USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1934 > Part 6
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
Voted: that the town of Middleborough purchase a five hundred (500) gallon pumping engine of the centrifugal type and extra equipment needed, and that the town appro- priate for the purchase of the same the sum of seven thousand seven hundred fifty ($7,750.) dollars, of which sum two thousand ($2,000.) dollars shall be included in the tax levy of the current year, and the remainder shall be raised by the issue of bonds or notes of the town, and that the Treas- urer, with the approval of the Selectmen, be empowered and authorized to issue bonds or notes of the town therefor in a sum not to exceed five thousand seven hundred fifty ($5,750.) dollars payable in accordance with the provisions of Section 7 of Chapter 44 of the General Laws in such man- ner that the whole loan shall be paid off in not more than three (3) years from the date of the first bond or note or at such earlier date as the Treasurer, with the approval of the Selectmen, shall determine. Vote was Yes 113 No 0.
Article 3: To see if the town will vote to amend the vote passed under article 17 of the warrant for the Annual Town Meeting held on January 15, 1934 and adjourned to February 12, 1934, so as to read as follows:
That the Selectmen as Water Commissioners be author- ized to extend the water mains along East Main, Plymouth St. and Plympton St. to the Green Section and for this purpose that the town appropriate the sum of eighteen
102
thousand ($18,000.) dollars of which the sum of four thou- sand ($4,000.) dollars shall be included in the tax levy of the current year and the remainder shall be raised by the issue of bonds or notes of the town, and the Treasurer, with the approval of the Selectmen, be and hereby is authorized and empowered to issue bonds or notes of the town therefor, in a sum not to exceed fourteen thousand ($14,000.) dollars, payable in accordance with the provisions of Section 8 of Chapter 44 of the General Laws in such manner that the whole loan shall be paid off in not more than five (5) years from the date of the first bond or note or at such earlier date as the Treasurer, with the approval of the Selectmen, shall determine, and act thereon.
Voted; that the Selectmen as Water Commissioners be authorized to extend the Water mains along East Main, Plymouth St. and Plympton St. to the Green Section and for this purpose that the town appropriate the sum of eight- een thousand ($18,000.) dollars of which the sum of four thousand ($4,000.) dollars shall be included in the tax levy of the current year and the remainder shall be raised by the issue of bonds or notes of the town and the Treasurer, with the approval of the Selectmen, be and hereby is authorized and empowered to issue bonds or notes of the town, therefor, in a sum not to exceed fourteen thousand ($14.000.) dollars, payable in accordance with the provisions of Section 8 of Chapter 44 of the General Laws in such manner that the whole loan shall be paid off in not more than five (5) years from the date of the first bond or note or at such earlier date as the Treasurer, with the approval of the Selectmen, shall determine. Vote was Yes 119 No 0.
Article 4: To see if the town will vote to transfer the sum of six hundred and five ($605.43) dollars and forty three cents, said sum being the balance remaining in the appropriation made at the last annual town meeting for the purpose of extending the water main on East Grove St.
103
to serve Perley F. Ballou, to the Plymouth and Summer St. Water Extension account, and act thereon.
Voted: that the town of Middleboro transfer the sum of six hundred and five ($605.43) dollars and forty-three cents, said sum being the balance remaining in the appropriation made at the annual town meeting for the purpose of extend- ing the water on East Grove St. to serve Perly F. Ballou, to the Plymouth and Summer Street Water Extension Ac- count.
Article 5: To see if the town will vote to amend the vote passed under article 21 of the warrant for the annual town meeting held on January 15, 1934 and adjourned to February 19, 1934 so as to read as follows: That the town of Middleborough authorize the further extension of a water main on Plymouth and Summer Sts. in that part of Middle- borough known as Warrentown, for a distance not to exceed three quarters (34) of a mile; and that to defray the cost and expense of materials and expense of extending and build- ing the same the sum of three thousand six hundred and sixty-eight ($3,668.92) dollars and ninety-two cents be raised and appropriated in the current levy, and act thereon.
Voted: that the town of Middleborough authorize the further extension of a water main on Plymouth and Summer Streets in that part of Middleborough known as Warren- town, for a distance not to exceed three quarters (34) of a mile, and that to defray the cost and expense of materials and expense of extending and building the same, the sum of three thousand six hundred sixty-eight ($3,668.92) dollars and ninety-two cents be raised and appropriated in the current levy.
Article 6: To see if the town will vote to extend the present existing twelve (12") inch water main on Peirce Street from its present end at the junction of Oak and Peirce Sts. through Frank St. to Cambridge St. and on Cam-
104
bridge St. northerly to Clara Street, appropriate money for the same to be raised by loan or otherwise, and act thereon.
Voted: that the Selectmen as Water Commissioners be authorized to extend the present twelve (12") inch water main now existing on Peirce Street and ending at the junc- tion of Oak and Peirce Streets, through Frank Street to Cambridge Street, thence on Cambridge St. northerly to Clara St. and for that purpose that the town raise the sum of seven thousand ($7,000.) dollars by the issue of bonds or notes of the town, and the Treasurer, with the approval of the Selectmen, be and hereby is authorized and empowered to issue bonds in the same amount, payable in accordance with the provisions of Section 8 of Chapter 44 of the General Laws, in such manner that the whole loan shall be paid off in not more than five years from the date of the first bond or note or in such earlier date as the Treasurer with the approval of the Selectmen shall determine. Vote was Yes 134 No 0.
Record of State Primary Sept. 20, 1934
The polls were opened at eleven o'clock by Warden Luke F. Kelley. The following Election Officers were sworn in :- Luke F. Kelley, John F. Perry, Harold S. Thomas, Stephen F. O'Hara, Ralph W. Maddigan, August St. Amand, John J .- Mahoney, Frank S. Thomas, Luke F. Callan, Elwyn B. Lynde, Mary S. Cromwell, Lucy E. Harlow, Sarah A. Con- nor and Elizabeth M. Flynn.
The polls were closed at eight o'clock P. M. and the result of the vote was announced at ten o'clock P. M.
There were 727 Republican and 203 Democrat votes, total of 930.
105
The result of the vote was as follows :-
Republican
Democrat
Governor
Governor
Gaspar G. Bacon
514
Frank A. Goodwin 172
Blanks
41
Frank A. Goodwin 20
Blanks
4
727
203
Lieutenant Governor
John W. Haigis
572
Florence W. Lawton
2
Francis E. Kelly 32
Blanks
153
Blanks 32
727
203 .
Secretary
Secretary
Joseph Santosuosso 79
James P. Blake 12
John J. Buckley 47
James Joseph Dugan 1
John D. O'Brien
6
Clement A. Riley
5
William F. Sullivan
7
Blank 46
727
203
Treasurer
Treasurer
Oscar U. Dionne
418
Charles F. Hurley
154
Thomas M. Vinson
121
Blanks
49
William R. Ferry
2
Blank
186
727
203
2
Blanks
148
Lieutenant Governor
Joseph L. Hurley 139
Frederic W. Cook
577
William B. Taylor
Charles H. Cole 82
James M. Curley 97
106
Auditor
Auditor
Elizabeth W. Pigeon 194
Elmer P. Atherton 17
Alonzo B. Cook
355
Irma Adelaide Rich 16
Blanks
145
727
203
Attorney General
Joseph E. Warner
591
George F. Hogan
2
John Martin Boyle
19
Philip A. Chapman
16
Harold W. Sullivan 40
Blanks 43
727
203
Senator in Congress
Senator in Congress
David I. Walsh 146
Edward P. Barry 25
William Donahoe 13
Blanks
19
727
203
Congressman
Congressman
Charles L. Gifford
581
Blanks
146
Harry O. Joy 27
William McAuliffe 27
Richard Olney Jr. 24
Blanks 54
727
203
Robert M. Washburn 540
W. Barnard Smith
2
Blanks 185
Attorney General
Paul A. Dever 85
Blanks
134
Thomas H. Buckley 144
Leo D. Walsh 25
Blanks 34
John D. W. Bodfish 71
107
Councillor
Councillor
Edmond Cote
502
Henry C. Gill 100
Blanks
225
Philip J. Russell 34
Blanks 69
727
203
Senator
Senator
Charles G. Miles
518
John T. Conley 122
Blanks
209
Blanks 81
727
203
Representative in General Court
Representative in General Court
John G. Paun 316
Kendrick H. Wash-
burn
396
Blanks
15
727
203
District Attorney
District Attorney
Edmund R. Dewing 428
Peter W. Pate
147
Blanks 152
727
203
Clerk of Courts
Clerk of Courts
George C. P. Olsson 513
Alfred W. DeQuoy 114
Blanks 214
Blanks 89
203
727
Albert M. Heath 148
Blanks 55
Edmund R. Dewing 124
Blanks 79
108
Register of Deeds
Register of Deeds
John B. Washburn 530
James P. Fitzgerald 125
Blanks
197
Blanks 78
727
203
County Commissioner
County Commissioner
George M. Webber 513
Louis A. Reardon 122
Blanks
214
Blanks 81
727
203
Associate Commissioners
Associate Commissioners
Elmer F. Benson 468
Martin B. Murray 95
Walter K. Perry 409
Eben A. Shaw 99
Blanks 577
Blanks 212
1454 406
Record of State Election November 6, 1934
The polls were opened at 11 A. M. in Precinct 1 by War- den Bert J. Allan and at the same hour in Precinct 2 by Warden, Luke F. Kelley.
The following Election Officers were sworn in :-
Precinct 2; Luke F. Kelley, John F. Perry, August St. Amand, Frank S. Thomas, Harold S. Thomas, Stephen F. O'Hara, John J. Mahoney, Luke F. Callan, Ralph W. Maddi- gan, Elwyn B. Lynde, Sarah A. Connor, Elizabeth M. Flynn, Mary S. Cromwell, Lucy E. Harlow, Mabel B. Sears, Mar- garet C. Baker, Mary Fitzsimmons, Gertrude Martin, Abraham G. Newkirk, Lottie A. Clark, Louise Cashon and Lola St. Amand.
109
Precinct 1; Bert J. Allen, Robert C. West Percy W. Keith, Ernest I. Perkins, Benjamin E. Holmes, Harold M. Pratt and Maurice Guerin.
The result of the vote was as follows:
Precinct 1 Precinct 2
Total
GOVERNOR
John W. Aiken
1
4 1719
5
Gaspar G. Bacon
121
1840
James M Curley
23
986
1009
Freeman W. Follett
0
12
12
Frank A. Goodwin
23
246
269
Alfred Baker Lewis
0
8
8
Edward Stevens
0
2
2
Blanks
2
63
65
170
3040
3210
LIEUTENANT GOVERNOR
Elizabeth Donovan
0
19
19
John W. Haigis
134
1761
1895
Horace I. Hillis
3
23
26
Joseph L. Hurley
21
1028
1049
Florence L. Lawton
4
20
24
Horace Riley
1
5
6
Blanks
7
184
191
170
3040
3210
SECRETARY
Walter Burke
0
9
9
Frederic W. Cook
136
1834
1970
George L. McGlynn
1
10
11
Leslie A. Richards
1
19
20
Joseph Santosuosso
19
887
906
William B. Taylor
2
46
48
Blanks
11
235
246
170
3040
3210
110
TREASURER
Oscar U. Dionne
120
1599
1719
William R. Ferry
5
61
66
Thomas Gilmartin
1
-
14
15
Charles F. Hurley
30
1046
1076
Harry Maltzman
1
13
14
Frederick S. Reynolds
0
5
5
Blanks
13
302
315
170
3040
3210
AUDITOR
Henning A. Blomen
1
11
12
Thomas H. Buckley
26
1008
1034
Alonzo B. Cook
127
1672
1799
Walter S. Hutchins
0
20
20
Paui Skers
0
1
1
Blanks
16
328
344
170
3040
3210
ATTORNEY GENERAL
Morris Berzon
1
21
22
Paul A. Dever
21
879
900
Charles A. Flaherty
0
6
6
George F. Hogan
2
34
36
Fred E. Oelcher
1
16
17
Joseph E. Warner
132
1831
1963
Blanks
13
253
266
170
3040
3210
SENATOR IN CONGRESS
Albert Sprague Coolidge
0
23
. 23
W. Barnard Smith
6
45
51
David I. Walsh
34
1295
1329
111
Albert L. Waterman
1
6
7
Paul C. Wicks
0
4
4
Robert M. Washburn
114
1465
1579
Blanks
15
202
217
170
3040
3210
CONGRESSMAN
John D. W. Bodfish
32
947
979
Charles L. Gifford
126
1793
1919
Glen Trimble
1
23
24
Blanks
11
277
288
170
3040
3210
COUNCILLOR
Edmond Cote
126
1682
1808
Dennis F. Reagan
3
36
39
Philip J. Russell
24
911
935
Blanks
17
411
428
170
3040
3210
SENATOR
John T. Conley
26
927
953
Charles G. Miles
129
1700
1829
Blanks
15
413
428
170
3040
3210
REPRESENTATIVE IN GENERAL COURT
Albert M. Heath
38
975
1013
Kendrick H. Washburn
119
1755
1874
John Paun
1
9
10
Blanks
12
301
313
170
3040
3210
112
DISTRICT ATTORNEY
Edmund R. Dewing
121
2010
2131
Pate
4
0
4
Blanks
45
1030
1075
170
3040
3210
CLERK OF COURTS
Alfred W. DeQuoy
21
897
918
George C. P. Olsson
130
1666
1796
Blanks
19
477
496
170
3040
3210
REGISTER OF DEEDS
James P. Fitzgerald
22
887
909
John B. Washburn
135
1748
1883
Blanks
13
405
418
170
3040
3210
COUNTY COMMISSIONER
Louis A. Reardon
21
862
883
George M. Webber
133
1725
1858
Blanks
16
453
469
170
3040
3210
ASSOCIATE COMMISSIONERS
Elmer F. Benson
91
1217
1308
Martin B. Murray
20
752
772
Walter K. Perry
99
1321
1420
Eben A. Shaw
21
727
748
Blanks
109
2063
2172
340
6080
6420
113
QUESTION NO. 1
Yes
61
1018
1079
No
43
617
660
Blanks
66
1405
1471
170
3040
3210
QUESTION NO. 2
Section 1
Yes
63
1491
1554
No
93
1330
1423
Blanks
14
219
233
170
3040
3210
Section 2
Yes
66
1483
1549
No
81
1244
1325
Blanks
23
313
336
170
3040
3210
QUESTION NO. 3
Section 1
Yes
65
1412
1477
No
72
1042
1114
Blanks
33
586
619
170
3040
3210
Section 2
Yes
43
1151
1194
No
83
1139
1222
Blanks
44
750
794
170
3040
3210
114
The polls' were closed at eight o'clock P. M.
The total number of votes cast in Precinct 1 was 170, and in Precinct 2 was 3040, or a total of 3210.
The result of the vote was announced in Precinct 1 at 9:30 P. M. and in Precinct 2 at 3 A. M. Nov. 7th.
Recount November 13, 1934
In response to two petitions duly filed, the Registrars met at two o'clock P. M. to recount votes cast November 6, 1934 for Congressman, Councillor and Question No. 2, Sec. 1 and 2.
The result is as follows :-
CONGRESSMAN
Precinct 2 Precinct 1
Total
John D. W. Bodfish
943
32
975
Charles L. Gifford
1797
126
1923
Glen Trimble
22
1
23
Blanks
278
11
289
3040
170
3210
COUNCILLOR
Edmond Cote
1677
126
1803
Denn's F. Reagan
36
3
39
Philip J. Russell
916
24
940
Blanks
411
17
428
3040
170
3210
QUESTION NO 2
Section 1
Yes
1478
62
1540
No
1343
94
1437
Blanks
219
14
233
3040
170
3210
115
Section 2
Yes
1497
66
1563
No
1236
81
1317
Blanks
307
23
330
3040
170
3210
The result of the recount was announced at 10 o'clock P. M.
RECORD OF CANVAS OF VOTE November 16, 1934
As per law, the Clerks of the Towns included in the Seventh Plymouth District met at Middleboro to canvas the votes of the towns with the following results:
Albert M. Kendrick H. John G. Blanks Totals
Heath
Washburn
Paun
Carver
74
229
0,
26
329
Lakeville
93
256
9
40
398
Marion
189
414
0
48
651
Mattapoisett
143
347
0
38
528
Middleborough
1013
1874
10
313
3210
Rochester
48
205
0
11
264
Totals
1560
3325
19
476
5380
RECORD OF RECOUNT December 8, 1934
Per statement from Secretary, Frederic W. Cook calling for a State-wide recount of votes cast at State Election, November 6, 1934 for the office of Secretary, the Board of Registrars met at eight o'clock, December 8, 1934. The result of recount is as follows:
116
Precinct 1 Precinct 11
Total
Walter Burke
0
9 1832
9 1969
Frederic W. Cook
137
George L. McGlynn
1
10
11
Leslie A. Richards
1
20
21
Joseph Santosuosso
19
888
907
William B. Taylor
2
49
51
Blanks
10
232
242
Totals
170
3040
3210
Recount was completed at ten o'clock,
117
VITAL STATISTICS
BIRTHS RECORDED IN MIDDLEBOROUGH DURING YEAR 1934.
Date Names
Names of Parents
Delayed returns 1895 July 12 Alice Margaret Russell
1910 Aug. 31 Foster Clarence Jackson
1916
Sept. 11 Alexander Chuippi
Aug. 14 Molly Eva Banus
1917 1926 Apr. Apr. 1928
8 Mary Banus
8 Lillian Banus
Mike & Annie Olowsky Mike & Annie Olowsky
June 19 Barbara Louise Cusick Aug. 30 Barbara Mae Buckman 1932
Aug. 17 Carl Sherman Gibbs 1933
Feb. 2 Walter Oliver Thompson Jr. Dec. 23 Arthur Robert Picone Dec. 24 Shirley Mildred Thomas Dec. 28 Robert Paul Mahoney
1934 Jan. 3 Reginald Earl Meier
7 Donald Francis Letendre 9 Robert Edson Sargent 15 Jean Glodines 20 Esther Elthea Mello 21 Norma Quigley 23 Lucy Harrington Becker 26 Lewis Brown Jr. 27 Marvin Lyle Richardson 28 Mary Catherine Rudolph 30 James William LeTourneau 31 Donald Francis Dutra
Feb. 3 Beverly Diana Perra 7 George Frederick Northway 7 Elizabeth Louise MacNeill 9 William Edward Gomes 11 Marion Louise Perkins 15 Jean Gertrude Staples 19 Donald Barnes Hall 19 Joseph Vincent Jacintho 19 Norman Edward Thibeault 25 Souza
25 Kenneth Jacques Keedwell 26 Peter Edward Gravelin
Jeremiah F. & Minnie M. Frost
Mark L. & Susie B. Chambers
Sebatino & Mary Tosti
Michael & Annie Olowsky
John J. & Marion J. Brackett Arthur W. & Lillian E. Hudson
Warren B. & Dorothy Gifford
Walter O. & Dorothy L. Shurtleff Joseph A. & Mary T. Marchese Frank W. & Georgette Harris James J. & Flora Tobey
William F. & Gertrude Russell Homer A. & Emma M. Arsenault Robert H. & Virginia Y. Rand Charles & Sylvia Chambers Manuel & Lois Nelson
James & Lillian Beaudry Otto P. & Phyllis Sullivan Lewis & Geraldine Estes Lester & Emeline McCarthy Norman & Madeline Keenan Oliver & Violet Schwartz Joseph & Anna Jacintho
Raymond R. & Betty Gardner Cecil R. & Alice A. Forsberg Gordon E. & Edith Paun William E. & Elsie Charron Jesse C. & Lillian H. Perkins Clarence & Eleanor Gurney Henry L. & Helen Barnes Manuel & Clara Klaus Edgar C. & Mildred Phillips Charles & Ruth Baldwin
Eugene W. & Marion B. Jacques Peter B. & Thelma E. Ray
-
1
118
Mar. 6 Hope Louise Rosen 9 Carolyn Alta Ryder
10 Ann Shirley Hemmingson
15 Shirley Marie Andre
15 Millicent Ann Clark
15 Adrein Phyllis Alpert
17 Janice Sisson
18 Myrna Frances Eaton
19 Edward Gassett Young
21 Pike
24 Patricia Joyce Whitten
27 Patricia Ann Sullivan
April 1 Grace Helen Bryant
8 Darryl Moffitt
9 Joan Deming
11 Milton Mathew Mayhew
12 Robert Gray Hinckley
13 Clarence Manter Wixon, Jr.
15 Richard Leo Valvo
15 George Edward Clark
15 Ann McCarthy
17 Patricia Sylvia
17 Raymond Poirier, Jr.
18 Edward Stetson Swift
23 Ernest Washburn
25 Margaret McKenna
26 Raymond Tardy, Jr.
27 Robert Biauchi
27 Albert Bruce Dube
29 Dale Penniman Reed
May 5 Erma Alberta Traves
7 Nancy Irene Hartley
8 Samuel Rullo, Jr.
8 Raymond Louis Soucie
17 Catherine Louise Lawrence
20 Louise Miriam Stets 20 Bernard Zutaut 21 Edward Irving Heath 23 Beverly Ann Frietas
25 Marie Elizabeth Barney
26 Harriett Armstrong
29 Kathleen Kilpatrick
31 Virginia Mae Freeman
June 3 Alan Linwood Foster 5 Edward Amaral Carreiro 7 Charles Everett Soule
9 Robert Merton Richardson 9 Joann Bartlett
a 11 Anne Wallace
12 James Edward Howe
15 Marilyn Ann MacDonald
17 Josephine Judith Massa
Frank & Dora Wright Gerard M. & Nellie G. Griffith Harold & Ella Baker Anthony & Inez Abati Winthrop H. & Edith Graham Dr. Louis & Sally Cohen Philip G. & Ella M. Thompson Charles L. & Edna L. Thomas Herman L. & Dorothy M. Roby Leander J. & Emily E. McHugh Arthur & Edith Mayhew John & Amelia O'Reagan
Percy & Helen Haight Raymond & Margaret O'Neil John & Emily Blackman Milton & Alice Sanford Richard & Phyllis Owens
Clarence M. & Lucretia E. Tinkham Martin M. & Elizabeth J. McGlone Clinton & Ruth Dunham John & Alice Cotter James & Margaret Haskell Raymond & Eleen Pierce Charles R. & Ada Barrows Ernest & Mary Washburn James & Margaret Morrison Raymond & Esther Robinson Adelino & Emily Pacheo Albert A. & Anna M. Lizotte Lewis & Doris Penniman
Orrin L. & Iola Hartling Allan B. & Pauline Tompasick Samuel & Marjorie DeMoranville Louis & Dorothy Lincoln Edward & Gladys MacNayr Oscar H. & Sylvia M. Bigelow Frank & Mary Rucyzk Edward & Harriett Keith Henry & Helen Houlihan Warren & Helen Johnson Harry & Barbara Tillson William & Dorothy Weiser Russell A. & Martha J. Davis
Malcolm & Isabell Sylvia Frank & Grace Augustine Albert F. & Alberta N. Soule Robert O. & Hazel Black Basil W. & Lea E. Galfre Edward & Annie Jardullo Francis & Eleanor Lang Edward & Vera Hartling Joseph & Judith A. Fiora
119
(9)
18 Marvis Raye Smith 18 Thomas Anthony Perry 20 Frederic Arthur Robbins 23 Mann
26 Nancy Bailey 26 Russell Earl Caldwell, Jr. 26 Russell Edward Corsini 27 John Gerald Shurtleff 30 Lois Carole Fawcett
Walter A. & Kathryn Ferguson Warren E. & Alice L. Gale Edward A. & Mary E. Guild Howard A. & Ethel Milbery Donald & Eunice Atwood
Russell E. & Bernice W. Plissey Francis J. & Mary R. Barriault Nathaniel & Ruby Hayden Henry S. & Gladys Kettle
July 1 Dorothy Anne Thompson 3 Sandra Kay Shurtleff 4 Barbara Amanda Dean
5 Melloni
(1) 16 James Barrows, Jr. 17 Eleanor Ruhmpohl
17 Arthur F. Newcomb
20 Loraine Elizabeth Benna
22 Philip Ephraim Butler, Jr.
22 Joseph Freeman Costa
26 Richard Neil Longchamps
Walter O. & Dorothy Shurtleff Roger W. & Elsie Galfre
Wilfred D. & Hazel M. Long Jeldino & Joanne Tassinari James & Arlene Pina Morris & Mildred Bassett Harrison & Olive Wrightington Carl & Myra Smith
Philip E. & Maria T. Vickery
Joseph T. & Beatrice Levangie Arthur J. & Rose Mary Trinque
Aug. 2 Carol Louise Norris 4 Janet May Washburn 6 Ouellette 7 George Everett Wilbur 12 Thelma Phylis Garnet 16 James Alan Goodreau 19 Lois E. Malaguti 19 John Standish Wright 23 Shirley Anne Thompson 25 Richard Elmer Godfrey 25 Leonard M. Black
28 Thomas Leslie Pittsley, Jr.
Russell & Ella Colpitts
Lewis B. & Elsie M. Howes Mitchell & Alice Ouellette
Horace C. & Alice E. Anderson
Norman & Daisy Lee
Theodore & Audrie Birdsall Roy & Rose Faietti. John & Helen E. Standish
Eldon & Charlotte Stonkas Elmer & Beatrice Staples John A. & Laura Jones
Thomas L. & Elizabeth E. Raymond
Sept. 2 Marylyn Hanson 4 Geraldyne Ann Holmes 9 Jean Barbara Wilmot 17 Joan Ester Shurtleff 18 Marilyn Clare Leary
10) 19 Ronald George Correia 22 David Richmond Caswell
Ernest & Myra Trinque Elwood & Hazel Johnson James & Louise LeWillie
Eugene M. & Ester A. Phillips Timothy & Lauretta Cronan
George P. & Juliette A. Farley
Henry A. & Ruth E. Lamoureaux
24 Turner 26 Carolyn Jean Allen Charles D. & Delpha Barstow Frederic C. & Gertrude I. Hanlon 27 Roselma Bernadette Gamache Jules O. & Yvonne Provost
Oct. 3 Shirley Gloria Dutra 3 Daune Lindsay Ross 6 Norma Taylor 14 Robert Kelley
15 Joan Virginia Oliver
15 George Harold Perkins, Jr. 15 Dorothy Claire Kelley 19 Thomas Paul Bennett
John & Sylvie LeWillie Charles & Elizabeth Logan Kenneth & Marietta Blanchard John J. & Elizabeth Gilbride Joseph & Catherine Houlihan
George & Alice Mello Sheldon & Ruth Glidden Russell W. & Lillian R. Callahan
120
35
20 Virginia Eloise Ames 25 William Lee Smith 25 Dorothy Emily Liber
1 Nancy Anne Thompson 2 Elsie Pasquarello 4 Browne 5 Richard Erving Vickery
8 Shirley Adelaide Melville
18 Roland Everett Boardman 22 Jacqueline Annette Milette 9 Elna Louise Eayrs
10 Alan William Roby
22 Delores Ann Trinque
23 Roger Sherman Davis
27 John Francis O'Regan
28 Lawrence Burgo, Jr.
Dec. 4 Albert Pearl Horton 4 Oliver Joseph Marchand 5 Barbara Ann Vertuccio
6 Anna Marie Saccocia 7 Perry 7 Roger Earl Letendre
10 Nathalie Caroline Robbins 10 James Elwood Provonche 13 Salley 13 Elaine Marie Pavao
14 Lawrence Roy Huntley Jr.
15 Henry Tinkham
18 Robert Francis McManus
18 Lillian May Bosworth
22 Elaine Eugenia Wilson
22 Nancy Anne Pittsley 22 Casey 23 George Warren Gardner 24 Francis Wallace Howard
26 Perry
George F. & Ella J. Snell Murdock & Ellen UptonĀ® Charles & Emily Steffen
Nov. 1 Philip Colangelo Iampietro,Jr. Philip Colangelo & Camella Capuano
Thomas F. & Gertrude Ridel James & Madlyn Tallman Richard & Maryetta Benson
LaForest H. & Alice A. Winters David & Madeline Marshall Arthur & Dorene Whitney Leon & Bertha Bindeau Frederick & Lorena Braddock Nathan G. & Alice Knowt Dennis & Blanche Smith
Eugene F. & Evelyn May Sherman Patrick John & Irene Norcross Lawrence & Benvina Pina
George & Jane Webber
Oliver A. & Blanche M. Savard Anthony & Madeline Natalie Rogers Nicholas & Rose Anna Deloia Joseph & Myrtle Pratt Arthur Theodore & Doris Lillian Doucette
Gordon F. & Edith A. Cronan Dana H. & Marguerite Meservey Irving E. & Ruth Henshaw Manuel & Marie Mello
Lawrence R. & Marjorie Chapman Charles Roland & Dorothy Tucker Albert V. & Clara Rose Jacintho Walter E. & Beulah Archibald George & Jean Derosier Walter Louis & Elizabeth Rogers Francis L. & May Otto Howard & Annie Mildred Galfre Wallace Jordan & Doris Wilma Wrightington Manuel & Florence Miller
121
MARRIAGES RECORDED IN THE TOWN OF MID- DLEBOROUGH DURING THE YEAR 1934
1934 Jan. 26
Name of Bride and Groom Merton C. Snowden Cora A. Lavalley
Residence
Middleboro Middleboro
27 Herbert Lewis Shaw Rita May Winiarz (Emery)
Carver Middleboro
Feb.
3 Joseph A. Matrisciano Myrtis W. Stiles
Middleboro
Middleboro
Lakeville
Middleboro
10 George Harold Perkins Alice Love Mello
Middleboro
Middleboro
Middleboro
21 Antonio L. Melchionno Gertrude N. Bloomfield
Middleboro
Middleboro
Middleboro
Lakeville
Middleboro
Mar. 24 Ralph Burr Cummings, Jr. Mary Laura Barron
Fairhaven Fairhaven
April 2 Fred Horsman Marie Shlaich
Natick
Boston
3 Burpee E. Crowell Mary F. Audet
Middleboro
5 Robert P. Goodale Elizabeth Tillson
Middleboro
8 Russell W. Bennett Lillian R. Callahan
Lakeville
Middleboro
14 Charles Arthur Guerin Lillian P. Saulnier
New Bedford
17 Harry J. Jennings Virginia W. Caswell
Middleboro
East Taunton
Middleboro
20
Wareham
Middleboro
21 Theodore R. Travaglini Cora J. Butler
Middleboro
28 George Franklin Soper Lillian Maye Cleaves (Girard)
Middleboro
May 12 Mendes Casoni Annie Rullo
12
Robert Norwood Glidden
Isabel Carey
Middleboro Middleboro North Middleboro Middleboro
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.