USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1956-1960 > Part 65
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
81
Summer Street. The motion as amended was then voted. (Vote : Yes 272; No 30)
Under Article 31, it was voted to amend Duxbury's Protective By-Law as follows :
By inserting at the end of Paragraph 1 under "General Information" the following: "It is also for the purpose of protecting and preserving from despoliation the natural features and resources of the Town, such as salt marshes, wetlands, brooks and ponds. No obstruction of streams or tidal rivers and no excavation or filling of any marsh, wetland or bog shall be done without proper authorization by a special permit issued by the Board of Appeals," so that the entire first paragraph under "General Information" shall read as follows :
"The Protective By-Law is for the purpose of protecting the health, safety, convenience and general welfare of all the inhabitants of the Town, to lessen the danger from fire, congestion and confusion and to improve and beautify the Town under and pursuant to the provisions of the General Laws. It is also for the purpose of protecting and preserving from despoliation the natural features and resources of the Town, such as salt marshes, wetlands, brooks and ponds. No obstruction of streams or tidal rivers and no excavation or filling of any marsh, wetland or bog shall be done without proper authorization by a special permit issued by the Board of Appeals."
(Vote: Yes 229; No 60)
(Approved by Attorney General E. J. McCormack, Jr., July 14, 1960)
82
Under Article 32, it was voted to purchase two sand spreading attachments for the Highway and Snow Re- moval Departments, and raise and appropriate the sum of $3,000.00 for this purpose.
Under Article 33, which reads "To see if the Town will vote to authorize the Selectmen to purchase or take by Eminent Domain as provided by Chapter 79 of the General Laws, a certain parcel of land containing ap- proximately 7% acres, belonging to Lura Cushman, and more particularly described as a portion of Lot 18 of Block R of the Duxbury Assessors' Map, to be used for School purposes, and raise and appropriate a sum of money for this purpose, or take any other action relative thereto," it was voted that no action be taken on this article.
Under Article 34, it was moved and seconded that the Town vote to authorize the Selectmen to purchase or take by Eminent Domain, as provided by Chapter 79 of the General Laws, a certain parcel or parcels of land located on the Easterly side of Chandler Street, being Lots 20 and 28 of Block I of the Duxbury Assessors' Map, for future school use, and raise and appropriate the sum of $66,000.00 for this purpose. An amendment was voted that "In view of the expressed need for additional Town lands to be used for future school sites, or other Town purposes, that the Moderator be authorized to appoint a 'Site Committee' of five to consider acquisition of all or part of the property described in this Article, and other sites in areas recommended by the Planning Board; to determine the prices at which such properties might be acquired, and to make specific recommendations as to the acquisition of such properties to the Town not later than the next annual Town Meeting. This committee to include two members of the Planning Board, one mem- ber of the School Committee, one member of the Finance
83
Committee, and one member at large. The motion as amended was then voted.
Article 13 was considered at this time, and
Under Article 13, it was voted that the Town appro- priate the sum of $42,000.00 from Surplus Revenue to reduce the Tax Rate.
Under Article 35, which reads "To see if the Town will vote to change and amend the Protective By-Law of the Town of Duxbury as enacted by the Town on March 4, 1944, as amended, so that the Business District at Route 3, so-called, shall be enlarged as follows: To in- clude Lot 24C on Block I on the Easterly side of Summer Street, and then to include on the Easterly side of Summer Street, Route 3, a strip of land commencing at the Tarkiln Youth Center and continuing to and includ- ing Lot 32A, Block C, now or formerly used by the "Merry Cabins," the depth of this strip of land to be 800 feet; and on the westerly side of Summer Street, Route 3, to include a strip of land 500 feet deep to extend from Autumn Avenue to Franklin Street.
All as shown on the accompanying map of the vicinity of Route 3 from Franklin Street to the Existing Business District, dated February 18, 1960, and hereby declared to be an addition thereto and an amendment thereof the Use District Map, entitled "Map of Town of Duxbury, Massachusetts, to Accompany Protective By- Laws," as specified in Section Two of the Protective By- Laws of the Town of Duxbury, which maps are on file in the Assessors' Office in Town Hall of Duxbury, subject to the limitations and restrictions that no building or roadside stand be erected or placed within twenty-five feet of the way line, or take any other action thereon. All By-Laws or parts of By-Laws inconsistent herewith are hereby repealed," it was voted that no action be taken.
84
Under Article 36, it was voted that the Town repeal Section Seven of Article Nine of the Building Code now reading as follows:
Article IX : Section 7 - The fee for a permit for the construction of a new single dwelling shall be twenty dollars ($20.00). The fee for any other construction or alteration shall be as follows: two dollars ($2.00) for construction or alterations costing up to Two Hundred Dollars ($200.00), five dollars ($5.00) for construction or alteration costing up to five hundred dollars ($500.00), ten dollars ($10.00) for construc- tion or alterations costing up to two thousand dollars ($2,000.00), for construction or alterations costing over two thousand dollars ($2,000.00) the fee shall be computed at the rate of five dollars ($5.00) per thousand or fraction thereof. No fee, however, shall be in excess of $20.00.
And adopt a new Sec. 7, so that Section 7 of Article IX will read as follows :
Article IX : Section 7. A suitable fee, as set by the Board of Selectmen shall be charged for the issuance of a Building Permit.
(Vote : Yes 143; No 19)
(Approved by Attorney General E. J. McCormack, Jr., April 21, 1960)
Under Article 37, it was voted to raise and appro- priate the sum of $5,300.00 for the purpose of construct- ing a Fireproof vault at the Town Office Building.
Under Article 38, which reads "To see if the Town will vote to name the new Junior-Senior High School "Partridge" High School, or take any other action rela- tive thereto," it was voted that no action be taken under this article.
85
The registered voters were checked from the voting list and showed 410 names checked, of which 236 were males and 174 were females.
Total appropriations were $1,108,878.66 (raised by taxation) .
Voted to adjourn at 5:45 P.M.
Respectfully submitted,
MAURICE H. SHIRLEY, Town Clerk
86
TOWN OF DUXBURY ANNUAL TOWN ELECTION
March 19, 1960
The polls were opened a 8:00 A.M. and closed at 8:00 P.M.
The ballot box, after the Absentee Ballots were de- posited, indicated 882, 15 being Absentee Ballots, and 882 were taken from the ballot box.
VOTES
SELECTMAN - For Three Years
Philip W. Delano 815
Scattered 2
Blanks 65
And Philip W. Delano was declared elected
by the Moderator.
ASSESSOR - For Three Years
Philip W. Delano
811
Scattered
2
Blanks 69
And Philip W. Delano was declared elected
by the Moderator.
MODERATOR - For One Year
Bartlett B. Bradley 824
Scattered 3
Blanks 55
And Bartlett B. Bradley was declared elected by the Moderator.
87
MEMBER of the BOARD OF PUBLIC
WELFARE - For Three Years
806
Adrian R. Cordeau Scattered 1 Blanks 75
And Adrian R. Cordeau was declared elected by the Moderator.
SCHOOL COMMITTEE - For Three Years
Walter B. Collins
628
Herbert R. Nelson
498
Everett C. Marston 483
Blanks 155
And Walter B. Collins and Herbert R. Nelson were declared elected by the Moderator.
CONSTABLES - For One Year
Earl W. Chandler
743
Lawrence C. Doyle
754
Henry P. McNeil
650
George F. White 327
Blanks
172
And Earl W. Chandler, Lawrence C. Doyle, and Henry P. McNeil were declared elected by the Moderator.
WATER COMMISSIONER - For Three Years
John A. Borgeson
669
Edward F. Wickham
184
Scattered 1
Blanks 28
And John A. Borgeson was declared elected by the Moderator.
88
CEMETERY TRUSTEE - For Five Years Edward P. Hobart 828
Blanks 54
And Edward P. Hobart was declared elected by the Moderator.
MEMBER OF THE PLANNING BOARD -
For Five Years
David H. Marshall 800
Scattered 5
Blanks 77
And David H. Marshall was declared elected by the Moderator.
QUESTION : Will the Town vote to accept the provisions of Chapter 595 of the Acts of 1959 which provides that the Town pay one half the premium costs pay- able by a retired employee for group life insurance, and for group general or blanket hospital, surgical and medical insurance ?
Yes 578; No 155. Blanks 149
The meeting was adjoured at 8:30 P.M.
MAURICE H. SHIRLEY
Town Clerk
89
APPOINTMENTS BY THE MODERATOR
Appointments to the Finance Committee for a term of three years :
Otto G. Beuttel, Captain's Hill Road Nathaniel R. Cutler, Powder Point Avenue John D. Osborn, Winter Street
In accordance with the vote under Article 34 of the Annual Town Meeting, the following Site Committee was appointed :
At Large : Alexander C. Colburn (Chr. Pro Tem)
From the Planning Board :
Carl F. Danner
David H. Marshall
From the School Committee : John A. Brock, Jr. From the Finance Committee: Edward B. Peters
November 28, 1960
Charles M. Tenney, Jr., Harrison Street, to fill the unexpired term on the Finance Committee created by the resignation of Otto G. Beuttel.
In accordance with the amendment to Section 7 of the Building Code as amended in 1960, the Board of Selectmen on August 11, 1960 set the following fees for building permits, said fees to become effective on September 1, 1960:
New Single Dwelling $20.00
Alterations :
Value up to $200 2.00
90
Value up to $500 5.00
Value up to $2000 10.00
Over $2000. compute at the rate of $5.00 per $1000.
Applications for Variance or Special Permit from the Board of Appeals must be accompanied by a fee of $8.00 in addition to the original fee.
No fee shall be in excess of $20.00.
December 27, 1960
To Maurice H. Shirley, Town Clerk
Dear Mr. Shirley :
I herewith tender my resignation from the Office of Collector of Taxes to be effective as of March 18th, 1961.
It is my intention in naming this particular date to make my retirement effective at the exact end of the second year of my three year term of office in order that my successor may be elected for the unexpired term in the event that the Selectmen do not see fit to make an appointment to fill the vacancy.
Under the provisions of Chapter 32 of the General Laws both Mrs. Priscilla H. Noyes and I will apply for Voluntary Retirement to the Plymouth County Retire- ment Association as of the effective date of this, my resignation.
Very truly yours,
EDWIN M. NOYES
Copy to Board of Selectmen
91
REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1960
January 23. In Kingston, George H. Johnson, Jr. and Theda Collina Bradford, both of Duxbury, by George W. Cushman, Justice of the Peace.
January 24. In Duxbury, Edmond C. Bourque of Allston and Carol Ann April of Duxbury, by Rev. Timothy M. Howard.
February 14. In Duxbury, Loring Tripp, Jr. and Carol LaGreca, both of Duxbury, by Rev. Timothy M. Howard.
March 31. In Boston, Dominic Raphanella of Boston and Angelina DeRosa of Duxbury, by Cosimo D. Nicastro, Justice of the Peace.
April 24. In Kingston, Joseph R. DeLorenzo, Jr. of Duxbury and Margaret Ruprecht of Kingston, by Rev. Peter J. O'Hara.
April 24. In Duxbury, Richard S. Hall of Marshfield and Ethel M. Cannon of Duxbury, by Rev. David Siegenthaler.
April 26. In Kingston, Paul H. Paulsen and Lois (Parker) Schneider, both of Duxbury, by George W. Cushman, Justice of the Peace.
May 16. In Duxbury, Alpheus H. Walker and Gertrude Bridged Holland, both of Duxbury, by Rev. Timothy M. Howard.
June 8. In New Haven, Connecticut, Borell Kirschen of New Haven, Connecticut and Elisabeth Stewart Young of Duxbury, by Rev. Wayne Shuttee.
92
June 18. In Duxbury, Robert Edward Lee Turner of Montclair, New Jersey and Rosine Vance of Duxbury by Rev. David Siegenthaler.
June 18. In Wellesley, Jerome Benjamin Dewing of Duxbury and Nancy Forney Johnston of Wellesley, by Rev. Samuel S. Johnston.
June 19. In Marshfield, James Francis Plett, Jr. of Scituate and Mary Margaret Hansen of Duxbury, by Rev. Daniel F. Leahy.
June 25. In Duxbury, Alfred Andrew Galiano of Marsh- field and Harriet Adrienne Batson of Duxbury, by Rev. Wallace Bush.
June 25. In Duxbury, Frank Robert Dornburg of Hampton, New Hampshire and Virginia F. Wash- burn of Duxbury, by Rev. John W. Estes, Jr.
June 25. In Duxbury, Russell Warren Lovell of Marsh- field and Glendine Evone McAuliffe of Duxbury, by Rev. John S. Cramer.
July 2. In West Somerville, John Stillman Wadsworth of Duxbury and Rita May Thacher of Somerville, by Rev. Everett C. Washburn.
July 9. In Duxbury, Maurice Herbert Shirley and June Howland Eldridge, both of Duxbury, by Rev. Wallace Bush.
July 16. In Duxbury, Grant Louis Cope and Barbara Frances Holloway, both of Duxbury, by Rev. James J. Corbett.
July 22. In Duxbury, William Butler of Brighton and Matilda J. Leary of Duxbury, by Rev. James J. Corbett.
93
July 23. In Concord, Thomas Hinckley Lanman, Jr. of Duxbury and Mary Edgarton of Concord, by Rev. Edward P. Daniels.
July 30. In Kingston, Ernest Henry Pierce of Mon- ponsett and Joan Marie Johnson of Duxbury, by George W. Cushman, Justice of the Peace.
August 14. In Duxbury, Jerrold Moore Yos of Cam- bridge and Ann Low Butler of Duxbury, by Rev. John W. Estes, Jr.
August 21. In Duxbury, George C. MacFarlane and Carol J. Lombardi, both of Duxbury, by Rev. James J. Corbett.
August 25. In Scituate, Charles Louis Fernandes of Duxbury and Dolores Joan Roderick of Marshfield, by William M. Wade, Justice of the Peace.
August 27. In Plymouth, Allen L. Longhi of Plymouth and Elizabeth (Green) Jones of Duxbury, by Rev. William J. Watts.
September 3. In Duxbury, Clayton Dearborn of St. Croix, V. I., and Shirley (Delano) Riddell of Lynn, by Rev. John W. Estes, Jr.
September 4. In Kingston, George Lawrence Quintal of Plymouth and Eileen Viola Carlson of Duxbury, by George W. Cushman, Justice of the Peace.
September 4. In Kingston, John L. Glass and Nancy L. MacFarlane, both of Duxbury, by Rev. George S. Buhl.
September 16. In Duxbury, Robert Sturgis Godfrey and Miriam Mitchell Smith, both of Duxbury, by Rev. Wallace Bush.
September 18. In Duxbury, Lee Arthur Cannon of Duxbury and Judith Cabral of Plymouth, by Rev. E. A. Goldsmith.
94
September 30. In Duxbury, George Edward Ruediger and Ruth Audrey Hutchinson, both of Duxbury, by Rev. Gilbert H. Caldwell.
October 23. In Duxbury, Foster M. Trainer and Anna Mary (Blount) Vance, both of Duxbury, by Rev. David Siegenthaler.
October 29. In Greenfield, Peter W. Clarke of Duxbury and Barbara Mary Affhauser of Greenfield, by Rev. Andrew F. Wissemann.
November 26. In Stamford, Connecticut, Peter Sherman Barker of Duxbury and Diane Helen Crosswaite of Stamford, Conn., by Rev. Cornelius J. Looney.
December 16. In Brookline, Francis U. Paige of Brook- line and Judy E. Andresen of Duxbury, by Rev. Carl Bihldorff.
December 17. In Duxbury, Thomas James Chantre, Jr. and Evelyn Louise Barbosa, both of Duxbury, by Rev. Timothy M. Howard.
December 18. In Duxbury, Robert B. Bowler, III of Plymouth and Elizabeth Choate Sprague of Salem, by Rev. David Siegenthaler.
BIRTHS RECORDED IN DUXBURY IN 1960
Date 1960
Name
Name of Parents
Jan. 8 Stacy Davison Wills
Jan. 12 Hilario Fernandes, Jr.
Hilario and Patricia A.
Jan. 13 Janice Marie Joseph
Frank J. and Harriet
Jan. 15 Anne Marie Davis
William J. F. and Anne Marie
Ralph B. and Jane A.
Carlton W. and Patricia J.
David R. and Ruth I.
Belyea
Roy W. and Edith M. Irons
John J. and Eleanor
Goulart
Andrew W., Jr. and Gastonette G. Trottier
Thomas W., Jr. and Dorothy R.
Mosher
Feb. 3 Jennifer Lee Burgess
Fayette D. and Ruth A.
Parks
Feb. 8 Kevin Scott Loring
James B. and Sandra
Nickerson
Franklin J., Jr. and Shirley E.
Monks
Edmund E. and Janet E.
Briggs
Charles B. and June H.
Gutteridge
Feb. 15 Stephen Douglas Mori
Henry C. and Ethel C.
Cohen
Feb. 15 Christopher Michael Greene
Edward G. and Barbara E.
Brooks
Feb. 18 Deidre Dorothy Friend
John L. and Mary M. McCaughey
Roger B. and Barbara R.
Clayton
Feb. 23 Jennifer Elizabeth Jarvis
Roger E. and Marjorie H.
Hastings
Feb. 24 Leigh Ann Szemela
Jacob T. and Barbara Ann Arney
Francis W., Sr. and Evelyn A.
Bengtson
George E. and Nancy
Burnham
McNeil Patch Houghton Connors Wood Mitchell
Jan. 15 John Babson Chouinard
Jan. 16 Carl Joseph Tripp
Jan. 16
Carla Joanne Murphy
Jan. 19 Jeffrey Alan Hopkins
Jan. 28 Mark Joseph McDevitt
Jan. 29 Susan Pollock
Feb. 3 Thomas Waldo Herrick, III
95
Feb. 9 Peter Robert Werner
Feb. 10 Timothy Joseph Peterson
Feb. 12 Sarah Anne Wyman
Feb. 22 Amy Elizabeth Gookin
Feb. 26 Daniel John Gazzola
Feb. 26 Pamela Teravainen
Mother's Maiden Name
James N. II and JoAnne K.
BIRTHS RECORDED IN DUXBURY IN 1960 - Continued
Date 1960
Name
Name of Parents
Mother's Maiden Name
Feb. 29
Deborah Lee Chandler
David K. and Jacqueline C.
Mar. 3 Debra Ann Randall
Jan Elizabeth Proctor
William H. and Barbara M.
Walter O. and Janice R.
Mar. 14 Dee David Thompson, Jr.
Dee D. and Virginia E.
Pratt Arruda
Mar. 14
Jeffrey Scott Chandler Barbara Jean Hunt
Robert L., Jr. and Betty L. Simpson Hodgdon
Mar. 18
David Scott Hutchinson
Robert O. and Edith G.
Mar. 21 George Pina Bulu, Jr.
George P., Jr. and Mary T.
Alves
Mar. 26
Richard Clark Medeiros
Richard W. and Nancy Elizabeth
Tripp
Mar. 26
Jennifer Susan Wyllie
Clayton P. and Martha K.
Laidlaw
Mar. 31 Stephen Patrick MacDonald
.Colin F., Jr. and Mary Theresa
Nee
April 5 Kevin Scott Simoes
John and Ann M.
Ahlquist
April 25
Peter William Randall
Philip W. and Patricia E.
Haslett
April 26 Douglas Newton Riley
William B. and Virginia
Gardner
May 2
Jill Louise Anderson
Robert A. and Faye E.
Kroeger Guidaboni
May 3
Holly Anne Chandler
Robert V. and Patricia A.
Arthur W., Jr. and Nancy L.
Adams
May 12 Charles Anton Ronan
James F. and Priscilla R.
Dick
May 20 William Hill Schaffer
Richard C. and Jetta
Entwistle
May 21 Sharon Lisa Fernandes
Gaudencio M. and Evelyn D. M. Adams
May 21 Christian David Berg
Joseph Carl and Marilyn Zeitler
June 12 Mary Linda Denyer
Steven B. and Gayle E.
Beaton
June 15 Rosemarie Voorvaart
John H. and Patricia
Matthews
Johnston Glass Whiting Melanson
Mar. 3 Mar. 7 Benjamin Hatch Johnson
Otis E. and Barbara J.
Raymond P. and Blanche
Mar. 17
96
May 4 Deborah Louise Bennett
June 16 June 18 Robin Lee Whitehouse
June 22 July 1 Robert Downing LeGore
July 2
Steven Leslie Doyle
Russell A. and Penelope D.
July 5
Andrew Giammarco
Mario and Catherine A.
Sangiolo
July 9 Richard John Amado
Antonio and Mary D. Rogers Nickerson
July 23
Beth O'Donnell
John B. and Patricia A.
McLaughlin
July 25
Andrew Hunter Bennett
Lansing H. and Joan P.
Carr
Aug. 11
Diane Patricia Bulu
Thomas P. and Rosalie A.
Alves
Aug. 13
Jonathan Edward Cramer
John S. and Margaret Louise
Smith
Aug. 14
William Stetson Howland
Kenneth A. and Virginia Grandi LaGreca
Aug. 15
Cheryl Ann Tripp
Loring, Jr. and Carol A.
Aug. 30 Gloria Jean Randall
Charles E., Jr. and Kathleen A. Dries
Aug. 30 Denis McGann, Jr.
Denis and Mary
Genovart
Sept. 1
Laurie Rendell Prince
Philip B. and Marjorie C.
Hawkins
Sept. 9 Dorothy Ellen Holmes
Robert W. and Natalie Dodge
Sept. 9 Peter Winslow Palfrey
George G. and Martha A.
Macdonald
Sept. 15 Andrew J. Groff
Jim E. and Gayle S.
Campbell
Sept. 22 Robert Murray Sheehan
Robert M. and Leah A.
Mason
Sept. 29 Christine Lawson
Thomas W., II and Barbara A.
Jameson
Sept. 30 Peter Eric Bartlett
Merry
Oct. 5 (Female) Rodriques
Santos
Oct. 16 Kevin McGarigal
John T. and Sally A. D'Amelio
Oct. 16 Jill Anderson
Arthur D., III and Janet
Austin
Oct. 16 Jonathan Peter Harvey
Donald P. and Deborah Stults
Osborne Dixon Jensen
Amy Christine Merrick
Eugene W. and Valerie F. John R. and Marjorie Thomas J. and Priscilla
Downing Whitney
July 18 Dorothy Caroline Paulson
David W. and Marion Gertrude
97
Laurie Ann Young
Allen B. and Jacqueline
Robert R. and Roberta E. Arthur and Bertha M.
BIRTHS RECORDED IN DUXBURY IN 1960 - Continued
Date 1960 Oct. 16
Name
Carrie Ann Mosher
Name of Parents William T. and Priscilla Ann
Mother's Maiden Name Sabin
Oct. 17
Carrie Emerson Woodsum
Oct. 22 Amy Frances Loring
Richard E. and Molly S. Steven M. and Carmella Joseph W. and Florence J.
Long D'Amelio Coles
Nov. 8 Linda Beth Thompson
Nov. 9 Jacqueline Elizabeth Kennedy
Walter T. and Shirley F. Stevens
Nov. 17 Sean Thomas Minnock
Thomas W. and Catherine L.
La Vallee
Nov. 21 Lori Ann Hird
Charles W. and Audrey M. Fagan
Dec. 2 David Sperry Leonard
William B. and Janet Sperry
Dec. 21 Michael Kempton Reynolds
Dec. 23 Christopher Willard Scott
Peter F. and Anne E.
98
1897
Oct. 14 1946 June 10 1959 Sept. 7
Adna Delfinha Randall
Freeman Lewis and Mary Elizabeth Mead
Alfred and Genevieve Mendes
Mary Ellen Norton
Robert P. and Mary Frances Dalton
Sept. 17 Martha Mary Vickers
Edward C. and Kathryn Dalton
Sept. 20 James Sumner Draper III
James Sumner, 2nd and Jean H.
Hallowell
Oct. 2
John Drew Leatherbee
Robert Alfred and Patricia Fortuine Graton
Oct. 23 George Lyman Richards III
George Lyman, II and Charlotte
Nov. 6 William Farnsworth Boynton
Freeman and Katharine Salt
Nov. 28 Peter Dewire
Francis Michael, Jr. and Elizabeth Jane Groden
Nov. 30 Gregory Bennett Mattocks
Bennett
Dec. 29 Emily Selden Nash
Geoffrey Latham and Sally Ann John Brewster and Polly B.
Parsons
Dolores Ann Mendes Fontes
Stanley C. and Regina Kempton Cheney
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
DEATHS RECORDED IN DUXBURY IN 1960
Date 1960
Name
Jan. 3 Robert G. Needham
88
- 27
Jan. 10 Jeanette (Goodwin) DeWolf
Jan. 16 John D. Adams
83 7 10 Hepatic Insufficiency
Jan. 18 George G. O'Brien
60
5 9 Ruptured aneurysm of aorta
Jan. 24 Walter G. Higgins
84
1 12
Pulmonary Edema
Feb. 2 Eugene F. Atwood
76
6 26 Terminal Bronchopneumonia
Feb. 7 Clara (Fernandes) Grace
62
2
Coronary Occlusion
Feb. 10 Mary A. (Primas) Prince
81
11 2
Massive Cerebral Hemorrhage
Feb. 11 Winifred A. O. (Campbell)
Browne
92
1 15
Feb. 12 Edward R. Williams
74
7 6
Massive Coronary Thrombosis
Feb. 16 Adelva Frederick Rich
47
7 27
Acute Coronary Thrombosis
Feb. 21 George T. Paulding
66
1 22
Cancer of Lung
Feb. 24 Edwin S. Hill
68
- -
Coronary Occlusion
Feb. 27 Edward Bitters
73
4
4
Coronary Thrombosis
Mar. 4 James Lund
62
7
2
Coronary Thrombosis
Mar. 10 Mary B. Sands
96
1 26
Cerebral Thrombosis
Mar. 27 Frank D. Chandler
53
5 3 Coronary Thrombosis
April 9 William Hill Young
92
17 Cerebral Hemorrhage
April 24 Anna N. (Belknap) Walker
79
5 4 21 Cerebrovascular Accident
May 2 Anne E. (Toowey) Leaf
70
5 5 Anterior Coronary Occlusion
Name of Parents
Robert J. and Sarah Welch William F. and Katherine Clough William F. and Ellen Ryder
Walter A. and Catherine Reagan Atkins and Althea Kershaw Albert and Mary Mullen Antone G. and Julia Pires Daniel and Lydia Potter
Benjamin R. and Julia Leed
Edward A. and Elizabeth Wood Thomas S. and Eliza Hamilton George M. and Elizabeth Terry Henry P. W. and Lizzie Searle Edward and Marie James and Jennie MacPlummer James and Ann Mullen John A. and Susan I. Delano Henry A. and Sarah A. Hill Oscar and Maria Carey Lewis and Lydia Burbon
99
Y. M. D.
Cause of Death
Cerebral Hemorrhage Basilar Fracture Skull
41 7 7
-
Cerebral Hemorrhage
DEATHS RECORDED IN DUXBURY IN 1960 - Continued
Date 1960 Name
Y. M. D.
Cause of Death Name of Parents
May 12 George W. A. Hammond
63 8 19
Massive Cerebral Hemorrhage
Andrew and Mary J. Thompson
May 13 Addie (Chandler) Burgess
93 11 10 Chronic Myocardial Disease 1 10 Asphyxiation due to drowning
May 28 Joseph Alston Willingham 3
May 31 Jane G. Dunn (Gorman)
36
- Pulmonary Embolus
June 7 Samuel Pierce Mendes
72 6 28 Cor. Pulmonale
June 15 Eva (Publicover) Wadsworth 84 5 7 Pneumonia
June 16 Helen (Koupus) Huddleston
64 -
Metastatic Carcinoma of Breast
June 26 Mary (Greenwood) Garside
81
9 28 Cerebral Vascular Accident
July 2 Louise E. (Carr) Cotter
79
- Cerebrovascular Accident
July 7 Frances (Redlon) Wolfe 53
July 16 Annie A. (John) Pugh
77
July 20 Arthur Hathaway
62
8 14
July 26 Marjorie Emerson
42
2 0 Carcinoma of doso-pharynx
July 29 Evelena (Randall) Sampson
76
- 5 Pulmonary Embolus
Aug. 2 Marion I. (Hatch) Parker
72
10
30 Myocardial Infarction
Aug. 6 Paulyna B. (Walden) Harris
56 5 16 Aortic Aneurysm
Aug. 6 Robert Jones Howlett, Jr. 17
9 14 Crushed Chest Left; Fracture Skull
Aug. 23 Christine (Nilson) Ahlquist Aug. 24 Owen E. Monahan
83
96
1 29 Arteriosclerotic Myocardosis Cerebral Thrombosis -
George F. and Mary O. Simmons Joseph H. and JoAnn Davis Ralph and Elieacerd Roberts Antonio and - - Fernandes William E. and Lucretia Sperry Could not be learned John and Sarah Ingham Patrick and Louise Estes
Gilbert F. and Alice F. Cole
11 23 Carcinoma of Urinary Bladder and multiple metastases 2 28 Hypertensive Arteriosclerotic Cardio-vascular Disease
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.