Town annual report for the town of Duxbury for the year ending 1936-1940, Part 40

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 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.