USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1936-1940 > Part 11
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 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52
Taxes 1934
$14.00
Taxes 1935 8.00
Taxes 1936 13.60
Motor vehicle ex-
cise taxes, 1934 39.75
Interest and costs
on taxes 20.76
Fire and water
district :
Taxes 1934 $.32
Interest on
taxes .05
.37
$96.48
Petty cash
150.00
Excess cash, February 18, 1937
2.34
$248.82
88
Balance February 18, 1937 :
Cash in office, verified $148.82 Plymouth National Bank, per statement and check book. 100.00
$248.82
Taxes-1933
Outstanding January 1, 1936
$55.66
Payments to treasurer $36.11
Abatements,
15.27
Outstanding December 31, 1936,
and February 18, 1937, per list 4.28
$55.66
Taxes-1934
Outstanding January 1, 1936
$22,541.09
Tax titles disclaimed 2.92
$22,544.01
Payments to treasurer $20,899.11
Abatements
396.05
Tax titles taken
1,071.51
Outstanding December 31, 1936 ..
177.34
$22,544.01
Outstanding January 1, 1937
$177.34
Payments to treasurer January 1 to February 18, 1937. $71.07
Abatements January 1 to Febru- ary 18, 1937 25.71
Outstanding February 18, 1937, per list 66.56
---
89
Cash balance February 18, 1937 14.00
$177.34
Taxes-1935
Outstanding January 1, 1936 $45,873.69
Tax titles disclaimed 3.17
Overpayment to collector, re- funded 1.76
$45,878.62
Payments to treasurer
$23,414.07
Abatements
360.50
Added to tax titles
1,176.43
Outstanding December 31, 1936
20,927.62
$45,878.62
Outstanding January 1, 1937
$20,927.62
Payments to treasurer January 1 to February 18, 1937 $1,046.18
Abatements January 1 to Febru- ary 18, 1937 46.59
Outstanding February 18, 1937, per list
19,826.85
Cash balance February 18, 1937
8.00
$20,927.62
Taxes-1936
Commitment per warrant
$159,357.62
Additional commitment 170.20
Overpayment to collector, re- funded 2.00
$159,529.82
90
Payment to treasurer $119,423.40
Abatements 282.80
Added to tax titles 1,123.87
Outstanding December 31, 1936
38,699.75
$159,529.82
Outstanding January 1, 1937
$38,699.75
Overpayment to collector to be refunded 102.00
$38,801.75
Payments to treasurer January 1 to February 18, 1937 $3,818.58
Abatements January 1 to Febru- ary 18, 1937 32.51
Outstanding February 18, 1937, per list 34,937.06
Cash balance February 18, 1937
13.60
$38,801.75
Old Age Assistance Taxes-1933
Outstanding January 1, 1936.
$17.40
Payments to treasurer- $2.00
Abatements
13.40
Outstanding December 31, 1936 2.00
$17.40
Outstanding January 1, 1937
$2.00
Abatements January 1 to February 18, 1937 $2.00
91
Motor Vehicle Excise Taxes-1933
Outstanding January 1, 1936
$165.60
Payments to treasurer
$38.06
Abatements
45.88
Outstanding December 31, 1936
81.66
$165.60
Outstanding January 1, 1937
$81.66
Payments to treasurer January 1 to February 18, 1937 $2.00
Abatements January 1 to Febru- ary 18, 1937 42.01
Outstanding February 18, 1937, per list 37.65
$81.66
Motor Vehicle Excise Taxes-1934
Outstanding January 1, 1936
$676.14
Overpayment to collector, adjusted
.01
$676.15
Payments to treasurer
$273.22
Abatements 46.10
Outstanding December 31, 1936 356.83
$676.15
Outstanding January 1, 1937
$356.83
Payments to treasurer January 1 to February 18, 1937 $10.00
Abatements January 1 to Febru- ary 18, 1937 38.44
Outstanding February 18, 1937,
per list 268.64
92
Cash balance February 18, 1937 39.75
$356.83
Motor Vehicle Excise Taxes-1935
Outstanding January 1, 1936
$1,632.36
Refunds :
Abatements and pay-
ments $16.36
Overpayment to col-
lector 4.24
20.60
$1,652.96
Payments ot treasurer $723.93
Abatements
20.00
Outstanding December 31, 1936 909.03
$1,652.96
Outstanding January 1, 1937 Payments to treasurer January 1 to February 18, 1937 $10.00
$909.03
Outstanding February 18, 1937, per list 899.03
$909.03
Motor Vehicle Excise Taxes-1936
Commitment per warrants
$7,334.95
Refunds :
Abatements and pay-
ments
$55.67
93
Overpayments to col-
lector 5.51
61.18
$7,396.13
Payments to treasurer
$5,216.45
Abatements
142.19
Outstanding December 31, 1936
2,037.49
$7,396.13
Outstanding January 1, 1937
$2,037.49
To be refunded :
Abatement and pay-
ment
$1.67
Overpayment to col-
lector
.10
1.77
$2,039.26
Payments to treasurer January 1 to February 18, 1937 $222.56
Abatements January 1 to Feb- ruary 18, 1937 50.14
Outstanding February 18, 1937, per list
1,766.56
$2,039.26
Interest and Costs on Taxes
Interest and costs collections 1936 :
Taxes :
Levy of 1933 $11.38
Levy of 1934
2,279.58
Levy of 1935 884.63
Levy of 1936
61.49
$3,237.08
94
Motor vehicle excise taxes :
Levy of 1933 $10.48
Levy of 1934
43.87
Levy of 1935
34.31
Levy of 1936
5.26
93.92
$3,331.00
Payments to treasurer, 1936
$3,331.00
Interest and costs collections
January 1 to February 18, 1937:
Taxes :
Levy of 1934
$28.02
-- .
Levy of 1935
79.06
Levy of 1936
57.90
$164.98
Motor vehicle excise taxes :
Levy of 1933
$.74
Levy of 1934
16.43
Levy of 1935
.73
Levy of 1936
3.94
$21.84
$186.82
Payments to treasurer January 1 to February 18, 1937 $166.06
Cash balance February 18, 1937 20.76
$186.82
95
Tax Titles
Balance January 1, 1936 $3,858.58
Tax titles taken :
Taxes 1934 $1,071.51
Fire and water dis-
trict taxes 1934 34.28
Interest and costs .:
250.29
1,356.08
Added to tax titles :
Taxes 1935
$1,176.43
Taxes 1936
1,123.87
Interest
53.91
2,354.21
Interest added to tax titles not
previously reported 7.33
$7,576.20
Tax titles redeemed
....
$2,055.57
Tax titles disclaimed :
Taxes 1934 $2.92
Taxes 1935
3.17
Interest and costs 6.63
12.72
Tax titles reported as interest and costs on tax titles re- deemed 21.30
Balance December 31, 1936
5,486.61
$7,576.20
Balance January 1, 1937
$5,486.61 Tax titles redeemed January 1 to February 18, 1937 $721.66
-- - -
96
Balance February 18, 1937, per
list 4,764.95
$5,486.61
TOWN CLERK
Sporting and Trapping Licenses
Licenses issued 1936 $381.00
Payments to treasurer 1936 :
For State-proceeds $344.75
For town-fees
36.25
$381.00
Licenses issued January 1 to February 18, 1937 $55.50
Payments to treasurer January 1 to February 18, 1937:
For State-proceeds $50.75
For town-fees 4.75
$55.50
Dog Licenses
Licenses issued 1936 :
Males 190 @ $2.00 $380.00
Spayed females 50 @ 2.00 100.00
Females 52 @ 5.00 260.00
Kennel 2 @ 25.00 50.00
$790.00
97
Sale of Dogs 2 @ $3.00 6.00
$796.00
Payments to treasurer 1936:
For county-proceeds
$737.20
.
For town-fees
58.80
$796.00
Marriage Permits
Permits issued, 1936
$40.00
Payments to treasurer, 1936
$40.00
Permits issued January 1 to February 18, 1937 $4.00
Payments to treasurer January 1 to Febru- ary 18, 1937 $4.00
Recording Fees
Receipts 1936 $143.25
Payments to treasurer 1936 $143.25
Receipts January 1 to February 18, 1937 $15.50
Payments to treasurer January 1 to Febru- ary 18, 1937 $15.50
RECONCILIATION OF TOWN CLERK'S CASH
Petty cash advance $25.00
Petty cash disbursements, per
vouchers
$1.90
98
Cash in office February 18, 1937, verified 23.10
$25.00
SELECTMEN'S LICENSES, PERMITS, AND GRANTS
4
Licenses, permits, and grants issued 1936:
Automobile
$15.00
Beer, wine and liquor
2,483.00
Bowling
12.00
Clam
47.50
Innholders'
4.00
Junk
10.00
Lodging house
4.00
Pedlars'
16.00
Pistol
.50
Shellfish
234.00
Sunday
25.00
Victuallers'
38.00
Payments to treasurer 1936
Licenses, permits, and grants issued Janu- ary 1 to February 18, 1937 :
Beer, wine, and liquor $550.00
Pistol
.50
Shellfish
30.00
Sunday
3.00
Victuallers'
6.00
Payments to treasurer January 1 to February 18, 1937 $339.50
$2,889.00 $2,889.00
.
$589.50
99
Outstanding February 18, 1937, per list 250.00
$589.50
SEALER OF WEIGHTS AND MEASURES
Fees 1936
$44.38
Cash balance December 31, 1936
$44.38
Cash balance January 1, 1937
$44.38
Payments to treasurer January 1 to Febru- ary 18, 1937 $44.38
HEALTH DEPARTMENT Accounts Receivable
Outstanding January 1, 1936
$430.00
Charges
559.29
Collection in excess of charge
..
1.42
$990.71
Payments to treasurer $431.42
Outstanding December 31, 1936
and February 18, 1937, per list 559.29
$990.71
Licenses and Permits
Cash balance January 1, 1936
$14.00
Licenses and permits issued :
Alcohol
$5.00
Garbage 8.00
Pasteurization
10.00
23.00
$37.00
100
Payments to treasurer 1936
$31.00
Abatements 1936 6.00
$37.00
PUBLIC WELFARE DEPARTMENT
Accounts Receivable
Outstanding January 1, 1936 $361.28
Charges
1,851.12
$2,212.40
Payments to treasurer
$262.08
Abatements 34.20
Outstanding December 31, 1936
1,916.12
$2,212.40
$1,916.12
Outstanding January 1, 1937 Payments to treasurer January 1 to February 18, 1937 $135.00
Abatements January 1 to Feb- ruary 18, 1937 45.00
Outstanding February 18, 1937,
per list 1,736.12
$1,916.12
BUREAU OF OLD AGE ASSISTANCE
Accounts Receivable
Outstanding January 1, 1936 $1,377.79
Charges 3,490.14
$4,867.93
101
Payments to treasurer $4,263.93
Outstanding December 31, 1936
and February 18, 1937, per list 604.00
$4,867.93
STATE AID
Accounts Receivable
Outstanding January 1, 1936
$48.00
Charges
40.00
$88.00
Payments to treasurer $48.00
Outstanding December 31, 1936
and February 18, 1937 40.00
$88.00
SCHOOL DEPARTMENT
Accounts Receivable
Charges 1936
$669.73
Payments to treasurer $583.97
Outstanding December 31, 1936
and February 18, 1937, per list
85.76
$669.73
CEMETERY DEPARTMENT
Accounts Receivable
Outstanding January 1, 1936
$669.50
Charges 1,429.25
102
$2,098.75
Payments to treasurer
$1,227.50
Outstanding December 31, 1936
871.25
$2,098.75
Outstanding January 1, 1936
$871.25
Charges January 1 to February 18, 1937 30.00
$901.25
Payments to treasurer January 1 to February 18, 1937 $95.00
Outstanding February 18, 1937, per list
806.25
$901.25
----
LUCY HATHAWAY FUND
Cash in Savings Securities
Transit Deposits Par Value Total
On hand
Jan. 1, 1936
$147.00 $1,871.49 $30,700.00
$32,718.49
On hand
De c. 31, 1936
$3,849.40 $30,700.00 $34,549.40
On hand
Feb. 18,
1937 ' $4,220.55 $30,700.00
$34,920.55
Receipts 1936 Payments
Income
$1,830.91
Cash in transit
Added to savings deposits $1,977.91
January 1,
1936 147.00
$1,977.91 $1,977.91
103
January 1 to February 18, 1937
Income
$371.15 Added to savings deposits $371.15
THOMAS D. HATHAWAY FUND
Shade Trees and Sidewalks
Savings
Deposits
Total
On hand January 1, 1936
$2,394.75 $2,394.75
On hand December 31, 1936
$2,473.19
$2,473.19
Receipts 1936 Payments
Income
$78.44
Added to savings deposits $78.44
WILLIAM PENN HARDING LIBRARY FUND
Savings
Deposits Total
On hand January 1, 1936
$1,000.00 $1,000.00
On hand December 31, 1936
$1,000.00 $1,000.00
Receipts
1936
Payments
Income
$30.23
Transferred
to town
$30.23
-
104
MYLES STANDISH LOT FUND
Savings
Deposits Total
On hand January 1, 1936
$1,329.06 $1,329.06
On hand December 31, 1936
$1,363.24
$1,363.24
Receipts
1936 Payments
Income
$40.18
Added to savings deposits $34.18
Transferred to town 6.00
$40.18
$40.18
CEMETERY PERPETUAL CARE FUND
Savings Deposits Total
On hand January 1, 1936
$39,164.70 $39,164.70
On hand December 31, 1936
$39,603.13 $39,603.13
Receipts
Payments
Income
$1,269.43
Bequests
200.00
Added to savings deposits $438.43
Transferred to town 1,031.00
$1,469.43
$1,469.43
TOWN OF DUXBURY Balance Sheet-December 31, 1936 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash :
Fire Insurance Reserve $2,500.00
In Banks and Office:
Tailings
106.20
General
$44,888.58
Proceeds of Dog Licenses-Due County
3.60
Town Clerk (Petty Cash)
25.00
Sale of Lots and Graves Fund
40.00
Collector (Petty Cash)
150.00
Overestimates:
$45,063.58
Accounts Receivable :
County Tax
164.74
Taxes:
Levy of 1933
$4.28
Federal Grant-Old Age Assistance: Administration
125.71
Levy of 1935
20,927.62
Levy of 1936
38,699.75
Old Age Assistance Taxes 1933
2.00
Motor Vehicle Excise Taxes:
Levy of 1933
$81.66
Purchase of Abbott Property
12.25
Levy of 1934
356.83
Levy of 1935
909.03
Levy of 1936
2,037.49
Repairs South Duxbury Schoolhouse
80.04
School Building Committee
250.00
Tax Titles
5,486.61
Tercentenary Committee
2,642.54
Departmental:
Land Damages:
Health
$559.29
Public Welfare
1,916.12
Union, Congress and West Streets $183.50
105
Levy of 1934
177.34
Appropriation Balances:
Town Dump
$50.00
59,808.99
Shellfish Propagation
500.00
Bridges 487.63
Runway and Float-Mattakeeseth Court 478.22
Improvements Corner Alden and George Streets
415.26
3,385.01
State Parks Assessment $14.92
179.66
Old Age Assistance
604.00
Tremont Street
170.10
State Aid
40.00
Summer and South Streets 30.00
School
85.76
Bay Road 83.25
Cemetery
871.25
Loring Street
1.00
4,076.42
467.85
5,383.79 13,954.70
Reserve Fund-Overlay Surplus Overlay Reserved for Abatements:
Levy of 1933
$4.28
13.40
Levy of 1934
177.34
Levy of 1935
3,508.83
Levy of 1936
2,475.90
495.00
Revenue Reserved Until Collected :
Motor Vehicle Excise Tax
$3,385.01
Tax Title
5,486.61
Departmental
4,076.42
Surplus Revenue
78,222.96
$119,631.01
$119,631.01
DEBT ACCOUNTS
$50,000.00 High School Loan
$50,000.00
TRUST ACCOUNTS
$78,988.96
Lucy Hathaway Fund
$34,549.40
Thomas D. Hathaway Fund
2,473.19
William Penn Harding Library Fund
1,000.00
Myles Standish Lot Fund
1,363.24
Cemetery Perpetual Care Funds
39,603.13
$78,988.96
$78,988.96
Underestimate:
6,166.35
State Tax
Revenue 1937
1,300.00
12,948.04
106
Net Funded or Fixed Debt
Trust Funds, Cash and Securities
Old Age Assistance Tax Abatements to be Provided For: Levy of 1933
107
1
REPORT OF TOWN CLERK
Marriages Recorded in Duxbury in 1937
January 20. In Norwell, Clifton O. Doten of Plymouth and Sarah E. Owens of Duxbury, by Rev. Alfred J. Wilson.
March 20. In Providence, R. I., Christopher Wadsworth of Duxbury and Eunice Courteen of Plymouth, by Rev. Wallace C. Sampson.
April 18. In Duxbury, Milfred H. Pinney and E. Eliza- beth Wood, both of Plymouth, by Rev. Gordon L. King.
June 4. In Kingston, John O'Reilly and Agnes Ryan, both of Duxbury, by Rev. George A. Gately.
June 12. In Duxbury, Andrew R. Allen of Portland, Maine and Elizabeth G. Phelps of Dedham, by Rev. Osmond J. Billings.
June 15. In Duxbury, Thomas N. Dabney of Medfield and Elizabeth T. Soule of Brookline, by Rev. Arthur C. Lichtenberger.
June 19. In Abington, James A. MacFarlane of Dux- bury and Hazel J. Cole of Jamaica Plain, by Rev. Merrill C. Ward.
June 19. In Duxbury, John C. Hayward of Hampton, Virginia and Marie H. Linder of Quincy, by Rev. Lewis G. Adamson.
108
June 25. In Hanson, James W. Hastings of Duxbury and Viola O. Mitchell of Halifax, by Rev. Warren A. Leonard.
June 27. In Barnstable, Leo F. Bencordo of Marshfield and Elesebeth E. Bolton of Duxbury, by Justice of the Peace and Town Clerk, Clarence M. Chase.
June 27. In Duxbury, Frank E. Nudd and Elsie J. Lor- ing, both of Duxbury, by Rev. Carl Bihldorff.
June 30. In Duxbury, Bradford Price of Scarsdale, N. Y. and Jane Kelley of Brookline, by Rev. Abbott Peter- son, Jr.
August 12. In Quincy, John B. Shapleigh and Edith F. Williams, both of Duxbury, by Arthur B. Hultman, Justice of the Peace.
August 15. In Duxbury, August R. Rettberg of Shirley, Mass. and Virginia H. Derby of Leominster, by Rev. Gordon L. King.
August 24. In Brockton, Roy A. Holmes and Nellie P. (Platt) Hamblin, both of Duxbury, by J. Albert Sul- livan, Justice of the Peace.
September 7. In Weymouth, Frederick B. Ells of Wey- mouth and Myrtle' V. Pierce of Duxbury, by Rev. Frederic S. Armstrong.
September 8. In Duxbury, John S. Shelton of La Jolla, California and Gertrude W. Coffin of Duxbury, by Rev. Abbot Peterson.
September 23. In South Weymouth, Jilio Benevides of Duxbury , and Clara E. April of Hanover, by Rev. Thomas J. Tobin.
109
September 26. In Kingston, Manuel J. DaLuz of Marsh- field and Olivia S. Amado of Duxbury, by Rev. George A. Gately.
October 3. In Duxbury, Robert C. Loomis of Piedmont, California and Louise W. Garvin of Santa Monica, California, by Rev. Charles Farrar.
October 9. In Duxbury, John A. Borgeson of Plymouth and Harriet E. Bates of Duxbury, by Rev. Carl Bihl- dorff.
October 9. In East Providence, Rhode Island, Arthur J. Short and Evelyn F. Churchill, both of Duxbury, by G. Frederick Frost, Assoc. Justice.
October 17. In Marshfield, Alexander V. Abercrombie, 3rd, of Bridgeport, Connecticut and Charlotte O. Manning of Duxbury, by Rev. Frederic W. Manning.
October 23. In Duxbury, Richard C. Crocker of Dux- bury and Harriett E. Phillips of Plymouth, by Rev. Carl Bihldorff.
November 5. In Newport, Rhode Island, Frank L. Young, 2nd, and Elizabeth F. F. Pierce, both of Dux- bury, by Rev. Harold G. Burrill.
November 24. In Plymouth, Francis L. Martin of Buf- falo, New York and Bernice A. Lippincott of Duxbury, by Arthur N. Wood, Justice of Peace.
November 25. In Plymouth, John B. Martin of Duxbury and Lena G. Tarantino of Kingston, by Rev. Thomas J. Dixon.
November 27. In Springfield, George J. Govoni of Dux- bury and Elaine M. Christofori of Springfield, by Wayland V. James, Justice of the Peace.
110
December 5. In Duxbury, Maurice F. Stoddard of South Braintree and Fostina D. Cushing of Duxbury, by Rev. Carl Bihldorff.
December 22. In Duxbury, Edward D. Hobbs of Rich- mond, Virginia and Jeannett (Sprague) Treat of Hingham, by Rev. Gordon L. King.
December 23. In Duxbury, George S. Whittaker of Han- over and Dorothy Miller of Duxbury, by Rev. Gordon L. King.
Births Registered in Duxbury in 1937
Date Name
Names of Parents Lucius A. and Doris H.
Mother's Maiden Name Brown
Jan. 1, Richard Allen Peterson
Jan.
3
Illegitimate (Male)
Jan.
13
Carolyn Nichols Swift
Francis L. and Eleanor
Bradley
Howard D. and Elizabeth
Fulton
Jan.
24
Fulton Stephan Butler
Jan. 27 David Ellsworth Nickerson
Jan.
30
David Ellwood Kelly
Leslie B. and Muriel
Barbour
Jan. 31 Thomas Albert Kirkpatrick
Frank E. and Katherine A.
Mckay
Feb. 1 Gerald Edwin Estes
Walter E. and Charlotte M.
Pifer
Paul S. and Cora M.
Randall
Mar. 1 Stillborn (Male)
Mar. 7 Mary Josephine Govoni
Mar. 17 Barbara Carole Little
John E. and Kathryn F.
Thomas
Laurel B. and Ora
Miller
William W. and Marion E.
Gilbert
Levi G. and Ruth L.
Richardson
Harold and Nora T.
Joyce
Rudolph L. and Marie
Martin
Marshall D. and Barbara M.
Parker
John E. and Alice
Farnsworth
Luther and Lottie L.
Hunt
Morris T. and Emily C.
Peterson
Arthur D. Jr. and Elizabeth N.
Soule
Rev. Gordon L. and Constance
Autsen
Alvin A. and Hilda M.
Hagman
Tracy
111
Mar. 19 David Mitchell Freeman
Apr. 2 Tobey Taylor
May 16 Gordon Lee Cushing
June 20 Nancy Ann Johnson
July 1. Richard Lee Caron
July 6 Penelope Dee Whitney
July 6 Judy Eastman Andresen
July 19 Charles Richard Pierce
Aug. 12. James Bradford Loring
Sept. 5 Arthur Daniel Anderson, 3rd
Sept. 24 Patricia Louise King
Oct. 5 George Woodbury Marks
8 DOPeter Bartlett Ripley
Lawrence M and Elizabeth
Grace
Paul A. and Mildred
Feb. 2 Gordon Lewis McAuliffe
Davis C. and Carrie M.
Pierce
Births Registered in Duxbury in 1937-Continued
Date
Name
Names of Parents
Mother's Maiden Name Morrison
Oct.
29
Wayne Francis Ricker
Earle and Beulah
Nov. 3 John Joseph Peterson
Sidney C. and Alice J.
McPhee
Nov. 12 Dorothy Ann MacLean
Malcolm A. and Priscilla A.
Carr
Nov.
13
Nancy Crocker
Robert S. and Mary C.
Swift
Dec. 3 Sumner Bradford Collingwood, Jr.
Sumner B. and Mercy A.
Soule
Dec. 8 Leonard Peter Torrey
Carlton P. and Ethel L.
Howe
Dec. 17 Edward Lincoln Hardy
Norman L. and Anna B.
Walker
Dec. 26 Barbara Marie Barbosa
Antone F. and Barbara
Casey
Dec. 26 Stephen Joseph Perry
Joseph A. and Eva
Viga
112
Deaths Recorded in Duxbury in 1937
Date
Name
Jan. 1 Walter S. Viles
Age Y. M. D. 90 2 6 Lobar pneumonia - -
Names of Parents
Samuel Viles and Hannah Porter
Jan.
4
Richard Allen Peterson
(Died in Plymouth)
Jan. 8
Frank E. Phillips
Jan. 17 Rimeio Pina
56 3 -
Heart disease; coronary scle- John and Filmina Pina rosis (sudden death)
Feb. 2 Nellie M. Hobill
60
2 5
Chronic endocarditis
Feb. 3
Elizabeth S. Sampson (Died in Boston)
94
9 6 Broncho pneumonia
Feb. 5 Anthony P. Lucas (Died in Boston)
Feb. 10 George H. Lowe
81 11 13 Cerebral embolism
Lewis G. and Joanna Jack- son
Feb. 15
Horace I. Randall, Jr. (Died in Plymouth)
3 7 30
Severe burns
Feb. 22
Eliza F. Enderle
67
6 10 Lobar pneumonia
Feb.
27 Charity F. Estes
76
2
25 Acute myocarditis Stillborn -
Mar. 1
Mar. 9 George R. Shirley (Died in Boston)
4
3 21 ver Scalp wounds frontal and oc- Dr. John N. and Clara Glo- cipital; traumatic intracranial hemorrhage. Accidental.
75
10 22 Arteriosclerotic gangrene of Moses and Alvira Aimes right foot and leg
Oscar C. Hunt and Caroline Burgess
113
Horace I. and Elmira Ben- nett George Enderle and Arritta Erskine William Fisher and
Mar. 15 Frank L. Paine Mar. 21 (Died in Boston) Grace Hunt Peterson (Died in Clearwater, Florida)
66 9 1 Coronary occlusion
Cause of Death
4 Patent foramen ovale
80 11 26 Chronic bronchitis
Lucius A. Peterson and Doris Brown Benjamin F. and Susanna Macomber
Jeremiah Mahoney and Abi- gail Chisholm Sylvanus Sampson and .Mary Soule John and Joanna Sears
78 7 1 Cacheria; arteriosclerosis
Mar. 24 Isaac W. Crozier
85
0 19 Uremia; mitral regurgitation William and Violet Cope-
lan
Mar. 30
Sarah L. Lyon
Apr. 5 Mary E. Nepton
Apr. 19 Lila E. Shaw
84 - 9 26 Valvular heart disease
Apr. 22 Charles H. Leach
77 -
2 Myocarditis
May 5 Raymond S. Nickerson (Died in Boston)
42
2 8 Acute cardiac failure
May 20 Charles P. Tewksbury
78 11
9 Chronic myocarditis
George W. and Joanna Waitt
May 20 Mary F. Sherman
75
5 27 Cerebral hemorrhage
Augustus Sherman and Em- ily Lockwood Hiram and Mary D. Chand- ler
May 29 Chester I. Foster
81
14 Chronic myocarditis
June 19 Charlotte A. Hall
74
4 13 Myocarditis; edema lung
July 20 Ella J. Loring
85
10
1 Carcinoma of breast
William Sampson and Jane Simmons
Aug. 2 Catherine McGoldrick
72
8
- Acute myocarditis
Michael McGoldrick
and Bridget Rogan
Aug. 9 Alice E. Freeman (Died in Boston)
48
-
- Intestinal obstruction, perito- nitis
Aug. 12
Ethel H. Chubbuck
21
8
1 Edema of lungs Hypostatic pneumonia
Aug. 14 Laura M. Cromwell
84 2 15
Aug. 17 Jennie C. Chapman
65
10 25 Multiple cerebral emboli
Aug. 17 Ada Fletcher
67
- - Arteriosclerosis
George L. Baker and Sarah Peterson William Carr and Jane MacFadyen
Jacob Lotts and Eliza Rus- sell Rodney M. and Mary Man- nix Levi and Sophia Smith
George and Allien Chandler Andrew Miner and Sarah Wessls John Nass and Dorothy Sarty George Enderle and Anita Eriskine
114
-
Peter Lawson and Mary Derrick
- 15 60
Carcinoma uteri
78 - 27 Myocarditis
Deaths Recorded in Duxbury in 1937-Continued
Date
Name
Age Y. M. D. 54
Cause of Death
Sept.
8
Margaret C. Foley
Cerebral embolism
John Burke and Margaret Finnigan
Sept. 18
Harrison E. Hartford
79
2 - Chronic myocarditis
Charles F. and Hannah B. Ellis
Sept. 22 Ellen F. Snow
5 .25 Arteriosclerosis 79
Napoleon Brockelbank and Arrilla Hatch
Oct. 10 George S. Atwater
78
2 17 Malignancy of throat
Oct. 19 Domingo Mendes
55
- - Angina pectoris
Oct. 24 Truman Eells
72
- 27 Arteriosclerosis
Isaac Eells and Mary Jane Walker
Oct. 31 David C. Griswold
30
4 28
Accidental gunshot
Nov. 1 Marion McGoldrick
88
Died alone of natural causes
Nov. 5 Wendell Phillips
79
5 7 Cerebral hemorrhage
Nov. 8 Thomas Ellis
94
7 22 Cerebral hemorrhage
Nov. 14 Louis LaFleur
64
-
Chronic valvular heart disease
Nov. 21
Fannie O. Butler (Died in Plymouth)
63
8 28 Carcinoma of stomach
Nov. 22
William H. Couillard
82
11 22 Broncho pneumonia
Nov. 22
Mary McLean (Died in Boston)
64
- - Carcinoma of colon
Dec. 18 Nellie M. Simmons
74 11 25 Probably heart disease
Dec. 20
Alphonsine Barriault
51
5. 15 Endocarditis, chronic
Leon S. and Mary Chitten- den Michael and Bridget Rogan Augustus and Jerusha Bar- ton
Thomas and Sophia Good- rich John B. and Mary L. Cote Thomas McNaught and Ju- liet Delano Charles E. and Maria L. El- li's
Henry N. Pike and Mary Crocker George Lapham and Deb- orah Sampson Andrew and Aothenise Tal- bot
115
Names of Parents
- -
David and Helen Knapp Gaudencio and Francisca Fernandes
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1937
Date
Name
Feb. 16
Charles S. Pierce
Plymouth
Mar. 1
-
Mar. 11
Edward E. Bradford
88
Arteriosclerosis-uremia 7 14
Quincy
Mar. 17
Eugene R. Glass
60
5 20 Broncho-pneumonia
Medfield
Mar. 29
Margaret A. Hoffman
23
5 11 Auto accident
Brockton
Apr. 4
George H. Hall
87
- - Broncho-pneumonia
Everett
Apr.
13
Caroline Freeman
50
Acute poisoning
Boston
May 4 Phoebe Simpson
51
6 5
116
May
20
Sylvia B. Chandler
89
2 21
Myocarditis
Kingston
May
21
Elizabeth M. D. Onderdonk
75
9
14 Coronary thrombosis
Boston
May
24
Mary E. Cushing
63
-
-
Norwell
June
2 William F. Woodman
81
4
Myocarditis-arteriosclerosis
Billerica
June
8 Tamar M. Finigan
79
10
25 Arteriosclerosis
-
-
Scituate
June 16
John F. Cushman
84
4
20 Carcinoma of the bladder
Bullet wound-neck
June
21
Ralph G. Coburn
55
-
-
Mansfield
June
26
J. Frank Soule
67
10
25
Carcinoma of the prostate
July
7
George S. Phippin
68
11
29
Coronary sclerosis
Salem
July
9 Herbert L. Ewell
80
9
1 Auto accident
Brockton
Aug. 17 Elizabeth W. Hunt
79
1 Cerebral hemorrhage
Sept. 12
Maria E. Drew
66
6 8 17 Carcinoma of small intestine Quincy
Sept. 14 Dasamae Lootz
35
6 22 Broncho-pneumonia
Kingston
-
Age Y. M. D. 6 14 82
Cause of Death
Place of Death
Carcinoma of the bladder
Norfolk, Mass.
- - Stillborn
Arlington
54
9 7 Lobar pneumonia
Pulmonary edema
Kingston
May 5 Alma G. Cole
Hempstead, N. Y.
General arteriosclerosis
Encephalomalatia
Boston
June 8 William Winsor
80
New York, N. Y.
Marshfield
Non Kasidenf
Deaths
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1937
Age
Date
Name
Y. M. D. 85
Cause of Death
Place of Death
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.