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.