Town annual report for the town of Duxbury for the year ending 1951-1955, Part 56

Author: Duxbury (Mass.)
Publication date: 1951
Publisher: The Town
Number of Pages: 1300


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1951-1955 > Part 56


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 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61


The registered voters were checked from the voting list and showed 545 names checked.


Total appropriations $729,872.20. (Raised by Taxation.)


Voted to adjourn at 7:15 P.M.


JOSEPH T. C. JONES Town Clerk


108


ANNUAL TOWN ELECTION March 19, 1955


The Polls were opened at 8:00 o'clock A. M. and closed at 7:30 P. M.


The ballot-box, after the absentee ballots were deposited, in- dicated 1326, 66 being Absentee ballots, and 1326 were taken from the ballot-box.


Votes


SELECTMEN-for Three Years


Hyslop, Newton E. 539


Macomber, Kenneth O.


523


Mugford, Loring R. C.


Walker, E. B. 256


1


Blanks


7


And Newton E. Hyslop was declared elected by the Moderator


ASSESSOR-for Three Years


Hyslop, Newton E. 527


Macomber, Kenneth O.


521


Mugford, Loring R. C. 249


Perry, F. W. 1


Blanks 28


And Newton E. Hyslop was declared elected by the Moderator


MODERATOR-for One Year


Bradley, Bartlett B. 1186


McCarthy, William W.


27


Scattering 3


Blanks 110


And Bartlett B. Bradley was declared elected by the Moderator


109


MEMBER OF THE BOARD OF


PUBLIC WELFARE-for Three Years


Clark, Howard M.


1130


Swanson, Paul N.


1153


Scattering 3


Blanks 366


And Howard M. Clark and Paul N. Swanson were declared


elected by the Moderator


SCHOOL COMMITTEE -- for Three Years


Grenquist, Earle C. 1189


Scattering 3


Blanks 134


And Earle C. Grenquist was declared elected by the Moderator


CONSTABLES-for One Year


Chandler, Earl W. 1174


Doyle, Lawrence C. 1206


O'Neil, James T. 1191


Scattering 2


Blanks 405


And Earl W. Chandler, Lawrence C. Doyle and James T. O'Neil were declared elected by the Moderator


TREE WARDEN-for Three Years


Parks, Roy E. 1243


Scattering


1


Blanks 82


And Roy E. Parks was declared elected by the moderator


CEMETERY TRUSTEE-for Five Years


Hobart, Edward P. 1221


Scattering 2


Blanks 103


And Edward P. Hobart was declared elected by the Moderator


110


MEMBER OF THE PLANNING BOARD-for Five Years


DeLorenzo, John


565


Marshall, David H. 716


Scattering 1


Blanks


44


And David H. Marshall was declared elected by the Moderator


JOSEPH T. C. JONES,


Town Clerk


This is to certify that pursuant to a properly executed peti- tion to the Board of Registrars for a recount of votes cast at the preceding election, for Selectmen and Assessor, a recount was held on March 31, 1955 with the following results:


For SELECTMAN: Votes


Hyslop, Newton E.


539


Macomber, Kenneth O.


523


Mugford, Loring R. C. Blanks


255


9


For ASSESSOR:


Hyslop, Newton E.


527


Macomber, Kenneth O.


520


Mugford, Loring R. C. Blanks


248


31


JOSEPH T. C. JONES, Town Clerk


January 6, 1955


Mr. Joseph T. C. Jones


Town Clerk


Duxbury, Massachusetts


Dear Mr. Jones : Re: Planning Board


At a meeting of the Board of Selectmen and the remaining members of the Planning Board, duly held in pursuance of formal


111


notice at 4:00 o'clock P.M., in the Duxbury Town Office on Jan- uary 6, 1955, Mr. John DeLorenzo was elected to fill the vacancy on the Planning Board resulting from the resignation of Mr. Percy L. Walker.


Very truly yours, Philip W. Delano Chairman, Board of Selectmen


April 4, 1955 Mr. Joseph T. C. Jones Town Clerk Duxbury, Massachusetts


Dear Mr. Jones :


The Board of Selectmen have named the following persons to serve on the Waterfront Committee mentioned in Article 28 of the Annual Town Warrant:


Norman White Sargent Black Frank Davis Myron Linde Henry P. McNeil


Very truly yours,


Isabelle V. Freeman Clerk, Board of Selectmen


112


April 29, 1955 Mr. Joseph T. C. Jones Town Clerk Duxbury, Massachusetts


Dear Mr. Jones :


The following are my appointments to the Finance Committee to serve for three years:


Winthrop A. Clarke, Harrison Street Ralph H. Osborn, Summer Street Harry H. Whiton, Temple Street Sincerely,


Bartlett B. Bradley


Moderator


July 6, 1955 Mr. Philip W. Delano, Chairman Board of Selectmen Town Hall, Duxbury, Mass.


Dear Mr. Delano:


This letter notifies you that at our meeting of July 5, 1955, Mr. Charles H. Wansker resigned from the Duxbury Planning Board, and that there now exists a vacancy which should be filled promptly in order that we may continue to operate efficiently.


Very truly yours, DUXBURY PLANNING BOARD


Oliver L. Barker Clerk


113


July 19, 1955 Mr. Joseph T. C. Jones Town Clerk Duxbury, Massachusetts


Dear Mr. Jones : Re: Planning Board


At a joint meeting of the Board of Selectmen and the remain- ing members of the Planning Board, held on July 19, 1955 at 8:00 o'clock P.M. in the Planning Board Office, for the purpose of fill- ing the vacancy existing on the Planning Board, the Selectmen and the remaining members of the Planning Board voted unani- . mously to elect Lucius A. Howard of Bow Street, to fill the vacancy.


Very truly yours, Philip W. Delano Chairman, Board of Selectmen


August 25, 1955 Mr. Joseph T. C. Jones Town Clerk


Duxbury, Massachusetts


Dear Mr. Jones : Re: Board of Fire Engineers


The Selectmen have this day received the written resignation of Arnold C. Sanders and have voted to accept the same.


Very truly yours, Philip W. Delano Chairman, Board of Selectmen


September 1, 1955


The Selectmen have this day appointed Benjamin F. Goodrich, Jr. to fill the vacancy on the Board of Fire Engineers caused by the resignation of Arnold C. Sanders.


114


REPORT OF SPECIAL TOWN MEETING at High School Auditorium Friday, August 12, 1955 at 8:45 o'clock P.M.


The meeting was called to order at 8:50 P.M. by the Moderator, Bartlett B. Bradley.


It was voted to dispense with the reading of the warrant by the Town Clark.


A quorum being in attendance, the meeting was declared in order.


The tellers, J. Alvin Borgeson, Harry A. McNaught, Gilbert F. Redlon, Frank H. Williams, Alice E. Merry, Mary S. McNeil, Eunice B. Dohoney, and Mary S. Crocker, were sworn in by the Town Clerk.


Under Article 1, it was voted to accept Chapter 330 of the Acts of 1955, authorizing the Town of Duxbury to take over the prop- erties and assume the obligations of the Duxbury Fire and Water District, a copy of which Chapter is as follows:


THE COMMONWEALTH OF MASSACHUSETTS


In the Year One Thousand Nine Hundred and Fifty- five AN ACT authorizing the Town of Duxbury to take over the properties and assume the obligations of the Duxbury Fire and Water District.


Be it enacted by the Senate and House of Representatives in General Court assembled and by the authority of the same, as follows: SECTION 1. The town of Duxbury is hereby authorized to take over all the properties, rights, powers and privileges of the Duxbury Fire and Water Dis- trict, established by chapter three hundred and thirteen of


115


the acts of nineteen hundred and fourteen and acts in amendment thereto, and to assume all the duties and obliga- tions of said district, and shall hereby become in all re- spect the lawful successor of said district. SECTION 2. The provisions of this act shall not effect any act done, ratified or confirmed by said district or any of its officers prior to the effective date of this act, nor any right accrued or established, nor any action, suit or proceeding com- menced or had in a civil case, nor shall it impair the valid- ity of any notes, bonds or other obligations of said district outstanding on said date. Any indebtedness incurred by said district and outstanding at the time it is taken over by said town shall be assumed by the town. SECTION 3. The water commissioners of said district shall act as water commissioners until the first annual town meeting held after the date when said district is taken over by said town, and at said meeting the town shall elect a board of three water commissioners. Such commissioners shall be elected on the official ballot and, in the first instance, shall be elected to hold office, one for a term of three years, one for a term of two years, and one for a term of one year, from the meeting at which they are elected, and thereafter one commissioner shall be elected annually for the term of three years. The commissioners shall serve until their suc- cessors are elected and qualified. SECTION 4. This act shall take full effect on the thirtieth day following its ac- ceptance by a majority of the voters of the Duxbury Fire and Water District present and voting thereon at any dis- trict meeting and by a majority vote of the voters of the town of Duxbury present and voting at any town meeting, within two years of its passage.


(Vote -- Yes 126, No 0)


Under Article 2, it was voted unanimously to accept Arrow- head Road as laid out by the Selectmen and to transfer, said


116


transfer having been recommended by the Finance Committee, the sum of $700.00 from the Bay View Road appropriation to the Appropriation for the Construction of Arrowhead Road.


Under Article 3, it was voted unanimously to accept Indian Trail as laid out by the Selectmen and to transfer, said transfer having been recommended by the Finance Committee, the sum of $700.00 from the Bay View Road appropriation to the Appro- priation for the construction of storm sewers on Indian Trail.


Under Article 4, it was voted unanimously to accept Carr Road as laid out by the Selectmen.


Under Article 5, it was voted unanimously to accept Midway Road and Elderberry Lane as laid out by the Selectmen and ap- propriate from available funds in the Treasury the sum of $3,000.00 to construct the same.


Under Article 6, it was voted to accept Lake Shore Drive as laid out by the Selectmen. (Yes 154, No 6)


Under Article 7, it was voted unanimously to appropriate from available funds in the Treasury $84.95 to pay unpaid bills of 1954.


Under Article 8, it was voted unanimously to appropriate from available funds in the Treasury the sum of $537.00 to pay for Land Damages on Autumn Avenue.


The registered voters were checked from the voting list and showed 202 names checked - 126 male and 76 female.


Voted to adjourn at 9:20 P.M.


JOSEPH T. C. JONES


Town Clerk


117


REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1955


March 26. In Duxbury, William H. Salsman, Jr. of Norton, and Rochelle M. Porter of Duxbury, by Rev. John W. Estes, Jr.


April 13. In Kingston, Russell B. DeWolf of Duxbury, and Jeanette (Goodwin) Kittredge of Plymouth, by George W. Cushman, J. of P.


June 11. In Duxbury, George Glen Potter of South Hamilton, and Joanne Livermore of Duxbury, by Rev. John W. Estes, Jr.


June 16. In Melrose, Peter A. Southwick of Duxbury, and Nan- ette Simkins of Melrose, by Rev. Warren Crocker Herrick.


June 19. In Duxbury, Mario Giammarco of Duxbury, and Cath- erine A. Sangiolo of Duxbury, by Rev. William P. Conley.


July 3. In Brockton, William H. Fragel of Duxbury, and Mildred E. Willis of Brockton, by Rev. Clyde S. Wolf.


July 8. In Hanover, Philip M. Boucher of Duxbury, and Barbara J. Brookings of Kingston, by Rev. William A. Long.


July 9. In Hanover, Carlton P. Torrey, Jr. of Duxbury, and Carole Ann Hill of Whitman, by Earl F. Shepherd, J. of P.


July 28. In Scituate, John Joseph Peterson of Duxbury, and Virginia May Rinehart of Scituate, by Rev. John E. Tining.


July 28. In Duxbury, James Dickson, Jr. of Plymouth, and Shirley Adrienne Sollis of Duxbury, by Rev. John W. Estes, Jr.


August 23. In Kingston, Myron L. Crowe, Jr. of Duxbury, and Sylvia D. (Baker) Jacobs of Duxbury, by George W. Cush- man, J. of P.


118


August 26. In Duxbury, Douglas A. Hamilton of Duxbury, and Gratia Anne Wrye of Duxbury, by Rev. Elmore C. Young. August 28. In Pembroke, Steven B. Denyer of Duxbury, and Gayle E. Beaton of Pembroke, by Rev. Bertrand H. Steeves. September 18. In Hanson, Roger H. Torrey of Duxbury, and Jean M. Paine of Hanson, by Rev. Robert H. Heigham.


September 24. In Duxbury, Edward Hans Strom of Duxbury, and Janet Elaine Morris of Needham, by Rev. John W. Estes, Jr.


November 3. In Duxbury, Charles F. Benevento of Duxbury, and Sara Southwick of Duxbury, by Rev. John W. Estes, Jr.


November 27. In Scituate, George H. Hamilton of Duxbury, and Sara L. Lee of Marshfield, by Rev. Allan D. Creelman.


November 27. In Quincy, Robert A. Simpson of Duxbury, and Ruby (Osborn) Tuttle of Duxbury, by Rev. Orvel C. Crowder.


December 10. In Duxbury, Coleman Campbell Seely of Noroton, Conn., and Margaret (Murray) Livermore of Ridgefield, Conn., by Rev. John W. Estes, Jr.


BIRTHS RECORDED IN DUXBURY IN 1955


Date 1955


Name


Name of Parents


Jan. 1


Barton Colby McAuliffe


Lawrence M. and Bernice C.


Jan. 4.


Andrea McSweeney


Jan. 9 Tamsin Lombard Crocker


Charles F. Jr. and Ann


Mayberry


Jan. 12 Rebecca Jo Foisy


Edward J. Jr. and Rita M.


Jan. 15 Diana Lynn Soule


Jan. 15 Martha Ann Hannon


Eugene J. and Mary Margaret


Lawrence F. and Marilyn A.


Coffey


Jan. 25 Lynn Ann Cole


Richard F. and Priscilla A.


Webster


Trask


119


Anderson


Snyder


Feb. 10 Patrick Taylor Main


Feb. 13 Jane Pickles


Feb. 13 Walter George Connell, Jr.


Walter G. and Florence M.


Singer


Millar


Feb. 26


Robert Bruce Foster


Mathewson


Mar. 10


Thomas Bernard Boucher


Mar. 11


Bradford John Bagley


Mar. 14 William Clay Emerson


Mar. 15


Ellen McGarigal


Mar. 18 Elizabeth Kirby


Apr. 4 Evelyn Mary Hanlon


Paul L. and Elizabeth J.


McWeeny


Apr. 5 Michele Thomas


Cleveland and Evelyn


Omett


Apr. 5 Robert Richard Jessop


Apr. 5 Robert Hamilton White


Apr. 5 Dwight Marshall Fowler, Jr.


Dwight M. and Helen L.


Mother's Maiden Name


Johnson


Mortimer P. and Pauline E.


Magwood


Fleming


William B. and Dorothy L.


Oszuscik


Feeley


Jan. 19 Dana Lovell


Jan. 30 Susan Linda Shirley


Russell G. and Shirley Ann


Feb. 1


Male


and


Feb. 8 Leigh S. Lench


Charles H. Jr. and Sharon A. Fred L. and Anita Robert W. and Lois


Erving


Donald S. and Catherine M.


Thomas B. and Brenda M.


Willis H. and Nancy W.


Dargie


Cherry L. Jr. and Mary K. John T. and Sally A. Gerard L. and Gertrude M.


Lewis


D'Amelio


Kirby


Joseph H. and Mae


Card


Robert L. and Doris M.


Affleck


Green


BIRTHS RECORDED IN DUXBURY IN 1955 - Continued


Date 1955


Name


Name of Parents


Apr. 9 Christopher William Query


Alphonse W. and Joyce S.


Simonds


Apr. 10 Bonnie Lynne Chaisson


Lloyd B. and Delores E.


Albright


Apr. 18 Pamela Anne Peters


George E. and Liliane


Boks


May 2


William Thomas Eddy, Jr.


William T. and Barbara M.


Miller


May 3


Linda Maria Fernandes


Gaudencio M. and Evelyn D.


Adams


May 5 Nancy Evelyn Alves


Francis S. and Barbara H.


Lippard


May 8 Daniel Lane Williams


Thomas L. and Jean


Landis


May 9 David Anacone


William C. and Dorothea


McTighe


May 11 John Marshall Clark, Jr.


John M. and Jeanne M.


Webber


May 15


William George Litchfield


George A. Jr. and Madelyn E.


Baker


May 17 Janet McCarthy


Francis and Anne M.


Kirby


May 21 Dean Harold Orrell, Jr.


Dean H. and Ida J.


Ferrell


May 25 Stephen Metcalf Rawson


Wilfred E. and Eileen A.


Greene


June 2


Felicia Ilia Mode


Philip G. and Barbara


Stickle


June 4 Catherine Buchanan Sollis


Donald R. and Wilma C.


Buchanan


June 28


John Kevin Shea


John D. and Nancy S.


Soule


July 2 David Burnham MacCallum


Robert G. and Priscilla


Burnham


July 11 Michael Randall


Otis E. Jr. and Barbara J.


Glass


July 13 Lola Doris Randall


Charles E. Jr. and Kathleen A.


Dries


July 14 Diane May MacNab


Gilbert M. and Roberta M.


White


July 14 Brian Thomas Murphy


William J. and Madaline G.


Churchill


July 18 Norman Banks White III


Norman B. Jr. and Faith E.


Olsen


July 19 Donald Irving Amado


Antonio and Mary D.


Rogers


July 26 Susan Ann Lougee


Edwin III and Joan Beth


LaForest


July 28 Pamela Anne Roberts


Stanley D. and Phyllis


Mosher


July 31


Gail Suzanne Henklein


Robert D. and Joyce


Clifford


Mother's Maiden Name


120


BIRTHS RECORDED IN DUXBURY IN 1955 --- Continued


Date 1955


Name


Name of Parents


Aug. 5 Lynn Ann Schwab


Charles W. Jr. and Jane T.


Aug. 5


Catherine Boulerice


Harvey H. and Dorothy I.


Aug. 6 David Mattern Cronister


Hugh M. and Virginia L.


Aug. 8 Jared Cole Barber


Paul C. and Priscilla B.


Trainer


Aug. 11 Constance Mary Merlet


Eugene P. and Mary E.


Drummey


Aug. 18


Kathleen Mary Lovejoy


Kenneth W. and Mary H.


Columbus


Aug. 26


Daniel Joseph Mori


Henry Carl and Ethel Christina


Cohen


Aug. 30


Vicky Lee Carlson


Carl A. and Anne L.


Hardy


Sept. 3 Linda Loretta Gallagher


Edward and Marie Theresa


McSherry


Sept. 9


Herman Charles Young, Jr.


Herman C. and Helen Frances


Randall


Sept. 23


Christopher Joel Kleinhans


Robert J. and Shirley M.


Sibley


Sept. 25


Gail Louise Hunt


Robert L. Jr. and Betty L.


Simpson


Sept. 27


Gregory Scott Washburn


Richard C. and Helen F.


Parkman


Oct. 5 Margo Louise Kellar


Kirby D. and Constance L.


Thornton


Oct. 6 Bonney Attwood Prince


Hawkins


Oct. 11 Debra Lea Tyler


Oct. 12


Edwin Charles Saley


Norman E. and Ruth C.


Sundin


Oct. 20


Philip Weston Randall, Jr.


Haslett


Nov. 17 Female


Nov. 25 Gwenn Wadsworth Herrick


Thomas W. Jr. and Dorothy R.


Mosher


Dec. 1 Doreen Maria Mendes


Antonio and Catherine


Fernandes


Dec. 2 Brian Fortune Houston


William F. and Elsie I.


Fogg


Dec. 3 Judy Hays Salt


Lloyd T. and Eleanor J.


Cooley


Dec. 10 Theresa Ann Brown


George H. and Janet


Glass


Dec. 14 Deborah Ann Fitts


Peter and Marjorie


Short


Dec. 14 Victoria Shirley


Dec. 29 Elaine Marion Osborn


John D. and Genevieve M.


Collins


121


Philip B. and Marjorie C.


Richard S. and Mary M.


Emberley


Philip W. and Patricia E. and


Charles F. and Mary L.


Lloyd


Mother's Maiden Name


Ripley Randall Whipple


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1954


Name


Name of Parents


Feb. 24 Paul McGarigal


John T. and Sally A.


Oct. 9 Gordon Benway Parker


Roger W. and Martha J.


Benway


Cattell


Nov. 15 Andrew Tenant Reed


Theodore and Roberta


Edward C. and Katherine M.


Dalton


Jenney


Churchill


122


DEATHS RECORDED IN DUXBURY IN 1955


Date 1955 Jan. 3 Wilson T. Howe


Name Y. M. D.


79


2 25


Jan. 12 Mary (Barrett) Thorne


85


Jan. 31 Ida (Aldrich) Burleigh


99 10 30 Inanition, progressive


Feb. 1 Ruth M. (Goulding) Parks


76 1 4


Coronary Thrombosis Stillborn


Feb. 1


Male


and


Feb. 5 Joseph A. LaGreca


42 4 29 Chronic and acute pyelonephritis


Cause of Death


Names of Parents


Acute Pulmonary Atelectasis Congestive Heart Failure


John M. & Sarah A. Lovering Cornelius & Nora Hurley Andrew J. & Auretta Rays Albert M. & Amanda A. Hildreth


Onofrio and Anna S. Spirito


Johnston


Nov. 26 Loretta Vickers


Dec. 23 David Jenney Wilber


Dec. 26 Brenda Alona Friend


Walter A. Jr. and Cynthia


Mother's Maiden Name


D'Amelio


Nov. 12 Douglas Campbell Dunmore


Arthur C. and Mary V.


Grant F. Jr. and Mary


DEATHS RECORDED IN DUXBURY IN 1955 - Continued


Date 1955


Name Y. M. D.


Cause of Death


Names of Parents


Feb. 16


Bridie (Lee) Walker


18


1 2


Feb. 19


George Arthur Baker


85


9 20


Generalized Carcinomatosis Carcinoma of Descending Colon & Rectum Hodgkin's Disease


Mar. 20


Florence (Strong) Ure


79


7 10


Mar. 30


Margaret A.


(Redmond) Newitt


84


3


2


Pulmonary Edema Rheumatic Heart Disease


Mar. 31 Ralph M. Landry


44


Apr. 1


Frances Witcher


(Mann) Crowe


11


2 19 Adenocarcinoma left breast with matastases Carcinoma tail of pancreas 8 with carcinomatosis


Eugene and Elizabeth Fleming


Apr. 22


Clara Evelyn (Gaul) Kirkpatrick


85


5 25


Chronic myocarditis


Lawrence and Cecelia Matthews


Apr. 22


Ellen Josephine (Longeway) Hill


82


5 12


Coronary Thrombosis


Apr. 29


Edward E. Jordan


85


6.26


Acute cardiac failure


May 2


Sarah J. (Thomas) Loring 82


4 5


Chronic Myocardial insufficiency


May 4 Juliette Marie Broderick.


69


10


29


Multiple Myeloma


May 5 Arthur T. Chase


90


10


28


Acute Cardiac Collapse


May 13 Marie W. (Weilhart) Schirmer


83


3


20


May 18


Anna Montgomery (Foster)


27


1 3


Carcinoma of left breast Cerebral matatases broncho pneumonia


Michael and Celia Kelley


George L. and Sarah R. Peterson Frank L. and Louise Clement


Thomas and Catherine O'Connell Simon and Mary L. Frisso


Ira Witcher and Alice Josephine Thayer


123


Apr. 8


Asa W. Glass


76


Alexander and Ellen Shaw Hubbard and Julia Ells


John and Elizabeth Williams Michael E. and Julia A. Kelly R. Stuart and Ada L. Harvey


Joseph & Marie Hemmely


Robert C. and Edith E. Burton


DEATHS RECORDED IN DUXBURY IN 1955 ---- Continued


Date 1955


Name


Y. M. D.


Cause of Death


May 19


Marjorie (Ure) Abbott


50


2 23


June 1 Abbie (Garrett) Carter


73


11


3


June 11


Elliott C. W. Johnson


68 1 11


June 12


Elsie (Wild) Munro


86


June 12


Robert L. Martin


19


1


June 24


Stella A. (Higgins) Farr


83


5


July 5


Maurice L. Chandler


81


7


7


Carcinoma of lung


July 12


Elizabeth Beuttel


5


8


11


Acute Leukemia


July 12


Alice T. Gurney


78


10


28 Acquired hemolytic anemia


July 22


George W. Josselyn


65


9


Massive Cerebral Accident


Edwin F. and Mary E. MacWilliams


July 27


Grace B. (Holmes) Holmes


70


2


26


Cerebral hemorrhage


July 31


Jacob S. Shiff


78


3


26


Cerebral Thrombosis


Aug. 8


Blanche (Cook) Youse


57


10 29


Coronary Thrombosis


Aug.


9


Gertrude (Duffy) Kirby


35


Poliomyelitis, spinal & bulbar


Aug. 9


Walter H. Johnson


62


Uremia & Hypostatic


pneumonia


Aug. 12


Josephine (Davis) Peterson


92


2


12


Acute pulmonary edema


Aug. 29


Edward Allan Gisburne


63


2


15


Myocardial infarction


Aug. 31


Anna (Morgan) Piper


52


Myocardial infarction


Sept. 5


Henry C. Walker


84


7 22


Cerebro vascular accident


Sept. 10


Ida Mary (Davis) Armstrong


77


4


29


Chr. myocardosis


Sept. 17 Sept. 29


Amelia Louise deLesdernier


74


7


6


Coronary Thrombosis


Helen (Everett) Tufts


11


5


1


Poliomyelitis, Spinal type, acute


Names of Parents


Robert H. and Florence Strong Jesse H. and Susan Cope John G. and Sarah A. Robins Charles and Mary Scales Antone P. and Marjorie Hartin Aikins and Althea Kershaw Asa and Abigail Gardner Otto G and Esther McCarthy Bradley C. and Mary Town


124


David and Emma Richardson Israel and Leali Kadison


Frank and Gertrude Goodridge Joseph and Mary Russell


Daniel and Catherine


Joshua W. and Harriett Terhune Edward E. and Nellie Allan


George E. and Mary M. Flynn John and Ellen Holmes


Jacob and Josephine Besette Louis F. and Jane Sample


Charles H. and Blanche Balou


..


Generalized carcinomatosis Adenocarcinoma of Lung Right-sided heart failure Acute Pulmonary Edema Asphyxia due to drowning Inanition


DEATHS RECORDED IN DUXBURY IN 1955 - Continued


Date 1955


Name Y. M. D.


Oct. 3


Harold J. Underwood


66


9 25


Coronary Thrombosis


Oct. 3 Percy L. Peterson


72


5 7


Intestinal adhesions


Oct. 14 Abbie A. Keene


75


1 11


Carcinoma of rt. ovary with


matastases to rt. lung


Oct. 19


Mabel (Brigham) Hall


75


1 11


Nov. 2


Walter Reid Hunt


87


11 17


Nov. 6 Jennie A. (Fletcher) Mansfield


93


9


28


Cerebral hemorrhage


Nov. 17


Jennie (Grace) Rose


54


1 2


Chronic myocarditis and pulmonary edema Premature


and


Nov. 18


Female


71


10 11


Myocardial infarction Uremia


John B. and Gertrude Forbush Edward and


Dec. 7


Walter F. Weston


87


29 Generalized arteriosclerosis


Dec. 8


Roscoe O. Elliott


57


6


Pulmonary embolus


Dec. 18


Abbot Peterson


71


9


3 Cerebral thrombosis


Ellis and Abby Wheeler


Dec. 18


William Facey


91


4 26 Carcinoma of Prostate


Names of Parents


James H. and Elva A. Clark Elisha and Lucy C. Brewster


Abel W. and Ellen G. Paine George E. and Mary Eva Willy Abel and Evelina Knight


Lyman F. and Miriam Coomes


John and Elizabeth Jebow


125


Nov. 21


Lester B. Hunter


Nov. 24 Edward Frye


84


Jabez P. and Lucia S. Alden


Robert J. and Wealthea Johnston


Samuel and Elizabeth Vye


Cause of Death


Ca. of rectum


Arteriosclerotic heart disease


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1955


Date 1955


Name


Y. M. D.


Cause of Death


Place


Jan. 1 Katherine M. (Redmond) Rice 63


7 12 Carcinoma of Esophagus


Jan. 24


Kharene N. Peterson


68


7


6


Coronary Thrombosis


Jan. 26 Phoebe R. Reid


73


8 15


Cerebral accident


Plymouth


Jan. 29 Bessie P. Willcott


70


6 18 Acute Myocardial Infarction


New Bedford


Feb. 16


Caroline S. Delano


87


1


4


Cerebral Embolus


Boston


Mar. 7


Frederick Kimmings


83


2


7


Coronary Thrombosis


Mar. 15


George Dewey Beals


56


2


8


Retroperitoneal Tumor


Mar. 19 Florence S.


(Loring) Hadaway


85


8


24


Infarction of Myocardium


Lynn


Apr. 24


Warren M. Goodspeed


59


9


3


New York, N. Y.


May 12


George Harding


79


7


7


Chronic Pyelonephritis


Plymouth


June 10 Sidney Peterson


76


Miami, Fla.


June 15


Frank M. Evans


65


3


14


Chronic Myocarditis


Brockton


July 5 Everett E. Brackett


73


5


23


Pulmonary Edema


Kingston


July 7


Benjamin Alden Delano


85


8


13


Coronary Occlusion


Winthrop


Sept. 2


Bertha W. Hulbert


75


3


18


Coronary Occlusion


Ashland


Sept. 22


Albert T. Everson


78


2 14 Acute myocardial infarction


Boston


Sept. 26


Female Barbosa


3


Congenital Heart Disease Carcinomotosis


Boston


Oct. 10


Lena J. Wadsworth


76


11 29


Hingham


Oct. 11


Florine York Wright


82


3


6


Carcinomotosis


Woburn


Oct. 17


Lucretia M. Drake


74


1


12


Ventricular arrythmia


Plymouth


Providence, R. I.


0.1. 17


Percy J. Callowhill


82


8 25


Carcinoma of mouth


Quincy Kingston


Quincy Providence, R. I.


126


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN. INTERMENT IN DUXBURY, 1955 - Continued


Date 1955


Name


Y. M. D.


Cause of Death


Place


Oct. 17


Frederick Alden


61


1


Probable hemorrhage sponta- neous of the brain. Sudden death. Coronary Thrombosis


Oct. 22 Grace M. Beal


82


7 29


Oct. 23 Howard N. Preston


79


5 25 Terminal bronchopneumonia


Quincy Rockland Tewksbury


Dec. 9


Katharine Irwin Fullerton 67 5 0 Arteriosclerosis & Hypersensi- tive Cardiovascular Disease Wellesley


127


129


SUMMARY 1955


Number of Births registered in Duxbury for the year 1955:


Males 36 Females 43


Total 79


Number of Deaths recorded:


Males 25 Females 32


Total 57


Number of Marriage Licenses issued


16


Number of Marriages recorded


19


DOG LICENSES


Licenses issued January 1 to December 31, 1955


433


239 Males @ $2.00


$478.00


40 Females @ $5.00


200.00


155 Spayed Females @ $2.00


310.00


4 Kennel @; $10.00




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.