USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1946-1950 > Part 43
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
-93-
In addition much of the woodwork inside and out needs re-painting. These, with other similar details, will more than use up any small "cash on hand" shown in the Treasurer's report for the year.
Through requests by several teachers, the Library has been glad to loan, on extended terms, a good many books for classroom use.
Respectfully submitted,
FISHER AMES, Librarian
-94-
REPORT OF THE TREASURER OF THE DUXBURY FREE LIBRARY, INC.
For the Year 1949
INCOME ACCOUNT
RECEIPTS :
Cash on hand Jan. 1, 1949 $78.88 From various trust funds :
Wright
$2,973.49
Winsor
360.50
*Harding
Hathaway
53.00
Duxbury Hall
291.00
*Lucy Hathaway
$3,677.99
From Town of Duxbury
2,000.00
$5,756.87
* Funds in custody of Town Treasurer.
Income allowed to accumulate for 3-year periods.
EXPENDITURES :
Wages
$3,022.75
Books
1,200.00
Insurance 260.00
Repairs and Improvements 198.92
Fuel Oil 510.48
-95-
Electricity
152.58
Other Operating Expense
103.93
$5,448.66
Cash on hand Jan. 1, 1950
308.21
$5,756.87
PRINCIPAL ACCOUNT
Uninvested Principal Jan. 1, 1949
$379.91
Rights Sold
25.23
$405.14
Uninvested Principal Jan. 1, 1950
$405.14
Respectfully,
BARTLETT B. BRADLEY
Treasurer
-96-
REPORT OF THE FINANCE COMMITTEE
Your Finance Committee had its first meeting May 5, 1949 for the purpose of organizing for the year. Mr. Perry was urged to accept the Chairmanship for an- other year but had to decline because he did not have sufficient time to devote to the position. Mr. Harry Swift and Mr. Walker were elected Chairman and Sec- retary respectively; however, Mr. Swift resigned from the Committee soon afterwards and subsequently Mr. Clark was elected.
While the Committee serves principally in an advisory capacity, its powers are more or less absolute regard- ing the Reserve Fund-the fund Town Departments resort to only when their appropriations become deplet- ed due to an "unforseen" contingency. The following transfers were authorized by the Committee in 1949:
Elementary School Building
Insurance Account $1080.00
(Of this $1080.00 approx-
imately $650 was return-
ed to the Town as a Re- turn premium)
Bridge Department 635.30
Forest Warden's Department 38.12
Forest Warden's Department 400.00
Department of Public Welfare
1,000.65
Forest Warden's Department 165.00
Planning Board 12.50
Department of Public Welfare 668.43
To speed and otherwise facilitate the work of your Committee, sub-committees on schools, Police and Fire, Welfare, and Highways were established. It is the func-
-97-
tion of these sub-committees to give particular attention to their respective departments and thereby be able to keep the entire Finance Committee better advised.
Since before the first of the year your Committee has been considering the budgets of the Town Depart- ments, conferring with these departments and individ- uals interested in articles appearing in the Warrant calling for an appropriation.
The Committee extends its thanks to the Town Depart- ments and all others who have cooperated with us in our efforts to compile sufficient data as a basis for our recommendations.
Respectfully submitted,
HOWARD M. CLARK, Chairman CLARENCE W. WALKER, Secretary MORRISON M. BUMP, JOHN T. BURNS, CHARLES R. CARLSON,
ROBERT F. ESTABROOK, ARTHUR R. HUTCHINSON, FRANCIS W. PERRY, PAUL C. PETERSON.
--
-98-
REPORT OF PLANNING BOARD
To the Honorable Board of Selectmen and Citizens of Duxbury :
Your Board will ask the town at the March meeting 1950 to establish a Planning Board under Section 81-A of Chapter 41 of the General Laws as amended by Chapter 340 of the Acts of 1947. This action is com- monly referred to as an "Improved Method of Munici- pal Planning." The vote may provide that the mem- bers of the present Planning Board shall serve as members of the Planning Board under Section 81-A until the next annual town meeting. Your Board feel that a number of benefits are possible under this act.
We believe that the submission of sub-division plats as treated in the laws above referred to will be of great help to people who wish to make a development and will guide developers in their work in such a way as to save them time and expense. These plats would be made by the developers and would not involve ex- pense to the town, as we understand it, other than recording the plats in the Plymouth Registry of Deeds.
Your Board held a special meeting on November 16 with Mr. B. Allen Benjamin of the State Planning Board and he gave us much friendly advice. He recom- mended that the town proceed with the sub-division idea as treated in the statutes above referred to. He advised against making an "official map" as treated under Section E. Mr. Benjamin thought studies by and with professional planners might be of benefit, de- pending whether the town wished to spend the neces-
-99-
sary funds. He did not recommend a study by a student group in connection with some college.
Parking. Mr. Benjamin said in one town which had a problem similar to ours at Halls Corner the plan- ning consultants recommended that an entirely new business area be set off from undeveloped land.
We again recommend that it be made evident at Halls Corner that rotary traffic exists by painting signs including painting the word "Rotary" on the road beds near Halls Corner. Use of the school house lot near Halls Corner is recommended for parking.
Your Board has been represented at three public hearings at Boston bearing on questions of importance to the town and at several meetings of the Appeal Board involving matters of importance in zoning. The problem of pollution of the Yacht Club Basin has re- ceived some attention.
"Almost every stranger judges a town by its ap- pearance; prospective residents, both suburban and summer, frequently choose their new community by reason of its neatness, unspoiled scenery and attractive roadsides." Don't cut a tree without giving serious con- sideration to its importance, the length of time required for its growth. If it seems necessary to cut it because of its location, plant another in a better location.
Future Planning. There is some conflict of opinion between those who would "suburbanize" Duxbury and those who prefer the country aspect. Your Board leans away from suburbanizing. We believe Duxbury is, in the main, doing things pretty well. However, we must recognize that Duxbury is growing and changing some- what in character. It is probable that a certain amount of formal town planning will be necessary to preserve
-100-
those characteristics which are Duxbury's greatest assets. Such a program requires professional assistance and some expense. The town should be considering the desirability of such a program in anticipation of re- quests which may soon be made for its financial support.
We shall ask for an appropriation of $500.00 for 1950. Legal fees and printing are the only expenses in sight.
If the town votes to hire a town planner and make a Master Plan, an additional appropriation will be re- quired.
Respectfully submitted,
PERCY L. WALKER, Chairman MARGARET ROGERSON, Secretary OLIVER L. BAKER KENNETH G. GARSIDE ARTHUR H. MURPHY
-101-
REPORT OF TREASURER -
Receipts
Balance, January 1, 1949
$472,772.59
Received :
Taxes
$365,906.17
Licenses and Permits
4,316.50
Fines and Forfeits
55.00
Grants and Gifts
40,613.30
Privileges
21,932.85
Assessments
50.00
General Government
727.42
Protection of Persons and
Property
88.91
Health and Sanitation
64.10
Highways
10,962.61
Charities
35,314.35
Unclassified
1,576.27
Interest
6,169.79
Agency, Trust and
Investment 69,906.02
-102-
Refunds
1,431.03
Cemeteries
3,525.50
Total Receipts
$562,639.82
Total Cash
$1,035.412.41
Disbursements
Paid on Selectmen's Warrants
$820,355.76
Balance,
December 31, 1949
215,056.65
$1,035,412.41
Respectfully submitted,
JOSEPH T. C. JONES
Treasurer
-103-
REPORT OF TOWN CLERK
MARRIAGES RECORDED IN DUXBURY IN 1949
April 3. In Duxbury, Elwin N. Burdict and Virginia Glass, both of Duxbury, by Rev. William S. Anthony.
April 30. In Newport, R. I., Philip H. Mobbs of Dux- bury, and Katherine E. Groff of Newport, R. I., by Rev. J. Joseph Cooney.
May 1. In Plymouth, George E. Kirkpatrick of Dux- bury and Esther C. White of Plymouth, by Rev. Paul M. Jakmauh.
May 6. In Plymouth, Donald F. Penny of Port Jervis, New York, and Thelma I. Ferrell of Duxbury, by Arthur N. Wood, J. of P.
May 28. In East Bridgewater, Donald W. Washburn of Duxbury, and Fay E. Ritchie of East Bridge- water, by Alex Porteus.
May 29. In Duxbury, Anthony F. LaGreca and Eli Olsen both of Duxbury, by Rev. John M. Manion.
June 4. In Duxbury, William H. Ruppert and Vir- ginia T. Hurd, both of Harvard, Mass., by Rev. Herman F. Lion.
June 18. In Kingston, Howard C. Merry of Kingston and Hazel M. (Parks) Carlson of Duxbury, by Rev. John K. Hammon.
-104-
June 30. In Duxbury, Benjamin F. Goodrich, Jr., and Natalie A. (Soule) Henry, both of Duxbury, by Rev. Charles C. Wilson.
July 10. In Duxbury, William P. Converso of Balti- more, Maryland, and Ernestine E. Mills of Plym- outh, by Rev. Herman F. Lion.
July 22. In Duxbury, Joseph Alfred Marshall of Dux- bury and Jean Marie Morrissey of Hanover, by Rev. John M. Manion.
August 6. In Duxbury, Joseph E. Eaton and Sarah W. (Bennett) Ward both of Duxbury, by Rev. Abbot Peterson
August 10. In Duxbury, William E. Belknap, 2nd, and Constance Young both of Duxbury, by Rev. Abbot Peterson.
August 14. Howard M. Blanchard of Duxbury and Rita Doris Valeriani of Kingston, by Rev. Norval E. Kern.
August 14. George F. Avery of Plymouth and Wini- fred L. Washburn of Pembroke, by Rev. Walter A. Forred.
August 20. In Duxbury, Edward P. McNulty and Rita A. Mahoney both of Boston, by Rev. Bernard J. McNulty.
August 20. In Brockton, Fred H. Cushing of Whittier, California, and Phyllis M. (Phillips) Cushing of Duxbury, by Rev. James A. Davidson.
August 27. In Duxbury, Edwin R. Corey of Cambridge and Joan C. Danner of Duxbury, by Rev. Joseph C. MacDonald.
- ---
-105-
August 29. In Duxbury, Robert B. Almy, Jr., of Ded- ham and Lydia F. Lund of Duxbury, by Rev. Whitney Hale.
September 3. In Boston, Russell L. Sprague of Dux- bury and June O. Johnston of Mattapan, by Rev. Andrew Richards.
September 5. In Duxbury, John J. Pyne of Lowell, and Virginia M. Wright of Duxbury, by Rev. John M. Manion.
September 10. In Middleboro, Herman H. Delano of Duxbury and Ethel M. Shaw of Middleboro, by Rev. Clifton H. Walcott.
October 9. In Kingston, Walter E. Starkweather of Duxbury and Virginia A. Davis of Kingston, by Rev. John K. Hammon.
October 11. In Kingston, Stephen Porrino and Rose (Govoni) Mullaney both of Duxbury, by George W. Cushman J. of P.
October 16. In Rockland, Roy F. Scholpp of Dux- bury and Collina A. McLeod of Rockland, by Rev. John K. Buckley.
October 16. In Duxbury, Lawrence M. McAuliffe and Bernice C. Johnson both of Duxbury, by Rev. Walter A. Forred.
November 6. In Duxbury, Robert F. Govoni of Plym- outh and Barbara A. Peterson of Duxbury, by Rev. John M. Manion.
November 10. In Duxbury, Richard C. Washburn and Helen F. Parkman both of Duxbury, by Rev. Carl F. Hall.
------ -
-106-
November 27. In Duxbury, Avery W. Lovell and Arlene V. Randall both of Duxbury, by Rev. Wal- ter A. Forred.
December 3. In Duxbury, Ralph C. Mendes of Can- ton and Loretta M. Andrews of Duxbury, by Rev. John M. Manion.
December 29. In New London, Conn., Marcus S. Palmer of Duxbury and Mary T. Nussbaum of Sarasota, Florida, by Rev. S. Read Chatterton.
BIRTHS REGISTERED IN DUXBURY IN 1949
Name
Jan. 2
Jan.
7
Carolyn Stetson
Jan.
7
Jane Bradley
Jan. 11
Elisabeth Bridges Emerson
Leon K. and Eleanor
Marshall D. and Barbara M.
Parker
Mendes
Feb. 9 Robert James Tuttle
Feb. 9 Clyde Howard Chetwynde
Feb. 16
Edward Ladd Butler, Jr.
Feb. 16 Joel Gregory Deacon
Feb. 17 Meredith Ann Barber
Mar. 12 Ruth Janet Moore
Mar. 15 Steven Stewart Whitis
Mar. 1 Paula Ann Rodliff
Mar. 19 Werner Maximillian Field
Mar. 24 Robert Bradstreet Rochester
Mar. 25 Douglas George Sollis
Apr. 1 Frederick Hadley Bailey Apr. 2
Robert Seaver Brooks
Apr. 9 William George King Apr. 12 Jill Marie Rath
Name of Parents
Mother's Maiden Name
Edwin M. and Persis C.
Holmes
Warren B. and Jean
Pierce
Mosley
Peterson
Jan. 21
Marshall Dean Whitney, Jr.
Jan. 26 Linda Christine Fontes
Alfred H. and Genevieve D.
Roland E. and Ruby E.
Osborn
Josselyn
O'Hara
Davies
Trainer
Bell
Rufus R. and Ruth J.
Roome
Paul A. and Barbara
Hubbard
Hemmeter
Bartlett
Buchanan
Frederick W. and Leonide F.
Prouty
Charles S. and Frances
Seaver
Edmund J. and Barbara L.
Andrews
Robert E. and Nancy
Jones
-107-
Clyde H. and Ruth J.
Edward L. and Joan
Walter E. and Jean K.
Paul C. and Priscilla
Laurence I. and Madeline A.
Paul W. and Isolde
Nathaniel and Ruth
Donald R. and Wilma C.
Date 1949 Edwin Bradford Sampson
Bartlett B. and Ora M.
BIRTHS REGISTERED IN DUXBURY IN 1949-Continued
Date 1949
Name
Name of Parents
Mother's Maiden Name
Apr. 12
Clare Smith
Clarence J. and Eleanor L.
Talbot
Apr. 13
Diane Marie L'Heureux
Cleophus B. and Ann J.
Mckinney
Frederick R. and Dorothy R. Wager
William M., Jr., and Patricia J. Loring
May 1 Frank Monterrio Perry, 3rd
Frank M., Jr., and Eva
Mendes
Antone and Barbara
Casey
May 10 Patricia Robin Fox
Robert S. and Marie
Haffenreffer
May 15 Linda Louise Colley
Frank W. and Edna
Roe
May 16 Ronald Alfred DeLorenzo
Joseph and Katherine H.
LaGreca
May 17 Douglas George Govoni
George L. and Florence M.
Baker
May 21 Marcia Christine Oliver
Manuel J. and Louise F.
'Tartari
May 28 Cheryl Lee Aseltine
Frederick W. and Mary E.
Thomas
May 29 Barbara Ann McCandless
Charles F. and Lucie Brown
June 2 Harry Burgess Messier
Henry E. and Norma
Tait
June 20 Lura Sanford Osborne
Robert S. and Catherine J.
Ortel
June 20 Mary Ellen Coffin
Daniel W. and Gertrude L.
Mahoney
June 25 Stephen Elliott Ford
Earl W. and Agnes S.
Hatch
June 26 Alice Elizabeth Peterson
Edmund and Janet
Briggs
June 27 Brenda Joyce Bennett
June 29 Ruth Linnette Axford
June 30 Hilda Margaret Marks
Alvin A. and Hilda M.
Hagman
-108-
John R. and Lillian F. Grant and Barbara A.
Worcester Cavicchi
May 9 Robert Wayne Barboza
Apr. 13 Robert LaGreca
Apr. 27 William Michael Garrity, 3rd
BIRTHS REGISTERED IN DUXBURY IN 1949-Continued
Name
Date 1949 July 13 Janet Lee Chandler
July 16 Michele Caliri
July 20 Martin Joseph Walsh
July 22 Laurinda Ellen Pote
July 28 Brenda Leigh Jokinen
July 29 Arlene Marie Fernandes
Aug. 6 Manuel John Veiga
Aug. 9 Barry Loring Wirt
Aug. 13 Stillborn (Female)
Aug. 19 Philip Swanson
Aug. 22 . Jonathan Whitney
Aug. 25 John Michael August Woodsum
Sept. 7 Gary Kris Lovell
Sept. 7 Isabelle Jean Nickerson
Sept. 15 Susan Caroline Gallagher
Sept. 28 Stephen William Wadsworth
Sept. 29 Maxene Elaine Nickerson
Oct. 22 Chester Roy Sampson
Nov. 7 Lincoln Holmes
Nov. 8 Cynthia Marie Cushing
Nov. 9 Karen Stewart Sanders
Name of Parents
Mother's Maiden Name
Lloyd W. and Ethel M.
Leach
Michael T. and Nancy
Joseph H. and Madeline E.
Maher
Emms
Jones
Barros
Manuel J. and Elsie S.
Perry
Herbert C. and Dorothy L. and
Paul N. and Elsa C.
Stephen T. and Sarah E.
Upton
Richard Y. and Anne E.
Roberts
Lawrence F. and Marilyn A.
Coffey
Avner S. and Eleanor M.
Whitehouse
Andrews
Kellom
Hadaway
Albert N. and Ioli P.
Balboni
Bell
Pimental
Flannery
-109-
Leonard B. and Mary G.
William P. and Nina A.
William E. and Dorothy E.
Dunbar and Betty
Roger C. and Madeline A.
Arnold C. and Ann L.
Way
Frank R. and Marjorie K.
Edwin M. and Phyllis H.
Arthur V. and Jennie T.
Hilliker
Berg
BIRTHS REGISTERED IN DUXBURY IN 1949-Continued
Name
Name of Parents
Mother's Maiden Name
Date 1949 Diane Martha Bennett
Nov. 14
Edward H., 3rd and Phyllis E. Frank A. and Elsie
Jenner Benner
Nov. 17 Sandra Louise Davis
Dec. 1 Gary Lee Raymond
Lawrence D. and Vera C.
Randall
Dec. 3 Lydia Jean Bridgham
Charles B. and Jean A. Smith
Dec. 14 Peter Charles Tufts
John S. and Helen B. Everett
Dec. 16 Jeanne Sencabaugh
Paul and LaVerne E.
Harris
Dec. 19
Christian Adams Stannard
James H. and Sarah
Adams
Dec. 29 George Orie Fontaine, Jr.,
George O. and Justine A.
Delano
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
Date 1948
Name
Name of Parents
Oct. 5
Maureen Ann Boucher
Thomas B. and Brenda
Oct. 31
Barbara Lynn Delano
Nov. 3
Betsy Lowell Boland
Robert B. and Nancy B. Kells M. and Mary S.
Mother's Maiden Name Mathewson Foss Lowell
-110-
DEATHS RECORDED IN DUXBURY IN 1949
Date Jan. 12
Name
Y. M. D.
40
- 9
Jan. 13
Sally Brewster Orne
86 3 9
Jan. 14 Marian (Leonard) O'Hara 55 11 10
Jan. 17
Ruth ( Whittier) Bartlett 57 10 2
Feb. 3 Frederic Whiton
77 7 9
Feb. 11
Lola M. (Freeman) Belknap
70
5 27
Feb. 12
James William Baker
94
5
7
Feb. 19
Michael Thomas Ryan
85
8 18
Feb. 23
Joseph Brault
71
Mar. 1 Harry Chetwynde
62
4 27
Subarachnoid Hemorrhage
Mar. 21 Edith Lillian (Bryant) Magee
75
8 29
Apr. 18
John Mueller
76
8 13
May 7
Agnes W. (Sampson) Williams
70
7
9
May 8
Fred Taylor Wiley
69
9 19 Arteriosclerotic Myocarditis
May 27
Ethel R. (Rowe) Jacobsen 59 8 30
Pernicious Anemia
June 19
Etta W. (Whitmarsh) Mann
61 2 29
Cause of Death
Cirrhosis of Liver -Chronic Ascites Cerebral Hemorrhage
Coronary Thrombosis Acute Pulmonary edema
Cerebro-vascular Accident Uraemia
Senile Demetia
John and Edith Michael and Jane Madore
-111-
John and Henry and Lola Brannen
Hiram and Eunice Raymond
Arteriosclerotic heart disease Carcinoma of Sigmoid
Adeno carcinoma of rectus
Gottfried and Anna Goeble E. Bertrand and Amelia M. Spencer
Frank R. and Laura G. Taylor Henry and Allie Thorne Samuel E. and Eliza Gerrish
Advance Carcinoma of ovary
Names of Parents
Jeremiah and Mary Gilli
Alonzo and Frances Eliott Sampson Allen F. and Susan Graves Frank O. and Sarah A. Saunders Erastus and Priscilla Burr
Jason and Caroline MacNayer
Generalized Arterio- sclerosis Pulmonary Embolism
- -
Mafalda E. (Minelli) Borghesani
DEATHS RECORDED IN DUXBURY IN 1949-Continued
Date
Name
Y. M. D.
June 20
James Gleason
13 --
July 7
Ida D. Loring
85
4 11
July 8 Mary (Harrington). Richardson
54 - 20
July 13
Ada Florence ( Williams) Noyes
75
8 11
July 24 Clarence Moulton Parkman, Jr.
22 10 10
July 27
Ethel Frances Fernald
69
1
8
Aug. 7
William O. Sprague
74
9 12
Aug. 8
Margaret M. Hines
93 11
4
Aug. 10
John Langevin
78
7 24
Aug. 10
Felix Johnson
75
6
8
Sept. 6
Maria (Gonsalves) Fernandes 31
Sept. 30 Alpheus H. Walker
68
-
- -
Oct. 6
Olga (Olson) Anderson Mary Catherine (Bonnell) Duff
68
9 -
Oct. 9
75
5
Nov. 14 James W. Keyes
80
- -
Cerebral Accident Coronary Thrombosis
William and Hiram and Alice Parker
Nov. 16 Hayward Parker Whittington Robert H. Peacock
69
3 11
Nov. 19
88
9 - Coronary Thrombosis
Names of Parents
Francis J. and Mary E. Jacques William H. and Sarah E. Flagg William and Emma F. Randall
Samuel F. and Harriet
Clarence M. and Alice M. Trongeau
Frederick and Grace Ella Gragg George and Besta Kent Peter and Honora Foley Joseph and Mary
-112-
Felix and Margaret Grady Manuel and Martha Williams
Pulmonary Edema Aplastic Anemia Carcinoma Pancreas
Isiah and Hannah Baker
and
James and Emma Steeves
-
Cause of Death
Asphyxiation by drowning Cerebral Hemorrhage
Cirrhosis of Liver
Heart Disease, Coronary Sclerosis Asphyxia - in epileptic fit Metastic Carcinoma
Bronchopneumonia Cerebral Hemorrhage Heart Disease, Coronary Sclerosis Acute Pulmonary Edema Broncho Pneumonia
- -
John and
DEATHS RECORDED IN DUXBURY IN 1949-Continued
Date
Name
Y. M. D.
Cause of Death
Names of Parents
Nov. 29
Ruth F. (Bowman) Child
67
6 27
Nov. 29 Arthur Barriault
73
3 21
Dec. 4 William F. Devereux
82
9 19
Dec. 11
Mary Jane (Adamson) Peirce
61
8 13
Dec. 16
Russell B. DeWolf
59
- 5
Rheumatic heart disease, Carcinoma of urinary bladder
John J. and Mary K. Clancy
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1949
-113-
Date 1942 Nov. 9
Name
Y. M. D.
Cause of Death
Place
Stanton M. Amesbury
26 9 23
Died in action in the service of his country
North Africa
1943 Sept. 23 Francis E. Moore
31
Died in action in the service of his country
France
1945 Apr. 12
Robert H. Herdman
21
15
Died in action in the service of his country
Okinawa
1949
Jan. 5
Janet Macaulay
90
7 15
Jan. 13
R. Malcolm Robinson
73
Jan. 27
Harriet W. S. Newton
83
3 12
General Arteriosclerosis Malnutrition and Anemia Hypostatic pneumonia
Roslindale Bryn Mawr, Pa. Norwood
William H. and Addie Slate John and Leontine Sirois Daniel D. and Abbie E. Mott.
Phillip H. and Delia Galvin
William S. and Mary L. Hamilton
Dec. 26
Edward V. Powers
54 3 27
Cerebral Hemorrhage Coronary Thrombosis
Myocarditis Carcinoma of Pancreas
Acute Coronary Thrombosis
- -
-
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury, 1949 - Continued
Date 1949
Name
Y. M. D.
Cause of Death
Place
Feb. 13 Caroline M. Hutchins
91
8 18
Myocardial Degeneration
Allston Pembroke
Feb. 16
Henry M. Gardner
66
6 3
Stroke
Feb. 27
Mary W. Lowe
90
2 11
Intestinal obstruction
Kingston
Apr. 3
Angeline F. (Stetson) Grueby
66
5 19
Cerebral Hemorrhage
IIingham
Apr. 19
Ruth Soule Taylor
69
0
2
Cerebral Thrombosis
Marshfield
June 4
Robert L. Hunt
65
6
-
July 3
Mary G. Slocum
84
0
4
Coronary Artery Occlusion
Ridgewood, N. J.
Aug. 1 Laura Soule Apsey
80
1
15
Arteriosclerosis
Concord
Aug. 21
Hazel Loring
55
8
8
Brain Tumor
Quincy
Sept. 17
Guy C. Peterson
69
8 15
Fracture of Neck - automobile accident
Plymouth
Sept. 11
Dora M. Reynolds
45
Carcinoma of Lung and stomach
Cohasset
Sept. 13
Olive Frances Leach
85
Chronic Myocarditis
Lynn
Oct. 27
Howard C. Alden
53
2
-
Gastrointestinal Hemorrhage
Quincy
Oct.
27 Charles H. Whitney
84
29
Heart Disease
Boston
Oct. 19
Hubert J. Needham
79 11
16
Arterio Sclerotic heart disease
Charlton
Nov. 7
Arthur L. Parker
75
4
14 Heart Disease
Winchester
Nov. 22
Clement B. Tower
76
3
16
Fracture of Right Hip
Concord
Dec. 15
Grace M. Allen
71
1 4
Carcinoma and Metastic Sarcoma
Braintree
Dec. 30
Mary H. (Coyle) Chandler
85
- -
-114-
-
-
-
-
Broncho pneumonia
Taunton
Bacterial Endocarditis
Quincy
-115-
SUMMARY 1949
Number of Births registered in Duxbury for the year 1949 :
Males 35 Females 36 Total 71
Number of Deaths recorded :
Males 20 Females 19 Total 39
Number of Marriage Licenses issued 28
Number of Marriages recorded 31
DOG LICENSES
Licenses issued January 1 to December 31, 1949 383
220 Males @ $2.00 $440.00
50 Females @ $5.00 250.00
109 Spayed Females @ $2.00
218.00
4 Kennel @ $10.00
40.00
$948.00
Payments to Town Treasurer $948.00
LICENSES ISSUED FOR DIVISION OF
FISHERIES AND GAME
Resident Citizen Fishing, 11 @ $2.00 $22.00
Resident Citizen Hunting, 130 @ $2.00 260.00
Resident Citizen Sporting, 41 @ $3.25
133.25
Resident Citizen Minor and Female Fishing, 11 @ $1.25 13.75
Resident Citizen Trapping, 3 @ $5.25
15.75
Non-Resident Citizen Fishing, 1 @ $5.25
5.25
Non-Resident Citizen Hunting, 1 @ $10.25
10.25
-116-
Duplicate, 2 @ $ .50 1.00
Resident Citizen Sporting (issued free to citizens over 70 years of age), 24 free .00
Resident Citizen Military or Naval Service Sporting, 2 free .00
Total
$461.25
Less Clerk's Fees, paid to Town
49.50
Paid to Division of Fisheries and Game
$411.75
Respectfully submitted,
JOSEPH T. C. JONES
Town Clerk
Duxbury, Massachusetts January 13, 1949
Mr. Joseph T. C. Jones Town Clerk Duxbury, Massachusetts
Dear Sir:
I herewith submit my resignation as Selectman and Assessor to become effective March 11, 1949. It is my intention to run for re-election for the unexpired terms.
My resignation is being filed in accordance with the requirements of the Contributory Retirement Act (Chapter 15 of the Acts of 1948), which permits me to continue to serve in the foregoing offices if I am re-elected.
Respectfully yours,
Charles R. Crocker
-117-
Duxbury, Massachusetts January 19, 1949
Mr. Joseph T. C. Jones Town Clerk Duxbury, Massachusetts
Dear Mr. Jones :
As I do not intend to be a candidate for re-election, it seems the proper thing to do is to resign in order not to embarrass my successor, therefore
Please accept my resignation as Moderator of the Town of Duxbury, to take effect February 1, 1949.
Very truly yours,
H. B. Bradley
Duxbury, Massachusetts March 1, 1949
Town Clerk Town of Duxbury Duxbury, Massachusetts
Dear Sir:
I hereby resign from the Finance Committee of the Town, effective March 3, 1949.
Also, I hereby resign as a member of the Transpor- tation Committee, effective on the same date.
Sincerely yours,
William W. McCarthy
-118-
REPORT OF TOWN MEETING
TOWN MEETING, MARCH 5, 1949
The registered voters were checked from the vot- ing list and showed 257 males and 234 females, a total of 491 checked.
The Tellers, Helen F. Dawes, Frank H. Williams, Rodney W. Leach, Harry A. McNaught, Gilbert F. Redlon, Barclay J. Woodward, III, Gerald P. Hazle- hurst and John E. Lucey were sworn in by the Town Clerk.
The meeting convened at 1:00 o'clock P. M. and the warrant was read by the Town Clerk
Voted: That the clerk deposit one ballot for Mr. William W. McCarthy as Moderator, which was done, and William W. McCarthy was declared 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.
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.