Town annual report of Middleborough, Massachusetts 1963, Part 3

Author: Middleboro (Mass.)
Publication date: 1963
Publisher: s.n.
Number of Pages: 198


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1963 > 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 | Part 11 | Part 12


Article 1: To choose one selectman to fill vacancy for term ending January, 1964.


The polls will be open at 12 noon for vote on the foregoing article and will be closed at 8 o'clock P.M.


Given under our hands at Middleborough, this 18th day of March 1963 A.D.


Rhodolphus P. Alger Richard A. Heleen Robert E. Hallock Anders Martenson, Jr. Paul T. Anderson


Selectmen of Middleborough


Plymouth, SS.


Pursuant to the instructions contained in the above warrant, I have notified and warned all the inhabitants of said town of Middleborough, qualified to vote as expressed in said warrant, to meet at the time and place for the purpose specified, by causing an attested copy of the same to be published in the Middleborough Gazette on the 18th day of April, 1963, that date being more than seven days before the time hereby specified for said election.


JOHN R. DUTRA


Constable


33


ANNUAL REPORT


SPECIAL TOWN ELECTION


May 1, 1963


Meeting was called to order at 12M in Precinct 1 by Warden Jessie A. Carver, in Precinct 2 by Warden Manuel J. Silvia and in Precinct 3 by Warden Walter Gillis.


The polls were declared open at 12 Noon and closed at 8 P.M.


The following election officers were sworn in :--


Precinct #1-Jessie A. Carver, Doris B. Thorson, Inez Chandler, Georgianna M. Townsend, Mildred C. Teeling, Madeline D. Davis, Stella R. Fickert, Mary Terwilliger and Thomas Valine served as police officer.


Precinct #2-Manuel J. Silvia, Frank E. Minott, Mary H. Casey, Esther Robidoux, Annie Healey, Lura A. Bradford, A. Wilbur Fillmore, Jeannette L. Bigelow, Madeline Alger, Marjorie Cushing, Louise Cashon, J. Anita Gill, Lillian Bazinet, Bertha I. Dunham, Evelyn R. Dunn, Doris M. Briggs, Barbara Chausse, Mildred B. Horbal, Alice Sylvia, Celia Reimels, Roger H. Parent, Phyllis Carver, Roland L. Bradford and Charles Fitting served as police officer


Precinct #3-Walter Gillis, Frank Murray, Euphemia Lincoln, Rho- da Maxim, Mary Grishey, Ralph Tripp, Eunice Kroll, Perley Perham and William Greeley served as police officer.


The result of the vote was


Selectman to fill vacancy


Pct. 1


Pct. 2


Pct. 3


Total


Robert L. Anderson, 126 North St.


81


984


106


1171


Stanley R. Bennett, 167 Center Ave.


4


105


7


116


George H. Lowe, Sr., 8 Barrows St.


0


7


2


9


Robert W. Spencer, 465 Plym. St.


135


488


58


681


Elizabeth A. Gammons


0


1


0


1


Blanks


0


5


0


5


Totals


220


1590


173


1983


The result of the vote was announced at 9:30 P.M.


34


ANNUAL REPORT


WARRANT FOR SPECIAL TOWN MEETING


To John R. Dutra or either of the Constables of the Town of Middleborough:


Greetings:


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn all the inhabitants of said town qualified to vote in town affairs, to meet in the Town Hall on Monday, August 12, 1963 at 7:30 P.M. to act on the following articles.


Article 1: To hear the report of any committees or officers of the town, to appoint any committee or take any action relative thereto.


Article 2: To see if the town will vote to extend the sewer system from the intersection of Park Street and Maple Avenue to the boundary of proposed new housing project and for this purpose to raise and appro- priate a sum of money, to determine the assessment of betterments, and act thereon.


Article 3: To see if the town will vote to transfer a sum of money from the Deputy Chief's Salary Account to Temporary Sergeant Account in the Police Department, and act thereon.


Article 4: To see if the town will vote to raise and appropriate an additional sum of money for the Health Department Truck Maintenance & Operation Account, and act thereon.


Article 5: To see if the town will vote to authorize the Selectmen to execute a release running to the Commonwealth of Massachusetts upon the payment of $560.45 in settlement of the claim of the town for the taking of Parcel 6-59 described in an order of taking dated April 24, 1962 and recorded in the Plymouth County Registry of Deeds in Book 2931 at Page 252.


Article 6: To see if the town will vote to raise and appropriate a sum of money either by transfer from available funds in the treasury, by taxation or otherwise for the purpose of repairing the fire damage at the Henry B. Burkland School and to replace the furniture, furnish- ings and equipment destroyed by such fire, and act anything thereon.


Article 7: To see if the town will vote to raise and appropriate a sum of money by taxation, transfer from previously appropriated funds concerning a Town Dump or by transfer from available funds in the treasury, for the purpose of site preparation, establishing, equipping and operating a new municipal dump, and act thereon.


Given under our hands at Middleborough, this twenty-ninth day of


ANNUAL REPORT 35


July 1963 A.D.


Richard A. Heleen Robert L. Anderson Paul T. Anderson Robert E. Hallock Anders Martenson, Jr.


Selectmen of Middleborough


Plymouth, SS.


Pursuant to the instructions contained in the above warrant, I have notified and warned all the inhabitants of said town of Middleborough, qualified to vote as expressed in said warrant, to meet at the time and place for the purpose specified, by causing an attested copy of the same to be published in the Middleborough Gazette on the 1st day of August 1963, that date being more than seven days before the time hereby specified for said meeting.


JOHN R. DUTRA Constable


SPECIAL TOWN MEETING


August 12, 1963


Meeting called to order at 7:30 P.M. by Moderator Clark.


A quorum was declared to be present.


Article 3: Voted that the sum of $3,354.00 be transferred from the Salary Account of the Deputy Chief to the Temporary Sergeant Salary Account in the Police Department.


Article 2: Voted that the sewer system be extended from the intersection of Park Street and Maple Avenue to the boundary line of the proposed new housing project, a distance of approximately 200 feet, and for this purpose the sum of $1,200.00 be raised by taxation.


Finance Committee recommends favorable action.


Article 4: Voted that the sum of $1,000.00 be raised by taxation, and appropriated for the Truck Maintenance and Operation Account in


36


ANNUAL REPORT


the Health Department.


Finance Committee recommends favorable action.


Article 5: Voted that the Board of Selectmen be authorized to execute a release running to the Commonwealth of Massachusetts upon the payment of $560.45 in settlement of the claim of the town for the taking of parcel 6-59 described in an order of taking dated April 24, 1962 and recorded in the Plymouth County Registry of Deeds in Book 2931 at Page 252.


Article 6: Voted that the town raise and appropriate the sum of $45,233.24 from unappropriated available funds in the treasury for the purpose of repairing the fire damage at the Henry B. Burkland School and to replace the furniture, furnishings and equipment destroyed by such fire, such sum to be restored to unappropriated available funds in the treasury upon its receipt from the proceeds of insurance policies covering such fire damage and loss.


Finance Committee recommends favorable action.


Article 7: A motion was made to indefinitely postpone action under this article. A motion was made to amend this motion to make it a fifteen minute postponement. A standing vote was taken on this amend- ment with the result of YES 129 NO 34. Thus a fifteen minute recess ensued. At the end of fifteen minutes, the question of a quorum was raised and a count of those present was made showing 204 being present.


Voted that the town appropriate the sum of $13,947.56 by transfer from the unexpended balances in the following accounts:


Dump Site Acquiring Land $7,762.95


Bull Dozer Account 1,982.14


Salaries and New Equipment 4,202.47


for the purpose of site preparation, establishing, equipping and oper- ating a new municipal dump on town land on the northerly side of Chestnut Street. A standing vote was taken showing a result of YES 142 NO 35.


This was declared a vote.


Voted to adjourn at 8:45 P.M.


Signed


WALDO S. THOMAS


Town Clerk


37


ANNUAL REPORT


TOWN CLERK'S FINANCIAL REPORT 1963


Dog Licenses


Males, 479 @ $2.00


$958.00


Females, 72 @ $5.00


360.00


Spayed Females 271 @ $2.00


542.00


Kennels, 3 @ $50.00


150.00


Kennels, 3 @ $25.00


75.00


Kennels, 30 @ $10.00


300.00


Duplicates, 39 @ $.10


3.90


Transfers, 2 @ $.25


.50


Total


$2,389.40


Portion due County $2,170.50


Portion due Town 218.90


Fish and Game Licenses


Resident Citizen Fishing, 336 @ $4.25


1,428.00


Resident Citizen Hunting, 329 @ $4.25


1,398.25


Resident Citizen Sporting, 191 @ $7.25


1,384.75


Resident Citizen Minor Fishing, 56 @ $2.25


126.00


Resident Citizen Female Fishing, 41 @ $3.25


133.25


Resident Citizen Minor Trapping, 1 @ $2.25


2.25


Resident Citizen Trapping, 20 @ $7.75


155.00


Non-Resident Citizen Hunting, 2 @ $15.25


30.50


Non-Resident Citizen Fishing, 2 @ $8.75


17.50


Non-Resident Citizen Special Fishing, 2 @ $4.25


8.50


Duplicates, 21 @ $.50


10.50


Archery Stamps, 6 @ $1.10


6.60


Total


245.60


Paid to Town Treasurer Paid to Division of Fisheries and Game 4,455.50


Departmental Receipts


Licenses and Permits


9,718.50


Recording Mortgages and Locations


1,452.00


Miscellaneous


958.25


Total


12,128.75


Grand Total


$19,219.25


Payment to Town Treasurer


14,763.75


Payments to Fisheries and Game


4,455.50


$19,219.25


Respectfully submitted, WALDO S. THOMAS Town Clerk


4,701.10


38


ANNUAL REPORT


Vital Statistics


BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1963


1963 Names


Names of Parents


January


1 Cheryl Marie Westgate


3 Tobi Norine Turenne


3 Richard Burliegh Wainwright, Jr.


6 Anne Louise Griswold


8 Lorna Jeanne Meack


9 Nora Jane Eaton


10 Kathleen Joy Marshall


12 Samuel Adams Duggan


12 Shawn Edmund Thomas


13 Patrick Robert Oteri


14 Barbara Rita Reynolds


Luella Marie Reynolds


14 17 Susan Page Hussey


17 Jeanne Patricia Parent 17 Randy James Rezendes


18 Gary Leonard Powers


18 Bonnie Marie Ouellette


18 Laurie Ann Phillips


20 Dennis Robert Hopkins 21 Bruce Edward Allen


23 Laurence Lee Main


23 Veronica Ann Girard Barbara Jean Smith


23 23 Bonnie Lee Fuller


23 Albert James Norris, Jr.


Tracy Marie Chase


24 24 Ginger Ann Bennett


25 Timothy Fournier


25 Michael Ezra Gouveia


26 Joanne Gail Byrne


26 Lisa Marie Donati


27 Diane Patricia Coe


28 Ronald Francis Caramanica


28 Scott Francis Hruniak


28 Michael Allan Smith


29 Darcy Marie Bettencourt


29 Robert Bradford Pittsley


30 Kim Marie Bartlett


David S. and Rose A. Washburn Theodore J. and Mildred L. Robichaud Richard B. and Theresa L. Juliano


Willard V., Sr. and Patricia A. Powers Ralph E., Jr. and Roberta M. McManus William T. and Patricia A. Loveday Douglas P. and Marjorie M. Holmes John A. and Jeanne B. Mangelinkx Edmund A. and Marion L. Barnard Placido J. and Joyce K. Gilbert Richard W. and Suzanne C. Gurney Richard W. and Suzanne C. Gurney George A. and Doris V. Hemstreet Arthur E., Jr. and Patricia E. Leonard Joseph H. and Carolyn A. Wall Donald L. and Elaine R. Pohlman Herbert F. and Sandra J. Guild John B. and Barbara A. Baker George E., Jr. and Lorraine F. Nelson Frederic P. and Janice E. Grishey Stuart R. and Marjorie G. Pike Raymond J. and Stacia G. Sidlauskas Daniel O. and Carol A. Schultz Robert A. and Gail M. Lewis Albert J. and Dixie L. VanDruff Ronald V. and Marjorie Ann Eaton Robert S. and Betty Ann Cox Edward R., Sr. and Rose Marie Roberts James and Shirley L. Pittsley Joseph H., Jr. and


Marilyn R. Hathaway


Elmer, Jr. and Eleanor M. Perry Walter M. and Patricia Michael Angelo F., Jr., and Theresa A. Stuart Francis and Marilyn C. Leary Charles C., III and Elsie J. Gomes Arnold N. and Marjorie C. Murdock Floyd F. and Ruth A. Haskins Clifford A. and Ann Marie Reynolds


39


ANNUAL REPORT


1963 Names


February


3 Bonnie Leigh Brooks Brenda Lynne Whynot


4 5 Donald Francis Kinsman, Jr. Donald F. and Catherine L. Proia Michael P. and Maria M. Ross


7 Scott William Greco


8


Antone Francis Thatcher, Jr. Antone F. and Gloria J. Spinola


9 Belinda Iris Byrne


9 Patricia Louise Kitchen


Stephen Anthony Bohmiller Hardy Margaret Mary Fitzgerald Deborah Lynn Richmond


John Francis Sylvia


18 18 20 21 22 22 Gary Thomas O'Shea 23 William Joseph Terry Heidi Jean Silvia 23 24 Kellie Jean Fontaine 24 Eric Forrest Erickson


Betty Ann Malewicz Frazier Steven Michael Hogan Frederick Leonard Lavallee Mark Francis Teceno


24 Michael Robert Nelson


27 Michael Dennis Gould


27 Joanne Marie Jefferson


28 James David Reynolds, III


Names of Parents


Francis G. and Janet C. Melville Raymond A. and Dorothy M. Lewis Frederick A. and Priscilla C. Swanson Curtis S. III and Sandra L. Gayoski Thomas A. and Margaret T. Kilroy Clifton C. and Sandra L. Davis Robert F. and Marie L. Shea Robert L. and Joyce C. Hegarty Vincent J. and Miriam E. Thompson Charles B. and Joanne Burr Robert W. and Patricia G. Maddigan Wilfred H., Jr. and Ida M. Furlan Francis A. and Lucille E. Swartz Joseph T. and Barbara Estes Leonard S. and Donna L. Copeland Robert L. and Grace H. Alvilhiera David K. and Gail K. Haskins Harold F. and Elizabeth A. Wilson Richard A. and Catherine A. O'Brien Melvin F. and Helen Fish Robert M. and Florence J. Pittsley James D., Jr. and Barbara C. Freitas


March


1 Diane Florence Dries Chester Scott Sisson


2


3 Michael Lee DeMoranville


3 Matthew Byron Bruffee 3 Susan Mae Saunders


4 John Victor Bissonnette


4 Stephen Lee Ekstrom


4 Lisa Marie Christensen


6 Deane Alan Cahoon


7 Grace Celeste Perry Claire Jane Michael Theresa Ann Benton


11 13 14 14 David John Pike


15 Kevin Lee Howie


15 Patricia Ann Quigley


16 Sherree Ann Dodge


19 Stacey Ann Mizaris


Richard V. and Alice M. Shaw Philip G. and Betty Lou Meack Aaron F., Sr. and Marilyn L. Howard Norman E. and Loretta J. Bianchini Henry E. and Dolores A. Brier Victor J., Jr. and Carol E. Lawrence Richard L. and Nancy J. Gross Arthur H. and Virginia L. McVay Theodore B., Jr. and


Virginia A. Turner Wilfred J., Sr. and Evelyn C. Anderton Francis J. and Dorothy J. White Louis R. and Dorothy I. Henderson Richard L. and Dorothy E. Powers George A., Jr. and Elaine E. Wilson John L. and Eugenia E. Morse Eugene U., Jr. and Gloria C. Tutkus George A. and Carol Ann Hayes Robert P. and Geraldine S. Robbins James E. and Diana I. Peeling Robert E. and Deanne M. Bissonnette Robert F. and Elizabeth M. Pappas


9 9 10 Newton Robert Joseph Jones Joanne Elizabeth Mullen Dwayne Edward Dubord


Alvan D. and Mary Lou Linton James E. and Nancy J. Wright


11 11 12 15 15 18 Joy Gay Demers


40


ANNUAL REPORT


1963 Names


20 Linda Jean Jackson


21 Muriel Lee Pittsley


22 Michael Alan Thomas


22 Daniel Patrick Horton


22 Donald Mitchell Tripp


24 Terri Ann Fanjoy


25 Leslie Antoinette Rose


28 Douglas Edward Bumpus


29 Betty Ann Whitaker


29 Christine Marie Halunen


31 William Earl Westgate


Names of Parents


George L. and Gale A. Bissonnette Chester G. and Norma F. MacLellan Russell I. and Virginia A. Hammond David G. and Charlotte M. Seward John L., III and


Jacqueline A. Ouellette


Donald R. and JoAnn Olson Manuel S. and Yvette L. Varella James W. and Muriel E. Ellis James A. and Eliza E. Jefferson Michael E. and Kathleen G. Weston Lawrence W. and Eileen A. Denham


April


1 Micheal Edward Jacobson


2 Nicole Lalli Genua


2 Steven Elliott Westgate


3 Richard Dean Montuori


3 Richard Raymond Hathaway


3 Martha Ellen Tewksbury 4 Richard Leonard Cobb


4 James Franklin Westgate, Jr. James F. and Priscilla D. Head


5 Carlton Frederick Tatro, Jr.


6 Sherri Ann DeMoranville


6 Santana


7 Julie Anne Kowzic


8 Donald Brewster Meack


8 Frederick John Schobel, II


9 Denise Joy Bradford


11


9 David Lon Goldman Edward Michael Fernandes Kim Marie Iampietro


11 15 Paula Ann Lunskis


16 Bruce Charles Eddy


17 Janet Kimiko Hunt 20 Margaret Charlene Cripps


22 Ronald Henry Schmidt


23 Jeffrey Leon Reynolds


23 Ponie Sistrunk III


24 Edward Arthur Barstow


25 Lauren Beth White


28 Arthur William Kinsman


28 Lester Daniel Andrews, Jr.


28 Tami Lee Silvia


Carl E. and Paulette J. Britton Vincent L. and Michele F. Lalli Steven E. and Muriel F. Glass Frank J. and Mary Ellen Burkard Robert I. and Martha M. Trop Charles H., Jr. and Jeannette I. Wood Franklin L. and Marilyn B. Manton


Carlton F., Sr. and Beverly J. Hunter Ronald L. and Kathleen DeMoranville Antonio and Patricia Akins Edward P. and Alice M. Gessner Arthur M., Jr. and Jane C. Davis Frederick J. and Agnes J. Sinnett John C. and Daphne L. Spurrell Buddy L. and Donna C. Newton Silvino E. and Margaret M. Gomes Philip C. and Evelyn V. Keedwell Joseph N. and Elsie L. Chamberlin Harold F., Jr. and Elizabeth A. Seifert Robert and Mitsuko Miyazato Albert G. and Helen T. Wansewicz Walter H. and Betty Anne Canova Stephen F. and Barbara E. Hebert Ponie, Jr. and Patricia D. Barrows Frank L., Jr. and Theresa A. Dubee James H. and Alice L. Murdock Arthur A., Jr. and Patricia A. Lees Lester D., Sr. and Ila Lou Ake Francis J. and Deborah A. Horton


May


1 Kellyann St. Jacque


2 Kathleen Marie O'Reilly


2 Kevin Soares


3 Patricia Lynn Chadwick


4 Susan Marie Shaw


Donald O., Jr. and Ruth E. Connon David T. and Patricia L. Dubord Harry J. and Brenda Marie Carriero Charles and Agnes Almeida Robert C. and Andrea M. Giovannini


41


ANNUAL REPORT


1963 Names


5 Linda Lee Lawrence


6 Kathleen Ann Correia Colleen May Gummow


6 8 Patricia Roseanne Leconte


8 Doreen Joyce Kennedy


10 Deborah Louise Blackman


10 Mark Edward Duffaney Colleen Marie Travassos


11 12 Laurel Leigh Ferguson


14 David Alan Corayer


15 15 16


Michele Renee Desroches John David Berry Tammy Marie Frazier


16 18 19


16 Edward Martin Murray Stacey Kenneth Ames Faith Louise Bishop Robert James Gailes Debbie Louise Authier


19 22 Kevin James Healey


23 Scott Henry Ambrose


Gabrey


Richard James Picone, Jr. Tammy Louise Duarte


25 Gail Elizabeth MacAllister


26 Mary Frances Faulkner 26 Terry Lee Hartley


28 Joseph Patrick Fratus, II


28 Alan Wayne Hudson


29 Heidi Ann Mattson 30 Sherry Ann Owen


31 Alan Briggs, Jr.


Names of Parents


Maurice C., Jr. and


Sandra A. Bellerive


Roger W. and Barbara A. Wilson Frederick A. and Catherine J. Rogers Robert A. and Alma C. Doolin John F. and Jeanette A. Mola Lewis W. and Barbara L. Norton Charles E. and Theresa Y. Goulett Alfred V. and Florence M. Butler Allen B. and Verna H. Ford Edward F., Jr. and


Barbara J. Wrightington


David H. and Carol Ann Fairneny George R. and Agnes O'Reilly Richard J. and Helen L. Guild Stephen W. and Elke Mensing Robert E. and Margaret E. Millett Donald E., Jr. and Barbara A. Tripp Joseph B. and Mary I. Alexander Richard and Beverly J. Kellogg Frederick J. and Shirley L. Newton Hobart L. and Mary E. Thomas Frank L. and Anne Westling Richard J., Sr. and Lorraine M. Ruzycki Lawrence and Sheila V. Burnham Edward and Martha F. Lawrence Joseph W., Sr., and Marilyn R.


Shurtleff


Leonard A. and Cathryn A. Parry Merton S. and Gail E. Braley Joseph P. and Evelyn C. Silva Harold E. and Doris M. Ellis Robert E. and Arden M. Peterson Charles E., Jr. and Christine M. Wilson Alan and Ellen F. Small


June


1 Donna Mae Maxim 1 Lori Elizabeth Roberts


3 David Edward Travassos


10 10 12


8 Shawn Michael Moffett Jeffrey Alan Holmes Brian Kevin Shepley Elizabeth Ann Maxim 12 Tammy Lou Hierholcer


12 Michael Joseph Bouley 13 William Claude Hollis James Joseph Samia


15


14 14 Lincoln David Andrews Peter Andrew Cadorette


15 Glenda Margaret Pierce


15 Bonnie Ellen Caldwell


Ronald B. and Carol M. Hopkins Charles H., Jr. and Charlotte L. Crouse Edward L. and Barbara E. Thompson Raymond J. and Patti Lou Washburn William H. and Lorraine M. Mallon Thomas W. and Edith Smith Calvin H. and Mary E. Bishop William F. and Louise A. Bismore Emile J., Jr. and Patricia A. Jackson James L. and Roberta C. McIntyre George M. and Eleanor M. Dunham David B. and Jean R. Hale James W. and JoAnne Powers Donald F. and Carol M. White Russell E., Jr. and Jeannette L. Gisetto


23 23 24 24 MacDonald


42


ANNUAL REPORT


1963 Names


16 Lynne LeBaron Maxim


17 Thomas Joseph DeArruda


18 Gordon Russell Francis Pittsley, Jr.


20 Teresa Ann Fernandes


20 Peter Belmont Rebell


21 Valerie Dorothy-Marie Thayer


22 Kathleen Jean Adams 22 Claire Helen Macleod


23 Richard Hamilton Stella


23 Arnold Vernard Gosson


25 Wendy Louise Hallock


26 Paul Francis Westgate


27 Stephen Dale Hocking


28 Linda Jean McTernan


29 29 Scott Francis McDonald Kathleen Nancy Travis


Names of Parents


Lincoln L. and Judith L. Peaslee Lester J. and Glenda M. Silva


Gordon R. F. and Patricia A. LaPete Domingo M. and Albertina Alves Richard B. and Lillian R. Belmont


Brian D. and Ruth B. Bassett Donald L. and Faye E. DeMoranville William C. and Rita A. Therrien Gary and Mary-Ann Veneziano Milton T. and Audrey E. DeMoranville Warren S. and Grace E. Leonard Wesley A. and Virginia F. Garnier William J. and Mary L. Stewart Warren F., Sr. and


Barbara E. Mclaughlin Gerald E. and Elizabeth C. Weston Joseph H. and Jeannette V. Houlihan


July


1 Patricia Ann Garofalo Rosemarie Santos


2


4 Glenn Edward Edington


4 Michael Bryant Carr


5 Paul Matthew Chani


6 Cynthia Louise Frazier


6 Lawrence Hampton Pittsley, Jr.


6 Rosemary Rufo


7 David Ferguson Perkins, Jr. Albert Herbert Tatton


7


7 Kim Jerri Gravelin


9 Steven Seward Ray Debra Ann Murphy


10


12 Kevin Richard Bird


13 Kenneth Michael Oliveira 13 14 Jeffrey Michael Lees Dorinda Ann Norwood


15 Martin Gerald Smith


16 William Freeman


16 Wade Freeman


16 Kevin Lee Dory


17 John Michael Littlefield


18 Kevin Scott White


19 Shawn Keith


19 James Edward Thayer


19 Ronda Lee Perry


19 Michael Joseph Cabral


Leonard and Mary-Jane Travis August L. and Arlene M. Richards Russell P., Sr. and Dolores Burham Harold J. and Lavinia G. Bryant George W. and Phyllis L. Morrill David A. and Beverly E. Wilson


Lawrence H. and Leora M. Haskins Pasquale J., Jr. and Irene B. Grenier David F. and Rosemary M. Sweeney Albert H. and Gail S. Pollard James J. and Geraldine D. Allen Richard A. and Joan E. Shurtleff Edward W. and Lynda Ann Hall Richard A. and Helen J. Badger Louis and Jean Perry


Ernest C., Jr. and Margaret E. Sather James L. and Sandra M. Holden Gerald T. and Natalie A. Lang Benjamin L. and Barbara L. Finch Benjamin L. and Barbara L. Finch Lawrence M. and


Mary G. Wrightington


Loren M., Jr. and Jeannette H. Forcier Louis H., Jr. and Ruth H. Elgar Ronald, Jr. and Annette L. Beckman James W. and Joan M. Jasset John D. and Janet L. Pierce Bernard F., Jr. and


Elizabeth P. Powers


43


ANNUAL REPORT


22 Timothy John Pasquarello Edgar George Westgate, Jr. Michelle Lee Hahnle 23 25


25 Susan Elizabeth Adams


25 Mary Ann Callan Dale Ann Reynolds Ben David Hoard Barbara Johnson


25 27 29 30 Thomas Francis Costa


31 Mary Louise Cook


31 William Joseph Fish


31 Patricia Bertha Joy


August


2 Vickie Lee Perry


2 Jonathan Edward Pierce 2 Scott Jeffrey Ulrey


5 Catherine Anne Robbins


6 Gina Marie Giberti


6 Ronald Doring Ulich 6 Bonney Leigh Matheson 6 Glenn Reid Norman, Jr. Marie Elaine Westgate


9 10


8 8 Susan Frances Nichols Craig Eugene Atwood Melanie Ann Soderbom David Stuart Medina


10


10 Denise Jane Wadsworth


10 Frank Richard Leo, Jr.


10 Steven Thomas Richmond


12 Robin Marie Pina


12 William Bennett Greene


17 Donna Lee Parquette


17 Joseph Michael Brown


18 Kathryn Lopes


20 Barbara Ellen Deane


Cheryl Ann Germaine Donna Marie Sylvia


21 21 22 Allan Linwood Roberts, Jr.


23 David Eric Corsini


23 Marilouise Aguiar


24 Bennett Joshua Wilson, III


26 Sandra Lee Bjorkman


26 Mary Elizabeth Vieira


26 James Francis Quintal


28 Mark Joseph Higuera


29 Richard Arron LaPointe


Joseph Robert Wilbur


30 30 Lawrence Wayne Pink, Jr.


James A. and Mary Joyce McAnaugh Edgar G. and Ingeborg L. Walling Angelo R. and Betty R. Bois Richard L. and Barbara L. Gaboriau Paul R. and Mary K. Rudolph Raymond C. and Rita V. White Alan V. and Evelyn E. Gabrey Arthur B. and Gueneth Gibbs Robert and Patricia A. Hearn Kenneth B. and Barbara Ann Pierce Wilson A. and Margaret E. Pierce Donald R. and Nancy L. Newcomb


Charles M., Sr. and Helen M. E. Lapthorn


Robert E. and Arleen M. Kinsman Donald B. and Diane J. Jesse


Frank A. and Jacqueline A. Millette John V. and Jane E. Freitas Sigismund and Ann D. Atwood Bruce and Loanne W. Giles Glenn R. and Edith L. Hedges Douglas S. and Mary E. Maki John T., Jr. and Barbara E. Tate Edwin E., Jr. and Joan M. Minnick James T. and Shirley Logrien Ernest L. and Loretta J. Rosa Elton C. and Jane E. Thompson Frank R. and Karol L. Bernier Lester D. and Correll G. Lundquist Charles W. and


Geraldine A. Gonsalves Kenneth R., Jr. and


Dorothy Marie Bennett


James J. and Rita M. Miller


William G. and Sandra Lee Silva Alfred S. and Elizabeth Gaffney Stanley R. and Eva E. Mignault Robert G. and Norma Quigley William E. and Judith A. Mignault Allan L. and Eileen J. Fleming Andrew C. and Yvonne L. Grenier James and Shirley F. Byrnes Bennett J., Jr. and


Mary L. O. Skaradoski


Donald E. and Ellen M. Casey Alfonso and Joan M. Ruprecht Robert E. and Gloria M. Westling Cayo and June A. Roxborough Raymond A., Jr. and


Merryln R. Dunham


Robert J., Jr. and Nancy J. Burns Lawrence W. and Nancy J. Perkins


44


ANNUAL REPORT


1963


Names


Names of Parents


September


6 Curtis Phillips Mann 7 Erin Murphy


9 Virginia Ann Finch


10 Keith Michael Gross


10 Paula Ann Donlon


14 Raymond Mark Deneault


14 William Scott Silvia


14 Donna Jean Covel


15 Richard Curtiss Borden, Jr.


17 Richard Kurt Rose


19 Terri Ann Auretta


21 Admont John Znotin, Jr.




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.