Town annual reports of the officers of the town of Pepperell, Mass 1956, Part 17

Author: Pepperell (Mass.)
Publication date: 1946
Publisher: [Pepperell, Mass.] : [Town of Pepperell]
Number of Pages: 682


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.