USA > Massachusetts > Middlesex County > Pepperell > Town annual reports of the officers of the town of Pepperell, Mass 1956 > Part 17
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
14
Physical examinations of all school children completed and written notices to parents regarding defects, home visits when necessary.
Blood plasma sets obtained from Red Cross for each doctor and myself for emergency use. Arrangements were made with Red Cross for blood bank. Our list of blood types has been brought up to date. The Selectmen's Office, Chief King and myself have a list of blood types and anyone requiring a transfusion may call us.
I attended classes at Fitchburg Teachers College for three days in October for instruction in the use of hearing and vision machines.
Mrs. Saunders continues to take nurse calls. This has proved to be a great convenience. I thank all with whom I have been associated for their cooperation.
Respectfully submitted,
ELLEN E. DEE, R. N.
15
Town Clerk's Report
In submitting to the citizens of Pepperell my report, I would ask all those interested to examine the following rec- ords carefully, and if any errors or omissions are noted that they be at once reported in writing to the Town Clerk so that the records may be perfected.
Any error in the record, other than a mistake in copy- ing a certificate or return, can be corrected only in accord- ance with a deposition, under oath, made by one who was required by law to furnish the information for the original record, or by three or more credible persons having knowl- edge of the same. (See Revised Laws. Capter 29, Sec- tion 9 and 16.)
MARRIAGES RECORDED IN 1948
DATE
NAME
Jan. 3 Harold F. Spellman
Beatrice A. O'Connell
Jan. 14 Jeremiah F. Gardner
Marilyn A. Gould
Jan. 18 Anthony P. Zarella Margaret J. Bundegard
Jan. 18 Alexander Jakusik Grace F. Wright
Feb. 5 Joseph W. McLeod Marjorie J. Macleod
Feb. 7 Jerome P. McGranaghan Mary E. Breen
Feb. 13 Benton J. Putnam Mary S. B. Smith
Feb. 18 Dennis J. Fournier
Beverly I. F. Poore
Feb. 28 Robert S. Walsh
Helen M. Filip
Mar. 19 Clyde L. Stewart Patricia A. Carbo
RESIDENCE
Nashua, N. H. Nashua, N. H. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Belmont, Mass. Manchester, N. H. Pepperell, Mass. Nashua, N. H. Pepperell, Mass. Shirley, Mass. Shirley, Mass. Manchester, N. H. Manchester, N. H. Pepperell, Mass. Pepperell, Mass.
16
DATE
NAME
RESIDENCE
Mar. 20 Herman W. Gilson
Dolores O. Estes
Apr.
3
Charles Adamowitch
Cynthia N. Goldthwaite
Apr.
4
Richard J. Malley
Pepperell, Mass.
Apr. 17 William J. Moody S. Constance Dziczek
Apr. 24 Edward W. P. Grautski Margaret C. Raffles
Apr. 27 Gustavi P. Santinelli Helen T. B. Janowiec
Pepperell, Mass. Pepperell, Mass. Clinton, Mass. Pepperell, Mass. Ayer, Mass. Milford, N. H. Ludlow, Mass.
May 2 Leonard S. Archambault Bernice M. Weinberg
Pepperell, Mass.
May 9 Edward J. Jastrzab Margaret E. Wisnosky
May
10 Donald R. Frost Edna L. Smith
May 13 Henry K. Jenkins Eleanor C. Reed
May 15 Leland W. Gray, Jr. Barbara A. Shattuck
May
23 Clement G. Martel Doris H. Patterson
May 29 Robert A. Trowbridge Ruth B. Lagasse .
June 12 Robert M. Benbow Ann Merrill
June 19 Edward J. Dorion Rita E. Ordway
June 26 Russell J. Surrett Angelina M. Stevens
June 26 Charles W. Greenwood Hazel R. M. Merton
June 26 William E. Rice Margaret M. Griffin
July 3 Frank E. Norton Marion A. Harrison
July 10 Bernard M. Powers Beverly H. Jackson
July 15 William A. Govoni Murle M. Hill
July 16 Joseph H. Emmons, Jr. Rachel J. Blow
July 17 William J. Paradis Yvonne G. Hurley
July 27 Hugh H. Doherty Dorothy L. Dunbrack
Aug. 2 Leslie H. Erb Margaret J. Neily
Aug. 6 Raymond C. McBride, Jr. Marilyn B. Keisling
Pepperell, Mass. Lowell, Mass. Pepperell, Mass. Brookline, N. H. Brookline, N. H. Andover, Mass. Pepperell, Mass. Pepperelll, Mass. Pepperell, Mass. Shirley, Mass. Pepperell, Mass. Pepperell, Mass Pepperell, Mass.
New Haven, Conn. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass.
Pepperell, Mass. Seekonk, Mass. Pepperell, Mass. Nashua, N. H. Pepperell, Mass. Nashua, N. H. Manchester, N. H. Manchester, N. H. Pepperell, Mass. Nashua, N. H. Groton, Mass. Pepperell Nashua, N. H. Hudson, N. H. Pepperell, Mass. Nashua, N. H. Pepperell, Mass. Pepperell, Mass. Hudson, N. H. Wakefield, N. H. Leominster, Mass. Leominster, Mass.
17
So. Merrimack, N. H. Nashua, N. H. Pepperell, Mass. Dunstable, Mass.
Rita A. Archambault
DATE
NAME
Aug. 7 Ambrose Sarpi
Eva J. Lefebvre
Aug. 7 Paul Branchi
Laurel A. L. Gomez
Aug. 20 Clinton Nichols
Priscilla E. Hannah
Aug. 21 Russell E. Rakip Florence M. Sullivan
Aug. 23 John A. McCarthy
Andrea P. Flynn
Aug. 27
Russell N. Drew
Sept. 6 Joseph S. Hanley Dorothy K. Vincens
Sept. 8 Benjamin H. E. Osgood, Jr. Gloria F. Feroli
Sept. 10 Clarence E. Brooks Olive T. Dishman
Sept. 11 Ernest B. Sheldon
Pepperell, Mass.
Sept. 11
James F. Tidd Margaret L. Kimball
Pepperell, Mass.
Sept. 12 George M. Clifford Jean L. Shattuck
Pepperell, Mass.
Sept. 25 Norman P. Paradis June B. Jay
Pepperell, Mass.
Oct. 16 Anthony D. Julian
Leominster, Mass. Pepperell; Mass. Pepperell, Mass.
Theresa E. Marvin
Oct. 18 Paul L. McNiff
Ruth M. Griffin
Pepperell, Mass.
Oct. 23 Mayo W. Call Dorothy E. Abbott
Northfield, N. H.
Oct. 31 Henry E. Dorion Diane E. Tassinari
Pepperell, Mass.
Oct. 31 William W. Taylor, Jr.
Pepperell, Mass.
Jean Goldthwaite
Nov. 19 Charles E. Thomas Mary Voglesang
Nov. 20 Verne E. Elliott Helen L. Marks
Nov. 25 James E. Markham
Germaine M. Lagasse
Nov. 26 Claude W. Day Alice G. Pillsbury
Pepperell, Mass.
Dec. 4 William F. Pillsbury Sheila R. McNiff
Pepperell, Mass.
Dec. 26 Richard L. Haskell Beverly J. Morrill
Pepperell, Mass. Pepperell, Mass.
RESIDENCE
Boston, Mass. Hudson, N. H. Boston, Mass. Nashua, N. H. Ayer, Mass. Pepperell, Mass. Ayer, Mass. Pepperell, Mass.
Eleanor M. Delise
Lebanon Springs, N. Y. Waltham, Mass. Dunstable, Mass. Pepperell, Mass. Manchester, N. H. Manchester, N. H. Nashua, N. H. Nashua, N. H. Pepperell, Mass. Pepperell, Mass.
Nina Holt Parker
Pepperell, Mass. Groton, Mass. Pepperell, Mass.
Pepperell, Mass.
Pepperell, Mass.
Pepperell, Mass.
Dunstable, Mass. Groton, Mass. Ayer, Mass. Pepperell, Mass. Quincy, Mass. Clinton, Mass. Pepperell, Mass. Dunstable, Mass. Pepperell, Mass.
18
RECORDING OF BIRTHS
Births occurring late in the year are sometimes re- corded without the Christian name. In all such cases par- ents should return the name to the Town Clerk as soon as it is selected in order that it may be entered upon the town books, as an incompleteness of the records may involve much trouble in the future.
Read the Law
Parents within forty days after the birth of a child, and every householder within forty days after a birth in its house, shall cause notice thereof to be given to the clerk of the town where such child is born. General Laws, Chapter 46, Section 6.
Why Births Should Be Recorded
There is hardly a relation of life - social, legal or economic in which the evidence furnished by an accurate registration of births may not prove to be one of the greatest value, not only to the individual, but also to the public at large. It is not only an act of civilization to register birth certificates but good busi- ness, for they are frequently used in many practical ways, some of which are listed below:
(1) As evidence to prove the age and legitimacy of heirs:
(2) As proof of age to determine the validity of a contract entered into by an alleged minor;
(3) As evidence to establish age and proof of citizenship and descent in order to vote;
(4) As evidence to establish the right of admission to the professions and to many public offices;
(5) As evidence of legal age to marry;
(6) As evidence to prove the claims of widows and orphans under the widows' and orphans' pension law;
(7) As evidence to determine the liability of parents for the debts of a minor;
(8) As evidence in the administration of estates, the settle- ment of insurance and pensions;
(9) As evidence to prove the irresponsibility of children under legal age for crime and misdemeanor, and various other matters in the criminal code.
(10) As evidence in the enforcement of law relating to education and to child labor;
(11) As evidence to determine the relations of guardians and wards;
(12) As proof of citizenship in order to obtain a passport;
(13) As evidence in the claim for exemption from or the right to jury and military service.
· 19
20
DATE 1948 Jan. 2
NAME
Joanne Wardwell Sliney
Baby Girl Shattuck
Arthur Edward Marcotte
Peter Ogden Wood Curtis Lee Patch
9 12 24 Feb. 11
9 Elizabeth Ann Rivetts David Peter Rivers Joyce Ann Dow
James Francis Williams
Brenda Gail Callahan
Mar. 6
Donald Leo MacMillan
6
Sandra Lee Wilson
7
Gregory Michael Wells
8
Donald Arthur Bancroft Maribeth Lisi
9 11 17
Leonard Timothy Fisher
Leonard and Helen Fisher
Wallace and Joyce Andrews Francisco and Gladys Zina, Jr.
John and Helen Tucker George and Helen Moore
May 2 9
Gail Noreen Greenwood
14
Barry Truman Williams Nancy Ann Hamilton
PARENTS
Walter and Pauline Sliney Clifford and Louise Shattuck Edward and Mary Marcotte Howard and Sarah Wood Robert and Milita Patch Peter and Sheila Rivetts Henry and Lorraine Rivers Leonard and Florence Dow, Jr. Roger and Ruth Williams
Michael and Marjorie Callahan
James and Jacquelin MacMillan Raymond and Hilda Wilson Walter and Mary Wells Floyd and Ethel Bancroft
Emanuel and Elizabeth Lisi
Raymond Purnell Andrews Letrice Zina
27 Apr. 8 22
Henry Guild Tucker Mary Lou Moore
Roger and Shirley Greenwood Charles and Dorothy Williams Robert and Rita Hamilton
6 7 8 8
BIRTHS RECORDED IN 1948
21
NAME
Barbara Ann Danforth George Kenneth Grainger Robert David West
Nancy Lee Wilson
George Daniel Stewart Joel Herman Wheeler
19
John William Gardner
26
Joseph Michael Cotton
July 1
3
Kirk Moritz Anderson Linda Lee Conrad
23
Richard Dennis Malley
23
Robert Arthur Malley
Richard and Rita Malley
30
Roberta Jean Moore
Robert and Corrine Moore
31
Christopher Hall Starr .
William and Charlotte Starr
Aug. 8
Mary Ellen O'Bea
George and Mary O'Bea, Jr.
15
Charles Plummer Brooks, Jr.
Charles and Phoebe Brooks
19
Fay Ann Gagnon
Donald and Frances Gagnon
22
Susan Dorothy Mahoney
24
Sandra Jane Shaw
25
Edwin Russell Dodd, Jr.
Edwin and Thelma Dodd
28
Stenny Jakusik
Alexander and Grace Jakusik
Sept. 9
Charles Russell Armstrong
10
14
Juanita Elizabeth Kemp Ann Marie Lorden
PARENTS
Robert and Jayne Danforth John and Bernice Grainger Harold and Marvis West Frederick and Mary Wilson
Calvin and Evelyn Stewart Jerald and Winnifred Wheeler Jeremiah and Marilyn Gardner John and Edwina Cotton
Ralph and Faye Anderson Edward and Isabale Conrad Richard and Rita Malley
BIRTHS - (Continued)
Thomas and Dorothy Mahoney John and Barbara Shaw, Jr.
Edwin and Dorothy Armstrong Arthur and Elizabeth Kemp Richard and Annabel Lorden
DATE May 18 21 22 28 June 5 6
22
DATE
NAME
Karen Ruth Kelpus Judith Ellen Phillips
Nancy Charles Harrison Mary Ann Scullane
2 6 10
Christine Ellen Morrissey
Andrew Orin Manning
22
Gail Aldian Young
Nov. 2 . John Patrick Campbell
7 Nancy Wheeler
10 Susan Ellen Boutwell
23 Kay Marie Woodside
26 26
William Charles Bosley
Brenda Jayne Deware
28
Laura Jane Batchelder
Dec. 6 Francis Leon Kopicko 19 20 Mark Harrity O'Malley
29
Thomas Gary Cotter
PARENTS
Frank and Emily Kelpus Warren and Edith Phillips
Charles and Ivory Harrison John and Marjorie Scullane John and Marion Morrissey Andrew and Florine Manning Wesley and Charlene Young
John and Irene Campbell
Perley and Agnes Wheeler Leroy and Norma Boutwell
Robert and Dorothy Woodside, Jr.
Carl and Sarah Bosley
William and Melissa Deware
Rodney and Emma Batchelder
Leon J. and Hattie Kopicko
Edward and Rita O'Malley Francis L. and Frances A. Cotter
Sept. 15 20 Oct. 2
BIRTHS - (Continued)
23
DATE NAME Feb. 16 1944 Ernest Hathaway P. F. C.
CAUSE OF DEATH
AGE
Y. M. D. 0 31
Jan. 15 1945 Leonard F. Ordway P. F. C.
Killed in France World War 2
28
0
0
Oct.
26 1947 George A. Schultz, Jr. 1948
Drowned
25
0
4
Jan.
5 Jeremiah F. Lorden
Pulmonary Edema
34
2
24
6 Baby Girl Shattuck
Prematurity -
9 hrs.
11
Joseph A. Thibault
Arterio sclerosis
78
0
0
18
Nellie P. S. Harrison
Chronic Myocarditis
81
2
17
18
Bert E. Blood
Arterio sclerosis
70
8
14
21
Margaret C. Davis
Cerebral hemorrhage
63
0
0
23
Bertha A. Meikle
Cerebral hemorrhage
75
4
3
27
Arthur L. Carter
Carcinoma of Secum
75
2
21
Feb.
16
Minnie M. Shattuck
Coronary Occlusion
73
0
16
20
Annie A. Allen
Cerebral hemorrhage
71
0
0
20
Margaret L. Salter
Chronic Mitral disease
90
3
18
21
Laura E. Scales
Heart Disease
60
10
28
23
Bridget O. Rupender
Arterio sclerosis
86
0
0
28
Norma P. Shattuck
Tuberculosis
24
11
20
Mar.
2
Catherine M. Gieger
Pulmonary Edema
63
0
0
9
Mabel L. Hinckley
Arterio sclerosis
76
1
3
10
Elizabeth L. Porter
Myelogenous Leukemia
30
1 26
DEATHS RECORDED IN PEPPERELL, 1948
Killed in Italy World War 2
24
DATE
NAME
CAUSE OF DEATH
AGE
Y.
M.
D.
Coronary Occlusion
72
6
16
27
Emma F. Boyce
Pulmonary embolism
70
8
26
29
Russell L. Parker, Jr.
Accidental suffocation Heart disease
75
4
14
Apr. 4
Margaret G. Blood
Heart disease
83
0
17
14
Henry Tatman
Cerebral hemorrhage
84
0
0
21
Agnes E. Rae
Broncho pneumonia
88
0
0
May
4
Patrick J. Burke
Automobile Accident
66
7
24
8
Bernard A. Cunniff
Coronary Thrombosis
51
0
0
30
Edwin C. Kemp
Coronary Thrombosis
78
0
0
31
Margaret P. Gay
Carcinoma of Stomach
74
0
0
June
21
Nellie G. Wood
Abdominal carcinoma
84
5
28
21
Jessie M. Greer
Cerebral hemorrhage
76
0
0
July
5
James H. Blake
Coronary Thrombosis
62
5
1
10
Clara M. Duke
Carcinoma of Breast
65
0
0
20
Mary L. Faucher
Arterio sclerotic
62
0
0
25
Charles A. Lewis
Arterio sclerotic
89
3
9
28
Thomas F. Chisholm
Heart Disease
50
0
Aug.
2
Caroline M. Walker
Heart Disease
73
1
4
2
Mary A. P. Waite
Rheumatic Heart disease
74
0
1
6
William J. Burton, II
Heart Disease
10
Otto Bernhard Olsen
Coronary Thrombosis
68
5
17
19
Deglan Lynch
Pulmonary Edema
70
0
0
Mar.
17
John E. Marshall
9
10
31
Marie J. Stratton
DEATHS - (Continued)
1
25
DATE Aug. 19 23 Oct. 1
NAME
CAUSE OF DEATH
AGE
Y.
M. D.
83
0
0
73
0
22
Pulmonary Edema
81
0
0
4
George H. Downes Ella Z. Parker
Chronic Myocarditis
71
1
21
5
Carrie E. S. Tarbell
Cerebral Embolism
85
7
9
Nov.
5
Katherine M. Riley
Broncho pneumonia
44
1
15
10
Marcie A. Kemp
Cerebral hemorrhage
70
0
0
19
Calvin A. Stewart
Automobile Accident
32
0
0
28
Alphonse Ricard
Pulmonary Edema
68
0
0
28
John K. Michuk
Coronary Occlusion
56
0
0
28
Margaret L. Kelly
Carcinoma of Liver
82
0
0
30
Calix Goulet
Carcinoma of prostate
78
0
· 0
Dec.
1
Mary E. Powers
Coronary Thrombosis
60
0
0
19
Marie Rose Bard
Pulmonary Embolism
35
0
0
19
19
Mary E. J. Mayou
Myocarditis
68
7
20
23
John L. Sullivan
Broncho pneumonia
84
0
0
25
Joseph Bellavance
Automobile Accident
61
4
11
25
Bridget T. Gorman
Cerebral Apoplexy
72
1
0
29
James L. Heap
Coronary Thrombosis
73
4
6
18
Patrick Stephen Dee
Cerebral hemorrhage
53
0
0
DEATHS - (Continued)
25
William J. Rouse Laura J. Blood
Pulmonary Edema Carcinoma of Liver
Attention is particularly called to the following extracts from the General Laws.
GENERAL LAWS, CHAPTER 46 Extracts from Sections 1, 2, 3, 4, 6 and 8
Section 1. Each city and town Clerk shall receive or obtain and record * * * facts relative to births * * * in his city or town.
Section 3. Every physician or medical officer regis- tered 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 regis- 0 ** trar of the town where such birth occurred a report * * If the child is illigitimate, 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 pre- sentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treas- urer 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 provisions 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 authorized by him. (Penalty for refusal 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.
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
26
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 registrar of town where either of them lived at the time of their marriage, a certificate or declaration of their marriage, including the facts re- quired 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 officers applying therefor with blanks for return of births as required by law.
Respectfully submitted,
JOHN F. CULLINAN,
Town Clerk
27
FINANCIAL REPORT
I have issued the following Certificates and Licenses :
9 Certificates of Registrations for the Keeping, Storage and Sale of Gasoline $21.00
2 Certificates of Registrations for the Keeping, Storage and Sale of Fuel Oil 24.00
7 Junk Dealers Licenses 70.00
1 Bowling and Pool License 35.00
1 Sunday Bowling and Pool License 15.00
3 Oleomargarine Licenses
1.50
1 Bicycle Sale and Repair License 2.00
$168.50
Dogs Licenses from March 1 to December 31, 1948 645.20
The sum of $813.70 for the amounts above has been paid by me to the Town Treasurer and the receipts received and filed.
I have paid to the Division of Fisheries and Game for Licenses issued the sum of $867.00 and have receipts for the same.
Respectfully submitted,
JOHN F. CULLINAN,
Town Clerk
28
DOGS MUST BE LICENSED ON OR BEFORE MARCH 31
Or the Owners or Keepers Thereof Are Liable to a Fine
BRIEF EXTRACTS OF THE DOG LAWS
.
The owner or keeper of a dog which is three months old or over shall annually, on or before March 31st, cause it to be registered, numbered, described and licensed for one year from April 1st following if the dog is kept in Bos- ton, in the office of the Police Commissioner, or if in any other town in the office of the Clerk thereof. 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 attached a tag upon which shall appear the license number, the name of the town and the year of issue. If any such tag is lost the owner or keeper shall forthwith secure a substitute tag from the town or city clerk. Any person may bring from another state any dog licensed under the laws thereof and keep such dog in this commonwealth not exceeding 30 days, without licensing.
A person who after April first in any year becomes the owner or keeper of a dog which is not duly licensed, and the owner or keeper of a dog when it becomes three months old after March thirty-first in any year, shall cause it to be reg- istered, numbered, described, licensed, collared or harnessed and tagged as required by section one hundred and thirty- seven. A person who after April first in any year becomes the owner or keeper of a dog which is duly licensed in the town where kept shall forthwith give notice in writing to the clerk of such town or if kept in Boston, to the Police Commissioner, that he has become such owner or keeper, and said clerk or said police commissioner, as the case may be shall change the record of such license to show the name and address of the new owner or keeper.
The fee for every license (except as otherwise provid- ed) shall be $2.00 for a male dog and $5.00 for a female. If a female dog has been spayed, such dog can be licensed for
29
$2.00 providing a proper certificate from a registered veter- inarian is filed with the clerk.
Whosoever violates the provisions of the dog law shall be liable to a fine of not more than $15.00.
The Board of Health is required to furnish anti-rabic vaccine free of charge, and treatment of persons.
A dog license is valid throughout the state. In case of permanent removal to another town, the dog must be li- censed within thirty days in such town.
The assessors shall annually take a list of all owners or keepers of dogs. An owner or keeper who gives false infor- mation to assessors is liable to a fine of not less than $10.
The Mayor and Selectmen shall annually appoint one or more dog officers. Such officers may also be appointed by the County Commissioners.
The Mayor and Selectmen shall between June 1 and 10 issue a warrant to such dog officers directing them to seek out, catch and confine all unlicensed dogs and prosecute com- plaints against the owners or keepers, and shall kill all such dogs after being confined for six days. Dog officers failing to comply with the warrant shall be removed.
Cropping or cutting the whole or any part of the ears of dogs is forbidden.
KENNEL LICENSE
Any owner or keeper of a kennel may apply for a license in the town where the kennel is located. Such license shall be in lieu of any other license while said dog is kept in such kennel. Such owner or keeper shall cause each dog so kept to wear, while it is at large, a collar or harness of leather or some suitable material to which shall be attached a tag showing the number of the kennel license, the name of the town and year. These tags are to be furnished by the town clerk where the kennel is licensed. The fee for each kennel license shall be $25.00 if not more than ten dogs are kept
30
and $50.00 if more than ten. Dogs under six months of age shall not be included in the number of dogs kept. Holders of kennel licenses may operate a boarding kennel. The name and address of every owner of such dog shall be kept avai !- able for inspection.
Every holder of a kennel license, on delivery of an un- licensed dog shall attach to such dog a collar or harness which shall carry a tag marked with the name and address of the kennel licensee, and a number to be recorded; and shall also furnish to the owner or keeper of the dog a certifi- cate, bearing the same number and description, date of pur- chase, which, with the tag, shall be a legal substitute for a license for two weeks only. The purchaser shall within two weeks, either return the dog to the kennel with the collar, harness, tag and certificate or return to the kennel said tag with a certificate from the city or town clerk certifying that the dog has been licensed. If a purchaser of a dog fails to comply with the foregoing the owner of the kennel shall notify the city or town clerk. Kennels are liable to inspec- tion to see if they are maintained in a sanitary and humane condition.
Respectfully submitted,
JOHN F. CULLINAN,
Town Clerk
31
WARRANT FOR ANNUAL TOWN MEETING February 16, 1948
Article 1. To choose a Moderator.
Article 2. To hear and act upon all reports of Town Officers and Committees.
Article 3. To choose all Town Officers and Committees for the ensuing year not required to be elected by ballot, or act in relation thereto.
Article 4. To determine whether the Town will vote to authorize the Treasurer with the consent of the Select- men to borrow money in anticipation of revenue for the cur- rent year.
Article 5. To see if the Town will vote to fix the salary and compensation of all elective officers of the town as provided by Section 108 of Chapter 41, General Laws, as amended.
Article 6. To determine what sums of money the Town will vote to raise and appropriate, or transfer, to de- fray the expenses of the Public Schools, Department of Public Welfare, and various other departments and special accounts.
Article 7. To determine what method the Town will adopt for the Collection of Taxes for 1948.
Article 8. To see if Town will vote to authorize the Board of Welfare to appoint one of its own members to act as Agent and to fix his salary, and to raise and appropriate the same; in accordance with the provisions of Section 4A of Chapter 41 of the General Laws, or act in relation thereto.
Article 9. To determine if the Town will vote to trans- fer the sum of $2500.00 from Overlay Surplus Reserve to a
32
fund to be known as the "Reserve Fund" in accordance with Section 6 of Chapter 40 of the General Laws, or take any other action in relation thereto.
Article 10. To determine if the Town will vote to ap- propriate the sum of $13,000.00 from Water Department receipts, to pay operating and maintenance cost of the de- partment for the current year.
Article 11. To determine what sum of money the Town will vote to raise and appropriate for removal of snow and ice, or take any action in relation thereto.
Article 12. To determine whether the Town will vote to raise and appropriate the sum of $6900.00 for repairs and improvements on outlying roads under the provisions of Section 26 through 29, Chapter 81 of General Laws, as amended, or take any action in relation thereto.
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.