USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1951 > Part 5
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
It is intended that the ownership and maintenance of the Pipe line leading from the West side of the above proposed Street and at the end of this layout shall rest in the Town of Milford.
All of which is shown on Plan Marked "Layout of Coolidge Road, Milford, June 1950. Scale 1" equals 60' by Eastman & Corbett, Inc., Milford, Mass."
VOTED: That the Town vote to accept and allow the report of the Selectmen on the laying-out as a public
117
way, a private way known as Coolidge Road a distance of 308 feet.
Article 52. VOTED: That the Town vote to raise and appropriate the sum of Five hundred ($500.00) dol- lars for the construction of Coolidge Road. Said money to be expended under the supervision of the Highway Surveyor.
Article 53. VOTED: To pass over the article.
Article 54. VOTED: That the Town vote to raise and appropriate the sum of Four thousand two hundred ($4,200.00) dollars for the construction of a surface drainage system on Free Street, said money to be ex- pended under the supervision of the Highway Surveyor.
A motion was made and seconded to reconsider Ar- ticle 34. Voice vote was unanimous.
VOTED: That the Town vote to raise and appro- priate the sum of Thirteen hundred ($1,300.00) dollars as a reimbursement to N. Morelli and Sons, Inc., for damages sustained to property as a result of the collapse of a town drain running from Main Street through said Morelli property.
Article 55. The Clerk read the following description.
East Wood Street Extension
Beginning at a stone bound in the Easterly line of East Wood St. as laid out in 1947, and accepted by the Town of Milford in 1948. Said bound being 190 feet south of the Southerly side of East Walnut St. and being the southerly terminus of the above East Wood St.
Thence continuing the said Easterly line of East Wood Street on the same course in a straight line 100 ft. to another stone bound, marking the end of the 1950 layout.
118
Said extension is to be 40 feet wide and lie on the westerly side of the above described line.
All of which is shown on plan marked "Extension of East Wood St., Milford, Mass., May 1950. Scale 1" equals 20' " by Eastman & Corbett, Inc.
VOTED: That the Town accept and allow the report of the Selectmen on the laying-out as a public way, a private way known as East Wood Street approximately 100 ft. beginning at the terminus of East Wood Street that has been accepted.
Article 56. VOTED: That the Town raise and ap- propriate the sum of Four hundred fifty ($450.00) dol- lars for band hire for public concerts this summer.
Article 58. VOTED: That the Town authorize the Selectmen to appoint a committee of five to have full charge of these public summer concerts.
Article 57. VOTED: That the Town raise and ap- propriate the sum of One hundred fifty ($150.00) dol- lars for expense money for public summer concerts.
Article 59. VOTED: That the Town vote to modify the action taken under Article 31 of the Town Meeting held on March 22, 1950, wherein the Town voted to ac- quire the so-called Stone Property at 1-3-5-7 Main Street, said property to be retained as a World War II Building to read as follows: "said property may be used as a park- ing area until the Town is prepared to erect such a Build- ing."
Article 60. VOTED: That the Town vote to raise and appropriate the sum of Three thousand two hundred ($3,200.00) dollars for the construction of a sidewalk on the southerly side of Fountain Street beginning at the end of the present sidewalk and extending Westerly ap- proximately four hundred and fifty (450) feet, said mon- ey to be expended under the supervision of the Highway Surveyor.
119
Article 61. VOTED: To pass over the Article.
Article 62. VOTED: To pass over the Article.
Article 63. VOTED: That the Town of Milford raise and appropriate the sum of Three thousand ($3,000) dollars for the construction of a hot-top sidewalk through Town Park from Walnut Street to Spruce Street, leading from the Park School to the Stacy School. Said money to be spent under the supervision of the Highway Surveyor.
Article 64. A motion was made that the Town vote to authorize the Board of Selectmen to sell to the Charles River Fish and Game Club, Inc., a tract of land not to exceed 1 acre on the Southeast side of the so-called Parker Pond, including a Right of Way to this property from Dilla Street, for One Dollar and to execute a deed for same.
Rights of public use of this pond to be retained by the Town of Milford but the pond is not to be drained or closed for use without either a vote by Town Meeting or a direct order from the Massachusetts Board of Public Health. The motion was lost by a voice vote.
VOTED: To pass over the Article.
Article 65. VOTED: To pass over the Article.
Article 66. VOTED: To pass over the Article.
The meeting adjourned at 10:55 P.M.
A true record.
Attest :
CATHERINE L. COYNE,
Town Clerk.
A true copy of the record.
Attest:
CATHERINE L. COYNE, Town Clerk.
120
Jury List
Prepared by the Selectmen under the Provisions of Chapter 234, General Laws of Massachusetts (Ter. Ed.) and Amendments.
Abbondanza, Charles A. 16 Luby Ave. Trucker
Ahearn, James L.
12 Madden Ave.
Social Worker
Ahern, Martin B.
15 Franklin St. Driller
Alberto, Luigi
320 Main St. Barber
Alberto, Theresa M.
320 Main St.
At Home
Andreano, Clement
10 Granite St.
Shoe Worker
Andreotti, Raymond
31 Purchase St. Grinder
Arsenault, Stanley I.
93 School St.
Head Rigger
Atwood, Howard G.
68 Luby Ave.
Auto Parts Man
Besozzi, Frederick J. 5 Fairview Ave. Maint. Machinist
Bibbo, Salvatore
11 Genoa Ave. Rubber Worker
Bullard, Henry F.
10 Forest St. Time Keeper
Bullard, Thelma F.
10 Forest St. Secretary
Burke, James W.
140 West St.
Student
Burns, Edward V.
137 W. Spruce St. Foreman
Burns, Joseph P.
48 Forest St. Machinist
Cahill, Glee
67 School St. At Home
Cahill, James Burke
293 Main St.
Stock Clerk
Calderara, Rudolph C.
136 E. Main St.
Finish Winder
Carey, Mary A.
15 High St. At Home
Cass, Hazel B.
29 Pleasant St. Stitcher
Catusi, Robert E.
30 Spring St. Sheet Cutter
Cavazza, William A.
182 Fairview Rd. Retired
Clement, George H.
Asylum St.
Carpenter
Colabello, Bennie
111 Water St. Accountant
Collins, Edward J.
55 Exchange St. Clerk
Collins, Francis W.
25 Dilla St. Time Study
Connery, Henry J.
12 Leonard St. Clerk
Corbett, Walter E.
3 W. Walnut St. Manufacturer
121
Cornell, Earlene M.
1 Eben St. At Home
Curran, Mary A.
10 Highland St. At Home 40 Prospect Hts. Clerk
Darney, William J.
7 Alden St. Ser. Sta. Attend.
Davoren, Eleanor L.
180 Purchase St. At Home
DeBoer, Dorothy
28 Claflin St. At Home
DeGaetano, Louis F.
20 Genoa Ave.
Drill Hand
D'Aprile, Felix
11 Chestnut St.
Weaver
DeLuca, Pasquale N.
102 Central St. Grocer
DePaolo, Robert S.
172 Purchase St.
Postal Worker
Dewing, Cecelia W.
9 Goodrich Ct. At Home
DiBattista, Joseph
51 No. Bow St. Rigger
Dion, Blanche M.
116 Purchase St. Florist Ass't
Early, John G.
15 So. High St.
Janitor
Edwards, M. Rae
53 Grant St.
R.R. Sta. Agent
Ferrucci, Domenico R.
279 Central St.
Quarry Worker
Ferrucci, John A.
6 Purchase St.
Shoe Worker
Fertitta, William A.
51 E. Main St.
Janitor
Ford, Anna K.
285 Main St. Clerk
Fuchs, Renee
51 School St.
At Home
Gallagher, Ellen J.
9 State St. At Home
Gaskill, Helen M.
37 Chestnut St. Bank Teller
Geake, John D.
53 Exchange St. Bookkeeper
Gheringhelli, Attilio R.
10 Cemetery St. Laborer
Gilbert, Dorothy C.
22 Purchase St.
Expediter
Gleason, Elliott A.
14 School St. Bus Driver
Glennon, George M.
126 W. Spruce St. Tel. Worker
Granholm, Edward
381 Purchase St. Tool Maker
Grillo, Joseph J.
9 Clark St. Electroplater
Guerriere, Rose J.
6 North St. At Home
Hannigan, Michael J.
Howard St.
Town Accountant
Hollis, Mary E.
18 Parker Hill Av. At Home
Howard, Ray C.
150 So. Main St. Florist
Humes, Charles A.
11 Short St. Salesman
Iannitelli, Ernesto
61 E. Main St. Insurance Agent
Introini, Mary F.
17} High St. At Home
Joy, Irving W.
15 Franklin St. Retired
Cutropia, John
122
Kellett, Joan P.
43 Pleasant St. Clerk
Kennelly, John R.
30 Purchase St. Machinist 16 Court Sq.
Shipping Clerk
Kurlansky, Joseph
1472 Congress St.
Retired
Lamora, Lawrence E. Jr.
118 Purchase St. Clock Inspector
Larkin, Edward M.
24 No. Bow St. Machinist
Larkin, George V.
12 W. Pine St.
V. A. Emp. Rep.
Larson, Hugo V.
Bookkeeper
Luchini, Ambrogio L.
241 Congress St. 444 E. Main St.
Machinist
Lyons, William L.
Blanchard Rd. Fdry. Foreman
Macchi, Joseph A. Mainini, Joseph
24 Church Hill
Shipper
83 Main St. Baker
Manuel, John L. Sr.
24 Grant St.
Assembler
Marashian, Krikor G.
50 Luby Ave. Taxi Driver
Mazzone, Antonio J.
40 Beach St. Auto Worker
McCarthy, Frances V.
31 Dilla St.
Interviewer
Milani, Francesco
21} Short St.
Foreman
Mitchell, Frank W.
83 Main St.
Machinist
Mohan, Thomas J.
6 Taylor St. Clerk
Moore, William E.
6 W. Pine St.
Foreman
Moran, Florence C.
16 Gibbon Ave.
Saleslady
Morcone, Christopher C.
21 Main St.
Chauffeur
Morcone, Margaret G.
15 Sumner St.
Store Prop.
Morgan, John F.
30 Pine St. Clerk
Moro, William G.
30 Depot St. Laborer
Murray, Mary E. A.
19 Grant St.
At Home
O'Donnell, Raymond J.
354 Purchase St.
Carpenter
O'Keefe, Vincent C. Oldfield, Fred G.
25 Madden Ave. Machinist
Oliveri, Henry W.
9₴ Claflin St. Machinist
Ollis, Mary A.'
272 Main St.
Clerk
Peaslee, Jesse E.
11 Fells Ave. Inspector
Pederzoli, Dante J.
16 Water St. Insurance Agent
Pereira, Germano
55 Lawrence St.
Spindle Worker Laborer
Piergustavo, Ottorino
10 Otis St.
Piteo, Louis C.
34 So. Bow St.
Shoe Worker
Pugsley, Ronald C.
2 Harris Ave.
Tel. Worker
Kirby, Edward C.
10 Hollis St. Lathe Operator
123
Pyne, Henry J. Jr.
208 Congress St.
Public Librarian
Pyne, John P.
4 Myrtle St.
Shipper
Quirk, Margaret I.
27 Parker Hill
Tel. Supervisor
Renda, James P.
8 Charles St.
Loom Erector
Renda, Joseph J. Jr.
19 So. Bow St.
Polisher
Reynolds, Edward
167a Main St.
Retired
Robinson, Ruth P.
312 Forest St.
Secretary
Roche, Mary V.
136 Congress St.
Receptionist
Ross, James C.
23 Oliver St.
Shipper
Ruscitti, Nicola F.
67 E. Main St.
Elevator Oper.
Sabatinelli, Guido
47 Franklin St.
Contractor
SanClemente, James R.
14 Cedar St.
Mail Carrier ..
Santoro, Cosmo
10 Florence St.
Driller At Home
Santosuosso, Matilda
27 Fairview Rd.
Shoe Worker
Sayles, Albert J.
10 W. Walnut St. Loom Erector
Speroni, Louis J.
19 Hayward St.
Restaurant Mgr.
Spindel, George I.
345 Purchase St.
Cleaner
Strobeck, John C.
18 Chapin St.
Carpenter
Testa, Joseph T.
4 Purchase St.
Loom Erector
Touhey, Charles V.
42 Claflin St. Merchant
Trudell, Francis X.
8 Park Ter.
Shipper
Tyler, Clifton W.
57 Grant St.
Traffic Clerk
Usher, John C.
207 Congress St.
Production Mgr.
Whidden, John W. Jr.
76 School St. Shipper
Williams, Arlene O.
73 Pine St. Machine Oper.
Zandri, Santi
86 E. Main St.
Janitor
WILLIAM F. MCAVOY, JR. JOHN J. CASEY
MARCO A. BALZARINI Selectmen of Milford
Santosuosso, Joseph A.
27 Fairview Rd.
Steeves, William W.
9 John St.
Retired
124
DEPARTMENT OF CORPORATIONS AND TAXATION DIVISION OF ACCOUNTS
State House, Boston 33, January 10, 1952
To the Board of Selectmen
Mr. William F. McAvoy, Jr.
Milford, Massachusetts
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the town of Milford for the period from June 1, 1950 to September 22, 1951, made in ac- cordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
Very truly yours,
FRANCIS X. LANG, Director of Accounts
Mr. Francis X. Lang Director of Accounts Department of Corporations and Taxation State House, Boston
Sir :
As directed by you, I have made an audit of the books and accounts of the town of Milford for the period
125
from June 1, 1950, the date of the previous audit, to September 22, 1951, and report thereon as follows:
The records of financial transactions of the several departments receiving or disbursing money for the town or committing bills for collection were examined, checked, and verified by comparison with the reports and the records of the town accountant.
The accountant's ledger was analyzed, the appro- priation accounts being checked to the town meeting records of appropriations voted, and a balance sheet, showing the financial condition of the town on Septem- ber 22, 1951, was prepared and is appended to this report.
The books and accounts of the town treasurer were examined and checked. The recorded receipts were ana- lyzed and compared with the accountants' ledger and with the records of the departments making payments to the treasurer, while the payments by the treasurer were checked with the selectmen's warrants authorizing the disbursement of town funds.
The cash book additions were verified, and the treas- urer's cash balance on September 22, 1951 was proved by reconciliation of the bank balances with statements furnished by the banks of deposit and by actual count of cash in the office.
The payments of maturing debt and interest were verified by comparison with the amounts falling due and with the cancelled securities on file.
The savings bank books and securities representing the investments of the trust, investments and retirement funds in custody of the town treasurer were examined and listed, the income being proved and the withdrawals being verified.
126
The tax title deeds on hand were examined and listed, the amounts transferred from the tax levies to the tax title accounts being verified, and the tax titles as listed being checked at the Registry of Deeds.
The books and accounts of the tax collector were examined and checked in detail. The tax, motor vehicle and trailer excise, and sewer accounts outstanding ac- cording to the previous audit and all subsequent commit- ment lists were audited and reconciled with the war- rants of the assessors committing the accounts for col- lection. The collector's cash books were footed, the pay- ments to the town treasurer were checked to the treas- urer's and the accountant's books, the abatements were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and reconciled with the accountant's ledger accounts.
The outstanding accounts were verified by sending notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received it appears that the accounts, as listed, are correct.
The records of licenses and permits issued by the selectmen, the health department, and the town clerk were examined and checked, and the payments to the Division of Fisheries and Game and to the town were verified.
The surety bonds of the officials required by law to furnish them were examined and found to be in proper form.
In addition to the departments mentioned, the books and accounts of the sealer of weights and measures and of the police, fire, health, highway, public welfare, vet-
127
erans' services, school, library, and cemetery depart- ments were examined and checked, the payments to the treasurer being verified.
Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treas- urer's and the collector's cash, summaries of the tax, ex- cise, assessment, tax title, and departmental accounts, as well as tables showing the condition and transaction of the trust, investment, and retirement funds.
During the audit cooperation was received from all town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
HERMAN B. DINE, Assistant Director of Accounts
TOWN OF MILFORD BALANCE SHEET SEPTEMBER 22, 1951
General Accounts
ASSETS
LIABILITIES AND RESERVES
Cash:
In Banks and Office
$290,517.47
Advance for Petty Cash:
School
20.00 5.00
Library
$290,542.47
Payroll Deductions: Purchase of United States Savings Bonds
$
729.38
Blue Cross and Blue Shield 423.45
Federal Taxes
5,468.08
Levy of 1947: Real Estate
150.22
Levy of 1948:
State Assessments:
Personal Property
340.40
Parks and Reservations $2,360.93
· Real Estate
160.20
Audit of Municipal Accounts 1,450.34
Levy of 1949:
Examination of Retirement System 70.69
Poll
52.00
3,881.96
Personal Property
1,318.15
Real Estate
2,278.88
County Tax
49,090.76
Temporary Loan: In Anticipation of Revenue
$300,000.00 128
Accounts Receivable:
Taxes:
6,620.91
.
Levy of 1950:
Poll Personal Property
154.00 3,650.68
Real Estate
24,614.19
Levy of 1951:
Poll
824.00
Personal Property
51,909.30
Real Estate
552,237.61
637,689.63
Court Judgments: Taxes:
Levy of 1926
$ 157.10
Levy of 1931
1,363.67
Levy of 1932
812.66
Levy of 1933
698.51
3,031.94
Motor Vehicle and Trailer Excise:
Levy of 1948
$ 104.70
Federal Grants:
Levy of 1949
588.63
Levy of 1950
1,062.89
Levy of 1951
7,777.86
9,534.08
$ 111.99
Sewer Assessments:
Apportioned 1949
$ 6.48
Old Age Assistance
Apportioned 1950
23.62
Administration Assistance
1,496.13
Apportioned 1951
60.49
16,071.19
Unapportioned 1949
27.03
Dog Licenses for County 267.00
Cemetery Perpetual Care Bequests 1,213.33
Cemetery Perpetual Care Funds Income 980.26
Tailings 460.89
Reimbursement for Fire Loss
2,110.00
Taxi Badge Deposit Fund 278.00
Parking Meter Fund 20,378.51
Road Machinery Fund
1,368.01
Sale of Cemetery Lots and Graves Fund 823.00
129
Aid to Dependent Children:
Administration Aid
4,583.97
22,263.28
BALANCE SHEET - - Continued
Unapportioned 1951 975.37
1,092.99
Tax Titles and Tax Possessions:
Tax Titles
$11,199.98
Tax Possessions
5,246.55
Athletic Field Lighting Equipment 655.96
16,446.53
409,284.97
Departmental:
Reserve for Petty Cash Advances:
Health
$2,773.98
Temporary Aid
5,481.80
Infimary
1,779.20
Aid to Dependent Children
1,143.06
Old Age Assistance
8,251.51
Veterans' Benefits
2,066.61
Cemetery
300.00
Overlays Reserved for Abatements:
Levy of 1950 $ 4,248.23
Levy of 1951 11,054.23
Aid to Highways Revenue: State-Chapter 90
$3,308.31
County-Chapter 90
6,000.00
Revenue Reserved Until Collected:
9,308.31
Estimated Receipts to be Collected
56,560.98
Underestimate 1951: County Hospital Assessment
581.64
Departmental 21,796.16
Unexpended Balances:
General Appropriations $405,037.03
Sewer Construction 1,368.36
School Lunch Program 1,147.13
School Athletic Activities 1,076.49
School
$20.00
Library
5.00
130
Reserve Fund-Overlay Surplus
25.00 1,645.70
21,796.16
15,302.46
Court Judgments $3,031.94 Motor Vehicle and Trailer Excise 9,534.08 Tax Title and Tax Possession 16,446.53
Sewer Assessments 1,092.99
Overlay Deficits: Levy of 1947 Levy of 1948 Levy of 1949
$ 947.13
Surplus Revenue
61,210.01 156,822.40
1,394.00
1,802.70
4,143.83
Overdrawn Accounts:
Chapter 90 Maintenance
$ 155.40
Chapter 90 Construction
3,142.49
3,297.89
$1,054,026.45
$1,054,026.45
Deferred Revenue Accounts
Apportioned Sewer Assessments: Not Due
Sewer Assessments Revenue:
$283.91
Due in 1952
$42.37
1953
42.37
1954
42.37
1955
42.37
1956
42.37
1957
36.03
1958
36.03
$283.91
$283.91
131
Aid to Highways 9,308.31
BALANCE SHEET . - Continued
Debt Accounts
Net Funded or Fixed Debt
$77,000.00 Sewer Loans' High School Addition Loan 31,000.00 Athletic Field Lighting Loan 12,000.00
$34,000.00
$77,000.00
$77,000.00
Trust, Investment, and Retirement Accounts
Trust and Investment Funds- Cash and Securities $ 58,640.41
Municipal Contributory Retirement Funds- Cash and Securities 166,924.31
Trust and Investment Funds: Cemetery Perpetual Care Funds $46,685.72 Post-War Rehabilitation Fund 11,954.69
$58,640.41
Municipal Contributory Retirement Funds:
Annuity Savings Fund $98,909.88
Annuity Reserve Fund 12,957.00
Pension Accumulation Fund 50,771.31
Military Service Fund 3,002.28
Expense Fund 220.85
Undistributed Income 1,062.99
166,924.31
$225,564.72
$225,564.72
132
133
Vital Statistics
Births Registered in the Town of Milford, 1951
Date of Birth Name of Child
Name of Parents
JANUARY
1 Linda Rae Bishop
1 Jane Elizabeth Kearnan
1 Philip Sharman Kratzsch
2 Janus Nelson
2 Elizabeth Ann Gustafson
3 Richard Charles McQuesten
3 Joyce Dwinnell
3 Dennis Healey
4 Andrew Joseph Wesgan
5 Ronald Bruce Hart
6 David Joseph Sciolto
6 Paul Michael Garagliano
7 Phyllis Anna Stefanick
7 William Bennett Hackenson
8 William Joseph Schofield
8 Walter Francis Kearnan
9 Sharon Louise Stoico
9 Carl Pitasi
9 Stephen Paul Godin
9 Diane Susan Canal
10 Neil Patrick Sullivan Pelletier
10 10 Christine Marie Hoar
10 Robert Norman Thayer
11 Charlene Mary Potter
11 Rhonda Anne Monaco
12 Karen Marlene Woodman
14 Linda Mary Prior
15 Carol Ann DiGellonardo
16 Susan Marie DeRoche
16 Kathryn Ann Duquette
17 Michael Wayne Fitzgerald
17 Maureen Evelyn Flynn
18 Linda Ann Schmidt
19 19 Maxime Charles Racicot
19 Alfred John Minichiello
19 Maria Ann Piazza
20 Sigmund John Dziurdz
20 Joseph Anthony Locantore
George W. and Dorothy R. Fenner
James B. and Margaret E. Laviolette Otto and Edith A. Swett
William A. and Ruth Kimball
Joseph R. A. and Emma F. Tredeau Wallace H. and Luella M. Ordway Howard L, and Dorothy Morrissey John B. and Carmelita Dynan Stanley J. and Rita E. Dumais John J. and Margaret Seay Joseph D. and Yolanda DeBaggis Paul M. and Helen Seghezzi Henry and Marion V. Wojcik William E. and Frances E. Cichanowicz
James R. and Irene M. Roscoe Walter F. and Adele L. Civinini Francis P. and Marjorie E. Davis Anthony and Rose Mele
Antonio W. and Gladys L. Beaubien Edward E. and Angela T. Puntonio George L. and Gloria M. Harris Ernest W. and Gladys A. Mattfield Ralph L. and Lois M. Swanbeck Raymond A. and Marguerite Sandberg -
Charles A. and Edna W. Tebeau Robert D. and C. Phyllis Dugan Walter C. and Dorothy M. Harroun William G. and Loretta Marchand Nicholas A. and Sylvia A. Alves Joseph A. and Blanche Shuras Ovila J. and Irene F. Schneider Engene N. and Vera N. Guyette
Joseph P. and Blanche E. Williams Arwid E. and Ruth L. LeBlanc Stillborn
Louis S. and Dorothy Halsing Michael A. and Angelina Cogliandro Louis A. and Palmira M. Pilla Sigmund J. and Marion Burns Vito J. and Mary E. Alberta
134
Date of Birth Name of Child
20 William Arthur Pleau
21 Paul Richard Mailing
21 Margaret Mary Murphy
22 Dennis Louis Fitzgerald
23 William Francis Lapierre
24 Karen Ann McDonald
25 Elizabeth Ann Greeno
25 Robert Louis Ferioli
25 Anthony Warren
26 David Karakeian
26 Kathleen Marie Barton
27 Susan Lynn Desper
27 Carla Jean Barberi
27 Margaret Eileen Milan
27 Ella Sue Ball
29 George Roupen Torosian
29 Charles Albert Hall
29 John Edward Chilson
29 Theresa Ann Brandin
30 Candace Lynn Taft
30 Elizabeth Ann Nichols
30 Kevin Francis Brown
30 Melanie Ann Chludenski
30 Joseph Anthony Rota
31 Elaine Marie Barrows
31 Patricia Riccardelli
Name of Parents
William A. and Marjorie U. Baker
Donald B. and Ruth I. Erler
Edward J. and Helen K. Ward
Joseph A. and Marion Bosworth
Francis J. and Helen A. Theirrien
James J. and Jeannette Spencer David F. and Barbara Bruno
Louis F. and Marion M. D'Amelio Arthur, 3rd and Nancy Magliocca Nishian and Elizabeth Bedirian
Amos and Margaret M. O'Rourke Charles W. and Eva L. Hebard Carl J. and Jean LaMacchia
John F. and Esther M. Foley
Richard R. and Clara M. Stephens
George R. and Rose Kupjian James N. and Claire H. Berube
Lloyd A. and Beatrice Monroe
Sidon H. and Pasqualine M. Melpignano
Ellery F. and Madeline Simmons
David R. and Louise Springer
Leo E. and Mary E. Daley Chester A. and Florence I. Griggs
Emilio T. and Lucy E. Blascio
Harold C. and Avis E. Mckinley
Pasquale J. and Virginia M. Ferrucci
FEBRUARY
2 Mark Stephen Douglas
2 Carlene Nancy Largesse
3 John Alfred Malnati
3 Karen Willhite
3 Janice Marilyn Bousquet
3 Brian Peter O'Neill
4 Lenore Ann Bennett
4 Glen Fred Ciepielowski
4 Linda Marie Daige
4 James Abner Bliss
5 George Norman Benoit
6 John Eugene Doerr
6 Karen Suzanne Cutter 7 Joyce Ellen Manna
8 Mary Margaret Giancola
8 Thomas Joseph Catusi
9 Henry Savelli
9 Paula Marie DelSignore 10 Philip John DePardo
11 Ronald David Marin
11 Mary Delphine Tondreau
12 Allen Thomas Calcagni
12 John Joseph Bacon, II
William L. and Rita L. Clement Rolland R. and Lillian M. Rocheleau James A. and Pauline J. Mainini
Enis A. and Barbara E. McDonald Felix J. and Anne E. Parisi Vincent T. and Helen L. Provost Francis E. and Madeline E. Austin Henry M. and Mary L. Davis George A., Jr. and Gladys L. Care James A. and Virginia F. Brooks George N. and Betty V. Putnam
Francis J. and Gloria A. Bisceglia Roy D. and Gladys L. Moore Daniel N. and Regina A. Berrini Charles F. and Mary M. Johnson James F. and Catherine C. Mackey Othello T. and Clentina Cattani Pasquale V. and Anna Tosches Philip J. and Dorothy Hynes Victor H. and Maxina Heavner
Robert G. and Catherine L. Beaudoin
Charles W. and Bernice H. Beiersdorf John J. and Mary C. Homand
135
Date of Birth Name of Child
12 Vincent James Griffin
13 Patrice Marie Vipraio
14 Kathleen Ann Murray
14 Nancy Louise Bodio
15 Barszcz
15. Vincent Joseph Votolato
17 Susan Lynn Campbell
17 Pruvot
17 Elaine Elizabeth Vignone
19 Ralph Leon Topham
19 Linda Marie White
19 Dennis Boucher
19 Joseph John DeLuca 1
19 Sharon Elizabeth Eddy
20 Donald Arthur Hovey
20 Jacqueline Lee Mucciarone
20 David Carl Falconer
20 Ellen Louise Luby
21 Christopher Henri Beane
21 21 Ronald Emil Poirier
22 Maria Gloria Carlucci
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.