Town annual report for the town of Duxbury for the year ending 1946-1950, Part 22

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 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.