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.