USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1941-1945 > Part 5
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
September 14. In Duxbury, Gordon Everett Copeland of Quincy, and Phyllis Dorothy Eldridge of Duxbury, by Rev. Gordon L. King.
September 20. In Plymouth, Louis Nardi and Katheryn A. (Carroll) Hatch, both of Duxbury, by Herbert K. Bartlett, Justice of the Peace.
September 20. In Kingston, Charles A. Edwards of Dux- bury and Nettie W. Holman of Kingston, by Rev. Lewis Gordon Adamson.
September 21. In Duxbury, Vitold Pocius of Bridge- water, and Margaret Frances Jones of Brockton, by Rev. Gordon L. King.
September 21. In Cambridge, Arthur Burkhard and Dorothea May Moore, both of Duxbury, by Rev. Edward C. Moore.
September 28. In Duxbury, Russell Johnston Holmes and Annie L. Black, both of Duxbury, by Rev Gordon L. King.
-118 -
September 30. In Duxbury, Harvey J. Reynolds, Jr. of Duxbury and Helen W. Drennan of Marblehead, by Rev. Gordon L. King.
October 4. In Duxbury, William Christian Sutorius of Duxbury, and Alice May (Freeman) Atwod of Wind- sor, Conn., by Rev. Gordon L. King.
October 12. In Plymouth, Alton S. Cavicchi of Plym- outh and Elinor Herrick of Duxbury, by Rev. Thomas J. Dixon.
October 15. In Duxbury, James Winslow Dennett of Plympton and Dorothy (Walker) Friend of Duxbury, by Rev. Gordon L. King.
October 18. In Kingston, Joseph A. Dries of Plymouth and June E. Barclay of Duxbury, by Rev. Charles F. Dewey.
October 25. In Duxbury, Rexford L. Randall of Dux- bury, and Evelyn M. Logan of Morgan City, La., by Rev. Gordon L. King.
November 16. In Duxbury, Eugene Francis Redlon of Duxbury, and Dorothy May Damon of Quincy, by Rev. John W. Laws.
November 27. In Plymouth, Willard J. Short of Dux- bury, and Helen W. Carleton of Plymouth, by Rev. Alfred R. Hussey.
December 8. In Boston, Stanley Hawksworth and Eu- genia Brown, both of Duxbury, by Rev. Johnson W. Hill.
-119-
December 25. In Duxbury, Avon Charles Remington, Jr., of Rochester, N. Y. and Agnes Cecelia Teravainen of Newton, Mass., by Rev. Tharold C. Northup.
December 27. In Duxbury, Robert Reynolds of Duxbury and Alice Hermanson Nygard of Worcester, by Rev. Gordon L. King.
BIRTHS REGISTERED IN DUXBURY IN 1941
Date Name
Jan. 1
Suellen Lee Orr
Jan. 3
Deborah Anne Hazard
Jan. 4 John Louis Martin
Jan. 7 ( Female) Short
Jan. 31
David Chittenden Griswold
Roger Clapp and Helen Jean
Roy William and Barbara Suzanne
William Merton and Mary S.
Kendall Warren and Edna Florence
MacQuarrie
Pappi
Mar. 10 Stillborn (Male)
Mar. 13 Jessie Alberta MacMullen
Mar. 13 Patrick James Barden, Jr.
Apr. 2 Stillborn (Female)
Anr. 25 Ruth Linda Mugford
May June 5
June Sandra Torrey
June 17
Clark Baldwin Loth
June 18 Emily Loraine Corey
June 24 Margaret Louise Costa
July 2 June Louise Thomas
Julv 2
Clifford Kimball Bartlett
July 7 July July 27.
7. Walter Marshall Parks Bary Arnold Simpson
Sept. 18 Thomas James Chantre, Jr.
Gerald Sanford Randall
Sept. 20 Sent. 20 Prudence Perry Sept. 24 Shirley Ann Maynard
Names of Parents
Mother's Maiden Name
George W. and Arlene E.
Louis and Patricia
John B. and Lena G. George E. and Mary R.
Tarantino Smith
Jan. 31 Ann Marie Alhquist
Feb. 13 Jo-Anne Katherine McNeil
Feb. 25 Ann Sinclair Blanchard
Mar. 6 Ann Marie Proctor
William Henry and Theresa Agnes and Albert Allen and Nettie Patrick James and Virginia Mary
and Loring Robert and Minerva Louisa
James N. and Eleanor
Carlton Phillips and Ethel Louise
Elburt Clark and Louise Baldwin Jack and Josephine
Fernandes
Ellis Bergquist Evans
Lantz Arnold Amado Clark Holmes Ellis
-120-
Sprague White
Howe
Bailey
. Joseph J. and Marion Louise
David Kendall and E. Mildred William H. and E. Virginia and Ray Marshall, Jr. and Marjorie Robert Filmore and Catherine Eunice
Thomas James and Olivia Howard Loring and Elsie Harriet
Francis Whitney and Rachel Everson Elric and Gladys
Chandler Oxner
Mc Aloney Schneider
Elwell
Harrow Baker
20 Richard Thomas Wills
Date
Name
Oct.
7
Richard Ernest Vowles
Oct. 8 Shirley Ann Snow
Oct. 19 Joyce Jean Govoni
Oct. 20 Malcolm Brian Chandler
Nickerson
Nov.
15
Patricia Fay Whiting
Alton H, Jr. and Virginia A.
Bradlee Knight
Nov. 19 Audrey Louise Bradford
Richard Edward and Ida Lydia
Donald H. and Shirley S.
Clarke
Dec. 3 Patricia DeVeau Heath
Dec. 18 Roberta Gonsalves
Antonio Pina and Laura Agnes Fernandes
Antonio Pina and Laura Agnes 1
Fernandes
OMMISSIONS AND CORRECTIONS OF BIRTHS
FOR OTHER YEARS
Date
Name
Names of Parents
Mother's Maiden Name
1869 Dec. 1872
4
Clara Glass
Eugene and Lizzie H.
Fleming
Apri. 8 Everett Lincoln Estes
Charles and Ruth T. Keene
William John and Annie Augusta
Boyd
Charles Sumner and Caroline Claper Drew
17 Arthur Carl Osterberg
Bernard A. and Emily
Johnson
24 Virginia Mary Baker
Frank Curtis and Clara Saphire Merry
30 Fred Robert Cushing
Fred Harold and Phyllis M. Phillips
Emery Grant and Viola Bates
-121 -
Dec. 18 Robert Gonsalves
Name of Parents
Mother's Maiden Name
Edward George and Madeline Willard F. and Margaret H. Paul Adolph and Mildred Philip G. and Alma E.
Thompson Peterson Ellis
1875 Nov. 1887 May 25 Henry Pierce 1913 Mar. 1917 May 1936 June 1940 July 2 Barbara Dobson
24 Margaret Annie Hastings
DEATHS RECORDED IN DUXBURY IN 1941
Date
Name
Age Y. M. D. (1 hr .- 45 min.)
Cause of Death
Jan. 7
(Female) Short
Prematurity
Jan. 17 Clara Cornell Mansfield
65
- 23 Hypertensive and Arterio- sclerotic Heart Disease Stillborn
Mar. 10
Female
Mar. 15 Addie E. Dawes
86
6 18
Edema Lungs
Mar. 24 Harry Sampson
82
3
26
Mar. 29
Auguste A. J. Drescher
85
11
13
Mar. 29 Susan G. Alison
69
2
24
Coronary Disease of Heart
Apr. 2 Female
Stillborn
Apr. 5
Alfred Chandler Hutchinson -
3
21 Strangulation
Apr. 13
Joseph P. Little
47
11
19
Apr. 15 Arthur Hamilton MacKeown 77
2 30
Apr. 19 Harry H. Pilkington
73
1 22
Coronary Occlusion
Apr. 26 Mary L. Veazie
71
7
2
May 10 Sebastian Govoni
68
23
May 12 Josephine Hartwell Shaw
76
1
1 Coronary Thrombosis
Names of Parents George E. and Mary R. Smith Arthur C. Ewell and Eliza- beth Mayall
Stephen Holmes and Ma- hala Bartlett Nahum and Louise Perkins Groskreutz and
William Pratt and Eliza Chase
Arthur R. and Mary E. Cook
Patrick and Hannah Walsh Andrew Velina B. Pease Harry and George Veazie and Julia Harrington John and Mary Fenari Alfred Hartwell and Sarah Smith
-122-
Portal Cirrhosis of Liver Athrophic Type Carcinoma Rectum
Cerebral Thrombosis Chronic Myocarditis Cerebral Thrombosis
-
Accidental gunshot wound Mitral Insufficiency
DEATHS RECORDED IN DUXBURY IN 1941-Continued
Date
Name
Age Y. M. D.
Cause of Death
June 18
Effie H. Davis
85
-
June 18
Female
June 20
Fritz B. Lundberg
67
3
-
June 26
William John Doherty
27
11
18 Accidental Drowning Cardiac Thrombosis
July 16 Mary Eliza Damon
85
4
16
Carcinoma of Breast
July 20 Bruce Ormond Chingris
10
11
Accidental Drowning
July 20 June Sandra Torrey
1
15
Broncho-pneumonia
July 27 Caroline Melville Paine
82
3
4
Carcinoma Uterus
Aug. 10 Lizzie E. Swift
80
2
16
Broncho-pneumonia
Aug. 20 James Grady
93
6
14
Aug. 22 Isabelle C. Bowers
76
-
-
Aug. 23 Mary Theresa Bonney
78
8
15 Cardiac Failure Mitral Regurgitation
Aug. 27
Caesar Monteiro
62
0 13 Coronary Thrombosis
Names of Parents Ephraim Wilks and Lydia D. Potter
Chase and Augusta Orden- crantz John and Katherine Healey James C. and Catherine Adair
Virgil Damon and Sarah Ewell Nicholas and Vivian Or- mond Carlton P. and Ethel L. Howe
123-
Daniel Franklin Glass and Corinna Frances Hunt
Edward Gray Hunt and Emma Mason Prior James and Mary True Stephen L. Brown and Jessie McPherson
Josiah W. Bonney and Mary E. Taber John and Frances Cardoza
Cardiac Failure with Ede- ma of Lungs Stillborn Coronary Thrombosis
-
July 14 Thomas A. Johnson
76
-
-
-
Myocarditis, Chronic Arteriosclerotic Cardiovas- cular Disease
DEATHS RECORDED IN DUXBURY IN 1941-Continued
Date
Name
Age Y. M.
D.
Sept.
Andrew Maiska
63
9
8
Sept. 16
Harry E. Hunt
65
7 28
Sept. 18
William T. Brough
55
11
3 Accidental Drowning
Oct. 12
Eden W. Soule
82
Coronary Sclerosis
Nov. 15
Henry F. White
78
Cardiac Embolism
Nov. 18 Walter S. Edwards
28
0
16
Acute Myocarditis
Nov. 21
Ethel L. B. C. Porter
68
9
15 Broncho-pneumonia
Nov. 30
Barry A. Simpson
-
4
3 Suffocation (Accidental)
Nov. 30
Edward G. Clement
71
8
16
Encephalomalacia Pyelonephritis
Dec. 1 Clarence Leo Dulong
36
11
26
Coronary Thrombosis
Dec. 2 Martha M. Hoyt
87
4
18
Myocarditis
Dec. 18 Willard S. Fuller
73
1 20
Coronary Thrombosis
Dec. 21
Nellie Freeman
69
9 20 Chronic Myocarditis
Names of Parents (Could not be obtained) Edwin and Charlotte Glass Reuben and Ida Collins Daniel L. and Rowena H. Winsor
George S. and Frances Weston
Arthur O. and Mary Cur- ran
Nathaniel Borden Chase and Louisa Mary Pear- son
-124 -
Robert F. and Catherine Eunice Arnold
George and Hannah Foster John R. and Mary E. Muese John G. Rowe and Sarah D. Magoon
Edward and Martha Ben- net
William Wallace Studley and Sarah Brown
3 30 . 1 11
Cause of Death Uremia Cerebral Hemorrhage
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1941
Date
Name
.
Age Y. M. D.
Cause of Death
Place
Jan. 1
May Livermore
89
7 21
Arteriosclerosis
Jan. 2 Frank E. Brewster
87
6 23
Broncho-pneumonia; Arteriosclerosis
Jan. 6
Jesse R. Eames
86
1 26
Broncho-pneumonia
Dorchester
Jan. 10 Marcellus S. Dunbar
90
1 18
Coronary Occlusion
Halifax
Jan. 23 Caroline L. Goodspeed
87
7
24 Broncho-pneumonia
Arlington
Jan. 24 Janet F. Peterson
82
3
4
Chronic Myocarditis; Arteriosclerosis
Saugus
Jan.
30
Jane E. Wadsworth
77
3
17
Carcinoma Breast
Billerica
Jan. 31 Ralph A. Pray
40
- Broncho-pneumonia
Boston
Feb. 9 Gertrude H. Freeman
60
8
1
Acute Pyrlonephritis
Plymouth
Feb. 12 Eliza A. Reith
67
1 18
Coronary Thrombosis
Nantucket
Mar. 11 Etta E. Wheeler
79
9
10
Broncho-pneumonia
Braintree
Mar. 17 Lois G. Brown
65
19
Uremia
Dover, N. H.
Mar. 29 Lucy P. Irwin
81
8
14 Hypostatic Pneumonia
Kingston
Apr. 4
George F. Whitten
83
10
22
Cancer of Sigmoid
Stratham, N. H.
Apr. 11
Arthur Ryder Palmer
68
8
5 Malignant Lymphoma Recto-peritoncal
Concord, N. H.
Anr. 15
Julia E. Holmes
92
7
8 Myocarditis
Whitman
Apr. 16
Robinson Newbold
62
2
2 Cardio Vascular Disease
New York, N. Y.
-125-
-
-
East Bridgewater Rockland
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1941-Continued
Date
Name
Age Y. M.
D.
Cause of Death
Place
Apr. 29
Addie R. Sampson
71
9
26
Carcinoma of Heart
Brockton Portland, Me.
May 5 Bethia A. Rogers
43
11
13
Carcinoma Stomach and Abdominal Organs
May 27
Emily Gertrude Alden
63
4
2 Broncho-pneumonia; Carcinoma of Lung
Arlington
May 30
Louise K. Rudolph
72
6
3 Acute Cardiac Failure
New Bedford
June 14 Harriet Soule
96
- Broncho-pneumonia
Brookline
June 26 Sidney Smith
94
8
7 Arterio Sclerosis
Norwood
Aug. 15 Myrtle Ferguson
70
Coronary Thrombosis
Dist. of Columbia
Oct.
13
William J. Miner
64
2
Chronic Myocarditis
Uxbridge
Oct. 17 Eugene Richard Atwood
74
11
7 Cerebral Hemorrhage; Arterio Sclerosis
Quincy
Oct.
22 Robert A. Nutting
73
Carcinoma of Rectum
Brockton
Oct. 31 Grace Marden
86
1 Cancer of Breast
Boston
Nov. 1 Edwin Bryant
90
5
12
Whitman
Nov. 21 Alexander Bowe
93
-
-
Taunton
Nov. 22
Abbie F. Soule
68
3
10
Hypostatic Pneumonia
Brockton
Dec. 20
John Buckley
83
6 25 Arteriosclerosis
Weymouth
-
-
-
-
-126 -
- -
-
Carcinoma Pulmonary Tuberculosis
-127 -
SUMMARY, 1941
Number of Births registered in Duxbury for the year 1941:
Males
15
Females
22
Total
37
Number of Deaths recorded : Males 23 Females 19
Total
42
Number of Marriage Licenses issued
37
Number of Marriage recorded 48
DOG LICENSES
Licenses issued January 1 to December 31, 1941 315
193 Males @ $2.00
$386.00
49 Females @ $5.00 245.00
73 Spayed Females @ $2.00
146.00
$777.00
Payments to Town Treasurer $777.00
LICENSES ISSUED FOR DIVISION OF
FISHERIES AND GAME
Resident Citizen Fishing, 24 @ $2.00 $48.00
Resident Citizen Hunting, 97 @ $2.00 194.00
Resident Citizen Sporting, 18 @ $3.25
58.50
Resident Citizen Minor and Female Fishing, 3 @ $1.25 3.75
Resident Citizen Trapping, 6 @ $5.25
31.50
Resident Citizen Sporting (issued free to citizens over 70 years of age) 21
00
Special Non-Resident Fishing, 2 @ $1.50
3.00
Duplicate, 2 @ $.50 1.00
Total
$339.75
-128 -
Less Clerk's Fees, paid to Town
37.50
$302.25
Paid to Division of Fisheries and Game
$302.25
Licenses issued for Division of Marine Fisheries :
Lobster and Crab, 7 @ $5.00
$35.00
Less Clerk's Fees, paid to Town
1.75
$33.25
Paid to Division of Marine Fisheries
$33.00
Respectfully submitted,
JOSEPH T. C. JONES,
Town Clerk.
-129-
Report of Town Meeting
ANNUAL TOWN MEETING, MARCH 1, 1941
The meeting convened at 1:00 o'clock, P. M. and the warrant was read by the Town Clerk.
Voted, unanimously, that the Town Clerk deposit one ballot for Harry B. Bradley for Moderator, which was done, and Harry B. Bradley was declared elected Moder- ator.
The Tellers, Charles C. McNaught, Harry A. McNaught and Robert I. Tower were sworn by the Moderator.
Voted, that petitioners 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, voted, that reports of the various Town Officers and Committees be accepted as printed in the Town Report.
Under Article 4, on motion of Edwin M. Noyes, it was voted, that the compensation of elected Town Officers be taken up separately. Voted, that the compensation of the Tax Collector be $1,600.00 annually in lieu of fees. Voted, that the salaries of the remaining Town Officials be the same as last year.
-130-
Under Article 5, voted to raise and appropriate as follows :
Duxbury High School Loan, 1926 $5,000.00
Interest
1,300.00
Repairs Gurnet Bridge, 1940
1,819.89
Plymouth County Hospital, Maintenance 1940
3,861.17
Gypsy and Brown-tail Moth
3,257.50
Mosquito Control
1,200.00
Cemeteries
6,100.00
Support of Schools
45,500.00
Vocational and Americanization Schools
1,000.00
Forest Warden Department
1,800.00
Fire Department
6,500.00
Snow and Ice Removal
7,000.00
Health Department
3,000.00
Vital Statistics
15.00
Animal Inspection
75.00
Inspection of Slaughtered Animals
25.00
Department of Public Welfare
$12,000.00
Old Age Assistance
18,000.00
Soldiers' and Sailors' Aid
3,200.00
Aid for Dependent Children
4,500.00
Military Aid
1,000.00
Moderator
25.00
Selectmen's Department
2,400.00
Election and Registration Department
400.00
Treasurer's Department
1,250.00
Tax Collector's Department
2,400.00
Assessors' Department
2,000.00
Town Clerk's Department
925.00
Law Department
500.00
Town Historian
200.00
Town Hall and Offices
2,000.00
Town Accountant
1,200.00
Police Department
10,500.00
-131 -
Sealer of Weights and Measures Department
350.00
Bounties on Crows and Seals
175.00
Town Dump
450.00
Printing and Delivering Town Reports
300.00
Liability Insurance
600.00
Unclassified
200.00
Highways, Sidewalks and Bridges
21,000.00
Street Lighting
2,700.00
Hydrant Rental at Duxbury Beach
400.00
Harbor Master
100.00
Playgrounds
300.00
Shellfish Department
2,000.00
Planning Board
100.00
Duxbury Free Library
1,200.00
Under Article 6, voted, unanimously, to raise and appro- priate the sum of $300.00 to be expended under the direc- tion 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 approval 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 January 1, 1941, 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 appropriate the sum of $100.00 for the use of the Plym- outh County Trustees for the County Aid to Agriculture, and chose Ernest W. Chandler, Town Director.
Under Article 9, voted, to apply the dividend from the Plymouth County Dog Fund to the support of Schools.
-132-
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.
Under Article 11, voted, to appropriate to the Ceme- tery Department the sum of $305.00 now in the hands of the Town Treasurer.
Under Article 12, voted, to appropriate $2,000.00 to the Reserve Fund from the Overlay Reserve Fund.
Voted, to take up article 13 after Article 19.
Under Article 14, voted, unanimously, to raise and appropriate the sum of $300.00 to be expended under the direction of the American Legion Post, No. 223, July Fourth "Duxbury Days" Committee in connection with this year's parade and celebration.
Under Article 15, voted, unanimously, to raise and appropriate the sum of $300.00 for exchange of car for the Police Department.
Under Article 16, voted, unanimously, to raise and appropriate the sum of $300.00 for the purchase, installa- tion and maintenance of a two-way radio for the police cruising car.
Under Article 17, voted, unanimously, to accept Sec- tion 97 of Chapter 41, General Laws. (This will estab- lish a Police Department under the direction of the Se- lectmen.)
Under Article 18, which reads, "To see if the Town will vote to raise and appropriate the sum of $7,500.00
-133-
to be used in connection with the amount of $15,000.00 appropriated by the State, and $7,500.00 appropriated by the County, for the construction of a sea wall at Dux- bury Beach, extending from the Hummock to a point just northerly of the southerly end of Cut Island, so called, subject to Legislative Act of 1941."
The courtesy of the floor was extended to Mr. Arthur W. Vose, who made some explanatory remarks regard- ing the article.
In connection with the Article, the following Resolu- tion was unanimously adopted. Resolved: That this meet- ing be recorded as being in favor of raising and appro- priating the amount of $7,500.00 at such time as the State will appropriate $15,000.00 and the County $7,500.00 for the building of the Sea Wall at Duxbury Beach as stated in Article 18.
Under Article 19, which reads; "To see if the Town will vote to raise and appropriate the sum of $97,500.00 for the purpose of constructing a new elementary school building and furnish the same as recommended by the Committee of Seven, appointed at the last annual meet- ing, and approved by the School Committee; and that to meet said appropriation, there be raised, in the levy of the current year, the sum of $15,000.00; and that $32,- 500.00 be taken from the Excess and Deficiency Account, and that the Treasurer, with the approval of the Select- men, be and hereby is authorized to borrow a sum not to exceed $50,000.00 and to issue bonds or notes of the Town therefor, said bonds or notes to be payable in ac- cordance with the provisions of Section 19 of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than fifteen (15) years from the date of issue of the first note or bond, or at such time or earlier dates as the Treasurer and Selectmen may determine."
-134 -
It was voted to lay this article on the table until the next Anual Town Meeting. Yes 129. No 82.
Under Article 13, voted, unanimously, to appropriate from the Excess and Deficiency Account a sum not to exceed $20,000.00 to be used to reduce the tax rate.
Voted, that Article 30 be taken up at this time.
Under Article 30, voted, unanimously, that the Town raise and appropriate the sum of Five Hundred ($500.00) dollars to be expended under the direction of the Select- men in employing a Public Health Nurse.
Under Article 20, which reads; "To see if the Town will vote to instruct the Moderator to appoint, within two weeks, a committee of five citizens, one to be a mem- ber of the School Committee, to superintend the con- struction of the new school building."
It was voted to lay this article on the table.
Under Article 21, voted, to ratify and approve the sale, by the Selectmen, to Stephen A. Reed, et ux, of the prop- erty on the northerly or northwesterly side of Winter street known as the Edward O. Willcott property and acquired by the Town by deed of the Collector of Taxes, dated October 10, 1930 and recorded with Plymouth Deeds in Book 1602, pages 414-415.
Under Article 22, voted, that the Town authorize the Selectmen, 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 be- fore the sale, property taken by the Town under tax title procedure, provided that the Selectmen or whomsoever
- 135 -
they may authorize to hold such public auction, may reject any bid which they deem inadequate.
Under Article 23, voted, unanimously, to raise and appropriate $2,000.00 for maintenance of Gurnet Bridge.
Under Article 24, voted, to accept Soule avenue, so called, as laid out by the Selectmen, and voted, unani- mously to raise and appropriate $2,100.00 for construc- tion and payment of land damage.
Under Article 25, voted, unanimously, to accept Old Cove Road, so called, as laid out by the Selectmen, and raise and appropriate $2,000.00 for construction of same.
Under Article 26, voted, unanimously, to raise and appropriate the sum of $450.00 as payment in full for all machinery, tools, equipment and materials left from Gurnet Bridge repairs, and that the Town of Duxbury pay into the County Treasury the sum of One Hundred Fifty Dollars ($150.00), and into the Treasury of the Town of Plymouth the sum of Seventy-five Dollars ($75.00), and into the Treasury of the Town of Marsh- field the sum of Fifty Dollars, ($50.00), and into the Treasury of the Town of Kingston the sum of Twenty- five Dollars ($25.00), and into the Treasury of the Town of Duxbury One Hundred Fifty Dollars ($150.00) .
Under Article 27, voted, unanimously, to raise and appropriate the sum of $200.00 for the use of the Town Treasurer for foreclosing the rights of redemption on tax titles.
Under Article 28, voted, unanimously, to raise and appropriate the sum of $425.00 for exchange of car for the Highway Department.
-136-
Under Article 29, voted, that beginning in 1942, the Board of Public Welfare shall consist of three members, who shall be elected annually, shall serve without pay and hold no other paid town office.
Under Article 31, voted, to instruct the Selectmen to make the necessary arrangements to have the horse sheds at the rear of the Town Hall removed, and the money for this purpose be taken from the Town Hall and Office Appropriation.
Under Article 32, voted, to name the Street on the southerly side of Washington Street, beginning at the west boundary of land of St. Margaret's and following to the Town Landing, "Harden Hill Road".
Under Article 33, voted, unanimously, to raise and appropriate the sum of $125.00 to purchase a stone and tablet for the Fireman's Lot in Mayflower Cemetery. The Firemen to pay $100.00 for perpetual care.
Under Article 34, voted, unanimously, to raise and appropriate the sum of $3,000.00 to complete oiling Chandler Street.
Under Article 35, which reads, "To see if the Town will vote that Vine and Cross Streets be made fit for travel by being widened and oiled".
It was voted, that no money be raised for this purpose.
Under Article 36, voted, that the Town instruct the Selectmen to lay out as a public highway that part of Samoset Road (as shown on a plan entitled "A part of the Old Standish and Elder Brewster Farms, South Dux- bury, Mass., Sur. March 1st, 1901, Revised March 1st,
-137 -
1903", said plan being recorded in the Plymouth County Registry of Deeds, Plan Book 2, Page 290) which lies between Columbus Avenue, as shown on said plan, and Puritan Road.
The following resolution was presented by Joseph W. Lund, and was unanimously adopted :
Resolution :
Whereas Mr. Harry F. Swift has served in public office in our Town for more than a decade, giving his time and thought without stint and with great sacrifice to his personal affairs, and whereas the government of the Town and its financial condition are such that we are justly proud of its reputation, this condition being in no small measure due to his judgment and foresight, therefore, at the hour of his retirement, the people of Duxbury, by approving this resolution at the Annual Town Meeting, express their appreciation and gratitude to Mr. Harry F. Swift.
Voted, that the Moderator be extended a vote of thanks for his extreme courtesy in the conduct of this meeting.
At 5:10 P. M. voted to adjourn.
JOSEPH T. C. JONES,
Town Clerk.
-138-
Election of Officers, March 8, 1941
The polls were opened at 7 o'clock, A. M.
The following additional Tellers were appointed by the Selectmen, and were sworn by the Moderator : Helen F. Dawes, Walter E. S. Frazar, Richard M. Edgar, Made- line H. Baker, Elizabeth M. Hazelhurst and Gilbert F. Redlon.
At 2:45 o'clock P. M. it was voted to keep the polls open until 6 o'clock, P. M. and at 6 o'clock when the polls were closed, the ballot-box indicated 898; that number of names were checked on the voting lists and 898 ballots were taken from the ballot-box.
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.