Town annual report for the town of Duxbury for the year ending 1901-1910, Part 28

Author: Duxbury (Mass.)
Publication date: 1901
Publisher: The Town
Number of Pages: 1404


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1901-1910 > Part 28


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


5. No person shall make any indecent figure, or write any words, or make any mark upon, or cut, whittle or deface in any manner, any wall, post, fence or building, in this Town.


6. No person sháll ride or drive any horse or horses on any of the streets in the well inhabited portions of the Town at a furious or immoderate rate, so as to endanger or expose to .injury any person being in said street.


7. No person shall put or leave any dead animal matter, · fish offal or other animal substance, refuse vegetables or other vegetable matter, or permit soap suds, sink or waste water to flow into any street, or deposit coal ashes in any street to the inconvenience of others or the injury of the street, in the well inhabited portions of the Town, or any other substance without the written permission of the Selectmen or Highway Surveyor.


8. No automobile or other vehicle shall be propelled through any street of the Town at a greater speed than ten


-47-


miles per hour, this tô apply to all streets East of and including the State road, and West of such road not more than fifteen miles per hour. The penalty for a violation of this By-Law to be a fine not exceeding $25 for first offence, and a fine of $50 for a second, and every subsequent offence.


9. All collectors and dealers in Junk shall be required to procure a license from the Selectmen before doing any Junk business in this Town. "Subject to the provisions of Chap. 102, sec. 186 to 189 inclusive of revised laws of the State."


IO. No Officer of the Town authorized to borrow money or make any contract or purchase in behalf of the Town, shall be personally interested in any loan, contract, or purchase which he or any board of which he is a member makes in be- half of the Town.


The Board of Auditors in their Annual Report shall call attention to any apparent violation of this By-Law, which may come to their notice.


II. Whoever violates any of the foregoing By-Laws shall, unless other provision is expressly made, be liable to a pen- alty of not more than twenty dollars for each offence.


All Citizens may, and it shall be the duty of the Selectmen, Constables and Police Officers to prosecute 'any violation of the foregoing By-Laws by complaint before any court having jurisdiction.


1


TREASURER'S REPORT


George H. Stearns, Treasurer in account with the Town of Duxbury.


DR.


CR.


I 904.


Jan. 1. To cash on hand at settlement, $3,926 79


By paid Selectmen's orders for-


Incidentals,


$3,216 47


Jan. 8. Received from County Treasurer, divi- dend, dog fund,


342 53


Schools,


5,920 56


School Incidentals,


784 00


Jan. 27. Town of Norwell, account of Ed- win T. Leavitt,


49 75


Repairs, school houses,


21I 28


State Treasurer, account support State paupers,


40 00


Highways,


3,728 93


State Treasurer, account income Massachu- setts school fund,


527 92


State Aid,


2,656 00


March 1. Fall River, pauper account,


10 00


Military Aid,


140 00


March 3. Plymouth, account Daniel Burgess,


30 00


Snow,


1,451 75


Soldiers' and Sailors' Relief,


98 00


5 18


Stone roads,


156 80


May 2. Alfred F. Nickerson, reimbursed,


48 00


Tree Warden,


340 37


May 7. John S. Lane & Sons, rebate on


School Superintendent,


500 00


crushed stone,


83 04


Forest Fire Wards,


295 85


May 21. State Treasurer, acct. State paupers,


17 00


Sinking Fund,


2,000 00


June I. N. K. Noyes, acct. purchase piano box,


3 00


400 00


Board of Health,


41 38


Horatio Chandler Road,


1,062 42


Aug. 20. Salary, Superintendent


Memorial Day,


100 00


Free Library,


400 00


Board, Deborah Wadsworth,


Enforcing the law,


115 20


Dec. I. Eugene S. Freeman, Tree Warden, work done outside,


58 00


Repairs of Gurnet bridge,


2 59


15 00


Repairs of public buildings,


102 99


Dec. 9. Rocky Point Oyster Co.,


140 00 Special repairs of Border street,


67 50


-48-


Aug. 12. State Treasurer, acct. Comp. inspec- tion of animals,


35 00


of schools, reimbursed,


416 67


74 15


Legislation on Gurnet Bridge, .


274 85


Office furniture,


38 50


Dec. 8. County Treasurer, bounties on seals, reimbursed,


Poor,


2,265 27


March 19. State Treasurer, balance corpora- tion taxes,


Cemeteries,


Duxbury 4


Dec. 10. State Treasurer, corporation tax, State Treasurer, National Bank tax, State Treasurer, State and military aid, Dec. 15. Sale, Otis Bradford land, Farm sales,


2,167 42 341 58


Paid- Temporary loan,


10,000 00


Railroad interest,


1,000 00


Bounties on crows, hawks and seals,


58 55


Discount on taxes,


516 68


Interest, Hathaway fund,


140 00


Interest on temporary loan,


390 00


Interest on taxes,


207 48


County tax,


2,226 03


State tax,


1,475 00


II 00


Repairs, State highway


102 75


Old Colony National Bank, temporary loan,


11,000 00


Interest, Stone road loan,


400 00


1900, taxes,


69 47


Principal, stone road loan,


2,000 00


1901, taxes,


466 57


Interest, school house loan,


160 00


I902, taxes,


1,233 21


Principal, school house loan, 1,000 00


1903, taxes,


4,407 38


County Treasurer, account of North River bridge, 150 00


State Treasurer, 25 per cent., Druggist license,


25


Tax deed,


6 68


Interest, Hathaway fund,


140 00


School committee's orders on account dividend Massachusetts school fund,


354 50


State Treasurer penalty,


4 00


Tax deed,


6 68


Cash on hand, which embodies the balance


from dividend, Massachusetts school


fund of $173.42,


4,046 00


$50,401 15


-49-


1904, taxes,


21,688 67


$50,401 15


2,513,00


13 59


24 00


Fines, Licenses,


289 00


-50-


CEMETERY FUND ACCOUNT.


FUNDS.


Balance Jan. 1, 1904


Interest.


Total Jan. 2, 1905


Paid Care of Lot.


Balance Jan. 2, · 1905


Mary Simmons .


$60.44


$2.42


$62.86


$1.00


$61.86


Henry W. Hathaway


1.075.32


43.42


1,118.74


3.00


1,115.74


John Porter


113.72


4.56


118.28


3.00


115.28


Hambleton E. Smith


114.77


4.62


119.39


3.00


116.39


John Bradford


108.38


4.36


112.74


3.00·


109.74


Lydia W. Chandler


107.95


4.34


112.29


3.00


109.29


Susan B. Nickerson


155.67


6.26


161.93


3.00


158.93


Ferdinand Emerson


112.22


4.52


116.74


3.00


113.74


Powers Fund


102.00


4.12


106.12


4.00


102.12


John Thomas


102.12


4.12


106.24


3.00


103.24


Zilpha S. Soule .


101.81


4.08


105.89


3.00


102.89


Latham Fund


500.22


20.20


520.42


20.00


500.42


Joshua Weston .


100.02


4.04


104.06


3.00


101.06


Zeruah Soule


103.99


4.18


108.17


5.00


103.17


Josiah S. Battis


102.41


4.12


106.53


2.00


104.53


Lydia A. Bates


105.08


4.24


109.32


109.32


Judah Harlow


103.08


4.16


107.24


3.00


104.24


Lot Soule


103.02


4.16


107.18


3.00


104.18


Henrietta Chandler, deposited Jan. 12, 1904


102.00


4.12


106.12


106.12


Jarius Magoun, deposited Feb. 11, '04


150.00


4.52


154.52


152.52


Deborah Hunt, deposited July 12, 1904


50.00


1.00


51.00


51.00


Josephus Dawes, deposited Oct. 5, 1904


100.00


1.00


101.00


101.00


Rebecca T. Holmes, deposited Oct. 5, 1904


100.00


1.00


101.00


1.00


100.00


Louis M. Bailey, deposited Oct. 14, '04


100.00


100.00


100.00


Philander Nutter and George Brown, · deposited Oct. 14, 1904 '


100.00


100.00


100.00


Joseph B. Emerson, deposited Oct. 19, 1904


500.00


500.00


500.00


GEORGE H. STEARNS, Treasurer.


January 21, 1905.


We have examined the books of the Treasurer, found them correct and properly vouched.


WILLIAM J. BURGESS, SIDNEY C. SOULE,


Auditors.


2.00


-51-


COLLECTOR'S REPORT, 1904.


Summary of Tax Collectors' Account for Year Ending January 2, 1905.


UNCOLLECTED JAN. 1, 1904.


ABATEMENTS.


COLLECTED.


UNCOLLECTED JAN. 2, 1905.


Tax of 1900


$97.18


$27.71


$69.47


66


1901


511.94


45.37


466.57


1902


1,483.96


180.74


1,233.21


$70.01


66


1903


5,662.36


279.63


4,407.38


975.35


66


1904


.


27,351.46


142.18


21.688.67


5,520.61


$35,106.90


$675.63


$27,865.30


$6.565.97


GEORGE H. STEARNS, Tax Collector.


January 21, 1905.


We have examined the accounts of the Collector, and they agree with the above summary.


WILLIAM J. BURGESS, SIDNEY C. SOULE,


Auditors.


REPORT OF TOWN CLERK.


STATEMENT OF DOG LICENSES ISSUED.


Whole number of dogs licensed, 153


Males, Females,


I33


20


Returned to County Treasurer, $335 40


GEORGE H. STEARNS, Town Clerk.


.


-52-


MARRIAGES RECORDED IN THE TOWN OF DUX- BURY DURING THE YEAR ENDING DECEM-


BER 31, 1904.


January 10. At Duxbury, Parker B. Chandler and Sarah C. Gilman, both of Lynn, by Rev. Henry B. Mason.


April 23. At Duxbury, John M. Bryson of New Mexico and Deborah F. Tower of Duxbury, by Rev. William H. Alex- ander.


June 2. At Plymouth, John Cloak and Fannie E. Hayes, both of Duxbury by Rev. James A. Barrett.


June 7. At Marshfield, Judson B. Freeman and Lena M. Gleason, both of Duxbury, by Rev. Burton A. Lucas.


June 30. At Kingston, Herbert L. Glass of Duxbury and Margaret A. Mullaney of Kingston, by Rev. J. J. Buckley.


July 2. At Marshfield, John C. Studley of Duxbury and Ruby D. Witherell of Pembroke, by Rev. Burton A. Lucas.


July 17. At Kingston, Oscar B. Soule and Frances J. Need- ham, both of Duxbury, by Rev. C. Y. DeNormandie.


July 19. At Malden, George T. Presby and Lizzie F. Shoules, both of Duxbury, by Rev. Stanley G. Spear.


August 18. At Plymouth, Lester W. Osborn of Norwell and Edith M. Needham of Duxbury, by Rev. James F. Bullitt.


September 14. At Marshfield, David R. Yuill of Marsh- field and Flora Caldwell of Duxbury by George H. Weather- bee, Justice of the Peace.


October 6. At Plymouth, John W. Parks of Duxbury and Beatrice Hill of Plymouth, by Rev. John Cuckson.


October 30. At Kingston, James S. Chase and Nellie F. Randall, both of Duxbury, by Rev. C. Y. DeNormandie.


November 12. At Kingston, George W. Loring and Ella M. King, both of Duxbury, by Rev. C. Y. DeNormandie.


November 16. At Kingston, Peter J. Finnegan of Dorches- ter, and Marion K. Connor of Duxbury, by Rev. J. J. Buckley.


November 20. At Kingston, Arthur L. Peterson and Ethel M. Winsor, both of Duxbury. by Rev. C. Y. DeNormandie.


November 23. At Marshfield, John B. Paulding and Hattie M. Inglis, both of Duxbury, by Rev. Burton A. Lucas.


November 24. At Duxbury, James B. Alden of Duxbury and Augusta L. Sears of Plymouth, by Rev. Henry B. Mason.


1


BIRTHS REGISTERED IN DUXBURY DURING THE YEAR 1904.


DATE.


NAME.


PARENTS NAMES.


MAIDEN NAME OF MOTHER.


Jan.


19


Martha Stover Wadsworth


Fred W. and Eva M.


Publicover


Feb.


24


Arthur William Bennett


Arthur C. and Grace M.


Soule


March ..


10


Minnie S. Baker


Frank C. and Clara S.


Merry


66


13


Marion Hall Weston


Joshua B. and Eva E.


Hall


April 66


16


Gladys May Belknap


Henry J. and Catharine A.


McCarthy


66


24


Nora Elizabeth Smith


Clarence and Nora E.


Cahill


May


10


Elizabeth Loring


Alfred V. and Nellie


Studey


June


19


Alfred Winslow Freeman


George A. and Fannie R.


Church


66


29


Kenneth Bradford Facey


William and Mabel L.


Cushing


July


2


Charlie Briggs Freeman


Charles E. and Mabel


Chandler


66


27


Ellaine Germaine Le Page


Alfred and Valheda


Lanzur


August


18


Elizabeth Walcott Ward


Andrew H. and Margaret


May


25


Mabelle Florence Soule Marie Ernestine Duchaine


Arthur and Rose


Henly


Sept.


30


Lucius Appleton Peterson


Lucius A. and Elizabeth P.


Soule


Oct. 66


29


Harvey J. Reynolds, Jr.


Harvey J. and Cora E.


Delano


Nov,


4


Charles Alden Edwards


Charles S. and Emma W.


Alden


8


Madeleine Byrne


Fred D. and Maude L.


Keene


66


11


Ruth Emory Merry


Hortence E. and Ruth L.


Hatch


66


14


Hattie Mary Ellis


Benjamin F. and Ella M.


Douglas


V


Irma Inman Tassinari


Celso and Florence L.


Inman


L. Burton and Lulu M.


Freeman


22


Helen Waters


Edwin F. and Sarah J.


Thomas


23


Esther Ailen Studley


Judson B. and Lena M.


Maloney


9


Avery Chandler Nickerson


Sidney C. and Mercy A.


Parker


14


-53-


1


DEATHS REGISTERED IN DUXBURY DURING THE YEAR, 1904.


AGE.


CAUSE OF DEATH.


NAMES OF PARENTS.


DATE.


NAME.


Y. M. D.


Jan.


23


Caroline E. Delano


52


6


1


Scirrhus cancer


66


24


Deborah S. Winsor


88


5


10


Angina Pectoris (Died in Brockton)


30


Mary T. Sampson


84


11


8


Chronic catarrhal gastritis


Feb.


3


John B. Alden


Deborah C. Hunt


87


4


11


Pneumonia


Proctor A. Damon


72


6


22


Pneumonia (Died in Plympton)


16


Betsy T. Snell


84


9


Influenza


17


Henry Delano


11


11


Pulmonary oedema


66


21


Elizabeth B. Chase


44


Cancer (Died in New York City)


66


26


Betsy P. Hammond


8


5


Hypostatic pneumonia


..


29


Caroline Brown


81


-


Arterio sclerosis (Died in Fairhaven)


Mar.


1


Marion S. Watson


59


3


22


Chronic catarrah of bladder


12


Elijah Snell


62


5


5


General Arterio Sclerosis


Charles and


46


23


Anna S. Chandler


78


2


13


Pneumonia and odema of lungs (Died in E.


23


Harrison G. Weston


71


10


13


Probably heart disease


[ Bridgewater)


..


24


Ichabod Sampson


15


6


16


25


Caroline W. Bradford


91


4


10


28


Mahala A. Peterson


80


4


27


29


Nathan T. Soule


10


Pneumonia


April 9


16


Elizabeth Faunce


84


2


21


Heart disease (Died in Abington)


May


19


Abigail W. Suell


76


3


1


Angina pectoris


25


Seth C. Cushing


84


7


18


Chronic cystits (Died in Halifax)


..


Herbert C. Mann


10


Convulsions (Died in Lexington)


Jo-hua W. Swift


23


4


12


Cerebral apoplexy


June ..


2


Abram P. Simmons Mary L. Gardner


83


6


1


Consumption


66


12


Lydia Chandler


76


5


15


Cancer of the intestines


..


28


Clarence W. Shedd


37


6


Arterial sclerosis


July


2


William H. Winsor Minnie S. Baker


74


10


14


Enteritis


6.


-


1


12 Abdominal abcess


Aug.


16 George L. Weston


بصرده


1


28


Hepatic sclerosis (Died in Boston)


21


Eugene M. Winsor


47


10


5


General paresis (Died Medford)


66


Annie C. Ring


64


-


-


Cancer (Died in Hull)


George and Alice Frank C. and Clara S. Dudley L. and Katherine HI. John and Lucien and


-54-


John and Elizabeth Cox . John and


Lot and Mercy Edmund and Harriet C.


62


6


13


Myrlitis


10


Adam and Charlotte


Prince and Harriet Sylvanus and Clara


6


12 Elizabeth Loomis


4


Pneumonia Chronic grastritis


Lewis and Lydia Winsor


George and Abbie


Reuben


Ellis Peterson


73


7


Apoplexy (Died in Boston)


Briggs and Judith


5


Otis White


Frank Alden


50


Cardiac Asthma (Died in Brockton)


John and Mary


Antonio and


James and Deborah


Pneumonia


Ichabod and Elizabeth P.


Wait and Priscilla Wadsworth


..


14


Turner and


Charles and Chester H. and Sarah Bradford


23


James E. Pollo


George and Sally Sampson


Abel and Caroline A. Hayden


Mitral regurgitation


George A. and Almira K. Lewis


Otis and Salometh Soule Charles and Asa and Lydia Delano


1


Intestinal obstruction (Died in Weymouth)


6


Tuberculosis (Died in Weymouth)


Brain disease (Died in Marshfield)


1


Sep.


4 8


Elizabeth B. Clark Chester N. Prior


4


10


18


Annie E. Sampson Edmund Marsh


47 13 49


2


Oct.


8


Elizabeth Marsh


66


19


Carl A. Peterson George T. Sears Briggs Gullifer


64 81 77 62


9 1 1 81216 8


5 23 19 1 19


Suicide by hanging (Died in Marshfield) Apoplexy (Died in Somerville) Chronic myocarditis Pleuro pneumonia


.6 Nov. Dec. ..


29 1


Cancer of liver


66


3


Albert H. Payne


77 59


1 1


24


66


13


Daniel Lyon


63


179 9


Diabetes Mellitis (Died in Boston) Arterio slerosis (Died in Rockland) Cancer of stomach and liver


John H. and Mary Arthur E. and Edna E.


Edmund S. and Lucy


Lucius A. and Elizabeth P. Paul and Eunice T. John and


Joshua and Abbie Hilton Andrew and Jennie Mullen Nathaniel L. and Sally David and Lucinda Damon


John and Hannah


66


28


William B. Campbell 66


--


4


-


Cholera infantum Cholera morbus


6 Carbolic acid poisoning (Died in E. Boston) Alcholism (Died in Plymouth)


4


5


19 12 Tuberculosis (Died in Weymouth) Inanition


66


64


20 27


28


Selina H. Wadsworth Jane Chandler Emmons A. Chandler 74


5


1


Sarah W. Chandler


Old age (Died in Chelsea)


6


1


-55-


TOWN MEETINGS


At the annual Town Meeting held March 7, Laurence Brad- ford was chosen Moderator. The result of balloting for Town Officers was as follows :


For Selectmen, Joshua M. Cushing, 173 votes; Henry H. Lewis, 172; Wendell Phillips, 173; Edmund H. Sears, 182; S. C. Soule, 2; P. L. Walker, 2; T. W. Glover, 3; F. Goodrich, 1.


For assessor : Joshua M. Cushing, 166 votes ; Henry H. Lewis, 166; Wendell Phillips, 169: Edmund H. Sears, 178; S. C. Soule, 2; P. L. Walker, 1; T. W. Glover, 3; F. Goodrich, I.


For Overseers of the Poor: Joshua M. Cushing, 162 votes ; Henry H. Lewis, 166; Wendell Phillips, 165; Edmund H. Sears, 176; S. C. Soule, 2; P. L. Walker, I; T. W. Glover, 3; F. Goodrich, I.


For Town Clerk: George H. Stearns, 269 votes.


For Town Treasurer, George H. Stearns, 264 votes.


For Collector of Taxes : George H. Stearns, 259 votes.


For Board of Health for three years : Herbert C. Freeman, 207 votes.


For Tree Warden : Eugene S. Freeman, 220 votes.


For School Committee, three years : William J. Alden, Jr., 250 votes.


For Highway Surveyor: John K. Parker, 214 votes : Bailey Gullifer, I; Eden Soule, 3; C. W. Marsh, I.


For Cemetery Trustee for 5 years, Elnathan Delano, 212 votes.


For Constables : Thaddeus W. Chandler, 189 votes ; Walter W. Campbell, 116; Frank T. Holmes, 144: Luther W. Sher- man, 148; H. A. Fish, 1; A. Nilson, 3; W. J. Turner. I ; J. Sullivan, I ; W. O. Delano, I : Arthur Holmes, I.


For Auditors : William J. Burgess, 248 votes; Sidney C. Soule, 242.


On License : Yes, 114 votes : No. 161 votes.


Chose, George P. Cushman, Sinking Fund Commissioner for three years.


-57-


Chose, Charles E. Peterson, Abbott W. Simmons, Thomas H. Flood and Warren S. Nickerson, Special Police.


Chose, The Selectmen as Fence Viewers.


Chose, Harrison G. Weston and Horatio Chandler, Survey- ors of Wood.


Voted, that the Selectmen appoint a Surveyor of Lumber.


Voted, that whoever acts as assistants to the Highway Sur- veyor be the Fire Wards and Field Drivers.


Voted, that those who served as Forest Fire Wards last year be the same this year, and that the Selectmen fill vacancies.


Voted, to raise and appropriate one hundred and fifty dollars for a safe for use of the Town Treasurer and Collector.


Voted, to raise and appropriate fifty dollars for a desk for use of the Town Treasurer and Collector.


Voted, to appropriate seven hundred dollars to defray ex- pense of building Horatio Chandler road.


Voted, to appropriate fifty dollars to defray expense of build- ing Hollis street.


Voted, to appropriate one hundred and fifty dollars for re- pairs, Public Buildings.


Voted, that the matter of consolidation of school districts numbers five and nine be left until next annual Town Meeting.


Voted, that the unexpended amount ( forty-five dollars) on · account of Gurnet Bridge Loan be transferred to Incidental Account.


Voted, that the Committee on By-laws be continued, and that a copy of the By-laws be printed in the next Annual Town Re- port and action thereon taken at the next Annual Town Meet- ing.


Voted, to Appropriate-


For support of schools, $4,500 00


For school incidentals and repairs, schoolhouses, 850 00


For superintendent of schools, 250 00


For Duxbury free library, 400 00


For repairs, highways and bridges,


4,000 00


For removing snow,


1,500 00


For aid to indigent soldiers and sailors,


100 00


For military aid,


100 00


For Memorial day,


100 00


For cemeteries,


400 00


For Sinking Fund,


2,000 00


For railroad interest,


1,000 00


-58-


. For support of poor, 2,200 00


For Tree Warden, 250 00


For Board of Health, 50 00


For new school house loan and interest, 1,200 00


For stone road loan and interest,


2,400 00


For Forest Fire Wards, 400 00


For incidental expenses, the bank and corporation taxes under direction of the Selectmen.


Voted, to accept list of Jurors as prepared by Selectmen, ex- cepting Alfred E. Green, who wished to be excused.


Voted, to accept the bequest of the late Joseph B. Emerson amounting to five hundred dollars, the income to be used an- nually for the care of his burial lot in Mayflower cemetery, and any balance remaining to be used for the care and improve- ment of the lot of his father, the late Gorham Emerson in the same cemetery, said bequest to be treated the same as other be- quests of similar nature.


Voted, to appropriate fifteen hundred dollars for repairs of Gurnet Bridge, if necessary, or if not, to be put in part or in whole on other roads, as the Selectmen may direct.


Amended, by adding that this amount be reduced by such amount as is unexpended from last year's appropriation.


Further amended, that the fifteen hundred dollars be applied to Gurnet Bridge alone.


Voted, that for the purpose of procuring a temporary loan to and for the use of the Town of Duxbury in anticipation of taxes of the present municipal year, the Town Treasurer is hereby authorized and directed to borrow from time to time with the approval of a majority of the Selectmen, a sum or sums, in the aggregate amounting to twelve thousand dollars, and to execute and deliver the note or notes of the Town, there- for, payable within one year from the time the loan is made, with interest thereon, at a rate not exceeding five per cent. per annum.


Voted, that the expense of indemnity bond of the Treasurer and Collector for 1902 and 1903 be paid by the Town.


Voted, to leave the matter of designating what offices shall be placed upon the official ballot, with the Town Caucus Com- mittee.


Voted, to appropriate twenty dollars for use of the Town Caucus Committee in the way of printing, postage, etc.


-59-


Voted, to adjourn to next Monday evening at half-past seven.


A petition for a recount of ballots cast for Selectmen, As- sessors and Overseers of the Poor, having been duly executed and filed, the Board of Registrars, accordingly made a recount of such ballots on March 10, 1904. Messrs. Lewis, Sears, Phillips and Cushing were duly notified of the time and place of holding said recount, and the first three were present, per- sonally. Mr. Cushing appointed Alfred E. Green to repre- sent him, and he was present; the recount began at 9 o'clock, and was finished shortly after 12 o'clock with the following re- sult :


For Selectmen: Joshua M. Cushing, 172 votes; Henry H. Lewis, 173; Wendell Phillips, 174; Edmund H. Sears, 182; S. C. Soule; 2 ; P. L. Walker, 2; T. W. Glover, 3; F. Goodrich, I ; Charles Alden, 2.


For Assessors: Joshua M. Cushing, 165 votes ; Henry H. Lewis, 166; Wendell Phillips, 169; Edmund H. Sears, 177; S. C. Soule, 2; P. L. Walker, I; T. W. Glover, 3; F. Goodrich, I; H. B. Chandler, I ; Charles Alden, I.


For Overseers of the Poor: Joshua M. Cushing, 162 votes ; Henry H. Lewis, 162; Wendell Phillips, 166; Edmund H. Sears, 176; S. C. Soule, 2; P. L. Walker, I; T.,W. Glover, 3; F. Goodrich, I; Charles Alden, I.


ADJOURNED TOWN MEETING, MARCH 14:


The Town met at 7.30 p. m., as per vote of meeting of March 7.


Voted, to adjourn the meeting to Wednesday, March 23, at 8 o'clock in the forenoon to fill vacancies that are required to be filled by ballot.


ADJOURNED TOWN MEETING, MARCH 23.


The Town met at 8 o'clock a. m., as per vote of meeting of March 14, and proceeded to ballot for one Overseer of the


-60-


Poor, with the following result: Joshua M. Cushing had 8 votes; Henry H. Lewis had 35 votes. Whole number of bal- lots cast, 43. At 12.05 the polls were closed. Voted to dis- solve.


GEORGE H. STEARNS,


Town Clerk.


SPECIAL TOWN MEETING, JUNE II, 1904.


Chose Edmund H. Sears, Moderator.


Voted, that the Selectmen investigate the matter of fire pro- tection in other towns, and report at the next Annual Town Meeting, or at one especially called. The following informal vote was carried unanimously: "That it is advisable that the fire apparatus be paid for partly by the Town, and partly by the property owners in each section."


Voted to dissolve.


GEORGE H. STEARNS,.


Town Clerk.


a


ANNUAL REPORT


OF THE


School Committee


OF THE


TOWN OF DUXBURY


FOR THE YEAR


1904


SCHOOL COMMITTEE.


Term expires


Nathaniel K. Noyes, 1905 Albert M. Goulding, unexpired term of N. T. Soule, 1905


William J. Alden, Jr., 1907


Superintendent of Schools,


EDGAR L. WILLARD, A. M.


Marshfield Hills.


TEACHERS FOR 1904-1905. Name, School, and Post Office Address.


Herbert E. Walker, Partridge Academy, Millbrook.


Gertrude C. Ellis, Partridge Academy, Duxbury.


Eva W. Eldredge, Partridge Academy, South Duxbury. Elizabeth A. Haskins, Grammar, Duxbury.


Florence A. Chaffin, Village, Duxbury.


Ellen W. Downey, South Duxbury, Kingston.


Grace E. Brown, Island Creek, Marshfield.


Mrs. Ida M. Raymond, Tarkiln, Kingston. Sadie E. Paulding, Ashdod, Duxbury. Grace M. Peterson, North Duxbury, Millbrook.


Grace M. Hastings, Millbrook, Duxbury.


Mrs. Mary L. Devereux, Point, Duxbury.


Mrs. Lillian C. Stoddard, teacher of music, North Scituate. Harriet J. Ford, teacher of drawing, Millbrook.


SCHOOL REPORT.


The School Committee of the Town of Duxbury herewith submit their Annual Report, together with the Report of the Superintendent of Schools, for the year ending December 31, 1904 :


It is with great sorrow that we record the death of Mr. Nathan T. Soule, for many years a member of our Board, and a teacher in our schools. He was a fine disciplinarian, a true gentleman, a conscientious teacher of wide experience, and he has left a more lasting record than we can give his memory in the lives of those whom he has led so skilfully in the paths of learning and culture.


There have been only two changes in our corps of teachers the past year. Miss Nellie F. Randall, who had served the town faithfully as teacher in the Island Creek school, resigned her position at the close of the spring term, and the place has been filled by the selection of Miss Grace E. Brown, of Marsh- field.


At Ashdod, Miss Margaret F. McDermott resigned to ac- cept a more desirable position, and the vacancy was filled by the election of Miss Sadie E. Paulding.


Both seem to be giving very good satisfaction in their new positions.


At a joint meeting of the Selectmen and the remaining mem- bers of the Board, held April 15, Mr. Albert M. Goulding was elected to fill the vacancy caused by the death of Mr. Soule.




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.