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.