USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1943 > Part 2
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
No action taken.
'Article 9. To see if the' Town will vote to accept Clark Street as laid out by the Board of Selectmen, and to act anything thereon. (By request)
No action taken.
Article 10. To see if the Town will vote to transfer the sum of seven hundred seventy dollars and seventy-five cents from the Road Machinery Fund to the Road Machinery Account and act anything thereon.
Voted to transfer the sum of nineteen hundred and seventy-two dol- lars and twenty-one cents from the Road Machinery Fund to the Road Machinery Account.
Article 11. To see if the Town will vote to raise and appropriate the sum of two thousand dollars to be used for the maintenance and reconstruc- tion of Spruce Street, said sum to be expended in conjunction with State and County Funds as provided by Chapter 90 and amendments of the General Laws and to take any action thereon.
Voted that the Town raise and appropriate the sum of two thousand dollars to be used for the maintenance and reconstruction of Spruce Street,
21
said sum to be expended in conjunction with State and County Funds as provided by Chapter 90 and amendments of the General Laws.
Article 12. To see if the Town will vote to raise and appropriate a sum of money for Civilian Defense and act anything thereon.
Voted that the Town raise and appropriate the sum of eight hundred dollars for Civilian Defense, said sum to be expended under the direction of the Board of Selectmen.
Article 13. To see if the Town will vote to raise and appropriate a sum of money to defray the expenses of the Rationing Board and to act anything thereon.
Voted that the Town raise and appropriate the sum of seven hundred twenty-five dollars to defray the expenses of the Rationing Board, said sum to be expended under the direction of the Board of Selectmen.
Article 14. To see if the Town will vote to raise and appropriate a sum of money for the use of the local Unit of the State Guard and to act anything thereon.
Voted that the'Town raise and appropriate the sum of five hundred dollars for the use of the local Unit of the State Guard said sum to be expended under the direction of the Board of Selectmen.
Article 15. To see if the Town will vote to amend Article 15, Section 1, of the General By Laws of the Town as voted at the adjourned Town Meeting held on June 17, 1940, by substituting the words bi-ennial in place of annual and January 1, 1943, in place of January 1, 1941, so as to read as follows:
"Article 15, Section 1. The accounts of the Town shall be audited . bi-ennially beginning January 1, 1943, under the supervision of the Director of Accounts of the Commonwealth as provided by Section 35,
Chapter 44, of the General Laws." 1 and act anything thereon.
Voted that Article 15, Section 1, of the General By Laws of the Town be amended by substituting the words biennial in place of annual and January 1, 1943 in place of January 1, 1941, so as to read as follows:
"Article 15, Section 1. The accounts of the Town shall be audited bi-ennially beginning January 1, 1943, under the supervision of the Director of Accounts of the Commonwealth as provided by Section 35, Chapter 44, of the General Laws."
This vote was Yes 198-No 0.
Article 16. To see if the Town will vote to appropriate the sum of eighteen thousand dollars by transfer from the available funds in the Middleboro Gas and Electric Department for the use of the Assessors in fixing the Tax Rate for the year 1943.
Voted to appropriate the sum of eighteen thousand dollars by transfer from the available funds in the Middleboro Gas and Electric Department for the use of the Assessors in fixing the Tax Rate for the year 1943.
22
BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING 1943
Dates Names Names of Parents
1868
March
1 Harvey Cushman Thomas
Nelson & Lucy Atwood
1885 Nov.
1 Isabel Bryant
Hiram & Eunice M. Raymond
1887 Feb.
22 Arthur Wilson Bryant
Hiram & Eunice M. Raymond
1892 May
20 Ralph Eugene Nourse
Rufus J. & Sallie Griffin
1893 Jan.
15 Frank Everett Buckman
Amos S. & Florence E. Osgood
1896 Oct.
19 Maude Gladys Estabrooks
Louis Allen & Harriett Tripp
1898 May 30 Max Green
Harris & Lena
1901 Oct.
7 Ernest Mosher Nelson
Clarence E. & Annie W. Mosher
Nov.
19 Beatrice Alvatine Leonard Arthur L. & Sarah J. Pittsley
1906 Oct.
16 Roland Whipple Smith John F. & Bertha M. Whipple 1908 April
2 Clarence Arthur Hebert
_George & Delia Valliere
May 24 Mable Louise Johnson
Embert A. & Dolena A. McCleod
1909 Aug.
26 Ernest Raymond Baker
Everett & Abbie Godbout
23
Dates Names Names of Parents
1914 April
9 Linnia Elinor Wainio
Jack & Hilja S. Kallio
1938 Feb.
2 Robert Sterling Shurtleff 1942 Nov. 12 Ruth Patsy Pina
Eugene M. & Esther A. Phillips
Thomas & Benvina Lopes
1943 Jan.
1 Robert Joseph Wilbur Jr.
2 Walter Addison Braley
6 Brenda Joyce Bernier
9 Judith Anne Hale
10 Valeria Ann Mulkern
10 Susan Rand
12 William Lynwood Ellis
13 Marie Rousseau
14 James Russell Turner 15 Powers
15 Anna Marie Souza 15 Nancy Jean Perkins 17 Donald Gary Jones 20 Stephen Linwood Priest 20 Avis Estelle Rubin
21 Patricia Ann Briggs 21 Donald Barry Mūise 22 Ann Marie Guimares 22 Francis Wrightington Shaw 22 Gladys Gertrude Hebert 23 Catherine Stuart Baker 24 Virginia Mae Osborne 24 Carol Mae Hopkins
26 Robert Charles Perry
28 George Bradford Thomas 30 Lynne Crowe
George B. & Marjorie A. Kinsman William M. & Helen V. Janes
Feb.
1 Eleanor Eva Galfre
7 Anna Frances Westgate 8 James Joseph Gravelin 11 Donald Richard Rondelli 12 Ellen Mae Watson
15 Douglas Lloyd McGrath
19 Bernice Leona Soucie 21 Harold Cecil Marshall 22 Mary Louise Pina 22 Patstone 23 Theresa Ann Nicholls
23 Vincent David Silva
24 Joseph Lincoln Medeiros
Robert J. & Marjorie P. Horton
Waldo A. S. & Leona L. Hornby
Armand A. & Josephine A. Ditano
Allan M. & Barbara M. Hunt Martin B. & Valerie I. Waters Willard F. & Louise G. Nolan Walter O. & Dorothy M. Forrest Louis J. & Mary M. Roberts Russell J. & Sarah J. Levis Joseph F. & Elizabeth E. Lillis
Cesar & Charlotte E. DeMoranville
Harold C. & Emma L. Soule Norvelle L. & Virginia H. Heath
. Harold L. & Cecilia A. Savard * Arthur & Ida Gitlin
David E. & Marjorie T. Benson Raymond F. & Evelyn B. Wright Ernest deF. & Anna M. Preti Willard & Mary Wrightington George & Gladys G. Madan James V. & Olga C. Giamperoli George M. & Eleanora M .Bosch Herbert F. & Hazel A. Marble Kenneth R. & Charlotte M. Athanasiou
Vincent A. & Eleanor E. Dill Alfred F. & Gertrude F. Reynolds Peter D. & Thelma E. Ray
Edmund C. & Gladys L. Martenson Harold & Lucy M. Hirst . Lawrence D. & Patricia C. Mullen Louis & Dorothy Lincoln Harry H. C. & Alice M. Sampson George & Lillian E. Gomes William J. & Myrtle C. Dunn Francis J. & Olive M. Houlihan Manuel P. & Daminga A. Barrows Manuel J. & Barbara Hathaway
24
Dates Names Names of Parents
24 Jilio Bernard Benevides Jr. Jilio B. & Marie C. April
26 Louis Horatio White Jr.
27 David Lawrence White
Louis H. & Marion B. Corayer Lawrence A. & Pauline A. Dimock
1943 Mar.
1 Bruce Hunt Reeves
4 Lois Geraldine Clark
7 Marie Dorothy Boileau
12 Allan David Baker
Robert C. & Gladys H. Agnew
12 Carol Ann Hudson
Harold E. & Sylvia Maki
14 Lillian Emily Hudson
Arthur W. & Cynthia T. Bumpus
15 Andrew Williams Quindley Norman E. & Barbara M. Williams
15 Robert Arnold Giamperoli
16 Robert Bates Chamberlain
16 James Richard Vickery
Paul & Marion Pratt William M. & Elizabeth Armstrong Ralph L. & Helen R. Tripp Harold G. & Mary F. Thomas
Robert B. & Virginia Cunningham
Lloyd J. & Madeline L. Vickery Maurice C. & Helen A. Cronan
Walter F. & Natalie A. Joncas
28 Dianne Elizabeth DeArruda John J. & Verna A. Eaton
April
1 Joan Frances LaPointe
6 Judith Ann Heffner
6 Eleanor Edwina Archibald 7 Ann Marie Forcier
10 Judith Helen Sullivan
10 Harold Lewis Wrightington William & Margaret Gomes 11 William Henry Powell 14 Charles Emil Guertin
20 Stephen Howard Prophett 21 Margaret Ann Jardullo 21 David Francis Michael 22 Donald Stuart Armstrong 24 Cecelia Catherine Nepini 24 Barbara Ann Pierce
25 Bertha Alice Kayajan 28 Janet Martha Tufts
30 Joseph Sylvanus D'Elia Jr.
Raymond H. A. & Esteria H. Atwood
Roy E. & Evelyn M. Cotter George W. & Mabel E. Colomy Leo O. & Anna M. Gamache Eugene P. & Ruth F. Dale
William H. & Stella Washburn Charles & Alice H. Waterman William C. & Eleanor M. Rodman Dominic & Angelina R. Chiocca Joseph D. & Beatrice M. Tecano Harry L.' & Barbara Tillson Arthur J. & Cecelia E. Green Raymond W. & Barbara Hoard Ardavast & Alice E. Garabedian John W. & Martha W. Deane Joseph S. & Madeline F. Dunham
May
2 Robert Gideon Hacking
3 Mary Scott Towne
4 Marjory Leonice Nute
4 Everett Joseph Hudson
6 Richard Thomas Camandona
7 John Willie Turney
11 Paul Curtis Guilford
13 Betsy Bradford Saccocia
13 Joanne Marie Lemmo 14 Ralph Arthur Wilson
John W. & Yvonne C. Morin James T. & Bettina Loheed Charles B. & Althea H. Washburn Guy L. & Catherine R. Young
Thomas J. & Muriel L. Guilford Harold J. & Celia A. Marden Paul K. & Gladys M. Kraus Arthur A. & Bettina Sollis John A. & Florence A. Santucci Herbert R. & Janice E. Shumway
16 Wilson 26 Paul Cunningham Smith
27 Thomas 27 Maurice Clifton Lawrence Jr. 28 Barry Birdsall
Robert M. & Phyllis E. Hunt Warren W. & Eunice Leazer
Arniand S. & Donata M. Bernabeo
25
Dates Names
14 Clyde Davis Wood
Henry E. & Eugenia Griffith
15 Eileen Mary DeMoranville Donald B. & Mary E. Mullins
17 Mary Ellen Huxley
20 Margery Mae Thomas
23 Beverly Ann Blanchard
23 Carolyn Esther Smith
William & Ruth E. Williams
24 Timothy Robert Jennings
26 Margaret Ann Coburn
26 Vera Ellen Hayden
27 Catherine Mary Clark
Robert A. & Catherine M. Drummey
Francis R. & Elsie H. Smith
June
2 Henry Albert Silvia Jr.
2 Douglas · Skorzewski
3 Kenneth Coleman Martin
5 Beverly Jean Pike 8 Paul Alan Schaaf
11 John Edward Harnist Jr. 11 Jenney Lou Lawrence 12 Pearl Washburn (twin)
12 Pauline Washburn (twin) 13 Linda Josephine Bendotti
16 Philip Andrew White 16 Elizabeth Susan Fryer 16 Mary Louise Gomes
17 Glenn Albert Robbins
17 Stewart Beach
17 ,Dorothy Rose Poloski
18 Sarah Jane Tripp
18 Eleanor Lorraine Heikkila 19 Susan Judith Vera 21 Peter Medeiros
21 Sandra Marion Hadsell 23 Martha Ellen Williams 23 Carol Anne Shanks
23 Sandra Elaine Benson 23 Edward Frank Forcier Jr. 23 Jeannette Helen Forcier 25 Joanne Mary Liepis
27 Elwin Lane Hanson Jr. 28 Martha Jane Keough
29 Walter Robert Hotz
Henry A. & Hazel B. Davis Alfred W. & Doris Jackson John J. & Gertrude B. Goodale Roy E. & Gertrude E. Smith
Richard C. & Delight Perkins John E. & Jean T. Dodenhoff Edward & Gladys MacNayer Wallace T. & Mildred M. Perry Wallace T. & Mildred M. Perry Joseph J. & Agnes A. Alberti Alfred A. & Avis L. Johnson Julius W. & Ellen A. Sommer Alfred J. & Mary Charves Albert C. & May I. Shaw Curtis & Helen R. B. Stewart Stanley & Dorothy M. Sturtevant Raymond P. & Mildred E. Willis Leonard N. & Aili T. Piispanen Edmund H. & Alma B. Cushman Nicolo & Victoria M. Almedia William W. & Gertrude F. White Harold H. & Dorothy L. Horsman Arthur D. & Nellie F. Gurney William J. & Gertrude C. Girard Edward F. & Mabel A. Harlow Wilfred & Josephine Gamache Stanley P. & Josephine M. Pawlowski Elwin L. & Ellen K. Alger John E. & Jane A. Bodwicz Paul & Olga H. Rudziak
July
2 Kathleen Ann Mello
2 Suzanne Frances Wainwright
4 Richard Domingo Rose
5 Beverly Ann Hudon
6 Deborah Varey
7 John Edward Wallace
9 Albert Louis Wilson Jr.
10 Wayne Paul Cook
12 Frederick Michael Teceno
Joseph W. & Jessie M. Young
James W. & Violet M. Schwartz Antone & Lillian L. Lopes Clifford P. & Gladys E. Griswold Richard & Flora F. Wood Edward L. & Anna Jardullo Albert L. & Mary E. Wilson Herbert L. & Helen M. Mullen Michael J. & Martha E. Lovell
Francis J. & Marion I. Wilson
George E. & Margery C. Braddock
Wendell P. & Frances M. Reed
Robert E. & Hazel E. Remillard Robert F. & Helen K. Eaton
Myron H. & Lillian M. Block
30 Shirley Frances Parker 1
Names of Parents
26
Dates Names
13 Donna June Vaughn
13 Paulette Marie Cordeiros
15 Richard Charles Roberts
15 Anthony Francis Freitas
16 Donald Carl Marden
17 John Darling Newcomb
18 Francis Aloysius Bell 3rd 19 Robert Adams Freeman
20 Linda Beth Tibbetts
22 Frank William Mendes Jr. 22 Barbara Ann Frazier
23 Maurice Gerard Ledoux 25 Jeremy Tillson Goodale 28 Paul Deane Dodenhoff
29 Susan Lorraine Prescott
30 William Jay Harriman
Names of Parents
Henry L. & Esther L. Crossley John & Irene Kirkey
Steven & Dorothy L. Woodland
Anthony & Cecilia M. Trinque
Harry W. & Myrtle A. Otto
Leon E. & Bertha L. Chapman
Francis A. & Luanna R. Crowell
Theodore R. & Barbara D. Hodges
Norman McL. & Della N. Azevedo Frank W. & Marcella A. Patterson Joseph & Eva Dutra
Gerard E. & Cora J. Chevalier
Robert P. & Elizabeth Tillson
Edgar & Edith Deane
James S. & Blanche E. Phillips
William H. & Phyllis J. Ward
Aug.
4 Vito Casoni
4 Peter Jonathan Giberti
6 Donald Green
7 Edwin Christian Lopes
9 Edward Francis Norris
10 Daniel Medeiros Jr.
13 Andrea Dill
17 William Frank Horn
18 Robert John Gasunus
18 John Arruda Jr.
19 Leon Stanley Litchfield Jr.
20 Peter Francis Barnard 23 Ernest Albert Dimond
24 Ronald Romeo Bernier
27 George Chauncey O'Brien 28 William Kenneth Morgan 29 Nancy Elaine Johnson (twin) 29 Marilyn Jane Johnson (twin) 31 Charles Edward Orrall 31 Shirley Ann Goodwin
Mendes & Annie Rullo
Joseph V. & Mary B. Murray George & Eunice Gent
Andrew W. & Flora A. Fernandes
Richard E. & Betty L. Barnett
Daniel & Mary G. Reynolds
Elbert E. & Mary M. Wilbur
William F. & Elizabeth F. Griswold
John & Victoria Petrowski John & Elsie Soares
Leon S. & Marjorie M. Bump
Charles H. & Rose E. Ballam
Clarence A. & Frances M. Phillips
Romeo J. & Loretta B. Martin
Lawrence H. & Barbara E. Morse
Ernest T. & Marjorie E. Barney
Frank E. & Thelma D. Fuller
Frank E. & Thelma D. Fuller Thomas E. & Barbara V. Washburn Alston G. & Alice E. Westgate
Sept.
2 Caroline Louise DeMoranville 2 Robert Henry Howe 4 Gladlon Darrell Hill 10 Arleen Rose Chisholm 11 Carol Ann Begin 14 Ralph Ernest Freeman 16 Lynn Kay Vangilder 16 Jean Ann Millette 22 Douglas James LeMaire 24 Mary Lou Robbins
24 Leona Miller
Malcolm & Bertha A. Weld James F. & Josephine Supranovicz Wilfred E. & Eleanor A. Wilbur Sydney J. & Lillian E. Gerrior Edward E. & Margaret L. Best Edward A. & Myra E. Fuller Earl F. & Ramona R. Allen Philip W. & Eva Sukus
Norman J. & Virginia E. Matheson Edward A. & Mary E. Guild Andrew W. & Adeline M. Carr
27
Dates Names Oct.
5 Paul Edward Pierce 8 Robert Bayard Cook
8 Aikins
9 Marilyn Elaine Chase
9 Albert Lawrence LeBarnes Jr.
9 Richard Harland Erickson 11 David Warren Parker
12 Janet Ann DeLongchamps 13 Vincent Allan Gerrior
18 Jane Eddy Howes
20 Priscilla Ann Barrows 22 Wrightington
23 Bruce William Wiksten 28 Robert Warren Mackenzie
29 Joan Keith Wright
30 Sidney Melvin Young Jr.
30 Donald Carlton Mackiewicz Joseph J. & Marguerite Shaw
31 Louise Alice Bismore James A. & Alice L. Travers
Nov.
2 Virginia Frances Garnier
3 Margaret Ann Santos
3 Adeline Nunes
4 Robert Joseph Bernabeo 5 Washburn
5 Brenda Jean Letourneau 12 Shirley Corinne Baker 12 Sheila Ellen Casey 13 Phyllis Caroline Silva
17 MacNab 18 Margery Stanwood Wholan John P. & Dorothy C. Stanwood
19 Joseph Frederick Fernald 21 Phyllis Elaine Braley 21 Carolyn Ann Castro 24 Hillery John Bergman 25 Francis Charlton Crowley 26 Joseph Antonio Creati Jr. 26 Sara Louise Rockwell
26 Brenda Mae Jesse 28 Carolyn Frances Menice
30 Miller Huggins
Perley S. & Eleanor F. Riley Leo & Maxine Shaw Anthony & Catherine Centeio Dominic & Rhea Duphily Merle C. & Grace H. Hoard Eugene & Beryl Fawcett Richard W. & Mary F. Swartz Earl L. & Mary H. Mannion Philip J. & Alice E. Easton Donald & Doreen Morton
Joseph F. & Rena A. Hurlburt Theodore M. & Angelina Jesse Arnoldo A. & Laura C. Giberti John H. & Helen J. LeBlanc Francis C. & Dorothy M. Lewis Joseph A. & Muriel F. Otto John D. & Leah D. Kinsman John P. & Lillian A. Remillard Edmund F. & Carolyn E. DeArruda Hillard H. & Constance Heath
1
Dec.
2 Sandra Lee Stulpin
2 Shirley Ann Jackson 4 Richard Peter Medeiros
6 Joseph Pedro
6 Weston Lee Howe
10 Wayne Edson Dimond
13 Lynn Salley Thayer 14 Sharon Lee Peabody
17 Richard Burrell Caswell Jr.
17 Rodney David Gomes
Zigmund A. & Helen A. Logrien Warren C. & Helen M. Baker Annibal & Mary Mello Thomas Jr. & Lila Westgate Weston B. & Helen Cooper Charles E. & Mildred E. Benton Robert O. & Ellen M. Salley
Robert L. & Nelly Dill Richard B. & Sarah H. Spurr Louis M. & Rose J. Andrade
Names of Parents
Irving T. & Alice I. Caldwell Roy B. & Muriel R. Rounseville James H. & Vivian D. Hall Harold H. & Caroline H. Howes
Albert L. & Helen Maki Harland F. & Myrtle F. Darling Theodore W. & Pauline M. Eames Joseph A. & Rosa M. Trinque Wilfred R. & Barbara Mundi John B. & Charlotte A. Eddy Raymond S. & Dorothy Gomes Everett D. & Esther A. Shurtleff Frank W. & Margaret McDowell William R. & Geneva Goff Crawford & Barbara K. Standish Sidney M. & Verna L. Salley
28
Date Names
'Names of Parents
20 Dominic Philip Falconeiri
20 Carl Eric Jacobson
20 Bonnie Betsy Wood
Arthur N. & Marjorie E. Howard
21 Frank Leo Root Jr.
Frank L. & Ethel A. Wiksten
Eugene R. & Barbara A. Lamoureau
28 Clifford Eugene Chausse 29 Helen Elizabeth Ruhmphol Charles A. & Amy Caldwell
31 Barry Hunt Johnson
Albert M. & Dorothy A. Hunt
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO DURING 1943
1943. Name of Bride and Groom
Residence
Jan. 1 Antone E. Terra
Taunton
Pauline E. Clark
Middleboro
1 Daniel M. West
Middleboro
Rozella W. Saunders
Middleboro
1 Walter O. Wiksten
Middleboro
Margaret Wood
Middleboro
10 Bernard Sanborn
Saco, Maine
1 Isabelle E. Cordeiro
Middleboro
11 Henry A. Silvia Hazel B. Davis
Middleboro
16 Walter A. Casey Luella G. Bissonnette
Middleboro
17 Elton H. Gertsen Maxine E. Lamb
Brooklyn, N. Y.
DesMoines, Iowa ·
Fcb. 13 Edward L. Moquin Alberta R. Braley 13 Robert W. Standish Lillian G. Standish
Middleboro
Middleboro
Middleboro
Middleboro
13 Alfred A. Menowsky Virginia M. Nourse
Middleboro
Middleboro
17 George H. Nolan Rose K. Doyle
Randolph
20 Stanley J. Lunskis Marie L. Lang
Brockton
20 Marshall Maranville Blanche A. Fredette
New Bedford
20 George L. Govoni Florence M. Ouellette
Middleboro
21 Norman W. Horton Doris C. Powell
Middleboro
21 Clarence W. Wills Minnie V. Rogers
Atlantic City, N. J.
Middleboro
Middleboro
22 William A. Keenan Clara M. Pencek
Middleboro
Middleboro
Middleboro
Duxbury
Newport, R. I.
Taunton
-
Philip J. & Margaret C. Morrone Otto J. & Ruth S. Peterson
Middleboro
Middleboro
29
1943. Name of Bride and Groom
Residence
23 Gerard J. Gauthier Mary R. Cruz
Middleboro
Bridgewater
Granbury, Texas
25 Hilliard H. Huggins Constance Heath
Middleboro Middleboro
Plymouth
Gas City, Indiana
Middleboro
27 Ralph W. Beckman Mary G. Enos
Middleboro
Mar. 6 Edmund F. Menice Carolyn E. DeArruda
Taunton
Middleboro
6 Claude H. Savery Eleanor F. Joy
Plympton
7 Albert L. LeBarnes Helen Maki
Middleboro
7 Fred A. Nourse Anna S. Cushing
Middleboro
7 Hollis C. Jackson Della M. Prouty
Middleboro
Columbus, Ohio
Middleboro
20
Middleboro
Middleboro
Lakeville
Lakeville
Middleboro
Bridgewater
Middleboro
Brockton
Rockland, Maine
Middleboro
Mattapoisett
Middleboro
Middleboro
Middleboro
Sweetwater, Texas
Middleboro
Middleboro
Middleboro
Boston .
Lakeville
May 1 Charles Thomas Doris Pratt
1 Charles C. Simas Flora Jardullo
6 Frank Mendes Marcella A. Patterson 8 Augustus K. Pratt Mary L. Gottschaldt
Fall River Middleboro No. Dighton
Middleboro Taunton
Middleboro
Middleboro Lyme, N. H.
21 Warren B. Standish Rita M. Davidson 22 George N. Dascoulias Nina Resmini
23 Philip J. Passoe Alice E. Easton
23 Vernon A. Worcester Madeline L. Pasquarello
27 Carlos L. Figueiredo Evelyn C. Tinkham
Apr. 6 Lionel F. Hawkesworth Irene S. Caswell 10 John D. Foust Catherine M. Green
21 Kenneth E. Hammond Florence G. Thompson
25 William H. MacNeill Glenice A. Perkins
Middleboro
Middleboro
Middleboro
13 John B. Rinehart Elizabeth D. Sisson George M. Ryder M. Barbara Norris
Plympton
26 Francis M. Bernier Julia E. Schneider 27 Carl C. Howell Mildred E. Hadfield
Middleboro
30
1943. Name of Bride and Groom.
Residence
Wareham
Canton
Middleboro
Middleboro
Middleboro
Haddam, Conn.
20 John Sylvia Helen Gomes
Middleboro
So. Wareham .
So. Wareham
Middleboro
29 Robert W. Carver Cynthia H. Caswell
Lakeville
Middleboro
Middleboro
June 1 Maurice S. Braga Aurora A. Chartier
Middleboro
Bridgewater
Middleboro
15 Harold W. Mosier Elinor M. Floyd
Taunton
Taunton
Middleboro
Middleboro
Plymouth
25 Albert R. Melkonian Amy F. Ellis
Shawomet, R. I.
Providence, R. I.
27 · Roger M. Leonard Dagmar P. Potter
New Bedford
Fall River
27 John Facchiano Angelina M. Morrone
Middleboro
29 Herman J. Morrison Ethel M. Erickson
New York
Middleboro
July
1 Albert E. Fawcett Jr. Margaret A. Huskins
Middleboro
Holbrook
2 Philbert H. Hammond Florence E. Harding
Middleboro
2 Robert J. Greenwood Thelma M. Berry
Middleboro
Middleboro
Norwood
Middleboro
Gardner
3 Everett H. Chapman Virginia M. Taylor
Raynham
11 Manuel J. Carriero Palmera Souza
Bridgewater
14 John J. Doran Mildred A. Nolan
Middleboro
17 Milton H. Morse Norma E. Fickert
Wareham
Middleboro
11 James Stanley Patience Stanley
17 Louis F. Gomes Anne M. Duarte
19 Donald B. Lindsay Dorothy W. Breck
Wareham
21 Harold C. Morse Rose A. Gay
30 Robert S. Southwick Helen E. Briggs
New Bedford
12 Joseph D. Perry Mary C. Correira
19 Alan C. DeMoranville Leona I. DesRosiers
19 Edward D. Doudican Frances I. Griniewicz
Middleboro
Middleboro
Middleboro
Elkin, N. C.
3 Thomas F. Begley Agnes W. Flood 3 James A. Bradford M. G. Diana LeBlanc
Middleboro
Middleboro
Taunton
31
1943. Name of Bride and Groom
Residence
Middleboro
Middleboro
Middleboro
Bridgewater
Middleboro
Taunton
Aug. 1 William C. Buck Elaire B. Alexander 4 Carl A. Alander Dora A. Allen
Middleboro
Middleboro
Providence, R. I.
Middleboro
Middleboro
Middleboro
Middleboro
8 Harold F. Parker Annie E. Ruda
Middleboro
Brockton
8 Wesley V. Dudovicz Mary A. Mackiewicz
Middleboro
Middleboro
11 Wayne C. Crankshaw Mildred C. Keough
Middleboro
Middleboro
17 Robert W. Dudley Beatrice Hebert
Middleboro
Carver
Middleboro
Middleboro
Methuen
East Boston
Middleboro
Middleboro
Middleboro
Sept. 1 Donald A. Keil Ruth Grossman 6 John Huckins Palmeda L. Brown
New London, Conn.
Middleboro Hartford, Conn.
Hartford, Conn.
Gloucester
Middleboro
Rockville Center, L.I.,N.Y.
Middleboro
Middleboro
Middleboro
Raynham
Middleboro
Middleboro
Middleboro
Middleboro
New Bedford
Oct. 2 Edward J. Rondelli Marie T. Garafalo 2 Charles Bumpus Rose E. Tatro
7 Edward H. Andrade Katherine J. Correy
Middleboro
Middleboro
South Wareham Middleboro
Carver
Wareham
18 Clarence E. Benson Lois B. Thomas
28 Godfrey A. Wiksten Mary R. Kopcych
31 Ralph T. Green Irene A. Gagnon
4 Sampson McFarlin Myra J. Crowell
19 William E. Bisbee Gladys G. Eaton
25 Arthur C. Atwood Vesta L. Prescott
29 Arthur Balzotti Leonis J. Rullo
31 Walter A. Standish Fedora A. Reynolds
7 Winston L. Fisher Audrey J. Kelley
10 Perley S. Warren Doris A. Smith
12 Donald F. Gammons Barbara C. Fish
25 Harold E. Chapman Louise M. Taylor
25 Warren L. Stetson Lillian A. Norvish
26 Thomas O. Jefferson Ruth M. Bowman
32
1943. Name of Bride and Groom
10 Charles H. Davey Yolanda Garafalo
Nevada City, Calif.
Middleboro
Middleboro
Middleboro
Middleboro
16 David W. Baker Maric F. Croghan
Hanson
23 Walter H. Savard G. Barbara Gretts
Brockton
Somerville
23 Augustus A. Zink Barbara Pratt
Boston
23 John W. Dunn Theresa Barberio
Newton
24 Clifton S. Valler Lillian Shing
Lakeville
25 John Mitchell Jr. Martha E. Perkins
Lakeville
30 Patrick V. Harnedy Lucretia E. Wixon
Middleboro
31 David L. Shaw Eleanor G. Reis
Middleboro
Middleboro
Nov. 4 Lco Duhamel Winifred A. Griswold
Palacios, Texas
Middleboro
6 Ray W. Vickery Mildred P. Howe
Middleboro
8 Arthur L. Reed Alice B. Olson
Middleboro
Davisville, R. I.
Middleboro
Dec. 5 Robert B. Sargent Jeanette L. Letendre
Middleboro
Middleboro
9 John W. Brooks III Beryl R. White
Middleboro
Bridgewater
12 John A. Vassar Julia A. Yukna
Middleboro
Middleboro
22 Robert L. Claussen Carolyn Braley
Middleboro
24 Lucien J. Bernier Gertrude Teceno
Middleboro
24 William A. Hurd Marjorie A. Winsor
E. Bridgewater
26 Carl A. Lindberg Emily Atkins
Seekonk
Middeboro
30 Raymond Rogers Mildred G. White
Middeboro
Bridgewater
Residence
10 Arthur V. Boucher Helen M. Pasztor
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Camp Maxie, Texas
12 John McConaghy Yvonne M. Logrien
Houston, Texas
Middleboro
Middleboro
33
DEATHS RECORDED IN THE TOWN OF MIDDLEBORO DURING 1943
Jan.
Yrs.
Mos.
Days
2 Alfred Ashley Proule
35
2
28
4 Augusta Thomas Matthews
38
9
26
8 Emma Anderson
83
11
27
9 Emma E. Raymond
74
10
21
9 William H. McLean
72
6
25
9 Eva F. Deane
50
3
12
18 Dorothy M. Clark
49
9
24
18 Euclide Dextaze
65
5
14
23
Lindley H. Glidden
64
0
15
31 John B. Stewart
63
2
26
Feb.
2 Emma E. F. Keith
90
2
0
3
Ettore Tonari
65
11
6
5 Emily M. Guilford
77
8
10
5 Harry S. Rogers
75
10
29
7 Susan Rand
0
0
29
8 Agnes C. Doty
63
2
28
9
George W. Cobb
81
5
28
14
Grace H. Noble
74
0
0
16
Alice M. Fuller
71
11
19
16
Lizzie M. Supple
86
1
2
16
Charles DeLorey
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.