USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1956-1960 > Part 30
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
Cerebrovascular episode Cerebral hemorrhage Cerebral vascular accident
Coronary thrombosis Bronchopneumonia Cerebral hemorrhage Carcinoma of ovary
George Samuel and Frances Peabody Ambrose and Lea Bedard Frank and Susan A. Shattuck M. Gardiner and Harriet Wolcott Herbert A. and Lillian Loring
-113-
James H. and Mary Louise McDermott Charles B. B. and Alice B. Greene Eugene E. C. and Katie VanAusdoll Jacob C. and Sarah F. Cutter
- 24 Cerebral accident
Name of Parents
Y. M. D.
Cause of Death
-114-
DEATHS RECORDED IN DUXBURY IN 1958 - Continued
Date 1958
Name
Y. 81
M. D.
April 7 William F. Saul
April 7 Howard M. Hulbert
45 10 14
April 15 Thure A. Peterson
April 17 Nettie M. (Cushing) Crocker
Waldo Francis Glidden
84
April 25 April 29 Albert W. Barnes
79
6 -
May 1 Percy L. Walker
83
6 7
May 9 Luetta A. (Dow) Paulsen
72
9 15
May 19 Female Dickson
May 20 Margaret (Hastings) Trainer 50
67
June 6 Jonathan B. Davis
5
5
June 10 Frank L. Armstrong
79
0
June 13
Ella C. (Bowen) Wilson
75
6 16
June 14 Ethel F. (Bates) Williams
63
10
June 18 William H. Northup
79
4
June 18 Daniel J. Mori
2
9
23
June 23 Oscar Anderson
87
6 28
Carcinoma of cecum
July 11 Edward Warner
63
8
2
Asphyxiation by strangulation
July 14 Matilda Olson
84
4
4
Cancer of the liver Ola Matteson and Louisa Anderson
July 16 Hugh W. Fitch
71
11
July 17 Daniel J. Dignan
49
-
-
Cause of Death Carcinoma of liver Multiple sclerosis
65 0 7 Arteriosclerotic heart disease
76 3 4 Coronary occlusion
Cerebral thrombosis Pulmonary edema Coronary thrombosis Cerebral thrombosis Pulmonary atelastasis
Name of Parents
William B. and Sarah C. Davis William L. and Bertha M. Willey Neils and Elida Kastrup Levi H. and Rebecca F. Sears Arno W. and Alna Tinker
Albert L. and Clara R. Shepard Isaiah and Hannah Baker George and Elizabeth Bishop James, Jr., and Shirley Sollis Albert A. and Mary J. Boyle and Eliza
H. Thomas and Marguerite Boss George and Frances Lovejoy
May 22 Edward Jones
6 hrs. 6 0 Cerebral hemorrhage Coronary thrombosis - Asphyxiation by drowning 6
1 Arteriosclerotic heart disease Cerebral vascular accident Thomas LeBaron and Clara Frances Carpenter 25 Generalized carcinomatosis Robert and Emily Estes 7 Cerebral hemorrhage Henry and Josephine Dessert Henry C. and Ethel C. Cohen Bronchial pneumonia Oscar and - Robert L. and Anne Pearson
2 Parkinsonism Edward and Mary Sweeney Suddenly-coronary thrombosis Daniel and Katherine Hogan
9 29
July 20 July 22 Elizabeth B. (Blackmer) Chandler
July 26 Cedric A. Rose
63
2
20
Aug. 7 Matilda M. (MacBeth) Martin 70
Aug. 16 Gerald P. Hazlehurst
55
6
11
Coronary thrombosis
Aug. 21 J. Austin Burdakin
80
-
-
Aug. 27 Charles R. Crocker
80
5
1
Sept. 2 Joseph MacCalduff
84
11 16
Sept. 8 Katherine A. (Higgins) Foye
63
-
-
Sept. 18
Chester L. Churchill
66
11
28
Sept. 20 Rosalind Rogers (Clark)
71
11
2
Acute pulmonary edema
Sept. 21
Charles E. Preble
89
0
8
Myocardial insuff.
Sept. 21 Ray A. Taylor
72
- 15
Arteriosclerotic heart disease
Sept. 23 James H. McLeod
78
9 19
Oct. 4 Washington E. Nickerson
80
6 3
Coronary thrombosis
Oct. 16 John Andrews
66
11 10
Oct. 27 Nellie M. (Gay) Hunt
92
4
13
Oct. 29 Gertrude L. (Murphy) King
69
11
29
Nov. 1 Dorothy (Ried) Sutcliffe
47
1
8
Esophaceal varicies hemorrhage
Nov. 1 Peter Barros
74
8 27
Hepatic coma
Nov. 7 Joseph Delano
42
7 7
Carbon monoxide poisoning
Nov. 15 Joseph L. Thompson
57
7
Acute coronary thrombosis
Dec. 2 George J. McKay
83
---
Grace Louise Waterman 87 -
Bronchopneumonia
Lucius and Harriet Case
Sidney B. and Ann Bartlett Daniel D. and Flora G. Wheeler Alexander and
J. William and Mary J. Beck Edward and Alice Barry Pulmonary edema Walter B. and Betsy B. Cushing Cerebral vascular accident Coronary thrombosis - and Florence McDonald Cardio circulatory collapse Richard and Katherine A. Lavine Myocardial infarc. recent.
Herbert H. and Flora Jack John and Margaret Murray Rufus R. and Katherine Yeaton
-115-
Clarence M. and Flora L. Cummings Murdock and Mary Higgins Lewis and Harriet A. Ellis
Cerebral hemorrhage- massive Domingo Alves and Catherine Andrade Cerebral vascular accident George B. and Sarah J. Saunders Coronary occlusion Humphrey A. and Sarah Johnson
William C. and Phoebe R. McClaurey Mickey and Amelia Lopes Paul H. and Rose Blair - and - George and Farrell
5 10 14 Coronary occlusion
-
-
Coronary occlusion Coronary thrombosis Erysipelas
91
1 29
Cerebro vascular accident
DEATHS RECORDED IN DUXBURY IN 1958 - Continued
Date 1958 Name Y. M. D. Cause of Death Name of Parents
Dec. 14 Rena Catherine (Stump) Peterson
46 10 22 Carcinoma of the lung
Dec. 28 Mattie P. (McCleave) Burns 94 8 21 Pulmonary edema
Dec. 28 Robert F. Estabrook 78 6 10 Pulmonary edema
Dec. 29 Edith M. (Roach) Johnson 49 3
2 Coronary occlusion
Martin A. and Annabell Wright Frederick W. and Maria Crocker George W. and Laura C. Simonds Edmund C. and Louise Gallagher
OMISSIONS AND CORRECTIONS OF DEATHS FOR OTHER YEARS
Date 1957 Name Y. M. D.
Cause of Death
Name of Parents
Dec. 2 Merrill Sherman Fowler 70
- - Pneumonitis, bilateral
Thomas D. and Ella O. Sherman
Dec. 13 Leonard H. Horn 51 8 25 Gastro intestinal hemorrhage Charles and Innis F. Fought
-116-
NON-RESIDENT DEATHS OCCURRING OUT OF TOWN, INTERMENT IN DUXBURY, 1958
Date 1924
Name
Y. M. D.
Cause of Death
Place
Dec. 28 Virginia M. Rees 1934
84 10 22 Myocarditis
Auburndale
Jan. 14 Walter Perry Havenstein
11
2 1 Fractured vertabrae-accident Wellesley
1956
Dec. 25 Ruth Taft Peterson
74
3 1
Geneva, Switzerland
1957
Dec. 31 Dana Ames Hodges
86
-
Lakeland, Florida
Date 1958
Name
Y. M. D.
Cause of Death
Place
Jan. 8 Roscoe I. Lowe
72
8 12
Jan. 26 Janet (Havenstein) Doran
28
11 13
Jan. 27 Lawrence W. Smith
72 5 6
Jan. 29 Emery W. Sturtevant
90
- 25
Feb. 9
Eva May (Delaney) Chandler 83 -
8
Chronic myocarditis
Feb. 23 Mabel T. Jaycox
82
24
Mar. 5
Thearesa L. Hanigan
88
7
26
Mar. 11 Adrian H. Burke
68
-
-
Heart block Uremia
April 8 Annie Jane (Cushman) Bourne 9 95
1
Cerebral vascular accident Carcinoma
April 10 Minnie H. Studley
60
4 12
April 11
Herman Eugene Mittell
79
5 26
April 21 Lillian (Smith) Keizer
73 5 3
Hypertensive heart disease
April 30 Fred O. Wadsworth
76
4 28
Coronary thrombosis
May 15 Edgar Clifford Potter
88
1 15
Cerebral hemorrhage
May 28 Anna C. (Carlsen) Christenson
82
Uremia due to nephroscierossis
Natural causes
Sept. 21 Beatrice (Parks) Libby
47
7
22
Multiple sclerosis
Oct. 2 Clare Bangs Macomber
84
1 1
Sub-dural hematoma (hemorrhage) traumatic, passenger in auto
Framingham
Oct. 27 Mary O. Nickerson
80
7 1
Arteriosclerotic heart disease
Brookline
Dec. 1 Clifton P. Burgess
62
1
1
Carcinomatosis
Plymouth
Dec. 6 Ida M. Lewis
79
10
21 Myocardial infarction
Brockton
Dec. 15 Elmer W. Strang
68
2
28 Cerebral hemorrhage
Whitman
Dec. 25 Bertha Eames
72
11 20
Coronary thrombosis
Boston
-
Norwell Pembroke New York City Wrentham Quincy Newton
-117-
Malden New York City Concord
July 12 Grace E. S. Haxworth
85
-
Peripheral vascular collapse Asphyxiation from drowning Cerebral vascular accident Arteriosclerotic heart disease
Brockton Winchester Boston Whitman Somerville Montgomery, Maryland Plymouth Quincy
-118 -
SUMMARY 1958
Number of Births registered in Duxbury for the year 1958:
Males 44 Females 43 Total 87
Number of Deaths recorded:
Males 41
Females 30
Total 71
Number of Marriage Licenses issued
39
Number of Marriages recorded
44
DOG LICENSES
Licenses issued January 1 to December 31, 1958
629
326 Males @ $2.00
$652.00
66 Females @ $5.00
330.00
232 Spayed Females @ $2.00
464.00
5 Kennel @ $10.00
50.00
$1,496.00
Payments to Town Treasurer
$1,496.00
LICENSES ISSUED FOR DIVISION OF FISHERIES AND GAME 286
Resident Citizen Fishing, 45 @ $3.25
$146.25
Resident Citizen Hunting, 136 @ $3.25
442.00
Resident Citizen Sporting, 58 @ $5.25
304.50
Resident Citizen Minor Fishing, 8 @ $1.25
10.00
Resident Citizen Women's Fishing, 12 @ $2.25
27.00
Resident Minor Trappers, 0 @ $2.25
Resident Citizen Trapping, 3 @ $7.75
23.25
Non-Resident Citizen 3-Day Fishing, 1 @ $2.75 2.75
2.25
Non-Resident Minor Fishing, 1 @ $2.25
Non-Resident Citizen or Alien Fishing, 0 @ $7.75
Non-Resident Citizen Hunting, 0 @ $15.25
Non-Resident Citizen Sporting, 0 @ $20.25 Duplicate Licenses, 4 @ $ .50 2.00
-119-
Resident Citizen Sporting & Trapping (issued free to Citizens over 70 years of age) 18 @ $.00 Resident Citizen Old Age Assistance, and to the Blind Fishing License, 0 @ $.00
$960.00
Less Clerk's Fees, paid to Town
66.00
Paid to Division of Fisheries and Game
$894.00
REPORT OF THE ANIMAL INSPECTOR
Honorable Selectmen:
The annual report of the Inspector of Animals is as follows:
Number of Farms Inspected 29
Number of Cows Inspected 114
Number of Young Stock Inspected 42
Number of Horses Inspected 27
Number of Sheep Inspected 69
Number of Pigs Inspected 20
Number of Dog Bites 10
Yours respectfully,
EARL W. CHANDLER,
Animal Inspector.
- - -
-120-
REPORT OF THE TREASURER
Receipts and Disbursements for 1958 Receipts
Balance January 1, 1958
Total Receipts
$547,074.78 1,405,695.47
Total Cash
$1,952,770.25
Disbursements
Paid on Selectmen's Warrants
$1,423,499.49
Balance, December 31, 1958
529,270.76
$1,952,770.25
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, 1958 $136,654.31
Accumulated Interest 3,932.65
Total January 1, 1958
$140,586.96
Amounts added in 1958:
Richard W. Lewis
$200.00
Hazel M. Bailey
100.00
Walter W. Campbelle
200.00
Robert C. Doran & Percy W. Havenstein 300.00
LeRoy M. & Blanche W. Peterson
200.00
Hiram Washburn 200.00
George & Hazel Durant
400.00
--
-121-
Foster M. Trainer
100.00
Walter S. Wolfe
200.00
Axel Christensen
100.00
William F. Scholpp
200.00
H. Thomas Davis
100.00
Emma E. Frevort
100.00
Winsor-Cuttriss
400.00
Harry J. Johnson
300.00
Mike Jackobson
300.00
John A. Morgan
100.00
John Cushman
200.00
Robert H. Hose
120.00
Alice P. Hoyt
240.00
Ruth Preble White
120.00
Walter R. Amesbury
200.00
Frank A. Hinde
200.00
Stanley H. Merry
300.00
Consider Burgess
200.00
Charles G. Burgess
400.00
Henry & Pelham Chandler
200.00
Mary O. Chandler
250.00
Joseph W. Simmons
150.00
Ralph C. Burrell
120.00
George C. Scott
120.00
Grace M. Berriman & Leona T.
Peterson
200.00
Mayflower Cemetery Fund
245.00
Total additional funds
6,765.00
Interest added in 1958
4,162.08
$151,514.04
Income withdrawn for use of Cemetery Dept.
4,162.08
Balance December 31, 1958
$147,351.96
Total Funds
$143,419.31
Accumulated Interest
3,932.65
$147,351.96
-122-
REPORT OF THE ASSESSORS
Tax Rate 1958 - $59.00 per $1,000.00
Houses
2,190
Cows
118
Horses and Ponies
23
Neat Cattle other than Cows
44
Fowl
4,735
Swine
11
Sheep
35
Persons Assessed on Property
2,795
Polls
1,486
Acres of Land
13.232.81
Value of Buildings
$8,991,460.00
Value of Land
2,198,420.00
Total Value of Real Estate
11,189,880.00
Personal Property
1,027,270.00
Total Valuation
12,217,150.00
Increase in Real Estate over 1957
286,850.00
Increase in Personal Property
186,650.00
Net Increase
473,500.00
County Tax
44,465.04
Plymouth County Hospital Assessment
13,167.12
State Audit Tax
1,772.02
State Parks and Reservations
3,178.22
Tax on Real Estate
660,202.92
Tax on Personal Property
60,608.93
Tax on Polls
2,972.00
-123-
Total Taxes Assessed
723,783.85
Assessed Value of Motor Vehicles
1,759,570.00
Motor Vehicle Excise
86,313.62
Motor Vehicle Excise Rate per $1,000.00
60.25
Sea Wall Assessments added to Taxes 1958
578.81
Sea Wall Interest added to Taxes 1958
216.88
Sea Wall Assessment paid in advance 15.72
Farm Animal Excise
144.45
Respectfully submitted,
PHILIP W. DELANO, FRANCIS W. PERRY, JAMES H. W. JENNER, Assessors of Duxbury.
A complete valuation list is included elsewhere in this volume, as of January 1, 1958. This list is as out of date as last year's phone book, so before getting too excited, please consult the assessors for the up-to-date listings.
-- --
-124-
REPORT OF THE FINANCE COMMITTEE
In 1947 the citizens of Duxbury voted, under Article 6 of the Town By-Laws, to establish a Finance Committee, whose duty would be "to consider all municipal questions of finance, for the purpose of making reports and recom- mendations to the Town." The work of the committees during the ensuing years has been the study of depart- mental operating budgets, expenditures requested under special warrant articles, and consideration of the long term financial needs of the Town. Further, by statute, the Committee has had the sole responsibility for making transfers from the Reserve Account for "extraordinary or unforseen" expenditures not contemplated in the normal operating budget.
This year's Committee, since its first meeting in May, 1958, has placed special emphasis on a study of the pro- jected financial requirements of Duxbury, as a means of stabilizing our local tax structure, and at the same time providing necessary services and improvements. At pres- ent we are in process of reviewing the past history of the Town, analyzing, in particular, the revenues and expendi- tures during the past ten years. On completion of this review, with the cooperative efforts of the various town departments, and committees, we hope to be able to work out for the future a proper balance between pay-as-you-go and borrowing to finance the needs and necessary capital improvements for the Town.
At this time most of the 1959 budget requests have been received, and are being carefully studied. While these budgets generally reflect a continuing increase in the cost of operation of our local government, for the most part they are necessary and reasonable requests. While some economies may be realized, in departmental budgets, it will, once again, be up to you, the taxpayer, to discrim-
-- ---
-125-
inate between the necessary and unnecessary services, by your vote at the Annual Town Meeting.
Transfers approved by the Committee from the Re- serve Account in 1958 were as follows:
To: Town Dump Department $500.00
Street Lights Account
200.00
Town Landings
200.00
Police Department
2,400.00
Group Insurance Account
575.00
Town Collector's Department
350.00
Snow and Ice Removal (1st transfer)
2,000.00
Highway Department
800.00
Unclassified Accounts
160.00
Fire Department
230.00
Vocational and Americanization
220.00
Snow and Ice Removal (2nd transfer)
1,000.00
Total transferred $8,635.00
We would like to express our appreciation for the continued cooperation of the various Town Officials, De- partment Heads, and others, who have been so helpful to us during 1958.
THEODORE W. PAGE, Chairman EDWIN D. RYER, Vice-Chairman HENRY W. PALMER, Secretary IRVING H. LOCKE
STANLEY H. MERRY
EDWARD G. WADELL
ALEXANDER C. COLBURN
O. E. RINQUIST RICHARDS BEANE
-126-
REPORT OF THE TOWN ACCOUNTANT
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, 1958, in accordance with Chapter 41, Section 61, General Laws. This report is arranged in accordance with the classifications pre- scribed by the Director of the Bureau of Accounts.
Appended thereto is a statement of the Appropriation Balances returned to the Treasury under date of Decem- ber 31, 1958, and a further statement of the Appropriation Balances retained and carried forward to January 1, 1959.
The Town's growth is apparent in the Accounting Department. In 1945 approximately 2000 vouchers were processed in 77 categories. In 1958 we processed more than 6200 vouchers in 149 categories.
Problems arising during the year 1958 have indicated the need of systematic accumulation of weekly, semi- monthly, or monthly payments of salary or wage increases which become chargeable to the Salary Adjustment Sec- tion, so-called. Commencing January 1, 1959, the Account- ing Department will institute a system which will guar- antee proper credits to all departments.
This year the Water Commissioners requested an itemized statement of Accounts affecting the Water De- partment and I submit herewith reports which I hope will clarify the present financial status of that Department. These statements are based on a careful analysis of all journal entries for the years 1955 through 1958. If errors or omissions are noted I shall be happy to make adjust- ments or corrections.
Attendance at the Hartford conference of the New England States and Municipal Finance Officers proved es- pecially beneficial as I came home with improved under- standing of personal property accountability, and I wish
-127-
to express my appreciation of the cooperation with which the Departments have adopted the new inventory forms. The trip to Hartford was quite an experience, for I landed at Idlewild two and half hours after leaving Logan Air- port, and then, perforce, took the "Milk Train" from Grand Central Station. I reached Hartford at 4:00 a.m., not too much the worse for wear, and to tell the truth, rather glad the thick fog over Bradley Field had given me such a round-about journey. Thank you, Duxbury, for Out of State Travel!
Respectfully submitted,
ISABELLE V. FREEMAN, Town Accountant.
Receipts
TAXES
1956 Poll
$6.00
Personal
128.79
Real
267.65
$402.44
1957 Poll
$36.00
Personal
3,724.70
Real
41,251.39
45,012.09
1958 Poll
$2,182.00
Personal
54,725.75
Real
618,032.23
674,939.98
Redemption of Tax Titles
2,817.85
Business Corporation Taxes
32,940.00
Income Taxes:
General
$15,860.00
School Aid
49,633.60
65,493.60
$821,605.96
-128-
LICENSES AND PERMITS
Milk Licenses
$7.50
Hawkers and Peddlers
11.00
"Sunday" Licenses
14.00
Common Victuallers
28.00
Liquor Licenses
3,256.00
Garbage Disposal
6.00
Garage Licenses
35.00
Methyl Alcohol
11.00
Peddlers (town licenses)
8.00
Camp, Cabin, Motel
6.50
Gunsmith Licenses
25.00
Auctioneers
2.00
Taxicab Licenses
4.00
Small Arms Licenses
88.00
Building Inspection Permits
1,854.50
Oleo Permits
.50
Bicycle Plates
7.60
Offal (Cesspool)
4.00
Junk Licenses
60.00
Sale of Ice Cream (special form)
1.00
Innholders
2.00
Marriage Licenses
78.00
Gasoline Registrations
14.50
Business Certificates
3.00
Private Shellfish Permits
548.50
Torching License
5.00
Commercial Shellfish Licenses
210.00
6,290.60
FINES AND FORFEITS
Third District Court, Fines 55.00
GRANTS AND GIFTS
County of Plymouth, Dog Fund
$968.48
Commonwealth of Massachusetts:
O.A.A. Meal Tax $2,302.58
Marine Fisheries 250.00
-129-
Reimbursement Lost Taxes 584.43
School Construction Aid
3,991.60
Transportation of Pupils ™ 29,202.81
Vocational Education 2,546.42
English Speaking Classes 225.00
Tuition, Div. of Child Guidance
620.00
Aid to Retarded Children
2,117.71
Smith-Barden Funds
400.00
School, Public Law 874
3,077.96
D.A. Federal Grants
2,251.60
D.A. Fed. Gr. Admin.
196.07
A.D.C. Federal Grants
7,334.94
A.D.C. Fed. Gr. Admin.
1,227.26
O.A.A. Federal Grants
30,191.50
O.A.A. Fed. Gr. Admin.
1,808.54
Bounties
11.00
Highway, Ch. 718, Acts 1956
24,605.16
113,913.06
PRIVILEGES AND ASSESSMENTS Motor Vehicle Excise Tax:
1955 Levy $20.01
1956 Levy
1,460.50
1957 Levy
18,024.15
1958 Levy
72,364.86
$91,869.52
Clam Grant Fees 28.00
Special Assessments: Sea Wall
Committed 1957 $37.77
Committed 1958
551.51
In Advance of Commit-
ment 15.72
605.00
Farm Animal Excise:
1957 Levy
$33.49
1958 Levy
127.52
161.01
92,663.53
-130-
GENERAL GOVERNMENT
Town Treasurer's Fees
$67.96
Town Clerk's Fees
1,098.50
Town Collector's Costs
961.10
Telephone Tolls, Postage, etc.
87.02
Dog Tag Duplicate
.80
2,215.38
DEPARTMENTAL INCOME
Assessors
$119.00
Forest Dept. (Plymouth Fire)
15.70
Health Department
18.00
Selectmen's Department
15.00
Water Department
286.37
Water Dept., Sale of Stock
6.90
Sealer of Weights and Measures
86.80
547.77
CHARITIES
Aid to Dependent Children
$2,994.00
Disability Assistance
695.94
Old Age Assistance
34,072.89
Public Welfare-General Relief
4,882.95
42,645.78
VETERANS' BENEFITS
Commonwealth of Massachusetts 4,108.86
HIGHWAYS
Commonwealth of Massachusetts:
Ch. 90 Joint Construction $11,994.50
Ch. 90 Joint Maintenance 988.65
County of Plymouth:
Ch. 90 Joint Construction 5,997.25
Ch. 90 Joint Maintenance
988.65
19,969.05
-131-
CEMETERIES
Sale of Lots and Graves
$520.00
Care of Lots and Graves
1,081.00
Building Lots
512.50
Interments
2,679.00
Foundations
902.00
All Other
70.50
5,765.00
WATER DEPARTMENT
Water Rates
$45,772.07
Service Connections
4,874.78
Meters
1,490.00
52,136.85
SALE OF LAND Sale of Land to Unitarian Church 200.00
UNCLASSIFIED
.
Sale of Street Lists
$18.00
Sale of Holt Tractor
36.50
Sale of Dog
5.00
School, Lost Books
1.50
School, Shop Receipts
12.78
Evening Vocational Arts, Registrations 79.00
Sale Beach Stickers
2,016.00
-- -----
2,168.78
REVOLVING ACCOUNTS
Athletic Association
$475.33
School Lunch Program
36,576.36
37,051.69
INTEREST
Interest on Deposits
$2,570.18
Interest on Deferred Taxes
1,188.45
Tax Title Interest
123.75
Interest on Motor Vehicle Taxes
672.59
Interest on Sea Wall Assessments
219.88
4,774.85
-132-
RECOVERIES
On O.A.A. Liens $1,118.81
On Waite Performance Bond 680.40
1,799.21
TEMPORARY ACCOUNT
Donations Received for the
Myles Standish Home Site Fund
34.60
INVESTMENT
Proceeds, Sale of Government Bonds
99,206.00
AGENCY, TRUST, AND INVESTMENT FUNDS Deductions from Salaries:
Blue Cross-Blue Shield and Insurance $8,582.98
Federal Income Tax
58,931.45
Retirement System
9,636.40
Dog Licenses-For County
1,328.75
Sporting Licenses-For State
894.00
Liquor Ad Deposits
12.00
Cemetery:
Perpetual Care Funds 6,765.00
General Care and Improvement 405.00
Stabilization Fund Income 245.00
Trust Fund Income Withdrawn from Banks:
Thomas D. Hathaway Fund
1,079.15
George Chandler Flower Fund .75
F. and H. Partch Flower Fund 8.00
George H. Wood Flower Fund 25.75 J. and R. Ford Fund 1,318.85
Perpetual Care Funds
4,162.08
Lucy Hathaway Fund (for purchase of stock) 1,708.10
Lucy Hathaway Fund Income
1,892.75
96,996.01
-133-
REFUNDS AND CANCELLED CHECKS
Assessors' Department
$3.50
Train Field Floodlights
20.00
Insect Pest Control
5.30
Town Office Department
1.30
Civil Defense
458.25
A.D.C. Town Fund
24.55
Public Welfare, General Relief
160.10
O.A.A. Town Fund
182.00
School Lunch Account
3.89
Veterans Benefits Dept.
10.00
School Department
32.84
Selectmen's Department
10.00
A.D.C. Federal Grants
64.55
D.A. Federal Grants
83.20
O.A.A. Federal Grants
137.35
M.V. Refund of Refund
19.52
Insurance Refunds
301.49
1957 O.A.A. Check
25.75
1957 Water Dept. Refund
3.90
1,547.49
Total Receipts
$1,405,695.47
---
Expenditures
SUMMARY
General Government
$49,431.94
Protection of Persons and Property
111,679.08
Health and Sanitation
14,682.50
Highways
142,169.81
Charities and Veterans Benefits:
Charities
$104,788.24
Veterans Benefits
13,333.51
J. and R. Ford Fund
628.85
118,750.60
-134-
Schools and Libraries:
Schools
$373,877.42 9,744.77
Library
383,622.19
Recreation and Unclassified
44,699.49
Enterprise and Cemeteries: Water Department Cemeteries
$186,147.96
22,816.18
208,964.14
Interest and Maturing Debt
99,290.00
Revolving Funds
35,607.64
Agency, Trust, and Investment
208,886.86
Refunds and Cancellations
5,715.24
Total Expenditures
$1,423,499.49
GENERAL GOVERNMENT
1-1 Moderator:
Appropriation $40.00
Bartlett B. Bradley, Salary
$40.00
1-2-1 Selectmen's Salaries:
Appropriation $2,600.00
Philip W. Delano, Chairman
$1,563.84
Francis W. Perry
500.00
James H. W. Jenner
500.00
2,563.84
1-2-2 Selectmen's Department:
Appropriation
$3,653.00
Refunds
10.00
$3,663.00
Clerk Hire
$1,305.78
Investigations Officer
50.00
Membership Fees
31.00
Transportation
100.00
- --- - - -
---- -----------
----- ----
-135-
Recording Fees
11.08
Annotated Laws
20.00
Printing, Stationery, Publishing
610.16
Telephone
271.46
Engineering
512.00
Public Address System (rental)
120.00
3,031.48
1-3-1
Accounting Department:
Appropriation $4,611.00
Isabelle V. Freeman, Salary
$2,603.19
Clerk Hire
1,585.49
Printing, Stationery, and
Miscellaneous Office Supplies 162.30
Membership Dues and Attendance at Association Meetings 77.94
4,428.92
1-3-3 Out of State Travel, Accounting:
Appropriation $80.00
Attendance, New England States and Municipal Finance Officers Association 77.50
1-3-4 Finance Committee:
Appropriation $15.00
Association Membership Dues
15.00
1-4-1 Town Treasurer's Salary: Appropriation $1,940.50
Maurice H. Shirley, Salary 1,923.77
1-4-2 Treasurer's Department:
Appropriation $2,599.00
Salary, Assistant Treasurer
$1,261.77
Surety Bonds
584.19
Travel Costs, Membership Dues, etc.
46.62
Telephone
128.48
Machine Maintenance
52.30
Printing, Stationery, Postage
378.82
2,452.18
-136-
1-5-1 Town Collector's Salary: Appropriation $4,960.00 Edwin M. Noyes, Salary
4,960.00
1-5-2 Town Collector's Department:
Appropriation $4,853.00
Transfer from Reserve 350.00
i
$5,203.00
Deputy Collector's Fee
$48.00
Clerk Hire
2,753.59
Recording Fees
33.12
Telephone
181.38
Bond
431.03
Printing, Stationery, Postage
1,551.36
Machine Maintenance
41.60
Association Dues and Attendance
23.88
Transportation to Bank
91.20
5,155.16
1-6-1 Assessors' Salaries:
Appropriation $3,200.00
Philip W. Delano, Salary
$1,563.84
Francis W. Perry, Salary
763.83
James H. W. Jenner, Salary
763.83
3,091.50
1-6-2 Assessors' Department:
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.