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.