USA > Massachusetts > Essex County > Lynnfield > Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1949-1960 > Part 10
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 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96
After much discussion, a voice vote was taken on the amendment to the motion and Moderator de- clared the amendment lost.
A vote was then taken on the original motion of Mr. Ferren, and as a 2/3 vote was required tellers were appointed. A count of hands resulted asfollows:
In favor 262 Opposed 6 Original motion declared carried
Article 13. Before action on this Article was taken a report of the Planning Board was read.
Voted: On motion made by Theodore Ferren, duly seconded, that the Town amend Section 5 (para- graph (e) of the Zoning By-Law so as to read as fol- lows:
(e) In a residence district, single residence dis- trict, and single residence district B, when a building, structure or premises has been used for a purpose not permitted únder the pro- visions of Section 2, Section 2A or Section 2B, respectively, and the use of such build- ing, structure or premises has been or shall be discontinued for a period of one year, it shall not be re-established, and future use of said building, structure or premises shallbe in conformity with this by-law.
12
Tellers appointed, who returned a count of
In favor 172 5
Opposed
Article 14. Before action on this Article was taken a report of the Planning Board was read.
Voted: On motion made by Theodore Ferren, duly seconded, that the Town amend the first sen- tence of Section 5A of the Zoning By-Law by in- serting the words "or a single residence district B" following the words "or a single residence district" so as to read as follows:
The removal, for sale or otherwise, from a residence district or a single residence district or a single residence district B or from one place to another in such district, of sod, loam, clay, sand, gravel or quarried stone forming a part of the real estate in such district, except when necessarily in- cidental to or in connection with the construction, at the site of removal, of a building for which a permit has been issued, or for grading or otherwise im- proving the premises of which such building is a part, shall be permitted only if written permission of the Board of Appeals be first obtained.
Counted Vote
In favor 183 1
Opposed
Article 15. Before action on this Article was taken a report of the Planning Board was read.
Voted: On motion of Theodore Ferren, duly sec- onded, that action on Article 15 be indefinitely post- poned.
Article 16. A motion was made to adopt Article 16 as given in Warrant.
An Amendment was made to strike out "area of 850 square feet" and substitute "720 square feet."
Motion as amended, duly seconded, voted on and carried.
In favor
Opposed 96 73
A motion was then made by Mr. Schilling to re- consider the vote taken on Article 16.
This motion was duly seconded, voted on and car- ried.
Voted: On motion made by Theodore Ferren, duly seconded, that Article 16 be referred to the Planning Board for further consideration and that the Board report its recommendation to the town at a subsequent town meeting but not later than the annual town meet- ing in 1951.
All articles contained in warrant having been acted upon the meeting was declared adjourned at 10:10 P.M. by Moderator Gordon Millar.
Harry W. Higgins Town Clerk
Record of SPECIAL TOWN MEETING Held October 23, 1950
Meeting called to order at 8:07 P.M. by Modera- tor Gordon Millar who read the call for the meeting and the Constable's return.
On motion of Harry K. Jackson, duly seconded, it was voted to dispense with the reading of the articles until taken up for action.
Article 1. Voted on motion of Arthur W. Nelson, duly seconded, that the Town accept the report and recommendations of the committee appointed under authority of Article 7 of the Special Town Meeting of June 5, 1950, to determine the advisability of the town's STUDYING ITS ENTIRE SCHOOL SYSTEM.
Article 2. Voted, on motion of Gordon Emerson, duly seconded, that the Town authorize the Board of Selectmen to appoint a General Committee of twelve (12) members, which Committee shall include as a part thereof the members of the School Committee, to make a SURVEY OF THE ENTIRE LYNNFIELD SCHOOL SYSTEM; said General Committee to have authority to hire outside professional educators, and to appoint sub-committees, composed of Towns- people, to assist the General Committee in its work; said survey to be completed and presented to the Town by the Committee at a Special Town Meeting to be called by the Board of Selectmen in June 1951.
Article 3. Voted, on motion of Gordon Emerson, duly seconded, that the Town appropriate by transfer from the Excess and Deficiency Fund the sum of $3000 to be used by the General Committee referred to in Article 2 for the purposes therein set forth.
Article 4. Voted, on motion of Harry K. Jackson, duly seconded, that Article 4 be accepted as read by the Moderator as here recorded.
TOWN OF LYNNFIELD In the year one thousand nine hundred and fifty. CIVIL DEFENSE BY-LAW Be it ordained by the Town of Lynnfield as follows:
Section 1. DEPARTMENT OF CIVIL DEFENSE. There is hereby established a department of civil defense (hereinafter called the "department"). It shall be the function of the department to have charge of civil defense as defined in Section 1, Chapter 639, Acts of 1950 and to perform civil defense functions as authorized or directed by said chapter or by any and all executive orders or general regulations promul- gated thereunder, and to exercise any authority dele- gated to it by the governor under said Chapter 639.
Section 2. DIRECTOR OF CIVIL DEFENSE. The department shall be under the direction of a di-
13
Report of TOWN CLERK
rector of civil defense (hereinafter called the "direc- tor") who shall be appointed as prescribed by law. The director shall have direct responsibility for the organization, administration and operation of the de- partment, subject to the direction and control of the appointing authority, and shall receive such salary as may be fixed from time to time by the appointing authority. The director may, within the limits of the amount appropriated therefor, appoint such experts, clerks and other assistants as the work of the de- partment may require and may remove them, and may make such expenditures as may be necessary to execute effectively the purposes of Chapter 639, Acts of 1950.
The director shall also have authority to appoint district co-ordinators and may accept and may re- ceive, on behalf of the town, services equipment, sup- plies, materials or funds by way of gift, grant, or loan, for purposes of civil defense offered by the federal government or any agency or officer thereof or any person, firm, or corporation, subject to the terms of the offer and the rules and regulations, if any, of the agency making the offer. The director shall cause appropriate records to be kept of all matters relating to such gifts, grants or loans.
Section 3. CIVIL DEFENSE ADVISORY COUN- CIL. There is hereby established a civil defense advisory council (hereinafter called the "council"). Said council shall serve without pay and shall con- sist of the director of civil defense, such other de- partment heads and such other persons as the authority appointing said director may deem neces- sary. Such member of said council as said appoint- ing authority shall designate shall serve as chairman of said council. Said council shall serve subject to the direction and control of the appointing authority and shall advise said appointing authority and the director on matters pertaining to civil defense.
Section 4. POLICE AID TO OTHER CITIES AND TOWNS IN EVENT OF RIOTS OR OTHER VIOLENCE THEREIN. The Police Department is hereby authorized to go to aid another city or town at the request of said city or town in the suppression of riots or other forms of violence therein.
Section 5. TERMINATION OF BY-LAW. This by-law shall remain in force during the effective period of Chapter 639, Acts of 1950 and any act in amendment or continuation thereof or substitution therefor.
Section 6. DEFINITION. All references to Chap- ter 639, Acts of 1950, as now in force, shall be ap- plicable to any act or acts in amendment or con- tinuation of or substitution for said Chapter 639.
Tellers were appointed by the Moderator to take the count on this acceptance by the town with the following result:
In favor Opposed
126 None
Article 5. Voted on motion on Rufus LaC. Stevens, duly seconded, that the Town appropriate by transfer from the Excess and Deficiency Fund the sum of $500.00 for the ESTABLISHMENT AND USE OF THE LYNNFIELD DEPARTMENT OF CIVIL DEFENSE.
Article 6. Voted on motion of Ralph Howland, duly seconded, that the Town amend its By-Laws by strik- ing out Article 3, Section 1, and substituting therefor, the following article:
"There shall be a finance Committee consisting of nine members who shall be appointed by the Board of Selectmen within thirty days after each annual Town Meeting. The members of said Finance Com- mittee shall meet within thirty days after their ap- pointment and organize by the choice of a Chairman and a Secretary and shall cause to be kept a true record of its proceedings."
Tellers were appointed by the Moderator to take the count on this vote with the following result:
In favor
Opposed
131 None
Article 7. Voted on motion of Kenneth A. Worthen, duly seconded, that the Town appropriate by trans- fer from the Excess and Deficiency Fund the sum of $285.00 for the purchase of a new POWER SAW for the use of the Tree Warden. Said power saw to be purchased under the supervision of the Tree Warden, and to permit the Tree Warden to dispose of the present power saw, and use the proceeds towards the purchase price of the new saw.
Article 8. Voted on motion of Arthur W. Nelson, duly seconded, that the Town appropriate by transfer from the Excess and Deficiency Fund, the sum of $8000.00 for the PAYMENT OF NOTES MATURING DURING 1950.
Article 9. Voted on motion of Orodon S. Hobbs, duly seconded that the Town appropriate by trans- fer from the Excess and Deficiency Fund the sum of $400.00 and that the Town authorize the School Com- mittee to CONTRACT FOR THE RAISING OF the dwelling known as the PERRY HOUSE on Main Street Lynnfield, and the disposal or sale of the materials, therein.
Article 10. Voted on motion of Chester Melan- son, duly seconded, that the Town transfer the sum of $120.00 from Sales of Lots and Graves Account for IMPROVING AND ENLARGING THE FOREST HILL CEMETERY.
Article 11. A motion was made by Louis Tuck, and seconded, that the Town appropriate by transfer from Excess and Deficiency Fund, the sum of $1285.32 for the expense of the ADDITIONAL PRE- MIUM on the BLANKET FIRE INSURANCE POLICY on the Town Buildings necessitated by the inclusion of the New South School.
14
An Amendment was made by Theodore Palizzolo, and seconded, that the sum of $1281.40 be trans- ferred from Excess and Deficiency Fund for the ex- pense of the Additional Premium on the Blanket Fire Insurance Policy on the Town Buildings necessitated by the inclusion of the New South School.
The motion as amended, was voted on and car- ried.
There being no further articles contained in this warrant, on motion duly made and seconded the meet- ing was declared adjourned at 9:10 P.M., by the Moderator.
Harry W. Higgins Town Clerk
Attorney General's approval -- Article 4 of Special Town Meeting Oct. 23, 1950.
Boston, Mass. November 14, 1950 The foregoing by-law is hereby approved. Francis E. Kelly Attorney General
Copies of this By-Law were properly posted in several places within the Town of Lynnfield.
Harry W. Higgins Town Clerk
Attorney General's approval -- Article 6 of Special Town Meeting Oct. 23, 1950.
Boston, Mass. November 14, 1950 The foregoing by-law is hereby approved. Francis E. Kelly Attorney General
The foregoing By-Law was published in the Lynn Item on November 28, December 5 and December 12.
Harry W. Higgins Town Clerk
ccccccD DOGS LICENSED IN 1950
312
Males @ 2.00
$ 624.00
S
59
Females @ 5.00
295.00
ice
J
158
Spayed @ 2.00
316.00
3
Kennel @ 25.00
75.00
532
$1310.00
Clerks fees @ $.20 per license
106.40
Paid to Treasurer
$1203.60
HUNTING & FISHING LICENSES Issued in 1950
164
Fishing licenses @ 2.00 $328.00
2 Duplicate @ .50
1.00
129
Hunting licenses 2.00 258.00
11 Sporting (Free)
5 Military (Free)
72 Sporting licenses @ 3.25 234.00
37 Female & Minors 1.25 46.25
3
Minor Trapping @ 2.25
6.75
Clerks fees @ .25 per license. 101.75
2 Adult Trapping @ 5.25 10.50
Paid to Div. of Fisheries & Game_$782.75
v
v
2 Old Age (Free)
427 Licenses issued
$884.50
15
HISTORY
OF THE
TOWN OF LYNNFIELD, MASSACHUSETTS
(Author, Thomas B. Wellman.) date 1895
The following is transcribed from the town records, date of 1814 :-
"On the 28th day of February in the present year an act passed the Legislature of this Commonwealth incorporating the district of Lynnfield into a town by the name of Lynnfield."
The selectmen for the above year were John Upton, Jr., Andrew Mansfield, Wright Newhall. It seemed to be the "correct thing" to become a new town about this time, for just before, South Reading had become a separate town, and one year later Saugus was set off from Lynn.
Lynnfield has always been among the smallest towns in population and area of noble old Essex County. It is situated on the western border, and the neighboring towns of Reading, Wakefield, and North Reading are in Middlesex County. One of the
first Streets, but not the first, is now known as Summer Street. It was laid out in 1680 as a king's highway. The older roads led from one house to another till they passed through the town with innum- erable bars and gates at the boundary of each owner's domain.
Lynnfield, it will be remembered, is in the midst of a circle of large towns and cities.
Boston is 12-1/2 miles from the church in Lynnfield Centre to the State House, with the addition of 20 rods 5:54 links.
Its extreme length from northeast to southwest is six miles; from north to south about four and three fourths miles. The widest portion is two and three fourths miles, and the narrowest one and one half miles.
Excerpts from Town Reports.
1870. Roll of Honor, punctual in school attendance: Harry Phillips, Frederic Skinner, Mary Flannigan, Henry Russell, William B. Russell, Edward L. Phillips, Frederic Wilkins, Eddie L. Roundy, George Roundy, Emma Bancroft. Town Meeting to be held at Town Hall, First Day of April next (1871) at 12 o'clock M. 1873. Paid James W. Eaton, painting tin roof and doors of Centre School-house, $4.50. 1873. Honor Roll Center Primary, Margaret McCarty, Louisa Newhall, George Her- rick. 1875. Census. Population 769, dwelling houses 170, dwellings occupied 163 ... 1879. Paid A. A. Newhall, refreshments for firemen in '77, $3.30 .. 1879. Paid Seth Russell, services as Selectman, Assessor and Overseer of the Poor, $40 .. 1881. Taxable Estates. Joseph G. Perley - 3 houses $3,000, 2 barns $800, chapel $250, ice house $50, house lot 4 acres $1,200, lower field 2-1/2 acres $200, saw mill lot 11 acres $125, Aborn lot 50 acres $1,250 half stone yard, half shop $200, 2 horses $250, cow $30, money $7000 .. . . 1885. In the South Schools during the past four years, the teachers have reported 905 visits from parents and others .. 1887. Paid W. H. Stevens, paint- ing cemetery gate, 75 cents. 1886. June 1. James A. McGregor and Alma Copp married by J. H. Fitton, North Reading .. 1889. Art. 15. To see if the Town will cause a sidewalk to be made from the Railroad Station to the Post Office, in the
south part of town ..... 1890. Paid Jonathan
Bryant, 63 loads gravel at 5¢, $3.15. 1896. Art. 19. To see if the Town will vote to have a cellar built under the Center School house and put a furnace in the same for heating ..... 1900. No. of dwelling houses taxed, 204, rate of taxation per thousand $12.50. 1904. Art. 18. To see if the Town will raise and appropriate the sum of $75 for the use of the Fire Dept. 1907. By-laws of the Town of Lynnfield. 4. "No person shall pasture any cattle or other animals upon any street or public way in said town, either with or without a keeper, except within the limits of such way adjoining his own premises". 1911. Nov. 12. Edward A. Russell and Lucinda Blanchard, married 1916.
To see if the Town will raise and appropriate the sum of $18 to be used to install a telephone in the house of the Fire Warden. 1918. To see if the Town will vote to change the name of Pine St. to Bay State Rd. 1925. Census. Prec. 1, 663.
Prec. 2, 668. 1929. Art. 3. To see if the Town will vote to instruct the Selectmen to install a signal light at the junction of Salem St. and the New- buryport turnpike .. 1930. The following pupils received Reading Certificates in Grade III, Robert Peabody, Millicent Peabody, Virginia Getchell, Howard Bezanson, Barbara Johnson, Richard Tyacke, Elizabeth Cox .. 1935. Art. 37. To see if the Town will vote to accept Fairview Ave., running southerly from Salem St.
16
Record of MARRIAGES IN 1950
Report any Errors or Omissions to Town Clerk
Date Place of Marriage Name of Bride & Groom Residence
Date Place of Marriage Name of Bride & Groom
Residence
Jan. 15 Lawrence
Ada Beherrell
Lynnfield
Shara Lynn Collie
Malvern, Ark.
Feb. 19 No. Reading
Barbara Dingle
No. Reading
Florence Maxwell
Lynnfield
Feb. 19 Lynnfield
Alfred W. Rockhill Shirley A. LeFavour
Saugus
July 30 Wakefield
Jean MacDonald
Lynnfield
Mar. 3 Lynn
Claire M. Gogan
Lynn
Jane Knoblock Richdale
Stoneham
Mar. 31 Ipswich
William Parker Lougee, Jr. Watertown Jean Marie Westover
Lynnfield
Shirley A. Urquhart
Lynnfield
Apr. 1 Lynn
Dorothy Ash
Lynnfield
Sept. 1 Lynnfield
Harold Tardy
Lynn
Apr. 22 Lynnfield
Richard Dutton Pope Marion Gloria Knapp
Lynnfield Malden
Sept. 8 Lynn
Phyllis C. Erickson
Lynn
Apr. 25 Lynn
Alice St. Pierre Jemery
Lynnfield Center Lynnfield Center
Sept. 9 Saugus
Iva Catherine Walls
Lynnfield Center Saugus
Apr. 29 Lynnfield
Donald A. Guilford Elizabeth M. Howard
Lynn
Sept. 9 Wakefield
Jane Perry Thayer
Lynnfield
May 6 Lynnfield
Patricia Harrington
Lynnfield
Marguerite G. Hebenton
Lynnfield
May 14 Lynnfield
Charles A. Rowe Mary M. Keenan
Beverly
Sept. 10 Lynn
Mary Louise Richards
Lynn
May 15 Winterport, Maine
Walter E. White Vivian I. Skidgell
Lynnfield
Sept. 18 Wakefield
Edward Kelly Moore Janet Marie Morin
Wakefield
May 21 Lynnfield
M. Arlene Mccullough
Peabody
Blanche R. Thornton
Lynn
June 4 Everett
Wanita K. Payne
Bristol, N. H.
Harria A. Wilder
Billerica
June 10 Danvers
Priscilla Clark
Lynnfield Danvers
Sept. 30 Lynnfield
Louise D. Badaracco
Lynnfield
June 10 Swampscott
Elinor Barnes
Lynnfield Swampscott
Oct. 21 Lynnfield
Margaret Mary McGee
Lynnfield
June 10 Everett
Myrtle Johnson
Lynnfield
Oct. 22 Lynnfield
Joseph A. Romeo Eleanor H. Quigley
Lynn
June 10 Lynnfield
Elizabeth A. Eklund
Lynnfield
Natalie C. Harrold
Lynnfield
June 18 Lynnfield
William F. Wheeler
Peabody
Nov. 26 Wakefield
William J. Pyburn Olive Mary DeCecca
Wakefield
June 25 Lynnfield
Edward A. Driscoll Rita J. Canessa
Dorchester Lynn
Dec. 8 Medford
James A. D'Orsay Joann Hall
Lynnfield
Wakefield
Dec. 23 Lynnfield
Edward J. Foley Shirley Evelyn Edwards
Lynnfield
Record of Deaths in 1950
Report any Errors or Omissions to Town Clerk
Date
Name of Deceased
Years
Months
Days
Date
Name of Deceased
Years Months
Days
Jan. 8
David Hiram Coldwell
64
6
23
June
4
Roberta Sheppard
21
4
18
Jan. 12
Robert Allen Delamater
James A. Stacy
75
1
22
July
6
Jasper H. Eaton
83
8
26
Feb. 9
Oscar Hixon
66
4
11
July
8
John Gilman Seaver, Sr.
54
4
14
Feb. 10
Elizabeth A. Lynch
81
July 21
James J. Lynch
75
Mar. 6
James H. Tansey
59
July 22
Esther Getchell (Danforth)
56
7 16
Mar. 17
Charles F. Winship
61
9
13
July 30
Helen Lockhart
76
4
29
Apr. 20
Robert B. Kinney
55
2
17
Oct. 3
Daniel W. Leichner, Jr.
32
9
16
May 7
John Willhelm Reeg
89
3
29
Oct. 10
Ralph J. Hennessey
50
May
8
Mary S. Head (Robinson)
86
1
12
Nov. 21
Nellie J. Guilford (Hanley)
72
10
27
May 27
Arthur T. Buswell
52
Dec. 4
Lucy Urquhart
74
5
10
June 1
Charles H. Beelby
49
Dec. 20 Mildred Peterson
39
9
27
June 3
Charles Edward Randall
63
0
2
June 14-15
Horace Winnfield Butler
79
4
5
Feb. 4
May 11
Clara H. Coburn
77
5
19
Nov. 27
William A. Corcoran
49
Lynnfield
Ralph W. Barbrick
Peabody
Sept. 20 Lynnfield
Edward J. Morrissey
Lynn
Albert M. DeWolf
Lynnfield
Sept. 23 Middleton
Harry Leach
Lynnfield
Russell C. Watson
Robert G. McNall
Wakefield
Robert Harriss
George Francis Irwin
Lynn
Laurier J. Guenard
Boston
Malden
Sidney F. Adams
Fort Totten, N.Y.
Nov. 26 Lynnfield
Frederick M. Thompson
Upton
Lynnfield
Rachella A. Gigliotti
Peabody
Sept. 3 Lynnfield
Dorothy (Tracy) Whitmore
Lynn
John E. Seavey, Sr.
Warren Edward Manter
Saugus
John Lawrence Hemingway Lynnfield
Aug. 11 Stoneham
Stanwood F. Stack
Lynnfield
Aug. 23 Middleton
James B. Thompson
Lynnfield
Arthur V. Hopkins
Lynn
Edward F. Nesbitt
Lynnfield
Daisy C. Broderick (Brown)
Lynnfield
Apr. 5 Hartford, Conn.
Norma Lundholm
Lynnfield
Stedman Carl Harpell
Lynnfield Center
John Fannon
Lynn
Richard B. Tyacke
Lynnfield
Sept. 10 Lynnfield
Robert H. J. Pelletier
Lynnfield
Carl Djerassi
Mexico City,
July 1( Lynnfield
William B. Adams
Lynnfield
Edward Hajjar
Lawrence
July 7 Boston
Russell Rich
Lynnfield
Eric N. Widdell
Lynnfield
No. Saugus
Ralph R. Tilly
Jack Friedman
West Haven, Conn.
Lynnfield
Lynn
Winterport, Me.
Lynnfield
17
Record of Births in 1950
Report any Errors or Omissions to Town Clerk
3
M
Date Name of Child
Name of Parents
Date
Name of Child
Name of Parents
Jan. 2 Louis George Clows
Dorothy Ermelinda DiPalma
Winsor Hartshorne Beebe
Jan. 9 Alison Beebe
Virginia Getchell
Jan. 9 Catherine Ann Couture
Pauline Viola Grenier
Lillian E. Lancaster
Jan. 11 Valerie Valente
Mary Adinolfi
June 1 June Ann Waring
Walter Edward Waring Marie Anna Petrie
Jan. 11
Donald George Miller
Grace E. Durgin
Mary E. Tosney
Jan. 11
Donna Florence Miller
Grace E. Durgin
Lorraine Murphy
Jan. 12
Robert Alan Delamater
Marion Cramm
Donald W. Humphries
James Clelland Marshall
Jan. 15 Diane Louise Humphries
Esther L. Robbins
Arthur Richard Buxton
July 3 Michael Samuel Elgart
Joyce McFarland
Jan. 28 Martin Melik
Frances Elizabeth Gingell
Wanita K. Payne
Feb. 8 Faith Carter
Gladys McDougall
Lillian B. Davies
Feb. 9 Craig Woodman Spear
Barbara Lucille Lunt
Feb. 12 Bradford James Hathaway
Yolanda A. Nudugno
Feb. 12
James Robert Peabody Noreen C. Crowe
Robert W. Peabody
Aug. 8 Faith Alice Herlihy
Muriel Carr
Feb. 13 Patricia Morrison Rodham Edith Kingman
Sanford M. Billings
Aug. 20
John Steven Bowers
John (n) Bowers
Claire Louise McKenney
Feb. 17 Karen Alline Walker Lincoln R. Walker
Ruth A. Thatcher
Feb. 21
Gilbert Bengt Eriksson
Blanche Eleanor Johnson
Feb. 21 Donald Kenneth Woodard, III
Donald K. Woodard, Jr. Dorothy Cambridge
Joan R. Bonquet
Feb. 21 Janet Mildred Sawyer
Barbara Cleworth Davis
Dorothy Ryan
Sept. 12
Daniel Michael Heath
Lorraine Blakesley
Walter E. White
Mar. 1 Edward Anson Strong
Phyllis Laura Larrabee
Vivian I. Skidgell
Mar. 1 Judy Ann Lane
Mary C. Kennedy
Sept. 16 Paul Douglas Navas Ruth E. Mclaughlin
Theodore Gerald Richards
Sept. 29 James William Richards
Jean Culliton
Sept. 30
Robert Allan Colter
Mary L. Watson
Mar. 19 Joseph Vincent Carmody, II
Evelyn Ruth Brooks
Janet Rockwood
Mar. 21 Christine Rice
Frances Lucille Williams
Peter Romano
Rose Jean Christopher Leo Colle
Mar. 22 Miriam Elaine Colle
Lillian M. Preston
Randolph P. Inslee
Mar. 23
Lawrence Thomas Inslee Eileen O'Flanavan
John T. Murphy
Alice R. Sinnott
Vincent F. Zdanwich
April 1 Karen Helen Zdanwich
Helen Konkee
H. Lewis Stone, Jr.
William Dawe
Dwight Pratt Beedy
Helen Louise Winters
Nov. 17 Donald Herbert Lewis
Dorothy Drury
James Whyte Findlay
Margaret Elizabeth Lictenberg
Glenn D. Williams
Nov. 30
Glenn Carleton Williams
Betsey E. Libbey
Dec. 20
Paul Eugene Grady
Marjorie F. Charron
Herbert Alan Buttrick
Dec. 24
Duffy
John M. Duffy
Lucy E. Miles
May 13 Catherine Glenn Wagner
Jessie Elizabeth Tatum
May 20 Earl Winfred Boyce
Earl W. Boyce Mary Wells
May 25
Robert Earl DePavolis Foglietta
Rupert J. D. Foglietta
William Francis Sullivan
June 4 William Francis Sullivan
Lloyd Sumner Glidden, Jr.
June 11 Jeffrey DeRonde Glidden
Douglas H. Bean
June 22
Bradford Douglas Bean
Margaret E. Matson
June 22
James Clelland Marshall
Agnes Louise Karlberg
Jan. 21 Mark Edward Buxton
Ruth Emilia Paulauskis
Mehron J. Melik
July 9 Marjorie Ruth DeWolf
Joseph G. Ragone
July 28 Lawrence Henry Ragone
Aug. 1 Don Allan Anderson
Donald Eugene Anderson Edith Louise Wymer
Aug. 6 Ralph Douglas Muir
John R. Muir Dorothy LeFave
Charles E. Herlihy
Ang. 18 Diane Elizabeth Pyburn
Elizabeth Galvin
Feb. 13 Kathryn Elizabeth Billings Barbara G. McLeod
Bengt H. Eriksson
Aug. 26
Doane
Grace E. Darling
Sept. 3 Donald Richard MacLaughlin
Donald R. MacLaughlin
Sept. 11
Dorothy Francis Payzant
Alfred Michael Heath
Feb. 26 Nancy Wills
Arline Mildred Kiessling
Edward Mason Strong
Perry T. Lane, Jr.
Pat Navas
Anthony Belli
Mar. 3 Anthony Belli, Jr.
Thelma Roach
Bernard Edward Nugent
Robert W. Colter
Mar. 4 Bernard Edward Nugent, Jr.
Carmella Rita Ippolito
Joseph Vincent Carmody
William James Cartmill
Hubert T. Murphy
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.