USA > Massachusetts > Worcester County > Oxford > Town annual reports of officers of the town of Oxford, Massachusetts for the financial year ending 1932 > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12
ANNUAL REPORTS
OF THE
TOWN OFFICERS
OF THE
TOWN OF OXFORD
MASSACHUSETTS
OF
W
X
70
FORD INCORPORATED 0713
MASS.
FOR THE YEAR ENDING
December 31, 1932
CENTRAL MASSACHUSETTS PRINTING COMPANY. SOUTHBRIDGE, MASS.
ANNUAL REPORTS
OF THE
TOWN OFFICERS
OF THE
TOWN OF OXFORD
MASSACHUSETTS
OF
OX FORD
INCORPORATED 0703
MASS.
FOR THE YEAR ENDING
December 31, 1932
C
١
8
TOWN OFFICERS FOR 1932
SELECTMEN
Irving J. Johnson Charles N. Turner
Robert T. Powers
Term Expires 1933 Term Expires 1934 Term Expires 1935
TOWN CLERK M. Harold Harrington
TOWN TREASURER
Walter A. Lovett
COLLECTOR OF TAXES
Walter A. Lovett
ASSESSORS
George E. Clark . Michael F. Mara Donald I. Hey
Term Expires 1933 Term Expires 1934 Term Expires 1935
SCHOOL COMMITTEE
Walter L. Dimock Emily R. Chaffee James F. McWilliam
Term Expires 1933
Term Expires 1934
Term Expires 1935
BOARD OF PUBLIC WELFARE
Fred L. Snow Herbert E. Partridge C. Franklin Ray
Term Expires 1933 Term Expires 1934 Term Expires 1935
4
TRUSTEES OF THE PUBLIC LIBRARY
Lucy P. Knight Stephen B. Stafford Walter S. Taft
Term Expires 1933 Term Expires 1934 Term Expires 1935
BOARD OF HEALTH
Ernest F. Leclaire
Francis L. Donovan
Grace K. Thayer
Term Expires 1933
Term Expires 1934 Term Expires 1935
TRUSTEES OF THE HANNAH HARWOOD FUND
Ethel Hey John Donellan John J. Girard
Term Expires 1933
Term Expires 1933 Term Expires 1933
TRUSTEES OF THE CHARLES LARNED
ENTERTAINMENT FUND
Henry A. Larned
Hectorine Snow Emily S. Taft
Term Expires 1933 Term Expires 1934 Term Expires 1935
CEMETERY COMMISSIONERS
George M. Eames Joseph L. Brown Arthur C. Rutherford
Term Expires 1933
Term Expires 1934 Term Expires 1935
MODERATOR
Homer S. Joslin
5
CONSTABLES
District No. 1
Mitchell A. Bercume
District No. 2
District No. 3
Mitchell H. LaPlante
District No. 4
George H. Robinson Charles H. Curry
TREE WARDEN
Clarence M. Dimock
SURVEYORS OF WOOD AND LUMBER
George E. Clark
Joseph Meagher Alfred B. Chaffee
William E. Stone
Harold Stone
Clarence Gage
Harry Kemp
George E. Partridge
Lucien Dufney
Charles N. Turner
WEIGHERS
Chester F. Upham
Alfred B. Chaffee
William Bacon
Freeman W. Wheeler
Nellie I. Turner
Joseph L. Brown
Marvin E. Beardsley
Charles N. Turner
Ralph H. Reynolds
Royal Tyler Hjalmar T. Johnson
FIELD DRIVERS
Francis Duso
George H. Robinson
FENCE VIEWERS
Reginal Haskell
Patrick Foster
Carlos E. Dana
1
Joseph L. Brown
Louis A. Kemp
Albert J. Maynard Joseph M. Gahagan
District No. 5
6
POUND KEEPER Joseph J. Siok
OFFICERS APPOINTED BY THE SELECTMEN
TOWN ACCOUNTANT Arthur C. Taft
TOWN COUNSEL
Edwin G. Norman
FOREST WARDEN
Eugene A. McKenney
MOTH SUPERINTENDENT Arthur C. Rutherford
DOG OFFICER Thomas F. Butler
CATTLE INSPECTOR Walter L. Dimock
SEALER OF WEIGHTS AND MEASURES Ernest R. Davis
JANITOR, MEMORIAL HALL George Henry Fortin
7'
JANITOR, HUGUENOT HALL Exlone J. Snow
CLERK, BOARD OF SELECTMEN Arthur C. Taft
LOCKUP KEEPER
George Henry Fortin
SUPERINTENDENT OF STREETS
Eugene A. McKenney BURIAL AGENT Leonard E. Thayer
REGISTRARS OF VOTERS
1
Guy W. Olney Clarence McCarthy Hall A. Siddall
Term Expires 1933 Term Expires 1934 Term Expires 1935
BOARD OF FIRE ENGINEERS
Leslie C. Wentworth Edward T. Corcoran
Karl R. Berggren ELECTION OFFICERS TELLERS
Joseph N. Fortin George Crosby
Louis Wolfer Arthur C. Taft
BALLOT CLERKS
Joseph Fountain Harry Congdon
CHECKERS
Adelbert L. Gay
Mildred Henshall
8
CONSTABLES
Leander Davis Arthur A. Keefe
C. Franklin Ray William E. Stone
SPECIAL POLICE OFFICERS
Tillman Allen
William F. Curry
Clarence McCarthy
Arthur N. Trombley
Leon Davis
William Bacon
Andrew J. Browning
Ernest R. Davis
Louis W. Milner
Thomas L. Martin George Henry Fortin Hall A. Siddall
Eugene A. McKenney
George E. Clark
Bernard F. Bracken
Herbert O. McCarthy
Wilfred Boutillette Daniel Tewhrane Leon M. Fowler Ernest Paul V. Emory Moore Jacob Casey Ira Kelly Dona Guillotte James Hays Aldor Marcoux Henry Bradley James Irwin Robert Casey Edward L. Hebert Joseph LeBlanc Leo A. Jandron
Thomas Butler f
PRIMARY AND STATE ELECTION OFFICERS
PRECINCT ONE
Henry A. Larned
Karl R. Berggren Joseph N. Fortin Louis Wolfer
Caroline T. Gay Olga Ray John Donovan Arthur C. Taft
Warden Deputy Warden Clerk Deputy Clerk Supervisor Supervisor Supervisor Supervisor
9
Roger L. Foster Arthur J. Martin Harry S. Congdon Maurice Healey
Deputy Supervisor Deputy Supervisor Deputy Supervisor Deputy Supervisor
PRECINCT TWO
Edward T. Corcoran
Leander Davis
Jennie Pendergast
Charles J. Fountain
John B. Goyette
Katherine Mara
Douglas Gonyea
Flora J. Corey
Warden Deputy Warden Clerk Deputy Clerk Supervisor Supervisor
Dona White
Edward LaPlante
Michael Ennis, Jr.
Charles E. Moffitt
Supervisor Supervisor Deputy Supervisor Deputy Supervisor Deputy Supervisor Deputy Supervisor
SURVEYORS OF WOOD AND LUMBER
Myron C. Mckinstry
Jerome J. Smith
Merton Trask
WEIGHERS
Myron C. Mckinstry
Jerome J. Smith
Merton Trask
10
LIST OF JURORS AS REVISED JULY 8, 1932
George Ackley Clifford Porter
Guy Olney
Charles J. Fountain
Carroll C. Pottle
Irving J. Johnson
Lawrence P. Willey
Joseph Goyette
William O. George
Roy H. Newton
Norman F. Chaffee
Henry Vancour
Curtis Eames
Merton Trask
James F. McWilliam
Ernest F. Low.
Oscar Prouty
Charles S. Gill, Jr.
Louis G. Smith
Charles H. Curry
Leander Davis Francis Abrahamson
Henry M. Shepardson
Joseph J. Richards
Robert B. Gibson
John W. Ray
James J. Kinneary
Ralph F. Buffum William Bennett
Adelbert L. Gay
Overseer Truck Driver Overseer Carpenter Truck Driver Retired Clerk Machinist Mason Salesman Salesman Mill Hand
Farmer Farmer Manufacturer Electrician Truck Driver Chemist
Foreman Spinner Foreman Carpenter Master Carpenter Dresser Tender Mason Salesman Watchman Retired Retired Clerk
11
Edmund Amyot Merton D. Mckinstry Andrew J. Browning John P. Curry Clifton A. Rich Freeman Rosebrooks
Walter W. Brown
Edward T. Corcoran Herbert H. Curry
M. Harold Harrington Albert N. Bell George E. Clark
Theodore S. Cady Axel E. Nygren
Dona J. LaBlanc
Machinist Foreman Box Maker Spinner Box Maker Farmer Machinist Merchant Clerk Merchant Shoemaker Farmer Carpenter Farmer Carder
2
13
Town Clerk's Report for 1932
LICENSES
Automobile Agents
3
Used Car Dealers
2
Motor Junk
2
Auctioneer
L 1
1
1
1
I
3
Common Victualler's I
29
Sunday Sales
38
Bowling and Pool
6
Gasoline Registrations I
I
10
Junk Collectors I
1
Sporting (resident) 1
257
Sporting (free)
21
Trapping (resident) 1
2
Sporting (non-resident)
1
Sporting (minor)
19
Duplicate
3
Number of Dogs returned by Assessors :
Males
258
Females
77
Total
335
Dogs Licensed :
Males
337
Females
89
Total
426
Amount forwarded to County Treasurer
$947.40
Amount forwarded to Town Treasurer 86.40
Total
$1,033.80
M. HAROLD HARRINGTON,
Town Clerk.
I
1
1 I
1
1 1
1
1
1 I
1
1
1
1 1
1
1
I 1
1 1
1
1
1
1
1
1
1
1
1
1
1 1
14
Vital Statistics, 1932
BIRTHS FOR 1932
Date
Name
Parents
Place
Jan.
6.
Raymond Eugene Vivian
Robert J. and Florence M. (Johnson) Vivian
Oxford
Jan.
7.
Joyce Ellis Brooks
Oxford
Chandler and Ethel (Ellis) Brooks
Jan. Laurence Donovan Worcester
Joseph P. and Irene S. (Jacques) Donovan
Jan. 14. Jane Ray Maynard Oxford
Albert J. and Annie I. (Ray) Maynard
Jan.
23.
Robert James Butler
Thomas and Helen (Cunningham) Butler
Worcester
Feb. 5. Robert S. McKay 2nd Worcester
George D. and Elva L. (Greene) Mckay
Feb. 9. Ada Elizabeth Dumphe Oxford
Frank and Ethel G. (Gosler) Dumphe
Feb. 9. Frederick Gay Davis Oxford
Vanelster J. and Florence (Cove) Davis
Feb. 16. David Clifton Kemp
Webster Louis Anthony and Lesley Anna (Fortin) Kemp
Feb. 18. Doris Piette Oxford
Antonio J. and Lillian I. (Austin) Piette
Feb. 16. Geraldine Delores Spinney Webster
Kenneth Earl and Mayfred Delilah (Crocker) Spinney
Feb.
16.
Cecile Marie Julienne Thibeault
Oxford
Rene and Laura (Arelle) Thibeault
Feb. 29. Courtney Chester Schofield Oxford
Edward S. and Olive (Pelletier) Schofield
Worcester Feb. 29. Joan C. Norton Clarence and Claire (Barlow) Norton
Mar. 12.
Ronald Poulin
Oxford
Harold P. and Alice I. (Deveau) Poulin
Mar. 12. Armond Paul Oxford
Ernest and Delina (Gallant) Paul
11.
15
Date
Name
Parents
Place
Mar. 14. Judith Paige
Worcester
Richard C. and Sara D. (Bartlett) Paige
Mar .: 19. Doris Lena Gauthier Oxford
James B. and Ellen ( Strack) Gauthier
Mar. 20.
John William George
Oxford
Valentine A. and Marguerite (Kiley) George
Mar. . .. 20.
Joan Elizabeth George
Oxford
Valentine A. and Marguerite (Kiley) George
Mar. 25. Margery I. Dimock Worcester Walter L. and Mildred I. (Rich) Dimock
Apr. > 8. Theresa Alice Germain Oxford
Isaac J. and Mary Louisa (Christian) Germain
Apr. . 11.
Isabel Louise Gibbons
Oxford
George W. and Abbie (Hazzard) Gibbons
Apr. 12.
Dolores Beatrice Germain
Oxford
William I. and Beatrice A. (Morin) Germain
Apr. 24. . Christine H. Leclaire
Worcester
Ernest F. and Pauline H. (Aschenbach) Leclaire
Apr.
28.
Rita Julia Theresa Shank
Oxford
Anthony and Claudia P. (Roi) Shank
May
1.
William Menard
Oxford
Frank A. and Letitia E. (Robert) Menard
May
1.
Milton L. Martin
Worcester
1
Edford M. and Bertha E. (Sykes) Martin
May
2. Norman Paul Gubber
Worcester
Adolphus A. and Irene (Gagnon) Gubber
May . 4.
Louise K. Joslin
Worcester
Elliott P. Jr., and Louise K. (Merrill) Woodman
May 16.
Elizabeth Anne Woodman
Webster
Charles L. and Marguerite ( Merrill) Woodman
May 29.
George Daigle
Oxford
Cuthbert and Regina (Cayer) Daigle
June
8. Ronald Dusoe
Worcester
Francis and Antoinette (Sork) Dusoe
June 10. Robert Cleveland Ryant
Oxford
Percy C. and Winifred ( Weed) Ryant
June 17. Marie Elizabeth Pattie Oxford
Charles E. and Hazel (Staples) Pattie
16
Date
Name
Parents
Place
Webster
June 19. Leland John Lenihan
John and Bernadette (Chauvin) Lenihan
July
1.
Walter Dudek
Oxford
Frank and Lucy (Mikos) Dudek
July 10.
Albert E. Groleau, Jr.
Oxford
Albert E. and Marion (Fortune) Gorleau
July 19.
Gerald La Mountain
Oxford
Henry and Blanche E. (Connors) La Mountain
Oxford
July 20. Beverly Laura Trask
Fred A. and Gladys ( Moore) Trask
Webster
July 21. Edward Donald Pariseau Hector and Marion (Lavin) Pariseau
July 24.
Donald Montigny
Oliver and Lena (Germain) Montigny
Oxford
Aug.
3.
Dorothy Gladys Perry
Harry and Agnes (Dexter) Perry
Oxford
Aug.
4. Roger Leo Deveau
Worcester
Leo. E. and Ida (Ferguson) Deveau
Aug. 11. Elmer Ernest Chickering Webster
Elmer Ernest and Florence (Barry) Chickering
Aug. 12.
Pauline Cunningham
Oxford
Daniel and Florence (Cazeault) Cunningham
Sept.
2.
Doris May Madelle
Frank J. and Guilda (Desormier) Madelle
Sept.
7. Dora Rondeau
Adelphis Joseph and Alice (Lambert) Rondau
Sept.
7. Doris Rondeau
Oxford
Adelphis Joseph and Alice (Lambert) Rondau
Oxford
Sept.
8.
William Joseph McBride
William and Cora (Prunnier) McBride
Sept. 13. Ruth Rodier Worcester
A. Joseph and Mary (Keniry) Rodier
Sept. 16.
Vivian Alice Johnson
Worcester
Walter F. N. and Lucy A. (Gleason) Johnson
Sept. 18.
Richard Wigglesworth
Worcester
George and Viola M. (Chabot) Wigglesworth
Oct. . . 8.
Richard Tetreault
Oxford
Leopold and Stella (Stelmaczek) Tetreault
Oxford
Oxford
17
Date
Name
Parents
Place
Oct. 11. Rose Mary Butler
Carl and Mary (Butler) Butler
Webster
Oct.
13. Nancy Carolyn Cranska Harold James and Lumina Elka (Vielle) Cranska
Oct.
14. Richard Harold Nielsen
Harold E. and Irene (Fountain) Nielsen
Oxford
Oct.
18.
Claire Erlene Guertin
Oxford
Joseph V. and Clara ( Laramee) Guertin
Oct.
21.
Gloria June Richardson
Oxford
John Allen and Lillian Rose (Shea) Richardson
Oct.
23.
Charles Vincent Moffitt
Worcester
Charles and Gertrude (Grady ) Moffitt
Oct.
25.
Joan Elizabeth Reynolds
Webster
Ralph Hilliard and Mildred L. (Laurinson) Reynolds
Worcester
Oct.
26.
May Ida Garvey
John M. and Ida M. (Porter) Garvey
Oxford
Nov.
5.
Brendon William Richards
Henry Joseph and Dora (Fountain) Richards
Nov. 13.
Norman Choiniere
Oxford
Wilfred Joseph and Emma Agnes (Casey) Choiniere
Nov. 27.
Cecelia Gallant
Oxford
Amos Joseph and Martha (Lewandoski) Gallant
Nov. 28. Theresa Rosanna La Mountain Oxford
Arthur A. and Josephine (Morin) La Mountain
Oxford
Dec.
1.
Frances George
Arthur A. and Annie (Conley) George
Oxford
Dec.
3. Jean Mary Mckinstry
Merton D. and Florence (West) Mckinstry
Dec.
12.
Marilyn Bliss Mckinstry
Oxford
Myron Clinton and Ruth Bliss (Buffum) Mckinstry
Dec. 20.
Ronald Jeno Ringgard
Oxford
Randolph A. and Vesta E. (Paige) Ringgard
Dec. 21.
Leonard James Lowe
Webster
John Henry and Ida May (Furness) Lowe
Webster
18
DEATHS FOR 1932
Date
Name
Disease
Y. M. D.
Jan.
5. Lucie Hervey Rawson
Arterio Sclerosis, Chronic Myocarditis
83
- 16
Feb.
11.
Almon Adams
Arterio Sclerosis
82
6 12
Feb. 16.
Ann Pendergast
Carcinonea of Left Eye and
Frontal Region
70
Feb.
22.
Elizabeth Walker
Lobar Pneumonia
37
1 17
Feb.
27.
Marie L. Bonin
Carronary Ocelusion
70
4
7
Feb.
27.
Charles Pelletier
Bleeding Duodenal Ulcer Hyperten-
sive, Heart Disease, Chronic Myocarditis
Feb. 29. Flora Bell Brown Cerebral Hemorrhage
52
3 12
Apr.
9.
Henry Asa Newton
Myocarditis
77
1 16
Apr. 24.
Unidentified
Asphyxiation by Sufussion-Suicidal
Apr. 27. Fred E. Baker Arsenical Poisoning
57
3 27
May
5.
Vorton Agababian
Influenza
61
1 10
May 6. Joseph Govanni
Multiple Convulsions
18
-
May 14. Ida E. Watson Cardiovascular Reutal Disease, Sudden Death
72
9 10
May 15. Hannah B. Howe Lobar Pneumonia
85
1 7
May 16.
Robert S. Mckay, 2nd
Congenital Heart Disease
-
3 11
May 20. Nora V. Upham Myocardial Insufficiency
70
3 8
Feb. 15.
Peter Dumas
Diabetic Gangerine, left foot
72
1 12
47
19
Date
Name
Disease
Y.
M.
D.
May 22. Nick Angelo
39
Crushing Fracture of Cranium,
Hemorrhage and Shock
June 1.
Caroline I. B. Stetson
Acute Myocardial Insufficiency
54
11 10
July 12.
Daniel Henry Willey
Thrombosis
87
24
1
July 23. Victor Edward Naramore
Broncho Pneumonia
54
10
28
Aug. 3. Hazel Chaffee
Broncho Pneumonia, Lung Abcess,
Acute Pharyngitis
39
11 29
Aug. 22. Lillian Irene Piette
Carcinoma, involving the Breast,
Uterus and Spine
38
1 17
Sept. 26. George H. Goddard, Jr.
Chronic Nephritis
16
4
6
Oct. : 4.
Charlsetta L. Newton
Endocarditis
79
4 12
Oct.
9. Rose Cardelia Sibley
Cerebral Hemorrhage
58
2 27
Oct. 28.
Ormand Forrest Tucker
Mital Disease of Heart
73
Oct. 30. Etta M. Barton Hypestenside Heart Disease
77
5
1
Nov.
. 8.
Dorothy Gladys Perry
Broncho Pneumonia
-
3 -
Nov. 28:
Abner D. Joslin
Broncho Pneumonia
94
11 29
Dec. . 1. Amos Hebert
Epilepsy
28
4 16
Dec.
3.
Nellie Wedgewood Chickering
Myocardial Insufficiency
70
6 16
Dec. 18.
Irving C. Willis
Broncho Pneumonia
68
1 17
Dec. 19.
George Elmer Chaffee
Carcinoma of Stomach
70
8
9
5
-
Sept. 5. Philomene Gagne Cerebral Hemorrhage
67
20
MARRIAGES RECORDED IN OXFORD, MASS., IN 1932
Date and Place
Bride and Groom
Residence
Jan. 2.
Oxford Arthur Westcott Seale Alma Frances Chaffee
Oxford Southbridge
Jan.
16.
Oxford
Fred Alfred Trask
Gladys Evelyn Moore
Oxford
Oxford
Jan.
25.
Webster
Aime Gallant
Martha Liwonduskie
Webster
Oxford
Jan. 30. Southbridge Leo Phillip Jolly Nora Lescault
Oxford
Southbridge
Feb. 6. Leominster Adolphus A. Gubber Irene Gagnon
Oxford Leominster
Mar. 11. Oxford Edgar Alson Pushard Arlena Arthura Williamson
Oxford
Oxford
Apr. 12. Royalton, Vt.
Leo E. Deveau
Ida V. Ferguson
Oxford Charlton
May 12. Oxford Walter A. Friese
Dorothy M. Lathrop
Danielson, Conn.
May 21. Oxford Harold Edward Nielsen Irene Emma Fountain
Oxford
Oxford
May 30. Webster
Walter Z. Pekala
Webster
Helen M. Jagiello
Oxford
June 6. Oxford Albert A. McCarthy Eva Agnes Morin Oxford
June 11. Worcester
Charles Vincent Bradley Boston
Irene Yvonne DeBay
Oxford
June 25. Westborough
Raymond Gordon Kermack Southbridge
Sarah Chaffee Oxford
June 27. Oxford Norman Napoleon Young Mae Parker Oxford
July 22. Plainfield, Albert Joseph Millard, Jr. Isadora Frances Belknap Sterling, Conn.
Oxford
Conn.
May 18. Chatham,
John Baptist Devau, Jr.
Oxford
N. Y.
Hilda Elizabeth (Aro) Sundvall
Oxford
June 11. New York City
Harry Parks Carey
Mildred Anna Brown
Oxford
Worcester
Oxford
Paul Stanley Stone
Ruth E. Lamb
Oxford
Apr. 12. Putnam, Ct.
Danielson, Conn.
Oxford
Oxford
21
Date and Place
Bride and Groom
Residence
July 30. Oxford
Robert John Triba Josephine Boneski
Webster Webster
July 31. Oxford
Frederick William Chadderton
Providence, R. I.
Evelyn Maria Forrest
Providence, R. I.
Aug. 27. Providence,
Stanley Loyd Steward
Worcester Oxford
Aug. 29. Webster
John Chalupka Mary Renard
Webster
Aug. 31. Thomp-
Gertrude Davis
Oxford
son, Conn.
Chipman S. Emmons
Oxford
Sept. 3. Oxford
Ira Davis Stevens
Charlton
Grace Eleanor Latour
Oxford
Sept. 3. Southbridge
Laurence Leo Young
Oxford
Sept. 5. Oxford
Raymond L. Bateman Minnie E. Ellis
Oxford
Oct. 1. Thompson Clarence E. Stone Clara Streich
Webster
Oct. 15. Oxford
Henry Goddard Frances Manski
Webster
Oct. 15. Oxford
Herbert H. Curry
Oxford
Sylvia C. Amiot
Oxford
Oct. 29. Pepperell Bror W. Bergstrom
Oxford
Irene C. Seale
Oxford
Oct. 29. New York
Lester Earl Stone
Oxford
City Alice Hazel Larned
Oxford
Nov. 19. Worcester
Homer L. Garry Oxford Flora Emma Ethier Worcester
Nov. 24. Oxford Jacob H. Strack Antoinette Monroe
Oxford
Nov. 24. Webster
Henry Joseph Robidoux Oxford Marion Edith Dudley Webster
Dec. 3. Charlton Joseph J. Dallaire Marion L. Bond
Oxford Charlton
Dec. 6. Oxford
Basil I. Davoll Little Crompton, R. I. Little Crompton, R. I. Claire M. Pedder
Dec. 23. Oxford
Chester Irving Schofield
Alice Rosina Gilbert
Oxford
Oxford
R. I. Edwilda Blanche Arell
Oxford
Lauretta Blanche Ferron
Southbridge
Dudley
Oxford
Oxford
Oxford
1
22
BODIES BROUGHT TO OXFORD FOR BURIAL IN 1932
Date of Death Name
Y.
M.
D.
From
Feb. 8. Esther M. Sullivan
36
9
26
Leicester
Feb. 22. Agnes V. Noe
82
11
8
Worcester
Feb. 23. Annie Winquist
43
Worcester
Feb. 27. Jennie Day
76
Worcester
Mar. 11. Julia M. Desmarais
56
8
9
Auburn
Mar. 16. Thomas F. O'Brien
64
4
-
-
Norwich, Conn.
Mar. 24.
Emma M. Martin
44
S
20
Worcester
May 2. Emma Stafford
79
9
13
Framingham
May 2. Mary A. Schofield
62
Worcester
May 10. Charles C. Battey
80
6
23
Deerfield
May 14. David F. McCabe
71
8
26
Worcester
May 21.
George A. Jenkins
51
3
2
Worcester
May 26. Earl F. Sizer
27
7
28
Worcester
May 26. Frederick Leroy Eastman
69
6
-
Charlton
May 28.
Florence A. Tyler
66
29
Leicester
June 21. Evelyn Hawes
37
-District of Columbia
July 23.
William H. Danforth
59
4
2
Worcester
July 30.
Mabel W. Cudworth
55
2
24
Webster
Aug. 4.
Hazel G. Chaffee
39
11
29
Worcester
Aug. 18. Ambrose Burnside White
61
11
23
Woonsocket, R. I.
Aug. 18. Sumner Fosket
58
4
16
Paxton
Sept. 9. Michael Langton
79
Howard, R. I. Auburn
Sept. 7. Georgianna N. Allen
76
4
Sept.
14. Emily P. Searles
90
10
9
Worcester
Nov. 28. Joseph Tebeau
Leicester
Dec. 10. Catherine Sullivan
86
Boston
Dec. 17.
Anastatia Langton
76
Dec. 27. Alfred Barney Davis
52
6
Dec. 23.
James M. Saunders
22
5
24
Spencer
Dec. 30. Kerstin Nelson
1931
80
9
1
Boston
-
-
Pawtucket, R. I. Charlton
1931
23
TOWN WARRANT
THE COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
To either of the Constables on the Town of Oxford in the County of Worcester, GREETING:
In the name of The Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of said Town, qualified to vote in elections and in Town af- fairs, to meet at the Memorial Hall in said Oxford on Mon- day, the seventh day of March next, at six o'clock in the forenoon, then and there to act on the following articles :
Article 1. To choose by ballot the following Town Of- ficers for the ensuing year : One Selectman for three years ; a Town Clerk for one year ; a Town Treasurer for one year ; a Collector of Taxes for one year; a member of the School Committee for three years ; one Assessor for three years ; a member of the Board of Health for two years; a member of the Board of Health for three years; one Trustee of the Free Public Library for three years; a Cemetery Commis- sioner for three years; a member of the Board of Public Welfare for three years; a Tree Warden for one year; a Moderator for one year ; three Trustees of the Hannah Har- wood Fund for one year; a Trustee of the Charles L- Entertainment Fund for three years; two Constables in District No. 1 for one year; a Constable in District No. 2 for one year; a Constable in District No. 3 for one year ; a Constable in District No. 4 for one year and a Constable in District No. 5 for one year. All of the above Officers to be voted for on one ballot. Also the following officers to be
24
elected from the floor: Surveyors of Wood and Lumber; Weighers; three Fence Viewers; two Field Drivers; and one Pound Keeper.
Article 2. To hear and act upon the reports of the several Town Officers or any Committee or Committees ap- pointed at any former meeting and to choose any Commit- tee or Committees that the Town may think proper.
Article 3. To see what sums of money the Town will raise by taxation and appropriate to defray the necessary and usual expense of the several departments of the Town for the fiscal year of 1932 and especially for any and all of the following purposes, to wit: Moderator; Selectmen; Ac- countant; Treasurer; Collector of Taxes; Assessors; Other Finance Officers and Accounts; Town Clerk; Elections and Registrations ; Memorial Hall; Huguenot Hall; Town Barn; Police; Fire; Hydrants and Fountains; Sealer of Weights and Measures ; Gypsy and Brown Tail Moth; Tree Warden; Health ; Forest Fires; Dog Officer ; Hospital District Appor- tionment for Tuberculosis; Hospital Clinic for the removal of Diseased Tonsils and Adenoids of School Children; In- spector of Animals; Streets; Bridges; Snow and Ice Re- moval; Street Lights; Public Welfare; Old Age Assistance; State Aid; Military Aid; Soldiers' Relief ; Schools; Inde- pendent Industrial Schools; Memorial Day; Printing Town Reports; District Nurse; Insurance; Cemetery; Interest; Notes Maturing; Reserve Fund.
Article 4. To see if the Town will authorize the Town Treasurer with the approval of the Selectman, to borrow money from time to time in anticipation of revenue of the financial year beginning January 1, 1932, in addition to the amount previously authorized and to issue a note or notes of the Town therefor payable within one year, any debt or debts incurred under authority of this vote to be paid from the revenue of said financial year.
25
Article 5. To see if the Town will vote to co-operate with the State under Chapter 81 of the General Laws in regard to the maintenance and repair of the highway of the Town, or act thereon.
Article 6. To see if the Town will vote to increase the salary of its Collector of Taxes from five-eights of one percent of his collections to three quarters of one percent of his collections, said increase to be retroactive to and include the year 1931, or act thereon.
Article 7. To see if the Town will vote to fix the salaries of the members of the Board of Assessors, or act thereon.
Article 8. To see if the Town will vote to raise and appropriate the sum of $1,785.47 in order to pay outstand- ing bills of previous years as follows: Selectmen, $161.00; Collector of Taxes, $163.70; Memorial Hall, $3.20; Hugue- not Hall, $26.00; Police, $64.40; Tree Warden, $11.70; Health, $143.44; Streets, $32.00; Bridges, $32.49; Public Welfare, $954.13; Soldiers' Relief, $29.50; Schools, $20.29; Independent Industrial Schools, $121.92; and Library, $21.70; or act thereon.
Article 9. To see if the Town will vote to authorize the Selectmen to abate the sidewalk assessment of $208.39 against the Methodist Episcopal Church Society, or act thereon.
Article 10. To see if the Town will vote to establish a Road Machinery Account, to which shall be credited all receipts received for the use or rental of road machinery, the proceeds to be appropriated as voted by the Town for road machinery purposes, or take any action in relation thereto.
26
Article 11. To see if the Town will vote to raise and appropriate the sum of One Thousand dollars to establish a Road Machinery Fund for the purpose of purchasing, re- pairing and operating road machinery or act thereon.
Article 12. To see if the Town will vote to co-operate with the State and County in making repairs to the Roch- dale Macadam Road and raise and appropriate the sum of Five Hundred dollars; the State and County each to con- tribute alike, or act thereon.
Article 13. To see if the Town will vote to raise and appropriate the sum of $2,500.00, to co-operate with the State and County for the purpose of building a section of Macadam Road on Charlton Street westerly from the end of the present Macadam Road to the Charlton-Oxford Town Line, the State and County each to contribute alike; or act thereon.
Article 14. To see if the Town will vote to instruct the Selectmen to lay out a section of road five hundred feet long from Maple Avenue extension, North Oxford, north- ward along an old discontinued road, or act thereon, as petitioned for by Arthur A. LaMountain and others.
And you are directed to serve this Warrant, by posting up attested copies thereof at the Post-Office on the Plains at Oxford and at the Post-Office in North Oxford in said Town, fourteen days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting, as aforesaid.
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.