Town annual report for the town of Duxbury for the year ending 1941-1945, Part 13

Author: Duxbury (Mass.)
Publication date: 1941
Publisher: The Town
Number of Pages: 1270


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Withdrawn from savings bank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.