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.