Town annual report for the town of Duxbury for the year ending 1926-1930, Part 16

Author: Duxbury (Mass.)
Publication date: 1926
Publisher: The Town
Number of Pages: 880


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1926-1930 > Part 16


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


August 10. In Plymouth, Leon E. M. Ryder of Duxbury and Ruth H. Whitten of Plymouth, by Rev. Wesley R. Kinzie.


September 1. In Duxbury, Robert A. Tassanari of King- ston and Pauline A. Nickerson of Duxbury, by Rev. J. C. Osgood.


September 22. In Duxbury, Melvin Linwood Wilson Austin of Middleboro and Beatrice Hill Nickerson of Kingston, by Rev. Lewis J. Thomas.


September 22. In Duxbury, Harry Croyle Curtis of Paget East, Bermuda and Elizabeth Walker of Dux- bury, by Rev. H. Robert Smith.


October 20. In Duxbury, Percy Fletcher Rogers of Houlton, Maine and Bethia Agnes Turner of Dux- bury by Rev. Dudley R. Child.


November 15. In Kingston, Carl J. Mueller of Plymouth and Mary A. Garvey of Duxbury, by Rev. James H. Courtney.


November 29. In Duxbury, Russell K. Mason of North Andover and Leonia C. Hall of Cliftondale-Saugus, by Rev. Frederick L. Cleveland.


December 1. In Duxbury, Waldo Kennard and Margaret Etta Coppin, both of Duxbury, by Rev. Lewis J. Thomas.


December 22. In Cohasset, Edwin Miles Noyes and Priscilla Howett White, both of Duxbury, by Rev. Henry B. Mason.


DEATHS RECORDED IN DUXBURY IN 1928


Age


Date


Name


Jan. 4.


. William H. Hunt


67


6


5


Cerebral hemorrhage


Willianı A. aud Adelaide T. Henry and Abby O. Henry and Abby O.


Edwin and Theresa S.


1.


Benjamin H. Sanford


89


7 15


Gangrene of foot


Mar. Mar. 16.


Sarah R. Baker ( Peterson)


90


3


5


Gangrene of foot


Apr. 6. Delia Leonardi


21 79


9


14


Organic Valvular disease of heart Myocarditis


Apr. 11.


Frank T. Holmes


72


3


30


Apr. 14. James C. Chase


87


14


Arterio sclerosis


Alden and Eliza


George and Ruth


Apr.


27. George B. Bates


81


3


9


May 25. Hiram Brocklebank


79


9 12 Arterio sclerosis with organic valvular disease of heart


June


25. Sarah J. Pope ( Lewis)


88


1 29


Acute cholecystitis


July


27. William H. Potter


72


1


7


July


30.


Charles H. Price


18


6 14


Fracture of neck and multiple injuries, following automo- bile collision


Aug.


18. Cora M. Seaver (Alden)


66


29 Probably cerebral embolism


Aug.


28.


Lucia S. Weston (Alden)


89


20


Arterio sclerosis


Sept.


1. Clifford G. Wells


19


8 23


Oedema of lungs


Sept


4. Ralph H. Chandler


2.1


3


7


Cerebral hemorrhage


Sept.


7.


Julia F. Freeman (Josselyn )


75


3


Cerebral embolism


Sept. 14.


Lillian M. Preble (Barrar)


55


9


21


Carcinoma


Oct. 3. Lysander C. Walker


79 72


2


22


Carcinoma prostate


Oct.


26. Carrie L. Chapman (Thatcher)


53


2


28


Cancer


Oct.


27. Rowena H. Soule


12


8


6


Broncho pneumonia


Nov. 28.


Hannah E. Webber (Orr)


89


8


13


Probably cerebral embolisni


Dec.


6. Richard Higgins


65


8


25


Probably cerebral embolisni


Dec.


6. John J. McFarlen


83


9


21


Broncho pneumonia


Dec.


14. Joseph A. Martin


11


10


Fracture of skull


Dec. 19. Edward G. Towle


71


1 Cancer of the throat 11


Parents' Names


Jan. 10.


Herbert Wadsworth


74


Cystitis; chronic myocarditis


Jan. 21. Ella W. Wadsworth


79


3 16 Broncho pneumonia


86 7 19 Broncho pneumonia


Feb. 29.


Mary E. Bonney (Taber)


John and Ann Stephen and- Etelvoldo and Efingenia


William and Margaret L. Samuel W. and Hannah A.


James D. and Polly


Napoleon and Orillia


Joseph and Jane Silas and Caroline


-80-


Henry and Sarah Henry and Sarah A.


Frank and Alice Parker B. and Sarah E.


Issachar and Frances H. William H. and Letitia Saunders and Mary A. Louis M., Jr. and Deborah


Suicide


Oct.


25. Arthur H. Bailey


Serino S. and Louisa M. Sidney C. and Mercy A. Thomas and Evelyn Thomas and John and Harriet N. Henry and Emma -and


-


4 Cerebral hemorrhage


Apr. 17. James E. Winsor


71


3


13


Measles


Apr. 10. Annie T. Desmond (Tierney )


Y.


M. D. Cause of Death


Broncho pneumonia


Cerebral hemorrhage


29


DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY


Age


Date


Name


Y.


M.


D.


Place


Feb. -1. Gertrude D. Knapp


72


9


-


Feb.


14.


Kezia M. Winsor


70


13


Feb. 17. Euune M. Smithi


60


1


2


Kingston


Mar. 10. Mercie F. Rich


79


5


11


Somerville


Mar. 13. Lydia S. Bryant


88


11


Kingston


Broncho pneumonia Acute dilatation of heart


Mar.


13.


Edward V. Estes


52


4


25


Portland, Maine


Mar.


28. George B. Weston


31


Westborongh


Mar. 31. Norman E. Strang


15


6


21


Brockton


Apr. 5. Thomas R. Travers


80


10


20


Apr.


14. Rose Ann Macauley


83


8


Cambridge


Apr.


17. Florence M. Poole


58


9


20


Whitman


May 9. Hannah M. MacGregor


72


11


28


Clinton


Myocarditis Cardiac embolism


May


10. Charles H. Peterson


59


10


9


Newton


May


17. Bradford L. Fosdick


7


6


24


Boston


May


25. Mabel C. Beale


52


Watertown


June


8. Alice V. Marden


71


1


30


Kingston


June


17. Emner E. Ennt


6.4


10


5


Weymouth


June


22. Frauk A. Sargent


81


7


13


Brocktou Whitman


June


29.


Elizabeth Sampson


95


5


17


July


5. Jane Chandler


85


11


9


Taunton


July


12. William T. Ingalls


76


Boston


July


19. Desiah F. Belknap


74


7


Plymouth


July 31. Jabez Gregg


59


-


Plymouth


Aug.


14. Joseph H. Crocker


74


9


10


Hanson


Aug.


23. Richard P. Whitney, Jr.


3


1


Plymouth


Sept. 21. Clara J. Soule


64


Quincy


Oct.


17. Helen M. Hayden


83


8


14


Boston


Oct.


26.


Adella Miller


73


1


12


Guildboro, Maine


Dec.


15. Lucy Cushman


59


7


1


Dec.


19. Mary Chandler


76


11


29


Dec.


22, Millie G. Scholpp


19


حجم


Dorchester


Dec.


22. Ida G. Wadsworth


72


10


29


Pembroke


Dec.


27. Robert G. Blakely


63


Plymouth


Dec.


28. Heury L. MeNanght


66


1 23


Plymouth


Arterio sclerosis


-81-


Arterio sclerosis Cerebral hemorrhage


Erysipelas


Myocarditis


Gangrene of leg


Natural causes


Myocarditis Intresseption


Pernicious anaemia


Cerebral hemorrhage Apoplexy


Cancer of bladder


Cancer


Puerpural hemorrhage


Perforated duodenal ulcer


Heart failure


Cause of Deatlı


Boston Cambridge


Hemorrhage of bowel Fractured femier Abdominal cancer


Corebral hemorrhage


Pulmonary tuberculosis Gunshot wound


Cerebral hemorrhage


Rockland


Cancer of stomach Pneumonia


Lobar Pneumonia


Accidental drowning


Myocarditis


Sarcoma of molar and nasal bones


Peterborough, N. H. Rockland


BIRTHS REGISTERED IN DUXBURY IN 1928


Date


Nanie


Jan. 3. Russell Leonard Sprague


Jan 28.


Jane Mayers


Jan. 29.


Dorothy Frances Black


Lloyd R. and Isabella Sprague George G. and Marion E. Mayers Sargent C. and Clara Black Albert N. and Ruby E. Sampson Willard R. and Sarah J. Randall


Eastmall Cushman Stranger


Feb. 3.


-Sampsou


Feb. 5. John Wadsworth Randall


Mar 27. Richard Chandler Washburn


Mar. 27. Fden Soule Peterson, Jr.


April 3.


Johu Francis Hall


Andrew W. and Mildred L. Washburn Eden S. and Clara H. Peterson Edward A. and Florence M. Hall Willard S. and Julia A. Barclay Richard P. and Edith P. Whitney


Chandler Clark Prince Redmond


April 22. Willard Sherman Barclay, Jr.


Wadsworth


May 22. Richard P. Whitney, Jr.


Goerke


20.


Philip Wesley Delano, Jr.


Leather Bencordo


July July


8.


.


Timothy Walker Woodman


July July July 22. Evelyn Aun Lexner


Aug. 8. John Charles Blake


Lillian Lorraine Randall


Aug.


12. 14. Margaret Elizabeth Peterson -Gaudreau


Aug. Aug. 29. Sept. Sept. 12. Oct. 5. Francis Pina Bulu


3. Barbara Ann Hubbard Tony Duart


Giburnis


Dias


Nov. 10.


-Parkman


Nov. 11. Marcia Elizabeth Eckersley


Leroy Irving Randall


Nov. 18. Dec. 14. Walter Thomas Churchill, Jr.


Dec. 19. -Winsor


Parent's Names


Philip W. and Henrietta A. Delano Willard H. and Grace A. Taylor Edward W. and Josephine M. Walker Henry and Florence M. Carver William St. C and Elizabeth J. Mosher Edgar and Josephine Woodman George E. and Viola B. Green Fred W. and Blanche I. Lexner Harrison A. and Clara E. Blake Otis E. and Anna C. Randall Sidney C. and Alice J. Peterson Ernest J. and Annie R. Gaudreau Glenn and Evelyn N. Hubbard Theodore and Mary Duart Domingo P. and Anna F. Bulu Clarence W. and Alice M. Parkman Charles L. aud Florence M. Eckersley Horace I and Grace V. Randall Walter T. and Gertrude A. Churchill Sanford C. and Alice E. Winsor


Mother's Maiden Name


Trongeau Anderson Peterson


Glover Parsons


-82-


White Redniond


Elizabeth Jane Mosher


Walker


11. 21. Robert Henry Green


King Robinson


Moore Alquist McPhee Pratt


Hardy


1. Elizabeth Stuart Carver


June June 25. George Lewis Taylor June 29. Frances Edna Walker


Benson Wadsworth


-83-


Report of Town Meetings


ANNUAL TOWN MEETING, MARCH 3, 1928


The Meeting convened at 9:30 and the Warrant was read by the Town Clerk.


The Tellers, Herbert Packard, Harry A. McNaught and Robert I. Tower, were sworn by the Town Clerk.


On the motion of Mr. Knapp it was


Voted, unanimously, that the Town Clerk deposit a ballot for Henry P. Moulton for Moderator, which was done, and Henry P. Moulton was declared elected Moderator.


Voted, that at 12 o'clock a recess of forty-five minutes be taken for luncheon.


Inasmuch as it appeared that there were some who understood this Meeting was to be held at the Town Hall, it was


Voted, to delay further proceedings until ten o'clock and that a messenger be dispatched to the Town Hall to notify any such.


By motion of Mr. Frederick B. Knapp it was voted that some one favoring each article be given a chance to make a motion and speak on the subject before the article is in any way killed.


At 10 o'clock the meeting was called to order and Article 2 was taken up.


Under Article 2 it was voted, unanimously, that the necessary officers not chosen by ballot be appointed by the Selectmen.


Under Article 3, it was voted, that the report made by Mr. H. B. Bradley, Chairman of the Joint Committee to investigate the question of the General Use of Dux-


1


-84 --


bury Beach, be accepted as a report of progress and that this Committee be continued.


Mr. H. P. Moulton, Chairman of the Committee chosen at the last annual town meeting to put the matter on the clam law of 1873 before the Legislature, made his report, which it was voted to accept as a report of progress and that this Committee be continued.


Voted, that that portion of Article 3 relating to the Report of the Board of Health be laid upon the table.


Voted, that the reports of all other officers and com- mittees be accepted as printed in the Town Report.


Under Article 4, voted, unanimously, to raise and ap- propriate $27,778.98 as follows:


Harrison Street Loan, 1923,


$3,000.00


Surplus Street Loan, 1924,


2,000.00


Union and Congress Streets Loan, 1925


1,000.00


School and Oak Streets Loan, 1925


1,200.00


Congress and West Streets Loan, 1926


1,000.00


Congress and West Streets Loan, 1927


2,000.00


Duxbury High School Loan, 1926


6,000.00


Interest


8,000.00


Repairs on Gurnet Bridge, 1927


2,010.58


Plymouth County Hospital, Maintenance, 1927 1,568.40


Voted, unanimously, to raise and appropriate as


follows :


Gypsy and Browntail Moth $5,000.00


(And voted that any amount that may be received from the State be deducted from this appropriation.)


Cemeteries, $6,000.00


Support of Schools,


46,000.00


Forest Warden,


1,000.00


Fire Protection,


1,500.00


Tree Warden, 300.00


L


To Se


Ele


Tr


Ta


P


P


-85-


Snow Removal,


1,500.00


Health Department,


500.00


Vital Statistics,


25.00


Animal Inspection,


150.00


Inspection of Slaughtered Animals,


150.00


Department of Public Welfare,


7,500.00


Soldiers' and Sailors' Aid,


200.00


Moderator,


25.00


Town Physicians,


400.00


Selectmen's Department,


1,500.00


Election and Registration Department,


450.00


Treasurer's Department


1,100.00


Tax Collector's Department,


1,150.00


Assessors' Department,


1,600.00


Town Clerk's Department,


450.00


Law Department,


200.00


Town Hall and Offices,


950.00


Town Accountant,


1,000.00


Police Department,


1,600.00


Sealer of Weights and Measurers Department,


350.00


Bounties on Hawks, Crows and Seals,


150.00


Printing and Delivering Town Reports,


400.00


Liability Insurance,


1,000.00


Unclassified Department,


100.00


Highways, Bridges and Sidewalks,


16,000.00


Repairs of Road Machinery,


1,000.00


Town Landings,


300.00


State Aid,


250.00


Reserve Fund, 1,000.00


Voted, to raise and appropriate for town


Dump (One negative vote), 500.00


Voted, that the matter of Street Lighting be taken up in connection with Article 27.


sex


rt


-86-


The thanks of the American Legion, Post No. 223, in appreciation of the gift to the Post of the land and buildings formerly the Millbrook School property, were extended to the Town by Mr. Harold K. Delano.


Under Article 5, voted, to raise and appropriate $719.71 to pay unpaid bills of 1927.


Under Article 6 it was voted, unanimously, that the Town raise and appropriate the sum of $400, to be' ex- pended under the direction of William Wadsworth Post No. 165, G. A. R., for the observance of Memorial Day.


Under Article 7 it was voted, unanimously, that the Treasurer, with the approval of the Selectmen, be auth- orized to borrow money from time to time in anticipation of revenue for the financial year, beginning January 1, 1929, and to issue a note or notes therefor, payable with- in one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.


Under Article 8 it was voted, unanimously, to raise and appropriate the sum of $500, for the Duxbury Free Library.


Under Article 9 it was voted, unanimously, to raise and appropriate, for the use of the Plymouth County Trustees for County Aid to Agriculture, the sum of $200, and Voted, that Mr. Alpheus H. Walker be Town Director.


Under Article 10 it was voted, unanimously, that the sum of $20,000, from the Excess and Deficiency Account be used by the Assessors in making the Tax Rate.


Under Article 11 it was voted, unanimously, to raise and appropriate the sum of $1,130.45 for the payment of land damages assessed by the County Commissioners for land taken in the building of Tremont Street.


Under Article 12 it was voted, unanimously, to raise and appropriate the sum of $20, for the payment of land damage assessed by the County Commissioners for land taken in building West Street.


Under Article 13 it was voted, to raise and appropriate


-87-


the sum of $10,000, for the purpose of resurfacing and widening Bay Road, and that to meet said appropriation there be raised in the levy of the current year the sum of $3,000, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow a sum not to exceed $7,000, and to issue bonds or notes of the Town therefor, said bonds or notes to be payable in ac- cordance with provisions of Section 19, Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than five years from the date of issue of the first bond or note. 134 voted in favor and 19 in opposi- tion. More than 2-3 having voted in favor, the motion was carried and was so declared by the Moderator.


Under Article 14 it was voted, to raise and appropri- ate the sum of $3,000 to repair Franklin Street.


Under Article 15 it was voted, unanimously, that the Town purchase a light truck for the Superintendent of Streets, and to raise and appropriate the sum of $463 for the same.


Under Article 16 it was voted, not to purchase a small snow plow outfit.


Under Article 17 it was voted, unanimously, to raise and appropriate the sum of $500, to purchase a piece of land adjoining the engine house at South Duxbury.


Under Article 18 it was voted, unanimously, to lay on the table Article 18, which reads: "To see if the Town will vote to raise and appropriate the sum of $8,000 for the construction of a new bridge on Bay Road near the Bay Farm, and take any other action thereon."


Under Article 19 it was voted, unanimously, to instruct the Selectmen to have the flag pole moved at South Dux- bury.


Voted, to lay on the table Article 20, which reads : "What action will the Town take regarding the sale of the following school houses and lots: Point, South Duxbury, Island Creek, Ashdod and Partridge Academy. 87 voted in favor and 53 in opposition.


1


he Dig st he


in nd re 71


-88-


Under Article 21, which reads: "To see if the Town will vote that the Junior-Senior High School Auditorium be used for Town Meetings, and take any other action thereon," it was


Voted, unanimously, on the motion of Mr. Knapp, that when the Building Committee turns the new building over to the Town it be put under the custody of the School Committee to be used for school purposes, and for town meetings and otherwise as the Town may de- cide from time to time.


Under Article 22 it was voted, unanimously, that the Selectmen give to Mr. Joshua M. Dill a quit-claim deed of the North Duxbury School House property.


Under Article 23 it was voted, unanimously, to accept Priscilla Avenue as laid out by the Selectmen, and that the Town, out of its road appropriation, do whatever is necessary in grading to make the road safe for travel.


Under Article 24, voted, not to accept as a highway the road laid out by the Selectmen on the Phillips and Peter- son property at Powder Point. 41 voted in favor and 51 in opposition.


Voted, to indefinitely postpone Article 25, which reads "To see if the Town will vote to consider the Zoning Law for the first restricted district in the town, comprising Powder Point and its adjoining section as shown on the map of the Planning Board, and take any other action thereon. 128 voted in favor and 31 in opposition.


Under Article 26 it was voted, unanimously, to apply the dividend from the Plymouth County Dog Fund to the Support of Schools.


Under Article 27 voted, unanimously, that $2350 be raised and appropriated for Street Lighting, to include $100 for electric lights at Gurnet Road, Duxbury Beach.


Under Article 28, which reads: "To see if the Town will vote a sum of money for the erection of water hy- drants at Duxbury Beach and take any other action thereon," it was,


-89-


Voted, that Mr. H. E. Merry be a Committee of One to confer with the Marshfield Water Commissioners and report at some future meeting.


Under Article 29 it was voted, unanimously, to ratify the acceptance with thanks by the Treasurer, of the gift under paragraph 10 of the will of Jerusha F. Hathaway, late of Duxbury, which reads: "To the Town of Duxbury, the sum of five hundred (500) dollars, the interest only of this sum to be used in the care of the Mayflower Cemetery, on the condition that (unless other- wise provided for) the burial lot of my grandfather, Zenas Faunce, shall be cared for and kept in order, from the interest of this fund."


Under Article 30 it was voted, that the Town raise and appropriate the sum of $8,500 for the construction of a new engine house at South Duxbury, and that to meet said appropriation there be raised in the levy of the current year the sum of $2,000, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow a sum not to exceed $6,500, and to issue bonds or notes of the Town therefor, said bonds or notes to be payable in accordance with provisions of Section 19 of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than five years from the date of issue of the first bond or note. 105 voted in favor and 19 in opposition. More than 2-3 having voted in favor, the motion was carried and was so declared by the Moderator.


Under Article 31 it was voted, unanimously, to raise and appropriate the sum of $50 for the use of the Plan- ning Board.


Under Article 32 it was voted, unanimously, to raise and appropriate the sum of $200 for the purchase of Town Forest land.


Under Article 33 voted, to raise and appropriate the sum of $5,000, to resurface with gravel the school bus route from new road on Temple Street to Union Street,


-90-


Ashdod, via Temple, River and Keene Streets. 55 voted in favor and 31 in opposition.


Under Article 34, it was voted, unanimously, to ap- propriate the sum of $5,000, for work on the grounds of the Duxbury High School for surfacing the drive- ways, and for lights at the entrance to the driveways and at other places, as seems necessary, the work to be done under the supervision of the School Committee, the Building Committee and Mr. Franklin Brett.


Under Article 35 it was voted, unanimously, to raise and appropriate the sum of $300 for the care of Train Field Playground.


Voted, that the thanks of the Meeting be extended to the Moderator for his extreme patience and courtesy in the conduct of this Meeting, and that the sum of $25 be paid for his services.


Voted, to adjourn.


GEORGE H. STEARNS,


Town Clerk.


1


: i


-91-


ELECTION OF OFFICERS, MARCH 10, 1928


The polls were opened at 7 o' clock A. M.


The Ballot Clerks, Guy L. Soule, Louis M. Bailey and E. Burton Freeman, were sworn by the Moderator.


At 1 o'clock it was voted that the polls be kept open until 3 o'clock.


At 3 o'clock, when the polls were closed, the ballot-box indicated 448, that number of names were checked on the lists and 448 ballots were taken from the ballot-box.


Following is a result of the balloting for Town Officers :


For Selectmen for one year :


Alfred E. Green


261 Votes


Wendell Phillips 123 Votes


Sidney C. Soule 371 Votes


Harry F. Swift 135 Votes


Gordon Tweed 281 Votes


Blanks 173


And Alfred E. Green, Sidney C. Soule and Gordon Tweed were declared elected by the Moderator.


For Assessor for three years :


Alfred E. Green 243 Votes


Harry F. Swift


143 Votes


Blanks 62


And Alfred E. Green was declared elected by the Mod- erator.


For Member of the Board of Public Welfare for one year :


Alfred E. Green


255 Votes


Wendell Phillips


123 Votes


Sidney C. Soule


370 Votes


Harry F. Swift 143 Votes


Gordon Tweed


273 Votes


Blanks


180


And Alfred E. Green, Sidney C. Soule and Gordon Tweed were declared elected by the Moderator.


-92-


For Town Clerk for one year :


George H. Stearns 380 Votes


Blanks 68


And George H. Stearns was declared elected by the Mod- erator.


For Town Treasurer for one year :


George H. Stearns 376 Votes


Blanks 72


And George H. Stearns was declared elected by the Mod- erator.


For Collector of Taxes for one year :


George H. Stearns 348 Votes


Blanks 100


And George H. Stearns was declared elected by the Mod- erator.


For Constables for one year :


Andrew J. Delano 357 Votes


James T. O'Neil


346 Votes


Charles S. Pierce


299 Votes


Scattering 7 Votes


Blanks 335


And Andrew J. Delano, James T. O'Neil and Charles S. Pierce were declared elected by the Moderator.


For School Committee for three years :


Addie E. Dawes 132 Votes


Agnes S. Ellison 290 Votes


Blanks 26


And Agnes S. Ellison was declared elected by the Mod- erator.


For Board of Health for three years :


George E. Belknap


186 Votes


Glenn Hubbard


163 Votes


Scattering 1 Vote


Blanks


98


And George E. Belknap was declared elected by the Mod- erator.


P


-93-


For Cemetery Trustee for four years (to fill vacancy) Thomas W. Herrick 343 Votes 105


Blanks


And Thomas W. Herrick was declared elected by the Moderator.


For Cemetery Trustee for five years :


Ernest H. Bailey Blanks 104


344 Votes


And Ernest H. Bailey was declared elected by the Mod- erator.


For Tree Warden for one year :


John D. Morrison 342 Votes


Blanks 105


And John D. Morrison was declared elected by the Mod- erator.


Planning Board for five years :


Josephine H. Shaw


253 Votes


Scattering 4 Votes


Blanks


191


And Josephine H. Shaw was declared elected by the Moderator.


Voted, to adjourn.


GEORGE H. STEARNS,


Town Clerk.


-94-


SPECIAL TOWN MEETING, JULY 28, 1928


The Meeting was called to order at 2:30 by the Town Clerk and the warrant was read.


Under Article 1 Henry P. Moulton was chosen Mod- erator.


Under Article 2 it was voted, unanimously, to raise and appropriate $1,438.60 as follows: For Board of Health Department the sum of $1,000; for Tax Collector's Department the sum of $150; for Treasurer's Depart- ment the sum of $150; for Workman's Compensation Insurance the sum of $138.60.


Under Article 3 it was voted, unanimously, to raise and appropriate $257.45 as follows : For Board of Health Department the sum of $215; for Board of Public Wel- fare Department the sum of $37.20; for Police Depart- ment the sum of $5.25.


Under Article 4 it was voted, to raise and appropriate the sum of $19 for an electric light on Chapel Street.


At 2:40 P. M. voted to adjourn.


GEORGE H. STEARNS,


Town Clerk.


STATEMENT OF DOG LICENSES ISSUED


Whole number of dogs licensed 212


Males 171


Females 41


Kennel or Breeders licenses


1


Paid County Treasurer


$529.40


Fees paid Town Clerk


42.60


GEORGE H. STEARNS,


Town Clerk.


Duxbury, December 31, 1928.


B


-95-


Report of Treasurer


Debit


Balance, January 1, 1928


$25,753.55


Received :


Taxes


$160,814.33


Highways


14,462.63


Interest


4,032.63


Municipal Indebtedness


153,500.00


Refunds


339.74


Cemetery Trust Funds


1,750.00


Public Welfare


1,405.12


Licenses and Permits


624.42


Fines


312.95


General Government


90.10


Cemeteries


1,106.50


Protection of Persons and Property 63.01


Schools


91.50


Health and Sanitation


138.80


$338,731.73


$364,485.28


Credit


"Paid on Selectmen's Warrants


$356,914.67


Balance, December 31, 1928 7,570.61


$364,485.28


GEORGE H. STEARNS, Treasurer. Duxbury, December 31, 1928.


--- 96-


Report of Assessors


Value of Buildings Assessed,


$4,474,860.00


Value of Land Assessed, 1,591,309.00


Total value of Real Estate,


6,066,169.00


Total value of Personal Estate,


370,886.00


Total valuation, 6,437,055.00


Increase from last year in real estate, 219,495.00


Decrease in personal estate from last year


9,353.00


Rate of taxation on $1,000-$21.60


Number of Houses assessed,


1207


Number of Acres of land assessed


14,147


Number of Horses assessed,


61


Number of Cows assessed,


118


Number of Sheep assessed,


3


Number of Neat cattle, other than cows


25


Number of Swine assessed,


12


Number of Fowl assessed,


8,395


Number of persons assessed on property,


1,683


Residents,


852


Non-residents,




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.