Town of Westford annual report 1956-1962, Part 32

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 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.