USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1947-1951 > Part 18
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
Sept. 4-Blanchard, Joan Mary June 13-Boisvert, David Lawrence Sept. 28-Brady, Alinda Marie Dec. 14-Bush, Joan Ellen Aug. 12-Caldwell, Lewis Gillespie, Jr.
Nov. 19-Castanza, Joseph John Oct. 6-Chambers, Deborah Louise Feb. 7-Chandonait, Philip Mark Sept. 20-Clough, Robert Leon Mar. 16-Connell, Candice Frances Feb. 12-Connell, Gary Frederick May 3-Connell, Kenneth Robert June 20-Connors, Sandra Lee Sept. 14-Cote, Dennis Raymond Jan. 14-Cox, Linda Sue June 14-Craig, Joyce Edith Apr. 6-Daly, Francis Michael Sept. 7-Davis, Dimity Apr. 29-Dixon, Barbara Lee
Oct. 10-Doucette, Deborah Ann Nov. 16-Dubey, Diane Rita May 21-Duggan, James Henry Dec. 18-Dupuis, Sharon Lee Nov. 2-Fellows, Herbert Elmer, Jr. Feb. 7-Fitzpatrick, Timothy Paul May 5-Fletcher, Susan Barbara June 29-Fox, Janet Wilson
PARENTS
Gustave L. and Hilma E. (Monson) George E. and Pauline (Stephens) Willard W. and Dolores V. (Milot) Vincent B. and Lucille M. (Gervais) Stephen G. and Mary M. (Minko) J. Elzear and M. A. Theresa (Lamy) Leon P. and Margaret (Brule) Lawrence J. and Rita P. (Burton) William E. and Beulah (Nichols) Norman F. and Mildred E. (Edlick) Lewis G. and Joan (Wright) Joseph J. and Catherine (Dubey) Edward F. Jr. and Mary L. (Scribner) George J. and Alice M. (Lapierre) Kenneth W. and Ann J. (Moskal) George E. and Frances C. (Charlton) Frederick and Helen M. (Tandus) Robert and Marjorie A. (Smith) John F. and Priscilla M. N. (Smith) Marcel E. and Anita T. (Lussier) Gilbert W. and Hazel M. (Smith) Clark A. and Susie M. J. (Knight) Francis E. and Winifred A. (Connell) Lawrence S. and Dorothy P. (Fecteau) George R. and Agnes W. (Rhodes) Victor G. and Dorothy M. (McEnaney) George F. and Lillian M. (Cote) James H. and Florence Y. (Labbe) Arthur J. and Ethel (Bell) Herbert E. and Dorothy (Fish) Frederick J. and Lois E. (Hanson) Walter W., Jr. and Dorothy M. (Cockerline) Kenneth R. and Eleanor (Pihl)
11
PARENTS
Date of Birth NAME
Nov. 24-Gagnon, Dennia Alfred June 13-Gingras, Susan Ann Oct. 13-Godfroy, Mary Pauline Theresa Jan. 2-Golden, Kathleen Lee
Feb. 6-Hagestad, Cynthia Ann Mar. 27-Hanson, Joseph
Feb. 2-Hartley, Virginia Ann
Nov. 17-Healy, John Austin
Mar. 28-Healy, Kathleen Ann Mar. 6-Hepburn, Gary Wayne Dec. 15-Hill, Donald Ernest Dec. 15-Holmes, Ann Rita
Apr. 2-Johnstone, Bruce May 7-Jones, Edward Herring Mar. 31-Karkota, Dennis July 2-Knight, Stephen Martin July 27-Kovalchek, Eileen Louise May 23-Lambert, Arlene Rose Dec. 15-LeDuc, Henry Emile Sept. 26-Leedberg, James Russell Sept. 20-Lemire, Joanne Marie Apr. 27-Lund, Sandra Lu Apr. 29-MacQuarrie, Sandra Ann Dec. 18-Mainville, Elaine Claire July 5-McArthur, Ronald Joseph Feb. 17-McAvinew, Barbara Susan Aug. 12-McGlinchey, Susan Marie Apr. 10-Milewski, Kenneth Paul Oct. 5-Mulligan, Dennis Francis Aug. 29-Mungovan, William Claude Apr. 2-Munroe, Robert Lee June 14-Nadolny, Margaret Ann July 29-Norgoal, Philip John July 5-Palma, Dennis Allen Dec. 12-Paquin, Gary Raymond
Alfred J. and Gladys (Pellerin) Gerard J. and Jeannette M. (Beaudette) Rosaire R. and Theresa B. (Brule) Thomas F. and Ethel L. (Scatchard) Jack F. and Charlotte (Cooney) Rene M. and Vivian (Cote) Daniel J. and Shirley R. (Hedlund) John A. and Louise M. (Smith) James L. and Cecilia A. (Ward) Robert C. and Shirley (Hotaling) Kenneth R. and Priscilla (Knowlton) James J. and Lillian (Lacourse) Thomas Jr. and Jennie A. (Lewkowicz) Ralston P. and Patricia. M. (Mailliard) Frank P. and Doris R. (Gearin) Stephen M. and Alma G. (Gaudette) George and Helen L. (McLean) Armand J. and Dorothy M. (Charbonneau) Henry A. and Lorraine R. (Greenwood) Waldo S. and Margaret K. (Hogan) Arthur and Florence R. (Richard) Ernest W. and Bertha A. (Lawhorn) Chester E. and Dorothy B. (Gosselin) Leo J. and Claire M. (Lambert) William A. and Sadie A. (Perkins) James E. and Margaret (Curley) Richard L. and Mary K. (Shea) Edward J. and Anna (Rosko) Francis J. and Marion E. (Fitzpatrick) James W. and Marie J. (Parmentier) Howard T. and Agnes M. (LaFountain) Emil J. and Mildred S. (Giles) Uuno A. and Sadie (Worobey) Salvatore J. and Adrianne (Richards) Raymond L. and Mary (Moreno)
12
Date of Birth NAME
Sept. 21-Pendergast, Christine Mary May 16-Pendlebury, Graham
Nov. 19-Perrins, Deborah Jean · Feb. 3-Popolizio, David Vincent May 7-Reeves, Janice Mary June 29-Robinson, Jo Ann Lynne Apr. 28-Ross, Robert Lee
Dec. 26-Ryan, Charlotte Mary Nov. 15-Shanahan, Daniel Joseph Feb. 7-Smith, Mary Rita June 8-Stone, Barbara Ellen Dec. 28-St. Onge, Peter David July 28-Stromsky, Betty Ann Nov. 2-Stuart, Donna Linda Mar. 6-Sudak, Kathleen Mary June 9-Sullivan, Ralph Richard July 27-Talancy, Michael July 22-Therrien, Richard Roland Aug. 8-Urbaniak, Linda Jean Nov. 20-Valcourt, 'George Eugene Jan. 12-Vanbever, James Francis Oct. 11-Vickers, Jeffrey Scott Sept. 11-Walker, Charlotte Ann Mar. 6-Walker, Harriette Louise July 12-Williamson, Carol Marie
PARENTS
Thomas M. and Alexandra (Chudack) Roland F. and Ruth (Southan) Robert H. and Jean S. (Gibson) Vincent J. and Catherine (Volis) Alfred J. and Sally F. (Kidawolski) Donald F. and Constance M. (Peabody) August P. and Louise M. (Gagnon) James L. and Charlott (Dulligan) Walter F. and Mary C. (Leduc) Charles and Doris C. (Kinch) William F. and Charlotte L. (Fletcher) George E. and Jeanne E. (Fortier) Alexander and Nellie (Kostechko) Clayton B. and Jacqueline T. (Grenier) Nicholas Jr. and Margaret M. (Leonard) M. Joseph and Yvonne R. (Gadourey) Michael and Ruth V. (Zanchi) Leo E. and Beatrice C. (Lamy) John A. and Phyllis S. (Kimball) Eugene J. and Adrienne (Gervais) Francis J. and Anna W. (Smith) Joseph E. and Mary S. (Yates) James N. and Lucille D. (Parmentier) George F. and Harriette (Knickerbocker) Oscar and Verna L. (Flieger)
Males, 50; Females, 49; Total Number Recorded, 99.
13
MARRIAGES Recorded by the Town Clerk of Westford-1949
Date of Marriage Name
Age Residence
Birthplace
Feb. 5 Alden, Richard Forrest Scott, Margaret Claudina
22
Needham
Boston Westford
Dec. 31 Antos, Edward Stephen Selfridge, Marion Estrella
23
Dudley
Thompson, Conn. Arlington
Apr. 30 Baker, Ernest Linwood Jr.
29
Suffolk, Va.
Suffolk, Va.
Abbot, Natalie Baron
24
Westford
Lowell
Dec. 24 Becker, Edward Carl Koning, Mina Helena
22
Westford
Medford
Apr. 9 Berkimer, Bernard Clifton Smith, Margie Arline (Barbeaux)
25
Westford
Michigan Massachusetts
Oct.
1 Bellida, Andrew Henry Haley, Barbara Marie
22 Westford
Westford Westford
Sept. 25 Borges, Joseph Sabino Lambert, Rita Marie
22
Lowell
Lowell
21
Westford
Lowell
Apr. 30 Brooks, Gardner Francis Mangan, Helen Theresa
29
Lowell
Lowell
28
Westford
Lowell
Oct. 15 Brown, Louis Cornelius Costello, Mary Margaret
27
Westford
Westford
July 30 Canova, Lester Charles Walker, Ruth Lillian
20
Westford
Westford
Feb. 12 Chapin, Lowell Mead Fletcher, Priscilla (Kennard) 50 Westford
Lowell
July 31 Cockerline, Richard Bedford Black, Elizabeth Agnes
21
Westford
Kilsyth, Scotland
Feb. 18 Collins, Raymond Prescott Blaisdell, Beverly Elaine 23
23
Westford
Boston
Lowell
Lowell
Dec. 18 Cote, Norman Arthur Paduano, Nancy Rose
18
Westford
Lowell Ayer
Sept. 24 Cunningham, Leonard Joseph 21 Dumont, Dolores Marie 17 Westford
Somerville
Cambridge Lowell
21
Westford
Charlotte, Iowa
32 Charlotte, Iowa
22 Holyoke
Holyoke
63 Niles, Mich.
Niles, Mich.
27 Lowell
Lowell
23
Westford
22
Westford
Providence, R. I.
23 Exeter, N. H.
25 Bellevue, Mich.
22 Westford
14
Date of Marriage Name
Age Residence
Birthplace
July 2 Davis, William Joseph Jr. Pulsifer, Phyllis Verna
22
Chelmsford
Westford Boston
Jan. 5 Dicomes, Harry John Jack, Grace Leona
52
Westford
Greece Ohio
Oct.
8 Dubey, John Edward Milot, Rita Lillian
20
Westford
Westford Lowell
Aug.
6 Dundas, John Andrew Desrosiers, Theresa Marie
26
Westford
Manchester, N. H. Westford
June 30 Durrell, Elton LeRoy Mann, Harriett Anna
47 Lowell
27
Westford
Lowell Westford
June 10 Elliott, George Edmund Canton, Theresa Mary
22
Westford
Greenfield, N. H. Lowell
Sept. 5 Estright, John Robert Gelinas, Doris Mary
20
Lowell
Lowell
16
Westford
Groton
June 26 Gervais, Daniel George Rogers, Anne Frances
25
Westford
Westford Lowell
Jan. 29 Guillemette, Raymond Emile Harvey, Theresa Ida
22
Westford
Lowell
17
Townsend
Fitchburg
Aug. 6 Haley, George Richard Coughlin, Rita Marie
22
Lowell
Westford Lowell
Jan. 23 Hudlin, James Nelson Thompson, Margaret Mary
20 Ayer
20
Westford
Ayer Westford
Feb. 19 Laforge, George Joseph Langley, Ruth Eleanor
18
Westford
Lowell Tyngsboro
July 2 Levasseur, Joseph Vadeboncoeur, Lucina
40 Westford
40
Lowell
Peabody Lowell
Feb. 25
Menard, Henry Joseph Byron, Theresa Olive
21
Westford
St. Michele, P. Q. Canada Westford
Apr. 23 Narkunas, Julius Casmir Whitney, Inez Joyce
29 Nashua, N. H.
26
Westford
New Hampshire Massachusetts
Jan. 15 Palmer, Mark Augustus Jr. Sargent, Eva Patricia
34 Manchester, Conn. Westford
23 Cambridge
Tucson, Arizona
18
Westford
26
Westford
19
Westford
18
Westford
33 Hudson, N. H.
24
Lowell
22
Westford
21 Lowell
27 Westford
15
Date of Marriage Name
Age Residence
Birthplace
Sept. 3 Payne, Warren Thomas Minko, Sophie Andokia
24
Concord
Westford
22
Westford
Westford
Feb. 11 Pendergast, Thomas Milton Chudack, Alexandra
26
Easthampton
Easthampton Westford
Nov. 12 Raymond, Charles Herbert Coupal, Hilda Jane (Morton)
35
Westford
Westford
Apr. 16 Reynolds, Charles Michael Gervais, Denise Marie
21
Lowell
Lowell
22
Westford
Westford
Mar. 3 Reynolds, Guy Burton Malven, Thelma (Holmes)
37 Wilton, N. H.
Wilton, N. H.
May 21 Richards, Donald Leodore Guillemette, Theresa Marie
20
Westford
Westford
Oct. 23 Saraceni, Antonio Ralph Sozio, Michelina
35
Boston
Boston
July 3 Saraceni, Joseph Angelo Sozio, Helen
32
Westford
Orsogna, Italy
25 Boston
Boston
Apr. 23 Scanlan, James Jean Crickett, Mary Virginia
22 Westford
47
Westford
Somerville
June 18 Schill, John William Youngquist, Ingeborg Erika (Beckstrom)
40 Boston
Stockholm, Me.
July 16
Surawski, Stanley
33
Lawrence
Lawrence
Panneton, Lorande Marie Estelle
22
Westford
Westford
Jan. 7 Talaney, Michael Jr.
25
Westford
Westford
Zanchi, Ruth Violet
24 Westford
Westford
Dec. 10 Tebbetts, George Rufus Sullivan, Margaret Frances
22
Westford
Massachusetts
July 2 Valcourt, Paul Emile Milot, Georgette Yvonne
22
Westford
Westford
21
Westford
Westford
June 12
Wallace, James Rolwing Dubey, Theresa Shirley
18
Westford
Westford
21 Concord
Stow
Feb. 17 Wetherbee, Milton Brown Elliott, Catherine Marion
19 Westford
Westford
27 Westford
Lawrence
Sept. 24 Wolosewicz, Joseph Kupiec, Helen
29 Lowell
Lowell
Total Number Recorded: 48.
26
Westford
46
Westford
Brockton
36 Wilton, N. H.
Lyndeboro, N. H.
24 Lowell
Lowell
27
Westford
Orsognia, Italy
25 Providence, R. I.
Providence, R. I. Westford
27 Westford
Massachusetts
17 Detroit, Mich.
Charleston, Mo.
16
DEATHS Recorded by the Town Clerk of Westford, 1949
DATE OF DEATH
NAME
Yrs. Mos. Days
Feb. 1 Atwood, Ada May
68
5 23
Feb. 24 Baum, Herbert-widower of Rebecca (Hunt)
76
1 13
July 20 Bellemore, Romeo-husband of Marie (Ruthier)
41
3
20
May 3 Bombush, Katherine (Belida)-wife of Peter
64
Sept. 3 Butterworth, William L.
80
--
11
July 23 Byron, Oliver J .- widower of Alexina (Ricard)
71
4
2
Apr. 25 Cantin, Amedee-widower of Mary Louise (Byron)
74
5
7
Aug. 14 Carter, John Lester-husband of Amanda (Leger)
60
8
25
June 5 Connell, Kenneth Robert
-
1
2
July 21 Critzlo, Carrie M. (Hunter)-wife of William N.
82
1
28
Dec. 27 Currier, Lena Estelle (Balch)-widow of Edwin B.
83
8
4
Oct. 28 Daley, Martin-husband of Hannah (Hanley)
76
3
22
July 7 Dean, Dixie (Marshall)-wife of Clarence H.
58
11
29
Jan. 17 Denio, Sarah (Boyd)-widow of John
87
10
Feb. 7 Deslaurier, Regina (Milot)-wife of Joseph
51
8
15
Aug. 26 Dubey, Joseph S .- husband of Dora M. (Lamie)
39
4
3
Jan. 31 Dumas, Georgina (Coderre)-widow of Sterling
58
May 14 Foster, Madison A .- widower of Jessie M. (Balsor)
73
11
10
Mar. 30 Hanson, Joseph
3
June 25
Hartley, Redmond-husband of Ellen (Kavanagh)
49
11
23
May 14
Healy, Belle (Shugrue)-widow of John A.
63
3
27
Mar. 14 Hosmer, Jane Hannah (Bennett)-widow of William E. 74
4
6
Aug. 17 LeDuc, Henry Edward-widower of Marianna (Lacroix) 64
7
6
Feb. 17
Lord, Howard Russell
86
11
20
May 23 Lowther, Theresa
83
4
18
-
-
-
17
DATE OF DEATH NAME
Yrs. Mos. Days
Mar. 14 MacDougall, Allister F. Jr.
29
12
Jan. 8 Martin, Arthur Budington-husband of Maudie H. (Merian)
40
8
7
Mar. 17 Meehan, Edward J.
26
70
26
Sept. 28 O'Leary, Stephen-widower of Ellen (Manley)
96
5
16
July 28 Peterson, Agda (Hallberg)-wife of John G. S.
63
1
16
Oct. 25 Sargent, Annie Gertrude (Greenland)-widow of Joseph E.
81
18
May 6 Sweetser, Beverly
2
2
27
May 2 Valcourt, Jean Batiste-husband of Marie Louise (Beaulieu)
74
10
4
Apr. 10 Weaver, George Henry-widower of Jessie (Wilson)
70
8
2
Sept. 27 ·White, Mary B. (Tibbets)-wife of Edward J.
56
Sept. 16 Whitney, Grace L. (Smith)-wife Edmund B.
59
3
29
Dec. 30 Woitowicz, Floryan Peter-husband of Sophie (Maselbas)
64
11
28
Sept. 12 Wolkowich, Mary (Belida)-wife of Steve
60
5
-
July 11 Wyman, William N.
78
3
13
Male Female
Total
Total Number Recorded
27
19
46
Deaths in Westford
14
9
23
Residents of Westford
24
19
43
-
-
-
-
18
-
Dec. 12 Morrison, George F .- husband of Jennie (Charlton)
-
NOTE
All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. An error in the record, other than a mis- take in copying a certificate or return, can be corrected only in accord- ance with a deposition under oath made by one who is required by law, to furnish the information for the original record or by one or more creditable persons having knowledge of the case.
(See General Laws, Chapter 46, Section 13 as amended.)
Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.
Attention is particularly called to the following extracts from the General Laws:
GENERAL LAWS, CHAPTER 46
Section 1. Each city and town clerk shall receive or obtain and record * * * facts relative to the births * * * in his city or town.
Section 3. Every physician or medical officer registered shall keep a record of the birth of every child in cases of which he was in charge and * shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred, a report : * if the child is illegitimate, the name and other facts re- lating to the father shall not be stated except at the request in writ- ing of both father and mother filed * * Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported * A physician or any such officer violating any provision of this section shall for- feit not more than twenty-five dollars
Section 4. A member or servant of a family in which a child is born, having knowledge of the facts required * * * shall furnish the same upon request of the clerk of the town * * * or of any person authorized by him. (Penalty for refusing, not more than ten dollars.)
19
Section 6. Parents within forty days after the birth of a child, and every householder within forty days after a birth in his house shall cause notice thereof to be given to the clerk of the town where such a child is born.
GENERAL LAWS, CHAPTER 207
Section 36. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return, file with the clerk or reg- istrar of the town where either of them lived at the time of their mar- riage, a certificate or declaration of their marriage including the facts required in a notice of intention of marriage.
Section 55. Whoever violates Section 36 shall forfeit ten dollars.
The Town Clerk hereby gives notice that he is prepared to fur- nish, parents, householders, physicians and registered hospital medical officers applying therefor, with blanks for return of births as required by law.
CHARLES L. HILDRETH,
Town Clerk.
20
TOWN CLERK'S REPORT ON DOGS
Number of Dog Licenses issued from January 1, 1949 thru December 31, 1949:
289 Males @ $2.00 $578.00
58 Females @ $5.00 290.00
106 Spayed Females @ $2.00 212.00
5 Kennel @ $10.00 50.00
458 Total
$ 1,130.00
Clerk's fees @ .20 on 458 Licenses $ 91.60
Paid to Town as per Treasurer's Receipts 1,038.40
$ 1,130.00
The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter140 of the General Laws as amended:
Definition: "License period," the time between April first and the following March thirty-first, both dates inclusive.
Section 137. A person who at the commencement of a license period is, or who during any license period becomes, the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of 'such license period, and the owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. -The registering, numbering, describing and licensing of a dog- - shall be-if kept in any -- town in the office of the clerk thereof.
The license shall be in a form prescribed by the director, upon a blank to be furnished,-by the county in which the town is located, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and restrained from killing, chasing or harassing live stock or fowls. The owner or keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall be furnished in the same manner as the license blanks, and if any such tag shall be lost
21
the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk-at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law.
Section 139. Fees for licenses. The fee for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female dog, unless a certificate of a registered veterinarian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the town clerk, in which case the fee shall be two dollars. A certified copy of such certificate on file in the office of any town clerk within the Commonwealth may be accepted as evidence that the said operation has been performed .- -
DOG LICENSES ISSUED THRU DECEMBER 31, 1949
Abbot, Edward M. (k4)
Abbott, Jessie (s)
Abrahamson, Robert M. (m)
Abreu, Anthony (m)
Alcorn, Frederick h. (m) Allen, E. Kent (s) Anderson, Gustave L. (m)
Anderson, Howard V (m) Anderson, John W (m) Atwood, Florence E. (2m) Basinas, James V. (1m 1f) Baum, Reginald S. (m) Baxendale, George E. (m) Bechard, Jennie (m) Beebe, Alma L. (m) Belida, Wasil (m)
Burnham, David A. (f) Butko, George (m) Caless, Thomas W. (m) Cantin, Alexander G. (f) Carlsen, John (s) Carmichael, Charlotte (f) Carter, W. Wallace (s) Cassidy, Robert V. (m) Chace, Helen S. (f)
Bell, Muriel D. (s) Black, Francis (m) Blais, Elzear (m) Blanchard, Roy E (m) Chamberlain, Jean M. (f) Blodgett, Charles A. & Fred R. (f) Chandonait, Alphonse A. (m) Blott, Leonard F. (s) Bobryk, Peter (m)
Boisvert, Lionel J. (m)
Boisvert, Ronald E. (s)
Boisvert, William J. (m) Bolger, David E. (m)
Bouchard, Joseph T. (m) Brewster, Carl S. (m) Brittain, Josephine T. (f) Brule, Josephat (1f 1s) Bubeshko, Alexander (m) Budge, William K (2s) Bunker, Louis F. (f) Burke, George H. (m) Burne, Albert J. (m) Burne, Shirley E. (m)
Chandonait, Francis H. (s) Chapin, Priscilla K. (m) Chaplin, Bryant R. (f) Charette, Andrew J. (m) Charlton, Arthur L. (m) Charlton, Elizabeth B. (m)
22
Charlton, Joyce and Juanita (m) Chisholm, Nelson A. (m)
Chisholm, Walter E. (1m 1f) Clements, Edna Kittredge (s) Cobb, Henry H. (f) Cobb, Wallace A. (m) Cole, Ralph E. (s)
Comey, Gertrude E. (m)
Condon, Garrett J. (s)
Connell, Clarence R. (s)
Eaton, Charles W. (1m 1f) Egerton, Albert M. (m)
Connell, Frederick (s)
Elliott, Augustus (m) Elliott, James M. (m)
Connell, Robert (m)
Elliott, Priscilla B. (2m)
Connolly, Robert J. (m)
Ellison, Frederick J. H. (s)
Conrad, John T. (m)
Ellison, Jacob E. (m)
Corkum, Bennett S. (m)
Ennis, Richard F. (m)
Cote, Constance C. (m)
Erwin, Charles M. (m)
Fallon, Owen P. (m)
Cote, Paul A. (m) Coulter, Alvin H. (s)
Farrell, Donald (s)
Farwell, Lawrence W. (m)
Fellows, Herbert E. (s)
Fenton, Robert C. (m)
Ferris, Eleanor R. (1m lf)
Daly, John J. Jr. (s)
Daly, Victor B. (m)
Daly, Vincent (m)
Day, Avis E. (m)
Day, Norman E. (1m 1s) Decato, Herbert C. (m)
Degagne, Samuel J. (m)
DeLaHaye, Evelyn M. (s)
DeLaHaye, Ruth J. (m) DelPapa, Domenic (f) Demetriou, Stephen (m)
Gagnon, Lillian M. (m)
Denisevich, Joseph (s)
Denisevich, Zachary (s) Desmond, David (m)
Gibbons, James W. (m)
DeWolfe, Harold G. (m)
Gilson, George and William (f)
Donnelly, Harry G. (m)
Goodwin, Dorrance H. (m) Gower, Robert F. (m)
Drew, Ben W. (s) Dubey, Frank T. (m)
Graves, Paul R. (s) Greenhalgh, John H. (s)
Dubey, George F. (m)
Greenough, Caroline G. (m)
Dubey, Joseph T. (m)
Greenslade, Arthur T. Jr. (m)
Dubey, Peter A. (s)
Greenwood, Wilfred C. (1m 1s)
23
Coupal, Hilda J. (m) Coupal, Napoleon (s)
Creed, Roland H. (m) Daley, Edward L. (m) Daly, Francis E. (m)
Field, Elizabeth B. (m) Finnila, Ida E. (m) Flanagan, John F. (m)
Fletcher, Walter N. (f) Forsyth, Gerald F. (m) Fox, Kenneth R. (m) Fritz, Otto A. (2m) Frost, Alice E. (s) Gagnon, John F. (m)
Gamage, Henry C. (m) Gantzel, John H. (f) Gardel, Fortuna (m) Gatenby, Frederick W. (s)
Doucette, Victor G. (m)
Dubey, Peter O. (m) Dubinski, Joseph P. (2m) Dubinski, Joseph W. (s) Dumont, J. Alfred (m) Dupras, Carl P. (m) Dupras, Fred L. (m) Dureault, Joseph V. (m) Dureault, Wilfred J. (m)
Connell, Leo J. (m)
Guillemette, Albert J. (m) Guolla, Victoria A. (s) Gustafson, William F. (s)
· Hall, David K. (m) Hall, John H. (m) Hall, Philip G. (m) Hall, Richard W. (m)
Hamelin, Alfred L. (f)
Hanson, Axel F. (m)
Harless, Bert A. Jr. (m)
Harrington, William C. (m)
Lambert, Benjamin deF. (1m 1s)
Lamie, Arthur J. Jr. (m)
Lamy, Joseph (m)
Lamy, Julian J. (m) Lavigne, Stanley J. (m) LeDuc, Rita M. (s) Lefebvre, Dorothy S. (m)
Hedlund, Robert C. (s)
Heman, Robert J. (m) Hendrickson, Albin J. (s) Heroux, Raoul (m) Hildreth, Albert A. (m)
LeFebvre, Eva A. (m) Lehtinen, T. Edwin (1m 1s) LePage, Dorothy R. (s) Levasseur, Louis (m)
Hildreth, Arthur G. (m)
Hildreth, Charles L. (m)
Levinson, David H. (m)
Lewis, Carl F. (m) Lewkowicz, John (m)
Lund, Betty (s) Lyons, Harold E. (s)
Macauley, Reginald H. (m)
Hodson, Robert E. (m)
Holmes, George R. (f)
MacPhail, Lillian P. (s)
Holmes, James (f) Hook, Eric G. (m) Hubbel, Edgar G. (f)
MacQuarrie, William Q. (m) Maffini, Carlo (m) Maguire, Francis C. (m)
Hudgings, Thyra L. (m)
Hyam's, Isabel F. Fund Inc. (s)
Ingalls, Harry M. (f)
Ingalls, Herbert E. (m)
Jaroma, John H. (m)
Marshall, Michael (m)
Jensen, Lillian A. (m)
Johnson, Donald F. (f) Johnston, Carl H. B. (s) Jones, Arthur C. (m) Jones, Robert A. (f)
Kane, Lawrence R. (2s)
Karkota, Frank P. (m) Kavanagh, John F. (s)
Kazeniac, Stanley (m) Kierstead, Thomas E. (m) Kimball, John A. (1m 1f) King, James A. (m) Knight, Stephen M. (f) Kofonious, John V. (m) Koning, William (m) Kostechko, Simon (m) Ladas, Patricia A. (m) Lahme, Paul W. (m) Lamb, James E. (nı)
Mann, Dulcie J. (f)
Mann, Harriett A. (m) Mann, Mabel E. (s) March, Shirley C. (m)
Marshall, Robert G. (f)
Martin, John A. (m) Maslbas, Stanley J. (m) Mason, Elmer E. (f) McAvinew, James E. (m) McCarthy, Arthur (m) McDonald, Barbara B. (f) McDonald, Paul L. (m)
24
. Hartford, Hazel B. (s) Hartley, Joseph D. (m) Hartwell, Luella R. (f) Healey, John T. (s) Hebert, Irene H. (m)
Hildreth, Leon F. (s) Hildreth, Stuart B. (m) Hill, Kenneth R. (m) Hodgson, Eileen M. (m) Hodgson, Harry (m)
MacMillan, William C. (f)
McDonnell, Annie (s) McLenna, Edward F. (m) Menard, Alfred (s) Menard, Roger J. (m) Merrick, Mary (m) Michelson, Jacob (m) Miksha, Paul (2m)
Perkins, Clifford A. Jr. (m) Perkins, Joseph J. (m) Perkins, Robert B. (m) Perkins, Thomas H. (m) Peterson, Edgar S. (f) Phalon, Robert (m) Phillips, Donald R. (s)
Milewski, Edward J. (m)
Miller, Jennie P. (s)
Phillips, Norman A. (m) Picking, Arthur (m)
Millet, William A. (m)
Picking, Frederick H. (m)
Milot, Alberic G. (s)
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.