Town annual report of Middleborough, Massachusetts 1953, Part 2

Author: Middleboro (Mass.)
Publication date: 1953
Publisher: s.n.
Number of Pages: 154


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1953 > Part 2


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10


Respectfully submitted,


CHARLES P. WASHBURN LEILA M. ALLAN


HAROLD J. DONNER DORIS E. WEAVER WILMOTH G. WATERMAN


SAMUEL DEICH LAWRENCE WILBUR


JOSEPH H. HILTZ RUTH E. McCRILLIS THOMAS H. KELLY RHODOLPHUS P. ALGER CLIFTON A. McCRILLIS, Chairman


It was voted to accept the report of this committee.


Article 4: The following report was submitted by Manuel J. Silvia:


To the Voters of Middleborough:


The West Side School Building Committee respectfully submits the following report:


The addition to the West Side School, authorized by the voters on August 4, 1952, is nearly complete. It consists of four classrooms, toilet facilities and a teachers' room.


17


ANNUAL REPORT


The classrooms are equipped with thirty-two pupil stations, making a total capacity of 128 pupils, with room for 144 pupils if necessary.


The furniture for the classrooms has been delayed in shipment but it is hoped that the new addition will be ready for occupancy the latter part of this month.


We ask that this be accepted as a report of progress. A final report will be submitted at a future Town Meeting.


MANUEL J. SILVIA RICHARD A. ROCKWOOD CHARLES V. GIBERTI JOSEPH BROWN CLIFFORD S. LOVELL


It was voted that the report of this committee be accepted.


Article 4: Voted that the Moderator appoint a committee of three to investigate the possibilities of equalizing real estate valuations in the Town and said committee report back at the next Annual Town Meeting, or any Special Town Meeting with recommendations.


Article 4: The following report was submitted by Paul T. Anderson: Report of the Union Health Law Committee To the Annual Town Meeting March 9, 1953


At the last annual Town Meeting, the moderator was authorized to choose a committee of 5 to study the provisions of Chapter 662 of the Acts of 1949, otherwise known as the Union Health Law. The committee was also to study the feasibility of Middleborough joining with neigh- boring towns to form a Union Health Dept. as outlined under the provisions of the law.


The committee has met and studied the available material on this subject in an attempt to become as familiar as possible with the sub- ject. Information available to the committee at the present time indi- cates that Middleborough must voluntarily join a Union Health Depart- ment composed of neighboring towns by 1959 or be assigned to such a a Union after that date by the State Health Dept. This committee is opposed to the mandatory provisions of this law and wishes to go on record as favoring permissive legislation allowing the formation of a County Health Department similar to the one that has been operating successfully in Barnstable County for some years now.


The committee recommends to the Town that, in view of the number and variety of bills now before the General Court attempting to either amend or repeal this Union Health Law, no action be taken at this time.


The other members of the committee regret that Dr. Cameron was unable to serve due to illness.


Respectfully submitted, PAUL T. ANDERSON MADELINE B. CROSSLEY ILA M. JACKSON STERLING A. McLEAN, M.D., Chairman


It was voted to accept the report of this committee.


18


ANNUAL REPORT


Article 4: Voted that the Moderator appoint a committee of fifteen to further study school housing and to bring in plans and specifications for a new school building on North Main Street, and also plans and specifications for a new school building in any other location.


An amendment that North Main Street be stricken from this vote was lost.


Article 5: To see if the Town will vote to raise and appropriate for the use of the Plymouth County Trustees for County Aid to Agri- culture, a sum not exceeding Two Hundred ($200.00) Dollars, and choose a Town Director for one (1) year, as provided in Sections 41 and 45 of Chapter 128 of the General Laws, or take any action relative thereto.


Voted that the Town raise and appropriate for the use of the Plym- outh County Trustees for County Aid to Agriculture, a sum of Two Hundred ($200.00) Dollars, and that Harold C. Gates be appointed Town Director for one year, as provided in Sections 41 and 45 of Chapter 128 of the General Laws.


Article 6: To see if the Town will vote that the income from sales of gas and electricity to private consumers and for gas and electricity supplied to municipal Lighting Plant, the whole to be expended by the Manager of the Municipal Light Department under the direction and control of the Board of Selectmen for the expense of the Plant for said fiscal year, as defined in Section 57 of Chapter 164 of the General Laws, and act thereon.


Voted to adopt. Voted as an amendment to this motion that the sum of $23,000.00 be withheld.


Article 7: To see if the Town will vote to raise and appropriate the sum of five thousand dollars ($5,000.00) to meet the Town's share of the cost of Chapter 90 Highway Maintenance, and that in addition, the sum of ten thousand dollars ($10,000.00) be transferred from unappro- priated available funds in the treasury to meet the State's and County's shares of the cost of the work, the reimbursement from the State and County to be restored upon their receipts, to unappropriated available funds in the treasury, and act thereon.


Voted to adopt.


Article 8: To see if the Town will vote to raise and appropriate the sum of six thousand dollars ($6,000.00) to meet the Town's share of the cost of Chapter 90 Highway Construction, and that in addition the sum of eighteen thousand dollars ($18,000.00) be transferred from unappro- priated available funds in the treasury to meet the State's and County's shares of the cost of this work, the reimbursement from the State and County to be restored upon their receipts, to unappropriated available funds in the treasury, and act thereon.


Voted to adopt.


Article 9: To see if the Town will vote to transfer the sum of three thousand five hundred seventeen dollars and thirty-nine cents ($3,517.39) from the Road Machinery Fund to the Road Machinery Account, and act thereon.


Voted to adopt.


19


ANNUAL REPORT


Article 10: To see if the Town will vote to raise and appropriate the sum of one thousand eight hundred dollars ($1,800.00) for the purpose of repairing Road Machinery, and act anything thereon.


Voted to adopt.


Article 11: To see if the Town will vote to accept the provisions of Chapter 624 of Acts of 1952, providing for an increase of $100.00 in the annual amounts of certain pensions of Town employees separated from the service by retirement prior to April 1, 1951, and at the time of such separation from service had at least fifteen years creditable service and fifty-five years of age, and act thereon.


No action taken.


Article 12: To see if the Town will vote to amend the by-laws by adding the following new amendment :-


"No person shall remove any soil, loam, sand or gravel from any land in the Town not in public use, unless such removal is authorized by a permit issued by the Selectmen, except in conjunction with the construction of a building on the parcel and except for the continued operation on the same parcel of any existing sand and gravel permit. No such permit shall be issued until an application therefor is filed with said Board. Said Board shall hold a public hearing on the application and notice of the filing of such an application and the date and time of public hearing thereon shall be advertised in a paper published in the County seven days at least before the public hearing." and act anything thereon.


No action taken.


Article 13: To see if the Town will vote to accept Roosevelt Avenue, so called, as a Town Way for a distance of 800 feet more or less from Center Street, to raise and appropriate a sum of money for same, and act thereon.


Voted. that the Town accept Roosevelt Avenue, so called, as laid out by the Selectmen, as a Public Way, said Avenue being bounded and described as follows:


Beginning at a point in the Southwesterly side line of Center Street, as laid out by the County Commissioners in their decree #835, said point being Westerly 94.24 feet from a County bound in said South- westerly side line of Center Street, as measured in the arc of a curve having a radius of 4058.68 feet, thence South 52° 22' West 940 feet more or less to a point marking the Westerly corner of land now or formerly of Fred L. Rounds, thence Northwesterly 40 feet more or less to the Southerly corner of land now or formerly of Lloyd Horton, et ux, thence Northwesterly by a line parallel to and 40 feet distant from the first mentioned line, 927 feet more or less, to the said Southwesterly side line of Center Street, thence by said Center Street Southeasterly 41.6 feet more or less to the point of beginning; said County bound being shown on Sheet 4 of the plan of Taunton and Centre Streets in Middleboro, filed with said decree #835; and that the sum of $1,000.00 be appro- priated and raised by taxation for the purpose of improving the same.


20


ANNUAL REPORT


Article 14: To see of the Town will vote to raise and appropriate the sum of six hundred fifty ($650.00) dollars for the celebration of the 4th of July, and act thereon.


Voted to adopt.


Article 15: To see if the Town will vote to clear the original outlet of Nevertouch Pond, to raise and appropriate a sum of money to defray the cost of same, and act thereon. (By request)


No action taken.


Article 16: To see if the Town will vote to amend Section 19F of the Town of Middleborough Regulations of Board of Health Con- cerning Plumbing, by adding thereto the following: "Every tank heater using coal, gas or oil fuel shall be properly connected to the nearest chimney or smoke pipe by a pipe of suitable size. No hot water tank shall be installed without being equipped with an approved appliance for relieving any partial vacuum which may be formed therein, unless the construction of the boiler is such that it is able as shown by test and so stamped by the maker, to withstand an external pressure of fourteen pounds per inch.", and act anything thereon.


Motion made to accept article; motion was lost.


Article 17: To see of the Town will vote to accept Provisions of Chapter 488 of the Acts of 1952 amending General Laws, Chapter 41, which provides for an annual vacation of three weeks without loss of pay for town employees having five years but less than ten years of continuous service and four weeks vacation without loss of pay for town employees having ten years or more continuous service, and act thereon. (By request)


Motion made to accept article; motion was lost.


Article 18: To see if the Town will vote to raise and appropriate a sum of money for the West Side Playground, so-called, said sum to be used for the construction and maintenance of recreational and athletic facilities and for the erection of a building containing proper sanitary facilities thereat, such appropriation to be expended by a building committee of five to be appointed by the Moderator, and act thereon. (By request)


Voted to raise and appropriate the sum of $5,000.00 for the West Side Playground, so called, and that said sum be used for the construction and maintenance of recreational and athletic facilities and for the erection of a building containing proper sanitary facilities thereat, and that the appropriation be expended by a Building Committee of five to be appointed by the Moderator.


An amendment was made that the sum of $5,000.00 be changed to $2,000.00, but this was lost.


Article 19: To see if the Town will vote to authorize the Board of Selectmen to enter into agreements for the acquisition or maintenance of Parking Meters as provided by General Laws (Ter. Ed.) Chapter 40, Section 22A, and act anything thereon.


Motion made to accept article; motion was lost.


:


21


ANNUAL REPORT


Article 20: To see if the Town will vote to acquire, for school purposes, all of the real estate belonging to the estate of the late Alice Cornish, situated on North Main Street adjacent to the Memorial High School, and consisting of land and buildings, and for this purpose to raise and appropriate the sum of six thousand five hundred ($6,500.00) dollars, and act thereon. (By request)


The motion was made that the Town acquire by purchase or by em- inent domain for school purposes all of the real estate belonging to the estate of the late "Alice Cornish" situated on North Main Street, and consisting of land and buildings adjacent to Memorial High School, and for this purpose the sum of $6,500.00 be raised and appropriated.


This motion was lost by a vote of Yes 145 - No 171.


Article 21: To see if the Town will vote to extend the water main and install hydrants and valves from the present terminus on Wareham Street (also known as Route 28) in South Middleborough for the re- maining distance of Wareham Street to the Middleborough and Rochester Town line, approximately a distance of one mile, and to raise and appro- priate a sum of money for same, and act anything thereon. (By request) No action taken.


A count was taken to determine whether or not a quorum was still present, the count showed that there were only 136 people in the hall.


Voted to adjourn at 11 P.M. without date.


The following Committees have been appointed by the Moderator:


For Equalization of Assessed Values Kenneth B. Keedwell Sheldon Phinney Romeo Millette


West Side Playground Committee


Joseph C. Kunces Stephen S. Stanley Caleb H. Thomas


Frederick Lobl Michael J. Teceno


Committee to Study School Housing Matters


Lorenzo Wood John A. Washburn


Horace K. Atkins Paul T. Anderson


George A. Shurtleff, Jr.


Ralph W. Maddigan, Jr.


C. Trafton Mendall Rhodolphus P. Alger


Walter D. Rudziak


Charles P. Washburn


Francis J. Silvia Kenneth E. Atwood


William J. MacDougall


James J. Mahoney


Clifton A. McCrillis


22


ANNUAL REPORT


Vital Statistics


BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1953


1953 Names


January


3 Linda Lee Thomas


4 Suellen Logrien


5 Steven Robert Archibald


5 Paul Erland Harju


5 Kevin Eddy Jordan


6 Debra Anne Greely


7 Roger Henry Parent, Jr.


7 Norman Curtis Abair


9 Stephen Arthur Mann


10 Frederick Aubrey Nickerson


14 Linda Wood


14 Kenneth Norman Bolan


14 Peter George Cleaves


16 David Warren Rosenfield


16 Shirley Ann Thompson


16 Robert Edmund Fuller, Jr.


18 Lynwood Dudley Hood


20 22 Robert Brigham Wood, Jr.


24 William Peter Cannon


26 Daniel Bernard Philip Cyr


26 Phillip Silva


26 Patricia Mary Duggan


27 Ronald Edmondson Shaw


27 Sandra Ann Maltais


27 Thomas Jay Cleverly


28 Kathleen Ann Byrne


30 Daniel Kevin Small


31 Janice Ann Wager


Names of Parents


Linfield R. and Marjorie H. Melix Howard S. and Alma E. Nickerson Robert E. and Evelyn M. Renaud Wilho E., and Lillian J. Langevin George C. and Katherine J. Handziak William L. and Viola M. Showers Roger H. and Dorothea R. Huxley Warren I. and Elva E. Young William L. and Barbara J. Wall Avner S. and Eleanor N. Whitehouse Kenneth I. and Alice W. Porter Walter L. and Dorothy M. Hiltz George A. and Jeannette S. Bisson-


nette


Joseph W. and Eleanor G. Pike Clarence P. and Leona W. Michaud Robert E. and Arlene A. Bryant Robert W. and Beatrice N. Hebert Holman and Regina E. Rogers Robert B. and Gwendolyn Cahoon Donald S. and Dorothy G. Moore Henry and Gisele Y. Brisson Henry and Caroline Encananzie Charles W. and Shirley M. Cleaves Arthur G. and Jane E. Wood William T. and Arlene R. Dewing Thomas F. and Marjorie E. Horgan William L. and Jean M. LeBaron Leonard and Mary Donovan John E. and Evelyn M. Kelley


February


2 Terrance Wayne Hobson


2 Douglas Pershing Marshall, Jr. Douglas P. and Marjorie M. Holmes


4 Frank Joseph Correia


4 James Manuel Correia


6 David Maynard Greene


6 John Louis Melville


6 Guy Francis Letourneau


7 Robert Francis Noyer, Jr.


David G. and Claire P. Bernier


James M. and Helen V. Mackiewicz James M. and Helen V. Mackiewicz John H. and Ruth E. Harris


David M. and Elizabeth G. Pittsley Oliver F. and Lorraine H. Angers Robert F. and Joan M. Hickey


23


ANNUAL REPORT


1953


Names


8 Judy Ann Zilinsky 9 Gary Howard Wood


14 Joseph Remedis


15 Standish Fillmore Holmes, Jr.


19 Debra Frances Pike


20 Dennis Wambolt


24


Pelati


24 Braga


24 Donna Marie Duhamel


24 Washburn


27 Robert Osborne Goodwin


27 James Jeffrey Silvia


March


1 Ronald Joseph Cannucci


3 James Alan Haire


3 Donald Alfred Preti


3 Joseph Kevin Morris


5 Michael Robert Lee


7 Jeffrey Lane Moore


7 Mark Vincent Iampietro


8 Patrick Gomes


8 Frank Emil Johnson, Jr.


9 Donna Lee Sylvia


10 Richard Earle Vigers


10 Colleen Ann: Whitney


11 Kathleen Frances Gosson


13 Dennis Wayne Jefferson


13 Michele A. Dupre


15 Pamela Joy Badore William Henry Gouveia 17


17 Kenneth Robert Maddigan


18 Guy Edward Thibeault


18 Francis Joseph Silvia, Jr.


21


20 Douglas Edward Powell James Anthony Perry


23 Charles Edward Quintal


24 Harry Minassian, Jr.


25 Dianne Williams


25 Jo Anne Taylor


25 Jeanne Ann Peckson


27 Melodie Ruth Cook


30 Regina Farley


31 Julius Peter Jesulaitis


April


2 Paul Francis Williams 3 Susan Jeanne Pawlak


3 Donna Lee Sayward


3 Maureen Desrosiers


5 David Charles Hartling 5 Frederic Jay Carey, Jr.


5 Diane Bowes


Names of Parents


Edward G. and Mildred C. Clark Arthur N. and Marjorie E. Howard John W. and Barbara M. Kelley Standish F. and Joan E. Marshall Kenyon C. and Helen F. Ring Leslie F. and Theresa M. Correia Robert P. and Barbara A. Silva Maurice S. and Aurora A. Chartier Robert A. and Gertrude A. Hodgdon William K. and Barbara S. Brande Frederick O. and Constance V. Phillips Henry A. and Dorothy E. Leandres


1


Joseph and Veronica Dellarocco Chester P. and Patricia A. Converse Paul D. and Jeannette McNab Harry W. and Alvina Joncas Robert E. and Theodora A. Savard Lester and Ruth E. Stremlow Vincent and Marjorie B. Keedwell Charles and Irene P. Silva Frank E. and Thelma D. Fuller Ernest J. and Norma M. Dahlin Earl R. and Martha E. DeMoranville Charles M. and Jacqueline A. Reece Joseph A. and Phyllis A. Wilbur Russell E. and Arleen V. Corayer Carl W. and Gloria A. Giovanini David F. and Louise M. Estes


James A. and Shirley L. Pittsley Albert T. and Carol A. Cushing Norman E. and Patricia L. Britton Francis J. and Nancy C. Jennings Edward D. and Marjorie Howell Anthony J. and Shirley H. Chase Robert E. and Gloria N. Westling Harry and Marion E. Danielson George A. and Dorothy M. Soucie George H. and Dorothy L. Long William and Katherine Briggs Roy B. and Muriel R. Rounseville George J. and Beverly E. Sturgis Julius T. and Anna J. Anderson


Richard B. and Dorothy F. Madden Elliott G. and Starlene J. Gay Jonathan and Edna M. Leonard Norman N. and Loretta J. Travis Robert F. and Hazel E. Tripp Frederic J. and Doris E. Baldwin John H. and Doris B. Hopkins


24


ANNUAL REPORT


1953


Names


6 Linda Walker


7 Richard Day Quell


7 Harriett Elizabeth Holmes


10


Christine Thelma Leonard


10 Robert Grant Hadsell


12 Robert Oliver Donner


13 Lisa Marie Lacrosse


13 William Edward Buxton


16 David John Smith


16 Sherry Lee Poirier


19


Louanne Joy Parker


20 Frederick Roy DeMoranville


20 Charles Martin Hagar


21 Jack Allen Pierce


24 Neil Albert Sergi


25 Susan Annette Warr


25 Tanyia Jean Spirida


25 William Robert Moss


26 James Stephen Bagdon


28 David Arthur Howes


28 James Bryer


30 Sandra Marion Lindros


May


1 Nadene Marie Saulnier


2 Charles Ryan Crowell


4 Roberta Ann Gross


5 David Harry Williams, Jr.


6 Joseph Heinig


7 Debora Marie Sylvia


8 Sam Franklin Moore, Jr.


Diane Irene Card


8 10 Janet Irene Cobb


11 Benjamin Kennison Glidden II


12 Joanne Chadwick


14 David Nunes


15 Deborah Jean Quelle


17 Kathryn L. Atkins


18 Richard William Cutting


19 Robert William Telless


19 Patricia Browne Reynolds


20 21 James Edward Wilbur


23 Thomas Martin Manning


23 Cheryl Joanne Washburn


23 Sharon Rosanne Washburn


23 Susan Jane Duff


23 Silliker


31 Metthe


June


1 William Thomas Darling


1 Terry Keith Sumner


8 Thomas Henry Beech


Names of Parents


Joseph and Deborah A. Anderson Francis B. and Barbara Quelle Charles H. and Clara R. Tower Elmer B. and Thelma M. White William H. and Charlotte E. Monteath George O. and Elizabeth H. Brown Roger T. and Alice A. Cummings Charles H. and Myrtle M. Ames John N. and Norma L. Raymond Kenneth M. and Priscilla J. Melville Louis D. and Joyce Nickerson Bertram E. and Clara Homen Charles M. and Joan D. Taber Raymond W. and Barbara Hoard Albert R. and Helen L. Bouchard Ronald F. and Audrey A. Sault John M. and Tanyia Anacki Albert H. and June K. Roarty Adam and Jane R. Fickert Robert F. and Jean B. Thomas Donald R. and Barbara A. Murphy David A. and Dorothy M. Young


Thomas W. and Arlene A. Waitt Kenneth E. and Marion E. Tubman Robert W. and Lillian J. Salley David H. and Mary L. Frese Julius J. and Evelyn Seaman Manuel V. and Marion I. Sylvia Sam F. and Betty Ann Schneider Harold E. and Wilrene F. Ash Allen S. and Irene B. Gaudette Richard L. and Nancy E. Tripp William H. and Ruth M. Goodale Anthony and Catherine M. Centeio Roger L. and Marilyn G. Gray Harold A. and Margaret E. Clark William R. and Glenna M. Balceney Robert H .and Elizabeth M. Colvin John J. and Priscilla Churchill


Oliver N. and Lillian L. Reynolds Robert J. and Marjorie P. Horton Robert W. and Dorothy M. Lewis Robert L. and Veronica M. Small Robert L. and Veronica M. Small Malcolm and Patricia J. Cunningham Stuart A. and Elizabeth A. Braidley Arthur L. and Marion B. Hiltz


Robert M. and Bette G. Vigers James M., Jr. and Priscilla E. Smalley Aaron H., Jr. and Frances V. Gaul


25


ANNUAL REPORT


Names


1953 13 Diane Winifred Horton Josephine Ann Thomas


Darlene Elizabeth Lynch


14 15 15 Paul, John Rodrigues 15 David Briggs Jacques Norris Robert Deane Gamache 17 18 20 20 20 22 23 24 Thomas Allen Jacintho 25 Steven John Sara 26 William Allen Corkum -Brackett Laurel Elaine Wilbur George Warren Shaw 26 27 27 28 Polly Ann Lincoln 28 Kathleen Joy Dascoulias


30 Richard Pierce Clark


.


July


1 Claudia Jene Ashley


2 Donna Marie Denham


5 Dennis Alan Ouellette


6 Ralph Rennels Hartling


6 Stanley Moles


7 Julia Macy Manner Paul William Scholz


8 9 Kathleen Ann Bowles


9 Paul Edward Davidzuk


Edward Michael Monte


Patricia Ann O'Toole


11 12 19 Walter Eric Johnson


Jo Anne MacAllister Kramer


Ellen Mae Fenoglio Christine Marie DeArruda


Barbara Anne Barros


19 20 20 20 21 21 22 22 23 26 26 26 28 28 28 29 Scott Nelson


Beverly Ann Fernandes Philip Michael Serra Hollis Weeks Dianne Lee Provonche Robert James Mackiewicz Braddock Mary Elizabeth Abele Brenda Joyce Barrows Christopher Paul Kopitz


Sally Jane Squires


30 31 Schobel


Names of Parents


Karen Lee Shepard Allen Susan Lee Thomas Raymond Douglas Costello


Lloyd B. Jr. and Mildred I. Haynes Melvin G. and Antoinette D. Marra Floyd F. and Nellie E. Shaw John and Anne C. Valeri Eugene E. and Kathleen A. McCarthy Joseph A., Jr. and Rose Aneglo Richard E. and Betty L. Barnett John A. and Geraldine G. Heveran Robert E. and Alice C. Soderbom William G. and Phyllis R. Chandler Clyde S., Jr. and Nancy Lewoczko Raymond B. and Judith A. Nelson William L. and Myrtis A. Sault John and Nina Kolen Richard A. and Lalia M. Stultz Richard F. and Agnes S. Rose Franklin P. and Lillian T. Arthur Edward L. and Idanel McLemore Frederic L. and Adelaide E. Barrock Angelo N. and Helen M. Tarr Robert A. and Marion S. Pierce


Ralph I. and Mildred E. Dees Lester C. and Barbara V. Atherton Romeo J. and Annie C. Pierce Rennels G. and Pearl M. Buck Stanley A. and Eileen T. Bradshaw Karl R. and Mina B. Urann Walter P. and Elinore J. Mackenzie Donald L. and Arleen M. Sullivan Emil and Pauline T. Mador Charles J., Jr. and Priscilla F. Teceno Kenneth V. and Kathryn R. Mitchell Irving C. and Mary E. Trayers Joseph W. and Marilyn R. Shurtleff Alton M. and Alma E. Bixon John J. and Anne M. Ferdenzi Dennis J. and Catherine C. McPherson Ernest A. and Lena Gomes Edwin C. and Mary A. Gomes Antonio and Frances E. Joncas Arnold E. and Christina R. Lawrence Maurice R. and Winifred E. Taylor George F. and Dorothy A. Carver Benjamin J. and Vivian H. Doucette Myron A. and Marilyn M. Savery Arthur T. and Anele M. Neveresky Benjamin J. and Antonia T. Roderick Kurt and Mary T. Murdoch Roger M. and Lois C. Fawcett Charles R. and Gloria W. Niro Wilfred L. and Mary E. Leonard


26


ANNUAL REPORT


1953


Names


August


1 Nancy Jean Fuller


1 Jim Allen Travers Susan Marie Hokanson


2


4 Sheila Sue Atherton


5 Peter Langton Masi


6 Joann Lewis


8 Howard Maurice Reynolds, Jr. Howard M. and Natalie J. Perry


9 Douglas John Carver


9 Glenn Howard Thayer


9 9 10 11


Robert Henry Covel, Jr.


Holland William Shepherd


Mark Daniel Vonderheide


Paul Alexander Nadeau, Jr.


St. Laurent


Robert Scott Hallock


Ralph Alfred White, Jr.


Theresa Louise Yarusites


Douglas Arthur Standish Redlon


17 18 20 20 20 21 22 23 Donna Lee Stowell 23 Robert Scott Phillips 24 Stephen Foster Holmes 24 Timothy Robert Curley


24 Gary Jay Kinsman


25 Robert Foster Washburn


Verna Hathaway Elliott


26 27 Richard Carl Nielson


27 Govaya


27 Douglas Alton Preti


Lee


28 28 Neil Maranville


29 Dennis Sidney Wordell


30 Shirley Priscilla Wrightington Arthur V. and Barbara L. Jefferson


30 James Edward McManus


31 Nancy Elizabeth Pearson


September


1


Escobar


2 Deborah Fuller


3 James Lopes Correia, Jr.


4 Roger Wotton


5 Philip Howard Braddock


6 Susan Jane Beaulieu


9 Bruce Harold McDonald




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.