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.