Town of Westford annual report 1947-1951, Part 18

Author: Westford (Mass.)
Publication date: 1947
Publisher: Westford (Mass.)
Number of Pages: 802


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.