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
山
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.