USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1926-1930 > Part 4
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
71
9
Winthrop
May
16 Charles A. Estey
53
3
10
Sharon
May
20 Elizabeth Peterson
72
1
6
Marshfield
June
2 Annabel Pilkington Kate D. Wright
70
3
21
Plymouth
June
4
24 Ethel E. Raymond
25
11
1
Mt. Kisco, N. Y.
July
13 Andrew H. Prouty
78
7
6
Cohasset
August
2 Ella M. Estey
75
1
6
August
2 Delia S. Peterson
59
7
14
Mansfield
August
5 John H. Parks
77
France
September. 4 Elizabeth V. Wadsworth
71
3
Abington
Interstitial nephritis
October
5 Lydia B. Nute
82
6
16
Brookline
October
9 Mercie E. Reed
80
8
21
Rockland
October
12 Zilpha D. Smith
74
8
19
Jamaica Plain
Arterio sclerosis Endocarditis
October 29 William M. Robinson
59
3
7
Boston
November
6
Chester H. Bradford
82
11
16
Braintree
November
11 Mary J. Nelson
64
7
21
Waterbury, Conn.
December
30 Arthur F. Arnold
71
10
7 Cranston, R. I.
Cerebral hemorrhage
79
Angina pectoris Endocarditis
Pneumonia
46
2
11
New York, N. Y.
Hypostatic pneumonia Typhoid fever
June
Angina pectoris
Rochester, N. H.
Necrosis of brain
Pulmonary tuberculosis
-
Broncho pneumonia
Endocarditis
January
8 Mary S. Buckley
87
Boston
Somerville
Broncho pneumonia Endocarditis
East Boston
Myocarditis Chronic nephritis
Cohasset
Chronic endocarditis
Myocarditis
Cancer
Chronic rheumatism Cerebral hemorrhage
Bedford, N. Y.
May
1 Helen F. Nickerson
Chronic cholecystitis Cerebral hemorrhage
Cardio vascular disease
Arterio sclerosis
Age
Cause of Death
BIRTHS REGISTERED IN DUXBURY IN 1926
Date
Name
Parents' Names
February
3 Mary Duart
Theodore and Mary Duart
February
6 Edith Olivia Houghton
Ralph O. and Eva F. Houghton
February
8 Richard Francis Glauben
Jacob F. and Irene F. Glauben
February
14 Frank Elmer Phillips 3rd
Frank E. and Marjorie Phillips
Sampson
March
1
Alice Holland Reilly
Thomas J. and Alice L. Reilly
McKay
April
3 Roy Frederick Scholpp
William F. and Florence M. Scholpp
Currier
April
9
Frederick Davis
Charles H. and Mary Davis
Briggs
April
14
Phyllis Mosher
William S. and Elizabeth J. Mosher
Redmond
April
15 Phyllis Lorraine Lovell
Lawrence F. and Freda P. Lovell
Herzog
April
20
Albert Lewis York
Alfred B. and Mabel E. York
Baker
May
17
Elizabeth Jewett
Elton S., Jr., and Elizabeth M. Jewett Henry E. and Martha S. Murray
McKay McBride
May
22
Mary Kathleen Murray
Arthur O. and Mary A.
Curran
June
5 George Bernard Merry
Frederick B. and Winnifred W. Merry
Bowe
June
13 Elliot Walter Baker
July
5 Dorothy Allen Studley
August
10
Dorothy Hubbard
Glenn and Evelyn N. Hubbard
Hardy
August
13
Robert Lewis Randall
Lewis B. and Phyllis E. Randall
Bacon
September - 21
Josephine Chandler Peterson
James H. and Mabel Peterson Arthur C. and Rena Sibley
Roy
October
1
Althea M. Rice
Rupert A. and Althea R. Rice
Davis
October
13
Stanley Warren Nightingale, Jr. Stanley W. and Alma J. Nightingale Turner
Bradley
November
17
May Barclay
Edward and Kathryn Turner Willard S. and Julia A. Barclay
Redmond
December
15
Virginia Louise Thistle
Baker
December
29 Muriel Catherine Ethel Forrest
William O. and Fanny M. Thistle Joseph R. and Helen M. Forrest
MacCausland
December
30 Marie Short
George E. and Lucy H. Short
Loring
80
June
2 Arthur William Edwards
Elliot F. and Stella Baker Arthur R. and Minnie H. Studley
Biblis
Pedersen
MacDonald
September
24 Kenneth Arthur Sibley
Schneider
November 13
Mother's Maiden Name Gibeau Hunt Clark
81
Town Meetings
Meeting was called to order by the Town Clerk at 9.30 and the warrant was read.
The Tellers, Herbert Packard, Harry A. McNaught and Robert I. Tower, were sworn by the Town Clerk.
Under Article 1, by motion of Percy L. Walker, seconded by H. B. Bradley, it was unanimously voted that the Town Clerk deposit a ballot for Henry P. Moulton for Moderator, which was done.
Voted, that a t 12 o'clock a recess of 45 minutes be taken.
Under Article 2 it was voted that the Selectmen appoint all officers not chosen by ballot.
Under Article 3 it was voted that the Chairman of the Selectmen make a verbal report of Police activities during the year 1925, which was done, and it was voted that in fu- ture such a report be made annually in the Town Report.
Voted, that the Selectmen appoint a Supervisor to have charge of expending money on Train Field playground and to decide who shall play on the playground.
No report of the Board of Health being printed in the Town Report and no member of that Board being present, it was voted that a member be sent to make a report to this meeting. This was done and later the report, signed by the Secretary, was presented. It was voted to accept this report as rendered.
Voted, to raise and appropriate for the Health Depart- ment, $2,000.00.
Voted, that the Board of Fire Engineers make a report at the next annual Town Meeting as to the best method of getting better fire protection.
Amended by voting that the Selectmen call for this report to be made at any special meeting that may be called in the meantime.
82
Voted, that the sum of $17,854.67 be raised and appro- priated as follows :
Resurfacing Harrison Street, Loan 1923 $3,000.00
Resurfacing Surplus Street, Loan 1924 3,000.00
Resurfacing Union and Congress Streets, Loan 1924 1,000.00
Resurfacing Union and Congress Streets, Loan 1925 1,000.00
Resurfacing School and Oak Streets, Loan 1925 1,200.00
Interest 3,500.00
Repairs of Gurnet Bridge, 1925
1,599.51
Plymouth County Hospital, Maintenance 1925 1,352.66
Gypsy and Browntail Moth
2,202.50
Voted to raise and appropriate the following amounts :
Cemeteries 4,500.00
Support of Schools
42,200.00
Forest Warden
1,000.00
Fire Protection
1,500.00
Tree Warden
500.00
Snow Removal
10,000.00
Vital Statistics
50.00
Department of Inspection of Slaughtered Animals
150.00
Charities
7,000.00
Soldiers' and Sailors' Aid
200.00
Town Physicians
400.00
Selectmen's Department
1,600.00
Election and Registration Department
400.00
Treasurer's Department
1,000.00
Tax Collector's Department
1.000.00
Assessors' Department
1,900.00
Town Clerk's Department
450.00
Law Department
300.00
Town Hall and Offices
1,800.00
Town Accountant
800.00
Police Department
1,500.00
Sealer of Weights and Measures
350.00
Bounties on Hawks, Crows and Seals
125.00
Town Dump 200.00
83
Printing and Delivering Town Reports
375.00
Liability Insurance 650.00
Unclassified Department
275.00
Highways, Bridges and Sidewalks
15,000.00
Town Landings
300.00
Street Lighting
2,100.00
American Legion Post No. 223 100.00
State Aid
400.00
Voted, to raise and appropriate the sum of $400 to be expended under the direction of William Wadsworth Post, No. 165, G. A. R., for the observance of Memorial Day.
Voted, that the Treasurer, with the approval of the Se- lectmen, be authorized to borrow money from time to time in anticipation of revenue for the financial year, beginning January 1, 1927, and to issue a note or notes therefor, pay- able within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Voted, to raise and appropriate the sum of $1,500 for the Duxbury Free Library, $500 of this amount to be ex- pended for books.
Voted, to raise and appropriate for the use of the Ply- mouth County Trustees for County Aid to Agriculture a sum not exceeding $200.
Chose Theodore W. Glover, Jr., Town Director.
Voted, that the sum of $6,000 from the Excess and Defi- ciency Account be used by the Assessors in making the tax rate.
At 12 o'clock M. the meeting adjourned to 12.45 P. M., when the meeting again convened.
Voted, to raise and appropriate a sum of money not to exceed $10,000, for the purpose of resurfacing with sand asphalt Congress and West Streets, said sum to be used in conjunction with a like sum allotted by the State and County, and that to meet said appropriation there be raised in the levy of the current year the sum of $3,000, and that the Treas- urer, with the approval of the Selectmen, be and hereby is
84
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 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. 149 voted in favor and none in oppo- sition. More than two-thirds having voted in favor, the motion was carried and was so declared by the Moderator.
Voted, unanimously, to raise and appropriate the sum of $2,500 to continue resurfacing with gravel, Temple Street northward to the East Pembroke line.
Under Article 12, which reads, "To see if the Town will vote to raise and appropriate a sum of money for the improve- ment of Congress Street," voted, that the Selectmen be in- structed to see that Congress Street be put in suitable condi tion and the expense be taken from the General Highway ap- propriation.
Under Article 13, which reads, "To see if the Town will raise and appropriate the sum of $1,000 for the improve- ment of the playground in the rear of the High School," it was voted to postpone this until action has been taken on Article 21.
Voted unanimously, to instruct the Selectmen to lay out a public highway on the road leading from St. George Street to Alden Street, easterly of and parallel to the New York, New Haven & Hartford Railroad.
Voted, to raise and appropriate $76 to install four elec- ric lights on High Street between Keene Street and the Pem- broke line.
Voted unanimously, to accept the two sections of road as laid out by the Selectmen-one at Millbrook Corner, and the other the road leading westerly from Bay Road, to be named Mullins Avenue.
Voted unanimously, to raise and appropriate $32 to in- stall a telephone near the end of Gurnet Bridge for the use of the Police.
85
Voted unanimously, to indefinitely postpone Article 18, which reads, "To see if the Town will vote to adopt the Zon- ing By-laws as issued to the voters in pamphlet form under date of August 18, 1925, or take any other action thereon."
Voted unanimously, to provide for equipment of some sort for the removal of snow, and that $6,000 be raised and appropriated for this purpose, the matter to be left in the hands of the Superintendent of Streets, supervised by the Selectmen.
Voted unanimously, to apply the dividend from the Ply- mouth County Dog Fund to the Support of Schools.
On motion of H. B. Bradley it was voted that when Article 21 is taken up each member of the Committee of Fif- teen, or any one having plans, be offered an opportunity to show them and to speak upon them, before discussing the matter in general.
Upon taking up Article 21, which reads :
"To hear and act on the reports and recommendations of the Special Committee of Fifteen appointed to investigate the school situation, and to see if the Town will vote to acquire by purchase or take by eminent domain, for school purposes, the Alden Street site, so-called, and raise and appropriate money therefor, and for the construction of a new school building thereon, and for the original equipment and fur- nishing of said building substantially in accordance with the recommendations of the Special Committee of Fifteen";
It was voted that the meeting resolve itself into a Com- mittee of the Whole, and chose Henry P. Moulton Chairman, and George H. Stearns Secretary, and after a lengthy dis- cussion of the subject, it was voted that the Committee rise and report. The final test vote as reported by the Chairman was :
For Consolidated School Building 73
For Eight-grade School Building 108
For Remodelling Academy 86
86
In Town Meeting reassembled, the following motion was offered by Percy L. Walker :
Moved, that the sum of $155,000 be appropriated for the purpose of acquiring by purchase or by right of eminent do- main, for school purposes, the Alden Street site (described on page 17 of the Majority Report of the Committee of Fif- teen appointed to consider the school situation, by the Mod- erator, under vote of the Town Meeting of March 7, 1925;, comprising about 7 1-2 acres, and for the construction of a twelve-grade building thereon substantially in accordance with the recommendation as presented in the Majority Report of the said Committee of Fifteen, with the addition of the necessary rooms to accommodate the lower four grades, and for the original equipment and furnishing of said building; and that, to meet said appropriation, there be raised in the levy of the current year the sum of $45,000, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $110,000, and to issue bonds or notes. of the Town, therefor, such bonds or notes to be payable in accordance with the provisions of Section 19 of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than twenty years from the date of issue of the first bond or note or at such earlier dates as the Treasurer and Selectmen may determine.
On this motion 74 voted in favor and 120 in opposition and the motion was lost.
The following motion was next offered by Percy L .. Walker :
Moved, that the sum of $130,000 be appropriated for the purpose of acquiring by purchase or by right of eminent do- main for school purposes the Alden Street site (described on page 17 of the Majority Report of the Committee of Fifteen appointed to consider the school situation, by the Moderator, under vote of the Town Meeting of March 7, 1925), compris ing about 7 1-2 acres, and for the construction of a new school building thereon substantially in accordance with the rec-
87
ommendation as presented in the Majority Report of the said Committee of Fifteen, and for the original equipment and furnishing of said building; and that, to meet said appropria- tion, there be raised in the levy of the current year the sumn of $20,000, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $110,000 and to issue bonds or notes of the Town therefor. said bonds or notes to be payable in accordance with the pro- visions of Section 19 of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than twenty years from the date of issue of the first bond or note, or at such earlier dates as the Treasurer and Selectmen may deter- mine.
The above motion was amended by striking out all the words, beginning with the second word ("the") in the third line, and ending with the word "acres" in the sixth line, and inserting the words "a school building site," so as to read :
Moved, that the sum of $130,000 be apropriated for the purpose of acquiring by purchase or by right of eminent domain for school purposes a school building site and for the construction of a new school building thereon substan- tially in accordance with the recommendation as presented in the Majority Report of the Committee of Fifteen, and for the original equipment and furnishing of said building; and that, to meet said appropriation, there be raised in the levy of the current year the sum of $20,000, and that the Treas- urer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $110,000 and to issue bonds or notes of the Town therefor, such bonds or notes to be pay- able in accordance with the provisions of Section 19 of Chap- ter 44 of the General Laws, so that the whole loan shall be paid in not more than twenty years from the date of issue of the first bond or note or at such earlier dates as the Treasurer and Selectmen may determine.
On the above motion, 132 voted in favor and 56 in oppo- sition. More than two-thirds having voted in favor, the mo-
88
tion was carried and was so declared by the Moderator.
Voted, that the eight-grade school building be located on the Alden Street site. 107 voted in favor and 57 in opposi- tion.
On the motion of Alfred E. Green it was voted that we make this a unanimous vote and that all go home friends. A standing vote was taken and was declared unanimous by the Moderator.
Voted, that the sum of $4,000 be appropriated for the purpose of improving the lighting, heating and toilet facil- ities in the Village and Tarkiln Grammar and Intermediate buildings, in accordance with the recommendations of the Committee of Fifteen appointed to investigate the school situation.
Voted, that the Moderator appoint, within two weeks, a Committee of Five persons to superintend the construction of the new School Building.
Voted, to take no action under Article 13, which reads : "To see if the Town will raise and appropriate the sum of $1,000 for the improvement of the playground in the rear of the High School."
Voted, unanimously, to raise and appropriate the sum of $2,000 for a new Receiving Tomb.
Voted, to raise and appropriate the sum of $200, to be expended by the Tree Warden, to purchase land for refor- estration.
Voted, that the thanks of the Meeting be extended to the Moderator for his extreme patience and courtesy in the coll- duct of the Meeting and that the sum of $25 be paid for his services.
Voted, to adjourn.
GEORGE H. STEARNS,
Town Clerk.
89
COMMUNICATION
Duxbury, Mass., March 8, 1926.
Mr. George H. Stearns, Town Clerk, Duxbury, Mass.
Dear Sir :
At the request of a Committee of Citizens, on the day following the Annual Town Meeting, the Moderator, under Article 21, ruled that the amendment constituted a division of the question and that such division was in order.
Yours truly, HENRY P. MOULTON, Moderator.
GEORGE H. STEARNS,
Town Clerk.
ELECTION OF OFFICERS, MARCH 13, 1926
The polls were opened at 7 o'clock A. M.
At 1 o'clock P. M., when the polls were closed, the bal- lot-box indicated 139 and 139 ballots were counted out.
Following is a result of the balloting for Town Officers: For Selectmen for one year : Votes
Alfred E. Green
105
Wendell Phillips
110
Sidney C. Soule
124
Scattering
11
Blanks
64
For Assessor for three years :
Wendell Phillips
111
Scattering
Blanks
21
For Overseers of the Poor for one year :
Alfred E. Green 103
90
Wendell Phillips Sidney C. Soule Scattering Blanks
107
133
8
For Town Clerk for one year :
128
Blanks 11
For Town Treasurer for one year :
George H. Stearns
123
Blanks 11
For Collector of Taxes for one year :
George H. Stearns
129
Blanks 10
For Constables for one year :
Andrew J. Delano
113
Charles S. Pierce
95
Warren C. Prince 110
2
Blanks 97
For School Committee for three years :
Alpheus H. Walker
119
Scattering
1
Blanks 19
For Board of Health for three years :
Eugene E. Covell
103
Scattering
3
Blanks
33
For Cemetery Trustee for five years :
Albert M. Goulding
112
Scattering
2
Blanks 25
For Tree Warden for one year : John D. Morrison 116
66
George H. Stearns
Scattering
91
Scattering 1
Blanks 22
Members of Planning Board :
For one year, gave Benjamin F. Goodrich 99 votes, scattering 1 vote, blanks 39.
For two years, gave Josephine H. Shaw 69 votes, scattering 2 votes, blanks 68.
For three years, gave Agnes S. Ellison 74 votes, scattering 1 vote, blanks 64.
For four years, gave Charles Bittinger 79 votes, scattering 2 votes, blanks 58.
For five years, gave Franklin Brett 81 votes, scattering 2 votes, blanks 56.
Voted, to adjourn.
GEORGE H. STEARNS,
Town Clerk.
Andrew J. Delano, Charles S. Pierce and Warren C. Prince, Constables, were sworn by the Town Clerk.
On March 15, 1926, George H. Stearns, Town Clerk, Treasurer and Tax Collector, was sworn by Myron M. White, Justice of the Peace.
On the same date the following officers were sworn by the Town Clerk :
Alfred E. Green, Wendell Phillips and Sidney C. Soule, Selectmen and Overseers of the Poor.
Wendell Phillips, Assessor
Alpheus H. Walker, Member of the School Committee.
Eugene E. Covell, Member of the Board of Health.
Albert M. Goulding, Cemetery Trustee.
John D. Morrison, Tree Warden.
On March 20, 1926, the following communication was received :
92
Duxbury, Mass., March 20, 1926.
Mr. George H. Stearns, Town Clerk,
Duxbury, Mass.
Dear Sir :
In accordance with the vote passed at the annual Town Meeting, March 6, 1926, I have appointed as a Building Com- mittee for the new school the following citizens :
Mr. B. F. Goodrich (Chairman).
Mr. Theodore W. Glover, Jr.
Mr. John Simmons.
Mr. J. Dexter Randall.
Mr. Percy L. Walker.
Yours truly, HENRY P. MOULTON, Moderator.
GEORGE H. STEARNS, Town Clerk.
SPECIAL TOWN MEETING, MARCH 27, 1926
The Tellers, Herbert Packard, Harry A. McNaught, Rob- ert I. Tower, Charles C. McNaught and Richard M. Edgar, were sworn by the Town Clerk.
It was moved by Mr. Percy L. Walker, seconded by Mr. B. F. Goodrich, that the Town Clerk deposit a ballot for Mr. Henry P. Moulton as Moderator, which was done, and Mr. Moulton was called to the Chair.
Voted, to take up Article 7, amended by striking out the latter part of the Article so as to read, "Will the Town vote that, when voting on the several articles in this warrant rel- ative to schools, ballots be taken and the check list used ? and
Voted, that when voting on the several articles in this warrant relative to schools, ballots be taken and the check list used.
93
Under Article 2 the following motion was offered by Mr. Goodrich :
That the votes passed on the sixth day of March, 1926, under Article 21 of the warrant for said meeting, be perfected and amended to read as one vote as follows:
That the Selectmen be and they are hereby authorized and directed to acquire by purchase or otherwise or by right of eminent domain for school purposes about seven and one- half (7 1-2) acres of land located on Alden Street in said Duxbury, and bounded as follows: Beginning at a point in the southerly line of Alden Street distant 275 feet easterly from the northeasterly corner of land of Cowdin; thence run- ning easterly by said Alden Street to land of the Town of Duxbury known as Train Field, and acquired by the said town under two deeds; thence running southerly, easterly and northerly by Train Field to said Alden Street; thence run- ning northeasterly by Alden Street to land of Macomber; thence running southerly by said land of Macomber to a fence corner located about 259 feet southerly from the south- easterly corner of said Train Field; thence running westerly by the fence line to a point in said fence line 238.5 feet east- erly from the southeasterly corner of said land of Cowdin ; thence turning and running northerly in a straight line to the point of beginning, be all of said measurements more or less ; and in case said premises are purchased pursuant to the option dated January 27, 1926, as reported on page 17 of the "Majority Report of the Committee of Fifteen on the School Situation," a right of way of said Charles L. Alden and his heirs and assigns forever and for all purposes may be reserved across the conveyed premises from Alden Street southerly along the line of land of Macomber to the remaining premises of said Alden, which remaining premises lie southerly of said premises to be conveyed; and said premises shall also be con- veyed subject to the right of way as stated in deed from Geor -. gianna B. Wright by Executor to Charles L. Alden dated May 28, 1920, and recorded in Plymouth County Registry of
91
Deeds, Book 1358, page 416; and that the sum of one hun- dred and thirty thousand (130,000) dollars shall be and here- by is appropriated for said purpose of acquiring said site and for the construction of a new school building thereon, substan- tially in accordance with recommendations as presented in the Majority Report of the Committee of Fifteen, and for the original equipment and furnishing of said building; and that to meet said appropriation there be raised in the tax levy of the current year the sum of $20,000, which is an amount equal at least to 25c per $1,000 of the valuation of the town for the year 1925, and that the Treasurer with the approval of the Selectmen be and he hereby is authorized to borrow the sum of $110,000 and to issue bonds or notes of the town in said amount therefor, such bonds or notes to be payable in accordance with the provisions of section 19 of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than twenty years from the date of issue of the first bond or note, or at such earlier dates as the Treasurer and Selectmen may determine; and that the Special Building Committee be expressly authorized hereby to sign contracts in behalf of the town for the construction of said school build- ing and for the original equipment and furnishing of said building.
At 11 o'clock proceeded to ballot on the above Article.
At 11.45 o'clock the ballots were counted, resulting as follows: 188 in favor, 112 opposed ; and the motion was de- clared carried by the Moderator.
Messrs. H. B. Bradley and Charles S. Clark, Alfred E. Green and William J. Burke entered a protest on this decision of the Moderator.
Voted, to lay Article 3 on the table.
Voted, to lay Article 4 on the table.
Voted, to lay Article 5 on the table.
Voted, unanimously, to lay Article 6 on the table. Voted, unanimously, to lay Article 8 on the table. Voted, unanimously, to lay Article 9 on the table.
95
Voted, unanimously, to indefinitely postpone Article 10.
Under Article 11, which reads: "To see if the Town will vote to raise and appropriate the sum of $2,500 to pur- chase a Fordson tractor, with full crawler and all attach- ments for road work, and take any other action thereon," it was
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.