Town of Westford annual report 1947-1951, Part 10

Author: Westford (Mass.)
Publication date: 1947
Publisher: Westford (Mass.)
Number of Pages: 802


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1947-1951 > Part 10


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


April 30 Connell, Janice Carolyn


June 23 Corkery, James Joseph III


Aug. 9 Cote, Denise Pamela


Dec. 31 Creed, Paul Robert


April 22 Dane, Kathleen Louise


March 22 Dawson, Elaine Frances


Sept. 15 Decato, Herbert Clayton, Jr.


Feb. 12 Dube, Joseph Rosario


Dec. 11 Dubey, Claudia Darlene


Nov. 19 Fitzner, Bryan Arthur


Feb. 19 Flack, Robert Frank


Oct. 16 Flanagan, Della Louise


Aug. 17 Fletcher, Priscilla Jean


May 9 Fogden, Gerard Leslie


April 20 Forsyth, Patricia Ann


Dec. 17 Foster, John Alan


April 11 Gaebler, David Bryson


Feb. 21 Gagnon, David Joseph


Jan. 13 Gelinas, George Edward


Jan. 9 Grenier, David Edward


Oct. 10 Hall, Geoffrey Dana


June 21 Healy, Bethel Louise


April 30 Healy, Kathleen Margaret


May 22 Hodson, Betty Jo


July 1 Holmes, Pauline Ann


May 22 Hunt, Robert Andrew


PARENTS


Frederic H. and Maude B. (Dysart) Leslie N. and Leslie G. (Sherman) Mario J. and Doris M. (Milot) Frederick O. and Margaret (Kiernan) Willard W. and Dolores V. (Milot) Stephen G. and Mary (Minko) Gregory G., Jr. and Hazel (Gitschier) John A. and Loretta E. (Chamberlain) Anthony R. and Rita M. (Gevry) Joseph T. and Eva (Boucher) Jarrett L. and Barbara R. (Sleeper) Manuel V. and Margaret G. (Young) Edward F. and Mary L. (Scribner) Philip R. and Josephine M. (Lewkowicz) James J. and Marie S. Kaucikas) William and Stasia P. (Filistowicz) Roland H. and Mary E. (Robart) Walter F. and Ana E. (Nebes) Francis J. and Anne E. (Remis) Herbert C. and Berle G. (Litchfield) Joseph R. and Margaret C. (Savoie) William J. and Jean A. (Dellana) Robert A. and Grace M. (Green) James M. and Bertha E. (Eisenmenger) Charles W. and Doris (Langlois) Austin D. and Muriel E. (Johnson) Kenneth L. and Mary (Southam) Gerald F. and Marie D. (Aucoin) Kenneth G. and Lena M. (Pizza) Max D. and Carolyn B. (Farr) Alfred J., Jr. and Gladys R. (Pellerin) Gerard J. and Irene E. (Boisvert) Armand J. and Jane P. (Fitzpatrick) Albert L. and Doris A. (Pray) J. Austin, Jr. and Louise (Smith) Richard K. and Margaret T. (O'Toole) Robert E. and Mae E. (McMahon) John and Mary R. (Lacombe) William and Alice (Ballou)


10


Date of Birth


NAME


PARENTS


Aug. 3 Isabelle, Paul Gerald


July 12 Jelley, David Raymond


Feb. 13 Jones, Robert Thomas


Sept. 29 Lamb, Thomas James


Jan. 23 Lavigne, Laura Ann


Feb. 9 Leedberg, Margaret Kay


Oct. 19 Legree, Janice Mary


June 20 Lemire, Richard Jean


July 22 Levasseur, Elaine Edna


Oct.


21 Malloy, Pamela Anne


.


Jan. 7 Mann, Curtis John


Aug. 22 Marshall, David Richard


Jan. 15 McDonald, Leslie Jean


June


10 Menard, Priscilla Irene Mary


Nov. 22 Millette, Raymond


Aug. 19 Moore, Dennis Joseph


Sept. 24 Mortimer, John Charles


March 1 Morton, Timothy Wayne


Sept. 24 Mullin, Kathryn Ann


Aug. 18 Neal, Priscilla Edith


Oct. 25 Newton, Doris Ruth


Feb. 13 O'Clair, Donna Lee


Oct. 30 Oliver, Gail Pauline


Aug. 7 Palmer, Elizabeth Jane


Feb. 28 Perrins, Carol


Feb. 28 Perrins, Suzanne


March 10


Pierce, Steven Arthur


Oct. 8 Pomerleau, Thomas William


Dec. 13 Rogan, Timothy


May 24 Rennie, Neil Edwin


July 31 Sedach, - Kathryn


April 12 Shanahan, Kevin Dennis


July 29 Sienkiewicz, Kathryn Barbara


March 15 Smith, Jane Elizabeth


Dec. 27 Soubosky, Pamela Ann


June 4 Sproul, Claudia Lou


March 13 St. Gelais, Edward John


July 11 Stirk, Susan Elaine


Aug. 17 St. Onge, Paulette Denise


March 31 Targ, Jane Julia


Jan. 16 Taylor, DeWitt Ernest


Aime A. and Jeanne D. (Drolet) Harold P. and Rita J. (Nadolny) Robert A. and Ernestine (Poulin) James E. and Claire (Bousquet) Frank J. and Ida M. (Gagnon) Waldo S. and Margaret K. (Hogan) William J. and Jacqueline M. (Cote) Joseph E. and Rose A. (Gagnon) Joseph and Edna C. (Bouregard) Raymond C. and M. T. Constance (Lemire) Clarence W. and Dulcie (White) Robert G. and Edith (Nelson) Paul L. and Barbara (Blackadar) Raoul J. and Therese (Bedard) Raymond A. and Irene A. (Hedlund) Charles E. and Theresa (Bellemare) William B. and Margaret B. (Black) Walter F., Jr. and Jean L. (Hosmer) William M. and Mary L. (Duffy) Donald E. and Eleanor S. (White) Robert and Ruth I (Taylor) Donald E. and Edna V. (Dugdale) James J. and Pauline L. (Mercier) Warren R. and Beatrice (Kristoff) William A. III and Renee M. (Fellner) William A. III and Rene M. (Fellner) Laurence C. and Marjorie R. (Bumps) Arthur J. and Dorothy (Gagnon) John E. and Ellen (Mullin) John A. and Marguerite R. (Sowers) John and Mary (Carey) Walter F. and Mary C. (LeDuc) Chester J. and Eileen M. (Elmer) Robert J. and Ruth E. (Davenport) Robert L. and Lorraine R. (Milot) Samuel M. and Myrtle P. (Whitney) Rene L. and Marjorie A. (Hall) Norman C. and Joyce R. (Hanson) George E. and Jeanne E. (Fortier) Theodore J. and Julia J. (Wilk) Clayton T. and Hilda N. (Roscoe)


11


Date of Birth


NAME


PARENTS


Nov. 9 Therrien, Normand Ernest


Jan. 20 Therrien, Rose Ann


Jan. 9 Tousignant, Deborah Ann


April 18 Valcourt, Jane Marie


Dec. 18 Valcourt, Raymond Joseph


Oct. 25 Vaughn, Brian Lewis


July 27 Vickers, Barbara Scott


Nov. 15 Wheeler, David Michael


June 15 Wilmot, Sandra Lee


Feb. 13 Wright, Paul Harry


May 8 Wyman, Barbara June


Feb. 8 Wyman, Linda Jane


May


8 Wyman, Viola Irene


Raoul R. and Gabrielle (Lasalle) Leo E. and Beatrice C. (Lamy) Leo D. and Teresa A. (Mallozzi) Eugene J. and Adrienne (Gervais) Joseph R. and Theresa (Lambert) Wilbert L. and Enid F. (Tucker) Joseph E. and Mary E. (Yates) James A. and Mary J. (Walsh) Willard C. and Caroline H. (Dickey) Walter A. and Helen C. (Cook) Horace F. and Iona B. (Farrow) Shirley C. and Esther L. (Stephens) Horace F. and Iona B. (Farrow)


Males 46; Females 49; Total number recorded 95.


12


MARRIAGES Recorded by the Town Clerk of Westford-1948


Date of Marriage Name


Age Residence


Birthplace


Oct. 12


Barretto, Francis Roosevelt Fuoroli, Gloria Marguerite


25


Lawrence


Lawrence


Nov. 21


Bell, Leslie Gardner


26


Westford


Westford


White, Charlotte Blanche


18


Westford


Waltham


Nov.


7 Bennett, Vincent Byron Gervais, Lucille Marie


23


Somerville


Somerville


20


Westford


Westford


Mar. 27


Caldwell, Lewis Gillespie, Jr. Wright, Joan


18


Westford


Cambridge


Dec. 19


Caron, Raymond Joseph Dubois, Beatrice Vera


29


Westford


Lowell


27


Lowell


Lowell


June 26 Chambliss, Henry Burton Peterson, Jean Elinore


31


Triplet, Va.


Triplet, Va.


23


Westford


Lynn


Nov. 19 Condon, Michael St. Jean, Josephine M. (Thifault)


28


Lowell


Lowell


July 31


Connell, Robert Smith, Marjorie Anne


23


Westford


Westford


20


Westford


Lowell


Jan. 17 Cross, Robert James Moreno, Frances Louise


21


Chelmsford


Greenfield


22


Westford


Westford


Jan. 31 Cullinan, Robert Francis Lahme, Margaret Virginia


19


Lowell


Lowell Westford


May 19 De Wolfe, Clifford John Mann, Marilyn Janet


21 Allston


Brighton


Nov. 27 DeWolfe, James Alfred Abreu, Anne Lydia


18


Westford


Jan. 17 Dubey, Walter Herman Mercier, Phyllis Mary


33


Westford


New Brunswick, Can.


17 Lowell


Manchester, N. H.


May


3 Duerr, Robert Harold Gleason, Helen Alice


27


Rochester, N. Y. Rochester, N. Y. Sea Breeze, N.Y. Irondegquoit, N.Y.


Oct.


16 Elliott, Lawrence Clifford Canton, Shirley Agnes


30 Hudson, N. H.


Hancock, N. H.


21 Westford


Westford


Aug. 20 Emerson, Theodore Waldo Winning, Dorothy (Baldus) Andersen


32 Westford


Somerville


Aug. 7 Farley, Thomas Brendon Scott, Beatrice


26


Lowell


Lowell


25


Westford


Dorchester


28


Westford


Westford


22


Acton


Concord


24


Lawrence


Lawrence


19


Westford


24 Westford


Newton


21 Westford


Newton Lowell


22


46 Chelmsford


Chelmsford


13


Date of Marriage Name


Age Residence


Birthplace


Nov. 7 Farrell, Edward Henry Stephen 29 Kovalchek, Sophie 23


Wilmington


Westford


Somerville Chelmsford


May 16 Fitzpatrick, John Francis Brickett, Barbara Grace


18


Lowell


Lowell


June 19 Fleming, Francis Cantin, Marie Rita Rose


31


Lowell


Lowell


28


Westford


Westford


Apr. 18


Fletcher, Austin Dana, Jr. Johnson, Muriel Evelyn


22


Westford


Westford


May


1 Fremeau, John Wilfred, Jr. Kelly, Monica Ellen


23


Westford


Lowell


June


5 Galusha, Dexter deWitt Sechovich, Nina


24


Westford


Westford


Oct. 17 Gerace, Jerome Mangano, Alfia Mary


24


Lawrence


Giarre, Sicily, Italy


Aug. 7 Hanson, Rene Martin Cote, Marie Vivian


21


Westford


Westford


July 10 Hanson, Richard Erwin Petterson, Hilda Bertha (Blanchard)


26


Westford


Lowell


Oct. 30 Harper, Wesley Matthew Delaney, Catherine Marie


23


Chelmsford


Westford Lowell


June 5 Harrigan, John Bernard Regan, Helen Mary


22


Westford


Westford


18


Lowell


Lowell


Apr. 17 Hartley, Daniel Joseph Hedlund, Shirley Ruth


22


Westford


Westford Lowell


Nov. 10 Healy, Arthur Leonard Furbush, Kathlyn (Ward)


48


Westford


Westford Groton


Apr. 23 Heighes, Lenwood George Marshall, Jamenica


27


Westford


Palmer, Mich. Methuen


Apr. 9 Hepburn, Robert Currier Hotaling, Shirley Mae


22


Westford


Miami, Florida Albany, N. Y.


Dec.


4 Hodgdon, Ivan Murdock Moran, Helen Theresa


23


Tyngsboro


Sebago Lake, Maine


21


Westford


Lowell


June 6 Hughes, Thomas Alfred Harnden, Phyllis Eileen


23


Westford


Westford


21


Wilmington


Cambridge


23


Westford


Westford


26


Chelmsford


Lowell


21


Cheshire


Boston


27


Westford


Dasa, Italy


23


Westford


Westford


27


Westford


Westford


22


Westford


19


Westford


59


Westford


25


Palmer, Mich.


17


Westford


14


24


Westford


Westford


Date of Marriage Name


Age Residence


Birthplace


July 10 Jalbert, Victor


43


Westford


St. Edwidge, Canada


Cantara, Yvonne (Labrecque) Bedard


47


Westford


Lowell


Mar. 22


Jelley, Harold Philip Nadolny, Rita Josephine Ann


27


Westford


Lowell


19


Westford


Lowell


July 10 Johnstone, Thomas, Jr. Lewkowicz Jennie Ann


24


Westford


Westford


24


Westford


Westford


Dec. 25


Lamy, Arthur Robert Boisvert, Jeannette Marie


22


Westford


Westford


18


Westford


Bristol, Conn.


Aug. 12


Lowney, Edmund Paul, Jr. Anderson, Edith Mae


24


Maynard


Marlboro


20


Westford


Amherst, N. H.


May 30 Lund, Ernest Walter Lawhorn, Bertha Amelia


27


Littleton


Littleton Boston


June 26


MacQuarrie, Chester Edward Gosselin, Dorothy Beatrice


22


Westford


Westford Chelmsford


Apr. 10 Magee, Francis William McKniff, Mary Rita


27


Westford


24


Westford


Milford Westford


Sept. 21


Mangan, John Hill Palardy, Evelyn Louise (LaVoie)


35


Lowell


Lowell


June 26


McKniff, John Thomas, Jr. McNiff, Mary Margaret


22


Lowell


Lowell


Apr. 24 McMurray, James Orr, Annie Lillian


50


Groton


Westford


Apr. 18 Morgan, Robert Irving Doran, Barbara Elaine


22


Westford


Dunstable Salem


Aug. 28


Mulligan, Francis Joseph Fitzpatrick, Marion Ethel


21


Westford


Westford


Aug. 22


Nadolny, Emil Joseph Giles, Mildred Sarah


25


Westford


Dracut


19


Woburn


Boston


July


3 Nowell, Richard Carlton Flannery, Kathryn Elizabeth


22


Westford


Gardner, Maine


22


Boston


Jamaica Plain


July


3 Nowers, Francis Lawrence, Jr. 22 Sunderland, Rose Marie 20


Westford


Boston


Lowell


Lowell


31


Westford


Lowell


25


Westford


Westford


64


Westford


Belfast, Ireland


21


Dunstable


22


Westford


Westford


21


Westford


16


Chelmsford


15


Date of Marriage Name


Age Residence


Birthplace


Sept. 21


Perkins, Robert Bliss Taylor, Edith Estelle


21


Westford


Westford


18


Ayer


Littleton


65


Westford


ยท Usterland, Sweden


May 5 Peterson, Axel William Crandall, Bertha Elizabeth (Crandall)


50


Chelmsford


Chelmsford


Jan. 10


Petullo, Joseph


26


Lowell


Lowell


Rioux, Lorraine Adeline


25


Westford


Westford


Feb. 22 Rakip, Kenneth Warren Brule, Helen Marie


20


Westford


Westford


Sept. 18 Ritter, Bernard Joseph Sienkewicz, Jennie Irene


34


Northampton


Northampton


26


Westford


Westford


July 11 Rivetts, Ralph Rancour, Mary Elizabeth


25


Littleton


Littleton


20


Westford


Lowell


Oct. 31 Robinson, Donald Frederick Peabody, Constance Mabel


21


Westford


Lowell


19


Dracut


Lowell


June 26


Robinson, Peter Barrett Fletcher, Cynthia


26


Detroit, Mich.


Brooklyn, N. Y.


23


Westford


Cambridge


Jan. 30 Shawcross, Lee Royal Smith, Ethel Marion


18


Westford


Westford


Nov. 3 Stanium, Walter Michael Vosotas, Effie (Blateos)


29


Nashua, N. H.


Manchester, N. H.


Nov. 6 Supple, Leo Francis Welander, Marie Elizabeth


34


Westford


. Pepperell Lynn


June 19 Sykes, John Thomas McKniff, Margaret Anne


24


Haverhill


Haverhill


23


Westford


Westford


July 18 Welch, Joseph John Connell, Doris Rita '


24


Westford


Littleton


Dec. 3 Williamson, Oscar Flieger, Verna Lillian


32


Dedham


Dedham


June 12 Woodward, Russell Emill LeFebre, Jean Gabrielle


21


Lowell


Derry, N. H.


18


Westford


Westford


June 26


Young, George Robert Edgar, Betty Anne


21


Westford


Lowell


19


Westford


Framingham


Total Number Recorded: 66.


22


Chelmsford


Chelmsford


32


Nashua, N. H.


Nashua, N. H.


36


Lynn


36


Lowell


Lowell


36 Westford Hersin, Coupegne, France


16


Lowell


23


Ayer


DEATHS


Recorded by the Town Clerk of Westford-1948


DATE OF DEATH


NAME


AGE Yrs. Mos. Days


Sept. 18 Bechard, Henry-husband of Jennie (Lemieux)


49


6


23


Apr. 18


Cantin, Mary (St. Cyr)-widow of Ulderic


77


10


27


Oct. 28 Comey, Susannah (Mellor)-widow of Arthur Herbert 77


10


14


Feb. 1 Conley, Catherine J.


91


8


-


Sept. 9 Cowles, Jean Bernadette (Dumont)-wife of Dwight W.


35


7


28


Nov. 19 Daly, Paul Francis


3


1


24


Nov. 25


Davies, Maria (Cavanagh)-wife of John


73


4


14


May 3 Dureault Esther (Drouillard)-wife of Aime


72


10


3


Sept. 17


Gould, Horace Emery-widower of Flora J. (Blodgett) 87


83


8


4


Apr. 21 Haley, Maud (Hildreth)-wife of Frank L.


80


8


Apr. 12 Harris, Ida F. (Jackson)-widow of H. Emmons


83


9


Aug. 23 Healy, Bridget E. (Mckeown-widow of William H.


80


10


11


June 13 Jordan, Benjamin-husband of Alberta (Spaulding)


88


8


3


Aug. 11 Lessard, Gedeon-widower of Leonida (Lacroix)


76


2


-


Aug. 4 Levasseur, Edna C. (Beauregard)-wife of Joseph


34


10


13


Sept. 14 Longden, Henry Winfred-widower of Alice P. (Atwood)


72


4


4


June 11 Lord, Philip David-husband of Mary (Kelly)


54


1


4


July 6 McDonnell, John-husband of Annie (Holmes)


35


5


6


Nov. 7 McGlinchey, Susan M.


78


Feb. 8 Miller, Arthur E .- husband of Agnes A. (Cannell)


80


4


19


Oct. 4 Munroe, Harriet Greenough (Tufts)- wife of Albert H.


76


10


29


8


18


Mar. 15 Green, George Edgar


-


-


-


17


DATE OF DEATH


NAME


AGE Yrs. Mos. Days


Mar. 31 Nesmith, Harry Linwood-widower of Harriet (McLeod)


84


10


May 7 Paduch Anna (Ambrozewicz)-widow of John


66


-


Jan. 30 Pelletier Mary (Morency)-widow of Joseph


85


1


11


Jan. 25 Picking, Richard-widower of Ollie (Shepard)


78


10


6


Aug. 23 Prescott, George Albert


65


7


1


Oct. 16 St. Onge, Jeanne Louise


2


1


19


May 24 Sutherland Alonzo Hugh-widower of Martha (Cass) 78


8 23


Nov. 5 Talancy, Michael-widower of Annie (Halko)


50


24


June 21 Wilmot


6


Mar. 19 Wright, Frank Austin-widower of Mabel (Miller)


66


10


8


Sept. 2 Wyman, David L .- husband of Carolyn (Parison)


38


1


15


Jan. 10 Young, Gertrude M. (Croutchey)-widow of William E. 78


5 16


Male


Female


Total


Total Number Recorded


18


18


36


Deaths in Westford


10


10


20


Residents of Westford


17


18


35


-


-


18


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 mis- take in copying a certificate or return, can be corrected only in accord- ance with a deposition under oath made by one who is 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 as amended.)


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 re- lating to the father shall not be stated except at the request in writ- ing 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 for- feit 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 a child is born.


19


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 fur- nish, parents, householders, physicians and registered hospital medical officers applying therefor, with blanks for return of births as required by law.


CHARLES L. HILDRETH,


Town Clerk.


20


TOWN CLERK'S REPORT ON DOGS


Number of Dog Licenses issued from January 1, 1948 thru Decem- ber 31, 1948 :


261 Males at $2.00 $522.00


55 Females at $5.00 275.00


99 Spayed Females at $2.00 198.00


8 Kennel at $10.00 80.00


423 Total $1,075.00


Clerk's fees at 20 cents on 423 Licenses $ 84.60


Paid to Town as per Treasurer's Receipts 990.40


$1,075.00


The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended:


Definition: "License period," the time between April first and the following March thirty-first, both dates inclusive.


Section 137. A person who at the commencement of a license period is, or who during any license period becomes, the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period, and the owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. The registering, numbering, describing and licensing of a dog- shall be-if kept in any-town in the office of the clerk thereof.


The license shall be in a form prescribed by the director, upon a blank to be furnished,-by the county in which the town is located, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and restrained from killing, chasing or harassing live stock or fowls. The owner or 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 in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall be furnished in the same manner as the license blanks, and if any such tag shall be lost


21


the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk-at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law.


Section 139. Fees for licenses. 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 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 Commonwealth may be accepted as evidence that the said operation has been performed .-


DOG LICENSES ISSUED THRU DECEMBER 31, 1948


Abbood, Arthur A. (m) Abbot, Edward M. (2m lf)


Abbot, Natalie B. (m) Abbott, Jessie (s)


Burke, George H. (m) Burne, Albert J. (m)


Abrahamson, Robert M. (m) Abreu, Anthony (m)


Burnham, David A. (f) Butko, George (m)


Anderson, Gustave L. (m)


Byron, Edward J. (m)


Anderson, Howard V. (m)


Caless, Chester A. (s)


Cantin, Alexander (m)


Armstrong, Robert L. (m) Atwood, A. May (s)


Carlsen, John (s) Carmichael, Charlotte (2f)


Atwood, Florence E. (2m)


Basinas, James V. (m)


Carter, W. Wallace (s)


Basinas, Vasilios (f)


Chace, Helen S. (f)


Baxendale, George E. (m) Bechard, Jennie (m) Beebe, Alma L. (m) Belida, Sonia (m)


Chandonait, Alphonse A. (m) Chandonait, Francis H. (s) Chandonait, George J. (f) Charette, Andrew J. (m) Charlton, Elizabeth B. (m)


Bell, Muriel D. (s)


Bell, Robert H. (m)


Charlton, Joyce & Juanita (m)


Benkoski, Florence (s)


Chisholm, Walter E. (Im lf) Clements, Edna Kittredge (s)


Blanchard, Roy E. (Im ls)


Blodgett, Charles A. & Fred R. (f) Clough, Kenneth W. (m)


Blott, Leonard F. (s) Boisvert, Lionel J. (m)


Boisvert, Ronald J. (s)


Bolger, David E. (m) Bouchard, Joseph T. (m)


Condon, Garrett J. (Im lf ls)


Brittain, Josephine T. (f) Brule, Josephat (If ls)


Cobb, Henry H. (s) Cobb, Wallace A. (m) Colarusso, Umberto P. (m) Cole, Ralph E. (s) Comey, Susannah (m)


Connell, Clarence R. (s)


22


Bubeshko, Alexander (m) Budge, William K, (2s) Bunker, Louis F. (f)


Anderson, Harold C. (m)


Connell, Frances C. (m) Connell, Frederick (s) Connell, John L. (m) Connell, Leo J. (m) Connell, Robert (m) Conrad, John T. (m) Cote, Constance C. (m) Cote, Paul A. (m)


Coupal, Napoleon Sr. (s)


Courchaine, Joanne (m)


Crickett, Joseph P. (m)


Flanagan, John F. (m) Fletcher, E. Kennard (s)


Fletcher, Priscilla K. (m)


Fletcher, Walter W. (f)


Forsyth, Gerald F. (m)


DeGagne, Samuel J. (m)


Foster, Kenneth G. (m)


DeLaHaye, Edmund J. (s)


DeLaHaye, Kenneth E. (m)


Delpapa, Domenic (f)


Denisevich, Joseph (s)


Denisevich, Zachary (s)


Gagnon, Lillian M. (m)


Desmond, David L. (m)


Gamage, Henry C. (m)


DeWolfe, Harold G. (m)


Gantzel, John H. (f)


Dicomes, Harry J. (m)


Gardel, Fortuna (2m) Gatenby, Frederick W .. (s)


Dixon, Winifred A. (s)


Gelinas, Hervey J. (s)


Donnelly, Harry G. (m)


Galinas, Wilfred (m)


Doucette, Theodore J. (s)


Gibbons, James W. (m)


Doucette, Victor G. (m)


Goodwin, Dorrance H. (m) Gower, Robert F. (m)


Drew, Ben W. (s)


Graves, Herbert O. (s) Greenough, Caroline G. (m)


Dubey, Frank T. (m)


Greenslade, Arthur T., Jr. (m)


Dubey, Joseph T. (m)


Greenwood, Wilfred C. (Im ls)


Dubey, Peter A. (s)


Guillemette, Albert J. (m)


Dubey, Peter E. (m)


Guolla, Victoria A. (s)


Dubey, Robert J. (m)


Dubinski, Joseph P. (m)


Dubinski, Joseph W. (s)


Dunigan, Paul L. (m) Dunn, Kenneth (m)


Hall, Albert L. (m)


Hall, David K. (m)


Hall, John H. (m)


Dupras, Fred L. (m)


Hall, Philip G. (m)


Hall, Richard W. (m)


Edgar, Russell E. (f)


Elliott, Francis J. (m)


Elliott, James M. (m) Elliott, Priscilla B. (2m)


Ellison, Frederick J. H. (s) Fallon, Owen P. (m) Farwell, Lawrence W. (m) Fenton, Robert C. (m)


Field, Elizabeth B. (m)


Field, Marjorie M. (s)


Finnila, Ida E. (2m) Fisher, Frances B. (m)


Daly, Francis E. (m)


Davis, Lawrence S. (m) Day, Avis E. (m) Deforge, Arthur J. (m)


Fox, Kenneth R. (m) Fritz, Otto A. (m) Frost, Ralph E. (s) Gagnon, John F. (m)


DiDonato, Anthony R. (m)


Dubey, Dora M. (m)


Dubey, George F. (m)


Gustafson, William F. (s) Hadley, Doris J. (f) Haley, Stephen (m)


Dupras, Carl P. (m)


Eaton, Charles W. (Im lf)


Hannem, James C. (m) Hanson, Edna M. (m)


23


-


Harless, Bert A., Jr. (m) Harrington, William C. (m) Hartford, Hazel B. (s) Hartley, John D. (m) Healey, John T. (s) Hebert, Irene H. (m) Hedlund, Robert C. (s)


Lewkowicz, John (m) Liddle, Lester J. (m) MacPhail, Lillian P. (s) MacQuarrie, William Q. (m) Maffini, Carlo (m) Maguire, Francis C. (m)


Mann, Clarence W. (m)


Heman, Robert J. (m)


Mann, Dulcie J. (3f)


Hildreth, Arthur G. (m)


Mann, Harriet A. (m) Mann, Mabel E. (s)


Hildreth, Leon F. (s)


Hodgson, Eileen M. (m)


Hodgson, Harry (m)


Holmes, James (f) Hook, Eric G. (m)


Hubbel, Edgar G. (f)


Ingalls, Harry M. (f)


Jensen, Lillian A. (m)


Johnson, Donald F. (f)


Johnson, Harry C., Jr. (m)


McDonald, Barbara B. (f)


Johnson, N. Herman (s)


Johnston, Carl H. B. (s)


Jones, Arthur C. (m) Jones, Robert A. (f)


Kane, Lawrence R. (2s)


Kavanagh, John F. (s)


Kimball, John A. (f)


Milewski, Edward J. (m)


Miller, F. Everett (m)


Knowlton, Alvin J. (s)


Knutson, Edward W. (m)


Kofonicus, John V. (m)


Milot, Alberic G. (s) Milot, Antonio (m)


Milot, Arthur J. (s)


Milot, Charles C. (m)


Milot. Lucien J. (2m)


Lahme, Paul W. (m)


Lambert, Benjamin deF. (s)


Lamie, Adelina (m)


Lamie, Arthur J., Jr. (m)




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.