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.