Town annual report for the town of Duxbury for the year ending 1956-1960, Part 65

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 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.