Town annual report for the town of Duxbury for the year ending 1956-1960, Part 56

Author: Duxbury (Mass.)
Publication date: 1956
Publisher: The Town
Number of Pages: 1510


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1956-1960 > Part 56


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 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71


Total appropriation was $105,000.


Voted to adjourn at 9:17 P.M.


Respectfully submitted,


MAURICE H. SHIRLEY,


Town Clerk


101


REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1959


January 3. In Duxbury, Alfred L. Laufersweiler of North Branch, New York and Margaret M. Sliney of Duxbury, by Rev. Gilbert H. Caldwell.


January 10. In Duxbury, William Paul Ruprecht of Kingston and Linda Lee Benevides of Duxbury, by Rev. Timothy M. Howard.


January 17. In Hartford, Connecticut, Carlton Wayne Tripp of Duxbury and Patricia Joan Mitchell of Hartford, Conn., by Rev. Alexis Riccio.


February 7. In Newton, James Sumner Draper 2nd of Dux- bury and Jean Hunter Hallowell of Chestnut Hill, by Rev. Kenneth Gesner.


March 27. In Duxbury, David Charles Lunetta of Pembroke and Linda Adel Bailey of Kingston, by Rev. John William Estes, Jr.


May 14. In Boston, Gordon H. McMannis of Chestnut Hill and Marjorie (Coleman) Allen of Duxbury, by Rev. Joseph Barth.


May 16. In Woods Hole, John F. Waters of Amherst and Barbara J. Seaver of Duxbury, by Rev. Loren O. Crain.


June 7. In Duxbury, Walter Lewis Thompson of Westwood and Barbara (Taylor) Westhaver of Duxbury, by Rev. W. Wallace Bush.


102


June 12. In Cohasset, Alden Hendrick Almeda of Duxbury and Diane Margaret Claridge of Cohasset, by Rev. Bradford H. Tite.


June 13. In Duxbury, Domingo B. Amado of Hanson and Mary S. Nunes of Duxbury, by Rev. Timothy M. Howard.


June 13. In Quincy, William Henry Chase of Duxbury and Madelyn Mary Coffin of Duxbury, by Rev. Thomas W. Moriarty.


June 13. In Cambridge, Peter Wilkinson Bragdon of Exeter, New Hampshire and Dorothy Davison of Duxbury, by Rev. George A. Buttrick.


June 20. In Duxbury, Robert A. Hurley of Revere and Cynthia Iris Aiello of Cambridge, by Rev. Timothy M. Howard.


June 21. In Hingham, Herbert F. Johnson of Duxbury and Rose M. Caparrotta of Hingham, by Rev. Joseph E. Fay.


June 21. In Kingston, Oscar H. Simmons of Duxbury and Abby S. (Herrick) Bradlee of Duxbury, by Rev. George S. Buhl.


July 11. In Duxbury, Ernest Eric Timpany of Duxbury and Roberta Ann Kirkland of Kingston, by Rev. David Sie- genthaler.


July 17. In Duxbury, Richard Cooper Prince of Duxbury and Patricia (Enders) Irwin of Duxbury, by Rev. Felix Dan- ford Lion.


July 17. In Duxbury, Wilfred R. Kineshanko of Plymouth and Donna Blackwell of Plymouth, by Rev. E. A. Gold- smith.


103


July 25. In Duxbury, Raymundo J. Chico of New York City, New York and Beverly A. Berghaus of Duxbury, by Rev. Daniel Driscoll.


July 26. In Duxbury, Frank Laurence Beal, Jr. of South Easton and Edith May Nichols of Duxbury, by Rev. Gil- bert Caldwell.


August 1. In Duxbury, Richard Delbert Glass of Cambridge and Greta Evelyn Glass of Duxbury, by Rev. John Wil- liam Estes, Jr.


August 8. In Scituate, Ralph Angelo Conte of Scituate and Evelyn Dolores Ford of Duxbury, by William M. Wade, Justice of the Peace.


August 28. In Duxbury, Arnold Dexter Fuller of Plympton and Carolyn Lee Eldridge of Plympton, by Rev. George L. Thurlow.


August 29. In Duxbury, Roy Husted Hines, Jr. of Boston and Joanne Barbour of Boston, by Rev. Nathaniel T. Whitcomb.


September 5. In Duxbury, Paul J. April, Jr. of Duxbury and Mary Louise Balboni of Duxbury, by Rev. Timothy M. Howard.


September 19. In Concord, Edmund S. Kelley, III of Dux- bury and Susan R. Metcalf of Concord, by Rev. William H. Clark.


September 20. In Duxbury, Robert Charles Melvin of Marsh- field and Anita Winsor of Deerfield Beach, Florida, by Rev. David Siegenthaler.


104


September 20. In Kingston, Robert R. Bartlett of Duxbury and Roberta E. Merry of Kingston, by Rev. Samuel A. Walker.


October 3. In Duxbury, James Arthur Woods of Cohasset and Barbara Anne Murdock of Duxbury, by Rev. Tim- othy M. Howard.


October 3. In Fitchburg, Robert B. Stevenson of Duxbury and Sonia F. G. Smith of Lunenburg, by Rev. A. Vincent Bennett.


October 11. In Duxbury, Robert Norman Sherman of Dux- bury and Jean Louise Hutchinson of Duxbury, by Rev. Gilbert H. Caldwell.


November 8. In Loudon, New Hampshire, Walter Channing Elliott of Duxbury and Edith Amelia Robertson of Cam- bridge, by Rev. Albert B. Kettell.


November 14. In Kingston, John Simoes of Plymouth and Ann Ahlquist of Duxbury, by George W. Cushman, Jus- tice of the Peace.


November 29. In Duxbury, Albert Truman Thomas, Jr. of Halifax and June Louise Thomas of Duxbury, by Rev. John William Estes, Jr.


December 6. In Plymouth, David Gerald Cheney of Duxbury and Judith Ann Wood of Plymouth, by Rev. Edwin T. Anthony.


December 20. In Plymouth, Ronald T. Flockton of Kingston and Charlotte May Alander of Duxbury, by Rev. Wil- liam J. Watts.


105


December 22. In Duxbury, John O'Brien Metcalf of Little Compton, Rhode Island and Lee Coltrane Mullowney of Duxbury, by Rev. David Siegenthaler.


December 26. In Kingston, Peter F. Balboni of Duxbury and Charlotte R. Pearson of Duxbury, by George W. Cushman, Justice of the Peace.


BIRTHS RECORDED IN DUXBURY IN 1959


Date 1959


Name


Jan. 4


Lawrence William Black


Jan. 9 Elizabeth Maria Bosnak


Jan. 10 John Edwin Emerson


Jan. 28 Beth Sprague Brodie


Jan. 29 Allan Mark Estes


Feb. 1


Ann Louise Lamborghini


Feb. 5 Karen Ann Kane


Feb. 17 Cheryl Lee Perry


Feb. 24 Gerald Edmund Sousa, Jr.


Mar. 9 Lori Wirt


Mar. 10 Kimberly Anne Woodsum


Mar. 14 Ellen Rosabel Rowe


Mar. 17 Brenda Lee Randall


Mar. 24 Carole Lee Ricker


Apr. 9 Douglas Stephen Royle


Apr. 21 Marguerite Thomas Davis


Apr. 24 Alexandra Hetty Burnley Sumner


Apr. 27


Keith Allen McAuliffe


May 5 Walter Russell Estes


May 8 Jill Plank


May 13 Deborah Ann Ferrell


May 13 Todd Sumner Leyland


May 17 Robert Edwin Thibodeau, Jr.


May 23 Erin Louise Brock


May 29 Rosanna Elizabeth Tufts


Names of Parents


Lawrence C. and Ruth H.


Robert J. and Maria J.


Cherry L. Jr. and Mary K.


Theodore H. and Judith A.


John W. Jr. and Sybil


Joseph E. and Louise M.


George F. and Patricia J.


Rudolph and Joann L. Gerald Edmund and Joyce Ernestine


Fernandez


Sanders 106


Long Molloy


Harnish


Taylor


Morgan


Boss


Cunningham


Davidson


Bates


Williams


Richard B. and Joanne Merritt S. and Lillian D.


Howard S. and Edith


Robert Edwin and Phyllis Jennie


John A. Jr. and Nancy Geraldine John S. and Gloria C.


Mother's Maiden Name


Curtis Rinella Lewis


Swanson


Stripling


Larson Bridgham


Santos


Herbert Clarence Jr. and Carol


Richard E. and Molly S.


Paul E. and Catherine M.


Edward R. and Patricia A.


Wayne F. and Carole P. Ralph L. and Theresa F.


Houston Thomas and Marguerite Y.


Frederick B. and Sarah Gordon L. and Gloria P.


Walter Edwin and Mae F.


Jesse Wellington


Paulding Hazlehurst Smith


BIRTHS RECORDED IN DUXBURY IN 1959 - Continued


Date 1959


Name


Names of Parents


June 1


(Male) Clougherty


William and Jeanne


Staples


June 3 Lindsay Hopkins Marshall


Fuller and Carol


Mathews


June 3 Jeffrey Arnold Scott


Robert F. and Edith U.


Peterson


June 10


Peter Welch Jenkins


David Bradley and Joy


Mooney


June 22 Donald George Govoni


Alfred Gerald and Mary Louise


Davis


June 22 Jonathan Patterson Dunham


David W. and Martha L.


Purseglove


June 25


Rolf Andreas Strom


Edward Hans and Janet Elaine


Morris


June 26 Mark Andrew Snider


John P. and Diane K.


Doyle


June 29 Linda Alice Taylor


Thomas W. and Jean Agnes


Sabean


July 2


Donna Elaine Doane


Lewis Scott and June E.


Marshall


July 7 Mark Louis Whitehouse


Eugene W. and Valerie F.


Dickson


July 16


Bonnie Mary Battista


Adolph Vincent and Dilla June


Adams


July 23


Jay Newton Shirley


Russell Glover and Shirley Ann


Trask


Steven M. and Carmella


D'Amelio


Aug. 1 Scott Dennis Barclay


Thomas R. and Mary I.


Clark


Aug. 1 David Lee Webb, Jr.


David Lee and Constance L.


Lovell


Aug. 4


Wendy Louise Hall


Neil L. and Nancy J.


Whorf


Aug. 4 John William Bradford


Simon


Aug. 6 Male


Arthur D. and Margaret and Byron A. and Delia R.


Walker


Aug. 17 Bonnie Lea Nelson


Byron A. and Delia R.


Walker


Robert A. and Faye E.


Barringer


Sydney and Helen B.


Anderson


Sumner W. and Janet


Schwartz


Sept. 8


Beecher Alton Clausson III


Beecher A. Jr. and Marilyn A.


Starkweather


Ronald C. and Regina E.


Peterson


107


Aug. 17 Byron Lee Nelson


Aug. 18 Peter Edward Yarumian


Aug. 21 Robert Duncan Balsbaugh


Aug. 30 Brian Shane


Sept. 10 Kevin Thomas Garnett


Mother's Maiden Name


July 30 Dana Steven Loring


BIRTHS RECORDED IN DUXBURY IN 1959 - Continued


Date 1959


Name


Sept. 12


George Allen Van Haur


Sept. 12 Annette Christine Bulu


Oct. 1 Christen Ruth Schweizer


Richard W. and Eileen J. Thomas B. and Brenda M.


Oct. 5 David Stanley Boucher


Oct. 12 Lisa Ann Starkweather


Walter E. and Virginia A.


Paul F. Jr. and Mary Ann


Janis and Aina


William A. and Patricia A.


Frederick William and Priscilla Alden


Clyde H. and Ruth J.


Arnold M. and Charlotte


Donald C. and Barbara I.


Gardner


Wilfred E. and Eileen A.


Greene


Nov. 22 Kenneth Stacy Briggs


Ralph S. and Nancy J.


Gilley Glass


Nov. 22 Joanne Brown


George H. Jr. and Janet


Fulton S. and Glenna


Riddell


Dec. 17 Sheryl Anne Dickson


Dec. 20 Lisa Joy McAuliffe


Names of Parents


James P. and Marjorie R.


Thomas P. and Rosalie A.


Cadose Alves Winters


Mathewson Davis DeAndrea Mucenieks


Oct. 24 Paul Fieldhouse Fenton III


Oct. 26 Valter's Peters Kusins


Nov. 2 Lois Ann Olson


Nov. 2 Anne Alden Trezise


Nov. 5 Daniel John Chetwynde


Nov. 9 Ernest William Alander


Nov. 10 Matthew David Linde


Nov. 10 Christine Elizabeth Rawson


Dec. 9 Scott Howard Butler


James Jr. and Shirley A. Sollis


Lawrence M. and Bernice C. Johnson


Mother's Maiden Name


Schneider Wales Josselyn McIlvana


108


OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS


Date 1958


Name


Names of Parents


Mother's Maiden Name


July


7


Colin Francis MacDonald, III


Colin F. Jr. and Mary Theresa


Nee Blair


Aug. 8


Howard Ripley Van Winkle


Cresson Albert Jr. and Dorothy


Aug. 21 Susanne Jetta Schaffer


Richard Carlton and Jetta


Entwistle


Sept. 8 David Snow Hallowell


Winslow and Nancy Francis Michael and Elizabeth Jane


Snow


Sept. 9 Mark Dewire


Groden


Nov. 18 Ellen Barbara Theresa Stacey


Raymond W. and Ellen M.


Flanagan


Nov. 19 John Frederic Spence III


John Frederic Jr. and Betty


Dec. 6 Kimberly Ann Cooke


Mason Burrell and Laney


Cameron Bailey


109


DEATHIS RECORDED IN DUXBURY IN 1959


Date 1959


Name


Y. M. D.


Jan. 4


Mary J. Broderick


71


2 10


Jan. 17


Marcia E. Hatch


91


5 27


Jan. 20 Helen A. (Brown) Johnson 81


Jan. 22


Carl J. Santheson


86 6 26


Jan.


25


Richard W. Lewis


71


4 29


Feb. 11


Harry A. Tammett


79


10 26


Cerebral Vascular Accident Acute Posterior Myocardial Infarction


Feb. 22


Lucy A. (Simmons) Freeman


65


6 13


Acute Pulmonary Edema


Mar. 12


Gallerani


74


10


23


Mar. 19


Clara M. (Lutz) Redmond


61


8 24


Apr. 7


Gardner 85


2


5


Arteriosclerotic Heart Disease


Apr. 10


Florence (Jeheber) Harrison 3 58


18


General Carcinomatosis


Apr. 13


Warren G. Wentworth, Jr.


55


5


2


General Carcinomatosis Myocardial Infarction


Apr. 15


Henry B. McWade


74


-


-


3


11


Coronary Occlusion


May 1 Florence (Baker) Govoni


40


2


Mitral and Aortic Insufficiency


May 10 Olaf C. Jacobsen


69


4


16


Coronary Thrombosis


May


18 John O'Reilly


87


1 7


Peritonitis


May 23


Mercy A. (Parker) Soule


80


6 15


Acute Coronary Artery Thrombosis


May 30 Katherine A. (Wheeler) Russell


89


3 16 Congestive Heart Failure


Names of Parents


Michael and Julia Kelley Franklin W. and Vesta Howard Daniel and Ellen - and


Isaac N. and Mary Wheatley


Robert and Mary E. Hunt


Edwin W. and Cora Peterson


John and Daria Cavicchi Gustave R. and Ida Gassman


110


J. Alfred and Deborah Pineo


Jean H. and Ann Warren G. and Emma L. Frier - and Henry H. and Olive M. Berry James F. and Charlotte Linton and James and Ellen Griffin


John K. and Mercy Alden Charles L. and Maria F. Smith


Cause of Death


Pulmonary Edema


General Arteriosclerosis


General Arteriosclerosis


Cerebro Vascular Accident


Adele (Montanari)


Carcinoma of Sigmoid Carcinoma of Ovary


Gertrude B. (Greenlow)


Apr. 24


Ella M. (Douglass) Holmes 73


DEATHS RECORDED IN DUXURY IN 1959 - Continued


Date 1959


Name


Y. M. D.


Cause of Death


Names of Parents


June 15


Jeanne Clougherty (Staples)


23


-


-


June 22


Caroline W. Blodgett


85


3


13


Enterococcal Meningitis Acute Coronary Thrombosis


Pulmonary Fibrosis


July 1


Florence (Chapman) Flannery Margaret (Emerson) Chapman


65


1


2


Metastatic Disease Ca. of Breasts


July 11


Amelia M. Price


73


11


-


July 13


Marion A. Crozier


72


4


1


Asphyxiation due to Hanging


July 15


John Connolly


72


1


10


Coronary Thrombosis


July


21


Vera L. E. (Colin) Melkon 73


1


11


Coronary Thrombosis


July 29


Esther B. (Graham)


77


2


12


Bronchogenic Carcinoma


Aug. 6


Daniel W. Coffin


48


10


24


Asphyxiation due to drowning Cerebrovascular episode


Aug. 15


John Marshall


66


11


15


Aug. 24


Clarence F. Whittam


70


10 -


Coronary Thrombosis Chronic Myocarditis


Aug.


30


Annie (Porter) Buchan


76


11


26


Cerebral Vascular Accident


Sept. 2


Helen F. (Miller) Ford


84


4


29


Cerebral Thrombosis


Sept. 5


Cameron Ives


37


7 21


Gunshot Wound-Head


Sept. 6 Leo King


52


10 8


Acute Coronary Thrombosis


Sept. 7


Cathrine (Mulchay) Handy


89


3


3


Inanition


Sept. 12 Henry H. White


72


10


15


Coronary Thrombosis


Oct. 18 Beulah S. (Chisholm) Foote


72


10 12


Oct. 19 Frank L. Larkin


70


4 5


Chronic Myocarditis Coronary Thrombosis


Ellton F. and Winnifred Butler Everett A. and Julia Wygant


Jesse W. and Charlotte I. Stewart


Francis P. and Rena Colby Levi and Lavenia


Isaac and Annie B. Phelan


John and Mary Guney Edward and Elizabeth


111


Archibald and Janet Laird Joseph F. and Nora Horrigan David and Mary Walker William and Mary Voss


Aug. 26


Elizabeth S. (Brown) Lane 85


7


2


Ezra H. and Emma Sheppard Smith and Margaret Stewart Jonas and Ella A. Reed Paul F. and Ruth Merrill


Joseph A. and Delvina Barriault George and Joanna Eveans Henry F. and Harriet Litchfield


William F. and Annie S. - John and Margaret Finan


June 29


61


7 15


Fonseca


DEATHS RECORDED IN DUXURY IN 1959 - Continued


Date 1959


Name


Y. M. D.


Cause of Death


Names of Parents


Oct. 21


Beverly A. Parker


15 11 11


Malignant Lumphoma


Nov. 1


Walter Robyn A/K/A 85 De Voe 5 21


Nov. 2 Carl C. Anderson


86


5 21


Nov. 3 Henry S. Haskins


76 1 27 General Arteriosclerosis


Nov. 6 Anita Marie Roderiques


- 14 Bronchopneumonia, bilateral


Nov. 7 George E. Osborne


56


5 24 Broncho-Pneumonia


Nov. 9


Clarence E. Barnard Agnes (Trudeau) Rocheleau


86


6 7


Chronic Myocarditis


Nov.


9


74


2 24


Pulmonary Edema


Nov. 10


George J. Rotte


52


9


16


Hodgkins Lumphoma


Nov. 24


Anna Pina Bulu


59


Cerebral Hemorrhage


Dec. 9 John H. Cadose


61


9


17


Carcinoma of Lungs


Dec. 14 Lloyd R. Sprague


59


2


28 Massive Cerebral Hemorrhage


Dec. 21 Mary Catherine Thornton


69


11


10


General Carcinomatosis


Patrick and Mary Donnelly


Dec. 23


Nora (Sawyer) Andrade


83


3


1


General Carcinomatosis


Charles and Hattie Williams


Dec. 28


George L. Thurlow


73


7


3 Peritonitis


George A. and Lillian Cataldo


William and Mary A. Riley Frederic and Caroline Anderson Solomon F. and Grace C. Baker Arthur R. and Bertha Santos Clarence E. and Winnifred Campbell Charles O. and Caroline Brownell


112


Octave and Melvina Couture Charles and Katherine Neimyer Jack Fernandes and Manuel and Antoinette Gaspar William O. and Harriet E. Ross


Henry A. and Mary A. Patten


Myocarditis Congestive Heart Failure


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1959


Date 1959


Name Y. M. D.


Cause of Death


Place


Jan. 2 Walter H. Baker


81


9 21


Jan. 4 John W. Kilgour


43


4 6


Jan. 5 Abbie May Weston


88


6 3


Fracture of right humerus and right femur (fall in home)


Quincy


Jan .: 17


Zoa M. Johnson


77


9


17


Jan. 29


Irwin Stillman Felt


79


8


1


Feb. 3


John Keizer


67


3 20


Acute Coronary Thrombosis


Williamstown


Mar. 9 Helen E. Ryan


60


11


6


Coronary Heart Disease


Arlington


Mar. 11 Robert Block Steele


89


3 22


Cerebral Hemorrhage


Island Hgts., N. J.


113


Taunton Boston


Apr. 4 Alpheus H. Walker, Jr.


25


-


-


Apr. 9


Nellie B. (Keene) Baker


83


2


28


Congestive Heart Failure Chronic Myocarditis


Hanover


Apr. 14


Ellen Field


93


10


25


Cambridge


Apr. 15


Antonio D'Amelio


31


6 11


Santa Barbara, Cal.


May 28 Lura Sawin Hall


85


-


-


Arteriosclerosis


Washington, D. C.


June 12 Alan C. Riddell


15


9


17


Asphyxiation by drowning


Lynn


June 29


Bertha Alden


76


1


1


Acute Congestive Heart Failure


June 29 Hugh G. Riddell


61


6


14


Coronary Occlusion


July 5


Thomas Frank Kenney


87


10 10


Cerebral Thrombosis


Brockton


July 6 Lester S. Wilmarth


72 7 26


Coronary Occlusion


Taunton


July 19


Elizabeth Setchell


90


4 2 Cerebral Hemorrhage


Bourne


Coronary Occlusion


Plymouth Boston


Esoph. Hemorrhage


Arteriosclerotic Heart Disease


Cancer of left ear


Plymouth Brookline


Mar. 27


George W. Smith


70 1 10


Acute Congestive Heart Failure


Quincy Nahant


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1959 - Continued


Date 1959


Name Y. M. D.


July 30


Arthur Earle Steward


58 .---


Aug. 15 Agnes O. (Buckley) Palm


80 9 -


Aug. 20 Frances Anna Andrews - 1 17


Aug. 22


Lawrence P. Soule


49 - -


Aug. 26 Mabel Edith Kimball


67


-


Aug. 28 Ethel H. Durgin


59


- 9 Cancer of Breast


Aug. 30


Katherine Danner


79 - -


Meningitis Straphyloccus


Oct. 18 Edith Cushing Richardson 81


Biddeford, Maine


Dec. .1 George Albert Goss 67


5 18


Cancer of Rectum


Dec. 3 Hilliard S. Goodale


42 8 7


Myocarditis


Dec. 3 Robert T. Lantz


45 6 18 Myelogenous Leukemia


Boston


Dec. 5 Benjamin I. Delano


74 5 9 Cerebral Thrombosis


Plymouth


Dec. 13


Edith Wheeler Davenport 76 0 1 Coronary Artery Disease Brunswick, Maine


Cause of Death


Coronary Occlusion Retroperitoneal Sarcoma Asphyxiation by Smothering Medullary Paralysis . Cirrhosis of Liver with Ascites


Place


Kingston, N. H. Wareham


Plymouth Cleveland, Ohio New London, Conn.


Framingham Albany, N. Y.


114


-


Boston Weymouth


115


LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME 287


Resident Citizen Fishing, 45 @ $3.25 $146.25


Resident Citizen Hunting, 98 @ $3.25 318.50


Resident Citizen Hunting, 31 @ $4.25 131.75


Resident Citizen Sporting, 34 @ $5:25 178.50


Resident Citizen Sporting, 12 @ $7.25 87.00


Resident Citizen Minor Fishing, 5 @ $1.25 6.25


Resident Citizen Women's Fishing, 14 @ $2.25


31.50


Resident Minor Trappers, 0 @ $2.25


-


Resident Citizen Trapping, 2 @$7.75


15.50


Non-Resident Citizen 3-Day Fishing, 3 @ $2.75


8.25


Non-Resident Minor Fishing, 0 @ $2.25 -


Non-Resident Citizen or Alien Fishing, 2 @ $7.75


15.50


Non-Resident Citizen Hunting, 0 @ $15.25 -


Non-Resident Citizen Sporting, 0 @ $20.25 -


Duplicate Licenses, 6 @ 50c 3.00


Special Non-Resident Fox Hunting, 0 @ $2.00 -


Resident Citizen Sporting & Trapping (issued free to Citizens over 70 years of age) 35 @ $.00 -


Resident Citizen Old Age Assistance and to the Blind Fishing License, 0 @ $.00


$942.00


Less Clerk's Fees, paid to Town


61.50


Paid to Division of Fisheries and Game $880.50


116


REPORT OF THE ANIMAL INSPECTOR


Honorable Selectmen:


I have quarantined thirteen (13) dogs and inspected twenty-six barns with the following:


53 sheep


18 pigs


14 steers


91 dairy cows


28 horses


3 goats


Yours respectfully,


ERNEST W. CHANDLER


Animal Inspector


117


REPORT OF THE TREASURER


Receipts and Disbursements for 1959 Receipts


Balance, January 1, 1959


$ 529,270.76


Total Receipts


1,484,915.46


Total Cash


$2,014,186.22


Disbursements


Paid on Selectmen's Warrants


1,406,277.49


Balance, December 31, 1959


607,908.73


$2,014,186.22


Respectfully submitted,


MAURICE H. SHIRLEY,


Treasurer


118


DETAILED REPORT OF PUBLIC, INVESTMENT AND CEMETERY TRUST FUNDS


THOMAS D. HATHAWAY TRUST FUND:


Amount of Gift


$2,000.00


Accrued Interest Dec. 31, 1959


245.16


$2,245.16


: Investment:


Plymouth Savings Bank $1,086.63


Plymouth Five Cents Savings Bank 1,158.53


Total amount of fund, December 31, 1959 $2,245.16


Income to be expended "annually in the purchase, planting and replanting of shade and ornamental trees and shrubbery, on and in the several town ways and highways in said town of Duxbury and in the care of the same, but should the Selectmen of said town in any year or years think there was more money from said income than could be well expended for the foregoing purposes they may expend a portion of said income as shall seem to them expedient in improving the sidewalks in said Town of Duxbury."


119


WILLIAM PENN HARDING LIBRARY FUND:


Amount of Gift


$1,000.00


Accrued Interest Dec. 31, 1959


255.22


$1,255.22


Investment:


Plymouth Five Cents


Savings Bank


$1,255.22


Total amount of fund December 31, 1959


$1,255.22


Income to "be paid by the Town Treasurer to the Trustees of the Public Library of said town, sometimes called the "Wright Memorial Library", to be expended by them in the month of May of each year, in the purchase of recent books on Science, Art or Travel of a popular and instructive character, which books shall be placed in said Library for general circulation. Said bequest shall be designated as "The William Penn Harding Library Fund", which designation shall be printed or written in all books so purchased when placed in said Library."


120


LUCY A. EWELL CEMETERY FUND:


Amount of Gift


Accrued Interest, Dec. 31, 1959


$500.00 16.01


$516.01


Investment:


Plymouth Savings Bank $516.01


Total amount of fund, December 31, 1959


$516.01


Income to be paid over "annually, to the authorities in charge of the "Upper Cemetery" on Keene Street in that part of the Town of Duxbury called Ashdod, to be expended by them for the care, improvement and embellishment of said cemetery."


GEORGE H. WOOD CEMETERY FUND:


Amount of Gift


$1,000.00


Accrued Interest, Dec. 31, 1959


37.11


$1,037.11


Investment:


Plymouth Savings Bank $1,037.11


Total amount of fund, December 31, 1959


$1,037.11


Income to be expended "for flowers once a year on May thirtieth to be placed upon the graves in the lot at Duxbury Cemetery where my wife, Emma L. Wood, is buried and where I intend that my own remains shall be interred."


121


MYLES STANDISH HOUSELOT FUND:


Amount of Gift


$1,133.16


Additional Donations


194.09


Total Gifts


$1,327.25


Accrued Interest, Dec. 31, 1959


438.34


$1,765.59


Investment:


Plymouth Five Cents Savings Bank


$1,765.59


Total amount of fund, December 31, 1959


$1,765.59


MYLES STANDISH CELLAR LOT - Temporary Fund:


Donations received since 1958 Annual


Town Meeting


$18.47


Interest added to date


3.06


$21.53


Deposit:


Plymouth Five Cents Savings Bank $21.53


Total amount of fund, December 31, 1959


$21.53


122


LUCY HATHAWAY TRUST FUND:


Amount of Gift (349 shares of stock at par value of $100. per share) $34,900.00


Book Value, Dec. 31, 1959 $22,776.74


Accrued Income, Dec. 31, 1959 796.32


$23,573.06


Investment:


28 shares U. S. Steel, Par Value $100. $2,800.00


26 shares Boston & Albany R.R., Par Value $100. . 2,600.00


48 shares National Shawmut Bank, Par Value $12.50 600.00


62 shares Old Colony Railroad (Market Value as of 12/31/38) 87.50


59 shares First National Bank,


Par Value $12.50 2,167.50


(55 shs. 12/31/38 market value $2117.50)


( 4 shs. 11/9/53 Stock dividend 50.00)


360 shares Amer. Tel. & Tel.,


Par Value 331/3 12,521.74


(98 shs. $9,800.00)


(10 shs. purchased 1957 for 1,013.64)


(12 shs. purchased 1958 for 1,708.10)


(120 shs. split three for one 4/24/59) 80 shares American Sugar Refining, Par Value $25.00 2,000.00


(20 shs. split four for one 4/24/57)


$22,776.74


123


Deposit in Plymouth Five Cents Savings Bank


796.32


Total Amount of Fund, Dec. 31, 1959


$23,573.06


Income to be "applied for the purposes and in the proportions hereinafter specified: (a) One-fourth of said income to be applied to the care and improvement of the public streets in said Duxbury. (b) One-eighth of said income to be applied to the care of the shade trees within the limits of the public high- ways in said town of Duxbury. (c) One-sixteenth of said income to be applied to the care and improvement of Mayflower Cemetery in said town of Duxbury. (d) One-fourth of said income to be applied to the support of the public schools in said town of Duxbury. (e) One-sixteenth of said income to be applied to the purchase of books for the public library in said Duxbury. (f) One-eighth of said income to be applied to the care and maintenance of the public landings in said town and the approaches thereto. (g) One-eighth of said income to be ap- plied to the maintenance and care of public bridges in said town."


124


JONATHAN AND RUTH FORD TRUST FUND:


Amount of Gift


$25,000.00


Accrued Interest, Dec. 31, 1959


4,361.13


$29,361.13


Investment:


United States Treasury Bonds, Series G $25,000.00


(In accordance with stipulation in will)


Plymouth Five Cents Savings Bank


392.88


Plymouth Savings Bank 3,968.25


Total Amount of Fund, Dec. 31, 1959


$29,361.13


"Net Income only, of said fund, is to be paid by said Town from time to time each year to or for the benefit of those residents of the said Town who are, in the sole discretion of said Town, financially unable to secure badly needed medical and/or nursing care, supplies, apparatus, hospitalization, operations, X-rays, and/or other assistance (including dental work) deemed neces- sary by said Town in any case."


125


AGNES S. ELLISON TRUST FUND:


Amount of Gift


$1,000.00


Accrued Interest Dec. 31, 1959


196.98


$1,196.98


Investment:


Plymouth Federal Savings & Loan Association


$1,196.98


Total Amount of fund, December 31, 1959


$1,196.98


"The income to be used for under-privileged children in need of medical attention, particularly to alleviate blindness and deafness."


126


FORREST AND HELEN PARTCH FLOWER FUND:


Amount of Gift


$300.00


Accrued Interest Dec. 31, 1958


14.02


Interest added in 1959


9.78


$323.80


Withdrawals during 1959


8.00


$315.80


Investment:




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.