USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1941-1945 > Part 13
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 | Part 53
Withdrawn from savings bank
$3,309.38
Income
1,668.44
Cash in general treas-
ury January 1, 1941
107.50
$5,085.32
$5,085.32
January 1 to February 10, 1942
Added to savings
Income
$338.02 deposits $338.02
- 109 -
THOMAS D. HATHAWAY FUND Shade Trees and Sidewalks
Savings Deposits
Total
On hand at beginning of year 1941
$2,145.52
$2,145.52
On hand at end of year 1941
$2,204.98
$2,204.98
On hand February 10, 1942
$2,204.98
$2,204.98
Receipts
Payments
1941
Added to savings
Income
$59.46
deposits
$59.46
January 1 to February 10, 1942 No transactions recorded
WILLIAM PENN HARDING LIBRARY FUND
Savings Deposits
Total
On hand at beginning
of year 1941
$1,000.00
$1,000.00
On hand at end of year 1941
$1,000.00
$1,000.00
On hand February 10, 1942
$1,000.00
$1,000.00
Receipts
Payments
Income
1941 $25.15 Transferred to town $25.15
January 1 to February 10, 1942 No transactions recorded
-110-
MYLES STANDISH LOT FUND
Savings Deposits
Total
On hand at beginning
of year 1941
$1,465.09
$1,465.09
On hand at end of year 1941
$1,501.94
$1,501.94
On hand February 10, 1942
$1,501.94
$1,501.94
Receipts
Payments
1941
Income
Added to savings $36.85
deposits
$36.85
January 1 to February 10, 1942 No transactions recorded
SAMUEL H. HOWLAND CEMETERY FUND
Savings Deposits
Total
On hand at beginning of year 1941
$342.58
$342.58
On hand at end of year 1941
$22.92
$22.92
On hand February 10, 1942
$22.92
$22.92
Receipts
Payments
1941
Withdrawn from
Transferred to
savings bank
$319.66
town
$330.00
Income
10.34
$330.00
$330.00
January 1 to February 10, 1942 No transactions recorded
- 111 -
CEMETERY PERPETUAL CARE FUNDS
Cash in General
Savings
Treasury
Deposits
Total
On hand at begining
of year 1941
$50,064.36
$50,064.36
On hand at end of year 1941
$52,736.41
$52,736.41
On hand February 10, 1942
$100.00
$53,786.72
$53,886.72
Receipts
Payments
1941
Income
$1,364.25
Added to savings
Bequests
2,607.80
deposits
$2,672.05
Transferred to town
1,300.00
$3,972.05
$3,972.05
January 1 to February 10, 1942
Income
Bequests
$0.31 1,150.00
Added to savings deposits $1,050.31
Cash in general treasury Febru- ary 10, 1942
100.00
$1,150.31
$1,150.31
TOWN OF DUXBURY Balance Sheet-December 31, 1941 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
General
$101,901.19
Town Clerk-Petty Advance
25.00
Collector -- Petty Advance
150.00
$102,076.19
Accounts Receivable : Taxes:
Levy of 1939:
Poll
$9.00
Personal
6.75
15.75
Levy of 1940:
Poll
$38.00
Personal
63.98
Real Estate
13,096.30
13,198.28
County Tax 242.05
250.82
Levy of 1941:
Poll
$116.00
Personal
490.33
Real Estate
28,970.50
29,576.83
Fire Insurance Reserve $2,500.00
Tailings 223.03
Sale of Cemetery Lots and Graves Fund 275.00
Proceeds of Dog Licenses-Due County 3.60
Federal Grant:
Aid to Dependent Children- Administration 21.48
-- 112-
Overestimates 1941:
State Assessments
$8.77
Unexpended Appropriation Balances
5,512.18
$42,790.86
Reserve Fund-Overlay Surplus 12,689.91
Motor Vehicle Excise Taxes:
Levy of 1939 Levy of 1940 Levy of 1941
$8.00 34.93
Overlays Reserved for Abatement of Taxes: Levy of 1939
$15.75
Levy of 1940
863.15
Levy of 1941 801.09
Tax Titles
$3,267.29
Tax Possessions
557.38
Departmental:
Highway
$25.78
Tax Title and Tax Possession 3,824.67
Public Welfare- Temporary Aid
425.39
Old Age Assistance
176.54
Military Aid
435.00
Cemetery
1,043.64
$2,106.35
$150,991.50
$150,991.50
DEBT ACCOUNTS
$25,000.00 High School Loan $25,000.00
TRUST ACCOUNTS
Trust Funds, Cash and Securities: In Custody of : Town Treasurer Plymouth Five Cents Savings Bank
Lucy Hathaway Fund Thomas D. Hathaway Fund
$22,873.44
$79,821.98
William Penn Harding Library Fund
1,000.00
517.71
Myles Standish Lot Fund
1,501.94
Samuel H. Howland Cemetery Fund
22.92
Cemetery Perpetual Care Funds
52,736.41
$80,339.69
$80,339.69
- 113 -
Net Funded or Fixed Debt
$1,679.99
$3,824.67 Revenue Reserved Until Collected: Motor Vehicle Excise Tax $193.43
Departmental 2,106.35
$6,124.45
Surplus Revenuue $121,711.04
2,204.98
150.50
$193.43
-114-
Report of Town Clerk
MARRIAGES RECORDED IN DUXBURY IN 1942
January 17. In Duxbury, Richard Warren of Newton Centre and Mary Morgan of Duxbury, by Rev. Al- fred R. Hussey.
January 17. In Duxbury, Ralph William Anderson of Woburn and Dorothy Kent of Boston, by Rev. Gor- don L. King.
January 24. In Duxbury, Clifton C. Stevens and Mella M. Blake, both of Swampscott, by Rev. Gordon L. King.
January 24. In Duxbury, Ray C. Clark of Roxbury and Orpah A. Starratt of Marshfield, by Rev. Gordon L. King.
i
February 3. In Duxbury, William Gabriel Peter of Way- land and Myrtle Enid Griffin of Natick, by Rev. John H. Philbrick.
February 14. In Plymouth, Joseph L. Landry of Dux- bury and Teresa M. Joseph of Plymouth, by Rev. Daniel J. Sullivan.
February 24. In Marshfield, Winslow P. Freeman of Duxbury and Beverly Peterson of Marshfield, by Rev. George D. Hallowell.
March 4. In Kingston, Roger Clifton Cushing of Dux- bury and Madeline Ann Pimental of Plymouth, by Rev. W. Wyeth Willard.
-115-
April 4. In Kingston, John LeCain of Duxbury and Eunice Jesse of Plymouth, by Rev. Lewis Gordon Adamson.
April 12. In Duxbury, Carl Eric Anderson and Jeanne F. Sibley, both of Pembroke, by Rev. Gordon L. King.
April 19. In Jamaica Plain, Russell St. Clair Mosher of Duxbury, and Margaret Keaveney of Jamaica Plain, by Rev. James F. Kelly.
April 27. In Duxbury, Liskin Friedman and Taresa Traina, both of Duxbury, by Rev. John W. Laws.
May 17. In Seekonk, Guy Otis Chandler, Jr. of Marsh- field and Florence Jane Peterson of Duxbury, by Charles W. Tompson, Justice of the Peace and Town Clerk.
May 29. In Kingston, Donald F. Loring of Duxbury and Janeatte Bouchard of Kingston, by Rev. Charles F. Dewey.
June 9. In Duxbury, Charles Linwood Inglis of Han- over, and Doris Margaret Pike of Whitman, by Rev. Gordon L. King.
June 14. In Cambridge, John C. Peterson of Duxbury and Katherine Hanick of Cambridge, by Rev. D. J. Fitzpatrick.
June 14. In Duxbury, Edward C. Schneider of Hanover and Alice May Kent of Marshfield, by Rev. Gordon L. King.
June 27. In Duxbury, Francis C. Adler of Marshfield and Eleanor P. Reardon of Stoughton, by Rev. James S. Dalton.
-116-
June 27. In Weymouth, Wilfred V. Hailstone, Jr. of Duxbury and Jeanette N. Turner of Weymouth, by William C. Darby.
June 27. In Duxbury, Sverre Christian Strom of Dux- bury and Mildred Ellen Moore of Douglaston, L. I., by Rev. Gordon L. King.
July 29. In Marshfield, Polie M. Araujo and Ada Fer- nandes, both of Duxbury, by Rev. George D. Hallo- well.
July 31. In Duxbury, William B. T. Hastings of Alex- andria, Virginia and Virginia Floyd of Duxbury, by A. Abbott Hastings.
July 31. In Plymouth, Henry Purcell McNeil of Dux- bury and Elizabeth Evelyn Watson of Plymouth, by Rev. Albert G. Fairbanks.
August 8. In Duxbury, Carl Bigelow Drake Jr, of St. Paul, Minnesota and Frances Louise Boynton of Duxbury, by E. A. E. Palmquist.
August 15. In Duxbury, George Russell Paul and Grace Stewart both of Scituate, by Rev. G. Edwin Wood- man.
August 30. In Duxbury, Robert Marshall Sampson and Ruby Edith Osborn, both of Duxbury, by Rev. John H. Philbrick.
September 5. In Scituate, Roscoe Richmond Chandler of Duxbury, and Esther Elizabeth Burrows of Scituate, by William M. Wade, Town Clerk and Justice of the Peace.
-117-
September 5. In Duxbury, Henry S. Harvey of Duxbury and Marjorie Dorson of New York City, by Rev. Ashley Day Leavitt.
October 3. In Duxbury, Frederick W. Lunt of Duxbury and Alice A. Cohen of Pembroke, by Rev. John W. Laws.
October 10. In Duxbury, Laurence F. McCarthy and Verna MacNaught, both of Duxbury, by Rev. G. Ed- win Woodman.
October 18. In Duxbury, Edward Preston Usher, 3rd of Scituate, and Sylvia Ann O'Neil of Duxbury, by Rev. John H. Philbrick.
October 24. In Plymouth, Norman Alwood Short of Dux- bury and Eva Marie Pinto of Plymouth, by Rev. Al- bert G. Fairbanks.
November 7. In Newton, Winsor Lord Thomas of Dux- bury and Alice L. LeBaron of Newtonville, by Rev. Randolph S. Merrill.
November 7. In Fitchburg, Stanley W. Nelson of Dux- bury and Thyra E. Nielson of Ashby, by Rev. W. R. Nordos.
November 11. In Duxbury, Bradford Benson Waterman and Esther Armor Dupee, both of Duxbury by Rev. John W. Laws.
November 21. In Duxbury, Dooris Joseph Gilbert and Dorothy Elizabeth Stetson, both of Duxbury, by George D. Hallowell.
-: :
-118-
December 2. In Newport, R. I., Gordon Wesley MacMul- len of Duxbury and Jacquelin Chamberlain of Whit- man, by Rev. Lester C. Revoir.
December 30. In Waltham, Brooks F. Burtt of Duxbury, and Betsey E. Nutting of Waltham, by Rev. George O. Ekwall.
BIRTHS REGISTERED IN DUXBURY IN 1942
Date
Name
Jan. 5
James Allen Hill
Jan. 8
George William Washburn
Jan. 17 Charles Clinton Pierce
Feb. 21 Robert Henry Thomas
Henry Peterson and Mary Ann Arthur Robert and Mary Estelle
Cummings
Mar. 2 Ruth Audrey Hutchinson
Cook
Mar. 13 Judith Ann Freeman
Charles B. and Lila May Smith
Ernest Lester and Irene Gertrude
Chandler Gifford
Mar. 19 William David Daunt
William Kimball and Harriet Rose
Stanley
Mar. 20 Amy-Jo Ames Mayo
Walter Vernon and Eva Josephine Meyer
Clarence J. and Eleanor L.
Talbot
Mar. 28 Deborah Butler Coffin
Winthrop Burleigh and Jane
Butler
Apr. 8 William Neal Merry
Stanley Hortence and Alice E.
Neale
Apr. 15 Philip Prouty Loring
Apr. 20 Judith Harrington Laws
May 2 Antonio Domingo Silva
May 26 John Bates Borgeson
May 30 Jean Short
June 4 Elizabeth Ann Boland
Arthur W. and Dorothy R.
Mosher
Morrison McKelvey and H. Frances
Kelley
Howe
Carlton Phillips and Ethel Louise and Antone S. and Virginia
Wiles
-119-
Ronald Harris and Marjorie Sloan John W. and Gratia A.
Harrington
Domingo Joseph and Jessie Eva
Winslow
John A. and Harriet E. Joseph and Miriam Ruth
Bates
Bergquist
June 7 Cynthia Coburn Bump
June 21 Lorraine Anne Torrey June 24 Stillborn (Female)
June 24 Doris Elizabeth Figuerido
Names of Parents
Mother's Maiden Name
Harold Brooks and Margaret Ernest H. and Mary B.
Robert H. and Miriam A.
Cohen Washburn Baker
Mar. 14 David Ernest Hobson
Mar. 15 Suzanne Butler
George Soldan and Suzanne
Mar. 20 Elizabeth Nora Smith
Prouty
BIRTHS REGISTERED IN DUXBURY IN 1942- Continued
Date
Name
Names of Parents
Mother's Maiden Name
July 1
Richard Elden Wadsworth
July
3
Loring Jackson Nudd
Frank E. and Elsie
July 9 Robert Michael Walker
July 30 Karen Louise Hazard
July 30 Joan Elizabeth Proctor
William H. and Theresa A.
Pappi
Aug. 1 Elaine Frances Short
Aug. 4 Stillborn (Female)
Aug. 5 Carolyn Ann Randall
Aug. 24 Gerald Alan Rosengren
Sept. 1 Barbara Joanne Moore
Lloyd Frank and Dorothea
Copen
Sept. 13 Priscilla Bradford Gretsch
Daniel and Alice Frances
Bradford
Sept. 18
Harvey Briggs Cushing
Levi Gordon and Ruth Lee
Richardson
Sept. 20 Mary Elizabeth Howland
Roger Herbert and Ethel Clarissa
Hill
Sept. 24 Velma Irene Glass
Oct. 1 Loren Clinton Nass, Jr.
Eugene Franklin and Irene Loren Clinton and Mary Frances
Hanigan
Oct. 3 Sally Ellen LeCain
Melvin Edward and Alice Edna
Lunt
Oct. 4 Nancy Jay Glass Oct. 6 Paul Newell Swanson, Jr.
Adelbert Carleton and Ellen Howard
Hanigan
Oct. 18 Carolen Winslow Osbourne
Ludlow
Oct. 27 Suzanne Arnold
Edward L., Jr. and Agnes M. Charles Burr and Jean Ann
Kent
Nov. 9 Linda Ann Bridgham
Smith
Elburt Clark and Louise Baldwin
Bailey
Elburt Clark and Louise Baldwin Bailey
Francis L. and Eleanor John H. and Helen L. Earle Chapman and Maude
Bradley Snider Nightingale
-120 -
Nov. 24 Carol Ann Loth Nov. 24 Craig Dixon Loth
Dec. 2 Barbara Bradford Swift Dec. 20 John Davies DeWolf
Dec. 31 Jacquelyn Idella Church
Elden F. and Dorothea L.
Kendall Loring
Lee
Alpheus Holmes and Bridie
Louis Frederick and Patricia
Oxner
Churchill
Arthur Joseph and Evelyn Frances and
Rexford L. and Evelyn M. Guild A. and Irene L.
Logan Soule
Bennett
Paul Newell and Elsa Christina Myron W., Jr. and Harriet B.
Berg
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
Date 1870 Oct. 20 1871 Dec. 27 1874
Name
Names of Parents
Mother's Maiden Name
Charles E. Harriman
Samuel D. and Sarah E.
Sampson
Edgar Wilson Chandler
Oct. 26 1879 June 9
William Otis Sprague
Kent
1884
Ernest Wallace Osgood
Jairus Colby and Mattie Henry and Leontine
Jean Baptist and Philomene Joseph A. and Delvina
Walter H. and Edna R.
William F. and Catherine
Irwin
Joseph and Caroline
Baptista
John E. and Jane H.
Nickerson
Clark
Barbosa
Dunn
-121-
1906 Jan. 21 Wilfred Barriault Nov. 29 Leo King 1907 Nov. 9 Elliot Francis Baker
1910 June 29 1913 Sept. 6
John Irwin Fullerton
Mary Machado
1924 Aug. 24 1930 Mar. 21 1935
Marjorie Elizabeth Peterson
Eden S. and Clara H. Manuel and Pauline M.
Thomas and Lida
Bradley
29 Jan. 1900 Aug. 11
Esther May Towns
Charles B. and Abbie P.
Perry
William Henry Pratt
Gaudreau
Laronde
Barriault Prentice
John Burton Drew
Apr. 10 Rosetta Perry 1936 Feb. 20 Janet Miriam Saulnier
Thaddeus W. and Elizabeth F. George and Vesta
Foster
DEATHS RECORDED IN DUXBURY IN 1942
Date
Name
Age Y. M. D.
Jan. 6
Antone Mendes
43
7
-
Jan. 13
James Kennedy (Died in Plymouth)
48
-
-
Jan. 18
Frederick A. Buttrick
86
11
15
Jan. 18
William J. Burke (Died in Florida)
69
4 10
Jan. 31 Elbridge W. Ford
73
3
24
Feb. 9 Gordon Tweed
69
4
5
Feb. 23 Jane Kelly (Witherell)
89
8 13
Coronary Occlusion
Mar. 1 Joseph Nepton (Died in Quincy)
85
2
4 Cerebral Hemorrhage
Mar. 3
John Chester Richardson 61 Emma Josephine (Banks) White 95
1 15
Myocarditis: Senility
Apr. 6 Lydia Keene
90
4 26 Lobar Pneumonia
7
May 12 Toivo Wirta (Died in Tewsbury)
50
7 18 Pulmonary Hemorrhage
May 15 Henry Briggs Wadsworth 80
2
8 Cerebral Hemorrhage
Names of Parents Florence and Theresa Men- des. (Unobtainable)
Abiel and Sibyl B. Andrews Michael and Margaret Blake
Kenelm and Mary A. Samp- son. Timothy G. and Mary How- ard Carlton. Charles and Fransina William R. and Elizabeth J. Trevena. John S. and Ada L. Crocker
- 122 -
George W. and Sarah Ann Dennison. Isaac and Lydia Church
Apr. 15
Rosalie Childs (Eldridge) Holmes
81
17 Cerebral Hemorrhage
David G. and Almira T. Childs. Isaac and Akata Randalla
Henry and Abby Winsor
Cause of Death Pulmonary Hemorrhage
Fracture of Skull (Acci- dental) Cancer of Throat, Tongue and Head Surgical shock following sub-total gastrectomy for perforating ulcer. Heart Disease: Coronary Sclerosis. Cerebral Hemorrhage
5 3
Cerebral Embolus
Mar. 8
DEATHS RECORDED IN DUXBURY IN 1942-Continued
Date June 9
Name
Y. M. D. 85
Cause of Death Cerebral Embolism
June 24
Female
- Stillborn
June 26 Doris Elizabeth Figuerido (Died in Plymouth)
Prematurity 2
July 7
Frank Herbert Dawes
88
4 2
Acute Coronary Throm- bosis
July 13
J. Herman Hodsdon
82
2
26 Coronary Heart Disease Acute Intestional Obstruc- - tion.
July 25 George Martyn Mayers
67
4 20
Brain Tumor (Glioma)
Aug. 1 Herbert A. Peterson
89
7 16
Chronic Myocardial Insuf- ficiency.
Aug. 1 Adeline Lewis
71
3
20
Cardiac Decompensation: Cardio-Vascular Disease. Stillborn
Aug. 4 Female
Aug. 9 Mary S. Beale
93
10
14 Arterio Sclerosis: Old Age
Aug. 31 Rodolph R. Coveleskie
37
8 4 Cerebral Hemorrhage
Aug. 31 Maria Louise Fox (Grant) 87 (Died in Cambridge)
5 22
Chronic Myocarditis
Sept. 5 May Louise (Wardsworth) Hunt
75
11 - Myocardial failure
Names of Parents Hiram W. and Abigail Pet- erson.
Antone S. and Virginia Wiles. Josephus and Sally Freeman (Unobtainable)
- 123 -
Francisco and Guilhermina George Warren and Susan L. Martyn.
George and Anna Prior
and Mary Worthen
George and Sprague Stanley and Sophia Wilters William and Lucy Winsor
Charles and Elmira Hunt
(Died in Stoughton)
-
July 16
Angelina Veiga (Barbosa)
54
-
Age 3 3
Jenny Ellis Chandler (Died in Plymouth)
DEATHS RECORDED IN DUXBURY IN 1942-Continued
Date
Name
Age Y. M. D.
Cause of Death
Names of Parents
Sept. 10
Nellie (Thompson) Leighton
70
9
9
Carcinoma Uterus
Sept. 11
William S. Mosher
58
5 11
Coronary Heart Disease
Sept. 12
Lucy G. Chandler
95
5 27 Fractured Hip and Shock
Sept. 22
Horace Adelbert Pellett
76
6 22
Coronary Thrombosis
Oct. 1
Charles E. Parkman (Died in Hanson)
31
5 20
Pulmonary Tuberculosis
William E. R. and Leonora Randall.
Oct. 8
Mariano Couto
66
Cerebral Hemorrhage
Oct. 18
John R. Silva
39
-
Acute Alcoholism
Nov. 4 Helen Gray Joyce
65
0
21
Pernicious Anaemia
Nov. 25
Reuben Peterson
80
4
27 Coronary Disease of Heart Coronary Heart Disease
Dec. 1 Harriet P. (Blaisdell) Hubbard (Died in Gloucester)
75
5 -
Apoplexy
Dec. 8 Edward Bertrand
75
5 - Coronary Thrombosis
Dec. 9 Robert D. Webster
66
1
8
Accidental Drowning
Dec. 22 Edwin Wallace Cook
78
6 12 Coronary Occlusion
Dec. 24 Julia (Cartier) Bouin (Died in Pembroke)
86 2 12 Chronic Myocarditis
Jeremiah and Harriet Jones Edward and Celina Mari- neau. Frederic A. and Elizabeth Churchill. Edwin and Abbie Higgins
and - -
-124-
Samuel H. and Angelina Pike. Reuben and Julia Beale William and Amelia Clapp
Nov. 26
Frederick Moore
77
3 12
Ira G. and Celia Worcester William S. and Sophia Keddy Bradford and Lucy Grey George and
-
Manuel and Jessica Jesus (Unobtainable)
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1942
Date 1941
Name
Age Y. M. D.
Cause of Death
Place
Jan. 16
Herman W. Spooner
70
2
3 Apoplexy
Gloucester
Oct. 18 Mary E. Lewis
73
6
-
Nov. 15
Guy C. Paulding
67
- -
1942
Jan. 14
Walter Drew Loring
77
7
1 Arterio Sclerosis
Milton
Feb. 18
Florence F. Bingham
66
0
18
Coronary Occlusion
Cambridge
Mar. 4
Ella May Davison
66
5
Broncho-Penumonia
Boston
Mar. 10
Emma Harriet Smith
73
11
21
Cerebral Apoplexy: Arterio-sclerosis.
Provincetown
Mar. 12
Charles H. Childs
83
5
5
Arteriosclerotic Heart Disease.
Mar. 18
Fannie C. Whitney
70
Broncho-penumonia
Myocarditis
Boston
Apr. 7 Malcolm Bancroft
30
8
25
Brain Tumor
Boston
Apr. 13 Lucy A. Ewell (Ashdod)
81
6
15
Congestive Heart Failure
Pembroke
Apr. 13 Dora M. Harding
63
10
9
Coronary Thrombosis
Plymouth
Apr. 24 Lillian H. Soule
82
Cerebra-Vascular
Lower Merion, Pa.
Apr. 29 Leonard Ernest Schlemm
64
Natural Causes
Montreal, P. Q.
May 10 Isadore Sutton Hill
50
9
9 Cerebral Hemorrhage
May 18 Edmund Berry
74
11
11
Cancer of Stomach
May 21 George B. Meechan
64
-
- Coronary Occlusion
Boston
-125-
-
-
Kingston Boston
Apr. 5
Alvine J. Gorham
77
-
-
Myocarditis: Coronary Oc- clusion. Multiple Injuries: Auto Accident.
Danvers
Boston
-
Berkeley, Cal. Plymouth
June 9 Flora M. Snow
84
0 15
June 10
Nancy Smith Edkins
70
2
15
June 11 Bruce B. Crothers
6
1
14
June 18 George S. Lowe
86
1
12
June 30
Lucy Morse Barker
85
2
27 Broncho-pneumonia: Chronic Myocarditis
Newton
July 16 Ellen F. Hutchins
80
5 8
Aug. 2 Alma Jansen
60
1 24
Sept. 1 Jennie McLeod Weston
82
-
-
Chronic Myocarditis
Waltham
Cerebral Hemorrhage
Brockton
Sept. 8
Ida F. Delano
89
7
11
Myocarditis: Senility
Marshfield
Sept. 16
Sarah B. (Loring) Feltis
83
10
Sept. 21
Charles Gifford
86
Sept. 23
Annie Isabel Hunt
64
11
3 1 Cerebral Hemorrhage: Hypertension Carcinoma of Stomach: Diabetes Mellitus 7 Coronary Thrombosis 21
Quincy
Oct. 4 Elizabeth A. Gray
57
11
Oct. 20
John Hutchins
92
11
2
Heart Disease
Boston
Nov. 1 Wadsworth Harris
78
-
-
-
5
21
Bronchial Pneumonia
Wiscasset, Me.
Dec. 19 Mary Ann Moynahan Wickham
Quincy Boston
Dec.
25 Mabel Pray
77
Carcinoma of Bowel
Dec. 30
Edmund G. Winslow
68
1
7
Gastric Ulcer
Boston
Date
Name
Y. M. D.
Cause of Death
Place
-126 -
Wareham
Medfield Middleboro Kingston
Cancer of Prostate
Diabestes: Nephritis
Boston
Cerebral Embolism Boston
Sept. 7 Francis A. Robinson
74
-
Gunshot Wound (Suicidal)
Eastham
Everett
Brockton
Los Angeles, Cal.
Dec. 18
Sandra L. Greenleaf
Broncho-Pneumonia
Intestinal Absorption: Carcinoma of Sigmoid. Fractured Hip with De- cubital Ulcers. Accidental Drowning
-127-
SUMMARY 1942
Number of Births registered in Duxbury for the year 1942:
Males
19
Females
30
Total
49
Number of Deaths recorded :
Males 25
Females 18
Total
43
Number of Marriage Licenses issued 29
Number of Marriages recorded 38
DOG LICENSES
Licenses issued January 1 to December 31, 1942
313
193 Males @ $2.00
$386.00
45 Females @ $5.00 225.00
75 Spayed Females @ $2.00
150.00
$761.00
Payments to Town Treasurer $761.00
LICENSES ISSUED FOR DIVISION OF
FISHERIES AND GAME
Resident Citizen Fishing, 19 @ $2.00 $38.00
Resident Citizen Hunting, 78 @ $2.00 156.00
Resident Citizen Sporting, 15 @ $3.25 48.75
Resident Citizen Minor and Female Fishing, 6 @ $1.25 7.50
Resident Citizen Sporting (issued free to citizens over 70 years of age) 18 .00
Total $250.25
-128 -
Less Clerk's Fees, paid to Town
29.50
$220.75
Paid to Division of Fisheries and Game $220.75
Respectfully submitted,
JOSEPH T. C. JONES,
Town Clerk.
-129-
Report of Town Meetings
ANNUAL TOWN MEETING, MARCH 7, 1942
The meeting convened at 1:00 o'clock, P. 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 Mod- erator.
The Tellers, Charles C. McNaught, Harry A. McNaught, and Robert I. Tower were sworn by the Moderator.
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 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, voted that all salaries with the ex- ception of the Board of Public Welfare and Town Clerk be the same as last year. Voted that the Town Clerk's salary be $1,000.00. Voted that the Board of Public Wel- fare serve without pay (36 yes-32 no).
-130-
Under Article 5, voted to raise and appropriate as follows :
Duxbury High School Loan, 1926
$5,000.00
Interest
1,200.00
Plymouth County Hospital, Maintenance 1941 3,911.87
Gypsy and Brown Tail Moth
3,211.26
Mosquito Control
1,200.00
Cemeteries
7,500.00
Support of Schools
51,000.00
Vocational and Americanization School
1,000.00
Forest Warden Department
3,400.00
Fire Department
6,500.00
Tree Warden
600.00
Snow and Ice Removal
6,000.00
Health Department
2,500.00
Public Health Nurse
500.00
Vital Statistics
15.00
Animal Inspection
100.00
Inspection of Slaughtered Animals
25.00
Department of Public Welfare
12,000.00
Old Age Assistance
23,000.00
Soldiers' and Sailors' Aid
2,000.00
Aid to Dependent Children
4,500.00
Military Aid
1,500.00
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
2.400.00
Assessors' Department
2,300.00
Town Clerk's Department
1,125.00
Law Department
500.00
*Town Historian
400.00
Town Hall and Offices
2,000.00
-131 -
Town Accountant
1,200.00
Police Department
12,000.00
Sealer of Weights and Measures Department
300.00
Bounties on Crows and Seals
100.00
Town Dump
450.00
Printing and Delivering Town Reports
490.00
Liability Insurance
950.00
Unclassified
200.00
Highways and Sidewalks
20,000.00
Bridges
2,500.00
Street Lighting
2,700.00
Town Landings
600.00
Hydrant Rental at Duxbury Beach
400.00
Harbor Master
100.00
Playgrounds
300.00
Shellfish Department
1,800.00
Planning Board
100.00
Duxbury Free Library
1,500.00
*Town Historian: voted, with understanding that $200.00 be used for record of present men in U. S. Service.
Under Article 6, voted, unanimously, to raise and appro- priate the sum of $300.00 to be expended under the di- rection of Myles Standish Camp, No. 115, S. U. V. C. W., for the observance of Memorial Day.
Under Article 7, 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, 1942, 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 ac- cordance with Section 17, Chapter 44, General Laws.
-132-
Under Article 8, voted, unanimously, to raise and ap- propriate the sum of $100.00 for the use of the Plymouth County Trusteees for the County Aid to Agriculture, and chose Ernest W. Chandler, Town Director.
Under Article 9, voted, to apply the dividend from the Plymouth County Dog Fund to the support of Schools.
Under Article 10, voted to raise and appropriate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervision of the Cemetery Department.
Under Article 11, voted, to appropriate to the Ceme- tery Department the sum of $275.00, now in the hands of the Town Treasurer.
Under Article 12, voted, to appropriate $2,000.00 to the Reserve Fund from the Overlay Reserve Fund.
Under Article 13, voted, to appropriate from the Ex- cess and Deficiency Account a sum not to exceed $20,- 000.00 to be used to reduce the tax rate.
Under Article 14, voted, unanimously, that the Town raise and appropriate the sum of $7,500.00 to be used in connection with the amount of $15,000.00 appropriated by the State, and $7,500.00 appropriated by the County, for the construction of a sea wall at Duxbury Beach, ex- tending from the Hummock to a point just northerly of the southerly end of Cut Island, so called.
Under Article 15, voted, the Town assume liability in the manner provided by Section 29, of Chapter 91 of the General Laws for all damages that may be incurred by work to be performed by the Department of Public Works
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.