Town annual report of the officers and committees of the town of Scituate 1955-1957, Part 5

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 5


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


Parker


Oct. 12 Susan Mary Macdonald


Wilfred D. and Irene L. Macdonald


Driscoll


Oct. 12 Joseph Christopher Russell


James W. and Rita M. Russell


Hannon


Oct. 12 Donna Maria Vickery


Charles L. and Carole M. Vickery


Dunphy


Oct. 12 Andrew David Lavoine


Robert F. and Elise P. Lavoine


Stern


Oct.


13 Mark Alan Snell


Charles A. and Louise M. Snell


Jackman


Oct. 14 Stephen Arthur McMorrow


Osborne A., Jr. and Betty R. McMorrow


Hopmann


Oct. 17 John Joseph Peterson, Jr.


John J. and Virginia M. Peterson


Rinehart


Oct. 22 Herbert Francis Koelsch, Jr.


Herbert F. and Diana I. Koelsch


Kuzia


Oct.


25 Marcia Allison Reece


Robert L. and Priscilla A. Reece


Norwood


Oct.


26 Geoffrey Atwood Gordon


Andrew G. and Nancy A. Gordon


Atwood


Nov. 2 Archibald Leo Smith, Jr.


Archibald L. and Mary A. R. Smith


Carrier


Nov.


4 Sheila Fay James


William H. and Katherine F. James


Whittaker


Nov. 10 Vance Gearin McCarthy


Frederick G., Jr. and Jean M. McCarthy


Hyland


Nov. 14 Lisa Jane Leeds Ludwig


Richard M. and Jacqueline R. Ludwig


James


Nov. 14 David Matthew Palm


Richard P. and Anita M. Palm


Denish


Nov. 16 Eric Robert Robinson


Nathaniel and Jane Robinson Robert F. and Mary E. Slavin


Delaney


Nov. 18 Deborah Ann Gauley


Kenneth H. and Ruth F. Gauley


Delano


Nov. 21 Charles Percy Huskins


Lewis C. and Dorothy A. Huskins


Nickerson


Nov. 23 Kimberly Smyth


Wallace W. and Elizabeth Smyth Bauman


Frederick W. and Jean M. Koopman


Blenus


Nov. 27 Janice Koopman


Nov. 30 Jane Elizabeth Hoffman


William R. and Julia F. Hoffman


Brown


TOWN CLERK'S REPORT


63


Montgomery


Nov. 18 Mary Elizabeth Slavin


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Dec.


5 Dennis James Sargent


Richard J. and Frances P. Sargent


Templeton


Dec.


15 Paul Joseph Jenkins


Charles F. and Mary E. Jenkins


Gallagher


Dec.


20 Jennifer Jeanne Jenkins


Gordon G. and Mary A. Jenkins


Warren


Dec.


22 William Andrew Bennett


Edward B. and Dorothy E. Bennett


Richard


Dec. 23 Susan Marshall Travers


John J. and Nancy S. Travers


Marshall


Dec. 24 Hollis Maria MacArthur


Robert C .. Jr. and Ada M. MacArthur


Fondacaro


Dec.


24 Roy Farrar Atwood, Jr.


Roy F. and Helen G. Atwood


Talbot


Dec.


31 Karen Lee Anderson


Herbert E. and Natalie Anderson


Smith


Dec.


31 Joseph Patrick Noonan


Francis X. and Barbara C. Noonan


Jordan


TOWN CLERK'S REPORT


64


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


Date


NAME


NAME OF PARENTS


Maiden Name Mother's


1936


Nov. 26


Ervin P. Alves


August and Nellie Alves


1939


Apr. 29


Anthony Alves


Antonio G. and Caroline G. Alves


Chappell


1954


Conley


Oct. 5 Ronald Harold Withem


Nichols


Oct.


8


Neil Stuart Henderson


Francis W. and Arlene R. Henderson


Birmingham


Oct. 11 John Edward Donoghue


Edward T. and Ellen M. Donoghue


Mclaughlin


Oct. 13 John Stoddard Robotham


William R. and Rosemary Robotham


Whitcomb


Oct.


14


Patricia Ann Finnie


James, Jr. and Dorothy Finnie


Keyes


Oct. 18


Thomas Jeffrey Bell


Thomas G. and Patricia Bell


Zalenski


Oct. 22 Donna Marie Duval


Bowen


Oct. 24 Debra Anne Doonan


Franks


Oct.


25 Dana Vincent Smith


Lawrence B. and Patricia A. Mahoney


Rouleau


Oct. 30 Neil Rouleau Mahoney


Duggan


Nov. 5 Maureen Anne Shone


Edmund L. and Anne M. Shone Donald W. and Thelma E. White


Knapp


Nov. 13 Donald Walter White, Jr.


Pratt


Nov. 16 Deborah Anne Bonney


Allerton L., Jr. and Carmen Bonney John E., Jr. and Patricia A. Conway


Carroll


Dec. 6 John Edward Conway, III


Thomas J. and Dorothea A. Whalen


Downey


Dec. 15 Malcolm Lincoln Simpson, III


Malcolm L., Jr. and Marion J. Simpson Malcolm W., Jr. and Ruth Squier


Bentz


Dec.


15 Suzanne Bentz Squier


Mackenzie


Dec.


18 Terence John Francis


Robert I. and Ella L. Francis Frederick J. and Lillian K. Grant


Keddy


Dec.


19 John Frederick Grant


John M. and Helen F. Rufo


Kelly


Dec. 29 Paul Marc Dreyfus


Dec.


29 Lee Amy Terzis


Pierre M. and Dorothy R. Dreyfus William P. and Loris G. Terzis


Lakso


Dec. 31 Paulina Maloney


Joseph L. and Paulina A. Maloney


McKevitt


TOWN CLERK'S REPORT


65


Francis N. and Florence Duval


Patrick J. and Marjorie J. Doonan


Williamson H. and Virginia A. Smith


Dec. 7 Michelle Ann Whalen


Anderson


Dec. 23 Carolyn Joy Rufo


Abrahams


Sousa


Harold J. and Marie Withem


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.


66


1


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan. 1


Katherine M. Rice


63


7 12


Carcinoma of esophagus.


Jan. 9


Caroline Mary Devine


30


....


Melanotic sarcoma with metastases


Jan. 10


Doris Mercedes Stenbeck


71


11


26


Cerebral hemorrhage, hypertension, arte- riosclerosis.


Jan. 24


John Lowell Davis


78


8 16 00


Myocardial infarction, coronary occlusion.


Jan.


24 Hazel Hobart


66


9


22


Arteriosclerotic heart disease, cardiac de- compensation. Prematurity.


Feb.


1 Patricia G. Boyle


....


...


67


Feb. 2 Heman Stoddard Andrews


79


6 23


Carcinoma of Pancreas.


Feb. 7 Euphemia Hastie


75


Coronary thrombosis, diabetes mellitus.


Feb.


19


Mary Alyce Fleming


81


...


Acute coronary thrombosos, arteriosclerosis.


Feb. 22


Maude Sutton


69


Pulmonary edema and congestion, arte- riosclerotic heart disease.


Feb. 24 Arthur N. Sampson


75


7 17


Broncho pneumonia, carcinoma of the rec- tum with metastases. Myocarditis, arteriosclerosis.


Mar. 7 Mabel Priscilla Knox


66


11 28


Mar. 10 Abby Noyes Arnold


85


9 15


Arteriosclerotic cardiovascular disease.


Mar. 12


Marria Kathrine Hallgren


85


...


...


Hypertensive cardiovascular disease.


Mar. 12


(Female) Mullen


6 hours


Prematurity.


Thomas W. and Mary A. Redmond Joseph J. and Caroline Driscoll John V. and Susanne T. Stenbeck John L. and Elmer A. Davis Irving F. and Lillian Hobart Peter W. and Mary P. Boyle Rueben S. H. and


TOWN CLERK'S REPORT


Melissa Andrews Thomas and Agnes Hudson Peter and Mary LeVangia Robert and Jane Rogerson William H. and Annie Sampson George E. and Hannah P. McNutt Moses N. and Martha Arnold and


Karlson


Joseph F. and Ruth E. Mullen


5


1


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Mar. 19


Jeremiah Francis Bresnahan


77 6 14


Coronary Thrombosis, arteriosclerotic heart disease.


Jeremiah and Mary Bresnahan Carl and


Mar. 22 M. Wilson Robertson


68


3 7


Ruptured abdominal aortic aneurysu.


Robertson


Apr. 3 Bertha Pauline Foss


84


11 27


Cerebral hemorrhage, hypertension, arte- riosclerosis.


George W. W. and Bianca B. Foss Samuel A. and


Apr. 5 Georgia Antoinette Caulfield


80


- 27


Cerebral hemorrhage, hypertension.


Johanna T. Lewis


Apr. 5 Jane Ellery Taylor


96 0 21


Myocarditis, advanced age arteriosclerosis.


Apr. 8


Jeanne Elizabeth Bradford


86 11 15


Metastatic carcinoma, primary breast adeno carcinoma. Tuberculosis, pulmonary emphysema.


Alice J. Bradford


Apr. 20 Joseph John O'Donnell


45


6 29


Neil J. and


Apr. 26


Norman Reddy


55


2 6


Massive gastro intestinal hemorrhage due to ruptured esophageal varices.


Saumiel and Lydia A. Reddy


Apr. 27


John J. Kanc


56 6 7 Fracture of skull.


James F. and


Mary J. Kane


Apr. 27 Amy C. Pott


73


8 22


Coronary occlusion.


May I William Francis Buchannon


26


2 4 Asphyxiation due to drowning.


May


6 John Flaherty


55


4 20


Broncho pneumonia, fracture of skull.


May 7 Earl Weeks


30


6 13 Asphyxia due to drowning.


May


9 Joseph Patrick Donovan


75


... ....


Hypernephroma left with metastases.


Sammel and Harriet A. Cowdrey Robert and Susan Buchannon Mark J. and Hannah Flaherty Harold and Weeks


John and Hannah Donovant


TOWN CLERK'S REPORT


68


Mar. 19 Lina M. Bonschau


69


19


Carcinomatosis, carcinoma of pancreas.


Julianna Rosenberg Malcolm and


James and Ellery


Samuel C. and


Delia J. O'Donnell


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


May 12


Edith Edgar Glines


83


23


Acute coronary thrombosis, arteriosclerosis.


May 13


John Wilber Cornett


94


11


7 Arteriosclerotic heart disease.


May 24


George F. Mitchell


67


Coronary occlusion.


Frank A. and


Phoebe Mitchell Olaf and


May 25


Ernest B. Wessman


72


0


5


Myocardial infarction, coronary throm- bosis.


Wessman


May


26


Zada J. Robertson


69 10


26


Peripheral vascular collapse.


May


28


James Arthur Ward


66


2


2


Tuberculosis, carcinoma of prostate.


Edward and


Delia Ward


July


2 Ernest W. Riggs


35 11 14


Asphyxia due to drowning.


John W. and


Amy M. Riggs


June 9


Mary A. Sullivan


93


.... ....


Myocarditis.


John and


June 17


Edwin Joseph Blanchard


2 hours


Atelectasis.


Ruth Blanchard


June 25


James A. Riggs


44


3 2


Asphyxia due to drowning.


John W. and


July


4


Howard William Sullivan


31


11 17


Accidental drowning.


Joseph P. and


Marie Sullivan


July 11


Frederick C. Quirk


52


... ....


July 12 Thomas Edward Curran, Jr.


25


25 Asphyxia due to drowning.


Thomas E. and


July 12 Albert William Bergman


76


7 4 Carcinoma of the stomach.


July 14 Helen Spencer Robinson 8 4 AArteriosclerotic heart disease, arterio- 70 sclerosis.


....


....


Heury and Emily Newcomb Charles C. and Mary F. Cornett


69


TOWN CLERK'S REPORT


Margaret Sullivan Alvin and


Amy M. Riggs


Michael and


Cancer of the liver.


Mary Quick


Susan Curran and Bergmau


Joel M. and Sarah J. Spencer


George F. and Johnson


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


July 15


Elizabeth F. Homer


71


39


7


Cerebral hemorrhage, rheumatic heart disease.


July 19


Anne Leora Cunneen


64


7 19


Metastatic carcinoma, primary lesion ovary. Coronary thrombosis, arteriosclerosis.


July 24 Archie Leverett Barnes


88


...


....


July 26


Walter Cleveland Cogswell


71


11


0


Coronary occlusion.


July 30


Harry Leslie Wilson, Sr.


65


Coronary occlusion.


July 31 Janice Ainslie


1 10 2


Malnutrition, congenital malformation of organs. Carcinoma of bladder.


Aug. 3


Charlotte Annetta Tedford


79


..


...


Aug. 5


Alice Josephine Wolfe


75


1


1 Cerebral hemorrhage, arteriosclerosis.


Aug. 14 Stillborn


Aug. 26 Katherine Mary Ney


72


Coronary occlusion.


Aug. 27


Isadore Fernandes


75


Vascular collapse, esophagectomy.


Aug. 28


Michael Rhodes


7


11


16


Poliomyelitis.


Aug.


28 Elisabeth Bailey


64


8 13


Calcerous aortic stenosis.


Mildred Haley Bonomi


30


1 ... Fracture of skull, subdural hemorrhage (left), strangulation.


Michael and Catherine Folliard Ernest A. and Mary A. Larabee Frank and Ella L. Cunneen William and Rowena Barnes Walter C. and


Joseph H. and Mary C. Wilson Frank and Shirley Ainslie William and Elizabeth Smith George and Elizabeth MacDonald


James and Mary Brickley Manuel and Joan Fernandes James and Nancy Rhodes Henry T. and Josephine M. Bailey James M. and Anastatia Haley


TOWN CLERK'S REPORT


Laura D. Cogswell


...


....


70


Metastatic carcinoma, primary lesion sig- moid.


July 17 Charles Artemus Larabee


....


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Sept. 5 Marion Pratt


66 2


Cerebral hemorrhage.


Lawrence and Catherine Lee


Sept. 6 (Male) Miller


13 hrs., 19 min.


Asphyxia, intra-cranial hemorrhage.


Charles and


Elizabeth Miller


Sept. 8 Henry ArFoon


85


5 11


Peritonitis, generalized subacute.


Robert S. and


Sept. 17


Daniel Frederick Bates


84


9 24


Cerebral acclusion, arteriosclerosis.


Daniel F. and


Sept. 23


Alice Wray Angotti


73


...


Chronic Pulmonary tuberculosis.


William and


Sept. 23


Harry B. Durant


84


2


19


Uremia, carcinoma of prostate.


John and


Sept. 27


Adeline Wardsworth Ward


95


9 18


Coronary occlusion.


Ann Durant Henry H. and Mott


Sept. 28


Nellie L. O'Hanley


75


9 20


Carcinoma stomach.


James E. and


Oct. 2 Rudolph Zutter


92


3 19


Arteriosclerotic heart disease.


Anna Zutter


Oct. 6 Bertha Ann Harris


71


9


6


Pulmonary metastasis of malignant adenoma.


Oct. 6 Jennie R. Coughlin


67 11 ...


Hypertension, hypertensive heart disease.


Michael and


Mary E. Donnelly


Oct. 7 Charles N. Mitchell


77


10 17 Pyelonephritis, generalized arteriosclerosis.


Charles H. and


Ellen M. Mitchell


Oct. 8 Michael Stephen Pearl


....


3


20 Pneumonia.


Michael J. and


Carolyn A. Pearl


Oct. 9 Stillborn


Oct.


10 Frederick Allen Conroy


87


.... 1 Cardiac decompensation, arteriosclerotic heart disease.


John and Catherine Conroy


TOWN CLERK'S REPORT


Charlotte ArFoon


Amelia Bates


Rebecca Wray


71


Margaret E. Murphy John and


Duncan and


Bailey


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Oct.


16


Helen I. Merriam


85


Generalized arteriosclerosis, cerebral thrombosis.


Oct. 27


Gilbert Joseph Patterson


57


9


7 Coronary occlusion.


Nov. 3


Martin Gerald Grassie


51


9


6


Carcinoma of the lungs with metastasis.


Nov.


6


David Cilix Desbiens


55


10


15


Coronary occlusion.


Nov. 12 Hannah Cogghill


83


....


Arteriosclerosis, rheumatoid arthritis lower extremities. Adenocarcinoma of recto sigmoid.


Nov. 21 Augusta Amelia Turner


69


3 24


Nov. 26 Minnie L. Martin


74


9 23


Adenocarcinoma of the small intestine with metastases.


Nov. 26 Catherine Louise Hernan


75


...


Cerebral hemorrhage, arteriosclerosis, hypertension. Carcinoma of stomach.


Dec. 9 Bartholomew Lawton


71


..


....


Dec. 11 Patrick Charles Naylor


82


8 25


Coronary occlusion, coronary thrombosis.


Dec. 18 Ethel Tenney Torrey


76


10


4 Cerebral occlusion, arteriosclerosis.


Dec.


20


Sydney E. Richards


50


...


Coronary occlusion.


Curtis G. and Minerva C. Gordon Thomas A. and Minnie D. Patterson John J. and Caroline Grassie Thomas A. and Domethile Desbiens Patrick and Connole


Theodore and Bertha Hermer


John and


Lucy Morash


Timothy and Nora McCarthy Edward P. and Mary A. Lawton William A. and Julia A. Naylor Sereno T. and


Mary F. Spear John R. and


Richards


TOWN CLERK'S REPORT


72


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1955 - Continued


LATE RETURN


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Dec.


23


James F. McGovern


64


8 16


Abdominal Carcinomatosis secondary to carcinoma of colon.


Dec.


25


John MacKay


29


8 25


Massive gastro-intestinal bleeding, esophageal varicies.


Thomas and Mary McGovern Murray and Edith Mackay


Dec.


30


Elizabeth Crocker


74 10 21


Arteriosclerotic heart disease, myocardial insufficiency.


William and


Dec.


31


(Male) Noonan


1 hour


Prematurity.


Imogene Crocker Francis X. and Barbara C. Noonan


73


1954


Nov. 19


Alexander Bonnell


84


....


2 Cardiac failure, coronary sclerosis.


Ichabod and Jeannette Bonnell


TOWN CLERK'S REPORT


TOWN CLERK'S REPORT


Licenes Issued for Division of Fisheries and Game in 1955


Resident Citizens' Fishing, 85 at $3.25 each 276.25


Resident Citizens' Hunting, 215 at $3.25 each 698.75


Resident Citizens' Sporting, 57 at $5.25 each 299.25


Resident Citizen Minors' Fishing, 15 at $1.25 each


18.75


Resident Citizen Women's Fishing, 10 at $2.25 each


22.50


Resident Minor Trappers', 3 at $2.25 each


6.75


Resident Citizens' Trapping, 2 at $7.75


15.50


Non-Resident Citizens' or Alien Fishing, 1 at $7.75


7.75


Duplicate Licenses, 3 at $0.50 each


1.50


Resident Citizens' Sporting and Trapping (age 70 and over) 8 free


$1,347.00


Less Clerk's fees as agent for the State


97.00


Paid to Division of Fisheries and Game


$1,250.00


Number of Dogs Licensed for the Year 1955


496 Males at $2.00 each $ 992.00


97 Females at $5.00 each 485.00


306 Spayed Females at $2.00 each 612.00


2 Kennel at $25.00 each 50.00


10 Kennel at $10.00 each


100.00


$2,239.00


Less Clerk's fees as agent for the County


182.20


Paid to Town Treasurer


$2,056.80


1955 Gasoline License Renewals


31 Renewals at $0.50 each $ 15.50


Paid to Treasurer.


Respectfully submitted,


WILLIAM M. WADE, Town Clerk.


74


BOARD OF REGISTRAR'S REPORT


REPORT OF THE BOARD OF REGISTRARS


Advertised meetings held for Registration of Voters and Cer- tification of Nomination Papers in 1955:


February 7 Town Clerk's Office


February 9


North Scituate Fire Station


February 11 Scituate Harbor Fire Station


February 15


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 1955 there were 245 names added to the voting list by registrations, while 182 names were dropped because of deaths and change of residence, resulting in an increase in registration of 63.


Registered Voters in the Town of Scituate on December 31, 1955:


Males


2,330


Females 2,221


Total 4,551


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,


BERTHA L. TURNER, ROBERT P. O'HERN, WALTER FLAHERTY, WILLIAM M. WADE, Board of Registrars of Voters.


75


LIST OF JURORS


LIST OF JURORS 1955 Prepared as provided for in Chapter 234, Section 4, General Laws (T. E.)


Acker, Bruce G., 9 Stone Road, Plant Manager Agnew, Dwight L., 137 Booth Hill Road, Mgr. Hingham Water Co. Ahearn, Frederick E., 25 Cedarwood Road, Sales Manager Allen, Walter S., Sr., 34 Country Way, Inspector of R.R. Appel, Saul C., 101 Jericho Road, Heating Engineer Arnold, George L., 191 Country Way, Radar Inspector Arntz, Bernard J., 178 Country Way, Engraver Baird, Anne M., 138 Elm Street, Bacteriologist Bates, Lorene G., 10 Beaver Dam Road, At Home Briggs, Kenneth R., 124 Cornet Stetson Road, Owner of Greenhouse Brown, Matthew L., 31 Brook Street, Highway Surveyor Burbank, Elizabeth D., 111 Summer Street, Secretary Cashman, John F., 415 Country Way, Insurance Adjuster Chace, Evangeline, 80 First Parish Road, Newspaper Correspondent Clapp, Ralph C., 60 Country Way, Retired-Supervisor Cole, Edward A., 77 Hatherly Road, Park Commissioner Coombs, Arthur, 60 Kent Street, Retired-Stockbroker Cuneo, Louise E., 2 Cedar Crest Lane, At Home Day, Helen L., 672 Country Way, At Home Dwyer, Donald R., 17 Ticknor Court, Insurance Broker Edwards, John D., 42 Beaver Dam Road, Liquor Representative Field, Dana F., 25 James Way, Real Estate Sales Fish, Marjorie A., 41 Greenfield Lane, At Home Fishwick, Harold M., 24 Beals Place, Clerk Fleming, Florence M., 10 Carla Way, At Home Frank, Louis G., 47A Ann Vinal Road Fuller, Florence A., 58 Beaver Dam Road, At Home Galarneau, Isabelle, 45 Meeting House Lane, Store Owner Gartland, Arthur J., 614 Hatherly Road, Insurance Broker Goss, Leo J., 708 Country Way Salesman Hall, Thalia P. J., 92 Stockbridge Road, At Home Hands, James F., 150 First Parish Road, Supervisor Assistant Harris, Hilda M., 45 Otis Place, Teacher Hart, William H., 323 Gannett Road, Maintenance Dept. Hayward, Walter S., 10 Mordecai Lincoln Road, Dispatcher Hollis, Wilson T., 428 First Parish Road, Driver Jakubens, John H., 50 Country Way, Salesman


76


LIST OF JURORS


Johnston, Alexander M., 199 Country Way, Truck Driver Kelley, George A., 41 Border Street, Salesman Kent, Frank R., 9 Lantern Lane, Bookkeeper Lemoine, Dorothy, 142 Country Way, At Home Lepine, Charles N., 34 Common Street, Accountant Litchfield, Ralph M., 350 Driftway, Retired Locke, John W., Jr., 427 Country Way, Salesman Lonergan, John J., 23 Youngs Lane, Clerk Lougee, Clifford L., 75 Moorland Road, Electrician Lutz, Richard F., 7 Allen Street, Industrial Coppersmith Malloy, Francis L., 9 Brook Street, Foreman Marsh, Donald B., 66 Dreamwold Road, Structural Engineer McAdams, William R., 10 Brookline Road, Salesman Merry, Alan C., 49 Ely Avenue, Mechanic Miles, Vernon W., 580 Country Way, Bookkeeper Mulligan, Henry L., 23 Cedar Hill Lane, Salesman Nord, Ernest B., 577 Country Way, Draftsman Obert, Francis A., 372 Country Way, Engineer Perkins, Dorothy S., 129 Stockbridge Road, Correspondent Pingree, Charles A., 78 Mann Hill Road, Banker Pinkham, George E., 8 Eleventh Avenue, Bindery Foreman Preston, Lyman B., 37 Stockbridge Road, Retired Priestman, John L., 66 Clapp Road, Clerk Quinlan, Leo F., 317 Old Oaken Bucket Road, Window Cleaner Rolfe, Fred G., 91 Lawson Road, Draftsman Salsgiver, Ethel H., Cornet Stetson Road, Office Manager Simmons, Blanche E., 99 Beaver Dam Road, At Home Stenbeck, Dorothy L., 71 Clapp Road, Retired Stone, Chester E., 226 Gannett Road, Carpenter Tibbetts, Frank D., 59 Norwell Avenue, Retired-Ins. Ex. Tinch, John R., 6 Ann Vinal Road, Salesman Tobin, Barbara B., 118 Booth Hill Road, Saleswoman Totman, A. Willis, 38 Booth Hill Road, Accountant and Trustee Trefry, Murray J., 55 Allen Street, Carpenter and Builder Turner, Tage T., 11 Lawson Road, Insurance Adjuster Wade, Dudley F., 200 Country Way, Investment Analyst Weeks, Phillips N., 114 Clapp Road, Department Head Whittemore, Donald H., 47 Ocean Avenue, Broker


77


TOWN COLLECTOR'S REPORT


REPORT OF THE TOWN COLLECTOR


For the Year Ending December 31, 1955


Total Payments to Treasurer


$1,563,677.48


Total Taxes Collected $1,402,249.47


Total Interest Collected 2,229.32


Total Costs Collected 1,056.45


Total Water Rates Collected 95,172.65


Total Bills Receivable Collected 62,969.59


$1,563,677.48


1952 Poll and Personal Taxes Uncollected January 1, 1955


$297.16


Collected


$241.16


Abated


24.00


Uncollected


32.00


$297.16


Interest Collected


7.30


Costs Collected


7.70


1952 Motor Excise Uncollected January 1, 1955


$181.46


Collected


$154.51


Uncollected


26.95


$181.46


Interest Collected 5.85


6.65


1953 Poll, Personal, Real, Moth, Water Liens, Street Betterments


and Committed Interest Uncollected January 1, 1955


$15,182 .98


Collected


$12,354.87


Abated


156.00


Uncollected


2,672.11


$15,182.98


Interest Collected


729.69


Costs Collected


50.05


1953 Motor Excise Uncollected January 1, 1955


$2,184.79


Collected


$962.40


Abated


729.24


Uncollected


493.15


$2,184.79


Interest Collected


23.24


Costs Collected


27.30


78


Costs Collected


TOWN COLLECTOR'S REPORT


1954 Poll, Personal, Real, Moth, Water Liens, Street Betterments and Committed Interest Uncollected January 1, 1955 $62.308.95 574.99


Refunded


$62,883.94


Collected


$43,801.37


Abated


933.83


Uncollected


18,148.74


$62.883.94


Interest Collected


907.28


Costs Collected


164.50


1954 Motor Excise Uncollected January 1, 1955


$17,362.28


Committed in 1955


2,328.26


Refunded


527.34


$20,217.88


Collected


$14,341.68


Abated


1,093.43


Uncollected


4,782.77


$20,217.88


Interest Collected


220.96


Costs Collected


121.10


1955 Poll, Personal, Real, Moth, Water Liens, Street Betterments and Committed Interest Committed in 1955


$1,343,866.00


Refunded


6,192.41


$1,350,058.41


Collected


$1,230,956.45


Abated


29,243.20


Uncollected


89,405.55


Added to Tax Titles


453.21


$1,350,058.41


Interest Collected


255.46


1955 Motor Excise Committed in 1955


$121,535.56


Refunded


5,419.37


$126,954.93


Collected


$99,437.03


Abated


8,456.55


Uncollected


19,061.35


$126,954.93


Interest Collected


69.64


Costs Collected


31.15


Water Rates Uncollected January 1, 1955


$13,901.09


79


TOWN COLLECTOR'S REPORT


Committed in 1955


110,330.67


Refunded


279.42


$124,511.18


Collected


$95,172.65


Abated


2,730.67


Uncollected


17,647.10


Water rates placed in Lien Accounts and added to Special Assessments


8,960.76


$124,511.18 $11,988.04


Bills Receivable Uncollected January 1, 1955


Committed in 1955


63,744.62


Apportioned Street Betterments Not Due Collected as Accounts Receivable and added to Real Estate Taxes


38.32


$75,770.98


Collected


$62,969.59


Deposited by Town Treasurer


1,637.63


Apportioned Street Betterments not Due added as


1,065.18


Special Assessments to 1955 Real Estate Taxes Moth Work added as Special Assessment to 1955 Real Estate Taxes


151.20


Abated


479.45


Uncollected


9,467.93


$75,770.98


Respectfully submitted,


JOSEPH R. DILLON,


Town Collector.


80


SCITUATE PUBLIC HEALTH SERVICE


REPORT OF THE SCITUATE PUBLIC HEALTH NURSING SERVICE, INC.


Report of the President




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.