Town annual report for the town of Duxbury for the year ending 1931-1935, Part 40

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 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.