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.