USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1955-1957 > Part 36
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
Wallace
Oct. 7 Rebecca Bartlett
Hill
Oct. 10 Rita Lorrie Webb
Edward F. and Mary Webb
Curtis
Oct. 14
William Andrew Dummer
Ronald A. and Lillian E. M. Dunner
Hall
Oct. 15
Ellen Marie Andrew
Richard J. and Patricia A. Andrew
Shea
Oct.
16 Jane Marie Donoghue
Edward T. and Ellen M. Donoghue
Birmingham
Oct. 25 George Alexander Stitt
George E. and Janet E. Stitt
Peckham
Nov. 19 Debra Lee Bell
Thomas G. and Patricia A. Bell
Keyes
Nov. 21
Virginia Mary Malakie
Armstrong
Nov. 23 Glennis Ellen Underwood
Maxfield
Nov. 30 (Male) Mackey
Timothy J. and Virginia C. Malakie Raymond and Jane Underwood Ronald and Doris Mackey
Leonard
Dec.
4 George Walter Duffey
Dec. 7 Catherine Anne McArdle
George F. and Marion L. Duffey Kevin J. and Anna M. McArdle
Dowd Norton
TOWN CLERK'S REPORT
61
BIRTHS NOT BEFORE RECORDED AND CORRECTIONS - Continued
Date
NAME
NAME OF PARENTS
Mother's Maiden Name
Dec.
10
Ruth Anne Hobbs
Kenneth A. and Lola Hobbs
Bean
Dec.
12
Arthur Otis Wood, 3rd
Sheerin
Dec.
14
Julie Ann Barrett
James H. and Kathleen G. Barrett
Sexton
Dec.
17
Leo Clayton Royer
McDonald
Dec.
18
Christopher Robert Auld
Leo C., Jr. and Virginia G. Royer Forrest F. and Mary V. Auld John N. and Doris M. Reilly Walter and Anna Marie Kirchner Herbert L. and Josephine H. Watson
Richard
Dec.
20
(Male) Reilly
Brunauer
Dec.
21 Walter Kirchner
Beausejour
Dec. 22
Robert Edward Watson
Cox
Dec. 23
Christine Marie Baldwin
Leo F. and Marjorie Baldwin
Dec.
26 Gary Thomas Mahony
Michael F. and Helen F. Mahony
Orcutt
Dec.
30
Genevieve Theresa Desmond
John P. and Genevieve T. Desmond
Logue
Dec.
31
(Male) Holmes
John E. and Helen F. Holmes
Gould
62
TOWN CLERK'S REPORT
Charles B. and Jean Wood
Franzen
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 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. .
63
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1957
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan.
4
Mary Elizabeth Stanley
79
9 20
Coronary infarction, coronary occlusion.
Jan. 13
Katherine Frances Matthews
68
8
10
Jan. 14
Gerald Francis Fitzgerald
62
...
Broncho-pneumonia, rheumatoid arthritis, nephrosis. Coronary occlusion.
Jan. 14 Nellie Curran
81
3
2
Peripheral vascular collapse, myocardial infarction.
Jan. 18 Keith F. Mackey
1 20
Broncho-pneumonia right lung,
Jan. 20
John H. Burroughs
44
...
Coronary occlusion.
Jan. 21
Celine O'Neil
5
Endocardial fibroelastosis.
Jan. 22 Stillborn
Jan. 23 Benjamin Henry LaVange
84
4 22
Cerebral hemorrhage.
Feb. 14
Bernice Lillian Cushman
79
5 7
Feb. 16 Nathaniel Dean
73
11 6
Feb. 17 Jane Josephine Dwyer
91
7 26
Cerebral hemorrhage, arterio-sclerosis.
Mar. 1 Florence Heath Bodge
Mar. 7
Leroy Sunderland Knowles
72 6 4 Uremia, cerebral hemorrhage.
Mar. 12
Mary E. McCarthy
85 6 24
Mar. 13
David Jonathan Fleck
3 13
Arteriosclerotic heart disease, coronary sclerosis, heart block. Acute overwhelming pneumonia.
John and Mary Flaherty Michael and Mary Connolly Garrett and Nora Fitzgerald Michael and Marcella Lynch Ronald L. and Doris Mackey John H. and Clarissa E. Burroughs John J. and Lillian O'Neil
Bonaface and Julia LaVange Andrew and Alice F. Bryer Andrew and Dean
Cornelius and Ellen Lucey George W. and Berthena Heath George H. and Delina Knowles John and Anne Barry Joel J. and Emma Fleck
TOWN CLERK'S REPORT
Embolism, arteriosclerosis, hypertensive heart disease. Coronary occlusion.
97 10 25 Cerebo vascular accident.
...
...
....
64
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Mar. 13
Frank Veiga
67
10
12
Cancer of tongue.
Mar. 14 Nora L. McCarthy
65
7
...
Auricular fibrillation, broncho-pneumonia.
Mar. 27
Grace A. Cannon
85
5
12
Congestive heart failure, arteriosclerotic cardiovascular disease.
Apr. -
Daniel Joseph Falvey
66
3
24
Congestive heart failure, cardiac decompensation. Carcinoma of bladder.
Apr. 26
Edgar Lyman Hitchcock
89
7
....
Apr. 26 Charles S. Harlow
7
6
6
Leukemia.
Apr. 27 John P. Smith
90
....
Aspiration of gastric contents, carcinoma of the stomach resected.
May 7 Stillborn
May
1 James Charles Walden
31
5 12
Cancer of the lung.
May 8
Robert Weymon Corey
77
3 25
Carcinoma larnyx.
May
10 Thomas P. Coppinger
75
4
28
May 11 Frank R. Saywell
78
9 29
May 11 Karen Corsaro
....
...
2
Cerebral anoxia.
May 11 Margaret A. Lawton
72
..
...
Lower nephron nephrosis.
May
14 Ellis Bramhall Damon
49
5
20
Coronary occlusion.
May
15 Edith Mary East
82
10
24
Arteriosclerotic heart disease.
John and Marie Veiga Jerry and
Hennessey
Louis and Julia Wheeler Thomas and Catherine Falvey Lyman and Sarah Hitchcock Charles P. and Eva May Harlow Samuel and Eliza Smith
TOWN CLERK'S REPORT
Grady T. and Ella Walden Naaman and Corey
Martin and Ellen Coppinger Alfred I. and
Bilaterial broncho-pneumonia, aspiration of vomiting. Carcinoma of prostate.
Eliza M. Saywell
Frank J. and Joan M. Corsaro Patrick and Nora Connell Ellis E. and Mabel F. Damon and
East
65
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued
Date
Name of Deceased
Age Y. M.
D.
Cause of Death
Names of Parents
May
22
Horace Henry Peters
78
10 18
Coronary rupture, aortic insufficiency.
May 24 William T. Craig
62
...
Probable coronary thrombosis.
Craig
May 24 (Female) Herzog
5 hours
Prematurity.
June 1 Helen Estelle Lynne
68
10 Myocarditis, chronic nephritis.
June 2 Stanley Curtis
58 10 27
Acute myocardial infarct, arteriosclerotic heart disease.
June 7 . Mary Wasserman
68
2 7 Coronary occlusion.
June 8 Emily Auburn Jackson
69
0
5
Arteriosclerotic heart disease, pulmonary fibrosis.
June 17 Jonathan Ward Burnett
3
8 26 Cardiac arrest, cerebral anoxia.
June 18 Clara Josephine Taylor
67
6 21
Coronary occlusion.
June 19 William Lumbert
74
2 19
Broncho-pneumonia, acute pulmonary edema.
June 23 Luther Foss Andrews
79
6 12 Cerebral hemorrhage.
Melissa Andrews
Charles and
June 29 Carlton Francis Green 76 1 19 Broncho-pneumonia.
Green
July 2 Sarah Leavitt Clapp
88
9 29
Coronary sclerosis, fracture left femur.
July 8
Julius Emile Nolte
80
....
Coronary sclerosis.
July 17 Edward Bishop
74
Carcinoma of the lung.
....
July 18 Lorraine Fay Joseph 30 5 19 Carcinoma of the brain with metastases.
Nickson and Elizabeth Peters William and
Ernest and Ellen Herzog Charles H. and Esther M. Cilley
Ellsworth and
Edith W. Curtis
Samuel J. and Kirsner
John and Sarah McKee Sherwood G. and Janet F. Burnett Samuel and
Clara L. Staebler James E. and Augusta C. Lumbert Reuben and
Ira B. and Mary Pratt
and Nolte
Salyme and Marie Bishop Fred C. and Mildred Joseph
TOWN CLERK'S REPORT
66
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
July 19
Alexander Denomy
60
....
Coronary occlusion.
Denomy
July 21 (Male) Finegan
...
....
9
Prematurity.
July 25 William J. Davidson
83
....
12 Coronary sclerosis.
July 25 Castella Ellen Litchfield
85
3
3
Broncho-pneumonia, chronic myocarditis.
Ellen Vinal Otis and
July 31
Myrtle Belle Pratt
71
5
9
Cerebral hemorrhage, arterio-sclerosis.
Sarah A. Longfellow James E. and
Aug. 1 James Edwin Otis
81
9
13
Coronary thrombosis.
Aug. 3 Carl Clifford Chessia
64
8 10
Carcinoma of the pancreas with metastases. Coronary occlusion.
Aug. 12 Robert Paul O'Hern, Sr.
54
7 25
Coronary thrombosis.
Aug. 14 Cora M. Sylvester
60
1 2
Broncho-pneumonia, metastatic carcinoma.
Aug. 26
Roy F. Atwood
68
1 14
Pulmonary embolism, thrombo-phlebitis right leg.
Aug. 31 Mabel Irene Wallace
77 11 28
Sept. 1
John Theodore Mahoney
62
.... ....
Coronary occlusion, hypertensive and arteriosclerotic heart disese. Coronary occlusion.
John T. and Catherine Mahoncy Joseph A. and Harriet E. Randall
TOWN CLERK'S REPORT
Amelia Otis John and Jennie Chessia John and Nora Mason Maurice and
Aug. 7 Sarah Marie Sullivan
86
..
...
Mary_O'Hern Joseph and Lizzie Merritt Frank H. and
Ernestine Atwood George and Bateman
Sept. 1 Ella R. McDonald 76 9 14 Natural causes; metastatic cerebral neo- plas originating from lymphosarcoma of right eye.
Alexander and
Roger and
Rita Finegan Richard and Sarah Davidson Ezra and
67
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Sept. 14
Stillborn
Sept. 17 Alice M. Dalby
71 5 30
Sept. 18 Ralph Elmer LaBree
42
11 19
Congestive heart failure, arteriosclerotic heart disease. Coronary occlusion.
Fractured skull with lacerated brain.
Sept. 30
Nellie Thomas Merritt
77
10
7
Oct. 12 Rose Monahan
78
10
25
Carcinoma of riglit breast with metastases.
Oct.
12
Minnie Delia Meyer
82
5 3
Oct.
21 Michael Levesque
60
7 2
Oct. 24 Louise Petersen
87
0 9
Oct. 25 Frederick Allan LaVange
55
8 13
Acute broncho-pneumonia, cerebral hemorrhage. Coronary occlusion.
Oct. 27 Rose McCarthy
70
...
....
Nov. 7 Howard Fredric Smith
61
7
26
Nov. 8 Carlo DiManno
46
....
....
Nov. 17 Hannah Manley
76
8 19
Presumably coronary sclerosis.
Abner S. and Lizzie Dalby Charles and Marion LaBree Anthony and Concetta M. Saccone Lovell B. and Mercy C. Lincoln and Cannon
Henry and Anna B. Meyer Fred and Ozite Levesque Jens and Christensen
Benjamin and Margaret LaVange Andrlas and Kallianiotis
John and Annie Twigg James and Mary Smith Joseph and DiManno
David and Bridget Kennedy
TOWN CLERK'S REPORT
68
Coronary occlusion, arteriosclerotic heart disease.
Broncho-pneumonia, carcinoma of left lung with generalized metastases. Myocarditis.
Oct. 27
Phillip Kallianiotis
68
8
22
Sept. 24 Richard Anthony Saccone
9
Cerebral vascular accident, arteriosclerotic vascular disease.
Pulmonary embolism, congestive heart failure and thrombophlebitis. Coronary occlusion. Crushed chest and multiple fractured ribs, sternum and punctured lung, fractured dislocated thoracic spine, fractured left femur.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Nov. 19
Fannie Copeland Burns
80
3
7
Broncho-pneumonia, cerebral thrombosis.
Benjamin J. and Carrie Downes
Nov. 20
James Frederick Hands
40
1
18 Right heart failure, coronary occlusions.
Nov. 26
Mary E. Bliven
78
.... 24
Carcinoma of breast.
Nov. 30 Hazel Fraser Leonard
61
11
6 Coronary occlusion.
Dec.
1
Catherine Loretta Squire
70
... ....
Arteriosclerotic heart disease.
Elizabeth Clark Malcolm and MacEachern
Dec. 8
Catherine McCarthy
84
6
7 Arteriosclerotic heart disease.
John and Mary Mccarthy Phillip and
Rosalie Cobe
Dec. 15
Hannah Alice Litchfield
82
5
Broncho-pneumonia, chronic myocarditis.
Elwood and Clara Litchfield Frank W. and
Dec. 18
Winslow Abbott Dightman
60
1
21
Coronary infarct.
Stella Dightman
Dec. 22 Edward AHan Withem
4 28
Viral pneumonia.
Harold W. and
Marie Withem
Dec. 25
Annie Katherine Hodgdon
57
9 21
Coronary occlusion.
Dec.
28
Katherine Rose Piworski
41
3 29
Coronary occlusion.
Ardelle W. Shea
Dec.
29
Irving Baker Cobbett
60
7 25 Heart disease, presminably coronary sclerosis.
Arthur A. and
Lizzie Cobbett
TOWN CLERK'S REPORT
69
Dec. 11 Fannie Cobe
93
Arteriosclerotic heart disease.
..
....
Carville and Aphra Hands Benjamin and Bridget Hindley Charles and
Albert and Annie Nason Maurice F. and
TOWN CLERK'S REPORT
Licenses Issued for Division of Fisheries and Game in 1957
Resident Citizens' Fishing, 84 at $3.25 each $ 273.00
Resident Citizens' Hunting, 219 at $3.25 each 711.75
Resident Citizens' Sporting, 67 at $5.25 each 351.75
Resident Citizen Minors' Fishing, 16 at $1.25 each
20.00
Resident Citizen Women's Fishing, 15 at $2.25 each
33.75
Resident Citizens' Trapping, 2 at $7.75
15.50
Duplicate Licenses, 4 at $.50 each
2.00
Resident Citizens' Sporting and Trapping (age 70 and over) 13 Free
Resident Citizen Old Age Assistance and
to the Blind Fishing - 1 Free
$1,407.75
Less Clerk's fees as agent for the State
100.75
Paid to Division of Fisheries and Game $1,307.00
Number of Dogs Licensed for the Year 1957
573 Males at $2.00 each
$1,146.00
108 Females at $5.00 each 540.00
422 Spayed Females at $2.00 each 844.00
14 Kennel at $10.00 each 140.00
2 Kennel at $25.00 each
50.00
$2,720.00
Less Clerk's fees as agent for the County
256.20
$2,463.80
1957 Gasoline License Renewals
33 Renewals at $0.50 each S 16.50
Paid to Town Treasurer
1957 Street List of Residents
196 Street Lists at $1.00 each S 196.00
Paid to Town Treasurer
Respectfully submitted, WILLIAM M. WADE, Town Clerk
70
BOARD OF REGISTRARS' REPORT
REPORT OF THE BOARD OF REGISTRARS
Advertised meetings held for Registration of Voters and Cer- tification of Nomination Papers in 1957:
February 4 Town Clerk's Office
February 6 North Scituate Fire Station
February 8 Scituate Harbor Fire Station
February 12
Town Hall
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 1957 there were 108 names added to the voting list by registrations, while 136 names were dropped because of deaths and change of residence.
Registered Voters in the Town of Scituate on December 31, 1957 were 5,267.
The attention of interested parties is called to Chapter 51, Section 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 advertised 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, CHARLOTTE L. CHESSIA, KATHERINE B. GARTLAND, JOHN J. LONERGAN, WILLIAM M. WADE,
Board of Registrars of Voters.
71
LIST OF JURORS
LIST OF JURORS 1957
Prepared as provided for in Chapter 234, Section 4 as Amended, General Laws (T.E.)
Allen. Walter S .. Sr .. 34 Country Way, Retired Anderson, Arthur W .. 331 Gannett Road, Fuel Oil Arnold. George L., 191 Country Way, Radar Inspector Baird, Anne M .. 138 Elm Street, Bacteriologist Baker. James H., Jr., 50 Common Street, Ind. Engineer Bates, Lorene G .. 10 Beaver Dam Road, At Home Belcher, Everett E. 386 Country Way, Carpenter Bongarzone. Libero L., 384 Country Way, Carpenter Bournazos, Charles G .. 11 Harbor Heights Road, Retired Burt. Richard E., 84 Grove Street. Design Engineer Cashman. John F .. 415 Country Way, Insurance Adjuster Chace, Evangeline, 80 First Parish Road, Newspaper Correspondent Clapp. Frank W .. 60 Country Way. Retired Clapp. Frederick H .. 9 Ford Place. Lobster Fisherman Clearv, Robert E., 27 Booth Hill Road. Stock Broker Clifford. George T., 605 Hatherly Road. Retired Cook, Agnes L., 604 First Parish Road, At Home Corbett, Francis J., 393 Country Way, Insurance Cuneo, Louise E., 2 Cedar Crest Lane, At Home Cunningham, John E., 101 Gilson Road. Salesman Dav. Helen L., 672 Country Way, At Home Dver, Madeline F., 41 Irving Road. Clerk Fivnn, Edmund T., 100 Crescent Avenue, Developing Engineer Foniri, Angelo, 561 Country Way, Inspector Fowler, Arthur H., Jr., 8 Lawson Rd., Painting & Decorating Con. Fuller. LeRov, 58 Beaver Dam Road, Retired Galarneau, Isabell. 45 Meeting House Lane, Store Owner Gartland, Arthur J., 614 Hatherly Road, Insurance Broker Gately, Joseph A .. 14 Jackson Road, Sales Manager Goddard, Ruth D., 7 Bailey's Causeway, Housewife & Self-employed Grimes, Arthur V., 26 Cudworth Road, Office Manager Grimes, William P., 90 Elm Street, Salesman Hall. Thalia P. J., 92 Stockbridge Road, At Home Harris, Hilda M., 45 Otis Place, Teacher Hart, William H., 323 Gannett Road, Maintenance Dept. Hollis, Wilson T., 428 First Parish Road, Driver
72
LIST OF JURORS
Huntley, Velma K., 8 Stone Road, Insurance James, Francis C., 88 Rebecca Road, Insurance Underwriter Jenney. Rebecca T., 42 Lawson Road. At Home LeClair. Donald R., 20 Cedarwood Road, Salesman Levangie. Catherine E., 187 Beaver Dam Road. Housewife Levendoski, Leo L., 10 Barker Road, Maintenance Lincoln, Isaiah F., 283 Gannett Road. Tool Maker Locke, John W., Jr., 427 Country Way, Salesman Lougee, Clifford L .. 75 Moorland Road, Electrician Mallov, Thomas F. J., 47 Edgar Road. Retired Marsh, Donald B., 66 Dreamwold Road, Structural Engineer Mauch. Dana G., 16 Mann Lot Road. Security Analy. Mavo, Percy Warren. 169 Booth Hill Rd .. U.S. Coast Guard. Ret. McCarthy. Ralph F., 115 Jericho Rd .. Painting & Decorating Conir. McGaffee. William A., 218 Clapp Road. Retired Parole Officer McMorrow. Osborne A .. Jr .. 170 Lawson Road. Egypt. Com. Rep. Tel. Co.
Merritt. May D .. 39 Grove Street, At Home
Merry. Alan C., 49 Elv Avenue, Mechanic
Misner. David M .. 33 Branch Street, Sales Engineer
Murphy. Stanley F., 14 Cherry Lane. Broker. Real Estate. Ins. Plett. Josephine A., Gardner Road. Waitress
O'Donnell. Coleman | .. 42 First Parish Road. Retired Perkins, Dorothy S., 129 Stockbridge Road. Correspondent Proutv. Donald. 21 Indian Trail. Salesman
Reublinger. Charles R .. 590 First Parish Road. Tool Maker
Russell. Glenn. 51 Moorland Road, Insurance Broker Schiner. Louise E., 18 Blueberry Lane. Housewife Sides. Ellen M .. 102 Glades Road. Housewife Stenbeck, Dorothy L., 71 Clapp Road. Retired Stewart, Clarence R .. 15 Cedar Crest Lane, Retired Stone. Walter C., Rear 138 Elm Street, Carpenter Street. Lionel A., 65 Grove Street. Insurance Agent Sullivan. Catherine A .. 95 Hatherly Road. Retired Sullivan. John G., 10 Ermine Street. Retired Sylvester. Harold G., 15 Booth Hill Road. Insurance Agent Vinal. Earl W .. 51 Edgar Road, Carpenter
Webb. Robert N .. 58 Indian Trail, Self-employed Wuethrich, Jean L., 502 Hatherly Road. Housewife Wuethrich. Lawrence J., 502 Hatherly Road. Cost Engineer
75
TOWN COLLECTOR'S REPORT
REPORT OF THE TOWN COLLECTOR
For the Year Ending December 31, 1957
$1,960,644.07
Total Taxes Collected
Total Interest Collected
3,461.90
Total Costs Collected
1,184.05
Total Water Rates Collected
109,450.90
Total Bills Receivable Collected
55,726.35
$1,960,644.07
1953 Poll, Personal and Real Estate Taxes Uncollected Janu-
ary 1, 1957
$241.75
Collected
$98.25
Abated
54.75
Takings
35.00
Uncollected
53.75
$241.75
Interest Collected
6.55
Costs Collected
12.60
1953 Motor Excise Uncollected January 1, 1957
$204.12
Collected
$131.82
Abated
7.27
Uncollected
65.03
$204.12
Interest Collected
5.82
Costs Collected
5.60
1954 Polls, Personal, Real Estate and Water Liens Uncollected January 1, 1957
$3,907.98
Collected
$2,847.74
Abated
506.93
Takings
38.81
Uncollected
514.50
$3,907.98
Interest Collected
278.40
Costs Collected
19.95
1954 Motor Excise Uncollected January 1, 1957
$1,660.37
Collected
$762.29
Uncollected
898.08
$1,660.37
Total Payments to Treasurer .... $1,790,820.87
74
TOWN COLLECTOR'S REPORT
Interest Collected 61.40
Costs Collected 23.10
1955 Poll, Personal, Real, Moth, Water Liens, Street Better- ments and Committed Interest Uncollected January 1, 1957 Refunded
$19,830.66
49.88
$19,880.54
Collected
$17,104.14
Abated
111.21
Takings
910.28
Uncollected
1,754.91
$19,880.54
Interest Collected
966.11
Costs Collected
71.75
1955 Motor Excise Uncollected January 1, 1957
$6,322.20
Collected
$2,268.81
Abated
20.00
Uncollected
4,033.39
$6,322.20
Interest Collected
135.95
Costs Collected
40.60
1956 Poll, Personal, Real, Moth, Water Liens, Street Better- ments and Committed Interest Uncollected January 1, 1957 Committed in 1957
50.00
Refunded
765.30
$82.080.70
Collected
$60,481.44
Abated
804.22
Added to Tax Titles
226.40
Uncollected
20.568.64
$82.080.70
Interest Collected
1 .281.32
Costs
217.35
1956 Motor Excise Uncollected January 1, 1957
$27,897.10
Committed in 1957
22.548.17
Refunded
1,306.80
$51.752.07
Collected
$36.143.40
Abated
2,805.92
Uncollected
12.802.75
$51.752.07
75
$81,265.40
TOWN COLLECTOR'S REPORT
Interest Collected 205.58
Costs Collected 154.70
1957 Polls, Personal, Real, Moth, Water Liens, Street Better- ments and Committed Interest Committed in 1957 $1,674,242.65
Refunded 12,266.74
$1,686,509.39
Collected
$1,560,072.87
Refund Voided
123.20
Abated
38,235.04
Added to Tax Titles
583.04
Uncollected
87,495.24
$1,686,509.39
Interest Collected
443.63
Costs Collected
62.65
1957 Motor Excise Committed in 1957
$154,765.05
Refunded
5,146.53
$159,911.58
Collected
$110,910.11
Abated
9,909.84
Uncollected
39,091.63
$159,911.58
Interest Collected
73.60
Costs Collected
57.75
Water Rates Uncollected January 1, 1957
$19,453.46
Committed in 1957
120,513.61
Refunded
383.75
$140,350.82
Collected
$109,450.90
Abated
2,244.44
Water Rates Added as Water Liens to 1957 Real
Estate Taxes
8,520.21
Uncollected
20,135.27
$140,350.82
Bills Receivable Uncollected as of January 1, 1957
8,383.92
Committed in 1957
58,171.31
$66,555.23
Collected
$55,726.35
Abated
4.00
76
TOWN COLLECTOR'S REPORT
Apportioned Street Betterments Added to 1957
Real Estate Taxes
1,034.21
Moth Work Added to 1957 Real Estate Taxes
91.05
Uncollected
9,699.62
$66,555.23
Interest Collected
3.54
Costs Collected
6.00
Respectfully submitted,
JOSEPH R. DILLON,
Town Collector
77
SCITUATE PUBLIC HEALTH SERVICE
REPORT OF THE SCITUATE HEALTH SERVICE, INC.
Report of the President
We are a completely independent, volunteer group and the fol- lowing are this year's services to our community.
The Well-Baby Clinic (12 clinics), under the guidance of Dr. Olga Allers and assisted by Mrs. Alice Dowd, R.N., the Board of Health Nurse, examined 120 babies and counselled the Mothers on the care and health of their children.
The Immunization or Triple Vaccine Clinic had 3 clinic days, held in cooperation with the Board of Health, and gave 159 chil- dren smallpox, diphtheria and booster shots.
We have staffed and underwrote all expenses (as needles, syringes and all supplies) involved during the three (3) Salk Vac- cine Clinics when 1794 children and adults were inoculated.
A committee of the Health Service has been serving as assist- ants to Dr. W. B. Parsons at the Dental Clinics held weekly at the Central Elementary School.
Purchased all the supplies used by the Board of Health Nurse, Mrs. Alice Dowd, R.N.
In accordance with the Scholarship Fund instituted in 1954, the sum of $100.00 was given to a High School Senior who on gradu- ation had been accepted in an accredited School of Nursing, and said amount of money is given to assist in the tuition fee.
Mental Health is one of our interests. The sum of $100.00 was given to Mr. Howard Pierce, Chief Probation Officer for Juveniles in Plymouth County, to be used for Scituate children as needed.
In cooperation with the Plymouth County Health Association and co-sponsored by the Scituate Board of Health, the Mobile X-ray Unit, X-rayed 1078 adults.
We wish to thank the citizens of Scituate who voluntarily con- tributed to our organization during our yearly Fund Drive in July. A contribution of $1.00 entitles you to a membership. Our annual meeting in April is open to the public. The organization is hope- ful of giving added services to the community.
Respectfully submitted,
ELLEN M. MEISER, R.N., President.
78
SCITUATE PUBLIC HEALTH SERVICE
REPORT OF THE
TREASURER OF THE SCITUATE HEALTH SERVICE
RECEIPTS
Cash on hand, January 1, 1957
$1,324.02
Membership Drive
568.18
Ella Gardner Trust Dividend
30.00
Cohasset Savings Bank Interest
15.00
Emeline Jacobs Trust Dividend
24.79
Baby Clinic
54.50
Nurses Contribution
325.00
Brooks Pharmacy
4.15
$2,345.64
PAYMENTS
Merrill Sellwood
$ 13.00
Supplies
86.77
Dr. Olga E. Allers
300.00
Howard F. Pierce
100.00
Grace McPherson
3.25
Welch Company
7.68
Brooks Pharmacy
110.25
Mass. General Hospital (scholarship 1956)
100.00
Franklin Publishing Co.
9.00
Quincy Patriot Ledger
17.22
Annual Meeting
5.50
P.O. Box Rent
4.50
Milady Shop
12.92
Commonwealth of Mass. Tax
3.00
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.