USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1945-1949 > Part 34
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
So Voted.
ARTICLE 32
To transact any other business that may legally come before the meeting.
There being no other business presented it was moved that this meeting be adjourned to Town Election, March 19, 1949.
HERBERT S. GARDNER,
Town Clerk
TOWN ELECTION, MARCH 19, 1949
The meeting, as adjourned from March 14th, was called to order at 9 o'clock by the Warden, John E. Seager, after having been duly sworn by the Town Clerk.
22
The Warrant was read by the Town Clerk, Herbert S. Gardner.
ARTICLE 33
To elect the following Town Officers by Official Ballot: the Town Clerk for one year, one Moderator for one year, one Asses- sor for three years, one Selectman and member of the Board of Public Welfare for three years, one Treasurer for one year, one Water Commissioner for three years, two School Committee mem- bers for three years, one Tree Warden for one year, two Trustees of Public Library for three years and two Constables for one year.
The dial on the Ballot Box was inspected by the Warden and Police Chief P. Douglas Eaton and set at 0000.
The polls were then declared open.
The following served as appointed Election Officers, after having been duly sworn by the Town Clerk:
Checkers In: Mrs. Charles Gardner, Mrs. John O'Shaughnessey. Checkers Out: Mrs. James Peterson, Miss Eleanor Sullivan. Tally: Helen Ross, Dorothy Williams.
Counters: Gertrude Daley, Blanche Carrigan, Marjorie MacDonald, Walter Crowley.
Warden: John E. Seager.
Police Officers were: Edward R. Hackenson, P. Douglas Eaton.
At the close of the Polls at 8 P.M. the register on Ballot Box showed 957 ballots had been cast.
The following is the result of the votes cast:
MODERATOR
E. Marion Roberts 778
Blanks
E. Marion Roberts was declared elected. 179
23
SELECTMAN & BOARD OF WELFARE
William E. Gibson, Jr.
323
William W. Noyes
615
Blanks 19
William W. Noyes was declared elected.
TOWN CLERK
Anna E. Brown
506
Herbert S. Gardner
426
Blanks
25
Anna E. Brown was declared elected.
ASSESSOR
Robert G. Dean 787
Blanks 170
Robert G. Dean was declared elected.
TREASURER
Orvis F. Kinney
827
Blanks 130
Orvis F. Kinney was declared elected.
TRUSTEES OF PUBLIC LIBRARY
Robert G. Dean 768
Martha B. Mason
783
Blanks 363
Robert G. Dean and Martha B. Mason were declared elected.
SCHOOL COMMITTEE
A. Phillip Erbeck 262
Thomas F. Kemp
471
Erland W. Thayer
385
Warren Turner 366
24
Joseph Young
294
Blanks 136
Thomas F. Kemp and Erland W. Thayer were declared elected.
WATER COMMISSIONER
Edward G. Asack 837
Blanks 120
Edward G. Asack was declared elected.
TREE WARDEN
Elmer Hunt 746
Blanks 211
Elmer Hunt was declared elected.
CONSTABLES
Edward G. Asack 795
Edwin T. Gibson 765
Blanks 354
Edward G. Asack and Edwin T. Gibson were declared elected.
Shall the Town Vote to have its Selectmen appoint a Tree Warden?
Yes
362
No
531
Blanks
64
HERBERT S. GARDNER,
Town Clerk
The following Elective officers duly sworn to the faithful per- formance of their duties.
Moderator, E. Marion Roberts by H. S. Gardner, Notary
March 21
25
Selectman, William W. Noyes by H. S. Gardner, Notary
March 21 Town Clerk, Anna E. Brown by E. Marion Roberts, Moderator March 22 Assessor, Robert G. Dean by A. E. Brown, Town Clerk March 22 Treasurer, Orvis F. Kinney by A. E. Brown, Town Clerk March 22 Trustee of Public Library:
Robert G. Dean by A. E. Brown, Town Clerk March 22
Martha B. Mason by A. E. Brown, Town Clerk March 22
School Committee:
Thomas F. Kemp by H. S. Gardner, Notary March 21
Erland W. Thayer by H. S. Gardner, Notary March 21 Water Commissioner:
Edward G. Asack by A. E. Brown, Town Clerk March 22
Constables:
Edward G. Asack by A. E. Brown, Town Clerk March 22 Edwin T. Gibson by A. E. Brown, Town Clerk March 22
The following Appointments were made by the Selectmen on March 21 and duly sworn to the faithful performance of their duties by Town Clerk, A. E. Brown.
Supt. of Streets, George E. Baker March 22
Town Accountant, 3 years, Alice M. Dean March 22
Chief of Fire Dept., Antone Sousa March 22
Supt. of Moth Work, Elmer Hunt March 22
Forest Fire Warden, Antone Sousa March 22
Sealer of Weights & Measures, Arthur Pagani April 4
Inspector of Animals & Slaughtering, David Dailey April 5
Asst. Inspector of Animals & Slaughtering, Phillip Pearson
April 5
Dog Officer, John L. Downs March 28
Veteran's Burial Agent, William W. Noyes
March 22
Veteran Benefit, William W. Noyes
March 22
Board of Health Agt., Alice M. Dean March 22
Board of Health Officer, Dr. A. O. Belmore March 28
26
Registrar of Voters, J. Edward Hurley
April 12 Public Weighers, Donald Ring and Carl Hoyt March 29
ANNA E. BROWN, Town Clerk
March 30, 1949 P. Douglas Eaton, Jr., was duly sworn to the faithful perform- ance of his duties as Temporary Police Officer on Regular Police Department.
April 11, 1949
The following were appointed by the Selectmen as the Town Forest Committee: Antone Sousa, Elmer Hunt, Carleton Hoyt.
April 11, 1949
James A. Hemenway was duly sworn to the faithful perform- ance of his duties as Surveyor of Lumber, Wood and Bark.
May 23, 1949
The following committee has been appointed by the Mod- erator to appoint a Finance Committee: Richard Keith, Samuel Read, George Maxim, Thomas Kemp, Minot Edson, Warren Snell.
ANNA E. BROWN,
Town Clerk
Appointments by Fire Chief - May 23, 1949
Deputy Wardens: Edward T. Gibson, Edward Asack, Raleigh Holden, Elmer Hunt, George Baker.
Deputy Fire Chiefs: Thomas Carnes, Edward T. Gibson.
June 1, 1949
Town Clerk W. Bridgewater, Mass. The following persons have been named to the Finance Committee: At Large (one year) Carl Broman, N. Elm St.
27
At Large (three years) John Eldridge, W. Center St. So. End (two years, unexpired term)
Charles White, South St.
No. End (three years) Herbert S. Gardner, No. Elm St.
Will you please notify them officially.
RICHARD E. KEITH,
Chairman
A True Copy
ANNA E. BROWN, Town Clerk
SPECIAL TOWN MEETING MAY 27, 1949
The meeting was called to order at 8:00 o'clock P.M. by the Moderator, E. Marion Roberts. Warrant was read by Town Clerk, Anna E. Brown.
The Meeting proceeded as follows:
ARTICLE 1
To see if the Town will vote to raise and appropriate or trans- fer from available funds in the Treasury a sum of money to pay land damage on Matfield St.
Moved: that the Town appropriate from available funds in the Treasury the sum of $683.00 for the payment of land damage on Matfield Street.
Upon vote Motion was carried.
ARTICLE 2
To see what action the Town will take with reference to build- ing a new local Junior-Senior High School or entering into a Regional School Program with one or more other Towns or take any other action relative thereto.
28
Moved: that the Town vote to instruct the Moderator to ap- point an unpaid regional Junior-Senior High School district plan- ning board of three members including one member of the School Committee to collaborate with similar committees from such other Towns as may be interested in the preparation of detailed plans for the establishment of a regional Junior-Senior High School district and to submit their report at a Special Town Meeting, call of which must be requested by the regional Junior-Senior High School district planning board within 60 days.
Upon standing vote Moderator declared this motion lost.
Moved: that the Moderator instruct the Building Committee to choose a site for a local Junior-Senior High School and report to a Special Town Meeting the call of which must be requested by the Building Committee within thirty days.
By a unanimous vote motion carried.
Moved: to discharge old Building committee and the Mod- crator appoint a new committee.
Upon rising vote this motion was lost.
The present School Housing Committee is as follows:
Harvey Scranton, William Noyes, Julian E. Lucini, Secretary; Roger Burrill, Chairman; Leon Lothrop, Philip Erbeck, Fred Bis- bcc, Clifford Carlson, A. Scudder Moore, Samuel Read, Mrs. Ralph Fish, Warren Snell, Allen Foye, Clyde Manchester, Ruth Caswell, Brucc Soderholm, Elsie Jones, Richard Grodin, William Rodgers.
Motion made to adjourn the meeting at 9:15 P.M.
ANNA E. BROWN, Town Clerk
29
June 13, 1949
Received photostatic copy of Chapter 367 The Common- wealth of Massachusetts.
An Act authorizing the Selectmen of The Town of W. Bridgewater to make rules and regulations for the use of Memorial Field for Athletic and other purposes.
ANNA E. BROWN,
Town Clerk
SPECIAL TOWN MEETING JULY 12, 1949
Meeting was called to order at 8 P.M. by the Moderator, E. Marion Roberts. The Warrant was read by Town Clerk, Anna E. Brown.
The meeting proceeded as follows:
ARTICLE 1
To see if the Town will accept the flag pole originally pre- sented to the Howard High School by the Class of 1931 and re- cently presented to the Servicemen's Committee for use at Mem- orial Field.
Moved: that the Town vote to accept the flag pole originally presented to the Howard High School by the Class of 1931 and recently presented by school officials to the Servicemen's Com- mittee for use at Memorial Field.
Upon vote Motion was carried.
ARTICLE 2
To see if the Town will vote to transfer a sum of money from the North Main Street water project to be used to clean the water mains on East and East Center Streets.
30
Moved: that the Town vote to transfer $2,000.00 from the unexpended balance of the appropriation for the laying of new water mains on North Main and Beacon Streets under Articles 16 and 17 of the Warrant for the Town meeting held on March 14, 1949 to be used by the Water Department to clean the water mains on East and East Center Streets.
Upon vote Motion carried.
ARTICLE 3
To see if the Town will vote to authorize the Board of Select- men and/or the Board of Water Commissioners to grant rights of way across land acquired for the purpose of securing water supply and open said right of way.
Moved: that the Town vote to authorize the Board of Select- men with the approval of the Water Commissioners to grant rights of way across land acquired for the purpose of securing a water supply.
Upon Vote motion carried.
ARTICLE 4
To see if the Town will vote to authorize the Selectmen to acquire, for a public school site, by purchase or otherwise, a tract of about twenty (20) acres of land, owned by one Henry Howard, situated on the northerly side of West Center Street and the westerly side of Howard Street in West Bridgewater and determine how the money therefor shall be raised, whether by transfer from available funds, borrowing, or otherwise and take any action thereto.
At this time Mr. Roberts, Moderator, asked for a report of the Building Committee. Mr. Roger Burrill, Chairman of said Committee gave a complete report on 11 sites and reasons for dis- carding all but the Howard property.
Motion then made that the Town authorize the Selectmen
31
to acquire for a public school site by purchase or otherwise a tract of about twenty (20) acres of land owned by one Henry Howard, situated on the northerly side of West Center Street and the westerly sides of Howard and Spring Streets in West Bridgewater, County of Plymouth and Commonwealth of Massachusetts, bounded and described as follows, to wit: commencing at a stone bound located in the Northerly line of West Center Street, at the southeasterly corner of the Center School lot owned by the town of West Bridgewater and at the southwesterly corner of the prem- ises herein described; thence, running northerly in line of said Center School lot three hundred forty-three and forty-five one hundredths (343.45) feet more or less to a corner; thence turning and running westerly still in the line of said Center School lot two hundred sixty-four and five one-hundredths (264.05) feet more or less to a corner; thence turning and running southerly still in the line of Center School lots seventy-eight and five tenths (78.5) feet more or less to a corner and land of one Lucy Bismore, thence turning and running westerly in line of said Bismore's lands one hundred seventy-six and six tenths (176.6) feet more or less to land of one Johnson; thence turning and running in a generally north- erly direction by two several courses, along the line of land owned by said Johnson and land of Eldon Hambly, four hundred seventy- three and twenty-two one hundredths (473.22) feet more or less and two hundred thirty-eight and two tenths (238.2) feet more or less to an angle in the line of said Hambly's land; thence turning and running northeasterly by line of land of said Hambly one hundred sixty and thirty-eight one hundredths feet (160.38) more or less to an angle in the line of said Hambly's land, thence turn- ing and running in a northeasterly direction by line of said Hambly's land forty (40) feet more or less to land of New York, N. H. and Hartford Railroad Company and its right of way; thence turning and running easterly by line of said land of N. Y., N. H. and Hartford Railroad Company Nine hundred ninety-nine (999) feet more or less to the westerly line of said Spring Street; thence turning and running in a generally southerly direction by the westerly line of said Spring Street by two several courses ninety
32
(90) feet more or less and three hundred eighty-six (386) feet more or less to a stake driven into the ground in the westerly side line of said Spring Street at corner of land owned and retained by said Henry Howard thence turning and running westerly by line of land of said Howard four hundred sixty-six (466) feet more or less to a stake driven into the ground at the northwesterly corner of land of said Howard; thence turning and running southerly in line of said Howard's land two hundred thirty-two (232) feet more or less to a stake driven into the ground; thence turning and running easterly by said Howard's land two hundred sixty-eight (268) feet more or less to a stake driven into the ground in the westerly side line of said Howard Street; thenee turning and running southerly by the westerly line of said Howard Street three hundred eighty- six and five tenths (386.5) feet more or less to the northerly line of said West Center Street; thence turning and running westerly in the northerly line of said West Center Street four hundred sixty (460) feet more or less to the point of beginning; and that the sum of ($7,000.00) be raised and appropriated therefor and to meet said appropriation the sum of $7,000.00 be transferred from the appropriation voted under Article 26 of the Warrant for the Town Meeting held on the 11th day of March 1946.
By ballot vote of 188 Yes and 40 No this article and motion were carried.
ARTICLE 5
To see if the Town will vote to raise and appropriate or trans- fer from available funds in the Treasury a sum of money to be used by the School Building Committee for the purpose of obtaining preliminary plans for a Junior-Senior High School.
Moved: that the Town vote to raise and appropriate or trans- fer from available funds in the Treasury the sum of $4,000.00 to be used by the School Building Committee for the purpose of ob- taining preliminary plans for a Junior-Senior High School.
Upon vote motion carried.
33
ARTICLE 6
To transact any other business that may legally come before the meeting.
Moved the meeting be adjourned.
ANNA E. BROWN, Town Clerk
October 11, 1949
To the Town Clerk of W. Bridgewater:
Due to lack of time in which to carry out my duties as Sealer of Weights and Measures for the Town of West Bridgewater, I find it necessary to resign as such.
Will you kindly accept my resignation from that office to take effect as of today, Wednesday, October the fifth, 1949.
Yours truly, ARTHUR PAGANI Sealer of Weights and Measures
A true Copy Attest:
ANNA E. BROWN, Town Clerk
SPECIAL TOWN MEETING OCTOBER 21, 1949
Meeting was called to order at 8 P.M. by the Moderator, E. Marion Roberts and Warrant was read by Town Clerk, Anna E. Brown.
The following action took place:
ARTICLE 1
To see if the Town will vote to raise and appropriate or trans- fer from available funds in the Treasury and from Fire Insurance
34
account a sum of money to be used by the School Department for current expenses for the balance of the year.
Moved: that the sum of $20,000.00 be raised and appropriated for the use of the School Department for the balance of the year 1949, added need caused by High School Fire Loss, and to meet said appropriation that the following unexpended balances be transferred:
$5,497.74 Fire Loss Reimbursement Howard High School 1949
114.86 New Police Car
500.00 Veterans Services
287.40 Aid to Dependent Children Aid and that the sum of
13,600.00 be appropriated from surplus revenue.
Motion upon vote carried.
ARTICLE 2
To see if the Town will vote to raise and appropriate or trans- fer from available funds in the Treasury a sum of money to be used by the Water Department for current expenses for the bal- ance of the year.
Moved: that the sum of $1,405.00 be raised and appropriated for the use of Water Dept. maintenance, additional need because of new system, extra service connections, extra labor, and to meet said appropriation that the following unexpended balances be transferred:
$1,000.00 Street lights
300.00 Health
105.00 Painting Town Hall
Upon vote motion carried.
ARTICLE 3
To see if the Town will vote to raise and appropriate or trans- fer from available funds in the Treasury a sum of money to be used
35
by the Water Dept. to pay expenses of the Pumping Station for the balance of the year.
Moved: that the sum of $400.00 be raised and appropriated for the use of the pumping station maintenance, added need caused by underestimate of budget for new system, and to meet said appropriation that the sum of $400.00 be transferred from the Health Account.
Upon vote motion carried.
ARTICLE 4
To see if the Town will vote to raise and appropriate or trans- fer from available funds in the Treasury or transfer from other de- partments a sum of money to be used by the Fire Dept. for current expenses for the balance of the year.
Moved: that the sum of $2,900.00 be raised and appropriated for the use of the Fire Dept. for the balance of the year 1949, ad- ditional need caused by Howard High School Fire, woods fires, damage by fall power line to fire alarm system, and to meet said appropriation that the sum of $2,900.00 be appropriated from over- lay surplus.
Upon vote motion carried.
ARTICLE 5
To see if the Town will vote to authorize the payment for Telephones for the Highway Supt. and the Inspector of Animals.
Voted to pass this article without action.
ARTICLE 6
To transact any other business that may legally come before the meeting.
Motion made that meeting be adjourned. Meeting adjourned at 8:20 P.M.
ANNA E. BROWN,
Town Clerk
36
November 8, 1949
On November 7, 1949, Nando Pagani was appointed by the Selectmen to fill vacancy left by resignation of Arthur Pagani, as Sealer of Weights and Measures.
ANNA E. BROWN,
Town Clerk
FISH AND GAME LICENSES ISSUED, 1949
Resident Citizens Fishing Licenses
123
@$2.00
$246.00
Resident Hunting Licenses
102
@ 2.00
204.00
Resident Citizens Sporting Licenses
64 @ 3.25
208.00
Resident Female or Minor Fishing Lic.
46 @ 1.25
57.50
Resident Minor Trapping
4
@ 2.25
9.00
Resident Trapping Licenses
15
@ 5.25
78.75
Non-Resident Fishing License
1
@ 5.25
5.25
355
$ 808.50
Less Clerk's Fees
355 @
.25
88.75
$719.75
Duplicates
2 @ .50
1.00
Number Issued
357
Paid to Fish & Game Department
$720.75
Resident Citizen Sporting (free)
12
Resident Citizen Military or Naval (free)
3
Resident Citizen Fishing
(Old Age Assist .- free)
1
ANNA E. BROWN,
Town Clerk
DOG LICENSES ISSUED IN 1949
Males
295
@$2.00
$590.00
Spaycd Females
138 @ 2.00
276.00
Fcmalcs
62 @ 5.00
310.00
37
Kennel Kennel
8 @10.00
80.00
1 @25.00
25.00
504
$1,281.00
Less Clerk's Fees
504 @
.20 100.80
Total Paid to Treasurer
$1,180.20
ANNA E. BROWN, Town Clerk
December 27, 1949
To the Town Clerk:
I am herewith tendering my resignation from the Board of Assessors to take effect at the Town election in March. I feel that this action is necessary and sincerely hope that it will prove to be beneficial to the Town.
Working with the other town officials, and the co-operation received from them during the past twenty years, has always been a source of pleasure. If the experience obtained during this time should enable me to be of any assistance to any of the town of- ficials please do not hesitate to let me know.
Very sincerely yours,
ROBERT G. DEAN
A true copy, Attest:
ANNA E. BROWN, Town Clerk
December 28, 1949
Board of Selectmen: Gentlemen:
I wish to tender my resignation as Town Accountant to be- come effective December 31, 1949.
38
I wish at this time to extend my appreciation and thanks to all of the Town officials with whom I have worked since 1933.
Sincerely yours,
ALICE M. DEAN
A true copy,
Attest:
ANNA E. BROWN,
Town Clerk December 29, 1949
On December 28, 1949, Herbert S. Gardner was appointed by the Selectmen to fill vacancy left by resignation of Alice M. Dean as Town Accountant.
ANNA E. BROWN,
Town Clerk
VITAL STATISTICS
Births in West Bridgewater, 1949
Date
Name
Parents
January
30 Robert Irvin Hopkins
Irvin L. J. and Eunice M. Townes
August
25 Pamela Ann Veronesi
Howard H. and Lillian M. Carasetti
October
2 Dona Louise Jacobs
20 John Doherty
Raymond B. and Doris E. Sears Frederick F. and Geraldine M. Tully
DELAYED BIRTHS
November, 1948
18 Kenneth Warren Anderson
Warren H. and Martha Smith
39
Births Elsewhere to West Bridgewater Parents, 1949
Date Name
Parents
January 1 Theresa Mary Nicholas
2 Theresa Marie DiGiano
6 Christine Ann Stankus
12 Nancy Lee Gasse
Leo F. and Rose E. Ryan John R. and Marion E. Burns Charles A. and Anna D. Staupas Leo N. and Beatrice M. Leonard
February
6 George Alvin Holyoke John Harold Lindskog
9
10 Norma Jean Piers
11 Cecelia Marie Diernbach
15 Sherrill Elaine Banks
26 Marjorie Ann Sylvester
Olin D. and Dorothy E. Dearth Harold O. and Elizabeth A. MacHardy John Elmer and Barbara J. Cook Robert R. and Marcella Krasnosky John C. and Joan E. Pulsifer Joseph Sylvester, Jr., and Esther M. Black
March
6 Karl Irving Braun
12 Kathleen Edith Fenstermaker
20 Karen Anne Kalaijian
25 Dianne Marie Adams
27 Donald Albert Hathaway
April 11 Mary Elizabeth Brown
11 Helen Barbara Brown
12 Brenda Alice Pratt
12 Harold Joseph Hill
19 Lucia Weston Foye
20 Karen Jean Galasso
22 Patricia Ann Harshman
29 Peter Bradford Berglund
Karl Irving and Alice D. Chaves Norman F. and Kathleen V. Blenner- Hassett
Aaron J. and Lucy Siroonian Thomas D. and Irene M. Walsh Francis A. and Beatrice L. Whynot
Charles H. and Barbara M. Hamilton Charles H. and Barbara M. Hamilton Melvin H. and Anna Jeannette Rugus Raymond R. and Doris M. Paiva Allen B. and Gertrude L. Howard Carl E. and Anne Lucile Noonan Glenn W. and Barbara A. Moores Robert N. and Shirley B. Scranton
May 1 Robert John Welch
3 Karen Ann Chuilli
5 11
Christopher Royal Snell Mary Ann Peters
13 Ernest Franklin Allen
Walter H. R. and Ethel C. MacDonald Frank A. and Norma T. Canzano Royal K. and Dorothy E. Smith Herbert and Laura R. Ulianelli Ernest F. and Beverly Hayward
14 Thomas Warren Bucchino, Jr. Thomas W. and Doris Marie Kehoe
40
Date
Name
17 Barry Edward Dufault
20 Patricia Ann Lenehan
21 Stillborn
30 William Kevin Johnson
31 John Robert Creel
31 Ronald Neil Howland
Parents
John E. and Arlene G. Murphy Howard J. and Vivian M. Kolar
William J. and Helen Faith Hall Ottis P. and Phyllis A. Leonardi Richard C. and Joanne A. Lapham
June
3 Wayne George Madan
7 Roberta Louise Nash
11 Richard Albert Erbeck
17 Jeffrey Winsor Thompson
23 Carole Yvonne Flemings
26 Francis Charles Andre
27 Kristina Anne Farrell
29 Ann Poirier
George F. and Marjorie H. Bruce Robert E., Jr., and Nellie M. Mullock Richard K. and Claire E. Labaff Linwood K. and Elizabeth H. Hooker Floyd and Evelyn A. Ross Frank and Elsie P. Hathaway Robert C. and Rita E. Kennedy Joseph R. and Doris M. Owens
July 1 Richard Delwin Thigpen
4 Beverly Howard
13 Maria Pamela Guerino
28
Richard George Holmes
Herbert A. and Alice Boklaga
30 Grahame Joseph LeRoy Richards James G. and Mary Landry
August
10 Philip Paul Asack
12 Karen Marie Brystrom
27 Lorraine Evelyn Salvador
31 Joanne Jean Freitas
Paul G. and Margaret A. Corthell Carl R. and Phyllis H. Pierson George A. and Evelyn M. Hayward William B. and Elizabeth L. Macey
September
1 Robert Francis Oakley
7 Luke Murray Boyd
11 Margaret Theresa Urbonavicius Stanley and Irene Lingvis
15 Joy Ann Rae Johnson
17 Paula Jean Kyhn
23 Linda Lee DeHay
24 Lynda Joanne Chase
28 Jane Marie Andre
28 Jean Elizabeth Stuart
29 John Richard Gummow
Robert F. and Margaret C. Nelson Luke M. and Karolyn L. Keeler
Raymond M. and Rose T. Snow Jean C. and Alice A. Murphy Edward J. and Jennie E. Smith Raymond S., Jr., and Barbara G.
Lundgren
Elwood J. and Constance T. Rebello Ira E. and Beatrice E. Madan John R., Jr., and Charlotte E. MacTighe
Delwin and Robbie L. Aden Wesley A. and Barbara L. Iveson Louis and Ethel E. Tucker
41
Date Name
October
3 Charles Leslie Johnson
10 Regina Louise Kyser
16 Donald Alfred Davio
27 Emil Alfred Pauli
November
13 Sally Erving
26 Katheleen Marie Bresciani
26 James Lester Corbett
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.