USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1947-1951 > Part 34
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41
Holbrook, Stewart-America's Ethan Allen jB A425
Holt, Jack and Coggins, Carolyn-Lance and cowboy Billy j917.8 H2
Hurd, Edith T .- Caboose j625 H1
Jackson, Kathryn and Byron-Pirates, ships and sailors jJ 139p
Karasz, Ilonka, ill .- The twelve days of Christmas j394.268 CK2
Kingman, Lee-The best Christmas j394.268 CK1
Ilenka jK 551i
Philippe's hill
jK 551p
The rocky summer
jK 551r-
Kjelgaard, James A .- Kalak of the ice
jK 625k
Kyle, Elisabeth, pseud .- West wind
jK 996w
Lange, Ann-The Eskimo store
jL 274e
Leaf, Munro-History can be fun
j909 L
Leeming, Joseph-Fun with fabrics
j680 L
Holiday craft and fun j680 L1
Lois, Lenski-I like winter j701 L11
Texas tomboy jL 573t
Leon, Ruth-What am I? a picture quiz book j793.73 L
L'Hommedieu, Dorothy K .- Robbie, the brave little collie. jL 691r
Tyke, the little mutt jL 691ty-
156
Lindman, Maj J .- Flicka, Ricka, Dicka and the new dotted dresses jL 747f
Flicka, Ricka, Dicka and their new friend jL 747ff Snipp, Snapp, Snurr and the big farm jL 747sf Snipp, Snapp, Snurr and the big surprise jL 747ss Snipp, Snapp, Snurr and the red shoes jL 747s
McCloskey, Robert-Blueberries for Sal jM 128b
McDevitt, Jean-Mr. Apple's family jM 1339m
McMeekin, Isabel M .- First book about babies j649.1 M
MacMillan, Miriam L .- Etuk, the Eskimo hunter jM 1674e Maginley, C. J .- Toymaker's book j680 M1
Martin, Wm. I. and B. H .- Christmas puppy
j394.268 CM7
Silver stallion jM 383s
Wild horse roundup jM 383w
Mason, George F .- Animal homes j591.52 M
Animal sounds j591.59 M
Animal weapons j591.57 M
Meader, Stephen W .- Cedar's boy
jM 481ce
Whaler 'round the Horn jM 481wh
Molloy, Anne S .- Lucy's Christmas
jM 727 1
Moon, Grace P. and Carl-One little Indian
jM 8180
Moon, Henrietta J .- Angelina Amelia
jM 8184a
Morrow, Elizabeth R .- Shannon
jM 884s
Nathan, Adele G .- Building of the first transcontinental railroad j625 N1
Neyhart, Louise A .- Henry Ford, engineer jB F699.1
O'Rourke, Frank-The team jO 746t
Patton, Lucia-Little echo in the hills jP 322 le
Little house on stilts jP 322 1
Pease, Howard-The dark adventure jP 3633d
Petersham, Maud F. and Miska-Circus baby
jP 4845c
Pistorius, Anna-What wildflower is it? j582.13 P
Politi, Leo-Song of the swallows
jP 769s
Pritchard, Virginia C .- A Christmas story j394.268 CP3
Renick, Marion L .- The shining shooter jR 418s
Roberts, Catherine-Make it and make it pay j680 R
Robertson, Gladys V. and Graham, V. M .- Strange sea life j591.92 R
Santa's footprints and other Christmas stories j394.268 CS11
Schneider, Herman-Everyday machines and how they are made j600 S Schneider, Nina and Herman-Let's find out j530 S1
Let's look under the city j352.5 S
Scott, Sally-Judy's baby jS 429j
Selsam, Millicent E .- Play with-trees j582 S
Seuss, Dr., pseud .- Thidwick, the big-hearted moose jS 496t
Smith, Eunice Y .- Moppet jS 6469m
Strong, Patience-Honey for tea j821 S
157
Taber, Gladys-First book of cats j636.8 T
First book of dogs j636.7 T
First book of automobiles j629.2 T First book of trains j625 T
Thompson, Dorothy-Once on Christmas j394.268 CT
Trease, Geoffrey-The secret fiord
jT 784s
Walters, Marguerite-The real Santa Claus j394.268 CW1
Webb, Addison-Song of the seasons j591.5 W
Weil, Sylvia-Question book for young people j793.73 W
Wheeler, Opal-Paganini, master of strings jB P129
Williamson, Margaret-First book of bugs j595.7 W
Yates, Elizabeth-Amos Fortune, free man jB F745 Children of the Bible j220 Y
Young, W. E. and Hays, Will-Norman and the nursery school j701 Y
Zaffo, George J .- Big book of real trucks j629.2 Z
Zim, Herbert S .- Frogs and toads j597.8 Z
Owls j598.97 Z
Snakes j598.12 Z
Respectfully submitted,
MAY E. DAY
Librarian
158
INDEX TO WESTFORD TOWN REPORT
Accountant's Report
52
Annual Town Election, March 6, 1950
27
Annual Town Meeting, March 11, 1950
31
Balance Sheet 65
Balance Sheet State Auditor, October 5, 1950 68
Births
11
Deaths 17
Jury List
51
Marriages 13
Officers of the Town of Westford 1
3
Reports :
Assessors' 75
Board of Health
78
Cemetery Commissioners
92
Finance Committee
100
Fire Engineers
71
Forest Warden
72
Infirmary Appraisal
85
Inspector of Animals
81
Local School Planning Committee
95
Middlesex County Extension Service
88
Moth Superintendent
73
Nashoba Associated Boards of Health
93
Playground Committee
92
Police Department 49
79
Public Welfare Department
82
Regional School District Planning Board
98
Sealer of Weights and Measures
74
Selectmen 47
Superintendent of Streets 48
Tax Collector 76
Town Clerk's Report on Dogs 21
Treasurer 72
Tree Warden 73
159
Public Health Nurse
Special Town Meeting, April 14, 1950 41 Special Town Meeting, September 22, 1950 42 State Election, November 7, 1950 43 Warrant for Annual Town Meeting 106
Westford Water Company 90
School Committee Report
Academy Program of Studies 125
Elementary School Graduates 131
Expenditures-Year 1950 126
No School Signal 140
Organization School Committee 116
Enrollment Westford Public Schools 131
Handwriting Supervisor
137
School Committee
117
School Nurse
136
School Physician 135
Superintendent 118
Supervisor of Art and Music
138
Westford Academy Graduates 132
School Calendar 140
Corps of Teachers, 1950-1951
128
J. V. Fletcher Public Library Report
Financial Report of Library 143
List of Books Added, 1948 149
Report of Librarian 144
Report of Trustees of the J. V. Fletcher Library 142
160
Annual Reports
OF THE TOWN OF WESTFORD
For the Year Ending December 31, 1951
WES
OWN
Co
1729.
RPORATED
T.
SEP
Warrant For Annual Town Election To Be Held March 3, 1952 AND Annual Town Meeting To Be Held March 8, 1952
Annual Reports
OF THE TOWN OF WESTFORD
For the Year Ending December 31, 1951
VMO.
WESTFORD
1729.
CORPORATED
SEPT. 23
Warrant For Annual Town Election To Be Held March 3, 1952 AND Annual Town Meeting To Be Held March 8, 1952
OFFICERS OF THE TOWN OF WESTFORD
Town Clerk
Charles L. Hildreth
Term expires March, 1954
Selectmen
Edward F. Harrington, Secretary Term expires March, 1952
Cyril A. Blaney, Chairman Term expires March, 1953
Thomas W. Gower Term expires March, 1954
Assessors
John J. O'Connell
Term expires March, 1952
Norman K. Nesmith Term expires March, 1953
Carroll J. Rollins, Chairman Term expires March, 1954
Board of Public Welfare
Reginald Blowey, Chairman
Term expires March, 1952
William L. Wall, Secretary Term expires March, 1953
Samuel A. Richards, Term expires March, 1954
Treasurer
Charlotte P. Greig Term expires March, 1953
Collector of Taxes
David I. Olsson Term expires March, 1953
Moderator
Ben W. Drew Term expires March, 1954
Constable
John F. Sullivan Term expires March, 1953
School Committee
Frederick W. Gatenby, Chairman Term expires March, 1952 Edgar S. Peterson Term expires March, 1952
F. Stanley Smith, Secretary Term expires March, 1953
Robert J. Heman Term expires March, 1953
Clifford J. Courchaine Term expires March, 1954
Edward N. Lamson
Term expires March, 1954
Trustees of J. V. Fletcher Library
William C. Roudenbush, Chairman Term expires March, 1952
Alice M. Howard, Secretary Term expires March, 1953 William R. Taylor Term expires March, 1954
3
1
Librarian May E. Day
Board of Cemetery Commissioners
Axel G. Lundberg
Term expires March, 1952
Sebastian B. Watson, Chairman
Term expires March, 1953
Albert A. Hildreth
Term expires March, 1954
Board of Health
Cyril A. Blaney, M.D., Secretary Term expires March, 1952
Ralph E. Cole, M.D. Term expires March, 1953
Dwight W. Cowles, M.D., Secretary Term expires March, 1954
Agents of Board of Health
Albert A. Hildreth, Agent Dorothy A. Healy, R.N., Agent, Public Health Nurse and Agent Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M.D., Inspector of Dairies Charles A. Blodgett, Inspector of Slaughtering and Animals Stanton Garfield, M.D., Agent Henry T. Smith, Milk and Sanitary Inspector Wayman Peterson, Milk and Sanitary Inspector
Tree Warden
Frederick J. Fitzpatrick Term expires March, 1952
Superintendent of Moth Department Frederick J. Fitzpatrick, appointed by Selectmen
Director of Demonstration Work in Agriculture and Home Economics William R. Taylor
Finance Committee
W. Otis Day Term expires March, 1952
Victor B. Daly Term expires March, 1952
E. Kent Allen, Chairman Term expires March, 1953
Herford N. Elliott Term expires March, 1953
Albert G. Forty, Secretary Term expires March, 1954
Allister F. MacDougall Term expires March, 1954
4
Committee in Charge of Whitney Playground
John S. Greig Moses L. Fecteau Leon F. Hildreth
Special Town Forest Committee
William E. Wright
Term expires March, 1952
Edwin H. Gould
Term expires March, 1953
Fred R. Blodgett
Term expires March, 1954
Registrars of Voters
Norman E. Day Term expires March, 1952
Paul L. Dunigan Term expires March, 1953
James J. McKniff Term expires March, 1954
Charles L. Hildreth, Clerk Ex-Officio
Precinct Officers
Precinct 1 .- Warden, Albert A. Hildreth (R); Deputy Warden, H. Arnold Wilder (R); Clerk, Edward T. Sullivan (D); Deputy Clerk, Robert J. Spinner (D); Inspector, T. Arthur E. Wilson (R); William K. Carver (R); Gertrude A. McGrath (D); James Basinas (D); Deputy Inspectors, W. Arthur Perrin (R); Howard H. Ferguson (R); Albert E. Vickers (D); Louis F. Oliver (D).
Precinct 2 .- Warden, John E. Connolly (D); Deputy Warden, John W. Spinner (D); Clerk, Alfred T. W. Prinn (R); Deputy Clerk, William L. Wall (R); Inspectors, Charles A. Blodgett (R); Roy E. Blanchard (R); Roland J. Cote (D); Raymond A. Wall (D); Deputy Inspectors, Walter N. Fletcher (R); Howard V. Anderson (R); Clifford G. Car- pentier (D); James H. Payne (D).
Precinct 3-Warden, Nicholas V. Basinas (D); Deputy Warden, Edward L. Dailey (D); Clerk, Harlan E. Knowlton (R); Deputy Clerk, William W. Gilson (R); Inspectors, Swan G. Swanson (R); Julia E. Knowlton (R); Eileen R. McGlinchey (D); Ruth A. Sundberg (D); Deputy Inspectors, Umberto P. Colarusso (R); Alice E. Whitcomb (R); Robert V. Cassidy (D); Eva A. DeForge (D).
Precinct 4 .- Warden, Frank P. Shugrue (D); Deputy Warden, Arthur Cooney (D); Clerk, Leslie N. Athorn (R); Deputy Clerk, Kenneth E. DeLaHaye (R); Inspectors, James Kelly, Jr. (D); Leo P. Connolly (D); Reginald Blowey (R); Philip Lord (R); Deputy In- spectors, Richard Lyons (D); Albert F. Hobson (D); Arthur T. Green- slade (R); Albert E. Mountain (R).
Note-(R) Republican; (D) Democrat.
5
Chief of Police John F. Sullivan
Regular Police Officer John L. Connell
Dog Officers John F. Sullivan John L. Connell
Special Police Officers
Arthur A. Abbood
Charles A. Lorman
Allan Adams
Frederick Martin
Gregory G. Beskalo, Jr.
Thomas McGrath
Harold Blease
Everett E. Miller
Charles A. Blodgett
Edward A. Moss
Reginald Blowey
Carl R. Nylund
Elmer P. Brown
John J. O'Connell
Lawrence J. Charlton
Louis F. Oliver
Eliot P. Clark
Robert J. Orr
Leo J. Connell
Edmund F. Pendlebury
John E. Connolly
W. Arthur Perrins
Thomas Curley
E. William Randall
Arthur F. Daly
Hubert V. Raymond
Arthur J. Deforge
George Reeves Uledge Ricard
Theodore J. Doucette
Charles Flanagan
Paul Ricciardi William Robinson
John F. Gagnon
John H. Gantzel
Edmund D. Rogers
Wilfred Gelinas
Maurice B. Rooks
Winthrop W. Sargent
George S. Gervais
Frederick Schill
Robert J. Spinner
Edward J. St. Onge
Edward T. Sullivan
William B. Horton
William L. Wall
Ralph J. Hulslander
Winfred Whitton
Alexander M. Woznac
Arthur Lamy Robert Locke
Harold E. Wright
Police Woman
Dorothy A. Healy, R.N.
6
Donald H. Hall Richard W. Hall J. Austin Healy
Winslow P. George
Superintendent of Streets J. Austin Healy
Sealer of Weights and Measures Albert A. Hildreth
Inspector of Animals Charles A. Blodgett
Inspector of Buildings Edmund D. Rogers
Forest Warden Leo R. Larkin
Engineers of the Fire Department
Richard W. Hall, Clerk Edmund D. Rogers, Chief Harold E. Wright, Assistant Chief
Town Accountant and Clerk of Board of Selectmen
Dana Fletcher
Soldiers' Relief Agent Dana Fletcher
Director of Veterans' Services Arthur A. Abbood
Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade
Superintendent of Westford Infirmary Maurice B. Rooks
7
Keeper of the Lockup Maurice B. Rooks
Janitor of Town House Edward T. Sullivan
Janitor of Library Building James E. McAvinew
Caretaker of Common Thomas Curley
Town Counsel
Edward L. Monahan
Charles A. Blodgett
Fence Viewers Marden H. Seavey Edwin H. Gould
Field Drivers
Robert Abreu
Walter Nyder Roger Brule
Measurers of Wood and Bark
Charles A. Blodgett
Fred W. Burnham
Edwin H. Gould J. Austin Healy Edmund L. Provost
Weighers of General Commodities
John J. Buchanan Arthur L. Healy J. Austin Healy
J. Austin Healy, Jr. James J. Healy John Shea, Jr. Harold W. Stewart
8
Weighers of Textile Commodities
Harold R. Anderson
Clifford Jones
Willard W. Beebe
Mary P. Lord
Anthony R. Bohenko
Edward F. McLenna
Albert J. Burne
Irene J. Menard
Edwin L. Burne
Rameo Milot
J. Clarence Burne
Ellen A. Oldham
Annie H. Daly
Robert J. Orr, Jr.
Victor B. Daly
Grace E. Pulsifer
Kenneth E. De La Haye
William E. Robinson
Austin D. Fletcher
Winthrop W. Sargent
Frank Gagnon
George Sedach
Eleanor M. Haley
John W. Shackleton
George M. Haley
Helen R. Hartley
Irene Szylvian Lillian Walsh
John Zelukiewicz
Weighers of Granite
Lincoln Dexter
Frank Greenwood
Ralph C. Harmon Ralph Haberman, Jr.
School Planning Committee
Appointed by Moderator under Article 1 of Annual Town Meeting held March 10, 1951.
Edward M. Abbot
Frederick W. Gatenby
James L. Healy Edward N. Lamson
Edward G. Spinner
Tax Title Property Committee Appointed by Moderator for one year.
Herford N. Elliot Edward F. Harrington Albert A. Newick
9
Housing Authority Elected
*John D. Chandler
Term Expires March 1952
Felix R. Perrault
Term Expires March 1953
William L. Wall
Term Expires March 1954
Albert J. Burne
Term Expires March 1955
Charles Kibby
Term Expires March 1956
*Appointed by State Board.
NOTE-The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in and a record of their oath be filed with the Town Clerk.
Assistant Town Clerk
Alice A. Hildreth
10
BIRTHS Recorded by the Town Clerk of Westford, 1951
Date of Birth
NAME
Oct. 22 Abreu, Cathleen Ann
Dec. 3 Alton, Philip Raymond
Jan. 2 Autino, Linda Hope
Sept 7 Basinas, Elizabeth Dana
May 7 Beebe, Paul Richard
Sept. 17 Bellida, Deborah
Jan. 5 Britt, Bonnie Ruth
May 11 Brule, Nancy Jean
Nov. 21
Buckley, Gerald Bernard
Nov. 12
Bunker, Frances Elizabeth
Apr. 30 Burnham, David Michael
Dec. 24 Caron
Oct. 6 Cassidy, Paul Arthur
Oct. 16 Cayford, Frederick Clement
Dec. 28 Chambers, Candace Jean
Jan. 13 Comeau, Jean Frances
July 31 Connell, Steven Harold
Oct. 21
Cote, Diane Lee
Oct. 11 Curdy, Brian Edward
May 14
Davis, Roy Butterfield, Jr.
Oct. 3
Davis, Wayne Allen
Feb. 21 Deforge, Richard Albert
May 2 DeGagne, Jane Marie
Dennechuk, Peter
Sept. 2 Sept. 15 Dower, Brian Gavin
Aug. 5 Dundas, Dennis James
Mar. 19 Dundas, Karen Lee
Apr. 30 Elliott, James Michael
May 20 Elliott, Richard Kevin
June 1 Erickson, David Edwin
Dec. 6 Flanagan, Gary William Oct. 12 Fletcher, George Thomas
Sept. 25 Fletcher, Kenneth Dana
PARENTS
Robert A. and Vera A. (Burton) Arthur E. and Florence A. (Cook) Mario J. and Doris M. (Milot) James V. and R. Carolyn (Porter) Willard W. and Dolores V. (Milot) Andrew H. and Barbara (Haley) Jarrett L. and Barbara R. (Sleeper) Roger J. and Dorothy F. (Shea) Gerald B. and Barbara A. (Landry) Louis F. and Rita D. (Pommenville) David A. and Virginia D. (Hosmer) Raymond and Beatrice (Dubois) Robert V. and Rita (LaBelle) Frederick C. and Beulah V. (Edwards) Edward F. Jr. and Mary L. (Scribner) Eugene W. and Teresa G. (Wild) Robert and Marjorie A. (Smith) Norman A. and Nancy (Paduano) Vinet I. and Lucille (Cain) Roy B. and Karla E. (Emerton) William J. and Phyllis V. (Pulsifer) Arthur J. and Eva A. (Johnson) Samuel J. and Simonne J. (Barsalou) Peter and Dora (Wolkowich) Raymond S. and Carolyn (Denoncour) David J. and Rita L. (Cote) John A. and Theresa M. (Desrosier) George E. and Theresa M. (Canton) Lawrence C. and Shirley A. (Canton) Arthur R. and Doris I. (Lecasseur) Charles and Doris (Langlois) Walter W. and Dorothy M. (Cockerline) Austin D. and Muriel E. (Johnson)
11
Date of Birth
NAME
PARENTS
Jan. 27 Gagnon, Carol Ann
July 15 Gibbons, Jane
Mar. 10 Gross, Sherilyn Audrey
Mar. 12 Guarino, Christopher John
Apr. 1 Hall, Sarah DeLong
May 26 Harper, David Francis
Feb. 20 Hartley, Daniel Joseph
Jan. 10 Healy, Joanne Eileen
Dec. 9 Healy, Susan Lee
June 3 Heighes, Nancy Eileen
Jan. 30 Hepburn, Harold John
Nov. 11 Hodgdon, Ronald
Dec. 31
Isabelle, Susan Dorianna Mary
Dec. 19
Jarvis, Lloyd Olin
Sept. 2 Jelley, Elizabeth
Sept. 15 Joy, Robert Alan
Sept. 15 Kaplan, Paul Michael
Nov. 25 Lamy, Joseph Wilfrid Fernand
1
Oct. 6 Lamy, Norman Robert
Mar. 31 Lapworth, Warren Noble
Apr. 17 Loeffler, Kenneth Paul
Aug. 16 Maslbas, Eileen Mary
May 27 Mclaughlin, Nancy Anne
Oct. 15 Menard, Diane Rose
Mar. 19 Mountain, Edward Percy
June 3 Mungovan, Robert Joseph
Mar. 11 Munroe, Paul Ralph
Dec. 12 Murphy, Darren Joseph
Sept. 6 Nyder, Dale Edward
Nov. 7 Page, Richard Gerard Joseph
Mar. .2 Palmer, Jill
Aug. 24 Palmer John
Nov. 17 Pfluke, Susan Patricia
Apr. 2 Pomerleau, Judith Ann
Alfred and Gladys (Pellerin)
James W. and Regina (Belida) Robert G. and Audrey L. (Anderson) John R. and Mary K. (Paff) David K. and Marilyn J. (Fenton) Wesley M. and Katherine M. (Delaney) Daniel J. and Shirley R. (Hedlund) James L. and Cecilia (Ward) John A. and Louise (Smith) Clifford and Gertrude E. (Hird) Robert C. and Shirley M. (Hotaling) Ivan M. and Helen T. (Moran) Aime A. and Jeanne D. (Drolet) Olin and Mary R. (Cote) Harold P. and Rita J. (Nadolny) Robert F. and Doris G. (Lamy) Samuel G. and Gladys G. (Levy)
J. Napoleon and M. C. Jacqueline (Degagne) J. Arthur R. A. and Jeanette (Boisvert) Warren N. and Helen E. (Bishop) Frederick and Bernadette (Barsalov) Stanley J. and Bertha M. (Landry) Albert J. and Dorothy (Taylor) Henry J. and Theresa O. (Byron) Edward P. and Muriel E. F. (Simpson) James W. and Marie J. (Parmentier) Howard T. and Agnes M. (LaFountaine) John W. and Henrietta A. (Hill) Walter and Pearl V. (Lefebre) Gerard J. and Muriel (Bergeron) Roger A. and Virginia V. (Sullivan) Warren R. and Beatrice (Kristoff) Edward W. and Lorna H. (Appleby) Arthur J. and Dorothy M. (Gagnon)
12
Date of Birth
NAME
PARENTS
Nov. 9 Prescott, Nancy Ann
Apr. 27 Ricard, Gail Ann
Aug. 5 Robinson, Cynthia Lee
June 7 Sachovich, Jane Marie
Jan. 3 Shack, Lynn Marie
Apr. 23 Sienkiewicz, Martin James
Sept. 13 Standbridge, Pamela Lee
Mar. 7 Stone, Deborah Jean
Aug. 6 Swanson, Shirley Kay
Mar. 18
Sylvester, Joseph Paul
Sept. 14
Teague, Marea Noreen
Sept. 29
Terenzio, Peter Ralph
Sept. 21
Tousignant, Maureen May
Dec. 12 Turner, Donald John
Aug. 12 Valcourt, Suzanne Marie
Apr. 8 Visnaskas, John Anthony
Dec. 11 Wheeler, Robert Earl
Dec. 9 Whitney
Feb. 27 Wilson, David Arthur
Apr. 12 Zelukiewicz, Janet Mary
Philip T. and Ada E. (Carlson) Albert J. and Gloria D. (Milot)
Donald F. and Constance M. (Peabody) Walter and Evelyn V. (Ward) Mark F. and Beverly (Blakely) Chester J. and Eileen M. (Elmer) Douglas M. and Janice L. (Hessler) William F. and Charlotte L. (Fletcher) Varnum H. and Marion (Johnstone) Charles W. and Shirley U. (Taylor) John J. and M. Kathleen (Kelly) Ralph A. and Marie (Carboni) Adelard A. and Alice C. (Rivetts) Donald J. and Gloria E. (Foster) Eugene J. and Adrienne (Gervais) John A. and Mary C. (McLaughlin) James A. and Mary J. (Walsh) Donald A. and Virginia R. (Smith) Raymond S. and Alice E. (Vickers) John J. and Rena (Lamy)
Males 47; Females 40; Total Number Recorded 87.
13
MARRIAGES Recorded by the Town Clerk of Westford, 1951
Marriage
Name
Age
Residence
Birthplace
Dec.
1 Antonelli, John Thomas Jr.
21
Westford
Chelsea
19
Dracut
Lowell
July
21
Antonelli, Louis
26
Westford
Chelsea
Oct.
13 Barretto, Gene Modeste
22
Westford
Westford
Sullivan, Veronica Patricia
22
Westford
Lowell
Aug.
Sullivan, Mary Josephine
22
Westford
Lowell
Dec.
29
Bickley, Charles Edward Harris, Beverly Joan
17
Westford
Waltham
Aug.
25 Blowey, Norman Joseph Stone, Ellen Lorraine
21
Westford
Westford
May
19 Brule, Laurent Joseph LeBleu, Dorothy Bertha
23
Lowell
Lowell
Jan.
1 Bunker, Louis Foster Richard, Rita Doris (Pommenville)
Westford
Pawtucket, R. I.
Feb.
17 Caraganis, George L.
33
Dracut
Dracut
Kearns Anne
32
Dracut
Lowell
June
17 Charlton, Wesley Gordon
25
Westford
Westford
Horne, Winifred May
23
Tyngsboro
Lowell
Feb.
3 Cinsavich, Andrew Lieber, Katherine
26
Rome, N. Y.
Rome, N. Y.
Sept.
26 Cobb, Wallace Albert Jr.
66
Westford
Albany N. Y.
Jan.
20 Cole, Stanley Richard Durivage, Deborah
19
Nashua, N. H.
Nashua, N. H.
June
6 Cooney, Wilfred Jr. Garafoli, Viola Mary
26
Clinton
Clinton
Feb.
3 Costello, Thomas Joseph Bixby, Eleanor Ruth
26
Everett
Ashburnham
Sept.
1 Decato, Raymond Stanley Wasileuskas, Mildred Carolyn (Leclerc)
38
June
10 Delaney, Francis Lawrence Dooley, Rita Elizabeth
26
Chelmsford
Lynn
Apr.
14 Gower, Thomas William Jr. Kelly, Marea Roberta
. 24
Westford
Lowell
24 Westford
Lowell
Apr.
14 Greenhalgh, John Herbert Fletcher, Barbara Ann
23
Westford
Lowell
19 Westford
Westford
28
Westford
Westford
68 Westford
Orange
Chantler, Helen Ann (Sneider)
21
Westford
Mass.
25
Westford
Westford
24
Westford
Westford
31 Westford
Westford
Lowell Westford
22
Westford
Westford
4 Beaulieu, Henry Phillip
26
Nashua, N. H.
Nashua, N. H.
28 Waltham
Waltham
20
Groton
Westford
23
Westford
Westford
32
47 Westford
Lincoln
Bernard, Theresa Claire
21 Chelmsford
Willimantic, Conn.
Charette, Dorothy Mary
14
Date of Marriage
Name
Age
Residence
Birthplace
June 23
Johnson, Harry Carl, Jr. MacQuarrie, Julia Mae
18
Westford
Westford
Jan.
20 Joy, Robert Francis Lamy, Doris Georgette
20
Westford
Westford
Mar.
25 Koronis, Andreas Peter
27
Ayer
Ayer
Roux, Gabrielle
17
Groton
Westford
June
30 Kowal, Walter John Brown, Mary Ann
27
Hinsdale, N. H. Hinsdale, N. H.
24
Westford
Westford
July
14 Labbe, Noe Robert Jr.
20
Westford
Lowell
27
Boston
Boston
Sept.
29 Lang, Gordon Wayne Byron, Cecile Florida
19
Westford
Westford
June
18 Lavalley, Francis Leo Warmouth, Meltha Elizabeth
41
Edwardsville, Pa. Larksville, Pa.
Feb.
11 LeFebre, Robert Paul Grenon, Pauline Annette
21
Lowell
Dracut
Mar.
31 Levesque, Robert Edmond Sullivan, Catherine Agnes
20
Westford
Lowell
June
30 MacDougall, Stephen Comins Burne, Shirley Elizabeth
23 Westford
Ayer
Oct.
27 Marabello, Anthony John Connell, Marion Kathleen
23
Westford
Westford
May
5 Marcouillier, Leonell Joseph Young, Barbara Kathleen Maslin, Albert James Jr. Guolla, Victoria Antoinette
19
Westford
Lowell
22 Billerica
Somerville
29 Westford
Westford
Aug.
12 McCloskey, John Warren Chandonait, Joan Marie
21 Houlton, Me.
Portland, Me.
20 Westford
. Waltham
19 Ayer
Ayer
21
Westford
Westford
Aug.
11 McKniff, Thomas Joseph Houlihan, Ann Marie
27
Westford
Westford
25
Brighton
Brighton
Dec.
14 McNeil, Francis Clifton
41
Westford
Lowell
Sept.
29 McNiff, Edward Lawrence Milot, Jean Marie
22
Groton
Groton
18 Westford
Lowell
July
28 Millson, Donald Berton Sinton, Phyllis Florence
23
Ayer
Ayer
Nov.
11 Panneton, Roland Joseph 1 Millett, Dorothy Mary
28 Hudson
Hudson
21 Gettysburg, Pa. Kansas City, Mo.
Apr. 13 Paris, Jack Newton Dubey, Irene Agnes
17 Westford
Westford
22
Westford
Lowell
20
Ayer
Ayer
19
Seattle, Wash.
Yakima, Wash.
51
Westford
Pepperell
23
Westford
Westford
21
Dracut
Lowell
26 Westford
Waltham
25 Concord
Concord
20
Groton
Lowell
Apr.
27
Nov. 15 McDowell, Henry Arthur Pellerin, Denise
41 Lowell
Boston
Romanowsky, Lucy Mary
21 Westford
Monroe, Mich.
26 Westford
Westford
Piccadaci, Rose Marie
15 .
Date of Marriage
Name
Age
Residence
Birthplace
June
30 Perkins, Donald Joseph
17
Westford
Westford
Urbanowicz, Marcella
16
Lowell
Lowell
Apr.
7 Picking, Prescott Corliss
49
Westford
Lowell
May
13 Provost, Claude
19
Westford
Westford
Poirier, Jeannine
20
Lowell
Lowell
Nov.
3 Roach, Charles Hugh Jr.
23
Jonesboro, Ark.
Truman, Ark.
Sept.
1 Roberts, Fred Smith
26
Littleton
Harvard
1
Wilson, Joan Ellen
18
Westford
Woonsocket, R. I.
Nov.
18 Shea, Lawrence Ingalls
20
Westford
Lowell
Oct.
21
Smith, David Richard, Jr.
25
Madison, Me. Portsmouth, N. H.
March, Shirley Claire
22
Westford
Cambridge
Aug.
19 Smith, George Carleton
31
Westford
Stoneham
Quimby, Olive Lillian
28
Beverly
Beverly
June
2 Stander, James Roland Holmes, Elizabeth Ellen
21
Westford
Westford
Jan.
6 Sudak, Fred
22
Westford
Lowell
Frasca, Clementina
24
Revere
Chelsea
Sept.
1 Trubey, Donald Edward
25
Chelmsford
Chelmsford
Hayes, Mary Theresa
20
Westford
Lowell
Nov.
10 Voropay, Nicholas
32
Westford
Methuen
Hanson, Carol Mary
22
Westford
Westford
Oct.
6 Woitowicz, Florian
29
Westford
Westford
Brule, Jeannette Mary
29 Westford
Westford
Feb.
24
Young, Norman Herbert Jr.
24 Westford
Lowell
Randall, Beverly June
20
Westford
Lowell
24
Bedford
New Bedford
Davis, Marjorie Patricia
20
Dunstable
Lowell
Wajda, Phyllis Rita
22
Westford
Dracut
Stearns, Phyllis Louise
30
Chelmsford
Chelmsford
Total Number Recorded: 54.
16
DEATHS Recorded by the Town Clerk of Westford, 1951
Date of Death
Name
Yrs. Mos. Days
Apr. 10 Aspelin Frans-husband of Blanche (Chevalier) 52
11
2
Jan. 1 Atwood Mary
90
8 8
July 21 Bellemore, Arthur Joseph-husband of Evelyn (Labbe) 50
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.