Town of Norwell annual report 1950-1959, Part 42

Author:
Publication date: 1950
Publisher: The Board
Number of Pages: 1812


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 42


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


Article 25. To see if the Town will raise and appropriate the sum of $10.000.00, or such other amount as may be deter- mined at the meeting. from the Excess and Deficiency Fund for the purpose of engineering, test wells, and the establishing of a water supply source for the Town, or act on anything relative thereto.


51


TOWN OF NORWELL


Article 26. To see if the Town will authorize and instruct the Planning Board to study and recommend changes in the Zoning By-Laws relating to Area Regulations so as to remove any inequities, if any exist, and to report to the next Annual Town Meeting, or act on anything relative thereto.


The Advisory Board recommends this action.


Article 27. To see if the Town will vote to create a Special Unpaid Committee to be known as a Regional School District Planning Committee, to consist of three members, including one member of the School Committee, to be appointed by the moderator in accordance with the Provisions of Section 14 of Chapter 71 of General Laws, as amended, or act on anything relative thereto.


You are hereby required to notify and warn said inhabi- tants of Norwell qualified to vote in Town affairs in case all the articles in the foregoing Warrant shall not be acted upon at the meeting called for the eighth day of November, to meet in adjourned session at the Cushing Memorial Town Hall.


MONDAY, THE FIFTEENTH DAY OF NOVEMBER,


1954 at seven-thirty o'clock in the evening, then and there to act upon such of the foregoing articles as shall not have been acted upon on November 8, 1954, or act upon such other article in said Warrant as the meeting may deem advisable.


You are directed to serve this Warrant by posting a copy thereof, attested to by you in writing at each of five public places in the Town seven days at least before the time for holding the first meeting called for in the Warrant. Hereof fail not, and make due return of this Warrant with your doings thereon to the Town Clerk of said Town on or before the eighth day of November, 1954. Given under our hands at Norwell this 28th day of October in the year of our Lord 1954.


THOMAS T. BARSTOW, Chairman. EARLE F. ALLEN, THOMAS S. CANN,


Board of Selectmen.


A true copy, Attest:


HARLAND W. FARRAR, Constable Nov. 1, 1954


52


ONE-HUNDRED-FIFTH ANNUAL REPORT


SPECIAL TOWN MEETING November 8, 1954


Pursuant to the foregoing Warrant duly executed and return thereof made to the Town Clerk by Harland W. Farrar, a duly appointed and qualified Constable of Norwell, the qualified voters met at the time and place and for the purpose therein stated and took the following action:


The meeting was called to order at 7:40 p.m. by the Town Clerk acting as Moderator Pro Tem. The call for the meeting was read from the printed Warrant, after which a motion was made, seconded and unanimously voted to waive the reading of the articles until taken up for action. The closing of the Warrant was then read.


Announcement was made that since the resignation of the duly elected Moderator had been received, the first matter of business under Article 1 became the election of a Moderator. The following nominations were made from the floor:


Joseph M. Silvia, Shady Lane Cecil E. Whitney, Main Street


Cecil E. Whitney withdrew his name, and a motion was made to second the nomination of Joseph M. Silvia. Motion made, sec- onded and unanimously voted "That the Moderator Pro Tem cast one ballot for Joseph M. Silvia for Moderator." This was done, and he was sworn in by the Town Clerk.


Permission was requested to admit Clifton E. Bradley, Supt. of Schools, which was seconded and unanimously voted. In like manner Walter Kiernan, Town Counsel, and non-voters were admitted to the meeting, the latter to be seated in the balcony nearest the street.


The Moderator appointed James J. Cavanaugh and William L. Nolan tellers for the meeting and swore them to the faithful performance of their duties.


Motion made and seconded to take up Article 22. Voted 109 for, 147 against. Motion was lost, as a two-thirds vote was necessary.


Article 2. Motion made, seconded and unanimously voted to appropriate from the Excess and Deficiency Fund the sum of $450.00 for Assessors expense for the balance of the year 1954.


Article 3. Motion made, seconded and unanimously voted to appropriate the sum of $1,500.00 from the Excess and Deficiency Fund for snow removal during the balance of the year 1954.


53


TOWN OF NORWELL


Article 4. Motion made, seconded and unanimously voted to appropriate the sum of $7500.00 from the Excess and Deficiency Fund to defray expenses of Old Age Assistance Aid for the balance of the year 1954.


Article 5. Motion made, seconded and unanimously voted to appropriate the sum of $273.50 to be paid to the persons and corporations over whose lands easements were taken in the lay- out and acceptance of part of Main Street as compensation thereof or who suffered damages on account thereof, an equiva- lent sum having been received by the Town from the County in accordance with an instrument filed by the County Commission- ers and recorded in Book 2326, Page 388, said amount to be appropriated from the Excess and Deficiency Fund.


Article 6. Motion made, seconded and unanimously voted to appropriate the sum of $5,000.00 from the Excess and Deficiency Fund for maturing debt of 1954, said sum to be in addition to the amount previously provided for in the tax levy of the current year.


Article 7. Motion made, seconded and unanimously voted to ratify the action of the Selectmen in leasing the property, includ- ing house, barn and rear lot on the corner of Central Street for town office facilities and water department storage and to appro- priate the sum of $1,500.00 from the Excess and Deficiency Fund to defray the rental and other expenses until December 31, 1954.


Article 8. Motion made and seconded to lay matter in Art. 8 on table was lost. Motion made to indefinitely postpone any action on Art. 8 was seconded and unanimously voted.


Article 9. A substitute motion was made but withdrawn. Unanimously voted to authorize the Selectmen to sell at public or private sale at their discretion and at a price determined by them to be reasonable or at some other price as the Town shall determine a parcel of land with buildings thereon, on the west- erly side of High Street, Norwell, as more fully described in a deed from George J. Lawton to the Town of Norwell, dated July 25. 1952. and recorded with the Plymouth County Registry of Deeds in Book 2225 at Page 405 and to execute any and all docu- ments necessary to effectuate said sale.


Article 10. After the reading of the motion, Mr. Kiernan, Town Counsel. stated "If the Town votes to accept these streets and the Selectmen make a public taking or otherwise acquire title within thirty days, the Town assumes the obligation of the maintenance of the streets and assumes liability for the use of the streets."


54


ONE-HUNDRED-FIFTH ANNUAL REPORT


Motion made, seconded and unanimously voted that without assessments of betterments and without making an appropriation therefor to accept Washington Park Drive as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954 and now on file at the Town Clerk's office.


Article 11. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept Jefferson Avenue as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 12. Motion made, seconded and unanimously voted that the Town without assessment of betterments and without making an appropriation therefor accept Coolidge Road as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 13. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept Tyler Street as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 14. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept a portion of Brant- wood Road from Washington Street to Myers Avenue as a Town Way as laid out by the Selectmen in accordance with the descrip- tion and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 15. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept a portion of Knoll- wood Road from Washington Street to Myers Avenue as a Town Way as laid out by the Selectmen in accordance with the descrip- tion and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


55


TOWN OF NORWELL


Article 16. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept a portion of Frank- lin Road from its Junction with Grove Street, 222 feet South- easterly more or less, as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hear- ing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 17. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept a portion of Frank- lin Road 1405 feet more or less, as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 18. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept a portion of Wilder Road as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 19. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept a portion of Gerard Road as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 20. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept Dana Road as a Town Way as laid out by the Selectmen in accordance with the description and plan presented at a hearing held in the Cushing Memorial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


Article 21. Motion made, seconded and unanimously voted that the Town without the assessment of betterments and with- out making an appropriation therefor accept Jay Road as a Town Way as laid out by the Selectmen in accordance with the descrip- tion and plan presented at a hearing held in the Cushing Memo- rial Town Hall October 26, 1954, and now on file at the Town Clerk's office.


56


ONE-HUNDRED-FIFTH ANNUAL REPORT


Article 22. Motion made and seconded that the Town vote to accept the Ridge Hill site, etc.


Mr. Kroeger of the Permanent School Building Committee gave a very fine report for the Committee and spoke in favor of the Ridge Hill site. Mr. William Yetman spoke against it and Philip Causer and Paul Fleming gave their views of the advisa- bility of the locality.


By voice vote it was "voted to accept from the Union Athletic Association of Norwell, Incorporated, as a gift for a site for school construction, a certain parcel of land situated in said Norwell and known as "Ridge Hill Grove" lying on the westerly side of High Street, and containing 141/4 acres of land more or less, and bounded: Northerly on land formerly of H. M. Gardner and land formerly of Isaac Burrell, deceased; Easterly on land formerly of David Robinson, Charles W. Wilder and said High Street; Southerly on land of Charles W. Groce, and Westerly on land formerly of Henry Shute, and as recorded with the Registry of Deeds, Plymouth County, Book 1452, Page 251."


Article 23. Motion made, seconded and unanimously "voted to raise and appropriate the sum of $10,000 to be expended under the direction of the Norwell Town School Building Committee for the preparation of plans and specifications for the construc- tion, original equipping and furnishing of an elementary school and for the expenses incurred in engineering and site prepara- tion activities preliminary to construction."


Because of an omission in the wording of the article as print- ed, Mr. Small moved to reconsider the article. It was unani- mously voted to reconsider Article 23.


Mr. Small made a motion which was seconded and unani- mously voted That the Town vote to appropriate $10,000 from the Excess and Deficiency Account to be expended under the direc- tion of the Norwell Town School Building Committee for the preparation of plans and specifications for the construction, original equipping and furnishing of an elementary school and for the expenses incurred in engineering and site preparation activities preliminary to construction."


Article 24. Motion made, seconded and voted to amend Article 24 by substituting "appropriate from the Excess and Deficiency Fund" for "raise ard appropriate." Voted 145 in favor and 51 against "That the Town authorize the School Committee to establish and maintain an independent distributive occupa- tions. industrial. agricultural and household arts school in accord- ance with the provisions of General Laws (Ter. Ed.) Ch. 74 and


57


TOWN OF NORWELL


Acts amendatory thereto, or dependent thereon, and further appropriate from the Excess and Deficiency Fund the amount of $360 therefor."


Article 25. Motion made and seconded that "The Town raise and appropriate the sum of $10,000.00 from the Excess and Deficiency Fund for the purpose of engineering, test wells, and the establishing of a water supply source for the Town."


Mr. Lincoln moved that the motion be amended by adding "to be expended under the direction and control of a committee of three citizens, nominated and elected by this meeting, none of whom except as aforesaid shall be an elected or appointed official of the Town."


Motion seconded but was lost.


The original motion was then "Voted that the Town raise and appropriate the sum of $10,000.00 from the Excess and Deficiency Fund for the purpose of engineering, test wells, and the estab- lishing of a water supply source for the Town." It was carried by a voice vote.


Article 26. Motion moved, seconded and unanimously "Voted to authorize and instruct the Planning Board to study and recommend changes in the Zoning By-Laws relating to Area Regulations so as to remove any inequities, if any exist, and to report to the next Annual Town Meeting."


Article 27. Motion moved, seconded and unanimously "Voted to create a Special Unpaid Committee to be known as a Regional School District Planning Committee, to consist of three members. including one member of the School Committee, to be appointed by the Moderator in accordance with the Provisions of Section 14 of Chapter 71 of General Laws, as amended."


Moved, seconded and unanimously voted to adjourn.


A true copy. Attest: NELLIE L. SPARRELL,


HARLAND W. FARRAR, Constable. Town Clerk.


58


ONE-HUNDRED-FIFTH ANNUAL REPORT


MARRIAGES RECORDED IN NORWELL DURING 1954


January 8. Married in Norwell, Mass., Donald Carter Wilder of Norwell and Gladys Luise Marsh (Schaher) of Nor- well, by Warren A. Leonard, Minister of the Gospel.


January 29. Married in Scituate, Mass., Charles Cummings, Jr., of Norwell and Claire Mclaughlin of Brockton, by William M. Wade, Town Clerk and Justice of the Peace.


January 30. Married in Rockland, Mass., Robert L. Hallaren of Norwell and Lena M. Johnson of Norwell, by Ralph L. Belcher, Town Clerk and Justice of the Peace.


February 6. Married in Weymouth, Mass., James F. McHugh of Norwell and Katherine M. McPartlan of South Weymouth, by Rev. William Commane, Priest.


March 20. Married in Norwell, Mass., Richard A. Ehmke of Tampa, Florida and Patricia A. Shepard of Norwell, by Norbert H. McInnis, Priest.


March 21. Married in Quincy, Mass., Cosmo Michael Mantia of Quincy and Beverly Ann Prest of Norwell, by Thomas W. Moriarty, Priest.


April 10. Married in Braintree, Mass., Kenneth Lewis Torrey of Norwell and Anne Elizabeth Jenkins of Braintree, by John Prescott Robertson, Clergyman.


April 10. Married in Norwell, Mass., Alan Marshall of Norwell and Audrey F. Bartington of Hanover, by Napoleon W. Lovely, Minister.


April 20. Married in Norwell, Mass. Charles F. Mac- Faden of Norwell and Virginia B. (Estey) Landry of Norwell, by Napoleon W. Lovely, Clergyman.


April 20. Married in Boston, Mass., Edwin M. Rich of Norwell and Marion R. Lambert of Boston, by Charles Eliot Worden, Sr., Justice of the Peace.


April 24. Married in Weymouth, Mass., George B. Murray of Norwell and Patricia Anne Taylor of Weymouth, by William F. Kenneally, Priest.


June 5. Married in Boston, Mass., Richard Raymond Davisson of Waltham and Marjorie Isabell Forkey of Norwell by Daniel L. Marsh, Minister of the Gospel.


June 6. Married in Norwell, Mass., Anselm Leo LeClair of Norwell and Dorothy B. Wessman of Norwell, by Norbert H. McInnis, Priest.


August 10. Married in Norwell, Mass., Lawrence Wilford McNinch of Portland, Maine, and Shirley Mae Gilbert of Norwell, by Rev. Alfred F. Ferguson, Episcopal Clergyman.


59


TOWN OF NORWELL


August 20. Married in Rockland, Mass., Robert Peterson Thompson of Norwell and Margaret E. Sharp of Rockland, by Clayton H. Witt, Clergyman.


August 25. Married in Quincy, Mass., Lyonal D. Forkey of Norwell and Florence M. Hutchinson (Stephen) of Norwell, by Warren A. Leonard, Minister of the Gospel.


August 28. Married in Hanover, Mass., Charles Edward French of So. Weymouth and Lizzie May Yourell (Damon) of Norwell, by Rev. Ellery G. Dakin, Minister of the Gospel.


Sept. 25. Married in Hanover, Mass., Theodore Austin Baldwin of Norwell and Matilda Ann Turner of Rockland, by Rev. Robert L. Jones, Rector of St. Andrew's Church.


Sept. 25. Married in Belmont, Mass., Walter L. Mayo, Jr., of Norwell and Virginia M. Cass of Belmont, by Edward J. Sullivan, Priest.


October 2. Married in Norwell, Mass., Lorine Elphagel Bergeron, Jr., of Hanover and Marie June Mesheau of Norwell, by Norbert H. McInnis, Priest.


October 9. Married in Norwell, Mass., Charles Infusino, Jr., of Cohasset and Shirley Gauley of Norwell, by Robert T. H. Miller, Clergyman.


October 9. Married in Norwell, Mass., Michael J. Dailey of Gloucester and Theresa Elizabeth Bailey of Norwell, by Rev. Norbert H. McInnis, Priest.


October 10. Married in Whitman, Mass., Charles E. Morton of Norwell and Gretchen C. Meier of Whitman, by Robert L. Hinchliffe, Priest.


October 16. Married in Norwell, Mass., Alfred Earle Yerxa of Boston and Helene Christine Bletzer of Norwell, by Napoleon W. Lovely, Clergyman.


October 16. Married in Hingham, Mass., Charles Jarvel Honkonen of Norwell and Gloria Evelyn Beck of Hingham, by Donald Norton Mackenzie, Clergyman.


October 23. Married in Norwell, Mass., George Leo Eastman of Norwell and Joan Estelle Wallace of Norwell, by H. V. Stockman, Priest.


October 23. Married in Weymouth, Mass., Richard Erwin Laneau of So. Weymouth and Carolyn Lois McCarthy of Norwell, by G. Charles Rowe, Clergyman.


October 30. Married in Cohasset Mass., Charles R. Gardner of Norwell and Agnes Jane Tumey of Cohasset, by J. David Townsend, Minister.


October 30. Married in Hanover, New Hampshire, Charles


60


ONE-HUNDRED-FIFTH ANNUAL REPORT


Greenleaf Carleton of Norwell and Jane Ellen Hastie of Hanover, New Hampshire, by Francis W. Sliney, Priest.


November 13. Married in Norwell, Mass., David Keith Kolonia of Washington, D. C., and Frances A. MacFarlane of Norwell, by Napoleon W. Lovely, Clergyman.


November 13. Married in Quincy, Mass., Robert B. Reynolds of No. Abington and Evelyn C. Anderson of Norwell by Rev. Bertil E. Hult, Minister of the Gospel.


December 18. Married in Norwell, Mass., Paul F. Donovan of Braintree and Elizabeth Ann Carruthers of Norwell, by Napoleon W. Lovely, Clergyman.


December 29. Married in Halifax, Mass., George Everett Perry of Orleans, Mass., and Ruth May Winslow of Norwell, by Warren A. Leonard, Minister of the Gospel.


Parents Be Sure to Record the Birth of Your Child With Given Name in Full


READ THE LAW


"Parents, within forty days after the birth of a child, and every householder within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born .*** - General Laws, Chapter 46, Section 6.


Send postcard to Town Clerk asking for blanks upon which to make return. If left to hospital to make return, information may reach Town Clerk too late for publication in Town Report of birth year.


Some of the Many Reasons Why Births Should Be Recorded


To establish identity.


To prove nationality.


To prove legitimacy.


To show when child has the right to enter school.


To show when the child has the right to seek employment under the child labor law.


To establish the right of inheritance of property.


To establish liability to military duty, as well as exemption therefrom.


To establish age and citizenship in order to vote.


BIRTHS RECORDED IN NORWELL IN 1954


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


129


January


3 Jane Frances McElwee


James O. McElwee and Helen


Winn


Boston


6 Dana Michael Burnham


Neil S. Burnham and Cynthia L.


Rice


Weymouth


6 Daniel Mitchell Burnham


Neil S. Burnham and Cynthia L.


Rice


Weymouth


14 Michael Raymond Wilson


John F. Wilson and Pauline A.


Bergeron


Weymouth


14 Janet Susan Howes


Richard W. Howes and Sally L.


Henderson


Weymouth


15 Paul David Edson


Kenneth Alvin Edson and Pauline D.


Hey


Quincy


27 Linda Jean Gabriel


Frederick C. Gabriel and Ruth M.


Studer


Weymouth


30 David Emerson Hill


Harold E. Hill and Elizabeth


Winkler


Weymouth


30 Mark Alan Lovell


Theodore G. Lovell and Natalie


Wilder


Weymouth


February


10 Susan Blanchard


Guy Blanchard and Mary


Giordano


Boston


18 Eric Bisbee Shaw


Woodward


Weymouth


19 Susan Marie Clark


Warren E. Shaw and Mary E. Lewis W. Clark and Sarah M.


Carroll


Weymouth


March


1 David Alan Bailey


1 Marguerite Anice Marland


Knowles


Weymouth


Nelson


Weymouth


Christie


Boston


Igoe


Boston


Carmody


Chelsea


Hansen


Weymouth


Newcomb


Boston


Wright


Chelsea


Hynds


Weymouth


TOWN OF NORWELL


Paul F. Bailey and Jeanne M. William D. Marland and Marguerite E. John G. DeCoste and Barbara A.


William H. Geller, Jr. and Jeanette R. William F. Peterson and Margaret M. Victor E. Neumayer and Margaret M. George W. Gallagher and Eleanor I. Myron F. Litchfield and Beverly A. Robert J. Smith and Marian I. John F. Sullivan and Margaret E.


Muirhead


Weymouth


2 Shirley Eleanor DeCoste


4 Carl Philip Geller


14 Margaret Melenia Peterson


17 James Carmody Neumayer


18 Paul Christian Gallagher


21 Marcia Joan Litchfield


28 Elizabeth Islay Smith


30 Robert Hynds Sullivan


61


62


BIRTHS RECORDED IN NORWELL IN 1954


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


April


5 Robert Walter Morrison


Walter W. Morrison and Katherine G.


George


Boston


5 Sheila Mary Maguire


Edward L. Maguire, Jr. and Jeanne C.


Egan


Weymouth


19 Karen Macdonald


James F. Macdonald, Jr. and Patricia


Allen


Weymouth


21 Donna Marie Burke


Robert F. Burke and Pearl G.


Macleod


Quincy


21 Jo Ann Rose Carey


Seth A. Carey and Elsie R.


Raitto


Boston


22 Joan Marie Duval


Donald Duval and Marlyn


Patterson


Boston


22 Eric Douglas Torrey


Russell A. Torrey and Helene M.


Walter


Weymouth


29 Michael Douglas Henderson


Raymond M. Henderson and Anne M.


Cochran


Weymouth


May


194 Thomas Albert Snyder


Joseph Snyder and Catherine M. Hobert Yeary and Mildred E.


Johnston


Weymouth


7 Deborah Lynne Yeary


Beck


Weymouth


9 Kathleen Turner


Robert W. Turner and Joan T.


Murphy


Weymouth


13 Wanda Louise Wessman


Robert A. Wessman and Shirley Francis L. Dyer and Mary T.


Hallaren


Boston


17 Robert Lawrence Evans


John F. Evans and Lillian M.


Dingee


Boston


18 Joyce Ellen Bobrick


Walter J. Bobrick and Blanche E.


Balandis


Quincy


23 Joan Lindsay Bowley


Richard N. Bowley and Evelyn


Sherlock


Norwell




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.