Town annual report for the town of Duxbury for the year ending 1941-1945, Part 39

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 39


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


-


81


The payments made for maturing debt and interest were compared with the amounts falling due and with the cancelled securities on file.


The savings bank books and securities representing the investment of the trust funds in the custody of the town treasurer and the Plymouth Five Cents Savings Bank were examined and listed, the income being proved and the transfers to the town being verified.


The records of tax titles held by the town were ex- amined and the taxes transferred to the tax title account were compared with the collector's records. The pay- ments to the treasurer were verified and the outstanding accounts were listed and proved.


The books and accounts of the tax collector were ex- amined and checked. The taxes outstanding at the time of the previous examination, as well as all subsequent commitments, were audited and compared with the as- sessors' warrants issued for their collection. The pay- ments to the treasurer were verified, the recorded abate- ments were checked with the assessors' records, and the outstanding accounts were listed and proved.


The records of departmental accounts receivable were examined and checked. The commitments were proved, the payments to the treasurer were verified, the abate- ments were compared with the records in the depart- ments authorized to grant abatements, and the outstand- ing accounts were listed and proved.


The outstanding tax and departmental accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the


82


town, and from the replies received it appears that the accounts, as listed, are correct.


The records of licenses and permits issued by the selectmen, town clerk and the police and health depart- ments, as well as those of all other departments collecting money or committing bills for collection, were examined and checked, the reported payments to the treasurer being verified.


The surety bonds of the various town officials required to file them were examined and found to be in proper form.


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treas- urer's and the collector's cash, summaries of the tax, tax title, and departmental accounts, together with tables showing the condition and transactions of the trust funds.


For the co-operation extended by the various town officials during the progress of the audit, I wish, on be- half of my assistants and for myself, to express appre- ciation.


Respectfully submitted,


HERMAN B. DINE,


Assistant Director of Accounts.


HBD:CAH


83


LUCY HATHAWAY FUND


Savings Deposits


Securities Par Val.


Securties Market Val.


Total


On hand at beginning of year 1943


$3,308.21


$19,000.00


$2,205.00


$24,513.21


On hand at end of year 1943 On hand January 31, 1944


$4,977.81


$19,000.00


$2,205.00


$26,182.81


$5,345.82


$19,000.00


$2,205.00


$26,550.82


Receipts


Payments


1943


Income


$1,669.60


Added to savings deposits


$1,669.60


Income


January 1 to 31, 1944 $368.01 Added to savings deposits


$368.01


THOMAS D. HATHAWAY FUND


Shade Trees and Sidewalks


Savings Deposits


Total


On hand at beginning of year 1943


$2,257.68


$2,257.68


On hand at end of year 1943


$2,279.99


$2,279.99


On hand January 31, 1944


$2,279.99


$2,279.99


Receipts


Payments


Income


1943


$22.31 Added to savings deposits $22.31


January 1 to 31, 1944


No transactions recorded


84


WILLIAM PENN HARDING LIBRARY FUND


Savings Deposits


Total


On hand at beginning of year 1943


$1,000.00


$1,000.00


On hand at end of year 1943


$1,000.00


$1,000.00


On hand January 31, 1944


$1,000.00


$1,000.00


Receipts


Payments


Income


1943 $20.10 Transferred to town $20.10


January 1 to 31, 1944 No transactions recorded


MYLES STANDISH LOT FUND


Savings Deposits


Total


On hand at beginning of year 1943


$1,521.50


$1,521.50


On hand at end of year 1943


$1,552.07


$1,552.07


On hand January 31, 1944


$1,552.07


$1,552.07


Receipts Payments


1943


Income


$30.57 Added to savings deposits


$30.57


January 1 to 31, 1944


No transactions recorded


85


JONATHAN AND RUTH FORD FUND


Savings Securities Deposits Par Value


Total


On hand at beginning of year 1943


$312.50


$25,000.00


$25,312.50


On hand at end of year 1943


$866.08


$25,000.00


$25,866.08


On hand January 31, 1944


$866.08


$25,000.00


$25,866.08


Receipts


Payments


1943


Withdrawn from


Added to savings


savings deposits


$74.54


deposits


$628.12


Income


628.12


Transferred to town


74.54


$702.66


$702.66 January 1 to 31, 1944 No transactions recorded


SAMUEL H. HOWLAND CEMETERY FUND


Savings Deposits


Total


On hand at beginning of year 1943


$23.48


$23.48


On hand at end of year 1943


$23.94


$23.94


On hand January 31, 1944


$23.94


$23.94


Receipts


Payments


Income


1943 $ .46 Added to savings deposits $ .46


January 1 to 31, 1944 No transactions recorded


86


GEORGE H. WOOD MEMORIAL DAY FLOWER FUND


Savings Deposits


Total


On hand at beginning


of the year 1943


$1,006.25


$1,006.25


On hand at end of year 1943


$1,000.00


$1,000.00


On hand January 31, 1944


$1,000.00


$1,000.00


Receipts


Payments


1943


Withdrawn from


Transferred to


savings deposits


$6.25


town


$26.47


Income


20.22


$26.47


$26.47


January 1 to 31, 1944 No transactions recorded


CEMETERY PERPETUAL CARE FUND


Savings Deposits Total


On hand at beginning of year 1943


$54,919.23


$54,919.23


On hand at end of year 1943


$56,892.09


$56,892.09


On hand January 31, 1944 Receipts


$57,243.14


$57,243.14


Payments


1943


Withdrawn from


Added to savings


savings deposits $1,250.00


deposits $3,222.86


Income 1,097.86


Transferred to


Bequests


2,125.00


town 1,250.00


$4,472.86


$4,472.86


January 1 to 31, 1944


Income


$1.05 Added to savings


Bequests


350.00


deposits $351.05


$351.05


$351.05


87


LUCY A. EWELL CEMETERY FUND


Savings


Cash


Deposits


Total


On hand at beginning of year 1943


$500.00


$500.00


On hand at end of year 1943


$502.50


$502.50


On hand January 31, 1944


$502.50


$502.50


Receipts


Payments


1943


Income


Cash in general


$2.50 Deposited in savings bank Added to savings deposits


$500.00


treasury, Janu- ary 1, 1943


500.00


2.50


$502.50


$502.50


January 1 to 31, 1944


No transactions recorded


...


TOWN OF DUXBURY Balance Sheet-December 31, 1943 GENERAL ACCOUNTS


ASSETS


LIABILITIES AND RESERVES


Cash:


General


$190,174.26


Tailings


535.88


Petty Advances:


Collector


$150.00


Sale of Cemetery Lots and Graves Fund 200.00


Town Clerk 25.00


175.00


$190,349.26


Federal Grants:


Accounts Receivable : Taxes:


Aid to Dependent Children: Administration Aid


$31.15


Levy of 1941: Poll


$4.00


Personal Property 10.04


14.04


Administration $80.45


Assistance 554.52


634.97


Personal Property 215.72


Real Estate 9,084.32


9,304.04


1,540.00


Levy of 1943: Poll $32.00


Old Age Assistance Recovery Overestimate 1943: State Parks and Reservations Assessment Unexpended Appropriation Balances


5.84


Real Estate 22,719.44


11,762.39


23,490.65


32,808.73 Reserve Fund-Overlay Surplus 13,946.29


88


$184.05


Old Age Assistance:


Levy of 1942:


Poll $4.00


819.02


Personal Property 739.21


Fire Insurance Reserve $2,500.00


Proceeds of Dog Licenses-Due County 1.80


152.90


Motor Vehicle Excise Taxes : Levy of 1942: Levy of 1943


$8.47 422.71


Overlays Reserved for Abatement of Taxes: Levy of 1941


$14.04


Levy of 1942


983.10


Levy of 1943


727.69


93.85


1,724.83


Departmental: Temporary Aid


$104.44


Revenue Reserved Until Collected: Motor Vehicle Excise Tax $431.18


Military Aid


247.50


State Aid


20.00


Tax Title and Tax Possession Departmental 2,186.34 573.69


3,191.21


Underestimate 1943: County Tax


433.65


Surplus Revenue


190,555.59


$226,782.85


$226,782.85


89


DEBT ACCOUNTS


Net Funded or Fixed Debt


$15,000.00 High School Loan


$15,000.00


TRUST ACCOUNTS


$26,182.81


Lucy Hathaway Fund Thomas D. Hathaway Fund


2,279.99


$114,781.75


William Penn Harding Library Fund


1,000.00


517.73


Myles Standish Lot Fund Jonathan and Ruth Ford Fund


25,866.08


Lucy A. Ewell Cemetery Fund


502.50


Samuel H. Howland Cemetery Fund


23.94


George H. Wood Memorial Day Flower Fund 1,000.00


Cemetery Perpetual Care Funds


56,892.09


$115,299.48


$115,299.48


Cemetery


201.75


573.69


Tax Titles Tax Possessions


431.18 2,092.49


Trust Funds, Cash and Securities: In Custody of: Town Treasurer Plymouth Five Cents Savings Bank


1,552.07


90


Report of Town Clerk


MARRIAGES RECORDED IN DUXBURY IN 1944


January 2. In Duxbury, Frank J. Clark and Emma F. White, both of Duxbury, by Rev. John H. Philbrick.


January 15. In Reading, John E. Merry of Duxbury and Mary Louise Peaslee of North Sandwich, N. H., by Rev. John H. Philbrick.


February 19. In Hanover, Carl Merrow Sampson of Duxbury and Frances Tilden Church of Hanover, by Rev. Stanley Ross Fisher.


February 19. In Canton, William F. Houston of Dux- bury and Mimi D. Bretto of Canton, by Rev. John J. McMahon.


February 22. In Dorchester, William A. Dickinson of Duxbury and Margaret A. Droney of Boston, by Rev. Cornelius P. Mason.


March 11. In Duxbury, William E. Jones and Elizabeth Frances Green, both of Duxbury, by Rev. G. Edwin Woodman.


March 28. In Pembroke, Paul M. Howe of Duxbury and Louise C. Anderson of Pembroke, by Rev. Herbert L. Wilber.


April 9. In Duxbury, Melvin Packard Evans and Mil- dred Theresa Marlow, both of Duxbury, by Rev. G. Edwin Woodman.


91


April 23. In Duxbury, Julian Scott Bradford of Kingston and Nina May Pierce of Duxbury, by Rev. George Lawrence Parker.


May 27. In Pembroke, Everett A. Raymond and Emma P. (Moulton) Taylor, both of Duxbury, by Rev. Ar- thur H. Coar.


June 3. In Newton, Arthur Enoch Beane of Duxbury and Mary Elizabeth Leslie Clarke of Brookline, by Rev. Cornelius P. Trowbridge.


June 4. In Plymouth, Henry Oliver Peterson of Dux- bury and Marie C. Soares of Plymouth, by Rev. Thomas J. Dixon.


June 4. In Brockton, Willie Bowls and Lillie (Dixon) Campbell, both of Duxbury, by Rev. Thomas J. Bell.


June 11. In Plymouth, Everett L. Estes, Jr. of Duxbury and Severina M. Zammarchi of Plymouth, by Rev. Russell V. Guarcello.


June 24. In Brookline, Albert C. M. Ochs of Duxbury and Alzada Emeline Small of Brookline, by Rev. Robert W. Coe.


July 1. In Hanson, John Edward Hobell of Duxbury and Violet May (Phillips) Ridley of Hanson, by Rev. Harold S. Winship.


July 2. In Duxbury, Henry Clay Adams of Pawtucket, R. I. and Barbara Helen Morton of Duxbury, by Rev. Daniel G. Rider.


July 23. In Duxbury, Lawrence Edward Lovejoy and Ora Effie (Eldridge) Rand, both of Melrose, by Rev. G. Edwin Woodman.


92


September 2. In Quincy, Carl Edward Johnson of Dux- bury and Edith A. (Roach) Nix of Quincy, by Rev. John E. Bowen.


September 3. In Duxbury, Claude W. Fisher and Pris- cilla A. Woodman, both of Boston, by Rev. G. Edwin Woodman.


October 22. In Duxbury, Raymond Wellington McIndoe, Jr. and Barbara Foster Burrows both of Duxbury, by Rev. John H. Philbrick.


October 24. In Duxbury, Irving McFarlen Whitney and Elizabeth (Bradlee) Teravainen, both of Duxbury, by Rev. Walter R. Hunt.


December 2. In Cambridge, Dominic E. LaGreca and Edith F. (Williams) Shapleigh, both of Duxbury, by Rev. H. Campbell Eatough.


December 9. In Kingston, Joseph Bernard Cassidy of Philadelphia, Pa. and Nancy Weston Hanigan of Duxbury, by Rev. Joseph F. Sullivan.


December 9. In Brattleboro, Vt., C. Warren Smalzel, of Long Beach, Calif. and Virginia M. Hall of Dux- bury, by A. H. Shumway, Justice of the Peace.


December 26. In Quincy, Laurence H. Murdoch of Dux- bury and Dena C. Zepponi of Washington, D. C., by Hattiemay Thomas, City Clerk and Justice of the Peace.


December 30. In Carver, Henry W. Hurd of Duxbury and Marjory (Baker) Playfair of Scituate, by Rev. George Lawrence Parker.


BIRTHS REGISTERED IN DUXBURY IN 1944


Date


Name


Names of Parents Mother's Maiden Name


Jan.


25


Sheila Ann Marr


Colin Davidson and Margaret Helen Schultz


Jan.


28


Albert Peter Richards, Jr.


Albert Peter and Beatrice Rafter


Feb.


12


Wayne Smith Nickerson


Avner S., Jr. and Eleanor Marie


Feb.


19


Linda Crocker


Robert S. and Mary C.


Whitehouse Swift


Feb.


25


Judith Lee Kerivan


Lee


Mar.


7


William Dennis Thomas


Cummings


Mar. 13 Male


Mar.


17


John Harvey Bonfiglio


Morton


Mar.


30


Judith Ann Goodwin


Frederick Osburn and Constance Virginia Phillips


Schneider


Apr.


8


Linda Mae Nudd


Frank E. and Elsie J.


Loring 93


Apr.


19


Jacqueline Billie Hynes


Peter Sidney and Margaret Edwina


Reid


Apr. 29 Deborah Tiffany Mullowney


Robert Mansfield and Barbara William Henry and Theresa Agnes


Anderson


May 4 Marjorie Rose Proctor


May 7 Cheryl Louise Nava


Angelo and Barbara


Lantz


May 10 Edward Kendall Wadsworth


Elden Fred and Dorothea Louise


Kendall


Frank M. and Rose M.


Williams


George Soldan and Suzanne


Gifford


May 24 Mark David Whitman


Paul and Charlotte L. Molnar


Russell Vernon and Edna Bergetta


Frevold


May 29 Gail Dorothy Vowles


Edward G. E. and Madeline Mae


Thompson


Wilson F. Jr. and Hannah B. Coffin


Clarence E. and Lois E.


Whitney


Eugene F. and Dorothy M.


Damon


May 15 Charles Pires Fernandes


May 17 Terry Butler


May 28 Barbara Anne Atwood


June 12 Wilson Fitch Smith, 3rd


June 15 Jeffrey Scott Ludlow


June 25 Betsy Redlon


Arthur Frederick and Janice Margaret Henry Peterson and Mary Ann and Dominic John and Mary Agnes


Apr. 3 Judy Diane Ahlquist Roy William and Barbara Suzanne


Pappi


BIRTHS REGISTERED IN DUXBURY IN 1944 - Continued


Date


Name


July 22 Gwin Burleigh Coffin


July 30 Warren Spence Nichols


Aug. 3 Sherry Lane Thomas


Aug.


17


Barbara Morrison Bump


29


Edward Farnsworth Andresen


Aug. Sept. 1 Philip Russell Nelson Sept. 3 Richard Brian Johnson


Sept. 11 Judith Fraser


Sept. 14 Coral Ann Prince


Sept. 20 Keith Allen Randall


Sept. 29 Carolyn Jean Casey


Oct. 2 Roger Clifton Cushing, Jr.


Oct. 10 Lawrence Floyd Govoni


Oct. 19 John Edwin Merry, Jr.


Oct. 20 Daniel Brewster DeWolf


Oct. 21 Phyllis Jean Hobson


Oct. 28 Nancy Anne King


Oct. 31 Katherine Helen Minen


Nov. 8 Phyllis Ann Whitney


Nov. 16 Francis Allen Benevides


Nov. 21 Joyce Lorraine Moore


Nov. 26 Dianne Cheryl Marie Anderson


Dec. 8 David Kendall Thomas, .Jr.


Dec. 14 Susan Griswold


Names of Parents Winthrop Burleigh and Jane Winslow Hall and Ruth Tsura Cleveland L. and Evelyn B. Morrison McKelvey and Helen Frances John Eastman and Alice Herbert Revere and Edith Ingeborg Walter Ivory and Agnes Sabina George and Cynthia Richard Cooper and Elinor Cooper Lewis Burke and Phyllis Elizabeth Jack Stephen and Imogene Lois Roger Clifton and Madeline Ann


Paul P. and Mildred Graves John Edwin and Mary Louise


John Hamilton and Helen Louise


Snider


Ernest Lester and Irene Gertrude


Leo and Irene Fogarty Maxwell and Stella Richard P. and Edith P.


Jilio Bernard and Marie Clara


Lloyd F. and Dorothea


Frederick R. and Helen


Anderson


David Kendall and E. Mildred


Henry Milliken and Mildred


Mother's Maiden Name


Butler


Kawano Omett


Kelley Farnsworth


Forsberg


Hatch


Welcker


Raymond Bacon


Winslow 94


Pimental Ellis Peaslee


Chandler Cornell Stogryn


Wadsworth April


Cohen


Bergquist Bahe


Dec. 25 William Arnold Houston


William and Mimi


Dec.


26


Charles Albert Ochs


Bretto Albert Charles Melville and Alzada EmelineSmall


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1919


Name


Names of Parents Mother's Maiden Name


June 12 Marie Edith Carr 1937 July 15


William C. and Alma J. Swanson


Ruth May Randall


Horace Irvin and Elmira M. Bennett


95


DEATHS RECORDED IN DUXBURY IN 1944


Date


Name


Age Y. M. D.


Jan. 5 Arthur N. Delano


72 2 22


Cause of Death Cancer of Stomach


Jan. 18 Ada P. (Sears) Cole


92 3 14 Cerebral Hemorrhage


Jan. 22 Arthur C. Holmes


83


3 5 Myocardial Failure


Jan. 29 Myron M. White


85 4


3 Coronary Occlusion


Feb. 11 Alfred Robert Bennett


7


5 Bachus Endocarditis


Feb. 25 Albion Mitchell Brown


78


6 29 Uremia Nephritis


Feb. 28


George C. Schaffer


68


-


6 Edema of Lungs; Myocarditis Adam and Mary Malsch


Mar. 6


John W. Lovell


73


11


8 Cerebral Thrombosis


Cyrille and Eleanor Levesque


Mar. 18 Maud (Thorburn) Havemeyer


75


Cerebral Anemia Coronary Heart Disease


Mar. 21


Julius B. Chandler


68


3


Mar. 25


George Ellis Hathaway


92


4


17


Generalized Atheroscleosis Chronic Myocardial Insuffi- ciency


John W. and Martha Bart- lett


Apr. 26


Frederick Albert Holbrook 52 (Died in Boston)


Myocardial Infarction


Apr. 28


Samuel Fortunow


60


11


13 Carcinoma of Tongue


Apr. 30


Rebecca F. Ford


85


8 9 Coronary Atherosclerosis


Names of Parents Elnathan and Hannah Allison Francis and Rebecca F. Chandler Allen and Rebecca Cushman Asa and Prudence Gallop Alfred and Hazel Thomas Horace and Susan Caldwell


96


James and Louise Libby Julius B. and Mary L. Bradley Rufus and Elizabeth Hunt


Apr. 7


Margaret (Brewster) Lane 74 7 30


10 16


Hiram and Mary Jane Sullivan Joseph and Thomas P. and Sally S. Baker


DEATHS RECORDED IN DUXBURY IN 1944 - Continued


Name


Age Y. M. D.


Cause of Death


85 5 29 Arteriosclerosis


Names of Parents George and Pauline How- land


May 20 Kate (Raisbeck) Buttrick 89 10 4 Impacted Stone in Common Bile duct


May 26


Grace E. (Brennan) Minniss


80


8


14


Pulmonary Edema Coronary Occlusion


May 29


Josiah Dexter Randall


86


0 25


June 19


Robert Tucker Moffatt


71


3


18


Coronary Occlusion


George and Emma Patterson


July 3 Fred J. Pratt


50


0


21


Automobile Accident; Frac- tured Skull Generalized Atherosclerosis


Henry and Leontine Gau- dreau


July


9 George H. Short


80


9


21


July 13 Fannie E. (Waterman) Tammett 69


4


8


Cerebral Hemorrhage


Austin B. and Sarah F. Clark


July 29


Robert Henry Clark


15


7


9


Fracture of Skull (Accident) Fred H. and Ruth Chase


July 31


Angelina (Verdelli) Govoni


62


3


20


Diabetes Mellitus


Aug. 15


James M. Cannon


71


4


21


Prostectomy


Sept. 15 Wilfred Russell Cutler


72


-


6 Coronary Atheroscleosis


Rufus and Graves


Sept. 20 William J. Flaherty


79


10


20 Coronary Thrombosis


Thomas and Mary E. Barry


Sept. 28


Charles J. Walter


88


9 2 Generalized Atherosclerosis


John and Sarah Ballard


Date May 19 Daniel W. Studley (Died in Taunton)


Charles and Kate Magee


Josiah and Harriet A. Sim- mons


97 George and Deborah Mul- oney


Peter and Caroline Loren- tini James and Annie Griffith


(Died in Plymouth)


DEATHS RECORDED IN DUXBURY IN 1944 - Continued


Date


Name


Age Y. M. D.


Cause of Death Names of Parents


Oct. 4 Allien Elizabeth (Chandler) Chubbuck 66


85


4 17


Arteriosclerotic Hypertension David H. and Mary Winslow


Oct. 5 Laura H. Freeman (Died in Brockton)


Aron Nilson


84


9 22


Chronic Myocarditis Nils and Katrina Pearson Jahan and Thea Anderson


Oct. 11 Charles Martin


53


6 12 Gun Shot Wound of Head (Self inflicted)


Hemorrhage of Brain (Acci- Joseph K. and Alice Cole dent) Hit by Automobile


Taylor


Oct. 21


George L. Lunt (Died in Brockton)


50


9


6


Coronary Thrombosis


Elmer E. and Alice B. Ryder 98


Oct. 30


George Henry Kendall


79


10


5 Coronary Thrombosis Jonas and Johanna Lunde- gen Knute A. and Erica Liden


Nov. 18


Ida C. (Krieger) Nordgren 88


3 21 Coronary Disease of Heart


Nov. 21


William J. Murphy


56 7 13 Carcinoma on Cardiac end of Stomach


John C. and Julia Mitchell Albert and Emma Pfyffer


Dec. 6 Albert Geiger (Died in Boston)


70


5 8 Pulmonary Oedema


Dec. 10


Lewis Burton Belknap 78


6 4


Coronary Thrombosis


Scott B. and Almira Delano


Dec. 30


William Christian Sutorius 63 3 28 Carcinoma of Head of PancreasWilliam C. and Catherine Stieb


7 2


Mitral Regurgitation Julius B. and Mary L. Brad- ley


Oct. 9


Oct. 15 Peter Stanton Barber (Died in Brockton)


11


1 -


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1944


Date 1943 Dec. 27 1944


Name


Age Y. M. D.


Cause of Death Place


Anne Knowlton Atwood


76 8 6


Aortic and Mitral Regurgita- Quincy tion


Jan. 9 Mary Chilton Bradley


85 4 12


Arteriosclerosis, Chronic Nephritis Newton Center


Jan. 11


Charles Munn Wright


70


9


20 Cerebral Hemorrhage Woburn


Jan. 18 George J. Bowe


83


2 20


Cancer of Colon


Boston


Feb. 1 Nellie G. Swan


79


10


15 Coronary Sclerosis


Weymouth


Feb. 26 Flora S. Conroy


78


9


21 Cerebral Hemorrhage


Brockton


Mar. 6 Eva Guild Peterson


73


- --


Arteriosclerotic Heart Disease Washington, D. C.


99


Mar. 11 Lester W. Strang


45


11


9


Syphitutis Heart Disease


Taunton


Mar. 14 Florette Bradford


88


- Senility


Providence, R. I.


Mar. 26 Irving W. Lyon, 3rd


20


3


11 Airplane Accident


Lake Charles, La.


Apr. 22 Charles A. Feltis


80


6 28 Chronic Heart Disease Eastham


May


8 Flora A. Hatch


59


8


18 Acute Myocarditis


New Bedford


June 3 Andrew Everett Peterson


82


1


7


Coronary Thrombosis


Lynn


June 28 Alvin J. Clark


50


9


10


Coronary Heart Disease


Braintree


July 1 James W. Wickham


54


10


20


Brain Tumor


Boston


July 5 Junietta L. Thompson


70


2


12 Cerebral Thrombosis


Somerville


July 12 Hattie C. Clark


74


-


- Coronary Thrombosis


Worcester


Aug. 6 Samuel G. I. Wadsworth 79 10


1 Cerebral Hemorrhage


Boston


-


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1944 - Continued


Age


Date


Name


Y. M. D.


Cause of Death


Names of Parents


Sept. 15 Marietta Perry


89 3 27


Senility


Brockton


Sept. 22 Alice S. Holbrook


86


7


1 Cardio Vascular Renal Disease Plymouth


Oct. 2 Rolinda Daniels


90


-


-


Chronic Myocarditis Boston


Oct. 25


Caleb Winthrop Whiting 75 7 24


Chronic Myocardial Insuffi- ciency Kingston


Oct. 26 Per Johan Hagman


61


4 12


Cerebral Hemorrhage


Kingston


Oct. 15 Peter Stanton Barber


11


1 -


Hemorrhage of Brain Brockton


Nov. 20 Elmer F. Leach


75


11


6


Carcinoma of Right Lung with Metastasis


Lynn


Dec.


9 Stella Baker


36


4


26


Chronic Pyelonephritis


Boston


Dec. 23 Dorothy Baker


29


10 26 Colitis, undetermined origin; Generalized Perotonitis Tewksbury


100


101


SUMMARY 1944


Number of Births registered in Duxbury for the year 1944 :


Males 24 Females 26 Total 50


Number of deaths recorded :


Males 30


Females 11


Total


41


Number of Marriage Licenses issued


24


Number of Marriages recorded


27


DOG LICENSES


Licenses issued January 1 to December 31, 1944 327


206 Males @ $2.00 $412.00


55 Females @ $5.00 $275.00


65 Spayed Females @ $2.00


130.00


1 Kennel @ $10.00


10.00


$827.00


Payments to Town Treasurer $827.00


LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME


Resident Citizen Fishing, 21 @ $2.00 $42.00


Resident Citizen Hunting, 75 @ $2.00


150.00


Resident Citizen Sporting, 18 @ $3.25


58.50


Resident Citizen Minor and Female


Fishing, 10 @ $1.25 12.50


Resident Citizen Trapping, 2 @ $5.25


10.50


Resident Citizen Sporting, (issued free to


citizens over 70 years of age) 17 .00


102


Resident Military or Naval Service Sporting-Free 8 .00


Total Less Clerk's Fees, paid to Town


$273.50


31.50


Paid to Division of Fisheries and Game


$242.00


Respectfully submitted,


JOSEPH T. C. JONES,


Town Clerk.


103


Report of Town Meetings


ANNUAL TOWN MEETING, MARCH 4, 1944


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, it was voted that the report of the various Town Officers and Committees be accepted as printed in the Town Report.


Under Article 4, it was first voted, that the compensa- tion of the elected Town Officers be the same as last year. Later in the meeting, it was voted (124 yes-3 no) to re-


104


consider this Article and voted that the compensation of the elected Town Officers with the exception of the Town Treasurer be the same as last year, and voted, unanimously that the Town Treasurer's salary be increased $600.00.


Under Article 5, voted to raise and appropriate as follows :


Duxbury High School Loan


$5,000.00


Interest


600.00


Plymouth County Hospital, Maintenance 1943


4,442.05


Gypsy and Brown Tail Moth


4,000.00


Mosquito Control


1,200.00


Cemeteries


7,500.00


Support of Schools


57,100.00


Vocational Schools


500.00


Forest Warden Department


1,800.00


Fire Department


6,500.00


Tree Warden


1,500.00


Snow and Ice Removal


7,000.00


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


7,200.00


Old Age Assistance


23,100.00


Aid for Dependent Children


4,750.00


Soldiers' Benefits


4,000.00


Moderator


25.00


Selectmen's Department


2,500.00


Election and Registration Department


800.00


Treasurer's Department


1,850.00


Tax Collector's Department


2,400.00


Assessor's Department


2,500.00


105


Town Clerk's Department


1,225.00


Law Department


700.00


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


1


300.00


Bounties on Crows and Seals


50.00


Town Dump


450.00


Printing and Delivering Town Reports


1,550.00


Liability Insurance


900.00


Unclassified


300.00


Highways and Sidewalks


18,000.00


Bridges


2,000.00-


Street Lighting


2,950.00


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


200.00


Duxbury Free Library


1,500.00


Committee on Public Safety


500.00


Rationing Board


300.00


On motion made and seconded it was voted unanimously that the Town Clerk be directed to convey to Edward S. O'Neil, Superintendent of Streets, the citizens' apprecia- tion of his long and faithful service in their behalf, their deep sympathy during his illness, and their earnest hope for his speedy recovery.




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.