Town annual report for the town of Duxbury for the year ending 1951-1955, Part 4

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 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.