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.