USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1937-1941 > 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 | 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
Annual Reports
OF THE
TOWN of WESTFORD
FOR THE YEAR ENDING DECEMBER 31, 1937
F WES
TOWN
1729. c
CORPORATED
3
T.
SEP
Warrant for Annual Town Election
To be Held February 14, 1938 AND Annual Town Meeting
To be Held February 21, 1938
BALFE SERVICE CO. PRINTERS
TRADES MMEL COUNCIL
190 MIDDLE ST., LOWELL, MASS.
OFFICERS OF THE TOWN OF WESTFORD
Town Clerk
Charles L. Hildreth Term expires February, 1939
Selectmen
William R. Taylor, Chairman Term expires February, 1938 Arthur L. Healy, Term expires February, 1939
Arthur M. Whitley, Secretary Term expires February, 1940
Assessors
Edward F. Harrington, Chairman .Term expires February, 1938
Samuel A. Fletcher, Secretary Term expires February, 1939
Roger H. Hildreth Term expires February, 1940
Board of Public Welfare
Harry M. Ingalls, Chairman .Term expires February, 1938
Thomas P. Cosgrove, Secretary .Term expires February, 1939
John A. Kimball Term expires February, 1940
Treasurer
Charlotte P. Greig
Collector of Taxes
Edward F. Harrington
Moderator
Roger H. Hildreth
Constable
John F. Sullivan
4
School Committee
Edward C. Buckingham .Term expires February, 1938
Edmond B. Whitney
Term expires February, 1938
Eric J. Anderson, Chairman Term expires February, 1939
George P. Gibbons, Secretary
Term expires February, 1939
Albert G. Forty .Term expires February, 1940
Dorothy E. Chandler Term expires February, 1940
Trustees of J. V. Fletcher Library
Alice M. Howard, Secretary
Term expires February, 1938
Julian A. Cameron, Chairman
.Term expires February, 1939
William C. Roudenbush Term expires February, 1940
Librarian
May E. Day
Board of Cemetery Commissioners
Sebastian B. Watson, Chairman
Term expires February, 1938
Fred R. Blodgett, Secretary Term expires February, 1939
Axel G. Lundberg .Term expires February, 1940
Board of Health
Oliver A. Reeves, Secretary Term expires February, 1938
Carl H. Hanson Term expires February, 1939
Cyril A. Blaney, M. D., Chairman Term expires February, 1940
Agents of Board of Health
Albert A. Hildreth
Amos B. Polley C. Veronica Meagher, Public Health Nurse Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M. D., Health Physician and Inspector of Dairies
Tree Warden
Harry L. Nesmith
Director for Demonstration Work in Agriculture and Home Economics John A. Kimball
5
Finance Committee
Frank L. Furbush Term expires March 1, 1938
Oscar R. Spalding, Chairman
Term expires March 1, 1938
P. Henry Harrington Term expires March 1, 1939
William E. Wright
.Term expires March 1, 1939
W. Otis Day .Term expires March 1, 1940
Robert Prescott Term expires March 1, 1940
Committee in Charge of Whitney Playground
Charles L. Hildreth
Oscar R. Spalding
John Fisher
Special Town Forest Committee
William E. Wright .Term expires March, 1937
Edwin H. Gould Term expires March, 1938
Oscar R. Spalding .Term expires March, 1939
Registrars of Voters
Robert J. McCarthy (deceased March 6, 1937)
Term would have expired March 31, 1938
Albert R. Wall Term expires March 31,1938
.James J. McNiff Term expires March 31, 1939
Norman E. Day Term expires March 31. 1940
Charles L. Hildreth, Clerk, ExOfficio
Precinct Officers
Precinct 1 .- Warden, Alonzo H. Sutherland (R); Deputy Warden, Fisher Buckshorn (R); Clerk, Gerald F. Desmond (D); Deputy Clerk, Leo J. Connell (D); Inspectors, T. Arthur E. Wilson (R), William O. McDonald (D); Deputy Inspectors, Albert A. Hildreth (R), Alex McDonald (D).
Precinct 2 .- Warden, Frank P. Shugrue (D); Deputy Warden, Clifford G. Carpentier (D) ; Clerk, Alfred T. W. Prinn (R); Deputy Clerk, William L. Wall (R); Inspectors, John R. Greene (R), John E. Connolly (D); Deputy Inspectors, Charles A. Blodgett (R), John J. Payne (D).
Precinct 3 .- Warden, Fred Shugrue (D); Deputy Warden, William J. Donnelly (D); Clerk, Harlan E. Knowlton (R); Deputy Clerk, Wil- liam W. Gilson (R); Inspectors, Walter A. Whidden (R), George F. Jones (D); Deputy Inspectors, Swan G. Swanson (R), Frank J. La- vigne (D).
6
Precinct 4 .- Warden, Thomas P. Cosgrove (D) ; Deputy Warden, Philip D. Lord (D); Clerk, John Edwards (R); Deputy Clerk, Charles E. Dudevoir (R); Inspectors, John Young (D), Arthur W. Brisson (R); Deputy Inspectors, Richard Lyons (D), Leslie N. Athorn (R). Note-(R) Republican; (D) Democrat.
Chief of Police John F. Sullivan
Regular Police Officer John L. Connell
Dog Officer John F. Sullivan
Special Police Officers
George G. Beskalo, Jr.
William J. Kelley
Arthur W. Brisson
Joseph Lamy
Bert G. Brown
Philip D. Lord
Edward C. Buckingham
Charles A. Lorman
Arthur Cooke
Robert J. McCarthy
John A. Daley
Michael L. McGlinchey
Clarence Decarteret
Joseph McTeague
Charles E. Dudevoir
George W. Morris
Charles Flanagan
Lewis Oliver
Winslow P. George
Robert J. Orr, Jr.
Robert J. Orr, Sr.
George H. Haley J. Austin Healy Donald Holt
Edmund Pendlebury
Amos B. Polley
Ralph J. Hulslander
Edmund D. Rogers
Edmund J. Hunt George Jarvais
Winthrop W. Sargent William L. Wall
Frank A. Wright
Police Woman C. Veronica Meagher
Sealer of Weights and Measures
Albert A. Hildreth
7
Inspector of Animals Amos B. Polley
Inspector of Slaughtering
Amos B. Polley
Forest Warden Harry L. Nesmith
Deputies Appointed by the Warden
Fred R. Blodgett Charles A. Blodgett Edwin H. Gould Alfred T. W. Prinn
E. Clyde Prescott George L. Nesmith Alonzo H. Sutherland Edward Rogers
Superintendent of Moth Department
Harry L. Nesmith
Engineers of the Fire Department
John Edwards, Clerk Alfred T. W. Prinn, Assistant Chief Alonzo H. Sutherland, Chief
Town Accountant and Clerk of Board of Selectmen Harold W. Hildreth
Workmen's Compensation Agent Harold W. Hildreth
Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade
Superintendent of Westford Home
Bert G. Brown
Keeper of the Lockup Bert G. Brown
8
Town Fish and Game Warden
Edmund L. Provost
Janitor of Town House
Frank A. Wright
Janitor of Library Building
Frank A. Wright
Town Counsel
Edward Fisher
Field Drivers
Edwin A. Green
Leon F. Hildreth Richard W. Wall
Fence Viewers
Charles A. Blodgett
William E. Wright Edwin H. Gould
Measurers of Wood and Bark
Charles A. Blodgett
Fred S. Healy
Chester A. Burnham
J. Austin Healy
Fred W. Burnham
Michael L. McGlinchey
Frank L. Furbush
Edmund L. Provost
Edwin H. Gould
Charles W. Robinson
Isaac L. Hall
Oscar R. Spalding
P. Henry Harrington
Alonzo H. Sutherland
Almon H. Vose
Weighers of General Commodities
J. Alfred Dumont Walter Eaton J. Austin Healy J. Austin Healy, Jr.
Arthur L. Healy Frederick S. Healy
Assistant Town Clerk
Alice A. Hildreth
NOTE .- The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in, and a record of their oath be filed with the Town Clerk. Many of the above mentioned officers have not so qualified.
9
BIRTHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1937
Date of Birth
NAME
Sept. 24
Allen, Patricia Ann
June 2 Antonelli Rose Olympia
July 17 Avila, Gloria Emily
Aug. 9 Beland, Gloria Pauline
Apr. 4 Bell, Robert Douglas
Dec. 10 Benoit, Nancy Jean
June 22 Bohenko, Frederick
Lionel and Evelyn (Daley) Walter and Ellen (Holmes) Joseph Treffle and Eva (Boucher)
June 16 Bouchard, Joseph Roger
Oct. 2 Brule, Marie Madeline Gabrielle Rosaire and Marie A. (Lamy)
Nov. 4 Byron, Joseph Raymond Edward J. Edward and Valentine B. (Milot)
Aug. 22
Carbonneau, Mildred Claire
William and Dela Lea (Crete)
Dec. 17
Courchaine, Dennis Edmund
Donald E. and Mary A. (Holmes)
July 5 Courchaine, Alfred Donat
Joseph R. and Anna (Ricard)
Feb. 13
Drolet Loraine Helen
Oct. 14 Dube, Linda Ann
May 20 Dubey, Anita Clara
Mar. 11
Dubey, Leon David
Apr. 15 Dumont, Beverly Ann
Apr. 1 Finnila, Robert Joseph
Dec. 11 Gelinas, Mary Pauline
Jan. 26
Gilson, William Warren
June 4
Gregoire, Rita Mary
July 20 Guertin, Marie Irene
May 2 Hall, Wilfred Nelson
May 7 Hanson, Judith Anne
Nov. 20
Holmes, Bernard Gilbert
Aug. 9 Holmes, William Stephen
Feb. 10
Lavigne, Joan
Francis J. and Philomena (Moreno)
Sept. 14
LePage, Wayne Arnold
Aug. 20
Leslie, Nancy Ann
John E. and Isabel (Zanchi)
Apr. 28
Makarewicz, Edward
Sept. 22
May, Joseph Brian
Sept. 13 McCarthy, John Thomas
Aug. 30 McCarthy Marie Eva
Mar. 16
McCarthy, William Thomas, Jr. William T. and Thelma O. (Moriarty)
Mar. 16 Melancon, Aline Marguerite
Mar. 30
Menard, Jean Robert
Sept. 22
Milot, Audrey Marie
Nov. 20 Mulligan, Irene Alice
June 27 Newton, David Earle
Robert and Ruth I. (Taylor)
Dec. 16 O'Brien Francis Albert
Albert and Harriet (Evison)
Mar. 13 Payne, John Thomas
Aug. 13 Perkins, Clifford Arthur
Sept. 5 Pond. Robert Phillip
Dec. 16
Popolizio, Carole Ann
Mar. 19
Raymond, Mary Louise
Aug. 13 Ricard, Marie Vivian
Oct. 1 Rooks, Beverly Joan
Jan. 6 Sawtelle, David
Oct. 4 Simard, Lorraine
Dec. 17 Smith, Patricia Louise
June 21 Stapell, William Wayne
July 28 Sullivan Gerald Allan
Feb. 20 Tousignant, Lola Ann
June 28 Tuttle, Barbara Catherine
Apr. 27 Walsh, Frances
May 25 Woodward, Shirley Anne
Aug. 21 Wright, Harold Ellsworth
PARENTS
John Joseph, Jr. and Frances B. (O'Malley)
John and Adeline ( Pappelotte)
Ferdinand and Ethel (Raposa)
Leon Alphonse and Lorraine M. (Levasseur)
Robert D. and Regina (Borodowka)
Francis A. and Helen R. (Socha) Peter A., Jr. and Christina A. (Guolla)
Joseph S. and Dorilla M. (Lamie)
Peter H. and Clara J. (Levigne)
Alfred and Yvonne (Tousignant)
Weikko and Ida (Ricard)
Henry J. and Angeline (Boisvert) William W. and Emily (Wilkins) Leo J. and Leona (Milot) William H. and Irene M. (Tousignant)
Edward F. and Edith M. (Allen)
Axel F. and Edna M. (Gagnon)
Arthur and Jeannette E. (Leduc)
William and Anita (Kowalchek)
Paul W. and Hazel L. (Yorke)
Edwin and Mary (Kosidlo) James and Gertrude (LaPlante)
Francis G. and Janet M. (McCarthy) Arthur J. and Eva M. ( Boisvert)
Paul H. and Dorianna (Lamy) Roger and Germaine (Nadeau) Omer L. and Irene M. (Dumont) John and Irene (Gingras)
Clifford H. and Lillian B. (LaPointe) Edward and Greta (Lundberg)
Vincent and Stella R. (Lavigne)
Alfred A. and Agnes F. (Drolet)
Joseph and Marie I. (Boucher) Maurice B. and Gladys R. (Crocker) Clarence F. and Helen A. (Remis) Leo P. and Loretta I. (Cantin)
Paul F. and Louise A. (Strandberg) Wayne W. and Edith T. (McNiff) Michael J. and Yvonne R. (Gadourey) Zoel J. and Winifred I. (Green)
Ross B. and Margaret B. (Elliott)
Edward and Margaret (Thompson)
Clark E. and Rita A. (Coupal)
Harold E. and Marjorie E. (Whitley)
Number recorded in 1937: Males 28; Females 34. Total 62.
James H. and Stephanie (Tousignant)
10
MARRIAGES
RECORDED BY THE TOWN CLERK OF WESTFORD, 1937
Date of Marriage
NAME
June 23 Alcorn, Frederick H.
Dysart, Maude B.
25
Boston
New Brunswick, Can.
May 22 Allard, Alphonse H.
20
Lowell
Tyngsborough
Boucher, Anna A.
19 Westford
Canada
July 3 Anderson, Howard V.
23 Westford
Westford
Tandus, Anne T.
18 Westford
Westford
Sept.
Athorn, Edward
27 Westford
Keighley, England
Lester, Marion F.
23 Maynard
Maynard
Jan. 30 Bastarache, Louis
31 Westford
St. Thomas, Canada
Betty, Yvonne L.
32 Chelmsford
Lowell
Mar. 28
Beland, Leon A.
18
Lowell
Lowell
Levasseur, Lorraine M.
17
Westford
Peabody
Sept. 25 Bossie, Robert
21 Nashua, N. H.
Nashua, N. H.
Dubinski, Genevieve
18 Westford
Lowell
Jan. 23 Bradlee, Robert H.
28 Littleton
Dorchester
Downie, Pearl I.
28 Westford
Littleton
Oct. 23 Brooks, John J.
21
Lowell
Lowell
Raymond, Louise O.
26
Westford
Dunstable
Jan. 30 Cantara, Romeo Gagnon, Mabel O.
30
Chelmsford
Chelmsford
June 5
Cantin, Roland Latham, Catherine
17
Lowell
Lowell
June 9
Cantino, Philip
20
Littleton
Littleton
Dube, Frances
19
Westford
Westford
Sept. 20 Carty, Charles D., Jr.
19
Lowell
Lowell
Antonaille, Grace R.
20
Westford
Somerville
Nov. 25 Castanga, Joseph J.
23
Maynard
Clinton
Dubey, Catherine A.
21
Westford
Westford
June 12 Clark, Romey L. Boisvert, Simone G.
20
Westford
Carlisle
June 12
DeGagne, Samuel J. Barsalou, Simonne M. J.
19 Lowell
Lowell
Nov. 21 Donnechuk, Peter Wolkowich, Dora
51
Westford
Greensboro, N. C.
Oct. 15
Dick, Samuel A. Gale, Ethel M.
40 Westford
Jamaica Plain, Mass.
Apr. 3 Dureault, Armand R. Parmentier, Alice I.
23
Westford
Westford
26 Westford
Lowell
28 Groton
Groton
23 Westford
Edgartown
21 Westford
Lowell
Sept. 4 Gingras, Gerard A. Beaudette, Jeannette M.
18 Westford
Chelmsford
Sept. 26 Greene, John R.
60 Westford
Lowell
Walker, Nora A. (Quinn)
43 Westford
Lowell
Sept. 5 Jewett, Ellsworth J. Hall, Lois O.
21 Groton
Boston
20 Westford
Westford
Nichols, Dorothy M.
22
Wilton, N. H.
Brookline, N. H.
Sept. 1 Kimball, Harry W.
Johnson, Gladys I.
24 Westford
Haverhill
June 30
Kimball, Roy Montgomery, Madolyn H.
23
Westford
Boston
June 5
Labbe, Urbain, G. Richards, Dora I. L.
20 Westford
Westford
Feb. 7 May, James, Jr. LaPlante, Gertrude
23 Westford
Westford
July 10 Milot, Alexandre
38 Westford
Three Rivers, Can.
29 Westford
St. Hugues, Can.
June 12 Morin, Herve J. Lamie, Mary R.
23 Fitchburg
Fitchburg
23 Westford
Fitchburg
33 New Bedford
New Bedford
27 Littleton
Groton
Aug. 7 Morris, Harry Blodgett, Florence A.
Age Residence
Birthplace
28 Westford
New Brunswick, Can.
23 Westford
Lawrence
Oct. 28 Fletcher, Harry R. Downing, Erliene K.
Oct. 28 Gibbons, George L.
Bugnowski, Helen F.
18 No. Billerica
Lowell
24 Groton
Lawrence
Oct. 30 Kerr, William E.
24 Wilton, N. H.
Rochester, Vt.
42 Lowell
Gardner, Me.
20 Littleton
Somerville
22 Groton
St. Claude, Canada
25 Lowell
Lowell
Allard, Alexandrine
35
Westford
Quebec, Canada
21
Westford
Princeville, Canada
27 Westford
St. Claude, Canada
27 Westford
Lawrence
24 Lawrence
Lawrence
11
Apr. 11 Mountain, Walter E.
33
Westford
Westford
Wright, Edith I.
19 Westford
Westford
Feb. 6 Mulligan, John M.
33 Westford
Shipley, England
Gingras, Irene G.
28
Groton
Lawrence
May 29 Myers, Francis J.
38
Westford
New York City
Smith, Christina M.
26
Westford
Providence, R. I.
Oct. 17 O'Connell, John J. McNiff, Lucy M.
25 Littleton
Harvard
July 10 Pelletier, William F.
23 Wilton, N. H.
Wilton, N. H.
Riedle, Ruth E.
22 Milford, N. H.
Milford, N. H.
Mar. 28 Perkins, Clifford H.
21
Westford
Lowell
18
Dracut
Lowell
June 12
Pucilowski, Roman
23
Somerdale, N. J. Philadelphia, Pa.
23
Westford
Westford
Oct. 11 Reeves, Lester J.
28
Westford
Westford
Shugrue, Frances I.
23
Westford
Centre Harbor, N. H.
Feb. 20
Robinson, Oliver
17
Westford
Chelmsford
May 15
Stromsky, Alexander
19
Westford
Portland, Me.
Kostechko, Nellie
16
Westford
Westford
Apr. 23
Sundberg, Rupert F. Douglas, Ruth A.
29
Westford
Westford
Apr. 24 Tabloski, Thaddeus F.
22
Lowell
Lowell
Stepinski, Blanche (Bronistawa)
23
Westford
Westford
Dec. 18 Tousignant, Adelard A.
23
Westford
Chelmsford
Rivetts, Alice C.
19 Littleton
Littleton
Mar. 28
Veillette, Ernest
28
Westford
St. Narcisse, Can.
Lacombe, Mary L.
27 Westford
St. Ephrem, Can.
Nov. 13 Von Schuckmann, Heino
35 Westford
Oldenburg, Germany
Von Schuckmann, Helen (Buhl)
40 Westford
Berlin, Germany
Oct. 16 Zanchi, David
23
Westford
Chelmsford
Boudreau, Helen
23 Chelmsford
Lowell
22
Dunstable
Sandersfield
Barry, Catherine E.
33
Westford
Westford
Lapointe, Lillian B.
Bohenko, Regina
27 Westford
Pembroke
Total Number Recorded: 48
12
DEATHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1937
Date of Death
NAME
Yrs.
Mos.
Days
Feb. 6
Balch, Wayland F.
97
8
9
Dec. 17
Bilida, Mary
52
Mar. 20
Boyd, John
73
Dec. 1 Boynton, Cornelia A. (Read) wife of Edson G.
73
3
1
Oct. 13
Caddell, Peter MacGregor husband of Jessie W.
83
15
Jan. 11
Cantara, Joseph
65
2
19
Sept. 9
Connell, John H. husband of Margaret
80
7
-
July 31
Costello, Richard Bradley
2
6
3
Apr. 15
Daly, James
84
5
19
Sept. 9
Day, Hazel A.
5
7
16
Jan. 21
Delaney, Rebecca wife of Peter
82
1
23
Sept. 3
Dinsmore, Helen E.
52
10
19
May 10
Dugdale, Samuel M. husband of Helen
58
11
Oct. 30
Duguid, Margaret wife of John S.
31
4
17
Feb.
1
Eaton, Joanna (Weed)
83
4
1
Dec. 10
Fecteau, Nellie (Langlois)
91
6
11
Feb. 3
Fisher, Jessie F. (Piggott) wife of John
74
9
27
Sept. 24
Gagnon, Dennis husband of Mary L.
42
Dec.
6
Gould, Dorothy Loretta
17
1
20
Sept. 21 May 10
Harrington, Mary A. (Kelley)
75
Apr. 18
Hildreth, Stella E.
76
3
July 19
Keefe, Jenny E. (Poisson) wife of John J.
54
6
25
June 24
Kittredge, Oscar Roland husband of Sophie E.
51
1
1
July
7
Leduc, Gedeon P. husband of Elodie
63
10
16
Nov. 14
MacDougall, Alexander
79
4
5
Mar. 6
McCarthy, Robert J. husband of Ruby A.
76
6
8
Oct. 23
McGlinchey, Michael L.
61
Feb.
9
Moreno, Alexander husband of Serafina
48
4
4
Oct.
7
Nadolny, Joseph husband of Stella
40
July 20
Nordlof, Anna G.
24
5
3
Oct. 29
O'Brien, James husband of Lillian A.
67
1
26
July 16
Provost, Mary R. V.
12
10
4
Aug. 30
Robinson, Ida M. (Heffernan) wife of Charles W.
70
8
18
July
9
Shattuck, David H.
86
5
26
Mar.
9
Spaulding, Frank J. husband of Etta G.
85
10
8
Aug.
1
Sullivan, James husband of Mary E.
82
5
4
Sept.
4
Tuttle, Alfred W.
45
4
22
Sept. 21
Venn, Bridget wife of William
65
8
5
May 18
Verge, Frederick huband of Rose
61
Dec. 2
Voyer, Peter
68
May 21
Walker, William D.
7
21
Jan. 12
Walsh, Ellen
54
July 30
Wheeler, Alice (Williams)
67
9
9
July
5
Wheeler, Leonard W. husband of Alice
72
6
4
Apr. 12
Whigham, Ada
61
1
12
Apr. 15
Williams, Bertha (Anderson)
45
6
8
Mar. 15
Wolesewicz, Francis (alias Wallace)
42
7
24
Dec. 2
Youngs, Hannah (McDonald)
80
2
6
Males
Females
Total
Total number recorded
37
29
66
Number of deaths in Town
16
17
33
Residents of Westford
35
27
62
2
Mar. 18
Corey, Madeline (Flanders) wife of Henry S.
46
Jan. 31
Curley, Norman Smith
17
5
Mar. 7
Currier, Edwin B. husband of Lena E.
70
11
6
Apr. 23
Denio, John husband of Sarah
79
Sept. 17
Duguid, Janet (Stewart) wife of Alexander
73
12
Feb.
1
Griffith, Burton DeWitt
66
26
Apr. 25
Keyes, Edward H.
73
5
29
Jan. 20
MacDougall, Harriet Lee (Hosmer) wife of Alexander
64
60
15
June 26
McCoy, Fred L. husband of Letitia
73
Eastman, Mary K. wife of Henry F.
Age
Apr. 24
Wright, Sidney B. husband of Ella M.
80
13
NOTE
All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. An error in the record, other than a mistake in copying a certificate or return, can be corrected only in accordance with a deposition under oath made by one who was required by law to furnish the information for the original record or by one or more creditable persons having knowledge of the case. (See General Laws, Chapter 46, Section 13.)
Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.
Attention is particularly called to the following extracts from the General Laws:
GENERAL LAWS, CHAPTER 46
Section 1. Each city and town clerk shall receive or obtain and record facts relative to the births * * ' in his city or town
Section 3. Every physician or medical officer registered shall keep a record of the birth of every child in cases of which he was in charge and * shall, within fifteen days after such birth, mail or * * deliver to the clerk or registrar of the town where such birth occurred a report * * * if the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request in writing of both father and mother filed * *
* Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported * A physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars
Section 4. A member or servant of a family in which a child is born, having knowledge of the facts required * * shall furnish the same upon request of the clerk of the town or of any person author- ized by hin. (Penalty for refusing not more than ten dollars.)
Section 6. Parents, within forty days after the birth of a child, and every householder within forty days after a birth in his house shall cause notice thereof to be given to the clerk of the town where such child is born.
14
Section 8. (Penalty for neglect to comply with the provisions of Section 6, not more than five dollars.)
GENERAL LAWS, CHAPTER 207
Section 36. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return, file with the clerk or reg- istrar of the town where either of them lived at the time of their mar- riage, a certificate or declaration of their marriage including the facts required in a notice of intention of marriage.
Section 55. Whoever violates Section 36 shall forfeit ten dollars.
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and registered hospital medical offi- cers applying therefor with blanks for return of births as required by law.
CHARLES L. HILDRETH, Town Clerk.
15
TOWN CLERK'S REPORT ON DOGS
Number of Dogs Licensed January 1, 1937 to December 31, 1937
204 Males at $2.00 $408.00
35 Females at $5.00 175.00
23 Spayed Females at $2.00 46.00
Total $629.00
Clerk's fees 262 licenses at 20 cents 52.40
Paid to Town Treasurer as per Town Treasurer's
Receipts $576.60
Number of Dogs returned by the Assessors:
Males 191
Females 37
Spayed Females 23
Total
251
The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended by Chapter 320, Acts of 1934.
Section 137. The owner or keeper of a dog which is three months old or over shall annually, on or before March thirty-first, cause it to be registered, numbered, described and licensed for one year from April first following . . . in the office of the clerk . . 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 ..... and upon which shall appear the license number, the name of the town issuing such license and the year of issue.
Section 138. The owner or keeper of a dog may at any time have it licensed until April first following; and a person who after April first becomes the owner or keeper of a dog which is not duly licensed, and the owner or keeper of a dog which becomes three months old after March thirty-first in any year, shall, when it is three months old, cause it to be registered, numbered, described, licensed, collared or harnessed and tagged as required by Section 137.
16
LICENSES ISSUED THROUGH DECEMBER 31, 1937 FOR LICENSE YEAR ENDING MARCH 31, 1938
Abbot, Edward M. (1m & 1s)
Abbot, Natalie B. Jr. (1f)
Abreu, Anthony (1m) Alcorn, C. Arthur (11)
Curley, Thomas (1f)
Alexander, M. Carrie (1m)
Daignault, Oscar J. (1s) DeLaHaye, Edmund J. (1m)
Anderson, Gustave L. (1m)
Decato, Hervie J. (1m)
Anderson, Julia C. (1n1)
Desmond, David L. (1n1)
Antonelli, John (1nı)
Desmond. Gerald F. (1nı)
Barretto, Frank V. (11)
Ditmar, Francis W. (1f)
Beebe, Walter (1nı)
Dow, John S. (1m)
Bennett, Joseph Jr. (1m)
Downing, Edward A. (11)
Berchtold, Otto H. (1m)
Drew, A. Mabel (1m)
Beskalo, Wasil (1m)
Drew, Ben W. (1m)
Binns, Richard B. (1m)
Dubey, Joseph T. (1f)
Blackadar, George A. (1mı)
Dudevoir, Charles R. (1n1)
Blanchard, Roy E. (1m)
Duguid, Alexander Jr. (1m)
Blanchard, Walter L. (1m)
Dymowicz, Julian (1m) Eastman, Elizabeth C. (1m)
Blaney, Cyril A. (1m)
Blodgett, Charles A. and Fred R. (1m)
Blowey, Adolphus (1m)
Bosworth, Hilda C. (1s)
Brisson, Arthur W. (1m)
Feeney, Glenna (1m)
Britko, Jacob (1m)
Fletcher, Harry N. (3m) Fletcher, Priscilla K. (1111)
Brown, Elmer P. (1s)
Fletcher, Ralph A. (2m)
Brule, Joseph (1m)
Fletcher, Walter N. (1m)
Bubesko, Alex (1m)
Burke, George H. (1m)
Fletcher, Walter W. (1f) Flynn, William J. (1s) Fontaine, Mederic (1m)
Burne, Albert J. (1m)
Burne, J. Clarence (1m)
Forty, Albert G. (1f)
Friedrich, Valentine (1m)
Burnham, David (1f)
Caless, Thomas (1m & 1f) Carbo, Harry J. (1m) Carbonneau, Ludger (2m) Carkin, Perley R. (1m & 1s)
('armichael, Charlotte (2m & 1f) Carpenter, Clifford G. (1m) Carver, William V. (1m) Chandonait, Alphonse (1m) Chandonait, Homer (1m) Clement, J. Edward (1f) Collier, Walter A. (1m)
Frost, Leonard A. (1f) Gadoury, Leo (1m) Gardel, Fortuna (1m) Gatenby, Fred W. (1m) Gelinas, Zachary (1m) Gerace, Vincent (1m) Gervais, Alexander (1f) Goucher, George (1f) Gould, Edwin H. (1f) Gower, George E. (1s) Green, John (1m)
Feeney, Adrith (1m & 1f)
Brown, Bert G. (1m)
Elliott, Matthew (1m) Elliott, Priscilla B. (1m) Fecteau, Dorothy (1m)
Anderson, Harold R. (1s)
Collins, Roy P. (1m) Comey, Susannah (1s) Coupal, Napoleon (1111)
17
Greenwood, Margaret (1m) Gregoire, George A. (1f) Greig, Charlotte P. (1f)
Haley, Maude (1f)
Hall, John H. (1m)
Hall, Lois A. (1m) Hanson, Axel P. (1m)
Harrington, Edward F. (1m)
Harrington, William C. (2m)
Munroe, Albert H. (1f)
Hildreth, Roger H. (1s)
Murphy, Henry (1m)
Nelson, Oscar A. (1m)
Nilon, Michael (1m)
Nixon, Warren M. (1m)
Hunt, Edmund J. (1m) Ingalls, Harry M. (2m)
O'Brien, James (1m)
Jaques, Rufus S. (1m)
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.