USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 100
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 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107
The amended article was then voted by a voice vote, as follows:
Article 1. The present High School Planning and Building Committee shall be discharged and replaced by a General School Building Committee appointed by the Selectmen for three years and to consist of eleven members with:
(A) Four members of the General Committee assigned by the Selectmen to procure preliminary plans and estimates for a Senior High School building designed to house 450 to 550 students without construction changes, and expandable to 900, at a total project cost under One Million Dollars, excluding the present and future cost of land, test borings, and surveys:
(B) Two members of the General Committee assigned by the Selectmen to study with school architects and engineers expansion costs and time requirements for enlarging or re- modelling the present high school building for use as a senior high school or a junior high school or upper elementary school or for any combination of school uses; and
(C) Four members of the General Committee assigned by the Selectmen to procure preliminary plans and estimates for an Elementary School Addition and to study the time need and size of a new Elementary School Building: with each project group functioning as an independent com- mittee with a General Chairman, serving as the Chairman for each group, elected from and by the eleven members prior to their assignment to project groups.
Article 2. A motion was made, seconded and voted by voice vote "that the Town raise and appropriate from available funds, $4,000 to be used by the High School section of the General Committee, in accordance with Article 1; $2,000 to be used by the Junior High School section of the General Committee in ac- cordance with Article 1, and $2,000 to be used by the Elementary School section of the General Committee, in accordance with Article 1."
76
REPORT - SPECIAL TOWN MEETING
Article 3. A motion was made, seconded and voted by voice vote, "that the Selectmen in co-operation with the Advisory Board and Town Accountant shall prepare a summary statement of the Town's present financial debt and the interest which must be paid on this debt, the probable increases resulting from predicted future capital expenditures and the burden of such obligations on present and predicted valuations, and that a copy of said statement be sent to every registered voter with a request that every voter interested in resisting prohibitive tax rates and wishing to serve on the General School Building Committee notify the Selectmen, and that Two Hundred and Fifty Dollars ($250.) be appropriated from available funds to cover the cost of compilation and distribution."
Article 4. A motion was made, seconded and voted by voice vote to indefinitely postpone action on Article 4.
Article 5. A motion was made, seconded and voted by voice vote to postpone indefinitely action on Article 5.
Article 6. A motion was made, seconded and unanimously voted to authorize the Town Accountant to close out the unex- pended balances of the following appropriations, the purpose of which have been completed:
1958 Town Hall Annex Renovations $1.47
1959 New Police Cruiser 32.97
1955 Fire and Police Building Committee Expense 850.00
1957 Elementary School Addition Committee Expense 346.80
$1,231.24
Article 7. A motion was made, seconded, but defeated by voice vote to substitute the figure $300 for $400 in the article as printed in the Warrant. A motion to "raise and appropriate the sum of $400 for drainage on Oak Street" was made, seconded and defeated.
Article 8. Ralph Coleman made a motion that Section III of the Zoning By-Laws be changed in the following manner:
"By striking out everything below the caption Business Dis- trict B and substituting therefor the following -
Business District B shall include all the land shown as B-1 B-2 B-3 B-4 B-5 B-6 B-7 B-8 on map entitled "Zoning Map of Norwell - August 1959" and filed in the Town Clerk's office and as described in Article 8 of the Transcript of articles in the
77
REPORT - SPECIAL TOWN MEETING
Warrant - with the exception of section B-2 and that said section B-2 be adopted as it appears in Article 8 of the warrant except that it be changed by changing the numerals on lines 4 - 6 and 8 from 200 to 300 and the numeral on line 12 from 300 to 200."
Charles H. Whiting made a motion which was seconded and voted 159 for, 22 against, to amend the amendment, by sub- stituting for B-2 as printed in the Warrant, the following:
Article 8. Starting at a point in the southwesterly way line of Washington Street at a northwesterly corner of the Washing- ton Street Cemetery, thence southwesterly by the northwesterly property line of the Washington Street Cemetery to a point 200 feet from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly by a line 200 feet southwesterly from the southwesterly way line of Washington Street and parallel thereto to a point 200 feet Southwesterly from the southwesterly way line of Washington Street at *Station 69 + 45 (Approximate northerly property boundary of Frederick H. and Edith M. Hall as shown on the 1959 Assessors' records) measured at a right angle therefrom, thence southwesterly 100 feet to a point 300 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly by a line 300 feet southwesterly from the southwesterly way line of Wash- ington Street and parallel thereto to a point 300 feet south- westerly from the southwesterly way line of Washington Street at *Station 40 + 55 (Approximate northerly property bound of Elmer G. and Irene T. MacDonald as shown on 1959 Assessors' records) measured at a right angle therefrom thence north- easterly to the southwesterly way line of Washington Street at *Station 40 + 55, thence southeasterly by the southwesterly way line of Washington Street to the point of beginning.
A motion was made, seconded and voted by voice vote to vote on each of the remaining sections in the article, number by number as printed in the Warrant with the following results:
B-1 Motion made, seconded and voted, 186 for, 1 against B-3 Unanimously voted, after motion made and seconded. Quorum questioned-227 present and voting.
B-4 Motion made, seconded and voted, 177 for, 5 against
B-5 Motion made, seconded and voted, 119 for, 41 against Mr. Robert Levin, counsel for Elizabeth Bean, spoke on B-6, requesting its defeat, as he considered its passage would constitute "spot zoning."
78
REPORT - SPECIAL TOWN MEETING
B-6 Motion made, seconded and voted, 177 for, 11 against Motion made, seconded and voted by voice vote to take up B-7 and B-8 together.
B-7 and B-8. Motion made, seconded and unanimously voted as printed.
Each section having been voted separately, a motion was made, seconded and voted, 182 for, 3 against, to accept "in Entirety" the foregoing changes made in Section III Business District B of the By-Laws, so Section III is as follows:
By inserting before the description of Residential District A the following sentence:
"All districts are shown on "Zoning Map of Norwell, August, 1959" which is filed in the Town Clerk's office and is made a part hereof by striking out everything below the caption Business District B and substituting therefor the following: Business District shall include all the land shown as B1-B2- B3-B4-B5-B6-B7-B8 on map entitled "Zoning Map of Nor- well, August 1959" and described as follows:
B1-Starting at the southwesterly way line of Washington Street at the Hanover-Norwell town line, thence northwesterly by the southwesterly way line of Washington Street to the southeasterly lot line of the Washington Street Cemetery, thence southwesterly in the southeasterly lot line of the Washington Street Cemetery and thence on the same course to the Hanover- Norwell town line, thence easterly by the Hanover-Norwell town line to the point of beginning.
B-2 Starting at a point in the southwesterly way line of Washington Street at the northwesterly corner of the Washing- ton Street Cemetery, thence southwesterly by the northwesterly property line of the Washington Street Cemetery to a point 200 feet from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly by a line 200 feet southwesterly from the southwesterly way line of Washington Street and parallel thereto to a point 200 feet southwesterly from the southwesterly way line of Washington Street at *Station 69 ++ 45 (Approximate northerly property boundary of Frederick H. and Edith M. Hall as shown on the 1959 Assessors' records) measured at a right angle therefrom, thence southwesterly 100 feet to a point 300 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly by a line 300 feet southwesterly from the southwesterly way line of Washing-
79
REPORT - SPECIAL TOWN MEETING
ton Street and parallel thereto to a point 300 feet southwesterly from the southwesterly way line of Washington Street at *Station 40 + 55 (Approximate northerly property bound of Elmer G. and Irene T. MacDonald as shown on 1959 Assessors' records) measured at a right angle therefrom, thence north- easterly to the southwesterly way line of Washington Street at *Station 40 + 55, thence southeasterly by the southwesterly way line of Washington Street to the point of beginning.
B3-Starting at the intersection of the northerly way line of Oak Street and the southwesterly way line of Washington Street, thence westerly by the northerly way line of Oak Street to a point 300 feet westerly from the southwesterly way line of Washington Street measured at right angles therefrom, thence northwesterly by a line 300 feet from the southwesterly way line of Washington Street and parallel thereto to the easterly way line of High Street, thence by the easterly way line of High Street to the southwesterly way line of Washington Street, thence by the southwesterly way line of Washington Street to the point of beginning.
B4-Starting at the intersection of the southwesterly way line of Washington Street and the westerly way line of High Street, thence southerly by the westerly way line of High Street to a point 500 feet from the southwesterly way line of Washing- ton Street measured at a right angle therefrom, thence south- westerly in a straight line to a point in the Norwell-Rockland town line 500 feet southerly from the southeasterly way line of Pond Street measured at a right angle therefrom, thence north- westerly by the Norwell-Rockland town line to the southeasterly way line of Pond Street, thence by the southeasterly way line of Pond Street to a point 500 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly in a line 500 feet south- westerly from the southwesterly way line of Washington Street and parallel thereto to a point in the Norwell-Hingham town line 500 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle therefrom, thence by the Norwell-Hingham town line to the southwesterly way line of Washington Street, thence by the southwesterly way line of Washington Street to the point of beginning.
B5-Starting at the intersection of the Hingham-Norwell town line and the northeasterly way line of Washington Street, thence northeasterly by the Hingham-Norwell town line to a point 1,000 feet northeasterly from the northeasterly way line of Washington Street measured at right angles therefrom, thence
80
REPORT - SPECIAL TOWN MEETING
southeasterly by a line 1,000 feet from the northeasterly way line of Washington Street and parallel thereto to the northwester- ly way line of Grove Street, thence by the northwesterly way line of Grove Street, to the northeasterly way line of Washington Street, thence by the northeasterly way line of Washington Street to the point of beginning.
B6-Starting at the intersection of the northeasterly way line of Washington Street and the southeasterly way line of Grove Street, thence northeasterly by the southeasterly way line of Grove Street to a point 500 feet from the northeasterly wayline of Washington Street measured at right angles there- from, thence southeasterly by a line 500 feet from the north- easterly way line of Washington Street and parallel thereto to a point 500 feet northeasterly from the northeasterly way line of Washington Street at *Station 74 + 90, (Approximate southerly property boundary of Helene L. Hall as shown on 1959 Assessors' records) measured at a right angle therefrom, thence southwesterly to the northeasterly way line of Wash- ington Street at *Station 74 + 90, thence northwesterly by the northeasterly way line of Washington Street to the point of beginning.
B7-Starting at a point in the northeasterly way line of Washington Street at *Station 86 + 18 (Approximate northerly property line of Pilgrim Motel & Realty Co., Inc., as shown on 1959 Assessors' records) thence northeasterly to a point 400 feet northeasterly from the northeasterly way line of Washington Street measured at right angles therefrom, thence southeasterly by a line 400 feet from the northeasterly way line of Washington Street and parallel thereto to a point 400 feet northeasterly from the northeasterly way line of Washington Street at *Station 99 + 08 (Approximate southerly property line of Edward F. and Helen M. Farmer as shown on 1959 Assessors' records) measured at a right angle therefrom, thence to the northeasterly way line of Washington Street at *Station 99 + 08, thence by the northeasterly way line of Washington Street, to the point of beginning.
B8-Starting at a point in the northeasterly way line of Washington Street at Station 107 + 25 (Approximate southerly property line of Ralph G. and Edith F. Lambert as shown on the 1959 Assessors' records) thence northeasterly to a point 400 feet from the northeasterly way line of Washington Street measured at right angles therefrom, thence by a line 400 feet from the northeasterly way line of Washington Street and parallel thereto to a point at the Hanover-Norwell town line, thence by the
81
REPORT - SPECIAL TOWN MEETING
Hanover-Norwell town line to the northeasterly way line of Washington Street, thence by the northeasterly way line of Washington Street to the point of beginning.
(*Station refers to the center line distances as shown on the Massachusetts State Highway Layout Plans dated November 18, 1919, and as altered and laid out dated December 29, 1931, and recorded Plymouth County Registry of Deeds. Stations are 100 feet apart and start at the Hingham-Norwell town line.)
Article 9. A motion was made, seconded and voted by voice vote to accept the provisions of Section 8A of Chapter 40 of the General Laws as established by Chapter 297 of the Acts of 1954 and amended by Chapter 102 of the Acts of 1955, and to establish a development and industrial commission of five mem- bers with all the powers and duties thereof as provided in said Section 8A of Chapter 40, General Laws.
Article 10. Motion made, seconded and voted by voice vote to raise and appropriate $100 for the purpose of establishing and maintaining a development and industrial commission as provided by Section 8A of Chapter 40, G. L.
Article 11. A motion was made and seconded to vote that the day of the annual town meeting be changed from the first Monday in March to the first Saturday in March, sessions to commence in the morning. A motion to amend this motion by substituting the word "Sunday" for "Saturday" was made and seconded, but was defeated. The original motion was then voted upon but was defeated by voice vote.
A motion to rescind the vote on Article 10 was made, second- ed and voted by voice vote. A motion was made and seconded and so voted, to raise and appropriate $100 from the 1960 tax levy for the purpose of establishing and maintaining a develop- ment and industrial commission as provided by Section 8A of Chapter 40 G. L.
Action having been taken on all articles of the Warrant, a motion was made, seconded and unanimously voted to adjourn. Time 11:30 p.m.
A True Copy: ATTEST
NELLIE L. SPARRELL, Town Clerk.
82
MARRIAGES
Marriages Recorded in Norwell In 1959
January 7. Married in Nashua, N. H., Robert Clive and Shirle Madge Sherman both of Norwell, by Edward S. LeBlanc, Clerk of Nashua, N. H. To validate marriage performed in Antrim, N. H. Oct. 6, 1956.
February 7. Married in Norwell, Robert J. Brothers of Rutland, Vermont and Sally M. McCarthy of Norwell, by Robert H. Mooney, Catholic Priest.
February 7. Married in Rockland, Mass., John C. Robertson of Norwell and Sandra A. Reske of Rockland, by Rev. Cornelius J. Heery, Priest.
February 16. Married in Hanover, Mass., Mark Andrews of Norwell and Patricia M. Hayes of Hanover, by Rev. John J. Brown, R. C. Priest.
February 27. Married in Rockland, Robert Lindsay Schraut of Hingham and Judith Ann Rice of Norwell, by Ralph L. Belcher, Town Clerk and Justice of the Peace.
February 28. Married in Rockland, Glenn Joseph Legere of Weymouth, and Helen Patricia Rice of Norwell, by Ralph L. Belcher, Town Clerk and Justice of the Peace.
April 11. Married in Norwell, Charles P. Fallon of North Quincy and Joyce M. Brown of Norwell, by Norbert H. McInness, Priest.
April 18. Married in Norwell, Roger C. Wass of E. Bridge- water and Patricia E. Chase of Norwell, by Rev. Richard H. Warren, Minister of the Gospel.
April 18. Married in Scituate, Arthur James Joseph of Nor- well and Virginia Marie Cusick of Scituate, by Edmund J. Sulli- van, Priest.
May 3. Married in Hanover, Richard L. Hall of Norwell and Winifred M. Copeland Andrew of Norwell, by Richard Arnesman, Clergyman.
May 9. Married in North Hanover, John W. Dennis, Jr., of Abington and Marilyn M. Malatesta of Norwell, by Richard Arnesman, Clergyman.
May 10. Married in Norwell, Charles R. Benedict of Rock- land and Elizabeth C. Farrar of Norwell, by Phillip Bosserman, Minister of the Gospel.
83
MARRIAGES
May 16. Married in Dorchester, Ellsworth F. Rice of Nor- well and Patricia Ann Ward of Dorchester, by Rev. Edward F. King, Priest.
May 22. Married in North Quincy, James Robert Traynor of Norwell and Louise Ann Clark of Quincy, by James F. Lally, Priest.
June 20. Married in Scituate, C. Peter Wyllie of Norwell and Martha Kathleen Laidlaw of Scituate, by Samuel Young, Minister of the Gospel.
June 28. Married in S. Weymouth, Robert N. Zinsius of Norwell and Nancy E. Raymond of Norwell, by Kenneth Mahler, Lutheran Pastor.
June 29. Married in Norwell, Richard Tonis of Brockton and Alice Holland Wallace of Norwell, by Victor H. Car- penter, Clergyman.
July 18. Married in Norwell, James Warren Mott of Prov- incetown, and Marion Whitaker Ross of Norwell, by John C. Fuller, Clergyman.
July 25. Married in W. Newton, Dominic Robert Tedeschi of Norwell and Marie Assumpta Monahan of West Newton, by John E. Kenney, Priest.
August 15. Married in Brookline, C. Philip Snow of Nor- well and Barbara Jean Carson of Brookline, by Rev. Edwin George Sopher, Minister of the Gospel.
August 31. Married in South Weymouth, David Bradford Oman of Norwell and Jean Elizabeth Wheeler of Norwell, by Kenneth Mahler, Clergyman.
September 5. Married in Brookline, James T. Mungle of Norwell and Sara A. Tardanico of Canton, by Murray W. Fewart, Clergyman.
October 11. Married in Weymouth, Jean L. Gaudreau of Norwell and Eleanor Bernbaum of Chelsea, by Harry Christen- sen, Town Clerk and Justice of the Peace.
December 26. Married in Norwell, Lawrence H. Cormier of Norwell and Anita Olson MacLean of Rockland, by Robert H. Mooney, Priest.
December 26. Married in Framingham, James Edward Anderson of Ashland and Pauline Joan Laing of Norwell, by John N. Harris, Clergyman.
December 29. Married in Falmouth, Earle F. Lamprey and Lillian F. Quigley, both of Norwell, by Campbell B. Carmichel, Clergyman.
84
Delayed Returns of Births
Date of Birth
Name of Child
Name of Parents
Maiden Name of Mother
Place of Birth
1958
February
1 Lenore Anne Gildersleeve
Earle R. Gildersleeve and Anne
Roberts
Boston, Mass.
May
27 Richard Francis Flynn 27 Robert Edmund Flynn
James Arthur Flynn and Virginia Ruth James Arthur Flynn and Virginia Ruth
Byrne
Byrne
Quincy Quincy
June
19 Ann Mary Kearsley Joanne Drew
Richard Bitere Kearsley and Nancy Charles H. Drew, Jr., and Ida
Conlin
Boston
27
Mc Eleney
Boston
July
7 Julia Marie Daneau
Elphege Arthur Daneau and Gertrude Hilda
Jackman
Jamaica Pl.
Charles Francis Hartigan and Marie
MacDonald
Boston
Alfred F. Bulman and Theresa Madeline
McGarry Cooke
Boston
August 8 Karen Ann Mclaughlin
Robert R. Mclaughlin and June Margaret Gallagher
Boston
September
10 John Hopkins Lemoine
Milton Gale Lemoine, Jr., and Charmaine C.
Witt
Jamaica Pl.
Ollie Aronson and Madeline F. Kenneth J. Rowan and Ruth Ann
Ryan
Boston
15 Deborah Marie Aronson 30 Geraldine Ann Rowan
October
13 Helen McGuire
John C. McGuire and Albina M.
Malouin
Boston
November 6 Bernadette Marie Peterson
William F. Peterson and Margaret M. Igoe
Boston
DELAYED BIRTHS
11 Paul Hartigan 16 John George Bulman 29 Richard Dana King
Boston
Samuel J. M. King and Clarissa
Langdon
Jamaica Pl.
December
15 Helen Anne Dexter
19 Lawrence Reekie 20 Janet Elizabeth Delaney
29 Elizabeth Anne Duquette
John Nelson Dexter and Mary M.
George Francis Reekie and Doris June
Warren R. Delaney and Nancy Vincent J. Duquette and Mary
Sweener
May
Bray Gregory
Jamaica Pl. Boston Boston Framingham
CORRECTION OF RECORD OF BIRTH
Nov. 20, 1938 Marjorie Ann Joseph Aug. 15, 1893 Alberta E. Chamberlain
Spencer P. Joseph and Ellen Lincoln Merritt
Elmer Everett Chamberlain and Flora E. Smith
Weymouth Norwell
Births Recorded in Norwell in 1959
Date of Birth
Name of Child
Name of Parents
Maiden Name of Mother
Place of Birth
January
5 Diane Audrey Johnson
8 Gary Frederick Balunas
10 Linda Corinne Robinson
Carleton Newcomb Robinson and Corrinne Victoria John M. Hall and Dorothy M.
Jackson Sattler
Boston Weymouth
14 Lori Ann Hall
20 Tyler Whitfield Carpenter
Victor Howard Carpenter, Jr., and Catherine
Larrabee
27 Helen Marie Alward 30 Robert James McNeil
Merle E. Alward and Mary E. Carlton E. McNeil and Edith M.
Kenney Nerger
Boston Weymouth Weymouth
February
2 David Patterson Duval 2 Laurel Ann Griffin 4 Debra Ann Cooley
4 Stacey Allen Weiskotten
4 Carolyn Winifred Boyle
4 Jennifer Ellen Lee
Donald F. Duval, Jr., and Mary Marilyn Walter W. Griffin and Lillian E. John Blake Cooley and Patricia Robert Fister Weiskotten and Evelyn Harper James D. Boyle, Jr., and Nancy E. Norman H. Lee and Mary Jane
Patterson Spring Thompson
Boston Weymouth Quincy
Estridge Morgan Munson
Boston Weymouth Weymouth
85
BIRTHS
Frederick G. Johnson and Virginia E. Alphonse Balunas and Madelynne
Mitchell Chesley
Weymouth Boston
86
BIRTHS RECORDED IN NORWELL IN 1959 - Continued
Date of Birth
Name of Child
Name of Parents
Maiden Name of Mother
Place of Birth
10
Susan Benting
John M. Benting, Jr., and Barbara Ann
Barnes
Weymouth
10 Brooks Wentworth Clive
Robert Clive and Shirle M.
Sherman
Milton
11 John Joseph Staples
James F. Staples and Rita Alice
McHugh
Boston
12 John Paul Porter
Paul I. Porter and Joan J.
Tucker
Weymouth
14
Linda Lee Schultz
Charles Stephen Schultz and Nancy Lee
Webster
Quincy
15 Dennis John Moore
John Francis Moore and Joan Bernice
Hemeon
Quincy
16 Mary Alice Barry
Robert D. Barry and Margery A.
Belcher
Weymouth
18 Susan Rita Harvey
William John Harvey and Annie Elizabeth Dwyer
Quincy
19 Dean Patrick Smith
James Clarence Smith and Gloria
Scott
Brockton
19 Robert Christopher White
John J. White and Shirley L.
Eisenhauer
Newton
23 Brian Arthur DuLong
Arthur F. DuLong, Jr., and Joyce A.
Dibbern
Weymouth
March
10 Nancy Louise Olson
George Leonard Olson, Jr., and Margaret Haring Hopper
Winsor
Weymouth
11 Elizabeth Anne Brown
Charles Brown, Jr., and Evelyn Roberta
Remick
Brockton
17 Mary Alice Hallaren
William David Hallaren and Elizabeth
Wadsworth
Boston
18 Nora Patricia Gunn
William H. Gunn and Mary E.
Kelly
Boston
18 Robert Harold Lennerton, Jr.
Robert Lennerton and Maureen
Keefe
Cambridge
22 Mary Elizabeth Ilacqua
Dominic J. Ilacqua and Joan A.
Phipps
Boston
23 Sarah Mason Richards
Hamilton
Weymouth
28 Ann Marie Hutchinson
Stanley H. Richards, Jr., and Judith G. William Thomas Hutchinson and Marguerite J.
Gunning Rice
Quincy Weymouth
April
2 Patricia Anne Worrall
2 Robert Whitcomb Turner, Jr.
3 Cheryl Anna Mesheau
6 John Paul Dempsey
Harold Earl Worrall and Velma H. Robert W. Turner and Joan T. John N. Mesheau and Carol E. Robert Paul Dempsey and Marion Dorothy
Mc Eleney
Murphy
Young
Milton Weymouth Weymouth
Murphy
Boston
BIRTHS
Quincy
10 Robin Elizabeth Green
Lloyd M. Green and Nancy L.
31 Lynne Ann Paterson
Robert L. Paterson and Betty Ann
13 Philip Mark Chamness
15 Joseph Edward Shahbaz, II
15 Tammy Lynn Brackett
18 Susan Teresa Powell
21 Daniel Steven deCourcy
23 Mark Joseph Paradis
25 Pamela Moore Johnson
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.