Town of Westford annual report 1937-1941, Part 1

Author: Westford (Mass.)
Publication date: 1937
Publisher: Westford (Mass.)
Number of Pages: 812


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.