Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1964, Part 30

Author: Plymouth (Mass.)
Publication date: 1964
Publisher: Plymouth [Mass.] : Avery & Doten
Number of Pages: 892


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1964 > Part 30


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 | Part 44


- 119 -


payment shall be made for that portion of the vacation allow- ance earned in the vacation year during which the employee died up to the time of his separation from the payroll.


(g) Employees who are eligible for vacation under these rules and whose services are terminated by dismissal through no fault or delinquency of their own, or by retirement, or by entrance into the armed forces, shall be paid an amount equal to the vacation allowance as earned, and not granted, in the vacation year prior to such dismissal, retirement, or entrance into the armed forces. In addition, payment shall be made for that portion of the vacation allowance earned in the vaca- tion year during which such dismissal, retirement, or entrance into the armed forces occurred up to the time of the em- ployee's separation from the payroll.


(h) Absences on account of sickness in excess of that authorized under the rules therefor or for personal reasons as provided for under other leave may, at the discretion of the department head, be charged to vacation leave.


(i) An employee, unless receiving pay for such a day or date under the provisions of Section 17A of Chapter 147 or Section 57A of Chapter 48 of the General Laws, shall be granted an additional day of vacation if, while on vacation leave, a designated holiday occurs which falls on or is legally observed on Monday, Tuesday, Wednesday, Thursday or Fri- day.


(j) Vacation allowances provided under the terms of this section will be calculated on a twelve month period commencing on June 1st and ending on May 31st and these allowances must be taken in the twelve months period that immediately follows. In unusual circumstances, exceptions may be granted by the Personnel Board upon recommenda- tions of department heads. Such vacation shall be granted by the head of the respective department of the Town at such time as, in his opinion, will cause the least interference with the performance of the regular work of the Town.


(k) An employee shall not be allowed to work during his vacation leave and be compensated with extra pay without approval of the department head and the Personnel Board.


- 120-


Section 18. Sick Leave


(a) An employee in continuous employment who has completed thirty weeks of service following original employ- ment shall be allowed fifteen days leave with pay each calen- dar year or one and one-quarter days for each month thereof if in any year his employment is less than thirty weeks, pro- vided such leave is caused by sickness or injury or by ex- posure to contagious disease.


(b) An employee in continuous employment shall be credited with the unused portion of leave granted under sub- section (a) up to a maximum of sixty days.


(c) An employee in continuous employment shall, sub- ject to the limitation of sub-section (b), be credited with three days unused leave for each year of employment or fraction thereof ending on December 31st prior to the adop- tion of this by-law. An employee occupying a temporary or seasonal position shall not be credited with unused sick leave beyond his current period of employment.


(d) If the amount of leave credit provided under sub- section (b) has been or is about to be exhausted, an employee may make application for additional allowance to that pro- vided under sub-section (a). Such application shall be made to the Board which is authorized to grant such additional allowance as it may determine to be equitable after reviewing all circumstances including the employee's attendance and performance record prior to conditions supporting his request for the additional allowance.


(e) Sick leave must be authorized by the department head and must be reported, on blanks provided for same, to the Board.


(f) A physicians's certificate of illness shall be submitted by the employee after three days absence to his department head before leave is granted under the provisions of this Section. This certificate shall be forwarded by the depart- ment head to the Board.


The Board may of its own motion, require a medical examination of any employee who reports his inability to report for duty because of illness. This examination shall be at the expense of the Town by a physician appointed by the Board.


:


- 121 -


(h) Injury, illness or disability self-imposed, or result- ing from the use of alcohol or drugs shall not be considered a proper claim for leave under this Section.


(i) Payments made under the provisions of this section shall be limited to an employee who is receiving Workmen's Compensation payments to the difference between the amount paid in Workmen's Compensation and the employee's regular rate.


(j) In the event of payments made to an employee under the preceding sub-section, the Board may debit the employee's sick leave accrual by such amounts as it determines to be equitable in relation to such payments.


(k) Nothing in this section shall be construed to conflict with Section 100 of Chapter 41 of the General Laws.


Section 19. Bereavement Leave


Emergency leave up to three days may be allowed for death in an employee's immediate family (wife, husband, mother, father, child, brother or sister), mother-in-law and father-in-law.


Section 20. Other Leave


Absences for personal reasons may be charged to vacation leave upon application by the employee and approved by his department head. Such absences, however, may not be charged to vacation leave beyond that which the employee has earned by the time of such application.


Section 21. Physical Examination


Before appointment to a position in the classification plan requiring continuous service or to a seasonal position desig- nated by the Board, a candidate shall have passed a physical examination satisfactory to the Board. The examining physi- cian shall be appointed by the Board and the examination shall be at the expense of the Town. The examining physi- cian shall advise the Board as to whether or not, in his opinion, the applicant is physically qualified to perform the duties of the position for which application has been made and the applicant shall complete a questionnaire which the Board will design. The examining physician's report shall be confidential and shall be deposited with the Board of Retire- ment.


Section 22. Operation of By-Law


This By-Law shall be operative only as to employees whose positions are classified hereunder and for which posi-


- 122 -


tions minimum and maximum salaries, or single-rated sal- aries, have been established by vote of the Town at a Town Meeting.


Section 23. Civil Service Law


Nothing in this by-law shall be construed to conflict with Chapter 31 of the General Laws.


Section 24. Effect of Partial Invalidity


The invalidity of any section of this by-law shall not invalidate any other section or provision thereof.


- 123-


Marriages Recorded in Plymouth for 1965


Date Bride and Groom


Residence


January


2


Michael J. Manfredi Mary Landrigan


Plymouth


Plymouth


3 James Kaiser, Jr. Sharon Wood


Plymouth


Plymouth


6 Donald L. Wolcott Sheila G. B. Janes


Seattle, Wash Plymouth


9 Kenichi John Aoki Ruth Marie Goodwin


New York, N.Y. Plymouth


9 Eric Bassett Louisa Bratti


Plymouth


Plymouth


9 Duncan M. Weaver Carole A. Boudreau Plymouth


Plymouth


30 Ronald E. Leary Katharine M. Tevlin


Plymouth Brockton


February


5 Joseph A. Hostetter Eleanor D. Hayward


Plymouth Plymouth


6 James Russo Alice H. Jackson


Pembroke Plymouth


12 Harold H. Barufaldi Carol A. Halunen


Plymouth Kingston


12 Robert J. Brenner Barbara Campbell


Plymouth


13 James E. Ballinger, Jr. Agnes F. O'Fihelly


Kingston Plymouth


13 Robert Brodeur Barbara White


13 Ralph William Cook Ann Marie Belanger


Plymouth


Quincy Plymouth


Arlington Plymouth


- 124 -


Date Bride and Groom


February


13 Chester B. Sunnerberg Alice F. Glass


Scituate Plymouth


15 Dennis M. Yodsnukis Janet L. Schneider


Taunton Plymouth


20 Stanley Cordeiro Marie Lamson


Plymouth Quincy


20 Benjamin D. Hall Sandra L. Bailey


Plymouth Hanover


21 Roland Randall Sandra Ferguson


Pembroke


25 Robert Morini Sarabel Gaipo


Plymouth


27 Bruce Beane Lynda Govoni


Plymouth


27 David Wallander Paulette Manno


Plymouth


28 Lawrence Brewster Diane Dunlap


Plymouth


Plymouth


28 John V. Wager Sheila A. Forest


Kingston Plymouth


March


6 Stanford Bowers, Jr. Phylis Dries


Plymouth Plymouth


6 Richard Allen Parker Lillian Frances Mazzilli


Plymouth


Plymouth


9 Lawrence R. Glass Anne B. Pelham


Plymouth Arlington


14 Laurence Henry Covel Annie Leona Collyer


Plymouth


Plymouth


14 John Robert Bennett, Jr. Nancy Mae Ryan


Plymouth Kingston


Residence


Plymouth


Plymouth


Kingston


Plymouth


- 125 -


Date Bride and Groom


Residence


March


20 John E. Long, Jr. Shirley Anne Ross


Cleveland, Ohio Plymouth


21 Malcolm Robischeau Donna Manfredi


Plymouth


21 Albert Terry Vincent Joann Frances Govoni


Kingston


27 Waldemar Burgo Brenda J. Silva


New Bedford Plymouth


28 Frederick T. Eddy, Jr. Donna Henning


Plymouth Plymouth


April


4 Peter Reed Romano Catherine Prussman


Plymouth Plymouth


8 Karl Karklin Anna Wallen


Plymouth


9 Alexander A. Oriola Carolyn Machado


Brockton


Plymouth


10 John August Swenson Barbara Parker Bradley


Seattle, Washington Kingston


18 James E. Gardner Joanne Arruda


Plymouth New Bedford


18 Edward E. Gomez, III Barbara Ann Barry


Plymouth Mattapan


23 Frederick McGovern, Jr. Joanne Rougeau


Plymouth


24 George Vincent Fagen Rollene Patricia Perry


Minnesota


Plymouth


24 Harold Schofield Ann Doten


Plymouth Kingston


24 Cecil J. Edwards Jesse E. Sanderson


Plymouth Plymouth


Plymouth


Kingston


Plymouth


Plymouth


- 126 -


Date Bride and Groom


Residence


April


25 John F. Ferrari Deborah Delano


Plymouth Kingston


25 Elliot W. Chassey Kathleen Callahan


Kingston


Plymouth


25 James Whelton O'Fihelly Sandra Lee Nordin


Plymouth Pembroke


May


1


Richard B. Doyon Evelyn A. Kilderry


Plymouth Brockton


1 Edward Hathaway, Jr. Sharon LaVoie


Plymouth Plymouth


1 Oliver H. Swaney, Jr. Frances M. Maynard


Boston


Boston


2 Howard Robbins Neal Rosemary Youngman


Plymouth


8 Gerald R. Bailey Marjorie J. Shea


Plymouth


8 Stephen A. Cobb Gloria J. Morey


Plymouth


Plymouth


8 Vincent F. Govoni Alice Banzi


Plymouth


Plymouth


15 Bruce G. Flockton Judith S. Alberghini


Plymouth Plymouth


15 Paul M. Ryan Barbara E. Dunsford


Plymouth Orleans


22 Robert W. Dudley, Jr. Bella A. Roderick


Middleboro Plymouth


22 Philip B. Gibbs Evelyn M. Furtado


Plymouth


Plymouth


23 Earl T. Knight Carol Roncarati


Plymouth Plymouth


Kingston


Plymouth


- 127 -


Date Bride and Groom


Residence


May


28 Ronald W. Priesing Margaret V. Prussman


Plymouth Plymouth


29 David Wright Pierce Nancy May Rowell


Plymouth


29 Robert Joseph Ragazzini Doreen Schneider


Plymouth


29 Richard Silva Mary F. Curran


Randolph


30 Robert S. Hakkila Doris R. Ottino


Cohasset


Plymouth


June


6 Edmond Albert Dandeneau Christa Munch


Kingston Plymouth


12 Robert A. Garrard Jean C. Cabral


Plymouth


12 Russell Evo Govoni Patricia Grace Kinsella


Plymouth


Brockton


12 Robert G. Magura Susan W. Pierce


Kingston


12 David H. Hansen Carol I. Cleveland


Pembroke


Plymouth


12 Robert Alphee LeBlanc Janewite M. O'Neill


Plymouth


12 Wayne P. Robbins Cheryl Souza


Plymouth


Plymouth


13 Gregory R. Baler Brenda Jane Winkler


Plymouth Brighton


13 James F. Fahey Francine J. Fisher Rockland


Plymouth


19 John J. Nichols Dorothy E. Drake


Plymouth Kingston


Plymouth


Plymouth


Plymouth


Plymouth


Plymouth


Fitchburg


128-


Date Bride and Groom


Residence


June


19 Michael S. Souza Barbara Finn


Plymouth Quincy


20 George F. Lamb, III Carol E. Parks


Plymouth Plymouth


20 Robert Tavares Lillian Jacintho


Plymouth


Plymouth


22 Frank Evangelista Marjorie V. Silva


Duxbury Plymouth


25 Stephen H. Verrill Frances DeLesDernier


Hingham


Rockland


26 Dana Hird Lois Hall


Kingston


Plymouth


26 Donald A. Sharp Sandra M. Carafoli


Rockland Plymouth


27 James E. Bloom Marcia D. Policow


Plymouth


27 Clifford W. Holman Ingrid Krueger


Plymouth Kingston


27 Daniel J. Kaiser Judy C. Figlioli


Plymouth


Kingston


27 Louis W. Rizzo, Jr. Marjorie L. Cohen


Plymouth Winthrop


27 Stanley Rosenaweig Susan D. Stalcup


New York, N.Y. Boston


27 Stephen Smith Paula Palavanchi


Plymouth Plymouth


28 Jeremy D. Freeman Theresa M. Furtado


Plymouth Plymouth


30 Charles R. Butts Elizabeth A. Sampson


New Haven, Conn. Plymouth


:


Worcester


- 129-


Date


Bride and Groom


July


2 Harold Ghidoni Marsha Ann Cook


Plymouth Plymouth


2 Ellsworth R. Mosman Sally Cline (Settles)


Plymouth Plymouth


3 Charles Sampson Carol A. Ruprecht


Plymouth


Plymouth


3 Elliot H. Pratt Joyce L. Hunter


Cohasset Pembroke


6 Joseph Carribino Diane Martin


Plymouth


Plymouth


10 Steven Silva Elaine Silva


Plymouth Plymouth


10 Bruce F. Horton Reeta Romano


Reading Plymouth


10 Erik Broman Judith Adams


Plymouth Bourne


11 Mark A. Schneider Nancy R. Segal


Brookline Plymouth


15 Richard B. Duby Maxine A. Kaufman


Plymouth Newton


16 Allan E. Cleveland Rose Mary A. McNamara


Plymouth Plymouth


17 Richard K. Raymond Nancy Sears


Plymouth


Plymouth


17 Robert W. Davis Virginia R. Emond


Plymouth Plymouth


21 Elton E. Pond Rita Nickerson


Taunton Plymouth


22 Joseph Motta Sandra Wood


Plymouth Plymouth


24 Russell Tetreault Mary Lou Oliviera


Plymouth Plymouth


Residence


E


- 130 -


Date Bride and Groom


Residence


July


24 Hartwell P. Davenport Ann Schiano


Plymouth Plymouth


31 Joseph F. Corshia Claire M. Botelho


Plymouth Plymouth


31 James Edward Lavigne Violet Cates Heap


Quincy Quincy


August


4 G. Bradford Osborne Beatrice Kanevski


Plymouth Brockton


6 James Lane Margaret Owirka


Pymouth Cambridge


6 George C. Corbin, III Patricia Duffin


Plymouth Plymouth


7 Kevin Joseph Ryan Angela Marie Gomes


Plymouth New Bedford


7 Robert James Branagan Rhea Jeanne Tetrault


Plymouth Stafford Springs, Conn.


7 David Thissell Terry Lynn Skiles


Plymouth Dundalk, Md.


7 Frank E. Alsheimer Jeannette Elizabeth Leary


Plymouth Wethersfield, Conn.


15 Thomas J. Coffin Kathleen Longever


Duxbury Plymouth


21 Andrew H. Stratton Mae M. Scott Plymouth


Plymouth


21 John F. Sullivan Brenda M. Canal


Marshfield Plymouth


21 Frank John Camoscio Loraine Marie Goodick


Boston Cambridge


28 Charles T. Williams Marcia J. Walton


Plymouth Plymouth


- 131 -


Date Bride and Groom


August


29 Harold J. Parkinson Lucille L. Ardizoni


Plymouth Plymouth


Kingston Plymouth


September


2 Harry A. Haley, Jr. Marjorie J. Ayer


Plymouth Manchester


2 Stanley Romano Beverly Mayers


Plymouth Plymouth


4 Richard O. Boyer Bente Madsan


Plymouth Kingston


4 John S. Verre Elaine M. DiStaula


Plymouth Middleboro


5 William Furtado Belneida Soares (Almeida)


Plymouth


Plymouth


5 Allan O. Neimi, Jr. Helen J. Broadbent


Plymouth


10 Dennis William Battles Susan Marie Smith


Plymouth


Plymouth


11 George Edward Smith Marilyn Joyce Strassel


Kingston


Plymouth


12 William T. Ferreira Suzanne Stefani


Plymouth Plymouth


12 Henry Lynn Matthews Sally-Ann Gillon


New Albany, Miss. Plymouth


16 Leon Bradford Wood, Jr. Kathleen Anne Kelley


Plymouth Plymouth


18 Donald J. Ghidoni Judith S. Feci Plymouth


Plymouth


18 Thomas C. Reardon Patricia A. Pimental


Boston Plymouth


. .. ...


29 Richard A. Tura Maryann Higgins


Residence


Plymouth


- 132-


Date Bride and Groom


Residence


October


2 Joseph John Carreira Joan Ann Rabbitt


Plymouth Mattapan


2 Richard Thomas Freitas Doris Delka Burgholzer


Plymouth


Kingston


2 Walter F. O'Dell Cangela E. Fairweather


Plymouth Plymouth


2 Russell A. Snell Diane Christine Carreau


Halifax Plymouth


9 George G. Gonsalves Priscilla Ann Rose


Carver Plymouth


10 William Pilkington Louise Murphy (Pressey)


Plymouth Chelsea


13 Royal I. Bryant Patricia Ann Glass


Plymouth


Plymouth


16 Donald W. Reid Marie Ann Gallerani


Plymouth


16 John R. Howland Alana Burgess


Plymouth


Plymouth


17 Harold Boutin Mary E. Beauregard


Plymouth


Plymouth


17 Fred H. Goldberg Elaine R. Loche


Plymouth Duxbury


23 Clayton M. Coggan Helen Covell


Plymouth


24 Bruce Arons Janice Slade


Plymouth


24 Lawrence Philip Martin Marjean Lopes


Plymouth


Falmouth


28 Edwin Prescott Tripp, Jr. Edith Powell Hampton


Falmouth


Falmouth


29 David B. Chase Elizabeth Sampson


Plymouth Plymouth


:


Plymouth


:


Plymouth


Plymouth


1


- 133-


Date Bride and Groom


October


30 William S. Fensel, II Linda L. Doll


30 George Ruediger Ernestine W. Swain


31 Michael Barrett Patricia K. Kaiser


Residence


Plymouth Plymouth


Plymouth Norwell


Plymouth Plymouth


November


6 Stephen F. Pelechawicz Sandra L. Knuffke


Plymouth Worcester


12 Michael Seaver Sonja Slaminen


Carver Plymouth


13 Walter Allen Barbara Amado


Roxbury Plymouth


20 William Mazzilli, Jr. Dolores Gallo


Plymouth


21 Ronald Carlisle Rezendes Nancy Jane Fortini


Plymouth


Plymouth


25 Joseph A. Santerre Louise Vernazzaro


Plymouth


Plymouth


27 William M. Lehmberg Janice S. Glover


Riverside, Conn. New York, N.Y.


27 Richard Charles Scanlon Patricia Ellen Souza


Plymouth Plymouth


28 Philip Evan Issenberg Bonnie Gail Winokur


Carver Plymouth


Plymouth


30 Richard Conrad Smith Loretta Ann Morey


Plymouth


December


4 Conrad Reed Marjorie F. Gallagher


5 Ronald Petit Dianna Bryant


Pembroke Plymouth


Plymouth Plymouth


Plymouth


- 134-


Date Bride and Groom


Residence


December


5 Peter F. Costello Dorothy M. Shaw


Plymouth Hyannis


9 Rudolph F. Dunkel Henrietta Bergman


Plymouth


Plymouth


10 Ralph Savery Gayle A. Woodward


Plymouth


Plymouth


11 Clarence Gustafson Lillian M. Sliney


Plymouth


18 Paul Brewster Lynne Pedrini


Plymouth


18 Frank Leslie Grant, Jr. Jane A. Linscott


Plymouth


18 Bruce Warren Patricia Besegai


Marshfield


Plymouth


18 Joseph Folger Susan Carter


Plymouth


Plymouth


23 Brian Burke Finnegan Joanne Thorup


Kingston


Kingston


26 David William Coulter Barbara J. Adams


Franklin


Plymouth


28 Lt. Phillip C. Johnson Joyce M. Morini


Athens, Ohio Plymouth


Plymouth


Plymouth


Rockland


- 135-


Births Recorded in Plymouth 1965


Date


Name


Name of Parents


January 1 Michelle Alison Brini


1 Robert Darren Corbett


1 Dana Edward Drake


1 Lopes


1 Deborah May Wood


3 Harold James Fratus, Jr.


3 Hope Emily Hart


3 Lisa Marie Maglathlin


5 Emma Holmes Anderson 5 Dennis Barry Furtado


6 Marcel Emile LaForest, Jr.


7 Kerri Frances Saunders


8 Amy Austin MacDonald


8 Jeffrey Francis Sprague


9 Ricky Lee Holman


10 Kevin Brooks Kelly


10 Roger Dickson Weaver


11 Kathleen Sutherland


11 Gerald Albert Trepanier


13 Darrin Paul Draffone Dennis A. and Eleanor L.


14 John Fitzgerald Cook


15 Alison Marie Drosdik


15 Illegitimate


15 Wilbur Harold LaVoie, Jr.


16 Marc William Abbott


17 Carol Ann Bradley


17 Gary Joseph Holmes


17 Ruby Lee Robertson


18 David Wayne Mead


19 Andrea Stacey Perry


20 Sean Patrick Rooney 20 Douglas Alan Thomas


21 Lisa Ann Waitner


23 Kelley Ann Graney


24 Alice Doreen Lyman


24 James Gordon Earle


25 Douglas Allen DiSalvatore


27 Wolcott


Clyde and Nancy L. Robert F. and Beverly R. Allen H. and Joanne M.


Edwin F. and Barbara Ann Howard B. and Gail E. Harold J. and Karen E. Frederick C. and Betty Ann George W. and Dorothy Benjamin F. and Margaret G. Dennis A. and Alice F. Marcel E. and Dorothy J. Forrest B. and Barbara Ann


John K. and Audrey Ann Lewis A. and Lillian F. Roy M. and Louise E. Paul B. and Anne Donald R. and Judith W. Robert A. and Marion


Gerald A. and Barbara Ann


Gordon R. and Gloria A. Philip J. and Janet M.


Wilbur H. and Joan M. Richard and Mary


Frederick and Virginia R.


Russell E. and Mildred A.


Freeman C. and Frances P. E. Wayne N. and Carol A.


John A. and Kathy A. James H. and Dolores A. Albert T. and June L. Conrad J. and Marjorie A. John P. and Lorraine E.


Ralph B. and Alice A.


Robert C. and Cecelia M.


Paul A. and Marcia C. Robert G. and Jean M.


- 136-


Date Name


Name of Parents


January


28 Kevin David Splaine


29 Laura Elizabeth Beikes


29 Kevin Alden Raymond


30 Linda Leigh Costa


31 Cheryl Ann Rinne


Maurice J. and Joan R.


Robert V. and Mary E.


Philip C. and Barbara J.


Robert J. and Jean M.


Patrick N. and Veronica L.


February


2 Marsha Jean Elwell


2 Douglas Scott Mann


3 Brian Edward Nelson


3 Charles Justin Ohannessian


5 Erik Arthur Pennanen


6 Christine Jean Alicandro


6 Elizabeth Anne Bumpus


6 Kevin Daniel Enos


6 Deborah Ann Fraser


7 Raymond William Bussolari


7 Scott William Clark


7 Mark Eliot Nickerson


8 Donna Ann Buckingham 8 James Anthony Correira


8 Mark Edward Johnson


10 George Peter Litchfield


11 Kurt Andrew Doyle


11 Harriet Elaine Rosenbloom


13 Laura Eve Foley


13 Scott Alan StPierre


13 Louis Albert Thomas, Jr.


14 Francis Michael Rocchi, III


15 Gregory Crosswaite Barker


16 Kara Ann Sances


18 Russell Alan Clausson


18 Joel Alexander Schweizer


18 Donna Marie Souza


18 Edward Louis Zaniboni


19 Maura Ann Gaffey


20 Kathleen Mary Khoury


21 Lisa Jean Almeida


21 Gary John Gavoni


22 Michael John McCosh


22 Patrick Shawn Tobin


Frederick C. and Dolores M. Charles B. and Sandra L.


Walter E. and Catherine M.


Myron S. and Charlotte


Arthur R. and Barbara S. Martin and Barbara Bruce F. and Dorene L. Daniel and Sandra A.


Douglas B. and Joan M.


Raymond J. and Shirley M.


William W. and Marleen E.


Rodman E. and Joan M.


James and Eileen Joseph A. and Lorraine T. Kenneth R. and Anne M.


George N. and Madeline L. Fred W. and Lois M.


Samuel I. and Roxie M.


David J. and Mary J. Ronald E. and Ruth M.


Louis A. and Dorothy I.


Francis M. and Darlene M. Peter S. and Diana H. Frank M. and Ann M.


Beecher A. and Marilyn L.


Richard W. and Eileen J.


David and Geraldine B. Richard A. and Lorraine E. Edward J. and Geraldine Philip A. and Alicia M. Frank M. and Mary L.


Charles J. and Linda M.


Charles G. and Frances M.


Michael A. and Dorothy P.


- 137 -


Date Name


February


22 Pamela Rose Wenners


24 Tracey Lynn Nickerson


24 Kenneth Lawrence Whittier


25 Karyn Frances Corcoran


26 Jeanne Capozzoli


Name of Parents


Bernard J. and Bonnie L.


Stanley R. and Linda J.


Richard and Carol F.


John F. and Linda A.


William C. and Sandrs


March


1 John Franklin Kilbreth Cathy May Fernandes


2


4 Michael David Matinzi


6 David Edward Shaw


7 William Wrestling Brewster


7 Norman Keith Sherman


10 Vivienne Lee Ferry


11 Edward Josselyn Reed, Jr.


13 Patrick David Weathers


15 Dawn Marie Fantoni


15 Jean Marie Petrowicz


16 Renee Tina Gagne


16 Walter Milton Stiles


16 Clifford David Strout


17 Illegitimate


17 James Patrick Parkhurst


18 Rick Everett Amado


18 Timothy Alan Silva


20 Robert Newton Gaiser


21 Amy Kristine Ferioli


21 Pamela Anne Johnstone 24 Michael Norman Opachinski Karen Jeanne Murphy


25 26 Scott Hodder Parker 27 Sean Thomas Coughlin


27 Brian Patrick Martin


27 Janice Michelle Ruprecht


28 Joan Minelli


28 William Robert Raymond


29


James Earl Matthews


29 Lynne Alice Proctor


30 Margaret Ann Wheble


31 Steven Richard John Hunt


Bernard E. and Carol J.


Richard V. and Phyllis A.


Alton J., Jr., and June E.


David E. and Dorothy E. Benjamin B. and Anne P.


Donald B. and Sandra L. John J. and Dorothea M. Edward J. and Phyllis J. Thomas F. and Jacqueline M.


Donald J. and Jean Ann


Stanley S. and Claire C.


Albert E. and Barbara E.


Walter M. and Carol A.


Stanley P. and Madelyn J.


Peter E. and Margaret E. Oliver B. and Anne M.


Manuel and Shirley C.


Noel E. and Grace B.


Ronald J. and Barbara A. William T. and Nancy A. Norman J. and Marion J. Paul D. and Ruth E.


Thomas and Carol-Ann Thomas J. and Sheila A.


Bruce F. and Eleanor M. John E. and Judith Anne Jeremiah J. and Catherine M. William W. and Beverly M. Joseph G. and Lois A. James A. and Marian L.


John E. and Gloria R.


Homer A. and Theresa C.


- 138 -


Date


Name


Name of Parents


April


1 Daniel Wayne Dunn


1 Katherine Ann Gellar


1 William Joseph Mclaughlin


3 Richard Andrews Cattell


4 Linda Jean Marie Perrault


5


John Bruno Maiolini


7 Linda Marie Cadorette


8 Robert Steven Chantre


11 Gerald George Carpenter, Jr.


12 Illegitimate


13 Bonnie Lynn Downs


13 Mark Alan Fantoni


14 Catherine Mary Dean


15 John Joseph Penny


16 Illegitimate


16 Paul Borsari, Jr.


17 George Russell Riddell


17 Michael Scott Morrison


17 Brenda Lee Thomas


18 Michael David Neri


19 Kevin John Silvia


20 Timothy Weston Whiting


21 Timothy Andrew Barrett


24 Susan Eleanor Estes


24 William B. Johnson, Jr.


25 Susan Mary Cannucci


25 David Collingson Hathaway


25 Christopher John Santos


25 Angela Harrington


26 Deborah Theresa Cronin


27 Gwendolyn Ann Potvin


30 Jeffrey Allen Lord


Allen W. and Judith A.


May


1 Laura Ellen Hobson 1 Dennis Michael Cordeiro


1 Michelle Lucy Cadman


1 Maureen Lopresti


1 Beth Mariel Fernandes


5 Sheila Marie Gorman


6 Lisa A. Morin


Alan R. and Rosalie M.


Stephen E. and Ruthanne


Bernard L. and Lynda A. John A. and Sheila A.


Donald F. and Anna Mae Paul J. and Norma A.


Ronald P. and Susan E.


Thomas J. and Evelyn L.


Gerald G. and Patricia A.


Richard A. and Elizabeth A.


Ronald R. and Ariel


Warren E. and Patricia A.


John J. and Mary K.


Paul and Eufelia A. Kent R. and Deanna J.


Donald F. and Mary P.


Albert N. and Sally A. David A. and Judith A.


Joseph W. and Jennette E. Weston C. and Susan H. Edward J. and Jean P.


Alan S. and Beatrice H. William B. and Joan E. Robert A. and Linda A. M. Roger C. and Martha L. Antonio E. and Peggy A. William J. and Rosemarie T. Thomas P. and Marjorie E. Leonard P. R. and Phyllia A.


David E. and Jean Irene Wayne J. and Shirley A. John R. and Inge M. Alfred M. and Janet E. Arthur T. and Virginia A. Peter P. and Sarah Louise Leo A. and Miriam E.


- 139-


Date


Name


Name of Parents


May


7 Judith Ann Leighton 9 Robert Harold Drew


10 Paul Richard Ryll, Jr.


11 Sharon Theresa Heath


12 Manuel Rodriques


13 Dale Curtis Dutcher


14 James Steven Aldrovandi


14 Kenneth Michael Ferreira




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.