USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1937-1941 > Part 26
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42
Albert A. Hildreth
7
Inspector of Animals Amos B. Polley
Inspector of Slaughtering Amos B. Polley
Forest Warden Harry L. Nesmith
Deputies Appointed by the Warden
Fred R. Blodgett
Richard W. Hall Norman K. Nesmith
Charles A. Blodgett
Harold E. Wright Edward Rogers
Edwin H. Gould
George L. Nesmith
Alonzo H. Sutherland
Superintendent of Moth Department Harry L. Nesmith
Engineers of the Fire Department
Richard W. Hall, Clerk Edmund D. Rogers, Chief Harold E. Wright, Assistant Chief
Town Accountant and Clerk of Board of Selectmen
Harold W. Hildreth
Workmen's Compensation Agent and Sponsor's Agent of W. P. A. Harold W. Hildreth
Agent for Burial of Deceased Soldiers and Sallors Arthur T. Greenslade
Superintendent of Westford Infirmary
Leo J. Connell
8
Keeper of the Lockup Leo J. Connell
Town Fish and Game Warden Edmund L. Provost
Janitor of Town House
Frank A. Wright
Janitor of Library Building
Frank A. Wright
Caretaker of Common
Alfred A. Sutherland
Town Counsel
George M. Heathcote
Fence Viewers
Charles A. Blodgett William E. Wright Edwin H. Gould
Measurers of Wood and Bark
Charles A. Blodgett
Edwin H. Gould
Chester A. Burnham
Isaac L. Hall
Fred W. Burnham
P. Henry Harrington
Charles Freeman
Fred S. Healy
J. Austin Healy Edmund L. Provost
Oscar R. Spalding Almon H. Vose
Weighers of General Commodities
Lionel J. Benoit J. Alfred Dumont
Fred S. Healy
J. Austin Healy
G. Walter Eaton
J. Austin Healy, Jr.
Arthur L. Healy
Zoel J. Tousignant
9
Weighers of Iron and Coke
Edward C. Buckingham Emile Gauthier, Jr. Francis A. Greenwood
George F. Montague
Helen B. Newell
Harold W. Stewart
Rudolph Haberman, Jr.
Lester D. Wright
Weighers of Granite
Kenneth Andrews Helen B. Newell
George F. Montague
Emile Gauthier, Jr. Rudolph Haberman, Jr. Robert W. Tabor
Francis A. Greenwood Edward F. Harrington Lester D. Wright
Weighers of Textile Commodities
Anthony Bohenko
Clara J. Mack
Arthur Brisson
Edward F. McLenna
Albert J. Burne
Lester McLenna
Edwin L. Burne
Robert J. Orr
Anthony Denisevich
William E. Robinson
David L. George
Thomas W. Sugden
Assistant Town Clerk
Alice A. Hildreth
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.
10
BIRTHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1940
Date of Birth
NAME
Jan.
3
Alexander, Charles Irvin
Oct. 7 Allen, William Bolton
May 26 Anderson, John Carl
Jan. 18 Barker, Anne
Apr. 30 Belleville, Carol Ann
Nov. 25 Benoit, Lois Evelyn
Feb. 9 Black, Janet Leslie
July 23 Blanchard, Marilyn Roberta
Sept. 12 Boisvert, Richard
Apr. 1 Bosse, Edward
May 14 Brooks, David Albert
Oct. 11 Cantin, Jeanne Alexander
June 11 Carbonneau, Edward Eugene
Apr. 14 Carkin, Perley Ronald
June 25 Corey, Gail Natalie
Feb. 9 Daley, Lawrence Edward
Nov. 15 Davenport, Martha Mary
Aug. 14 DeBow, Currie Lydon Morley
Apr. 7 DeGagne, Maurice Richard
July 2 Despres, Raymond Jean
Feb. 27 Dow, Judith
Jan. 21 Dupras, Joyce Ann
Apr. 20 Frankland, Barbara Valeria
June 28 Gadourey, Leo Joseph Jr.
June 10
Gelinas, Gerald Lionel
Jan. 12 Gendreau, Ernest
Feb. 4 Gibbons, James Joseph
May 3 Haran, Thomas
Jan. 16 Healey, Linda Anne
June 8 Holmes, Allan Thomas
Dec. 8 Hughes. Roberta Ellen
Dec. 17 Hunt, Diane
Feb. 9 Kelly, Jane Margaret
Jan. 23 Labbe, Ernest Urban
Aug. 28 Lacombe, Marie Judith Suzanne Joseph N. and M. Antoinette (Lessard) Sept. 6 Lavigne, Sandra Frances
Oct. 22 Lewis, Jonathan Whittemore
Mar. 21 Lewis, Robert Edwin
Aug. 6 Luongo, Gerald Paul
July 10
Maslbas, Stanley Joseph
June 19 McGovern, Paul Dec. 24 McKniff, Joseph
Apr. 23 Menard. Raymond George
May 10 Milot, Elaine Mary
June 19 Milot, Maurice Eugene Feb. 9 Moore, Robert William
Aug. 23 Mueller, Philip Fairchild
Jan. 12 Mulligan, Patricia Alice Oct. 9 O'Claire, Carole Anne Feb. 17 O'Connell, Madeline Mary Nov. 23 Oliphant, Cynthia Joan
Sept. 1 Oliver, Ellen Adele
July 31 Parent, Elizabeth Ann Aug. 8 Perkins, Beverly Anne
PARENTS
Charles I. and Blanche (Walsh) Elbert Kent and Harriet E. (Bolton) Harold Cushman and Barbara Lyle (Chan- dler) Benjamin and Genevieve (Orr) James E. and Lillian (O'Brien) Lionel and Evelyn (Daley)
Francis and Janet (Leslie) Roy E. and Mildred (Stevens)
Roland and Catherine (Gibbons)
Robert and Genevieve (Dubinshi)
John and M. Louise (Raymond) Alexander G. and Alice (Landry) William and Della (Crete) Perley R. and Jessie Irene (Hanning) Henry G. and Helen D. (Torngren) Edward and Amelia (Bernier)
Joseph Albert and Gertrude Mary (Lawlor)
Currie L. M. and Edith (Estey) Samuel J. and Simone (Barsalon) Raymond E. and Yvette R. (Jean) John Sumner and Emma (MacBurnie) Fred L. and Yvonne (Langlois) Thomas Holt and Esther Lucille (Schur- man)
Leo Joseph and Beatrice (Tilton) Gerard J. and Irene E. (Boisvert) Albert Joseph and Marguerite (Perry) James W. and Regina (Belida) John Thomas and Genevieve (Sylvian)
Harold and Bertha (Gagnon) William and Anita (Kovalchek) Robert Bassett and Shirley (Taylor) Clifford and Anna R. (Martin) John W. and Emma (Brule) Urban and Dora I (Richards)
Francis J. and Philomena (Moreno) William Whittemore and Lois Josephine (Folsom)
Ivan Edwin and Doris Minnie (Ingalls) Fred R. and Miriam F. (Moore) Stanley J. and Bertha (Landry) Paul and Gladys (Szylvian)
John Thomas and Rose Ann (Molloy) Guy and Hermine (Mommeny) Joseph Donat and Fernande (Boucher) Lucien and Albertine (Allard) Bernard and Grace (Millett)
Julius Henry and Mabel Elizabeth (Wil- liamson) James and Eleanora (Caron)
Donald E. and Edna (Dugdale)
Harold A. and Madeline (Donahue) Vernon Lucius and Gladys Josephine (Binns) Anthony P. and Adele (Witalisz) Norbert F. and Dorothy F. (Crane) Clifford Hazen and Lillian Blanche ( Lapointe)
11
Feb. 29 Peterson, Jeffrey Haynes
Sept. 10 Ramsay, William MacAulay
Nov. 30 Reeves, Barbara Ann
Jan. 11 Regan, Marcia Elizabeth
Aug. 13 Reynolds, Richard Max
Apr. 17 Shea, John
Aug. 20 Suzedelys, Joan Anna
Feb. 14 Valcourt, Kenneth Joseph
Mar. 1 Venn, Veronica Mona
Nov. 21 Walsh, Sheila Marie
Feb. 5 Wells, Donald Edward
July 24 Wright, Claude Hildreth Jr.
July 1 Wright, Richard Allan
Edgar S. and Phyllis M. (Haynes)
William MacAulay and Dorothy (Sweatt)
George and Barbara (George)
John E. and Ellen R. (Mullin)
Maxwell and Ruth M. (Reynolds)
John L. Jr. and Mildred M. (Maguire)
Stanley and Anna (Sosnowski)
Roland and Germaine (Milot)
James and Florence (Gagnon)
Michael J. and Mary E. (Holmes)
Huntington L. and Lena (Goodwin)
Claude H. and Frances (Borodowka)
Walter A. and Helen (Cook)
Number recorded in 1940-Males 39; Females 32 ; Total 71.
12
MARRIAGES
RECORDED BY THE TOWN CLERK OF WESTFORD, 1940
Date of
Marriage
NAME
Age Residence
Birthplace
Sept. 15 Alcorn, George Howard
Dysart, Evelyn Martha
26
Westford
Canada
June 29 Barretto, John Julius
28
Westford
Beverly
Chicago, Il1.
Apr. 21
Blouin, Edward Roland
26
New Bedford
New Bedford
Kelly, Mary Frances
23
Westford
Westford
Mar. 24 Briere, Joseph Leo Boucher, Claire Bertha
20
Westford
Westford
Nov. 1 Brown, Kenneth Alvin Metropolis, Semone
26
Nashua, N. H.
Lowell
Sept. 1 Brule, Leo Joseph
21 Westford
Westford
Boucher, Gisele Mary
22
Westford
Westford
Oct. 5 Caron, Joseph George Pageau, Irene Florence
28
Westford
Lowell
26
Lowell
Concord
38
Westford
Central Falls, R. I.
23
Lowell
Canada
Sept. 22
Filistowicz, Stasia Patricia
Sept. 22
Donnelly, Frederick Charles Poznick, Esther
23
Lowell
Lowell
20
Westford
Westford
23
Chelmsford
Chelmsford
22
Westford
Westford
Mar. 24
Dupras, Gilbert Arthur Stirk. Arline Mary
24
Westford
Sanford, Me.
Sept. 14
Durgin, Charles Olin Burnham, Myrtle Annette
34
Carlisle
Norway
Aug. 1 Farrar, Benjamin Roosevelt Hunt, Maude
40
Westford
Westford
Sept. 27 Gagnon, Lester Joseph
22
Westford
Westford
Langley, Irene Juliet
22
Tyngsboro
Westford
July 13 Goucher, George Robert
36 Westford
Boston
June 16
Gregoire, George Arthur
27
Westford
Saco, Me.
Sept. 22
Heimlich, Oscar Stephen Interante, Ignacia
20
Westford
Revere
Aug. 17
Jones, Howard Simpson Greig, Priscilla
21
Westford
Westford
Sept. 2 Kallio, Into Armas
22
Maynard
Boston
Langley, Margaret Lena
21
Westford
Manville, R. I.
Nov. 28 Kelly, William Joseph Jr. Cunningham, Mary Ellen
23
Lowell
Lowell
June 30
Kosowicz, Stanley Marian
22
Lowell
Lowell
23
Westford
Lowell
Oct. 31
Lawler, James M.
34
Lowell
Lowell
Cusick, Mary A.
40
Lowell
Providence, R. I.
Apr. 17 Leonard, Francis James
25
Westford
Boston
O'Hearn, Mary Rosalie
22 Dorchester
Boston
Oct. 26 Malloy, Harold Clifton
20
Westford
Chelmsford
Westford
Sept. 26
Mann, Charles Edgar Morgan, Dorothy Isabelle
27
Dunstable
Rowley
25
Lawrence
Lawrence
21
Westford
Westford
June 29 McAvinew, James Edward Curley, Margaret Swan
23 Westford
Lowell
Westford
Westford
24
Lowell
Lawrence
24
Westford
Westford
22 Lowell
Lowell
May 30 Ducharme, Raymond Gerard Benoit, Laura Mary
29
Westford
Westford
36
Manchester, N. H.Canada
35 Corinth, N. Y.
Glens Falls, N. Y.
July 6 Eliasen, John
Parfitt, Adeline Elizabeth
23 Westford
Westford
37
Ayer
Ayer
Stone, Madeline Elizabeth
32 Westford
Winchendon
Perigny, Bertha Clara
25
Westford
Lowell
23
Woburn
Manchester, N. H.
32
Westford
Lowell
25
Westford
Westford
Dover, N. H.
Hamilton, Isabelle Wright
23
27
Westford
Rindge, N. H.
Apr. 6 Maurice. Gerard Rene Dubey, Evelyn Mary
25 Astoria, N. Y.
Hawk Run, Pa.
July 28 McDonald, Joseph Angus Strykowski, Sophie Mary
26
Lowell
Lowell
34
Nashua, N. H.
Nashua, N. H.
Sept. 28 Cavanaugh, Charles Francis Connelly, Evelyn Agnes Cote, William
Carlson, Elizabeth Milbank
29 Lowell
Canada
29 Everett
Lavigne, Mildred Helen
13
Jan. 27 McGovern, Edward Joseph Benoit, Elizabeth Mary
29
Chelmsford
Lowell
24
Westford
Westford
Mar. 21 McGovern, Paul Charles
27
Chelmsford
Lowell
Szylvian, Gladys Magdalene
24 Westford
Westford
Aug. 10
McKniff, William Joseph
26 Westford
Westford
Connor, Marion Elizabeth
24 Lowell
Lowell
Nov. 19 Millis, Willard Ellsworth Bryand, Anita
18
Lowell
Lowell
Sept. 14 Norgoal, Uuno Armas
25 Maynard
New Ipswich, N. H.
Worobey, Sadie
23 Westford
Westford
Aug. 24
Oliver, Joseph John Jr.
26 Westford
Westford
Aug. 3 Patten, Robert Warren Hodgman, Barbara
22
Concord
Concord
32
Westford
Westford
28
Ayer
Ayer
50
Westford
Russia
33
Lowell
Easton
Nov. 9
Shea, Leonard Ignatius Remis, Olga Alice
31
Westford
Westford
Oct. 12
Smith, Robert Gardner
21
Westford
Westford
Hebb, Rita Pauline
19
Westford
Canada
June 8
Staples, Richard Smith
22
Groton
Oldtown, Me.
Marshall, Theodora
23
Westford
Westford
June 8
Stepinski, Edward Joseph
32
Westford
Westford
Sept. 6 St. Onge, George Eugene
31
Westford
Westford
Fortier, Jeanne Estelle
31
Lowell
Lowell
July 30 St. Onge, Joseph Edward
29
Westford
Westford
Mardas, Josephine Regina
31 Westford
Westford
Apr. 24 Sudak, Constantine
29
Westford
Lawrence
Palmer, Elizabeth Alfarth
27
Westford
Westford
Dec. 18 Tracy, Milton George
33 Nashua, N. H.
Nashua, N. H.
Martin, Carmen Alexandria
36
Nashua, N. H.
Canada
Sept. 8
Tzikopoulos, Charles Andrew
24
Lowell
Greece
Psarias, Anastasia John
29
Westford
Greece
Mar. 15
Whitney, Roland
18
Westford
Westford
Sleeper, Marion Louise
18
Lowell
Lowell
Sept. 8 Wilder, George Stockwell
27 Westford
Lancaster, N. H.
Bariteau, Catherine Mary
28 Maynard
Maynard
Nov. 17
Wright, Royal Kenneth
25 Chelmsford
Lowell
LeDuc, Mary Claire
23 Westford
Westford
20
Westford
Westford
Mallozzi, Raffy
23 South Barre
South Barre
25
Westford
Gardner, Me.
July 1 Phillips, Nathaniel Howard Pirone, Alvina Josephine Sedach, Wasil Jan. 18 Oblones, Mary
25
Portsmouth, N. H. Portsmouth, N. H.
Kijanka, Boleslawa Caroline
23
Lowell
Lowell
Total Number Recorded, 51.
14
DEATHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1940
Age Mths. Days
Death
Name
Years
5
23
Oct. 21 Atwood, Lillie Bell
84
8
1
Feb. 28
Blodgett, Emma B.
48
10
17
Sept. 1
Blood, Grace Minnie (Chapman)
74
10
24
Jan. 29
Caless, Charlotte (Hardman)
76
7
8
Mar. 31
Carver, William Ruben, husband of Cora E. (Hutchenson)
66
6
10
Aug. 13
Cavanaugh, Cecelia F. (Edwards)
62
6
18
Mar. 7
Clements, Elizabeth Ann (Perkins)
87
2
20
Nov. 28
Davis, Elizabeth, wife of Frederick Deeth, Ellery Martin
78
2
1
Aug. 16
Desmond Gerald F.
33
6
12
Jan. 4
Dinsmore, George Warren, husband of Ora
74
2
11
May 27
Dubey, Mary M., wife of Frank
69
9
28
Apr. 17
Eaton, Charles Atril
67
5
2
Mar. 19
Edwards, Mary Ella, wife of Charles E.
79
8
1
Sept. 18
Eliason, Gustaf
52
-
Apr. 13
Fay, Emmett
83
5
24
Nov. 4
Ferguson, Carrie Melenda
76
1
15
Jan. 13
Fontaine, Eva, wife of Mederic
64
June 25
Frost, Leonard A., husband of Alice
57
10
4
Apr. 21
Furbush, Frank Lowell, husband of Margaret
79
21
Feb.
7
Gilson, Freeland A.
82
1
May 21
Gilson, Henry Herbert
77
July 1
Hewett, Mary L.
76
13
June 2
Hook, Harold P., husband of Alfrida
66
6
June 23
Hornbrook, John Elright, husband of Susie
63
30
Jan. 12
Hunt, Kathleen R., wife of Leo
23
Mar. 16
Hutchins, Arthur
78
3
14
Dec.
2
Isles, Phonsie Elizabeth (Morin)
67
4
26
May
7
Jaques, Annie, wife of Rufus S.
76
2
28
Dec. 5
Lawson, George Lyman
87
1
4
Dec. 18
Longden, Alice P., wife of Henry W.
54
11
29
Aug. 25
Marcouillier, Severe
62
-
Sept. 11
Mardas, Joseph, husband of Elizabeth
71
5
23
Dec. 14
McClellan, Francis Patrick, husband of Florence E.
77
Nov. 23
McKee, Patrick Joseph, husband of Martha
74
4
13
Sept. 1
Merrick, Mary Ann (Bartley)
73
11
29
Apr. 5
Miller, Frank E., husband of Lillian B.
74
3
Oct. 10
Odell, Mary L., wife of Charles Q.
71
7
21
Apr. 13
Oldham, Eliza Ann (Duckenfield)
69
11
10
Sept. 30
Pitkin, William Dickerman, husband of Mable L.
66
9
26
Dec. 20
Pomeroy, Miner William, husband of Edith
49
11
20
Oct. 31
Regnier, Emma M.
48
10
7
Sept. 20
Regnier, Marie L. Bonette)
68
-
10
July 29
Schellenger, Amy Marilla
83
1
12
June 12
Slattery, John Henry
70
9
16
Sept. 27
Socorelis, Panagiota (Nicolopoulos)
74
1
12
July 15
Stuart, Carlotta May (Reed)
71
2
5
Jan. 11
Sweatt, Fred Albrion, husband of Edith E.
77
5
5
Oct. 4
Whitney, Ida Frances (Woodman)
74
9
21
Mar. 1
Wilbar, Mae Flora C. (Chamberlin)
66
7
22
Apr. 17
Williams, Thomas Richard, husband of Mabel (Kendrick)
61
1
5
Males
Females
Total number recorded
28
29
Number of deaths in Town
20
21
Residents of Westford
22
27
73
5
11
Jan. 3
Dec. 25
Dexter, Robert Choate
63
July 26
Duguid, Alexander
87
8 00
27
Apr. 2
Hunt, Elizabeth Tully, wife of William T.
68
3 3 4 6 Os CO LA co /
22
Date of
Mar. 3 Anderson, Julia Caroline
71
-
-
15
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 refusing 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.)
16
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 reg- istrar 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 offi- cers applying therefor with blanks for return of births as required by law.
CHARLES L. HILDRETH,
Town Clerk.
17
TOWN CLERK'S REPORT ON DOGS
Number of Dogs licensed January 1, 1940, to December 31, 1940:
167 Males at $2.00 $334.00
28 Females at $5.00 140.00
21 Spayed Females at $2.00 42.00
Total $516.00
Clerk's fees 216 licenses at 20 cents
43.20
Paid to Town Treasurer as per Town Treasurer's Re- ceipts
472.80
Number of Dogs returned by Assessors:
Males 257
Females
50
Spayed Females 27
Total 334
The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended by Chapter 320, Acts of 1934.
Section 137. The owner or keeper of a dog which is three months old or over shall annually, on or before March thirty-first, cause it to be registered, numbered, described and licensed for one year from April first following .. .. in the office of the clerk . The owner 01 keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag .. and upon which shall appear the license number, the name of the town issuing such license and the year of issue.
Section 138. The owner or keeper of a dog may at any time have it licensed until April first following; and a person who after April first becomes the owner or keeper of a dog 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, collared or harnessed and tagged as required by Section 137.
Section 139. The fee for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female dog, unless a certificate of a registered veterinarian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the Town
18
Clerk, in which case the fee shall be two dollars. A certified copy of such certificate on file in the office of any town clerk within the com- monwealth may be accepted as evidence that the said operation has been performed.
DOG LICENSES ISSUED THROUGH DECEMBER 31, 1940 FOR LICENSE YEAR ENDING MARCH 31, 1941
Abbood, Arthur A. (m)
Hunt, Edmund J. (1m)
Abbot, Edward M. (2m, 1f, 1s)
Ingalls, Harry M. (2m)
Abreu, Anthony (1m, 1f)
Jaques, Rufus S. (1m)
Alcorn, C. Arthur (1m)
Jaroma, Frank (1m)
Alcorn, Fred (1m)
Jarvis, Everett P. (2m) Jenkins, Mark (1m)
Allen, E. Kent (1m) Barretto, Francesco (1m)
Belleville, Lillian M. (1m)
Johnson, Florence E. (1m) Keizer, Roy L. (1s) Kimball, John A. (1m)
Binns, Richard B. (1m)
Langevin, Romeo (1m)
Blanchard, Walter L. (1m)
Latouche, Oliver F. (1f)
Blowey, Adolphus (1m) Boisvert, Emma (1m) Bolyea, Israel (1m)
Leonard, John R. (1m) Levan, Daniel (1m) Longden, Henry W. (1s)
Bosworth, Hilda (1m)
Bouchard, Treffle J. (1m)
Brown, William S. (1m)
Browne, Bertha (1s) Burke, George H. (1m)
Malloy, Raymond G. (1m)
Burne, Albert J. (1m)
Butko, George (1m)
Caless, Charlotte (1s)
Mann, Clarence W. (1m) Mann, Mabel (1m) Margeson, Wealthy W. (1m)
Carmichael, Charlotte (1m, 2f)
Carpentier, Frederick F. (1s)
McCarthy, Arthur J. (1m) McClellan, Florence E. (4m)
Caunter, Florence E. (1m)
McDonald, William O. (1m, 1f)
Chace, William G. (1f) Chamberlain, Alvah S. (1m) Chandler,. John D. (1m)
Merrick, Mary (1m) Miller, Everett E. (1m) Milot, Amand (1m) Morris, George R. (1m)
Chandonait, Alphonse A. (1f)
Clement, J. Edward (1m)
Mountain, Albert E. (1m, 1 f)
Coleman, Ralph K. (1s) Collins, Ray P. (1m) Connell, Harold F. (1m)
Mountain, Edward P. (1m) Munroe, Albert H. (1f) Murphy, Thomas J. E. (1s)
Connell, Leo J. (1m)
Nelson, Oscar A. (1m)
Connolly, Robert (1m)
Cooney, Wilfred (1m) Courchaine,Clifford J. (1m)
Courtemanche, Louis (1m)
Curley, Thomas (1m, 1f)
O'Connell, William (1s)
Daly, Vincent (1m) Davis, Dorothy (1m)
Nesmith, Norman K. (1m) Nixon, Warren M. (1m) Nold, George W. (1s) Nyland, Carl R (1m)
Odell, Charles Q. (1m) Olsson, David (1s)
Lecuyer, Omer (1m)
MacArthur, Nelson P. (1f)
MacDougall, Allister F. (1m)
19
Day, Avis E. (1m) Day, Norman E. (1m)
Decatur, Frederick J. (1m) DeLaHaye, Edward J. (1m) Desmond, Gerald F. (1m) Dick, Samuel A. (2m)
Downing, Edward A. (1m) Drew, A. Mabel (1m)
Dubinski, Joseph (1m)
Prescott, Phillip T (1f)
Preston, William F. (1m)
Dunn, Muriel M. (1m)
Eastman, Elizabeth A. (1m)
Edwards, Rita H. (1f)
Roudenbush, William C (1s)
Elliott, Matthew (1m)
Elliott, Priscilla B. (1m)
Fecteau, Moses L. (1s)
Feeney, Adrith (1m)
Ferguson, Claire (1m)
Simons, Sigmund (1m)
Fisher, Frances B. (1m)
Spinner, Robert J. (1f)
Fleet, Kenneth (1m)
Stanlonis, Jacob (1m, 1f)
Fletcher, Cynthia (1m)
Fletcher, Harry N (5m)
Fletcher, Kennard (1s)
Succo, Florence (If)
Sullivan, Helen (1m)
Fletcher, Ralph A. (1m)
Fletcher, Walter N (1m)
Swanson, Varnum H. (1m)
Fletcher, Walter W (1f)
Taylor, William R. (1m)
Foss, Raymond (1m)
Thomas, Mary (1m) Thompson, Donald (1m)
Gadourey, Leo (1m)
Gagnon, Harold (1m)
Gamage, Henry C. (1m)
Traversa, Antonio J. (1m)
Gardel, Fortuna (1m, 1f)
Treat, Orrin, Sr. (1m) Tuttle, Ruth P. (1s)
Gelinas, Hervey (1m)
Valcourt, Ernest J. (1m)
Gelinas, Wilfred (1m)
Vickers, Alice E (1m)
Gelinas, Zachary (2m)
VonShuckman, Henry (1m)
Goucher, George R (1f) Gould, Edwin H (1f)
Walk, Alfred T. (1m) Walker, Gwendolyn (1m)
Gower, George E. (1s)
Greig, Charlotte P. (1f)
Whitney, Grace (1m)
Whitney, Hamilton, Jr. (1f) Whitney, Harry A. (1m)
Whitney, John (1m, 1f)
Harless, Bert A. (1m)
Harrington, Edward F. (1m)
Harrington, William C. (1m)
Orr, Robert J. (1m)
Outhuse, Alec (1m)
Palmer, Mark A. (1m) Perkins, Joseph (2m)
Perrins, Robert H. (1m)
Perrins, William A. (1m)
Phillips, Hamilton (If)
Polley, Amos B. (1s)
Duguid, Alexander, Sr. (1m)
Reeves, Oliver (1m) Rogers, Edmund D (3m)
Sargent, Dorothy R. (1m) Scott, David (1m)
Scribner, Hazel F (1m)
Shea, W. Raymond (1f)
Staples, Daniel C. (1s) Stone, Dorothy (1m)
Fletcher, Priscilla K. (1m)
Sundberg, John O (1m)
Thompson, Joseph (1m) Todd, Herman L. (1m)
Gatenby, Fred W (1m)
Wheeler, Susie J. (1m)
Greig, Clara A. (1m) Hall, John H. (1m)
Haley, Frank L. (1f)
Wilder, George S. (1m)
Wilson, T. Arthur E. (1m) Woodruff, Virgil (1m)
Friedrich, Valentine (1m)
20
Heathcote, Phillips S. (1m) Heman, Robert J. (1m) Hildreth, Barbara H. (1m) Hildreth, Harold W. (1s) Hildreth, Leon F. (1s) Hildreth, Roger H. (1s) Hook, Harold P. (1m) Hubbard, Fannie B. (1s)
Woodward, Katherine (1m) Wright, Frank A. (1m) Wright, Harold E. (1m) Wright, W. Kenneth (1m) Wyman. William W. (1m) York, Ellsworth J. (1m) Young, Norman H., Jr. (1f) Zubowicz, Leon (1m)
CHARLES L. HILDRETH,
Town Clerk.
21
ANNUAL TOWN ELECTION-February 12, 1940
Prec. 1 Prec. 2 Prec. 3 Prec. 4 Total
Whole number of ballots cast
351
292
101
416
1160
SELECTMAN
Arthur M. Whitley
300
216
84
332
932
Scattering
3
6
0
2
11
Blanks
48
70
17
82
217
ASSESSOR
Francis D. Delaney
50
87
22
263
422
Roger H. Hildreth
292
156
72
127
647
Blanks
9
49
7
26
91
BOARD OF PUBLIC WELFARE
Reginald Blowey
12
65
5
249
331
Roy L. Keizer
125
58
20
22
225
John A. Kimball
97
67
37
69
270
Samuel A. Richards
78
32
26
17
153
Edward T. Sullivan
25
39
9
19
92
Blanks
14
31
4
40
89
CONSTABLE
John F. Sullivan
279
197
86
326
888
Scattering
0
3
0
2
5
Blanks
72
92
15
88
267
MODERATOR
Roger H. Hildreth
311
184
79
260
834
Scattering
0
1
0
2
3
Blanks
40
107
22
154
323
SCHOOL COMMITTEE (2)
Dorothy E. Chandler
277
118
77
122
594
Clifford J. Courchaine
81
94
19
289
483
Albert G. Forty
245
210
64
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.