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.