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.