Town annual report of the officers and committees of the town of Duxbury Massachusetts for the year ending 1960, Part 29

Author: Duxbury (Mass.)
Publication date: 1960
Publisher: [Duxbury, Mass. : the Town?]
Number of Pages: 844


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 29


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


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


Nc


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.


BIRTHS RECORDED IN DUXBURY IN 1962


Date 1962


Name


Jan. 9


Michael Jackson Hosey


Jan.


13


Carla Marie Govoni


George L. and May E.


Jan. 13 Jonathan Bradley Chandler


Jan. 17 David Carl Bitters


Raymond P. and Blanche E. Carl E. and Irene B.


Feb. 2


Edward McShane


Edward B. and Marie T.


Ratto Jesse


Feb. 6 Linda Jean Ferrell


Merritt S. and Lillian D.


Dana L. and Mary E.


Howland Randall Cahill


Feb. 13 Joanna Marie Cribben


John Philip and Claire Elizabeth


John Joseph and Eleanor


Peter F. and Anne E.


Goulart Cheney Burke


Mar. 1 Robert Jeremiah Minelli


Jeremiah J. and Catherine M.


John C. and Irene G.


Bowering


Mar. 8 Peter Bradford Hubbard


Fred William and Priscilla Alden


Wales


Mar. 19 Susan Farrar Trezise


Mar. 23


David Einar Bartlett


Robert L. and Elizabeth L.


Samson


Mar. 24 Jared Hill Puffer


Kenneth M. and Elaine C. Randall


Mar. 29 Peter Norris


Harold C. and Patricia A.


Brouillard


Apr. 7 Gregory James Linde


Donald C. and Barbara I. Charles F. and Sara


Southwick


Apr. 11 Barbara Frances Benevento


Apr.


11


Scott Roland deGrasse


Richard V. and Kathleen Kershner


Thomas W. and Jean A. Sabean


Samuel M. and Jane M. Saltamacchia


Joseph and May


Card


Apr. 14 Carol Lee Jessop


Name of Parents


Mother's Maiden Name


Lowell H. and Martha E.


Christie McCarthy Arruda Butt


Feb. 13 Myrna Lynne Eddy


Feb.


13


Timothy Allen Lovell


Avery W. and Arlene V.


Feb. 16 Eric John McDevitt


Feb. 22 Elisa Louise Scott


-131-


Robert R. and Roberta E. Merry


Apr. 5 Cheryl Lynn Anderson


Gardner


Apr. 11 Thomas Willard Taylor, II Apr. 14 Laurel Marie Keith


BIRTHS RECORDED IN DUXBURY IN 1962 - Continued


Date 1962


Name


Name of Parents


Paul C. and Priscilla B.


Trainer


Apr. 16


Female


Calvin Barry and Elaine Ruth


Gullicksen


Apr. 28 Sarah Jane Spence


John Frederick Jr. and Betty


Cameron


Apr. 29


Maureen Emma Connell


Walter G. and Florence M.


Singer


May 1


Lori Lynn Szemela


Jacob T. and Barbara A. Arney


May


Scott Elliot Wyllie


Clayton P. and Martha K.


Laidlaw


May 7 James Alan Washburn


Richard C. and Helen F.


Parkman


May 14 Lisa Ellen Jokinen


Edwin M. and Phyllis H. Jones


May 14 Deborah Ann Dowd


Donald Francis and Nancy


Taggart


May 15 Mary Ann Brandon


Newman, III and Polly A.


Gray


May 18 Dana Van Mater Gray


Douglas Mintie, Jr. and Suzanne


Van Mater Stanton


June 6 Corey Atherton Prince


Philip B. and Marjorie


Hawkins


June 6


Estelle Marguerite Randall


Charles E. and Kathleen A. Dries


Paul D. and Mary A.


Barboza


June 18


Jill Ann Chandler


Arthur B. and Joyce F.


MacLellan Kempton


June 29 Robert Scott Palumbo


Robert L. and Lillian A. M. Mazukaitis


James W. and Diane E. Waid


July 1 Heidi Darlene Snider


John P. and Diane K.


Doyle


July 13 Carol Anne O'Neal


Frederick J., Jr. and Lucille T.


Handrahan


July 13 Donna Maria Amado


Antonio and Mary D.


Rogers


July 28 Brenda Louise Allen


Winslow L. and Nancy L.


Bray


-132-


June 13 Beth Ann Macleod


June 21 Lawrence David Reynolds


Stanley C. and Regina


July 1 James Philip Seppala


Joseph T. and Joan T.


May 23 Nancy Wallace


.


Mother's Maiden Name


Apr. 16 Paul Campbell Barber


Apr. 23 Linda Jane Tirrell


July 28


Karen Elizabeth Bulu


George P. and Mary T.


Aug. 1 Ned Robert Anderson


Aug. 9 Gordon Howard Cushing


Robert A. and Faye Ella Gordon L. and Marcia E.


Aug. 20 Christopher Neil Phillips


Neil and Terry


Aug. 23


Susan Anne Conte


Ralph P. A. and Evelyn D.


Sept. 8 Kathleen Nora Sliney


David Joseph, Jr. and Ruth Eleanor


Macomber


Sept. 11 Female McCormick


Robert F. and Marja M.


Dieter Dieter


Sept. 11


Male McCormick


Robert F. and Marja M.


Sept. 13


Jesse Ernest James


Millard A. and Katherine M. Lutz


Sept. 19


Ann Ellen Wickham


Edward Francis and Eleanor M.


Cuneo


Sept. 21 Richard Phillips Lippard


Richard L. and Gertrude E.


Phillips Rufo


Sept. 21 Jeneen Rose Bice


Robert and Jeanette


Sept. 24 Tara Whitney Packard


Daniel W. and Susan B.


Hirst


Sept. 26 Nathaniel Goodwin Hawkins


Steven H. and Janet G.


Sept. 27 Brian Gregory Johnson


Herbert F. and Rose M.


Goodwin Caparrotta Soule


Oct. 17 Nancy Deborah Jones


William E. and Nancy S.


Oct. 25 Katherine Francke


Hugo and Joan E.


Crowley


Oct. 26 Christine Marie Plett


James F., Jr. and Mary M.


Hansen


Nov. 16 Sally Anne Carlson


Carl A. and Anne L. Hardy


Nov. 17 Margaret Mary Davis


Nov. 19


Elizabeth Barns Balsbaugh


Sydney and Helen


Anderson Adams


Nov. 23 Arthur William Bennett, III


Arthur W., Jr. and Nancy L.


John A., Jr. and Nancy G. Hazlehurst


Robert J. and Loretta A. Perry


Percival, Jr. and Mary K.


Arnold


Dec. 2 David Scott Emerson


Harold L. and Billie Jo Hickman


Dec. 9 Elizabeth Anne Grealy


Dec. 20 Laura Johnston Dewing


Peter Joseph and Theresa Marguerite Carey Johnston


Jerome B. and Nancy F.


Alves Kroeger Howard Butler Ford


-133-


William J. F. and Anne M. Connors


Nov. 26


John Gerald Brock


Nov. 28 (Female) Andrews


Nov. 30 Stephen Warner Gilbert


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date


Name


Name of Parents


Mother's Maiden Name


1945


Charles Westcott Lantz


Robert T. and Constance


Northrup


Dec. 30 1961 Oct. 14


Candice Ann Schultz


Burton Francis and Eleanor


Hardy


Nov. 15 Thomas Hinckley Lanman, III


Thomas Hinckley, Jr. and Mary


Edgarton


Dec. 9


Charles Edward Hunt


Robert L. and Betty L. Simpson


Dec. 22


James Murdock Woods


James A. and Barbara Anne


Murdock


Dec. 24 Maria Louise Zona


Giovanni Santo and Helen Catherine Driscoll


-134-


DEATHS RECORDED IN DUXBURY IN 1962


Date 1962


Jan. 2


Hazel M. Cooke (Watts)


8 8


Jan. 5


Frank W. Miller


Jan. 23


Dora M. E. Alexander (Davison)


73


6 29


Jan. 26


Francis Hanson


53


74 92 7 27 9 8 Ole Rod and Radnhild Kinge John T. and Rebecca M. Furnside 82 1 24 Arthur F. and Ella J. Sampson Loring


Feb. 13


Lottie M. Glass (Loring)


Feb. 23


John R. Moulton


Feb. 27


Edith L. Morse (Pearsall)


74 2


4 3 John and Almira A. Jenkins Pearsall John H. and Gladys Kendrick


Mar. 2


Gerald Franklin Cadose


90


-


-


and


Mar. 26


Lila G. Ricker (Gould)


75


8


1


Frederick and Josie Stackpole Gould John Henry and Martha


Holt


Mar. 29


Mary Carrie Swan (Holt)


86


3


5


Mar. 29 Augustus J. Maier


77


2


17


Augustus A. and Selma Reimer and Koren


Apr. 2


Harold Washburn Drew


67


5


5


Apr. 6


Frederick Harrington


65


15


Aur. 6


Jessie Osborne (Wiles)


96


8


7


Apr. 14


Carolyn D. Blackler (Dana)


53


6 19


- and Abigail Stuart Dana


Apr. 21


Susan F. Smith


90


2


3


Laurence and Elizabeth Carmichal


May 1


Clarence A. Ricker


82


6


29 Ezekiel A. and Annie Woodsome


May : 6


Mary C. Buck (Strange)


84


1


16 David T. and Abbie ' R. Dunbar Strange


May 23


Marie Therese Gallagher (McSherry) 45


2


5 John J. and Anna Daley McSherry


May 23


John J. Edwards


82


10


4 John S. and Charlotte C. Fish


James G. and Rose Ewing Watts Vincent and Jennie LaFontaine John and Hannah Hopper Davison Peter and Mary Amberg 1 3


Jan. 26 Charles Eric Olsen


Feb. 1


Albert H. Clark


80 4 30 Henry P. and Harriet Stocker


40 0


Mar. 8


Jose Ribeiro


Apr. 2


Agnes I. Keyes (Koren)


92


1 26


Cornelius and Mary F. Dickson Drew Frederick and Katiebelle Stavers John and Marie Wiles


-


Names of Parents


Name Y. M. D. 67 75


-135-


DEATHS RECORDED IN DUXBURY IN 1962 - Continued


Date 1962 -


Name


Y. M. D.


Names of Parents


May 25


Mary E. Delano


76


10


17


Albert and Mary McGovern


May 27


Julia A. Wiley (Gates)


80


9


George A. and Julia E. Paso Gates


May 28


Martha Minzner (Eidam)


84


8


6 Louis and Eidam


May 28


Leonard Skold


77


5


9


Karl and Maria Olson Louie and Maria Magoni


June 8


Madeline E. Maher Walsh


46


0 25


James and Elizabeth Gibons Maher


June 18


Frank Wentworth Brown


53


George H. and Mary E. Reed


June 24


Samuel Farria


78


Francisco and Mary


June 25


Edith P. Kramer (Pinfield)


80


4 9


Joseph and Jenny Manton Pinfield


June 30


William K. S. Thomas


83


11


16


Charles H. and Julia Leona Winsor


July 3


Lena Lamson (Josselyn)


. 85


11


12 Louis H. and Elizabeth Mason Josselyn


July 27


Alice Cole Barber (Taylor)


63


3


4 Winthrop H. and May C. Cole Taylor


Aug. 3


Edward F. Mullowney


88


10


10


Michael and Ellen Mansfield


Aug. 9


Almira L. MacFarlane (Bere)


91


9


12


John and Susan S. Brown Bere


Aug. 10


Elbert A. Harvey


85


3 5 Turlington Walker Badger


and Belle Sheridan


Aug. 10


Harry A. Church


70


11


24


George and Nellie Randall


Aug. 14


Isabella Graham White


95


5


9


Lorenzo and Mary Ann McCann


Aug. 24


Rose Davis (Bigelow)


76


8


9


Edward Russell and Helen Belle Clear Bigelow


Aug. 25


Emil J. Weber


83


9


9


Franz and Johanna Eder


Sept. 3 Elsie W. McHugo (Heiden)


68


10


17 John and Wilhemina Sorquist Heiden


Sept. 7 Richard H. Randall


79


7 1


George H. and Emma Rose


Sept. 10


Selma V. Bitters (Mathewson)


75


11


16


and Mathewson


Sept. 17


Margaret Anne Sherman (Robischeau) 86 11


10


Joseph and Margaret MacNeill Robischeau


June 3 Peter Paul Borghesani


53


1


2


-


-136-


Sept. 26 Harold Peacock


70


2 Robert H. and Hattie Brown 4


Oct. 8 Elizabeth J. Murphy (Chalamel)


77


1 27


Jazques and Judith DeComb Chalamel Philip J. and Maude E. Bradshaw


Oct. 19 Robert P. Woods


36


-


84 5 15 Edwin M. and Sarah Jane Atkinson


Nov. 1


Inez Roger Monks (Colloway)


69 6 13 George I. Colloway and Lizzie E. Pitter 82 2 11 William J. and Anna A. Boyd


Nov. 2 Clara M. Hastings


Nov. 4 Lucy D. Hutchinson (Richardson)


79


8 19


Charles S. and Lucy Reynolds Richardson Edward and Kate Russell


Nov. 8 Stephen W. Gifford


78


9


2 Stephen W. and Ella Chandler


Nov. 8


Louis Verdelli


78


1


1 Peter and Caroline Laurentini


Nov. 8


Gratia L. Larkin (Lamson)


83


4 26 James and Esther Crownshield Lamson


Nov. 16


Esther Winifred Paradis (Wells)


82


3


9


Samuel and Katherine Barrett Wells


Nov. 22


Emma W. Edwards (Alden)


81


10


3


John W. and Sylvia Burgess Alden


Nov. 27


Nathaniel Johnson


77


Daniel and Catherine Smith


Dec. 4 Arthur W. Bennett


11 Arthur W. and Nancy L. Adams


Dec. 15


Amy W. Davis (Leighton)


85


6 23 Alexander and Elvira Hilton Leighton


Dec. 22


June E. Anderson


20


2


10 Walter E. and Harriette E. Johnson


Dec. 23


Paul H. Paulsen


82


11 2 Hans and Anna Nielson


-


-


-


-


OMISSIONS AND CORRECTIONS


1961 Nov. 18


Bernard J. Killion


77 3 22 Patrick and Bridget Mulligan


-137-


Nov. 15


Elsie J. Nudd (Loring)


50


13 George W. and Ella M. King Loring


Nov. 5 Edward Seaver, Jr.


83


11 18


Oct. 25 Margaret Augusta Long


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1962 1961


Dec. 27 1962


Harold L. Chandler


85 4 8


Canton


Jan. 3


Female Bacon


1 hr. 59 min. Stoneham


Keene, N. H.


Jan. 12 Michael G. McAuliffe


-


21


Pembroke


Jan. 13 Elizabeth F. Harvey


62


6 4


Jan. 29 Florence L. Ramsey


59


4


- Pembroke


Feb. 28 Samuel Aspenwall Grueby


84


11 3


Quincy


Mar. 2 Janice C. Drury


1


1 25


Plymouth


Mar. 16


Guy Turner Whitten


80


Brentwood, N. H.


Apr. 11 Bessie Sprague


93


Boston


Apr. 27


Mary Zavarine


29


Boston


May 27


Jessie Lewis Meechan


87


3


8 Plymouth


May 27


Robert G. Gifford


69


2 15


Rockport


June 8


Theodore L. Potter


79


- -


-


Plymouth, Mass.


Sept. 5


Frederick B. Taylor


84


11


3 Lexington


Sept. 14


Anita W. DeLaite


50


8 11


Pembroke


Nov. 3 Dorothy I. Lantz


47


-


11


12


Chelsea


Dec. 6


Ida C. Holman


79


11 8


Kingston


Dec. 6 Edith Hamilton Croxford


79


4 16


Winthrop


Dec. 7 Harold G. Soule


73


1 25


Weymouth


Dec. 10


Edward H. Adams


52


8


3 Malden


Dec. 14


Allen Isaac Plummer


78


7


10


Quincy


Dec. 18


John H. Swart


51


10


2


Weymouth


Dec. 22


Carl Leopold Mittell


82


10 20


Newton


Jan. 10


Richard H. Sweet


60


- -


-


-138-


June


9


Peter H. Babin


81


North Bergen, N. J.


Pembroke


Dec. 1 Darius Delani Reynolds


70


-


Boston


-139-


SUMMARY 1962


Number of Births registered in Duxbury for the year 1962:


Males 33 Females 43


Total 76


Number of Deaths recorded:


Males 30


Females 36


Total 66


Number of Marriage Licenses issued


49


Number of Marriages recorded


51


LICENSES ISSUED FOR


DIVISION OF FISHERIES AND GAME 294


Resident Citizens' Fishing, 59 @ $4.25


$250.75


Resident Citizens' Hunting, 137 @ $4.25


582.25


Resident Citizens' Sporting, 36 @ $7.25


261.00


Resident Citizens' Minors' Fishing, 4 @ $2.25


9.00


Resident Citizens' Female Fishing, 17 @ $3.25


55.25


Resident Minor Trappers, 0 @ $2.25


Resident Citizens' Trapping, 0 @ $7.75


Non-Resident Citizens' 7-day Fishing, 1 @ $4.25


4.25


Non-Resident Citizens' or Alien Fishing, 0 @ $8.75


Non-Resident Citizens' Hunting, 0 @ $15.25


Duplicate Licenses, 6 @ 50ยข 3.00


Resident Citizens' Sporting & Trapping, 31 @ 0.00 (Issued free to citizens over 70 years of age)


Resident Citizens' Fishing, Paraplegic or to the Blind (Old Age Asst.), 0 @ 0.00


Archery Deer Stamps, 3 @ $1.10


3.30


$1,168.80


Less Clerk's Fees


63.80


Paid to Division of Fisheries and Game $1,105.00


-140-


DOG LICENSES


Licenses issued January 1 to December 31, 1962


681


342 Males @ $2.00 $684.00


68 Females @ $5.00


340.00


264 Spayed Females @ $2.00 528.00


7 Kennel @ $10.00


70.00


$1,622.00


Less Clerk's Fees


170.25


Paid to Town Treasurer


$1,451.75


MAURICE H. SHIRLEY,


Town Clerk.


-141-


REPORT OF THE TREASURER


Receipts and Disbursements for 1962


Receipts


Balance, January 1, 1962


$393,534.59


Total Receipts


2,130,080.35


Total Cash


$2,523,614.94


Disbursements


Paid on Selectmen's Warrants


2,207,067.14


Balance, December 31, 1962


316,547.80


Investment - U. S. Treasury Bills


272,311.30


Total Available Cash $588,859.10


Respectfully submitted,


MAURICE H. SHIRLEY,


Treasurer.


DEBT STATEMENT


Loan


Date of Issue


Amount


Rate


Outstanding Jan. 1, 1962


Prin. Paid 1962


Interest Paid 1962


Outstanding 12/31/62


Prin Due 1963


Interest Due 1963


Bay Ridge Lane & Wadsworth Rd. Water Extension


5/15/47


$13,500


13/4%


$1,500


$1,000


$17.50


$500


$500


$4.38


Development for Ad- ditional Water Supply


7/15/47


22,000


11/2%


1,000


1,000


15.00


Elementary School


9/ 1/48


274,000


214%


79,000


15,000


1,777.50


64,000


15,000


1,440.00


Sea Wall


6/ 1/53


18,000


2.0


2,000


2,000


20.00


Elementary School Addition


9/ 1/53


280,000


21/4%


160,000


15,000


3,600.00


145,000


15,000


3,262.50


Additional Water


5/ 1/54


30,000


13/4%


9,000


3,000


131.25


6,000


3,000


78.75


West Duxbury Water Extension


10/ 1/56


46,000


2.70


20,000


5,000


540.00


15,000


5,000


405.00


Water - Phase I


7/15/57


240,000


3.20


165,000


15,000


5,280.00


150,000


15,000


4,800.00


Winter St. & Autumn Ave., Water Ext.


4/15/60


21,500


3.70


19,000


2,000


666.00 29,900.00


17,000 895,000


2,000


50,000


592.00 28,275.00


Jr .- Sr. High School Additional Water Mains; Sta. Wag. & Back-Hoe (Art. 38, 39 & 42 - 1961)


5/ 1/61


28,000


2.90


28,000


5,000


739.50


23,000


4,000


609.00


$1,969,000


$1,429,500


$114,000


$42,686.75


$1,315,500


$109,500


$39,466.63


Submitted by MAURICE H. SHIRLEY,


Town Treasurer.


-142-


6/ 1/60


996,000


3.25


945,000


50,000


-143-


DUXBURY HYDRANT SERVICE COMMITTEE


To the Honorable Board of Selectmen and the Citizens of Duxbury:


According to a motion adopted at the 1962 Annual Town Meeting a Committee of three were duly appointed by the Moderator to study the methods of arriving at Hydrant Service charges. These charges represent that portion of the Water Department budget attributable to fire protection, and will be referred to as Fire Protection Charges in this report. This Committee met regularly throughout the summer and held several informal ses- sions with other interested persons within the Town.


it was determined at the outset that a great deal of previous study had been applied to this subject, and an effort was made to collect and assimilate the reports and recommendations of others. In this regard the Commit- tee wishes to express its thanks to Col. L. B. Gallagher, Mr. C. M. Tenney, The American Association of Water Works, The New England Association of Water Works and The Maine Water Utilities Association for their coun- cil and guidance and for the many printed reports which have been made available.


This Committee is particularly indebted to the Maine Water Utilities Association Committee on Fire Protection Charges. The report of that Committee appears in the March 1961 issue of the Journal of The Maine Water Utilities Association Vol. 37 No. 2 pp 35-60. and has been used as a guide by this Committee. (1)


The Duxbury Water Department supplies water through a common system, primarily for residential, commercial, governmental and fire protection uses. All


(1) All quotations are taken from this last paper.


-- 144-


uses other than fire protection are, with few exceptions, metered and will be classified for simplicity as general use.


Some years ago, in connection with operating the Department as an Enterprise Account, the problem arose as to the proper determination of the proportion of re- quired gross revenue which should come from general use rates and that part which should be derived from the fire protection charges. At that time a Committee was appointed to study the problem and to recommend a course of action to the Town. The report of that Com- mittee may be found in the 1958 Town Report.




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.