USA > Massachusetts > Middlesex County > Wakefield > Town annual report of the officers of Wakefield Massachusetts : including the vital statistics for the year 1931 > 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 | Part 13 | Part 14 | Part 15
On motion by Finance Committee :
Voted: That $56,417.63 be transferred from the Municipal Light Opera- tion Account to the Municipal Light Construction Account as requested under Article 38.
ARTICLE 39
Art. 39. To hear and act upon a report of a committee appointed under Article 24 of the Annual Town Meeting of 1929 to build and equip an addi- tion to the Montrose schoolhouse .- Montrose Building Committee, Frank J. Henkel, Chairman.
Mr. Henkel reported for the committee.
On motion by Mr. Wakefield:
Voted: That the report be accepted as a report of progress.
30
TOWN OF WAKEFIELD
On motion by Mr. Tenney as amended by Mr. O'Connell:
Voted: That this meeting stand adjourned until Wednesday evening, April 1, at 7.30 o'clock P. M.
Adjourned at 10.08 o'clock P.M. Attendance 425.
ADJOURNED TOWN MEETING, APRIL 1, 1931 Meeting called to order at 7.35 o'clock by Moderator Eaton.
ARTICLES 20 and 21
Mr. Bridge reported for the Planning Board, and recommended no changing in zoning.
ARTICLE 20
A motion by Mr. Bridge that the subject matter of Article 20 be in- definitely postponed, was lost.
An extended debate participated in by Messrs. Tenney, O'Connell, Dugan, Dinan, Mrs. Colson and others followed a motion by Patrick H. Tenney.
Motion: That the Town amend its Zoning By-laws by changing from a residential district to a business district that part of the Town between the outlet of Lake Quannapowitt and the line of the Town of Reading and within one hundred and fifty feet on each side of Lowell Street measured from the sidelines of said Lowell Street.
The vote on the above motion was as follows: Affirmative 556, Nega- tive 185. The motion was declared carried by the necessary two-thirds vote.
ARTICLE 21
On motion by Mr. Tenney:
Voted: That the subject matter of this Article be indefinitely postponed. On motion by Mr. Jones:
Voted: That this meeting be dissolved.
Adjourned at 10.30 o'clock. Attendance 800.
TOWN MEETING, SEPTEMBER 14, 1931
Meeting called to order at 7.45 o'clock P. M., by Moderator Eaton, who read the call for the meeting. Reading of Articles waived. Constable's Return read.
ARTICLE 1
Article 1. To see if the Town will vote to repeal its votes of March 25, 1929, appropriating $8,000 for the purchase of the Brigham Estate; of March 31, 1930, appropriating $8,200 for the purchase of the Hawkes Es- tate; and August 4, 1930, appropriating $9,150 for the purchase of the Mar- shall property, all on Main Street south of the High School, and vote to transfer the appropriations therefor amounting to $25,350 to the General Highway Account, the Surface Drainage Account and Soldiers' Relief Account .- Board of Selectmen.
31
REPORT OF TOWN CLERK
Motion by Finance Committee.
That the town repeal its votes as proposed under Article 1 aggregating $25,350 and that said appropriations be transferred to various accounts as follows:
General Highways, $13,350.00 of which $750 shall be set aside for the rebuilding of the Vernon Street bridge; Surface Drainage, $9,000; Soldiers' Relief, $3,000.
After considerable discussion with various amendments offered, the motion was divided, as to repeal first and appropriation second. Under the first division it was voted:
That the Town repeal its votes as proposed under Article 1 as to appro- priating $25,350 for the purchase of lands as set forth in the Article.
Under the second division:
Amendment by Mrs. Colson:
That the Town appropriate and transfer to General Highways, $4400; Surface Drainage, $9000; Soldiers' Relief, $3000; Total, $16,400.
This amendment was lost.
Voted: That the Town appropriate and transfer to General Highways, $13,350; Surface Drainage, $9,000; Soldiers' Relief, $3,000; Total, $25,350. ($750 of the General Highways appropriation set aside for rebuilding Ver- non Street bridge.)
ARTICLE 2
Art. 2. To hear and act upon a report of Board of Selectmen altering and relocating Avon Street at its intersection with North Avenue; and ap- propriate a sufficient amount of money to pay awards for damages therefor or authorize the payment thereof from the Highway Account.
On motion by Finance Committee, as amended by Mr. Clemons:
Voted: That the Town accept and allow the report of the Selectmen altering and relocating Avon Street at its intersection with North Avenue, as set forth in said report, and appropriate $50 to pay awards or damages, said amount to be taken from the General Highway Account.
ARTICLE 3
Art. 3. To see if the Town will instruct the Water and Sewerage Com- missioners to construct a sewer in Salem Street from a manhole at the intersection of Vernon and Salem Streets westerly approximately 700 feet, the cost of the same to be paid for from the 1931 Low Level Sewer Account. -Board of Health by Charles E. Montague.
On motion by Finance Committee :
Voted: That the Water and Sewerage Board be authorized to construct sewers as proposed under Article 3, the cost of same to be taken from the Low Level Sewer Account.
ARTICLES 4 and 5
Art. 4. To see if the Town will amend its Zoning By-laws by voting that that part of the Town between the northerly side of the abandoned
32
TOWN OF WAKEFIELD
location of the Boston & Maine Railroad Salem Branch and the nearest business district northwesterly and within 150 feet on each side of Salem Street shall be in a business district .- Perley E. Walton.
Art. 5. To see if the Town will amend its Zoning By-laws by voting that that part of the Town between the town line at the Saugus River on Salem Street and the nearest business section northwesterly on said Salem Street and within one hundred and fifty feet on each side of Salem Street shall be in a business district .- D. W. Littlefield and others.
A protest having been filed with the Town Clerk against changes as requested under these Articles, it was voted:
That the subject matter of Articles 4 and 5 be referred to the Planning Board, to report at a future town meeting.
ARTICLE 6
Art. 6. To see if the Town will vote to accept Chapter 98 of the Acts of 1931 entitled "An Act authorizing the Town of Wakefield to lease certain property held by it for Park purposes," relating to the Hartshorne House and land on Church Street now held for Park purposes .- Frederic S. Hartshorne, M. E. S. Clemons.
On motion by Mr. Clemons :
Voted: That the Town accept Chapter 98 of the Acts of 1931, entitled "An Act authorizing the Town of Wakefield to lease certain property held by it for Park purposes." Unanimous vote. (Hartshorne House.)
ARTICLE 7
Art. 7. To see if the Town will vote to lease from time to time at a nominal rental, a portion within limits hereinafter set forth of certain land located on Church Street in said Town and held by it for Park purposes, in- cluding therein the building known as the Hartshorne House, to an associa- tion or corporation to be organized and maintained by Wakefield citizens for the purpose of preserving and maintaining said property and devoting it to such uses as may be of benefit or accommodation to the public, for which uses reasonable charges may be made. The land so to be leased shall be within the limits of a strip one hundred and fifty feet in width extending from said Church Street to the shore line of Lake Quannapowitt in said town. All profits accruing to said association or corporation from the use of said property shall be used for the improvement thereof; and authorize the Selectmen with the consent of the Park Commissioners to execute such leases .- Frederic S. Hartshorne, M. E. S. Clemons.
On motion by Mr. Clemons:
Voted: That the Town authorize the Selectmen, with the consent and approval of the Park and Cemetery Commissioners, to lease from time to time at a nominal rental a portion within limits hereinafter set forth of certain land located on Church Street in said town and held by it for Park purposes, including therein the building known as the Hartshorne House, to an association or corporation to be organized and maintained by
33
REPORT OF TOWN CLERK
Wakefield citizens for the purpose of preserving and maintaining said property and devoting it to such uses as may be of benefit or accommoda- tion to the public, for which uses reasonable charge may be made. The land so to be leased shall be within the limits of a strip one hundred and fifty feet in width extending from said Church Street to the shore line of Lake Quannapowitt in said town. All profits accruing to said association or corporation from the use of said property shall be used for the im- provement thereof.
ARTICLE 8
Art. 8. To see if the Town will set aside a plot of land in the Forest Glade Cemetery for a burial place for members of the American Legion; said plot being bounded as follows: On the north by "C" Path, east by Center Avenue, south by "B" Path, west by First Path, and lying adjacent to a plot held by Camp No. 39, U. S. W. V., and to authorize the Park and Cemetery Commissioners to execute a good and sufficient deed thereof to the Corp. Harry E. Nelson Post No. 63, American Legion .- Harold W. Mer- ritt and others.
On motion by Mr. Merritt:
Voted: That the Town authorize the Park and Cemetery Commission to execute a deed for a plot of land in the Forest Glade Cemetery, as de- scribed in Article 8, to the Corp. Harry E. Nelson Post No. 63, American Legion, for the purposes specified in the said Article.
ARTICLE 9
Art. 9. To see if the Town will accept the bequeaths in clauses second and third of the will of Annie L. Cox, late of Wakefield, which bequests are as follows:
Second: To the Town of Wakefield, Massachusetts, the sum of $100 the interest only of which is to be used in providing a prize in each year to be awarded to the student or students of the Art Department of the Wakefield High School who show the greatest ability and understanding in Design. The selection of the student or students to receive this prize shall be in the discretion of the head of the Art Department and the principal of the . Wakefield High School and I request that the prize shall be known as the "Annie L. Cox Prize for Advancement in Design."
Third: To the Town of Wakefield, Massachusetts, the sum of $5000 the interest only to be expended in each year in the establishment of one or more scholarships' for the benefit of graduates of the Wakefield High School, of Italian parentage, who are residents of Wakefield, who after graduating from the Wakefield High School, desire to attend some college for men or women in the United States. The scholarship or scholarships and the money are to be paid at the end of the first semester of the col- lege year, provided the student or students prove themselves deserving of it. The same student or students may receive this scholarship for two or more years in succession. If in any year in the judgment of the persons charged with the administration of this fund, the graduates of the Wake-
34
TOWN OF WAKEFIELD
field High School of Italian parentage are not of sufficient ability and promise to warrant the award of the scholarship, the income shall be with- held and awarded in a later year. The awarding of these scholarships and the determination of those who shall benefit by them shall be left to the discretion of those persons who shall in each year be the principal of the Wakefield High School, the head of the English Department of the High School, and the chairman of the School Committee of the Town of Wake- field. When finally there shall no longer be students or graduates of Ital- ian parentage in the Wakefield High School, the income from this fund shall be paid to deserving graduates of the Wakefield High School in the discretion of the persons named above. I request that this fund shall be known as the "Annie L. Cox Scholarship Fund for Italian Students."
On motion by Mr. Clemons:
Voted: That the Town accept with gratitude the two bequests con- tained in clauses Second and Third of the will of the late Annie L. Cox to be held in trust as therein provided and the Town hereby expresses its appreciation of the generous gifts of the donor.
ARTICLES 4 and 5
On motion by Mr. Clemons :
Voted: That Articles 4 and 5 be taken up.
Voted: That all action previously taken under Articles 4 and 5 be re- scinded.
Voted: That the subject matter of Articles 4 and 5 be referred to the Planning Board for a hearing thereon, and report at an adjournment of this meeting.
On motion by Mr. Walton:
Voted: That this meeting stand adjourned until Tuesday, October 13, at 7.45 o'clock P. M.
Adjourned at 9.25 o'clock P. M. Attendance 225.
ADJOURNED TOWN MEETING, OCTOBER 13, 1931
Meeting called to order at 7.45 o'clock P. M. by Moderator Eaton, Article 4 being in order.
ARTICLE 1
On motion by Mr. Murphy :
Voted: That Article 1 be taken up.
Rentarks were made by Mr. Murphy and Selectman Eugene J. Sullivan - but no .notions were made and no action being desired the meeting passed to Article 4.
ARTICLE 4
ivir. Bridge reported for the Planning Board that a hearing was ad- vertised and held and all persons interested heard. The Planning Board
35
REPORT OF TOWN CLERK
reported that no change in zoning law was desirable and moved indefinite postponement.
The motion to indefinitely postpone was lost.
On motion by Mr. Walton:
Voted: That the Town amend its Zoning By-laws by changing that part of the Town between the northerly side of the abandoned location of the Boston & Maine Railroad, Salem Branch, and the nearest business district northwesterly and within 150 feet on each side of Salem Street from a single residence district to a business district.
Affirmative 255, Negative 26.
The motion was declared carried by the necessary two-thirds vote.
ARTICLE 5
Mr. Bridge reported for the Planning Board that a hearing was adver- tised and held and all persons interested heard. The Planning Board re- ported that no change in zoning law was desirable and moved indefinite postponement.
The motion to indefinitely postpone was lost.
On motion of Miss Maloney :
Voted: That the Town amend its Zoning By-laws by changing that part of the town between the town line at the Saugus River on Salem Street and the nearest business section northwesterly on said Salem Street and within 150 feet on each side of Salem Street from a single residence district to a business district.
Affirmative 209, Negative 36.
The motion was declared carried by the necessary two-thirds vote.
On motion by Mr. Wakefield:
Voted: That this meeting be now dissolved.
Adjourned at 8.50 P. M. Attendance 300.
TOWN MEETING, NOVEMBER 2, 1931
Meeting called to order at 7.45 o'clock P. M., by Moderator Eaton, who read the warrant for the call of the meeting and the Constable's Return thereon.
ARTICLE 1
Article 1. To see if the Town will vote, because of the present emer- gency due to unemployment, to appropriate money to provide employment for its unemployed citizens, such appropriation to be expended by the Highway Department generally, and to borrow such money and authorize the note or notes of the Town to be issued therefor .- Board of Selectmen.
Motion by Finance Committee :
That as an emergency appropriation due to the present unemployment conditions, there be appropriated the sum of $10,000 for General Highway work, and that the Treasurer be authorized to borrow said sum, with the
36
TOWN OF WAKEFIELD
approval of the Selectmen, under clause 9 of Section 8 of Chapter 44 of the General Laws and amendments thereto, and issue notes of the Town therefor.
Amendment by W. Raymond Drugan, that the sum named in motion offered by Finance Committee be changed to $20,000 was lost-Yes 39, No 101.
The original motion was then put to vote and was declared not carried; 63 Affirmative and 71 Negative.
On motion by Murphy.
Voted: That this meeting be now dissolved.
Adjourned at 8.45 o'clock P. M. Attendance 200.
TOWN MEETING, DECEMBER 28, 1931
Meeting called to order at 7.45 o'clock P. M., by Moderator Eaton who read the call for the meeting. There being no objections, the reading of the remainder of the warrant, with the exception of the Constable's Return, was omitted.
ARTICLE 1
Article 1. To see if the Town will vote to authorize the execution of an agreement on its behalf with the Heywood-Wakefield Company, whereby in consideration of the release and conveyance by said Company to the Town of all its rights in Crystal Lake (formerly Smith Pond) and to the waters thereof and to the rights of flowage on land abutting or bordering on said Lake and on the brook, the outlet thereof, between said Lake and Water Street, and a release of all obligations on the part of the Town as successor to the Wakefield Water Company arising under a contract be- tween said Water Company and the Wakefield Rattan Company, to which last named company said Heywood-Wakefield Company is successor, dated April 4, 1885, and in fact releasing the Town from all obligations under said contract, the said Town shall release the said Heywood-Wakefield Company from the payment in part after Jan. 1, 1932, or other date, of the demand or minimum charge for electric service under its contract with the Town dated Jan. 31, 1923, and reduce said demand or minimum charge to an amount required by the average energy or use charge as disclosed by meters, a schedule to be attached to said agreement showing the same, and also providing for the termination of said contract upon discontinuance of all use by said company of electricity on its premises or on notice from said company of its desire to terminate said contract; or what it will do about it.
A draft of such agreement is on file with the Town Clerk and subject to modification by the parties thereto.
Mr. Gardner for the Finance Committee recommended the Town ac- cept the agreement.
On motion by M. E. S. Clemons:
Voted: That the Town hereby directs and authorizes the execution on
37
REPORT OF TOWN CLERK
its behalf by the Board of Selectmen, the agreement as modified between the Heywood-Wakefield Company and the Town referred to in Article 1 of the warrant for this meeting, said agreement as modified having been read by the Moderator. Unanimous vote.
The entire agreement was read by the Moderator before the Town took action.
On motion by Mr. Gardner. Voted that this meeting be now dissolved. Adjourned at 8.10 o'clock. Attendance 200.
38
TOWN OF WAKEFIELD
Record of Births
Any errors or omissions noted in these records should be reported to the Town Clerk at once.
Date Jan.
Name of Child
3 Madeline Dorothy Muise
3 Claire Marie Surette
4 Elizabeth Avery Davison
5 Richard Angelini
7 Robert Jerome Wheeler
10 Jane Mary Maher
11 Pasquale Joseph Campaneski
12 Katherine Scott Caswell
12 Sebastian Cavallaro
13 Richard Dickinson
14 Dorothy Joan Borthwick 14 Stillborn
16 Joanne Alice Tupper
18 Lois Purrington
19 Jerome Tennien Denning 19 David Folsom Tasker
19 John Brooks Burditt 20 Ruth Lorraine Johnston 21 Ruth Agnes Mahoney 22 Andrea Louise Scrymgeour 22 Louise Elise Stenborg 23 Richard George Dexter 23 Patricia Joan Dingle 23 Harry Philip Newcomb 24 Patricia Ann Barrett 24 Deolinda Juliana Costa 24 Eleanor Marie Gerrior 24 June Edna Spear 25 Howard Frank Colson 25 Barbara Finneran 27 Robert Enoch Buckley
31 Christine Marie DeVita
31 John Davie Glover
31 Robert Arthur Whitcomb
Feb.
2 Kathleen Anne Gillespie
2 Jean Elizabeth Perrin
3 Elizabeth Jack
5 Peter Shumway
6 Anna Patricia Cassidy
Parents
Benjamin A. and Edith M. (DeViller) J. Edward and Mary E. (McManus) Walter M. and Margaret E. (Avery) Sam and Filomena (Austio)
Frederick J. and Margaret J. (Dinan) Harold J. and Laura (Rathe) Pasquale and Lucy (Nardone) Henry E. and Julia E. (Scott) John and Concetta (Tine) Norman L. and Gladys (Rothwell) Walter W. and Louise L. (Meuse)
Arthur A. and Elva J. (Goddard) Clarence E. and Martha (Snyder) Harry H. and Cecilia (Tennien) Maurice and Gladys (Harrington) Roland E. and Nathalie (Cox) Charles W. and Ruth (Jayes) John J. and Margaret C. (Reardon) Charles A. and Marie E. (Moncrief) William S. and Elsie (Apenes) Willis P. and Annie (Irwin) Stanley M. and Katherine M. (Gerry) Eugene E. and Veronica C. (Partridge) Christopher J. and Vera E. (Wilson) Anthony L. and Deolinda (Avila) Leo T. and Eleanor M. (Cullen) Lester A. and Julia M. A. (Seward) Frank B. and Edna M. (Smith) William F. and Gladys (Gerrior) George E. and Mabel G. (Strout) Domenico A. and Anna E. (Marasca) Samuel G. and Olive E. (Brown) Clarence E. and Kathleen E. (Noble)
Peter J. and Alice M. (Gossner) Leslie R. and Beatrice (Gordon) Joseph P. and Mary V. (Wilkinson) Carl E. and Frances F. (Bean) Joseph F. and Mary E. (Regan)
39
RECORD OF BIRTHS
Date Feb.
Name of Child
9 Barbara Ann Rogers 14 Stephen Lloyd Bishop 15 Ruth Rita DeMarco
16 Theodore Clay King 19 Daniel Joseph Hagerty 20 Alfred Samuel Confalone 20 Ray Walter Downey 21 Charlotte Ana Crocket
22 Carol Mary Hiltz 22 Helen May Hiltz
27 Janet Mary Morin
March
4 Sumner David Matthes 7 John Thomas Coughlin 12 Gladys Marie Robinson 13 Clair Marie Muse
14 Kathleen Edith Quinn
15 Howard Arthur Meuse
17 Donald Edward McCauley
18 Julio Encarnacao 19 Joseph O'Brien
19 Paglia
20 Barbara Anne Sullivan 20 Barbara Verna Galvin 25 Doris Barbara Crosby 25 Elizabeth Louise Edgett 27 Albert Wright Rockwood 27 Josephine Katherine Petrillo 30 Elizabeth Bridget Powers
April
1 Marlene Schreider
3 Phyllis May Beyea
3 Catherine Rose Carey 3 Joan Esther Cosman
3 Lena Antoinette Iosua 5 Cynthia Grandfield 5 Helen King
6 Michael Peter Blentio 7 Edward Patrick Joyce 7 Janice Audrey Kirk 8 Jean Rose Muise 10 Carl Arthur Barnard 10 David DeCecca Palumbo
11 Evelyn Lucille Murkland
Parents
Ellsworth B. and Helen V. (Cummings) Harry E. and Mildred L. (Mellett) Joseph and Ruth R. (Justice) Harold J. and Irene R. (Martin) William J. and Nora (Hoar) Sam and Maria (Bucciano) Gordon C. and Grace D. (Powell) Albert and Charlotte E. (Winters) James A. and Thelma (Foss) James A. and Thelma (Foss) Oscar P. and Eva M. (Legare)
Sumner D. and M. Alice (Mack) Frank J. and Evangeline (Hubbard) Leroy H. and Marion (Lynch) Thomas H. and Lodie (Porter) John L. and Josephine E. (McIntosh) Marshall A. and Marion M.
(Melanson)
Casey J. and Mary M. (Deveau) Julio and Olivia (Souza) Edward P. and Grace A. (Walsh) Thomas F. and Susie (Burbine) Daniel J. and Mary E. (Shanahan) John J. and Mary J. (Rogers) Wendell F. and Ruth E. (Spear) Alfred S. and Agnes E. F. (Barteum) Albert W. and Lucia (Beebe) John and Katherine V. (Hurley) Thomas P. and Elizabeth E.
(McGowan)
Jacob and Jane E. (Horovitz) Elmer R. and Clara M. (Meuse) John J. and Margaret M. (Doyle) Walter J. and Lena E. (Barry) Rocco and Josephine (Nasella) Ralph E. and Priscilla D. (Slayton) John and Katherine (Toombs) Joseph and Josephine (Terravecchia) Patrick J. and Anne L. (Hickey) Charles T. and Grace L. (Doucette) John R. and Victoria G. (LeBlanc) Frank W. and Leona B. (Albrecht) Frank and Caroline (DeCecca) Frederick W. and Esta L. (Melanson)
40
TOWN OF WAKEFIELD
Date Name of Child
April
12 Ethel Marion Gutro 17 David George Merry
18 Stillbirth
19 Donald McAuliffe
20 Lena Guerriero
22 Carleton David Peterson 22 Stillbirth
22 Richard Edward White
28 Pauline Elizabeth Downs
28 Ruth Filoramo
28 Frank Michele Luciano
30 Elaine Wells Stanley
May
1 Marjorie Louise Landry
3 Gladys Ruth Dolan
3 Arthur Emile Loubris 7 Shirley Holden
9 Catherine Theresa Martino
9 John Francis Stanton
11 Herbert James Francis Furness, Jr.
12 Anthony George Palumbo, Jr.
13 Francis Harrigan
13 Walter Alfred Muse, Jr.
15 Norman Francis Conant, Jr. 15 Frances Moretti
17 Margaret Mary Hickey 17 Elizabeth Lee Studer 19 Ronald Robert Macleod 23 Charlotte Lawson Findlay
25 Brownson 27 Barbara May Malonson 28 Katherine Meskell
29 Raymond Louis Doucette, Jr. 29 Edith May Hall 30 Barbara Howes Davis
June
1 Frank Ellsworth Bowman
6 Beverly Ann Packard 7 Robert Maclaren Ells
9 Brian Kilshaw Simm
9 Nelson
11 Frotten
Parents
Francis R. and Ethel (Cronin) William B. and Corean (Moran)
Philip L. and Margaret F. (Douglass) Michael and Carmela (Roberto) Gustav E. and Ruth I. (Carlson)
Julian B. and Hazel E. (White) Glenn and Phoebe (Carpenter) Guiseppe and Josephine (Filoramo) Sabatino and Savaria (Ciullo) Calvin R. and Edna L. (Wells)
John A., Jr., and Louise G. (Frawley) Charles and Ella R. (Walton) Gaston E. and Olive L. (Fuller) Dudley F. and Pearl (Jackson) William and Eugenia M. (Ramsdell) Edward J. and Elizabeth A. (Roche) Herbert J. F. and Ida B. (Parsons)
Anthony G. and Anna M. (Irwin) Joseph V. and Helen L. (Murphy) Walter A. and Annie D. (LeBlanc) Norman F. and Sylvia (Nute) Richard and Mary (Perna) Walter C. and Marion (Galvin) Robert J. and Catherine (Dyer) John A. and Sarah (Laing) John, Jr., and Rose (Fox) Clemon D. and Ruth M. (MacKay) George S. and Gertrude L. (Brown) Bartholomew J. and Margaret G. (Mullen)
Raymond L. and Alice L. (Doucette) Arthur B. and Edith (Taintor) Clifton D. and Dorothy L. (Howes)
Frederick W. and Florence E. (MacDonald)
Roland R. and Gladys E. (Beverly) Fred W. and Margaret (Daniel) Arthur G. and Charlotte L. (Brooks) William H. and Doris (LaPlante) Maurice J. and Mary E. (Muise)
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.