Town annual report for the town of Duxbury for the year ending 1946-1950, Part 43

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 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.