Town of Norwell annual report 1960-1969, Part 73

Author:
Publication date: 1960
Publisher: The Board
Number of Pages: 2480


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1960-1969 > Part 73


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 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117


11 Daniel Alvin Mckay, born in Boston, son of Warren Mckay and Louise M. (Thompson).


14 Robert Francis Dempsey, born in Boston, son of Robert P. Dempsey and Marion D. (Murphy).


21 Daniel Patrick DeLorey, born in Boston, son of Harold T. DeLorey, Jr., and Suzanne M. (Knight).


24 Carol Ann Trask, born in Quincy, daughter of Chester Roscoe Trask, Jr., and Mary Elizabeth (Harriman).


26 David Mark Harding, born in Weymouth, son of Donald M. Harding and Carol M. (Jones).


29 Patrick James Zerkle, born in Weymouth, son of James B. Zerkle and Frances M. (Vogt).


202


BROUGHT INTO TOWN FOR BURIAL 1964


George E. Judd, Jr. Frank Munroe Eliot John Raymond Vinal


Leah Frances Stainforth


Richmond Litchfield


Bernice Beech Winifred Gladwin


Frank A. Cellini


Baby Boy Maguire


Rose Lee Gardner


First Parish Cemetery First Parish Cemetery


First Parish Cemetery First Parish Cemetery First Parish Cemetery First Parish Cemetery First Parish Cemetery Washington Street Cemetery


First Parish Cemetery First Parish Cemetery


1963 DELAYED RETURNS OF DEATH


December 18, 1963 Norman Franklin Long, died in Boston, Mass. Buried in Arlington National Cemetery, Arlington, Va.


21 Jean Marie Spang, age 5 years, 3 months, 21 days, died December 21 in Boston, Mass.


DEATHS RECORDED IN NORWELL IN 1964


Date of Death


Name


Age YMD


Cause of Death


Place of Death


Place of Burial


January


14 Walter H. Brown


89 11


--


Cardio Renal Syndrome


Norwell, Mass.


21


Joseph Monahan


65


--


-


Coronary Sclerosis


Norwell, Mass.


Brookdale Cemetery, Dedham, Mass. St. Patricks Cem., Brockton, Mass.


February


8


Edward Francis Farmer Lula M. Pierce


70


3 24


Coronary Sclerosis Cerebral Thrombosis


Norwell, Mass. Hingham, Mass.


24 Harry Bearse Merritt


74


3 30


Cerebral Embolis


Marshfield, Mass.


Wash. St. Cem. Norwell Forest Hills Crem., Boston, Mass. First Parish Cem. Norwell, Mass.


March


1


Dorothy Mildred Anderson


45


5


5


2 Arteriosclerotic


Norwell, Mass.


Union Cem. Scituate,Mass.


11 John Michael Crimmins


69


--


-


20 Edmund Howard Francis


81


6 21


28


Donald Carter Wilder


66 -- 21


Coronary Sclerosis Coronary Occlusion


Marshfield, Mass. Weymouth, Mass.


St. Mary's Cem., Canton, Mass. Pinehurst Cem., Norwell Wash. St. Cem., Norwell


April


1 Malcolm T. Peachey


57


2


9


2 Joseph Manion Silvia


45


-- 20


2 Jennie Ann McNeeley


88


--


-


Acute Myocardial Infarct Myocardial Infarction Carcinoma of Endometrium


Weymouth, Mass. Boston, Mass. Cambridge, Mass.


Wash. St. Cem., Norwell Wash. St. Cem., Norwell Highland Cem., Norwood


203


4 Cancer, breast with metastasis to lung, chest, liver.


Weymouth, Mass.


Wash. St. Cem. Norwell


8 Matthew Robert Glynn Sr.


76


Cardiovasular Disease Carcinoma of Colon


Norwell, Mass.


24


86


3 --


Date of Death


Name


Age Y M D


Cause of Death


Place of Death


Place of Burial


April


5 Josephine A. Gray


94 9 19


Cerebral Hemorrhage


Norwell, Mass.


Mt. Pleasant Cem. Rockland, Mass. St. Joseph's


7 Teresa McNulty


63


8


3


Inanition


Norfolk, Mass.


West Roxbury, Mass.


8 Charles R. Bell, Sr.


75 5


3


Bronchiectasis


Norwell, Mass.


12


Robert George Smith Jr.


73 11 25


Coronary Sclerosis


Norwell, Mass.


Lakeview Cem., South Weymouth, Mass. Mt. Wollaston Cem., Quincy, Mass.


May


10 Eric Elmer Gustafson


53 11 22


Norwell, Mass.


High St. Cem. Hingham


12


Walter R. Hennessey


70 9


7


20 Gertrude Childs Jenks


82


2 14


Heart Disease Coronary Sclerosis Fractures of extremities Boston, Mass. with massive hemorrhage. Fracture of pelvis. Pedestrian struck by automobile; accidental. Cong. Heart Failure


Norwell, Mass.


Forest Hills Cem., Boston, Mass.


June 4 Woodrow W. Gilmore


39


3 15


Cardiac Arrest Broncho Pneumonia


Boston, Mass. Norwell, Mass.


9 Nellie Norton Sparrell


82


8


5


18 Daniel MacArthur


78 11


1 Myocarditis


Norwell, Mass.


20 Margaret A. McWilliams (Prout)


66


5


6 Bronchopneumonia


Boston, Mass.


23 Anna Matilda Johnson


97 11 24


Generalized Arterio Sclerosis


Norwell, Mass.


24


Mrs. Lea Dionne (Amiot)


77


8


6 Embolism


Pembroke, Mass.


St. Joseph's, Boston


204


Hull Village Cem. Hull First Parish Cem., Norwell, Mass. Holyhood Cem., Brookline, Mass. Holyhood Cem. Brookline, Mass. Maplewood Cem. Norwich, Conn. St. Francis Cem. Walpole, Mass.


Date of Death


Name


Age YMD


Cause of Death


Place of Death


Place of Burial


July 17


George Henry Whitcher, Sr.


80 6 18


Carcinoma of Lung


Hingham, Mass.


19 John Allan Jones


78


5 15


Cerebral Thrombosis


Norwell, Mass.


22 Vesta Evelyn Poole


68


4 23


Cerebral Hemorrhage


Hanson, Mass.


29


William F. Conway


66


0 19


Metastic Carcinoma of the lung


Boston, Mass.


First Parish Cem., Norwell, Mass. St. Patricks Cem., Rockland, Mass. Mt. Pleasant Cem. Rockland, Mass. St. Joseph's Cem. W. Roxbury, Mass.


August


8 Francis Leslie Dyer


39 9


1


12 Gerard Frazar


85


9


5


16 Elizabeth G. McBrine


74


-


Norwell, Mass.


16 John J. Smith


89 3 27


Bronchopneumonia


Norwell, Mass.


20 Jacqueline Walkins


7 --


Congestive heart failure


Boston, Mass.


20


55 10


5


24


Nathan Edwin Covel Raymond W. Lynch


37


--


--


7


3


Cardiac Arrest Carcinoma of Rectum


Weymouth, Mass, Norwell, Mass.


Wash. St. Cem. Norwell St. Mary's Cem. Scituate


October 9 Nellie G. Halliday


91


8


2 Bronchopneumonia


Loretta I. Smart 12


83


2


4 Uremia


Norwell, Mass.


Beech Grove Cem. Cairo, Illinois High St. Cem. Hingham


205


--


Left Cerebral Hemorrhage Cerebral Vascular insufficiency Carcinomatosis


Boston, Mass.


Norwell, Mass.


Norwell, Mass. Church Hill Cem. Mayflower Cem. Duxbury, Mass. Marshfield Cedar Grove Cem. St. Joseph's Cem. West Roxbury, Mass. Holyhood Cem. Brookline, Mass. Newton Cem. Newton Forest Hills, Boston


September 5 Ethel Frency Torrey 8 Thomas F. Brown


76


80


6


9


Coronary Sclerosis Intra Cranial Metastases


Norwell, Mass. Jamaica Plain


Norwell, Mass.


Date of Death Name


Age YMD


Cause of Death


Place of Death


Place of Burial


16


Catherine A. Stromberg


17


Alfred Hobart Prouty


85


0 24


Arteriosclerotic heart disease Pulmonary Edema


Worcester, Mass.


Weymouth, Mass.


Hillside Cem. Auburn, Mass. Wash. St. Cem. Norwell


October


17


Rudolph Hopf


83


3


4


Bronchopneumonia


Norwell, Mass.


Fern Cliff Cem. Hartsdale, N. Y.


28 C. Myra Pearl Emerson


84


5 14


Norwell, Mass.


Park Cem. Tilton,N.H.


31


John L. Crowley


68


3


2


Boston, Mass. Wash. St. Cem., Norwell


November


9 14


Anna C. Shimmin Anna E. Leahy


87


1 11


Uremia Cardiac Arrest


Hingham, Mass. Norwell, Mass.


18 Alice I. Allen


81


1 27


Virus Pneumonia


Norwell, Mass.


22 29


Louise A. Woodill Velzora McMann


80


11 26


Hypostatic pneumonia Broncho Pneumonia


Framingham, Mass. Weymouth, Mass.


Wash. St. Cem. Norwell Cedar Grove Cem. Dorchester, Mass. Hingham Cen. Cem. Hingham, Mass. Dell Park Cem. Natick Dummer Corner Cem. Stark, N. H.


December


1 James J. Conway


69


6 1 Uremia


Norwell, Mass.


8 Frederic C. Sherman


68


9


2 Cerebram Hemorrhage


Norwell, Mass.


Holy Family Cem. Rockland, Mass. Mt. Wollaston Cem. Quincy, Mass. Holy Family Cem.


9 Marion J. Conway


68


8


-- Carcinoma of uterus with widespread metastases


15


Emily E. Brooks


94 10


6


Frederick Douglas Lee 16


65 11 19


Arteriosclerosis with gangrene rt. foot Hypertensive cardio- vascular disease


Norwell, Mass. Weymouth, Mass.


First Parish Cem. Norwell, Mass.


206


--


--


Norwell, Mass.


Rockland, Mass. Woodlawn, Everett


90 4 22


Generalized arterio - sclerosis Acute Pulmonary Edema


70


79 9 30


207


DOG LICENSES ISSUED IN NORWELL IN 1964


347


Males @ $2.00


$694.00


75 Females @ $5.00


375.00


263 Spayed Females @ $2.00


526.00


15 $10.00 Kennels


150.00


6 $25.00 Kennels


150.00


1 $50.00 Kennel 50.00


707 Licenses issued $ 1,945.00


Less Clerk's fees as agent of the County


176.75


Paid to Town Treasurer


$ 1,768.25


DOG LICENSES


1. Every dog three (3) months of age MUST BE LICENSED,


2. Spaying certificates must be presented when licensing a spayed female dog, if not previously licensed here.


3. ALL dog licenses are due April 1st annually.


4. Licenses must be renewed every year.


5. Licenses for males cost $2.00, for females, $5.00; for spayed females, $2.00.


6. Applications must be filed before kennel licenses can be issued or renewed.


7. On June 1st, the Town Clerk turns over to the Board of Selectmen a list of owners of unlicensed dogs.


8. On June 10th, the Selectmen issue a warrant to the Dog Officer directing him to seek out, catch and confine all dogs within the town which have not been licensed.


9. Inquiries regarding dog licenses may be directed to the Town Clerk or the Dog Officer, Mr. Robert L. Molla.


208


FISH AND GAME LICENSES ISSUED IN 1964


72 Resident Citizens Fishing Licenses a $ 4.25


$ 306.00


70 Resident Citizens Hunting Licenses


4.25


297.50


36 Resident Citizens Sporting Licenses


7.25


261.00


12 Resident Citizens Minors Fishing Licenses


2.25


27.00


14 Resident Citizens Female Fishing Licenses


3.25


45.50


1 Special Non-Resident Fishing License


4.25


4.25


1 Alien Fishing License


8.75


8.75


3 Archery Deer Stamps


1.10


3.30


9 Resident Citizens Sporting (Over 70)


FREE


218 Licenses Issued


Total


$ 953.30


Less Clerk's fees as Agent of the State


51.80


Paid to the Division of Fisheries and Game


$ 901.50


GASOLINE STORAGE PERMIT RENEWALS ISSUED BY TOWN CLERK 1964


Shell Oil Company, Route 3, Washington Street, Norwell


Fidelity Realty Trust, Cor. Pond & Whiting Streets, Norwell


James J. Malatesta and John L. DeMarchi, Washington Street, Norwell Fredrickson Brothers, Washington Street, Norwell


Hilltop Service Station, Main Street, Norwell


Herbert E. Joseph, Main Street, Norwell


Jenney Manufacturing Co., Main Street, Norwell


Richard A. and Wilder A. Gaudette, Washington St., corner of Grove St., Norwell


Raymond J. and Margaret M. Miller, Washington Street, Norwell


Adeline A. Still, Washington Street, Norwell


Peter Dickman, d/b/a MacDonald Motor Service, Washington St., Norwell.


209


JURORS DRAWN


Walter C. Allen, Jr., Tiffany Road, for the Civil Session at Brockton on February 3, 1964.


John G. Marshall, Tiffany Road, for the Civil Session at Brockton on February 3, 1964.


Chester G. Horte, Circuit Street, for the Criminal Session at Brockton on March 2, 1964.


Cedric Sherman, Washington Park Drive. for the Criminal session at Brockton on March 2, 1964.


Walter A. Massey, High Street, for Civil session at Brockton on April 6, 1964.


William R. Jones, Ridge Hill Road, for Criminal session at Plymouth on May 4, 1964.


Richard L. Bruno, Forest Street, for Criminal session at Brockton on May 11, 1964.


Mary E. Grohe, Bowker Street, for Criminal Court on September 8, 1964 at Plymouth.


Robert L. Warner, Washington Street, for Criminal session on September 14, 1964, at Brockton.


Charles E. Sherman, River Street, for Civil Session at Plymouth, on October 13, 1964.


James Letteri, Duncan Drive, to serve at the Civil Session in Brockton on November 2, 1964.


Robert S. Larsen, Cross Street, to serve at the Civil Session in Brockton, on December 7, 1964.


George T. Toland, Wilder Road, to serve on the Grand Jury at Plymouth January 4, 1965.


James F. Ryan, River Street, to serve at the Criminal session on January 10, 1965, at Brockton.


Frederick A. Tibbetts, Grove Street, to serve at the Civil session at Brockton, on February 1, 1965.


210


LIST OF JURORS in the TOWN OF NORWELL From July 1, 1964, to July 1, 1965


Agneta, James W., Brantwood Road, Printing Manager, T. O. Metcalf Co., 51 Melcher Street, Boston.


Bailey, Rollin W., Pleasant Street, Editorial Assistant, New England Mutual Life Insurance Co., 501 Boylston St., Boston.


Blake, Robert I., Main Street, Vice President, The Blake Press, Inc., 11 Beacon Street, Boston.


Brewer, Joseph, River Street, Loan Officer, The First National Bank of Boston, 67 Milk Street, Boston


Carr, John A., River Street, Vice President, Croston & Carr Co., 72 Summer Street, Boston.


Cayon, Mario G., 1 Coolidge Road, Office Manager, J. J. Costello Co., Inc., 131 Clarendon Street, Boston.


Chipman, John H., Main Street, Food Broker, Chipman & Brace, Norwell.


Colbert, Andrew L., Circuit Street, Security Guard, Hazeltine Electronic Corp., Avon, Mass.


Collins, Grace M., Main Street, Housewife, Lawyer, New Court House, Boston.


Cunningham, Edward J., River Street, Director of Enrollment, Massachu- setts Hospital Service, Inc., 133 Federal St., Boston.


DiNatale, Joseph W., 7 Washington Park Drive, Insurance Salesman, Employers' Life Insurance Co., Boston.


Duty, Scott, Coolidge Road, Airplane Cleaner, Eastern Air Lines, Logan Airport, East Boston.


Files, Richard A., Pleasant Street, Department Manager, Polaroid Corp., 730 Main Street, Cambridge.


Fuller, Timothy, Main Street, Advertising-Copy Chief, Harold Cabot & Co., Inc., 136 Federal St., Boston.


Gemelli, William A., Main Street, President, Dinacraft Inc., West Hanover, Mass.


Goudie, Robert E., Old Oaken Bucket Road, Sales Office Manager, K.L.H. Research & Development Corp., 175 Albany St., Cambridge.


---=====


211


Grohe, Mary E., Bowker Street, Housewife, Electrical Engineer, Jackson and Moreland, Boston, Mass.


Harlow, Henry H., Summer Street, Production Control Manager, Sigma Instruments, Inc., 170 Pearl St., So. Braintree.


Haskell, Arnold J., High Street, Salesman, H. P. Hood & Sons, 75 Adams Street, Quincy.


Haskell, James L., River St., Marine Terminal Manager, Port Terminals, Inc., 666 Summer St. Boston.


Higgins, Robert F., Prospect Street, General Manager, Zeta Realty Trust, Norwell.


Honkonen, Charles J., Pleasant Street, Estimator, Walworth Co., 1515 Washington St., So. Braintree.


Howes, Bradford S., Bowker Street, Supervisor, Northrop Nortronics, 77 A St., Needham Heights.


Kelley, Lloyd G., River Street, Owner, Music Box Co., Hanover, Mass.


Lapham, Edmund F., Sr., Washington Street "Glen Trailer Park" Custodian, Town of Norwell.


Larsen, Robert S., Cross Street, Consulting Engineer, Metcalf & Eddy, 1200 Statler Bldg., Boston.


Letteri, James, 208 Duncan Drive, Stock Material Handler, Raytheon Co., Center Street, Quincy.


Lundin, Nils O., 2 Summer Street, Supervisor, Pneumatic Scale Corp., Quincy, Mass.


Lyons, Earl F. Jr., 174 Jay Road, Accountant, Texaco, Inc., Boylston Street, Boston.


McCarvell, John J., Grove Street, Inspector, Boston Gear Works, 14 Hay- ward Street, No. Quincy.


McClellan, Robert N. Jr., Jordan Lane, President, Robert N. Mcclellan & Son, Inc., 5 Barlow Lane, Westwood.


McKnight, John A. Jr., Church Street, Salesman, John Hancock Mutual Life Ins. Co., Hingham Plaza, Hingham, Mass.


McMullan, Margaret H., Main Street, Housewife, Vice President, Gibbs School, Zero Marlborough St., Boston.


212


Myrick, Marjorie F., Stetson Road, Librarian, Executive, Littlefield Wyman Nurseries, Inc., Abington, Mass.


Noonan, Oliver B., 15 High Street, News Cameraman, Record American, Boston, Mass.


North, Robert B., River Street, Communications Consultant, New England Tel. & Tel. Co., 6 St. James Ave., Boston.


Peterson, Russell S., Tiffany Road, Assistant to the Postmaster, U.S. Post Office Dept., Hanover, Mass.


Pizzella, Nicholas J., Main Street, Marine Coppersmith, Boston Naval Shipyard, Boston, Mass.


Power, Tileston C., Central Street, Buyer, Pneumatic Scale, Ltd., 65 New- port Ave., Quincy.


Quigley, Edward W., Duncan Drive, Custodian, So. Shore Regional School Dist., Webster St., Hanover.


Richardson, Edward T., Jr., Stetson Shrine Lane, Salesman, Eastern Tool & Stamping Co., 109 Ballard St., Saugus.


Rosa, Leo C., Washington Street, Retired, Bethlehem Steel Corp.


Ryan, James F., River Street, Foreman, U.S. Government - Postmaster Boston, Mass.


Savage, Reginald M., Tiffany Road, Retired, District Intelligence Office- U.S.N., Boston, Mass.


Scott, James B., Parker Street, Store Manager, First National Stores, Inc., 100 Front St., Scituate.


Sherman, Charles E., River Street, Sales & Research Development, M. H. Bailey & Sons, Washington Street, Hanover.


Spradlin, William G., Central Street, Treasurer, Hull Co-operative Bank, 4 Samoset Ave., Hull, Mass.


Tibbetts, Frederick A., Grove Street, Rubber Chemist, American Biltrite Rubber Co., 22 Willow St., Chelsea.


Toland, George T., 42 Wilder Road, Engineering Associate, N.E. Tel. & Tel. Co., 50 Oliver St., Boston.


Warner, Robert L., Washington Street "The Glen" Assistant Manager, Milton Bank and Trust Co., 524 Adams St., E. Milton.


Whitaker, Josiah H., Forest Street, Machine adjuster, Proctor & Gamble, Quincy, Mass.


Zona, Samuel J., Old Oaken Bucket Road, President, Frank Zona, Inc., 26 West Street, Boston.


213


MARRIAGES RECORDED IN THE TOWN OF NORWELL, 1964


January 1 - Married in Boston, Mass., Robert Ennis of Cambridge and Hazel P. Bryant of Norwell, by Ross H. Currier, Justice of the Peace.


January 11 - Married in Holbrook, Mass., Robert F. Rosenberg of Norwell and Joan Bates of Brockton, by Harvey L. Pierce, Clergyman.


January 17 - Married in Rockland, Mass., Andrew Russell Beard of Hanover and Donna Lee Wyman of Norwell, by Howard B. Higgins, Clergyman.


February 1 - Married in Quincy, Mass., Charles Knight Bodine III, of Norwell and Elizabeth Ann Quintiliani of Wollaston, by Hattiemay Thomas, Justice of the Peace.


February 7 - Married in Boston, Mass., Hugh Samuel Dudley, Jr. of West Newton and Linda June Vail of Norwell, by Dr. Teihyi Hsieh, Justice of the Peace.


February 8 - Married in Norwell, Mass., Karl N. Brevick and Patricia M. Lloyd, both of Norwell, by John E. Kenney, Priest.


February 14 - Married in Quincy, Mass., Richard A. Lantz of Norwell and Esther M. Stanhope of Quincy, by Bedros Baharian, Clergyman.


February 19 - Married in Norwell, Mass., Curtis Ode Rice of Pembroke and Meredith Wilcox Cushing of Norwell, by Warren M. Roberts, Clergyman.


February 20 - Married in Boston, Mass., Kar Wai Leung of Norwell and Dora Yu of Boston, by Charles W. Griffin, Minister of the Gospel.


February 20 - Married in Norwell, Mass., John Joseph McGee of Astoria, New York and Deborah Mofford Sidney of Norwell, by John E. Kenney, Priest.


February 29 - Married in Rockland, Mass., Spencer A. Joseph of Norwell and Donna J. Foss of Rockland, by Robert W. Cummings, Clergyman.


March 15 - Married in Scituate, Mass., Allan Hugh Von Dette and Martha Ruth Coggeshall, both of Norwell, by William M. Wade, Justice of the Peace.


March 21 - Married in Norwell, Mass., Donald Eugene Rust, III, of Cohasset and Kathryn F. Leslie of Norwell, by Warren M. Roberts, Clergyman.


214


April 4 - Married in Weymouth, Mass., Kenneth William Osborne of Norwell and Margaret Elizabeth Lyons of Weymouth, by Arthur M. Nolan, Priest.


April 5 - Married in Norwell, Mass., Harold Whitcomb of Brockton and Linda (Peachey) DeVito of Norwell, by D. L. Wassmann, Clergyman.


April 18 - Married in E. Weymouth, Mass., Frederick Carl Ingram and Barbara Ann Bosteels, both of Norwell, by Robert F. Shippee, Minister.


April 18 - Married in Cheshire, Conn., Richard A. Housley, Jr. of Norwell, and Jerilynn Ann Kroeger of Cheshire, Conn., by Stephen L. Crowley, Priest.


April 26 - Married in Norwell, Peter Wallace Andrew and Sharon Mary Cayon, both of Norwell, by Robert H. Mooney, Priest.


May 2 - Married in Cohasset, Joseph Douglas of Norwell and Beryl Joyce Litchfield of Cohasset, by F. Lee Richards, Clergyman.


May 2 - Married in Norwell, Kevin P. Corbett of Norwell and Millicent Scott of Hanover, by Robert H. Mooney, Priest.


May 6 - Married in Norwell, Lester E. Litchfield and Mildred E. (Ellis) Gavoni, both of Marshfield, by John M. Kolbjornsen, Clergyman.


May 29 - Married in Braintree, Jeffrey Scott Ludlow of Norwell and Marcia Doris Anderson of Braintree, by John R. Dallinger, Clergyman.


May 31 - Married in Hingham, Leroy H. Jackson of Norwell and Joyce Carolyn Rutigliano of Hingham, by Joseph P. McDonough, Priest.


June 13 - Married in Abington, James Francis Forrand of Abington and Susan Irene Henderson of Norwell, by Charles E. Riley, Priest.


June 20 - Married in Dorchester, Edward F. Keddie, Jr., of Norwell and Catherine M. White of Dorchester, by Ernest P. Pearsall, Priest.


June 20 - Married in Hingham, Louis C. Grossin of Orne, France, and Nancy R. Chase of Norwell, by Peter McClelland, Minister of the Gospel.


June 20 - Married in Holbrook, Jon E. Dangora of Norwell, and Brenda J. LeMotte of Holbrook, by Robert H. Mooney, Priest.


June 20 - Married in Cohasset, James H. Allen of Norwell and Carol A. Damon of Cohasset, by William G. Sewell, Clergyman.


215


June 27 - Married in Norwell, Robert Ernest Keiter of New York and Jane Oxford of Norwell, by J. Arthur Martin, Minister of the Gospel.


June 27 - Married in Norwell, Ernest G. Olson, Jr. of Hingham and Laurel Honkonen of Norwell, by Marquis James Workman, Minister of the Gospel.


June 28 - Married in Norwell, Thomas Edward Hannon of Newton and Gail Alice Lincoln of Norwell, by John M. Kolbjornsen, Clergyman.


July 11 - Married in Norwood, Mass., George Ewing Hunter, III of Lancaster, N. H. and Jean Miriam Dawson of Norwell, by Walton Denson Moffitt, Clergyman.


July 18 - Married in East Providence, Rhode Island, Patrick Anthony Cavanagh of Norwell and Shirley Margaret Cederquist of Abington, by George A. Saxon, Clerk 7th District Court.


July 19 - Married in Norwell, Stephen Francis Perry of East Weymouth and Dianne Marie Devaney of Norwell, by Robert H. Mooney, Priest.


July 25 - Married in Hanover, Chester S. Pendleton of Dedham and Joan W. Currie of Norwell, by Robert L. Jones, Clergyman.


August 21 - Married in Wakefield, Robert Emerson Carr, Jr. of Norwell and Judith Ann Dangora of Wakefield, by Thomas F. Oates, Priest.


August 28 - Married in Scituate, Albert L. Nicholson of Marshfield and Jacqueline E. Nolan of Norwell, by William Wade, Justice of the Peace.


September 4 - Married in Norwell, Edward Hanlon Murphy of Whitman and Evelyn Louise (Johnson) Swain of Norwell by John M. Kolbjornsen, Clergyman.


September 5 - Married in Scituate, Thomas Gerard Michaud of E. Hartford, Conn, and Janet Fraser Devine of Norwell, by Raymond A. Low, Priest of St. Luke's Episcopal Church.


September 10 - Married in Norwell, Joseph B. Sousa and Matilda Whitcher, both of Norwell, by Warren M. Roberts, Clergyman.


September 12 - Married in Weymouth, William Joseph Parent of Weymouth and Joan Audrey Ransom of Norwell by Theodore C. Schoon- maker, Minister of the Gospel.


October 10 - Married in Norwell, Paul H. Crowley of Milton and Patricia A. Collins of Norwell, by Robert H. Mooney, Priest.


216


October 12 - Married in Norwell, Joseph A. Caruso of Somerville and Joan May Copeland of Norwell by Robert H. Mooney, Priest.


October 17 - Married in Rockland, Peter Milliken Rose of Norwell and Priscilla Estes Burnett of Rockland, by Hunter P. Mabry, Minister.


October 24 - Married in Norwell, Howard L. Jackson and Mary L. Jackman (Riedel) both of Norwell, by Robert H. Mooney, Priest.


October 24 - Married in Bridgeport, Conn., John Alexander Vincze of Fairfield, Conn. and Joanne Feneck of Norwell, by Rev. Emil Nagy, Jr., Pastor First United Church of Christ.


November 7 - Married in Brockton, Edward J. Picard of Brockton and Susan E. Underdown of Norwell by James L. Breau, Priest.


November 13 - Married in Lynn, Mass., Gerald D. Morris of Norwell and Elaine L. Owen of Lynn, Mass. by Rev. Leslie W. Irving, Minister of the Gospel.


November 14 - Married in Norwell, Anthony G. Sannizzaro and Audrey Johnson, both of Norwell, by Warren M. Roberts, Clergyman.


November 26 - Married in Scituate, John Daniel Mckay of Norwell, and Lucy Hawley Cobb of Hanover, by William M. Wade, Justice of the Peace.


November 29 - Married in Norwell, James P. Nesbitt of Tonawanda, N. Y. and Karen Elizabeth Murray of Bedford, Mass. by John M. Kolbjorn- sen, Clergyman.


December 12 - Married in Norwell, Frederick William Jones and Mary Ann Smith, both of Norwell, by Robert H. Mooney, Priest.


December 20 - Married in East Weymouth, James William Loesher of Hingham and Frances (Rosenberg) Ross of Norwell, by Rev. Hugh A. Gillis, Clergyman.


December 23 - Married in Norwell, David S. MacCoy of Norwell and Virginia R. Waaser of Cohasset, by John M. Kolbjornsen, Clergyman.


December 24 - Married in Hanover, Dennis W. Buettner of Norwell and Leslie Elaine Dakers of Hanover, by Rev. Richard A. Seeley, Minister.


December 28 - Married in Marshfield, Henrik Kip of Norwell and Juliana (Soule) Fish of Cohasset, by Vaughn F. Shedd, Minister.


December 31 - Married in Scituate, Philip S. West and Sharon Connelly, both of Norwell, by William M. Wade, Justice of the Peace.


December 27 - Married in Norwell, Richard J. MacDonald of Rockland and Judith J. Graglia of Hanover, by Robert H. Mooney, Priest.


217


REGISTRATION OF VOTERS 1964


Registered Voters


December 10, 1963


2762


Registrations in 1964 543


Removed from list after notification


163


Removed from list because of death, notification of registration in other towns, etc. 25


Registered Voters


December 14, 1964


3117


This year for the first time, a partial ballot was used in the November 3rd election. This ballot allowed persons not eligible to receive the full ballot to vote for the electors of president and vice-president only. 16 applications were made and 16 persons were certified to receive the partial ballots and 16 partial ballots were cast.


Any person who has lived in the Commonwealth for one year and in the Town of Norwell for six months, may register to vote, if a citizen.


Some evidence must be shown proving six months residence, if not listed as a resident as of January 1st. A receipted utility bill or other bill showing the date six months previous to registration and also showing the Norwell address will be accepted.




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.