Town annual report for the town of Duxbury for the year ending 1946-1950, Part 14

Author: Duxbury (Mass.)
Publication date: 1946
Publisher: The Town
Number of Pages: 1308


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.