USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1947 > Part 3
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
B. A hot water tank to which a heating device or appliance capable of delivering water to the tank at a temperature greater than two hundred and twelve degrees Fahrenheit is connected shall be equipped with a suitable temperature relief valve so adjusted and installed as to prevent development of or accumulation of water which is at a temperature in excess of two hundred and twelve degrees Fahrenheit. Said temperature relief valve shall be installed in a tapping directly in or on the tank within twelve inches of the top of a vertical tank, or within six inches of the top of a horizontal tank, with no fittings between the valve and the tank, except that a bushing may be used to reduce the tap- ping to fit the valve or the valve shall be installed to the hot water outlet pipe as close to the top of the tank as possible. In no case shall the heat sensitive member of the temperature relief valve be more than five inches away from the top of the tank.
28
The discharge outlet of the temperature relief valve shall be con- nected by means of a non-ferrous pipe or tubing not less than three-eighth inch inside diameter, with no shutoff, to an open plumbing fixture, or to within twelve inches of the basement floor.
A thermostatically controlled hot water tank may be protected by an automatic fuel shutoff device in addition to the thermostat. Such shutoff device shall be installed in the same location and perform the same func- tion as said temperature relief valve.
C. All parts of temperature and pressure relief valves which are in contact with water shall be made of non-ferrous metals or materials having suitable corrosion resisting properties. All pipe and fittings between relief valves and the hot water tank shall be of non- ferrous metals.
D. Relief valves shall be marked by the manufacturer, by stamping or casting in the metal of the valve, or on a metal tag permanently attached to the valve, as follows:
1. Manufacturer's name or registered trade mark.
2. The type or style, or the type and style, of the valve.
3. The pressure setting of the valve in pounds per square inch.
4. The temperature setting in degrees Fahrenheit.
5. Temperature relieving capacity in B. T. U. per hour.
E. Temperature and pressure relief valves and other devices referred to in this section shall be subject to the approval of the inspectors of plumbing or other proper authorities.
F. All pipes and fittings in the circulating system between a hot water tank and the heating device or appliance shall be non-ferrous and of ample size so as to make it possible to heat seventy-five per cent of the available water in the tank without raising the temperature of any part of the water above two hundred and twelve degrees, Fahrenheit.
1941. 518. 3.
Section XX.
The three preceding sections shall not apply to the sale or offering for sale of installed range boilers or to the sale or offering for sale of range boilers as junk:
Exception to 17, 18, and 19.
1916. 154. 4.
WILLIAM G. L. JACOB GEORGE E. WHEELER RALPH E. NOURSE RALPH W. MADDIGAN, JR. MANUEL J. SILVIA Selectmen of Middleborough
Article 13: To see if the town will vote to rescind the plumbing regualtions adopted in 1894, and act thereon.
Voted to rescind the plumbing regulations adopted in 1894. This vote was Yes - 103, No - 1.
Article 14: To see if the town will vote to raise and appropriate the sum of One hundred fifty ($150.42) and 42/100 dollars for the purpose of increasing the wage of the garbage collector by the amount of $94.92 and the salary of the Town Hall Agent by the amount of $55.50 and to act anything thereon.
Voted to adopt.
Voted to adjourn at 9:20 P.M. without date.
-
29
SPECIAL TOWN MEETING May 26, 1947
Meeting called to order by Moderator Clark. There not being a quorum present, it was voted to adjourn until 8 o'clock.
Again at 8 o'clock there was no quorum, action was delayed in an endeavor to secure a quorum.
Voted to adjourn at 8:25 P.M. to next Monday evening at 7:30 P.M.
ADJOURNED SPECIAL TOWN MEETING June 2, 1947
Meeting was called to order by Moderator Clark. It was 8:10 P.M. before a quorum was present, therefore action was withheld until this time.
Article 1: To hear the report of any committees or officers of the town, to appoint any committee or take any action relative thereto.
No action taken.
Article 2: To see if the town will vote to construct a sewage disposal system which includes only the necessary work to collect and treat the sewage now, or to be, discharged into the Nemasket River and substan- tially in accordance with the plans prepared by Weston & Sampson, Engineers of Boston, Massachusetts, appropriate money for the same to be raised by loan or otherwise and to authorize the Selectmen to procure such lands as may be needed for the sewage disposal treatment plant site, the pumping station site, and rights of way for the pipe lines, either by purchase or otherwise, and act thereon.
Voted to raise and appropriate the sum of Three hundred thirty thousand ($330,000.00) dollars for the purpose of constructing a sewage disposal system which includes only the necessary work to collect and treat sewage now, or to be, discharged into the Nemasket River and sub- stantially in accordance with the plans prepared by Weston & Sampson, Engineers of Boston, Massachusetts, and that the Selectmen be authorized to procure such land as may be needed for the sewage disposal treatment plant site, the pumping station site and the rights of way for the pipe line either by purchase or otherwise, and to meet said appropriation that the Treasurer with the approval of the Selectmen be and hereby is authorized to borrow $330,000.00 and issue bonds or notes of the town therefor, pay- able in not more than thirty years in accordance with provisions of Chapter 144 of the General Laws.
The result of the vote was Yes - 142, No - 13 ...
Article 3: To see if the town will vote to appropriate a sum of money to pay the land damages caused by the relocation of the bounds on Thomas, Chestnut and Purchase Streets as laid out by the county commis- sioners, and act anything thereon.
Voted to raise and appropriate the sum of Four hundred forty-six ($446.00) dollars to pay the land damages caused by the relocation of the bounds on Thomas, Chestnut and Purchase Streets as laid out by the County Commissioners.
Article 4: To see if the town will vote to accept Chapter 265 of the Acts of 1947 entitled, "An Act Authorizing the Closing of Public Offices in Cities and Towns on Saturdays" which provides as follows:
30
"Any public office in any city or town may remain closed on any or all Saturdays as may be determined from time to time, in a city by the city council, subject to the provisions of the City charter, or, in a town, by vote of the town at a special or regular town meeting, and the provisions of section nine of chapter four shall apply in the case of such closing of any such office on any Saturday to the same extent as if such Saturday were a legal holiday,"
and act anything thereon.
Voted to accept Chapter 265 of the Acts of 1946 entitled "An Act Authorizing the Closing of Public Offices in Cities and Towns on Satur- days" and that the town hall be closed on all Saturdays starting June 7, 1947.
Article 5: To see if the town will vote to appropriate the sum of $105.60 for the purpose of increasing the wages of the Assistant Garbage Collector and to act thereon.
Voted to adopt.
Article 6: To see if the town will vote to accept the bequest in the amount of $1,683.54 as provided by the will of the late Reuben S. Howes and act thereon.
Voted to adopt.
Voted to adjourn without date. Adjourned at 8:30 P.M.
SPECIAL TOWN MEETING September 29, 1947
Meeting called to order by Moderator Clark. A quorum was not present.
Voted to adjourn to next Monday evening at 7:30 o'clock.
ADJOURNED SPECIAL TOWN MEETING October 6, 1947
Meeting was called to order by Moderator Clark. A count of the voters present was made with the result of 145. A brief recess was held and another count taken showing 152 voters present.
Article 1: To hear the report of any committees or officers of the town, to appoint any committee or take any action relative thereto.
Voted that the Moderator appoint a committee to investigate the matter of veterans housing, this committee to be composed of one repre- sentative of the American Legion, one of the Veterans of Foreign Wars, the director of Veterans Services, and four citizens at large, this com- mittee to make its report and recommendations to the Board of Selectmen before the next annual town meeting or before a subsequent special town meeting.
Article 2: To see if the town will vote to raise and appropriate the sum of Three thousand ($3,000.00) dollars for the purpose of supplement- ing the appropriation which was voted by the town at the Special Town Meeting held on May 26, 1947, and adjourned to June 2, 1947, for the purpose of constructing a sewage disposal system, the said sum of $3,000.00 to be raised to meet the requirement of Section 7 of Chapter 44 of the General Laws, and to act anything thereon.
· Voted to adopt.
31
Article 3: To see if the town will vote to authorize the Selectmen to procure such lands as may be needed for the elevated water storage tank site on the fire tower hill, so-called, on Sachem St .; the pumping station site off Miller St. on the land of Harlas Cushman, Levi O. Atwood and others; and the rights of ways necessary for the construction of water pipe lines, all in accordance with the plans and specifications of Whitman & Howard, Engineers, for the extension of the Water System, either by pur- chase, eminent domain or otherwise, and act anything thereon.
Voted to adopt.
Article 4: To see if the town will vote to extend the water mains on South Main St. from the residence of Charles Clark to the Middleboro- Lakeville town line, a distance of approximately two thousand (2000) ft., and act anything thereon. (By request.)
Voted to adopt.
Article 5: To see if the town will vote to extend the water mains on Carpenter St. for a distance of approximately seven hundred and twenty- five feet, and act thereon. (By request.)
Voted to adopt.
Article 6: To see if the town will vote to raise and appropriate the sum of twelve thousand ($12,000.00) dollars to provide the Old Age Assistance Dept. with sufficient funds to meet the necessary expenses for the remainder of the year 1947, and act thereon.
Voted to adopt.
Article 7: To see if the town will vote to raise and appropriate the sum of four thousand nine hundred ($4,900.00) dollars to provide the Aid to Dependent Children Dept. with sufficient funds to meet the necessary expenses for the remainder of the year 1947, and to act thereon.
Voted to adopt.
Article 8: To see if the town will vote to raise and appropriate the sum of four thousand ($4,000.00) dollars to provide the Welfare Dept. with sufficient funds to meet the necessary expenses for the remainder of the year 1947, and to act thereon.
Voted to adopt.
Article 9: To see if the town will vote to raise and appropriate the sum of four thousand five hundred ($4,500.00) dollars to provide the Welfare Dept. with sufficient funds to meet the necessary expenses of the Infirmary for the remainder of the year 1947, and to act thereon.
Voted to adopt.
Article 10: To see if the town will vote to extend the water mains on Wareham St. from the terminus of the new water extension as shown on the plan of Whitman & Howard dated May, 1947, said terminus being approximately . 2100 ft. south of the intersection of Pine and Wareham Streets, to the residence of B. K. Neftel, a distance of approximately 8100 ft., and to act thereon. · (By request.)
No action taken.
Voted to adjourn without date at 8:25 P.M.
Committee appointed by the Moderator as per Article 1 is as follows: Clarence H. Hayward-American Legion
Anthony A. Petrowski-Veterans of Foreign Wars Louis A. Cole-Veterans Service Officer Frederick W. daCosta Elliott W. Harlow, Jr. Raymond D. Hardy Patrick J. McMahon
32
SPECIAL TOWN PRIMARY October 28, 1947
The polls were declared open at 1 P.M. by the Wardens in each precinct.
The following officers were sworn in:
Precinct. 1 1
Bert J. Allan, Robert C. West, Leila M. Allan, Inez M. Chandler, Ruth E. Caswell, Georgiana M. Townsend.
Precinct 2
Elisha H. Shaw, Laura Norris, A. Wilbur Fillmore, Gertrude Martin, Esther Robidoux, John Touhy, Jacob Swift, Annie Healey, Mary E. Kelly, Agnes Murdoch, Rose V. Pasztor, Elizabeth Devlin.
Precinct 3
Harlas Cushman, Chester Thomas, Ellen Gallagher, Viola Cushman, Frank Jefferson, Alice MacAllister, Bessie Sweeney, Guy Brackett.
The result of the vote was as follows:
REPUBLICAN Congressman, Ninth District (to fill vacancy)
Pct. 1
Pct. 2
Pct. 3
Total
Harry L. Avery, Main St., Bourne
0
8
I
9
Donald W. Nicholson, Wareham
14
90
35
139
William B: Perry, Jr., New Bedford
3
16
0
19
Nathaniel Tilden, Scituate
21
231
25
275
Blanks
0
2
1
3
38
347
60
445
DEMOCRAT Congressman, Ninth District (to fill vacancy)
Pct. 1
Pct. 2
Pct. 3
Total
Jacinto F. Diniz, New Bedford
0
2
0
2
Henry L. Guilbeault, Acushnet
2
3
0
5
William McAuliffe, New Bedford
0
3
1
4
Edward C. Pierce, New Bedford
0
5
2
7
Blanks
1
4
0
5
3
. 17
23
Republican
Democrat
Total
Total votes cast in pct. 1
38
3
41
Total votes cast in pct. 2
347
17
364
Total votes cast in pct. 3
60
3
63
Total votes cast
445
23
468
.
The polls were closed at 8 P.M. and result of vote announced at 8:45 P.M.
SPECIAL STATE ELECTION November 18, 1947
The polls were declared open at 12 M. by the Wardens in each precinct.
33
The following election officers were sworn in:
Pct. 1-B. J. Allan, Leila M. Allan, Inez M. Chandler, Maurice J. Guerin, Georgianna M. Townsend and Ruth C. Caswell.
Pct. 2-Elisha H. Shaw, Laura Norris, A. Wilbur Fillmore, Gertrude Martin, John Touhy, Jacob Swift, Annie Healey and Esther Robidoux.
Pct. 3-Harlas Cushman, Chester Thomas, Ellen C. Gallagher, Viola Cushman, Frank Jefferson, Alice MacAllister, Bessie Sweeney and Guy Brackett.
The result of the vote was as follows:
Congressman, Ninth District (to fill vacancy)
Pct. 1
Pct. 2
Pct. 3
Total
Jacinto F. Diniz, New Bedford
2
60
7
69
Donald W. Nicholson, Wareham
54
402
122
578
Nathaniel Tilden, Scituate
0
0
1
1
Blanks
0
6
0
6
56
468
130
654
The polls were declared closed at 8 P.M. and result of vote announced at 8:40 P.M.
TOWN CLERK'S FINANCIAL REPORT Year Ending December 31, 1947
Fish and Game Licenses
Res. Citizen Fishing
377
@ 2.00
754.00
Hunting
280
2.00
560.00
Sporting
276
3.25
897.00
Minor and
Female Fishing
120
1.25
150.00
Minor Trapping
2
2.25
4.50
Trapping
36
5.25
189.00
Non-Resident Fishing
5
5.25
26.25
Spec. Fishing
4
1.50
6.00
Sporting
1
15.25
15.25
Duplicates ..
14
.50
7.00
1115
$2,609.00
Paid to Fish & Game Division
$2,333.75
Paid to Town Treasurer-fees
275.25
$2,609.00
Dog Licenses
Males
671
@ 2.00
1,342.00
Females
124
5.00
620.00
Spayed Females
235
2.00
470.00
Kennels
23
10.00
230.00
Kennels
3
25.00
75.00
Kennels
1
50.00
50.00
Transfers
6
.25
1.50
Duplicates
36
.10
3.60
1099
$2,792.10
34
$2,792.10
Paid to Town Treasurer
Amount for County
$2,575.60
Amount for Town
216.50
$2,792.10
Licenses, Permits, etc.
Certified Copies
$133.60
Sale of Maps
24.75
Recording Mortgages
557.65
Garage and Dealer
180.00
Pistol Permits
20.50
Marriage Intentions
300.00
Dance Permits
18.00
Pedlars
39.00
Common Victuallers
98.00
Auctioneer
12.00
Bowling and Pool
64.00
Gasoline
297.00
Liquor
6,696.00
Sunday
80.00
Fuel Oil
8.00
Sale of Firearms
10.00
Sunday Music
62.30
Second Hand Furniture
90.00
Taxi
70.00
Pole Locations
78.00
Lodging House, Innholder
10.00
Junk
50.00
Sale of Street Lists
16.50
Circus
25.00
Entertainment
10.00
Theatre
65.00
Poultry Slaughtering
2.00
Wrestling
1.00
$9,018.30
Paid to Town Treasurer
$9,018.30
Town Clerk's checks to Town Treas.
$12,086.40
Town Clerk's checks to Fish & Game
$2,333.00
Town Treas. check to Fish & Game
.75
.75
$12,085.65
$2,333.75
BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING 1947
Dates
Names
Naines of Parents
1869
July
29 Fred F. F. Churbuck
Freeman A. T. & Fannie E. Hathaway
1941
Sept. 19 Ann Elaine Rullo
Henry & Anna M. Dunham
35
Names
Names of Parents
Dates 1947 Jan. 1 Ernest Joseph Hanson, Jr. 4 Larry Wayne Conradson 4 Nanette. Marie DesRosiers 5 Robert William Caswell
6 Sharon Lyn Daley
8 Wayne Richard Brule
9 Barbara Ann Ruhmpohl 10 Sandra A. Terra
10 Lesley Anne Richmond
15 Janice Elaine Pedro 15 Phillip Mario Jardullo
18 Donna May Tanguay
18 Janice Elaine Denham 19 Raymond Douglas Horton 20 James Edward Desnoyer 21 Margaret Elaine Letourneau 21 John Bigelow 21 Jay Bigelow
21 Bruce Gordon Conant
21 John Leonard Vickery, Jr. 22 Merton Bradford Gurney, Jr. 23 Pamela Louisa Parmenter 23 James Arthur Nepini 23 Mary Nepini
23 David Kempton Thomas 24 Marlene Margaret Norris 26 David Bruce Marzelli 29 James Eugene Ethridge
31 David Allen Pennington, Jr.
31 Teresa Mary Belocas
31 June Stuart
31 Joan Stuart
Feb.
7 Ernest Edward Santos
8 Francis Donald Bettencourt 8 Vickery
8 Vickery 8 Pearl Elizabeth Correia 10 Ethel Louise Holmes
13 Byron Anthony Crampton
14 Donald Francis Mello, Jr. 14 Howard Joseph Marshall 17 Joyce Arlene Reed
19 Robert Francis Dunn 19 David Kenneth Silvia
19 Joanne Bissonnette 21 James Leon Allen 23 Dwayne Cameron
24 Martha Lee Wambolt
27 David Vincent Morrone
27 Barbara Louise Heikkila
Ernest J. & Myra L. Trinque Paul L. & Jeannette A. Raymond Alfred V. & Catherine E. Allen William R. & Dorothy L. Cowan John J. & Lorraine D. Boulanger Roland J. & Phyllis A. Linton Charles A. & Amy A. Caldwell Antone E. & Pauline E. Clark Preston H. & Ellen A. Gates Thomas & Lila E. Westgate Dominic & Angelina R. Chiocca George C. & Mary C. Rogers Walter V. & Madeline D. Tibbetts Norman W. & Doris C. Powell Edward J. & Muriel R. Whitman Eugene L. & Beryl M. Fawcett Alvin M. & Jeannette L. Wood Alvin M. & Jeannette L. Wood Gordon C. & Doreen Twigg John L. & Phyllis A. Taber Merton B. & Marjorie A. Horn Frederick M. & Alice M. Chadwick Arthur J. & Cecelia E. Green Arthur J. & Cecelia E. Green Weldon A. & Katherine Schroeder Richard E. & Betty L. Barnett' Albert T. & Lucy R. Taylor Horace E. & Elizabeth N. Furlan David A. & Connie T. Inglese Peter J. & Ethel M. DiPeitro Elden A. & Eleanor H. Slocum Elden A. & Eleanor H. Slocum
Ernest H. & Edna F. Conant Charles J. & Ella L. Duffy Clifford H. & Helmi Macki Clifford H. & Helmi Macki Joseph & Pearl E. Hodgdon Charles E. & Edna L. Dennett William A. & Anna M. Norlander Donald F. & Nellie A. Stone Howard H. & Maxine S. Chilcot Stanley C. & Helen P. Doleva Edward J. & Rita M. Leary Henry A. & Hazel B. Davis Elmer V. & Dorothea Cummings Ernest C. & Dorothea G. Dwyer Bertram N. & Audrey T. Fowler Newell I. & Avis L. DeMoranville Fiorangelo A. & Hazel M. Guilford Leonard N. & Aili T. Piispanen
Mar.
1 Gordon Oscar DeMoranville
2 William Shaw Robbins, Jr.
Leo F. & Shirley L. Packard William S. & Helen D. Pearson
36
Dates Names
3 Rudell Anna MacLean
3 George William Frates, Jr.
3 Marie Doris Madeiros
6 Frederick Nelson Brown
6 Marsha Ann Ouellette 7 Nancy Marie Prescott
8 Wayne Bruce Thomas
9 William Irving Foose, Jr.
9 Edward Everett Place, Jr.
11 Charles Rodney Gomes 16 Robert Elwood Dyke 16 John Charles Rubeski. Jr. 16 Stephen Ward Cleverly
18 Patricia Elaine Gauthier
18 Philip Donald Harris
18 Joseph Francis Cordeiro, Jr.
19 Sharon Ann Iampietro
23 Rose Mary Williston
23 Daniel Joseph Donahue
24 Ronald Joseph Carriero
25 Victoria Eileen Keefe
25 David Leland Sears
29 MacNayr
30 Diane Linda Krikorian
31 Judith Kay Hartling
Apr 2 Westgate
3 Linda Louise Forbes
7 Laurence Winters Boucher
8 Jane Ashley Thatcher
11 Warren Albert Pittsley
13 Russell Embert Jefferson, Jr.
14 Ora Mae DeJesus
14 Roger Alan White
15 Robert Leland Anderson
15 Caroline Harlow
16 Christopher Wayne Rubadou
17 Brian Beckman 17 Bruce Beckman
17 Thomas Scolley Ryder
19 Jack Siebert Powell
19 Mark Fosdick Weston
19 Robert James Preti
20 Lawrence Willis Audette
20 Donna Marie Mazzilli
21 Joyce Louise Tomasik
22 Francis James Leverone, Jr.
22 James Ainsworth Richards
24 Barry Edward Haskell 26 Paul Vincent Savard
27 David Wayne Kayajan
29 Robert Irving Eldridge
29 Frederick Wilton Eldridge
29.David Allan Freitas
May
3 Bruce Grant Baptiste
3 Norma Ellen Quindley
Names of Parents
William D. & Sally E. Eppler George W. & Vera W. Pittsley Antone & Lily F. Pittsley Alexander B. & Wanita F. Forsyth Edward L. & Mildred E. Brown James S. & Blanche E. Phillips Arnold G. & Alberta Fuller William I. & Helen M. Pierce Edward E. & Marjorie E. Smalley Charles & Irene P. Silva
Veren H. & Gertrude M. Petty John C. & Florence L. McLeod Harold T. & Doris M. Harlow William J. & Ethel E. Fickert Paul D. & Elinor Pingree Joseph F. & Mary E. Hayward Vincent P. & Marjorie B. Keedwell Charles F. & Isabel Hermort William J. & Mary G. Dutra Manuel J. & Palmera T. Souza Andrew F. & Doreine I. Lindsay
Stanley R. & Lucy A. Davis Archibald A. & Dorothy A. Ray Moushah C. & Mildred R. Daniels Robert F. & Hazel E. Tripp
Ronald M. & Vivian F. Braley John M. & Leola E. Dennett Joseph E. & Katherine R. Tobey Ronald G. & Louise F. Morse Chester G. & Avis E. Braley Russell E. & Arleen V. Corayer Henry V. & Ora M. DeMoranville Alfred A. & Avis L. Johnson Gordon W. & Shirley E. Leland George N. & Alice H. Cole Clarence E. & Mary I. Cornell Russell P. & Blanche O. Gerrior Russell P. & Blanche O. Gerrior Nathaniel D. & Sybil Thomas Robert N. & Betty J. Albright Homer F. & Celia V. Pentikainen Walter J. & Doris L. Alley Willis J. & Flora H. Holmes Francis R. & Grace M. Bisbee Edward J. & Louise M. Long Francis J. & Genevieve D. Woods Charles & Pamelia F. McFarlan Gordon H. & Mary G. Bazinet Walter H. & Grace B. Gretts Armen G. & Esther Hagopian Frederick W. & Delana A. Gifford Frederick W. & Delana A. Gifford Joseph F. & Leola Lively
Manuel A. & Ruth G. Hadfield Norman E. & Barbara M. Williams
37
Dates Names
3 Donna Marie Nunes 4 Jon Scott Tobin
4 Warren Franklin Howard
5 Karen Ann Vassar 8 Terrill Herbert Cowan
9 John Harrison Shaw
10 Kenneth Michael Amaral
11 Wesley Jon Dudovicz
12 Wayne Joseph Bernier
13 Alfred Joseph Costa, Jr.
16 Judy Ann Hollis
18 Gerald Arthur Morrissey
18 Glenn Alfred Menowsky
19 Christine Marie Wilson
21 Janet Ethel Bunce
21 Linda Jean Hoffler
21 Julia Sarah Howes
22 Robert Henry Tatro
23 Sally Ann Carter
25 Mary Elizabeth Casey
28 Richard Nelson Peterson
29 Nancy Leona Smith
Names of Parents
Anthony & Catherine M. Centeio John F. & Emily E. Lawrence Donald K. & Myrtle M. Soderbom John A. & Julie A. A. Yukna Herbert F. & Marion E. Commeau Kenneth L. & Norma J. White Manuel J. & Eleanor Garafalo Wesley V. & Mary A. Mackiewicz Lucien J. & Gertrude A. Teceno Alfred J. & Mary B. Cassani Perley A. & Shirley E. Batchelder George A. & Jennie M. Hayward Alfred A. & Virginia M. Nourse Harold G. & Mary F. Thomas Robert H. & Frances A. Wood Paul A. & Beverly M. Fearing John B. & Charlotte A. Eddy Francis A. & Elizabeth Sherman Theodore E. & Helen E. Rogers Walter A. & Luella G. Bissonnette Roy A. & Marjorie M. Whitehouse Charles C. & Mary L. Phillips
June
1 Janice Louise Curley
1 William Alden Curley
3 Linda Gayle Bassett
3 Carl Paul Soderbom
4 Brian Richard Harlow
5 Mark Wayne Eaton
5 Alice Dorothy Ray
6 Clyde Norris Swift, Jr.
8 Janis Linda Berman
9 Virginia Ellen Mecchi
9 Susan Jane Thompson 10 Charles Parker Washburn
11 Peter David Beaton
12 James Louis Hammond
13 Francis Edward Savard
13 Darlene June Sargent 14 James Edward Stuart 15 Sheldon Lee
18 Joseph Wesley Dunham 18 Marsha Ellen Guild 22' Linda Francine Lee
22 Benjamin Lee Lindsay, Jr.
22 Thomas William Chase
23 Louis Anthony Letendre, Jr. 23 John Warren Tufts 25 George Albion Estes, Jr.
26 Janet Marie Teceno
26 Frances Elizabeth Serra, Jr. 26 Barbara Ann Dahl
26 Judith Rae Wiksten
27 Linda Ann Nash
.
Leo D. & Ethel A. Shaw Leo D. & Ethel A. Shaw William F. & Betty M. Wright Lawrence A. & Anita Tassinari Richard A. & Helen E. Post
David S. & Myrtle E. Oliver John A. & Adeline Ojala Clyde N. & Betty A. DeMoranville Hyman & Lillian R. Rubin Julio J. & Hazel J. Murray Albert G. & Lillian R. Duphily Charles P. & Florence G. Gardner Kenneth D. & Marjorie L. Mathews Louis W. & Natalie T. Hoard Edward E. & Virginia M. Clark Robert B. & Jeanette L. Letendre Robert I. & Eleanor M. Caldwell Philip & Doris Shaw George W. & Alice L. Shaw Albert E. & Lillian C. Shea John H. & Minnie Burch Benjamin L. & Anna M. Carnello Thomas W. & Ada L. Vickery Louis A. & Cecile R. Bernier John W. & Martha W. Deane George A. & Betty A. Hughes Michael J. & Martha E. Lovell Antonio P. & Frances E. Joncas Roy F. & Isabel A. Baggia John E. & Frances D. MacRae Elmore R. & Lucia A. Richmond
27 Robert Edward DeLongchamps Joseph A. & Rosa M. Trinque
38
Dates July Names
2 David John Dodenhoff
2 Harold Joseph Pratti
2 Albert Joseph Baker, Jr. .
2 Ellen Kathleen Cobb
3 William Paul Brown
3 William Francis Thayer
6 Lance Alton Rinehart 6 James Michael Vassar
6 Carol Ann Unger
7 Janet DeArruda
8 Vincent Joseph Falconeiri
8 Ronald Allen Ricci
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.