Town annual report for the town of Duxbury for the year ending 1961-1965, Part 18

Author: Duxbury (Mass.)
Publication date: 1961
Publisher: The Town
Number of Pages: 1508


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1961-1965 > Part 18


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


WATER COMMISSIONER - For Three Years


Leonard B. Gallagher 1,495


Scattered 5


Blanks 170


And Leonard B. Gallagher was declared


elected.


CONSTABLES - For Three Years


Lawrence C. Doyle 1,548


Henry P. McNeil 1,524


Thomas A. Johnson


1,504


Scattered


2


Blanks 432


And Lawrence C. Doyle, Henry P. McNeil, and Thomas A. Johnson were declared elected.


CEMETERY TRUSTEE - For Five Years


Hermon C. Bumpus, Jr. 1,550


Scattered 1


Blanks 119


And Hermon C. Bumpus, Jr. was declared elected.


-105 --


MEMBER OF THE PLANNING BOARD -


For Five Years


Atherton Loring 1,544


Scattered 3


Blanks 123


And Atherton Loring was declared elected.


MEMBER OF THE PLANNING BOARD --


For Three Years (Unexpired Term)


Faneuil Adams 1,514


Scattered


4


Blanks 152


And Faneuil Adams was declared elected.


Meeting adjourned at 12:00 Midnight.


Respectfully submitted,


MAURICE H. SHIRLEY,


Town Clerk


-106-


APPOINTMENTS BY THE MODERATOR


Appointments to the Finance Committee for a term of three years:


Wallace L. Macaulay, Franklin Street


Haven Sawyer, Jr., Wadsworth Road Walter C. Wrye, Jr., Summer Street


And


Clarence W. Walker, West Street, to fill the unexpired term of Henry W. Palmer.


In accordance with the vote under Article 4 Item 2-2- 6 Hydrant Service at the Annual Town Meeting on March 10, 1962, the following Study Committee to determine a fair and equitable charge for hydrant service:


John A. Borgeson, West Street (Water Commis- sioner)


Francis C. Rogerson, Jr., Marshall Street (At large)


C. Earl Russell, St. George Street (At large).


Under Article 17, at the Annual Town Meeting of March 10, 1962, it was voted that there shall be a Person- nel Board to administer the "Classification and Wage and Salary Plan," appointed by the Moderator, consisting of three members, other than employees of the Town, etc. The Board shall be appointed, in the first instance, as follows: One member for the term of one year, one mem- ber for the term of two years, and one member for the term of three years, and thereafter one member annually for the term of three years. The Moderator accordingly made the following appointments:


-107-


John H. Stetson, Powder Point Ave., for one year. Jerome B. Dewing, Pilgrim By-Way, for two years. Thomas J. LeGore, Bay View Road, for three years.


In accordance with the vote under Article 36 at the Annual Town Meeting of March 10, 1962, a Study Com- mittee to determine the merit of a Town Conservation Commission, as opposed to a Commission formed by ac- ceptance of Section 8C of Chapter 40 of the General Laws, was appointeed as follows:


Faneuil Adams, Marshall Street.


Nell M. Littlefield, Tremont Street.


Francis E. Park, III, Washington Street.


July 12, 1962 -


In accordance with vote under Article 45 of the An- nual Town Meeting of March 10, 1962, the Moderator ap- pointed a Site Committee of five:


Theodore W. Page (Recreation Activities)


Walter B. Collins (School Committee)


Atherton Loring (Planning Board) John M. Clark (Waterfront Committee) Frederick W. Lyons (At Large), Chairman


August 9, 1962 -


Notified by Moderator that Jerome B. Dewing had resigned from Personnel Board, due to business demands, and Thomas H. Lanman, Jr., Prior Farm Road, had been appointed to fill this vacancy.


-108-


OTHER APPOINTMENTS AND NOTICES RECEIVED BY THE TOWN CLERK -


Jan. 11, 1962 -


Selectmen appointed Francis Michael DeWire to serve as a member of the Recreation Activities Committee until Selectmen's organization in March 1963.


Ang. 3, 1962 -


At a joint meeting of the full Board of Selectmen and the remaining members of the Board of Water Com- missioners, held at 3:30 p.m. in the office of the Select- men on Thursday, Aug. 2, 1962, Alpheus H. Walker was elected to fill the vacancy on the Board of Water Com- missioners, caused by the resignation of Mr. Eugene F. Redlon. Mr. Walker will serve until the next annual town election.


Nov. 1, 1962 -


The following persons were appointed this day as members of a preliminary committee to present nomina- tions for membership to a historic district study com- mittee to investigate and report on the historic signifi- cance of the John Alden site and foundation walls:


Faneuil Adams, Temporary Chairman Mrs. Sally F. D. Chase Russell Edwards James H. W. Jenner Dr. George F. Kendall Roy E. Parks


Mrs. Dorothy Wentworth


-109-


Oct. 19, 1962 -


At a regular meeting of the Board of Selectmen of the Town of Duxbury, held on October 4, 1962, it was voted to amend the Traffic Rules and Orders of the Town of Duxbury, adopted by the Board of Selectmen on Sep- tember 9, 1935 and subsequent amendments thereto, as follows:


Article VIII, Section 30


East and west bound drivers on Franklin Street at Temple Street Northeast and southwest bound drivers on Franklin Street at Congress Street.


(signed) Philip W. Delano James H. W. Jenner


J. Newton Shirley Board of Selectmen


Dec. 11, 1962 -


Permit No. 11449


ISOLATED STOP SIGNS TRAFFIC REGULATION PERMIT


Under authority of Chapter 85 Section 2 of the Gen- eral Laws, Tercentenary Edition, the Department of Pub- lic Works hereby approves the Rules and Orders made by the Board of Selectmen of Duxbury on October 4, 1962 with such stipulations and exceptions, if any as are noted herein.


The validity of this permit is contingent upon the conformance of the signs, erected or used in connection with these Rules and Orders, with the standards pre- scribed by the Department of Public Works.


-110-


This traffic regulation covers erection of stop signs under traffic sign permits nos. 9277 and 9278.


Department of Public Works


By Jack P. Ricciardi, Commissioner George C. Toumpouras Clarence Wilkinson


Rules and Regulations of the Board of Appeals of the Town of Duxbury to be Filed with the Town Clerk as Provided in Chapter 203, Acts of 1962


The Board of Appeals will hold public hearings at the call of the Chairman on the second and fourth Mondays of the month.


Until further notice such hearings will be held in the Primary School Building with the first hearing being called to order at 7:45 p.m.


Requests for hearings must be filed on forms pro- vided by the Town, the Chairman may require counsel for the petitioner, if any, to file a brief setting forth all the pertinent facts. The Chairman may also require the pro- duction of any papers, maps or plans that in the judgment of the Board are required for proper consideration of the petition. Any such plans or maps will be retained by the Board and cannot be returned.


The decision of the Board shall be made within a reasonable time, setting forth clearly the reason or rea- sons for its decision.


The Board shall have cause to be made a detailed re- cord of its proceedings, showing the vote of each member, copies of which shall be filed in the office of the Town Clerk and shall be a public record.


-111-


Notice of all decisions shall be mailed to parties in interest as designated in Section 17 of Chapter 40A of the General Laws.


BOARD OF APPEALS


Robert Seymour Edward P. Hobart H. Russell Chandler


May 18, 1962


TOWN OF DUXBURY SPECIAL TOWN MEETING


January 9, 1959


The meeting was called to order at 8:00 p.m. by the moderator, Bartlett B. Bradley.


A quorum being in attendance, the meeting was de- clared in order.


The Town Clerk read the call for the meeting and the return of service thereof.


It was voted to dispense with the reading of the war- rant, it being understood that the Moderator would read each article as it came up.


The tellers, Mary S. Crocker, Eunice Dohoney, Alice Merry, John Alvin Borgeson and Gilbert F. Redlon, were sworn in by the Town Clerk.


An invocation was given by Rev. David Siegenthaler.


The Moderator called the attention of the meeting to the fact that there would be no smoking allowed in the School Building except in the corridor by the front door.


-112-


At this time Mr. Page, Chairman of the Finance Com- mittee, was recognized by the Moderator, and made the following report on the proposed Duxbury Harbor proj- ect:


"Recognizing the importance of Duxbury Harbor as one of the most valuable assets of the Town, your Finance Committee endorses the proposed dredging of the basin and channel on the premise that this project not only provides an economical opportunity to improve, to a substantial degree, our present facili- ties, but at the same time, due to the agreement of the Federal Government to maintain these facilities, we will not be faced with the continuing maintenance expense, as has been the case in the past."


Under Article 1, on the motion of Mr. Page, seconded by Mr. Ryer, it was voted unanimously that the Town assume liability in the manner provided by Section 29 of Chapter 91 of the General Laws, as amended by Chapters 516 and 524 of the Acts of 1950, for all damages that may be incurred by Dredging Work to be done in Duxbury Harbor by the United States Government and/or the Massachusetts Department of Public Works in accordance with Section 11 of said Chapter 91 of the General Laws; and authorize the Selectmen to execute and deliver a bond of indemnity therefor to the Commonwealth.


At this time, there being no objection, the Moderator gave the privilege of the floor to Mr. Franklin K. Hoyt, Commodore of the Yacht Club, a non-voter. Mr. Hoyt stated that the Yacht Club had voted to contribute $2500. toward the cost of the proposed Federal project in Dux- bury Harbor, provided the Town voted to do the project.


Under Article 2, on the motion of Mr. Page, seconded by Mr. Ryer, it was voted that the Town raise and appro-


-113-


priate the sum of $6,250.00 to be paid to the Common- wealth of Massachusetts, said sum to be supplemented by a contribution from the Duxbury Yacht Club of $2500.00, the total sum of $8,750.00 being the Town's share of the cost of a Federal Dredging Project in Duxbury Harbor as authorized by Chapter 29 of the Resolves of 1946 and amended in Item No. 8259-95, Chapter 650 of the Acts of 1958.


Under Article 3, on the motion of Mr. Page, seconded by Mr. Ryer, it was voted that the Town raise and appro- priate the sum of Thirty-three Hundred ($3,300.) Dollars for the construction of two additional floats and mooring equipment for use at the Town Pier, and for the purpose of remodelling the Town Pier to conform with the change in harbor alignment and to provide more adequate dock- ing facilities.


The registered voters were checked from the voting list and showed 273 names checked, of which 189 were Males, 84 Females.


Total appropriations were $9,550.00 (raised by taxa- tion) .


Voted to adjourn at 8:40 p.m.


Respectively submitted,


(signed) MAURICE H. SHIRLEY,


Town Clerk


-114-


THE COMMONWEALTH OF MASSACHUSETTS


Town of Duxbury


STATE PRIMARY


Tuesday, September 18, 1962


Polls were opened at 8:00 a.m. and closed at 8:00 o'clock p.m.


The tellers, Elwin N. Burdick (D), Edith Lucey (D), Vera M. Olsen (D), Phyllis E. Randall (R), Mary S. Crocker (R), Eunice Dohoney (R), Eileen Jones (R), Alice Merry (R), Nancy B. Teravainen (R), Clarence Snider (R), Everett Marston (D), Raymond P. Chandler (D), Joseph H. Walsh (D), Nina Wadsworth (R), and John A. Borgeson (R), were sworn in by the Town Clerk.


After the polls were declared closed, the ballots were removed from the ballot box. The ballot box registered 1,586 votes cast - 1,430 Republican, 156 Democrat - and 1,586 votes were removed from the ballot box.


The vote was as follows:


REPUBLICAN PARTY


VOTES


Senator in Congress:


George C. Lodge


705


Laurence Curtis 690


Blanks 35


Governor:


John A. Volpe 1,326


Blanks 104


-115-


Lieutenant Governor:


Francis W. Perry Blanks


1,412


18


Attorney General:


Edward W. Brooke


827


Elliot L. Richardson


573


Blanks


30


Secretary:


Harris A. Reynolds


1,304


Blanks


126


Treasurer:


Joseph B. Grossman


978


Francis Andrew Walsh


321


Blanks


131


Auditor:


Philip M. Walsh


1,266


Blanks


164


Congressman:


Hastings Keith


1,348


Blanks


82


Councillor (First District) :


Edward Abdallah


81


Elton A. Ashley


222


Howard W. Young


851


Blanks


276


Senator (Norfolk and Plymouth District) :


Newland H. Holmes 1,293


Blanks 137


-116-


Representative in General Court (2nd Plymouth District) :


Basil W. Flynn 151


John E. Sullivan


676


Harold H. Wicher


490


Blanks 113


District Attorney (Plymouth District) :


John R. Wheatley


1,290


Blanks 140


County Commissioner (Plymouth County) :


J. Carroll Boynton 73


Clinton G. Bradshaw


42


Sumner A. Chapman, Jr. 401


John Chuckran


18


Richard A. Heleen


83


Francis L. Hughes


312


John F. Prentice 89


George A. Ridder


209


Blanks 203


Sheriff (Plymouth County) :


Adnah H. Harlow


1,144


Howard F. Levings


195


Blanks 91


DEMOCRATIC PARTY


Senator in Congress:


Edward M. Kennedy 100


Edward J. McCormack, Jr. 51


Blanks 5


-117-


Governor:


Endicott Peabody Clement A. Riley Blanks


115


25


16


Lieutenant Governor:


Francis X. Bellotti


85


Herbert L. Connolly Blanks


51


20


Attorney General:


James R. Lawton


59


Francis E. Kelly


37


Thomas L. McCormack


6


Margaret F. McGovern


29


Matthew L. McGrath, Jr.


5


Blanks


20


Secretary:


Kevin H. White


126


Blanks


30


Treasurer:


John Thomas Driscoll 102


John F. Kennedy


26


John M. Kennedy


8


Blanks


20


Auditor:


Thomas J. Buckley


131


Blanks


25


Congressman (Twelfth District) :


29


Alexander Byron Frank J. McGee, Jr.


95


Blanks 32


-118-


Councillor (First District) :


Ernest C. Stasiun


55


Alice Connolly 45


George Correa John Sylvia Blanks


11


4


41


Senator (Norfolk and Plymouth District) :


Antonio Cavallini


24


William H. Donohue


62


Franklin Fryer Blanks 45


25


Representative in General Court (2nd Plymouth District) :


Nancy H. Brock, Standish Street, Duxbury 1


John Sullivan, Pembroke 2


Joseph F. Creed, 162 Careswell St., Marshfield 1


John A. Brock, Jr., Standish Street, Duxbury Blanks 149


1


District Attorney (Plymouth District) :


Henry C. Gill 112


Blanks 44


County Commissioner (Plymouth County) :


William H. Barrett


79


James T. Frazier


39


Blanks 38


Sheriff (Plymouth County) :


John J. Lyons 103 John Sergio 14


Blanks 39


-119-


Results announced and meeting adjourned at 12:30 a.m. (Sept. 19, 1962).


Republican Democratic


Ballots Received


2224


458


Ballots Cast


1430


156


794


302


Spoiled


1


1


Unused Ballots


793


301


MAURICE H. SHIRLEY,


Town Clerk.


-120 --


THE COMMONWEALTH OF MASSACHUSETTS


Town of Duxbury


STATE ELECTION


Tuesday, November 6, 1962


Polls were opened at 7:00 a.m. and closed at 8:00 p.m.


Elwin N. Burdick, Warden; Norman W. Rodham, Deputy Warden; Everett C. Marston, Deputy Inspector; Vera Olsen, Inspector; Mary Crocker, Clerk; Phyllis Ran- dall, Deputy Clerk; Eunice Dohoney, Inspector; Alice Merry, Deputy Inspector; J. Alvin Borgeson, Raymond Chandler, Florence E. Crosby, Eileen Jones, Edith D. Lucey, Clarence O. Snider, Nancy Teravainen, Nina K. Wadsworth and Joseph H. Walsh, Tellers, were sworn in by the Town Clerk.


The ballot box showed 2,576 ballots cast, and of these 143 were Absentee ballots.


The vote was as follows:


VOTES


Senator in Congress:


Edward M. Kennedy (D) 464


George C. Lodge (R) 2.015


Lawrence Gilfedder (SL)


0


H. Stuart Hughes (I) 63


Mark R. Shaw (P) 0


Blanks 34


-121-


Governor:


John A. Volpe (R)


2,080


Endicott Peabody (D)


473


Henning A. Blomen (SL) Guy S. Williams (P) Blanks


0


3


20


Lieutenant Governor:


Francis X. Bellotti (D)


163


Francis W. Perry (R)


2,395


Thomas Maratea (P)


1


Francis A. Votano (SL) Blanks


16


Attorney General:


Edward W. Brooke, (R)


2,273


Francis E. Kelly (D)


258


Edgar E. Gaudet (SL)


1


Howard B. Rand (P) Blanks


41


Secretary:


Kevin H. White (D)


547


Harris A. Reynolds (R)


1,946


John Erlandson (SL)


7


Julia B. Kohler (P) 1


3


Blanks 73


Treasurer:


John Thomas Driscoll (D)


600


Joseph B. Grossman (R) 1,899


Isaac Goddard (P)


4


4


Arne A. Sortell (SL) Blanks 69


1


3


-122-


Auditor:


Thomas J. Buckley (D)


854


Philip M. Walsh (R)


1,642


Louise T. Metays (P) Ethelbert L. Nevens (SL) Blanks 71


4


5


Congressman - 12th District:


Hastings Keith (R) 2,186


Alexander Byron (D)


319


Blanks 71


Councillor - 1st District:


Ernest C. Stasiun (D)


445


Howard W. Young (R)


2,000


Blanks 131


Senator - Norfolk and Plymouth District:


Newland H. Holmes (R) 2,104


William H. Donohue (D) 357


Blanks 115


Representative in General Court -


2nd Plymouth District:


Arnold P. Lasse (D)


406


Harold H. Wicher (R)


2,050


Blanks 120


District Attorney - Plymouth District:


John R. Wheatley (R) 2,177


. Henry C. Gill (D)


312


Blanks 87


-123-


County Commissioner - Plymouth County:


William H. Barrett (D)


486


George A. Ridder (R)


1,990


Blanks 100


Sheriff - Plymouth County:


Adnah H. Harlow (R)


2,184


John J. Lyons (D)


301


Blanks 91


Question No. 1 - Proposed Amendment to the Constitu- tion regarding graduated income tax


Yes


209


No


2,127


Blanks 240


Question No. 2 - Law Submitted upon Referendum After Passage concerning raises in pay for both branches of the General Court


Yes 423


No.


1,799


Blanks 354


Question No. 3 -


A. Shall licenses be granted in this city or town for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


Yes


1,722


No 555


Blanks 299


-124-


B. Shall licenses be granted in this city or town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt bever- ages) ?


Yes


1,557


No


482


Blanks 537


C. Shall licenses be granted in this city or town for the sale therein of all alcoholic beverages in packages, so-called, not to be drunk on the prem- ises?


Yes


1,645


No 394


Blanks 537


Question No. 4 -


A. Shall the pari-mutuel system of betting on Ji- censed horse races be permitted in this county?


Yes


1,004


No


1,247


Blanks 325


B. Shall the pari-mutuel system of betting on li- censed dog races be permitted in this county?


Yes 852


No 1,310


Blanks 414


Results of the Election were announced and the meet- ing adjourned at 4:30 a.m. on November 7, 1962.


Respectfully submitted,


MAURICE H. SHIRLEY,


Town Clerk.


-125-


RE-COUNT OF VOTES


For Office of Governor - State Election 1962


November 29, 1962


At the Town Clerk's Office at 7:30 p.m. commenced the re-count for the Office of Governor of the Common- wealth of Massachusetts, between John A. Volpe and Endicott Peabody. Registrars of Voters - Willard R. Randall, Harry A. McNaught, Gilbert F. Redlon and Maurice H. Shirley, Clerk, present - with the following official tellers - LeRoy N. MacKenney (R), Kenneth O. Macomber (R), Paul C. Barber (R), Herbert E. Walker (D) and Andrew C. Burke (D).


Four tables were set up, with the Registrars counting the ballots and a teller to mark the tally sheet. Each table had four (4) observers (2 Democrat and 2 Republican) and each candidate had counsel, making a total of 29 people present.


Re-count completed at 10:30 p.m. with the following result:


Re-count


Original


John A. Volpe


2,075


2,080


Endicott Peabody


474


473


Guy S. Williams


3


3


Blanks


24


20


2,576


2,576


Respectfully submitted,


MAURICE H. SHIRLEY,


Town Clerk.


-126-


REPORT OF THE TOWN CLERK


MARRIAGES RECORDED IN DUXBURY IN 1962


January 20. In Duxbury, Bruce S. Taylor of Brookline and Charlotte A. Batting of Milton, by Rev. David Siegenthaler.


January 21. In Duxbury, Roland Nickolas Cretinon of Kingston and Eunice May Hammond of Duxbury, by Rev. Wallace Bush.


February 2. In Kingston, John Robert Bennett of Dux- bury and Charlotte L. (Keenan) Conroy of Hanson, by George W. Cushman, Justice of the Peace.


February 7. In Duxbury, Neil Phillips and Terry But- ler, both of Duxbury, by Rev. David Siegenthaler.


February 10. In Plymouth, Earl G. Chisholm of Dux- bury and Alice (Wood) Schmitthenner of Plymouth, by Rev. Charles C. Forman.


February 14. In Kingston, Paul D. Coffin of Duxbury and Jean Cretinon of Kingston, by Rev. Peter J. O'Hara.


February 17. In Milton, Peter Fiske Cutler of Duxbury and Sally Parker Shreve of Milton, by Rev. Bradford Hastings.


March 1. In North Carver, Richard Antone Erickson of Carver and Judy Ahlquist of Duxbury, by Rev. Leo V. Dwyer.


March 10. In Duxbury, Richard J. Reed of Duxbury and Meridythe A. Jussila of Hyannis, by Rev. Timothy M. Howard.


March 11. In Duxbury, Paul David Macleod and Mary Ann Barboza, both of Duxbury, by Rev. Timothy M. Howard.


-127-


March 24. In Duxbury, Myron L. Crowe III and De- borah Kent, both of Duxbury, by Rev. John William Estes, Jr.


March 25. In Duxbury, Raymond MacFarlane and Su- san Torrey, both of Duxbury, by Rev. David Siegen- thaler.


April 13. In Duxbury, James Edwin Sampson of Bay City, Michigan and Eleanor Irene Harrington of Braintree, by Rev. A. Alan Travers.


April 28. In Duxbury, James Leonard Smithson and Lois B. Gagne, both of Duxbury, by Rev. Timothy M. Howard.


May 6. In Duxbury, John P. Lievi, Jr. of Milton and Betty Glass of Duxbury, by Rev. Timothy M. Howard. May 12. In Norwood, Gerald F. Nightingale of Duxbury and Rebecca Pelletier of Norwood, by Rev. Edmund A. Miller.


May 12. In Paris, France, Alan M. Pease of Duxbury and Evelyne Dancausse of Paris, France, by Rev. Samuel Edwin Purdy.


June 19. In Hingham, Roger B. Freeman of Duxbury and Sylvia (Richardson) Small of Hull, by Rev. Robert E. Sisson.


June 23. In Duxbury, Kent L. Paige and Elizabeth L. Evans, both of Duxbury, by Rev. David Siegenthaler. June 25. In Plymouth, Clement A. Briggs and Priscilla (Dick) Ronan, both of Duxbury, by Rev. M. Sargent Desmond.


June 30. In Duxbury, Albert Henry Walsh of Marsh- field and Julia McMahon Collins of Milton, by Rev. Paul G. Kelley.


July 14. In Duxbury, Frank R. Prosl, Jr. of Waterbury, Connecticut and Barbara B. Swift of Duxbury, by Rev. Wallace Bush.


-128-


July 14. In Kingston, Domingos Ramos Pina of Plym- outh and Brenda Mae Harding of Duxbury, by George W. Cushman, Justice of the Peace.


July 21. In Quincy, Thomas Everett Wasel of Dorches- ter and Beverly Claire Foster of Duxbury, by Rev. Frank J. Bauer.


July 31. In Duxbury, Angelo Peter Conte and Katherine Margaret Guilderson, both of Duxbury, by Rev. Tim- othy M. Howard.


August 11. In Duxbury, Peter Gray of Marblehead and Susan Colley of Duxbury, by Rev. Elmore C. Young.


August 11. In Burlington, Harry Leslie Mumford, Jr. of Duxbury and Sandra Jayne Smith of Burlington, by Rev. William R. Anderson.


August 18. In Duxbury, John Richard Garrigan of Wal- tham and Phyllis Lorraine Lovell of Duxbury, by Rev. Timothy M. Howard.


August 18. In Duxbury, Wendell Francis Jacques, Jr. and Deborah Butler Coffin, both of Duxbury, by Rev. Samuel S. Johnston.


August 25. In Duxbury, Joseph Alan Mackay of Ruther- ford, New Jersey and Helen Hart Palmer of Duxbury, by Rev. Frederick Gallagher.


August 26. In Duxbury, Ronald Walter Wakefield and Velma Glass, both of Duxbury, by Rev. Timothy M. Howard.


September 1. In Duxbury, Freeman I. Davison III and Susan Tyng Lawson, both of Duxbury, by Rev. Fred- erick M. Morris.


September 8. In Duxbury, Paul S. Evans and Barbara S. Mullowney, both of Duxbury, by Rev. David Sie- genthaler.


-129-


September 14. In Duxbury, Joel D. White and Linda Mae Nudd, both of Duxbury, by Rev. Wallace Bush.


September 15. In Duxbury, Robert William Larsen of Seattle, Washington and Alma Elaine Macomber of Seattle, Washington, by Rev. John William Estes, Jr.


September 15. In Duxbury, James Goodridge Page II of Haverhill and Cassandra Clark Nickerson of Dux- bury, by Rev. Wallace Bush.


September 19. In Rockland, Warren A. Ellis of Pem- broke and Mildred C. (Torrey) Harris of Duxbury, by Rev. Howard B. Higgins.


September 21. In Duxbury, Stephen Vickory Whaley of Albany, New York and Anne Heywood of Duxbury, by Rev. David Siegenthaler.


September 24. In Duxbury, Francois Marie DiFolco and Marie Louise Debs, both of Duxbury, by Rev. Tim- othy M. Howard.


September 30. In Duxbury, Peter Albert Rountry of Marshfield and Jean L. Christie of Duxbury, by Rev. John William Estes, Jr.


October 6. In Plymouth, Richard Paul of Plymouth and Jean Joyce Govoni of Duxbury, by M. Herbert Craig, Justice of the Peace.


October 13. In Duxbury, Lawrence P. Martin of Taun- ton and Clara E. Chambers of Duxbury, by Rev. Timothy M. Howard.


October 13. In Worcester, Stephen Bowen Loring of Duxbury and Valerie Stoddard of Worcester, by Rev. Gordon M. Torgersen.


October 19. In Carver, David Thomas Blanchard of Duxbury and Lynne Helen Fountain of Carver, by Rev. Norman B. Cawley.


-130-


November 17. In Kingston, Paul M. Govoni of Duxbury and Paula L. Harvey of South Weymouth, by George W. Cushman, Justice of the Peace.


December 1. In Rockland, William David Thomas of Kingston and Carol Anne Govoni of Duxbury, by Ralph L. Belcher, Justice of the Peace.


December 1. In Plymouth, Don Albert Swift of Buz- zards Bay and Barbara Joanne Moore of Duxbury, by Rev. David C. Cover.


December 15. In Freetown, Karl R. Christ of West Bar- rington, Rhode Island and Deborah W. Anderson of Duxbury, by Rev. Clarence F. Gifford.


December 27. In Wayland, Quentin LaFleur of Foxboro and Dorothy (Damon) Redlon of Duxbury, by Rev. Kenneth G. LaFleur.


December 29. In Kingston, Orrin M. Colley of Duxbury and Helen H. Weston of Kingston, by Rev. Robert C. Withington.


December 30. In Boston, Ilmars Berzins of Duxbury and Carol Louise Mahar of Boston, by Rev. Jacob Grau- din.


OMISSIONS AND CORRECTIONS OF


MARRIAGES FOR OTHER YEARS


1961


December 29. At Meriden, Connecticut, Daniel Whitney Packard of Duxbury and Susan Blair Hirst of Meri- den, Connecticut, by Rev. William E. Gardner.




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.