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.