Town of Westford annual report 1920-1926, Part 24

Author: Westford (Mass.)
Publication date: 1920
Publisher: Westford (Mass.)
Number of Pages: 876


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 24


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51


Finance Committee


Arthur H. Burnham, Secretary P. Henry Harrington Julian A. Cameron George F. White Herbert V. Hildreth, Chairman


Measurers of Wood and Bark and Surveyors of Lumber


Frank L. Furbush


David Sherman


Isaac L. Hall


Frank P. Shugrue


P. Henry Harrington


Oscar R. Spalding


J. Austin Healy


Alonzo H. Sutherland


John A. Healy


Eldon A. Turner


*Frank J. Shea


Perley E. Wright


Field Drivers


Austin D. Fletcher


*Robert J. Orr


*Fred A. Pickering


* Failed to Qualify.


Fence Viewers


Charles A. Blodgett


Alec Fisher


William E. Wright


Sealer of Weights and Measures Albert A. Hildreth


Inspector of Animals John A. Healy


Inspector of Meat Samuel H. Balch


5


Police Officer Harry E. Whiting


Samuel H. Balch Daniel H. Light Roy L. Keizer


Special Police Officers Robert J. Orr Charles V. E. Robey John F. Sullivan


Forest Warden Harry L. Nesmith


Deputies Appointed by the Warden


Fred R. Blodgett


Fred L. McCoy


Charles A. Blodgett


John O'Brien


David Desmond


E. Clyde Prescott


Charles Edwards


Robert Prescott


Edwin H. Gould


William E. Wright


Superintendent for the Suppression of Gypsy and Brown Tail Moths Harry L. Nesmith


Engineers of the Fire Department


John Edwards, Clerk Alfred T. W. Prinn, Assistant Chief Alonzo H. Sutherland, Chief


Public Weighers


J. Clarence Burne Carl Cadwell


Edward T. Hanley


Arthur L. Healy


Mary H. Clegg


Fred S. Healy


J. Willard Fletcher


J. Austin Healy


Ralph A. Fletcher


John A. Healy


Walter W. Fletcher


Sarah McGraw


Frank L. Furbush


Catherine O'Neil


Rudolph Haberman, Jr.


William R. Taylor


Frank Willey


Superintendent of Streets J. Austin Healy


Agent for Burial of Deceased Soldiers and Sailors Herbert V. Hildreth


Registrars of Voters


Albert R. Wall. . Term expires March 31, 1924


Leon F. Hildreth. . Term expires March 31, 1925


Robert J. McCarthy . Term expires March 31, 1926


Charles L. Hildreth, Clerk Ex-Officio


Toun Accountant Harold W. Hildreth


6


Town Counsel Edward Fisher


Precinct Officers


PRECINCT 1 .- Warden, Alonzo H. Sutherland ; Deputy Warden, Arthur G. Hildreth ; Clerk, John Feeney, Jr .; Deputy Clerk, Alec Fisher ; Inspectors, T. Arthur E. Wilson, William O. McDonald ; Deputy Inspectors, Albert A. Hildreth, John Feeney.


PRECINCT 2 .- Warden, Frank L. Haley ; Deputy Warden, Frank P. Shugrue ; Clerk, Alfred T. W. Prinn; Deputy Clerk, William L. Wall ; Inspectors, John R. Greene, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, John A. Healy.


PRECINCT 3 .- Warden, Fred Shugrue; Deputy Warden, William J. Donnelly ; Clerk, Orrin Treat; Deputy Clerk, Houghton G. Osgood ; In- spectors, Walter A. Whidden, Bernard J. Flynn; Deputy Inspectors, Swan G. Swanson, Arthur J. O'Brien.


PRECINCT 4 .- Warden, John W. Spinner ; Deputy Warden, Joseph F. Costello ; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley ; In- spectors, , Richard D. Prescott; Deputy Inspectors, Edmund J. Hunt.


Superintendent of Westford Home Herbert M. Kendall


Keeper of Lockup Herbert M. Kendall


Town Fish and Game Warden Joseph Wall


Janitor of Town House Samuel H. Balch


Janitor of Library Building Frederick A. Hanscom


Workmen's Compensation Agent Samuel H. Balch


Director for Demonstration Work in Agricultural and Home Economics W. Otis Day


Committee in Charge of Whitney Playground


Herbert V. Hildreth


Oscar R. Spalding


Charles L. Hildreth


7


Births


RECORDED BY THE TOWN CLERK OF WESTFORD, 1923


DATE OF BIRTH 1923


NAME


PARENTS


Oct. 1 Beebe, Alma Louise. .


. Walter O. and Louise V. (Cleary)


July 17


Bradley, Bessie May ..


Richard L. and Tressor A. (Dean)


Mar. 28


Brule, Mary Margaret. Rosaire and Mary (Lamy)


Aug. 13 Burnham, Rachel Christine Chester A. and Elvira E. (Ohlson)


Apr. 15 Cameron, Braley Abbot. Alexander A. and Joanna S. (Braley)


June 18 Cantin, Marie Irene.


Wilfred Cantin and Alice (Denoncourt)


July 17 Carbonneau, Joseph Bernard


Edward. Luigi and Mary ( Galenas)


Aug. 11 Carpentier, Jr., Clifford George. . Clifford G. and Vera B. (Wilkins)


June 21


Clement, Leon Everett.


William and Viola (Nichols)


May 6


Connell, Edward .. Joseph P. and Dolphin A. (Socha)


Apr. 7 Coon, Edward Philip.


Harry O. Coon and Elizabeth (Doyle)


Feb. 6 Cosgrove, Catherine. Thomas P. and Mary (Stinton)


Sept. 26 Donesawicz, Michael .


Joseph and Wawara (Belida)


July 13 Downing, Jr., Ernest Leo


Ernest L. and Harriet V. (O'Neil)


Apr.


11 Dubey, James Joseph .


Joseph A. and Alexandria (Duchesneau)


Jan. 9 Dubey, William James.


Peter Dubey and Clara J. (Lavigne)


May 8 Dubniski, John. .


. Joseph and Mary (Ivanosk)


Nov. 14 Duchaneau, Mary Doris Alice


. Wilfred J. and Mary M. (Camire)


Mar. 6 Farquhar, John Abbot.


May 29


Flagg, Everett ..


Nov.


26 Flanagan, Margaret Elizabeth


2 Fletcher, Charles Ripley . 4 Forson, Jr., Antony.


Charles H. and Della (Drake) Austin and Ethel M. (Ripley) Antony and Annie ( Prackneck)


July 4 Gagnon, Maybelle Daisy


Aug. 12 Gibbs, James Whitney


Apr. 1 Graham, Doris Josephine.


Joseph H. and Margaret (Donahue)


Mar. 27 Greenwood, Mary Emillian Rita. . Edward and Alice (Dumont) Alberic and Blanche (Lamy) 20 Grenier, Simonne.


Oct. Aug. 21 Halko, Nellie. Sept. 17 Hall, Milton Irving.


20


Hanson, Robert Allen


Axel F. and Edna M. (Gagnon)


Apr.


Sept. 21 Hitchcock, Edith Mable


Sept. 21 Hitchcock, Ethel Mae.


Nov. 4 Holmes, James Joseph


Aug. 15 Johnston, Thomas


25 Kisley, Victor .


Thomas and Annie (McKnight) Ela and Alexandria (Salalaika)


June 2 Lacopo, Eliseo. .


Joseph and Catherine


Jan. 1 Lamy, Ernest Joseph.


Dec. 1 Lamy, Marie Marguerite Madeline.Joseph and Fredericka A.


Oct. 8 Lamy, Mary Florence Jeanne ...


Alfred and Rose (Milot)


Sept. 28 Lanctot, Evelyn Rose


Louis J. and Rose A. (Derosier) John and Amelia (Bealawska)


Oct. 12 Lewcowicz, Jennie .


John and Amelia (Bealawska)


Feb.


21


Lord, Elizabeth Helen.


Philip and Mary A. (Kelly)


Dec. 29


Mauti, Albert Louis.


Louis and Philomena (Barrett)


Dec. 29 Mauti, Gloria Corinne


Louis and Philomena (Barrett)


Aug. 18 McCarthy, Robert.


Thomas and Valeria (Gagnon)


June 9 McGrath, Mary Ellen.


Raymond J. and Blanche M. (Doherty) John T. and Rose (Malloy) James J. and Ann W. (Conroy)


Mar. 23 McKniff, Mary.


Oct. 10 McQuarrie, Jr., William Quarters. William Q. and Florence (Wilson)


May 29 Milot, Fernand R ..


Rameo and Della (Momminny)


Dan Minko and Antonina (Wolkowicz)


July 3 Minko, Stefan


Alexander and Seriphcna (De Palm)


Apr. 15 Moreno, Mary Aug. 1 Nyder, Vera.


Astap and Adella (Kriveto)


Aug. 11 O'Brien, Vivian Mary


Arthur and Mildred (Green)


1 Oliver, Annie .. .


Joseph and Racheal (Oliver)


Mar. May 17 Parfitt, Walter Eugene William and Laura A. (Tallant)


Jan. 31 Payne, Madeline Mary.


Mar. 16 Reed, Clarence James


William and Florence (Mason)


Jan. 20 Remis, Mary ..


Stanley and Frances (Prackneck)


Oct.


3 Richard, Mary Yvonne


Victor and Corinna J. (Cantara)


9 Salalaik, Pauline


Sam and Seraphina (Cirtska)


July Aug. 26 Socorelis, William . William and Eva ( Gosselin)


Jan. 22 St. Germain, Fernant. Fred and Aurore (Bernier)


Dec. 28 Stuart, Kenneth. James W. and Annie (Doucette)


Mar. 23 Swanson, Gerald Gustave.


Swan G. and Lena G. (Clement)


Aug. 27 Tandus, Jr., John. . John and Mary ( Waryjas)


Peter W. and Jessie (McDonald) Webster and Mary (Sullivan)


Nov. June Nov. 6 Fortin, Luke Euzbed. May 28 Forty, Albert Hollingsworth


Euzbed and Laura D. (Devochere)


Albert G. and Margurita E. (Smith)


Frederick and Bella (Provost)


July Aug. 4 27 Hird, Marguerite Louis


Wade V. and Nettie (Hanning)


Wade V. and Nettie (Hanning)


James and Annie (Walsh)


May Sept. 7 Kowolchuck, George


Steve and Dominica (Butcko)


Adam and Clarida (Lefevre)


Oct. 12


Lewcowicz, Helen .


Jacob and Elizabeth (Vcroby ) Edward F. and Edith M. (Allen)


Healy, Elizabeth.


Edward T. and Mary C. (Gaffey)


Richard and Hattie B. (Comey)


Cecil J. and Marian J. (Whitney)


Feb. 23 McKniff, John.


John J. and Madeline M. (Mulcahy)


8


BIRTHS-Continued


DATE OF BIRTH 1923


NAME


PARENTS


July 26 Tereshko, Michael.


Jacob and Annie (Bellida)


Sept. 24 Valcourt, Carmen Medara


Jean B. and Mary L. (Beaulieu)


Dec. 10 Whiting, Jr., Harry Elmo Harry E. and Martha (Grant)


Jan. 14 Whitney, Inez Joyce. Edmond B. and Grace (Smith)


Mar. 21 Whitney, Donald Arthur Harry and Sadie (MacMaster)


July 12 Wortowicz, Sophie. Forrin and Sophie (Musslebas)


Apr. 3 Worbey, Joseph ..


Andrew and Annie (Belida)


May 29 Young, Margaret Genevieve


John and Alice (Patef)


Aug. 12 Ysobel, Joseph Eddie Irvine


. Joseph E. and Dianna (Lamy)


Feb. 25


Zubowicz, Frances . Leon and Nellie (Prackniak)


Sept. 4


1922 Bell, Leslie Gardner. Robert J. and Jessie (Walkden)


Aug.


25 Demartino, Columba. Louis and Raphival (Fernardio)


Sept. 2


Lamy, Marie Jane Rolande. . Noe and Jane (Aubrey)


Number recorded in 1923: Males, 45; Females, 43; Total, 88.


9


Marriages


RECORDED BY THE TOWN CLERK OF WESTFORD, 1923


Date of


Marriage 1923 NAMES


Age


Residence


Birthplace


Feb. 22


Abbot, Edward Mosely.


41


Westford


Westford


Baron, Natalie Swan ..


24


Lowell Lowell


July 29


Ainsworth, Carl Melvin. .


25


Westford Woodbury, Vt.


July 28


Bartaux, Clifford Harry .


17


Westford


Westford


Sept. 10


Mountain, Dorothy Louise. Bechard, Joseph Henry . Lyman, Jennie.


30


Lowell


Lowell


Aug. 20


Bernier, Bernard Adelard. .. Carbonneau, Marie R. B ..


20


Westford


Canada


24


Westford


England


23


Westford


Westford


24


Westford


Westford


18


Westford


Sanford, Me.


58


Dunstable


St. Albans, Vt.


36


Westford


Kittery, Me.


24


Westford


Canada


19


Westford


Canada


Sept. 19


Carmichael, John Barnet. . York, Charlotte. ..


45


Westford


Westford


Oct. 24


Collins, Albert Chester.


28


Watertown


Providence, R. I.


24


Westford


Westford


24


Westford


Tyngsboro


22


Littleton


Lowell


Nov. 12


Corrigan, John.


24


Shawsheen


Scotland


20


Westford


Scotland


July 30


Cosgrove, Catherine Agnes Cote, Adelard Adam . .


30


Westford


Manchester, N. H.


22


Westford


Canada


17


Westford


Canada


Aug. 13 Cote, Joseph J. F.


24


Westford


Canada


19


Westford


Canada


July


2


Dailey, John Anthony.


29


Michigan


Dunkirk, N. Y.


25


Westford


Lawrence


July 24


Davidson, Jr., John .. Logan, Elizabeth.


19


Westford


Scotland


Sept. 19


Dube, Alexander Alfred. Bayeur, Alida Mary ..


27


Acton


Canada


Nov. 28


Dureault, Joseph Victor Brisson, Marie E. B. .


27


Westford


Westford


Nov. 21


Ewing, William Henry


21


Littleton


Littleton


19


Westford


Westford


Oct.


5


Fisher, Alec.


58


Westford


Westford


40


Westford


Westford


May 19


Kennard, Priscilla .


24


Lowell


Lowell


Jan. 14


Furbush, Frank Russell.


36


Westford


Westford


33


Westford


Groton


31


Worcester


Southbridge


26


Westford


Worcester


26


Westford


Westford


19


Randolph


Randolph


Apr. 7


Mann, Judith Ellacena. . . Guichard, Albert Joseph ... McKerron, Annie Gilbert. Hird, Richard ..


20


Westford


Dunstable


20


Westford


Scotland


21


Dorchester


Claremont, N. H.


21


Westford


Westford


Apr. 28


Hurtig, Carl Edward ..


32


Westford


Sweden


34


Westford


Sweden


58


Westford


Lowell


Newark, N. J.


June 12 Johnson, Clifford Fletcher. . . Sargent, Ruth Merle ....


23


Westford


Westford


23


Westford


Warner, N. H.


Nov. 5 Lamy, Raoul Alexander ...


21


Westford


Canada


19


Westford


Canada


Oct. 24


Lane, George Edward ... Brule, Leda Mary.


20


Westford


Canada


Apr. 16 Latulippe, George Carbonneau, Eva


18


Westford


C'anada


May 20 Lepe, Antonio .. Paduano, Flora .


22


Westford Ayer


Italy


Nov. 11 MacLean, Charles Edward .. Wall, Rachel May.


27


Westford


Westford


Oct. 7


MacQuarrie, William Quarters 39 Wilson, Florence Ethel ... 23


Westford


Bath, Me.


Westford


Lowell


22 Lowell Lowell


Jan. 14 McGrath, Raymond Joseph. . Doherty, Blanche Madeline 17 Westford


Lowell


18


Framingham


Lyndonville, Vt.


20 Westford


Littleton


24


Westford


Lowell


23 Lowell


Lowell


Nov. 29


Blott, Jr., William Henry .. McDonald, Mary Elizabeth


Nov. 26 Brisson, Arthur Willianı .... Lanctot, Corinne Celia ... Nov. 6 Brow, Byron Howard. ..


Lambert, Amelia Willetta Brule, Edmond.


May


7


Lamy, Eva ..


63


Westford


Maynard


Nov. 6


Isabelle, Marie Bernadette Cote, Armand ..


20


Westford


Canada


Aug. 13


Desmond, Catherine Agnes


22


Quincy


Scotland


25


Westford


Orono, Me. .


24


Westford


Conesus, N. Y.


Banister Frances Cummings Fletcher, Ralph Andrew.


27


Westford


Westford


Oct. 23


Ward, Kathlyn Cecelia ... Gravel, Wilfred Robert ..... Cardinal, Dora May .... Griffin, Jr., Charles Mathew.


Apr. 14


Comey, Hattie Blanche. .


Nov. 22


Anderson, Hildur Victoria Jenkins, Mark Woodbury ... MacKiddie, Helen Ramsey


20


Westford


Worcester


23


Westford


Burlington, Vt.


25


No. Chelmsford


Italy


37


Jefferson, N. II.


Valcourt, Florida Marie ..


43


Deerfield, N. H.


Mar. 16


Milot, Gertrude .


Lamie, Bernadette.


Johnson, Ruth. .


Hosmer, Beatrice Evelyn. . Connell, Leo James.


Anctil, Yvonne Mary


Stone, Dora Evelyn. ..


10


MARRIAGES-Continued


Date of


Marriage 1923


NAMES


Age


Residence


Birthplace


Sept. 17


Milot, Alide Henry


22


Westford


Canada


Milot, Murza Albina.


28


Westford


. Canada


Sept. 18


Milot, Mathias. .


24


Westford


. Canada


Morasse, Rose Anna.


21


Westford


Canada


Mar. 20


Moore, Willard Franklin.


22


Westford


Worcester


Nov.


7


Murphy, Joseph Bernard. .. 26


Westford


Rutland


Munroe, Margaret Jane. .


22


Westford


Brookline


Jan.


29


Needham, Carleton O .. .


27


Littleton


Littleton


Cullen, Helen. ..


19


Westford


Lowell


Feb.


13


O'Brien, Arthur James.


24


Westford


Westford


Green, Mildred Rose


18


Westford


Westford


Oct. 30


Popolizio, Vincent. ..


26


Westford


Italy


Sept. 2


Recco, Michael. . Paduano, Pauline


22


Westford


Italy


17


Westford


Italy


June 5


Richards, Victor. ..


18


Westford


Canada


Cantara, Coranna Juliet. .


17


Westford


Canada


June 11


Robinson, Frederick C ..


23


Westford


Fitchburg


May


30


Rogers, Edmund Dix


28


Westford


Lowell


22


Westford


Westford


July


25


Sloat, Harry R ..


36


Westford


Canada


Griffin, Helen L ..


20


Westford


Westford


Jan.


27


Socorelis, William .


19


Westford


Lowell


18


Westford


Lowell


June


4


St. Laurent, Charles Arthur.


22


Nashua, N. H.


. Nashua, N. H.


25


Westford


. Canada


May


2


Wall, William Leo.


34


Westford


Lowell


Egan, Catherine .


33


Waltham


Somersworth, N. H.


Oct.


10


Watson, Sebastian Bangert.


53


Westford


No. Carolina


Day, Margaret Louisa


(Gunter)


45 Westford


Ontario


Sargent, Edna May.


21


Westford


Warner, N. H.


Lavigne, Stella Rita.


18


Westford


Lowell


Fletcher, Mildred.


20


Westford


Westford


Morton, Ellen Mae.


Gosselin, Eva Mary.


La Croix, Mary Juliette. .


Number of marriages recorded, 54.


11


Deaths


RECORDED BY THE TOWN CLERK OF WESTFORD, 1923


Date


of Death


1923


· NAMES, ETC.


Years


Months


Days


Apr. 27


Auclair, Philomene, widow of Michel.


88


9


23


Mar.


2


Bechard, Edward J., son of Henry and Mary (Saucier) .


31


May


16 Bemis, Nancy J., widow of Henry. ..


91


7


25


Mar. 29 Brooks, Albert B., son of Judah and Lydia ( Parquette)


37


5


17


Dec. 23 Brown, Johanna L., widow of Otta ...


86


2


11


Aug. 25 Carmichael, John, son of John and Janet (Elder)


60


9


23


Mar.


15


Charlton, Mary C., wife of Arthur. .


66


1


1


Nov. 10 Collins, Miles, son of Jonathan and Hannah (Burbeck) Aug. 25 Conroy, Mary, widow of John. ...


67


1


28


Oct. 3


Couture, Louis L., son of Charles and Delema (Pasonual)


35


3


14


Sept.


3 Des Jardin, Maria B., wife of Oliver.


74


3


30


Dec.


17


Eastman, Nancy Jane, wife of Asa B. M .. .


81


1


9


Jan.


20 Flanagan, William, son of William and Isabell (Devlin)


53


10


10


Apr.


13 Fletcher, Emily F., daughter of Sherman D. and Emily A.


78


2


27


Mar. 23 Fletcher, John M., son of John B. and Johannah (Hildreth)


77


1


2


Dec.


30 Foye, Thomas, son of Michael and Ann (Carey)


70


July


20


Harris, Pauline Dodge, daughter of S. Newell and Viola (Dodge) Hemen, Mary R., widow of Robert G ..


68


11


9


June 23 Hitchcock, Christie, son of Wade V. and Nettie


10


June 10


Hosmer, Francis J., son of William E. and Jane A. (Bennett)


12


8


17


Sept. 29


Lewkovicz, John, son of John and Emila ( (Biclauska) . Maybury, Julia A., widow of Orrin. .


74


1


20


Aug. 26 McAdams, James P., son of Patrick and Catherine (Boyle)


54


11


13


Oct.


June 3 Merrick, John J., son of John and Bridget (Foody) 11 Mountain, Jane, widow of Edward ..


89


3


28


Feb.


9 Palermo, Vincengo, wife of James.


22


7


30


Mar.


7


Prescott, Nelson L., son of Levi and Rebecca (Fletcher) Reed, William, son of William. .


55


3


Oct.


13 Richard, Mary Y., daughter of Victor and Corinna ( Cantara) .


11


Feb.


28 Salaliak, Frank, son of Michael and Manella (Strehar)


2


28


Feb.


3


Shattuck, Stella B., daughter of David and Ada


30


7


8


66


1


1


June 29 Sullivan, Mary J., daughter of Thomas and Hannah E. (Hay)


51


8


13


Sept. 26


Sullivan, Thomas O., son of Eugene and Johanna ( Pyne)


83


4


25


Oct.


21 Sweetser, Warren P., son of Nathaniel and Esther (Fletcher)


63


2


2


Mar.


31 Symmes, Carver, son of Edward and Rebecca (Fletcher) Tereshko, Micheal, son of Jacob and Annie (Bileda) .. Thibealt, Daniel


66


July


16


Whall, George E., son of George.


76


3


19


Oct. 26


Wilson, Frances, widow of Samuel.


75


10


16


Apr.


4


Worbey, Joseph, son of Andrew and Annie (Bileda) ...


1


Mar.


30


Wright, Clayton E., son of Sidney W. and Lena ( Cheever)


5


2


26


Aug.


29 Wyman, Melinda, widow of John C.


74


10


15


Males


Females


Total


Whole number recorded.


27


21


48


Number of deaths in Town


21


21


42


Residents of Westford.


25


21


46


5


24


Apr. 19


Daley, Daniel, son of Patrick and Bridget (Casey) ... Dandley, Margaret, widow of James F.


67


3


27


June


27


60


2


Nov. 2 Eames, Stella, daughter of Horace and. Mary J. (Keyser)


70


2


19


Aug. 9


(Hanning)


3


11


Apr.


11


72


10


19


Aug.


12


(Stanley)


Oct. 10 Stiles, Harry S., son of Joseph and Mary A. (Felton) .


72


2


21


July 27


1


Feb. 16


57


2


3


68


Age


12


Note


All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned therein, 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 one or more creditable persons having knowledge of the case. (See General Laws, Chapter 46, Section 13.)


Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.


Attention is particularly called to the following extracts from the General Laws.


GENERAL LAWS, CHAPTER 46 Extracts from Sections 1, 3, 4, 6 and S.


SECTION 1. Each city and town clerk shall receive or obtain and record * facts relative to the births * * in his city or town.


SECTION 3. Every physician or medical officer registered 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 registrar of the town where such birth occurred a report * If the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request in writing of both the father and mother filed. * * Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer 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 pro- vision 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 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 required 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.


CHARLES L. HILDRETH, Town Clerk.


13


Town Clerk's Report on Dogs


NUMBER OF DOGS LICENSED TO DECEMBER 1, 1923


150 Males at $2.00. $300.00


30 Females at $5.00 150.00


Total $450.00


Clerk's fees 180 licenses at 20 cents. 36.00


Paid into County Treasury, June 1 and Dec. 1, 1923. $414.00


NUMBER OF DOGS LICENSED FROM DECEMBER 1, 1923 TO DECEMBER 31, 1923 49 Males at $2.00. $ 98.00


8 Females at $5.00 40.00


Total $138.00 Number of dogs returned by Assessors : Males, 185; females, 42; total 227.


The attention of owners and keepers of dogs is called to the following extracts from Chapter 140 of the General Laws :


SECTION 137. The owner or keeper of a dog which is three months old or over shall annually, on or before the thirty-first day of March, cause it to be registered, numbered, described and licensed for one year from the first day of April following, if kept in any town, in the office of the clerk thereof. The owner or keeper of a licensed dog shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.


SECTION 138. The owner or keeper of a dog may at any time have it licensed until the first day of April following ; and a person who becomes the owner or keeper of a dog after April first which is not duly licensed, and the owner or keeper of a dog which becomes three months old after March thirty-first in any year shall, when it is three months old cause it to be registered, numbered, described, licensed and collared as required in the preceding section.


OWNERS OR KEEPERS OF DOGS WHO HAVE PROCURED LICENSES


SINCE LAST REPORT


Abbot, Edward M.


Blaney, Cyril A. (5 m and 2 f)


Abbot, John C.


Blodgett, Charles A. and Fred R. (1 m and 1 f)


Anderson, Andrew G.


Anderson, William E. (2 m)


Blodgett, Wilford G.


Balmforth, Mena G. (f)


Bordeleau, Angelina (1 m and 1 f)


Bosworth, Hilda


Baum, Reginald Beebe, Willard H. Bell, Robert J.


Boyd, Delia Bradley, Richard L.


Belland, Leo


Bridgeford, Elmer K. (f)


Berry, Alec (f)


Burbeck, Fred A.


Blaisdell, Elizabeth A.


Butterworth, William L.


14


Cameron, Marjory (2 m) Chandler, George E. Clement, J. Edward Coburn, Harry R. Colburn, Charles H. Comey, Arthur H. Connell, Harold F.


(1 m and 2 f)


Hartson, Anna B. (f) Healy, Arthur L. Healy, Edward T. (f) Healy, Henry J. Healy, J. Austin


Healy, John A., 2d


Courchaine, Eva P. (f)


Courchaine, Fred F. L.


Courchaine, Joseph R.


Holt, Donald


Hunt, Edmund J. (2 m)


Hunt, William


Davis, Charles H. (f)


Hutchins, Florence Irish, George F. (f)


Degagne, Resimon


Jarvis, Everett P. (2 m) Jenkins, Mark W. Johnson, Frank


Desmond, Gerald F.


Donnelly, William J.


Downing, Almon E. (2 m)


Downs, Mathew F.


Kemp, John M. Kendall, Herbert M.


Drew, Sarah J. Drolet, Alfred


Dubey, Frank


Kimball, George A. (f)


Duguid, Alexander


Lakin, Alston H.


Lajeunesse, Minnie


Lamy, Arthur (f)


Leduc, Gedeon P. Light, Bernard J.


Locopo, Joseph (2 m)


Loorom, James Lord, David (f)


Lydiard, Carl H.


Lyons, James E.


Mann, Edgar A.


Mann, John Martin, Frederick (f) Mathieu, Joseph N. McCarthy, Arthur (f) McCoy, Fred


McDonald, Henry A. McDonald, Leo C. McGlinchey, Michael (f)


McIntosh, John (1 m and 1 f)


Merrick, Edward (f)


Merrick, Mary A. (f) Meyer, Frederick H. Miller, F. Everett Morin, Nelson Morton, Walter Mountain, Albert E. Mountain, Ernest G.


Fletcher, Harry N. (3 m)


Fletcher, Henry A. Fletcher, J. Herbert (4 m)


Fletcher, Ralph A.


Fletcher, Walter W. Foss, Raymond Gilson, William Gorbunoff, Arcade Goucher, George Gould, Edwin H. Graves, Maggie Hale, Albert Haley, Stephen (1 m and 1 f) Hall, Isaac L. (2 m) Hanson, Henry M. Hanson, Hilma S. Hartford, Ida F.


Heywood, Alice F. Hildreth, Harold W. Hitchcock, Wade V.


Cutting, Ralph T. Dare, Charles H.


Day, Norman E.


Denisevich, Zachary


Johnson, Peter (2 m) Jordan, Alfred E.


Keyes, Edward H.


Dupras, Fred Dureault, Joseph Dymowitz, Julian Edwards, Charles


Elliott, James (f) Elliott, Matthew


Feeney, John, Jr. Fitzpatrick, Frederic J. Flagg, Elbert H. Fletcher, Austin D.


15


Mountain, Walter Mulligan, James Murphy, Henry J. Nelson, Nels Nelson, Oscar A.


Soubasky, Julius


Soubasky, Michael


Spinner, Elizabeth S.


Stalmonis, John


Stancombe, William A. (f)


Nesmith, Linwood


Stuart, Fred M.


Nordlof, Ernest


Sullivan, Margaret J.


Nutting, Blanche Y.


Sullivan, Timothy


O'Brien, Arthur J. O'Brien, Harriet


Supple, William


O'Brien, James


Swanson, Alfred


O'Brien, John W.


Sweetser, Everett N.


Packard, Fabyan


Sweetser, Judson F.


Sweetser, Warren F. (f)


Sygla, Tony (2 m)


Perkins, Joseph


Talanyitz, Macary Thifault, Joseph (f)


Peterson, Axel (2 m)


Phillips, Norman


Thompson, Michael


Picking, Frederick H.


Thompson, William E.


Picking, Richard


Tousignant, Zoel


Poloraka, Mike


Tuttle, Alfred W. Velantjas, James


Regnier, Francis


Wall, William L. (f)


Regnier, Joseph (1 m and 1 f)




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.