Town of Westford annual report 1927-1931, Part 24

Author: Westford (Mass.)
Publication date: 1927
Publisher: Westford (Mass.)
Number of Pages: 750


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1927-1931 > 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


Skinner, Constance L .- Andy breaks trail jS 628 a Smith, Laura R .- Treasure twins, the merry book of thrift j339.4 S Smith, Susan-Made in America j747 S


Snedeker, Caroline D .- Beckoning road jS 671 b Taggart, Marion A .- Daughters of the little grey house jT 125 d


Tappan, Eva M .- American hero stories j920.07 T


Turpin, Edna H. L .- Happy acres jT 957 h


Verrill, Alpheus H .- Pets for pleasure and profit j636 V


Wallace, Archer-Blazing new trails


j922 W


Waterloo, Stanley-Story of Ab, a tale of the time


of the cave man jW 327 8


Watts, Gwendoline-Children's kingdom, a book of praise and' prayer j248


Wells, M. E. and Cushman, H. M .- Guessing the geese in the goose family j398.2 M48


Wells, Rhea-An American farm jW456 a


Whittum, Lizzie S .- Little folks of far-away lands j910 W1


Respectfully submitted,


MAY E. DAY, Librarian.


INDEX TO WESTFORD TOWN REPORT


Accountant's Report


33


Amounts Received for Care of Cemetery Lots


57


Annual Town Election


19


Annual Town Meeting, February 18, 1929 21


Assessors' Report


62


Balance Sheet, December 31, 1929


50


Births


10 66 52 12


Deaths


Forest Fires


List of Fire Extinguishers in Westford


List of Jurors


Marriages


Officers of the Town of Westford


Report of Bi-Centennial Committee


Report of Fire Engineers


Report of Finance Committee


Report of Forest Warden


Report of Middlesex County Extension Service.


Report of Police Department


Report of Public Welfare Department


Report of Sealer of Weights and Measures


Report of Supt. of Highways


Report of Town Fish and Game Warden


Report of Town Forest Committee


Report of the Tree Warden


Schedule of Personal Property at Home Farm


Selectmen's Report


26


Special Town Meeting, April 16, 1930


25


Tax Collector's Report


64


Town Clerk's Report on Dogs


15


Treasurer's Report 61


Warrant for Annual Town Meeting


86


Westford Water Company


77


70 71 32 11 3 78 74 81 71 73 30 69 61 28 75 76 70 68


Board of Health Report


Cemetery Perpetual Care Funds


School Committee Report


Graduation Exercises, Westford Academy, June 27, 1929.


17


Organization, School Committee


3 4


Report of School Committee


Report of School Nurse


21


Report of School Physician


22 5 20


Report of Superintendent


Report of Supervisor of Music


Report of Westford Academy


School Calendar


Teachers in Service, 1929-1930


Weekly Time Allotments


Registration Westford Public Schools


13


Grammar School Graduates


12


High School Program


22


J. V. Fletcher Public Library Report


Library Report


3


Library Expenditures


3


List of Books Added, 1929


8


Report of Librarian


4


14 10 11 23


O


WESTFO


TOWN


R


.


1729.


OF


23


PORATED


SEPT.


Annual Reports


OF THE


TOWN OF WESTFORD


FOR THE Year Ending December 31, 1930


WARRANT for Annual Town Election To Be Held February 9, 1931 AND


Annual Town Meeting To Be Held February 16, 1931


OF


NMOJ


WESTFORD


INCORPO


1729.


T. 23


ATED


SEP


Annual Reports


OF THE


TOWN of WESTFORD


FOR THE


Year Ending December 31, 1930


WARRANT


for Annual Town Election 1 To Be Held February 9, 1931 ANI)


Annual Town Meeting To Be Held February 16, 1931


BALFE SERVICE CO. TUTO 190 MIDDLE STREET


3


OFFICERS OF THE TOWN OF WESTFORD


Town Clerk


Charles L. Hildreth Term expires February, 1933


Selectmen


Burton D. Griffith, Chairman Term expires February, 1931


William R. Taylor, Secretary Term expires February, 1932


Mark A. Palmer Term expires February, 1933


Assessors


J. Willard Fletcher, Chair. and Sec. Term expires February, 1931


T. Arthur E. Wilson Term expires February, 1932


Elbert H. Flagg Term expires February, 1933


Board of Public Welfare


Perley E. Wright, Chairman Term expires February, 1931


Edson G. Boynton, Secretary Term expires February, 1932


Charles A. Blodgett Term expires February, 1933


Treasurer


Eva F. Wright. Deceased December 5, 1930 Charlotte P. Greig (appointed by Selectmen Dec. 11, 1930 to fill unexpired term)


Collector of Taxes Arthur L. Healy


Moderator Frederick A. Hanscom


Constable John F. Sullivan


School Committee


Albert G. Forty .Term expires February, 1931


Axel G. Lundberg. Term expires February, 1931 Eva F. Wright, Secretary (deceased Dec. 5, 1930) Term would


have expired February, 1932


Edward G. Spinner Term expires February, 1932


George D. Wilson. Term expires February, 1933 William E. Wright. Term expires February, 1933


4


Trustees of J. V. Fletcher Library


William C. Roudenbush Term expires February, 1931


Alice M. Howard. Secretary Term expires February, 1932


Julian A. Cameron. Chairman. Term expires February, 1933


Librarian May E. Day


Board of Cemetery Commissioners


David L. Greig, Chair. and Sec. Term expires February, 1931


Sebastian B. Watson. Term expires February, 1932


Fred R. Blodgett Term expires February, 1933


Board of Health


Cyril A. Blaney, M. D., Chairman Term expires February, 1931


John Edwards, Secretary Term expires Febuary, 1932


Declan X. Supple Term expires February, 1933


Agents of Board of Health


Samuel H. Balch Albert A. Hildreth C. Veronica Payne, Public Health Nurse Charles L. Hildreth, Agent to issue Burial Permits


Tree Warden Harry L. Nesmith


Director for Demonstration Work in Agriculture and Home Economics John A. Kimball


Finance Committee


Julian A. Cameron. Term expires March 1, 1931


Herbert V. Hildreth, Chairman Term expires March 1, 1931


Oscar R. Spalding Term expires March 1, 1932


Frank L. Furbush. Term expires March 1, 1932


John C. Abbot .. Term expires March 1, 1933


P. Henry Harrington Term expires March 1, 1933


Committee in Charge of Whitney Playground


Herbert V. Hildreth Charles L. Hildreth Oscar R. Spalding


Special Town Forest Committee


William E. Wright Term expires 1931


Edwin H. Gould Term expires 1932


Oscar R. Spalding. Term expires 1933


5


Registrars of Voters


Leon F. Hildreth Term expires March 31, 1931


Robert J. McCarthy Term: expires March 31, 1932


Joseph Thompson Term expires March 31, 1933


Charles L. Hildreth, Clerk Ex-Officio


Precinct Officers


Precinct 1 .- Warden, Alonzo H. Sutherland (R.) ; Deputy Warden. Arthur G. Hildreth (R.), Clerk, John Feeney (D.); Deputy Clerk, Alec Fisher (D.); Inspector, T. Arthur E. Wilson (R.), William O McDonald (D.); Deputy Inspector. Albert A. Hildreth (R.); Alec McDonald (D.).


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


Precinct 3 .- Warden, Fred Shugrue (D.); Deputy Warden, William J. Donnelly (D.); Clerk, Harlan E. Knowlton (R.); Deputy Clerk William W. Gilson (R.); Inspectors, Walter A. Whidden (R.); Bernard J. Flynn (D.); Deputy Inspectors, Swan G. Swanson (R.); Michael L McGlinchey, (D.).


Precinct 4 .- Warden, Joseph F. Costello (D.); Deputy Warden, Thomas P. Cosgrove (D.); Clerk, John Edwards (R.); Deputy Clerk, Edmund J. Hunt (R.); Inspectors, John B. Gray (D.); Richard D. Prescott (R.); Deputy Inspectors, John Young (D.); William Hunt, Sr. (R.).


Note-(R.) Republican; (D.) Democrat.


Police Officer John F. Sullivan


Special Police Officers


Samuel H. Balch


Daniel H. Light


Edson G. Boynton


Robert J. McCarthy


Bert G. Brown


Bernard McGowan


John Connell John Daley


Joseph McTeague


Robert J. Orr


Charles E. Dudevoir


Richard Supple


Henry A. Fletcher


Joseph G. Walker


Frederick A. Hanscom


William L. Wall


Harold C. King


Superintendent of Highways


J. Austin Healy


6


Sealer of Weights and Measures Albert A. Hildreth


Inspector of Animals Amos D. Polley


Inspector of Slaughtering Samuel H. Balch


Forest Warden Harry L. Nesmith


Deputies Appointed by the Warden


Fred R. Blodgett


Charles A. Blodgett


David Desmond


Charles Edwards


Edwin H. Gould


Fred L. McCoy


John O'Brien


E. Clyde Prescott


Robert Prescott


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


Town Accountant Harold W. Hildreth


Workmen's Compensation Agent Harold W. Hildreth


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


Superintendent of Westford Home Bert G. Brown


Keeper of the Lockup Bert G. Brown


Town Fish and Game Warden Joseph Wall


7


Janitor of Town House Samuel H. Balch


Janitor of Library Building Frederick A. Hanscom


Town Counsel Edward Fisher


John A. Kimball


Field Drivers John W. Spinner Raymond Wall


Charles A. Blodget


Fence Viewers William E. Wright Alec Fisher


Measurers of Wood and Bark


Charles A. Blodgett


John A. Healy


Fred Burnham


Michael McGlinchey


John Doucette


Richard D. Prescott


Frank L. Furbush


Charles W. Robinson


Edwin H. Gould


Oscar R. Spalding


Isaac Hall


Alonzo H. Sutherland


P. Henry Harrington


Almon H. Vose


J. Austin Healy


Perley E. Wright


John Ellison Robert Healy


Weighers of Granite


Lewis R. Palmer


Mark A. Palmer


Weighers of Iron Edward Buckingham


Note .- The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in, and a record of their oath be filed with the Town Clerk. Many of the above- mentioned officers have not so qualified.


CHARLES L. HILDRETH, Town Clerk.


8


Births


RECORDED BY THE TOWN CLERK OF WESTFORD, 1930


Date of Birth


Name


Parents


July 6 Abrahanson, Sally


Oscar T. and Marie P. (Gagnon)


Jan. 10 Bechard, Leo Caleste Henry J. and Jennie (Lemieux)


Feb. 26 Blowey, Robert Samuel Thomas II. and Flora (Gelinas)


Dec. 8 Bolyea, Grace Veronica Isreal and Lillian S. (Martin)


.Aug. 14 Brown Joseph Patrick James H. and Ilelen C. (Merrick)


Apr. 16


Brule, Collette Marie


Joseph E. and Simonne (Minard)


Oct. 13


Brunelle, Joseph George Alexander E. and Mary A. (Milot)


Oct. 23 Byron, Lionel Donald Joseph. . Rudolph L. and Pamelia ( Labbie) Cantin, Mary Beatrice Emil and Rita (Provost)


May 7


Nov. 18 Carpentier, Jeanne Frances Clifford G. and Vera B. (Wilkins)


Feb. 27 Connell, Vivian Magarete


Joseph P. and Dolphine (Socha)


July 17 Connell, William Daniel


John L. and Alice (Gower)


Jan. Connolly, Paul Kenneth


Leo and Virginia (Green)


May


Decatur. Russell Frederick


.. Frederick J. and Florence L. (MacKeoun)


Sept. 8


Derosiers, Theresa Marie


Arthur J. and Evelyn (Gagnon)


Sept. 9


Descheneau George Albert . Lewis A. and Irene (Lavigne)


Sept. 6 Drolet, Marie Rita Alfred Jr. and Angeline (Gingras)


June 28


Edwards, Kenneth Conroy


Walter W. and Annie C. (Egerton)


Oct. 19


Feeney, Donald George


Austin D. and Ethel ( Ripley)


Aug. 2


Gelinas, Joseph Clement Paul. Joseph H. and Angeline (Boisvert) Gervais, Joseph Aime


July 21 Feb. 24


Gower. Robert


Thomas W. and Anna (Lundgren)


Dec. 13


Hall, Edith May


Edward F. and Edith M. (Allen)


Apr. 25 Hall, Evelyn Mae


William and Etta ( Whitney)


June 28 Hanson Helen June


Axel F. and Edna (Gagnon)


Mar. 25 Holmes, Elizabeth Allen


Dec. 13 Johnson, Phyllis Marjory


May 4


Julien, Monique Mary


Romeo and Bertha M. (Cote)


Oct. 9 Kovalchek, Helen Jean


Steven and Dominica (Butko)


Aug. 28 Labby, Joseph Noe


Noe and Adelaide (Dubois)


Mar. 25 Lahme, Paul Leo


Feb. 11 Lamy, Marie Georgette


Mar. 9 Lefebre, Jean Gabriella


Josoph L. and Eva A. (Scott)


Jan. 1


Maclean, Albert Clifford


Clifford and Elizabeth (Clark)


Nov. 23


Millis, Frank Russell


Willard N. and Ruth M. (Miller)


Dee. 1


Milot, Mary Rita Cecile


Joseph and Claudia (Bouchard)


July 15 Milot, Rita Lillian .


Fida and Antoinette (Perreault)


Dec. 26 Milot, Richard Arthur


Charles E. and Blanch M. (Gagnon)


Nor. 22


O'Connell, William Leo


John A. and Mary K. (Allen)


June 28


Panneton, Joseph Marcel Leger Thomas and Clara (Vastarache) John J. and Madeline M. (Mulcahy )


Jan. 22 Payne John Henry


Mar. 18 Pellerin Marie Denise Charlotte Joseph and Alice (Cantin)


Mar. 20 Perkins, Frank Williamn Thomas and Violet (Struzenski)


Ang. 7 Phillips, Barbara June Nathaniel H. and Helen D. (Hildreth)


Jan. 20 Picking, Ruth Lillian


Prescott and Ruth (Basnett)


Mar. 31 Ricard, Joseph Wilfred Gerard Maxime and Rosa (Brule)


Feb. 10 ' Robinson Earl Francis


Charles and Jennie (Trask)


Apr. 1 Roux, Marie Therese Cecile .. Lncien and Florida (Galbert)


June 12 Sedach, Mary . Wasil and Katherine (Saliliko)


July 4 Sleeper, Marion Grace


Cyril F. and Vera F. (Jordan)


Dec. 23 Smith. Barbara Ruth


Sherman D. and Edith D. (Lyons)


Nov. 28 St. Onge, Norman Brian


July 17 Thompson. Eleanor


May 2 Walker. William Dwight


May Wall, Raymond


July 9 Williams, Ann Elizabeth


John and Jasmine (Suker)


June 6 Wilson, Douglas Newcomb George D. and Helen (Newcomb)


Oct. 26 Wozniac Monica Louise Alexander and Jeannette (Milot)


Feb. 14 Wright, Doris Helen Frank A. and Mabel (Miller) Jan. 20 Wright, Richard Francis Alfred F. and Evelyn ( Robinson)


Number recorded in 1930: Males 39. Females 36: Total 75.


Aug. 7


Elliott, Joseph Edward Augustus R. and Beatrice (Dapkuis) . George and Alma (St. Marie)


June 13


Fletcher, Marjorie


George and Maria (Brule)


Jan. 5 Hodgson, Kathleen Isabel


Herbert and Lillian .(Robey)


James and Annie ( Walsh)


Clifford F. and Ruth (Sargent)


Aug. 31 Kavanagh, Bernard


William J. and Marie (Hines)


Paul and Alice (Kavanagh) Noe and Mary J. (Aubry)


George E. and Lanra M. (Lavingue) Joseph and Sarah E. (Costello)


Joseph G. and Lillian I. (Goucher) Raymond and Irene (Sullivan)


May 22 Duguid, Lorraine Dorothy John S. and Lillian (Lord)


9


Marriages


RECORDED BY THE TOWN OF WESTFORD, 1930


Date of Marriage


Name


Agr


Residence


Birthplace


Apr. 5 Biron, Emerile N.


38


Westford. Canada


Baker. Bertha H.


39


Lowell. Lowell


. July 2 Blanchard. Roy Edward 27


Westford.


Tewksbury


Stevens. Mildred Idella


29


Chelmsford. . Lowell


.Nov. 15 . Blott, George Thomas


24


Westford. England


Bradley, Cora Letitia


20


Westford Nashua, N. H.


July 3


Degrosier, Joseph Arthur


Westford. Lowell


Bochard, Evelyn


42


Westford. Canada


June 17


Doucette, Clyde Layton


Westford.


Westford


Profita Mary Angeline


Westford. Westford


. Nov. 2


Dumont, Joseph Alfred


20


Westford. Canada


Tousignant, Yvonne


Westford. Westford


June 14


Feeney, George James Ste Marie. Margaret Alma


21


Westford. Fitchburg


Apr. 19


Hallet, Warren Gibson


20


West Groton. .Cambridge


Soule, Phyllis Alberta


19


E. Pepperell.


.Pepperell


Apr. 26


Hitchcock, Wade Valentine


37


Westford New Brunswick


Apr. 20


Lamy, Adam Omer


Westford. . Canada


Apr. 16


Lassonde Remi Edgar


23


Westford. Woonsocket, R. I.


Cornwall, Harriet Carolyn


20 Chelmsford. Nova Scotia


Sept. 20 Lund, Aaron


25 Westford. England


Mar. 22


Milot, Fida Antonio


Westford. Canada


17 Lowell. Lowell


June 30 Provost, Gerard Louis


24 Westford.


Canada


Moreau, Pierrette Emelia


19


Chelmsford Canada


June 26


Robinson, William Elbert


Westford. Hancock


June 18


Rossi, Dominic Joseph


23 Detroit. Italy


Healy, Kathryn Evelyn


Westford. Westford


Apr. 20


Roux, William Joseph


20


Westford. Canada


Nov. 27


Menard, Marie Rosa Jeannette Rowlandson, Hugh F.


29


Lowell. Lowell


Oct. 18


Scott. Everett Andrew


26


Westford.


Westford


Hunt, Lillian May


27


Westford


Westford


July 29 St. Onge, George Eugene


21


Westford.


Westford


Lavigne, Laura Maude


21


Westford. Lowell


Oct. 19


Sullivan, John


36


Westford Ireland


Flaherty, Bridget


Boston. Ireland


Oct. .


Sullivan, William Edwin


70 Framingham Framingham


Shugrue, Helena Maude


11


Westford. Westford


Sept. 28 Tamkun, Joseph Chester


Chelmsford. . Poland


Szylvian, Frances Catherine


19


Westford. Westford


Oct. 4 Thwing, Stanley Gordan


26


Westford. Melrose


Woodward, Melva Bray


Beverly


Allston


Nov. 3


Vickers, Ephraim


18


Westford


England


May 50


Wilkins, Clarance


31


Littleton.


.Littleton


Crocker Florence Evelyn


21


Littleton Boston


Oct. 11


Wozniak, Alexander


20


Lowell.


Lowell


Milot, Jeannette Mary


19


Westford.


Westford


Ang. 23


Young Wallace Nutting


Westford. Manchester. Me.


Mbnahan, Catherine Susan 21 Westford. Groton


20


Lowell.


Lowell


Blaisdell, Gertrude A.


34 Epping, N. H .... Manchester, N.H.


Melancon, Germaine


21 Westford. . Canada


39 Littleton .England


Newton. Edith


Thompson. Hazel Irene


19 Westford. Westford


22


Westford Canada


Prinu, Elizabeth I.


2.4


Westford Westford


Barre.


England


Blowey, Florence


Perreault, Antoinette Delia


Number recorded, 28


10


Deaths


RECORDED BY THE TOWN CLERK OF WESTFORD, 1930


AGE Years Months Days


Apr. 20 Bartanx. Dorothy, daughter of Ernest and Catherine Mountain


24


-


Oct. 27


Bechard, Henri, husband of Maria S.


67


9


1


Apr. 5


Bell, Robert J., husband of Jessie


50


1


Dee. 27


Benoit, Arthur husband of Philmon


59


1


=


Sept. 16


Binns, Lillian, wife of George


41


9


13


May 10


Blott, William, husband of Nora


57


4


26


Aug. 23


Branch, Mary E., wife of Guy E.


33


4


20


Sept. 20


Cameron, Donald M., husband of Meta F.


57


1-


29


Jan 29


Costello, Anna F., daughter of Joseph and Anna (McKniff)


Mar. 24


Ferguson. Hugh A., husband of Carrie M.


80


11


15


June 2


Fitzpatrick Frederick J .. husband of Frances H.


38


9


19


July 16 Freeman, Minna. wife of Charles


41


May 26


Griffin, Charles M., son of Timothy and Lydia (Gates) 73


5


23


June 2


Haran. Margaret, wife of James E.


64


-


-


Jan. 30


Johnson, Clas, husband of Ennna R.


64


5


10


Nov. 13


Palmer. Lewis P., son of Benjamin F. and Charlotte (Stratton)


74


15


July 27


Beebe, Agnes M., wife of Willard H.


78


Feb. 17


Rice, Ralph R .. husband of Annie T.


58


1


26


Oct. 21


Rogers, Ellen M. wife of Edmund


30


1


16


May 1


Sargent. Joseph E., husband of A. Gertrude


65


9


2


July 7


Sweetser. Indson F .. son of Nathaniel and Esther (Fletcher)


1


Aug. 8


Trudel. Donat, son of Emile and Sophie (Menard)


14


14


Sept. 2


Walker, Sarah M .. widow of George A.


69


3


30


July 27


Whidden, Elizabeth M., widow of Augustus F.


83


1


27


Feb. 25


Whitten. Margaret E., daughter of Winfred E. and


Goldia A. (MeKinstry)


Males


Females


T'tl


Whole number recorded


20


16


36


Number of Deaths in Town


15


9


24


Residents of Westford


19


16


35


-


_


10


-


-


25


Date of Death


Name


Oct. 22 Colasanti, lda, wife of Filippo


11


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


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 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 provision 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.)


12


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 regis- trar of the town where either of them lived at the time of their mar- riage, 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 of- ticers 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 Dec. 1, 1929, to Dec. 1, 1930 232 Males at $2.00 $464.00


45 Females at $5.00 225.00


Total $689.00


Clerk's fees, 277 licenses at 20 cents 55.40


Paid into County Treasury, June 1 and Dec. 1, 1930 as per County Treasurer's receipts $633.60


Number of Dogs to be accounted for to County Treas- urer in 1931, the license fees having been paid since Dec. 1, 1930:


7 Males at $2.00 $ 14.00


2 Females at $5.00


10.00


Total $ 24.00


Number of Dogs returned by Assessors:


Males 218


Females 32


Total


250


The attention of owners and keepers of dogs is called to the fol- lowing 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 sections.


Owners and Keepers of Dogs Who Have Procured Licenses for Year Ending March 31, 1931


Abbot, Edward M. (3m) Ackerman, Joseph


Barretto, Jolın


Beebe, Walter O.


Ahearn, Hugh (m & [)} Alexander, Mary C.


Beebe, Willard H.


Blackadar, George A.


Balmforth, William


Blaisdell, Edson G.


14


Blanchard, Walter L. Blaney, Cyril A. (2m & 2f)


Blowey. Thomas (f) Blowey, Thomas H. Borodafka, Michael Bosworth, Hilda I. Bridgford. Ralph 4 Britko, George 13 Bubeshko, Alexander


Burke, George Butterworth, William 4/7 Caless Thomas (m & f) Canton, Oscar


Carbonneau, Ludger Carmichael, Charlottie 2.


Carver, William K.


Cavanaugh, Cecilia F. (f) Chandler, John A.


Chandonait, Alcide & Charlton, Arthur L.


Christenson, Einar N.


Clement, John E. (f) Clement, Peter


Coburn, Charles H. (2m)/


Corey, Henry G. (2m)


Coupal, Napoleon


Courchaine, Fred F. (f) Courtney, A. J.


Crosscup, Martha (2m)


Crothers, Arthur L.


Decatur, Fred J. <


Decatur, Guy R.


/ Defoe, Ruth


Denesevich, Zachary


Desmond, Harold Donnelly, W. J.


Downing, Edward A.


Drew, A. Mabel


/Dubiniski, Joseph (2m)


Duguid, Alexander


Dureault, Annie /11


Dymowicz, Julian


Eastman, Elizabeth A.


Edwards, Charles 1212


Elliott, Mathew Fallon, James J. 13


Fecteau, Alexis F.


Feeney, John 4 4


Fletcher, Harry N. (5m)


Fletcher, J. Herbert


/ Fletcher, Leroy Fletcher, Priscilla K.


Fletcher, Ralph A. (2m)


/ Fletcher, Walter W. 45- Foss, Raymond Freeman, Charles


Friedrich, Valentine


Frost, Leonard A. 216


Gallagher, Richard Gamage, H. E. George, Frank R. 117.18


Gould, Edwin H. Griffin, Charles M. (Estate) (f) Grodno, Coup


Hall, John H Hall, Isaac L. 20 21,22 Harrington, William C. (2m) Healy, Harold


Healy, J. Austin


Healy, John A.


Healy, Philip H. (m & f) <24 Heywood, Alice F.


Hemen, Robert J.


Hildreth, Albert A. (2m) 25 Hosmer, William E. Hubbard, Fanny


Hunt, Edmund J.


Ingalls, Harry M. (m & f)


Jacques, Rufus S.


Jaroma, Frank


Jarvis, Everett P. (2m)


Johnson, Florence Johnson, Peter (2m) <29


Kavanagh, William Keizer, Roy L.


Kimball, George A. (f) 30 € Koford, Walter T. (f)


Laforme, Emile 131


Lagasse, Wilbrod


Lamy, Arthur Leclerc, Joseph A. 22


-Lecuyer, Emile 2.


Leduc, Francis A. 233 3 Levigne, Stanley Liddle, Lester Light, Daniel / ..


Loorom, James -Lougee, Charles E. (f)


34


15


/Lundberg, A. G. Macey, John E. Mann, Clarence Mann, George (f) Martin, John Mccarthy, Mary Alice McCarthy, Robert J. McCarthy, Thomas McCoy, Fred L.


McDonald, Henry A. McDonald, Josephine (f)


McDonald, Leo C.


McDonald, William O. (f) McGlinchey, Michael L. McIntosh, John (m & 2f) McQuarrie, William A.


McTeague, Joseph Measty, Talancz Merritt, Fred A.


Miller, Frank E. Millis, Willard N. 136.37


Monahan, Catherine 1383


Monroe, William S. .


Mountain, Albert E.


Mountain, Walter Moshier, Amos Murphy, Henry J. (4)




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.