Town annual report of the officers and committees of the town of Scituate 1955-1957, Part 36

Author: Scituate (Mass.)
Publication date: 1955-1957
Publisher: The Town
Number of Pages: 810


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.