Town of Westford annual report 1952-1956, Part 18

Author: Westford (Mass.)
Publication date: 1952
Publisher: Westford (Mass.)
Number of Pages: 860


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1952-1956 > Part 18


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 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46


Inspector of Animals Charles A. Blodgett


Inspector of Buildings Richard W. Hall


Forest Warden Leo R. Larkin


Engineers of the Fire Department


Harold E. Wright, Chief Francis J. Mulligan Richard W. Hall Edward N. Lamson, Clerk Carl R. Nylund


Town Accountant and Clerk of Board of Selectmen James L. Knowlton


Soldiers' Relief Agent James L. Knowlton


Director of Veterans' Services Arthur A. Abbood


Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade


Superintendent of Westford Infirmary Keeper of the Lockup Maurice B. Rooks


Janitor of Town House Edward T. Sullivan


7


Civil Defense Director John F. Sullivan


Janitor of Library Building James E. McAvinew


Caretaker of Common Thomas Curley


Town Counsel Edward L. Monahan


Chester E. Blaisdell


Fence Viewers


W. Otis Day Edwin H. Gould


Field Drivers


Joseph R. Connell


Robert Fitzpatrick George S. Fletcher


Measurers of Wood and Bark


Charles A. Blodgett Edwin H. Gould Fred W. Burnham J. Austin Healy Edmund L. Provost


Weighers of General Commodities


John J. Buchanan


James L. Healy


Arthur L. Healy


Albert Nardone


J. Austin Healy


Anthony Nardone


J. Austin Healy, Jr.


Alfred J. Reeves


John Shea, Jr.


Weighers of Textile Commodities


Frederick O. Beker


Eleanor M. Haley George M. Haley


Anthony R. Bohenko


Albert J. Burne


Edwin L. Burne


Helen R. Hartley Harry Hodgson Edward F. McLenna


Rudolph Byron


Robert J. Orr, Jr.


Lillian B. Costello


Felix R. Perrault


Mary P. Cote Victor B. Daly Kenneth E. De La Haye


Winthrop W. Sargent


Alexander Stromsky


J. Alfred Dumont Francis D. Gagnon


Irene Sutcliffe


Irene Szylvian Lillian S. Walsh


Mary C. George


John Zelukiewicz


8


-


J. Clarence Burne


Grace E. Pulsifer


Weighers of Granite


Harold Dillon


Frank Greenwood


Ralph Haberman, Jr. Henry Mauti


Tax Title Property Committee Appointed by Moderator for one year.


Herford N. Elliott Edward F. Harrington Carroll J. Rollins 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


9


BIRTHS Recorded by the Town Clerk of Westford-1954


Date of Birth


NAME


PARENTS


Aug. 18 Abrahamson, Robert William


Dec. 13 Antonelli, Eileen Rita


June 26 Belinski, Gary Stephen


Nov. 12 Belinski, Paula Jean


July 24 Bell, Jon Kevin


Apr. 20 Black, Linda Ann


June 2 Blais, Joseph Jacques


Sept. 23 Boisvert, Dianne Rita


Nov. 12 Boisvert, Lynn Ann


Jan. 31 Boyce, David Freeman


Aug. 25 Brown, Gregory Lee


Sept. 13 Carlson, Kathleen Mary


Apr. 22 Chandler, John Davenport


Dec. 20 Chaplin, Carolyn June


Aug. 23 Chenevert, Donald Richard


Sept. 4 Clough, Kelley-Ann


Aug. 12 Connell, Brian Lawrence


July 7 Connell, Philip John


Apr. 23 Costello, Deborah Ann


Mar. 18 Courchaine, Paul William


Aug. 6 Crocker, Barbara Jean


July 22


Crocker, Robert William


Dec. 20


Cunningham, Cheryl Ann


Nov. 22


Curdy, Dan Dixon


Nov. 28


Daley, Julia Kerr


Aug. 14 June 13 Danna, Stephen


May 17 Dean, Matthew


Sept. 9 Decato, Nancy Bernice


Feb. 14 DeLaHaye, Dianne Alice


Dec. 28 DelPapa, Louise


Sept. 12


DeWolfe, Gretchen Johnson


June 24 Dube, John Edward, Jr.


June 30 Dubey, Jean Christine


Mar. 15 Dubinski, Joyce Ann


Apr. 18 Dundas, Pamela Jean


July 20 Fitzpatrick, Brian Robert


Sept. 15 Fletcher, Harold Arthur, Jr.


July 3 Gerace, Vincent Mario


Robert M. and Joyce I. (Bellwood) Peter and Eileen (Finn) Stephen J. and Joan R. (Làmy) Anthony and Theresa I. (Rivard) Leslie G. and Charlotte B. (White) James B. and Rose (Paduano) J. Elzear and M. Therese (Lamy) Lawrence J. and Rita (Burton) Georges E. and Oria (Lamy) Arthur V. and Dorothy M. (Freeman) Russell L. and Patricia A. (Colby) Warren R. and Mary C. (Fox) Robert G. and Lois B. (Standlee) Bryant R. and Kathryn J. (Hodgens) Wilfred and Arline (Lamy) Kenneth W. and Ann J. (Moskal) Frederick and Helen M. (Tandus) Philip R. and Josephine M. (Lewkowicz) William T. and Celine F. (Milot) Clifford J. and Doris P. (O'Meara) Bryce H. & Madeleine L. (Courtemanche) Leonard E. and Helena A. (McKniff) Leonard J. and M. Delores (Dumont) Vinet I. and Lucille (Cain) Percy O., Jr. and Edith R. (Griscom) Robert F. and Annie (Kostechko) Charles P. and Ellen I. (Edwards) Edward N. and Louise E. (Sargent) Herbert C. and Berle G. (Litchfield) Kenneth E. and Ruth J. (Haferkamp) Domenic and Elizabeth C. (Carlo) Clifford J. and Shirley L. (Johnson) John E. and Gladys F. (Mueller) William J. and Jean A. (Dellana) John F. and Sophie H. (Suslovitch) John A. and Theresa M. (Desrosiers) Robert R. and Phyllis J. (Bergsten) Harold A. and Frances L. (Chambers) Jerome and Alfia M. (Mangano)


10


Daley, Sandra Jean


Date of Birth


NAME


PARENTS


Nov. 12 Gerlach, Robin Marie


July 20 Gower, Nancy Joan


Mar. 2 Greene, Lisa Ruth


May 21 Greenhalgh, Charlotte Ruth


Oct. 5 Greenslade, Nancy Jean


Feb. 10 Greenwood, Donald Edwin, Jr.


Mar. 17


Guillemette, Robert Wayne


Aug. 26 Harmon, Deborah Linda


Oct. 6 Haynes, Donald Edward, Jr.


Apr. 23


Healy, Margaret Callahan


May 2 Hebb, Nadine Ruth


Hepburn, David Joseph


Aug. 29 Feb. 16 Oct. 1


Hildreth, William Edwin, Jr. Jarvis, Rose Marie


Mar. 14 Johnson, Mark Christopher


Apr. 11 Kendall, Pamela Ann


July 8 Knowles, Martha Alice


Aug. 1 Koravos, Debra Ann


July 28 Sept. 25 Lamy, Sherie Ann June 4 Larrabee, Linda Susan


July 29 Leedberg, Glen Gerald


Oct. 15 Little, Karen Ann


June 5


Love, Patricia Gail


Aug. 11


Lowney, Patricia Ann


Nov. 21


MacMillan, Debra


Sept. 19


MacQuarrie, Chester Edward, Jr.


Mar. 5 Mancini, Julia Nell


Sept. 18 Marchand, Donna Louise


Dec. 26


Marshall, Debora Ann


Nov. 23


McDowell, David Lee


June 8 McDowell, Diane Loretta


McGrath, Francis Michael


July 22 Sept. 19 Monsen, Joy Marie Oct. 22 Moore, Susan Clementine


Nadolny, Steven Joseph


May 18 June 27 Nyder, Darlene Ann


Nov. 25 Officer, James Harris


July 31 Oliver, Jane Ann


Dec. 12 Paduano, Paula Marie


Apr. 12 Palmer, Joel Philip


May 19 Paquin, Kenneth Michael


Walter W. and Mildred (Langley) George D. and Lena M. (Tousignant) Charles F. and Isabella R. (Taylor) John H. and Barbara A. (Fletcher) Arthur T. Jr. and Shirley V. (Reid) Donald E. and Esther F. (VanNorden) Robert M. and Jeannette (Lagasse) Robert B. and Katie L. (Mares) Donald E. and Mary A. (Patenaude) John A. Jr. and Louise M. (Smith) Arthur A. and Edna R. (Martell) Robert C. and Shirley M. (Hotaling) William E. and Arline T. (Cote) Olin L. and Rita M. (Cote) Melvin C. L. and Alta D. (Beach) John L. and Lorraine J. (Wiggin) Nelson R. and Barbara A. (Holden) Vincent E. and Caroline F. (Kus) Napoleon and Jacqueline (Degagne) Henry J. and Nell G. (Whittemore) Maurice A. and Barbara M. (Gilbert) Chester G. and Pearl (Milot) John E. and Ruth O. (Desautel) Warren W. and Marcella E. (Corcoran) Edmund P. and Edith M. (Anderson) John S. and Mildred M. (Milot) Chester E. and Dorothy (Gosselin) Michael C. and Mildred R. (Rowe) Gerard A. and Ruth M. (Morris) Herbert J. and Theresa E. (Pellerin) John L. and Janet L. (Leary) Henry A. and Denise (Pellerin) Edgar F. and Virginia E. (Gravely) George W. and Viviane C. (Clement) Robert H. and Evelyn E. (Anderson) Emil J. and Mildred S. (Giles) Walter and Pearl V. (LeFebvre) Samuel and Sarah (Harris) James J. and Pauline L. (Mercier) John C. and Marie I. (Guertin) Warren R. and Beatrice (Kristoff) Raymond and Mary (Moreno)


11


Lamy, Joseph Henry Phillip


Date of Birth


NAME


PARENTS


Nov. 8 Phalon, Amy Amelia


Dec. 18 Phinney, Linda Lee


Oct. 26 Popolizio, David Kane


Oct. 17 Portillo, Lisa Marie


May 7 Rancourt, Leona Joy


Aug. 28 Ricard, Pamela Jean


Aug. 26 Rice, Deborah Marie


May 26 Roscoe, Marilyn


July 12 Roux, Mary Ann Patricia


July 19 Sczylvian, Stephen John, Jr.


Apr. 3 Shack, Mark Robert


Feb. 16


Shanahan, Catherine Agnes


July 8 Simeone, Karen Lee


June 27


Smith, Brian Lawrence


Apr. 26 Szylvian, Edmund Conway


Jan. 4


Taylor, Jean Elizabeth


July 28


Vadeboncoeur, Janine Marie


Apr. 18 Visnaskas, Kevin Richard


May 31 Walsh, Barry Gerard


Oct. 22 Webber, Stephen Edwin


Nov. 24 Wheeler, Stephen Scott


Apr. 3 Woitowicz, Kevin Joseph


Feb. 20 Young, Judith Ann


Males, 45; Females, 62; Total Recorded, 107.


Robert W. and Phyllis O. (Estes) Carroll J. and Ruth (Jansen) David and Bernice (Kane) Solomon and Doris (Johnstone) George H. & Eleanor B. (MacQuarrie) Uledge and Dorothy M. (Golla) Richard and Barbara A. (Spinney) Charles and Josephine (Sosnowski) Normand A. and Beatrice C. (Levasseur) Stephen J. and Barbara D. (Hibbert) Mark F. and Beverly M. (Blakely) Walter F. and Mary C. (Le Duc) Maurice M. and Genevieve G. (Milot) Lawrence R. and Marjorie (Fletcher) Edmund T. and Ursula K. (Conway) L. Thomas and Ursula E. (Lefebvre) Henry V. and Cecile S. (Larose) John A. and Mary C. (McLaughlin) John J. and Mary (Holmes) Edwin J. Jr. and Barbara L. (Gray) James A. and Mary J. (Walsh) Florian and Jeannette (Brule) Norman H. and Beverly J. (Randall)


12


MARRIAGES Recorded by the Town Clerk of Westford-1954


Date of Marriage


Name


Age Residence


Birthplace


Nov. 22


Ainsworth, Neil W. Hanson, Carol M.


22


Michigan


Michigan


25


Westford


Westford


Aug. 7 Ayotte, Arthur M.


20


Lowell


Lowell


Lessard, Madeleine M.


23


Westford


Lowell


Sept. 4


Badessa, Roy C.


48


Chelsea


Rhode Island


Socorelis Lumina D. (Diette)


49


Westford


Woburn


May 29


Barnard, Charles H.


23


Waltham


Waltham


Heroux, Dorothy D.


21


Westford


Westford


June 19 Brosius, Donald E. Moore, Esther L.


24


Westford


Westford .


Sept. 11


Buote, George W. Cook, Ossie M.


18


Westford


No. Carolina


Oct. 9 Burt, Leon I. Walker, Gwendolyn M.


27


Westford


Lowell


Feb. 27 Bushnoe, Richard J. Jr. Milot, Marlene M.


20


Westford


Westford


Feb. 14 Caless, Chester A. Scott, Mary L.


26


Haverhill


Haverhill


June 6 Calhoun, Mack Lamy, Madeleine V.


23


Alabama


Alabama


18 Westford


Lowell


Oct. 10 Caraganis, Evan L. Beskalo, Anastasia


30


Westford


Westford


May 8 Chace, Stephen S. O'Neal, Elizabeth M.


22


Westford


Lowell


21


Pepperell


Boston


Sept. 3 Charlton, M .- Leo Mello, Dorothy L.


24


Tewksbury


Cambridge


Apr. 24 Chenevert, Wilfred R. Lamy, Aline J.


18


Westford


Westford


June 5 Clark, James E. Connell, Vivian M.


22 Lynn


Lynn


24 Westford


Lowell


May 12 Clark, Lester A. Hills, Mary A. (Hynes)


48 New Hampshire New Hampshire


53 Groton Pepperell


Apr. 18 Cornwall, William W. Barnes, Grace R. (Hodson)


41 Westford


Nova Scotia


54 Maine


Boston


25


Pennsylvania


Pennsylvania


21


Lowell


Lowell


35


Lowell


Lowell


24 Ayer


Ayer


27


Westford


Boston


31 Dracut


Dracut


36 Westford


Westford


21 Grafton


Grafton


13


Date of Marriage Name


Age Residence


Birthplace


Nov. 25 Corson, John L.


31


Lowell


Lowell


Pellerin, Jacqueline


21


Westford


Leominster


29


Westford


Westford


Apr. 18 Cote, Roland J. Perron, Doris A.


26


Westford


Westford


June 12


Crickett, John F. DiPalma, Josephine D.


22


Tewksbury


Tewksbury


June 19


DeLaHaye, Edmund J. Sinclair, Mary W.


60


Holyoke


Delaware


June 12 Desharnais, Armand G. Fraser, Elizabeth E.


19


Westford


Boston


May 16 Deware, Basil W. Jr. Kostechko, Irene


24


Westford


Westford


June


4 Drew, Harold Pulsifer, Shirley F.


17


Westford


Boston


Oct. 9 Dussault, Henry E. Blowey, Jean M.


23


Westford


Westford


Apr. 24 Fickera, Reynold J. Lamy, Germaine È.


28


Westford


: Westford


Jan. 16 Finnegan, Glenn N.


27


Chelmsford


Lowell


Brown, Barbara J.


22


Westford


Braintree


Jan. 2 Gagnon, Ernest J. McBurney, Ellen A.


18 Wellesley


Wellesley


June 19 Gustafson, William F. Perry, Lila G.


49 Westford


Somerville


Aug.


7 Gyles, Francis L.


19 Westford


Vermont


Mountain, Shirley M.


18


Westford


Ayer


Jan. 22 Halberstadt, William A. Drew, Barbara A.


16


Westford


Lowell


Apr. 24 Harless, Bert A. Jr.


23


Westford


Connecticut Illinois


May 16 Harrington, William C. Davis, Ethel M.


60 Westford


Worcester Lowell


Oct. 2 Hastings, William J. Venn, Maureen D.


23 Westford


Lowell


Jan. 2 Haynes, Donald E. Patenaude, Maryalice


23 New York


New York


19 Westford


Boston


70


Westford


Isles of Jersey


22


Cambridge


Boston


20


Westford


New Hampshire


19 Westford


Lowell


22


Lowell


Lowell


28 Ayer


Northampton


18 Westford


Lowell


47


Westford


Everett


23 Pennsylvania


Pennsylvania


Dyer, Martha K.


22 Brockton


50 Lowell


25 Leominster


Leominster


24


Westford


Westford


14


Date of Marriage Name


Age Residence


Birthplace


Dec. 20: Heman, Robert J. Jr.


28


Westford


Lowell


Bodwell, Constance A.


21 New Hampshire New Hampshire


Aug. 28 Herbst, Richard T.


25


Worcester


Millbury


Blowey, Rita T.


25


Westford


Westford


Jan. 15 Hildreth, William E. Cote, Arline T.


22


Westford


Lowell


17 Westford


Westford


June


5 Hosey, Edwin F. Daranchuc, Stephanie M.


34


Westford


Westford


Apr. 25 Kane, Dennis P.


24


Westford


Westford


Pappalardo, Josephine A.


24


Lawrence


Lawrence


July 25 Kelly, Daniel Molloy, Janice M.


22


Westford


Westford


18


Lowell


Lowell


Oct. 16


Kimball, Stanley M.


22


Westford


Ayer


Wilkey, Katherine C.


23


Littleton


Athol


Oct. 16 Lahme, Paul L. Bergeron, Thelma D.


21


Lowell


Lowell


May 31 Lamy, Raymond N. Larmand, Gloria P.


25


Westford


Westford Lowell


Apr. 24


Langevin, Leo J. Leclair, Madeleine G.


20 Westford


Massachusetts


20 New Hampshire New Hampshire


Aug. 14 McCarraher, Parke B. Jr. Lyons, Jacqueline L.


18


Westford


Melrose


Feb. 20 McCue, James E.


32


Lawrence


Lawrence


Perron, Margaret M.


28


Westford


Westford


May 23 McCue, Thomas M. Sedach, Mary


23


Westford


Westford


June


5 McDowell, John L. Leary, Janet L.


22


Pepperell


New Hampshire


June 19 McMurrer, James F. Jr. Kavanagh, Mary I.


22


Westford


Westford


May 16


McPartlan, Philip H. Comeau, Theresa L.


24


Groton


New Hampshire


19 Westford


Vermont


Jan. 30 Moore, Raymond L. Pombrio, Denise E.


18 Westford


Lowell


18 New Hampshire New Hampshire


Nov. 27 Mulligan, John M. Pappalardo, Grace


22 Westford


Lowell


20 Westford


Lawrence


25


Lowell


Lowell


25


Pepperell


Pepperell


25


Arlington


Cambridge


18


Lowell


21 Pennsylvania


Pennsylvania


24 Westford


Lowell


32


Connecticut


New York


15


Date of Marriage


Name


Age Residence


Birthplace


Jan. 9 Panneton, Marcel J. Arel, Rita (Dube)


29


Lowell


New Hampshire


Nov. 13 Parker, Everett N. Jr. Ober, Theresa B. (Morin)


29


Maine


Maine


Dec. 26 Pickard, Donald F.


22


Chelmsford


Lowell


Boulanger, Pauline M.


21


Westford


Lowell


Feb. 27


Prescott, Robert A. Bernier, Claire T.


19


Maine


Maine


May


8 Radziewicz, Walter W.


28


New Hampshire


Michigan


Romanowsky, Albina E.


36


Westford


Lowell


May 2 Rancour, Roger R. Bourque, Lorraine A.


22


Lawrence


Lawrence


Apr. 11


Rice, Richard


25


Westford


Massachusetts


Spinney, Barbara A.


20


Lowell


Massachusetts


May 1 Rogers, Richard W. Antonelli, Mary C.


19


Westford


'Westford


June 13


Roux, Joseph L. Tsaknopoulos, Anastasia


23


Lowell


Lowell


July


4 Rowe, Norman E. DiNardo, Marta A.


18


Brighton


Brighton


Jan. 16 Sawosik, Michael Jr.


25


Westford


Massachusetts


Matarozzo, Sylvia M.


19


New Hampshire


Massachusetts


Feb. 28


Scarmeas, Milton Kovalchek, Nellie


31


Lowell


Lowell


33


Westford


Westford


Sept. 11


Schmid, Albert J.


23


Nebraska


Nebraska


Yarnall, Dorothea A.


19


Westford


Lowell


Dec. 25


Shackelford, Vernon L. Kimball, Barbara A.


20


Westford


Michigan


July 17 Shannon, Harold F.


23


Lowell


Lowell


VanNorden, Ruth G.


18


Westford


Lowell


Apr. 18


Sheridan, Thomas J. Jr. Poznick, Nellie


29


Westford


Westford


Aug. 28


Sleeper, Richard E. Vennard, Elizabeth


20


Chelmsford


Chelmsford


May 9 VanNorden, Richard A. Coulter, Frances E.


20


Westford


Lowell


18 Westford


Waltham


July 30 Wright, Harold E. Healy, Genevieve A.


40


Westford


Massachusetts


47 Westford


Massachusetts


Total Number Recorded, 72.


24


Westford


Westford


35


Westford


Maine


33


Maine


Cambridge


24


Westford


Lowell


22


Virginia


Washington, D. C.


20


Westford


Lowell


24


Westford


Washington, D. C.


24


Georgia


Georgia


32


Boston


Boston


20


Westford


Lowell


16


DEATHS Recorded by the Town Clerk of Westford-1954


Date of


Death


Name


Yrs. Mos. Days


May


19


Ackerman, Joseph I .- husband of Stephanie M. (Zauner)


67


3 3


Dec.


30


Atherton, William G .- husband of Doris E. (Streeter) 56


10 11


Sept.


28 Baker, Charlotte (Davis)-widow of John 80


15


Dec.


17


Bellemore, William J .- divorced-Aurore (Boisvert) 54


Jan.


5


Biernat, Frank-widower of Agnes (Kemnitz)


72


Dec.


30


Bouvier, Henriette (Carrier)-wife of David


56


Sept.


14


Chudack, Alexander-husband of Christine (Salalaiko)


63


9 18


Jan.


22


Cobb, Wallace Albert-husband of Helene A. (Snyder) 70


7


8


Nov.


16


Colard, Louise (Vincent)-widow of Joseph


80


9 21


July


4


Connolly, Alice Elizabeth (Flemming)-widow of Timothy 82


Jan.


18 Conrad, Laura B. (Schrader)-wife of Bennett R.


73


11


4


Oct. 2


Daley, Sandra Jean


49


Nov.


8


Dean, Edith Estelle (Wood)-widow of John H.


91


1


June


1 Dean, Joseph


14


Sept.


13 Dumont, William C .- husband of Mary F. (Keefe)


50


Sept. 6 Dunigan, Bertha H. (Mardas)-wife of Paul L.


42


11


22


Oct.


25 Dunigan, Paul Linus-widower of Bertha (Mardas)


45


2


2


Nov.


17 Gerlach, Robin Marie


5


Sept. 19


Gibson, Elsie Jane (Nass)-wife of Harry W.


66


6


25


Jan.


24 Gosse, Providence (Barret)-wife of Lorenzo


79


2 9


Apr. 14 Grady, John Joseph-widowed


62


Sept.


10


Guillemette, Albert Joseph-husband of Antoinette (Lamy)


51


7


12


Oct.


7


Hall, John Henry-husband of Eva Clara (Hughes) Hobson, Albert Francis-husband of Mary (Finn)


57


5 15


June


30 Hope, Arthur L .- single


88


10


9


Jan.


29


Johnson, Matilda (Lind)-widow of Malcolm


88


6


Jan.


8


Knisley, Mildred Louise (Higgins)-wife of Raymond O.


50


5


27


June


9 Lahme, Paul Walter-husband of Alice


61


4 7


Aug. 4 Lanctot Corinne (AuClair)-widow of Napoleon J. 78


63


7


Mar.


7


17


Date of Death


Name


Yrs. Mos. Days


June


28


Levasseur, Albertine (Grondin)-wife of Onesime 70


Aug.


22


Litchfield, Edith Louise (Furbush)-wife of Philip Berwick


70


1 7


Dec.


15


Louren (Loorum) James-single


75


Nov.


6 Lundberg, Edith-single


60


4 6


Apr.


27


Maguire, Francis Carlton-husband of Edna M. (Hayes) 53


10


28


Feb.


2


McDonald, Margaret (Riney)-wife of Alexander 81


Apr. 29


McGibbon, Harold C .- husband of Ferne M. (Bailey) 61


3


16


Sept. 3 Milot, Romeo-husband of Odile (Montminy)


53


11 22


Feb.


7


Nutting, Elmer E .- husband of Mary E. (Splaine) 84


July


5


O'Neill, John P .- widower of Bridget (O'Hara)


84


May


25


Palmer, Mark A. Jr .- husband of Eva P. (Sargent)


39


6 13


Dec. 24


Parmentier, Joseph E .- husband of Della (Gagnon)


72


Oct.


31 Peacock, Elizabeth M. (Langley)-widow of Belford


75


13


Dec.


6 Perry, Joseph-widower of Mary (Murphy)


60


July


6 Peterson, Axel William-husband of Bertha (Crandall)


71


11


8


Dec. 8


Phillips, Donald Roger-single


21


8 17


Sept. 21


Rupp, Edward T .- divorced-Gertrude (Hunter)


48


6 22


Mar. 25 Sedach, Peter-single


28


20


Dec. 16 Sedach, Wasil-husband of Mary (Orblonis)


68


5


4


Apr.


25


Sencabaugh, Emma (Hanlon)-wife of Harold D. 65


Feb.


4


Sheldon, Sarah Annetta (Mailman)-widow of Charles E. 74


5 27


Nov.


4


Shugrue, Rose A. (Rushworth)-widow of Charles F. 90


5 9


Mar.


13


Spence, William G .- husband of Lillian E. (Salmon) 67


7 5


Aug.


6


Stephens, Paul Samuel-husband of Mary Ann (MacCready) 68


3


9


Apr. 30


Sudak, Constantine-husband of Elizabeth (Palmer) 43


5 26


Sept.


8


Sullivan, Ellen G .- single


58


Aug.


27 Ward, Emma L .- single


88


Jan.


11


Whitney, Harry A .- husband of Sadie A. (McMaster) 59


7 4


Male


Female


Total


Total Number Recorded


34


26


60


Deaths in Westford


16


14


30


Residents of Westford


33


20


53


18


NOTE


All persons are respectfully requested to examine the foregoing re- ports of births, marriages and deaths and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. An error in the record, other than a mistake in copy- ing a certificate or return, can be corrected only in accordance with a deposition under oath made by one who is required by law, to furnish the information for the original record or by one or more creditable persons having knowledge of the case.


(See General Laws, Chapter 46, Section 13 os amended.)


Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.


Attention is particularly called to the following extracts from the General Laws:


GENERAL LAWS, CHAPTER 46


Section 1. Each city and town clerk shall receive or obtain and record facts relative to the births * * * in his city or town.


Section 3. Every physician or hospital medical officer registered shall keep a record of the birth of every child in cases of which he was in charge and shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth, occurred, a report * * Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars


Section 4. A member or servant of a family in which a child is born, having knowledge of the facts required *


* shall furnish the same upon request of the clerk of the town (Penalty for refusing, not more than ten dollars.)


Section-6. Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born


The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and registered hospital medical officers applying therefor, with blanks for return of births as required by law.


CHARLES L. HILDRETH,


Town Clerk.


19


TOWN CLERK'S REPORT ON DOGS


Number of Dog Licenses issued from January 1, 1954 thru December 31, 1954:


347 Male @ $2.00 $ 694.00


65 Female @ $5.00 325.00


140 Spayed Female @ $2.00 280.00


2


Kennel @ $50.00


100.00


1 Kennel @ $25.00


25.00


15 Kennel @ 10.00 150.00


570


Total


$1,574.00


Clerk's fees 570 Licenses @ .20 $ 114.00


Paid to Town per Treasurer's Receipts


1,460.00


$1,574.00


In order to save the Town the expense of printing a six page list of the owners of dogs who have paid licenses in 1954 the Board of Select- men has requested me to omit printing the list this year. A list of those who have paid licenses in 1954 can be seen at my office.


The attention of owners and keepers of dogs is called to the follow- ing extracts from Chapter 140 of the General Laws as amended:


Definition: "License period," the time between April first and the following March thirty-first, both dates inclusive.


SEC. 137. LICENSES and TAGS. A person who at the com- mencement of a license period is, or who during any license period be- comes, the owner or keeper of a dog three months old or over which is not duly licensed, and the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period and the owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. The registering, numbering, describing and licensing of a dog, if kept in any town shall be in the office of the clerk thereof.


The license shall be in a form prescribed by the director, upon a · blank furnished,-by the county in which the town is located, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and restrained from killing, chasing or harassing livestock or fowls. The owner or keeper of a licensed


20


dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall be furnished in the same manner as the license blanks, and if any such tag shall be lost the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk- at a cost of ten cents which, if received by a town clerk, shall be re- tained by him unless otherwise provided by law.


SEC. 139. FEES and LICENSES. The fees for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female dog, unless a certificate of a registered veterinarian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the town clerk, in which case the fee shall be two dollars. A cer- tified copy of such certificate on file in the office of any town clerk within the Commonwealth may be accepted as evidence that the said operation has been performed.


CHARLES L. HILDRETH,


Town Clerk.


21


ANNUAL TOWN ELECTION-MARCH 1, 1954


Prec. 1 Prec. 2 Prec. 3 Prec 4 Total


Whole number of Ballots Cast 294 361


132


391


1178


TOWN CLERK-Three Years


Charles L. Hildreth


258


267


120


286


931


Wetherbee Lamson


1


0


0


0


1


Roland Cote


0


1


0


0


1


Dorothy Doucette


0


1


0


0


1


Blanks


35


92


12


105


244


SELECTMEN-Three Years


James L. Healy


163


306


55


349


873


Mark A. Palmer


54


21


12


25


112


Edgar S. Peterson


73


32


63


13


181


Blanks


4


2


2


4


12


ASSESSOR-Three Years


Carroll J. Rollins


254


271


120


268


913


Blanks


40


90


12


123


265


MODERATOR-Three Years


Ben W. Drew


254


257


115


277


903


Roger H. Hildreth


1


0


0


0


1


William Wall


0


0


1


0


1


Blanks


39


104




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.