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.