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.