Town annual report for the town of Duxbury for the year ending 1936-1940, Part 49

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 49


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


June 20. In Kingston, William M. McNeil of Duxbury and Mary S. Elwell of Duxbury, by Rev. Charles F. Dewey.


June 20. In Duxbury, Ralph W. Burke of Duxbury and Marion L. Schaffer of Duxbury, by Rev. Allen Jacobs.


June 22. In Duxbury, George W. Morse, Jr., and Helene D. Harlow, both of Duxbury, by Rev. Allen Jacobs.


June 22. In Duxbury, Edward Kenneth Bancroft of Greenwich, Rhode Island and Edith Catherine Phelps of Dedham, by Rev. Osmond J. Billings.


June 26. In Duxbury, Leslie Irving Reynolds of Mas- tick Beach, Long Island, New York and Phyllis Marion Mason Carver of Quincy, by Rev. Allen. Jacobs.


June 29. In Duxbury, J. Sherman Mitchell of Boston and Marion A. Flannery of Duxbury, by Rev. John J. Phelan.


July 2. In Kingston, Ray M. Parks, Jr., and Marjorie Lantz both of Duxbury, by Rev. J. C. Hudson.


July 3. In Duxbury, Norman Grendell Cate, Jr. of New- ton and Virginia (Fuller) Renard of Boston, by Rev. John W. Laws.


July 4. In Northborough, Loren C. Nass and Mary F. Hanigan, both of Duxbury, by Rev. Ralph E. Kyper.


-115-


July 6. In Duxbury, George P. Whitelaw of Boston and Mary E. Lowe of Boston, by Rev. A. Grant Noble.


July 7. In Norwell, Roger Prior Sollis and Flora Helen Holmes, both of Duxbury, by Rev. Frederick H. Kidder.


July 7. In Kingston, Norris Francis LaFleur of Duxbury and Ruth Ella Butts of Plymouth, by Rev. Charles F. Dewey.


July 21. In Marshfield, Louis Frederick Hazard of Dux- bury and Patricia Oxner of Marshfield, by Rev. George D. Hallowell.


July 28. In Duxbury, Clinton W. Harding of Duxbury and Emma E. Brown of Duxbury, by Elder Benjamin M. Green.


August 4. In Plymouth, John Dorchester of Duxbury and Alice M. Young of Plymouth, by Rev. Alfred R. Hussey.


August 8. In Kingston, Patrick J. Barden and Virginia M. Baker both of Duxbury, by Rev. Charles E. Dewey.


August 10. In Duxbury, Bradley Dewey, Jr., and Jane Holcombe, both of Cambridge, by Rev. John W. Laws.


August 18. In Duxbury, Winthrop A. Murphy and Ella A. Baron, both of Duxbury, by Francis J. Desmond.


August 23. In Duxbury, John W. Randall of Marshfield and Gertrude E. Henderson of Norwell, by Rev. Allen Jacobs.


-116-


August 23. In Weymouth, Elburt Clark Loth of Duxbury and Louise Baldwin Bailey of Weymouth, by Rev. William E. Gardner.


September 1. In Kingston, Salvatore Pespisa of Cam- bridge and Angela Veronica LaGreca of Duxbury, by Rev. John M. Donelin.


September 7. In Duxbury, David Donnell Page of Malden and Dorothy Davis of Duxbury, by Rev. Gordon L. King.


September 20. In Duxbury, Gordon C. Pratt of Bryant- ville and Hazel M. Eldridge of Duxbury, by Rev. Floyd L. Cook.


September 21. In Marblehead, Roger Potter of Duxbury and Beverly (Canfield) Sherwood of Brookline, by Rev. Harris G. Hale.


September 21. In Plymouth, John T. Hathaway, Jr. and Ethel Noyes, both of Duxbury, by Rev. Edgar Jones.


September 28. In Plymouth, Willard C. Medeiros of Plymouth and Norma Gates of Duxbury, by Herbert K. Bartlett, J. of P.


October 5. In Bourne, Thomas Chantre of Marshfield and Olivia (Amado) DaLuz of Duxbury, by Rev. Elbert S. Morford.


October 8. In Tyngsborough, Bertrand M. Pinkham of Scituate and Deborah Short of Duxbury, by George R. Robeson, J. of P.


October 26. In Winchester, Morrison McKelvy Bump of Duxbury and Helen Frances Kelley, of Winchester, by Rev. Dwight W. Hadley.


-117-


November 12. In Pittsfield, Daniel W. Gretsch of New York City and Alice F. Bradford of Duxbury, by Rev. John Grafton.


November 21. In Hull, John Kovalik of Duxbury and Geraldine Van Scoyoc of Hull, by Rev. Ralph E. Browns.


November 23. . In Hanover, Harold Brooks Hill of Dux- bury and Margaret Martha Cohen of Pembroke, by Rev. Stanley Ross Fisher.


November 24. In Duxbury, Walter Howard Nason and Elizabeth Jenny Coutts, both of Brockton by Rev. Gordon L. King.


December 8. In Duxbury, Earl Chandler Wall and May Billington Wood, both of Plymouth, by Rev. Gordon L. King.


December 12. In Boston, Brewster Stetson of Cambridge and Rhoda Latham Belknap of Duxbury, by Rev. John Hatch Philbrick.


December 13. In Quincy, Richard M. Cheney of Quincy and I. Jane O'Neil of Duxbury, by Rev. Albert J. Kelley.


December 14. In Duxbury, Robert Fillmore Simpson of East Pembroke and Catherine Eunice Arnold of Dux- bury, by Rev. Gordon L. King.


December 19. In Whitman, Frank Santos of Duxbury and Marion Amelia Pina of Whitman, by Rev. Wil- liam D. Wilkie.


December 24. In Kingston, George L. Lunt, Jr., of Dux- bury and Thelma I. Merry of Kingston, by Rev. Lewis Gordon Adamson.


- 118 -


OMISSIONS AND CORRECTIONS OF MARRIAGES FOR OTHER YEARS


1935


September 24. In Hoosick Falls, New York, Sumner Bradford Collingwood and Mercy Alden Soule, both of Duxbury, by Rev. Wallace E. McCoy.


BIRTHS REGISTERED IN DUXBURY IN 1940


Date


Name


Names of Parents


Mother's Maiden Name


Jan. 15


David Edward Collingwood


Jan. 23 Ronald Cletus Gessner


Jan. 28 Neil Phillips


Sampson


Feb. 15 Stillborn (Female)


Frank Elmer and Marjorie and Henry M. and Mildred


Bahe


Apr. 8 Marcia Howell Holt


Herman and Elizabeth H.


Howell


Apr. 22 Francis Edwin LeCain


Melvin E. and Alice E.


Lunt


May 10 Edward Howard Mendes


Henry S. and Florence


Winslow


May


15


John Edwin Carver


David E. and Mary A.


Vickery


May 18 Robert Paul Bridgham


Charles B. and Jean A.


Smith


June 10 Douglas Steven Chetwynde


Harry A. and Mildred H.


Whiting


July 2 Joseph Amado Perry, Jr.


Joseph A. and Ena V.


Veiga


July 7 William Watson Taylor, Jr.


William W. and Marion


Gilbert


Herbert C. and Dorothy Louise


Hilliker


July 26 Carolyn Joanne Washburn


Ernest H. and Mary B.


Washburn


Aug. 1 Deborah Winsor Anderson


Arthur D., Jr., and Elizabeth N.


Soule


Aug. 2 Patricia Ann Veiga


Albert John and Rose T.


Andrews


Aug. 11 Virginia Holmes Sollis


Roger P. and Flora H.


Holmes


Aug. 20 Elizabeth Bradley Peterson


Eden S. and Clara C.


Clark


Sept. 6 Richard James Reed


Austin E. and Ruth E.


Carlstrum


Sept. 6 David John Balboni


Peter S. and Helen M.


LaVoie


Paul S. and Cora M.


Randall


Robert L. and Esther E.


Parks


-119-


Sept. 16 Lyle Morton McAuliffe


Oct. 1 Avis Gertrude Merry


Sumner B. and Mercy A.


Richard R. and Elizabeth M .


Soule Smith


Mar. 15 Priscilla Ellen Griswold


July 21 William Loring Wirt


BIRTHS REGISTERED IN DUXBURY IN 1940-Continued


Date


Name


Names of Parents


Mother's Maiden Name


Oct.


5


Stillborn (Male)


Oct.


14


Shirley Louise Peterson


Oct. 23 Eleanor Hardy


Norman L. and Anna B.


Walker


Nov.


3


Robert John Ventura


John J. and Helen


Zajcyewski


Nov. 15 Lawrence Coleman Pierce


Luther and Lottie L.


Hunt


Nov. 28 Joan Glenna Short


Joseph and Miriam B.


Bergquist


Nov. 29 Arthur William Bennett, Jr.


Arthur W. and Ruth M.


Jones


Dec.


15


Alfred Chandler Hutchinson


Arthur R. and Mary E.


Cook


Dec. 18 Lois Irene Hobson


Ernest L. and Irene G.


Chandler


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1936


Name


Names of Parents


Mother's Maiden Name


July, 22 1939


Lorrain Pierce


Luther and Lottie L.


Hunt


Sept. 28 Alexandra Crane


Oct. 16 Mary Louise Balboni


Nov. 8 Patricia Ida Johnson


Bruce and Lillian Peter S. and Helen M. Stanley V. and Martha I.


Meyer LaVoie Dahlquist


-120 -


and


Merle F. and Irma H.


Sloan


DEATHS RECORDED IN DUXBURY IN 1940


Date Name Jan. 16 Joseph DeLorenzo


Y. M. D. 73


Cause of Death


- - Carcinoma of Cardia of Stomach


Jan. 20


Nancy Lee Rose


-


7 29 Accidental Poisoning


Jan. 28 Sarah E. C. Martin


79


4 3 Cerebral Hemorrhage


Feb. 1 Oscar M. Holmes


86


1 26


Cardiac; Senility


Feb. 7 Robert C. Cheney


45


- 23 Gunshot Wound of Head


Feb. 15 Female


Stillborn


Feb. 17 Clara S. Baker


62


10


21 Bronchial Pneumonia


Feb. 25


Agnes H. Viganotti


82


9


5 Acute Pulmonary Edema


James W. Merry and Su- san VanBusett Charles B. Hastings and Margaret S. Smith


Feb. 26


Lester W. Osborn


57


2


19


Acute Cardiac Insufficiency John and Susan Brownell


Feb. 28


John Fletcher


61


Arteriosclerotic Heart Dis- John and Elizabeth M. Spence


ease


Mar. 2 Elizabeth P. Peterson


71


11


5 Coronary Thrombosis


Mar. 6 Claud C. Cushing


62


11


23 Nephritis Acute


Mar. 7 Essie K. LeCain


52


6


5 Uremia; Carcinoma Liver


Mar. 15


Charles W. Eaton


86


1


8 Paralysis Agitans


Names of Parents John & Josephine Randa


Edmund A. & Anna Fer- nandes William Crilley and Eliza J. Skillon Allen and Rebecca T. Cushman Frederick & Grace Cart- wright


Daniel L. Soule & Row- ena Winsor John W. and Deborah Sampson John M. Martin & Sarah E. Crilley Orrin and Charlotte E. Bartlett


-121 -


DEATHS RECORDED IN DUXBURY IN 1940-Continued


Date


Name


Y. M. D.


Cause of Death


Mar. 15


William Harrison Wheeler


65


1 7 Cerebral Hemorrhage


Names of Parents William H. and Ella P. Mead


Mar. 17 Joseph MacNeil


48


1 - Fractured Skull; Hit by au- John & Margaret Pierce tomobile


Mar. 23 George Morrison


75


9 26 Congestive Heart Failure


Henry and Bridget Mc- Laughlin


Mar. 27 Annie A. Hastings


90


7


9 Cardiac Insufficiency William J. Boyd & Eliza Meade


Mar. 29 Charles S. Collingwood


81


3


4 Chronic Myocarditis


Apr. 22 Anna E. Little


44


11


2 Cirrhosis of Liver


May 9 Helen C. Alden


79


10 9 Coronary Occlusion


May, 15 John Thomas Govoni


33


4 Carcinoma of Stomach


May 27


Lee C. Hall


71


27 Myocarditis Chronic 5


June 2 David Burton Torrey


-


Carlton and Ethel Louise Howe


June 16 Lizzie N. Green


87


2


26 Uraemia; Nephritis Chronic Broncho Pneumonia


June 17 Charles W. Studley


71


11


June 29 Leora Winsor Freeman


82


-


5 Coronary Thrombosis


July


1 Lucy B. Winsor


77


4 6 Carcinomatosis


George F. Nickerson and Lucy Bradford George S. and Rebecca Chase George P. Freeman and Rebecca D. Snow Spencer T. Winsor and Beulah H. Hunt


- 122


-


Thomas F. and Martha A .Bates Edward G. Towle and Julia O'Connor William Haney and Mary Martin


Sebastian and Angelina Verdellie Daniel & Jane L. Gibson


5 22 Broncho Pneumonia


DEATHS RECORDED IN DUXBURY IN 1940-Continued


Date


Name Y. M. D. 72 3 13 Arteriosclerosis


Cause of Death


Names of Parents


July 11


Josephine Packard


Henry K. Bartlett and Eliza Perkins


July 15 Manuel Gomes Pina


54 - -


Fracture of Skull; Accident Philip G. and Mary Alves


July 18 Harry Allen Randall


81


2 22 Arteriosclerotic Heart Disease


Chandler


July 21 George Weston


81


8 27 Edema Lungs; Myocardial Failure


Cerebral Hemorrhage


July 29 Anice E. Bolton


68


2 27 Edema of Lungs; Myocar- ditis


Aug. 16 Annie May Steele


71


4


9 Arteriosclerotic Myocar- dosis


Aug. 18 George Thomas Bates


63


8


9 Edema of Lungs; Cerebral George B. and Emma C. Hemorrhage


Aug. 21 Frank H. Weston


84


4


12 Cerebral Hemorrhage


Paulding James and Abbie Weston


Aug. 26 Hannah McCarthy


75


4 - Cerebral Hemorrhage


Michael J. Murphy and Catherine Mahaney Moreshed and


Aug. 29


Catherine J. Sprague


83


11


13 Myocardial Failure due to fall


Sept. 21 Edward Earle Hopkins


80


- 26 Cerebral Hemorrhage


Sept. 23 Frank Sherman Staples


74


1


21 Heart Disease; Coronary Sclerosis Stillborn


Josiah and Elizabeth


July 25 Mary A. Sanderson


84 3 13


William E. and Jerusha Bailey Marcus J. Gaines and Margaret Dixon Joseph R. Colpitts and Sarah J. Bissett Robert Steele and Lydia Randall


.123 -


Frederick F. and Sarah M. Lewis Charles Staples and


Oct. 5 Male


DEATHS RECORDED IN DUXBURY IN 1940-Continued


Date


Name Y. M. D.


Cause of Death


Oct. 14 Arthur Gunn


39


10 8 Aspergillosis of Lungs


Oct. 16 Joshua B. Weston


74


3 - Cerebellar Hemorrhage


Oct. 23 Charles H. Josselyn


79


3 18 Cerebral Hemorrhage


Oct. 24 Charles W. Holmes


92


2


4


Generalized Peritonitis


Nov. 1 George H. Murray


76


10


13


Pneumonia Hypostatic


Dęc. 5 Harriet J. Ford


86


- 28 Mitral Disease of Heart


Dec. 11 Joseph Melbourne Freeman 78


3 Lobar Pneumonia 8


Dec. 15 Clara Barrows


54


9 28


Dec. 19 Mabel E. Sutorius 61


6 24


Fracture of Skull; Struck by Automobile Massive Gastric Hemor- rhage


Names of Parents Mark and Eleanor Cronin Joshua & Cordelia Bailey Issachar and Frances H. Cushman Rufus and Clara Winsor


David B. and Georgianna Davis Jonathan S. Ford and Ruth B. Sampson Joseph A. & Jane Charl- ton George Jones and Eliza Chandler Edwin Dugdale & Emily Meadowcroft


-124-


Non-Resident Deaths Occuring Out of Town, Interment in Duxbury-1940


Age Y. M. D.


Cause of Death


Place


Date


Name


Jan. 1 Mary J. Cushing


68


7


17


Jan. 6


Clara S. Loring


68


11


12


Hypertensive Heart Disease Cerebral Hemorrhage


Boston


Jan. 15 Sarah M. Burton


72


2


27


Cancer of Left Lung


Fall River


Feb. 11 Martha C. Gardner


91


2


29 Cerebral Hemorrhage


Natick


Feb. 12 Norman R. Baker


39


4


18 Accidental Traumatism


Plymouth


Feb. 15 Mabel Peterson


Stillborn


Plymouth


Feb. 19 George M. Peterson


76


3


23


Broncho-pneumonia; Coro- nary Occlusion


Saugus


Feb.


28


Charles F. Pray


72


5


24


Chronic Myocarditis


Boston


Mar. 20


Nellie E. Curtis


63


1


21


Carcinoma and Germ of Mel- atosis


Weymouth


Mar.


26


Charles Dumbrack


75


-


-


Arteriosclerotic Heart


Boston


Apr. 7


Jason L. Randall


78


7


14


Apr. 9 Louise G . Wadsworth


73


Cerebral Infraction


Bridgewater


Apr. 16


Herman L. Setchell


76


7


Arterio Sclerosis


Boston


Apr. 20 Lewis H. Phillips


69


9


14


Coronary Occlusion


Florida


Apr. 27 Lydia May Young


21


-


-


-


Bronchial Pneumonia


Plymouth


May 8 Elizabeth R. Parks


67


May 30 Leon D. Pickering


54


4 27


Hypertensive Cardio Vas- cular Disease


Aug. 4 John J. Starr


71


9 18 Coronary Embolism


White Plains, N. Y. Pembroke


-125-


Gunshot Wound of Chest 9


Left


Plymouth


-


-


Pulmonary Tuberculosis


Taunton (Ashdod)


Broncho Pneumonia


Boston


Non-Resident Deaths Occuring Out of Town, Interment in Duxbury-1940-Continued


Date


Name


Y.


Age M.


D.


Cause of Death


Place


Aug. 12


Dudley W. Hook


76


5 21


Cardiac Decompensation


Winthrop Marshfield


Aug. 15 Carolyn F. Burke


68


2


Coronary Thrombosis


Aug. 20


Joseph H. Nickerson


62


3 26


Coronary Thrombosis


Plymouth


Aug. 23 George S. Cole


56


Carditis


Braintree


Aug. 24 Benjamin B. Ryder


60


10


Accidental Drowning


Bourne


Sept. 2


Russell W. Hook


43


7


22


Dissenunated Sclerosis


Sept. 19


Julia Ellis Peterson


74


11


0


Myelogenous Leukemia; Pneumonia


Quincy


Oct.


15 Arthur J. Gunn


39


10


8


Aspergillosis of Lungs


Oct.


18 Alden W. Chandler


88


11


7 Myocarditis


Nov. 9


Nathaniel M. Raymond


41


5 17


Heart Disease; Coronary Occlusion


Plymouth


Nov. 13


Anna M. Nielson


57


6


17


Sub Acute Bacterial Endo- carditis


Kingston


Nov. 22


Helen W. Hodgdon


87


15


Cerebral Hemorrhage


Plymouth


Nov. 26


Ralph N. Noyes


44


8


17


Diabetic Coma


Plymouth


Dec. 27


Frank C. Goodspeed


87


5 23 Myocardial Failure; Arter- iosclerotic Heart Disease


Arlington


-


-


-


Tewksbury


Tewksbury Marshfield (Ashdod)


-126 -


-


- 127 -


SUMMARY, 1940


Number of Births registered in Duxbury for the year 1940 :


Males 19 Females 13


Total


32


Number of Deaths recorded :


Males 29 Females 22


Total


51


Number of Marriage Licenses issued 41


Number of Marriages recorded 48


DOG LICENSES


Licenses issued January 1 to December 31, 1940 285


176 Males @ $2.00 $352.00


43 Females @ $5.00 215.00


65 Spayed Females @ $2.00 130.00


1 Kennel @ $25.00


25.00


$722.00


Payments to Town Treasurer $722.00


LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME


Resident Citizen Fishing, 17 @ $2.00 $34.00


Resident Citizen Hunting, 96 @ $2.00 192.00


Resident Citizen Sporting, 15 @ $3.25 48.75


Resident Citizen Minor and Female Fishing, 7 @ $1.25 8.75


Resident Citizen Trapping, 1 @ $5.25


5.25


Resident Citizen Sporting (issued free to citizens over 70 years of age) 20 0.00


Non-Resident Citizen Hunting, 2 @ $10.25 20.50


Lobster and Crab, 12 @ $5.00 60.00


*


- 128 -


Duplicate, 1 @ 50c


.50


Total Less Clerk's Fees, paid to Town


$369.75


37.50


$332.25


Paid to Division of Fisheries and Game


$332.25


Respectfully submitted,


JOSEPH T. C. JONES,


Town Clerk.


- 129 -


Report of Town Meetings


ANNUAL TOWN MEETING, MARCH 2, 1940


The meeting convened at 9:00 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, Charles C. McNaught, Harry A. McNaught and Robert I. Tower 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.


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 3, voted, that reports of the various Town Officers and Committees be accepted as printed in the Town Report.


Under Article 4, it was voted, unanimously, that the compensation of the elected Town Officers be the same as last year.


-130 -


Under Article 5, voted to raise and appropriate as follows :


Duxbury High School Loan, 1926 $5,000.00


Interest


1,500.00


Repairs, Gurnet Bridge 1939


3,868.43


Plymouth County Hospital, Maintenance 1939


3,408.48


Gypsy and Brown Tail Moth


3,257.00


Mosquito Control


1,500.00


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


9,000.00


Health Department


3,000.00


Vital Statistics


15.00


Animal Inspection


75.00


Inspection of Slaughtered Animals


25.00


Department of Public Welfare


15,000.00


Old Age Assistance


18,000.00


Soldiers' and Sailors' Aid


2,500.00


Aid for Dependent Children


4,000.00


Military Aid


300.00


Moderator


25.00


Selectmen's Department


2,400.00


Election and Registration Department


700.00


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


500.00


Town Historian's Department


200.00


Town Hall and Offices


2,000.00


Town Accountant


1,200.00


Tree Warden Department


600.00


Police Department


9,000.000


-131 -


Sealer of Weights and Measures Department


350.00


Bounties on Crows and Seals


175.00


Town Dump


400.00


Printing and Delivering Town Reports


400.00


Liability Insurance


631.82


Unclassified


200.00


Highways, Sidewalks and Bridges


26,000.00


Street Lighting


2,700.00


Hydrant Rental at Duxbury Beach


400.00


Harbor Master


100.00


Playgrounds


300.00


Shellfish Department


2,000.00


Planning Board


100.00


Duxbury Free Library


1,500.00


Town Landings


1,000.00


Under Article 6, voted, unanimously, to raise and ap- propriate the sum of $1,086.01 to pay unpaid bills of 1939 and previous years.


Under Article 7, voted, unanimously, to raise and ap- propriate 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 be- ginning January 1, 1940, and to issue a note or notes therefor, 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 ap- propriate the sum of $100.00 for use of the Plymouth


-132-


County Trustees for the County Aid to Agriculture, and chose Ernest W. Chandler, Town Director.


Under Article 10, voted, unanimously to apply the divi- dend from the Plymouth County Dog Fund to the Support of Schools.


Under Article 11, voted, unanimously, to raise and ap- propriate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervi- sion of the Cemetery Department.


Under Article 12, voted, unanimously, to appropriate to the Cemetery Department the sum of $180.00 now in the hands of the Town Treasurer.


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.


Under Article 15, voted, unanimously, to return to the Treasury the following unexpended appropriation bal- ances :


Committee to study School Situation $500.00, eradica- tion of Poison Ivy $9.50, repairs of East, Mayflower and Lincoln Streets $6.26, repairs of Keene Street $36.29, re- pairs of North Street $30.95, binding Town Reports $95.00, purchase of Abbott Property $12.25, purchase of land for Town Dump. $50.00.


Under Article 16, voted, unanimously, to raise and ap- propriate the sum of $300.00 for the use of the American


-133-


Legion Post, No. 223 July Fourth "Duxbury Days" com- mittee in connection with this year's parade and celebra- tion.


Under Article 17, voted, unanimously, to raise and ap- propriate the sum of $300.00 for exchange of car for the Police Department.


Under Article 18, it was voted that any person wish- ing to erect a building in excess of $200.00 value in the Town shall first notify the Board of Selectmen and that when the building is completed it shall be so recorded with the Town Clerk. No fee shall be charged for such notification or recording.


Under Article 19, which reads as follows: Will the Town vote to have an electric light installed at Wright's pond so called for use of skaters, and appropriate a sum of money for same? This article was not adopted.


Under Article 20, which reads as follows: To see if the Town will vote to abolish the office of Superintendent of Streets, with the expiration of the 1940 term of that office, and at the annual election of officers in 1941, of the Town, elect by ballot one Highway Surveyor for the term of one year, or take any other action relative thereto. A rising vote was taken. 18 yes 191 No.


Voted, to lay on the table Article 21, which reads, Will the Town vote to raise and appropriate the sum of $3,500. for the purchase of land and building situated on the southerly side of South Station Street, known as Free- man's Garage and shown on the Assessors' map Block S. No. 119A for the purpose of storage of town machinery and general use of the highway department.


-134 -


Under Article 22, it was voted to instruct the Select- men to lay out as a public highway the private way known as Old Cove Road as now traveled leading from Cove Street in a generally southeasterly direction to Powder Point Avenue over lands of Hilbert F. Day et ux, Hermon C. Bumpus, Anna W. Torney and Moses F. Carr et ux.


Under Article 23, voted, to raise and appropriate the the sum of $2,500.00 for further improvement of the side- walk on Washington Street, to be handled and spent by the Selectmen. 85 Yes 46 No.


Under Article 24, it was voted that no action be taken to resurface with Asphalt hardening the part of Valley Street from Route 3 to the intersection of Franklin Street.


Under Article 25, it was voted to ratify and approve, the agreement made March 31, 1932 between the Town of Duxbury, by the trustees of Mayflower Cemetery, and the National Sailors' Home, and the acts and things done thereunder.


Under Article 26, it was voted that the Moderator ap- point a committee of seven to procure preliminary plans and specifications toward the erection of a school building, as recommended by the previous committee, and raise and appropriate the sum of $1,500.00 for their use. 82 Yes 55 No.


Under Article 27, it was voted that no action be taken to raise and appropriate the sum of $25,000.00 to re-model and repair the three out-lying school buildings, and ap- point a committee of seven to carry out this vote.


Under Article 28, voted, unanimously, to raise and ap- propriate the sum of $300.00 for a radio for the Forest


-135-


Warden Truck, provided the State installs one in the En- gine House.


Under Article 29, voted, unanimously, to instruct the Selectmen to lay out Soule Avenue from Tremont Street to the point laid out in 1933.


Under Article 30, it was voted that no action be taken to resurface with asphalt hardening, that part of Frank- lin Street not yet done, from Route 3 to Pembroke line.


Under Article 31, it was voted to change the hour for opening of the Annual Town Meeting to 1 o'clock P. M.


Voted that the Moderator be thanked for his extreme courtesy in the conduct of this meeting, and at 3:10 P. M. voted to adjourn.


JOSEPH T. C. JONES,


Town Clerk.


Under Article 26, the following committee was ap- pointed by the Moderator and the members duly notified by the Town Clerk.


Joseph W. Lund, Chairman of School Committee; Sid- ney C. Soule, Chairman of Board of Selectmen; Kenneth G. Garside; George K. Zipf; Roy F. Whitney ; George E. Couillard; LeRoy M. Peterson.


JOSEPH T. C. JONES,


Town Clerk.


- 136-


Election of Officers, March 9, 1940


The polls were opened at 7 o'clock A. M.


The following additional Tellers were appointed by the Selectmen: Richard Edgar, Harry McNaught, Gilbert Redlon, Frank Williams, Charles McNaught, Robert Tow- er, Rodney Leach, Nahum Hodgdon, and Helen Dawes, 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 591; that number of names were checked on the Voting Lists and 591 bal- lots were taken from the ballot-box.


Following is the result of the balloting for Town Officers :


For Selectman for Three Years;


Ray M. Parks Sidney C. Soule Philip Delano Blanks


115 Votes 465 Votes 5 Votes 6


And Sidney C. Soule was declared elected by the Mod- erator.


For Assessor for Three Years;


Charles R. Crocker Ray M. Parks Philip Delano Blanks 16




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.