Town annual reports of Acton, Massachusetts 1951-1955, Part 26

Author: Acton (Mass.)
Publication date: 1951
Publisher:
Number of Pages: 1262


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.