Town annual report for the town of Duxbury for the year ending 1956-1960, Part 30

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 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.