Town annual report of Weymouth 1959, Part 15

Author: Weymouth (Mass.)
Publication date: 1959
Publisher: The Town
Number of Pages: 402


USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1959 > Part 15


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


Walter H. Kaetzer, Sr., 67 Grant Street Russell C. Karlberg, 11 Burkhall Street Clifford W. Kelly, 58 Nelson Road Thomas P. Kelly, 15 Bluefield Street George Killroy, 320 Essex Street John Kimmings, 69 Morningside Path Howard W. Kinder, 11 Melody Lane Herbert Klasson, 954 Washington Street Harold H. Knight, 54 Station Street


Michael LaRocco, 249 Lake Street Joseph G. LaSpada, 47 Newbert Avenue F. William Lawton, 48 Huntington Avenue


Occupation


Rigger Industrial Eng. Accountant Chemical Engineer Tool Maker Quality Engineer Postal Clerk Clerk Shipfitter Serviceman Building Housewife Assistant Cashier Appliance Salesman Manager Clerk Test Board Operator Accountant


Manager-Owner Salesman Dietechnician


Engineer Millhand Clerk Store Keeper


Sheet Metal Worker Repairman


General Contractor Broker Civilian Chief Metal Lather


Stationary Fireman


Marine Electrician (Husband) Owner Postal Trans.


Ordnance Man Mechanic Teller Mail Carrier Bus Operator Baggage and Mail Handler Clerk Manager-Owner Maintenance Man


Machinist Sales Engineer Treasurer


155


Name


Address


Occupation


Thomas F. Leary, Jr., 158 Park Avenue Joseph N. Lee, 246 North Street Albert V. Letson, 57 Pine Circle


Thomas J. Lindsay, 36 Holly Hill Circle Francis J. Linnehan, 249 Broad Street John F. Long, 66 Laurel Street Carl L. Lucas, 11 Delia Walker Avenue Charles A. Lopez, 130 Southern Avenue


Alexander J. MacIntyre, 100 Ralph Talbot Street John F. Mackley, 38 Alden Road Celestin L. Maraget, 30 Forest Street John C. Matte, 119 Pond Street Walter R. Mayo, 23 Great Republic Avenue James F. McDonough, 770 Pleasant Street Robert McGaughey, 69 Roseen Avenue Carleton L. McGaw, 18 Tower Avenue Edward C. McIntosh, 12 Grove Street Wallace S. McIsaac, 19 Adorn Street David McKeag, 45 Blanchard Road Gertrude B. Meara, 15 Webster Street Eugene F. Miller, 37 Bluff Road Preston H. Miller, 90 Front Street Gordon A. Minnis, 303 Commercial Street Edward F. Morrissey, 11 Healy Road James I. Mosher, 9 Grove Street Arthur W. Mott, 928 Main Street Daniel T. Mullen, 260 Green Street Frederick E. Murray, 22 Walker Street


George J. Natale, 25 Lakeside Avenue Abraham Nesson, 716 Broad Street Antonio G. Nicastro, 1060 Middle Street Howard W. Nichols, Jr., 83 Oak Street John Nisbet, 64 Bluff Road


Charles N. O'Brien, 104 Front Street Donald F. O'Connell, 20 Elizabeth Lane Edward G. O'Connor, 82 Durant Road George R. Ohlson, 105 Holly Hill Circle Nils J. Olander, 76 Academy Avenue Carmel R. Olden, 37 Torrey Street Arthur W. Olive, Jr., 23 Melody Lane Robert B. Ouellet, 1647 Commercial Street


Harold F. Parent, 79 Lambert Avenue Robert L. Park, 301 Pond Street


Allison H. Peardon, 109 Wilson Avenue Alphonso Pecoraro, 1277 Commercial Street Guisseppe Pecoraro, 206 Middle Street Albert J. Perett, 481 East Street Ernest W. Petermann, 18 Century Road


Chaser Bus Operator Maintenance Man Engineer Timekeeper Engineer Salesman Head Teller


Pattern Maker Technician Machine Operator Civil Engineer Route Driver Automobile Salesman Crane Operator Self-employed Collection Supervisor Gas Station Operator Salesman Executive & Sales Dept. Assembly Man Salesman Accounting Clerk


Draftsman Lineman Truckman Methods Engineer Warehouse Storekeeper


Shoe Worker Salesman Bodymaker Carpenter-Contractor Machinist


Truck Driver Repairman Linesman Machinist-Mechanic Manager-Owner Owner Asst. Caterer Telephone Company


Sheet Metal Worker Industrial Engineer Steamfitter Owner Retired Lineman Testman


156


Name


Vincent Pirrone, 16 Fairmount Avenue Peter P. Power, 10 Welland Road Bradford S. Pratt, 27 Burton Terrace William Pursell, 30 Mars Street


Frank L. Quimby, 63 Roosevelt Road


John E. Regan, 17 Brook Terrace Paul J. Reilly, 60 Broad Street


William G. Rennie, Jr., 5 Lochmere Avenue


Joseph F. Resendes, 21 Reidy Road Martin J. Rinaldi, 16 Pierce Court Arthur L. Ross, 944 Middle Street Albert S. Rothwell, 32 Hyde Street


Gerald E. Salt, 1083 Middle Street Robert S. Sandberg, 24 Valley Road Francis W. Saulnier, 24 Georgia Road Donald E. Schulz, 54 Roosevelt Road Frank E. Shannon, 94 Bald Eagle Road Edward F. Shields, 9 Whitcomb Terrace Frederick Simpkins, 96 Clinton Road Franklin M. Smith, 1278 Pleasant Street Stanley A. Sollowin, 371 Green Street Albert E. Spencer, 409 Front Street George A. Swart, 370 Broad Street Harrison W. Sylvia, 114 Broad Street


Edward A. Taber, 92 Wilson Avenue Frank S. Teich, 232 Park Avenue Fred R. Tausevich, 29 Meredith Way Harry G. Tavener, Jr., 41 Village Road Wyman L. Tirrell, 33 Lane Avenue John F. Tracy, 273 Washington Street Thomas J. Tracy, Jr., 27 Edgeworth Street Vincent W. Trovi, Jr., 723 Middle Street


Arthur T. Valicenti, Sr., 126 Iron Hill Street


Ralph J. Waldo, 30 Blackhawk Road Eugene E. Walker, 95 Clarendon Street Charles L. Warren, 105 Pilgrim Road Frank D. Washburn, 35 Leahaven Road Henry G. White, 770 Washington Street Joseph B. Whiteside, 92 Clinton Road Albert F. Wicklund, 69 Clarendon Street Robert L. Wilson, 57 Century Road Vanco W. Wilson, 31 Lakewood Road Norman L. Wiswell, 752 Washington Street Ernest Wood, 12 Clinton Road


Address


Occupation


Clothing Worker Janitor Contractor Salesman


Truck Driver


Printer


Stores Ledger Clerk


Route Supervisor


Installer and Repairman


Retail Route Driver


Bus Driver Installer


Manager-Owner


Mechanical Engineer


Electrician Dairy Technician Ordnanceman 1st Step Merchandise Manager


Electronic Engineer Crane Operator


Maintenance Engineer Repairman Electrician


Maintenance Man


Custodian


Repairman


Manager Conductor


Bank Clerk Store Clerk Auditor Manager-Owner


Letter Carrier


Offset Pressman Asst. Purchasing Agent Office Manager Owner Carpenter Industrial Relations Officer Insurance Tractor Opr. and Shipper Engineer Electrician Staff Assistant


157


Address


Occupation


Traffic Engineer Truck Driver


Frank Zeoli, 392 Middle Street


Scrap Iron Dealer


FRANKLIN FRYER, Chairman RALPH J. AMABILE, JR. ROBERT S. CARTER EVERETT E. CALLAHAN JAMES T. O'SULLIVAN Weymouth Board of Selectmen


JURORS DRAWN


August 4, 1958-Criminal Session-September 2, 1958


Everett E. Callahan, 22 Crescent Road


Paperhanger


Robert J. McIntosh, 19 Myrtle Street


Harold B. Stone, 48 Summer Street


Asst. Chief Accountant Engineering Designer


August 4, 1959-Criminal Session-September 9, 1958


Lawrence J. Berry, 13 Russell Road


Dennis J. Dempsey, 43 Clapp Avenue


Ralph E. Sullivan, 82 Circuit Road


Accountant Clerk Salesman


September 2, 1958-Civil Session-October 6, 1958


Henry P. Driscoll, 19 Howard Street


Edward R. Greeves, 131 Union Street


Harold Sheppard, 47 Beals Street


Draftsman Appliance Salesman Equipment


October 14, 1958-Civil Session-November 3, 1958


Edwin L. Curtis, 431 Pine Street


George W. Gavin, 170 Candia Street


Oscar De. Le Cain, 26 Morningside Path


Timothy A. Desmond, 42 Holly Hill Circle Photographer


October 29, 1958-Civil Session-November 6, 1958


Frederick J. Barra, 496 Commercial Street Designer Augustine F. Connors, 14 Elliot Street Navy Inspector Lay-out Man


Henry M. Pilato, 57 Spring Street


November 10, 1958-Criminal Session-December 1, 1958


Ralph M. Erwin, 495 Main Street


John F. Flaherty, 38 Mandalay Road


John J. Malnate, 17 Fields Avenue


Mdse. Control Supervisor Engineer Fitter and Welder


Name


James E. Young, 11 Lakeside Avenue Richard E. Yourell, 64 Pond Street


Oil Dealer Engine Tester Senior Mechanical


158


Address


Occupation


December 8, 1958-Civil Session-January 5, 1959


George W. Duffney, 1743 Commercial Street Gas Welder


George W. Dyment, 60 Addington Circle


Contractor-Builder


Everett H. Tisdale, 61 Unicorn Avenue


Stationary Steam Engineer


Nils J. Olander, 76 Academy Avenue Upholstering Business


December 8, 1958-Criminal Session-January 26, 1959


Arthur M. Cicchese, 101 Shawmut Street Chief Maintenance Man


James H. Corrigan, 544 Main Street Contractor


December 29, 1958-Criminal Session-February 3, 1959


James C. O'Hara, 30 Russell Road


Clerk


Robert B. Ouellet, 1647 Commercial Street


Telephone


Kelton W. Rockwood, 532 Pond Street


Manager-Safekeeping Dept.


Paul C. Thayer, 37 Ledgebrook Road Salesman


Charles G. White, 18 Village Street Window Trimmer


February 9, 1959-Civil Session-March 1, 1959


John B. Hawes, 15 Hale Street Draftsman


James L. McGovern, II, 150 Oak Street


Draftsman


Harold P. White, 21 Tremont Street


X-ray Technician


March 2, 1959-Civil Session-April 6, 1959


George W. Gilligan, 20 Elinor Road Clerk


Richard Goggin, 108 Lorrain Street


Installation Man


Frederick A. Little, 26 Hilldale Road


Chief Mechanical Engineer


Alfred Stundis, 85 Westlake Drive Cabinet Maker


April 13, 1959-Civil Session-May 4, 1959


George L. Arnold, 85 Kensington Road


Lewis H. Bacon, III, 254 Randolph Street


Machine Inspector Superintendent Plasterer


John H. Grant, 17 Hinston Road


Raymond G. Jones, 34 Cherry Lane


William O'Callaghan, 93 Gale Road


Repairman Foreman


May 11, 1959-Criminal Session-June 5, 1959


Albert V. Letson, 57 Pine Circle


Maintenance Man


May 11, 1959-Criminal Session-June 8, 1959


Gordan A. Minnis, 303 Commercial Street Harold F. Parent, 79 Lambert Avenue


Albert F. Wicklund, 69 Clarendon Street


Accounting Clerk Sheet Metal Worker Insurance Underwriter


Name


159


REPORT OF COMMITTEE TOWN OF WEYMOUTH VETERANS' DAY COMMITTEE


November 20, 1959.


To the Citizens of Weymouth:


In accordance with a vote taken under Article 1, Item 29A and Item 29B of the Warrant of the Annual Town Meeting of 1959, the committee presents a final report on its Veterans' Day Observance for November 11, 1959.


The Committee:


Chairman, Minot R. Edwards, 26 Hilltop Road, North Weymouth (Post 78, American Legion)


Vice-Chairman, Owen Garber, 230 Thicket Street, South Weymouth (Post 9260, V.F.W.)


Secretary, Bartlett Bulman, 12 Georgia Street, South Weymouth (Post 401, American Legion)


Earl D. Saley, 31 Suwanee Road, East Weymouth


(Post 1399, V.F.W.)


Charles H. Heger, 983 Commercial Street, East Weymouth (Chapter 65, DAV)


Gordon G. O'Brien, 28 Adorn Street, Weymouth


(Chapter 320, Purple Heart)


Frank J. Purpura, 48 Blackstone Street, North Weymouth Post 155, AMVETS)


Hazel A. Theriault, 408 North Street, North Weymouth


(Tent 32, D. of U. Vets)


Robert W. Pratt, 120 Oak Street, South Weymouth (Camp 36, Sons of U. Vets)


The Committee after discussion voted to make a change in the custo- mary procedure of march of parade for this year by limiting the parade from Jackson Square, East Weymouth, to the Civic Center, one way only and serving a collation in the High School Cafeteria after the parade and exercises.


The School Committee gratiously agreed to the use of the school cafeteria, and the police department also were very favorable to the change in route. All who participated in the parade also favored the change. In the decoration of the veteran graves with new 49-star flags, the same procedure was used wherein each veteran group was allotted its own cemetery.


Unusually fine co-operation was had from Town Graves Officer Wil- liam Connell, who compiled the list of veterans who had passed away during the year. Mr. Connell also kept custody of flags, ribbons and grave markers in a most able manner during the year.


The committee is most appreciative of Town Moderator Dan O'Donnell, who pinch-hit in delivering the Address of the Day with short notice. The committee also appreciates the work of the two school bands, the police and fire departments and the public works during the parade.


Respectfully yours, MINOT R. EDWARDS, Chairman.


160


SOUTH SHORE MOSQUITO CONTROL PROJECT


November 24, 1959.


To the Citizens of Weymouth:


Submitted herewith is the report of the South Shore Mosquito Control Project of its activities in the Town of Weymouth for the year ending December 31, 1959.


The Town of Weymouth appropriated $8,500.00 for mosquito control in 1959.


The basic program of control continued to be based on drainage in the off-season and larvaciding of all areas found to be breeding during the mosquito season. This program was supplemented by ground appli- cation of DDT dust to selected areas during the period when the swamps were frozen. Fog generators and a mist blower were used to combat flying mosquitoes.


The cumulative effect of the work of past winters has changed the work of the Project's crews. The winter dusting has stopped the breeding in many small places, making it possible for the crews to contend better with those left and to search for hitherto unnoticed spots. The drainage has eliminated some crew spraying and much air spray acreage, thus making it possible to absorb higher costs, deal with new breeding areas found or created, and yet keep the yearly budget requests the same.


In the Town of Weymouth the following ditch work was done: 910 ft. of ditches cleaned, 5050 ft. reclaimed, and 275 ft. of new ditch has been dug. As a consequence of the construction of the Southeast Expressway and the wet summer, heavy ground crew spraying and fogging was neces- sary, making it necessary to restrict drainage work to keep within the budget. Any work done this winter will be that which can take advantage of the better run off afforded by the Town's drainage projects of the Expressway construction.


The record breaking rains of early, through mid-summer added to our summer spray season. These rains coming during the Culex (house mosquito) breeding season, this specie preferring to breed in and around residential areas and in man-made receptacles (such as tin cans, bird baths, tires, etc.) increased the above normal population of this fierce biting pesky mosquito. These rains also caused areas normally dry in summer monts to reflood, adding to our Vexans population. These, along with other problems, gave us one of our heaviest mosquito years.


However, the Project tried maintenance, our method of operation as in other years, giving priority to this order:


1. Drainage of salt marsh and fresh water areas;


2. Larvaciding of all breeding areas (spraying), air, power sprayers and hand spraying;


3. Adulticiding (fogging and mist blowers).


In spite of these in a stepped-up form, mosquitoes were a much talked of problem throughout the summer. However, conditions would have been much worse without mosquito control, as others will bear out in areas outside of mosquito control districts.


161


Eastern Equine Encephalomyelitis in south New Jersey rose to epi- demic stage, which should tend to stress to taxpayers of the area the need for a continued mosquito control program, until we can find out for sure if the mosquito is the carrier and to attack and control these.


The spring spraying of all fresh water swamps too large to be treated by hand was done in the latter part of April and first of May. 2635 acres were sprayed in the Town of Weymouth.


As was done last winter, some aerial applications of dusts will be made. This procedure reduces the spring spraying which must be fitted into the few days in April suitable for air spraying.


The Project wishes to acknowledge the help received from officials and departments of the Town and sincerely hopes that the benefits derived by these departments as a result of this co-operation are as great as those derived by the Project.


BUILDING INSPECTOR


,January 4, 1960


Honorable Board of Selectmen


Town of Weymouth, Massachusetts Gentlemen:


During the year 1959, there were 79 applications heard by the Board of Zoning Appeals. All hearings were advertised in the local papers in accordance with Section 15 of Chapter 40A of the Zoning Enabling Act.


There was a total of 1,354 notices sent out to applicants and Abut- ters. This included notices of hearings to be held and notices of de- cisions of the Board after the hearings.


Each application was given due consideration; 49 were granted, 26 were denied, 1 forwarded to another hearing, 1 granted in part and 2 continued.


Total application fees received and deposited with the Town Treasurer, $1,090.00.


By Special Town Meeting action on June 15, 1959, it was voted to appoint three permanent members and three associate members to the Board of Zoning Appeals. As a result of this vote, the following were appointed: James T. O'Sullivan, Selectman, who is the chairman; Robert H. Gaughen, Attorney; and Frank Lagrotteria, Town Engineer. The associate members are Ralph J. Amabile, J. Warren Heffernan, and John H. Morse.


It was also voted to increase the fee for a hearing before the Board of Zoning Appeals from $10.00 to $20.00


Respectfully submitted, FRANK S. LAGROTTERIA Secretary


Board of Appeals ROBERT H. GAUGHEN JAMES T. O'SULLIVAN


162


ASSESSORS' REPORT FOR THE YEAR 1959


January 8, 1960


To the Honorable Board of Selectmen, Weymouth, Massachusetts.


Gentlemen:


We have assessed upon the polls, motor vehicle and trailer excise. farm animal excise. water liens, sewerage and estates of all persons liable to taxation, the sum of $7,266,632.45 and have committed the same to Frank W. Holbrook, Esq., the duly elected Collector of Taxes, with our warrants in due form of law, for the collections and payments, in accordance with the votes of the Town of Weymouth. and warrants of the County of Nor- folk and the Commonwealth of Massachusetts.


Dec. 31, 1958 Motor Vehicle Excise


$ 11,832.53


Dec. 31, 1958 Motor Vehicle Excise


4,428.87


Dec 31, 1958 Motor Vehicle Excise


871.39


Mar. 20, 1959 Poll Tax (Prec. 1)


2,138.00


Mar. 20, 1959 Poll Tax (Prec. 2)


1,960.00


Mar. 24, 1959 Farm Animal Excise


146.15


Apr. 1, 1959 Poll Tax (Prec. 5)


1,668.00


Apr. 15, 1959 Poll Tax (Prec. 7)


2,192.00


Apr. 21, 1959 Personal Property


1,798,013.94


Apr. 22, 1959 Poll Tax (Prec. 8)


2,762.00


Apr. 27, 1959 Poll Tax (Prec. 9)


1,932.00


Apr. 29, 1959 Poll Tax (Prec. 10)


1,548.00


May 6, 1959 Poll Tax (Prec. 11)


2,100.00


May 6, 1959 Poll Tax (Supp. 1)


116.00


June 18, 1959 Real Estate and Liens:


Real Estate


$4,764,516.06


Sewer-Common


18,643.58


Interest


5,873.51


Sewer-Particular


18,962.78


Interest


8,387.30


Water Liens


24,878.84


$4,841,262.07


July 1, 1959 Motor Vehicle Excise


$100,241.18


July 8, 1959 Real Estate


440.20


July 8, 1959 Real Estate


357.84


July 10, 1959 Motor Vehicle Excise


67,798.30


July 22, 1959 Motor Vehicle Excise


62,621.10


Aug. 18, 1959 Poll Tax (Supp. 2)


104.00


Aug. 24, 1959 Motor Vehicle Excise


56,303.99


Sept. 15, 1959 Motor Vehicle Excise


61,914.89


Oct. 1, 1959 Motor Vehicle Excise


57,969.01


Nov. 10, 1959 Motor Vehicle Excise


40,157.92


Nov. 16, 1959 Removal Dilipadated Buildings


1,949.00


Nov. 16, 1959 Motor Vehicle Excise


41,082.57


Mar. 20, 1959 Poll Tax (Prec. 3)


1,526.00


Mar. 26, 1959 Poll Tax (Prec. 4)


2,048.00


Apr. 13, 1959 Poll Tax (Prec. 6)


3,074.00


163


Nov. 20, 1959 Motor Vehicle Excise


Dec. 1, 1959 Motor Vehicle Excise


12,636.94


Dec. 3, 1959 Poll Tax (Supp. 3)


46.00


13,068.90


4.26


$7,266,632.45


Divided as follows:


Real Estate


$4,765,318.36


Personal


1,798,013.94


Motor Vehicle Excise


601,244.99


Polls


23,214.00


Water Liens


24,878.84


Removal Dilapidated Buildings


1,949.00


Farm Animal Excise


146.15


Sewer:


Common


$18,643.58


Interest


5,873.51


Particular


18,962.78


Interest


8,387.30


$ 51,867.17


$7,266,632.45


State Liabilities


State Parks and Reservations


$ 63,831.17


State Audit of Municipal Accounts


361.74


State Examination of Retirement System 214.28


Smoke Inspection Service


1,421.67


Metropolitan Sewerage-South System 142,256.33


Old Colony Transportation Area


86,215.29


$ 294,300.48 $ 294,300.48


County Liabilities


County Tax


Tuberculosis Hospital Assessment


$201,396.35 90,115.27


Underestimates of 1958:


County Tax


$ 20,121.12


$ 20,121.12


$ 311,632.74


Estimated Receipts and Available Funds


Income Tax Corporation Taxes Old Age Tax


$545,285.89 195,146.63 15,128.67


164


$ 291,511.62


Dec. 10, 1959 Motor Vehicle Excise Dec. 18, 1959 Real Estate


70,317.40


Motor Vehicle and Trailer Excise


530,000.00


Licenses


20,000.00


Fines


400.00


General Government


14,000.00


Protection of Persons and Property


700.00


Health and Sanitation


3,000.00


Unclassified


20,000.00


Charities


75,000.00


Old Age Assistance


275,000.00


Veterans' Services


40,000.00


Schools


65,000.00


Libraries


2,500.00


Public Service Enterprises


378,809.00


Interest (On Taxes and Assessments)


20,000.00


State Assistance for School Construction


155,000.00


Farm Animal Excise


150.00


Vocational School Grant


50,000.00


Inspection


8,000.00


Sealer


650.00


Sewer Department


10,000.00


$2,423,770.19


Overestimates of 1958:


County Tuberculosis


Hospital


$ .10


Metropolitan Parks


7,233.80


Metropolitan Sewerage


(South System)


10,227.51


Smoke Inspection Service


55.41


$


17,516.82


Amounts voted to be taken from Available Funds:


June 9, 1958


$177,610.00


June 9, 1958


20,000.00


Sept. 15, 1958


5,500.00


March 2 and 4, 1959


502,217.49


$ 705,327.49


$


722,844.31


Total Available Funds


$3,146,614.50


Summary - 1959


Appropriations :


Town Meeting:


March 2nd and 4th, 1959


$8,249,761.55


Taken from Available Funds:


June 9, 1958


$177,610.00


June 9, 1958


20,000.00


Sept. 15, 1958


5,500.00


March 2 & 4, 1959


502,217.49


$ 705,327.49


165


Deficits :


1956


$ 9.86


$ 9.86


$8,955,098.90


State Liabilities County Liabilities Overlay


294,300.48 311,632.74


171,176.38


Total


$9,732,208.50


Credits


Estimated Receipts and Available Funds


$3,146,614.50


Net amount to be raised by Taxation


$6,585,594.00


Table of Aggregates


Tax Rates for the year 1959:


Real and Personal


$56.80


Motor Vehicle and Trailer Excise


64.13


Farm Animal Excise


5.00


Valuation for the year 1959:


Real Estate


$83,882,325.00 14,125.00 31,655,175.00


Total


$115,551,625.00


Motor Vehicle and Trailer Excise


11,246,680.00


Farm Animal Excise


29,163.50


Number of Motor Vehicles and Trailers Assessed:


December 31, 1958


996


December 31, 1958


451


December 31, 1958


209


July 1, 1959


3,535


July 10, 1959


1,956


July 22, 1959


1,615


August 24, 1959


1,496


September 15, 1959


1,897


October 1, 1959


1,200


November 10, 1959


1,256


November 16, 1959


1,431


November 20, 1959


2,849


December 1, 1959


1,187


December 10, 1959


765


Total Number of Motor Vehicles and Trailers Assessed: 20,843


Number of Polls Assessed:


March 20, 1959 (Prec, 1)


1,069


March 20, 1959 (Prec. 2)


980


166


Supplemental Personal


March 20, 1959 (Prec. 3)


763


March 26, 1959 (Prec. 4)


1,024


April 1, 1959 (Prec. 5)


834


April 13, 1959 (Prec. 6)


1,537


April 15, 1959 (Prec. 7)


1,096


April 22, 1959 (Prec. 8)


1,381


April 27, 1959 (Prec. 9)


966


April 29, 1959 (Prec. 10)


774


May 6, 1959 (Prec. 11)


1,050


May 6, 1959 (Supp. 1)


58


August 18, 1959 (Supp. 2)


52


December 3, 1959 (Supp. 3)


23


Total Number of Polls Assessed:


11,607


Number of Polls exempted by law or otherwise


642


Number of Persons Assessed


21,965


Number of Horses Assessed


8


Number of Cows Assessed


155


Number of other Neat Cattle Assessed


19


Number of Fowl Assessed


6,849


Number of Acres of Land Assessed


7,430 acres


plus 20,714 sq. ft.


Number of Dwelling Houses Assessed


11,753


Respectfully submitted,


CHARLES W. BURGESS, Chairman


JOSEPH CREHAN, Ex. Secretary


JOHN W. HEFFERNAN


EDWARD F. BUTLER


GEORGE H. BELL, JR.


Board of Assessors of Weymouth


REPORT OF THE INDUSTRIAL DEVELOPMENT COMMISSION


To the Honorable Board of Selectmen and Citizens of Weymouth:


Gentlemen:


We submit herewith the annual report of the Industrial Development Commission for the year ending December 1959.


Four hundred booklets "The Weymouth Story" were distributed to promote industry in Weymouth.


Four signs, advertising the indutsrial land in Weymouth, were erected at important sites throughout the town.


A large scale map has been created designating the lot numbers and size of all industrial zoned land.


We wish to take this opportunity to thank the Board of Selectmen and all other persons for their cooperation during the past year.


Respectfully submitted, JOHN J. CAMERON Chairman


167


FOURTEENTH ANNUAL REPORT OF THE


TRUSTEES OF THE LABAN PRATT HOSPITAL


December 31, 1959


To the Honorable Board of Selectmen Town of Weymouth Weymouth, Massachusetts


Gentlemen:


By direction of the Chairman of the Board of Trustees of the Laban Pratt Hospital, the undersigned is duly authorized to submit to your Board this Annual Report required by the provisions of Section 3, Chapter 246, an Act of the Massachusetts Legislature approved April 26, 1946, creating the Laban Pratt Hospital as a corporation.


The terms of office for the Trustees are as follows:


Term expires in 1964: Hon. Kenneth L. Nash Mrs. Harriet S. Berry Mrs. Elizabeth M. Pruden


Term expires in 1963: Mr. Roland T. Seabury Mr. James F. Reilly Mrs. Lucy P. Mahoney


Term expires in 1962:


Miss Olive Sylvester Mr. George F. Keating Mr. Martin P. Davis


Term expires in 1961: Mr. Roy F. Kendall Mr. Laughton B. Dasha Mr. Francis A. Farr


Term expires in 1960:


Mrs. Marguerite W. Shaftoe Mrs. Eleanor E. Jack Mr. George H. Thompson, Esq.


There were several changes in the make-up of the Board during this year. Mr. George E. Pruden resigned and Mrs. Pruden was appointed to succeed him. Mrs. Lucy P. Mahoney resigned as Clerk and Mr. Francis A. Farr was elected to the post. After many years as Chairman of the Trustees, Mr. Joseph Crehan retired from the Board of Selectmen and thus from the Laban Pratt Trustees. His place has been taken by the new Chairman of the Selectmen, Mr. Franklin Fryer. The Trustees wish to record their appreciation to Mr. Crehan for his wise and skillful handling of the problems of the Trustees during his long term of office.




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.