Town annual report of Middleborough, Massachusetts 1953, Part 3

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 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


Names of Parents


Maurice A. and Arlene M. DeMoran- ville


Leslie F. and Avis G. LaCombe


Carl E. and Joan A. Burke


Reginald F. and Marion B. Douglas Joseph A. and Rita Carey


Joseph A. and Ann L. Dennison


John R. and Margaret Burnett William E. and Virginia M. Prinzo Robert H. and Marie C. Wainwright George W. and Shirley Brower Edwin A. and Barbara J. Allen Paul A. and Beatrice E. Green Henry J. and Flora R. Depin Robert E. and Jean C. Phillips Ralph A. and Rose M. Liberty Felix P. and Kathryn J. Angus Kenneth R. and Johanna H. Gedutis Raymond S. and Duinza Gomes Alan V. and Evelyn E. Gabrey Raymond S. and Alice C. Thomas John V., Jr. and Helen M. Callahan Arthur L. and Marjorie A. Guidaboni George S. and Mary E. Grant


Herbert D., Jr. and Claire S. Wright Warren H. and Mabel Owens Donald E. and Marguerite D. Rosa Robert C. and Elizabeth W. Neville


Robert W. and Natalie Dodge


Leo D. and Ethel A. Shaw William L. and Elinor L. Jennings Warren B. and Gertrude A. Heinig Alfred J. and Olive Porter John A. and Lois A. Demers


Richard and Elizabeth A. Michael Arthur W. and Jeannette B. Freyer- muth


George H. and Shirley E. Hartling Marshall and Blanche A. Fredette Raymond E. and Beatrice M. Standish


Albert V. and Sylvia L. Caswell John K. and Lena M. Conovan


Franklin and Wilma E. Reynolds Leon H. and Mae E. Andrews James L. and Olive M. Davis Richard and Evelyn Tripp Harold T. and Mary E. Willis Harland and Janet L. Gummow Harold E. and Ruth E. Bent


11 14 15 16 16 Edith Greene 17 Renee Barrows Hoard Gene Raymond LeForte


Ronald Herbert Holmgren Ruth Wilson


Carey Katherine, Sullivan


27


ANNUAL REPORT


1953


Names


12 David George Johnston 13 David Turner Paxman


14 Edward Bryant Thompson


15 James Michael Fitzgerald Delano


15 16 Edward Barrows Vieira, Jr.


16 Debra Jeanne Pilling


16 Donna Lee Merrill


16 Claire Nevada Gianunzio


18 Patricia Christine Grant


18 Arthur Joseph Medeiros, Jr.


19 Dan Philip Harnist


19 Michelle Grace Tribou


20 Sally Ann Case


24 Judith Ann Maloof


24 Michael Francis Begley


24 Jody Stephen Joiner


25 Jon Sherman Hall


26 Karen Lee Craig


27 Debra Lee Burnham


27 Larry Douglas Shaw


27 Sandra Lee Adams


28 Charles Frederick Wilson


28 Christine LaCombe


October


1


Proule


4 Deborah Lee Nadeau


4 Bruce Scott Berry


5 Daniel Wayne Thompson


5 Kevin Francis Daly


5


Theresa Mary DeArruda


5 Peter Thomas Gill


6 Arthur Joseph Alfred Thivierge


6 Roger Paul Gamache


7 Bliss


7 Cheryl Ann Gates


9 Ronda Jo. Quigley


9 Kathleen Ann Huxley


12 Patricia Lee Ouellette


14 Kevin Stuart Erickson


15 Raymond Paul Martin


17 Alice Esteria Atwood


20 Lorin Motta


20 Lance Motta


21 William Roger Tanguay 22 Kathleen Ann Hudson


25 Sally Ann Moss


25 Susan Lee Kopcych . 25 Sheryl Ann Dupre


26 Claire Doris Gamache


Names of Parents


Edward G. and Eliette H. Racine Burton C. and Sylvia T. Perkins John F. and Phyliss N. Bryant John A. and Barbara E. McKenna Ray O. and Annette Perkins Edward B. and Judith D. Barrows James C. and Esther L. Sprague Charles E. and Shirley Irving James and Claire L. Allen Donald D. and Florence M. Dolan Arthur J. and Helen J. Skarodoski John E. and Jean T. Dodenhoff Kendrick H.and Mildred I. Cushing Roland E. and Patricia A. Standish James G. and Elizabeth R. Adams William F. and Eleanor M. Derosier Elmer S. and Audrey L. Koerner Crit T. and June Sherman Edward A. and Joanne M. Richmond Robert L. and Jean A. Glover Lawrence W. and Jacqueline A. Thompson


Richard L. and Barbara L. Gaboriau Edwin L. and Mary Diguilio Clayton B. and Alice A. Belanger


Elmer B. and Freda M. Dubord Richard C. and Barbara F. L. Green Francis N. and Barbara B. Dunham James J. and Gertrude T. Mannion Charles F. and Jacqueline T. Davis Alfred R. and Nancy L. Crane Francis J. and Jean A. Kelly


Arthur J. M. and Cecile Cote Paul R. and Eleanor G. Doucette Harris K. and Alice L. Young Harold C., Jr. and Myrtle C. Downing John F. and Gloria F. Mattson Francis J. and Marion I. Wilson Edward J., Jr. and Barbara A. Hig- ginson


Harland F. and Myrtle F. Darling Ralph W. and Marion Keirstead Herbert L. and Lois W. Valli Jesse and Dorothy A. Braz Jesse and Dorothy A. Braz Richard J., Sr. and Mildred L. Wright Guy L., Jr., and Alice M. Denson Bernard and Mary A. Morgan Joseph and Ruth M. Lesperance William L. and Barbara R. O'Rourke Jules R. and Lucienne M. Barthelemy


28


ANNUAL REPORT


1953 Names


28 David Charles Haley


29 Michael John Lynch


29 Elaine Marie Willis


29 Donald Paun MacNeill, Jr.


30 · Jesse Thomas Moore, III


November


1 Anthony Peter Garafalo


1 Joan Fardie


3 Susan Grace Crewe


6 Donna Lou Davis


7 Charles Frank Sylvia, III


12 John Joseph Katon Vickery


12


14 James Dumaresq Wood


14 Julie Jeanne Madden


15 David Lee Spencer


16 McCarrick


16 Holman


Byrne


20 22 Jacalyn Merle Allen


24


Deborah Jean Almeida


25 Cathy Jean Hancox Coleman


26 27 Linda Joy Jesulaitis


28 James Leland Washburn


28 Cindy Balzotti


Names of Parents


Herbert B. and Annette Bartlett John K. and Edelweiss L. Gardner Norman O. and Yvette E. Rioux Donald P. and Barbara J. Smith Jesse T., Jr. and Frances O. Pittsley


Louis J. and Beverly M. Lapham Norman E. and Lena C. Perry Wesley D. and Grace M. Chamberlain George E. and Meredith M. Caswell Charles F., Jr. and Bernice L. Cornell Manuel and Marie L. Scanlon Ralph L., Jr. and Helen Maki Robert L. and Winifred G. MacLean Michael A. and Eleanor L. Lyden Bray A. and Jewel P. Dees Henry J. and Mary A. Difiore Morris H. and Ruth E. Welch Francis G. and Janet C. Melville


Ernest C. and Dorothea G. Dwyer Manuel A. and Ruth Mabel Morgan Selby and Marjorie J. Wilson Sydney B. and Grace A. Cummings John J. and Mary L. Wilbur David F. and Violette L. Carver Arthur M. and Leonis J. Rullo


December


1 William Joseph Preti


1 Laurie Schofield


3 Richard Alden Sinnott


4 Frances Mary Covel


4 Parks


Wood


5 5 Doreen Spencer


5 Paul Coleman Jagla


6 Edward Francis Shattuck, Jr.


9 Michael James Blais


13 Debbie Lynn Pratt


13 Rebecca Judson Moniz


14 Dennis Irakli Savas


16 Karen Ann Neilson


18 Edward William Burnham


19 Virginia Roberts Romeo Jimmy Therrien


22 22 Jean Marie Vieira


23 Cindy Louise Catabia


25 Timothy Allen Card


25 Cheryl Ann Hudson


26 Paul Turner Atkins


28 Michael Joseph Gerrior


28 Stephen Joseph Folcik


Walter J. and Doris L. Alley Howard F. and Evelyn R. Mackie Henry A., Jr. and Mildred M. Soule Francis Y. and Esther Dupont Edward W. and Christine West George E. and Marion E. Long Robert W. and Eleanor Yerbury Andrew D. and Mary E. Duggan Edward F. and June Victoria Goff Edgar J. and Pauline R. Chartier Arthur E. and Marjorie J. Singer Joseph, Jr. and Shirley P. Judson Irakli A. and Leila F. Marsden George T. and Jean W. Shaw Cleveland E. and Betty L. Bassett Nicholas and Marion H. Liber Romeo O. and Gertrude M. Duchesneau Alfonso and Jean M. Ruprecht Edward J. and Theresa A. Leighton Roger L. and Ruth J. Pimental Harold E. and Rita M. Vickery Donald K. and Natalie Turner Emil J. and Lillian L. Bradford Walter J. and Alice M. Giovannina


29


ANNUAL REPORT


MARRIAGES RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1953


Date Bride and Groom


January


1 Charles F. Griswold, Jr. Janice I. Nason


4 Harold E. Frizzell, Jr. Barbara J. Garside


9 Bernardo L. Fernandes Shirley Joan Gaskin


10 Howard C. Cushman, Jr.


Doris M. Sturgis


18 Ronald F. Tibbetts Virginia G. Anderson


20 Frederick B. Harris Anna B. Southwick


21 Victor N. Landstrom Elsie R. Hayes Hines


24 Lawrence P. Conway


Anna L. Peirce Lanning


24 Richard W. Reynolds Mary A. Pelfrey


25 Robert G. Medas Barbara A. Benaski


25 Donald K. Atkins Natalie Turner


31 Howard M. Reynolds Natalie J. Ventura


February


6 Charles J. Pierce Natalie C. Robbins


9 Roy M. Andrade Mary E. Lopes


14 Norman E. Duphily Denise E. L. Langlois


14 William K. Evitt Janice C. Silva


14 John E. Bergstrom, Jr. Grace G. Mizaras


27 Glenn J. Carew Barbara F. DeCelle


Residence


Middleboro Broekton Middleboro Plymouth Taunton Middleboro Newcastle, Me. Middleboro Middleboro Brockton Middleboro Middleboro Middleboro Cambridge Warren, R. I. Taunton Lakeville Lakeville Middleboro Norton Middleboro Lakeville Lakeville Taunton


Kingston Plymouth Carver Carver Middleboro New Bedford Blackwell, Okla. Middleboro Middleboro Middleboro Middleboro Quincy


March


6 Donald P. MacNeill Barbara J. Smith


8 William J. McBane, Jr. Elinor L. O'Dell


28 Edward E. Corayer Ruth A. Strange


Lakeville Middleboro Middleboro Eastport, Me. Lakeville Lakeville


30


ANNUAL REPORT


Date Bride and Groom


April


4 Donald P. Burrell Joyce E. Mitchell


5 Leo J. Gerrior Mary J. Soucie


12 Ralph G. Conant, Jr.


Ruth L. Pacheco


14 Lazarus G. Soucie Maxine E. Santos


18 Robert A. Bessette Mary Lou Casey


18 Kenneth N. DesRosiers Janice L. Sisson


18 Ernest J. Flood, Jr.


Helen M. Howes


23 Lewis L. Short, Jr. Shirley E. Raymond


24 James E. Lays Marjorie Fobes Higgins


26 Aldo R. Tornari Virginia E. Pistone


27 Gordon E. Barr Alice G. Wilde Geer


May


2 Richard C. Freitas Elaine M. Remillard


9 Charles I. Vaughan Shirley M. Allen


16 Edward J. Catabia Theresa A. Leighton


20 Sidney Pires Lydia S. Monteiro


June


6 A. Whitney Reynolds Dorothy G. Hudson


6 John M. DaRocha Mary A. Arruda


6 William H. Wilson Mae T. McBane


6 Leo F. Gauthier Ellen A. Tanes


6 Robert F. Geilear Joan M. Kenney 13 Donald J. Olson Arlene C, Bulmer


13 Edward A. Devlin Barbara A. Scannell


14 Norman F. Dunham Jo-Ann C. Gage


14 Henry J. Guerin Shirley A. Melville


Residence


E. Bridgewater E. Bridgewater Middleboro Middleboro Middleboro E. Taunton Middleboro Middleboro New Bedford Middleboro Middleboro Middleboro Middleboro Lakeville Middleboro Middleboro Middleboro


E. Braintree Middleboro Bridgewater Brockton Brockton


Middleboro Middleboro Middleboro Middleboro Dighton Middleboro Middleboro E. Providence, R. I.


E. Freetown Middleboro Middleboro Middleboro Kermit, Texas


Boston Middleboro Taunton Brockton Rochester Middleboro Brighton Middleboro Brighton Carver Middleboro Middleboro Middleboro


31


ANNUAL REPORT


Date Bride and Groom


15 Vincent F. Provinzana Elizabeth C. Hawkesworth


19 Arthur T. O'Toole Edith Hultinius


20 Judson K. Nourse Virginia S. Perkins


20 Thomas D. Bradley Alison W. Taylor


20 Mando F. Matrisciano Dolores L. Wilmot


20 Robert R. Metcalf Cynthia R. Hardy


21 Dr. Myron Stein Pauline J. Alpert


27 Harold L. McAnaugh Jean P. Aitken


27 Henry Chouinard Mary Sheehan Litchfield


27 John M. Bukin Margaret M. Waldron


27 Chester R. Kennedy, Jr. Barbara A. Partridge


Residence


Plymouth Middleboro Middleboro Plymouth Middleboro Middleboro New Bedford Lakeville Middleboro Whitman Yellow Springs, Ohio Middleboro Chelsea Middleboro Middleboro Providence, R. I. Bridgewater Bridgewater Bridgewater Middleboro Middleboro Medford


July


3 Ambrus L. Jones Mabel C. Glidden


3 Philip W. Barnes Charlotte V. Haupt


4 Roger L. Card Ruth J. Pimental 4 Joseph C. Dwyer Mary J. Scanlon


4 Arthur W. Strople, Jr. Charlotte V. Leonard


4 Robert H. Shaw Katherine L. Lawrence


5 Edward J. Carr Jeanne A. Trudeau


5 Roger F. Butler Natalie Manzo 8


Francis DeCosta Violet Landry


8 Charles Correa Mary Bena


18 Wilfred R. Maynard Sally Alden


19 Herbert Gibbs Constance L. Jewett


21 Fred Reinel Martha G. Luetzner


Middleboro Middleboro Angelica, N. Y. Negaunee, Mich. Middleboro Middleboro Roxbury Lakeville Middleboro Middleboro


Middleboro Middleboro Middleboro Waltham ·Middleboro Brockton Middleboro Middleboro Plymouth Middleboro New Bedford Middleboro Middleboro Haverhill Hanson Hanson


32


ANNUAL REPORT


Date Bride and Groom


August


2 George C. Tanguay, Jr. Elinor M. Gates


2 Morgan D. Stets


Shirley L. Kinney


3 Alan C. Butler Jean G. Staples


6 Frank C. Stewart Mary L. Collins


10 Roy A. MacKay Shirley A. Manson


16 John J. Hendricks, Jr. Roberta E. Benson


16 Kenneth B. Crosby Audrey D. Patstone


16 Edwin J. Whittier Eleanor L. Washburn


17 Dominic Nardi Ruth Carlson


18 Warren C. Leggee Blanche O. Cyr


22 Henry H. Ryder Faith C. Stetson


22 Ellsworth B. Standish


Helen K. Coburn


23 Daniel R. Guertin Mary Gerrior


September


4 James A. Vassie Carol Wrightington


6 Robert A. Broghamer Mary L. Iampietro


6 William J. Doherty Anne C. Colvin


12 Robert H. Willey Gabriel L. Garofalo


13 Robert DeArruda June L. Smith


13 George H. Sampson Barbara M. Grossman


13 John R. Murray Elizabeth A. Noyer


13 John Richmond Betty J. Lovelace


19 George E. Gove, Jr. Ruth Haselton


19 Freeman H. Allen Christina E. Braley


20 Harold Madan, Jr. Doris A. Millette


26 Kenneth P. Gregory Esther V. Nelson


Residence


Middleboro Middleboro Middleboro Middleboro Middleboro Lakeville Middleboro Middleboro


W. Bridgewater Brockton Taunton Middleboro Braintree York, Me. Watertown, N. Y. Middleboro Brockton Middleboro Middleboro Caribou, Me. Brockton Middleboro Middleboro Middleboro Middleboro Middleboro


Middleboro Middleboro Auburn Middleboro Brookline No. Lakeville Somerville Middleboro Middleboro Bridgewater Middleboro Middleboro Raynham Lakeville Middleboro Middleboro Middleboro Winthrop E. Taunton Middleboro Brockton Middleboro Freetown Lakeville


33


ANNUAL REPORT


Date Bride and Groom


26 John S. Hart Alice B. Meara


26 Donald Vaughn Audrey Cameron


27 Gerald G. Swimm Patricia J. Haskins


October


3 Ronald Dodenhoff Ethel Reilly


3 John Hancock Cecilia Travassos


3 Joseph Barros Theresa Vieira


4 Charles Armanetti Joan Massa


4 Thomas Stephanian Kohar V. Nahabedian 4 William B. Washburn Theresa A. Farley Arthur Flood Marilyn Hanson


10


10 William L. Caron Janice L. Perkins


12 Oliver C. Brett, Jr. Irene Rostron


23 Norman C. Barbeau Evelyn R. Shaw


24 Maurice A. Reynolds, Jr. Annie E. Thomas 24 James N. Medeiros Catherine M. Norris 25 Ademord J. Gagnon Mary E. Tabor Dean


25 Ralph W. Peltola Joan R. Johnson


25 Arthur G. Shaw Gladys E. Pearman 30 Maynard R. Alden Beatrice E. Thomas


November


1 James Breedlove Elaine Pavao


7 William E. Card Mary DeCourt


7 Harold D. Chartrand Katherine Sylvia


11 Edward G. Ouellette Joan F. Weeks 15 John F. Santin, Jr. Margaret Westgate


Residence Middleboro Rockland Middleboro Middleboro Malden Lakeville


Middleboro Taunton Brockton Middleboro No. Carver Middleboro Bridgewater Middleboro Middleboro Roxbury Middleboro Middleboro Middleboro Middleboro E.Taunton Middleboro Middleboro Taunton Taunton Middleboro Middleboro Lakeville Taunton Middleboro Quincy Quincy Middleboro Middleboro Middleboro New York, N. Y. Middleboro Fall River


Newark, N. J. Middleboro Middleboro No. Lakeville Croghan, N. Y. Middleboro Middleboro Brockton Middleboro Middleboro


34


ANNUAL REPORT


Date Bride and Groom


21 Kenneth F. Smith Patricia Brown


Bridgewater Middleboro Middleboro


25 Charles E. Harris, Jr. Elizabeth G. Goodine Jones


28 Louis J. Trinque Shirley R. Stigh


28 Armen Hagopian Grace Neshanian


28 Robert C. Henegan Ruth G. Brehault


29 William G. Rossini Angela M. Montagano


Middleboro Middleboro Bridgewater Seekonk Cranston, R. I. Worcester Lakeville Middleboro Middleboro


December


4 Edwin L. Allender Betty A. Derosier


5 Thomas P. Marple


Eleanor L. Mekelones


6 Howard L. Smith


Bridgewater


Pasqualina V. Smith (Fazzari)


17 Addison L. Coombs


Marilyn L. Mello (Barney)


Bridgewater Middleboro Middleboro Buzzards Bay Middleboro Plymouth Middleboro


19 Andrew Thomas Irene J. Benton (Black)


22 James Follett Claire Dutra


Middleboro Middleboro


27 Billie C. Cole


Barbara E. Goodhue


Spartanburg, S. C. Falmouth


DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1953


Yrs.


Mos.


Days


January


1 John Jackson Martin


57


1


29


1 Howard Buck Greene


62


8


2


2 Charles Zilonis


42


3


25


4 Eleanor A. (Grant) Houlihan


59


6


14


6 Mabel Frances (Alden) Worman


80


11


4


9 Frederick Leonard


85


14


15 Joan Elaine Dupre


20


5


26


16 Harry Melvin Cook


46


4


15


17 Annie M. (Cronan) Beech


87


4


21


20 Hood (Son)


1 hr.


21 Michael Zilonis


77


3


5


22 Frederick William Horsman


63


7


14


22


Lynwood Lee Dudley


4


Residence


Oskaloosa, Iowa Middleboro Rochester, N. Y. Middleboro


19 Richard Hunt Josephine Baney Lapanna


35


. . : 1 ANNUAL REPORT


Yrs.


Mos.


Days


24 Jennie S. (Stetson) Bowen


82


4


14


26 Bourne Wood


68


30


27 Angie Williams (Atwood) Tripp


80


11


22


27 Howard Cudworth Gardner


54


8


16


28 Lydia Dean Kingman


80


16


29 Grace Maynard Sayward


57


6


9


31 Leon H. Corsini


56


10


17


31 Mary Elizabeth (Thomas) Lowe


83


1


21


February


1 Matthew Allison


69


1 Margaret Agnes Brannick


76


2


7


4 Sarah Ida Paun


87


6


21


7 Elmer Edson Phinney


85


11


19


12 Ralph R. Cochrane


71


4


11


12 Guy Francis Letourneau


36


1


2


15


Edward Nelson


76


11


15


19


Alma Jane (Ryder) Wilbur


78


11


17


21


Henrietta Frances (Crocker) Bearse


71


1


6


21


Thomas James Hinks


82


11


9


22


George A. Dennett


85


6


20


23 Alice (Letourneau) Patenaude


75


10


11


26


Leslie Albert Springer


84


9


15


26


Mary E. (Hall) Bingham


85


2


22


27 Arthur Letendre


51


10


10


March


1 Charles L. Hansford


77


6


21


3 Alfred P. Greene


72


5


22


3 Elmer Benson


73


1


25


5 Anna Regina (Thomas) Pierce


52


11


5


5 Minnie Laura (Richards) Melville


74


10


15


11


Annie Ellen (Gage) Ellis


85


4


24


14 Edward Joseph Broullard


86


2


1


15 Gustaf Adolph Carlson


65


1


5


16 William Henry Pratt


76


2


8


20


Beatrice F. Simmons


21


1


7


22


Caroline Ordway (Adams) Stoddard


82


5


22


31 Lillian May (Monroe) Smith


82


3


23


April


1 Lena L. Fred


39


4


22


1 Edith (Spencer) Horton


82


4


19


3 George H. Lee


29


3


19


5 Henrietta E. (Loach) Mundell


88


1


30


8 Flora Montvillo Hatch


61


9


25


12 Augustine L. Hatfield


78


2


9


13 Charles Allan Porter


74


5


14 Pamela Jean Cushing


9


28


18 Jennie (Haire) Williams


85


5


15


19 Hilma (Keto) Hallander


73


11


18


6


13


Vieno Wilhelmina Savela


36


ANNUAL REPORT


Yrs.


Mos.


Days


27


John Joseph Sullivan


83


22


28 Frederick W. Euscher


75


7


12


28 Ralph Cardosa


82


8


21


29 Francis E. Lyden


64


5


23


30 Mario Valvo


73


1


18


May


1 Maria A. (Tosti) Chiuppi


68


11


17


7 Alphonse Malaguti


83


8


22


8 Elmer Oria Drew


78


3


8


11 Helen Florence (Jones) Mckay


85


1


11 George Kelley


76


4


25


12 Rose T. (Miliewski) Sawicki


63


9


27


18


Bertram N. Cameron


43


1


4


20


Forrest Savery Churbuck


80


9


23


26 Richard Hogan


90


1


8


27 Joseph Moreau


75


4


1


28 Eliza (Francis) Smith


89


11


28


28


Sophie E. (Inglese) DiPalma


42


10


4


30


Elizabeth Ann (MacDonald) Gamble


78


2


2


31


Stephen Anthony Cloonan


63


3


23


June


2 Edward Alfred Kincus


31


4 John B. Landry


73


9 Daniel F. Kennedy, Sr.


48


11


16


17 Sarah G. (Mathews) Grout


76


10


2


2 hrs.


19 Michael John Sawicki


68


3


4


20 Richard L. Roundburg


37


9


17


20 Richard Pires


24


9


13


25 William Gordon Hurley


32


5


16


26 Pauline Emma (Bean) Dean


82


4


19


27


Eliza White (Gammons) Kendall


84


11


10


28 Emma Emily Heileman


82


3


1


July


5 Elsie May (Deaett) Fickert


63


10


13


8 Martha M. Bennett


75


6


20


9 Raymond Sidney Gross


32


10


6


5 Christina (MacLeod) Matheson


77


8


3


6 Everett Willard


63


3


30


7 Amos Leslie Brigham


76


5


8


22 Henry Place Messer


78


5


19


24 Louis Anctil


87


4


23


24 Grace (Hill) Pollitt


84


7


24


25 Herbert B. Dowse


53


26 Mary (Bucci) Bernabeo


78


2


6


31 Annie Mabel (Morse) Flynn


73


11


20


17 Joseph A. Jacques, Jr.


24 Louise (Merigold) DeMoranville


65


37


ANNUAL REPORT


Yrs.


Mos.


Days


August


1 Salim Ovila Lebeau


69


5


14


1 Stella Farwell (Chapman) Bump


68


8


21


4 Foster Turner Wade


80


8


1


4 Veretta Florence (Shaw) Thomas


75


6


11


4 Barzilla Warren Macomber


74


6


22


8 Antonio Ricco


82


7


29


11 Edmund Irving DeArruda


19


8


25


11 Charles Chester Clark


75


10


22


12 Theodore Allen Braley


63


11


30


13 George Welden Forsberg


77


1


30


16 Margaret E. (Crowley) Lynch


94


7


22


25 Conrad Henry Schwarm


65


2


26


25 LeForte (Son)


7


26 Mabel Lillian (Noyes) Belrose


63


10


17


28 Horace Clifford Hammond


79


1


18


29 Minnie Elvina (Peva) Boynton


77


9


1


September


2 Sadie Jane (Burton) Niro


51


8


15


3 L. Maud (Townsend) Lincoln


82


4


5


3 Thomas Daley


56


3


22


4 Jeanette (MacDonald) Tharion


69


4


12


5 George Henry Nolan


77


3


14


8 Ralph Dexter Cushing


71


2


17


9 William Richmond Caswell


69


7


10


10


Alice Chase (Dunham) Caswell


62


9


17


17 Siiri S. Niemi


42


10


12


21 Joseph S. Roberts


79


1


24


25 Joseph Rondelli


81


2


7


27 Helen Stuart (Frasier) Conant


80


4


30


27 Edward Willard Murray


74


11


15


October


2 Olive Almira (Howard) Parsons


88


3


12


3 Maurice F. Dalton


72


3 Jose Gomez D. Pina


87


5


6 Senorline (Boetelho) Reis


77


9


11


6 Robert Samuel Robinett


84


8


23


7 Edgar F. McAllister


75


8


25


12 Roger Harris Glidden


32


4


12


12 Cora Agnes (Fobes) Whitmarsh


93


5


16


13 Patrick McMahon


86


7


15


14 Mary Morris Machado


67


21 Mary Ellen MacDonald


75


7


23


21 Nellie R. (Drew) Downing


81


3


2


24 Thomas Philip Hearn


49


7


26


27 Chrystal Marvin Chase


76


10


16


29 George Alverdo Tweedy


78


17


30 Blanche (Littlehale) Morse


72


9


27


38


ANNUAL REPORT


Yrs.


Mos.


Days


November


2 Mary Jane (Card) Dunham


84


8


19


7 James Mullins


66


9


10 Pascal LeRoy Cole


61


1


24


11 Caroline Ethel (Pride) Pratt


65


4


2


12 Vickery (Daughter)


3 hrs.


12 Annie McQuade


64


4


12


12 John Addison Baxter Smith


71


10


26


14 Josephine Madona (Dorr) Kelley


62


4


11


14


Edith Foster (Alden) Kelley


90


8


4


15 Edward C. Sanger


85


4


4


15


George Thomas Washburn


56


11


23


16


Alice Lenora (Gale) Perry


42


6


27


23 Emily Mary Turner


86


9


8


25 Maybelle (Aiken) Blakesley


65


26 Morton Lyon Gammons


91


2


13


26 John Allyne Burgess, Jr.


53


10


28


December


6 Frank A. Dever


88


8 Cyrenus S. Paquin


38


4


26


10 Jerome Smith Wright


10 hrs.


13 Robert Earl Meeker


85


7


1


16 Anna Hildegard (Nelson) Holmquist


75


1


11


24


Nina J. (Faeline) Maxim


80


3


27


24 Delphis Rudolph Guillette, Jr.


28


11


8


25


Cynthia Ellis (Delano) Bishop


93


1


12


27 Manuel V. Silva


57


Summary of Returns for 1953


Marriages


132


Births


334


Deaths


173


39


ANNUAL REPORT TOWN CLERK'S FINANCIAL REPORT


Fish and Game Licenses


Resident Citizen Fishing


300


@ $ 3.25


$975.00


Resident Citizen Hunting


355


3.25


1,153.75


Resident Citizen Sporting


201


@ 5.25


1,055.25


Resident Citizen Minor Fishing


46


@ 1.25


57.50


Resident Citizen Women's Fishing 76 Resident Citizen Minor Trapping 2


2.25


4.50


Resident Citizen Trapping


15


7.25


116.25


Non-Resident Citizen Hunting


1


15.25


15.25


Non-Resident Military Sporting


2


a


2.00


4.00


Non-Resident Special Fishing


2 @@


2.75


5.50


Duplicates


8


@


.50


4.00


Paid to Town Treasurer


250.00


Paid to Division of Fisheries and Game


3,312.00


Dog Licenses


Males


494


$ 2.00


$988.00


Females


47


@


5.00


235.00


Spayed Females


220


@


2.00


440.00


Kennels


28


@


10.00


280.00


Kennels


1


@


25.00


25.00


Kennels


1


@


50.00


50.00


Transfer


1


.25


.25


Duplicates


16 @


.10


1.60


Paid to Town Treasurer


Portion due County


$1,859.80


Portion due Town


160.05


Licenses and Permits


Mortgages


1,225.81


Certified Copies


166.25


Business Certificates


4.00


Maps


18.25


Street Lists


17.00


Pole Locations


69.00


Pistol Permits


35.50


Dance


20.00


Marriages


202.00


Sunday Music


93.30


Common Victualler


98.00


Peddlers


36.00


Dealer


210.00


Gasoline


231.50


Lodging House


12.00


Garage


19.00


@


2.25


171.00


$3,562.00


2,019.85


40


ANNUAL REPORT


Fuel Oil


9.00


Shuffle Board


40.00


Sunday


68.00


Liquor


7,414.00


Fire-Arms


8.00


2nd Hand Furniture


90.00


Auctioneer


8.00


Bowling


42.00


Theatre


65.00


Junk


50.00


Taxi


55.00


Dance and Entertainment


20.00


Inn-Holder


2.00


Masseur


3.00


Paid to Town Treasurer


10,331.61


Total Receipts


$15,913.46


Total payments to Treasurer


$12,601.46


Total payments to Division Fisheries and Game


3,312.00


$15,913.46


Respectfully submitted,


WALDO S. THOMAS, Town Clerk.


41


ANNUAL REPORT


ELECTION OFFICERS


1953 - 1954


Precinct One


Robert C. West


Warden R


Ruth Caswell


Clerk R


Georgianna M. Townsend


Deputy Warden R


Inez M. Chandler


Deputy Clerk R


Jessie Carver


Inspector R


Doris Thorson


Inspector R


Stella R. Fickert


Deputy Inspector R


Mildred C. Teeling


Deputy Inspector


R


Precinct Two


Elisha H. Shaw


Warden R


Laura Norris


Deputy Warden D


Wilbur Fillmore


Clerk R


Alice Silvia


Deputy Clerk R


Esther H. Robidoux


Inspector


D


John Touhy


Inspector D


Jacob Swift


Deputy Inspector R


Annie C. Healey


Deputy Inspector


D


Precinct Three


Harlas L. Cushman


Warden R


Perley W. Perham


Deputy Warden D


Susan B. Brackett


Clerk R


James A. Brennan


Deputy Clerk R


Rhoda Maxim


Inspector


R


Euphemia Lincoln


Inspector R


Walter H. Gillis


Deputy Inspector R


Alice H. Tripp


Deputy Inspector


R


REGISTRAR'S REPORT


December 31, 1953


After adding the new registrations and deducting for removals, the present registration is as follows:


Men


Women


Totals


Precinct 1


252


225


477


Precinct 2


2,118


2,297


4,415


Precinct 3


285


317


602


2,655


2,839


5,494


42


ANNUAL REPORT


JURY LIST


July 1, 1953 - July 1, 1954


Name Address


Adams, Helen S., 3 High Street


Alger, Elizabeth C., 8 Bloomfield Avenue


Amsden, Ira, 53 Sproat Street


Anderson, Charles A., Center Street


Andrews, Wales H., 61 South Main Street


Atkins, Harold A., 92 School Street


Auger, William N., 25 Rock Street


Banks, Lloyd E., 225 Everett Street


Bassett, Miriam A., 275 Center Street


Beals, Austen L., 91 South Main Street


Beattie, James W., Sr., Wood Street


Begley, Agnes W., 45 Bourne Street


Belcher, Arthur F., 5 Pearl Street


Belcher, Frieda F., 34 Pearl Street


Bell, Eleanor F., 18A Benton Street


Belmont, Marion T., 112A South Main Street


Berry, Lillian, 83 Oak Street Bissonnette, Cecil Z., Center


Blair, Richard H., 62 Pearl Street


Blouin, Paul, 72 Everett Street


Bolan, Walter L., Corinne Parkway


Borsari, Evo E., 5 Coombs Street


Boucher, Joseph, Wareham


Braga, Maurice, Plymouth Street Brett, Oliver C., Sr., 61 Everett Street


Bryant, Isaac H., Plympton Street


Burgess, Arthur E., 28 Jackson Street


Burgess, David W., 120 South Main


Burnett, Dorr T., 1 Everett Street


Butler, Alfred M., 78 Everett Street


Callan, John, 10 Clifford Street




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.