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.