Town of Westford annual report 1952-1956, Part 37

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 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.