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.