Town annual report for the town of Duxbury for the year ending 1936-1940, Part 11

Author: Duxbury (Mass.)
Publication date: 1936
Publisher: The Town
Number of Pages: 1276


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.