Town annual report for the town of Duxbury for the year ending 1956-1960, Part 20

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 20


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


Greene


July 15


Stanley C. and Regina Michael A. and Anne James F. and Charlotte H.


BIRTHS RECORDED IN DUXBURY IN 1957 - Continued


Date 1957


Name


Name of Parents


Sept. 24


John Bradford Willis, Jr.


John B. and Phyllis G.


Sept. 25


Joan McGarigal


John T. and Sally A.


Sept. 29 Alfred Henry Boulerice


Harvey H. and Dorothy I.


Oct. 7 John Sephus Cramer


John S. and Margaret Louise


Oct. 10


John Eric Thomas


David K. and Elsie M.


Oct. 26 Michael Edward Parks


Edward F., Jr. and Virginia A.


Michelini


Oct. 26


Stacey Barr Christensen


Ronald J. and Carolyn C. B.


Kennedy


Oct. 31 Ronald William Nathan, Jr.


Ronald W. and Evette L.


Grave


Nov. 2 Ann Elizabeth O'Donnell


John B. and Patricia A.


Mclaughlin


Nov. 7 Charles Barns Davis


Houston T. and Marguerite Y.


Boss


Nov. 9 Francis William Gazzola, Jr.


Francis W. and Evelyn A.


Bengtson


Nov. 15 Terese Ellen Pierce


Nov. 19


Tammy Maria Perry


Nov. 23


Leslie Jean Leyland


Howard and Edith


Wellington


Dec. 6 Bruce Benevento


Charles F. and Sara


Southwick


Dec. 9 Julie Beth Chandler


Arruda


Dec. 11 Mark Alan Houston


William F. and Elsie I.


Fogg


Dec. 18 John Joseph Guilderson


Francis X. and Ruth P.


Sullivan


Dec. 19 Gail Southard


Allen H., Jr. and Helen


Williams


Dec. 21 William Gregory Penn


William H. and Ann F.


Giles


Dec. 24 David Trask Shirley


Russell G. and Shirley Ann


Trask


Dec. 31 Daniel Martin Werner


Franklin J., Jr. and Shirley E.


Monks


137


Ronald F. and Patricia A.


Johnson Scire


Richard M. and Concetta A.


Raymond P. and Blanche E.


Mother's Maiden Name


Merrill D'Amelio


Randall Smith Berquist


OMMISSIONS AND CORRECTIONS FOR OTHER YEARS


Date 1956


Name


Name of Parents


Sept. 12 Michael Bradford Sawyer


Haven and Jane


Horgan Post


-


DEATHS RECORDED IN DUXBURY IN 1957


Date 1957


Name


Y. 82


M.


D.


Jan. 27


Harry N. Fisher


21


Jan. 29


Manuel Monteiro Machado


70


- 2


Feb. 5


Ruby V. (Holmes) Murray


66


11 22


Feb.


8


Mary D. Herbst


94


8


6


Feb.


11


Herbert A. Gerrish


88


4 26


Feb.


16


Stella W. Yuill (Weston)


46


3 24


Cause of Death Broncho-Pneumonia Arteriosclerotic heart disease Myocardial infarction, acute, severe Arteriosclerotic heart disease Coronary thrombosis Multiple contusions of chest wall and traumatic rupture of the heart


6 8 26 Cerebrovascular disease Cerebral hemorrhage 5 28 Coronary thrombosis 4 1 Ventricular fibrillation Rheumatic Heart Disease Bilateral hydronephrosis Arteriosclerotic heart disease with congestive failure


Names of Parents George N. and Ellen Lewis Michael and Ann Monteiro Arthur C. and Florence G. Delano


Could not be obtained Samuel and Fedelia Doten Charles and


Feb. 23 Annie E. (Ellice) Hunt


87


Mar.


3


Sallie P. Joyce


90


3


Mar. 7 Richard Higgins


59


Mar. 9 Stanislaus Leonowicz


75


-


Mar.


10 Gustav J. Browne


74


10


Mar.


16 John Edwin Carver


16


10


Mar. 24 Mary E. Greene (Parker)


80


8 14


Mosher


Nov. 18


Wendy Elizabeth Roberts


Stanley D. and Phyllis Roy I. and Barbara L.


Sherlock


Nov. 29


Thomas Richard Hines


Dec. 1


Peter Paul Borghesani, Jr.


Peter P. and Irene


Bent


Dec. 12


Stephen Milliken Tenney


Charles M., Jr. and Lederle


Stearns


Dec.


16


Robert Norton


Robert P. and Mary F.


Dalton


Dec. 31 Martha Anne Reed


Theodore and Roberta


Mother's Maiden Name


Oct. 18


Elsie Gibson Rockwell


Stanley J. and Laura


Johnston


Thomas and Lydia Samuel H. and Angeline Pike Richard and Katherine A. Lavin Mathew and Rosalie Malinowska William D. and Sarah E. David E. and Mary Alice Vickery John K. and Mercy Alden


138


DEATHS RECORDED IN DUXBURY IN 1957 - Continued


Date 1957


Name Y. M. D.


Mar. 28


Frank Elmer Phillips


55


8 11


Apr. 20.


Howard V. Pursell


54


- -


Apr. 20. Mabel (Smith) Wallace


Eleanor (Bradley) Swift 46 2 21


May 1


3 Katheryn A. (Carroll) Nardi 76 10 18 Acute heart failure Mary (Brown) Greene 90 0 84 6 18 Left Ventricular Failure Senility


May 7


Mary E. (Chandler) Merry


66


Cerebrovascular accident


June 1 Frederic E. Drew


79


7 19


Coronary thrombosis


June 28


Theresa Mendez


10


-


-


June 29


David C. Chittenden


78


9 13


Broncho-Pneumonia


July 2


Walter R. Arnold


59


11


10


Coronary thrombosis


July 16 Arthur A. Sprague


81


2


21


Cerebral hemorrhage


July 19 John Dale Sr.


55


9


7


Congestive heart failure


July


22 James W. Starkweather


54


11 29


Aug.


8


Benjamin Taylor


67


-


-


Aug. 21


Female


Aug. 23


Malcolm C. Brock


62


8


22


Aug. 25


Margaret C. Metcalf (Carter) 75 6 19 Carcinoma of breast


Cause of Death


Coronary Thrombosis Hemorrhagic colitis Congestive heart failure Generalized carcinomatosis


Names of Parents


Frank E. and Elizabeth Nelson Howard R. and Elizabeth Witt Daniel and Sarah Elliott Harry B. and Helen M. Nichols Patrick and Agnes Wing Stephen L. and Mary MacPherson J. Bernard and Mary L. Bradley William F. and Madge Mulry Samuel T. and Fairbanks


Smith and 139


Antone and Catherine Fernandes Samuel N. and Sarah E. Clapp Walter F. and Cora Short John and Madeline Sampson Ernest S. and Elizabeth A. Newton


Walter B. and Olivia R. Cleveland Perley and Effa Rogers


and


George H. and Beatrice Slade


John W. and Helen Burrage


June 17


Frances M. (Smith) Freeman 85


1 19


Cerebral hemorrhage Diabetic coma


Cerebral hemorrhage


Myocardial infarction anterior and lateral wall of left ven- tricle and anterior septum


Stillborn


Dissecting aortic aneurysm with rupture into pericardium


78 9 12


Apr. 27


May 6


May 13 Margaret F. (Casey) Collins


DEATHS RECORDED IN DUXBURY IN 1957 - Continued


Date 1957


Name Y. M. D.


Cause of Death


Aug. 25


Perley Freeman Crosby


64 11 27


Carcinomatosis


Aug. 26


Walter Nelson Smith


74 1 28 Cerebral hemorrhage


Sept. 2


Edith Adelaide (Hunt) Chandler 92


11 29


Sept. 5


George A. Porter


93


4 15


Sept. 8


Marie A. Driscoll


60


Sept. 16


William Fletcher Hall


77


8 20


Myocardial Insufficiency Acute Pulmonary edema Coronary thrombosis Acute Coronary thrombosis


Sept. 24


Elmer E. Maddocks


90


12


Nov. 16


Hattie F. Randall (Sanford)


83


4 -


Acute Pulmonary Edema Cerebral hemorrhage


Dec.


4


Joseph V. B. Merry


89


9


18


Dec. 7


William Carr


93


-


-


Dec. 19 Margaret M. (Hayes) Freeman


88


2


18


Dec. 29


Ella Winifred (Nickerson) Pratt


83


8 24


Names of Parents Riley G. and Grace E. Cann Nelson H. and Emma Archambault William A. and Adelaide J. Williams


William and Abigail Jeremiah and Mary O'Brien William F. and Catherine Chamberlain


Elison and Sally A. Hooper Benjamin H. and Maria M. Langley William H. and Susan Buskirk William and Jane McFadgen


140


- Hayes and -


Theodore and Kate Morton Cobb


-


-


-


Cerebral hemorrhage Coronary sclerosis


Chronic Myocarditis Metastatic Carcinoma, liver


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1957


Date 1957


Name


Y. M. D.


Cause of Death


Place


Jan. 22


Helen J. Cushman


81 - 11


77


27 Heart disease - sudden death


Jan. 30


William D. Peterson


78 9


88 7


88 3 22


13 Cerebral hemorrhage Pulmonary edema 4 7 Cerebral Art. Thrombosis Pulmonary Embolus Pulmonary Embolus


Brookline


Mar. 22


Annie C. Doyle


83


4 24


Plymouth Winter Park, Fla.


Apr. 7


Walter H. Nelson


59


7 24


Peritonitis


Boston


Apr. 11 Walter MacPherson


67


Hemorrhage Secondary


Boston


Apr. 27


Henry A. Anderson


79


4


12


Arteriosclerotic heart disease


Taunton


Apr.


30


Kathleen Gill Richardson


81


5 15


Carcinoma of brain


Maplewood, N. J.


Apr. 30 Helen L. Coles


80


8 22


Hypertensive and arterio- sclerotic Heart disease


Plymouth


May


10


Ralph I. Randall


64


5


27


May 14


Florence Raymond


82


3


Arteriosclerotic heart disease Hypertension heart arterio- sclerotic


Kingston Boston


May 23


Russell W. Bradley


70


-


-


High Springs, Fla. Brockton


June 9 Arthur Leonard Peterson


75


2


1


Myocardial infarction


June 11


Clara Bell Drake


90


2 29


Uremia


Pembroke


Aug. 23


Franklin W. Hatch


78


6 10


Cancer of Prostate


New Bedford


Sept. 2


Marion H. Drew


82


1 4


Coronary occlusion


Newton


Duluth, Minnesota


Oct. 7 Maude K. Byrne


73


-


-


141


Winthrop Winchester Plymouth Boston Brookline


Feb. 7


Sarah Blanche Smith


Mar. 6


Adeline Merrit Soule


Mar. 15 Helen Harlow


58 8


Mar. 31


Florence Mabel Weston


83


-


-


Broncho Pneumonia -


Jan. 27


Charles Arthur Alden


NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1957 - Continued


Oct. 12 Ellen Evelyn Carroll


77


6


15 Coronary thrombosis Brain tumor


Oct. 13 Charles Henry Bradley, Jr.


Oct. 22 Robert Fosdick


67


Nov.


19


Julien Vallier


63


Nov. 22 Catherine (Clark) LeBlanc


79 5 20


Nov. 26 Agnes C. (Doherty) Troy


85


10 26 Myorcardial infarction Coronary occlusion 5 11 Arteriosclerotic heart disease Cerebral hemorrhage Arteriosclerotic heart disease -


Saugus Boston Bridgewater


Nov. 28 Harriet L. (Simmons) Cushing 80


2 14


Dec. 14 Louis Martin Bailey


55


- -


Dunedin, Florida Pembroke


142


Dec. 29


Annie B. Peterson


77 9 15 Carcinoma of Pancreas


Hull Boston Boston New Bedford


68


---


143


SUMMARY 1957


Number of Births registered in Duxbury


for the year 1957:


Males 46 Females 34


Total 80


Number of Deaths recorded:


Males 24 Females 21


Total


45


Number of Marriage Licenses issued


40


Number of Marriages recorded


49


DOG LICENSES


Licenses issued January 1 to December 31, 1957


624


325 Males @ $2.00 $650.00


77 Females @ $5.00


385.00


218 Spayed Females @ $2.00


436.00


4 Kennel @ $10.00


40.00


$1,511.00


Payments to Town Treasurer


$1,511.00


LICENSES ISSUED FOR


DIVISION OF FISHERIES AND GAME 296


Resident Citizen Fishing, 48 @ $3.25


$156.00


Resident Citizen Hunting, 138 @ $3.25


448.50


Resident Citizen Sporting, 55 @ $5.25


288.75


Resident Minor Fishing, 7 @ $1.25


8.75


Resident Citizen Female Fishing, 11 @ $2.25


24.75


Resident Citizen Trapping, 1 @ $2.25


2.25


Resident Citizen Trapping, 3 @ $7.75


23.25


144


Duplicate Licenses, 3 @ $.50 Resident Citizen Sporting (issued free to Citizens over 70 years of age) 30 @ $.00


1.50


.00


$953.75


Less Clerk's Fees, paid to Town


65.75


Paid to Division of Fisheries and Game $888.00


(One 1956 License paid in 1957 out of unidentified cash for $5.00)


REPORT OF THE ANIMAL INSPECTOR


Selectmen of Duxbury:


Dear Sirs:


The Annual report of the Duxbury Animal Inspector is as follows:


Total of 28 Farms inspected:


Number of Horses 16


Number of Cows


182


Number of Pigs


49


Number of Sheep


66


7 Dogs Quarantined


Yours respectfully,


ERNEST W. CHANDLER,


Animal Inspector


145


REPORT OF THE TREASURER


Receipts and Disbursements for 1957 Receipts


Balance January 1, 1957


$ 435,095.62


Total Receipts


1,655,638.02


Total Cash


$2,090,733.64


Disbursements


Paid on Selectmen's Warrants $1,543,658.86


Balance, December 1, 1957


547,074.78


$2,090,733.64


Respectfully submitted, MAURICE H. SHIRLEY,


Treasurer


CEMETERY TRUST FUND ACCOUNT


By MAURICE H. SHIRLEY, Town Treasurer


Total Amount of Cemetery Perpetual Care


Funds January 1, 1957: $132,479.31


Accumulated Interest 3,911.90


Total January 1, 1957:


$136,391.21


Amounts added in 1957:


Katherine G. McAleer


100.00


James Langille


400.00


Helen J. Browne


100.00


146


Walter H. Nelson


100.00


Rufus B. Dorr


200.00


E. Clifford Potter


200.00


F. Irving Weston


200.00


Adeline Merrit Soule


400.00


Harvey W. Morton


50.00


Eben N. Briggs


100.00


Hope F. (Perkins) Bolton


100.00


Howell E. DuPuy


100.00


Arthur C. Greene


100.00


Harriet M. Starkweather


100.00


Arthur Prior


100.00


Harold E. Stuart


200.00


F. Elmer and Marjorie Phillips


100.00


Gertrude M. Fullerton


200.00


Edward and Harriett Hurst


300.00


Morgan and Lillian Woodruff


200.00


Caroline M. Horn


300.00


Reuben Ring


200.00


Graham T. Winslow


200.00


Mayflower Cemetery Fund


125.00


*Total additional funds


$4,175.00


Interest added in 1957


$3,911.30


$144,477.51


Income withdrawn for use of Cemetery Dept.


3,890.55


Balance December 31, 1957


$140,586.96


Total Funds


$136,654.31


Accumulated Interest


3,932.65


$140,586.96


* $50.00 included this year which applied to 1956.


147


REPORT OF THE ASSESSORS


Tax Rate 1957 - $63.00 per $1,000.00


Houses Assessed


2,169


Cows


9


Horses and Ponies


20


Neat Cattle other than cows


3


Fowl


2,000


Goats


6


Swine


6


Sheep


0


Persons Assessed on Property


2,784


Polls


1,472


Acres of Land


13,267.87


Value of Buildings


$8,715,360.00


Value of Land


2,187,670.00


Total Value of Real Estate


10,903,030.00


Personal Estate


840,620.00


Total Valuation


11,743,650.00


Increase in Real Estate over 1956


243,010.00


Decrease in Personal Estate


12,290.00


Net Increase


230,720.00


County Tax


35,421.30


Plymouth County Hospital


11,437.33


State Audit


1,319.77


148


State Parks and Reservations


1,817.09


Tax on Real Estate


686,890.89


Tax on Personal Estate


52,959.06


Tax on Polls


2,944.00


Total Tax


742,793.95


Assessed Value on Motor Vehicles


1,439,730.00


Motor Vehicle Excise


79,751.99


Motor Vehicle Excise rate per $1,000.00


57.10


Sea Wall Assessments added to Taxes 1957


603.68


Sea Wall Interest added to Taxes 1957 241.09


Farm Animal Excise 189.23


Respectfully submitted,


PHILIP W. DELANO


FRANCIS W. PERRY


JAMES H. W. JENNER


.


149


REPORT OF THE FINANCE COMMITTEE


The Finance Committee held its first meeting on June 19, 1957 at which time it organized by unanimously electing as Chairman, Ralph H. Osborn; as Vice Chairman, Theodore W. Page; as Secretary, Edwin D. Ryer and as Personnel Board Representative, Irving H. Locke. New members appointed for three years were Alexander C. Colburn, Edwin D. Ryer and Edward G. Wadell.


Since the last Annual Town Meeting the Finance Com- mittee has authorized transfers from its Reserve Fund of $10,000.00 to Departments faced with "extraordinary or un- forseen expenses" the following amounts:


Civil Defense Dept.


$ 150.00


Fire Dept.


1,200.00


Town Dump Dept.


100.00


Snow and Ice Removal


1,000.00


Town Collector's Dept.


177.50


Control of Dutch Elm Disease


700.00


Law Dept.


42.08


Police Dept.


382.12


Total


$3,751.70


Unexpended Balance


$6,248.30


It is the aim of this Committee to make such recommen- dations as will assure the citizens of Duxbury every essential service at a reasonable cost. Its nine members are dedicated to this objective. The accomplishment of this objective is dependent on the willingness of the voters to discriminate between essential and non-essential expenditures. It should be kept in mind that every $12,000 appropriated effects the tax rate by approximately $1.00.


150


The recommendations of the Committee are made after careful investigation and are unanimous unless otherwise stated. The Committee has little power beyond that of recom- mendation. Its sole purpose is to serve you, the citizens of Duxbury and its sole reward is your support of its recom- mendations.


At the time of writing this report, January 10, 1958, the Finance Committee is continuing its analysis of over sixty Budgets and numerous Special Articles and is conferring with Department Heads, Petitioners and the Selectmen.


The recommendations of the Committee in some detail will be placed before the voters at the Town Meeting.


The Committee wishes to thank all Department personnel, Town Officials, Committees and the Selectmen for their willing and helpful co-operation during the past year.


Respectfully submitted,


RALPH H. OSBORN, Chairman THEODORE W. PAGE, Vice Chairman EDWIN D. RYER, Secretary WINTHROP A. CLARKE IRVING H. LOCKE STANLEY H. MERRY


ROGER N. HEYWOOD ALEXANDER C. COLBURN EDWARD G. WADELL


151


REPORT OF THE TOWN ACCOUNTANT


To the Honorable Board of Selectmen:


I am pleased to submit the following statement of all receipts and expenditures of the Town of Duxbury for the financial year ending December 31, 1957, in accordance with Chapter 41, Section 61, General Laws. This report is arranged in accordance with the classifications prescribed by the Direc- tor of the Bureau of Accounts.


Appended thereto is a statement of the Appropriation Balances returned to the Treasury under date of December 31, 1957 and a further statement of the Appropriation Balances retained and carried forward January 1, 1958.


The willingness of the Finance Committee to accept bud- gets based on ten and one half months experience was of great assistance to this office during the closing weeks of 1957. It is hoped this practice may continue.


1957 was saddened by the necessity for paying our last respects to Mrs. Mary E. Greene, Duxbury's first Town Ac- countant. It is a privilege and an honor to succeed one of such great ability and high integrity. Mrs. Greene set a standard of accuracy which we who follow her may well regard as a goal, not only to strive for, but to attain no matter how many hours of patient industry it may demand.


The Accounting Department takes for granted, it seems, the assistance and cooperation of all Town Officers and De- partment Heads, but it might not come amiss to remark that their dependability and helpfulness is greatly appreciated; and especial thanks are due to the Town Treasurer and his Assis- tant for splendid inter-office cooperation and relationships.


Respectfully submitted,


ISABELLE V. FREEMAN,


Town Accountant


152


Receipts


TAXES


1955 District Personal Tax, after abatement


.36


1955 Personal Property Tax


5.93


1956 Poll Tax


22.00


1956 Personal Property Tax


4,016.34


1956 Real Estate Tax


36,350.63


1957 Poll Tax


2,158.00


1957 Personal Property Tax


47,484.85


1957 Real Estate Tax


636,136.63


Redemption of Tax Titles


735.99


Business Corporation Tax


42,791.50


Income Tax:


General


16,251.78


School Basis


40,833.60


$826,787.61


LICENSES AND PERMITS


Milk Licenses


$ 8.50


Hawkers and Peddlars


11.00


"Sunday" licenses


17.00


Common Victuallers'


32.00


Liquor licenses


3,252.00


Garbage Disposal


10.00


Garage Licenses


35.00


Methyl Alcohol


7.00


Camp and Cabin


3.00


Sale of Firearms, licenses


6.00


Auctioneers


4.00


Taxicab Drivers


14.00


Pistol Permits


23.00


Oleo Permits


.50


153


Bicycle Plates


7.10


Motel Licenses


1.00


Offal (Cesspool)


4.00


Sale of Ice Cream


1.00


Innholders


4.00


Marriage licenses


80.00


Gasoline Registrations


11.50


Building Permits


1,908.00


Commercial Shellfish Permits


280.00


Private Shellfish permits


465.00


Clam "Grants"


15.00


$6,199.60


FINES AND FORFEITS


Third District Court, Fines $203.30


GRANTS AND GIFTS


County of Plymouth, Dog Fund $ 953.35


Commonwealth of Massachusetts:


O.A.A. Meal Tax


1,752.00


Marine Fisheries


950.00


Reimbursement Lost Taxes


553.87


School Construction Aid


13,082.80


Transportation of Pupils


27,357.84


Vocational Education


1,922.54


School Aid, Special Classes


2,342.91


Tuition of Pupils


527.00


Smith-Barden Funds


400.00


School, Public Law 874


3,916.16


Paraplegic Veterans


126.00


D.A. Federal Grants


1,436.08


D.A. Fed. Gr. Admin.


173.86


A.D.C. Federal Grants


4,815.00


A.D.C. Fed. Gr. Admin.


648.03


154


O.A.A. Federal Grants


29,054.92


O.A.A. Fed. Gr. Admin.


2,170.02


Bounty


5.50


$92,187.88


PRIVILEGES AND ASSESSMENTS


Motor Vehicle Excise Tax:


1955 Levy


$ 83.64


1956 Levy


16,250.56


1957 Levy


61,155.58


Clam Grant fees


18.75


Special Assessment: Sea Wall


Committed 1956


80.58


Committed 1957


565.91


Farm Animal Excise


124.24


$78,279.26


GENERAL GOVERNMENT


Town Treasurer's fees


$ 9.46


Town Clerk's fees


803.95


Town Collector's costs


399.45


Telephone tolls, postage, etc.


73.88


Sale of material


10.00


$1,296.74


DEPARTMENTAL INCOME


Selectmen's Department $ 15.00


Sealer of Weights and Measures


83.50


Health Department


612.53


Tree Department 20.00


Town of Duxbury (Planning Deposit)


6.17


Water Department


74.86


Fores Fire Emergency


1,823.13


$2,635.19


155


CHARITIES


Aid to Dependent Children


$ 3,628.09


Disability Assistance 1,261.50


Old Age Assistance


31,571.44


Public Welfare - General Relief 3,607.64


Veterans Benefits 7,120.80


$47,189.47


HIGHWAYS


Commonwealth of Massachusetts


Ch. 90 Joint Construction


$11,999.17


Ch. 90 Joint Maintenance 992.59


County of Plymouth


Ch. 90 Joint Construction 5,999.59


Ch. 90 Joint Maintenance


992.59


$19,983.94


CEMETERIES


Sale of Lots and Graves $ 180.00


Care of Lots and Graves


1,177.00


Building Lots


337.50


Interments


2,372.00


Foundations


671.75


All other


97.00


$4,835.25


WATER DEPARTMENT


Water Rates


$53,646.24


Service Connections


6,435.18


Meters


1,394.00


$61,475.42


UNCLASSIFIED


Petty Cash refunded by Town Clerk


$


25.00


Unidentified Cash 10.55


156


Sale - Story of Duxbury


4.00


Sale of Street Lists 49.00


Damages, Police Cruiser 12.20


School, lost books, etc.


33.81


School, shop receipts 35.92


Evening Vocational Arts, Registrations 63.00


Sale Beach Stickers


2,173.00


$2,406.48


TEMPORARY ACCOUNT


Donations for Standish Home Site


accepted by Town Treasurer pending action by Town


Meeting


$157.96


$157.96


REVOLVING ACCOUNTS


Athletic Association


$


997.02


School Lunch Program


33,041.54


$34,038.56


RECOVERIES


Old Age Assistance


$ 802.21


Disability Assistance


2,043.21


Veterans Benefits


422.00


$3,267.42


INTEREST


On Deposits


$ 955.23


On Deferred Taxes


1,115.54


On Tax Titles redeemed


40.43


On Motor Vehicle Excise Taxes


203.10


On Investment Funds


1,356.00


157


1956 Committed Sea Wall Interest 51.99 1957 Committed Sea Wall Interest 228.80


$3,951.09


AGENCY, TRUST AND INVESTMENT


J. and R. Ford Fund $ 690.00


Lucy Hathaway Fund


1,774.35


Cemetery Perpetual Care Funds


4,125.00


General Care and Improvement Fund


150.00


Investment Account


148,644.00


Hospital and Insurance Plan


6,589.93


Federal Withholding Tax


51,206.94


Retirement System


8,565.41


Sporting Licenses


888.00


Dog Licenses


1,871.70


Liquor Ad Deposits


32.00


Planning Board Deposits


21.17


"Tailings" (un-cashed checks)


182.40


Stabilization Fund


122.50


Trust Fund income withdrawn


from Banks:


Cemetery Perpetual Care


3,890.55


Lucy A. Ewell Fund


18.88


George H. Wood Fund


25.75


F. and H. Partch Flower Fund


8.00


J. and R. Ford Fund


731.98


$229,538.56


MUNICIPAL INDEBTEDNESS


Bonds - Water System


Expansion, Phase I


$240,000.00


Premium


93.60


$240,093.60


158


REFUNDS AND CANCELLED CHECKS


Interest on Temporary Loans


$ 3.81


Public Welfare, General Relief


68.75


Disability Assistance


29.45


Old Age Assistance


815.97


School Department


7.63


Parks and Playgrounds


79.00


Water Department


2.76


Town Office


3.33


Police Department


40.85


Fire Department


7.00


Dog Licenses


14.50


Insurance Policies and Fire


22.00


1956 Check - cancelled to E. and D.


8.41


Hospital and Insurance Plan


7.23


$1,110.69


Total Receipts


$1,655,638.02


Expenditures


SUMMARY


General Government


$ 48,018.87


Protection of Persons and Property


113,418.24


Health and Sanitation


12,692.01


Highways


135,119.85


Charities and Veterans Benefits:


Charities


$100,088.04


Veterans Benefits


12,028.99


J. and R. Ford Fund


731.98


112,849.01


159


Schools and Libraries :


Schools


$337,530.44


Libraries


8,000.00


Recreation and Unclassified


345,530.44 39,156.70


Enterprise and Cemeteries:


Water Department


$185,424.57


Cemeteries


22,204.11


207,628.68


Interest and Maturing Debt


74,091.71


Revolving Funds


35,110.65


Agency, Trust and Investment


412,519.91


Legal Overdraft (Fire Emergency)


1,838.83


Temporary Trust Fund


138.47


Refunds and Cancellations


5,545.49


Total Expenditures


$1,543,658.86


GENERAL GOVERNMENT


1-1 Moderator's Salary:


Appropriation $40.00


Bartlett B. Bradley, Salary $40.00


$40.00


1-2-1 Selectmen's Salary:


Appropriation $2,425.00


Philip W. Delano, Chairman


$1,400.00


Francis W. Perry


512.50


James H. W. Jenner


512.50


$2,425.00


160


1-2-2 Selectmen's Department:


Appropriation $3,800.00


Clerk hire


$1,529.02


Printing, Stationery, Postage


627.19


Transportation costs


100.00


Telephone


168.48


Association fees


31.00


Public Address System (rental)


35.00


Engineering


52.50


Investigations Officer


50.00


All Other


20.00


$2,613.19


1-3-1 Accounting Department:


Appropriation


$4,530.00


Accountant's Salary


$2,426.00


Clerk hire


1,377.72


Printing, Stationery, Postage


122.92


All other, including Association fees and meetings 73.00


$3,999.64


1-3-3 Accounting, Out of State Travel:


Appropriation


$80.00


N. E. States and Municipal


Finance Officers - Meeting


$80.00


$80.00


1-3-4 Finance Committee:


Appropriation


$50.00


Membership dues


$15.00


$15.00


1-4-1 Town Treasurer's Salary:


Appropriation


$1,848.00


Maurice H. Shirley, Salary


$1,848.00


$1,848.00


161


1-4-2 Treasurer's Department:


Appropriation $3,439.50


Assistant Treasurer


$1,287.85


Clerk hire


38.72


Authentication of Bonds


651.75


Printing, Stationery, Postage


329.35


Surety Bond and insurance


514.49


Transportation, Association fees, and attendance at meetings


104.02


Telephone


111.00


$3,037.18


1-4-3 Treasurer's Department, 1956 Contract:


Balance - 1956 $225.00 Repairs to office $225.00


$225.00


1-5-1 Tax Collector's Salary:


Appropriation $4,960.00


Edwin M. Noyes, Salary $4,960.00


$4,960.00


1-5-2 Tax Collector's Department:


Appropriation $4,472.60


Transfer from


Reserve 177.54


$4,650.14


Clerk hire


$2,521.77


Printing, Stationery and Postage


1,271.65


Surety Bond and Insurance


484.65


Deputy Collector


42.00


Telephone


171.30


All other, including transportation,


Association meetings, etc. 104.20


$4,595.57


162


1-6-1 Assessors' Salaries:


Appropriation $2,600.00


Philip W. Delano, Chairman


$1,400.00


Francis W. Perry


600.00


James H. W. Jenner


600.00


$2,600.00


1-6-2 Assessors' Department:


Appropriation $5,474.00


Clerk hire


$2,970.13


Transportation


207.11


Telephone


96.15


Street Listing


275.50


Transfers and Probates


180.79


Printing, Stationery, Postage


656.19


I.B.M. Electric Typewriter


480.00


All other


18.00


$4,883.87


1-6-3 Assessors' Map:


Appropriation $1,000.00


1956 Balance 931.09


$1,931.09


R. B. Delano, C. E.


$1,144.50


Clerk hire 20.83


$1,165.33


1-7 Law Department:


Appropriation $2,500.00


Transfer from


Reserve 42.08


$2,542.08 John J. Geogan, Esq., Town Counsel $2,542.08


$2,542.08


163


1-8-1 Town Clerk's Salary:


Appropriation $1,848.00


Maurice H. Shirley, Salary $1,848.00


$1,848.00


1-8-2


Town Clerk's Department:


Appropriation $1,412.50


Petty Cash


returned


25.00


$1,437.50




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.