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.