USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1920-1925 > Part 12
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
102.96
4.66
107.62
Henry O. and Joseph B. Brewster,
100.00
105.71
4.79
110.50
Joseph Brewster,
100.00
100.48
4.55
105.03
Edward Gray Brown,
100.00
100.01
4.55
104.56
-50-
William E. Brown,
100.00
102.56
4.64
107.20
Mary F. Bryant,
100.00
100.25
4.55
104.80
Etta L. Burditt,
100.00
100.00
3.40
103.40
Alden-Chandler,
100.00
100.26
4.55
104.81
Henrietta Chandler,
100.00
141.48
6.41
147.89
Henry B. Chandler,
100.00
100.25
4.55
104.80
Horatio Chandler,
100.00
100.01
4.55
104.56
Ira Chandler,
100.00
100.00
Luther S. Chandler,
100.00
105.11
4.77
109.88
Lydia W. Chandler,
100.00
100.65
4.55
105.20
Mary O. Chandler,
50.00
50.00
2.28
52.28
Nathaniel L. Chandler,
100.00
104.18
4.73
108.91
Chandler & Ryder,
100.00
92.53
4.19
96.72
Georgianna W. Clapp,
500.00
504.27
22.93
527.20
Willard Clark,
100.00
105.87
4.79
110.66
.James Cooper,
50.00
51.91
2.34
54.25
Elizabeth S. Corthell,
220.00
225.32
9.46
234.78
Mary R. Crocker,
100.00
101.27
4.59
105.86
Eveline E. Curtis,
100.00
100.00
4.55
104.55
Walter Cushing,
100.00
100.00
4.55
104.55
-51-
Cushman & Bryant, Elizabeth Watson Cutter,
200.00
200.91
9.11
210.02
500.00
501.25
22.79
524.04
Josephus Dawes,
100.00
108.21
4.91
113.12
Fred A. Delano,
100.00
100.00
3.77
103.77
Henry Delano,
100.00
104.68
4.75
109.43
Mrs. Nathan Delano,
50.00
50.07
2.28
52.35
Emma M. Drew,
100.00
100.07
4.55
104.62
William J. Dunham,
50.00
50.47
2.28
52.75
Ellison-Richardson,
200.00
209.73
9.52
219.25
Ellison and Howes,
200.00
220.52
10.01
230.53
Ferdinand Emerson,
100.00
109.23
4.95
114.18
Joseph B. Emerson,
500.00
560.94
25.49
586.43
Alanson W. Farrington,
150.00
3.38
153.38
Benjamin Ford,
50.00
47.55
2.14
49.69
Eugene S. Freeman,
100.00
100.00
Lucy J. Freeman,
100.00
100.00
Dr. E. Jeanette Gooding,
100.00
118.44
5.38
123.82
Edwin S. Goodspeed,
100.00
100.90
4.57
105.47
Marianna Goodspeed,
100.00
103.39
4.68
108.07
Thomas Gorham,
100.00
100.15
4.55
104.70
-52-
Mary H. Green,
100.00
114.23
5.18
119.41
Briggs Gullifer,
100.00
101.44
4.59
106.03
Georgiana Hamilton,
100.00
100.38
4.55
104.93
Judah Harlow,
100.00
122.14
5.54
127.68
Henry W. Hathaway,
1,000.00
1,049.87
47.74
1,097.61
Rufus Hathaway,
100.00
106.14
4.82
110.96
Gertrude W. Hollis,
100.00
100.00
4.55
104.55
Rebecca T. Holmes,
100.00
107.25
4.86
112.11
Frank Huckins,
200.00
219.24
9.97
229.21
Cassius Hunt,
200.00
213.64
9.70
223.34
Deborah Hunt,
50.00
67.74
3.06
70.80
Parker Jones,
100.00
108.72
4.93
113.65
Latham Fund,
500.00
538.71
27.25
565.96
Bailey Loring,
125.00
130.24
5.92
136.16
Harriet E. Loring,
100.00
104.49
4.73
109.22
Jarius Magoun,
150.00
194.53
8.83
203.36
William and Mary Myrick,
150.00
150.82
6.85
157.67
Mary E. Nepton
100.00
102.31
4.64
106.95
Susan B. Nickerson,
173.00
175.28
7.97
183.25
Philander Nutter and George Brown,
100.00
104.02
4.73
108.75
-53-
Elijah Peterson,
100.00
100.00
Lucius A. Peterson,
100.00
100.00
John Porter,
100.00
117.80
5.33
123.13
Thomas C. Powers,
100.00
121.53
5.51
127.04
William Prior,
200.00
206.85
9.39
216.24
Rachael D. Reed,
100.00
100.90
4.57
105.47
Parker C. Richardson,
100.00
103.88
4.71
108.59
Reuben Ring,
200.00
204.09
9.27
213.36
Augustus Sampson,
100.00
108.15
4.91
113.06
Eden S. Sampson,
100.00
104.24
4.73
108.97
George T. Sampson,
100.00
101.65
4.59
106.24
Joseph A. Sampson,
100.00
111.36
5.04
116.40
Lucy S. Sampson,
200.00
1.50
201.50
Martin Sampson,
100.00
100.25
4.55
104.80
Luther W. Sherman,
100.00
100.25
4.55
104.80
Joseph W. Simmons,
50.00
48.67
2.18
50.85
Mary Simmons,
50.00
49.36
2.23
51.59
Hambleton E. Smith,
100.00
105.66
4.79
110.45
Silvanus Smith,
100.00
1.88
101.88
Winfield Smith,
200.00
213.26
9.70
222.96
-54-
-
George Soule, Lot Soule, Zilpha S. Soule,
200.00
219.89
9.97
229.86
100.00
111.00
5.04
116.04
100.00
100.42
4.55
104.97
Zeruah Soule,
100.00
114.76
5.20
119.96
E. M. Southworth,
300.00
379.39
17.24
396.63
Robert A. Southworth,
100.00
108.12
4.91
113.03
Eliza J. Stickney,
100.00
100.00
4.55
104.55
Henry C. Tanner,
100.00
100.78
4.57
105.35
Georgiana L. Thomas,
100.00
103.68
4.71
108.39
John Thomas,
100.00
114.33
5.18
119.51
Jennie S. Tower,
100.00
100.94
4.57
105.51
Abby Turner,
100.00
1.88
101.88
Alexander Wadsworth,
200.00
213.53
9.70
223.23
Henry Wadsworth,
100.00
113.72
5.72
119.44
Joseph and Ann Wadsworth,
100.00
113.03
5.13
118.16
Augusta M. Watson,
100.00
100.86
4.57
105.43
Bradford Weston,
100.00
106.97
4.84
111.81
Edmund B. Weston,
1,000.00
1,010.08
45.95
1,056.03
Harrison G. Weston,
50.00
53.38
2.41
55.79
Joshua Weston,
100.00
158.30
7.18
165.48
-55-
Samuel N. Weston,
300.00
336.77
15.30
352.07
Dr. James Wilde,
100.00
100.00
2.63
102.63
George M. Winslow,
100.00
100.00
Abbie E. Brett Winsor,
100.00
2.25
102.25
Corrindo and Julia Winsor,
100.00
2.25
102.25
James E. Winsor,
100.00
100.90
4.57
105.47
Richard A. and Ruth B. Winsor,
150.00
150.00
6.82
156.82
William H. Winsor,
75.00
83.46
3.78
87.24
Zenas Winsor,
100.00
111.46
5.04
116.50
Edwin H. Wright,
150.00
3.38
153.38
$17,793.00 $17,307.39 $798.53 $19,605.92
-56-
-57-
REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF DUXBURY.
FOR THE YEAR ENDING DECEMBER 31, 1921
April 22, 1922.
To the Board of Selectmen,
Mr. Sidney C. Soule, Chairman, Duxbury, Massachusetts.
Gentlemen :
I submit herewith my report of an audit of the accounts of the town of Duxbury for the year ending December 31, 1921, made in accordance with the provisions of Section 35, Chapter 44 of the General Laws.
This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Examiner of this Division, who was placed in charge of the work.
Very truly yours, THEODORE N. WADDELL,
Director of Accounts.
-58-
Mr. Theodore N. Waddell,
Director of Accounts,
Department of Corporations and Taxation, State House, Boston. Sir :
In accordance with your instructions, I have made an audit of the accounts of the town of Duxbury for the finan- cial year ending December 31, 1921, and submit the follow- ing report thereon :-
The books and accounts in the selectmen's office were examined and checked in detail. The recorded receipts were compared with the treasurer's books, and the expen- ditures were checked with the bills, pay-rolls and with the treasury warrants. The ledger accounts of appropriations were checked to the town clerk's records. The ledger was analyzed, a trial balance taken off, and a balance sheet prepared. The classification book was neatly and accu- rately kept and proved to the ledger accounts.
The books and accounts of the treasurer and collector of taxes were examined and checked. The treasurer's cash book was proved and checked to the records in the select- men's office. The cash on hand February 1, 1922, was verified by an actual count and the bank accounts were reconciled with statements furnished by the bank. The trust funds in the custody of the treasurer were verified by an examination of the savings bank books and by check- ing the income and expenditures with the records in the selectmen's office.
The accounts of the collector of taxes were verified and checked. The commitments were proved to the warrants, collections were checked to the commitment book, and pay- ments to the treasurer were compared with the treasurer's records of receipts. The abatements were checked to the assessors' records of abatements granted, and the outstand-
-59-
ing accounts were listed and verified by the mailing of verification notices to a number of persons whose names appeared on the books as owing money to the town. One claim was made that the tax had been paid and was in- vestigated. The amount in question is probably a part of the collector's cash over, therefore with the possible excep- tion of a clerical error, I am satisfied that the accounts are correct. The collector's cash on hand was verified by an actual count on February 1, 1922.
The financial records of the town clerk and of the sealer of weights and measures were examined and checked to the treasurer's and the selectmen's records.
The records of departmental accounts receivable are in- complete, and I would suggest that these accounts be brought through the books so that they may be shown on the balance sheet. It was also found that there were unpaid bills, on account of various departments, amounting to $731.26, which should be reported. These bills, however, should not be shown as a liability on the balance sheet in case they represent bills in excess of the appropriation, or at least they should not be so shown until they are validated by vote of the town.
Appended to this report are tables showing a reconcilia- tion of the treasurer's and collector's cash, summaries of the tax, assessment, town clerk's, and sealer of weights and measure's accounts, together with tables showing the condition of the trust funds and a balance sheet.
While engaged in making the audit I received the hearty cooperation from every town official, and on behalf of my assistants and for myself I wish to express to them my ap- preciation of the courtesy extended and assistance rendered.
Respectfully submitted,
EDWARD H. FENTON,
Chief Examiner.
-
-60-
RECONCILIATION OF TREASURER'S ACCOUNTS.
Balance Jan. 1, 1921, per cash book, $16,836 53 Receipts 1921, 205,462 02
$222,298 55
Payments 1921, $211,368 31
Balance Dec. 31, 1921, per cash book, 10,930 24
$222,298 55
Reconciliation of Cash, February 1, 1922, and December 31, 1921.
Balance Jan. 1, 1922, per cash book, $10,930 24
Receipts Jan. 1 to Feb. 1, 1922, 52,568 12
$63,498 36
Payments Jan. 1 to Feb. 1, 1922, $26,198 29 Balance Feb. 1, 1922, per cash book, 37,300 07
$63,498 36
Cash in office February 1, 1922, $22 05
Rockland Trust Company :
Balance February 1, 1922, per bank statement, 45,282 15
Old Colony Trust Company :
Balance February 1, 1922, per
bank statement,
3,673 29
$48,977 49
Outstanding Checks :
Rockland Trust Company :
Per list,
$720 67
Checks drawn
Feb. 3, and en-
tered in cash
book Feb: 1,
907 47
$1,628 14
1
-61-
Old Colony Trust Company :
No. 223, made Feb. 3, and en- tered on cash book Feb. 1, 10,000 00
Due Collector, 49 28
Balance Feb. 1, 1922, per cash book, 37,300 07
$48,977 49
Collector's Cash Book Balances and Reconciliation with Cash on Hand February 1, 1922.
Town :
Taxes 1918,
$75. 69
Taxes 1919,
117 45
Taxes 1920,
1,030 36
Taxes 1921,
380 05
$1,603 55
Moth 1918,
$11 87
Moth 1920,
17 08
Moth 1921,
3 13
32 08
Interest-Taxes 1919,
$16 04
Interest-Taxes 1920,
77 91
Interest-Taxes 1921,
5 53
99 48
District :
Taxes 1915,
$ 47
Taxes 1918,
1 56
Taxes 1920,
17 51
Taxes 1921,
11 33
Interest-Taxes 1920, $ 89
Interest-Taxes 1921, 18
1 07
$31 94
-62-
Less overpayment to Dis- trict Treasurer of inter-
est on 1919 Taxes, 3 93
28 01
Collector's cash over, 334 12
$2,097 2:
Collector's cash on hand per count, $1,725 59
Cash memo. for tax sale, 322 37
In Treasurer's bank account, 49 28
$2,097 24
Taxes-1916.
Outstanding January 1, 1921,
$7 18
Payments to Treasurer, $7 18
Taxes-1918.
Outstanding January 1, 1921, $587 19
Moth credited as Taxes in error, 38
$587 57
Payments to Treasurer,
$217 23
Abatements,
214 75
Outstanding December 31. 1921,
155 59
$587 57
Outstanding January 1, 1922,
$155 59
Outstanding February 1, 1922,
$79 90
Cash in Collector's hands February
1. 1922, 75 69
$155 59
Interest-Taxes 1918.
Collections 1921,
$5 26
Payments to Treasurer 1921, $5 26
1
-63-
TAXES-1919.
Outstanding Jan. 1, 1922, $7,141 83
Over payment to treasurer, 20 00
Moth credited to taxes in error, 38
Cash in collector's hand Jan. 1, 1921, 02
$7,162 23
Payments to treasurer 1921, $6,082 30
Abatements, 93 98
Outstanding Dec. 31, 1921,
985 93
Cash in collector's hand Dec. 31, 1921, 02
$7,162 23
Outstanding Jan. 1, 1922,
$985 93
Cash in collector's hand, Jan. 1, 1922, 02
$985 95
Outstanding, February 1, 1922, $848 50
Over payment to treasurer 1921, 20 00
Cash in collector's hand Feb. 1, 1922, 117 45
$985 95
Interest-Taxes 1919
Collections 1921,
$638 62
Payments to treasurer 1921,
$638 62
Collections to Feb. 1, 1922, $16 04
Cash in collector's hands Feb. 1, 1922, $16 04
Taxes-1920
Outstanding Jan. 1, 1921, $28,308 34
Interest credited as taxes in error, 3 00
Cash on hand Jan. 1, 1921, 10 58
1
$28,321 92
.
-64-
Payments to treasurer,
$15,923 30
Abatements, / 4 84
Outstanding Dec. 31, 1921,
12,379 34
Cash on hand Dec. 31, 1921,
14 44
$28,321 92
Outstanding Jan. 1, 1922,
$12,379 34
Cash on hand Jan. 1, 1922,
14 44
$12,393 78
Outstanding Feb. 1, 1922,
$11,363 42
Cash on hand Feb. 1, 1922,
1,030 36
$12,393 78
Interest-Taxes 1920.
Collections 1921,
$547 96
Payments to treasurer 1921,
$544 96
Interest credited as taxes in error,
3 00
$547 96
Collections to February 1, 1922,
$77 91
Cash on hand Feb. 1, 1922,
$77 91.
Taxes-1921.
Warrant,
$86,932 50
Warrant, polls,
2,450 00
December Warrant,
124 72
89,507 22
Moth collection paid treasurer as tax,
05
$89,507 27
Payments to treasurer,
$67,869 46
Abatements,
77 30
Tax collections paid treasurer as moth assessment, 58
Due from collector Dec. 31, 33 00
Outstanding Dec. 31, 1921, per list, 21,526 93
$89,507 27
-65-
Outstanding Jan. 1, 1922, $21,526 93
Due from collector Jan. 1, 33 00
Moth collections paid treasurer as taxes, 3 75
$21,563 68
Payments to treasurer Jan., 1922, $1,564 01
Abatements Jan., 1922, 7 08
Cash on hand Feb. 1, 1922,
380 05
Outstanding Feb. 1, 1922, per list,
19,612 54
$21,563 68
Interest-Taxes 1921.
Collected to Feb. 1, 1922, $67 20
Payments to treasurer, 1921,
$41 33
Payments to treasurer, 1922,
20 34
Cash on hand Feb. 1, 1922,
5 53
$67 20
Moth Assessments-1918.
Outstanding January 1, 1921,
$32 65
Payments to Treasurer, $ 95
Abatements, 38
Moth credited as taxes in error, 38
Outstanding December 31, 1921, 30 94
$32 65
Outstanding January 1, 1922,
$30 94
Outstanding February 1, 1922, $19 07
Cash in Collector's hands February
1, 1922, 11 87
$30 94
Duxbury Five
·
-66-
Moth Assessment-1919.
Outstanding January 1, 1921,
$106 31
Payments to Treasurer, $98 27
Moth credited as taxes in error, 38
Outstanding December 31, 1921,
7 66
$106 31
Moth Assessments-1920.
Outstanding January 1, 1921, $709 49
Payments to Treasurer, $437 84
Outstanding December 31, 1921, 271 65
$709 49
Outstanding January 1, 1922, $271 65
Outstanding February 1, 1922, $254 57
Cash on hand February 1, 1922, 17 08
$271 65 1
Moth Assessments-1921.
Warrant, $495 46
Tax collections paid Treasurer as
moth assessments, 58
$496 04
Payments to Treasurer 1921, $364 69
Moth collection paid Treasurer as tax, 05
Outstanding December 31, 1921,
131 30
$496 04
-67-
Outstanding January 1, 1922, $131 30
Payments to Treasurer January 19, 1922, $7 75 Moth collection paid Treasurer as taxes, 3 75 Outstanding February 1, 1922, per list, 116 67 Cash on hand February 1, 1922, 3 13 $131 30
Town Clerk.
Marriage Licenses,
$15 00
Seal Certificates Fees,
1 50
Dog Licenses Fees,
29 40
Hunters' Licenses Fees,
28 25
$74 15
Payments to Treasurer 1921,
$74 15
Sealer of Weights and Measurers.
Due Treasurer 1920,
$24 40
Collections 1921,
27 72
$52 12
Payments to Treasurer, 1921,
$47 12
Due Treasurer February 1, 1922,
5 00
$52 12
Hathaway Shade Tree and Sidewalk Fund.
Securities
Total
On hand beginning of year,
$2,298 94
$2,298 94
On hand end of year,
$2,409 68 $2,409 68
-68-
Receipts
Income,
$110 74
Total,
$110 74
Payments
Deposited in savings bank, $110 74
Total, $110 74
William Penn Harding Library Fund.
Securities
Total
On hand beginning of year,
$1,000 00
$1,000 00
On hand end of year, $1,000 00 $1,000 00
Receipts
Income, $45 00
Total,
$45 00
Payments
Transferred to Library, $45 00
Total,
$45 00
Cemetery Perpetual Care Fund
Securities Total
On hand beginning of year,
$15,631 15 $15,631 15
On hand end of year, $17,307 39 $17,307 39
-69-
Receipts
Income,
$712 72
Bequests,
1,670 00
Total,
$2,382 72
Payments
Deposited in savings bank,
$1,675 24
Transferred to Cemeteries,
707 48
Total, $2,382 72
BALANCE SHEET DECEMBER 31, 1921. GENERAL ACCOUNTS
ASSETS
LIABILITIES
Cash :
In banks and office,
$10,930.24
Temporary Loans: Anticipation of Revenue, Appropriation Balances: Town Dump, 50.00
$30,000.00
Accounts Receivable: Taxes:
Alden Street Repairs,
5.50
Resurfacing Bay Road,
126.12
Levy of 1918,
$155.59
Resurfacing Chestnut,
Toby,
Levy of 1919,
965.95
Garden, Elm and Summer Sts.,
294.70
Levy of 1920,
12,393.78
Crescent Street Repairs,
94.53
'Levy of 1921,
21,559.93
Gurnet Road, Plymouth and
Bay Avenues, 13.00
Special Assessments:
Moth 1918,
$30.94
Mattakusett Court Landing,
2.37
Moth 1919,
7.66
Moth 1920,
271.65
Moth 1921,
131.30
Reserve Fund, Overlay Surplus,
441.55
Overlay Reserved for Abatements:
State Aid,
884.00
Levy of 1919,
560.90
Civilian War Poll Taxes,
12.00
Levy of 1920,
1,189.25
Levy of 1921,
840.51
Police Department,
$151.15
Fire Protection,
127.30
Supplementary Taxes:
Levy of 1920,
$14.70
Forest Warden,
27.42
Levy of 1921,
124.72
Snow Removal,
19.34
139.42
325.21
Surplus Revenue,
13,280.13
$47,668,25
47,668.25
-70-
746.09 362.80
Levy of 1918,
$549.15
Overdrawn Accounts:
3,139.81
35,075.25
Massasoit Road and Mayflower Avenue, 9.87
High Street Sidewalk, 150.00
DEBT ACCOUNTS
Net Funded or Fixed Debt,
$38,800.00 Resurfacing Loan 1917,
$800.00
Resurfacing Loan 1918, 2,400.00
Resurfacing Loan 1919,
3,000.00
Resurfacing Loan 1919,
6,600.00
Resurfacing Loan 1920,
24,000.00
Machinery and Equipment Loan 1919, 2,000.00
$38,800.00
$38,800.00
$38,800.00
TRUST FUND ACCOUNTS
Trust Funds, Cash and Securities,
$20,717.07
Hathaway Shade Tree and Side- walk Fund, $2,409.68
William Penn Harding, Library Fund, 1,000.00
Cemetery Perpetual Care Funds, 17,307.39
$20,717.07
$20,717.07
$20,717.07
-71-
-72-
REPORT OF TOWN CLERK
MARRIAGES RECORDED IN DUXBURY IN 1922
January 14. In Kingston, Waldo E. Niles of Randolph and Bertha A. Freeman of Duxbury, by Rev. H. S. Kilborn.
January 21. In Kingston, Charles L. Sinnott of Marshfield and Mary E. S. Chandler of Duxbury, by Rev. Christian Groezinger.
March 27. In Marshfield, Charles E. Randall and Margaret H. Higgins, both of Duxbury, by Rev. J. Sherman Gove.
May 6. In Duxbury, William H. Karle and Annie Cavicchi, both of Plymouth, by Rev. Lewis J. Thomas.
May 16. In Kingston, Foster E. Verge of Kingston and Estelle W. Gay of Duxbury, by Rev. Charles F. Andrews.
June 10. In Duxbury, Howe S. Newell and Helen Shirley, both of Duxbury, by Rev. Adelbert L. Hudson.
June 18. In Duxbury, Colman Thornton of Bridgewater and Christine E. Merry of Duxbury, by Rev. Lewis J. Thomas.
September 12. In Duxbury, James Sullivan Howe of Brook- line and Julia Annemarie Richard of Boston, by Rev. Abbot Peterson.
September 13. Charles Nicolos Bauer and Alice Phillips Handy, both of Hanover, by Rev. J. C. Osgood.
October 15. In Bridgewater, David Sherman Mounce of Marshfield and Hazel Chapman of Duxbury, by Rev. Asa M. Parker.
-73-
October 18. Lester L. Randall of Duxbury and Marie He- lena Bates of Pembroke, by Rev. J. Sherman Gove.
October 21. In Plymouth, Oliver M. Harris of Duxbury and Hazel M. Noyes of Kingston, by Rev. William H. Ormond. December 16. In Duxbury, Amedio P. Cavicchi of Plymouth and Ottino Carchia of Kingston, by Rev. Lewis J. Thomas.
December 31. In Duxbury, John A. Whitechurch of Brook- line and Sarah Ina Wadsworth of Duxbury, by Rev. Lewis J. Thomas.
DEATHS REGISTERED IN DUXBURY IN 1922.
Date
Name
Age Y. M. D.
January
4
Maud Cronan (Bissett)
47
2 13
Gangrene of foot
January
10
John S. Edwards
70
6
15
January
22
Charles E. L. Nickerson
45
9
Internal injuries
Thomas and Deborah
January
29
Joseph A. Soule
79
7
14
February
26
Everett A. Little
63
10
23
March
5
Elizabeth M. Leete
55
-
March
10
Nelson F. Hathaway
84
1
Arterio sclerosis
Noah and Hannah
James B. and Eveline T.
March
11
Elizabeth T. McFarlen (Curtis)
75
1
10
Cerebral hemorrhage
March
12
Abby C. Ricker (Case)
79
7
13
Cercbral hemorrhage
March
18
Ray Swift
73
3
4
Oedema of lungs
March
22
Maria L. Ingalls (Chandler)
72
5
23
March
28
Robert Cushman
67
3
11
March
28
Leander B. Pierce
86
3
26
April
4
Martha C. Decatur
70
17
Natural causes
Leonard and Sarah
April
12
Rufus Holiday
86
1
8
82
3
10
Myocarditis
William and Polly
April
5
G. Russell Hoffman
37
4
1
Gas poisoning
May
7
George Lothrop Alden
73
1
29
Broncho pneumonia
May
9
George Marble Paulding
63
7
Heart disease
May
6
Ernest A. Schmidt
43
7
25
Suicide from drowning
June
8
Antonio J. Arango
2
7
12
Bronchitis
Gustave and Louise
June
20
Joshua T. Cushing
58
7
22
Chronic endocarditis
Joshua M. and Fannie A.
July
22
Etta Austin Parsons (Blaisdell)
86
11
2
Cerebral hemorrhage
July
22
Jennie M. Prince (Coombs)
70
8
1
July
27
Seth Mendell
76
-
--
-
Carcinoma of liver
August
15
Elizabeth A. D. Foote
84
15
September
14
Cyrus Lantz
70
3
7
Valvular heart disease
September
18
Julia Eliza- Brown
77
3
21
Cerebral hemorrhage
October
4
Elisha Peterson
64
11
14
Pernicious Anaemia
October
12
Louis P. Shuler-Shutz
77
8
17
November
10
Benoni Boucher
61
4
4
Fracture of thigh and bronchial pneumonia
November
6
Robert Louis Sanderson
71
3
24
Hydro nephrosis
November
25
Ada Brown Delano
80
-
Cerebral embolism
December
18
James Scott Conant
78
11
14
Cancer of liver
December
30
Emily James Simmons (Delano)
70
-
1
Broncho pneumonia
December
31
Martha M. Robbins (Taylor)
64
8
22
Pulmonary tuberculosis
Parents' Names
Thomas and Amy John and Ellen Stephen C. and Martha A.
Alden' and Jane
Edward A. and Mary A.
·Washington and Elizabeth
Lot and Hannah
Thomas and Maria L.
Alden and Jane E.
John and Deborah
April
21
26
Gustavus D. Simmons
76
3
Hypostatic pneumonia
William C. and Angelinc
Samuel and Myra
William J. and Sarah E.
Gregory and Rosa
June
16
Edwin Grover Muller
43
Suicide
Henrique and Guilhermina
Clark and Dorothy Samnel and Sophia
Probably cancer of stomach
(Sudden death)
Tuberculous pneumonia
Ellis and Catherine William and Hannah Jeremiah and -
Elisha and Ann
Cerebral Embolism
Louis and Augusta
Louis and Adele
James and Mary Nathaniel and Nancy Thomas and Esther Hiram and Betsey William -
-74-
Cause of Death
Cancer of Stomach
Cystitis
Natural Causes
23
Carcinoma
Broncho pneumonia
Broncho pneumonia
Broncho pneumonia
Valvular disease of heart
John and Catherine Ahira and Olive
Harrison Wadsworth
June
23
BIRTHS REGISTERED IN DUXBURY IN 1922.
Date
Name
Parents' Names
Maiden Name of Mother
January
25
Earl Alphonso Cavicchi
Alphonso and Elva
Ghidoni Gurley Filion
March
22
Arthur Joseph Martin
Henry and Emma
March
22
Lois Irene Hubbard
Glenn and Evelyn
Hardy
May
7
Charles Elmore Randall, Jr.
Charles Elmore and Margaret Helen
Higgins
May
11
Stanley Eldon McAuliffe
Paul Stanley and Cora Mabel
Randall
May
19
George John Nickerson
Alpheus and Teresa Waldborg James E. and Lena
Arsenault
May
21
Blanche R. Mckeown
Manuel Mendes and Germania
Veiga
June
4
Arthur Rogers Studley, Jr. - Grace
Caesar and Clara
Gibeau
July
2
Irving McFarlen Whitney
Lawrence Bennett and Esther Linwood
Chandler
July
12
Marian Shirley
John Newton and Clara Herbert
Glover
July
14
Leroy Irving York
Alfred blevin and Mabel Edith Andrew C. and Marion
Arnold
August
9
Marjorie May Evans
George F. and Clara D.
Ripley
August
9
Grant Campbell Taylor
Grant S. and Sadie A.
Campbell
August
11
Nina May Pierce
C. Warren and Mildred A.
Eisener
August
21
Thomas Willard Taylor
Willard H. and Grace A.
Leather
September
6
Lillian May Thornhill
James and Mary J.
Murray
September
10
Dorothy Jean Horsfall
George Edward and Fannie Edith
Ferrell
September
20
James Mendes Fernandes
Frank Mendes and Arverlina M.
Fernandes
October
2
Helen Phyllis Peterson
Leroy M. and Blanche W.
Simmons Porter
October
9 Carlton Lewis Turner
Leślie Chester and Ethel May
Arthur Clarence and Ollie Natalie
Selgren
November
6
Antone William Pina
Eloy and Sadie I.
Wishart
November
11
Ann Converse
Howard B. and Helen I.
Knight
November
23
Marjorie Ellen Churchill
Alfred S. and Ellen
Bencordo
-- 75-
Baker
July
18
Andrew Colby Little
Johnson
May
28
-- Mendes Fernandes
Arthur Rogers and Minnie Helen
Pedersen
June
16
March
18
Rita Patrica Burke
William J. and Annie A.
October
10 Isabel Barbara Peterson
DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY.
Date
Name
Age Y. M. D.
Place
Cause
1922
Ulcers of stomach
January
18
Edith Marion Keen
75
2
18
Pembroke, Mass.
January
31
Henry Peterson
79
3
15
East Boston, Mass.
Angina Pectoris
January
31
Annie Prouty
90
1
4
Marshfield, Mass.
Diabetes nuliitus
February
1
Helen F. Sargent
73
3
1
Brockton, Mass.
Cancer of liver
February
4
Robert M. MacIntosh
40
10
20
Sharon, Mass.
February
23
Richard McAuliffe
7
7
4
Cleveland, Ohio
Chronic myocarditis
March
3
George Henry Hunt
59
4
20
Quincy, Mass.
March
26
Edward Winsor
77
7
19
Kingston, Mass.
March
27
Adelaide A. Gardner
79
5
0
Cambridge, Mass.
April.
7 Robert Loring
50
0
19
Montreal, P. Q.
Pulmonary tuberculosis
April
20
Adelaide M. Holman
73
9
9
Brockton
Encephalitis cethargica
May
24
Wallace Drew
89
9
27
Seneca Falls, N. Y.
La Grippe
June
11 Walter H. Wilde
85
11
23
Lawrence, Mass.
June
17 Susan M. Gross
74
10
2
Brookline, Mass.
Cerebral hemorrhage
July
8 Alice Peterson
50
6
6
Boston, Mass.
Cerebral hemorrhage -
August
4
Josephine A. Brigham
87
6
1
Waltham, Mass.
Apoplexy
August
18
Herbert C. Freeman
57
7
29
Whitman, Mass.
September
7 Thomas L. Ferres
72
2
18
Brookline, Mass.
Arterio sclerosis
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.