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.