USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1931-1935 > Part 40
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
Not entered
500.00
$1,400.00
$1,400.00
TOWN OF DUXBURY BALANCE SHEET-DECEMBER 31, 1934 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
In Banks and Office :
General
$12,149.82
Tailings
84.61
Collector (Petty Cash)
150.00
$12,299.82
Accounts Receivable :
Taxes:
Levy of 1932
$343.88
Levy of 1933
22,530.67
Levy of 1934
47,792.22
$70,666.77
Land Damages:
Levy of 1931
$2.00
Levy of 1932
69.00
Levy of 1933
236.00
$307.00
Bay Road
83.25
Loring Street
1.00
Motor Vehicle Excise Taxes:
Levy of 1931
$5.17
Levy of 1932
561.40
Levy of 1933
1,146.70
Levy of 1934
1,669.07
$3,382.34
Reserve Fund-Overlay Surplus
5,568.08
-107 -
Old Age Assistance Taxes:
Union, Congress and West Streets $183.50
Tremont Street 170.10
Summer and South Streets 30.00
$467.85
School Building Committee 250.00
$767.85
Fire Insurance Reserve $2,500.00
Proceeds of Dog Licenses-Due County 1.80
Abatement and Payment to be Refunded: Taxes 1931 2.00
Appropriation Balances :
Town Dump $50.00
Tax Titles
$2,796.01
Overlays Reserved for Abatements: Levy of 1932 Levy of 1933 Levy of 1934
$343.88
Departmental:
Health
$197.85
Public Welfare
1,947.47
Old Age Assistance
876.49
State Aid
48.00
Revenue Reserved Until Collected: Motor Vehicle Excise Tax $3,382.34
Tax Title
2,796.01
Departmental
4,572.91
Revenue 1934, to be Provided For
$5,158.00
Surplus Revenue
$67,814.28
$99,182.85
$99,182.85
108-
DEBT ACCOUNTS
$62,000.00 High School Loan $62,000.00
TRUST ACCOUNTS
Trust Funds, Cash and Securities
$83,620.03
Lucy Hathaway Fund
$42,055.23
Thomas D. Hathaway Fund
2,315.98
William Penn Harding Library Fund
1,035.30
Myles Standish Lot Fund
1,286.91
Cemetery Perpetual Care Funds
36,926.61
$83,620.03
$83,620.03
School
171.60
Cemetery
1,331.50
$4,572.91
6,539.30
4,809.79
$11,692.97
$10,751.26
Net Funded or Fixed Debt
-- 109-
Report of Town Clerk
€
MARRIAGES RECORDED IN DUXBURY IN 1935
January 16. In Scituate, Gilbert F. Redlon, Jr., and Thelma Pierce, both of Duxbury, by Rev. Robert C. Withington.
January 26. In Duxbury, Carl F. Bumpus and Charlotte M. Burgess, both of Plymouth, Rev. Allen Jacobs.
March 30. In Duxbury, Carroll B. Foster and Elizabeth P. Jacobs, both of Duxbury, by Rev. Allen Jacobs.
April 19. In Kingston, Elmer H. Sollis of Duxbury, and Alice M. Washburn of Kingston, by Rev. J. C. Hudson.
April 21. In Duxbury, George F. White and Ethel M. Wright, both of Duxbury, by Rev. Allen Jacobs.
May 1. In Brockton, Herbert R. Nelson of West Dux- bury and Edith I. Forsberg of Brockton, by Rev. Axel Bergstedt.
May 29. In Duxbury, Frank D. Chandler and Hazel S. Hunt, both of Marshfield, by Rev. Frederic M. Tileston.
June 1. In Duxbury, Warren J. Kunz, of New Jersey and Iona J. Seach, of Pembroke, by Rev. Frederic M. Tileston.
June 8. In Winchester, John P. Ramsey, of Hamden, Connecticut and Dorothy E. Hathaway, of Duxbury, by Rev. Howard Chisley.
-
- 110-
June 12. In Duxbury, Gilbert R. Williamson and Lillian F. Damon, both of Marshfield, by Rev. Frederick L. Grant.
June 15. In Duxbury, Burton F. Elder of Columbus, Ohio and Beatrice L. Ricker, of Duxbury, by Rev. J. Richard Sneed.
June 15. In South Duxbury, Frederick R. Kenyon, of Southbridge and Elizabeth C. Bail, of Newton, by Rev. Frederick T. Kenyon.
June 26. In Duxbury, Frederick Grinnell and Francis L. Taft, both of Boston, by Rev. Abbot Peterson.
July 18. In Duxbury, Francis I. Stetson, of Abington and Marian T. Goodwin of Whitman, by Rev. Allen Jacobs.
July 18. In Plymouth, William Lee and Jennie (Crom- well) Mendes Joca, both of Duxbury, by Rev. Antrim Leer.
August 23. In South Weymouth, Edmund G. Winslow, of Whitman, and Sarah A. (Gregg) Simmons, of Dux- bury, by Rev. Arthur W. Webster.
August 24. In Duxbury, Carl E. Gassett and Verna M. Holden, both of Natick, by Rev. Allen Jacobs.
August 30. In Duxbury, Murray E. Borish, of Seattle, Washington and Elizabeth Perkins, of Cambridge, by Rev. Frederic M. Tileston.
September 8. In Duxbury, Howard A. MacKay and Edith M. Roundy, both of Marblehead, by Rev. Fred- erick L. Grant.
111-
September 15. In Duxbury, Granville Stringer, of Ware- ham and Eleanor A. Washburn, of Yarmouth, by Rev. J. Richard Sneed.
September 22. In Kingston, Charles J. Hurle, of Plym- outh and Mary J. Govoni, of Duxbury, by Rev. M. J. O'Rourke.
October 2. In Duxbury, Charles D. Hodges, Jr., of Marblehead Neck and Elisabeth Dwinnell, of Duxbury, by Rev. Boyston Merrill.
October 12. In Duxbury, Charles E. Pratt, of Duxbury and Phyllis M. Kirkpatrick, of Plymouth, by Rev. Fred- eric M. Tileston.
October 13. In Marshfield, Manuel Gomes, of Marshfield and Edna M. Sullivan (Emmanuel), of Duxbury, by Rev. Jay A. Wabeke.
October 21. In Duxbury, Rosario Durand, of Duxbury and Merstie Bryden, of New York City, by Rev. Allen Jacobs.
November 20. In Kingston, Angelo Nava, of Kingston and Barbara Lantz, of Duxbury, by Rev. Robert L. Hinchleffe.
December 28. In Duxbury, George B. Ritchie, of Quincy and Florence H. (Merry) Grant, of Duxbury, by Rev. Gordon L. King.
BIRTHS REGISTERED IN DUXBURY IN 1935.
Name
Jan.
3. Daniel Curtis Nickerson
Jan.
18. Anne Lee Hardy
Jan.
23. Roger Howe Torrey
Stupp
Richards
La Tretta Martin Gonsalves
Peterson Hunt Vivian
Snow
Suprenant
Bentzen Whiting
Hilliker
Kane
Bennett Simpson Rose
Robertson Ellis Bane
Peterson Vickery Morgan Love Thomas
Sprague
Dec.
28. Leslie Burton Kelly
Dec. 28. David William Hardy
Name of Parents
Davis C. and Carrie W. Norman L. and Anna B. Carlion P. and Ethel L. James E. and Thelma E.
Earl W. and Barbara S .
Mar.
3. Katherine Elaine DeLorenzo
Mar.
5. Albert Rudolph Caron
Mar. 29. Angelina Fortes
Apr. 7. Steven Morris Loring
Apr.
10. Lucille Pierce
Apr. 16. Vivian Ann Hunt
Apr. 23. Patricia Frances Miller
Apr. 28. Doris Lillian Landry
May May 23. Harry Arthur Chetwynde
June 14. Herbert Clarence Wirt, Jr.
Herbert C. and Dorothy
June 28. Paul Randall Bates, Jr.
Paul R. and Annie G.
July July
20. Steven Burt Denyer
July 29. Clara Bow Pena
Aug.
3. Joan Lexner
Aug.
5. Pauline Angelina Govoni Judith Mary Griswold
Fred W. and Blanche I. Paul . and Mildred G. Henry M. and Mildred
Oct.
Oct. 17. Ann Carver
Oct. 18. Ailene Marie Sollis
Oct. 20. Peter Sherman Barker
Oct. 24. Richard Alden Little
Nov. 17. Arthur Burton Chandler
David E. and Mary A. George R. and Frances L .. Oliver L. and Frances L. John E. and Catherine F. Ernest W. and Mabel F.
Leslie B. and Muriel B. Norman L. and Anna B.
Mother's Maiden Name
Pierce Walker Howe
Jan. 26. David Edward Ashworth
Feb. 28. David King Chandler
Joseph and Katherine H. Rudolph L. and Marie E. Frank Jr. and Muschelina
Morris T. and Emily K. Luther and Lottie L. Herbert L. and Grace S. James R. and Mary
Henry J. and Blanche E.
15. Robert Reynolds Bartlett
Alden M. and Gudein Harry A. and Mildred H.
2. Beverly Ann Randall
Horace I. and Elmira Kenrick S. and Mary John L. and Laura
Aug.
29. 8. Alma Elaine Macomber
Kenneth O. and Lena A.
Barbour Walker
- 112 -
DEATHS RECORDED IN DUXBURY IN 1935.
Age
Date
Name
Jan. 17 ..
Belle S. B. Harvey
Feb. 6. Charles M. Hayden
83
2
18 Hypostatic-pneumonia; Myocarditis Heart disease; presumably Coronary sclerosis --
Edward W. and Mary
Mar. 28. Frank W. Ellis
81
3
23
Apr.
4.
Mary J. Ferrell
69
6
26 Cardiac embolus
Apr.
13.
William M. McNeil
64
11
3
Apr.
13.
Grace L. Bates
52
1
1
May 7. George N. Gammons
72
10 26
June
3. Ernest Wadsworth
79
16
Myocarditis Chronic
June
6.
Clarence M. Taylor
82
10
23
Cerebral Hemorrhage
June
15.
Simon Von Iderstein
85
11
12
June
27. Ruth J. (Evans) Jones
24
5
10
July
16. Louise H. Farmer
75
-
1
July
19.
Esther W. (Gardner) Preston
66
10
13
Cardiac embolism; Coronary disease
William H. and Norma V.
July
25.
Edwin W. Simmons
77 7
27
Coronary sclerosis; internal William and Mary J.
Aug.
10. Clara H. (Bradford) Smith
94
1 21
Otitia media acute
Aug.
20. Harry A. Chetwynde, Jr.
2
28
Acute gastritis
Sept. 1.
Isabella J. C. Fox
68
4 29
Cardiac embolism
Sept.
12. Olive L. Reynolds
50
8
9
Mitral regurgitation
Sept.
17. Harold Cunningham
46
1
19
Sept.
18.
Daniel M. Crockett
60
9
8
Endocarditis. Ostes arthritis Herbert N. and Gertrude N. Endocarditis. chronic neph- ritis General arterio-scler- osis
Nov. 23. William H. Kline
81
7 10
Cancer of Prostate and rectum
Dec.
2. Fannie S. Sampson
74
6 15
Dec.
4.
Emma J. Bartlett
94
10
Broncho-pneumonia
Dec.
23. Elliot M. Randall
61
8
25
Dec.
26. Judson B. Freeman
82
2 23
Cardiac embolism; Mitral regurgitation Lobar pneumonia
Leonard and Sarah A. George and Catherine William and William H. and Cora M.
Bradford and Cordelia
-113
Parent's Names Alpheus C. and Elvira William and Sarah C.
Mar. 25.
Edgar W. Doyle
54
Cardio-renal-Vascular disease Abner and Maria
Robert and Mary William and Catherine George B. and Emma C.
Samuel and Deborah
Henry and Abbie Lewis and Abigail
Donald and Katherine Frank and Emma H.
Sarcoma Paratoid Gland; Metastosis to Lung Coronary Disease; General malignancy
Henry and Emma
George and Elizabeth
July
24.
Cleo V. Salsman
1
Premature birth
injuries due to being tram- pled on by a bull
James and Saviah C. Harry A. and Mildred H.
Royal E. and Isabella
Hamilton and Lucy
Daniel and Julia
Cardiac dilation
7
Cause of Death Pneumonia. Chronic Myocarditis
D.
3 Y. M. 83
22
Carcinoma of Stomach
Carcinoma of abdominal organs especially stomach Chronic Nephritis (Parenchymatons)
Chronic Myocarditis
-
DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY
Age
Name
3
9 17
Cause of Death Meningitis; Mastarditis Myocarditis
Place Plymouth New York, N. Y.
Cambridge
Jan. 16. Susan L. (Ewell) Alden
78
10
5 15 Broncho-pneumonia; Cleft - palate Arterio-sclerosis; Angina pectoris
Brockton
Jan.
16. Annie L. Corson
71
8
14 Carcinoma of Intestines
Boston Brockton
Jan.
18 ..
Edward M. Hunt
76
y
6 Carcinoma of Bladder
Jan.
19. Ella F. Gardner
69
10
17 Adeno Cystoms of Pelvis
Quincy Lancaster
Jan. 25. Maria J. Alden
82
9
9 Broncho-pneumonia
Feb.
22.
Maria B. Duncan
88
5
2
Carcinoma of Stomach
Feb.
23.
Michael Daly
75
2 17
Arterio-Sclerosis; Fractured Hemerus Stillborn
Feb.
24.
3
19 Meningococcus Meningitis
Boston
Mar.
2. *Elmer H. Olson
71
9
10
Intestinal obstruction
St. Petersburg, Fla.
Mar.
11.
Edward B. Slocum
61
6
17 Cancer in left breast
Boston
Mar. 11.
*Fanny V. Sears
72
Carcinoma of Sigmoid
Brookline
Mar.
16.
Susan E. Wadsworth
61
27 Chronic Myocarditis
Taunton
Mar.
23.
John Allison
56 5
17 Fracture of Skull
Mar. 27 .. Catherine Lovewell
Apr.
12. Delia M. Eames
Apr.
21.
George W. Watson
47
May
19. William W. Simmons
71
- -
Accidental drowning in bath Waltham tub
88
10
26
Cerebral Hemorrhage Carcinoma of Liver
Holliston Boston
June
22. Elijah W. Reed
77
8 10
Carcinoma Prostate
Cohasset
July
13. Russell B. Brown
55
4 20
Chronic Endocarditis Diabetes
Kingston
July
25. Claudius L. Strang
80 6
21
Myocarditis
Whitman
July
25. Margaret E. Peterson
Aug. 9. Lillie C. Smith
65
Brookline Weymouth
Aug.
12. Lucy B. Bradley
56
Sept.
2. *Jacob W. Kino, Jr.,
11
24
Pulmonary Tuberculosis
Sept. 16. Carrie A. Delano
68
3 8
24
Chronic Myocarditis
71 4 Carcinoma of Colon
Los Angeles, Cal. Milton Providence, R. I.
Date 1935
Jan. 9.
* Walter Grace Barbara West *Edward Wiltshire
77
Jan. 12 ..
Jan. 12.
-
-
Plymouth
-114
New Brunswick, N. J.
77
Cerebral Thrombosis Carcinoma
Dorchester New York, N. Y.
May May
27.
Grace T. Delano
67
4
July
18. Georgiana Cushing
89
9
8
So. Berwick, Me.
Boston
6 11 3 Septicemia-Staph. Surena Osteomyelitis rt. Fibula 4 2 11 27 Carcinoma of Stomach Carcinoma of Breast
. .....
Ather
Sept. 29. Minnie E. Hagemyer
21
26. Albert G. Eisner
Rockland Boston
Y. M. D.
Oct. 6. Albert Clark
70
2
5 Endocarditis
Nov. 9. Emily H. Moore
84
6 7
Cardiac Insufficiency
Nov. 20. Gordon T. Hill
14
10 20
Inta-sucception; Gangrene Peritonitis; Myocarditis
Weymouth Natick
Dec.
1. Bertha L. Merritt
81
3
14 Lobar Pneumonia
Dec.
9. Sarah Simmons
85
9
7 Valvular Heart Disease
Brockton Kingston
Dec.
16. Anna Osterberg
Dec. 20. *Joseph Fernandes
39
Chronic Tuberculosis of the Lungs Tuberculous Enter- itis
So. Hanson
*Not Buried in Duxbury
- 115 -
Quincy Quincy
70
6 Coronary Occulsion
- 116 -
SUMMARY, 1935
Number of Births registered in Duxbury for the year 1935
31
Females
15
Males
16
Number of Marriage Licenses issued
18
Number of Marriages recorded
27
Number of Deaths recorded
39
Males
24
Females
15
DOG LICENSES
Cash on hand January 1, 1935
$4.00
Licenses issued Jan. 1 to Dec. 31, 1935 :
164 Males @ $2.00
$328.00
43 Females @ $5.00
215.00
51 Spayed Females @ $2.00
102.00
1 Kennel @ $25.00
25.00
$674.00
Payments to Treasurer, 1935
$674.00
Licenses issued for Division of Fisheries and Game :
Resident Citizen Fishing, 29 @ $2.00 $58.00
Resident Citizen Hunting, 61 @ $2.00
122.00
Resident Citizen Sporting, 26 @ $3.25 84.50
Resident Citizen Sporting, (over 70 years of age) Free, 2 .00
Resident Citizen Female Fishing, 1 @ $1.25
1.25
Resident Citizen Trapping, 3 @ $5.25 15.75
Resident Citizen Trapping (Minor) 1 @ $2.25 2.25
Non-resident Citizen Hunting, 1 @ $10.25
10.25
-117-
Resident Citizen Lobster and Crab, 10 @ $5.00
50.00
$344.00
Less Clerk's Fees
33.00
Paid to Division of Fisheries and Game $311.00
Respectfully submitted,
Joseph T. C. Jones,
Town Clerk.
- 118 -
Report of Town Meetings
ANNUAL TOWN MEETING, MARCH 2, 1935.
The meeting convened at 10:00 A. M. and the warrant was read by the Town Clerk.
Voted, unanimously, that the Town Clerk deposit one ballot for Harry B. Bradley for Moderator, which was done, and Harry B. Bradley was declared elected Moder- ator.
The Tellers, Harry A. McNaught, Robert I. Tower, and Herbert Packard were sworn by the Town Clerk.
Voted, that no motion to lay on the tablle would be en- tertained until proponents of the motion had been heard.
Voted, that a recess be taken from 12 to 1.
Under Article 2, voted, unanimously, that the appoint- ment of necessary officers not chosen by ballot be left in the hands of the Selectmen.
Under Article 3, voted, unanimously, that the reports of the various Town Officers and Committees be accepted as printed in the Town Report.
Voted to take up Article 5 at this time.
Under Article 5, voted, to raise and appropriate as follows :
Duxbury High School Loan, 1926 $6,000.00
Interest High School Loan, 1926 4,000.00
Repairs Gurnet Bridge, 1934 1,336.32
Plymouth County Hospital, maintenance, 1934 2,686.51
- 119 -
Gypsy and Brown Tail Moth
3,037.03
Mosquito Control
1,700.00
Cemeteries
5,000.00
Support of Schools
43,000.00
Trade School
250.00
Forest Warden
1,800.00
Fire Protection
4,500.00
Snow and Ice Removal
6,500.00
Health Department
3,000.00
Vital Statistics
15.00
Animal Inspection
100.00
Inspection Slaughtered Animals
75.00
Soldiers' and Sailors' Aid
1,500.00
Department of Public Welfare
17,000.00
Moderator
25.00
Selectmen's Department
2,200.00
Election and Registration Department
350.00
Treasurer's Department
1,250.00
Tax Collector's Department
2,000.00
Assessors' Department
2,000.00
Town Clerk's Department
925.00
Law Department
100.00
Town Hall and Offices
1,300.00
Town Accountant
1,200.00
Police Department
6,500.00
Sealers of Weights and Measures
300.00
Bounties on Hawks, Crows and Seals
150.00
Town Dump
400.00
Printing and Delivering Town Reports
550.00
Liability Insurance
739.94
Unclassified
100.00
Highways
15,400.00
Street Lighting
2,586.00
State Aid
100.00
Old Age Assistance
8,000.00
Hydrant Rental at Duxbury Beach
400.00
Harbor Master
100.00
-120-
Train Field Playgound
300.00
Shell-fish Warden Department
1,800.00
Reserve Fund
3,000.00
Under Election and Registration, it was voted to in- clude in his salary, the remuneration formerly paid to the Town Clerk as Registrar.
Under Articlle 4, Voted, that the salary of the Town Clerk be raised to $800.00 per year and the combined ap- propriation of Town Clerk and Treasurer be $2,175.00 and that the other elected town officers receive the same compensation as last year.
Under Article 6, voted, $150.81 for payment of unpaid bills of 1934.
Under Article 7, voted, to raise and appropriate the sum of $325.00 to be expended under the direction of William Wadsworth Post, No. 165 G. A. R., for the ob- servance of Memorial Day.
Under Article 8, voted, unanimously, that the Treas- urer, with the approval of the Selectmen be authorized to borrow money from time to time in anticipation of reve- nue for the financial year beginning January 1st, 1935 and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
Under Article 9, voted, to raise and appropriate the sum of $1,053.00 for the Duxbury Free Library.
Under Article 10, voted, to raise and appropriate the sum of $100.00 for the use of the Plymouth County Trustees for the County Aid to Agriculture and Chose Ernest W. Chandler as Director.
Under Article 11, voted, to apply the dividend from the Plymouth County Dog Fund to the support of Schools.
-- 121
Under Article 12, voted, to raise and appropriate the sum of $100.00 for the use of the Planning Board.
Under Article 13, voted, to appropriate to the Cemetery Department the sum of $100.00 now in the hands of the Town Treasurer.
Under Article 14, voted, to raise and appropriate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervision of the Cemetery Department.
Under Article 15, voted, to raise and appropriate the sum of $8,000.00 for the purpose of dredging and improving the Basin adjacent to the Town Landing near Mattakeeset court and the approaches thereto.
Under Article 16, voted, to raise and appropriate the sum of $500.00 for propagation of Shellfish and destruc- tion of their enemies.
Under Article 17, voted, to postpone until next Annual Town Meeting.
Under Article 18, voted, to lay on table.
Under Article 19, voted, to raise and appropriate $19.00 for one elctric light at the corner of Temple and Laurel Streets.
Under Article 20, voted, to raise and appropriate $595.00 for two Motor Cycles for the Police Department.
Under Article 21, voted, that the sum of $2,500.00 re- ceived by the Town of Duxbury as insurance, for the loss of Partridge Academy, by fire, be deposited in Savings Banks, as a nucleus of a fund to be added to from time to time, by subscription, donations, and appropriations until said fund is an amount sufficient to reconstruct the build- ing on its original exterior lines. Said fund to be known as "The Partridge Academy Memorial Hall Fund." This
-
--------
- 122 -
fund to be in the hands of the Board of Selectmen and Treasurer of the Town of Duxbury, as Trustees.
Under Article 22, voted, that the Selectmen be in- structed to take such action as will prevent such nuisances as have been pointed out by Dr. Benedict. Voted that no further action be taken.
Under Article 23, voted, that a code of by-laws be drawn up by the Planning Board in conjunction with the Selectmen for the purpose of regulating bill-boards, signs or other advertising devices, to be submittd to next Town Meeting.
Under Article 24, voted, to raise and appropriate $125.00 for the payment of labor and expense in taking the census.
Under Article 25, voted, to raise and appropriate $1,500.00 for sidewalk repairs and construction.
Under Article 26, voted, that the pruning of dead wood from the elms and for the removal of any dead or dying elms on the public streets be done by the Tree Warden under funds available.
Under Article 27, voted, not to adopt this article.
Under Articlle 28, voted, to raise and appropriate the sum of $590.00 for the addition of a room on the Town Office Building.
Under Article 29, voted down.
Under Article 30, voted, that the chair appoint a com- mittee of 9 to consider the celebration of the 300th anni- versary of the town or take any other action thereon.
Under Article 31, voted, to raise and appropriate $611.00 to purchase a truck for the Cemetery Depart- ment. 75 yes and 23 no.
i
-123 -
At 2:40 P. M., voted to adjourn.
JOSEPH T. C. JONES,
Town Clerk.
In accordance with the vote taken under Article 30, the Moderator appointed the following as a Committee of nine to consider the celebration of the 300th anniversary of the Town:
Sidney C. Soule, Charles R. Crocker, Harry F. Swift, Mrs. Elizabeth Peterson, Mrs. Horace Soule, Dr. Reuben Peterson, Dr. Herman C. Bumpus, Gordon Tweed, Benjamin O. Dawes.
JOSEPH T. C. JONES,
Town Clerk.
ELECTION OF OFFICERS, MARCH 9, 1935.
The polls were opened at 7 o'clock A. M.
The following additional Tellers were appointed by the Selectmen and were sworn by the Town Clerk: Nahum M. Hodgdon, Charles McNaught, Richard M. Edgar, Charles Olsen and Gilbert F. Redlon.
At 1 o'clock P. M. it was voted to keep the polls open until 3 o'clock P. M. and at 3 o'clock P. M., when the polls were closed, the ballot-box indicated 641, that number of names were checked on the lists and 641 ballots were taken from the ballot-box.
-124 -
Following is a result of the balloting for Town Officers :
For Selectman for three years :
Willliam J. Burke 134 Votes Charles R. Crocker 484 Votes 23
Blanks
And Charles R. Crocker was declared elected by the Moderator.
For Assessor for three years :
William J. Burke
165 Votes
Harry F. Swift
Blanks
438 Votes 38
And Harry F. Swift was declared elected by the Mod- erator.
For Members of The Board of Public Welfare for one year :
William J. Burke
189 Votes
Charles R. Crocker 511 Votes
Harry F. Swift
474 Votes
Annie L. Williams 453 Votes
Blanks 296
And Charles R. Crocker, Harry F. Swift and Annie L. Williams were declared elected by the Moderator.
For Town Clerk for three years :
Joseph T. C. Jones Blanks
550 Votes 91
And Joseph T. C. Jones was declared elected by the Moderator.
-125 -
For Town Treasurer for three years :
Joseph T. C. Jones
324 Votes
Ray A. Stearns Blanks
299 Votes 18
And Joseph T. C. Jones was declared elected by the Moderator.
Collector of Taxes for three years :
Edwin M. Noyes Blanks 97
544 Votes
And Edwin M. Noyes was declared elected by the Moderator.
Constables for one year :
Andrew J. Delano
536 Votes
William J. Murphy
517 Votes
James T. O'Neil
555 Votes
Elmer Glass
1 Vote
Earl Chandler
1 Vote
Blanks 313
And Andrew J. Delano, William J. Murphy and James T. O'Neil were declared elected by the Moderator.
For School Committee for three years :
George M. Mayers
473 Votes
Ethel S. Wyman 447 Votes
Ethel Howland
1 Vote
Blanks 361
And George M. Mayers and Ethel S. Wyman were de- clared elected by the Moderator.
- 126 -
For Cemetery Trustee for five years :
Theodore W. Glover Blanks
545 Votes 96
And Theodore W. Glover was declared elected by the Moderator.
For Tree Warden for one year :
John D. Morrison 406 Votes
Herbert E. Walker, 2nd
199 Votes
Blanks 36
And John D. Morrison was declared elected by the Moderator.
For Planning Board for five years :
Ray O. Delano 502 Votes
Blanks 139
And Ray O. Delano was declared elected by the Mod- erator.
""'Shall the operation of section one hundred and five B of chapter one hundred and thirty-one of the General Laws, requiring for the taking of furbearing animals the use of traps that kill at once or take such animals alive unharmed, be suspended within this town?"
Yes 307 Votes
No
179 Votes 155
Blanks
Voted to adjourn.
JOSEPH T. C. JONES,
Town Clerk.
-127 -
Joseph T. C. Jones, Town Clerk and Treasurer for three years, sworn by the Moderator.
The following Town Officials were duly sworn by the Town Clerk.
Edwin M. Noyes, Collector of Taxes for three years. James T. O'Neil and Lawrence Doyle, Constables for one year.
Harry F. Swift, Charles R. Crocker, and Annie L. Williams, Members of The Board of Public Welfare for one year.
Harry F. Swift, Assessor for three years.
Charles R. Crocker, Selectmen for three years.
Harry C. Foye, Shell Fish Warden for one year.
Ethel S. Wyman, School Committee for three years.
JOSEPH T. C. JONES,
Town Clerk.
--
--
- 128 -
Report of Treasurer
DEBIT
Balance, January 1, 1935 Cash discrepancy
$12,149.82
1,742.74
$10,407.08
Received :
Taxes
$189,838.06
Licenses and Permits
3,524.57
Fines
701.75
Grants and Gifts
2,062.57
General Government
737.10
Protection of Persons and
Property
142.91
Health and Sanitation
197.86
Highways
27.75
Charities
3,553.22
Old Age Assistance
3,144.45
Soldier's Benefits
48.00
Schools
748.33
Cemeteries
1,448.75
Municipal Indebtedness
60,000.00
Interest
6,648.52
Agency, Trust and Investment
9,784.43
Refunds
2,778.45
$285,386.72
$295,793.80
CREDIT
Paid on Selectmen's Warrants $253,973.14
Balance, December 31, 1935 41,820.66
$295,793.80
JOSEPH T. C. JONES,
December 31, 1935.
Treasurer.
E
- 129 -
Report of Assessors
Value of buildings assessed
$5,092,327.00
Value of land assessed
1,773,832.00
Total value of real estate
6,866,159.00
Value of personal estate 278,823.00
Total valuation 7,144,982.00
Increase in real estate from last year
3,595.00
Decrease in personal estate from last year
10,520.00
Rate of taxation on $1,000.00
23.50
Number of houses assessed
1361
Number of horses assessed
48
Number of cows assessed
115
Number of sheep assessed
16
Number of neat cattle other than cows
39
Number of swine assessed
2
Number of fowl assessed
8,099
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.