Town of Westford annual report 1937-1941, Part 26

Author: Westford (Mass.)
Publication date: 1937
Publisher: Westford (Mass.)
Number of Pages: 812


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.