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.