Town annual report for the town of Duxbury for the year ending 1946-1950, Part 51

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 51


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


Your Committee expresses appreciation for the fine cooperation it has received from the various Town De- partments enabling it to obtain the information nec- essary to recommend wisely to the Town. Special thanks are given the Board of Selectmen for their


76


assistance in getting information to us in advance of legal requirements and many other helpful consid- erations.


Respectfully submitted,


FRANCIS W. PERRY, Chairman CLARENCE W. WALKER, Secretary ALVAH R. BOYNTON JOHN T. BURNS ROBERT F. ESTABROOK ARTHUR R. HUTCHINSON


NEWTON E. HYSLOP ALLAN C. JOHNSON DOUGLAS M. PEASE


77


REPORT OF THE PLANNING BOARD


To the Honorable Board of Selectmen and Citizens of Duxbury :


The action of the Town Meeting last March in es- tablishing a Planning Board under sections 81 A-Y inclusive of Chapter 41 of the General Laws as amended by Chapter 340 of the Acts of 1947 has re- sulted in your Planning Board devoting a large part of its activity during 1950 to the control of real estate subdivisions. -


With the aid of legal counsel, the advice of the Water Board, and the Selectmen and the Highway Su- perintendent there has been developed a set of regula- tions applying to the platting of subdivisions and the construction of ways therein. In general a subdivision operator under sections 81 A-Y inclusive is required to submit an application and drawing to the Planning Board showing that his development meets the re- quirements of the Planning Board with regard to size of lot, street design, drainage, health, etc. Usually the lot size must agree with the zoning requirements, streets must be paved and laid out to the satisfaction of the Highway Superintendent, water supply must be installed to the satisfaction of the Water Board. The Planning Board holds a public hearing on each appli- cation at which time the abutters and others may regis- ter objection to granting of approval. The law also provides enforcement in that unless a subdivision has the approval of the Planning Board, a purchaser of such land in the subdivision will be unable to record his title at the registry of deeds. Neither can building


78


permits be secured unless the subdivision has Planning Board approval. Seven subdivision projects have been considered by the Planning Board during 1950, an in- dication of the need of directing the growth of the town at this time. The Planning Board believes that its requirements that the subdivision operator bear the cost of paving streets and installing water facilities (1) relieves the town of what in some instances has been an unfair charge on the rest of the taxpayers, (2) standardizes the basis upon which streets will be ac- cepted and water facilities extended, (3) discourages the uneconomic development of real estate and (4) will eventually result in a more useful and more economical system of streets.


Experience frequently recommends change in pro- cedure. While the enforcement of the regulations of the Planning Board (and Appeal Board) rests with the Selectmen, we believe that a better situation would exist if such enforcement were vested in a Building In- spector (appointed by the Selectmen). We recommend a change in the town by-laws to provide for the ap- pointment by the Selectmen of a Building Inspector, such inspector to be compensated on a fee or part-time basis and to be specifically charged with enforcement of the regulations and decisions of the Planning and Appeal Boards and with enforcement of those by-laws of the town relating to zoning and buildings.


Mr. Oliver L. Barker of the Planning Board is pre- paring a large map of Duxbury showing all ways, con- tours, houses, etc. and which will serve as a basic tool in future planning.


With the cooperation of the Massachusetts Depart- ment of Public Works, the Board has made a traffic study of Halls Corner but is not yet ready to present findings and recommendations. A recommendation was


79


included in our report of a year ago. The Board wel- comes the recommendations of interested citizens, par- ticularly those shoppers and business men who use the area.


The Board feels that a re-zoning of certain portions of the town to require a lot size of not less than one acre should receive attention.


While limitations of time and funds have confined the efforts of the Planning Board largely to problems of zoning and subdivision control, the Board mentions some fields which have received passing consideration and which deserve more careful treatment. The future of Duxbury Beach should be under continuous study by some capable group. The rapid growth of the town to the point where an extremely large expenditure would be necessary to house all those citizens who are entitled to and who might wish to attend annual town meeting suggests that we consider some inexpensive substitute such as the use of representative town meeting. The increasing complexity of government, the ever-rising cost of government, the ever-increasing demands for public services suggest that we study the possibilities of other forms of town government, town managership, for instance. Such studies are too large and technical for non-professional groups without professional advice and direction. Such studies your Board believes would not only aid in preserving and improving Duxbury but would also result in a saving much greater than the ex- pense involved (such has been the case in subdivision control). Your Board is requesting an appropriation which includes $1,000 for the study of one problem of the type mentioned above. Our total budget for which funds are requested is as follows :


Legal advice


$300.00


Secretarial 150.00


80


Engineering and advice on town planning Dues, Mass. Federation of Planning Boards Miscellaneous


1,000.00


12.50


37.50


Total


$1,500.00


Respectfully submitted,


PERCY L. WALKER, Chairman


MARGARET ROGERSON, Secretary


OLIVER L. BARKER


KENNETH G. GARSIDE


ARTHUR H. MURPHY


December 31, 1950


81


REPORT OF TREASURER


Receipts


Balance, January 1, 1950


$215,056.65


Received :


Taxes


$377,121.88


Licenses and Permits


3,388.25


Fines and Forfeits


355.00


Grants and Gifts


58,636.34


Privileges


28,452.41


Assessments


20.00


General Government


764.45


Protection of Persons and


Property


150.90


Health and Sanitation


30.00


Highways


6,000.00


Charities


47,359.35


Unclassified


1,769.75


Cemeteries


3,721.25


Interest


5,694.38


Municipal Indebtedness


50,000.00


Agency, Trust and Investment


31,199.79


Refunds and Cancellations


1,116.39


Insurance Claim


18.85


Total Receipts


$615,798.99


Total Cash


$830,855.64


82


Disbursements


Paid on Selectmen's Warrants $606,255.53


Balance, December 31, 1950 224,600.11


$830,855.64


Respectfully submitted,


JOSEPH T. C. JONES,


Treasurer


83


REPORT OF TOWN CLERK


MARRIAGES RECORDED IN DUXBURY IN 1950


January 9. In Plymouth, Donald D. Perry of Dux- bury, and Stella Mary Galvin of Harwich, by Her- bert K. Bartlett, J. of P.


January 15. In Duxbury, Albert R. Govoni of Ply- mouth, and Joan C. Higgins of Duxbury, by Rev. William P. Conley.


January 15. In Marshfield, Guy L. Southard of Dux- bury, and Barbara A. Hill of Marshfield, by Rev. George D. Hallowell.


February 5. In Duxbury, George E. Hagman of King- ston, and Esther H. (Ahlquist) Randall of Dux- bury, by Rev. Walter A. Forred.


February 25. In Duxbury, Robert J. Sampson and Cynthia M. Lovell, both of Duxbury, by Rev. Carl F. Hall.


March 4. In Wareham, Julian Grace and Hilda Townsend (Ferrer), both of Duxbury, by Charles L. Bates, J. of P.


April 1. In Brookline, Howard Egbert Crawford of Malden, and Helen H. (McDonough) Holbrook of Duxbury, by Rev. Charles H. Mazouch.


April 28. In Duxbury, John David Shea and Nancy Sprague Soule, both of Duxbury, by Herman F. Lion.


84


April 30. In Duxbury, Edward Thomas Wedge of Brockton and Marion Josephine Peterson of Dux- bury, by Rev. William P. Conley.


May 13. In Duxbury, Frank E. Phillips, Jr., and Shir- ley E. Couch, both of Duxbury, by Rev. William S. Anthony.


May 14. In Bridgewater, George Alfred Belmore, Jr., of Bridgewater, and Cora Irene Damon of Dux- bury, by Rev. John J. Grant.


May 16. In Duxbury, William K. LaFleur and Mary Ann Barclay, both of Duxbury, by Rev. William P. Conley.


June 12. In Brookline, Richard I. Shedd of Duxbury, and Lillian (Carlisle) Shedd of Brookline, by Rev. William R. Leslie.


June 17. In Duxbury, Herbert F. Ayres of Duxbury, and Margo Ann Happ of Providence, R. I., by Rev. William S. Anthony.


June 27. In Duxbury, Oscar Anderson and Ellen (Milton) Sutcliffe, both of Duxbury, by Rev. Carl F. Hall.


July 1. In Reading, John Covode Lund of Duxbury, and Jane Hifle Goodwin of North Reading, by Rev. Charles F. Lancaster.


July 2. In Duxbury, Lafayette Jett of Lake Helen, Florida, and Betty Ellen Merry of Duxbury, by Rev. Carl F. Hall.


July 6. In Duxbury, William B. Tutor of Pope, Mis- sissippi, and Nancy E. Brock of Duxbury, by Rev. William S. Anthony.


85


July 14. In Duxbury, Shirley Lincoln Damon and Laura May (Hall) Damon, both of Quincy, by Rev. Herman F. Lion.


July 22. In Duxbury, Howard F. Blanchard and Dorothy (Hunt) Biggane, both of Duxbury, by Rev. Carl F. Hall.


July 29. In Duxbury, Alan Symonds Wiswell of Brad- ford, and Ann Glover Peterson of Duxbury, by Rev. Herman F. Lion.


August 6. In Hanover Center, Richard W. Bearce of Marshfield, and Eleanor M. Trongeau of Duxbury, by Rev. William G. Sewell.


September 16. In Cambridge, Stephen W. Gifford, Jr., of Duxbury, and Enid Fessenden of West New- ton, by Rev. Frederick M. Eliot.


October 7. In Duxbury, Darius D. Reynolds and Thelma (Power) Herridge, both of North Cohas- set, by Rev. Glen W. Trimble.


October 8. In Duxbury, George W. Damon of Dux- bury, and Irma A. (Raymond) Bucken of Whit- man, by Rev. Herman F. Lion.


October 21. In Hartford, Conn., Alfred John Fecke, Jr., of Duxbury, and Ethel Ann Collins of West Hartford, Conn., by Rev. Raymond Callaghan.


November 2. In Boston, Charles W. Sealander of Duxbury, and Sally D. Jones (Dehly) of Boston, by Rev. William C. Hart.


November 2. In Duxbury, James Dunbar Watt of Methuen, and Nancy L. (Johnson) Evans of Dux- bury, by Rev. George N. Marshall.


86


November 5. In Duxbury, Fred L. Nickerson, Jr., of Chiltonville, and Eva L. Caron of Duxbury, by Rev. William P. Conley.


November 5. In Mattapoisett, John W. Randall of Duxbury, and Elizabeth Ann Taylor of Mattapoi- sett, by Rev. Murray F. Sleeper.


November 7. In Duxbury, James P. Van Haur and Marjorie R. Cadose, both of Plymouth, by Rev. Ed- win T. Anthony.


November 25. In North Carver, Domingo Mendes Fernandes of Duxbury, and Albertina Alves of North Carver, by Rev. Charles E. Riley.


November 26. In Boston, Philip B. Shiff of Duxbury, and Hazel Lebow of Brookline, by Rabbi Israel J. Kazis.


December 3. In Scituate, Everett Eugene Southard of Duxbury, and Shirley Ann Litchfield of North Scituate, by Rev. Allan D. Creelman.


December 9. In Plymouth, Herman Charles Young of Carver, and Helen Frances Randall of Duxbury, by Herbert V. Bartlett, J. of P.


December 9. In Duxbury, George D. Hallowell, Jr., of Chicago, Ill., and Marjorie Helen Newton of Duxbury, by Rev. William S. Anthony.


December 23. In Duxbury, Alfred Ernest Thompson of Cambridge, and Faith Bolton of Duxbury, by Rev. Herman F. Lion.


BIRTHS REGISTERED IN DUXBURY IN 1950


Date 1950


Name


Name of Parents Mother's Maiden Name


Jan. 1


Helen Lincoln Fowler


Dwight M. and Helen L.


Green


Jan. 2 Harold Lawson Mosher, Jr.


Harold L. and Frances W.


Crowley


Jan. 2


Catherine Ann Shanley


Philip H. and Margaret C.


Nathan


Jan.


6 Robert Wyatt Loring


John C. G. and Irene


Barnes


Jan. 9 Carolyn Chandler


Henry R. and Ruth S.


Stetson


Jan. 11 Stephen Roland McNeil


William M. and Mary S.


Elwell


Jan. 12 John Chandler Blanchard


Cassidy


Jan. 13 Pamela Kent


Wilson


Jan. 16 Lynnelle Christine Norris


Kenneth M. and Elaine C.


Randall


37


Jan. 17 Deborah Anne Jones


Richard W. and Grace E.


Payton


Jan. 17 Steven Richard Martin


John B. and Lena G.


Tarantino


Jan. 20 Sandra Jean Burdick


Elwin N. and Virginia


Glass


Jan. 23 Elizabeth Ann LaGreca


Anthony F. and Eli


Olsen


Jan. 26 Robert Douglas Perry, Jr.


Robert D. and Doris J.


Galvin


Feb. 4 Elizabeth Jean K'Sepka


Bulman


Feb. 21 David Marshall Olsen


Botelho


Feb. 27 William Reed Raser


Norman


Mar. 1 Hannah Dustin Morton


Mar. 12 Frederick Short


Mar. 12 Paul Tracy Morrison


Mar. 15 Brien Arthur Robare


Walter J. and Mary K. Ingolf and Elzira S. William R. and Evelyn


John F. and Priscilla D. Joseph and Miriam R. Paul R. and Martha W.


Arthur William, Jr., and Beverly Ann


Gould Bergquist Nickerson Titus


Harry G. and Mary M. Edmund H. and Joan


BIRTHS REGISTERED IN DUXBURY IN 1950-Continued


Date 1950


Name


Name of Parents


Mother's Maiden Name


Mar. 16


Marcia Walker


Mar. 16 Edmund Janes King, Jr.


Mar. 20 Mark Richard Putnam


Mar. 25 Leonard Arthur Jokinen


Mar. 26 Sarah Drew Pierce


Mar. 28 Nancy Florence Clark


William P. and Elizabeth W.


Goodrich


Apr. 3 Stephen Douglas Gilman


Apr. 8 Ira Whitcher Crowe


Apr. 24 Marilyn Turner


Apr. 29 Judith Anne Olhson


Henry W. and Lucille H.


Antonio M. and Katherine E.


Rose


Cohen


May 4 Cheryle Anne McAuliffe


May 9 Margaret Sandiford Bates


May 20 Marsha Jean Morse


Lawrence M. and Bernice C. Chester W. and Margaret R. Roy E. and Sally M.


James E. 2nd, and Beverley L. Luther A., Jr., and Pansy M. William M. and Patricia J. Joseph F., Jr., and Claire P. Walter E. and Jean K.


Place


June 2 Gerald Curtis Hansen


June 6 Robert Patrick Garrity


June 16 Gordon Grandi


June 19 James White Deacon


Donald Delano and E. Virginia


Edmund J. and Barbara L.


Andrews


Richard E. and Virginia M.


Schwab


Anderson


Arthur A. and Sally M.


Robert H. and Miriam


Baker


Norman E. and Virginia M.


Merry


Myron L., Jr., and Frances W.


Mann


88


Gillis K. and Virginia M.


DeCoste


Reynolds


Apr. 29 Diane Marie Fernandes


Apr. 29 David Earl Torrey


Earl W. and Enid L.


Johnson


McLean


Krueger


June 2 James Edwin Cornish 3rd


Hayes


Loring


Coffey


Davies


Swift


BIRTHS REGISTERED IN DUXBURY IN 1950-Continued


Date 1950


Name


Name of Parents


Mother's Maiden Name


June 21


James Vernon Ranaghan


James F. and Harriett E. Lilley


June 22


Harry Reeves Traner 3rd


Foster M., Jr., and Ruth Chamberlain


Moore


June 22


Molly Hastings Trainer


Foster M., Jr., and Ruth Chamberlain Moore Morrissey


June 30 Robert Alfred Marshall


Joseph A. and Jean M.


July 1


Laurie Eloise Gorham


Ralph Albert and Carolen E.


Bearce


July 6


Joan Edith Hutchinson


Robert O. and Edith G.


Hodgdon


July 7 Joyce Martha Hall


Neil Lester and Nancy Joan


Whorf


July 7 Edward Patrick McNulty, Jr.


Edward P. and Rita A.


Mahoney


July 12 Patrick Joseph Lydon, Jr.


July 19 Holly Ann Reid


John H., Jr., and Mary A.


Peterson


Harry R. and Helen G.


Mosher


July 25 Marc Alan DeLorenzo


Anthony and Edna C.


Lewis


July 31 William Francis Randall


Charles E. and Kathleen A.


Dries


Aug. 7 Robert Manning Vaughan, Jr.


Robert M. and Leona


Skollfeld


Aug. 12 Norman David Hall


Norman L. and Muriel E.


Pullan


Aug. 17 Peter Emery Bartlett


Walter N., Jr., and Dorothy


Dobson


Aug. 22 Chris Michael Mosher


Aug. 23 Joyce Alison Blakeman


Aug. 28 John Edward Marshall


John, Jr., and Jocelyn Lee


Garrett


89


Patrick J. and Alice L.


Joyce


July 24 Richard Lee Gunnarson


Malcolm and Janice W.


Cavicchi


Ralph N. and Florence T.


Annis


BIRTHS REGISTERED IN DUXBURY IN 1950-Continued


Date 1950


Name


Name of Parents Mother's Maiden Name


Sept. 2


Benjamin Wilcox Query


Sept. 6 James Marshall Merry


Alphonse William, Jr., and Joyce G. Howard C. and Hazel M.


Simmonds Parks


Sept. 14 Michael Patrick Walsh


Sept. 20 William Kenneth LaFleur, Jr.


Joseph H. and Madeline E. William K. and Mary A.


Barclay


Sept. 21 Frances Lois Scott


Robert R. and Geraldine B.


Lyon


Sept. 22 Gloria Jean Sampson


Robert J. and Cynthia M.


Lovell


Sept. 25 Dennis Robert Govoni


Robert F. and Barbara Ann


Peterson


90


Oct. 1 Elizabeth Shirley


Lloyd


Oct. 11 Ruth Ann Lamothe


Reid


Oct. 27 Robin Alys Lench


Oct. 29 Stillborn Male


and


Nov. 5 Clinton Roy Sampson, Jr. Nov. 6 Barbara Louise Thomas


Clinton R. and Anita R. Richard and Day


Mangels Hansel


Nov. 7 Glenda Lovell


Coffey


Nov. 9 Sharon Lee Barnes Nov. 25 Charles Henry Blanchard


Lawrence F. and Marilyn A. Henry W., 3rd, and Lena E. Edward K. and Rose N.


Parkman


Burdick


Dec. 5 Karen Ann Barbosa


Antone and Barbara P.


Casey


Anderson


Charles F., 2nd, and Mary L. John H. and Ella Charles H., Jr., and Sharon A.


Maher


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1932


Name


Name of Parents


Mother's Maiden Name


June 29 1949


Nancy May Glass


Eugene Franklin and Irene


Bennett


Oct. 15 Ronald Clyde Garnett, Jr.


Ronald C. and Regina E.


Peterson


Nov. 17 Jennifer Rider Howard


Lucius A. and Evelyn R.


Daybill


Dec. 10


Ronald Thomas Chabot


Fred H. and Mary C.


Walsh


Dec. 16 Christine Faye Travers


Arnold J. and Dorothy W.


Vaslet


Dec. 19 Richard Italo Facchini, Jr.


Richard I. and Dolores F.


Dickerman


91


DEATHS RECORDED IN DUXBURY IN 1950


Date 1950


Name


Y. M. D.


Cause of Death


Names of Parents


and


Jan.


15


Arthur Cleveland Morse


64


10


11


Jan.


15


William Page McIntosh


62


10


13


Jan. 18


Sarah J. (Robb) Harriman


69


6


17


Jan.


30


James W. H. Myrick


75


20


Renal Failure


Jan. 30


Edward Amos Hall


62


10


23


Cerebral Hemorrhage


Feb. 7


Ida (Ohlson) Ryder


82


7


2


Terminal Broncho- pneumonia Myocardial Insufficiency


Feb. 13


Amanda (Sand) Nilson


80


1


5


Feb. 14


George Washington Salsman


92


4


19


Chronic Myocarditis


Frederick and Rosanna Mason


Darius and Lucretia Hunt


Mar, 26


Harvey J. Reynolds


84


0


26


Acute Coronary Thrombosis


Mar. 28


Frederic Wilbur Manning 87


9


2


Mar. 29


Marie DeCoursey


79


4


5


Arteriosclerosis Arteriosclerotic Heart Disease


John H. and Lois A. Bacheler Marcelin L. and Mary A. Stovell


Apr. 11


Frank Gazzola


83


9 25


Cerebral Thrombosis Right Hemiplegia Myocardial Insufficiency Cerebral Hemorrhage Acute Coronary Thrombosis


Edward E. and Henrietta Poole William and Isabelle Stenson


William T. and James F. and Caroline Burnham John F. and Mary F. Rogers


August and Maria C. Johnson


and


92


Oscar S. and Bernice Russell


Verna E. (Smith) Fragel 49 8 27 Acute Coronary Thrombosis


-


Jan. 10


DEATHS RECORDED IN DUXBURY IN 1950-Continued


Date 1950


Name


Y. M. D.


Cause of Death Names of Parents


Apr. 13


Marie Mathilda (Watts) Landry


76


6 17


Senility Myocarditis Chronic


Apr. 17


Caesar Grace


69


- -


Apr. 19


Ellen (Hayes) Burke


80


2 20 Cerebral Hemorrhage


Francis and Marie Morrisett John and William D. and Mary Ann Dunphie


May


4


Marion (Ellison) Alderman


71


3 19


May


9


Walter Edward Clifton Smith


92


0


3


May 22


Fannie L. Scales (Smith) 74


1 14


June 24


Josephine (Corthell) Mugford


75


10


17


June 27


Hortense H. Thomas (Johnson)


67


11


13


Congestive Heart Failure


George M. and Julia A. K. Lord


July 11


Martha Ellen Williams (Tate)


74


3


4


July 25


Paul C. Peterson


67


3 -


Carcinoma of Stomach, with Metastases and Obstruction Carcinoma of the Skin Multiple


Aug. 15


Gersham B. Chandler


83


8 15 Cerebral Hemorrhage


Carcinoma of Uterus Chronic Nephritis and Uremia Myocardial Infarction


Francis and Ella P. Stetson


93


Jonas G. and Sarah A. McKean Charles and Ellen Upham


Arteriosclerotic Heart Disease


John G. and Josephine O'Brien


John and Emily Fellows Alonzo F. and Huldah Watson Jerome and Susan A. Bradford


DEATHS RECORDED IN DUXBURY IN 1950-Continued


Date


Name


Y. M. D.


Cause of Death


Names of Parents


Aug. 21


Richard Stevens Morrow


35


5 27


Death by Drowning


Aug. 24


Antonio Soares Lopes


63


3


8 Pulmonary Tuberculosis- died suddenly


Sept. 3


Harry Milton Alderman 76


7


18


Sept. 13


John J. Cohen


71


9


18


Sept. 15


Sarah B. (Faunce) Burns 88


11


26


Old Subdural Hemorrhage -Generalized Arterio- sclerosis


Cardio Renal Disease


Sept. 29


Judah P. Sears


78


10


4


Oct. 8


Florence (Metcalf) Delano


69


6


3


Oct. 8 George William Campbell 61 10


1


Oct. 12 Benjamin Wilcox Query -


1


10


Oct. 13 William Barrett


82


-


-


Oct. 17 Phillip L. Fillion


61


1 18


Adenocarcinoma of the Rectum with Metastasis Chronic Nephritis and Uremia Strangulation by bed- clothes in its crib- accidental Coronary Thrombosis Struck by car, Route 3, Duxbury-Compound Fracture of Skull


John D. A. and Jesse L. Bowers Peter and Francisca Conceison


Edwin and Jennie Olds


John J. and Alice Heely Eleazer and Mary Sampson


94


Samuel and Ella Hayden Robert W. and Dora I. Stubbert


George J. and Mary J. Pughe


Alphonse W. and Joyce Simmonds


Cornelius and Nora Hurley Joseph and Josephine Michaud


1950


Carcinoma of Colon Carcinoma of Larnyx with Metastasis


DEATHS RECORDED IN DUXBURY IN 1950-Continued


Date 1950


Name


Y. M. D.


Cause of Death


Names of Parents


Oct. 29


Male


Stillborn


Nov. 1 Joe Smith


70


-


Nov. 11


Charles A. Devereux


77


- 15


Cerebral Hemorrhage Heart Disease, Coronary Sclerosis-found dead in bed


and Daniel D. and Abbie E. Mott


Nov. 12


Benjamin Knight Bush


79


3


3


Heart Disease-Coronary Sclerosis


Anderson H. and Ellen L. Knight


Nov. 24


Helen D. Young (Towle) 80


3 22


Cerebral Thrombosis Cerebral Hemorrhage


Nov. 29


Rose M. Doane (McKenna)


62


8 26


Dec. 16


Cora D. Reynolds (Delano)


82


2 12


Decompensated Arterio- sclerotic Heart Disease


John and Mary S. Drew


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1950


Date 1950


Name


Y. M. D.


Cause of Death


Place


Jan. 10 Pheobe E. Hathaway


89


2 22


Feb. 7 Amelia G. Glass


81


-


-


Cerebral Hemorrhage Coronary Thrombosis


Lakeville Newton


George F. and Susan E. Hunt James and Anna McCarthy 95


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1950


Date 1950


Name


Y. M. D.


Cause of Death Place


Feb. 17


Alice Strang


24


7


1 Tuberculosis of Lungs- Mental Deficiency


Wrentham


Feb. 18


Annie Powers Thomas


95


12


Pneumonia


Gill


Feb. 21


Henry B. Weston


87


11


27


Coronary Arteriosclerosis


Lexington


Mar. 25


William Gulliver


84


Mar. 30


Edna I. Nightingale


84


7


14


Coronary Heart Disease Hypostatic Pneumonia


Greene, Maine Marshfield


Apr. 14


Grace S. Stuart


57


May 2


William Perry Bradley


70


-


-


Arteriosclerotic Cardio- vascular Disease Myocardial Infarction


Plymouth


May 15


Arthur E. Johnson


74


10


1


June 3


George B. Sampson


68


9


19


Probably Heart Disease- died on street


Taunton


June 5 Harriet Freeman


91


7 21


Melrose


June 8


Oscar A. Chandler Annie G. Bowe


74


8


30


June 24


87


- -


- -


Clearwater, Florida


Sept. 3


Louis G. Smith


51


6 9 Cerebral Hemorrhage


Brockton


-


-


-


-


Claremont, N. H.


Baltimore, Md.


96


Arteriosclerotic Heart Disease Coronary Artery Disease Arteriosclerotic Heart Disease


Plymouth Boston


Aug. 10


Ruth Whiting Hutchins 49


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1950


Date 1950


Name


Y. M. D.


Cause of Death Place


Sept. 13


Jennie M. Kershaw


61


3 14 Carcinoma of Stomach,


Norfolk with Metastasis


Sept. 25


George Kingsley Zipf


48


7


18 Abdominal Carcinomatosis


Newton


Sept. 28


Clara B. Burgess


76


- 18


Broncho-pneumonia


Plymouth


Oct. 7 Allan Stewart MacDonald 7 - - Probable Broncho- pneumonia


Oct.


14


Ruth L. Donovan


52


2


6 Coronary Thrombosis


Brockton


Oct. 14 Russell T. Green


69


10


3


Melanosarcoma


Boston


Oct. 17 Ronald C. Southard


17


7 25


Fracture of Skull


Holyoke


Oct.


21 Parker F. Soule


89


1 15


Chronic Myocarditis


Boston


Oct.


21 Isabel Hunt Murray


Myocardial Infarction


Springfield, Vt.


Dec. 5 Elizabeth (Soule) Gray


79


1 24


Arteriosclerotic Heart Disease


Attleboro


Dec. 11


George W. Hastings


83


1 13


Chronic Myocarditis


Plymouth


Dec. 23


Leonide C. Prouty


68


- 25


Kingston


Hypertensive Arterio- sclerotic Heart Disease


Goshen, Conn.


97


-


98


SUMMARY 1950


Number of Births registered in Duxbury for the year 1950 :


Males 43 Females 35 Total 78


Number of Deaths recorded :


Males 25 Females 17 Total 42


Number of Marriage Licenses issued


33


Number of Marriages recorded 37


DOG LICENSES


Licenses issued January 1 to December 31, 1950 438


248 Males @ $2.00 $496.00


59 Females @ $5.00 295.00


127 Spayed Females @ $2.00 254.00


4 Kennel @ $10.00 40.00


1 Transfer @ $0.25 .25


$1,085.25


Payments to Town Treasurer $1,085.25


LICENSES ISSUED FOR DIVISION OF


FISHERIES AND GAME


Resident Citizen Fishing, 25 @ $2.00 $50.00


Resident Citizen Hunting, 137 & $2.00 274.00


Resident Citizen Sporting, 31 @ $3.25 100.75


Resident Citizen Minor and Female


Fishing, 7 @ $1.25 8.75


Resident Citizen Minor Trapping, 1 @ $2.25


2.25


Resident Citizen Trapping, 2 @ $5.25


10.50


Special Non-Resident Fishing, 1 @ $1.50 1.50


Non-Resident Citizen Fishing, 1 @ $5.25


5.25


99


Non-Resident Citizen Hunting, 1 @ $10.25


10.25


Duplicate, 2 @ $0.50 1.00


Resident Citizen Sporting (issued free to citizens over 70 years of age), 24 free .00


Resident Citizen Military or Naval Service Sporting, 7 free .00


Resident Citizen Fishing (O.A.A.), 1 free .00


Total


$464.25


Less Clerk's Fees, paid to Town


51.50


Paid to Division of Fisheries and Game


$412.75


Respectfully submitted,


JOSEPH T. C. JONES,


Town Clerk.


£


100


REPORT OF TOWN MEETING


TOWN MEETING, MARCH 4, 1950


The registered voters were checked from the vot- ing list and showed 218 males and 245 females, a total of 463 checked.


The Tellers, Barclay J. Woodward, III, John A. Bor- geson, Helen F. Dawes, Gerald P. Hazlehurst, Rodney W. Leach, John E. Lucey, Harry A. McNaught, Gilbert F. Redlon and Frank H. Williams were sworn in by the Town Clerk.


The meeting was called to order at 1:00 o'clock by the Moderator, Mr. William W. McCarthy.


Rev. Herman F. Lion invoked divine blessing.


Tellers reported quorum present.


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.