Town annual report for the town of Duxbury for the year ending 1941-1945, Part 5

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 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.