Town of Westford annual report 1952-1956, Part 27

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 27


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


Sargent, Miss Mary H .- 3 volumes.


Smart, Howard S .- 5 volumes.


Standbridge, Mrs. D. M .- 2 volumes.


Steinert and Sons-one volume.


Texas Company-one volume.


Unitarian Church-old time hymn books.


Watson, Thomas-2 volumes.


Winnek, Miss Marian F .- 3 volumes.


CIRCULATION


Total circulation 16,594


Volumes lent at Library


14,480


Volumes lent at Graniteville 1,318


Volumes lent at Forge Village


796


Circulation in children's department


7,122


Volumes lent thru schools


2,071


Volumes of foreign books loaned


31


Periodicals loaned 3,344


Pamphlets and clippings loaned


280


Pictures loaned


791


Jig-saw puzzles loaned


79


Adult non-fiction books loaned


3,680


155


Largest monthly circulation of books, November 1,432


Smallest monthly circulation, June 1,035


Largest daily circulation, November 16 210


Smallest daily circulation, December 21 35


Average daily circulation 95.2


ACCESSION


Volumes added by purchase


350


Volumes added by gift 93


Total number added


443


Number of volumes discarded


150


Number of volumes in Library


21,435


AMOUNT OF FUNDS


Legacy of Stephen S. Stone


$1,000.00


Legacy of Augustus K. Fletcher 1,000.00


Legacy of Mary M. Henarie, Laws Fund 1,000.00


Legacy of John M. Osgood


1,000.00


Legacy of Jennie Reed Wilkins


150.00


Legacy of Adeline T. Burbeck


500.00


Legacy of Albert E. Prescott


7,056.08


Legacy of William J. Burkeck


1,000.00


Legacy of Frederick A. Burbeck


1,000.00


Legacy of Martha W. Symmes


100.00


REGULATIONS


The J. V. Fletcher Library is open Tuesdays, Thursdays and Satur- days (legal holidays excepted) from 1:30 till 5, and from 6:30 till 9:00 P. M.


New books of fiction can be kept only one week; but there may be one renewal. All other books may be kept four weeks. Renewals may be made by telephone or by postal. Telephone number Westford MY 2-6263.


No book shall be transferred, or acknowledged as returned, un- less delivered to the librarian.


For each day that a book is kept beyond the prescribed time a fine of one cent is charged.


Borrowers finding books mutilated or defaced should report the fact to the librarian.


Respectfully submitted,


MAY E. DAY, Librarian.


156


INDEX TO WESTFORD TOWN REPORT


:


Accountant's Report 45


Annual Town Election, March 1. 1954


22


Annual Town Meeting, March 6, 1954 24


Special Town Meeting, June 29, 1954


33


Special Town Meeting, November 22, 1954


38


State Election, November 2, 1954


35


Balance Sheet


59


Births


10


Deaths


17


Jury List - 1955


44


Marriages 13


3


Reports:


Assessors'


67


Board of Health 70


Cemetery Commissioners .74


Civil Defense Department


43


Dog Officer


75


Finance Committee


102


Fire Engineers


63


Emily F. Fletcher Lecture Fund


93


Infirmary Appraisal 78


Inspector of Animals


74


Middlesex County Extension Service


81


Moth Superintendent


66


Nashoba Associated Boards of Health


88


Planning Board


75


Police Department 42


Public Health Nurse 72


Public Welfare Department 76


School Building Committee 91


Sealer of Weights and Measures


65


Selectmen : 40


Officers of the Town of Westford


Superintendent of Streets 41


Tax Collector 68 20


Town Clerk's Report on Dogs


Treasurer


65


Tree Warden


66


Warrant for Annual Town Meeting 113


Westford Water Company 85


Westford Water Company Committee 86


Whitney Playground Committee 84


Zoning Committee


94


Proposed Protective By-Law


96


School Committee Report


Academy Program of Studies 130


Elementary School Graduates 137


Expenditures - Year 1954 132


Organization School Committee 124


Enrollment Westford Public Schools 137


Reports:


Penmanship Supervisor 143


School Committee 125


School Nurse 142


School Physician 141


Superintendent 126


Supervisor of Art and Music 144


Westford Academy Graduates


138


School Calendar 145


Corps of Teachers, 1954-1955


134


J. V. Fletcher Public Library Report


Financial Report of Library 149


Report of Librarian 150


Report of Trustees of the J. V. Fletcher Library 148


ANNUAL REPORTS


of the


TOWN OF WESTFORD


For the Year Ending December 31, 1955


F


W


TOWN


ESTFC


INCORPO


1729.


PORATED


23


SE


Warrant For Annual Town Election To Be Held March 5, 1956 AND Annual Town Meeting To Be Held March 10, 1956


O


ANNUAL REPORTS


of the


TOWN OF WESTFORD


For the Year Ending December 31, 1955


F


WEST


TOWN


F


e


INCORPO


1729.


R


SEPT. 23


ATED


Warrant For Annual Town Election To Be Held March 5, 1956 AND Annual Town Meeting To Be Held March 10, 1956


OFFICERS OF THE TOWN OF WESTFORD


Town Clerk


Charles L. Hildreth Term expires March, 1957


Selectmen


Elroy A. Field, Chairman Term expires March, 1956


James L. Healy, Secretary Term expires March, 1957


Horace F. Wyman Term expires March, 1958


Assessors


Norman K. Nesmith Term expires March, 1956


Carroll J. Rolllins, Chairman Term expires March, 1957


John J. O'Connell, Secretary Term expires March, 1958


Board of Public Welfare


William L. Wall, died June 5, 1955. Term would have expired 1956


William C. MacMillan appointed to fill vacancy


Samuel A. Richards, Secretary Term expires March, 1957


Reginald Blowey, Chairman Term expires March, 1958


Treasurer


Charlotte P. Greig


Term expires March, 1956


Collector of Taxes


David I. Olsson Term expires March, 1956


Moderator


Ben W. Drew Term expires March, 1957


Constable


John F. Sullivan Term expires March, 1956


School Committee


Alice E. Whitcomb, Secretary Term expires March, 1956 John A. Urbaniak Term expires March, 1956


Clifford J. Courchaine, Chairman Term expires March, 1957


Edward N. Lamson


Term expires March, 1957


Norman E. Day Term expires March, 1958


Nicholas Sudak, Jr. Term expires March, 1958


Trustees of J. V. Fletcher Library


Alice M. Howard, Secretary Term expires March, 1956


William R. Taylor, Chairman Term expires March, 1957


Lynwood T. Stodden Term expires March, 1958


Librarian May E. Day


Board of Cemetery Commissioners


Frederick Schill


Term expires March, 1956


Albert A. Hildreth, Secretary Term expires March, 1957


Axel G. Lundberg, Chairman


Term expires March, 1958


Board of Health


Ralph E. Cole, M.D. Term expires March, 1956


Dwight W. Cowles, M.D., Secretary Term expires March, 1957


Cyril A. Blaney, M.D., Chairman, died Jan. 18, 1956 Term would have expired Manch, 1958


Agents appointed by the Board of Health Albert A. Hildreth, Agent Dorothy A. Healy, R.N., Public Health Nurse and Agent Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M.D., Agent and Inspector of Dairies Charles A. Blodgett, Inspector of Slaughtering and Animals Died September 7, 1955 Kenneth A. Wilson appointed to fill vacancy Kenneth I. E. Macleod, M.D., Agent Henry T. Smith, Milk and Sanitary Inspector Marjorie B. Dunlap, Milk Collector and Bacteriologist Arnold Perham, Milk Inspector


Tree Warden


Frederick J. Fitzpatrick Term expires March, 1956


Planning Board


Leonard F. Blott Term expires March, 1956


Charles M. Erwin Term expires March, 1957 William L. Wall-Died June 5, '55 .... Term would have expired March, 1958 E. Kent Allen Term expires March, 1959


Denis Maguire Term expires March, 1960


Finance Committee Appointed by the Moderator


Lawrence S. Johnston Term expires March, 1956


John J. Barretto


Term expires March, 1956


Allister F. MacDougall, Chairman Term expires March, 1957


Albert G. Forty


Term expires March, 1957


Leslie N. Athorn, Secretary Term expires March, 1958


Arthur L. Healy


Term expires March, 1958


4


The following Officers are appointed by the Selectmen


Superintendent of Moth Department Frederick J. Fitzpatrick


Director of Demonstration Work in Agriculture and Home Economics William R. Taylor


Committee in Charge of Whitney Playground


John S. Greig Moses L. Fecteau Leon F. Hildreth


Special Town Forest Committee


Edwin H. Gould Term expires March, 1956


Frederick J. Fitzpatrick Term expires March, 1957


William E. Wright Term expires March, 1958


Registrars of Voters


William R. Healy Term expires March, 1956


James J. McKniff Term expires March, 1957


W. Kenneth Wright Term expires March, 1958


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); Inspectors, W. Arthur Perrins (R), Raymond G. Malloy, Jr. (R); Gertrude A. McGrath (D); Lawrence J. Charlton (D); Deputy Inspectors, Freda V. Prescott (R); Herbert E. Farrier (R); Louis F. Oliver (D); Albert E. Vickers (D).


Precinct 2-Warden, John E. Connolly (D); Deputy Warden, John W. Spinner (D); Clerk, Walter N. Fletcher (R); Deputy Clerk, Howard V. Anderson (R); Inspectors, Reginald Blowey (R); Roy E. Blanchard (R); Roland J. Cote (D); John F. Fitzpatrick (D); Deputy Inspectors, Donald H. Hall (R); Howard S. Smart (R); Robert J. Connolly (D); John L. Connell, Jr. (D).


Precinct 3-Warden, Nicholas V. Basinas (D); Deputy Warden, Ed- ward L. Dailey (D); Clerk, William W. Gilson (R); Deputy Clerk, Donald F. Farrell (R); Inspectors, Julia E. Knowlton (R); Alice E. Whitcomb (R); Robert V. Cassidy (D); Ruth A. Sundberg (D); Deputy Inspectors, Chester E. MacQuarrie (R); Umberto P. Colarusso (R); Harry C. John- son, Jr. (D); Paul F. Cote, (D).


Precinct 4-Warden, Frank P. Shugrue (D); Deputy Warden, Clif- ford J. Courchaine (D); Clerk, Leslie N. Athorn (R); Deputy Clerk, Kenneth E. DeLaHaye (R); Inspectors, James Kelly, Jr. (D); John W. Kelly (D); Arthur T. Greenslade (R); Philip Lord (R); Deputy In- spectors, Richard Lyons (D); Felix R. Perrault (D); William E. Robinson (R); Albert E. Mountain (R).


NOTE-(R) Republican; (D) Democrat.


5


Chief of Police John F. Sullivan


Police Sergeant John L. Connell


Dog Officer John J. O'Connell


Special Police Officers


Allan Adams John J. Barretto


Donald Leighton


Philip Lord


Gregory G. Beskalo, Jr.


Charles A. Lorman


Harold Blease


Raymond V. Lovejoy


Charles A. Blodgett Reginald Blowey Eliot P. Clark


Thomas McGrath


Joseph Connell


Leo J. Connell


Charles E. Moore Russell Morris


Donald E. Courchaine


Albert J. Mclaughlin


Arthur F. Daly


John J. O'Connell


Norman E. Day


Laurence Pierce


Raymond S. Decato Elroy A. Field


Hubert V. Raymond Alfred Reeves


Charles Flanagan


John H. Gantzel


George Reeves


Fernand J. Gelinas


Uldege Ricard


Wilfred Gelinas Winslow P. George


Maurice B. Rooks


Winthrop W. Sargent


George S. Gervais Donald Gower Donald H. Hall


Eugene Savigney Frederick Schill


Richard W. Hall


Arthur L. Simpson


Howard S. Smart


Francis Hanigan Mark T. Hayes Thomas Holmes William B. Horton Ralph J. Hulslander Russell Judd Robert L. LeGacy


Robert J. Spinner Edward T. Sullivan Edmund Szylvian William L. Wall


Winfred Whitton Harold E. Wright


Horace F. Wyman


Police Woman Dorothy A. Healy, R.N.


6


Wallace MacQuarrie


Everett E. Miller


W. Arthur Perrins


Paul Ricciardi


Civil Defense Director Arthur A. Abbood


Janitor of Library Building James E. McAvinew


Caretaker of Common Thomas Curley


Town Counsel Edward L. Monahan, Esq.


Chester E. Blaisdell


Fence Viewers W. Otis Day


Edwin H. Gould


Field Drivers


Stephen S. Chace


Roland J. Cote Raymond Lamy


Measurers of Wood and Bark


Charles A. Blodgett Edwin H. Gould Fred W. Burnham


J. Austin Healy Edmund L. Provost


Luca Luhaink


Weighers of General Commodities


John J. Buchanan Arthur L. Healy J. Austin Healy J. Austin Healy, Jr.


James L. Healy Albert Nardone


Anthony Nardone Alfred J. Reeves


John Shea, Jr.


Weighers of Textile Commodities


Frederick O. Baker Wilton C. Bales


Helen K. Hartley


Harry Hodgson


Anthony R. Bohenko


Anitz K. Holmes


Albert J. Burne


Edward F. McLenna


James P. Mulligan, Jr.


Edwin L. Burne J. Clarence Burne Rudolph Byron Lillian B. Costello Mary P. Cote Victor B. Daly Kenneth E. De La Haye J. Alfred Dumont Francis D. Gagnon


Robert J. Orr, Jr.


Roland F. Pendlebury Felix R. Perrault


Grace E. Pulsifer


Alexander Stromsky


Irene Szylvian


Lillian S. Walsh John J. Zelukiewicz


7


Superintendent of Streets Joseph R. Connell


Sealer of Weights and Measures Albert A. Hildreth


Inspector of Animals Charles A. Blodgett, died Sept. 7, 1955 Kenneth A. Wilson appointed to fill vacancy


Forest Warden Richard W. Hall


Engineers of the Fire Department


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


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


Harold Dillon Frank Greenwood


Weighers of Granite Ralph Haberman, Jr. Henry Mauti


8


Board of Appeals


John J. Barretto


Everett A. Scott


William E. Wright


One year term Two year term Three year term


Associate Members


Denis Maguire Thomas W. Gower


Tax Title Property Committee Appointed by Moderator for one year.


Herford N. Elliott Roger H. Hildreth Carroll J. Rollins


Assistant Town Clerk Appointed by the Town Clerk Alice A. Hildreth


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.


9


BIRTHS Recorded by the Town Clerk of Westford-1955


Date of Birth


NAME


PARENTS


Apr. 30 Barretto, Susan Patricia


Feb. 14 Basnett, Deborah Ann


June 28 Beauregard, Susan Cecile


July


20 Beebe, Michael Joseph


Oct. 5 Belinski, Gail Joan


Apr. 3 Blowey, Linda Susan


Norman and Ellen (Stone)


Mar. 11 Bohenko, Joanne


Dec. 28 Brooks, Richard Alan


Oct. 16 Brown, Susan Lynne


Apr. 6 Bunker, Louis Foster, Jr.


Dec. 29 Byron, Alan Robert


Apr. 17 Caras, Rebecca


July 15 Carpenter, Cheryl Ann


June 10 Chace, Linda Ann


July 6 Clement, Carolyn


Jan.


26 Cole, Jeffrey Curtis


Feb. 1 Connell, Jerilyn


Dec. 24 Connolly, Diane


Sept. 30 Cote, Mark Gaston


June 30 Crocker, Richard Kenneth


June 30 Dean, Elizabeth


July 30 Decato, Stephen David


Oct. 29 Demetriou, Elizabeth


Jan. 21 Desharnais, Armand Gerald


Nov. 10 Drew, Denis Harold


Dec. 30 Dubey, Brian Barry


Feb. 7 Dunn, Mary Lucille


Apr. 14 Erickson, Richard


May 21 Fahey, Kevin George


Jan. 12 Fletcher, Peter Stephen


Jan. 5 Fletcher, Phebe Mckean


Mar. 29 Fullford, Glen Ellison


June 20 Garbarz, Mary Anne


Gene M. and V. Patricia (Sullivan) James F. and Irene M. (Daigle) Alfred J. and M. Genevieve (Young) Willard W. and Dolores V. (Milot) Stephen J. and Joan R. (Lamy)


Anthony and Rita M. (Gevry) Richard and Barbara (Kerouac) Russell L. and Patricia (Colby) Louis F. and Rita D. (Pommenville) Rudolph and Sarah F. (Paquin)


Dino and Jane (Kus)


George D. and Pauline M. (Phillips) Stephen S. and Elizabeth M. (O'Neal) Everett S. and Priscilla (Cady) Stanley R. and Deborah (Durivage) Joseph R. and Joan (Crowley) Thomas F. and Elizabeth I. (Hines) Marcel E. and Anita (Lussier) Leonard E. and Helena (McKniff) Edward N. and Louise E. (Sargent) Raymond S. and Mildred C. (Leclerc) Stephen and Stella (Karabineris) Armand G. and Elizabeth E. (Fraser) Harold and Shirley F. (Pulsifer) Thomas C. and Marjorie E. (Beebe) Kenneth and Marjorie R. (Stockwell) Arthur R. and Doris I. (Levasseur) Leroy G. Jr. and Theresa A. A. (Nadolny) George S. and Jean E. (Carlson) Ralph A. Jr. and Roberta L. (Fisher) Ellison G. and Marjorie H. (Litchfield) Gabriel and Vivian (Shaw)


10


Date of Birth


NAME


PARENTS


Sept. 23 Germaine, Vincent Robert


June 17 Greenhalgh, John Herbert Jr.


Apr. 10 Greenwood, James Clifford


Nov. 14 Guillemette, Bernice Cecile


May 30 Guillemette, Dolores Jeanne


May 25 Gyles, Francis Leroy Jr.


Apr. 12 Haberman, Candice Jeannine


Nov. 26 Haberman, Peter William


Nov. 6 Haley, Judith Ann


Oct. 23 Hamer, John Gwenffrud


Nov. 26 Hann, Diane Patricia


Apr. 11 Healy, James Lawrence Jr.


Jan. 25 Hildreth, Kathleen Robin


Sept. 8 Hill, Donna Ann


Sept. 4 Holmes, Barbara Jean


Oct. 24 Hopkins, Kevin William


Dec. 23 Knisley, Sharon Louise


Aug. 16 Lamy, Marie Annette Rita


Dec. 3 Lamy, Raymond Arthur Joseph


Feb. 23 Lamy, Raymond David


May 7 Lapworth, Debra Jean


Sept. 17 Lavers, Karen Lynne


May 21 Lorentzen, Paul Maurice


Nov. 29 MacDonald, Nancy Helena


May 30 MacDougall, Peter Gordon


Vincent J. and Rita R. (Thomas) John H. and Barbara A. (Fletcher) Donald E. and Esther F. (VanNorden) Omer A. and Lorraine (Provencher) Robert and Jeannette F. (Lagasse) Francis L. and Shirley M. (Mountain) Donald G. and Jeannine M. (Moulton) Ralph G. and Phyllis E. (Gilson) George R. and Rita M. (Coughlin) Gwenffrud L. and Maria (Ruocco) Eric C. and Dorothy A. (Martell) James L. and Cecilia A. (Ward) William E. and Arline T. (Cote) William J. and Anna A. (Mikalopas) Thomas E. and Jeannine (Heroux) William L. and Ena E. (Smith) Lowell E. and Doris M. (Adams) Napoleon and Jacqueline (Degagne) Arthur and Jeanette (Boisvert) Raymond N. and Gloria P. (Larmand) Warren N. and Helen E. (Bishop) Rupert J. and Edith L. (Matthew) John W. and Dorothy P. (Potter) George W. and Virginia M. (McArdle) Stephen C. and Shirley E. (Burne)


Sept. 5 Malloy, Martha Jane Raymond G. Jr. and M. T. Constance (Lemire) Dec. 10 Mankiewicz, Walter Francis Jr. Walter F. and Eugenia (Hulick) Oct. 28 McGeown, Sandra Lee Charles F. and Jo Ann C. (Connell) July 17 Moore, Laurie Ann Willard F. Jr. and D. Roberta (Johnson) May 19 Mortham, Carolyn Lee Ernest S. and Thirza H. (Paquette) Oct. 21 O'Brien, Cheryl Ann Dec. 31 Ouellette, Michelle Elise William J. and Gloria (Correia) Alfred J. and Joan M. (Ruckenbrod) Jan. 24 Ozana, Scott Dennis Victor P. and Mariana G. (Bettencourt) May 8 Pfister, Karen Elizabeth David H. and Eleanor (Foley) Dec. 12 Popolizio, Gail Cynthia David F. and Bernice J. (Kane)


11


Date of Birth


NAME


PARENTS


June 8 Rogers, Cynthia Jean


Sept. 2 Rousos, Laura Ann


July 16 Rowley, Philip Donald


May 15 Ryan, Maureen Elizabeth


Dec. 11 Sedach, Audrey


May 3 Shack, Glenna Ann


May 30 Shaw, Bryan Walter


Feb.


8 Siwanowicz, Alan


Oct. 3 Smith, Debora Ann


Dec. 8 Smith, Wayne Kenton


Oct.


16 Souza, Patricia Catherine


Nov.


22 Stonebreaker, Ronald Gary


July 13 Sullivan, Brian Thomas


May 16 Swanson, Heidi Johanna


Mar. 9 Swenson, Lynne Diane


Nov.


13 Tebbetts, Kenneth John


Feb.


3 TenHuisen, Myra Eileen


Apr. 25 Thibeault, David Paul


Feb. 16 Trubey, Mark Dwight


Nov. 25 Valcourt, Margaret Anne


Feb. 22 Wallace, Martha Louise


Feb. 10 Williamson, Sandra Jean


Dec. 1 Wilson, Bruce Warren


Jan. 6 Wingeier, Ruth Marie


Sept. 3 Winship, Richard Fred


Richard W. and Mary C. (Antonelli) Joseph and Barbara A. (Cox) Donald W. and Norma D. (Philbrick) Allan F. and Barbara E. (Whealen) John and Mary A. (Corey) Mark F. and Beverly (Blakely) Walter A. and Constance B. (Cassidy) Francis and Lois S. (Young) Robert G. and Rita P. (Hebb) George C. and Olive L. (Quimby) Francis X. and Catherine M. (Pierson) William C. and Alice J. (Janecka) George T. and Eleanor F. (Thompson) Gerald G. and Jane E. (Cross) Howard E. and Thelma I. (Rupp) George R. and Margaret (Sullivan) Harold J. and Annie M. (Worobey) James F. and Stella V. (Secord) Marshall Q. and Gabrielle (Beland) Eugene J. and Adrienne (Gervais) Charles S. and Marjorie C. (Stalker) Oscar and Verna L. (Flieger) Warren and Marie J. (Fugere) Douglas E. and Carol A. (Wise) Robert L. and Ellen (Bertelson)


Males 43; Females 52; Total Number Recorded, 95


12


MARRIAGES Recorded by the Town Clerk of Westford-1955


Date of Marriage


Name


Age Residence


Birthplace


July 23


Anderson, Carl Russell O'Neill, Eileen Ann


20


Westford


Westford Lowell


June 25 Blott, William Macleod, Joan Carol


19


Westford


Lowell


20


Westford


Lowell


Sept.


4 Boudreau, Joseph Raymond Chandonait, Doris Helen


24


Fitchburg


Fitchburg


22


Westford


Waltham


June


4 Brown, Joseph Patrick Moreno, Gloria Theresa


24


Westford


Westford


23


Chelmsford


Westford


Sept. 10 Brule, Marcel Joseph Coan, Catherine Marie


23


Westford


Westford


20


Lowell


Lowell


July


24 Buchanan, John Harold Kelly, Barbara Ann


28


Chelmsford


Lowell


25


Westford


Boston


Dec.


1 Caldwell, Robert Bruce Troupe, Judith Louise


18 Concord


Concord


18


Acton


Acton


July


3 Caless, Thomas Daniel Shaw, Louise Elizabeth


27


Westford


Boston


29


Groveland


Groveland


Apr.


24 Campbell, Kenneth Raymond Coleman, Virginia Marie


21


Westford


Washington Boston


Apr.


2 Carnarius, Stanley Edwin Smith, Barbara Harrison


24


Westford


Peking, China


May 28 Chapman, Frank Leslie Lovering, Ethel M. (Donnell)


41


Medford


Rumney, N.H. Somerville


Sept.


3 Clark, Harold Embert McGibbon, Ferne M. (Bailey)


63


Westford


Maine


Oct.


1 Costello, Edward John Overstreet, Julia B. (Kelpus)


28


Pepperell


Pepperell


May 28 Coulter, William Alvin Marcotte, Yvonne Marie


22


Lowell


Waltham Lowell


Feb.


19 Crocker, James Hunter Alderman, Marion R. (Judson) 62 Boston


62 Westford


Templeton


New Haven, Conn.


20 Washington


30 Philadelphia, Pa.


Peoria, Ill.


54 Westford


53 Westford


Maine


27 Westford


Westford


23 Westford


20


Westford


13


Date of Marriage Name


Age Residence


Birthplace


Feb. 13 Dunne, Christopher Henry, Jr. Sirois, Marie Jeanne Isabelle


26


Nashua, N.H.


Nashua, N.H.


Apr. 16 Fitzpatrick, Ronald Barlow Hartley, Helen Virginia


20


Chelmsford


Lowell


20


Westford


Westford


Nov. 26 Fleury, Richard Ernest, Jr. Malenfant, Diane Florence


20


Westford


Chelmsford


19


Lowell


Lowell


Feb. 19 Forest, Norman Henry Henkel, Jannette Ione


22


Westford


Shirley


20


Chelmsford


Portland, Me.


July


9 French, Arthur Henry Macphail, Elizabeth Campbell


44


Boston


Worcester Lowell


June


19 Gagnon, Hervey Ronald Murphy, Shirley A. (Brown)


22


Westford


Westford Lowell


June 25 Gagnon, Robert Laurent Bouchard, Mary Ann


20


Lowell


Acton


19


Westford


Lowell


May


1 Gervais, Joseph Aime Galassi, Gena Carmela


24


Westford


Westford


26


Haverhill


Haverhill


Sept. 25 Hayes, Mark Thomas Barnes, Diatha V. (Murray)


53


Westford


Montgomery, Vt.


July


10 Kavanagh, Bernard Benedict Cocchiaro, Antoinette Marie


24 Westford


Lowell Lawrence


June


25 Kavanagh, William Joseph McGlinchey, Joan Faith


24


Lowell


Lowell


Apr.


24 Kenny, Peter John Whitworth, Alice E. (Flanagan) 38


28


Natick


Lawrence


29


Natick


Brockton


July


9 Kulikowski, Leonard Ludwig Tousignant, Lola Ann


18


Westford


Pittsburgh, Pa. Lowell


Oct.


22 Marshall, Warren Joseph, Jr. Elie, Agnes Marie-Juliette


28


Westford


Mass.


22


Lowell


Mass.


Dec. 21 Martin, George Robert 29 Westford Phelps, Nancy Ethelind 19 Westford


Worcester Arlington


40


Westford


18


Lowell


61 Westford


Vergennes, Vt.


21 Lawrence


27 Westford


Lowell


31 Watervliet, N.Y.


Westford


New Jersey Mass.


Sept. 24 Kent, Edward C. Brodeur, Phyllis A.


23 Pittsburgh, Pa.


28 Dover, N.H.


Nashua, N.H.


14


Date of Marriage Name


Age Residence


Birthplace


Nov. 26 Melancon, Robert Paul Lussier, Estelle Eva


19


Lowell


Lowell Lowell


Sept. 11 Mitchell, Jesse Harry Allen, Winifred R. (Jones)


29


Westford


Brockton Lynn


June 11 Morley, Thomas Patrick Ricard, Dolores Mary


21


Westford


Westford


Oct.


2 Nix, John Tom Shackleton, Rita Frances


28


Westford


Westford


Jan.


15 Nixon, Edwin Warren Kelly, Joan Margaret


23


Westford


Lowell


22


Westford


Lowell


Sept. 17 O'Flahavan, James Michael Lamarine, Lorraine Clara


36 Ashton, R. I.


Lowell


June


25 Patenaude, Leo Frederick, Jr. Gosselin, Theresa Marie


18


Chelmsford


Tyngsboro


Dec. 26 Pintal, Paul Richard Gelinas, Pauline Mary


20 Lowell


Lowell


18


Westford


Westford


Oct.


15 Quealy, Daniel Francis Kovalchek, Vera Helen


34 Lowell


Lowell


28


Westford


Chelmsford


July


27 Reed, Alonzo Barker Petty, Arlene (Miller)


66


Carlisle


Lowell Andover


Oct.


22 Rogers, Harold Fletcher Barker, Jeanne Martha


23


Westford


Ayer Lowell


May


21 Rondeau, George Richard Marcotte, Marie Aurea


21


Lowell


Lowell


20


Westford


Westford


Apr.


30 Rooks, Warren Everett Adams, Barbara Jane


25 Westford


24


Chelmsford


Fitchburg Chelmsford


Feb.


13 Ruehl, Frank Joseph, Jr. McKniff, Barbara Ann


23


Westford


Apr.


30 Schill, Frederick, Jr. Castle, Shirley Claire


28


Westford


Cambridge Lawrence


Sept. 3 Seavey, Marden Homer, Jr. Blackall, Anne


26


Westford


Preston, Cuba Watertown


36


Westford


Manchester, N.H.


20 Westford


Boston


51


Andover


21


Groton


23 Baltimore, Md.


Baltimore, Md. Westford


20


Lawrence


25 Newton


23 Gary, Indiana


Gary, Indiana


29 Dallas, Texas


Forreston, Texas


31 Brockton


20 Westford


15


Date of Marriage Name


Age Residence


Birthplace


Feb.


18 Struzenski, Totedus J. Kenyon, Edith M.


42


Lowell


Mass.


July


2 Sullivan, Thomas William Caunter, Elizabeth Anne


17


Westford


Westford


Dec.


10 Ubele, Howard Richard Dale, Ann Elizabeth


21


Clayton, N.J.


Philadelphia, Pa.


18


Westford


Lowell


Feb.


19 Walker, Robert Joseph Yarnall, Jane Marie


22


Westford


Westford Lowell


June


11 Wark, Donald Thomas Murphy, Maureen Margaret


22


Westford


Newton


22


Lowell


Lowell


Jan.


1 Wells, Richard Orion Palmer, Eva P. (Sargent)


40


Westford


Westford


29


Westford


Tucson, Ariz.


May


21 Willson, Robert Harvey Anderson, Lucille Mary


22


Pepperell


Ayer


27


Westford


Mass.


Dec.


10 Wright, Howard Kendall Greig, Lena R. (Goodwin)


41


Westford


Lowell


40


Groton


Pelham, N.H.


30 Lexington, Ky.


Lexington, Ky.


June 11 Yellman, Edward Keller Palmer, Eunice Madeleine


33 Westford


Lowell


Total Number Recorded, 56


16


44 Westford


Mass.


18 Van Dyke, Mich.


Detroit, Mich.


22


Westford


DEATHS


Recorded by the Town Clerk of Westford-1955


Date of Death


Name


Yrs. Mos. Days


Mar. 29


Allen, John Leighton-husband of Kathleen (Adams)


92


2


2


Dec. 20 Barnes, Mary Annis (Butler)-widow of Harris M.


86


11 22


Mar. 15 Berchtold, Mabel Lillian (Wilbur)-wife of Otto H.


75


5 21


Mar. 27 Blaney, Florence Edith (Pond)-wife of Cyril A.


68


10


19


Sept. 2 Blodgett, Charles A .- husband of Lottie (Dunn)




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.