Town annual report for the town of Duxbury for the year ending 1936-1940, Part 23

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 23


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


For the co-operation extended by the various town officials during the progress of the audit, I wish, on be-


-90-


half of my assistants and for myself, to express appre- ciation.


Respectfully submitted,


HERMAN B. DINE, Assistant Director of Accounts.


HBD:FVC


- 91 -


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1937


$44,888.58 250,514.46


Receipts,


$295,403.04


Payments,


$238,300.83


Balance December 31, 1937,


57,102.21


$295,403.04


Balance January 1, 1938,


$57,102.21


Receipts January 1 to February 2, 1938,


6,348.88


$63,451.09


Payments January 1 to


February 2, 1938,


$14,582.93


Balance February 2, 1938 :


Cash in office, veri-


fied, $2,650.92


Plymouth National


Bank, per check


register,


29,298.43


Rockland Trust


Company, per


statement and


check register, 16,918.81


48,868.16


$63,451.09


PLYMOUTH NATIONAL BANK


Balance February 2, 1938,


per statement, $32,620.83


Balance February 2, 1938, per check register, $29,298.43


Outstanding checks Febru-


ary 2, 1938, per list, 3,322.40


$32,620.83


-92 -


RECONCILIATION OF COLLECTOR'S CASH


Balances February 2, 1938, per tables :


Taxes 1935, $2.00


Taxes 1936, 4.00


Taxes 1937, 102.13


Motor vehicle excise


taxes 1936, 2.00


Motor vehicle excise


taxes 1937, 40.54


Interest and costs


on taxes, 3.89


$154.56


Petty cash,


150.00


Excess cash February 2, 1938, 2.82


$307.38


Balance February 2, 1938 :


Cash in office, verified, $232.38


Plymouth National Bank, per


statement and check book, 75.00


$307.38


TAXES-1933


Outstanding January 1, 1937, $4.28


Abatements 1937,


$4.28


TAXES-1934


Outstanding January 1, 1937, $177.34


Payments to treasurer 1937, $129.15


Abatements 1937, 48.19


$177.34


-93 -


TAXES-1935


Outstanding January 1, 1937, $20,927.62


Overpayment to collector, refunded, 2.00


$20,929.62


Payments to treasurer, $20,350.44


Abatements,


202.75


Tax titles taken,


324.68


Outstanding December 31, 1937, 51.75


$20,929.62


Outstanding January 1, 1938, $51.75


Outstanding February 2, 1938,


per list,


$49.75


Cash balance February 2, 1938, 2.00


$51.75


TAXES-1936


Outstanding January 1, 1937, $38,699.75


Overpayments to collector, refunded, 104.00


$38,803.75


Payments to treasurer, $22,166.10


Abatements,


156.98


Added to tax titles,


303.93


Outstanding December 31, 1937, 16,176.74


$38,803.75


Outstanding January 1, 1938, $16,176.74


Payments to treasurer January 1 to February 2, 1938, $388.49


Outstanding February 2, 1938, per list, 15,784.25


8


38


28


28


.34


.34


-94-


Cash balance February 2, 1938, 4.00


$16,176.74


TAXES-1937


Commitment per warrant, $163,306.90


Additional commitment, 88.29


Overpayments to collector :


Refunded,


$50.04


Adjusted, .04


50.08


$163,445.27


Payments to treasurer, $125,625.86


Abatements,


115.45


Added to tax titles,


781.46


Outstanding December 31, 1937, 36,922.50


$163,445.27


Outstanding January 1, 1938, $36,922.50


Payments to treasurer January 1 to


February 2, 1938, $2,799.93


Abatements January 1 to February 2, 1938, 44.78


Outstanding February 2, 1938, per list, 33,975.66


Cash balance February 2, 1938,


102.13


$36,922.50


OLD AGE ASSISTANCE TAXES-1933


Outstanding January 1, 1937, $2.00


Abatements 1937, $2.00


-95-


MOTOR VEHICLE EXCISE TAXES-1933


Outstanding January 1, 1937, $81.66


Payments to treasurer 1937, $2.00


Abatements 1937, 79.66


$81.66


MOTOR VEHICLE EXCISE TAXES-1934


Outstanding January 1, 1937, $356.83


Payments to treasurer 1937, $248.49


Abatements 1937, 108.34


$356.83


MOTOR VEHICLE EXCISE TAXES-1935


Outstanding January 1, 1937,


$909.03


Motor vehicle excise taxes 1936


reported as motor vehicle excise


taxes 1935, 5.01


$914.04


Payments to treasurer,


$647.07


Abatements,


62.41


Outstanding December 31, 1937,


204.56


$914.04


Outstanding January 1, 1938, $204.56


Payments to treasurer January 1 to February 2, 1938, $6.00


Outstanding February 2, 1938, per list, 198.56


$204.56


-96-


MOTOR VEHICLE EXCISE TAXES-1936


Outstanding January 1, 1937,


$2,037.49


Refunds :


Abatement and


payment,


$1.67


Overpayment to


collector, .10


1.77


$2,039.26


Payments to treasurer, $792.02


Abatements, 50.14


Motor vehicle excise taxes 1936


reported as motor vehicle excise taxes 1935, 5.01


Outstanding December 31, 1937,


1,192.09


$2,039.26


Outstanding January 1, 1938, $1,192.09


Payments to treasurer January 1


to February 2, 1938, $20.38


Outstanding February 2, 1938, per list, 1,169.71


Cash balance February 2, 1938,


2.00


$1,192.09


MOTOR VEHICLE EXCISE TAXES-1937


Commitment per warrants, $7,793.80


Abatements and payments, refunded, 70.16


$7,863.96


Payments to treasurer,


$5,820.82


Abatements, 156.46


Outstanding December 31, 1937,


1,886.68


$7,863.96


---


-97-


Outstanding January 1, 1938, $1,886.68


Commitment January 1 to February 2, 1938, 42.53


Abatements and payments, refunded, January 1 to February 2, 1938, 7.00


$1,936.21


Payments to treasurer January 1 to February 2, 1938, $149.39


Abatements January 1 to February 2, 1938, 28.46


Outstanding February 2, 1938, per list, 1,717.82


Cash balance February 2, 1938,


40.54


$1,936.21


INTEREST AND COSTS ON TAXES


Interest and costs collections 1937 :


Taxes :


Levy of 1934, $40.36


Levy of 1935,


1,970.06


Levy of 1936, 904.97


Levy of 1937,


58.57


$2,973.96


Motor vehicle excise taxes :


Levy of 1933, $.74


Levy of 1934,


74.55


Levy of 1935, 125.62


Levy of 1936, 32.38


Levy of 1937,


8.83


242.12


$3,216.08


Payments to treasurer 1937, $3,216.08


-98-


Interest and costs collections


January 1 to February 2, 1938 :


Taxes :


Levy of 1935, $.63


Levy of 1936, 22.43


Levy of 1937, 41.03


$64.09


Motor vehicle excise taxes :


Levy of 1935, $2.64


Levy of 1936, 1.90


Levy of 1937, 2.59


7.13


$71.22


Payments to treasurer January 1 to February 2, 1938, $67.33


Cash balance February 2, 1938, 3.89


$71.22


TAX TITLES


Balance January 1, 1937,


$5,486.61


Tax titles taken :


Taxes 1935, $324.68


Interest and costs, 142.17


466.85


Added to tax titles :


Taxes 1936,


$303.93


Taxes 1937,


781.46


Interest, 13.69


1,099.08


$7,052.54


Tax titles redeemed, $3,194.89


Tax titles reported as interest and costs on tax titles redeemed, 39.94


Balance December 31, 1937,


3,817.71


$7,052.54


-99-


Balance January 1, 1938,


$3,817.71


Tax titles redeemed January 1 to February 2, 1938, $348.63


Balance February 2, 1938, per list, 3,469.08


$3,817.71


SELECTMEN'S LICENSES, PERMITS, AND GRANTS


Licenses, permits, and grants


issued 1937 :


Automobile,


$10.00


Beer, wine and liquor,


2,256.00


Bowling,


12.00


Clam,


35.00


Innholders',


6.00


Junk,


30.00


Lodging house,


4.00


Pistol,


9.00


Shellfish,


280.83


Sunday,


24.00


Victuallers',


38.00


$2,704.83


Payments to treasurer,


$2,701.83


Outstanding December 31, 1937, 3.00


$2,704.83


Outstanding January 1, 1938,


$3.00


Licenses, permits, and grants issued January 1 to February 2, 1938 :


Automobile, $10.00


Clam,


2.50


Shellfish,


16.25


Sunday,


4.00


Victuallers',


+.00


36.75


$39.75


- 100 -


Payments to treasurer January 1 to February 2, 1938, $36.75 Outstanding February 2, 1938, per list, 3.00


$39.75


TOWN CLERK DOG LICENSES


Licenses issued 1937 :


Males, 172 @ $2.00, $344.00


Spayed females, 59 @ $2.00,


118.00


Females, 40 @ $5.00,


200.00


Kennel, 3 @ 25.00,


75.00


$737.00


Payments to treasurer 1937:


For county-proceeds,


$682.20


For town-fees, 54.80


$737.00


Licenses issued January 1 to


February 2, 1938 :


Males, 1 @ $2.00, $2.00


Payments to treasurer January 1


to February 2, 1938 :


For county-proceeds,


$1.80


For town-fees,


.20


$2.00


SPORTING LICENSES


Licenses issued 1937, $329.25


Payments to treasurer 1937:


For State-proceeds, $297.25


For town-fees,


32.00


Pe


$329.25


P P


P


C


R P


R. P


Ba


-101-


Licenses issued January 1 to February 2, 1938,


$52.00


Payments to treasurer January 1 to February 2, 1938 : For state-proceeds, $40.75


For town-fees,


4.75


$45.50


Cash balance February 2, 1938,


6.50


$52.00


MARRIAGE PERMITS


Permits issued 1937, $50.00


Payments to treasurer 1937,


$50.00


Permits issued January 1 to


February 2, 1938, $4.00


Cash balance February 2, 1938,


$4.00


RECORDING FEES


Receipts 1937,


$76.00


Payments to treasurer 1937,


$76.00


Receipts January 1 to February 2, 1938,


$1.00


Payments to treasurer January 1 to February 2, 1938, $1.00


RECONCILIATION OF TOWN CLERK'S CASH


Balances February 2, 1938, per tables :


Sporting licenses, $6.50


Marriage permits, 4.00


$10.50


25.00


Petty cash advance, $35.50


00


75


-102-


Petty cash disbursements, per vouchers on file, $3.15 Cash in office February 2, 1938, verified, 32.35


$35.50


SEALER OF WEIGHTS AND MEASURES


Cash balance January 1, 1937,


$44.38


Fees,


47.98


$92.36


Payments to treasurer,


$90.26


Cash balance December 31, 1937, 2.10


$92.36


Cash balance January 1, 1938,


$2.10


Payments to treasurer January 1


to February 2, 1938, $1.10


Cash balance February 2, 1938, 1.00


$2.10


HEALTH DEPARTMENT ACCOUNTS RECEIVABLE


Outstanding January 1, 1937,


$559.29


Charges, 260.71


$820.00


Payments to treasurer,


$559.29


Outstanding December 31, 1937 and


February 2, 1938, per list, 260.71


$820.00


LICENSES AND PERMITS


Licenses and permits issued 1937 : Garbage, $8.00


-103 -


Pasteurization, 10.00


$18.00


Payments to treasurer 1937,


$18.00


PUBLIC WELFARE DEPARTMENT


ACCOUNTS RECEIVABLE


Outstanding January 1, 1937,


$1,916.12


Charges, 2,538.78


$4,454.90


Payments to treasurer, $2,330.46


Abatements, 72.60


Outstanding December 31, 1937, 2,051.84


$4,454.90


Outstanding January 1, 1938, $2,051.84


Payments to treasurer January 1 to


February 2, 1938, $23.12


Outstanding February 2, 1938, per list, 2,028.72


$2,051.84


BUREAU OF OLD AGE ASSISTANCE


ACCOUNTS RECEIVABLE


Outstanding January 1, 1937,


$604.00


Charges, 5,446.01


$6,050.01


Payments to treasurer,


$4,721.99


Abatements, 413.17


Outstanding December 31, 1937, 914.85


$6,050.01


- 104 -


Outstanding January 1, 1938, $914.85


Payments to treasurer January 1 to February 2, 1938, $42.50 Outstanding February 2, 1938, per list, 872.35


$914.85


MILITARY AID ACCOUNTS RECEIVABLE


Outstanding January 1, 1937,


$40.00


Charges, 120.00


$160.00


Payments to treasurer, $40.00


Outstanding December 31, 1937 and


February 2, 1938, 120.00


$160.00


SCHOOL DEPARTMENT ACCOUNTS RECEIVABLE


Outstanding January 1, 1937, $85.76


Charges, 1,086.13


$1,171.89


Payments to treasurer,


$923.00


Outstanding December 31, 1937 and February 2, 1938, 248.89


$1,171.89


CEMETERY DEPARTMENT ACCOUNTS RECEIVABLE


Outstanding January 1, 1937,


$871.25


---


-105-


Charges :


Reported,


1,638.50


Not reported,


30.00


$2,539.75


Payments to treasurer,


$1,654.50


Outstanding December 31, 1937, 885.25


$2,539.75


Outstanding January 1, 1938, $885.25


Charges January 1 to


Febuary 2, 1938, 75.00


$960.25


Payments to treasurer January 1 to February 2, 1938, $158.00


Outstanding February 2, 1938, per list, 802.25


$960.25


LUCY HATHAWAY FUND


Cash In Savings Securities Transit Deposits Par Value Total


On hand January 1, 1937, $3,849.40 $30,700.00 $34,549.40


On hand


December 31, 1937, $107.50 $5,706.90 $30,700.00 $36,514.40 On hand February 2, 1938, $6,203.72 $30,700.00 $36,903.72


-106-


Receipts


Payments


1937


Income,


$1,965.00


Added to sav- ings deposits, $1,857.50 Cash in transit December 31, 1937, 107.50


$1,965.00


$1,965.00


January 1 to February 2, 1938 $389.32


Income,


Cash in transit


January 1, 1938, 107.50


Added to sav- ings deposits, $496.82


$496.82


$496.82


THOMAS D. HATHAWAY FUND


Shade Trees and Sidewalks


Savings


Deposits Total


On hand January 1, 1937,


$2,473.19 $2,473.19


On hand December 31, 1937,


$2,544.78 $2,544.78


Receipts


Payments


1937


Added to sav-


Income, $71.59


ings, deposits, $71.59


WILLIAM PENN HARDING LIBRARY FUND


Savings Deposits Total


On hand January 1, 1937,


$1,000.00 $1,000.00


On hand December 31, 1937,


$1,000.00 $1,000.00


- 107 -


Receipts


Payments


1937


Income,


$27.69 Transferred to town, $27.69


MYLES STANDISH LOT FUND


Savings


Deposits Total


On hand January 1, 1937,


$1,363.24 $1,363.24


On hand December 31, 1937,


$1,376.98


$1,376.98


Receipts


Payments


1937


Income, $37.74


Added to sav- ings, deposits, $13.74


Transferred to town 24.00


$37.74


$37.74


SAMUEL H. HOWLAND CEMETERY FUND


Savings


Deposits


Total


On hand January 1, 1937,


On hand December 31, 1937,


$1,022.61


$1,022.61


Receipts


Payments


1937


Income,


$22.61 Deposited in sav- ings bank, $1,000.00


Bequest,


1,000.00


Added to sav- ings deposits, 22.61


$1,022.61


$1,022.61


-108-


CEMETERY PERPETUAL CARE FUNDS


Savings


Deposits Total


On hand January 1, 1937,


$39,709.89 $39,709.89


On hand December 31, 1937,


$40,336.80


$40,336.80


Receipts


Payments


1937


Income,


$1,126.91


Added to sav-


Bequests,


800.00


ings deposits,


$626.91


Transferred to town, 1,300.00


$1,926.91


$1,926.91


TOWN OF DUXBURY Balance Sheet, December 31, 1937 GENERAL ACCOUNTS


Cash :


ASSETS


LIABILITIES AND RESERVES


Fire Insurance Reserve,


$2,500.00


In Banks and Office:


Tailings,


114.70


General,


$57,102.21


Proceeds of Dog Licenses Due County,


1.80


Town Clerk (Petty Cash),


25.00


Sale of Lots and Graves Fund,


110.00


Over-estimates:


State Assessments, $50.95


County Tax, 530.82


Accounts Receivable :


Taxes:


Levy of 1935,


$51.75


Levy of 1936,


16,176.74


Appropriation Balances:


.


$50.00


Bridges,


487.63


Motor Vehicle Excise Taxes :


Levy of 1935,


$204.56


Levy of 1936,


1,192.09


Levy of 1937,


1,886.68


Repairs South Duxbury Schoolhouse,


80.04


Repairs Island Creek Schoolhouse,


45.00


Tercentenary Committee,


272.04


Departmental:


Railroad Service Committee,


12.35


Health,


$260.71


Binding Town Reports,


95.00


Public Welfare,


2,051.84


Unpaid Bills of 1936


Old Age Assistance,


914.85


and Prior, 1,695.99


-109-


$581.77


Federal Grant-Old Age Assistance: Administration,


$447.20


Levy of 1937,


36,922.50


$53,150.99


Purchase of Abbott Property,


12.25


Improvements Corner Alden and George Streets,


50.42


$3,283.33


Tax Titles,


$3,817.71


Town Dump,


Collector (Petty Cash),


150.00


$57,277.21


Military Aid, School, Cemetery,


120.00


248.89


885.25


$4,481.54


Under-estimates:


State Tax and Assessment,


$783.93


Land Damages: Union, Congress and West Streets,


183.50


Tremont Street, 15.10


Summer and South Streets,


30.00


Bay Road, 83.25


Loring Street,


1.00


$3,113.57 $16,078.97


Reserve Fund-Overlay Surplus,


Overlays Reserved for Abatements:


Levy of 1935,


$51.75


Levy of 1936,


2,318.92


Levy of 1937,


3,618.95


$5,989.62


Revenue Reserved Until Collected:


Motor Vehicle Excise Tax,


$3,283.33


Tax Title,


3,817.71


Departmental,


4,481.54


$11,582.58


Surplus Revenue,


$82,274.50


$122,794.71


$122,794.71


DEBT ACCOUNTS


$45,000.00 High School Loan,


$45,000.00


-110-


Net Funded or Fixed Debt,


TRUST ACCOUNTS


Trust Funds, Cash and Securities In Custody of:


Lucy Hathaway Fund,


$36,514.40


Thomas D. Hathaway Fund, 2,544.78


Town Treasurer,


$82,688.81


William Penn Harding Library Fund, 1,000.00


Plymouth Five Cents Savings Bank,


106.76 Myles Standish Lot Fund


1,376.98


Samuel H. Howland Fund,


1,022.61


Cemetery Perpetual Care Funds,


40,336.80


$82,795.57


$82,795.57


-111 -


- 112 -


Report of Town Clerk


MARRIAGES RECORDED IN DUXBURY IN 1938.


January 15. In Malden, J. Holger Anderson of Duxbury and Lucille Stanley of Malden, by Rev. Edgar H. Malmstrom.


January 30. In Duxbury, Elden F. Wadsworth of Dux- bury and Dorothea L. Kendall of Arlington, by Rev. Allen Jacobs.


February 5. In Scituate, Robert M. Macintosh of Dux- bury and Muriel (Seaverns) Larkin of N. Scituate, by Rev. Allan D. Creelman.


February 14. In Plymouth, Guerino H. Balboni of Plym- outh and Mary P. Putnam of Duxbury, by Rev. Wil- fred D. Hamilton.


April 4. In Marshfield, Clarence L. D. Rogers of Marsh- field and Helen D. Perry of Duxbury, by Rev. Edwin C. Field.


April 5. In Duxbury, Harry C. Foye and Katherine A. (Higgins) McNeil, both of Duxbury, by Rev. Carl Bihldorff.


April 14. In Duxbury, Melvin E. LeCain and Alice E. Lunt, both of Duxbury, by Rev. Marinus James.


- 113 -


April 16. In Abington, Weston O. Nichols of Norwell and Winona M. Peacock of Duxbury, by Rev. Merrill C. Ward.


April 19. In Plymouth, Joseph Short and Miriam Berg- quist, both of Duxbury, by Arthur N. Wood, Justice of the Peace.


May 4. In Duxbury, Raymond L. Putnam and Helen (Gates) Hessler, both of Duxbury, by Rev. Gordon L. King.


May 29. In Kingston, Ronald H. Loring of Duxbury and Marjorie S. Prouty of Kingston, by Rev. Lewis G. Adamson.


May 30. In Duxbury, Victor Avon of Belmont and Ina G. (Handy) Nott of Duxbury, by Rev. Carl B. Bihl- dorff.


June 25. In Sharon, Albert P. Richards of Duxbury and Beatrice N. Rafter of Sharon, by Rev. Norman B. Cawley


June 26. In Dorchester, Frederick W. Lanigan of Dux- bury and Madeline B. Maguire of Dorchester, by Rev. William P. Conley.


July 3. In Duxbury, William H. Bartlett and E. Virginia Evans, both of Duxbury, by Rev. Gordon L. King.


August 27. In Duxbury, Paul A. Hiltz of Cambridge and Ethel A. Barriault of Duxbury, by Rev. Christopher P. Griffin.


September 1. In Duxbury, Edwin M. Sampson and Per- sis C. Holmes, both of Duxbury, by Rev. Gordon L. King.


:


-114 -


September 3. In Marshfield, George E. Keyes of Marsh- field and Mabel Edith (Wiswell) Avery of Duxbury, by Rev. Edwin C. Field.


September 19. In Middleborough, Roger C. Griswold of Duxbury and Helen J. McAloney of Somerville, by Rev. Adolph Rossbach.


September 22. In Plympton, Judson B. Chapman of Duxbury and Deborah L. Keevey of Plympton, by Rev. Clement V. Neal.


October 1. In Duxbury, Wendell Blanchard of Plympton and Frances M. Reed of Duxbury, by Rev. Clement V. Neal.


October 8. In Quincy, Walter O. Rudolph and Emily E. Bates, both of Duxbury, by Arthur B. Hultman, Justice of the Peace.


October 16. In Plymouth, John T. Higgins of Duxbury and Alice M. Savard of Plymouth, by Rev. Joseph D. Daley.


October 21. In Duxbury, Malcolm A. Leavitt of Boston and Eliabeth R. Allen of Braintree, by Rev. Walter R. Hunt.


December 24. In Kingston, Robert L. Merry and Esther E. Parks, both of Duxbury, by Rev. J. C. Hudson.


December 31. In Malden, Russell V. Atwood of Duxbury and Edna B. Frevold of Malden, by Rev. Hilding Kron.


-


BIRTHS REGISTERED IN DUXBURY IN 1938


Date


Name


Names of Parents


Mother's Maiden Name


Jan.


14


Gerald Francis Nightingale


Stanley C. and Alma J.


Snyder Simpson


Jan.


18


Susan MacAlyn Denyer


Kenrick and Mary


Feb. 14 David P. Mosher


William S. and Elizabeth J.


Redmond


Feb. 24 Edward Jose DaLuz


Manuel J. and Olivia S.


Amado


Mar. 6 Loretta Perry


Frank and Rosie


Lopes


Mar. 13 Jacqueline May Hill


Sumner and May B.


Thompson


Mar. 21 Lois Marilyn Mugford


Loring R. C. and Minerva


Sprague


Mar. 29 Henry Norman Landry


Joseph H. and Blanche E.


Surprenant


Mar. 29 Patricia Ann Lucey


John E. and Margaret R.


Birmingham


Apr. 12 Ernest Eric Timpany


George R. and Doris


French


Apr. 14 Bascom Holt King


Connie H. and Wilda G.


Counts


Apr. 21 Greta Evelyn Glass


Elmer L. and Mildred E.


Tammett


Apr. 23 Carl John Santheson


Carl J. and Lillian


Gonier


Apr. 24 Mary Powers Peterson


Eden S. and Clara H.


Clark


May 13 Judith Ann Shapleigh


John B. and Edith F.


Williams


May 30 Eric Steven Rosengren


Guild A. and Irene L.


Soule


June 3 Carol Ann Baker


James H. and Virginia F.


Holden


June 7 Janice Ann Nava


Chase


June 12 Richard Walter Bartlett


Bentzen


June 13 Peter Talbot Smith


Clarence J. and Eleanor L.


Talbot


June 23 Frank Everett Nudd, Jr.


Frank E. and Elsie J.


Loring


June 24 Albert Allen Govoni


George J. and Elaine M.


Christofori


July 30 Patricia Redlon


Gilbert F. and Thelma


Pierce


- 115 -


Charles and Jean W. Alden M. and Gudren


BIRTHS REGISTERED IN DUXBURY IN 1938-Continued


Date


Name


Names of Parents Mother's Maiden Name


Aug.


1


Glendine Evon McAuliffe


Aug.


4


Peter Fiske Cutler


Nathaniel R. and Dorothy


Randall Donald


Aug. 8 Arthur Robert Hutchinson, Jr.


Arthur R. and Mary E.


Cook


Aug.


25


Stillborn (Female)


Sept.


8


Elizabeth Louise Hanson


Carl O. and Beatrice E.


Stowe


Sept. 12 Sherry Anita Lovering


Chester B., Jr., and Phyllis D.


Sherry


Oct. 3 Stephen Bernard Dunn


Everett Frederick and Myrtle


Chandler


Oct. 9 Edith May Nichols


Weston O. and Winona M.


Peacock


Nov.


9


William H. Proctor, Jr.


William H. and Thersa


Poppi


Nov. 10 Marjorie Short


Joseph and Miriam


Bergquist


Nov. 20 Barbara Louise Wadsworth


Elden F. and Dorothea


Kendall


Dec. 3 Joseph Philip Balboni


Peter S. and Helen M.


La Voie


Dec. 3 Donald Herbert Nelson


Herbert R. and Edith I.


Forsberg


Dec. 7 Patience Perry


Francis W. and Rachel E.


Carlton P. and Ethel L.


Howe


-116-


Holmes


Dec. 17 Pauline May Torrey


Paul S. and Cora M.


DEATHS RECORDED IN DUXBURY IN 1938


Age


Name


Y.


Cause of Death


Names of Parents


Mary A. Couillard


78


M. D. 5 2 Fracture left hip


Jan. 17


Arthur F. Loring (Died in Kingston)


Perey and Lucinda Lor- ing


Jan. 22


Ella C. Gifford (Died in Newbury) Sarah A. Sweetser


78


9 22 Hodgkins


Benjamin C. and Lydia Chandler Samuel and Sarah Peter- son


Feb. 8 William T. Bates


64


10 12 Arteriosclerosis


Robert T. and Emily E. Bates


Feb. 20


Susan B. Lewis


74 -26 Myocarditis chronic


Benjamin and Huldah Boylston


Feb. 25 Sarah L. Chandler


79


5 13


Cerebral hemorrhage


Melzar and Angeline Brewster


Feb.


26 Sumner H. Hancock (Died in Brockton)


61


5 11 Cardiac failure


Portes P. and Sarah Hancock


Mar. 22 Ella M. Hodgdon (Died in Taunton)


55


2 2 Pyelonephritis


Thomas and Margaret Davis


Mar. 26


Lucy A. W. Soule


84


2


15


Broncho-pneumonia


James S. and Sarah A. Weston


Mar. 27 Thomas Hanigan


74


2


8 Carcinoma colon


Thomas and Johanna Hanigan Henry and Abby 0.


Mar. 27


Thomas W. Herrick


79


7 19 Intestinal flu


Wadsworth


Apr. 1


Josephine L. Nardi (Died in Taunton)


56 1 10 Broncho-pneumonia


Apr. 16 David P. Mosher (Died in Plymouth)


2


2 Heart disease. Broncho- pneumonia


Patrick J. and Bridget A. Carroll William St. Clair and Elizabeth J. Mosher


-117 -


Date Jan. 10


Jan. 3,0


79


8


8 Broncho-pneumonia


George W. and Mary Couillard


85 6 1 Chronic myocarditis


DEATHS RECORDED IN DUXBURY IN 1938-Continued


Date


Name


Y.


Age M. D.


Apr. 18


Harriet E. Pierce


88


11


-


Apr. 29 Estelle W. Westervelt


66


8


4 Cerebral hemorrhage


Meyers


Apr. 29 John A. Chandler


66


1 7 Coronary thrombosis


May 19 Herbert C. Wright


91


7 Arteriosclerosis -


May 27 Harold E. Nelson


27


8


24 Capsizing of canoe; Accidental drowning 4 Coronary thrombosis 5


George E. and Mabel F. Nelson


May 28


Ellen (Abbie Clark)


ยท 77


6


22


Myocarditis


Freeman


May 31 Harrison Souder


67


7


3


Coronary disease of heart


Stephen and Bertha


Souder


May


31 Robert A. Patterson


41


8


26 Gunshot wound penetrat- ing brain through roof of mouth


Melven A. and Grace M. Patterson


June 12 Gertrude A. Holmgren


46


7 - Hypertension; hemorrhage


Cerebral


June 15 Anna M. Freeman


76


9 15


Myocarditis


June 18 Sarah M. Ferris


89


2 18


Pneumonia, lobar


June 18 Abbie V. (Ring)


78


3


11


Myocarditis


Wadsworth


July 1 Gustave Holmgren


82


8 10 Arteriosclerosis


Names of Parents


Daniel H. and Thurston Jane Jacob and Anna B.


Julius B. and Mary Chandler Asa and Hodiah J. Wright


May 28 Addie W. Bailey


74


William E. and Jerusha W. Weston James and Amelia Clark


- 118 -


Charles A. and Clara E. Holmgren George P. and Rebecca D. Freeman Alexander and Sarah M. Ferris Thomas and Mary J. Ring John and Karin Holm- gren


----


Cause of Death Myocarditis chronic


DEATHS RECORDED IN DUXBURY IN 1938-Continued


July 2 William B. C. Noyes


75


- - Cerebral hemorrhage


Wallace and


Lizzie


July 16 Eva M. Huckins


79


9 20 Cerebral hemorrhage


Archillus H. and Frances Close Michael and Johanna


July 22 John H. Harrington


73


- Cerebral hemorrhage


Harrington


Aug. 13 Ella M. (King) Loring


55 9 26


Cancer of descending colon Accidental drowning


George and Clara W. King


Aug. 24 Edward M. Killion


43


7


2


Michael and Winifred Killion


Aug. 24


Wilbur B. Herrick


45


10


11 Accidental drowning


Frank W. and Herrick


Grace


Aug. 25 Sept. 18 James Darmody


74


4


21


Stillborn (F) Chronic myocardial dis- ease


Sept. 18 William Nevins


85


5 18 Carcinoma of sigmoid


Sept. 19 Mary C. Winslow


62


- 21


Valvular heart disease


Sept. 27 John Lopes (Died in Hanson)


13


6


10


Oct. 1


James Gilmour


54


1


6


Nov. 3 Josephine Jones


58


1


4


Acute Diletation of heart Hypestension; Chronic . myocarditis Cancer of sigmoid


Dec. 3 Hershel M. Woodes (Died in Fall River) Dec. 13 James S. Wynot


66


2 23


Coronary thrombosis


Gilmour James D. and Alfreda Hutchins William H. and Hannah S. Woodes Elkanah and Eleanor Wynot


-. 119 -


James and Mary Dar- mody John and Catherine Nev- ins George M. and Sylvia Winslow John and Mary Lopes


75


10


25


Pulmonary tuberculosis


Noyes


Non-Resident Deaths Occuring Out of Town, Interment in Duxbury-1938


Age Y. M.


Date


Name


Jan. 3


Julian E. Paulding


77


8


Jan. 21


Mary E. Rodgers


70


2


-


Jan. 23 Oscar R. Arnold


72


6 21 Cerebral Hemorrhage


Feb. 5 Sarah Winsor


72


Feb. 18 Elizabeth A. Wadsworth


57


4


8 9 24 Coronary Thrombosis Asphyxiation by sus- pension


Feb.


23


Geraldine A. Greenleaf Isabel H. Simpson


55


2


16


Chronic Adherent Peri-


Mar.


24


carditis Sharon


Apr. 23


Carrie A. Woodman


78


7


Cerebral Hemorrhage


Norwell


Apr. 29


Sophia A. Lewis


87


3


12


Kingston


May 23 Alonzo M. Onderdonk


76


May 29 William H. Whiting


84


8


18


Arterio Sclerosis


June 30 Minnie A. Green


70


2


6


Carcinoma of Ovary


Quincy


July 24 William N. Bancroft


25


3


26 Pulmonary Embolism Chronic Myocarditis Carcinoma of Sigmoid 18


Brookline


Sept. 8 William Nevins


85


5


Boston


Oct. 5 Stillman A. Magoun


72


1


10


Myocarditis, Coronary-


Occlusion Hanover


Oct. 10


Loretta T. Stetson


97


1


2


Senility Arterio Scler-


Oct.


31 John M. Leach


77


Carcinomatosis


Dec. 11 Ellen Wellman King


80


1


3


Coronary Occlusion


Dec. 13 Canning Marden


72


Generalized Arterio- sclerosis


Dec.


87


5


29


Cerebral Hemorrhage Heart Disease


Boston Brookline Kingston


Dec. 30


76


7 20


25 D. Cerebral Hemorrhage Cancer of Liver




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.