USA > Massachusetts > Barnstable County > Harwich > Town annual reports of the selectmen and overseers of the poor of the town of Harwich 1958 > Part 11
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
152
Motion. That the Town vote to instruct the Selectmen to petition the County Commissioners for an alteration and relocation of Pleasant Lake Avenue (Rte 24) from Queen Anne Road, south to Main Street, Harwich Center, and that the sum of three hundred dollars ($300) be raised and ap- propriated for this purpose. So voted.
Article 69. To see if the Town will vote to instruct the Selectmen to prepare plans for a definition and alteration if necessary to John Joseph Road, leading from Route #39 to Queen Anne Road and to raise and appropriate the sum of seven hundred and fifty dollars ($750) for this purpose and to act fully thereon. By request of Board of Selectmen.
Motion. To indefinitely postpone. So voted.
Article 70. To see if the Town will vote to instruct the Selectmen to prepare plans for a definition and alteration if necessary of Old Chatham Road, leading from Great Western Road, Harwich Center to the Harwich-Dennis Town line and to raise and appropriate the sum of twenty-five hundred dol- lars ($2,500) for this purpose and to act fully thereon. By request of Board of Selectmen.
Motion. To indefinitely postpone. Unanimously voted.
Article 71. To see if the Town will vote to instruct the Selectmen to prepare plans for a definition and alteration if necessary of Queen Anne Road, leading from Route #137, East Harwich to the Old Chatham Road, North Harwich and to raise and appropriate the sum of three thousand dollars ($3,000) for this purpose and to act fully thereon. By request of Board of Selectmen.
Motion. To indefinitely postpone. Motion defeated.
Motion. That the Town vote to instruct the Selectmen to petition the County Commissioners to prepare plans for a definition and alteration of Queen Anne Road leading from Route 137 East Harwich to Route 24 Pleasant Lake and ap- propriate the sum of one thousand dollars ($1,000) for this purpose.
Amendment to motion. To change Route 137 to read Route 39. So voted.
Motion. To accept as amended. Unanimously voted.
Article 72. To see if the Town will vote to raise and ap- propriate a sum of money to be used with whatever State and County funds are available under Chapter 90, Road Con- struction and to act fully thereon.
Motion. To accept and adopt, raise and appropriate the sum of $30,000.00. Unanimously voted.
153
Article 73. To see if the Town will vote to raise and ap- propriate or transfer from unappropriated available funds in the Treasury a sum of money for Chapter 90, Highway Main- tenance, or take any action in relation thereon.
Motion. To accept and adopt, raise and appropriate the sum of $3,000.00. Unanimously voted.
Article 74. To see if the Town will vote to raise and ap- propriate the sum of ten thousand dollars ($10,000) for the purpose of widening and resurfacing South Street, leading from Sisson Road and to continue as far as money will allow and to act fully thereon. By request of Highway Surveyor.
Motion. To indefinitely postpone. So voted.
Article 75. To see if the Town will vote to raise and ap- propriate or transfer from unappropriated available funds in the Treasury of the Highway Bond Issue, Sec. 5A of Act. 718, 1956 as amended by Chapter 18, Act of 1957, the sum of twenty-nine thousand, nine hundred and thirty-eight dol- lars and eighty-three cents ($29,938.83) for the permanent construction of Pleasant Bay Road, East Harwich and to act fully thereon.
Motion. Move that this article be accepted and adopted and that the sum of twenty-nine thousand, nine hundred and thirty-eight dollars and eighty-three cents ($29,938.83) be transferred from available funds in the treasury of the High- way Bond Issue under Section 5A of Act 718, 1956 as amended by Chapter 18, Act of 1957 for the permanent construction of Pleasant Bay Road, East Harwich. Unanimously voted.
Article 76. To see if the Town will vote to raise and ap- proprate a sufficient sum of money to rebuild Pleasant Road, West Harwich from Lower County Road south to Nantucket Sound and to act fully thereon. By request of Archie Bullock and others.
Motion. To accept and adopt, raise and appropriate the sum of $1,900.00. So voted.
Article 77. To see if the Town will vote to raise and ap- propriate the sum of one thousand dollars ($1,000) for the purpose of resurfacing Grassy Pond Road, leading from Miles Street and back to Miles Street and to act fully thereon. By request of Joseph Knox and others.
Motion. To indefinitely postpone. Unanimously voted.
Article 78. To see if the Town will vote to raise and ap- propriate a sufficient sum of money for the purpose of hard- ening and resurfacing by oiling Queen Anne Road leading
154
westerly from the junction of Main Street and Route #39 in East Harwich, a distance of not less than one and one half (11/2) miles and to act fully thereon. Request of John R. S. Handren and others.
Motion. To indefinitely postpone. Motion defeated.
Motion. Moved that the Town vote to accept the Article and that the sum of seven thousand dollars ($7,000) be raised and appropriated for this purpose but that none of said money shall be expended until the plan of the definition and alter- ation voted under Article 71 of this Warrant is accepted. So voted.
Article 79. To see if the Town will vote to raise and ap- propriate the sum of four thousand dollars ($4,000) to be used by the Board of Water Commissioners for extending water mains where requested provided the estimated in- come is at least 6% of the cost of installation and to act fully thereon. By request of Board of Water Commissioners.
Motion. To accept and adopt, raise and appropriate the sum of $4,000.00. So voted.
Article 80. To see if the Town will vote to transfer to the Water Department's construction account the following balances:
Article 43-1955-Increasing Water Supply
$2,302.54
Article 46-1955-Uncle Venies Road 19.80
Article 49-1955-Ginger Plum Lane 88.21
Article 58-1955-Grassy Pond Road 1,803.50
Article 60-1957-Mandeville Road 428.82
$4,642.87
these sums to be used to construct and install water mains on public streets or ways as the Board of Water Commissioners shall determine and to act fully thereon. By request of Board of Water Commissioners.
Motion. To accept and adopt. Unanimously voted.
Article 81. To see if the Town will vote to raise and ap- propriate a sufficient sum of money to extend the water mains from Uncle Venies Road in South Harwich along Ocean Avenue to the residence of Walter L. McCammon and to act fully thereon. By request of Charles Moody and others.
Motion. To indefinitely postpone. So voted.
155
Article 82. To see if the Town will vote to raise and ap- propriate a sufficient sum of money to extend the water main from its present location on Dunes Road, a distance of ap- proximately 800 feet easterly and to act fully thereon. By re- quest of Benjamin F. C. Whitehouse and others.
Motion. To indefinitely postpone. Motion defeated.
Motion. It is hereby moved and seconded that Article 82 be accepted and adopted and that the sum of $3,870.00 be raised and appropriated provided that the Petitioners guar- antee a six per cent return on the investment. Unanimously voted.
Article 83. To see if the Town will vote to raise and ap- propriate a sum of money to extend the water mains, with a two inch line, from Route #39 along Depot Street in a northerly direction to Queen Anne Road and then to the resi- dence of Donald W. Strout (a distance of approximately 485 feet) and to act fully thereon. By request of Donald W. Strout and others.
Motion. To indefinitely postpone. Unanimously voted.
Article 84. To see if the Town will vote to raise and ap- propriate a sum of money to extend the water mains, with a two inch line, from Route #39 along Queen Anne Road in a westerly direction to the residence of Donald W. Strout (a distance of approximately 500 feet) and to act fully thereon. By request of Donald W. Strout and others.
Motion. To indefinitely postpone. Motion defeated.
Motion. Move that Article 84 be accepted and adopted as printed in the Town Warrant and that the sum of $935.84 be transferred from the Water Department's account. (In- stallation of Water Mains on Town accepted roads). So voted.
Article 85. To see if the Town will vote to raise and ap- propriate a sufficient sum of money to extend the water mains from Old County Road along Deep Hole Road to Hersey Road in South Harwich and to act fully thereon. By request of Charles P. Tagliaferri and others.
Motion. Indefinitely postponed. So voted.
Article 86. To see if the Town will vote to raise and ap- propriate a sufficient sum of money to install and maintain water mains on Elinor Lane (a forty (40) foot way) in West Harwich, extending from Joe Lincoln Road to Willow Street and to act fully thereon. By request of John J. Taylor and others.
Motion. To indefinitely postpone. So voted.
156
Article 87. To see if the Town will vote to raise and ap- propriate a sufficient sum of money to extend the water mains from Riverside Drive easterly and southerly over a private way to the residence of Dr. Robert Moore, provided there is a 6% return guaranteed on the amount of money expended therefor and to act fully thereon. By request of Gersham D. Hall and others.
Motion. To accept and adopt, raise and appropriate the sum of $1,380.00. Unanimously voted.
Article 88. To see if the Town will vote to raise and ap- propriate a sufficient sum of money for unpaid bills of pre- vious years as provided for in Chapter 170 of the Acts of 1941 and to act fully thereon.
Motion. To accept and adopt, raise and appropriate the sum of $452.78. Unanimously voted.
Article 89. To see if the Town will vote to transfer the following unexpended balances of Special appropriations to surplus revenue and to act fully thereon.
Article 58-1957-Water Department Truck $154.01
Article 20-1957-School Generator 23.75
Article 44-1957-Sisson Road-sidewalk
.40
Article 49-1957-Parallel Street
4.19
Article 52-1957-Colonial Way
7.34
Article 53-1957-Robbins Road
9.00
Article 43-1957-Highway Tractor
20.00
Article 38-1957-Snow Plow
196.00
Article 29-1957-Christmas Decorations
3.22
Article 17-1957-Fire Hose
357.00
Article 15-1957-Police Cruiser
156.40
Article 14-1957-Police Cruiser
156.40
Article 10-1957-4th of July
129.50
Article 39-1956-Tool House-Brooks Park
23.41
Article 12-1956-Painting Brooks Block
7.47
Article 57-1956-Pleasant Street-sidewalk
2.31
Article 54-1956-Pleasant Park Road
9.29
Article 28-1956-Dump land
10.00
Article 75-1956-Building Committee
250.00
Article 58-1956-Well Field Access
200.00
Article 68-1956-Painting Water Tank
142.60
Article 45-1955-Water Department Rest Room
800.00
Article 74-1955-Pleasant Bay Road
2.70
Article 77-1955-Division Street
15.86
Article 19-1955 -- Harbor Improvements (Wychmere) 62.50
15'7
Article 67-1955-Town Manager Committee 75.00
Article 79-1954-State Census 98.75
Article 15-1954-Beach Erosion Camp Ground 3,000.00
Article 11-1954-South Harwich Beach land 2,916.00
Article 12-1954-Beach land- C. B. Russell 1,850.00
Article 4-1954-Land Brooks Park 309.00
Article 56-1954-Belmont Rd.
2.39
Article 80-1954-Recreation-Athletic .02
Article 47-1952-Parking Area-Pleasant Bay
500.00
$11,499.85
Motion. That this Article be accepted and adopted, and that the sum of $11,499.85 be returned to surplus revenue. So voted.
Article 90. To see if the Town will vote to transfer from surplus revenue or available funds a sum of money for the purpose of reducing the 1958 tax rate and to act fully thereon.
Motion. That this Article be accepted and adopted, and the sum of $123,903.00 be transferred from surplus revenue to reduce the 1958 Tax rate. So voted.
Respectfully submitted,
HARRY K. BEARSE
Town Clerk
BIRTHS REGISTERED IN TOWN OF HARWICH-1958
No. Date Name
Town of Birth
Parents
January:
1. 8 Stanley Delfino Gonsalves, Jr.
2. 13 James Sparks Ellinwood
3. 15 Terrie Louise Price
4. 16
Susan Brenda Eldredge
5. 17 Rodney Allen O'Brien, Jr.
6. 29 Steven Henry Dion
7. 29 Gerauld Wheldon
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Stanley Delfino Gonsalves Mary Theresa Andrade David Holden Ellinwood Barbara Jessie Sparks Edward Price, Jr. Patricia Jeanne Preston Frank Merriwell Eldredge Cynthia Lois Holmes Rodney Allen O'Brien Ellen Christelle Nickerson
Raymond Henry Dion, Jr. Jane Elizabeth Webb George Whelden Rebecca Amy Ryder
February: 8. 4 Anthony Manuel Viera
9. Warren Miranda
10. 12 Robert Theodore Sebold
11
13 Wilfred John Livramento, Jr.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Manuel Viera, Jr. Roberta Anna Green Julius Roderick Miranda Isabelle Galvin Robert William Sebold Alice Marie Savage Wilfred John Livramento Lena Domingo Santos
158
Barnstable, Mass. Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
4
12. 25 Cheryl Ann Court
13. 27 James Dwight Pena
Barnstable, Mass. Barnstable, Mass.
Walter Roland Court Ruth Bennett Jack Alves Pena Virginia Roslyn Souza
March:
14.
5
Peter John Lopes
15. 15 Shirley Ann Ryder
Barnstable, Mass.
Barnstable, Mass.
James Peter Lopes Geraldine Rosetta Gomes William Shirley Ryder Helen Louise Hill
April:
16.
5
Gregory Wilmot Johnson
17. 22 Mark James Coleman
18. 25 Keith David Witherell
19. 29 Jolie Beth Eagle
20. 30 Philip Edwin Troutman
21. 30 Jill Kelsey Bearse
Barnstable, Mass.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Robert Earl Johnson Helena Laura Nickerson Charles Francis Coleman Annette Mary DeFlumero Douglas Allan Witherell Mary Keith Robinson Emanuel Eagle Elizabeth Ann Cashman Perry John Troutman Vivian Dorothy Schreffaler
Edward Pratt Bearse Ruth Helen Eldredge
May: 22. 5 Elizabeth Ann Husband
23. 10 Ina Marie Gould
Barnstable, Mass. Barnstable, Mass.
Donald Graham Husband Jean Hyde Donald Sheridan Gould Mary Victoria Chase
159
Births Registered-Continued
No. Date Name
Town of Birth Parents
May:
24.
15 James Gordon Smith
25. 15 Buddy Russell Rose
26.
16 Diane Elizabeth Stone
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Willard Gordon Smith, Jr. Margery Melbye Manuel Francis Rose, Jr. Marie Elaine Thatcher Sidney Arthur Stone Marjorie Elizabeth Sears
Mathew Roderick Lopes Jeannette Marguerite Lopes
28. 23 David Allen Wilkins
29. 29 Wayne Stuart Winston
30.
30 Audrey Leugh Place
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Lawrence John Wilkins Madelyn Dorothy Davis
Eugene Harrington Winston Beverly Adrienne Brown Robert LeRoy Place Ruth Warden Fenton
June: 31. 6 Alfred Michael Coleman
32. 13 David Douglas Hardy
33. 17
Mary Elizabeth Hall
34.
26
Roscoe Conklin Chase, III
35.
27 Mary Catherine Baksa
Barnstable, Mass.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Alfred Whitle Coleman Virginia Ann Faherty Charles Douglas Hardy, Jr. Jane Bryce Tobey William Russell Hall Mary Rita Sessler Roscoe Conklin Chase, Jr. Mary Etta Winters Lester Alex Baksa Grace Evelyn Laskley
160
27. 22 Ava Louise Lopes
Plymouth, Mass.
July: 36.
15
Thomas Pratt Kendall
37.
16 Shane Lewis Costa
38. 19 John Harold Rowley
39. 28 Mary Jean Barros
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
August:
40.
8
David Samuel Monaghan
41. 8 Janet Catherine Downey
42.
16 Melissa Ann Tambolleo
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
September:
43. 4 Donald Scott Nichols
44. 5 Richard Edward Gomes
45. 9
Debra Lynn Young
46. 14 Bernice Susanne Chase
Barnstable, Mass.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
November: 47. 11 Infant Son Raneo
Bourne, Mass.
Ronald James Kendall Barbara Marie Spencer John Oliver Costa Cynthia Naomi Robbins Robert Harold Rowley Vaugh Ellmauer Thora George Monterio Barros Agnes Galvin
Glen Philip Monaghan Elizabeth Grandin William Francis Downey Julia Theodora Zibrat John Dominic Tambolleo Ruth Elizabeth Nickerson
Rupert Lorenzo Nichols Beryl Marguerite Smith Richard Edward Gomes Shirley Anne Galvin Bruce Charles Young Joy Anne Reese Richard Earl Chase Marion Emelin Jope
William Bradford Raneo Jeanette Andrade
161
Births Registered-Continued
No. Date Name
Town of Birth Parents
September:
48. 16 Dale Richard Nikula
49.
20 Francine Maria Soares
50. 24 Michael George Gomes
Barnstable, Mass.
Barnstable, Mass.
Edward Alonzo Chipman Mary Elizabeth Young
Randall Cummings Fulcher Alice May Frasier James Alfred Doucette Sylvia Ernestine Higgins
162
October: 54. David Allen Josselyn 1
55. 3 Lori Jean Winston
56. Michael Roger Currid
57. 10 Pamela Lawton Ruggles
58. 15
Allyson Rene Dilts
59.
15 Angela Ruth Howland
Barnstable, Mass.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Vaner James Nikula Maxine Beatrice Orton
Frank Antone Soares Amelia Mary Monterio George Gomes Jr. Minnie Grace Monterio
51. 27 Pamela Christine Chipman
52. 28 Judith Ann Fulcher
53. 29 Robert Paul Doucette
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Richard Carlton Josselyn Gail Constance Harding Robert Eldredge Winston Susan Mabel Barber Herbert Leroy Currid Marie Teresa Eastman
Robert Kabe Ruggles Edith Eva Coulson Dwaine William Dilts Phyllis Louise McGrotty David Russell Howland Shirley Faye Ellis
60. 17 Elizabeth Gayle Canto
February: 61. 25 Gordon David Thayer
July:
62. 26 Eric Floyd Rowland
October:
63.
18 James Michael Long
64. 20 Scott Andrew Ellis
65. 21 Thomas Walter Fitzgerald
66. 26 Kevin Paul Chase
Barnstable, Mass.
November:
67. 1 Robert Henry Curtis, Jr.
68. 3 Elaine Peluso
69. 11 Peter Manuel Gomes
70. 22
Alan David Speakman
71. 27 Jill Wallace Coulson
Barnstable, Mass.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
Barnstable, Mass.
Theodore Lomba Canto Mabel Stella Gomes
Sheldon Jowett Thayer, Jr. Deanne Rose Kelley
Ross Earl Rowland Eleanor Woodbury Burch
Richard B. Long Anna Mary Phillas
John Alden Ellis Mary Elizabeth Lynch
Edward Francis Fitzgerald Gloria Allyn Davis Robert Joseph Chase Jane Elinor Reynolds
163
Robert Henry Curtis Dorothy Lillian Fulcher Charles Harry Peluso Louise Eklof Raymond Clifford Gomes Mary Phyllis Roderick Robert David Speakman Beatrice Audrey Freeman
Kenneth Frank Coulson Ruth Ann Johnson
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Births Registered-Continued
No.
Date
Name
Town of Birth
Parents
November:
72. 24 Male
73. 29 Evelyn Matilda Nunes
Barnstable, Mass.
Barnstable, Mass.
James George Monteiro Fannie May Saylor Rudolph Joseph Nunes Cynthia Mae Viera
December:
74. 4 Lee-Ann Louise Lomba
75
10 Christopher Zeigler
76. 15 Female
7'7. 20 Male
78. 20 Female
79. 20 Mark Miller-Jones
80.
22 Female
81. 23 Female
82. 23
Female
83
26 Lori Jean Warren
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Moses Pena Roderick Anna Dias Monteiro
Buddy Walter Julin Frances Elaine Witherell
William Miller-Jones Janice Barbara Handler Manuel Joseph Fernandez Lillian Leite
George Gomes Marguerite Barboza Paul Gerard Donovan Leona Alfred Peterson John Elbert Warren Carole Jean Price
164
Faye Richard Owens Helen Elizabeth Abrahamson
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass. Barnstable, Mass. Barnstable, Mass.
John Frank Lomba Patricia Louise Lopes
Norman Zeigler Rebecca Amy Ryder
MARRIAGES REGISTERED IN TOWN OF HARWICH-1958
No. Date Names
Residence
Place of Marriage
January:
1. 1 Leo St. Pierre Charlotte Matteson
2. 2 Rudolph J. Nunes, Jr. Cynthia M. Viera
February:
3.
24 Carroll H. Dumont Rebecca A. Henter West
4.
24 Lester W. Holmes Barbara Keith Harper
March:
5. 15 Richard Edward Gomes Shirley A. Galvin
April: 6. 7 Thomas M. Snow Josie M. Nickerson
12
7. Edwin A. Sloane Valma Halumen 8. 26 Robert Vinton Smith Donna Marie Bevans
May: 9 1 Manuel Viera Jr. Roberta Ann Green
10.
5 Joseph Cabral Palmeda Floris Lema
West Harwich, Mass. Chatham, Mass.
West Harwich, Mass.
Harwich, Mass. Harwich Center, Mass.
Harwich, Mass.
Harwich Center, Mass.
Harwich, Mass.
Harwich Port, Mass.
East Harwich, Mass.
Sharon, Mass.
East Harwich, Mass.
Pleasant Lake, Mass. Pleasant Lake, Mass.
West Harwich, Mass. 165
Dennisport, Mass. Dennisport, Mass.
Boston, Mass. West Yarmouth, Mass. Dartmouth, Canada Harwich Port, Mass.
North Harwich, Mass. North Harwich, Mass. Provincetown, Mass. Provincetown, Mass.
West Harwich, Mass.
West Harwich, Mass. Harwich Port, Mass.
West Harwich, Mass.
Harwich Port, Mass.
Marriages-Continued
No. Date Names
Residence
Place of Marriage
June:
11. 7 Sumner Campbell Margery D. Corthell
12. 7 John E. Murphy Jean K. Hansen
13.
14 Raymond L. Gelting Mary P. Fallon
14. 14 Donald L. Mahieu Mary V. Kennedy
15. 15 William Miller Jones, Jr. Janice B. Handler
16.
17 William Morton Cefelli Joan Joyce Joy
17. 20 John A. Dracut Grace L. Varney James
18. 21 Carl L. Clapp Nancy L. Monbleau 19.
27 Anthony H. Fernandes Minnetta M. Correia
20. 28 Richard Dow Buck Gloria Valient Bennett 21. 30 George A. Miller Kathleen P. Drummey
April: 22.
13 Donald Robert Emery Mary K. Smith
Providence, R. I. Harwich, Mass.
Acton, Mass. East Harwich, Mass.
S. Glastonberry, Conn. Boston, Mass.
West Harwich, Mass. Harwich Center, Mass.
Chatham, Mass. Harwich Port, Mass.
South Dennis, Mass. West Harwich, Mass.
Harwich Port, Mass.
Harwich Port, Mass. Harwich Port, Mass.
Harwich Port, Mass.
Cataumet, Mass. Pleasant Lake, Mass.
Chatham, Mass. Harwich Center, Mass.
South Harwich, Mass.
South Harwich, Mass.
Harwich Center, Mass. Harwich Port, Mass.
Harwich Port, Mass.
Acton, Mass.
West Harwich, Mass.
West Harwich, Mass.
Harwich Port, Mass.
Dennis, Mass.
Harwich, Mass.
Harwich Port, Mass.
West Harwich, Mass. West Harwich, Mass. Harwich Port, Mass.
Harwich Center, Mass.
166
May: 23.
10 Garey F. Pierce Ruth A. Ryder Williams
24.
25 Eugene R. Eldredge, Jr. Bette L. Dumont
July: 25.
12 George Gomes Marguerite M. Barboza
26. 13 Bradford M. Tallman, Jr. Nancy L. Votapka 27.
16 William H. Casey Jacqueline P. Shepard
August: 28. 2 Frederick Wilson Snyder Jean Emily Anderson
29. 23 Samuel W. Stevenson, Jr. Helen R. Holbrook
September: 30. 1 Robert Otto Davidson Elizabeth Ann Dupee
31. 5 Franklin Thacher Bassett Arlene A. Cabral
32. 13 Donald Earle Mayberry Sara Elizabeth Clarke 33. 13 Walter Harding French Jacqueline Rita Dugas Pearce 34.
14 Bruce S. Cahoon Beverley Ann Williams
Cotuit, Mass. North Harwich, Mass. Chatham, Mass. Harwich Center, Mass.
North Harwich, Mass. Harwich Center, Mass. Yarmouth, Mass, Harwich Center, Mass. Boston, Mass. Boston, Mass.
Kittery, Maine Ridgewood, N. J. Richmond, Va. Rumford, R. I.
West Barnstable, Mass. West Dennis, Mass.
Harwich Center, Mass. Kingston, Mass. Newton, Mass. Harwich Port, Mass.
Brockton, Mass. Dennisport, Mass. Harwich Port, Mass. Dracut, Mass.
Harwich Center, Mass.
Harwich Center, Mass.
Harwich Center, Mass.
Harwich Center, Mass.
Harwich, Mass.
Harwich Port, Mass. 167
Harwich Port, Mass.
Harwich Port, Mass.
Kingston, Mass.
Harwich Port, Mass.
West Harwich, Mass.
Lowell, Mass.
Marriages-Continued
No. Date Names
Residence
Place of Marriage
35. 6 Lincoln M. Fenn Sara J. Paul
36. 6 Arthur M. Paddon Edith McCullum Thompson
July:
37. 18 Lee Merrill Palm Sally Ann Clarke
September:
38. 20 Ronald Peters Nancy Galvin
39.
20 Richard Warren Davenport Cynthia Tripp
40.
27 Anthony Ross Meredith Adeline Perry Dunbar
East Harwich, Mass.
August: 41.
28 Clarence W. Edmunds Ruth Murray Delano
South Dennis, Mass. South Dennis, Mass.
Harwich Center, Mass. Harwich Center, Mass. Harwich Center, Mass. Falmouth, Mass. Harwich Center, Mass. Harwich Center, Mass.
West Harwich, Mass.
Falmouth, Mass.
West Harwich, Mass.
168
West Harwich, Mass.
West Harwich, Mass.
West Dennis, Mass.
Hyannis, Mass.
Harwich Center, Mass.
October: 42. 4 Barry Allen Hemeon Rose Marie Griswold
43. 4 William B. Raneo Jeannette F. Andrade 44.
11 Joseph Souza, Jr. Helen Marie Grace
Gorham, N. H. West Harwich, Mass.
Orleans, Mass. Orleans, Mass.
Harwich Center, Mass.
Harwich Center, Mass.
East Harwich, Mass.
East Harwich, Mass. Brewster, Mass.
New Bedford, Mass. Harwich, Mass.
West Harwich, Mass.
Harwich Center, Mass.
45. 11 John William Dunbar Carol Ann Peters
46.
18 Walter Leonard Mason, Jr. Joan B. Batchelor
47.
18 William E. Adams Loretta A. Bassett
November:
48. 8 Donald Anibal Lopes Bevenda Marie Perry
49.
29 Curtis F. Sears Elizabeth A. Thompson
December:
50. 6 George Winton Rogers Elsie Josephine Anderson
51. 20 Henry B. Higgins Mary Thompson Roberts
52. 27 John Houston Woodruff, Jr. Patricia Althea McBride
53. 31 Ralph F. Chase Madlyn R. Burbine
54.
21 Rudolph A. Jokinen Vera F. Strange-Holland
Chatham, Mass. West Harwich, Mass. New Bedford, Mass. Short Hills, N. J. Harwich Port, Mass. Harwich Center, Mass.
East Harwich, Mass.
West Harwich, Mass.
Boston, Mass.
Pleasant Lake, Mass. Marstons Mills, Mass.
Dennisport, Mass. Harwich Center, Mass.
Chatham, Mass. Providence, R. I.
South Harwich, Mass.
Quincy, Mass.
Quincy, Mass.
Harwich, Mass.
Chatham, Mass.
Chatham, Mass.
East Harwich, Mass.
West Harwich, Mass.
Harwich Port, Mass.
Yarmouth, Mass.
Carver, Mass. Harwich, Mass.
Barnstable, Mass.
West Harwich, Mass.
East Harwich, 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.