Town of Westford annual report 1963-1967, Part 24

Author: Westford (Mass.)
Publication date: 1963
Publisher: Westford (Mass.)
Number of Pages: 680


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1963-1967 > Part 24


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


Walter C & Carolyn A (Kinghorn)


Burton L & Sheila A (O'Donnell) Robert L & Lois (Chapin)


17


Dearth Jeffrey Scott


15 Harkins Kimberly Ann


Hook Charles Ralph Jaroncyk Christopher Frank


Jul 26 Lemire David Allen


Oct 17 Levine Catherine Marie


Sep 25 L'Hussier Dale Ernest


Nov 29 Lichtenberg John Charles III


MacDougall Alexander Jackson


Aug 29 Mar 23 MacGillivray Hannah


May 7 Macpherson Heather Faith


Mar 27 Marshall Amy Irene


Aug 2 Marshall Karyn Anne Jaeger


Feb 11 Martinage Nancy Marion


Mar 15 Masse Christopher Daniel


Nov 9 McCormack Marion Catherine


Jun 9 McDonald Bruce Joseph


Aug 25 McIlwrath Dean Stewart


Sep 15


McLenna Diane Marie


Oct 6 Membrino Lisa Ann


Mar 30


Morin Jessica Lynn


Dec 31


Mulligan Michael Shaun


Dec 1 Murray John Edward


Dec 1 Murray Joseph Thomas


Apr 22 Neal Mark Anthony


Oct 16 Neal Patricia Valerie


Mar 17


Needham Donald William


Jan 28


Newell Timothy Everett


David W & Carol A (Lessner)


Robert R & Rita (LaPlante)


Dec 11 Norton Timothy John


Mar 3 O'Clair Kimberley Ann


May 3 Olsen Laurie Ann


Jul 7 Otterson Alisa Beth


Sep 23 Otterson Barbara Jean


Jun 22 Picariello Dawn Marie


Mar 7 Pick Sandra Bridget


Feb 8 Pond Robert Matthew


Jan 2 Pouliot Cynthia Beth


Jul 18 Preston Deborah Read


Jul 29


Prins Thomas Harvey


Jan 10 Quintal Richard Carey


Apr 25


Records Jonathan Donald


Mar 12


Reilly James Crowley


Jul 19 Ricard Bruce Scott


Aug 26 Ricard Joseph Victor Michael


Sep 27 Rigsby Timothy Jay


Sep 13 Rioux Michael Alan


Sep 16 Robes Heather Anne


May 10 Rodrigue Wes Donald


May 24 Rodwell William Joseph III


Jun 23 Ryan Allyson Marie


Sep 4 Salimeno Craig Anthony Nov 12 Saulnier David Scott Feb 16 Savage Doreen Maire


May 20 Scaplen Michael John


Jun 15 Schaub Tracey Ann


Apr 14 Schmidt Joseph Anthony


Anthony J & Sandra (Peters)


George J & Susan M (Hurton) Ernest & Dorothy H (Brown) John C Jr & Cheryl L (Wanke)


Stephen C & Shirley E (Burne) Earl P Jr & Priscilla (Bond)


Ian A & Edna N (Lamb) Warren J Jr & Agnes J (Elie) David H B & Marianne T (Jaeger)


Paul H & Florence A (Fitzpatrick)


Arthur 0 & Phyllis A (Celata)


James E & Judith A (Mulholland) Ronald J & Beatriz L (Infante) William G & Sandra J (Martin)


Philip N & Pauline R (Sheridan)


Charles P & Sharon M (Boisvert)


Norman E & Sylvia G (Blowey)


Francis J & Marion E (Fitzpatrick) Paul F & Mary L (Lawler)


Paul F & Mary L (Lawler)


Burl L & Zaida (Farinha)


Victor F & M Lynn (Ryder)


Donald W & Beverly A (Rich)


Henry J & Marcia L (Ryan)


May 29


Noones Sharon Carol


Mar 19


Norander Lisa Jane


Charles G & Vivian R (Cornwall)


Samuel & Ellen M (Gagnon) Charles S & Carol A (Michaud)


George I Jr & Lois J (Renson) Walter L & Dorothy F (Prosper) William J & Nellie W (Pouliot)


Donald B & Carol A (Coughlin) Robert P & Barbara L (Smith)


Frederick B Jr & Beverly A (Burkle) John G & Sheryle A (McNeil1)


Harvey R & Iteke (Ingwersen)


Richard P & Patricia M (Carey)


David P & Ethel M (Dale) Walter B Jr & Regina (Dolan) Lionel J & Irene R (Lagasse) Claude J & Therese M (Pellerin) Roy T & Elaine (Vaillancourt)


Richard R & Margaret (Gagnon) William L & Margaret L (Cook) Donald R & Lorie J (Carron) William J Jr & Jeanne A (McGrath) Allan F & Barbara E (Whealen) Kenneth F & Martha H (Roath)


Richard E & Judith A (Prendergast) Norman E & Sandra (Elliott)


Albert G & Patricia M (Jelley) Paul A & Jean M (Byrne) James R & Mary A (Spahle)


18


Nov 25 Oct 7 Shepard Todd Alan


Sellers Marlyn Marie


Aug 27 Sheppard Stephen Ted


Apr 16 Sleeper James Brian


May 28 Snyder Glenn Helmut


Jan 18 Apr Apr 22


Steinhaus Wendy Ann Stevens Gregg Laurence St Gelais


Nov Jan 29


3 St Ours Emma Lou Sundberg Douglas Jay


May 23 Swain Donna Maria


Robert & Josephine (Russo)


Nov 14 Terenzio Debra Lynne


6 Tessier Brian Stephen


Sep Jun 23 Tobey Laura Jean 11 Towne Michael Joseph Apr Nov 18 Trainor John David Jr


Dec 21


Trolan Eric Scott


Dec 17


Upperman Susan Diane


John C Jr & Nancy J (Woodworth)


Jan 30 Valcourt Richard Norman


Feb 16


VandeKerkhoff Ann Marie


Mar 27 Vennard Paul Ellswood


Mar 1 Webb Deslie Ann


Dec 16


Welch Brian Richard


Jul 1 Welsh Jennifer Suzanne


Jul 13 Wood Randy Paul


Jan 14 Woznac Tracy Ann


Jul 1 Wright Jon Scott


Claude H Jr & Ann (Haran)


Jun 17 Wright Kim Marie


Richard & Diane (Raisanen)


John F Jr & Rosemary A (Mullen)


Oct 26 Zusin Donna Marie


William J & Carol A (DiPalma)


Males 1


105; Females 89;


Hoyt L & Mary R (Encarnation) George E & Melva J (Wilson) James R & June A (Bishop) Richard E & Elizabeth (Vennard) Helmut P & Ilse (Hauck)


Orrin L & Sandra L (Bresse)


18


Robert S & Norma E (Kibbee)


Rene & Marjorie (Hall)


Leo & Rita (Custis) Douglas C & Elaine M (Chaisson)


Michael J & Mildred E (Boomer)


Raymond E & Maureen F (Henry) James R & Jean E (Sandberg) Joseph E Jr & Margaretha (Areldt) John D & Elaine A (Holmes) Richard W II & Karen (Lee)


Robert & Edith M (Brule) Harold G & Catherine M (LaValle)


Frank T Jr & E Lucille (Miller)


John R & Paula J (Westwood)


Richard L & Judith (St Pierre) John W & Flora E (Caton) Floyd P & Theresa A (Smith) Ronald M & Irene A (Wasileuskas)


Aug 19 Zaleski Julie Ann


Total Births 194


19


MARRIAGES


Recorded by the Town Clerk - 1966


DATE


NAME


AGE


RESIDENCE


BIRTHPLACE


Aug 27 Alcorn Donald Alvin Johnson Joyce Joan


23


No Dartmouth


Jun 25 Antonelli Peter II


22


Westford


Dodge Mary Louise


20 Chelmsford


Worcester


Sep 23 April Armand Henry Pard Judith Ann


19


Lowell


Lowell


19


Westford


Lowell


Apr 30


Armstrong Robert Lindsay Jr


21


Westford


Worcester


Gaudet Maureen Ann


19


Billerica


Lowell


Apr 16 Arseneault Paul Henry


24


Lowe11


Lowell


Lavigne Sandra Frances


25


Westford


Lowe11


Sep 17 Baker James Leonard


22


Westford


Lowell


Albertine Carol Diane


19


Somerville


Cambridge


Aug 28 Barnard Gerald Lynn Mullin Jane Margaret


22


Westford


Lowell


May 28 Beard Wilbur Owen Levasseur Anna Marie


19


Chelmsford


Brooklyn NY


Oct 22 Benham Richard Gerace Louise


20


Westford


Ayer


Jul


2


Bolduc Albert Joseph


50


Lowe11


Lowell


Isabelle Jeanne D'Arc (Drolet)


39


Westford


Shawinigan Can


Sep 17 Boyd Franklin James


24


Westford


Fitchburg


Lamb Eloise Jane


24


Lowell


Asheboro NC


Jun


4 Cannata Paul


19


Lawrence


Lawrence


Black Jean Isabella


18


Westford


Lowell


Sep 24 Cassidy Gerald Raymond


21


Westford


Lowell


Romanowsky Clare Ann


19


Westford


Lowell


Mar 20 Clark Donald Ray


22


Salinas Cal


Hulen Ky


Regan Frances Ellen


22


Westford


Lowell


May 28


Collins Philip Joseph


19


Westford


Winchester


Lawson Marlene Ella


21


Westford


London Eng


Sep


3 Cornwell Ronald Joseph MacMillan Susan Ann


20


Yarmouth


Lowell


Dec 3 Cosgrove David William Cook Barbara Astrid


19


Westford


Lawrence


May 14


Cronstrom Peter V Ensor Meredith S


20


Lexington


Boston


Aug 20


Cross Mirle Carroll


20


Bennington Vt


Bennington Vt


Kittle Mary Elizabeth


20


Westford


Scranton Pa


May 14


Daly Vincent Benedict Jr


22


Westford


Lowell


McCormack Marsha Gail


21


Chelmsford


Exeter NH


May


7 Damon Gordon George


30


Williston NY


Jamaica NY


Zanchi Dale Nickie


23


Westford


Lowell


Oct 29


Davies Brian Larkin


20


Westford


Haverhill


Ouellette Rita Blanche


20


Westford


Lowell


Aug 27


Day Joseph Clark Brady Margo Foye


18


Westford


Lowell


Feb 26 Day William Arthur Small Joyce Ellen


18


Westford


Maine


Dec 5 Degagne Maurice R Fritz Carolyn R


26


Groton


Lowell


22


Billerica


Revere


18


Westford


Lowell


20


Dunstable


Concord


18


Barnstable


New Bedford


22


Weston


Washington DC


20


Westford


Groton


22


Littleton


Medford


24


Westford


Lowell


New Bedford Lowell


21


Pittsfield


Lowell


21


Westford


Lowell


20


Oct 16 DeMarino Edward Jr Elliott Irene Florence


22


Westford


Somerville


24


Woburn


Boston Lowell


Jun 26 Dombrowski Walter Frank Jr DeMarino Beatrice Rose


Jul 30 Duddy Roy Arthur Szylvian Margaret


21


Chelmsford


20


Westford


Lowell


Jul


9 Ellison Frederick J H Mazukna Florette M (Milot)


48


Westford


Westford


Aug 20


Fails Darro Fallon Mamalis Ramona Ellen


21


Westford


Mt Holly N J


Oct 30


Famolari Eugene Jr Parent Pauline Rita


24


Westford


Lowell


May 7


Fellows William Paul Wilson Katherine Alice


24


Littleton


Winthrop


Sep 10


Gardner James Frederick Jr Rockwood Joyce Ann


20


Westford


Lowell


Oct 15


Gelinas George Edward McAfee Ann Marie


20


Dracut


Lowell


Feb 19


Gintner John William Jr


21


Groton


Ayer


Farley Christine Helene


21


Westford


Boston


Oct


8 Gladu Raymond Edward Jr Fellows Sandra


22


Westford


Boston


Apr 9 Glaude Albert Maurice


23


Westford


Lowell


Beaulieu Tamara Alicia


18


Westford


Lowell


Jan 8 Haigh Robert Alfred Rayner Alice E (Wright)


28


Maynard


Hope Me


Dec 10


Halvorsen Harry Fjeld French Dolores L (Granger)


39


Westford


Highgate Ctr Vt


Aug 13


Hawkom Norman Arne Nelson Linda Ruth


23


Woburn


Woburn


Apr


2


Holt Darry Robert


24


Arlington


Gary Ind


King Virginia Mary


23


Westford


Yorkshire Eng


Oct 15


Ignatowich John Francis


19


Chelmsford


Lowe11


Mignault Sandra Ann


18


Westford


Tewksbury


Dec 23


James Alvin Laird


60


Woburn


Lonaconing Md


Tetreault Dorothy A (Bleyer)


47


Westford


Haverhill


Jul 2 Jarvis Francis Bishop Horskin Edith Ella


57


Lawrence


Lawrence


Sep 24 Kelleher Paul Charles Herget Paula J (McCarthy)


22


Westford


Somerville


Oct 8 King Paul Stephen Leedberg JoAnne


19


Westford


Lowell


Aug 6 Lacana Richard Joseph Blanchard Carol Ann


20


Westford


Lowell


Aug 13 Leedberg Waldo Sidney Jr Merrill Charlotte Sharon


20


Dracut


Dracut


Oct 8 Lemire Harold Eugene Lospennato Linda Lillian Dec 17 Letty Emerson Bruce McKee Margaret (Dunn)


23


Westford


Everett


58


Ontario Can


Ontario Can


45


Ontario Can


Leith Scotland


Oct


8 Lindfors Lauri John


20


Westford


Lowell


Lawson Mary Lee


18


Westford


Dallas Tex


Aug 13


Mackey Thomas Andrew Murphy Carol June


30


Mt Vernon NY


New York NY


31


Westford


Chelmsford


20


Lowell


19


Westford


Somerville Waltham


55


Westford


Westford


24


Pt Arthur Tex


Wichita Falls Tex


28


Everett


Boston


29


Westford


Melrose


20


Ayer


Lawrence


18


Westford


Lowell


21


Westford


Somerville


35


Westford


Natick


57


Chelmsford


Horten Norway


24


Westford


Boston


59


Westford


Westford


25


Acton


Cambridge


21


Arlington


Cambridge


23


Norwood


Boston


22


Westford


Lowell


22


Westford


Lowell


21


Jun 18 Macleod Edward Wallace Moulton Carol Ann


20


Chelmsford


Lowell


May 1 McGuire Paul James


21


Westford


Melrose


Scott Theresa Marie


23


Boston


Boston


Nov 11 McLenna Francis Vaughn Cormier Kathleen Louise


20


Westford


Lowell


Florence SC


Nov 24


McNiff John Robert Craig Susan Diane


17


Westford


Concord NH


Oct 1 Milot Paul J


24


Westford


Lowell


Sevigny Anne Marie R


21


Pelham NH


Lowell


Sep 10


Milot Paul Joseph


22


Westford


Lowell


Cyr Patricia Jeanne


19


Dracut


Lowell


Mar 23


Monier Robert Burton Campbell Claire S M (Pirozzi)


25


Westford


Manchester NH


Apr 16


Morse Thomas Frederick Woznac Linda Lee


22


Westford


Lowell


Aug


6 Pacione Ferdinand Salvatore


26


W Newton


Newton


Denisevich Mary Cecelia


25


Westford


Hartford Conn


Jul 28


Pais George Jr


21


Danvers


Peabody


Dec 17


Pasztor Miklos


31


Westford


Kemecse Hungar


Daley Annie (Kostechko)


42


Westford


Westford


Oct 22


Paul Kenneth Raymond Lombard Kathleen Grace


23


Lowell


Lowell


Jan 20


Picciotti Carlo Louis


23


Holderness NH


Queens NY


Socha Lorraine Ellen


20


Westford


Lowell


Apr 16


Ragot Jean Pierre Dupuis Marie L T


25


Boston


Lowell


Feb 19


Rheaume Robert Anthony


22


Littleton


Pittsfield


Ricard Carol Mary


20


Westford


Lowell


Nov


5 Ringuette Alain Lucien


19


Westford


Canada


Jul 24


Ritchotte Edward Henry II Burns Paula Frances


19


Westford


Medford


Jun 11 Salisbury Stephen Clyde Illsley Janet Louise


22


Westford


Lowell


Jun 18


Secovich Robert Wayne Leach Jean A (Rainville)


26


Westford


Chili


Sep 24


Strong David Leslie


22


Medford


Medford


Alcorn Carol Anne


20


Winchester


Lowell


Aug


6 Talbot Robert Michael


23


Westford


Lowell


Robey Lorraine Viola


21


Lowell


Lowe11


Jun 26


Teague John Joseph Jr Roche Louise Marie


22


Lexington


Beverly


Jun


4 Thomas Lowell Evans Fullford Lenice Elizabeth


19


Westford


Melrose


Sep 17


Upperman Robert William


23


Westford


Cambridge


Adams Irene Elizabeth


19


Boston


Boston


Feb 26


Viconte Karl Julius


25


Franklin NH


Lithuania


Craig Gloria Jean


25


Westford


New London NH


Jun 11


Wais Heiner Ernst Masci Carolann


20


Westford


Everett


Apr 23


Walsh Dennis Emmanuel


23 Westford


Lowell


Moore Charlotte Ann


20


Westford


Lowell


42


Goffstown NH


Binghamton NY


22


Ayer


Ayer


Wilder Jill Darleen


19


Westford


Ayer


23


Westford


Lowell


25


Paris France


France


Blais Eliane Marie


19


Westford


Canada


19


Lowell


Lowell


21


Groton


Groton


22


Westford


Walsenburg Col


24


Westford


Lowe11


27


Lowe11


Lafayette Tenn


22


Westford


Germany


22


22


Westford Ayer


Concord


19


24 Westford


Lowell


May 14 Walsh James Bernard Tetreault Jennie (Denisevich)


39 Westford


Westford


41


Maynard


Maynard


Apr 24 Warchol Arthur Donald


18


Westford


Boston


Cuglietta Jennie Lucy


17


Ayer


Waltham


Oct 1 Warchol Frank Walter


20


Westford


Winthrop


18


Westford


Lowe11


Oct 15


Parent Jacqueline Eva Wood Laurier Arthur Lucia Gail L (Kenney)


38


Woburn


Taunton


25


Westford


Somerville


23


Westford


Melrose


Jun 26 Zwicker David Robert Mann Penelope Ann


22


Westford


Lowe11


Jun 23 Zwicker Gary Homer


21


Westford


Brunswick Me


Small Marilyn Ann


22


Westford


Maine


Total Marriages Recorded


92


23


DEATHS Recorded by the Town Clerk - 1966


DATE


NAME


YRS MOS


DAS


May 3 Abrahamson Harry B - Hus Henrietta (Clement)


76


-


-


Mar 15 Alatalo Otto Einar - wid Emma S (Hyvonen)


71


6


15


Feb 18 Antonelli Adeline (Cappoletti) - wife John


71


-


-


Aug 29 Antonelli John - hus Adeline (Cappoletti)


74


-


-


Dec 16 Appleby Catherine - single


65


11


-


Sep 30 Bates Lulu (Munyon) - wid Elton J


86


6


12


Jun 29 Beebe Louise V (Cleary) - wid Walter 0


73


Nov 18


Beissinger Freda (Hammel) - wid Fred


90


2


13


Apr 10


Champagne Elzear H - div Mary (Moran)


60


-


-


Nov 22 Chisholm Theresa L (O'Donnell) - div Sidney R


70


22


May 6


Clark Adam Joseph - wid Mary A (McCabe)


83


1


11


May 4 Connolly John E - hus Laura C (McCarthy)


68


-


-


Apı 2 Connolly Leo Patrick - div Eleanor V (Greene)


58


10


10


Mar 11 Costello Thomas - hus Edith E. (Spofford)


53


9


Nov 14 Crickett Joseph Michael - hus Winifred V (Mulligan)


65


Jul 22 Currier Eulalie B - single


82


May 22 Deforge Arthur Joseph - hus Eva A (Johnson)


55


4


1


Dec 24 Delaney Mary Ann - single


81


Feb 3 Deslauriers Eugene J - hus Leda (Berthiaume)


79


2


5


Jun 18 Dinsmore Mary E


-


7


4


Oct 2 Ducharme Delvina (Rondeau) - wid Eugene


83


11


25


Nov 24 Fallon Owen P - single


82


Jul 24 Fewtrell Gertrude R (MacDonald) - div Reubin


50


-


-


Jan 1 Flanagan Charles - hus Della (Drake)


75


-


-


Aug 12


Fortune Alice H (Hill) - div


63


-


-


Oct 16


Forty Harry S - hus Kathleen (McKenney)


60


4


11


Sep 26


Fullford George Albert - hus Marjorie M. (Alling) Gagnon Lillian M - single


47


Jul 16


Gennell Elizabeth O (Sutcliffe) - wife George H


74


Dec 15


Gould Edwin H - wid Luella (Wright)


83


-


-


Jun 16


Gradie Joseph V Jr - hus Rosemary C (Nappellio)


33


Apr


7 Gray Irene - single


34


8


2


Jul


26 Green Marvin R - hus Dorothy M (Head)


51


Aug


8


Guertin Eugenie (Lachance) wid David


83


-


-


May 1 Hall Eva C (Hughes) - wid John H


76


-


-


Feb 25


Hildreth Clarence Edwin - div Ruth (Palmer)


78


4


27


May 26


Hildreth Henry Willis - wid Harriet C (Sargent)


92


-


-


Aug 7 Hunt Corinne (Labonte) - wid Henry


81


-


-


Jan 3 Johnson Anna Atwood - single


82


1


25


Johnson Peter Alfred - hus Ella (Haberman)


83


2


19


Nov 30


Kearney Francis J - hus Martha H (Doyle)


67


10


2


Jul 26 Kibby Harry K - wid Jennie (Brown)


76


1


24


Apr 13


King Frank Albert Jr - hus Adella A (Grimard)


49


4


18


Nov 17 Langley Marion (Comeau) - wid Fred


77


2


17


Nov 15


Langlois Eva (Dion) - wid Napoleon


81


2


11


Feb 1 Larson Emmy C - single


78


-


-


-


-


- 11


- 24


Νον 23 DeWolfe Janet Lynn


-


67


11


1


May 15


-


-


May 1 Kavanagh William J - hus Marie W (Hines)


65


11


20


Aug 14


-


-


May 10 Brule Adelard - hus Mary (Cote)


72


-


-


-


-


24


Mar 28 Lavigne Francis J - hus Philomena (Moreno)


53


-


Jul 7 Lavigne Frank J - hus Ida M (Gagnon)


62


Aug 18 Lewis Philip John - hus Melanie M (Arsenault)


69


3


17


Mar 29 Lund John W - hus Agnes (Duffy)


79


Apr 20 MacMillan John S - hus Mildred M (Milot)


46


-


Apr 17 Macrina Mose - hus Ourania (Cilioni)


Jun 12


May Catherine - single


77


-


-


Sep 17 McCrea Stanley B - hus Mary A (Burgess)


31


7


2


Oct 27 McIntosh Mary E - wid John


90


Apr 29 McManus Katherine I - single


81


7


Mar 15 Milot Blanche (Gagnon) - wife Charles E


61


Mar 2 Murphy Ellen - single


82


7


18


Aug 5 Murphy Thomas Francis - hus Olga M (Dawson)


70


25


Apr 11 Nutting George - wid Kathleen (Fuller)


62


-


-


Nov 18 O'Brien James T - hus Lillian E (Breen)


65


-


Mar 25 O'Connor Clara (Cooke) - wife Francis J Jr


40


11


3


Apr 8 Oliver Thomas W - hus Edythe (Pratt)


78


3


Mar 2 Olney Eva M - single


98


9


27


Mar 13 Olsen Josephine A (Friden) - wid Peder 0


94


3


Feb 12 Patrie Henry N - hus Matilda (Drogue)


78


May 28 Pearson Frank O H - hus N Lois (Parlee)


63


-


Apr 17 Pomerleau Arthur J - hus Dorothy (Gagnon)


45


-


Nov 29 Potts Margaret E (Parker ) - wid David H


68


8


20


Jun 5 Prairie Pearl Mae (Martin) - div


81


9


22


Aug 30


Prentiss Edith May (Wentworth - wid Frank S


78


5


25


May 28


Provost Pierrette (Moreau) - wife Gerard S


55


6


-


Oct 9 Reinhard Edith C - single


84


6


10


Jan 29


Rice Annie (Treble) - wid Ralph R


86


1


26


Oct 5


Ripley Maria (Alka) - wife Edward A


57


10


27


Dec 24


Sexton Hannah A (Mullaney) - wid Dennis E


86


2


-


Jun 17 Sisson Eloise (Pettigrew) - wid George T


93


8


5


Dec 9 Sonier Harold Maries - single


18


23


Apr


3


Stepinski Emily (Urban) - wid John A


81


Feb 9 Stepinski John - hus Emily (Urban)


80


Sep 26


Stuart Earl M - hus Alice H (Lemar)


58


Mar 21


Sutherland Alfred Alonzo - single


68


8


4


Mar


31 Tucker Florence Irene (George) - wife Frank D


64


11


9


Oct 22


Tuttle Richard A - hus Dorothy (Harlow)


54


Apr 13


Vincent Armand J - hus Cecile (Isabelle)


64


-


-


Mar 26


Warren Edith A (Wright) - wid Edward A


83


7


15


Feb 24


Wheeler Elizabeth F - single


81


9


5


Aug


7 Wyman Anna (Hettler) - wid Horace


82


-


May 14


Wyman William W - wid Elizabeth (Billings)


84


1


19


MALE


FEMALE


TOTAL


Total Deaths Recorded


48


46


94


Deaths in Westford


20


21


41


Residents of Westford


41


29


70


-


-


71


-


-


-


25


TOWN CLERK'S REPORT ON DOG LICENSES


Licenses issued from January 1 thru December 31, 1966:


426 Male $ 2.00


$ 852.00


66 Female 5.00


330.00


242 Spayed 2.00


484.00


5 Kenne 1


10.00


50.00


2 Kenne1


50.00


100.00


$ 1,816.00


741


Clerk's fees 741 licenses @ .25 185.25


Paid Town per Treasurer's receipts 1,630.75


1,816.00


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 1 and the following March 31 - both dates inclusive.


SECTION 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 owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. The registering, numbering, describing and licensing of a dog, if kept **** in any town shall be in the office of the clerk thereof.


The license shall be in a form prescribed by the director, upon a blank to be 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 keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall be furnished in the same manner as the license blanks, and if any such tag shall be lost the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk **** at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law. ****


SECTION 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 shown to the town clerk, in which case the fee shall be $2.00.


26


ANNUAL TOWN ELECTION - MARCH 7, 1966


PREC 1 PREC 2 PREC 3 PREC 4


TOTAL


Whole number of Ballots Cast


748


490


896


554


2688


Unused Ballots


552


310


704


146


1712


SELECTMAN - Three Years (1)


George S. Fletcher


471


183


358


146


1158


Mark W. Mulligan


274


302


533


406


1515


Blanks


3


5


5


2


15


TOWN CLERK - Three Years (1)


Roland C. Campbell


306


93


346


95


840


Alice A. Hildreth


304


165


266


207


942


Edward F. McLenna


130


225


270


238


863


Blanks


8


7


14


14


43


ASSESSOR - Three Years (1)


Carroll J. Rollins


619


363


772


396


2150


Scattering


2


2


Blanks


129


127


124


156


536


BOARD OF PUBLIC WELFARE - Three Years (1)


Samuel A. Richards


619


368


765


408


2160


Scattering


1


1


2


Blanks


128


122


131


145


526


BOARD OF HEALTH - Three Years (1)


Lucien J. Menard


497


295


647


422


1861


Gerard J. Gagnon


166


165


197


94


622


Blanks


-85


30


52


38


205


PLANNING BOARD - Five Years (1)


Walter H. Robinson, Jr.


559


299


425


329


1612


George A. Demirjian .


139


131


434


133


837


Blanks


50


60


37


92


239


CEMETERY COMMISSIONER - Three Years


(1)


Albert A. Hildreth


550


280


589


208


1627


Conrad J. Heroux


153


182


252


311


898


Blanks


45


28


55


35


163


27


SCHOOL COMMITTEE - Three Years (2)


John E. Leggat


456


147


425


141


1169


Rita M. Haley


215


179


335


254


983


Patrick B. Mulligan


162


201


275


298


936


Uldege Ricard


80


129


92


141


442


Burt C. Sheehan


255


57


404


43


759


George R. Tebbetts


169


142


106


88


505


Blanks


159


125


155


143


582


WATER COMMISSIONER - Three Years (1)


Alfred T. Wark


646


380


788


413


2227


Scattering


1


1


Blanks


102


110


108


140


460


MODERATOR - Three Years (1)


Ben W. Drew


602


349


712


388


2051


Scattering


5


Blanks


146


141


180


165


632


TRUSTEES J. V. FLETCHER LIBRARY - 3 Years (2)


Richard W. Hall


545


394


629


399


1967


Roscoe C. Corey


252


144


200


134


730


Carl G. Lyman


317


126


216


157


816


Beatrice D. Morash


136


95


452


129


812


Blanks


246


221


295


289


1051


TREE WARDEN - One Year (1)


Kenneth A. Wilson


342


223


412


275


1252


Roger Melancon


394


250


459


257


1360


Blanks


12


17


25


22


76


We hereby certify that the above is a true canvass of the Votes Cast at the Annual Town Election held on March 7, 1966.


ATTEST :


Wilbert L. Vaughn


William R. Healy


Herbert P. Kazeniac


Alice A. Hildreth


BOARD OF REGISTRARS


28


5


ANNUAL TOWN MEETING - MARCH 12, 1966


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 12, 1966 at 10:00 A.M., the following business Was transacted:


Ben W. Drew, Town Moderator, called the meeting to order, a quorum being present.


Election Officers, using voting lists, acted as tellers at the doors . The attendance was 330


Rev. Richard S. DeVeer gave the invocation.


Voted to dispense with the reading of the Warrant in its entirety.


Alice A. Hildreth, Town Clerk, read the list of newly elected officers at the Annual Town Election of March 7, 1966. The Town Clerk then administered the oath of office to a number of the duly elected officials.


ARTICLE 1. Reference may be made to the Annual Town Report for reports of various Committees, Departments, etc.


ARTICLE 2. Voted unanimously that the salaries and compensa- tion of the following elected officers be established as follows, effective as of January 1, 1966:


Selectmen Chairman


Other two members


$ 700.00 per year 600.00 each per year


Board of Public Welfare


Chairman Other two members


200.00 per year


Treasurer-Collector


6,500.00 per year


Town Clerk


2,600.00 per year


Tree Warden


2.00 per hour 2. 25 per hour


Assessors


Water Commissioners


400.00 each per year


Finance Committee approved.


ARTICLE 3. Voted unanimously that the following sums be raised and appropriated for the several specific purposes hereinafter de- signated, and that the said sums be expended for such purposes under the direction of the respective Officers, Boards and Committees:


GENERAL GOVERNMENT


Selectmen


1. Salaries and Wages


2. Expenses


$5,250.00 380.00


29


175.00 each per year


Town Accountant


3. Salaries and Wages


4. Expenses


$3,800.00 137.00


Treasurer-Collector


5. Salaries and Wages


9,620.00


6. Expenses


2,780.00


Assessors


7. Salaries and Wages


9,760.00


8. Expenses


1,205.00


Law Department


9. Retainer


2,100.00


10. Expenses


67.50


11. Tax Title Expenses


1,100.00


12. Settlement of Land Damages


3,000.00


13. Departmental Legal Actions


3,500.00


Town Clerk


14. Salaries and Wages


2,600.00


15. Expenses


1,060.00


Registrations and Elections


16. Salaries and Wages 6,765.00


17. Expenses


1,655.00


Miscellaneous


18. License Expense


300.00


19. Tax Possessions Sales Committee 200.00


20. Finance Committee Expense 325.00


21. Miscellaneous Fees and Expenses 1,000.00


TOTAL - GENERAL GOVERNMENT


$56,604.50


SCHOOL DEPARTMENT


22. General Expenses


1,083,444.00


23. School Band and Athletics 12,052.00




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.