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.