USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1931-1935 > Part 32
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
Crab, 1 @ 5.00, 5.00
$71.50
-
-89-
Excess cash 6.00
$77.50
Cash on hand January 15, 1934, verified $77.50
MARRIAGE PERMITS
Permits issued, 1933, 29 @ $2.00 $58.00
Cash balance December 31, 1933 $58.00
Cash balance January 1, 1934 $58.00
Permits issued January 1
to 15, 1934 3 @ $2.00 6.00
$64.00
Cash on hand January 15, 1934, verified
$64.00
SEALER OF WEIGHTS AND MEASRURES
Cash on hand January 1, 1933
$1.50
Fees, 1933 43.55
$45.05
Payments to treasurer, 1933
$1.50
Cash on hand December 31, 1933 43.55
$45.05
Cash on hand January 1, 1933
$43.55
Fees January 1 to
January 29, 1934
4.94
$48.49
Cash on hand January 29, 1934, verified
$48.49
HEALTH DEPARTMENT
Accounts Receivable
Charges, 1933 $912.63
Payments to treasurer, 1933 $656.63
-90-
Outstanding December 31, 1933 and January 15, 1934, per list 256.00
$912.63
Licenses and Permits
Licenses and permits issued 1933 :
Garbage permits, 5 @ $2.00, $10.00
Alcohol, 1 @ 1.00, 1.00
Pasteurization
1 @ 10.00, 10.00
$21.00
Payments to treasurer, 1933 $21.00
HIGHWAY DEPARTMENT
Accounts Receivable
Charges, 1933 $118.13
Payments to treasurer, 1933 $118.13
PUBLIC WELFARE DEPARTMENT
Accounts Receivable
Outstanding January 1, 1933
$411.00
Charges, 1933 2,684.28
Old age assistance reported as public welfare 1,838.66
$4,933.94
Payments to treasurer, 1933 $2,859.36
Public welfare charges reported as old age assistance 1,846.83
Outstanding December 31, 1933, per list 227.75
$4,933.94
1
1
0
Ch
-- 91 -
OLD AGE ASSISTANCE
Accounts Receivable
Charges, 1933 $233.32
Public welfare charges reported as old age assistance 1,846.83
$2,080.15
Payments to treasurer, 1933
$233.32
Old age assistance reported as public welfare 1,838.66
Outstanding December 31, 1933, per list 8.17
$2,080.15
INFIRMARY
Receipts, 1933
$15.45
Payments to treasurer, 1933
$15.45
STATE AID Accounts Receivable
Outstanding January 1, 1933
$88.00
Charges, 1933
48.00
$136.00
Payments to treasurer, 1933
$88.00
Outstanding December 31, 1933
48.00
$136.00
SCHOOL DEPARTMENT Accounts Receivable
Charges, 1933 :
Trade school $117.40
-92-
Tuition
State wards
279.60 35.77
$432.77
Payments to treasurer, 1933
$225.40
Outstanding December 31, 1933, per list
207.37
$432.77
LUCY HATHAWAY FUND
Cash in Savings Securities
Transit Deposits Par Value Total
On hand at
beginning
of year 1933
$2,829.51 $34,900.00 $37,729.51
On hand at
end of
year 1933 $454.82 $4,631.58 $34,900.00 $39,986.40
Receipts
Payments
Income $2,256.89
Deposited in sav- ings bank $1,802.07 Cash in transit at end of year 454.82
$2,256.89
$2,256.89
I
THOMAS D. HATHAWAY FUND SHADE TREES AND SIDEWALKS
Savings Deposits
Total
On hand at beginning of year 1933 On hand at end of year 1933
$2,150.24
$2,150.24
$2,237.04
$2,237.04
0
-93-
Receipts
Income
$86.80
Payments Deposited in sav- ings bank $86.80
WILLIAM PENN HARDING LIBRARY FUND
Savings Deposits
Total
On hand at beginning of year 1933 On hand at end of year 1933
$1,021.25 $1,021.25
$1,000.00 $1,000.00
Receipts
Payments
Withdrawn from sav-
Transferred to
ings deposite $21.25
town $59.89
Income 38.64
$59.89
$59.89
MYLES STANDISH LOT FUND
Savings Deposits
Total
On hand at beginning of year 1933
$1,220.04 $1,220.04
On hand at end of year 1933
$1,266.21 $1,266.21
Receipts
Payments
Income
$46.17
Deposited in sav- ings bank $46.17
CEMETERY PERPETUAL CARE FUNDS
Deposits
Total
Savings
On hand at beginning of year 1933 On hand at end of year 1933
$34,724.89 $34,724.89 $35,490.04 $35,490.04
-94-
Receipts
Payments
Withdrawn from sav-
Deposited in sav-
ings deposits $43.17
ings bank $808.32
Income
1,356.83
Transferred to
Bequests
808.32
town 1,400.00
$2,208.32
$2,208.32
TOWN OF DUXBURY BALANCE SHEET-DECEMBER 31, 1933 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
Unpaid Orders
$9,564.77
In Banks and Office
$5,651.66
Tailings
84.61
Accounts Receivable
Dog Licenses-County
1.80
Taxes:
Sale of Lots and Graves Fund,
170.00
Levy of 1931
$35.13
Levy of 1932
24,986.49
Levy of 1933
52,353.87
Land Damages:
$77,375.49
Union, Congress and West Streets
$183.50
Old Age Assistance Taxes:
Tremont Street
170.10
Levy of 1931
$9.00
Summer and South Streets 30.00
Levy of 1932
130.00
Levy of 1933
328.00
Loring Street
1.00
$467.00
Road Index and Plan 146.15
Town Dump Land Purchase 50.00
Motor Vehicle Excise Taxes :
Levy of 1931
$246.51
Levy of 1932
1,353.13
Reserve Fund-Overlay Surplus
$2,253.86
Tax Titles
$1,365.77
Levy of 1932
3,906.46
Departmental:
Health
$256.00
$11,039.64
Public Welfare
227.75
Old Age Assistance
8.17
State Aid
48.00
Revenue Reserved Until Collected: Motor Vehicle Excise Tax $3,427.81
- 95 -
$664.00
Levy of 1933
1,828.17
$3,427.81
Overlays Reserved for Abatements:
Levy of 1931
$36.13
Levy of 1933
7,097.05
Appropriation Balances:
Bay Road 83.25
-
School Cemetery
207.37 1,233.00
Tax Title Departmental
1,365.77 1,980.29
$6,773.87
Surplus Revenue 61,502.73
$1,787.26
$92,055.28
$92,055.28
DEBT ACCOUNTS
$68,000.00 High School Loan
$68,000.00
-- 96
TRUST ACCOUNTS
Trust Funds, Cash and Securities
$79,979.69
Lucy Hathaway Fund Thomas D. Hathaway Fund
$39,986.40
2,237.04
1,000.00
William Penn Harding Library Fund Myles Standish Lot Fund Cemetery Perpetual Care Fund
1,266.21
35,490.04
$79,979.69
$79,979.69
$1,980.29
Overdrawn Accounts: Snow and Ice Removal Care of Myles Standish Lot (pending withdrawal from Fund Income) 12.00
$1,775.26
Net Funded or Fixed Debt
-97-
Report of State Audit
THE COMMONWEALTH OF MASSACHUSETTS
Department of Corporations and Taxation
Division of Accounts
State House, Boston
January 4, 1935.
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 treasurer of the town of Duxbury for the period from January 1, 1934 to December 10, 1934, made in ac- cordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
Very truly yours,
THEODORE N. WADDELL, Director of Accounts.
TNW-MEF
Mr. Theodore N. Waddell
Director of Accounts
Department of Corporations and Taxation State House, Boston
Sir :
As directed by you I have made an audit of the books and accounts of the treasurer of the town of Duxbury for the period from January 1, 1934, the date of the previous
-98-
examination, to December 10, 1934, and submit the fol- lowing report thereon :
The books and accounts of the town treasurer were ex- amined and checked in detail. The recorded receipts were compared with the collections as recorded in the books of the town accountant, while the disbursements were checked with the selectmen's warrants authorizing the treasurer to disburse town funds.
The cash book was added throughout for the period covered by the audit, and a reconciliation of the cash bar- ance as called for by the cash book on December 10, 1934, with the cash in the banks and in the office disclosed a cash discrepancy in the treasurer's accounts amounting to $1,306.50.
The payments on account of debt and interest were verified by a comparison with the amounts falling due and with the canceled securities and coupons on file.
The records of the treasurer were again found to be very inaccurate, and considerable difficulty was experi- enced in reconciling his cash balance as he had apparently made no effort to prove his cash balance monthly. It was therefore necessary to check all of his financial transac- tions from the date of the previous audit, numerous clerical errors being found and adjusted.
Appended herewith is a table showing a reconciliation of the treasurer's cash as of December 10, 1934.
For the co-operation received from the several town officials during the progress of the examination, I wish, on behalf of my assistants and for myself, to express ap- preciation.
Respectfully submitted,
HERMAN B. DINE,
Assistant Director of Accounts.
HBD-F
-99-
RECONCILIATION OF TREASURER'S CASH
Balance December 1, 1934
per cash book $73,228.54
Receipts December 1 to 10, 1934
5,102.68
Receipts-not entered in cash book :
Sporting licenses
$64.00
Marriage permits 9.00
$73.00
$78,404.22
Payments-December 1 to
10,1934
$47,195.47
Balance December 10, 1934 31,208.75
$78,404.22
Balance December 10, 1934 $31,208.75
Voucher No. 2299 on warrant
but not paid 31.00
Discount taken but not reported as refunds :
Check No. 820, Voucher No. 2402 $1.00
Check No. 820,
Voucher No. 2403 1.00
Check No. 802,
Voucher No. 2433 1.00
$3.00
Underpayments of warrants :
Check No. 9251,
Voucher No. 177 $.01
Check No.9332,
Vouchers No. 241,
No. 312 10.00
Check No. 9455,
Sundry vouchers .75
Check No. 9460,
Voucher No. 434 .56
1
-100-
Check No. 10144,
Sundry vouchers 10.00
21.32
$31,264.07
Payment without approved warrant : Check No. 845 $24.00
$24.00
Payments in excess of warrants :
Check No. 9346,
Sundry vouchers $5.67
Check No. 9419,
Voucher No. 333,
No. 459, No. 467 18.00
Check No. 9826,
Sundry vouchers
1.80
Check No. 9436, Voucher No. 451 .25
Check No. 175,
Voucher No. 1720 .27
Check No. 249,
Voucher No. 1819 .20
$26.19
$50.19
$31,213.88
Cash in banks and office December 10, 1934 : In banks :
Plymouth National Bank,
Plymouth
$4,266.84
Rockland Trust Company,
Rockland
24,217.85
-101 -
In office :
Cash and checks, verified
1,363.69
Payments in advance of warrant
59.00
Cash discrepancy December
10, 1934
1,306.50
$31,213.88
Plymouth National Bank, Plymouth
Balance December 10, 1934, per statement
$4,940.20
Balance December 10, 1934,
per check register
$3,756.76
Add :
Deposits not entered in check register :
Deposit of January
27, 1934
$500.51
Deposit of July
19, 1934
206.00
$706.51
Check No. 9258 deducted from check book balance in error 14.00
Check No. 251 error in entering amount of check in check register 2.00
$4,479.27
Deduct :
Protested check charged back by bank, but not deducted from check book balance $166.88
1
- 102 -
Check deposited and re- turned by bank but not deducted from check book balance 15.00
Check No. 9966 no amount
entered in check book 6.00
Check No. 10216 error in
entering amount of check
in check book 3.00
Check No. 1075 error in en-
tering amount of check in check register 20.83
Checks drawn in excess
of check book entries :
Check No. 9436 .25
Check No. 175 .27
Check No. 249 .20
$212.43
Adjusted bank balance December 10, 1934 $4,266.84
Outstanding checks December
10, 1934, per list 673.36
$4,940.20
Rockland Trust Company, Rockland
Balance December 10, 1934, per statement $24,217.85 Balance December 10, 1934, per check book $24,217.85
-103-
Report of Town Clerk
MARRIAGES RECORDED IN DUXBURY IN 1934
Received too late to print in 1934 :
July 20, 1933. In Scituate, Stanley A. Stonefield, of Scituate, and Mary E. Mosher, of Duxbury, by Rev. Allen D. Crulman.
January 13. In Plymouth, Edwin Ellis Loring, of Dux- bury, and Fannie Corsini, of Plymouth, by George B. Howland, Justice of the Peace.
January 13. In Marshfield, Antonio P. Gonsalves, of Marshfield, and Laura M. Fernandes, of Duxbury, by Rev. Ernest A. Thomas. 1
January 20. In Littleton, Henry S. Craig, of Pennsyl- vania, and Virginia M. Goodrich, by Rev. John H. Wilson.
February 24. In Duxbury, Charles B. Freeman, of Dux- bury, and Lila M. Smith, of Plymouth, by Rev. Allen Jacobs.
April 28. In Arlington, Russell S. Goodwin, of Scituate, to Lilla M. Worster, of Duxbury, by Rev. William B. Fowler.
April 29. In Kingston, Dennis F. Sullivan, of Plymouth, and Agatha M. Hurden, of Duxbury, by Rev. James H. Courtney.
-104-
May 6. In Duxbury, Henry R. Zaniboni and Ethel Dretler, both of Plymouth, by Rev. Frederick L. Grant.
June 10. In Plymouth, Avrelio M. Montanari, of Dux- bury, and Flora N. Fortini, of Plymouth, by Rev. James J. McCafferty.
June 12. In Pembroke, Howard L. Peacock, of Duxbury, and Evelyn M. Wiltshire, of Pembroke, by Rev. J. R. Sneed.
June 16. In Sandwich, John L. Lyon and Isabelle M. Ford, both of Duxbury, by Rev. Jules M. Trout.
June 18. In Duxbury, Frederick A. Jones and Mary A. Bush, both of Duxbury, by Rev. Allen Jacobs.
June 21. In Duxbury, William P. Wadsworth, of Dux- bury, and Nina A. Kellom, of New Hampshire, by Rev. Allen Jacobs.
June 26. In Kingston, Albert H. Woodward, of Worces- ter, and Clara I. Linder, of Quincy, by Rev. Lewis G. Adamson.
July 1. In Island Creek, James Jardine and Margaret Looney, both of Duxbury, by Rev. Joseph G. Ford.
July 7. In Duxbury, Gabriel E. Torre, of New York, and Gladys Chandler (Loring), of Duxbury, by Rev. Fred- erick L. Grant.
July 14. In Brookline, Edward M. Jennings, Jr., of Winthrop, and Mary L. Sabine, of Newton, by Rev. Abbott Peterson.
July 14. In Cambridge, Norman H. Boyer, of Cambridge, and Marcia H. Glidden, of Lexington, by Rev. William L. Worcester.
1
-105-
July 14. In Kingston, Paul A. Govoni, of Duxbury, and Mildred Ellis, of Natick, by George Cushman, Justice of the Peace.
July 21. In New Hampshire, Arthur D. Anderson, and Elizabeth N. Soule, both of Duxbury, by David C. Chase Justice of the Peace.
August 9. In Scituate, Joseph L. Barros and Helen E. Kelley, both of Duxbury by Rev. George W. Wiseman.
September 1. In Plymouth, Richard T. Holway, of Dux- bury, and Ruth A. Williams, of Brockton, by Rev. Carl Knudsen.
September 9. In New Hampshire, Robert Winslow, of Duxbury, and Ida L. Beers, of Framingham, by Rev. William C. Sipe.
September 10. In Kingston, Frank Fortes, Jr., of Dux- bury, and Chilena P. Gonsalves, of Marshfield, by Rev. J. H. Courtney.
September 15. In Hanover, Harry A. Chetwynde, of Duxbury, and Mildred H. Whiting, of Hanover, by Rev. Charles A. Reeves.
October 3. In Duxbury, George S. Ferrell and Muriel O. Johnson, both of Duxbury, by Rev. Frederic M. Tileston.
October 15. In Duxbury, Robert S. Crocker and Mary C. Swift, both of Duxbury, by Rev. Frederic M. Tileston.
October 28. In Kingston, Walter L. Freeman, of Dux- bury, and Ida K. Dame, of Cochituate, by Rev. James H. Courtney.
-106-
November 11. In Plymouth, Charles Lester Loring, of Plymouth, and Esther L. Nickerson, of Duxbury, by Rev. J. Calvert Hudson.
November 25. In Kingston, Stanislaus F. Barriault and Lillian Hanson, both of Duxbury, by Rev. James H. Courtney.
November 25. In Duxbury, William Hiram Salsman and Norma V. Chetwynde, both of Duxbury, by Rev. Fred- eric M. Tileston.
December 8. In Duxbury, Joseph Andrada and Eva A. Busi, both of Plymouth, by Rev. Allen Jacobs.
December 8. In Duxbury, Charles E. Parkman of Bos- ton, and Delia Balboni of Plymouth, Mass., by Rev. Andrew E. Raymond.
DEATHS RECORDED IN DUXBURY IN 1934
Age
Date
Name
Y. M. D.
Cause of Death
Parent's Name
Jan. 15.
Fanny M. Knapp (Hall)
79
1 26
Feb. 8.
Annie C. Goodspeed (Wilson)
79
8
16
Feb. 25. Rebecca E. Lucas (Doyle)
79
2
14
Carcinoma Breast
Horace W. and Jerusha
Mar.
12. John William Hallinan
72
9
Myocarditis
Mar. 17.'
Jules Bennett
61
10 20
Myocarditis
Henry W. and Frances
Apr.
18. Edward T. Bigelow
67
5 19
Carcinoma Bladder
Apr. 27.
Stephen D. Richards
68
11
12
Angina Pectoris
May
14.
Beverly L. Torrey
3
5
Broncho-Pneumonia
May
29 .. John Lopes
35
8
14
Pericarditis
Thomas and Mary
May
29. Henry C. Chandler
72
7
14
Coronary Infraction
Calvin and Laura
June
2.
Jennie W. Barriault (Burns)
16
3
21
Carcinoma
William and Saray
June
2 .*
Fannie Maddocks (Hawks)
64
1
13
Pernicious Anemia
William and
June 21.
Irving S. Frazar
17
11
13
Drowning (Accidental)
Walter E. and Mary
June 28.
Louisa Sargent Hunt
67
11
Arterio-Sclerosis
William H. and Mary E.
July 7.
Everett W. Gilman
72
3
28
Coronary Disease
William and Mary J.
July
23.
Alfred E. Green
84
5
1
Arterio-Sclerosis
Charles and
July
26.
Mary E. Suits (Tobin)
58
Carcinoma
Michael and Mary
Aug. 29. Thomas Hadley
56
4
24
Coronary Thrombisis
Alfred and Jane
Sept.
2. .
Julia E. Gates (Pasho)
82
2
Arterio-Sclerosis
Sept.
22. . Mary E. Goodrich
88
6
5
Cerebral Hemorrhage
Charles and Henrietta
Sept.
27.
Elizabeth G. Bigelow (Gleason)
64
10
23
Carcinoma
Daniel A. and Annie
Oct. 12. Ella H. Torrey
67
10
2
Coronary Sclerosis
George H. and Josephine
Oct.
16. Alice L. Eastman
57
6
25
Atrophy-Myocarditis
Oct.
18. George H. Doane
51
3
25 Myocarditis Decompensation
George and Emma
Nov.
23. . Betsey J. Burgess
92
4
29
Cerebral Hemorrhage
Daniel and Deborah
Dec.
2. Anna D. Bailey
83
3
1
Pneumonia-Lobar
William and Huldah
Dec.
16. Bridget C. Farrell (Gunning)
70
- 10
Coronary Sclerosis
Thomas and Jennie
Cerebral Softening
Diabetes
Peter C. and Ann R. John B. and Anne D. James and
Feb. 26. Harrison W. Glass
60 2
Heart Disease
Bartholemew Hallinan
Andrew and Arthemise
-- and Carlton P. and Ethel
-107-
-
John and
William and Flora M. Leonard
DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY
Age
1933
Name
Dec. 30.
Fred S. Soule
70
M. D. 4 -
Cause of Death Angina Pectoris
Place Rockland
1934
89
1
9
Myocardial Degeneration
Feb.
21.
George W. Drew
63
27
Cirrhosis of Liver Premature Birth
Feb. 24.
- Pierce
Feb.
25.
Elizabeth Blanchard (Redmond)
58
8
Cerebral Hemorrhage
Mar.
2.
Medfield
Mar.
2.
Elva A. Freeman, (Perry)
60
Mar. 7.
Winifred W. Merry (Bowe)
35
9 28
Suicide by Hanging
Brockton
Apr. 1.
Charles E. Scott
76
9
18
Broncho Pneumonia
Apr.
16.
John Knowles Parker
53
8
8
Cerebral Thrombosis
Apr.
29.
Alexander Seaborn Wadsworth
81
2
Cardio Renal Disease
May 7. Hattie M. Loring
64
1
14
Broncho Pneumonia
Plymouth
June
13. Nelson Cushing
S
22
Carcinoma
JJune
15.
Luiza Amado
10
10
20
Pericarditis
June
21. Frederick W. Bourne
72
5
18
Arterio Sclerosis
June 26. Alice Powe
85
AArterio Sclerosis
Plymouth
Aug.
3.
Alvin E. Nightingale
47
9
Carcinoma
Chelsea
Aug.
9.
Emma A. Cushman (Ryder)
73
2
1. Broncho Pneumonia
Taunton
Aug.
11.
16. Geraldine Mabel Delano
5
11
23
Accidental Drowning
Bath, Maine
Ang.
Sept. 29. Minnie F. Loring (Wadsworth)
63
23
Carcinoma
Oct.
4. Laura B. Sawyer
72
9
Arterio Selerosis
Nov.
10.
Herbert Cushing
49
-
Carcinoma
Boston
Dec.
2. Walter S. Loring
67
9
12 Cerebral Hemorrhage
Plymouth
Dec.
12. Bertha A. Howland
38
6
Natural Causes
Brockton Watertown
Dec.
30.
Mary F. Mitchell (Fyffe)
61
9
Melanotic Sarcoma
Dec.
31. Jean Wright
25
29
Acute Bacterial Endocarditis Newton
!
Marshfield
Eloy Pina
50
Broncho Pneumonia Pulmonary Tuberculosis Intestinal Adhesions
--
Boston
Plymouth
Apr.
8. Hannah M. Burgess (Marsh)
Plymouth
New York, N. Y.
-108-
Oct.
29.
Harry D. Delano
Boston
1 29
Angina Pectoris
Kingston
Nov. 18.
Charlotte Bancroft
Kingston
Weymouth
Cerebral Hemorrhage
Somerset
29
Carcinoma
Plymouth
Plymouth
Scituate
Feb. 20.
Levi P. Simmons
Taunton Senaca Falls, N. Y.
Plymouth Marshfield
11
Michael Holland
Y.
BIRTHS REGISTERED IN DUXBURY IN 1934.
1933
Name
Nov. 23. Dec. 11.
Edward Russell Randall, Jr.
June 24. 1934,
Feb. 2.
Frank William Carver
Feb.
9:
Beverly L. Torrey
Sidney C. and Alice J.
Feb. 9.
Virginia Lee Peterson
Luther and Lottie L.
Feb.
20.
Pierce Jeanne Dorothy King Faith Elinor Olsen
Charles and Vera M.
George
Feb.
22. 8. 20. 2.
Albert Lawrence Parkman
Rudolph L. and Marie E.
Apr.
21.
Robert Francis Nathan
John T. and Margaret A.
Frank P. and Rose
Washburn
Apr.
Ernest Washburn
Ernest and Mary William R. and Anna M.
Bourgious
Thomas
Smith
June
8. Miriam Mary Short
George E. and Mary R.
White
June
9. Peter Dennison Noyes
Edwin M. and Priscilla H.
Benneil
June
16. Horace Irving Randall, Jr.
Horace I. and Elmira
Telman
June
16. David Archie Iannelli
William and Bessie
Lawrence M. and Elizabeth
Tracy
June July 6. Beverly June Freeman
Charles and Lila
Smith Bennett
July
8. June Charlotte Eldridge
Elijah H. and Dorothy M.
King
July
14. Louis DeMeule, Jr.
Henry Whitman and Beulah A.
Brown
July
15. 4. Muriel Eva Kelly
Leslie B. and Muriel L.
Barbour
Aug.
Edwin Ellis Loring, Jr.
Edwin E. and Fannie
Fernandez
Aug.
14.
Thomas Bulu
Domingo P. and Anna
Kennedy
Aug. 15.
Robert Mason Nickerson
Clarence H. and Bertha
Hammond
Oct.
2. Richard Brigham Cushing
George B. and Mary H.
Wiltshire
Oct.
12. Howard Robert Peacock
Howard L. and Evelyn
Freeman
Nov.
5. Helen Anita Winsor
Howe
Nov.
11. Elmer Howes Olsen
Horatio C. and Alice L.
Michelsen
Dec.
12. Shannon Taylor
William W. and Marion Eugene F. and Irene
Bennett
Dec.
24. Leslie Herbert Baker
Dec.
30. Vernon Llewellyn Pearl
Maurice E. and Eva M.
Mother's Maiden Name. Harris Ahlquist Stowe
White Howe McPhee Hunt Cornell
Feb.
21.
Trougeau
Mar.
Marten
Mar.
Blanche Caron
Francis L. and Eleanor
Bradley
Brady
Perry
Apr.
21. Richard Perry (Monteiro)
23. 17. Marion Leone Pratt
May June 4. John Edward Little, Jr.
John E. and Katherine
-109 -
Name of Parents
Dorothy Ellis Couillard
David Werner Haller
George E. and Dorothy W. Edward R. and Esther H. Werner W. and Beatrice E.
Henry and Florence M.
Carleton and Ethel
Leo and Irene F.
Clarence M. and Alice M.
Apr.
Francis Lewis Swift, Jr.
Louis and Jeannette M.
Corsini
. Aug. 3.
Aug. 26. Nancy Caroline Wadsworth
John S. and Eunice C.
Stanley
Daniel L. and Marie Axel B. and Reliance E.
Nov. 20. Edward Chandler O'Neil
Gilbert
Dec. 14 .. Barbara Jean Glass
James H. and Virginia F.
Holden Jackson
30. Jane Trowbridge Ripley
Henry Whitman Merry, Jr.
-110 -
Report of Town Meetings
ANNUAL TOWN MEETING, MARCH 3, 1934.
WARRANT
Plymouth, S. S.
To either of the Constables of the Town of Duxbury, in said County ; GREETINGS :
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 third day of March next, at nine-thirty o'clock in the forenoon, for the transaction of any business that may legally come before said meeting, and on Saturday, the tenth 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 questions :
1. "Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whiskey, rum, gin and all other malt beverages) ?"
2. "Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?"
3. "Shall licnses be granted in this town for the sale therein of alcoholic beverages in taverns?"
:
-111 -
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 ?
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 ap- propriate a sum of money to pay unpaid bills of 1933 and previous.
Article 7. To see if the Town will vote to raise and ap- propriate the sum of $350.00 to be expended under the di- rection 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 borrow money from time to time in anticipation of revenue for the financial year beginning January 1st, 1935 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.
Article 9. To see if the Town will vote to raise and ap- propriate the sum of $1,500.00 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
-----
-112-
Trustees for the County Aid to Agriculture and choose a Town director as provided in Sections 41 and 45 of Re- vised 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 sup- port of schools.
Article 12. To see if the Town will vote to raise and appropriate the sum of $25.00 for the use of the Planning Board.
Article 13. To see if the Town will appropriate to the Cemetery Department the sum of $170.00 now in the hands of the Town Treasurer.
Article 14. Will the Town vote to raise and appropri- ate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervision of the Cemetery Department.
Article 15. Will the Town vote to raise and appropri- ate the sum of $1,775.26 for overdraft in the Snow and Ice Removal Department for 1933.
Article 16. Will the Town accept the order of the County Commissioners to build a private way from West Street across land of George E. Hathaway and H. E. Merry for the benefit of said H. E. Merry, et al., and raise and appropriate sufficient funds for the purpose.
Damages and costs or such part thereof as the County Commissioners consider reasonable shall be repaid to the town by the persons for whose use it was laid out, relo- cated or altered and security for such payment, satisfac- tory to the County Commissioners, shall be given to the town by such persons before the way is entered upon for the purpose of constructing or altering the same.
- 113-
Article 17. Will the Town vote to instruct the Select- men to lay out a continuation of Priscilla Avenue from White Street, and White Street from Priscilla Avenue to Mullen Avenue ?
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.