USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1952-1956 > Part 9
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
Edmund F. Pendlebory
Donald E. Courchaine Arthur F. Daly
George Reeves
Raymond S. Decato
Uldege Ricard Paul Ricciardi Edmund D. Rogers
Arthur J. Deforge
Maurice B. Rooks
Charles Flanagan John H. Gantzel
Frederick Schill
Fernand J. Gelinas
Arthur L. Simpson
Winslow P. George
Howard S. Smart
George S. Gervais
Robert J. Spinner Fred Sudak
Donald Gower Donald H. Hall
Edward T. Sullivan
Richard W. Hall
Edmund Szylvian
Francis Hannigan
William L. Wall
William B. Horton
Winfred Whitton
Ralph J. Hulslander
Harold E. Wright
Donald Leighton Robert Locke
Horace F. Wyman
Police Woman Dorothy A. Healy, R.N.
6
Robert J. Orr
Hubert V. Raymond
Theodore J. Doucette
Winthrop W. Sargent
Superintendent of Streets Joseph Connell
Sealer of Weights and Measures Albert A. Hildreth
Inspector of Animals Charles A. Blodgett
Inspector of Buildings Edmund D. Rogers
Forest Warden Leo R. Larkin
Engineers of the Fire Department
Edmund D. Rogers, Chief Harold E. Wright, Assistant Chief Richard W. Hall, Clerk
Edward N. Lamson Joseph F. O'Neil
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 Maurice B. Rooks
Keeper of the Lockup Maurice B. Rooks
Janitor of Town House Edward T. Sullivan
7
Janitor of Library Building James E. McAvinew
Caretaker of Common Thomas Curley
Town Counsel Edward L. Monahan
Charles A. Blodgett
Fence Viewers Marden H. Seavey Edwin H. Gould
Willard Moore
Field Drivers Kenneth Stuart Edmund Szylvian
Measures of Wood and Bark
Charles A. Blodgett
Edwin H. Gould
Fred W. Burnham J. Austin Healy Edmund L. Provost
Weighers of General Commodities
John J. Buchanan
Arthur L. Healy
J. Austin Healy
J. Austin Healy, Jr. James J. Healy John Shea, Jr.
Fred Reeves
Weighers of Textile Commodities
Frederick O. Baker
Eleanor M. Haley
Anthony R. Bohenko
George M. Haley
Albert J. Burne
Edwin L. Burne
Helen R. Hartley Harry Hodgson
J. Clarence Burne Rudolph Byron
Edward F. McLenna
Lillian B. Costello
Robert J. Orr, Jr.
Annie H. Daly
Grace E. Pulsifer
Victor B. Daly
Winthrop W. Sargent
Kenneth E. De La Haye
Alexander Stromsky Irene Sutcliffe
Austin D. Fletcher
Francis D. Gagnon
Irene Szylvian
Mary C. George
Lillian S. Walsh
John Zelukiewicz
8
Mary P. Lord
Weighers of Granite
Harold Dillon Frank Greenwood
Ralph Haberman, Jr. Henry Mauti
Tax Title Property Committee Appointed by Moderator for one year. Herford N. Elliott Edward F. Harrington Carroll J. Rollins
NOTE-The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in and a record of their oath be filed with the Town Clerk.
Assistant Town Clerk Alice A. Hildreth
9
BIRTHS Recorded by the Town Clerk of Westford-1953
Date of Birth
NAME
PARENTS
June 10 Abreu, Marjorie Ann
Mar. 21 Anderson, Helen Selvy
Aug. 24 Barrett, Gordon Sidney
Feb.
13 Barretto, Timothy Eugene
Nov. 17 Bickley, Cheryl Elaine
Apr.
6 Boucher, Leonard Keith
May 12 Bradley, Mark Steven
Aug.
5 Broderick, William
Aug. 5 Brule, Linda Eva
Oct. 24 Bunker, Nancy Ann
June 23 Carlson, William Robert
Aug. 8 Clayton, Richard Thomas
June
22 Connell, Allan Smith
Dec.
12 Connell, Henry Eugene
Feb. 1 Connell, Linda Jane
May 12 Crocker Russell Paul
Jan. 17 Crocker, Stephen Gordon
Apr.
25 Cunningham, James Corey
Mar.
26 Daley, Mary Felicia
Dec. 4 Daly, Joan Mary
Feb. 11 Danna, Leslie Anne
Oct. 14 Davis, Laura Lee
Feb. 28 Decato, Michael Raymond
Oct.
25 DeSilva, Marjorie Ann
Nov. 3 DiDonato, Joanne
Aug. 29 Dubey, Deborah Jean
July 1 Duggan, William Francis
June 18 Farrier, Anne Helen
Feb. 14 Fitzpatrick, Bruce Francis
Dec.
17 Flanagan, Thomas Larkin
Aug. 10 Gervais, Joseph
Oct. 17 Gower, Patrick Joseph
Dec. 30 Green, Barbara Ann
May 13 Haberman, Donalene Ann
May 31 Haley, Pamela Mary
Aug.
22 Hanson, Mary Therese
Jan. 5 Haran, Patrick Dennis
Robert A. and Vera A. (Burton)
Roy E. and Norma J. (French) Arthur G. and Lavona S. (Williams) Gene M. and Veronica P. (Sullivan) Charles E. and Beverly J. (Harris) George F. and Adelaide A. (Sopiel) Richard J. and Kathleen M. (O'Brien) Joseph P. and Rosemary A. (Mahoney) Laurent J. and Dorothy B. (LeBlue) Louis F. and Rita D. (Pommenville) Warren R. and Mary C. (Fox) Thomas E. and Elizabeth L. (Chalmers) Robert and Marjorie A. (Smith) George E. and Frances (Charlton) Edward B. and Helen M. (Lewkowicz) Bryce H. and Madeleine F. (Courtemanche) Alan N. and Shirley V. (Barnes) Leonard J. and Dolores M. (Dumont) Percy O. Jr. and Edith R. (Griscom) Victor B. and Mary J. (Coffey) Charles P. and Ellen I. (Edwards) William J. and Phyllis V. (Pulsifer) Raymond S. and Mildred C. (Leclerc) Augusto and Marjorie (Flynn) Anthony R. and Mildred (Miller) Peter A. and Christina A. (Guolla) James H. and Florence Y. (Labbe) Herbert E. and Helen M. (Sanford) John F. and Barbara G. (Brickett) William L. and Patricia J. (Vreatt) Daniel G. and Anne F. (Rogers) Robert F. and Lorraine T. (Lamy) Edwin A. and Margaret J. (Dundas) Donald G. and Jeannine (Moulton) George R. and Rita M. (Coughlin) Rene M. and Vivian (Cote) John T. and Genevieve (Sylvian)
10
Date of Birth
NAME
PARENTS
Jan. 25 Healy, Geraldine Frances
Jan. 26 Herget, David Andrew
May 2 Hodge, Edward Charles
Aug.
16 Holmes, Brian Thomas
Mar. 25 Johnstone, Robert
Oct. 18 Joy, Kenneth Joseph
Oct.
8 Kazeniac, Mary Elizabeth
Apr.
23 Knisley, Paul Burnett
July
7 Lamy, Joseph Raymond
May Feb. Feb. Mar.
22 26
Little, Robert Allan
Jan.
24 Macrina, Mary
Jan.
24
Macrina, Theresa
Dec.
28
Marshall, Cynthia Gail
Nov. 13
Martin, John Lloyd
Apr. 29
McDowell, Leon Henry
Mar. 31 McGlone, Jay Patrick
Nov. 11 Menard, David Byron
Feb. 13 Menard, Gloria Marie
Dec.
25 Menard, Rosanne Noella
Dec. Mar. Dec. 4 Milot, Bonnie Ann
Sept.
1 Mortham, Lee Ernest
May
31 Mulligan, Paula Ann
Mar.
1 Oliversen, Claudia Butko
May Oct. 17 Priest, Charles Henry
Oct. 20 Rello, Mary Jeannette
Feb. 13 Rennie, Carl Andrew
Sept. 14 Ricard, David Paul Joseph
Jan. 15 Rosander, Christine
11 Ross, Jean Elizabeth
Sept. Oct. 2 Sawosik, Peter, Jr.
Oct.
10 Selfridge, Lawrence Charles
May
16 Shawcross, Douglas Alan
June 4 Sheppard, James Stewart
James L. and Cecilia A. (Ward) Burley and Irene (Nickerson) Charles E. and Jeannine (Roux) Thomas E. and Jeannine (Heroux) Thomas and Jennie A. (Lewkowicz) Robert F. and Doris G. (Lamy) Herbert P. and Marjorie (Latham) Stephen M. and Alma G. (Gaudette) Raymond O. and Margery (Burnett) J. H. Julien and Lucille (Gallant) Joseph N. and Jacqueline (Degagne) Rupert J. and Edith (Matthew) Francis J. and Philomena (Moreno) John E. and Ruth O. (Desautel) Mose S. and Curinia (Celeone) Mose S. and Curinia (Celeone) Herbert J. and Theresa (Pellerin) Philip J. and Yvette E. (Perron) Henry A. and Denise M. (Pellerin) Jay W. and Kathleen (Young) Henry and Theresa (Byron) Alfred P. and Doris M. (Huard) Roger J. and Germaine (Nadeau) Forrest E. and Roberta J. (Hollingworth) Douglas and Constance C. (Cote) Homer L. and Marie I. (Dumont) Ernest S. and Thirza H. (Paquette) Francis J. and Marion E. (Fitzpatrick) John R. and Anna L. (Butko) Edward W. and Lorna J. (Appleby) Kenneth M. and Gertrude (Anderson) Richard S. and Lois R. (Burrell) John A. and Marguerite R. (Sowers) Lionel J. P. and Irene R. (Lagasse) Conrad and Margaret (Scribner) August Philip and Louis May (Gagnon) Peter and Mary B. (Sitnik) Frederick F. and Alice M. (Conner) Lee R. and Ethel (Smith) George R. and Rita S. (Anderson)
11
June
9 Knight, Susan Irene
19 Lamy, Joseph Robert Gerald
7 Lavers, Deborah Christine
Lavigne, Francis Joseph
21 Miller, Gary Ellswood
15 Milne, Patricia Jean
6 Pfluke, Barbara Lee
Date of Birth
NAME
PARENTS
Sept. 6 Sieradzki, Jan Stanly
Sept. 1 Smith, Corinne Cheryl
Feb.
18 Smith, Peter Davenport
Robert J. and Ruth E. (Davenport) George C. and Olive L. (Quimby) John and Mary (Sygla)
Jan. 9 Standbridge, Craig Douglas
Douglas M. and Janice L. (Hessler)
Dec. 16 Stepinski, Mortimer John
Henry J. and Dorothy C. (Riley)
Dec. 14 Stodart, Cathy
William E. and Erma (Johnson)
Nov. 29 Tebbetts, Brenda Hazel
George R. and Margaret F. (Sullivan)
Aug. 31 Unterberg, Thomas Edmund
Alfred and Selma (Williamson)
Mar.
30 Valley, Daniel Matthew
Loren B. and Constance T. (Weston)
Nov.
20 VanStrien, Steven Alan
William R. and Vera A. (Halko)
May 18 Vickers, Madeline Scott
Joseph E. and Mary S. (Yates)
Jan.
9 Wheeler, Ronald Frederick
James A. and Mary J. (Walsh)
Feb. 28 Winkle, Alice Susan
Edward J. and Alice E. (Adams)
Males, 53; Females, 41; Total Number Recorded, 94.
12
MARRIAGES Recorded by the Town Clerk of Westford-1953
Date of Marriage
Name
Age Residence
Birthplace
July
5 Alcorn, Murray Richard Goddard, Mary Lucille
21
Westford
Westford Ayer
Feb.
4 Anderson, Harold Cushman Anderson, Barbara (Chandler)
31
Westford
Mass.
Oct.
23 Arvanites, John Mason, Edna M.
28
Lowell
Lowell
20
Lowell
Lawrence
Nov.
28 Belinski, Stephen Lamy, Joan Rita
25
Westford
Westford
21
Westford
Westford
Oct.
3 Black, James Bruns Paduano, Rose Ann
21
Westford
Mass.
21
Westford
Mass.
Oct.
23 Brady, Robert Harold Hagan, Patricia Mary
19
Westford
Gulfport, Miss.
16
Winthrop
Winthrop
Oct.
7 Briers, John Victor Colbath, Shirley Ann
22
Westford
N. Y.
22
Lowell
Mass.
July
26 Bruce, Frank William Leadbetter, Rebecca Louise (Lafarier)
53
Westford
Shelburne Cty., N. S. Westminster
June
6 Chace, William George, Jr. Belval, Louise Mary
20
Whitinsville
Lowell Whitinsville
Nov.
28 Clowrey, John Joseph, Jr. Dupuis, Wanita Lumina
27
Lowell
Lowell Fitchburg
Aug.
29 Connell, Joseph Richard Crowley, Joan
24
Westford
Lowell
23
Pepperell
Nashua, N. H.
Nov.
21 Costello, William Thomas Milot, Celine Florence
31
Westford
Lowell Westford
Oct.
3 Cote, Hervey Joseph Lord, Mary Page
37
Westford
Westford
28
Westford
Westford
Oct.
31 Courchaine, Francis Mulligan, Ann Marie
18 Westford
Lowell
16
Westford
Lowell
20
Littleton
37
Lowell
Mass.
61 Westford
24 Westford
26
Westford
21
Westford
13
Date of Marriage
Name
Age Residence
Birthplace
Oct.
11 Crocker, Leonard Eaton McKniff, Helena Anne
26
Concord
Concord Westford
July
4 Decatur, Russell Frederick Stephen, Harriet Adele
23
Westford
Lowell
22
Carlisle
Buffalo, N. Y.
Dec.
24 Dubey, John Edward Mueller, Gladys Frances
24
Westford
Westford
18
Chelmsford
Somerville
June
13 Fitzpatrick, Robert Raymond Bergsten, Phyllis Jean
24
Westford
Westford
22
Westford
Hartford, Conn.
Oct.
10 Fletcher, George Spencer Carlson, Jean Elizabeth
20
Westford
Lowell
20
Scituate
Quincy
Sept.
12 Fletcher, Harold Arthur Chambers, Frances Louise
26
Westford
Westford
25
Quincy
Quincy
Jan.
25 Giuffrida, Joseph Francesco McGlinchey, Eileen Regina
42
Chelmsford
Lawrence
38
Westford
Westford
Aug.
16 Greenwood, Donald Edwin VanNorden, Esther Florence
23
Westford
Boston
21
Littleton
Groton
Apr.
18 Guillemette, Robert J. Maurice Lagasse, Jeannette Florence
21
Westford
Westford Lowell
Apr.
25 Hartley, John Daniel Daranchuc, Annie
20
Westford
Westford
28
Westford
Westford
Dec.
5 House, Charles Arthur Lord, Frances Louise
23
Concord
Concord
26
Westford
Westford
May
23 Johnson, Clifford Sargent Knowles, Elizabeth Frances
29
Dracut
Lowell
Apr.
11 Johnson, David Donald Bossie, Genevieve Ann (Dubinski)
29
Westford
Quapaw, Okla.
33
Westford
Lowell
May
16 Justason, Irving Roland Jacques, Barbara Ann
18 Nashua, N. H.
Nashua, N. H.
Oct.
10 Kelley, Paul William Crickett, Alice Agnes
25
Lowell
Lowell
22 Westford
Lowell
29
Westford
Lowell
21 Nashua, N. H.
Nashua, N. H.
14
24
Westford
Lowell
21
Date of Marriage Name
Age Residence
Birthplace
June 2 Labbe, Gerard Roger Wakefield, Beverly Anne
19
Westford
Tyngsboro Lowell
Jan.
31 Lamy, Joseph Marcel Norman Coutu, Annette
19
Lowell
Westford Lowell
Dec.
19 Langley, Russell George Talancy, Mary
22
Westford
Tyngsboro Westford
July
12 Lindof, Donald Richard Laird, Ann Cynthia
22
Westford
Worcester
20
Belmont
Belmont
July
5 Mauro, Robert Leon Krasiuk, Toby Katherine
24
Acton
Acton
22
Westford
Newmarket, N. H.
May
9 McCarthy, Maurice Robert Ricard, Bernadette Marie
20
Westford
Westford
18
Westford
Westford
June
27 McKniff, Francis Michael Johnson, Phyllis Marjorie
22
Westford
Lowell
May
15 Moore, Eugene Roberts, Marion Louise
19
Westford
Lowell
Aug.
29 O'Connell, David Matthew Kelly, Christina Ann
23
Lowell
Lowell
Jan.
30 Paduano, John Earl Guertin, Marie Irene
18
Lowell
Mass.
Dec.
16 Pettit, Edgar Francis Arnold, Ivy (Evans)
42
Ayer
Elmhurst, L.I., N. Y. Bournemouth, England
Apr.
21 Portillo, Saloman Johnstone, Doris
18
Westford
Westford
July
11 Ricard, George Henry Lafond, Rita Yvonne
19
Lowell
Lowell
June
13 Richardson, Maurice Willard, Jr.
29
Westford
Amsterdam, N. Y.
Sawosik, Vera
25 Westford
Westford
Oct. 24 Sczylvian, Stephen John Hibbert, Barbara Dee
31
Westford
Westford
24 Lowell
Lowell
18
Lowell
21
Westford
24
Lowell
24 Westford
Westford
23 Portsmouth, Va. Lee County, Va.
36 Westford
Westford
21 Westford
Mass.
38 Westford
29 Santa Fe
Van Houten, N. M.
21 Westford
Westford
15
Date of Marriage Name
Age Residence
Birthplace
Sept. 6 Simeone, Maurice Michael Milot, Genevieve Gilberta
21
Westford
Lowell
June
6 Sjokvist, Frank Carl Reedy, Helena Eleanor (Dejnak) 39
39
Westford
Lowell
Feb.
25 Smith, Earle G. D'Alessio, Barbara W.
21
Tewksbury
Tewksbury
18
Tewksbury
Staten Island, N. Y.
July
18 Socorelis, Donald James Gosse, Shirley Ann
21
Westford
Chelsea Arlington
May
2 Stuart, Edward Francis Hutchison, Eleanor Marie (Burke) Daley
47
Boston
Boston
July
12 Sullivan, George Thomas Thompson, Eleanor Frances
20
Westford
Lowell Westford
May
25 Taylor, Thomas Lesley LeFebre, Ursula Evelyn
21
Westford
Mass.
18
Westford
Mass.
Oct.
4 Tousignant, Raymond Joseph Bittinger, Marilyn Joy
23
Westford
Mass.
24
Westford
Mass.
Oct.
11 Voropay, Nicholas Burgoyne, Rita (Coldwell)
33
Westford
Mass.
37
Lowell
Mass.
Feb.
15 Wallace, Charles King Eleanor Marie
34
Westford
Lawrence Lowell
May
8 Williamson, Charles Richards, Veleda Augurete (Smith)
42
Westford
Calais, France Pierre, So. Dakota
Oct.
10 Wyman, Carl Percival Blanchard, Helen L. (Bates)
50
Westford
E. Pubnico, N. S. Leominster
Oct.
4 Wyman, Gilbert Malcolm Frost, Marjorie Elizabeth
46 Westford
E. Pubinico, N. S.
31 Westford
Newton
22
Acton
Boston
Chelmsford
Lowell
18
Westford
43 Westford
Westford
22
Westford
25
Lowell
42
Westford
46
Leominster
Total Number Recorded: 57
16
DEATHS
Recorded by the Town Clerk of Westford-1953
Date of Death
Name
Yrs. Mos. Days
Oct. 14 Barry, George L .- widower of Lillian (McMahon)
58
Sept. 5 Belida, Wasil J .- husband of Alexandra (Sechovich)
62
Oct. 22 Belinsky, Demian-husband of Sophie
64
May 1 Bumps, Mabel A. (Dix)-widow of Archie Dale
64
2
4
Sept. 22 Cornwall, Grace Amy (Dane)-wife of William W.
46
8 12
June 15 Cote, Rose (Provost)-wife of Henry
57
Mar. 20 Courchaine, Josephine (Desrosier)-widow of Omer
90
15
Dec. 14
Crocker, Mildred E. (Carkin)-wife of James H.
57
7 2
Apr.
14
DeLaHaye, Evelyn Merrietta (Caddell)-wife of Edmund J.
59
7
12
Aug. 27 Desmond, Ellen F. (Dailey)-widow of David
77
Jan. 31 Drummy, William H .- widower of Catherine H.
68
Apr. 14 Elliott, Matthew-widower of Catherine (McQueeny)
91
Feb. 11
Ferguson, Jennie Margaret-single
65
6
28
July 20
Fletcher, Eleanor Louise-single
78
10
20
Aug. 19
Fletcher, Hasbrouck-single
23
7 26
Oct. 12 Fleury, Ethel C. (Leslie)-wife of Richard E.
39
9
26
June 10 Fowler, George Pierce-husband of Mabel May (Tyler)
92
6 27
Nov. 24 Gower, George E .- husband of Elizabeth (McCarthy)
64
9
14
July 19 Hart, Bridget Mary (Fitzgerald)-widow of Cornelius J. 87
May 28 Hayes, Mary A. (Reilly)-widow of William A.
74
-
Nov. 16 Healy, Marguerita (Harrington)-widow of Henry
79
6
23
Nov. 24 Hunter, Daisy A .- single
77
8 20
July 17 Jaroma, Frank-widower of Sophie (Nalepa)
60
-
Apr. 11 Jaroma, Sophie (Nalepa)-wife of Frank
62
3
5
--
----
17
Date of Death
Name
Yrs. Mos. Days
Dec. 19 Lamai, Arthur J .- husband of Adelina (Dupont)
65
May 25 Leathers, Burton John-husband of Flora (Stubbs)
86
6
10
Aug. 11 Marion, Luannah Walker (Fletcher) widow of Francis C. 87
4 9
Aug. 18 Martin, Lloyd E. A.
8
3
12
June 7 McGlinchey, Francis D .- single
78
Nov.
23 Milot, Anthony J .- widower of Virginia (Roy)
72
Nov. 15 Mortham, Lee Ernest
2
14
July 15 Nestor, Robert C .- husband of Dorothy (St. Amanda)
46
5 17
July 2 Olsson, Carl A .- widower of Hazel (Royer)
63
4
27
Mar. 12 Paduano, Frank-husband of Rose (Cantino)
49
11 3
Sept. 22 Pattee, Abbie (Wood)-widow of Horace B.
94
4
11
Aug. 23 Payne, Mary E. (LeDuc)-widow of James H.
77
4
16
June 27 Polley, Amos Burnap-husband of Valina (Tallant)
74
8
13
Aug. 7 Shupe, Gertrude M. (Robinson)-wife of Perry E.
80
11
16
May 2 Stimpson, Joseph E .- husband of Ada A. Boody
69
1
11
Apr. 16 Stone, Edith M. (Harvey)-widow of Raymond B.
61
Oct. 5 Sullivan, Helena M. (Shugrue)-widow of William E.
66
Aug.
9 Szylvian, John-single
63
Dec. 7 Talanyetz, Alexandria (Salalawko)-wife of Peter
59
Sept. 19 Watson, Sebastian B .- husband of Margaret L. (Gunter) 83
2
11
Feb. 2 Webber, Edwin James-husband of Mary C. (Charnley)
62
5 20
July
31 Whelan, Patricia Rose
29
10
27
June
9 Wilson, Thomas Arthur Edson-husband of Augusta (Blaisdell)
79
8 19
Male
Female
Total
Total Number Recorded
28
25
53
Deaths in Westford
16
11
27
Residents of Westford
23
25
48
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 copying a certificate or return, can be corrected only in accordance with a deposi- tion under oath made by one who is required by law, to furnish the in- formation 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
Number of Dog Licenses issued from January 1, 1953 through De- cember 31, 1953:
357 Males @ $2.00 $ 714.00
77 Females @ $5.00
385.00
148 Spayed Females @ $2.00
296.00
3 Kennel @ $50.00
150.00
2 Kennel @ $25.00
50.00
9 Kennel @ $10.00
90.00
596 Total
$1,685.00
Clerk's fees @ .20 of 596 Licenses $ 119.20
Paid to Town as per Treasurer's Receipts 1,565.80
$1,685.00
In order to save the Town the expense of printing a six page list of the owners of dogs who have paid licenses in 1953 the Board of Select- men has requested me to omit printing the list this year. A list of those who have paid licenses in 1953 can be seen at my office.
The attention of owners and keepers of dogs is called to the follow- ing extracts from Chapter 140 of the General Laws as amended:
Definition: "License period," the time between April first and the following March thirty-fist, both dates inclusive.
SEC. 137. LICENSES and TAGS. A person who at the com- mencement of a license period is, or who during any license period be- comes, the owner or keeper of a dog three months old or over which is not duly licensed, and the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period and the owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. The registering, numbering, describing and licensing of a dog, if kept in any town shall be in the office of the clerk thereof.
The license shall be in a form prescribed by the director, upon a blank furnished,-by the county in which the town is located, and shall be subject to the condition expressed therein that the dog which is the
20
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 the license blanks, and if any such tag shall be lost the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk- at a cost of ten cents which, if received by a town clerk, shall be re- tained by him unless otherwise provided by law.
SEC. 139. FEES for LICENSES. The fees for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female dog, unless a certificate of a registered veterinarian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the town clerk, in which case the fee shall be two dollars. A cer- tified copy of such certificate on file in the office of any town clerk within the Commonwealth may be accepted as evidence that the said operation has been performed.
CHARLES L. HILDRETH, Town Clerk.
21
SPECIAL TOWN MEETING - FEBRUARY 14, 1953
At a legal Meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held at the Town House, Satur- day, February 14, 1953 at 2:00 o'clock P.M., the following business was transacted:
Ben W. Drew, Town Moderator, called the Meeting to order at 2:25 P.M.
A two-way public address system was used, covering both the up- per and lower halls. There were 410 voters present in the Upper Hall and 50 in the Lower Hall.
The Moderator appointed Roger H. Hildreth as Assistant Moderator, who was sworn in by the Town Clerk, to serve in the Lower Hall.
Albert A. Hildreth, James Kelly, Jr., Leo R. Larkin and John E. Con- nolly at the doors of the Upper Hall and H. Arnold Wilder and Carroll J. Rollins at the door of the Lower Hall, using Check Lists, acted as Tellers.
It was voted unanimously to first take up Article 2.
ARTICLE 2 A Motion to vote by Ballot was lost by a voice vote.
On a Motion made and seconded that the sum of $770,000.00 be raised and appropriated for the purpose of constructing and originally equip- ping and furnishing a new Six-Year High School Building; and that to meet said appropriation the sum of $70,000.00 be appropriated from Available Revenue Funds, that the Treasurer with the approval of the Selectmen be and hereby is authorized to borrow the sum of $500,000.00 under the authority of Chapter 645 of the Acts of 1948, as amended by Chapter 389 of the Acts of 1952, and the sum of $200,000.00 under the authority of Chapter 44 of the General Laws, and to issue Bonds and Notes therefor in accordance with the provisions of said Chapter 44 of the General Laws and said Chapter 645 of the Acts of 1948, as amended by Chapter 389 of the Acts of 1952, so that the whole loan shall be paid in not more than twenty years from the date of issue of the first Bond or Note, the Moderator appointed as Tellers in the Upper Hall, Albert A. Hildreth, John W. Spinner, Robert V. Cassidy, Reginald Blowey, Les- lie N. Athorn, W. Arthur Perrins and James Kelly, Jr., and the Assistant Moderator appointed as Tellers in the Lower Hall, H. Arnold Wilder and Carroll J. Rollins. On standing votes taken in both Halls, the Moderator announced the total result of the Tellers count as follows: Yes, 389; No, 16; and as this was more than a two thirds majority vote, he declared the Motion carried.
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.