Town annual report for the town of Duxbury for the year ending 1956-1960, Part 8

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 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.