Town of Norwell annual report 1950-1959, Part 64

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 64


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 following were sworn in as tellers: Donald Wilder, Harry L. Chase, Jr., Joseph Creedon, H. Philip Causer, and James Cavanagh.


Motion made, seconded and voted to omit reading of the Warrant and return thereof.


Article 1. Motion made, seconded and unanimously voted to withdraw from the Washington Street Cemetery Fund and refund to Ernest and Louise Knight, the sum of $50.00 paid by them for the right of burial in Lot No. 35, Section "F" of the Washington Street Cemetery.


Article 2. Motion made, seconded and unanimously voted to instruct the Selectmen as Trustees of the Cemetery Perpet- ual Care Fund, to withdraw and refund to Ernest and Louise Knight, the sum of $200.00 now held in trust for Perpetual Care of Lot No. 35, Section "F" Washington Street Cemetery.


Article 3. Motion made, seconded and unanimously voted to appropriate from the Excess and Deficiency Fund the sum of $2,650.00 for the repair of a culvert on River Street near the junction of Green Street, in anticipation of reimbursement by the Commonwealth of Massachusetts Flood Relief Board.


Article 4. Motion made, seconded and unanimously voted to appropriate from the Excess and Deficiency Fund the sum of $5,000.00 in anticipation of repayment by the Common- wealth of Massachusetts and the County of Plymouth for Chapter 90, Work on the Highways.


50


ONE HUNDRED SEVENTH ANNUAL REPORT


Article 5. Motion made, seconded and unanimously voted to appropriate from the Excess and Deficiency Fund the sum of $383.50 for the payment of interest due November 1, 1956 on the water loan of May 1, 1956.


Article 6. Motion made, seconded and unanimously voted to appropriate from the Excess and Deficiency Fund the sum of $3,500.00 for Snow Removal.


Article 7. Motion made, seconded and unanimously voted to appropriate from the Excess and Deficiency Fund the sum of $1,771 00 for the purchase of a sand spreader.


Article 8. Motion made, seconded and unanimously voted to raise and appropriate from the tax levy of the year 1957, the sum of $13,500.00 for the purchase of a new fire truck.


Article 9. Motion made and seconded to appropriate from the Excess and Deficiency Fund the sum of $2,300.00 for alter- ations to Fire Station No. 1.


Motion made and seconded to amend this motion by sub- stituting $500.00 for $2,300 00 but the amendment failed to carry. The main motion to appropriate the sum of $2,300.00 for alterations to the Fire Station No. 1 was voted.


Article 10. Motion made, seconded and unanimously vot- ed to discontinue and dissolve the existing permanent School Building Committee, as such, originally established by vote of the Town March 10, 1952 and continued in its function by vote of the Town March 10, 1953 ; said discontinuance and dissolu- tion to become effective one year from the date of completion of the Elementary School at Ridge Hill and in any event on December 31, 1957.


Article 11. Motion made and seconded to accept the pre- liminary report of the Norwell School Study Committee. After much discussion, it was voted by a voice vote to accept the preliminary report of the Norwell School Study Committee.


Article 12. Motion made and seconded to instruct the Board of Selectmen and the School Committee, acting jointly, to appoint a committee, to be known as the Norwell Elemen- tary School Addition Committee to consist of five persons, one to be a member of the School Committee, and four to be chosen from civil engineering, business, construction or education fields, for the purpose of bringing in plans and specifications at the next Annual or Special Town Meeting for constructing and furnishing an addition to Norwell Elementary School; to appropriate from available funds $400.00 for the expenses


51


TOWN OF NORWELL


thereof, and $8,000.00 to engage an architect to prepare such plans and specifications, this committee to be dissolved one year after completion of addition. After much discussion, the motion was lost-106 yes, 193 no.


Article 13. Motion made, seconded and voted to indefi- nitely postpone action on Article 13.


Article 14. Motion made and seconded to instruct the School Study Committee to consider and recommend to the Town, sites suitable for a High School Building, Playground and Athletic Field. This motion failed to carry by a voice vote.


Article 15. Motion made and seconded to vote to author- ize the Recreation Commission, established pursuant to the vote under Article 7 of the Special Town Meeting held Septem- ber 12, 1955, to execute for and on behalf of the Town, a lease containing such terms and conditions as said Commission shall deem appropriate, a parcel of land south of Main Street and opposite Jacob's Lane consisting of sixteen (16) acres, more or less, for a recreation area.


Motion made, seconded and voted to amend the motion by adding after the word appropriate the words "including such provision as to indemnification and saving the lessor harmless as may hereafter be authorized by the General Court." Amend- ed motion then voted.


Article 16. Motion made and seconded that the town vote to appropriate from the unexpended sums appropriated under Article 16 of the Annual Town Meeting of 1955, the sum of $6,574.87 for the purpose of completing the laying of water mains in Main Street between Dover Street and the Scituate town line.


Motion made, seconded and voted by voice vote to post- pone indefinitely action on Article 16.


Motion made and seconded to adjourn was defeated by a voice vote.


Article 17. Motion made and seconded that the Town vote to appropriate from the unexpended sums appropriated under Article 16 of the Annual Town Meeting of March 1955 the sum of $405.50 for the purpose of completing the laying of water mains in Oak Street. This motion failed to carry by a voice vote.


Article 18. Motion made and seconded that "the Town vote to appropriate the sum of $100,000. for the purpose of


52


ONE HUNDRED SEVENTH ANNUAL REPORT


laying water mains of not less than six inches but less than sixteen inches in diameter in River Street between Main Street and Tiffany Road and to meet such appropriation by appropri- ating the sum of $10.000. from the sums appropriated under Article 16 at the first adjourned Annual Town Meeting of 1955 and that the Town Treasurer with the approval of the Select- men borrow the sum of $90,000. for such purpose by the issu- ance of bonds and notes under the provisions of Chapter 44 of the General Laws and acts in amendment thereof or in addi- tion thereto or both.


An amendment was made and seconded "that the funds shall be expended only under a contract obtained in accord- ance with the by-laws and that if no bids of an amount not exceeding the appropriation is obtained, no action shall be taken thereon until additional funds to cover such costs shall have been voted by the town." A motion was made, seconded and carried by vote of 159 to 75 to indefinitely postpone action on Article 18. It was announced by the Moderator that this motion was carried in relation to its amended form.


Motion made, seconded and carried by a voice vote that the main motion be postponed indefinitely.


Article 19. Motion made, seconded and unanimously voted to indefinitely postpone action on Article 19.


Article 20. Motion made, seconded and unanimously voted to indefinitely postpone action on Article 20.


Article 21. Motion made, seconded and unanimously voted to indefinitely postpone action on Article 21.


Article 22. Motion made, seconded and unanimously voted to indefinitely postpone action on Article 22.


Motion made, seconded and unanimously voted to adjourn.


NELLIE L. SPARRELL,


Town Clerk.


Marriages Recorded in Norwell During 1956


January 7. Married in Norwell, Mass., Leo Giroux, Jr. of Boston and Sheddon White of Boston by Rev. Robert L. Jones, Clergyman.


January 29. Married in Abington, Mass., Raymond Fran- cis Caplice of No Abington and Rita Florence Leavitt of Norwell by N. Buckley, Priest.


53


TOWN OF NORWELL


February 12. Married in Scituate, Mass., Everett Stoddard of Scituate, Mass. and Ida Henderson of Norwell by William M. Wade, Town Clerk and Justice of the Peace.


March 3. Married in Norwell, Mass., Stuart C. Rand of Boston and Carol S. Rindsfoos (Bacon) of New York, by Rev. Lawrence A. Hinshaw, Minister of the Gospel.


March 24. Married in Hanover, Mass., Walter Freeman Cobbett of Abington and Marghueritta Ann Jones of Norwell, by Roger W. Hill, Clergyman.


April 21. Married in Norwell, Mass., Richard H. Kelly of Norwell and Mary S. Cavanagh of Braintree, by Rev. Lawrence A. Hinshaw, Minister of the Gospel.


May 5. Married in Norwell, Mass., John Barker Turner of No. Pembroke and Merle Jefferson McGunnigle of Norwell, by Rev. Lawrence A. Hinshaw, Methodist Minister.


May 6. Married in Abington, Mass., Harold Gilbert Cor- mier of Rockland and Pauline Andrews of Norwell, by Neil Buckley, Priest.


May 12. Married in Boston, Mass., Bruce Edward Jordan of Woburn and Patricia Marion Gunderway of Norwell, by Ross H. Currier, Justice of the Peace.


June 16. Married in Rockland, Mass., Kent David Wil- liams of Norwell and Anne Weess of Hanover, by Rev. Todd James Taylor, Clergyman.


June 16. Married in Scituate, Mass., Frederick Underhill of Norwell and Dorothy S. Cohen of Norwell, by William M. Wade, Town Clerk and Justice of the Peace.


June 16. Married in Hanover, Mass., Ormond A. Sabans of Norwell and Martha A. Stubbs of Quincy, by Rev. William G. Sewell, Clergyman.


June 23. Married in Norwell, Mass., Donald McHardie of Weymouth and Rosena Ewart of Norwell, by Robert L. H. Miller, Clergyman.


June 24. Married in Hanover, Mass., Kenneth G. Ekstrom of Norwell and Jean Leslie of Hanover, by Eugene P. Carter, Minister of the Gospel.


June 30. Married in Boston, Mass., Robert Carroll May of Norwell and Mary Joan Garvey, Boston (W. Roxbury), by Rev. John P. Redding, Priest.


54


ONE HUNDRED SEVENTH ANNUAL REPORT


June 30. Married in Melrose, Mass., Carroll A. Cushing of Hanover and Hazel M. Pratt of Norwell, by Robert L. H. Miller, Clergyman.


August 12. Married in Norwell, Mass., Charles H. Harris of Norwell and Judith Ann Bennett of Norwell, by Clayton H. Witt, Clergyman.


September 8. Married in Scituate, Mass., Webb Curtis McLeod, Jr. of Norwell and Gail Marie Purslow of Pembroke, by Wesley W. Stinson, Minister of the Gospel.


September 29. Married in Norwell, Mass., Joseph David Richards of Rockland and Catherine P. Day of Norwell, by Norbert H. McInnis, Priest.


October 6. Married in Hingham, Mass., Ronald W. Your- ell of Norwell and Ruth Margetts of Hingham, by Walter F. Swensen, Minister of the Gospel.


October 12. Married in Hanover, Mass., John Daniel Mac- Millan of Hanover and Mary Ellen Davis, Norwell, by John G. Gaskill, Clergyman.


October 24. Married in Scituate, Mass., Arthur Richard Weekley of Warwick, Rhode Island and Mary Fay Cavanagh of Norwell, by William M. Wade, Town Clerk and Justice of the Peace.


November 10. Married in Norwell, Mass., Joseph Cun- ningham of Weymouth and Nancy K. Varner of Norwell, by Rev. Norbert H. McInnis, Priest.


November 18. Married in Holbrook, Mass., Robert F. Cassidy, Jr. of Norwell and Joanne Marie Marshall of Hol- brook, by Francis X. Bransfield, Priest.


December 8. Married in Norwell, Mass., John J. DeFabio of Norwell and Mildred B. Osborne of Norwell, by Allan D. Creelman, Clergyman.


December 8. Married in Carver, Mass., George Edward Jackman of Norwell and Carol Jane Clapp of Carver, by Ray- mond E. Fiedler, Minister of the Gospel.


December 22. Married in Hanover, Mass., Frederic Thomas Hersey of Norwell and Rebecca Sylvester Packard of Hanover, by Rev. William G. Sewell, Clergyman.


December 22. Married in Rockland, Mass., Charles A. Shepard of Norwell and Catherine J. Day, of Norwell by Ralph L. Belcher, Town Clerk and Justice of the Peace.


55


TOWN OF NORWELL


December 29. Married in Brockton, Mass., Edmond J. Kenneally of E. Bridgewater and Jean Jackson of Norwell by Rev. R. J. O'Donovan, 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 1956


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


January


12 John Robert McCarthy


13 Richard Prescott Arnold


16 Baby Girl Mahoney


19 Cheryl Ann Baragwanath


William Cecil Baragwanath, Jr. and Corinne Mary


Syple


Weymouth


Dominic Ilacqua and Joan A.


Phipps


Boston


28 Joan Marie Ilacqua


Robert H. Belyea and Louise F.


Kormann


Weymouth


31 David George Milliken


George E. Milliken and Christine F.


Sabans


Weymouth


February


2 Deborah Ann Burke


Robert F. Burke and Pearl G.


MacLeod


Quincy


3 Susan Lynn Mckay


John S. Mckay and Barbara


Snowden


Weymouth


9 Linda Ann Macleod


Angus N. Macleod and Eleanore L.


Collins


Boston


11


William James Ahrens


Bruce Donald Ahrens and Janet


Crawford


Quincy


18


John Joseph Day


John Matthew Day and Jean Frances


Stewart


Brockton


19 Stillborn


Gordon F. Hilchey and Ann


Morrill


Boston


21 Karen Anne Hilchey


John E. Wasik and Marilyn T.


Daley


Weymouth


22 Robert Gene Wasik


George A. Merrill and Anstis B.


Adair


Boston


25 Robin Adair Merrill


Weymouth


25 Stillborn


Donald D. Cole and Nancy Ann


Torrey


Weymouth


March


4 Paul Joseph Byrne


4 Irene Margaret Murphy


Christie Lee McKnight 8


13


Christopher Charles Ryan


Paul J. Byrne and Patricia E. William Charles Murphy and Doris Rosina John Augustine McKnight and Alma Roselle John Augustine Ryan and Yolanda Catherine


Murphy


Boston


White


Brockton


Wheeler


Weymouth


Dinon


Boston


56


ONE HUNDRED SEVENTH ANNUAL REPORT


Charles T. McCarthy and Alice K. John Burrows Arnold and Nancy


Lima


McKenna


Boston Weymouth Quincy


30 Robert Carl Belyea


25 Donna Marie Cole


Weymouth


BIRTHS RECORDED IN NORWELL IN 1956-Continued


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


15 Kevin Colarusso


Vincent Anthony Colarusso and Marya Ann


Cellini


Brockton


15 Keith Colarusso


Vincent Anthony Colarusso and Marya Ann


Cellini


Brockton


18 Pamela Keaveney


James P. Keaveney and Rosemary A.


Petrone


Boston


21 Peter Morgan Barron


James F. Barron, Jr. and Marshall John D'Angelo and Evelyn M.


Griffin


Boston


28 Robert Geoffrey Swain


Norman H. Swain and Evelyn L.


Johnson


Weymouth


31 Judith Lee Souther


Richard W. Souther and Barbara R.


Valli


Weymouth


April


7 Arnold Stephen Pack


Arnold V. Pack and Carol L.


Brison


Weymouth


12 Charles Patrick Fleming


Paul Francis Fleming and Eva Guynan Charles F. Hartigan and Rose M.


MacDonald


Boston


21 Lynda Jeanne Lambert


Gordon A. Lambert and Mary L.


Monroe


Weymouth


22 Eugene Paul Spangenberger


Eugene A. Spangenberger and Janet M.


Thome


Weymouth


25 Michelle Joy Finn


Richard P. Finn and Theresa


Tierney


Brockton


25 Julia Hayden Chase


Allan H. Chase and Patricia


Leonard


Boston


26 William Brian McCarthy


Louis Paul McCarthy and Dorothy Rose


Buckley


Chelsea


May


6 Alicia Ann Chase


Robert Thomas Chase and Thelma Elaine Augustus E. Bouldry, Jr. and Edna M. William Edward Kruger, Jr. and Beverly Ann Charles A. Hammer and Joan Marie William J. Griffiths, Jr. and Beatrice


Teribury


Norwell


12 Marilyn Dee Bouldry


Wolfe


Weymouth Milton


18 Pamela Ann Kruger


Bent


Kelley


Weymouth


20 Michael Edward Hammer 27 Jerry Richard Griffiths


Miller


Boston


June


2 Patricia Marlene Pineo


11 Mark Alan Lindroth


Isaac M. Pineo, Jr. and Eole G. George Teodor Lindroth and Joan Elaine


Giorgetti Kelley


Weymouth Quincy


57


TOWN OF NORWELL


Woodbridge


Weymouth


24 John Stephen D'Angelo


Sartain


Waltham


15 Michael Hartigan


BIRTHS RECORDED IN NORWELL IN 1956-Continued


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


13


Joel Edward Carlisle


Richard Vaughn Carlisle and Gertrude Elizabeth


Reynolds


Chelsea


16


Elaine-Patricia Rosebach


Frederick Joseph Rosebach and Geraldine Cosmo Michael Mantia and Beverly Ann


Babino


Brockton


16


Karen Elizabeth Mantia


Prest


Quincy


17 Jane Austin Liddell


John Greene Liddell and Corrine Elizabeth


Till


Milton


18


Paulette Silvia


Joseph M. Silvia and Pauline


Turcotte


Milton


18


Gail Lorraine Kirby


Ernest John Kirby and Helen


Long


Chelsea


23


Elizabeth Ann Gabriel


James A. Gabriel and Blanche C.


Studer


Weymouth


24


Sharon Elizabeth Andrews


John Andrews, Jr. and Shirley H.


Williamson


Weymouth


July


16 Donna Marie Davis


William Davis and Rita R. Frederick M. Childs and Margaret A. Elliott S. Cox and Barbara R.


Dorsi


Boston


25 Ellen Margaret Childs


Hunt


Weymouth


31 Leslie Jane Cox


Everson


Weymouth


August


1 John Joseph McBrine


Richard L. McBrine and Mary E.


Flanagan


Cambridge


7 Joshua Loring Shaw


Warren E. Shaw and Mary E. Alfred D. Erickson and Pauline


Kelly


Weymouth


8 Debra Jean Horsch


William Augustus Horsch and Jennie Maria Sassi


Jose


Weymouth


13


9 Robert Warren Himberg, Jr. Matthew Curtis MacFaden Diane Marie Lepisto


Charles F. MacFaden and Virginia B.


Smith


Weymouth


19


22 Brian Raymond Anderson


John Anderson and Louise


Hickey


Boston


22


David Armstrong Anderson


John Anderson and Louise


Hickey


Boston


22 Paul James Johnson


Frederick G. Johnson and Virginia E. Russell A. Torrey and Helene M.


Mitchell


Weymouth


22 Craig Evan Torrey


Walter


Weymouth


23 Patrick Lowell Hallaren


28 Philip Schuyler Lindsay


September


1 Sharon Marie Woods


3 Allan Gilbert St. James


William David Hallaren and Elizabeth John D. Lindsay and Phyllis


Wadsworth


Schuyler


Boston Weymouth


Lynn Lawrence P. Woods and Loretta B. Robert Leo St. James and Edwina Frances Smith


Weymouth Brockton


ONE HUNDRED SEVENTH ANNUAL REPORT


58


Woodward


Weymouth


8 Alfred D. Erickson, Jr.


Chelsea


Robert W. Himberg and Jean F.


Arvo Lepisto and June M.


Grady


Boston


BIRTHS RECORDED IN NORWELL IN 1956-Continued


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


6


Noreen Alice Collins


John T. Collins and Alice B.


Broccio


Boston


11 Matthew Paul Flynn


John Joseph Flynn and Patricia Alice


Carey


Quincy


11 Kathy Ann Schofield


Robert M. Schofield and Elizabeth A.


McKenna


Weymouth


12 Brenda May Lundberg


Edward William Lundberg and May Viola


Hanson


Malden


19 James Andrew Bailey


Paul F. Bailey and Jeanne M.


Muirhead


Weymouth


21 Laurel Lynn Hinshaw


Lawrence A. Hinshaw and Kathleen A.


Thomas


Weymouth


October


2 Judith Ann Hansen


Donald H. Hansen and Marilyn


Almeda


Boston


3 Paul Landholm Merritt


Raymond F. Merritt and Ruth E.


Landholm


Weymouth


5 Leon John Bosteels


Leon O. Bosteels and Ethel E.


McBay


Weymouth


5 Jane MacDonald


Paul B. MacDonald and Elizabeth A.


White


Quincy


6 Corinne Frances Higgins


John Edward Higgins and Corinne C.


McGillicuddy


Milton


7 Douglas Edward Lemoine


Witt


Boston


9 Kathleen Mary Cavanaugh


Gordon


Quincy


12 Catherine Margaret Paradis


Strudwick


Boston


12 Stillborn


Weymouth


12 Mark Stephen Higgins


Hall


Weymouth


12 Lauri Jane Cotton


Horton


Weymouth


12 Stillborn 15 Maureen Elizabeth Edmonds


Van Bloem


Brockton


15 Margaret Mary Mello


Edward J. Mello and Marjorie M.


Fitzgerald


Weymouth


17 Elizabeth Minot Smolski


Joseph A. Smolski and Dorothy L.


Minot


Weymouth


18 Kenneth Crittenden Vinal


Arthur Heald Vinal and Olive Elizabeth


Crittenden


Weymouth


21 Sally Ann Stella


Stephen L. Stella and Dorothy M.


Horton Quincy


21 Tracy Anne Beaman


Aubrey W. Beaman and Charlotte L. Richard W. Davis and Alice


Carroll


Weymouth


23 Richard Warren Davis, Jr.


Wadsworth


Weymouth


23 James Brian Schneider


Eugene J. Schneider and Anne V.


Root


Weymouth


31 Jeffrey Arthur Noble


Warren Barker Noble and Dorothy Ann


Carvalho


Brookline


59


TOWN OF NORWELL


Milton G. Lemoine, Jr. and Charmaine C. James John Cavanaugh, Jr. and Margaret Joseph P. Paradis and Joyce


Robert F. Higgins and Judith Calvin H. Cotton and Doreen G.


Norwell


John O'Leary Edmonds and Dorothy Catherine


60


BIRTHS RECORDED IN NORWELL IN 1956-Continued


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


November


2 George Anderson Fryer


David Thomas Fryer and Winnifred Ann Charles Jarvel Honkonen and Gloria


Beck


Milton


9 Baby Boy Young


Roderick Bernard Young and Shirley May John F. Malaney and Norma F.


Peterson


Weymouth


12 David Craig Capaccioli


Arthur Munro Capaccioli and Jean Elaine


Gower Quincy


22 Naomi Ellen Mitchell


Douglas S. Mitchell and Eleanor F.


Lamore


So. Weymouth


23 Michael McGarrell


James McGarrell and Mary


O'Rourke


Boston


24 Diane Marie Reynolds


Camello


Weymouth


26 John Blair Litchfield


Austin S. Reynolds, Jr. and Marina Ann Ellsworth Blair Litchfield and Marjorie Gertrude


Brown


Norwell


29 Richard Henderson Kelly, Jr.


Richard H. Kelly and Mary S.


Cavanagh


Weymouth


December


2 Kenneth John Ekstrom


Kenneth G. Ekstrom and Jean A.


Leslie


Weymouth


2 Brenda Jeanne Maynes


William D. Maynes and Edith Betty Lou George Robert Anderson and Joan


Douglas


Weymouth


14 Stephen Leo Alward


Merle Edward Alward and Mary Elizabeth Kenney


Quincy


20 David Walter Cassidy


David W. Cassidy and Elinor L.


McGaughey


Weymouth


22 Michele Marie Trifiro


Anastasi


Medford


23 Jane Elizabeth Kennerley


Mills


Weymouth


Covey


Quincy


Delayed Returns of Births


1955


June 7 John Edwin Andrews


July 17 Elizabeth Mary Ripley


Preston C. Ripley and Alice


William F. Peterson and Margaret M. Alfred Pearson and Eleanor William R. Crowley and Gladys


Jones


Boston


Cornwell


Boston


Aug. 6 Paul Edward Peterson


Igoe


Boston


16 Pearson


Smith


Boston


Brodis


Boston


ONE HUNDRED SEVENTH ANNUAL REPORT


3 Eric Charles Honkonen


Plowman


Quincy


11 Lois Ann Malaney


Anderson


Quincy


Tassell


Weymouth


6 Jon Douglas Anderson


Albert Francis Trifiro and Antonette Mary William H. Kennerley and Elizabeth J. Raymond Shaw Rawcliffe and Ina Belle


23 Raymond Shaw Rawcliffe


23 Linda Marie Crowley


John E. Andrews and Ruth M.


13


Richard Gabrunas


Alfred Gabrunas and Eugenia


James F. Staples and Rita


Vaigauskas


Boston


18 Nancy Ann Duval Donald F. Duval and M. Marilyn


Patterson


Boston


Oct. 15 Anne Marie Sullivan James J. Sullivan and Barbara M.


Schleicher


Boston


Keane


Boston


Downey


Boston


17


Emanuel A. Joseph and Charlotte E.


Dowd


Boston


Dec. 1 Debra Ann Morrison


Donald Morrison and Patricia M.


Selinger


Boston


MacLean


Boston


Ellis


Brockton


Hancock Weymouth


Deaths Recorded in Norwell in 1956


Date of Death


Name


Y


Age M


D


Cause of Death


Place of Death


Place of Burial


Jan. 5


Lizzie Folsom (Caswell)


82


7


13


Bronchopneumonia


Taunton


Bartlett, Amesbury


11


Charles H. Pike


76


8


3


Heart Block (Complete)


Norwell Washington St., Norwell


14


Mildred E. Valli nee Dufresne


50


2


11


Pulmonary Embolism


Norwell Hanover Centre, Hanover


15


Anna Florence (Crawford) Lane


82


9


11 3 Acute Myocardial Infarct Prematurity


Norwell Hingham Center, Hingham Quincy Blue Hill, Braintree


19


Baby Girl Mahoney


Feb. 1


Nellie S. (Rumery) Allen


75


4


6


Pulmonary Thrombosis


Foxborough


17


John F. Burke


48


10


10 Fracture Skull, Bilateral Subdural Plymouth Hematoneas, Laceration of Brain Stillborn Stillborn


Holbrook Union, Holbrook


19


Male Female


Weymouth First Parish, Norwell Weymouth Holy Cross, Malden


25


Mar. 5 Johanna (Schuman) Meade 84


Carcinomatosis


Norwell Forest Hills, Boston


6 Ellen A. Anderson


63


5


8 Cerebral Thrombosis Confluent Bronchopneumonia (Primary)


Trenton, N. J. St. Mary's,


Hamilton Township, N. J.


61


TOWN OF NORWELL


McHugh


Boston


11 James Kevin Staples


21


Debra Davis


James M. O'Leary and Theresa M.


Nov. 1 James Michael O'Leary


4 Elizabeth Aluisy Joseph


Frederick R. Aluisy and Anne


12 Timothy MacLean McClellan 15 Ramona Roseann Lorina


Robert Nelson McClellan and Persis


Joseph John Lorina, Sr. and Marjorie Marion John T. Davis and Ola H.


Hanover Washington St., Norwell


11 Curtis Staub 67


Hillcrest, Harpswell, Maine


DEATHS RECORDED IN NORWELL IN 1956-Continued


Date of Death


Name


Y


Age M D


Cause of Death


Place of Death


Place of Burial


19


Joseph Keneck, Sr.


66


1


3


Carcinoma Kidney (Right)


Norwell


Blue Hills, Braintree


Apr. 8 Wallace Damon


80


7


30


Coronary Occlusion


9


C. Harold Goodridge


77


1


0


Pyelonephritis


Union, Scituate


25


Herman H. Kenney


64


9


28


Heart Failure-Carcinoma of Prostate with Widespread Metastases


Boston


Washington St., Norwell


29


Kevin Murray


1


4


Broncho-Pneumonia


Norwell


St. Patrick's, Rockland


May 4


Jackson S. Ferreira


64


10


26


Pyelonephritis Severe-Broncho Pneumonia


7


Mildred Wood Rounds


67


3


7


Hypertensive Cardio-Vascular Disease


June 6


Arthur Howard Sprague


77


5


6 Bronchopneumonia


Foxborough


Washington St., Norwell


19 Bertha M. Ray


75


Hypertension


Norwell Washington St., Norwell


23


Valborg M. Hanson (Johanson)




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.