Town annual report of the officers and committees of the town of Scituate 1952-1954, Part 20

Author: Scituate (Mass.)
Publication date: 1952-1954
Publisher: The Town
Number of Pages: 1040


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.