USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1952-1956 > Part 37
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
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); Frederick O. Baker (R); Deputy Inspectors, Peter Sechovich (D); Felix R. Perrault (D); Frank B. Huls- lander (R); Harold E. Lyons (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
Arthur A. Abbood Allan Adams John J. Barretto Gregory G. Beskalo, Jr. Eliot P. Clark
Joseph Connell Leo J. Connell
Roger J. Menard Everett E. Miller Donat Milot
William D. Connell
Robert J. Connolly
Donald E. Courchaine
John A. Czarnecki
Arthur F. Daly Norman E. Day William Doyle Charles Flanagan John H. Gantzel
W. Arthur Perrins Peter L. Petersen Laurence Pierce Alfred J. Reeves
Fernand J. Gelinas
Wilfred Gelinas
Winslow P. George George S. Gervais Donald Gower
Donald H. Hall
Richard W. Hall Francis Hanigan
Raymond E. Harmon Mark T. Hayes Thomas Holmes William B. Horton
Ralph J. Hulslander Basil J. Larkin Leo R. Larkin Russell Judd Robert L. LeGacy Donald Leighton Philip Lord
Wallace MacQuarrie
William Martin
Thomas McGrath
Albert J. Mclaughlin
Guy E. Menard
Russell Morris
Albert E. Mountain
George Newell
John J. O'Connell
George E. Reeves Uldege Ricard Paul Ricciardi Maurice B. Rooks
John F. Sanders
Eugene F. Sevigny Frederick Schill Arthur L. Simpson Howard S. Smart Robert J. Spinner Nicholas Sudak, Jr. Edward T. Sullivan George T. Sullivan John F. Sullivan, Jr. Edmund Szylvian Winfred Whitton W. Kenneth Wright Horace F. Wyman John Young
6
Police Woman Dorothy A. Healy, R.N.
Civil Defense Director Arthur A. Abbood
Janitor of Library Building James E. McAvinew
Caretaker of Whitney Playground and Common Thomas Curley
Town Counsel John L. Connell, Jr.
Chester E. Blaisdell
Fence Viewers W. Otis Day Edwin H. Gould
Joseph Brown
Field Drivers John Harold Buchanan Joseph A. Gervais
Measurers of Wood and Bark
Fred W. Burnham Thomas Caless Edwin H. Gould
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
Anthony R. Bohenko Edwin L. Burne J. Clarence Burne George E. Connell William B. Costello Mary P. Cote Victor B. Daly
Kenneth E. De La Haye J. Albert Dumont Conrad Heroux Anita K. Holmes Fred E. McEnnis Edward F. McLenna
Roland F. Pendlebury
Felix R. Perrault Grace E. Pulsifer
John J. Zelukiewicz
7
Superintendent of Streets Joseph R. Connell
Sealer of Weights and Measures Albert A. Hildreth
Inspector of Animals Kenneth A. Wilson
Forest Warden Edward N. Lamson in place of Leo R. Larkin resigned
Engineers of the Fire Department Edward N. Lamson, Chief Francis J. Mullivan, Clerk Leo R. Larkin Carl R. Nylund Hubert V. Raymond
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
Weighers of Granite
Harold Dillon Frank Greenwood
Ralph Haberman, Jr. Henry Mauti
Development and Industrial Commission Appointed by Selectmen
Clarence O. Porter
One Year Term
Donald W. Rowley
Two Year Term
Peter Sechovich
Two Year Term
Robert V. Cassidy
Three Year Term
Henry A. Beyer
Three Year Term
8
Board of Appeals Appointed by Selectmen
Everett A. Scott
Term expires March, 1957
William E. Wright, Chairman Term expires March, 1958
John J. Barretto
Term expires March, 1959
Associate Members
Denis Maguire Term expires March, 1957
Thomas W. Gower Term expires March, 1958
The following Committees are appointed by the Moderator Committee on House Numbering and Naming Streets Victor B. Daly John W. Lorentzen Carroll J. Rollins Roger J. Parent Horace F. Wyman
Committee on Centralized Grade School House, etc.
Arthur A. Abbood Guilford B. Hiley John W. Loney Athill H. Moran Robert L. Slatterly
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.
BIRTHS Recorded by the Town Clerk of Westford-1956
Date of Birth
NAME
PARENTS
Nov. 18 Alcorn, Sheree Lynn
Oct. 30 Andruskiewicz, Brian Arthur
Apr. 28 Antonelli, John III
Aug. 31 Antonelli, Mary Rose
July 5 Archambault, Victor Joseph Jr.
Sept. 5 Bagley, Kenneth Andrew
Aug. 11 Basnett, Bonnie Jean
June 19 Beauregard, Eileen
Aug. 3 Beckwith, John Melvin
Aug. 23 Bell, Marion Darlene
Apr. 10 Blowey, Donna Marie
June 24 Bohenko, Mary Anne
Dec. 7 Boucher, Lisa Marie
Dec. 21 Boudreau, Steven Carter
July 27 Bradley, Christopher Paul
Sept. 19
Brewer, Forrest Sterling
Mar. 3 Brown, Pamela Jane
May 26 Bunker, Mary Louise
Aug. 25 Caless, Robert Huse
July 14
Daley, Timothy Ogden
Feb. 9 Daly, Maureen Ann
May 21 Dean, Jeffrey
Feb. 8 DeMartin, Robin Lee
Apr. 5 Deware, Kevin William
Dec. 8 DiDonato, Anthony Reginald Jr.
Feb. 19 Drolet, Kevin Butler
June 10 Dundas, Darleen Evelyn
Mar. 29 Dureault, Brian Jay
Feb. 17 Fickera, Maureen
Aug. 10 Fletcher, Roger Dana
July 10 Fulton, Robert James Jr.
Jan. 21 Georges, George D. Jr.
Oct. 25
Gervais, Carol Jean
Feb. 22 Giuffrida, Gerianne
Sept. 23 Guillemette, Kenneth Lucien Jan. 12 Harkins, Kevin Francis
Jan. 16 Healy, Colleen Martha
July 26 Heighes, David Alan
June 7 Helmes, Edward Charles Jr.
Lawrence A. and Shirley M. (Hill)
Charles V. and Charlotte (Nystrom) John T. Jr. and Dorothy M. (Charette) Peter and Eileen R. (Finn) Victor J. and Joan R. (Kerwin) Elwin A. and Alice M. (Longley) James F. and Irene O. (Daigle) Alfred J. and M. Genevieve (Young) Melvin E. and Dorothy C. (George) Robert H. and Lucy E. (Sleeper) Norman J. and Ellen L. (Stone) Anthony R. and Rita M. (Gevry) George F. and Adelaide A. (Sopiel) Joseph R. and Doris H. (Chandonait) Richard J. and Kathleen M. (O'Brien) Ralph W. and Barbara E. (Mussen) Joseph P. and Gloria T. (Moreno) Louis F. and Rita D. (Pommenville) Chester A. and Mary L. (Scott) Percy O. Jr. and Edith R. (Griscom) Francis E. and Winifred A. (Connell) Edward N. and Louise E. (Sargent) Willard L. and Edna M. (Hamblin) B. William and Irene (Kostechko) Anthony R. and Mildred (Miller) Francis A. and Helen R. (Socha) John A. and Theresa M. (Desrosiers) Ernest K. and Beverly A. (Nickles) Reynold and Germaine E. (Lamy) Harold A. and Frances L. (Chambers) Robert J. and Phyllis M. (Lichtenberg) George D. and Janet R. (Bomil) Aime J. and Gena C. (Galesse) Joseph and Eileen R. (McGlinchey) Robert M. and Jeannette F. (Lagasse) Kenneth P. and Teresa R. (Roux) J. Austin Jr. and Louise M. (Smith) Clifford and Gertrude E. (Hird) Edward C. and Esther (Sedach)
10
Date of Birth
NAME
PARENTS
July 11 Herget, Ellen Elaine
Nov. 16 Hockmeyer, Lisa
Dec. 27
Hodge, Donna Marie
May 3 Hreha, Robin Ann
Jan. 29 Isabelle, Diane Georgette
Nov. 21 Jordan, Paul Neil
Aug. 19 Kane, Joanne
May 18 Lamy, Karen Ann
Feb. 20 Langley, Gerard Robert
Oct. 22 Lawson, Donna Marie
July 22 Leedberg, Thomas Edward
LeGacy, Robin Beth
Apr. 16 Mar. 28 Lewis, Alan Paul
Feb. 14 Liddy, Michele Ann
Dec. 18 Lord, Susan Mary
Jan. 25 Luhaink, Jill Constance
July 2
MacDonald, Douglas Wendell MacMillan, John Peter
June 22 Dec. 18 MacPhail, Robin Gail
Jan. 10
Maguire, Arell Brown
July 9 Oct. 26 Mancini, Michael Carla
Marchand, Cathy Ellen
Nov. 27 Sept. 17 Marchand, Dennis Gerard
June 10 Marcouillier, Betsy Kathleen
June 26 Martin, George Francis
Mar. 4 McCarthy, Frances Ann
Mar. 5 McLeod, Maureen Lee
June 21 McNiff, Gary Edward
Dec. 27 Menzies, Pamela
Mar. 22 Moore, Vanessa Evelyn
Jan. 22 Nolin, Maureen
Aug. 29 Otto, Marilyn Marjorie
June 5 Overlock, Donna Elizabeth
Feb. 13 Patenaude, Linda Pearl
Jan. 1 Petersen, Laurence Allen
Jan. 2 Peterson, Linnea June 9 Petty, Christine Marie
Mar. 31 Pokraka, Karl Denton
Burley N. and Irene L. (Nickerson)
Eastham and Anne D. (Dunsford) Charles E. and Jeannine M. (Roux) Robert G. and Claire I. (Arseneaux) Aime A. and Jeanne D. (Drolet) Lawrence S. and Ruth E. (Davis) Dennis P. and Josephine A. (Pappalardo) Raymond N. and Gloria (Larmand) Walter F. and Evelyn H. (Heath) Herbert B. and Marie E. (Nicholson) Waldo S. and Margaret K. (Hogan) Robert L. and Lois F. (Chapin) Carl F. and F. Rita (Dube) Howard B. and Ruth E. (Adams) Philip and Theresa M. (Latham) Luca and Viola (Milot) Wayne M. and Ann L. (Morrow) John S. and Mildred M. (Milot) Gordon F. and Estelle R. (Guerin) Denis and Gene (Bodine) Omer D. and Claire L. (Manseau) Michael C. and Mildred R. (Rowe) Raymond and Patricia (Westwood) Gerard A. and Ruth M. (Morris) Leonell J. and Barbara K. (Young) George R. and Nancy E. (Phelps) David F. and Evelyn J. (Sturgeon) James F. Jr. and Norma V. (Woolaver) Edward L. and Jean M. (Milot) William C. Jr. and Jean S. (Daggett) Robert H. and Evelyn E. (Anderson) John T. and Rita M. (Sexton) John F. Jr. and Virginia L. (Holt) Norman M. and Elizabeth G. (Pearce) Leo F. Jr. and Theresa M. (Gosselin) Peter L. and Marion A. (Nelson) Edgar S. and Phyllis (Haynes) Francis C. and Cecelia M. (Yeatman) Earl E. and Sylvia C. (Burton)
11
Mainville, David Victor
Date of Birth
NAME
PARENTS
Sept. 12 Pomerleau, Gail Ellen
Feb. 25 Portillo, Kevin Daniel
July 20 Ricard, Paul Michael
Feb. 20 Rice, Richard Thomas
May 10 Rondeau, Susan Marie
Sept. 28 Roux, William Joseph
Aug. 11 Ryder, Melinda Emma
Feb. 18 Sczylvian, Patricia Ann
Nov. 28 Seidl, Gordon William
July 11 Shawcross, Wayne
Nov. 12 Simeone, Paula Ann
Jan. 1 Soubosky, Diane Mary
Aug. 30 St. Hilaire, Ida
May 17 St. Ours, Leo Michael
Aug. 31 Stuart Gary Edward
Aug. 23 Swanson, Mark Gould
Sept. 10 Swanson, Wendy Joy
May 27 Taylor, Joan Eleanor
July 9 Tuttle, Janis Kay
Apr. 28 VanStrien, Debora Lea
July 8 Wallace, Charles Thomas
Sept. 6 Ward, Candace Susan
Sept. 10 Watson, Daniel Thomas
Aug. 11 Welch, James Michael
July 20 Wilkins, Jeremy
June 19 Woods, Kenneth Alan
Arthur J. and Dorothy (Gagnon)
Saloman and Doris (Johnstone) Viateur A. and Anita G. (Milot) Richard and Barbara A. (Spinney) George R. and Marie A. (Marcotte) Joseph L. and Anastasia (Tsaknopoulos) Alfred J. and Theresa E. (Poirier) Stephen J. and Barbara D. (Hibbert) Edward G. and Eva R. (Horton) Lee R. and Ethel M. (Smith) M. Michael and Genevieve G. (Milot) Robert L. and Lorande R. (Milot) Maurice J. and Germaine (Milot) Leo and Rita (Custis)
Kenneth and Florence R. (Caunter) Herbert P. and Virginia B. (Worden) Varnum H. and Marion (Johnstone) Thomas L. and Ursula E. (Lefebre) Roger N. and Shirley I. (Perkins) William R. and Vera A. (Halko) Charles and Eleanor M. (King) Jesse H. III and Janet O (Larrabee) Thomas and Virginia M. (Wade) Robert M. and Evelyn M. (Nystrom) James and Terry M. (Liebl) Norrance L. and Joan E. (Young)
Males 48; Females 56; Total Number Recorded, 104
12
MARRIAGES Recorded by the Town Clerk of Westford-1956
Date of Marriage
Name
Age Residence
Birthplace
Feb. 4 Britko, Andrew
30
Westford
Westford Beverly
Apr. 15 Brule, Normand Joseph Clegg, Judith Evelyn
19
Dracut
Lowell
June 23
Burton, Harold Lincoln DeWolfe, Anne Lydia (Abreu)
32
Ayer
Ayer
25
Westford
Lowell
Sept. 22
Burton, Russell Patrick Jr. Lamy, Marie Claire
18
Westford
St. Thomas, Caxton, Canada
May
6 Colburn, Ronald Alvah Walsh, Frances Margaret
21
Ayer
18
Westford
Reading Lowell
June 23 Connolly, Edward Mathew Gannon, Elizabeth Anne
24
Westford
Westford Lowell
July 28 Coupal, Arthur Richard Champagne, Jean Ellen
20
Westford
Ayer Waltham
Oct.
6 Crocker, Kenneth Leroy Wilk, Blanche Johanna
35
Concord
Berwick, Nova Scotia
31
Westford
Westford
June 2 Daigle, Jean Paul Milot, Florence Marie
28
Lowell
26
Westford
Lowell Westford
Nov. 9 Daley, James Andrew, Jr. Cote Mary Jane
18
Westford
Westford
May 19
Daly, John Joseph Panneton, Theresa Mary
24
Westford
Westford
Apr. 7 Dannat, Wayne Melton
23
Vancouver, Wash.
Jerome Co., Idaho
Moras, Helen Rose
22
Groton
Groton
May 13 Dumont, Paul Richard Grondine, Irene Ruth
27
Westford
Cambridge Dracut
July 21 Elliott, Matthew Augusten Mortimer, Margaret Black
28 Westford
Mass.
29
Westford
Scotland
Bradley, Dorothy Mary
26
No. Andover
22
Westford
Westford
22 Chelmsford
Lowell
24
Chelmsford
20
Littleton
20
Westford
Boston
27 Burlington
Watertown
27
Dracut
13
Date of Marriage Name
Age Residence
Birthplace
Oct. 13 Engelhart, Ronald Mark Courchaine, Joanne Mary
20
Westford
Lowell
Sept. 9 Fraser, Wesley Chester Greeley, Nancy Elizabeth
19
Somerville
Boston
Nov. 24 Gagnon, Ernest Paul Carpentier, Jeanne F. (Molnar)
25
Westford
Lowell
25
Westford
Lowell
Oct. 20 Gallagher, Paul Francis Hayes, Rita Helen
27
Lawrence
Lawrence Lowell
June 30 Gendron, David Napoleon Armand 45 Hancock, Dorothy Rose Rachel 45
Lowell
Lowell
Lowell Lawrence
Feb. 19
Gibson, Harry Waldo 64 Needham, Anna Gertrude (Tracy) 62
26
Wakefield
Wakefield
25
Westford
Westford
July 21 Hendrickson, Allen Robert Brule, Irene Marie
19
Tyngsboro
Staten Island, N.Y.
17
Westford
Westford
Sept. 29 Horgan, John Joseph Sullivan, Geraldine Marie
25
Ayer
Ayer Lowell
July 28 Kennedy, Arthur Keith Shea, Lois Evelyn
27
Westford
Westford
Apr. 28 Labbe, Roland Albert Laferriere, Marie Helene J.
20
Westford
Groton
16
Lowell
Lowell
July 14 Lamy, Lucien Heatcoat, Alice
28
Westford
St. Thomas, Canada Three Rivers, Canada
Apr. 22 LaPlante, Robert Gary Boland Jacqueline Alice
22
Westford
Lowell Lowell
Nov. 24 Leclerc, Joseph Adrian, Jr. Pulsifer, Jenny (Erasmi
36
Westford
Westford
35
Westford
Dedham
Oct. 6 Leonard, Paul John Carney, Veronica Lucy
24 Boston
Boston
20
Westford
New York, N.Y.
Westford
Saugus
Westford
Boston
Oct. 20 Hartley, Ivor Deane Connell, Josephine Patricia
24
Westford
29 Havertown, Pa. Philadelphia, Pa.
27 Westford
22
Lowell
20 Philadelphia, Pa. Philadelphia, Pa.
23
Westford
Boston
24
Westford
14
Date of Marriage Name
Age Residence
Birthplace
Feb. 11 Lord, Philip Latham, Theresa Magdalene
34
Westford
Westford Lowell
Apr. 8 Mackey, Charles Gillmore Lavigne, Joan Ann
19
Westford
Westford
Aug. 14 Marchand, Raymond Dale Westwood, Patricia Ann
17
Westford
Lowell
Apr. 7 McKinnis, Howard Clifton Lahme, Constance Mary
21
Prattville, Ala.
Starkville, Miss.
22
Westford
Lowell
Mar. 10 McQuaide, Richard Arthur MacQuarrie, Maude Houston
18
Westford
Dracut
17
Westford
Westford
Sept. 15 Morin, Donald Peter Benoit, Claire Marie
19 Pelham, N.H.
Lowell
18
Westford
Westford
Sept. 1 O'Reilly, William John, Jr. Ricard, Vivian Mary
21
Westford
Cambridge
19
Westford
Westford
June
2 Peterson, Hilmer Axel Manchinton, Marjorie
38
Westford
Westford
29
Medford
Chelsea
June 23
Roberts, Herman Sidney, Jr. Malenfant, Juliette Emma
24
Westford
Lowell
21
Tyngsboro
Lowell
Sept. 15 Robinson, William Elbert Moulton, Irene Cecelia
48
Westford
Mass.
45
Westford
Mass.
Dec. 25 Rubin, Harry Thomas Ashmore, Linda Ruth
16
Lowell
Lowell
Aug. 31 Szymanski, Alexander J. Conroy Lorraine T. (Chenelle)
38
Dracut
Dracut
27
Lowell
Lowell
July 21
Sherman, Robert Lee Leduc, Pauline Helen
21
Westford
Westford
June 30 Smith, Corliss Arthur Lahme, Alice Veronica
20
Westford
Meadville, Pa. Lowell
June 23 Sullivan, Michael Joseph, Jr. Kisileuski, Juliette May
20 Westford
Westford
19
Lowell
Lewiston, Maine
28
Lowell
22 Chelmsford
Lowell
17 Chelmsford
Lowell
18 Westford
Boston
23 Columbus, Ohio
Columbus, Ohio
23 Franklin, Pa.
15
Date of Marriage Name
Age Residence
Birthplace
Mar. 17 Tallard, Maurice E. Jones, Elizabeth
28
Westford
Mass. Mass.
June 16 Taylor, Theron Conrad, Jr. Roberts, Doris Mae
24 Ayer
Littleton
20
Westford
Tyngsboro
Oct.
8 Whitney, Roland Phillips, Helen
37
Chelmsford
Mass.
42
Westford
Mass.
Oct.
6 Wilder, John Sheldon Smith, Sandra Virginia
22
Westford
Lowell
Sept. 15 Williamson, Charles Hutchinson, Ida Baker
45
Westford
Pas De Calais, France
26
Tewksbury
Lowell
Dec. 15
Williamson, Charles Phillip Roux, Rollande Yvette
19
Albertville, Ala
Albertville, Ala
20
Westford
Lowell
Aug. 11
Winn, Maurice John Connolly, Alice Ann
24
Lowell
Lowell
22
Westford
Westford
39
Westford
23 Orchard Park, N.Y. Buffalo, N.Y.
Total Number Recorded, 51
16
DEATHS Recorded by the Town Clerk of Westford-1956
Date of Death
Name
Yrs. Mos. Days
Aug. 28 Anderson, Carl Wilhelm
77
7 19
Sept. 15 Baker, Dinah McMurray
87
17
Oct. 22 Bibeault, Edgar C .- husband of Estelle (Brassard)
67
Dec. 16 Blanchard, Roy E .- husband of Mildred (Stevens)
54
Jan. 18 Blaney, Cyril Arthur-widower of Edith (Pond)
76
1
7
July 8 Carmichael, Harriet (Precious)-widow of John
82
3
5
Oct. 13 Carter, William-widower of Agnes (Halford) May 16 Charlton, Raymond V.
90
11
Oct. 14 Costello, Joseph Francis-husband of Ann (McKniff)
67
11
Apr. 6 Couture, Alfred J.
65
9
24
Jan. 20 Crosier, Dorothy (DuMond)-widow of Ernest
74
1
4
June 1 Crowell, Mary (Barnes)-widow of Charles A.
79
May 30
Cutting, Mary Elizabeth (Doane)-wife of Ralph T.
74
3
27
Nov. 10 Daly, Margaret Ann (May)-widow of John J.
76
-
-
Jan. 14 Ellison, Amy Marilla (Perkins)-wife of John T.
73
11
30
June 2 Fisher, John-widower of Jessie (Piggott)
88
1
1
May 23
Flavio, Sabbato-husband of Ellen P. (Larson)
67
2 30
Jan. 21
Fletcher, Herbert Ellery-widower of Carrie D. (Hill)
93
8
11
Oct. 3 Flynn, Herbert
62
4
8
July 3 Gibson, Harry Waldo-husband of Gertrude Ann (Tracy)
64
8
10
May 8 Gray, Addie (Russell)-widow of John Edward
81
Jan. 27
Hall, Morris Andrew-widower of Frances I. (Jouett)
88
8
10
Oct. 26 Hanning, Harold
57
10
21
Dec. 10
Hanson, Axel F .- husband of Edna (Gagnon)
64
Aug. 13 Hart, William T.
62
Nov. 28
Healy, Kathlyn (Ward)-wife of Arthur L.
67
5
26
Jan. 17 Healy, Mary Ann
87
7
7
Oct. 1
Ingalls, Harry Melvin-husband of Zina (Mitchell)
76
3
14
May 19 Laidlaw, Frank Erastus-widower of Leah B. (Martin)
93
9
16
Mar. 2 Langley, Gerard Robert
11
Mar. 30 Livingston, Sarah P (Smith)-widow of Fred J.
92
5 17
-
-
-
-
-
-
-
17
-
Apr. 8 Edney, Charles F .- widower of Cora E. (Palmer)
82
64
Date of Death
Name
Yrs. Mos. Days
Aug. 11 Luhaink, Luca-husband of Viola (Milot)
30
10 19
Sept. 24 MacNaughton, Isabella G.
66
11
Oct. 21 Maffini, Carlo-husband of Virginia
75
2
Aug. 20 McEnaney, Cora M. (Shattuck)-widow of Sylvester H.
65
11
17
May 27 Noel, Isabella F. (Ayotte)-wife of Arthur J.
69
May 11 Poznick, Kate (Saley)-widow of George
62
Mar. 20 Prescott, Harry B .- husband of Alexina (Bremner)
81
5
8
June 9 Shackleton, John W .- husband of Ann Norah (Holt)
76
Aug. 24 Shea, Frank J .- husband of Inez (Kimball)
78
5
6
Dec. 28
Spinner, Elizabeth Sarah (Wheeler)-widow of John
90
4 6
Mar. 24
Sullivan, Mary (Daly)-widow of James
90
16
Dec. 7 Talanyetz, Peter-widower of Alexandra
70
June 20 Taylor, Leo Burton
76
3
6
Jan. 23 Tereshko, Wasil-husband of Annie (Salay)
69
10
14
May 24 White, Lura Augusta
85
4
17
July 22 Whitney, Marion Louise (Sleeper)-wife of Roland
35
2
23
May 16 Wilkins, Harold F.
59
12
Male
Female
Total
Total Number Recorded
31
20
51
Deaths in Westford
19
11
30
Residents of Westford
25
14
39
-
1
Oct. 19 McDonald, Alexander-widower of Margaret E. (Riney)
81
-
-
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 accordince 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 as 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 oc- casion 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
Dog Licenses issued from January 1, 1956 thru December 31, 1956
263 Males @ $2.00 $ 526.00
43 Females @ $5.00 215.00
123 Spayed Females @ $2.00 246.00
1 Kennel @ $50.00
50.00
1 Kennel @ $25.00
25.00
7 Kennel @ $10.00
70.00
438 Total
$1,132.00
Clerk's fees 438 Licenses @ .20
$ 87.60
Paid to Town per Treasurer's Receipts
1,044.40
$1,132.00
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 commence- ment of a license period is, or who during any license period becomes, 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 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
20
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 retained 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.
SPECIAL TOWN MEETING-JANUARY 19, 1956
At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held in the Town House, Thurs- day, January 19, 1956, at 8:00 P.M., the following business was trans- acted:
Ben W. Drew, Town Moderator, being absent, Charles L. Hildreth, Town Clerk, called the meeting to order. Freda V. Prescott acted as Teller at the door of the Hall, using Voting Lists. The attendance was 45.
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.