Annual report and financial exhibit town of St. Johnsbury, Vermont 1949, Part 4

Author: Saint Johnsbury (Vt. : Town)
Publication date: 1949
Publisher: Saint Johnsbury, Vermont : Town of Saint Johnsbury
Number of Pages: 114


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.