USA > Massachusetts > Barnstable County > Harwich > Town annual reports of the selectmen and overseers of the poor of the town of Harwich 1950 > Part 8
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
BY-LAWS OF THE TOWN OF HARWICH
Article I TOWN MEETING
Section 1. The Annual Town Meeting shall be held on the first Monday of March.
Section 2. All warrants for Town Meetings, whether annual or special, shall be served by a constable by posting attested copies in each Post Office in said Town not earlier than fourteen days nor later than seven days before the meeting and by printing a like copy in one or more newspapers published in said Town.
Section 3. All articles to be inserted in the Annual Town Warrant shall be presented in writing to the Selectmen not later than Jan- uary 10th, previous to the Annual Town Meeting. All articles for a Special Town Meeting shall be presented in writing to the Select- men two weeks before the Special Town Meeting.
Section 4. A quorum for an Annual or Special Town Meeting shall be not less than five per cent of the registered voters, but any Special Town Meeting for the sole purpose of transfer of funds, fifty registered voters shall constitute a quorum.
Section 5. The fiscal year shall end on the 31st day of December.
Article II PROCEDURE AT TOWN MEETING
Section 1. During the legislative sessions of Town Meeting the floor shall be occupied solely by registered voters, and it shall be the
121
duty of the Moderator during the polling of questions to clear the floor of all non-voters.
Section 2. All motions and amendments shall be in writing when required by the Moderator.
Section 3. Reports of all committees shall be in writing.
Section 4. No one but the Moderator shall interrupt another while speaking, except to call him to order.
Section 5. No motion moved, seconded and stated can be with- drawn without a motion to that effect.
Section 6. No one shall speak on the same question more than twice, nor longer than ten minutes, without leave of the meeting.
Section 7. When a vote decided by the Moderator is questioned, it shall be made certain by the voters of either side, rising and standing until counted by the Moderator or by tellers appointed by him.
Section 8. No one shall move reconsideration of any vote unless he voted in the majority, said motion to be made within thirty minutes of the passage of said vote. The Town Clerk shall note in writing the time of the passage of said vote and also the time when the motion of reconsideration was made.
Section 9. The duties of a Moderator, not specially provided by law or by these By-Laws, shall be determined by the rules of prac- tice contained in Cushing's Manual of Parliamentary Practice, so far as the same is applicable to a Town Meeting.
Article III FINANCE COMMITTEE
Section 1. The Town shall have a Finance Committee, appointed by the Moderator, in Open Town Meeting and to consist of nine members, three to be appointed every year for a term of three years, and no one of said committee shall be a holder of elective or appointive Town office at or during his term of appointment.
Section 2. It shall be the duty of the Finance Committee to con- sider the annual estimates and expenditures of all departments and officers of the Town and submit a budget at the Annual Town Meeting with such explanations as they deem necessary. They shall also consider all articles in the Annual and Special Town Meet- ing Warrants and shall make such recommendations as it deems best for the interest of the Town.
Section 3. The report of the Finance Committee shall be pub- lished at least once before the Annual Town Meeting in the Town newspaper.
Article IV TOWN CLERK
Section 1. The Town Clerk shall notify in writing all committees appointed at the Annual Town Meeting of their appointment.
Section 2. After every annual or other town meeting, at which any money is voted to be raised, the Clerk shall make a list of the sums voted expressing therein the particular purposes to which they are to be applied, and deliver the same to the Selectmen.
122
Section 3. The Town Clerk shall make an annual report including his record of the Annual Town Meeting and all special meetings held during the year for which the report is made.
Section 4. The Town Clerk shall keep and cause to be perman- ently bound, one or more files of the Town Reports.
Article V TOWN TREASURER
Section 1. The Treasurer shall be the custodian of all deeds, bonds, and insurance policies belonging to the Town, except that the bond of the Treasurer shall be in the custody of the Selectmen.
Section 2. The Treasurer shall make an annual report which shall contain a statement of the amount of money received and paid out by him during the year.
Section 3. The payment of all moneys by the Treasurer, shall be made by the order of the Selectmen or a majority of them, in writing, which shall indicate the appropriation from which the money is to be paid, but no order shall be drawn by the Selectmen and no orders paid by the Treasurer for any purpose not obligatory by law or not determined by the Town.
Article VI SELECTMEN
Section 1. The Selectmen shall have full authority as agents of the Town acting upon advice of the Town Counsel, to settle any claims or suits against the Town which in their judgment cannot be successfully defended, when the sum to be paid does not exceed fifty dollars. Any settlement requiring the payment of a sum greater than fifty dollars, except as authorized by law, shall be made only when authorized by the voters at a Town Meeting.
Section 2. The Selectmen shall report to the Annual Town Meeting the financial condition of the Town at the close of the fiscal year preceding such meeting. Said report shall state what expendi- tures have been made; what balance of appropriations, if any, remain unexpended and shall contain the warrant for the next Annual Town Meeting.
Section 3. The Selectmen may appear in the interest of the Town, either personally or by the Town Counsel, before any court, com- mittee of the legislature, or any State or County Board or Com- mission; they shall have full authority as agents of the Town, acting upon the advice of the Town Counsel, to institute and prosecute any or all necessary suits and proceedings in favor of the Town, and to appear and defend any and all suits and legal proceedings against or involving the Town's interest.
Article VII TOWN COUNSEL
Section 1. The Selectmen shall annually appoint a Town Coun- sel, who shall be an attorney and counsellor at law and a resident of the Town, and who shall hold office for the term of one year from the first day of April until his successor is appointed and qualified. He shall receive such compensation as the Selectmen may deter- mine, subject to the appropriation of the Town therefor.
Section 2. The Town Counsel shall act as legal advisor and coun- sellor to the Town and all its departments.
123
Article VIII GENERAL PROVISIONS
Section 1. All elective and appointive officers and committees shall make a written report to the Town and such report shall be embodied in the Annual Town Report. Such a report shall be item- ized to the extent of showing at least the amount of money, goods, refunds, credits or real estate abatements, received by such persons from the Town excepting such amounts as prohibited by law to be published.
Article IX LICENSES
Section 1. No person shall obstruct or excavate any public way without first obtaining a license therefor. The Surveyor of High- ways or other official having charge of the streets and highways of the Town may, upon written application therefor, grant licenses in writing for the obstruction or excavation of any street or high- way or for such excavation as may be required for the purpose of erecting, repairing, altering or removing any building or struc- ture or for the laying of drains, gas pipes, water pipes, electric conduits or for any purpose which to him may seem reasonable and proper. And such official in charge of the streets and high- ways shall require any person, firm or corporation acting under such license to make repair of any damage that may be done to any part of the highway resulting therefrom, and such repair shall be at the expense of the licensee and to the satisfaction of the Surveyor of Highways or other official in charge of the streets and highways; except, that the Water Department of the Town of Harwich shall not be required to obtain such license or make such repair in connection with the installation of water services from its mains or in connection with emergency repairs, but such license shall be required for the installation or extension of mains in the water system of the Town of Harwich. The official having charge of the streets and highways shall require every license under this section to execute such indemnity bond, and with such sureties and in such sums which to him may seem reasonable and proper and all such bonds shall be approved as to form by the Town Coun- sel prior to execution.
Section 2. No person shall engage in the collection of junk or second hand commodities within the Town or engage in the business of junk dealer or second hand commodity dealer without first obtaining a license from the Board of Selectmen; and the Board of Selectmen shall make such rules and regulations governing the collection of such junk and second hand commodities and junk dealers and second hand commodity dealers as may be reasonable and proper and any licensee so licensed by the Board of Selectmen under this section, who shall violate any of the rules or regulations made by the Board of Selectmen pursuant to this section, shall be subject to such penalties as are hereinafter provided; also the Selectmen may revoke such license for any violation at their pleasure.
Section 3. No person shall engage in the collection of garbage, rubbish or offal without first obtaining a license from the Board of Health from the Town and all such licenses shall comply with all the rules and regulations of the Board of Health, and any
124
violation thereof shall be punished as hereinafter provided, or as may be provided by regulations of the Board of Health, and such licenses may be revoked by the Board of Health for any violation of its regulations.
Section 4. No person shall dump any rubbish or refuse on any land within the Town without a permit from the owner, and in no case within one hundred feet from a highway, except where a permit is given by the Board of Health.
Section 5. No person shall dump or cause to be dumped in any dumping ground maintained by the Town, any rubbish or other material brought from without the limits of the boundaries of the Town of Harwich.
Section 6. Whoever violates Section 1, 2, 3, 4, and 5 of this Article, shall, except where a different provision is made by the laws of the Commonwealth, forfeit to the use of the said Town of Harwich, a sum not exceeding twenty dollars, as a fine; such fine, however, not to act as a bar to an action of tort.
Article X AMENDMENTS
Section 1. : These By-Laws may be altered, amended or repealed by a majority vote at an Annual Town Meeting of the Town, or by a two-thirds vote at a Special Town Meeting, but in no case unless the particular By-Law to be altered, repealed or amended is specified in the Warrant calling the meeting.
Moved: "That By-Laws, as provided under Art. 76 of the Annual Town Meeting Warrant be accepted and adopted as printed, with the exception that Article 1, Section 1, shall read: 'The Annual Town Meeting shall be held on the second Monday in February', and that 'licensee' be used instead of 'license' on the 18th line on page 22, Town Warrant (in printed booklet. That in Article 1, Section 3, the word '10th' be stricken out and that '1st' be inserted in its place." With these necessary changes the adoption of the By-Laws was carried unanimously by voice vote.
Article 77. To see if the Town will vote to transfer the following unexpended balances of special appropriations to surplus revenue:
Repairs to Fire Station
$11.81
Repairs to Engines No. 1 and No. 2
20.90
Resurface Kendrick Road . .97
Drainage work-corner Pleasant and Cross Streets, Harwich Port.
168.15
Street Lights-Parking Lot, Harwich Port.
34.75
Acceptance-Harbor View Road
25.28
Acceptance-Nickerson Court
25.28
Acceptance-Wah-Wah-Tay-See Road
2.00
Laying out Pleasant Road
26.75
Laying out Shore Road
39.25
Laying out River Road
12.00
Laying out Grey Neck Road
6.75
Building for Road Equipment
5.32
Town Dock-Round Cove
106.97
Painting Exterior and Repairs to Brooks Block
257.18
Accepted and adopted.
HENRY K. BEARSE,
Town Clerk.
125
Report of Special Town Meeting HELD IN EXCHANGE HALL, HARWICH, MASS., OCTOBER 27, 1950
Article 1. To see if the Town will vote to transfer from available funds in the Treasury a sum of money to the Welfare Department.
Accepted and adopted. Voted that $4,000.00 be transferred from available funds in the Treasury.
Article 2. To see if the Town will vote to transfer from available funds in the Treasury a sum of money to the Bureau of Old Age Assistance.
Accepted and adopted. Voted to transfer $2,000.00 from available funds in the Treasury.
Article 3. To see if the Town will vote to transfer from available funds in the Treasury a sum of money to Aid to Dependent Children.
Accepted and adopted. Voted to transfer $500.00 from available funds in the Treasury.
Article 4. To see if the Town will vote to transfer from available funds in the Treasury a sum of money to the Police Department.
Accepted and adopted. Voted to transfer $3,000.00 from available funds in the Treasury.
Article 5. To see what action the Town will take in regard to providing new offices for the town officials.
Upon recommendation of the Finance Committee it was voted to leave the entire matter of new Town office apartments, for action at the 1951 Annual Town Meeting.
Article 6. To see if the Town will vote to appropriate the sum of two hundred and fifty dollars ($250.00), to purchase a loud speaking system complete to be used at the discretion of the Board of Selectmen for such Town affairs as they deem advisable.
Indefinitely postponed. Rejection was recommended by the Fi- nance Committee.
Article 7. To see if the Town will vote to appropriate a suffi- cient sum of money to purchase or take by eminent domain in accordance with the General Laws of the Commonwealth of Massa- chusetts the whole or any part thereof of a certain piece of regis- tered property located in West Harwich now or formerly known as the Edwardina Gleason property under Certificate of Title No. 3203 and shown on Land Court Plan No. 14737A recorded in Barn- stable-Barnstable County Deeds, said property to be used for a Town Beach.
Indefinitely postponed. Rejection was recommended by the Fi- nance Committee.
Article 8. To see if the Town will vote to instruct the Selectmen to lay out a Town Way from Route 24 south of Long Pond to Pleasant Bay Road so called beginning north of the residence of Idella M. Bassett and proceeding to Pleasant Bay Road near the residence of Ralph Brett.
By recommendation of the Finance Board it was voted that post- ponement of such an important matter be made until the next Annual Town Meeting.
HENRY K. BEARSE,
Town Clerk.
BIRTHS RECORDED IN THE TOWN OF HARWICH 1950
No. Date
Name
Town of Birth
Parents
1.
Jan.
6 Kenneth Donald McKenney
Barnstable Mass
2. Jan. 15 Sara Stidstone
Barnstable
Mass.
3. Jan. 19 Frank Joseph Pena
Barnstable
Mass.
4. Jan. 24 Jeffrey Scott Lewis
Barnstable
Mass.
5. Feb. 13 Donna Mae Galvin
Barnstable Mass.
Feb. 14 Audrey Franklin Chapman
Barnstable
Mass.
Feb. 15 Maynard Elroy Nickerson, Jr.
Barnstable Mass.
Jan. 6 Dorothy Ann Daluze
Barnstable
Mass.
Jan. 26 Paul Jerrod Pena
Barnstable Mass.
10. Mar. 1 Allan Douglas Nunes
11. Mar. 14 William Davis Mullin, Jr.
12. Mar. 16 Marian Van Buren
Barnstable Mass.
13. Mar. 29 Kenneth Joseph Monteiro
14. Apr. 3 Carol Anne Marion
15. Apr. 5 Kristine Elna Jorgensen
.
Barnstable Mass.
Barnstable Mass.
Barnstable Mass. Barnstable Mass. Barnstable Mass.
Donald Fay McKenney Mary Louise McCormick George Wesley Stidstone, Jr. Nancy Ruth Daniels Manuel Corriea Pena Minnie Rosalie Pena
Harold Sinclaire Lewis, Jr. Dorothy Mary Wilcox Joseph George Galvin Mabel Mary Roderick Warren William Chapman Marilyn Frances Higgins Maynard Elroy Nickerson Dorothy M. Thayer Walter Zachariah Daluze Kay Wyatt
Joaquin Alves Pena Virginia Roslyn Sousa John Nunes, Jr. Clara Pina Fernandes William Davis Mullin Dorothy Louise Welliver Francis Reid Van Buren Edith Ross Pardee Frank Joseph Monteiro Adeline Fernandes William Robert Marion Marguerite E. Robinson Edgar Jorgensen Doris Mildred Marsdale
BIRTHS - Continued
No. Date
Name
16. Apr. 11 Elinor Bailey
17. Apr. 12 Nancy Anne Barrett
18. Apr. 15 Thomas Grace
19. Apr. 11 Barbara Ann Roderick
20. Apr. 28
Antone Joseph Mendes, Jr.
21.
May 9 Sandra Jean Peavey
Mass.
Barnstable
Mass.
23. May 16 Shirley Jean Roderick
24. May 24 Valerie Lucele Gonsalves
25. Jun. 5 Colleen Souza
26. Jun. 19 Dennis Edward Bouvier
27. July 1 Jonathan LeRoy Long
28. July 2 Sanchia Mae Gomes
29. July 13 George Matti Chase
30. July 16 Marva Candace Andrade
Town of Birth
Barnstable Mass. Barnstable Mass. Barnstable
Mass. Barnstable Mass
Barnstable Mass Barnstable
22. May 15 Karen Ilene Andrade
Barnstable Mass.
Barnstable Mass
Barnstable Mass
Barnstable Mass
Barnstable Mass. Barnstable Mass.
Barnstable Mass. Barnstable Mass.
Parents
David Willard Bailey Priscilla Beaumont Charles A. Barrett Jacqueline Marie Gifford Julio Grace Charlotte Myles Piper Kenneth Antone Roderick · Mary S. Fernandes Antone Joseph Mendes Julia Rose Arthur William Peavey Elaine Marie Clark Joseph Faria Andrade, Jr. Alice Maude Cook Moses Pena Roderick Anna Dias Monteiro Frank Gonsalves Lucele Marie Senna Henry Luce Souza Madeline E. Rose Robert R. Bouvier Helen Weeks Ostby LeRoy Warren Long Theokte Irene Vagenas Manuel Alvah Gomes Beatrice Lopes George Howard Chase Marijam Edith Teresia Jokinen John Pena Andrade Jacqueline Harmon Rose
No. Date
Name
31.
July 19
Gothard Norman Ostby, 3rd
32.
Aug.
6
Michael Messenger Wallen
33. Aug. 5 Jacqueline Elaine Emery
34. Aug. 8 George Wilson Smith, 2nd
35. Aug. 15 Debra Anne Bassett
36. Aug. 23 Elizabeth Ellen Stuart
37. Aug. 24 Paula Rae Eldridge
38. Aug. 29 Paula Marie Sutphin
39. Sept. 15 Mary Allison Davis
40. Sept. 16 Barry Howard Nunes
41. Sept. 24 Alan Harvey Edwards
42. Oct. 10 Jed Andrew Vallie
43. Oct. 11 Nancy Lee Condrey
44. Oct. 15 Craig Stephen Eldredge
45. Oct. 21 Diana Lynn Hall
BIRTHS - Continued
Town of Birth
Barnstable Mass. Barnstable Mass Barnstable Mass. Barnstable Mass.
Barnstable Mass.
Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass.
Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass.
Parents
Gothard Norman Ostby Audrey Eldredge Stewart Baldwin Wallen Ann Allison Messenger Harry Doyle Emery Joan Louise Swartley George Wilson Smith Anne Marie Biggs Benjamin Henry Bassett Gertrude Mae Frazier James Cameron Stuart Frances Enid Warner Raymond Dean Eldridge June Elizabeth Bassett Paul Keith Sutphin Cynthia Frances Nunes David Meacham Davis Anne Hall Norman Nunes Donna Estelle Lombard Arthur Dumont St. Pierre Edwards Pauline Rose Guy Chester Vallie Celestia Margaret Clarke Floyd Jackson Condrey Doris Edith Emery Manton Crowell Eldredge, Jr. Flora Beverly Broughton Charles Albert Hall Jacqueline May Holmes
BIRTHS - Continued
No. Date
Name
46. Oct. 21 Dennis Michael Thompson
47. Nov. 3 Charles Richard Owens
48. Nov. 3 Jon Gunner Eklof
49. Nov. 14 Daniel Patrick Taylor
50. Nov. 11 Stephen Leslie Campbell
51. Nov. 19 Carla Jean Petersen
52. Nov. 29 Lloyd Herbert Linnell, Jr.
53.
Dec. 1 Angelina Ann Raneo
54. Dec. 5 Roberta Frances Pierce
55. Dec. 13 Ronald Roger Lamson
56. Dec. 27 Paula Ruth Daggett
57. Jan. 27 Kathleen Marie Rose
58. Oct. 30 Charles Thorburn Van Buren Davisson Cambridge Mass. 59. Nov. 17 Richard Taylor Martin Salem Mass.
Town of Birth
Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass. Barnstable Mass.
· Barnstable Mass.
Barnstable Mass.
Barnstable Mass.
Barnstable Mass.
Barnstable Mass.
Barnstable
Mass.
Parents
Allin Pelton Thompson Anne Mary Diggins Faye Richard Owens Sally Ann Chase Arthur William Eklof Edith Cyr John Joseph Taylor Mary Patricia Doane Chester Norman Campbell Elizabeth Louene Wain Harold Ralph Petersen Alice Frances Seaward Lloyd Herbert Linnell Dorothy Genevieve Hollis John Stanley Raneo Augustina Ann Andrade Alton Francis Pierce Natalie Louise Armstrong Daniel Perry Lamson Irene Jane Boisonneau Paul Woodrow Daggett Ruth Elizabeth Wilcox Manuel Francis Rose Rose Dominga Santos William H. P. Davisson Elsie P. Van Buren Frederick J. Martin Priscilla J. Taylor
MARRIAGES IN THE TOWN OF HARWICH - 1950
No. Date
Names
Age
Residence
Place of Marriage
1.
Jan.
9 Donald D. Perry
24
Duxbury, Mass.
Plymouth, Mass
Stella Mary Galvin
27
Harwich, Mass.
2. Jan. 27
Frederick P. Dumont
19 Harwich, Mass.
Virginia Senna
21 Medford, Mass.
Harwich Center, Mass.
3. Jan. 28 Joseph F. Andrade, Jr. Alice Cook
21
Brighton, Mass.
4.
Feb. 5 John P. Andrade
22
Falmouth, Mass.
5.
Feb. 12 Manton C. Eldridge, Jr.
23 Harwich Port, Mass.
West Harwich, Mass.
Flora Beverly Broughton
21 West Harwich, Mass.
6. Mar. 8 Oliver Martin Suhonen Dorothy Margaret Hastie
24 Dennisport, Mass.
7. Apr. 8 Robert R. Larkin
37
West Harwich, Mass.
Milton, Mass.
Abigail F. Norris
38
Milton, Mass.
8. Apr. 9
Marshall James Lopes Pearl White Perry
23 Marstons Mills, Mass.
9. Apr. 14
John Correiro, Jr.
36 East Falmouth, Mass.
31 West Harwich, Mass.
10.
Apr. 15
Edmund R. Pelletier Elizabeth Anne Baker
18 West Dennis, Mass.
11. Apr. 22
Donald S. Gould Mary V. Chase Miller
24 East Harwich, Mass.
34 Pawtucket, R. I.
27 Plainville, Mass.
13. May
13
Arthur E. Thivierge Phyllis J. Emery
25 Harwich Center, Mass.
14.
May 30 Wellington Louis Kelley
34 Dennisport, Mass.
Iola G. Marchant
30 North Harwich, Mass.
Harwich Port, Mass. Hyannis, Mass.
12. May 5
Thomas Logan, Jr.
Harwich Center, Mass.
Elizabeth Day Munro Minchew
25 West Harwich, Mass.
Hyannis, Mass.
Mary W. Kelley Speight
21 West Dennis, Mass.
West Harwich, Mass.
Chatham, Mass.
21 East Harwich, Mass.
Harwich Center, Mass.
38 Mashpee, Mass.
West Harwich, Mass.
24 Hyannis, Mass.
Harwich Center, Mass.
Jaqueline H. Rose
17 Harwich ,Mass.
Beachmont, Mass.
24 Harwich, Mass.
MARRIAGES - Continued
No. Date
Names
Age
Residence
15. June 3
Steven D. Lambert Marie Elizabeth Antoniewicz
35
E. Bridgewater, Mass.
16. June 17 Ralph Elmer Hillis June Rose
21
Detroit, Mich.
17. June 20
Henry S. Nunes Josephine A. LaRosa
27
Harwich, Mass.
18.
July 10
Robert F. Boesse Jeannette L. Gannon
20
Dennis, Mass.
19. July 19
Roger Dale Wholly
20
Fayettville, N. C.
18 Chatham, Mass.
20. July 29 Robert Rose
20 Cataumet, Mass.
21. Aug. 12 Clarence G. Chase, Jr.
33 Dennisport, Mass.
19
Dennisport, Mass.
22.
Aug. 18
Joseph J. Gomes, Jr. Sarah B. Meads
31 Harwich, Mass.
23. Aug. 18
Faye R. Owens, Jr.
22
Harwich Center, Mass.
South Harwich, Mass.
24. Aug. 19
William C. Huber
34
Dayton, Ohio
Harwich Center, Mass.
25. Aug. 19
Jean Davis Francis Savini Evelyn Keohane
34
North Hanover, Mass.
29 West Roxbury, Mass.
25 New York, N. Y.
West Harwich, Mass.
26. Sept. 2 Joseph Monte Cecelia Leyton
23 Dennis, Mass.
26 Des Moines, Iowa
West Harwich, Mass.
27. Sept. 4 Price Normile Ilse M. Stroepen
28.
Sept. 30
Buddy Walter Julin
18 Pleasant Lake, Mass.
22 West Harwich, Mass.
South Dennis, Mass.
29. Sept. 30
Frederick Albert Bauer Nathalie Joan Foss
17 Dennisport, Mass.
Place of Marriage Harwich, Mass.
Harwich Center, Mass. Harwich Center, Mass. West Harwich, Mass. West Harwich, Mass.
Rose Marie Forgeron
19 Harwich, Mass.
Bourne, Mass.
Marie Fernandes
Alice Margaret Protopapas
22 South Dennis, Mass.
West Harwich, Mass. Harwich Center, Mass.
South Harwich, Mass.
Sally A. Chase
18
33 Dayton, Ohio
West Harwich, Mass.
23 Harwich, Mass.
21 Harwich Center, Mass.
Harwich Center, Mass.
F. Elaine Witherell
38
Marshfield, Mass.
20 Hyannis, Mass.
40
Harwich, Mass.
20
Yarmouth, Mass.
MARRIAGES - Continued
No. Date
Names
Age
Residence
30. Oct. 11
Clifton Stephen Perry
24
Provincetown, Mass.
Margaret Hackett Pitman
28
Provincetown, Mass.
31. Oct. 14 Eugene H. Winston, Jr.
Beverly A. Brown
23 West Yarmouth, Mass.
32. Oct. 21 Howard C. Cahoon
Elizabeth B. Sims
46
New York, N. Y.
33. Oct. 27 Donald Lorne Whitehead Joan Whiteley
22
East Harwich, Mass.
18
East Harwich, Mass.
34.
Nov. 11 James Douglas Methven
32
Dover, Mass.
West Harwich, Mass.
Marguerite Gertrude Tierney
25
Harwich Port, Mass.
Hyannis, Mass.
Susan B. Pena
28 Harwich Center, Mass.
36. Nov. 18
Vaner J. Nikula Maxine B. Orton
21 West Harwich, Mass.
37. Nov. 22
Chauncey M. Welch Edith E. Lincoln
39 East Harwich, Mass.
38. Nov. 23
Courtenay N. Chase Mary J. Houston
29
West Harwich, Mass.
24 Cannonsburg, Penn.
53
Harwich, Mass. Harwich, Mass.
44
29 North Harwich, Mass.
Harwich Port, Mass.
40. Dec. 2 Harold Allen Chipman Gwendolyn Sylvia Baker
21 Hyannis, Mass.
41. Dec. 20 Earl G. Searles
31 Hyannis, Mass.
Hyannis, Mass.
Virginia M. Monterio
18 Pleasant Lake, Mass.
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.