USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1956-1962 > Part 32
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
Francis R & Joan L (Rubin) Hubert R & Marie C (DeBenedictis)
Erasmo & Elizabeth A (Scanlon) Lionel J P & Irene R (Lagasse) Bernard J & Lucille Y (Boisvert) William J & Leonora T (Vitkauskas)
William S & Frances P (Owen) Frederick S & Nancy J (Sherman)
May 29 Robinson Dana Donald
May 17 Rondeau Maria Therese
May 12
Roy Michele Marie
Peter & Mary B (Sitnik) Frederick Jr & Shirley C (Castle)
May 18
Sevigny Richard Leonard
Lawrence R & Marjorie (Fletcher)
Jan 15 St Hilaire Bruce Paul
Jul 10 St Onge Joanne Lorraine
Jun 17 St Onge Laura Ann
Robert H & Anne L (Biron) Rene L & Marjorie A (Hall)
Herbert P & Virginia B (Worden) Morris H & Louise J (Carroll) Ralph E & Rosetta M (Fedele) Lesley T & Ursula E (LeFebre) Joseph B & Emily B (Warren) Charles R & Marguerite M (Orr) James F & Hazel R (Parks) Donald E & Mary T (Hayes) Warren H & Beatrice R (Perron)
Howard S Jr & Laura A (Bodemer) James I & E Rita (Marcouillier) Edwin H & Beverly G (Johnston) James V & Effie D (Dickerson)
Charles & Ida B (Hutchinson) Leo E & Diane B (Haberman) Richard E & Ida M (Santos)
11
Oct 12
Petty Patricia Marie
Jan 5 Wright Carl Walter
Sep 14 Wright Tammy Elizabeth
Feb 7 Wyatt Barbara Alice
De c 9 Wyman Vicki Lyn
George W & Elsie (Cobleigh)
Mar 23
Young Jaime Michael
Dwight F & Rosalie A (Roucoulet) Norman H Jr & Beverly J (Randall)
Males
100;
Females
72;
Total Births Recorded 172
MARRIAGES Recorded by the Town Clerk - 1959
DATE
NAME
AGE
RESIDENCE
BIRTHPLACE
Oct 25
Aho Arthur Ilmar
30
New Hmpsh
Bickley
Beverly Joan (Harris)
25
Westford
Sep 19 Anderson Howard Victor Jr
21
-
Woznac Sandra Joan
20
Jun 21
Aubut William Joseph
23
Boston
Chenard Carol Jane
22
Lowell
Lowell
Jun
6
Bechard Leo Caliste Archambault Alice Yvonne
33
Lowell
Lowell
Nov 21
Bohenko Frederick
22
Westford
Donnelly Catherine Fay
20
11
Westford Lowell
Dec 26
Burne James Weldon
23
Westford
-
Yapp Sandra Louise
22
Littleton
Concord
Jan 18
Carpenter David Allan
19
Groton
Fitchburg
Suzedelys Joan Anna
18
Westford
Lowell
Aug 15
Connell Robert Leo
28
-
Riley Brenda Marie
21
Lowell
Jun 13 Conway Kevin Michael
19
Westford
Vieira Janet Dorothy
18
Lowell
Oct 23 Coslett Robert Taylor
38
Westford
Ohio
Jul 24 Davis Ronald Carlson 20
Littleton
Labbe Joan Marie
17
Westford -
Oct 3 DeProfio Anthony Samuel
38
Kew Constance Rogers
31
Chelmsford
11
Dec 19 Dubey James Joseph
36
Westford
Westford
Marano Julia Mary (Maio)
37
Lowell
Lowell
Jun 13 Dunigan Joseph Peter Dumont Beverly Ann
22
Lowell
Sep
5 Dureault Joseph Wilfred Dubey Linda Ann 21
34
Westford
Oct
4 Fairweather Wayne Hallett
24
Littleton
Boston
Marshall Anne Irene
21
Westford
Lowell
Aug 8 Fencer Harold Jeffrey
20
Littleton
Cambridge Lowell
Kelly Anne Virginia
20
Westford
New Hmpsh Waltham Lowell
Westford
Jul 19
Bouchard Roger Joseph
22
Betty Shirley Pauline
21
Lowell
Concord Lowell =
Coslett Beulah Irene (Wray) 35
24
Westford
Westford
29
Westford
Apr 9 Young
Marcia June
Walter F & June E (Banfield) Harold E Jr & Rita E (Young) David L & Ernestine A (Hodgkins)
12
De c 5 Gelinas Gerald Lionel
Goodwin Virginia Ann
16
Groton
May 9 Guilbault Raymond Joseph Leo
Nelson Janice Beatrice
18
Westford
11
Westford
Nov
7 Jelley Richard Alan Belanger Arline Claire Alice
17
Nashua N H
11
Oct 10
Kavanagh John James
30
Westford
Lowe 11
Dodge Christine Louise
24
Revere
Boston
Nov 14 Koester Willard Paul
34
Westford
Medford
DeWolfe Marjorie Ellen
28
Lexington
Waltham
Aug 1 Koning Robert John
21
Westford
Medford
Cann Mary Lou
18
Carlisle
Concord
Nov
7 Lamburn Richard Henry
23
11 Westford
Ayer
Jun 7 Lamy Claude Gills Hanlon Mildred Diane
19
Boston
Boston
Nov 11
Leighton Keith Marvin
18
Littleton
Ayer
Coslett Judith Ann
17
Westford
Mississippi
Nov 21
Maloney Charles A Jr
43
Lynnfield
Watertown Boston
Jun 20
May Harry Edward Jr
23
Pennsylvania Pennsylva
Melancon Aline Marguerite
22
Westford
Lowell
Sep
5
Menard Paul Lucien
20
Jan 30
Minko Anthony
29
Westford
Westford
Charlton Winifred May (Horne)
31
Nashua N H
Lowe 11
May 23 Morrill Joseph Warren
25
Westford
Boston
Burkhart Alice Parrish
28
Somerville
So Carolina
Mar 22
Mullan Lindsey L
44
Ayer
Boston
Sherman Anne
17
=
Ayer
Sep 13
Nobrega Alfred John
33
Lowell
Lowe11 11
Jenkins Janice Marion
21
Westford
Oct
3 Norton Robert Alton Jr
16
Walsh Carol Ann
17
Sep 26
O' Keefe John Joseph .
28
Littleton
Boston
Rogers Janeth Louise
25
Westford
Ayer
Jun 7 Pevey Lyman Edward Jr
23
Chelmsford
Lowe11
Norwood Patricia Ann
22
Westford
Rhode Isld
Feb 21 Puricelli Guido
22
Boston
Boston
Harris Carol Elaine
19
Westford 11
Waltham
Jan 2
Quigley John Warren
28
Concord NH
Wetmore Judith Ann
22
Cambridge
Mar 29
Roberto Michael J
46
Clinton
Rapone Ruth (Wallace)
38
Lowell
Oct 11
Sexton John Vincent Jr
49
Westford 11
Boston 11
Mac Donald Frances
45
Jan 31
Shipton George Mackay
22
Shirley
ยท Hosmer Dorothy Winifred
20
Westford =
May 25
Smith David Bruce
19
Hinsdale
Westfield
Jul 24
Strom John Arthur Jr
23
Chelmsford
Brockton
St Onge Mona Claire
21
Westford
Westford
19
Westford
Lowell Ayer Lowell
22
Lowell
Oct 27 Healy Arthur Leonard
59
Hanley Marion Agnes (Sheridan)
57
19
11
Billerica Nashua N H
Lowell
Kimball Beverly Ann
24
28
Westford
Wyman Olive G (White)
44
Ducharme Jacqueline Marie
19
Lowell
11
Pennsylva Lowell
Lexington Lowell
Arlington Westford Lowe11
Litchfield Marilyn Louise
17
13
Jan 17 Tuohy Francis Michael Roux Patricia Ann
36
Boston
Boston Lowe 11 11
Nov 28 Valcourt Robert
Brule Edith Marie
25
Apr 26 Whitney Stanley Gordon
23
Gregoire Beverly Ann
21
Littleton
Apr 18
Wiscarva Frank Joseph Jr Bechard Madeleine Therese
32
Westford
Chelmsford Lewiston Me Westford Lowe 11 11
Jun 6 Wojcik Stephen Douglas
20
Socha Regina Ann
22
-
Aug
1 Woodward Edward William Bellemore Lillian Ruth (Woods)
29
Groton
Boston Groton
Feb 13 Wyman George William Cobleigh Elsie Mae
19
Tyngsboro Westford
Tyngsboro Lowe 11
May
1 Wyman Harvey Edward Day Vivian Pearl
20
11
11
Jun 6 Yarnall Raymond Thomas
23
Boston
Burns Virginia Lee
22
Templeton
Winchendon
Total Marriages Recorded 54
DEATHS Recorded by the Town Clerk - 1959
DATE
NAME
YRS MOS DAS
Mar 5 Amico Kellie Jean
-
1
21
Jan 23 Beebe Walter 0 - hus of Louise V (Cleary)
63
-
-
Nov 4 Beland Zephirine (Dubeau) wid of Joseph A
82
Feb 3 Bickley Charles E - hus of Beverly J (Harris)
35
9
18
Aug 12 Bryant Lena B (Baskett) wid of John 0
63
10
14
Sep 22
Burbeck Eli T - wdr of Minnie 0 (Managan)
87
10 4
May 18
Burnham Helen R - single
66
-
Aug 19
Catchpole Emily - single
76
-
May 15
Cowles
Dwight W - hus of Elsie (Bannister)
66
8 15
Dec 11
Davis Bertha A (Richardson) - wid of Rufus W
83
8 25
Oct 5 Downie Daisy J (Harris) - wid of Alfred C
81
-
-
Jul 22
Dunning Howard J Jr - single
21
1
20
Feb 26 Fuller
Robert H - hus of Florence E (Ellis)
53
2
4
Jul 28
Gagnon Francis D - hus of Aline (Dumont)
42
May 12
Gould Luella A (Wright) - wife of Edwin H
73
Jul 22
Guillemette Mary E (Corey) - wife of Victor
41
-
Jun 16
Hall Isaac L - wdr of Charlotte (Doucette)
70
Feb 25
Howley Mary E (Barrett) - wid of James
76
-
Nov 24
Jasmin Arthur A - hus of Blanche (Marchildon)
74
10
Nov 18
Johnson William H - hus of Amy (Peckins)
83
Oct 4 Kavanagh John - hus of Mary (Mosscrop)
67
.
Apr 3 King Brian Gene
3
2
Dec 12
Lamy Arthur T - hus of Cecile (Melancon)
52
Jun 11 Langley Sharon
7
-
-
23
Westford
24
Westford Lowe 11
22
Lowe 11
Westford
23
Nashua N H
22
29
14
Apr 30 Leavitt Laura S - single
84
11
63
-
Dec 24 Lecours Rosa (Brunet) - wid of Joseph 0
77
-
-
Oct 27 Leithead Alice (Smith) - wife of David A
82
4 26
Oct 13 Leonard George F - wdr of Emmaline (Stone)
79
2 10
Aug 29 Liebl Marie (Bechtlvft) - div
59
1 8
Nov 30
McIntosh John - hus of Mary (McPhail)
83
-
Nov 19
McMahon Lon
-
13
Dec 24
Milot Alberic G - hus of Annette (Grenier)
52
-
Jan 8
Moore Edward - hus of Alma (Jalbert)
71
-
-
Dec 28
Moran Michael - wdr of Delia (Brassard)
86
1
3
Apr 21
Nickerson Roy G - hus of Pearl (Robinson)
49
-
May 15 O'Connell John A - hus of Mary K (Allen)
81
-
Jun 28
Ogilvie-McDonnell John W - hus of Olga
48
-
Jan 22
O' Hara James J - hus of Corinne (Leclerc)
62
-
Jul 18 O'Reilly Wayne Joseph
-
2
5
Mar 15 Perrins Mary E (Ring) - wid of William A
96
7
16
Jul 16
Perry Lincoln
-
1
11
Feb 15
Plummer Franklin P - wdr of Blanche (Stephens)
83
7
14
Aug 12 Precious Sarah J - single
84
De c 8 Prescott William A - hus of Lorraine T (Eno)
22
Oct 16
Pupchick Paraska (Belida) - wife of Wasil
64
-
Aug 17
Regan John H - hus of Rose (Convery)
91
-
Oct 15
Rhodes Lora B (Guernsey) - wid of T. Harold
88
7
10
Dec 24
Riley Helen M (Murphy) - wife of Thomas A
33
-
Feb 27
Schill Frederick - hus of Marion I (Haynes)
61
1 29
Apr 14
Sienkiewicz Sophie (Pucilowski) - wid of Martin
77
Dec 12
Skidmore Gertrude (Carver) - div wife of Preston 80
88
7 7
May 21
Tighe John L - single
73
8
5
20
Tousignant Regina (Berthiaume) - wid of William
73
-
Dec 26
Tracy
Ellen F - single
90
-
Apr 16
Tulis Emma (Fuller) - wid of James
87
5 9
Aug 5
Tuttle Aaron - wdr of Annie (Blodgett)
72
-
-
Nov 12
Tyrrell Ethel W (Ripley) - wife of Walter B
77
3
17
Jul 12 Welch William T Jr. - single
22
- -
Nov 30
White Charles J - wdr of Vera (Jones)
65
9
7
Mar 13
Wright Ruby W (Carter) - wife of William E
70
9
7
MALE
FEMALE
TOTAL
Total Deaths Recorded
35
33
68
Deaths in Westford
22
17
39
Residents of Westford
28
25
53
- -
4
28
Apr 16
Staples Daniel C - wdr of Georgia (McIntire)
15
8 Jan 2 LeClair Arthur - hus of Lena (Nordin) -
TOWN CLERK'S REPORT ON DOGS
Licenses issued from January 1 thru December 31, 1959 :
325 Males @ $2.00
$ 650.00
46 Females @ $5.00 230.00
194 Spayed Females @ $2.00
388.00
1 Kennel @ $50.00 11
60.00
6 @ 10.00 Discontinued Kennel Credit
30.00
572 Total
$ 1,408.00
Clerk's fees 572 licenses @ .25 143.00
Paid Town per Treasurer's Receipts $ 1,265.00
$ 1,408.00
The attention of owners and keepers of dogs is called to the following extracts from Chapter 140 of the General Laws, as amended: License period, the time between April 1st and the following March 31st, both dates inclusive.
SEC. 137. LICENSES AND TAGS. A person who at the commencement 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 to be furnished, ---- by the county in which the town is lo- cated, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and restrained from killing, chasing or harassing livestock or fowls. -- The owner or keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag in a form pre- scribed 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 keep- er of such dog shall forthwith secure a substitute tag from the town clerk at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law. -
SEC. 139. FEES FOR LICENSES. The fee for every license shall, except as otherwise provided, be $2.00 for a male dog and $5.00 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 $2.00. 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.
16
50.00
ANNUAL TOWN ELECTION - MARCH 2, 1959
PREC 1 PREC 2 PREC 3
PREC 4 TOTAL
Whole number of Ballots Cast
515
383
436
514
1848
SELECTMAN - Three Years
John J. Kavanagh
135
218
245
256
854
William Marcouillier
23
62
21
157
263
William E. Wright Blanks
354
102
166
97
719
3
1
4
4
12
ASSESSOR - Three Years
457
336
399
401
1593
Norman K. Nesmith Blanks
58
47
37
113
255
TREASURER - Three Years
Charlotte P. Greig
382
239
226
324
1191
Ruth A. Johnson Blanks
18
17
12
45
92
CONSTABLE - Three Years
431
320
383
426
1560
Thomas Gower
1
1
Patrick MacEnany
1
1
J. W. Catchpole Blanks
84
62
52
87
285
SCHOOL COMMITTEE - Three Years
Arthur A. Abbood
176
173
133
241
723
Maurice Huckins, Jr.
290
119
156
153
718
Everett E. Miller
226
220
191
248
885
William J. Parker, Jr.
112
60
77
83
332
Edgar S. Peterson
128
75
234
114
551
Blanks
98
119
81
189
487
BOARD OF HEALTH - Three Years
Ralph E. Cole
408
282
375
377
1442
Dwight Cowles
1
1
William MacMillan
2
2
J. W. Catchpole
1
1
Blanks
107
98
61
136
402
TRUSTEE J. V. FLETCHER LIBRARY - Three Years
Alice M. Howard
442
287
397
393
1519
Blanks
73
96
39
121
329
TAX COLLECTOR - Three Years
Walter Teresko
300
312
330
443
1385
Dorothy H. Tuttle
195
64
100
58
417
Blanks
20
7
6
13
46
115
127
198
145
585
John F. Sullivan
1
1
17
CEMETERY COMMISSIONER - Three Years
Carl A. Chaplin
313
159
176
164
812
Matthew A. Elliott
141
191
214
312
858
Blanks
61
33
46
38
178
BOARD OF PUBLIC WELFARE - Three Years
William C. MacMillan
43
70
57
23
193
Thomas Curley
1
1
Arthur Agnew
1
1
Chester Blaisdell
3
3
Williams
1
1
Gordon Dunn
1
1
Jacob Ellison
1
1
Francis W. Gray
1
1
Arthur Deforge
1
1
Reginald Blowey
1
1
Robert W. Joyce
1
1
Donald Gower
1
1
Warren Tyler
1
1
William Kelly
1
1
John F. Sullivan
1
1
John W. Catchpole
1
1
Blanks
465
311
376
486
1638
PLANNING BOARD - Five Years
Arthur M. Agnew
334
128
231
120
813
Robert R. Fitzpatrick
128
209
181
359
877
Blanks
53
46
24
35
158
WATER COMMISSIONER - Three Years
Chester H. Cook
422
310
394
412
1538
Blanks
93
73
42
102
310
TREE WARDEN - One Year
Kenneth A. Wilson
467
313
404
417
1601
Anthony Milot
1
1
Blanks
48
69
32
97
246
We hereby certify that the above is a true canvass of the Votes Cast at the Annual Town Election held March 2, 1959.
ATTEST:
William R. Healy Felix R. Perrault W. Arthur Perrins Charles L. Hildreth BOARD OF REGISTRARS OF VOTERS
18
RECOUNT - SCHOOL COMMITTEE
This is to certify that at a Recount of the Votes Cast for School Committee in all four Precincts at the Town Election on March 2, 1959, held at the Town Hall in Westford on March 21, 1959 at 1:00 P. M., the following is the result:
PREC 1
PREC 2
PREC 3
PREC 4
TOTAL
Arthur A. Abbood
176
173
133
241
723
Maurice Huckins, Jr.
290
116
156
150
712
Everett E. Miller
224
225
191
250
890
William J. Parker, Jr.
114
57
76
84
331
Edgar S. Peterson
128
75
235
114
552
Blanks
98
120
81
189
488
William R. Healy Felix R. Perrault W. Arthur Perrins Charles L. Hildreth BOARD OF REGISTRARS OF VOTERS
19
ANNUAL TOWN MEETING - MARCH 7, 1959
At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held at the Town Hall, Saturday, March 7, 1959 at 1:00 P. M., the following business was transacted:
Ben W. Drew, Town Moderator, called the meeting to order. A quo- rum was not present.
Voted unanimously to adjourn the meeting to Westford Academy at 2:30 P. M., Saturday, March 7, 1959.
A True Record, Attest:
Charles L. Hildreth
TOWN CLERK
SPECIAL TOWN MEETING - MARCH 7, 1959
At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held at Westford Academy on Saturday, March 7, 1959 at 1:30 P. M., the following business was transacted:
Ben W. Drew, Town Moderator, called the meeting to order. Rev. Paul F. Mulligan gave the invocation.
Manly P. Barber, Walter N. Fletcher, Gertrude A. McGrath and Ruth A. Sundberg, Election Officers using Voting Lists, acted as Tellers at the doors. The attendance was 285.
ARTICLE 1. Voted unanimously that the Board of Selectmen be and they hereby are authorized and empowered in the name and behalf of the Town, to acquire by purchase, eminent domain or otherwise, in fee sim- ple, a certain parcel of land containing Twenty (20) Acres, more or less, situated on the Southerly side of Plain Road and the Westerly side of Polley Road in that part of the Town known as Nabnasset, said land to be used as and for the site of a proposed new Elementary School, accessory buildings, playground and other school facilities connected therewith, in accordance with Chapter 40, Section 14 and/or Chapter 79 of the General Laws, both as most recently amended, said parcel being a portion of the premises conveyed to William R. Taylor by two deeds, the first from Andrew J. Sheehan, Administrator, dated May 21, 1945, recorded with Middlesex North District Registry of Deeds in Book 1024, Page 274 and the other from Amos B. Polley, dated Octo- ber 29, 1949, recorded with said Registry in Book 1127, Page 189; and, for the purpose of acquiring said land, that the sum of $18,000.00 be transferred from Unappropriated Available Funds in the Treasury; and that the Selectmen be and they hereby are authorized in the name and behalf of the Town, to make, execute, do and perform all acts, actions and orders, execute and accept delivery, in the name and behalf of the Town, of all necessary deeds or other instruments necessary or inci- dental to the accomplishment of the above stated purposes.
ARTICLE 2. Voted that the School Building Committee appointed under Article 3 of the Warrant for the Special Town Meeting held on
20
November 25, 1958, be and they hereby are authorized and empowered in the name and behalf of the Town, to enter into and execute all con- tracts, agreements, negotiations, duties and functions necessary, incidental or convenient to and in connection with the construction, equipping and furnishing of a proposed new Elementary School on the premises described in the preceding Article, including, but not lim- ited to, the preparation and procurement of plans, both preliminary and final, specifications, professional services, technical advice, bid plans and other data and information relative to or in connection with such proposed construction, equipping and furnishing, hereby au- thorizing and empowering said Committee to invite all necessary bids for such proposed construction, equipping and furnishing, and to de- termine the lowest responsible and eligible bidder from the bids sub- mitted, to execute all legal documents, contracts and agreements, ap- prove all expenditures and vouchers for services rendered and for ma- terials supplied in connection with such construction, equipping and furnishing; said Committee to report its progress, further findings, data and recommendations to the Town at a Special Meeting to be held for that purpose.
ARTICLE 3. Voted unanimously that the sum of $6,450.00 be transferred from Unappropriated Available Funds in the Treasury for the purpose of defraying the initial cost of preliminary plans rela- tive to the construction, equipping and furnishing of the proposed new Elementary School in Nabnasset, said sum to be expended under the supervision of the School Building Committee designated or referred to in the preceding Articles; and, in addition thereto, that the un- expended balance of the total amount appropriated for the use of said Committee under Article 4 of the Warrant for the Special Town Meeting held on November 25, 1958 be made available to said Committee to be used by it for the purpose of defraying all necessary and incidental expenses heretofore or hereafter incurred by said Committee in carry- ing out the specified and incidental purposes of the above Articles, including the purposes specified in Articles 3 and 4 of the Warrant for said Special Town Meeting, including, but not limited to, engin- eering and/or surveying expenses, legal expenses with regard to title examinations, and preparation and distribution of reports of said Committee concerning its progress, recommendations, etc., to the cit- izens of the Town.
The Finance Committee approved this Article.
ARTICLE 4. Voted unanimously that the sum of $700.00 be raised and appropriated for the purpose of defraying the expenses of the Wire Inspector.
ARTICLE 5. Voted to dispense with the reading of the minutes of the meeting.
ARTICLE 6. Voted to dissolve the meeting.
A True Record, Attest :
Charles L. Hildreth TOWN CLERK
21
VALIDATING ACT Chapter 232 THE COMMONWEALTH OF MASSACHUSETTS In the Year One Thousand Nine Hundred and Fifty-nine
AN ACT validating the action of the Special Town Meeting held in the Town of Westford on March seventh, nineteen hundred and fifty- nine.
Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the same, as fol- lows :
SECTION 1. All action taken at the special town meeting held in the town of Westford on March seventh, nineteen hundred and fifty- nine, is hereby validated.
SECTION 2. This act shall take effect upon its passage.
House of Representatives, April 15, 1959.
Passed to be enacted
John F. Thompson Speaker.
In Senate, April 16, 1959.
Passed to be enacted,
John E. Powers, President.
April 22, 1959. Approved, at 10 o'clock and 35 minutes, A. M.
Foster Furcolo Governor .
A True Record, Attest :
Charles L. Hildreth TOWN CLERK
ANNUAL TOWN MEETING - MARCH 7, 1959
The adjournment of this Annual Town Meeting was held at Westford Academy on March 7, 1959 at 2:30 P. M. The following business was transacted :
Ben W. Drew, Town Moderator, called the meeting to order.
Manly P. Barber, Walter N. Fletcher, Gertrude A. McGrath and Ruth A. Sundberg, Election Officers, acted as Tellers at the doors. The attenadnce was 285.
The canvass of the Votes Cast at the Annual Town Election held March 2, 1959, made by the Board of Registrars of Voters, was read by Charles L. Hildreth, Town Clerk.
ARTICLE 1. No reports of Town Officers and Committees were given. (See printed reports in Annual Town Report.)
22
ARTICLE 2. Voted that the salaries and compensation of the Town Officers be as follows and effective as of January 1, 1959 : Selectmen: Chairman $ 425.00
Other two members 400.00 each
Board of Public Welfare: Chairman 100.00 Other two members 75.00 each
Town Treasurer Clerk
500.00
Town Clerk
1,400.00
Tax Collector
3,000.00
Tree Warden
1.75 per hour
Assessors
1.75
11 11
Registrars of Voters
$ 1.75
11
ARTICLE 3. (1) Voted unanimously that the sum of $27,299.50 be raised and appropriated for General Government, divided as follows: Selectmen
$ 2,810.00
License Expense
150.00
Town Accountant
2,233.00
Town Treasurer
4,299.00
Assessors
6,419.00
Tax Collector
4,285.00
Tax Title Expense
1,100.00
Town Counsel
1,047.50
Town Clerk
2,026.00
Election and Registration
2,515.00
Miscellaneous Services and Expenses
200.00
Finance Committee Expenses
$ 215.00
(2) Voted that the sum of $4,415.00 be raised and appropriated for the expenses of the Town Hall.
(3) Voted that the sum of $27,005.00 be raised and appropriated for the purpose of defraying the expenses of the Police Department.
(4) Voted that the sum of $16,900.00 be raised and appropriated for the purpose of defraying the expenses of the Fire Department, divided as follows:
General Expense $ 15,950.00
Switchboard Operator $ 950.00
(5) Voted that the sum of $37,000.00 be raised and appropriated for the purpose of defraying the expenses of the Water Department.
(6) Voted that the sum of $5,850.00 be raised and appropriated for Fire Hydrants.
(7) Voted that the sum of $125.00 be raised and appropriated for the Sealer of Weights and Measures.
(8) Voted that the sum of $2,700.00 be raised and appropriated for the expenses of Fighting Forest Fires.
(9) Voted that the sum of $400.00 be raised and appropriated for the purpose of defraying the expenses of the Town Forest.
23
3,120.00
(10) Voted that the sum of $3,500.00 be raised and appropriated for the purpose of defraying the expenses of the Tree Warden.
(11) Voted that the sum of $2,300.00 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.
(12) Voted that the sum of $5,150.00 be raised and appropriated to defray the expenses of the Health Department.
(13) Voted that the sum of $200.00 be raised and appropriated to defray the expenses of the Cattle Inspector.
(14) (a) Voted that the sum of $20,000.00 be raised and appro- priated for Snow and Ice Removal.
(b) Voted that the sum of $15,000.00 be raised and appro- priated for Town Roads.
(c) Voted that the sum of $7,500.00 be raised and appro- priated for Drainage of Town Roads.
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.