Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1949-1960, Part 10

Author: Lynnfield (Mass.)
Publication date: 1949-1960
Publisher: The Town
Number of Pages: 846


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.