USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1961-1965 > Part 7
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
May
23 Laura Payne Williams
May 23 John Sargant Weld
June 2 Sharon Louise Goulart
June 6 Mary Jean Aldridge
June 7 Neil John Murphy
June 16 Timothy Brackett Nash
June 17 Peter David Siegenthaler
June 18 June 22 Daniel Mitchell Godfrey
June 23 Stuart Andrew MacGibbon
June 24 Colin McEvoy
Lisa Ann Chantre
June 24 June 27 Andrew Bailey Cooke
Ralph and Nancy J. Donald C. and Barbara I.
Warren R. and Ruth M. Danforth A. and Wendy S. John B. and Elizabeth A. Donald C. and Bonnie Dwight Marshall and Helen L.
Gilley Gardner Stubbs Loye Curtis
Boe
Green
Robert Allen and Cynthia
Aiello
Francis Cushing, Jr. and Maria
Mujica
Frederick N. and Nancy G.
Dobson
Edward C. and Kathryn M.
Dalton
William H. and Caryl
Key
Franklin J., Jr. and Shirley E.
Monks
Russell J. and Constance
Sam A. and Gloria J.
John H., Jr. and Mary A.
Peterson
Haskell
Clark
Rushton
Cross
Robert A. and Mina E.
Robert B. and Catherine E.
David R. and Ruth I.
John Brewster and Polly David and Myra
Robert D. and Elaine S.
Robert S. and Miriam Bruce and Tina George A. and Patricia A.
Thomas J. and Evelyn L. Mason B. and Laney
Roy DeMattia 131
George S. and Eleanor M.
Thomas R. and Mary I.
Richard C. and Helen J.
Lothrop Morley, Jr. and Virginia
Mosher McCloskey Belyea
Parsons Vandersall
Goguen Mitchell Byun Bernard
Barbosa Bailey
Beverly Jean Briggs
Christopher Robert Miller
BIRTHS RECORDED IN DUXBURY IN 1961 - Continued
Date
Name
July 3
July 5
July 8
Walter Joseph Dangora, Jr.
Walter J. and Teadie J.
Herbert F. and Rose M. Fuller and Carol
Nathaniel Bowman and Marguerite Hisako Lewis Hazard and Mary
July 31 Hilary Brown
Aug. 1 Linda Marie Davis
Aug. 2
Kurtis Troy Small
Aug. 9 Mary Elizabeth Paiva
Aug. 11 John William Savastano
Aug. 14 Leslie Stewart Wills
Aug. 16 Peter Huntington Bower, Jr.
Aug. 23
Elizabeth Amy Greene
Aug. 24 Ella Jane Nudd
Aug. 27 Frank Perry Andrews
Sept. 2 Hilary Christine Power
Sept. 12 Marcia Ann Wadsworth
Sept. 14 Richard Gerard Lougee
Sept. 20 John Henry VanHaur
Sept. 23 Peter Kandola
Sept. 23 Christopher Wheaton McNiff
Sept. 23 Deborah Lee Thomas
Sept. 29 Julie Alden Brickett
Sept. 30 Laurie Ann Olson
Sept. 30 Gretchen Elizabeth Berg
Names of Parents
Arthur Robert, Jr. and Marion
Stanley D. and Phyllis
Roberts Mosher Childers
Caparrotta
Mathews
Takahashi
Lanman
Connors Roberts
Buck
Hannon McNeil
Brown
Brooks
Whitehouse
Perry
Dunn Donovan
LaForest Cadose McDonald Malloch Dimond
Impallaria Reid Zeitler
132
Arthur E. and Alice J. James N., II and Jo-Anne K.
Peter Huntington and Betsy T.
Edward G. and Barbara Ellen Frank E., Jr. and Mary E. Robert J. and Loretta A.
Daniel Edward and Elizabeth William M. and Clare E. Edwin, III and Joan B. James P. and Marjorie R. Kjell S. and Virginia A. Philip K. and Edna J. Walter David and Eva Louise Malcolm H. and Carol Robert A. and Diane M. Joseph Carl and Marilyn
Mother's Maiden Name
Thomas Andrew Hutchinson Roberts
July 20
Christopher Robert Johnson
July 23
Lee Preston Marshall
July 26 Deborah Bowman Thayer
William J. F. and Anne M.
Joseph N. and Martha John Charles and Mary Louise
Oct. 4
Andrew Scott Pratt
Oct. 21 Amy Patricia Jenness
Oct. 28 Phillip John Balboni
Oct. 30 Richard Allen Wood
Nov. 8 James Allen Brock
Nov. 8 Brian James Eldredge
Nov. 16
Thomas Michael Holmes
Dec. 5 Mark Alan Travers
Dec.
5
Brian Phillip Boucher
Dec. 15 Robert Victor Chandler, Jr.
Dec.
18
Robert Joseph Lemley
Dec. 28 Donna Jean Merry
Henry W., Jr. and Marcia A.
Schubert Jewell Pearson Cash
Hazlehurst Lodge Dodge Holder Mathewson Guidaboni Glass Lindahl
OMISSIONS AND CORRECTIONS OF BIRTHS FOR OTHER YEARS
133
Date 1943
Feb. 4
Name Richard Bruce Stroud
Names of Parents Frederick and Isabel
Mother's Maiden Name O'Neil
1960 Aug. 15 Cassandra Bailey Nickerson
William Henry and Nancy
Bailey
Sept. 20
Scott Kimball Snider
John P. and Diane Kimball
Doyle
Oct. 5
Lauren Brooks Tenney
Charles M., Jr. and Lederle Stearns
Dec. 1 Dec. 28
Peter Francis Balboni, Jr. Susan Joy Jenkins
Peter F. and Charlotte R. David Bradley and Joy
Pearson Mooney
Frederick E. and Sarah E. Raymond N., Jr. and Millicent A. Peter F. and Charlotte R. Milton Donald and Mary Ann
John A., Jr. and Nancy G. James F. and Carolyn M. Robert W. and Natalie
Anthony Alan and Phyllis Mae Thomas B. and Brenda M.
Robert V. and Patricia A.
Robert J., Jr. and Elizabeth H.
DEATHS RECORDED IN DUXBURY IN 1961
Date 1961
Name
Y. M. D.
Names of Parents
Jan. 1
Bertha M. Kierstead (Noyes)
86
10 30
Jan. 9
Harry C. Burns
82
11 24
Jan. 11
Julia R. Wheeler (Redfield)
96 4 28
Jan. 23
Clinton W. Loatman, Jr.
28 1 15
Jan. 24
Ethel Bradford Green
84
1
6
Jan.
24
Hazel A. Dahlborg (Wilmot)
67
5
6
Jan. 28
Annie L. Williams
81
1 29
Feb. 3
Minerva L. Sherman (Chandler)
89
6 6
Henry B. and Minerva A. Simmons
Feb. 3
Lizzie Hobart Spring
86
1 15
Feb. 10
Nora C. Smith (Cahill)
90
4 27
Feb. 21
Margaret Knight Elliott
66
1 12
William H. and Lucy Knight
Mar. 3
John J. Connolly
65
John H. and Anna Slyman
Mar. 5
John J. Cassidy
68
4
19
Dennis and Bridget Costello
Mar. 12
Marguerite F. Kelliher
67
1
8
Thomas and Margaret Qualey
Mar. 13
Ida M. Bassett (Lougee)
94
2
2
Altheus and Jane Kenny
Mar. 16
Louise E. Ryder (Turner)
79
9
5
Edwin C. and Elizabeth Hamilton
Mar. 25
Maud A. Bigelow (Sampson)
91
10
24
E. Bertrand and Amelia M. Spencer
Apr. 4
Rose Anne Garrity (Briscoe)
53
11
14
Joseph and -
Apr. 11
Mildred P. Coster (Peterson)
47
2
14
Apr. 18
William Rufus Greene
65
6
16
May 16
Ray B. Hubbard
69
1 13
Willie E. and Harriett P. Blaisdell
May 19
Grace S. Jones (Wadsworth)
79
5
28
Ernest and Nellie B. Chandler
May 19
Pierce W. Murphy
71
11
25
James J. and Annie Connell
May 28
Herbert W. Brown
60
7
27
Horace and Maitie I. Dayfoot
May
31
Cynthia Werner
0
1
3
Franklin John and Shirley W. Monks
June 3
Walter Scott Delano
79
- 29
June 3
Elise Morton
76
8
21
Otis and Elizabeth Osborne Simeon L. and Helen V. Neal
Albert and Caroline Bond John and Arabella Hunt Leonard and Martha Cook Clinton W. and Ethel Prince
George A. and Lizzie Nickerson
Louis and Emma Boledorn Arthur and Janet Usher
Charles H. and Abigail Field James and Crimen
-
134
Jackson Eric J. and Sigrid Westerburg Clarence and Mary Gardner
June 19 June 22
Leonora (Eaton) Burke Rena Collester (Gerrish)
70
8 11 25 Calvin and Eliza Appling Willey E. and Flora Durell 9
July 8 Francis Xavier O'Leary
47
5
21
Thomas and Ellen Hayes
July 9
Brother Gerard Reiter
60
Aug. 1
Bridget Mckay (Caffrey)
85
7
10
- Caffrey and Katherine
Aug. 9
Warren Sherburne
72
9
6
Warren R. and Mary E. Rigby
Aug. 10
Eden A. Holmes
80
6
Oscar M. and Susan Sampson
Aug. 12
Robert Snow Means
65
9
26
Arthur F. and Katie A. Snow
Sept. 2
Alexander Shaw
81
3
-
Daniel and Charlotte Packard
Sept. 5
Sydney Tucke Curtiss
78
11
13
Frank and Florence Tucke
Sept. 17
Richard M. Field
76
4
26
Franklin D. and Mary F. Ager
Sept. 30
Elaine D. Osborn
60
5
10
James and Montrue Mathews
Oct. 31
Oscar B. Ryder
79
1
27
George F. and Sarah B. Cushman
Nov.
2
James H. Peterson
91
3
21
James H. and Josephine Chandler
Nov. 9
Ellen Avenell (Begg)
84
11
26
Thomas and Kate Skinner
Nov. 10
Lena Jordan (Winslett)
84
4
26
Samuel and Angelina Rendell
Nov. 26
Charles Nelson Parkhurst, Sr.
78
4
19
Herbert A. and Celia Thompson
Nov. 26
Margaret Atwood
64
10
11
Eugene R. and Annie K. Mitchell
Dec.
9
Clinton R. Lee
89
6
19
William A. and Sarah Wing
Dec.
13
Helen B. Cushing
88
4
9
Henry B. and Minerva A. Simmons
Dec.
16
Margaret C. Prince (Cooper)
58
10
29
Alexander G. and Catherine E. Matheson
Dec.
Alice F. Flanigan (Freeman)
70
2
9 Edward M. and Anna L. Cleveland
Dec.
21 23
Florence P. Moses
82
2
24
Charles E. and Harriet Thurston
Dec. 27
Loring R. C. Mugford
54
5
21
George A. and Josephine Corthell
OMISSIONS AND CORRECTIONS OF DEATHS FOR OTHER YEARS
1960
Name
Y. M. D. 70
Names of Parents
Oct. 9
Raymond F. Collins
-
Dec. 30
Catherine E. Corcoran
41
- -
George and Emma Fisher
135
98
NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1961
Date
Name
Y. M. D.
Place
Jan. 3
George W. Hunt
95
9
6
Kingston
Jan. 4
Alice L. Chandler (Robinson)
83
0
20
Canton
Jan. 5
Edna Fosdick (Davis)
73
3
10
Boston
Jan. 12
Helen (Jenness) Browne
77
6
22
Hingham
Jan. 18
Arthur W. Harkinson
71
4
4
Weymouth
Feb. 2
Thomas H. Mullaney, Jr.
2
3
29
Plymouth New York, N. Y.
Mar. 23
Joan D. Corey
32
7
22
Newton
Apr. 3
Andrew W. Holland
87
10
12
Kingston
Apr. 13
Kenneth Lawton Macleod
59
10
3
Boston
Apr. 16
Clarence Henry Nickerson
60
-
91
Quincy
May 5
Florence A. Josselyn
71
10
22
Waltham
May
9
Hortense M. Weston
88
4
17
Boston
June
2
Fred Loring
72
3
14
Plymouth
June
9
Sarah M. Alix
81
8
Plymouth
June 14
Julia A. Soule
79
11
8
Boston
June 16
Florence (Hodges) Dunham
86
2
22
Shelburne
June 17
Myrtle C. Drew
74
10
16
Pensacola, Florida
June 22
Franklin Wendell Glass
100
8
Lowell
July 1 (Baby) (Stillborn)
78
7
-
-
Rye, New York
July 27
Adam L. Bertram
78
2
5
Weymouth
-
Feb. 28
Gertrude Hall Brownell
97
-
-
Plymouth Carver
July 12
Mary T. Palmer
86
July 25
Mary E. Adams
May 24
Gertrude Frances Todd
Sacramento, California
136
Aug. 5 Frank L. Chandler
91
11
13 Plymouth Kingston 15 Marshfield
Sept. 1
Ralph W. Weston
69
5
2
Brockton
Sept. 3
Louise Benson St. George
84
4
22
Kingston
Sept. 7
Chester B. Keene
83
5
Plymouth
Sept. 11
Clifford S. Wyman
42
7
24
Boston
Sept. 14
Ada M. Soule
76
2
2
Plymouth
Oct. 7 Ada Florence Nickerson
73
Dade City, Florida
Nov. 7
James W. Langille
67
Auburn
Nov. 14
Perley W. Royal
79
2
25
Plymouth
Nov. 29
Edna R. Ellis
75
9
13
Medfield
Dec. 1
Charles A. Briggs
92
3
16
Plymouth
Dec. 13
Washington Arthur Taylor
80
2
4
Arlington
Dec.
27
Florence Bradford
91
-
Foxboro
Dec.
29
Alfred Harry Ellis
73
6
19
Boston
Dec.
30
John Karklin
88
-
-
St. Petersburg, Florida
79
8
20
Aug. 9 Flora A. Brackett
Aug. 22
Elsie M. Swift (Ahlquist)
74
7
-
137
138
REPORT OF TOWN CLERK MARRIAGES RECORDED IN DUXBURY IN 1961
January 14. In Kingston, Alfred Bennett and Marian Joanne (Williams) Moses, both of Duxbury, by George P. Cushman, Justice of the Peace.
February 4. In Malden, Francis M. Leary of Duxbury and Marcia Ruth Graham of Malden, by Rev. Charles F. Glennon.
February 23. In Plymouth, Robert Paul Sullivan of Plymouth and Elaine Frances Short of Duxbury, by Rev. Robert F. Shippee.
March 4. In Whitman, Frank Everett Nudd, Jr. of Duxbury and Mary Elizabeth Whitehouse of Whit- man, by Rev. Richard H. Killough.
April 10. In Kingston, Thomas Saulnier and Beatrice (Redmond) Barclay, both of Duxbury, by George W. Cushman, Justice of the Peace.
May 14. In Roxbury, Daniel Johnson, Jr. of Duxbury and Gwendolyn (Lewis) Lyons of Roxbury, by Rev. E. C. McLeod.
May 20. In Duxbury, William Winfred Windle of Bos- ton and Sally Smith Trainer of Duxbury, by Rev. Malcolm E. Peabody.
May 27. In Duxbury, Edward Perry Hall of Hanover and Linda Joan Faulkner of Duxbury, by Rev. John William Estes, Jr.
May 28. In Duxbury, John T. Murphy of Marshfield and Jacqueline Mack of Duxbury, by Rev. Timothy M. Howard.
139
June 2. In Hanson, Neil A. Thompson of Pembroke and Arlene B. (Torrey) Frisbie of Duxbury, by Rev. Gilbert H. McCurdy.
June 3. In North Carver, Albert Lawrence Parkman of Duxbury and Rosemary Lee Wilbur of North Carver, by Rev. Norman B. Cawley.
June 10. In Boston, Leonard Eugene Cuneo of Duxbury and Ann Marie Daley of Dorchester, by Rev. J. Robert Hankins.
June 10. In Duxbury, Richard Charles Barberie of West Caldwell, New Jersey and Patience Perry of Duxbury, by Rev. Wallace Bush.
June 10. In Duxbury, Clark Abraham Heydon, Jr. of Virginia and Pamela Gail Scott of Duxbury, by Rev. Wallace Bush.
June 11. In Kingston, Sidney John Pratt of Plymouth and Alexandria Rae Carlson of Duxbury, by George W. Cushman, Justice of the Peace.
June 11. In Duxbury, Roger C. Hathaway of Plymouth and Martha L. Nickerson of Duxbury, by Rev. John William Estes, Jr.
June 14. In Roxbury, Thomas Soloman Price of Dux- bury and Corina (Barton) Schuler of Boston, by Rev. S. L. Laviscount.
June 18. In Brockton, Warren Ellsworth Dean and Patricia Ann Cope, both of Duxbury, by Rev. Daniel K. Davis.
June 24. In Scituate, Domingo Nunes of Duxbury and Rita Mendes of Scituate, by William M. Wade, Justice of the Peace.
140
June 24. In Duxbury, David Whittaker Bryant and Barbara Whitehead, both of Duxbury, by Rev. David Siegenthaler.
July 1. In Kingston, Peter T. Smith of Duxbury and Jacqueline Bailey of Kingston, by Rev. Robert C. Withington.
July 3. In Boston, Jose Pina Bulu of Duxbury and Mil- dred Williams of Brockton, by Ross H. Currier, Justice of the Peace.
July 22. In Duxbury, Richard Chapell Hutchinson of Lexington and Tamzin Carr of Cambridge, by Rev. John N. Booth.
July 29. In Duxbury, John Richard Gaintner of Balti- more, Maryland and Suzanne Lee Butler of Duxbury, by Rev. David Siegenthaler.
July 29. In Hanover, Earle Francis Huff of Duxbury and Florence C. Cormier of Rockland, by Rev. Robert L. Jones.
August 5. In Duxbury, Oliver Clifton Morrison, Jr. of Blue Hill, Maine and Susan Vaughan Woodward of Duxbury, by Rev. David Siegenthaler.
August 6. In Duxbury, Dana Lee Eddy and Mary Eliza- beth Howland, both of Duxbury, by Rev. Robert S. Miller.
August 19. In Duxbury, David Kent Woodger of Pitts- field and Julia Bryant of Duxbury, by Rev. Robert L. Curry.
August 26. In Duxbury, Gordon Hercher Berg of Bronx- ville, New York and Ruth Isabella Gardner of Bel- mont, by Rev. Elmore C. Young.
-------
141
September 16. In Duxbury, Ronald Roy Peck of Kings- ton and Alice Little Hardy of Duxbury, by Rev. John S. Cramer.
September 16. In New London, Conn., Leon Elwood Beaudin of Kent, Minnesota and Betsy Ann Barry of Duxbury, by Rev. Norman A. Ricard.
September 17. In Duxbury, Donald Alvah Spinney of South Acton and Barbara Louise Wadsworth of Dux- bury, by Rev. John William Estes, Jr.
September 30. In Duxbury, Edward John Duarte of Marston's Mills and Janet Claire April of Duxbury, by Rev. Timothy M. Howard.
October 1. In Dorchester, Ronald James Cuneo of Dux- bury and Kathleen Thresa Curtis of Dorchester, by Rev. James J. McCarthy.
October 11. In Duxbury, Charles Winfield Wyatt of Rockland and Helen Anita Winsor of Duxbury, by Rev. John William Estes, Jr.
October 21. In Arlington, George William Nathan, Jr. of Duxbury and Helen Agnes Dacey of Arlington, by Rev. Gerald B. Horgan.
November 18. In Duxbury, William Alexander Macleod of Dedham and Anne Webster Barker of Duxbury, by Rev. David Siegenthaler.
November 22. In Hanover, George W. Damon of Dux- bury and Lucille B. (Vinal) Stanley of Pembroke, by Rev. William L. Parsons.
November 24. In Duxbury, John Anthony Mitchell of West Brook, Connecticut and Marsha Lee Joyce of Kingston, by Rev. Edward Norton.
142
December 9. In Duxbury, Wayland H. Clarke and Linda M. Wadsworth, both of Duxbury, by Rev. A. Alan Travers.
December 15. In Duxbury, Benjamin David Ripple Green of Washington, Ind. and Pearl Louise Hundert- mark of Barnstable, by Rev. A. Alan Travers.
December 22. In Hanson, Cleveland Y. Worcester of Duxbury and Nancy W. Reed of Hanson, by Rev. Robert H. Heigham.
OMISSIONS AND CORRECTIONS OF MARRIAGES FOR OTHER YEARS
1954 In Duxbury, Harold V. Voye of Millis and
April 10. Barbara R. Chase of Hanson, by Rev. John William Estes, Jr.
SUMMARY 1961
Number of Births registered in Duxbury for the year 1961 :
Males 51 Females 46 Total 97
Number of Deaths recorded :
Males 22
Females 29
Total 51
Number of Marriage Licenses Issued 37
Number of Marriages recorded 42
------
143
LICENSES ISSUED FOR
DIVISION OF FISHERIES AND GAME 307
Resident Citizens' Fishing, 59 @ $4.25 $250.75
Resident Citizens' Hunting, 135 @ $4.25 573.75
Resident Citizens' Sporting, 40 @ $7.25 290.00
Resident Citizens' Minors' Fishing, 6 @ $2.25 13.50
Resident Citizens' Women's Fishing, 17 @ $3.25 55.25
Resident Minor Trappers, 0 @ $2.25 -
Resident Citizens' Trapping, 0 @ $7.75
Non-Resident Citizens' 7-day Fishing, 2 @ $4.25 8.50
Non-Resident Citizens' or Alien Fishing, 4 @ $8.75 35.00
Non-Resident Citizens' Hunting, 3 @ $15.25 45.75
Duplicate Licenses, 4 @ $.50 2.00
Resident Citizens' Sporting & Trapping, 33 @ $.00 - (Issued free to Citizens over 70 years of age)
Resident Citizen Old Age Assistance and to the Blind Fishing License, 0 @ $.00 -
Archery Deer Season Stamps, 4 @ $1.10 4.40
$1,278.90
Less Clerk's Fees
66.90
Paid to Division of Fisheries and Game $1,212.00
144
DOG LICENSES
Licenses issued January 1 to December 31, 1961
628
322 Males @ $2.00
$644.00
60 Females @ $5.00
300.00
239 Spayed Females @ $2.00
478.00
7 Kennel @ $10.00
70.00
$1,492.00
Less Fees
157.00
Paid to Town Treasurer
$1,335.00
MAURICE H. SHIRLEY, Town Clerk
145
REPORT OF THE TRUSTEES OF THE LUCY HATHAWAY TRUST FUND
To the Citizens of Duxbury :
The following is a statement of the operations of the principal and income accounts of the Lucy Hathaway Trust Fund for the year 1961 :
Principal
Income
On Hand December 31, 1960
$22,793.96
$2,915.14
Income converted to principal : Cost of exercising 360 rights to purchase 18 additional shares Am. Tel. & Tel. at $86.00 per share
1,548.00
1,548.00
$24,341.96
$1,367.14
Cost of exercising right to purchase 3/7th share of the First National Bank of Boston
42.33
42.33
$24,384.29
$1,324.81
Income for 1961
2,285.41
On hand December 31, 1961
$24,384.29
$3,610.22
PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY MAURICE H. SHIRLEY
Treasurer
146
REPORT OF THE TRUSTEES OF THE JONATHAN AND RUTH FORD FUND
To the Citizens of Duxbury :
The following is a statement of the operations of the principal and income account of the Jonathan and Ruth Ford Fund for the year 1961 :
Principal Income
Balance December 31, 1960
$25,000.00 $4,176.79
Income - 1961
837.69
$5,014.48
Paid in 1961 for relief of worthy cases
60.20
Balance December 31, 1961
$25,000.00
$4,954.28
PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY MAURICE H. SHIRLEY
Treasurer
MINERVA L. SHERMAN FLOWER FUND
Principal $300.00
Received April 24, 1961
Received the sum of $300.00, in trust, nevertheless, the income thereof to be used to buy flowers to be placed on Lot 109 in the Mayflower Cemetery on the Chandler and Sherman side of the monument on said lot on May 29th, of each year, and greens and red berries to be placed there at Christmastime in each year.
147
By Maurice H. Shirley, Town Treasurer CEMETERY TRUST FUND ACCOUNT
Total Amount of Cemetery Perpetual Care
Funds January 1, 1961
$167,784.31
Accumulated Interest 4,099.99
Total January 1, 1961
$171,884.30
Received in 1961:
New Accounts Additions
Edward P. Hobart
$300.00
Joseph Leonard Johnson and
William Joyce
300.00
Dr. Frederick C. Peterson
200.00
Margaret K. Elliott
200.00
Ichabod D. Chandler
400.00
John D. Adams
200.00
W. F. Adams
200.00
George Soule
10.00
John A. Chandler
25.00
Alexander Seaborn Wadsworth
200.00
Rose C. Porrino
600.00
Nora E. Smith
400.00
Isaac L. Rich
100.00
James C. Ingalls
100.00
Edward & Harriett Hurst
300.00
John R. Day, M.D.
400.00
Ray B. & Dora M. Hubbard
200.00
Pierce W. & Helen M. Murphy
200.00
Clarence H. Nickerson
200.00
Alberta M. McNayr
100.00
George W. Nathan, Sr.
200.00
Elmer H. Sollis
200.00
Charles C. McNaught
200.00
Byron P. Morton
600.00
Dorothy M. Brown
200.00
Henry D. Simmons
100.00
Albert C. Sawyer
100.00
P. Edward &
Spencer Binney Josselyn
400.00
Fred L. Loring
200.00
148
Laura M. Marsh &
Chas. J. Sloper
200.00
Bessie F. Soule &
Arthur R. Studley
400.00
Ada F. Noyes
50.00
Florence L. Adams
300.00
Eden A. Holmes
300.00
Frank Hoyt
100.00
Edith Linwood Whiting
300.00
Hazel M. Bailey
200.00
Ernest H. Bailey
200.00
Arthur H. Bailey
200.00
David A. Mittell
25.00
Edna A. Hall
200.00
Carl F. Danner
200.00
Elmer H. Sollis
100.00
Ethel S. Wyman
100.00
Horatio Chandler
60.00
Frank C. Baker
300.00
Thomas H. Lanman
400.00
Raymond L. &
Alice S. Flanigan
200.00
Mayflower Cemetery Fund
175.00
Total Additional Funds
$8,000.00 $
2,845.00 $ 10,845.00
Interest Added in 1961
5,830.42
$188,559.72
Income Withdrawn for Cemetery Use
5,821.16
$182,738.56
Total Funds
$178,629.31
Accumulated Interest
4,109.25
$182,738.56
149
REPORT OF THE TREASURER Receipts and Disbursements for 1961
Receipts
Balance, January 1, 1961
$1,135,327.36
Total Receipts
1,767,549.88
Total Cash
$2,902,877.24
Disbursements
Paid on Selectmen's Warrants
$2,509,342.65
Balance, December 31, 1961
$ 393,534.59
Investment-U. S. Treasury Bills
149,052.08
Total Available Cash
$ 542,586.67
Respectfully submitted,
MAURICE H. SHIRLEY
Treasurer
6
!
2
6
DEBT STATEMENT
Loan
Date of Issue
Amount
Outstanding Rate Jan. 1, 1961
Prin. Paid 1961
Interest Paid 1961
Outstanding 12/31/61
Prin. Due 1962
Interest Due 1962
Tremont, Elm & Tobey Garden Sts. Water Ext.
7/ 1/46 $
30,000
1% $
2,000 $ 2,000 $
20.00
Bay Ridge Lane & Wadsworth Road Water Ext.
5/15/47
13,500 134%
2,500
1,000
34.99
1,500
1,000
17.50
Development for Ad- ditional Water Supply
7/15/47
22,000 11/2 %
2,500
1,500
37.50
1,000
1,000
15.00
Elementary School
9/ 1/48
274,000 21/4 %
94,000
15,000
2,115.00
79,000
15,000
1,777.50
High School Wing
7/15/51
165,000
1.60
15,000
15,000
Sea Wall
6/ 1/53
18,000
2.0
4,000
2,000
240.00 60.00
2,000
2,000
20.00
Elementary School Addition
9/ 1/53
280,000 21/4 %
175,000
15,000
3,937.50
160,000
15,000
3,600.00
Additional Water
5/ 1/54
30,000 134 %
12,000
3,000
183.75
9,000
3,000
131.25
West Duxbury Water Ext.
10/ 1/56
46,000
2.70
25,000
5,000
675.00
20,000
5,000
540.00
Water-Phase I
7/15/57
240,000
3.20
180,000
15,000
5,760.00
165,000
15,000
5,280.00
Winter St. & Autumn Ave. Water Ext.
4/15/60
21,500
3.70
21,500
2,500
749.25
Jr .- Sr. High School
6/ 1/60
996,000
3.25
996,000
51,000
31,541.25
19,000 945,000
50,000
666.00 29,900.00
Water Extensions, Vehicle, and Back Hoe
5/ 1/61
28,000
2.90
406.00
28,000
5,000
739.50
2,164,000
$1,529,500 $128,000 $45,760.24 $1,429,500 $114,000 $42,686.75
150
2,000
151
REPORT OF THE ASSESSORS
Tax Rate 1961-$71.00 per $1000.00
Farm Animal Excise
Number of Houses assessed 2,285
Cows
6
65
Horses
29
6
Neat cattle other than cows
8
18
Fowl
None
1667
Swine
None
11
Sheep
10
50
Persons assessed on Property 2,847
Polls
1,532
Acres of Land Assessed 13,175.33
Value of Buildings
$9,894,350.00
Value of Land
2,452,790.00
Total Real Estate
12,347,140.00
Personal Property
1,103,540.00
Total Valuation
13,450,680.00
Increase in Real Estate over 1960
533,540.00
Increase in Personal Property
12,600.00
Net Increase
546,140.00
County Tax
46,063.75
Plymouth County Hospital Assessment
18,689.80
State Audit Tax 124.44
152
State Parks and Reservations
3,609.23
Tax on Real Estate
876,646.94
Tax on Polls
3,064.00
Tax on Personal Estate
78,351.34
Total Taxes Assessed
958,062.28
Assessed Value of Motor Vehicles
2,292,990.00
Motor Vehicle Excise
129,555.94
Motor Vehicle Excise Rate 66.00
Sea Wall Assessments Added
373.11
Sea Wall Interest Added
155.52
Farm Animal Excise Tax
77.12
Respectfully submitted,
PHILIP W. DELANO JAMES H. W. JENNER J. NEWTON SHIRLEY Assessors of Duxbury
153
REPORT OF THE COMMITTEE APPOINTED TO STUDY CONSERVATION COMMISSIONS
Under the General Laws, Chapter 223, Section 8C, as amended, the Town of Duxbury may vote to establish a Conservation Commission.
The purpose of such a commission would be to pro- mote, develop and protect the natural resources of the Community by investigating them and offering sugges- tions for their conservation at annual Town Meetings.
Members of the commission would be appointed by the Selectmen to serve for staggered terms of three years each. The law provides for three to seven members.
The Town may vote to appropriate a sum not ex- ceeding one twentieth of one per cent of the assessed valuation in any given year for the purposes of the com- mission, which might include the purchase of land for the preservation of open spaces within the Town, or ease- ments or for lesser interests.
This appropriation must not exceed $15,000.00.
The current assessed valuation of the Town is $13,450,640.00 for real and personal property. One twen- tieth of one per cent of this is approximately $6,725.00.
The commission may accept gifts on behalf of the Town of land, buildings or funds, and may manage donated or purchased properties in accord with the pur- pose of this section of the General Laws.
The Committee appointed by the Moderator to study this subject recommends that the Town vote to adopt this act of the Legislature and thereby establish a Conserva- tion Commission under the provisions of this act.
154
The reasons for recommending such action are as follows :
1. The Commission would be a permanent organiza- tion to act as a coordinating agency in the Town on conservation matters.
2. It could conduct researches on related problems and be of value to such temporary organizations as the Site Committee and the Waterfront Committee.
3. It could be of assistance to the Planning Board by conducting surveys of all natural areas (open or wooded land) to determine the present or future value of these to the Town.
4. It could investigate the location and amount of tax title land and its suitability for purposes of public use.
Respectfully submitted, OLIVER L. BARKER OLGA B. S. HUCKINS FRANKLAND W. L. MILES, JR.
155
REPORT OF THE WATER COMMISSIONERS
To the Citizens and the
Honorable Board of Selectmen of Duxbury :
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.