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.