USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1902-1907 > Part 26
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
Chapter 46.
Section 3. Any child between seven and fourteen years of age who wilfully and habitually absents himself from school contrary to the pro- visions of section one of chapter forty-four shall be deemed to be an habit- ual truant, and, upon complaint of a truant officer and conviction thereof, may, if a boy, be committed to a county truant school for not more than two years and, if a girl, to the state industrial school for girls, unless such child is placed on probation as provided in section seven of this chapter.
Section 4. A child between seven and sixteen years of age who may be found wandering about in the streets or public places of any city or town, having no lawful occupation, habitually not attending school, and growing up in idleness and ignorance, shall be deemed an habitual absentee and, upon complaint by a truant officer or any other person and con- viction thereof may, if a boy, be committed to a county truant school for
33
not more than two years or to the Lyman school for boys, and, if a girl, to the state industrial school for girls, unless such child is placed on proba- tion as provided in section seven.
Section 5. A child under fourteen years of age who persistently violates the reasonable regulations of the school which he attends, or otherwise persistently misbehaves therein, so as to render himself a fit sub- ject for expulsion therefrom, shall be deemed to be an habitual school offen- der, and, upon complaint by a truant officer and conviction thereof, may, if a boy, be committed to a county truant school for not more than two years or to the Lyman school for boys, and, if a girl, to the state industrial school for girls, unless such child is placed on probation as provided in section seven.
Section 13. Truant officers shall inquire into all cases arising under the provisions of sections one and six of chapter forty-four and sections three, four and five of this chapter, and may make complaints and serve legal processes issued under the provisions of this chapter. They shall have the oversight of children placed on probation under the provisions of section seven. A truant officer may apprehend and take to school, without a warrant, any truant or absentee found wandering about in the streets or public places thereof.
Chapter 213.
AN ACT RELATIVE TO THE APPROVAL OF AGE AND SCHOOLING CERTIFICATES .
OF MINORS.
Section 1. Chapter one hundred and six of the Revised Laws, as amended by section one of chapter four hundred and thirty-two of the acts of the year nineteen hundred and four, is hereby further amended by striking out section thirty-one and inserting in place thereof the following: Section 31. An age or schooling certificate shall not be approved unless satisfactory evidence is furnished by a certificate of birth or baptism of such minor or by the register of birth of such minor with a city or town clerk, that such minor is of the age stated in the certificate, except that other evidence, under oath, may be accepted in case the superintendent or person authorized by the school committee, as provided in the preceding section, decides that neither the certificate of birth or baptism, nor the register of birth is available for the purpose.
Section 2. This act shall take effect on the first day of July in the year nineteen hundred and five. [Approved March 24, 1905.]
34
Chapter 267.
AN ACT RELATIVE TO THE EMPLOYMENT AND SCHOOL ATTENDANCE OF MINORS.
Section 1. Section twenty-eight of chapter one hundred and six of the Revised Laws is hereby amended by inserting after the word "years", in the first line, the words :- and no child who is over fourteen and under sixteen years of age who does not have a certificate as required by the fol- lowing four sections certifying to the child's ability to read at sight and to write legibly simple sentences in the English language,-by striking out the word "such", in the third line,-by inserting after the word "child' in the third line the words :- under the age of fourteen years,-and by striking out the word "nor", in the sixth line, and inserting in place thereof the word "or", so as to read as follows :- Section 28, No child under the age of fourteen years and no child who is over fourteen and under sixteen years of age who does not have a certificate as required by the following four sections certifying to the child's ability to read at sight and to write legibly simple sentences in the English language shall be employed in any factory, workshop or mercantile establishment. No child under the age of fourteen years shall be employed at work performed for wages or other compensation, to whomsoever payable, during the hours when the public schools of the city or town in which he resides are in session, or be employed at work before six o'oclock in the morning or after seven o'clock in the evening.
Section 2. No certificate as provided for by sections twenty-nine to thirty-two inclusive of chapter one hundred and six of the Revised Laws shall be approved by any person for a minor under the age of sixteen years who intends to be employed in a factory, workshop or mercantile estab- lishment, unless such person is satisfied that such minor is able to read at sight and to write legibly simple sentences in the English language.
Section 3. This act shall take effect on the first day of January in the year nineteen hundred and six. [Approved April 6, 1905.]
Chapter 320.
AN ACT TO EXTEND THE AGE FOR COMPULSORY ATTENDANCE IN THE PUBLIC SCHOOLS IN CERTAIN CASES.
Section 1. Section one of chapter forty-four of the Revised Laws is hereby amended by inserting after the word "age", in the second line, the words :- and every child under sixteen years of age who cannot read at sight and write legibly simple sentences in the English language,-so as to read as follows :- Section 1. Every child between seven and fourteen
35
years of age and every child under sixteen years of age who cannot read at sight and write legibly simple sentences in the English language, shall at- tend some public day school in the city or town in which he resides during the entire time the public day schools are in session, subject to such ex- ceptions as to children, places of attendance and schools as are provided for in section three of chapter forty-two and sections three, five and six of this chapter. The superintendent of schools or, if there is no superin- tendent of schools, the school committee, or teachers acting under author- ity of said superintendent or committee, may excuse cases of necessary absence. The attendance of a child upon a public day school shall not be required if he has attended for a like period of time a private day school approved by the school committee of such city or town in accordance with the provisions of the following section, or if he has been otherwise in- structed for a like period of time in the branches of learning required by law to be taught in the public schools, or if he has already acquired such branches of learning, or if his physical or mental condition is such as to render such attendance inexpedient or impracticable. Every person hav- ing under his control a child as described in this section shall cause him to attend school as herein required; and if he fails for five day sessions or ten half day sessions within any period of six months while under such control to cause such child, whose physical or mental condition is not such as to render his attendance at school harmful or impracticable, so to attend school, he shall, upon complaint by a truant officer and conviction thereof, be punished by a fine of not more than twenty dollars. Whoever induces or attempts to induce a child to absent himself unlawfully from school, or employs or harbors a child who, while school is in session, is absent unlaw- fully from school shall be punished by a fine of not more than fifty dollars.
Section 2. . This act shall take effect on the first day of January in the year nineteen hundred and six. [Approved April 21, 1905.]
INDEX.
Page
Officers of the Town of Westford
3
Births
7
Marriages
8
Deaths
9
Town Clerk's Report on Dogs
11
Annual Town Meeting 14
19
Tree Warden's Report . 22
23
Assessor's Report
24
Tax Collector's Report
Selectmen's Report
Report of Board of Health
Library Report
Report of Overseers of Poor
Treasurer's Report
Auditor's Report .
Report of Commissioners of Public Burial Grounds
Report of Committee on Public Water Supply
Warrant for Town Meeting
1
School Committee, 1904-1905
2
Report of School Committee
3 8
Financial Statement
Superintendent's Report
10
Report of Supervisor of Music
19
Program of Academy Graduating Exercises
22
Statistics for 1904-1905
23
Statistics Fall and Winter Terms, 1905-1906
25
List of Teachers, 1905-1906 24
Roll of Honor 27
School Calendar, 1905-1906 30
Extracts from Public Statutes
31
State Election, Nov. 7, 1905
Report of Sealer of Weights and Measures
27 31 58 59 64 71 73 78 87 94
Annual Report of School Committee
TOWN OF WESTFORD
Annual Report For Year Ending March 1st 1907
Also Town Warrant For the Annual Town Meeting to be held March 18, 1907
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING MARCH 1, 1907
ALSO
WARRANT FOR ANNUAL TOWN MEETING
TO BE HELD MARCH 18, 1907
WEST
WN
F
O
INCORP
1729.
OR
.23
ATED
SEP
LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1907
Officers of the Town of Westford, 1906.
Town Clerk.
EDWARD FISHER Term expires March, 1909
Selectmen.
ALEC FISHER, Secretary Term expires March, 1907
OSCAR R. SPALDING, Chairman. Term expires March, 1908
WESLEY O. HAWKES Term expires March, 1909
Assessors.
GEORGE H. HARTFORD, Chairman . Term expires March, 1907
J. WILLARD FLETCHER Term expires March, 1908
SAMUEL L. TAYLOR, Secretary Term expires March, 1909
Overseers of the Poor.
LEONARD W. WHEELER, Chairman. Term expires March, 1907 ALBERT R. CHOATE Term expires March, 1908
ARTHUR H. BURNHAM, Secretary . Term expires March, 1909
Treasurer. NAHUM W. WRIGHT.
Collector of Taxes. LEONARD W. WHEELER.
Auditor. WILLIAM R. TAYLOR.
Constables.
SAMUEL H. BALCH,
EDSON G. BOYNTON
School Committee.
JOHN C. ABBOT. Term expires March, 1907 ALBERT R. CHOATE, Chairman Term expires March, 1907 T. ARTHUR E. WILSON . Term expires March, 190S WALTER C. WRIGHT, Secretary. Term expires March, 1908
CHARLES A. CHAMBERLAIN Term expires March, 1909 HOMER M. SEAVEY. Term expires March, 1909
4
Trustees of J. V. Fletcher Library.
CATHARINE A. KEBLER, Chairman . Term expires March, 1907 WALTER C. WRIGHT, Term expires March, 1908
WILLIAM A. PERKINS, Secretary. Term expires March, 1909
Librarian. MARY P. BUNCE.
Commissioners of Public Burial Grounds.
MELBOURNE F. HUTCHINS Term expires March, 1907
GEORGE T. DAY, Secretary Term expires March, 1908
GEORGE W. HEYWOOD, Chairman. . Term expires March, 1909
Tree Warden. JAMES SPINNER.
Field Drivers.
DAVID DESMOND, JONATHAN H. COLBURN, ALBERT A. HILDRETH.
Fence Viewers.
WALDO F. PRESCOTT, ALMON S. VOSE,
JOSEPH E. KNIGHT.
Measurers of Wood and Bark and Surveyors of Lumber. WILLARD H. BEEBE, MICHAEL L. McGLINCHEY,
CHARLES A. BLODGETT,
CHARLES E. OSGOOD,
DAVID DESMOND,
OSCAR R. SPALDING,
HORACE E. GOULD,
ALONZO H. SUTHERLAND,
JOHN A. HEALY,
THOMAS E. SYMMES,
WILLIAM W. JOHNSON,
SAMUEL L. TAYLOR.
Sealer of Weights and Measures. WALDO F. PRESCOTT.
Inspector of Animals. GEORGE T. DAY.
5
Special Police Officers.
ERNEST H. DANE,
JOHN FEENEY,
FRANK HEALY, GEORGE H. MCGREGOR,
J. F. MAHONEY,
MARK M. MORRISON,
ELMER E. NUTTING,
LINCOLN A. REDDICK,
WALTER A. WHIDDEN,
LEONARD W. WHEELER.
Fire Wards.
EDSON G. BOYNTON,
CHARLES EDWARDS,
JOHN A. HEALY,
FRANK H. HILDRETH, OSCAR R. SPALDING, T. ARTHUR E. WILSON.
Forest Fire Wards.
EDSON G. BOYNTON,
HORACE E. GOULD,
DAVID DESMOND,
CHARLES EDWARDS,
J. WILLARD FLETCHER,
EBENEZER PRESCOTT,
WALTER A. WHIDDEN,
WALDO F. PRESCOTT,
WILLIAM L. WOODS.
Weighers of Coal.
JOHN M. FLETCHER, J. WILLARD FLETCHER, ALFRED H. HARTFORD,
EVA F. PYNE,
J. AUSTIN HEALY, JOHN A. HEALY,
WILLIAM W. JOHNSON, JAMES F. PYNE,
CHARLES E. WHIDDEN.
Superintendent of Streets. ANGUS MCDONALD.
Agent for Burial of Deceased Soldiers. GEORGE T. DAY.
Agents of Board of Health.
WESLEY O. HAWKES, WALDO F. PRESCOTT.
JOHN A. HEALY,
GEORGE O. JACKSON,
DONALD J. MCLEOD,
6
Registrars of Voters.
ALFRED WOODBURY Term Expires April 30, 1907
J. HERBERT FLETCHER Term Expires April 30, 1908
QUINCY W. DAY, Chairman. Term Expires April 30, 1909
EDWARD FISHER, Clerk ex officio.
Precinct Officers.
PRECINCT 1 .- Warden, Homer M. Seavey ; Deputy Warden, Samuel H. Balch; Clerk, John M. Fletcher; Deputy Clerk, Albert W. Heywood; Inspectors, T. Arthur E. Wilson, William H. H. Burbeck; Deputy Inspectors, Wayland F. Balch, Clarence R. P. Decatur.
PRECINCT 2 .- Warden, Timothy D. Riney ; Deputy Warden, Albert R. Wall; Clerk, Walter C. Wright; Deputy Clerk, Hain- mett D. Wright; Inspectors, Joseph Wall, Edson G. Boynton; Deputy Inspectors, Henry J. Healy, Richard D. Prescott.
PRECINCT 3 .- Warden, Michael L. McGlinchey, Deputy Warden, William J. Flynn; Clerk, William R. Taylor; Deputy Clerk, Samuel L. Taylor; Inspectors, Amos B. Polley, Houghton G. Osgood; Deputy Inspectors, Warren E. Carkin, James H. O'Brien.
Superintendent of Almshouse.
EDSON G. BOYNTON.
Janitor of Town House. JOHN FEENEY. Janitor of Library Building.
AI BICKNELL.
Appraisers of Property at Town Farm.
FRANK C. WRIGHT,
J. EVERETT WOODS, HOWARD L. WRIGHT.
7
Births.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1906.
DATE.
NAME.
PARENTS' NAME.
Feb. 25
Anderson Klara M. A.
Gustaf and Alma (Hesselind)
Feb. 25
Anderson Roland W.
Andrew and Julia (Anderson)
Jan.
22
Barretto Verginia M.
Francisio and Acurora (Marchioni)
Jan. 9
Bell Jessie C. .
Robert J. and Jessie A. (Walkden)
July 15
Byron Leona R.
Oliver and Alixena (Ricord)
Oct. 3
Capuano Carmela
Antonio and Filomena (Morena)
Aug.
24
Capuano Leonadora
Antonio and Tresa (Morena).
Oct.
18
Colburn Clarence H.
J. Henry and Daisy (Nathans)
Jan.
13
Cote
Amadi and Melani (Melan) .
March 20
Cornellier Joseph A. N.
Arthur and Barelda (Geothier)
Aug. 7
Courtney Alice
Alexander and Mary (Barlow)
March 13
Day Clifford E.
Arthur E. and Margaret L. (Gunter) . Paolo. and Cecelia (Qanchi) .
July
9
Decaro Lauda
Giovianni and Rose (Vincerago)
Dec.
7
Dureault Francis X
Aime and Ester (Drovillard)
March 6
Elliot James
James and Mary A. (Bointon)
Oct. 3
Elliott Augustine
Matthew and Catherine (McQueeney).
Jan. 14
Green William K.
William E. and Rose E. (Murray)
Aug. 29
Healey Genevieve
William H. and Bridget E.(M(Carron)
March 12
Healy George M.
Stephen H. and Edith (Darling)
Feb. 27
Hosmer Edward W.
William E. and Jennie A. (Bennett) .
Aug. 20
Humiston Elliot F.
Elliot F. and Emma G. (Johnson)
Aug.
10
Jarvis Francis B ..
Everett P. and Florence M. (Blaisdell) William H. and Amie (Peckins)
Aug. Aug. July
31
Leith Donald M.
Hugh F. and Edith H. (Brown)
2
Marshall Marion B.
Charles P. and Hattie M. (Wight)
Sept. 11
3
Mountain Edward P.
Ernest G. and Catherine (Whigham) . Colip and Tafila (Shiviska)
July
4
Nelson Roy A.
Jasper and Ina (Ruiter)
Jan. Oct.
31
Phillips Nathaniel H.
Norman and Susie (Whitney)
Dec.
14
Payne Catherine V.
James H. and May E. (LeDuc)
April
12
Perkins Harry
John and Lillian (Burchell).
Sept. 13
George and Adelaide (Taylor)
Oct.
9
Prynn Elizabeth I.
Alfred and Mary E. (Ledwith)
Jan.
15
Profita Annie A.
Joseph and Annie (Brisson) Joseph T. and Etta A. (Smith)
Dec.
27
Reid Kathleen
Clarance A. and Kathleen (Denovan) John and Alice (Ramis)
Feb.
9
Smith Pauline
Feb.
6
Smith -
Dec.
21
Swain Mary B.
Sept. 22
Shields
Sept.
19 Silver Lilleya E. L.
Charles and Annie (Silver)
June
7
Strandberg Alfred L.
Carl and Constance (Anderson)
March 17
Wilder Walter H.
William and Amanda (Murry)
Dec.
28
Wilson Elizabeth
James D. and Lilla (Going)
2
Lamie Mary J.
Exor and Curore (De Loria)
Feb.
21
Johnson William W.
Joseph F. and Josephine A. (Brisson) .
Nov. July
21
Navrossa -
4
O'Brien Helen M.
John W. and Isabell (Johnson)
Perkins Lillian E.
Jan.
28
Richerson Gladys E.
William H. and Oriel E. (Harwood) . Fred W. and Helen E. (Woodman) Ovide and Sara (Maville)
Four stillborn One illegitimate. Number recorded: males 27, females 26, total 53.
McCarthy Patrick
Jan. 1
Desoro Maria T.
8
Marriages.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1906.
DATE.
NAMES.
Age.
Residence.
Birthplace.
March 10
Andriani Angelo
23
Quincy
Italy
De Lorenzo Giovanina
23
Westford .
Italy
Dec. 10
Baker John
32
Westford.
England
Sept.
26
Blodgett William A.
24
Groton
Westford
July
30
Cockcroft Herbert Hunt Lillian J.
25
Westford.
England
April 30
Daly John J. .
23
Westford.
Lowell
May Margaret A.
25
Westford.
England
May
30
Doucett John
25
Westford .
Cloverdale, N. B.
Oct
14
Dupont Howara
23
Westford.
Canada
Aug.
22
Fisher Edward.
31
Westford .
Westford
July
25
Foley Hugh E.
29
Littleton
Ayer
Stephan Amelia A.
31
Westford.
Patterson, N. J ..
June
6
Harrington Daniel W.
26
Westford.
Tyngsborough ..
Dec.
5
Hildreth Albert A.
27
Westford
Westford .
May
28
Jirona Jean
34
Westford
Canada
Aug.
11
Kiciolicz Wardislau
21
Westford.
Russia
Wisocka Maryzana
20
Westford.
Russia
June
23
Le biedginski Michal
28
Westford .
Russia
Sorokowa Maryanna
23
Westford .
Russia
June
30
Mardast Joseph
35
Westford.
Russia
Budnik Elizabeth
26
Westford.
Russia
Sept.
19
McMaster Frank E.
23
Lowell
Lowell
May
13
Michalonsti Alexander
25
Westford
Russia
Budnik Josephine
26
Westford .
Russia
June 9
Nawasza Filip
27
Westford.
Russia
April
30
Nirklin George K.
25
Worcester
Gothen, N. H. . .
Sept.
26
Paquette John B.
21
Nashva, N. H.
Sandow, N. H .. .
Sept. 17
Brulee Josephine
20
Westford.
Canada
Oct.
16
Riney Timothy A.
27
Westford.
Lowell
Dec.
26
Tousignant Toal .
24
Westford.
Canada
Nov.
30
Whitney Edmon B.
18
Westford.
Lowell
Smith Grace L.
18
Westford.
Pelham, N. H .. .
20
Westford.
St. Johns, N. B ..
Lamie Amelia
18
Westford .
Lowell
Gardner Helen I.
30
Swampscott
Castine, Me.
Riney Hannah E.
26
Westford.
Lowell
Bailey Alma R.
30
Andover
Andover
Gair Annie
43
Westford.
Canada
Christy Eva M.
18
Lowell
Lowell
Sixvicka Teapla
25
Westford .
Russia
Dugdale Jennie
21
Westford .
Lowell
Le Clerc Evelyn M.
21
Westford.
Canada
Ricord Dona
22
Westford.
Canada
Le Duc Mary L.
24
Westford.
Canada
Berthiannie Virginil
21
Westford.
Canada
Davis Charlotte
29
Westford.
England
Cotterell Mary
22
Westford .
England
26
Westford.
England
Perkins Rachel M. W.
Number of marriages recorded, 24.
9
Deaths.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1906.
AGE.
DATE.
NAMES, ETC.
Yrs.
Mos.
Days.
Nov. 4
Balch Ellen L., wife of Samuel H.
47
6
22
March 25
Chamberlain Mary E., widow of Henry
70
10
16
Dec. 1
Clark Fidelia P., widow of Elias.
84
2
13
April 15
Davis Caroline E., daughter of Ancil and Caroline M.(Davis) .. Drew George, son of Cephas and Edea F. (Symms)
77
5
18
Jan.
30
Fletcher Charles L., son of Thomas and Orpah (Fletcher)
84
11
10
July
25
Fletcher Mary A., widow of Samuel
70
4
19
Oct.
26
Follansbee Charles H., son of Charles and Abigail (Chandler). . Good Agnes, daughter of John and Mary L. (O'Brien)
69 1
6
Nov.
1 Harrington, Mary F., widow Patrick
61
5
Feb. 2 Healy Marcia M., daughter of Matthew and Ruby (Lilebridge)
23
11
Feb.
17 Heroux Joseph A., son of Joseph and Marie L. (Zugere)
3
15
July
Feb. 13 Kimbierowiez Bromistawa, son of Michal and Krystyna(Elska) 23 Kriwiec Nicolas
27
May
21 Lundberg Anna S., wife of Axel A.
57
9
25
Oct.
20 Mc Carthy Patrick H., son of Joseph and Josephine (Brisson) .
1
17
Aug.
31 Mc Donald William O., son of Alexandra and Margaret (Finey)
8
12
July
June 28 Mc Leod Susan A., daughter of Mathias and Catherine (Harvey) 28 Mellor Thomas . . ..
67
8
26
Sept.
13 30
9
16
March 17
O'Brien John M., son of Cornelius and Harriet (Donovan)
27
2
Dec.
18
Ogden Margaret, wife of James P.
67
4
June
24
Pollock Robert L., son of George and Helen F. (Johnson)
1
1
8
Nov.
21
66
2
24
Oct.
22
2
23
Nov. 1
68
Sept.
19
Sullivan Patrick H., son of Michael and Ellen.
33
Aug.
31
Tallant Josephine A., wife of Eren W.
58
Oct.
18 Wall Christina A., daughter of Patrick and Alice (Lynch)
48
Oct.
17 Ward David, son of John
£0
Sept.
25
Whidden Emerline D., wife of Charles E.
67
27
Nov. 7
Whitney Horace, son of Jessie
55
7
Males. Females. Total.
Whole number recorded
19
19
38
Number of deaths in town
17
19
36
Residents of Westford
19
19
38
26
Oct. 20
O'Brien Helen M., daughter of John W. and Isabel (Johnson) . .
79
17
Nov.
Nelson Roy A., son of Jasper H. and Ina P. (Ruiter)
4
22
June
18
63
6
6
Sept. 16
1
56
Mills Hugh, son of John and Mary
Russell Thomas F., son of Richard and Margaret (Crukshank) Shea Irene F., daughter of Joseph F. and Inez F. (Kimball) Sullivan Ellen, widow of Patrick
5
10
Note.
All persons are respectfully requested to examine the fore- going reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned there- in, so that the records may be corrected. An error in the record, other than a mistake in copying a certificate or return, can be corrected only in accordance 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 creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 16.)
Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should re- turn the name to the Town Clerk as soon as selected, as incom- pleteness of the record may involve some trouble in the future.
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and midwives applying: therefor with blanks for return of births, as required by law.
EDWARD FISHER,
Town Clerk.
11
Town Clerk's Report on Dogs.
NUMBER OF DOGS LICENSED DURING THE YEAR 1906.
184 males at $2.00
$368 00
16 females at $5.00 80 00
Total $448 00
Clerk's fees, 200 licenses at 20 cents 40 00
Balance paid into County Treasury $408 00
Number returned by assessors: Males, 177; females, 14; total, 191.
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT, FEB. 16, 1906.
Abbot John C.
Cann Charles W.
Anderson Andrew
Carkin Warren E.
Banister Frances W.
Carmichael James H. (2)
Beshard Henry
Carmichael John, Jr.
Blaisdell Alvin J.
Clements John E.
Blodgett Arthur T.
Clements William
Blodgett Fred R.
Comey Arthur H.
Blood Mary O.
Comstock Frank R.
Bridgford Ralph
Connell John H.
Brown John H.
Connelier Arthur
Burke Dennis
Crossland Christopher
Burnham Arthur H.
Couture Joseph
Bussey George W.
Cummings Charles M.
Butterworth William L.
Daly Maurice
Cahill Michael
Day Alfred S.
Cameron Donald M.
Decatur C. R. P. (f)
12
Decatur Albert W.
Decatur Nathaniel J. (m. & f.)
Decatur William H. (m. & f.) Dege H. C.
Dege H. E.
Delorenzo Bertha Desjardins Oliver
Desmond David
Donnelly William
Downs Matthew F. (2) Drew Frank C.
Hunt Edward Hutchins Stephen E.
Drew George
Driscoll Michael D.
Edwards Charles
Drolet Alfred
Elliott James
Elliott Matthew
Farrar George W. (f.)
Feeney John
Flagg Elbert H.
Fletcher Harry N. (2)
Fletcher Herbert E.
Fletcher J. Henry
Fletcher J. Willard
Flynn John Foster Arthur (2)
Gilson George Q. Gilson Lewis S. Gould Horace E.
Gower Willianı
Green Rosie E. (f.)
Greenwood Abram Gregory Frank
Greig John L. Haley John
Hamlin Edward A. Harrington Daniel W. Hartford Ida F.
Healy Frank (m. & f.)
Healy John A. (2) Healy Henry J. Healy J. Austin (2) Healy Peter
Healy Stephen
Hedman Erick
Hildreth Charles W. (2)
Hinckley Sylvanus E.
Ingalls Harry M. Irish George F. (f.) Jarvis Everett P. (f.) Jenkins Mark M. Jenne Albert E. (2)
Johnson William W. (f.)
Kabele Henry M.
Kendrick George W. (f.)
Keyes F. L. Kimball George A.
Knight Joseph E. Knowles James Labreche John B.
Larkin Thomas J. Leland Katherine Martin Frederick McCarthy Robert J. (f.) McCoy Fred L. McDonald Alec McDonald William O. McDougall Allister F. McGlinchey Michael L.
McGlinchey Peter J. (m. & f.) McIntosh John McLeod D. J. McMaster John Meades Dwight H.
I
13
Miller Frank E. Monegan George A. (2) Mountain George E. Murphy Frank J. Murphy Henry J. (2)
Nesmith Harry L. (f.) Nutting Elmer E. O'Brien George O'Brien James (3) O'Brien James H. O'Brien John W. (f.) Osgood Susan A. Osgood Charles E. Page Anna M.
Simpson John L. Smith Matthew Snow Fred L. Stephens Reinhold Strandberg Carl Sullivan James P.
Sullivan Timothy Swanson Noah
Sweatt Marion
Sweetser Judson F. Sweetser Warner P. (m. & f.) Toper Sarah
Tuttle Aaron
Voyer Peter (2)
Ward John E.
Payne James H.
Wayne William
Polley Alvin G.
Wentworth John
Prescott Frank R.
Wentworth George A.
Prescott Lester
Whigham William
Prescott Richard D.
Provost Thomas N.
Pulsifer John F.
Whitney Edgar E.
Whitney George W.
Read Henry B.
Wilson James
Reddick Lincoln A. (f.)
Wilson James D.
Reed Charles W. (2)
Wilson T. Arthur E.
Reid Clarence A.
Woods William L.
Riney Hannah E.
Wright Addie S.
Robinson C. W.
Wright Flora M.
Rockwell Guy L.
Wright Frank C. Wright Hammett D.
Wright Sidney B.
Seifer William F.
Wyman George W.
Sevard Henry
Wyman Walter W.
Shorey Fred H. (f.)
Wyman William
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.