USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1911-1915 > Part 42
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
Blanks,
And George H. Stearns was declared elected.
For Constables :
Joseph F. Bolton, Jr.,
222 votes
Jabez Griggs,
111 votes
Charles S. Pierce,
239 votes
Warren C. Prince,
244 votes
L. Cushing,
1 vote
Blanks,
284
And Joseph F. Bolton, Jr., Charles S. Pierce and Warren C. Prince were declared elected.
For School Committee :
Albert M. Goulding,
331 votes
Mrs. Joseph B. Weston,
1 vote
Mrs. L. Thomas,
1 vote
Edwin I. Dill,
1 vote
Ralph K. Bearce,
1 vote
H. N. Cunningham,
1 vote
E. Covell,
1 vote
Mrs. Paul C. Peterson,
3 votes
Mrs. Annie W. Allen,
1 vote
Blanks, 55
And Albert M. Goulding was declared elected.
-64-
For Board of Health :
Charles W. Eaton,
264 votes
1 vote
Henry A. Fish, 1 vote
Samuel W. Sheldon,
1 vote
Blanks, 100
And Charles W. Eaton was declared elected.
For Cemetery Trustees :
Thomas Alden,
182 votes
Henry F. White,
119 votes
Blanks, 66
And Thomas Alden was declared elected.
For Tree Warden :
John J. Edwards,
121 votes
Henry A. Fish,
149 votes
John D. Morrison,
72 votes
Blanks, 25
And Henry A. Fish was declared elected.
For Highway Surveyor :
William J. Burke,
123 votes
Eden W. Soule,
221 votes
Charles R. Crocker,
1 vote
Blanks, 16
And Eden W. Soule was declared elected.
For Auditors :
235 votes
Waldo F. Loring.
243 votes
Myron M. White,
William McNeil, 5 votes
1 vote
Jabez Griggs,
2 votes
Henry P. Moulton, Jr.,
Blanks, 248
And Waldo F. Loring and Myron M. White were declared elected.
Paul C. Peterson,
-65-
For License :
126 votes
"Yes," "No," 208 votes
Blanks, 33
At 5.15 it was voted to adjourn this meeting to 1 o'clock p. m., Saturday, next.
Adjourned meeting March 13, 1915:
In accordance with the vote of March 6, 1915, the Town met at 1 o'clock and proceeded as follows :
Eden A. Holmes, Teller, being absent, Charles C. McNaught was appointed in his place by the Moderator, and duly sworn.
The Moderator made the following appointment as to Town Management Committee, in accordance with vote taken on March 6, 1915: Messrs. Frederick B. Knapp, Alfred E. Green, Wendell Phillips, Ernest H. Bailey and Rev. Herbert N. Cunningham.
Voted, unanimously, to appropriate an amount, not to exceed $24, for supplying water to the public drinking troughs at Hall's Corner and the Liberty Pole.
Voted, unanimously, to accept Article 85 of Chapter 48 of the Revised Laws, allowing the Selectmen to reserve spaces in the public ways for trees, grass or planting.
Voted, unanimously, to authorize the Conservation Com- mittee to purchase additional strips of woodland along the public ways and to appropriate the sum of $300 for the same.
Voted, unanimously, to accept the recommendations of the Cemetery Trustees that By-Laws, Section 3, Acts of 1895, be changed so as to read, "The minimum price of lots to non- residents shall be $10."
Voted, unanimously, to accept Russell Road as laid out by the Selectmen on February 17, 1915.
Voted, not to pay the sum of $0.30 per hour for Town man labor.
Voted, that the same price be paid for horses on Town work as heretofore.
Duxbury five
-66-
Voted, unanimously, to allow Mr. Antone P. Lucas to con- struct a wall on the southerly side of his present houselot.
In answer to the motion of Mr. Knapp that the Town have an Appropriation Committee, 25 voted in favor, 40 in opposi- tion, and the Moderator declared that the motion was lost.
Voted, unanimously, that the Selectmen make up a more definite budget of the expenses of the Town.
Voted, to take no action under Article 35, in the matter of submitting estimates of the cost of street construction to the Board of Selectmen.
Voted, that any money necessary for the repairs of Congress Street, from Union Street to the Pembroke line, be taken from the regular highway appropriation.
Voted, not to make an appropriation to crush stone Josselyn Avenue.
Voted, to make no appropriation for the repairs of sidewalks.
Voted. unanimously, to appropriate $500 to properly grade that portion of the Gurnet road from the Marshfield line, near Rainbow Bridge, to the "Hummock," and of Plymouth Avenue from said Town line to the beach, and of Bay Avenue from said Town line to Plymouth Avenue.
Voted, unanimously, to make no appropriation to continue the stone road on Bay Road this year.
Voted, that the necessary repairs on Surplus Street be paid from the regular highway appropriation.
Voted, to raise and appropriate $1,800 for the grading and construction of a stone road from Powder Point Avenue to Lovers' Lane, 60 voting in favor and 48 in opposition.
Voted, that this be paid for in five notes of equal amounts, the first note to become due in 1916.
Voted, that the construction of the stone road on Cove Street be put out to contract to the lowest bidder, and that only the bids of Town people be considered.
Voted, to appropriate $150 for repairs of the road leading to the Town Landing, near Allen's Wharf, at Captain's Hill.
-67-
Voted, to appropriate for repairs of highways and bridges, $4,000.
Voted, to appropriate for repairs of stone roads, $1,500.
Voted, not to abolish or shorten the close season on clams.
Voted, that police officers be authorized to detain or prevent any person from out of town from taking clams during the close season.
In answer to the question, "What action will the Town take in regard to the unexpended balances of the various depart- ments, December 31, 1914?" it was voted,
That so much of this, as applies to the Cemetery Account, be applied to a water supply for Mayflower Cemetery.
That the balance of $502.12, Town Office and Officers, be available for the same account.
That the balance of $5.14, Sidewalk Account, be spent for the general improvement of sidewalks, and that this be spent on the sidewalks from Duxbury Station to Harrison Street.
That the balance of $98.62, Snow Account, be spent for gen- eral improvement of the sidewalks.
That the balance of $1,057.62, South Duxbury Road Account, be returned to the Treasury.
That the balance of $268.29, Stone Road Account, be applied for tarvia, to be put upon the road from the post-office toward Harrison Street.
That the balance of $172.50, Border Street Stone Road Ac- count, be expended for repairs of the stone road on Bay Road.
That the balance of $50, Roadside Trees and Land and Tax Title Account, be turned over to the Conservation Committee, to be expended at their discretion.
That the balance of $11.82, Town Landing Account, be used for Town Landing purposes.
That no action be taken in the matter of the balance, Mar- shall Street Bridge Account.
That the balance of $155.78, Town Hall Grounds Account, be expended forthwith, and that the Conservation Committee be empowered to expend the money.
-68-
That the balance of $15.25, Power Sprayer Account, be ex- pended on Bay Road, spraying roadside trees.
That the balance of $418.45, Alden Street Account, be ex- pended as originally appropriated.
That the balance of $2,220.28, Standish and Marshall Streets appropriation, be returned to the Treasury.
Voted, that the thanks of the meeting be extended to the Moderator and that the usual amount be paid for his services. Voted, to adjourn.
GEORGE H. STEARNS,
Town Clerk.
At a special Town Meeting, held on April 3, 1915 :
The Town Clerk not being present, the meeting was called to order and the warrant read by Mr. Harry B. Bradley, Select- man.
Chose Mr. H. P. Moulton, Jr., Moderator.
Elected Mr. Harry B. Bradley, Town Clerk, Pro Tempore, and he was duly sworn.
Under Article 2 of the warrant, on motion of Mr. Taylor, it was
Voted, to reconsider the vote of March 13, 1915, whereby the Town voted to place the unexpended balance, appropriated for the repairs of Marshall Street, Standish Street and Columbus Avenue, back into the Town Treasury.
Under Article 3, on motion of Mr. Pratt, it was
Voted, to raise and appropriate a sum of money in addition to the unexpended balance, making the total amount to be expended $5,000; to macadamize Columbus Avenue, Marshall and Standish Streets, the work to begin at the southerly end of Columbus Avenue and to continue as far as the money will permit, said road to be built by contract.
On motion of Mr. Shirley, it was
Voted, that the sum of $2,800 be taken from the tax levy of this year and the contractor be obliged to complete the work by July 1.
-69-
Under Article 4, on motion of Mr. Burke, it was
Voted, that the Selectmen be instructed to build a road on Cove Street, 18 feet wide, with macadam top; and that if there is any unexpended balance said road shall be carried north of Lovers' Lane.
Voted, to adjourn.
GEORGE H. STEARNS,
Town Clerk.
Special Town Meeting, August 28, 1915 :
Chose Henry P. Moulton, Jr., Moderator.
Voted, unanimously, to accept as a public highway the widening of the street at the junction of St. George and Cove Streets and Powder Point Avenue, over the land of Thomas Gorham, as laid out by the Selectmen, August 16, 1915, and to raise and appropriate the sum of $350 to cover expense of same.
Voted, unanimously, to transfer $456.14 from the Excess and Deficiency Account to Gypsy and Brown-Tail Moth Account to complete the Town's liability for the year ending November 30, 1915.
Voted, unanimously, to transfer $500 from the Excess and Deficiency Account to the Board of Health Account for the payment of bills for the year ending December 31, 1915.
Voted, to reconsider Article 2 of the warrant.
Voted, unanimously, to accept as a public highway the widening of the street at the junction of St. George and Cove Streets and Powder Point Avenue, over the land of Thomas Gorham, as laid out by the Selectmen August 16, 1915.
Voted, unanimously, that $350 be transferred from the Ex- cess and Deficiency Account to cover the expense of widening the street at the junction of St. George and Cove Streets and Powder Point Avenue, over the land of Thomas Gorham, as laid out by the Selectmen, August 16, 1915.
Voted, to adjourn.
GEORGE H. STEARNS,
Town Clerk.
-70-
TREASURER'S REPORT
Dr.
Balance January 1, 1915,
$11,986 99
Received from-
Tax Collector, taxes, 55,175 48
Treasurer of Commonwealth-
Corporation tax, 1,786 97
National Bank tax,
381 26
For Slaughter licenses,
2 00
For Pool licenses,
3 00
For Druggist license, 1 00
For Peddlers' licenses,
48 00
For Court fines, Third Dist. Court, Plymouth, 3 98 For Grants and Gifts, County of Plymouth
Dog tax, 443 79
For Fees and Costs on taxes, Tax Collector, 13 80 For Town Office, telephone tolls, 45
For Highways-
E. H. Ellison, sale material, 34 16
E. H. Ellison, use of roller, 15 00
H. L. Thomas, use of roller, 24 00
Town Farm-
Telephone tolls, 5 25
Sales, 56 25
Pound fees,
1 00
Wages,
50
Sale old copper, 5 00
Reimbursement for Charities ---
City of Taunton, 129 00
-71-
Commonwealth of Massachusetts, 25 72
Sealer of Weights and Measures, fees, 21 61
Overseers of the Poor, sale of building, 10 00
Soldiers' Benefits-
Commonwealth of Mass., State Aid, 1,378 00
Schools-
School Committee, sale supplies, 9 42
Commonwealth of Mass., tuition, 125 00
Police Department, police duty, Cavanagh, 3 00
Duxbury Free Library-
Dividend Harding Fund, 20 00
Interest-
Tax Collector, deferred interest on taxes, 539 96
Plymouth Five Cents Savings Bank,
accrued interest on bonds, 9 16
Old Colony Nat'l Bank, rebate of interest amount, revenue loan, 281 67
Town Clerk, fees, 162 95
Loans-
Old Colony National Bank, anticipation of revenue, 30,000 00
Plymouth Five Cents Savings Bank,
highways, 6,666 66
Refunds-
Department bills, 25 35
E. W. Lord & Co., return premium liability policy, 21 35
Town of Marshfield, soldiers and sailors, 108 50
Moth account-
State Treasurer, 199 04
Lot Phillips & Co.,
13 13
Cemeteries-
Elisha Peterson, sale lot, 35 00
G. Bradford, care, 1 00
-72-
Plymouth Five Cents Savings Bank, dividend, 25 00
Cemetery Trust Funds-
Cassius Hunt, 200 00
P. C. Richardson, 100 00
Ellison and Richardson, 200 00
R. Hathaway,
100 00
M. Goodspeed,
100 00
William E. Brown,
100 00
E. M. Southworth, 300 00
Estimated Revenue, sale Assessors' map, 5 00
$110,903 38
Cr.
Paid on orders and vouchers,
$106,384 06
Balance,
$4,519 32
GEORGE H. STEARNS, Treasurer.
-73-
TAX COLLECTOR'S REPORT
Tax of 1911.
Uncollected Jan. 1, 1915,
$128 81
Less Auditor's adjustment,
6 56
$122 25
Paid Treasurer-
Jan. 1 to Dec. 31,
$72 00
Abated,
15
Uncollected, Dec. 31, 1915,
50 10
$122 25
Tax, 1912.
Uncollected January 1, 1915,
$372 21
Paid Treasurer-
Jan. 1 to Dec. 31,
$100 28
Abated,
269 14
Adjustment,
92
Uncollected, Dec. 31, 1915,
1 87
$372 21
Tax, 1913.
Uncollected Jan. 1, 1915,
$3,556 54
Paid Treasurer-
Jan. 1 to Dec. 31,
$3,108 19
Abatements,
336 96
Auditor's adjustment,
46 79
Uncollected Dec. 31, 1915 :
Taxes,
$62 33
Moth,
2 27
$64 60
$3,556 54
-74-
Tax, 1914.
Uncollected Jan. 1, 1915,
$12,276 73
Auditor's Adjustment,
115 44
$12,392 17
Paid Treasurer-
Jan. 1 to Dec. 31,
$6,148 57
Abatement,
110 10
Uncollected Dec. 31, 1915 :
Taxes,
$6,044 69
Moth,
88 81
$6,133 50
$12,392 17
Tax, 1915.
Commitment,
: $62,762 04
Commitment, added taxes,
890 61
$63,652 65
Paid Treasurer,
$45,461 10
Abated,
116 51
Uncollected, Dec. 31, 1915,
18.075 04
$63,652 65
MOTH
Commitment,
$457 58
Paid Treasurer,
$285 34
Uncollected Dec. 31, 1915,
172 24
$457 58
Duxbury, Dec. 31, 1915.
GEORGE H. STEARNS,
Tax Collector.
-75-
DUXBURY FIRE AND WATER DISTRICT TAX. Tax, 1914.
Jan. 1, 1915, balance uncollected, $398 38
Collected to Dec. 31, 1915,
$237 00
Abatements,
2 20
Uncollected, Dec. 31, 1915,
159 18
$398 38
Tax, 1915.
Commitment,
$5,003 78
Collected to Dec. 31, 1915,
$4,120 37
Abatements,
10 06
Uncollected Dec. 31, 1915,
873 35
$5,003 78
Balance on hand, Jan. 1, 1915,
$174 20
Collected,
$4,357 37
Interest,
4 51
$4,536 08
Paid Treasurer Duxbury Fire and Water District,
4,374 13
Cash on hand, Dec. 31, 1915,
$161 95
Duxbury, Dec. 31, 1915.
GEORGE H. STEARNS, Collector.
STATEMENT OF DOG LICENSES ISSUED.
Whole number of dogs licensed,
202
Males,
166
Females,
36
Paid County Treasurer,
$471.60
Paid Town Treasurer,
40.40
GEORGE H. STEARNS, Town Clerk.
-76-
WILLIAM PENN HARDING CEMETERY FUND.
January, 1915, balance, July, 1915, dividend,
$1,000 00
20 00
October 22, 1915-
$1,020 00
Paid Treasurer Duxbury Free Library, .
20 00
Balance, Jan. 1, 1916,
$1,000 00
GEORGE H. STEARNS,
Town Treasurer
Duxbury, Dec. 31, 1915.
BALANCE SHEET DECEMBER 31ST, 1915.
ASSETS
LIABILITIES
Cash in Bank and Office,
$4,519 32
Appropriation Balances: Alden Street Repairs, $352.38
Accounts Receivable :
Taxes:
State Highway Construction, 2,941.66
Levy of 1911,
$50.10
Street Lights, 407.74
$3,701.78
Levy of 1912,
1.87
Revenue Loans, 1915,
15,000.00
Levy of 1914,
6,044.69
Overlay, 1914 and Prior,
414.87
Levy of 1915,
17,184.43
Overlay, 1915,
1,415.45
Supplementary, Tax, 1915,
890.61
Geo. H. Stearns, Coll.
60.17
Moth Assessments:
1913,
2.27
890.61
1914,
88.81
Surplus Revenue :
1915,
172.24
1914 and Prior,
6,967.11
$263.32
Surplus, 1915
1,842.68
Departmental Bills: State Aid,
$1,276.00
$8,809.79
$30,292.67
$30,292.67
Levy of 1913,
62.33
$24,234.03
(Adjustment of Taxes),
Contingent Revenue, (Supplementary Taxes),
DEBT
Net Bonded Debt,
$32,666.66
General Purpose Loan, 1906,
$1,500.00
General Purpose Loan, 1910,
7,500.00
State Highway Loan, 1914, 8,000.00
State Highway Loan, 1915,
6,666.66
Border Street Loan, 1914,
4,000.00
Marshall Street Bridge Loan, 1914,
4,000.00
Road Roller Loan, 1914,
1,000.00
$32,666.66
$32,666.66
TRUST FUNDS
Cash and Securities,
$13,617.57
Hathaway Shade Tree and Sidewalk Fund,
$2,495.04
Wm. Penn Harding Library Fund, 1,000.00
Cemetery Perpetual Care Funds, 10,122.53
$13,617.57
$13,617.57
-78-
-79-
LIST OF UNPAID BILLS OF THE YEAR ENDING DEC. 31, 1915.
Selectmen.
Harry B. Bradley,
$51 74
George H. Stearns,
3 00
Cushing Bros.,
10 00
$64 74
Treasurer. ·
George H. Stearns,
$133 34
Collector.
George H. Stearns,
$141 17
Town Clerk.
George H. Stearns,
$66 66
Assessors.
Henry B. Chandler,
$55 54
Theodore W. Glover,
38 70
Sidney C. Soule,
40 68
$134 92
Law Department. 1
Charles S. Davis,
$50 06
Albert F. Barker,
41 90
$91 96
Election and Registration.
Henry B. Chandler,
$2 00
Sidney C. Soule, 5 00
$7 00
-80-
Town Office.
Charles R. Crocker, H. E. Walker, 60
$7 50
$8 10
Police Department.
Edgar W. Chandler,
$8 00
Cushing Bros.,
2 00
Benjamin Alden,
7 50
Warren C. Prince,
12 00
$29 50
Fire Department.
H. A. Briggs,
$2 25
Forest Warden.
A. M. Goulding,
$5 00
Sealer Weights and Measures.
Edgar W. Chandler,
$66 50
Health Department.
C. W. Eaton,
$36 71
Cushing & Crocker,
64 25
Charles Crocker,
19 00
Paul C. Peterson,
13 00
Roger Spalding,
4 00
John W. Lovell,
12 50
Hobbs & Warren,
1 55
N. K. Noyes,
5 50
J. J. Shepherd,
25
Charles Hammond,
25
J. B. Chandler,
46 09
Elisha Peterson,
13 50
$216 60
-81-
Highways.
H. H. Delano,
$59 50
Charles R. Crocker,
40 50
Warren C. Peterson,
18 70
Walter Cushing,
17 55
Marshall Blakeman,
6 00
E. F. Loring,
15 70
$157 95
Poor Department.
Harry B. Bradley,
$12 50
Sidney C. Soule,
16 44
Town of Marshfield,
144 20
Myron M. White,
90 44
Town of Hanover,
224 50
Phillips, Bates & Co.,
109 10
W. B. Morse, .
46 42
C. L. Howes, M. D.,
67 00
B. F. Cowdin,
30 92
W. O. Peterson,
25 49
Elijah W. Reed,
30 00
C. C. Cushing,
17 43
J. H. Peterson,
Charles W. Eaton,
5 94
W. E. Peterson,
4 75
H. E. Walker,
55 51
Charles R. Crocker,
4 00
Town of Pembroke, '
1 50
P. C. Peterson,
35
Waldo B. Reed,
31 00
E. J. Sweetser,
34
N. K. Noyes, Town Physician,
125 00
$1,057 60
Duxbury six
-82-
Soldiers and Sailors.
Town of Hanover,
$62 50
Town of Pembroke,
72 00
$134 50
Cemeteries.
F. B. Knapp,
$101 15
Schools.
Duxbury C. & L. Co.,
$30 72
H. E. Walker, 39
Clara M. Gilman,
85
J. F. Bolton, Jr.,
1 70
D. C. Heath & Co.,
2 58
American Book Co.,
3 90
Edward E. Babb & Co.,
1 48
Edward E. Babb & Co.,
12 17
Ginn & Co.,
13 32
Ginn & Co.,
1 44
A. H. Hartford,
38
C. A. Morse,
1 90
E. J. Sweetser,
90
E. J. Sweetser,
2 78
$74 51
Total,
$2,493 45
1
-83-
AUDITOR'S REPORT.
Duxbury, Mass., Feb. 16, 1916.
We have duly examined the books of the various Departments of the Town and have found the same to be correct, and in ac- cordance with warrants and vouchers, all of which have been examined and found to be correct and approved by a majority of proper Committees or the Board of Selectmen.
WALDO F. LORING, MYRON M. WHITE, Auditors.
1
.
DEATHS REGISTERED IN DUXBURY IN 1915.
Date
Name
Age YMD
Cause of Death
Parents' Names
Myron C. and Carrie L. Thatcher Horace W. and Jerusha A. Badger Charles and Hannah Thomas John and
Lewis and Lydia Howett
Feb.
7
Lewis Winsor
93
10
4
S
Elizabeth C. Steele
42
5
Acute intestinal obstruction
12
Calvin Josselyn
77
5
20
Lobar pneumonia
66
13
Anna D. Sears
67
4
7
Bronchial pneumonia
22
Antonio Andrews
1
6
Premature birth
Mar.
14
Joseph A. Freeman
85
9
14
Arterio-sclerosis
April
4
Amelia T. Ryder (Chandler)
76
9
11
Acute bronchitis
4
Arthur R. Train
62
8
27
Pneumonia
9
Jabez Hatch
83
4
25
Cardiae embolism
11
Mary J. Simmons (Lewis)
78
4
4
Cerebral hemorrhage
12
Abbie E. Deverenx (Mott)
73
7
20
Lobar pneumonia
James and Betsey
Nathan and Ruth Streeter
Apr.
15
Richard L. Whitton, Jr.
18
6
17
Cerebro-spinal meningitis
18
George W. Gerrish
73
6
13
Pneumonia
18
Hattie A. MacKenney
28
7
22
Endocarditis
Rufus L. and Minnie Perry
19
Fred A. Hubbard
54
11
25
Myocarditis
Henry P. and - Smart
20
Clara M. Sampson
65
9
15
Chronic bronchitis
Elisha and - Briggs and Sarah Drew
May
1
Maria L. MoCarthy (Bryant)
78
1
3
Josephine Southworth
(:)
11
13
66
5
Emily A. Peterson (Mann)
2
17
Chronic metritis
John and - Frank M. and Alice Poore
13
Herbert N. Cunningham
63
Mannel F. Diaz
17
4
Septieaemia
and
66
31
James D. Doherty
65
-
-
1
Viola M. Harris
14
4
2
Chronic valvular heart disease
2
Effie R. Holmes (Glass)
36
-
66
6
Vianna Loring (Drew)
75
7
Nephritis
29
Dianthia J. Beyett (Cook)
--
-
Acute cardiac dilatation
Fergus and Eleanor Cartner Calvin and Catherine Pieree Lyman and Hannah Wadsworth
Peter and Faye E. Burroughs
Robert and Hannah M. Atkins
Thomas and Maria L. T. Pratt
William G. and Elizabeth Phipps
Jabez and John and Susan Chandler
13
Dorcas R. Robertson (Burlin- game)
3
9
Natural causes; probably heart disease
23
Josephine T. Drew
(Thomas)
77
10
8
Lobar pneumonia
26
John Burns
82
4
2
Prostatic obstruction
26
Bronchitis and old age Angina pectoris
- and -
Cerebral embolus
20
18
John and Margaret Cunningham
-- 84-
Richard L. and Frances Boynton George W. and Lydia Pratt
John and Mary Hiram and Lydia Wadsworth
Natural causes; probably heart disease
Jan.
Erysipelas
Septicaemia
July
2 18
Catherine T. Peterson (McCabe)
20
Clarence M. Smith
66
11
14
25
Walter F. Cushman William E. Coman
63
4
15
Angina pectoris
28 1
Abbie E. Weaver (Bowe)
73
4
20 Cardiac dilatation
William and Sarah E. Johnson
1
Aug.
2
Zilpha S. Sears (Wadsworth)
83
Tuberculosis
9
Martha E. Whitney (White)
89
10
19
11
Mary J. Freeman (Hefferman)
32
6
26
Internal hemorrhage
12
Huldah A. Peterson (Watson)
71
4
18
Cerebral hemorrhage
17
Ida E. Alden (Ewell)
63
6
22
Myocarditis
25
Alvar L. Santheson
5
11
8
Appendicitis
Sept.
3
Samuel E. Hathaway
52
6
11
Cancer of stomach
Oct.
3
Catherine G. Soule (Gillis)
79
3
13
Natural causes
5
Sarah J. Short (Blandford)
5
Harriette R. Richardson (Moore)
70
10
13
Cancer of liver
William B. Peterson
79
1
22
Arterio-sclerosis
Margaret L. Prince (Sefton)
85
7
Lobar pneumonia
Deborah Bailey (Delano)
89
10
9
Lobar pneumonia
6
Frank Huckins
57
2
20
Chronic nephritis
Martin H. Mullen
71
4
30
George A. Simmons
72
4
15
Carcinoma
30
William H. Woodward
61
2
5
Pulmonary and laryngeal tuber- culosis
Diabetes
Dec.
1
Thomas Chandler
80
6
3
Natural causes
9
Mary L. Swan (Murdock)
69
3
12
Cerebral hemorrhage
25
Harriet T. Weston
82
26
Hannah B. Walker (Baker)
72
10
2
Carcinoma of breast
27
Thomas Chute
63
2
28
Angina pectoris
and
Martha Smith
37
-
45
- 7
Rupture of aneurism of aorta Chronic parenchymatous nephri- tis Natural causes; probably heart disease
John and Catherine Turnbell
Jason and Sarah J. Burgess David and Mary Alden and
52
7
10
Organic disease of heart
Cancer of bladder
Dura and Abigail Cushman Calvin and Margery Hayward Daniel and Julia Galvin
George and Hannah Stevens
William and Mary Linnell
Carl J. and Ellen C. Osterberg
Samuel and -
John and Ann McGovern
44
1
8
Intestinal cancer
Edward and Catherine Elward Horatio and Lucy A. Tower Briggs and Betsey Bradford
Nicholas and Margaret
Hosea and Hannah Brewster
Nov.
24
William W. and Ruth Sturtevant
William and Margaret S. Weston Aaron and Hannah
30
Hannah Hall (Young)
84
4
18
Seth D. and Sally Witherell
John N. and Mary Dunn Ichabod and
Arterio-sclerosis
John H. and Catherine Barry Thomas H. and Eliza English
-85-
Pembroke S. and Emily Frost and
Cancer of the bowels
17
29
30
5
BIRTHS REGISTERED IN DUXBURY DURING THE YEAR 1915.
Date
Name
Parents' Names
Maiden Name of Mother
Janl.
10
Elsie Harriet Clark
John H. and Mary E.
McAuliffe Burroughs
14
Antonio Andrews
20
Russell Whitman Edwards
Charles S. and Emma W.
Alden
20
Joseph Lawrence Lamore
Charles E. and Mary L.
Oben
25
Jennie Viga Alves
Antonio and Mary
Viga
26
Maude Harriet Foye
Harry C. and Maude L.
Pratt
27
Dorothy Louise Baker
Frank C. and Clara S.
Murray
Feb.
9
Inez May Warren
George F. and Inez E.
Prentice
David Kendall Thomas
20
Parmys Goodale
Henry H. and Natalie
22
Vernon Wadsworth Stewart
23
Rose Nogneira
Jose and Maria
Guaquina
April
12
Eleanor Douglas Clapp
Roger E. E. and Eleanor D.
Matthews
Martha Bradley Osgood
Ernest W. and Marion W.
Broekenbrougli
John Hamilton DeWolf
Russell B. and Aliee E.
Wadsworth
14
Sherman Anthony Wendell Phillips
Wendell B. and Rebecca
Ford
Stanley Hortence Merry
Hortenee E. and Ruth L.
Hatch
Irene Gertrude Chandler
Parker B. and Sarah E.
Gilman
June
16
Evelyn Blanche Mosher
William St. C. and Elizabeth J.
Redmond
19
Esther Marion Jones
Earl F. and Bernice IT.
Randall
Aug.
15
-- Barros
Peter and Gertrude
Gibbs
Sept.
3
Mary Frances Hanigan
Richard W. and Delia F. Patrick J. and Rosc H. Edward and Selma V.
Madison
Oet.
6
Evelyn Doughty Simmons
George W. and Aliee E.
Doughty
12
Carrie Elizabeth Rattleff
Perley S. and Carrie E.
Phillips
Dec.
11
Ethel Harriet Chubbuck
George W. and Allien E.
Chandler
19
- Belknap
Lewis B. and Lulu M.»
Freeman
66
30
Earl Clifford Paulding Dorthy Ferrell
George S. and Lela B.
Lindeman
-86-
May
1
4
Boyd E. and Harriet M.
Higgins
19
22
28
5
Arthur Olin Peacock
Harold and Goldie G.
Allard
Ahearn
8
23
Anna Catherine Reilly Bitters
Fred C. and Lenora
Randall
31
11
David H. and Mary E.
Niekerson
Robert II. and Catherine I.
Shirley Ryder
Peter and Faye E.
-87-
MARRIAGES RECORDED IN THE TOWN OF DUXBURY DURING THE YEAR ENDING DECEMBER 31, 1915.
January 1. At Pembroke, Augustus Turner of Duxbury, and Margaret C. Kerr of Pembroke, by Rev. William T. John- son.
January 14. At Scituate, Peleg C. C. Alden of Duxbury, and Ida M. Jenkins of Scituate, by Rev. Thomas H. Goodwin.
April 5. At Duxbury, Perley S. Rattleff and Carrie E. Phillips, both of Duxbury, by Rev. L. J. Thomas.
April 11. At Kingston, Edward W. Walker of Duxbury, and Josephine M. Bencordo of Marshfield, by Rev. Andrew F. Hab- erstroh.
April 12. At Plymouth, John B. Charrett of Duxbury, and Celina Bureau of Plymouth, by Rev. John S. Perry.
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.