Town annual report for the town of Duxbury for the year ending 1941-1945, Part 49

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 49


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


- -


Feb 4 Abbott W. Simmons


87


11 4 Coronary Heart Disease


Feb. 4 Clara Thomas Pierce


79


Feb. 10 Lucy L. Graves


86


Feb. 19 Frederick Gardner Clapp


65


Mar. 7 Emma F. Gerrish Tyler


85


10


23 Bronchopneumonia, Hyper- tensive Heart Disease


Cerebral Thrombosis


Mar. 17 Annie E. Rooney


76


6 18


Mar. 18 Harry K. Winthrop


62


9 4


Mar. 23 George L. LeBaron


81


1


13


Right Valvular Failure


Apr. 12


Nathaniel K. Noyes


80


2 27 Heart Disease, Coronary Sclerosis


Apr. 19 Irving H. Smith


49


7 13 Heart Disease


Apr. 30 Edgar A. Higgins


79


5 14 Coronary Occlusion


Plymouth


May 6 Waldo LeRoy McPhec 69


7 24 Coronary Thrombosis


Place New York City Dorchester


Topsfield Framingham


Quincy Kingston


Florida


119


- -


-


-


Arteriosclerosis Spinal Meningitis


Boston


Oklahoma


Lexington Rockland


Burlington, Vt. York, Maine


Plymouth Braintree


Rockland


-


-


Age


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1945


Date


Name


Age Y. M. D.


Cause of Death


Place


May 16 Mary Robinson


78


- - Myocarditis


May 28 Marion G. Wright


69


- -


Somerville Kingston Boston


June 5 Blanche K. Brink


65 2 9 Leukemia


June 9 Elmer W. Peterson


47 5 16 Coronary Sclerosis


Kingston


July 20 Gretchen O. Scheman 57 4 5


Aug. 20 Edwin H. Wadsworth


76 11


2 Acute Dilation of Heart


Aug. 29 Judith C. Bryant


94 8 26 Myocarditis


Sept. 28 Carleton Sprague Gifford 69 2 30 Lymph. Leukemia, Broncho- pneumonia 40 Oct 16 Estella E. Estes 6 Fractured Skull, Accid: Auto 3


Oct. 22 Baby Girl Westman


- 2 hrs. Prematurity


Whitman


Oct. 26 Kate Agnes Harris


80


3 - Concussion of Ascending Colon


Warcham


Nov. 9 Joseph W. Buckley 78 - - Decompensative Pneumonia, Cerebral Hemorrhage


Nov. 17 Albert C. Sawyer


85 5 18 Chronic Myocarditis


Nov. 21 Peter G. Westman


Dec. 13 William Henry Holway


85


- -


86


4 11 Acute Cardiac Failure


Whitman Lakeland, Florida Norfolk


120


Chelsea Weymouth


- 30 Bronchopneumonia


Dec. 19 George W. Delano


Walworth, Wisconsin Hingham Whitman


Boston


121


SUMMARY 1945


Number of Births registered in Duxbury for the year 1945 :


Males 24 Females 13


Total


37


Number of Deaths recorded : Males 31 Females 22


Total


53


Number of Marriage Licenses issued 29


Number of Marriages recorded 31


DOG LICENSES


Licenses issued January 1 to December 31, 1945 351


213 Males @ $2.00


$426.00


60 Females @ $5.00


300.00


70 Spayed Females @ $2.00 140.00


3 Kennel @ $10.00


30.00


1 Transfer


.25


4 Military (Free)


00


$896.25


Payments to Town Treasurer $896.25


LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME


Resident Citizen Fishing, 25 @ $2.00 $50.00


Resident Citizen Hunting, 97 @ $2.00


194.00


Resident Citizen Sporting, 32 @ $3.25


104.00


Resident Citizen Minor and Female


Fishing, 6 @ $1.25 7.50


Resident Citizen Minor Trapping, 1 @ $2.25


2.25


Resident Citizen Trapping, 1 @ $5.25


5.25


122


Non-Resident Citizen Hunting, 1 @ $10.25


10.25


Duplicate, 2 @ $.50 1.00


Resident Citizen Sporting, (issued free to citizens over 70 years of age) 22 Resident Citizen Military or Naval, 10 free .00


.00


Total


$374.25


Less Clerk's Fees, paid to Town


40.75


Paid to Division of Fisheries and Game


$333.50


Respectfully submitted,


JOSEPH T. C. JONES,


Town Clerk.


123


Report of Town Meetings


ANNUAL TOWN MEETING, MARCH 3, 1945


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.


It was voted that a rule for this meeting would be that; No motion to lay on the table or otherwise cut off debate will be in order until the proponents of an article have had an opportunity to be heard.


Under Article 2, Voted, that the appointment of neces- sary officers not chosen by ballot be left in the hands of the Selectmen.


Under Article 3, Voted, that the report of the School Housing Committee be accepted, that the Committee be continued, and that the sum of $200.00 be raised and ap- propriated for their use. It was suggested that the Audi- tors' report of the "Lucy Hathaway Fund" be more clearly explained, and voted to accept the reports of the other various Town Officers and Committees as printed in the Town Report.


124


Under Article 4, Voted, that the salaries of certain Town Officers be as follows :


Chairman of Board of Selectmen $1,000.00


Other Members of Board of Selectmen 512.50


Chairman of Board of Assessors 1,000.00


Other Members of Board of Assessors 450.00


Tax Collector 1,800.00


Town Clerk


1,000.00


Town Treasurer


1,400.00


Tree Warden $6.80 per day and voted, that the compensation of the other elected Town Officers be the same as last year.


Under Article 5, Voted, that the appropriation on Schools be taken up in connection with Article 26, and that the appropriation on Public Welfare be delayed until later in the meeting when some member of the Board could make some requested explanations.


It was finally voted to raise and appropriate as fol- lows :


Duxbury High School Loan, 1926 $5,000.00


Interest 400.00


Plymouth County Hospital Maintenance


3,474.05


Gypsy and Brown Tail Moth


4,000.00


Mosquito Control


1,200.00


Cemeteries


8,100.00


Support of Schools


69,400.00


Vocational Schools


500.00


Forest Warden Department


2,200.00


Fire Department


7,500.00


Tree Warden Dept.


1,500.00


Snow and Ice Removal


15,000.00


Health Department


2,500.00


125


Public Health Nurse


500.00


Vital Statistics


15.00


Animal Inspection


100.00


Inspection of Slaughtered Animals


50.00


Department of Public Welfare


8,500.00


Old Age Assistance


25,000.00


Aid for Dependent Children


5,500.00


Soldiers' Benefits


4,000.00


Moderator


30.00


Selectmen's Department


2,600.00


Election and Registration Department


600.00


Treasurer's Department


1,850.00


Tax Collector's Department


2,570.00


Assessors' Department


2,800.00


Town Clerk's Department


1,300.00


Law Department


800.00


Town Historian


100.00


Town Hall, Offices and Buildings


2,500.00


Town Accountant


1,200.00


Police Department


13,500.00


Sealer of Weights and Measures


300.00


Bounties on Crows and Seals


50.00


Town Dump


700.00


Printing and Delivering Town Reports


1,000.00


Liability Insurance


900.00


Unclassified


300.00


Highways and Sidewalks


20,000.00


Bridges


1,500.00


Street Lighting


2,950.00


Town Landings


1,300.00


Hydrant Rental at Duxbury Beach


400.00


Harbor Master


100.00


Playgrounds


400.00


Shellfish Department


2,000.00


Planning Board


100.00


Duxbury Free Library


1,100.00


126


Committee on Public Safety


400.00


Rationing Board 200.00


Honor Roll 100.00


Public Use of High School Auditorium 200.00


Post-War Rehabilitation Program 100.00


Appeal Board


100.00


Under Article 6, Voted, unanimously, to raise and ap- propriate the sum of $300.00 to be expended under the direction of Myles Standish Camp, No. 115, S. U. V. C. W., for the observance of Memorial Day.


Under Article 7, Voted, unanimously, that the Town Treasurer, with the approvial of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year be- ginning Jan. 1, 1945, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, General Laws.


Under Article 8, Voted, unanimously, to raise and ap- propriate for the use of Plymouth County Trustees for the County Aid to Agriculture, the sum of $100.00 and chose Ernest W. Chandler, Town Director.


Under Article 9, Voted, unanimously, to apply the divi- dend from the Plymouth County Dog Fund, amounting to $567.04, to the support of schools.


Under Article 10, Voted, to raise and appropriate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervision of the Cemetery Department.


127


Under Article 11, Voted, to appropriate to the Ceme- tery Department the sum of $380.00 now in the hands of the Town Treasurer.


Under Article 12, Voted, unanimously, to appropriate $3,000.00 to the Reserve Fund from the Overlay Reserve Fund.


Under Article 13, Voted, unanimously, to appropriate from the Excess and Deficiency Account a sum not to exceed $30,000.00 to be used to reduce the tax rate.


Under Article 14, Voted to authorize the Selectmen to sell after first giving notice of the time and place of sale by posting such notice of sale in some convenient and public place in the Town, fourteen days at least before the sale, property taken by the Town under tax title pro- cedure, provided that the Selectmen or whomsoever they may authorize to hold such public auction, may reject any bid which they deem inadequate.


Under Article 15, Voted, unanimously, to raise and ap- propriate the sum of $1,200.00 for the purpose of pur- chasing radio equipment for the Forest Fire Department.


Under Article 16, Voted, to raise and appropriate the sum of $266.76 to pay unpaid bills of 1944.


Under Article 17, Voted, to transfer from available funds in the treasury the sum of $25,000.00 for the pur- chase of United States War Bonds, in order to add to the post-war rehabilitation fund.


Under Article 18, Voted, to raise and appropriate the sum of $152.50 to pay contributions to Contributory Re- tirement systems on account of members thereof in the


128


Military or Naval Service, as provided in Chapter 708 of the Acts of 1941 as Amended.


Under Article 19, Voted, to return to the treasury the following unexpended appropriation balances: Repair of Island Creek School House, $45.00; Soule Avenue Re- pairs, $26.78; Bus Service to Kingston, $200.00; Total $271.78.


Under Article 20, Voted, to raise and appropriate the sum of $500.00 for the purpose of furnishing uniforms for the Police Department.


Under Article 21, Voted, that a committee of five be appointed by the Moderator to investigate the possibility of furnishing that portion of the town outside of the present Water District, with water and hydrant service, and voted to raise and appropriate the sum of $200.00 for this purpose.


Under Article 22, Voted, to install four street lights on Winter Street, to be located at points to be designated by the Selectmen, and that the sum of $72.00 be raised and appropriated for this purpose.


Under Article 23, Voted, that the Town instruct the Selectmen to see that Pine Street is put in proper condi- tion, and that the money for this purpose be taken from the Highway appropriation.


Under Article 24, Voted, that the sum of $2,800.00 be raised and appropriated for the purpose of rebuilding a breakwater on land now or hereafter to be owned by the Town of Duxbury adjoining the land of Loren C. Nass. (The courtesy of the floor was extended to Mr. Faneuil Adams who explained the conditions near the property of Loren C. Nass).


129


Under Article 25, Voted, to accept contributions for the purpose of remodeling, renovating and repairing the old Town Hall on Tremont Street substantially in accord- ance with the plans and specifications of William B. Cof- fin, architect, copies of which plans and specifications are on file in the office of the Selectmen, and authorize the Selectmen to contract for said work in the name of the Town.


Article 26 was taken care of in conjunction with the school appropriation under Article 5, whereby it was voted that $69,400.00 be raised and appropriated for the support of schools, $4,000.00 of which to be used to pro- vide additional facilities for the Elementary Grades.


Under Article 27, Voted, to raise and appropriate the sum of $5,500.00 to complete and equip the Cottage Lab- oratory.


Article 28, which reads, "Will the Town vote to pur- chase from the Western Union Telegraph Company, et al, that portion of the Railroad roadbed formerly owned by the Old Colony Railroad, and others, lying between St. George Street and Soule Avenue, and instruct the Selectmen to lay out a highway on said property, or take any other action thereon", was not carried. Yes 41- No 110.


Under Article 29, which reads, "Will the Town vote to instruct the Selectmen to lay out a highway at some con- venient point, to connect the Western Union property and Tremont Street, or take any other action thereon", it was voted to lay this article on the table.


Under Article 30, Voted, unanimously, to raise and appropriate the sum of $1,000.00 to be used for improve-


130


ments on Valley and Franklin Streets, as provided in Chapter 90, Section 34 of the General Laws.


Under Article 31, Voted, to raise and appropriate the sum of $200.00 for necessary repairs to the fish ladder at Cushing's Ice pond, including the approaches to Island Creek Pond.


Under Article 32, Voted, to raise and appropriate the sum of $1,875.00, said amount to be added to the amount of $7,500.00 raised in 1941, for the construction of a sea wall at Duxbury Beach, subject to contributions by State and County.


A vote of thanks was extended to the Moderator for his gracious, courteous and efficient conduct of the meet- ing.


At 5:30 o'clock P. M. voted to adjourn.


JOSEPH T. C. JONES,


Town Clerk.


Under Article 21, the following Committee on Water and Hydrant Service was appointed by the Moderator :


Walter G. Prince Eben N. Briggs Howard M. Clark Earle A. Ricker Alfred Earle Putney


131


Election of Officers, March 10, 1945


The polls were opened at 7 o'clock, A. M.


The following additional Tellers were appointed by the Selectmen and were sworn in by the Moderator : Rod- ney W. Leach, Frank H. Williams, Helen F. Dawes and Frances R. Covell.


The polls closed at 6 o'clock, P. M. The ballot-box, after the absent ballots were depositd, indicated 275, 36 being absentee ballots, and 275 ballots were taken from the ballot-box.


Following is the result of the balloting for Town Officers :


For Selectman for Three Years:


Philip W. Delano H. B. Bradley Blanks 13


258 Votes


4 Votes


And Philip W. Delano was declared elected by the Moderator.


For Assessor for Three Years:


Walter G. Prince H. B. Bradley Blanks 49


225 Votes


1 Vote


And Walter G. Prince was declared elected by the Moderator.


132


For Member of the Board of Public Welfare for Three Years:


Madeleine H. Baker Blanks


235 Votes 40


And Madeleine H. Baker was declared elected by the Moderator.


For Member of the Board of Public Welfare for Two Years:


George S. Butler Blanks


231 Votes 44


And George S. Butler was declared elected by the Moderator.


For Member of the Board of Public Welfare for One Year:


Carl J. Santheson, Jr.


247 Votes


Blanks 28


And Carl J. Santheson, Jr. was declared elected by the Moderator.


For Constables for One Year :


Earl W. Chandler


238 Votes


Lawrence C. Doyle


249 Votes


James T. O'Neil 252 Votes


Blanks 86


And Earl W. Chandler, Lawrence C. Doyle and James T. O'Neil were declared elected by the Moderator.


133


For School Committee for Three Years:


George C. Scott


227 Votes


J. Newton Shirley 227 Votes


B. F. Goodrich Elbert A. Harvey


1 Vote


1 Vote


Sally Dawes Chase


1 Vote


Blanks 93


And George C. Scott and J. Newton Shirley were de- clared elected by the Moderator.


For School Committee for One Year (Unexpired Term) :


Harriet B. Borgeson


241 Votes


Arlene Bunten


1 Vote


Blanks 33


And Harriet B. Borgeson was declared elected by the Moderator.


For Cemetery Trustee for Five Years:


Theodore W. Glover 251 Votes


Blanks 24


And Theodore W. Glover was declared elected by the Moderator.


For Tree Warden for One Year :


Roy E. Parks Blanks 19


256 Votes


And Roy E. Parks was declared elected by the Mod- erator.


134


For Member of Planning Board for Five Years: Percy L. Walker M. L. Chandler Blanks


238 Votes 1 Vote 36


And Percy L. Walker was declared elected by the Mod- erator.


Member of Planning Board for One Year (Unexpired Term) :


Arthur H. Murphy


215 Votes


George Scott


1 Vote


E. M. Noyes


1 Vote


B. F. Goodrich


1 Vote


Blanks


57


And Arthur H. Murphy was declared elected by the Moderator.


Voted to adjourn.


JOSEPH T. C. JONES,


Town Clerk.


135


Special Town Meeting, Nov. 9, 1945


At 8 o'clock P. M. the meeting was called to order by the Town Clerk and the warrant was read.


Under Article 1, it was voted, unanimously, that the Town Clerk cast one ballot for Mr. Harry B. Bradley for Moderator which was done and Mr. Bradley took the chair.


Edward P. Hobart, Charles C. McNaught, Robert I. Tower and Harry A. McNaught were appointed Tellers and were sworn in by the Moderator.


Voted, that a rule for this meeting would be that no motion to lay on the table or otherwise cut off debate will be in order until the proponents of an article have an opportunity to be heard.


Under Article 2, it was voted to instruct the Moderator to appoint a committee of seven to be known as "The Elementary School Building Committee"; and to appro- priate from available funds the sum of $3,500.00 for the purpose of engaging an architect to draw up plans, speci- fications and estimates for a new consolidated elemen- tary school building and other pertinent expenses.


Under Article 3, Voted, unanimously, to accept Sec- tion 6-B, Chapter 40, of the General Laws, the acceptance of which permits cities and towns to purchase uniforms for its Police Department.


Under Article 4, it was voted to authorize the Select- men to acquire on behalf of the Town by gift from Loren


136


C. Nass, certain land in the bed of the Bluefish River, more fully described in a deed from said Loren C. Nass tendered to the Town and shown on a plan by Delano & Keith, Surveyors, April 23, 1945 revised, for the purpose of building a bulkhead thereon, and to appropriate money from available funds in the amount of $2,737.50 in addi- tion to the $2,800.00 appropriated for such purpose by Article 24 of the Town Meeting held March 3, 1945. Yes 76 - No 72.


(Mr. Walter G. Prince protested and suggested to the Moderator the advisability of taking a vote by ballot. Mr. Bradley allowed the vote to stand.)


At 9:10 it was voted to adjourn.


JOSEPH T. C. JONES,


Town Clerk.


Under Article 2, the following "Elementary School Building Committee" was appointed by the Moderator :


Kenneth G. Garside Philip W. Delano Stephen A. Reed Dr. Connie H. King Elbert A. Harvey


Dr. J. Newton Shirley LeRoy M. Peterson


137


The following Town Officers took the Oath of Office in 1945, being sworn by the Town Clerk:


Philip W. Delano, Selectman for 3 years.


Walter G. Prince, Assessor for 3 years.


Madeleine H. Baker, Member of Board of Public Wel- fare for 3 years.


George S. Butler, Member of Board of Public Welfare for 2 years.


Carl J. Santheson, Jr., Member of Board of Public Wel- fare for 1 year.


George C. Scott, Member of School Committee for 3 years.


Harriet B. Borgeson, Member of School Committee for 1 year.


Kenneth G. Garside, Member of School Committee to 1947.


J. Newton Shirley, Member of School Committee for 3 years.


A. Elliot Holmes, Shellfish Constable for 1 year, and Harbor Master for 1 year.


Floyd E. Kenney, Assistant Harbor Master to March 15, 1946 and Special Police Officer for 1 year.


Eben N. Briggs, Forest Warden for 1 year.


138


H. Russell Chandler, Member of Board of Appeals for 3 years.


Roger Howland, Member of Board of Appeals to Dec. 31, 1945.


James T. O'Neil and Earl W. Chandler, Constables for 1 year.


Russell W. Soule, Weigher of Coal, Coke and Hay for 1 year.


Ernest W. Chandler, Inspector of Animals and Slaughtered Animals for 1 year.


Henry M. Griswold, Fence Viewer for 1 year.


Lewis M. Bailey, Registrar of Voters for 3 years.


Special Police Officers for 1 year: Robert I. Tower, Guild A. Rosengren, Charles Schwab and Ellis F. Har- rison.


Fire Engineers for 1 year : Eben N. Briggs, Lawrence W. Glass, Kenneth O. Macomber, Carl J. Santheson, Jr., Henry M. Griswold and LeRoy M. Peterson.


139


Report of Treasurer


Receipts


Balance, January 1, 1945


$189,948.52


Received :


Taxes


$235,173.63


Licenses and Permits


2,522.00


Fines and Forfeits


247.10


Grants and Gifts


24,431.44


Privileges


3,701.74


General Government


398.75


Protection of Persons and Property


122.62


Health and Sanitation


54.00


Ellison Beach


1,612.43


Highways


2,084.74


Sale of Tax Title Property


1,374.94


Charities


2,268.05


Old Age Assistance


14,191.60


Aid to Dependent Children


1,676.67


Soldiers' Benefits


515.33


Schools


194.60


Unclassified


15.00


140


Cemeteries 3,221.15


Health and Sanitation


151.45


Interest


12,804.78


Agency, Trust and Investment


17,861.82


Refunds


2.25


Total Receipts


$324,626.09


Total Cash


$514,574.61


Disbursements


Paid on Selectmen's Warrants $318,216.75


Balance, December 31, 1945 196,357.86


$514,574.61


Respectfully submitted,


JOSEPH T. C. JONES,


Treasurer.


141


Report of Assessors


Tax Rate 1945 - $25.00 per $1,000.00


Houses assessed


1,554


Horses assessed


20


Cows assessed


93


Neat cattle other than cows, assessed


47


Fowl


8,765


Swine


17


Persons assessed on property


1,949


Polls assessed


940


Acres of land assessed


13,664.82


Valuation of Buildings


$5,439,145.00


Valuation of Land


1,782,128.00


Total value of Real Estate


7,221,273.00


Valuation of Personal Estate


368,560.00


Total Valuation


7,589,833.00


Increase in real estate over 1944


1,252.00


Increase in personal estate over 1944


12,775.00


State Tax


8,160.00


County Tax


17,665.14


State Audit Tax


423.75


State Parks and Reservations Tax


187.25


Tax on Real Estate


180,531.83


142


Tax on Personal Estate


9,214.00


Tax on Polls


1,880.00


Gain on account of Fractional Division of Tax Rate 2.28


Total Taxes on Polls and Property


191,628.11


Assessed Value of Motor Vehicles


120,590.00


Motor Vehicle Excise


4,061.85


Motor Vehicle Excise Rate


35.60


From Excess and Deficiency Account to reduce tax rate 19,374.22


CHARLES R. CROCKER, Chairman PHILIP W. DELANO WALTER G. PRINCE


Board of Assessors.


143


Report of the Board of Public Welfare and Bureau of Old Age Assistance


To the Citizens of Duxbury :


The year 1945 has come to an end, and we find that the General Relief case load has remained almost at a standstill. The total case load was 10; one case was trans- ferred to Aid to Dependent Children, one transferred to Old Age Assistance, and one received assistance from an outside agency.


During the past year, the Town of Duxbury has re- ceived $753.00 from individuals for aid rendered.


In March 1945, a change in the method of electing the members of the Board of Public Welfare was effected, and Madeleine H. Baker was elected for a term of three years, George S. Butler for a term of two years, and Carl J. Santheson, Jr., was elected for the term of one year.


It was with much regret that the Board of Public Wel- fare accepted the resignation of Madeleine H. Baker, in September, due to ill health.


The Board of Public Welfare wishes to extend their appreciation to the Police Department for the fine co- operation given in 1945.


AID TO DEPENDENT CHILDREN


There has been no material change in this type of as- sistance. During the past year the case load was in-


144


creased, and there are now 7 parents, with a total of 19 children, being aided.


OLD AID ASSISTANCE


The Old Age Assistance program is again being lib- eralized through legislation and becomes effective Jan- uary 1, 1946. The change effects the children of Old Age Assistance recipients who, since 1943, have been re- quired to contribute to the support of their parents. Al- though some may still be required to contribute, their contribution will be much smaller as the liability will be one-third of amount above exemptions, against the 15% of the first $500 and 35% of any further balance in 1945. In addition, the exemption for a child is based on his net income rather than on his gross income, and the exemptions have been increased.


Now $1,500.00 net


Previous


Single child in the home


$ 728.00 gross


Single child living apart


1,750.00 net


1,150.00 gross


Married child, spouse self- supporting


2,750 net


1,150.00 gross


Married child, spouse depen- dent


2,750.00


1,725.00 gross


It is hoped that this Department may continue to have the same cooperation from the relatives of the recipients of Old Age Assistance during the coming year.


Respectfully submitted,


CARL J. SANTHESON, JR. GEORGE S. BUTLER


Board of Public Welfare Bureau of Old Age Assistance


145


Report of Chief of Police


To the Honorable Board of Selectmen :


Gentlemen :


Following is the report of the Police Department for the year ending December 31, 1945.


LIST OF OFFENSES


Adultery


2


Assault and Battery


1


Deserter from Army


1


Drunk


15


Illegitimate child


1


Larceny


1


Non Support


1


Operating to endanger


7


Operating under the influence


9


Operating without license


1


Operating without registration


1


Operating without insurance


1


41


DISPOSITIONS


Sentenced to House of Correction


1


Fined


16


Placed on Probation


3


Filed


6


146


Turned over to other Authorities


2


Released Dismissed Found not Guilty


2


1


10


41


MISCELLANEOUS


Complaints investigated 612


Motor Vehicle accidents investigated 30


Emergency trips to Hospitals 6


Committed to State Hospitals


3


Animals destroyed for owners 88


Animals returned to owners


39


Respectfully submitted,


JAMES T. O'NEIL,


Chief of Police.


147


Report of Fire Department


To the Honorable Board of Selectmen :


Duxbury, Massachusetts


Gentlemen :


The Board of Fire Engineers submit the following report of department activities for the year of 1945.




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.