Reports of the town officers of the town of Littleton, Massachusetts, for the year ending 1939, Part 2

Author: Littleton (Mass. : Town)
Publication date: 1939
Publisher: [Littleton, Mass.] : [Town of Littleton]
Number of Pages: 222


USA > Massachusetts > Middlesex County > Littleton > Reports of the town officers of the town of Littleton, Massachusetts, for the year ending 1939 > Part 2


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


Voted to take up Article 39 and 40 together.


Moved that Article 39 and 40 be placed on the table. Lost.


Moved that the Town accept Sections 48 and 49 of Chap- ter 31 of the General Laws with reference to the application of Civil Service Laws and Regulations to the regular police force and the Chief of Police of the Town of Littleton.


It was deciede to make decision of this question by bal- lot. The result was as follows :


Total votes cast


180


Yes


82


No


98


180


This vote was declared to be lost.


24


Art. 41. To see if the Town will raise and appropriate a sum of money for the use of the Finance Committee. Rec- ommended $50.


Voted to raise and appropriate fifty dollars ($50.) for Financial Committee.


Art. 42. To see if the Town will raise and appropriate a sum of money to be used in conjunction with W. P. A. projects. Recommended $750.


Voted to raise and appropriate seven hundred fifty dol- lars ($750.) for this purpose.


Art. 43. To determine whether the Town will author- ize and direct the Assessors to take a sum of money from free cash to reduce the tax levy for the current year, or take any action relative thereto. Recommended a sum not to .exceed $5000.


Voted to take three thousand dollars ($3000.) from free cash to reduce the tax levy for the current year.


Art. 44. To see if the Town will take action on cleaning up the nuisance that exists in the body of water, known as Caldwell's Pond. The overflow from which is said to con- taminate the ice pond and mill pond.


Voted that the town instruct the Board of Health to func- tion to the full extent of the by-laws, of the Town of Little- ton. To cause the removal of said nuisance in Caldwell's Pond; and restore water in said pond and Ice House Pond to a clean condition, placing the burden of cost upon the par- ty or parties responsible for the creation of said nuisance.


Art. 45. To see if the Town will appoint a committee to report at the next annual Town Meeting upon the advisability of adopting some form of Zoning Laws.


25


Voted that the Moderator appoint a committe of three to report at the next annual Town Meeting upon the advisi- bility of adopting some form of Zoning Laws.


The Moderator appointed: Robert M. Lingham, Henry G. Bond, and Alexander H. McDonald.


Art. 46. To see if the Town will raise and appropriate a sum of money for Workmen's Compensation Insurance. Recommended $525.00.


Voted to raise and appropriate five hundred twenty-five dollars ($525.) for Workmen's Compensation Insurance.


Art. 47. To see if the Town will instruct the Selectmen to take such action as may be necessary to discontinue a por- tion of Shattuck Street and to make another portion of it a one way street.


This matter was brought up but no action taken.


Voted to adjourn 5:15 o'clock P. M.


WILLIAM CHANNING BROWN,


Town Clerk.


26


OATHS OF OFFICE ADMINISTERED AND RECORDED IN 1939


February 13-Tellers for Town Meeting.


February 13-Langdon Prouty, Moderator and Trustee of Reuben Hoar Library.


February 13-W. Channing Brown, Town Clerk and Treasurer (By the Moderator.)


February 13-Robert M. Lingham, Selectman and Depart- ment of Public Welfare.


February 13-Winthrop H. Kelley, Boards of Water and Electric Light Commissioners.


February 13-Allen J. Hathaway, Tax Collector and Sur- veyor of Lumber and Measurer of Wood, Bark, etc.


February 13-Ruth M. Frost, School Committee Member.


February 13-Benjamin Frank Jacobs, Tree Warden.


February 13-Richard L. Hartwell, Park Commissioner.


February 13-Hugh A. White, Board of Health.


February 13-Stanley F. Conant, Commissioner of Trust Fund.


27


Feburary 17-George M. Hartwell, Assessor (Chap. 41, Sec. 29 Gen'l Laws) (Special oath.)


February 18-Josiah P. Thacher, Cemetery Commissioner.


April 7-Arthur Meister, Measurer and Weigher of Grain etc.


April 18-George W. Whitcomb, Burial Agent.


May 15-Matti Nelson, Police officer for Fort Pond District.


July 17-John A. Sargent, Police Officer.


October


17-James J. Chaple, Special Police Officer.


28


TRANSACTIONS OF SPECIAL TOWN MEETING


July 31, 1939


The Commonwealth of Massachusetts,


Middlesex, ss.


To either of the Constables of the Town of Littleton in the County of Middlesex,


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 affairs. to meet at the Town House in said Littleton on Monday the thirty-first day of July next, at 7:30 o'clock in the evening then and there to act on the following articles :


And you are directed to serve this Warrant, by posting up attested copies thereof at the three meeting houses, at the station of the Fitchburg Division of the Boston and Maine Railroad Co., at the Town House and at the Postoffice in Littleton Common, in said Town, seven 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.


29


Given under our hands this twentieth day of July in the year of our Lord one thousand nine hundred and thirty-nine.


WALTER H. TITCOMB, ROBERT M. LINGHAM, CLARENCE W. BROWN, Selectmen of the town of Littleton.


Constable of Littleton, Mass.


July 22, 1939 A true copy. Attest : JOHN A. SARGENT, Constable.


Middlesex, ss.


Pursuant to the within Warrant, I have notified and warned the inhabitants of the Town of Littleton by posting up attested copies of the same at the three meeting houses, at the station of the Fitchburg Division of the Boston and Maine Railroad Co., at the Town House and at the Postoffice in Littleton Common seven days before the date hereof, as within directed.


JOHN A. SARGENT,


Articles and the Towns Action thereon:


Art. 1. To see if the Town will raise or will transfer from the W. P. A. appropriation a sum of money, and will appro- priate the same for repair of hurricane damage, for new planting and for other impovements in the Old Cemetery.


Voted to raise and appropriate three hundred fifty dol- lars ($350.00.) for repair of hurricane damage for new plant- ing and for other improvements in the Old Cemetery.


30


Art. 2. To determine whether and to what extent the Town will accept the provisions of Chapter 403 of the Acts of 1936 (General Laws Chapter 152, Section 69) permitting the town to extend and define the classes of persons to whom Workmen's Compensation protection shall be given.


Voted to accept the provisions of Chapter 403 of the Acts of 1936 to the extent that the terms "laborers, workmen and mechanics" as used in sections 69 to 75 inclusive of Chapter 152 of the General Laws (Ter. Ed.) shall include all other employees of the town, except members of the police or fire force, regardless of the nature of their work, and specifically all such other employees except the police or fire force, re- gardless of the nature of their work, as may be employed by the town on highway work to be done under contracts with the Commonwealth of Massachusetts.


Art. 3. To see if the Town will ratify and approve the purchase of Workmen's Compensation Insurance policies now and heretofore in effect.


Voted that the Town ratify and approve the purchase of Workmen's Compensation Insurance policies now and here- tofore in effect.


Art. 4. To see if the Town will vote to appropriate the balance of $70.21 from the Highway Fund, Chapter 500, Acts of 1938, provided by Chapter 2 of the Acts of 1939 for any of the purposes authorized by said chapter.


Voted that the Town do appropriate the balance of $70.21 from the Highway Fund, Chap. 500, Acts of 1938, as provided by Chapter 2 of the Acts of 1939 for any of the purposes authorized by said chapter.


Art. 5. To see if the Town will vote to appropriate from the Highway Fund, Chapter 498, Acts of 1938, the bal-


31


ance of $67.25 to be expended for the purpose for which it was originally intended.


Voted that the Town do appropriate from the Highway Fund, Chap. 498, Acts of 1938, the balance of $67.25 to be ex- pended for the purpose for which it was originally intended.


Art. 6. To see if the Town will vote to raise and ap- propriate the sum of Five hundred dollars for the use of the Water Department for the balance of the year.


Voted to raise and appropriate Five hundred dollars ($500.00.) for the use of the Water Department for the bal- ance of the year.


Art. 7. To se eif the Town will vote to revise or amend the present building law.


Voted that a committee of five be appointed from the floor the same to make a report to the next annual Town Meeting.


The following committee was chosen :


George E. Ford George W. Tooker Robert M. Lingham Harry L. Selfridge Herbert H. Howe


There being no more business to transact the meeting was disolved at 7:57 P. M.


WILLIAM CHANNNG BROWN, Town Clerk.


32


REGISTRARS OF VOTERS


The state wide verification of voting lists, made obliga- tory upon the Registrars of all Cities and Towns in the year 1939 by the Acts of 1938, Chapter 427, was provided for by your Registrars as outined on page 25 of the Annual Town Report of 1938.


Before the Act of 1938 took effect the Legislature of 1939 adopted a law which, in effect, postponed the verifica- tion proceedings to the years 1941 to 1943. This act is Chap. 450 of the Acts of 1939.


ALEXANDER H. McDONALD, Chairman, JAMES W. NEAGLE, ELIOT M. YOUNG WM. CHANNING BROWN, Town Clerk.


Board of Registrars.


33


VITAL STATISTICS, 1939


The purpose of publishing these returns is to discover error which may have crept into the Town records. Any one detecting such error will please consult the Town Clerk.


The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and registered hospital medical officers, applying thereof, with blanks for returns of births as required by law.


Further detail regarding these vital statistics may be obtained by consulting the Town Clerk.


BIRTH RECORDS


1939


Jan. 18 Robert Carleton Cousins Jr .- Robert C. and Shir- ley May (Emperor) Cousins.


Jan. 21 Dorothy Jane Robinson-John Nye and Edna May (Leavitt) Robinson.


Feb. 28 John Edward Eliades-John and Barbara (Da- vis) Eliades.


March 3 William Arnold Beresford-William Benjamin and Hester White (Hartwell) Beresford.


April 16 William Robert Piper Jr .- William R. and Mar- guerit (Dietrich) Piper.


34


May


13 Alyce Patricia Piper-Burton Ellsworth and Hil- da (Lund) Piper.


June 14 Mary Virginia Tobin-James Edward and Ha- zel Ethel (McNiff) Tobin.


June


27 Francis Haynes Lovejoy-Joseph Lenahan and Charlotte Frances (Pickard) Lovejoy.


July 1 Irene Ellen Pajari-Aarne Walter and Elene Louise (Watkins) Pajari.


July 3 Roger Phelps Berg-John C. and Alberta (Phelps) Berg.


Aug.


2 Jackson Hathaway Hopper -- Kenneth Edward and Susand (Hathaway) Hopper.


Aug.


3 Letitia Hamilton Kimball-John Adams and Pris- cilla (Stone) Kimball.


Aug. 10 Virginia Grace Edwards-Franklin Brooks and Virginia Ruth (Fletcher) Edwards.


Aug. 19 Harvey Russell Leighton-Arnold Chase and Dorothy (Gray) Leighton.


Oct. 4 Edward Adam Recke Jr .- Edward Adam and Winifred (Hirst) Recke.


Nov. 2 Linda Hazel Hunt --- Clifford Parkhurst and Alice Ella (Holmes) Hunt.


Nov. 10 Paula Claire Manion-Francis Joseph and Vir- ginia (Piper) Manion.


35


Nov. 18 Joan Elaine Croft-Albert W. and Mary C. (Frolio) Croft.


Nov.


28 Betty Alice Morris-Harry and Florence Ann (Blodgett) Morris.


Dec. 6 Jane Bancroft Landini-Andrew Humbert and Sylvia Bancroft (Priest) Landini.


Dec. 8 Ethel Ann Sauler-Arthur E. and Evangelino E. (Robichaud) Sauler.


Dec. 22 Stephen Tracy Eliades-Stephen and Martha Lois (Tracy) Eliades.


36


MARRIAGES RECORDED, 1939


1938


Dec.


3 William Leonard Goddard, Littleton Cynthia Anne Davis, Littleton


1939


Jan. 18 J. Robert Allen, Littleton Dorothy M. Hansen, Westford


Feb.


1 Leonard R. Warner, Ayer Gertrude R. Bartlett, Chelmsford


Feb. 4 Kusti Lingren, Littleton Elina Kaariainen, Littleton


Feb.


11 Harold T. Woods, Pepperell Bessie Lee Hayes, Tampa, Fla.


Feb.


18 J. Milton Jeffrey, Littleton Gertrude F. Ruane, Clinton


March 10 Francis W. Flagg, Littleton Dorothy Knott, Ayer


March 25 Kenneth Warren Duren, Carlisle Mable P. Larsen, Littleton


April 8 Edward Joseph Markofsky, Ayer Dorothy Agnes McQueen, Ayer


April 19 Harold E. Wesley, Littleton Elsie H. Ewing, Littleton


37


May 27 Allan Winthrop Low, New York City Elizabeth Winthrop Hersey, New York City


June


5 Warren C. Stanwood Jr., North Andover Helen C. Scanlon, North Andover


June


11 Stephen M. Hale Jr., Ayer Patricia A. Cook, Ayer


June


30 Donald Gay Wright, Sutton, N. H. Barbara Helen Michaud, Manchester, N. H.


July


1 Nils Herman Johnson, Westford. Margaret Caroline Weaver, Westford


July 8 Donald B. Prouty, Littleton Carey E. Tatro, Millbury


Aug. 19 Clifford Martin Isaacson, Waltham Mae Lavinia Nutting, Waltham


Aug. 26 Albert O. Holland, Rosell Park, N. Y. Helen Louise Karner, Littleton


Sept. 2 James W. Reed, Littleton Mary S. Shymonowicz, Maynard


Sept. 17 Charles Dyson, Boston Helen J. Horneman, Boston


Sept. 29 Ivan R. Harney, Littleton Marjorie M. Bennett, Bridgeport, Conn.


Oct. 2 William J. Nussbum, Concord, N. H. Virginia Fay Martin, Bedford


38


Oct. 7 Francis William Alling, Littleton Mildred Irene Richards, Westford


Oct.


15 Donald F. Leighton, Littleton Helen Margaret Lawton, Littleton.


Nov.


15 Earl Judson Spears, Somerville Barbara Leigh Farnham, Somerville


Dec.


23 Joseph L. Barber, Littleton Caroline D. Mckenzie, Cambridge


Dec.


25 Manuel Sousa, Newport, R. I. Alice Southerland, Ayer


Dec.


31 Harold Chester Goss, Barnard, Maine Elva Pearl Ellis, Groton


39


DEATHS RECORDED IN 1939


Date of Death


1939


Yrs. Mos. Days


Jan. 5 George E. White


70


6


23


Jan. 25 John Henry Leahy


75


Jan. 26 William John Smiley


70


10


Feb. 14 Charles Edwin Kimball


72


5


12


Feb. 25 Charles W. Mitchell


68


8 28


Mar. 23 Mary Alice Kimball


84


24


Mar. 30 Elizabeth Margaret Stephens


79


8


7


May 22 Arthur Russell Alexander


26


10


July 2 Harvey Antone Gravlin


54


6


4


July 3 Elmer P. Sargent


70


July 21 Florence Esdale


44


Aug. 19 Stedman Harry Stewart


66


11


2


Nov. 15 Harry Ernest Humphris


66


4


29


Nov. 19 Ethel Davis (Wright) Dodds


56


7


8


Nov. 19 Charles George Wright


80


10


7


Dec. 15 Michael (Rivezzo) Rivetts


58


. .


40


NON-RESIDENT BURIALS IN 1939


Date of Death


1939


Removal from


Yrs. Mos. Days


Jan. 18 Elizabeth A. Fletcher Somerville 73


Jan. 31 Erol G. Dary


Springfield 43 2


7


Feb. 10 Maynard Wheelock Barteaux,


Acton 60


8


1


Feb. 24 Ettie May Rice


Newton 61


11


17


April 8 William G. White


Millbury 69


8


1


April 28 Joseph W. Chamberlain Somerville


17


3


22


Aug. 29 George W. Golden


Cambridge 69


9


9


Sept. 10 Grace Evelyn Hartwell Somerville76


11 9


Nov. 20 Ellen M. (Houghton) Dodge Moorestown, N. J. 55


24


Respectfully Submitted,


WM. CHANNING BROWN,


Town Clerk.


41


HUNTING, FISHING AND TRAPPING LICENSES ISSUED BY THE TOWN CLERK IN THE YEAR 1939


Number of Licenses


54 Fishing at $2.00 each $108.00


39 Hunting at $2.00 78.00


17 Sporting (Fishing and Hunting at $3.25 each) 55.25


14 Minors and Females Fishing at $1.25 each 17.50


3 Sporting and Trapping (Citizens over 70 free)


1 Minors Trapping at $2.25 each 2.25


1 To Non-Residents Fishing (3 days) at $1.50 1.50


2 Citizens Trapping at $5.25 each 10.50


2 Duplicate at 50c each 1.00


Total Receipts $274.00


Paid to Division of Fisheries and Game $242.00


Town Clerk's fees, 128 licenses at 25c each


32.00


$274.00


42


DOGS LICENSED IN 1939


A


2 James S. Archer


$4.00


1 Stanley F. Conant 2.00


1 Conghlin Bros. 2.00


1 Phanuel B. Covell 2.00


1 Robert E. Cozzens 2.00


1 Alice S. Babcock 2.00


1 Lilla E. Bamford 2.00


1 Arthur R. Barker 2.00


1 Louise C. Barker


2.00


2 Richard T. Barrows


4.00


2 Kenneth M. Barteaux 10.00


1 Chester W. Bell


2.00


1 John C. Berg


2.00


1 Henry Berggren 2.00


1 Adelaide J. Blood 5.00


1 Clifford W. Bouffard 2.00


1 George M. Brown 2.00


1 Hobert L. Brown 2.00


1 Lois M. Brown 5.00


1 Betty G. Bullerwell 2.00


1 H. D. Burke 5.00


1 William H. Burnham 2.00


C


1 Harold N. Caldwell 2.00


2 Frank Cautino 4.00


1 Walter R. Chaffee 5.00


1 Mrs. J. W. Chaplin 2.00


3 Louis J. Chase 6.00


1 Ernest S. Childs 2.00


1 James D. Christie 5.00


1 N. Clark 2.00


1 Charles F. Clish 5.00


1 Robert C. Cobb 2.00


1 Holland Coffin 2.00


1 Havelock Armour 2.00


B


3 Roland D. Crook 12.00


1 William D. Crory 5.00


1 Carlton Crothers 5.00


D


1 Gladys Dale 2.00


1 Mary L. Davis 2.00


1 Richard W. Dobbs 2.00


1 Chester T. Dolan 2.00


1 William J. Downing


5.00


2 Dana W. Drury 4.00


1 George H. Dustin 2.00


E


1 E. Brooks Edwards 2.00


1 Franklin B. Edwards 2.00


1 Stephen J. Eliades 2.00


1 Elsie H. Ewing 2.00


1 W. Henry Ewing 2.00


F


1 Gilbert T. Finch 2.00


1 Francis W. Flagg 5.00


1 Elmer W. Fletcher 2.00


1 Paul D. Fletcher 2.00


1 Sherman C. Frost 2.00


1 H. Flint Furbush 2.00


43


G


1 Alfred F. Glavey 2.00


1 Victor Gray 2.00


1 Wendell O. Greenlief 2.00


1 Alexander Gregory 5.00


1 Ralph Griffin 5.00


1 Clarence H. Lingham 5.00


1 Robert M. Lingham 2.00


1 Philip B. Litchfield 5.00


1 George E. Loring 2.00


2 Charlotte F. Lovejoy 10.00


2 Aaron Lund 4.00


1 John Lund 5.00


H


3 Leslie A. Hager 12.00


1 Virgina M. Hall 2.00


1 Ethel V. Hansen 2.00


1 George M. Hartwell 2.00


1 Frank G. Healy 2.00


1 Fred S. Hill 2.00


1 Kenneth E. Hopper 2.00


1 Frank Lawton Houde 2.00


1 Dianne E. Hosmer 2.00


1 Harry E. Humphriss 2.00


1 Alton H. Hunt, Jr. 2.00


1 Everett L. Hurtle 2.00


1 Warren B. Hutchinson 2.00


J


1 Carl G. Johanson 5.00


1 R. O. Johns 5.00


1 Joseph E. Johnston 2.00


K


1 E. Rue Karner 2.00


2 John H. Kimball 4.00


2 Priscilla S. Kimball 4.00


L


1 Mrs. Teresa R.


Landano 2.00


2 Charlotte W. Leahy 4.00


1 Mary J. Leahy 2.00


2 J. H. D. Whitcomb 7.00


1 Kusti Lindgren 2.00


M


1 W. J. Mahoney 2.00


1 Mrs. Katherine E. Manniou 2.00


1 W. D. Marquedant 2.00


1 John A. Martin 2.00


1 William G. Maxwell 2.00 1 Mrs. Eva L. Maynard 5.00


1 Roswell E. Maynard 5.00


1 James L. McClellan 2.00


1 Francis McGovern 5.00


1 James McManus 2.00


1 Carlton C. Mead 2.00


1 Justin G. Merrill 2.00


1 George A. Millett 2.00


1 Eleanor L. Mitchell 2.00 1 Maude F. Mitchell 2.00


1 Mrs. Thomas Monahan 2.00


2 Carroll L. Montgomery 7.00


1 Warren F. Moore 5.00


1 Peggy Ann Moran 2.00


1 William F. Mullin 2.00


N


1 James W. Nixon 5.00


1 James Edward Nolan 2.00


1 Teddy Nolan 5.00


O


3 Parkinson Oddy 9.00


1 Adelaide F. Odell 2.00


1 Norman P. Ohlsen 2.00


44


1 James A. Stuart 2.00


1 Joseph P. Sullivan 2.00


1 Thomas W. Symons 2.00


2 Maria Pacy 10.00


1 Nicholas Pacy 5.00


3 Ashley H. Pickard 12.00


1 Jennie E. Powers 5.00


1 Josephine A. Prescott 5.00


1 Edwin H. Priest 5.00


1 Katherine L. Proctor 2.00


1 Langdon Prouty 2.00


1 Lillian M. Prouty 5.00


T


1 Leo Taylor 2.00


1 Ralph W. Thayer 2.00


1 James E. Tobin 2.00


2 John P. Tobin 7.00


1 William S. Tobin, Sr. 2.00


1 George W. Tooker 5.00


R


1 James Rivetts 2.00


1 A. Eugene Robbins 2.00


1 Emily L. Roberts 2.00


1 Jane P. Roberts 2.00


1 Mrs. Nathan A. Roberts


2.00


1 Ernest H. Robinson 2.00


1 John N. Robinson 2.00


1 Edgar J. Rouillard 2.00


2 James A. Rowse 4.00


S


1 Bennett Sanderson 2.00


1 Arthur E. Sauler 5.00


1 Fred L. Selfridge 2.00


2 Paul R. Selfridge 4.00


1 Walter C. Sheain 2.00


1 Glenoa E. Shedd 2.00


1 Dorothy R. Sheridan


5.00


1 James E. Wilson 2.00


1 Walter Wilson 2.00


1 Dwight H. Witty 2.00


1 Irving E. Smith


2.00


1 Florence F. Wood 2.00


3 Fred W. Wood 9.00


4 George E. Wood 8.00


1 Harry A. Spinney


2.00


1 Lucy I. Wood 2.00


1 Roy Steveley 2.00 2 Marion T. Woodworth 4.00


1 Joseph E. Stimpson 2.00 1 Edward J. Wright 2.00


1 Gertrude W. Stone 2.00


U


1 Nancy Upton 2.00


W


2 Hugh E. Water 10.00


1 Pamelia G. Webber 5.00


1 B. W. Webster 2.00


1 James H. Wescott 2.00


1 Edmund D. Wesley 2.00


2 Olaf Westby 4.00


1 Edward N. Whitcomb 2.00


1 Josephine R. Whitcomb 5.00


1 Oliver A. Whitcomb 2.00


1 Hugh A. White 2.00


1 Charles G. Whiting 2.00


1 Herbert E. Whitney 2.00


1 Herman Willey 5.00


1 Katrina Sibley


2.00


1 Charles D. Smith


2.00


1 J. Munroe Smith


2.00


1 Walter T. Speirs


2.00


1 Raymond E. Wright 2.00


45


P


Y


2 Charles H. Yapp 4.00


4 George A. Yapp 11.00


1 Edna H. Young 2.00


Z


1 Carl H. Zander


5.00


No. Dogs Licensed


1 Ralph W. Thayer 2.00 (This dog licensed twice, in January and again in June) 1 Mrs. Teresa R. Landano


Total Am't Received $619.00


Number of Males, 127 at $2.00 $254.00


Number of Females, 55 at $5.00 $275.00 Number of Spayed Females, 45 at $2.00 90.00


Licenses issued, 227. Total Receipts $619.00


Deduct Clerk's fees, 227 at $.20 each 45.40


Remitted to Town Treasurer and by him sent


to The Treasurer of Middlesex County $573.60


NOTICE


All dog licenses here listed expire March 31, 1940.


Dogs must be licensed on or before April 1st or the owners or keepers thereof are liable to a fine.


The law applies to all dogs three months old or over, regardless of time of year ownership is acquired.


No tax bills are sent to owners of dogs.


Wm. CHANNING BROWN, Town Clerk.


46


REPORTS OF THE TRUSTEES, TREASURER AND LIBRARIAN OF THE


REUBEN HOAR LIBRARY


17


NASHOBAN


PLAN


OF THE


TOWN OF LITTLETON


MASSACHUSETTS


FOR THE


YEAR ENDING DECEMBER 31, 1939


TRUSTEES OF THE REUBEN HOAR LIBRARY and of the


HOUGHTON MEMORIAL BUILDING


REV. JOHN H. WILSON


MISS FANNIE A. SANDERSON MR. E. FOSTER KIMBALL MR. CLEMENT S. HOUGHTON


MR. WALTER H. TITCOMB


REV. EDWARD REIGHARD REV. IRA J. MARTIN


MR. LANGDON PROUTY


48


REPORT OF THE TRUSTEES OF THE REUBEN HOAR LIBRARY AND OF THE HOUGHTON MEMORIAL BUILDING


The Trustees of the Reuben Hoar Library and of the Houghton Memorial Building herewith present their annual report.


The following officers were elected to serve for the year :


Chairman: Rev. John H. Wilson.


Secretary : Miss Fannie A. Sanderson. Treasurer: Mr. E. Foster Kimball. Appointments were made as follows: Librarian: Miss Margaret E. Thacher. Assistant Librarian: Miss Katherine Proctor Janitor : Mr. William H. Houde.


But one change has taken place in the membership of the board. Mr. Langdon Prouty was elected to serve as Trustee, due to the resignation of Mr. Frank B. Priest. At the March meeting it was voted that the following letter be sent to Mr. Priest :


My dear Mr. Priest :-


With sincere regret the Trustees of the Reuben Hoar Library and of the Houghton Memorial Building learned of your retirement from the membership of the board, and they wish to express an appreciation of your loyal and valued service throughout your term of office.


49


They would place on record a recognition of your special service as Treasurer for a number of years, and of your ever ready attention to the many incidental details which have tended to promote a finer institution.


Altho you are severing your connection with the library in an official capacity, they feel assured that you will always hold a vital interest in its welfare.


Yours Sincerely, FANNIE A. SANDERSON, Secretary of Board of Trustees.


Littleton, Mass. March 1, 1939.


With the exception of July and August, monthly meetings have been held to consider matters of vital importance to the library.


The attention the library grounds have received, the new painting of the flagpole, and the evergreen planting near the basement entrance generously given by the Garden Club, have much improved the exterior of the Library. And it is hoped that the interior may receive necessary repairs in the near future.


In June the librarian attended stimulating meetings of the New England Regional Library Association in Portsmouth, N. H., during a three day session; also, in November she attended the Convention of the State Library Association in Boston.


It will be of interest to the reading public that on the first and third Thursdays until May 16 at 3:30 P. M., over Station WBZ, library discussions will be on the air by courtesy of the Mass. Library Association covering books on poetry, novels, plays, tales, authors and kindred subjects.


50


The slogan for "Good Book Week" was "Books Around the World." New books were exhibited and through the kind- ness of local collectors, dolls representing twenty-three coun- tries were displayed.


Grades IV, V and VI visited the library with their teachers and after an inspection of the books, the librarian gave a short talk to each class on the history of the library. Printed folders with suggestions for summer reading were circulated, also lists of books especially helpful to parents. In the local papers occasional lists of new books were published.


When the first parent group meeting was held in the library under the direction of Rev. Ira G. Martin, 3d, the libra- rian, gave an understanding talk on children's literature for ages between the first and sixth grades exhibiting books men- tioned.


The new set of the "World Book Encyclopedia" has been purchased and the old set has been temporarily loaned for use in the sixth grade.


The new set of the "World Book Encyclopedia" has been purchased and the old set has been temporarilly loaned for use in the sixth grade.


The Trustees are pleased to record that three new vol- umes have been added to the genealogical collection this year :


"The Whitcomb Family in America," by purchase.


"The Robert Proctor Family," by purchase.


"Memorials of the Descendants of William Shattuck," written in 1855 by Lemuel Shattuck and given by Dr. George Cheyne Shattuck.


Of marked interest was the display of rare shells collected in Florida and loaned to the library by Mrs. Roland Houghton.




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.