Town annual reports of the officers of the town of Pepperell, Mass 1956, Part 23

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 23


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


Minnie E. Rice, Inspector


James E. Attridge, Clerk


Report of the Board of Health


-


The following cases were reported:


Chickenpox


1


Mumps


21


Measles


19


Dog Bite


6


Undulant Fever


2


Scarlet Fever


3


Spinal Meningitis


1


Whooping Cough


2


There were 21 Milk Licenses issued and the fees turned over to the Town Treasurer.


LAURA P. SAUNDERS,


Clerk, Board of Health.


9


Veterans' Benefits


Honorable Board of Selectmen


Pepperell, Massachusetts


Dear Sirs:


The following is a report of the activities of the Veterans' Agent for the year 1949.


.


Appropriation for 1949


$3,000.00


Expended:


Cash Payments


$2,332.25


Groceries


100.00


Medical


250.50


Administration


100.00


All other


25.00


2,807.25


Balance


192.75


Received reimbursement, not available for use:


State


$1,016.12


Town of New Salem, Mass.


50.00


Respectfully submitted,


ROBERT N. TURNER, JR.


Veterans' Agent.


10


List of Jurors of the Town of Pepperell Pepperell, Mass., July 1, 1949


List of Jurors for the municipal year 1949 and 1950, pre- pared and posted by the Selectmen of Pepperell, in accordance with Chapter 234, Section 4 of the General Laws.


Name


Occupation


Residence


Almy, Warren O.


Salesman


Elm Street


Attridge, Arthur R.


Laborer


Mill Street


Baker, Rutherford


Machinest


Nashua Road


Blood, C. Andrew


Laborer


Chestnut Street


Bosquet, Clifford B.


Stockroom Supt.


Maple Street


Carter, Boynton


Carpenter Clerk


Townsend Street


Cotter, John L.


Real Estate


Mt. Lebanon St.


Cummings, John H.


Carpenter


Pleasant Street


Elliott, Verne E.


Carpenter


Park Street


Gaskill, Raymond P.


Machine Tender


Main Street


Gould, Clyde W.


Laborer


Groton Street


Hall, Sylvester


Machinest


Cottage Street


Harris, Edward P.


Mechanic


Hollis Street


Johnson, B. George Kelpus, Frank


Laborer


Canal Street


Knight, Donald R.


Clerk


Townsend Street


Lansil, Clyde H.


Papermaker


Pleasant Street


Lorden, Richard E.


Oil Man


Prospect Street


Melendy, Francis


Mason's Helper


Townsend Street


Milan, Arthur


Beater Engineer


Tarbell Street


Mooney, George


Manager


Mill Street


Musche, Chester G.


Bookkeeper


Townsend Street


O'Neal, Walter W.


Checker


Foster Street


. Parker, Clayton S.


Dairy Worker


Townsend Street


Pillsbury, Leo A. Rich, Carroll E.


Farmer


South Road


Riddle, Donald C.


Papermaker


Heald Street


Seubert, Arthur


Retired


Townsend Street


Singleton, William C. Starkie, Robert


Tuberman


Nashua Road


Bag Maker


Williams Street


Stratton, Albert A.


Chauffeur


Elm Street


Tredtin, Harold C.


Meter Reader


Leighton Street


Farmer


Elliott Street


Bag Maker


Cross Street


LEONARD J. DAVIS


ROBERT N. TURNER, JR. RAY M. NEWELL


Selectmen of Pepperell.


11


Wilkins, Irving Winch, Robert K.


Mechanic


Main Street


Laborer


Pleasant Street


Main Street


Chase, James E.


7


Report of Pepperell District Nurse


I hereby submit the report of the District Nurse Asso- ciation for the year ending December 31, 1949.


A total of 2092 home visits were made. The following health services were conducted. Maternity service-1 home delivery, 40 prenatal visits which included instruction about diet, exercise and blood pressure reading, 54 visits to new born babies.


Pre-school service. The annual diphtheria immuniza- tion clinics and pre-school summer round-up for children entering school were held. The Board of Health and Dis- trict Nurse Association cooperated in holding the Well Child Clinics every other month. All doctors were con- tacted and given an opportunity to assist at the clinics, some declined the service. Nursing Board members trans- portated the children and helped with clerical work. Miss Almeda King, State Nutritionist, attended each clinic. Her services were greatly appreciated. Appointments were made for children to attend Crippled Children clinics in Lowell and Rheumatic Fever clinics at Fitchburg.


T. B. service. Patch test was done on several patients at request of family doctor. 37 appointments were made for chest X-ray, either at Middlesex County Sanatorium or Ayer clinic. Arrangements were also made for Industrial X-rays for Bemis Bro. Bag Co. and St. Regis Paper Co.


Patients were accompanied to Lowell, Tewksbury and Groton hospitals. Conferences were held with Mr. Kirby of the Society for Prevention of Cruelty to Children, Miss Joseph, Social Worker, Miss Glidden of the State Depart- ment ,Dr. Cobb and Miss White of Nashoba, and Miss Adams of Metropolitan Insurance Co. Meetings were at- tended in Worcester, Winchendon and Groton.


We were most fortunate to obtain the services of Mrs. Anna Colbert, R. N. for relief work.


Mrs. Saunders continues to take calls for me. This has proved a most satisfactory arrangement. I have had the cooperation of all Nursing Board members which has been a great asset in a busy year.


Respectfully submitted,


ELLEN E. DEE, R. N.


12


Report of Playground Committee


We wish to submit our annual report for the year ending December 31, 1949.


The use of the Playground appears to be increasing each year, with High School baseball, Pepperell A. A. base- ball, basketball and tennis. It is a common sight to see many of the younger children roller skating and riding their bicycles on the macadamized court. The field is used from early spring until late in the fall.


Additional improvements this past year are as follows : The score board was moved to center field to eliminate the danger of a player colliding with it while running after a foul ball. A pole to hold the switches for the electric lights used on the field and the skating rink has been installed at no cost to the town. The road going into the field was scraped but froze before we could have it oiled. This will be oiled in the spring before the High School games start in April. The skinned part of the diamond was dug up and graded and the whole field rolled again this year.


The skating rink is especially popular when weather permits and the lights are turned on every night that we consider it safe for the youngsters to skate.


We feel that at present and with the few improve- ments mentioned above, we have the finest if not the best field in either the Wachusett League or the Middlesex County League.


Respectfully submitted,


WALTER D. CROWLEY HAROLD T. LYNCH ROBERT B. PATCH


13


Town Clerk's Report


In submitting to the citizens of Pepperell my report, I would ask all those interested to examine the following records 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. Chapter 29, Sec- tion 9 and 16.)


MARRIAGES RECORDED IN 1949


DATE 1948


NAME


RESIDENCE


Dec. 12 Joseph J. Bosley Beverley M. Scharch


West Groton, Mass. Pepperell, Mass.


1949


Jan. 1 Robert N. Gourley Barbara J. Benson


Concord, N. H.


Jan. 17 Guy Murchie, Jr.


Pepperell, Mass.


Kate L. Rautenstrauch Pepperell, Mass.


Jan. 29 Crafton C. Fuller Lillian P. Mayou


Feb.


2 Lewis I. Smith Mary J. Bost


Feb. 12 Bernard H. Williams Rosalie A. Welch


Feb. 12 William R. Weir Barbara J. DeAngelis


Feb. 19 Paul H. Gagne Margaret J. Fraser


Feb. 24 Henry P. Powers, Jr. Irene M. Miller


Concord, N. H.


Pepperell, Mass. Pepperell, Mass. Fort Jay, N. Y. Pepperell, Mass. Pepperell, Mass. Nashua, N. H. Concord, N. H. Concord, N. H. Leominster, Mass. Pepperell, Mass. Pepperell, Mass. Fitchburg, Mass.


14


Feb. 27


Freeman E. Erickson


Priscilla A. Baker


Apr.


9


Alfred Sher


Roberta Cutler


Apr. 17 Charles K. O'Malley Claire E. Allen


Apr. 20 Thomas B. McMahon Alida E. Lutz


Apr. 29 Leo W. Bayeur Emily N. H. Rondeau


Apr. 30 William J. Rule


Dolores J. O'Brien


May 11 Claude V. Bristol Dorothy F. B. Bristol


May 27 Joseph E. Comeau Teresa M. Murphy


June 4 Hubert L. Webber


Isabelle A. Hunter


June 12 Kenneth L. Peabody Yvette L. Lagasse


June 18 Joseph G. Cross Rita M. Ayotte


June 25 Russell W. Hamilton, Jr. Evelyn M. Baraby


July 1 Clifton E. Fitch, Jr. Margaret L. Rich


July 1 John P. Wade Edith L. Carnevale


July 3 John C. Michuk


Mary A. Gillogly


July 9 Dwight L. Overstreet


Julia B. Kelpus


July 10 Raymond S. Doyle Minnie A. Shea


July 16 Harold D. Bennett Thelma I. Mayou


July 23 Percy E. Cross Beulah E. W. Ayers


July 23 Robert C. Wisnosky Evelyn I. Leary


July 29 Luke E. Fortin Dorothy L. Hettler


July 30 John A. Wilcox Nellie I. P. Hills


July 30 Donald K. Grainger Agnes M. McDermott.


Aug. 7 Donald G. Treagy Helen M. Danforth


Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass.


Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass.


Pepperell, Mass.


Fitchburg, Mass. Pepperell, Mass. Hollis. N. H. Hollis, N. H. Ayer. Mass. Pepperell, Mass. Cambridge, Mass. Pepperell, Mass.


Pepperell, Mass.


Pepperell, Mass.


Pepperell, Mass.


Nashua, N. H.


Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass.


Manchester, N. H. Manchester, N. H. Pepperell, Mass. Pepperell, Mass. Ayer, Mass. Pepperell, Mass. Nashua, N. H. Nashua, N. H. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Pepperell, Mass. Tyngsboro, Mass. Littleton, Mass. Pepperell, Mass. Pepperell, Mass.


Fitchburg, Mass.


Fitchburg, Mass. Pepperell, Mass.


15


Aug. 20 Albert J. Moison, Jr. Mary E. Rogers


Aug. 28 Albert R. Blood


Alice A. Woods


Sept. 7 Charles W. Spaulding Juliette A. Noury


Sept. 16 James N. Lampropulos Rachel C. Gravel


Manchester, N. H. Manchester, N. H. Nashua, N. H. Hudson, N. H. Pepperell, Mass.


Sept. 17 Arthur L. Kief Catherine E. Mahony


Pepperell, Mass.


Sept. 17 Elmer A. Shattuck Virginia H. Grider


Pepperell, Mass. Laconia, N. H.


Oct. 8 Clyde O. Parker Eileen M. D. Moore


Pepperell, Mass.


Pepperell, Mass.


Oct. 22 Robert T. Breen


Pepperell, Mass.


Nancy A. Scott


Pepperell, Mass. Pepperell, Mass.


Oct. 14 Earl L. Davis, Jr. Claire M. Lareau Oct. 29 Wilfred N. Clark Alice R. O'Hara


Milford, N. H. Lyndeboro, N. H. Lyndeboro, N. H.


Nov. 6 Roger L. Tarbell Mildred A. Kelly


Pepperell, Mass. Wilton, N. H. Nashua, N. H. Pepperell, Mass.


Nov. 24 John J. Forrest Geraldine E. Townsend


Pepperell, Mass.


Dec. 10 Maurice D. Turmel


Pearl M. Archambault


Dec. 14 Maynard S. Sargent Ida M. R. Abrams


Hudson, N. H. Pepperell, Mass. Bennington, N. H. Milford, N. H.


Dec. 31


Albert F. Powers


Rita M. Grant Ruff


Pepperell, Mass.


Taunton, Mass.


Lunenburg, Mass.


Pepperell, Mass. Pepperell, Mass. Groton, Mass.


Nov. 12 Donald P. Hudon Doris M. B. Scofield


Townsend, Mass.


16


RECORDING OF BIRTHS


Births occuring 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, Chap- ter 46, Section 6.


Why Birth 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;


17


(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.


18


19


DATE 1948 Sept. 20 Oct. 6 Nov. 28 1949 Jan. 6


NAME


William Phillips Graves


Judith Dale Simpson


Craig Mitchell Lawson


Irene Louise Emerson


Daniel Ray Lorden


6 8


Rachel Geneive Gagnon


Sharon Lee Hannigan


Joanne Ruth Archambault


Dennis James Lillis


25


Joseph Michael Moore


Alan Herbert Shea


27 Feb. 2


Marie Anne Surrett


2


Donald Arthur Trotter


3


Edward Walter Grautski, Jr.


5 Robert Elden Rideout


6


Matthew Michael Brown


16


23


Margaret Greta Frederick Wendy Wood


Mar. 2


3


Michael William Pillsbury Kathleen Stewart


PARENTS


William P. and Lydia Graves, Jr. Robert and Evelyn Simpson Harry and Mary Lawson


Charles and Louise Emerson Raymond and Lorraine Lorden Phillip and Natalie Gagnon David and Nellie Hannigan Frank and Mabel Archambault James and Shirley Lillis Clayton and Evelyn Moore Herbert and Francena Shea


BIRTHS RECORDED IN 1949


Russell and Anne Surrett Robert and Valda Trotter Edward and Margaret Grautski Robert and Ruth Rideout, Jr. Frederick and Anne Brown Bernard and Greta Frederick Warren and Janice Wood


Edward and Doris Pillsbury Anthony and Marie Stewart


.


11 12 19


20


DATE Mar. 4


8


9


10


John David Banks


16


Robert David Milan


17


Michael Patrick Callahan


19


Rita Ann Pillsbury


Gail Elaine Patch


29 Apr. 2


David Lee Conley


Norma Leigh Wieman


William and Norma Wieman Horace and Maxine Cote


Eldon and Dorothy Barrows


25


Paul Francis Roose


29


David Richard Hatfield


May 21


24


Cassandra May Hackett James Lester Carter


Roger and Dorothy Hackett Boynton and Dorothy Carter


June 4


Michael Marr


5 Ronald James Toomey


6 Carol Jane Conant


11


Richard Lewis Haskell, Jr.


13 Paula Agnes Dow


14 Nancy Eleanor Reagan


17 Harold Leonard Coffin


Joseph Edward Cutler


PARENTS


William and Pauline Streeter Richard and Mildred Pettingell James and Phyllis Smith Harvey and Etta Banks, Jr. Thomas and Mary Milan Michael and Marjorie Callahan


William and Shelia Pillsbury Robert and Milita Patch


Thomas and Mabel Conley


4


11


Gilbert Paul Cote


17


Keith Eldon Barrows


Walter and Doris Roose


Raymond and Mabelle Hatfield


Peter and Gertrude Marr John and Mary Toomey Ralph and Glenys Conant Richard and Beverly Haskell Leonard and Florence Dow John and Eleanor Reagan Harold and Marjorie Coffin


Edward and Beverly Cutler


BIRTHS (Continued)


July 7


NAME


Constance Streeter James Richard Pettingell, Sandra Lee Smith


21


DATE July 13 18


NAME .


John Joseph Adams


Nancy Jean Rice


Douglas James Waite


Thomas and Virginia Waite


Walter and Frances Poyhonen


William and Helen Fransworth


Ernest and Nina Sheldon Leland and Barbara Gray


Paul Edward Dorion


10


Gail Winona Wright


17


David Alan Glow


18


Gail Ann Dorion


Robert and Lorraine Dorion


23


David Paul Paradis


Norman and June Paradis


28


Terence Joseph Sullivan


Joseph and Polly Sullivan


Sept. 2 Virginia Gibson Tucker


2


Linda Arlene Gardner


6


Paul Leo McNiff, Jr.


9


William Arthur Greenwood


Arthur and Mary Greenwood


17 24


Mary Ann Harbin


Joan Archambault


24


Sandra Marie Gunning


Oct. 1 Michele Dorion


3 George Leland Armstrong


4 Everett Govoni


5 Thomas Joseph Malley


6


Donna Waidine Corbin


PARENTS


Edward and Mary Adams


William and Margaret Rice


26 28 29 30 31 Aug. 8


Eric Martin Poyhonen


Joseph Albert Fransworth


Paula Louise Sheldon


Kathryn Lee Gray


Edward and Rita Dorion Raymond and Gladys Wright Harold and Mary Glow


John and Helen Tucker Jeremiah and Marilyn Gardner Paul and Ruth McNiff, Sr.


James and Jeannette Harbin John and Carolyn Archambault Thomas and Hazel Gunning


Henry and Diane Dorion Edwin and Dorothy Armstrong William and Merle Govoni Richard and Rita Malley Donald and Betty Corbin


BIRTHS (Continued)


DATE


NAME


Oct.


Nancy Louise Shattuck


Susan Louise Clifford


Craig Eugene Elliott


Howard Allen Moody


Daniel Clyde Stewart


Clyde and Patricia Stewart


Richard and Annabel Lorden


William and Charlotte Starr


18


Barbara Jean Miller


18


Deborah Gail Bond


23


Rodney Ire Batchelder, Jr.


Rodney and Emma Batchelder


Dec. 2


Edward McKey Hallowell Niles Sherwood Busler John Thomas Scullane


20


8


Robert Louis Hanson, Jr.


15


Andrew Webster Phillips Colette Jean Smith


29


Janice Wood


PARENTS


Roger and Eleanor Shattuck


George and Jean Clifford Verne and Helen Elliott


Robert and Evelyn Moody


Karen Elizabeth Lorden


Frederic Converse Starr


Willard and Lottie Miller Richard and Phyllis Bond


Benjamin and Dorothy Hallowell Charles and Barbara Busler John and Marjorie Scullane Robert and Marion Hanson, Sr. Dr. Warren and Edith Phillips Charles and Alice Smith Warren and Janice Wood


BIRTHS (Continued)


22


9 16


16 17 20 22 Nov. 4


3


25


DATE 1943 Nov. 13 1949 Jan.


Roscoe E. Shattuck P. F. C.


Killed in Italy World War 2


Y.


M.


D.


11


Joseph A. Wiley


Coronary disease


69


1


16


11


George H. Rule


Pulmonary Edema


69


0


0


12


David K. Miller


Coronary Thrombosis


64


0


11


17


Agnes B. Kennedy


Coronary Occlusion


66


0


0


23


George A. Taylor


Arterio Sclerosis


75


0


0


28


Mary A. Barnes


Accident


84


11


19


30


Patrick F. Tierney


Tuberculor Meningitis


68


0


0


Feb.


8


Mary E. Sullivan


Natural causes


67


9


7


Mar.


1


Jane F. Butler


Natural causes


60


4


14


8


John J. Cunniff


Coronary thrombosis


59


1


3


15


Della A. Crandall


Myocarditis


74


0


0


15


Bartholomew A. Scanlon


Natural causes


58


5


6


23


Caroline R. Hammer


Coronary disease


54


12


29


Larry R. Morse


Broncho pneumonia


0


2


18


Apr.


2


Mary M. Pond


Mitral insufficiency


92


0


18


16


Robert Starkie


Broncho pneumonia


65


0


0


17


Charles M. Lawrence


Cerebral hemorrhage


89


9


4


28


Mary J. Sias


Natural causes


86


0


6


May


12


Dorothy G. Cook


Acute cardiac failure


27


0


0


29


James Gorman


Pneumonia


89


10


0


DEATHS RECORDED IN PEPPERELL, 1949


23


NAME


CAUSE OF DEATH AGE


29


0 0


DATE June 2


NAME


CAUSE OF DEATH


AGE


Y.


M.


D.


Accidental strangulation


2


5


15


4


Maude W. West


Acute nephritis


76


10


3


8


Carol J. Conant


Cerebral damage


2


12


Harry N. Tolles


Carcinoma of Liver


76


4


14


30


William Seperski


Congestive heart failure


62


0


0


July


11


Cora E. B. Nutting


Cerebral hemorrhage


73


0


0


18


William E. Wright


Heart disease


61


11


3


Aug. 10


Thomas J. Drummey James A. Ewing


Cerebral hemorrhage


86


11


10


Sept. 12


Myocardial failure


73


0


0


Carcinoma of Stomach


83


9


28


Oct. 4


George P. Parker


Natural causes


76


8 21


Nov.


11


Ida B. Woodward


Arterio sclerosis


84


0


0


11


Harry F. Holt, Sr.


Diabetic Coma


70


0


0


13


Frederick A. Archambault


Coronary Thrombosis


47


8


20


13


John K: O'Neill


Arterio sclerosis


87


0


0


20


Harriet P. Dow


Heart Failure


76


0


0


26


Leo Bayeur


Glomerulonephritis


46


9


20


Dec.


2


Melinda L. Latulippe


64


0


0


14


Hale F. Jordan


66


6


8


18


Fred Tolles


75


4


1


DEATHS (Continued)


24


14


Cora M. Wilkins A. Willard Needham


Pulmonary Embolism


76


0


0


27


Patricia A. Paine


Rt. sided hemiplegia Coronary Thrombosis Myocardial failure


6


Attention is particularly called to the following ex- tracts 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- 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.)


25


GENERAL LAWS, CHAPTER 207


Section 36. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return file with the clerk or 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 birth as required by law.


Respectfully submitted,


JOHN F. CULLINAN, Town Clerk


26


FINANCIAL REPORT


I have issued the following Certificates and Licenses :


10 Certificates of Registrations for the Keeping, Storage and Sale of Gasoline $22.00


2 Certificates of Registrations for the Keeping, Storage and Sale of Fuel Oil 24.00


4 Junk Dealers Licenses 40.00


1 Bowling and Pool License 35.00


1 Sunday Bowling and Pool License 15.00


3 Oleomargarine Licenses 1.50


$137.50


Dogs Licenses from March 1, to Dec. 31, 1949 $1,256.20


The sum of $1,393.70 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 $903.00 and have receipts for the same.


Respectfully submitted,


-


JOHN F. CULLINAN,


Town Clerk.


27


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-


28


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 $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 licensed 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 in- formation to assessors is liable to a fine of not less than $10.




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.