USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1952-1954 > 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
Frank R. and Margaret F. Kent
Crowley
Nov. 2 Matthew Woodbury Dillon
John E. and Adelaide Dillon
Plumstead
Nov. 8 Patricia Walsh
John James and Mary Magdalen Walsh
Conlon
Nov. 20 Ann O'Brien
Philip J. and Kathleen R. O'Brien
Griswold
Nov. 27 Debra Ann Roberts
Ralph Lovering and Ruth Maud Roberts
Whittaker
Dec.
2 Kathleen Driscoll
Joseph C. and Mary A. Driscoll
Peirce
Dec. 2 Debra Ann Scarsilloni
James Robert and Phyllis Ann Scarsilloni
Beck
Dec. 4 Domenick Bonomi, Jr.
Domenick L. and Mildred G. Bonomi
Haley
Dec. 6 Paul Alan Ritchie
Herbert E. and Eleanor E. Ritchie
Markley
Dec. 6
Carolyn Emily Park
Linwood D. and Dwendolen E. Park
Carr
Dec. 12 Mary Ethel Coelho
Antero Dantas and Mildred Elnora Coelho
Ruppel
Dec. 18 James Michael McLarey
John and Almeda D. McLarey
Crellin
Dec. 23 John Timothy Gurley
Benjamin M. and Bette J. Gurley
Griggs
Dec. 23 Robert Sorton Kilroy
Stephen P. and Beryl Kilroy
Jones
Dec. 27 Carole Elizabeth Sawyers
Edgar W. and Hannah E. Sawyers
Stoddard
TOWN CLERK'S REPORT
51
BIRTHS NOT BEFORE RECORDED AND CORRECTIONS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1935
Apr. 20 Kenneth Wendell Jenkins
William P. and Grace W. Jenkins
Bates
1936
Mar. 12 Neil Joseph Murphy
Leo Peter and Ethel Agnes Murphy Tierney
1937 May 6 Richard Eric Kennedy, Jr. Richard Eric and Marjorie P. Kennedy
Cole
1949
Nov. 3
Mary Kathleen Kiniry
William George, Jr. and Irene Marie Kiniry Durant
1950
Dec. 15
Beverly Ann Henderson
Lawrence Elmer and Barbara Jean Henderson Walker
1952 Feb. 13 Evelyn Marie Johansen
June 15 Joanne Elizabeth Ainslee
Aug. 8 Karen Louise Bauer
Hanlon
Fleming
Aug. 16 Stephen Warren Vining Scott Eben Bearce
Nov. 4
Nov. 6 Kathleen Mary Fleming
Carrigan
Nov. 6 Karen Marie Fleming
Carrigan
Nov. 9 Cheryl Lee Rhodes
Daneau
Nov. 15 Edwin Delory Jason
Delory
Nov. 21 Kenneth Charles Jillson
Ruiter
Dec. 1 Avery Ernest Vannoy, 2nd
Lane
Dec. 4 Rhonda Lucille Shilts
Dec.
27 Nicholas Roberts Ward
Dec. 31 Rebecca Ann Ferrazzano
Reginald Ralph and Erna Johansen Frank Willard and Shirley Mae Ainslee William Thomas and Daphne Arsan Bauer Joseph Perry and Elizabeth Marie Vining Eben E., Jr. and Rowena E. Bearce "Harold V. and Mary E. Fleming Harold V. and Mary E. Fleming Lewis Tripplette and Alice Marie Rhodes Paul V. and June Jason
Martin McKee and Mary Pauline Jillson Avery Ernest and Joanne Marie Vannoy Leo and Rhoda Shilts Clifford L., Jr. and Marjory E. Ward Vincent J. and Kathleen Ferrazzano
Healy
Clay
Adams
TOWN CLERK'S REPORT
52
Gundersen Lloyd
Stead
TOWN CLERK'S REPORT
Parents, be sure to record the birth of your child with given name in full.
READ THE LAW!
"Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born." General Laws, Chapter 46, Section 6.
SOME OF THE REASONS WHY BIRTHS SHOULD BE RECORDED
To establish identity.
To prove nationality.
To prove legitimacy.
To show when the child has a right to enter school.
To show when the child has the right to seek employment under the child labor laws.
To establish the right of inheritance of property.
To establish liability to military duty, as well as exemption therefrom.
To establish the right to vote.
To qualify to hold title to, and to buy and sell real estate.
To prove the age at which the marriage contract may be entered into.
To establish the right to hold public office.
To make possible statistical studies of the health conditions.
Your co-operation to the end that all births may be properly recorded will be greatly appreciated.
Blanks for returns of births will be furnished upon application to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Section 15, General Laws.
Attest: WILLIAM M. WADE, Town Clerk.
53
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1953
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan.
2 Stillborn
Jan.
3
Eleanor A. Teevan
49
11
5 Rheumatic heart disease
Jan.
9 Kenmure Walters Moffatt
52
11
18
Coronary occlusion
Jan
14
Jennie Coburn Hubbard
76
9 28
Coronary occlusion
Jan.
19
Herbert A. Whiting
82
9
2
Cerebral thrombosis, arteriosclerosis
Jan. 19 Irene Cooper
44
Brain tumor
Jan.
22 William E. Read
68
7 21
Coronary occlusion
William and
Jan.
26
Alex Fontes
66
7 6
Carcinoma of head of pancreas
Jan.
26 Walter S. Robbins
45
3 6 Carcinoma of left lung
Charles E. and
Sheba S. Robbins
Feb. Feb.
5 Stillborn
17 Mary A. Webb
86
4 22
Arteriosclerotic heart disease, general ar- teriosclerosis
Mar. 3 John Joseph Heffernan
63
8 18 Coronary occlusion
Mar. 6 Arthur Everest Meserve
81
1 15
Bronchopneumonia
Mar. 13 Rosemary Wyman Brown
44
3
5
Metastatic carcinoma, primary carcinoma of breast Coronary occlusion
Mar. 16 Dennis Francis Quinn
65
.... 2
Mar. 30 Jennie N. Carter
83
9 29 Cerebral hemorrhage, generalized arterio- sclerosis, bronchopneumonia
Jason and Eliza Smith Thomas Henry and Theresa Heffernan Charles and
Meserve
Bruce and Mary Ethel Wyman Dennis Francis and Ellen Josephine Quinn Orson and Emma Bennett
TOWN CLERK'S REPORT
Owen and Mary E. Teevan Frederick J. and Maude Moffatt Charles and
Charlotte Elms Haskell Lee and Charlotte L. Whiting James H. and Marie I. Graham
.... ....
54
Emily Read Henry and
Fontes
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1953 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Apr.
5 Charlotte Hudson
56
....
5
Cerebral hemorrhage
Apr. 7
Marcelle Gale Madden
52
19
Cerebral hemorrhage
Samuel and Lydia Ann Reddy George Marion and Jessie Mabel Barnum
Apr.
8
Stillborn
Apr.
9
Mary C. Kulczak
61
..
....
Hypertension, cerebral hemorrhage, hyper- tensive heart disease
Apr. 11 Galen Watson
88
5
3
Acute cerebral hemorrhage, cerebral
thrombosis, arteriosclerosis
Apr. 15 Helen Gertrude LeVene
57
8
5
Coronary occlusion, hypertensive heart disease
Apr.
20
Joseph Francis Conte
24
6 28
Laceration of the brain
55
Apr. 24 William Elton Shuttleworth
67
5
1
Subarachnoid hemorrhage, hypertension, hypertensive heart disease Cerebral hemorrhage, arteriosclerosis,
May
5 Howard Lesley Hillman
78
4 4
chronic myocarditis Prematurity 1
May 5 Joseph Greek
May 8 John L. Pina
59
2
6
Pulmonary embolism, cardiac insufficiency, hypertension Coronary occlusion
May
14 Harry Walker Donald
70
2 27
May
16 Katherine Keefe
80
...
...
May 16 Domingo A. Vas
67
11
19
Coronary occlusion
May 19 Mary Johnson
85
...
Arteriosclerotic and hypertensive heart disease Generalized arteriosclerosis
Ledwith
Thomas M . and
May
19 Marie Eldridge
84
1 13
Joseph and Catherine Conley Galen and Martha Watson John H. and Fannie L. Noonan
Ralph Luciano and Santina Conte
William Elton and Frances Shuttleworth Ozro A. and Catherine Hillman
Chester Maurice and
Blanche Eva Greek
John and Lena Pina James W. and Mary Donald Martin and Bridget Melledy
Cerebral hemorrhage, arteriosclerosis
Antonio A. and Mary Vas Thomas and
Sarah Ann Warr
7
TOWN CLERK'S REPORT
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1953 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
May
23
(Female) Curtis
May
26 Lillis Marion Burke
76
4 24
May
31
Grace M. Whiting
75
11
7
June
8 Carville Hands
62
6
1
June 9 Harold Clifton Whittaker
54
1
....
June 13 Beatrice Veronica Dunne
55
....
....
Cerebral hemorrhage, hypertensive and arteriosclerotic heart disease Asphyxia due to drowning
June 20 Rose Marie Pina
11
3
19
June
21 Joan Claire Gray
8
....
....
Asphyxia from drowning
June
26 John Lopes Roderick
53
29
June
27 Frederic Tilden Bailey
86
3 22
July
5 Salvatore Marchetti
74
...
....
July 5 Edgar G. Lundin
51
Coronary occlusion
July 16
Alice M. Lavers
67
..
....
Heart disease presumably coronary scle- rosis
July
17 Anna Agnes Buckley
65
....
....
Coronary occlusion
July
19 Maurice Joseph Tobin
52
....
1
Atelectasis right lung, prematurity
Hypertensive cardio vascular disease, ar- teriosclerosis Coronary heart disease, arteriosclerosis
Willis L. and Jane Curtis George F. and Angenette Freeman
George W. and Irene A. Lee
TOWN CLERK'S REPORT
Olegario and Mary Roderick Charles Edward and Eudora Bailey
Joseph and Frances Marchetti Andrew E. and Anna A. Lundin Cannot be learned
Patrick and Mary Walsh James and Margaret Tobin
Coronary occlusion
....
....
Uremia, embolism followed by gangrene left leg, coronary thrombosis Acute coronary thrombosis
56
Frederick W. and Mary Hands Frank Thomas and Emily Clifton Whittaker John F. and Ellen I. Stout Louis J. and Beulah B. McGaw Edward F., Jr. and . Dorothy M. Gray
Myocarditis, asthma, emphysema, pulmo- nary fibrosis, sclerosis Bronchopneumonia, arteriosclerosis
....
Coronary occlusion
....
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1953 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
July
20
David William O'Hern
73 10 18
Generalized anasarca, cardiac decompensa- tion, arteriosclerotic heart disease Electric shock
Robert and Mary O'Hern Michael Joseph and
July
29
Francis Michael Mahoney
19
9
4
July
31
Grace Baker Weymouth
81
4 26
Carcinoma of colon, chronic nephritis
Charles A. and Olive T. Vinal
Aug.
1 Ernest Stott
73
5
Cerebral hemorrhage, hypertensive heart disease
Aug.
3 Agnes L. Coffin
92
1 23
Coronary occlusion, arteriosclerotic heart disease
Aug. 3 Sadie Wade
77
1 19
Arteriosclerotic cardio vascular disease, general arteriosclerosis
Aug.
15 Helen Frances Dwyer
83
2
11
Disseminated thrombo-angiitis obliterous, arteriosclerotic degeneration
Aug.
15 John K. Mills
50
10
....
Aug.
16 Raymond V. Zucker
36
23
Fracture of neck. Automobile accident.
Louis Z. and
Hazel Zucker
Aug. 22 Oscar Blaine Moberg
69
10
15
Coronary occlusion, arteriosclerotic heart disease Coronary occlusion
Boberg
Aug.
31 Edward Charles Murphy
55
...
...
Sept. 4 Everett Wishart Gray
64
6
9
Myocarditis
Sept. 7 Frank Howarth
64
5 17
Coronary occlusion
Sept. 8 Florence Archibald
59
11
3
Coronary occlusion
Sept. 8 William Hagan
76
.... .... Coronary occlusion
Mark W. and Eva W. Mason William and
Hagan
TOWN CLERK'S REPORT
57
Charles and Phoebe Cooke John and Rose Ann Dwyer John K. and
Charlotte Mills
7
Swante and
Michael and Mary Murphy
Charles E. and
Elizabeth Gray Cannot be learned
Malignant hypertension, gastric bleeding
Jonathan and Mary Ellen Stott Stephen and Susan Lighthall
Nancy J. Mahoney
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1953 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Sept.
11
Mark Googins
81.
9 22
Chronic myocarditis, hyperchromic anemia
Sept. 17
Matthew Hoar
85
1 22
Early generalized peritonitis, carcinoma of sigmoid colon with invasion of ilium and perforation Carcinoma of right lung
Sept. 19
Walter Frederick Sherlock
61
7 10
Sept. 19
Ella Lizzie Tilden
84
9 23
Cerebral thrombosis recurrent
Sept. 20 Laura Pina
38
5
4
Sept. 29 Mabel Mahala Dalby
78
00
Oct. 4 Clarence Richard McMahon
61
11 23
Oct. 14 (Male) Malakie
6
Oct. 26 Sidney S. Gates
60
Oct. 27 Merle L. Gilman
64
19
Coronary occlusion
Henry and
Gilman
Oct.
31 Mary White
71
7
11
Cerebral hemorrhage, diabetes mellitus, arteriosclerosis
John and Hannah McCarthy
Nov. 2 Richmond Fletcher Bingham
79 11 24
Heart block, arteriosclerotic heart disease
Nov. 3
Louisa Mary Alves
71
Nov.
8 George Francis Dwyer
73
6 15 Coronary thrombosis, myocarditis, arterio- sclerosis 6 20 Coronary occlusion, coronary arteriosclero- sis, hypertensive heart disease
Rollin and Margery Googins Matthew and Catherine G. Hoar
Jonathan and Kezia Sherlock J. Frank and Ella Frances Bailey Joseph and Jeeie Rose Andrew S. and Mahala Richardson
Hemoptysis, far advanced bilateral pulmo- nary tuberculosis Cardiac decompensation, myocarditis, rheumatic fever, uremia
Coronary occlusion, hypertensive heart disease, hemiplegia Prematurity, bronchopneumonia
Carcinoma of rectum, hypertensive' state
Henry Lawrence and Jane McMahon Timothy J. and Virginia Malakic Levi and
Gates
TOWN CLERK'S REPORT
Arthur and Lucy Bingham Joseph T. and Elizabeth Scott John and Rose Dwyer
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1953 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Nov. 19
Everett L. Josselin
87
2 29
Cerebral thrombosis, arteriosclerosis, bron- chopneumonia Hepatic cirrhosis, nephritis
Nov.
22
Ethel Linwood Vining
68
1
7
Nov. 23 Hugo R. Felsch
56
11
12
Coronary thrombosis, cerebral thrombosis, hypertensive heart disease Coronary thrombosis, arteriosclerosis
Nov. 25 Leon Hatch
68
5 18
Nov.
25 George Washington Duffey
70
Coronary occlusion
Nov. 26
Philo Gates Noon
80
1 22
Cardiac decompensation, hypertension and arteriosclerotic heart disease Lobar pneumonia, auricular fibrillation
NOV.
30 Susie H. Hoehner
74
9
16
Nov. 30 Henry Webb
89
4 6
Bronchopneumonia, arteriosclerosis
Dec.
7 Linda Tower Stoddard
83
6 2
Dec. 10 Arthur Litchfield Russell
57
6
Dec. 13
Cora Dana Newcomb
91
1 27
Dec. Beatrice K. A. Sugg 19.
80
10 1
Eleazer and Arabelle Josselyn Emanuel P. and Nettie May Joseph Cannot be learned
Charles W. and Olive A. Hatch James and
Duffey
Alfred and Marie Noon Frederick and Ellen M. Doten Charles D. and
Ellen Louise Webb
Thomas and Nellie Stoddard Edgar and Grace Russell Joseph and Mary L. Bailey Jerone C. and Frances M. Street John Sylvester and Mary Frances Blagdon
TOWN CLERK'S REPORT
Acute coronary occlusion, coronary sclero- sis, generalized arteriosclerosis Coronary occlusion
...
Bronchopneumonia, arteriosclerotic heart disease, arteriosclerosis Cerebral embolus, ateriosclerosis
Dec. 26 Harry Mainwaring Blagdon 46 1 28 Coronary occlusion, angina pectoris
TOWN CLERK'S REPORT
Licenses Issued for Division of Fisheries and Game in 1953
Resident Citizens' Fishing, 70 at $3.25 each $ 227.50
Resident Citizens' Hunting, 177 at $3.25 each 575.25
Resident Citizens' Sporting, 60 at $5.25 each 315.00
Resident Citizen Minors' Fishing, 11 at $1.25 each
13.75
Resident Citizen Women's Fishing, 16 at $2.25 each Resident Citizens' Trapping, 2 at $7.75 each
15.50
Duplicate, 1 at $0.50
.50
Resident Citizens' Sporting and Trapping (age 70 or over) 13 free
Resident Military or Naval Service Sporting, 20 free
$1,183.50
Less Clerk's fees as agent for the State
84.00
Paid to Division of Fisheries and Game
$1,099.50
Number of Dogs Licensed for the Year 1953
390 Males at $2.00 each $ 780.00
75 Females at $5.00 each 375.00
225 Spayed Females, at $2.00 each 450.00
2 Kennel at $25.00 each 50.00
13 Kennel at $10.00 each
130.00
$1,785.00
Less Clerk's fees as agent for the County
141.00
Paid to Town Treasurer
$1,644.00
1953 Gasoline License Renewals
30 Renewals at $0.50 each $ 15.00
Paid to Town Treasurer.
Respectfully submitted,
WILLIAM M. WADE, Town Clerk.
60
36.00
BOARD OF REGISTRAR'S REPORT
REPORT OF THE BOARD OF REGISTRARS
Advertised meetings held for Registration of Voters and Certi- fication of Nomination Papers in 1953:
February 2 Town Clerk's Office
February 4
North Scituate Fire Station
February 6 Scituate Harbor Fire Station
Town Hall February 10
Continuous Registration of Voters, Chapter 51, Section 33, General Laws-In towns having six hundred or more registered voters, any person shall be registered during regular business hours on application, except during such time as registration is not per- mitted by law.
In the year 1953 there were 109 names added to the voting list by registrations while 204 names were dropped because of deaths and change of residence resulting in a decrease in registration of 95.
Registered Voters in the Town of Scituate on Dec. 31, 1953: Males 2170
Females
2145
Total
4315
The attention of interested parties is called to Chapter 51, Sec- tion 2 of the General Laws, viz: If the name of a female who is duly registered as a voter is changed by marriage or by decree of court, her right to vote in her former name shall continue until January first next following. Adherence to this law requires every female now on the voting list whose name is changed by marriage or by decree of court to appear before the Town Clerk or at an adver- tised meeting of the Board of Registrars and re-register as a voter if desirous of continuing to vote in Scituate, as her previous name will automatically be stricken from the list.
Respectfully submitted,
BERTHA L. TURNER, DANIEL J. QUEENEY, WALTER FLAHERTY, WILLIAM M. WADE, Clerk, Board of Registrars of Voters.
61
LIST OF JURORS
LIST OF JURORS 1953
Prepared as provided for in Chapter 234, Section 4, General Laws (T.E.)
Ahearn, Frances L., 25 Cedarwood Road, At Home Allen, Walter S., 34 Country Way, Railway Inspector Bailey, Kenneth W., 16 Brook St., Merchant Bates, H. Fletcher, 10 Beaver Dam Road, Welder Bell, Kenneth E., 93 Maple St., Carpenter Black, Paul G., 78 Lawson Road, Bank Clerk Blagdon, Harry M., 22 Garden Road, Engineer Boylston, Kenneth, 25 Mordecai Lincoln Road, Lobsterman Burgess, Helen A., 19 Booth Hill Road, At Home Chessia, Carl C., Jr., 240 First Parish Road, Fisherman Chessia, Charlotte L., 215 First Parish Road, At Home Chessia, Robert, 215 First Parish Road, Lobsterman Clark, Webster C., 14 Marshfield Avenue, Merchant Connelly, Raymond L., 68 Turner Road, Contractor Cornell, William B., 657 First Parish Road, Pilot Craig, Cecil V., 32 Barker Road, Retired Craig, Ellen A., 32 Barker Road, Inn Holder Cullinane, Edward G., 53 Summer St., General Manager Curtis, William W., 90 Ann Vinal Road, Baker Daniels, John E., 32 Brook Street, Sales Manager Dunphy, Vincent F., Boardman Avenue, Merchant Dwight, George H., 31 Allen Street, Fisherman Edwards, John D., 42 Beaver Dam Road, Salesman Fay, John W., 84 Branch Street, Mfg. Agent Feeley, Helen R., 2 Captain Pierce Road, Housewife Fitts, John S., Jr., 237 Stockbridge Road, Manager Frank, Louis G., 47a Ann Vinal Road, Writer Gately, Joseph A., 93 Captain Pierce Road, Salesman Gilley, Isabell M., 7 Porter Road, At Home Gilmore, Robert D., 44 Ocean Avenue, Salesman Goss, Leo J., 708 Country Way, Salesman Hamilton, Richard D., 34 Elm Street, Insurance Salesman Hardcastle, Mary D., 91 Ann Vinal Road, Artist Harris, Frank P., 32 Turner Road, Mason Hayes, Earl E., 759 First Parish Road, Assistant Engineer Hayward, Walter S., 10 Mordecai Lincoln Road, Superintendent
62
LIST OF JURORS
Herrick, Benjamin S., 284 Country Way, Insurance Kelly, Dorothy L., 55 Marion Street, Secretary Kenney, Frank J., 50 Otis Place, Restaurant Manager Kindlund, Olive N., 11 Jericho Road, At Home Kinsley, Robert, 277 Clapp Road, Carpenter Levangie, Richard A., 187 Beaver Dam Road, Elec. Contr. Lonergan, John J., 23 Youngs Lane, Clerk Loughman, William, Jr., 21 Whortleberry Lane, Plumber Macy, Thomas W., 453 Tilden Road, Blue Cross Representative Mays, William J., 91 Captain Pierce Road, Farmer McMorrow, Frances E., 242 Beaver Dam Road, At Home Meyers, Ruth M., 35 Curtis Street, Housewife Misner, David M., 33 Branch St., Sales Engineer Perry, Carl L., 22 Booth Hill Road, Lobsterman Pingree, Charles A., 78 Mann Hill Road, Banker Remick, John H., 270 Beaver Dam Road, Elec. Engineer Rolfe, Fred G ., 91 Lawson Road, Draftsman Schultz, Charles H., 251 First Parish Road, Business Manager Stanton, John T., 7 Allen Street, Machinist
Stonefield, Harold C., 3 Rebecca Road, Lobsterman Tobin, Barbara B., 118 Booth Hill Road, At Home Turner, Lloyd A., 134 Gannett Road, Farmer Vergobbe, Richard E., 17 Washington Lane, Engineer Vinal, Earl W., 51 Edgar Road, Carpenter Vines, Grace W., 62 Allen Street, At Home Wade, Dudley F., 200 Country Way, Security Analyst Webster, Priscilla L., 30 Beaver Dam Road, Buyer Wilder, Ina L., 438 Tilden Road, At Home Withem, Jessie M., 93 First Parish Road, Carpenter Woods, Alice N., 1 Country Way, Secretary
63
TOWN COLLECTOR'S REPORT
REPORT OF THE TOWN COLLECTOR FOR THE YEAR ENDING DECEMBER 31, 1953
Total Payments to Treasurer
$1,267,059.85
Total Taxes Collected
$1,113,599.22
Total Interest Collected
2,051.62
Total Costs Collected
1,182.25
Total Water Rates Collected
86,518.71
Total Bills Receivable Collected
60,671.74
Street Betterments Collected
3,036.31
$1,267,059.85
1950 Poll, Real, Moth and Water Liens Uncollected January
1. 1953 $ 49.46
Adjusting Entry on 1950 Real Estate Tax
1.80
$ 51.26
Collected
$ 34.00
Taking
17.26
$ 51.26
Interests Collected
1.24
Costs Collected
4.20
1950 Motor Excise Uncollected January 1, 1953
$ 49.27
Collected After Abatement
10.86
$ 60.13
Collected
$ 60.13
Interest Collected
1.73
Costs Collected
2.80
1951 Poll, Real, Moth and Water Liens Uncollected January 1, 1953
$ 10,847.64
Collected After Abatement
8.45
$ 10,856.09
Collected
$ 10,544.06
Abated
123.65
Takings
134.38
Uncollected
54.00 - $ 10,856.09
64
60.13
TOWN COLLECTOR'S REPORT
Interest Collected
608.78 76.95
Costs Collected
1951 Motor Excise Uncollected January 1, 1953
$ 519.11
Collected After Abatement
$
633.51
Collected
$ 397.84
Abated
160.85
Uncollected
$ 633.51
Interest Collected
6.37
Costs
12.60
1952 Poll, Personal, Real, Moth and Water Liens Uncollected
January 1, 1953
$ 69,042.71
Collected
$ 53,623.64
Abated
147.60
Added to Tax Titles
14,314.27
Uncollected
-
$ 69,042.71
Interests Collected
966.62
Costs Collected
196.35
1952 Motor Excise Uncollected January 1, 1953
$ 11,410.22
Committed in 1953
631.42
Refunded
$ 16,394.58
$ 12,947.41
Collected
1,391.48
Abated
2,055.69
Uncollected
$
16,394.58
Interest Collected
74.18
Costs Collected
1953 Poll, Personal, Real, Moth Water Liens, Street Betterments and Committed Interest Committed in 1953
$1,039,885.63
Refunded
$1,043,240.64
$ 969,121.71
Collected
17,650.55
Abated
1,334.05
Added to Tax Titles
55,134.33
Uncollected
- $1,043.240.64
65
3,355.01
147.35
4,352.94
957.20
74.82
114.40
TOWN COLLECTOR'S REPORT
Interest Collected
305.32
Costs Collected
92.05
1953 Motor Excise Committed in 1953
$ 77,861.84
Refunded
3,905.99
$ 81,767.83
Collected
$ 66,870.43
Abated
5,978.71
Uncollected
8,918.69
$ 81,767.83
Interest Collected
87.38
Costs Collected
145.95
Water Rates Uncollected January 1, 1953
$ 12,978.93
Committed in 1953
94,350.79
Refunded
555.03
Adjusting Entry
179.00
$ 108,063.75
Collected
$ 86,518.71
Abated
3,125.91
Uncollected
14,477.78
Water Rates Placed in Lien Accounts and Added to Special Assessments
3,941.35
$ 108,063.75
Bills Receivable Uncollected January 1, 1953
$ 398.25
Committed in 1953
69,960.23
$ 70,358.48
Collected
$ 60,671.74
Deposited by Town Treasurer
10.32
Abated
51.00
Moth Work Added as Special Assessments to 1953 Taxes
283.93
Uncollected
9,341.49
$ 70,358.48
Street Betterments Uncollected January 1, 1953 $ 11,652.74
Committed in 1953
4,704.00
$ 16,356.74
Collected
$ 3,036.31
Added as Special Assessments to 1953 Real Estate
Taxes
1,013.63
66
TOWN COLLECTOR'S REPORT
Apportioned Street Betterments not Due
8,506.80
Uncollected 3,800.00
-$ 16,356.74
Respectfully submitted,
JOSEPH R. DILLON
Town Collector.
REPORT OF THE TREASURER OF SCITUATE HEALTH SERVICE, INC.
RECEIPTS 1953
Cash on hand January 1, 1953
$ 988.21
Membership Drive
390.05
Ella Gardner Trust Dividend
30.00
Emeline Jacobs Trust Dividend
22.04
Baby Clinic
65.85
Nurses Contribution
338.30
Cohasset Savings Bank Interest
22.61
$1,857.06
PAYMENTS
Dr. Olga E. Allers
$ 275.00
Dr. Murray Pendleton
25.00
Call Drug Co.
123.61
Box Rent
2.70
Postage
30.28
Kensmith Press
24.50
Eastern Maine General Hospital
100.00
Franklin Publishing Co.
5.00
Jamacia Press
18.00
South Shore Mirror
36.40
Supplies
14.05
Miscellaneous Expense
30.00
$684.54
Balance January 1, 1954
1,172.52
$1,857.06
PHOEBE C. MULLIGAN, Treasurer.
67
ASSESSORS' REPORT
REPORT OF THE BOARD OF ASSESSORS
Detail of 1953 Assessments
Number of Polls Assessed 2,179
Amount of Poll Tax Warrant $ 4,358.00
Number of Persons, Partnerships and Corporations assessed on Property 4,383
Valuation of Assessed Personal Property:
Stock in Trade $ 171,875.00
Machinery
462,450.00
Live Stock 4,860.00
All Other Tangible Property 804,015.00
Total Value of Assessed Personal Property $ 1,443,200.00
Valuation of Assessed Real Estate:
Land $ 3,907,075.00 15,247,610.00
Buildings
Total Value of Assessed Real Estate $19,154,685.00
Total Valuation of Assessed Estate, January 1, 1953 $20,597,885.00
Total Valuation of Assessed Estate, January 1, 1952 19,549,210.00
Total Increase in Valuation $ 1,048,675.00
Total Committed Motor Vehicle and Excise Tax, 1952 $ 72,166.18
Total Committed Motor Vehicle and Excise Tax, 1953 77,861.84
Number of Live Stock Assessed
Ponies
3
Horses
14
Cows
18
Yearlings
11
Heifers
2
Swine
6
68
ASSESSORS' REPORT
Sheep
30
Fowl
1935
Goats
10
Number of Acres Assessed
9696
Number of Houses Assessed, 1952
3917
Number of Houses Assessed, 1953
4044
Number of Automobiles and Trailers Assessed
3546
1953 Recapitulation
Appropriations:
Voted to be Taken from Available Funds $ 63,300.00
Voted to be Raised by Taxation
1,335,471.44
$ 1,398,771.44
Other Amounts to be Raised:
Tax Title Foreclosures $ 500.00
Deficits Due to Abatements In Excess of Overlay, 1930 - 1950
286.19
Mosquito Control Maintenance
3,450.00
4,236.19
State Tax and Assessments:
State Parks and Reservations $ 906.95
Underestimate of Previous Year
103.77
State Audit of Municipal Accounts
766.96
Underestimate of Previous Year
240.07
2,017.75
County Tax and Assessments:
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.