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.