Town annual reports of Acton, Massachusetts 1951-1955, Part 49

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 49


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


Article 2. Voted : To raise and appropriate the sum of Six Hundred Fifty (650) Dollars for the Libraries Expenses Account, this sum to be in addition to the sum of $785.00 appropriated by the Town under Article 4, Item 87, of the Warrant for the Annual Town Meeting held on March 14, 1955.


Article 3. Voted: That the Selectmen appoint a commit- tee of not over five (5) for the purpose of making a study and recommendations (locations, costs, etc.) for a suitable memo- rial to the Veterans of World War II and Korea and report at a later Town Meeting.


Article 4. Voted: To amend the vote passed under Article 26 of the Warrant for the Annual Town Meeting held March 14, 1955 by increasing the amount of the hydrant rental from $25.00 per hydrant annually to $50.00 per hydrant annually, so that the amended vote will read as follows :- That the town instruct the board of Selectmen to contract with the Water District for hydrant rental at $50.00 per hydrant annually.


Article 5. Voted Unanimously: To raise and appropriate the sum of Five Thousand ($5,000) Dollars for hydrant rental, to be paid to the West and South Water Supply District of Acton, this sum to be in addition to the sum of $5,000.00 appro- priated by the Town under Article 4, Item 27 of the Warrant for the Annual Town Meeting held March 14, 1955.


Article 6. Motion to amend the Protective Zoning Bylaw of the Town of Acton by adding the following paragraph to Section IV - Business District :


Paragraph 3. Area and Yard Regulations. A structure erected for residential purposes in a Business District shall conform to the area regulations, set back restric-


86


tions and side and rear line restrictions as set forth in Section III of The Protective Zoning Bylaw of the Town of Acton.


Moderator appointed the following tellers :


Raymond A. Gallant


Alden C. Flagg, Sr.


Clarence Frost Theron A. Lowden


Total Vote 95


Yes 63


No


32


This article required a two-thirds vote therefore this motion failed to pass.


Article 7. Voted: To amend The Protective Zoning By- law of the Town of Acton by adding the following paragraph to Section V - Industrial District, Paragraph 3.


a. Area and Yard Regulations. A structure erected for residential purposes in an Industrial District shall conform to the area regulations, set back restrictions and side and rear line restrictions as set forth in Section III of the Protective Zoning Bylaw of the Town of Acton.


Same tellers as previous article :


Vote


Yes 62


No 30


Article 8. Motion to amend The Protective Zoning Bylaw of the Town of Acton by adding the following paragraph to Section VI - Administration.


8. No new construction or alteration of an existing structure may be started without a permit from the Board of Selectmen. The application for such a permit must be filed at least fifteen days prior to the start of the construction or alteration. An alteration is any struc- tural change in an existing structure, the cost of which exceeds $100.00.


Moderator asked same tellers to count the vote.


87


Total Vote 79


Yes 5


No 74


Motion did not pass.


Article 9. Voted unanimously to amend the Protective Zoning Bylaw of the Town of Acton by rezoning an area along the westerly side of Main Street, South Acton, which area extends 460 feet in a northerly direction from the north abutment of the Boston and Maine Railroad Bridge as measured along the westerly side of the right of way and of Main Street, to be 150 feet deep as measured from the westerly side of the right of way and of Main Street, from a Residential and Industrial District to a Business District.


Total Vote 86


Article 10. Voted unanimously to amend the Protective Zoning Bylaw of the Town of Acton by rezoning the southerly side of Massachusetts Avenue, West Acton, between the Bos- ton and Maine Railroad right of way and Kinsley Road to a depth of 130 feet from a Residential District to a Business District.


Total Vote 78


Article 11. Voted unanimously to accept as a Town way the plan of a Town road which has been laid out by the Selectmen and has been filed in the office of the Town Clerk, said plan showing a road 40 feet in width and a 24 foot or more traveled way extending in a northerly direction from the way known now as Seneca Road, a distance of approximately 1,340 feet, said road to be known as Mohegan Road.


Article 12. Voted to accept as a Town way the plan of a Town road which has been laid out by the Selectmen and has been filed in the office of the Town Clerk, said plan showing a road 40 feet in width and a 24 foot or more traveled way extending in an easterly direction from the previously accepted section of Seneca Road as an extension of Seneca Road a dis- tance of approximately 870 feet to the way now known as Mohegan Road.


88


Article 13. Voted to accept as a Town way the plan of a Town road which has been laid out by the Selectmen and has been filed in the office of the Town Clerk, said plan showing a road 40 feet in width and a 24 foot or more traveled way extending in a westerly direction from the way now known as Mohegan Road, then in a southerly direction to the way known as Seneca Road, crossing said Seneca Road in a southerly direction to a turn around, a distance of approximately 2,452 feet, said road to be known as Seminole Road.


Article 14. Voted unanimously to alter the location of Robbins Street, in South Acton as shown on the plan filed in the Town Clerk's office, the expense of moving this road to be borne by the Val Construction Company, who are owners of the land on both sides of this road in the section affected.


Article 15. Voted to amend the Earth Removal Bylaw of 1950 which was voted under Article 48 of the Warrant for the Annual Town Meeting held on March 13, 1950, by striking out paragraphs 1-1 through 5-1 and substituting the following :


Section 1. The removal of soil, loam, sand or gravel from any land in the Town not in public use is prohibited unless authorized by permit from the Board of Appeals, organized under the Protective Zoning Bylaw, except under the follow- ing conditions :


a. When such removal is at the site of, incidental to, and in connection with, the necessary excavation and grading of (1) a building and appurtenant driveways for which a permit has been granted by the Board of Selectmen or other licensing body, or (2) the construction of a street that has been approved by the Planning Board. The volume of loam so removed shall not exceed the volume of loam in that part of the site to be occupied by such buildings and appurtenant driveways or by the pavement of such street.


b. When such removal is in accordance with special permission from the Board of Appeals issued under the provisions of the Protective Zoning Bylaw as now in effect or as hereafter amended.


89


Section II. Application for a permit shall be filed with the Board of Appeals by the record owner of the land and shall be accompanied by a plan showing the location, boundaries, and area of the land involved and the portion thereof from which the applicant proposes to make such removal.


Section III. The Board of Appeals shall fix a reasonable time for a public hearing on the application and shall give due notice at the expense of the applicant, by publishing notice of the time, place and purpose of the hearing in a local news- paper, and by mailing a copy of said notice to the applicant and to the owners of all property deemed by said Board to be affected thereby, as they appear in the most recent local tax list.


Section IV. In granting a permit, the Board of Appeals shall impose limitations as to the time, and as to the extent of the permitted removal and such other appropriate conditions, limitations, and safeguards as the Board deems necessary for the protection of the neighborhood and of the public health, safety, convenience and welfare, and may condition the con- tinuance of the permit upon compliance with regulations of the Board of Appeals then in force or thereafter adopted. In its discretion the Board may require a surety bond, cash, or other adequate security to insure compliance with the terms, conditions, and limitations of the permit. The concurring vote of all members of the Board shall be necessary for the issuance of a permit.


Section V. This Bylaw shall be enforced by the Board of Selectmen or other licensing body.


Section VI. The penalty for violation of this Bylaw shall be as follows :


For the first offense, $50.00; for the second offense,


$100.00; for each subsequent offense $200.00.


Total Vote 55


Yes 42


No 13


Article 16. Voted unanimously to raise and appropriate the sum of $500.00 for the purpose of paying for the inspec- in addition to the sum of $500.00 appropriated by the Town


90


tions and expenses of the Plumbing Inspector, this sum to be compatible lighting system will be considered.


under Article 5 of the Warrant for the Special Town Meeting held on May 9, 1955.


Article 17. Voted to transfer from available funds the sum of $600.00 for the purchase of a new two-way radio for the Police Department.


Voted to adjourn at 10:55 P. M.


A true copy. Attest:


HARLAN E. TUTTLE,


Town Clerk.


ABSTRACT OF THE PROCEEDINGS OF THE SPECIAL TOWN MEETING OCTOBER 10, 1955


Article 1. Voted Unanimously: That this meeting go on record as expressing disapproval of the amount of debt ($300,000.00) authorized by vote of the Acton-Boxborough Regional District School Committee on September 29, 1955 for the purpose of constructing and equipping a school building.


Whole number of votes cast 223.


Yes


None


No 223


Article 2. Voted: That the amendments to the Agree- ment for a Regional School District for the Towns of Acton and Boxborough set forth in Article 2 of this warrant be approved.


Moderator appointed following tellers :


Charles Judd Farley Thomas Motley, 2d


Donald O. Nylander David Tinker


Ballot vote


Yes


223


No


3


Voted to adjourn at 8:50 P. M.


A true copy. Attest: HARLAN E. TUTTLE,


Town Clerk.


91


ABSTRACT OF THE PROCEEDINGS OF THE SPECIAL TOWN MEETING DECEMBER 12, 1955


In absence of Town Clerk, Moderator called for ballot vote for Clerk of meeting.


Voted: That Moderator cast one ballot for Virginia Mil- bery as Clerk of meeting.


Moderator cast one ballot.


Charles D. MacPherson, member of Board of Selectmen, declared Virginia Milbery elected as Clerk.


Article 1. (Special School Building Committee) To see if the town will vote to authorize the appointment by the Modera- tor of a Special School Building Committee, which committee shall consist of four members from the town at large and one member from the school committee, to plan the addition of six rooms to the Julia L. McCarthy Primary School and suggest methods for the financing thereof, said committee to report at the next special or regular town meeting, or act anything thereon.


Voted Unanimously: To authorize the appointment by the Moderator of a Special School Building Committee, which com- mittee shall consist of four members from the town at large and one member from the school committee, to plan the addi- tion of six rooms to the Julia L. McCarthy Primary School and suggest methods for the financing thereof, said committee to report at the next special or regular town meeting.


Committee appointed: Ormal Laffin, Walter B. Stevens, Edward J. Bursaw, Porter Jenks, and Edmond J. McNiff, as member from the School Committee.


Edward J. Bursaw and Porter Jenks declined appointment.


Appointed : Lloyd Priest and Norman McIntosh to fill vacan- cies.


Article 2. To see if the town will vote to raise and appro- priate a sum of money for expenses incurred by the special school building committee mentioned in Article 1, or take any other action thereon.


92


Voted: To raise and appropriate Seven Hundred ($700) Dollars for expenses incurred by the special school building committee mentioned in Article 1.


Article 3. (Street Sweeper) To see if the town will vote to raise and appropriate the sum of $700.00, or any other sum, for the purchase of a six (6) foot engine powered street sweeper for the Highway Department, or take any other action relative thereto.


Voted: To transfer the sum of Seven Hundred ($700) Dol- lars from Surplus Revenue for the purchase of a six (6) foot engine powered street sweeper for the Highway Department.


Voted to adjourn at 8:14 P. M.


Voters present : 64.


VIRGINIA MILBERY, Clerk.


A true copy. Attest:


HARLAN E. TUTTLE, Town Clerk.


93


:


-- -----


IMPORTANT REQUEST


Please notify the Town Clerk immediately 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.


94


BIRTHS REGISTERED IN 1955


Date


Place


Name of Child


Jan. 3 Concord


Jan. 6 Concord


Warila, Sherri Lynn


Jan.


9 Amarillo, Texas


Hryniewich, David William


Jan. 10 Concord


Jan. 14 Concord


Jan. 16 Concord


Jan.


17 Concord


Stevens, Arthur Loomis


Jan. 20 Concord


Smithers, Timothy


Jan. 23 Concord


Lent, Ann Marie


Jan. 24 Concord


Morse, Warren Henry, Jr.


Jan.


25 Concord


Allard, Diane Louise


Jan.


26 Concord


Priest, Sara Louise


Feb. 2 Concord


Stewart, Donna Lee


Feb. 5 Concord


Brown, Jeffrey Robert


Feb. 6 Concord Woodward, Glenn


Feb. 7 Concord


Kelley, Deborah Jean


Feb. 10 Concord


Ray, Daniel Paul


Feb. 14 Concord


Bailey, Mark Stuart


Feb. 14 Concord


Charter, William Wesley


Meehan, David Martin


Name of Parents


John J. and Clare A. Bentley Oliver R., Jr. and Doris Torkelsen Frederick J. and Edna L. Harnum


Anthony and Edith J. Hood Richard N. and Barbara A. Davis Armando J. and Lorraine A. Russell Frank R. and Katherine R. Loomis Thomas W., III and Elizabeth Belcastro Charles B. and Joanne E. Acorn Warren H. and Ann Napolitano Edward J. and Eileen DePratere Clarence I., Jr. and Frances Bretemps


John B. and Margery French Donald W. and Eleanor M. Justice Arnold E. and Barbara V. Hughes Lawrence B. and Virginia L. Kearns David J. and Dorothy Pendergast George S. and Barbara L. Phelps John W. and Eleanor D. Brackett Francis X. and Anne M. Peterson


Feb. 16 Boston


Kelley, Nancy Lynne


Hill, Susan Elizabeth Farrell, Jeanne Helen


Porrazzo, Vincent James


95


Feb. 19


Concord


McLaughlin, Mary


Feb. 22 Concord


Evans, Martha Lea


Feb. 22 Concord


Nelson, Deborah Jean


Feb.


23 Vallejo, Cal.


Johnson, Eric Wayne


Feb. 27 Concord


Malson, Carol Elaine


Mar. 1 Arlington Tremblay, Steven James


Mar. 2 Concord


Priest, Robert Raymond, Jr.


Mar. 3 Concord Jackson, David Albert, Jr.


Mar. 11 Waltham


Callahan, Colleen Patricia


Mar. 11 Concord


Munro, Maria


Mar. 13 Boston


Francis, Peter Alan


Mar. 20 Framingham Hekkala, Susan Lynne


Mar. 22 Concord Hitchcock, Debra Ann


Mar. 24 Waltham


Towne, Debra Kay


Mar. 25 Concord


Bergman, John William


Mar. 26 Concord Cohn, Sallie Ellen


Mar. 27 Concord Butler, Michael Joseph


Mar.


29


Concord Fenton, David Brian


Mar. 29


Aberdeen, Maryland


Beust, Lynne Karen


Mar. 29


Cambridge


Foust, Richard Brett Vanderhoof, Robert Alan


Mar. 31 Concord


Apr. 2 Boston


Apr. 3 Boston


Foote, Judith Lynn Clewley, Margaret Alice


John F. and Irene F. White Robert E. and Virginia M. Bell Elliot D. and Joan Christianson Billy R. and Joan L. Christofferson Francis L. and Doris J. Goss


Joseph A., Jr. and Dorothy L. Woodbury Robert R. and Phyllis J. Andersen David A. and Sybil C. Higgins Thomas J. and June P. Obin


Richard A. and Josephine E. LaSarso Charles R. and Sally Miller John and Janet Hale William E. and June P. Clark


Frank C., Jr. and Barbara Berencsi


Carl W. and Alice L. Colton Paul R. and Joan Seadler Horace B. and Laura H. Stapel


Chauncy R., Jr. and Dorothy M. Hoffman Walter and Beverly A. Brunquell


Bertram E. and Patricia Long Parker and Donna M. Chaffee


Harrison D. and Phyllis M. Hackley William B. and Esther Poutasse


96


97


Apr. 6 Concord


Vail, Roger Allen


Apr. 7 Ayer


Arthur, Holly Rae


Apr. 15 Cambridge


Lesure, Edmund Reed


Apr. 19 Concord


Clapp, Richard Aldrich


May 2 Concord


Edwards, Brian William


May 2


Concord


Sweetser, Pamela Jane


May 4 Concord Fowler, Mark Alan


May 7 Concord


Durand, Robert Michael


May 12 Boston


Lanoue, Thomas Vincent


May 13


Boston


Sweeney, Daniel Patrick


May 16


Concord


Foster, Alexander Downer


May


20 Concord


Thoresen, Catherine Elizabeth


May


24


Concord


Schaeffer, James Michael


May 24 Boston


Johnson, Karen Ann


May 26


Concord


Aalto, Eric Mikael


May


29 Concord


Burke, Timothy Robert


May 31 Concord Thomas, Karen Alma


June 1 Boston


Beal, Marcia Carol


June


3 Concord


Schoeffler, Brian James


June 4 Concord Noftle, Dana James


June 5 Concord


Vanderhoof, Gretchen


June 6 Concord


McFarland, Sheryl Ann


June 7 Concord


Henley, Brenda Jean


June 8 Concord


McDonald, Deborah Jean


Leonard E. and Edith J. Parker Perley H. and Lillian E. Hollowell Paul H. and Lydia W. Reed Robert E. and Priscilla F. Garrett


Howard R. and Dawn V. Dagenais Roger and Marion D. Walker John P., Jr. and Miriam S. Ward Robert I. and Virginia M. Subick Joseph E. and Marceline West Daniel J. and Lucy A. Joyce Caxton C. and Mildred R. Downer George A. and Eleanor E. McColl James P. and Claire J. Condon Robert A. and Anna M. Andreassen Eino A. and Hilda J. Paakki


Robert J. and Agnes J. Perrault John W., Jr. and Alma G. Larson


Harold B. and Shirley Armstrong Fred J. and Yola Ronca


Samuel James and Virginia C. Parker Albert and Beatrice M. Cress Kenneth R. and Harriet D. Frizzle Russell J. and Mary McFarland William P. and Ruth A. Mark


.


98


June 9 Concord


Rayen, Kathleen Anne


June 15 Concord


Benoit, Donna Elaine


June 15 Concord


Brown, Marion Stephanie


June 15 Concord


Keith, Susanna Bacon


June 16 Concord


Loring, Susan Mary


June 21 Boston


Spellman, Richard Lee, Jr.


June 23 Concord


Ayer, David Roberts


June 24


Concord


Pierce, James Miles


July 2 Waltham


Young, Dale Christine


July


4 Concord


Drugge, David John


July 6 Newton


Gunter, Craig Douglas


July 11 Concord


Deane, Douglas Randolph


July 16 Concord


Wilson, Robert Calvert


July


30 Concord


Frost, Robert Edward, Jr.


Aug. 2 Boston


Lank, John Richard


Aug. 3 Somerville


Foskett, Wallace Eugene


Aug. 12 Concord Trebendis, Ann Marie


Aug. 18 Concord


Swanson, Debra May


Aug. 24 Concord


O'Dowd, Mark Steven


Aug. 24 Concord


Waldron, Louise Rogers


Sept. 2 Cambridge


Hryniewich, Mark


Sept. 5 Waltham


Sept. 5 Concord


Flerra, Michael Louis Keith, Donald Scott


Leslie A., Jr. and Beverly A. Krusell Timothy P. and Elaine M. Poirier George D. and Veronica S. Norris Rowland D. H. and Margaret P. Cannon John H., II and Tatiana Farley Richard L. and Esther Connolly Calvin W. and Sara A. Custance Lawrence M. and Jean E. Banks


Alfred W., Jr. and Mary A. Lowe Donald E. and Joan G. Wainwright Otis D. and Doris Waterhouse William J. and Orpha B. Brown Grafius C. and Marian Baker Robert E. and Judith Heyliger


Ellsworth F. and Jean M. Hartzell Wallace E. and Eva M. Smart John J. and Marjorie F. Pacy John H., Jr. and Ethel C. Harvest Charles J. and Jeanne M. Doten Chauncey W., Jr. and Arleen Smith


Joseph F. and Rosemary Tusing Louis F. and Gaye P. Clarke Donald E. and Alta L. Sapp


.


99


Sept. 9 Concord


Shebak, Peter Michael, Jr.


Sept. 11 Waltham


Delaney, Joseph Edward


Sept. 19 Concord Saganich, Daniel Paul


Sept. 24 Concord


Young, Loretta Marie


Sept. 25 Concord


Beaudoin, Shaun


Sept. 26


Concord


Moscariello, Susan Marie


Sept. 26


Concord Olsen, Sherry Leigh


Sept. 27


Concord


Johnson, Diane Sarah


Oct. 7 Concord


Sletten, Robert John


Oct. 15


Lowell


Guenard, Brenda Lee


Oct. 18 Chelsea Lambert, Kimberly An


Oct. 24 Arlington


Erickson, Elaine Joy


Oct. 24 Concord


Nastasi, David Mario


Oct. 26 Concord


MacEwan, Robert Bruce, III


Oct. 28 Concord


Imbimbo, Mark


Nov. 3 Concord


Johnson, Judith Lee


Nov. 7 Concord Broughton, Scott Allen


Nov. 9 Concord Paiement, Sandra Louise


Nov. 10 Concord Jones, Diane Marie


Nov. 10 Concord


Jones, Dean Richard


Nov. 10 Concord Moody, Kathy Jane


Nov. 21 Waltham


Bonfiglio, Guy Peter


Nov. 21 Concord Shaw, Richard Winfield, Jr.


Nov. 22 Concord Walker, Dana Hudson


Peter M. and Helene A. Kaminski Joseph W. and Emily M. Cotton John P. and Mary E. Sexton Henry M. and Helen M. Todisco Rene A. and Patricia F. Mullen Pasquale and Gaetana Ferrera Kenneth A. and Barbara A. McCabe Roland W. and Joan S. Kennedy


Carlyle J. and Ruth B. Lessard Arthur H. and Marlene Chateauneuf Earl L. and Meredith Manion Robert J. and Joyce A. Morton Joseph A. and Nancy B. Turner Robert B., Jr. and Shirley Bright Mark A. and Marjorie Larsen Edwin J. and Ethel W. Davis Everett L. and Beverly Crain Philip R. and Marjorie L. Cushing Russell T. and Mary D. Keefe Russell T. and Mary D. Keefe William H. and Jane G. Hardy Guy Peter and Joan H. Glebus Richard W. and Marguerite A. Goldthwaite Robert H. and Barbara L. MacEwan


Nov. 28 Concord


Hinckley, Sarah


Dec. 4 Concord


Olsen, John Wilfred


Dec. 6 Concord Kenney, Brian Geoffrey


Dec. 13 Waltham


Shinn, Don Keith, Jr.


Dec. 14 Concord


Bateman, Christopher Elliot


Dec. 18 Concord Nelson, Holly Anne


Dec. 20 Concord


Hagan, Francis


Dec. 21 Concord


Last, Carol Ann


Dec. 29 Concord


Flaherty, Stephen Thomas


Dana B. and Sarah K. Morse


Stanley J. and Eleanor L. Vinez Theodore A. and Dorothy Ezekiel Don K. and Opha E. Martin Richard C. and Phyllis V. MacMillan John E. and Jacqueline McCabe Thomas J. and Emily R. Watkins Albert C. and Georgeanna M. Collins John A. and Martha A. Jones


100


BIRTHS REGISTERED IN 1954 (Not Previously Reported)


Sept. 1 Chelsea


Dentino, Alfred William


Sept. 3 Boston Morin, Lynda Ann


Sept. 10 Somerville Fullerton, Roy Arthur


Nov. 17 Concord Schwaab, Nicolas Edward


Nov. 24 Waltham Oliviera, Andrew Joseph


Nov. 26 Concord Perry, Glenn Foster


Nov. 28 Boston Collins, Stephen Goodwin


Dec. 6 Concord


Campbell, Bonnie Marie


Alfred C., Jr. and Irene S. Lehtinen Walter R. and Dorothy E. Gordon Roy F. and Berniece R. Medeiros


Louis C. and Barbara J. Ball Albert F. and Lena M. Peters Hubert C. and Violet M. Squires Norman G. and Frances L. Haggstrom


Roger T. and Eva D. Haynes


Dec. 11 Concord


Antonelli, Mary Catherine


Dec. 20 Concord


Macleod, Scott Harold


Dec. 21 Concord


Merrill, Anne Marie


Dec. 28 Boston


Sherry, David Francis


Dec. 29 Concord


Moore, Laurel Elizabeth


Dec.


30 Concord


Hayes, Robert William, III


Arthur A. and Virginia Canessa


Harold R. and Margaret Edwards Ernest O. and Rosa Pacy


Richard D. and Patricia A. Keefe


John F. and Joan Sanders


Robert W., Jr. and Patricia G. Lawson


101


MARRIAGES REGISTERED IN 1955


Date


Place


Jan. 2 West Acton


Feb. 12


Concord


April 10 South Acton


April 10 Waltham


102


April 16 Maynard


April 16 West Acton


April 17 Maynard


May 8 West Acton


May 15 West Acton


Name McGuire, John Bernard Curley, Mary K.


Brown, Edward Thomas Hollowell, Mildred Evelyn


McKelvie, William A. Harrison, Marion M.


Davis, Russell M. Bartleman, Margaret B.


Penniman, William Olsen, Shirley M.


Curran, Daniel F., Jr. Sweeney, Kathleen M.


Rooney, Thomas W. Mucciaccio, Caroline F.


Jeanson, Patrick Limoge, Joyce


Deveau, John F. Landry, Henrietta J.


Residence North Acton West Acton


Sudbury North Acton South Acton West Acton West Acton Waltham Maynard South Acton


West Roxbury West Acton


North Acton Maynard West Concord East Acton


Dorchester South Acton


May 21


West Acton


May 21


Concord


May 30


West Acton


June 18 Maynard


June 18 South Acton


103


June 25


Medford


June 26


Concord


June 26


Framingham


July 2


Framingham


July 3 Maynard


Peterson, Warren R. Wait, Clare V.


Slye, Kenneth Morse Hamblin, Judith Linda Sarvela, Edwin E. Flerra, JoAnne


Ballard, Walter M., Jr. Stammers, Sandra S.


Howell, Arthur A. Nealey, Doris M.


Engman, John David Hamlin, Cynthia


Hancock, James B. Craig, Elsie E.


West Acton Concord


Rocheford, David E. Hope, Sylvia Mae


Framingham East Acton


Forbes, Ralph E. Zinck, Charlotte L.


Rizzo, Gerlando Charles Graham, Florence May


Acton West Acton Wellesley South Acton


Maynard West Acton


Acton Maynard


South Sudbury South Acton East Acton Lexington


Acton Framingham


South Acton South Acton


Aug. 6 Ayer


Aug. 7


Concord


Sept. 3 Acton


Sept. 4 West Acton


Sept. 4 Maynard


104


Sept. 10 West Acton


Sept. 11 Littleton


Sept. 25 Littleton


Oct. 1 South Acton


Oct. 11 Waltham


Crotty, George Philip Jones, Sarah Ann O'Brien, Richard M. Rizzitano, Suzanne M.


Heywood, Robert Wales Winslow, Nancy Jean


Barnhart, Richard B. Lee, Nancy B.


Barilone, Michael F., Jr. Breen, Barbara


Orbanski, Anthony J. Michaud, Irma (Thibeault)


Berlin, N. H. Lewiston, Maine


Acton Littleton


Fraser, Wilfred Arthur Travers, Lee Christine


Zimmer, Sumner Dudley Hardy, Dorothy Mae


Braman, Frank Andrew Wilson, Dorothy Ann


Maynard South Acton West Acton Concord Cohasset South Acton East Acton West Acton


Maynard South Acton


Kendall, Leonard A. Gregoire, Beverly A.


Acton Littleton


South Acton South Acton


South Acton West Acton


Oct. 23 West Acton


Nov. 10


Maynard


Nov. 25


Concord


Dec. 1 Westford


Dec. 2 Nashua, N. H.


105


Dec. 24


West Acton


Dec. 31 West Acton


Anelons, George Joseph, Jr. Chisholm, Mary Norval Reynolds, Robert Wilfred Sivonen, Charlotte Mae (Thompson)


Whitcomb, Peter Gentsch, Nancy A.


Caldwell, Robert Bruce Troupe, Judith Louise


West Concord South Acton


Ilowe, Robert James Moreau, Leona May


West Acton West Concord


Sturdevant, Leslie James Reynolds, Phyllis Ann


West Acton South Acton


Price, Harrison Bigelow Beach, Audrey Estelle




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.