USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1941-1945 > Part 22
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
Payments
1942
Withdrawn from
Added to savings
savings deposits $142.18
deposits $2,325.00
Bequests 2,325.00
Transferred to
Income 1,257.82
town 1,400.00
$3,725.00
Bequest
$100.00
$3,725.00 January 1 to February 22, 1943 Added to savings deposits $100.00
91
LUCY A. EWELL FUND
Cash
Savings Deposits
Total
On hand at beginning of year 1942 On hand at end of year 1942 On hand February 22, 1943
.. .
............
$500.00
$500.00
. .......
$500.00
$500.00
Receipts
Payments
1942
Bequest . $500.00
Cash in general treasury Decem- ber 31, 1942
$500.00
$500.00
$500.00
January 1 to February 22, 1943
Cash in general treasury January 1,1943
$500.00
Deposited in savings bank
$500.00
M
.
-
TOWN OF DUXBURY Balance Sheet-December 31, 1942 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
General
$150,448.68
Collector-Petty Advance
150.00
Tailings
535.88
Town Clerk-Petty Advance
25.00
Sale of Cemetery Lots and Graves Fund
180.00
Accounts Receivable :
Taxes:
Levy of 1941:
Poll
$12.00
Personal
27.88
Real Estate
10,913.15
$10,953.03
Levy of 1942:
Unexpended Appropiration Balances
12,908.55
Poll
$62.00
Lucy A. Ewell Fund
500.00
Personal
703.16
Real Estate
26,464.81
Reserve Fund-Overlay Surplus
13,404.98
27,229.97
38,183.00
Overlays Reserved for Abatement of Taxes:
Motor Vehicle Excise Taxes : Levy of 1941
$4.00
Levy of 1941 $760.40
Levy of 1942
89.43
Levy of 1942 1,369.31
93.43
2,129.71
92
Old Age Assistance-
Administration 16.72
63.05
Federal Grants: Aid to Dependent Children- Administration $46.33
$150,623.68
Fire Insurance Reserve $2,500.00
Tax Titles Tax Possessions
$2,059.37 185.40
Revenue Reserved Until Collected: Motor Vehicle Excise Tax $93.43
2,244.77
Tax Title and Tax Possession Departmental
2,244.77 1,244.14
Departmental: Temporary Aid Old Age Assistance Military Aid Cemetery
$340.14
238.00
Surplus Revenue
156,584.51
430.00
236.00
1,244.14
$192,389.02
192,389.02
DEBT ACCOUNTS
$20,000.00 High School Loan
$20,000.00 93
TRUST ACCOUNTS
$24,513.21
$110,035.49
518.36
Myles Standish Lot Fund 1,521.50
Jonathan and Ruth Ford Fund
25,312.50
Samuel H. Howland Cemetery Fund 23.48
George H. Wood Memorial Day Flower Fund 1,006.25
Cemetery Perpetual Care Funds 54,919.23
$110,553.85
$110,553.85
Net Funded or Fixed Debt
.
Trust Funds, Cash and Securities: In Custody of: Town Treasurer Plymouth Five Cents Savings Bank
Lucy Hathaway Fund Thomas D. Hathaway Fund William Penn Harding Library Fund 1,000.00 2,257.68
3,582.34
94
Report of Town Clerk
MARRIAGES RECORDED IN DUXBURY IN 1943
January 9. In Watertown, Robert Muir of Duxbury and Helen (Burgess) Brooks of Watertown, by Rev. Arvid J. Nordlund.
January 17. In Duxbury, Lawrence E. Marshall and Dorothy Houghton, both of Duxbury, by Rev. George D. Hallowell.
January 24. In Bridgewater, Kenneth A. Wood of Bridgewater and Nancy Brewster O'Neil of Dux- bury, by Rev. M. Walker Coe.
January 30. In Newton, Edward Ladd Butler of Dux- bury and Joan O'Hara of Newtonville, by Rev. Thomas J. McDonough.
February 20. In Middleboro, George J. Govoni of Dux- bury and Florence M. (Baker) Ouellette of Middle- boro, by Waldo S. Thomas, Town Clerk and Justice of the Peace.
March 19. In Whitman, Avilla A. Perry of Duxbury and Della E. Pina of Whitman, by Rev. William D. Wilkie.
April 3. In Boston, Nathaniel Rochester of Eden, N. Y. and Ruth Bartlett of Duxbury, by Rev. Charles E. Park.
95
April 4. In Abington, Avner Smith Nickerson, Jr. and Eleanor Marie Whitehouse, both of Duxbury, by Rev. Merrill G. Ward.
May 15. In Boston, Pfc. Loring F. Tuells of Pembroke and Arlene V. Randall of Duxbury, by Rev. John F. Johnson.
May 16. In Kingston, William Earl Bradford and Alison Jean Winsor both of Duxbury, by Rev. Lewis Gordon Adamson.
May 23. In Westerly, R. I. John Donald O'Kane of Dux- bury and Grace Margaret Daley of West Somerville, by Rev. James McKenna.
June 19. In Duxbury, Willard C. Mills of Duxbury and Dorothy E. Eldridge of Dennis, by Rev. G. Edwin Woodman.
June 26. In Brockton, Arthur Richmond Studley of Dux- bury and Agnes Therea Struzinski of Roxbury, by Rev. Edwin H. Gibson.
July 11. In Duxbury, Lieut. William Cookson of West Newton and Olive Mae Davis of Duxbury, by Rev. G. Edwin Woodman.
July 24. In Kingston, Shirley E. Mansfield and Jennie F. Fletcher, both of Duxbury, by Rev. Lewis Gordon Adamson.
July 29. In Springfield, Donald R. Sollis of Duxbury and Rosalie A. Machuba of Old Lyme, Conn., by Rev. H. Hughes Wagner.
96
August 19. In Braintree, Ralph Nelson Blakeman of Duxbury and Florence Thelma Annis of Braintree, by Rev. Harry W. Kimball.
September 4. In Duxbury, James William Andrews of Hinsdale, Ill. and Joan Elisabeth Lawson of Duxbury, by Rev. Frederick M. Morris.
September 5. In Duxbury, Daniel Webster Studley and Mary A. (Ward) Lincoln both of Duxbury, by Rev. John F. Johnson.
September 16. In Kingston, Dominic J. Bonfiglio of Bel- mont and Mary A. Morton of Duxbury, by Rev. Lewis Gordon Adamson.
September 25. In Duxbury, Dixon Betts and May Jack- son, both of Duxbury, by Rev. G. Edwin Woodman.
October 10. In Duxbury, Richard Cooper Prince and Eleanor Cooper Raymond, both of Duxbury, by Rev. John H. Philbrick.
October 24. In Boston, Peter Barrows of Duxbury and Elsie (Cuffee) Hickman of Roxbury, by Rev. Richard M. Devens.
September 23. In Duxbury, Nowell Carleton Kelley and Gladys Marie Crawford, both of Weymouth, by Rev. John H. Philbrick.
November 15. In Boston, Arthur Taft Chase of Newton Centre and Sally Freeman Dawes of Duxbury, by Rev. Augustus P. Reccord.
November 20. In Duxbury, Leland Howard Clifton and Mezota Elizabeth Nutting, both of Duxbury, by Rev. G. Edwin Woodman.
BIRTHS REGISTERED IN DUXBURY IN 1943
Date
Name
Names of Parents Mother's Maiden Name
Jan. 19
Donna Lee Hynes
Jan.
25 .
Margaret Helen Marr
Schultz
Feb. 1 . Evelyn Louise Barbosa
Casey
Feb. 4 Richard Bruce Cheney
Feb. 15 - Robert Sherman Barclay
Feb. 17 - Thomas Bradlee Whiting
Alton Holmes, Jr. and Virginia Arthur
O'Neil Redmond Bradlee Keller
Feb. 24 . Jilio Bernard Benevides, Jr.
April
Mar. 00 John Arthur Kerivan
John Eugene and Helen Ruth Jilio Bernard and Marie Clara Arthur Frederick and Janice Margaret Murray and Ruth Winthrop Lewis Clifford and Anne Rita
Edmands
Mar. 21 Louise May Cheney
Dillon 97
Mar. 24 Frances Virginia Silva
Domingo Joseph and Jessie Eva
Winslow
Apr. 6 Benjamin Lawrence Marshall, Jr.
Benjamin Lawrence and Mannie Edna William Merton and Mary Stuart
Meyer
Apr. 11 William Merton McNeil, Jr.
Elwell
Apr. 12 Susan Elaine Torrey
Earl Wallace and Enid
Cohen
Apr. 16 Anne Peterson
John Cameron and Catherine
Hanick
Apr. 21. Jennifer Jane Griswold
Henry Milliken and Mildred
Bahe
Apr. 22 William Frederick Lunt
Frederick William and Alice A.
Cohen
Apr. 28 Linda Rose Balboni
Peter Secundo and Helen Marjorie
La Voie
May 2. Donna Jeanne Sampson
Davenport
May ~ 10 Thomas Edward Hill
Cohen
May 23 Beverly Ann Blanchard
June 2. Dennis Alan DeMeule
June 4. Mary Elizabeth Whitehouse
Wendell Phillips and Frances May Reed
Louis Ely and Jeannette May King
Ralph Theodore and Hildreth Wilbur
Hatch
Lee
Mar. 17 Cynthia Pope
Feb. 18 . Fred Eugene Perry
Peter Sidney and Margaret Edwina Reid Colin Davidson and Margaret Helen Antone and Barbara Richard Maynard and Isabel Jane Leon Andrew and Beatrice Fanny
Donald Verne and Priscilla June Harold Brooks and Margaret
BIRTHS REGISTERED IN DUXBURY IN 1943 - Continued
Date
Name
June 10 Robert Vincent Perry
June 11
Dale Smith Harrington
June 19 Christopher Reed Faunce
Raser
June 19
Brian Ernest Jones
Pickering
June 26
Frank Benson Lawson, Jr.
June 29 Barclay Jefferis Woodward, Jr.
July 19 Robert Francis Peterson
July 27 Thomas de Zengotita
Aug. 9 Carolyn Frances King
Connie Holt and Wilda Geneva
Aug. 16 Richard Lloyd Moore
Aug. 20 Stillborn (Male)
Aug. 29 Frederick Onfrio LaGreca, Jr.
Sept. 9 Jacqueline Marie Pilon
Sept. 17 Dennis James Martin
Sept. 20 James Edward Froughten
Sept. 24 Patricia Ann Brooks
Oct. 1 David Edward Reed
Oct. 25 Judith Claire McManus
Nov. 5 Claire Frances Hall
Dec. 3 Aaron Pratt, 3rd
Dec. 20 Alice Little Hardy
Dec. 27 Daniel James Hogan
Dec. 30 Lois Arlene Barbosa
Names of Parents William Patrick and Norma L. Robert Smith and Frances Helen Wendell Winslow, Jr. and Janet Ernest Albert and Eileen Frances Frank Benson and Margaret Barclay Jefferis and Barbara Ellen Eden Soule and Clara Hayden Juan and Barbara
Lloyd Frank and Dorothea and Frederick Onfrio and Dorothy Rita Viateur Jacque and Irvina Bradford John B. and Lena G.
Joseph Staley and Helen Williams
Arthur Joseph and Cecelia Rose Austin Edward and Ruth Elizabeth Gerald P. and Claire M. Burnell Stanwood and Frances Lydia Aaron Pratt, Jr. and Pauline Jean Norman Lincoln and Anna Belknap James Vernon and Mona Elizabeth Antone and Barbara P.
Mother's Maiden Name Vincent Cogswell
Farnsworth Vaughan Clark Thomas
Counts Cohen
98
Wager Jones Tarantino LeFurgey Massey , Carlstrom Marcyes Hunt Brett
Walker Scholpp Casey
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
Name
Date 1875 Sept. 5 Edith Florence Ryder
Names of Parents Mother's Maiden Name
1903
George Francis and Sarah Bradford Cushman May 1 Ralph Sumner Goodrich 1909 Aug. 7 Augustina Andrada
Benjamin Franklin and Annie Gertrude Briggs
Joaquin and Maria Motta
99
DEATHS RECORDED IN DUXBURY IN 1943
Date
Name
Y. M. D. 37
Names of Parents
Jan. 3
Arthur W. Boland (Died in Plymouth)
Jan. 9
David S. Goodspeed (Died in Plymouth)
79
11 22
Uremia; Nephritis acute
Julian and Mary Childs
Jan. 11
Fred G. Paulding
61
10
20 Broncho-Pneumonia Pulmonary Embolus; 9 ditis
mycar- Edward and Elizabeth C. Brown. Rufus and Clara Winsor
Jan. 30
Clara M. Cushman (Holmes)
88
9
19
Congestive Heart Failure Carcinoma Stomach
Feb. 8
Georgia F. Rich
63
1 10 Carcinoma of Lung
Feb. 12
Ethel M. Fitts (Butt)
69
4
Carcinoma Stomach
Feb. 14
Charles M. Snow
82
4
10
Carcinoma Pancreas
Feb. 19
Robert Henry Thomas (Died in Boston) Charles A. Hawkins
85
6
4 Cerebral Hemorrhage
Feb. 28
Peter Ruby
44
4
13 Automobile Accident
Mar. 7
Eleanor P. Tebbetts (Died in Holliston)
37
5
9 Accidental Drowning
Mar. 20
John Shea (Died in Tewksbury)
67
5 17 Cerebral Thrombosis
Mar. 23
George W. Cobbett
73
2
19
Cerebral Hemorrahge
Warren B. and Ellen S. Bailey.
Mar. 31
Antonia DePina
53
-
Apr. 28 Jennet O. Conant (Bryant) 91 (Died in Boston)
4 -
- Accidental Suffocation and Burns Old Age; Arteriosclerosis
(Unobtainable) Seth and Jane Breed
Jan.
25 Grace Ella Johnson (Arnold)
57
5
-
-
11
27
Broncho-Pneumonia
William A. and Addie Rich William and Elizabeth Townsend. 100
Caleb and Loretta Smith Henry P. and Mary Cum- mings. David C. and Susan A.
Feb. 22
Mowry. Fidel and Maria da Rosa Eugene A. and Edna Par- menter. Patrick and Mary Fox
Age 5 9
Cause of Death Paralytic Ilius; Appendectomy William P. and Mary Mur- phy. Joseph and Sarah Childs
DEATHS RECORDED IN DUXBURY IN 1943 - Continued
Date
Name
Age Y. M. D.
Cause of Death Names of Parents Basal Cell Carcinoma of Face Joseph and Sarah Brown
May 4
Hattie M. Peacocok (Enos) 79
1 14
May 4 Cyrus R. Foster (Died in Plymouth)
67
10 7 Edema Lungs; Myocarditis
May 5 Edith B. Hall (Blake)
76
9
6 Edema Lungs; Myocardele chronic
May
9 - Margaret R. Lucey (Birmingham)
38
10
16
May 21
Beatrice Patten (Allen)
47
3 28
May 27 Julietta B. Simmons (Wright) 64
4
17 Thrombosis Coronary Artery
- Cerebral Hemorrhage
June 7 Rosa Andrade
49
10
18
(Unobtainable)
June 22
Ellen Hanigan
83
9
3
Fracture of Skull (Hit by train) Chronic Myocardial Insuffi- ciency
Thomas and Johanna Lam- my.
June 29
(Died in Kingston) Emma M. Holloway (Wilsey) 83
2
28
Carcinoma of Colon
June 30
Lewis H. Steele
63
11
22-
Uremia; Chronic Nephritis
July 3
Sidney C. Soule
69
7
17
Coronary Thrombosis
July 15
Cora A. Radcliffe (Brink) 66
2
18 Uremia; Nephritis Chronic
July 21 Thomas R. Murray (Died in Boston)
64
4 17 Respiratory Failure; Cerebral Apoplexy; Hypertension John and Jane Smith
Solomon R. and Caroline - Clinton and Sarah
John J. and Margaret Keane Horace G. and Grace Cham- berlain.
E. Herbert and Sallie B. Delano. Leonidas and
101
June 3 Alice H. Shattuck (Hall) 75 (Died in Quincy)
-
John and Phoebe Baldwin Robert and Elizabeth Ran- dall. D. Lucius and Rowena H. Winsor. Hiram and Julia McGraw
(Died in Weymonth)
Hypertensive Heart Disease Diabetes Mellitus
DEATHS RECORDED IN DUXBURY IN 1943 - Continued
Date July 24
Name
Age Y. M. D.
Cause of Death
Names of Parents
Alice J. P. Bowman (Perry)
71
11
2 Coronary Atherosclerosis
July 26
Laura Hurd (Loring)
40
3 11
Coronary Occlusion
July 28
William P. Ahlquist
70
2 25 Coronary Atherosclerosis
Moses and M. Jennie Rob- bins. Harry B. and Clara A. Wadsworth. Peter and Vilhelmina Ahl- quist.
July 30 Grace H. Mainwaring 57 (Carleton) (Died in Norwood) Aug. 1 Mary Ellen Churchill (McNaught) 78
-
- Melanotic Sarcoma of left neck William and Ella C. Crocker
102
Aug. 16
Abbie P. Putnam (Swain) (Died in Boston)
72
-
-
-
Stillborn
and
Aug. 20
Male
Aug. 21 Bertha M. Boody
66
5 24
Coronary Atherosclerosis
Sept. 4
John D. Morrison
72
4 24
General Arteriosclerosis
Sept. 6
Ella W. Chandler (Died in Plymouth)
94
9 16 Cerebral Thrombosis
Sept. 1 Alexander Sampowicz
62
-
-
- Coronary Occlusion
Richard and
Oct. . 4 Nellie C. Cashen (Spencely) (Died in Quincy) Oct. 16 Mary L. Gay (Loud)
96
11
16
Cerebral Hemorrhage
Henry M. and Viletta Kile George and Vesta Kent
Oct. 20
Lillian F. Soule (Sprague) 81 6 5 Hypostatic Pneumonia
11
24
Chronic Myocardial Insuffi- ciency
Thomas and Juliette Delano Cerebral Hemorrhage; Diabetes Levi and Louisa Pearson
James H. and Mary W. Waterman. Daniel and Flora MacDonald Hiram W. and Abigail Pet- erson. (Unobtainable)
13 Chronic Myocarditis
85
DEATHS RECORDED IN DUXBURY IN 1943 - Continued
Date Oct. 25 William S. Day
Name Y. M. D. 66
7 9
Cause of Death Coronary Thrombosis
Nov. 7 Mary L. Peterson
59
3 3 Carcimona of Colon
Nov. 8 Susan L. Beane (White)
Nov. 10
Mary B. Warner (Winnett)
88
87
3 28 8 24
Nov. 20
Christina W. Anderson (Andersdotter) Frank M. Magee
75
6
3
Arteriosclerosis Coronary Heart Disease
Nov. 24
William H. Edwards
68
10
19
Nov. 27
Maude T. Cole (Elliott)
70
6
22
Generalized Atherosclerosis
Dec. 1
Lucy B. Cutler (Joyslin)
74
2
12 Edema Lungs; Coronary Heart William R. and Emma F. Disease
Abbot.
Dec. 2 Francis H. Lovering
93
10
15 Generalized Atherosclerosis; Cerebral Hemorrhage
Prescott and Diantha Hutch- inson.
Dec. 4 Emma G. White (Goodspeed)
75
Dec. 5
Richard Stanley Glover
43.
8
David and Lydia H. Winsor 15 Cerebral Hemorrhage 3 Accidental Drowning in Dux- bury Bay. Went out in boat to attend lobster pots and failed to return. Body not recovered. Supposedly drowned and body washed Theodore W. and Emma F. out to sea. Whitford.
Dec. 28
Elva E. Butler (Shofer) (Died in Plymouth)
35 1 21
Portal Obstruction; Metastatic Fred and Orita Harper Carcinoma of Liver and Breast
Names of Parents Harvey and Margaret J. Kelly. William O. and Mary T. Hatch.
William Henry and Georgi- anna Peasley.
John and Harriet Field Calvin and Julia A. Sprague (Unobtainable)
Nov. 10 Jessie M. Ford (Estes)
79
11
8
Hypostatic Pneumonia Coronary Atherosclerosis Cerebral Hemorrhage
Nov. 23
William and Alice Duffy John and Caroline Fish Robert and Martha Fred- erick. 103
60
7 28
Coronary Thrombosis
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1943
Age
Date
Name
Y. M. D.
Jan. 14 Sylvanus Prior
80
8
24
Jan. 23 Jacob Neilson
57
4
16
Feb. 6
Samuel Payson Waldron
72
Cerebral Hemorrhage; Arterio- Needham sclerosis
Feb.
7 George W. Paulding
72
2
20
Cerebral Hemorrhage
Whitman
Feb. 8 Charles E. Hall
80
11
13
Feb.
25
Leona W. Thomas
88
3
26
Anaemia; Hemorrhage; Colitis (Ulcerative)
Cambridge
Feb.
26
Flora A. Randall
82
5 -
Mar.
3 Jules J. Vodon
68
4
23
Mar. 16 Fannie F. Delano
87
7
14
Myocarditis
Boston
Mar. 27 Samuel G. Chandler
77
2
28
Mar.
28 Mary C. R. McLellon
90
2
27
Mar. 29 Grace M. Hilliker
57
5
28
Metastatic Carcinoma Lungs
Plymouth
Mar. 30 Baby Soule
Westbrook, Me.
Apr.
1
Percy F. Rogers
43
1
22
Gun Shot Wound (Suicidal)
Apr. 10
Nelson Smith
81
5
7
Coronary Thrombosis; Arterio- sclerosis Carcinoma of Pancreas
Braintree Boston
Apr.
11 Carl Michelsen 17 Nellie E. (Jackman) Simmons
79
2
22
Cerebral Hemorrhage
Waltham
May
6 Evelyn M. Bradley
69
9
5
Edema of Brain
Dorchester
Mav
17
Frank Alden
69
1
12
Angina Pectoris
Quincy
June 1 Cordelia P. Higgs
81
5
19
Carcinoma of Breast
June 19 Mary A. Inglis
72
10
15
Cambridge
June 28 Helen T. May
69
7
28
Coronary Thrombosis Cardiac Asthma
Quincy
July
6 Sophia M. Leach
60
New Bedford
Aug. 2 Baby Cushing
-
1 Prematurity
Wrentham
Aug. 20 Virginia Baker
16
8
5 Tuberculous Peritonitis
1
104
6
Encephalopathy
Boston
74
- 29
Place
Cause of Death
Chronic Myocarditis
Pembroke Littleton, N. H.
Bronchial Asthma
- 10
Diabetes Mellitus
Brockton
Myocarditis
Scituate
Coronary Occlusion
Kingston
Cerebral Hemorrhage
Boston
Uremia
Malden
Apr.
Winthrop
Coronary Thrombosis
Rockland
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1943 - Continued
Age
Date
Name
Y. M. D.
Cause of Death
Place
Sept. 19
John M. Watson
65
Adenocarcinoma
Boston
Sept. 20 Mary (Harvey) Cotton
40
8
Edema of Lungs; Heart Failure Plymouth
Sept. 23 John B. Loring
70
11
13 Cerebral Hemorrhage
Dorchester
Sept. 25 Harriet May Elliott
79
9
26 Carcinoma Naval
Boston
Oct.
5
Elizabeth W. Holmes
79
10 5 Generalized Carcinomatosis
Abington
Oct. 21 Marcia Hunt
93
10 26
Chronic Myocarditis; Endo- carditis
Weymonth
Oct. 23 Orella Jane (Freeman) Ellis
80
6
19
Coronary Heart Disease
Kingston
Oct.
31 Edward Stevens
78
8
19 Chronic Intestitial Nephritis
Rochester
Nov. 6 Lillie Etta LeBaron
69
7 27 Pulmonary Embolus
Brockton
Dec. 14 Evalena F. Glass
82
1
- Lobar Pneumonia
Cambridge
Dec.
16 Walter West
85
5
11
Galdwater, N. Y.
Dec.
22 Julian Strang
74
11
-
Arteriosclerotic Heart Disease Medford
Dec. 27 Quincy D. Bowker
78
5
8 Chronic Myocarditis
Taunton
105
106
SUMMARY 1943
Number of Births registered in Duxbury for the year 1943 :
Males 26 Females 21 Total 47
Number of Deaths recorded :
Males 23 Females 35
Total 58
Number of Marriage Licenses issued 24
Number of Marriages recorded
26
DOG LICENSES
Licenses issued January 1 to December 31, 1943
363
229 Males @ $2.00 $458.00
56 Females @ $5.00 280.00
78 Spayed Females @ $2.00
156.00
$894.00
Payments to Town Treasurer $894.00
LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME
Resident Citizen Fishing, 15 @ $2.00 $30.00
Resident Citizen Hunting, 75 @ $2.00 150.00
Resident Citizen Sporting, 22 @ $3.25
71.50
Resident Citizen Minor and Female Fishing, 9 @ $1.25 11.25
Resident Citizen Trapping, 2 @ $5.25
10.50
Resident Citizen Sporting, (issued free to
citizens over 70 years of age) 21 .00
107
Resident Military or Naval Service Sporting-Free 5
.00
Total Less Clerk's Fees, paid to Town
$273.25
30.75
$242.50
Paid to Division of Fisheries and Game
$242.50
Respectfully submitted,
JOSEPH T. C. JONES,
Town Clerk.
108
Report of Town Meetings
ANNUAL TOWN MEETING, MARCH 6, 1943
The meeting convened at 1:00 o'clock, P. M. and the warrant was read by the Town Clerk.
Under Article 1, voted, unanimously that the Town Clerk deposit one ballot for Harry B. Bradley for Moder- ator, which was done, and Harry B. Bradley was declared elected Moderator.
The Tellers, Charles C. McNaught, Harry A. McNaught and Robert I. Tower were sworn by the Moderator.
There being no objection, the Moderator declared that petitioners on any article in the warrant should 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, attention was called to the Resolution on Mr. Sidney C. Soule, as printed in the Town Report, in which the date of birth was incorrectly given, the cor- rect date being November 14, 1873.
It was voted that the report of the various Town Offi- cers and Committees be accepted as printed in the Town Report.
109
Under Article 4, voted that the salaries of the elected Town Officers be the same as last year.
Under Article 5, voted to raise and appropriate as follows :
Duxbury High School Loan, 1926
$5,000.00
Interest
1,000.00
Plymouth County Hospital, Maintenance 1942 4,298.76
Gypsy and Brown Tail Moth
3,211.26
Mosquito Control
1,200.00
Cemeteries
7,500.00
Support of Schools
53,500.00
Vocational Schools
250.00
Forest Warden Department
1,800.00
*Fire Department
6,900.00
Tree Warden
600.00
Snow and Ice Removal
8,000.00
Health Department
2,500.00
Public Health Nurse
500.00
Vital Statistics
15.00
Animal Inspection
100.00
Inspection of Slaughtered Animals
50.00
Department of Public Welfare
7,000.00
Old Age Assistance
20,000.00
Aid to Dependent Children
4,000.00
Soldiers' Benefits
4,000.00
Moderator 25.00
Selectmen's Department
2,400.00
Election and Registration Department
500.00
Treasurer's Department
1,250.00
Tax Collector's Department
2,400.00
Assessors' Department
2,500.00
Town Clerk's Department
1,125.00
Law Department
500.00
110
Town Historian
100.00
Town Hall, Offices and Buildings
2,200.00
Town Accountant 1,200.00
Police Department
12,000.00
Sealer of Weights and Measures
300.00
Bounties on Crows and Seals
100.00
Town Dump
450.00
Printing and Delivering Town Reports
825.00
Liability Insurance
950.00
Unclassified
200.00
Highways and Sidewalks
18,000.00
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
1,900.00
Planning Board
100.00
Duxbury Free Library
1,500.00
Committee on Public Safety
1,800.00
Rationing Board
400.00
*Under Fire Department appropriation, it was voted to increase the appropriation of $6,500.00 to $6,900.00, the additional $400.00 to be used for the purpose of pay- ing certain salaries in connection with the Fire Depart- ment.
Under Article 6, voted, unanimously, to raise and appropriate the sum of $300.00 to be expended under the direction of Myles Standish Camp, No. 115, S. U. V. C. W., for the observance of Memorial Day.
Under Article 7, voted, unanimously, that the Town Treasurer, with the approval of the Selectmen, be and
111
hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year be- ginning January 1, 1943, 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. (Yes 79-No 0.)
Under Article 8, voted, unanimously, to raise and appropriate for the use of the Plymouth County Trustees for the County Aid to Agriculture, the sum of $100.00 and chose Ernest W. Chandler, Town Director.
Under Article 9, voted to apply the dividend from the Plymouth County Dog Fund in the amount of $553.93, 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 $180.00 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 to authorize the Selectmen to sell after first giving notice of the time and place of sale by posting such notice of sale in some convenient and
112
public place in the Town fourteen days at least before the sale, property taken by the Town under tax title pro- cedure, provided that the Selectmen or whomsoever they may authorize to hold such public auction, may reject any bid which they deem inadequate.
Under Article 15, voted to raise and appropriate the sum of $200.00 for the use of the Town Treasurer for foreclosing the rights of redemption on tax titles.
Under Article 16, voted to designate the treasurer and seleectmen, and their successors in office, as the per- sons to control and manage the "Jonathan and Ruth Ford Fund", so-called, and to disburse the income therefrom, all in the way and manner and for the purposes set forth in the will of Harriet J. Ford.
Under Article 17, voted to accept the gift of $500.00 as provided in the 12th clause of the will of Lucy A. Ewell, late of Pembroke, and agree to all the conditions of the bequest, as follows :
The twelfth clause of the will of Lucy A. Ewell provides :-
"I give, devise and bequeath Five Hundred Dollars to the Town of Duxbury, in trust, for the following pur- poses :
That is to say, to invest the same safely and so that it will yield a reasonable income and to pay over the in- come thereof, annually, to the authorities in charge of the "Upper Cemetery" on Keene Street in that part of the Town of Duxbury called Ashdod, to be expended by them for the care, improvement, and embellishment of said cemetery."
------
113
Under Article 18, voted to accept Section 48 of Chap- ter 31 of the General Laws (1932 Tercentenary edition) placing the regular and permanent police officers under classified Civil Service. (Yes 52-No 33.)
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.