USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1936-1940 > Part 40
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52
May 27. In Rockland, Andrew J. Delano of Duxbury and Florence L. (Metcalf) Lane of Rockland, by Rev. Gordon L. King.
May 28. In Kingston, John Almeida of Plymouth and Caroline Govoni of Duxbury, by Rev. John J. Phelan.
-106-
May 31. In Norwell, Warren E. Peterson of Duxbury and Ella B. (Beuton) McCranie of Lakeland, Florida, by Rev. Alfred J. Wilson.
June 15. In Duxbury, Arthur L. Cushing of Fairhaven and Charlotte B. Simmons of Duxbury, by Rev. Carl Knudsen.
June 17. In Boston, James L. Coombs and Barbara Bas- sett, both of Duxbury, by Rev. Phillip E. Osgood.
June 23. In Duxbury, Edward W. Robinson of Brookline and Barbara H. Glidden of Newton, by Rev. Boylston Merrill.
June 24. In Pembroke, Arthur O. Peacock of Duxbury and Elinor Stroud of Pembroke, by Rev. Tharold C. Northup.
June 24. In Halifax, Antonio Amado of Duxbury and Mary D. Rogers of Hanson, by Rev. Eugene A. Ma- guire.
June 24. In Duxbury, George F. Gannon of New York and Marie E. Lyons of Duxbury, by Rev. John J. Phelan.
July 2. In Kingston, James E. Powers and Edyth H. Mattson, both of Duxbury, by Rev. Daniel F. Leahy.
July 9. In Kingston, Elwin H. Clark of West Duxbury and Grayce E. Conolly of Hartford, Conn., by Town Clerk and Justice of the Peace, George W. Cushman.
July 22. In Plymouth, Albert J. Veiga of Duxbury and Rose Andrews of Plymouth, by Rev. Dennis O'Leary.
July 29. In Brighton, Clarence E. Ludlow, of Brighton and Lois E. Whitney of Duxbury, by Rev. Silas W. Anthony.
-107-
August 5. In Kingston, Almond M. Reed of Watertown and Margaret L. Merchant of Duxbury, by Rev. Daniel F. Leahy.
August 10. In Duxbury, Winthrop B. Coffin and Jane Butler, both of Duxbury, by Rev. Abbot Peterson.
August 11. In Duxbury, William M. McCombs of Spring- field and Elizabeth P. Turnbull of Boston, by Rev. Tharold C. Northup.
August 23. In Plymouth, George L. Burnham and C. Frances McAuliffe, both of Duxbury, by Rev. Carl Knudsen.
August 25. In Duxbury, Richard A. Drake of Medford and Helen Ives of Arlington, by Rev. Dwight W. Hadley.
August 26. In Duxbury, Robert H. Hose of Boston and Anne Runkle of Cambridge, by Rev. Robert C. With- ington.
August 27. In Duxbury, Frederick A. Hird, Jr. of King- ston and Elizabeth F. Olsen of Duxbury, by Rev. Allen Jacobs.
August 27. In Duxbury, Wilbur C. Anderson of Mon- mouth, Maine and Helen L. Carleton of Duxbury, by Rev. Allen Jacobs.
September 2. In Duxbury, Carl A. Anderson and Eleanor E. Ashworth, both of Pembroke, by Rev. Tharold C. Northup.
September 10. In Hanson, Kenneth N. Mackenzie of Hanson and Esther M. Jones of Duxbury, by Rev. Vernon F. Bevan.
September 15. In Plymouth, Russell W. Edwards of Dux- bury and Florence Templeton of Boston, by Rev. Wil- fred D. Hamilton.
-108-
September 21. In Newton Lower Falls, George S. Butler of Duxbury and Suzanne Gifford of Newton Lower Falls, by Rev. Carl M. Gates.
September 23. In Scituate, Frank. W. Davis of Saco, Maine and Rosemary Jane Daly of Duxbury, by Rev. T. A. Quinlan.
October 4. In Duxbury, Philip G. Chandler and Alma E. Nickerson, both of Duxbury, by Rev. Gordon L. King.
October 8. In Marshfield, John R. Haskell of Royalton, Vermont and Eunice B. Manning of Duxbury, by Rev. Frederic W. Manning.
October 14. In Duxbury, Bernice U. Rose of North Caro- lina and Gertrude Nelson of West Duxbury, by Rev. Tharold C. Northup.
October 19. In Boston, Victor A. Shiff of Duxbury and Ethel Goldman of Roxbury, by Rabbi H. H. Rubeno- vitz.
November 7. In Whitman, Stanley Hill of Duxbury and Dorris Mann of Pembroke, by Rev. Harold S. Capron.
November 11. In Kingston, George A. Candini, Jr. of Kingston and Gertrude F. Putnam of Duxbury, by Rev. Charles F. Dewey, Priest.
November 11. David Kendall Thomas and Elsie Mildred Bergquist, both of Duxbury, by Rev. Gordon L. King.
November 18. In Canton, John Veiga of Duxbury, and Louise Silvia of Canton, by Rev. Louis F. Kelleher.
November 26. In Duxbury, Ernest L. Hobson of Scituate and Irene G. Chandler of Duxbury, by Rev. Gordon L. King.
-
-109-
November 28. In Duxbury, Frederick A. Holbrook of Quincy and Helen Howard (MacDonough) Turpie of Quincy, by Rev. Carlton Easton.
November 30. In Carver, Robert H. Pierce and Miriam A. Baker, both of Duxbury, by Rev. Allen Jacobs.
December 18. In Plymouth, Raymond H. Teixeira of Plymouth and Mary (Mendes) Barboza of Duxbury, by Rev. Ernest M. Gilbert.
December 31. In Everett, Manuel Andrews of Duxbury and Martha B. (Bullock) Thomas of Everett, by Rev. William Jackson.
December 31. In Duxbury, Howard M. Clark and Lola I. (Pierce) VanWinkle, both of Duxbury, by Rev. Carlton Easton.
BIRTHS REGISTERED IN DUXBURY IN 1939
Date
Name
Name of Parents Mother's Maiden Name
Jan. 5 Lloyd Nelson Pierce
. Luther and Lottie H. Hunt
Mar. 11 Claire Joanne Nava
. Angelo and Barbara Lantz
Mar. 18 Robert Allen Randall
Horace I. and Elmira Bennett
Mar. 19 Paul Henry Govoni
. Paul A. and Mildred G. .Ellis
Mar. 25 Elizabeth Gunn
. Edwin P. and Marion L. Bragdon
April 3 Brenda Loring
Ronald H. and Marjorie S. Prouty
April 4 John Tilson Loring
.Morris T. and Emily . Peterson
April 6 Donald Wayne Nickerson
.Davis C. and Carrie W. . Pierce
May 1 Jean Mae Perry
Joseph A. and Ena
. Veiga
May 10 Patricia Ann Glass
Eugene F. and Irene
Bennett
May 13 Maria Pina Bulu
.Domingo P. and Anna
. Fernandes
May 15 Linda Lee Benevides
Jilio B. and Clara M. E. April
May 23 Nancy Lee Rose
. Edmund A. and Anne . Fernandes
May 23 Roberta Elizabeth Merry
Robert L. and Esther E. . Parks
June 8 Mary Rose Short
. George E. and Mary . . .Smith
June 26 Richard Delbert Glass
Delbert C. and Ellen H. Hanigan
July 4 Mary Elizabeth Thomas
Henry P. and Mary A.
. Cummings
July 21 Linda Joan Faulkner
. Walter T. and Doris
MacNaught
July 25 . Ralph Lawson. 3rd
Aug. 6 Henry Zipf
George K. and Joyce W. Brown
Sept. 26 Jane Fisher
. Richard T. and Mary . Holcombe
Oct. 22 Anne Webster Barker
. Oliver L. and Frances Love
Nov. 12 Stanley Joseph Froughten
. Joseph S. and Helen . LeFurgey
Nov. 15 Shirley Adrienne Sollis
. . E. Herbert and Alyce M. . Washburn
-110-
. Ralph, Jr. and Margaret . Tyng
Date Name
Name of Parents Mother's Maiden Name
Nov. 21 Stillborn (Male)
Nov. 21 Caroline Garside
. Kenneth G. and Alice B. Hawes
Russell V. and Edna C. Frevold
Nov. 26 · Russell Vernon Atwood, Jr.
.Dec.
1 Lucille Rachel Peterson
John O. and Evelyn . Wellman
Dec. 1 Henry James Ivanoff
Milan and Florence . Lane
Dec.
8 Lillian Ruth Bartlett
William H. and Virginia .Evans
Dec. 11 David Burton Torrey
Carlton P. and Ethel L. Howe
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
1920
May 19
Henry Purcell McNeil
William M. and Katherine A.
1936 April 10
Ronald Bryant Torrey
Carlton P. and Ethel L.
-111-
DEATHS RECORDED IN DUXBURY IN 1939
Date
Name Y. M. D.
Jan. 10
Joseph P. Balboni
1
7 Broncho Pneumonia
Jan. 15 Flora A. Kline
82
8 Cerebral Hemorrhage
Jan. 16 Nore Axel Nordgren (Died in Brookline)
61
6 0 Chronic Cholecystitis and Gall Stones. Myocardi- tis.
Jan. 17
Henry J. Reeves
82
4 25
Carcinoma, Esophagus
Feb.
10
Parnell M. Bonney
72
4 20
Dropped dead at home from natural causes. Coronary Disease
Mar. 21
Robert A. Randall (Died in Boston)
71
5
6
Mar. 30 George A. Studley
68
6
1
Myocarditis, chronic
Apr. 1
Jeremiah C. Long
75
Angina Pectoris
Apr.
1 Frederic R. Loring
81
3
13
Broncho Pneumonia
Apr. 5 George N. Bryant (Died in Nobleboro, Me.)
70
6 10
Coronary Occlusion; Bronchitis
Cerebral Hemorrhage
Apr.
24
Elizabeth N. Phillips
76
7
7
Arterio Sclerosis; Dropsy
Apr.
25 Sarah S. Coyle (Died in Florida)
97
-
-
Senility
May
18 Laura W. Winsor
75
7
11 Carcinoma of right breast
May
19 Abbie M. Lovering
84
11
23
Cerebral Hemorrhage
Myocarditis, Chronic; Pul- monary Edema
Names of Parents Peter S. and Helen Balboni Frederick O. and Maria Crocker
Carl A. and Ida C. Nordgren
and
Josiah W. and Mary E. Bonney
Horace I. and Elmira M. Randall James S. and Flora E. Washburn George S. and Rebecca C. Studley James and Long
William H. and Sarah E. Loring
Alfred M. and Mary C. Bryant and
Samuel and Caroline Nelson
William T. and Sarah J. Long Calvin and Laura Chandler James C. and Polly P. Bennett
Samuel S. and Ellen A. White
-112-
Apr.
22 Nellie Fleming
76
- -
June 3 Samuel B. White
80
10
-
-
3 Imperforate opr.
anus, post
Mar. 22
Irving E. Washburn
Myocarditis, chronic
-
Cause of Death
Date
Name
Y. M. D.
Cause of Death
Names of Parents
June 18
Charles F. Hackett
61
8
11 Sudden. Apparently Car- diac death
June 29
Mary J. O'Rourke
80
11
July 22
Fannie M. Dill
74
8
- Myocarditis, chronic 18 Arteriosclerosis; Pulmon- ary Edema
Charles W. and Mary E. Hackett Dennis and Driscoll Elijah P. and Mary A. Robinson
Aug. 4 Manuel Gomes (Died in Tewksbury)
70
6 19
Aug. 23
Clara F. Hall (Died in Boston)
87
- -
Broncho-Pneumonia Broncho-Pneumonia
Aug. 26
Helen Prior Hill
79
7
18
Sept. 8
Frances E. Lewis
87
28
Hypostatic Pneumonia Stillborn
Sept. 11 George A. Tower
71
10
23 Myocarditis
Sept. 13
Ina G. Avon
57
8
14
Inanition
Sept. 22
Lemuel H. Wyman
55
4
3
Oct. 1
Knut J. Luttropp
72
8 14
Coronary disease of heart Sudden. Apparently Acute Dilatation of Heart
Oct. 3 Frances H. Bailey
70
7 19
Arterial Hypertension with Nephritis
Oct.
23
Susan Abbie Studley
70
6
13
Coronary Sclerosis
Nov. 15 Robert G. Jones
58
Asphyxiation by illumi- nating gas
Nov. 15 William E. Shockley
73
9 13
Heart disease; Coronary Sclerosis (Sudden)
Nov. 17
William K. Bartlett
77
3 14
Pernicious Anemia
Nov. 21
Male
- Stillborn
Benjamin and Brooks
-113-
John and Emily Tower Albert D. and Lottie G. Handy Herbert and Agnes Wyman
Edward and Pauline Luttropp
Francis G. and Lydia F. Wadsworth Seth G. and Abigail Magoun
Leander E. H. and Mary A. Jones John and Amanda Shockley
Henry K. and Eliza Bartlett
79 Dec. 10 Margaret Prince -
26 Lobar Pneumonia
David and Elizabeth Gifford Zenas and Christiana Faunce Robert and Annie F. Christian
Sept. 10
Male
-
-
- -
Chronic Myocarditis
Antonio and Jokeena Gomes
NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY - 1939
Date
Name
Y. M. D.
Case of Death Place
1933
Apr. 19
Alice Winsor
81
6 21 Arterio Sclerosis
Tewksbury
1934
Mar. 26
Ellen Gough
89
Broken hip from fall in room
New Jersey
1935
Nov. 10 1938
Georgine F. VanBraam
59
8
5
Cancer of right breast
Hartford, Conn.
Dec. 1
N. Gertrude Weston
63
-
Dec. 27
Mary Lee DeWolf
73
-
1939
Jan.
7
Charles Ripley
85
11
8 Broncho Pneumonia; Influenza
Jan. 9
Nellie F. Peterson
93
4
25
Hypostatic Pneumonia; Diabetes
Jan. 14 Lena B. Smith
70
9
21 Carcinoma of Pancrea
Jan. 22 Charles F. May
63 -
2 Heart Disease
Jan.
31 Lavinia Jane Gardner
81
5
8 Broncho Pneumonia
Feb.
25 Lucy B. Lewis
80
8
11
Chronic Myocarditis; Hypertension
Mar. 1 Elizabeth M. Sears
75
6
6 Broncho Pneumonia
Mar. 14 Lyman Sears
Mar. 27 John H. Freeman
64
7
1 Cholegratis Colephosis
Apr. 13 Ruth S. Bowe
74
8
17 Broncho Pneumonia
Boston
Apr. 16 John Benj. Hadaway
74
-
- Coronary Thrombosis
May 8 Gaius Sampson
76
3
5 Coronary Disease of Heart
St. Petersburg, Fla.
Danvers
-114-
St. Petersburg, Fla. Topsfield
Weymouth Plymouth Hanover, N. H. Kingston Taunton
84 5 17 Arteriosclerosis. Heart Disease
Quincy Weymouth
Swampscott Arlington
- -
Myocardial Failure Chronic Myocarditis; General Arterio- sclerosis; Broncho Pneumonia
Date
Name
Y. M. D.
Case of Death
May 16
Edmund Drew Fisher
72
- -
Angina Pectoris Coronary Thrombosis
May 18
George Seymour Skidmore
61
5
29
May June 16 Mary E. Sampson
28 Annie Myrtle Paulding
93
4
84 3
76
10 25
July July 9 George R. Peterson
88
6 -
Arterio Sclerosis; Hypertensive Heart Disease; Cerebral Hemorrhage
·
July 24
Anna Michelsen
73
10
-
Sept. 10 Mary A. Shepherd
76
4
3
Oct. 12 Georgianna Prior Hamilton 80
Oct. 27 Nellie H. Berry
71
11 27
Cerebral Hemorrhage
Oct. 28 Jessie Harris
34
7
3
Acute Coronary Occlusion
Nov. 19 Eva Freeman
65
3
7
Carcinoma in large bowel
Nov. 30
Arthur W. Peel
56
11 21
Heart Disease; Coronary Thrombosis
Dec. 6 Chester S. Inglis
71
5
16
Myocarditis
Dec. 6 Olive R. Delano
57
3
6
Coronary Thrombosis
Dec. 13 Joshua S. Washburn
65
Diabetes Millitus
Dec. 16 Dorothy Quinn
27
10
17
Pulmonary Tuberculosis
Attleboro
Dec. 29 Frederic Earl Cushman
58
9 23 Cirrhosis of liver
Dec. 30 Emma C. White
64
2 26
Arterio Sclerosis
Place
Lake Como, Italy Westfield, N. J. Boston Weymouth Natick
Barnstable Fall River Boston
July 16
George L. Rodgers
75
-
Diabetes Mellitis
Arteriosclerosis; Cerebral Thrombosis Acute Coronary Thrombosis
Marshfield Winthrop
-115-
Plymouth
Middleboro
Weymouth
Weymouth Rockland Lynn Salem
Somerset
East Bridgewater
5
21
Cancer of Descending Colon
12 Arterio Sclerosis Fracture of left Femier and left wrist Carcinoma of Stomach 9
2 George Davis
-116-
SUMMARY, 1939
Number of Births registered in Duxbury for the year 1939 31
Males 13
Females 18
Number of Marriage Licenses issued
41
Number of Marriages recorded
47
Number of Deaths recorded
36
Male 20
Female 16
DOG LICENSES
Licenses issued January 1, to December 31, 1939 290
182 Males @ $2.00 $364.00
45 Females @ $5.00 225.00
62 Spayed Females @ $2.00 124.00
1 Kennel @ $25.00 25.00
$738.00
Payments to Town Treasurer
$738.00
LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME
Resident Citizen Fishing, 15 @ $2.00 $30.00
Resident Citizen Hunting, 80 @ $2.00
160.00
Resident Citizen Sporting, 20 @ $3.25
65.00
Resident Citizen Minor and Female Fishing, 6 @ $1.25 7.50
Resident Citizen Minor Trapping, 1 @ $2.25
2.25
Resident Citizen Trapping, 2 @ $5.25 10.50
-117-
Resident Citizen Sporting (over 70 years of age), 22 Free
.00
Special Non-Resident Fishing, 2 @ $1.50
3.00
Lobster and Crab, 12 @ $5.00
60.00
Duplicate, 2 @ 50c
1.00
$339.25
Less Clerk's Fees, paid to Town
34.50
$304.75
Paid to Division of Fisheries and Game
$304.75
Respectfully submitted,
JOSEPH T. C. JONES,
Town Clerk.
-- 118-
Report of Town Meetings
ANNUAL TOWN MEETING, MARCH 4, 1939
The meeting convened at 10:00 A. M. and the warrant was read by the Town Clerk.
Voted, unanimously, that the Town Clerk deposit one ballot for Harry B. Bradley for Moderator, which was done, and Harry B. Bradley was declared elected Modera- tor.
The Tellers, Harry A. McNaught, Robert I. Tower and Charles C. McNaught were sworn by the Moderator.
Voted, that a recess be taken from 12 noon to 1 o'clock.
Voted, that petitioners be given opportunity to speak on question being voted upon before the article is tabled, as in previous years.
Voted, that Article 2 and 4 be laid on the table until after the recommendations of the Finance Board under Article 5 be acted upon.
Under Article 3, voted, that reports of the various Town Officers and Committees be accepted as printed in the Town Report.
-119-
Under Article 5, voted to raise and appropriate as follows:
Duxbury High School Loan, 1926
$5,000.00
Interest
1,700.00
Repairs Gurnet Bridge, 1938
4,245.35
Plymouth County Hospital Maintenance 1938
3,328.59
Gypsy and Brown Tail Moth
3,257.50
Mosquito Control
1,700.00
Cemeteries
6,500.00
Support of Schools
46,000.00
Trade School
600.00
Forest Warden
1,800.00
Fire Protection
5,000.00
Snow and Ice Removal
6,000.00
Health Department
3,000.00
Vital Statistics
15.00
Animal Inspection
100.00
Inspection of Slaughtered Animals
50.00
Department of Public Welfare
12,000.00
Old Age Assistance
14,000.00
Soldiers' and Sailors' Aid
1,500.00
Aid for Dependent Children
3,000.00
Military Aid
300.00
Moderator
25.00
Selectmen's Department
2,400.00
Election and Registration Department
400.00
Treasurer's Department
1,250.00
Tax Collector's Department
2,000.00
Assessors' Department
2,000.00
Town Clerk's Department
925.00
Law Department
300.00
Town Hall and Offices
1,500.00
Town Accountant
1,200.00
Police Department
9,000.00
Sealer of Weights and Measures Department
350.00
-
-120-
Bounties on Crows and Seals
175.00
Town Dump 400.00
Printing and Delivering Town Reports
600.00
Liability Insurance
820.57
Unclassified
200.00
Highways and Sidewalks
16,600.00
Street Lighting
2,621.00
Hydrant Rental at Duxbury Beach
400.00
Harbor Master
100.00
Train Field Playground
300.00
Shellfish Department
2,000.00
Planning Board
100.00
Duxbury Free Library
1,500.00
Town Landings including float
1,000.00
Under Highways and Sidewalks, it was voted, that $250.00 of this appropriation be used for Sidewalks only.
Under Street Lighting, it was voted, to take up Articles 15 and 25 at this time, and voted, unanimously, that the sum of $5.00 be appropriated to use in conjunction with $18.00 raised and appropriated in 1938 for one light at corner of Lincoln and Mayflower Streets; and that the sum of $54.00 be appropriated for the extension of three lights on Surplus Street, from the corner of South Sta- tion Street to the railroad crossing, and that the sum of these amounts, namely $59.00 be included in the Street Lighting appropriation.
Under Article 2, it was voted, unanimously, that the appointment of necessary officers not chosen by ballot be left in the hands of the Selectmen.
Under Article 4, it was voted, unanimously, that the compensation of the elected Town Officers be the same as last year.
-121-
Under Article 6, voted, unanimously, to raise and appropriate the sum of $3,670.97 to pay unpaid bills of 1938 and previous years.
Under Article 7, voted, unanimously, to raise and appropriate the sum of $300.00 to be expended under the direction of Myles Standish Camp, No. 115, S.U.V.C.W., for the observance of Memorial Day.
Under Article 8, voted, unanimously, that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year begin- ning January 1, 1939, and to issue a note or notes there- fore, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, General Laws.
Under Article 9, voted, unanimously, to raise and appropriate the sum of $100.00 for use of the Plymouth County Trustees for the County Aid to Agriculture, and chose Ernest W. Chandler, Town Director.
Under Article 10, voted, unanimously, to apply the dividend from the Plymouth County Dog Fund to the support of schools.
Under Article 11, voted, unanimously, to raise and appropriate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the super- vision of the Cemetery Department.
Under Article 12, voted, unanimously, to appropriate to the Cemetery Department the sum of $40.00 now in the hands of the Town Treasurer.
-122-
Under Article 13, voted, unanimously, to appropriate $2,000.00 to the Reserve Fund from the Overlay Reserve Fund.
Under Article 14, voted, unanimously, to appropriate from the Excess and Deficiency Account a sum not to exceed $30,000.00 to be used to reduce the tax rate.
Article 15, acted under Article 5.
Under Article 16, voted, unanimously, to raise and appropriate the sum of $300.00 for the use of the American Legion Post No. 223 July Fourth "Duxbury Days" com- mittee in connection with this year's parade and cele- bration.
Under Article 17, voted, unanimously, to raise and appropriate the amount of $200.00 for the expense of the Town Historian's Department.
Under Article 18, voted to take up Article 27 with Article 18, and voted, that the sum of $7,000.00 be raised and appropriated for the seeding and propagation of shell- fish in the Town of Duxbury. (Yes 57) (No 25).
Under Article 19, voted, unanimously, that the sum of $200.00 be raised and appropriated to complete the purchase of a drag for the Highway Department.
Under Article 20, voted, that a sum as needed but not to exceed $1,000.00 be taken from the Highway appropria- tion to asphalt Water Street.
Under Article 21, voted, to appropriate the sum of $4,400.00 from the Highway Fund, provided by Chapter
-123-
2 of the Acts of 1939 for any of the purposes authorized by said chapter.
Voted, to lay on the table Article 22, which reads, "Will the Town Vote that the Board of Public Welfare elected in 1940 be composed of three members, none of whom shall hold any other elective Town Office.
Under Article 23, voted, to request the Planning Board to hold three open meetings a year; in February, August and November, each advertised twenty days in advance, to permit public discussion of proposed By-Laws and other problems requiring consideration at the next en- suing Town Meeting.
Under Article 24, voted to act on this Article under three divisions:
1. Will the Town vote to continue the Railroad Com- mittee.
2. Will the Town raise and appropriate a sum of money for the employment of counsel and for the use of said Committee.
3. Will the Town take any other action thereon.
Voted, that the Railroad Committee be continued, and that $200.00 be raised and appropriated for the expenses of the Committee, and $500.00 be raised and appropriated for the employment of counsel if the Committee finds it necessary and that the Town be authorized to act out- side the Commonwealth of Massachusetts. No other action was taken.
Roswell G. Phelps was given the courtesy of the floor at this time, and the following resolution was adopted.
/
-124-
Resolved: That the Selectmen, in the interest of the public safety, be instructed to take such action as may be necessary to improve traffic conditions at Hall's Corner and vicinity and to establish a speed limit on Columbus Avenue, with special regard for the safety of children.
Article 25, acted on under Article 5.
Under Article 26, voted, that a committee of five, in- cluding one member of the Board of Selectmen, one mem- ber of the School Committee, one member of the Plan- ning Board and one member of the Parent-Teacher's As- sociation be appointed by the Moderator to study the school situation and report to the next Annual Town Meeting, and voted, unanimously, that the sum of $500.00 be raised and appropriated for the use of said com- mittee.
Article 27, acted on under Article 18.
Under Article 28, voted, to raise and appropriate the sum of $300.00 for exchange of car for the Police Depart- ment.
Voted that the Moderator be thanked for his extreme courtesy in the conduct of this meeting, and at 4 P. M. voted to adjourn.
JOSEPH T. C. JONES,
Town Clerk.
1
-125-
Under Article 26, the following committee was ap- pointed by the Moderator and the members duly notified by the Town Clerk.
Harry F. Swift, Board of Selectmen
J. Newton Shirley, School Committee
Oliver L. Barker, Planning Board
Kenneth G. Garside, Parent Teachers Association Donald M. Muirhead.
JOSEPH T. C. JONES,
Town Clerk.
-126-
ELECTION OF OFFICERS, MARCH 11, 1939
The polls were opened at 7 o'clock A. M.
The following additional Tellers were appointed by the Selectmen: Rodney W. Leach, Gilbert F. Redlon, Helen Dawes, Richard M. Edgar and Joseph F. Bolton and were sworn by the Moderator.
At 1 o'clock P. M., it was voted to keep the polls open until 3 o'clock P. M. and at 3 o'clock P. M. when the polls were closed, the ballot-box indicated 735; that number of names were checked on the Voting Lists and 735 ballots were taken from the ballot-box.
Following is the result of the balloting for Town Offi- cers:
For Selectman for Three Years:
Philip W. Delano
361 Votes
Harry F. Swift 366 Votes
Blanks 8
And Harry F. Swift was declared elected by the Moderator.
-127-
For Assessor for Three Years:
Sidney C. Soule
642 Votes
Philip W. Delano Blanks 92
1 Vote
And Sidney C. Soule was declared elected by the Moderator.
For Members of the Board of Public Welfare for One Year:
Charles R. Crocker
571 Votes
Gordon L. King 518 Votes
Harry F. Swift 292 Votes
Annie L. Williams
473 Votes
Blanks 351
And Charles R. Crocker, Gordon L. King and Annie L. Williams were declared elected by the Moderator.
Constables for One Year:
Andrew J. Delano
609 Votes
William J. Murphy
592 Votes
James T. O'Neil
628 Votes
Blanks 366
And Andrew J. Delano, William J. Murphy and James T. O'Neil were declared elected by the Moderator.
-128-
School Committee for Three Years:
Joseph W. Lund 364 Votes
Warren G. Wentworth 350 Votes J. Newton Shirley 519 Votes
Blanks 237
And Joseph W. Lund, and J. Newton Shirley were de- clared elected by the Moderator.
Cemetery Trustee for Five Years:
Edward S. Soule
603 Votes
Alma Peterson 1 Vote
Blanks 131
And Edward S. Soule was declared elected by the Moderator.
Cemetery Trustee for Two Years:
William O. Dyer
548 Votes
LeRoy Peterson Blanks 186
1 Vote
And William O. Dyer was declared elected by the Moderator.
Tree Warden for One Year:
John D. Morrison
579 Votes
Davis Nickerson 1 Vote
Blanks 155
And John D. Morrison was declared elected by the Moderator.
1
-129-
Member of Planning Board for 5 Years:
Oliver L. Barker
533 Votes
William J. Burke
1 Vote
Henrietta Delano
1 Vote
Blanks 200
And Oliver L. Barker was declared elected by the Moderator.
Member of Planning Board for 4 Years:
Mary N. Gifford Blanks 170
565 Votes
-
And Mary N. Gifford was declared elected by the Moderator.
Voted to adjourn.
7
JOSEPH T. C. JONES,
Town Clerk.
This is to certify that pursuant to a properly executed petition to the Board of Registrars for a recount of votes cast at the preceeding Election for Selectman and Mem- ber of School Committee, a recount was held on April 6, 1939, with the following results:
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.