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.