USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1901-1910 > Part 47
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
OYSTER GRANT.
Town of Duxbury to James H. Killian.
Duxbury, Mass., Oct. 1, 1901.
Know all men by these presents, that we, Henry H. Lewis, Edmund H. Sears, and Wendell Phillips, Selectmen of Duxbury, in the Commonwealth of Massachusetts, here- unto duly authorized, do hereby license James H. Killian, an inhabitant of said Town, his heirs and assigns, full au- thority, liberty and commission to plant, dig and grow oys- ters at all times of the year for the full term of ten ( 10) years from the date hereof, in the following mentioned places in said town hereinafter described; commencing at Gurnet Bridge. so-called, following within the limits of Beach channel to a point abreast of the point of Clark's Island. The above includes all within the described bounds above mentioned, hereby granting to the said James H. Killian, his heirs and assigns, exclusive use for the above
-45-
written purpose during the full term of ten ( 10) years ( not however imparing the private rights of any person, or ma- terially obstructing the channel within said grant). by pay- ing into the treasury of said Town (after the expiration of one year) the sum of one hundred and fifteen ($115) annually. This license shall not be transferred without written consent of the Selectmen of said Town. Given under our hands this first day of October, 1901.
HENRY H. LEWIS. EDMUND H. SEARS. WENDELL PHILLIPS. Selectmen of Duxbury.
Duxbury, October 1, 1901.
This is to certify that permission is hereby given to James H. Killian to transfer this license to the Rocky Point Oyster Co., of Providence, R. I., they to claim all rights granted to said Killian, and subject to all restrictions and payments in this license.
HENRY H. LEWIS. EDMUND H. SEARS. WENDELL PHILLIPS. Selectmen of Duxbury.
ADDITIONAL OYSTER GRANT.
Town of Duxbury to James H. Killian.
Duxbury, Mass., July I, 1902.
Know all men by these presents, that we, Henry H. Lewis, Edmund H. Sears and Wendell Phillips, Selectmen of Duxbury, in the Commonwealth of Massachusetts, have this day granted an addition to the oyster grant given to James H. Killian of Duxbury, and transferred to Rocky Point Oyster Co., Providence, R. I., dated October I. 1901, and recorded in Duxbury Deeds Book 2, pages 366 and 367, of the following channel, commencing at Gurnet Bridge,
-46-
following within the limits of the channel to a point where a line would cross Duck Hill River; said line to start from a stone bound on the easterly side of the Town Landing, marked on plan by Lawrence Bradford as the Clark Peter- son Landing, thence in a course due north. This grant to remain in force as long as the original noted above and sub- ject to the same conditions and restrictions. Said Killian to pay the Town twenty-five dollars yearly for this addi- tional grant.
HENRY H. LEWIS, EDMUND H. SEARS, WENDELL PHILLIPS. Selectmen of Duxbury.
This grant also gives the grantees the right to plant and propagate round clams or quaghaugs within the bounds described.
HENRY H. LEWIS, EDMUND H. SEARS. WENDELL PHILLIPS. Selectmen of Duxbury.
PERMITS.
Town of Duxbury to Plymouth Electric Light Company.
PLYMOUTH, SS.
Town of Duxbury, August 2, 1906.
On the petition of the Plymouth Electric Light Company for a location for its poles and wires thereon, and the nec- essary strengthening fixtures and wires in certain ways in the Town of Duxbury, after due notice and a public hear- ing, it is hereby ordered and decreed by the Selectmen of said Duxbury, that the Plymouth Electric Light Company is hereby authorized and empowered to erect and maintain wires for electric lighting, heating and power in the Town
-47-
of Duxbury on poles that may be now or are hereafter erected by the Southern Massachusetts Telephone Com- pany in the following ways :
Border Street, Washington Street, Powder Point Avenue, and St. George Street; it being expressly stipulated that no authority is hereby granted for the erection of any pole or poles. Such strengthening fixtures may be erected as the Selectmen for the time may from time to time in writing approve.
The permission hereby granted is upon the express con- ditions :-
First. That no current shall be transmitted of more than 3500 volts.
Second. That no tree shall be cut, removed or used and the wires shall be strung and maintained as not to injure, either by contact or escape of currents or in any other way, any tree. Any cutting that may be permitted shall be done by the tree warden and the expense thereof shall be paid by the Company. The Company shall pay to the town all dam- ages which may be caused to any tree by said wire or cur- rent or by any act or negligence of said Company or its servants or agents, to be recovered in an action of contract.
Third. Said Company shall supply to the Town free of charge therefor, four 32 candle power street lamps, to be placed at such points as the Selectmen may designate on the lines of the Company, such lights to be furnished, erected and maintained and to be kept lighted every night, from one hour after sunset until twelve o'clock, except on moonlight nights, to the same extent as omitted in Plymouth. Said Company shall also supply an additional street light, free of expense, as above, for every thousand dollars of yearly gross revenue in said Duxbury in excess of four thousand dollars, to be placed as designated by the Selectmen, and report of gross revenue shall be made January Ist of each year to the Selectmen bv said Company.
Fourth. The price to be charged to users of electricity in Duxbury shall be not more than the price charged to users in Plymouth for similar service, no additional charge being made for the fact that electricity is transmitted over a longer line to Duxbury.
Fifth. Nothing in this permission shall be constructed to
-48-
prevent the Selectmen granting permission to any other per- son, persons, company or companies to erect poles and wires for transmitting electricity for lighting, heating and power and other purposes in said Duxbury, subject to an appeal by the Company to the Board of Gas and Electric Light Commissioners.
Sixth. The Company shall pay all expenses to which the Selectmen or the Town may be put in granting this petition.
Seventh. Said Company shall be subject to all rules, reg- ulations, restrictions, conditions, duties and liabilities which may be imposed by statute or statutory authority in addition to these conditions.
Eighth. Said Company at its own expense shall make such changes in the work authorized by this permission, shall remove its wires temporarily and shall erect such safeguards as the Selectmen may require from time to time, and if said Company fails to do the Selectmen may cause the same to be done by the Town and said Company shall reimburse said Town all expense incurred thereby, or said Selectmen after notice to the Company and a hearing may cancel and revoke this permission and thereafter this permission shall have no effect and said Company shall remove all its wires and fix- tures erected hereunder. and leave the ways in the condition they are now.
Ninth. This permission shall become valid and in effect only if accepted in writing by the directors of the Company. said acceptance to be absolute and unconditional and to be filed with the Town Clerk within thirty days.
Tenth. Clause 3. in regard to furnishing lights without charge to the Town of Duxbury shall become void in case said Company ceases to do business and gives up its franch- ise in said Duxbury.
HENRY H. LEWIS. EDMOND H. SEARS. SIDNEY. C. SOULE. Selectmen of Duxbury.
-49-
CEMETERY TRUST FUND ACCOUNT.
FUND.
BALANCE JAN. 1, 1906.
DIVI- DEND.
TOTAL DEP.
PAID FOR CARE.
BALANCE JAN. 7, 1907.
Mary Simmons
$63 34
$2 54
$65 58
$15 88
$50 00
Henry W. Hathaway
1,107 80
44 72
1.152 52
7 00
1,145 52
John Porter
116 92
4 70
121 62
3 00
118 62
Hambleton E. Smith
118 07
4 76
122 83
3 00
119 83
John Bradford
111 14
4 48
115 62
4 00
111 62
Lydia W. Chandler
110 69
4 44
115 13
3 00
112 13
Susan B. Nickerson
162 33
6 54
168 87
3 00
165 87
Ferdinand Emerson
115 32
4 64
119 96
3 00
116 96
Powers Fund
104 24
4 20
108 44
3 00
105 44
John Thomas
104 40
4 20
108 60
3 00
105 60
Zilpha S. Soule
102 01
4 12
106 13
5 00
101 13
Latham Fund
502 62
20 28
522 90
15 00
507 90
Joshua Weston
102 14
4 12
106 26
3 00
103 26
Zerriah Soule
104 33
4 20
108 53
3 00
105 53
Josiah S. Battis
103 73
4 16
107 89
4 00
103 89
Lydia A. Bates
113 72
4 56
118 28
118 28
Judah Harlow
105 44
4 24
109 68
3 00
106 68
Lot Soule
105 38
4 24
109 62
4 00
105 62
Jairus Magoun
52 06
2 10
54 16
2 00
52 16
Josephus Dawes .
102 08
4 12
106 20
3 00
103 20
Rebecca T. Holmes
101 04
4 08
105 12
3 00
102 12
Louis M. Bailey
101 04
4 08
105 12
3 00
102 12
Joseph B. Emerson
50 00
2 02
52 02
1 00
51 02
Joseph A. Sampson
100 02
4 04
104 06
3 00
101 06
Henry C. Tanner .
100 00
4 01
104 01
3 50
100 51
Briggs Gullifer
100 00
4 00
104 00
4 00
100 00
Luther S Chandler
101 60
4 08
105 08
4 00
101 08
Morton Bradford
Rec'd July 10, 1906
100 00
2 00
102 00
2 00
100 00
Robert A. Southworth
Rec'd Sept. 20, 1906
100 00
1 00
101 00
1 00
100 00
Gooding Fund
Rec'd Jan. 9, 1907 .
100 00
100 00
Alexander Wadsworth Fund
Rec'd Jan. 15. 1907
230 27
6 00
224 27
i
3 00
102 12
Nutter & Brown .
512 20
20 68
532 88
32 88
500 00
Henrietta Chandler
110 40
3 32
113 72
113 72
156 66
6 30
162 96
2 00
160 96
Deborah Hunt
101 04
4 08
105 12
Harrison G. Weston
Duxbury 4.
-50-
REPORT OF SINKING FUND COMMISSIONERS. January I, 1907.
The Sinking Fund Commissioners report they have re- ceived and paid toward town note $10,402.79 and would ask the town for their discharge.
The Treasurer's report is herewith submitted.
E. H. SEARS, Chairman. GEORGE P. CUSHMAN. ELISHA PETERSON, Clerk.
SINKING FUND ACCOUNT.
Balance of account, January 20, 1906, $8,371 23
March 29, received of Sinking Fund Commis- sioners, 2,000 00
March 30, received' of American Loan and Trust Co., interest on $8,371.23, Jan. 21, 1906 to date, 31 56
$10,402 79
March 31. By order of the Sinking Fund Commissioners the above amount was, this day, paid into the Town Treasury to be applied to the payment of the Railroad note of $25,000 held by the State Treasurer, becoming due April 1, 1906.
GEORGE H. STEARNS,
Treasurer, Sinking Fund Commissioners.
-51-
REPORT.
Report of Committee chosen to examine into the matter of uncollected taxes previous to 1900.
The above designated Committee, chosen March 6, 1905 would report that the tax books of 1884 to 1899 inclusive showed $533.84 uncollected. Your Committee has collected $91.20-One hundred and sixty dollars represents poll taxes -Sixty six dollars and thirteen cents was on personal prop- erty of people who have either moved from town or are now possessed of no property of any kind. The balance was on real estate, the tax on which in most cases had been alienated by sale.
The largest individual tax was $13.89. The assessors, as instructed by vote. at the above date, have abated the un- collectable taxes, and have asked for an appropriation to cov- er the amount ($442.64).
GEORGE H. STEARNS.
Secretary of the Committee.
TREASURER'S REPORT.
George H. Sterns, Treasurer, in Account with the Town of Duxbury.
DR.
CR.
Jan. 2. To cash on hand,
$2,740 18
By paid Selectmen's orders for-
2,335 78
dend, dog fund, 317 79
Schools.
5,650 43
School incidentals,
427 65
Jan. 17. Received, Town of Wareham, pau- per account,
4 75
Repairs, school houses,
217 48
Highway,
4,215 50
Jan. 26. Received, State Treasurer, dividend, Massachusetts school fund,
575 40
Poor,
2,576 89
Jan. 29. Overseers poor, Duxbury, reimbursed,
61 83
State aid,
2,685 00
Feb. 28. Received, balance Corporation tax,
93 71
Forest Fire Wards,
342 66
Mch. 19. Received, E. A. Stearns, 1/2 expense Culvert, District 10,
36 33
Indigent soldiers and sailors,
839 65
Tree Warden,
233 95
Stone roads,
4 20
Gypsy and Brown tail moths,
536 96
Superintendent of schools,
500 00
Apr. 16. Received, J. C. Osgood, reimbursed,
I 75
Board of Health,
338 38
Caucus Committee,
2 75
Fire protection,
616 79
Memorial Day,
100 00
Cemeteries,
400 00
Sinking Fund,
4,000 00
July 2. Received, H. A. Fish, for outside work, account G. and B. T. moth,
63 25
State Treasurer, railroad loan,
25.000 00
Temporary loan, Old Colony National Bank,
15,000 00
Bounties on seals, hawks and crows,
I21 15
Aug. 18 Received, State Treasurer, account inspection of animals, 38 50
Discount on taxes,
567 49
Oct. I. Received, for farm sales,
45 00 Interest, temporary loan,
535 84
-52-
Mch. 31. Received, sinking fund commis- sioners,
10,402 79
Free Library,
500 00
May 15. Received, Overseers poor, account sale Snow property,
50 00
May 15. Received, Overseers poor, account lease land to A. V. Freeman,
10 00
June 15. Received, H. A. Fish, for outside
work, account G. and B. T. moth,
52 78
School Committee's orders, account divi- dend Mass. School Fund. 467 72
July 21. Received, reimbursement, account salary school superintendent. 416 67
Snow,
184 43
Mch. 31. Received, account of sale $15,000 Town notes,
15,084 17
Incidentals,
Jan. 15. Received, County Treasurer, divi-
1906.
Oct. 15. Received, Overseers poor, account sale Snow property,
50 00
Interest, railroad loan,
500 00
Interest, appropriation loan,
300 00
Interest, school house loan,
80 00
Nov. 15 Received, State Treasurer, Bank tax,
372 25
Nov. 15. Received, State Treasurer, State aid,
2,811 00
Dec. 14. Received, farm sales,
18 70
State tax,
2,065 00
Dec. 15. Received, basket ball teams, use of Town Hall,
14 00
Dec. 15. Received, interest on taxes,
158 23
Dec. 15. Received, account temporary loan,
15,000 00
Dec. 15. Received, for licenses,
320 00
Dec. 15. Received, Third District Court, for
fines,
493 53
Dec. 15. Received, taxes of 1906,
23,086 3I
Dec. 15. Received, taxes of 1905,
4,134 73
Dec. 15.
Received, taxes of 1904,
1,095 4I
Dec. 15.
Received, taxes of 1903, 87 70
$79,046 30
T. W. GLOVER, H. A. RYDER, Auditors.
£
Interest, Stone Road loan,
200 00
Nov. 15. Received, State Treasurer, Corpora- tion tax,
1,697 54
Note, Stone Road loan,
2,000 00
Note, school house loan,
1,000 00
County tax,
2,552 78
Repairs, State Highway,
193 10
State Treasurer, 25 per cent. liquor license,
25
Cash in treasury, Jan. 1, 1907,
1,754 38
$79,046 30
GEORGE H. STEARNS, Treasurer.
We have examined the accounts of the Treasurer and find them properly vouched and correctly cast.
-53-
COLLECTOR'S REPORT. 1906.
Summary of Tax Collector's Account for year ending January 1, 1906.
UNCOLLECTED JAN. 1, 1906.
ABATEMENTS.
COLLECTED.
UNCOLLECTED JAN. 1. 1907.
Tax of 1903
$125 43
$12 61
$87 70
$25 12
..
1904
1.484 65
32 76
1.095 41
356 48
06
1905
6.596 14
97 29
4,134 73
2.364 12
66
1906
28,938 63
147 79
23,086 31
5,704 53
$37.144 85
$290 45
$28,404 15
$8.450 25
We have examined the books of the Tax Collector, and be- lieve the above statement correct.
T. W. GLOVER, H. A. RYDER,
Auditors.
STATEMENT OF DOG LICENSES ISSUED.
Whole number of dogs licensed,
175
Kennel License,
I
Females, 23
Males,
I52
Cash paid to County Treasurer, $408 80
GEORGE H. STEARNS, Town Clerk.
-55-
MARRIAGES RECORDED IN THE TOWN OF DUX- BURY DURING THE YEAR ENDING DECEMBER 31, 1906.
January 20. At Kingston, Eugene Merry and Avis G. Nickerson, both of Duxbury, by Rev. C. Y. DeNor- mandie.
February 22. At Duxbury, Charles H. Soule, Jr., of East Bridgewater and Elizabeth A. Nickerson of Duxbury, by Elder J. C. Osgood.
April 14. At Duxbury, Clarence P. Ludwig of Jersey City and Annie B. Clark of Duxbury, by Rev. Henry B. Mason.
June I. At Kingston, William A. Howland of Brockton and Ethel B. Peterson of Duxbury, by Rev. C. Y. De- Normandie.
June I. At Duxbury, Benjamin L. White and Lena F. Foster, both of Duxbury, by Rev. Henry B. Mason.
June 21. At Newton, August I. Eriksson of Duxbury and Florence S. Kimball of West Newton, by Rev. Edwin F. Snell.
June 25. At Arlington, Fred O. Wadsworth of Duxbury and Elizabeth A. Haskins of New Haven, by Rev. Charles L. Hubbard.
August 16. At Boston, John Criticopowlos and Luise Pup- po, both of Duxbury, by Joseph Yazbek. Syrian clergy- man.
September 3. At Duxbury, Herbert A. Ryder of Duxbury and Grace E. Brown of Marshfield, by Rev. Henry B. Mason.
October 19. At Duxbury, Alpheus H. Walker of Duxbury and Anna N. Belknap of Marshfield, by Rev. Burton A. Lucas.
1
-56-
November I. At Duxbury, Charles H. Ford and Annie I. Hammilton, both of Pembroke, by Rev. Jairus C. Os- good.
November 14. At Duxbury, Guy L. Soule of Duxbury and Ada M. Weatherbee of Brewer, Maine, by Rev. Henry B. Mason.
November 26. At Plymouth, Elbridge J. Weston of Dux- bury and Nellie M. Ewell of Marshfield, by Rev. Nath- aniel M. Davis.
November 29. At Marshfield, Walter T. Lantz and Lucy M. Randall, both of Duxbury, by Rev. James Nobbs.
BIRTHS RECORDED IN DUXBURY DURING THE YEAR 1906.
DATE.
NAME.
PARENTS' NAME.
MAIDEN NAME OF MOTHER.
January
6
Isabel Harriet Hunt
Harry E. and Isabel L.
Bezanson
6
Margaret Harding Osborne
John F. and Emily D.
Delano
11
Elmer Loring Glass
Hanson W. and Lottie M.
Loring
Februrary 6.
7
Lawrence Winsor Soule
Sidney C. and Mercy A.
Parker
10
Marie Eugenie Landry
Auguste and Marie Matilda'
Watts
16
16
Robert James Needham Osborn
Leslie W. and Edith M.
Needham
March
13
Montgomery Spalding Edith Viola Nass
Harvey C. and Alice A.
Connell
66
20
Mildred Evelyn Tammett
Harry A. and Fannie C.
Waterman
April
28
Franklin Thomas Loring
Edwin F. and Sarah J.
Thomas
Santerre
May
5
Annamay Chandler Anna Loring
Atherton and Anna G.
Sawyer
66
27
Merle Franklin Peterson
Lucius A. and Elizabeth P.
Sonle
..
30
Joseph Albert Ballavance
Arthur G. and Selina
Asenault
June
10
Henry Whitman Merry Dora May Thomas
David H. and Mary E.
Nickerson
July 66
15
Emily Blanche Burke
Julius B. and Helen I.
Davis
66
28
Lillian Frances Bartlett
William K. and Annie
Webber
66
28 Irvin Franklin Ellis
Benjamin F. and Ella M.
Douglas
August
9
Austin Swift Reynolds
Horace H .. Jr. and Adeline M.
Train
..
29
Howard Allen Mann
Alonzo W. and Addie B.
Chandler
29
Ernest Bennett
Jule and Eva M.
Burke Hill
September 15
Raymond Weston Curtis Alfred Harris Price
Charles H. and Lottie B.
Douglas
October ..
16
24 Frank Delano Chandler
John A. and Susan I.
Delano
November
10 Ethel Pierce Byrne
Fred D. and Maud L.
Keene
December
7
Lloyd Vernon Smith
James A. and Bertha M.
Bird
19
Hollis Austin Higgins
Edgar A. and Florence M.
Bassett
-57-
Hortense E. and Ruth L.
Hatch
14
William J. and Nellie
Haves
15
Francis Davis C'handler
Harvey J. and Cora E.
Delano
11
Elizabeth Soule
31
Robert Dwight Parks
John W. and Beatrice A.
Henry W. and Sarah W.
Turner
29
Marie Omeda Duperre
Joseph and Rosanne
Arthur B. and Mary E.
McDonald
13
Roger and Helen C.
Green
14
DEATHS RECORDED IN DUXBURY FOR THE YEAR ENDING DEC 31, 1906.
DATE.
NAME.
CAUSE OF DEATH.
PARENTS' NAMES.
Y.
M.
D.
Jan.
4
Everett P. Terry
19
8
Pneumonia
John E. and Harriet E. Hayden
6.
5
Susan A. Burgess (Chandler)
69
10
22 Broncho Pneumonia
Pelham and - Alonzo and - Bradford
..
10
Nellie B. Wadsworth (Chandler)
46
2
28
Heart Disease. (Died in Boston)
66
26
Reuben D. Wood
73
9
26
Chronic Brights Disease
Johnson and Hannah F. Peters
Feb.
1
Angeline P. Joyce (Pike)
1
3
12
Pneumonia. (Died in Somerville)
:
8
John B. Hollis
73
80
5
16
Cerebral Softening
..
14
Elizabeth F. Randall (Chandler)
74
10
Cerebral Hemhorrage
14
Lillian M. Keith
1
24
Bronchial Pneumonia. (Died in Saugus)
..
18
Roger Hanigan
74
1
Chronic Bronchitis.
(Died in Marshfield)
..
21 Spencer T. Winsor
78
5
-2
Cerebral Softening
66
22
Daniel W. Symmes
85
3
-
3 Tuberculosis
Benjamin
..
28 Marion T. Bell
7
-
(Died in Calais, Me.)
..
13 Frank B. Norwood
43
10
4
95
Senelity. (Died in Boston)
..
16 Sally A Winsor (Weston)
72
3
4
75
11
Apr.
17 John H. Haverstock
62
Mistral Disease of Heart
..
23
Walter S. Tolman
54
3
9
..
23
George S. Weston
64
10
Cerebral Emboli m
65
Tuberculosis. (Died in Boston)
May
24 Ruby G. Thorp (Gullifer)
85
1
29
Intestinal Carcinoma. (Died in Provincet'n)
75
10
14
Myocarditis
$6
31 Margaret D. Hunt
80
5
19
67
17
Myocard tis
David and Mary Winslow
78
22
Diabetes. Died in Newton
25
18
Pulmonary Tuberculosis
25
2
9
Exhaustion. (Died in Rockland)
..
28
i Christian Petersen
62
12
Intestinal Obstruction
40
4
15 Shock following Fractura of Thigh
James and ---- Hans and -- Jeremiah and Catherine Griffin
July
. Amy A. Burgess (Oriodou)
74
-
..
15 Zelotes E. Prince
78
Mitral Regurgitation. (Died in Marshfield) Pernicious Anaemia
55
11
3
Cerebral Hemorrhage
Aug.
14 William E. Wadsworth
62
6
18 Acute Indigestion. (Died Soldiers Home, Chelsea)
40
-
1
Acute Indigestion
Daniel and Mary Hall Michael and Mary Burns
--- 89-
Moses K. and Mary S. Hibbard Martin and Hannah Rogers Jonathan and Nancy
Edward B. and Lucy Turner
22 12 Jack Barboza
36
1
General Tuberculosis
Stephen and Sarah Randall Mike and Teadora Barros James H. and Maria ---- Stephen and Caroline Sawyer Edward B. and Lucy Turner Henry and --- John and Melinda Clark John and Rebecca --
26 Mary G. Watson (Grace)
Heart Disease. (Died in Marshfield)
June 6 Eugene S. Freeman
13 Elizabeth C. Soule
13 Harriet N. Turner (Josselyn)
23 Charles S. Weston
Mary JJ. Stuart (Sweeney)
Acute Indigestion
76
..
22 Frank L. Pierce
Luther and Ruth Haskins
66
10 Ellis F. Peterson
Benjamin F. and Sarah Pierce John and Emily David and Phebe Moore William and Elizabeth W. Frost
18
Mary B. Weston (Moore)
81
11 =- 2
Apoplexy. (Died in Waltham)
Henry and Caroline Child William and Nora Murray Spencer and Charlotte Howett Інаас
Myocarditis
24
Ella J. Cooper (Ford)
62
Asphyxia . (Died in Bridgewater)
Mar. 1 Benjamin F. Murray
Diabetes
15 ! Caroline A. Prior (Winsor)
15 Sarah G. Bradford (Glass)
Cancer. (Died in Wilton, N. H.) Myocarditis Hypostatic Pneumonia
Stephen F. Peterson
Myocarditis
30 i Henry D. Simmons
16 Minna N. Fitch (Vogt)
20 Julia Collins
AGE.
Lobar Pneumonia
DATE.
NAME.
CAUSE OF DEATH.
Y.
M.
D.
22
Aug.
27
Louis Lobo
36
2
(Died at the Gurnet, Plymouth
Sept. 8
B. Van Campen Taylor
59
9
27
Cerebral Hemorrhage
Charles W. Collins
31
2
20
Cerebral Hemorrhage. (Died in Brockton)
..
27
William S. Estes
80
24
Brain Disease
..
28
Nelson H. Hildreth
53
2
16
Cancer of Stomach
Oct.
1
George W. Worcester
80
11
3
Heart Disease
..
6
George L Richardson
69
5
11
Heart Disease
. 6
18
John K. Parker
58
2
24
Cerebral Hemorrhage
16
22
James E Mills
34
5
27
Diabetic Coma
Nov. 66
13
Eugene C. Woodward
50
3
1
Cancer of Liver
24
William J. Alden
84
7
2
Senile Pneumonia
Dec.
4
Cora Wilburn
82
Natural Causes
9
Thomas M. Sampson
: 91
1
30
..
14
Otis Bradford
87
3
1
Senelity
27
Myra E. Foster (Standish)
49
9
23
Pneumonia
PARENTS' NAMES.
Josiah S. Battis
9
8
Heart Disease Natural Causes
Joseph and Mary Clodade
William J. R. Van C. and Cather- ine R. Corornhoven William and --- Charles and Betsey Ramsdell
Hezekiah and Susan McFarland
George W. and Margaret Bogart George P. and Mary Lincoln
Martin and Nancy Morehead Ira and Mary D. Knowles
James H. and Emeline L. Hurt
William and Margaret Weston Briggs and Hannah James
1
Pneumonia
Stephen and -- Stephen and Hannah Otis and Huldah Bates
-59-
. 30
Gurnet Boardman
25
18
Myocarditis
Enoch Freeman
AGE.
TOWN MEETINGS
January 27, 1906, Special Town Meeting.
Chose, Edmund H. Sears, Moderator.
Voted, That four hundred dollars be appropriated for the suppression of the Gypsy and Brown Tail Moths.
March 5, 1906, Annual Town Meeting.
Chose, James Downey, Moderator.
Chose, for Selectmen, Sidney C. Soule, for three years; Edmund H. Sears, for two years; Henry H. Lewis, for one year.
Chose, for Assessors, Sidney C. Soule, for three years; Henry H. Lewis, for two years; Edmund H. Sears, for one year.
Chose, for Overseers of the Poor, Sidney C. Soule, for three years; Edmund H. Sears, for two years; Henry H. Lewis, for one year.
Chose, for Town Clerk, George H. Stearns.
Chose, for Treasurer, George H. Stearns.
Chose, for Collector of Taxes, George H. Stearns.
Chose, for Constables, Edgar W. Chandler, Thaddeus W. Chandler, Charles E. Peterson.
Chose, for School Committee, for three years, Albert M. Goulding.
Chose, for Board of Health, for three years, Alfred E. Green.
Chose, for Tree Warden, Henry A. Fish.
Chose, for Cemetery Trustee, for five years, William J. Alden, Jr.
Chose, for Highway Surveyor, John K. Parker.
Chose, for Sinking Fund Commissioner, for three years, Elisha Peterson.
Chose, for Auditor, Theodore W. Glover.
-61-
Voted, Not to grant licenses for the sale of intoxicating liquors. No, 191; Yes, 94.
Voted, That the Selectmen appoint Fence Viewers, Field Drivers, Surveyors of Wood and Lumber, Pound Keeper, Sealer of Weights and Measurers, Fire Wards and Forest Fire Wards.
Voted, That the Committee on By-laws be discharged.
Voted, That the Town Landing Committee be authorized to negotiate with the owners to establish Town Landings at Hick's Point and on the property now owned by Messrs. Foote and Crosby and report at some future meeting.
Voted, That the reports of the various Town Officers and Committees be accepted, as printed in the Annual Town Re- port.
Voted, To appropriate $348.20 in addition to the four hundred dollars already appropriated for the extermination of the Gypsy and Brown Tail Moths.
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.