USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1954-1956 > Part 29
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 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74
2. By unanimous vote. That the Selectmen negotiate for the purchase of approxi- mately 15 acres of land for school purposes, said land fronting on Prospect Street and adjacent to the rear property lines of Pine Street and being part of the parcel now or formerly of Cameron Forbes recently reported as acquired by Abraham Shagoury, the exterior lines of the parcel to be established by the Town Engineer in cooperation with the Selectmen and the School Committee and following these negotiations that a proper article be inserted in a Town Meeting Warrant to authorize the purchase of said parcel and to appropriate funds therefor.
3. It is still the opinion and recommendation of the Committee that a new Committee of Nine be appointed by the Moderator in 1956 to study conditions as they then may exist and to report thereon to the Town Meeting.
Your Committee reports with great sorrow the untimely death on July 25, 1954 of a valued member, the late Joseph E. Riley. The Committee's resolution on the death of Mr. Riley is attached to and made a part of this report.
Respectfully Submitted,
WILLIAM C. KENDRICK, Chairman
JAMES J. DRUMMEY HARRY F. HOWARD CHARLES L. RICH ROBERT W. WILLIAMSON WALTER J. GOTOVICH
Resolution On The Death Of JOSEPH E. RILEY
By authority of the Special Town Meeting, held on January 29, 1953, the Moderator appointed a Committee of Nine to make a survey with reference to the need and location of additional school buildings in the Town of Norwood. One of those appointed to serve on this Committee of Nine was Joseph E. Riley.
Joseph E. Riley was born in Hopkinton, Massachusetts, on March 3, 1891, and attended public schools there and later graduated from Northeastern University Law School. In 1915 he opened a law office in Norwood where he practiced up to the time of his death, with the exception of service as an officer in the air force in World War One. After the war, he married Margaret M. Keady on July 20, 1919 in Ashland, Massachusetts, and has been blessed with three children, Veronica, Joseph E., Jr., and Rita, all presently of Norwood.
During the many long years of his practice and residence in Norwood, Joseph E. Riley served as a member of the Democratic Town Committee, Judge Advocate of the American Legion, Town Meeting Member of District 3, Member of the Committee of Nine, as well as active participation in the many and endless civic and charitable causes. He proved himself to be a man of honesty, ability and integrity and was looked up to and respected by his fellow townspeople and
43
REPORT OF TOWN CLERK
throughout the Courts of the Commonwealth. He was an exemplary husband and father and always put the welfare of his family above his own personal desires. It is with deep and sincere sadness that we, the members of the Committee of Nine, learn of his death on July 25, 1954, at the young age of sixty-three years.
Be It Therefore Resolved - that these presents be spread upon the records of the Committee of Nine and that a copy of this resolution be sent to the family of Joseph E. Riley, and to both local newspapers, as an expression of our sympathy and in appreciation of their great loss and the loss to the Community and to our Committee.
Respectfully submitted, WILLIAM C. KENDRICK, Chairman JAMES J. DRUMMEY CHARLES L. RICH HARRY F. HOWARD JAMES J. HAWLEY WALTER J. GOTOVICH ROBERT W. WILLIAMSON JOHN F. KILEY
Voted: That the third and final report of the Committee of Nine be accepted, that it be printed in its entirety in the Town Report for the year 1955, and that upon the settlement of its outstanding accounts, the Committee be discharged.
Voted: That the Selectmen negotiate for the purchase of approximately 15 acres of land for school purposes, said land fronting on Prospect Street and adjacent to the rear property lines of Pine Street and being part of the parcel now or formerly of Cameron Forbes recently reported as acquired by Abraham Shagoury, the exterior lines of the parcel to be established by the Town Engineer in co- operation with the Selectmen and the School Committee and following these nego- tiations that a proper article be inserted in a Town Meeting Warrant to authorize the purchase of said parcel and to appropriate funds therefor.
Voted: That a rising vote of thanks be given to the Committee of Nine for its study on the Need and Location of School Buildings.
Voted: That the Moderator appoint a Committee of Seven to obtain plans and estimates for an addition to the Junior High School and that $8,000.00 of the funds made available for this purpose at the Special Town Meeting on April 16, 1953 be appropriated for the use of said committee in engaging the services of an architect in connection therewith.
Voted: The Committee appointed under Article 1 of the Special Town Meeting, March 26, 1953, "to review the present town charter, Acts of 1914 Chapter 197" wishes to report that it has reviewed Chapter 197. Its activities have included review of numerous other "Town Charters", meetings with Town Officials, Boards, and Committees, and two public meetings in an endeavor to learn the wishes of the voters. The committee requests the scope of its study be broadened and that it be authorized to make recommendations to a later town meeting covering the entire organization of the Town Government.
Voted: That this meeting be dissolved at 11:05 P.M.
WALTER A. BLASENAK
Town Clerk and Accountant
44
TOWN OF NORWOOD
SPECIAL TOWN MEETING
October 13, 1955
On a warrant duly issued by the Selectmen under the date of September 27, 1955, and signed by Daniel E. Callahan, Jr., Alonzo F. Swift, Jr., Walter J. Dempsey, Charles L. Rich and Harry B. Butters, Selectmen of Norwood the meeting was called to order by the Moderator, Francis C. Foley. The proper service of this warrant was duly attested by James E. Quinn, Constable of Norwood.
All the requirements of the statutes and by-laws relating to the calling of the Town Meeting were complied with. The warrant calling the meeting was read by Town Clerk and Accountant, Walter A. Blasenak. The articles contained in the warrant, and the action thereunder being as follows:
ARTICLE 1. To see if the Town will vote to amend the existing Zoning By-Law by altering the district boundaries established under Section 17 of said By-Law with respect to that certain portion of the present General Residence District, namely, that area on the easterly side of Washington Street opposite Howard Street and bounded as follows: beginning at a point in the center line of Washington Street at its intersection with the center line of Howard Street extended and runs thence N 23° 41' 31" E, 213 feet to the present Manufacturing Zone thence running southwesterly by the center line of Warren Street extended a distance of 281 feet to its intersection with the center line of Central Street extended and thence N 58° 43' 44" W, 371 feet to the point of beginning, by withdrawing said portion from General Residence and establishing same as Business as shown by a map thereof to accompany said amendment and made a part thereof and thereby altering the existing map showing existing boundaries to conform to such change of dis- trict boundaries.
Voted: Motion to amend declared lost because of lack of two-thirds vote.
REPORT OF THE TOWN PLANNING BOARD ON QUESTION OF AMENDING THE EXISTING ZONING BY-LAW OF THE TOWN OF NORWOOD.
To the Citizens of the Town of Norwood:
The Town Planning Board, through the "Norwood Tribune" in the issue of August 11, 1955 gave notice of its intention to hold a public hearing on Monday, September 12, 1955 at eight fifteen P.M. in the Planning Board Room, Municipal Building on proposed amendments to the Zoning By-Law of the Town of Nor- wood with respect to Section 17 of the existing Zoning By-Law, said hearing as advertised was duly held and the Planning Board herewith submits its final report and recommendation which is in the following form.
We recommend that amendment be made to the existing Zoning By-Law witlı respect to Section 17 as submitted in the following motion under Article 1 of the Special Town Meeting of October 13, 1955 for the following reasons:
45
REPORT OF TOWN CLERK
1. Encourage business in the Town.
2. Increase taxable property in the Town.
3. Provide additional employment in the Town.
ROBERT F. GALLIVAN
JOHN E. BAMBER ALBERT P. NELSON
JOSEPH W. WALL
HAROLD S. BURNS
Town Planning Board Town of Norwood
ARTICLE 2. To see if the Town will vote to adopt the following by-law.
No person shall remove any soil, loam, sand or gravel from any land in the town not in public use unless such removal is authorized by a permit issued by the Board of Selectmen, except in conjunction with construction of a building on the parcel and except for the continued operation on the same parcel of an existing sand and gravel pit. No such permit shall be issued until an application therefor is filed with said board, said board shall hold a public hearing on the application and notice of the filing of such application and the date and time of the public hearing thereon shall be advertised in a paper published in the county, seven days at least before the public hearing.
Voted: Motion to so adopt declared lost.
ARTICLE 3. Move that the town vote to pipe the brook now running easterly through land of Glynn, 101 Washington Street, from Washington Street to the New York, New Haven and Hartford Railroad Culvert, a distance of 300 feet, more or less; and that the town do appropriate money for said drain by transfer of funds, sale of notes or bonds, or otherwise. (On petition of Edward Shaughnessey et al)
Voted: Indefinite Postponement.
ARTICLE 4. To see if the Town will vote to amend the existing by-laws by adding thereto under Article VII the following section:
"Section 10. On or before November first of each year each board, com- mittee or officer of the Town authorized by law to expend money shall file with the Town Clerk and Accountant, who shall transmit the same to the Finance Commission, a signed detailed estimate of the appropriation or ap- propriations recommended by such board, committee or officer for the work under its or his charge for the ensuing year.
Voted: To so amend.
ARTICLE 5. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for sewer construction, said appro- priation to be provided for by transfer from surplus revenue and or from available balances in existing appropriations for the current year.
46
TOWN OF NORWOOD
Voted: The sum of $12,000.00 by transfer from Surplus Revenue.
ARTICLE 6. To see what sum of money the Town will vote to raise and appropriate for the further expense for Soldiers' Benefits, said appropriation to be provided for by transfer from Surplus Revenue and or from available balances in existing appropriations for the current year.
Voted: By transfer from Surplus Revenue, the sum of $8,000.00.
ARTICLE 7. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Civil Defense, said appropriation to be provided for by transfer from Surplus Revenue and or from available balances in existing appropriations for the current year.
Voted: Indefinite Postponement
Meeting Dissolved.
WALTER A. BLASENAK Town Clerk and Accountant
SPECIAL TOWN MEETING October 13, 1955
On a warrant duly issued by the Selectmen under the date of October 3, 1955, and signed by Daniel E. Callahan, Jr., Walter J. Dempsey and Harry B. Butters, Selectmen of Norwood, the meeting was called to order by the Moderator, Francis C. Foley. The proper service of this warrant was duly attested by James E. Quinn, Constable of Norwood.
All the requirements of the statutes and by-laws relating to the calling of the Town Meeting were complied with. The warrant calling the meeting was read by Town Clerk and Accountant, Walter A. Blasenak. The articles contained in the warrant, and the action thereunder being as follows:
ARTICLE 1. To see if the Town will vote to authorize certain highway maintenance work in the Town, the cost to be defrayed by sums paid in advance into the Town Treasury by the Boston Edison company for said purpose.
Voted: The sum of $14,500.00 be appropriated for Highway Maintenance from sums paid in advance into the Town Treasury by the Boston Edison Com- pany for said purpose.
Meeting Dissolved.
WALTER A. BLASENAK
Town Clerk and Accountant
47
REPORT OF TOWN CLERK
SPECIAL TOWN MEETING
December 8, 1955
On a warrant duly issued by the Selectnicn under the date of November 22, 1955, and signed by Daniel E. Callahan, Jr., Alonzo F. Swift, Jr., Walter J. Dempsey, Charles L. Rich and Harry B. Butters, Selectmen of Norwood, the meeting was called to order by the Moderator, Francis C. Foley. The proper service of this warrant was duly attested by James E. Quinn, Constable of Norwood.
All the requirements of the statutes and by-laws relating to the calling of the Town Meeting were complied with. The warrant calling the meeting was read by Town Clerk and Accountant, Walter A. Blasenak. The Articles contained in the warrant, and the action thereunder being as follows:
ARTICLE 1. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Electric Light Department, Pur- chase of Electric Energy, said appropriation to be provided for by transfer from Surplus Revenue and/or from available balances in existing appropria- tions for the current year.
Voted: By transfer from Surplus Revenue, the sum of $30,000.00.
ARTICLE 2. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Fire Department Salarics, said appropriation to be provided for by transfer from Surplus Revenue and/or from available balances in existing appropriations for the current year.
Voted: By transfer from Highway Construction, the sum of $3,000.00.
ARTICLE 3. To see what sum of money the Town will vote to raise and appropriation to meet the further expense for Sick Leave for Public Works Division Employees, said appropriation to be provided for by transfer from Surplus Revenue and/or from available balances in existing appropriations for the current year.
Voted: By transfer from Highway Construction, the sum of $2,000.00.
ARTICLE 4. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Police Department Incidentals, said appropriation to be provided for by transfer from Surplus Revenue and/or from available balances in existing appropriations for the current year.
Voted: By transfer from Highway Construction, the sum of $1,000.00.
ARTICLE 5. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Drains Construction, said appro- priation to be provided for by transfer from Surplus Revenue, and/or from available balances in existing appropriations for the current year.
48
REPORT OF TOWN CLERK
Voted: The sum of $7,500.00 by transfer from Highway Construction, and the sum of $1,900.00 by transfer from Workmen's Compensation to meet the further expense for Drains Construction.
ARTICLE 6. To see what suni of money the Town will vote to raise and appropriate to meet the further expense for Water Service Connections, said appropriation to be provided for by transfer from Surplus Revenue and/or from available balances in existing appropriations for the current year.
Voted: By transfer from Workmen's Compensation Insurance Account, the sum of $2,000.00.
ARTICLE 7. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Water Construction, said appro- priation to be provided for by transfer from Surplus Revenue, Borrowing, and/or from available balances in existing appropriations for the current year.
Voted: Indefinite Postponement.
ARTICLE 8. To see if the Town will vote to rescind the vote under Article 26 of the Town Meeting of March 3, 1890 increasing the number of members of the School Committee to six and vote to increase the number of members of said Committee to seven as provided in General Laws, Chapter 41, Section 1. (On petition of Doris C. Dauksis, et al)
Voted: To so rescind the vote and increase the number of said Committee to seven.
ARTICLE 9. To see if the Town will vote to authorize the General Manager to enter into an agreement for the acquisition, installation and main- tenance of parking meters in accordance with the provisions of General Laws, Chapter 40, Section 22A, as amended or take any other action in the matter.
Voted: To authorize the General Manager to enter into an agreement on behalf of the Town for the acquisition, installation and maintenance of parking meters in the Town, such agreement to provide that payments for said meters shall be made over a period not exceeding five (5) years from fees received for the use of such parking meters; and that the Board of Selectmen be and is hereby authorized to establish fees for the use of such parking meters and, subject to the approval of the Commonwealth, determine the locations for such meters.
ARTICLE 10. To see if the Town will vote to transfer the care, custody, management and control of the remaining portion of the former Beacon School lot to the Board of Trustees of the Morrill Memorial Library for library purposes under the provisions of General Laws, Chapter 40, Sec- tion 15A.
Voted: That the motion be amended by adding the word "lot" the following: Except a 15 foot strip of said lot adjacent to the property line of James F. Carolan.
49
REPORT OF TOWN CLERK
Voted: On amended motion, declared lost on lack of two-thirds vote.
ARTICLE 11. To see what sum of money the Town will vote to raise and appropriate to meet the further expense of Drain Construction for the pur- pose of encasing an open drain, which begins at the junction of Pleasant Street and Meadowbrook Road and continues in a southeasterly direction to Route #1, said appropriation to be provided for by borrowing, or by transfer from surplus revenue. and/or from available balances in existing appropria- tions for the current year. (On petition of Paul L. Gallagher, et al)
Voted: Indefinite Postponement.
ARTICLE 12. To see if the Town will vote to authorize the Selectmen to make a sewer and drain study of the Town and to see what sum of money the Town will vote to appropriate for said purpose, said appropriation to be provided for by transfer from Surplus Revenue, and/or from available balances in existing appropriations for the current year.
Voted: Indefinite Postponement.
Meeting dissolved at 10:00 P.M.
WALTER A. BLASENAK
Town Clerk and Accountant
50
TOWN OF NORWOOD
VITAL STATISTICS
BIRTHS REPORTED IN THE TOWN OF NORWOOD-1955
Date
Name of Child
Name of Parents
January
1 Deborah Ann McGuinness
Bernard E. and Ann T.
Alex and Claire
Joseph W. and Mary J.
Joseph M. and Janet A.
Everett F. and Phyllis B.
Richard A. and Viola E.
3 Steven Allan Morse
3 Robert Joseph Statkiewicz
Henry K. and Jacqueline L.
Robert E. and Beverly
Robert E. and Beverly
Joseph T. and Charlotte B.
Albert J. and Lucille T.
John E. and Anna B.
5 Stillborn
6 Ronald Edward Gordon
6 Laurie Heather Graham
6 William Franklin Grant, 3rd
6 Stillborn
6 Pelletier
6 Katherine Ann Sullivan
7 Edward James Brennan
7 Karl Leighton Lufkin
8 Mark Andrew Foley
8 Brian David Mercer
8 Stephanie Mary Wiencek
9 Laura Jane Krusas
10 Stacey Ann Hammer
10 Anne Cecelia Lambert
10 Gail Marie Morton
11 Mary Ellen Condon
11 Lynn Holly Cooke
11 Susan Roberta Falconer
11 Francis William Lightbody (T)
11 David Novat Lightbody (T)
11 Donald Glenn Maguire
11 Michelle Anne Stivaletta
11 Michael Twohig
12 Cynthia Lou Jackson
12 Ellis Conrad Wood
13 Robert Cuggino
13 Deborah Jean Leon
14 William Charles Bishop
14 Richard Warren Enegren, Jr.
Leslie E. and Virginia H. Lewis H. and Paula R.
William F .. Jr. and Mary H.
Ernest J. and Pauline M.
Francis J. and Helena N.
James C. and Mary F.
Ernest A. and Ann V.
John S. and Priscilla
James M. and Eleanor G.
Stanley F. and Anne T.
Joseph E. and Margaret J.
Bernard and Thelma R.
Gerald F. and Catherine E. Edward C. and Alice L.
Francis M. and June M. Lloyde M. and Ruth Robert T. and Helga E.
Steele M. and Cecelia L.
Steele M. and Cecelia L. Louis A. and Virginia
Michele J. and Anne James J. and Frances
George T. and Julia A. Paul O. and Rena O. Loreto A. and Jennie M. F. Frederick and Johanna William E. and Helen H. Richard W. and Jessie E.
1 Daniel James Allardyce
2 Kathleen Mary Fish
3 Donna DiMarzo
3 Norman Daniel Marchand
3 Jay Robert Eilertson (T)
3 Jill Beverly Eilertson (T)
4 Frederick James Buckley
4 Kathleen Ann McDavitt
5 Donna Louise Collins
51
REPORT OF TOWN CLERK
Date
Name of Child
Name of Parents
January
14 Ernest Paul Harrington
14 William Landon MacNeil
14 John Henry Madden
14 Maureen Elizabeth Raftery (T)
14 Michael John Raftery (T)
14 Sally Lynn Musler
15 Kathleen Patricia Dailey
James P. and Margaret M.
Stanley E., Jr. and Muriel A.
Robert C. and Mary J.
16 Stephanie Ann Abromowski
Alphonse V. and Florence J.
William F. and Therese L.
Charles W. and Dorothy
Francis J. and Helen M.
Richard J. and Jane
Paul F. and Eleanor L.
Chester M. and Priscilla L.
Frank J. and Gayle F.
Russell S. and Phyllis B.
Edward J. and Elizabeth E.
Thomas J. and Eleanor A.
Edward J. and Louise A.
Richard N. and June L.
Domenic P. and Anna M.
Thomas W. and Margaret J.
Donald G. and Frances V. Christopher P. and Ida C.
Thomas C., Jr. and Catherine A.
William F. and Fernande M.
George M. and Helen E.
James E. and Grace E. Charles and Margaret V.
Frederick J. and Mary E.
John W. and Mary F.
Edward W. and Theresa M.
Robert W. and Barbara E.
22 Joseph Ellis
23 Susan Jean Donlan (T)
23 Sandra Joan Donlan (T)
23 Bernard Vincent Martin
23 Michael Joseph Murphy
23 Robert Lucian Stone, Jr.
23 David Francis Sullivan
23 Brian Joseph Willette
23 Patricia Ann MacDougall
24 Marcia Ann Bird
24 Robert Emmett Eckhardt
Charles F. and Gladys L.
Arthur F. and Marjorie I.
Thomas E. and Florence M.
Frank M. and Mary C.
Frank M. and Mary C.
George and Helen
16 June Frances Galvin
16 David John Lyons
16 Patricia Ann Breen
17 George Michael Bell
17 Margaret Mary Crowley
17 Guilford Bruce Kettell
17 Beth Jane LaCivita
17 Russell Parker
18 Edward Joseph Burke
18 Paul Xavier Carberry
18 Cynthia Louise Fuller
18 Jeanette Louise Pigeon
18 Geraldine Ann Silvi
18 Thomas Joseph Keegan
19 Linda Marie Weir
20 Karen Elizabeth Brady
20 Cheryl Anne Dean
20 Sheila Ann Egan
21 George Michael Eysie, Jr.
21 Richard Paul Flaherty
21 Stuart John Howard
21 Verna Moretti
21 John Francis O'Brien
21 Timothy John Sanders
22 Robin Cecelia Arsenault
Robert and Irene Richard H. and Phyllis M.
Richard H. and Phyllis M.
Bernard V. and Genevieve A. Michael F. and Mary F.
Robert L. and Myrtle L. Francis D. and Florence E. Robert C. and Mary A. Cameron and Mary T.
Martin C. and Beatrice G. Carl F. and Helen G.
15 Stanley Edgar Smith, III
15 Robert Clinton Fox
52
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
January
24 Richard Vincent Hurd
Donald A. and Sarah
24 Richard Paul Moore
Donald R. and Marie I.
24 Jon Scott Newman
James and Marilyn W.
24 Phyllis Jean Parker
Carleton E. and Dorothy E.
24 Kathleen Mary Savage
Michael M. and Martha J.
24 Susan Marie McCarthy
Robert A. and Winifred T.
25 Christopher William Crown
William R. and Euretta A.
25 Gary William Finbow
William E. and Jean P.
25 Barbara Jeanne Griffin
William J. and Catherine M.
25 Mary Elizabeth Hogan
John J., Jr. and Helen V.
25 Steven Robert Ives
Robert C. and Jeanne A.
25 Thomas Michael Marchand
Francis J. and Rose M.
25 Elizabeth Anne Meau
25 Kathleen Elizabeth O'Brien
25 Harriet Mary Roberts
25 Brenda Marie Smith
26 Alan Paul Blanchard
26 Carol Ann Dastoli
26 Sandra Lee Drummey
26 Nancy Lee Nason
27 James Holden Fenton
27 David Bruce Kaplan
27 Donald Mckenzie
27 Nancy Elizabeth Thomas
28 Francis Michael Graney
28 Peter Joseph Maloof
28 John Francis Ryder
28 Linda Sue Elmont
29 Richard James Flagg
29 Teresa Marie Graney
29 Cynthia Marie Johnson
29 Jean Frances Pezwick
29 Michael Thomas Roby
29 Nicholas Frank Hemmer, Jr.
30 William Francis Bowles
30 Noreen Ann O'Malley
31 Cynthia Joan Stewart
Robert E. and Elaine M.
February
1 Ralph Edward Dean John Chadwick Gavin
1
1 Robert James Keating
2 Mary Ellen Cisternelli
2 David Frank Coccia
2 Dennis Edward McColgan
2 Edward Stewart (T)
James E. and Mildred F. Theodore E. and Helen
Robert V. and Margaret M. Guy J. and Evelyn R.
Frank M. and Palma T.
Robert M. and Aldona A. Richard J. and Rita G.
John J. and Catherine M. Toby F. and Jeanne
Warren H. and Joan F.
Abraham and Virginia
Domenic V. and Barbara
John R. and Josephine F. Joseph B. and Mary T.
Edward G. and Kathryn I.
William H. and Lillian M. Leonard and Emma L.
Edwin H. and Mary E. Thomas M. and Dorothy R. Warren A. and Shirley H. John A. and Nellie M.
Robert C. and Jennie T.
Nicholas F. and Jeannette R.
John R. and Marie A.
Dara and Julia
Alfred V. and Cecilia A.
Clifford T. and Paulina N.
John W. and Mary C. Lloyd A. and Elizabeth L.
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.