Town annual report for the town of Duxbury for the year ending 1931-1935, Part 10

Author: Duxbury (Mass.)
Publication date: 1931
Publisher: The Town
Number of Pages: 1046


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1931-1935 > Part 10


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 | Part 42


Commitment per warrant,


$652.00


-79-


Additional commitment, 7.00


$659.00


Payments to treasurer, $354.00


Outstanding December 31, 1931,


305.00


$659.00


Outstanding January 1, 1932,


$305.00


Payments to treasurer January 1 to 23, 1932, $7.00


Outstanding January 23, 1932, per list, 293.00


Cash on hand January 23,


1932, verified, 5.00


$305.00


:


MOTOR VEHICLE EXCISE TAXES-1929


Outstanding January 1, 1931, $646.17 Payments to treasurer, $356.19


Abatements, 284.65


Abatement of motor vehicle


excise taxes 1929 reported as 1930, 5.33


$646.17


MOTOR VEHICLE EXCISE TAXES-1930


Outstanding January 1, 1931, $2,156.78 Payment and abatement, refunded, 11.94 Abatement of motor vehicle


excise taxes 1929 re- ported as 1930, 5.33


$2,174.05


1


-80-


Payments to treasurer,


$1,737.29


Abatements, 110.24


Outstanding December 31, 1931,


326.52


$2,174.05


Outstanding January 1, 1932,


$326.52


Outstanding January 23, 1932,


per list, $307.52


Cash on hand January 23, 1932, verified, 19.00


$326.52


MOTOR VEHICLE EXCISE TAXES-1931


Commitments per warrants,


$8,428.76


Payment and abatement, refunded, 67.66


Overpayment, to treasurer,


to be adjusted, 8.78


$8,505.20


Payments to treasurer,


$5,904.44


Abatements, 372.83


Outstanding December 31, 1931,


2,227.93


$8,505.20


Outstanding January 1, 1932,


$2,227.93


Payment and abatement,


refunded, 5.56


$2,233.49


Payments to treasurer January 1 to 23, 1932, $63.98


Abatements January 1 to 23, 1932, to be reported, 18.68


-81-


Outstanding January 23, 1932, per list, 2,038.63


Cash on hand January 23, 1932, verified, 112.20


$2,233.49


INTEREST AND COSTS


Collections 1931 :


Taxes 1928,


$4.71


Taxes 1929,


1,858.93


Taxes 1930,


908.70


Taxes 1931,


96.82


Motor vehicle excise taxes 1929,


35.30


Motor vehicle excise taxes 1930,


77.17


Motor vehicle excise taxes 1931,


6.95


Costs,


197.00


Interest on deposits,


7.74


$3,193.32


Payments to treasurer,


$3,193.32


Collections January 1 to 23, 1932:


Taxes 1930,


$135.57


Taxes 1931, 74.48


Motor vehicle excise taxes 1930,


.28


Motor vehicle excise taxes 1931,


3.61


Costs,


1.00


Interest on deposits,


8.14


$223.08


Payments to treasurer January 1 to 23, 1932, $182.07


Cash on hand January 23, 1932, verified, 41.01


$223.08


-82-


THOMAS D. HATHAWAY SHADE TREE AND SIDEWALK FUND


Savings Bank


Deposits


Total


On hand at beginning of year 1931,


$2,590.24


$2,590.24


On hand at end of year 1931, Receipts


$2,431.52


$2,431.52


Payments


Withdrawn from


Transfer to town, $300.00


savings bank, $158.72


Income, 141.28


$300.00


$300.00


WILLIAM PENN HARDING LIBRARY FUND


Savings Bank


Deposits Total


$1,000.00


$1,000.00


On hand at end of year 1931, Receipts


$1,025.00 Payments


$1,025.00


Income,


$50.00


Added to savings deposits, $25.00


Transfer to town, 25.00


$50.00


$50.00


On hand at beginning of year 1931,


-83-


MYLES STANDISH LOT FUND


Savings Bank


Deposits Total


On hand at beginning of year 1931, $1,133.16


$1,133.16


On hand at end of year 1931, Receipts


$1,180.84


$1,180.84


Payments


Income, $47.68 Added to savings deposits, $47.68


CEMETERY PERPETUAL CARE FUNDS


Savings Bank


Deposits


Total


On hand at beginning of year 1931,


On hand at end of year 1931, Receipts


$32,709.31 $32,709.31


$34,155.39 $34,155.39


Payments


Income,


$1,696.08


Added to savings


Bequests,


1,150.00


deposits, $1,446.08


Transfer to town,


1,400.00


$2,846.08


$2,846.08


Town of Duxbury BALANCE SHEET, DECEMBER 31, 1931 GENERAL ACCOUNTS


ASSETS


LIABILITIES AND RESERVES


Cash:


In Banks and Office,


$9,681.78


Accounts Receivable : Taxes:


Sale of Cemetery Lots and Graves,


100.00


Levy of 1929,


$1.78


Levy of 1930,


16,301.85


Levy of 1931,


54,897.84


71,201.47


Police Department-New Equipment,


1.00


Motor Vehicle Excise Taxes: Levy of 1930,


$326.52


Levy of 1931, 2,219.15


2,545.67


Tax Titles:


Departmental:


Public Welfare,


$323.00


State Aid,


188.00


Repairs of Keene Street,


6.62


Cemeteries,


1,734.00


Temple Street, 5.36


Land Damages:


West and Congress Streets, 183.50


Tremont Street, 218.10


Summer and South Streets, 30.00


Bay Road, 218.25


Loring Street, 1.00


-84-


Old Age Assistance Taxes 1931,


305.00


Town Dump,


50.00


Special Work-Highway Department, 1,810.50


Resurfacing Byrant Avenue, 7.17


Resurfacing Columbus Avenue, 956.54


Layout of Columbus Avenue, 68.56


Gurnet Road, 894.41


2,245.00


Revenue 1932,


2,467. 75


Temporary Loans: In Anticipation of Revenue, Tailings,


$30,000.00 91.78


Unexpended Appropriation Balances: Resurfacing Drive at Town Hall and Partridge Academy, $698.50


Guide Boards, 7.21


Bounds of Town Ways,


29.74


Road-Index and Plans, 146.15


Roads in Mayflower Cemetery, 1.25


Reserve Fund-Overlay Surplus,


Overlays Reserved for Abatements: Levy of 1929,


$8.78


Levy of 1930, 800.52


Levy of 1931, 882.24


1,691.54


Revenue-Reserved Until Collected:


Motor Vehicle Excise Tax, $2,545.67


Tax Title, 573.87


Departmental, 2,245.00


5,364.54


Surplus Revenue,


40,797.12


-85-


DEBT ACCOUNTS


$84,000.00


Fire Station Loan,


$2,000.00


Resurfacing Loan 1927,


$1,000.00


Resurfacing Loan 1929, 1,000.00


2,000.00


High School Loan,


80,000.00


$84,000.00


$84,000.00


5,333.86 5,641.70


$89,020.54


$89,020.54


Net Funded or Fixed Debt,


TRUST ACCOUNTS


Trust Funds, Cash and Securities,


$38,792.75 Hathaway Shade Tree and Sidewalk Fund,


$2,431.52


William Penn Harding Library Fund, 1,025.00


Myles Standish Lot Fund, 1,180.84


Cemetery Perpetual Care Funds, 34,155.39


$38,792.75


$38,792.75


-86-


-87-


REPORT OF TOWN CLERK AND TREASURER AUDIT


THE COMMMONWEALTH OF MASSACHUSETTS


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


December 7, 1932.


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 clerk and treasurer of the town of Duxbury, for the period from January 1 to December 1, 1932, made in accordance with the provisions of Chap- ter 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.


TNW-MEF


-88-


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 accounts of George H. Stearns, town clerk and treasurer of the town of Duxbury, for the period from January 1 to December 1, 1932, and submit the following report thereon.


The books and accounts of the town treasurer were examined and checked. The cash book was footed, the cash on hand was verified by an actual count, and the bank balances were reconciled with statements furnished by the several banks. The records of receipts and pay- ments were compared with the books and accounts in the town accountant's office.


The securities and savings bank books representing the investment of the trust funds in the custody of the treasurer were personally examined.


The records of the town clerk of dog and sporting licenses and of marriage permits issued were examined and checked. The payments to the county, State and town treasurer, respectively, were verified with the re- ceipts on file, and the cash on hand was proved by an actual count.


Appended to this report are tables showing a recon- ciliation of the treasurer's cash, as well as summaries of the trust fund transactions.


Respectfully submitted,


EDWARD H. FENTON,


Chief Accountant.


-89-


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1932,


per previous audit, $9,681.78


Receipts January 1 to December 1, 1932, 286,323.74


$296,005.52


Payments January 1 to


December 1, 1932, $272,777.09


Balance December 1, 1932,


per cash book, 23,228.43


$296,005.52


Balance December 1, 1932, per cash book, $23,228.43


Revenue note due December


10, 1932, warrant No. 90, unpaid, 10,000.00


Unidentified cash,


26.08


$33,254.51


Cash balance December 1, 1932: In office, verified, $284.15


In banks :


Old Colony National Bank,


Plymouth,


$27,941.69


Rockland Trust Company, 5,028.67 $33,254.51


OLD COLONY NATIONAL BANK, PLYMOUTH


Balance December 1, 1932, per statement, $32,975.94


Balance December 1, 1932, per check book, $27,941.69


Outstanding checks December 1,


1932, per list,


5,034.25


$32,975.94


-90-


ROCKLAND TRUST COMPANY


Checking Account


Balance December 1, 1932, per statement, $5,028.67 Balance December 1, 1932, per check book, $5,028.67


ROCKLAND TRUST COMPANY


Bond and Coupon Account


Balance November 28, 1932, per statement, $10,000.00


Revenue note due December 1, 1932, $10,000.00


TOWN CLERK


DOG LICENSES


Licenses issued January 1 to December 1, 1932:


Males and spayed females,


191 @ $2.00, $382.00


Females, 41 @ $5.00, 205.00


$587.00


Payments January 1 to December 1, 1932,


per receipts :


To county,


$540.60


To town,


46.40


$587.00


SPORTING LICENSES


Licenses issued January 1 to December 1, 1932 :


Series No. 1, 113 @ $2.75, $310.75


Series No. 5, 1 @ $3.25, 3.25


Series No. 11, 1 @ 50c, .50


-91-


Series No. 12, 18 @ $5.00, 90.00


Series No. 14, 1 @ $5.00, 5.00


Overpayment-Series No. 5, 2.25


$411.75


Payments to State January 1 to December 1, 1932, $372.90


Fees retained by town clerk January 1 to December 1, 1932, 30.60


Cash on hand December 1, 1932, verified, 8.25


$411.75


MARRIAGE PERMITS


.


Permits issued January 1 to December 1, 1932,


$29.00


Payments to treasurer January 1 to December 1, 1932, $1.00


Permit canceled and refunded, 1.00


Cash on hand December 1, 1932, verified, 27.00


$29.00


LUCY HATHAWAY FUND


Savings Bank Deposits


Securities Par Value


Total


On hand at beginning of year 1932, On hand December 1, 1932, Receipts


$2,780.51


$34,900.00 Payments


$37,680.51


Bequest, Accrued Interest,


$34,900.00


Securities purchased,


$34,900.00


709.51


Deposited in savings bank,


2,780.51


Income,


2,071.00


$37,680.51


$37,680.51


.


..


-92-


THOMAS D. HATHAWAY SHADE TREE AND SIDEWALK FUND


On hand at beginning of year 1932, On hand December 1, 1932, Income for 1932 not reported


Savings Bank Deposits $2,431.52 $2,431.52


Total $2,431.52 $2,431.52


WILLIAM PENN HARDING LIBRARY FUND


On hand at beginning of year 1932, On hand December 1, 1932, Receipts


Savings Bank Deposits $1,025.00 $1,000.00


Total $1,025.00 $1,000.00


Payments


Withdrawn from savings bank, Income,


$25.00


Transfer to town,


$48.06


23.06


$48.06


$48.06


-93-


MYLES STANDISH LOT FUND


On hand at beginning of year 1932, On hand December 1, 1932, Income for 1932 not reported


Savings Bank Deposits $1,180.84


$1,180.84


Total $1,180.84 $1,180.84


CEMETERY PERPETUAL CARE FUND


On hand at beginning of year 1932, On hand December 1, 1932, Receipts


Savings Bank Deposits $34,155.39 $34,155.39


Total $34,155.39 $34,155.39


Bequests, $400.00


Payments Added to savings deposits, $400.00


Income for 1932 not reported


-94-


BIRTHS REGISTERED IN DUXBURY IN 1932


Date


Name


Jan. 19


John Stillman Wadsworth, Jr.


Feb. 6


Robert Thomas Perry


Feb. 7 Caroline Barbosa


Byron Gilbert


Feb. Feb.


14


Faith Taylor


Leon Andrew Barclay, Jr.


Mar. 12 Thomas Redmond Barclay


Apr. 6


Harold Richard Randall


Apr. 10


Sidney Church Peterson, Jr.


Sidney C. and Alice J.


McPhee


Apr. 10


Robert William Merrill Baker


Holden


Apr. 14 John Garden Pedersen


24 William Allen Merry


Henry W. and Beulah A.


Brown


Glenn and Evelyn N.


Hardy


May 28 John Arnold


Walter R. and Jessie E.


Alison


June 3 Jennie Ann Pina


John and Laura


Rose


July 2 Daniel Malin White


Norman B. and Blanche F.


Short


Aug. 19


Carlton Gene Peacock


Harold and Goldie G.


Allard


Sept. 7 Ronald William Nathan


John T. and Margaret A.


Brady


Sept. 18 Dorothy May Sylvia


Amos W. and Thelma A.


Johnson


Sept. 28


Norman Lopes


Charles and Viola


Sept. 29


George William Sollis


George R. and Frances


Morgan


Oct. 9 Edward Hans Strom


Sverre A. and Edel A.


Solberg


Oct. 19 Eva Lorraine Caron


Rudolph L. and Marie E.


Martin


Oct. 24 Roland Everett Washburn


Andrew W. and Mildred L.


Chandler


Nov. 1


Alice May Barriault


Wilfred and Cora M.


Martin


Nov. 7 Mary Margaret Taylor


Willard H. and Grace A. Eden S. and Clara H.


Clark


Nov. 16 George Raymond Shirley


John N. and Clara H.


Glover


Nov. 16 Priscilla Wentworth


Warren Gilbert, Jr. and Dorothy


Davis


Nov. 25 Otis Elliot Randall


Dec.


1 Richard Joseph King


Leo and Irene


Luther and Lottie L.


Cornell Hunt


REPORT OF TOWN CLERK


-95-


Dec. 31 Luther Pierce, Jr.


Name of Parents John S. and Eunice C. Frank and Rosie Michael and Louise William W. and Marion E.


Leon A. and Beatrice F. Willard S. and Julia A. Horace I. and Elmira


Redmond


20


Redmond


Bennett


James H. and Virginia Andrew and Marjorie


Janes


Apr. May 19 Frederick Glenn Hubbard


Mother's Maiden Name Hammond Lopes


Leather


Nov. 15 Myrtle Winsor Peterson


Otis E. and Anna C.


Ahlquist


-96-


MARRIAGES RECORDED IN DUXBURY IN 1932


January 4. In Plymouth, George F. White of Duxbury and Elizabeth W. Wood of Plymouth, by Rev. Wesley A. Kinzie.


January 9. In Barnstable, George S. Butler and Ann L. Fuller, both of Duxbury, by Rev. Sumner Brown.


January 23. In Norwell, Edward A. Hall and Florence M. Prince, both of Duxbury, by Rev. John C. Vernon.


February 3. In Kingston, Horace I. Randall and Elmira Bennett, both of Duxbury, by Rev. Lewis Gordon Adamson.


March 9. In Kingston, Russell W. Lovell of Duxbury and Daisy C. Wright of Kingston, by Rev. Arthur D. Davis.


March 15. In Duxbury, Howard L. Anderson and Marion L. Pierce, both of Marshfield, by Rev. Frederick L. Grant.


April 3. In Cambridge, John Connolly of Duxbury and Agnes M. Mclellan of Cambridge, by Rev. D. J. Fitz- gerald.


April 3. In Duxbury, Walter T. Churchill and Nettie A. Grant, both of Duxbury, by Rev. Emil O. W. Swanson.


April 11. In Milford, N. H., Francis E. MacFarlane of Duxbury and Marjorie G. Robinson of Hanson, by Rev. William Weston.


April 16. In Kingston, Warren G. Wentworth, Jr. of Duxbury and Dorothy H. Davis of Shrewsbury, by Rev. Lewis Gordon Adamson.


May 15. In Duxbury, Benjamin Manierre of Bronx- ville, N. Y. and Ella R. Merry of Duxbury, by Rev. Frederick L. Grant.


-- 97-


May 18. In Duxbury, John H. Lynde and Helen F. Con- don, both of Plymouth, by Rev. Frederick L. Grant.


June 4. In Cambridge, Max Habicht and Elizabeth Peterson, both of Duxbury, by Rev. Abbot Peterson.


June 12. In Kingston, G. Edgar Smith of Kingston and Catherine M. Sullivan of Duxbury, by Rev. James H. Courtney.


June 14. In Rockland, Alvin A. Marks of Rockland and Hilda M. Hagman of Duxbury, by Rev. Clarence E. Southard.


June 21. In Duxbury, Eugene F. Glass and Irene Ben- nett, both of Duxbury, by Rev. Frederick L. Grant.


July 15. In Duxbury, Robert M. Putnam and Coralie Harrison, both of Boston, by Rev. Thomas M. Mark.


July 15. In Reading, Donald O. Hussey and Elizabeth L. Facey, both of Duxbury, by Rev. Marion Franklin Ham.


July 17. In Kingston, John King of Duxbury and Chris- tine Motta of Plympton, by Rev. John Paul Sullivan.


July 20. In Kingston, Howard C. Merry and Ruth C. Hayward, both of Duxbury, by Rev. Lewis Gordon Adamson.


July 25. In Cambridge, Joseph DeLorenzo, Jr. of Dux- bury and Katherine H. LaGreca of Cambridge, by Rev. William B. Finigan.


August 23. In Plymouth, Wadsworth C. Jones of Dux- bury and Alberta J. Beaman of Barre, by Rev. Wesley A. Kinzie.


-98-


September 5. In Duxbury, Francis C. Rogers of Newton and Katherine D. House of Kansas City, Missouri, by Rev. Allen Jacobs.


September 5. In Duxbury, William F. Hartung, Jr. of Bayside, N. Y. and Elvira A. Brady of Duxbury, by Rev. Allen Jacobs.


September 5. In Duxbury, Donald J. Bushey of Ithaca, N. Y. and Esther P. Murray of Batavia, N. Y., by Rev. Edward A. Robinson.


September 10. In Billerica, Currier M. Thompson of Duxbury and Mabel E. Farmer of Billerica, by Rev. John Harold Dale.


September 24. In Plymouth, John T. Govoni of Dux- bury and Eva Cravalho of Plymouth, by Rev. J. J. McCafferty.


September 26. In Lynn, Nicklaus Jensen of Duxbury and Bertha F. Emery of Lynn, by Benjamin E. Waite, Justice of the Peace.


October 8. In Boston, Leo J. Cadarette of Duxbury and Dorothy A. Vigue of Boston, by Rev. James G. Hen- nessy.


October 8. In Hanover, Eli Kirk Crothers of Kingston and Helen Gladys Pratt of Duxbury, by Rev. Edwin H. Gibson.


October 13. In Duxbury, Earle A. Ricker and Beulah Winsor Morrison, both of Duxbury, by Rev. Frederick L. Grant.


November 26. In Braintree, Eugene F. Eaton and Grace K. Brown, both of Duxbury, by Rev. W. E. Gillett.


-99-


November 27. In Kingston, Alpheus H. Walker, 2nd of Duxbury and Birdie Lee of Roxbury, by Rev. James H. Courtney.


December 9. In Cohasset, C. Raymond Hunt of Duxbury and Barbara Dean of Cohasset, by Rev. Howard Key Bartow.


December 17. In Kingston, Owen H. Barter and Vir- ginia Allen, both of Duxbury, by Rev. James H. Court- ney.


DEATHS RECORDED IN DUXBURY IN 1932


Date


Name Harrict E. Moulton (Stocker)


8 12


Jan.


23


Helen L. Bossler (Dahl)


51


5


26


Feb. 18


Emily E. Bates ( Estes )


79


10


Interstitial nephritis


Mar. 3


John A. Hunt


65


2


Mar. 14


Annie Wood (Hallowell)


71


1


15


Mar.


30


Frederick B. Knapp


74


5


May 12 Fric E. Ohlson


16


4


1


June 12 James E. Altier


72


11


27


June 19


Sidney C. Peterson, Jr.


83


Chronic myocarditis


June 21


Carl J. Berg


53


4


36


June 29


William F. Holbrook


77


Mitral regurgitation


July 3


Ella M. Baker (Magoun)


72


2


27


July


16


John W. Bail


55


Aug. 12


Lucius A. Peterson


73


10


2


Arteriosclerosis ; myocarditis


Sept. 13


George E. Belknap


75


3


18


Sept. 20 Caleb H. Snow


79


9


6


Cerebral embolism


Sept. 29


Guy L. Soule


3


1


3


Cerebral hemorrhage


Oct. 6


Amanda M. Swift


89


2


1


Broncho pneumonia


Dec. 10 Helen C. Phillips


87


9


20


Cerebral hemorrhage


Dec. 13


Mallinson Randall


67


10


8


Dec. 30 George H. Stearns


79


5 10


Cerebral embolism ; arteriosclerosis


John A. and Mary William S. and Sarah M.


Oedema of lungs ; myocarditis ; arterio- sclerosis


William and Adelaide T. Arteriosclerosis Myocarditis Acute nephritis Thomas and Mary Frederick N. and Lucia J. Wilfred and Vera M. Myocarditis ; chronic cerebral hemorrhage Edward and Margaret


-100-


Sidney C. and Alice J. James and Mercie Joseph and William B. and Emeline Seth S. and Abigail George and Vutman Jabez and Phoebe


Caleb and Lauretta Oscar H. and Sarah A. Joshua W. and Caroline - and


James H. and Charlotte George A. and Charity B.


Age Y. M. D. 89


Cause of Death


Parents' Names


Jan. 5


June 21


Amelia F. Baker (Goodwin)


2


9


Broncho pneumonia


Carcinoma of stomach


Broncho pneumonia ; cardiac failure


Suddenly ; probably coronary occlusion


Burns on lower extremities, back and ab- Zela and Eliza domen


Coronary thrombosis ; arteriosclerosis


Died suddenly from natural causes, with- John M. and Nancy G. some out medical attention ; probably heart condition Spleno-medullary leukaemia


... - --- -- ----- --- -----------


DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY


Date 1903 Dec. 17 1931 Nov. 1 1932


Name


Age


Place


Y. M. D.


Sarah Loring


1


3 21


Brookline


Atherton Loring


62


2 22


Brookline


Hypertrophy ; prostate


Broncho pneumonia


Jan. 5


George W. Griswold


82


2


25


Tewksbury


Jan.


6


Benjamin F. Simmons


73


4 4


4


Jan.


29


Emma L. Chace


79


3


22


Feb.


3


Harrison Loring


63


8 17 Quincy


Mar.


2


Jennie M. Sampson


85


8


5


Mar.


5


Mabel V. Chandler


69


8


Hanson


Mar.


16


Marianna Dunster


94


7


1


Apr.


8


Abby F. Freeman


87


4


13


Apr.


17


Oscar Weston


1


11


8


Plymouth


Apr.


18


Charlotte B. Edwards


20


8


May


8


Audrey F. Randall


6


1


OC


Boston


May


9


Annie M. Cuttriss


77


11


2


May


12


Harold Weston


70


Miami, Florida


May


22


Prime Turcotte


74


Boston


May


25


Thomas G. Hunt


75


4


21


Middleborough


June


6


Maurice Foye


15


4


Plymouth


June


9


Clayton B. Goodwin


51


2


22


Boston


June 11


Emma M. Hook


59


76


10


11


Greenwich, Conn.


June 16


Alexander W. Bradford


94


3


25


Boston


June 18


82


4


7


Abington


June 24


Clara J. Peterson Isadora C. Goodwin Marianna Goodspeed


81


2


15


Wareham


July


14


80


10


20


Brockton


July


1.6


Edna F. Weston


79


60


6


4


Hull


Aug.


16


Ruth S. Butler


18


1


18


Hanson


Sept. 2


Michael Horgan


75


-


-


Chelsea


Tuberculosis


-101-


General peritonitis Natural causes ; died suddenly ; Cardio- vascular disease Cerebral hemorrhage


Angina pectoris Arteriosclerosis Myocarditis Cerebral apoplexy


Cerebral hemorrhage


Broncho pneumonia


Aug. 6


Revolver shot wound


Aug. 10


Isaac A. McLean


Myocarditis


-


Tilton, N. H.


Arteriosclerosis


Marshfield


Carcinoma Carcinoma


Broncho pneumonia


Pyonephrosis


Julia M. Paulding


49


-


Brockton


Plymouth


Coronary sclerosis


Mar. 5


Brockton


Myocarditis


Pneumonia


Carcinoma


Tubercular neuirgitis


Apr. 17


Alice M. Randall


85


9


3


Marshfield


Plymouth


Septicaemia Endocarditis


N wark, N. J.


Carcinoma Nephritis


Carcinoma Arteriosclerosis


Boston


Harriet A. Winsor


Plymouth


Intestinal obstruction


Jan. 18


Boston


Lillian H. Simmons


Cause of Death Ateloclotic ; oedema of lungs


Taunton


DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY-Continued


Sept. 20


Charles A. Prior


65


5


8


Lynn Topsham, Me.


Oct. 10


Alice W. Davenport


73


9


10


Oct. 22


Isabella F. Prouty


76


3 10


Cohasset


Nov. 6


Roscilla Winsor


Multiple injuries ; auto accident


Nov. 11


Ernest A. Hinde


18 -


Boston


Dec. 2


Georgianna L. Thomas


90


6 19


Brookline


Cancer


Dec.


18


Norma L. Buckley


72


Somerville


General apoplexy


Dec. 25


John P. Burgess


67


4 5


Boston


Carcinoma


69 7 11 Cambridge


Chronic nephritis Cerebral embolism Myocarditis Arteriosclerosis


-102-


-103-


REPORT OF TOWN MEETINGS


ANNUAL TOWN MEETING, MARCH 5, 1932


The Meeting convened at 9.30 A. M. and the warrant was read by the Town Clerk.


Voted, unanimously, that the Town Clerk deposit a ballot for Henry P. Moulton for Moderator, which was done, and Henry P. Moulton was declared elected Mod- erator.


The Tellers, Harry A. McNaught, Earl W. Chandler and Robert I. Tower, were sworn by the Town Clerk.


Voted, that a recess be taken from 12 to 12.45 o'clock.


Under Article 2, voted, unanimously, that the ap- pointment of necessary officers not chosen by ballot be left in the hands of the Selectmen.


Under Article 3, voted, unanimously, that the re- ports of the various Town Officers and Committees be ac- cepted as printed in the Town Report.


Voted, that Article 4 be laid on the table until 11 o'clock.


Voted, that Article 5 be laid on the table until 11 o'clock.


-


-104-


Under Article 6, voted, to raise and appropriate $26,- 178.53 as follows:


Duxbury High School Loan, 1926


$6,000.00


Congress and West Streets Loan, 1927


1,000.00


Bay Road Loan, 1929


1,000.00


Fire Engine House Loan, 1928


1,000.00


Interest


10,000.00


Repairs on Gurnet Bridge, 1931


2,019.20


Plymouth County Hospital, Maintenance,


1931


2,325.23


Gypsy and Browntail Moth


2,834.10


and Voted to raise and appropriate for


Cemeteries


$6,000.00


Support of Schools


46,500.00


Trade Schools


500.00


Forest Warden


1,500.00


Fire Protection


5,000.00


Snow and Ice Removal


1,500.00


Health Department


2,000.00


Vital Statistics


25.00


Animal Inspection


150.00


Inspection of Slaughtered Animals


75.00


Department of Public Welfare


12,000.00


Soldiers' and Sailors' Aid


1,000.00


Moderator


25.00


Selectmen's Department


2,200.00


Election and Registration Department


450.00


Treasurer's Department


1,250.00


Tax Collector's Department


1,800.00


Assessors' Department


2,000.00


Town Clerk's Department


450.00


Law Department


200.00


Town Hall and Offices


1,200.00


ar


Town Accountant


1,200.00


Police Department


4,500.00


t


t


-105-


Sealer of Weights and Measures


300.00


Bounties on Hawks, Crows and Seals


75.00


Town Dump


450.00


Printing and Delivering Town Reports


475.00


Liability Insurance


1,246.36


Unclassified Department


100.00


Highways, Bridges and Sidewalks


23,000.00


Town Landings


100.00


Street Lighting


2,500.00


State Aid


150.00


Old Age Assistance


5,500.00


Hydrant Rental at Duxbury Beach


400.00


Harbor Master


100.00


Town Physician


400.00


At 11 o'clock Articles 4 and 5 were taken up as fol- lows :


Under Article 4 it was moved and seconded to reduce by ten per cent the salaries of the elected officials of the following departments: Selectmen, Assessors and Tax Collector.


An amendment was moved and seconded striking out "the elected officials of the following departments : Select- men, Assessors and Tax Collector" and inserting the words "all Town officials excepting unskilled laborers."


Three voters protested this amendment as illegal, on the ground that nothing to this effect had appeared in the Town warrant. The Moderator ruled that the amend- ment was legal, and was sustained by the House by a vote of 86 to 49.


The Amendment was then passed and the Question as amended was also passed by the Meeting.


Under Article 5, voted, that the Selectmen of Dux-


-106-


bury be and hereby are empowered to pay for unskilled labor $4.00 per day.


Under Article 7, voted, to raise and appropriate $1,- 749.47 to pay unpaid bills of 1931 and previous.


Under Article 8, voted, to raise and appropriate the sum of $400.00 to be expended under the direction of Wil- liam Wadsworth Post No. 165, G. A. R., for the observ- ance of Memorial Day.


Under Article 9, voted, unanimously, that the Treas- urer, with the approval of the Selectmen, be authorized to borrow money from time to time in anticipation of revenue for the financial year beginning January 1st, 1933 and to issue a note or notes therefor, payable with- in one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.


Under Article 10, voted, unanimously, to raise and ap- propriate the sum of $1,500.00 for the Duxbury Free Library.


Under Article 11, voted, to raise and appropriate the sum of $100.00 for the use of the Plymouth County Trus- tees for the County Aid to Agriculture, and




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.