Town annual report of Middleborough, Massachusetts 1957, Part 4

Author: Middleboro (Mass.)
Publication date: 1957
Publisher: s.n.
Number of Pages: 194


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1957 > Part 4


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 | Part 11 | Part 12 | Part 13


39


ANNUAL REPORT


MARRIAGES RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1957


Date Bride and Groom


January


5 Elliot E. Cornell Gloria M. Russell


9 Charles Bartlett Clark Alice Lee Moranville


14 Wilfred H. Morette Afra C. Hughes (Oliveira)


22 Thomas W. West Clara (Canegaly) Spaulding


25 Marcus S. Farrington Florence G. Hammond


26 Bernard H. Moquin Loretta R. Souza


27 Edwin J. Sherman Anita Pontifex (Mascolinni)


February


3 Kenneth C. Hilton Joan F. Garnier


3 Richard Leighton Dunham, Jr. Betsy Lou Gates


4 John J. Sugrue Helen M. (Pasztor) Boucher


11 Robert W. Poudrier Dorothy A. Murphy


13 Arthur R. Kavel, Jr. Barbara Ann Simmons


18 Edward C. McMullen Jean I. (Hollis) Moore


22 Ralph W. Snell Edna L. Saunders (Howland)


22 George E. Hartley Helen V. Blakeman


23 Harry B. Bostock Lorraine E. Millette


23 Don Alton Powers Ernestine Alvarez Thevenin


23 Philip G. Sisson, Jr. Betty-Lou Meack


March


3 John Stanulewicz Anna Sawicki


4 Emile J. Bouley, Jr. Janet E. Smith


20 Ralph Dennis Wager Shirley Jane Logrien


Residence


Lakeville Middleboro Middleboro Lakeville Lakeville N. Lakeville Middleboro Middleboro Middleboro Middleboro Middleboro Taunton Lakeville Lakeville


Central Falls, R. I. Middleboro Middleboro Middleboro Middleboro Middleboro Brockton Middleboro Bridgewater Brockton Middleboro Middleboro Rochester Rochester Middleboro Plymouth Taunton Middleboro Brockton East Bridgewater Middleboro Middleboro


Middleboro Middleboro Hanson Halifax Brockton Lakeville


40


ANNUAL REPORT


Date Bride and Groom


24 Myron J. Bump Lura L. Williams


Middleboro Middleboro


24 Richard Ellsworth Haines Doris Sheila Zion


Boston Middleboro


April


2 Robert Gunn Whalen Elsie Louise Vaughn (Perry)


5 Elliott H. Goff Geraldine S. Robbins


6 Manuel Machado Laura F. (Jones) Black


6 Manuel Martinez Frances E. Pina


6 Richard True Heath Barbara Keyes


12 Nasir-ud Din Mahmud Naomi Mye Haynes


13 Philip G. Sisson, Sr. Frances E. (Penniman) Gaddes


13 Ernest DeMello, Jr. Janice Leona White


13 Willard S. Jost Jessie Waterman


20 Richard Thomas Denault Elaine Frances Richardson


20 Lawrence S. Smith Alice R. Finneran


21 Theodore B. Cahoon, Jr. Virginia A. Turner


21 James W. Cadorette Joanne Powers


24 Richard Graham Isabell Fernandes Francis J. Murray, Jr. T. Jean Sargent


26


27 Timothy J. Montgomery Irene (Murdoch) Howes 26 George A. Holzworth Priscilla (Roberts) Winchell


May


2 Robert J. Maddigan Barbara J. Rubeski


5 Bruce O. Murdoch Virginia Clarke


6 Joseph A. Peters Virginia Mary Kasper


6 Kenneth A. Luckey Penelope Lehtomaa


9 Gerald F. Houlihan Arline Hayes


Residence


Kennebunkport, Maine Rockland Taunton Middleboro Middleboro Middleboro New York Middleboro Haverhill Fall River New York Middleboro Middleboro Natick New Bedford Lakeville Middleboro Middleboro Raynham Raynham Middleboro Middleboro Middleboro


Lakeville Middleboro Middleboro Boston Middleboro Middleboro Kingston Lakeville Middleboro Halifax Plympton


Middleboro Middleboro Middleboro Brockton Middleboro Stoughton Uniontown, Pennsylvania Middleboro Middleboro Middleboro


41


ANNUAL REPORT


Date Bride and Groom


11 Robert J. Dann Irene H. Dimond


15 Edward P. Bruillard Kathleen Ann LeValley


18 Frederick A. Gummow Catherine J. Rogers


18


18 James F. W. Drummond Barbara A. Hebert James M. Beard H. Deborah Deane


24 Louis Paul Boileau Roberta Archibald


25 James F. Souza Jane A. Germaine


25 Frederic J. Perry Margaret J. Ker


25 Severn Parker Ker, Jr. Addie (Oakes) Perry


27 Daniel F. O'Connor, Jr. Janice L. Benson


Residence


Middleboro Middleboro Somerville Middleboro West Bridgewater Middleboro Long Island, New York Middleboro Lakeville Middleboro Middleboro Middleboro Middleboro Middleboro Boston Boston Youngstown, Ohio


Lakeville Middleboro Middleboro


June


1 John L. Keane Eleanor L. Haskell


8 Stanislaw R. Woronicz Louise A. MacNeil


15 David B. Curtis Ruth Ann Bigelow Rodney Gilbert Howard Susanne Sterling


15


15 Charles Edward Shea Marilyn L. Hedquist


15 Eli W. Reynolds, Jr. Georgia Ann Goodreau


21 Francis J. Michael Dorothy J. White


22 Donald E. Nelson Maureen Inglese


22 John J. Hartley Julia A. Blanchard


22 Elroy H. Coffin Gertrude M. (Benson) Coffin


23 Russell F. Beckman Margaret Cabral


26 Fred Edmunds Chase Jean Elizabeth (O'Brien) Blaauw


26 Frederick G. Burnham Shirley A. Anderson


29 Ernest DeMoura Phyllis G. Hayes


29 Herbert L. Cleveland Betty A. Jefferson


Taunton Taunton Bridgewater Roslindale, Boston Taunton Middleboro Middleboro Wollaston Middleboro Worcester E. Freetown Middleboro Middleboro Middleboro


Boston Lakeville Middleboro Middleboro Norwood Middleboro Middleboro Middleboro


Brockton Brockton Cleveland, Ohio Middleboro E. Taunton Middleboro Wareham Middleboro


42


ANNUAL REPORT


Date Bride and Groom


29 Walter E. Miller Ruth E. Borden


29 Wallace Robert Richards Nancy Louise Murdock


29 Charles R. Wood Carol Marie O'Donnell


29 Ralph J. Morris Carol L. DeArruda


30 Rocco DiPalma Mary G. Marra


Middleboro Middleboro


30 Howard D. Moquin Beverly L. Leighton


30 Richard Leroy Pike Virginia Arlene Greene


Bennington, Vermont


July


3 Edward E. White Pauline W. Corey


6 Edward K. Gomes Irma J. Bigelow (Tripp)


6 Arnold M. Coelho, Jr. Dorothy L. Wall


12 Vernon Louis Reposa Laurentine M. Medas


12 Wayne Alan Griffith Janet Louise Thomas


13 Sumner F. Tinkham, Jr. Charlene G. Powell


14 Vincent Jacintho Pauline Wallent


18 Bert S. Queen, Jr. Betty (Fortier) Greene


20 Bruce Eaton Elaine Chilton Kingsley 21 Henry A. Bump, Jr. Mary A. Silvia


21 Edward Charles Curley Jane Mary Benson


26 Raymond C. Reynolds Rita V. White


August


3 Louis A. Mello Virginia A. Cook


10 Thomas E. Fitzgerald Marilyn J. Wilbur


16 Christ C. Christopulos Phyllis E. Thornhill


17 Erling E. Norlin, Jr. Dorcas A. Doyle 18 Ronald G. Gomes Esther M. Barnard


Residence


Middleboro Middleboro Lakeville Middleboro Middleboro


Searsport, Maine No. Dighton Middleboro Middleboro


Middleboro Middleboro


Plympton Middleboro Lakeville Middleboro Lakeville Lakeville Middleboro Middleboro Lakeville Lakeville Lakeville Middleboro Middleboro Abington Louisa, Kentucky


Dover Point, New Hampshire Wellesley Hills South Bridgewater Middleboro Raynham Middleboro Middleboro East Taunton Lakeville


Middleboro Newburyport, Mass. Boston Boston Wareham Canton Quincy Middleboro Middleboro Middleboro


43


ANNUAL REPORT


Date Bride and Groom


18 Guido J. DiCroce Mary T. Touhey


24 Franklin E. James Jacquelyn LaRhette


24 Norman J. Chisholm Jean Bernabeo


24 Stanley Jurgelewicz Sandra E. Sullivan


24 Paul Richard Callan Mary Katherine Rudolph


25 Ernest J. Frazier Joanne E. Burr


29 Richard G. Weaver Ann V. Powell


31 Anthony J. Viera Gloria J. Shaw


31 Lawrence R. Trinque Carol A. Matrisciano


September


1 William C. Merritt Joan M. Gammons


6 Gordon W. Burch


Dorothy A. DeMello New York Madison, Wisconsin Middleboro


7 James Edward Brewer, 2nd Joan Claire Bissonnette


7 George W. Plunkett Virginia L. Santos 7 James F. Westgate Priscilla D. Head


8 Vincent E. Bartlett Roberta E. Caswell


13 Michael Joseph Meninno, Jr. Priscilla Ann Edwards


13 Wayne Robert Dunham Sandra Ann Benson


21 Richard V. Dries Alice M. LaMere


22 David B. Thomas Joan B. Pike


22 Donald C. Wheeler Carol J. Kern


28 Joseph A. Gerrior, Jr. Sondra Klofkorn


29 Edwin Howard Morton Frances Esterbrook Johnson


29 David Smarsh Elizabeth A. Gale


October


5 Leslie C. Burns Mary A. Stanley


12 James H. Perry Nora L. Mello


Residence


Middleboro Boston Middleboro Hopedale Middleboro Middleboro Middleboro


Lakeville Middleboro Middleboro Middleboro


Whitman Middleboro Middleboro E. Taunton Middleboro Middleboro Middleboro


Middleboro Middleboro Middleboro


Yonkers,


Taunton Middleboro Middleboro Bridgewater Bridgewater Middleboro


Avon Avon Lakeville Middleboro Middleboro Middleboro


Middleboro Middleboro Middleboro Middleboro Middleboro


Cherryvale, Kansas Plymouth Middleboro Middleboro Brockton


Wrentham Middleboro Middleboro Middleboro


44


ANNUAL REPORT


Date Bride and Groom


12 Richard W. Thayer Lynn H. Reeves


17 Frank DiCroce, Jr. Virginia Ann Rounds


19 Donald L. Adams Faye E. DeMoranville


19 George Denton, Jr. Lorraine Joan Gunnison


19 Donald Moquin Patricia Duff (Cunningham)


19 Charles P. Noyes Dorothy M. Haynes


20 Clifford G. DeCoff, Jr. Rita L. Wilbur


20 Edward G. Guilford Elizabeth M. Lang


26 Edwin Smalley, III Patricia A. Gotham


26 Sigismund Ulich Ann Wright


November


2 Bradford Alden Drew Jean (Magnussen) Messere


3 Andrew C. Corsini Yvonne L, Grenier


9 John L. Lucas Helen Tanguay


9 Donald A. Jarvis Gwendolyn S. Lewis


16 Charles Johnson Genelda B. Fotia


17 Richard A. Fickert Marilyn D. Murphy


17 George R. Tripp Barbara I. Standish


28 Alphee J. Roy Rose Capano


December


1 Frank E. Harris, Jr. Norma F. Rubeski


14 Richard A. Barnett Bernice B. (Bumpus) Ford


20


14 Elwin T. Reed, Jr. Helen A. Parker Fred Lang Stella M. Clark John T. Stoddard Ann J. Travaglini


21


28 Clifford Allen Bartlett Ann Marie Reynolds 28 Merle C. Washburn, III Elizabeth Ann MacNeill


Residence


Middleboro Weymouth Middleboro Brockton Assonet Middleboro Bridgewater Bridgewater Middleboro Middleboro Lakeville Lakeville Middleboro Middleboro Middleboro


Middleboro Middleboro Middleboro Middleboro Newton Highlands


Brockton Brockton Lakeville Middleboro Lakeville Middleboro Cheshire Middleboro Middleboro Carbondale, Pennsylvania Middleboro Middleboro Middleboro


Middleboro


Middleboro Middleboro


Lakeville Middleboro Middleboro Lakeville Taunton Middleboro Middleboro Middleboro Middleboro Middleboro Floral Park, New York Middleboro Middleboro Middleboro


45


ANNUAL REPORT


DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1957


Date Names


Yrs.


Mos.


Days


January


5 Charles Peterson


81


6


29


5 William E. Whitty


68


10


22


6 Sheila Mae Nunes


2


27


6 Ella Faunce Bowker


89


9


11


6


Jennie (Alger) Plunkett


84


9


12


7 Fred Bradford Alger


62


1


22


7 Lorenzo Herbert Haskins


74


7


19


9 George L. Whitten


87


1


1


10


John J. Leary


63


6


28


10


Elizabeth Wilson (Barrows) Edwards


81


10


19


11 Seward Wilbor Ray


82


8


27


12 Ignaz Dainis


82


8


0


13


Eleanor Campbell


42


10


19


13


Eva Dale (Brown) Fallon


85


3


17


15


Nellie Frances (Atwood)


86


5


0


18


George Ernest Benn


87


3


22


21


Elizabeth Holmes Drew


87


1


17


22


Davis Perry Wilcox


84


3


14


24


Robert Chester Sisson


30


11


16


24


Arthur G. Perry


65


1


2


26


Ralph Henry Hysler


74


10


12


29


Jose Silveira Fialho


93


0


0


29


James J. Mahoney


56


10


4


30 Arthur J. Whitfield


25


0


0


February


3 William Irving Dunham


88


3


3


8 Esther Adelaide (Travers) Harlow


67


9


19


11 Nora May (Pittsley) Loner


88


3


15


12 Jennie May (Williamson) Osborne


81


7


21


13 Antone Stanley


64


10


17


14


Corinne Marion (Kidd) Nelson


46


0


13


16


Hannah Gould Hammond


78


0


21


16


Albert Conant Holmes


78


5


13


17


George Kern


54


1


3


17


Everett Linwood Caswell, Sr. Luigi Lemmo


78


4


29


25


Joseph King


86


0


0


25 Mary Ellen (Caswell) Morse


89


3


28


26


Eliza Garlick (Bates)


90


0


9


28


Ernest Bray


87


1


23


28


William Joseph Thibault


78


9


14


March


1 Gladys Doten (White) Houlihan


58


5


18


2 Edward Poole Downing


85


4


18


4 Michael James Buttermore


81


2


22


5 Elise Josephine (Desrosiers) Moquin


55


10


3


60


5


30


19


Cudworth


46


ANNUAL REPORT


Date Names


Yrs.


Mos.


Days


6 James Arbuckle Ferguson


73


7


0


7 Paul Elton Wadsworth


1


6


27


9 Mary Moon Brines


76


0


22


10 Sarah B. Dobbins


95


0


23


11 Mary E. (Norris) Carr


55


0


0


11 Bernard D. Arendes


67


6


24


13 Robert John Mills


75


3


14


18 Adelaide Sears (Meeker)


48


0


0


18


Anna Meeker


72


6


1


18 Edward Sumner Jackson


90


10


10


18 Joseph Drouin


73


0


7


20


Chester Fuller


75


9


6


21


Brenda Kathleen Hicks


0


0


1


22


Robert Henry Willets


75


8


28


23


James Henry Bronsdon


59


2


26


25


William Carl Spaulding Oakes


69


3


20


25 Mary C. Cagney McFadden


90


6


20


25


Lucy Pierce (Haven) Haskins


78


5


23


27


George Gibbs Benson


89


10


4


29


Athanasea (Traitouros) Dascoulias


63


0


14


April


1 Jean Marie Letourneau


0


1


13


5 Erna L. (Whittmore) Eldridge


79


7


27


7 Elizabeth Lothrop Burbank (Higgins)


86


7


13


9 Peter Sylvia


65


5


10


10 Eugene Joseph Bernier


66


0


12


11 Henry Aironen


90


0


0


11 Mary Louise (Dorrance) Cleveland


85


9


24


12 Ralph S. Washburn


66


0


0


18


Charles F. Andrews


84


4


1


20


Isaac David Hubbard


72


0


2


21 James H. Leach


88


0


7


27 Charles Henry Knowles Mayhew


73


5


1


28 Hannah Briggs


75


11


11


29 Adelina (Trubiano) Tornari


66


3


28


29


Florence May (Sherman) Geggatt


81


4


1


30 Harriet Barden Sylvester


84


3


26


May


2 Anna B. Keith (Lovell)


82


0


0


2 Sarah Harris (Coleman) McIlvana


76


1


27


6 Orrin Alden Swift


48


10


11


7 Ezra Franklin Chadwick


82


2


9


12 John Murray Cummings


76


10


22


12 Henry Simmonds Ross


87


8


0


14 Francine S. Bartlett


0


0


5


16 Guy Leston Hudson


52


7


19


17 Fannie S. (Commeau) Gregory


81


8


28


24 Gertrude (Johnson) Moore


75


9


24


24 Lillian Grace Johnson


61


2


10


23 Eugene Judson Keith


89


3


2


47


ANNUAL REPORT


Date Names


Yrs.


Mos.


Days


24


Joseph F. Powers


53


10


18


27 William Frank Day


80


11


11


27 Charles Henry Wells


68


10


21


29 Newell Arthur Walker


56


5


4


30 Clifford Savery Lovell


88


8


25


30 Hattie (Gerrior) Delory


91


8


18


30 John Climius Hanley


81


2


0


June


1 Mary E. Neveaux


75


5


13


4 Juko Waino Tervo


74


11


23


6 Howard Roland Walker


48


2


13


7 Ida Ethel (Ashley) Hodgkins


74


9


25


9 Lucia Augusta Thomas


72


7


7


12


Ella Frances (Kilbrith) Shaw


89


5


18


13 Delia (Lawrence) Willette


87


1


0


13 Helga Heleen


64


1


12


14


Clara Williams (Chase) Burtsell


68


10


13


16 Joseph Wayner


59


4


29


17 Mary Pasteris Camandona


70


3


13


21 Cordelia Roberts (Kingman) Tagliapietra


80


10


4


21


Rudolph Waldamar Johnson


68


0


22


24


William E. Brigham


82


0


13


25


Albert E. Nye


79


7


3


25


Joseph M. Duphily


69


9


4


27


Leon R. DeMoranville


64


10


14


29


Mabel Thomas Eaton


88


0


13


29


Lillie May Tinkham


76


6


17


July


2 Lottie E. (Howard) Sherman


78


2


15


4 Laura Warren Pearson


71


4


26


7 Otis Melville Jefferson


89


4


20


8 Milo McNally


64


1


12


12 Alice (Boehme) Alger


76


8


24


15 Frances Elizabeth (McMahon) Gardiner 17 Anna (Bousquet) Gladu


76


10


10


17 Nettie Jackson


86


6


7


18 Melvin Linwood W. Austin


57


7


28


18 Ethel Arthurette (Turcotte) Wilbur


54


10


23


21


Harriet Peckham (Douglass) Babcock


69


10


29


28 Desire Amable Moquin


81


10


14


August


1 Eileen T. Moles


2


6


9


1 Marjorie Herrick Jackson


40


10


19


1 Herbert Warren Chase


75


7


11


3 John Lawrence Baltis


66


11


24


3 Bessie (Gibbs) Wilbur


81


6


17


5 Julia Eudora (Coombs) Staples


96


3


18


5 Olive (Frazier) Grant


60


4


21


7 Rex C. Ashley


0


0


3


81


8


0


48


ANNUAL REPORT


Date Names


Yrs.


Mos.


Days


8 Baby Boy Pratt


0


0


8 hrs.


8 Ernest Leighton Maxim


71


0


27


11 Agnes E. (Quinn) Madden


44


1


8


12 Emma Elizabeth (Rice) Blair


77


0


22


16 Deolinda (Periera) Mendes


82


0


6


18 John Bowers Nickolson (Nicholson)


70


6


11


19 Camillo M. Conceicao


71


0


0


19


Horatio G. Harlow


90


11


14


21


George Oliveira


37


7


9


22


Chester I. Knight


48


0


0


24 Mary J. (Alves) Amaral


80


0


0


30 Mabel Grace Greene (Greenwood)


79


0


0


31 George Henry Tyler


90


0


14


September


1 Herbert Lincoln Johnson


64


4


17


3 Nellie A. (Sullivan) McGillis


72


10


25


12 Walter Milton Mackenzie


76


2


19


14 (Rufino Tavares) Rufus Tavares


72


7


25


14 Lillie May Rice (Lily) (Lillian)


87


1


9


18 Martha V. Pierce


87


9


15


19


Nettie Cleveland (Westgate) Stetson


65


5


19


24


Frederic Lewis Handy


87


4


18


24 Fred Uola


86


1


26


24 Lawrence Britto


79


0


0


25


Annie Hopkins (Westhaver)


72


1


20


26 John Brazil


77


0


0


October


4 George Irving Monroe


76


0


14


11 Eva Bergeron


50


0


0


13 William Lester Kelley


73


11


12


16 Catherine Barros


34


0


0


17 Ralph Leland Vickery


60


8


8


20 Florence Brownell (Devenport) Perkins


91


0


20


21


Delia Agatha (Branick) Quinn


81


11


11


24 Myrtle Sarah Maxwell


65


10


27 ยท


24 Benjamin Frank Elliott


86


10


8


25 Samuel Eldredge Taylor


86


2


1


26


Gustava Matilda Fagerberg


88


2


24


31 Duane Albert Francis


9


2


26


November


2 Mary E. (Welch) Reynolds


72


1


15


3 Barbara Giberti


19


6


25


3 James A. Bessey


87


0


0


5 Horace Chester Drake


82


0


19


5 Mary L. (Bazinet) Perkins


76


2


4


13 Eunice Betsy (Everbeck) MacIntosh


75


11


29


15 Charles A. Angus, Jr.


22


0


20


15 Jabez Mayall


96


0


10


15 Agnes Burnette (Elliott)


71


3


23


49


ANNUAL REPORT


Date Names


Yrs.


Mos.


Days


15 Michael A. Iampietro


40


9


22


16 Paul Richard Adesso


18


1


20


16 Adolfiina Pesola (Siivo)


88


3


19


16 Edward F. Hennessey


86


9


10


18 Albino A. Faietti


69


9


0


22 Remington C. Varney


55


1


11


23


William Buck Crossley


70


3


7


23 Annie Marion (Goss) Richmond


76


4


22


25 Mina H. Chaffee


83


10


5


28 Frank Bedard


85


0


0


29 Martha M. (Halsted) Bonney


69


2


11


December


1 George N. Dupont


73


5


22


4 James Francis Sweeney


72


0


0


5 James Joshua Wilmot


73


10


11


5 Clarence M. Marshall


44


0


0


7 Ella Mavis Goodwin


77


1


20


7 Peter Hachadoorian


72


9


23


8 Anne (Olstein) Campbell


87


0


0


14


Dora B. Mellen (Green)


86


2


13


17 Catherine Frances (Pratt) Leonard


87


11


21


21 Phillipps (Philippe) L. Dargis


80


0


0


27 Donna Marie Hartley


0


0


1


28 Hannah A. Danforth


89


11


8


29 Sampson McFarlin


80


3


7


Respectfully submitted,


WALDO S. THOMAS,


Town Clerk.


50


ANNUAL REPORT


JURY LIST July 1, 1957 - July 1, 1958


Name


Address


Akers, Harold P., 54 Pearl


Alger, Elizabeth C., 8 Bloomfield


Anderson, Gordon W., Cherry


Anderson, Paul F., Cherry


Anderson, Paul T., Winter


Ashworth, Stanley S., 30 West Grove


Badgar, Roland J., Cedar


Baker, Madeline A., 72 So. Main


Becker, Peter O., III, 6 Court End Ave.


Becker, Otto P., Jr., 6 Court End Ave.


Begley, T. Francis, 50 Bourne


Belcher, Arthur F., 5 Pearl Bernier, William L., 49 No. Main


Bigelow, Frederick I., Jr., 9 Warren


Boardman, Arthur L., Cherry Borden, Raymond H., 11 Webster


Boville, David L., 32 Frank Brennan, Russell W., 14 Elm Briggs, Newell R., 4 Carey Brooks, John W., Jr., Plymouth


Brown, Charles L., 9 Myrtle


Bryant, H. Emerson, 99 Plympton Burnham, Cleveland E., Wood Cahill, Vincent J., 131 Everett Campbell, Walter D., 10 West Grove Card, Charles L., 1131 Center Carey, Charles R., 6 West Grove


Carr, Harold J., 5 Courtland Cassady, Charles H., Beach Champlin, Arthur D., 4 Reland Chausse, Barbara A., 86 North Curley, James C., 34 Arch Curley, Thomas F., 37 North Cushman, Florence, Vernon Davis, Clarence R., 71 West Grove DeMoranville, Lester C., Jr., Shaw Drewinski, Peter J., 14 Lane


Dunham, Elizabeth S., 1 Rice Eacobacci, Louis, 1954 Plymouth Eaton, George, 339 Center Eayrs, Frederick E., 60 School Edgerly, George J., 91 North Eldridge, Roger G., 59 Peirce Fagerberg, Roy V., Shaw Falconieri, Anthony, 185 South Main Falconieri, Crispi, 55 West Grove Falconieri, Florence, 55 West Grove Ferraguto, John H., 106 Pearl Filmore, A. Wilbur, 9 Oak


Occupation


State Employee Housewife Heating Contractor Contractor Civil Engineer Salesman Mechanic At Home State Employee Service Manager Bank Employee Manager Bus Driver Clerk Carpenter Shoeworker Shoeworker Shoeworker Mechanic Merchant State Employee Trucking Merchant Painter Retired Shoeworker Draftsman Dental Mechanic Engineer Carpenter Shoeworker Shoeworker Postal Employee Office Worker Manager Shoeworker Student Housewife Carpenter Purchasing Agent Printer Painter Undertaker Mechanic Driver Grain Mill Housewife Manager Clerk


51


ANNUAL REPORT


Finneran, Edward T., 19 East Main Fitzsimmons, Thomas J., 12 Mitchell Flye, Thorndike, Plympton Gamache, Jules K., 4 Shaw Gammons, Marguerite L., 8 Court End Gammons, Randolph B., 8 Court End Giberti, Charles V., 19 Hillside Gill, Arthur F., 23 Forest Gomes, Arthur E., 132 Everett Guidoboni, Columbo, Soule Handy, Elmer G., 19 LeBaron Hanson, Arthur A., 20 Rock Hardy, Raymond D., 22 Webster Harrington, Cornelius F., 390 Wareham Haskell, Gordon H., 44 Arch Heleen, Richard A., 32 North Higginbotham, Thomas W., 4 Howland Court


Hinckley, Richard G., 11 Coombs Horan, Bernard D., 7 Reland Houlihan, James E., 48 Montello Howe, James F., 41 West Howes, Robert F., 81 School Hoye, William J., 55 Everett Jacintho, Joseph R., 14 Lane Jackson, Harold M., Vernon Judge, Lorenzo C., E. Main Keedwell, Kenneth B., 55 South Main Keith, Doris A., 68 Bourne Kenyon, Gertrude B., 53 South Main Kirkland, William, 12 Barrows Krikorian, Moushah C., 14 Shaw Lavalley, Yvonne, 1 Shaw Lawrence, Edward S., 8 Montello Leach, Robert E., 88 East Main LeBlanc, Betty, 107 North Lind, Dora R., 64 Oak MacAuley, Roger A., Walnut MacCready, Harry L., Jr., 26 Bourne Maloney, Daniel W., 51 Montello Matheson, Burton H., 1173 Center Maxim, Josephine E., Cherry McClellan, George B., 13 R. Elm McCuddy, Frederic W., 6 Mitchell McDonald, John C., E. Grove McNeil, Walter J. D., Mitchell Nourse, Ralph E., North Osborne, Lawrence L., 28 Courtland Paun, Edgar A., Jr., 67 North Paun, Louise R., 67 North Perkins, Albert S., 54 Arch Phelps, Kendall S., Fuller Phinney, Sheldon L., Taunton Picone, Dorothea C., 1892 Plymouth Powell, Robert N., Fuller Quindley, Donald S., 15 Oak


Engineer Truck Driver Salesman Laborer Housewife Proprietor Estimator Shoeworker Shoeworker Farmer Cook State Employee State Employee Manager Mechanic Cranberry Grower R. R. Agent Jeweler State Police Real Estate Brassworker Accountant R. R. Employee Iceman Silversmith Artist Restauranteur Housewife Housewife Electrical Engineer Clerk At Home Mechanic Mechanic Office Clerk At Home State Employee Rug Mfg. Timekeeper Manager Housewife R. R. Employee Salesman Restauranteur Merchant Shoeworker Carpenter Sales Executive Stenographer Plumbers Helper Salesman Lumber Dealer Medical Secretary Postal Employee Chef


52


ANNUAL REPORT


Ramsden, Harold J., Cedar Rebell, John Everett


Rhinehart, John B., East Grove


Robidoux, Vincent J., 25 Arch


Robinson, Emil D., 9 Forest Rockwood, Richard A., 27 Pearl


Rose, Manuel M., Carpenter Sampson, Ralph, 21 Rock Schofield, Harry F., 12 Montello Sears, Albert N., Jr., Plympton


Shaw, Arthur G., Jr., 16 Forest


Soule, Clarence E., Carmel Sousa, Doris, 19 North Southwick, Helen E., 6 Elm Spencer, Robert W., 465 Plymouth Standish, Harland I., 1089 Center Stegmaier, Theodore H., 116 South Main


Sullivan, William E., 15 Cambridge Thomas, Lloyd E., 590 Wareham Thompson, Walter O., 26 Forest Tierney, Helen E., 35 Rock


Tripp, Arthur W., 1 East Main


Vigers, George M., 5 Frank


Walker, Joseph E., 96 North Washburn, Zimri T., Fuller Welch, Robert S., North West, Robert C., Pleasant Wheeler, Elsie L., 96 North


Whitehead, Samuel A., 39 Forest


Williams, Harold H., Locust


Wood, Lorenzo, Plymouth


Wright, Donald, 16 Washburn


Optometrist Caretaker Moulder Photo Finisher Accountant Foreman Shoeworker Electrician Janitor Water Department Merchant Poultryman Stenographer Office Manager Florist Shoeworker Retired Shoeworker Operator Manager Housewife Chauffeur


Foreman Merchant Lineman Plumber Poultryman Secretary Shoeworker Photographer Editor Truck Driver


53


ANNUAL REPORT


REGISTRAR'S REPORT


December 31, 1957


Number of Registered Voters Precinct 1 Precinct 2 Precinct 3


Total


Men and Women 508 4459 627


5594 WALDO S. THOMAS, Clerk of the Board


ELECTION OFFICERS


1957 - 1958


Precinct One


Warden Deputy Warden Clerk


Deputy Clerk Inspector Inspector Deputy Inspector Deputy Inspector


Robert C. West Doris Thorson Inez Chandler Jessie Carver Madeline Davis Stella Fickert Mildred G. Teeling Dorothy Silvia


Warden Deputy Warden Clerk


Deputy Clerk Inspector Inspector Deputy Inspector Deputy Inspector


Warden Deputy Warden Clerk


Deputy Clerk Inspector Inspector Deputy Inspector Deputy Inspector


Precinct Two


William G. L. Jacob Laura Norris A. Wilbur Fillmore Alice Sylvia Frank Minott Esther H. Robidoux Jeannette Bigelow Annie C. Healey


Precinct Three


Walter H. Gillis Perley W. Perham Susan B. Brackett Esther Neelon Euphemia Lincoln Alice H. Tripp Frances E. MacAulay Mary F. Grishey


ANNUAL REPORT


OF THE


SCHOOL COMMITTEE OF


MIDDLEBOROUGH, MASS.


LEE


OR


MOUTH


(7d


ENTY MASS.


OUGH


*


*


NCOHPORATED


For the Year Ending December 31 1957


56


ANNUAL REPORT


At the meeting of the School Committee held on January 23, 1958, it was voted:


"To accept the report of the Superintendent of Schools and to present it to the Town as the report of the School Com- mittee."


School Committee Membership 1957


Term Expires


C. Trafton Mendall, Chairman, 18 Forest Street 1958


Robert L. Anderson, 4 Arlington Street


1958


Walter D. Rudziak, Wareham Street


1959


Eugene H. Savard, Everett Street


1959


James M. Bonnar, Jr., 33 Pearl Street


1960


Walter J. D. McNeil, Mitchell Street


1960


Regular meetings of the School Committee are held in Room 7, Town Hall, on the first Thursday of each month at 7:30 p.m.


Superintendent of Schools Joseph C. Kunces, A.B., M.A. The Superintendent of Schools also serves as Secretary to the School Committee


School Physician Stuart A. Silliker, M.D., 29 Oak Street


School Nurse Ila P. Jackson, R.N., 106 South Main Street


Supervisor of Attendance John Rebell, Everett Street


Census Enumerators


M.H.S. Class of 1958


School Calendar, 1958


First Term - January 2 - February 21


-


Second Term - March 3 - April 18


Third Term - April 28 - June 13, Elementary Schools June 19, Memorial High School


Fourth Term - September 3 - December 23


No-School Days


Good Friday, Memorial Day, Columbus Day, Veterans' Day, Thanks- giving Day and day following.


57


ANNUAL REPORT


No-School Signals


In the event that there will be no school in all schools all day, the "no-school" signal (Fire Alarm 2-1-2) will be sounded at 7:15 A.M. only. If there is no school in all schools other than the High school, the signal will be sounded at 8:15 a.m. only.


If school is to be called off for the afternoon session only, in all schools other than the High school, the signal will be sounded at 12:15 p.m.




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.