My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1952-Annual Town Report
>
1952-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/19/2021 2:41:40 PM
Creation date
1/26/2021 9:25:55 AM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1952
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
83
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
65 <br /> November 17—Michael Wayne.. Hendricks, son of Frances <br /> Jeanette (Cash) and Lawrence Eldredge Hendricks, Jr. <br /> November 22—Don Vincent Smith, son of Julie Maria (Sei- <br /> feidt) and McDonald Smith. <br /> December 17—Beverly Ann Green, son of Pauline Anne (Pin a) <br /> and Gordon Lincoln Green. <br /> December 27—Jeffrey Richard Haynes, son of Evelyn Florence <br /> (Moulton) and Stanley Earle Haynes. <br /> MARRIAGES — 1952 <br /> January 26—John G. Moniz of Mashpee and Rita DeGrace of <br /> New Bedford. <br /> March 17—Frank E. Hicks and Alice (Mills) Burrill of <br /> Mashpee. <br /> April 4—Earl L. Smith of Camp Edwards, Mass. and Marion <br /> (Haynes) Bates of Mashpee. <br /> November 1—Chester Pascual Soliz of Mashpee and Barbara <br /> Blake Bearse of Hyannis. <br /> November 17—Winslow Newcomb and Elaine Ethel Diaz of <br /> Mashpee. <br />
The URL can be used to link to this page
Your browser does not support the video tag.