USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1946-1950 > Part 22
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
December 21. In Roxbury, Charles A. Young of At- lantic City, New Jersey, and Margree M. Coke of Duxbury, by Rev. Richard M. Owens.
BIRTHS REGISTERED IN DUXBURY IN 1948
Name of Parents Mother's Maiden Name
Date 1948 Jan. 6
Phillips Charles Crocker
Richard C. and Harriet E.
Phillips Pullan
Feb. 3
Virginia Frances Hall
Norman L. and Muriel E.
Daniel W. and Gertrude L.
Mahoney Norman L. and Anna B.
Arthur V. M. and Jennie T. Barros
Mar. 8 Stillborn (Female)
and
Mar. 8 Stillborn (Female)
and
Mar. 8 Stillborn (Female)
and
Apr. 17 Stephen Alan Bennett
Raymond and Barbara O.
Cornell
Apr. 20 Hazel Ann Hall
Burnell S. and Lydia F.
Hunt
Apr. 22 Martha Lois Griswold
Henry Milliken and Mildred
Bahe
Apr. 27 Patricia Ann Scott
Robert R. and Garaldine B.
Lyon
May 7 Neal Arnold Cross
Arnold Robert and Evelyn P.
Coates
May 10 Christine Connelly May 14 Joanne Bartlett
John F. and Esther I.
Feldman
William H. and Ethel V.
Evans
Harold R. and Edith M.
Julianus
Alva W. and Marilyn M.
Daste
July 8
Darby Burt Bonner
Henry S. and Ann
Mattheis
David H. and Helen E.
Powers
Ralph Albert and Carolen E.
Bearce
101
May 17 Chase
May 22 Carolyn Ann Mitchem
July 12 Stephen John Marshall
July 15 Leah Diane Gorham
Daniel William Coffin, Jr.
Feb. 18 Feb. 19 Elizabeth Amory Hardy
Walker
Mar.
8
Theodora Louise Fernandes
Name
BIRTHS REGISTERED IN DUXBURY IN 1948-Continued
Name
Name of Parents
Mother's Maiden Name
Date 1948
Aug.
2
Karen Turner
Gillis K. and Virginia M.
DeCoste
Aug.
4
Lucille Edith Nudd
Frank E. and Elsie J.
Loring
Aug.
5
Kathleen Ann Reid
John H., Jr., and Mary A.
Peterson
Aug.
9
Nancy Jane Mosher
Harold L. and Frances W.
Crowley
Aug. 11 Malcolm Mosher, Jr.
Malcolm and Janice W.
Cavicchi
Sept. 3
William John Marshall
John and Philomena C.
Fiore
Sept. 13
Barbara Ann Nickerson
Ronald C. and Regina
Peterson
Sept. 29 Edward Lewis Arnold, 3rd
Edward L., Jr. and Agnes M.
Kent
102
Oct. 21 Avelino Rubeiro, Jr.
Avelino and Isabelle
Thompson
Oct. 23 Chester Winthrop Bates, Jr.
Chester W. and Margaret R.
McLean
Oct. 25 Marsha Lee Nickerson
Avery C. and Mary A. Henry P. and Mary A.
Scanlan
Nov. 25 Beverly Anne Thomas
Cummings
Nov. 6
Mark Roch Mahoney
John T. and Dorothy
Roch
Nov. 9 Nathaniel Morton Raymond
Lawrence D. and Elvera C.
Randall
Nov. 11 Blanche Celeste Lamothe
John H. and Ella O. James H., 3rd and Sarah
Reid Adams
Dec. 2 Nicholas Haywood Stannard
Dec.
3
Beatrice Geraldine Finneran
Dec. 13
Carol Ann Egan
Robert J. and Beatrice L. Murphy
Dec. 14 Anthony DeLorenzo, Jr.
Raymond Leo and Josephine Catherine Anthony and Edna C.
Lanigan Lewis
Sept. 21 Edith Lee Garnett
Avner S. and Eleanor M. Whitehouse
BIRTHS REGISTERED IN DUXBURY IN 1948-Continued
Date 1948
Name
Name of Parents Mother's Maiden Name
Dec. 19 Daniel Clark Bennett, 2nd
Edward H., 3rd and Phyllis E. Jenner
Dec. 21
Linda Ann Walker
Clarence W. and Marie E. Mahler
Dec. 30
Susan Molnar Whitman
Paul and Charlotte L. Molnar
Dec. 30
Katherine Ivey Couillard
George Ellis and Dorothy Willard Harris
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
Date Name 1946 May 22 Barbara Ella Witt
Name of Parents Mother's Maiden Name
Roger R. and Erla R.
Chandler 103
DEATHS RECORDED IN DUXBURY IN 1948
Date
Name
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 5
Wilhelmine (Kalbow) Briel
57 10
2
Jan. 6 Mary Jane Tower
68 11 15
Myocardial Failure
Jan. 11
Christian Andrews
60
- -
Tuberculosis of the lungs
Jan. 22
Connie H. King
40
6
6
Jan. 30
Albert E. Parks
79
7 9
Heart Disease, Coronary Occlusion Multiple Cerebral Thrombosis
Feb. 2
Helena F. (Studley) Hall
67 11 11
Feb. 4 Cecil F. Morton
48
29
Asphyxiation by illuminating gas ( Accidental)
Feb. 12
Herbert Packard
78
1 10
Heart Failure
Mar. 5
Mansfield Steede O'Brien 79
8
24
Cardiac Failure
Patrick and Lydia Dunham
Mar. 8 Female
Stillborn
Mar. 8 Female
Mar. S Female
Apr. 5 Dudley M. Cooper
63
8 18 Coronary Thrombosis
Apr. 8 Ellen M. (Homans) Leach 89
7 9 Heart Disease Coronary Sclerosis
Apr. 21 John H. Hanscom
75 10 21
Coronary Occlusion
May 1 Mercy (Alden ) Parker 96 - 20 Senility
Henry D. and Rosalie Purdry John and Fairbanks Samuel and Bridget Mahoney Thomas and Elizabeth Peterson
104
-
Arteriosclerotic Heart Disease
Jesse and Matilda Fitch Daniel W. and Marietta Kelley
John A. and Clara Dunham George A. and Mary Carr
Stillborn Stillborn -
Charles O. and Amelia Probst John W. and Emily Litch- field Auro and Rose Mendes Bascom H. and Birdie Ellen Mountain
Epilepsy
DEATHS RECORDED IN DUXBURY IN 1948-Continued
Date
Name
Age Y. M. D.
Cause of Death
Names of Parents
May 6
Arthur F. Richardson
59 11 11
Acute Lymphatic Leukemia Cerebral Hemorrhage
May 9 Marian Chadwick Whiton
80 2 2
Cardiac Decompensation
May 12
Mary E. (Baker) Lewis
82 2 6
Gangren of Left Foot
Stillborn
May 25
Laura Alice (Dyer) Delano 76 11
May 27
ยท Daniel J. Barrett
70
- -
June 11
Emma (Keelan) Lorman
78
1 9 Coronary Thrombosis
June 12 Susan P. (Burton) Smith
81
1
5 Arteriosclerosis
John B. and Ruth A. Wakefield
June 13
Harry W. Priest
86
6
3 ' Pulmonary Edema
June 18
Charles A. Cook
87
4
9
Congestive Heart Failure
July 14
Harry C. Foye
60
5 21 Coronary Insufficiency
July 22
Lucy M. (Soule) Morrison
77
4 12 Coronary Thrombosis
Aug. 7
William H. Carter
53
5 23
Coronary Occlusion
Aug. 12
46
Alonzo J. Everett 7 Coronary Thrombosis
Smith and Mahala Brown Solomon and Christine Johnson
John Chadwick and Ann Maria Sprague George L. and Sarah R. Peterson
May 17
Female
6 Chronic Myocardial Insufficiency Rupture of Aortic Aneurysm
Frank and Laura Anna Newcomb
Cornelius and Honora Hurley
Aaron and
John W. and Evelyn White Joseph H. and Nancy A. Reed
Samuel and Nancy Grover Daniel L. and Rowena H. Winsor Arthur B. and Irene Henderson James Alonzo and Annie Lamb
105
May 7
Emil O. W. Swanson
73
28
DEATHS RECORDED IN DUXBURY IN 1948-Continued
Date
Name
Age Y. M. D.
Cause of Death
Chronic Myocarditis
Aug. 25
Mary Louise (Harrub) Devereux
82
3 6
Aug. 28
Marian Huckins
60
1 3
Cerebral Arterioclerosis and Thrombosis
Aug. 30
Edward P. Allen
78 10 21
Coronary Thrombosis
Sept. 5
Frank M. Fernandes
66
6 5
Brain Tumor
Sept. 20
William L. Soule
62
5 16 Cerebral Hemorrhage
Sept. 24
Cyrus H. Merritt
82
22
Myocardial Insufficiency
Sept. 29
Minnie (Early) Walker
84
4 28
Carcinoma of Breast
Oct. 25
Alice J. (Loring) Brown
88 10 23
Carcinomitosis
Oct. 26
Wilbur Thomas Inglis
82
3 11
Myocarditis Carcinoma of Right Ovary
Oct. 26
Fannie Rogers (Church) Studley
76
5 10
Oct. 27
William Wilson Coyle
87
8
6
Carcinoma of Prostate with Metastices
Acute Miliary Tuberculosis Manuel Martin and Viola West
Nov. 4 Herbert L. Felton
77
3 28 Myocardial Infarction
Nov. 9 Susan B. (Marshall) Palmer
76
6 11
Nov. 10 William Ulysses Sherman 79 1 2 Arteriosclerotic Heart Disease
Names of Parents Fred M. and Juliet T. Dean
Frank and Eva M. Close Jeremiah and Hannah -
Herbert L. and Lillian Sprague
and Eliza Craton Edward and Ellen Cotter William H. and Sarah E. Flagg
106
Thomas and Angelina Ames Edward and Emiline D. Curtis
John and Sarah
Nov. 4
Norman Lopes
16
1 7
Generalized Carcinomatosis
Frederic L. and Laura Wood- worth James Warren and June Bartlett Artemus B. and Emaline Hacker
-
DEATHS RECORDED IN DUXBURY IN 1948-Continued
Date
Name
Age Y. M. D.
Cause of Death
Names of Parents
Dec. 10
Carl Silvia
1 15
Pneumococcus Meningitus
George and Sophronia Hathaway
Dec. 14 Alice W. (Winslow) Hunt 77 9 7 Acute Coronary Thrombosis
George M. and Sylvia Sampson
Dec. 16 Mary Jane Davis
Dec. 24 John Floyd Randolph 54
69 4 26. Acute Coronary Thrombosis Alexander Weatherbe and . Elizabeth Murdock John Allen and Mary E. 4 7 Uremia Lawsiter
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1948
107
Date 1945
Name
Age Y. M. D.
Cause of Death
Place
Sept. 4
Nathaniel Morton Raymond 24
- Cerebral Hemorrhage
Munich, Germany
1947
Blakeslee Estabrooks
59
5 8 Coronary Thrombosis
West Hartford, Conn.
Nov. 25 1948 Jan. 5
Ralph Augustus Cushing
60
10
Amotrophic Arteral Sclerosis Quincy Marshfield
Jan. 8
Charles H. Newitt
74
2 17
Cerebral Hemorrhage
Jan. 26
Ruth Gertrude Washburn
56
1 7
Metastasis to Lung, Carcinoma of Thyroid
Quincy
Jan. 31
Martha Alma Prouty
68
Coronary Thrombosis
Kingston
Feb. 7 Bernard F. Randall
71
8 20 3
2 Cerebral Hemorrhage
Norwell
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury, 1948 - Continued
Date
Name
Age Y. M. D.
Cause of Death
Place
Feb. 13
Frederick H. Allen
73
9 16 Cerebral Hemorrhage
Braintree
Feb. 15 Lizzie B. Peterson
80
- 16
Uremia
Kingston
Feb. 20
Louise F. Needham
67 11 13 Metastatic Carcinoma
Kingston
Mar. 5 Edith C. Nickerson
88
4
4 Chronic Nephritis
Cohasset
Mar. 17 Homer Viles
70
3 26
Pemphigus
Waltham
Mar. 26
Florence L. Burns
77 3
6
14
Carcinoma of Intestines
Lowell
May 14
Annie M. (Paine) Wellman 82
9 23
Myocardial Failure
Brockton
May 20 Donald Steele
52
2 7
New York City
May 23 John S. McIntosh
63 11 21
Coronary Thrombosis
Wayne, N. J.
June 15
Peleg C. Sampson
85
2 11
Bronchopneumonia
Whitman
July 14 Harrison Morton Delano
59
4 20
Coronary Occlusion
Kingston
July 31
Anna Burns
65
Arterio Sclerotic Heart Disease
Boston Norfolk
Aug. 15
Mabel Cushing
88
28
Bronchopneumonia
Aug. 23
Parker J. Hall
86
2
7
Arterio Sclerotic Heart Disease
Scituate Orlando, Florida
Sept. 2 Florence W. Sampson
Nov. 10 Kenneth J. Sager
21
-
Traumer and Chest Fracture (Automobile Accident)
Nov. 27
Mary Jane Simmons
75 2 30 Diabetis
Princeton, N. J. Marshfield
-
Mount Dora, Florida
Apr. 29 Rev. Henry B. Mason
83
6 28 Chronic Nephritis
Revere
Apr. 2
Bethea Rosalind Weston
108
- -
-
109
SUMMARY 1948
Number of Births registered in Duxbury for
the year 1948 :
Males 15 Females 29 Total 44
Number of Deaths recorded :
Males 27 Females 23 Total 50
Number of Marriage Licenses issued
29
Number of Marriages recorded 34
DOG LICENSES
Licenses issued January 1 to December 31, 1948 348
195 Males @ $2.00 $390.00
51 Females @ $5.00 255.00
97 Spayed Females @ $2.00
194.00
5 Kennel @ $10.00
50.00
$889.00
Payments to Town Treasurer $889.00
LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME
Resident Citizen Fishing, 25 @ $2.00 $50.00
Resident Citizen Hunting, 113 @ $2.00
226.00
Resident Citizen Sporting, 33 @ $3.25
107.25
Resident Citizen Minor and Female Fishing, 7 @ $1.25 8.75
Resident Citizen Minor Trapping, 2 @ $2.25
4.50
Resident Citizen Trapping, 5 @ $5.25
26.25
Special Non-Resident Fishing, 1 @ $1.50 1.50
Duplicate, 3 @ $0.50 1.50
110
Resident Citizen Sporting (issued free to citizens over 70 years of age), 20 free
.00
Resident Citizen Military or Naval Service Sporting, 2 free .00
Total
$425.75
Less Clerk's Fees, paid to Town
46.50
Paid to Division of Fisheries and Game
$379.25
Respectfully submitted,
JOSEPH T. C. JONES, Town Clerk.
111
REPORT OF TOWN MEETING
TOWN MEETING, MARCH 6, 1948
The registered voters were checked from the voting list and showed 362 males and 358 females, a total of 720 checked.
The Tellers, Gilbert F. Redlon, Harry A. McNaught, John E. Lucey, Clarence Snider, Frank H. Williams, Helen F. Dawes, Gerald P. Hazlehurst, John A. Borgeson and Philip G. Chandler were sworn in by the Town Clerk.
The meeting convened at 1:00 o'clock P.M. and the Clerk read the warrant.
Under Article 1, Voted, unanimously, that the Town Clerk deposit one ballot for Harry B. Bradley for Moder- ator, which was done, and Harry B. Bradley was de- clared elected Moderator.
Rev. Carl F. Hall invoked divine blessing.
There being no objection, the Moderator declared that petitioners on any article in the warrant should be given opportunity to speak on the question being voted upon before the article is tabled, as in previous years.
Under Article 2, Voted, that the appointment of neces- sary officers not chosen by ballot be appointed by Select- men.
Under Article 3, Voted, that action on this article be postponed until later in the meeting on account of delay in receiving Town Reports.
112
Under Article 4, Voted, first, to fix the compensation of the elected Town Officials the same as last year, but later in the meeting this was reconsidered and the following salaries were voted :
Selectmen :
Chairman
$1,200.00
Second Member 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
Tree Warden
1,500.00
Under Article 5, Voted, to raise and appropriate the following amounts :
General Government:
Moderator
$40.00
Selectmen's Department
4,000.00
Accounting Department
2,050.00
Treasurer's Department
1,900.00
Tax Collector's Department
3,750.00
Assessor's Department
3,500.00
Law Department
850.00
Town Clerk's Department
1,700.00
Election and Registration
900.00
Planning Board
150.00
Town Office and Buildings
5,000.00
Appeal Board
350.00
Town Historian
100.00
1
512.50
113
Protection of Persons and Property :
Police Department
17,190.00
Fire Department
8,000.00
Sealer of Weights and Measures
300.00
Gypsy and Brown Tail Moth
4,700.00
Tree Department
6,000.00
Forest Warden's Department
3,000.00
Bounties
50.00
Shellfish Constable's Department
2,000.00
Hydrant Rentals
400.00
Health and Sanitation
Health Department
2,200.00
Public Health Nurse
500.00
Vital Statistics
15.00
Town Dump
1,600.00
Animal Inspection
100.00
Inspection of Slaughtered Animals
50.00
Mosquito Control
1,500.00
Highways
Highway Department
27,500.00
Bridges
5,000.00
Town Landings
2,620.00
Snow and Ice Removal
19,000.00
Channel Markers
100.00
Harbor Master
500.00
Street Lights
3,000.00
Charities and Soldiers' Benefits
Department of Public Welfare
11,000.00
Old Age Assistance
27,000.00
Aid to Dependent Children
9,200.00
Veterans' Benefits
6,800.00
Department of Veterans' Services
200.00
114
Schools
Support of Schools 119,400.00
(12,564.00 be segregated for cost of living) Vocational and Americanization Schools 750.00
Libraries
Duxbury Free Library 1,750.00
Recreation and Unclassified
Parks and Playgrounds 1,000.00
($400.00 for repairing tennis courts)
Public Use High School Auditorium
200.00
Unclassified 400.00
Liability Insurance 1,500.00
Printing and Delivering Town Reports 1,300.00
Cemeteries
Cemeteries
10,000.00
Boomer Square
50.00
After Article 5, Voted, that we proceed to Article 17. Voted that the vote on this Article be taken by written ballot.
At this time the courtesy of the floor was extended to delegates from Mr. Orr's office and also to Miss Katherine Deans, agent of the Welfare Department.
Under Article 17.
Motion : by Mr. Delano
That the Town vote to construct a new elementary school building on land of the Town in the area south and east of the bandstand, and to furnish and equip said building; and to appropriate funds for this purpose in the following manner :
115
From the Stabilization fund $19,195.00
From the Post War Rehabilitation Fund 51,095.00
From Excess and Deficiency 122,510.00
and by the issuance of a loan as provided in Chapter 44, G.L. in the amount of $270,000.00 and that the Elemen- tary School Building Committee be authorized to expend said appropriation, to determine the final plans and location of the School, to make all contracts in the name of the Town pertaining thereto, and to do all other things necessary or proper to construct, equip and furnish said building and fit the same and the grounds appurtenant thereto for use and occupancy.
Motion lost 303 yes, 376 no.
Voted that the Committee be discharged and a vote of thanks be given to them for their efforts in attempting to please the people in the matter of the Elementary School Building.
Voted, that the Moderator appoint a committee of three to promptly prepare plans for a new Elementary School Building and present the same with their recommenda- tions at a special town meeting to be called as soon as possible after the said plans are completed.
Voted, that Mr. Hector Holmes be a member of this committee.
Voted, that the sum of $3,518.24 be raised and appro- priated to pay the balance due the Architect for his services and that the Town Accountant shall authorize the Town Treasurer to make payment only if advised by Town Counsel that the payment is a legal one.
116
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, 1948, 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, G.L.
(Yes-265-No-0)
Under Article 8, Voted, unanimously to raise and appropriate for the use of Plymouth County Trustees for the County Aid to Agriculture, the sum of $100.00 and chose Roger C. Griswold Town Director, as provided in Sections 41 and 45 of Revised Chapter 128 of the General Laws.
Under Article 9, Voted, unanimously, to apply the divi- dend from the Plymouth County Dog Fund amounting to $654.54 to the support of schools.
Under Article 10, Voted, to appropriate to the Cemetery Department the sum of $150.00 now in the hands of the Town Treasurer.
UnderArticle 11, Voted, to continue the War Memorial Committee, and authorize it to negotiate with the Dux- bury 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
117
monument thereon. An amendment to this was accepted that the present committee be commended for their work on this project.
Under Article 12, Voted, to change the term of the Tree Warden from a one year term to a three year term.
Under Article 13, Voted, unanimously, to appropriate $3,000.00 to the Reserve Fund from the Overlay Reserve Fund.
Under Article 14, Voted, to raise and appropriate the sum of $150.00 for the extermination of Poison Ivy along the streets in town to be expended under the direc- tion of the Tree Warden.
Under Article 15, Voted, to raise and appropriate the sum of $300.00 to be used to clean, repair, and adjust the Town Clock.
Under Article 16, Voted, to return to the treasury the following unexpended appropriation balances :
1946 Police Auto
$9.04
1947 Police Auto
87.24
1947 Forest Fire Truck
12.24
Water and Fire Engineering Survey
122.91
1946 Ch. 90 Maintenance
1.49
1947 Ch. 90 Maintenance
13.68
Printing Protective By-Laws
3.00
Post-War Rehabilitation Committee
86.80
1945 School Housing Committee
168.92
Water Extension Committee
200.00
1946 Cemetery Truck
22.17
Old Cove Road
1,078.09
118
Under Article 18, Voted, to raise and appropriate the sum of $1,873.06 to pay unpaid bills of 1947.
Under Article 19, Voted, to appropriate from available funds the sum of $9,500.00 for the purpose of increasing the Stabilization Fund created in 1946.
Under Article 20, Voted, that the sum of $1,000.00 be raised and appropriated 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 un- appropriated 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 available funds in the treasury.
Under Article 21, Voted, that the sum of $3,000.00 be raised and appropriated 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 un- appropriated 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 available funds in the treasury.
Under Article 22, Voted, to appropriate from the Excess and Deficiency Account a sum not to exceed $30,000.00 to be used to reduce the tax rate.
Under Article 23, the following Resolution was unani- mously adopted :
RESOLUTION
WHEREAS, Modern science has now produced means by which mankind can destroy itself; and,
119
WHEREAS, the United Nations was created as an in- strument to preserve peace and its charter is capable of amendment so as to make it effective for the maintenance of world order; and,
WHEREAS, disarmament and world peace can only be achieved by world order, world law and some measure of world government; and,
WHEREAS, the people of Duxbury have since 1637 been happy to delegate certain functions of government to their town government, other functions to their state government and still other functions to their national government and are now willing to delegate further limited functions of government to a world government for the purpose of maintaining peace;
NOW THEREFORE BE IT RESOLVED, by the people of Duxbury, Massachusetts, in Town Meeting Assembled, that they call upon their representatives in the Congress, in the executive department of the United States, and in the United Nations to take note of these truths and forth- with to take such steps as may be necessary to have our delegates to the United Nations present or support amend- ment of the charter for the purpose of making the United Nations into a world government capable of enacting, interpreting and enforcing world law to prevent war; and,
BE IT FURTHER RESOLVED, that a copy of this Resolution be transmitted to both Senators from Mass- achusetts, the Congressman from the 9th Congressional District, the President of the United States, the Secretary of State, and the United States Representatives in the United Nations.
120
The following Resolution was unanimously adopted :
RESOLVED; That the Selectmen appoint a Commit- tee of five citizens to represent the town in the matter of providing transportation to and from Boston and inter- mediate points, in the event that the Old Colony Railroad shall cease operations.
Meeting adjourned at 8:20 o'clock P.M. to March 20 at 1:30 P.M.
ADJOURNED MEETING,
MARCH 20, 1948, 1:30 O'CLOCK P.M.
The registered voters were checked from the voting list showing 206 males and 185 females, a total of 391 voters.
The meeting was called to order by the Moderator.
Under Article 24, Voted, to install street lights at the following locations : one at Parks Street near Island Creek Hall, and one at the intersection of Tobey Garden and Elm Streets, one at Winter Street, and raise and appropriate the sum of $70.00 for this purpose.
Under Article 25, Voted, to accept as a gift from Mr. Eben H. Ellison, two bonds of the Wisconsin Central Rail- road, 4's of 1949, worth on the market today approximate- ly $700.00, or a total of $1,400.00, and that the proceeds from the sale of these bonds be expended on the improve- ment and maintenance of Ellison Beach.
Uuder Article 26, Voted, to raise and appropriate the sum of $800.00 to be expended under the direction of American Legion Post 223, July 4th, Duxbury Days
121
Committee, in connection with this year's parade and celebration.
Under Article 27, Voted, unanimously, to raise and appropriate the sum of $500.00 for the exchange of a car for the Police Department.
Under Article 28, which reads; "Will the Town vote to raise and appropriate the sum of $5,025.00 to be paid to the Duxbury Fire and Water District for hydrant rental for the year 1948, or take any other action thereon".
This article was defeated.
Under Article 29, which reads; "Will the Town vote to raise and appropriate a sum of money to be used to extend the sea wall at Duxbury Beach Southerly 1,500 feet from the Northerly side of the Hummock where the present sea wall now terminates, and to petition the County and the State Department of Public Works to contribute 1/4 and 1/2 respectively toward the expense of said Sea Wall, or take any other action thereon."
This article was defeated.
Under Article 30, Voted, to accept the road known as Bayridge Lane, as laid out by the Selectmen, and raise and appropriate the sum of $4,000.00 for grading and surfacing said road.
Under Article 31, Voted, to raise and appropriate the sum of $2,700.00 to be used to purchase a new heavy duty dump truck for the Highway Department.
Under Article 32, Voted, to authorize the Moderator to appoint a committee of three to study the establish- ment of a regional high school in cooperation with the
122
towns of Kingston, Pembroke, Marshfield, and Hanover, and that the committee report on or before the next Annual Town Meeting.
Article 3 was taken up at this time.
Under Article 3, Voted, to accept the report of the various Town Officers and Committees.
The motion was made and carried that a committee of three be appointed by the Moderator to investigate the welfare situation in all its phases and report its recom- mendations to our next town meeting either special or regular. This committee shall have the full authority of the town to examine all records.
Under Article 33, Voted, as amended to amend the Protective By-Law of the Town of Duxbury by adding at the end of paragraph (a) in Section 8 the following words, namely: "No person shall erect or externally alter a building or other structure in this town without a permit from the selectmen granted upon application made to them upon a form prescribed by them. If the selectmen find that the construction, location and proposed use of the building or structure to which the application relates in the place specified in the application are authorized by this by-law, they shall grant such permit; otherwise they shall refuse it"; so that said paragraph (a) will read as follows :
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.