USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1941-1945 > Part 48
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
1.00
54.29
Harrison G. Weston
50.00
54.21
1.08
1.00
54.29
Joshua Weston
100.00
105.58
2.11
2.10
105.59
Samuel N. Weston
300.00
328.12
6.59
6.00
328.71
William Ellis Weston
200.00
213.29
4.28
4.00
213.57
William A. Wheeler
130.00
138.31
2.77
2.50
138.58
Blanche S. White
100.00
100.00
1.50
1.00
100.50
Emma L. White
100.00
105.71
2.11
2.10
105.72
Mary A. White
150.00
160.64
3.22
3.00
160.86
Myron M., and Carrie L. White
200.00
105.45
2.11
2.10
205.46
Dr. James Wilde
100.00
106.22
2.13
2.10
106.25
Pauline W. Wilkinson
100.00
105.93
2.11
2.10
105.94
Jewett S. Willey
100.00
102.14
2.05
2.00
102.19
Edmund G. Winslow
200.00
203.01
4.08
4.00
203.09
George M. Winslow
100.00
105.51
2.11
2.10
105.52
Abbie E. Brett Winsor
100.00
105.77
2.11
2.10
105.78
Bailey A. Winsor
100.00
106.94
2.14
2.10
106.98
Corrindo and Julia Winsor
100.00
105.77
2.11
2.10
105.78
Everett Winsor
100.00
103.27
2.07
2.00
103.34
James E. Winsor
100.00
105.03
2.11
2.10
105.04
Joseph Winsor
100.00
105.39
2.11
2.10
105.40
Lucy B. Winsor
100.00
102.11
2.05
2.00
102.16
Martin Winsor
300.00
319.31
6.41
6.00
319.72
Richard A., and Ruth B. Winsor
150.00
160.70
3.22
3.00
160.92
94
1
William H. Winsor Zenas Winsor
75.00
78.54
1.57
1.50
78.61
100.00
106.01
2.13
2.10
106.04
George Howard Wood
500.00
551.56
11.08
11.00
551.64
Arthur M. Wright Edwin H. Wright
400.00
417.29
8.38
8.00
417.67
150.00
160.39
3.21
3.00
160.60
Totals
$66,098.30 $60,398.41 $1,195.62 $1,144.20 $68,933.83
95
96
Report of State Auditor
To the Board of Selectmen
Mr. Philip W. Delano, Chairman Duxbury, Massachusetts
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the town of Duxbury for the fiscal year ending December 31, 1944, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
Very truly yours,
THEODORE N. WADDELL,
Director of Accounts.
TNW:CAH
Mr. Theodore N. Waddell
Director of Accounts
Department of Corporations and Taxation
State House, Boston
Sir :
In accordance with your instructions, I have made an audit of the books and accounts of the town of Duxbury
97
for the fiscal year ending December 31, 1944, and report thereon as follows :
The recorded financial transactions of the several de- partments receiving or disbursing money for the town or committing bills for collection were examined, checked, and verified by comparison with the books of the town accountant and the town treasurer.
The books and accounts in the office of the town ac- countant were examined and checked. The receipts, as recorded on the ledger, were checked with the records of the several departments making payments to the treas- urer and with the treasurer's books, while the recorded payments were checked with the treasury warrants issued by the selectmen and with the treasurer's cash book. The appropriations, as recorded on the ledger, were checked with the town clerk's records of town meetings and the transfers from the reserve fund were verified.
The town accountant's ledger was analyzed, and a bal- ance sheet, which is appended to this report, was pre- pared showing the financial condition of the town on De- cember 31, 1944. This balance sheet indicates that the town is in excellent financial condition.
The books and accounts of the town treasurer were examined and checked in detail. The recorded receipts were compared with the records in the departments col- lecting money for the town and with other sources from which money was paid into the town treasury, while the payments were checked with the selectmen's warrants authorizing the disbursment of town funds. The cash balance on January 27, 1945, was proved by reconcilia- tion of the bank balances with statements furnished by
98
the banks of deposit and by actual count of the cash in the office.
The recorded payments on account of maturing debt and interest were verified by comparison with the amounts falling due and were checked with the cancelled securities on file.
The savings bank books and securities representing the investment of the trust and investment funds in the custody of the town treasurer and the Plymouth Five Cents Savings bank were examined and listed. The in- come was proved and the withdrawals were checked with the receipts as entered in the treasurer's cash book.
The tax title deeds on hand were examined and listed. The amounts transferred from the tax levies to the tax title account were reconciled with the collector's accounts, the tax titles redeemed were compared with the treas- urer's recorded receipts, and the tax title deeds, as listed, were checked with the records in the Registry of Deeds.
The books and accounts of the tax collector were ex- amined and checked. The poll, property, and motor vehi- cle excise taxes outstanding according to the previous examination and all subsequent commitments were au- dited and checked to the warrants issued for their col- lection. The payments to the treasurer were checked to the treasurer's cash book, the recorded abatements were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and reconciled with the respective ledger accounts.
The departmental accounts committed for collection were examined and checked. The charges were proved, the recorded receipts were checked with the payments to
99
the treasurer, the recorded abatements were compared with the records in the departments authorized to grant abatements, and the outstanding accounts were listed and reconciled with the respective ledger accounts.
Verification of the correctness of the outstanding tax and departmental accounts was made by mailing notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received it would appear that the accounts, as listed, are correct.
The town clerk's records of dog, sporting, and miscel- laneous town licenses, as well as of permits and of fees collected, were examined. The payments to the State were verified by comparison with the receipts on file, and the payments to the town treasurer were compared with the treasurer's cash book.
The surety bonds furnished by the several town offi- cials required to file such surety were examined and found to be in proper form.
It is recommended that the board of health keep a com- plete record of licenses and permits issued in order that the income from this source may be properly audited.
The records of receipts from selectmen's licenses, from the sealer of weights and measures, and from the police department, as well as from all other departments in which money was collected for the town, were examined and reconciled with the treasurer's and the accountant's books.
In addition to the balance sheet previously mentioned, there are appended to this report tables showing a recon-
100
ciliation of the treasurer's and the collector's cash, sum- maries of the tax, tax title, and departmental accounts, as well as tables showing the transactions and condition of the trust and investment funds.
While engaged in making the audit, co-operation was received from the officials of the town, for which, on be- half of my assistants and for myself, I wish to express appreciation.
Respectfully submitted, HERMAN B. DINE,
Assistant Director of Accounts.
HBD:CAH
101
LUCY HATHAWAY FUND
Savings Deposits
Securities
Total
On hand at beginning
of year 1944
$4,977.81
$21,205.00
$26,182.81
On hand at end of year 1944
$6,680.96
$21,205.00
$27,885.96
On hand January 27, 1945
$7,065.90
$21,205.00
$28,270.90
Receipts
Payments
1944
Income
$1,703.15 Added to savings deposits $1,703.15
January 1 to 27, 1945
Income
$384.94 Added to savings deposits $384.94
THOMAS I. HATHAWAY FUND Shade Trees and Sidewalks
Savings Deposits
Total
On hand at beginning of year 1944
$2,279.99
$2,279.99
On hand at end of year 1944
$2,349.32
$2,349.32
On hand January 27, 1945
$2,349.32
$2,349.32
Receipts
Payments
Income
1944
$69.33 Added to savings deposits $69.33
January 1 to 27, 1945 No transactions recorded
102
WILLIAM PENN HARDING LIBRARY FUND
Savings Deposits
Total
On hand at beginning of year 1944
$1,000.00
$1,000.00
On hand at end of year 1944
$1,020.10
$1,020.10
On hand January 27, 1945
$1,020.10
$1,020.10
Receipts
Payments
1944
Income
$20.10 Added to savings deposits
$20.10
January 1 to 27, 1945
No transactions recorded
MYLES STANDISH LOT FUND
Savings Deposits
Total
On hand at beginning of year 1944
$1,552.07
$1,552.07
On hand at end of year 1944
$1,583.26
$1,583.26
On hand January 27, 1945
$1,583.26
$1,583.26
Receipts
Payments
Income
1944
$31.19 Added to savings deposits $31.19
January 1 to 27, 1945 No transactions recorded
103
JONATHAN AND RUTH FORD FUND
Savings Deposits
Securities
Par Value
Total
On hand at beginning
of year 1944
$866.08
$25,000.00
$25,866.08
On hand at end of year 1944
$1,506.08
$25,000.00
$26,506.08
On hand January 27, 1945
$1,506.08
$25,000.00
$26,506.08
Receipts
Payments
1944
Income
$640.00 Added to savings deposits
$640.00
January 1 to 27, 1945
No transactions recorded
LUCY A. EWELL CEMETERY FUND
Savings Deposits
Total
On hand at beginning of year 1944
$502.50
$502.50
On hand at end of year 1944
$512.59
$512.59
On hand January 27, 1945
$512.59
$512.59
Receipts
Payments
1944
Income
$10.09 Added to savings deposits
$10.09
January 1 to 27, 1945 No transactions recorded
104
SAMUEL H. HOWLAND CEMETERY FUND
Savings Deposits
Total
On hand at beginning of year 1944
$23.94
$23.94
On hand at end of year
Receipts
Payments
1944
Withdrawn from
Transferred to
savings deposits
$23.94
town
$24.41
Income
.47
$24.41
$24.41
GEORGE H. WOOD MEMORIAL DAY FLOWER FUND
Savings Deposits
Total
On hand at beginning of year 1944
$1,000.00
$1,000.00
On hand at end of year 1944
$1,000.00
$1,000.00
On hand January 27, 1945
$1,000.00
$1,000.00
Receipts
Payments
1944
Income
$20.10 Transferred to town
$20.10
January 1 to 27, 1945
No transactions recorded
105
CEMETERY PERPETUAL CARE FUNDS
Cash
Savings Deposits
Total
On hand at beginning of year 1944
$56,892.09
$56,892.09
On hand at end of year 1944
$100.00
$60,298.41
$60,398.41
On hand January 27, 1945
-
$60,598.41
$60,598.41
Receipts
Payments
1944
Income
$1,131.32
Bequests
3,475.00
Added to savings deposits $3,406.32
Transferred to town 1,100.00
Cash in general treasury, Dec. 31, 1944
100.00
$4,606.32
$4,606.32
January 1 to 27, 1945
Bequests
$200.00
Added to savings deposits $300.00
Cash in general treasury Jan. 1, 1945
100.00
$300.00
$300.00
106
POST-WAR REHABILITATION FUND
Savings
Securities
Deposits
Par Value
Total
On hand at beginning of year 1944
On hand at end of year 1944
$25,000.00
$25,000.00
On hand January 27, 1945
$312.50
$25,000.00
$25,312.50
Receipts
Payments
1944
Appropriation by
Securities
town
$25,000.00
purchased $25,000.00
January 1 to 27, 1945
Income $312.50 Deposited in savings bank
$312.50
TOWN OF DUXBURY Balance Sheet - December 31, 1944 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
Federal Withholding Taxes $694.34
General
$189,948.52
Fire Insurance Reserve
2,500.00
Petty Advances:
Tailings
545.33
Collector
$150.00
Sale of Cemetery Lots and Graves Fund
380.00
Town Clerk
25.00
175.00
$190,123.52
Accounts Receivable :
Taxes:
Levy of 1943:
Cemetery Perpetual Care Funds-Bequest
100.00
Unexpended Appropriation Balances 14,316.23
Reserve Fund-Overlay Surplus
13,065.76
Levy of 1944:
Personal Property $732.16
$609.02
Real Estate 19,538.14
20,270.30
27,692.63
Motor Vehicle Excise Taxes: Levy of 1944 Tax Titles Tax Possessions
Revenue Reserved Until Collected: Motor Vehicle Excise Tax $87.10
87.10
Tax Title and Tax Possession 2,287.61
2,193.76
Departmental 662.75
3,037.46
107
Personal Property $7.53
Real Estate 7,414.80
7,422.33
Overlays Reserved for Abatement of Taxes: Levy of 1943
Levy of 1944
261.33
870.35
93.85
Federal Grants: Aid to Dependent Children: Aid $560.60
Old Age Assistance:
Assistance 1,245.35
1,805.95
189,361.94
$18.00
330.00
State Aid
120.00
Cemetery
194.75
662.75
Trust Fund Income to be Withdrawn: Jonathan and Ruth Ford Fund Revenue 1945
223.75
5,600.00
$226,677.36
$226,677.36
DEBT ACCOUNTS
Net Funded or Fixed Debt
$10,000.00 High School Loan
$10,000.00 108
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds
$27,885.96
Cash and Securities:
Lucy Hathaway Fund Thomas D. Hathaway Fund William Penn Harding Library Fund 1,020.10 2,349.32
1,583.26
In Custody of:
Myles Standish Lot Fund Jonathan and Ruth Ford Fund
26,506.08
Town Treasurer
$145,737.62
Lucy A. Ewell Cemetery Fund
512.59
George H. Wood Memorial Day Flower Fund 1,000.00
Plymouth Five Cents Savings Bank
518.10
Cemetery Perpetual Care Funds Post-War Rehabilitation Fund 25,000.00
60,398.41
$146,255.72
$146,255.72
Departmental: Public Welfare Military Aid
Surplus Revenuc
109
Report of Town Clerk
MARRIAGES RECORDED IN DUXBURY IN 1945
January 27. In East Providence, R. I., Louis Philip Martin of Duxbury and Emma Mary Fecteau of East Providence, R. I., by Rev. Ralph Bray.
February 25. In Duxbury, Jacob F. Reynolds of Dux- bury and Frances V. Dicklow of Poultney, Vermont, by Rev. John H. Philbrick.
February 25. In Duxbury, Albert L. Wellman, Jr. of Reading and Marian Shirley of Duxbury, by Rev. Lewis Gordon Adamson.
March 12. In Duxbury, Ernest C. Beaumont and Flor- ence (Johnson) Brown, both of Duxbury, by Rev. John H. Philbrick.
March 25. In Hopedale, Dudley Edgar Davis of Dux- bury and Doris Mae Bell of Hopedale, by Rev. J. B. H. Tegarden.
April 21. In Rockland, Herbert A. Gerrish and Cath- erine (Sliney) Benway, both of Duxbury, by Rev. Walter R. Van Hoek.
April 27. In Waban, George Robert Foote of Duxbury and Barbara Marshall Bean of Waban, by Rev. Jo- seph C. MacDonald.
May 12. In Halifax, John Santos of Duxbury and Laura Santos of Monponsett, by Rev. Patrick J. Flaherty.
110
May 27. In Duxbury, William P. Clark of Plymouth and Elizabeth W. Goodrich of Duxbury, by Rev. George Lawrence Parker.
June 1. In Plymouth, Roger P. Sollis of Duxbury and Mary B. Fantoni of North Plymouth, by Herbert K. Bartlett, Justice of the Peace and Town Clerk.
June 3. In Boston, Antonio M. Fernandes of Duxbury and Katherine E. Rose of Boston, by Rev. Russell H. Davis.
June 17. In Carver, Harry A. Tammett and Isabelle F. (Wiggin) Magee, both of Duxbury, by Rev. George Lawrence Parker.
June 17. In Duxbury, Edward Kendall Blanchard and Rose Nellie Burdick, both of Duxbury, by Rev. John Hatch Philbrick.
June 19. In Duxbury, Clifford S. Wyman of Duxbury and Constance Joseph of Norwell, by Rev. Walter R. Van Hoek.
June 23. In Weymouth, Frank Melville Sinnott, Jr. of Duxbury and Miriam Frances Brown of Weymouth, by Rev. Mason F. McGinness.
June 23. In Duxbury, Henry S. Bonner of Rye Center, N. H. and Ann Mattheis of Duxbury, by Rev. Dwight W. Hadley.
June 30. In Brockton, Walter Edwin Estes and Mae F. Bates both of Duxbury, by Harry William Sher- burne, Justice of the Peace.
111
July 18. In Milton, Percy Loring of Milton and Lucille (Perry) Hall of Duxbury, by Rev. Vivian T. Pom- eroy.
August 22. In Duxbury, Roger Rudolph Witt of Big Falls, Wisconsin and Earla Richards Chandler of Duxbury, by Rev. John Hatch Philbrick.
August 22. In Plymouth, Forrest B. Edwards of Dux- bury and Frances (Pratt) Finnegan of Plymouth, by Arthur N. Wood, Justice of the Peace.
September 2. In Kingston, James Alden Edwards of Duxbury and Nora Mildred (McSweeney) Gelzenes of Cambridge, by George W. Cushman, Town Clerk and Justice of the Peace.
September 15. In Duxbury, Robert E. Kuhn and Ber- nice Knowlton, both of Long Island City, New York, by Rev. John Hatch Philbrick.
September 21. In Duxbury, John Franklin Morton of Duxbury and Priscilla Dustin Gould of Wareham, by Rev. John Hatch Philbrick.
October 3. In Auburn, Raymond P. Chandler of Dux- bury and Blanche E. Arruda of Plymouth, by John E. Riley, Justice of the Peace and Town Clerk.
October 5. In East Bridgewater, Richard L. Beasley of Duxbury and Grace E. (Marchant) Waite of East Bridgewater, by Rev. Ires Kerr.
October 11. In Plymouth, Charles Elmore Randall of Duxbury and Kathleen A. Dries of Plymouth, by Rev. John L. Crawley.
112
October 12. In Duxbury, Charles Anthony Calderara and Helen Rebecca (Clark) Mills, both of Abington, by Rev. Warren A. Leonard.
December 2. In Medford, Alfred G. Govoni of Duxbury and Mary Louise Davis of Somerville, by Rt. Rev. R. P. Barry.
December 16. In Kingston, Frank M. Fernandes and Marie (Billingsley) Hamilton, both of Duxbury, by Rev. Laurence P. Morrisroe.
December 17. In Carver, Daniel Abram Peckham and Mary Abbie Baker, both of Duxbury, by Rev. George L. Parker.
December 22. In Duxbury, Henry Marshall Freeman of Duxbury and Marjorie Zwicker of New Bedford, by Rev. John Hatch Philbrick.
1
BIRTHS REGISTERED IN DUXBURY IN 1945
Date 1944
Name
Names of Parents Mother's Maiden Name
Jan. 9 Robert Sidney Collingwood
Sumner Bradford and Mercy Alden
Soule
1945
Jan.
2
Thomas Alton Simmons
Alton Thomas and Helen Evelyn
Hubbard
Jan.
3
William Ellison Jones
Jan.
6
Robert Charles Wilson
Jan. 17 John Wallace Torrey
Earl Wallace and Enid Lavinia
Cohen
Jan. 22 George Alan Torrey
Carlton Phillips and Ethel Louise
Howe
Feb. 10 Arthur Gifford Scott
Walter Everett and Mildred Florence
Mayers
Feb. 20 Linda Ann DeLorenzo
John and Anna
Barbuto
Feb. 26 Donald Lander Sampson
Donald Verne and Priscilla June
Merrill L. and Anne E
Phillips
Mar. 2 Joanne Brooks Howland
Mar. 2 Susan Standish Whitney
Mar. 2 Bruce Charles Griswold
Roger Clapp and Helen Jean
Jackson S. and Beulah Mae
Hunt
May 6 Thomas Brookhouse Pierce
May 28 Vanessa Baker Bradford
June 1 Alan Standish Merry
June 8 Robert Ray Locke
Smith
June 18 Female
June 23 Diane Hurley
June 30 Gary Wayne Lunt
July 20 Linda Jean Randall
Norris G. and Joan E.
Beever
Frederick William and Alice Agnes Rexford L. and Evelyn M.
Cohen Logan
Davenport 113
Mar. 2 Merrill Louis Welcker, 3rd
Roger Herbert and Ethel Clarissa
Irving MacFarlen and Elizabeth Harlow
Hill Bradlee McAloney
Robert Howe and Miriam Arlene
Baker
Julian S. and Nina M.
Pierce
Stanley Hortence and Alice Elizabeth
Neale
Irving H. and Emma C. and
Green
William E., Jr. and Elizabeth F.
Frank R. and Marian P. Ainslie
Mar. 17 Jackson Shaw Kent, Jr.
.
BIRTHS REGISTERED IN DUXBURY IN 1945 - Continued
Name
Names of Parents Mother's Maiden Name
July 22 Marsha Wade Hurd
Henry W. and Marjory E.
Baker
July 27 Elizabeth Newlin Craig
Henry Shillingford and Virginia Moore
Goodrich
July 29 Wadsworth Pilon
Viateur J. and Irvina B.
Jones
Aug. 12 Eugene Franklin Glass, Jr.
Eugene F. and Irene
Bennett
Aug. 15 Wanita Marie Nickerson
Avner Smith and Eleanor Marie
Whitehouse
Aug. 31 Julia Winsor Thomas
Winsor Thomas and Alice
LeBaron
Sept. 13 Donald Proctor
Robert W. and Dorothy M.
Lyon
Sept. 13
Thomas Proctor
Robert W. and Dorothy M.
Lyon
Sept. 15 George Edward Short, Jr.
George E. and Mary Rose
Smith
Oct. 4 Dorismae Alden Baker
Edwin I. and Doris B.
Edwards
Nov. 16 Dominic Emanuel LaGreca, Jr.
Dominic E. and Edith F.
Williams 114
Nov. 25 Laurence Henderson Murdoch, Jr.
Laurence H. and Dena C.
Zeppani
Dec. 7 Angela Treat Belknap
Robert E., Jr. and Mary V.
Rogers
Dec. 7 Ronald Allen Lovell
John W., Jr. and Grace E.
Lewis
Dec. 12 James LeBaron Robinett
Richard A. and Barbara
LeBaron
Dec. 25 Stillborn (Male)
and -
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
Date 1932
Name Aug. 15 Roger Bradford Freeman
Names of Parents
Laurel B. and Ora
Mother's Maiden Name Miller
Date
DEATHS RECORDED IN DUXBURY IN 1945
Age
Date
Name
7 Y. M. D. 80
Jan. 8 Hollis G. Way
Feb. 2 Emma F. (Randall) Clark 69
9
23
Cerebral Embolus
Feb. 8 Wallace A. Sperry
63
7
4 Death by Freezing
Feb. 8 Edward L. Arnold
48
2 16 Brain Tumor
Feb. 12 William C. Andrews 78
6 5 Pulmonary Embolism
Feb.
18 Jennie D. (Clark) Way
79
11
29
Mar. 25
Robert C. Seaver
67
-
Mar. 27
Giovanni V. E. Viganotti
83
- 23
Coronary Sclerosis Coronary Atherosclerosis Edema Lungs
Mar. 29
Harry Cushing
75
2
5 Pulmonary Edema
Apr. 13 Elizabeth B. (Hall) Herrick 86
Edema Lungs
Apr. 17
Walter N. Beal
79
7
1
Acute Coronary Occlusion
Apr. 22
Eugene C. Hultman
69
9
9 Edema Lungs
Eugene N. and Lydia Bacon
May 10
Albert E. Stamper
57
9
14 Asphyxiation by Suspension Harry and
May 13 Charles H. Alden
86
4
13
Cerebral Hemorrhage
William J. and Lydia Wood- ward
May
28 Teddy Kovalevitch
56
5
4
Coronary Thrombosis
June 2 Robert A. Jones
1
7
29
Fracture of Skull
June
4 Josephine (Cambell) Livingstone 73
11
26
Coronary Thrombosis
Names of Parents
Jacob and Dianthy Smith James F. and Alfreda Bonney Pitkin H. and Helen L. Hunt Edmond W. and Ethel Rowell James F. and Margaret Morgan David R. and Ruth Mitchell James and Martha Stodder Gaspare and Guiseppina Folly Levi H. and Rebecca F. Sears
115
9.
16
George and Emily Root Nathaniel and Catherine Curtis
Ospi and Magdalen Richard W. and Grace E. Payton Peter and Mary A. McPher- son
Cause of Death
Arteriosclerosis -
DEATHS RECORDED IN DUXBURY IN 1945- Continued
Date
Name
Age Y. M. D.
Cause of Death
Names of Parents
June 8
Minnie S. (Clough) Bur- leigh
76 6 29
Edema of Lungs
Joseph M. and Cornelia G. Smith
June 8 Willard H. Taylor
54 - 10
Uremia
June 20
Nellie A. (Brackett) Smith
82
2 25
Coronary Thrombosis
Clarence and Flora Cum- mings Luther and Emily J. Good- win
June 24
Archie Franklin Brown (Sister Grace Margaret) 48 6 23
Pulmonary Embolism
Archie F. and Virginia Morgan Aaron and Laura C. McLane
June 24
Lillian P. (Perry) Pena
June 26
Susan N. Morse (Ray- mond)
89
10 21
Carcinoma of Breast
Henry and Susan Horton
July
6 Arthur H. Hill
87
3
24
Coronary Sclerosis
James and Cloe L. Eaton
July
10
Elizabeth A. (Randall) Phillips
83
10
4
Cerebral Hemorrhage
Joshua A. and Elizabeth Chandler
July 25 Russell T. Williams
57
10
11
Cerebral Hemorrhage
Henry and Josephine Tilling- hast
July 26 George R. Thompson
74
10
3
Carcinoma Colon
Aug. 10
Lucy Ella (Nightingale) Bumpus
83
3
22
Aug. 13 Stephen Boss Mittell
1
4 6
Catelectosis of both Lungs David A. and Mary L. Boss
Aug. 23 Ben Morris
58
9
8
General Paralysis
Aug. 26
Harriet L. (Ball) Dean
92
1 25 Edema of Lungs
Tom and Louise Lopes James and E. Arethusa Briggs
1
Aneurysm of Abdominal Aorta
John and Ellen Kilpatrick Eldridge and Lucy Green- wood
116
48 3 14 Intestinal Obstruction
DEATHS RECORDED IN DUXBURY IN 1945 - Continued
Date
Name
Age Y. M. D. 62 - -
Cause of Death Coronary Thrombosis
Sept. 2 Anna V. Bassity
Sept. 13 Donald Proctor
- 10 hrs.
Prematurity Prematurity
Sept. 13 Thomas Proctor
-
10 hrs.
Sept. 22 Therese C. Erb (Boos)
79 3 16 Cerebral Hemorrhage
Oct. 3 Herbert S. Fletcher
50
5 14
Coronary Occlusion
Oct. 8 Frank James Clark
74
Pulmonary Tuberculosis
Oct. 20 Minnie O. (Eisner) Gates 77
- 10 Coronary Occlusion
Oct. 21 Henry Mendes
16
2 24
Bronchopneumonia
Oct. 29 Jacob Woodward Manning 79
4 28 Carcinoma Colon
Oct. 31 Abbie F. (Lewis) Ryder 67
7
3 Coronary Occlusion
Oct. 31
Ethel M. (Gorman) Knowlton
51
2
2 Coronary Occlusion
Nov. 9 Mary E. (Chandler) Baker 87 3 22 Chronic Myocarditis
Nov. 21 John Simmons
60
11 4 Coronary Occlusion
Nov. 22 Lawrence Wilbur Glass
44
2 20 Coronary Thrombosis
Dec. 3 John Lloyd Martin 15
5 - Epilepsy
Names of Parents Edward J. and Margaret Leahy
Robert and Dorothy Lyon Robert and Dorothy Lyon Gabriel and Carola Schrop- stedder
Charles H. and Emeline Hunt
James and Amelia Joseph A. and Maria E. Crooks
117
Henry and Florence Wins- low
Jacob W. and Lydia Chand- ler
William M. and Martha Delano
John T. and Catherine Dalton Emmons and Mary Simmons Warren and Abigail Alden Harrison W. and Lottie M. Loring
Charles and Elinor Reilly
DEATHS RECORDED IN DUXBURY IN 1945 - Continued
Date
Name
Age Y. M. D.
Cause of Death Names of Parents
Dec. 8
Ada Jane (Chandler) Randall
85
7 2 Generalized Atherosclerosis Bailey and Jane M. Mullens
Dec. 11 Margaret L. (Keefe) Edgar
83
7 11
Generalized Atherosclerosis Patrick and Ellen
Dec. 22 Lydia C. (Needham) 92 Gribbin 7 18 Penumonia Lobar
Dec. 22 Jacob Wilfred Olhson
58 2 11 Coronary Occlusion
John and Jane Abbott Frederic and Elvira Jacobson
Dec. 24 Edward Frank Howe
82 3
2 Generalized Atherosclerosis Elias and Caroline Hills
Dec. 25 Stillbirth (Male)
Stillbirth
and
Dec. 26 Ethel M. (Jenkins) Soule 56 4 8 Coronary Thrombosis
Irving and Emma Tittimore 118
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1945
Date 1944
Name Y. M. D.
Cause of Death
Place
Sept. 27
Elizabeth Lewis Wahlgren 68
0 20 Congestive Heart Failure Melrose
Nov. 1 1945
Grace Bradford Weston Brownell 7 90
5 Arteriosclerosis Boston
Jan. 16
Mabel Margaret Crocker 73 9 25 Hemopericardium, Carci- noma Stomach Boston 1
Jan. 18 Edwin C. Estes
82
7 -
Prostate and Hynuplosia
Marshfield
Jan. 18 James H. Carroll 60 11 30 Art. Sclerotic Heart Disease Boston
-
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1945
Date
Name
Y. M. D. Cause of Death
Jan. 21 William D. Haxworth 76 4 25
Jan. 24
Susan Alden Lewis
84 11 30 Myocarditis
Jan. 28 Charles Fremont Shirley 88 11 8 Myocarditis, Secondary Ane- mia, Repeated Hemor- rhages 55 - - Coronary Occlusion
Jan. 29 Walcott F. Hill
Jan. 29 Annie E. (Connelly) Buckley 84
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.