USA > Massachusetts > Middlesex County > Acton > Town annual reports of Acton, Massachusetts 1946-1950 > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44
Voted: To pass over the article.
Art. 19. To see if the town will authorize the Selectmen to convey by deed to Caroline A. Taylor the rights of the town in a certain parcel of land known as the "Old School House Lot" situated between her property and School Street, South Acton, or act anything thereon.
Voted: To authorize the Selectmen to convey by deed to Caroline A. Taylor the rights of the town in a certain parcel of land known as the "Old School House Lot" situated between her property and School Street, South Acton.
Art. 20. To see if the town will vote to transfer the sum of $270.00 from the Surplus Revenue Account to the Police Department, to provide for a full time officer and an increase in salary for the Chief of Police or act anything thereon. (Petition of James H. Connolly and other citizens.)
Voted: That the sum of $270.00 be transferred from the Surplus Revenue Account to the Police Department and that the Selectmen be hereby instructed to increase the salary of the Chief of Police to $2600.00 per year, and that his salary increase be retroactive to December 1, 1946, and that the Selectmen be further instructed to appoint another full time officer at a salary of $42.00 per week.
Voted: To adjourn.
39
STATE ELECTION HELD NOVEMBER 5, 1946
R .- Republican
D .- Democratic
S.L.P .- Socialist Labor Party
P .- Prohibition
Pct. 1 Pct. 2 Pct. 3 Total
Whole number of ballots cast
423
438
448
1309
Governor
Robert F. Bradford, R.
358
341
368
1067
Maurice J. Tobin, D.
60
93
77
230
Horace I. Hillis, S.L.P.
1
0
0
1
Guy S. Williams, P.
0
0
0
0
Blanks
4
4
3
11
Lieutenant Governor
Arthur W. Coolidge, R.
350
339
362
1051
Paul A. Dever, D.
67
94
82
243
Alfred Erickson, P.
1
0
0
1
Francis A. Votano, S.L.P.
2
1
0
3
Blanks
3
4
4
11
Secretary
Frederic W. Cook, R.
373
362
384
1119
Benedict F. FitzGerald, Jr., D.
43
69
56
168
Malcolm T. Rowe, S.L.P.
2
2
0
4
Blanks
5
5
8
18
Treasurer
Laurence Curtis, R.
350
338
362
1050
John E. Hurley, D.
61
88
76
225
Lawrence Gilfedder, S.L.P.
3
1
0
4
Charles E. Vaughan, P.
1
0
0
1
Blanks
8
11
10
29
40
Pct. 1 Pct. 2 Pct. 3 Total
Auditor
Thomas J. Buckley, D.
70
109
103
282
Russell A. Wood, R.
341
316
330
987
Pearl J. McGlynn, S.L.P.
1
1
0
2
Robert A. Simmons, P.
2
1
14
17
Blanks
9
11
1
21
Attorney General
Clarence A. Barnes, R.
357
347
365
1069
Francis E. Kelly, D. .
52
75
70
197
William F. Oro, S.L.P.
2
0
1
3
Howard B. Rand, P.
1
0
2
3
Blanks
11
16
10
37
Senator in Congress
Henry Cabot Lodge, Jr., R.
355
352
365
1072
David I. Walsh, D.
61
77
80
218
Henning A. Blomen, S.L.P.
1
1
0
2
Mark R. Shaw, P.
1
0
0
1
Blanks
5
8
3
16
Congressman-Fifth District
Oliver S. Allen, D.
37
44
50
131
Edith Nourse Rogers, R.
375
386
392
1153
Harriet Slade, P.
4
1
0
5
Blanks
7
7
6
20
Councillor-Third District
Francis J. Callahan, D.
44
63
65
172
Otis M. Whitney, R.
369
360
365
1094
Blanks
10
15
18
43
Senator-Fifth Middlesex District
Richard I. Furbush, R.
374
373
382
1129
Frank J. Gaziano, D.
35
49
52
136
Blanks
14
16
14
44
41
Pct. 1 Pct. 2 Pct. 3 Total
Representative in General Court-Eleventh Middlesex District
John H. Valentine, R.
382
378
396
1156
Blanks
41
60
52
153
District Attorney-Northern District
John F. Kelley, D.
54
81
82
217
George E. Thompson, R.
356
340
353
1049
Blanks
13
17
13
43
Clerk of Courts-Middlesex County
John F. Ferrick, D.
51
65
63
179
Frederic L. Putnam, R.
357
351
369
1077
Blanks
15
22
16
53
Register of Deeds-Middlesex Southern District
John J. Butler, D. .
56
71
73
200
Albert T. Gutheim, R.
351
338
353
1042
Blanks
16
29
22
67
County Commissioner-Middlesex County
Thomas B. Brennan, D.
56
69
78
203
Melvin G. Rogers, R.
355
344
353
1052
Blanks
12
25
17
54
County Commissioner-Middlesex County (To fill vacancy)
Edwin O. Childs, R.
384
375
399
1158
Blanks
39
63
49
151
Question 1 .- Old Age Pension Fund
Yes
96
91
121
308
No
216
209
207
632
Blanks
111
138
120
369
42
Pct. 1 Pct. 2 Pct. 3 Total
Question 2 .- Labor Union Statement of Accounts
Yes
233
232
262
727
No
81
74
69
224
Blanks
109
132
117
358
Alcoholic Beverages-Whisky & Rum
Yes
110
166
134
410
No
271
225
262
758
Blanks
42
47
52
141
Wines & Beer
Yes
127
171
146
444
No
252
211
234
697
Blanks
44
56
68
168
Package Store
Yes
237
217
245
699
No
161
164
158
483
Blanks
25
57
45
127
Pari-Mutuel System-Horse Races
Yes
149
190
182
521
No
212
188
184
584
Blanks
62
60
82
204
Pari-Mutuel System-Dog Races
Yes
122
157
133
412
No
219
192
204
615
Blanks
82
89
11
282
Jury Service by Women
Yes
196
211
220
627
No
150
127
122
399
Blanks
77
100
106
283
43
Pct. 1 Pct. 2 Pct. 3 Total
Retirement System
Yes
197
207
223
627
No
128
84
94
306
Blanks
98
147
131
376
Recount Dec. 6, 1946-State Election Lieutenant Governor and State Auditor
Whole number of ballots cast
423
438
448 1309
Lieutenant Governor
Arthur W. Coolidge, R.
349
338
364
1051
Paul A. Dever, D.
70
94
82
246
Alfred Erickson, P.
1
0
0
1
Francis A. Votano, S.L.P.
1
1
0
2
Blanks
2
5
2
9
Auditor
Thomas J. Buckley, D.
72
109
103
284
Russell A. Wood, R.
338
317
332
987
Pearl J. McGlynn, S.L.P.
1
1
0
2
Robert A. Simmons, P.
1
1
2
4
Blanks
11
10
11
32
44
TOWN CLERK'S REPORT
BIRTHS
Whole number recorded 79
Born in Acton
1. Mixed Parentage
5
Males
43
Native Parentage
72
Females
36
Foreign Parentage
2
MARRIAGES
Whole number recorded 43
Resident of Acton
49
Resident of other places
37
DEATHS
Whole number recorded 28
Resident of Acton 26 Resident of other places 2
Occurring in Acton 18 Occurring in other places 10
Average Age in years, 74
HARLAN E. TUTTLE
Town Clerk
BIRTHS REGISTERED IN 1946
Date
Place
Name of Child
Feb. 17 Concord
May 15 Concord
Sept. 18 Concord
Ballard, Mark
July 29 Concord
Bateson, Bonnie Marie
July 19 Melrose
Bean, Donald Ross
Aug. 25 Concord
Bowers, Madeline Merle
Mar. 20 Concord
Brown, Judy Ann
July 3 Concord
Chernak, Nancy Dorothy
May 10
Concord
Cobleigh, Grace Veronica
Jan. 26 Lowell
Cornwall, Stephen Paul
Sept. 13
Concord
Cronin, Charles William, Jr.
May 3 Concord
Davis, Linda Beverly
Aug. 20 Concord
Day, Harold Edward, Jr.
Dec. 6
Concord
Decker, Wayne Arthur
Feb. 27
Boston
Duston, John Stafford
Nov. 7 Concord
Espie, Sandra Lee
Aug. 25 Concord Feltus, Stephen Arthur
Dec. 18 Concord Fitzsimmons, Nancy June
Oct. 29 Concord French, Beulah Hazel
Nov. 6 Cambridge Gates, Donald Philip
Oct. 21 Concord Granburg, Brenda Ann
Name of Parents
Abbt, Kenneth Walter Andersen, Jean Cheryl
Frederick W. and Florence C. Olson James M. and Margaret P. Carson Walter M. and Catherine F. Stanwood Robert D. and Madeline F. Curley Malcolm R. and Lillian V. Knight Lloyd K. and Natalie M. Munsie Edmond B. and Madeline A. Granberg Wasil and Dorothy I. Moore William L., Jr. and Grace M. Smith Paul C. and Adelaide Garthe Charles W. and Shirley R. Durand Warren L. and Ethel A. Fitzgerald Harold E. and Florence A. Fisher James A. and Dorothy I. O'Toole Charles H. and Margie M. Stafford James E., Jr. and Lucy J. Crocker Donald O. and Ruth V. Wilde Ervin E. and June S. Bartlett James H., Jr. and Genevieve J. Zdunczyk James N. and Virginia A. Fowler Alfred O. and Phyllis Stuart
45
-
Date
Place
July 16 Concord
Jan. 20
Cambridge
Dec. 21 Concord Hall, Eleanor Ruth
Dec. 23 Concord
Hammond, Cheryl Theresa
Aug. 3 Concord
Hatch, David Allen
Jan. 27 Concord
Hayward, Amber Jane
Nov. 30 Concord
Heyliger, Diane Pauline
July 7 Concord
Hollowell, Norman Everett, Jr.
Oct. 17 Concord
Jenks, Albert Thomas
May 29 Concord June 9 Concord
Johnson, Beverly Elaine
Johnson, Kenneth Bradford
Apr. 11 Concord
Jones, Grace Ann
June 30 Concord King, William James
Aug. 6 Concord
Knight, June Wynell
Dec. 2 Concord I eBoeuf, David Bruce
June 22 Concord LeClerc, Marilyn Rita
June 14 Lowell
Lehtinen, Gladys Jane
Oct. 13 Concord Lowd, Shirley Ann
Nov. 1 Concord Lowden, Theron Giles
Dec. 8 Medford MacLeod, Linda Gail
Mar. 20 Concord MacRae, Bonnie Louise
Mar. 25 Cambridge MacRae, James Ralph
Name of Child
Grandine, Jonathan Rouillard Hale, Jeanne
Name of Parents
Joseph D., 2nd and Florence Rouillard Eugene and Eileen Callanan Arthur L. and Ruth E. Westby Irving W. and Patricia M. Sherry Harold F. and Helen E. Piecewicz Russell D. and Barbara P. Patterson Frederick T. and Evelyn Davis Norman E. and Margaretta Lawrence Porter G. and Mabel J. Ogilvie William A. and Maxine Gray Henry A. and Ella M. Christofferson Francis W. and Frances H. Kugima Howard F. and Zita W. Langan Francis J. and Helen R. Paul Harold J. and Alberta J. Barker Conrad E. and Edith G. French Edward A. and Susan L. Flaherty William and Winnie Mikkonen Edward E. and Florence E. Harriman Theron A. and Mary E. Ricker Roderick D. and Myrna J. Cooke Austin D., Jr. and Marion E. Laird Charles M. and Iris Ruggles
46
Sept. 16 Concord
Johnston, Noreen Frances
Date
Place
Dec. 26 Boston
July 20 Boston
June 13 Concord
July 29 Concord
Mitchell, Donna Frances
Nov. 28 Waltham
June 15 Boston
Moore, Cheryl Navin, Rosalind Lee Nedza, Diane Linda
Nov. 29 Concord
July 31 Concord O'Neil, Mary Brenda
Sept. 10 Concord
Palmer, James Francis
Oct. 9
Concord
Paradis, Vincent Arthur, Jr.
May 30 Concord Pfeiffer, Herman George Jacob
July 14 Concord
Powderly, Ethel Rita
Sept. 12 Ayer Prindle, Frederick Elden
Jan. 26 Concord
Putnam, Bruce Eugene
Dec. 8 Concord
Ratta, Jeffrey Lyn
Sept. 24 Concord
Reill, James Richard
Nov. 30 Concord
Rice, Joan Lois
Sept. 9 Concord
Roberts, Lawrence Reeder
Apr. 19 Concord
Schofield, Clifford Pasquale
Jan. 23 Cambridge
Simpson, Karen Anne
Feb. 18 Concord
Slayton, Julie
Oct. 28 Concord Stevens, Barry Emerson
Aug. 17 Concord
Swett, William Weston
Name of Parents
William L. and Mary Scudder Carroll E. and Barbara Jenks William N. and Doris L. Branch Donald F. and Jean M. Thurston John E., Jr., and Corinne Widtfeldt Thomas R., Jr. and Helen L. Adams Stanley A. and Katherine F. Hayes Richard J. and Gertrude M. McVey Francis J. and Doris E. Rickbeil Vincent A. and Elizabeth E. Sheehan Herman F. and Elisabeth K. Hoess Richard D. and Rita B. Dunivan Marshall E. and Annebelle M. Hopkins Ervin D. and Adelaide Christofferson Frederick L. and Lucy E. Hodder Julius A., Jr., and Stella David Benjamin F. and Hazel E. Graves Nathan A., Jr. and Alice Franklin Henry L. and Rose Ruggiero Ernest and Ethel K. Betts Norman T. and Louise Carney Walter A. and Priscilla H. Bean Millard M. and Gladys M. Tobin
47
Name of Child.
Marshall, Charles Scudder
McPhee, David James
Meppen, Philip Arthur
Date Place
Oct. 23 Concord
May 9 Concord
Aug. 1 Concord
June 15 Concord
Troupe, Russell Waine
Aug. 30 Concord
Aug. 5 Concord
Vincent, John Henry Von Seeger, Marlene Kay Whitcomb, Alan Millard
Feb. 19 Medford
Jan. 19 Concord
White, David Gordon
Apr. 25 Concord
Willett, Frederick William, Jr.
Sept. 26 Concord
Willett, William Robert
June 20 Boston
Name of Child
Sweatt, Ronald Burnett Thatcher, Patricia Diane Tolman, Lucius Clark
Zimmerman, Georgia Allen
Name of Parents
Safford P. and Olive E. Lisle Leo F. and Rita L. Herlihy Lucius C. and Helen A. S. Piuto James and Marie I. Bengtson John J. and Ellen J. Groneng Gerald ard Anne C. Eby Brewster P. and Zilliah E. Gates Walter C., Jr. and Irene G. Fredenburg Frederick W. and Kathleen W. Johnston Robert G. and Helen M. Larsen Gilbert S. and Florabelle J. Carpenter
48
MARRIAGES REGISTERED IN 1946
Date Oct. 20 Acton
Place
June 1 Sudbury
Braman, Clarence E. Butterworth, Pauline E.
Bulette ,Henry F.
W. Acton
S. Acton
S. Acton
Acton
Jan. 5 Wakefield
Oct. 16 Charlestown
Jan. 14 Keene, N. H.
Oct. 26 Worcester
Nov. 17 W. Acton
Mar. 2 W. Concord
July 5 S. Acton
Dudley, Richard S.
Higgins, Alice
Residence
Acton Acton
Acton
Maynard
Nov. 9 S. Acton
June 30 Newton
Bursaw, E. Wilson
Farley, Sonya
Charter, Franklin H.
W. Acton Greenwood
Jones, Elizabeth
Clark, Wallace T.
McNeil, Goldie E. (King)
Cobleigh, William L., Jr.
S. Acton
Smith, Grace M.
S. Acton
Coleman, John L.
Worcester
Haggerty, Kathleen Costello, John H.
Acton Boston
Towler, Mary E. (Enneguess)
S. Acton
Cullinane, Cornelius C.
S. Acton
Jeffrey, Margaret
Acton Stow S. Acton
49
S. Acton Charlestown
Reed, Jane
Name Bradbury, Ollin R.
Leusher, Thelma E.
Date Place Aug. 25 Boxborough
Jan. 4 Stow
Feb. 26 Acton
Mar. 2 Southbridge
Aug. 18 Boston
Aug. 25 Acton
Sept. 14 W. Acton
June 6 W. Acton
Feb. 16 Acton
Apr. 13 Reading
Apr. 28 Acton
Name
Erkkinen, Paavo J. Nichols, Vieno E. (Maki) Feltus, Robert J. Bretemps, Frances C. Fitts, George L., Jr.
Beach, Marion F.
Glynn, Forrest B.
Durkin, Katherine A.
Godfrey Carl R.
Curry, Elsie M.
Hayes, Arthur J.
Feehan, Alice M.
Hersey, Reuben W.
Tate, Eleanor L.
Hogan, Edward J.
Weaver, Margueritte D.
Hogue, Orin E., Jr. Lowe, Emeline M. Hollowell, Harry M. Sullivan, Jean B. Inferrera, Domenic A. Joyce, Claire N.
Residence
Boxborough S. Acton W. Acton Stow Concord, N. H. W. Acton S. Acton
Southbridge
W. Acton Roslindale
S. Acton S. Acton
Hingham
W. Acton
S. Acton S. Acton
Portland, Maine Boxborough N. Acton Reading
Concord Concord
50
Date
Place
Jan. 12 Maynard
Jan. 29 W. Acton
Feb. 22 Waltham
Sept. 30 Manchester, N. H.
Nov. 23 Acton
Dec. 22 Acton
Feb. 16 Worcester
June 16 Ashland
Oct. 12 S. Acton
July 27 Littleton Oct. 19 Maynard
Name
Johnston, Francis W. Kugima, Frances H. LaTulippe, Harold James Hargett, Roxie L.
Liebfried, Walter H. Fisher, Virginia F.
Macentee, Henry J.
Schofield, Theresa G.
Magnuson, Gardner E.
Curtis, Dorothy I.
Mentzer, Francis G., Jr.
Dagenais, Beverly J.
Mitchell, John Jones, Marjorie L. Mulhall, William P. Hamm, Iris A.
Pederson, George Reed, Marjorie F.
Pederson, Ingvald Rouillard, Blanche
Pekkala, Wilfred W. Yarnell, Margaret M.
Residence
S. Acton Maynard W. Acton
W. Acton Acton Waltham
Lowell
S. Acton
Cambridge
N. Acton
Bolton
Acton Worcester S. Acton Ashland Acton Acton
S. Acton
Acton Maynard Stow Acton
51
Date
Place
Jan. 15 Acton
Aug. 14 Boston
Dec. 15 Boston
June 9 Acton
Aug. 31 Acton
June 4 Acton
Sept. 7 W. Concord
July 9 Acton
Jan. 7 S. Acton
Dec. 21 Boston
Name
Peters, David J. Fairweather, Hazel Richardson, Paul I. Lavender, Tenette Robblee, John K. Rifford, Jeanette I. Rowe, Harley E. Farr, Lois M.
Sprague, Walter W.
White, Phyllis K. Sweeney, Daniel J.
Joyce, Lucy Ann Sweeney, Paul J. Howell, Barbara A. Tuttle, Winslow H. Mulrooney, Monica M. Vincent, John J. Andersen, Ellen (Groneng) Wamboldt, Hubert O. Fishburn, Ann
Residence
Boxborough W. Acton W. Acton Texarkana, Arkansas Stow W. Acton
Skowhegan, Maine Gainsville, Florida Saugus
W. Acton
W. Acton
Boxborough
W. Acton
Acton
Boston
Boston
N. Acton
N. Sudbury
W. Acton
Boston
52
53
Deaths Registered in 1946
Date
Name
Y. M. D.
Nov. 21
Anderson, Hilda (Annala)
71
8
5
July 18 Bean, Forrest E.
68
6
6
Nov. 6 Best, George C.
58
6
2
Feb.
9 Billings, Fred W.
76
1
7
Oct. 18
Booker, William H.
76
5 13
Apr. 11 Brill, Frederick E.
72
3
11
June 10
Chaffin, Nancy Q.
82
9
19
Mar. 13
Coughlin, Mary W.
81
11
18
Apr. 2 Dusseault, Mildred (Mills)
73
4
22
Aug. 10
Evans, Joseph W.
85
5
28
May 22
Frazier, Alexander L.
56
2
3
May 8 Fullonton, Robert F.
6
6
13
July
12
Gilbert, Kathleen C.
1
9
24
Feb.
3 Gray, Herbert A.
83
7 6
July
26 Holt, Mary C.
86
5
12
Jan.
25
Houghton, Martha I.
81
1
0
July
24
Murphy, John F.
80
0
0
July 23
Nelson, Christine (Anderson)
78
3
27
July 16 Perkins, Albert H.
81
5
0
Oct. 28
Perkins, Levi W.
68
3
24
Jan.
30
Putnam, Bruce E.
0
0
4
Jan.
9 Robbins, Lelia A.
92
0
0
Apr. 9 Rowe, Henry L.
40
5
6
Feb. 18 Schmitz, Edward F.
81
2
10
Mar. 25
Sims, Alice M.
63
10
26
June 1 Tarbox, Georgianna M. (Branscomb)
64
2
8
June 7 Wise, Edward J.
50
5
13
Jan. 12
Worcester, George W.
86
11
2
NON-RESIDENT BURIALS IN 1946
Date of Death
Name
Age Y. M.
D.
Place of Death
Place of Burial
Dec. 8
Allbee, Violetta M.
74
2
24
Winchester, Mass.
Apr. 4 Baltzor, Sylvester S.
84
10
3 Somerville, Mass.
Mar. 10 Beebe, Dee
76
2 2 Flushing, N. Y.
Nov. 21
Campbell, Sara A.
56
11
28 Brockton, Mass.
Aug. 22 Clark, Fred E.
54
11
5 Worcester, Mass.
Oct. 3
Farrar, Mabel A.
75
2
26
Somerville, Mass.
July 17
Gates, Hiram E.
82
4
12 Brattleboro, VtV.
Mar. 28
Grangec, Ernestine
27
0
0
Waltham, Mass.
June 10
Hebert, Lois
7
0
0
Natick, Mass.
Jan.
3
Horslin, Delia M.
84
4
0
Cambridge, Mass.
Woodlawn Mt. Hope Woodlawn
Jan. 29
Jonasson, Sophia
88
0
0 Boston, Mass.
Jan. 21
Jones, Walter S.
67
0
0
Worcester, Mass.
Mt. Hope
Jan. 28
Mead, Elizabeth A.
64
2
15
Providence, R. I.
Mt. Hope
Sept. 13
Morehouse, Charles F.
87
7
8 Wakefield, Mass.
Woodlawn
Nov. 15
Parker, Herman W.
75
9 23 Stoneham, Mass.
Woodlawn
July 30 Petterson, Amanda
79
6
24
Roxbury, Mass.
Woodlawn
June 1 Pierce, Frank S.
85
0
0
Jamaica Plain, Mass.
Woodlawn
Apr. 9 Proctor, Flora E.
76
5
26
Hanover, Mass.
Woodlawn
Nov. 8 Spinney, Gaylon
60
0
0 Dorchester, Mass.
Woodlawn
Sept. 10
White, Bertha F.
72
0
0 Roxbury, Mass.
Woodlawn
Mt. Hope Woodlawn Woodlawn Woodlawn Mt. Hope Woodlawn Mt. Hope Mt. Hope
54
55
List of Persons Having Dogs Licensed in 1946
Owner
Tag No.
Owner
Tag No.
Frederick Tuttle
1
Avis Kroon 37
Raymond Hatch
2
Edward L. Forbes
38
Robert A. McAdo
3
Edward L. Forbes 39
Roger Mason 4
Franklin Shores
40
Geraldene C. Prentiss
5
Jeanette Rifford 41
Pauline Bursaw
6
John J. Onslow
42
Hazel Hughes
7
Mildred Gallant
43
A. A. Steele
8
Albert M. Nickerson
44
Robert M. Bowen
10
Harold J. Hennelly
46
Gertrude Stiles
11
Cecile Coles
47
George W. Newton
12
Edwin A. Hall
48
Alden C. Flagg, Jr. 13
Edwin A. Hall
49
Mary H. Lothrop
14
Wm. D. Tuttle, Jr.
50
Thomas B. Smith
15
William S. Jones
51
Thomas B. Smith
16
H. J. Schnair
52
Richard Peterson
17
Lloyd Priest
53
Benjamin J. Ineson
18
Frederick T. Bird
54
Joseph F. Batchelder
19
Karl R. Jones
55
Mrs. J. A. Dingee
20
William Tillson
56
Joseph Grandine
21
Henry Tobin
57
Harold White
22
Oilva Eilertsen
58
A. Hazeltine Perkins
23
Carrie F. Wells
59
A. Hazeltine Perkins
24
Zillah Gates
60
Wm. N. Meppen 25
Phyllis W. Hartwell
61
Mildred Pope Moore
26
Joseph Perry
62
Mildred Pope Moore
27
Samuel A. Walsh 63
Samuel A. Walsh
64
Sina Waterhouse
29
Howard M. Hulbert
65
John Fisher
30
Howard M. Hulbert
66
Earl G. Morris
31
Claire Garceau
67
Gardner C. Ferguson
32
D. F. Hogan 68
David Lawson
33
Leonard A. Godfrew, Jr. 69
Jennie McClure
34
Stanley A. Drake 70
Lowell Cram
35
Herbert Pratt 71
Frank Greenough
36
Kay Graham
72
Robert M. Bowen
9
Albert M. Nickerson 45
Frances C. Day
28
56
Owner
Tag No.
Owner
Tag No.
Leo McCarthy
73
Francis B. Roche 112
Hilda Anderson
74
Walter W. Smith 113
Clifford A. Schofield 75
Ormal S. Laffin 114
John Torkelsen
76
Wilmer Laffin
115
Charles K. Lawton 77
John M. Pettingell 116
117
Harry Waterhouse
79
Margaret W. Larrabee John M. Malcolm
118
Frederick S. Kennedy
80
John H. Watkins
119
Robert Torrey
81
Stuart Farquhar 120
W. Stuart Allen
82
Donald Reynolds
121
Clifford E. Armstrong
83
Charles D. Manter
122
Clifford E. Armstrong
84
Robert Farquhar
123
Ingeborg Pederson
85
Florence Watkins
124
Charles R. Sweet
86
F. Wendell Putnam
125
John W. Charter
87
George Roe
126
John W. Charter
88
L. H. Campbell
127
Hugh Hodgen
89
William J. Durkin
128
Glenna Wise
90
Mrs. H. F. O'Rourke
129
Orson K. Miller
91
Arthur Lowden
130
Noe J. Richard
92
Frank E. Balsor
131
Walter C. Williams
93
C. C. Cullinane 132
Eva C. Shapley
94
Margaret Cullinane
133
Norman Livermore
95
Purton H. Wayne
134
Harold Y. Banquer
96
Henry Teele
135
Charles D. Quimby
97
Robert Young
136
Kenneth Jewell
98
T. Henry Engman
137
David Penney
99
Orla Nichols
138
Everett Maynes
100
Joseph Curtis
139
Otis J. Reed
101
Alan Pederson
140
Otis J. Reed
102
John LaTulippe
141
Richard O'Neil
103
John LaTulippe
142
Christian Carlson
104
John LaTulippe
143
John W. Mortimer
105
Ralph I. Smith
144
Arthur Jalonen 106
Mary A. Hayes
145
Lucretia Conheeney
107
Raynold G. Dagenais
146
Stanley Veasie
108
Roland O. Livermore
147
Stanley Veasie
109
George Horton
148
Carl R. Godfrey
110
Elvin Jensen
149
H. Vaughn Allen
111
Charles J. Farley
150
Marion H. Jewett
78
57
Owner
Tag No.
Charles J. Farley 151
Edwin M. Anderson 152
James Farrar 153
L. H. Lewis 154
Modesto Simeone
155
Malcolm Fullonton 156
Helen Bacher 195
Fred Richards 157
Osgood Tuttle
158
John J. Baron
159
John Waluk 160
John Waluk 161
Richard Stuart 200
Charles E. Bartlett 162
Allie Hall 201
Stephn Torrey 163
H. Stuart MacGregor 202
Marion F. Hayes
164
John L. Fletcher 203
William A. Johnson 165
Carl F. Herstad 204
John B. Byers 166
Ethel C. Robbins
167
John Grzegorwicz 206
Edwin A. Anderson 168
Harry A. Williams 207
Lt. Col. Edw. J. Higgins 169
James Espie, Jr. 208
Howard M. Dowd 170
A. W. Marsh 209
Howard M. Dowd 171
172
Arlene McAvenia 211
William C. Crosby
173
Waldo Flint 212
Louis A. Flerra 174
F. Roy Mackinnon 213
Kenneth S. Harvey 175
Frederic W. Hopkins 214
Herbert L. Leusher 176
Frederic W. Hopkins 215
Harold Day 177
Howard J. Billings 216
John Murray
178
Tauno Rasi 217
Dr. W. F. Davis
179
Harry E. Fannon 218
Edward A. Schmitz
180
Mrs. Prindle 219
Ernest Simpson
181
Mrs. Prindle 220
Curtis Briggs
182
Thomas Conquest 221
Sherman McGreen
183
Benjamin A. King
222
Clinton S. Curtis
184
Clinton S. Curtis
185
Clinton S. Curtis
186
Philip Newell
225
Paul Cornwall
187
Medville L. Clark 226
E. C. Johnson
188
John A. Kelley 227
Russell Berry
189
Ethel L. Todd
228
Owner
Tag No.
Arthur P. Reynolds 190
Michael J. Walsh 191
Carl Flint 192
John F. Canessa 193
George Rugg 194
Edward L. Pendergast 196
Walter D. Handy 197
Alfred Birch 198
Mrs. Robert Reid 199
James H. French, Jr. 205
Hermann H. Gatchell 210
Henry Erikson
James Murgatroyd John J. Duggan
223
224
58
Owner
Tag No.
Owner Tag No.
Ethel L. Todd
229
George R. McGovern 268
Ethel L. Todd
230
George R. McGovern 269
Ethel L. Todd
231
Glenn C. Gould 270
Ethel L. Todd
232
Ethel L. Todd
233
Arthur E. Davis 272
Arthur J. Conquest
234
Cyrus J. Downey 273
Arthur J. Conquest
235
Benjamin Rice 274
Arthur D. Raymond
236
Albert W. Durkee 275
Harold Nicola
237
John Enneguess 276
Mrs. Mary Johnston
238
C. R. Fenton
277
Woodbury Stevens
239
C. R. Fenton 278
Margaret Hickey
240
C. R. Fenton 279
Fraser Laffin
241
James P. Edney 280
James E. Barsi
242
George C. Penney 281
Benjamin Bancroft
243
John C. Howard 282
Clesson Bancroft
244
Samuel L. Freeman
283
Walter Ballard
245
Rachael Haynes 284
J. Harry Conquest
246
William Harper
285
William E. King
247
William Harper
286
Leslie G. Elmes
248
William P. Cameron 287
Olivia Wood
249
Arthur McKelvie
288
Mrs. Chester Jordan, Jr. 250
Lillian Curley
289
John F. Coughlin
251
George Ryan
291
E. W. Denton
252
William Wehrt 292
Ruth Foster
253
Daniel J. Shea 293
Domenic Marini
254
Maynard Harris
294
Rose Marie DiDuca
255
F. S. Justice 295
Eileen Rolfe 256
John T. McNiff 296
Howard Staples
257
Michael Travers
297
Alden Flagg, Sr.
258
Michael Travers 298
Robert H. White
259
Homer Feltus
299
Charles W. Spencer
260
Charles H. Liebfried 300
Arthur Conquest
261
Elwin Hollowell
301
Elizabeth A. Duggan
262
Norman Hollowell 302
M. A. Thompson
263
Paul Post
303
Charles Galluzzo
264
Allen G. Moody 304
Walter N. Stevenson
265
Charles MacRae
305
Ralph Littlefield
266
David A. Barry 306
Ralph Littlefield
267
David A. Barry
307
L. J. LaCourse 271
59
Owner
Tag No.
Elliot G. Parks
308
Thomas F. Kiley 309
W. W. Smith 310
Florence Rooney 326
James W. Baker 327
Eva Hampson 328
Harold Merry 329
L. A. Sebastian 330
Antonia Benere 315
Thomas Navin 331
Raymond C. Stinson 316
John H. Duston
317
Ernest Simpson
333
William R. McNulty 318
Richard C. Sisson
334
Marcia McCabe
319
Kennels
John Crighton
320
A. C. Gravlin
321
Edith V. Davis x105
Lawrence Donnelly x100
Arthur Fraser x106
288 licenses at $2.00 $576.00
42 licenses at $5.00 210.00
1 license at $10.00 10.00
1 license at $25.00
25.00
1 license at $50.00
50.00
4 Free licenses (Military)
$871.00
Deduct fees-333 licenses at 20c
66.60
Paid to Town Treasurer $804.00
Owner
Tag No.
R. D. Macleod 324
Ray L. Harris 325
Daniel Sweeney 311
Harry V. Scribner
312
Frank Taylor
313
Harry F. Warner 314
Mrs. Jean Davis 332
A. Perry Marble 322
A. Perry Marble 323
60
NOTICE
All dog licenses here listed expire March 31, 1947.
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.
HARLAN E. TUTTLE
Town Clerk
61
REVISED JURY LIST - 1946
Precinct I
Herbert L. Leusher, 84 Woodlawn Lane-machinist R. Almont Lawton, 60 Great Rd .- woodworker Orson K. Miller, 92 Nagog Hill Road-real estate Fred V. Richards, 11 Hosmer St .- milkman E. Clayton Steeves, 49 Taylor Rd .- clerk J. Henry Engman, 54 Great Rd .- dairy Roland O. Livermore, 505 Main St .- trucking John M. Whittier, 582 Main St. W. Arthur Rayner, 107 Great Rd .- retired George C. Best, 438 Main St .- farmer
Precinct II
Harold C. White, 38 Main St .- pipe fitter Chester A. Spinney, 101 Main St .- job master Lossie E. Laird, 22 Fletcher Ct .- mechanic Harold G. Nicola, 86 Concord St .- farmer Albert S. Braman, 11 Chadwick St .- truck driver Hugh C. Hodgen, 66 Liberty St .- farmer Theron A. Lowden, 172 Main St .- insurance agent Alfred W. Davis, Jr., 285 School St .- bookkeeper Herbert W. Merriam, 61 Maple St .- superintendent Laurence A. Winslow, 187 Main St .- machinist
Precinct III
George A. Rifford, 186 Central St .- salesman Joseph F. Redfern, 220 Central St .- laundryman Harry E. Fannon, 249 Central St .- salesman George Roe, 280 Arlington St .- barber Raymond A. Gallant, 244 Central St .- insurance Ernest E. Allsopp, 88 Summer St .- clerk Frederick T. Bird, 284 Central St .- welder Homer C. Feltus, 160 Central St .- setup man Edward N. Hurley, 21 Kinsley Rd .- electrician Edward L. Pendergast, 76 Willow St .- guard
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.