USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1926-1930 > Part 37
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
100.00
105.50
5.33
5.00
105.83
Lucy J. Freeman
100.00
107.93
5.43
5.00
108.36
Theodore P. Freeman
100.00
100.00
2.75
102.75
Leander R. Gardner
100.00
105.55
5.85
5.00
106.40
Ada W. Gifford
100.00
107.85
5.43
5.00
108.28
Lizzie H. Glass
100.00
100.00
2.75
102.75
John Glover
100.00
106.50
5.38
5.00
106.88
John H. Glover
100.00
107.55
5.43
5.00
107.98
-54-
Dr. E. Jeanette Gooding
100.00
107.35
5.43
5.00
107.78
Edwin S. Goodspeed
200.00
214.32
10.83
10.00
215.15
Marianna Goodspeed
100.00
105.33
5.31
5.00
105.64
Thomas Gorham
100.00
105.67
5.33
5.00
106.00
Albert M .Goulding
100.00
107.16
5.41
5.00
107.57
Mary H. Green
100.00
162.90
8.20
171.10
Willard Y. Gross
200.00
212.23
10.73
12.00
210.96
Briggs Gullefer
100.00
107.20
5.41
5.00
107.61
Edna A. Hall
100.00
105.20
5.31
5.00
105.51
Georgianna Hamilton
100.00
105.90
5.33
5.00
106.23
Judah Harlow
100.00
107.03
5.41
5.00
107.44
Kimball Harlow
100.00
100.00
Lucia B. Harlow
100.00
106.91
5.38
5.00
107.29
Dr. Charles E. Harris
150.00
150.00
Susan S. Hatch
100.00
103.81
5.23
5.00
104.04
Henry W. Hathaway
1,000.00
1,077.36
54.53
50.00
1,081.89
Jerusha F. Hathaway
500.00
539.69
30.05
30.00
539.74
Lucy Hathaway
100.00
100.00
Rufus Hathaway
100.00
106.09
5.35
5.00
106.44
Gertrude W. Hollis
100.00
103.28
5.21
5.00
103.49
Rebecca T. Holmes
100.00
105.43
5.33
5.00
105.76
Frank Huckins
200.00
209.91
10.61
5.00
215.52
-55-
Cassius Hunt Charles E. Hunt
200.00
209.64
10.58
5.00
215.22
50.00
55.19
2.78
3.00
54.97
Charles W. Hunt
100.00
100.00
5.55
105.55
Deborah Hunt
50.00
55.37
2.78
3.00
55.15
Elizabeth W. Hunt
150.00
164.39
8.30
5.00
167.69
Parker Jones
100.00
105.95
5.33
5.00
106.28
Charles H. Josselyn
100.00
100.00
Latham Fund
500.00
519.77
28.95
25.00
523.72
Henry H. Lewis
132.00
142.08
7.18
5.00
144.26
John C. Lewis
100.00
100.00
4.14
104.14
Josephine R. Lewis
100.00
106.99
5.38
5.00
107.37
Bailey Loring
125.00
130.03
6.58
5.00
131.61
Harriet Loring
100.00
106.75
5.38
5.00
107.13
Harrison Loring
400.00
439.63
22.23
10.00
451.86
Samuel Loring
100.00
100.00
2.75
102.75
Hiram B. Lucas
150.00
158.35
8.79
5.00
162.14
Jairus Magoun
150.00
161.15
8.16
10.00
159.31
Fannie F. McNaught
100.00
106.71
5.90
5.00
107.61
Captain Frank Miller
100.00
104.14
5.80
5.00
104.94
William and Mary Myrick
150.00
161.62
8.16
5.00
164.78
Robert J. Needham
100.00
105.55
5.85
5.00
106.40
Mary E. Nepton
100.00
107.16
5.41
5.00
107.57
-56-
.
Capt. George F. Nickerson
100.00
105.47
5.33
5.00
105.80
Susan B. Nickerson
173.00
181.76
9.18
5.00
185.94
Philander Nutter and George Brown
100.00
105.92
5.33
5.00
106.25
Edward C. Osborne
100.00
104.33
5.25
5.00
104.58
Ray M. Parks
100.00
106.37
5.38
5.00
106.75
Sarah E. Paulding
100.00
105.55
5.85
5.00
106.40
James T. Perry
100.00
104.14
5.80
5.00
104.94
Elijah Peterson
100.00
107.28
5.41
5.00
107.69
Elisha Peterson
100.00
111.32
5.63
5.00
111.95
Lucius A. Peterson
100.00
106.73
5.38
5.00
107.11
Reuben Peterson
100.00
108.43
5.48
5.00
108.91
Reuben Peterson
150.00
163.97
9.10
5.00
168.07
Edward T. Pollo
100.00
105.61
5.33
5.00
105.94
John Porter
100.00
107.21
5.41
5.00
107.62
Thomas C. Powers
100.00
105.84
5.33
5.00
106.17
Allen Prior
150.00
158.86
8.00
5.00
161.86
William Prior
200.00
210.03
10.63
10.00
210.66
Frederick A. Raymond
100.00
105.55
5.85
5.00
106.40
Mercie E. Reed
100.00
105.51
5.33
5.00
105.84
Rachael D. Reed
100.00
106.59
5.38
5.00
106.97
George B. Remick
100.00
100.00
Isaac L. Rich
100.00
100.00
5.55
105.55
-
-57-
Parker C. Richardson Reuben Ring
100.00
106.87
5.38
5.00
107.25
200.00
209.01
10.58
10.00
209.59
J. Peterson Ryder
100.00
100.00
5.55
105.55
Albert De Wright Sampson
100.00
107.13
5.96
5.00
108.09
Alice H. Sampson
150.00
156.24
8.69
5.00
159.93
Augustus Sampson
100.00
105.68
5.33
5.00
106.01
Eden S. Sampson
100.00
106.10
5.35
5.00
106.45
George T. Sampson
100.00
105.29
5.31
5.00
105.60
Joseph A. Sampson
100.00
108.71
5.48
5.00
109.19
Lucy S. Sampson
200.00
209.32
10.58
10.00
209.90
Martin Sampson
100.00
105.78
5.33
5.00
106.11
Nahum Sampson
100.00
105.55
5.85
5.00
106.40
Frank A. Sargent
200.00
200.00
8.30
208.30
Henry Schlee
100.00
102.87
5.18
3.00
105.05
Luther W. Sherman
100.00
105.86
5.33
5.00
106.19
Henry D. Simmons
100.00
103.17
5.21
5.00
103.38
Joseph W. Simmons
50.00
54.69
2.75
5.00
52.44
Mark L. Simmons
100.00
100.00
Mary Simmons
50.00
54.59
2.73
5.00
52.32
Mary Jane Simmons
100.00
106.81
5.38
5.00
107.19
Wilbur and Wesley Simmons
100.00
100.00
7.00
107.00
William S. Simmons
150.00
150.00
4.12
3.00
151.12
-58-
Hambleton E. Smith
100.00
106.78
5.38
5.00
107.16
Silvanus Smith
100.00
105.75
5.33.
5.00
106.08
Winfield Smith
200.00
214.99
10.85
10.00
215.84
Clara J. Soule
100.00
102.75
5.68
3.00
105.43
Eden W. Soule
100.00
105.28
5.31
5.00
105.59
George Soule
200.00
210.29
10.63
5.00
215.92
Harrison L. Soule
150.00
150.00
Lot Soule
100.00
105.88
5.33
5.00
106.21
Thomas Soule
100.00
105.88
5.33
111.21
Thomas Soule
100.00
102.75
5.68
5.00
103.43
Zilpha S. Soule
100.00
107.12
5.41
5.00
107.53
Zeruah Soule
100.00
106.16
5.35
5.00
106.51
Edith M. Southworth
200.00
209.80
10.61
5.00
215.41
Edith M. Southworth
300.00
315.67
15.96
20.00
311.63
Robert A. Southworth
100.00
106.53
5.38
5.00
106.91
Emma T. Squires
100.00
105.86
5.33
5.00
106.19
Emma S. Stetson
50.00
56.89
2.85
4.00
55.74
Emma S. Stetson
100.00
105.57
5.33
5.00
105.90
Eliza J. Stickney
100.00
105.45
5.33
5.00
105.78
Joshua W. Swift
100.00
105.55
5.85
5.00
106.40
Henry C. Tanner
100.00
105.25
5.31
5.00
105.56
Georgianna L. Thomas
100.00
106.83
5.38
5.00
107.21
-59-
John Thomas Torrey-Ingalls
623.50
657.48
33.26
20.00
670.74
100.00
104.14
5.80
5.00
104.94
Jennie S. Tower
100.00
105.43
5.33
5.00
105.76
Sidney M. Towle
200.00
200.00
8.30
5.00
203.30
Abby Turner
100.00
106.74
5.38
5.00
107.12
Alexander Wadsworth
200
219.69
11.11
10.00
220.80
Edward P. Wadsworth Estate
100.00
108.71
6.02
5.00
109.73
Frank G. F. Wadsworth
100.00
104.59
5.28
5.00
104.87
Henry Wadsworth
100.00
109.17
6.07
5.00
110.24
Joseph and Ann Wadsworth
100.00
105.16
5.31
5.00
105.47
Mary J. Walker
75.00
84.22
4.25
5.00
83.47
Augusta M. Watson
100.00
105.44
5.33
5.00
105.77
Annie V. Weston
100.00
105.54
5.33
5.00
105.87
Bradford Weston
100.00
108.47
5.48
5.00
108.95
Edmund B. Weston
1,000.00
1,046.39
52.95
50.00
1,049.34
Georgianna M. Weston
50.00
56.46
2.83
3.00
56.29
Harrison G. Weston
50.00
54.81
2.75
3.00
54.56
Joshua Weston
100.00
105.16
5.31
5.00
105.47
Samuel N. Weston
300.00
318.17
16.10
10.00
324.27
William Ellis Weston
100.00
107.13
5.41
5.00
107.54
William A. Wheeler
130.00
138.59
7.00
5.00
140.59
Emma L. White
100.00
107.16
5.41
5.00
107.57
-60-
Mary A. White
150.00
157.93
7.96
5.00
160.89
Myron M. and Carrie L. White
100.00
107.96
5.96
5.00
108.92
Dr. James Wilde
100.00
106.78
5.38
5.00
107.16
Pauline W. Wilkinson
100.00
105.69
5.33
5.00
106.02
George M. Winslow
100.00
105.53
5.33
5.00
105.86
Abbie E. Brett Winsor
100.00
107.24
5.41
5.00
107.65
Corrindo and Julia Winsor
100.00
107.24
5.41
5.00
107.65
James E. Winsor
100.00
107.66
5.43
5.00
108.09
Joseph Winsor
100.00
106.98
5.38
5.00
107.36
Richard A. and Ruth B. Winsor
150.00
163.47
8.26
5.00
166.73
William H. Winsor
75.00
84.36
4.25
5.00
83.61
Zenas Winsor
100.00
105.99
5.33
5.00
106.32
George Howard Wood
500.00
500.00
20.78
5.00
515.78
Edwin H. Wright
150.00
167.65
8.46
5.00
171.11
30,628.50
31,414.95
1,589.36 1,295.00 32,709.31
.
-61-
Respectfully submitted,
MARY E. GREENE,
Town Accountant.
-62-
Report of State Auditor
THE COMMONWEALTH OF MASSACHUSETTS
Department of Corporations and Taxation Division of Accounts State House, Boston
February 17, 1930
To the Board of Selectmen
Mr. Sidney C. Soule, Chairman Duxbury, Massachusetts
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the town of Duxbury for the fiscal year ending December 31, 1929, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Ed- ward 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 :
As directed by you, I have made an audit of the books and accounts of the town of Duxbury for the fiscal
-63-
year ending December 31, 1929, and report thereon as follows :
The financial transactions of the town as recorded on the books of the several departments were examined, and a comparison was made with the reports to the town accountant and with the books of the accounting and the treasury departments.
The accountant's ledger was examined and checked. The ledger accounts were analyzed, 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, 1929.
The books and the accounts of the town treasurer were examined and checked. The cash book was footed and the cash balance was verified by an actual count of the cash on hand and by a reconciliation of the bank ac- counts with statements furnished by the various banks of deposit.
The recorded receipts of the treasurer were checked with the accountant's ledger and with various sources from which money was paid into the treasury; and the payments were checked with the warrants authorizing the treasurer to disburse town funds.
The accounts of the tax collector were examined and checked from December 1, 1929, the date of the prev- ious audit, to January 27, 1930. The recorded receipts were checked with the payments to the treasurer and the outstanding accounts were listed and proved to the ledger accounts.
Verification notices were mailed to a number of per- sons whose names appeared on the books as owing money to the town, the replies thereto indicating that the ac- counts, as listed, are correct.
The appropriations and transfers as recorded on the accountant's ledger were checked to the town clerk's records of town meeting proceedings.
-64-
The town clerk's records of dog and of sporting licenses were examined, and the payments to the county and to the Division of Fisheries and Game, respectively, were verified.
The selectmen's records of licenses granted were checked with the treasurer's records of receipts.
The accounts of the sealer of weights and measures and of the cemetery department were examined, and the payments to the treasurer were verified.
The surety bonds of the treasurer, tax collector, and town clerk for the faithful performance of their duties were examined and found to be in proper form.
The savings bank books, representing the invest- ments of the various trust funds in custody of the town treasurer, were personally examined and checked.
Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treas- urer's cash, summaries of the tax accounts, together with schedules showing the condition of the trust funds.
While engaged in making the audit, I received the co- operation of the various officials for which, on behalf of my assistants and for myself, I wish to express apprec- iation.
Respectfully submitted EDWARD H. FENTON, Chief Accountant.
RECONCILIATION OF TREASURER'S CASH Balance January1, 1929, $ 7,570.61 Receipts, 362,375.84
$369,946.45
Payments
$363,562.30
Balance December 31, 1929
6,384,15
$369.946.45
-65-
Balance January 1, 1930,
$ 6,384.15
Receipts January 1 to 27, 1930 24,244.02
$30,628.17
Payments January 1 to 27, 1930, $26,800.53 Balance January 27, 1930:
Rockland Trust Com-
pany,
$557.14
Old Colony Nation-
al Bank, Plymouth 559.03
Cash in office, (veri- fied) 2,711.47
3,827.64
$30,628.17
ROCKLAND TRUST COMPANY
Balance January 27, 1930, per statement, 932.14
Balance January 27, 1930, per check book $557.14
Outstanding checks January 27, 1930,
per list,
375.00
$932.14
OLD COLONY NATIONAL BANK, PLYMOUTH
Balance January 27, 1930, per statement, $1,008.07
Balance January 27, 1930, per check book, $559.03
Outstanding checks January 27, 1930, per list, 449.04
$1,008.07
TAXES-1927
George H. Stearns, Collector Due from collector December 1, 1929, per previous audit, $35.52
-66-
Due from collector December 31, 1929 and January 27, 1930, $35.52
TAXES-1927
Outstanding December 1,
1929, per previous audit, $10.14
Outstanding December 31, 1929, $10.14
Outstanding January 1, 1930, $10.14
Payments to treasurer January 1 to 27, 1930, $3.70
Outstanding January 27, 1930, per list, 6.44
$10.14
TAXES 1928
Outstanding December 1, 1929
per previous audit,
$14,112.68
Payments to treasurer,
$710.92
Outstanding December 31, 1929, 13,401.76
$14,112.68
Payments to treasurer,
$3,726.94
Outstanding December 31, 1929 42,477.99
$46,204.93
Outstanding January 1, 1930,
$13,401.76
Payments to treasurer January 1 to 27, 1930, $113.59
Outstanding January 27, 1930, per list, 13,288.17
$13,401.76
TAXES-1929
Outstanding December 1, 1929,
per previous audit,
$45,944.99
Additional commitment,
259.94
$46,204.93
-67-
Outstanding January 1, 1930,
$42,477.99
Payments to treasurer January 1 to 27, 1930, $3,097.15
Outstanding January 27, 1930, per list, 39,380.84
$42,477.99
MOTOR VEHICLE EXCISE TAXES-1929
Outstanding December 1, 1929,
per previous audit,
$3,792.10
Commitments, 271.49
Payments and abatements, re- funded,
40.57
Refund in error, tax not paid, .99
$4,105.15
Payments to treasurer, $427.94
Abatements, 132.90
Outstanding December 31, 1929, 3,544.31
$4,105.15
Outstanding January 1, 1930, $3,544.31
Commitment January 1 to
27, 1930, 43.07
Payments and abatements :
Refunded,
4.15
To be refunded,
9.39
$3,600.92
Payments to treasurer January 1 to 27, 1930, $311.30
Abatements January 1 to 27, 1930, 102.05
Outstanding January 27, 1930, per list, 3,186.58
Refund in error, 1929 tax not paid, .99
$3,600.92
-68-
INTEREST ON TAXES
Collections December 1 to 31, 1929 :
Levy of 1928, $49.16
Levy of 1929, 33.45
$82.61
Payments to treasurer,
$82.61
Collections January 1 to 27, 1930 :
Levy of 1927, $ .44
Levy of 1928,
11.16
Levy of 1929,
47.29
Motor vehicle excise taxes 1929, 2.29
$61.18
Payments to treasurer January 1
to 27, 1930, $61.18
THOMAS D. HATHAWAY
SHADE TREE AND SIDEWALK FUND
Savings Bank Deposits Total
On hand at beginning of year 1929, $3,154.09 $3,154.09
On hand at end of year 1929, $3,313.89 $3,313.89
Receipts Payments
Income,
$159.80Added to sav-
ings deposits, $159.80
WILLIAM PENN HARDING LIBRARY FUND
Savings Bank Deposits
Total
On hand at beginning of year 1929, On hand at end of year 1929,
$1,000.00
$1,000.00
$1,000.00
$1,000.00
-69-
Receipts
Payments
Income, 45.50 Transferred to library, $45.50
CEMETERY PERPETUAL CARE FUNDS
Savings Bank Deposits Total
On hand at beginning of year 1929,
$29,211.32
$29,211.32
On hand at end of year 1929, Receipts
$31,414.95
$31,414.95
Payments
Income,
$1,348.63
Bequests, 2,050.00
Added to savings
deposits,
$2,203.63
$3,398.63
Transferred to
town,
1,195.00
3,398.63
TOWN OF DUXBURY BALANCE SHEET, DECEMBER 31, 1929 GENERAL ACCOUNTS
Cash:
ASSETS
LIABILITIES
Temporary Loans:
In Banks and Office
$6,384.15
In Anticipation of Revenue
Accounts Receivable:
Tailings
Taxes:
Unexpended Appropriation Balances:
Levy of 1927
$45.66
Town Dump
$50.00
Levy of 1928
13,401.76
Purchase of Spreaders
5.69
Levy of 1929
42,477.99
Congress and West Streets
2,000.00
$55,925.41
Land Damages:
Motor Vehicle Excise Taxes 1929
3,544.31
Union, Congress and West
Departmental:
Streets
183.50
State Aid
$168.00
Tremont Street
218.10
Public Welfare
78.00
Summer and South Streets
30.00
Health
40.00
Bay Road
251.65
Loring Street
1.00
Guide Boards
19.21
Committee on Town Forest
337.62
Bounds of Town Ways 29.74
Road Index and Plans
146.15
Roads in Mayflower Cemetery
116.25
Overlay-Reserved for Abatements: Levy of 1927
$45.66
Levy of 1928
1,165.75
Levy of 1929
1,346.99
-70-
$3,388.91
$2,558.40
$286.00
Loans Authorized:
Congress and West Streets
2,000.00
$30,000.00 9.37
Reserve Fund-Overlay Surplus Revenue-Reserved until Collected: Motor Vehicle Excise Tax Departmental Surplus Revenue
$5,599.71
$3,544.31
286.00
22,753.17
$68,139.87
$68,139.87
Net Funded or Fixed Debt.
$112,200.00
Fire Station Loan
$5,000.00
Resurfacing Loan 1925
$1,200.00
Resurfacing Loan 1926
2,000.00
Resurfacing Loan 1927
3,000.00
Resurfacing Loan 1928
4,000.00
Resurfacing Loan 1929
5,000.00
$15,200.00
High School Loan
92,000.00
$112,200.00
$112,200.00
TRUST ACCOUNTS
$35,728.84
Hathaway Shade Tree and Sidewalk Fund William P. Harding Library Fund Cemetery Perpetual Care Funds
$3,313.89
1,000.00
31,414.95
$35,728.84
$35,728.84
-71-
Trust Funds, Cash and Securities
DEBT ACCOUNTS
-72-
Report of Town Clerk
MARRIAGES RECORDED IN DUXBURY IN 1930
February 2. In Norwell, Fred W. Simcock of Duxbury and Lois E. Henderson of Norwell, by Rev. Alfred J. Wilson.
February 8. In Plymouth, Maurice T. Loring of Kings- ton and Emily C. Peterson of Duxbury, by Rev. Alfred H. Hussey.
March 2. In Kingston, Walter G. DeGrasse and Kath- ryn S. Mills, both of Duxbury, by Rev. James H. Court- ney.
March 26. In Kingston, Horace D. Glass and Hazel R. Bartlett, both of Duxbury, by Rev. Lewis Gordon Adamson.
June 14. In Kingston, Merle F. Peterson of Duxbury and Irma H. Sloan of Kingston, by Rev. Arthur D. Davis.
June 28. In Littleton, Elmer L. Glass and Mildred E. Tammett, both of Duxbury, by Rev. John Henry Wilson.
September 20. In Duxbury, Werner R. Haller and Bea- trice E. Stowe, both of Duxbury, by Rev. Dudley R. Child.
September 27. In Duxbury, Llewellyn Hall of Hartford, Connecticut and Margaret L. Wirt of Duxbury, by Rev. Abbot Peterson.
-73-
Novmeber 1. In Abington, John S. Wadsworth of Dux- bury and Eunice C. Hammond of Rockland, by Rev. Luther Weston Atwood.
November 27. In Whitman, Willard A. Chubbuck of Duxbury and Gertrude C. O'Brien of Whitman, by Rev. John J. Starr.
November 27. In Rockland, Franklin F. Washburn of Pembroke and Hazel E. Nickerson of Duxbury, by Rev. Clarence E. Southard.
December 15. In Wellesley, Nathaniel K. Noyes and Alice I. Edgar, both of Duxbury, by Rev. Norman Hutton.
December 29. In Duxbury, Carl Gustav Werner and Frances Knapp, both of Cincinnati, Ohio, by Rev. Dud- ley R. Child.
DEATHS RECORDED IN DUXBURY IN 1930
Age Cause of Death
Parents' Name
Date
Name
M.
D.
Jan. 12 Lewis J. Thomas
82
-
2
Feb. 5 Albert Soule
77
- 30
Broken neck; pitched forward down cellar
Feb. 14 George A. Holmes
Feb.
25 Rebecca F. Phillips (Ford)
43
-
3 4 Cancer of lungs and other internal organs Broncho pneumonia
Mar. 11
Charlotte C. Edwards (Fish)
77
2
5 7 Accidental burns
Mar. 22 Harrison Sylvia
3
11
-
-
11 Spina Bifida
Philip W. and Henrietta A.
Mar. 25
Henrietta C. Delano
Dudley R. and Ruth F.
Mar. 29
Robert Warren Child
15
8 21 Lobar pneumonia
75
5 27
Lobar pneumonia
Apr.
18
Edwin W. Berry
68
2
8 Myocarditis
Apr.
30 George B. Frazar
76
8 24
Myocarditis
May
4 Fanny B. Gay (Clapp)
91
4 21
Cerebral embolism
May
25
Zilpha E. Turner (Brewster)
70
9
9
Carcinoma
May
30 Henry H. Bailey
62
7 28
Influenza
July
10
Emma C. Bates (Paulding)
86
10
3
Bronchial pneumonia
William and Mary E.
July
11 Harold E. Stuart
63
1 26
Cerebral hemorrhage
Talbot G. and Louvia A.
July
27 Catherine E. Gorman (Dalton)
67
-
-
9
17
Arterio sclerosis
John and Christiana
Aug.
10 Sophie Butkis
15
6
8
Aug.
24 Mary E. Tammett (Hunt)
79
4 20
Cerebral hemorrhage
Samuel E. and Susan
Sept.
2 Laura B. Ellison
89
10 12
Hypostatic pneumonia
William and Almeda
Sept. 6 Nicklaus Jansen
77
5
10
Haemoptysis
John and John and Almeda
Nov.
11 John A. Schaaf
81
10
22
Cerebral hemorrhage
Pierre and Anne
Nov.
14 Arthur McManus
35
9
8
Tractor tipped over, pressing on left ribs and causing instant death Chronic nephritis
Joseph and Margaret
Dec.
4 Frank R. Wiley
78
-
Dec. 18 Hattie Sawyer (Williams)
76
29 - Natural causes ; old age
Frank and Tryphosa - and Martha
-74-
July
John Torsleff
85
Electrocuted by lightning bolt
John and Amelia
Nov. 1 Frances A. Bates
(Weston)
88
2
-
Mitral regurgitation
Thomas and Caroline Allen and Rebecca Reuben and Louisa James A. and Malvina A.
Amos and Thelma Amos and Thelma
Mar. 22 Robert Sylvia
Accidental burns
Apr. 8 Horace W. Randall
Robert T. and Hanna E.
Joseph and Betsy George and Caroline M.
Lewis and Lucy
Joshua T. and Marcia
Benjamin H. and Emily F.
Michael J. and Catherine E.
Acute indigestion
Lewis and Mary
Myocarditis
73 4 30 Repeated epileptic attacks and exhaustion
2
DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY
Age Y. M. D.
Place
Cause of Death
Date
Name
Jan.
5
George L. Gerrish
64
10
26
Jan.
7
Susan E. Fowle
81
2
-
Jan.
19
Frank C. Woodward
72
11
29
Kingston
Cerebral hemorrhage
Jan.
20
Charles G. Cutter
69
17
29
Boston
Arterio sclerosis Myocarditis
Jan.
24
Laura A. Marsh
87
11
Plymouth
Jan. Feb.
4
Frederick H. Chandler
21
2
-
Feb.
16
Eliza C. Smith
75
63
5
4
Milton
Mar.
2
Lydia B. Sprague
Cerebral hemorrhage
Mar.
15
Lucy B. Smith
72
7
18
Boston
Lobar pneumonia
Mar.
20
Henry Nickerson
73
7
20
Mar.
21
George C. Weston Herbert D. White
58
8
17
Apr.
24
74
-
Marshfield
Probably pneumonia
Apr.
28
Henry Randall
59
10
-
New growth of thryroid
Apr.
30
Pericarditis ; pneumonia
May
3
Barbara J. Lexner
4
9
1
Plymouth
Broncho pneumonia
May
9
51
6
8
Whitman
Heart disease
May
13
Eldora R. Edwards
64
3
13
Plymouth
Chronic myocarditis
May
18
Harrison L. Soule
70
7
Brookline
Arterio sclerosis
May
29
76
8
10
Brockton
June
7
Lizzie E. Shepard
74
8
5
Plymouth
Multiple cerebral emboli
July
26
Zilpha W. Loring
64
2
24
Boston
Chronic cardio renal Septicemia
Sept.
6
Viola M. Thomas
69
11
9
Omaha, Nebraska
Oct.
22
Florence M. Higgins
65
9
7
Plymouth
Intestinal nephritis
Nov.
6
Carolyn Herrick
66
6
28
Marshfield
Nov.
11
Warren C. Prince
79
5
19
West Hartford, Conn.
Dec.
3
Judith Sampson
85
4
17
Kingston
Dec.
21
Emily K. Baker
80
11
-
Brookline
Arterio sclerosis
Dec.
25
Ezra O. Winsor
49
3
13
26
John H. Clark
Heart disease
Intestinal obstruction
Feb.
24
Georgianna L. Everett
Scituate
Pneumonia
Myocarditis
68
Plymouth
Belfast, Maine
Cerebral embolism
Apr.
28
Annie Lantz
Weymouth
Carrie M. Soule
63
-
Taunton
Nephritis
May
10
Imogene W. Phillips
83
2
2
Westborough
Heart disease
Aug.
9
34
-
21
Hanover
Myocarditis
Oct.
6
Fred Hubbard
65
2
26
Boston
Arterio sclerosis
Organic heart disease
Arterio sclerosis
Chronic myocarditis
-75-
Arterio sclerosis
Tewksbury
Cerebral hemorrhage
Weymouth
Boston
Septic infection of hand and arm
Canton
Plymouth
Cerebral apoplexy
Plymouth
Taunton
Broncho pneumonia
Alice S. White
69
Milan Handy
James G. Perry
85
BIRTHS REGISTERED IN DUXBURY IN 1930 Name Parents' Name
Date
Jan. 31
Feb. 1
Feb. 7
Feb.
25
Russell Glover Shirley Laurence Clifford Black
Stranger
Mar. Mar. 15 Henrietta Corinne Delano
1 George William Nathan, Jr.
McCarthy
Sundling
Salsman
Barboza
Wadsworth
May 28 Edwin Irving Baker, Jr.
July
14 Robert Lucius Peterson
July
21 Caesar Monteiro Cardoza, Jr.
July 26 Walter Joseph Ford
Aug. 23 Patricia Jane Loring
Aug. 26 Philip Weston Randall
Sept. 15 Elaine Christine Randall
Sept. 15 Robert Allan Olsen
Oct. 1 Sally Estelle Simcock
Oct. 25. Mary Ann Barclay
Nov. 12 George Mayers Bunten
Nov. 14 Phyllis Carver
Nov. 18 Robert Alexander Santheson
Nov. 18 Betty Ellen Merry
Dec. 9 Richard Stanley Glover, Jr.
Dec. 10 John Marshall
Dec. 15 Betty Ann Sylvia
Dec. 21 Blanche Yvonne Landry
Dec. 30 Russell William Gandreau
Irvin and Anna Ellis
Clarence M. and Alice M. Parkman Luther and Lottie L. Pierce John N. and Clara H. Shirley Sargent C. and Clara Black Guild A. and Irene L. Rosengren Philip W. and Henrietta A. Delano George W. and Mary A. Nathan Per J. and Hilda M. Hagman William N. and Ida Ferrell Samuel and Pauline Mendes Willard R. and Sarah J. Randall Edwin I. and Doris B. Baker Lucius A., Jr. and Doris H. Peterson Caesar M. and Frances Cardoza Walter I. and Mary Ford
Morris T. and Emily C. Loring Lewis B. and Phyllis E. Randall Edward R. and Esther H. Randall Charles and Vera M. Olsen Frederick W. and Lois E. Simcock Leon A. and Beatrice F. Barclay Kenneth R. and Arline Bunten Henry and Florence M. Carver Hugo T. and Miriam Santheson Henry W. and Beulah A. Merry Richard S. and Florence Glover John and Margaret E. Marshall Amos W. and Thelma A. Sylvia Henry A. and Blanche I. Landry Ernest J. and Annie R. Gandreau
Mother's Maiden Name
Burns Fongeau Hunt
Glover
Mar. 2
5 Guild Alfred Rosengren, Jr.
Soule Goerke
Apr. Apr. May May May 9 Alice May Randall
29 Constance Myrhill Hagman 4 Merritt Salsman Ferrell
Edwards
Brown
Veiga
Hood
Peterson
Bacon Alquist
George
Henderson
Redmond
Mayers
White
Haskell
Brown
Harlow
Haines
Johnson
Surprenant
Pratt
-76-
George Allen Ellis Helen Frances Parkman
6 Beatrice May Mendes
-77-
Report of Town Meetings
ANNUAL TOWN MEETING, MARCH 1, 1930
The Town Clerk being absent, the meeting was opened by Sidney C. Soule, chairman of the Board of Selectmen, at exactly 9.30 A. M.
Leroy N. MacKenney was nominated and elected Town Clerk Pro Tem. and was sworn by Edwin M. Noyes, Notary Public.
Under Article 1 a motion was made by Sidney C. Soule, and duly seconded, that the Clerk cast one bal- lot for Henry P. Moulton as Moderator. This motion was unanimously adopted.
Mr. Moulton immediately took charge of the meet- ing as Moderator.
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.