My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1964-Annual Town Report
>
1964-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:09:07 PM
Creation date
1/11/2021 3:09:07 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1964
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
132
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
43 <br />June 24—Stephen Paul Newcomb, son to Winslow and Elaine <br />Ethel (Dias) Newcomb. <br />July 14—Roberta Lee Costa, son to Robert Edmond and Elva <br />Rovine (Kennedy) Costa. <br />July 20—Antonio Francis De Barros, son to Reginald Emer- <br />son and Patricia Anne (Tupper) De Barros. <br />July 20—Bernard Sidney Guerrero, son to Bernard Irvin and <br />Lillian Pearl (Kelley) Guerrero. <br />i. <br />September 10—Nancy Jean Johnson, daughter to Charles <br />Frederick and Dorothy Charlotte (Schultz) Johnson. <br />October 1—Carol Christine Anderson, daughter to Carl Chris- I <br />tian and Leonore Cecilia (Crosbie) Anderson. {' <br />t�. <br />October 27—Joanne Elizabeth Labute, daughter to Gerard t <br />Paul and Jane Dean Labute. <br />t <br />i <br />i <br />
The URL can be used to link to this page
Your browser does not support the video tag.