Town annual report for the town of Duxbury for the year ending 1901-1910, Part 77

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 77


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


For superintendent of schools,


250 00


-63-


For stone roads, to cover deficit and continue Depot


street from railroad to Tremont street, 2,500 00


For labor and materials for sidewalks, 200 00


For support of cemeteries, 600 00


For Tree Warden expenses, to cover deficit,


150 00


For gypsy and brown tail moth work,


1,000 00


For ordinary repairs, highways, and bridges,


4,000 00


For connecting stone road on King Cæsar's road,


300 00


For Forest Warden,


500 00


For fire protection,


500 00


For Duxbury free library,


1,000 00


For removing snow,


100 00


For soldiers' and sailors' aid,


400 00


For appropriation loan and interest,


1,833 04


For maintenance of poor,


2,000 00


For Board of Health, to include deficit,


500 00


For watering cart,


350 00


For abatement of taxes,


300 00


For enforcement of automobile law,


200 00


For repairs of public buildings,


100 00


For incidental expenses, the bank and corporation taxes,


Voted to appropriate three hundred dollars for services of a Town Physician, who shall attend to all medical work for which the town is liable, and to whom all medical work under the jurisdiction of the town officials shall be assigned.


Voted, that the nomination of this person shall be made by the Overseers of the Poor.


Voted, that it is the sense of this meeting that the Forest Warden have authority to proceed according to law in the matter referring to locomotive spark arresters.


Voted, that a Committee of one be appointed by the Moder- ator to procure a public dump to be ready by May 1.


The Moderator appointed Elisha Peterson as this Commit- tee.


Voted, to appropriate fifty dollars for the purchase and prepa- ration of the Town dump.


Voted, that the fifty dollars for the Town dump be taken from incidental account.


Voted, that the matter of letting the Town Hall be referred to the Selectmen and that they be commended for their action the past winter.


--- 64-


Voted, that the Selectmen take such action as seems neces- sary under the circumstances to protect the Fire Department in the discharge of its duties.


Voted, to accept an Act passed by the General Court in the year one thousand nine hundred eight, entitled "An Act to provide for the protection of forest and sprout lands." "Yes," 27; "No," 6.


Voted, that the Cemetery Trustees may use surplus interest for markers in lots cared for by private funds, and all markers- put in by individuals or trustees shall be uniform in size and quality and subject to the approval of the Board.


Voted, to appropriate five hundred dollars to continue work on Assessors' map.


Voted, to authorize the Treasurer, under the direction of the Selectmen, to borrow money in anticipation of taxes, and for - the disbursements under the provisions of the law relating to- State Aid and Military Aid, and to defray the expenses of the Town for the current year.


Voted, to authorize the Treasurer, under the direction of the Selectmen, to borrow money in anticipation of taxes, and for the disbursements under the provisions of the law relating to State Aid and Military Aid, and to defray the expenses of the town after January 1, 1910.


Voted, to appropriate five hundred dollars for the building of sheds at the building occupied for town offices.


Voted, that the Selectmen lay out a town landing at "Hick's Point," so called, and another through the proporety of Mrs. Foote.


Voted, to appropriate five hundred dollars for this purpose.


Voted, to reconsider the vote passed April 2, 1883, providing for a discount on taxes.


Voted, that the discount on taxes heretofore paid by the Treasurer be hereafter discontinued.


Voted, that the matter of constructing a sidewalk along the street leading from Burns' corner easterly to the Sandish House be referred to the Highway Surveyor.


Voted, to authorize the Treasurer to hire a sum of money to continue the gypsy and brown tail moth work from December 1, 1909, to March 1, 1910.


Resolved, that it is the sense of the Town that all appropria- tions hereafter made should cover deficits or overdrafts before


-65-


becoming available for specific purposes and that all depart- ments should if possible confine their expenditures to the ap- propriations thus available.


Resolved, that it is the sense of the Town that all bills un- paid on the first of January of each year shall be submitted to the Auditors for approval before being accepted by the Town Officers.


Resolved, that it is the sense of the Town that the Selectmen have all bills receipted by the original parties and that all bills be approved by the heads of the different departments under which they were issued.


Voted, that the thanks of the meeting be extended to the Highway Surveyor.


Voted, that the present Finance Committee be continued.


Voted, that the Moderator appoint three persons as a Conser- vation Committee, and the Moderator appointed John B. May, Charles F. Allen and Frederick B. Knapp.


Voted, that the Selectmen purchase a new stove for the Town Hall.


Voted, that plans for the sheds at the Town office building be furnished the Selectmen and the contract be given to the lowest bidder.


Voted, to dissolve.


GEORGE H. STEARNS,


Town Clerk.


At the special Town meeting held September 2, 1909 :


Chose, Theodore W. Glover, Moderator.


Voted, unanimously, to accept the Town Landing and way leading to same as laid out by the Selectmen over land of E. A. D. Foote.


Voted, unanimously, to accept the Town Landing and way leading to same as laid out by the Selectmen, over land of Joshua B. Weston, David H. Chandler and The Loring Com- pany.


Voted, that Article Four of the Warrant, which reads: "Will the Town accept the highway as laid out by the Selectmen


-66-


over land of George H. Stearns and Sara B. Higgins, et al." be laid upon the table until the next annual town meeting.


Voted, that the Selectmen take the matter of remodeling and repairing the building containing the Town offices in hand and submit plans and estimates for the same at the next annual town meeting.


Voted, to pass over Article Six of the Warrant, which reads : "Will the Town reconsider the vote of 1892 whereby it voted to prohibit the catching of eels by trap or weir."


Voted, to dissolve.


GEORGE H. STEARNS,


Town Clerk.


-67-


DUXBURY CEMETERY TRUST FUND ACCOUNT.


Balance Jan. 1, 1909


Divi- dend $2.02


Total Deposit $52.06


Paid for Care $1.50 3.00


$50.56


John Porter,


122.22


4.92


127.14


3.00


125.53


John Bradford,


114.66


4.60


119.26


3.00


116.26


Lydia W. Chandler,


115.21


4.64


119.85


3.00


116.85


Susan B. Nickerson,


161.29


6.50


167.79


3.00


164.79


Ferdinand Emerson,


120.44


4.84


125.28


3.00


122.28


Thomas C. Powers,


107.96


4.34


112.30


2.00


110.30


John Thomas,


108.12


4.36


112.48


3.00


109.48


Zilpha S. Soule,


103.33


4.16


107.49


6.00


101.49


Latham Fund,


524.37


23.84


548.21


34.00


514.21


Joshua Weston,


105.62


4.24


109.86


5.00


104.86


Zeruah Soule,


108.05


4.36


112.41


3.00


109.41


Josiah S. Battis,


106.29


4.28


110.57


2.00


108.57


Lydia A. Bates,


121.88


4.90


126.78


1.50


125.28


Judah Harlow,


109.30


4.40


113.70


3.00


110.70


Lot Soule,


105.02


4.24


109.26


3.00


106.26


Henrietta Chandler,


123.04


4.96


128.00


128.00


Jairus Magoun,


169.10


6.82


175.92


2.00


173.92


Deborah C. Hunt,


53.36


2.14


55.50


1.00


54.50


Josephus Dawes,


102.50


4.12


106.68


3.00


103.68


Rebecca T. Holmes,


100.40


4.04


104.44


3.00


101.44


Joseph B. Emerson,


516.72


20.86


537.58


6.00


531.58


Harrison G. Weston,


53.18


2.14


55.32


1.00


54.32


Joseph A. Sampson,


102.63


4.12


106.75


4.00


102.75


Briggs Gullifer,


102.12


4.12


106.24


3.00


103.24


Luther S. Chandler,


103.28


4.16


107.44


3.00


104.44


Morton Bradford,


102.12


· 4.12


106.24


5.00


101.24


Robert A. Southworth,


101.58


4.08


105.66


3.00


102.66


Dr. E. Jeanette Gooding,


104.16


4.20


108.36


3.00


105.36


Alexander Wadsworth,


234.23


9.44


243.67


43.67


200.00


Mrs. Nathan Delano,


52.52


2.10


54.62


2.00


52.62


Joseph and Ann Wadsworth,


Dep. Feb. 4, 1908,


106.15


4.28


110.43


110.43


Augustus Sampson


Dept. March 31, 1908,


103.02


4.16


107.18


2.00


105.18


Bradford Weston,


Dept. March 31, 1908,


103.02


4.16


107.18


2.00


105.18


William Prior,


204.00


8.24


212.24


5.00


207.24


Eden S. Sampson,


Dept. Sept. 28 1908,


101.00


4.08


105.08


5.00


100.08


George H. Bailey,


Dept. Oct. 2, 1908,


101.00


4.08


105.08


105.08


Parker Jones,


Dept. July 7, 1909,


100.00


2.00


102.00


102.00


Zenas Winsor,


Dept. July 31, 1909,


100.00


1.00


101.00


101.00


James Cooper,


Dept. Aug. 27, 1909,


50.00


.50


50.50


50.50


Mary Simmons,


$50.04


Henry W. Hathaway,


1,030.78


43.64


1,124.42


1,121.42


127.14


Hambleton E. Smith,


123.55


4.98


128.53


2.00


106.60


Louis M. Bailey,


104.40


4.20


108.60


3.00


105.60


Nutter and Brown,


103.26


4.16


107.42


3.00


104.42


Henry C. Tanner,


104.40


4.20


108.60


Dept. May 9, 1908,


Balance


Jan.1,1910


TREASURER'S REPORT.


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


Dr.


Cr.


1909.


1909.


Jan. 1. To cash on hand, which includes bal-


Paid-


$3,153 34


ance of Massachusetts School Fund Dividend amounting to $177.67,


$2,077 86


Support of schools,


7,844 80


School incidentals,


1,820 48


County Treasurer, dog dividend,


327 31


Repairs of school houses,


285 34


Rocky Point Oyster Company,


280 00


Repairs of highways,


3,748 22


Interest, T. D. Hathaway Fund,


133 50


Support of poor,


2,554 04


G. & B. T. M. loan,


800 00


State aid,


2,762 00


State Treasurer, dividend, Massachusetts School Fund,


75 00


Removal of snow,


54 64


Sale of acid boxes,


3 75


Aid to indigent soldiers and sailors,


687 65


Forest ward department, New York, New Haven & Hartford R. R.,


42 63


Interest on temporary loan,


903 76


State Treasurer, balance corporation tax,


144 33


Tree warden,


76 05


Town of Marshfield,-account aid to indigent soldiers and sailors,


150 00


Discount


1 00


Lot Phillips Corporation, reimbursement, ac- count G. & B. T. M., work done,


140 34


Gypsy and brown tail moths.


1,647.10


Partridge Academy Basket Ball team, winter 1908-09,


5 00


Duxbury Free library,


1,000 00


H. S. Winslow, refund,


11 34


Cemeteries,


600 00


State Treasurer, account inspection animals,


25 00


Fire protection,


441 54


State refund, account School Superintendent,


416 66


Appropriation loan, principal,


1,500 00


J. S. Cristo, sale E. J. Smith property,


129 16


Appropriation loan, interest,


450 00


Board of Health,


323 29


Wood sold, account G. & B. T. M., work done,


76 00


Town office appropriation,


136 50


1


1


Temporary loan,


19,500 00


Bounties on hawks and crows,


48 60


Stone roads,


1,447 21


Superintendent of Schools,


539 96


Forest fire wards,


514 73


Incidentals,


Received-


1


Account, sale crushed stone, E. W. Reed, farm sales,


23 27


Repairs of public buildings,


196 11


25


George W. Childs, board, 162 00


125 00


144 00 Interest on gypsy and brown tail moth loan, 16 00


State Treasurer, account state highway,


5,055 62


Surplus street sidewalk, 70 00


500 00


Assessors' map, Paid Mrs. Wadsworth for wood,


3 00


Storage at Town Farm,


5 00


State Treasurer, state tax,


2,655 00


Levi H. Cushing, account G. & B. T. M., work done,


17 00


417 28


Overseers of the Poor, sale of Snow property, H. A. Fish, for outside work, 1908, account G. & B. T. M., work done,


16 75


Dividend Massachusetts School fund,


102 80


State Treasurer, corporation tax,


1,567 89


Water cart appropriation,


350 00


State Treasurer, bank tax,


294 01


Foote town landing,


328 75


State Treasurer, state aid,


2,639 00


Hicks town landing,


68 75


State Treasurer, support sick paupers,


26 20


Sheds at town office.


500 00


Conservation committee,


50 00


School house titles


14 65


Old Colony National Bank, temporary loan, For licenses,


47 00


Third District Court, account fines, Tax collections,


31,964 28


Interest on taxes,


281 28


Collection on G. & B. T. M. account,


52 73


$66,334 46


GEORGE H. STEARNS, Treasurer and Collector.


The above accounts are properly vouched and correctly cast. ERNEST H. BAILEY. WILLIAM S. MOORE,


Duxbury, Jan. 29, 1910. Auditors.


-69-


State Treasurer, burial indigent soldiers and sailors, 37 00


18,500 00


Cash in treasury, which includes balance of


Massachusetts school fund dividend


17 81


amounting to $149.87,


828 99


$66,334 46


County Treasurer, county tax,


2,788 51


County Treasurer, repairs of Gurnet bridge,


50 00


Lane Quarry Co., construction State highway,


5.055 62


State Treasurer, repairs State highway,


223 50


State Treasurer, account G. & B. T. M., work done,


534 74


41 00 State Treasurer 25 per cent. of liquor license, Memorial day,


Mrs. Fernando Wadsworth, board,


-70-


TAX COLLECTOR'S REPORT.


STATEMENT OF TAXES, DECEMBER 31, 1909.


UNCOLLECTED BALANCE DEC. 31, 1908


ABATEMENTS


COLLECTIONS


UNCOLLECTED DEC. 31, 1909


Tax of 1903


$ 11.49


$ 2,54


$ 4.35


$ 4.60


Tax of 1904


62.20


20.31


41 89


Tax of 1905


380.32


35.47


300 34


44 51


Tax of 1906


1,190.72


97.28


895.04


198.40


Tax of 1907


.


2,803.88


3.58


1,319.06


1,481.24


Tax of 1908


·


8.558.30


12.88


4,766.85


3,778.57


Tax of 1909


33,422.81.


101.36


24,648.03


8,673.42


$46,429.72


$273.42


$31,975.56


$14,180.74


GEORGE H. STEARNS,


Duxbury, Jan. 1, 1910.


Collector of Taxes.


DEATHS REGISTERED IN DUXBURY IN 1909.


1


Age


CAUSE OF DEATH


PARENT'S NAMES


DATE


NAME


Y.


M. D


Jan.


20 Lewis B. Barstow


78


1 22


Feb.


2 Joshua M. Cushing;


75


6


3


66


3.Carrie M. Sampson


22


6


Pulmonary tuberculosis (Died in Car- ibou, Maine)


66


18 Annie L. White (Neal)


49


7


6


66


20 Collins C. Carpenter


30


4


10


66


20 James B. Peterson


6


12


Myocarditis


March 15 Samuel P. Soule


77


2


2


66


21 Kathleen B. Williams


39


25


Disease of heart and kidneys


66


26 Juliette McNaught (Delano)


76


3


10


Broncho-pneumonia


April


12 Hellen A. Hansen


1


8


Capillary bronchitis


..


19| Horace S. Flagg 29 Waterman J. Tillson


57


8


7


Rodent ulcer of face


May 1 66


13 Daniel D. Devereux


1


12


Pernicious anaemia


66


20 George L. Wadsworth 5 Daniel L. Soule


83


6


13


Arterio schlerosis


June 66


6 Mary Sanford (McNaught)


82


8 14


21


-


66


18 Melissa D. Studley (Ellis)


68


10 11


Atrophy of liver


66


21 Lydia W. Witherell (Holmes)


80


5


13


Hemiplegia (Died in Braintree)


Aug.


24 Leonore Taussig (Taussig) 7|Sarah C. Goodspeed (Childe) 23 Adelaid Standish 24 Teresa C. Rogers (Smith) 3 Emily Howard (Edstrone)


64


3 24


Cerebral hemorrhage


Sept.


85


5


26


Intestinal obstruction


..


65


91


11


Senectus ultima


Oct. ..


14 |Catherine V. Green (Weedcn)


62


6


6


Oedoema of lungs


54


10


22


Carcinoma of breast


68


10


9


Cardiac dilatation


Nov.


26 Alonzo F. Peterson


65


8


14


Dec.


6 Laurence Bradford


67


2 19


Pulmonary embolismı


Lewis and Lydia Londen Joshua and Caroline Bradford Herbert F. and Annie E. Winchester


Walter T. and Priscilla M. Randall Lewis F. and -Caddy


James H., Jr. and Catherine McCabe Samuel and Hannah Partridge John and Susan E. Ashley Charles and Esther Howard Edvar and Annie Nelson William and Susan P. Stackpole Joseph and Mary Doby Edvar and Annie Nelsen Ralph P. and Phoebe Chase Andrew C. and Christiana L. Soule


-71-


John and Margaret Thomas Frederick B. and Fanny M. Hall


Ebenezer and Rebecca Snow


Charles and Anna Abeles Samuel and Sarah Goodspeed L. Miles any Olive L. Nutter Hngh and Rose Smith Thomas Henry and Jane H. Telford


Asa and Abigail Gardner Joseph and Julia Ewing George and Sally Mack Elisba and Ann Glover Claudius and Maria Bradford


-


-


Intestinal intussusception General paralysis


Arsenical poisoning


Arterio schlerosis (Died in Hanover)


-


-


17


Cerebral hemorrhage


11 Margaret A. Hansen


4


11


Erysipelas


Cerebral embolism


13 Edward G. Chick


43


3


13


43


8


5


Heart disease


Harrison and Mary S. Loudon


Daniel and Deborah Kent


Arterio schlerosis


17|Frederick H. Knapp


Pulmonary tuberculosis (Died in Taunton)


62


5


Myocarditis


Meningitis


66


16 Ida M. Raymond (Chandler) 19|John Harrison 2 George Faunce


85


Broncho-pneumonia


Chronic nephritis


Brain disease and old age


Pneumonia


17|James E. Lantz


53


-


-72-


BIRTHS RECORDED IN DUXBURY DURING THE YEAR 1909.


DATE


NAME


PARENTS' NAMES


MOTHER'S MAIDEN NAME


Jan. 10


Myrtle Frances Chandler Leclair


Onesime and Emilia


Chester W. and Mabel R.


White


24


Chester Winthrop Bates Alice Martin


Henry and Emma


Filion


Feb.


1 9


William Ross Pratt


Frank and Mary


Goudraon


14


Russell Warren Lovell


John W. and Lucy C. Everett L. and Annie E. Manuel and Minnie


Beades


Mar. 1


Fanny Beatrice Redmond


Thomas and Mary A.


Mckay


Florence May White


Henry F. and Emma F.


Randall


Apr. 11


Ralph Wadsworth Low


Wadsworth


May 20


Bartlett White Paulding;


Walter I. and Mabel B.


Maglathlin


30 9


St. Pierre


Cyprien and Mary D.


Dupre


June July


4


Joseph Wilfred Lamore


Charles and Mary L.


Obin


11


Arthur Bennett Mooney


Arthur G. and Ethel E.


Bennett


19


- Belknap Nilson


Lewis B. and Lulu M. Aron and Hulda


Nilson


Aug. 25


Dorris Brewster Edwards


Charles S. and Emma W.


Alden


27


Clifton Earl D. Nightingale George Delano Smith


Herbert F. and Ada M. James A. and Bertha M. Parker F. and Julia A.


Bird


31


Whitten


Sept. 3


5


Hatch


30


Belknap


Oct. 6


Parker


22


Dorris Aln a Baker


Bates


Nov. 2 21


Helen Elizabeth Moore


Josiah B. and Ellen F.


Carney


25


Anna Louise Bennett


- Burke


Dec. 8


Willard Allen Chubbuck


George W. and Allen E.


Chandler


-


27


28


Everett Lawrence Estes Albert Andrews


Russell


26


Williams


George E. and Rebecca T. John F. and Elizabeth B.


Henry


Henry Kline Macintosh


Robert M. and Edyth W.


Crocker


Freeman


26


Deamone


30


Lawrence Porter Soule, 2d William Otis Baker, Jr. Florence Howland Merry Herbert Everett Walker Mercy Alden Soule


William O. and Katherine C. Hortense E. and Ruth L. Alpheus H. and Anna N .. Sidney C. and Mercy A. William D. and Sarah M.


Delano


Leslie Irving Reynolds


Harvey J. and Cora E. Jule and Eva


Davis Dupre


23


Horatio Chandler O'Neil


Edward S. and Rosa A.


Chandler


Peterson


Julius B. and Helen S.


20


O'Connell


-73-


Names of Persons who died out of town and were brought to Duxbury for Burial in 1909.


DATE OF DEATH


PLACE OF DEATH


NAME


AGE


CAUSE OF DEATH


Jan.


9


New Bedford


Almeda Hatch


Bronchitis


13


Winthrop


John Wadsworth


2


4


Old age


23


Plymouth


Deborah Wadsworth


95


4


Old age and broken hip


Feb.


9


Marshfield


Elizabeth Grover


Heart disease


18


Anna L. White


49


-2


6


Mar. 11


Boston


David C. Mechan


71


-


10


Heart disease


15


Hanover


Samuel P. Soule


Arterio-schlerosis


26


Boston


Alice B. Cobbett


65


-


Cancer of breast


Apr. 1


1


Rutland. Vt.


John E. Masters


69


5


26


Pneumonia


May 23


Rockland


Henry Soule


15


11


Tuberculosis


June 24


Boston


Margery Hathaway


68


11


12


Myocarditis


July


12


Boston


Hannah B. Wineor


53


-


18


General carcinoma


12


Somerville


Julia E. Davis


69


6


19


Valvular disease of heart


Sept.


Taunton


Charles A. Tower


39


4


16


Acute enteritis


Oct.


10


Danvers


Hiram Washburn


86


-


-


Heart disease


21


Lynn


Letitia J. Holmes


75


10


3


Broncho-pneumonia


Nov. 19


Chelsea


Elizabeth J. Richardson


69


3


27


Exhaustion, following gastric cancer


Dec. 2


Cambridge


Frances P. Sampson


85


8


19


Chronic mitral insuffic- iency


16


Cambridge


Charles A. Burdett


57


-


Pulmonary tuberculosis


-


-


-


-


Cerebral hemorrhage


26


Kingston


Daniel W. Baretow


75


?


20


Paresis


Hampton, N.II


James F. Southworth


2


2


3L


D


2


17


1


3


-14-


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


31, 1909.


January 6. At Duxbury, Harry A. McNaught and Gertrude M. Davies, both of Duxbury, by Rev. Andrew Hahn.


February 7. At Plymouth, Horace D. Glass of Duxbury and Harriett A. Burgess of Plymouth, by Rev. N. M. Davis.


March 29. At Providence, R. I., George A. Wadman of Bos- ton and Myra C. Shepard of Duxbury, by Rev. Edmund S. Rousmaniere.


April 15. At Duxbury, Joseph Holmes and Bertha M. Cook, both of Newton, by Rev. Charles H. Mockridge, D. D.


April 21. At Marshfield, Edward P. Guild of Reading and Ethel F. Belknap of Duxbury, by Rev. Daniel I. Gross.


April 22. At Watertown, Alton H. Hartford of Duxbury and Mildred B. Paine of Watertown, by Rev. Charles W. Holden.


April 25. At Boston, Michael T. Ryan of Duxbury and Cath- erine Cain of Boston, by Rev. James A. Supple, D. D.


May 1. At Duxbury, Mark F. Richardson of Somerville and Sarah E. Harvey of Duxbury, by Rev. Andrew Hahn.


May 19. At Duxbury, William F. Fullerton and Catherine Irwin, both of Duxbury, by Rev. Allen Jacobs.


June 8. At Duxbury, Chester L. Hayward of Brockton and. Effie M. Wiley of Duxbury, by Rev. Henry B. Mason. June 16. At Duxbury, Edward L. McAuliffe and Edith R. Whiting, both of Duxbury, by Rev. Frederick H. Kidder.


June 23. At Kingston, George B. Remick and Mary A. Maglathin, both of Duxbury, by Rev. Harrison L. Packard.


July 3. At Lynn, Frank M. Evans of Abington and Emma H. Packard of Duxbury, by Rev. Samuel B. Nobbs.


July 17. At Kingston, Lewis H. Steele of Duxbury and Mary M. Farrington of Kingston, by Rev. Harrison L. Packard.


July 22. At Boston, George F. Wadley of Duxbury and Ruth E. Strain of Denver, Colo., by Rev. Marion F. Ham.


September 8. At Duxbury, Anton Gomes and Mary Lobe, both of Duxbury, by George H. Stearns, Town Clerk and Jus- tice of the Peace.


-75-


September 13. At Duxbury, Carroll C. Foster and Alice E. Loud, both of Duxbury, by Rev. J. C. Osgood.


September 29. At Duxbury, Percy L. Walker and Grace M. Delano, both of Duxbury, by Rev. William France.


September 30. At Duxbury, Howard L. Sampson and Evelena Randall, both of Duxbury, by Rev. William France.


October 10. At Marshfield, Eugene T. Soule of Duxbury and Mary E. Cavanagh of Marshfield, by Rev. Daniel I. Gross.


October 10. At Marshfield, Henry H. Lewis and Susan S. Boylston, both of Duxbury, by Rev. Daniel I. Gross.


October 10. At Chelsea, William E. Simmons of Duxbury and Anna T. O'Brien of Chelsea, by Rev. Edward J. Welch.


October 12. At Plymouth, Harry L. Randall and Jennie M. Weston, both of Duxbury, by Rev. Arthur E. Walton.


October 20. At Duxbury, Nahum M. Hodgdon and Ella M. Davies, both of Duxbury, by Rev. William France.


October 23. At Taunton, John J. Edwards of Taunton and Priscilla M. Alden of Duxbury, by Rev. Joel H. Metcalf.


December 29. At Duxbury, Leon D. Badger of Plymouth and Ella W. Hodgdon of Duxbury, by Rev. Charles H. Mock- ridge, D. D.


ANNUAL REPORT


OF THE


School Committee


OF THE


Town of Duxbury


For the Year Ending December 31


1909


SCHOOL COMMITTEE.


William J. Alden, term expires


1910


Nathaniel K. Noyes, term expires,


1911


Albert M. Goulding, term expires,


1912


SUPERINTENDENT OF SCHOOLS.


William E. Chaffin, Egypt.


TEACHERS FOR 1909-1910.


Name, School and Post Office Address.


Herbert E. Walker, Partridge Academy, Millbrook.


Eva W. Eldredge, Partridge Academy, Braintree.


Alton H. Hartford, Partridge Academy, North Duxbury.


Ellen W. Downey, Principal Village Grammar, Kingston.


Marion I. Hatch, Assistant Village Grammar, Duxbury.


Edith W. Simpson, Principal Tarkiln Grammar, Bryantville, R. F. D.


Mary A. Doherty, Assistant Tarkiln Grammar, Bryantville, R. F. D.


Elizabeth A. Hastings, South Duxbury, Duxbury.


Grace M. Peterson, Island Creek, Millbrook.


Mabel C. Sampson, Ashdod, West Duxbury.


Blanche W. Simmons, North Duxbury, Millbrook.


Sadie E. Paulding, Millbrook, Duxbury.


Mrs. Mary L. Devereux, Point, Millbrook.


Mrs. Lillian C. Stoddard, special teacher of music, North Scit- uate.


Harriet J. Ford, special teacher of drawing, Millbrook.


REPORT OF SCHOOL COMMITTEE.


The school committee of the town of Duxbury herewith sub- mit their annual report together with the reports of the Su- perintendent of Schools, Principal of Partridge Academy and Duxbury High School, and the Supervisors of Music and Draw- ing, for the year ending December 31, 1909.


The committee regret the removal by death of Mrs. Ida M. Raymond, a teacher for many years in our public schools, and at a meeting held Oct. 18, 1909, the following resolutions were adopted and passed to be engrossed upon the records.


Whereas, the All wise Father has seen fit to remove from our midst Mrs. Ida M. Raymond, who for a long period of years has been closely identified with the educational interests of the com- munity ; and whereas her many years of faithful conscientious and devoted service has endeared her alike to pupils, parents and committee.


Resolved, that the School Committee of the Town of Dux- bury in behalf of the educational interests of the community wish to express to her bereaved husband and friends their hearty appreciation of her untiring effort in behalf of the school chil- dren of the community.


Resolved, that a copy of these resolutions be spread upon the records, and also sent to the bereaved husband.


Mr. John E. DeMeyer, for the past two years Superintendent of our schools, resigned his position in April. We wish to place on record our appreciation of his faithful services his gentle- manly character and interest in the work of education.


At a joint meeting of the committee of Scituate, Marshfield and Duxbury, held July 24, Mr. William E. Chaffin was unan- imously elected Superintendent of Schools for the ensuing year.


All needed repairs have been made on our school houses dur- ing the year. New windows have been put in at Ashdod, and outside painting has been done at South Duxbury and Tarkiln.


The truant officers for the present year are: Wm. J. Turner, Thaddeus W. Chandler, Warren E. Prince and the Superin- tendent.


-80-


As the itemized account of the use of the Massachusetts School Fund received from the State Treasurer does not appea: elsewhere, it is herewith appended. Orders drawn by the School Committee from the Massachusetts School Fund in the year 1909, for the support of Schools. Paid for transportation, $102 80




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.