USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1941 > 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 | Part 13 | Part 14 | Part 15 | Part 16
You are directed to serve this Warrant by posting true and attested copies thereof in three public places in each Voting Precinct in said Town of Braintree, ten days at least before said eighteenth day of August, 1941, and by publishing the same once in each week for two successive weeks in the Braintree News-Item, first publication to be at least eight days before said meeting.
Hereof fail not, and make due return of this Warrant, with your do- ings thereon, to the Town Clerk before said meeting.
Given under our hands at Braintree, this seventh day of August, in the year of our Lord, one thousand nine hundred and forty-one.
HENRY D. HIGGINS, Chairman. HENRY H. STORM, Clerk. ALBERT E. ROBERTS. Selectmen of the Town of Braintree.
A true copy. Attest:
JOHN J. HEANEY, Constable of Braintree.
Braintree, Mass., August 8th, 1941.
Pursuant to the foregoing Warrant, I hereby notify and warn the inhabitants of the Town of Braintree, qualified as expressed therein, to meet at the time and place mentioned, for the purposes therein men- tioned.
JOHN J. HEANEY, Constable of Braintree.
Braintree, Mass., August 16th, 1941.
Pursuant to the foregoing Warrant. I have notified and warned the inhabitants of the Town of Braintree, qualified as expressed therein, to meet at the time and place mentioned, for the purposes therein men- tioned.
JOHN J. HEANEY, Constable of Braintree.
- 53 -
SPECIAL TOWN MEETING
Braintree, Mass., August 18, 1941.
The Special Town Meeting was called to order at 7:55 P.M. by Mod- erator William F. Rogers. The Town meeting Members were checked on entering-133 present.
ARTICLE 1.
Mr. Henry D. Higgins, Chairman of the School Building Committee, submitted the following report:
The School Building Committee, appointed by the Moderator under Article 46 of the Annual Town Meeting of March 31st, 1941, for the pur- pose of constructing an addition to the present High School Building, according to preliminary plans suggested by the architects and called Plan No. 3, with an estimated cost of $250,000.00 wishes to make the following report:
The Committee was appointed by the Moderator on April 3rd, 1941. At the organization meeting of the Committee held on April 8th, Shepard and Stearns were elected as architects and instructed to present com- pleted plans at the earliest possible date.
The Plans were presented by the architects and discussed at a meet- ing held on May 26th. It was then voted to have the architects meet with the School Board that the School Board might have an opportunity to criticize and suggest any desirable alterations to the plans. The School Committee, at their meeting held on June 2nd, approved these plans.
At a meeting of the Building Committee held on July 2nd, the plans were formally approved and adopted. It was decided that necessary plans and specifications should be prepared by the architects so that the bids could be called for July 29th.
On this date, bids were received, opened and taken under advisement, to be discussed at a meeting called for August 5th, 1941. It was then discovered that the work could not be completed for the sum appro- priated, since the lowest bid for general contract was $279,900.
That figure did not include the architects' fees, the furnishing of the building, and other lesser items. The Committee felt that it would be unwise to make any attempt to proceed with the work without first advising the Town at this point; and therefore requested of the Select- men a Special Town Meeting, which has now been called.
For the information of the Town, the Committee wishes to advise that the composition of the bid is as follows:
ADDITION TO HIGH SCHOOL BUILDING BRAINTREE, MASSACHUSETTS
Summary of Estimates-No Deductions.
General Work-John Hamre and Son $194,546 00
Heating Work-Kelley Brothers 52,895.00
Plumbing Work-Wm. H. Mitchell & Sons Co. 12,100.00
Electric Work-Wm. H. J. Hooper 20,359.00
$279,900.00
54 -
Grading, Allowance
Furniture and Fittings (as per list)
1,000 00 28,263.00
Add for Heating Work by H. E. Whitten Co. no deductions)
3,294.00
Architects' Commission
6 per cent of Building Cost of $279,900.00
16,794.00
6 per cent of Fittings (omitting Furniture)
880.00
$330,131.00
Engineering Services
Electric $ 1,000 00
Heating and Ventilation
1,000.00
Clerk of Works
1,500.00
Total
3,500.00
3,500.00
Total
$333,631.00
For unforseen contingencies
1,369.00
$ 335,000 00
Amount appropriated
250,000.00
Additional amount needed
85,000.00
In this report, we have endeavored to state the facts briefly, includ- ing our inability to perform our task for the amount appropriated, and have determined as a Committee, not to attempt to influence the Town as to its future course of action, but to leave the recommendations to other committees organized for that purpose.
HENRY D. HIGGINS, Chairman FRANK A. EWART, Secretary
C. FREDERICK TARBOX, Treasurer JONATHAN W. FRENCH NORTON P. POTTER ALIDA N. STEVENS HOWARD B. BLEWETT
Moved: That this report be considered in conjunction with Article 2. So voted 7:59. --
ARTICLE 2.
Mr. Ralph B. Woodsum moved: No action under Article 2 .- So voted 8:48.
Mr. Woodsum offered the following Resolution: That the Building Committee, on their report, be instructed to make no further commit- ments on behalf of the Town until further instructed by the Town .- So voted 8:59.
ARTICLE 3.
Voted: That there be appropriated the sum of $5,114 48 to be ex- pended by the Board of Sewer Commissioners for house connections, and that said sum be raised by the transfer of the sum of $3,614.48 from Sewer Assessment Receipts Reserved for Appropriation and the transfer for the sum of $1,500.00 from Sewer W.P.A. Activities account .- Car- ried 9:00.
- 55 -
ARTICLE 4.
Voted: That the sum of $5,252.60 be appropriated for the construc- tion of additional sewers for sanitary purposes under the direction of the Sewer Commissioners, and that to meet said appropriation the sum of $5,252.60 be transferred from the Sewer W.P.A. Activities account .- Car- ried 9:01.
ARTICLE 5.
Voted: That there be appropriated the sum of $1,500.00 for the necessary expenses of equipping and maintaining the State Guard Re- serve Company in Braintree, and that to meet said appropriation the sum of $1,500.00 be transferred from the Aid to Dependent Children Ac- count .- Carried 9:02.
ARTICLE 6.
Voted: No action under Article 6 .- Carried 9:07.
ARTICLE 7.
Moved: That the Town authorize the abandonment of that portion of the location of Allen Street which is now covered by a portion of the structure of the house located at No. 4 Allen Street, that being a strip of land varying in width from one to two feet, and thirty feet in length, on the southerly side of said location, by the Selectmen; and further authorize the Selectinen to convey said land by deed to Edward T. Dwyer for the sum of $1.00-Unanimous vote 9:08.
Mr. W. J. Connell offered the following Resolution:
WHEREAS, There is a request before the Board of Health of the Town of Braintree for permission to operate a Trailer Camp in close proximity to the Fore River Yard of the Bethlehem Steel Company and;
WHEREAS, It seems that the intent is to use such a site for the hous- ing of the families of workers in industry rather than for the use of transients or vacationists, and;
WHEREAS, Such use would make it tend to appear that there is a serious shortage of housing in this area which is not be- ing overcome when in fact adequate housing is in course of completion to suit the needs of the Town of Braintree, and;
WHEREAS, The use of a trailer camp for more or less permanent residence in this climate during the cold months would be a menace to health and incur added expense to our tax- payers for the maintenance of health facilities, and;
WHEREAS, The permitting of use of this property for trailer camp purposes and its subsequent use for this purpose would be an incentive for those not having the best interests of this town at heart to agitate for the establishing of a housing authority here to build emergency housing, not needed, not in keeping with our ordinances and not tol- erant of the best interests of the taxpayers, be it
. 56
RESOLVED, That it is the sense of this meeting that there is no pres- ent need for a trailer camp in this area, that such a camp would operate to the detriment of the health of the public, would depreciate the values of our taxpayers and would be an invitation to the establishing of a form of housing neither needed or desired within the limits of the Town; and be it further
RESOLVED, That a copy of this resolution be given forthwith to the Board of Health of the Town of Braintree .- So voted 9:09.
Mr. Woodsum moved: That the Special Town Meeting be ad- journed .- So voted 9:10.
A true copy. Attest:
ERNEST C. WOODSUM, Town Clerk.
- 57 -
WARRANT FOR SPECIAL TOWN MEETING
BR
R
ATED
·1640.
A
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss. To either of the Constables of the Town of Braintree.
Greetings:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Braintree, qualified to vote as Town Meeting members, to meet at the Town Hall in said Braintree, on Monday, the twenty-ninth day of December, 1941, at seven forty-five o'clock in the evening, then and there to act upon the following articles, namely:
Article 1. To see if the Town will vote to ratify and confirm the action of the Selectmen on December 14th, 1941, whereby they rec- ognized the existence of an emergency, and authorized certain de- partments to incur liabilities in excess of their appropriations; or take any other action relative thereto.
Article 2 To see what sums of money the Town will vote to raise and appropriate under the provisions of Chapter 487 of the Acts of 1941, or any other enabling authority. for the use of the follow- ing departments: FIRE, POLICE, STATE GUARD RESERVE and LOCAL DEFENSE COMMITTEE, or any other departments; said sums to be available either during the current year or at any time prior to the Annual Meeting of 1942, in addition to expenditures authorized by Section 13, Chapter 44 of the General Laws; or take any other action relative thereto.
Article 3. To see what sums of money the Town will vote to raise and appropriate for salaries for regular members of the Fire and Police Departments, to be employed for the duration of the emerg- ency, in excess of those for whom salaries were appropriated at the Annual Town meeting; said amounts to be available for salaries pay- able between January 1st and April 1st, 1942, in addition to any amounts authorized by Section 13, Chapter 44 of the General Laws: or take any other action relative thereto.
You are directed to serve this Warrant by posting true and at- tested copies thereof in three public places in each Voting Precinct in said Town of Braintree, ten days at least before said twenty-ninth day of December, 1941, and by publishing the same once in each week for two successive weeks in the Braintree News-Item, first publication to be at least eight days before said meeting.
- 58
Hereof fail not, and make due return of this warrant, with your doings thereon, to the Town Clerk before said meeting.
Given under our hands at Braintree, this seventeenth day of De- cember, in the year of our Lord, one thousand nine hundred and forty- one.
HENRY D. HIGGINS, Chairman HENRY H. STORM, Clerk ALBERT E. ROBERTS Selectmen of the Town of Braintree.
A true copy. Attest:
JOHN J. HEANEY, Constable of Braintree.
Braintree, Mass., December 19th, 1941.
Pursuant to the foregoing Warrant, I hereby notify and warn the inhabitants of the Town of Braintree, qualified as expressed therein, to meet at the time and place mentioned, for the purpose therein men- tioned.
JOHN J. HEANEY, Constable of Braintree.
Braintree, Mass., December 27th, 1941.
Pursuant to the foregoing Warrant, I have notified and warned the inhabitants of the Town of Braintree, qualified as expressed therein, to meet at the time and place mentioned, for the purposes therein men- tioned.
JOHN J. HEANEY, Constable of Braintree.
SPECIAL TOWN MEETING
Braintree, Mass., December 29, 1941.
The Special Town Meeting was called to order at 7:53 P.M. by Moderator William F. Rogers. The Town Meeting Members were checked on entering-156 present.
The meeting was solemnly opened with an invocation by Reverend Aaron Meckle.
ARTICLE 1.
Mr Ralph B. Woodsum moved: That the action of the Select- men on December 14 be ratified and confirmed so far as the same rec- ognizes the existing emergency and that their action in authorizing certain departments to incur liabilities in excess of their appropriation be ratified and confirmed so far and only so far as appropriations may be made to cover those liabilities under Articles 2 and 3 .-- Carried 7:55.
59
ARTICLE 2.
Mr. Woodsum moved: That this Article be taken up in conjunc- tion with Article 3 .- Carried 7:56.
ARTICLE 3.
Mr. . Woodsum moved: The appropriation of the following sums and that all said sums to be raised in the tax levy of 1942. Said sums to be used so far as necessary to discharge liabilities incurred pursuant to the emergency action of the Selectmen on December 14 except that they are not to be used for the purchase of more than one fire whistle nor to be used for the purchase of (2) 750-gallon pumping engines re- quested by the Fire Department, said sums so far as they may be spent between January 1 and the next annual meeting to be in addition to any amounts authorized by Section 13, Chapter 44, General Laws. All of said sums to be available for expenditure either in 1941 or 1942 prior to the annual town meeting.
Item 1. Braintree State Guard Reserve Unit Supplies $1,100.00 .- Carried 8:07.
Item 2. General Government Incidentals to be used for (3) First Aid Posts Equipment $1,500.00 .- Carried 8:08.
Item 3 Police Department-Salary (1) Officer $457.80, Equipment $1,032.15, $1,489.95 .- Carried 8:08.
Item 4. Fire Department
Salaries (4) Men 1,831.20
Salaries (5) Men 326.90
Equipment 20,292.00
22,450.10
Mr. Barrett moved as an amendment: That the sum of $57,592.00 be appropriated .- Not carried 8:50.
Mr. Andrews moved: That Mr. Woodsum's motion for Fire De- partment be laid on the table to be taken up at fun adjournment two weeks from tonight .- Carried 8:57.
Mr. Anderson moved: That a committee consisting of the Select- men, the Chief of the Fire Department and three citizens, to be appointed by the Moderator, report to an adjournment of this meeting held two weeks from tonight with recommendations as to the kind and amount of fire fighting equipment which should be acquired by the Town for defense purposes.
Mr. Lakin offered the following amendment: That this commit- tee consist of the Chairman of the Selectmen, the Chief of the Fire Department and three citizens, to be appointed by the Moderator -- Car- ried 9:01.
Original motion as amended .- Carried 9:02.
Motion to adjourn until January 12, 1942, at 7:45 P.M .- So voted 9:02.
A true copy. Attest:
ERNEST C. WOODSUM, Town Clerk.
- 60 -
BIRTHS
BIRTHS received too late to appear in the Town Report:
Date Name Parents' Names
Sept. 15, 1939 Nancy Winnifred Miller
Everett H. and Catharine M.
BIRTHS IN 1941
JANUARY
5 Judith Sue Baker
6 Gwendolyn Scrivener
9 David Hersey Morse
10 Joan Mary LeVangie
11 Mary Dorothy Frazier
11 John Elliott Calderwood
14 Katherine Louise Peterson
15 Oral Winston Walton
15 James Charles Rook
16 Richard Harmon Whitman
16 Edward Christian Whitman
17 Benjamin Goodwin Smith
20 Robert Joseph Darling
25 James Joseph Kennedy
25 Judith Ann Gonyea
28 Earl Gordon Smith
Lawrence R. and Miana E. Carl H. and Christobel George W. Jr. and Mary A. Edmund J. and Esther A. Gordon A. and Barbara A. Ralph F. and Alice M. Alfred J. and Dorothy Oscar T. and Lauretta L. James C. and Hazel Lawrence E. and Dorothy V. Lawrence E. and Dorothy V. Donald E. and Dorothy M. -
Joseph O. and Ethel E. Ambrose and Mary A. Gerald E. and Beatrice E. Bertram G. and Clarice M.
FEBRUARY
6 Cathryn Elaine Muirhead
6 Marilyn Ann Thomas
13 Michael Arthur Dunning
17 Joanne Marie Frazier
19 Walter Hugh Kelley
19 John Edmond Savage
20 William Clayton Fairbanks
21 Geraldine Ann Boudreau
21 Alan Jon Hedlund
24 Joseph Cook Swift
25 Linda Virginia Pinel
27 Robert Weatherbee Yusko
28 Joan Frances Hamilton
Robert B., Jr. and Mary M. Alfred T., Jr. and Marion A. George G. and Marjorie A. Joseph A. and Ann C. Walter H. and Julia John M. and Mary A. Clayton and Mildred Edmund M. and Palmeda M. John A. and Thelma C. Joseph H., Jr and Hilda David A. and Evelyn Theodore J. and Mary B. John F. and Lillian E.
MARCH
1 Justin Earl Colson
3 Bruce Dillon Payne
5 William Louis Rudoph
Irving F. and Mary G. Herbert and Margaret E. Louis C. and Laura M.
61
Date Name
10 Armine Arlene Mamelian
12 LeRoy David Cleveland
12 Scott Adelbert Babcock, Jr.
14 Raymond Bradford Vinton
14 Stillborn
15 Ruth Marilyn Hyde
17 Helen Marian Currier
17 Carol Margaret Johnston
25 Margaret Nicholson
25 Mary Martha Burhouse
26 Lorraine Sophie Richadi
28 Peter Tibbetts
28 Paul Tibbetts
29 James Joseph Magaldi
Parents' Names
Onning S. and Kay Roy R. and Mildred Scott A. and Helen Elmer F. and Dorothy L.
Walter W. and Catherine H. Bradford and Margaret George H. and Mildred John J. and Catherine S. William A. and Frances M. Donato D. and Catherine M. Lloyd and Ernestine Lloyd and Ernestine Joseph M. and Alida M.
APRIL
2 Priscilla Elinar MacGregor
3 Charles Albert Hunt, Jr.
3 Alfred John Oxton
4 Paul Huntley Donovan
4 Kathleen Grace Curry
6 Stephen Victor Tracy
7 Joslin
7 Stephen Hatfield Bryant
7 David Wayne MacLaughlin
8 William Peter Hanson
10 Stillborn
10 Richard Jacob Seppala
12 Carol Ann Phipps
13 Noreen Anne Daly
14 Margaret Jane Anderson
16 Franklin Warren Keene
17 Ellen Frances Parent
20 Kenneth Robert Charlton
20 Lester Lee Hawes
22 Allan Littlefield Gillis
27 Janet Irene Southworth
27 Luke Gerard LaTulippe
29 Mary Elizabeth Moses
30 Elsie Anna Hollinshead
30 Joseph Anthony Tricomi
Robert J. and Esther G. Charles A. and Catherine L. Roy G. and Elva A. James M. and Vinetta S. Paul A. and Grace Edward A. and Patti Donald E. and Beulah E. Harold H. and Carol Waldo M. and Irene B. William P. and Lucia I.
Walfred A. and Dorothy H. Francis F. and Lois J. William P. and Edna Joseph P. and Mary A. Warren E. and Viola J. Homer J. and Doris E. Harry and Daisy A. Lester M. and Irene F. Alexander T. and Alice L.
Edward S. and Esther L. Joseph P. and Gladys M. Louise and Anna Thomas F. and Emeline M. Alphonso and Mary
MAY
2 William Albert Bonner
2 Carol Ann Bjork
2 Walter Stanley Dovell, Jr.
6 Peter Richard Akins
6 Rocco Roger Carlino, Jr.
7 John Arthur Comeau
9 John LeRoy Woodworth
9 Russell Henry Hedvig
10 Irene Kennedy
10 David AHan Soper
11 Robert Joseph Schneider
13 Joseph DelPico
14 Doris Louise King
17 Patricia Ann Sargent
George J. and Dorothy V. Auno O. and Elizabeth Walter S. and Olive P. Christopher and Mary E. Rocco R. and Mary A. John A. and Mary L. LeRoy E. and Gloria C. Henry E. and Anna L. Lawrence W. and Betty I. Kenneth R. and Winnifred Albert J. and Mary C. Roland P. and Anita L Davis E. and Catherine Edward C. and Beatrice A.
-
62
Date Nanie
19 Mary Lee Kiernan
19 Mary Jane Cassidy
20 Patricia Jeanne Mascioli
21 Jean Marie Corey
24 Robert Paul Dauphinais
24 Nancy Carol Horner
27 Francis Lewis Bean
27 Lillian Ida Charlotte Polacke
Doris Frances Brown
29 Ronald Malcolni Keiser
31 Eva Georgina Ericson
31 Marilyn Diana Levangie
Parents' Names
Thomas E., Jr. and Beatrice E.
Charles P. and Pauline F. Nichalos A. and Margaret M. George H. and Viola M. Paul R. and Lucille A. Daniel and Lillian R. Raymond M. and Mabel F. Henry L. and Violet I. Henry B, Jr. and Isabel Charles and Edith
Oscar W. and Grace L. Joseph E. and Mary J.
JUNE
1 Leslie Ann Davis
Diane Gail Lindgren
·2 Angelo Francis Caramanica
Allan Patrick Jones
6 Robert Walter Frazier
1 Carol Ann Rideout
S Paul Anderson Smith
8 Mary Erwin
9 Evelyn Lorraine Lehen
9 Christine Marie Von Rhee
12 James Alexander William Mattie
12 Mary Jane Dexter
12 John Joseph Finnegan
12 Jane Ross Follette
14 Albert Bishop Toler
19 Michael Angelo Carlino
20 Barry Kent Robinson
22 John Melvin Palmer
John Williams
23 George Mason Turner, 3rd.
24 Edward Spencer MacDonald
24 Patricia Eva Carroll
25 Rosemary Smith
25 Robert Spinney Ross
28 Eugene Arthur Newell
28 James Frederick Johnston
30 Mary Lucille Housman
JULY
Pitts
3 Shirley Alice Leary
3 June Elizabeth Poland
5 Thomas Frederick Hitchcock
George Frederick Quinlan
Sharon Ann Mackenzie
9
John Edward DeSilva
Chester Peter Daiute
10 Ralph Wentworth Brown
10 Carol Jane DeCosta
11 Harold Earl Jones
12 Harold Peter Larson
12 Sara Ellen Simpson
1 ! Sarah Richardson Bates
Franklin A. and Natalic B. Burt E. and Evelyn M. Angelo F. and Barbara L. Albert R. and Ethel M. Walter F. and Isabel B. Earl A. and Laura R. G. Douglas and Ella G. Walter E and Kathleen B. George F. and Edna P. Charles F. and Constance A. Alexander and Loretta A. Leonard and Ethel John T. and Grace E. LeRoy R. and Evelyn Timothy and Elizabeth Angelo M. and Ida A. onald R. and Mara I. Allison W. and Mary G. Howard J. and Margaret A. George M. and Maric J. Edward L. and Mary John P. and Eva William H. and Margaret M. William C. and Marion L. Arthur A. and Grace James C and Mary C. John J. and Kathryn D.
Charles and Mary Paul E. and Louise F. Leslie R. and Doris E. George K. and Sarah M. Fred and Dorothy J. David A. and Anna M. Francis A. and Margaret N. Chester and Marguerite Ralph W. and Dorothy I. Arthur R. and Dorothy M. Harold E. and Cecelia D. Harold E. and Aldona V. Dwight S. and Ruth G. Bordon A. and Esther M.
63 -
Date Name
15 Elizabeth Louise Thomson
16 Rita Rae Martin
18 John Henry Frazier, Jr.
18 Kenneth Albert Hollis
20 Pershing Edwin Rennie
22 Sandra Lingham
23 Charles Maurice Bennett
23 Allan Roger Drake
24 Michael Lee Brophy
28 Constance Van Buskirk
Parents' Names
Murray S. and Gertrude M. Charles R. and Rita L.
John H. and Leanore M. Earl C. and Eleanor Pershing H. and Eleanor P. Theodore and Alma Charles M. and Margaret E. Gordon E. and Vera C. Alfred M. and Lucille A. Earle L. and Gladys M.
AUGUST
2 Robert Ellis Bachman
2 Walter Leonard Ericson
4 Daniel Paglia
5 Claire Marie Keleher
6 Claudette Trottier
6 Lillian Adelaide Ward
8 Donna Jean Muir
8 Susan Florence Spickard
10 Annadea Porreca
11 Sandra Anne Tenney
12 Charles Robert Barnett, Jr.
12 Linda Elizabeth Service
13 Judith Lynne Sarty
16 Richard Alexander Graziano
19 Roger Michael Cicchini
19 Susann Chase
20 Wanda Carol Odone
21 Kenneth Allan Pinola
21 Richard Deane Hansen
21 Walter Robert Hansen
23 Deborah Daniels
24 Richard Hemingway
26 Joan Elaine Williams
26 Mary Ann Sullivan
31 Dale Archie Hayden
31 Judith Ann Stenberg
Ellis and Ruth
Walter and Ester M. Jerry R. and Palma Edward E. and Helen J. Joseph L. and Elva I. George R. and Florence John W. and Selma B. Paul W. and Hilma Petito and Angela Robert A. and Evelyn M. Charles R. and Lillian M. Roy D. and Bessie Ralph W. and Ruby. D. Augustino and Loretto Michael J. and Constance E. Elwood N. and Clara H. Francis R. and Loucille E. William J. and Catherine L. Walter J. and Phyllis J. Walter J. and Phyllis J. John B., Jr. and Eleanor M. Norton and Helen M. John B. and Phyllis E. John P. and Marguerite F. George H. and Marion E. John A. and Eleanor A.
SEPTEMBER
2 James Clayton McKeough
2 Russell Raymond Blake, Jr.
2 Bruce Harrison Benson
3. David Albert LaMarine
4 George Jeffrey Haworth
6 Timothy Joseph Sullivan, 3rd.
9 Richard Bancroft McLean
10 Marcia Jeanne Haslett
10 Albert Russell Lucid
11 Stillborn
11 Donna Lee Campbell
13 Judith Ann Trask
13 Edward Christian Bergman, Jr.
14 Mragaret Ann Tinney
15 John English
15 Edward Lloyd O'Brien
Clayton and Alice F. Russell R. and Florence V. M. Harrison L. and Gwendolyn T. Francis A. and Gladys K. George Thelma E.
Timothy J. and Helen G. Charles and Ethel William G. and Marcia E. Albert R. and Cecelia D.
Wallace and Ruth A. Gordon E. and Barbara Edward C. and Janette E. Edward W. and Mary John and Mary L. Edward R. and Marjorie E.
64
Date Name
17 Paul David Schworm
18 Judith Ann Keith
19 Dorothy Veronica White
19 Robert Barton Waddell, 3rd.
19 Thomas Richard Hudson
20 Paula Mary Vivone
21 Joanne Rosemary Long
22 Susanne Marie Rose
24 Robert Wesley Vassar
26 Dianne Mavilia
26 Carol Ann Infante
28 Stillborn
Parents' Names
H. David and Alene F. Edward C. and Mabel Joseph W. and Dorothy K. Robert B. and Barbara V. Joseph and Marie Anthony and Virginia Edward P. and Rosemary D. Howard J. and Myrtle Elmer W. and Marjorie Anthony J. and Rose C. Richard T. and Helen M.
OCTOBER
1 Alice Lillian Vickery
4: John Campbell Murphy, Jr.
5 Margaret Lorraine Kenn
5 Harold Richard Gardner
6 John Bernard Fox
7 Michael Edward Rosanna
7 Barbara Jean Smith
7 Ialenti
8 George Herbert Brown, 3d.
8 Lloyd Clayton Prario
8 Ann Marie Moline
9 Martha Ann Lingley
12 Salvatore Cordaro
14 Charles William Nelson, Jr.
14 Carl Leonard Peterson
16 Harry Waldo Hunter
17 Martha Jane Passler
18 Robert Harold Irving
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.