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.