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.