USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1951-1955 > Part 4
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
Feb. 20 Jane Drummey
Christopher A. Jr. and Mary Jane
Carty
Feb. 26 Samuel Stillman Stetson
Warren B. and Jean
Pierce
Mar. 3
Margaret Sara Prince
Leo E. and Doris J. Henry O. and Constance M.
Prince
Mar. 12 Cheryl Joyce Peterson
Soares
Mar. 21 Arthur Viega Mendes Fernandes Jr.
Arthur V. M. and Jennie T. Barros
Apr. 24 Albert Vincent Amado
Antonio and Mary D. Williard F. and Thelma I.
Rogers Schneider
May 9 Katharine Wingate Boynton
Freeman and Katharine
Salt
May 22 Stephen Way Caliri
Michael T. and Nancy
Way
May 23 Dorothy Louise Mills
May 29 Glenn Steven Washburn
Willard C. and Dorothy E. Donald W. and Fay E.
Eldridge Ritchie
Mother's Maiden Name
78
Apr. 27 Steven Parker Tuck
BIRTHS REGISTERED IN DUXBURY IN 1951
Date 1951 Name
· Name of Parents
June 18
June Ellen Oliver
June 23 Antonio Mendes Fernandes Jr.
June 25 Janis Turner
June 30 Catherine Bazin Osborne
July 1 Judith Lee Walker
July
6
Deborah Elizabeth Hall
July 14 Alison Chilton Fowler
July 16 Thomas Charles Martin Delano
July 24 William Nelson Garnett
Ronald C. and Regina E.
Peterson
79
Aug. 4 Eleanor Safford Burns
Aug. 5 Bruce Willis Bagley
Aug.
6
Sonya Elaine Whitman
Aug.
9
Janet Anne Murdoch
Laurence H. and Dena C.
Zepponi
Aug, 20 Deborah Barber
Paul C. and Priscilla B.
Trainer
Aug. 27 Lyssa Brayden Black
Philip D. and Jane
Atwood
Sept. 1 Cassandra Lee Houston
Sept. 5
Helen Drew Bishop
Sept. 20
Mark Lawrence McAuliffe
Sept. 27 Douglas Bruce King
Sept. 27 Donald Bradford King
Edmund J. and Barbara L.
Mother's Maiden Name
Tartari
Rose
DeCoste Ortel
Clarence W. and Marie E.
Mahler
Neil L. and Nancy J.
Whorf
Dwight M. and Helen L.
Green
Charles M. and Nora B. H.
Migliorati
John F. and Eleanor H.
Kent
Willis H. and Nancy
Dargie
Paul and Charlotte L.
Molnar
William F. and Priscilla L. Evans Johnson Firmin J. and Marjorie M. Hollis Laurence M. and Bernice C. Edmund J. and Barbara L. Andrews
Andrews
Manuel J. and Louise F.
Antonio M. and Katherine E.
Gillis K. and Virginia M. Robert S. and Catherine
Date 1951
Name
Oct. 2 Richard George Goin
Oct. 18 Lorrie May Mendes
Oct. 19 Roy William Ahlquist
Oct. 24 Steven Robert Peterson
Oct. 24 Nancy Ellen Spence
Oct. 25 Donald Lee Kendrew
Oct. 27 Colleen Brooks Short
Oct. 29 Diane Grace Sampson
Nov. 1 Susan Lee MacNab
Nov. 6 Chris Stanley Johnson
Nov. 22 Geofrey Gould Morton
Nov. 26 Gregory Paul Stiles
Dec. 3 Susan Elizabeth Bailey
Dec. 5 Patricia Louise Gilman
Dec. 19 Barbara Ann Parker
Dec. 28 Pamela Dunbar Watt
Name of Parents
Oria L. and Mercy
Ralph C. and Loretta M.
Roy W. and Barbara S.
Robert E. and Priscilla M.
John F., Jr. and Betty
Cameron
Richard E. and Dorothy M.
Dahlborg
Norman A. and Eva
Pinto
Robert J. and Cynthia M.
Lovell
Gilbert M. and Roberta M.
White 80
Stanley V. and Martha I. Dahlquist
John F. and Priscilla D.
Gould
Charles W. and Margaret R. McLeod
Irving C. and Barbara E.
Norman E. and Virginia M. John K. and Jayne A. James D. H. and Nancy L.
Keith
Merry
Wansker
Johnson
Mother's Maiden Name
Kellen Andrews Schneider
Potter
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS (1950 Births received too late for 1950 Town Report)
Date 1950 Nome
Name of Parents
Mother's Maiden Name
Nov. 11
Wesley Earl Riley
James E. and Mary W.
Dec. 14 Michael Daryl Phillips
Frank E., Jr. and Shirley E.
Dec. 18 Joan Leonard Butler
Edward L. and Joan
Dec. 24 John Robinson Guilliams, 3rd
John R. and Martha
Little Couch O'Hara Nowlen
81
DEATHS RECORDED IN DUXBURY IN 1951
Date 1951
Name
Y. M. D.
Jan. 3
Leon A. Barclay, Sr. 43 9 5
Jan. 12
Thomas J. Walsh
61
2
10
Jan. 27
Robert M. Roe 55
11
-
Cause of Death
Massive Atelectasis and post-operative shock Cirrhosis of Liver Heart Disease, Coronary Occlusion, Sudden Death
Feb. 16
Annette DeCoursey 76
0 0
Feb. 21
Mary Allen Potter
84
2
25
'Arteriosclerotic Heart Disease: Broncho-Pneu.
Feb. 23 Kathryn H. Needham (Hackett) 81
1
12
Arteriosclerotic Heart Disease
Feb. 25
Kimball W. Randall
84
5
5 Heart Disease, Coronary Sclerosis, Sudden Death
Feb.
26
Male
0
0
0
Feb.
28
John F. Doyle
77
4
16
5
26 Cerebral Accident
Mar. 19
Mary (Delano) Manning
75
0
0
Coronary Thrombosis
Mar. 24
William Skarstrom 82
9 10
Cerebral Accident
Names of Parents
Fred and Annie Sherman Edward and Bridget Healey Richard J. and Annie M. Conroy
Maralin L. and Mary 'A. Stovall George E. and Leah Jones
82
Edmund and Bridget Lyons
.
Jason H. and Julia W. Chandler
and
Michael and Catherine Crowley
Mar. 17
Luella F. Preston
60
Frank A. and Esther Gardner Herman H. and Helen H. Ausburn
and
-
Leukemia, Lymphatic
Stillborn Cerebral Hemorrhage
DEATHS RECORDED IN DUXBURY IN 1950-Continued
Date 1951
Name
Y. M. D. 99 0 0
Mar. 26
Frank Pratt
Mar. 30
Frank W. Anderson
78
10
17
Apr.
3 Ruth E. Cobbett (Bates
80
6 22 Mesenteric Thrombosis
Apr.
4
Ethel Burnham (Pratt)
48
0
0 Generalized Carsino- matosis
May
4
Flora L. Taylor (Cummings)
91
6
6 Broncho-Pneumonia
May
9
Mildred A. Pierce (Eisner)
64
10
19
Massive Cerebral Hemorrhage Coronary Occlusion
May
11
Thorley Collester
61
0
29
Frank M. and Stella A. Hodgman
May
25
Mary L. Gichel
85
10
8
May
30
Richard 'A. Mainwaring
64
3
22
Myocardial Insufficiency Heart Disease, Coronary Occlusion
Carter and Margaret Marthen Richard J. and Jessie King
June
9
Edgar W. Chandler
79
5 13
Arteriosclerotic Heart Disease
Thaddeus W. and Elizabeth Foster Winslow P. and Lydia F. Hunt
June 19
Frances P. Fowle 78
3 24 Uremia
(Johnson)
June 20
Sarah G. F. Peterson 87 (Colby)
7 20 Cardiac Failure
George H. and Ellen M. Hadley
June 30
Louis T. Bartlett 69 7 20 Coronary Thrombosis
Cause of Death Broncho-Pneumonia Broncho-Pneumonia
Names of Parents Augusta and Minnie Pelletier Ezra and Lucinda Drew
George B. and Emma C. Paulding Alfred N. and Elizabeth Jones
Benjamin and Rebecca L. Fisher Joseph E. and Marie Crook
83
Walter J. and Louise E. Taupignon
DEATHS RECORDED IN DUXBURY IN 1950-Continued
Date 1951
Name
Y. M. D.
Cause of Death
Names of Parents
July
8
Ellena P. Burns (Longfellow)
82
7 9
Acute Pyelonephritis
July 22
Charles N. B.
85
10 29
Asphyxiation, accidental
Wheeler
July 24
Edmund Fillion
67
3
11 Heart Disease-Coronary Occlusion
Aug.
16
Robert Smith
70
11
21
Liver Failure due to Metastatic Carcinoma
Aug.
29
Helen P. Bates
79
0)
11
Acute Coronary Thrombosis
Aug.
30
Mabel E. Gustafson
47
6 26 Fracture of skull with as- sociated internal injury Automobile Accident Fracture of neck Automobile Accident
Aug. 30
Winnifred Patricia Kane
26
0 0
Patrick J. and Winnifred O'Hara
Sept. 10
Susan Ella Sears
87
11
3
Sept. 21
Elizabeth A. LaGreca
1
7
29
Chronic Myocarditis Fluoride poisoning accidental
Sept. 24
Foster E. Verge
56
11 8 Fracture of skull with as- sociated injuries Automobile 'Accident
Judah H. and Ella Davis Anthony F. and Eli Olsen
'Arthur and Elnora Foster
Henry Wadsworth and Frances Ingraham Charles A. and Christine Hersey Joseph and Josephine Michaud
Robert and
William H. and Mary E. Chollar Otto and Mathilda Magnuson
84
--
DEATHS RECORDED IN DUXBURY IN 1950-Continued
Date 1951
Name
Y. M. D.
Cause of Death
Names of Parents
Oct. 4
Catherine S. Gerrish 75 (Sliney)
59
0 0 General Arteriosclerosis
Arthur T. and Sadie Simmons
Nov. 1
Milton M. Connell
55
3 5 7 Congestive Heart Failure Carcinoma of Cecum 27
Nov.
6
Harry L. Tinker
70
Nov. 28
Herbert E.
48
7
28
Heart Disease, Coronary Occlusion-Sudden
Nov.
29
Manuel Rubin
50
0
0
Pulmonary Tuberculosis
Dec.
6
Henry Martin
76
5
1
Arteriosclerotic Heart Disease
John and Celia Hagbourne
Dec.
14
John J. Sullivan
67
1
Dec. 25
Mary E. Grafton (White)
87
3
19
Dec.
27
Eric N. Boland
61
2
25
Dec. 28
William F. Clapp
71
1
28
Frank R. and Victoria Rogers Charles F. and Ida M. Stanley Herbert and Ada Spivey
Christian and Antonia Ruberio Moses and Amanda Frazer
Dec. 11
Anna T. Rubins
3
4
1 Acute infection of Gastro- intestinal tract and lungs 0 Acute pulmonary Oedema Lobar Pneumonia
John and Julia Owen John W. and Sarah Keniston
Elisha S. and Esther Nichols Edward C. and Margeretta Ferrell
85
Coronary Heart Disease Pulmonary Infarction
Thomas and Catherine Lynch
Oct. 28
Bessie Burdakin (Simmons)
8 .9 General Arteriosclerosis
Heppleston
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1951
Date 1951
Name
Y. M. D.
Cause of Death
Place
Jan. 3
Walter Meechan
71
6 15
Plymouth Brockton
Jan. 14
Lizzie M. Miller
85
1 9
Broncho Pneumonia Arteriosclerotic Heart Disease
11 Diabetes
Braintree
Jan. 16
Alma W. Berry
77
10
-
Broncho Pneumonia
Beverly
Feb. 1
Bertha (McNaught) Sampson
79
8
9
Feb. 13
Grace M. Rockstad
67
11
20
Feb. 14 Katherine S. Hayden
76
11 -
81
: 8
6
Myocardial Heart Disease Acute Tracheo-Bronchitis
Rockland
Feb. 21
E. Webster Robbins
79
5
20
Mar. 3
William F. Fullerton
65
9
14
Broncho-Pneumonia
Brookline
Mar. 22
Annie C. Hunt
74
6
7
Virus Pneumonitis and Cerebral Accident Virus Pneumonia
Concord
Mar. 28
Elizabeth (Delano)
70
8 22
Mar. 30
Tower Elizabeth A. S.
82
7 28
Mesenteric Thrombosis
Boston
Young
Cerebral Hemorrhage Secondary. Broncho- Pneumonia Arteriosclerotic Heart Disease
Brockton Los Angeles, Cal.
86
Plymouth
Mansfield
Feb. 19
George C. Bradford
Danvers
Feb. 7
Harry G. Poole
60
Young
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1951
Date 1951
Name
Y. M. D.
Cause of Death
Place
'Apr. 13
Minnie F. Raymond
85
10
2
Congestive Heart Failure Cerebral Hemorrhage
Boston
Apr.
15
Annie M. Howland
75
-
-
.
Apr. 19
,John W. Parks
71
4
17
Coronary Thrombosis
Boston
Apr. 22
Beatrice E. Stratton 42
5
28
Carcinoma of Cervix
Plymouth
May 16
Dorothy Ferguson McClellan
45
Bronchial Obstruction
Washington, D. C.
May 23
Arthur B. Delano
75
2.
1
May
27
Fred D. Blake
83
4 23
Diabetes Mellitus Myocarditis
Quincy Whitman
87
June 2
Eleanor Freeman Dattman
42
-
-
Weymouth
June 3
Elizabeth Hayward Shirley
83
2
7
Topsfield
June 19
57
3
12 Carcinoma of Pancreas Pulmonary Embolis
Marshfield Gouldsboro, Me.
June 24
Earle C. Church Edward Nason Sampson
95
-
-
Boston
July 24
Kathlyn Tratcher Lyon
70 - - Anemia
Aug. 1 Frank L. Miller 95 9 11 .Senility
Hartford, Conn.
-
Carcinoma Prim. in Segnoid Arteriosclerosis
Ecorse, Mich.
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1951
Date 1951
Name
Y. M. D.
Cause of Death
Place
'Aug. 24
Nellie Beaton
81
-
-
Cerebro Vascular 'Accident
Brewster
Norwell
Sept. 2
Edith Thatcher Sears
76
5 12
Generalized Carcino- matosis
Hartsdale, N. Y.
Sept. 7
Hannah (Foley) Robbs
75
-
-
Sept.
9
Anne E. Boros
23
2
18
Boston
Sept.
15
Otis L. Soule
85
10
2.
Myocarditis Metastatic Carcinoma
Weymouth Kingston
88
Sept. 21
John A.
74
11
29
Whitechurch
Sept.
28
Grace A. Marsh
74
14
Beverly
Sept. 30
R. Alden Simmons
68
Natural Causes
Plymouth
Oct.
3
Edwin Prince Brooks
76
8 19
Cerebral Hemorrhage
Oct. 20
Frank Chandler
84
3 21 Coronary Thrombosis
Bridgewater Plymouth
Nov. 1
Milton M. Connell
55
3
7 Cardiac Failure Cardiac Failure
Boston Glendale, Cal.
Nov. 20
Winthrop Bernard Chandler
50
-
-
Nov. 25
Walter G. Crowell
83
- -
Bleeding Peptic Ulcer
Quincy
-
Acute Coronary Thrombosis
-
Arteriosclerotic Heart Disease Spon. Rupture of Aneu- rysm of Cartoid Artery
Taunton
Non-Resident Deaths Occurring Out of Town, Interment in Duxbury-1951
Name
Y. M. D.
Cause of Death
Place
Nov.
25
Herbert L. Belknap
53
Nov. 27
Warren B. Hopkins
65
2 - 29 Coronary Thrombosis Massive Pulmonary 2 Embolism 2 20 · Cardiac Failure
Pembroke Salem
Nov. 30 Frank Vinson
37
Boston
Dec.
9
John Muir
63
Lexington l'aunton
Dec. 26
Chester Eames
66
-
Cerebro-Vascular Accident Arteriosclerotic Heart Disease
Chronic Myocarditis
Plymouth
Dec. 26
Annie B. Corbett
88
8 21
89
Date Place
90
SUMMARY 1951
Number of Births registered in Duxbury
for the year 1951: Males 26 Females 30 Total 56
Number of Deaths recorded :
Males 25 Females 22 Total 47
Numberof Marriage Licenses issued
43
Number of Marriages recorded 48
DOG LICENSES
Licenses issued January 1 to December 31, 1951
478
280 Males @ $2.00 $560.00
63 Females @ $5.00 315.00
131 Spayed Females @ $2.00 262.00
4 Kennel @ $10.00
40.00
1 Transfer @ 25c
.25
$1,177.25
Payments to Town Treasurer
$1,177.25
LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME
Resident Citizen Fishing, 23 @ $2.00
$46.00
Resident Citizen Hunting, 126 @ $2.00
252.00
Resident Citizen Sporting, 48 @ $3.25
156.00
Resident Citizen Minor and Female
Fishing, 12 @ $1.25 15.00
Resident Citizen Minor Trapping, 1 @ $2.25
2.25
Resident Citizen Trapping, 1 @ $5.25
5.25
Non-Resident Citizen Hunting, 6 @ $10.25
61.50
Duplicate, 2 @ $.50
1.00
Resident Citizen Sporting (issued free to
citizens over 70 years of age), 30 free 00
Pa
Les
Res
S
Res
91
Resident Citizen Military or Naval Service Sporting, 11 free Resident Citizen Fishing (O.A.A.) 1 free
00
00
$539.00
Less Clerk's Fees, paid to Town
54.25
Paid to Division of Fisheries and Game
$484.75
3
Respectfully submitted,
JOSEPH T. C. JONES,
Town Clerk
6
92
REPORT OF TOWN MEETING
TOWN MEETING, MARCH 10, 1951
The registered voters were checked from the voting list and showed 223 males and 182 females, a total of 405 checked.
The Tellers, John E. Lucey, Gilbert F. Redlon, Helen F. Dawes, Harry A. McNaught, Barclay J. Woodward, John A. Borgeson, Gerald P. Hazlehurst, Rodney W. Leach, 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.
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 various Town Officers and Committees be accepted as printed in the Town Report, but in reference to the report of the Fire and Water District Committee, it was voted that the Moderator appoint a committee of three to study the situ- ation further and report at the next Annual Town Meeting.
Voted, to consider Article on school appropriations at this time.
Pr
S
S
elec be $11
To To Ta Tre M
fol Ge
93
Under Article 3, Voted, that the compensation of the elected Town Officers for 1951 be fixed as follows, to be retroactive to January 1, 1951, and that the sum of $11,165.00 be raised and appropriated to pay for same:
Salaries of Elected Officials : 1951
Selectmen : 2nd Member
$1,400.00
512.50
3rd Member
512.50
Assessors :
Chairman
$1,000.00
2nd Member
450.00
3rd Member
450.00
Town Clerk
1,300.00
Town Treasurer
1,400.00
Tax Collector
2,500.00
Tree Warden
1,600.00
Moderator 40.00
Under Article 4, Voted, to raise and appropriate the following amounts :
General Government
Selectmen's Department
$ 1,900.00
Accounting Department
2,410.00
Treasurer's Department
700.00
Collector's Department
1,912.00
Assessors' Department
2,633.00
Town Clerk's Department
600.00
Election and Registration
950.00
Law Department
900.00
Planning Board
1,500.00
Finance Committee
50.00
Town Offices and Town Hall
4,300.00
Appeal Board
425.00
Town Historian 50.00
Protection of Persons and Property :
Police Department 21,203.00
Fire Department 12,479.00
94
Sealer of Weights and Measures
350.00
Insect Pest Control
4,110.00
Tree Department
3,095.00
Forest Warden's Department
4,090.00
Bounties
50.00
Shellfish Constable's Department
2,100.00
Hydrant Rental
550.00
Control Dutch Elm Disease
1,875.00
Health and Sanitation :
Health Department
3,000.00
Public Health Nurse
500.00
Vital Statistics
15.00
Town Dump
1,000.00
Animal Inspection
100.00
Inspection of Slaughtered Animals
50.00
Mosquito Control
1,500.00
Highways :
Highways and Sidewalks
$34,089.00
Bridges
8,150.00
Town Landings
2,020.00
Snow and Ice Removal
8,000.00
Harbor Master
1,020.00
Street Lights
3,700.00
Charities and Soldiers' Benefits :
Department of Public Welfare
19,100.00
Old Age Assistance
44,400.00
Aid to Dependent Children
6,900.00
Veterans' Benefits
7,715.00
Schools :
Support of Schools
155,897.95
Vocational and Americanization
3,083.00
Libraries :
2,000.00
Recreation and Unclassified :
Parks and Playgrounds
735.00
Public Use of School Facilities Unclassified
600.00
450.00
I
0 f
f
t
r
to
C
95
Liability Insurance (Workmen's Comp.)
2,000.00
Town Retirement System 2,288.00
Printing and Delivering Town Reports
1,350.00
Recreation Center
1,500.00
Fire Insurance Schedule
1,800.00
Civil Defense
1,000.00
Cemeteries :
Cemetery Department
11,200.00
Boomer Square
60.00
Interest and Maturing Debt:
Elementary School Bonds
15,000.00
Interest
6,100.00
Dr. J. Newton Shirley, retiring member of the School Committee on which he served as chairman for the past five years, received a token of his colleagues' esteem in recognition of his 17 years of faithful service. Mr. Herbert C. Wirt made the presentation in behalf of the School Committee.
Mounted on a steel panel was the town seal in copper foil and a wooden gavel in bas relief made from wood taken from Partridge Academy. There were 17 bands on the handle of the gavel, representing the years Dr. Shirley had served on the Committee, and five bands on the mallet, representing the years he had been chairman. His name and record of service were embossed on a nameplate on the panel.
Under Article 5, Voted to raise and appropriate $400.00 to be expended under the direction of Myles Standish Camp, No. 115, S. U. V. C. W., for the observance of Memorial Day.
Under Article 6, Voted, that the Town Treasurer, with the approval of the Selectmen, be and hereby is author- ized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1951, and to issue a note or notes therefor, payable within
96
one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, General Laws. (Yes 173 No 0).
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 Mal- colm C. Brock, Town Director, as provided in Sections 41 and 45 of Revised Chapter 128 of the General Laws.
Under Article 8, Voted, to apply the dividend from the Plymouth County Dog Fund amounting to $818.35 to the support of schools.
Under Article 9, Voted, to appropriate to the Cemetery Department the sum of $240.00 now in the hands of the Town Treasury.
Under Article 10, Voted, to appropriate $4,000.00 to the Reserve Fund from the Overlay Reserve Fund.
Under Article 11, Voted, to raise and appropriate the sum of $100.00 for the extermination of Poison Ivy along the streets in town. Said sum to be expended under the direction of the Tree Warden.
Under Article 12, Voted, no action to be taken by the Selectmen relative to the removal and disposal of the Abbott Barn, as the matter has been arranged.
Under Article 13, Voted, to raise and appropriate the sum of $191.30 to pay unpaid bills of 1950. (Yes 228 No 0).
Under Article 14, Voted, that the sum of $1,000.00 be raised and appropriated to meet the Town's share of the cost of Chapter 90 Highway Maintenance and that in addition the sum of $2,000 be transferred from unappro- priated available funds in the Treasury to meet the State's and the County's shares of the cost of the work, the reimbursements from the State and County to be re-
£
97
stored upon their receipt to unappropriated available funds in the Treasury.
Under Article 15, Voted, that the sum of $4,000 be raised and appropriated to meet the Town's share of the cost of Chapter 90 Highway Construction and that in addition the sum of $12,000 be transferred from unappro- priated available funds in the Treasury to meet the State's and County's shares of the cost of the work, the reimburse- ments from the State and County to be restored upon their receipt to unappropriated available funds in the Treasury.
Under Article 16, Vote, to appropriate from the Excess and Deficiency account a sum not to exceed $5,000 to be used to reduce the tax rate.
Under Article 17, Vote, to raise and appropriate the sum of $950.00 to be expended under the direction of American Legion Post, No. 223, July 4th Duxbury Days Committee, in connection with this year's parade and celebration.
Under Article 18, Vote, to raise and appropriate the sum of $500.00 for the exchange of a car for the Police Department.
Under Article 19, Voted, to raise and appropriate the sum of $4,800.00 for the purchase of a truck and equip- ment for the Forest Fire Department.
Under Article 20, Voted, the sum of $66.00 for instal- lation of street lights at the following locations: Matta- kesett Court, 2 lights; Peterson Road at Upland Road. 1 light.
Under Article 21, which reads, "To see if the Town will vote to raise and appropriate a sum of money for the purpose of purchasing an automatic calculator for the Assessors' Office", Voted down. (Yes 113 No 137)
ne
he
m a to
ty al.
{
en th ).
e e in 0- ie k, e .
ne ne
to
98
Under Article 22, Voted, to accept the provisions of Section 65 of Chapter 44 of the General Laws, which reads in part as follows:
Sec. 65. In an town which accepts this section at a town meeting, advances of pay may be made to any officer or employee thereof in advance of his regular vacation to the extent of the pay to which he is about to be entitled during such vacation period under such regulations as the town treasurer may prescribe.
Under Article 23, Voted not to appoint a committee to study the problem of controlling Dutch Elm Disease, but that the matter be left in the hands of our highly efficient Tree Warden.
Under Article 24, Voted to raise and appropriate the sum of $1,300.00 for the purpose of continuing the Green- head Fly control project as recommended by the State Reclamation Board.
Under Article 25, Voted, to instruct the Selectmen to lay out the way known as Pine Ridge Lane which leads westerly from Bay Ridge Lane 453 feet more or less to Lot T 34 B 1 on the Duxbury Assessors' Map.
Under Article 26, Voted, to return to the treasury the following unexpended appropriation balances:
Accounting Department, Adding Machine $27.50
1950 Police Department Automobile 4.47
Dutch Elm Disease Control 27.10
.4
Highway Department, Pickup Truck
400.00
Ch. 90 Highway Construction
5.19
Ch. 90 Highway Maintenance 6.66
Fourth of July
40.00
Under Article 27, Voted, to accept the provisions of Chapter 820 of the Acts of 1950 which provides for an increase of $100.00 in the annual amounts of certain pensions for employees separated from the service by
99
retirement prior to November 1, 1949 and at the time of such separation from service had at least fifteen years' creditable service.
Under Article 28, which reads, "Will the Town vote to raise and appropriate the sum of $50.00 to be expended under the direction of the Tree Warden for certain im- provements in the Town Forest", Voted down.
Under Article 29, Voted, to extend the term "laborers, workmen and mechanics", as used in Section 69 of Chap- ter 152 of Workmen's Compensation Act, to include all employees of the Town regardless of the nature of their duties, but not to include members of the Police or Fire Department.
Under Article 30, Voted ,to accept the gift of $60.00 from the Duxbury Flagpole Fund, said amount to be used towards the purchase of a ship weathervane for the flag- pole at the Cable Office.
Under Article 31, Voted, to authorize the Moderator to appoint a committee of five to study future control and public ownership of Duxbury Beach.
Under Article 32, Voted, that the Town accept the re- port of the War Memorial Building Committee as a report of progress and that the committee be continued.
Under Article 33, Voted, to raise and appropriate the sum of $1,420.00 to purchase a sand spreader for the Snow and Ice Removal Department.
Under Article 34, Voted, to raise and appropriate the sum of $2,300.00 for the purchase of a Heavy Duty Truck Chassis for the Highway Department.
Under Article 35, Voted, to raise and appropriate the sum of $1,000.00 for the purpose of revising the Asses- sors' Map.
1
1 1 6
100
Under Article 36, which reads, "To see if the Town will vote to raise and appropriate a sum of money to be used to construct a sidewalk on Bay Road, beginning at Halls Corner and extending to the driveway entering the pro- perty of Ernest Jones, or take any action relative there- to", Voted down.
Under Article 37, Voted to raise and appropriate the sum of $500.00 for the purpose of purchasing an Auxiliary Lighting Unit for the Police Department.
Under Article 38, which reads, "To see if the Town will vote to instruct the Selectmen to lay out a Town Way, being a continuation of Pine Hill Avenue, and extending northerly with a turn-around as shown on a plan filed in the Duxbury Town Office, entitled 'Plan of Land in Dux- bury to be conveyed by John C. Runkle to Frank A. Kier- man, by Delano & Keith, Surveyors, Dated May 15, 1950', and on which the suggested exchange is noted in red", Voted down.
Under Article 39, Voted, to raise and appropriate the sum of $1,000.00 for the support and maintenance of the Tarkiln Recreation Youth Center; said sum to be ex- pended by the executive board of the Tarkiln Youth Cen- ter under the direction of the Board of Selectmen.
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.