USA > Massachusetts > Plymouth County > Plymouth > Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1962 > Part 10
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 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43
6.) Pumping Station - If the proposed site is not chosen, then a pumping station would be required at that site. Fur- thermore, the farther away the treatment site is located from Lothrop Street, the larger the pumping station would become.
The Committee considered the possibility of sites other than along the harbor front. These included a site west of the Bypass and at Rocky Hill Point. None of these sites was suitable because of excessive increases in cost.
It has been determined thru contacts with the United States Army Corps of Engineers that the use of the Lothrop Street site will not conflict with the proposed breakwater in Plymouth Harbor. A treatment plant at this site will neither adversely affect nor be affected by the breakwater.
Finally, the State Department of Public Health also rec- ommends the Lothrop Street site as the most suitable of the three possibilities determined along the harbor front.
-139-
A map showing the Lothrop Street site and the outfalls present in Plymouth Harbor is included in this report as a special cut and should be referred to for further identifi- cation.
c.) Costs - The annual cost of maintenance and of amor- tization of bonds for the Lothrop Street site is $133,600. This is broken down into two factors. The first is for paying in- terest and principal on the Town Bonds and amounts to about $78,900 per year. The second is for paying operational and maintenance costs of $54,700 per year. No recommendations are being made at this time as to how this money will be raised in the future. However, it is generally obtained in other communities in part from the general tax income and in part from a use assessment. The Town of Plymouth would be able to utilize these methods since the State Legislature has already passed the permissive laws for this process.
d.) Elimination of Harbor Pollution - At present, sew- age is discharged into Plymouth Harbor from eight major sewer outfalls between Jabez Corner on the South and the Kingston town line on the north.
Under the program recommended, sewage from only five of these outfalls, those from Robbins Road to Holmes Point inclusive, would be treated. The three outfalls at the north- erly end of the Town would remain open and raw sewage would continue to be discharged into the Harbor. This pro- posed plan would reduce harbor pollution by more than 80% and eliminate it entirely in the harbor area South of Robbins Road. This plan has been approved by the State Department of Public Health.
If desired, sewage from the three remaining outfalls could be included and treated in the proposed plant. This would result in the complete elimination of pollution from the harbor. But this would increase the cost by about $375,000. The Committee believes, and the State Department of Public Health agrees, that additional expense is not nec- essary at this time.
-140-
It should be noted that the intercepting sewers and the outfall from the treatment plant would be designed to carry the estimated future flows from the three remaining outfalls should this become necessary.
RECOMMENDATIONS OF THE COMMITTEE
Nearly three and one-half years have elapsed since the present Committee was appointed. This may seem to be a long time for study of the sewage disposal problem. But, actually, there have been no undue delays and much has been accomplished.
The need for improved sewage disposal and for the abate- ment of harbor pollution has been determined beyond all question. With the aid of engineering consultants, the Com- mittee is now able to recommend to the Town a modern, efficient, highly satisfactory disposal system at a cost consid- erably less than the system suggested in 1950 and an excel- lent site for the treating plant. Both system and site are approved by the State Department of Public Health and will accomplish desired objectives. The cost to the Town for this work has been approximately $4,000.
The presentation of this final report somewhat sooner than expected, at a Special Town Meeting on December 18, 1962, called for other purposes, is in the hope that the Town will authorize an application for Federal funds under an accelerated public works program which will reimburse the Town for 50% of total cost rather than the 30% reimburse- ment under Public Law 660 of the 84th Congress. For the plan proposed, this difference means an additional saving of about $500,000 to the Town. But to qualify under this pro- gram, prompt action is needed by the Town and this is the reason for the apparent haste.
The Committee recommends: -
1.) That the Town accept the final report of the Com- mittee and include it in the proceedings of the Special Town Meeting of December 18, 1962.
-141-
2.) That the Town proceed without delay to install a sewage disposal system with a treatment plant at a suitable harbor front location (all estimated to cost about $1,949,000) to alleviate the existing potential public health hazards in the harbor and to improve harbor conditions - both of which are vital problems.
3.) That the sewage disposal system adopted be based on the so-called "extended aeration activated sludge" meth- od - a method fully approved by the State Dept. of Public Health (ref. letter of December 19, 1962 attached) and which is acceptable under applications for Federal grants-in-aid.
4.) That the sewage treatment plant be installed on the so-called Lothrop Street site - at the northerly end of the Town owned "Town Wharf lot" - which is believed to be the best harbor shore site available and also recommended as preferable by the State Department of Public Health.
5.) That the sewage disposal plan proposed by Metcalf & Eddy, previously described, providing for the treatment of sewage now discharging from the fire southerly outfalls and excluding for the present the sewage flow from the three northerly outfalls, which plan is approved by the State Dept. of Public Health, should be approved by the Town.
6.) That the Selectmen be authorized to apply for such Federal and State funds as may now be available, or may become available, as loans or grants-in-aid for detailed sur- veys, design engineering and the praparation of final draw- ings for a sewage disposal system in Plymouth Harbor as recommended to the Town and to assist the Town in the cost of construction of the recommended system.
7.) That the present Sewage Disposal Committee, hav- ing accomplished the objectives for which it was appointed, be discharged as of the close of the Special Town Meeting of December 18, 1962.
-142-
8.) That, if the Special Town Meeting of December 18, 1962 approves the recommendation of the Committee to install a sewage treatment system, the Selectmen be author- ized to appoint a Committee to proceed with the planning and construction phases of the project.
There will be no request for an appropriation or for any additional funds under the sewage disposal article in the warrant for the Special Town Meeting of December 18, 1962. If and when construction plans are prepared, it is expected that a proposal would be submitted by the Construction Com- mittee for the approval of the final plans and for the appro- priation of the Town's share of the construction costs-which would involve a bond issue.
COMMITTEE PROGRESS REPORTS AND CONSULTANTS REPORTS
For purposes of reference, the following Committee progress reports and actions have been incorporated in the Annual Town Reports.
1959 - Article 54 - (page 65)
1960 - Article 44 - (page 55) and first Progress Report (Page 19)
1961 - Article 51 - (page 57) and second Progress Re- port (page 20)
1962 - Article 58- . and third Progress Report . ...
In addition, a copy of the Final Report of the Rolf Elias- sen Associates of April 1961 and a copy of Metcalf & Eddy's final report dated November 23, 1962 will be filed with the Town Clerk together with a copy of this final report of the Sewage Committee for future reference.
6
-143-
ACKNOWLEDGEMENT
The Committee acknowledges with pleasure the helpful advice and assistance it has received from many Town Offi- cials and individuals, too numerous to mention individually, in carrying out its assignment. It has also had excellent coop- eration from Mr. Worthen H. Taylor and his associates of the State Department of Public Health, as well as from repre- sentatives of the local press and the radio station. The asso- ciation with the Rolf Eliassen Associates and with Metcalf & Eddy has been most pleasant for the Committee and worth- while to the Town.
Respectfully submitted,
DR. JOHN E. GILMORE, Chairman HOWARD P. BARNES ANTHONY V. CARAMELLO WILLIAM J. HARRINGTON EVERETT MALAGUTI RAYMOND E. MISKELLY JOHN A. THOM
Sewage Disposal Committee
-144-
Lothrop St. Site
N
So DUXBURY PIER LIGHTHOUSE
NY. NN
a
RR
KINGSTON PLYMOUTH
8
HEDGE ROAD
OPS SEWAGE PUMPING STATION OUT FALL
---
EXISTING OUTFALL, CLOSED LIMIT OF AREA SERVED
ROBBINS ROAD
NELSON. STREET IPLAYGROUND
CHENNEL
PLYMOUTH
O
LOTHROP
ST.
TOWN WHARF
USTATE PER
EXISTING, TRUNK SEWER
R. STREET
BEACH
0
CENTER
SANDWICH
WINT
HOLMES
STREET
TOWN
ROAD
ROUTE 3A
SUMMER
NOOK
TOWN OF PLYMOUTH, MASS. PLAN 62-3
SEWAGE DISPOSAL SYSTEM
O
SCALE:["= 2000'
SEPT.,1962
METCALF & EDDY INCINDERS BOSTON, MASS
BILLINGTON SEA
HEDGE ROAD
-EXISTING INTERCEPTOR (NOT IN USE)
PLYMOUTH
BAY
----
LEGEND EXISTING OUTFALL WORK INCLUDED IN THIS PLAN.
SEWAGE TREATMENT PLANT INTERCEPTING SEWER FORCE. MAIN
COURT
ROBBINS ROAD
GOOSE PT.
& STREET
NA TOWN WHAR
-PROPOSED BREAKWATER
HARBOR
PLYMOUTH CENTER
0
PLYMOUTH
PHE
STE
POINT
BROOK
44
ROUTE
STREET
EEL RIVER
ROUTE 3
CORDAGE.
PLYMOUTH
4
-145-
ALFRED L. FRECHETTE, M.D. Commissioner
The Commonwealth of Massachusetts Department of Public Health Rato House. Boston 33 December 10, 1962
Plymouth Sewage Disposal Committee Plymouth Massachusetts
Re: PLYMOUTH-WPC-Municipal Engineer Report
Attention: Mr. R. E. Miskelly, Secretary
Gentlemen:
The Department of Public Health has reviewed your consulting engineer's report relative to sewerage and sewage treatment for the harbor area of the town of Plymouth. The report is titled:
"REVIEW OF REPORTS upon DISPOSAL OF SEWAGE for PLYMOUTH, MASSACHUSETTS
November 23, 1962 Metcalf & Eddy Engineers Boston, Massachusetts"
The report reviewed previous ones of 1950 and 1958, the type of treat- ment required and locations for a treatment plant. The type of treatment recommended is extended aeration and chlorination with the effluent discharged through an outfall to an existing harbor channel. The proposed treatment plant is to be designed for initial and future flows of 0.96 and 1.5 million gallons per day and present and future tributary populations of 7,700 and 11, 500 persons, respectively.
Four plans were proposed for the interception and treatment of sewage now discharging from five of the eight outfalls. The outfalls to be inter- cepted at a later date are Hedge Road and two lines at the Plymouth Cordage Company. The four plans are as follows:
PLAN 62-1: Treatment Plant at Robbins Road Site; to provide for flows from Plymouth Center, Town Wharf, Robbins Road, Holmes Point and Winter Street systems with treatment by extended aeration.
PLAN 62-1A: Treatment Plant at Robbins Road Site; to provide for flows from Plymouth Center, Town Wharf, and Robbins Road systems only with treatment by extended aeration.
-146-
-2-
PLAN 62-2:
Treatment Plant at Holmes Point Site; to provide for flows
from Plymouth Center, Town Wharf, Robbins Road, Holmes Point
and Winter Street systems with Treatment by extended aeration.
PLAN 62-3: Treatment Plant at Lothrop Street Site; to provide for flows from Plymouth Center, Town Wharf, Robbins Road, Holmes Point and Winter Street systems with treatment by extended aeration.
The Department is of the opinion that the four plans should be considered in order of preference as follows :- first 62-3, second 62-1, third 62-1A, and fourth 62-2. The Department hereby approves the report and recommends that plans be prepared and construction started at an early date.
Very truly yours,
Worthen H. Taylor Director. Division of Sanitary Engineering
C-Board of Selectmen Plymouth
C-Metcalf & Eddy Engineers Statler Building Boston
C-Board of Health Plymouth
T/RpÄ
4
-147-
Births Recorded in Plymouth in 1962
Date Name
January
1 Alicia Helen Robinson
3 Gail Anne Phinney
3 Emory Jeryl Andreu
4 Laurie Ann Elwell
5 Karen Anne Borgatti
5 Melanie Jane Caranci
6 Sandra Lee Souza
8 Ellen Julia Tynan
9 Lisa Borghesani
9 Michael Jackson Hosey
12 Mitchell Paul Santos
12 Jeffrey Allen Tassinari
13 Jonathan Bradley Chandler
13 Carla Marie Govoni
13 Teresa Catherine Haire 13 Thomas Alden Harmon 14 Lauren Lee Anctil 14 William Joseph Thomas
16 Elizabeth Ann Bonney
16 Madeleine Bonnie Butterfield
16 Jeffrey Alan Smith
17 David Carl Bitters
18 Kristine Anne Healy
19 Jonathan Brewster Keller
21 Jay Alan Clapper 22 Eric John Elder
22 Brenda Lee Reynolds
23 David Joseph Mari 23 Robin Lee Ryan
28 Susanne Close O'Donnell 28 Kyle Andrew Santheson 29 Jeffrey White Clarke
29 Illegitimate
29 Linda Jean Mazelewski
February
1 Kimberly Jean Downs
2 Paul Scott Haselton
3 Gary Scott Ferris
3 Lori Ann Morse
Name of Parents
Joseph L. and Sylvia A.
Albert J., Jr. and Ellen B.
Emory M. and Jerrilyn E.
Frederick C. and Dolores M.
Warren C. and Rose M.
Robert A. and Ruth M.
Manuel A. and Sally A.
Robert and Elizabeth H.
Louis P. and Gloria R.
Lowell H. and Martha E.
Roy G. and Arlene L. Raymond L., Jr. and Barbara A.
Raymond P. and Blanche E.
George L. and May E.
Howard A., Jr. and Mary K.
Francis I., Sr. and Carol A. Ronald and Sally
William C. and Beverly J.
Robert C. and Marjorie A.
Ronald W. and Madeline
Martin W. and Mildred J.
Carl E. and Irene B. James H. and Patricia A.
George A. and Anne W.
Delos R. and Faith E.
Kenneth S. and Hilda E.
Alfred M. and Beatrice G. Louis K. and Janice C. James D. and Donna L.
Edward B. and Frances C.
Robert A. and Audrey J.
George H. and Charlotte M.
William and Carol A.
Richard A. and Elizabeth A. Robert D. and Cynthia Lawrence H. and Patricia A. Robert A. and Janice M.
-148-
Date Name
February
5 Barbara Ellen Benson
5 Doreen Marie Sylvester
6 Linda Jean Ferrell
6 Donna Marie McGoff
6 Jean Elizabeth Neenan
8 Paul Birnstein 8 Marybeth Shaw
9 Joel Andrews
9 Joey Andrews
9 Laureen Ann Bussolari
12 Suzanne Marie Conrad
12 Patricia Ann Jasmin 12 Julie Ann Zahn
13 Myrna Lynne Eddy 13 Timothy Allen Lovell 15 Elizabeth Ellen Morini
16 Gail Marie Cotty
17 Richard Burton Waterman
19 Keith Angelo Bertocchi 19 Amy Vale Perkins
19 Donna Lee Sherman
20 Michael George Santos 20 Jeffrey Jacob Wagner
21 Nancy Ann Jesse 22 Elisa Louise Scott 23 Sara Ellen Roth
24 John David Methia
25 Jeffrey Eben Holmes 25 Patricia Ann Wall
26 Elizabeth Ann Garnett 26 William Marshall Mills 27 Dana Scott Ruprecht
March
1 Ellen Douglas 1 Robert Jeremiah Minelli 2 Scott Thomas Mullaney 2 Gary Alcino Simoes 3 Richard Allen Smith 6 John Joseph Chasse 7 Lewis Dean Egnor, Jr. 7 Linda Ellen Sampson 7 Donald Robert Wanichko, Jr.
8 Brenda Lee Nelson
Name of Parents
William I. and Mary E.
Manuel L., Jr. and Constance E.
Merritt S. and Lillian D.
Edward T. and Mary J.
John J. and Gertrude M.
Emil C., Jr. and Barbara A.
George, Jr. and Clare T.
Augustine and Jeanne E.
Augustine and Jeanne E.
Raymond J., Jr. and Shirley M.
Bernard T. and Jean K.
Roland H. and Jean M.
Charles E. and Carol J.
Dana L. and Mary E. Avery W. and Arlene V.
Victor L. and Margaret F.
Paul F., Jr. and Janet P.
Clayton L. and Jean M.
Angelo A. and Geraldine Jonathan A. and Priscilla A.
Donald B. and Sandra L.
Raymond B. and Mary L.
John W. and Ruth
Laurian P. and Carmella M.
Peter F. and Anne E.
Carl and Sara C.
Paul R. and Joanne
Russell E. and Mildred A.
William R., Jr. and Irma M.
Neil A. and Ann M.
Robert F. and Grace E.
Henry D., Jr. and Josephine S.
James A. and Gail Jeremiah J. and Catherine M. Thomas H. and Marjorie E. Alcino and Janet L.
Warren H., Jr. and Carol A. Arthur J. and Antoinette Lewis D. and Joanne M.
Melvin A. and Elaine L. Donald R. and Brenda L. Wheldon F. and Marjorie E.
-149-
Date Name
Name of Parents
March
9 Martin Cooper Haire 10 John Edward James Lane, Jr.John E. J. and Marlene A. Richard J. and Judith N.
11 Mark Darryl Quintal
13 Stephen Douglas Earle
14 Margaret Jean Glover
15 Maureen Carol Ferreira
16 Sandra Jeanne Cook
Philip B. and Marjorie J.
Joseph D. and Madeleine
James E. and Joyce E.
Frank M. and Ann M.
Charles V. and Sandra
18 Glenn Matthew Wright
18 Gary Michael Wright
19 Erin Marie Bradley
20 John Wayne Clark
21 Alana Lee Thomas
23 David Einar Bartlett
23 Carole Ann Tierney 24 Jared Hill Puffer
Francis L. and Carole A. Robert L. and Elizabeth L.
25 Mando Richard Borgatti, Jr. Mando R. and Louise F. 26 Scott Allen Drake Allen H. and Joanne M. Richard S. and Marguerite A.
28 Peter Warren Eldridge
29 Richard Walter Kuhn
29 Peter Norris
29 Elaine Marie Rapoza 30 Michael Alexander Solano
Louis E. and Anne
April
1 Merrill
2 Lisa Jean Healy
3 Michael David Ferreira
3 Deborah Ann Patch 5 Cheryl Lynn Anderson
5 Lauren Marie Child
5 Maureen Ann Romboldi 6 Karen Suzanne Sears 7 Gregory James Linde
8 Donald Eugene Jenness, Jr. 9 Dorothy McDonough Bezanson 9 Ann Marie Gavoni
9 Susan Rebecca Raymond 9
- - Silva 10 Brian Mark Goodwin 10 Kevin Michael Sylvia
Francis A. and Jean M. John M. and Jane
Stanley P. and Carol J.
John C., Jr. and Marion E.
Harold C. and Patricia A.
Ronald B. and Beverly L. Richard F. and Marilyn A.
Charles F. and Janet M. Donald C. and Barbara I.
Donald E. and Mary L.
Howard W. and Christina R. Robert J. and Ann E. Clayton W. and Claire F.
David C. and Joanne L.
Ernest H. and Mary A. Alton W. and Shirley A.
Robert C. and Cecelia M.
Robert H. and Martha D.
Gilbert F. and June E.
18 Scot McDonald
18 Julie Eve Melisse
18 Frank Paul Sances
18 Turner
George E. and Lillian George E. and Lillian Robert R. and Miriam
Donald H. and Diane R.
Richard E. and Helen J.
Robert R. and Roberta
Richard F. and Shirley A.
Kenneth M. and Elaine C.
Eugene and Nancy R.
Robert W. and Marjorie A.
-150-
Date Name
Name of Parents
April
11 Barbara Frances Benevento
11 Scott Roland deGrasse
11 Adam Frank Simmons
11 Thomas Willard Taylor, II
12 Michele LaRocque
12 Margaret Blythe McCauley
12 Beverly Bernice Williams
13 Wesley Bradford Holmes, Jr. 15 Lisa Marie Diodato
15 Colleen Marie Foley
15 Jeffrey Alan Nickerson 16 Paul Campbell Barber 16 Jeanne Marie Cipullo
18 Stephen Arthur Caton 19 Rebecca Ann Andrews 19 Lawrence Joseph Rooney
20 Michael Joseph Askins 20 Darin James Brown
20 Janice Marie Smith 21 Patti Ann Nickerson 22 Jennifer Dickie 22 Cheryl Ann Smith
23 Kimberly Dawn Erskine
23 Robert Pietrowicz 23 Diane Marie Waitt 25 Susan Kathryn Dyson 25 Gail Ann Louise Lento 26 Melanie Helen Allyn 28 Kim Marie Kuja 29 Maureen Emma Connell 30 John Edward Gill
May
1 John Edward Lamore 1 Jeffrey Alan Sevigny
1 Lori Lynn Szemela
1 Scott Elliot Wyllie
2 English
2 Lisa Ann Gaffney 3 Kim Stiles
3 Scott Robert Zinsius
4 Steven Alan Fernandes
4 Rhetta Annie Scott 5 Michael Thomas Montanese
Charles F. and Sara
Richard V. and Kathleen
Bernard F. and Fern D.
Thomas W. and Jean A.
William R. and Jane F.
George V., Jr. and Patricia M. Albert L. and June Wesley B. and Ann M.
Robert J. and Ellen M.
Robert J. and Jeanne M.
Stanley R. and Marjorie F.
Paul C. and Priscilla B.
Eugene J. and Madeliene M.
Daniel J. and Nancy
Robert M., Jr. and Sally A. Lawrence F. and Dorothy M. John L. and Rose M.
Frederick L. and Pearl A. Warren H., Sr. and Lucille E. Alfred C. and Nancy
Robert G. and Theresa A.
Richard H. and Judith A. Jerald J. and Norma D. Stanley S. and Claire C. Bernard M. and Alice E.
Homer S. and Dorothy A. Robert B. and Rosalie M.
Rossling H., Jr. and Nancy C.
Thomas F. and Geraldine L. Walter G. and Florence M. Richard N. and Mary J.
Lawrence J. and Roseanna Charles P., Jr. and Miriam A. Jacob T. and Barbara A. Clayton P. and Martha K. Lester V. and Mary P.
Stephen L. and Mary L. Frank R. and Frances J. Robert N. and Nancy E. Arthur T. and Virginia A. Thomas and Sybil A.
Charles M., Jr. and Concetta A.
4
-151-
Date May
Name
Name of Parents
6 Sarah Lincoln Gillette
7 James Alan Washburn
8 Allen Scott Nash 9 Curtis Paul Heath
9 Laverne Reposa
10 Jones
11 James Eugene Brown 11 Deborah Ann Cushing
12 James Maynard Swift
12 Cheryl Williams
14 Robert Howard Grennell, Jr.
14 Lisa Ellen Jokinen
15 Mary Ann Brandon
16 Linda Ann Johnson
16 Chad Raymond Rossi
18 John Thomas Sheehan
19 Trudy Joy Fitzgerald
19 Rebecca Randall
20 Patricia Anne Doane
20 Timothy Adrian White 21 Lisa Marie Brown
21 Meredith Ann Howard
21 Steven Clark Smith
22 David James Ledo
22 Lydia Jane Parks
22 Susan May Proctor 23 Michael Robert Marvelli 23 Paul Scott Shea
23 Donna Marie Vecchi 23 Nancy Wallace 24 Brian Robert Russell 27 William Scott Flanigan 28 - - Dries
29 Ernest Henry Pierce, Jr. 31 Brian John Cadorette 31 Bruce Edward Cadorette 31 Tammy Louise Bullock
June
1 Wilfred Scott DeMeule
2 Bonnie Jean Reid
4 Illegitimate
4 Daniel Harold Goodwin
4 Jack Alan Ibbitson
Robert W. and June
Richard C. and Helen F.
Richard W. and Carolyn J.
William O. and Victoria M.
Vernon L. and Allison M.
Edward I. and Janet L.
George H., Jr. and Janet
Fred R. and Constance H.
Maynard B., Jr. and Mary Y.
Robert A. and Patricia A.
Robert H. and Christine Edwin M. and Phyllis H.
Newman, 3rd and Polly A.
Robert A. and Margot V.
Gerard J. and Beverly F.
Gerald V. and Maureen Thomas E. and Marilyn J.
George E. and Aurissa S.
Wilton E. and Aurilla M.
George A. and Barbara F.
Edwin J. and Betty A.
Sherman W. and Natalie Henry C. and Mary T.
John J. and Kathleen M.
Edward F., Jr. and Virginia A.
Howard W. and Agnes
Robert L. and Clementine
John D. and Gloria M. Dennis J. and Ann L.
Joseph T. and Joan T ..
Robert M. and Marie T.
William J. and Doris A.
Joseph A. and June Ernest H. and Joan M.
Edward J. and Linda
Edward J. and Linda
Gerald F. and Diane
Louis E., Jr. and Mary A. Wallace R. and Patricia
Gerald A. and Sandra M. Donald A. and Carol A.
-152-
Date Name
Name of Parents
June
4 Janette Elise Wood 5 Barbara Elaine Lewis
6 Kathy Botelho
6 Estelle Marguerite Randall
7 Darlene Patricia Bates
7 Daryl Albert Bates 7 Barry Warren Ryan
8 Osis
8 Kim Marie Pimental 9 Richard Alan Dunn
9 Mary Katherine Harrington
9 Vicky Lynn Northrup
10 Peter Edward Pretti
12 David Eliot Gauley 12 Lydia Ann Govoni
12 Charles Thomas Smith, III 13 Rhonda Marie Haphan 13 Beth Ann Macleod
13 John Albert Traynor, III 15 Jeannine Marie Parker 16 Todd Andrew Adams 16 Scott Michael Held 16 Christina Marie Villani 17 Robert Lawrence Barton 17 Donald Robert Bennett 17 Ronald William Bennett 18 Jill Ann Chandler 19 David Neal Benedict 19 Gary Robert Pierson 19 Gregory David Pierson 20 Priscilla Anne Caldwell 20 Jennifer Ann Cahill 20 Bradford Jay Morrill 21 Barry Randall 22 Jeffrey James Ponte 22 Nancy Jane Phillips 23 Tina Marie Teixeira 24 Maureen Ellen Schneider 24 Wendenlin Frances Sullivan 25 Gordon Euric Leighton, Jr. 25 Corrine Marie O'Connor 27 Patricia Ellen Kelley 29 Julie Marie Govoni
Daniel C. and Julia Edward P. and Dorothy B. David and Alyce M.
Charles E. and Kathleen A.
John P. and Dorothy John P. and Dorothy Charles A., Jr. and Ethel M.
David P. and Patricia A.
Francis M. and Diane K. Alan R. and Rosalie M. William J. and Rosemarie T. James W., Jr. and Barbara L. Everett J. and Cecelia J. Richard E. and Hazel V. Donald L. and Lillian A. Charles T., Jr. and Carol A.
Ralph E. and Annabelle Paul D. and Mary A.
John A., Jr. and Brenda E. David F. and Patricia L.
Frederick R. and Carol A. Carl A., Jr. and Jean P. Peter P. and Alfreda L. Raymond J., Jr. and Patricia A.
John R. and Charlotte L. John R. and Charlotte L. Arthur B. and Joyce F. Frederick N. and Kathryn G. William D. and Patricia F. William D. and Patricia F. Everette G. and Vicki I. William P. and Gail F. Earl W. and Anne H. Edward R. and Patricia A. John F. and Phyllis A.
Clarke A., Jr. and Roberta M.
Arnold M. and Shirley A. William R. and Judith E. Robert P. and Elaine F. Gordon E. and Gloria E. Thomas C. and Marion J.
James P. and Marlys Frederick N. and Mary A.
-153-
Date Name
June
29 Robert Scott Palumbo 30 Richard Curran Martinez
30 Stanley Shafer Hamilton
Name of Parents
Robert L. and Lillian A. M. Richard A. and Rosemary Irvin S. and Barbara A.
July
1 Illegitimate
1 Heidi Darlene Snider
2 Scott Bradford Dean
2 Ann Marie McClelland
2 Stephen Michael Tavernelli 4 John Keenan Burgess 5 Charles Ronald Silva, III 5 Richard Joseph Thomas 6 Mark Allan Batchelor 7 Maryellen Lapham 7 Julie Ann Peterson 8 Steven Matthew Lodi 8 Brenda Jane Small
9 Julie Ann Mazzilli 9 Peter Mario Crociati
9 Karen Marie White 10 Deborah Morissette 11 Matthew Damon Gomes 11 William Henry Maxwell 12 Karla Joan Woolson 13 Donna Maria Amado 13 Michael Edward Corshia 13 Martha Desmond 13 Daryl Edward Diegoli 13 Terri Lee Maki 13 Elizabeth Ann Walsh 13 Patrick Joseph Walsh 15 Frank Michael Heath 16 Suzanne Marie Bolduc 16 Paula Marie Runion 17 Sharon Marie Brown 17 Mary Elizabeth Carr 17 Frank Robert McDonald 17 Christopher Albert Zaniboni 18 Illegitimate
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.