Town annual report for the town of Duxbury for the year ending 1951-1955, Part 13

Author: Duxbury (Mass.)
Publication date: 1951
Publisher: The Town
Number of Pages: 1300


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1951-1955 > Part 13


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 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61


Eric and Beverly


Fletcher


Apr. 30 Thomas Jackson LeGore, III


Thomas J. and Priscilla


Downing


Mother's Maiden Name


Name of Parents


Gregory T. and June R.


Bosbach Morse


BIRTHS REGISTERED IN DUXBURY IN 1952-Continued


Date 1952


Name


Name of Parents


Dewey C. and Alice M.


Barriault


May 12 Marvin Alex Grogan, Jr.


May 12 Susan Diane Southard


May 15 Robert Raymond Scott, Jr.


Robert R. and Geraldine B.


Lyon


May 17 Constance Margaret Randall


Charles E., Jr. and Kathleen A.


Dries


June 3


John Brooks Howard


James H. and Grace L.


Leonard


June 5 David Xavier Guilderson


Francis X. and Ruth P.


Sullivan


June 6 Stephen Lawrence Moore


Lawrence I. and Madeline A.


Bell


June 6 William Henry Mark


George J. and Alice E.


Merry


June 8


Louise Bailey Parker


Roger W. and Martha J.


Benway


June 8 Lynn Weeks Parker


Roger W. and Martha J.


Benway


June 19 Kathleen June Fernandes


Antonio M. and Katherine E.


Rose


June 24 David Bruce Tutor


William B. and Nancy E.


Brock


June 30 James Barry Raser


William R. and Evelyn A.


Norman


July 4 Thomas Kevin Garrity


William M., Jr. and Patricia J.


Loring


July 13 Lynne Chandler Whitney


July 14 Edwin Richard Govoni


Paul P. and Mildred G.


Ellis


July 14 Robert James L'Heureux


Cleophus B. and Ann J.


McKinney


July 15 Ann Marie Boucher


Francis R. and Mary S.


Corshia


July 16 Shelley Frances Reid


John H., Jr. and Mary A.


Peterson


July 16 Pamela Ann Moore


Norman E. and Ruth D.


Killam


July 23 Edmund Ernest Peterson, Jr.


Edmund E. and Janet E.


Briggs


Mother's Maiden Name


. May 3


Larry Dale Cobb


Marvin A. and Emma E. H.


Brown


Everett E. and Shirley A.


Litchfield


106


Irving M. and Edith H.


Berry


BIRTHS REGISTERED IN DUXBURY IN 1952-Continued


Date 1952


Name


Name of Parents


Antone and Mary D.


July 24 Marian Sanford Boynton


July 28 Charlene Frances Reynolds


July 28 Lucy Kent


Edmund H. and Joan


Aug. 7


Ronald Edward Marshall


Aug. 10 Laurie Shane


Aug. 15 Lindsay Richards Beane


Aug. 17 Patricia Ann Suk


Joseph A. and Helen A.


Aug. 19


Kristina Louise Mastrangelo


Ferdinand R. and Marcia E.


Walter B. and Joan


Aug. 29 Henry Boardman Eaton III


Joseph E. and Sarah


Sept. 3 Rebecca Ann Phillips


Wendell and Euana B.


LeShane


Richard C. and Jetta E.


Entwistle


LeRoy H. and Ella A.


Gordon


Sept. 10 Sylvia Church Stetson


Warren B. and Jean


Pierce


Richard E. and Virginia M.


Schwab


Norman L. Hardy and Anna B.


Walker


Oct. 12 Gordon MacDonald Starr


Kelley


Oct. 23 Thomas Scott Bailey


Oct. 24 Gary Currier Phillips


Frank E., Jr. and Shirley E.


Mother's Maiden Name


Rogers Salt


Freeman and Katharine


Jacob F. and Frances V.


Dicklow Wilson


Morrissey


Sumner W. and Janet


Schwartz


Richards and Elinor M.


Peters Gages


' Eckersley 107


Schwacofer Bennett


Sept. 4 Nancy Jane Schaffer


Sept. 9 Elizabeth Ann Parrish


Sept. 18 Linda Jean Putnam


Sept. 24 Stephen Walker Hardy


George Ross, Jr. and Barbara C. Irving C. and Barbara E. Keith


Couch


July 23 Robert Allan Amado


Joseph A. and Jean M.


Aug. 28 Mark William Collins


BIRTHS REGISTERED IN DUXBURY IN 1952-Continued


Date 1952


Name


Name of Parents


Nov.


3


Nancy Louise Scott


Carleton W. and Thelma M.


Nov.


4


Anthony J. Mendes, Jr.


Nov. 7 Lynn Dale Starkweather


Nov. 15 Linda Marie O'Neil


John B. and Mary L.


Darling


Dec. 11 Clara Jane Bishop


Firmin J. and Marjorie May


Evans


Dec. 14


Francis Irving Harmon, Jr.


Francis I. and Susan P.


Wheeler


Dec. 16


Debra Ann Washburn


Richard C. and Helen F.


Parkman


Dec. 20 Kris Raymond


Dec. 26 Bonnie Sinclaire Davis


Robert H. and Marilyn L.


Boss


Starkweather 108


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


1936


Apr. 10 1951


Ronald Bryant Torrey


Carleton P. and Ethel L. Howe


Nov. 23


Dec. 8


Dennis Michael Govoni Melissa Gabel White (Gabel)


George L. and Florence M.


Winsor D., Jr. and Mary


Baker Fink


Mother's Maiden Name


Cobbett


Anthony J. and Catherine M.


Fernandes


Walter E. and Virginia A.


Davis


Lawrence D. and Vera C.


Randall


Dec. 31 Jonathan Burr Davis


Houston T. and Marguerite Y.


DEATHS RECORDED IN DUXBURY IN 1952


Date 1952 Name


Y. M. D.


Cause of Death


Names of Parents


Jan. 4


Willard (Lanman) Murray


61


4 26 Coronary Thrombosis


Jan. 7


Hiram H. Howland


76


. 22 Chronic Myocardial Insufficiency


Jan. 27


Alice M. Barnard (Bushen)


78


1


3 Cerebral Hemorrhage


Jan. 31


Alice E. DeWolf (Wadsworth)


68


5 18 Coronary Thrombosis


Feb. 7


Franklin Brett


86


7 6 Pulmonary Edema


Feb. 14


Charles E. Cole


93


4


. Coronary Occlusion


Feb. 24


Christopher G. Tufts


.


1 Bilat. Atelectasis Premature


Feb. 27


Effie L. Arnold (Sweetser)


89


5


12 Myocarditis


James and Sarah Whiting


Mar. 3


Annie F. Kimber (Lockhart)


87


9 Coronary Thrombosis .


George B. and Amanda Borden John R. and Louisa S. Bradford


Mar. 8


George F. Bradley


80


11


18 Arteriosclerotic Heart Disease


Phillip and --


Mar. 10


Frank P. Schwab Rose G. Fitzgibbon (Burns)


78


2 Infrac.


. .


James and Mary Dolan


Mar. 10


Susan H. McAuliffe (Strang)


81


1 2 Myocardial Insufficiency


William F. and Alice Lauman Isaac N. and Sarah E. Randall


Lemuel T. and Josephine Corkum


Hamilton and Lucy Peterson Zenas F. and Julia Tilden


Isaac and Sleeper 109


John S. and Helen Everett


Mar. 9


74


4 Cerebral Hemorrhage . . Massive Myocardial


Peter S. and Susan M. Whiting


DEATHS RECORDED IN DUXBURY IN 1952-Continued


Date 1952


Name


Y. M. D. Cause of Death


Names of Parents


Mar. 17


Andrew J. Delano


71


1 15 Uremia


Adelbert and Mary A. McGovern


Mar. 17


Alfred H. Fontes, Jr.


1


Apr. 1 Antone Louis Brito


66


5


1 7 Acute Gastro-Enteritis 4 Chronic Myocardial Insufficiency


Alfred H. and Genevieve Mendes James Brito and Anna Brito


Apr. 7


Kathleen Chetwynde


Apr. 10


Howard I. Randall, Jr.


15


5


1 Prematurity 10 Rheumatic Heart Disease


Harry A. and Mildred Whiting Howard and Elsie Clark


Apr. 19 Shirley Erwin Mansfield 75


11


13 Hypertensive Heart Disease


Apr. 27


Mary F. Tyler (Gurney) 79 Fannie D. Shiff (Okamiansky) 64


72


10


16


May 12


Emma E. Grogan (Brown) 39


8


16 Ammionotic Embolus


James S. and Viola McMichael


May 14


Harriet E. LeClair (Phelps) 53


9


22 Acute Cardiac Collapse


Herbert and


May 19


Myra L. Alden


74


10


1


Coronary Embolism


May 19


Everett L. Estes


82


1 11 Coronary Thrombosis


June 26 Fred L. Brown


70 9 6 Pneumonia


June 27 Leonard F. McNayr


76


7


29 Coronary Thrombosis


July 4 David W. Nightingale


88


July 15


Herbert E. Walker


89


8 24 Cerebral Thrombosis 7 14 Pulmonary Edema


Brink Walter M. and Ida E. Ewell Charles and Ruth T. Keene Henry and Euphemia Elliot Benjamin and Louisa Durling Stanton and Cobb


Isaiah and Hannah Baker


110


Victor and Ida Silverstein William and Catherine Havey


May 1


William Henry Nudd


Congestive Heart Failure Carcinoma of Prostate


Wesson and Jane Phanfe


7 Arteriosclerotisis 1


Bradley C. and Mary Town


Apr. 30


DEATHS RECORDED IN DUXBURY IN 1952-Continued


Date 1952


Name


Y. M. D. Cause of Death


Names of Parents


July 24 July 25


Robert H. Means 30 Amy P. Griffith (Johnson) 77


1 2 Bronchopneumonia


July 30


Katherine de Andria (Smith)


82


3 17 Cerebral Thrombosis


Aug. 3


Alice (Hopkins) Woodman


79


. . . Coronary Thrombosis


Aug. 11


Ann M. Hunt (Sedgwick) Charles E. Burns


66


4 11 Cerebral Hemorrhage


Sept. 1


Harold P. Hatch


52


Sept. 4


Anderson J. Lewis


70


William and Adeline Worthing


Sept. 9


Baby Girl Parrish


1 hr.


LeRoy and Ella A. Gordon


Sept. 14


Frank T. Hoyt


75


3


7 Carcinoma of Bladder and Martha M.


Sept. 14


Florence M. Eckersley (Bentley) 95 5


14 Pulmonary Edema


Oct. 4


Eden S. Glover


85


10 14 Coronary Sclerosis


Oct. 8 Benjamin F. Tyler


39


10 24 Coronary Thrombosis


Nov. 2 Margaret A. Hastings


76


11 22 Cardio-renal Insufficiency


Nov. 6


William J. Buckner


75 3 18 Pulmonary Edema


Dec. 7 Alexander McLean


90


1


1 Chronic Myocarditis


Dec. 16


Warren G. Wentworth


88


8 25 Chronic Myocarditis


Robert S. and Emma V. White


Amasa and Porter Stephen B. and Frances J. McAlvin


Alfred and Mary James K. and Mary A. Hogkinson


Aug. 29


94


3


1 Coronary Insufficiency


John and Arabella Hunt Frank P. and Marcia Stewart


111


9 21 Asphyxiation (Suicide) Cerebral Thrombosis Anencephalus


Rowe


Thomas J. and Janet Allen John and Jane Sampson Frank H. and Mary F. Gurney William J. and Anna A. Boyd Thomas and Lillian Beckwell Alexander and Louisa Lyons Clark and Mary A. Shaw


6 16 Congestive Heart Failure


DEATHS RECORDED IN DUXBURY IN 1952-Continued


Date 1952 Name Y. M. D.


Cause of Death Names of Parents


Cerebral Hemorrhage Marshall and Mary A. Roberts


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1952


Date 1951


Name


Y. M. D.


Cause of Death


Place Los Angeles, Calif.


1952


Jan. 9


Alice B. Lunt


83


11


14 Generalized Arterio-


Medfield


sclerosis


Jan. 16


William L. Hulbert


74


11 29


Orlando, Fla.


Jan. 24


Harry W. Estes


84


Bronchopneumonia


Taunton


Jan. 27 Anna M. Raymond


86


10 25


Cerebral Hemorrhage


Beverly


Feb. 12


Charles W. Sabine, Jr.


86


10


24 Arteriosclerosis


Newton


Feb. 20


Norman P. Robinson


78 9


27 Pulmonary Embolism


Melrose


Feb. 25 Cora E. Reynolds


85


8 11


Coronary Embolism


Brockton


Feb. 27


Mary A. Bartlett


86 3


3 Acute Pyelonephritis


Brockton


Feb. 27 Effie L. Arnold


89 5 12 Myocarditis


Plymouth


Mar. 6 Ichabod C. Bailey


69


7 26 Carcinoma of Bladder


Kingston


Mar. 25


Elizabeth Boyd


53


6 7 Cancer of Lungs


Norwell


Dec. 14


Frances Mabelle Peter- son


75


.


112


Dec. 22 Edna J. Peterson (Jones)


68 8 12


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1952


Date 1952


Name


Y. M. D.


Cause of Death


Place


Mar. 31


Bridget J. Lowe


74


2 11 Coronary Thrombosis


Whitman New York


Mar. 31


Harrison A. Blake


52


11


6


Apr. 1 Agnes S. Ellison


81


5 23 Chronic Myocarditis


Marshfield


Apr. 8 Ina L. Felt


70


Scituate


Apr. 17 Hilda B. Cuttriss


63


10 10 Cancer Duodenal Ulcer


Newark, N. J.


Apr. 26


Mary E. Travers


100


11 14 Myocarditis


Pembroke


May 5 Fannie K. Blake


79


1 7 Carcinoma of Colon


Whitman


May 16


Edward S. Ellison


77


4 16 Chronic Myocarditis


Marshfield


June 27


Mary F. Woodward


91


8 25 Carcinoma of Breast Heart Disease .


Wellesley


July 20


Elizabeth M. Atwater


90


11


18 Cerebral Hemorrhage


Newton


July 27


Louise V. Gill


46


Carcinoma of Breast


Milton


Aug. 3


Annie C. Buckley


91


5 Paralysis of Agetarum


Wareham


Aug. 11


Sidney H. Soule


64


Coronary Thrombosis


Brockton


Aug. 13


Howard B. Chandler


58


4


9 Carcinomatosis


Plymouth


Aug. 26


Bradford Huntley


5


11


22 Cerebral Embolism


Weston


Sept. 6


John S. Ganon


56


.


4


27 Cerebral Hemorrhage


Sept. 13


Orissa E. Bird


79


7


25 Hypertensive Heart Disease


Sept. 20


Alpha L. Paulding, Sr.


63


3


19 Coronary Thrombosis


Sept. 24


Lucinda C. Smith


88


7 7 Cerebral Occlusion


Kingston


July 18


Archibald Older


63


.


·


.


Crushing of Chest & Abdomen


Worcester


Sept. 8


Agnes T. Studley


57


Hanson Marblehead Neck


Weymouth Pembroke


113


Non-Resident Deaths Occurring Out of Town, Interment in Duxbury - 1952


Date 1952


Name


Y. M. D.


Cause of Death


Place


Sept. 29


Albertine D. Bailey


67


10 16 Coronary Thrombosis


Kingston


Oct. 27


Alton W. Peterson


64


6


6 Coronary Thrombosis


Plymouth


Nov. 21


Herbert F. Sollis


79


11 5 Cerebral Embolism


Plymouth


Dec. 17


Helen I. Partch


66


11 1 Cerebral Embolism


Brockton


Dec. 21


Delia Agnes Delano


75


2


20 Cardiac Failure


Quincy


1948 July 31


Fred W. Prior


75


11 13 Cancer of Rectum Boston


114


115


SUMMARY 1952


Number of Births Registered in Duxbury


for the year 1952 :


Males 38 Females 36 Total 74


Number of Deaths recorded :


Males 28 Females 20 Total 48


Number of Marriage Licenses issued 27


Number of Marriages recorded 36


DOG LICENSES


Licenses issued January 1 to December 31, 1952 448


248 Males @ $2.00 $496.00


55 Females @ $5.00 275.00


140 Spayed Females @ $2.00 280.00


5 Kennel @ $10.00


50.00


$1,101.00


Payments to Town Treasurer


$1,101.00


LICENSES ISSUED FOR DIVSION OF FISHERIES AND GAME


Resident Citizen Fishing, 35 @ $3.25 $113.75


Resident Citizen Hunting, 154 @ $3.25 500.50


Resident Citizen Sporting, 34 @ $5.25 178.50


Resident Citizen Minor Fishing, 4 @ $1.25


5.00


Resident Citizen Female Fishing, 8 @ $2.25 18.00


Resident Citizen Minor Trapping, 1 @ $2.25 2.25


Special Non-Resident Fishing, 3 @ $2.75 8.25


Duplicate, 3 @ $.50 1.50


Resident Citizen Sporting (issued free to


citizens over 70 years of age), 26 free 00


116


Resident Citizen Military or Naval Service Sporting, 8 free 00


$827.75


Less Clerk's Fees, paid to Town


59.75


Paid to Division of Fisheries and Game


$768.00


Respectfully submitted,


JOSEPH T. C. JONES,


Town Clerk.


117


REPORT OF TOWN MEETING


TOWN MEETING, MARCH 8, 1952


The meeting was called to order at 1:15 o'clock, P. M., by the Moderator, Mr. William W. McCarthy.


The registered voters were checked from the voting list and showed 424 names checked : 229 male and 195 female.


The Tellers, Helen F. Dawes, Gilbert F. Redlon, John E. Lucey, Harry A. McNaught, Barclay J. Wood- ward, III, Frank H. Williams, Rodney W. Leach, Ger- ald P. Hazlehurst were sworn in by the Town Clerk.


An invocation was given by Rev. William S. An- thony.


There being no objection, the Moderator declared that proponents 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.


The Warrant was read by the Town Clerk.


Under Article 1, Voted, that necessary Officers not chosen by ballot be appointed by the Selectmen.


Under Article 2, Voted, that the reports of the vari- ous Town Officers and Committees be accepted as printed in the Town Report.


Under Article 3, Voted, that the compensation of the elected Town Officers for 1952 be fixed as follows, and that the sum of $11,465.00 be raised and appro- priated to pay for same :


·


118


Salaries of Elected Officials : 1952


Selectmen :


Chairman


$1,400.00


2nd Member 512.50


3rd Member


512.50


Assessors :


Chairman


1,100.00


2nd Member


550.00


3rd Member


550.00


Town Clerk


1,300.00


Town Treasurer


1,400.00


Tax Collector


2,500.00


Tree Warden


1,600.00


Moderator 40.00


And that any increases be made retroactive to Jan- uary 1, 1952.


Under Article 4, Voted, to raise and appropriate the following amounts :


General Government:


Selectmen's Department


$2,009.00


Accounting Department


2,515.00


Treasurer's Department


710.00


Accounting Department Out of State Travel


70.00


Collector's Department


2,088,00


Assessors' Department


2,693.00


Town Clerk's Department


613.00


Election and Registration


1,913.00


Law Department


1,000.00


Planning Board


1,208.00


Finance Committee


30.00


Town Hall and Office


3,910.00


Appeal Board


441.00


Town Historian


50.00


119


Protection of Persons and Property :


Police Department


22,752.00


Fire Department


10,991.00


Fire Department


Out of State Travel


75.00


Forest Fire Department


4,250.00


Sealer of Weights and Measures


364.00


Insect Pest Control


3,112.00


Tree Department


3,088.00


Bounties


60.00


Shellfish Constable's Department


2,360.00


Hydrant Rental


550.00


Control Dutch Elm Disease


3,077.00


Poison Ivy Control


82.00


Health and Sanitation :


Health Department


2,025.00


Public Health Nurse


525.00


Vital Statistics


15.00


Town Dump


1,030.00


Animal Inspection


125.00


Inspection of Slaughtered Animals


25.00


Mosquito Control


1,500.00


Greenhead Fly Control


1,500.00


Highways:


Highways and Sidewalks


32,470.00


Bridges


8,100.00


Town Landings


1,750.00


Snow and Ice Removal


14,000.00


Harbor Master


1,105.00


Street Lights


3,800.00


Charities and Soldiers Benefits :


Department of Public Welfare 10,879.00


Department of Public Welfare


Out of State Travel 300.00


120


Old Age Assistance Aid to Dependent Children Disability Assistance Veterans Benefits


46,361.00


7,445.00


2,400.00


7,758.00


Schools :


Support of Schools


166,700.86


Public Use of School Facilities


1,000.00


School Department


Out of State Travel


150.00


Vocational and Americanization


1,795.00


Libraries :


Duxbury Free Library


2,100.00


Recreation and Unclassified :


Parks and Playgrounds


634.00


Unclassified 450.00


Workmen's Compensation Insurance


2,500.00


Town Retirement System


3,357.00


Printing and Delivering Town Reports


1,200.00


Town Hall Recreation Center


1,500.00


Tarkiln Youth Center


1,000.00


Fire Insurance Schedule


2,400.00


Civil Defense


600.00


Cemeteries :


Cemetery Department


12,157.00


Boomer Square


60.00


Interest and Maturing Debt:


Elementary School Bonds


15,000.00


High School Bonds


20,000.00


Interest 8,100.00


A motion was made to reconsider Police appropri- ation but it was lost. (Yes 90 No 134).


121


At this time, Mr. Delano presented Walter G. Prince with a gold watch and chain. Mr. Prince is retiring from office after ten years of service.


Under Article 5, Voted, to raise and appropriate the sum of $425.00 to be expended under the direction of Myles Standish Camp, No. 115, S.R.V.C.W., for the observance of Memorial Day.


Article 39 was taken up at this time.


Under Article 6, Voted, that the Town authorize the Town Treasurer, with the approval of the Select- men, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1952, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accord- ance with Section 17, Chapter 44, General Laws. (Yes 244 No 1).


Under Article 7, Voted, to raise and appropriate for the use of the Plymouth County Trustees for the County aid to Agriculture, the sum of $100.00, and chose Malcolm C. Brock, Town Director, as provided in Sections 41 and 45 of Revised Chapter 128 of the Gen- eral Laws.


Under Article 8, Voted, to apply the dividend from the Plymouth County Dog Fund in the amount of $751.00 to the Support of Schools.


Under Article 9, Voted, to appropriate to the Cem- etery Department the sum of $150.00 now in the hands of the Town Treasurer.


Under Article 10, Voted, to appropriate $5,000.00 to the Reserve Fund from the Overlay Reserve Fund.


Under Article 11, Voted, to raise and appropriate the sum of $1,000.00 to continue the revision of the Assessors' Map.


122


Under Article 12, Voted, to grant to the Plymouth County Electric Company of Massachusetts an ease- ment, authorizing said company to install and maintain three poles together with necessary wires and fixtures on and over land of the Town.


Under Article 13, Voted, to raise and appropriate the sum of $6,400.00 for the surfacing of Bay View Road and to accept this way as laid out by the Select- men.


Under Article 14, Voted, to raise and appropriate the sum of $1,000.00 to meet the Town's share of the cost of Chapter 90, Highway Maintenance, and that, in addition, the sum of $2,000.00 be transferred from . unappropriated available funds in the Treasury to meet the State's and County's share of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to unappropriated available funds in the treasury.


Under Article 15, Voted, to raise and appropriate the sum of $4,000.00 to meet the Town's share of the cost of Chapter 90, Highway Construction, and that an additional sum of $12,000.00 be transferred from unappropriated available funds in the Treasury to meet the State's and County's share of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to unappropriated available funds in the Treasury.


Under Article 16, Voted, to appropriate from the Excess and Deficiency Account a sum not to exceed $40,000.00 to be used to reduce the tax rate.


Under Article 17, Voted, to raise and appropriate the sum of $800.00 to be expended under the direction of the American Legion Post No. 223, July 4th, Dux- bury Days Committee, in connection with this year's parade and celebration.


123


Under Article 18, Voted, to raise and appropriate the sum of $650.00 for the exchange of a car for the Police Department.


Under Article 19, Voted, to raise and appropriate the sum of $565.00 for the purchase and installation of a two way radio to be installed on Engine No. 5.


Under Article 20, Voted, to raise and appropriate the sum of $22.50 to install a street light on South Street.


Under Article 21, Voted, to raise and appropriate the sum of $610.00 for the purpose of purchasing an automatic calculator for the Assessors' office.


Under Article 22, Voted, to instruct the Selectmen to petition the General Court of Massachusetts for the passage of an Act authorizing the construction of a section of sea wall at Duxbury Beach beginning at the Southerly end of the existing sea wall opposite the Northeasterly corner of Lot 16 commonly known as The Hummock, and extending along the waterfront Southerly 1562 feet, such Act to provide that the cost of such construction be apportioned between the Com- monwealth of Massachusetts, the County of Plymouth, and the Town of Duxbury.


Percy LaForrest was given the courtesy of the floor.


Under Article 23, Voted, to instruct the Selectmen to petition the General Court of Massachusetts for the passage of an act authorizing the construction of a sea wall at Duxbury Beach beginning at the Northerly boundary of Lot No. W172 and extending along the waterfront southerly 550 ft. to the Southerly boundary of Lot No. W164 as shown on the Assessors' plan, Bk U. Such act to provide that the cost of such con- struction be apportioned between the Commonwealth of Massachusetts, the County of Plymouth, and the Town of Duxbury.


124


William H. McVane was given the courtesy of the floor.


Under Article 24, Voted, to raise and appropriate the sum of $240.00 to defray the cost of Group Acci- dent Insurance for the Salaried Fire Fighters and mem- bers of the Police Department.


Under Article 25, Voted, to raise and appropriate the sum of $1,400.00 for the surfacing of Pine Ridge Lane, and to accept this way as laid out by the Select- men.


Under Article 26, which reads, "To see if the Town will vote to raise and appropriate a sum of money for the construction and maintenance of toilet facilities at the Easterly end of Powder Point Bridge on land of the Town," Voted down.


Under Article 27, Voted, to instruct the Selectmen to appoint a building inspector as provided in Section 8, Paragraph A, of the Protective By-Law of the Town of Duxbury, and to raise and appropriate the sum of $700.00 for this purpose.


Under Article 28, Voted, to raise and appropriate the sum of $50.00 to be expended under the direction of the Tree Warden for improvements in the Town Forest.


Under Article 29, Voted, to raise and appropriate the sum of $1,000.00 to widen certain portions of the school driveway which extends from Alden Street to the front of the Elementary School and that the work be done by the Highway Department.


Under Article 30, Voted, that those who represent us in the Congress of the United States be instructed to bend every possible effort to place in effect the un- enacted recommendations of the Hoover Report.


125


Under Article 31, Voted, that the Moderator appoint a committee of five for the purpose of studying Dux- bury Beach, said committee to bring in specific rec- ommendations for the best interests of Duxbury on the following points :


A. To study the value of Duxbury Beach as a barrier against the open sea and means to protect the same and to engage the service of competent engineers to survey the situation and report thereon.


B. To study the matter of suitable approaches to the North end of Duxbury Beach and obtain estimates of any recommended improvements or additions to such approaches and that the Town raise and appropriate the sum of $500.00 to defray the cost of the engineering survey of Paragraph A and the estimates of Paragraph B.


Under Article 32, which reads, "To see if the Town will accept Chapter 537 of the Acts of 1951 relative to mandatory step-rate increases to employees in Public Welfare, which reads in part as follows:


Section 47 E. Persons holding positions referred to in Section 47 C shall be given an annual step- rate increase, to be set forth in the compensation plan established under section 47 D, on the first day of July following the anniversary of the date of their receiving the minimum salary for the posi- tion which they hold, but such increase shall not entitle such persons to any change of rating or in- creased authority. Such increase shall be fixed by the Board referred to in section 47 D and shall be paid annually until the maximum salary set forth in the compensation plan established under section 47 D for the positions so held has been


126


reached. The superior court, upon suit by the attorney general or petition of one or more tax- able inhabitants of a city or town in which it is alleged that the provisions of this section or sec- tions 47 C and 47 D are not enforced may, in law, or equity, enforce said sections. Voted down.


Under Article 33, Voted, that the Town accept Chapter 781 of the Acts of 1951.


(This will increase the pensions of town employees who retired prior to November 1, 1949 with fifteen years of creditable service at time of separation but no increase shall be given which will make normal amount exceed $2000. This will affect the same pensioners as Chapter 820 which the Town voted to accept last year) .


Under Article 34, which reads, "To see if the Town will vote to change and amend the Protective By-Law of the Town of Duxbury as enacted by the Town on March 4, 1944, as amended by Article 35 adopted by vote of the Town on March 1, 1947, so that the Busi- ness District at Route Three shall be enlarged to in- clude all land abutting on the East and West sides of Route Three to a depth of Two Hundred (200) feet from the sidelines thereof, located north and south of the Business District at Route Three established by the Town's Protective By-Laws, and more particularly described as follows :




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.