Town annual report of the officers and committees of the town of Duxbury Massachusetts for the year ending 1960, Part 5

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 5


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


VOTES


SELECTMAN - For Three Years


Philip W. Delano 815


Scattered 2


Blanks 65


And Philip W. Delano was declared elected


by the Moderator.


ASSESSOR - For Three Years


Philip W. Delano


811


Scattered 2


Blanks 69


And Philip W. Delano was declared elected


by the Moderator.


MODERATOR - For One Year


Bartlett B. Bradley


824


Scattered 3


Blanks 55


And Bartlett B. Bradley was declared elected by the Moderator.


87


MEMBER of the BOARD OF PUBLIC


WELFARE - For Three Years Adrian R. Cordeau Scattered 1


806


Blanks 75


And Adrian R. Cordeau was declared elected by the Moderator.


SCHOOL COMMITTEE - For Three Years


Walter B. Collins


628


Herbert R. Nelson


498


Everett C. Marston 483


Blanks 155


And Walter B. Collins and Herbert R. Nelson were declared elected by the Moderator.


CONSTABLES - For One Year


Earl W. Chandler


743


Lawrence C. Doyle


754


Henry P. McNeil


650


George F. White


327


Blanks 172


And Earl W. Chandler, Lawrence C. Doyle, and Henry P. McNeil were declared elected by the Moderator.


WATER COMMISSIONER - For Three Years


John A. Borgeson


669


Edward F. Wickham


184


Scattered 1


Blanks 28


And John A. Borgeson was declared elected by the Moderator.


88


CEMETERY TRUSTEE - For Five Years Edward P. Hobart 828


Blanks 54


And Edward P. Hobart was declared elected by the Moderator.


MEMBER OF THE PLANNING BOARD -


For Five Years


David H. Marshall 800


Scattered 5


Blanks 77


And David H. Marshall was declared elected by the Moderator.


QUESTION : Will the Town vote to accept the provisions of Chapter 595 of the Acts of 1959 which provides that the Town pay one half the premium costs pay- able by a retired employee for group life insurance, and for group general or blanket hospital, surgical and medical insurance ?


Yes 578; No 155. Blanks 149


The meeting was adjoured at 8:30 P.M.


MAURICE H. SHIRLEY


Town Clerk


89


APPOINTMENTS BY THE MODERATOR


Appointments to the Finance Committee for a term of three years :


Otto G. Beuttel, Captain's Hill Road Nathaniel R. Cutler, Powder Point Avenue John D. Osborn, Winter Street


In accordance with the vote under Article 34 of the Annual Town Meeting, the following Site Committee was appointed :


At Large : Alexander C. Colburn (Chr. Pro Tem)


From the Planning Board :


Carl F. Danner


David H. Marshall


From the School Committee : John A. Brock, Jr.


From the Finance Committee: Edward B. Peters


November 28, 1960


Charles M. Tenney, Jr., Harrison Street, to fill the unexpired term on the Finance Committee created by the resignation of Otto G. Beuttel.


In accordance with the amendment to Section 7 of the Building Code as amended in 1960, the Board of Selectmen on August 11, 1960 set the following fees for building permits, said fees to become effective on September 1, 1960:


New Single Dwelling $20.00


Alterations :


Value up to $200 2.00


90


Value up to $500 5.00


Value up to $2000 10.00


Over $2000. compute at the rate of $5.00 per $1000.


Applications for Variance or Special Permit from the Board of Appeals must be accompanied by a fee of $8.00 in addition to the original fee.


No fee shall be in excess of $20.00.


December 27, 1960


To Maurice H. Shirley, Town Clerk


Dear Mr. Shirley :


I herewith tender my resignation from the Office of Collector of Taxes to be effective as of March 18th, 1961.


It is my intention in naming this particular date to make my retirement effective at the exact end of the second year of my three year term of office in order that my successor may be elected for the unexpired term in the event that the Selectmen do not see fit to make an appointment to fill the vacancy.


Under the provisions of Chapter 32 of the General Laws both Mrs. Priscilla H. Noyes and I will apply for Voluntary Retirement to the Plymouth County Retire- ment Association as of the effective date of this, my resignation.


Very truly yours, EDWIN M. NOYES


Copy to Board of Selectmen


91


REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1960


January 23. In Kingston, George H. Johnson, Jr. and Theda Collina Bradford, both of Duxbury, by George W. Cushman, Justice of the Peace.


January 24. In Duxbury, Edmond C. Bourque of Allston and Carol Ann April of Duxbury, by Rev. Timothy M. Howard.


February 14. In Duxbury, Loring Tripp, Jr. and Carol LaGreca, both of Duxbury, by Rev. Timothy M. Howard.


March 31. In Boston, Dominic Raphanella of Boston and Angelina DeRosa of Duxbury, by Cosimo D. Nicastro, Justice of the Peace.


April 24. In Kingston, Joseph R. DeLorenzo, Jr. of Duxbury and Margaret Ruprecht of Kingston, by Rev. Peter J. O'Hara.


April 24. In Duxbury, Richard S. Hall of Marshfield and Ethel M. Cannon of Duxbury, by Rev. David Siegenthaler.


April 26. In Kingston, Paul H. Paulsen and Lois (Parker) Schneider, both of Duxbury, by George W. Cushman, Justice of the Peace.


May 16. In Duxbury, Alpheus H. Walker and Gertrude Bridged Holland, both of Duxbury, by Rev. Timothy M. Howard.


June 8. In New Haven, Connecticut, Borell Kirschen of New Haven, Connecticut and Elisabeth Stewart Young of Duxbury, by Rev. Wayne Shuttee.


92


June 18. In Duxbury, Robert Edward Lee Turner of Montclair, New Jersey and Rosine Vance of Duxbury by Rev. David Siegenthaler.


June 18. In Wellesley, Jerome Benjamin Dewing of Duxbury and Nancy Forney Johnston of Wellesley, by Rev. Samuel S. Johnston.


June 19. In Marshfield, James Francis Plett, Jr. of Scituate and Mary Margaret Hansen of Duxbury, by Rev. Daniel F. Leahy.


June 25. In Duxbury, Alfred Andrew Galiano of Marsh- field and Harriet Adrienne Batson of Duxbury, by Rev. Wallace Bush.


June 25. In Duxbury, Frank Robert Dornburg of Hampton, New Hampshire and Virginia F. Wash- burn of Duxbury, by Rev. John W. Estes, Jr.


June 25. In Duxbury, Russell Warren Lovell of Marsh- field and Glendine Evone McAuliffe of Duxbury, by Rev. John S. Cramer.


July 2. In West Somerville, John Stillman Wadsworth of Duxbury and Rita May Thacher of Somerville, by Rev. Everett C. Washburn.


July 9. In Duxbury, Maurice Herbert Shirley and June Howland Eldridge, both of Duxbury, by Rev. Wallace Bush.


July 16. In Duxbury, Grant Louis Cope and Barbara Frances Holloway, both of Duxbury, by Rev. James J. Corbett.


July 22. In Duxbury, William Butler of Brighton and Matilda J. Leary of Duxbury, by Rev. James J. Corbett.


93


July 23. In Concord, Thomas Hinckley Lanman, Jr. of Duxbury and Mary Edgarton of Concord, by Rev. Edward P. Daniels.


July 30. In Kingston, Ernest Henry Pierce of Mon- ponsett and Joan Marie Johnson of Duxbury, by George W. Cushman, Justice of the Peace.


August 14. In Duxbury, Jerrold Moore Yos of Cam- bridge and Ann Low Butler of Duxbury, by Rev. John W. Estes, Jr.


August 21. In Duxbury, George C. MacFarlane and Carol J. Lombardi, both of Duxbury, by Rev. James J. Corbett.


August 25. In Scituate, Charles Louis Fernandes of Duxbury and Dolores Joan Roderick of Marshfield, by William M. Wade, Justice of the Peace.


August 27. In Plymouth, Allen L. Longhi of Plymouth and Elizabeth (Green) Jones of Duxbury, by Rev. William J. Watts.


September 3. In Duxbury, Clayton Dearborn of St. Croix, V. I., and Shirley (Delano) Riddell of Lynn, by Rev. John W. Estes, Jr.


September 4. In Kingston, George Lawrence Quintal of Plymouth and Eileen Viola Carlson of Duxbury, by George W. Cushman, Justice of the Peace.


September 4. In Kingston, John L. Glass and Nancy L. MacFarlane, both of Duxbury, by Rev. George S. Buhl.


September 16. In Duxbury, Robert Sturgis Godfrey and Miriam Mitchell Smith, both of Duxbury, by Rev. Wallace Bush.


September 18. In Duxbury, Lee Arthur Cannon of Duxbury and Judith Cabral of Plymouth, by Rev. E. A. Goldsmith.


94


September 30. In Duxbury, George Edward Ruediger and Ruth Audrey Hutchinson, both of Duxbury, by Rev. Gilbert H. Caldwell.


October 23. In Duxbury, Foster M. Trainer and Anna Mary (Blount) Vance,. both of Duxbury, by Rev. David Siegenthaler.


October 29. In Greenfield, Peter W. Clarke of Duxbury and Barbara Mary Affhauser of Greenfield, by Rev. Andrew F. Wissemann.


November 26. In Stamford, Connecticut, Peter Sherman Barker of Duxbury and Diane Helen Crosswaite of Stamford, Conn., by Rev. Cornelius J. Looney.


December 16. In Brookline, Francis U. Paige of Brook- line and Judy E. Andresen of Duxbury, by Rev. Carl Bihldorff.


December 17. In Duxbury, Thomas James Chantre, Jr. and Evelyn Louise Barbosa, both of Duxbury, by Rev. Timothy M. Howard.


December 18. In Duxbury, Robert B. Bowler, III of Plymouth and Elizabeth Choate Sprague of Salem, by Rev. David Siegenthaler.


BIRTHS RECORDED IN DUXBURY IN 1960


Date 1960


Name


Name of Parents


Mother's Maiden Name


Jan. 8


Stacy Davison Wills


James N. II and JoAnne K.


Jan. 12 Hilario Fernandes, Jr.


Hilario and Patricia A.


Jan. 13 Janice Marie Joseph


Frank J. and Harriet


Jan. 15 Anne Marie Davis


William J. F. and Anne Marie


Jan. 15 John Babson Chouinard


Ralph B. and Jane A.


Carlton W. and Patricia J.


Mitchell Belyea


Jan. 16 Carla Joanne Murphy


David R. and Ruth I.


Roy W. and Edith M. Irons


John J. and Eleanor


Goulart


Jan. 29 Susan Pollock


Andrew W., Jr. and Gastonette G.


Trottier


Thomas W., Jr. and Dorothy R.


Mosher


Feb. 8 Kevin Scott Loring


James B. and Sandra


Nickerson


Feb. 9 Peter Robert Werner


Franklin J., Jr. and Shirley E.


Monks


Edmund E. and Janet E.


Briggs


Feb. 12


Sarah Anne Wyman


Charles B. and June H.


Gutteridge


Feb. 15 Stephen Douglas Mori


Henry C. and Ethel C.


Cohen


Feb. 15 Christopher Michael Greene


Edward G. and Barbara E.


Brooks


Feb. 18 Deidre Dorothy Friend


John L. and Mary M. McCaughey


Roger B. and Barbara R.


Clayton


Feb. 23 Jennifer Elizabeth Jarvis


Roger E. and Marjorie H.


Hastings


Feb. 24 Leigh Ann Szemela


Jacob T. and Barbara Ann Arney


Feb. 26 Daniel John Gazzola


Francis W., Sr. and Evelyn A.


Bengtson


Feb. 26 Pamela Teravainen


George E. and Nancy


Burnham


95


Feb. 3 Jennifer Lee Burgess


Fayette D. and Ruth A.


Parks


Feb. 3 Thomas Waldo Herrick, III


McNeil Patch Houghton Connors Wood


Jan. 16 Carl Joseph Tripp


Jan. 19 Jeffrey Alan Hopkins


Jan. 28 Mark Joseph McDevitt


Feb. 10 Timothy Joseph Peterson


Feb. 22 Amy Elizabeth Gookin


BIRTHS RECORDED IN DUXBURY IN 1960 - Continued


Date 1960


Name


Name of Parents


Mother's Maiden Name


Feb. 29


Deborah Lee Chandler


David K. and Jacqueline C.


Mar. 3


Debra Ann Randall


Otis E. and Barbara J.


Mar. 3


Jan Elizabeth Proctor


William H. and Barbara M.


Mar. 7 Benjamin Hatch Johnson


Walter O. and Janice R.


Melanson


Mar. 14 Dee David Thompson, Jr.


Dee D. and Virginia E.


Pratt Arruda


Mar. 14


Jeffrey Scott Chandler Barbara Jean Hunt


Robert L., Jr. and Betty L. Simpson


Mar. 18


David Scott Hutchinson


Robert O. and Edith G.


Hodgdon


Mar. 21


George Pina Bulu, Jr.


George P., Jr. and Mary T. Alves


Mar. 26


Richard Clark Medeiros


Richard W. and Nancy Elizabeth


Tripp Laidlaw


Mar. 26 Jennifer Susan Wyllie


Clayton P. and Martha K.


Mar. 31 Stephen Patrick MacDonald


Colin F., Jr. and Mary Theresa


Nee


April 5 Kevin Scott Simoes


John and Ann M.


Ahlquist


April 25 April 26


Peter William Randall


Philip W. and Patricia E.


Haslett


William B. and Virginia


Gardner


May 2


Jill Louise Anderson


Robert A. and Faye E.


Kroeger


May 3 Holly Anne Chandler


Robert V. and Patricia A.


Guidaboni


May 4 Deborah Louise Bennett


Arthur W., Jr. and Nancy L.


Adams


May 12 Charles Anton Ronan


James F. and Priscilla R.


Dick


May 20 William Hill Schaffer


Richard C. and Jetta Entwistle


May 21 Sharon Lisa Fernandes


Gaudencio M. and Evelyn D. M.


Adams


May 21 Christian David Berg


Joseph Carl and Marilyn Zeitler


June 12 Mary Linda Denyer


Steven B. and Gayle E.


Beaton


June 15 Rosemarie Voorvaart


John H. and Patricia


Matthews


96


Douglas Newton Riley


Raymond P. and Blanche


Johnston Glass Whiting


Mar. 17


June 16 Laurie Ann Young


Allen B. and Jacqueline


June 18 Robin Lee Whitehouse


June 22 Amy Christine Merrick


July 1 Robert Downing LeGore


July 2


Steven Leslie Doyle


Russell A. and Penelope D.


Mario and Catherine A.


Antonio and Mary D. Rogers


July 18 Dorothy Caroline Paulson


David W. and Marion Gertrude


Nickerson McLaughlin Carr


July 25 Andrew Hunter Bennett


Lansing H. and Joan P.


Aug. 11 Diane Patricia Bulu


Thomas P. and Rosalie A.


Alves


Aug. 13 Jonathan Edward Cramer


John S. and Margaret Louise


Smith


Aug. 14 William Stetson Howland


Kenneth A. and Virginia


Aug. 15 Cheryl Ann Tripp


Loring, Jr. and Carol A.


Aug. 30


Gloria Jean Randall


Charles E., Jr. and Kathleen A.


Aug. 30 Denis McGann, Jr.


Denis and Mary


Genovart


Sept. 1 Laurie Rendell Prince


Philip B. and Marjorie C.


Hawkins


Sept. 9 Dorothy Ellen Holmes


Robert W. and Natalie


Dodge


Sept. 9 Peter Winslow Palfrey


George G. and Martha A.


Macdonald Campbell


Sept. 15 Andrew J. Groff


Jim E. and Gayle S.


Sept. 22


Robert Murray Sheehan


Robert M. and Leah A.


Mason


Sept. 29


Christine Lawson


Thomas W., II and Barbara A. Jameson


Sept. 30 Peter Eric Bartlett


Robert R. and Roberta E.


Merry


Oct. 5 (Female) Rodriques


Arthur and Bertha M. Santos


Oct. 16 Kevin McGarigal


John T. and Sally A. D'Amelio


Oct. 16 Jill Anderson


Arthur D., III and Janet


Austin Stults


Oct. 16 Jonathan Peter Harvey


Donald P. and Deborah


Eugene W. and Valerie F. John R. and Marjorie Thomas J. and Priscilla Downing Whitney Sangiolo


Osborne Dixon Jensen


July 5 Andrew Giammarco


July 9 Richard John Amado


July 23 Beth O'Donnell


John B. and Patricia A.


Grandi LaGreca Dries


97


BIRTHS RECORDED IN DUXBURY IN 1960 - Continued


Mother's


Name of Parents


Maiden Name Sabin


Oct. 17


Carrie Emerson Woodsum


Richard E. and Molly S.


Long


Oct. 22 Amy Frances Loring


Steven M. and Carmella D'Amelio


Nov. 8 Linda Beth Thompson


Joseph W. and Florence J.


Coles


Nov. 9 Jacqueline Elizabeth Kennedy


Walter T. and Shirley F.


Stevens


Nov. 17 Sean Thomas Minnock


Thomas W. and Catherine L. La Vallee


Nov. 21 Lori Ann Hird


Charles W. and Audrey M. Fagan


Dec. 2


David Sperry Leonard


William B. and Janet


Sperry


Dec. 21 Michael Kempton Reynolds


Stanley C. and Regina


Kempton


Dec. 23


Christopher Willard Scott


Peter F. and Anne E. Cheney


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


98


1897


Oct. 14 1946


Adna Delfinha Randall


Freeman Lewis and Mary Elizabeth


Mead


June 10 1959


Dolores Ann Mendes Fontes


Alfred and Genevieve


Mendes


Sept. 7


Mary Ellen Norton


Robert P. and Mary Frances


Dalton


Sept. 17


Martha Mary Vickers


Edward C. and Kathryn Dalton


Sept. 20 James Sumner Draper III


James Sumner, 2nd and Jean H.


Hallowell


Oct. 2


John Drew Leatherbee


Robert Alfred and Patricia Fortuine


Oct. 23


George Lyman Richards III


George Lyman, II and Charlotte Graton


Nov. 6 William Farnsworth Boynton


Freeman and Katharine Salt


Nov. 28 Peter Dewire


Francis Michael, Jr. and Elizabeth Jane Groden


Nov. 30 Gregory Bennett Mattocks


Geoffrey Latham and Sally Ann Bennett


Dec. 29 Emily Selden Nash


John Brewster and Polly B.


Parsons


Date 1960 Oct. 16


Name Carrie Ann Mosher


William T. and Priscilla Ann


DEATHS RECORDED IN DUXBURY IN 1960


Date 1960


Name


Y. M. D.


Cause of Death


Name of Parents


Jan. 3 Robert G. Needham


88


- 27


Cerebral Hemorrhage


Jan. 10 Jeanette (Goodwin) DeWolf


41


7 7 Basilar Fracture Skull


Jan. 16 John D. Adams


83


7 10 Hepatic Insufficiency


Jan. 18


George G. O'Brien


60


5 9 Ruptured aneurysm of aorta


Jan. 24 Walter G. Higgins


84


1


12


Pulmonary Edema


Feb. 2 Eugene F. Atwood


76


6 26 Terminal Bronchopneumonia


Feb. 7


Clara (Fernandes) Grace


62


2


Coronary Occlusion


Feb. 10


Mary A. (Primas) Prince


81


11


2


Massive Cerebral Hemorrhage


Feb. 11


Winifred A. O. (Campbell)


92


1 15


Cerebral Hemorrhage


Feb. 12 Edward R. Williams


74


7 6


Massive Coronary Thrombosis


Feb. 16 Adelva Frederick Rich


47


7 27


Acute Coronary Thrombosis


Feb. 21 George T. Paulding


66


1 22


Cancer of Lung


Feb. 24 Edwin S. Hill


68


-


-


Coronary Occlusion


Feb. 27 Edward Bitters


73


4


4


Coronary Thrombosis


Mar. 4 James Lund


62


7


2


Coronary Thrombosis


Mar. 10 Mary B. Sands


96


1 26


Cerebral Thrombosis


Mar. 27 Frank D. Chandler


53


5 3


Coronary Thrombosis


April 9 William Hill Young


92


5 17 Cerebral Hemorrhage


April 24 Anna N. (Belknap) Walker


79


4 21 Cerebrovascular Accident


May 2 Anne E. (Toowey) Leaf


70


5 5 Anterior Coronary Occlusion


Robert J. and Sarah Welch William F. and Katherine Clough William F. and Ellen Ryder


Walter A. and Catherine Reagan Atkins and Althea Kershaw


Albert and Mary Mullen Antone G. and Julia Pires Daniel and Lydia Potter


Edward A. and Elizabeth Wood Thomas S. and Eliza Hamilton George M. and Elizabeth Terry Henry P. W. and Lizzie Searle Edward and Marie - James and Jennie MacPlummer James and Ann Mullen John A. and Susan I. Delano Henry A. and Sarah A. Hill Oscar and Maria Carey Lewis and Lydia Burbon


99


Benjamin R. and Julia Leed


Browne


-


DEATHS RECORDED IN DUXBURY IN 1960 - Continued


Date 1960 Name Y. M. D.


Cause of Death Name of Parents


May 12 George W. A. Hammond 63 8 19 Massive Cerebral Hemorrhage


May 13 Addie (Chandler) Burgess 93 11 10 Chronic Myocardial Disease George F. and Mary O. Simmons


May 28 Joseph Alston Willingham 3


1 10


May 31 Jane G. Dunn (Gorman)


36


- - Pulmonary Embolus


June 7 Samuel Pierce Mendes 72 6 28 Cor. Pulmonale


June 15 Eva (Publicover) Wadsworth 84 5 7 Pneumonia Metastatic Carcinoma of Breast


June 16 Helen (Koupus) Huddleston 64 -


June 26 Mary (Greenwood) Garside


81


9 28


July 2 Louise E. (Carr) Cotter


79


- -


July 7 Frances (Redlon) Wolfe 53


11 23 Carcinoma of Urinary Bladder and multiple metastases 2 28 Hypertensive Arteriosclerotic Cardio-vascular Disease


Gilbert F. and Alice F. Cole


July 16 Annie A. (John) Pugh


77


July 20 Arthur Hathaway


62


8 14


July 26 Marjorie Emerson


42


2 0


July 29 Evelena (Randall) Sampson


76


5 Pulmonary Embolus


Aug. 2 Marion I. (Hatch) Parker


72


10 30 Myocardial Infarction


Aug. 6 Paulyna B. (Walden) Harris


56 5 16


Aortic Aneurysm


Aug. 6 Robert Jones Howlett, Jr. 17 9 14 Crushed Chest Left; Fracture Skull


Aug. 23 Christine (Nilson) Ahlquist 83 1 29 Arteriosclerotic Myocardosis 96 Cerebral Thrombosis - -


Robert J. and Phyllis F. Thomas Nils and Helen James and Anne N. Glynn


100


Joseph E. and J. Morris Acute Myocardial Infarction Benjamin A. and Eva M. Smith


Carcinoma of doso-pharynx Robert G. and Ina Autrey Horace and Sarah Randall Nathan G. and Ida M. Edwards Anthony and Pearl -


Aug. 24 Owen E. Monahan


Andrew and Mary J. Thompson


Asphyxiation due to drowning Joseph H. and JoAnn Davis Ralph and Elieacerd Roberts Antonio and -- Fernandes William E. and Lucretia Sperry Could not be learned Cerebral Vascular Accident John and Sarah Ingham Patrick and Louise Estes Cerebrovascular Accident


- and


Sept. 1 Elizabeth (Jackson) Edwards 94 8 19 Pneumonia


Sept. 2 Harriette M. (Carter) Starkweather 57


11 1


Cerebral Vascular Accident


Sept. 11 Thomas Waldo Herrick 71 4 23 79 7 6 Acute Coronary Thrombosis Cerebrovascular Episode


Sept. 17 Frank E. Fitts


Sept. 24 Minnie E. (Wentworth) Covell 94 2 14


Arteriosclerotic Heart Arteriosclerotic Heart Dis.


Sept. 25 Nora (Barrett) Hall Walsh


86


5 20


Sept. 27 Dorothy M. (Wright) Fecke


67 2 24 Cerebral Hemorrhage


Oct. 2 Joan (Potter) Warner


59 10 0


Metastatic Cancer


Oct. 12 Harry F. Pearsall


83 1 2 Cerebrovascular Accident Respiratory Failure


Oct. 17 Jonathan Peter Harvey


121/2 hrs.


Cerebral Thrombosis


Oct. 17 Frank E. Baker


80 10 25


Oct. 27 Theodore M. Chase


54


9 16


Cerebral Hemorrhage


Nov. 3 Charles C. McNaught


80 11 15


Cerebral Vascular Accident


Nov. 18 John Ridlon 42 2 1


Nov. 20 Marion Bejune (Thompson) 61 7 11


Warren and Hewitt


Nov. 29 Robert C. Mann


35


9 5 Compound fracture of skull


Nov. 30 John E. Lucey


63


3 19


Chronic Glomerulo-Nephritis


Dec. 23 Wendell B. Phillips


76


17


Cerebral Thrombosis


Wendell and Elizabeth A. Randall


Dec. 27. M. Abbie (Baker) Peckham 68 8 9 Carcinoma of liver metastatic


Dec. 30 Michael Corcoran -


18


William W. and Edith Morgan Thos. W. and Elizabeth Hall Frank E. and Charlotte Whitney


Chas. W. and Marie C. Chapman Cornelius and Hanoora Hurley and Margaret Wright


Wm. H. and Mary Louise Allen John and Almira A. Jenkins Donald P. and Deborah Stultes James W. and Fanny Kelley James S. and Nellie Randall


James L. and Fannie F. Weston Acute and Chronic Pyelonephritis severe with pyonephrosis Addison and Grace Whittaker Pontine Hemorrhages and Necrosis


David W. and Iva Cleland Daniel and Hannah Leahy


Leonard C. and Mary E. Chandler Compound fracture of skull, etc., sustained in auto accident Michael and Katherine Murphy


101


OMISSIONS AND CORRECTIONS OF DEATHS FOR OTHER YEARS


1959 April 4 Alpheus H. Walker, Jr. 25 - - Carcinomatosis


Alpheus H. and Bridie Lee


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1960 1959


Dennis


Nov. 5 Evelyn Loring 1960


Jan. 4 Mary Keith Reynolds Taylor 69 - 20


Cerebral Hemorrhage


Arlington


Jan. 10 Charlotte A. Simmons


79


7 17 Bronchopneumonia


Jan. 19 Roswell F. Phelps


82 8 27


Bronchopneumonia


Worcester Brockton Durham, N. C.


Jan. 21 John Frazar Austin


54


Jan. 26 Merry Pittman


52


Liver shutdown


Jan. 30 Rhoda W. Wolfe


80


30 Cerebral Hemorrhage


Feb. 4 Ann L. Holland


86


10 6 Bronchopneumonia


Feb. 25 Donald O. Hussey


63


6 14


Heart Disease


Hingham Quincy


April 5 Augusta L. Alden


76


- 20 Diabetes Mellitus


April 22 Stephen L. Peterson


68


2 9


Diabetes Mellitus


Marshfield


April 23


Edwin G. Hunt


57


Coronary Thrombosis


Plymouth


May 27 Robert Muir


78


20


Carcinoma of Prostate


June 22 Walter T. Lantz


74


5


28


Acute Coronary Thrombosis


July 3


Eleanor Simcock


85


2


3 Parkinsons Disease


Weymouth


July 3 Elizabeth Hicks


47


-


Cleveland, Ohio


July 21 Isabelle B. Glass


87


6


3 Generalized arteriosclerosis


Aug. 12 Rodney A. Chandler


81


3 11 Acute Coronary Thrombosis


Sept. 3 Mary McIntosh


78


2


1 Metastatic Carcinoma of Liver


Marshfield Foxborough Fairhaven


- -


102


-


Arlington


Plymouth


- Probable Coronary Occlusion


Boston Kingston Pembroke


66 0 7 Cerebral Thrombosis


Sept. 12 Erik Carlson


1 29 Congenital Heart


Sept. 20 Alexander Gibbs Macomber, Jr. Benjamin Marshall Drake


84


4 13


Coronary Occlusion Acute Myocardial Infarction


Oct. 7 Ralph L. Harlow


75


5 24 Acute Myocardial Infarction Arterial Embolism


Oct. 28 Freeman Israel Davison


89 2 16


Oct. 29 Marcus S. Palmer


83 6 18 Arterio Heart Disease


Nov. 24 Edith L. Whiting


90 3 25 Ruptured Thoracic Aneurysm


Nov. 30 Mildred Pottle


67 3 17 Bronchopneumonia


Framingham Tamworth, N. H. Framingham Lansing, Michigan Windsor, Nova Scotia Carver Plymouth Medfield


103


Boston


Sept. 20


89


- -


Oct. 10 Alice T. Potter


84


104


SUMMARY 1960


Number of Births registered in Duxbury for the year 1960:


Males 44 Females 41 Total 85


Number of Deaths recorded:


Males 31 Females 28


Total


59


Number of Marriage Licenses issued 33


Number of Marriages recorded


37


LICENSES ISSUED FOR


DIVISION OF FISHERIES AND GAME


261


Resident Citizens' Fishing, 50 @ $4.25 $212.50


Resident Citizens' Hunting, 116 @ $4.25 493.00


Resident Citizens' Sporting, 44 @ $7.25 319.00


Resident Citizen Minors' Fishing, 2 @ $2.25 4.50


Resident Citizen Women's Fishing, 13 @ $3.25


42.25


Resident Minor Trappers, 0 @ $2.25


Resident Citizens' Trapping, 1 @ $7.75


7.75


Non-Resident Citizens' 7-day Fishing, 0 @ $4.25


Non-Resident Citizens'


or Alien Fishing, 3 @ $8.75 26.25


Non-Resident Citizens' Hunting, 3 @ $15.25 45.75


Duplicate Licenses, 3 @ .50 1.50


Resident Citizens' Sporting & Trapping (issued free to Citizens over 70 years of age) 24


Resident Citizen Old Age Assistance and to the Blind Fishing License, 1 @ .00


Archery Deer Season Stamps, 1 @ $1.10 1.10


$1,153.60


Less Clerk's Fees, paid to Town 58.10


Paid to Division of Fisheries and Game $1,095.50


105


DOG LICENSES


Licenses issued January 1 to December 31, 1960


638


331 Males @ $2.00


$662.00


60 Females @ $5.00 300.00


241 Spayed Females @ $2.00 482.00


6 Kennel @ $10.00


60.00


Paid to Town Treasurer $1,504.00


(Fees of $159.50 retained by the Town)


MAURICE H. SHIRLEY


Town Clerk


106


REPORT OF THE TREASURER


Receipts and Disbursements for 1960


Receipts


Balance, January 1, 1960


$607,908.73


Total Receipts 2,616,796.97


Total Cash $3,224,705.70


Disbursements


Paid on Selectmen's Warrants


2,089,378.34


Balance, December 31, 1960


$1,135,327.36


Respectfully submitted,


MAURICE H. SHIRLEY, Treasurer


REPORT OF THE TRUSTEES OF THE JONATHAN AND RUTH FORD FUND


To the Citizens of Duxbury :


The following is a statement of the operations of the principal and income accounts of the Jonathan and Ruth Ford Fund for the year 1960 :


Principal Income


Balance December 31, 1959


Income for 1960


$25,000.00 $4,361.13 818.83


$5,179.96


Paid in 1960 for relief of worthy cases


1,003.17


Balance December 31, 1960 $25,000.00 $4,176.79


PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY MAURICE H. SHIRLEY, Treasurer


107


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 1960 :


Principal Stocks $22,776.74


Income $796.32


On hand December 31, 1959


Income converted to principal


17.22


17.22


(Cost of 144 share First National Bank of Boston)


$22,793.96


$779.10


Income for 1960


On hand December 31, 1960


$22,793.96 $2,915.14


PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY MAURICE H. SHIRLEY, Treasurer


GRACE and GERTRUDE MYRICK FLOWER FUND


Received June 14, 1960


Principal $150.00


Received the sum of $150.00 to be held in TRUST and to be known as the "Grace and Gertrude Myrick Flower F'und," the interest thereon to be expended for flowers on Memorial Day for Grave of Caroline Burnham, wife of James F., Myrick (Lot No. 349), in Mayflower Cemetery standing in the name of James F. Myrick; and any sur- plus to be used for the care of said Lot No. 349.




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.