USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1956-1960 > Part 8
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
Boston, Mass., June 13, 1956
The foregoing amendments to building code are hereby approved.
(signed) George Fingold, Attorney General
Under Article 52, it was voted to accept the remaining portion of Longview Road from Midway Road to the Shore, and raise and appropriate the sum of $350.00 for construction of the same.
Under Article 53, it was voted to raise and appropriate the sum of $1,150.00 to purchase a rescue boat, motor and trailer and necessary equipment, for the Fire Department.
152
Under Article 54, it was voted to raise and appropriate the sum of $1,500.00 for the support and maintenance of the Tarkiln Recreation and Youth Center; said sum to be ex- pended by the Executive Board of the Tarkiln Youth Center under the direction of the Board of Selectmen.
Under Article 55, it was voted unanimously to transfer from Water Surplus the sum of $32.42 to pay an unpaid bill of 1955.
Under Article 56, it was voted to raise and appropriate the sum of $400.00 to help defray the expenses of the Pony League.
Under Article 57, it was voted to raise and appropriate the sum of $300.00 for the purpose of building additional bleachers for the Little League.
Meeting adjourned at 6 o'clock P.M.
Respectfully submitted,
JOSEPH T. C. JONES, Town Clerk
153
ANNUAL TOWN ELECTION March 17, 1956
The polls were opened at 8:00 A.M. and closed at 8:00 P.M.
The ballot box, after the Absentee ballots were deposited, indicated 919, 73 being absentee ballots, and 919 were taken from the ballot box.
Votes
SELECTMEN-For Three Years
Francis W. Perry 872
Scattered 3
Blanks 44
And Francis W. Perry was declared elected by the Moder- ator.
ASSESSOR-For Three Years
Francis W. Perry
860
Scattered 3
Blanks 56
And Francis W. Perry was declared elected by the Moder- ator.
MODERATOR-For One Year
Bartlett B. Bradley 872
Scattered 4
Blanks 43
And Bartlett B. Bradley was declared elected by the Mod- erator.
TOWN CLERK-For Three Years
Joseph T. C. Jones 881
Blanks 38
And Joseph T. C. Jones was declared elected by the Mod- erator.
154
TOWN TREASURER-For Three Years
Joseph T. C. Jones 882
Blanks 37
And Joseph T. C. Jones was declared elected by the Mod- erator.
COLLECTOR OF TAXES-For Three Years
Edwin M. Noyes 864
Scattered 2
Blanks 53
And Edwin M. Noyes was declared elected by the Moder- ator.
MEMBER OF BOARD OF
PUBLIC WELFARE-For Three Years
Paul C. Barber 822
740
Alice H. Garside
Scattered 3
Blanks 273
And Paul C. Barber and Alice H. Garside were declared elected by the Moderator.
SCHOOL COMMITTEE-For Three Years
Paul C. Barber 115
Edward L. Butler 702
Edmund J. King 401
Elizabeth U. Nickerson 514
Blanks 106
And Edward L. Butler and Elizabeth U. Nickerson were declared elected by the Moderator.
CONSTABLES-For One Year
Earl W. Chandler 839
Lawrence C. Doyle 864
James T. O'Neil 856
Blanks 198
And Earl W. Chandler, Lawrence C. Doyle and James T. O'Neil were declared elected by the Moderator.
155
WATER COMMISSIONER-For Three Years
Howard M. Clark 388
Leonard B. Gallagher 508
Blanks 23
And Leonard B. Gallagher was declared elected by the Moderator.
WATER COMMISSIONER-For Two Years
Lloyd B. Salt
567
Carlton H. Schaffer 317
Blanks 35
And Lloyd B. Salt was declared elected by the Moderator.
WATER COMMISSIONER-For One Year
John A. Borgeson 387
Carl J. Santheson, Jr. 277
Joseph Velardo, Jr. 214
Blanks 41
And John A. Borgeson was declared elected by the Moder- ator.
CEMETERY TRUSTEE-For Five Years
Carl E. Johnson 857
Blanks 62
And Carl E. Johnson was declared elected by the Moder- ator.
MEMBER OF THE PLANNING
BOARD-For Five Years
Lucius A. Howard
838
Scattered 2
Blanks 79
And Lucius A. Howard was declared elected by the Mod- erator.
156
MEMBER OF THE PLANNING
BOARD-For Two Years
Carl F. Danner 839
Scattered 1
Blanks 79
And Carl F. Danner was declared elected by the Moder- ator.
It was voted to accept the Question which read "Shall Chapter thirty-two B of the General Laws, authorizing any city, town, county or district to provide a plan of group life insurance, group accidental death and dismemberment in- surance, and group general or blanket hospital, surgical and medical insurance for certain persons in the service of such city, town, county or district and their dependents, be ac- cepted by this town?", by a vote of 507 YES and 125 NO, blanks 287.
JOSEPH T. C. JONES,
Town Clerk
1
157
REPORT OF SPECIAL TOWN MEETING May 25, 1956
The meeting was held in the High School Auditorium, and was called to order at 8:00 P.M. by the Moderator, Bart- lett B. Bradley.
The invocation was led by the Rev. W. Wallace Bush.
A quorum being in attendance, the meeting was declared in order.
It was voted to dispense with the reading of the warrant, and the Town Clerk read the call of the meeting and the return of service thereof.
The tellers, Mary S. Crocker, Eunice Dohoney, John E. Lucey, Harry McNaught, Mary S. McNeil, Alice Merry, Gil- bert F. Redlon, and Frank H. Williams, were sworn in by the Temporary Town Clerk.
As has been our practice, proponents of any article in the Warrant shall be given opportunity to speak on the question before the article may be tabled.
Under Article 1, it was voted that the Town appropri- ate from available funds in the Treasury the sum of $9,000.00 for Snow and Ice Removal.
Under Article 2, it was voted that Article 36 as voted at the Annual Town Meeting, March 10, 1956, be clarified so that it will read as follows: "that the Town vote to transfer the sum of $20,000.00 from the "West Duxbury Water Mains Appropriation", with the approval of the Finance Committee, and to authorize the Town Treasurer, with the approval of
158
the Selectmen to borrow $46,000.00, and to issue bonds or notes of the Town therefor, payable in accordance with the provisions of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than 15 years from the date of issue of the first Bond or Note; and that the Board of Water Commissioners be and hereby is authorized to expend such appropriation or as much of it as is needed to install water mains, not less than 6" nor more than 16" in diameter, and hydrants, from existing facilities at Oak Street, on Elm Street, Summer Street, to the Tarkiln School, and 2600 feet on Chandler Street Easterly from Summer Street; all being subject to the findings of the survey authorized under Article 34 of the 1956 Warrant for the Annual Town Meeting, or with the advance approval of the Survey Engineers." (Yes 186; No 0)
Under Article 3, it was voted to appropriate from avail- able funds in the Treasury the sum of $4200. (this being in addition to that raised under Article 46 at the Annual Town Meeting) to acquire, either by purchase or by eminent domain, the property which is described as follows:
A certain parcel of land, containing 72,850 square feet, situated easterly from Lake Shore Drive in Duxbury, in the County of Plymouth, bounded and described as follows:
Beginning at the southwest corner of the within described lot at Lake Shore Drive, thence N. 3º 40' 10" E. by land of the Town of Duxbury described and shown as Lot A on a sub- division plan filed in Plymouth Registry of Deeds entitled "Duxbury Lake Shores, Duxbury and Pembroke, July 20, 1953, Delano & Keith, Surveyors", recorded with Plan Book 9, Page 578, and by Lake Shore Drive, Four hundred sixty-three and 89/100 (463.89) feet to a cement bound;
Thence S. 35° 36' 50" E. by land of Roger C. Griswold, Three hundred ninety-three and 62/100 (393.62) feet to a point;
an of su
th wit
D
159
Thence S. 00° 40' 00" E. by other land of said Griswold, One hundred fifteen and 70/100 (115.70) feet to a point at Lot No. 125 on said plan above referred to;
Thence S. 84° 00' 30" W. by said Lot 125, Two Hundred sixty-one and 63/100 (261.63) feet to the point of beginning at Lake Shore Drive.
Being a portion of the same premises conveyed to Roger C. Griswold by Rosa A. O'Neil by deed dated March 3, 1936 and recorded with Plymouth Registry of Deeds, Book 1706, Page 80.
The above described premises are shown on a plan of "Town of Duxbury Water Department, plan of proposed well lot at Duxbury Lake Shores, February 29, 1956, Scale 1 inch equals 100 feet, Delano & Keith, Surveyors, Plymouth, Mass." to be recorded with said Plymouth Registry of Deeds. to be used as a source of water supply and the necessary pro- tection thereof. (Vote: Yes 157; No 2)
Under Article 4, it was voted unanimously that the sum of $1,225.10 be transferred from the appropriation for mainte- nance and operation of the Water Department to the appro- priation for the Salary of the Collector of Taxes, so that his salary for the calendar year 1956 will be the same as was paid for his combined services to the Town and to the Water District in 1955, namely $4,960.00, and that the sum of $796.16 be transferred from the appropriation for maintenance and operation of the Water Department to the appropriation for the Tax Collector's Department. All transfers to be made with the approval of the Finance Committee.
Under Article 5, which reads "Will the Town vote to lay an 8" water main a distance of about 786 feet for the purpose of supplying water in the Town Way known as Bay Road from
160
the intersection of Bay Road and Loring Streets southerly to the proposed Bay Farm Road and install a hydrant at the inter- section of Bay Road and the said Bay Farm Road and appro- priate the sum of $2700. therefor and that Chester L. Heckman and Percy L. Walker shall pay one quarter of the actual cost of the hydrant, pipe, and laying thereof, which will not exceed $900.00; said amount to be paid to the Water Commissioners prior to the awarding of the contract for the installation of said water main. By petition.", it was voted that no action be taken.
Under Article 6, it was voted unanimously that the salary of the Town Clerk and Treasurer be made retroactive to January 1, 1956.
Under Article 7, it was voted unanimously that the sum of $3400.00 be appropriated from available funds in the Treas- ury to the Town Treasurer's Department.
Under Article 8, it was voted to appropriate from avail- able funds in the Treasury the sum of $6,000.00 for the purpose of purchasing lumber for the Bridge Department.
Under Article 9, it was voted to purchase a Tractor Mower for the Highway Department and to appropriate from avail- able funds in the Treasury the sum of $2100.00 for this pur- pose.
Under Article 10, it was voted unanimously to appropri- ate from available funds in the Treasury the sum of $100.90 to pay unpaid bills of 1955.
Under Article 11, it was voted to accept a portion of Old Colony Road as laid out by the Selectmen and appropriate the sum of $3,000.00 from available funds in the Treasury for construction of same.
Under Article 12, it was voted to accept a portion of Brew- ster Street, as laid out by the Selectmen and appropriate the
I
an
161
sum of $900.00 from available funds in the Treasury for con- struction of same.
Under Article 13, it was voted to accept Eagles Nest Road, as laid out by the Selectmen, and appropriate the sum of $1600.00 from available funds in the Treasury for construc- tion of same.
Under Article 14, it was voted to appropriate from avail- able funds in the Treasury the sum of $1630.00 to be applied to the Fire Insurance Schedule for additional coverage on various Town Buildings.
Under Article 15, which reads "To see if the Town will assume liability in the manner provided by Section 29 of Chapter 91 of the General Laws, as amended by Chapters 516 and 524, Acts of 1950, for all damages that may be incurred by work to be performed by the Department of Public Works of Massachusetts for the improvement, development, mainte- nance and protection of tidal and non-tidal rivers and streams, harbors, tidewaters, foreshores and shores along a public beach outside of Boston Harbor, including the Merrimack and Con- necticut Rivers, in accordance with Section 11 of Chapter 91 of the General Laws, and authorize the Selectmen to execute and deliver a bond of indemnity therefor to the Common- wealth", it was voted that no action be taken.
Under Article 16, which reads "To see what amount the Town will vote to appropriate from available funds in the Treasury to the Town Hall and Offices Department", it was voted that no action be taken under this article.
The registered voters were checked from the voting list and showed 251 names checked - 151 men, and 100 women.
Voted to adjourn at 9:35 P.M.
HARRIET B. BORGESON,
Temporary Town Clerk
162
TOWN OF DUXBURY SPECIAL TOWN ELECTION September 15, 1956
The polls were opened at 8:00 A.M. and closed at 8:00 P.M.
It was voted to dispense with the reading of the warrant by the Town Clerk.
The tellers, J. Alvin Borgeson, Mary Crocker, Eunice Dohoney, John Lucey, Eileen Jones, Harry McNaught, Mary McNeil, Alice Merry, Gilbert Redlon, and Frank Williams, were sworn in by the Town Clerk.
The ballot box, after the absentee ballots were deposited, indicated 1413, 32 being absentee ballots, and 1413 were taken from the ballot box.
Votes
SELECTMAN-to March 1958 (Unexpired Term)
Raymond P. Chandler 477
James H. W. Jenner 774
Arthur A. Jokinen 75
Herbert Nelson 64
Scattered 4
Blanks 19
And James H. W. Jenner was declared elected by the Mod- erator.
ASSESSOR-to March 1958 (Unexpired Term)
Raymond P. Chandler 481
James H. W. Jenner 773
Arthur A. Jokinen 76
163
Herbert Nelson
60
Scattered 3
Blanks 20
And James H. W. Jenner was declared elected by the Mod- erator.
TOWN CLERK-to March 1959 (Unexpired Term)
Paul R. Sencabaugh
256
Maurice H. Shirley 1136
Scattered 2
Blanks 19
And Maurice H. Shirley was declared elected by the Mod- erator.
TOWN TREASURER-to March 1959 (Unexpired Term)
Paul R. Sencabaugh 249
Maurice H. Shirley 1145
Scattered 1
Blanks 18
And Maurice H. Shirley was declared elected by the Mod-
erator.
Meeting adjourned at 8:40 P.M.
MAURICE H. SHIRLEY,
Town Clerk
APPOINTMENTS during the year 1956:
By Town Treasurer
Harriet B. Borgeson as Assistant Treasurer
(April 7 by Joseph T. C. Jones) (June 4 by Maurice H. Shirley)
By Town Clerk
Harriet B. Borgeson as Assistant Town Clerk (April 7 by Joseph T. C. Jones) (June 4 by Maurice H. Shirley)
164
By Moderator
To Finance Committee for three years:
Irving H. Locke, Washington Street Stanley H. Merry, West Street Theodore W. Page, Arrowhead Road for one year (unexpired term) G. Lincoln Dow, Jr., Cove Street Edward G. Wadell, Duck Hill Road for two years (unexpired term) Roger M. Heywood, High Street
By Selectmen
5/24 Harriet B. Borgeson as Temporary Town Clerk and Temporary Town Treasurer until election or appointment of another.
6/4 Maurice H. Shirley as Temporary Town Clerk and Temporary Town Treasurer until election or appointment of another. Special Duxbury Railroad Committee
James H. W. Jenner, Temporary Chairman Edward L. Butler Theodore Chase James Holt Clarence W. Walker
165
REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1956
January 14. In Plymouth, Jeremiah J. Minelli of Duxbury and Catherine M. Burke of Plymouth, by Rev. John A. McLaughlin.
January 16. In Duxbury, Justus Adams Bailey of Kingston, and Ruth Preble White of Duxbury, by Rev. John Wil- liam Estes, Jr.
January 27. In Marshfield Hills, David A. Valler of King- ston, and Beverly J. Freeman of Duxbury, by Rev. Herbert L. Johnson.
April 12. In Braintree, Francis I. Harmon of Duxbury, and Carol Ann (Proctor) Montanya of Duxbury, by Carl R. Johnson, Jr., J. of P.
April 14. In Needham, Thomas R. Barclay of Duxbury, and Mary Isabella Clark of Duxbury, by Rev. John J. Dewire.
April 28. In Duxbury, Chapin Wallour of Duxbury, and Dorothy J. (Gooch) Brown of Duxbury, by Rev. Wallace Bush.
May 19. In Kingston, George L. Peirce of Duxbury, and Marian (Bailey) Blanchard of Kingston, by Rev. Eugene A. Luening.
May 26. In Hanover, New Hampshire, Leon A. Barclay, Jr. of Duxbury, and Priscilla F. Pope of Duxbury, by Rev. Roy D. Colby.
June 2. In Duxbury, Robert Nathan of Duxbury, and Edythe Jane Pyy of Duxbury, by Rev. Timothy M. Howard.
166
June 2. In Plymouth, David Russell Travers of Pembroke, and Mary Josephine Govoni of Duxbury, by Rev. Charles C. Forman.
June 10. In Plymouth, Franklin J. Werner, Jr. of Stoughton, and Shirley E. Monks of Duxbury, by Rev. Robert C. Fichtner.
June 11. In Plymouth, Joseph L. Landry of Duxbury, and Helen F. Kiernan of Duxbury, by Herbert K. Bartlett, J. of P.
June 17. In Medford, Donald G. Fowke of Duxbury and Janet Louise Streeter of West Somerville, by Rev. Charles W. Barnes.
July 22. In Plymouth, William M. Wadsworth of Duxbury, and Clare E. Donovan of Plymouth, by Rev. John A. Mc- Laughlin.
July 29. In Duxbury, John P. Snider of New Richmond, Ohio, and Diane Doyle of Duxbury, by Rev. George L. Thurlow.
August 4. In Wellesley Hills, Dudley Jones Thomas of Dux- bury, and Mary Lu Gleason of Wellesley Hills, by Rev. Bernard J. Keenan.
August 5. In Duxbury, Donald C. Linde of Duxbury, and Barbara Irene Gardner of East Bridgewater, by Rev. Timothy M. Howard.
August 10. In West Quincy, Bernard A. Gosselin of Quincy, and Pauline May Torrey of Duxbury, by Rev. Antonio A. Cintolo.
August 25. In Winchester, Howard Joseph Hayes of Dux- bury, and Glenna Eleanore McTeaque of Winchester, by Rev. Morton Dolphin.
167
September 1. In Duxbury, Joseph Frederick Godwin of Tampa, Florida, and Phyllis Louise Papani of Quincy, by Rev. John Williams Estes, Jr.
September 15. In Abington, Frederic Harrington, Jr. of Dux- bury, and Betsey Wheatley of Abington, by Rev. Thomas H. Campbell.
September 29. In Kingston, Olympio DePina of North Plym- outh, and Eleanor J. Barboza of Duxbury, by George W. Cushman, J. of P.
September 29. In Marshfield, Harold R. Randall of Dux- bury, and Linda Leonardi of Kingston, by Rev. George D. Hallowell.
October 1. In Kingston, Elton Jerome Tobey of Pocasset, and Valerie Jean Perry of Duxbury, by George W. Cush- man, J. of P.
October 4. In Cohasset, Kenneth G. Garside of Duxbury, and Barbara (Vaughan) Woodward of Duxbury, by Rev. Roscoe E. Trueblood.
October 18. In Amherst, Robert Goodspeed White of Dux- bury, and Patricia Ann Bailey of West Bridgewater, by Reginald F. French, J. of P.
October 20. In Duxbury, Richard Goeselt of Lincoln, Ver- mont, and Elizabeth Garside of Duxbury, by Rev. John William Estes, Jr.
October 21. In Brockton, Francis Lewis Swift, Jr. of Dux- bury, and Barbara Lois Sundin of Weymouth, by Rev. Frank Gulinello.
October 27. In Freetown, Ronald Pierce of Middleboro, and Patricia A. Johnson of Duxbury, by Rev. Clarence F. Gifford.
168
October 31. In Rockland, Arthur S. Hertel of Duxbury, and Clara A. (Freeman) Cushing of Duxbury, by Rev. Todd James Taylor.
November 25. In Marshfield, Gordon Lee Pratt of Marsh- field, and Myrtle W. Peterson of Duxbury, by Rev. George D. Hallowell.
December 25. In Duxbury, Robert F. Nathan of Duxbury, and Susan MacAlyn Denyer of Duxbury, by Rev. Timothy M. Howard.
BIRTHS RECORDED IN DUXBURY IN 1956
Date 1956
Name
Name of Parents
Arnold M. and Charlotte
McIlvana
Jan. 9 Henry Gilbert Francke, III
Jan. 16 Russell Glover Shirley, Jr.
Russell G. and Shirley Ann
Trask
Jan. 18 Wayne Kurt Dickson
Jan. 27 Jane Loring Garrity
Feb. 1
Roy David Fluet
Donald M. and Florence E.
Sawejko
Feb. 3 Michelle Raleigh
Harry S. and Janet E. Merritt S. and Lillian D.
Jesse
Feb. 8 Susan Carol Leatherbee
Robert A. and Patricia
Fortuine
Feb. 14 Brian Wesley Gilman
Norman E. and Virginia M.
Merry
Feb. 16 Thomas Cushing Rogerson
Francis C., Jr. and Maria L.
Mujica
169
Feb. 27 Edward Charles Vickers, Jr.
Edward C. and Kathryn Mary
Edward M. and Dianne E.
Richardson
Mar. 3 Mary Teresa Prince
Leo E. and Doris J.
Prince
Mar. 6 Jan Elizabeth Leyland
Howard S. and Edith
Wellington
Mar. 8 Deborah Jane Canty
John J., Jr. and Alice M.
Barron
Mar. 13
Kathryn Selner Dunn
Lawrence R. and Peggy A.
Mack
Mar. 13 Paul Philip Ronan
James F. and Priscilla
Dick
Mar. 19 Grant Turner Southard
Allan H., Jr. and Helen
Williams
Mar. 20
John Carver Palfrey
George G. and Martha Ann
Macdonald
Mar. 27 Cheryl Ann Dedekian
George and Eleanor M.
Helm
Mar. 29 Kenneth Joseph Garrity, Jr.
Kenneth J. and Gail E.
Woodsum
Apr. 3 Lorraine Jessop
Joseph Henry and May Isabelle
Card
Apr. 12 Roger Alton Hoel
Robert W. and Lorraine A.
Faye
Apr. 19 Carolyn Pickles
Robert W. and Lois
Erving
William T. and Barbara M.
Mother's Maiden Name
Jan. 4 Sarah Harris Alander ·
Hugo and Joan E.
Crowley
Sollis
James, Jr. and Shirley A.
William M., Jr. and Patricia J.
Loring
Perrault
Feb. 5 Russell Merritt Ferrell
Dalton
Feb. 29 Steven Michael Ivanoff
Apr. 21 Karen June Eddy
Miller
BIRTHS RECORDED IN DUXBURY IN 1956 - Continued
Date 1956
Name
Apr. 23
Peter George Teravainen
George E. and Nancy
Burnham
May 2
Susan Anne Mathewson
Warren R. and Ruth M.
Stubbs
May 21
Ralph Theodore Whitehouse
Eugene W. and Valerie F.
Dickson
May 28
Cynthia Anne Richards Smith
Nelson and Judy
Richards
June 2
Cheryl Virginia Castle
Charles F. and Marguerite E.
Gillions
June 12
Joyce Ann Burdick
Elwin N. and Virginia
Glass
June 12
Tara Sumner
Frederick B. and Sarah
Cunningham
June 13
Sydney Lynn Ann Peterson
Briggs
June 14
Gaudencio David Fernandes
Gaudencio M. and Evelyn D.
Adams
June 18
Michele Anne Duffy
John D. and Julia
Cuccinello
June 25
Christine Ann Lougee
Edwin, III and Joan B.
LaForest
Roy W. and Barbara S.
Schneider
170
July 12 William David Johnson
Eric and Beverly
Fletcher
Richard E. and Dorothy M.
Dahlborg
George H. and Doris M.
Robbins
Donald D. and E. Virginia
Swift
Robert B. and Nancy B.
Foss
July 19 Glenn Alan Cannon
July 24 Susan Burnham
Charles K. and Dorothy M.
Bellew
Trainer
Aug. 8 Stephen Randall
Aug. 29 David Lawrence Gookin
Clayton
Aug. 31 Mark Walter Armey
Charles R. and Agnes T.
Dwyer
Aug. 31 Robert Alan Olsen, Jr.
Sept. 3 Nancy Jean Carlson
Carl A. and Anne Lee
Hardy
Columbus
Sept. 7 Mark Richard Lovejoy
Kenneth W. and Mary H.
Gorman
July 2 Mary Sandra Dunn
Leo J. and Jane Gloria
July 12 Richard David Kendrew
July 16 Dale Doris Bischoff
July 17 Penelope Bidwell Walker
July 17 Julie Foss Delano
Arthur M. and Phyllis E.
Campey
Aug. 8 Sarah Merritt Carothers
Charles G., III and Mary Edward R. and Patricia A. Roger B. and Barbara R.
Harnish
Robert A. and Diane M.
Reid
July 2 Suzanne Barbara Ahlquist
Edmund E. and Janet E.
Mother's Maiden Name
Name of Parents
BIRTHS RECORDED IN DUXBURY IN 1956 - Continued
Date 1956 Sept. 15
Name
Name of Parents
John B. and Patricia A.
Sept. 16 Warren Kendall Emerson
Cherry L., Jr. and Mary K.
Lewis
Sept. 22
Lisa Wirt
Herbert C. and Carol Eilleen
Sanders
Sept. 22
Brian McGarigal
John T. and Sally A.
D'Amelio
Sept. 30 Alan Paul Servin
Alvin P. and Diana V.
Poirier
Oct. 2 Thomas Martin Hansen
Oct. 15 Lawrence George Horton
Oct. 16 Manuel Anthony Amado
Antonio and Mary D.
Rogers
Costello
Daniel W. and Gertrude L.
Mahoney
171
Nov. 5 Linda Helen Parks
Edward F. and Virginia A.
Michelini
Nov. 15
Michael Francis Garnett
Ronald C. and Regina E.
Peterson
Nov. 16
Linda Ann Reilly
Robert J. and Shirley R.
Taylor
Nov. 18
Brian Robert Buckley
Robert E. and Roberta A.
Long
Nov. 27
Walter Thomas Kennedy, III
Walter T., Jr. and Shirley F.
Stevens
Dec. 17 John Russell Snider
John P. and Diane K.
Doyle
Dec. 18 Alison Doten Chisholm
Alvah D. and Pamela
Gravem
Southwick
Dec. 20 Michael Robert Zanotti
Robert D. and Anne L. J.
Gordon R. and Catherine A.
Tousignant
Wendell and Euna B.
Richard H. and Joan C.
Mother's Maiden Name
Mclaughlin
William Thomas O'Donnell, II
Luther A., Jr. and Pansy M. Ambrose G. and Mae F.
Hayes
Ellis
Oct.
30
Alfred Mathew Fogarty
Alfred M. and Sondra Eileen
Nov. 5 Judith Ann Coffin
Dec. 19 Charles Gary Benevento
Charles F. and Sara
Farley
Dec. 23 Gordon Kevin Hubbard
Dec. 28 Susan Ellen Phillips
Dec. 28 Deborah Lynne Marshall
LeShane
Leatherbee
OMMISSIONS AND CORRECTIONS FOR OTHER YEARS
Date 1955
Name
June 23
Elizabeth Wheelock Almy
July 3 Eleanor Ann Wickham
Sept. 14
Elizabeth Ann Queeny
James F. and Charlotte H.
Fitzpatrick
Oct. 23
Elizabeth Ann Spence
John Frederic, Jr. and Betty
Cameron
Nov. 16
Ellen McSweeney
Mortimer P. and Pauline
Magwood
Dec.
3
Amy Cristina Ortolani
Francis C. and Ruth E.
Rogers
Butt
DEATHS RECORDED IN DUXBURY IN 1956
Date 1956
Name
Y. M. D.
Cause of Death
Names of Parents
Jan. 5 Jennie Harriet Bailey
88
10 11
Jan.
15
Julia F. (Hall) Britto
74 4 20
Jan. 22
Brenda Baker
1 10 7
Jan.
24 Eva (Lizot) Bourgeois
82 7 4
Cardio-renal Insufficiency
William P. and Elmira F. Marsh John F. and Mary F. Rogers Preston and Dorothy Chisholm Ferdina and Lia Labossminiere
Charles E. and Pearl Burnside
Feb. 2 Paul E. Morgan
34
- 28
Fracture Dislocation of cervical spine
Feb. 5 Frank H. Ryder
85
2 28
Feb. 11 Rose G. McMorrow
70
-
Feb. 13 Anna J. (Johnson) Merlet
78
10 25
Feb. 14 George William Davis
85
- 27 Cerebrovascular accident
Feb.
16 Walter L. Freeman
52
7 9
Coronary Thrombosis
Feb. 18 Constance (Young) Belknap 45 7 22
Subtentorial pressure cone
George and Sarah Cushman John S. and -
John and Bengta Swanson Daniel R. and Mary Beal
Harry M. and Margaret M. Hayes Harold W. and Dala C. Nordgren
172
Mother's Maiden Name
Name of Parents
Robert B., Jr. and Lydia
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.