USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1942-1944 > Part 25
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64
Beginning at a point in the Northwesterly line of State Highway Route No. 1 distant 300 feet more or less from the intersection of the southerly line of Dean Street and the westerly line of State Highway Route No. 1, thence running N 61º 47' 40 W 150 feet, thence running S 28° 12' 20 W 570 feet more or less to the Neponset River, thence along the Neponset River to the northeasterly line of State High- way Route No. 1, thence N 28° 12' 20 E 200 feet more or less to the point of beginning, by withdrawing the area from Trunk Highway Division A and establishing the same as Trunk Highway Division B, as shown on a plan on file with the Town Clerk.
Voted: To amend the existing Zoning By-Law.
ARTICLE 8. To see if the Town will vote to amend the existing Zoning By-Law, by altering the district boundaries established un- der Section 17 of said By-Law with respect to a certain portion of the present General Residence District as shown on a plan entitled, "Town of Norwood, Mass., Zoning Map, Supplementary To and Changing Original Zoning Map Dated November 1926 and showing Alteration of District Boundaries under Amendment to Section 17 of Zoning By-Law as adopted June 15, 1926, A. W. Thompson, Town Engineer," more particularly described as follows:
Beginning at a point on the southerly line of Dean Street distant 176.41 feet from the intersection of said southerly line of Dean Street with the westerly line of State Highway Route No. 1, thence running S 86° 25' 20 W 122 feet, thence S 39º 40' E 150 feet, thence N 86° 25' E 73.4 feet, thence N 28° 12' 20 E 176.45 feet to the point of beginning by withdrawing the area from General Residence District and
47
REPORT OF TOWN CLERK
establishing the same as Manufacturing District, as shown on a plan on file with the Town Clerk.
Voted: To so amend.
ARTICLE 9. To see if the Town will vote to amend the existing Zoning By-Law by altering the district boundaries established un- der Section 17 of said By-Law with respect to a certain portion of the present Trunk Highway District Division A as shown on a plan en- titled, "Town of Norwood, Mass., Zoning Map, Supplementary To and Changing Original Zoning Map dated November 1926 and Showing Alteration of District Boundaries under Amendment to Section 17 of Zoning By-Law as adopted June 15, 1926, A. W. Thomp- son, Town Engineer," more particularly described as follows:
Beginning at the intersection of the northwesterly side line of State Highway Route No. 1 and the Norwood-Westwood boundary line, thence running southwesterly along State Highway Route No. 1 601 feet to Everett Street, thence running northwesterly along the northeasterly line of Everett Street 190 feet, thence running north- easterly 435 feet to the Norwood-Westwood boundary line, thence running southeasterly along said boundary line 160 feet to the point of beginning, by withdrawing the area from Trunk Highway Dis- trict Division A and establishing the same as Trunk Highway Dis- trict Division B as shown on a plan on file with the Town Clerk.
Voted: To so amend.
ARTICLE 10. To see if the Town will vote to amend the existing Zoning By-Law, by altering the district boundaries established un- der Section 17 of said By-Law with respect to a certain portion of the present General Residence District as shown on a plan entitled, "Town of Norwood, Mass., Zoning Map, Supplementary To and Changing Original Zoning Map Dated November 1926 and Showing Alteration of District Boundaries under Amendment to Section 17 of Zoning By-Law as adopted June 15, 1926, A. W. Thompson, Town Engineer", more particularly described as follows:
Beginning at the Town Bound at the intersection of the north- easterly line of Everett Street and the Norwood-Westwood Boundary line, thence running southeasterly along said boundary line 420 feet, thence turning and running southwesterly 435 feet to Everett Street, thence turning and running northwesterly along Everett Street to the point of beginning, by withdrawing the area from General Residence District and establishing the same as Manufac- turing District, as shown on a plan on file with the Town Clerk.
Voted: To so amend.
ARTICLE 11. To see what sum of money the Town will vote to raise and appropriate to meet the over-draft and unpaid bills in- curred prior to December 31, 1942, said appropriation to be provided
48
TOWN OF NORWOOD
for by transfer from Revenue 1943 Surplus, or take any other action in the matter.
Voted: By transfer the following: Board of Health $40.00; Highway Maintenance and Repairs, $441.13; Care of Trees, $56.00; Cemetery Im- provement, $72.05.
ARTICLE 12. To see if the Town will vote to raise and appropri- ate a sum of money to meet the further expense for Memorial Municipal Building Personal Services: Police Department Inciden- tals, Maintenance of Traffic Signals and Traffic Control: Mainte- nance and Extension of Fire Alarm System: Clean Up Week Activi- ties : Removal of Snow and Ice: Garage, Gasoline, and Oil, Purchase of: Public Welfare Relief: Expense of Observance of Memorial Day: Electric Light Department Maintenance, Operation, Repairs and New Construction: Cemeteries, Maintenance and Improvement: said appropriation to be provided for by transfer from Revenue 1943 Surplus.
Voted: By transfer the sum of $4,936.75 and appropriated in the follow- ing amounts: Police Department Incidentals, $375.00; Maintenance of Traffic Signals and Traffic Control, $400.00; Maintenance and Extension of Fire Alarm System, $225.00; Gasoline and Oil, Purchase of, $950.00; Public Welfare Relief, $300.00; Expense of Observance of Memorial Day, $11.75; Electric Light Department Maintenance, Operation, Repairs and New Con- struction, $2500.00; Cemetery Maintenance and Improvement, $175.00. Action on the appropriation account of Municipal Building Personal Serv- ices, Clean Up Week Activities and Removal of Snow and Ice was indefi- nitely postponed.
Voted: That this meeting be dissolved.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant.
49
REPORT OF TOWN CLERK
VITAL STATISTICS
Births Reported in the Town of Norwood, 1943
Date
Name of Child
Name of Parents
Jan.
1 Diane Carolyn Hilferty
1 Carol Ann Sibley
1 Richard Lawrence Masterson
2 George Bradford Webb
George Earl and Harriet
2 Alfred Wellman Homan
Carroll A. and Eunice
3 Joseph Francis Quin
Joseph F. and Grace Aldo and Josephine
4 Mary Josephine Carbonette
4 Gerrilynn Mae Hardin
5 Arthur Joseph Perillo, Jr.
Arthur J. and Laura L.
5 Joyce Arlene Boynton
Donald J. and Alfhild M. Albert L. and Patricia
5 Patricia Ann Starr
6 Philip Elliot Ritchie, Jr.
6 Everett Nathaniel Begor, Jr.
7 Edric Julian Gilbert, Jr.
Edric J. and Barbara
Charles E. and Penelope
Russell H., Jr., and Ruth Avis
Leslie H. and Epke
9 Stillborn
9 Dorothy Elizabeth Conger
11 Carleton LeRoy Murphy
11 James Timothy Mullane
11 Kenneth William Oles
12 Nancy Ruth Farrar
12 Philip Arthur Chase (T)
12 Phylis Lee Chase (T)
13 Alan Duncan Lee
14 James Arthur Wills
14 Paul Anthony Colligan Cooper
14 15 Marian Loretta Utorka
15 Marie DiMarzo
15 Donald Edward Bamber
15 Roland Conrad Silvestri, Jr.
15 Nancy Elaine McCarthy
15 Suzanne Paula Maloof
16 Diana Allen
16 Anita Lee Danielson
16 Herbert Marshall Bonney, 2nd
16 Susan Ellen Glynn
17 Anne Marie Kelly
18 Pauline Furstenberg Kugel
Robert W. and Dorothy
Carleton and Frances
Thomas J. and Mary A.
Marion and Mary P.
Bruce B. and Dorothy I.
Richard F. and Agnes
Richard F. and Agnes
Thomas F. and Mary V.
Fred E. and Agnes J.
Elner E. and Catherine Otis and Yetta
Edward P. and Laura H.
Charles and Eleanor
John E. and Ingrid Roland and Ann
Michael E. and Vivian
Edward D. and Adele A.
Frank E., Jr., and Ann B. Jule B. and Viola V.
Kenneth F. and Dorothy Walter J. and Eva A. Edward H. and Anne H.
Paul R. and Isabelle A.
Philip E. and Thelma
Everett and Muriel
8 John Rowe Holt
8 Michael Eric Peel
8 Judith Ann Fitzsimmons
William R. and Aili
Frederic E. and Loretta A.
William L. and Mabel
Gerald E. B. and Ethel M.
50
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
Jan.
18 Thomas Lawrence Morganti
19 James Civilinski
19 Judith Anne McNeil
Sylvester and Lillian
Francis A. and Anna
Stephen A. and Anna F.
20 Joanne Louis Sprague
Stanley L. and Edith
20 Marilyn Towne
George W. and Marion L.
21 Bonnie Elizabeth Neilsen
Ralph F. and Elizabeth
22 Carl Normand Edwards
22 Peter Gaughen Segersten
23 Samuel Anthony Lorusso
23 Katherine Teresa Balnis
23 Kathleen Lorraine Forrest
23 Barbara Ann Kelly
23 Peter Anthony Bendinelli
23 Richard Wayne Tedeman
24 Roger Allen Ellis
24 Roger Proctor Chevers
25 Margaret Geraldine Brown
25 Warren Copeland Cottrell
25 Lawrence James O'Brien
Lawrence and Elinor
Harry H., Jr., and Laura M.
Daniel E. and Constance
Peter A. and Mary T.
William E. and Ann
John and Mary James T. and Elizabeth V. Raymond F. and Margaret M.
Francis T. and Helen
Charles F. and Mildred L.
John K. and May MacLean
Anthony and Mary
Anthony and Phyllis W.
Feb.
1 Thomas Robert Wallace
2 Dennis Rolfe
2 James Márathas
2 William Francis Robert Hall
2 James Leo McGonigle
2 Richard Nicholas Genetti
2 Raymond John Baranowski
2 William Dwight Robinson
3 Susan Louise Dodd
3 Henrietta Catherine Gomes
3 Philip Edward Findlen
Thomas P. and Margaret
Harold P. and Frances
Charles J. and Daria
William F. and Albertine
Walter B. and Evelyn
Dominic and Anna
Benjamin S. and Dominica M. Edward E. and Hester William and Julia
Edward and Esther
Austin M. and Anne
Wilfred and Cecile Henry V. and Mary E. Anthony J. and Louise Alexander J. and Eileen Francis and Tillie
Paul W. and Louise A.
Edward A. and Josephine
Charles F. and Beatrice F.
John Richard and Rita Mary
Melvin V. and Dorothy S.
William W., Jr., and Margaret E.
Clifford C. and Elizabeth
26 Suzanne Penelope Field
26 Bradley Arthur Everett
27 Linda Irene D'Agostino
27 Louise Anne Lauterbach
28 Richard Owen Conley
28 Katherine Elizabeth Longden
28 Paul Gregory White
29 Elaine Frances Crimmins
29 Charles Francis Bailey, Jr.
29 Gordon Lee Hedderig
30 Joanne Prisco
30 Michael Glebus
Louis L. and Aileen D. John and Nellie
20 Robert Francis O'Neil
20 Stephen A. Conopka
51
REPORT OF TOWN CLERK
Date
Name of Child
Name of Parents
Feb.
4 Randolph Bradley Baker
Donald B. and Dorothy
Philip G. and Mildred
Roland N. and Barbara
Winfield P. and Marion
John E. and Helen A.
6 Marie Susan Foley
Thomas J. and Marguerite
6 Stuart Stevens DeForest
7 Edward Richard Wagner
William and Lillian
7 Virginia Draper
8 Frank Stephen Karcher
10 Ellen Nora Arena (T)
10 Ethel Louise Arena (T)
10 Kenneth Edward Burke
10 Joseph Paul Dunham
11 Barbara Frances Curran
11 George Arthur Law, Jr.
11 Hazel Lana Fleming
11 Richard Allen Colby
12 Dick Taylor Atkinson
13 Curtis Douglas Watson
13 William Robert Lynch, Jr.
14 Carol Therese Johnson
14 Priscilla Earline Ferden
14 Richard John Patterson
15 Phillip Bruce Balboni
15 Joseph Michael O'Neil
16 Sheila Marie Haldane
16 Russell Alfred Hutchings
16 William Henry Pierce, Jr.
17 Robert Louis Jesseau
17 Daniel Edward Callahan
17 Mary Jane Toomey
19 Warren Loring Kent
19 Stillborn
19 Elinor May Ogilvie
20 Jean Amily Milot
20 Edmund Peter Antonitis
22 Russell Raymund McNaught
22 Anthony Joseph Abril
23 Paul Anthony Russetti
23 Stanley Wysocki
24 Barbara Ann Michienzie
24 Beverly Ann Willard
24 Bruce Andrew Swanson (T)
24 Kristin Mary Swanson (T)
26 Joan Gallagher
David and Carol
George A. and Bella
Peter and Mildred
William J. and Mary
Anthony J. and Jean
Anthony J. and Eva
Stanley and Phyllis Joseph J. and Lena
Melville P. and Beatrice
Evald A. and Margaret R.
Evald A. and Margaret R. Robert L. and Helen F.
Edward and Anna
Josiah and Sadie G.
Martin M. and Christine
George Arthur and Dorothy N.
Kenneth W. and Lorraine]V.
John H. and Priscilla
James W. and Louise C.
Ernest A. and Alice
William Robert and Patricia
John A. and Eleanor N.
Ellsworth R. and Earline
Robert and Mary
Louis P. and Elinor Scribner
Christopher and Edith A.
George and Marie P.
Alfred F. and Pearl G.
William H. and Helen
Louis T. and Helen E.
Daniel E. and Mary E.
Edward and Elvira
Warren Loring and Beatrice M.
4 Elizabeth Jane Johnson
6 Laila Loretta Bodine
6 Linda Ruth Bodwell
6 John Michael Spillane
Stuart S. and Patricia S.
Charles D. and Eleanor Frank E. and Marjorie
John J. and Mary
John J. and Mary
52
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
Feb.
26 Louis Frederick Giampietro, Jr. Louis and Antoinette
26 Jean Anna Malacinski
27 Anthony Domenico Michetti
27 Alice Loretta Garland
William S. and Alice
28 Robert Bartholomew Mitchell
John and Ida
Mar.
1 Brian Dennis Hart
2 John Marinilli, Jr.
2 Mary Ann Veronica Sharkus
3 Joseph David Heylin
3 Francis Xavier Coyne
4 Paulette Rogers
Paul Joseph and Blanche F.
4 John Edward Lynch, Jr.
John E. and Catherine
George W., Jr., and Pauline A.
Thomas and Mary F.
4 John Francis Gattoni
John B. and Irene
5 Sarah Jane Wurzel
Karl J. and Edith
5
Donna Lee Castelli
Michael E. and Annie W.
5 Pamela Jeanne Peach
Edward C. and Irene
5 Sally Gage VanStone
Frederick E. and Mabel W.
5 Beverly Ann Reardon
William J. and Emily
6 Nancy Jane Andrews
Ralph C. and Janice Thomas J. and Anna
6
John Richards Silvernail
Warren M. and Phyllis O.
7 Ann Forbes Cameron
William and Jeanette
7 Madeline Ethel Monroe
John H. and Myra E.
8 Frank Anthony Michienzie
Frank J. and Violet
8 Salvatore Consentino
9 Jacqueline Anne Howard
9 Brenda Margaret Foley
10 Helen Heggie
James J. and Helen E.
11 Kathryn Eleanor Papineau
Frank A. and Eleanor K.
Robert M. and Helen M.
11 Jean Selma Anderson
Carl J. and Mary
11 Diane Hickey
John and Ann
12 Sandra Marie Wright
Paul and Margaret M.
13 James Michael Cronin
13 Beverly Mae Johnson
13 Robert Lawson Booth, Jr.
14 Edward Anthony Paduck
15 Marilyn Beach
16 Michael John Stupak
16 William Colby Moulton
16 Vinson
16 Linda Gail Werning
Raymond and Mary John and Prezosa
John Peter and Wanda A.
Joseph M. and Josephine C.
Anthony B. and Elizabeth
4 George Willard Flint, 3rd
4 Thomas Joseph Balfour
Alexander A. and Frances
Anthony and Ersilia
Norman P. and Marjorie R.
Frank R. and Ellen T.
Byrce C. and Barbara F.
Leonard M. and Helen L.
Frank and Ruth Dorothy
Salvatore and Victoria
John R. and Adele Francis C. and Rose
11 Carole Ann Daniels
Lawrence J. and Janet
Hans O. and Ruth
Robert L. and Roberta
Edward V. and Margaret B.
6 John Edward Bailey
53
REPORT OF TOWN CLERK
Date
Name of Child
Name of Parents
Mar.
16 Richard Onni Murtomaki
Onni O. and Edith
Howard B. and Myrtle D.
John and Eileen
Richard W. and Beatrice
George W. and Irene
17 Patricia Ann Wojdag
Edmund and Helen
18 Nelson Joseph Canniff, Jr.
Nelson and Mary M.
Joseph C. and June
John F. and P. Gertrude
Benedict P. and Mary A.
19 Patricia Ann Phelan
John J. and Ruth
Louis A. and Mabel M.
Francis G. and Helen M.
Michael J. and Helen
Joseph and Genevieve C.
20 Joseph Zeoli
20 Richard Perry
20 William Roger Davis
21 Joseph Edward Nasise
Samuel S. and Gladys
Reuben A. and Cecelia
George H. and Elizabeth
Samuel R. and Betty C.
22 Jane Frances Harrigan
22 John Robert Anderson
23 Stephen Coakley
Stephen O. and Helen
23 Roger Odoardi
Alfred Ralph and Yolanda
23 Stillborn
24 Ralph Brinsley Casey
24 Walter Leslie Brown
24 Valerie Jean Carroll
25 John Edgar Fleming Jenner
25 David Emerson Clapp
26 Frederic Troiano
26 George Albert Bailey
28 Paul Daniel Gaffney
28 William Anthony Barrette
28 Vincent Thomas Curran
30 Mary Smith
31 Charles Lee Donahue, Jr.
April
1 Charles Paul Adams
2 Robert Francis Wells
2 Elizabeth Ivy Hosking
3 Kenneth Edward Burns
3 Salvatore LaCivita
3 Noreen Barbara Connolly
Herbert S. and Barbara A.
George and Meredith
Edward J. and Gertrude
John S. and Ruby
John E. and Martha
Sebastian and Angelina M.
George A. and Lillian
William F. and Genevieve
Anthony V. and Esther
Vincent and Mary
Cyril A. and Julia P.
Charles L. and Katherine P.
Clarence P. and Emma Allen F. and Pearl Thomas and Dawn H. Roy E. and Marion Louis and Columba
William S. and Nora
16 Robert Bruce Everett
17 Eileen Patricia Ginley
17 Sandra Louise Jensen
17 Margaret Ann Glebus
18 James Robert Bandonis
18 Carole Ann Powers
19 Patricia Devine
20 Edward Louis Capenito
20 Barbara Marie Close
20 John Michael Guilliani
Richard and Vinette Bernard Irving and Marjorie H.
21 Ronald Edwin Sundberg
22 Paul Gregory Murphy
22 Richard Gene Hoffman
Joseph O. and Alice
John A. and Catherine T.
54
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
April
4 John Keuin Fleming
4 Patricia Sally Drew
4 Dorothy Jeanne Potter
Douglas R. and Dorothy F.
Joseph J. and Ann
5 George Henry Shackley, III
George H. and Beatrice
6 William Francis Perry (T)
Frank and Sizaltina
6 Joseph James Perry (T)
Frank and Sizaltina
6 Marilyn Johnson
Carl E. and Edith V.
6 Louise Frances Fish
Hermon W. and Louise M.
6 Mark Albin Johnson
Albin E. and Helen
Kenneth Gould and Mildred E.
6 Ernest Leon Zinkowski, Jr.
Ernest and Wanda
Emery D. and Lucy
Ettore H. and Mary M.
Ivor G. and Madeleine D.
Francis W. and Helen
11
11 Gerald Michael Baranowski
11 Donald Taylor Bennett
11 David Alan Walker
12 Randall Frederick Kelley, Jr.
12 Charles Jackson Sanford, Jr.
13 Richard Wayne Smith
John Pershing and Marilouise
13 Morris Albert Berger
14 Jeanne Marie Karshis (T)
14 Paul Francis Karshis (T)
Frank P. and Eleanor
14 Karen Gail Novak
Frederick J. and Doris
15 Christine Marilyn Chapman
15 Deborah Sue Haskell
15 Robert Vaughan Howland
16 Charles Alvin Beatrice, Jr.
16 Peter Frank Schoenbucher
Gustave A. and Agnes M.
Elmer A. and Violet J.
17 Paula Macy Cromier
18 Donald William Werning
18 James Irvin McKnight, Jr.
19 Nancy Gail Hiltz
19 Eileen Mary Flood
19 David William Troilo
20 Rachel Vera Famiglietti
20 Beverley Ann Padduck
21 Craig Miller Farland
22 Paul Thomas Grecho
22 Katherine Babel
22 Gerald David Gallant
23 Marguerite Ann Girling
23 Neil Edward Casey
James Irvin and Irene K.
Harold E. and Dorothy M.
James T. and Margaret
William and Antonetta
Michael and Phyllis Julius W. and Blanche Paul M. and Ruth
Paul P. and Mary T.
Victor J. and Anielia R.
Anthony V. and Helen
Gordon Wilfred and Sarah Edward T. and Phyllis
9 Ruth Ann Reuter Percy
Michael W. and Helen
Joseph E. and Dorothy
Bernard J. and Astrid
Randall F. and Edna
Charles J. and Mary E.
Paul Ralph and Elsie
Frank P. and Eleanor
Walter C., Jr., and Esther G. Malcolm R. and Dorothy G.
Herbert V., Jr., and Miriam Charles A. and Shirley
17 Sonja Violet Eriksson
Robert C. and Rita M.
William and Stacia
6 Janice Louise Vale
6 David Emery Metcalf
8 Edward Patrick Crisileo
John F. and Margaret
Harry S. and Florence
5 Joanne Burke
55
REPORT OF TOWN CLERK
Date
Name of Child
Name of Parents
April
23 Patricia Buckley
William J. and Julia C.
Elmer E. and Mae G.
George R. and Gladys M.
24 Nancy Donna Boyden
Ralph E. and Christine
25 Donald Robert Johnson
Ture and Florence E.
25 Joan Kessler
Joseph F. and Laura
25 Lorraine Ursula Sykes
Paul A. and Ann J.
25 Lucile Edwards
William N. and Eleanor
Stanley R. and Helen
Simon R. and Gladys O.
27 Joseph Garrett Dennehy
Joseph F. and Helen
Carlos T. and Arlene F.
29 Veronica Strasunskas
John J. and Annie A.
Raymond B. and Pia V. M.
Raymond B. and Pia V. M.
Daniel F. and Beatrice
Norman C. and Beatrice
May
1 Lloyd Gray Kramer
1 John Joseph Keady
1 Faye Brown
1 Michael Frans Poirier
2 Gerald Kent Gunrud
2 George Richard Oja
George J. and Anna C.
Knight A., Jr., and Jean S.
Frederick R. and Anne E.
Frank F. and Martha V.
Patrick J. and Nora J.
George F. and Nancy R.
Michael A. and Elaine L.
Richard W. and Catherine A.
Harold J. and Genevieve E.
Patrick J. and Emily M. Harold E. and Dorothy Edward K. and Aldea
Joseph W. and Hazel R.
7 William Michael Giondomenico
8 Joseph F. Ielapi
8 Maria Victoria Gugliotta
8 Daniel Joseph Flaherty, Jr.
10 .Gerald Stanley Chomer
10 Constance Honeyman Larson
11 Loretta Annette Lebrun
12 William John Guisti
13 James George Police
Howard G. and Ruth F. John J. and Isabel
Ralph A. and Anna M.
Henri A. and Dagmar George C. and Marion F.
2 Martha Jean Badger
2 David Joseph O'Brien
3 Judith Ann DeLorrio
3 Eileen Martha Naughton
3 Nancy Agnes Fitzgerald
4 Gerald David Silvestri
4 Judith Ann Labdon
4 Dennis Paul Mattson
5 Charles Arthur Conley
5 Robert Harold Knudsen
5 Stephen Kittredge Grant
6 John Clayton Waseleski
Domenic M. and Mildred Andrew and Giovanna Michael and Jennie
Daniel J. and Margaret C. Stanley L. and Mae
George E. and Constance S.
Lionel O. D. and Florence R. Charles and Annie A.
James George and Jean
23 Stephen Reed Forslind
23 Jean Frances Garnhum
25 Frances Adeline Eckhardt
27 Russell Lee Crowe
28 Layton Earl Green
30 Mary Angela O'Dell (T)
30 Marian Elvira O'Dell (T)
30 Marguerite Anne Harrington
30 Anita Mae Trumpolt
56
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
May
13 Jean Marjorie Kokko
13 Brian Joseph Wilbur
Frederick L. and Madeline
13 Maxine Eloise Forster
Max and Charlotte
13 Russell James Bowes
George and Irene
14 Anthony Stanley Utorka, Jr.
Anthony S. and Agnes H.
14 Mary Elaine Skeans (T)
Frederick M. and Mary M.
14 Stillborn
Edward P. and Catherine L.
14 Leona Sansone
14 John Peter Feeney
John and Catherine
15 John Peter Chestna
Thomas and Charlotte
15 William James Stewart
William L. and Florence M.
Dominic P. and Anna M.
Norman H. and Margaret
Charles E. and Helen M.
18 Richard Howard Brann
19 Robert Bruce Jensen
Gerald I. and Barbara
19 Francis Richard Shore
Francis H. and Yvette G.
19 Patricia Josefa Kelleher
William J. and Patricia E.
19 Beverly Jane Gauthier
20 Norman Hallett Shepard, Jr.
Norman H. and Frances L.
20 James Lester Conway
Leo T. and Alma L.
Richard and Theresa R.
22 Ralph Emerson Garside, Jr.
22 Susan Olive Benson
23 Bertha Louise Moses
William S. and Ruth L.
24 James Marshall Powers
Wilmer J. and Mildred M.
24 Margaret Cushing Brooks
Gardner C. and Margaret C.
25 George Charles Comeau
George E. and Roseanne T.
25 Mary Alice Travers
William J. and Ellen E.
25 Jean Ann Malcolmson
Ernest D. and Muriel G.
Martin P. and Elizabeth A.
25 Carlene Race
Harry C. and Ruth H.
25 Marjorie Odoardi
Elijah A. and Mary
26 Louise Elizabeth Berg
26 Thomas Francis Mulherin
27 Gale Louise Whalen
27 Julianne Mary Benkavitch
Adam W. and Jennie
Carmen M. and Nancy
Otello and Bedelia
Gabriel and Jennie R.
George J. and Catherine C.
James K. and Joan M. Sulo and Anna
Charles P. and Rose M.
Joseph J. and Barbara E.
30 James Edward Fitzgerald
Lawrence R. and Doris L.
Thomas F. and Barbara
James and Shirley
27 Nancy Ann Penza
27 Virginia Elizabeth Cola
28 James DiGiantommaso
28 Michael Galvin
29 Nancy Janet Mahar
30 Mary Elvi Salomaa
30 Charles Philip Donatone, Jr.
17 Dominic Peter Silvi
17 Shirley Ann Oakes
18 Paul Edward Rafuse
Charles O. and Betty E.
Raymond and Gladys
21 Daniel Robert Jennings
Ralph E. and Lillian M.
Carl E. and Olive
25 Martin Peter Williams
Andrew and Margaret E.
14 Maureen Barbara Feeney
Leo A. and Jennie
57
REPORT OF TOWN CLERK
Date Name of Child
Name of Parents
May
30 Patricia Frances Keady
30 Jeffrey Taylor Lea
31 John Francis Donohue
31 Mary Frances Fennell
31 David Caldwell
31 Carlita Anne Silletti
Michael J. and Adela P.
Frederick B. and Martha L.
Joseph W. and Marcella H.
Joseph W. and Margaret
John H. and Margaret
Nicholas V. and Frances M.
June
1 Charles Francis Correia, Jr. 1 Marion Deborah Hildreth
2 · Elaine Grace MacRae
3 Alberta Jean Wagner
3 Francis Joseph Nardelli, Jr.
4 Michael John Binkewicz, Jr.
4 Fred Ernest Trethewey
4 John Joseph Hagan
5 Jean Marie Ferrara
5 James Patrick Kannally
5 Patricia Jean McKenna
5 Mary Louise Folan
5 Jeffrey Frank Glover
5 Loraine Marie Lori
6 Charles Henry Jordan, 3rd
6 Phillip Francis De Rose, Jr.
7 Stillborn
7 Gordon Crosby Tribuson
7 Robert Paul McDonald (T)
7 Richard James McDonald (T)
8 Paul Alexander Klein
8 John Leslie Williams
9 Susan Anne Messinger
9 John Thomas Broderick
9 Joan Marie Blackler
10 Marcia Medreth Haskell
11 Barbara Laura Legge
11 Paul Theodore Folan Thomas J. and Irene A.
11 John Francis Sevigny
11 Beverly Ann Day
11 Robert Stanley Fisher
12 David John Henri
13 Judith Ann Connell
13 Natalie Marie Lutkus
14 Sharon Lee Hanks
15 Dolores Delaney
15 Elizabeth Ensley
16 Sylvia Ann Bannon
16 Candace Holly Perchway
Charles F. and Bridget A. George E. and Marion F.
Clinton C. and Ellen M.
Albert K. and Grace
Francis J. and Olga M.
Michael J. and Maxine
Frederick H. and Audrey Francis and Marie E.
Nicholas and Frances
Richard H. and Mary M.
Edward J. and Ethyl
John and Mary Edward H. and Evelyn
Frederick J. and Virginia
Charles H., Jr., and Lillian
Phillip and Frances
Victor and Mary
John F. and Helen G. John F. and Helen G.
Herbert C. and Sylvia L. Carroll M. and Muriel A. Gordon E. and Florence P. Michael F. and Margaret E. Henry C. and Eda J. Charles C. L. and Medreth Curtis D. and Muriel L.
Royal E. and Helen M. Talmage W. and Thelma Stanley C. and Lydia
David J. and Catherine Samuel J. and Helen
Bernard J. and Natalie M.
John W. and Constance John A. and Nora
Francis G. and Eunice I.
Edward F. and Margaret Walter F. and Vivian
58
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
June
16 Paula Wilder
16 John Ingvar Fahlgren
Sven A. and Gunvor A.
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.