Town annual report for the town of Duxbury for the year ending 1926-1930, Part 30

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 30


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


$14,529.73


TAXES-1928 George H. Stearns, Collector


Outstanding January 1, 1929 $33,668.11


Payments to treasurer January 1 to November 30, 1929 $19,537.93


Abatements January 1 to No- vember 30, 1929 17.50


Gal. 25 Dux.


Outstanding November 30, 1929, per list 14,112.68 $33,668.11


TAXES-1929 George H. Stearns, Collector


Commitment per warrant


$165,469.19


Payments to treasurer to No- vember 30, 1929 $119,368.91


Abatements to November 30, 1929 155.29


Outstanding November 30, 1929


45,944.99


$165,469.19


-72-


MOTOR VEHICLE EXCISE TAXES-1929 George H. Stearns, Collector


Commitments per warrants, $9,976.86


Payment and abatement, re- funded 148.02


Payment and abatement, to be refunded 4.50


$10,129.38


Payments to treasurer to No-


vember 30, 1929 $5,607.90


Abatements to November 30, 1929 724.88


Outstanding November 30, 1929 per list 3,796.60


$10,129.38


INTEREST ON TAXES George H. Stearns, Collector


Collections January 1 to No-


vember 30, 1929 :


Levy of 1926


$35.95


Levy of 1927


1,418.43


Levy of 1928


816.67


Levy of 1929


11.00


$2,282.05


Payments to treasurer January 1 to November 30, 1929 $2,282.05


-73-


THE COMMONWEALTH OF MASSACHUSETTS


Department of Corporations and Taxation Division of Accounts State House, Boston


February 14, 1929.


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 Duxury for the fiscal year end- ing December 31, 1928, made in accordance with the pro- visions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Accountant of this Division.


Very truly yours,


THEODORE N. WADDELL, Director of Accounts.


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 books and accounts of the town of Dux- bury for the fiscal year ending December 31, 1928, and submit the following report thereon :----


The financial transactions of the town, as recorded on the books of the several departments receiving or disbursing money for the town, were examined and checked with the books of the town accountant.


The books and accounts of the accounting depart- ment were examined and checked. The recorded receipts were compared with the treasurer's books and with the


-74-


records of the departments collecting money for the town, while the payments were checked with the select- men's warrants and with the treasurer's records of pay- ments.


The classification book was examined and checked and the appropriation accounts and transfers were checked with the town clerk's records of town meetings.


The ledger accounts were analyzed, the footings and postings were verified, a trial balance was taken off, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of December 31, 1928.


The books and accounts of the town treasurer were examined and checked. The recorded receipts were checked with the records in the several departments col- lecting money for the town, with the other sources from which money was paid into the town treasury, and with the accountant's books.


The cash book was footed, the receipts were analyzed, and the cash on hand was verified by an actual count, the bank balances being reconciled with statements fur- nished by the several banks of deposit.


The payments were checked with the selectmen's warrants authorizing the treasurer to disburse town funds.


The payments on account of maturing debt and in- terest were verified and checked with the cancelled se- curities and coupons on file.


A table showing a reconciliation of the treasurer's cash is appended to this report.


The books and accounts of the tax collector were examined and checked. The commitment of taxes of the levy of 1928 was proved with the assessors' warrant, the payments to the treasurer for the levies of 1925 to 1928, inclusive, were checked with the records of the treasurer, the abatements were checked with the assessors' records of abatements granted, and the outstanding taxes were listed and proved to the ledger accounts.


-75-


The outstanding accounts were further verified by mailing notices to a number of persons whose names ap- peared on the books as owing money to the town, the re- plies received therto indicating that the accounts, as listed, are correct.


Tables showing summaries of the various tax levies are appended to this report.


The records of the selectmen and the Board of Health for licenses granted were examined and compared with the records of the treasurer. The town clerk's records of dog and of hunting and fishing licenses were examined, and the payments to the county and state treasurers, respectively, were verified with the receipts on file.


The surety bonds of the treasurer, tax collector, and the town clerk for the faithful performance of their duties were examined and found to be in proper form.


The records of the cemetery department relative to lots, care, interment, etc., were examined and checked, the payments to the treasurer were compared with the records of the treasurer, and the outstanding accounts were listed.


The savings bank books, representing the invest- ments of the several trust funds in custody of the town treasurer, were personally examined and checked. Ap- pended to this report are schedules showing the condition of the various trust funds.


For the courtesy and co-operation of the various officials during the audit, I wish, on behalf of my assis- tants and for myself to express appreciation.


Respectfully submitted,


EDWARD H. FENTON, Chief Accountant.


e


-76-


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1928 Receipts,


$25,753.55 338,731.73


Payments


$356,914.67


Balance December 31, 1928


7,570.61


$364,485.28


Balance January 1, 1929


$7,570.61


Receipts January 1 to 26, 1929


22,201.09


$29,771.70


Warrants drawn January 1 to 26, 1929 $14,717.20


Balance per cash book January 26,1929 15,054.50


$29,771.70


Balance per cash book January 1, 1929 $15,054.50


Voucher No. 1866, warrant No. 79 of 1928, unpaid 1.57


$15,056.07


Balance January 26, 1929 : Rockland Trust Company $9,438.33


Old Colony National Bank, Plymouth 4,489.71


Cash (in office January 26,


1929 verified)


1,128.03


$15,056.07


ROCKLAND TRUST COMPANY


Balance January 26, 1929, per statement $9,670.17


Balance January 26, per check book $9,438.33


Outstanding checks January 26,


1929, per list


231.84


$9,670.17


$364,485.28


-77-


OLD COLONY NATIONAL BANK, PLYMOUTH


Balance January 26, 1929, per


statement $5,133.90


Balance January 26, 1929, per check book


$4,489.71


Outstanding checks January 26,


1929, per list 644.19


$5,133.90


TAXES-1925


Outstanding January 1, 1928 $6.00


Payments to treasurer $2.00


Outstanding December 31, 1928,


and January 26, 1929, per list 4.00


$6.00


TAXES-1926


Outstanding January 1, 1928


$13.940.57


Payments to treasurer $13,043.18


Abatements 178.61


Outstanding December 31, 1928,


and January 26, 1929, per list 698.78


Due from collector December


31, 1928, and January 26, 1929 20.00


$13,940.57


TAXES-1927


Outstanding January 1, 1928 $36,522.34


Interest reported as taxes 1927. adjusted .01


Overpayment to treasurer .45


$36,522.80


28


25


-78-


Payments to treasurer


$21,950.34 42.28


Outstanding December 31, 1928


14,530.18


$36,522.80


$14,530.18


Outstanding January 1, 1929 Payments to treasurer January 1 to 26, 1929 $107.72


Town tax credited as district tax 1927 35.97


Outstanding January 26, 1929,


per list 14,386.49


$14,530.18


TAXES-1928


Commitment per warrant


$140,232.60


Additional commitment 89.04


Duplicate entry on cash book


303.00


$140,624.64


Payments to treasurer


$106,471.12


Abatements 182.41


Outstanding December 31, 1928


33,971.11


$140,624.64


Outstanding January 1, 1929


$33,971.11


Payments to treasurer January 1 to 26, 1929 $1,453.13


Outstanding January 26, 1929, per list 32,517.98


$33,971.11


INTEREST ON TAXES


Collections January 1, 1928 to


January 26, 1929 :


Levy of 1925


$.28


Levy of 1926


1,435.07


Levy of 1927


972.76


Levy of 1928


86.68


$2,494.79


Abatements


-79-


Payments to treasurer :


1928 $2,466.46


January 1 to 26, 1929 28.32


$2,494.78


Interest reported as taxes 1927 .01


$2,494.79


THOMAS D. HATHAWAY SHADE TREE AND SIDEWALK FUND


Deposits


Total


Savings


On hand at beginning of year 1928


$2,994.75 $2,994.75


On hand at end of year 1928


$3,154.09 $3,154.09


Receipts Payments


Income


$159.34


Added to sav- ings deposits $159.34


WILLIAM PENN HARDING LIBRARY FUND


Savings Deposits Total


On hand at beginning of year 1928


$1,045.50 $1,045.50


On hand at end of year 1928


$1,000.00 $1,000.00


Receipts


Withdrawn from savings bank $45.50


Income 46.01


$91.51


Payments Transferred to library $91.51


$91.51


--- 80 -.


CEMETERY PERPETUAL CARE FUNDS


Savings Deposits Total


On hand at beginning of year 1928 On hand at end of year 1928


$27,445.86 $27,445.86


$29,211.32 $29,211.32


Payments


Receipts®


Income


$1,265.46


Added to sav-


Bequests


1,750.00


ings deposits $1,765.46 Transferred to town 1,250.00


$3,015.46


$3,015.46


TOWN OF DUXBURY BALANCE SHEET DECEMBER 31, 1928 GENERAL ACCOUNTS


ASSETS


LIABILITIES


Cash :


$7,570.61


Temporary Loans : In Anticipation of Revenue


$30,000.00 9.37


Levy 1925


$4.00


Unexpended Appropriation Balances:


Levy 1926


718.78


Town Dump $50.00


Levy 1927


14,529.73


Bay Road Repairs


1,088.39


Levy 1928


33,668.11


Gurnet Road, Plymouth and Bay Avenues 13.00


Departmental:


Mullen Avenue and Millbrook Corner


113.88


chusetts, State Aid


$218.00


Station Street Repairs


31.73


Public Welfare


156.00


Congress and West Streets


2,105.51


$374.00


Land Damages, Union, Con-


gress and West Streets


183.50


Land Damages, Tremont


Street 227.10


Land, Tarkiln School


99.00


Committee, Town Forest


150.00


Bounds, Town Way


29.74


Road Index and Plans


146.15


Temple Street Repairs


137.40


-81-


$4,375.40


Revenue-Reserved until Collected: Departmental Overlay-Reserved for Abatements: Levy 1925 $4.00


$374.00


Accounts Receivable :


Tailings


Taxes:


$48,920.62


Commonwealth of Massa-


Loans Authorized:


Congress and West Streets


$2,000.00


Levy 1926


701.82


Levy 1927


1,338.65


Levy 1928 1,183.25


Reserve Fund-Overlay Surplus


$3,227.72 4,219.90


Surplus Revenue


16,658.84


$58,865.23


$58,865.23


DEBT ACCOUNTS


Net Funded or Fixed Debt


$124,900.00


Fire Station Loan


$6,500.00


Resurfacing Loan 1924


$2,000.00


Resurfacing Loan 1925


1,000.00


Resurfacing Loan 1925


2,400.00


Resurfacing Loan 1926


3,000.00


Resurfacing Loan 1927


5,000.00


Resurfacing Loan 1928


7,000.00


High School Loan


$20,400.00 98,000.00


$124,900.00


$124,900.00


TRUST ACCOUNT


Trust Funds, Cash and Securities


$33,365.41


Hathaway Shade Tree and Side- walk Fund William P. Harding Library Fund Cemetery Perpetual Care Fund


$3,154.09


1,000.00


29,211.32


$33,365.41


$33,365.41


-82-


1


-83-


Report of Town Clerk


MARRIAGES RECORDED IN DUXBURY IN 1929


January 27. In Kingston, Joseph Demingo of Dedham and Evelyn Rocco of Duxbury, by Rev. James H. Courtney.


February 9. In Duxbury, Henry Fontes and Harriet Prince, both of Duxbury, by Rev. J. C. Osgood.


February 19. In Abington, Luther Pierce of Duxbury. and Lottie L. Hunt of Abington, by Rev. Luther Weston Atwood.


February 20. In Plymouth, Hugo T. Santheson of Dux- bury and Miriam Haskell of Kingston, by Rev. Emil O. W. Swanson.


February 23. In Kingston, Paul R. Bates of Duxbury and Annie G. Kane of Plymouth, by Rev. Lewis Gordon Adamson.


March 16. In Duxbury, Everett F. Dunn of Marshfield and Myrtle F. Chandler of Duxbury, by Rev. Lewis J. Thomas.


April 6. In Kingston, Joseph F. Bolton and Hope F. Perkins, both of Duxbury, by Rev. S. Gordon Tucker. April 21. In Plymouth, Albert J. Carroll of Duxbury and Hilda B. Carroll of Plymouth, by Rev. William H. Ormond.


April 27. In Duxbury, Alton L. Belknap of Duxbury and Christie MacRae of Pembroke, by Rev. Jairus C. Osgood.


-84-


May 11. In Duxbury, Guild A. Rosengren and Irene L. Soule, both of Duxbury, by Rev. Lewis J. Thomas.


May 26. In Kingston, Allan J. Bigley and Mary E. Tyman, both of Duxbury, by Rev. James H. Courtney.


June 1. In Duxbury, Nelson E. Withington and Frances E. Knowles, both of Boston, by Rev. Walter E. C. Smith.


July 4. In Canton, Carleton E. Atwood and Ina B. Nickerson, both of Duxbury, by Rev. Charles Wesley Casson.


July 8. In Kingston, William T. Hanigan of Roslindale and Marianne I. Coughlin of Duxbury, by Rev. Albert A. Michaud.


July 25. In Providence, R. I. Leonard C. Simcock of Duxbury and Doris Mayall of Manomet, by Frederick Rueckert, Justice of the Sixth District Court.


August 7. In Boston, Samuel G. I. Wadsworth of Dux- bury and Hattie F. Hayward of Dorchester, by Rev. E. E. Carter.


August 8. In Duxbury, Hugh W. Patterson and Doro- thy L. Hilliker, both of Detroit, Michigan, by Rev. Dudley R. Child.


August 17. In Plymouth, Davis C. Nickerson of Dux- bury and Carrie W. Pierce of Plymouth, by Rev. Wesley A. Kinzie.


August 22. In Kingston, Rollard T. Haskell of Glouces- ter and Beatrice McGrath of Duxbury, by Rev. James H. Courtney.


August 22. In Duxbury, Charles S. Clark and Eliza- beth A. Hastings, both of Duxbury, by Rev. Dudley R. Child.


-85-


August 31. In Revere, Horatio C. O'Neil of Duxbury and Alice L. Michelsen of Revere, by Rev. Albert F. Pierce.


September 7. In Kingston, George B. Cushing, Jr., of Duxbury and Mary H. Stanley of Whitman, by Rev. Lewis Gordon Adamson.


November 14. In Rochester, N. H., Walter N. Smith of Duxbury and Hazel B. Chesley of Boston, by Rev. Johnson N. Armitstead.


November 18. In Middleborough, Marvin G. Jones and Ruth J. Evans, both of Duxbury, by Rev. William C. Kirkpatrick.


DEATHS RECORDED IN DUXBURY IN 1929


Age


Date


Name


Y.


M. D.


Cause of Death


Jan. 6.


James K. Burgess


86


10 22 Myocarditis


Jan. 11.


Cora L. Stearns (Ellis)


76


3 15


Broncho pneumonia


Jan.


14. Albert H. Prince


78


30


Cirrhosis of Ilver


Jan. 20. Florence Bates (Steele)


54


7 24 Clironic endocarditis


Jan. 20. Grace I. Von Iderstein (Gillis) 73


Eugene H. Dorr


53


1 10 Influenza; pneumonia


Jan.


30.


Julia A. Wiswall (Gammons)


81


2 29


Broncho pneumonia


Feb. 3.


Michael J. Farrell


69


-


Valvular heart lesion


Mar.


2. Lucy W. Loring (Sampson)


86


10


5


Cerebral hemorrhage


Mar. 2.


Joseph. F. Bolton


56


3


16


Gastro enteritis


May 27. George F. Freeman


77


7


7


Pernicious anaemia


George P. and Rebecca D.


May


28. Christiana I. Faunce


86


10


26


Cerebral hemorrhage


Zenas and Christiana


May


28. James A. Simmons


85


2


25


Chronic endocarditis


Edmund and Harriet


June


17.


William H. Slade


13


10 25


Heart failure from heat and over- Ed E. and Elizabeth exertion


June


20. Martha E. Studley (Kelly) 69


10


27 Cancer of the stomach


Lorenzo and Fannie


July


4.


Louise T. Walker (Tucker)


76


8


Hypostatic pneumonia


July


4. Helen M. Randall


79


22


Chronic endocarditis


Aug. 19. Abbie C. Currier (Appleton)


89


9 30


Angina pectoris


John and Louisa Seth D. and Lucy Samuel and Elizabeth G.


Sept. 19. Gertrude A. Churchill (Glover) 41 3 20 Found dead in bed; natural probably cerebral embollsm Oct. 5. Diabetic coma 7 1


Nov.


2.


Martha Fitts (Willlamson)


73


4 23


Aortic regurgitation heart


Nov. 1. Orlando M. Palmer


87


11 3


Cerebral hemorrhage


Nov. 3. Mary J. B. Thompson (Briley) 58


9 28 Fracture left femur


James and Eliza


Nov. 5. Lucy Hathaway


80


11 30 Interstitial nephritis


Nov.


20. Ida M. Wellman (Ingerson)


74 3 30


Cerebral embolism


Nov. 21. Eliza Colville (Wray)


91


9 24 Carcinoma


Thomas D. and Jerusha Nathaniel and Abl Samuel and Eliza


,


-86-


-


causes ; Theodore W. and Emma F.


Ella K. Noyes (Nickerson) 67


Richard and Hope D. Simeon and Elizabeth Granville and Harriette


88 - -


Arterio sclerosis


Jan. 31.


John B. Merry


Zelotes and Margaret Robert and Lydia W. Kenneth and Margaret George B. and Sarah C. Calvin and Sophia James and Ellzabeth


7 15


Cerebral hemorrhage


Jan. 29.


Michael and Mary A. Elisha and Ann Joseph F. and Sara K.


Parents' Names


Joseph and Hannah John and Louisa


DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY


Date


Name


Y. M. D.


Place


Jan. 5.


Henry O. Winsor


82


Chelsea Marslıfield


Broncho Pneumonia Broncho Pneumonia


Jan.


7.


Royalia Chandler


78


11


19


Jan.


7.


David H. Chandler


76


2


23


Weymouth


Jan.


14.


Elsworth Bowe


84


9


9


Hartford, Conn.


Jan.


26.


Mary E. Soule


69


7


16


Boston


Jan.


29.


Walter W. Estes


78


4 29


Brockton


Feb.


13.


Annie C. Soule


61


--


Medfield


Feb.


15.


Harriet Sears


84


8


12


Boston


Feb. 19.


Marion W. Gammons


43


10


10


Weston


Feb.


20.


Julia E. Thomas


Heart failure


Feb.


21.


Dora A. Collins


1


6


12


Kingston


Feb.


25.


Charles E. Harris


73


7


10


Fryeburg, Maine


Mar.


5.


Mary H. Wadsworth


82


2


13


Pembroke


Mar.


6.


William C. Marshall


68


11


6


Marshfield


Mar.


6.


Sarah J. Weston


75


3


11


Lynn


Mar.


25.


William B. Speare


19


6


25


Brookline


Sarcoma


Apr.


6.


Emily A. Tower


83


9


29


Boston


Arterio sclerosis


Apr.


9.


Elisha Sampson


72


10


9


Stratford, Conn.


Broncho Pneumonia


Apr.


14.


Jennie D. Alden


70


Boston


Cerebral embolism


May


15.


Judith S. Kendall


85


7


20


Waltham


Arterio sclerosis


May


26.


Helen R. Holmes


16


8


26


Plymouth


June


2.


Mary C. Fisher


87


Linden, N. J.


June


19.


Cascilda Marsh


83


10


Winthrop


Diabetes mellitus


July


2.


Josephine Peterson


80


5


22


Kingston


Fibroma of uterus


July


6.


Luther B. Gardner


82


19


Weymouth


Chronic myocarditis


July


15.


Eliza J. Stickney


91


8


Boston


Aug.


2. Nathan L. Sampson


60


19


Taunton


Diabetes mellitus


Sept.


23.


Edwin J. Chandler


89


27


Quincy


Oct. 1.


Richard Higgins


12 hours


Plymouth


Heart lesion


Nov.


17. Everett H. Litchfield


70


28


Rockland


Apoplexy


Nov.


18.


William C. Marsh


51


10


Nov.


23.


Howard M. Blanchard


73


10


21


Plymouth


Dec.


21.


Mary L. Pike


86


10


1


Newton


Dee.


27.


Alfred W. Nelson


76


13


---


----


Whitman


Cerebral hemorrhage


Cerebral hemorrhage


Acute broncho pneumonia Suicide


-87-


May


1. Stanley W. Glover


--


2


Plymouth


Broncho Pneumonia


Feb.


22. Oliver M. Harris, Jr.


63


7


Hanover


Hypostatic Pneumonia


Boston


Diabetic coma


Cerebral hemorrhage Organic heart disease Apoplexy


Cancer of bladder


General septicaemia


-


Arterio sclerosis


Arterio sclerosis


Age


Cause of Deathı


Fracture of skull Lobar Pneumonia Malignant odoema Rupture of bile duct Acute general peritonitis Heart disease Cancer


BIRTHS REGISTERED IN DUXBURY IN 1929


Date


Name


Jan. 8. Charles Herbert Collingwood


Jan. 12. Robert Emery Merry


Feb. 16. Charles Mendes


Mar. 11. Henry Wilson Hurd, Jr.


Samuel and Pauline Mendes Henry W. and Laura L. Hurd


George L. and Rachel L. Damon


Richard S. and Florence L. Glover


Harlow


Govoni


Maybury Chandler


Bennett


June 11. Avery Chandler Nickerson, 2nd.


June 14. Alphonso John Cavicchi, Jr.


June 19. Barbara Linwood Eldridge


Aug. 15. Norma Jean Mercer


Sept. 9. Gertrude Elizabeth Phillips


Oct. 11. Faith Bolton


Oct. 25. Norman Banks White, Jr.


Oct. 30. Florence Elizabeth Taylor


Nov. 6. Robert Warren Holmes


Nov. 25. Lydia French Lund


Parents' Names


Harry B. and Gertrude R. Collingwood Henry W. and Beulah A. Merry


Elijah H. and Dorothy M. Eldridge William D. and Esther J. Mercer Frank E. Jr. and Marjorie Phillips Joseph F. and Hope F. Bolton Norman B. and Blanche F. White Willard H. and Grace A. Taylor Warren R. and Christine Holmes Joseph W. and Margaret B. Lund


Mother's Maiden Name


Mackenzie Brown


Barboza


Loring


Apr. 27. Cora Irene Damon


Apr. 29. Stanley Wilbur Glover


Apr. 30. Celso Macari, Jr.


11. Laura Ruth Barker


May May June 1. Virginia Glass


28. Virginia Irene Murphy


George E. and Ruth C. Barker William J. and Muriel W. Murphy


Lawrence W. and Sadie E. Glass Avery C. and Winifred Nickerson Alphonso J. and Elva Cavicchi


Sellers


Chidoni


Bennett


McGreggor


Sampson


Briggs


Short


Leathers


Mackinnon


Covode


-88-


Simmons


Celso and Annie G. Macari


-89-


Report of Town Meetings


ANNUAL TOWN MEETING, MARCH 2, 1929.


The Meeting convened at 9:30 A. M. 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 motion of Mr. Alfred E. Green it was voted, unan- imously, that the Town Clerk deposit a ballot for Henry P. Moulton as Moderator, which was done, and Henry P. Moulton was declared elected Moderator.


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


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 killed in any way.


Voted, that necessary officers not chosen by ballot be appointed by the Selectmen.


Under Article 3, which reads: "To hear the reports of the various Town Officers and Committees and act thereon," Harry B. Bradley, Chairman of the Duxbury Beach Committee, made a report, after which the follow- ing resolutions were offered for adoption :


Resolved: That if the State establishes a recreation ground on Duxbury Beach, that the State should provide an ample and direct main approach thereto and that this should not run through any of the main streets or thickly settled parts of the town. 102 voted in favor and 2 in opposition.


-


-90-


Resolved : That if the State establishes a reserva- tion at Duxbury Beach, all expense of same, including the approaches, should be borne by the State. This res- olution was adopted unanimously.


The following Resolution was offered: "Resolved : That this Meeting approve House Bill No. 1011 as re- ported by the Joint Special Recess Commission (known as the 'Salisbury Beach and Duxbury Beach Reservations Commission'), established to consider the maintaining of ample spaces for the public at Salisbury Beach and at Duxbury Beach." 46 voted in favor and 113 in opposition.


Resolved: That it is the sense of the Meeting that Duxbury Bridge be retained as a foot-bridge only, for- ever. 80 voted in favor and 40 in opposition.


It was then voted to extend the courtesy of the floor to Senator George M. Webber, a member of the Special Commission on Salisbury Beach and Duxbury Beach Reservations, who gave an outline of the doings of this Commission.


Voted to accept as printed the reports of all other Town Officers and Committees.


Under Article 4 it was voted, to appropriate the follow- ing amounts :


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


Duxbury High School Loan, 1926 6,000.00


Congress and West Streets Loan, 1926


1,000.00


Congress and West Streets Loan, 1927


2,000.00


Bay Road Loan, 1928


3,000.00


Fire Engine House Loan, 1928


1,500.00


Interest 8,500.00


Repairs on Gurnet Bridge, 1928


1,955.39


Plymouth County Hospital, Maintenance, 1928


1,381.34


Gypsy and Browntail Moth 2,593.69


Cemeteries 6,500.00


Support of Schools


47,000.00


-91-


Forest Warden


1,500.00


Fire Protection


2,800.00


Tree Warden


300.00


Snow Removal


1,500.00


Health Department


2,000.00


Vital Statistics


25.00


Animal Inspection


150.00


Inspection of Slaughtered Animals


150.00


Department of Public Welfare


9,000.00


Soldiers' and Sailors' Aid


250.00


Moderator


25.00


Town Physicians


400.00


Selectmen's Department


1,500.00


Election and Registration Department


500.00


Treasurer's Department


1,250.00


Tax Collector's Department


1,300.00


Assessors' Department


1,600.00


Town Clerk's Department


450.00


Law Department


200.00


Town Hall and Offices


2,000.00


Town Accountant


1,000.00


Police Department


1,700.00


Sealer of Weights and Measures Department


350.00


Bounties on Hawks, Crows and Seals


150.00


Town Dump


500.00


Printing and Delivering Town Reports


725.00


Liability Insurance


1,000.00


Unclassified Department


100.00


Highways, Bridges and Sidewalks


18,000.00


Town Landings


300.00


Street Lighting


2,500.00


State Aid


250.00


Reserve Fund


1,000.00


Under Article 5, voted, to raise and appropriate $2,282.15 to pay unpaid bills of 1928.


Under Article 6, voted, to raise and appropriate the sum of $400 to be expended under the direction of


.


-92-


William Wadsworth Post No. 165, G. A. R., for the ob- servance of Memorial Day.


Under Article 7, voted, that the Treasurer, with the. approval of the Selectmen, be authorized to borrow money from time to time in anticipation of revenue for the fi- nancial year beginning January 1, 1930, and to issue a note or notes therefor, payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.


Under Article 8, voted, to raise and appropriate the sum of $1500 for the Duxbury Free Library.


Under Article 9, voted, to raise and appropriate, for the use of the Plymouth County Trustees for County Aid to Agriculture, the sum of $200, and


Voted, to retain as Town Director, the present Director, Alpheus H. Walker.


Under Article 10, voted, that the sum of $10,000 from the Excess and Deficiency Account be used by the Assess- ors in making the tax rate.


Under Article 11, voted, to raise and appropriate the sum of $2,710.19 for the payment of land damages as- sessed by the County Commissioners for land taken in the building of Bay Road.


Voted to take up together Articles 12 and 13 and voted, unanimously, to raise and appropriate the sum of $1,520 for the payment of land damages assessed by the County Commissioners for land taken in the building of Summer and South Streets, and


To raise and appropriate the sum of $130 for the pay- ment of land damages assessed by the County Com- missioners for land taken in the building of West Street.




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.