Town of Westford annual report 1947-1951, Part 26

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 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


*John D. Chandler


Term Expires March 1952


Felix R. Perrault


Term Expires March 1953


William L. Wall


Term Expires March 1954


Albert J. Burne


Term Expires March 1955


*Appointed by State Board.


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.


Assistant Town Clerk


Alice A. Hildreth


10


BIRTHS


Recorded by the Town Clerk of Westford, 1950


Date of Birth NAME


PARENTS


Dec. 14-Abrahamson,Gayle Marie Robert M. and Joyce I. (Bellwood) Oct. 12-Abreu, Robert Anthony Robert A. and Vera A. (Burton) Nov. 15-Antonelli, Arthur Benedict, Jr. Arthur B. and Virginia (Canessa) Apr. 5-Antonelli, Nancy Anne Feb. 19-Armstrong, Melissa Jane Sept. 7-Beebe, Karen Peter and Eileen R. (Finn) Robert L. and June R. M. (LeMotte) Edward E. and Virginia (Schill) Nov. 26-Belida, Janis Mae Alexander and Bernice (Storer) Sept. 25-Bell, Diane Elizabeth Leslie G. and Charlotte B. (White) June 27-Bettencourt, Jane Leslie Oct. 1-Camire, Susanne Mary Ralph A. and Vera E. (Swanson) Lionel R. and Cecile A. (Larivee) June 14-Cassidy, John Joseph Dec. 10-Chorney, Steven Robert Aug. 20 -- Cockerline, Donna Lynn July 7-Connell, Raymond Alfred Jan. 27-Cossar, George Edwin Robert V. and Rita (LaBelle) Joseph T. and Evelyn L. (Holmes) Robert A. and Joanne B. (Hadley) George E. and Frances C. (Charlton) George A. and Pauline M. (Tarvish) June 2-Crawford, Thomas Alexander, Jr. Thomas A. and Edith A. (Hutchinson) Dec. 29-Daley, Ralph Edward Jan. 14-Daly, Jean Marie July 25-Davis, Donna Marie Dec. 19-DeLaHaye, Donna Lee July 28-DelPapa, Elizabeth Robert F. and Annie (Kostechko) Victor B. and Mary J. (Coffey) William J. and Phyllis V. (Pulsifer) Kenneth E. and Ruth J. A. (Haverkamp) Domenic and Carmella (Carlo) July 4-De Wolfe, James Robert June 23-Dube, William Edward Dec. 7-Dubey, John Edward, Jr. Apr. 14-Dundas, Sharon Ann Nov. 7-Dunn, George Roland Apr. 6-Elliott, Glen David Oct. 28-Fitzpatrick, Gayle Frances Aug. 14-Fitzpatrick, Thomas Kevin July 29-Fletcher, Marcia Ann July 15-Fogden, Robin Lee Feb. 9-Forsyth, Thomas Joseph James A. and Anne L. (Abreu) Joseph R. and Margaret M. (Savoy) John E. and Rita L. (Milot) John A. and Theresa (Desrosiers) Kenneth and Marjorie R. (Stockwell) George E. and Theresa M. (Canton) John F. and Barbara G. (Brickett) Frederick J. and Lois E. (Hanson) Austin D. Jr. and Muriel E. (Johnson) Kenneth L. and Mary (Southam) Gerald F. and Marie D. (Aucoin) Sept. 13-Forty, Kent Hanson Feb. 20-Gagnon, Pauline Marie Sept. 29-Gelinas, Donald Phillip Aug. 7-Gerlach, Paula Elaine June 21-Gower, Francis Edwin Albert H. and Grace (Hanson) Francis J. and Annette P. (Nadeau) Fernand R. and Claire M. (Cote) Walter W. and Mildred Y. (Langley) George D. and Marie L. (Tousignant) Nov. 7-Gower, Nancy Mary Dec. 14-Greenslade, Arthur Theodore III Robert F. and Lorraine T. (Lamy) Arthur T. Jr. and Shirley V. (Reid)


11


PARENTS


Date of Birth NAME


Jan. 13-Guertin, Marilyn Ann Sept. 10-Hall, James Rodney


May 12-Harris, Paul Arthur


May 18-Healy, Brian William


Oct. 31-Hoffman, Mark Philip


Jan. 3-Hudlin, Margaret Mary Sept. 18-Jones, Linda


Mar. 29-Kazeniac, Mildred Ann Jan. 17-Kendall, Donald Eugene Aug. 15-Kibby, Janet Marjorie


May 9-Kiver, Marsha Leigh


Oct. 23-Kovalchek, David Allen June 28-Mesle, Marion Lewis Nov. 14-Moreno, Judith Ann May 11-Nabb, Paul Ellison Nov. 6-Neilsen, Patricia Ann May 21-Patenaude, Kathleen Ann Sept. 16-Pendergast, Natalie Jean Nov. 21-Pearson, Deborah Jean Oct. 14-Perkins, Robert Bliss Mar. 16-Pierce, Randall Bruce Sept. 28-Raymond, Lynn Adele Dec. 6-Ricard, Garry Joseph Aug. 15-Roscoe, Mary


Mar. 19 -- Ross, Brenda Ann


June 20-Smith, Deborah Mary Aug. 24-Stepinski, Russell Lee


Oct. 12-St. Gelais, Richard Henry Feb. 20-Swanson, Sherry Leigh Aug. 12-Telangitz, Krista Aug. 23-Uher, Joel Kimball


May 12-Valcourt, Donald Joseph


May 7-Vaughn, Steven Leslie Mar. 2-Wallace, James Rolwing Oct. 28-West, Jack Robert Aug. 3-Woodard, Audrey Mary Apr. 25-Woznac, Richard Wayne May 20-Wyman, Jane Mary July 27-Wyman, Thelma Anna


Nov. 4-Yeschanin, Dorothy Mae Jan. 27-Young, George Robert Males, 41; Females, 42; Total Number Recorded, 83.


William H. and Irene (Tousignant) Albert L. and Doris A. (Pray) Milton W. and Mildred (Teed) Richard K. and Margaret (O'Toole) Frank G. and Virginia M. (Naylor) James N. and Margaret M. (Thompson) Walter F. and Rita (Carney) Herbert P. and Marjorie L. (Latham) Donald E. and Rita M. (Bishop) Charles L. and Lillian M. (Barney) Walter and Norma P. (Leigh) George and Helen L. (McLean) Richard L. and Mary E. (Thompson) Michael and Florence (Marinel) Herbert G. and Doris E. (Nichols) Alf A. and Mary A. (Mallozzi) Leo F. and Gladys M. (Earle) Thomas M. and Alexandra (Chudack) Emile H. and Jean H. (Logan) Robert B. and Edith E. (Taylor) Laurence C. and Marjorie R. (Bumps) John A. and Adele M. (Fritz) Joseph and Ida (Boucher) Charles and Josephine (Sosnowski) August P. and Louise M. (Gagnon) Arthur J. and Theresa (Patenaude) Frank J. and Margaret I. (McKinley) Rene L. and Marjorie A. (Hall) Varnum H. and Marion (Johnston) Laurence and Zonia (Denesevich) Joseph F. and Norma D. (Kimball) Joseph R. and Theresa M. (Lambert) Wilbert L. and Enid F. (Tucker) James R. and Theresa S. (Dubey) Charles F. and Elizabeth A. (Edmands) Clark E. and Rita A. (Coupal) Alexander M. and Jeannette M. (Milot) Shirley C. and Esther L. (Stephens) Horace F. and Iona B. (Farrow) John and Gwendolyn (Ingalls) George R. and Betty A. (Edgar)


12


MARRIAGES Recorded by the Town Clerk of Westford - 1950


Date of Marriage


Name


Age Residence


Birthplace


Feb. 26


Abreu, Robert Anthony Burton, Vera Alice ,


19


Ayer


Ayer


June 3 Accettullo, Domenic


24


Brookline


Boston


Teresko, Dimitri


28


Westford


Westford


June 17


Bellemore, Lionel Arthur Woods, Lillian Ruth


21


Westford


Westford


20


Groton


Groton


Jan. 28 Binns, Robert Stanley


37


Westford


Methuen


Turner, Hazel (Crabtree)


36


Methuen


Methuen


Feb. 11


Boisvert, Ronald Joseph Milot, Cecile Marie


19


Westford


Westford


June 17


Bombush, Peter Britko, Julia (Poznick)


54


Westford


Ukraine, Russia


54 Westford


Grodno, Poland


June 30 Brule, Roger Joseph Scenna, Dorothy Frances (Shea)


29


Melrose


Melrose


Sept. 2 Burnham, David Arthur Hosmer, Virginia Doris


21


Westford


Westford


17


Westford


Westford


July 2 Byron, Rudolph Raymond Paquin, Sarah Frances


20


Lowell


Lowell


June 3 Cartford, Gerhard Malling


27 Oakes, No. Dakota


Ft. Dauphin, Madagascar


Ferguson, Pauline Edna


22 Westford


Lowell


Sept. 17


Chase, Richard Earle Boisvert, Gabrielle Alice


22


Ayer


Ayer


18


Westford


Bristol, Conn.


Aug. 6 Clark, Thomas Edward, Jr. Szylvain, Charlotte Anne


26


Westford


Westford


20


Lowell


Lowell


17 Westford


Newton


Dec. 2


32 Nashua, N.H.


Burke, N.Y.


Jan. 14 Cowles, Dwight William Sweet, Elsie (Bannister)


57 Westford


Beverly


43 Littleton


Chelsea


Dec. 23 Dubey, Leonard Paul Toohey, Lorraine Mary


22


Westford


Lowell


18 Lawrence


Lawrence


Dec. 16 Dubey, Thomas Carol Beebe, Marjorie Evelyn


23 Westford


Westford


22 Westford


Westford


21


Westford


Westford


28 Lowell


Lowell


Jan. 15 Cockerline, Robert Allen Hadley, Joanne Beatrice Cook, Raymond Edward Anctil, Annette Beatrice


37 Nashua, N.H.


Nashua, N.H.


13


24


Westford


Lowell


21 Westford


Three Rivers, Can.


26 Westford


Westford


Date of Marriage


Name


Age Residence


Birthplace


Aug. 6 Dubinski, John Francis


27 Westford


Westford


Suslovitch, Sophie Helen


23


Tewksbury


Tewksbury


Sept. 16 Dundas, David James Cote, Rita Loretta


18


Westford


Westford


Oct. 22 Fahey, Leroy George, Jr. Nadolny, Theresa Aliceann


21


Natick


Northampton Lowell


Sept. 22 Fletcher, Ralph Andrew Baxter, Sibyl (Lander)


30


Newton


Boston


July


1 Gosselin, Gerald Emile Lamy, Jacqueline Vivian


23


Lowell


Dracut


21


Westford


Westford


Apr.


9 Gower, Robert Francis Lamy, Lorraine Theresa


20


Westford


Westford


20


Westford


Westford


Apr. 30 Greenslade Arthur


21


Westford


Westford


Theodore, Jr. Reid, Shirley Victoria


21


Chelmsford


Detroit, Mich.


July


8 Hatfield, Jerome V, Scully, Lena Gertrude (Johnson)


46


42 Tyngsborough Yarmouth, N.S. Nashua, N.H. Malden


Dec. 10


Hegarty, Daniel Zeghibe, Nancy Elizabeth (Allfrey)


40


Westford


Boston


22


Westford


Malden


May 27 Hodge, Charles Edward Roux, Jeannine Marie


26


Lowell


Lowell


18 Westford Coaticook, P.Q., Can.


June 17 Holmes, Thomas Emanuel Heroux, Jeannine Jacqueline


21


Westford Three Rivers, Can.


June 18 Hutcherson, Ralph Vance


31 Winston-Salem, N.C.


Winston-Salem, N.C.


Daranchuc, Antanina


28 Westford


Westford


May


3 Jaroma, John Henry Dubowik, Vera Lorraine


25


Westford


Mass.


Dec. 9 Kane, Lawrence Robert Harris, Matilda


24


Westford


Westford


26


Westford


Belfast, Ireland


Oct. 14 King, John Michael, Jr. Milot, Doris Cecile


24 Tewksbury


Lowell


21 Westford


Westford


Sept. 9 Koning, William, Jr. Hanlon, Doris Mary


24


Westford


Medford


21 Medford


Medford


19


Westford


Westford


21


Westford


54


Westford


Westford


23


Westford


Mass.


24


Westford


Westford


14


Date of Marriage


Name


Age Residence


Birthplace


Dec. 25


Lamy, Napoleon Degagne, Jacqueline Claire


17 Lowell


Lowell


21


Lowell


Lowell


June 3 Langlois, Joseph Edward MacArthur, Doris Eleanor


19


Westford


Attleboro


Jan. 7 Leedberg, Chester Gerald Milot, Pearl Mildred


24


Chelmsford


Chelmsford


Sept. 3 Luhaink, Luca Milot, Viola


21


Westford


Westford


Aug. 5 Lyons, Walter Joseph Lavalley, Mildred Edith


21


Westford


Pepperell


Sept. 30 Mangano, Santo


26


Andover


Lawrence


Costello, Eileen Frances


19


Westford


Westford


Sept. 30 Martin, Leo Uldege Murphy, Georgene Agnes


28


Westford


Westford


24 Lowell


Lowell


Nov. 19 McNutt, Emmett L. Flanagan, Ruth N. (Corbitt)


40


Brookline


McArthur, Ohio Chicago, Illinois


Sept. 30 Milne, Douglas


23


Westford


Lowell


Cote, Constance Claire


18


Westford


Lowell


July 30 Milot, Fernand Joseph


29


Westford


Westford


Carnevale, Mary Louise


23


Lowell


Lowell


May 28 Milot, Fernand Robert Sullivan Margaret Patricia


26


Westford


Westford


Feb. 4 Moran, Francis Joseph Rice, Eleanor Elizabeth


25


Westford


Lowell


29


Westford


Bangor, Maine


Sept. 8 Mountain, Edward Percy Newman, Muriel Esther Frances (Simpson)


42


Westford


Westford


36


Westford


Brockton


Sept. 3 Nadolny, Raymond Stanley Young, Margaret Anna


18


Tewksbury


Everett


May 26 Nash, Gerald Quentin LaFontaine, Lucille Priscilla


26 Nashua, N. H. Nashua, N. H.


25 Hudson, N. H. Nashua, N. H.


July 1 Nixon, Lawrence Mansfield Raney, Marjorie Dorothy


27


Westford


Harvard


24


Dracut


Lowell


23 Westford


Westford


Oct. 7 Nyder, Walter Ross, Pearl Violet (LeFebre)


25


Westford


Westford


25


Westford


Westford


25


Westford


Westford


24


Maynard


Maynard


23 Arlington


Cambridge


43 Brookline


26


Lowell


Lowell


24 Westford


Dracut


23 Westford St. Thomas, Canada


15


Date of Marriage


Name


Age Residence


Birthplace


June 10


Panneton, Lionel Joseph St. Louis, Marie Jeanne Pauline


28


Westford St. Thomas, Canada


22


Lowell


Lowell


Apr. 9


Rakip, Robert Donald Brule, Muriel Marie


24


Ayer


Lowell Westford


Mar. 25 Resnick, Louis Toy, Ida


40


Westford


Ukraine, Russia


May 13


Ricard, Albert Joseph Milot, Gloria Delores


21


Westford


Westford


20


Westford


Westford


Apr. 9 Sambito, Anthony Robert Olsson, Madeline Eva


21


Westford


Brentwood, N. H.


Sept. 30 Scott, David Chelvik Thomson, Grace Mary


24


Lowell


Lowell


May


6 Simmons, Gerald Williston Shea, Rena Frances


25


Westford


Westford


Feb. 25 Skehan, Richard Francis Peterson, Elsie Viola


27


Lowell


Concord


30


Westford


Westford


Nov. 18 Sullivan, John Francis, Jr. Woznac, Monica Louise


19


Westford


Westford


Dec.


9 Swensley, Magnus Anderson, Lillian Elfrida


49


Westford


Roros, Norway


36


Malden


Boston


Sept. 8 Tousignant, Armand Emile Colby, Phyllis Louise


22


Westford


Haverhill


18 Chelmsford Manchester, Conn.


July 20 Van Strien, William Richard


25 Battle Creek, Mich.


24


Westford


Battle Creek, Mich. Westford


Apr. 23 Wallace, Anthony Adam Tucker, Helen Joan


28


Lowell


Lowell


June 24 Webber, Philip Smith Burne, Patricia Wynne


21


Littleton


Ayer


20


Westford


Westford


July 1 Wolkowich, Andrew Hainsworth Mona


32


Westford


Lawrence


30


Tyngsboro


Tyngsboro


July 29 Woods, Earl Gale Randall, Norma Joan


24


Somerville


Cambridge


18


Westford


Lowell


Total Number Recorded: 66


20


Westford


51


Haverhill


Ukraine, Russia


19


Littleton


Leominster


26


Westford


Westford


26


Dunstable


Salem


19


Westford


Westford


Halko, Vera Ann


33


Westford


Lowell


16


DEATHS Recorded by the Town Clerk of Westford, 1950


Death


Name


Yrs. Mos. Days


Mar. 4 Bale, Frank Valentine-husband of Helga (Lundgren)


52


20


Mar. 18 Baron, Mary Louise (Swan -widow of Charles C.


82


8


6


Jan. 29 Basinas Vasilios-husband of Antonia (Koulis)


58


8


13


Dec. 8 Bellemore, Omer-husband of Oneda


47


10


5


Dec. 2 Berninghausen, Eric K. 6


3


11


2


Oct. 20 Brule, Adelard-widower of Jeanne (St. Laurent)


82


3


11


Jan. 3 Buckshorn, Adeline Maria (Fisher)-widow of Louis H. 89


3


May 26 Cavanaugh, David Raymond


7


5 27


Jan. 3 Chandler, Susan Russell (Parson)-widow of George E. 83


8


27


Nov. 14 Chase, James Harvey-husband of Anna (Rourk) 61


3


11


Mar. 20 Cobb, Edith P. (Synder)-wife of Wallace A.


63


3


20


Jan. 17 Collins, Frank-husband of Alice (Prescott)


64


2


28


Apr. 5 Critzlo, William Norman


76


6


Mar. 28 Dane, Florence Gertrude (Durgin)-wife of Ernest H. 78


11


Jan. 22 Dare, Jane Ann (O'Hara)-widow of James Henry 80


5


13


Jan. 4 Feeney, Janet (MacDougall)-widow of John


86


7 14


Sept. 21 Fenton, Robert Conard, Sr .- husband of Lenora (Wood- dell)


64


11


7


Aug. 2 Gatenby, Charlotte A., (Burrows)-widow of William


77


3


Oct. 1 Goucher, Mary Susan (England)-widow of Lionel T.


73


3


11


Nov. 9 Hill, Adelaide (Giffin)-wife of Harry Leslie


64


Sept. 22 Hunt, Edmund James-husband of Annie Whigham


72


1 13


Feb. 5 Lamy, Roland Noe husband of Renette (Lamothe)


28


6


21


Jan. 4 MeLenna, Lester A .- husband of Helen (Charlton)


67


3 22


Date of


Sept. 29 Bouchard, Jacqueline


4


17


Date of Death


NAME


Yrs. Mos. Days


Aug. 28 Paduano, John-husband of Rose (Testa)


72


12


Oct. 16 Pickup, Clara M. (Maillard)-wife of Thomas W.


87


1


1


July 25 Pote, Guy S .- husband of Margaret E. (Lyons)


58


8


18


Sept. 25 Poznick, George-husband of Catherine (Saley)


67


5


16


Nov. 29 Remis, Stanley J .- husband of Frances (Prackneck)


66


6


4


July 11 Romanowsky, Ann C. (Silin)-widow of Christopher


64


Aug. 6 Schill, Hulda (Lovendale)-widow of Andrew J.


73


8


25


Aug. 13 Seifer, Jane (MacDonald)-wife of William F.


72


9


26


Dec. 13 Stanley, Robert William-husband of Bertha (Von Ber- gen)


62


1


17


Dec. 19 Taft, Gabriella Glines (Marsh)-widow of Jess G.


92


3


8


Oct. 4 Tarvish, Amelia (Klemtia)-widow of Charles E.


73


7 12


Jan. 12 Tousignant, William Z .- husband of Regina (Ber- thiaume)


66


11 23


May 13 Vervaert, Aime-widow of Marianne (Marbach) 81


23


Apr. 9 Vickers, Ephraim-husband of Florence (Orange) 62


Jan. 3 Wendell, Thomas


81


6


Male


Female


Total


Total Number Recorded


24


18


42


Deaths in Westford


10


7


17


Residents of Westford


23


17


40


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 mistake in copying a certificate or return, can be corrected only in accordance with a deposi- tion under oath made by one who is required by law, to furnish the in- formation 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 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.)


19


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.


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 registrar of the town where either of them lived at the time of their marriage, 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 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, 1950 through December 31, 1950:


252 Males @ $2.00 $504.00


56 Females @ $5.00 280.00


107 Spayed Females @ $2.00 214.00


5 Kennels @ $10.00


50.00


1 Transfer


421 Total $1,048.00


Clerk's fees @ .20 on 420 Licenses $ 84.00


Paid to Town as per Treasurer's Receipts 964.00


$1,048.00


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 the owner or keeper


21


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 fees 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, 1950


Abbot, Edward M (k4)


Abbott, Jessie (s)


Abrahamson, Robert M. (2m)


Boisvert, Lionel J. (m)


Abreu, Anthony (m)


Boisvert, Roland E. (s)


Aguiar, Manuel & ) Bouvier, David Z. ) (m)


Boisvert, Roland J. (s) Boisvert, William J. (m) Bolger, David E. (m) Bouchard, Joseph T. (m)


Alcorn, Charles A. (m)


Alcorn, Frederick H. (m) Allen, E. Kent (s) Anderson, John W. (m)


Brewster, Carl S. (m)


Antonelli, John (Im lf) Antonelli, Peter (m) Atwood, Florence E. (2m)


Brittain, Josephine T. (f) Broughton, Geoffrey (s) Brule, Josephat (s) Brule, Laurent J. (m)


Basinas, Antonia (f)


Basinas, James V. (Im lf) Baum, Reginald S. (m) Bechard, Jennie (m)


Bubeshko, Alexander (m) Budge, William K. (1f 1s) Bunker, Louis F. (f) Burke, George H. (m) Burnham, David A. (f)


Beebe, Alma L. (m)


Beebe, Willard W. (m)


Belida, Wasil (m) Bell, Muriel D. (s)


Butko, George W. (m) Caless, Chester A. (s) Caless, Sybell L. (m) Carlsen, John (s) Carmichael, Charlotte (f)


Berchtold, Otto H. (m)


Black, Francis (m) Blais, Elzear (m)


Carpentier, Clifford G. (m)


Carter, W. Wallace (s)


Cassidy, Robert V. (m)


Blanchard, Roy E. (m) Blodgett, Chas. A. & Fred R. (f)


Blott, Leonard F. (s) Bobryk, Peter (m)


22


Chace, Helen S. (f) Chagnon, Dewey B. (s) Chamberlain, Jean M. (f) Chandonait, Alphonse A. (m) Chandonait, Francis H. (s) Charette, Andrew J. (m) Charlton, Arthur L. (m) Charlton, Elizabeth B. (m) Charlton, Joyce & Juanita (m) Chisholm, Nelson A. (m)


Chisholm, Walter E. (Im lf)


Clements, Edna Kittredge (s) Clough, Kenneth W. (s) Cole, Ralph E. (If ls) Comey, Gertrude E. (m)


Dureault, Wilfred J. (m)


Eaton, Charles W. (Im lf)


Elliott, Augustus (m) Elliott, James M. (m)


Condon, Garrett J. (s)


Connell, Frederick (s)


Elliott, Priscilla B. (m)


Connell, Robert (m)


Ellison, Frederick J. H. (s) Ellison, Jacob E. (m)


Connolly, Robert J. (m) Conrad, John T. (m)


Ennis, Richard F. (m)


Corfield, George O. (s)


Erwin, Charles M. (m)


Corkum, Bennett S. (m)


Cossar, George A. Jr. (f)


Cote, Constance C. (m)


Cote, Paul A. (m) Coulter, Alvin H. (m)


Coupal, Napoleon Sr. (s)


Courchaine, Donald E. (m)


Creed, Roland, H. (m)


Finnila, Ida (f) Fitzpatrick, Frederick J. (m)


Flanagan, Doris (m)


Fletcher, Walter W. (f)


Forsyth, Gerald F. (m) Frost, Alice E. (s) Gagnon, John F. (m)


Daly, Vincent (m)


Day, Norman E. (Im Is)


Gagnon, Lillian M. (m)


Gamage, Henry E. (m)


Gantzel, John H. (f)


Degagne, Samuel J. (m)


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


DeLaHaye, Evelyn M. (s)


DeLaHaye, Kenneth E. (f) DelPapa, Domenic (f) Denisevich, Zachary (s) Donnelly, Harry C. (m)


Gelinas, Alphonse J. (f) Gelinas, Hervey J. (s) Gibbons, James W. (m)


Gilson, George & William (s)


Doucette, Victor G. (m) Drew, Ben W. (s)


Gormley, Lawrence G. (f) Gould, Edwin H. (m)


23


Fallon, Owen P. (2m) Farrell, Donald (s) Farwell, Lawrence W. (m)


Ferguson, Howard H. (m)


Ferris, Eleanor R. (Im ls)


Field, Elizabeth B. (m)


Culp, Lawrence R. (m) Currier, William M. (3m) Daley, Edward L. (m) Daly, Francis E. (m)


Day, W. Otis (m)


Decato, Herbert C. (m)


Drew, Irving R. (2m) Drummy, William H. (m) Dubey, George F. (m) Dubey, Joseph T. (m) Dubinski, Joseph P. (m) Dubinski, Joseph W. (s) Dunn, Kenneth (2f) Dupras, Carl P. (m)


Dupras, Fred L. (m) Dupuis, Walter J. (m) Dureault, Joseph V. (m) Dureault, Raymond R. (m)


Graves, Paul R. (s) Greenough, Caroline G. (m) Greenwood, Wilfred C. (1m 1s.) Guillemette, Albert J. (m) Guolla, Victoria A. (s) Gustafson, William F. (s) Hadley, Doris J. (s) Hall, John H. (m) Hall, Philip G. (m) Hall, Richard W. (m)


Hamelin, Alfred L. (k4)


Harrington, William C. (m)


Hartford, Hazel B. (s)


Hartley, Joseph D. (m)


Healey, John T. (s)


Healy, Anne G. (m)


Healy, Richard J. (m)


Hebert, Irene H. (m)


Heman, Robert J. (m) Hildreth, Albert A. (m)


Hildreth, Arthur G. (m)


Hildreth, Charles L. (m)


Hildreth, Stuart B. (m) Hodgson, Eileen M. (m) Hodgson, Harry (m)


Holmes, James (f)


Holmes, Thomas E. (m)


Hook, Eric G. (m)


Horner, Frederick (m)


Ingalls, Harry M. (f)


Mann, George W. (m) Mann, Mabel E. (s)


Martin, John A (2mı)


Mason, Elmer E. (f)


McCarthy, Arthur (m)


McDonald, Annie (s)


McDonald, Barbara B. (f) McLenna, Edward F. (m)


Menard, Alfred (s) Merrick, Mary (m) Michelson, Jacob (m) Miksha, Paul (2m)


Milewski, Edward J. (m)


Miller, Jennie P. (s)


Millet, William A. (m) Milot, Alberic G. (s)




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.