Town annual report for the town of Duxbury for the year ending 1931-1935, Part 32

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 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.