Town annual report of Middleborough, Massachusetts 1950, Part 3

Author: Middleboro (Mass.)
Publication date: 1950
Publisher: s.n.
Number of Pages: 158


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1950 > 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


33


ANNUAL REPORT


Local Question - A. If a voter desires that this city or town shall declare by popular referendum that a shortage of rental housing accom- modations exists which requires the continuance of Federal Rent Control in this city or town after December 31st, 1950, and until the close of June 30th, 1951. in accordance with the provisions of the Housing and Rent Act of 1950, he will vote "Yes" on said question. B. If he desires that federal rent control shall cease to be in effect in this city or town at the close of December 31, 1950 he will vote "No" on said question. If a ma- jority of the votes cast in any such city or town in answer to said ques- tion is in the affirmative, such city or town shall be deemed to have declared by popular referendum, pursuant to the Housing and Rent Act of 1950, that a shortage of rental accommodations exists which requires the continuance of federal rent control in such city or town after Decem- ber 31, 1950, and until the close of June 13, 1951, in accordance with the provisions of said act. If a majority of the votes cast in any such city or town in answer to said question is not in the affirmative, such city or town shall be deemed not to have declared by popular referendum, pursuant to the Housing and Rent Act of 1950, that a shortage of rental accommodations exists which requires the continuance of federal rent control in such city or town after December 31, 1950.


Shall a declaration be made by popular referendum, pursuant to the Housing and Rent Act of 1950, that a shortage of rental housing accom- modations exists which requires the continuance of federal rent control in this city or town after December 31, 1950 and until the close of June 13, 1951, in accordance with the provisions of said Act ? Yes. No.


All the above officers and questions to be voted for on one ballot.


The polls were opened at 8 A.M. in all three precincts.


The following election officers were sworn in:


Precinct 1 - Robert C. West, Georgiana M. Townsend, Leila M. Allan, Tnez M. Chandler, Mildred C. Teeling, Ruth C. Caswell, Doris B. Thorson, Stella R. Fickert, Mary Terwelleger, Edna Davis, George E. Williamson, Lillian A. Nickerson, and Police Officer Lawrence Olson.


Precinct 2 - Elisha H. Shaw, Laura Norris, A. Wilbur Fillmore, Gertrude G. Martin, John Touhy, Jacob Swift, Annie Healey, Esther Robidoux, Harriet Sylvester, Alice Silvia, Elizabeth Devlin, Mary Kelly, Louise Cashon, Bertha Dunham, Helen Casey, Mary P. Minot, and Police Officer Charles Rogers.


Precinct 3 - Harlas Cushman, Ellen Gallagher, James Brennan, Viola Cushman, Walter Gillis, Jennie Phillips, Charles Dunham, Ruth Collins, Alice MacAllister, Patrick McMahon as police officer.


The polls were opened at 8 A.M. and closed at 8 P.M.


The result of the vote was as follows:


Pct. 1


Pct. 2


Pct. 3


Totals


Governor


Paul A. Dever


81


1263


101


1445


Arthur W. Coolidge


247


1974


356


2577


34


ANNUAL REPORT


Pct. 1 Pct. 2


Pct. 3


Totals


Horace I. Hillis Mark R. Shaw Blanks


0


9


0


9


0


4


1


5


3


61


5


69


331


3311


463


4105


Lieutenant-Governor


Charles F. Jeff Sullivan


70


1136


96


1302


Laurence Curtis


257


2064


357


2678


Lawrence Gilfedder Blanks


4


101


9


114


331


3311


463


4105


Secretary


Edward J. Cronin


77


1148


92


1317


Russell A. Wood


245


1971


349


2565


Ellsworth J. M. Dickson


1


17


4


22


Fred M. Ingersoll


0


14


1


15


Blanks


8


161


17


186


331


3311


463


4105


Treasurer


John E. Hurley


95


1290


106


1491


Fred J. Burrell


230


1817


337


2384


Henning A. Blomen


0


15


1


16


Harold J. Ireland


0


20


1


21


Blanks


6


169


18


193


331


3311


463


4105


Auditor


Thomas J. Buckley


81


1306


108


1495


William G. Andrew


237


1829


330


2396


Robert A. Simmons


2


18


1


21


Francis A. Votano


0


7


2


9


Blanks


11


151


22


184


331


3311


463


4105


Attorney General


Francis E. Kelly


72


1156


97


1325


Frederick Ayer, Jr.


249


1982


346


2577


Anthony Martin


1


9


1


11


Howard B. Rand


0


8


1


9


Blanks


9


156


18


183


331


3311


463


4105


Congressman


Donald W. Nicholson


265


2152


387


2804


August J. Cormier


54


961


59


1074


1


21


4


26


Grace Farnsworth Luder Blanks


11


177


13


201


331


3311


463


4105


0


10


1


11


35


ANNUAL REPORT


Pct. 1 Pct. 2


Pct. 3


Totals


Councillor


Joseph P. Clark, Jr.


65


1202


83


1350


William Davis


246


1880


350


2476


Blanks


20


229


30


279


331


3311


463


4105


Senator


Charles G. Miles


241


1933


357


3531


Henry M. Barry


78


1248


90


1416


Blanks


12


130


16


158


331


3311


463


4105


Representative in General Court


Alton H. Worrall


263


2194


384


2841


George Correa


53


893


63


1009


Blanks


15


224


16


255


331


3311


463


4105


District Attorney


Basil Winslow Flynn


253


2096


358


2707


Thomas F. Quinn


65


1028


79


1172


Blanks


13


187


26


226


331


3311


463


4105


County Commissioner


Leo F. Nourse


258


2197


371


2826


Helen L. Buckley


57


921


70


1048


Blanks


16


193


22


231


331


3311


463


4105


Sheriff


Charles H. Robbins


263


2192


368


2823


Harold A. Kavanaugh


52


898


69


1019


Blanks


16


221


26


263


331


3311


463


4105


County Commissioner (vacancy)


James T. Frazier


78


1157


93


1328


Norman G. MacDonald


234


1899


344


2477


Blanks


19


255


26


300


331


3311


463


4105


Register of Deeds (vacancy)


Earl D. Gaskell


66


1027


84


1177


Richard W. Holm


246


1957


338


2541


Blanks


19


327


41


387


331


3311


463


4105


Question No. 1


Yes


184


2016


285


2485


No


49


366


60


475


Blanks


98


929


118


1145


331


3311


463


4105


36


ANNUAL REPORT


Pct. 1


Pct. 2


Pct. 3


Totals


Question No. 2


Yes


156


1644


220


2020


No


70


650


105


825


Blanks


105


1017


138


1260


331


3311


463


4105


Question No. 3


Yes


138


1516


208


1862


No


131


1132


180


1493


Blanks


62


613


75


750


331


3311


463


4105


Question No. 4


Yes


79


1110


134


1323


No


196


1672


262


2130


Blanks


56


529


67


652


331


3311


463


4105


Question No. 5


Yes


7


71


12


90


No


302


3124


421


3847


Blanks


22


116


30


168


331


3311


463


4105


Question No. 6


A. Yes


144


1552


195


1891


No


140


1293


202


1635


Blanks


47


466


66


579


331


3311


463


4105


B. Yes


124


1422


155


1701


No


142


1321


220


1683


Blanks


65


568


88


721


331


3311


463


4105


Question No.7


A. Yes


181


1942


222


2345


No


123


1130


195


1449


Blanks


27


239


45


311


331


3311


463


4105


B. Yes


178


1883


223


2284


No


111


1062


175


1348


Blanks


42


366


65


473


331


3311


463


4105


C. Yes


195


2169


267


2631


No


106


847


154


1107


Blanks


30


295


42


367


331


3311


463


4105


37


ANNUAL REPORT


Pct. 1 Pct. 2


Pct. 3


Totals


Question No. 8


Yes


136


1480


171


1787


No


98


938


145


1181


Blanks


97


893


147


1137


331


3311


463


4105


TABULATION OF VOTE


Men


Women


Totals


Precinct 1


180


151


331


Precinct 2


1729


1582


3311


Precinct 3


225


238


463


2134


1971


4105


The result of the vote was announced at 5:15 A.M. November 7th.


SPECIAL TOWN MEETING December 18, 1950


Meeting called to order by Moderator Clark.


Article 1: To hear the report of any committees or officers of the town, to appoint any committee or take any action relative thereto.


Joseph Whitcomb of the Building Committee made the following report:


In February 1945, a committee of 20 citizens previously appointed to consider the matter of added school accommodations, reported to the town meeting. Their recommendation as the best solution of the school housing problem was "the erection of a new senior high school building in the area between the present building and Jackson Street."


Their report was accepted and a new committee of five members was appointed to procure sketches, plans and estimates for a high school building in accordance with the recommendations of the above committee, and the sum of $5,000 was appropriated for the purposes named and other necessary expenses.


The new committee interviewed seven firms of school architects and, before selection, visited and inspected many different high schools designed and built by these firms. J. Williams Beal, Sons was unanimously selected as architect, and Dr. Herbert E. Blair of Boston University was later appointed as educational building advisor.


In December 1945 this Committee was authorized by the town to enter into an agreement with the Federal Works Agency, Bureau of Community Facilities, for an advance of Ten Thousand Five Hundred Dollars ($10,500) to be used in completing detailed plans and specifica- tions for the construction of a new high school building. The agreement was executed and the money received.


By vote of town meeting in February 1948, and subsequent petition of the Selectmen authority to borrow one million dollars ($1,000,000) out-


38


ANNUAL REPORT


side the limit of indebtedness for the purpose of constructing, furnish- ing and equipping a new high school has been granted by the General Court. The site and plans have been approved by the Massachusetts School Building Assistance Commission and a construction grant of approximately 50% assured.


Due to its location and connection with the present building, students of both the Junior and Senior High School groups may commonly use the modern Cafeteria, the General Shops, the Household Art Laborato- ries, the large Auditorium for special assemblies or the Gymnasium for special exhibitions. The new boiler room will be able to furnish heat for both buildings.


The building is designed to allow any of the major units to be used for community activities without interference with school routine.


By this addition of classroom capacity for about 800 pupils, the present Memorial High School could care for 600 children of Junior High School age and nine class rooms in the Bates School cleared for middle grades. The suburban schools could be reorganized as single grades with the older children being absorbed in the grades of the central schools.


The Committee wishes to present all the facts to the voters regard- ing this new building. We feel certain that everyone knows the need for the school and we believe that the building as designed represents the best solution to our problem.


HARRY J. GOODALE JOSEPH C. WHITCOMB WILLIAM J. MacDOUGALL MANUEL J. SILVIA High School Building Committee.


Voted that the report be accepted and that the Committee be dis- charged.


Article 2: To see if the Town will vote by ballot at this meeting or at an adjourned meeting to determine the principal question in Articles Three and Four for the construction of the new high school building and acquiring land therefor, and act thereon.


Voted that this meeting, after deliberations, be adjourned to Wednes- day, December 20th at 12 Noon at the Town Hall, at which time and place, Articles 3 and 4 be voted upon by use of the Australian Ballot, that the polls be kept open at the Town Hall from 12 Noon to 8 P.M. for this purpose.


The recording of this vote includes the amendment that all voting be done in Town Hall rather than all three precincts.


Article 3: To see if the Town will vote to raise and appropriate money for acquiring land for and constructing a high school building, and act thereon.


Voted that the sum of $1,257,545 be appropriated for acquiring land for and constructing a high school building, and to meet said appropria-


39


ANNUAL REPORT


tion the sum of $57,545 be hereby transferred from the Post-War Rehabili- tation Fund (and the Treasurer with the approval of the Selectmen is authorized to convert assets of that fund into cash for that purpose) and the Treasurer with the approval of the Selectmen be authorized to issue not exceeding $1,200,000 bonds of the town, $1,000,000 thereof under Chapter 237 of the Acts of 1948 as amended by Chapter 374 of the Acts of 1950 and $200,000 thereof under Chapter 44 of the General Laws.


An amendment was made to reduce this appropriation by the sum of $40,000, which covers the cost of taking of land. This amendment was withdrawn.


After considerable discussion both for and against, it was voted to terminate further discussion.


Article 4: To see if the Town will vote to acquire by gift or purchase or take by eminent domain the following described land for a site for a school building: "Beginning at a bound in the easterly line of North Main Street marking the west corner of the present Middleborough High School lot and the north corner of the land of Alice H. Cornish, said corner bearing northeasterly and being distant one tenth of a foot from a drill hole in said corner bound; thence in line of said Town of Middle- borough land south 39°59' east 298.28 feet to a concrete bound marking the south corner of said Town of Middleborough land and continuing same course by land of the Estate of Thomas S. Peirce 51.78 feet to a corner bearing south 46°49'30" west 0.12 feet from a small drill hole in the southwest end of a concrete parapet wall; thence still in line of land of said Estate of Thomas S. Peirce south 46°49'30" west 362.63 feet to a corner and north 43°10'30" west 94.00 feet to the east corner bound of the Town of Middleborough Fire Station Lot and continuing same course by said Town of Middleborough land 269.39 feet to a stone bound marking the north corner of said Fire Station Lot and the west corner of land now or formerly of Clara D. Kelley in the easterly line of said North Main Street as laid out by the County Commissioners in 1893; thence in said 1893 layout of the east line of said North Main Street, northeasterly 382.44 feet to the bound first mentioned, and act thereon.


Voted that the Selectmen be hereby authorized to acquire by gift or purchase or take by eminent domain the following described land for a site for a high school building, the cost thereof to be paid from the appro- priation heretofore made for that purpose; Beginning at a bound in the easterly line of North Main Street marking the west corner of the present Middleborough High School lot and the north corner of the land of Alice H. Cornish, said corner bearing northeasterly and being distant one tenth of a foot from a drill hole in said corner bound; thence in line of said Town of Middleborough land south 39°59' east 298.28 feet to a concrete bound marking the south corner of said Town of Middleborough land and continuing same course by land of the estate of Thomas S. Peirce 51.78 feet to a corner bearing south 46°49'30" west 0.12 feet from a small drill hole in the southwest end of a concrete parapet wall; thence still in line of land of said Estate of Thomas S. Peirce south 46°49'30" west 362.63 feet to a corner and north 43°10'30" west 94.00 feet to the east corner bound of the Town of Middleborough Fire Station Lot and continuing same course by said Town of Middleborough land 269.39 feet to a stone bound mårking the north corner of said Fire Station Lot and the west corner of land now or formerly of Clara D. Kelley in the easterly line of


40


ANNUAL REPORT


said North Main Street as laid out by the County Commissioners in 1893; thence in said 1893 lay-out of the east line of said North Main Street, northeasterly 382.44 feet to the bound first mentioned.


After considerable discussion it was voted that further discussion on this article be now terminated.


Article 1: Voted that if favorable action is taken on Articles 3 and 4 a committee of five be appointed by the Moderator to construct the new high school substantially in accordance with the plans and specifications as submitted in the report of the School House Building Committee, and that said committee of five be authorized and empowered to enter into any agreements and contracts and do all things necessary for said purpose.


Voted to adjourn at 9:50 P.M. until 12 Noon Wednesday, Decem- ber 20th, 1950.


ADJOURNED TOWN MEETING December 20, 1950


Meeting called to order at 12 Noon by Moderator Clark who imme- diately stated that the polls were open for balloting on Articles 3 and 4.


The following election officers were sworn in: Elisha H. Shaw, John W. Touhy, Helen N. Hoye, Stella R. Fickert, Walter H. Gillis, Laura Norris, Elizabeth Devlin, Annie Healey, Edson M. Bemis, Mary E. Kelly.


The result of the vote was as follows:


Question No. 1


Question No. 2


Yes


765


Yes 667


No


1563


No


1613


Blanks


9


Blanks 57


2337


2337


TABULATION OF VOTE


Precinct 1


153


Precinct 2


1964


Precinct 3


220


The result of the vote was announced at 9:30 P.M.


Vital Statistics


MARRIAGES RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1950


Date Bride and Groom 1950


Residence


January


6 Nathaniel Francis Shurtleff, Jr. Gertrude Louisa Matson


Middleboro Wareham


41


ANNUAL REPORT


Date Bride and Groom


7 DeWitt C. Page Maybell P. Carlson


21 Albert Edwin Twitchell Lillian F. Tinkham (Place)


22 Robert E. Archibald Evelyn M. Renaud


28 Alton G. Pratt Louisa B. Wood


28 Antonio Ricco Mary LaGrippo (Constanti)


28 Robert Francis Morrison Irene Doris Letendre


Middleboro Middleboro


February


2 John J. Leary, Jr. Lillian F. Wood


4 Bruce W. Shufelt Mary Ann Alger


5 John Ivan Logan Harriet Barbara Hope Shaw


10 Ralph C. Morse, Jr. Eileen F. Casey


Middleboro


11 Frederick L. Sisson Nancy Carol Lacombe


Middleboro


11 Harold Chester Reed Elizabeth Paula Keough


Middleboro Middleboro Middleboro Plymouth Plympton Middleboro


19


15 Carl F. Pillsbury Winifred Ann Wright Angelo N. Dascoulias Helen M. Tarr


Middleboro Middleboro


23 Richard Francis Brackett Agnes Snith Rose


Middleboro


March


4 Evans L. Marble Ethel Nichols


5 Richard Edward Turner Joyce Ann Caldwell


8 Wilfred H. Pelland Mabel E. Hinds


10 Herbert B. Haley Annette Bartlett


11 Kenneth Alton Dudley Muriel Louise Caldwell David Fish Margaret Ann Norris


Middleboro


24


25 Richard J. Seaman Rosemary Richmond


26


26 Roger D. Newcomb Barbara Ann Scott John Bodessa Lorraine F. Thompson


Residence Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Boston Middleboro Middleboro


Middleboro Dorchester Walpole Middleboro Middleboro South Carver Middleboro


Middleboro Taunton Lakeville Lakeville Lakeville Middleboro Middleboro Middleboro


Middleboro Middleboro Fitchburg Lakeville Lakeville Middleboro Norwell Bridgewater Middleboro


42


ANNUAL REPORT


Date Bride and Groom April


3 Norman Linwood Vickery Florence Simmons


8 Sheldon Reynolds Daisy Richards


8 Lorenzo W. Pittsley June Eileen Westgate


15 Robert E. Quintal Gloria M. Westling


15 Manuel V. Sylvia Marion I. Silvia


16 Keller R. Ewalt Mamie Mackiewicz


18 Howard S. Logrien Alma E. Marshman (Nickerson)


29 James R. Swift Lyversa M. DeSilva


30 John Robert Crane Lillian Ann Silva


30 Robert White Evelyn L. Tornari


May


5 Jesse Thomas Moore, Jr. Frances Olive Pittsley


6 Joseph Simmons Jean Audrey Graham


6 John L. Priest Eleanor D. Lowe Stafford


7 Gairad H. Young Emily L. Small


20 Edwin Earl Sylvester Ruth Ann Perkins


21 Louis Garafalo Beverly Mae Lapham


24 Leo H. Remillard Susan A. Pierce


June


4 Victor Bernabeo Frances Irene Fusco


5 James Gouviea Shirley L. Pittsley


10 Harold A. Atkins Margaret E. Clark


11 Joseph B. Rego Marjorie V. Conant


17 Robert Bulcock Elizabeth Jane Skahill


20 John J. White Helen M. Dann


21 Charles H. Scheel Sarah L. Simmons


Residence


Middleboro Middleboro Lakeville Lakeville Middleboro Wareham Middleboro Middleboro Middleboro Taunton Middleboro Middleboro Middleboro Middleboro Highland, N. Y. Middleboro Middleboro Middleboro Taunton Middleboro


Martinsville, Va. Middleboro Rochester Middleboro Brookline


South Coventry, Conn. Middleboro Middleboro Brookline Brookline Middleboro Bridgewater Middleboro Lakeville


Middleboro Quincy Falmouth Middleboro Middleboro Middleboro Taunton Middleboro New Bedford Middleboro Boston Middleboro Providence, R. I. Providence, R. I.


43


ANNUAL REPORT


Date Bride and Groom


24 Wilfred Louis Schobel Mary Elizabeth Leonard


24 George James Farley


Beverly Elaine Sturgis


Richard Arthur Goward


25 Barbara Anne Weeks 25 Victor L. Zakarian Kathleen Mary Seaver 25 Lester H. Hart Marjorie E. Smith Herbert T. Bolin


30


Ruth L. Jefferson


July


1 Elwyn G. Atwood Madeline E. Ouellette


1 Ralph L. Linton, Jr.


Ellen A. Grantham


2 Edmund C. Reed


-2


.8


Esther Claire Dunham Merrill S. Norton Claire Caldwell James D. Gamache Patricia L. Gazzolo


16


23


24


29


31


29


29


31


12 Wilbur Ballard Hazel Allen Robert E. Riley Eva Smarsh Juozapas V. Sablevicius Mary Wolski Louis J. Ouellette Bernice Eva Lucas Albert Fernandes Gloria M. Fernandes George Peter Gadoury Bettie Arline Quinn Nicholas Garafalo Mary A. Starr James B. McQuade Helen I. Martin William V. Rose, Jr. Barbara Louise Jai


August


2 George Peter Gallus Edith Jennie Cobb


2 James J. Pursley Natasza Ciss Lillian Elva Cushman


4 Clifton I. Cordeiro Sarah A. Ghelli


5 Lee J. Kane, Jr. Jane E. Becker


Residence


Middleboro Acushnet Middleboro Middleboro Stoughton Middleboro Randolph® Middleboro Middleboro Bridgewater Randolph Middleboro


Middleboro Middleboro Carver Middleboro New Bedford Middleboro Lakeville Lakeville Middleboro Taunton Middleboro Charlestown Maynard Middleboro Bridgewater Middleboro Rochester Freetown Middleboro West Barnstable Quincy Quincy Middleboro Bridgewater Middleboro Middleboro Middleboro Pelham, N. Y.


Middleboro Middleboro Sweetwater, Tex. Middleboro Lakeville Middleboro Plymouth Darien, Conn. Middleboro


44


ANNUAL REPORT


Date Bride and Groom


5 John H. Kauffman, Jr.


Jeanne F. Mendall


6 Alexander M. Barta


Marcella Bowen


12 Herbert F. Powers Margaret A. Lewis


12 Wilfrid C. Cote


Anna Marie Forcier


13 James Jasper Vigers, 3d


Lillian Elva Cushman


19 Joseph P. Moniz Barbara A. Hadfield


19 Theodore H. Stegmaier, Jr. Elaine M. Wagner


24 Alban Richey III Margaret Elizabeth Milne


26 Roger Cephas Kinsman


Olive Louise Beal


26 Cuthbert Bowles Elizabeth Stephenson


27 Salmana P. Record Betty A. Thompson


29 Ralph A. White


Rosemarie Liberty


25 John Wolstenholme, Jr. Margaret L. Chrystie


September


2 . Richard Shurtleff Alma Howes


2 Robert Titterington Harriet A. Nicholl


2 Donald Robert Hebert Ahlena McKenna


3 Edward C. DeMello Adelaine Dias (Domingos)


9 Manuel DeArruda Rose Gerrior


10 Stephen Pawlak Marilyn Churchill


16 Ewell P. Thayer Margaret M. Thibault


12 William Harvey Bath Annie Loudon Mahy


17 Leslie F. Ronni Kathleen A. Quagan Fred James Coutts 18 Barbara Elaine Brooks


18 Richard Allen Hudson Evelyn Esther Little


20 Franklin A. Pierce Ina A. Babbitt


22 Romeo J. Ouellette Annie C. Pierce


23 John E. Silvia Elaine H. Besel


Residence Florida Middleboro Middleboro Dorchester Middleboro


Taunton Fall River Middleboro Lakeville Lakeville Taunton Middleboro Middleboro


Falmouth Middleboro Barre, Vt. Middleboro Middleboro


Lakeville Middleboro Middleboro


Middleboro Middleboro Middleboro Pawtucket, R. I. Pawtucket, R. I.


Middleboro Rochester, Mass. Middleboro Middleboro Middleboro


Bridgewater Rochester Rochester Middleboro Middleboro Middleboro


Middleboro Middleboro Middleboro Middleboro


Providence, R. I. Wareham Middleboro New York Middleboro Middleboro Middleboro Middleboro


Lakeville Middleboro Middleboro Middleboro Chicago, Ill.


45


ANNUAL REPORT


26 Everett Newcomb Freeman, Jr. Grace Theresa Monahan


27 Harold E. Hudson Rita M. Vickery


29 Arnold W. Shaw Louise Ressler Schneider


October


1 Anthony L. Prinzo Shirley A. Trinque


4 Earle B. Bancroft Lea A. Rose


7 Leon H. Corsini, Jr. Jane Ann Plunkett


7 Oiva E. Rinne Gertrude E. Harju


7 Arthur L. Standish, Jr. Marjorie A. Guidoboni


7 Frank Everett Thompson Shirley Ann MacNeill


8 Louis A. Lavallee Palmire Poulin


12 Melvin G. Thomas Antoinette D. Marra


14 Frederick C. Harris Florence Lewis


14 Richard F. Morse Beverly Joan Brooks


14 Ernest Richard Varnum Ethel Frances Ouellette


15 Francis J. Poirier Irene V. Dutcher


29 Adam Bagdon Jane Rachael Fickert


November


1 Millard Cassady Alice Brown


2 Ernest J. Gomes Mary Thimas (Almeida)


4 Kenneth A. Hopkins Evelyn May Gamble


5 Anders Martenson, Jr. Margaret M. Teceno


5 Ralph M. McCarthy Ellen E. Alden 9 Lauris W. Bickford Fern P. Snow


10 Stuart Lyman Butler Evelyn E. Mayhew


14 Dennis J. Wilbur Grace G. Neville 18 Henry D. Gray, Jr. Eleanor Louise Connolly


Middleboro Waltham Middleboro Middleboro Middleboro


Portland, Ore.


Middleboro Middleboro Mansfield Middleboro Middleboro North Easton Middleboro Carver Middleboro Middleboro Middleboro Middleboro Middleboro


New Bedford Middleboro Middleboro Middleboro Taunton Middleboro Middleboro Middleboro


Middleboro Middleboro


Middleboro


Middleboro Middleboro


Middleboro Kingston Carver Carver Middleboro Granby Middleboro Middleboro Middleboro Brockton Middleboro Middleboro Middleboro Middleboro


Middleboro Middleboro Middleboro Middleboro


46


ANNUAL REPORT


Date Bride and Groom


18 Henry F. Sullivan M. Barbara Loring


December


2 Joseph Fasulo Emily Louise Baker


2 Conrad F. Delfino Eleanor R. Caswell


2 Henry A. Silvia


Dorothy E. Leandres


3 Thomas J. DeMoranville Maude E. Hammond


3 Harold Hennig Eleanor F. Walker


9 Bertram Parker Braddock Mary D. Fernandes


16 Christopher Joseph O'Leary Madeline Frances Leary


17 Hagi R. Mulla Mary M. Taylor


Middleboro


Middleboro


23 George F. Provonche


Dorothy A. Carver


29 Alfred M. Ripka Mary Costello


31 Dura W. Higgins Phyllis I. Stuart


Middleboro


Middleboro Middleboro . Middleboro Middleboro Bridgewater Middleboro Middleboro New York, N. Y. New York, N. Y. Halifax Middleboro Bridgewater Middleboro


Middleboro Middleboro Pottstown, Pa. Middleboro Middleboro Onset


BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1950


1950


January


1 Thomas Needham Goode, 2nd Thomas and Marjorie Dupre Henry A. and Mildred M. Soule


6 Carol Louise Deane Wilfred D. and Shirley L. Sault Louis A. and Dorothy Louise Pierce


6 Sherilyn Joy Rea


7 Nancy Dorothy Price


8 Lorraine Eleanor Guild Stephen Howard Allen


11


13 Steven Andrew Bigelow




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.