Annual report and financial exhibit town of St. Johnsbury, Vermont 1947, Part 4

Author: Saint Johnsbury (Vt. : Town)
Publication date: 1947
Publisher: Saint Johnsbury, Vermont : Town of Saint Johnsbury
Number of Pages: 106


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.