USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1949 > 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
Article 4: To see if the Town will vote to appropriate the sum of $1,500. from Free Cash in the Treasury for the Veterans' Benefit Department, said sum to meet necessary expenses for the remainder of the year 1949, and act anything thereon.
Voted to appropriate the sum of $1,500. from Free Cash in the Treasury for the Veterans' Benefit Department, said sum to meet nec- essary expenses for the remainder of the year 1949.
Article 5: To hear the reports of any committees or officers of the Town, to appoint any committee or take any action relative thereto.
27
ANNUAL REPORT
Emil Robinson made the following report for the Thatcher's Row Committee :-
"At the Annual Town Meeting held February 14, 1949, it was voted that the Moderator appoint a committee to act with the Board of Selectmen regarding the taking of Thatcher's Row, so called, as a public way and to report on their findings at a later meeting. The Moderator appointed on this committee G. Ward Stetson, Emil D. Robinson, Ralph W. Maddigan, Jr., James J. Mahoney, Robert C. Washburn and Edwin L. Belcher. Since that date several meetings have been held including one with the Board of Selectmen, and at this time the committee recommend that the Town of Middleboro take over Thatcher's Row, so called, as a public way, by right of eminent domain. The committee further reports that in their findings the trustees and members of the Central Baptist Society, present owners of this property, will not oppose this action being taken by the Town."
Voted that this report be accepted and its recommendation be adopted. (On September 26, the meeting was called to order at 7:30 o'clock by Moderator Clark, but for the lack of a quorum adjourned to September 30, 1949).
Vital Statistics
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1949
Residence
Date Bride and Groom 1948
August
3 Wilburt R. Averill Lillie E. Geyer
Middleboro Bristol, Maine
1949
January
2 Edwin Harold Peltola Esther Irene Cleminshaw
8 Francis N. Berry Barbara B. Dunham
9 Robert L. Mason Elsie Bartlett
14 John S. Cobb Mary Susan Wing
15 Henry W. Mello Charoltte J. Squires
22 Leo Roger Moquin Helen Lucille Braley
Middleboro Rochester Middleboro Lakeville Buzzards Bay Middleboro Middleboro New York Middleboro
Middleboro Middleboro
Middleboro
28
ANNUAL REPORT
Date Bride and Groom
23 Paul B. Passer June Mary Moffett
24 Manuel Costa Edith Katharine Miller
29 Warren A. Rogers Helen L. Rathbun
29 Albert Thomas Maddigan Carol Arnold Cushing
February
13 William F. Gaudette Isabelle (Izabela) Koczera
13 Alton M. Kramer Alma Eunice Bixon
14 Manuel M. Silvia Phyllis Jean Shaw
19 John Dayton, Jr. Eleanor M. Angers
20 Michael Maleski Bessie Dascoulias
20 Louis M. Kessler Minnie Freedman
22 Joseph William MacAllister Marilyn Ruth Shurtleff
22 Robert C. Hosley Rosemary A. Murphy
26 Roland R. J. Martin Helen G. Knight
27 Donald M. Leonard Phyllis A. Procopio
March
5 Leonard W. Pickering Caroline E. Lemmo
10 Delwin Everett Cole Anita Carol Lewis
25 Robert August Estrella Helen Louise Morrison
25 Carlton T. Shaw Marguerite Elizabeth Tubman (Vickery)
26 Russell E. Benson Louise E. Tibbetts
April
1 John Jamison Kendall Ruth Nye Leonard
2 Will K. Allen Mabel C. Haskins
2 Albert Garnett Smith
Verna Louise Horton
2 Louis Alfred Teceno Doris Arlene Clark
16 Thomas Barrett Murray Marjorie L. Quelle (Leonard)
Residence
Middleboro Middleboro
Middleboro Middleboro Middleboro
Mansfield Middleboro Middleboro
Middleboro New Bedford Middleboro Malden Middleboro
Lakeville Middleboro Lakeville Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Hingham Rochester Rochester Middleboro Norwood
Middleboro Middleboro Middleboro Middleboro
Bridgewater Middleboro Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Lakeville Middleboro Middleboro Middleboro
North Dighton Middleboro Middleboro
Lakeville Lakeville
29
ANNUAL REPORT
Date Bride and Groom
17 William L. Mann Barbara J. Wall
17 Warren A. Pike Esther T. Cram
17 Aarne Heinonen Annie M. Quindley
22 Arthur William Preti Jeannette Bertha Freyermouth
23 C. Richard Noble Rosamond A. Barden
24 Peter A. Adamaitis Felicia W. Wolski
29 William E. Thayer, Jr. Virginia Prinzo
30 Francis Bernard Quelle Barbara Beach Day
30 Newell A. Walker Bertha M. Walker
30 James G. McDonald Theresa M. Arsenault
30 Cornelius J. Kelley, Jr. Caroline E. Johnson
May
1 Harry Minassian Marion E. Danielson
10 Charles L. Conrad Barbara E. Cottle
14 A. Philip Megna Mildred Barton
21 Winthrop K. Winberg Constance H. Marsden
27 Donald F. Duffy Patricia R. Purcell
27 Edgar L. Holmes Shirley L. Holmgren 28 George Elmer Gillibrand Gretchen Louise Sayward
29 George V. Moskoff Geraldine Fagerberg
29 Manuel Combra, Jr. Eleanor M. Ruprecht
June
2 Richard Allen Barnett Anna M. Wentworth
3 Arthur Carleton Medeiros Ethel Jeannette Butler
4 Edward Elwin Doton Helen Joy Cobb
11 Chester E. Șmolski Theresa L. Brouillard
11 Frank A. Perry Vivian I. Jacobson (Scribner)
Residence
Lakeville Lakeville Middleboro Middleboro Halifax Middleboro Middleboro Kingston Southwick Southwick Bridgewater Middleboro Middleboro Middleboro Lakeville West Hartford, Conn. Middleboro Middleboro Middleboro Middleboro Taunton Middleboro
Bridgewater Middleboro Middleboro Monroe,Conn. Brooklyn, New York
Brooklyn, New York Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro New Bedford Wareham Plymouth Plymouth Middleboro Middleboro
Middleboro Middleboro Taunton Middleboro Woodstock, Vermont Middleboro Middleboro Bridgewater North Weymouth
30
ANNUAL REPORT
Date Bride and Groom
12 Albert J. Gerrior Flora J. Garofalo
12 Robert S. Schofield
Harriette B. Murdoch
13 Laurence I. Stockman Shirley L. Tanguay
17 Frederick Nolette Florence Mae Beals
18 Kenneth Earle Hammond Lillian Jesse Perkins
25 Charles Simmons
Christine Anita Silva
25 Charles R. Varney Elizabeth E. Mitchell
25 Edward L. Travassos Barbara Elizabeth Thompson
25 Richard L. Taylor Ruth G. Salley
26 Albert Vincent McManus, Jr. Sylvia Lee Caswell
30 Willard V. Griswold Patricia A. Powers
July
6 Arthur Robert Cordes Virginia Hall
1 Arthur E. Gomes Olivia Williamson
2 Merrill Joseph Lema Beatrice T. Perry
2 Walter G. Petrowski Hilda E. Souza
3 Leo Trinque Elizabeth Chase
7 Douglas E. Saunders Muriel E. Brow (Lane)
8 Laurence Everett Smith Dorabell Johnson
14 Benjamin F. Walker Cynthia Keith
16 Winston Knight Sherman Mary Esther Holt
16 Charles Edward Starrett Beatrice Elsie Kyrouz
21 Robert Eugene Pires Olivia Funtes
23 Joseph A. Gosson Phyllis A. Wilbur
24 William L. Demers Marjorie E. Gates
24 Donald Bowles Arlene Sullivan 30 Allen C. Fanjoy Mary Elizabeth Begley
Residence
Middleboro Middleboro Middleboro Lakeville Plympton Middleboro Taunton Taunton Middleboro Middleboro
Rochester Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro
Middleboro Middleboro Middleboro
San Bruno, Calif. Falmouth Middleboro Middleboro Taunton Raynham Bridgewater Middleboro Middleboro East Freetown Taunton Taunton Quonset Point, R. I. Middleboro Middleboro Kingston Middleboro Newington, Conn. Middleboro Middleboro Middleboro Middleboro
Lakeville Lakeville Middleboro Middleboro Lakeville Middleboro Middleboro Lakeville
31
ANNUAL REPORT
Date Bride and Groom
30 Robert Bowman Jeanne Pittsley
31 Franklin LeRoy Bois Anne Julianna Gillis
August
2 Holden C. Priest Maude I. Janes (Baker)
6 Henry Bartlett Rundlett Verna Fairmount Shaw
6 Walter R. Pittsley Mary T. Graveline
13 John Ditano Blanche E. Thomas
13 Michael Stephanian Agnes E. Alger
13 Douglas Clarke Paton Ruth Esther Greene
17 Leo Zalon Marie Alyce Porter
27 Edwin A. Springer Charlotte Alice Snow
28 Aaron Henry Beech, Jr. Frances Victorine Gaul
September
3 Clayton L. Howard, Jr. Muriel Masse
3 Norman Chester Belrose Elizabeth Frances Johnson
3 John McLean Marshall Marjorie Irene Gray
4 George James Marra Marion Virginia Mondeau Jesse C. Pimental Carmella D. Morrone
4
5 William T. Maltais Arleen R. Dewing
8 Roland Otis Randall, Jr. Jean M. Backstrom 9 George Love Annie Margaret Ehney
10 Roger Sisson Tripp Louise Dorothy Dervinis
10 Clarence J. Lind Barbara Houlihan 10 Richard Baxter Rebell Lillian Rose Belmont
10 Herman H. Delano Ethel M. Shaw
14 Robert J. Mills Beatrice Lewis (Raymond)
18 Gordon Schonfarber, Jr. Margaret Jean Anderson
Residence Middleboro Middleboro Bridgewater Middleboro
Middleboro Weymouth Newburyport Middleboro Middleboro Pembroke Middleboro Middleboro Middleboro Middleboro Attleboro Middleboro Pembroke Pembroke East Walpole Middleboro Lakeville Lakeville
Middleboro New Bedford Middleboro Middleboro Middleboro Middleboro Middleboro Bridgewater Fall River Middleboro Middleboro Middleboro Marion Middleboro Brockton Middleboro Middleboro Stoughton Middleboro Middleboro Middleboro Middleboro Duxbury Middleboro Lakeville Middleboro Pawtucket, R. I. Middleboro
32
ANNUAL REPORT
Date Bride and Groom
October
1 Roland Esper Case Patricia Ann Standish
1 Ralph Vickery, Jr. Helen LeBarnes (Maki)
2 Malcolm E. Ferson Elizabeth B. McDowell
8 John Howard Greene Ruth Elaine Harris
8 Roger H. Parent Dorothea R. Huxley
8 Glenn S. Jennings Rita M. Quagan
8 Douglas P. Marshall Marjorie M. Holmes
8 Ernest Francis Remillard Mary E. Lenari
9 Lester R. Spaulding Blanche E. Perry
15 Charles F. Boyd Marjorie P. Spaulding
18 Richard A. Rockwood Claire A. Cadorette
22 Harold Emerson Brooks, Jr. Helen Louise Johnson
23 Peter Boyer Aleda Bolduz
23 Douglas Edward Mallon Norma Jean Vaughn
26 Harold Daniel Campbell Blanche (Przybyla) Smith
30 William Lester Byrne Jean Morse LeBaron
30 Edward Andrew Lander Elizabeth Ellen Pittsley
November
6 Ralph H. Fernandes Andrezia R. Silva
11 John Evanoff, Jr. Vernoica A. DeThomas
12 Alfred Edward Roberts Mary Jane McNeil
19 Donald Dellarocco Elaine L. Tanguay
19 Robert C. O'Brien Mildred L. Bissonnette
19 Kenneth L. Wilbur Alma B. Canova
24 Harold E. Viera Emily Rosha 25 William Francis Begley Eleanor Marie Derosier
Residence
Michigan Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Carver Middleboro Hilton, Virginia Middleboro Lakeville Middleboro Middleboro Plymouth Middleboro Middleboro
Providence, R. I. Middleboro Middleboro Middleboro Barnstable Barnstable Middleboro Plymouth Taunton Middleboro Middleboro Berkley Middleboro Middleboro Mansfield Middleboro
Carver Middleboro Middleboro Taunton Middleboro Middleboro Middleboro Middleboro Middleboro
Taunton Middleboro Middleboro Middleboro Bridgewater Lakeville Middleboro
ANNUAL REPORT
33
Date Bride and Groom
Residence
25 William Edward McDowell Gertrude Frances Hadsell
27 John S. Roque, Jr. Irene Grace Rose
Bridgewater Middleboro
December
2 Harold E. Nourse Doris A. Andrews
Middleboro
3 Richard R. Milette
Middleboro
Jean M. O'Rourke
Middleboro
10 Edwin Theodore Leonard, Jr. Marion Gertrude Blakesley
Tisbury, Mass.
11 Ernest J. Sylvia
Tisbury, Mass. Middleboro
Norma M. Dahlin
Middleboro Brookline
11 Melvin J. Hootstein Magdalene Ann Lobl
Middleboro Wareham Wareham
26
Mary Bacchieri Jonathan Sayward Edna M. Leonard
Middleboro
30 Donald L. Moon Ellen M. Casey
Lakeville Michigan Middleboro
31 Melville Warren Garbitt Eleanor Addie Swanson
Middleboro
6 George A. Williams Dorothy M. Soucie
Brockton Middleboro Middleboro
BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1949
1886
July
22 Grace O. Maxim
Samuel & Julia Conway
1932 Oct.
16 Edward Perry
Manuel & Florence Miller
1943
Feb.
25 Robert Andrews Fuller
Leon H. & Mae E. Andrews
Nov.
8 Byrn Esther Williams
Albert L. & Belmira Linhares
1949 Jan.
1 Gary Stephen Bagdasarian Melkon & Rose J. Kulian
3
Names
Name of Parents
23 Harold W. Atwood
Middleboro
Worcester
Worcester
34
ANNUAL REPORT
Names
3 Rosetta Oblachinsky
4 Judith Ann Crowell
6 Arthur Norman Wood, Jr. Arthur N. & Marjorie E. Howard
7 Donna Lee Deane
13 Barbara Jean Brackett
14 Judy Morrison
14 Susan Frances O'Brien
14 James Edward Brackett
15 Charles Bernard Thomas
16 Louis Michael Dion
16 Muriel Frances Chaplic
19 Dorothy Ann Bump Hayward Hayward
22 22
23 Evelyn Elaine Angus
23 Thomas Atwood Weston
24 Leroy Thomas Whiting, 3rdLeroy T., Jr. & Eva L. Washburn
25 Linda Lee Ventura
25 Stephen Joseph Robidoux
26 Linda Jan Broadbent
28 Judith Ann Curley
29 Leona Mae Crabb
29 Peter Robert Erickson
Name of Parents
John V. & Rosetta MacNeill
Ellsworth F., Jr. & Jean DeMoranville
Wilfred D., Jr. & Shirley L. Sault
William W. & Ruth S. Horton Charles A. & Grace E. Marvel George W. & Helen R. Thomas Edward C. & Diolinda M. Fernandes
Charles & Doris E. Pratt Raymond E. & Grace Butera Ralph D. & Muriel F. Fongeallaz Theodore F. & Gwendolyn V. Taylor
Ralph S. & Doris C. Peevor
Ralph S. & Doris C. Peevor
Hubert A. & Gertrude E. Lizotte
Myron T. & Irene Ware
John J. & Helen P. Zion
Arthur C. & Mary S. Raufer Robert K., Jr. & Emily I. Pratt
Leo D. & Ethel A. Shaw
Earl S. & Lorraine A. Dunham
Harland F. & Myrtle F. Darling
Feb.
2 Stephen Alan Madison
Stanley & Paola Cicero
3 Lorenzo Frederick Savery, Lorenzo F., Jr. & Phyllis M. Crane 3rd
4 Richard Brulotte
4 Kathleen Anna Jennings
5 Stephen Douglas Brown
6 Carolyn Kathleen Rosa 6 Gustave Walfred Benson 7 William Albert Clark
7 David Victor Allen 7 Brian Elliot Reynolds
9 Mark Andrew Zion
9 Edmond Joseph Letendre 10 James Elmer Shaw
11 John Jeffrey Hebert 13 Timothy Bruce Barrows 13 Wayne David Lee 14 William Arthur Wordell 19 Barbara Elaine Vickery 19 Paulette Carole Pimental 20 David Lloyd Arlington 25 Bruce Nelson Westgate 25 Robert James Curtiss 25 Wayne Lawrence Wilcox 27 Patricia Mitchell
March
1 Louise Ann Williams
2 Robert William Jaynes
Ernest & Cecile M. Beaulieu Robert E. & Hazel E. Remillard Harry H. & Mildred Blackman Manuel & Elizabeth Santos Gustave W. & Leafie E. Kinney Robert A., Jr. & Marion S. Pierce Frederick C. & Gertrude I. Hanlon Leon E. & Marjorie L. Meack Theodore & Carolyn C. Gomes Edmond H. & Elizabeth J. True Roy E. & Lucy I. Stone George & Gladys G. Madan Benjamin J. & Antonia T. Roderick Robert E. & Theodora A. Savard Raymond E. & Beatrice M. Standish John L. & Phylliss A. Tabor Alfred A. & Doris C. Dudley Ralph B. & Elinor E. Peterson Nelson L. & Beatrice E. Burnham Charles D. & Grace L. Peck Lawrence & Roseanna A. Langelier John, Jr. & Martha E. Perkins
Harold H. and Dorothy L. Horsman Clayton H. and Mary T. Gomes
35
ANNUAL REPORT
Names
4 Judith Elaine Benson
5 Anthony Belmont
6 William Craig Allison 6 William Leroy Hanson 6 Donna Ann Hittle
6 Linda Suzanne Sharp 7 Nancy Jean Chapman
7 Richard Francis Robidoux
8 Charlene Ann Fitting
9 Herbert Andrew Saunders, Jr.
Name of Parents
Elmer H. and Shirley E. Butler Anthony J. and Beatrice M. Austin Edwin S. and Doris L. Craig Ernest J. and Myra L. Trinque Donald C. and Evelyn Matrisciano Ralph P. and Helen L. Corayer Everett H. and Virginia M. Taylor Vincent J. and Myrtle B. Leighton Charles A. and Eleanor G. Lupien Herbert A. and Eileen T. Mullins
12 Lorraine Nancy Chiuppi 14 Janice Arleen Erickson Alexander A. and Lena D. Varone Kenneth B. and Alice A. Plissey 16 Donald William Savery, Jr. Donald W. and Marion E. Braddock 16 Penny-Lee Tubman Kenneth L. and Jean-Marie Willis 17 Sheila Grahame BatchelderHerbert W. and Mordina G. McLure John J. and Anne M. Ferdenzi James S. and Blanche E. Phillips Kendrick H. and Mildred I. Cushing
18 Mary Margaret Fenoglio 18 Stephenie Jean Prescott 20 Edward Douglas Tribou
20 Lewis Randolph Gammons Randolph B. and Marguerite L. Harding 20 Thomas Doole Sarre Louis A. and Mary I. Doole 20 Carolyn Frances Medeiros 21 Robert Austin Peretti, Jr. 23 Gregory Philip Lockhard 23 Robert Clark MacAulay 23 Ruth Elaine Shanks 25 David Harlow Erickson 25 Michael Henry Mott 26 Patricia Ann Coombs 26 Nancy Ann Johnson 27 John Morris Sukus Antone and Lily F. Pittsley Robert A. and Mary Tillson Benjamin T. and Helen Christopher Roger A. and Priscilla Clark Arthur D. and Nellie F. Gurney Donald H. and Shirley K. Wright Henry and Martha R. Seifert Addison L. and Marilyn L. Barney Robert F. and Grace A. Vinton John, Jr., and Mary C. Morris Everett D. and Esther A. Phillips
28 Ronald Steven Wrightington
April
1 Nancy Amelia Borsari
2 Albert Anthony Burgess
3 Douglas Mitchell Gerrior 3 Paul Marvin Gerrior Nunes
7 7 Richard William Blanchette William A. and Dorothy E. Perkins 8 Loretta Dale Bissonnette 9 Kathleen Lillian Duggan 15 Beverly Sewell Reimels 15 Craig Benson Young
16 Carol Jane Blankenship 16 Charlotte Ann Patterson 17 Facchiano 17 Theodore Bisbee 19 William Robert Long 20 June Dorr 22 James Allen Wambolt 22 Carter 24 Joseph Hopkins Walker
Evo E. and Alice C. Alger Henry A. and Agnes F. Benton Henry M. and Marion F. Pittsley Henry M. and Marion F. Pittsley Anthony and Catherine M. Centeio
Lloyd H. and Mary V. McGuinness Charles W. and Shirley M. Cleaves John W. and Virginia M. Sewell Charles M. and Barbara E. Benson Carl and Margaret J. Crouch James and Blanche E. Roby John and Angelina M. Morrone William E. and Gladys G. Eaton Robert C. and Vera F. Clark Merrill C. and Josephine O. Grant Charles W. and Doris Wilson Harold and Juanita Amez Joseph E. & Louise B. Childs
36
ANNUAL REPORT
Names
25 William August Pfister
28 Bruce Ernest Bigelow
29 Cheryl Ann Howard
30 Lucille Anne Gamache
30 David Leete Stetson
Name of Parents
August & Pauline F. Hayes Ernest H. & Lillian A. Prado
Tracy L., Jr. & Joan Young
Paul R. & Eleanor G. Doucette
George R. & Estelle M. Ives
May
1 Janet Farley
1 Wayne Farley
5 Richard Forsyth Bonnar
5 Barry Douglas Bartlett
7 Cheryl Kristine Korpinen
9 Benjamin John Mackiewicz, Jr.
9 Raymond John
Dodenhoff, Jr.
12 Peter Jeffrey Arneson
14 Vickers
15 Alfred Norman Cabral, Jr. Alfred N. & Jean R. Shore
16 Cynthia Jean Weston
16 Suzanne Julie Booth
16 Bruce Gregory Bragdon
17 Linda Lou Guild
20 Sandra Jean Cromwell
20 John Michael Maleski
20 20 Burr
22 Henry Elmer Gill, Jr.
24 Mark William Pike
25 Antone Simmons, Jr.
30 Rodney Howard White
30 Paulette Evelyn Proule
Richard H. & Gertrude Dupre Howard C. & Jeannette A. Duboid
June
4 Wayne Edward Sanborn Bernard & Isabelle E. Cordeiro 6 Norman Harold Desrosiers Norman N. & Loretta J. Travis
6 Evelyn Ruth Carver
8 Sharen Lee Steeves
10 Theresa Lee Gerrior 12 Charles John Simas 12 Wilfred Alexander Soucy
Robert W. & Cynthia H. Caswell Earle R. & Janet Milner Emil J. & Lillian L. Bradford Charles & Flora M. Jardullo Wilfred A. & Mary I. Dewhurst
17 Beverly Morgan Crampton William A. & Anna M. Norlander
18 Eddie Paul Crouse, Jr.
20 Barry Michael Rullo
20 Patricia Ann Ricci
21 Kenneth Malcolm Poirier, Jr.
21 Dennis Charles Kunces 21 Nathaniel Davis Humphreys 21 Margaret Chapman
25 Richmond Alan Matthews 26 James Joseph Michael 27 Michael Guimares
Peter T. & Phyllis M. Johnson Peter T. & Phyllis M. Johnson Paul F. & Dorothy Hicks
Errol D. & Thelma A. Goodwin
Edward N. & Mary A. Salmi
Benjamin J. & Vivian H. Doucette
Raymond J. & Rosemary E. Redmond
Albert, Jr. & Ellen M. Baker Alfred H. & Helen Soule
Thomas & Rose Marie Escott
Thomas A. & Juliette M. Sirois
Hollis S. & Delores M. Giberti
William C. & Bernice A. Caldwell
Burr
Edward K. & Jean G. Pearce John & Lydia R. Belevicz Gilbert D. & Dorothea A. Wright Gilbert D. & Dorothea A. Wright Henry E. & Irene Medas
John S. & Edna C. Dodenhoff
Antone & Ida Pozzobon
Eddie P. & Marion S. Hatfield Samuel & Marjorie DeMoranville Mario J. & Lillian F. Mueller Kenneth M. & Priscilla J. Melville
Adam K. & Jean M. Ratkiewich Henry C. & Louise D. Keith
William F. & Muriel W. Benjamin Melville T. & Edith E. Maxim Joseph D. & Beatrice M. Teceno Jack O. & Josephine Galanto
37
ANNUAL REPORT
Names
27 Judith Marie Allen
29 Robert Wayne Medeiros
29 Russell Everett Perkins
29 Pickering
30 Richard Milton Chapman
30 Jeffrey Wayne Thomas
Name of Parents
William G. & Phyllis R. Chandler Robert E. & Mary J. Brennick Everett J. & Ruth E. Duncklee Leonard W. & Caroline E. Lemmo
Harold E. & Louise May Taylor Clayton H. & Mary C. Ornellas
July 1 Cushing
3 Melodie Ann Vaughn
4 Mary Eleanor Combra
4 Judith Ann Peltola
5 Esther Ruth Caswell
7 George Frederick Main
8 Charlene Rose Glass
8 Henry Vincent DeJesus, Jr. Henry V. & Ora M. DeMoranville
11 George Manley Jones
13 Linda Norma Cornell
15 James Richard Browne
17 Janice Gomes
19 Kevin Neil Jagla
20 Walter Andrew Moquin
20 Peter Francis Nickerson
20 Polly Ann Nickerson
22 Russell Earl Benson, Jr.
22 Kathleen Louise Teceno 25 Ellen Louise Burnham 26 Linda Madeline Pratti
27 Robert Huntley Holmes 29 Edwin Robinson Taylor 29 Allen Joseph Pires
30 Ray Thompson Smith
Harold H. & Hilda M. Watherly Henry L. & Esther L. Crossley Manuel & Eleanor M. Ruprecht Edwin H. & Esther I. Clemishaw Richard B. & Sarah H. Spurr Stuart R. & Marjorie G. Pike Thomas L. & Evelyn L. Morris
Lothrop H. & Joyce L. Logan Paul B. & Norma I. Manton John J. & Priscilla Churchill Charles & Irene P. Silva
Andrew Daniel & Mary E. Duggan Walter L. & Marguerite N. Corsini Davis C. & Carrie W. Pierce Davis C. & Carrie W. Pierce Russell E. & Louise E. Tibbetts Louis A. & Doris A. Clark Cleveland E. & Betty L. Bassett Etra J. & Doris M. Church Lawrence N. & Bertha L. Huntley Richard E. & Ellen M. Williams Robert E. & Olivia Fontes Irving H. & Marion I. Thompson
Aug.
1 George Robert Conway
1 Glenn Hayward Levellie
2 Veronica Helen Roza
3 Carlton Thomas Shaw, Jr.
3 Zelinsky
5 Salley
7 Bruce Edward Wager
10 Sheila Ann Murphy
14 Bernard John Barboza
16 Rebecca Helen Williams
20 Margaret Ainslie Washburn
21 Rose Lorraine Fuller
21 Kenneth John Klebash
22 Lucinda Dallas
22 Christopher Costa Souza, Jr.
25 Paulette Conradson
27 Patricia Ann McCarty
27 Gary Lee Washburn
Robert L., Jr. & Lillian M. Angers Joseph G. & Arnette F. Hayward John B. & Sarah M. Hopkins Carlton T. & Margaret E. Vickery Edward G. & Mildred C. Clark Arnold C. & Mary R. Hennessey John E. & Evelyn M. Kelley Joseph L. & Lela M. Kirkbride Manuel A. & Margaret Santos Ellis G. & Beatrice Hoard
Charles P., Jr. & Florence Ainslie Charles I. & Pearl E. Hodgdon John & Anne C. Martinelli Walter H. & Eleanor Southwick
Christopher C. & Clara L. Medas Paul L. & Jeanne A. Raymond Christopher O. & Gertrude E. Kilduff Elmer A. & Dorothy F. Horn
38
ANNUAL REPORT
Names
28 Ann Marie Uskevicz
30 David Parker Holden
30 Nancy Lorraine Hartling
31 Stephen Richard Thayer
31 Suzanne May Rudolph
Name of Parents
John E. & Anna T. Carriero Parker & Marion Camandona Robert F. & Hazel E. Tripp William E., Jr. & Virginia M. Prinzo Jack G. & Evelyn M. Wrightington
Sept.
2 Jonathan Herbert Gibbs
3 Dennis Alan Peckham
3 Michelle Chartier
3 Lynn Diane Powers
4 Bruce Alan Buckman
5 Michael Murray
6 Robert Bradford Bigelow
6 Harlow
7 Douglas Edward Jefferson
10 Robert Mark Gomes
10 Mary Theresa Gross
10 Andrews
11 Deborah Louise Scanlon
17 Patricia Ann Medeiros
11 Gail Pawlak
12 Peter Giberti Caldera
14 James Edward Holmes
17 John Michael George Lewoczko
17 Gene Leroy Wyman
18 Darlene Iona Aldrich
19 Diane Marie Czaikowski
20 Kathleen Marie Scanlon
20 Audrey May Cleverly 20 Barry Wayne Wilbur 21 Robert James Rebell
23 Carol Ann Tillson
25 David Allen Cobb
26 McManus 27 Lee Bradford Giberson
30 Richard Olson
Oct.
1 Michael John Gomes
1 John Pearson Robbins
1 Sue Ellen Swift
3 Robert Dana Thomas
3 Roger Lewis Wells
3 Claire Leona Dunham
7 Joan Eliza DeGrasse
7 Donna Margaret Cleaves
7 Donna Ann Hall
9 Lawrence Raymond Barrows
10 Charles Stephen Figueiredo 12 Lois Adele Guilford
Frederick A. & Barbara E. Horton James H., Jr. & Edna E. Churchill Ralph J. & Marilyn A. Demers Thomas J. & Shirley M. Bartul Fred C. & Agnes H. Johnson Irving G. & Beverly T. Fish Alvin M. & Jeannette L. Wood Richard A. & Helen E. Post Russell E. & Arleen V. Corayer Manuel H. & Shirley M. DeCosta Robert W. & Lillian J. Salley Charles F. & Christine A. Denino Joseph M. & Pauline L. Washburn Arthur C. & Ethel J. Butler John & Helen Roberts
Francis J. & Florence C. Giberti Charles E. & Edna L. Dennett
George & Eunice J. S. Franz Robert I. & Effie J. Squiers Harry K. & Evangeline I. Young Joseph C. & Lillian Rosa John W. & Mary E. Brown Harold T. & Doris M. Harlow Robert J. & Marjorie P. Horton John W. & Doris M. Burtsell Leon E. & Catherine T. Sweet Allen S. & Irene B. Gaudette Albert V., Jr. & Sylvia Caswell Richard B. & Carolyn R. MacSwain Lawrence A. & Jane A. Norris
William A. & Mary D. Lopes William S. & Helen D. Pearson Clyde N. & Betty A. DeMoranville Herbert H. & Roberta M. Provonche Lionel K. & Hazel R. Lewis Ronald R. & Lillian C. DesRosiers Joseph & Hilda Jennie Roderick George A. & Jeannette S. Bissonnette Lawrence E. & Bessie M. Pedro
Raymond S. & Pauline E. Clark
Charles L. & Evelyn C. Tinkham Frederick V., Jr. & Alice A. Haire
39
ANNUAL REPORT
Names
16 Lee Ann Guerin
18 Donald Arthur Boucher
19 Lawrence Roger Moquin
20 Thomas Defusco, Jr.
22 Charles Alexander Rubadou
24 Dennis Charles Cowan
24 Kathleen Shirlie Farmer
John G. & Shirlie E. Waters
25 Christine Anne Roderiques John & Anne C. Valeri
26 Norma Sheila Wainwright James W. & Norma G. Howe
31 Henry Edmund Zion, Jr. Henry E. & Eunice B. Reposa
Nov.
1 Christine Lillian Young
3 Madeline Anne Boland
4 Kevin John Keough
6 Joyce Lynn Maki
7 Richard Francis Preti
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.