USA > Massachusetts > Middlesex County > Wakefield > Town annual report of the officers of Wakefield Massachusetts : including the vital statistics for the year 1957 > Part 13
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 | Part 16 | Part 17 | Part 18 | Part 19
On motion by Finance Committee :
Voted: That the sum of $60,000.00 be raised and appropriated for the purchase of pumping and filtration equipment for the Water Division of the Department of Public Works and that to meet said appropriation the treasurer, with the approval of the Board of Selectmen, be and hereby is authorized to borrow the sum of $60,000.00 under authority of Chapter 44
150
TOWN OF WAKEFIELD
of the General Laws and to issue bonds or notes of the town therefor pay- able in accordance with the provisions of Chapter 44 of the General Laws so that the whole loan shall be paid in not more than five years from the date of issue of the first bond or note.
The vote in the affirmative was unanimous.
ARTICLE 2
To see if the town will authorize the Board of Public Works to engage in the operation of pumping and filtration equipment for the purpose of enlarging and extending our present water supply system, and to pay there- for the town raise and appropriate, and/or appropriate from the Excess and Deficiency Account, and/or other available balances a sufficient sum of money to carry out the purpose of this article, or to see what the town will do about it.
On motion by Finance Committee:
Voted: That the town authorize the Board of Public Works to engage in the temporary operation of pumping and filtration equipment at Lake Quannapowitt and to pay the cost thereof the town appropriate the sum of $16,000.00 by transfer from the Excess and Deficiency Account and that the sum of $16,000.00 be reimbursed to the town treasury from any surplus re- maining in the Water Department Accounts on December 31, 1958.
On motion by Finance Committee :
Voted: That this meeting be now dissolved.
Meeting dissolved at 7:45 P. M.
Attendance-87
A True Record:
Attest: CHARLES F. YOUNG,
Town Clerk
Special Town Meeting, August 19, 1957
Meeting called to order at 7:35 P. M. by Moderator Roger H. Wingate in the Memorial High School auditorium, who read the call for the meet- ing.
Constable's return read by the town clerk.
ARTICLE 1
To see if the town will amend the vote passed under Article 69 of the warrant for the 1957 Annual Town Meeting by reducing the amount to be financed by the Metropolitan District Commission from $410,000 to $290,000 and increasing the amount appropriated from $250,000 to $370,000 and in- creasing the amount to be borrowed for laying water mains from $185,000 to $285,000 and increasing the amount to be borrowed for original pumping station equipment from $30,000 to $50,000 .- Board of Public Works.
On motion by Finance Committee:
That the vote passed under Article 69 of the warrant for the 1957 An- nual Town Meeting is hereby amended by reducing the amount to be
151
146TH ANNUAL REPORT
financed by the Metropolitan District Commission from $410,000 to $290,000 and increasing the amount appropriated from $250,000 to $370,000, and in- creasing the amount to be borrowed for laying water mains from $185,000 to $285,000, and increasing the amount to be borrowed for original pump- ing station equipment from $30,000 to $50,000.
The vote in the affirmative was unanimous.
On motion by Gardner C. Reed: Voted: That this meeting be now dissolved.
Meeting dissolved at 7:52 A. M.
Attendance-132
A True Record:
Attest: CHARLES F. YOUNG, Town Clerk
COMMITTEE APPOINTMENTS - 1957 -
FINANCE COMMITTEE - For Three Years
Gardner C. Reed, Marcus G. Beebe, Ambrose Burton, J. Edward Sur- ette, Jr., Dale W. Dibble.
ARTICLE 57 - Montrose School Addition
Fred T. Chisholm, Donald G. Day, Webster P. Jackson, Mrs. Gilbert B. Oakes, William T. Thistle, Paul W. Cameron, Henry F. Galvin, Stanley C. Goodwin, John B. Hendershot.
ARTICLE 59 - Harris M. Dolbeare School Addition
Peter Callejas, Horace J. Hayman, Walter M. Webb, Jr., Joseph J. Mc- Mahon, Mrs. John A. Bogart, Jr., Harold J. Greene, Mrs. Marcus G. Beebe, Henry B. McConville, John B. Hendershot.
ARTICLE 52 - Joint Incinerator Plant
Lawrence Mccluskey, Harry H. Denning, Mrs. Richard H. Hammond, Robert H. Jackson, Morgan C. Marshall.
ARTICLES 5 AND 6 - Land For Off-Street Parking
Burton C. Parker, Kenneth W. Odiorne, John V. Clancy, Philip E. Coyle, Jr., Mrs. R. M. Springer, John J. McShane, Burton F. Whitcomb, Frederick W. Bliss, Robert N. Duffie.
JUNIOR HIGH SCHOOL - Cost Estimates
ARTICLE 4 - JUNE 10, 1957
Allan McLennan, Robert L. Churchill, Frank E. Rich, Mrs. Norman Loomis, Willard N. Bain, Mrs. Ivan H. Hersey, Phillip C. Boody, Glen Wood- man, Lane W. Fuller, William W. Allyn, John B. Hendershot.
152
TOWN OF WAKEFIELD
MAY 28, 1959 PERSONNEL BOARD - For Three Years Frank A. Tredinnick, Jr.
ELEMENTARY SCHOOL PLANNING COMMITTEE (To Fill Vacancies)
Melvin G. Murley, John F. Daly, Frederick A. Beyer, Jr.
JUNE 7, 1957 CAPITAL OUTLAY COMMITTEE (To Fill Vacancy) A. Stanley North
JUNE 28, 1957 WATER STABILIZATION COMMITTEE (To Fill Vacancies) Frank Shea, Joseph J. Nolan
SEPTEMBER 23, 1957
CAPITAL OUTLAY COMMITTEE
Morris Stoddard, 28 Juniper Avenue
ARTICLE 2 - ANNUAL MEETING
Francis J. Walsh, Earl M. Watson, Dante C. Volpe, John J. Powers, Thomas W. Ackerson.
RESULT OF TOWN ELECTION, MARCH 4, 1957
Selectman (One Year)
Prec. 1
Prec. 2
Prec. 3
Prec. 4 Prec. 5
Total
*Lucian J. Colucci
728
501
746
479
286
2740
William D. MacDonald, Jr.
726
395
606
351
236
2314
*Catherine E. Simpson
757
490
857
512
218
2834
V. Richard Fazio
350
184
307
193
179
1213
*Kenneth E. Morang, Jr.
654
500
681
438
258
2531
Gilbert F. Newman
396
177
362
200
115
1250
George W. Sanborn
284
187
220
230
97
1018
*Herbert R. Waite
614
363
853
432
164
2426
*Burton F. Whitcomb
613
449
705
409
168
2344
Blanks
1163
474
1238
546
719
4140
* Elected
153
146TH ANNUAL REPORT
Town Clerk (One Year)
Charles F. Young Blanks
1109
672
1094
652
411
3938
148
72
221
106
77
624
Moderator
(One Year)
*Roger H. Wingate Blanks
1020
666
1077
647
357
3567
237
78
238
111
131
795
Treasurer (One Year)
*Paul Lazzaro Blanks
1054
651
1080
651
393
3829
203
93
235
107
95
733
Assessor (Three Years)
*Leo F. Douglass Blanks
1042
658
1098
640
367
3805
215
86
217
118
121
757
School Committee (Three Years)
*Jean Wheeler Beebe Stanley C. Goodwin
762
571
806
562
214
2915
621
569
622
477
165
2454
688
356
835
365
256
2499
404
238
440
311
83
1476
562
211
474
255
326
1828
734
287
768
305
420
2514
Board of Public Works
(Three Years)
*William T. Thistle Charles Cardillo
707
521
743
481
174
2606
375
147
322
233
257
1334
*Harry H. Denning Jean C. Hartshorne Blanks
562
323
663
289
197
2034
545
354
585
348
142
1974
325
143
317
165
206
1156
Municipal Light Commissioner (Three Years)
*James Boit Wiswall
972
639
1029
632
333
3605
Blanks
285
105
286
126
155
957
Board of Public Welfare
(Three Years)
*P. Elizabeth Kitchenman 789
582
844
566
257
3038
William Patrick Burke
566
240
639
288
232
1965
*Virginia M. Jackson
657
500
659
455
192
2463
Blanks
502
166
488
207
295
1657
Board of Public Welfare
(Two Years)
Jeremiah Joshua Peck
388
186
327
212
155
1268
*William D. Scott
763
497
901
491
277
2929
Blanks
106
61
87
55
56
365
*Henry B. McConville Charles A. Reass John Sardella Blanks
154
TOWN OF WAKEFIELD
Trustees Lucius Beebe Memorial Library (Three Years)
*Ruth H. Akin
907
609
995
560
300
3371
*Walter C. Hickey
787
508
866
472
274
2907
*Edward E. Lynch
822
531
882
529
288
3052
William H. Parent
478
313
462
342
177
1772
Town Planning Board
(Five Years)
*Lawrence J. Mccluskey Blanks
969
642
985
613
338
3547
288
102
330
145
150
1015
Board of Health (Three Years)
*Robert Dutton Blanks
1036
663
1077
643
388
3807
221
81
238
115
100
755
Constables (One Year)
*Morton V. Griffin
971
643
1082
617
329
3642
*John F. Mahoney
986
634
1051
627
319
3617
*Harold J. Maloney
1023
646
1081
610
389
3749
Blanks
791
309
731
420
427
2678
Referendum - John J. McCarthy - Tenure
*Yes
652
347
746
400
223
2368
No
276
229
253
195
95
1048
Blanks
329
168
316
163
170
1146
A True Record :
Attest: CHARLES F. YOUNG,
Town Clerk
Special Town Meeting, November 12, 1957
Meeting called to order in the Memorial High School auditorium at 7:39 P. M. by Moderator Roger H. Wingate, who read the call for the meeting.
On motion by Harry Marshall:
Voted: That further reading of the warrant, with the exception of the constable's return, be dispensed with.
Constable's return read by the town clerk.
ARTICLE 1
To see if the town will vote to authorize and instruct the Board of Public Works to purchase or take by right of eminent domain under Chap- ter 79 of the General Laws, two parcels of land being shown as Lots No. 58 and No. 59 on Plat 27 of the Assessors' Plan of the Town of Wakefield, and being further described as follows: Beginning at a point on the southerly sideline of a private way known as Linden Street in Wakefield, said point
155
146TH ANNUAL REPORT
lying two hundred ten (210) feet easterly of a Land Court Bound at the intersection of the southerly sideline of Linden Street and the easterly side- line of Greenwood Street; then continuing easterly along said sideline of Linden Street one hundred twenty and 07/100 (120.07), feet to land of Charles J. and Dorothy E. Zarella; then southwesterly by land of said Zarella in two courses a total of one hundred seventy-three and 50/100 (173.50) feet to land now or formerly of Joseph G. Sawtelle, Jr .; then northwesterly by land now or formerly of Sawtelle ninety-one and 35/100 (91.35) feet to land of Herbert A. and Pauline L. Kelloway, then northeast- erly by land of said Kelloway one hundred sixty and 41/100 (160.41) feet to the point of beginning, for the purpose of constructing a pumping station as directed by Article No. 69 of the Annual Town Meeting of the year 1957, as amended by Article No. 1 of a Special Town Meeting held on August 19, 1957, and to raise and appropriate a sufficient sum of money to carry out the purpose of this article, or to see what the town will do about it .- Board of Public Works.
On motion by Gardner C. Reed, for the Finance Committee:
Voted: To authorize and instruct the Board of Public Works to pur- chase or take by right of eminent domain, under Chapter 79 of the General Laws, two parcels of land being shown as Lots No. 58 and No. 59 on Plat 27 of the Assessors' Plan of the Town of Wakefield, and being further de- scribed as follows:
Beginning at a point on the southerly sideline of a private way known as Linden Street in Wakefield, said point lying two hundred ten (210) feet easterly of a Land Court Bound at the intersection of the southerly sideline of Linden Street and the easterly sideline of Greenwood Street; then con- tinuing easterly along said sideline of Linden Street one hundred twenty and 07/100 (120.07) feet to land of Charles J. and Dorothy E. Zarella; then southwesterly by land of said Zarella in two courses a total of one hundred seventy-three and 50/100 (173.50) feet to land now or formerly of Joseph G. Sawtelle, Jr .; then northwesterly by land now or formerly of Sawtelle ninety-one and 35/100 (91.35) feet to land of Herbert A. and Pauline L. Kelloway; then northeasterly by land of said Kelloway one hundred sixty and 41/100 (160.41) feet to the point of beginning, for the purpose of con- structing a pumping station as directed by Article No. 69 of the Annual Town Meeting of the year 1957, as amended by Article No. 1 of a Special Town Meeting held on August 19, 1957, and appropriate the sum of $1.00 by transfer from the Excess and Deficiency Account to carry out the pur- pose of the article.
An amendment by Harry Marshall to insert the words "or other mu- nicipal purposes" after the word "pumping station" was not voted.
The vote in the affirmative was unanimous.
ARTICLE 2
To see if the town will amend the vote passed under Article 6 of the warrant for the Special Town Meeting held on June 10, 1957 by changing the description of the land to be purchased or taken by right of eminent domain under Chapter 79 of the General Laws for school purposes to read as follows: Beginning at a concrete bound on the northerly side of New Salem Street said bound being 1104.61 feet northeasterly from a stone
156
TOWN OF WAKEFIELD
bound at a P.C .; thence N14-15W 73 feet by land of H. A. Tobey Lumber Corp. to an iron pipe; thence N86-12-10W 112.15 feet by land of H. A. Tobey Lumber Corp. to an iron pipe; thence N33-15-30E 69.84 feet by land of H. A. Tobey Lumber Corp. to an iron pipe; thence N49-00-40W 329.94 feet by land of H. A. Tobey Lumber Corp. to a 2 x 4 post; thence N42-05-40W 165.25 feet by land of H. A. Tobey Lumber Corp. to a 2 x 4 post; thence S75-27-20W 226.80 feet by land of H. A. Tobey Lumber Corp. to a 2 x 4 post; thence S88-36-30W 147.09 feet by land of Arthur W. Burnham to a 2 x 4 post; thence N26-01-24W 149.67 feet by land of Harco Realty Trust and Boston & Maine R. R. to a 2 x 4 post; thence N20-21-20E 570.94 feet by land of Boston & Maine R. R. to a 2 x 4 post; thence S70-35-50E 413.59 feet by land of Gaetano LaCauza and Ruth L. Larson to a stone bound; thence S70-54E 399.95 feet by land of Samuel A. and Marguerite R. Reddington and Caroline L. Bridge and Paul F. and Muriel C. Todd to a corner; thence N19-29-50E 61.94 feet by land of Paul F. and Muriel C. Todd to a drill hole; thence S70-54E 101.24 feet by land of Lewis M. and Gladys E. Tucker to a stone bound; thence N19-27-00E 50.00 feet by land of Lewis M. and Gladys E. Tucker to a point; thence S70-53-10E 241.71 feet by land of Josephine J. Jeffrey to a point; thence S32-46-15E 320.81 feet by land of said Jeffrey to a point; thence S31-10-10E 120.00 feet by land of said Jeffrey to a stone bound; thence S57-15-10W 808.67 feet along the northerly side of New Salem Street to the point of beginning and containing 20.6 acres, more or less. All of said parcel of land being more fully described on a plan entitled "Plan of Land in Wakefield, Massachusetts, by George E. Hayes, C. E., October 7, 1957."-Board of Selectmen.
On motion by Finance Committee:
Voted: To amend the vote passed under Article No. 6 of the warrant for the Special Town Meeting held on June 10, 1957 by changing the de- scription of the land to be purchased or taken by right of eminent domain under Chapter 79 of the General Laws for school purposes to read as follows:
Beginning at a concrete bound on the northerly side of New Salem Street said bound being 1104.61 feet northeasterly from a stone bound at a P. C .; thence N14-15W 73 feet by land of H. A. Tobey Lumber Corp. to an iron pipe; thence N86-12-10 W 112.15 feet by land of H. A. Tobey Lum- ber Corp. to an iron pipe; thence N33-15-30E 69.84 feet by land of H. A. Tobey Lumber Corp. to an iron pipe; thence N49-00-40W 329.94 feet by land of H. A. Tobey Lumber Corp. to a 2 x 4 post; thence N42-05-40W 165.25 feet by land of H. A. Tobey Lumber Corp. to a 2 x 4 post; thence S75-27-20W 226.80 feet by land of H. A. Tobey Lumber Corp. to a 2 x 4 post; thence S88-36-30W 147.09 feet by land of Arthur W. Burnham to a 2 x 4 post; thence N-26-01-24W 149.67 feet by land of Harco Realty Trust and Boston & Maine R. R. to a 2 x 4 post; thence N20-21-20E 570.94 feet by land of Boston & Maine R. R. to a 2 x 4 post; thence S70-35-50E 413.59 feet by land of Gaetano LaCauza and Ruth L. Larson to a stone bound; thence S70-54E 399.95 feet by land of Samuel A. and Marguerite R. Red- dington and Caroline L. Bridge and Paul F. and Muriel C. Todd to a cor- ner; thence N19-29-50E 61.94 feet by land of Paul F. and Muriel C. Todd to a drill hole; thence S70-54E 101.24 feet by land of Lewis M. and Gladys E. Tucker to a stone bound; thence N19-27-00E 50.00 feet by land of Lewis
157
146TH ANNUAL REPORT
M. and Gladys E. Tucker to a point; thence S70-53-10E 241.71 feet by land of Josephine J. Jeffrey to a point; thence S32-46-15E 320.81 feet by land of said Jeffrey to a point; thence S31-10-10E 120.00 feet by land of said Jeffrey to a stone bound; thence S57-15-10W 808.67 feet along the northerly side of New Salem Street to the point of beginning, and con- taining 20.6 acres, more or less.
All of said parcel of land being more fully described on a plan entitled "Plan of Land in Wakefield, Massachusetts, by George E. Hayes, C. E., Oc- tober 7, 1957."
The vote in the affirmative was unanimous.
ARTICLE 3
To see if the town will direct the Junior High School Building Com- mittee to make and execute such arrangements for architectural and tech- nical advice as may be necessary to make studies and sketches sufficiently complete so that alternate cost figures may be obtained for the inclusion of a public branch library within the Junior High School Building Plans authorized by vote under Article 4 of the Town Meeting of June 10, 1957 and to provide therefor the sum of $1,000.00 be appropriated by transfer from the Excess and Deficiency Account, or to see what the town will do about it .- Board of Library Trustees.
On motion by Finance Committee:
Voted: That the subject matter of Article 3 be indefinitely postponed. On motion by Gardner C. Reed:
Voted: That this meeting be now dissolved.
Meeting dissolved at 8:22 P. M.
Attendance:
Prec. 1 25
Prec. 2 22
Prec. 3
25
Prec. 4
18
Prec. 5
4
Total
94
A True Record:
Attest: CHARLES F. YOUNG,
Town Clerk
158
TOWN OF WAKEFIELD
Record of Births
(From the Town Clerk's Records)
Date Name of Child
Parents
January
1 Hugh Stetson Turner
1 Richard Norman Burns
1 Daryl Janet Morelli
2 Crystal Elaine Grover
3 Glenn Duane Norris
3 Cheryl Lynne Carr
3 Jane Frances McNulty
4 John Dodge Fallon, 3rd
4 Michael John Fayle
6 John Joseph Longo, Jr.
7 Pamela Ann Cairns
8 Sheryl Ann Lopez
9 Kathy Ann McCarthy
10 Kirk Maurice Moran
10 Barbara Ellen Connell
10 Judith Marie Paiva
11 Janice Catherine Deniso
12 John Charles Donahue
12 Kenneth Allen Nelson
13 Martin Joseph Kelley
13 Cynthia Cardillo
14 Hugh Leo Morgan, 3rd
14 Martha Brock
14 Mary Therese Jefferson
15 Carol Jean Migliore
15 Paul Edgar Foley
15 Robert Arthur Harris
15 Maryann Gallugi
16 Jean Marie Hennessy
17 Kathleen Louise Dignan
18 Melody Louise Adam
18 John Joseph Mahoney
19 Milliam Kevin Doherty-Twin 1 Joseph F. & Rita F. (Sullivan)
19 Brian David Doherty - Twin 2
19 Sheryl Joyce Hawkes
20 Diana Lee McCadden 22 Richard Rowland Vercammen
24 Curtis Hazen Clark
26 Merritt Patrick Tenney
27 Jill Lori Schohan
27 Daniel Patrick Lucey, 3rd
28 Jeffrey Scott Jones
28 Nancy Ann Manoski
29 Cynthia Lynne Burrill
Herlbert S. & Margery M. (Morgan)
Norman W. & Marguerite H. (Moulis) John & Barbara J. (Ainslee)
Arthur C. & Betty V. (Rindone)
Donald D. & Martha (Robrbacher)
Edward J. & Doreen V. (Scott)
John J. & Ann E. (Griffin) John D. Jr. & Shirley A. (Macklin) John J. & Lucy A. (O'Doherty) John J. & Dorothy C. (Rivers) William Jr. & Norma I. (VanDemark)
Anthony L. & Shirley Ann (Cramer) William F. & Barbara V. (Ryan) Kirk M. & Grace L. (Pastorello) Robert J. & Rita M. (Mahoney) Herbert J. & Mary C. (Meuse) Frank & Isabella K. (Smith) John F. & Mary E. (Conway) James C. & Norma M. (Burgess) Edmund G. & Margaret M. (Maher) Richard D. & Patricia A. (Barry)
Hugh L. Jr. & Irene M. (Plasewicz) William H. & Barbara A. (Miles) William E. & Jeanne (Surette) John & Edwina M. (Mullett) Edgar P. & Dorothy M. (Emroe) Arthur & Marilyn I. (DeLouis) Alfred F. & Barbara A. (Lenz) Francis P. & Mary T. (O'Donnell) Thomas J. & Patricia M. (Peterson) Louis G. R. & Donna A. (Larlee) Joseph P. & Barbara Ann (Finneran)
Ronald W. & Joyce V. (Miller) Bernard J. & Carolyn (Taylor) William H. & Heather E. (Corden) William F. & Elva I. (Goucher) Merritt H. & Rita M. (O'Brien) Saul & Roberta N. (Rosenthal) Daniel P. Jr. & Shirley M. (Kipp) Walter A. & Phyllis M. (Krueger) Robert G. & Mary A. (Hernon) Richard M. & Virginia E. (Jones)
159
146TH ANNUAL REPORT
Date Name of Child
29 Richard Alan Haynes, Jr.
29 Craig David Moff
30 Charlene Testa
31 Janine Adrienne Cunha
31 John Joseph Adragna
February
2 Suzanne Dion
2 Edward Donald Vandewalle
2 Lisa June Purrington
3 Robert Alan Turcotte
4 William Kenneth Stevens
5 Melanie Ruth Darling
5 Daniel Alexander Sinclair
6 Alayne Marie Deveau
6 John Charles Poges
7 Joseph Peter Filoramo
8 Jeremiah Joseph Cronin
8 Steven John LaSpina
Robert Underwood Johnson, Jr. Robert U. & Patricia M. (Yates)
8
9 John Patrick Brennan
10 Patricia Ann Wentzel
11 Alan Wentworth Mitchell
11 Richard Philip Lucius, 3rd
11 Eileen Marie Ferreira
12 James Stephen Healey
12 Winston Stanyan Rice, Jr.
13 Alfred John Roberto
14 Richard Frederick Chipman
14 Charles Thomas Ramos
15 Alan Francis Redmond 17 Stephanie Macleod
17 Mark Vincent Granese
18 Rebecca Anne Meuse
20 Cynthia Mae Theriault
21 Pamela Sue Boyle
21 Richard David Oliver
21 Shirley Carol Young
22 Daniel August DiCillo
23 John Peter Blais
23 Carl Stephen Sujko
23 Joseph Mark Connolly
23 Claire Bessler
24 Arlene Theresa Koch
24 Timothy Michael Sullivan
24 Robert Thomas Walsh, Jr.
24 Brian Francis O'Leary
25 John Edward Driscoll
26 Mark Murray
Parents
Richard A. & Dorothy A. (Doucette) Clarence A. & Ruth O. (Blanchard) Carl A. & Margaret T. (LaRoche) Jesse A. Jr. & Carolyn M. (Robinson) Joseph G. & Mary Ann (Ventura)
1
Paul T. & Emma L. (Wagner) Edward D. & Mary E. (Hurton) John S. & Virginia A. (Russell)
Roy E. Jr. & Eleanor L. (Hoadley) Malcolm G. Jr. & Virginia L. (Conger) Walter H. & Barbara A. (May) Alexander W. & Eileen A. (Chisholm) Alphie J. & Frances (Coyle) Joseph F. & Dorothy (Tisdale) Peter A. & Eleanor M. (Melanson) Gerald F. & Helen G. (O'Brien) John P. & Theresa A. (Meuse)
John P. & Anne R. (Chisholm) Robert S. & Betty G. (Hammond) Nahum W. & Jean A. (Vinton) Richard P. Jr. & Elizabeth C. (Trischitta)
John & Rita J. (Curley)
Harold E. & Mary E. (MacKnight) Winston S. & Carol J. (Crocker) Alfred J. & Lillian C. (Puleo) Willis F. & Marie S. (Massicci) Donald B. Sr. & Mary R. (Anderson) George A. & Virginia (Mckinney) Charles M. & Anne (Penniman) Michael V. & Cynthia A. (Petrucci) Walter E. Jr. & Muriel A. (St. Clair) David A. & Roberta D. (MacCaughey) Barry R. & Lois P. (Drady) Richard H. & Lorraine D. (Rivais) Earle C. & Shirley P. (Thompson) Daniel A. Sr. & Grace N. (Sardella) Edmond J. & Barbara E. (Peters) Edward J. & Roberta M. (Reid) James P. & Mildred J. (Cardillo) Kenneth E. & Claire V. (Shanahan) James W. & Dorothy M. (Buchanan) Arthur E. & Margaret . (Regan) Robert T. & Lorraine M. (Millett) Francis X. & Constance L. (Curley) Jonathan E. & June Marie (Stebbins) Paul J. & Catherine R. (McCarthy)
160
TOWN OF WAKEFIELD
Date Name of Child
27 Carol Edwards Hager
27 Elizabeth Anne Queeney
27 Cynthia Louise Whicher
28 Pamela Ann Figueiredo
March
1 Thomas Cerretani
1 Kathleen Mary Watson
2 Ruth Frances Stackhouse
2 Marlene Alice Dow
2 David Thomas Makarewicz
3 Kelly Jane Flynn
- -Walsh
4 4 Richard Charles Hunneman
5 Jane Christine Myers
6 Judith Doreen Latham
6 Jill Beth Coleman
6 William David Healey, 3rd
6 Cheryl Ann Doody
6 Susan Elizabeth Laetsch
- -Benard
6 6 Patricia Anne Gillette
8 Robert Chester Spang, Jr.
8 Stephen John Moore
8 Bruce Knox Turner
8 Steven Arthur Gross
9 Robert Arthur Snow
9 Alan David Collins
10 Cheryl Louise Moore
11 Kathleen Ann Contons
12 David Edward Kulacz
12 John Anthony Mele
12 Elaine Margaret Frautten
12 Randy Allan Mason
13 Melinda Ann Puleo 13 Michele Mary O'Keefe
14 David Philippe Jutras
16 Gretchen Ann Smith
16 Patricia Ann Bruen
16 Kevin Michael McGrail
17 Frances Stefana Moriana 18 Steven Donald Bennett
19 Mary Anne Swanson
21 Dexter Alan VanDemark
21 David Alan Angelo
21 David Dell'Orfano
22 Gisele Monigue Lubke
22 Mary Ellen Labriola
22 Cynthia Louise Crocker
22 Joyce Lillian Ryan
Parents
Leland S. & Sally (Edwards) James G. & Lucille (Forrant)
Ralph F. & Marion L. (Jones)
Albert J. & Charlotte (Feinstein)
John A. & Marianna T. (Galvin) Lawrence C. & Rosemary K. (Golden) Arthur D. & Ruth F. (Donahue) Edward G. & Alice C. (Moore) Michael & Maria S. (Gudzevich) James L. Jr. & Mary G. (McGuire) John J. & Margaret F. (Dame) John E. & Virginia A. (Damon) David M. & Marie J. (Yerrick) Clifford L. & Helen A. (Lindsey) Roger David & Judith (Hatch) William D. Jr. & Sylvia A. (Scandura) Leo P. & Agnes T. (McNally) Harold H. & Martha E. (Savels) Denis & Mafalda (DiPietro) Charles W. & Iva A. (Marshall) Robert C. & Marjorie M. (Colliander)
Thomas E. & Florence J. (Muse) Bruce & Ella M. (Collier) Frank A. & Janet L. (Hubbard) George A. & Carolyn (Boyce) Ivor W. & Shirley N. (Rhea) William L. & Nancy L. (Lincoln) Stephen J. & Helen Claire (Gastar)
Edward F. & Florence M. (Brown) Anthony A. & Anna P. (Zaccone) Malcolm R. & Mary J. (Muise) Howard A. & Shirley B. (Floyd) John A. & Christina A. (Post) Brendan T. & Mary L. (Tecce) Philippe L. & Harriett B. (McGrath) Robert W. & Virginia H. (Shaw) Peter A. & Frances (Stackhouse) Richard J. & Christine M. (DeVita) Joseph J. & Stefana M. (Cicciarella) Donald F. & Mildred R. (Cotreau) Gerald R. & Patricia A. (Shea) Richard & Alice E. (Hopkins) George M. & Yolanda M. (Orsini) Frank & Edythe M. (Fazzina) Bernard W. & Beatrice (Musaph) Salvatore A. & Helen C. (Doyle)
George E. & Gladys I. (Mckinnon) James J. & Phyllis M. (Deaton)
161
146TH ANNUAL REPORT
Date Name of Child
24 Roy Alan Butler
25 William Thomas McDonald, Jr. William T. & Ruth M. (Sweeney)
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.