USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1946-1950 > Part 14
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 | Part 54 | Part 55
John H. and Roberta
Sumner
BIRTHS REGISTERED IN DUXBURY IN 1947 - Continued
Date
Name
Names of Parents
Mother's Maiden Name
Henry and Elizabeth
Watson Kotnick
Apr. 12 Phyllis Ellen Cope
Apr. 21 Gail Ann Rosengren
Apr. 24 Deborah Thomas
Gordon Franklin and Eleanor
May 1 David Willard Mills
May 4 Theresa Ann Mendes
May 7 Edward Ernest Anderson
Walter E. and Harriette E.
Johnson Widero
May 8 Stephen William Sauter
William E. and Signe R. Ernest. A. and Eileen
Pickering
May 23 Diane Louise Garnett
May 25 Stasia McNeil
William M. and Mary
May 29 Betty Ann Wadsworth
William R. and Nina
Kellom
Whitehouse
June 10 Leslie Butler
June 12 Patricia Meegan
Paul J. and Claire
Austin Edward and Ruth
Carlstrom
June 18 Audrey Lee Evans
Melvin R. and Mildred
Marlow
June 21 John Amory Loring
June 25 Peter James Randall
July 8 Susan Rich
July 10 Jeanne Sharyn Fontaine
July 13 Gail Sidney Cannon
July 13 Glen Seldon Cannon
Arthur M. and Phyllis
Campey
Apr. 9
Michael Henry MeNeil
Philip H. and Genevieve
Guild A. and Irene L. Soule Birchard
Willard C. and Dorothy E. Antonio and Catherine M.
Fernandes
May 11 Thomas Pickering Jones
Ronald C. and Regina
Peterson
Elwell 78
June 3 Robert Stevens Nickerson
Avner S. and Eleanor M. Edward L. and Joan
O'Hara Coffey
John C. G. and Irene O.
Barnes
Dries
Charles E. Jr. and Kathleen Adelva F. and Frances
Fornseca
George O. and Justine A.
Delano
Arthur M. and Phyllis
Campey
June 14 Lorraine Elizabeth Roed
Eldridge
BIRTHS REGISTERED IN DUXBURY IN 1947 - Continued
Names of Parents Mother's Maiden Name
1947
Name
July 23 Stillborn (Male)
July 23
Jeffrey Gallison Hutton
July 23 Carolyn Ann Smith
July 26 Stacia Lee Griswold
Roger C. and Helen J.
Peterson
July 26 Mark Forbush Emerson
Leon Kingman and Eleanor ยท Warren and Barbara E. Lawrence D. and Vera C.
Smith
July 30 Lawrence Delano Raymond, Jr.
July 31 Elaine Ruth Locke
Irving Howard and Emma Crocker
Randall Smith
Aug. 1 Alice Lee Oliver
Manuel J. and Louise F. John H. and Helen L.
Tartari
Aug. 3 Sally Anne DeWolf
Snider
79
Aug. 8 Sarah Balch Coffin
Winthrop B. and Jane
Butler
Aug. 17 Peter Folger Stetson
Frederick W. Jr. and Currie
Eggena
Aug. 17 Leo Edward Prince, Jr.
Leo E. and Doris J.
Prince
Sept. 5 Terri Lee Bennett
John R. and Lillian F.
Worcester
Sept. 7 Kathleen Mae Peterson
Edmund E. and Janet E.
Briggs
Sept. 10 Pamela Perry
Francis Whitney and Rachel Everson
Holmes
Sept. 13 Donna Marie Blanchard
Edward K. and Rose N.
Burdick
Frederick W. and Leonide F.
Prouty
Sept. 21 Alfred Martin Thomas
Albert T. and Alice E.
Caron
Sept. 24 Donna Lynn Trout
William W. and Margery M.
Sandberg
Raymond Alton and Natalie Ann
Baker
Peaslee
Oct. 2 Janice Marie Peterson
John E. and Mary L. Henry O. and Marie C.
Soares
Gallison Boyden McAloney
July 29 Maureen Elizabeth Hearn
Edward B. and Elizabeth
Walter Arnold and Olive Celia
Sept. 17 Anita Lee Bailey
Sept. 25 Reese Alexis Randall Sept. 28 Eleanor Jean Merry
BIRTHS REGISTERED IN DUXBURY IN 1947 - Continued
1947 Name
Names of Parents Mother's Maiden Name
Oct.
5
Steven Antone Barbosa
Antone and Barbara
Casey
Oct. 13 Heidi Edwards
Arthur W. and Anne A.
Talmage
Oct. 23 Helen Marie Blanchard
Wendell P. and Frances M. Reed
Oct. 25 John Bradford Alden
John C. and Irvina B. Jones
Oct. 30 Arnold Carl Sanders, Jr.
Arnold C. and Ann L. Dominic E. and Edith F.
Flannery
Nov. 3 Anthony Joseph LaGreca
Williams
Nov. 5 Ronald David Amado
Antonio and Mary Dorothy
Rogers
Nov. 9 Gerald Alfred Govoni
Alfred G. and Mary L.
Davis
Nov. 20
Cynthia Jean LaGreca
Frederick O. and Dorothy R.
Wager
Nov. 22 Morrison McKelvy Bump, Jr.
Morrison M. and Helen F.
Kelley
Nov. 30 John Thomas Govoni
Paul P. and Mildred
Ellis 80
Dec. 4 Diane Frances LaFleur
Norris F. and Ruth E.
Butts
Dec. 14 Lawrence Edward Hobson
Ernest L. and Irene G.
Chandler
Dec. 15 Richard Melville Sinnott
Frank M. Jr. and Miriam F.
Brown
Dec.
20
Christine Viola Jokinen
Arthur A. and Sally M.
Anderson
Dec. 25 Peter Marlin Fox
Robert S. and Marie
Haffenreffer
Dec. 27
John Sheldon Briggs
Clement A. and Marion
Shipley
Dec. 28 Myrtle Madeline Valley
Alfred J. and Myrtle F.
Chandler
OMISSIONS AND CORRECTION OF BIRTHS FOR OTHER YEARS
Date 1946 Sept. 4 Dec. 24
Name
Names of Parents
Mother's Maiden Name
Lynn Bailey Judith Lynne Sampson
Gordon L. and Helen Clinton R. and Anita R.
Beever
Mangels
DEATHS RECORDED IN DUXBURY IN 1947
Date
Name
Age Y. M. D.
Cause of Death
Names of Parents Multiple Cerebral Abscesses John and Leora Hicks
Jan. 1
Donald Pina
1 3 11
Jan. 2 Lizzie R. (Weston) Cowdin
87
1 14
Jan. 20
John P. Harrington
72
Myocardial failure Massive Pulmonary Em- bolism
Jabez P. and Lucia Alden
Patrick and Mary Hagerty Samuel Hathaway
Jan. 23 Edwin F. Hathaway
77
2 29
Cardiac Failure
Feb. 5 Sigrid C. Holmgren
91
2 2
Broncho Pneumonia
Feb. 10 James P. Hughes
60 7 --
Massive Cerebral Hemor- rhage
Feb. 17 Frances (Lohmann) Shedden
79
7 27
Feb. 24
Timothy Noonan
86
Coronary Occlusion
Mar. 11
George A. Hagar
68 10 16
Coronary Occlusion
Mar. 27
John W. Flannery
68
5 23
Myocarditis
Apr. 27
Carl E. Johnson
72
Arteriosclerosis
Apr. 28 Augusta M. Little
89 2 11
Art. Sclerotic Heart Disease Peter McCulloch and Polly Vanure
Apr. 28 John A. Mobbs
58 11
6
Coronary Thrombosis
James and Jane Pankhurst
May
3
Augusta L. (Hill) Bosworth
64
4 21
Heart Failure
May 12 Lillian F. (Bailey) Briggs 83 1 11 Carcinoma of Colon
May 18 Rev. George Edwin Woodman 73 5 26
Cerebral Paraplegia
George E. Sr. and Catherine D. Whitney
81
-
-
Timothy and Mary Cronin John and Mary Granger Anthony and Bridget Harley
George and Hannah White William P. and Almira F. Miller
-- -
Moses and Bridget Bulger
Carcinoma Left Breast
Lohmann and Swift
DEATHS RECORDED IN DUXBURY IN 1947 - Continued
Age
Date
Name
Y. M. D.
Cause of Death
May 21
Arthur O. Edwards
65
2 23
Hemorrhage of Stomach
June 13
George H. F. Phillips
59
7 11
Coronary Thrombosis
July 22 Samuel Warner
74
1 13
July 23 Male
July 23 Edith F. Moulton
71
2 14
July 25 Letitia Texeira
64
July 29 Laura A. Dyer (Newcomb) 92
4
Aug. 3
James Henry McGrath
60
2
9 Coronary Thrombosis
Aug. 12
Bessie L. Alden ( Wheeler) 86
9
6
Cerebral Hemorrhage
Aug. 14
Alice L. Oliver
14
Congenital Heart Disease
Aug. 19
Laura Stone Coffin
78
1
4
Edema Lungs
Aug. 26 Edna L. Eaton
91
3
7
Coronary Sclerosis
Sept. 6
Augusta L. D. Cornish
86
1 9
Coronary Thrombosis
Sept. 21
Lena P. Kenney
53
6
Avard Smith and Elva Williams
Sept. 29
Wilfred Brodeur
59
9 25
Oct.
8
Susan Seaver
79
Oct. 12
Winandas Dockendorf
75
2 7 6 -
Subarchnoid Hemorrhage (Automobile Accident) Carcinoma of Intestines Hypertensive Arterioscler- osis
Names of Parents John L. and Caroline Fish Frank and Elizabeth Nelson Samuel and Anna MacKune
Henry and Harriet Stocker
Warren and Ann Arnold James and Margaret Lunney Abijah Wheeler and Mary Bryant
82
Manuel J. Oliver and Louise F. Tortari George R. and Hannah Balch William Avery and Adeline Lettinwell Samuel Donnell and Sarah Whittemore
5 Leukemia
Joseph Brodeur and Sophro- nia Roy Jacob W. and Sarah Weld
--
Pneumonia Lobar Stillborn Respiratory Obstruction Encephalomalacia Chronic Myocarditis
DEATHS REGISTERED IN DUXBURY 1947 - Continued
Date
Name
Age Y. M. D.
Cause of Death
Oct. 14 Hugh R. Smith
55
8 11
Coronary Heart Disease Cerebral Thrombosis
Oct. 23
Ellen M. Hanson
53
- 23
Brain Tumor Malignant
Names of Parents Louis and Flora MacDonald Harry and Mae I. Covell Thomas Redmond and Mary McKay
Oct. 29 Svea C. Luttropp (Nordgren)
68
8 10 Hypertensive Heart Disease Carl A. and Ida Krieger
Nov. 7
Annie (Beades) Estes
67
6 13
Pulmonary Edema
Nov. 7
Clarence T. Gifford
59
- 27
Cerebral Hemorrhage
John and Catherine Doyle Frederick and Clarabelle Terry
Nov. 7 Jewett S. Willey
95 3
6
Arteriosclerosis
Nov. 20.
Grace A. Swift
68
6 29
Myocarditis
Dec. 13 Elizabeth Wilcox
73 2 28
Pulmonary Embolism
Edgar W. and Lizze Hunt James MacDougall and Annie Emmanuel and
Dec. 24
Isadore Texiera
76
- - Cerebral Hemorrhage
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1947
Date
Name Y. M. D.
Cause of Death
Place
Jan. 28 Grace Hall Blashfield
77 5 17
Feb. 27 Elizabeth Whitney
32 7 18
Acute Nephritis
New York City Lisbon, Conn. Abington
Mar. 26 Fred Everett Clapp
71 6 23
Broncho Pneumonia
Apr. 20 Louis H. Russell
83 4 17 Coronary Thrombosis
Stoughton
Apr. 23 Daniel B. Wadsworth
67 11 17
Arteriosclerosis
Dedham
May 2 Dora C. E. Brainerd
76 10 14 Coronary Thrombosis
Barnstable
83
Oct. 14
Edith (Hunt) Whiton
68 9 29
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury, 1947 - Continued
Date
Name
Age Y. M. D.
Cause of Death
Place
May 24 Vinton P. Bangs
70
- -
Cerebral Thrombosis
Quincy
June 12 Marjorie C. Bailey
42 10 28
Edema of Breast
Dorchester
June 16
George W. Potter
48 3 27
Coronary Occlusion
Melrose
June 16 Clara A. Darling
74 11 19
Cerebral Thrombosis
Marshfield
July 4 Alphonse Lamontague
77 2 25
Broncho Pneumonia
Kingston
July 30
George Fred Peterson
93
5 15
Pulmonary Edema Coronary Occlusion
Hanover
July 31 Harold E. Parkman
58 5 11
Aug. 6 Delia T. Davis
93 11
2
Diabetes Mellitus
Michigan
Aug. 10 Carlton E. McPhee
39
7 25
84
3
16
Coronary Thrombosis
Arlington
Oct. 5 Ernest Linwood Lewis
76
5
2
Coronary Thrombosis
Brockton
Oct. 10
Harold H. Hodgkinson
62
4
9
Carcinomatosis
New Rochelle, N. Y.
Oct. 12 Forrest N. Barry
69
26
Quincy
Oct. 28 Mary Carroll Delano
79
3
11
Arteriosclerosis
Hull
Oct. 30 Elizabeth Kemmings
82
Pulmonary Infraction
Boston
Nov. 11 Edwin I. Sherman
84
7 20
Coronary Sclerosis
Kingston
Nov. 24 Robert F. Simpson
26 11 9 Fractured Skull
l'embroke
Dec. 9 Harry M. Fisher
78
-- - Cardiac Failure
Linden, N. J.
Dec. 19 Henry M. Fontes
60
- - Third Degree Burns
Plymouth
-
Coronary Heart Disease
Carlisle
Sept. 2 Martha Alden Titus
80
9 15
Cancer of Colon ,
Dorchester
Sept. 1
Martha Arlene Curtis
73
Diabetes Mellitus
Rockland
Sept. 12
Harry A. Brooks
78
--
-
Marshfield
85
SUMMARY 1947
Number of Births registered in Duxbury for the year 1947 :
Males 40 Females 46
Total
86
Number of Deaths recorded : Males 21 Females 22
Total
43
Number of Marriage Licenses issued 20
Number of Marriages recorded 28
DOG LICENSES
Licenses issued January 1 to December 31, 1947 362
218 Males @ $2.00 $436.00
48 Females @ $5.00 240.00
90 Spayed Females @ $2.00 180.00
6 Kennel @ $10.00
60.00
$916.00
Payments to Town Treasurer $916.00
LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME
Resident Citizen Fishing, 30 @ $2.00 $60.00
Resident Citizen Hunting, 135 @ $2.00 270.00
Resident Citizen Sporting, 42 @ $3.25 136.50
Resident Citizen Minor and Female
Fishing, 9 @ $1.25 11.25
Resident Citizen Minor Trapping, 2 @ $2.25 4.50
Resident Citizen Trapping, 5 @ $5.25 26.25
Non-Resident Citizen Fishing, 1 @ $5.25 5.25
Duplicate, 1 @ $0.50 .50
86
Resident Citizen Sporting and Trapping,
(issued free to citizens over 70 years of age), 18 .00
Resident Citizen Military or Naval Service Sporting, 2 free .00
Total
$514.25
Less Clerk's Fees, paid to Town
56.00
Paid to Division of Fisheries and Game $458.25
Respectfully submitted,
JOSEPH T. C. JONES,
Town Clerk.
87 REPORT OF TOWN MEETING
ANNUAL TOWN MEETING, MARCH 1, 1947.
The registered voters were checked from the voting list and occupied the floor, others being seated in the balcony. The voting list showed 463 names checked.
The tellers, Charles C. McNaught, Harry McNaught, Robert I. Tower, John E. Lucey, Gilbert F. Redlon, Rodney Leach, Frank H. Williams and Helen F. Dawes were previously sworn in by the Town Clerk.
The meeting convened at 1:00 o'clock P.M., and the Clerk read the warrant to Article 14, when it was voted that the reading of the remaining articles be dispensed with and that we proceed with the business of the meeting.
Under Article 1, Voted, unanimously, that the Town Clerk deposit one ballot for Harry B. Bradley for Mod- erator, which was done, and Harry B. Bradley was declared elected Moderator.
Rev. John H. Philbrick invoked divine blessing and Philip E. Covell, Theodore W. Glover, Arthur C. Greene, and Charles S. Clarks name were mentioned In Memoriam.
The rule for this meeting is 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 oppor- tunity to be heard.
88
Under Article 2, Voted, that the appointment of nec- essary officers not chosen by ballot be left in the hands of the Selectmen.
Under Article 3, Voted, that action on this Article be postponed until after Article 16.
Under Article 4, Voted, that the compensation of the elected Town Officers be as follows:
Selectmen :
Chairman
$1,000.00
Second Member
512.50
Third Member
512.50
Assessors :
Chairman
1,000.00
Second Member
450.00
Third Member
450.00
Town Clerk 1,200.00
Town Treasurer
1,400.00
Tax Collector
2,400.00
(Retroactive to January 1, 1947)
Tree Warden - per day 8.00
Under Article 5, Voted, to raise and appropriate the following amounts :
Plymouth County Hospital, Maintenance $3,647.71
Gypsy and Brown Tail Moth 4,500.00
Mosquito Control 1,200.00
Cemeteries 8,500.00
50.00
Boomer Square
Support of Schools 105,500.00
Vocational and Americanization Schools 600.00
89
Forest Warden's Department 2,500.00
Fire Department
7,500.00
Tree Warden's Department
3,500.00
Snow and Ice Removal
7,000.00
Health Department
2,200.00
Public Health Nurse
500.00
Vital Statistics
15.00
Animal Inspection
100.00
Inspection of Slaughtering
50.00
Department of Public Welfare
9,600.00
Old Age Assistance
27,000.00
Aid to Dependent Children
9,200.00
Veterans' Benefits
4,000.00
Moderator
40.00
Selectmen's Department
3,500.00
Election and Registration
600.00
Treasurer's Department
1,900.00
Tax Collector's Department
3,695.00
Assessors' Department
3.250.00
Town Clerk's Department
1,500.00
Law Department
800.00
Town Historian
100.00
Town Hall, Offices and Buildings
4,500.00
Accounting Department
1,500.00
Police Department
17,190.00
Sealer of Weights and Measures
300.00
Bounties
50.00
Town Dump
1,600.00
Printing and Delivering Town Reports
1,250.00
Liability Insurance
1,000.00
Unclassified
400.00
Highways and Sidewalks
25,000.00
Bridges
4,000.00
Street Lighting
2,900.00
Town Landings
2,000.00
Hydrant Rentals
400.00
Harbor Master
125.00
90
Parks and Playgrounds
450.00
Shellfish Department
2,000.00
Planning Board 100.00
Duxbury Free Library
1,750.00
Public Use of High School Auditorium
200.00
Appeal Board 325.00
Channel Markers
100.00
Under Article 6, Voted, unanimously, to raise and appropriate the sum of $350.00 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 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, 1947, and to issue a note or notes therefore, 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, General Laws. (Yes 239 - No 0).
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 choose Roger C. Griswold Town Director.
Under Article 9, Voted, unanimously, to apply the dividend from the Plymouth County Dog Fund amount- ing to $617.16, to the support of schools.
Under Article 10, Voted, to appropriate to the Ceme- tery Department the sum of $630.00 now in the hands of the Town Treasurer.
91
Under Article 11, Voted, to continue the War Me- morial Committee, and authorize it to negotiate with the Duxbury Beach Association for the acquisition of a portion of Duxbury Beach for a memorial park; and to authorize the committee to ascertain the cost of erecting a suitable monument thereon.
Under Article 12, Voted, to raise and appropriate the sum of $80.00 to install four electric lights on Har- rison Street.
Under Article 13, Voted, unanimously, to appropri- ate $3,000.00 to the Reserve Fund from the Overlay Reserve Fund.
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 procedure, provided that the Selectmen or whom- soever they may authorize to hold such public auction, may reject any bid which they deem inadequate.
Under Article 15, Voted, to raise and appropriate the sum of $100.00 for the use of the Town Treasurer for foreclosing the rights of redemption on tax titles.
Voted a recess from 4:30 to 5:00 P. M.
Article 16 was acted on in conjunction with article 3 as follows :
Under Article 3, Voted, to accept the reports of the various Town Officers and Committees as printed in the Town Report, except that, in connection with the report of the Elementary School Building Committee,
92
the following action be taken: The present committee be continued, and that it be instructed to present to the Town not later than the next annual town meeting.
(1) A modification of the plans submitted by this committee in a published report dated February 1, 1947, this modification to include a colonial design of the facade and main building which will blend with the architecture of the present High School, and
(2) To submit also an alternate plan of an elemen- tary school building; with provision made for replace- ment of any committee members who retire for various reasons, by appointment of successors by this individual moderator (Mr. Harry B. Bradley).
The appropriation for the Cemetery Department was reconsidered and an amendment was offered to make the amount $9,600.00. The amendment was lost and the original appropriation of $8,500.00 was voted.
Under Article 17, Voted, that no action be taken.
Under Article 18, Voted, to raise and appropriate the sum of $415.99 to pay unpaid bills of 1946.
Under Article 19, Voted, to appropriate from avail- able funds the sum of $9,500.00 for the purpose of in- creasing the Stabilization Fund created in 1946.
Under Article 20, Voted, to raise and appropriate the sum of $1,000.00 to meet the Town's share of the cost of Chapter 90 Highway Maintenance, and that, in addition, the sum of $2,000.00 be transferred from unappropriated available funds in the treasury to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be
93
restored, upon their receipt, to unappropriated avail- able funds in the treasury.
Under Article 21, Voted, to raise and appropriate the sum of $3,000.00 to meet the Town's share of the cost of Chapter 90 Highway Construction, and that, in addition, the sum of $9,000.00 be transferred from unappropriated available funds in the treasury to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to unappropriated avail- able funds in the treasury.
Under Article 22, Voted, to appropriate from the Excess and Deficiency Account a sum not to exceed $20,000.00 to be used to reduce the tax rate.
Under Article 23, Voted, to raise and appropriate the sum of $537.00 to pay contributions to Contributory Retirement systems on account of members thereof in the Military or Naval Service, as provided in Chapter 708 of the Acts of 1941 as amended.
Under Article 24, Voted, to raise and appropriate the sum of $2,000.00 to purchase a Dump Truck for the Highway Department.
Under Article 25, Voted, that no action be taken on the by-laws at this time, but that it be brought up at the next Town Meeting for consideration.
Under Article 26, Voted to raise and appropriate the sum of $500.00 to be expended under the direction of American Legion Post 223, July 4th, Duxbury Days Committee, in connection with this year's parade and celebration.
94
Under Article 27, Voted, to raise and appropriate the sum of $500.00 for the exchange of a car for the Police Department.
Under Article 28, Voted, to raise and appropriate the sum of $300.00 for the purpose of bringing the Assessors' Map up to January 1, 1947.
Under Article 29, Voted, to authorize the Selectmen to provide street lights at the following locations : Sur- plus Street, 3 lights; Depot Street, 3 lights; Josselyn Ave., 2 lights; Bay Road, 4 lights; Tremont Street, 2 lights; and raise and appropriate the sum of $250.00.
Under Article 30, Voted, to raise and appropriate the sum of $500.00 for the administration of Depart- ment of Veterans' Services.
Under Article 31, Voted, to raise and appropriate the sum of $1,000.00 to be expended under the direc- tion of the Highway Department for the improvement of Birch Street.
Under Article 32, Voted, to raise and appropriate the sum of $1,025.00 for the Retirement System for 1947.
Under Article 33, Voted, to raise and appropriate the sum of $417.50 to pay awards for the taking of land on Valley and Franklin Streets.
Under Article 34, Voted to raise and appropriate the sum of $100.00 to purchase Lot 92, Block N, for the . Cemetery Department.
Under Article 35, Voted, to change and amend the Protective By-Law of the Town of Duxbury as enacted
95
by the Town on March 4, 1944 so that the Business district at Station Street (otherwise known as Railroad Avenue) Alden Street and St. George Street shall be enlarged to include Lots numbered 103, 111, 112A and 112B as shown on Block Q of the current Assessors' Map of Duxbury, and instruct the Planning Board to file in the Plymouth Registry of Deeds or elsewhere such plans as they think necessary to carry out the purposes of this motion. Yes 123-No 5.
Under Article 36, Voted, to raise and appropriate the sum of $3,500.00 for the purpose of purchasing a truck and necessary equipment for the Forest Fire De- partment.
Under Article 37, Voted, to instruct the Selectmen to lay out a continuation of Bay Ridge Lane from that point where it now ends through to Chestnut Street, provided the abutting land owners will convey the fee in the roadway to the town without cost to the town.
Under Article 38, Voted, to raise and appropriate the sum of $15,000.00 for the purpose of putting a Tarvia surface on Pilgrim By-Way from Chestnut Street to Depot Street.
Under Article 39, Voted, to raise and appropriate the sum of $200.00 for the repair and maintenance of the tide gates at Blue Fish River Bridge.
Under Article 40, Voted to instruct the Selectmen to print additional copies of the Protective By-Law and appropriate the sum of $100.00 therfor.
Under Article 41, Voted, to accept from Laura M. Day a gift of land at the corner of Duck Hill Road and
96
Tremont Street for the purpose of improving the inter- section of said ways.
At 6:55 P. M. voted to adjourn.
A vote of thanks was extended to the Moderator for his gracious, courteous and efficient conduct of the meeting.
JOSEPH T. C. JONES
Town Clerk
97 SPECIAL TOWN MEETING, JULY 25, 1947
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.
Harry McNaught, Edward P. Hobart, Helen Dawes. Gilbert Redlon, Frank Williams, Rodney Leach, Charles C. McNaught and Eugene Redlon were ap- pointed Tellers and were sworn in by the Moderator.
The courtesy of the floor was given to Mr. Douglas Orr, Architect.
Under Article 2, it was voted to accept the follow- ing by-laws as amended. Yes 279-No 20.
January 27, 1947
Mr. Joseph T. C. Jones
Town Clerk
Duxbury, Massachusetts
Dear Mr. Jones :
As it seems to us to be in the public interest that the terms of office of the Selectmen and Assessors should
98
run concurrently, we submit herewith our resignation as Assessors to become effective March 8, 1947.
It is our intention to be candidates for the terms which will expire simultaneously with our terms as Selectmen.
Respectfully yours,
PHILIP W. DELANO CHARLES R. CROCKER WALTER G. PRINCE Assessors of Duxbury
VOTE
At a Special Meeting of the Town of Duxbury held July 25, 1947, under Article 2 of the Warrant, it was voted (Yes 279 - No 20) to accept the following By- Laws, as amended.
Attest : JOSEPH T. C. JONES,
Town Clerk of Duxbury
99
TOWN OF DUXBURY
BY-LAWS
ARTICLE 1
General Provisions
Section 1. The following provisions shall constitute the by-laws of the Town of Duxbury, and the accept- ance and approval of these by-laws shall specifically repeal any and all by-laws in force prior to said ac- ceptance and approval.
Effect of Repeal
Section 2. The repeal of a by-law shall not thereby have the effect of reviving a by-law previously re- pealed.
Manner of Amendment and Repeal
Section 3. By a two-thirds vote any or all of these by-laws may be repealed or amended or other by-laws may be adopted at any Annual Town Meeting, an article or articles for that purpose having been in- serted in the warrant for that meeting.
Penalty
Section 4. Whoever violates any of the provisions of these by-laws, whereby any act or thing is enjoined or prohibited shall, unless other provision is expressly made, forfeit and pay a fine not exceeding twenty (20) dollars for each offence.
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.