USA > Vermont > Caledonia County > St Johnsbury > Annual report and financial exhibit town of St. Johnsbury, Vermont 1949 > 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 | Part 6
Apr. 16
Granville A. Paine
Clara J. Leach
Palmer, Dale Francis
Feb. 13 Earl H. Palmer
Shirley M. Weymouth
Paradis, Richard Francis
Sept. 20 Ronald A. Paradis
Edith M. Giddings
Parker, Bradley Winfield
Aug. 30
Winfield O. Parker
Nila M. Warren
Payette, Martin Elson July 19
William A. Payette
Marilyn E. Brewer
Peake, Edwin Lawrence Mar. 3
Warren A. Peake
Louise C. Williamson
Pearl, Elizabeth Alice
May 17
William H. Pearl
Lucia K. Johnson
Pelletier, Anita Maric
Aug. 30
Maurice L. Pelletier
Jeannette L. Gagne
Pendleton, Robert Andrew
Mar. 28
Nelson A. Pendleton
Mary E. Patchell
Pepin, Mary Lorraine Suzanne May 6
Homer P. Pepin
Theresa M. Blanchard
Perkins, Linda Louise
May 14
Gordon D. Perkins
Arlene E. Barnes Bernice H. Remick
St. Johnsbury
Petrie, June Gwendolyn Nov. 15
Albert C. Petrie
Groton
Piette, Margaret Ann
June 18
Oscar D. Piette William H. Pike
Pike, Deborah Lee Nov. 10
Placey, Judy Dale Jan. 8
Ralph A. Placey
Placey, Richard Wayne Oct. 14
Ernest F. Placey
Potter, Glynda Ruby
Dec. 11
Roy G. Potter
Pauline H. Kidder
Poulin, Brian Paul
July 3
Raymond M. Poulin
Lyndonville
Poulin, Marie Suzanne Helen Aug. 28
Jean T .. Poulin
Leota R. Sleep Madeleine Y. Lacroix
St. Johnsbury
St. Johnsbury St. Johnsbury St. Johnsbury Littleton, N. H.
St. Johnsbury Lyndon
St. Johnsbury St. Johnsbury Lyndonville
St. Johnsbury Groton
Perkins, Roxanna Rae
Dec. 16
Bernard K. Perkins
Marilyn A. Hagen Madeleine G. Plante Betty J. Trombley Arlena M. Richardson Althea E. Cheever
Barton Kirby St. Johnsbury St. Johnsbury St. Johnsbury
BIRTHS -- (Continued)
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Powers, Paul Clifton
Feb. 4 Willard B. Powers
Lina E. Bullock
Prevost, Dennis George
Sept. 20
Maurice E. Prevost
Rita C. Lamere
Prevost, Robert Charles
Aug. 28
Raymond C. Prevost
Priscilla J. Berube
Provencher, Donna Marie
Apr. 28
Antonio E. Provencher
Doris M. Fish
St. Johnsbury Lyndonville
Quimby, Gerry Coburn
Oct. 15
James M. Quimby, Jr.
Mary J. Kinerson
Peacham
Rainey, Dwight Arthur
July 15
Donald A. Raincy
Betty A. Ruggles
Lyndonville
Reed, Dennis Blackwell
Apr. 22
Howard B. Reed
Elizabeth Mount
St. Johnsbury
Reed, Elaine Anna
Dec. 1 James R. Reed
Virginia A. Erikson
St. Johnsbury
Reed, Elizabeth Glenn
Nov. 18
Russell A. Reed
Virginia C. Bean
St. Johnsbury
Reid. Brett James
July 6 William E. Reid
Margaret E. Ashworth
Lyndonville
Remick, Nancy Jean
Sept. 9
Eugene W. Remick
Elizabeth M. Wakeham
St. Johnsbury
Ricker, Carl Burton
Feb. 21
Pearl B. Ricker
Evelyn C. Frost Ruby E. Holloway
Groton Waterford
Riff, Donald Lester
Aug. 26
Charles W. Riff
Rogers, Irene Lillian
Oct. 2
Sidney J. Rogers
Pauline I. Page
Marshfield
Romprey, Terry Jean
Dec. 13
Alexas P. Romprey
Justine Govoni
Plymouth, N. H.
Root, Michael Bernard
July 1
Leonord J. Root, Jr.
Marion O. Lynaugh
St. Johnsbury
Rouhan, Michael George
Jan. 2 James D. Rouhan
Pauline McLam
Ryegate
Rousseau, Carroll Harland
Feb. 23 Adrian J. Rousseau
Jacqueline A. Wilkie
St. Johnsbury
Roy, Joanne Gay
July 23
Joseph L. Roy
Vera L. Johnson Jeannette B. Guertin
East Ryegate Danville
Roy, Susie May
Oct. 21 Arthur F. Roy
Doris O. Moore
Barnet
Russo. Donna Maria
Jan. 28
Antonio A. Russo
Mary V. Sekan
Rutledge, Anne Marie
Aug. 17
Roger H. Rutledge
June I. Milne
Lower Waterford St. Johnsbury
St. Johnsbury Concord
Roy. Raymond Paul
June 22 Leo A. Roy
BIRTHS - (Continued)
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Sanborn, Stephen Daley Scott, Danny Paul
Sept. 11
Paul C. Sanborn
Pauline H. Pinkham
Madelyn N. Brough
Searles, Dennis Carlton
Dec. 8 Robert C. Searles
Marion W. Nunn
Sevigny, Dale Louise
July 6 Reginald R. Sevigny
Claire M. Simpson
Danville
Shatney, Rose Mary Ann
Jan. 25
William A. Shatney
Ernestine M. Hutchison Marshfield
Shepard, Henrietta Rose
Mar. 22 Sept. 19
Stanley L. Shepard
Theresa M. Cassady
Piermont, N. H.
Shields, Edward Eugene
Dec. 23 Ellsworth A. Shields
Evelyn F. MacCombic
St. Johnsbury
Simonds, Charles Antonio
Apr. 25
Mason E. Shumate Harold L. Simonds
Jeanne D. St. Germaine Ruth L. Savage
St. Johnsbury
Simpson, Jo-Ann
Oct. 3
Clarence R. Simpson
Evelyn H. Gilman
Slayton, Sue Ann
Feb. 27
Stanley L. Slayton
Doris V. Williams
East Barnet
Smigel, Stephen Dennis
Sept. 18
Leon Smigel
Harriett E. Capron
Concord
Smith, Cheryl Ann
Dec. 30
Willard C. Smith
Helen D. Russell
Danville
Smith, Diane
Sept. 23 John F. Smith
Irene E. Harrington
East Peacham
Smith, Marla Ellen
Oct. 31 Norman P. Smith
Monroe, N. H.
Smith, Vicki Leigh
Aug. 6
Stanley W. Smith
East Barnet
Smythe, David Franklin
Apr. 25
Edward H. Smythe Gilmore K. Somers Rupert B. Southard
Jeannine M. Prevost Virginia I. Ashford Jean F. Scott
St. Johnsbury Barnet
Southard, Kathleen
Oct. 8
St. Johnsbury
Spicer, Stephanie Anne
Dec. 5
Alden J. Spicer
Margaret M. Goodrich
St. Johnsbury
Stewart, Mary Louise
June 9 Robert L. Stewart
Stoddard, Stanley Titus, Jr. Apr. 18
Stanley T. Stoddard
Dorothy Strobridge Doris L. Doud
Barnet
No. Haverhill, N. H.
Lyndonville Barnet
Shumate, Ellen Jane
Oct. 2
Beverly H. Cox
St. Johnsbury Sheffield
Simpson, Johnnie Alvah
July 15 Everett J. Simpson
.
Shepard, Robert Edward, Jr.
Robert E. Shepard
Muriel T. Royer
Lyndonville St. Johnsbury Cabot
May 13
Leslie E. Scott
Hazel M. Lang Peggy A. Peake
Somers, Carrie Dianne
Nov. 7
BIRTHS - (Continued)
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Stone, Brenda Joyce
Nov. 28
Rupert J. Stone
Violet P. Perkins
Stone, Ronald Frank
Apr. 15
Bert H. Stone
Lorraine C. Munger Barbara T. Steinle
String, Joseph Starr
Sept. 28
Joseph String
Sumner, Stephen George
Mar. 18
Charles E. Sumner
Veronica B. Delaney
Sylce, Judith Karen
Oct. 22
Bernard A. Sylce
Ila M. Deblois
Danville St. Johnsbury St. Johnsbury St. Johnsbury West Burke
Therrien, Dennis Ralph
June 15
Ralph A. Therrien
Beverly E. Johnson
St. Johnsbury
Therrien, Paul Joseph
Oct. 10
Clement P. Therrien
Eulah J. Andrews
St. Johnsbury
Thissell, Donald Donaghy Sept. 27
Donald R. Thissell
Harriett P. Donaghy
St. Johnsbury
Thompson, Carol Ann
Nov. 5
Robert C. Thompson
Marjorie J. Wright
Walden
Thompson, Claudia Anne
Feb. 19
Claude E. Thompson
Priscilla E. Lord
Danville
Thresher, Wesley Isaac
Mar. 26
Albert T. Thresher
Ellen E. Snow
Groton
Toussaint, Paul Armand
Nov. 18
Gaston P. Toussaint
Buddenae I. Smith
St. Johnsbury
Vance, Sandra Jean Varnum, Larry James
Aug. 20
Dec. 8
Scott T. Vance James M. Varnum
Josephine R. Ryder Verna E. Johnson
Sutton Barnet
Walbridge, Robert Edwin Oct. 25
Howard E. Walbridge
Wallace, Fairie Irene Dec. 15
Norman D. Wallace
Ward, Gordon Edward May 7 Harold N. Ward
Ward, Harlo Clyde
May 19 Howard B. Ward
Barbara B. Fadden
Warden, Christine Katherine
Oct. 3
Stoddard R. Warden
Wardrop, Robert Earl
Wark, Donna Elizabeth
Aug. 13 July 30
Robert W. Wardrop Donald F. Wark
Anna T. Palmer Marion E. Baird Eva A. Wilson
Marian Johnson Pauline E. Turcotte Ellen P. Powers
Lyndon Center West Burke Monroe, N. H. Monroe, N. H. West Barnet - St. Johnsbury Lower Waterford
BIRTHS - (Continued)
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Warren, Linda Louise
Feb. 27
Carl R. Warren, Jr.
Frances H. Shattuck
St. Johnsbury
Warren, Thomas Harold
jan. 15
Richard C. Warren
Eleanor L. Moore
St. Johnsbury
Watkins, Melody Claire
Sept. 23
Wilton W. Watkins
Eleanor B. Ruggles
St. Johnsbury
Webb, Alan Conrad
Nov. 19
Conrad L. Webb
Thomasina B. McNally
St. Johnsbury Danville
Webster, Doris Ann
June 14
Vernon A. Webster
Luella L. Dresser
Weed, Judith Ann
Aug. 7
Neal G. Weed
Carolyn P. Tanner Charlotte Perry
East Burke
Weeks, Jonathan Lockhart
Apr. 25
Earl L. Weeks
St. Johnsbury
Wells, Andrea Kathleen
Feb. 23
Alton F. Wells
Leah C. Gray
East Burke
Wells, Barbara Ann
Jan. 23
Edward H. Wells
Edith M. Willey
St. Johnsbury
Wheeler, Marcelline D.
Nov. 29
Gordon E. Wheeler
Lota B. Hodge
Lyndonville
Wheelock, Garry Joseph
Feb. 27
Everett L. Wheelock
Mary J. Gagne
St. Johnsbury
Whipple, Linda Mae White, Betty Lu
Sept. 13
Richard W. White
Josephine I. Ross
St. Johnsbury
Whitney, Debbie Elberta
Dec. 16
Harold C. Whitney
Milly F. Lenton
St. Johnsbury
Willard, Frances Margaret
Jan. 1 Howard S. Willard
Frances M. Rattigan
Miles Pond
Williamson, Judith Marie
June 14
Charles A. Williamson
June M. Fogle
Lyndon
Williamson, Lorraine Ruth
Aug. 27
Guy B. Williamson
Nina F. Amidon Virginia C. McNally Cecile C. Poliquin
Lyndon Concord St. Johnsbury
Wood, Paul Michael
Oct. 8
Robert J. Wood
Wood, Susan Rose
Oct. 21
Gerald E. Wood
Marie C. Dauphin
St. Johnsbury
Woods, Baby Boy
Mar. 26 Gordon G. Woods
Dorothea E. Perry
St. Johnsbury
Wright, Abigail Betsy
Nov. 8 Wendell P. Wright
Margaret A. Flynn
St. Johnsbury
Wright, Barbara Jean
Dec. 14
Kenneth W. Wright
Gilman
Wright, Daniel George
July 29
Ernest R. Wright
Adria A. Worster Margaret A. Gile
Plainfield
Wood, Mary Kay
July 17
Paul O. Wood
Sept. 24
Henry F. Whipple
Dorothy M. Chamberlain Lyndonville
BIRTHS - (Continued)
Name of Child
Date of Birth Name of Father
Name of Mother
Residence of Parents
Wright, Esther Lynne Wright, Robert Joseph
Apr. 19 Sept. 30 Rolla J. Wright. Jr. Wayland J. Wright
Audrie E. Powers Florence M. Bell
Waterford St. Johnsbury
Young, Bruce Alden
Dec. 14 Lee A. Young
Young, Sandra Jean
June 10
Edmond V. Young
Annette I. Davenport Luella M. Loomis
Lower Waterford St. Johnsbury
Total births 443
Stillbirths
2
Non-resident births
232
Males
225
Females
218
MARRIAGES - 1949
Name of Groom
Residence
Name of Bride
Residence
Date
Allard, Arthur Forrest Allen, Stanley E.
Franconia, N. H.
Griffin, Virginia A.
Franconia, N. H.
Feb. 18
St. Johnsbury
Kennedy, Joyce V.
St. Johnsbury
Nov. 11
Barrett, Laurence P.
St. Johnsbury
Lillicrap, Ruth B.
Concord
Sept. 25
Beliveau, Roland
St. Johnsbury
Peavey, June M.
Wells River
Dec. 31
Bolduc, Real J.
Magog, P. Q.
Poulin, Louisette M.
St. Johnsbury
Aug. 1
Borden, James H.
St. Johnsbury
Larocque, Marilyn L.
East Barnet
Sept. 3
Borden, Thomas E.
St. Johnsbury
Ruggles, Daune I.
St. Johnsbury
June 20
Bovee, Philip L.
St. Johnsbury
Moyse, Madeline R.
Concord
Aug. 7
Brohan, Joseph W.
St. Johnsbury
Bilodeau, Alice M. R.
St. Johnsbury
Dec. 25
Brown, Harley S.
St. Johnsbury
Archer, Lillian M.
St. Johnsbury
Feb. 5
Brown, Walter R.
St. Johnsbury
Babcock, Clementine
St. Johnsbury
Sept. 16
Campbell, Roy E.
St. Johnsbury
Stockwell, Marjorie E.
Hartford
Feb. 6
Chalmers, John A.
Gaffney, Rachel I.
St. Johnsbury
Feb. 12
Chase, Howard F.
Eliason, Glorianne B.
Gardner, Mass.
Sept. 17
Chase, Stephen
Ross, Helen C.
St. Johnsbury
Sept. 3
Church, Carroll B.
Pellerin, Margaret A.
St. Johnsbury
Dec. 28
Corliss, Paul W.
St. Johnsbury
Johnson, Consuella
St. Johnsbury
May 29
Cormier, Gilbert
Benoit, Marie J.
St. Johnsbury
Sept. 28
Cross, Frederick K.
Walker, Mildred B.
Lancaster, N. H. June 11
Cutting, Paul S.
St. Johnsbury Lancaster, N. H. St. Johnsbury
Morrison, Frances A.
St. Johnsbury
Oct. 9
Davis, Lawrence W.
St. Johnsbury
Wheelock, Eizabeth J.
St. Johnsbury July 22
St. Johnsbury Gardner, Mass.
Dunedin, Fla. Ogden, Utah
MARRIAGES - (Continued)
Name of Groom
Residence
Name of Bride
Residence
Date
Demars, Raymond P.
St. Johnsbury
Rash, Helen M.
St. Johnsbury
Mar. 18
Douglas, Frederick E.
St. Johnsbury
Collins, Patricia M.
St. Johnsbury
Dec. 11
Dresser, Howard E.
St. Johnsbury
Boyd, Betty L.
West Fairlee
Feb. 12
Driscoll, William F.
Lancaster, N. H.
Coakley, Betty C.
St. Johnsbury
Oct. 23
Dubois, Edward G.
Montreal, P. Q.
Bolduc, Theresa M.
St. Johnsbury
Aug. 19
Eastman, Howard N., Jr. Emmons, Harold V.
St. Johnsbury
Edgerton, Phyllis R.
St. Johnsbury
Jan. 21
St. Johnsbury
Davis, Hilda R.
St. Johnsbury
Nov. 23
Filgate, Everette J.
St. Johnsbury
Rash, Viola B.
Passumpsic
Jan. 9
Fontaine, Normand J.
E. Hartford, Conn. Bilodeau, Aline A.
St. Johnsbury
Oct. 10
Gammell, John O.
St. Johnsbury
Nolan, Gloria I.
St. Johnsbury
Feb. 11
Garand, Reginald D.
St. Johnsbury
Fontain, Gloria A.
St. Johnsbury
July 4
Gauthier, Alphonse E., Jr.
St. Johnsbury
Drew, Florence M.
St. Johnsbury
Apr. 18
Goodhue, William A.
St. Johnsbury
Labounty, Aline B.
St. Johnsbury
May 6
Goss, Arthur G.
St. Johnsbury
Parker, Margaret L.
St. Johnsbury
June 25
Greenwood, Lewis E.
St. Johnsbury
Rousseau, Cecile T.
St. Johnsbury
Sept. 5
Hawkins, Carroll
St. Johnsbury
Langmaid, Beatrice L. Ouellette, Mary G.
St. Johnsbury
Apr. 17
Hawley, Paul A.
St. Johnsbury
Burlington
July 31
Hinman, George
St. Johnsbury St. Johnsbury
Brown, Ernestine M.
St. Johnsbury
Jan. 21
Hoyt, Herman R.
Jones, Lucille B.
St. Johnsbury July 24
Humphrey Harold R.
St. Johnsbury
Silsby, Doris T.
Whitefield, N. H.
May 1
MARRIAGES - (Continued)
Name of Groom
Residence
Name of Bride
Residence
Date
Johnson, Raymond T.
St. Johnsbury
Kimball, Virginia M.
St. Johnsbury
Aug. 27
Kenney, Freddie H.
St. Johnsbury
Currier, Joyce P.
St. Johnsbury Sheffield
July 23
Kittredge, Merton C.
St. Johnsbury
Ash, Marvel E.
Aug. 14
Lacroix, Richard G.
St. Johnsbury
Hutchins, Marjorie M.
Lyndonville
Oct. 9
Legare, Wilfred A.
St. Johnsbury
Brickett, Gladys M.
St. Johnsbury
June 18
McCauliff, Francis W., Jr.
Fitchburg, Mass.
Barney, Nan A.
St. Johnsbury
Sept. 17
McClay, Hamilton T.
St. Johnsbury
Miles, Glendora F.
Newport
Apr. 24
McManus, John F., Jr.
St. Johnsbury
LaBounty, Vernabelle B.
St. Johnsbury
Mar. 22
Mathews, Paul R.
St. Johnsbury
Hall, Myrtle A.
Lyndonville
June 24
Maurice, Roland L.
St. Johnsbury
Rafus, Blanche M.
St. Johnsbury
May 27
Maynard, Frederick J.
St. Johnsbury
Petty, Betty L.
St. Johnsbury
Mar. 31
Meilleur, Edward O.
St. Johnsbury
Blodgett, Althea M.
Lyndonville Apr. 29
Montgomery, Stanley A.
Newport, N. H.
Day, Eleanor E.
St. Johnsbury
Feb. 20
Morrison, Robert E.
Milford, Conn.
Fitch, Marilyn H.
St. Johnsbury
May 21
Mudgett, Wendell T.
St. Johnsbury
Sanborn, Ruby M.
Derby Line
Sept. 24
Mullally, Donald F.
St. Johnsbury
Findley, Velvier V.
St. Johnsbury
Dec. 3
Nelson, Robert A. Noyes, Arthur R.
St. Johnsbury St. Johnsbury
Reynolds, Bessie E. Platt, Margaret V.
St. Johnsbury
Mar. 12
O'Connor, John P.
St. Johnsbury
Mathewson, Pauline
St. Johnsbury
Dec. 23
.
St. Johnsbury
Nov. 5
MARRIAGES - (Continued)
Name of Groom
Residence
Name of Bride
Residence
Date
Olcott, Leo WV.
St. Johnsbury
Judd, Phyllis W.
East Ryegate
June 21
Parker, Leo B.
St. Johnsbury
Peterson, Mary E.
St. Johnsbury
July 16
Parsons, Robert E.
St. Johnsbury 1
Douglas, Marion E.
St. Johnsbury
Nov. 4
Penniman, Warren H.
St. Johnsbury
Gillander, Margaret E.
St. Johnsbury
June
4
Peters, Robert J.
St. Johnsbury
Kennison, Beverly E.
St. Johnsbury
June
4
Pierce, Wayne K.
St. Johnsbury
Belrose, Charlotte M.
Swanton
Nov. 3
Pillsbury, Charles W.
St. Johnsbury
Stuart, Dorothy A.
St. Johnsbury
Sept. 10
Porell, Richard R.
St. Johnsbury
Gray, Gloria M.
St. Johnsbury
June 25
Porter, Edwin M.
W. Lebanon, N. H. LaClair, Estella M.
W. Lebanon, N. H.
Jan. 1
Porter, Robert L.
St. Johnsbury
Webster, Georgina M.
St. Johnsbury
Oct. 27
Reynolds, Alson S., Jr. Robillard, Emmanuel H.
St. Johnsbury
Sheltra, Pauline E.
Lyndonville
Oct. 14
St. Johnsbury
Gosselin, Gloria
St. Johnsbury
Jan. 4
Rodger, Robert Burns
St. Johnsbury
Montgomery, Winifred R.
St. Johnsbury
Dec. 15
Routhier, George J.
Manchester, N. H.
Guyer, Lucille Y.
St. Johnsbury
June 11
Ruggles, Hugh P.
St. Johnsbury
Decell, Lucy N.
St. Johnsbury June 19
Ryder, Harold E.
St. Johnsbury
MaGill, Joyce A.
St. Johnsbury
June 26
Maplewood, N. J.
Garfield, Rosemary
S. Orange, N. J.
Sept. 24
St. Johnsbury
Page, Pauline E.
Morrisville
June 19
St. Johnsbury
Apr. 30
St. Johnsbury St. Johnsbury
Mann, Marion I. Sturgeon, Lucienne F.
St. Johnsbury Oct. 30
Stone, Bert H.
St. Johnsbury
Munger, Lorraine C.
St. Johnsbury
Feb. 19
Schwartz, Harry C. Sherburne, Carrol A. Shirlock, George F. Skinner, Lester H.
MARRIAGES - (Continued)
Name of Groom
Residence
Name of Bride
Residence
Date
Tatro, Fred H.
St. Johnsbury
Norris, Blanche G.
St. Johnsbury
June 19
Toussaint, Gaston P.
St. Johnsbury
Smith, Buddenae I.
St. Johnsbury
Feb. 5
True, Harlan U.
St. Johnsbury
Hatch, Marjorie J.
St. Johnsbury
May 22
Turcotte, Willard L.
St. Johnsbury
Fox, Gertrude R.
St. Johnsbury
Feb. 9
Wardrop, Robert W., Jr.
Orleans
Turcotte, Pauline E.
St. Johnsbury
Mar. 4
Ware, Theodore H.
Concord, N. H.
Sargent, Irene L.
Concord, N. H.
Apr. 9
Warner, David E.
W. Newton, Mass.
Harvey, Betty A.
Waltham, Mass.
Sept. 10
Watkins, Wilton W.
St. Johnsbury
Ruggles, Eleanor B.
St. Johnsbury
Feb. 26
Weeks, Henry R.
St. Johnsbury
LeDoux, Marion M.
St. Johnsbury
Sept. 11
Wheelock, Almond L.
St. Johnsbury
Rogers, Eraldine A.
St. Johnsbury
Sept.
3
Whiskin, Dr. Frederick E.
Portland, Me.
Portland, Me.
Sept. 3
White, Edmond C.
St. Johnsbury
Legendre, Celesta I. Widger, Dorine P.
St. Johnsbury
Aug. 28
Widger, Fred A.
St. Johnsbury
Lyman, Leona B.
St. Johnsbury
Sept. 9
Windham, George W.
St. Johnsbury
Blake, Barbara A.
St. Johnsbury
Nov. 24
Wood, Charles P.
St. Johnsbury
Polaski, Lila D.
St. Johnsbury
Sept. 4
Yake, John B. Young, Ezra C.
St. Johnsbury St. Johnsbury
McGinnis, Phebe C. Yake, Lottie R.
St. Johnsbury
Aug. 19 July 9
St. Johnsbury
Total Marriages
98
.
DEATHS - 1949
Name of Deceased
Date of Death
Age
Residence
Aiken, Howard Levi
Mar. 14
5
St. Johnsbury
Ainsworth, Wallace
Jan. 26
80
West Danville
Alexander, Arthur Fred
Nov. 22
61
St. Johnsbury
Ash, Helen Haskell
July 22
70
St. Johnsbury
Ayer, Marlene
July 8
2 days
West Danville
Bailey, Cora Ladorna
Apr. 18
86
Concord
Barney, Baby Girl
July 22 Mar. 14
12 hrs.
St. Johnsbury
Barrett, Michael Alfred
5 days
Lyndonville
Beck, Baby Boy
Mar. 14
1 day
St. Johnsbury
Beck, Ruth Elaine
Oct. 22
6 mos.
St. Johnsbury
Bedor, William
Mar. 13
85
St. Johnsbury
Berry, Norman Ely
Feb. 28
4 mos.
St. Johnsbury
Bingham, Clifford Roy
Apr. 20
56
Brighton
Blodgett, Martha C.
Mar. 11
71
St. Johnsbury
Bona, John Victor
Oct. 13
31
St. Johnsbury
Boyce, Wyman II.
Oct. 12
68
St. Johnsbury
Brown, Frances Luella
Oct. 22
50
West Danville
Bunten, Baby Boy
Dec. 6
3 min.
St. Johnsbury
Caldbeck, Edward Michael
Dec. 1
71
St. Johnsbury
Carpenter, Jennie Clark
Dec. 23
88
St. Johnsbury
Carruth, Charles
Mar. 18
82
Groton
Chambers, Theodore Arthur
Oct. 30
1 mo.
Lyndon
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Chickering, I. Belle
July 16
87
St. Johnsbury
Cole, Elmer E.
Mar. 2
85
East Haven
Constantine, Frank Abbott
Jan. 23
65
Lyndonville
Corriveau, Gideon Joseph
June 3
87
St. Johnsbury
Cote, May Edith
July 22
4
East Concord
Couture, Theodore Joseph
Aug. 26
73
St. Johnsbury
Cox, James
Sept. 3
86
St. Johnsbury
Damon, John Albert
Mar. 11
86
Carroll, N. H.
Dana, Charles Franklin
Sept. 24
49
St. Johnsbury
Danforth, Stephen Charles
July 23
8 days
St. Johnsbury
Daniels, Benjamin E.
Feb. 20
59
St. Johnsbury
Daniels, Charlotte A.
Jan. 14
73
St. Johnsbury
Dansereau, Alfred Louis
'Mar. 29
65
Concord
Davidson, MariÄ… L.
Mar. 8
72
St. Johnsbury
Davis, Elinor Robinson
Oct. 16
74
Lyndon
Davis, Lora Raymond
July 3
58
Lyndonville
Delaney, Dorothy Maude
Nov. 11
61
St. Johnsbury
Derusha, William Levi
Nov. 1
76
St. Johnsbury
Drown, Damon W.
Oct. 17
47
St. Johnsbury
Drown, Percy Franklin
May 21
18
Lyndon
Ducharme, Victorine
Nov. 13
42
Concord
Eager, Ernest Henry Emmons, Francis Arthur
July 5
61
Dec. 3
12 hrs.
St. Johnsbury St. Johnsbury
.
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Fisher, Edward Daniel
Mar. 26
79
St. Johnsbury
Fisken, Bernice Ella Cook
Aug.
1
62
Montreal, P. Q.
Fitzgerald, William J.
Apr.
7
67
St. Johnsbury
Flint, Adine L.
Jan. 14
58
St. Johnsbury
Frechette, David Solomon
July 29
79
St. Johnsbury
Freeman, Ellsworth Timothy
Aug. 17
48
St. Johnsbury
French, Robert Edward
June 9
85
St. Johnsbury
Frye, Charlotte E.
Jan. 15
83
St. Johnsbury
Gammell, Frank E., Jr.
Nov. 24
10
St. Johnsbury
Gervais, Marie Palmelo
Sept. 13
76
St. Johnsbury
Gosselin, Donat Rosaire
June 18
54
St. Johnsbury
Gove, Harry W.
Oct. 6
84
St. Johnsbury
Gray, Edwin A.
May 14
75
St. Johnsbury
Greenwood, Emma Hadlock
Mar. 20
88
St. Johnsbury
Grenier, Alphonse Pierre
May 6
79
St. Johnsbury
Grimes, Winnie A.
Jan. 17
68
St. Johnsbury
Hagen, Carole Leone
Sept. 30
15
Peacham
Hall, Fred Dudley
Aug. 10
73
Newport
Harris, Robert Scott
Aug. 7
2 min.
Lyndonville
Hasler, William E.
Apr. 9
47
St. Johnsbury
Hattie, Daniel
Dec. 23
65
Williamstown
Hinman, Carrie Lula
Jan. 2
86
St. Johnsbury
:.
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Hobart, Ervin John
Apr. 23
74
Peacham
Hutchinson, Lura May
Dec. 18
78
St. Johnsbury
Ingram, Viola Maude
Jan. 6
76
St. Johnsbury
Jenkins, Steven Albert
May 13
16 hrs.
St. Johnsbury
Oct. 21
74
Barre
Jerry, Rose Joyce, Charles A.
Sept. 25
78
St. Johnsbury
Kelley, Frederick William
Feb. 27
66
St. Johnsbury
Kelley, Mary M.
Mar. 23
86
St. Johnsbury
Kendall, Clarence
June 11
82
Barnet
Kenney, William
Sept. 3
81
St. Johnsbury
Kinne, Nathan
Mar. 17
86
Waterford
Kinsley, Lester Montague
Apr. 11
71
Barton
Knight, Frank W.
June 4
73
St. Johnsbury
Knights, Douglas Dwayne
Apr. 17
16 hrs.
East Barnet
Labbay, Georgianna Julia
Jan. 17
64
St. Johnsbury
Lacasse, Adele
Feb. 12
62
St. Johnsbury
Laramee, Eveline
Sept. 3
71
West Burke
Larsen, William
May 22
50
Milwaukee, Wisconsin
Learned, Mary Ellen
Jan. 27
73
St. Johnsbury
Lec, Richard Dale
Feb. 28
50 min.
St. Johnsbury
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Lessard, Lionel Armand Lewis, Ann Marie Finley
Aug. 17
43
St. Johnsbury
Oct. 19
60
Newark, N. J.
Liberty, John Paul
Aug. 2
2 mos.
St. Johnsbury
Lurchin, Byron E.
June 20
87
Pembroke, Maine
Lyonnais, Angela Helen
Aug. 6
5
mos.
Burke
Lynch, Mary C.
Feb. 23
79
St. Johnsbury
McCrillis, Addie Lawrence
May 15
79
St. Johnsbury
McGowan, Harold James
June 8
51
St. Johnsbury
McKee, Anna M.
Apr. 14
59
St. Johnsbury
McNeal, William Elsworth
July 16
81
St. Johnsbury
McSweeney, Emma J.
Sept. 4
76
St. Johnsbury
Magill, Eliza Atlanta
Dec. 13
49
St. Johnsbury
Masse, Henry Alphonse
Nov. 18
78
St. Johnsbury
Mathewson, James Lafayette
Mar.
6
72
St. Johnsbury
Merchant, Raymond Lawrence
Mar. 6
1 mo.
St. Johnsbury
Michaud, Albion William
Aug. 4
59
Hardwick
Miller, Frederick Harold
Mar. 24
48
St. Johnsbury
Miller, William Arthur
Feb. 14
72
St. Johnsbury
Morgan, Nettie I.
June 16
58
Westford, Vt.
Moulton, Dean Tripp
Oct. 31
8 mos.
St. Johnsbury
Murray, Anna L.
June 13
66
West Burke
Murray, Infant
Sept. 4
20 hrs.
Lyndon, Vt.
Murray, Infant
Sept. 5
1 day
Lyndon, Vt.
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Nye, Ethel O'Rourke
Jan. 15
69
Derby
Olcott, Arthur Hastings
May 11
69
West Burke
Page, Alanta W.
Apr. 13
70
St. Johnsbury
Page, Stephen
Apr. 8
66
St. Johnsbury
Paro, May Matilda
July 20
59
St. Johnsbury
Payette, Martin Elson
July 20
11 hrs.
St. Johnsbury
Pederson, Gustav Hjlmar
Apr. 3
67
St. Johnsbury
Pepin, Leo Paul
Mar. 1
25
St. Johnsbury
Piper, Scott Emerson
Feb. 19
59
St. Johnsbury
Porter, George Alonzo
Sept. 28
55
Walden
Puffer, John Franklin
Dec. 5
74
St. Johnsbury
Richards, Edward
Dec. 21
82
St. Johnsbury
Roberts, Amanda Leida
May 20
54
Barnet
Robinson, Celia Estella
Feb. 11
82
St. Johnsbury
Rouhan, Michael George
Jan. 5
3 days
Groton
Saunders, Roland Lewis
Nov. 22
23
Lyndonville
Scott, Ruth Angie
Sept. 23
44
St. Johnsbury
Sheehan, Alice Gilbert
Apr. 4
69
North Troy
Sherrer, Howard Thomas
July 3
64
Lyndonville
Simonds, Charles Antonio
Apr. 25
10 min.
St. Johnsbury
-
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Smith, Annie McLeod
Nov. 17
84
St. Johnsbury
Smith, Anthony John
Feb. 17
84
Barton
Smith, Carl Roy
Mar. 8
65
St. Johnsbury
Smith, Homer E.
June 3
81
St. Johnsbury
Southard, Will B.
May 18
78
St. Johnsbury
Spencer, Doris Wilmot
Dec. 27
44
Lyndonville
Stanton, Fred Edward
Mar. 14
70
Woodsville, N. H.
Staples, Don A.
Nov. 15
71
St. Johnsbury
Streeter, Ella H.
Nov. 26
72
Bath, N. H.
Sullivan, Margaret C.
July 26
82
St. Johnsbury
Taylor, Ernest Albert
Apr. 14
77
West Burke
Taylor, Genevieve C.
Jan. 19
64
Lunenburg
Tellier, Flora Belle
Dec. 17
72
Groton
Tinker, Lena Mac
Aug. 15
68
St. Johnsbury
Tisdale, Cora M.
Oct. 30
79
St. Johnsbury
Toussaint, Edmour Joseph
Aug. 30
56
St. Johnsbury
Tubman, Effie MacDonald
May 7
75
St. Johnsbury
Tuttle, Velma G.
Feb.
3
80
Newbury Center
Underwood, Allen Clinton
May 23
85
iSt. Johnsbury
DEATHS - (Continued)
Name of Deceased
Date of Death
Age
Residence
Welfoot, Addie C.
Apr. 27
88
St. Johnsbury
West, Paul Arza
July 10
55
East Barnet
Willey, Clarence Henry
Oct. 31
84
St. Johnsbury
Williams, Arthur Harvey
Sept. 2
80
St. Johnsbury
Williams, Charles E.
Apr. 30
85
St. Johnsbury
Williams, Hattie Oliver
May 28
74
St. Johnsbury
Wilson, Frank G.
Oct. 13
63
Lunenburg
Woods, Baby Boy
Mar. 28
47 hrs.
St. Johnsbury
Yakupac, Mike
Feb. 20
67
East Barnet
-
Total deaths
158
Male
98
Female
60
Resident
101
Non-resident
57
FIFTY-EIGHTH
ANNUAL REPORT
OF THE
PUBLIC SCHOOLS
OF
St. Johnsbury, Vermont
FOR THE
YEAR ENDING DECEMBER 31, 1949
73
-
School Officials
BOARD OF SCHOOL DIRECTORS
LOWELL SMITH, Chairman
MRS. DOROTHY CRAMTON
BENNETT GLOVER
47 Cliff Street
20 Boynton Ave. 51 Spring Street
SUPERINTENDENT OF SCHOOLS
FRANK R. ADAMS 87 Summer St.
SECRETARY TO SUPERINTENDENT
LOUISE M. PAYNE
6 Russell Avenue
74
Calendar
January 4, 1950 February 17, 1950
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.