Paris High School - Chronicle Yearbook (South Paris, ME)

 - Class of 1956

Page 87 of 92

 

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1956 Edition, Page 87 of 92
Page 87 of 92



Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1956 Edition, Page 86
Previous Page

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1956 Edition, Page 88
Next Page

Search for Classmates, Friends, and Family in one
of the Largest Collections of Online Yearbooks!



Your membership with e-Yearbook.com provides these benefits:
  • Instant access to millions of yearbook pictures
  • High-resolution, full color images available online
  • Search, browse, read, and print yearbook pages
  • View college, high school, and military yearbooks
  • Browse our digital annual library spanning centuries
  • Support the schools in our program by subscribing
  • Privacy, as we do not track users or sell information

Page 87 text:

, TH E CHRONICLE 85 Katherine Royal Joslin, deceased Luella Hayden Morton, South Paris, Maine Willard G. Pratt, South Paris, Maine 1897 Alice Davis Allen, deceased Percival Hathaway, deceased William Holmes, 20 Grove St., Elmwood, Conn. Harry Maxim, deceased Abbie Record Merrill, deceased Herman Stuart, 1108 E. Washington St., Or- lando, Florida Martha Dennison Whitten, 406 S. Jackson St., Auburn, Indiana 1896 E. Beryl Foster Morse, 260 State St., Portland, Maine Catherine Briggs, deceased Nathan Chase, 315 Ostego St., Illion, New York Charles Dennison, 406 S. Jackson St., Auburn, Indiana Iva McArdle Erskine, Box 469, Fort Myers, Florida George Lambe, Whiting, Massachusetts Mary Lambe, deceased Gertrude McArdle Lunt, Freeport, Maine Mark Richardson, deceased Minnie Garland Sanders, 118 Radcliffe St., Dorchester, Massachusetts Roy Strickland, deceased 1895 Clarence Curtis, Aiken, South Carolina Gertrude Jones Greene, South Paris, Maine Eva Walker Howard, South Paris, Maine Edwin J. Mann, deceased Elizabeth Hutchinson Stone, 19 Everett St., Beverly Farms, Massachusetts Ernest Swett, deceased Mary Austin Thurlow, deceased Percy Walker, deceased Blanche Dean Wilson, 9 Shattuck St., Natick, Massachusetts 1894 Jennie Tirrell Gerry, 1828 Varina Avenue, Petersburg, Virginia Maud Carter, South Paris, Maine Angie Lovejoy Churchill, West Paris, Maine Madge Stuart Dennison, deceased Harry Gerry, deceased Edward L. Greene, South Paris, Maine Allen C. Hutchinson, 758 Maclntyre Avenue, Winter Park, Florida Walter Jones, deceased Arthur Mann, deceased Ivy Richardson Morton, South Paris, Maine Katherine Ellis Ramsdell, deceased Mertie Maxim Sprague, deceased Alice Wheeler Stearns, deceased Lula Perry Thurlow, deceased Alton C. Wheeler, deceased Howard Wheeler, deceased George Tirrell, deceased Harry Morton, deceased Ernest Crockett, 186 Chapel St., Abington, Massachusetts Esther Royal Decoster, South Paris, Maine 1893 Susan Round Carter, deceased Maleen P. Hicks, 57A Lovett St., Beverly, Mas- sachusetts William Kenney, Center St., Auburn, Maine Mary Parsons McKnight, 617 Pleasant St., San- ta Paula, California 1892 Agnes Witham Burgess, 6 Adams Place, Port- land Grace Thayer Fogg, 59 State St., Portland, Maine Mabel Hathaway, South Paris, Maine Dora Parsons Muzzy, deceased Rose Hersey Powers, deceased Olive Stuart, deceased Anna Tuttle, deceased 1890 Nellie Morse Andrews, deceased Nellie Smith Curtis, Norway Harriot Porter Douglas, 142 Dutcher St., Hope- dale, Massachusetts Lelia Stiles Glover, 486 Brookline Avenue, Boston, Massachusetts Gertrude Hall, deceased Frank Jackson, deceased Sadie Buck Parlin, deceased Mrs. Luella Cook Smiley, deceased Mabel Nichols Swett, 77 Harrison St., Veronia, New Jersey 1889 Hattie Shaw Barnes, deceased Mabel Rawson Greely, deceased Eva Richardson, 84 Union St., Belfast Myra Richards, deceased Lizzie Leach Russell, deceased Laura Clifford Shurtleff, deceased Mary Taylor, deceased Marion Jones Walker, deceased Dwight Wise, deceased OXFORD NORMAL INSTITUTE Mrs. Nellie Porter Powers, South Paris, Maine Mrs. Eunice Porter Barrows, South Paris, Me. Frank S. Clark, South Paris, Maine Miss Emma Haskell, Auburn, Maine Mrs. Harriet Haskell Merrow, Auburn, Maine Byron Leach, South Paris, Maine

Page 86 text:

84 'THE CHRONICLE Eva Muirhead Dean, South Paris I Guy Farrar, 3931 S. W. 5th Terrace, Miami, Florida Isabelle Morton Fish, 2020 Grand Avenue, Ojai, California Albertha Andrews Holt, Paris Hill Lewis Keene, deceased Sara Swett Lewallen, 5 Addison Avenue, East Lynn, Massachusetts John Lindley, Middletown, Massachusetts Albert Littlehale, Durham, N. H. Howard Maxim, Norway, Maine Blanche Barrows McAlister, South Paris Vida Jennie McDonnell, deceased Charles Merrill, 907 N. Kenmore Ave., Holly- wood, California Merton Millet, South Paris Ralph Penfold, deceased Grace Penley Plummer, South Paris Fred Record, South Paris Edward Shaw, deceased Verna Foster Snow, South Paris Ada Thayer Stevens, West Sumner Bernard Twitchell, Hiram, Maine . Flora Murch Webster, South Paris, Maine Ann Kerr Wentworth, 159 Hancock St., Cam- bridge, Massachusetts 1904 Ralph Berry, 113 Metropolitan Park Drive, Riverside 15, R. I. Roy Bird, 1105 N. James St., Rome, N. Y. Lura Chase Carter, Sandovsm, New Hampshire Wallace Clifford, 117 S. Clyde Ave., Kissimee, Florida Newton Cummings, New Vineyard, Maine Vernon Curtis, deceased Harold Fletcher, South Paris Ernest Kenney, South Paris, Maine Charolotte Giles Libby, R. F. D. 2, Sebago Lake Alice Bisbee Marston, Concord St., Woodfords, Maine Margaret Jones Robinson, 15 Pleasant St., Yarmouth Florence Tufts Case, 111 Philips St., Wollaston 70, Massachusetts Blance Penley Smith, Norway Benjamin Strout, deceased Harold Anderson, deceased 1903 Horatio Hammond, Madison, Maine Francis King, 4 Carroll Road, Portland Samuel Locke, deceased Harriet Jennie Luxton, South Paris, Maine Marjorie Penley, South Paris, Maine Bessie Ripley Porter, 462 Columbia Avenue, Palmerton, Pa. Clarence Ridlon, deceased Rosa Willard Sampson, 225 Evans St., South Portland Leslie Bennett. deceased Jennie Lelia Bradbury, deceased Elsie Bolster Chapman, South Paris Elmer Cummings, South Paris Frank Doble, 540 Huron Avenue, Cambridge, Massachusetts Abbie Starbird Dorney, 2528 North 48th St., Milwaukee 10, Wisconsin Marjorie McKenny Ellingwood, West Paris George Farnum, deceased Lola Lane Shurtleff, deceased Ethel Ella Thomas, deceased Rilla Wheeler Yeats, Brea, California 1902 Frank Bonney, deceased Harold Briggs, Mechanic Falls Roy Cole, deceased Roy Curtis, deceased Josie Walker Dennett, Fryeburg, Maine Inez Swift Emery, West Paris, Maine Margaret Stearns Goodwin, deceased Harold Hibbard, 528 Greely St., Orlando, Fla. Hobart Kenney, deceased Alfred Marston, 114 Concord St., Portland, Maine Elizabeth Newell Marston, deceased ,Addie Giles McAlister, Garfield Rev. Milton McAlister, South Paris, Maine Lisbeth Murphy Penley, West Paris, Maine Roy Porter, 462 Columbia Avenue, Palmerton, Pennylvania Dr. George Salisbury, deceased Harry M. Shaw, South Paris Harold Thayer, Bristol, N. H. Ethel Howe Wheeler, Church Street, Oakland, Maine Stanley Wheeler, South Paris 1901 Grace Bennett Allen, 297 Summer St., Malden, Massachusetts Donald Bean, deceased Nina Bradford, West Paris, Maine Ruth Stearns Brooks, South Paris, Maine Walter Chase, 7 Murray St., Augusta, Maine Minnie Wilson Foss, deceased Annie Jennie Merrill, Kennebunkport Caroline Gray Pettengill, 84 Middlesex Avenue, Swampscott, Massachusetts Bertha Salisbury, deceased Winslow Thayer, deceased Florence Richardson Wight, deceased 1900 Albert Clark, deceased Alice Lombard Ferrin, deceased Alfred Fuller, deceased Ethel Ellis Noyes, 225 Osceola Court, Winter- park, Florida Susan Porter, 4 Hill St., Portland, Maine Charles Spofford, deceased Della McArdle Strickland, deceased Harry Swan, deceased Edna Curtis Thomas, deceased Jessica Curtis Thayer, deceased Alta Walker Wise, South Paris, Maine Grace Wheeler Woodbury, Bates St., South Weymouth, Massachusetts 1899 Lucelia Crockett Fairbanks, deceased Olive Swett Locke, deceased Dora Stevens Merrill, South Paris, Maine Henry Merrill, deceased Dr. Wendall Rounds, deceased Arthur Shurtleff, deceased Keith Spofford, deceased Lucinda Field Spofford, deceased A. French Stevens, deceased Charles Stuart, deceased 1898 Mary McArdle Bean, deceased Mertie Walker Chase, deceased Susie Wheeler Cole, South Paris, Maine Gertrude Abbott Emerson, deceased Ethel Dean Hayden, deceased



Page 88 text:

86 THE CHRONICLE S ponsors' Index The Chronicle Board wishes to extend its sincere thanks to all those who so graciously contributed to the 1956 Yearbook 5152.38 Sponsorship Jackson 8a White Studio Twenty Five Dollar Sponsorships Central Maine Press Twelve Dollar Sponsorships Lewiston Engraving Co., Inc. South Paris Savings Bank Ten Dollar Sponsorships L. G. Balfour Co., Don Tupper, R W. H. Brown Co. Casco Bank and Trust Co. Cliffo-rd's Rexall Store B. E. Cole Co. Diamond Match Co. Goodwin's Dairy A. C. Lawrence Leather Co. Oxford Pickle Co. Paris Mfg. Co. Penley Bros. Ripley and Fletcher Edwin Terry, Provident Mutual Ins. Agent Twin To-wn Chevrolet, Inc. W. J. Wheeler and Co. Wilner's Six Dollar Sponsorships Advertiser-Democrat Auerbach Shoe Co. Five Dollar Sponsorships A. SL P. Co. Berry Paper Co., Lewiston William Block and Co. ep. L. H. Bradbury and Son Central Maine Power Co. H. O. Cornwall Co., Inc. Elegant Pack Rat, Gift Center of Maine Cummings Cleaners Darling Automobile Co. Davis' IGA Store C. G. Hall, O. D. and J. W. Beverly, O. D. Harlow's Dr. Raymond Houghton Clarence B. Huff Log Cabin Lunch MacGown 8x Young, Radio May's Drug Store Oxford Co-unty Loan and Building Asso. Paris Farmer's Union Pepsi Cola Bottling Co. Walker's IGA Woodman's Sporting Store and TV Four Dollar Sponsorship George H. Andrews Three Dollar Sponsorships Aldrich Motor Co. Amey's Service Station Anderson Linoleum Arlene's Beauty Salon Ashton's Annex Ashton's Drug Store Barjo Restaurant Bean's Restaurant Bell Mineral Co-. Bisbee Buick Co., Inc. Frank Bjorklund N. Dayton Bolster Co. J. F. Bolster Monumental Works

Suggestions in the Paris High School - Chronicle Yearbook (South Paris, ME) collection:

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1922 Edition, Page 1

1922

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1957 Edition, Page 1

1957

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1958 Edition, Page 1

1958

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1959 Edition, Page 1

1959

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1956 Edition, Page 74

1956, pg 74

Paris High School - Chronicle Yearbook (South Paris, ME) online collection, 1956 Edition, Page 36

1956, pg 36


Searching for more yearbooks in Maine?
Try looking in the e-Yearbook.com online Maine yearbook catalog.



1985 Edition online 1970 Edition online 1972 Edition online 1965 Edition online 1983 Edition online 1983 Edition online
FIND FRIENDS AND CLASMATES GENEALOGY ARCHIVE REUNION PLANNING
Are you trying to find old school friends, old classmates, fellow servicemen or shipmates? Do you want to see past girlfriends or boyfriends? Relive homecoming, prom, graduation, and other moments on campus captured in yearbook pictures. Revisit your fraternity or sorority and see familiar places. See members of old school clubs and relive old times. Start your search today! Looking for old family members and relatives? Do you want to find pictures of parents or grandparents when they were in school? Want to find out what hairstyle was popular in the 1920s? E-Yearbook.com has a wealth of genealogy information spanning over a century for many schools with full text search. Use our online Genealogy Resource to uncover history quickly! Are you planning a reunion and need assistance? E-Yearbook.com can help you with scanning and providing access to yearbook images for promotional materials and activities. We can provide you with an electronic version of your yearbook that can assist you with reunion planning. E-Yearbook.com will also publish the yearbook images online for people to share and enjoy.