Town annual report for the town of Duxbury for the year ending 1941-1945, Part 48

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 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.