USA > Massachusetts > Plymouth County > Duxbury > Town annual report of the officers and committees of the town of Duxbury Massachusetts for the year ending 1960 > Part 17
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
John F. Spence, Jr. 672
Blanks 21
And John F. Spence, Jr., was declared elected.
COLLECTOR OF TAXES (Unexpired term) - For One Year
Harry R. Gunnarson 365
Wesley B. Stuart 855
William M. Wadsworth 156
Blanks 41
And Wesley B. Stuart was declared elected.
TREE WARDEN - For Three Years
Roy E. Parks
1,346
Blanks 71
And Roy E. Parks was declared elected.
WATER COMMISSIONER - For Three Years
Eugene F. Redlon 686
Alpheus H. Walker 681
Blanks 50
And Eugene F. Redlon was declared elected.
CONSTABLES - For One Year
Earl W. Chandler 1,287
Lawrence C. Doyle 1,299
Henry P. McNeil 1,282
Blanks 383
And Earl W. Chandler, Lawrence C. Doyle, and Henry P. McNeil were declared elected.
123
CEMETERY TRUSTEE - For Five Years
Carl E. Johnson 1,336
Blanks 81
And Carl E. Johnson was declared elected.
MEMBER OF THE PLANNING BOARD -
For Five Years
Lucius A. Howard
1,320
Blanks 97
And Lucius A. Howard was declared elected.
The meeting was adjourned at 10:50 P.M.
Respectfully submitted,
MAURICE H. SHIRLEY,
Town Clerk
RECOUNT OF VOTES
This is to certify that pursuant to a properly exe- cuted petition to the Board of Registrars for a recount of votes cast at the Town Election held March 18, 1961 for Water Commissioner, a recount was held on March 31, 1961 at 7:00 P.M. in the Selectmen's Office, with the fol- lowing results :
WATER COMMISSIONER Votes
Redlon, Eugene F. 686
Walker, Alpheus H. 681
Meeting adjourned at 8:15 P. M.
124
Present were
Willard R. Randall Harry A. McNaught Maurice H. Shirley
Registrars
Philip W. Delano
Substitute for Absent Registrar
Alpheus Walker Eugene Redlon
Candidates
Robert S. Crocker
Observer for Redlon
Herbert Walker
Observer for Walker
125
REPORT OF SPECIAL TOWN MEETING
August 4, 1961
The meeting was held in the High School Audi- torium and was called to order at 8:07 P.M. by the Moderator, Bartlett B. Bradley.
The Town Clerk read the Warrant and the return of service thereof.
The invocation was led by the Rev. John William Estes, Jr.
The tellers were Elwin N. Burdick, Mary Ann Fen- ton, Mary S. Crocker, Eunice B. Dohoney, Alice B. Merry and John Alvin Borgeson.
The Moderator announced that a quorum being pres- ent, we would proceed with the business of the meeting.
Under Article 1, it was voted unanimously to trans- fer from available funds in the Treasury, the sum of $11,000.00 for the purpose of providing new sewage dis- posal facilities for the original Elementary School Build- ing.
Meeting adjourned at 8:16 P.M.
MAURICE H. SHIRLEY
Town Clerk
126
APPOINTMENTS BY THE MODERATOR
Appointments to the Finance Committee for a term of three years :
Henry W. Palmer, Harrison Street (second term)
Charles H. Fargo, Lovers Lane
Stanley D. Waters, Marshall Street
In accordance with the vote under Article 52 at the Annual Town Meeting on March 11, 1961, the following "Site Committee" was appointed :
At Large - Alexander C. Colburn, Chairman
Planning Board - Lucius A. Howard, Atherton Loring
School Committee - Walter B. Collins
Finance Committee - Edward B. Peters
In accordance with the vote under Article 43 at the Annual Town Meeting on March 11, 1961, the following committee was appointed to study the establishment of a Conservation Commission :
Frankland W. L. Miles, Jr., Chairman Oliver L. Barker Mrs. Stuart Huckins
June 8, 1961
To Mr. Maurice H. Shirley, Town Clerk
Dear Mr. Shirley :
Re: Recreational Activities Committee
Please accept this letter as official notice that Paul N. Swanson has resigned as a member of the Recreational
127
Activities Committee - said resignation to become effec- tive as of the date of our acceptance.
The Selectmen, with deep regrets, have voted to ac- cept Mr. Swanson's resignation as of June 8, 1961.
Very truly yours,
PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY Board of Selectmen
October 11, 1961
Dear Mr. Shirley :
Re: Planning Board Vacancy
The Board of Selectmen have received a letter from the Duxbury Planning Board, which reads as follows :
"This is to notify you that there exists a vacancy on the Duxbury Planning Board due to the resignation of Mr. David Marshall.
We respectfully request that you take the necessary steps to fill this vacancy."
Very truly yours, PHILIP W. DELANO Chairman, Board of Selectmen
October 27, 1961
Dear Mr. Shirley :
Re: Duxbury Planning Board
The Selectmen have asked me to notify you that at a joint meeting of the Selectmen and the remaining mem-
128
bers of the Duxbury Planning Board, held on October 23, 1961, Mr. Faneuil Adams, of Marshall Street, was elected to fill the vacancy resulting from the resignation of Mr. David Marshall.
Very truly yours, ISABELLE V. FREEMAN Clerk, Board of Selectmen
Termination notice of Earl W. Chandler, Chief of Police, received and dated October 31, 1961. Last date of employment 10/31/61. Retired as of 10/31/61.
PHILIP W. DELANO, Appoint. Authority MAURICE H. SHIRLEY, Treasurer
Lawrence C. Doyle was appointed by the Selectmen as ACTING CHIEF OF POLICE as of November 1, 1961 to serve until receipt of confirmation as Chief by the Bureau of Civil Service.
PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY Selectmen of Duxbury
129
ELECTION OFFICERS - Appointed by the Selectmen
August 10, 1961 to serve until August 15, 1962
Warden - Elwin N. Burdick (D) Deputy Warden - Norman W. Rodham (D) Deputy Inspector - Everett C. Marston (D) Inspector - Vera Olsen (D) Clerk - Maurice H. Shirley (R)
Deputy Clerk - Mary Crocker (R) Inspector - Eunice Dohoney (R) Deputy Inspector - Alice Merry (R) Tellers - J. Alvin Borgeson (R) Nancy H. Brock (D) Andrew C. Burke (D) Florence E. Crosby (R) Mary Fenton (D)
Eileen Jones (R) Barbara C. Killion (D)
Edith D. Lucey (D) Phyllis Randall (R) Clarence O. Snider (R) Nancy Teravainen (R) Nina K. Wadsworth (R) Joseph Walsh (D)
BIRTHS RECORDED IN DUXBURY IN 1961
Date
Name
Names of Parents
Thomas E., Jr. and Mary E.
Jan. 1 Robert Arthur Burdick
Elwin N. and Virginia
Jan. 2
Andrea Benevento
Charles and Sara Richard D. and Greta E.
Glass
Jan. 9
Jeffrey John Roderick
Joseph J. and Diane M. Robert Louis and Barbara O.
Doten
Jan. 13 Holly Laura Stevenson
23 Ronald Tracy Flockton, Jr.
Ronald T. and Charlotte M.
Robert E. and Phyllis J.
Paulding
Jan. 26 Gregg William Norris
Kenneth M., Sr. and Elaine C.
Randall
John T. and June E.
Chenery
Jan. 31
Jan. 31 Stacey Katherine Bruce
Feb. 2 Kenneth John Robinson
Feb. 8 Anna Cahill Scoble
Feb. 10 Michele Ann Randall
Feb. 10 Charles Louis Fernandes, Jr.
Charles L. and Delores J.
Roderick
Feb. 10 Sean Thomas Carroll
Francis H. and Ann E.
Harrison
Feb. 11 Harold John Marathas
Perry J. and Mary L.
Waitt Hudson
James I., Jr. and Jean
Carlton W. and Patricia J.
Albert T., Jr. and June L. George F. and Patricia J.
Richard E. and Ann Carl A. and Anne L. Donald Francis and Nancy Jerome Benjamin and Nancy William R. and Lorraine T. William R. and Lorraine T.
Wentworth Hardy Taggart Johnston April April
130
James L. and Jean E.
Parker Gude
William C. and Elizabeth H.
LeRoy I. and Marilyn C.
Olson
Feb. 14 Jennifer Brooks Peters
Feb. 22 Brian Matthew Tripp
Feb. 25 Robert Jeffrey Thomas
Feb. 26 Patricia Abigail Kane
Mar. 6
Pamela Eames
Mar. 7 Carl Arthur Carlson, II
Mar. 12 Mark David Dowd
Mar. 14 Jerome Benjamin Dewing II Mar. 20 Mary Elizabeth Whitehouse
Mar. 2 Kathleen April Whitehouse
Mother's Maiden Name
Authelet Glass
Southwick
Jan. 9
Lisa Louise Glass
Annis Alander
Jan. Jan. 25 Julia Lynne Thibodeau
Jan. 30 Kathleen Julia O'Neil Mark Osborn Simpson
Robert A. and Ruby E.
Osborn
John Douglas and Patricia Ruth
Alexander
Mitchell Thomas Bridgham
Jan. 1 Diana Barbara Stott
Mar. 21
Beverly Jean Briggs
Mar. 23
Nancy Jean Linde
Mar. 29 Adam Warren Mathewson
Mar. 30 Amy Sanders Hall
Mar. 30
John Mathew Peters
Mar. 31 Christopher Cameron Stanbro
Mar. 31 Ariel Winslow Fowler
Dwight Marshall and Helen L.
Green
Apr.
3
Robert Allan Hurley, Jr.
Robert Allen and Cynthia
Aiello
Apr.
16
Margaret Teresa Rogerson
Apr.
16
Linda Grace Bennett
Frederick N. and Nancy G. Dobson
Apr.
21
Katie Anne Vickers
Edward C. and Kathryn M.
Dalton
Apr. 27 Kurt Anton Hornicek
William H. and Caryl
Key
Apr. 28 Cynthia Lynn Werner
Franklin J., Jr. and Shirley E.
Monks
May
1
Katherine Anne Pynn
Linda Picardi
May
4
May 5 Rebecca Lynn Reid
John H., Jr. and Mary A.
Peterson
May 8 Steven Warren Monks
George S. and Eleanor M.
Haskell
May 23 Diedre Marie Barclay
May 23 Laura Payne Williams
May 23 John Sargant Weld
Lothrop Morley, Jr. and Virginia
Cross
Robert A. and Mina E.
Mosher
June 6 Mary Jean Aldridge
Robert B. and Catherine E.
McCloskey
June 7 Neil John Murphy
David R. and Ruth I.
Belyea
June 16 Timothy Brackett Nash
John Brewster and Polly
Parsons
June 17 Peter David Siegenthaler
David and Myra
Vandersall
Robert D. and Elaine S.
Goguen Mitchell
June 22 Daniel Mitchell Godfrey
June 23 Stuart Andrew MacGibbon
June 24 Colin McEvoy June 24 Lisa Ann Chantre
June 27 Andrew Bailey Cooke
Thomas J. and Evelyn L. Mason B. and Laney
Barbosa Bailey
131
Thomas R. and Mary I.
Clark
Richard C. and Helen J.
Rushton
June 18 Christopher Robert Miller
Robert S. and Miriam Bruce and Tina George A. and Patricia A.
Byun
Bernard
Ralph and Nancy J. Donald C. and Barbara I.
Gilley Gardner Stubbs Loye
Curtis
Donald C. and Bonnie
Boe
Francis Cushing, Jr. and Maria Mujica
Russell J. and Constance
Roy
Sam A. and Gloria J.
DeMattia
June 2 Sharon Louise Goulart
Warren R. and Ruth M. Danforth A. and Wendy S.
John B. and Elizabeth A.
BIRTHS RECORDED IN DUXBURY IN 1961 - Continued
Date
Name
Names of Parents
Arthur Robert, Jr. and Marion
Stanley D. and Phyllis
July 8 Walter Joseph Dangora, Jr.
July 20 Christopher Robert Johnson
July 23
Lee Preston Marshall
Fuller and Carol
Nathaniel Bowman and Marguerite Hisako Lewis Hazard and Mary
July 31
Hilary Brown
Aug. 1 Linda Marie Davis
Aug. 2 Kurtis Troy Small
Aug. 9 Mary Elizabeth Paiva
Aug. 11 John William Savastano
Aug. 14 Leslie Stewart Wills
Aug. 16 Peter Huntington Bower, Jr.
Aug. 23 Elizabeth Amy Greene
Aug. 24 Ella Jane Nudd
Aug. 27 Frank Perry Andrews
Robert J. and Loretta A.
Perry
Sept. 2 Hilary Christine Power
Sept. 12 Marcia Ann Wadsworth
Sept. 14 Richard Gerard Lougee
Edwin, III and Joan B.
LaForest
Sept. 20 John Henry VanHaur
Sept. 23 Peter Kandola
Sept. 23 Christopher Wheaton McNiff
Sept. 23 Deborah Lee Thomas
Sept. 29 Julie Alden Brickett
Sept. 30 Laurie Ann Olson
Sept. 30 Gretchen Elizabeth Berg
Joseph Carl and Marilyn
Mother's Maiden Name
Roberts Mosher
Childers
Caparrotta
Mathews
Takahashi
Lanman
William J. F. and Anne M.
Joseph N. and Martha
John Charles and Mary Louise
Arthur E. and Alice J.
Hannon
McNeil
Peter Huntington and Betsy T.
Brown
Brooks
Whitehouse
Daniel Edward and Elizabeth William M. and Clare E. Donovan Dunn
James P. and Marjorie R. Kjell S. and Virginia A. Philip K. and Edna J.
Cadose McDonald Malloch Dimond
Impallaria Reid Zeitler
July 3
Thomas Andrew Hutchinson Roberts
July 5
Walter J. and Teadie J.
Herbert F. and Rose M.
Connors Roberts
Buck 132
James N., II and Jo-Anne K.
Edward G. and Barbara Ellen Frank E., Jr. and Mary E.
Walter David and Eva Louise Malcolm H. and Carol Robert A. and Diane M.
July 26 Deborah Bowman Thayer
Oct. 4
Andrew Scott Pratt
Oct. 21 Amy Patricia Jenness
Oct. 28 Phillip John Balboni
Oct. 30 Richard Allen Wood
Nov. 8
James Allen Brock
Nov. 8 Brian James Eldredge
Nov. 16 Thomas Michael Holmes
Dec. 5 Mark Alan Travers
Dec.
5
Brian Phillip Boucher
Dec. 15 Robert Victor Chandler, Jr.
Dec.
18
Robert Joseph Lemley
Dec. 28 Donna Jean Merry
Frederick E. and Sarah E. Raymond N., Jr. and Millicent A. Peter F. and Charlotte R. Milton Donald and Mary Ann
John A., Jr. and Nancy G.
James F. and Carolyn M. Robert W. and Natalie
Hazlehurst Lodge Dodge
Holder Mathewson Guidaboni Glass Lindahl
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
133
Date 1943 Feb. 4
Name Richard Bruce Stroud
Names of Parents Frederick and Isabel
Mother's Maiden Name O'Neil
1960 Aug. 15
Cassandra Bailey Nickerson
William Henry and Nancy
Bailey
Sept. 20
Scott Kimball Snider
John P. and Diane Kimball
Doyle
Oct. 5 Lauren Brooks Tenney
Charles M., Jr. and Lederle Stearns
Dec. 1 Dec. 28
Peter Francis Balboni, Jr. Susan Joy Jenkins
Peter F. and Charlotte R. David Bradley and Joy
Pearson Mooney
Anthony Alan and Phyllis Mae Thomas B. and Brenda M.
Robert V. and Patricia A.
Robert J., Jr. and Elizabeth H.
Henry W., Jr. and Marcia A.
Schubert Jewell Pearson Cash
DEATHS RECORDED IN DUXBURY IN 1961
Date 1961
Name
Y. M. D.
Names of Parents
Jan. 1
Bertha M. Kierstead (Noyes)
86
10 30
Jan. 9
Harry C. Burns
82
11
24
Jan. 11 Julia R. Wheeler (Redfield)
96
4 28
Jan. 23 Clinton W. Loatman, Jr.
28 1 15 Clinton W. and Ethel Prince
Jan. 24
Ethel Bradford Green
84
1
6
Jan. 24
Hazel A. Dahlborg (Wilmot)
67
5
6
Jan. 28 Annie L. Williams
81
1
29
Louis and Emma Boledorn Arthur and Janet Usher
Feb. 3
Minerva L. Sherman (Chandler)
89
6 6
Henry B. and Minerva A. Simmons
Feb. 3
Lizzie Hobart Spring
86
1 15
Charles H. and Abigail Field
Feb. 10
Nora C. Smith (Cahill)
90
4 27
James and Crimen
Feb. 21 Margaret Knight Elliott
66
1 12
William H. and Lucy Knight
Mar. 3 John J. Connolly
65
John H. and Anna Slyman
Mar. 5
John J. Cassidy
68
4
19
Dennis and Bridget Costello
Mar. 12
Marguerite F. Kelliher
67
1
8
Thomas and Margaret Qualey
Mar. 13
Ida M. Bassett (Lougee)
94
2
2
Altheus and Jane Kenny
Mar. 16
Louise E. Ryder (Turner)
79
9
5
Edwin C. and Elizabeth Hamilton
Mar. 25
Maud A. Bigelow (Sampson)
91
10
24
E. Bertrand and Amelia M. Spencer
Apr. 4
Rose Anne Garrity (Briscoe)
53
11
14
Joseph and Jackson
Apr. 11
Mildred P. Coster (Peterson)
47
2
14
Eric J. and Sigrid Westerburg
Apr. 18
William Rufus Greene
65
6
16
Clarence and Mary Gardner
May 16
Ray B. Hubbard
69
1
13
Willie E. and Harriett P. Blaisdell
May 19 Grace S. Jones (Wadsworth)
79
5
28
Ernest and Nellie B. Chandler
May 19
Pierce W. Murphy
71
11
25
James J. and Annie Connell
May 28 Herbert W. Brown
60
7
27
Horace and Maitie I. Dayfoot
May 31 Cynthia Werner
0
1
3
Franklin John and Shirley W. Monks
June
3
Walter Scott Delano
79
-
29
June 3 Elise Morton
76
8 21
Otis and Elizabeth Osborne Simeon L. and Helen V. Neal
134
-
Albert and Caroline Bond John and Arabella Hunt Leonard and Martha Cook
George A. and Lizzie Nickerson
June 19
Leonora (Eaton) Burke Rena Collester (Gerrish)
70
47
July 9
Brother Gerard Reiter
60
-
Aug. 1 Bridget Mckay (Caffrey)
85
7
10
- Caffrey and Katherine
Aug. 9
Warren Sherburne
72
9
6
Warren R. and Mary E. Rigby
Aug. 10
Eden A. Holmes
80
6
Oscar M. and Susan Sampson
Aug. 12
Robert Snow Means
65
9
26
Arthur F. and Katie A. Snow
Sept. 2
Alexander Shaw
81
3
Daniel and Charlotte Packard
Sept. 5
Sydney Tucke Curtiss
78
11
13
Frank and Florence Tucke
Sept. 17
Richard M. Field
76
4
26
Franklin D. and Mary F. Ager
Sept. 30
Elaine D. Osborn
60
5
10
James and Montrue Mathews
Oct. 31
Oscar B. Ryder
79
1
27
George F. and Sarah B. Cushman
Nov.
2
James H. Peterson
91
3
21
James H. and Josephine Chandler
Nov. 9
Ellen Avenell (Begg)
84
11
26
Thomas and Kate Skinner
Nov. 10
Lena Jordan (Winslett)
84
4
26
Samuel and Angelina Rendell
Nov. 26
Charles Nelson Parkhurst, Sr.
78
4
19
Herbert A. and Celia Thompson
Nov. 26
Margaret Atwood
64
10
11
Eugene R. and Annie K. Mitchell
Dec.
9
Clinton R. Lee
89
6
19
William A. and Sarah Wing
Dec.
13
Helen B. Cushing
88
4
9
Henry B. and Minerva A. Simmons
Dec.
16
Margaret C. Prince (Cooper)
58
10
29 Alexander G. and Catherine E. Matheson
Dec.
21
Alice F. Flanigan (Freeman)
70
2
9 Edward M. and Anna L. Cleveland
Dec.
23
Florence P. Moses
82
2
24
Charles E. and Harriet Thurston
Dec.
27
Loring R. C. Mugford
54
5
21
George A. and Josephine Corthell
OMISSIONS AND CORRECTIONS OF DEATHS FOR OTHER YEARS
1960
Name
Y. M. D. 70
Names of Parents
Oct. 9
Raymond F. Collins
-
-
Dec. 30
Catherine E. Corcoran
41
- -
George and Emma Fisher
135
98
June 22
July 8 Francis Xavier O'Leary
5 11 25 Calvin and Eliza Appling 8 Willey E. and Flora Durell 9 Thomas and Ellen Hayes 21
-
NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1961
Date
Name
Y. M. D.
Place
Jan. 3
George W. Hunt
95
9
6
Kingston
Jan. 4
Alice L. Chandler (Robinson)
83
0
20
Canton
Jan. 5
Edna Fosdick (Davis)
73
3
10
Boston
Jan. 12
Helen (Jenness) Browne
77
6 22
Hingham
Jan. 18
Arthur W. Harkinson
71
4 4
Weymouth
Feb. 2
Thomas H. Mullaney, Jr.
2
3
29
Plymouth New York, N. Y.
Mar. 23
Joan D. Corey
32
7
22
Newton
Apr. 3
Andrew W. Holland
87
10
12
Kingston
Apr. 13 Kenneth Lawton Macleod
59
10
3
Boston
Apr. 16
Clarence Henry Nickerson
60
-
-
Sacramento, California
May
5
Florence A. Josselyn
91
Quincy
May
9
Hortense M. Weston
71
10
22
Waltham
May 24
Gertrude Frances Todd
88
4
17
Boston
June 2
Fred Loring
72
3
14
Plymouth
June
9
Sarah M. Alix
81
8
Plymouth
June 14
Julia A. Soule
79
11
8
Boston
June 16
Florence (Hodges) Dunham
86
2
22
Shelburne
June 17
Myrtle C. Drew
74
10
16
Pensacola, Florida
June 22
Franklin Wendell Glass
100
8
Lowell
July 1 (Baby) (Stillborn)
July 12
Mary T. Palmer
78
7
Plymouth Carver
July 25
Mary E. Adams
86
Rye, New York
July 27
Adam L. Bertram
78
2
5
Weymouth
-
Feb. 28
Gertrude Hall Brownell
97
136
--
-
-
Aug. 5 Frank L. Chandler
91
11 13 Plymouth
Aug. 9 Flora A. Brackett
79
8 20 Kingston 7 15 Marshfield
Aug. 22
Elsie M. Swift (Ahlquist)
74
Sept. 1
Ralph W. Weston
69
5
2 Brockton
Sept. 3
Louise Benson St. George
84
4
22
Kingston
Sept. 7 Chester B. Keene
83
5
Plymouth
Sept. 11
Clifford S. Wyman
42
7
24
Boston
Sept. 14
Ada M. Soule
76
2
2
Plymouth
Oct. 7
Ada Florence Nickerson
73
Dade City, Florida
Nov. 7 James W. Langille
67
Auburn
Nov. 14
Perley W. Royal
79
2
25
Plymouth
Nov. 29
Edna R. Ellis
75
9
13
Medfield
Dec. 1 Charles A. Briggs
92
3
16
Plymouth
Dec. 13
Washington Arthur Taylor
80
2
4
Arlington
Dec. 27
Florence Bradford
91
-
Foxboro
Dec.
29
Alfred Harry Ellis
73
6
19
Dec. 30
John Karklin
88
-
Boston St. Petersburg, Florida
-
137
138
REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1961
January 14. In Kingston, Alfred Bennett and Marian Joanne (Williams) Moses, both of Duxbury, by George P. Cushman, Justice of the Peace.
February 4. In Malden, Francis M. Leary of Duxbury and Marcia Ruth Graham of Malden, by Rev. Charles F. Glennon.
February 23. In Plymouth, Robert Paul Sullivan of Plymouth and Elaine Frances Short of Duxbury, by Rev. Robert F. Shippee.
March 4. In Whitman, Frank Everett Nudd, Jr. of Duxbury and Mary Elizabeth Whitehouse of Whit- man, by Rev. Richard H. Killough.
April 10. In Kingston, Thomas Saulnier and Beatrice (Redmond) Barclay, both of Duxbury, by George W. Cushman, Justice of the Peace.
May 14. In Roxbury, Daniel Johnson, Jr. of Duxbury and Gwendolyn (Lewis) Lyons of Roxbury, by Rev. E. C. McLeod.
May 20. In Duxbury, William Winfred Windle of Bos- ton and Sally Smith Trainer of Duxbury, by Rev. Malcolm E. Peabody.
May 27. In Duxbury, Edward Perry Hall of Hanover and Linda Joan Faulkner of Duxbury, by Rev. John William Estes, Jr.
May 28. In Duxbury, John T. Murphy of Marshfield and Jacqueline Mack of Duxbury, by Rev. Timothy M. Howard.
139
June 2. In Hanson, Neil A. Thompson of Pembroke and Arlene B. (Torrey) Frisbie of Duxbury, by Rev. Gilbert H. McCurdy.
June 3. In North Carver, Albert Lawrence Parkman of Duxbury and Rosemary Lee Wilbur of North Carver, by Rev. Norman B. Cawley.
June 10. In Boston, Leonard Eugene Cuneo of Duxbury and Ann Marie Daley of Dorchester, by Rev. J. Robert Hankins.
June 10. In Duxbury, Richard Charles Barberie of West Caldwell, New Jersey and Patience Perry of Duxbury, by Rev. Wallace Bush.
June 10. In Duxbury, Clark Abraham Heydon, Jr. of Virginia and Pamela Gail Scott of Duxbury, by Rev. Wallace Bush.
June 11. In Kingston, Sidney John Pratt of Plymouth and Alexandria Rae Carlson of Duxbury, by George W. Cushman, Justice of the Peace.
June 11. In Duxbury, Roger C. Hathaway of Plymouth and Martha L. Nickerson of Duxbury, by Rev. John William Estes, Jr.
June 14. In Roxbury, Thomas Soloman Price of Dux- bury and Corina (Barton) Schuler of Boston, by Rev. S. L. Laviscount.
June 18. In Brockton, Warren Ellsworth Dean and Patricia Ann Cope, both of Duxbury, by Rev. Daniel K. Davis.
June 24. In Scituate, Domingo Nunes of Duxbury and Rita Mendes of Scituate, by William M. Wade, Justice of the Peace.
140
June 24. In Duxbury, David Whittaker Bryant and Barbara Whitehead, both of Duxbury, by Rev. David Siegenthaler.
July 1. In Kingston, Peter T. Smith of Duxbury and Jacqueline Bailey of Kingston, by Rev. Robert C. Withington.
July 3. In Boston, Jose Pina Bulu of Duxbury and Mil- dred Williams of Brockton, by Ross H. Currier, Justice of the Peace.
July 22. In Duxbury, Richard Chapell Hutchinson of Lexington and Tamzin Carr of Cambridge, by Rev. John N. Booth.
July 29. In Duxbury, John Richard Gaintner of Balti- more, Maryland and Suzanne Lee Butler of Duxbury, by Rev. David Siegenthaler.
July 29. In Hanover, Earle Francis Huff of Duxbury and Florence C. Cormier of Rockland, by Rev. Robert L. Jones.
August 5. In Duxbury, Oliver Clifton Morrison, Jr. of Blue Hill, Maine and Susan Vaughan Woodward of Duxbury, by Rev. David Siegenthaler.
August 6. In Duxbury, Dana Lee Eddy and Mary Eliza- beth Howland, both of Duxbury, by Rev. Robert S. Miller.
August 19. In Duxbury, David Kent Woodger of Pitts- field and Julia Bryant of Duxbury, by Rev. Robert L. Curry.
August 26. In Duxbury, Gordon Hercher Berg of Bronx- ville, New York and Ruth Isabella Gardner of Bel- mont, by Rev. Elmore C. Young.
141
September 16. In Duxbury, Ronald Roy Peck of Kings- ton and Alice Little Hardy of Duxbury, by Rev. John S. Cramer.
September 16. In New London, Conn., Leon Elwood Beaudin of Kent, Minnesota and Betsy Ann Barry of Duxbury, by Rev. Norman A. Ricard.
September 17. In Duxbury, Donald Alvah Spinney of South Acton and Barbara Louise Wadsworth of Dux- bury, by Rev. John William Estes, Jr.
September 30. In Duxbury, Edward John Duarte of Marston's Mills and Janet Claire April of Duxbury, by Rev. Timothy M. Howard.
October 1. In Dorchester, Ronald James Cuneo of Dux- bury and Kathleen Thresa Curtis of Dorchester, by Rev. James J. McCarthy.
October 11. In Duxbury, Charles Winfield Wyatt of Rockland and Helen Anita Winsor of Duxbury, by Rev. John William Estes, Jr.
October 21. In Arlington, George William Nathan, Jr. of Duxbury and Helen Agnes Dacey of Arlington, by Rev. Gerald B. Horgan.
November 18. In Duxbury, William Alexander Macleod of Dedham and Anne Webster Barker of Duxbury, by Rev. David Siegenthaler.
November 22. In Hanover, George W. Damon of Dux- bury and Lucille B. (Vinal) Stanley of Pembroke, by Rev. William L. Parsons.
November 24. In Duxbury, John Anthony Mitchell of West Brook, Connecticut and Marsha Lee Joyce of Kingston, by Rev. Edward Norton.
142
December 9. In Duxbury, Wayland H. Clarke and Linda M. Wadsworth, both of Duxbury, by Rev. A. Alan Travers.
December 15. In Duxbury, Benjamin David Ripple Green of Washington, Ind. and Pearl Louise Hundert- mark of Barnstable, by Rev. A. Alan Travers.
December 22. In Hanson, Cleveland Y. Worcester of Duxbury and Nancy W. Reed of Hanson, by Rev. Robert H. Heigham.
OMISSIONS AND CORRECTIONS OF MARRIAGES FOR OTHER YEARS
1954 In Duxbury, Harold V. Voye of Millis and April 10. Barbara R. Chase of Hanson, by Rev. John William Estes, Jr.
SUMMARY 1961
Number of Births registered in Duxbury for the year 1961 :
Males 51 Females 46 Total 97
Number of Deaths recorded :
Males 22
Females 29
Total 51
Number of Marriage Licenses Issued
37
Number of Marriages recorded 42
143
LICENSES ISSUED FOR
DIVISION OF FISHERIES AND GAME
307
Resident Citizens' Fishing, 59 @ $4.25 $250.75
Resident Citizens' Hunting, 135 @ $4.25 573.75
Resident Citizens' Sporting, 40 @ $7.25 290.00
Resident Citizens' Minors' Fishing, 6 @ $2.25
13.50
Resident Citizens' Women's Fishing, 17 @ $3.25 55.25
Resident Minor Trappers, 0 @ $2.25 -
Resident Citizens' Trapping, 0 @ $7.75 -
Non-Resident Citizens' 7-day Fishing, 2 @ $4.25 8.50
Non-Resident Citizens' or Alien Fishing, 4 @ $8.75 35.00
Non-Resident Citizens' Hunting, 3 @ $15.25 45.75
Duplicate Licenses, 4 @ $.50 2.00
Resident Citizens' Sporting & Trapping, 33 @ $.00 - (Issued free to Citizens over 70 years of age)
Resident Citizen Old Age Assistance and to the Blind Fishing License, 0 @ $.00 -
Archery Deer Season Stamps, 4 @ $1.10 4.40
$1,278.90
Less Clerk's Fees
66.90
Paid to Division of Fisheries and Game $1,212.00
144
DOG LICENSES
Licenses issued January 1 to December 31, 1961
628
322 Males @ $2.00
$644.00
60 Females @ $5.00
300.00
239 Spayed Females @ $2.00
478.00
7 Kennel @ $10.00
70.00
$1,492.00
Less Fees
157.00
Paid to Town Treasurer
$1,335.00
MAURICE H. SHIRLEY, Town Clerk
145
REPORT OF THE TRUSTEES OF THE LUCY HATHAWAY TRUST FUND
To the Citizens of Duxbury :
The following is a statement of the operations of the principal and income accounts of the Lucy Hathaway Trust Fund for the year 1961 :
Principal
Income
On Hand December 31, 1960
$22,793.96
$2,915.14
Income converted to principal : Cost of exercising 360 rights to purchase 18 additional shares Am. Tel. & Tel. at $86.00 per share
1,548.00
1,548.00
$24,341.96
$1,367.14
Cost of exercising right to purchase 3/7th share of the First National Bank of Boston
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.