USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1931-1935 > Part 17
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
Cash on hand December 1, 1932 $27.00 Permits issued :
December 1 to 31,
1932 1 @ $1.00, 1.00
January 1 to March
28, 1933 5 @ 1.00, 5.00
$33.00
Payments to treasurer December 1 to 31, 1932 $28.00
Cash on hand March 28, 1933, veri- fied 5.00
$33.00
LUCY HATHAWAY FUND
Savings Securities Par Value
Deposits
Total
On hand at beginning of year 1932 On hand at end of year 1932 $2,829.51 $34,900.00
$37,729.51
On hand March 28,
1933 $3,366.81 $34,900.00
$38,266.81
1
-. 00-
Receipts
Payments
1932
Bequest $34,900.00
Securities pur-
Accrued interest
709.51
chased $34,900.00
Income
2,120.00
Deposited in sav- ings bank 2,829.51
$37,729.51
$37,729.51
January 1 to March 28, 1933
Income
$537.30
Added to savings deposits $537.30
THOMAS D. HATHAWAY SHADE TREE AND SIDEWALK FUND
Savings Deposits Total
On hand at beginning of year 1932
$2,431.52
$2,431.52
On hand at end of year 1932 and March 28, 1933
$2,150.24
$2.150.24
Receipts
Payments
Withdrawn from
savings bank $281:28
town $400.00
Income 118.72
Transferred to
$400.00
$400.00
-91 -
WILLIAM PENN HARDING FUND
Savings Deposits
Total
On hand at beginning of year 1932
$1,025.00
$1,025.00
On hand at end of year 1932 and March 28, 1933
$1,021.25
$1,021.23
Receipts
Payments
Withdrawn from
Transferred to
savings bank $3.75
town
$48.06
Income 44.31
$48.06
$48.06
MYLES STANDISH LOT FUND
Savings Deposits
Total
On hand at beginning of year 1932
$1,180.84
$1,180.84
On hand at end of year 1932 and March 28, 1933
$1,220.04
$1,220.04
Receipts
Payments
Income
$52.20
Added to savings
deposits
$39.20
Transferred to town 13.00
$52.20
$52.20
-92-
CEMETERY PERPETUAL CARE FUND
Savings Deposits
Total
On hand at beginning of year 1932
$34,155.39
$34,155.39
On hand at end of year 1932
$34,724.89
$34,724.89
On hand March 28, 1933
$34,924.89
$34,924.89
Receipts
Payments
Income
$1,569.50
Added to savings
Bequests
400.00
deposits $569.50
Transferred to town 1,400.00
$1,969.50
$1,969.50
January 1 to March 28, 1933
Bequests
$200.00
Added to savings deposits
$200.00
Town of Duxbury BALANCE SHEET, DECEMBER 31, 1932 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
In Banks and Office
$6,197.83
Temporary Loans: In Anticipation of Revenue
$20,000.00
Accounts Receivable:
Tailings
81.78
Taxes:
Levy of 1931
$24,983.86
Levy of 1932
47,656.12
Unexpended Appropriation Balances:
72,639.98
Town Dump $50.00
Old Age Assistance Taxes:
Levy of 1931
$128.00
Levy of 1932
256.00
384.00
Motor Vehicle Excise Taxes:
Levy of 1931
$1,441.50
Levy of 1932
2,123.21
3,564.71
,Road Index and Plans
146.15
Tax Titles
902.56
Departmental:
Reserve Fund - Overlay Surplus 2,734.06
Public Welfare
$411.00
State Aid
88.00
$636.94
Cemeteries
1,888.70
2,387.70
Overlays Reserved for Abatements: Levy of 1931 Levy of 1932
4,248.60
4,885.54
Resurfacing Columbus Avenue 98.64
Land Damages:
West and Congress Streets 183.50
Tremont Street 170.10
Summer and South Streets 30.00
Bay Road 83.25
Loring Street 1.00
Road Signs and Traffic Signals 115.85
878.49
Sale of Lots and Graves
150.00
Overdrawn Account: Town Landings
Revenue Reserved Until Collected:
632.50 Motor Vehicle Excise Tax $3,564.71
Tax Title Departmental 2,387.70
902.56
Surplus Revenue
51,124.44
$86,709.28
$86,709.28
DEBT ACCOUNTS
Net Funded or Fixed Debt
$75,000.00
Fire Station Loan High School Loan
$1,000.00
74,000.00
$75,000.00
$75,000.00
- 94-
TRUST ACCOUNTS
Trust Funds, Cash and Securities
$76,845.93
Lucy Hathaway Fund
$37,729.51
2,150.24
1,021.25
1,220.04
34,724.89
$76,845.93
$76,845.93
T. D. Hathaway Shade Tree and Sidewalk Fund William Penn Harding Library Fund Myles Standish Lot Fund Cemetery Perpetual Care Funds
6,854.97
BIRTHS REGISTERED IN DUXBURY IN 1933.
Date
Name
Name of Parents
Mother's Maiden Name
Carlton P. and Ethel L.
Howe
Jan. 16,
Jan. 20, Lloyd William Ferrell
William N. and Ida W.
Salsman
Jan. 31,
Stephen Bowen Loring
Atherton, Jr., and Anne
Bowen
Feb. 20,
Elna Viola Halunen
Matti and Lempi
Hattanpaa
Mar. 11, William Magee Courteen
Ashley B. and Eunice B.
Magee
Mar. 12,
Lawrence Stanley Richardson, Jr.
Lawrence S. and Justine C.
Morgan
Mar. 15,
Ellen Barbosa
Michael F. and Louise
Byron
Mar. 25,
Mary Cardozo
Caesare M. and Frances
George B. and Mary H. Stanley
Thomas and Lida
Dunn
Apr. 2,
Thomas William Saulnier
Joseph and Katherine H.
LaGreca
May 16,
Joseph DeLorenzo
Harcld K. and Florence
Weinstein
May
25, Janet Glass
P ul S. and Cora M.
Randall
June 7,
Harry Bradford Glass
Elmer L. and Mildred E.
Tammett
June 18,
Alpheus Holmes Walker, Jr.
July 17, May Lou Washburn
Aug. 12,
Russell Willard Randall
Lowis B. and Phyllis E.
Bacon
Aug. 23,
Yvonne Blanche DeMeule
Louis E. and Jeannette M.
King
Sept. 16,
Diana Hunt
Charles R. and Barbara
Dean
Sept. 21,
Judith Loring Wirt
Herbert C. and Dorothy L.
William S. and Elizabeth J.
Redmond
Oct. 1. Natalie Ann Mosher
Oct. 2, Romido Lawrence Tassinari
Nov. 2, David Edmund Carver, Jr.
Nov. 6,
Wayne Erwin Baker
James H. and Virginia F.
Holden
Dec. 1,
Ruth Parks
Ray M. and Hazel V.
Randall
Russell P. and Edith B.
Fowle
Leroy N. and Grace E.
Matthews
REPORT OF TOWN CLERK
-95-
May 24, Stephen Karl Halpert
Eugene F. and Irene
Bennett
June 6, Richard Franklin McAuliffe
Alpheus H. 2nd and Bridie J.
Lee
Franklin F. and Hazel E.
Nickerson
Hilliker
Ro nido L. and Ida F.
Nickerson Vickery
David E. and Mary A.
Dec. 2, Clyde Brooks Freeman
Dec. 14, Leroy Nelson MacKenney, Jr.
Jan. 14, Shirley Marie Torrey Beatrice Julia Teixeira
Julio and Margaret
Robinson
Veiga
Mar. 30, Ellen Bailey Cushing
-96-
MARRIAGES RECORDED IN DUXBURY IN 1933
January 17. In Boston, Herbert C. Wirt, of Duxbury, and Dorothy Patterson, of Boston, by Rev. Lewis Gordon Adamson.
January 18. In Marshfield, William S. Day and Bertha LeClair, both of Duxbury, by Rev. Charles A. Reeves.
February 14. In Kingston, Raymond L. Tassinari, of Kingston, and Ida F. Nickerson, of Duxbury, by Rev. J. H. Courtney.
February 22. In Duxbury, Theodore W. Glover and Min- nie B. Parker, both of Duxbury, by Rev. Lewis Gordon Adamson.
April 3. In Plymouth, David E. Carver, of Duxbury, and Mary A. Vickery, of Plymouth, by Rev. Alfred R. Hussey.
April 15. In Duxbury, Edward S. Soule and Bessie F. Studley, both of Duxbury, by Rev. Frederick L. Grant.
April 23. In Kingston, John J. Pratt and Helen B. Siebenschu, both of Duxbury, by Rev. Eugene Grae- bun.
May 6. In Scituate, John D. Andrades, of Scituate, and Clara Fortes, of Duxbury, by Rev. James A. Simons.
May 10. In Providence, R. I., Arthur W. Bennett and
-97-
Ruth M. Jones, both of Duxbury, by Elmer J. Rath- bun, Justice of Superior Court.
May 27. In Duxbury, Kendrick S. B. Denyer and Mary Simpson, both of Duxbury, by Rev. Dudley R. Child.
June 3. In Brockton, Carl J. Santheson, Jr., of Duxbury, and Lillian E. Gonier of Brockton, by Rev. E. Ray Myers.
June 10. In Duxbury, Harold F. Hutchins, of Roslin- dale, and Barbara Stearns, of Duxbury, by Rev. Allen Jacobs.
June 17. In Duxbury, William L. Clark, Jr., of Plym- outh, and Phyllis E. Reynolds, of Bourne, by Rev. Andrew E. Raymond.
June 19. In Plymouth, Kenneth O. Macomber and Lena A. Peterson, both of Duxbury, by Rev. Carl Knud- son.
June 23. In Duxbury, Donald L. Oliver, of Haverhill, and Alline L. Phelps, of Dedham, by Rev. George M. Butler.
July 12. In Duxbury, Angelo C. Malaguti, of Kingston, and Evelyn L. Morris, of Hanson, by Rev. Allen Jacobs.
August 15. In Plymouth, Marshall D. Whitney, of Dux- bury, and Barbara M. Parker, of Plympton, by Rev. Edgar Jones.
August 23. In Duxbury, Robert J. N. Osborn, of Dux- bury, and Barbara L. Cudworth, of Brookline, by Rev. Abbot Peterson. 7
-98-
August 24. In Plymouth, George E. Short, of Duxbury, and Mary R. Smith, of Plymouth, by Rev. James J. McCafferty.
Sept. 2. In Duxbury, Francis L. Swift and Eleanor Brad- ley, both of Duxbury, by Rev. Dudley R. Child.
Sept. 8. In Duxbury, Henry M. Randall, of Kingston, and Lillian L. Freeman, of Duxbury, by Rev. Allen Jacobs.
Sept. 16. In Duxbury, Geoffrey Parsons, Jr., of Boston, and Brenda Tweed, of Duxbury, by Rev. Richard T. Henshaw and Rev. Allen Jacobs.
Sept. 23. In Watertown, Laurence H. Murdoch, Jr., and Dorothy H. Harriman, both of Duxbury, by Rev. Francis D. Taylor.
Sept. 30. In Duxbury, John E. Little and Katheryn F. Thomas, both of Duxbury, by Rev. Dudley R. Child.
Oct. 22. In Brockton, William R. Fratt, of Duxbury, and Anna M. Burgeois, of Brockton, by Rev. William J. Clark.
Oct. 23. In Plymouth, William H. Wheeler and Mary A. Terry, both of Duxbury, by Rev. Edgar Jones.
Oct. 24. In Fairhaven, George F. Williams, of Duxbury, and Mary C. Howland, of Fairhaven, by Rev. J. H. Maddaford.
Oct. 28. In Duxbury, John L. Tassinari, of Plymouth, and Annette R. Pilkington, of Duxbury, by Rev. Al- len Jacobs.
Nov. 6. In Plymouth, Paul J. Landry, of Duxbury, and
-99-
Marion A. Wall, of Plymouth, by Rev. Edgar Jones.
Dec. 6. In Pembroke, Howard A. Mann, of Duxbury, and Ethel M. Milbery, of Pembroke, by Rev. Charles A. Reeves.
Dec. 18. In Rockland, Walter E. Browne and Winnifred A. Osborne, both of Duxbury, by Rev. Clarence F. Southard.
DEATHS RECORDED IN DUXBURY IN 1933.
Date
Name
Jan. 22
Martha A. Pinder (Williams )
60
2
8
Feb.
7
Martha L. Sampson (Church )
77
54
9
Feb.
13
Orrin W. Churchill
72
29
Cerebral Hemorrhage
Feb. 28
Robert J. Wood
75
9
Chronic Myocarditis
Mar.
24
Frederick C. Simcock
57
5
24
Coronary Occlusion
Apr. 25
Clarence O. Cobb
77
5
28
May
1
Paul W. Gifford
65
5
24
May 2
Henry D. Nott
61
4
9
Pulmonary Tuberculosis
May
16
Lucy H. Short (Loring)
62
10
Carcinoma
William B. and Frederick A. and Maria P.
July
22
Edyth C. Macintosh (Crocker)
56
C
23
Inanition
Samuel H. and Angeline P.
Aug.
19
Fred W. Wadsworth
58
5
28
Cardiac Embolism
Sept.
1
Gilbert F. Redlon
53
7
5
Coronary Disease
Sept.
4
Helen W. Davenport (Washburn)
48
4
20
Monoxide Gas. Poisoning
Sept.
24
Eugene T. Soule
82
11
22
Heart Attack
Thomas and Caroline S.
Sept.
26
Abby J. Freeman
83
23
Arteriosclerosis
Sept.
26
Evelyn Hill
65
4
23
Cancer
Sept.
29
Harrie C. Grafton
70
2
11
Cardiac Embolism
Oct. 4
Reuben E. Tower
86
5
2.2
Carcinoma
Oct.
11
Margie S. Sampson
73
3
7
Coronary Thrombosis
Oct.
17
Maria Weston
73
3
3
Cerebral Hemorrhage
Oct. 17
Harold H. Belknap
24
2
28
Chronic Infectious Arthritis
Oct.
22
Ernest J. Sweetser
76
6
17
Cardiac Embolism
Oct.
30
William J. Turner
76
-
Dec.
13
Maria R. McCleave
91
9
Acute Dilatation of Heart
Dec.
20
Charles L. Wadman
83
3
6
Coronary Sclerosis
Dec.
29
Annie W. Allen (Webster)
78
3
18
Cerebral Sclerosis
Parents' Names
Angina Pectoris
Myocarditis
Joseph and Sarah M. Martin and Sarah F. Sylvanus and Abbie James and Mary Richard and Elizabeth
Philanda and Marcia O.
Stephen N. and Ada W.
Richard and Sarah E.
June 27
Frederick C. Briel
76
7
26
Myocarditis
July
26
Angie C. Wilde (Joyce)
Edward P. and Martha S.
Eugene F. and Susan H.
Charles R. and Martha E.
Bradford and Adelia W. and
Franklin W. and Augusta A. Reuben and Hannah S. Lloyd G. and Margaret A.
William E. and Jerusha B.
Lewis B. and Lula F. James and Sarah W. William K. and Bethia W. - and
Silas and Rosamond T. William A. and Mary A.
-100
Age Y. M.
D.
Cause of Death
Chronic Myocarditis
Broncho-Pneumonia
Carcinoma
Harry B. and Clara A.
32
1
13
24
Cerebral Hemorrhage
DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY.
Date 1913 Dec. 17
Name
Age Y. M. D.
Cause of Death
Place
James H. Randall
80
2 10
Ruptured Appendix
Re-interred from Potts- town Pa.
1932
Edward A. Adams
4
8
2
Broncho-Pneumonia
Cambridge
June 10 1933
Louise S. Bradley
80
-
8
Chronic Arthritis
Quincy
Jan. 10
23
Parker E. Weston
61
4
19
Lobar Pneumonia
Plymouth
Feb.
9
Harriet E. Hall
47
9
28
Cerebral Hemorrhage
Abington
Feb.
10
Isaac B. Chubbuck
66
5
15
Waltham
Feb.
15
Charles C. Harriman
55
G
9
Feb.
24
Helen C. Tucker
39
5
11
Mar.
6
Frank E. Wadsworth
79
6
24
Mar.
8
Caroline M. Gardner
05
6
15
Myocarditis
Mar.
10
George W. Sollis
6
5
Tuberculosis
Reading
Apr.
14
John P. Witherell
63
5
3
Myocarditis
Apr.
15
Harvey Nickerson
74
5
Pneumonia
Brockton
Apr. 25
Hattie H. Mason (Holden)
68
9
14
Hemorrhage of Brain
Cohasset
Apr.
26
Grace H. Bowker (Wadsworth)
57
3
5
Acute Endocarditis
Taunton
May
2
Florence G. Holmes (Delano)
68
4
9
Coronary Occlusion
Plymouth
May
12
Louise F. Robbins
62
1
27
Cancer
Brockton
May
17
Edward L. Pinder
71
1
Pleurisy
Plymouth
May
25
Austin E. Leach
62
4
25
Cerebral Hemorrhage
Shrewsbury
June
9
Eleanor Steele (Cartner)
90
2
13
Broncho-Pneumonia
Boston
June 17
Abbie P. Josselyn
7
22
Arterio-Sclerosis
Aug.
12
Eva L. Simmons
78
3
Carcinoma
Aug.
25
Maude G. Quinlan (Hunt)
46
8
12
Cancer
Sept. 1
3
Betsy E. Marshall
33
2
21
Fractured Femur
Sept. 6
Waldo F. Loring
61
6
2
Anemia, Broncho-Pneumonia Carcinoma
Boston
Sept. 8
Ellen B. Tomlinson
77
7
Chronic Myocarditis
Rockland
Sept. 14
Sumner H. Arnold
32
1
8
Sept.
26
Robert A. Elliott
85
Chronic Myocarditis
Boston
Sept. 29
Delmont A. Miller
68
4
17
Chronic Nephritis
Boston
Oct.
2
Eleazer Drew
59
4
Diabetes Mellitus
Boston
Oct. 2
William Seymour
77
9
13
Cerebral Hemorrhage
Plymouth
-101-
Somerville
July 23
Mary A. McAloney
Pembroke
Providence, R. I.
William T. Hunt
71
Carcinoma
Fall River
Hanson
Sept.
d'ames Rochford
68
Broncho-Pneumonia
Taunton
Apr.
3
Quincy
Organic Heart Disease
Brockton
Cardiac Failure
Cerebral Hemorrhage
Boston
Duodenal Ulcer
Plymouth
Weymouth
88
Chronic Myocarditis
Pasadena, Cal.
91
Boston
Jan.
DZATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY - Continued.
Date
Name
Age Y. M. D.
Cause of Death
Place
Oct. 29
Mary J. Randall ( Burke)
59
9
14
Cerebral Hemorrhage
Plymouth Whitman
Nov. 30 Ellen M. Winslow
84
7
16
Cerebral Hemorrhage
Dec. 2
C.yde Brooks Freeman
Dec. 6
Harriet E. C. Waterman
91
4
6
Glomarular Nephritis Exhaustion
Boston Kingston
Dec. 13 James Downey
89
4
1
Dec.
17 William J. Dunham
57
7
Gastric Ulcer
Boston
Dec. 18
Herbert E. Cushing
79
11 28
Strangulated Hernia
Boston
Dec.
26
Samuel H. Howland
72
4
13
Angina Pectoris
Brockton
Dec. 26
Helen P. Weston
91
5 25
Myocarditis
Boston
1
Premature Birth
Plymouth
-102-
-103-
REPORT OF TOWN MEETINGS
ANNUAL TOWN MEETING - MARCH 4, 1933
WARRANT
Plymouth, ss.
To either of the Constables in the Town of Duxbury, in said County, GREETING:
In the name of the Commonwealth of Massachusetts you are directed to notify and warn the inhabitants of the Town of Duxbury, qualified to vote in elections and in town affairs, to meet at the High School Auditorium in said Duxbury, on Saturday, the fourth day of March next, at nine-thirty o'clock in the forenoon for the trans- action of any business that may legally come before said meeting, and on Saturday, the eleventh day of March next, at seven o'clock in the forenoon at the Town Hall, Tremont Street, for the election of Town Officers, and to vote by ballot "Yes" or "No" on the following question : "Shall the Town Vote to have its Selectmen act as Board of Health?"
Article 1. To choose a Moderator to preside in said Meeting.
Article 2. What action will the Town take relative to the appointment of necessary officers not chosen by ballot ?
-104-
Article 3. To hear the report of the various Town Officers and Committees and act thereon.
Article 4. To fix the compensation of the elected Town Officers for the year.
Article 5. To raise and appropriate such sums of money as will be necessary to defray Town charges.
Article 6. To see if the Town will vote to raise and appropriate a sum of money to pay unpaid bills of 1932 and previous.
Article 7. To see if the Town will vote to raise and appropriate the sum of $350.00 to be expended under the direction of William Wadsworth Post, No. 165, G. A. R., for the observance of Memorial Day.
Article 8. Will the Town vote that the Treasurer, with the approval of the Selectmen, be authorized to bor- row money from time to time in anticipation of revenue for the financial year beginning January 1st, 1934 and to issue a note or notes therefor payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Article 9. To see if the Town will vote to raise and appropriate the sum of $1,000.00 for the Duxbury Free Library.
Article 10. To see what amount the Town will vote to raise and appropriate for the use of the Plymouth County Aid to Agriculture and choose a Town Director as provided in Sections 41 and 45 of Revised Chapter 128 of the General Laws, and act thereon.
Article 11. To see if the Town will vote to apply the dividend from the Plymouth County Dog Fund to the Support of Schools.
-105-
Article 12. Will the Town vote to transfer from Overlay Reserve Fund the sum of $1,000.00 to the Re- serve Fund ?
Article 13. To see if the Town will vote to raise and appropriate the sum of $25.00 for the use of the Planning Board.
Article 14. To see if the Town will vote to raise and appropriate the sum of $125.00 for "Clean-up Week".
Article 15. To see if the Town will appropriate to the Cemetery Department the sum of $150.00 now in the hands of the Treasurer.
Article 16. Will the Town vote to raise and appro- priate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervision of the Cemetery Department ? (By request).
Article 17. Will the Town vote to raise and appro- priate the sum of $632.50 for over-draft in the Town Landing Department, for 1932?
Article 18. To see what action, if any, the Town will take with reference to making and completing a pri- vate way laid out, relocated, altered or approved by the County Commissioners from the premises of Hortense and Laura M. Merry lying south of West Street across the premises of George E. Hathaway, to be made and completed in the manner prescribed by the County Com- missioners and to their satisfaction within the time set by Chapter 82, Section 28, of the General Laws or within the time directed by said County Commissioners.
Article 19. Will the Town vote that all trucking for
-106-
the highway department be furnished by contract ? (By petition).
Article 20. Will the Town vote to rescind the vote taken on Article 25, of last Annual Town Meeting, which reads as follows :
"Voted to accept the road which leads from Bay Road to the railroad, which includes Soule Avenue, so- called, as laid out by the Selectmen, if and when the abutters donate the land taken in the layout."
Article 21. Will the Town vote to accept and con- struct the road which leads from Bay Road and includes Soule Avenue, so-called, as laid out by the Selectmen, to a point opposite the southeast corner of the land of Madeleine H. Baker, and that the corner takings of land be eliminated. (By request) .
Article 22. To see if the Town will vote to accept the road as laid out by the Selectmen, beginning at Bay Road and running westerly to land of John Marshall, or take any other action thereon. (By petition) .
Article 23. To see if the Town will vote to accept Moulton Road, so-called, as laid out by the Selectmen, leading from Powder Point Avenue to Weston Road, and take any other action thereon.
Article 24. To see if the Town will vote to raise and appropriate a sum of money toward repairing the dyke of Frank R. Maxwell. (By request).
Article 25. To see if the Town will vote to instruct the Selectmen to lay out a road from a point on Columbus Avenue at northeast corner of the "Leeds" lot due west
-107-
about four hundred feet to the Elder Brewster Lilacs. (By petition) .
Article 26. Will the Town vote to increase the num- ber of members of the School Committee, and take any other action thereon ?
Article 27. To see if the Town will vote to raise and appropriate a sum of money for an electric light on north side of Josselyn Avenue.
Article 28. To see if the Town will vote to raise and appropriate a sum of money toward the construction of a bulkhead at Duxbury Beach between Webster Island and the Hummock, and take any other action thereon.
Article 29. Will the Town vote to have the election of officers prior to the business meeting ?
Article 30. Will the Town vote to instruct the Se- lectmen to move the flag pole at Hall's Corner and raise and appropriate a sum of money for same, or take any other action thereon?
Article 31. To see what action the Town will take regarding the traffic situation at Hall's Corner with a view to relieving the present hazardous and congested condition.
-108-
ANNUAL TOWN MEETING - MARCH 4, 1933
The meeting convened at 9.30 A. M. and the warrant was read by the Town Clerk.
Voted, unanimously, that the Town Clerk deposit one ballot for Henry P. Moulton for Moderator, which was done, and Henry P. Moulton was declared elected Moder- ator.
The Tellers, Harry A. McNaught, Robert I. Tower, Herbert Packard and Charles C. McNaught were sworn by the Town Clerk.
Before proceeding with the business of the day Mr. Moulton spoke a few words of regret for the absence of the late George H. Stearns, and a token of respect was given by the Town's people standing in silent tribute to his memory.
Voted, that a recess be taken from 12 to 1.30, which time was later changed to, from 12.30 to 1.30.
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.
Under Article 4, voted, that the Town Officers receive the same compensation as last year.
T
-109-
Under Article 5, voted to take up the first seven ar- ticles amounting to $22,131.99, as follows:
Duxbury High School Loan, 1926
$6,000.00
Fire Engine House Loan, 1928 1,000.00
Interest
6,500.00
Repairs on Gurnet Bridge, 1932
1,677.88
Plymouth County Hospital, Maintenance, 1932
2,417.08
Gypsy and Browntail Moth
3,037.03
Mosquito Control
1,500.00
and Voted, to raise and appropriate for
Cemeteries
5,500.00
Support of Schools
44,000.00
Trade Schools
250.00
Forest Warden
1,350.0
Fire Protection
4,500.00
Tree Warden
650.00
Town Forest Committee
150.0
Snow and Ice Removal
2,000.00
Health Department
2,000.0^
Vital Statistics
15.0^
Animal Inspection
100.0
Inspection of Slaughtered Animals
75.0
Department of Public Welfare (including $400.00 for Town Physicians)
12,400.0
Soldiers' and Sailors' Aid
1,300.0
Moderator
25.0
Selectmen's Department
2,200.0
Election and Registration Department
350.0
Treasurer's Department
1,250.C
Tax Collector's Department
1,950.0
Assessor's Department (including As- sessor's Map) 2,500.0
Town Clerk's Department 500.0
Law Department 200.0
-110-
Town Hall and Offices
1,000.00
Town Accountant
1,200.00
Police Department
5,000.00
Sealer of Weights and Measures
300.00
Bounties on Hawks, Crows and Seals
75.00
Town Dump
400.00
Printing and Delivering Town Reports
400.00
Liability Insurance
837.55
Unclassified Department
100.00
Highways, Bridges and Sidewalks
21,000.00
Town Landings
300.00
Street Lighting
2,509.00
State Aid
100.00
Old Age Assistance
6,000.00
Hydrant Rental at Duxbury Beach
400.00
Harbor Master
100.00
Train Field Playground
300.00
Shellfish Warden
1,600.00
Voted, that the Town Physicians' fees of $400.00 be included with the $12,400.00 appropriated for the Depart- ment of Public Welfare.
The following Resolution was presented by Hortense E. Merry :
Citizens of Duxbury:
Through fifty years Frederick B. Knapp contributed of his character, his abilities and of his means for our well being.
All about us is evidence of his effort.
Chief Justice Rugg has said with respect to another "The perspective of time is required before a generation
-111 -
can arise with a wide vision unwarped by interest and free from bias, able to appraise his achievements at their true worth."
Let us not wait for another generation to arise but Now and Here act.
I move the adoption of the following:
RESOLUTION
Resolved, The "Town Forest" shall be known as the Frederick Bradford Knapp Forest.
The Forestry authorities of the United States and of the Commonwealth of Massachusetts be invited to co- cperate in the desire to honor the memory of him whose service to mankind we hereby proclaim.
The Moderator appoint three citizens to give effect to this resolve.
Resolved: That the Town Forest be known as "The Frederick Bradford Knapp Forest." Voted, that the Moderator appoint three citizens to give effect to this re- solve.
Duxbury, March 13, 1933.
Mr. Joseph T. C. Jones, Town Clerk,
Duxbury, Mass.
Dear Mr. Jones :
In accordance with the vote of the Town adopting the resolution that the "Town Forest" shall be known as
-112-
the "Frederick Bradford Knapp Forest" and that the Moderator appoint a committee of three citizens to give effect to this resolve I have appointed that committee.
Mr. H. E. Merry, Mr. John D. Morrison, Mr. Edward S. O'Neil.
Yours truly,
H. P. MOULTON,
Moderator.
The following resolution was adopted:
That the matter of the continuance of the bounty on hawks be referred to the Planning Board for recommen- dation at a later meeting.
Under Article 6, voted, to raise and appropriate the sum of $1,984.22 to pay unpaid bills of 1932 and previous.
Under Article 7, voted to raise and appropriate the sum of $350.00 to be expended under the direction of William Wadsworth Post No. 165, G. A. R., for the ob- servance of Memorial Day.
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.