Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1960-1963, Part 34

Author: West Bridgewater (Mass. : Town)
Publication date: 1960
Publisher: Town Officers and Committees
Number of Pages: 828


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 1960-1963 > 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 | Part 41 | Part 42


INDUSTRIAL DEVELOPMENT COMMISSION


Term Expires


Francis LeBaron


1964


Leon Beaulieu


1965


Merton Ouderkirk


1966


Frank Miller


1967


George Hollertz, Jr.


1968


8


ADVISORY COMMITTEE TO THE INDUSTRIAL DEVELOPMENT COMMISSION


Term Expires


Edward Cross


1963


Joseph Perry


1964


Charles Higgins


1965


William W. Phillips


1966


Ronald Brodrick


1967


APPOINTMENTS BY BOARD OF HEALTH INSPECTOR OF ANIMALS AND SLAUGHTERING Harold F. Denley


BOARD OF HEALTH PHYSICIAN Dr. Joseph F. Calitri


BURIAL AGENT Anna E. Brown


APPOINTMENTS BY CHIEF OF FIRE DEPARTMENT DEPUTY FIRE WARDENS Edwin T. Gibson Edward G. Asack Raleigh Holden Richard P. Berglund Thomas B. MacQuinn


DEPUTY FIRE CHIEF Edwin T. Gibson


APPOINTMENTS BY MODERATOR SERVICEMEN'S COMMITTEE William R. Brown Robert Goodwin Royal K. Snell Henry Kundzicz Loring B. Anderson


COMMITTEE TO APPOINT A FINANCE COMMITTEE


Charles L. Freeman


Arnold Gibson


Edward Cross


Robert Keating


Henry J. Pomeroy


9


TOWN HALL COMMITTEE DeSales Heath John Eldridge Ernest R. Peterson Charles Perkins Antone Sousa


RECREATION COMMITTEE


Lillian Cheyunski Louise Pierce Phyllis Greene Alfred Chaves Charles Hill


STREET LIGHTING COMMITTEE


Joseph A. Salhaney Lester Reynolds


Francis Cheyunski Francis LaBrache Sumner Ohlson


FINANCE COMMITTEE


Appointed Term Expires


Karl Farrar


1961


1964


Malcolm E. Maclean


1961


1964


Fred L. Wright, Jr.


1961


1964


Raymond Smith


1962


1965


Mathew Mazza


1962


1965


Arthur Farrar


1962


1965


Phillip Tuck


1963


1966


Joseph McMorrow


1963


1966


Charles T. Adams


1963


1966


REGIONAL VOCATIONAL-TECHNICAL SCHOOL DISTRICT PLANNING COMMITTEE


S. Erick Benson Robert S. Bowman John H. Hamilton, Jr.


SPECIAL APPOINTMENTS


June 6, 1963, Leon St. George appointed by Chief Eaton as Special Police Officer and duly sworn by the Town Clerk.


June 24, 1963, Charles Loverin was appointed Temporary Alternate Dispatcher and duly sworn by the Town Clerk.


July 23, 1963, Charles Loverin appointed Special Police Officer and duly sworn.


November 5, 1963, Robert W. Bowman, 475 West Center Street, was appointed to the Advisory Committee of the Indus- trial Development Commission.


10


TOWN CLERK


Town Meetings ANNUAL TOWN MEETING MARCH 11, 1963


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 7:30 P.M. by the Moderator, John C. Eldridge, at the High School Auditorium. Meeting opened with invocation by Rev. Lawrence Beech, Minister of the Cochesett Methodist Church. The Moderator recognized Chairman of the Board of Selectmen, George V. Hollertz, Jr. who requested a moment of Silence in memory of J. Edward Hurley, Member of the Board of Registrars and Horace R. Snell, member of the Board of Appeals. Inadvert- ently the "In Memoriam" page was left out of the 1962 Town Report.


The Town Clerk then read the Warrant. Check lists were used at the door and the Board of Registrars checked 211 Male and 194 Female voters present.


The meeting proceeded as follows:


Article 1. Moved the following be elected to the following Town Offices not elected by Ballot:


Surveyors of Lumber, Wood and Bark: Albert Howard, Arthur Pagani, Minot Edson. So Voted.


Field Drivers: Bradford Herrick, Richard Cudmore, Ronald Snell. So Voted.


Fence Viewers: Harry Pomeroy, Sr., Frank Lynch, Norman Churchill. So Voted.


Article 2. Voted: that the reports of the Town Officers and Committees as printed in the Town Report be Accepted.


Article 3. Voted: The Town Treasurer, with the approval of the Selectmen, be authorized to borrow from time to time, in


11


anticipation of the revenue of the financial year beginning January 1, 1963 and to issue a note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44 of the General Laws.


Article 4. Voted: The Board of Selectmen be and hereby is authorized to enter into a contract or contracts with the Common- wealth of Massachusetts Department of Public Works, and the Plymouth County Commissioners, for the construction and main- tenance of public highways for the ensuing Year.


Article 5. Voted: That the sum of $1,000.00 be raised and appropriated for the Town's share of Chapter 90 Maintenance, and that $2,000.00 be transferred from Surplus Revenue to meet the State's and County's share of the cost of the work, reimburse- ment from the State and County to be restored, upon their re- ceipt, to the Surplus Revenue Account.


Article 6. Voted: That the sum of $5,000.00 be raised and appropriated for the Town's share of Chapter 90, New Con- struction, and that the sum of $15,000.00 be transferred from Surplus Revenue to meet the State's and County's share of the cost of the work, reimbursement from the State and County to be restored, upon their receipt, to the Surplus Revenue Account.


Article 7. To raise such sums of money as may be necessary to defray the Town charges for the ensuing year, and to make appropriations for the same.


The following is a list of appropriations as voted by the Meeting:


Moderator


$ 30.00


Finance Committee


150.00


Selectmen:


Salaries


1,900.00


Expenses


975.00


Town Accountant


2,520.00


Treasurer:


Salary


1,800.00


Expense


2,540.00


Equipment


160.00


12


Collector:


Salary


3,700.00


Expenses


2,160.00


Assessors:


Salaries


4,300.00


Expenses


1,625.00


Law-Town Counsel


1,000.00


Town Clerk:


Salary


1,500.00


Expense


250.00


Equipment


375.00


Town Hall & Offices


5,040.00


Election & Registration


2,160.00


Preserving Old Records


350.00


Police:


Police Chief-Salary


5,900.00


Salaries-Patrolmen


31,500.00


Expenses


5,870.00


Equipment


65.00


Fire:


Expenses & Salaries


15,760.00


Equipment


1,000.00


Fire & Police Station Maintenance


2,400.00


Communications Center Expense


13,000.00


Hydrants


6,936.00


Tree Warden:


Salary-Supt.


4,900.00


Labor


8,112.00


Expenses


5,545.00


Equipment


350.00


Sealer of Weights & Measures


270.00


Inspector of Wires


925.00


Inspector of Buildings


1,575.00


Dog Officer


525.00


Civil Defense


720.00


Planning Board


500.00


Board of Appeals


100.00


Health & Sanitation


16,345.00


13


Highways


41,950.00


Snow Removal


11,000.00


Street Lights


9,750.00


Public Welfare:


Salaries, Board Members


252.00


Salary, Welfare Agent


1,400.00


Expenses


3,675.00


Equipment


60.00


Public Welfare Aid


37,000.00


Veterans' Services


16,165.00


Schools :


Salaries


428,544.00


Expenses


98,143.00


Libraries:


Salaries & Expenses


8,875.00


Equipment


1,000.00


Monuments & Parks


4,512.00


Industrial Development


400.00


Cemeteries


500.00


Contributory Retirement


12,279.00


Water Department from Water Revenue:


Commissioners Salaries


$ 1,200.00


Expenses 40,660.00


Town Reports


2,000.00


Memorial & Veterans Day


750.00


Insurance


15,000.00


Christmas Decorations


300.00


Civil Engineer


600.00


Principal & Interest:


Schools


146,772.50


Water


19,500.00


Temporary Loans


1,200.00


Library Bond & Interest


6,300.00


Article 8. Voted: That the sum of $100.00 be raised and appropriated for the use of Plymouth County Trustees for County Aid to Agriculture (Plymouth County Extension Service) and that Clifford H. Carlson be appointed as Town Director as pro-


14


vided in Sections 41 and 42 of Revised Chapter 128 of the General Laws.


Article 9. Moved: That the sum of $4,700.00 be raised and appropriated for Physical Training, Sports and Equipment ac- cording to Chapter 638, Acts of 1950.


Motion to amend article to read sum of $4,400.00 be raised and appropriated for Physical Training, Sports and Equipment according to Chapter 638, Acts of 1950.


Upon vote The Motion for the Sum of $4,400.00 was carried.


Article 10. Voted: That the sum of $2,000.00 be appro- priated, to be expended by the Board of Selectmen, to finish con- struction on South Street, from the end of the Chapter 90 Con- struction to Cross Street, a distance of approximately 400 feet, and to meet said appropriation the sum of $2,000.00 be trans- ferred from the Street Curbing Account.


Article 11. Voted: That the sum of $2,500.00 be appro- priated, to be expended by the Board of Selectmen, for the pur- chase of station wagon type cruiser for the Police Department and the transfer of equipment to such new cruiser, and authorize and empower the Board of Selectmen to trade in the old Police Cruiser No. 93, and to apply the trade-in value of such old police cruiser toward the payment of the price for such new police cruiser, and to meet said appropriation the sum of $2,500.00 be transferred from the Street Pipe Construction Account.


Article 12. Voted: That the sum of $480.00 be raised and appropriated, to be expended by the School Committee, to estab- lish a State-Aided Vocational Program in accordance with the pro- visions of Chapter 74 of the General Laws, as amended.


Article 13. Voted: that the sum of $1,800.00 be raised and appropriated, to be expended by the Library Building Com- mittee to black-top the parking lot at the Public Library.


Article 14. Voted: That the sum of $8,600.00 be appro- priated, to be expended by the Board of Selectmen, to purchase a truck for the Highway Department, and to meet said appro-


15


priation, the sum of $8,600.00 be transferred from the Street Pipe Construction Account.


Article 15. That the Town authorize the Moderator to appoint a committee of three, one of whom shall be a member of the School Committee, said committee to be known as the Re- gional Vocational School District Planning Committee, which committee shall, with a comparable committee or committees from one or more neighboring Towns and/or City, form a Regional Vocational School District Planning Board for the pur- pose of studying the advisability of establishing a Regional Voca- tional School District and make recommendations relative thereto, pursuant to Chapter 71, of the General Laws, Section 14 to 161 inclusive.


Article 16. Voted: That the Board of Selectmen be author- ized to petition the General Court to enact a bill granting Life tenure to Richard P. Berglund, incumbent of the Office of High- way Superintendent of West Bridgewater.


Article 17. To see if the Town will vote to authorize the Town Moderator and the Board of Selectmen to appoint a Town Offices Building Committee for the purpose of obtaining preliminary plans for a new Town Office Building and to raise and appropriate a sum of money to be used by said committee, or take any action relative thereto.


The Moderator relinquished the gavel to Mr. Hill, as the Moderator, John Eldridge was chairman of this committee, and proceeded to make his report.


Motion was made that the sum of $1,500.00 be raised and appropriated to obtain plans for a new Town Office Building and that the Moderator and the Board of Selectmen be empowered to appoint a committee of seven to bring in said preliminary plans at the annual Town Meeting in 1964.


Upon vote of Yes-98, No-94. Motion was carried.


Motion was made to reconsider the motion. Upon vote of 108 Yes-94 No, motion was lost as a 2/3 vote is required, for reconsideration.


16


Article 18. Voted: That the sum of $8,518.02 be appro- priated for the resurfacing of South Street from Cross Street to River Street and Howard Street from River Street to North Main Street (Route 28), and to meet said appropriation the sum of $8,518.02 be transferred from the proceeds received or to be received from the State under the provisions of Chapter 782 of the Acts of 1962.


Article 19. Passed without action.


Article 20. Voted: that the sum of $115.00 be raised and appropriated, to be expended by the Board of Selectmen, to install new lights and/or to relocate and change the size of present lights on South Street, Forest Street, East Street and N. Main Street.


Article 21. Voted: the sum of $1,500.00 be raised and appropriated, to be expended by the Tree Department, to pur- chase and install a Winch on the Tree Department's 1956 Ford Truck, and to meet said appropriation the sum of $500.00 be raised by taxation in the current year, and the sum of $1,000.00 be transferred from the Highway Curbing Account.


Article 22. Voted: that the sum of $40,000.00 be raised and appropriated for the purpose of laying a water main of not less than six inches but less than sixteen inches in diameter on South Main Street starting at the END of the present six inch pipe and continuing southerly to Keenan Street, on Keenan Street starting at South Main Street westerly to Bedford Street, and on Bedford Street starting at a point approximately 300 feet north of the junction of Bedford Street and Aldrich Road and continuing northerly and easterly on Bedford Street to South Main Street, and that to meet said appropriation the Treasurer, with the approval of the Board of Selectmen, be and hereby is authorized and empowered to borrow the sum of $40,000.00 under authority of Chapter 44 of the General Laws or any amendments thereto, and to issue bonds or notes on the Town therefor payable in accordance with the provisions of said Chapter 44 of the General Laws, or any amendments thereto, so that the whole loan shall be paid in not more than fifteen years from date of issue of the first bond or note, such Bond and Interest to be paid from Water Revenue.


17


Article 23. Voted: That the sum of $600.00 be appropriated, to be expended by the School Building Committee, to regrade the site of the Old Library Building and to meet said appropri- ation, the sum of $600.00 be transferred from the Street Pipe Construction Account.


Article 24. Moved: That the Moderator and the Board of Selectmen be authorized to appoint a Recreation Commission of five members, one of whom is to be a member of the School Com- mittee, and raise and appropriate the sum of $1,000.00 for estab- lishing a recreational program, the committee to report at the next Annual Town Meeting about the advisability of continuing.


Upon vote motion lost.


Article 25. Voted: That the unexpended balances remain- ing in the Street Pipe Construction and Highway Curbing Ac- counts be transferred to Stabilization fund. Amounting to $2,829.65.


Article 26. Voted: that the sum of $2,000.00 to be expended by the Board of Water Commissioners, be transferred from the Water Revenue Surplus Account to the Test Wells account for the purpose of continuing the testing of ground water supply sources.


Article 27. Passed without action.


Article 28. Voted: that the Town authorize the Board of Assessors to take from available funds in the Treasury, the sum of $10,000.00 for the purpose of reducing the Tax Rate of the present year.


Article 29. To transact any other business that may legally come before the meeting.


Motion made the meeting be adjourned until March 16, at 9 A.M. at the Spring Street Elementary School for the purpose of Electing the following: One Moderator for one year, One Assessor for three years, One Selectman, and member of the Board of Public Welfare for three years, One Tax Collector for three years, One Water Commissioner for three years, One mem-


18


ber of Board of Health for three years, Two members of the School Committee for three years, Two Trustees of the Public Library for three years, and One Planning Board Member for five years. So voted.


Meeting adjourned at 12:15 A.M.


A true copy,


Attest : ANNA E. BROWN Town Clerk


ANNUAL TOWN ELECTION March 16, 1963


A meeting of which the inhabitants of West Bridgewater qualified to vote in election were duly warned, was held in the Spring Street Elementary School on Saturday, March 16, 1963 at 9 A.M. and the following is a record of the doings.


The meeting was called to order by the Warden, Frank S. Miller, in the absence of the Moderator. Motion was made to dispense with the reading of the warrant and proceed with the voting. Polls were declared open for voting.


The Ballot box was inspected by the Police Officer in charge and found to be empty. The ballot box register was set at zero. 1500 ballots were delivered by the Town Clerk to the Warden and receipt given for same.


The Election officers were then sworn in by the Town Clerk to the faithful performance of their duties, and were: Eleanor Mahoney, Doretta Burque, Karolyn Boyd, Anna O'Shaughnessy, William R. Brown, Deputy Warden. Counters and Observers coming on at 8 P.M. were: Eleanor Brown, Joan Ohlson, Marjorie Soderholm, Alberta Wardwell, Emma Marzelli, Agnes Miller, Mary Perry, Dorothy Holmgren, Helen Ross, Dorothy Williams. Police Officer on duty was Charles Anderson.


19


At 8 P.M. the polls were declared closed. 405 ballots were cast-The Town Clerk announced the following results at 10:20 p.m.


MODERATOR


John C. Eldridge 356


Blanks 49


John C. Eldridge declared elected


SELECTMEN AND BOARD OF PUBLIC WELFARE


George V. Hollertz, Jr.


359


Blanks 46


George V. Hollertz, Jr. declared elected


TAX COLLECTOR


Walter C. Dunbar 360


Blanks


42


Scattered


3


Walter C. Dunbar declared elected


BOARD OF HEALTH


Robert V. Chisholm 362


Blanks 43


Robert V. Chisholm declared elected


TRUSTEES OF PUBLIC LIBRARY


M. Lillian Kundzicz 365


William W. Noyes


349


Blanks 96


M. Lillian Kundzicz and William W. Noyes declared elected


ASSESSOR, 3 years


Elmer L. Anderson 345


Blanks


60


Elmer Anderson declared elected


SCHOOL COMMITTEE, 3 years


Leon F. Beaulieu 316


DeSales J. Heath


345


Blanks 149


Leon F. Beaulieu and DeSales J. Heath declared elected


20


WATER COMMISSIONERS, 3 years


John W. Noyes


367


Blanks 38


John W. Noyes declared elected


PLANNING BOARD, 5 years


Ernest R. Peterson 261


Philip C. Tuck 131


Blanks 13


Ernest R. Peterson declared elected


A true copy,


Attest: ANNA E. BROWN


Town Clerk


SPECIAL TOWN MEETING


July 16, 1963


A meeting of which the inhabitants of West Bridgewater qualified to vote in election were duly warned, was called to order at 7:45 P.M. by the Moderator, John C. Eldridge. Warrant was read by the Town Clerk. Total number of 200 voters present.


Note was made by the Moderator that there were four visitors present. Mr. and Mrs. Samuel Keeler of California, Mrs. Charles Shoppe of Franklin, Maine and Capt. John H. Mac- donald of France.


The meeting proceeded as follows:


Article 1. Moved: that the sum of $40,000.00 be raised and appropriated for the purpose of laying a water main of not less than six inches but less than sixteen inches in diameter on South Main Street starting at the end of the present six inch pipe and continuing southerly to Keenan Street, and on Keenan Street starting at South Main Street westerly to Bedford Street, and on Bedford Street starting at a point approximately 300 feet north of the junction of Bedford Street and Aldrich Road and continuing northerly and easterly on Bedford Street to South Main Street, and that to meet said appropriation the Treasurer, with the approval of the Board of Selectmen be and hereby is authorized


21


and empowered to borrow the sum of $40,000.00 under the authority of Chapter 44, of the General Laws or any amendments thereto, and to issue bonds or notes on the Town therefor payable in accordance with the provisions of said Chapter 44 of the General Laws, or any amendments thereto, so that the whole loan shall be paid in not more than fifteen years from date of issue of the first bond or note.


Upon unanimous vote motion carried.


Article 2. Moved: that the Town raise and appropriate the sum of $500.00 to meet West Bridgewater's share of expenses of the Regional Vocational-Technical School District Planning Com- mittee, and that to meet said appropriation the sum of $500.00 be transferred from available funds in the Treasury.


Upon unanimous vote motion carried.


Article 3. Moved: that the Town raise and appropriate the sum of $12,500.00 to be expended by the School Committee to make repairs on a section of the High School roof and that to meet said appropriation the sum of $12,500.00 be transferred from available funds in the treasury.


Upon unanimous vote motion carried.


Article 4. Moved: That the Board of Water Commissioners acquire by purchase or by eminent domain a parcel of land in- cluding rights of way, situated North of West Center Street and West of Fall River Expressway and shown on a plan entitled "Plan of Proposed Land Acquisition, Proposed Gravel Packed Well, West Bridgewater, Mass., Scale 1" equals 100' Dated May, 1963, Whitman & Howard, Inc., Engineers, 89 Broad Street, Boston, Mass.", which said plan is to be recorded in Plymouth County Registry of Deeds, said land belonging to Zeuli and others and containing 21.9 acres, more or less, and to raise and appro- priate therefor the sum of $1.00, to be taken from Water Surplus.


Upon unanimous vote motion carried.


Article 5. Moved: that the town vote to change the number of members of the School Committee from six to seven and to provide for the election of the seventh member at the next annual


22


Town Election and that the seventh member be elected for a term of three years.


Upon vote motion not carried.


Article 6. Moved: that the Town purchase from the West Bridgewater Baptist Church, a religious corporation duly organ- ized under the laws of the Commonwealth of Massachusetts and having a meeting house and place of public worship in the Town of West Bridgewater, County of Plymouth, and Commonwealth of Massachusetts, for the sum of Four Hundred Dollars ($400.00) a parcel of land lying easterly from North Main Street, in the rear of the land upon which said meeting house is located in West Bridgewater, in the County of Plymouth, and Commonwealth of Massachusetts, and more particularly bounded and described as follows: to wit: Beginning at a point at the northeasterly corner of land of said West Bridgewater Baptist Church and the north- westerly corner of the premises to be conveyed; thence running southerly in line of land of said Church, one hundred thirty (130) feet, more or less, to land of Martha A. Walker; thence turning and running easterly in line of land of said Martha A. Walker, two hundred fourteen and five-tenths (214.5) feet, more or less to land of Marion E. MacDonald; thence turning and running north- erly in line of land of said Marion E. MacDonald, one hundred forty five (145) feet, more or less, to a stake at other land of said Town; thence turning and running westerly two hundred thirty (230) feet, more or less, to the point of beginning, con- taining approximately sixty-nine one hundredths (.69) of an acre; and to meet said appropriation, the sum of Four Hundred Dollars ($400.00) be transferred from the account designated as Town vs Rich Brothers Construction Company.


Upon unanimous vote motion carried.


Article 7. Moved: that the Board of Selectmen be author- ized to sign a lease agreement with the New York, New Haven and Hartford Railroad Company to provide the Town with a parcel of land for the purpose of installing a drainage pipe across land owned by the New York, New Haven and Hartford Railroad Company, said parcel described and located as follows; starting at a point twenty-five (25) feet easterly of a stone bound on the southerly side of Matfield Street, said stone bound being the


23


boundary marker between land of said railroad company and land, now or formerly, of Gadiminas Sidlauskas et ux; thence southerly for a distance of two hundred thirty (230) feet, more or less; thence easterly a distance of fifteen (15) feet; thence northerly a distance of two hundred thirty (230) feet, more or less, in a line parallel with the first course thence westerly for a distance of fifteen (15) feet to the point of beginning. That the sum of fifty-five dollars ($55.00) be raised and appropriated to meet cost of said lease, and to meet said appropriation, the sum of fifty-five dollars ($55.00) be transferred from available funds in the Treasury.


Upon unanimous vote motion carried.


Motion made to adjourn. Meeting adjourned at 9:30 P.M.


A true copy,


Attest: ANNA E. BROWN Town Clerk


VITAL STATISTICS Births Elsewhere to West Bridgewater Parents, 1963


Date


Name


January


6 Couite


10 Jan Marie Balboni


13 Thomas Edward Canzano


15 Laura Beth Tuck


17 Jeffrey Piver


25 Steven Donald Seablom


26 Dana Wade Burnell


31 Thomas Kerry Stone


Parents


Richard W. and Patricia A. Snow


Ralph J. and Albertina A. Cavacas


Emile T. and Carol E. Gormley Philip C. and Margaret C. Blevins Roy H. and Mary R. LaFratta Donald H. and Judith A. Gour Edward A., Jr. and Ruth A. Shaughnessy


Norman R. and Rita M. Newell


February


2 Steven Alan Sawyer


4 Annette Elise Pickering


18 Gary Joseph Correia


25 Pernell Renick Waugh


27 Lynn Theresa Kostecki


Harry J. and Jeanne M. Madden Charles A. and Dorothy C. Bourget Lawrence R. and Marjorie A. Centrella Lewis A. and Ecla Winnona Getchell Eugene and Sylvia J. Hashem


24


Date Name


March 3 Julie Barbara Keith


11 Laura Jeanne Nordgren, Jr.


12 Coleen Mary McMahon


21 Todd Albert Lucini


29


30


Susan Ila Potwin Jennifer Jones


April 1 Steven Edward Sullivan


3


Roulstone


7 Julie Anne Kowzic


9 Lori Kay Lenehan


12 Charles Raymond Lucas


13 Balboni


14 Karen Ann Baker


18 Glenn Arthur Gage


24 Douglas Howard Anderson


May 2


David Russell Pike Mary Alice Burrill


6


6 Geoffrey Robert Legge


6 Colleen May Gummow


18 Paul James Lawson


20 Janine Sue Wingren


23 Robert John Derocher, Jr.


23 Richard Amos Derocher


25 Toni Anne Bergeron


28 Susan Marie English


June 1 Robin Louise McMullen Pamela Jean Noyes


2


5 Susan Dorothy Gianunzio




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.