Town annual report for the town of Duxbury for the year ending 1956-1960, Part 29

Author: Duxbury (Mass.)
Publication date: 1956
Publisher: The Town
Number of Pages: 1510


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1956-1960 > Part 29


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


In the Annual Town Report, were made certain ob- servations in respect to this question and, as we pointed out there, these observations were made prior to the con- clusion of our study. We find the bulk of evidence by qualified experts and extensive research to favor fluorida- tion. However, at the same time, it is only reasonable that we point out to you there is some individual well qualified opinion in opposition.


We call to your attention the Dentists of the Town strongly recommend fluoridating our water supply. Our Water Commissioners, in view of the fact some towns have ceased fluoridation after having started it, feel it would not be wise to fluoridate our water supply at this time. We point out, too, the Finance Committee, for reasons of economy, opposes the adoption of this practice this year.


Isolated though the qualified medical sources of op-


-95-


position are, in all candor, we must point out to the Citi- zens of Duxbury that there are those who do strongly question the wisdom of fluoridating a public water supply.


We find, and it is considered unfortunate, that there is a sincere and honest fear on the part of some of our older citizens that fluoridation can be physically harmful to them. Right or wrong though their fears may be, we feel we must convey their concern to you.


The beneficial effects in the younger children, accord- ing to the great bulk of evidence, would seem to be sub- stantial. It is the opinion of knowledgeable persons that the incidence of caries can be reduced as much as 60% in younger children drinking fluoridated water from child- hood.


It becomes obvious to you, we assume, after having proceeded thus far in a study and recognizing how diffi- cult it is to come to conclusions, that this matter should not be adopted or passed over lightly.


Because your Board of Selectmen feels unanimously that no action should be taken by the Town - particu- larly until all medical aspects of this question are prop- erly evaluated - we suggest adoption of a further study with particular emphasis on the medical phase of the question.


This study should be conducted, in our opinion, by a Committee some of whose members will be qualified by their professional training to properly inform the Towns- people.


We, therefore, suggest favorable action on the motion we have just placed before you for your consideration.


Under Article 31, it was voted that the Town instruct the Board of Selectmen to petition the General Court to grant to the Town of Duxbury permission to pay the sum of $2,000.00 to the widow of Frank E. Phillips.


-96-


Under Article 32, it was voted that the name of Co- lumbus Avenue be changed to Marshall Street, so that Marshall Street will extend from Standish Street to Massasoit Road.


Under Article 33, it was voted to raise and appropri- ate the sum of $2,600.00 for the purpose of exchanging a Mist Blower for the Tree and allied Departments.


Under Article 34, it was voted to raise and appropri- ate the sum of $5,400.00 for the purpose of exchanging a Mobile Loader for the Highway Department.


Under Article 35, it was voted to accept a gift of a parcel of land from Edwin P. Leonard, Jr., as shown on a plan, for the purpose of widening Washington Street from Mattakeesett Court to Sweetser's Store, so-called.


Under Article 36, it was voted to authorize the Select- men to appoint a committee of seven to supervise, regu- late, and coordinate the Recreational Activities within the Town, the Committee to be organized in the following manner: three members for the term of three years; two members for the term of two years; two members for the term of one year and thereafter appointed annually to serve a term of three years.


Under Article 37, it was voted unanimously to amend the Town By-Laws in the following manner: Under Article 2: Town Meetings - by striking out the word "first" in the second line of Section 1 and inserting the word "second" so that Section 1 will read as follows:


Section 1. The annual town meeting shall be held on the second Saturday of March of each year at the hour designated by the Selectmen.


And under Section 2, by striking out the word "second" in the second line and inserting the word "third" so that Section 2 will read as follows:


-97-


Section 2. The election of officers designated on the official ballot shall take place on the third Saturday of March in each year, also voting on such questions or matters as may hereafter properly be submitted to vote in the official ballots, the hour of opening the polls to be designated by the Selectmen.


It was voted that Articles 38 and 39 be taken up after Article 42.


Under Article 40, it was voted to transfer to the "Water Reservoir Repairs" account, on recommendation of the Finance Committee, the unexpended loan balance of $4,206.49 in the "New Well and Equipment and Depot Street Extension" account, and the unexpended loan bal- ance of $7,332.17 in the "1956 West Duxbury Water System Expansion" account for the purpose of making repairs, which constitute a major outlay, to the Water Reservoir on Captain's Hill.


Under Article 41, it was voted to transfer, on recom- mendation of the Finance Committee, the unexpended balance of $2,107.04 from the "Duck Hill Road, Shipyard Lane, Priscilla Ave., et al" account (Article 11, 1955 Dux- bury Fire and Water District Meeting) to the "Exchange of Truck for the Water Department" account.


Under Article 42, it was moved and seconded that the Town vote to transfer on recommendation of the Finance Committee $74,000.00 of the unexpended loan balance in the "Water Expansion, Phase I" account, to "Water Sys- tem Expansion, Priority I to V" account for construction in the order of priority listed, water mains not less than 6 inches and not more than 16 inches in diameter, with the necessary fire hydrants, to such extent as the above sum of money will permit, as follows:


Priority I. 12-inch main on West Street from Bow Street westerly, approximately 2800 feet.


-98-


Priority II. 12-inch main on Franklin Street - Route 3 to Union Street.


Priority III. 12-inch main on Franklin Street - Union to Congress Street, approximately 2500 feet.


Priority IV. 8-inch main on Union Street from Franklin Street to Keene Street.


Priority V. 8-inch main on Keene Street from Union to Congress Street, approximately 3900 feet.


An amendment was made to this motion that Priority I be placed at the bottom of the list of priorities, moving Priority II to the top of the list, etc., and at the same time changing Priority V from "approximately 3900 feet" to "approximately 4500 feet." This amendment was voted. The original motion as amended was then voted.


Under Article 38, which reads "To see if the Town will appropriate from available funds in the Treasury, a sum of money for the purpose of installing water mains of the specified diameters, together with necessary hydrants, in the following locations:


I. Franklin Street: 12" main from Route 3 to Temple Street.


II. Union Street: 8" main from Franklin Street to Keene Brook.


III. Keene Street: 8" main from Union Street to Con- gress Street.


IV. Congress Street: 8" main from Franklin Street to King Phillips Path. By Petition"


a motion was made and seconded that no action be taken under this article. An amendment was made and sec- onded that the Town appropriate $30,000 from available funds in the Treasury for the purpose of completing the entire project as presented under Article 42. This amend-


-99-


ment was voted down. The original motion was then voted.


Under Article 39, which reads "To see if the Town will vote to appropriate a sum of money from available funds in the Treasury, for the purpose of installing a 12" main on West Street from Tremont Street westerly for a dis- tance of 3000 feet. By Petition.", it was voted that no action be taken under this article.


Under Article 43, it was moved and seconded that the Selectmen appoint a Committee consisting of the three Water Commissioners and two members of the Finance Committee who shall investigate methods, including ac- counting procedures, by which the Water Department can operate as an "Enterprise Account" and can compute just and equitable water rates, taking into consideration costs attributable to fire protection of the Town and to make a recommendation to the Selectmen before the next annual town meeting. This motion was amended to read "That the Town vote to appropriate $31,500.00 to the Water De- partment to permit proper computation of just and equit- able water rates by the recognition of costs directly at- tributable to the fire protection of the Town, and to insure an orderly and economical extension of the water system by providing funds in addition to those normally accruing from metered water services, this sum to be used solely for payment of interest and debt retirement costs." This amendment was defeated. The original motion was then voted.


At this time the last four items under Article 4, In- terest and Maturing Debt, were taken up, and it was voted that the various sums of money be raised and appro- priated for the several items as follows:


9-1-2 Interest on Water Loans $9,412.00


9-2-2 Water Dept. (District) Notes 8,500.00


9-2-3 West Duxbury Water Extension 5,000.00


9-2-4 Water Phase I, Bonds 20,000.00


-100-


Under Article 44, it was voted to raise and appropri- ate $2,000.00 for the acquisition by purchase or by Eminent Domain, approximately 2 acres of land on the easterly side of Lincoln Street in North Duxbury for a future water storage tank in accordance with the recommenda- tion in the Water Survey report prepared by Whitman & Howard, Engineers.


Under Article 45, which reads "To see if the Town will vote to raise and appropriate the sum of $1,000.00 to repair the sidewalks on Standish and Washington Streets at Halls Corner," it was voted that no action be taken.


The registered voters were checked from the voting list and showed 788 names checked, of which 412 were males, 376 females.


Total appropriations were $997,262.31 (raised by tax- ation).


Voted to adjourn at 8:10 p.m.


Respectfully submitted,


MAURICE H. SHIRLEY, Town Clerk.


-- --


-101-


ANNUAL TOWN ELECTION - March 15, 1958


The polls were opened at 8:00 a.m. and closed at 8:00 p.m.


The ballot box, after the Absentee ballots were de- posited, indicated 1221, 43 being Absentee ballots, and 1221 were taken from the ballot box.


Votes


SELECTMAN-For Three Years


James H. W. Jenner 1156


Scattered 3


Blanks 62


And James H. W. Jenner was declared elected


by the Moderator.


ASSESSOR-For Three Years


James H. W. Jenner


1148


Scattered 4


Blanks 69


And James H. W. Jenner was declared elected


by the Moderator.


MODERATOR-For One Year


Bartlett B. Bradley


1112


Scattered


25


Blanks 84


And Bartlett B. Bradley was declared elected


by the Moderator.


MEMBERS OF THE BOARD OF PUBLIC


WELFARE-For Three Years


Howard M. Clark


1116


Paul N. Swanson


1112


Scattered 1


Blanks 213


And Howard M. Clark and Paul N. Swanson


were declared elected by the Moderator.


-102-


MEMBER OF THE BOARD OF PUBLIC


WELFARE-For One Year (unexpired term)


Edward G. Bottenus 1130


Scattered 2


Blanks 89


And Edward G. Bottenus was declared elect- ed by the Moderator.


SCHOOL COMMITTEE-For Three Years


John Anson Brock, Jr. 530


Henry L. Butterworth, Jr. 367


Francis A. Roberts 10


Richard C. Schaffer


301


Blanks 13


And John Anson Brock, Jr., was declared elected by the Moderator.


TREE WARDEN-For Three Years


Roy E. Parks 1145


Scattered


1


Blanks 75


And Roy E. Parks was declared elected by the Moderator.


WATER COMMISSIONER-For Three Years


William P. Clark


213


Lloyd B. Salt


844


Edward F. Wickham


111


Scattered


1


Blanks 52


And Lloyd B. Salt was declared elected by the Moderator.


CONSTABLES-For One Year


Earl W. Chandler 1093


Lawrence C. Doyle


1121


James T. O'Neil 1101


Blanks 348


-103-


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


CEMETERY TRUSTEE-For Five Years


Ernest W. Chandler 743


Albert C. Paulding


398


Blanks 80


And Ernest W. Chandler was declared elect-


ed by the Moderator.


MEMBER OF THE PLANNING BOARD-For


Five Years


1117


Carl F. Danner


Scattered 3


Blanks 101


And Carl F. Danner was declared elected by the Moderator.


The meeting was adjourned at 8:50 p.m.


MAURICE H. SHIRLEY,


Town Clerk.


-------


i


-104-


REPORT OF THE TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1958


January 11. In East Providence, Rhode Island, Joseph Emerson Eaton of Duxbury and Natalie (Eldredge) Spaulding of Sharon, by Rev. Albert W. Welch.


January 11. In Scituate, Thomas Pina Bulu of Duxbury and Rosalie Ann Alves of Scituate, by Rev. Richard P. Wasnewski.


January 18. In Marshfield, William H. Sylvester of North Pembroke and Ruth Randall of Duxbury, by Rev. George D. Hallowell.


February 7. In Sherborn, Donald Cameron Brock of Dux- bury and Marjorie Jeanne Relyea of Sherborn, by Rev. Raymond Calkins.


February 8. In Kingston, Robert J. Andrews of Duxbury and Loretta A. Perry of Duxbury, by George W. Cush- man, J. of P.


February 16. In Duxbury, John S. Tufts of Duxbury and Gloria C. Smith of Dorchester, by Rev. John William Estes, Jr.


February 22. In Wellesley, Thomas Howard Mullaney of Duxbury and Marjorie Ellen Dunn of Wellesley, by Rev. James L. McCune.


March 22. In Duxbury, John T. Burns of Florida and An- netta Mae (Couchman) Bauman of Florida, by Rev. W. Wallace Bush.


April 6. In Plymouth, Daniel M. White of Duxbury and Virginia M. Galletti of Kingston, by Rev. Richard F. Norton.


----


-105-


April 26. In Carver, Rudolph J. Perry of Duxbury and Jo Ann Santos of Plympton, by Rev. Ernest R. Mac- donald.


May 2. In Harwich, Myron L. Crowe, Jr., of Duxbury and Virginia R. (deLuca) Morgan of Duxbury, by Rev. Harry L. Meyer.


May 10. In Winchester, Thomas, Goodrich Craig of Dux- bury and Helen Learned Hertig of Winchester, by Rev. John W. Ellison.


May 28. In New London, Connecticut, Frank Reichard Grundman of Brooklyn, New York, and Nancy Eliza- beth Legate of Duxbury, by Rev. Paul D. Wilbur.


May 30. In Duxbury, David Lawrence Shores of Whit- man and Janet Lillian Dixon of Duxbury, by Rev. John William Estes, Jr.


June 7. In Duxbury, Michael Mitcheroney, Jr., of Can- ton and Kathleen A. McAteer of Duxbury, by Rev. Timothy M. Howard.


June 8. In Duxbury, James Alan MacFarlane, Jr., of Duxbury and Joan Louise Nix of Duxbury, by Rev. Timothy M. Howard.


June 14. In Duxbury, Henry Winchester Vaillant of Bloomfield Hills, Michigan, and Janet Green of Bel- mont, by Rev. Elmore C. Young.


June 23. In Duxbury, Philip Joseph Clarke, Jr., of Ar- lington, Virginia, and Anne Dorsey Dooling of New York, N. Y., by Rev. Timothy M. Howard.


June 26. In Kingston, Winslow Lincoln Allen, Jr., of Duxbury and Nancy Louise Bray of Duxbury, by George W. Cushman, J. of P.


June 28. In Norwell, Frank Wendell Rounds, Jr., of Nor- well and Katharine (Page) McCarthy of Duxbury, by Rev. Alfred J. Wilson.


-106-


July 27. In Duxbury, Robert Edwin Thibodeau of Kings- ton and Phyllis Jennie Paulding of Duxbury, by Rev. David F. Cox.


August 3. In West Duxbury, Carl Wallace Linde of Dux- bury and Ethel Louise MacFarlane of Duxbury, by Rev. Gilbert Caldwell.


August 3. In Duxbury, Anthony M. Bonanno of Seattle, Washington, and Katherine E. DeLorenzo of Duxbury, by Rev. Timothy M. Howard.


August 16. In Duxbury, Peter Farrington Scott of Dux- bury and Anne Elizabeth Cheney of Duxbury, by Rev. Wilbur John Kingwill.


August 23. In Duxbury, John M. O'Reilly of Wilkins- burg, Pa., and Anne D. Dunphy of Boston, by Rt. Rev. Patrick J. Lydon.


August 23. In Duxbury, William R. Westland, Jr., of Braintree and Nancy E. Southwick of Duxbury, by Rev. John William Estes, Jr.


August 24. In Duxbury, Theodore E. Young of Sandwich and Barbara Avery O'Neil of Duxbury, by Rev. John William Estes, Jr.


August 24. In Duxbury, Steven M. Loring of Duxbury and Carmella D'Amelio of Duxbury, by Rev. John William Estes, Jr.


August 29. In Hanover, Wayne Francis Ricker of Dux- bury and Carole Parker Taylor of Marshfield, by Rev. Herbert L. Johnson.


September 7. In Plymouth, James E. Coffey of Plymouth and Mary Louise Sanford of Duxbury, by Rev. Rich- ard F. Norton.


-107-


September 12. In Duxbury, John Barr Taussig of Miami, Florida, and Deborah (Holmes) Nelson of Duxbury, by Rev. John William Estes, Jr.


September 20. In Duxbury, Richard V. deGrasse of Dux- bury and Kathleen M. Kershner of Boston, by Rev. John William Estes, Jr.


September 21. In South Braintree, George Austin Reed of Duxbury and Maurine L. Simpson of Braintree, by Rev. Charles F. Henihan.


September 27. In Concord, Robert M. Sheehan of Dux- bury and Leah Ann Mason of Concord, by Rev. John A. York.


October 1. In Boston, Alvah R. Boynton of Duxbury and Marion B. Farnsworth of Boston, by Rev. Harold Bond Sedgwick.


October 3. In Nashua, New Hampshire, William Bradford Soule of Duxbury and Irene Doris (Letendre) Mor- rison of Middleboro, by Edward S. LeBlanc, J. of P.


October 5. In Brockton, Rodney W. Leach of Duxbury and Elmira (Gokey) Daley of Brockton, by Rev. Wil- liam J. McConnell.


October 19. In Duxbury, Norman H. Kaake of Augusta, Maine, and Marjorie (Thurlow) James of Leominster, by Rev. George L. Thurlow.


October 26. In Duxbury, Richard P. Hudson of Needham and Selma G. Knowles of Boston, by Rev. John Wil- liam Estes, Jr.


November 8. In Boston, Edward P. April of Duxbury and Roberta Lee Spiller of Dorchester, by Charles Eliot Worden, Sr., J. of P.


-108-


November 9. In Marshfield, Beecher A. Clausson, Jr., of Plymouth and Marilyn L. (Starkweather) Davis of Duxbury, by Rev. Vaughn F. Shedd.


November 14. In Duxbury, Ronald Bryant Torrey of Duxbury and Mary W. (Harraden) Bannon of Whit- man, by Rev. Gilbert Caldwell.


December 6. In Kingston, Theodore R. Facchini, Jr., of Duxbury and Pamela L. Johnston of Marshfield, by George W. Cushman, J. of P.


December 27. In Cambridge, Marsden Perry Earle, Jr., of Cranston, Rhode Island, and Alexandra Bigelow Boyd of Duxbury, by Rev. Harry H. Hoehler.


---------


----------


-...


BIRTHS RECORDED IN DUXBURY, 1958


Date 1958


Name


Name of Parents


Jan. 1 Steven Ronald Brown


George H., Jr., and Janet


Glass


Jan. 2 Male


and


Jan. 2 Male


and Myles A. and Eleanor D.


Brown


Jan. 16 Frank Eric Phillips


Frank E., Jr., and Shirley


Couch


Ralph L. and Theresa F.


Morgan


Feb. 1


Jan. 26 Jeffrey William Royle Christopher John Norton


Robert P. and Mary Frances


Dalton


Feb. 3 Eric Hilton Skovgaard Nielsen


Jorgen S. and Veronica


Hilton


Feb. 3 Beth Ann Chouinard


Ralph B. and Jane A.


Wood


Feb. 5 Brian Avery Lovell


Avery W. and Arlene V.


Randall


Feb. 8 Mary Clarissa Harmon


Francis I. and Carol A.


Proctor


Feb. 23


Manuel David Fernandes


Arthur V. M. and Jennie T.


Barros


Feb. 26


Ann Reed VanHaur


James P. and Marjorie R.


Cadose


Feb. 28


Peter Appleton Fargo


Charles Henry and Gwendolyn


Van Mater


Mar. 6 Michael Hadley Carothers


Charles G., III, and Mary S.


Trainer


Mar. 8 John Brian McEvoy


George A., Jr., and Patricia A.


Bernard


Mar. 15


Stephanie Lynn Mattocks


Geoffrey L. and Sally Ann


Bennett


Mar. 18 David Jeffrey Snider


John P. and Diane K.


Doyle


Mar. 20 Holly Hamilton Vose


Harold L., Jr., and Priscilla A.


Winslow


Mar. 20 Peter Christopher Gookin


Roger B. and Barbara R. Clayton


Mar. 21 Rhonda Joan Gilman


Norman E. and Virginia M. Merry


Mar. 25 Timothy Joseph Barclay


Thomas R. and Mary I. Clark


Mar. 28 John Roger LeGore


Thomas J. and Priscilla


Downing


-109-


Mother's Maiden Name


Jan. 14 Robert Keith Kiberd


-110-


BIRTHS RECORDED IN DUXBURY, 1958 - Continued


Date 1958 April 1


Name


Name of Parents


Mother's Maiden Name


Freeman Boynton, Jr.


Freeman and Katharine S.


April 5 Thomas Willard Leatherbee


Robert A. and Patricia


April 8 Martha Jean McHugh


Thomas J. and Shirley Mae


April 13 Robyn Lynne Tobey


Elton J. and Valerie J.


April 16 Julie Francke


Hugo and Joan E.


Perry Crowley St. Pierre


April 21 April 28


Richard Donald Harlow, Jr.


Richard D. and Phyllis A.


Charles M., Jr., and Lederle Stearns


May 3 Michael Anthony Picardi


Sabino and Gloria J. DeMattia


May 5 Rodney Alton Hoel


Robert W. and Lorraine A. Faye


May 15


Deborah Lynn Hagen


Lawrence R. and Dorothea A.


Mackenzie


May 15 Georgina Theresa Bulu


George P. and Mary T.


Alves


May 19 Female Dickson


James, Jr., and Shirley A.


Sollis


May 24 Charles Kenneth Burnham, II


Charles K. and Dorothy M.


Bellew


May 25 Michele Lee Landry


Joseph L. and Helen F.


Kiernan


June 1 Cheryl Ann Marshall


Richard H. and Joan C.


Leatherbee


June 3 Kristine Louise Schaffer


Norman Jones and Iris Gay


Griffin


June 4 Heidi Sue Hornicek


William Harry and Caryl


Key


June 7 Victoria Ann Barker Vinal


Albert, Jr., and Elizabeth White


Barker


June 13 Christine Ann Ruprecht


Daniel H. and Hilda A.


Bernardo Hodgdon


June 14 Robert Olin Hutchinson


Robert O. and Edith G.


June 17 William Russell Chandler


Russell E. and Patricia Louise Kingman


June 21 Female Santos


August L. and Arlene M. Richards


June 29 Jane Ann Lougee


Edwin, III, and Joan B.


LaForest


Salt Fortune Navarre


Lederle Nelson Tenney


-----


-


July 3


Wendy Long


July 7 Colin Francis MacDonald, III


July 27 Colleen Ann Sylvester


Aug. 3 Robert James Andrews, Jr.


Robert J. and Loretta A.


Aug. 7 Ruth Faulkner Page


Theodore W. and Nancy E.


Cresson Albert, Jr., and Dorothy


Blair


Aug. 14


David Bradford Garrity


Aug. 15


Robert Stockton Osborne


Robert S. and Catherine J.


Robert A. and Diane M.


Reid


Aug. 21


Susanne Jetta Schaffer


Richard C. and Jetta


Entwistle


Aug. 23


Samuel Read Bennett


Francis D., 2nd, and Ann Elizabeth Brown


Sept. 5


Ralph Franklyn Davis


Richard F. and Joyce M.


Joubert


Sept. 8 Gail MacCallum


Robert G. and Priscilla


Burnham


Sept. 8 David Snow Hallowell


Winslow and Nancy


Snow


Sept. 9 Mark Dewire


Francis M. and Elizabeth Jane


Groden


Sept. 14 Kenneth James Peterson


Edmund E. and Janet E. Briggs


Sept. 20 Carla Lee Loring


James B. and Sandra


Nickerson


Oct. 4 Thomas Howard Mullaney, Jr.


Oct. 8 Kathy Ann Raymond


Lawrence D. and Vera C.


Oct. 11


Douglas Hawkins Prince


Philip B. and Marjorie C. Hawkins


Oct. 12 Gerald Robert White


Robert G. and Patricia Ann Bailey Brouillard


Oct. 13 Deborah Louise Anderson


Harold C. and Patricia A. Leo E. and Doris J. Prince


Oct. 18 Janet Lee Prince


Oct. 21 Elizabeth Anne Jenness


Oct. 25 Mark Ainsworth Bennett


Oct. 25 Donna McGarigal


Ralph H., Jr., and Patricia


Colin F., Jr., and Mary Theresa


William H. and Ruth M.


Redlon Nee Randall Perry Ham


Aug. 8 Howard Ripley VanWinkle


William M. and Patricia J. Loring Ortel


Aug. 20


Kathy Diane Olsen


-111-


Raymond N., Jr., and Millicent A. Jewell Carr


Lansing H. and Joan P. John T. and Sally A. D'Amelio


Thomas H. and Marjorie E. Dunn Randall


-- -- ----


BIRTHS RECORDED IN DUXBURY, 1958 - Continued


Date 1958


Name


Name of Parents


Mother's Maiden Name


Nov. 1


Sally Montgomery


William S. and Helen P.


Nov. 12 Leslie Ann Everett


Ronald L. and Judith A.


Nov. 15 Richard Goodrich Clark


William P. and Elizabeth W.


Nov. 21 Vicky Lee Randall


Otis E., Jr., and Barbara J.


Nov. 25 Lorna Christine Reynolds


Stanley C. and Regina


Kempton


Nov. 26


Patricia Ann Brown


George H., Jr., and Janet


Glass


Dec. 5


Lynne Atelia Hosey


Lowell H. and Martha E. Christie


Henry W., Jr., and Marcia A.


Lindahl


Dec. 14


Paul Andrew Siegenthaler


David J. and Myra


Vandersall


Dec. 16


Timothy Lawrence Burdick


Elwin N. and Virginia


Glass


Dec. 28 Michael Jay Lundgren


Robert V. and Stella S.


Sawtelle


Dec. 29 Carol Marie Wall


Erving H., Jr., and Harriett F. Marr


Dec. 29 Gratia Elizabeth Hamilton


Douglas A. and Gratia A.


Wrye


Dec. 3


William Thomas Mosher, Jr.


William T. and Priscilla A. Sabin


Dec. 31 Leigh Ann Allen


Winslow L. and Nancy L. Bray


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1957


Name


Name of Parents and


Mother's Maiden Name


Aug. 21


Female


Oct. 23 Nicole Ariane Sumner


Oct. 29 Jonathan Thacher Wilber


Nov. 25 Mary Elizabeth Hanlon


Frederick B. and Sarah Grant F., Jr., and Mary Paul L. and Elizabeth Jane


Cunningham Jenney McWeeny


Hope Rising Goodrich Glass


Dec. 11


Cheryl Anne Merry


-112-


DEATHS RECORDED IN DUXBURY IN 1958


Date 1958 Name


Jan. 2 Male


Jan. 2 Male


Jan. 6 Albert Sprague


68


11 9 Pulmonary congestion and edema, severe


Jan. 9 Pauline M. Wiley


77


6 29 Bronchopneumonia


Jan. 11 James A. Keogh


88


4 27 Internal bleeding


Jan. 14 Velna (LaFayette) Holmes


53


- 5


Jan. 18 Elizabeth L. (Gibb) Phelps


79 3


1


Jan. 22 Effie B. (Baker) Lewis


68


7 18


Jan. 31 Ernest H. Bailey


87


-


-


Jan. 31 LeRoy Melvin Peterson


72


9


2


Feb. 12 Mary Nye Gifford


91


6


22


Feb. 16 Etta M. (Weston) Thompson


85


7


25


Feb. 24 Eleanor L. (Muzzy) Boynton


63


10


14


Feb. 26


May (Cole) Taylor


84


9


18


Feb. 28 Dolar A. Cottee


60


10


9


Mar. 3 Frank S. Boyd


83


9


8


Mar. 10 Robert St. Barbe Boyd


67


4


20


Mar. 13 Ethel B. (Peterson) Howland 73


10


-


Mar. 22


Virginia L. McGrath


44


3 12 Asphyxiation due to trocheal obstruction-food


Mar. 22 Isabelle F. (Wiggin) Tammett 76 5 18 7 66 Carcinoma of colon Suddenly-heart disease


Mar. 26 Angus V. Swift


10


Mar. 31


Eleanor H. (Safford) Kent 76


-


-


-


Stillborn Stillborn


-- and


-


and


Waldo E. and Catherine J. Moreshead Frank R. and Laura G. Taylor John and Janette Cuthburtson Theodore and Mary J. Lindley James and Elizabeth Laing Acute myocardial infarction Frank and Mary Cole Cerebrovascular hemorrhage Cerebral hemorrhage Carcinoma of prostate Adolphus G. and Elizabeth Halnan Acute myocardial infarction Alonzo F. and Hulda A. Watson Cerebral embolus Stephen Nye and Ada Jane Winsor William E. and Jerusha Bailey Wallace G. and Amanda J. Boles




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.