USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1956-1960 > Part 19
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 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71
"Such retail business may include sales at whole- sale, provided that the physical incidents occurring on the premises of such wholesale transactions are of substantially the same character as the physical incidents of its sales at retail direct to the consumer, and provided further that the major portion in number of its sales shall continue to be sales at retail."
(Vote: 316 Yes; 1 No)
Under Article 35, it was voted to raise and appropriate the sum of $18,000.00 for the purpose of purchasing a Pumping Engine fully equipped, for the Fire Department.
Under Article 36, it was voted to raise and appropriate the sum of $2,200.00 for the purchase of a Pick-up Truck for the Tree and Allied Departments.
Under Article 37, it was voted to authorize the Selectmen to sell for the sum of $200.00 to the First Parish Church approximately an acre of land lying in back of, and contiguous to the Unitarian Church Lot on Tremont Street; the conveyed
117
parcel to be bounded on the Southeast by the Church Lot, on the Southwest by Mayflower Cemetery; and on the Northwest and Northeast by land of the Town of Duxbury shown as Lot 16 on Block N of the Duxbury Assessors' Map.
(Vote: 288 Yes; 1 No)
It was voted that in the interest of better sequence Article 39 be next taken up, to be immediately followed by Article 38.
Under Article 39, it was voted to transfer the sum of $53,900.00 from "Water Surplus", with the approval of the Finance Committee, and to authorize the Town Treasurer, with the approval of the Selectmen, to borrow $240,000.00, and to issue bonds or notes of the Town therefor, payable in ac- cordance with the provisions of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than 15 years from the date of issue of the first bond or note; and that the Board of Water Commissioners be and hereby is authorized to expend such appropriation or as much of it as is needed for the construction of water mains not less than six inches and not more than 16 inches in diameter, and hydrants from existing facilities at Autumn Avenue to Birch Street, thence along Birch Street to the well site recently acquired by the Town on Duxbury Lake Shore Drive, together with the construction of a gravel packed well, pumping station and equipment, access roadway and power line thereat and the construction of a standpipe and foundation in the vicinity of Summer and Birch Streets intersection with access road thereto, and, in addition, the construction of a main on Summer Street from Birch Street to Franklin and on High Street from Route 3 to the Town Line, all as described in the "Report in Relation to Long Range Plan of Water System Development, Duxbury, Mass.," prepared by Whitman and Howard, Inc., Engineers of Boston, Mass. and designated as Phase I in that report.
(Vote: 281 Yes; 3 No)
118
Under Article 38, it was voted to raise and appropriate $1,500.00 to acquire either by purchase or by eminent domain a parcel of land containing approximately one and one-half acres situated on the northerly side of Birch Street to be used as a site for water storage, the metes and bounds of which are described on a plan on file in the Water Department office entitled "Preliminary Plan of Land for Standpipe Number 2 in Duxbury, Mass.
(Vote: Yes 303; No 0)
At this time, Mr. Earle Grenquist of the School Committee, and Dr. Everett Handy, School Superintendent, with the aid of pictorial charts explained fully the growth of school popula- tion and what could be expected in future years.
Under Article 40, it was voted that the Moderator be authorized to appoint a committee of seven, including two mem- bers of the School Committee and one member of the Finance Committee, to study the overall problem of a new high school and any incidental re-orientation and/or alteration of existing facilities, and to employ an educational consultant, and an architect, who, with said committee, shall jointly consult with the School Committee and Superintendent; said Committee to bring into the next annual town meeting a report, together with preliminary plans and estimates of costs, for further action by the voters; and that the sum of $6,000 be raised and approp- riated for these purposes.
Under Article 41, it was voted to instruct the Board of Health to inquire into the desirability of fluoridating the Town Water Supply and to report not later than the next Annual Town Meeting with specific recommendations.
Under Article 42, it was voted that the Selectmen be authorized to take all necessary steps to take by Eminent Domain, Foote Shore Lots U and T shown on Block P of the
--
119
Duxbury Assessors' Map, for the purpose of enlarging the beach area at the Southerly end of Landing Road. (Vote: 233 Yes; 0 No). (An amendment was made to the motion as follows: "That the Selectmen be authorized to enter negotiations with the owners of Foote Shore Lots U and T shown on Block P of the Duxbury Assessors' Map with a view to ascertaining the terms, if any, on which said lots could be purchased for the purpose of enlarging the beach area at the southerly end of Landing Road." This amendment was defeated).
Under Article 43, it was voted to raise and appropriate the sum of $2,500.00 for the exchange of a Motor Vehicle for the Police Department.
Under Article 44, it was voted to make certain improve- ments at Howland's Landing; namely, the dumping of gravel on the mud flat in the direction of the channel in order to make easier the landing of small craft, as recommended by the Waterfront Advisory Committee, and raise and appropriate the sum of $1,000.00 for the same.
Under Article 45, it was voted to change the Personnel Classification and Salary Plan by adopting the following Clas- sifications and salary and wage Grades and Rates in accordance with the recommendation of the Personnel Board, so that the amended plan will read as follows (with particular note of the two minor changes under the item "Fire-fighters"):
120
CLASSIFICATION OF POSITIONS AND PAY SCHEDULE
Schedule A
Classification and Pay Ranges - Hourly Paid Employees
Pay Range
Grade
Hourly Classification
Minimum $1.35
Maximum $1.41
2
Skilled Laborer, Cemetery
1.35
1.46
3
Laborer, Highway
1.35
1.48
3
Laborer, Water Department
1.35
1.48
4
Skilled Laborer, Highway
1.35
1.50
4
Firefighters
1.35
1.50
5
1.37
1.52
6
1.39
1.54
7
Truck Driver
1.43
1.58
7
Tree Climber and Groundsman
1.43
1.58
8
Working Supervisor, Cemetery
1.46
1.71
10
1.47
1.75
11
1.48
1.78
11
Mechanic, Water Department
1.48
1.78
12
Foreman, Water Department
1.50
1.83
12
Highway Foreman
1.50
1.83
12
Tree Climber
1.50
1.83
Cemetery
1st Min.
2nd Rate $1.51
3rd Rate
4th Rate $1.64
5th Max.
Working Supervisor
$1.46
$1.58
$1.71
Skilled Laborer
1.35
1.40
1.46
Groundsman
1.35
1.38
1.41
Fire
Firefighters
1.35
1.41
1.50
Highway
Highway Foreman
1.50
1.58
1.65
1.74
1.83
Truck Driver
1.43
1.46
1.49
1.53
1.58
Skilled Laborer
1.35
1.38
1.41
1.46
1.50
Laborer
1.35
1.38
1.41
1.45
1.48
Tree
Climber
1.50
1.58
1.65
1.74
1.83
Laborer
1.35
1.38
1.41
1.45
1.48
Water Department
Foreman
1.50
1.58
1.65
1.74
1.83
Mechanic
1.48
1.56
1.63
1.72
1.78
Laborer
1.35
1.38
1.41
1.45
1.48
1
Groundsman
1.45
1.61
9
-
121
Schedule B
Classifications and Pay Ranges - Salaried Employees (Salaries for Elective Officials and employees of the Library Trustees for use only as a guide) Ranges for part-time positions are pro-rated for time worked
Pay Range
Grade 1
Salaried Classifications Welfare Clerk
Minimum
Maximum
2
(part time - hourly rate) Clerks - Accounting, Se- lectmen's, Assessor's, Town Clerks, Treasurer's, Town Collector's,
(part time - hourly rate)
1.33
1.62
2,576.
3,148.
3 4 5
Welfare Investigator (Part time - pro-rated salary range)
1,528.
1,966.
Ass't Treasurer and Town
Clerk (Part time -
hourly rate)
1.37
1.76
5
Librarian (Employee of
Library Trustees)
2,851.
3,667. 3,910.
6 6 6
Patrolman
3,040.
3,910.
Town Collector (Elective)
3,040.
3,910.
Treasurer and Town Clerk (Elective)
3,235.
4,158.
Police Sergeant
3,434.
4,417.
men's Clerk, Assessor's Clerk
3,434.
4,417.
Welfare Agent
3,434.
4,417.
Superintendent of Ceme- teries
3,542.
4,790.
Veteran's Agent, Shellfish
Constable, and Assistant
Harbor Master (Part time - Pro-rated salary range) Tree Warden (Elective), Superintendent Insect Pest
2,808.
3,807.
10
11
Police Chief
3,947.
5,341.
11 11
Highway Superintendent
3,947.
5,341.
Water Department
Superintendent
3,947.
5,341.
12
Fire Chief and Forest Fire
Warden (Part-time pro-
rated salary range)
1,750.
2,365.
12
Building Inspector (Part time)
1,750.
2,365.
6
Firefighters (Permanent)
3,040.
Intermittent Patrolmen (Part time - hourly rate)
1.21
1.57
7 8 8
8
9 10
Control, Superintendent Dutch Elm Disease Control,
and Supervisor of Parks and Playgrounds
3,748.
5,076.
Town Accountant, Select-
$ 1.24
$ 1.51
122
Schedule B (Second Part) Accountant
Town Accountant, Se- lectmen's Clerks, Assessor's Clerk Clerk's (hourly)
$3,434 1.33
$3,680 1.39
$3,925 1.47
$4,171 1.54
$4,417 1.62
Cemetery
Cemetery Superin- tendent
3,542
3,855
4,166
4,478
4,790
Clerk and Treasurer
Town Clerk and Treasurer, Ass't Treasurer and Town Clerk (Part time-hourly rate) Clerk (hourly) Fire
3,235
3,465
3,696
3,927
4,158
1.37
1.47
1.56
1.67
1.76
1.33
1.39
1.47
1.54
1.62
Fire Chief and Forest Warden (Part time)
1,750
1,903
2,057
2,211
2,365
Firefighters (Per- manent)
3,040
3,257
3,474
3,691
3,910
Building
Inspector (Part time)
1,750
1,903
2,057
2,211
2,365
Highway
Highway Super- intendent
3,947
4,295
4,644
4,993
5,341
Water
Water Super- intendent
3,947
4,295
4,644
4,993
5,341
Library
Librarian
2,851
3,054
3,258
3,462
3,667
Police
Police Chief
3,947
4,295
4,644
4,993
5,341
Sergeant
3,434
3,680
3,925
4,171
4,417
Patrolman
3,040
3,257
3,474
3,691
3,910
Intermittent Patrol-
man (Part time - hourly rate)
1.21
1.30
1.38
1.47
1.57
Town Collector
Town Collector
3,040
3,257
3,474 1.47
3,691 1.54
1.62
Tree and Other
Tree Warden, Supt. Insect Pest Control,
Supt. Dutch Elm
Disease Control,
and Supervisor of Parks and Play- grounds
3,748
4,079
4,412
4,744
5,076
Veteran's Agent and Other
Veteran's Agent,
Shellfish Consta-
ble, Ass't Harbor Master (Part time)
2,808
3,057
3,307
3,556
3,807
Welfare Department
Welfare Agent
3,434
3,680
3,925
4,171
4,417
Welfare Investigator (Part time)
1,528
1,637
1,746
1,855
1,966
Clerk (Hourly)
1.24
1.31
1.37
1.44
1.51
Article 45. Approved.
3,910
Clerk (Hourly)
1.33
1.39
123
(Vote: Yes 116; No 0)
Under Article 46, it was voted to raise and appropriate the sum of $6,500.00 to pay the Town's share of the cost of providing Contributory Group Life and Hospitalization Insur- ance for Town employees.
Under Article 47, it was voted that the Town accept the provisions of the will of William Bradford Weston which pro- vides that certain units of the Massachusetts Life Fund shall become the property of the Town of Duxbury, but IN TRUST NEVERTHELESS, as provided in said will, to establish the "King Caesar Poor Fund" and the "King Caesar Hospital Fund."
Under Article 48, it was voted unanimously to raise and appropriate the sum of $257.94 to pay unpaid bills of 1956.
Under Article 49, is was voted unanimously to raise and appropriate the sum of $40.00 to pay an unpaid bill of 1955.
Under Article 50, it was voted to authorize the Selectmen to purchase from William M. McNeil a portion of Lot 41 on Block O of the Duxbury Assessors Map, being a triangular parcel of land adjoining land of the Town of Duxbury, located on the Easterly side of Mayflower Street, and raise and approp- riate the sum of $1.00 as consideration for said conveyance.
(Vote: 131 Yes; 0 No)
Under Article 51, it was voted that the Selectmen be authorized to convey and transfer to William M. McNeil, in consideration of One Dollar, a forty foot strip of land extend- ing Southerly from Mayflower Street, and being a portion of Lot 43 on Block O of the Duxbury Assessors' Map; the exact
124
location of the said forty foot strip to be determined by the Selectmen.
(Vote: Yes 127; No 0)
The registered voters were checked from the voting list and showed 495 names checked, of which 275 were Males, 220 Females.
Total appropriations were $936,005.74 (raised by taxa- tion ).
Voted to adjourn at 6:12 P.M.
Respectfully submitted,
MAURICE H. SHIRLEY
Town Clerk
125
TOWN OF DUXBURY ANNUAL TOWN ELECTION
March 16, 1957
The polls were opened at 8:00 A.M. and closed at 8:00 P.M.
The ballot box, after the Absentee ballots were deposited, indicated 646, 25 being Absentee ballots, and 646 were taken from the ballot box.
One additional teller, John E. Lucey, was sworn in by the Town Clerk.
Votes
SELECTMAN - For Three Years
Philip W. Delano 620
Scattered 3
Blanks 23
And Philip W. Delano was declared elected by the Mod- erator.
ASSESSOR - For Three Years
Philip W. Delano
620
Scattered 3
Blanks 23
And Philip W. Delano was declared elected by the Mod- erator.
MODERATOR - For One Year
Bartlett B. Bradley 623
Scattered 2
Blanks 21
And Bartlett B. Bradley was declared elected by the Mod- erator.
126
MEMBER OF THE BOARD OF
PUBLIC WELFARE - For Three Years
Adrian R. Cordeau
610
Scattered 1
Blanks 35
And Adrian R. Cordeau was declared elected by the Mod- erator.
SCHOOL COMMITTEE - For Three Years
Walter B. Collins
596
Herbert R. Nelson 601
Scattered 2
Blanks 93
And Walter B. Collins and Herbert R. Nelson were de- clared elected by the Moderator.
CONSTABLES - For One Year
Earl W. Chandler 610
Lawrence C. Doyle 622
James T. O'Neil 614
Scattered
0
Blanks 92
And Earl W. Chandler, Lawrence C. Doyle and James T. O'Neil were declared elected by the Moderator.
CEMETERY TRUSTEE - For Five Years
Harry A. Tammett 616
Scattered
1
Blanks 29
And Harry A. Tammett was declared elected by the Mod- erator.
127
MEMBER OF THE PLANNING BOARD
For Five Years
Atherton Loring, Jr.
621
Scattered
2
Blanks 23
And Atherton Loring, Jr. was declared elected by the Mod- erator.
WATER COMMISSIONER - For Three Years
John A. Borgeson 384
Elburt C. Loth 261
Blanks 1
And John A. Borgeson was declared elected by the Mod- erator.
MAURICE H. SHIRLEY,
Town Clerk
April 22, 1957
Dear Mr. Shirley :
I have made the following appointments to the Finance Committee for three years:
Alexander C. Colburn, Tremont Street Edwin D. Ryer, Washington Street Edward G. Wadell, Duck Hill Road
Also, under the action taken under Article 40, I have ap- pointed the following committee:
From the School Committee: Edward L. Butler, Russell Road Herbert R. Nelson, High Street
From the Finance Committee:
Edward G. Wadell, Duck Hill Road
128
At Large:
Walter F. Kopke, Jr., Union St., Chairman, Pro tem Mrs. Earl R. French, Standish Street Atherton Loring, Jr., Bay Road Norman W. Rodham, Blodgett Avenue
Respectfully, s/BARTLETT B. BRADLEY,
Moderator, Town of Duxbury
April 26, 1957
As of this day the Selectmen made the following appoint- ments to a Special Committee to study possible improvement to the Boat Mooring Area (Article 28, Annual Town Meeting, March 9, 1957:)
Shelly Collins, Temporary Chairman Nelson Smith John Soule Edward Hutton David Marshall
October 18, 1957
As of this day the Board of Public Welfare and the Board of Selectmen met and appointed Edward G. Bottenus, Long- view Road, to fill the unexpired term of Alice H. Garside on the Welfare Board until the next Town Election.
129
REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUBURY IN 1957
January 26. In Duxbury, William T. Mosher of Duxbury and Priscilla (Sabin) Hensley of North Easton, by Rev. John William Estes, Jr.
February 25. In Claremont, N. H., Howard S. Putnam of Claremont, New Hampshire and Grace E. Lovell of Dux- bury, by Rev. Harold L. Hanson.
March 19. In Plymouth, Edward Jose DaLuz of Duxbury and Annie (Galvin) Andrade of Plymouth, by Rev. Melford A. Mesquitta.
April 13. In Quincy, Lewis T. Brown, Jr., of Duxbury and Jean McDonald of Quincy, by Rev. Roy M. Shoaf.
April 17. In Kingston, Arthur P. Teulon of Duxbury and Esther (Shepherd) Forbes-Leith of Orange, New Jersey, by George W. Cushman, J. of P.
April 21. In Duxbury, Russell A. Doyle of Duxbury and Penelope D. Whitney of Duxbury, by Rev. John William Estes, Jr.
April 22. In Duxbury, William Hunter Edwards, Jr., of Tow- son, Maryland and Carita Carolyn Greenert of Towson, Maryland, by Rev. John William Estes, Jr.
April 28. In Swampscott, Leonard Sternsher of Plymouth and Helen L. Shiff of Duxbury, by Rabbi Samuel Perlman.
May 12. In Carver, Arthur R. Rodriques of Duxbury and Bertha Santos of Plympton, by Rev. Ernest R. MacDonald.
130
May 13. In Somerville, Robert Eugene Hart of Manteno, Illinois and Janet Coffin of Duxbury, by Lyman A. Hodg- don, J. of P.
May 22. In Nashua, New Hampshire, John Bradford Willis of Duxbury and Phyllis G. Merrill of Pembroke, by Rev. Kenneth W. Steere.
June 1. In Falmouth, Arthur Burton Chandler of Duxbury and Joyce Frost MacLellan of Falmouth, by Rev. Ralph H. Long.
June 8. In Hingham, Everett P. Borghesani of Duxbury and Sallyann Morris of Hingham, by Rev. John M. Gallop.
June 8. In Duxbury, Valmore Alexis Pelletier, Jr., of Nor- wood and Leslie Jane Barrows of Norfolk, by Rev. Ed- mund A. Miller.
June 15. In Duxbury, Eric Keefe Woods of Hanover and Joan Lee Walker of Duxbury, by Rev. Timothy M. Howard.
June 16. In Kingston, Manuel J. Grace of Duxbury and Bernice L. Richards of Duxbury, by George W. Cushman, J. of P.
June 16. In Duxbury, Edward C. O'Neil of Duxbury and Doris R. LaRosee of Duxbury, by Rev. John William Estes, Jr.
June 20. In Hanover, Arthur E. Stanley of Duxbury and Theresa M. (Sheehan) McCartin of Duxbury, by Earl F. Shepherd, J. of P.
June 22. In Duxbury, Stanley Edgar Smith of East Weymouth and Geneva Ann Combellack of Watertown, by Rev. John William Estes, Jr.
131
June 22. In Duxbury, John Chase Hubbard, Jr., of Marsh- field and Irene Bowering of Marshfield, by Rev. Ernest Pugh.
June 28. In Stockbridge, Atherton Loring, III of Duxbury and Caroline Margaret Kimberly of Cambridge, by Rev. Andrew B. Jones.
June 29. In Duxbury, Horace Donaldson Stephens of Ogun- quit, Maine and Susan Lund of Duxbury, by Rev. Ernest Pugh.
July 6. In Duxbury, Erving H. Wall, Jr., of Plymouth and Harriett F. Marr of Duxbury, by Rev. Howard N. Parsons.
July 8. In Duxbury, Austin D. Nelson of Rockland, Maine and Beatrice S. Alderman of Warren, Maine, by Rev. John William Estes, Jr.
July 13. In Duxbury, Charles Daniel Saunders of Braintree and Ruth (Olinda) Hanssen of North Wilmington, by Rev. Edwin T. Anthony.
July 20. In Duxbury, John Lincoln Allen of Duxbury and Olga Evelyn Johnson of Duxbury, by Rev. John William Estes, Jr.
July 20. In Duxbury, George Francis Kane of Newton Centre and Patricia J. Bridgham of Duxbury, by Rev. Timothy M. Howard.
July 27. In Hanover, Thomas Albert Kirkpatrick of Duxbury and Ruth Frances Hatch of Rockland, by Earl F. Shep- herd, J. of P.
-----
132
July 27. In Duxbury, Kenneth E. James of New York City, N. Y. and Janet J. Session of Long Island, New York, by Rev. S. L. Laniscount.
August 3. In Hanson, Harold Clifton Anderson of Duxbury and Patricia Anne Brouillard of Hanson, by Rev. H. V. Stockman.
August 3. In Darien, Connecticut, William Bainbridge Leo- nard of Duxbury and Janet Sperry of Darien, Conn., by Rev. T. Chester Baxter.
August 17. In Duxbury, Hobart Wadsworth Spring of Dux- bury and Eunice (Magee) Wadsworth of Duxbury, by Rev. Chadbourne A. Spring.
August 28. In Duxbury, Carle Gustave Linde of Duxbury and Dorothy (Morrison) Josselyn of Duxbury, by Rev. Wal- lace Bush.
August 31. In Duxbury, Richard Allen Ottino of Plymouth and Carole P. Guilderson of Duxbury, by Rev. Timothy M. Howard.
September 7. In Quincy, James Joseph Doyle of North Quincy and Shirley M. Torrey of Duxbury, by Rev. Francis J. Greene.
September 7. In Lexington, Newton E. Hyslop, Jr., of Dux- bury and Deborah Boyer of Lexington, by Rev. Roy Pearsen.
September 14. In Green Harbor, Alvin A. P. Marks of Dux- bury and Beverly Ann Fletcher of Green Harbor, by Rev. Michael F. Collins.
133
September 15. In Duxbury, James B. Loring of Duxbury and Sandra Nickerson of Duxbury, by Rev. John William Estes, Jr.
September 20. In Easton, Edward W. LeClair of Duxbury and Elizabeth H. Howard of Brockton, by Rev. Fridolf Anderson.
September 21. In Duxbury, Stanley Bartlett Curtis of Seattle, Washington and Patricia Anne Kent of Duxbury, by Rev. John Hatch Philbrick.
October 11. In Duxbury, Richard Evan Woodsum of Dux- bury and Molly Sophie Long of Duxbury, by Rev. John William Estes, Jr.
October 13. In Plymouth, Edward R. Brock of Duxbury and Catherine R. Swanton of Plymouth, by Rev. John A. McLaughlin.
October 22. In Hanson, Francis R. Boucher of Duxbury and Olive C. (Prario) Demeritt of Hanson, by Rev. Robert H. Heigham.
October 30. In Nashua, N. H., Hobart Louis Ambrose of Plymouth and Mary Elizabeth Thomas of Duxbury, by Edward S. LeBlanc, J. of P.
November 3. In Duxbury, Gordon Lewis McAuliffe of Dux- bury and Gloria Parker Davidson of Duxbury, by Rev. David Siegenthaler.
November 17. In Kingston, James Roland Burford of King- ston and Mary Viola (Martin) Harmon of Duxbury, by George W. Cushman, J. of P.
134
November 22. In Nashua, New Hampshire, Bradford Alden Munro of Duxbury and Barbara Ann Sutcliffe of Allston, by Charles A. Delorey, J. of P.
November 30. In South Weymouth, Robert Emory Merry of Duxbury and Mary Louise Donovan of South Weymouth, by Rev. Raymond F. Valle.
December 7. In Duxbury, Francis Hugh Mitchell of Farm- ington, New Mexico and Sarh (Barrett) Johnson of Dux- bury, by Rev. Timothy M. Howard.
BIRTHS RECORDED IN DUXBURY IN 1957
Date 1957 Jan. 3
Name
Name of Parents
Annette L'Heureux
Jan. 9
Hugo Francke
Cleophus B. and Anne J. Hugo and Joan E.
Mckinney Crowley
Jan. 13
Tanya Lynn Ivanoff
George R. and Cynthia
Rossi
Jan. 17
Kevin Thomas Barclay
Thomas R. and Mary I.
Clark
Feb. 8
Deborah Ann Holmes
Robert W. and Natalie
Dodge
Feb. 13
Bruce Bidwell Friend
Walter A. Jr. and Cynthia
Churchill
Feb. 15 Patricia Shannon Brock
John A., Jr. and Nancy G.
Hazlehurst
Feb. 26
Kenneth Lawrence Lovell
Lawrence F. and Marilyn A.
Coffey
Feb. 28 Donald Myron Linde
Donald C. and Barbara I.
Gardner
Mar. 2 John William Randall
Otis E., Jr. and Barbara J.
Glass
Mar. 5 Bradford Partridge White
Dixon B. and Sarah M. Edward and Marie T.
Eaton McSherry
Mar. 11
Elizabeth Jane Dewire
John D. and Genevieve M.
Collins
Mar. 12
Adele Marie Boucher
Thomas B. and Brenda M.
Mathewson
Mar. 13
Jeffrey Wells Burnham
Robert W. and Diana Kirby D. and Constance L.
Thornton
Mar. 17
Ronald Gary Ivanoff
Edward M. and Dianne E.
Richardson
Mar. 19 David Russell Manuel Travers, Jr.
David R. M. and Mary J.
Govoni
Mar. 22
Karen Lee Brodie
Theodore H. and Judith Ann
Swanson
Mar. 30
Roderic Young MacDonald
Roderic N., Jr. and Barbara M.
Dearborn
Mar. 30
Ellen Dusten Palfrey
George G. and Martha Anne
Macdonald
Apr. 1
Kimberly MacCallum
Robert G. and Priscilla
Apr. 1
Amy Joyce Henklein
Robert D. and Joyce Lewis S. and June E.
Apr. 9 Stephen Earle Doane
Apr. 11 Gary James Orrell
Dean H. and Ida J.
Sabino A. and Gloria J.
Apr. 18 William Richard Francis Garrity
Kenneth J. and Gail E.
Robert G. and Patricia Ann
DeMattia Woodsum Bailey
135
Keith
Mar. 15 Stephanie Kellar
Francis M., Jr. and Elizabeth J.
Groden
Mar. 6 Brian Alison Gallagher
Mar. 11 Judith Ann Osborn
Mother's Maiden Name
Burnham Clifford Marshall Ferrell
Apr. 14 Anne Picardi
Apr. 23 Sandra Jean White
BIRTHS RECORDED IN DUXBURY IN 1957 - Continued
Date 1957 Apr. 28
Name
Name of Parents
Kenneth M. and Elaine C.
Randall Wolle
May 1
Lindsay Down Cox
David F. and Carolyn J. Thomas L. and Jean Robert V. and Stella S.
Landis
Sawtelle
May 24
Dangora
Walter J. and Teadie J.
Childers
May 26 David Mark Joseph
Houghton
May 31
John Joseph Adams
Thomas M. and Marjorie F.
Coyle
June 5
Sally Anne Whitehouse
William R. and Lorraine T.
April
June 9
Eric Charles Strom
Edward Hans and Janet E.
Morris
June 12
Warren Winslow Hunt, Jr.
Warren W. and Lois F.
Schneider
June 11
Juan Rafael Torruella, Jr.
Juan R. and Judith L.
Wirt
June 20
Ellen Ruth Chetwynde
Clyde H. and Ruth J.
Josselyn
136
June 21
Richard Raymond
Laurence D. and Vera C.
Randall
June 24
Stephen Michael Mccarthy
Francis and Anne Marie
Kirby
July 8
Margaret Jane Reid
John H., Jr. and Mary A.
Peterson
July 8
Bruce Jackson Lillie
Richard C. and Priscilla
Stuart
July 10
Todd Adams Bailey
Justus A. and Ruth Preble
White
July 11 Amy Elizabeth Cronister
Hugh M. and Virginia L.
Whipple
July 12 Patricia Eileen Rawson Glenn Alan Tuck
Willard F. and Thelma I.
Schneider
July 21
Linda Jean Reynolds
Kempton
Aug. 11
Betsy Ellen Cann
Garside
Aug. 16
Suzanne Queeny
Fitzpatrick
Aug. 17 Penelope Herrick
Thomas W., Jr. and Dorothy R.
Mosher
Aug. 19 Robert George Montgomery
William S. and Helen P.
Hope
Aug. 30 David William Crocker
Charles F., Jr. and Ann
Mayberry
Sept. 8
James Gilbert MacNab
Gilbert M. and Roberta M.
White
Olson
Sept. 8 Sheri-lyn Randall
LeRoy I. and Marilyn C.
Mother's Maiden Name
George David Norris
May 18 Christopher Landis Williams
May 21 Charles Robert Lundgren
Frank J. and Harriet Robert D. and Dorothy
Nogueira
May 31
Kelly Byrne
Wilfred E. and Eileen A.
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.