Town annual report for the town of Duxbury for the year ending 1941-1945, Part 22

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 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Withdrawn from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.