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.