Town of Westford annual report 1956-1962, Part 12

Author: Westford (Mass.)
Publication date: 1956
Publisher: Westford (Mass.)
Number of Pages: 1048


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1956-1962 > Part 12


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 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72


Robert P & Estelle (Lussier)


Robert B & Madeline D (Muise) Joseph & Geraldire A (Cowgill) Alf A & Mary (Mallozzi ) James E & Barbara (Dodge) Samuel & Sarah (Harris) William J & Vivian M (Ricard) Joseph P & Lauretta M (Ricke) Alfred J & Joan M (Ruckenbrod) Raymond F & Elaine M (Laramee) Warren R & Beatrice (Kristoff) Roger J & Rita J (Racette) John H & Alice A (Shackleton) Francis C & Cecelia M (Yeatman) John J & Ellen R (Mullin) Carlton M & Helen F (Kopec)


Robert P & Joan (Mclaughlin) John L & Lorraine R (Marchard) Peter & Mary B (Sitnik) James E & Melba C (Feehan) Milton & Nellie (Kovalchek)


Mark F & Beverly M (Blakely)


Lawrence R & Marjorie (Fletcher) Corliss A & Alice (Lahme) Richard A & Ruth I (McAlpine)


Maurice J & Germaine M (Milot)


William F & Charlotte L (Fletcher) Leo & Rita L (Custis) Kenneth & Florence R (Caunter)


John F Jr & Monica L (Woznac ) George T & Eleanor F (Thompson) Gerald G & Jane E (Cross) Edmund T & Ursula K (Conway) Joseph B & Emily W (Warren) George R & Margaret F (Sullivan) James F & Stella V (Secord) Bradford T & Gail K (Littlefield) John C & Norma J (Conquest ) Loren B & Constance T (Weston) Francis J & Anna W (Smith) Richard G & Thelma M (Burton) Wilbert L & Enid F ( Tucker) Robert J & Jane M (Yarnall) Charles S & Marjorie C (Stalker) John J & Mary R (Holmes) Robert M & Patricia A (Donovan) Edwin J & Barbara L (Gray) Eric L & Barbara F (Bridgford) Ivan V & Dorothy M (Barteaux) Harold B & Virginia (Giles) Charles & Ida B (Hutchinson) Florian & Jeannette (Brule) George A & Louise E (Peverill) Harold E Jr & Rita E (Young) Frederick C & Audrey M (Milot) Nicholas & Harriet (Abrahamson) Total Births Recorded 168


MARRI AGES Recorded by the Town Clerk - 1957


DATE


NAME


AGE


RESIDENCE


BIRTHPLACE


June 1 Alterio Anthony Vincent Boulanger Marie Claire


20 Westford


Groton


Aug 10 Anderson John William


27 H


Westford


Blaisdell Barbara Carolyn(Reis) 22 Lowell


Dracut


May 4 Baron John


21 Chelmsford


Lowell


Darrah Patricia Am


18 Westford


Springfield


Aug 30 Bellemare Roland Joseph Cote Doris Muriel


23 Westford


Westford


Jul 13 Brittain Gordon Jerome Jr Laferriere Irene Theresa


20


Norwood


20 Lowell.


New Bedford


26 Conway N H


Conway N H


Oct 19 Brown Guy Norman Nesmith Eva Luetta


21 Westford


Lowell


Dec 28 Burbank Robert Burke Barbara


20 M


Amesbury


19 Westford


Lowell


Aug 31 Byron Joseph Raymond Porter Carlene Marion


18 Lynn


Peabody


May 12 Canney John Chester


26 Dracut


Lowell


Coupal Patricia Am


22 Westford


Colebrook N H


Jul 27 Connell John Laurence Jr 29


Lowell


O'Dea Doma Therese


27 Lowell


H


Oct, 12 Connell William Daniel


27 Westford


H


Vigneault Rita Germaine


25 Lowell


Springfield


Aug 10 Commolly Robert John Wholey Mary Helena


25 Dracut


Dracut


Jul 13 Dean Robert G Hamelin Jeanne L


18 Hudson N H


n


May 4 Dearth Clayton Lawrence


24 Lowell


Chelmsford


Rooks Beverly Joan


19 Westford


Lowell


Aug 30 Ellis Chester Leland Jr


25 Lynn


Lynn


Kirkland Barbara A(Lichtenberg) 22 Westford


Lexington


Jun 15 Erwin Charles Hugh Whited Dottie Ann


25 H 22 Washington


Waverly W Va Westford


Mar 2 Finnila Robert Joseph Farinha Maria


19 Lowell


Madeira Ptgl


Nov 30 Fradette Paul Emile Hildreth Helen


24 Westford


Lowell


July 6 Gilson William Warren Jr Small Florence Leona


20


16 n


M


June 2 Gnerre Louis Charles Jr Coleman Patricia Frances


22 Westford


Aug 31 Greenlaw Edson Whitney Jr Pearson Gail Carole


23 = Saugus 21 Chelmsford Winchester Chelsea


Jun 29 Hansen James Donald Holmes Agres Ann


23 Westford


Lowell n


Nov 16 Higgins Joseph James Bellemore Lillian Simone


33 Westford


Westford


Mar 2 Hill Bernard A Thompson Bertha L


21 Dayton Me


16 Chelmsford


Dayton Me Biddeford Me


26 Evarett


Boston


19 Tyngsboro


Lowell


Lowell


19 Westford


28 Lexington


Lawrence


21 Cambridge


Cambridge H


25 Melrose


38 Lowell


25 Lowell


Lowell


22 Lowell


Lowell


29 Westford


Westford


12


May 30 Hill Thomas John Gosse Diane June Sep 28 Holmes William Stephen Carney Mary Dolores Aug 10 Horgan Philip Francis Sullivan Patricia Am


Aug 10 Kowalewski Walter Anthony Loughnan Noreen (Brady)


Sep 28 Landry Wilfred George Coulter Judith Alice Jun 15 Larose Robert Lionel Lamy Flora Marie


May 4 Latham Andrew Raymond Mosscrop Margaret Mary


Jun 30 LaVie James Francis


Cody Ellen Lillian


Oct 5 Lewis Robert Murphree Comell Lillian June Apr 22 Lindfors Lauri Hoyt Lucy Leontine (Demers)


Jun 23 Milot Gerald Napoleon Vaccari Edna Lorraine


Feb 2 Nei Philip Lamy Eleanor Brenda (Antonelli) 33 Chelmsford


Jun 15 Nichols Richard Cameron Jr Thomson Patricia Mary


Aug 10 Nickles Edward Walter Townsend Barbara Jean


May 16 0'Hare Joseph Reavey Jr Newman Barbara Joyce


Lally Florence M( Hornkohl) Unwin 48


Feb 3 Pajari Harvey Walter Jr Clough Patricia Ann


May 19 Palmer Lewis Philip Hyde Carolyn Marie


33


Westford


32 Ayer


Ayer


23 RidgefldConn Danbury Con


22 Westford M


Lowell Westford


38


H


23 Tyngsboro


19 Westford


24 Lowell


Lowell Westford


Jan 13 Provencher Paul Harvey Byrne Anne Jeannette


Nov 30 Ricard Bernard Joseph Boisvert Lucille Yvette


Aug 17 Sherman Francis Vincent Holmes Claire Ann


Nov. 16 Sirois Andre Simon Mason Irene L (Dean) Bernier


Jan 11 Smith Arthur Addison Jr Pollock Elsie Elizabeth M


28 Wal tham


25 Westford 20 n 17


24 Ayer 22 Westford 40 Lowell


25 Westford


St PetersbgFla


21 Newton Ctr


19 Westford


21 Lowell


Wal tham n Lowe 11


23 Westford St Thomas Can Lowe 11


24 Lowell


20 Westford


23 18 Lowell


Cambridge Lowell


30 Harvest Ala


Troy Ala


Boston


Dracut


E


E


Lowell Westford Boston


19 Chelmsford


42 Chicago Ill


Ventura Iowa


Chelsea


20 Seekonk


Providence R I n M


18 Westford


17


Tewksbury Rockland Me


19 Rockland Me 18 Tyngsboro


20 Westford


51 H


n


Littleton


18 Westford n


Haverhill


June 8 Pambianchi Robert Patrick Conway Sheila Ann


Sept 7 Perkins John Hamilton Stone Alice Ann (Shackleton)


Oct 5 Pivirotto Richard Melvin Simard Lorraine Marie


Jun 29 Poswiata Charles Joseph Sullivan Shirley Mae


18 Westford


20 Lowell


Lowell


18 Westford M


24


Westford


18


n


24 Pt LookoutNY Glen Cove N Y


22 Westford Lowell


52 Nashua N H n "


Ilverte Can


46


Pepperell


43 Westford


NoEast HarborMe


24 .


Rexton N B Can


28


19 Littleton


Lowell M Mckeesport Pa New BritainCom


Aug 6 Olson Arthur Hilding


43 22


28 Tyngsboro 44 Westford


Boston Cambridge Lo we 11 New York City Ayer Lowell


13


Jun 23 St Onge Norman Brian Fleury Elizabeth Agnes Dec 6 Stuart Earl Carleton Logan Helen Anita


Oct 18 Sullivan Gerald Allen Wallace Fern May


18 Tyngsboro


28 Westford


Westford


24 Nashua N H


Nashua N H


29 Villas N J


Philadelphia Pa Lowell


Dec 8 Trainor William Joseph Fortune Elizabeth Ann


31 M


Malden


Jun 29 Tyler Warren Harold Perron Beatrice Rita


25 E


Westford


Sep 20 Vasselin Herbert Ferdinand Charlton Juanita Jacqueline


22


M


Chelmsford "


Apr 20 Win Leo Elmer Haberman Diane Baron


19


n


Lowell


Sept 8 Wright Walter Frank Banfield June Edith


22 Somerville


Medford


22 Littleton


Concord


19 Westford


Lowell


Total Number Recorded - 62


26 Westford 19 24


Westford Lowell


21 Chelmsford 20 Westford


Hudson N H Westford Lowell


Nov 9 Teresko Walter Patrick Lucas Claire Lucille


Sept 3 Tilney John James Walker Lucille D (Parmentier)


32 Westford M


33


Boston


23 H


Andover


20 M


21 H


Reno Nev


21


H


May 19 Yapp Frederick Charles Milot Audrey Marie



DEATHS Recorded by the Town Clerk - 1957


DA TE


NAME


Mar 28 Bailey Addie - widow


88


May 17 Barnes Marguerite (Banister) widow of Thomas F


69


1 5


Oct 17 Blodgett Selena (Bridgeford) widow of Frederick


83


7 16


May 22 Brown Emmeline L - single


53


3


21


Jun 1 Brown William H - husband of Freda (Johnson)


70


1


14


Jun 26 Brubaker Harry Earle - hus of Marion Emogene (Green)


73


3 20


Sep 14 Burns John J - husband of Gladys (Beale)


66


6 4


Apr 29 Caunter Bridget (Downey) - widow of Elmer Wesley Jun 24 Cavanaugh Evelyn (Connolly) wife of Charles Jun 28 Cavanaugh Norman C - husband of Rena (Labbe) Oct 23 Chisholm Grace V (Blanchard) wife of Ernest E


38


46


3 23


73


9 11


89


2 16


Mar 15 Cobbett William Edward - wid of Delia (0'Comor) Apr 24 Coles Blanche (Smith) widow of Harry William Dec 7 Cormier Alfred W - husband of Anna (Hamel) Apr 24 Cote Melanie (Milot) widow of Amedee


73


3 21


Sep 21 Craft Lydia Maria (White) widow of James Fredrick Mar 15 Crocker Thomas


3 26 4


Mar 10 Daly Mary Ellen


-


Oct 14 Davies John - widower of Maria (Cavanagh)


83


May 19 Decato Hervie J - husband of Alice (Sonia)


73


7 21


Apr 30 Downing Sarah Pearl (Green) wife of Edward A Feb 2 Edwards William - widower of Margaret (Brown)


74


7


18


Jun 7 Fisher


Lila Eliza Capen - single


86


7 20


Feb 8 Forson Anthony - widower of Annie ( Prackneck) Aug 6 Gamage Elizabeth M - single


94


11


24


Feb 17 Greig


Clara Albina (Jeffroy) widow of David L


91


1 28


Nov 21 Hanley


Edward T - husband of Marion (Sheridan)


73


Feb 16 Harris Minnie Sophia - single


92


16


Nov 5 Hepburn Carolyn K


10


5


Apr 17 Jacques Victor - widower of Margaret (Fridette)


64


Sep 29 Jones Walter F - husband of Rita (Carney)


43


7 6


Nov 4 Kane Lawrence P - husband of Margaret (Orr)


60


Jan 17 Kirby Maria S ( Thomas) widow of Patrick H


88


1


24


Jul 15 Kittredge Jennie (Trull) widow of Thomas


79


2 28


Dec 23 Lawrence Annie Gertrude (Graves) widow of Elmer


70


2 17


Dec 12 Lawrence Elmer A - husband of Ann Gertrude (Graves) 72 Jun 2 Lawton Herbert - single 72


5


22


May 5 Leduke William H - husband of Alice M. (Trahon)


57


1 26


Jul 28 Lefebre


Lorenzo J - husband of Eva (Scott)


57


8 15


Jul 7 Lundberg


Axel G - widower of Amanda (Lovendahl)


85


6 17


May 20 Malafink


Endokia (Beleda) wife of Emilian


69


Apr 19 Marshall


Fedora (Tabala) wife of Nicholas


67


11


9


Sep 22 McCallum


John Sr - husband of Elizabeth (Simpson)


69


11 15


Jan 20 Mccarthy


Arthur J - husband of Eva (Boisvert)


51


9


3


Oct 15 McGrath


Thomas - husband of Gertrude (Blodgett)


59


Oct 28 McKniff


James Joseph - husband of Annie (Conroy)


61


Feb 13 McMaster Martha A (Smith) widow of John


94


3 28


May 19 Mello Richard Edward - husband of Lillian (Smith)


55


17


82


94


89


Jun 4 Dewitt Maxwell - widower of Martha (Kelley)


88


65


1


9


68


5


6


7


15


YRS MOS DAS


64


Nov 18 Morley Scott Daniel


4


17


Mar 22 Morse Florence Ada (Rowe) widow of Edgar Hanson


84


1 14


Feb 25 Nielsen Wilhelmine (Jakobsen) widow of Ernest A 79 25


Jan 27 Nylander Charles W - widower of Alma L (Hedlund) 93


6 5


Jan 17 O'Hara Catherine (O'Hara) widow of Patrick 82


May 5 Olsson Beatrice May (Sutherland) wife of David Iver 64 Jun 29 Osman Nels


90


Feb 21 Pedersen Christian Soren - widower of Anne K (Olsen) 66


20


Nov 5 Piper Caroline (Tompkins) widow of William


70


4 29


Feb 25 Prescott Hattie Maria (Duren) widow of Nathan


87


5 22


Jan 16 Prinn Alfred T. W. - widower of Elizabeth (Ledwith) Dec 25 Reed John F - widower of Sophie


81 87


8 15


Feb 16 Shannon Nellie Vivian (Brennan) widow of Patrick J Feb 16 Shaw Hattie May (Northrup) widow of Alfred R


71


8


27


Dec 4 Sheridan Julia Louise (Barry) wife of John Henry


73 5 30


Sep 4 Sinton Dorothy (Hall) wife of William L


46


2 24 29


Jul 14; Skelley Josephine - single


68


11


Feb 12 Smith Charles - husband of Dorothy (Kinch)


53


9 10


Dec 26 Spinner Edward G - husband of Mary C (Healy)


65


Nov 12 Stephens Mary Am (MacCready) widow of Paul S


73


Mar 23 Stratton Elliott R - widower of Grace M (Carter)


88


4 18


Oct 15 Tibbetts Margaret (Stuart) widow of August Ralph


88 8 1


Sep 23 Totton Thomas Francis - husband of Irene E (Smith) 79 11 27


Mar 27 Zimmer George Dana - husband of Theresa R (Kneafsey)61


8


Male


Female


Total


Total Deaths Recorded


42


38


80


Deaths in Westford


21


22


43


Residents of Westford


33


25


58


NOTE


All persons are respectfully requested to examine the foregoing reports 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 mis- take in copying a certificate or return, can be corrected only in ac- cordance 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 with- out the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as imcompleteness of the re- cord may occasion 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 tom 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 regis- tered *** 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


16


70


6


1


23


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 of- ficers applying therefor, with blanks for return of births as required by law.


Charles L. Hildreth Town Clerk


TOWN CLERK'S REPORT ON DOGS


Dog Licenses issued from January 1, 1957 thru December 31, 1957:


328 Males @ $2.00


$ 656.00


66 Females @ $5.00


330.00


151 Spayed Females @ $2.00


302.00


2 Kennel @ $50.00


100.00


9


n 10.00


90.00


556 Total


$ 1,478.00


Clerk's fees 326 Licenses @ .20


65.20


H


n 230


.25


57.50


Paid Town per Treasurer's Receipts


1,355.30


$ 1,478.00


The attention of owners and keepers of dogs is called to the fol- lowing 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.


Section 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, be- fore the beginning thereof, cause it to be registered, numbered, de- scribed 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


17


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 mmber, 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 se- cure 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.


Section 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 veter- inarian 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 dol- lars. A certified 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


ANNUAL TOWN ELECTION - MARCH 4, 1957


Whole number of Ballots Cast


PREC 1 418


PREC 2 325


PREC 3 393


PREC 4 422


TOTAL 1558


TOWN CLERK - Three Years


Charles L. Hildreth


371


255


368


343


1337


Gardina C. Doucette


1


1


Thomas W. Gower


1


1


Jeanne E. St Onge Phil Perreault Blanks


1


1


46


68


25


78


217


SELECTMAN - Three Years


Thomas E. Clayton


133


89


272


142


636


Edward F. Harrington


267


224


115


273


879


Elroy Field


1


2


3


Norman K. Nesmith Blank s


16


10


6


7


39


Carroll J. Rollins


368


250


367


325


1310


Deana Doucette


1


James Kelly


1


1


Edward T. Sullivan


1


1


Blanks


49


74


26


96


245


BOARD OF PUBLIC WELFARE


- Three Years


Samuel A. Richards


365


243


358


329


1295


Deana Doucette


1


1


1


1


Ellen R. Regan Blanks


53


80


35


93


261


1


1


1


1


ASSESSOR - Three Years


1


18


MODERATOR - Three Years


354


246


359


321


1280


1


1


1


1


63


79


34


100


276


SCHOOL COMMITTEE - Three Years


R. Andrew Fletcher, Jr


318


156


268


101


843


Sonja A. Loney


79


137


79


94


389


Athill H. Moran


115


33


236


53


437


Viateur A. Ricard


75


120


46


286


527


Robert J. Spinner


177


116


80


178


551


Blanks


72


88


77


132


369


TRUSTEE J. V. FLETCHER LIBRARY - Three Years


William R. Taylor


363


247


365


330


1305


Blanks


55


78


28


92


253


TRUSTEE J. V. FLETCHER LIBRARY - One Year (To fill Vacancy)


John F. Sanders


365


226


357


374


1262


Blanks


53


99


36


108


296


Dwight W. Cowles


365


240


342


339


12 86


Claude Lamy


1


1


John Catchpole


1


1


53


85


51


81


270


CEMETERY COMMISSIONER - Three Years


Albert A. Hildreth


364


237


349


321


1271


John L. Connell


3


2


5


Phyllis Fitzpatrick


2


Jeanne St Onge


1


1


Blanks


50


86


44


99


279


TREE WARDEN - One Year


Kenneth A. Wilson


396


207


257


240


1100


Matthew A. Elliott


9


84


.119


151


363


Blanks


13


34


17


31


95


PLANNING BOARD - Five Years


342


224


364


302


1232


76


101


29


120


326


Alfred T. Wark


380


234


354


315


1283


Manford Doucette


1


1


Carlton Stuart


1


1


Blanks


38


90


39


106


273


We hereby certify that the above is a true Canvass of the Votes Cast at the Annual Town Election held March 4, 1957.


Attest:


William R. Healy Felix R. Perrault W. Arthur Perrins Charles L. Hildreth Board of Registrars of Voters


19


Ben W. Drew Charles Milot Richard Tuttle Blanks


BOARD OF HEALTH - Three Years


Blanks


2


Eric L. Whiting Blanks


WATER COMMISSIONER - Three Years


otherwise provided by law.


Section 139 FEES and LICENSES. The fees except as otherwise provided, be two dollars f dollars for a female dog, unless a certificate inarian who performed the operation that said spayed and has thereby been deprived of the po been filed with the town clerk, in which case lars. A certified copy of such certificate on any town clerk within the Commonwealth may be that the said operation has been performed.


Cha


ANNUAL TOWN ELECTION - MARCH


Whole number of Ballots Cast


PREC 1 PREC 2 418 325


TOWN CLERK - Three Year


Charles L. Hildreth


371


255


Gardina C. Doucette


1


Thomas W. Gower


1


Jeanne E. St Onge Phil Perreault Blanks


46


68


SELECTMAN - Three Year


Thomas E. Clayton


133


89


Edward F. Harrington


267


224


Elroy Field


1


2


Norman K. Nesmith


1


Blank s


16


10


Carroll J. Rollins


Deana Doucette


1


James Kelly


Edward T. Sullivan


1 49


74


BOARD OF PUBLIC WELFARE - Thr


Samuel A. Richards


365


243


Deana Doucette


1


Ellen R. Regan Blanks 53


80


1


ASSESSOR - Three Year 368 250


Blanks


1


18


MODERATOR - Three Years


354


246


359


321


1280


1


1


1 63


79


34


100


276


HOOL COMMITTEE - Three Years


318


156


268


101


843


79


137


79


94


389


115


33


236


53


437


75


120


46


286


527


177


116


80


178


551


72


88


77


132


369


. V. FLETCHER LIBRARY - Three Years


363


247


365


330


1305


55


78


28


92


253


J. V. FLETCHER LIBRARY - One Year


(To fill Vacancy)


365


226


357


314


1262


53


99


36


108


296


ARD OF HEALTH - Three Years


365


240


342


339


12 86


53


85


51


81


270


ERY COMMISSIONER


- Three Years


364


237


349


321


1271


3


2


2


2


1


1


50


86


44


99


279


TREE WARDEN - One Year


396


207


257


240


1100


9


84


.119


151


363


13


34


17


31


95


LANNING BOARD - Five Years


342


224


364


302


1232


76


101


29


120


326


ER COMMISSIONER - Three Years


380


234


354


315


1283


1


1


1


1


38


90


39


106


273


1


1


1


1


5


that the above is a true Canvass of the Votes Mection held March 4, 1957.


William R. Healy Felix R. Perrault W. Arthur Perrins Charles L. Hildreth Board of Registrars of Voters


19


1


ANNUAL TOWN MEETING - MARCH 9, 1957


At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held at the Westford Academy, Saturday, March 9, 1957 at 1:00 P. M., the following business was transacted :


The Town Moderator, Ben W. Drew, being absent, Charles L. Hildreth, Town Clerk, called the meeting to order and asked for nominations from the floor of a Moderator Pro Tem.


Roger H. Hildreth was nominated, elected by hand vote and sworn in by the Town Clerk.


Roger H. Hildreth, Moderator Pro Tem, then called the meeting to order.


Reginald Blowey, Herbert E. Farrier, Gertrude A. McGrath and Freda V. Prescott, using Voting Lists, acted as Tellers at the door.


The attendance was 204.


Rev. Edward D. Jervey gave the invocation.


The Canvass of the Votes Cast at the Town Election, March 4, 1957, made by the Board of Registrars, was read by Charles L. Hildreth, Town Clerk.


Voted to dispense with the reading of the Warrant.


ARTICLE 1 Richard S. Emmet, Jr. gave a verbal report for the Commit- tee on By-Laws.


E. Kent Allen gave a verbal report for the Planning Board.


John W. Loney, Jr. referred to the Report of the Construction and Utilization Committee printed in the Town Report.


The Committee on House Numbering and Naming of Streets made a verb- al report and it was voted that the Moderator appoint a new committee of five members to complete the work of the previous committee and make a report at the next Annual Town Meeting.


All money appropriations in the following Articles were approved by the Finance Committee :


ARTICLE 2 Voted unanimously that the compensation of the Town Officers be as follows and effective as of January 1, 1957: Selectmen - Chairman $ 325.00


Other two members $ 300.00 each


Board of Public Welfare - Chairman $ 20.00 Other two members $ 10.00 each


Town Treasurer


$ 3,000.00


Town Clerk


900.00


Collector of Taxes


2,500.00


Tree Warden


1.50 per hour


Assessors Registrars of Voters


1.50 M


ARTICLE 3 1 Voted unanimously that the sum of $22,252.40 be raised and appropriated for General Government, divided as follows:


1.50 = n Voted unanimously to take up each Item separately. Selectmen $ 3,030.00 Tax Collector $ 3,500.00


License Expenses 150.00 Tax Title Expense


1,500.00


Town Accountant 1,748.00 Town Counsel 1,000.00


Town Treasurer 3,572.00 Town Clerk 1,499.30


Assessors 4,474.00 Election and Registration 1,679.10


Miscellaneous Services and Expenses $ 100.00


20


ARTICLE 3 2 Voted unanimously that the sum of $4,010.60 be raised and appropriated for the expenses of the Town Hall.


3 Voted unanimously that the sum of $17,220.00 be raised and appropriated for the purpose of defraying the expenses of the Po- lice Department. 4 Voted unanimously that the sum of $12,850.00 be raised and appropriated for the purpose of defraying the expenses of the Fire Department, divided as follows:


General Expense $ 12,150.00 Switchboard Operator $ 700.00


5 Voted unanimously that the sum of $30,840.00 be raised and appropriated for the purpose of defraying the expenses of the Water Department.


Voted unanimously at 1:30 P. M. that this Annual Town Meeting stand adjourned until 2:15 P. M. this day and this same place, as a Warrant for a Special Town Meeting calls for a meeting at this place on March 9, 1957 at 1:30 P. M.


The business of the Annual Town Meeting was resumed in Westford Academy on March 9, 1957 at 2:15 P. M. and was called to order by Roger H. Hildreth, Moderator Pro Tem.


ARTICLE 3 6 Voted unanimously that the sum of $5,850.00 be raised and appropriated for Fire Hydrants. 7 Voted unanimously that the sum of $125.00 be raised and appropriated for the Sealer of Weights and Measures. 8 Voted unanimously that the sum of $2,400.00 be raised and appropriated for the expenses of Fighting Forest Fires. 9 Voted unanimously that the sum of $150.00 be raised and appropriated for the purpose of defraying the expenses of the Town For- est.


10 Voted unanimously that the sum of $3,000.00 be raised and appropriated for the purpose of defraying the expenses of the Tree Warden.


11 Voted unanimously that the sum of $2,500.00 be raised and appropriated for the purpose of defraying the expenses of the Moth Department in the suppression or control of insect pests which destroy forest and shade tree foliage, including the Elm Leaf Beetle and the Dutch Elm Disease.




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.