USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1953 > 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
Article 52. Voted: That the Town vote to authorize the School Committee to sell or lease any obsolete mate- rials, apparatus or equipment owned by the Town and presently controlled by the School Committee.
Article 53. Voted: To pass over the article.
Article 54. Voted: To pass over the article.
110
Article 55. Voted: To pass over the article.
Article 56. Voted: That the Town vote to transfer from the Parking Collection Account to the Police De- partment Parking Meter Maintenance and Operating Ac- count the sum of Twelve thousand five hundred five dol- lars and ninety ($12,505.90) cents.
Article 57. Voted: That the Town vote to transfer from the Parking Meter Collection Account the sum of Fifteen hundred ($1,500.00) dollars to the Police Depart- ment Parking Meter Maintenance Account.
Article 58. Voted: To pass over the article.
Article 59. Voted: To pass over the article.
Article 60. The Clerk read the report of E. Wood Street Extension.
Extension of East Wood Street
Beginning at a stake in the easterly line of East Wood Street, as accepted by the Town of Milford in 1947 and 1950, said stake being 290 feet southerly from the southerly line of East Walnut Street,
Thence running S. 34°-15' W. 248.7 ft. more or less to a drill hole in the wall at land now or formerly of one Vinante. The street is to lie on the northerly side of the above described line and is to be 40 feet wide and is to be a continuation of East Wood Street as previously accepted.
All of which is shown on plan marked "Layout of East Wood Street, 1952 extension, July 1952, scale one inch equals 20 feet, by Eastman & Corbett, Inc., Civil Engineers, Milford, Mass."
111
Voted: That the Town vote to accept as a private way, a public way known as E. Wood Street Extension.
Article 61. Voted: That the Town vote to raise and appropriate the sum of Eight hundred fifty ($850.00) dollars for the construction of E. Wood Street Extension, said money to be expended under the supervision of the Highway Surveyor.
Article 62. The Clerk read the report of Walker Avenue.
Walker Avenue
Beginning at a stone bound in the northerly line of Hale Avenue, at the southeast corner of land of one Migliacci. Said bound is located S. 72°-11' W. 285 ft. from a stone bound in the westerly line of Congress Street, at Hale Avenue.
Thence: Running N. 11º-49' W. 210 ft. to a stone bound.
Thence: Turning and running S. 86°-17' W. 350 ft., more or less, to a stone bound in the easterly line of LaVoie Avenue extended.
The street is to be 40 ft. wide and is to lie to the east of the first described line, and to the north of the second line described above. It is bounded easterly and northerly by land of Masciarelli and Kellett and westerly and southerly by land of Migliacci and Kellett.
All of which is shown on plan marked "Layout Plan of Walker Avenue and extension of LaVoie Avenue, Mil- ford, Mass., February 1953, Scale 1" = 80', by Eastman & Corbett, Inc., Civil Engineers, Milford, Mass."
Voted: That the Town vote to accept as a private way, a public way known as Walker Avenue.
112
Article 63. Voted: That the Town vote to raise and appropriate the sum of Forty-three hundred ($4,300.00) dollars for the construction of a road on Walker Avenue, said money to be expended under the supervision of the Highway Surveyor.
Article 64. Voted: To pass over the article.
Article 65. Voted: To pass over the article.
Article 66. The Clerk read the report of Lavoie Avenue Extension.
Extension of Lavoie Avenue
Beginning at a stone bound which marks the north- erly point of Lavoie Avenue, as accepted by the Town Meeting in 1952, and at the southwest corner of land of one Grillo.
Thence: Running N. 2º-19' W. 210 ft. to a stone bound, thence, continuing the same course 40 ft. more or less, to the northerly line of Walker Avenue, so called.
The street is to be 33 ft. wide and is to lie on the westerly side of the above described line. It is bounded easterly by land of Grillo, Kellett and Walker Avenue and westerly and northerly by land of Kellett, as shown on plan marked "Layout Plan of Walker Avenue and exten- sion of Lavoie Avenue, Milford, Mass., February 1953, Scale 1" = 80', by Eastman & Corbett, Inc., Civil En- gineers, Milford, Mass."
Voted: That the Town vote to accept as a private way, a public way known as Lavoie Avenue Extension.
Article 67. Voted: That the Town vote to raise and appropriate the sum of Twenty-four hundred ($2,400.00) dollars for the construction of a road on Lavoie Avenue
113
Extension, said money to be expended under the super- vision of the Highway Surveyor.
Article 68. Voted: That the Town will vote to raise and appropriate the sum of Eighteen hundred and eighty- five ($1,885.00) dollars for the purpose of extending the Fire Alarm System on Medway Street a distance of approximately twenty-three hundred (2300) feet, on Dilla Street, a distance of approximately one thousand (1000) feet and on Green Street a distance of approximately one thousand (1000) feet.
At this point in the meeting the Moderator was congratulated.
Article 69. Voted: To pass over the article.
It was moved and seconded to dissolve the Warrant. The Warrant was dissolved at 11:20 P.M. Attest:
CATHERINE L. COYNE, Town Clerk.
A true copy of the record.
CATHERINE L. COYNE, Town Clerk.
SPECIAL TOWN MEETING, JULY 14th 1953 Commonwealth of Massachusetts
Worcester, ss.
Milford, July 14th 1953
The meeting was called to order by Moderator John F. Curran at 8 P. M. The Monitors checked the lists
114
and 92 persons being present not a sufficient number for a quorum, the meeting adjourned for 10 minutes. At the end of this period the Monitors checked the lists and 107 persons being present not a sufficient number for a quorum, the meeting adjourned for 10 minutes. On the third check by the Monitors there were 110 persons pres- ent and not being a sufficient number to constitute a quorum the meeting adjourned until July 21st, 1953 at 8 P. M.
CATHERINE L. COYNE, Town Clerk.
ADJOURNED TOWN MEETING, JULY 21st 1953 Commonwealth of Massachusetts
Worcester, ss.
Milford, July 21st 1953
The meeting was called to order by Moderator John F. Curran at 8 P. M. The Monitors checked the lists and 114 persons being present not a sufficient number to constitute a quorum the meeting recessed for 10 minute ?. At the second check by the Monitors 129 persons being present a sufficient number to a quorum, the Moderator called upon the Clerk to read the Warrant and the Officer's Return.
Article 1. Voted: That the Town declare that a substantial shortage of rental housing accommodations exists in the Town of Milford and that the control of rentals therein is necessary in the public interest and to accept the Provisions of Chapter 434 of the Acts of 1953.
Voice vote.
115
It was moved and seconded to dissolve the warrant at 8:45 P. M.
Attest :
CATHERINE L. COYNE, Town Clerk.
A true copy of the records.
Attest:
CATHERINE L. COYNE, Town Clerk.
SPECIAL TOWN MEETING, NOVEMBER 24th 1953
Commonwealth of Massachusetts
Worcester, ss.
Milford, November 24th 1953
The meeting was called to order by Moderator John F. Curran at 7:30 P. M. The Monitors checked the pre- cincts and 97 persons being present not a sufficient number for a quorum, the meeting adjourned for fifteen minutes. A second check of the precincts was taken by the Monitors and 111 persons were present. The mem- Ders remained seated for ten minutes and the third count showed 119 persons present a sufficient number for a town meeting.
The Clerk read the Warrant and Officer's return thereon. A motion was made by Chairman of Selectmen Michael P. Visconti and seconded by several that the Moderator be given the power to appoint a committee to draw up Resolutions for in the memory of the late Judge William A. Murray, Myron Morey, Carlo Cattani and Dr. Francis Lally, same to be presented at the next Town Meeting.
116
Article 1. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Three hundred ($300.) dollars to the Town Hall Ex- pense Account.
Article 2. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Forty-three hundred eleven dollars and ninety-nine ($4311.99) cents to the Workmen's Compensation and Public Liability Account.
Article 3. Voted: That the Town vote to appro- priate by transfer the sum of Nine hundred sixty-three dollars ($963.12) and twelve cents from the account used for Painting the Interior of the Town Hall to an account for Repairs to the Interior of Town Hall.
Article 4. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Thirty-five hundred ($3500.00) dollars to the Vet- erans' Benefits General Expense Account.
Article 5. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Seven thousand eight hundred and one ($7801.00) dollars for use by the Board of Public Welfare for Old Age Assistance.
Article 6. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of One thousand two hundred eighty-six ($1286.00) dollars for use by the Board of Public Welfare for Aid to Dependent Children.
Article 7. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Six hundred forty-three ($643.00) dollars for use by the Board of Public Welfare for Disability Assistance.
117
Article 8. Voted: To pass over the article.
Article 9. Voted: That the Town vote to appro- priate from the Excess and Deficiency Account the sum of Four hundred eleven dollars and sixty-nine ($411.69) cents for use of the Town Park Baseball Field Construc- tion Account.
It was moved and seconded to dissolve the warrant at 8:55 P. M.
Attest: CATHERINE L. COYNE, Town Clerk.
A true copy of the record.
Attest:
CATHERINE L. COYNE, Town Clerk.
118
Commonwealth of Massachusetts TOWN OF MILFORD Jury List
Prepared by the Selectmen under the Provisions of Chapter 234, General Laws of Massachusetts (Ter. Ed.) and Amendments.
Alberto, Theresa M. 320 Main St.
At Home
Andreotti, Raymond
31 Purchase St. Grinder
Arsenault, Stanley I.
93 School St.
Head Rigger
Barbadoro, Americo B.
2 Daniels St.
Auto Dealer
Bibbo, Salvatore J.
11 Genoa Ave.
Garment Cutter
Bullard, Thelma F.
10 Forest St.
Legal Secretary
Burns, Edward V.
137 Spruce St.
Foreman
Burns, Joseph P.
48 Forest St.
Machinist
Cahill, Glee
67 School St.
At home
Cahill, William
16 Grant St.
Clerk
Calderara, Rudolph C.
136 E. Main St.
Mason Tender
Cass, Hazel B.
29 Pleasant St.
Hat Worker
Cavazza, William
181/2 Fairview Rd.
Retired
Celozzi, Matthew A.
9 Genoa Ave.
Mail Carrier
Colabello, Bennie
111 Water St.
Clerk
Collins, Francis W.
25 Dilla St.
Office Worker
Crandall, Frederick L.
3 Otis St.
Rigger
Cutropia, John
40 Prospect Hgts.
Clerk
DeBoer, Dorothy
28 Claflin St.
At Home
DeFrancesco, Federico
74 West St.
Rubber Worker
DeLuca, Pasquale N.
102 Central St.
Merchant
DePaolo, Robert S.
172 Purchase St.
Postal Clerk
DePasquale, Gaetano
65 E. Main St.
Driller
DiBattista, Joseph
51 No. Bow St.
Rigger
Dion, Blanche M.
116 Purchase St.
Florist Assistant
119
Ferrucci, Domenico Rico
279 Central St.
Shoe Worker
Fertitta, Charles J.
41 Pond St.
Truck Driver
Fertitta, William A.
51 E. Main St.
Unemployed
Fontecchia, Pietro
4 Meade St.
Tile Worker Clerk
Ford, Anna K.
285 Main St. 296 Main St. Traffic Manager
Forsythe, James E.
Gheringhelli, Attilio R.
10 Cemetery St. Loom Erector
Gleason, Lillian R.
14 School St.
Apartment Manager
Hollis, Mary E.
18 Parker Hill Ave. At home
Humes, Charles A.
11 Short St.
Sales Supervisor
Iannitelli, Ernesto
61 E. Main St.
Insurance Agent
Ianzito, Samuel J.
45 East St.
Rubber Worker
Joy, Irving W.
15 Franklin St.
Retired
Julian, John W.
35 Grove St.
Production Clerk
Kiessling, Irving C.
11 Grant St.
Shipper
Kurlansky, Joseph
1471/2 Congress St. 24 No. Bow St. Machinist
Gas Sta. Mgr.
Larkin, Edward M.
12 W. Pine St. Veterans' Counselor
Leonard, Frank W.
26 Franklin St.
Salesman
Lotfy, George W.
42 Water St.
Stock Clerk
Luchini, Ambrogio L.
444 E. Main St. 250 West St.
Machinist
Lyons, William L.
Foundry Foreman
Mahoney, Jeremiah T.
10 Glines Ave.
Spindle Operator
Manuel, John L. Sr.
24 Grant St.
Assembler
Marcone, Eliseo M.
9 Mechanic St.
Foreman
McDonough, Raymond C.
34 Pearl St.
Commercial Artist
Mitchell, Frank W.
83 Main St.
Machinist
Moore, William E.
6 W. Pine St.
Shoe Foreman
Morcone, Christopher C.
21 Main St.
Clerk-Driver
Morcone, Margaret G.
15 Sumner St. Store Proprietor
Mucciarone, Albert D.
92 Prospect Hgts.
Maintenance Worker
Murray, Joseph P. Murray, Mary DePasquale O'Donnell, Raymond J.
19 Grant St.
At Home
354 Purchase St.
Carpenter
O'Keefe, David J.
28 Church St. 25 Madden Ave.
Clerk
Oldfield, Fred
Assembler
Oliveri, Henry W.
51 No. Bow St.
Machinist
66 Fruit St.
Spindle Worker
Larkin, George V.
120
Ollis, Mary A.
272 Main St.
Clerk
Pereira, Germano
55 Lawrence St.
Spindle Worker
Piteo, Louis C.
34 So. Bow St.
Retired
Pyne, Henry J.
208 Congress St.
Public Librarian
Pyne, John P.
5 Orchard St. Shipper
Ragonese, Anthony
23 Sumner St.
Retired
Renda, James P.
8 Charles St.
Loom Erector
Reynolds, Edward J.
167.A Main St.
Retired
Ruggiero, Luigi
230 Central St.
Barber
SanClemente, James R.
14 Cedar St.
Retired
Santoro, Joseph
1 Florence St. Ext. Tile Worker
Santosuosso, Joseph A.
27 Fairview Rd. Shoe Worker
Sayles, Albert J.
10 W. Walnut St.
Loom Erector
Schmitthenner, William C.
16 Court Square
Bus Driver
Scott, Joseph P.
16 Claflin St.
Shuttle Worker
Speroni, Louis L.
19 Hayward St.
Restaurant Mgr.
Spindel, George I.
345 Purchase St.
Steel Worker
Steeves, William W.
9 John St.
Retired
Sullivan, George L.
51 Exchange St.
Retired
Testa, Joseph T.
4 Purchase St.
Loom Erector
Tosches, Rita M.
22 Mechanic St. Cashier
Tosti, Umberto Sr.
18 Mechanic St. W. Fountain St.
Retired
Usher, John C.
White, William K.
318 Main St. Laborer
Wyzan, Jacob
19 Glines Ave.
Salesman
Zandri, Santi
86 E. Main St.
Janitor
Superintendent
MICHAEL P. VISCONTI MARCO A. BALZARINI WILLIAM V. BELLANTONIO
Selectmen of Milford.
121
DEPARTMENT OF CORPORATIONS AND TAXATION DIVISION OF ACCOUNTS
February 16, 1953
To the Board of Selectmen Mr. William V. Bellantonio 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 September 23, 1951 to December 8, 1952, made in accordance 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.
FXL:TJP
Mr. Francis X. Lang Director of Accounts Department of Corporations and Taxation State House, Boston
Sir :
In accordance with your instructions, an audit has been made of the books and accounts of the town of Mil- ford for the period from September 23, 1951, the date of the previous audit, to December 8, 1952, and I report thereon as follows :
122
The records of financial transactions of the several departments receiving or disbursing money for the town or committing bills for collection were examined and checked for the period covered by the audit.
The books and accounts in the office of the town accountant were examined and checked in detail. The recorded receipts were verified by comparison with the treasurer's books and with the records of the several departments making the original charges. The disburse- ments, as recorded, were checked with the warrants of the selectmen authorizing the treasurer to disburse town funds and with the treasurer's books.
The appropriations and transfers voted by the town, as shown by the town clerk's records, were checked to the accountant's ledgers.
The ledger accounts were analyzed, and a balance sheet, showing the condition of the town on December 8, 1952, 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 records of the several de- partments making payments to the treasurer and with other sources from which money was paid into the town treasury. The disbursements were compared with the warrants authorizing the treasurer to disburse town funds and with the accountant's books.
The footings of the cash book were verified, and the treasurer's cash balance on December 8, 1952 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 on account of maturing debt and in- terest were verified by comparison with the amounts falling due and with the cancelled securities on file.
123
The savings bank books and securities representing the investment of the trust, investment, and retirement funds in the custody of the town treasurer were examined and listed, the income and the withdrawals being verified.
The tax title deeds on hand were examined and listed. The amounts transferred from the tax levies to the tax title accounts were verified, and the tax titles, as listed, were checked at the office of the Registry of Deeds.
The books and accounts of the tax collector were examined and checked in detail. The amounts outstand- ing at the time of the previous examination and all sub- sequent commitment lists were audited and reconciled with the warrants of the assessors committing the ac- counts for collection.
The collector's cash books were footed, the payments to the treasurer by the collector were checked to the treasurer's and the accountant's books, the abatements were compared with the records of abatements granted by the assessors, and the outstanding accounts were listed and reconciled with the ledger accounts of the accountant.
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 town clerk, and the health department were examined and checked, and the payments to the State and 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.
124
In addition to the departments mentioned, the books and accounts of the sealer of weights and measures and of the police, health, highway, public welfare, veterans' services, school, library, and cemetery departments 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 tax collector's cash, summaries of the tax, excise, assessment, tax title, and departmental accounts, as well as tables showing the condition and transactions of the trust, investment, and retirement funds.
Cooperation was extended by the several town of- ficials during the process of the audit, for which, on be- half of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
HERMAN B. DINE, Assistant Director of Accounts.
HBD:TJP
Vital Statistics
Births Registered in the Town of Milford, 1953
Date of Birth Name of Child
Name of Parents
JANUARY
1 McGrath
William F. and Lorraine Leheney
2 Laurie Ann Beaudette
Paul H. and Irene F. McKenna Salvatore J. and Josephine Tarara
3 Fanny Valanzola
6 Jamie Anne Casasanta
Victor G. and Violet DeLuzio
125
Date of Birth Name of Child
7 Anthony Ferrucci
7 Cheryl Ann Howarth
7 Wilmina Silva Telhada
8 David Edward Adamson
8 Peter Francis Cenedella
8 Cynthia Lou Jones
8 Susan Laurie Taft
9 Pia Marie Brunelli
9 Holly Lynn Cook
9 Dawn Marie Fisher
10 Diane Jackson
10 Alison Mary Mariotti
Mongiat
10 11 Susan Jane Eddy
Stephen Mark Carr
13 14 15 Christopher Scott Petrie
16 Richard Francis Abbondanza
Anita Olga Ricci
Valerie Jean Sangster
Thomas Edward Bradley
Henry Thomas Boerger, Jr.
16 16 17 18 18 Albert Charles Clerc Larson
18 18 Marsha Look 18 Phyllis Ann Messere
Wendy Anne Woodman
18 19 Donnalynne Giordano
19 Fred Arnold Mael
20 Joyce Marie Caruso
Michael Joseph Celeste
Mary Anne Circone
Joanne Elizabeth Mann
20 20 20 20 John Edward Tkowski Whiting
20 21 Vincent Alphonse 21 Barszcz 21 Vincent Walter Mancini, Jr.
Michael John Genoa
22 22 Roy Harry Spaulding 23 Karen Ann Onistzuk
Jeanne Gavin
24 24 Wayne Joseph Higgins
25 Kenneth John Tabor 25 James Harold Tessier
26 Mary Ellen Bassignani
Janice Katherine Pruvot
26 27 John Raymond Alden
Terence Riley
28 28 Patricia Ann Taylor
28 Sandra Lee Alger 29 Suzanne Longo
29
Name of Parents
Anthony L. and Mary T. DeCapua Richard E. and Eleanor J. Gibson Albano daSilva and Flora G. Angela James and Beatrice M. Ward Arthur F. and Veronica M. Mikalop John E. and Elsie L. Hanscom Ellery F. and Madeline Simmons Frank P. and Josephine DeGrazio Edward W. and Thelma M. Hauge
Donald E. and Cecilia G. Samiagio Robert C. Sr. and Lucinda Drecki Clifford L. and Lena M. Chianese George A. and Catherine C. Callahan Robert G. and Pearl Glennon Joseph F. Sr. and Virginia T. Cataldo Clement N. and Marie A. Roy Donald C. and June M. Moffitt Charles A. and Santina Gridelli Henry and Olga Honcharuk
James M. 3rd and Ruth L. Snay Albert J. and Dorothy J. Varney Henry T. and Agnes E. Menard George G. and Shirley Guinard George C. and Arlene Grant Richard W. and Rita C. Croteau Philip and Quinta DeBaggis Walter C. and Dorothy M. Harroun
Daniel and Dora Barrotte Nysen and Estelle Naimer Nicholas R. and Rose Ohannessian Michael J. and Irene M. Comolli
Guary J. and Elissa J. Lombardi
Donald J. and Caryl E. Gettler John A. and Gloria E. DePasquale Robert E. and Beatrice Sanborn Annibale P. and Antonetta Atteratta Stanley A. and Ellen Howard Vincent W. and Lucy A. Cahill Anthony and Mary E. Iannitelli Earl H. and Gladys A. Johnson James, and Mary Bulso Edward P. and Rita Higgins Joseph J. and Rita Chapdelaine John L. and Josephine R. Landry Richard E. and Benita S. Knapik Albert P. and Marie Rossetti Roland J. and Winifred K. Gagne Kenneth A. and Arlene M. Benjamin Thomas P. and Mary A. Harrahy Guy H. and Virginia M. Leary Richard E. G. and Esther P. Holland Samuel V. and Dorothy E. Sullivan Stillborn
Kathleen Marie Vincent
126
Date of Birth Name of Child
30 Jeffrey Brian Cox
30 Gary Anthony Iacovelli
30 John Stanley Oles
30 Victor John Paille
30 Thomas Sebastiao
31 Kathleen Anne Fitzgerald
31 Gale Ann MacNaughton
31 Michael Ernest Wells
31 Edward Michael Condon
Name of Parents
Chester W. and Constance A. Dias Anthony J. and Mary Lou Vesperi
Stanley J. and Cecelia Bilodeau
Francis R. and Mildred E. Theirrien Adriano M. and Lucinda Dias Charles J. and Blanche E. Fitzpatrick John and Lillian M. Clarke Donald W. and Elizabeth M. Chase Edward and Elinor O'Brien
FEBRUARY
2
McNaney
3 Donald DePardo
3 Sullivan
4 Daniel James Henneberry
5 Audrey Elizabeth Serrano
5 Dorothy Ann Leonard
5 Kathleen Mary Higgins
6 Roberta Anne DeBaggis
6 Carl Fredrick Eden
6 Rocco Joseph Taddeo
Robert Henry Powers
7 Lovejoy
8 Jose Annes Coelho
8 Paul Edward Tellier
10 William Kolenda
10 George Lyman Newton
11 Docithe Joseph Tondreau
11 Camille Rose Brenna
12 Albert Lawrence Rao
12 Catherine Diane Reed
12 Linda Jean Blair
13 Patricia Ann Rouleau
13 Cherie Antionette Benoit
13 Stephen Allen Baca
13 Claudette Susan Tebo
14 Ann Frances Harris
15 Jane Marie Borghi
15 Daniel Martin Connors
15 Christine Barlow
15 Mary Anne Sia
17 Janice Mussulli
17 Robin Mary Teachout Twin
17 Robert Martin Teachout Twin
19 Susan Mary Ayotte
20 James Albert Harper
20 Carol Jean Dziurdz
20 Deborah Elaine Bernard
21 Wayne Elliot Taft
22 Warren Daniel Taft
23 Alexander Joseph Oneschuk, 3rd
Harold E. and Claire Lynch Philip J. and Dorothy Hynes John F. and Dora Montville
James B. and Betty M. Knights
Augustus and Rose L. Carlino Robert E. and Marian L. Doody Paul J. Jr. and Theresa Schiavone Vincent J. and Alma R. Ciarlone Carl F. and Catherine I. Manion Alberto C. and Laura E. D'Errico Robert H. and Rose M. Pillarella Jerry H. and Constance Bolduc Antonio A. and Anna M. Fernandes Paul A. and Evelyn E. Bonetta Joseph J. and Lillian Slavin George L. Sr. and June M. Bauer Robert G. and Catherine Beaudoin Frank G. and Rita B. Boucher
Albert E. and Jacqueline G. Blais
Edwin R. and Joy M. Baldwin John R. and Helen G. Seviour Joseph P. and Marie Knight Arthur R. and Lillian Y. Cote Joseph E. and Mildred Sweeney
Richard D. and Simonne R. Fontaine Kelsie F. and Virginia Potter George J. and Clara Barbadora
Joseph E. and Elizabeth M. Baker
Walter P. and Nancy L. Farnsworth Angelo and Julia Forquhar
Henry W. and Rose Cutropia
Clifton C. and Marguerite Lowder Clifton C. and Marguerite Lowder Paul E. and Doris G. Brennan James A. and Betty L. Arnold Sigmund J. and Marion F. Burns Lucien L. and Arlene T. Blaine
Robert E. and Norma Benoit
Daniel H. and Lois E. Rosenquist Alexander J. Jr. and Virginia C. Webster
127
Date of Birth Name of Child
23 Robert Alfred Biagetti
23 Leslie Atanian
23 Jeannine Cecile Roger
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.