USA > Massachusetts > Middlesex County > Acton > Town annual reports of Acton, Massachusetts 1951-1955 > Part 26
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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57
MICHAEL FOLEY, . Chief of Police
80
ACTON FIRE ALARM DIRECTORY
CENTER
12 Main Street at Newtown Road
13
Nagog Hill Road and Main Street
14 Technology Instrument Corp.
15 Main Street and Great Road
16 Great Road and Harris Street
17 Main and Harris Streets
18 Main Street and Carlisle Road
19 Main Street at Carlisle Line
112 Out of Town
113 Center School
114 Main and Brook Streets
116 Great Road and Holland Road
119 Carlisle Road at Carlisle Line
Newtown Road and Maple Avenue
121 122 Woodlawn Lane and Forest Road
123 Concord Road and Nagog Hill Road
Main Street and Taylor Road
124 125 Taylor Road and Woodlawn Lane
126 Main Street and Hayward Road
Tenney's Machine Shop and Vicinity
127 128 Kelley's Corner 129 Main Street, up Route #2 131 Great Road at Concord Line
132 Great Road and Pope Road
133 Great Road and Concord Road
134 Great Road and Esterbrook Road
135 Great Road and Brook Street
136 Great Road and Davis Road
137 Esterbrook and Strawberry Hill Roads
138 Pope and Strawberry Hill Roads
139 Pope Road at Carlisle Line
Nagog Hill Road at Hammond Street
Newtown Road and Hammond Street
151 Concord Road and Hosmer Street
152 Mass. Avenue and Taylor Road
153 Mass. Avenue and Hosmer Street
154 Mass. Avenue and Wetherbee Street
112 Out of Town 61 Boxboro
141 142 143 Newtown Road at Arlington Street
144 Nagog Hill Road at Littleton Line
145 Wood Lane at F. Bean's
146 Fort Pond Road
147 Newtown Road at Littleton Line
4-4 All Firemen to Stations 2-2-2-2 7 A.M. No School All Grades All Day 1-1-1-1 7:15 A.M. No school, grades one to eight, all day, 1-1-1-1 11:30 A.M. No school Senior High, grades 9-12 10-10-10-10 Air Raid
ACTON FIRE ALARM DIRECTORY
SOUTH
5 51 52 Lothrop's Mill
53 Merriam's Mill
South School
54 56 Proctor Lumber Yard
57 Erickson's Farm Supply Store
58 Dewey & Almy
59 Air Reduction Sales Corp.
School Street at River Street
21 23 Out of Town 24 School Street at Piper Road 25 School Street at Waite's Corner
School Street at Parker Street
School Street at Laws Brook Road
26 27 28 School Street at Mass. Avenue
29 Laws Brook Road at Concord Line
River Street at Chadwick Street
High Street at Conant Street
217 218 High Street at Rawitser's
219 Eastern States
Main Street at Maynard Line
221 223 Main Street at Sylvia Street
224 Main Street at Holland's
225 Main Street at Cider Mill
226 Main Street at Prospect Street
Main Street at Mass. Avenue
227 231 Central Street at Prospect Street
Central Street at Martin Street
232 233 Central Street at Cullinane's
Martin Street at Maple Street Hayward's Corner
234 235 241 Stow Street at Robbins Street
242 Liberty Street at Robbins Street
243 Liberty Street at Stow Line 245 Laurel Court at Piper Road
Piper Road at Mass. Avenue
251 252 Hosmer Street at Mass. Avenue
23 61 Boxboro
Out of Town
4-4 All Firemen to Stations 2-2-2-2 7 A.M. No School All Grades All Day 1-1-1-1 7:15 A.M. No school, grades one to eight, all day, 1-1-1-1 11:30 A.M. No school Senior High, grades 9-12 10-10-10-10 Air Raid
211 212 River Street at Parker Street 213 Parker Street at Concord Street
Fletcher's Corner
214 215 Powder Mill Road 216 Concord Street at Maynard Line
Quimby Square South Acton Woolen Mill
ACTON FIRE ALARM DIRECTORY
WEST
Mass. Avenue at Boxboro Line
31 32 Mass. Avenue at Wright Terrace
33 Edwards Square
34 Mass. Avenue at Fire Station
35 Mass. Avenue at School Street
Mass. Avenue at West School
36 37 Mass. Avenue at Cedar Terrace 38 Mass. Avenue at Prospect Street
39 Mass. Avenue at High School Richardson's Crossing
311 312 Central Street at Windsor Avenue
313 Central Street at Summer Street
Central Street at Willow Street Central Street at Church Street
317 318 Central Street at Orchard Drive Central Street at Nashoba Road
Arlington Street at Summer Street Arlington Street at Homestead Street
324 325 326 Arlington Street at Elm Street
Arlington Street at Charter Road Willow Street at Homestead Street
327 341 342 Willow Street at Summer Street
343 Willow Street at Stow Line
Summer Street at Boxboro Line
344 345 Kinsley Road 346 School Street
347
Nashoba Road
348 Central Street, Down Route #2
Charter Road at Blanchard Auditorium
351 352 354 Hayward Road
Charter Road at Hayward Road
356 Rex Corporation
3-3-3 Out of Town and Emergency Call 61 Boxboro 4-4 All Firemen to Stations 2-2-2-2 7 A.M. No School All Grades All Day 1-1-1-1 7:15 A.M. No school, grades one to eight, all day. 1-1-1-1 11:30 A.M. No school Senior High, grades 9-12 10-10-10-10 Air Raid
314 315 316 Central Street at Jenks Storage Central Street at Mohawk Drive
319 321 322 323 Arlington Street at Crescent Street Arlington Street at Reed's Mill
Arlington Street at School Street
REPORT OF THE FIRE DEPARTMENT
To the Honorable Board of Selectmen :
I hereby submit my 20th annual report of the Fire De- partment for the year ending December 31, 1953.
Total number of alarms responded to are as follows:
· Residential 16
Non-Residential 2
Mercantile 3
Manufacturing 5
Miscellaneous 4
Grass & Brush 82
Automobile
7
False Alarms 3
Emergency 12
Loss to building and contents $80,760.00
134
Collected for Oil, Gas, Blasting Permits .. $ 92.00
This is a good time to once again bring before the public the importance of having an oil burner and storage permit. If one were to read over their insurance policy carefully they would see the necessity of this.
The party installing oil burning equipment are required by law to obtain this permit, however in many cases this is not being done, and it would be to everyones advantage to check and see if they have their permit.
Last year fire alarm extension was completed, also ten boxes were installed and working. This year we are asking for another small extension and for ten more boxes to be installed on existing circuits.
The two radios were installed last year and certainly have proved their value. This year we would like two more,
·81
thereby completing the radio program. Radio is a very im- portant asset to the operation of the Fire Department.
The heating system at the South Acton Station is in a very dangerous condition as it consists of a one pipe hot air furnace that is located in the cellar with the register extend- ing through the front floor of apparatus room. If one of the trucks should leak gasoline it would run into the heater and the result would be disastrous.
The boiler room at the West Acton Station should be fire-proofed thereby eliminating a fire hazard.
The Department equipment is in good condition, but as the trucks have either reached 20 years of age or will in the near future we should make plans to replace them as necessary.
Respectfully submitted,
-
H. S. MACGREGOR, Chief, Acton Fire Dept.
REPORT OF THE FOREST WARDEN
To the Honorable Board of Selectmen:
Your Forest Warden submits the following report for the year ending December 31, 1953.
Total number of grass and brush fire calls answered by the fire department were 82 an increase of 20 over the previous year, however all these fires were small, so that there was very little if any damage to our forests.
82
At this time I would like to call to the attention of the public that a permit is necessary at any time of the year to have a fire in the open, for your convenience you may receive this permit by telephone at no cost.
I would like to recommend the purchase of a new pump for the forest fire truck, as this pump is used excessively and is a small inexpensive type. Its life is comparatively short. If we had a spare it could be quickly installed thereby the truck would be out of commission a short time.
The rest of the equipment is in good condition.
Respectfully submitted,
H. S. MACGREGOR, Forest Warden
REPORT OF INSPECTOR OF WIRES
To the Honorable Board of Selectmen :
Gentlemen :
I respectfully submit my report as Inspector of Wires for the year ending December 31, 1953.
Two hundred sixty-two permits (262) were issued. Three hundred thirteen dollars seventy five cents ($313.75) collected for the above permits.
Respectfully submitted,
B. D. GOSS, Inspector of Wires
83
REPORT OF THE TOWN FOREST COMMITTEE
To the Honorable Board of Selectmen:
The Town Forest Committee submits the following report for the year 1953.
The sum of $100.00 was appropriated for work in the Town Forest. The boundary lines of the Texas Lot were surveyed and iron pipes were driven in to mark all corners. Several wood roads were trimmed out to enable the Fire Department access to all parts of the Forest.
Respectfully submitted,
FRANKLIN H. CHARTER EMERY NELSON ARNO H. PERKINS Town Forest Committee
REPORT OF MOTH SUPERINTENDENT
To the Honorable Board of Selectmen:
I herewith submit my report as Moth Superintendent for the year 1953.
The purchase of the new Mist Blower has greatly facili- tated the work of the Moth Department. All Elm Trees on town ways and on adjacent private property were given a dormant spray for control of the Elm Bark Beetle, carrier of the Dutch Elm Disease. {Two foliage sprays were later given for control of the leaf eating pests.
One spray was applied for the control of the Gypsy and Brown Tail Moths.
There were 32 cases of Dutch Elm Disease in Acton in 1953. All 32 trees have been removed. All the towns that border Acton now have the Dutch Elm Disease within their bounds.
Respectfully" submitted,
FRANKLIN H. CHARTER, Moth Superintendent
84
REPORT OF SEALER OF WEIGHTS AND MEASURES
To the Honorable Board of Selectmen:
Gentlemen :
I herewith submit my annual report as Sealer of Weights and Measures for the year ending December 31, 1953.
In the past year, I have sealed 282 weighing and measur- ing devices. There are at the present time 36 gas pumps, 11 Vehicle Gas and Oil Trucks, 75 sets of Scales, the rest being weights and small measures.
Sealing fees collected $148.10. The same was turned over to the Town Treasurer.
Respectfully submitted,
A. PERRY MARBLE, Sealer of Weights and Measures
REPORT OF DOG OFFICER
To the Honorable Board of Selectmen :
I herewith submit my report for the year ending De- cember 31, 1953.
Keeping and destroying 38 Stray Dogs $247.00
Expenses 203.00
$450.00
Respectfully submitted,
ARTHUR FRASER, Dog Officer
85
REPORT OF INSPECTOR OF ANIMALS
To the Honorable Board of Selectmen:
Gentlemen:
I hereby submit my report as Inspector of Animals for the year 1953.
Barns inspected
54
Cows
222
Young Cattle 113
Bulls
4
Steers 15
Swine 32
Sheep 22
Goats
26
Horses 24
Donkeys
4
Dog Bites
11
Dogs Quarantined 11
Rabies 0
Miles traveled on inspection work .323
Respectfully submitted,
ARNO H. PERKINS,
Inspector of Animals
REPORT OF WORKMEN'S COMPENSATION AGENT
To the Honorable Board of Selectmen:
During the year ending December 31, 1953, one ac- cident was reported to me. This required medical attention and was not of a serious nature.
THERON A. LOWDEN Compensation Agent
86
HIGHWAY DEPARTMENT
To the Honorable Board of Selectmen :
The major project of the Highway Department for 1953 was our Chapter 90 Construction. This piece of work was the rebuilding of Main Street from Route 111 to Route 2. Here the street was straightened and widened, requiring the removal of trees and ledge with curves banked for safety. Guard rail was erected through the cut. This construction has eased what has been a hazard on this much travelled way.
The north side of the overpass at Route 2 presents the next bottle neck and it is recommended that this section be made the project for 1954.
During the winter months our principal work is snow and ice removal.
The summer work consists of general maintenance, namely, cleaning, scraping, patching, drainage, and cutting brush. The regular program of surface treatment consumes much of the time during the warm months.
Respectfully submitted,
RUSSELL C. BERRY, Superintendent of Streets
REPORT OF FENCE VIEWERS
To the Honorable Board of Selectmen:
Gentlemen :
Your committee on Fence Viewing for the Town of Acton reports no activity in partition fences for the year 1953.
Respectfully submitted,
LOUIS F. LEVERONI F. R. MACKINNON ROBERT G. WILLETT
87
REPORT OF THE PLANNING BOARD FOR 1953
At the last annual town meeting, the town voted to create a Planning Board. It also authorized the Board of Selectmen to act is such until a board was elected by the town. During the year, this board has had thirteen meet- ings. It has approved thirteen real estate development lay- outs.
A public hearing was held on Monday, April 13, relative to the Proposed Protective Zoning By-Laws of the Town of Acton.
On November 2, the town appropriated the sum of $500.00 for the use of the Planning Board.
A suitable article was inserted in the warrant for the special town meeting held December 16, 1953 for the ac- ceptance of the proposed By-Laws.
The necessary changes have been made to the Zoning Map as voted by the town at the above mentioned special town meeting.
ARTHUR W. LEE LAWRENCE DONNELLY GEORGE S. BRAMAN
Planning Board
88
IMPORTANT REQUEST
Please notify the Town Clerk im- mediately of any error or omission in the following List of Births.
Errors not reported at once can be corrected only by sworn affidavit, as prescribed by the General Laws, and may cause you inconvenience which can be avoided by prompt attention.
89
BIRTHS REGISTERED IN 1933
Date Place
Name of Child
Name of Parents
Jan. 3 Boothbay Harbor, Me Reid, Richard Dennett, II
Jan. 9 Waltham
Peterson, Doreen
Jan. 11 Concord Cullinane, Elaine Charlene
Jan. 13 Concord Johnson, Roger Arthur Piper, Charlotte Elizabeth
Jan. 16 Concord
Jan. 20 Concord
Watkins, Sandra Margaret
Jan. 24 Waltham
Mienke, Robert Walter
Jan. 27 Concord Kangas, Richard John
Feb. 2 Ayer
Townsend, Richard Carl Smith, Richard Mark
Feb. 10 Concord
Feb. 13 Concord O'Clair, Walter
Feb. 16 Concord Mickolsz, William Burke
Feb. 21 Concord
Jackson, Albert Harrison
Mar. 2 Concord
Illsley, Thomas Ralph
Mar. 4 Concord
Hollis, Joanne
Mar. 14 Concord Boardman, Caroline Kristin
Mar. 15 Concord
Imbimbo, Steven Mark
Mar. 22 Concord
Grancey, Sharon Anne
Richard D. and Mildred I. Sherman Robert N. and Kathryn L. MacDougall Cornelius C. Jr. and Margaret M. Gallagher Robert A. and Anna M. Andreassen Elliott R. Jr. and Muriel M. Stone Rex and Florence E. Larrabee Richard H. and Janice R. Teele Veli R. and Irene S. Dargiewicz
Carl W. and Edith L. Mckinney Leslie M. and Mildred L. Bourguinon Ernest F. and Hazel Jenks Walter W. and Margaret F. Leveroni Albert and Mildred E. Ware
Melbourne L. and Jeanne E. Higgins Gerald F. and Eleanore F. Holmes Donnell W. and Elizabeth F. Hazelton Mark A. and Marjorie Larsen William J. and Nancy J. Evans
90
91
Mar. 23 Concord
Beach, Donna Jean
Mar. 25 Concord
Priest, Rose Linda
Mar. 28 Concord Bogart, Karen Jean
Mar. 28 Boston
Boyden, Elinor Gayle
Mar. 30 Concord
Laffin, Linda Ruby
April 1 Concord
Berlied, Christopher Nels
April 1 Concord
Grekula, Norman Arthur
April 6 Concord Erikson, Diane Carol
April 9 Concord Haigh, Richard Norris
April 13 Concord
Dickinson, Diane Elaine
April 20 Concord
Nedza, Philip Conrad
April 23
Concord
Thompson, Carol Jeanette
April 24
Concord
Pyrro, Randall Howard
May 2 Concord
Nelson, Stephen Robert Beaudoin, Rene Alfred, Jr.
May 4 Concord
May 7 Concord Flannery, Edward Roger
May 11 Concord
Fitzsimmons, Susan
May 11 Waltham Flerra, Randall Francis
May 18 Concord Mills, Jared Barbour
June 2 Boston
Fowler, Lisbeth Ward
June 3 Boston
Searle, Thomas Charles, Jr.
June 15 Concord
Peterson, Wendy Jane
June 20 Concord Kangas, Laura Lee
Charles A. and Norma J. Thompson Clarence I. Jr. and Frances C. Bretemps Jackson H. Jr. and Christine E. Murphy Edward S. and Pauline White Wilmer E. and Marjorie E. Fuller
Irving O. and Frances G. Shymonowicz Teuvo A. and Mabel A. Leusher Henry J. and Mildred L. Haskell Robert A. and Mary Bond Eben A. and Mabel B. Charter Stanley A. and Katherine F. Hayes Donald R. and Dorothea A. Hamlin William R. and Helen E. Christofferson
Robert G. and Dorothy M. McLean Rene A. and Patricia Mullen Leonard R. and Lillian M. Shaw Ervin E. and June S. Bartlett Louis F. and Gaye P. Clarke Ronald E. and Louise DeR. Pratt
John P. Jr. and Miriam Ward Thomas C. and Mary Kirklen Ralph K. and Doris E. Hartwell Waino J. and Vally C. Stefanowicz
BIRTHS REGISTERED IN 1953
June 25 Concord June 28 Ayer
July 8 Concord
July 14 Concord
July 15 Concord
July 17 Waltham
Moore, Rita Anne
July 20 Concord Wilson, Cheryl Ann
July 22
Concord Anderson, Christian Robert Hans Robert B. and Alfa J. Goldthwaite
July 25 Concord
Murphy, Michael Edward
July 31 Cambridge Klauer, Joanne Elise
Aug. 1 Concord
Davidson, Donald Wendell, Jr. Galluzzo, Marie
Aug. 1 Concord
Aug. 3 Lowell
Baker, Ruth Anne
Aug. 10 Concord
Walker, Charles Barry
Aug. 12 Concord
Locke, Debra Jeanne
Aug. 12
Concord
Tuomanen, Robert William
Aug. 14 Concord Zimmer, Pamela Joyce
Aug. 17 Concord Fairbanks, Pamela Jeanne
Aug. 17 Concord
Jackson, Debra Lorene
Aug. 18 Concord Herrick, Pamela Jean
Aug. 18 Concord Rafferty, Sarah Louise
Hagan, Elizabeth Ann
Hollowell, James Andrew
Higgins, Richard Scott
Kendall, William Lawrence
Quin, James
Thomas J. and Emily R. Watkins Harry M. and Jean B. Sullivan
Richard and Eleanor F. Smith William S. Jr. and Joan F. Tucker Thomas J. Jr. and Wilda Marsolais Robert A. and Ruth A. Kierce Grafius C. and Marian Baker
Edward L. and Patricia M. Frizzle Alwin A. and Elsie M. Marshman
Donald W. and Elizabeth P. Condon Calogero and Jean Marella Duane C. and Doris M. Hankinson Walter G. and Helen P. Barry John E. and Margaret J. Kelley George H. Jr. and Marjorie B. Pingree Reino A. and Ellen Gulbrandsen Paul K. and Mary E. Cummings James M. and Elizabeth Merriam David A. and Sybil C. Higgins Ralph W. Jr. and Gladys R. Novivici Robert G. and Charlotte L. Nelson
92
Aug. 11 Concord
Driscoll, Patricia Evelyn
93
Aug. 25 Waltham
Jones, Welford Craig
Aug. 25 Concord
Reynolds, Wendy
Aug. 27 Concord Purrier, Cynthia Anne
Aug. 29 Concord
Andersen, David Allen
Aug. 28 Concord
Johnson, Arthur Stevens
Sept. 2 Concord
Johnson, Paul Stanley
Sept. 3 Concord
Lord, Daniel Joseph
Sept. 6 Concord Mulvey, Sheila Joyce
Sept. 12
Concord Moore, Deborah
Sept. 14 Concord
Granberg, Linda
Sept. 23
Arlington
Young, Cynthia Joan
Sept. 24 Concord Hancock, Barbara Jo
Sept. 24
Concord
Jordan, J. Jeffrey
Oct. 1 Concord Tornell, Steven Bengt
Oct. 6 Concord Hermes, Jeffrey Erwin
Oct. 14 Boston Lanoue, Debra Ann
Oct. 19 Concord
Hitchcock, Sandra May
Oct. 25 Concord
Collins, Lawrence Carrol
Oct. 26 Concord
Prentiss, Dianne Virginia
Oct. 31 Boston Lindstrom, Richard Wood
Nov. 3 Concord
Parks, Irene Frances
Nov. 9 Concord
Nov. 16 Concord
Random, Lorene Ann Fuller, Bruce Elliott
Tommie S. and Mary F. Davis Raymond A. and Ruth J. Durkin John R. and Elizabeth A. Harper Walter A. and Ruth A. Hoyssen Roland W. and Joan S. Kennedy
Stanley B. and Barbara A. Martell Stephen E. and Mary Poppleton John S. and Barbara L. North John F. and Joan E. Sanders Alfred O. and Phyllis Stuart Alfred W. Jr. and Mary A. Lowe Francis M. Jr. and Betty Ann Roe Edgar H. and Gloria P. Ventura
Bengt H. and Ruth M. Anderson Alfred R. and Thelma G. Cochrane Joseph E. and Marceline West William E. and June P. Clark Craig R. and Muriel F. Schofield Harold O. and Dorothy V. Rahberg Richard D. and Eloise F. Wood
Arthur F. and Barbara T. Kierce George A. Jr. and Phyllis L. Milligan Alton L. and Mildred L. Wright
BIRTHS REGISTERED IN 1953
Nov. 20 Arlington
Nov. 23 Concord
Dec. 5 Concord
Dec. 6 Concord
Tolman, Stephen Harrington Fenton, Dennis John
Dexter, Frederick Charles
Beaudoin, Thomas Linwood
Wilbur J. and Elizabeth A. Harrington Chauncey R. Jr. and Dorothy M. Hoffman
Charles R. and Charlotte L. Giles Alcide and Constance M. Tucker
MARRIAGES REGISTERED IN 1953
94
Date
Place
Name
Residence
Jan. 25
Concord
Flerra, Louis F. Clarke, Gaye
W. Acton W. Acton
Feb. 15
W. Acton
Iannarelli, Pasquale P. Chisholm, Barbara
Maynard W. Acton
Mar. 15
Acton
Priest, Robert Raymond Anderson, Phyllis Jean
Boxboro Acton
April
5
W. Acton
Campbell, Paul Robert Dagenais, Marie Joann
Newton Acton
April 12 Maynard
April 12
W. Acton
April 19
Boston
May
9 Littleton
May
10
W. Acton
95
May
10
W. Acton
May
10
S. Acton
May 23
S. Acton
June 3 Acton
June 7 Concord
Schofield, Robert S. Napolitano, Carmella M. Farrell, Richard Naylor Davis, Barbara Alden
Smoltees, Peter M. Rennie, Mary V.
Deane, Richard M. Hunt, Priscilla L.
Porrazzo, Armando Russell, Lorraine
Blodgett, William A. Sweeney, Maureen F.
Groton W. Acton
Schult, Ralph Carl Stow, Betty Louise
Billerica Maynard
Fosgate, Fred C. Reed, Elizabeth
Hudson Hartford, Conn.
Colson, Charles Wendell Billings, Nancy
Marblehead Acton
Somerville Acton
Foskett, Wallace E. Smart, Eva May
S. Acton Maynard W. Acton W. Acton S. Acton Framingham
S. Acton Littleton Maynard W. Acton
MARRIAGES REGISTERED IN 1953
June 13
Acton
Rice, Edwin T. III Tuttle, Pauline G.
W. Hartford, Conn. Acton
June 14
S. Acton
Hebrank, Robert E. Davis, Dorothy J.
Baltimore, Maryland S. Acton
June 20
Maynard
Smith, Thomas Robert Bergeron, Janet Grace
S. Acton Maynard
June 21
Concord
Frost, Robert Edward Heyliger, Judith
Acton Concord
96
June 27
W. Acton
Nichols, David G.
W. Acton
Bonnar, Lois H.
W. Acton
July 5 Carlisle
Dunne, Robert J. Tewksbury, Barbara L.
Concord E. Acton
Mauro, Robert L. Krasiuk, Toby K.
S. Acton Westford
July 5
W. Acton
Blanchette, Arthur D. Jr. Beach, Ruth E.
Maynard W. Acton
July 16 Greenfield
Staal, Ewart Louis Otto Gill, Sarah Florence (Murray)
W. Acton W. Acton
July 5 W. Acton
97
July 18 Acton
Poland, Douglas Gordon Jewell, Sarah Kathryn
July
25
Berlin
Jensen, Allen Seymour, Ruth L.
S. Acton Sudbury
Aug. 2
Acton
Gray, Laurie R. Barnhart, Carolyn J.
Littleton E. Acton
Aug. 2
W. Acton
Peterson, Stephen G. Barry, Patricia M.
W. Acton Acton
Aug. 4 Sudbury
Heavens, Ralph Bardwell Mellor, Suzanne
Brunswick, Maine S. Acton
Durand, Robert Irving Subick, Virginia Margaret
S. Acton Maynard
Major, Robert Roland Whiteneck, Margaret Carol
W. Acton N. Salem, N. H.
Newell, Bradford M. Lee, Doris V.
S. Acton Lowell
S. Acton Forge Village
Aug. 8 Maynard
Aug. 29
W. Acton
Sept. 5 Dracut
Sept. 6 Westford
Simeone, M. Michael Milot, Genevieve
Boxboro Acton
MARRIAGES REGISTERED IN 1953
Sept. 19
Lexington
Morse, Harry B. Hollis, Jean
S. Acton S. Acton
Sept. 30
W. Acton
Stevenson, Walter Norman Dow, Hazel Gladys
W. Acton New Hampton, N. H.
Oct. 3 W. Acton
Saganich, John Paul Sexton, Mary Elizabeth
Arlington S. Acton
Oct. 4 Hudson
98
Oct. 10 W. Acton
Grzegorowicz, Roger B. Cornellier, Maureen B.
W. Acton W. Acton
Nelson, John Edward McCabe, Jacqueline
Acton Acton
Herrick, Robert G. Rivard, Beatrice P.
S. Acton Jamaica Plain
Oct. 29
Hudson
Banks, Richard Q. Campbell, Beverly A.
S. Acton Bolton
Nov. 22 Brighton
Landry, Walter Peter Kennedy, Alana
S. Acton Brighton
Hickey, Wallace L. Penniman, Marion
S. Acton Hudson
Oct. 11 Acton
Oct. 24 Brighton
Nov. 22
Somerville
Dec. 13
Sudbury
Dec. 19
Acton
Dec. 20
Maynard
O'Rourke, Francis T. Ogg, Barbara J.
Torkelsen, Walter Harold MacCulloch, Marjorie Elizabeth
Brown, Donald William Justice, Eleanor Marguerite
Feely, William G. Lucia, Barbara Lillian
: S. Acton Somerville
Acton Sudbury Maynard E. Acton
S. Acton Maynard
99
DEATHS REGISTERED IN 1953
Date
Name
Yrs. Mos. Dys.
Jan. 3 Davenport, Harry F.
83
0
0
Jan. 20 Prentiss, Dana Lyle
6
25
Jan. 26 Torsleff, Andrew J.
88
0
0
Feb. 1 Larsen, Charles Andrew
74
0
2
Feb. 5 Power, Frederick
56
0
0
Feb. 7
Bursaw, Henry William
84
8
6
Feb. 9 Davis, Arthur F.
89
10
13
Feb.
12
Foskett, Eunice Rita (Bush)
30
6
3
Feb. 23 Blanchard, Webster S.
58
6
16
April
6
Bennett, Herbert W.
73
5
0
April 8
Foley, Mary L.
37
10
5
April 9
Mienke, Robert Walter
0
2
16
April 15
McGrath, Edith N.
73
1
3
April 25
Brazell, David I.
39
3
24
May 8
Spencer, Archie Melvin
74
3
15
May
14
Berglind, John Eric
79
4
11
May
14
French, Genevieve J. (Zdunczyk)
33
4
14
May
17
Cole, Matilda M.
90
0
0
May
19
Blanchard, Arthur F.
88
3
28
May
29
Ineson, Benjamin J.
66
10
27
June
3
Donahue, Julia (Sullivan)
77
3
13
June
7
Rice, Warren Augustus
61
10
21
June
7 Ward, Edward J.
63
3
28
June
14
Fletcher, Jennie (Brown)
80
3
0
June 18
Murphy, John Patrick
60
3
1
June 28 Cook, Walter M.
60
10
12
July
3
Johnston, Mary J.
79
0
22
July
17
Mortimer, George Walter
58
0
0
July 18
Quinn, James
0
0
3
July 23
Callanan, Thomas Francis
76
5
23
July
26
Forbes, Aris Elizabeth
67
4
6
July
28
Turner, Mary Theresa
48
11
15
July
31 Whelan, Patricia Rose
29
10
27
July
31 White, Samuel P.
78
3
3
Aug.
8 Bligh, Alfred A.
82
0
0
100
Aug. 21
Leveroni, Margaret F.
62
6
19
Sept. 16 Dubee, James
46
7
6
Oct. 3 Strong, L. Leroy
64
4
10
Oct. 7 Caldwell, Emily May
99
5
29
Oct. 9 Harriman, Maynard S.
63
9
6
Oct.
14 Mott, Albert Alanson
78
8
19
Oct. 17
Braman, Bessie F. (Pratt)
68
1
28
Oct.
25
Mekkelsen, John
91
0
1
Oct.
30
O'Leary, James F.
46
7
14
Nov.
5
Brooks Thomas Perkins
66
11
21
Nov.
6 Gray, Catherine N. (Nickolson)
86
2
25
Nov.
13 Whitcomb, Julian A.
76
0
21
Nov. 23
Foreman, Charles Francis, Jr.
10
6
10
Nov. 24 Hingley, Katherine E.
82
4
29
Dec.
1
Jackson, Raymond Hobart
68
5
9
Dec. 17
Gadoury. Paul J.
32
11
27
Dec.
27
LeClerc, Edward A.
45
4
0
Dec.
30
Hill, Linda June
0
0
12
101
NON-RESIDENT BURIALS IN 1953
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.