Town of Westford annual report 1952-1956, Part 9

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 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.