Town annual report for the town of Duxbury for the year ending 1926-1930, Part 37

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 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.