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.