USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1961-1965 > Part 30
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
Under Article 30, it was voted unanimously to author - ize the Selectmen to purchase a certain parcel or parcels of land located on the Northerly side of East Street and being shown as portions of Lot 46A and of Lot 45 on Block I of the Duxbury Assessors' Map, for the purpose of giving proper access to Lot 44 on said Block I, now own- edby the Town of Duxbury and commonly referred to as the "Chandler Street Area", and raise and appropriate the sum of $350. 00 for this purpose; said parcel is more particularly bounded as follows:
Southeasterly by East Street 201 feet, more or less. Southwesterly by land of Horace I. Randall et ux, 35 feet, more or less;
Northwesterly by land of Randall and land of the Town of Duxbury, 200 feet; and
Northeasterly by land of Edgar W. Loring, Inc., 75 feet more or less;
and being a portion of the land conveyed by Horace I. Randall et ux to William H. Sylvester and Ruth M. Sylvester by deed dated September 26, 1961 and recorded with Plymouth Deeds in Book 2884, Page 64.
Under Article 31, it was voted to raise and appro- priate the sum of $13, 000. 00 to purchase an ambulance and other related rescue equipment for the Fire Depart- ment.
Under Article 32, it was moved and seconded that
94
the Town raise and appropriate the sum of $12, 000.00 to purchase a modern two-way radio communications system for Departmental use. An amendment was made and seconded that the Town raise and appropriate the sum of $2, 800. 00 for the purpose of purchasing and installing four two-way radios and related equipment for the Water Department. This amendment was voted down by a vote of Yes 141, No 146. The original motion was also voted down.
The Finance Committee Chairman made the follow- ing resolution:
Be it resolved that the Water Commissioners be, and herewith are, requested to develop a five-year plan for water extensions, not limited to those that would appear to be self-supporting; rate the overall justifi- cation of each, with its estimated cost; and make annual recommendations for specific expansions with an esti- mate of the self-supporting factor versus the amount that would be required to be subsidized by means of water service rates and/or real estate taxes.
The Water Commissioners offered a substitute reso- lution:
It hereby is declared to be the intent of this town meeting that a five-year program be adopted to provide for the gradual extension of the water system into the outlyingareas to meet the needs and mitigate the hard- ships of the citizens not now having the advantages of town water by borrowing approximately $46,000. this year, and $40, 000. each year thereafter for four years, which monies shall be used for the construction of water mains, as approved by the Town from projects recom-
not
11 bet
Fin
Wa
fav
re
ar of
th L
menc
inst tion Wat pris
95
nended each year by the Water Commissioners based on their study of all factors involved. It is resolved further that the annual fixed charges installment in each nstance be charged 45% to Public Safety (Fire Protec- ion) and 55% to the Water Department in order that the Water Department can continue to operate as an Enter- rise account.
A show of hands indicated that 192 favored the Finance Committees' resolution and 49 favored the Water Commissioners' resolution. 2 voted as not favoring either proposal.
Under Article 33, it was voted that the Town install a 12" water main, with hydrants, on Franklin Street between Temple and Congress Streets, a distance of approximately 7707 feet, and authorize the Town Trea- surer with the approval of the Board of Selectmen, to borrow the sum of $46, 000. 00, and to issue bonds or notes of the Town therefor in accordance with the pro- visions of General Laws, Chapter 44, Section 8, Clause 5; and that the above sum, plus interest thereon, be repaid in fifteen approximately equal annual install- ments. Vote: Yes 253; No 0.
Under Article 34, it was moved and seconded that the Town install a 6" water main, with hydrants, on East Street, a distance of approximately 4,634 feet, and authorize the Town Treasurer with the approval of the Board of Selectmen, to borrow the sum of $24,000. 00, and to issue bonds or notes of the Town therefor in accordance with the provisions of General Laws, Chapter 44, Section 8, Clause 5; and that the above sum, plus interest thereon, be repaid in fifteen approximately equal annual installments. This motion
.
t
he nc
96
failed by a vote of Yes 21, No 157.
Under Article 35, it was moved and seconded that the Town install an 8" water main, with hydrants, on Winter Street from the existing main to the Kingston main, a distance of approximately 976 feet; and install an 8" water main, with hydrants, on Autumn Avenue, from the corner of Winter Street and Autumn Ave to the existing main of Autumn Avenue, a distance of app- roximately 4548 feet; and authorize the Town Treasurer, with the approval of the Board of Selectmen, to borrow the sum of $22, 000. 00, and to issue bonds or notes of the Town therefor in accordance with the provisions of General Laws, Chapter 44, Section 8, Clause 5; and that the above sum, plus interest thereon, be repaid in fifteen approximately equal annual installments. This motion failed by a vote of Yes 1, No 156.
Under Article 36, it was moved and seconded that the Town install an 8" water main, with hydrants, on Lincoln Street, from the present water main on said street, southerly to the intersection of Lincoln and Congress Streets, a distance of approximately 4830 feet; and authorize the Town Treasurer, with the app- roval of the Board of Selectmen, to borrow the sum of $19,000. 00, and to issue bonds or notes of the Town therefor in accordance with the provisions of General Laws, Chapter 44, Section 8, Clause 5; and that the above sum, plus interest thereon be repaid in fifteen approximately equal annual installments. This motion failed by a vote of Yes 33, No 133.
Under Article 37, it was moved and seconded that the Town install an 8" water main, with hydrants, on Oak Street, a distance of approximately 2, 620 feet; and authorize the Town Treasurer, with the approval of the
97
Board of Selectmen, to borrow the sum of $11, 000., and to issue bonds or notes of the Town therefor in ac- cordance with the provisions of General Laws, Chapter 44, Section 8, Clause 5; and that the above sum, plus interest thereon, be repaid in fifteen approximately equal annual installments. This motion failed by a vote of Yes 75, No 100.
Under Article 38, it was moved and seconded that the Town construct a gravel packed well with suitably housed pumping equipment, controls, etc., at the Mill- brook Station area as recommended by Whitman and Howard, Inc., engineers in their report dated January 22, 1963; and authorize the Town Treasurer, with the approval of the Board of Selectmen, to borrow the sum of $44, 000. 00; and to issue bonds or notes of the Town therefor in accordance with the provisions of General Laws, Chapter 44, Section 8, Clause 5; and that the above sum, plus interest thereon, be repaid in fifteen approximately equal annual installments. This motion failed by a vote of Yes 24, No 116.
Under Article 39, it was voted to raise and appro- priate the sum of $1, 200. 00 for the purpose of continuing the "Comprehensive Map Program" (Water Department) started in 1962.
Under Article 40, it was voted to raise and appro- priate the sum of $2, 350. 00 for the exchange of an air compressor for the Water Department.
Under Article 41, it was voted to raise and appro- priate the sum of $4, 000. 00 for the Water Department's use in the search for new water sources and engineering studies.
98
Under Article 42, it was voted to raise and appro- priate the sum of $2, 850. 00 for the exchange of a truck for the Water Department.
Under Article 43, which reads "To see if the Town will vote to raise and appropriate $7, 800. 00 for the pur- chase of an all-purpose tractor and shovel to be used jointly by the Highway Department, Town Dump Depart- ment, and the Snow and Ice Removal Department", voted down.
Under Article 44, which reads "Will the Town vote to raise and appropriate the sum of $12,000. 00 for the purpose of exchanging a Mobile Loader for the Highway Department, or take any other action thereon", it was moved and seconded in the affirmative and the motion failed.
Under Article 45, it was voted to raise and appro- priate the sum of $2, 800. 00 for the purchase of a large tractor for the Parks and Playgrounds Department.
Under Article 46, it was voted to raise and appro- priate the sum of $2, 800. 00 for the exchange of a truck for the Tree and Park Department.
Under Article 47, it was voted to raise and appro- priate the sum of $2, 800. 00 for the purpose of exchang- ing and equipping a motor vehicle for the Police De- partment.
Under Article 48, itwas voted unanimously to amend the By-Laws of the Town of Duxbury as follows:
By deleting from the last sentence of Section 4,
Article 2, the words "thirty-first" and inserting in place thereon the words "forty-fifth" so that said sen- tence will then read: "The warrant for the Annual Towr Meeting shall be closed on the forty-fifth day previous
Voc Bic of
the 20
99
to the day of the meeting. "
Under Article 49, it was voted unanimously to accept the provisions of General Laws, Chapter 40A, Section 20, which reads as follows:
#20. Reconsideration of Appeal or Petition for Var- iance from Terms of Ordinance, etc., after Unfav- orable Action.
After acceptance of this section or corresponding provisions of earlier laws as provided in section four of chapter four, no appeal or petition under paragraph three of section fifteen for a variance from the terms of such an ordinance or by-law with respect to a par- ticular parcel of land or the building thereon, and no application under paragraph two of section fifteen for a special exception to the terms of any such ordinance or by-law, which has been unfavorably acted upon by the board of appeals shall be considered on its merits by said board within two years after the date of such unfavorable action except with the consent of all of the members of the planning board, or of the board of Selectmen in a town having no planning board.
Under Article 50, it was voted unanimously to accept as a gift from Lily J. Kierman a small parcel of land located at the Northeasterly corner of 57 B 2 on Block Q of the Duxbury Assessors' Map for the year 1962, saidparcel of land to be used to reduce the curve of Onion Hill Road.
Under Article 51, it was voted unanimously to re- mise, release, and forever quitclaim to Lily J. Kier- man, without further consideration, all its right and
D.
100
title to the fee or to any easements which the Town may have in and to a semi-circular parcel of land on the westerly side of Pine Hill Avenue, commonly referred to as the "turnaround" and shown on the Assessors' Map for the year 1962.
Under Article 52, it was voted unanimously to amend the Building Code by deleting "Section 16, Cesspools, " and insert in place thereof the following:
Section 16: - Sewage Disposal.
All sewage disposal installations shall be in accor- dance with Massachusetts Department of Public Health, Sanitary Code, Article XI.
A Construction Permit shall be obtained from the Building Inspector as approved by the Board of Health of Duxbury.
The application for the Construction Permit shall show the location of the Septic Tank, the Filtration Bed or Cesspool used as a filtration bed, and the results of a Percolations Test made by a Trained Sanitary Engineer.
The Septic Tank shall be 5 feet from any building and 10 feet from the property line. The leaching field, or pit, shall be 20 feet from any building and 10 feet from the property line.
All cleanout covers, not exposed to view, shall be marked by a cement disc 6 inches in diameter and 3 inches thick placed flush with the ground.
-
La
-
ati
----
Vot
101
All permits for installation for motels, overnight camps, nursinghomes, resthomes, police stations, schools or public buildings require approval of the plans by the Massachusetts Department of Public Health.
The size of the filtration area will be determined from the result of the Percolation Test.
The Septic Tank capacity shall be 150% of the esti- mated sewage flow with a minimum of 500 gallons. A garbage disposal unit shall require an increase of 50% in capacity.
Under Article 53, it was voted unanimously to assume liability in the manner provided by Section 29 of Chapter 91 of the General Laws, as amended by Chapter 524 of the 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, develop- ment, maintenance 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 Connecticut Rivers, in accordance with Section 11 of Chapter 91 of the General Laws, and authorize the Selectmen to execute and de- liver a bond of indemnity therefor to the Commonwealth.
A total of 620 registered voters were checked on the voting lists as being present - 333 Male; 287 Female.
Total appropriations $1, 460, 693.53 (raised by tax- ation).
Meeting adjourned at 6:32 P. M.
Respectfully submitted,
MAURICE H. SHIRLEY, Town Clerk of Duxbury
tic
or
alt
ine
11 b , an
102
ANNUAL TOWN ELECTION March 16, 1963
The polls were opened at 8:00 A. M. and closed at 8:00 P. M.
The ballot box, after the Absentee ballots were de- posited, indicated 205, of which 7 were Absentee ballots, and 205 were taken from the ballot box.
Nancy Brock, Elwin N. Burdick, Raymond Chandler, Mary Crocker, Eunice Dohoney, Eileen Jones, Edith Lucey, Everett Marston, Alice Merry, Phyllis Randall, Norman Rodham, Clarence Snider and Nancy Teravainen served as tellers.
Vote was as follows:
VOTES
SELECTMAN - For Three Years
Philip W. Delano 193
Scattered 1
Blanks 11
And Philip W. Delano was declared elected.
ASSESSOR - For Three Years
Philip W. Delano 192
Scattered 1
Blanks 12
And Philip W. Delano was declared elected.
MODERATOR - For One Year
Bartlett B. Bradley
185
103
Scattered 3
Blanks 17
And Bartlett B. Bradley was declared elected.
MEMBER OF THE BOARD OF PUBLIC WELFARE - For Three Years
Adrian R. Cordeau 187
Blanks 18
And Adrian R. Cordeau was declared elected.
SCHOOL COMMITTEE - For Three Years
Walter B. Collins 185
Herbert R. Nelson
183
Blanks 42
And Walter B. Collins and Herbert R. Nelson were declared elected.
CEMETERY TRUSTEE - For Five Years
Ernest W. Chandler 189
Blanks 16
And Ernest W. Chandler was declared elected.
MEMBER OF THE PLANNING BOARD - For Five Years
Richard C. Crocker 188
Scattered 3
Blanks 14
And Richard C. Crocker was declared elected.
WATER COMMISSIONER - For Three Years
John A. Borgeson
190
185
1
10
104
Blanks 15
And John A. Borgeson was declared elected.
WATER COMMISSIONER - For One Year (Unexpired term)
Alpheus Holmes Walker 194
Blanks 11
And Alpheus Holmes Walker was declared elect- ed.
Voting lists indicated 205 names checked : 111 Males; 94 Females.
Meeting adjourned at 8:45 P. M.
Respectfully submitted,
MAURICE H. SHIRLEY
Town Clerk
12
105
APPOINTMENTS BY THE MODERATOR 1963
3/25/63 - Personnel Board
William Hornicek, Franklin Street, for the term of three years (term expires 1966)
John H. Stetson, Powder Point Avenue, whose one year term has just expired, to fill the unexpired three year term of Thomas J. LeGore (term expires 1965) Thomas H. Lanman, Jr., Pilgrim By- Way, continues with his two-year app- ointment (term expires 1964)
5/9/63 - Finance Committee
For a term of three years (terms expire 1966):
James Holt, Harrison Street Gillis K. Turner, South Station Street
Robert G. White, Tremont Street
To fill the unexpired term of Walter C. Wrye, Jr. (term expires 1965):
Thomas J. LeGore, Bay View Road
106
REPORT OF THE TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1963
January 4. In Easton, Roger L. Tinti of Plymouth and Theda C. (Bradford) Johnson of Duxbury, by Stanley F. Rice, Justice of the Peace.
January 6. In Duxbury, Alan Smith of Plymouth and Emma Lombardi of Duxbury, by Rev. Timothy M. Howard.
January 8. In Scituate, Johnnie Davis, Jr. and Joyce Fontes, both of Duxbury, by William M. Wade, Jus- tice of the Peace.
January 26. In Worcester, Richard V. Jehlicka and El- len M. Southard,, both of Duxbury, byRev. Burton E. Clark.
January 31. In Duxbury, Albert E. Saunders of Plym- mouth and Linda Crocker of Duxbury, by Rev. Edwin T. Anthony.
February 23. In Kingston, Richard Lee Caron and San- dra Elaine (Fish) Lindsay, both of Duxbury, by Ge- orge W. Cushman, Justice of the Peace.
February 22. In Duxbury, Donald Clinton Hiller of Bev- erly and Darlene Sandra Doyle of Duxbury, by Rev. A. Alan Travers.
March 9. In Duxbury, John W. Merry of Kingston and Denise Rae Doyle of Duxbury, by Rev. A. Alan Tra- vers.
-
107
March 16. In Hanson, Howard Marshall Hulbert, Jr. of Duxbury and Gail Marie Martin of Brockton, by Rev. Robert H. Heigham.
April 14. In Plymouth, Ronald J. Tavares of Plymouth and Ann Carver of Duxbury, by Rev. Anthony J. Dan- iele.
May 11. In Plymouth, Russell W. Edwards of Duxbury and Florence B. (Grozinger) Gaspar of Kingston, by Rev. William J. Watts.
May 18. In Scituate, David Edward Reed of Duxbury and Mary Dame of Scituate, by Rev. Robert J. But- ler.
May 30. In Sudbury, Joseph Paul Day of Newton High- lands and Evelyn (Davey) Mann of Duxbury, by Rev. Charles M. Styron.
June 22. In Duxbury, John D. Russell of Avon and Ju- dith S. Thayer of Duxbury, by Rev. David Siegen- thaler.
June 29. In Duxbury, Richard P. Czarnec of Keene, New Hampshire and Lucille R. Peterson of Oxford, Maine, by Rev. Richard S. Hasty.
June 30. In Duxbury, Eugene F. Gill of Plymouth and Ann Marie Hansen of Duxbury, by Rev. John T. Cos- grove.
108
July 6. In Duxbury, Frederick Ward Ingraham of Den- ver, Colorado and Betsey Simpson of Duxbury, by Rev. David Siegenthaler.
July 13. In Duxbury, David Crocker Bond and Judith Covel, both of Norwell, by Rev. Samuel Young.
July 28. In Duxbury, Arthur Ralph Pennanen of Pem- broke and Barbara Susan Whitney of Duxbury, by Rev. Garland Emmons, Jr.
August 3. In Duxbury, Paul Joseph Gray and Roberta Ann Burrows, both of Duxbury, by Rev. Samuel Young
August 24. In Duxbury, Frank A. Nicolai of Long Island New York and Shirley A. Snow of Duxbury, by Rev. Richard S. Hasty.
August 24. In Needham, James F. H. Henry of Dux- bury and Martha Oakman of Needham, by Rev. James W. Macdonald.
August 24. In Hingham, Wesley Bergman Greene of Millbury and Leonide Caroline Helen Ryde of Dux- bury, by Rev. Andrew Jensen.
August 27. In Plymouth, Nathaniel Rust Cutler and Ka- therine (Rowley) Mason, both of Duxbury, by Rev. Ralph H. Rogers.
August 31. In Duxbury, Eugene Kinasewich of Alberta, Canada and Janet Eleanor Mittell of Wellesley, by Rev. Samuel S. Johnston.
August 31. In Hanover, Thomas Edward Hill of Pem- broke and Charlyne Marie Monks, of Duxbury, by
S
Se
Se
Se
Se
109
Rev. Donald K. Lunetta.
September 8. In Duxbury, William J. Dries, Jr. of Plymouth and Linda R. Balboni of Duxbury, by Rev. John Cosgrove.
September 8. In Duxbury, Donald N. Connors of Whit- man and Joyce M. Murphy of Duxbury, by Rev. Rus- sell H. Davis.
September 14. In Quincy, Loring J. Nudd of Duxbury and Brenda Ann Peterson of Rockland, by Rev. Wal- ter J. Ralston.
September 14. In Duxbury, Christopher W. O'Brien of Marshfieldand Pamela J. Stott of Duxbury, by Rev. Stephen W. Turrell.
September 27. In Brockton, Ignacy Kotnick of Duxbury and Ida (Kaczanowski) Burdick Opalinsky of Brockton, by Rev. John B. Missa.
September 28. In Duxbury, Joseph P. Raftery of Bronx, New York and Arlene Mary Smithson of Duxbury, by Rev. William Raftery.
October 5. In Duxbury, Walter F. Kopke, Jr. of Dux- bury and Ann R. Wells of Whitman, by Rev. Rich- ard S. Hasty.
October 13. In Brookline, Thaxter Henry Polk, Jr. of Belmont and Janice Katheren Krysto of Duxbury, by Rev. John E. Colahan.
November 1. In Marshfield, Robert C. DeLew and Li- sette M. Gallagher, both of Duxbury, by Rev. Vaughn F. Shedd.
110
November 3. In Plymouth, MerlinJ. Ladd, Jr. of Dux- bury and Carolyn J. Shaw of Plymouth, by Rev. Cha- rles C. Forman.
November 27. In Duxbury, Arthur Willis, III of Milton and Sara Fish of Duxbury, by Rev. David Siegentha- ler.
November 30. In Dedham, John Alles, III of Brookline and Miriam (Winslow) Cave of Duxbury, by Rev. Ad- dison E. Steeves.
November 30. In Pembroke, Loren C. Nass, Jr. of Duxbury and Lois Marie Gustafson of Pembroke, by Rev. Malcolm J. Brummitt.
December 20. In Duxbury, Peter Herbert Sharp of Scit- uate and Gayle Sandra Campbell of Marshfield, by Rev. David Siegenthaler.
December 28. In Duxbury, Ronald T. Jones and Anna Stuart Ward, both of Duxbury, by Rev. John P. Cos- grove.
December 31. In Boston, David Sumner Cutler of Dux- bury and Patricia Gail Maillet of Waterville, Maine , by Ross H. Currier, Justice of the Peace.
OMISSIONS AND CORRECTIONS OF MARRIAGES FOR OTHER YEARS
1962
December 23, in Duxbury, Ralph E. Laine of Kingston and Dorothy Knapp of Pembroke, by Rev. Garland Emmons, Jr.
.. .....
---
BIRTHS RECORDED IN DUXBURY IN 1963
Date Jan. 4
Name
Pamela Lanman
Jan. 6 Timothy Conrad King
Jan. 6 Timothy Gerard Moroney
Jan. 7 Steven Whittemore Lovell
7 Paul Kandola
McDonald
Jan. Jan. 11 Andrew Bobola Gleason
Richard J. and Carol J.
Hines
Jan. 13 Marianne Griffin
McDermott
Jan. 25 Brian Lee Woods
Walker
Feb. 3
Michael David Randall
Olson
Feb. 3 Female Mann
Loren H. and Barbara Jean
Feb. 7 Tammy Lin Chantre
Thomas J. Jr. and Evelyn L.
Feb. 14 Peter Russell Woods
James A. and Barbara A.
John Douglas and Patricia Ruth
Alexander
Feb. 17
Colin Herbert Kennedy
Walter T. and Shirley F.
Stevens
Feb. 17 Brian Gerald O' Neil
John T. and June E. Henry C. and Ethel C.
Chenery Cohen
Ralph A. and Judith M.
Philip K. and Edna J.
Robert A. and Cynthia I.
Peter B. and Betty L.
Joel D. and Linda M.
Raymond R. and Marcia F.
Joseph J. Jr., and Alice E.
Caron
111
Feb. 21 Christopher Paul Mori Feb. 23 Ronald Allen Drake
Mar. 7 Tracy Jane Mc Niff
Mar. 14 Therese Iris Hurley
Mar. 19 Thomas Andrew Sinnott
Mar. 20 Joel Dennison White, Jr. Mar. 28 Scott Hunter Besegai
Apr. 4 Laurie Sadie Souza
Name of Parents Thomas H. Jr. and Mary Donald I. and Lillian M. John Joseph and Jean Michael Avery W. and Arlene V. Kjell S. and Virginia A.
William B. and Anne D. Eric K. and Joan L. LeRoy Iv and Marilyn C.
-
Mother's Maiden Name Edgarton Tupper Bernard Randall
Strachon Malloch Aiello Schumacher Nudd
Everson
by
S-
e
no
Wells Barbosa Murdock
Feb. 15 - Jonathan Stuart Bruce
Date Apr. 5 Nancy Ann Parkman Tami Rae Fournier
Apr. 8
Charles Alan Rountry
Apr. 19 Apr. 22 Francois Albert Di Folco
Sarah Jane Winsor
Kenneth W. and Angela Frederick George and Pauline N.
Francis M., Jr. and Elizabeth J.
John E. and Helen R.
Nugent Ward
Kirby
May May
11 13 Steven Lucius Blair
May May June 6
Franklin John Werner, III
Franklin J. Jr., and Shirley E.
June 7 Carl Norman Jokinen
June 14 Brent Dahlen
John M. and Sheila P.
Noonan
June 19 Male Teravainen
George E. and Nancy
Burnham
June 21 Elizabeth Reed Evans
Paul S. and Barbara Sisson
Mullowney
June 26 Theresa Marie Peterson
June 27 Richard Paul Bourget
June 28 Jonathan Page MacCallum
2 Oliver Loud Brown
July July 11 Scott Alan Smith
July 15 Priscilla Foster Carothers
July 20 Philip Mc Caffery Greene
July 20 Michael Monti Merry
Name of Parents
Albert L. and Rosemary L. Joseph and Esther M. Peter A. and Jean L. Francois M. and Marie-Louise
Joseph A. , III and Shelby J. Francis and Anne Bobby G. and Joann
Allen B. and Jacqueline
Osborne
112
John J. and Virginia E.
Moberg
Monks
Anderson
Arthur A. and Sally M.
Edmund E. and Janet E. Paul and Doris Anne
Briggs
Donaldson
Robert G. and Priscilla
Burnham
Joslin Lombardi
Trainer
Brooks Doyle
Mother's Maiden Name Wilbur Belknap Christie Debs Chambers Whitman Groden
Apr. 26 May 2 Ronald Douglas Paton 6 Emily Anne Dewire May May May 9 Stephen Craig Marques
7 Thomas Robert Conathan
Jeanne Marie McCarthy
Lane
16 Thomas Allen Young
20 Jerard Paul Reardon
George A. L. and Constance Alan L. and Emma K. Charles G. III and Mary S.
Edward G. and Barbara E. John W. and Denise R.
Name
Date July 24 July 24 Aug. 3
Candace Marie Paiva Cynthia Marie Paiva Ramsay Marston Harik Alice Julia Dickow
Aug. 13
Aug. 14
Jane Diana McIntosh Cheryl Ann Hutchinson
Arthur R. Jr. and Marion
Roberts Di Federico
Weston
Sangiolo
Sept. 26 Betsy Louise Nathan
Sept. 29 Timothy Andrew Greene
Oct. 18 Wendy Jean Beaudin
Oct.ยช 22 Nov. 4 Jill Diane Stowers
Nov. 5 Caroline Ann Brock
Nov. 15 Elizabeth Ann Fenton
Nov. 20 Heidi Leone Cleveland
Dec . 3
Kris Anthony Caron
Dec. 4 Bradford Youngman Dec. 14 Elizabeth Anne Leonard
Dec. 16 John Howard Hosey
Dec. 16 David Graeber Hyer
Dec. 17 Dwain John Drew
Dec. 23 Joan Ellen Dexter
Dec. 26 Kathleen Louise Reynolds
Dec. 29 Dana Vincent Battista
Name of Parents
John Charles and Mary Louise John Charles and Mary Louise Iliya F. and Elsa P. Daniel R. and Margaret W. Davis C. and Myra E.
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.