USA > Vermont > Caledonia County > St Johnsbury > Annual report and financial exhibit town of St. Johnsbury, Vermont 1947 > Part 4
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
May 8
Herbert G. Smith
Barbara M. Smith
St. Johnsbury Lyndonville
Apr. 28
Howard H. Smith
Gertrude B. Stephens
Virginia Ashford Eva Gentile
BIRTHS - Continued
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Stearns, Nancy Elizabeth
July 28
Clifton Ray Stearns
Gloria C. Gibson
South Ryegate
Sterling, Herbert Donald
Dec.
1 Arthur G. Sterling
Harriet A. Cooper
East Concord
Sternberg, William Leonard Sept. 17
Leonard Sternberg
Yvonne Bragg
St. Johnsbury
Stetson, Diane Procter
Apr 8
Harvey B. Stetson
Phyllis I. Procter
St. Johnsbury
Stetson, Linda Lee
Jan.
6
Carl Stetson
Gloria Mooney
St. Johnsbury
June 13
Maurice J. Stone
Edna C. Courtney
Lyndonville
Stone, Bruce Courney Stone, Dorothy Ann
May 24
Harland J. Stone
Ann Weinmann
Lyndonville
Stone, Nancy Grace
June 2
Rupert J. Stone
Violet Perkins
Lyndonville
Storey, Edmund Turple Jr.
Sept. 4
Edmund' T. Storey
Naomi M. Martin Ardath Lacasse
Lyndonville
Surridge, Joan Luella
Aug. 14
John Surridge
Rita Brazee
Lyndonville
Surridge, Marie Effie
Aug. 14
John Surridge
Rita Brazee
Lyndonville
Swainbank, Daniel Robinson Oct.
13
John A. Swainbank
Lois L. Robinson
St. Johnsbury
Tanner, Kathleen Frances Aug. 12
Leroy Tanner
Alberta Jackson
East Burke
Tanner, Madeleine Linda
Aug. 12
Leroy Tanner
Alberta Jackson
East Burke
Taylor, Bruce Frederick
Apr.
9 Elmer L. Taylor
Phyllis Roystan
Barnet
Taylor, Marcia Jean
May 5 Lee B. Taylor
Margaret L. Shea
St. Johnsbury
Taylor, Stephen Allen
Sept. 4
Arthur C. Taylor
Geneva H. Duval
Thayer, Dale Kenneth
Mar. 7
Kenneth H. Thayer
Arlene Reinertsen
Thomason, Andrew Sept. 20
Lewis A. Thomason, Jr.Anita Elena Cartaya
Ticehurst, Cynthia Jean
May 10 Amos C. Ticehurst
Barbara E. Leithead
Toney, Paul Eddie
May 10 Eddie J. Toney
Doris I. Morency
True, Sally Ann
Apr. 20 Harlan U. True
Avis L. Ladd
St. Johnsbury
Twombley, Louise Ann
Oct. 14 Arthur Twombley
Edna St. Hilaire
St. Johnsbury
St. Johnsbury
Surprenant, Robert Henry . June
7
J. Nelson Surprenant
Lyndonville McIndoe Falls Danville St. Johnsbury St. Johnsbury
BIRTHS - Continued
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Van Avken, Christine D.
Nov. 2
Vernon C. Van Auken
Vance, Larry Clair
Feb. 9
Clair S. Vance
Vance, Sharyn Belle
Sept. 21
Scott T. Vance
Verge, Donna Gertrude
Oct. 9 Napoleon Verge
St. Johnsbury
Villeneuve, Joan Cecile
Jan. 28
Philip Villeneuve, Jr.
St. Johnsbury
Voyer, Marie Jeannette C.
Sept. 2
Guy Voyer
Mary E. Collins Rita Sicard
St. Johnsbury
Wakeham, Reginald John
Nov. 28
John E. R. Wakeham
Grace A. Wilkins
Wallace, David Calvin
May 25
Norman D. Wallace
Marion E. Baird
Ward, Howard B. Jr.
July 12
Howard B. Ward
Barbara B. Fadden
Eva A. Wilson
Ward, Norman Robert Warden, Robert Lee Warren, Linda Louise
Sept. 5
Alexander L. Warden
Dec. 2 Richard C. Warren
Watson, Bryant Maurice
July 28
James F. Watson
Webber, James Alexander
May 14 Mar. 30 James A. Webber Neal G. Weed!
Weed, Nancy Lee Wheeler, Patricia Ann
Aug. 15
Merle E. Wheeler, Jr.
Wheelock, Ronald Bruce
Jan.
3 Everett Wheelock
White, Barbara Louise
July 24 Herbert D. White
White, Stewart Edward
Aug. 7 Reginald S. White Charles S. White
Ryegate Corners
White, William Henry Williams, Michael Wayne
July 9
Aug. 15 Clarence W. Williams
Wilson, Sherry Ann
June 26 James E. Wilson
Wood, Gerald Dennis
Aug. 3 Gerald Wood
May 4 Reginald Wood
Rollande Ouellette
Lyndonville West Burke Monroe, N. H. Monroe, N. H. West Barnet St. Johnsbury Lyndonville St. Johnsbury Sutton St. Johnsbury St. Johnsbury Danville
Irene M. Herbster Eleanor L. Moore Lilla M. Peake Daisy M. Berry Carolyn P. Tanner Dale E. Robinson Marie J. Gagne Barbara M. Page Kathleen Benson Thelma M. Schoolcraft East Peacham Pauline E. Touchette Marion R. Howard Marie C. Dauphin
Wood, Rachel Marie
Nov. 19
Norman H. Ward
Frances E. Sistare Marie E. Birkenbaugh Josephine R. Ryder Helen Lavature
Lyndonville Sutton Sutton
St. Johnsbury St. Johnsbury St. Johnsbury Lyndonville
BIRTHS - Continued
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Woods, Claire Ann
June 19
Arthur Woods, Jr.
Marion Huisman
Danville
Wright, Dexter Allen
July 23 Roland H. Wright
Leah M. Berard'
Danville
Wright, Thomas Willard'
June 2
Charles W. Wright
Martha R. Kingman
Lyndon Center
Total Births 445 .
Stillbirths 7
Non-resident Births 197
Males
231
Females
214
MARRIAGES - 1947
Name of Groom
Residence
Name of Bride
Residence
Date
Alger, Vernon Elden
St. Johnsbury
Fassett, Elaine Frances
Passumpsic
Feb. 15
Allen, Eugene Alexander
St. Johnsbury
Bashaw, Waneta Mae
Walden
Nov.
14
Allen, Howard Jerome
New York, N. Y.
McKay, Annie
Bronx, N. Y.
Feb. 6
Alsop, William Godfrey
New York, N. Y.
Randall, Winifred Mills
St. Johnsbury
June 21
Andrews, Ernest Irvine
St. Johnsbury
St. Johnsbury
Feb.
19
Arent, George Frederick
Franconia, N. H.
Emmons, Clarice Elaine Scott, Virginia Cora
Franconia, N. H.
Dec.
31
Barnett, Raymond Lester
St. Johnsbury
Shatney, Mable Anetta Berry, Carolyn Harriet Kennedy, Kathleen M.
St. Johnsbury
Apr.
19
Barnett, William George
St. Johnsbury
St. Johnsbury
Aug. 16
Barney, John Albert
St. Johnsbury
Springfield, Mass.
June 14
Barrett, William Ricker
St. Johnsbury
St. Johnsbury
June 28
Basnar, Walter Clarence
St. Johnsbury
Barnet
Nov.
24
St. Johnsbury
Jan.
4
St. Johnsbury
Dec.
24
St. Johnsbury
Sept. 24
Blodgett, Clarence Henry
St. Johnsbury
Danville
May
24
St. Johnsbury
June
28
Cook, Marjorie Emily
St. Johnsbury
June
29
Kehoe, Vera Evelyn
St. Johnsbury
Jan.
5
Orcutt, Margaret Mae Bates, Joyce Audrey
St. Johnsbury
June
7
Morency, Marguerite LedaSt. Johnsbury
July
27
St. Johnsbury
Merriam, Dorine Alice Wallace, Barbara Jean
St. Johnsbury
July
5
St. Johnsbury
Apr.
6
St. Johnsbury
Searles, Patricia Elaine Wharem, Virginia May Wright, Helen Barbara Morrill, Marilyn Ida Goss, Patricia
St. Johnsbury
Aug.
13
Blodgett, Malvern Ray
Blodgett, Theron Herbert
Boshart, John Gross Brickett, Franklin William Brock, William Alfred
St. Johnsbury Mayfield, N. Y. St. Johnsbury Boston, Mass. St. Johnsbury St. Johnsbury
St. Johnsbury
Oct.
9
Brodien, George Batchelder Brouillette, James Edward Bryer, Wallace Eugene Bundy, Milton Charles
Lowrey, Alberta Alice Nutter, Katherine Pearl Welch, Laura Mae
Beck, Mahlon Wayne Bedor, Walter George Berthiaume, Arthur B.
St. Johnsbury St. Johnsbury St. Johnsbury St. Johnsbury
MARRIAGES - Continued
Name of Groom
Residence
Name of Bride
Residence
Date
Burgess, Charles Henry
Monroe, N. H.
Ward, Edith Lillian
Monroe, N. H.
Mar. 25
Burke, Albert Joseph
St. Johnsbury
Nichols, Josephine M.
St. Johnsbury
Apr.
6
Bushey, George William
St. Johnsbury
Gamsby, Arlene M.
St. Johnsbury
Mar.
28
Carter, Clyde Clifton
St. Johnsbury
Hudson, Ernestine Mary
St. Johnsbury
Aug.
23
Champoux, Rino Phillip
Berlin, N. H.
Laperle, Marie Ange
St. Johnsbury
Sept.
15
Chase, Norman Luther
Belmont, Mass.
Prescott, Norma Kathleen St. Johnsbury
June
21
Choquette, Roger Joseph
St. Johnsbury
Ouellette, Berthe Mariel
St. Johnsbury
Nov.
25
Chouinard, Elie Antoine
St. Johnsbury
Dansereau, Veronica M.
St. Johnsbury
Nov.
22
Church, Robert Durward
St. Johnsbury
Fenoff, Caroline Vera
St. Johnsbury
June
14
Clark, William Norman
St. Johnsbury
McCullock, Virginia Jill
Bethlehem, N. H.
Sept.
30
Clifford, Richard Warren
St. Johnsbury
McCullock, Catherine L.
East Barnet
Mar.
21
Coakley, Harold Francis Jr. St. Johnsbury
St. Johnsbury
Aug.
1
Collins, Stanley Stockwell
St. Johnsbury
Cox, Margaret Elizabeth Paro, Gladys Louise
St. Johnsbury
Nov.
30
Comeau, Robert Bernard
Manchester, N. H.
Dutil, Gloria May
St. Johnsbury
Feb.
15
Conway, John Edward
St. Johnsbury
Trudell, Lois Fay
Gilman
Aug.
13
Cox, Walter Henry
St. Johnsbury
! runelle, Jeannette HelenSt. Johnsbury
Jan.
19
Cruickshank, Donald James St. Johnsbury
Kaiser, Louise Audrey
St. Johnsbury
June
27
Currier, Jesse Allard Jr.
St. Johnsbury
Austin, Doralyn Lucinda
St. Johnsbury
June
22
Daigneault, Lionel Lucien
St. Johnsbury
Remick, Elinor Agnes
St. Johnsbury
Oct.
11
Daniell, Frederick Leslie
St. Johnsbury
Paro, Mildred Lucille
St. Johnsbury
Sept.
20
Daniels, Kenneth M.
St. Johnsbury
Prouty, Jeanne Lucille
St. Johnsbury
June
19
Davio, Maurice A.
St. Johnsbury
Robert, Pauline Margaret St. Johnsbury
June
14
Davison, Quentin Edward
St. Johnsbury
Benoit, Priscilla Elaine
St. Johnsbury
Dec.
26
Dennison, Charles Stafford
St. Johnsbury
Crate, Gloria Eunice
St. Johnsbury
July
19
MARRIAGES - Continued
Name of Groom
Residence
Name of Bride
Residence
Date
Denonville, Raymond Joseph . Johnsbury
Minton, Catherine E.
Ahoskie, N. C.
July
9
Desilets, Edmond George
wi. Johnsbury
Legendre, Pauline Agnes
St. Johnsbury
Aug.
31
Desrocher, Armand Felix
St. Johnsbury
Salls, Dorothy Helen
St. Johnsbury
June 9
Donna, Claude Andrew
.t. Johnsbury
Dauphin, Mary Jeanne
St. Johnsbury
Aug.
19
Duff, Carl Roland
St. Johnsbury
Twiss, Joyce Martha
White River Jct.
Aug.
27
Dwinell, Gilbert Lee
St. Johnsbury
Guyer, Margaret Mae
St. Johnsbury
Mar.
29
Eastman, Nelson Eugene
St. Johnsbury
Bingham, Altha Bell
Island Pond
Apr. 5
Emmons, Horace Leo
St. Johnsbury
Stetson, Erma Veleda Platt, Marion Jessie
St. Johnsbury
Jan.
16
Emmons, Merrill Chester
St. Johnsbury
St. Johnsbury
Dec. 11
Farmer, Roger Curtis
St. Johnsbury
Sukola, Lois Harriet
St. Johnsbury
Mar.
19
Farnsworth, George F. Jr.
St. Johnsbury
Moulton, Patricia Juline
St. Johnsbury
Oct.
25
Farr, Clarence Leslie
St. Johnsbury
Barber, Blanche Agnes
St. Johnsbury
Mar.
21
Fenning, Glendon Walker
Holliston, Mass.
Ayer, Susan Kathleen
St. Johnsbury
Oct. 31
Fenoff, Gordon Charles
St. Johnsbury
Lyndonville
Sept.
15
Flaspohler, Joseph William St. Johnsbury
Iowa Falls, Iowa
June
7
Fournier, William Arthur
St. Johnsbury
St. Johnsbury
Aug.
10
Gardner, George Forester
St. Johnsbury
Meigs, Virginia May
St. Johnsbury
Dec.
1
Gilfillan, Eldon Henry
St. Johnsbury
Japhcott, Dorothy
St. Johnsbury
May
11
Gingras, Isaac Joseph
St. Johnsbury
Noel, Laura Reta,
St. Johnsbury
Jan.
26
Gorham, Roy Delmar
St. Johnsbury
Loungeway, Barbara AnneSt. Johnsbury
Nov.
27
Hafner, Amos Taylor
St. Johnsbury
July
17
Hall, Frank Perkins
St. Johnsbury
Sept. 1
Hastings, Charles Alby
St. Johnsbury
MacDonald, Alice Louise Danville Hoffman, Madeline Hope Lyndon Gregoire, Eva Charlotte
St. Johnsbury
June 30
Grenier, Phyllis Antonia Smith Haroldean Ellen Blake, Wilma Lucille
MARRIAGES - Continued
Name of Groom
Residence
Name of Bride
Residence
Date
Hayes, Harry Theodore
St. Johnsbury
Hodsdon, Anna Bertha
St. Johnsbury
Feb.
8
Heath, Forrest Arthur Henault, Leo Edward
St. Johnsbury
Drouin, Irene Edwina
St. Johnsbury
Sept.
15
Ii.Il. Paul Lindbergh
Lisbon, N. H.
Dion, Florabelle Jane
Lisbon, N. H.
June
14
Holman, Ralph Brown Jr.
Keene, N. H.
Hoyt, Avis Elaine
St. Johnsbury
Aug.
3
Holmes, Delora George
St. Johnsbury
Guimond, Catherine E.
St. Johnsbury
Aug.
2
Hood, Wendell Norton
St. Johnsbury
Hill, Julia Claire
St. Johnsbury
Aug.
29
Hylander, Edmund Nils
Jamaica Plain, Mass. Amidon, Marilyn Janis
Boston, Mass.
Aug.
17
Jenne, Harlan Tillotson John, Philip Frederick
St. Johnsbury
Graves, Pauline Stella
Lyndonville
Apr.
5
St. Johnsbury
Colby, Priscilla Helen
St. Johnsbury
Dec.
16
Kingman, Edward Rockwell Franklin, N. H.
Hooker, Margaret Nancy St. Johnsbury
Aug.
9
LaBounty, Albert George St. Johnsbury
Fox, Ruth Erma
St. Johnsbury
July
4
LaClair, Elwyn Dennis
St. Johnsbury
Merchant, Mildred EstellaSt. Johnsbury
July
4
Larma, Lawson Andrew St. Johnsbury
Goyet, Roseanna B. St. Johnsbury
Feb.
2
Letourneau, Andrew Joseph St. Johnsbury
Lowell, Dorothy Jean St. Johnsbury
June
10
Letourneau, Thomas CharlesSt. Johnsbury
Tetreault, Gracia MarcelleSt. Johnsbury
July
4
Lewin, Harland Curtis Hanover, N. H.
Gibson, Beverly Elaine St. Johnsbury
NOv.
27
Linehan, Daniel Francis St. Johnsbury
Nolan, Mary Alice St. Johnsbury
July
3
Long, Earle Francis
St. Johnsbury
Reynolds, Ethel M.
St. Johnsbury
Mar.
2
McCaffrey, Harry Philip St. Johnsbury
Hill, Irene Louise
St. Johnsbury
Sept.
7
McFarland, James Hastings St. Johnsbury
Stearns, Emaline Mary
St. Johnsbury
May
29
McFarland, Wendell ThomasSt. Johnsbury
St. Johnsbury
Aug.
30
Mclellan, John Alexander St. Johnsbury
Lee, Mildred Elizabeth Woods, Mary C. .
St. Johnsbury
June
16
St. Johnsbury
Pashby, Clemence Belle
St. Johnsbury
Dec.
31
MARRIAGES - Continued
Name of Groom
Residence
Name of Bride
Residence
Date
Marcotte, Carlyle Lincoln
St. Johnsbury
Aiken, Barbara Rose
St. Johnsbury
June
22
Marks, William Arthur
E. Mauch Chunk, Pa.Stevens, Edith Anne
Lansford, Pa.
Aug.
7
Matheson, Stuart Alexander St. Johnsbury
Buck, Beverly Elaine
Passumpsic
Sept. 20
Matthews, Charles
Bethlehem, N. H.
Cote, Jane Ann
St. Johnsbury
Aug.
3
Moffett, Wayne Clifton
St. Johnsbury
Norcross, Beverly Louise St. Johnsbury
Dec.
6
Montgomery, Milton E. Jr.
St. Johnsbury
Sumner, Mary Elizabeth
St. Johnsbury
June
4
Morrison, Elmer Joseph
St. Johnsbury
Cahoon, Jessie Louise
Victory
June
2
Morse, Clifton Glynn
St. Johnsbury
Badger, Virginia CharlotteSt. Johnsbury
July
19
Moulton, Burt George
St. Johnsbury
Shore, Elizabeth M.
St. Johnsbury
Mar.
1
Mumford, George Nathan
St. Johnsbury
Moulton, Virginia FrancesSt. Johnsbury
Apr.
2
Nihan, Dana Bernard
Littleton, N. H.
Evon, Doris Mary
Waterbury, Conn.
June
3
Nolan, Edward Paul
St. Johnsbury
Champagne, Ruth Marion St. Johnsbury
Mar.
23
Nowcienski, Stanley FrancisSyracuse, N. Y.
Julian, Beatrice Elaine
St. Johnsbury
Oct.
4
Nuber, John Richard Jr.
Hanover, N. H.
Tillotson, Joan Olive
St. Johnsbury
Mar.
9
Padham, William Thomas
St. Johnsbury
Beane, Elsie Clara
St. Johnsbury
Mar.
14
Palmer, Charles Ellery
St. Johnsbury
Sherry, Beaulah Erlyan Danville
Sept.
5
Paradis, Ronald Albert St. Johnsbury
Giddings, Edith Mable
Fairfield, Conn.
Dec.
13
Paradis, William Clifford
St. Johnsbury
Balcom, Muriel Jean
Burlington
June
14
Pelow, Milton Louis
St. Johnsbury
Barnett, Blanche W.
Marshfield
Dec.
6
Pelow, Reginald Frederick
Darling, Mildred Bennett
Nov. 15
Potter, Milton Everett
St. Johnsbury St. Johnsbury
Paine, Marion Edith
St. Johnsbury St. Johnsbury
June
8
Racine, Edward Joseph Record's, Erland Newell
St. Johnsbury Rockland, Maine
Revers, Priscilla Marie Korhonen, Iva Lillian
Walden
June
1
Rockland, Maine
Nov.
28
.
MARRIAGES - Continued
Name of Groom
Residence
Name of Bride
Residence
Date
Rich, Anson Forrest
St. Johnsbury
Bevins, Patricia Jean
St. Johnsbury
Feb.
8
Rodger, Robert Burns
St. Johnsbury
Sanborn, Alberta Alice
St. Johnsbury
July
12
Sawyer, Paul Ashton
Woodsville, N. H.
Bean, Margaret Maria
St. Johnsbury
May
17
Scales, Ernest William
St. Johnsbury
Dodge, Caroline Cora
St. Johnsbury
Feb.
25
Skinner, Ray Irving Jr.
St. Johnsbury
Wheeler, Eleanor Mae
St. Johnsbury
Nov.
11
Smith, Philip Norman
Ashland, N. H.
Castonguay, Aline Cecile St. Johnsbury
Dec.
23
Straszko, Edmund
Agawam, Mass.
Beck, Esther Augusta
St. Johnsbury
July
19
Sullivan, Charles Francis Jr.St. Johnsbury
Bills, Reita Louise
St. Johnsbury
Sept.
27
Swainbank, Hugh Bury
Waterbury, Conn.
Creel, Irene Dwyer
Waterbury, Conn.
June
20
Tegu, Tegu John Steven
St. Johnsbury
Brajituli, Catherine
St. Johnsbury
July
6
Therrien, Albert Elphege
St. Johnsbury
Clark, Lorraine
St. Johnsbury
Feb.
1
Therrien, David Abbott
St. Johnsbury
Massey, Margaret F.
Hardwick
Feb.
15
Thompson, Raymond HenryAuburn, Maine
Herling Inez Furbush
Auburn, Maine
Aug. 29
Thurber, Harris Elliott
St. Johnsbury
Kipp, Betsy Ella
Orleans
June
20
Vear, Donald Austin
St. Johnsbury
Rancour, Rosalie Theresa St. Johnsbury
Apr. 10
Ward, Robert Linfield
Monroe, N. H. St. Johnsbury Hawaii
Burgess, Thelma E. St. Johnsbury
Aug.
23
Warren, Richard Charles
Moore, Eleanor Louise
St. Johnsbury
June
17
Waterman, Paul
Jarosek, Alice Louise
San Antonio, Texas
Aug. 25
Drew, Crystelle Grant
St. Johnsbury
Aug. 23
Webster, Richard Stanley Wesley, John Willard
St. Johnsbury St. Johnsbury
Putnam, Margaret Louise Bethel
Dec.
27
MARRIAGES - Continued
Name of Groom
Residence
Name of Bride
Residence
Date
Weymouth, Ira Herbert
St. Johnsbury
LaBounty, Jean Laura
St. Johnsbury
June
29
Widger, Charles William Jr.St. Johnsbury
Wheeler, Lorraine H.
Lyndonville
June
29
Willey, Charles Carroll
St. Johnsbury
Beattie, Phyllis Wallace
St. Johnsbury
Feb.
22
Williams, Lovell Thomas
St. Johnsbury
Hadley, Mary Elizabeth
St. Johnsbury
Aug.
29
Williams, Thomas Henry Jr.St. Johnsbury
Laferty, Jacqueline Alice
Montpelier
Nov.
16
Withers, Elwin Lester
St. Johnsbury
Bigelow, June Enna
Danville
May
24
Wood, Robert Julian
St. Johnsbury
Poliquin, Cecile Carmen
St. Johnsbury
June
24
Wyman, Curtis Alfred
St. Johnsbury
Marden, Constance Jane
St. Johnsbury
Nov.
8
Ziter, Nash Michael
St. Johnsbury
Joslin, Ella Belle
St. Johnsbury
Oct. 26
146 Marriages
DEATHS - 1947
Name of Deceased
Date of Death
Age
Residence
Abbott, Erwin D.
Jan.
12
80
Waterford'
Aiken, Clarence Danil
Aug.
22
30
Barton
Allard, Emma Gertrude
June
19
84
St. Johnsbury
Anderson, Clara E.
Nov.
30
88
St. Johnsbury
Appleby, John Stanley
Dec.
22
58
Gilman
Ashey, Florence
Apr.
11
57
Lebanon, N. H.
Atkins, Jerry M.
Aug.
25
68
Hardwick
Bailey, Helen S.
May
23
80
St. Johnsbury
Ball, Mable L.
Nov.
14
74
St. Johnsbury
Bancroft, Marcus Hunter
Jan.
10
48
Danville
Beattie, Daisey Dean
Oct.
25
55
Lyndon
Beck, James William
Oct.
7
95
St. Johnsbury
Bell, Rollo George
Nov.
14
49
Lunenburg
Benjamin, Harry Arthur
June
30
34
South Woodbury
Bigelow, Barbara Jean
Dec.
24
22 days
Danville
Bijolle, Moses
Oct.
12
49
St. Johnsbury
Blaisdell, Frank
June
1
60
Newport
Blake, Augusta Matilda
Nov.
29
89
St. Johnsbury
Blake, Vaniad Daniel
May
30
91
Danville
Blood, Ira L.
May
9
71
East Ryegate
Bousquet, Dennis
Mar.
22
56
Sutton
Boutain, Elizabeth Althea
Oct.
28
47
St. Johnsbury
Bryant, Joseph Nathaniel
Aug.
30
58
St. Johnsbury
Burroughs, Thomas Fleury
Dec.
20
70
St. Johnsbury
-
DEATHS - Continued
Name of Deceased
Date of Death
Age
Residence
Carter, Clifton Charles
Dec.
8
6 hrs.
St. Johnsbury
Christie, Mabel Florence
Jan.
8
71
St. Johnsbury
Clark, Sarah Ann
Jan.
10
77
St. Johnsbury
Clough, Harry Joseph Merton
Mar.
8
2 mos.
St. Johnsbury
Coburn, Nelson James
May
17
75
Hardwick
Cole, Eliza Welch
Aug.
22
80
St. Johnsbury
Collins, Mabelle T.
Dec.
12
62
Lyndonville
Covey, Baby
May
15
1 day
Lunenburg
Dana, Jennie M.
Feb.
14
74
St. Johnsbury
Denonville, Omer Octave
Dec.
10
58
West Burke
Dole, Anne Howe
Feb.
27
89
Danville
Domey, Sidney Raymond
Oct.
25
58
East Hardwick
Drew, Clarence Joseph
Mar.
2
57
St. Johnsbury
Drew, Cora Lucelle
Jan.
11
83
St. Johnsbury
Drown, Ezra Carlos
Feb.
8
69
Willoughby
Drown, Mildred Palmer
Mar.
2
69
Not given
Dumas, Eliza Marie Exilia
July
4
71
St. Johnsbury
Dunn, William Thomas
June
14
77
Peacham
Dyke, Charles Henry
Mar.
12
66
St. Johnsbury
Easterbrooks, Ida Corilla
Mar.
9
63
Lyndonville
Elliott, Eva J.
Apr.
30
68
Barton
Elliott, Fred N.
Aug.
7
83
St. Johnsbury
Estabrooks, Maude Susan
Mar.
29
61
St. Johnsbury
Estes, Miles George
Dec.
2
49
Groveton, N. H.
DEATHS - Continued
Name of Deceased
Date of Death
Age
Residence
Faucher, Marie Amanda
Feb.
9
49
St. Johnsbury
Fields, Napoleon
Feb.
16
85
St. Johnsbury
Finn, Cora Belle
Dec.
21
70
St. Johnsbury
Fletcher, Philip Arthur
May
24
65
St. Johnsbury
Fox, Carroll H.
Aug.
28
57
St. Johnsbury
Fraser, Albert Andrew
Oct.
23
64
Barnet
Freeman, Michael Dennis
July
6
5 mos.
St. Johnsbury
Gadapee, William
Jan.
8
71
St. Johnsbury
Gaskill, Tyler David
Oct.
26
75
Burke
Gendreau, Irene Margaret
Aug.
7
17
Not given
Gilman, Daniel T.
July
26
77
St. Johnsbury
Gleason, Ella C.
Jan.
4.
90
St. Johnsbury
Gordon, Elmer Ellsworth
Jan.
22
82
Lunenburg
Goss, Francis Eugene
July
4
5
Not given
Grant, Lawrence Lavern
Mar.
21
50
St. Johnsbury
Grant, Perley H.
Sept.
7
60
St. Johnsbury
Graves, Helen L.
Apr.
22
91
St. Johnsbury
Green, Cora M.
June
10
78
Danville
Green, James Walter
July
10
86
St. Johnsbury
Greenwood, Frank William
Apr.
6
58
St. Johnsbury
Gregoire, Leon Joseph
Dec.
12
23
St. Johnsbury
Grenier, Mary Susan Gloria
Apr.
5
5 min.
St. Johnsbury
Hagan, John Ora
Oct.
22
78
Hale, John Robert
Oct.
21
7 hrs.
St. Johnsbury Not given
DEATHS - Continued
Name of Deceased
Date of Death
Age
Residence
Hale, Richard Alvin
Jan.
7
3 mos.
Greensboro Bend
Hallett, Mabel Diantha Remick
June
3
67
St. Johnsbury
Halligan, Helen Hazel
Dec.
21
14 hrs.
East Lyndon
Hammell, Carrie Temple
June
21
82
Danville
Harrington, Susan Forsythe
Apr.
4
65
St. Johnsbury
Harris, Frederick William
Mar.
13
67
St. Johnsbury
Hill, Clarence F.
Apr.
30
58
Danville
Holden, Willie Jerome
Apr.
2
64
St. Johnsbury
Hopkins, Frances Miller
Feb.
17
76
East Lyndon
Huard, Ernest Joseph
Feb.
17
44
St. Johnsbury
Hudson, Harriet Ella
Dec.
5
92
St. Johnsbury
Hutton, Jerry Paul
Feb.
7
64
Barnet
Jameson, Pardon Duel
Jan.
10
77
St. Johnsbury
Kiser, Earl Edgar
June
29
63
Plainfield
Lacroix, Joseph Henri
Dec.
14
37
Lunenburg
Laird, Ella Bacon
Mar.
23
76
St. Johnsbury
Langmaid, Carlton Douglas
July
31
8
Craftsbury
Lapointe, Dona Francis
May
18
44
Lyndonville
Leblanc, Joseph Alfred
Feb.
13
80
St. Johnsbury
Legendre, Thomas Laurence
May
5
81
St. Johnsbury
Lemieux, Dollard'
Aug.
30
36
Newport
Lockwood, Merton Willis
. Dec.
9
65
St. Johnsbury
Lord, Nathaniel Joseph
July
20
75
Lyndon Center
DEATHS - Continued
Name of Deceased
Date of Death
Age
Residence
Mclaughlin, Bert Arthur
Dec.
28
68
St. Johnsbury
Martin, Raymond Clyde
Jan.
10
67
Plainfield
Massey, George Albert
Aug.
1
,74
Danville
Matthews, Leah Mary
Apr.
1
51
Groveton
Menut, Maud G.
Nov.
9
65
St. Johnsbury
Merrifield, Frank W.
Aug.
4
181
Monroe, N. H.
Meyette, Stewart Alexander
May
22
8 hrs.
South Ryegate
Miles, Aimable L.
Dec.
31
80
St. Johnsbury
Moore, George Franklin
Aug.
16
73
Newark
Morency, James John
A.pr.
18
5
St. Johnsbury
Morse, Larry William
May
19
3 days
St. Johnsbury
Moulton, Winnie Alice
Mar.
12
43
Newark
Mumford, Walter Henry
Nov.
30
68
St. Johnsbury
Murch, James S.
Dec.
11
72
St. Johnsbury
Nelson, Thomas Lawrence
May
30
11/2 days
St. Johnsbury
Ouellette, Marie Courchiene
Apr.
29
48
Lyndonville
Paquin, Robert Ronald
Dec.
11
14
St. Johnsbury
Perham, John Morie
Sept.
17
81
St. Johnsbury
Prince, Joseph Ronald
June
6
58
Not given
Quimby, Herbert A.
Jan.
18
75
Concord
Randall, May Helen Whitcomb
July
11
77
Ranney, Eugene Charles
June
13
32
St. Johnsbury Newport
.
DEATHS - Continued
Name of Deceased
Date of Death
Age
Residence
Reynolds, Clayton Fredrick
Aug.
6.
39
St. Johnsbury
Reynolds, John James
Sept.
5
66
New Haven, Conn.
Reynolds, Mary B.
Nov.
27
81
St. Johnsbury
Richards, Harley Eugene
July
19
70
West Danville
Rickaby, Ida M.
Dec.
15
83
St. Johnsbury
Rivers, Richard Joseph
Mar.
11
8 hrs.
St. Johnsbury
St. Hilaire, Baby
Aug.
15
5 hrs.
St. Johnsbury
Sager, Charles Hollis
Jan.
13
57
Barnet
Shepherd, Bruce Marshall
Mar.
20
1 day
Orleans
Sherburne, Wilbur H.
Aug.
3
89
Lyndonville
Smith, Irving W.
Feb.
1
69
Concord
Smith, Lillian May
Jan.
14
76
Danville
-
Smith, Mary
July
31
83
Danville
Sterling, Baby
Dec.
1
12 hrs.
Not given
Stoddard, Curtis W.
Dec.
25
72
St. Johnsbury
Stoddard. Mary E.
Oct.
17
73
St. Johnsbury
Stone, Helen L.
Feb.
8
80
St. Johnsbury
Tatro, Erlyan Morris
Nov.
22
48
St. Johnsbury
Taylor, Fred Elmer
Feb.
9
84
St. Johnsbury
Thompson, Mabel
Dec.
8
84
Concord
Thornton. Albert Burton
May
22
81
Not given
Tripp, William E.
June
12
74
St. Johnsbury
True, Sally Ann
Apr.
21
23 hrs.
St. Johnsbury
Tulip, Bertha Edith
May
1
50
Lyndon Corner
DEATHS - Continued
Name of Deceased
Date of Death
Age
Residence
Urwick, Richard
Oct.
27
78
Sheffield
Valentine, Lilla
Mar.
6
84
Victory
Wakefield, Kate E.
Apr.
23
81
St. Johnsbury
Wallace, Nellie Elizabeth
Apr.
18
72
St. Johnsbury
Webber, James Alexander
May
26
12 days
St. Johnsbury
Whaley, Elizabeth B.
May
19
47
St. Johnsbury
Whitcher, Clifton Leland
Feb.
26
53
St. Johnsbury
White, Sarah Cheney Mclellan
Aug.
31
76
Barton
Widger, Ella
May
22
54
St. Johnsbury
Widger, Mabel H.
May
8
68
St. Johnsbury
Withers, Vergie Evelyn
Oct.
24
28
Glover
Woodbury, Vianna Delia
May
25
79
Concord
Young, Cecilia Mildred
Jan.
19
63
St. Johnsbury
Total Deaths
153
Non-resident Deaths
66
Males
93
Females
60
FIFTY-SIXTH
ANNUAL REPORT
OF THE
PUBLIC SCHOOLS
OF
St. Johnsbury, Vermont
FOR THE
YEAR ENDING DECEMBER 31, 1947
73
School Officials
BOARD OF SCHOOL DIRECTORS
EARL L. WEEKS
THOMAS H. BLOW
HAROLD W. BUCKLAND
East St. Johnsbury 39 Pleasant St. 15 Central St.
SUPERINTENDENT OF SCHOOLS FRANK R. ADAMS 87 Summer St.
SECRETARY TO SUPERINTENDENT
LOUISE M. PAYNE 6 Russell Avenue
74
Calendar
January 5, 1948
February 12, 1948
March 12, 1948
March 22, .1948
May 31, 1948
Memorial Day
June 4, 1948
School Closes
September 7, 1948
Fall Term Begins
October 12, 1948
Columbus Day
November 11, 1948
Armistice Day
November 24, 1948
Thanksgiving Recess Begins
November 29, 1948
School Begins
December 17, 1948
Winter Term Begins
Lincoln's Birthday
Spring Vacation Begins School Begins
Christmas Recess Begins
75
Teachers
Teresa Grace Supervisor of Music 36 Mt. Pleasant St.
Avis T. Pillsbury
Home Economics 79 Summer St.
Gilbert Johnson Manual Training R.F.D. No. 3
J. Leo Messier Band Music Montpelier, Vt.
Eunice Martin
Nurse
16 Main St.
Lillian Buzzell
Sec'y-Trade School 30 Summer St.
ST. JOHNSBURY TRADE SCHOOL
Lewis J. Streeter, Principal
Claire T. Miller
William Anderson
Alfred Burrows
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.