Town of Norwell annual report 1950-1959, Part 54

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 54


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


53


TOWN OF NORWELL


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 twelfth day of September to meet in adjourned session at the Cushing Memorial Town Hall


MONDAY, THE NINETEENTH DAY OF SEPTEMBER, 1955


at seven-thirty o'clock in the afternoon, then and there to act upon such of the foregoing articles as shall not have been acted upon on September 12, 1955, or act upon such other articles 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 doing thereon to the Town Clerk of said Town on or before the twelfth day of September, 1955. Given under our hands at Norwell this twenty-sixth day of August in the year of our Lord 1955.


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


Board of Selectmen.


Special Town Meeting September 12, 1955


The meeting was called to order at 7:30 p.m. in Cushing Memorial Town Hall, the time and place specified in the War- rant, by Joseph M. Silvia, the Moderator, with 356 registered voters present.


Rev. Napoleon W. Lovely, Minister of the First Parish Church, offered prayer. Donald C. Wilder, Richard W. Splaine, Harry L. Chase, Jr., and Ernest W. Haskins, Jr., and Paul B. MacDonald were sworn in as tellers.


It was unanimously consented that the reading of the War- rant be omitted.


It was voted that non-voters be admitted and seated in that section of the balcony nearest the street.


It was voted to admit Town Counsel Walter Kiernan, John


54


ONE-HUNDRED-SIXTH ANNUAL REPORT


W. Beal, architect for the proposed school building, and Clifton E. Bradley, Superintendent of Schools.


Article 1. Voted that the Town accept a legacy given it by Fred B. Clapp, late of Somerville, Massachusetts, under the terms of his will (see Middlesex Probate Case No. 319896) which reads as follows:


"Sixth. To the Town of Norwell, Massachusetts, I give and bequeath the sum of One Thousand Dollars ($1,000.) the income to be paid over annually to the Trustees of the Pinehurst Ceme- tery at Church Hill to be used by them annually for the general care and upkeep of said cemetery."


and further voted that the Treasurer, Margaret Crowell, accept on its behalf said sum of One Thousand Dollars ($1,000.) upon the terms set forth in Fred B. Clapp's Will and release the executrix of his estate from all claims the Town might have against the estate of said Fred B. Clapp.


Article 2. Voted to authorize the Town Accountant to close out the unexpended balances of the following appropriations, the purposes of which have been completed:


Building Committee Expense High School Addition $70.20


High School Addition 2,346.29


High School Alterations 218.00


Article 3. Robert H. Kroeger of the School Building Com- mittee made a motion, which was seconded, that the Town vote to appropriate the sum of $528,090. for the purpose of construct- ing and originally equipping and furnishing an elementary school building on the site owned by the Town of Norwell known as Ridge Hill Grove; and to meet said appropriation by appropri- ating the sum of $103,090. from available funds in the Treasury, by authorizing the Treasurer, with the approval of the Select- men, to borrow the sum of $200,000. under the provisions of Chapter 44 of the General Laws and the sum of $225,000. under the provisions of Chapter 645 of the Acts of 1948 as amended, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of Chapter 44 of the General Laws and/or Chapter 645 of the Acts of 1948, as amended, so that the entire amount borrowed shall be paid in not more than twenty years from the date of the issuance of the first bond or note.


Mr. Kroeger then explained the plans in detail, with reasons for each decision made by the Committee.


Mr. John McDonough spoke in opposition and advocated


55


TOWN OF NORWELL


building an addition to the existing elementary school building instead of a new building.


After much discussion pro and con, the motion was put to vote.


By a vote of 288 for and 22 against, it was voted to appro- priate the sum of $528,090., for the purpose of constructing and originally equipping and furnishing an elementary school build- ing on the site owned by the Town of Norwell known as Ridge Hill Grove; and to meet said appropriation by appropriating the sum of $103,090. from available funds in the Treasury, by author- izing the Treasurer, with the approval of the Selectmen, to bor- row for and on behalf of Town of Norwell the sum of $200,000. under the provisions of Chapter 44 of the General Laws and the sum of $225,000. under the provisions of Chapter 645 of the Acts of 1948, as amended, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of Chapter 44 of the General Laws and/or Chapter 645 of the Acts of 1948, as amended, so that the entire amount borrowed shall be paid in not more than twenty years from the date of the issue of the first bond or note.


A rising vote of thanks was given the School Building Com- mittee for the excellent piece of work it had performed for the Town.


Article 4. Unanimously voted that the School Building Com- mittee appointed pursuant to the vote of the Town at the 1952 Annual Town Meeting be authorized to execute and deliver for and on behalf of the Town all contracts and agreements it shall consider necessary to construct, originally equip, and furnish an elementary school building at the site owned by the Town of Norwell and known as Ridge Hill Grove.


Article 5. Voted that the Town accept Section 97 of Chapter 41 of the General Laws, as amended, which authorizes the estab- lishment of a Police Department under the direction of the Selectmen.


Article 6. Voted that the Town appropriate the sum of $1,000. from available funds for three months salary for a full time Chief of Police and the sum of $3,500. to provide suitable transportation for a full time Chief of Police.


Article 7. Voted to amend Article 7 by substituting "resi- dent tax payers" for "members." Voted that the Town establish a Recreation Commission of five resident tax payers, said Com- mission to exercise all the powers conferred by Section 14 of Chapter 45 of the General Laws, including the right to acquire land and buildings within the Town by gift, or purchase, by lease or eminent domain, for the purpose of a public playground or recreation center and to conduct and promote recreation, play,


56


ONE-HUNDRED-SIXTH ANNUAL REPORT


sport and physical education; and to instruct the Selectmen to appoint five resident tax payers as members of such Commission to serve until further vote of the Town.


Article 8. Voted unanimously to amend the description of Residential District A contained in Section III of the Zoning By-Law of the Town of Norwell, as amended, by adding thereto the following:


"and East of extensions thereof northerly and southerly," so that the description of Residential District A therein as amended shall read as follows:


"The Residential District A shall include all the land, except Business District A, east of a line starting at the Norwell-Hanover town line marker at Jacobs Lake and running northerly to a point on Grove Street 1,000 feet west of the westerly way line of Pros- pect Street, thence running northerly to a point on the Norwell- Hingham town line 1,000 feet west of the westerly way line of Prospect Street, and east of extensions thereof northerly and southerly."


Article 9. Motion made and seconded that the Town appro- priate from available funds in the Treasury the sum of $2625. for drainage on Tiffany Road. After presentation of the problem by Joseph H. Gould, the aggrieved property owner and Perry H. Osborn the Highway Surveyor, the motion was put to vote and defeated by a vote of 99 against and 25 in favor.


Article 10. Motion made, seconded and voted that the Town appropriate from available funds in the Treasury, the sum of $2500. for the improvement of Old Meeting House Lane under the provisions of Chapter 80 of the General Laws (Betterments Act).


Article 11. Motion made, seconded but failed to pass, to authorize the Selectmen to purchase group life insurance for permanent employees of the Town, as provided by Chapter 40 of the General Laws; and to appropriate from available funds in the Treasury the sum of $240. for fifty percent (50%) of the 1955 premiums on such group life insurance.


Article 12. Motion made by Fire Chief Richard A. Gaudette, "That the Town instruct the Selectmen to appoint a Building Committee of five (5) members, to bring in preliminary plans and recommendations at the next Annual Town Meeting for a combined Fire and Police station, to be located on the Town Field, in Norwell Center, and to appropriate for the use of that Committee. from available funds in the Treasury, the sum of $1,000." Several amendments to this motion were suggested and by mutual consent these were consolidated into one amendment, and Chief Gaudette presented the amended motion, "That the Town vote to instruct the Selectmen to appoint a Building Com-


57


TOWN OF NORWELL


mittee of five (5) resident taxpayers to bring in preliminary plans and recommendations at the next Annual Town Meeting, for a combined Fire and Police station, to be located in Norwell Center, and that said Committee work in conjunction with the Planning Board in choosing a site and that the Town appropriate for the use of that Committee from available funds in the Treasury, the sum of $1,000."


This amended motion was carried by a voice vote.


Motion made, seconded and voted to adjourn.


A true copy. Attest:


NELLIE L. SPARRELL,


Town Clerk.


The Commonwealth of Massachusetts Warrant for Special Primary


Plymouth, ss.


To either of the Constables of the Town of Norwell GREETING:


In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said Town who are qualified to vote in Primaries to meet in Cushing Memorial Town Hall


TUESDAY, THE 15th DAY OF NOVEMBER, 1955 at 1:00 p.m. for the following purpose:


To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the follow- ing office:


1 Representative in General Court


For Third Plymouth Representative District-to fill vacancy The polls will be open from 1:00 p.m. to 8:00 p.m.


Hereof fail not and make return of this Warrant with your doings thereon at the time and place of said meeting.


Given under our hands this 20th day of October, 1955.


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


Selectmen of Norwell.


A true copy. Attest GEORGE F. CAVANAGH, Constable


Nov. 4, 1955


A true copy Attest, November 10, 1955


I certify that I have posted twenty-one (21) Warrants ac- cording to the vote of the Town and make this my return.


GEORGE F. CAVANAGH, Constable.


58


ONE-HUNDRED-SIXTH ANNUAL REPORT


Special State Primary


Pursuant to the foregoing Warrant, the voters met at the time and place mentioned therein and took the following action. Polls opened at 1 p.m. and closed at 8 p.m.


Thomas T. Barstow was the Presiding Election Officer, as- sisted by Earle F. Allen and Thomas S. Cann.


Harry G. Pinson presided at the ballot box, assisted by George F. Cavanagh, Constable.


Other election officers were Janice Litchfield, Martha Hen- derson, Annie Capell, Bobbe Miner, Julia Rosebach, Ruth Murray, Betty Power and Minna Senger.


The Ballot Box registered 484 which was 1 less than the number of ballots taken out by Mr. Barstow and Officer Cav- anagh, as cancellation of 1 ballot was not perfected it evidently having been under another ballot as it was run through machine.


485 names checked in


485 names checked out


442 Republican ballots cast and counted


43 Democrat ballots cast and counted


Upon being canvassed in open meeting, the ballots cast were found to be for the following persons:


Republican


Edgar T. Brickett 6


Linwood L. Meacham


204


Neal R. O'Hara, Jr. 4


T. Clark Perkins 204


Louis E. Salvador


21


Blanks 3


Democrat


Charles H. Brennan


27


John Francis Darcy


6


James A. Magner, Jr.


5


Blanks 5


NELLIE L. SPARRELL,


Town Clerk.


59


TOWN OF NORWELL


The Commonwealth of Massachusetts Warrant for Special Election


Plymouth, ss.


To either of the Constables of the Town of Norwell GREETINGS:


In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said Town who are qualified to vote in Elections to meet in Cushing Memorial Town Hall


TUESDAY, THE SIXTH DAY OF DECEMBER, 1955 at 1:00 p.m. for the following purpose:


To bring in their votes to the Election Officers for the Election of


1 Representative in General Court


For Third Plymouth Representative District-to fill vacancy The polls will be open from 1:00 p.m. to 8:00 p.m.


Hereof fail not and make return of this Warrant with your doings thereon at the time and place of said meeting.


Given under our hands this 26th day of November, 1955


THOMAS T. BARSTOW, THOMAS S. CANN, EARLE F. ALLEN, Selectmen of Norwell.


A true copy Attest


GEORGE F. CAVANAGH, Constable November 28, 1955


The Commonwealth of Massachusetts


Special Election


Pursuant to the foregoing Warrant, the voters met at the time and place mentioned therein and took the following action. Polls opened at 1 p.m. and closed at 8 p.m.


Thomas T. Barstow was presiding Election Officer, assisted by Earle F. Allen and Thomas S. Cann.


60


ONE-HUNDRED-SIXTH ANNUAL REPORT


Other Election Officers were Julia Rosebach, Ruth Murray, Elizabeth Power, Minna Senger, Edith Devine, Bobbe Miner, Annie Capell, Martha Henderson, Janice Litchfield and Harry Pinson in charge of the ballot box.


368 names were checked in


368 names were checked out


368 ballots were taken from the ballot box and when counted in open meeting were found to be for the following persons.


Representative in General Court, Third Plymouth District- To fill vacancy:


John Francis Darcy 44


T. Clark Perkins 323


Blanks 1


Total


368


NELLIE L. SPARRELL,


Town Clerk.


Marriages Recorded in Norwell During 1955


January 8. Married in Melrose, Mass., John Davidson of Quincy and Susan Ewart (Hamilton) of Norwell, by Albert L. H. Miller, Clergyman.


February 25. Married in North Hanover, Mass., Preston C. Ripley and Alive Cornwall, both of Norwell, by Ellery G. Dakin, Minister of the Gospel.


March 5. Married in Nashua, N. H., John Norman Mesheau of Norwell and Carol Eileen Young of Waltham, by Paul R. Walker, Clergyman.


March 26. Married in Sandwich, Mass., George Alvin Olsen of Norwell and Elisabeth Willard Mairo of Scituate, by W. Wyeth Willard, Clergyman.


March 29. Married in Norwell, George Anderson of Middle- boro and Joan Douglas of Norwell, by Norbert H. McInnis, Priest.


April 16. Married in Braintree, Mass., Joseph A. Dansak of Norwell and Terese E. Muller of Braintree, by Leo S. Harrison, Priest.


61


TOWN OF NORWELL


April 16. Married in Norwell, Mass., John Marshall of Milton and Barbara Pananen of Quincy, by Rev. Lawrence A. Hinshaw, Minister.


April 23. Married in North Hanover, Mass., William Charles Murphy and Doris Rosina White, both of Norwell, by Ellery G. Dakin, Minister of the Gospel.


April 24. Married in Norwell, John H. Berg of Ogden, Utah, and Ruth Johnson of Norwell, by Napoleon W. Lovely, Clergy- man.


April 30. Married in Quincy, Mass., George Tibbetts of Nor- well and Catherine Louise Ledwell of Abington, Mass., by Donald P. Crane, Justice of the Peace.


May 28. Married in West Newton, Mass., Robert J. O'Don- nell of Norwell and Helen C. Dunphy of West Newton, Mass., by Daniel F. Quinn, Priest.


June 4. Married in (Dorchester) Boston, Mass., Gerald F. Schindler of Norwell and Barbara M. Horne of Dorchester, by Jeremiah F. Moriarty, Priest.


June 5. Married in Norwell, Ervin Ragger Wheeler and Eleanor Elizabeth Weare, both of Hartford, Conn., by Napoleon W. Lovely, Clergyman.


June 18. Married in Hanover, Mass., Donald G. Ross of Newton, Mass., and Isabel C. Handy of Norwell, by Robert L. Jones, Rector of St. Andrews.


June 25. Married in Norwell, William J. Mackey of (Brigh- ton), Boston, Mass., and Jean Marie Hanson of Norwell, by Napoleon W. Lovely, Clergyman.


July 1. Married in Rockland, Mass., Richard H. L. Sheppard of Brockton, Mass., and Theresa Anne Dansak of Norwell, by Clayton H. Witt, Clergyman.


July 9. Married in Cambridge, Mass., Gerard F. Hallaren of Norwell and Nancy B. Sheehan of Cambridge, by Hugh Blunt, Priest.


July 23. Married in Hanover, Mass., Herman Henry Ford of Zanesville, Ohio, and Nancy Chandler Haskins of Norwell, by William A. Long, Priest.


July 26. Married in Halifax, Mass., Herbert W. Raymond of Norwell and Veronica M. Olson of North Abington, by Warren A. Leonard, Minister of the Gospel.


62


ONE-HUNDRED-SIXTH ANNUAL REPORT


July 30. Married in Hingham, Mass., F. Arthur Edwards of Hingham and Ferne Provost (Belcher) of Norwell, by Richard W. F. Seebode, Clergyman.


August 13. Married in Weymouth, Mass., Gerald Francis Harris of Braintree and Ann Margaret McAlpine of Norwell, by James F. Mahoney, Priest.


September 3. Married in Melrose, Mass., Robert Traynor of Quincy and Elizabeth Ewart Kress of Norwell, by Robert L. H. Miller, Clergyman.


September 4. Married in Braintree, Mass., Arthur French Stearns of Norwell and Virginia Mae Marsico of South Braintree, by Robert A. Luddy, Priest.


September 4. Married in Norwell, George Edmund Peck of West Wareham, Mass., and Lois Ann Brown of Norwell, by Har- old V. Stockman, Priest.


September 10. Married in Quincy, Mass., David E. Mosman of Norwell and Jean C. Hutchinson of Quincy, by George H. Callahan, Priest.


October 11. Married in Worcester, Mass., Donald D. Cole of East Bridgewater, Mass., and Nancy A. Torrey of Norwell, by Robert I. Smith, First Assistant Clerk of the Central District Court of Worcester, and Justice of the Peace.


October 15. Married in Norwell, John J. Giglio of Malden, Mass., and Irma Faye MacDougall of Norwell, by Norbert H. McInnis, Priest.


October 22. Married in Hanover, Mass., Charles R. Mesheau of Norwell and Rose Marie Cobb of Hanover, by Ellery G. Dakin, Minister of the Gospel.


October 22. Married in Norwell, Robert Francis Higgins and Judith Hall, both of Norwell, by Harold V. Stockman, Priest.


October 23. Married in Norwell, Alfred Griffin Howes, Jr., and Judith Rayma Bates, both of Norwell, by Napoleon W. Lovely, Clergyman.


November 4. Married in Norwell, Mass., Raynor Alden of Rockland and Natalie Sackelson of Pembroke, by Rev. Lawrence A. Hinshaw, Minister.


November 5. Married in Hanover, Edwin Lewis Thompson of Hanover, Mass., and Meredith Jessie Reed of Norwell, by John G. Caskill, Clergyman.


63


TOWN OF NORWELL


November 5. Married in Townsend, Mass., Donald C. Mer- ritt, Jr., of Norwell and Patricia A. Bernhardt of Townsend, by Everett S. Lyon, Clergyman.


November 19. Married in Scituate, Mass., William H. Par- sons, Jr., of Hingham and Vivian F. Schlenker (Vano) of Nor- well, by William M. Wade, Town Clerk and Justice of the Peace.


November 20. Married in Norwell, Patrick J. Fay and Fran- ces C. Boisclair, both of Newton, Mass., by Harold V. Stockman, Priest.


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 1955


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


January


2 Donald Edward Foulsham


Robert W. Foulsham and Claire E.


Swift


Brockton


3


8 Reginald Franklin Tibbetts, Jr. Reginald F. Tibbetts and Anna Christine Mary Silva James Silva and Helen


O'Brien


Boston


14


Brian Douglas Carlisle


Richard V. Carlisle and Gertrude


Reynolds


Chelsea


21 James Taylor Murray


George B. Murray and Patricia


Taylor


Boston


22 Michael James Aronson


Ollie Aronson and Madeline


Ryan


Boston


22 Timothy Ahern Creedon


Joseph S. Creedon and Jean


Ahern


Milton


23 Gary Steven Long


Charles W. Long and Betty


Broquist


Brockton


24 Cynthia Irene Dangora


Roger W. Dangora and Edna


Dugmore


Boston


24 Robert Joseph Gould, Jr.


Robert J. Gould and Janet


Howland


Weymouth


27 Paul Myles Brennan, Jr.


Paul M. Brennan and Ann


Walaschek


Boston


February


1 Sandra Bailey 6 Randy Edward Collins


Marshall H. Bailey, III, and Joan Leslie B. Collins and Madeline


Bourke


Weymouth


Doherty


Brockton


10


14 Steven James Haskell


Arnold J. Haskell and Phyllis


Thomas


Brockton


15 Stillborn


18 Walter Edward Daisy, III


Magliozzi


Boston


19 Constance Teresa Geller


Christie


Boston


20 Patricia Ann Lambert


Monroe


Weymouth


24 Deborah Colleen Caddell


John Caddell and Jane


Ekstrom


Boston


28 Catherine Lee Hunt


Ernest G. Hunt, Jr., and Leonice


Guild


Weymouth


64


ONE-HUNDRED-SIXTH ANNUAL REPORT


Weymouth


Walter E. Daisy, Jr., and Marguerite William H. Geller, Jr., and Jeanette Gordon A. Lambert and Mary


Fernando


Wiesbaden, Ger'y


9


March


3 Roberta Ruth Magee


4 Joseph Lyman Wadsworth, II


Loring L. Wadsworth and Norma Loring L. Wadsworth and Norma


John Anthony Rose, III, and Eileen


Frazier


Brockton


10 Gail Merritt


Warren P. Merritt and Patricia


Burke


Weymouth


15 Catherine Loretta Rose


Peter G. Rose and Rose


Arnoldo


Norwell Weymouth


17 Margaret Ellen Bailey


Paul F. Bailey and Jeanne


Muirhead


Masterson


Boston


19 David Alexander Donahue


Douglas A. Donahue and Dorothy


Dutton


Boston


21 Matthew Francis Spears


Robert M. Spears and Rita


Joyce


Boston


22 Mary Anne O'Toole


William F. O'Toole and Anne


Hynes


Weymouth


23 Roger Brian King


Samuel J. King and Clarissa


Cook


Boston


23 George Albert Shaw


Warren E. Shaw and Mary


Woodward


Weymouth


26 Anthony Domenick DiNatale


Joseph E. DiNatale and Catherine


Webb


Weymouth


28 Mark William Gemelli


Joseph C. Gemelli and Mary


Ford


Boston


April


2 Alison Freeman Causer


Herbert P. Causer and Eleanor


Bates


Milton


3 Alan Sherman Walker Reed


Robert R. Reed and Martha


Cook


Weymouth


8 Gregory Webb


Edward F. Webb and Mary


Curtis


Brockton


8 Jeffrey Webb


Edward F. Webb and Mary


Curtis


Brockton


9 Helen Marie Colarusso


Vincent Anthony Colarusso and Marya


Cellini


Quincy


13 Robert Michael Flynn


James P. Flynn and Louise


Hansen


Boston


13 Patricia Ann Lyons


Paul R. Lyons and Christine


Bentfield


Weymouth


Thomas E. Gale and Mary


Hurlburt


Weymouth


16 Karen


Richard A. Donovan and Pauline


Livingston


Somerville


17 Michael Capilli


Guy J. Capilli and Dorothea


Sullivan


Weymouth


18 James Roy Griffiths


William J. Griffiths, Jr., and Beatrice


Miller


Waltham


19 Stephen Mark Oronte


Thomas F. Oronte and Emma


Sorgi


Boston


22 Allison Leslie Burnside


Donald Leslie Burnside and Marjorie


Allison


Brockton


65


Floyd Thomas Magee and Virginia


Litchfield (Hall)


Joseph


Joseph


Brockton Weymouth Weymouth


4 Susan Wadsworth


8 Kathy Ellen Rose


19 Mary Kathleen Hamblen


John B. Hamblen and Mary


TOWN OF NORWELL


15 Thomas Edwin Gale, Jr.


66


BIRTHS RECORDED IN NORWELL IN 1955-Continued


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


23


Christoper Alfred Hager


Carl E. Hager and Kathryn


McDermott


Norwell


26 Kristen Nancy Wallace


Ray H. Wallace and Nancy


Lukens


Milton


27 Dona Lynn Shortall


Robert Shortall and Lyda


West


Weymouth


29 Norman Scott Sjodin


Oscar S. Sjodin and Phyllis


King


Weymouth


30 John Robert Reed


Walter D. Reed and Virginia M.


Dubois


Boston


May


1 Leo McGuire


John C. McGuire and Albina


Malouin


Boston


4 Mark Horton Lawrence


Stanley D. Lawrence and Maxine


Davis


Boston


4 Bobbie Ann Horsch


William A. Horsch and Jennie


Sassi


Chelsea


7 Martha Mary Slocum


John L. Slocum and Elizabeth


Connaughton


Quincy


9 Stillborn


Milton


13 Jeffrey Thomas Baldwin


Charles H. Baldwin, Jr., and Fay


Thomas


Weymouth


18 Jeffrey Charles Hall


John M. Hall and Dorothy


Sattler


Weymouth


19 Maria Jean Tolman


Arthur M. Tolman and Jean


Gonsalves


Weymouth


23 Joan Lindsay Bowley


Richard N. Bowley and Evelyn Robert E. Busier and Edith


Sherlock


Norwell


24 Robert Edmund Busier, Jr.


Klapchar


Chelsea


25 Katherine Victoria Pineo


Isaac M. Pineo, Jr., and Eole


Giorgetti


Weymouth


27 Wayne Edward Townsend


Robert G. Townsend and Joan


Farnsworth


Weymouth




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.