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.