Town annual report for the town of Duxbury for the year ending 1946-1950, Part 4

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 4


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


88


August 28. In Kingston, Robert C. Lacoss and Lillian L. Randall both of Duxbury, by Rev. N. E. Kern.


September 1. In Duxbury, Arthur W. Bramhall and Rachel H. Walsh both of Quincy, by Rev. John H. Philbrick.


September 1. In Duxbury, George O. Fontaine of Ply- mouth and Justine A. Delano of Duxbury, by Rev. John M. Manion.


September 23. In Duxbury, Arnold Sanders of Evans- ville, Indiana and Ann Flannery of Duxbury, by Rev. John M. Manion.


September 26. In Duxbury, Lawrence D. Raymond and Vera C. Randall both of Duxbury, by Rev. John F. Johnson.


September 29. In Duxbury, Arthur W. Robare, Jr. of Kingston, and Marjorie E. Churchill of Duxbury, by Rev. John M. Manion.


September 29. In Duxbury, Edmund E. Peterson of Duxbury and Janet E. Briggs of Marshfield, by Rev. John M. Manion.


September 29. In Marshfield, Peter Barros and Flor- ence M. Prince both of Duxbury, by Rev. George D. Hallowell.


October 12. In Duxbury, Pearson H. Stewart of Hyde Park and Jean S. Baker of Marshfield, by Rev. F. Taylor Weil.


89


October 24. In Marshfield, Edward F. Peterson of Marshfield and Rena C. Green of Duxbury, by Rev. George D. Hallowell.


November 17. In Marshfield, Alfred Fontes of King- ston, and Genevieve Mendes of Duxbury, by Rev. George D. Hallowell.


December 24. In Duxbury, Ernest A. Spear of Somer- ville and Eleanor H. DeGrasse of No. Scituate, by Rev. Melville M. Nyman.


BIRTHS REGISTERED IN DUXBURY IN 1946


Date


Name


Names of Parents Mother's Maiden Name


Jan.


3


Edward Farnsworth Lawson


Frank B. and Margaret Farnsworth


Jan.


6


Joseph Short, Jr.


Joseph and Miriam R. B.


Jan.


8


Charles Stratton Brooks


Charles S. and Frances


Seaver


Jan.


21


Dianne Bartlett


William Holmes and Ethel Virginia Evans


John Eugene and Helen Ruth Keller


Frederick Stroud and Jane I.


O'Neil


Feb. 13


Chase


Harold R. and Edith M. Gulianus


Fred Wanton and Laila Rebecca MacLean


Apr. 5 Donna Louise Prince


Apr. 10 Susan Margaret April


Apr. 10 William Wood Walker


Hepburn Jr. and Shirley


Naeser


Apr. 12 Katherine F. DeLorenzo


John and Anna


Barbuto


Lewis Clifford and Anne


Dillon


Frank E. and Marjorie


Sampson


Herbert F. and Annette


Toohy


Robert P. and Helen


Hardy


May 5 Richard Charles Randall


May 5 Phyllis Anne Vincent


May 6 Austin Paul Stuart


Wesley B. and Evelyn K.


Benson


Raymond 90


Richard Cooper and Eleanor Cooper


Paul Joseph and Cora M.


LeDoux


Apr. 13 Richard Alan Cheney


Apr. 20 Lynne Phillips Apr. 22 David Lee Carroll


May 1 Deborah Anne Gammons


Charles E. Jr. and Kathleen A. Dries


Lawrence and Dorothy J. Sides


Farnsworth Bergquist


Jan.


27


Bryce Edward Perry


Feb. 6 Toby Edward Stroud


Mar. 19 James Sperry Wadsworth


BIRTHS REGISTERED IN DUXBURY IN 1946- Continued


Date Name May 14 Joan Margaret Barbosa


May 26


Cherry Ripley Bishop


Evans Charles Alexander and Dorothy Priscilla Rebello


and Albert Peter and Beatrice


Rafter


July


6 Cynthia Clark Holl


George F. Jr. and Dorothy H.


Harriman


July


12


Joseph William Johnson


Harold A. and Nora T. Frederick W. Jr. and Currie


Joyce


July 13 Helen Currie Stetson


July 15 Jeanne Roberts Woodsum


Richard Y. and Ann Elizabeth


Roberts


July 15 Philip Henry Shanley, Jr.


Philip H. and Margaret C.


Nathan


July 16 Katherine Maria Jokinen


Arthur A. and Sally


Anderson


Aug. 4 Steven Arthur Hansen


Luther A. Jr. and Pansy M.


Hayes


Aug. 4 Dennis Friend Mahoney


John T. and Dorothy G.


Roch


Aug. 7 Joanne Louise Fox


Robert Stanton and Marie


Haffenreffer


Edmund Hamilton and Joan


Wilson


Aug. 15 Josephine Borgeson


John A. and Harriet


Bates


Aug. 17 Marcus Howard Stannard


James H. 3rd. and Sarah


Adams


Paul R. and Laverne E.


Harris


Aug. 28 David Haines Marshall, Jr.


David H. and Helen E.


Power


May 29 June 10 Female June 29 William Coulter Richards


Names of Parents Mother's Maiden Name


Antone and Barbara C. Firmin J. Jr. and Marjorie M.


Casey


Charleen Marie Stowell


Aug. 26 Gail Sencabaugh


Aug. 10 Edward Hamilton Kent, Jr.


Eggena 91


BIRTHS REGISTERED IN DUXBURY IN 1946 - Continued


Date


Name


Names of Parents


Mother's Maiden Name


Sept. 25 James Reed Sollis


Sept. 28 Carol Jean Torrey


Oct.


4


Donna Jean Loring


Oct. 7 Marilyn Barbara Nava


Oct. 7 Donna Lee Wyman


Clifford Sweetser and Constance Joseph


Laurence H. and Dena C. Zepponi


Oct. 15 Richard Alan Barnes


Henry W. 3rd. and Lena E. Parkman


Oct. 18 Mary-Lynn Edwards


Arthur W. and Anne A. Talmage


Oct.


28


Rose Gail Veiga


Manuel John and Elsie Sally


Perry


Nov. 7 Frank Arthur Davis, Jr.


Frank A. and Elsie


Earle Alverdo and Beulah Winsor Morrison


Crowley


Nov. 15 Carol Ann Govoni


Baker


Nov. 23 Julian Scott Bradford, 2nd


Julian S. and Nina M.


Pierce


Nov. 30 Doreen Frances Thomas


Nov. 30 Judith Sullivan


Sullivan


Dec. 7 Scott Colley


Rae


Dec. 16 Bradford Claude Cushing


Pimental


Dec. 20 Susan Jones


Dec. 28 Chadwick Sinnott


Roger C. and Madeline A. Richard W. and Grace E. Edmond L. and Lola


Payton Trindall


Donald R. and Wilma C. Earl Wallace and Enid L. Donald F. and Jeanette M. Angelo and Barbara Lantz


Buchanan Cohen Bouchard


Oct. 12 Christine Ellen Murdoch


Benner 92


Nov. 9 Earle Burton Ricker


Nov.


13


David Peter Mosher


Harold W. and Frances C. George L. and Florence M.


D. Kendall and Elsie Mildred Herbert I. Jr. and Annette M. Frank W. and Edna M.


Bergquist


RECORDS OF BIRTHS RECEIVED TOO LATE FOR 1945 TOWN REPORT


Date 1945


Name


Names of Parents


Mother's Maiden Name


July 29


Donald Stephen Banzi


Frederick J. and Edna M.


Sept.


3


Marie Elizabeth Fox


Robert Stanton and Marie


Nov. 12 Wendy Butler


George S. and Suzanne


Clifford


Nov. 20 Evelyn Amanda Walker


Herbert E. and Esther


Blomstrom


Nov. 23 Michael Dennis Harding


Clinton and Emme E. Brown


Dec. 23 Stanley Weston Ellis


Milton W. and Claudia F. Bryant


Dec. 31 Peter Collester MacDonald


Allan S. and Mary L.


Collester


93


OMMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1942 Dec. 13 Ralph Anthony Woodsum


Name Names of Parents Mother's Maiden Name


Richard Young and Anne Elizabeth


Roberts


Sandstrom Haffenreffer


DEATHS RECORDED IN DUXBURY IN 1946


Date


Name


Jan. 2 Whitman B. Morse


89


- 2


Jan. 22 Herbert L. Soule


93


4


7


Edema Lungs


Jan. 24 Edith R. Holway


79


- 28 Bronchial Pneumonia


Jan. 25 Mabelle A. Shea (Dunn)


61


- -


Uremia


Feb. 10 Mary I. Peterson


64 11 14


Carcinoma of Breast


Feb.


10


Eugene Burton Freeman


74 3 12


Heart Disease, Coronary Occlusion


Feb. 14


Philip E. Covell


38


- 25


Chronic Myelogenous Lukemia


Feb. 20


William D. Baker


73


5 25


Uremia


Feb. 27


Olive Mead Green


71


3 6


Coronary Thrombosis


Mar. 5 Thomas A. Proctor


62


4 4 Coronary Sclerosis


Mar. 27 Edna Mae Couch


65


3


4


Cerebral Hemorrhage


Mar. 28


Alcide T. M. DeAndria


81 11 27


Coronary Occlusion


Mar. 30 Mary O'Quinn


66


5 1 Carcinomatosis


Apr. 17


Lewis B. Goodspeed


79


3


7


Cerebral Hemorrhage


Apr. 18 Bertha Howe Tweed


72


3 23


Carcinoma of Colon


Apr. 20 Arthur C. Greene


66


3 17 Carcinoma Bladder


Name of Parents


Levi L. and Faith F. Soule William and Nancy Peterson


John and Catherine McCann Dougald and Anne Cameron Henry H. and Mehitable Freeman


Eugene and Minnie Went- worth George and Sarah Peterson Charles W. and Arabella Thurston


94


Thomas A. and Annie Mc- Greggor Frank and Mary W. Mears J. J. B. de Andria Thomas and Catherine Mar- tin David and Lydia H. Winsor Henry. C. and Fannie L. Hudson Israel H. and Alice M. Fish


Age Y. M. D.


Cause of Death


Uremia


DEATHS RECORDED IN DUXBURY IN 1946 - Continued


Date Name


Y. M. D.


Cause of Death


Name of Parents


May 15 Frank M. Page


66


6 11 Congestive Heart Failure


May 19 Waldo P. Kennard


69 11 13


Pneumonia


Edward and Clara B. Adams


June 9 Iona E. C. ( (Ryder) Myrick


71


1


Edema Lungs


June 16


Octavia (Brown) Clark


76


1 10


Coronary Occlusion


July 20


Oliver D. Hogue


77


4 12


Carcinoma of Lung


July 25


Theodore W. Glover


83


6 23


Edema Lungs


July 27


Iza Belle Richards


83


11


Cardiac Failure


July 31 Edward Andrews


51


16


Coronary Occlusion


Aug. 11


Elmore J. Horsman


39


16


Coronary Occlusion


Aug. 16


Alice F. Redlon


68


8 25


Status Asthmaticus


Aug. 23


Edel A. Strom


48


4 27


Pneumonia Lobar


Joseph and Annie McGrail George S. and Frances Pea- body Hans and Wilhelmina Sol- berg John and Arabella Hunt


Aug. 23


Louisa B. Toppan


85 10 15


Edema Lung


Aug. 31


Lucie Hall Cushman


81


15


Arteriosclerotic Heart Dis- ease with Myocardial Failure


George H. and Ardelia E. Ripley


Sept. 1 Edward Randall


42


9 2 Tetanus recent crush of right thumb


Elliott and Hattie F. San- ford


-


James M. and Sarah Perkins Jacob and Sigrid Neilsen


James G. and Elizabeth Bohecker John and Jane F. Sampson David and Susan Capps


95


-


1


Joel R. and Abbite L. Dam- ren


DEATHS REGISTERED IN DUXBURY 1946 - Continued


Date


Name


Y. M. D.


Sept. 25


Fannie F. McNaught


85 5 13


Cause of Death Cerebral Hemorrhage


Sept. 28


Mary E. Randall


90


7 -


Oct. 3


Joyce E. Sands


24


2


6


Oct. 8° Anthony E. Roberts


80


9 15


Cerebral Hemorrhage Pulmonary Tuberculosis Carcinoma of Lung


Oct. 9 Peter Barrows


63


5 -


Rupture of Aneurysm of Aorta


Oct.


13


Paul S. Burns


71


7


2


Cerebral Hemorrhage


Oct. 29


Anna J. Worcester


85


2


3


Carcinoma of Caecum


Oct. 29


Anna Simpson


50


Hypertensive Encephalo- pathy


Nov.


1 Charles S. Edwards


68 11 29


Nov. 2


Lucy J. Chandler


74


5 6


Nov.


3


Carrie L. White


95


4 12


Nov. 27


Mary Ann Redmond


77


8 10


Nov. 27 Elizabeth S. Harrington


73


-


Acute Bronchitis


Dec. 3


Charles S. Clark


83


5


5


Dec. 7 David S. Christmas


14


1


9


Dec. 23


Peter Andrew Fuchs


71


8 8


Dec. 23


Mary C. Darmody


85


7 25


Perforated Gastric Ulcer Asphyxiation by Drowning Accidental Coronary Sclerosis Carcinoma of Stomach


Name of Parents John F. and Sarah M. Holmes Daniel Kelly and Carl H. and Joyce Parker Anthony and Elizabeth Evans


Frank and Carlia Barrows Mark F. and Elvira Bowers Lewis G. and Joanna Jack- son


96


--


Acute Pulmonary Edema Metastatic Carcinoma lungs Acute Pulmonary Edema Cardiac Failure


John S. and Caroline Fish John J. and Elizabeth Curtis Calvin and Julia Sprague George and Catherine Far- rell Michael and Bridget Gillen Joseph and Lydia Hodges


Bertram and Cynthia Smith Andrew and Euphrasia Ries Peter and Honora Foley


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury -1946


Date 1935


Jan. 19


Chester H. Curtis


59 3 14


Rockland


1945


Dec. 21 1946


Charles Woolsey Lyon


73


11


Cardinoma of Rectum


Pelham, New York


Jan. 3


Emily S. Crothers


71


7 3 Coronary Embolism Sarcoma of Pelvis


Boston


Jan. 19


Marie A. Lamontagne


66


3 11


Kingston


Jan.


22


James W. Ellis


84


-


Somerville


Jan. 28 Anna F. Weston


87


2


4


Hypostatic Penumonia


Kingston


Jan. 31 Ruth Emma Mckeown


60


6 19


Leukemia


Waterbury, Conn.


97


Feb. 11 Caroline E. Nutter


84


5 29


Arteriosclerosis


Boston


Feb. 23


Wilfred Clarence Dawes


96


8 8


Cerebral Thrombosis


Watertown


Mar. 12


Harry W. Dunham


74


11 6


Arteriosclorotis Heart Disease


Taunton


Mar. 13 Charles F. Glass


82


14


Mar. 16 Charles E. Reynolds


91


: 5 8


Mar. 19 Sidney L. Wilde


62


3 2


Mar. 24 Nancy Cosgrove Smith


45


- 7


Brockton


Mar. 25 George H. Winslow


73 11


7


Bi-lateral Pneumonia


Brockton


Mar. 30 Lizzie M. Holman


64


6


5


Cerebral Hemorrhage


Plymouth


Apr. 2 William W. Sears


75


6 11


Myocarditis


Whitman Chicago, Il1.


Apr. 9 Esther Michelsen


56


- 16


Apr. 17 Walter N. Beal


79 7 1 Acute Coronary Occlusion


Boston


-


Generalized Arterosclerosis Senility


Middleboro Brockton New York City


Pulmonary Embolism


Kingston


Jan. 18


Maud W. Christopher


67


Coronary Occlusion Myocarditis


Place


Name


Y. M. D. Age Cause of Death Cerebral Hemorrhage


-


Carcinoma Of SUOII&Cn


{ 25


8 5


23 Mary C. Darmody


Dec.


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1946


1946


Name


Age Y. M. D.


Cause of Death


Place


May 1


Edwin L. Breckenridge


77


28


Arterio Sclerotic


Hartford, Conn.


May 7


Ray S. Hubbard


70 5 4 Coronary Thrombosis


Boston


May 24 Susan L. Richardson


77 10 16


Pulmonary Edema


Winchester


May 26 Edith W. Sturtevant


63


4 9 Myocarditis


Whitman


July 1 Vera P. Weeber


48 7 15


Cardiac Decompensation Coronary Thrombosis


Plymouth Boston


July


6


Angeline Hoffman


86


-


July 6 Anne H. Phippen


79


6 23


Arteriosclerosis


Salem


July 18 Margaret L. Delano


81


6 18


Cerebral Hemorrhage


Norfolk


July 19 Isabel G. Weston


92


Fracture of right femur


Natick


July 21 Gertrude K. Clement


78


8 26


Cerebral Thrombosis


Plymouth


Aug. 15 Emma F. Peterson


76


7 15


Carcinoma of Uterus


Newton


Sept. 11


Frederick V. Cushman


50


5 28


Cerrhosis of Liver


Rockland


Nov. 12 Edith Anderson


72


2


7


Cancer


Nov. 4 Blanche H. Taylor


69 11 20


Cirrhosis of Liver


Pembroke


Nov. 20 Patrick F. Eccles


82


3 6 Carcinoma of Lung


Plymouth


Dec. 14 Cornelia M. T. Neftel


88


1


1 Bronchial Pneumonia


Middleboro


Dec. 20 Lizzie A. Robinson


78


- - Coronary Thrombosis


Everett


- 4


98


Boston-Hyde Park


99


SUMMARY 1946


Number of Births registered in Duxbury for


the year 1946 :


Males 29 Females 29 Total 58


Number of Deaths recorded :


Males 23


Females 24


Total 47


Number of Marriage Licenses issued 35


Number of Marriages recorded 47


DOG LICENSES


Licenses issued January 1 to December 31, 1946 338


200 Males @ $2.00 $400.00


56 Females @ $5.00 280.00


76 Spayed Females @ $2.00 152.00


3 Kennel @ $10.00


30.00


3 Transfers @ $0.25


.75


Sale of 1 Dog


3.00


$865.75


Payments to Town Treasurer $865.75


LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME


Resident Citizen Fishing, 24 @ $2.00


$48.00


Resident Citizen Hunting, 124 @ $2.00


248.00


Resident Citizen Sporting, 35 @ $3.25 113.75


Resident Citizen Minor and Female


Fishing, 12 @ $1.25 15.00


Resident Citizen Minor Trapping, 1 @ $2.25


2.25


Resident Citizen Trapping, 2 @ $5.25


10.50


Non-Resident Citizen Hunting, 2 @ $10.25


20.50


Non-Resident Citizen Fishing, 1 @ $5.25 5.25


Duplicate, 2 @ $0.50 1.00


100


Resident Citizen Sporting and Trapping,


(issued free to citizens over 70 years of age) 19 .00


Resident Citizen Military or Naval, 8 free


.00


Total


$464.25


Less Clerk's Fees, paid to Town


50.25


Paid to Division of Fisheries and Game


$414.00


Respectfully submitted,


JOSEPH T. C. JONES,


Town Clerk.


---------- --


-----


1. --- -----


101 Report of Town Meeting


ANNUAL TOWN MEETING, MARCH 2, 1946


The registered voters were checked from the voting list and occupied the floor, others being seated in the balcony. The voting list showed 363 names checked (198 male-165 female).


The tellers, Charles C. McNaught, Harry A. Mc- Naught, Frank H. Williams, Edward P. Hobart, John E. Lucey, Rodney W. Leach and Frances R. Covell, 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 24, when it was voted that the reading of the remaining articles be omitted 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.


It was voted that a rule for this meeting would be 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 opportunity to be heard.


Under Article 2, Voted, that the appointment of necessary officers not chosen by ballot be left in the hands of the Selectmen.


102


Under Article 3, in connection with the next to last paragraph of the Selectmen's report, it was voted to instruct the Moderator to appoint a committee to study the possibility of erecting a permanent and useful World War II Memorial, and that they be instructed to present the results of their study not later than the next Annual Meeting; and Voted, to accept the reports of the other various Town Officers and Committees as printed in the Town Report.


Under Article 4, Voted, that the compensation of the elected Town Officers be as follows:


Selectmen :


Chairman


$1,250.00


Second Member


512.50


Third Member


512.50


Assessors :


Chairman 1,000.00


Second Member


450.00


Third Member 450.00


Town Clerk


1,000.00


Town Treasurer


1,400.00


Tax Collector


1,800.00


Tree Warden - per day


6.80


Under Article 5, Voted, to raise and appropriate the following amounts :


Duxbury High School Loan, 1926


$5,000.00


Interest


200.00


Plymouth County Hospital, Maintenance 1945 3,258.90


Gypsy and Brown Tail Moth 4,000.00


1,200.00


* Mosquito Control


Cemeteries 8,500.00


103


Support of Schools


77,340.00


Vocational Schools


500.00


Forest Warden Department


2,200.00


Fire Department


7,500.00


Tree Warden


1,500.00


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 Slaughtered Animals


50.00


Department of Public Welfare


8,500.00


Old Age Assistance


25,000.00


Aid for Dependent Children


5,500.00


Soldiers' Benefits


5,000.00


Moderator


30.00


Selectmen's Department


3,050.00


Election and Registration Department


800.00


Treasurer's Department


1,850.00


Tax Collector's Department


3,090.00


Assessors' Department


3,185.00


Town Clerk's Department


1,300.00


Law Department


800.00


Town Historian


100.00


Town Hall, Offices and Buildings


3,000.00


Town Accountant


1,200.00


Police Department


14,000.00


Sealer of Weights and Measures


300.00


Bounties on Crows and Seals


50.00


Town Dump


800.00


Printing and Delivering Town Reports


1,100.00


Liability Insurance


1,000.00


Unclassified


300.00


Highways and Sidewalks


20,000.00


Bridges


3,000.00


Street Lighting


2,900.00


104


Town Landings


1,800.00


Hydrant Rental at Duxbury Beach


400.00


Harbor Master 100.00


Playgrounds


400.00


Shellfish Department


2,000.00


Planning Board


100.00


Duxbury Free Library


1,500.00


Public Use of High School Auditorium 200.00


Appeal Board


100.00


*This appropriation was voted under protest and the State Reclamation Board so notified.


Under Article 6, Voted, unanimously, to raise and appropriate the sum of $300.00 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 beginning January 1, 1946, and to issue a note or notes therefor, payable within one year, and to re- new any note or notes as may be given for a period of less than one year, in accordance with Section 17, General Laws. (Yes 241 - 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.


Under Article 9, Voted, unanimously, to apply the dividend from the Plymouth County Dog Fund amount- ing to $651.06, to the support of schools.


105


Under Article 10, Voted, to raise and appropriate the sum of $40.00 for the care and decoration of Boomer Square, work to be done under the supervision of the Cemetery Department.


Under Article 11, Voted, to appropriate to the Ceme- tery Department the sum of $140.00 now in the hands of the Town Treasurer.


Under Article 12, Voted, unanimously, to appropria- ate from the Excess and Deficiency Account a sum not to exceed $30,000.00 to be used to reduce the tax rate.


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 con- venient 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 whomsoever they may authorize to hold such pub- lic auction, may reject any bid which they deem in- adequate.


Under Article 15, Voted to raise and appropriate the sum of $400.00 for the use of the Town Treasurer for foreclosing the rights of redemption on tax titles.


Under Article 16, Voted to raise and appropriate the sum of $100.00 to be used for the erection of chan- nel markers.


106


Under Article 17, Voted to raise and appropriate the sum of $52.57 to pay unpaid bills of previous years.


Article 18 was taken care of under Article 5.


Under Article 19 which reads, "Will the Town vote to accept Chapter 723, Sections 1, 5, 6 and 7 of the Acts of 1945, which authorizes the establishment and maintenance of municipal departments for furnishing information, advice and assistance to veterans of World War II and other veterans".


It was voted not to accept this article.


Under Article 20, Voted, unanimously, to appropri- ate from available funds the sum of $9,500.00 for the purpose of creating a Stabilization Fund under the provisions of Section 5-B of Chapter 40 of the General Laws, as enacted by Chapter 124 of the Acts of 1945.


Under Article 21, Voted, unanimously, to raise and appropriate the sum of $1,500.00 to meet the Town's share of the cost of Chapter 90 Highway Maintenance, and that in addition, the sum of $3,000.00 be trans- ferred 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 un- appropriated available funds in the treasury.


Under Article 22, Voted, unanimously, to raise and appropriate the sum of $2,000.00 to meet the Town's share of the cost of Chapter 90 Highway Construction, and that in addition, the sum of $6,000.00 be trans- ferred from unappropriated available funds in the treasury to meet the State's and County's shares of the


107


cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to un- appropriated available funds in the treasury.


Under Article 23, Voted to install two street lights, one to be located on Parks Street at or near the en- trance to Miramar school building, and the other to be located at the intersection of Bay Road and Loring Street, the expense to be taken from the regular Street Lighting appropriation.


Under Article 24, Voted to raise and appropriate the sum of $600.00 to resurface the black roads in May- flower Cemetery, the work to be done by the Highway Department.


Under Article 25, Voted to raise and appropriate the sum of $850.00 for exchange of truck for the Cemetery Department.


Under Article 26, Voted to raise and appropriate the sum of $154.50 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 27, which reads, "Will the Town vote to rescind the following votes: (1) The vote taken at the Annual Town Meeting, March 3, 1945, at which time the Town voted to accept the gift of a deed of property owned by Loren C. Nass, and to raise and appropriate the sum of $2,800.00 to construct a bulk- head for the protection of said property; and (2) the vote taken at the Special Town Meeting, November 9, 1945, at which time the Town voted to accept the deed, and to appropriate from available funds the sum of


1


1


,


1


108


$2,737.50 to be added to the $2,800.00 previously ap- propriated".


A motion was made that these votes be rescinded. A protest was made by Mr. Paul C. Peterson that this motion was out of order and that any action taken under this article was illegal for the reason that some money had already been expended under these votes. The Moderator ruled and his decision was sustained that the motion was in order and that Mr. Peterson's protests would be recorded in the minutes of the meet- ing. Mr. Peterson also requested that legal opinion be obtained and that Mr. Nass be notified of the time so that he could be present.


It was voted that any action on this question be taken by a written vote. Yes 184-No 49.


After a prolonged discussion the vote was taken with the following result: Yes 181-No 139.


The following written statements were introduced as part of the proceedings:


Statement by Philip W. Delano, Chairman Board of Selectmen :


In our annual report to the citizens of the Town of Duxbury, we stated that, "The construction of the bulk- head at Blue Fish River has not been undertaken as we have been advised that public funds can be appro- priated only for public use and never for private pur- poses and we do not believe that the construction of the bulkhead serves any public purpose. The bulk- head would afford no protection to the bridge or high- way, and no protection to the bridge or highway is


109


required; it would serve only to protect the property of an indivdual. The voice of the voters at town meet- ing is very powerful, but if an appropriation is made for a private purpose, the selectmen should not enter into a contract which would result in the expenditure of public funds for such purpose".


This project was discussed at the annual town meet- ing of 1945, and again at a special town meeting in November of 1945, and at each of those meetings a sum of money was voted for the construction of a bulk- head at Blue Fish River.


On December 28th the Selectmen wrote a letter to Mr. Loren C. Nass, which read in part as follows: "As the building of the bulkhead would not, in our opinion, afford any protection to the highway or bridge or to any town property, and, as we believe, no damage has been done to your property by reason of any town im- provements or by any other acts of the Town, we do not feel justified in entering into a contract to have the bulkhead built".




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.