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.