USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1958-1960 > Part 19
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
Age Y. M. D.
Cause of Death
Names of Parents
Mar. 2
Daniel Allen Killeffer
76
2 20
Intracerebral hemorrhage, hypertension.
Mar. 5
Ethel M. Clifford
69
3 28
Cerebral arteriosclerosis.
Clifford
Mar. 9
Margaret Beatrice Quinn
72
9
9
Cerebral hemorrhage, arteriosclerosis.
Mar. 10
Elizabeth Ann Jackson
76
5 25
Intestinal hemorrhage, arterisclerosis.
Mar. 10
Mary .Lowell Stearns
79
5
8
Comminuted fracture of right femur, acute massive cerebral hemorrhage.
Mar. 18
Mayme Spoonhoff Ellis
67
10
2
Myocarditis with decompensation.
72
Mar. 24
George Henry Damon
58
7 24
Cerebral metastatic carcinoma, carcinoma of left mandible and intrinsic structure.
Mar. 26
Coleman J. O'Donnell
67
4 6
Coronary occlusion, smoke inhalation.
Mar. 27
Marie Cosgrove
53
4 29
Carcinoma of the cervix.
Mar. 28 Nicholas Ricci
75
...
...
Acute coronary thrombosis.
Mar. 28
Dewitt Clark
80
7
...
Arteriosclerotic heart with congestive failure.
Apr. 1 William Chester Johnson
71
8
16
Cardiac failure, cardiac decompensation.
Apr. 3 Margaret Young
98
8
23
Coronary thrombosis, arteriosclerotic heart disease.
Apr. 3
Kevin T. Minahan
10
...
....
Apr. 7
Matthew J. Squire
81
7
7
Compound comminuted fracture of skull with partial avulsion of brain. Terminal hypostatic pneumonia, fractured right hip.
Harry and Amelia Killeffer James and
Daniel and Sullivan
Henry and Catherine Dickson Albert and Mary Richardson George W. and Alice E. Spoonhoff Benjamin and Carolyn Damon Joseph and Margaret O'Donnell Peter P. and Hannah M. Graham Almerindo and Concetta Ricci William A. and Clark
TOWN CLERK'S REPORT
John E. and Mary L. M. Johnson Robert and Mary Collier George and Sarah Minihan Alfred and Esther Squire
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Apr. 10
Henry B. Ellms
81
0 21
Cerebral occlusion, arteriosclerosis.
Apr. 14
Richard Chase
42
2 18
Apr. 17
Grace Otis
90
...
...
Apr. 18
Charles A. Martin
69
6 15
Arteriosclerotic heart disease with severe in- sufficiency of left circumflex coronary artery.
Apr. 26
Henry Francis Keating
83
0
12
Apr. 30
Veronica M. Maroney
75
3 17
May 4
Bernard A. Meyers
59
11
18
May 7 Henry Austin Litchfield
85
8 21
May 8 Frederick S. Gilley
62
10 25
May 11 William N. Connell. Jr.
6 0 4
Acute tracheobronchitis.
May 11 Josephine Lewis
94
...
Myocardial infarction. arteriosclerotic heart disease.
May 12 Morris Ruden
69
4
17
May 13 Joseph John Curley
59
8 14
May 13
Walter Daniel Leighton
54
9
4 Heart disease presumably coronary sclerosis.
Henry L. and Lucy A. Ellms Roy F. and Margaret Chase Job and Annie Otis James J. and Letitia Martin
Thomas and Margaret Keating John and Catherine Keating
Benjamin and Mary Meyers Wisner and Emeline Litchfield Rodney O. and Jennie Gilley William N., Sr. and Dolores Connell Henry G. and Julia H. Lewis Mayor and Annie Ruden William H. and Elizabeth A. Curley George and Mary Leighton
TOWN CLERK'S REPORT
Arteriosclerotic heart disease, generalized arteriosclerosis.
Cerebral thrombosis, arteriosclerosis.
Coronary occlusion.
Hypostatic pneumonitis.
Dissecting aneurysm aorta with rupture into pericardial sac.
1
Arteriosclerotic heart disease with acute mas- sive anterolateral myocardial infarction. Arteriosclerotic heart disease.
Malignant mesothelioma with metastases to lungs and spine. Acute cerebral hemorrhage.
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
May 17
Paul Francis Burke
85
10 18 Myocardial failure. cardiac decompensation.
May 20
Herman J. Wells
93
11
25
Cerebral thrombosis, general arterial sclerosis.
May 21
Burleigh aBtes
74
Bile peritonitis, biliary cirrhosis.
William H. and
May 21
Frederic William Cole
80
6
14
Cerebral embolism, arteriosclerosis.
May 22
Avelino Da Veiga
70
11
7
Edema of the brain.
May 23
Neil S. Culliney
37
1
14
Presumably coronary sclerosis.
Elmyra R. Culliney
May 26
Alice Goodwin Bettencourt
72
00
10
Bronchopneumonia, cerebral thrombosis.
May 27
(Female) Mulligan
6 hrs.
Immaturity.
May 28
(Female) Mulligan
8 hrs, 23 min.
Prematurity.
May 28
William Arlington Hendrickson, Sr.
75
5 26
May 29
Elizabeth F. Conroy
68
10
25
Barbituate poisoning.
May 30
Frederick F. Foley
77
9
9
Acute coronary occlusion.
June 23
Martha Lockhard Robischeau
54
1 . 17 Carcinomatosis.
June 26
Anselme Fortier
68
6 28
Parkinson's Disease.
June 30
James Alexander
83
10 29
Bronchopneumonia confluent cilateral, aspiration.
Frances M. Mulligan Cornelius and Alwilda Hendrickson Joseph R. and Harriet O'Connor Patrick and Johanna Foley
Henry and Florence Fuller Anselme and Victorie Fortier James and Mary Alexander
TOWN CLERK'S REPORT
74
Thomas and Hannah Burke John J. and Rosalie Wells
Grace E. Bates Frederic and Margaret J. Cole John and Mary DaVeiga John E. and
Willis G. and Rosetta Bates John E. and Frances M. Mulligan John E. and
Lymphocytic leukemia acute.
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
July 3
Florence W. Driscoll
68
3
4
Presumably coronary sclerosis.
July 4 Mary F. Collins
67
....
Acute coronary occlusion.
July 7 Sadie Emily Slayton
77
11
3
Massive cerebral hemorrhage, arteriosclerotic heart disease.
July 8
Mary B. Pina
64
3 23
Cerebral hemorrhage, diabetes mellitus.
July 17
Jessie S. Roche
99
1 24
Arteriosclerotic heart disease.
July 21
Elizabeth Maria Harwood
78
7
8
Arteriosclerotic heart disease with repeated cerebro-vascular thrombosis.
75
July 31
Luther James Litchfield
72
6 13 Cerebral embolus, coronary arteriosclerosis with occlusion.
Aug. I
Mark Edward Gallagher
75
9 12
Acute coronary occlusion.
Aug. 3 Grace Nunes
76 11 24
Acute coronary thrombosis.
Frank and
Aug. 10 Mary Catherine Hinchliffe
82 0 16 Chronic myocarditis, arteriosclerosis.
Aug. 14
Ralph N. Burbank
82
8 18 Gunshot wound of brain.
Aug. 17
Norman Forbes Mckenzie
62
5 9
Cerebral occlusion, embolism.
Aug. 19 Eleanor Ripley Wilbur
67
0 28
Cancer of endometrium with metastases.
Aug. 20 Mary Otis Whiting
45
8 9 Carcinomatosis, breast cancer.
Aug. 20
John P. Crowley
65
Bronchopneumonia right lower lobe.
William and Mary A. Driscoll Charles and Bridget Connors George W. and Emily F. Taylor Manuel and Juzina V. Monterio George and Rose Sutherland Walter and Joanne Harwood Orlando R. and Lilla M. Litchfield
TOWN CLERK'S REPORT
Mark E. and Mary Gallagher
Anna Robbins William and Mary McCollum Edwin A. and
Ellen J. Burbank
Forbes L. and Annie Mckenzie John H. and Carrie B. Wilbur
John P. and Katherine Grant Patrick and Nora Crowley
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Aug. 23
Mary E. Brewster
91
1 7
Respiratory failure, massive pulmonary edema.
Aug. 24 Thomas James Flynn
80
2 25
Coronary occlusion.
Aug. 24
Bertha O'Connor
74
8
23
Cancer of pancreas with widespread metastases.
Aug. 25
William Archibald
75
1
1
Cellulitus scalp, otitis media and externa right ear.
Aug. 26
William H. Beirne
81
Cerebral occlusion, arteriosclerosis.
Aug. 28
Myles J. Ferrick
67
7
18
Acute coronary thrombosis.
Aug. 28
Viola A. Crosbie
72
10
9
Ruptured intracranial aneurysm.
Aug. 30 Sharon James
5
Aspiration pneumonitis, congestive heart failure. Malignant melanoma.
Aug. 31
Charles S. Vibert
60
3 24
Coronary occlusion
Sept. 2 Jane M. Kiernan
72 10
22
Acute peritonitis, subtotal gastrectomy.
Sept. 3 Thomas B. O'Connell
67
...
Acute pulmonary edema.
Sept. 3 Albert Morris
77
... ...
Congestive heart failure, arteriosclerotic heart disease.
Sept. 12 Sheridan Paul Choquette
45
11
16
Encephalitis.
Sept. 12
Alice M. Souza
56
...
Under investigation.
George and Eliza Ainslie Thomas J. and Rachael Flynn Edgar and Annie M. Shea George R. and Annie E. Archibald John and Mary Beirne Myles and Harriet Ferrick Walter and Adella Rowley William H. and
Katherine James Francis and Virginia Britt George A. and Mary A. Vibert William and Ellen Anderson John J. and Alice O'Connell Anthony and Ethel Morris Eugene P. and Nellie Choquette William and Bridget Kane
TOWN CLERK'S REPORT
76
...
Aug. 31 Nancy R. Burke
21
11
2
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Sept. 16
Cornelius Jay Robinson
47
4 29
Coronary occlusion.
Sept. 17
Margaret Rooney
71
7 15
Carcinoma of ovary.
Sept. 19
Linda Jane Kapp
0
3 25
Bilateral bronchopneumonia.
Sept. 29
Jessica M. Eaton
86
AAcute pulmonary edema, arteriosclerotic heart disease.
Oct. 7 Emma Jane Lonergan
83
AAcute coronary occlusion.
Oct. 22
Louisa Betts
82
Myocardial infarction, coronary thrombosis.
Oct. 23
Percival Elwood Merritt
72
4 13
Coronary occlusion.
Oct. 23
Ralph Anthony Cole
2
Hydrocephalis.
Oct. 26 George T. Clifford
67
9
4 Heart disease presumably coronary sclerosis.
Oct. 30 Marion K. Chamberlin
80
6 10
Acute coronary occlusion.
Oct. 30
Albert Loring Litchfield
59
0 18
Bronchiogenic carcinoma.
Oct. 31 Stillborn
Nov. 3 (Male) Doyle
18 hrs.
Prematurity.
Nov. 5 Harvey L. Jodrey
69
10 22
Under investigation.
Nov. 6
Eugene James Jellows
56 10 21
Hypostatic pneumonia, cerebral vascular accident possible pulmonary infract.
Warren I. and Sophie Robinson John and Margaret Nichols Thomas F. and Joan A. Kapp John D. and Allene Eaton
Dennis and Mariah Haney Frederick G. and Ellen M. Doten Francis A. and Fanny Merritt Ralph H. and Ruth A. Cole Timothy and Nellie Clifford William C. and Mary E. Dillingham Lewellyn and Annie Litchfield
Robert and Anne B. Doyle Peter and Anna E. Jodrey Moses and Margaret Jellows
TOWN CLERK'S REPORT
~
....
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Nov. 10
Homer Redpath Spence
73
9 13
Encephalomalacia, coronary heart disease.
Thomas R. and Josie Spence
Nov. 15
Charles Edward Dixon
61
10
15
Acute coronary occlusion.
Charles and
Ellen Dixon
Nov. 15
G. Carlton Robinson
77
6 27
Myelogenous leukemia.
William C. and
Nov. 20
John William Fay
62
10 10
Carcinoma head.
Nov. 20
Margaret L. Tibbetts
69
11 27
Metastatic carcinoma to liver and lung. Bronchopneumonia bilateral, carcinoma of Carcinoma of the prostate with metastases.
George and
Nov. 21
Hazel Ruth Hyland
59
0 10
Heart failure, ventricular fibrillation, chronic myocarditis.
Nov. 22
Diana Marie Mackey
2
14
Acute virus pneumonia.
Ronald L. and
Nov. 26
Margaret Ellen Jellows
88
7
Nov. 27 Lester Merritt
89
1 22
Nov. 28
Joseph T. Lydon
48
2
18
Dec. 2 Lily McNear
90
11
67
...
...
Dec. 6
Edwina M. Mansfield
65
2
Dec. 9 Isaac Baker Andrews
86
11 20
7 Arteriosclerotic cardio-vascular-renal disease with probable cerebral thrombosis. Cerebral thrombosis, arteriosclerosis and hypertension. 4 Cerebral thrombosis, coronary occlusion. arteriosclerosis. Myocarditis, cardiac hypertrophy.
Thomas J. and Margaret Clark Lewis E. and Edwina Bellows Reuben and Melissa Andrews
TOWN CLERK'S REPORT
Doris Mackey James and Bridget Quinn James C. and Henrietta Merritt John and Margaret Lydon
and Cousins
Dec. 3
Thomas Thornton Clark. Sr.
81
0 30
Margaret Robinson Patrick W. and Julia Fay Richard and Elizabeth Wilson
Nov. 21
Frank William Haller
00
Louisa Haller Fred C. and Nellie L. Hoffermalz
....
....
Arteriosclerotic heart disease, generalized arteriosclerosis. pancreas.
Coronary artery disease.
DEATHS RECORDED IN SCITUATE FOR THE YEAR 1959 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Dec. 17
Anibal Andrade
67 11 5 Coronary occlusion, coronary heart disease.
Pedro V. and Maria AAndrade
Dec. 22
Helena T. Melledy
91
.... ....
Myocarditis, arteriosclerosis.
Martin and
Bridget Melledy
Dec. 26
Mrs. Lucia Coletta
65
11 26
Presumably coronary sclerosis.
Cataldo and
Maria Vespaziani
LATE RETURN
79
1958 Apr. 18
Blanche Wheeler
76 2 10
Carcinoma of the breast with metastases. Arthur and Abbie Gardner
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
Licenses Issued for Division of Fisheries and Game in 1959
Resident Citizens' Fishing, 85 at $3.25 each $ 276.25
Resident Citizens' Hunting, 205 at $3.25 each 666.25 Resident Citizens' Sporting, 63 at $5.25 each 330.75
Resident Citizen Minors' Fishing, 18 at $1.25 each 22.50
Resident Citizen Women's Fishing, 15 at $2.25 each 33.75
Resident Citizens' Trapping, 1 at $7.75 each 7.75
Non-Resident Citizens' 3-Day Fishing, 1 at $2.75 each
2.75
Resident Citizens' Sporting and Trapping (age 70 and over) 15 Free
Resident Citizen Old Age Assistance Fishing License, 1 Free Duplicate Licenses, 4 at $0.50 each 2.00
$1,342.00
Less Clerk's fees as agent for the State
97.00
Paid to Division of Fisheries and Game $1,245.00
Number of Dogs Licensed for the Year 1959
614 Males at $2.00 each $1,228.00
101 Females at $5.00 each 505.00
467 Spayed Females at $2.00 each 934.00
13 Kennel at $10.00 each 130.00
2 Kennel at $25.00 each 50.00
$2,847.00
Less Clerk's fees as agent for the County
299.25
Paid to Town Treasurer
$2,547.57
1959 Gasoline License Renewals
34 Renewals at $0.50 each $ 17.00
Paid to Town Treasurer.
1959 Street List of Residents
1958 Street Lists, 53 at $1.00 each $ 53.00
1959 Street Lists, 140 at $1.00 each 140.00
Paid to Town Treasurer $ 193.00
Respectfully submitted, WILLIAM M. WADE, Town Clerk.
80
.
BOARD OF REGISTRARS' REPORT
REPORT OF THE BOARD OF REGISTRARS
Advertised meetings held for Registration of Voters and Certi- fication of Nomination Papers in 1959:
February 3 Town Clerk's Office
February 4
North Scituate Fire Station
February 6 Scituate Harbor Fire Station
February 10
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 1959 there were 181 names added to the voting list by registrations, while 206 names were dropped because of deaths and change of residence.
Registered Voters in the Town of Scituate on December 31, 1959 were 5,524.
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,
KATHERINE B. GARTLAND MILDRED J. KENT JOHN J. LONERGAN WILLIAM M. WADE
Board of Registrars of Voters.
81
LIST OF JURORS
LIST OF JURORS 1959
Prepared as provided for in Chapter 234, Section 4, General Laws, as Amended (T.E.)
Abrahamson, George W., 30 Oakhurst Road, Architect Ayer, William H., 21 James Way, Elec. Engineer Ayers, Stanley F., 55 Oakhurst Road, Accountant Baker, James H., Jr., 50 Common Street, Ind. Engineer Bates, Amy C., 359 Country Way, Part-time Clerk Bennett, Philip E., 6 James Way, Asst. Branch Mgr. Bournazos, Charles G., 11 Harbor Heights Road, Retired Bradlee, W. Loring, 12 Mann Hill Road, Investment Banking Brebner, Richard M., 12 Ermine Street, Insurance Burbank, Winifred, 43 Grove Street, Secretary Clapp, Frank W., 60 Country Way, Retired
Clapp, Frederick H., 9 Ford Place, Lobster Fisherman
Cleary, Robert E., 27 Booth Hill Road, Stock Broker Clifford, George T., 605 Hatherly Road, Retired Drew, Eunice, 1 Ford Place, Housewife
English, Arthur M., 6 Prospect Avenue, Lobsterman Felker, Harold J., 28 Turner Road, Retired
Fleming, Robert M., 51 Oakhurst Road, Sales Engineer Flynn, Edmund T., 100 Crescent Avenue, Developing Engineer Foniri, Angelo, 561 Country Way, Inspector Gately, Joseph A., 14 Jackson Road, Sales Manager Goodard, Ruth D., 7 Bailey's Causeway, Housewife & self-employed Grip, Ernest J., 20 Indian Trail, Vice President Gurney, Chester R., 14 Wampatuck Avenue, Retired Haartz, Louis O., 21 Mann Lot Road, Engineer Hall, Albert E., 28 Neal Gate Street, Trust Officer Hardwick, Walter S., 529 Country Way, Self-employed Henderson, Richard W., 351 Country Way, Insurance Agent Herrick, Rachel S., 284 Country Way, Housewife Herzog, Ernest A., 46 Mann Lot Road, Civil Engineer Hirtle, Ruth M., 152 Mann Lot Road, Sales Clerk & Housewife Hoffman, William R., 244 Stockbridge Road, Truck Driver Holt, Henry J., 420 Country Way, Electrician James, Francis C., 88 Rebecca Road, Ins. Underwriter Joseph, Allan J., 91 Maple Street, Appliance Sales Levangie, Catherine E., 187 Beaver Dam Road, Housewife
82
LIST OF JURORS
Long, Doris H., 290 Beaver Dam Road, Housewife MacArthur, Robert C., Jr., 305 Country Way, Collection Mgr. Malloy, Thomas F. J., 47 Edgar Road, Retired Mauch, Dana G., 16 Mann Lot Road, Security Anal. McCarthy, Ralph F., 115 Jericho Road, Painting & Decorating Cont. McElroy, Elinor M., 77 Mann Lot Road, Housewife McMorrow, Osborne A., Jr., 170 Lawson Road, Com. Rep. Tel. Co. Mullen, John F., 1 James Way, Electrician Murray, Marie B., 47 Old Oaken Bucket Road, Housewife Parsons, Samuel C., 44 James Way, Banking Patterson, Louise, 178 Maple Street, Secretary Perry, Carl L., 22 Booth Hill Road, Park Commissioner Repplier, Ewing, 19 Maple Avenue, Painter Sargent, Kenneth M., Sr., 39 Lighthouse Road Scott, Margaret W., 62 Cornet Stetson Road, Housewife Shone, M. Beverly, 87 Lawson Road, Housewife Siney, Stephen C., Jr., 14 James Way, Organiz. Dir. Spreadbury, W. Carleton, 25 Mann Hill Road, Salesman Sullivan, Catherine A., 95 Hatherly Road, Retired Sullivan, John G., 10 Ermine Street, Retired Sylvester, Harold G., 15 Booth Hill Road, Insurance Agent Timson, Helen I., 98 Cornet Stetson Road, Housewife Tower, Edward A., 511 Coutry Way, Mechanic Trempel, Harry, 12 Greenfield Lane, Collector & Salesman Tripp, Gladys R., 15 Washington Lane, Bookkeeper Vantine, Harold, 14 Hughey Road, Photographer Vinal, Earl W., 51 Edgar Road, Carpenter Von Dette, Allen E., 31 Edith Holmes Drive, Retired Wade, Laurence J., 204 Country Way, Retired Whitcomb, Stanwood E., 449 Country Way, President Wiswall, George H., 313 Country Way, Manager Woods, Alice N., 1 Country Way, Secretary
83
TOWN COLLECTOR'S REPORT
REPORT OF THE TOWN COLLECTOR
For the Year Ending December 31, 1959
Total Payments to Treasurer
$2,349,238.17
Total Taxes Collected
$2,151,625.53
Total Interest Collected 5,065.39
Total Costs Collected
2,749.25
Total Water Rates Collected
117,420.49
Total Accounts Receivable Collected 72,377.51
$2,349,238.17
1954 Motor Excise Tax re-committed
85.57
Collected
S 85.57
85.57
Interest Collected
24.10
Costs Collected
.70
1955 Polls, Personal. Real Estate and Water Liens Uncollected January 1, 1959 $ 607.37
Re-commitment
18.06
$ 625.43
Collected
$ 601.43
Abated
24.00
$ 625.43
Interest Collected
79.81
Costs Collected
23.80
1955 Motor Excise Taxes Uncollected January 1, 1959
S 903.39
Collected
$
582.81
Abated
320.58
- $
903.39
Interest Collected
87.79
Costs Collected
14.35
1956 Polls, Personal, Real Estate and Water Liens Uncollected January 1, 1959
S 4,477.77
Recommitted
2.00
Collected
$ 3,011.82
Abated
132.61
Takings
1,187.96
S 4,479.77
84
TOWN COLLECTOR'S REPORT
Uncollected
129.32
Credit from a 1955 Personal Tax
18.06
Interest Collected
267.53
Costs Collected
60.50
1956 Motor Excise Taxes Uncollected January 1, 1929 S 10.635.75
Re-committed
150.37
S 10,786.12
Collected
S 5,748.54
Abated
3,176.49
Uncollected
1.861.09
Interest Collected
707.71
Costs Collected
101.85
1957 Polls, Personal, Real Estate, Water Liens, Street Better- ments, Committed Interest Uncollected January 1, 1959 S 24,201.20
Audit Adjustment
20.44
$ 24,221.64
Collected
$ 16,173.72
Abated
61.60
Takings
1,214.04
Adjustment on Water Lien
19.00
Uncollected
6,753.28
- S 24.221.64
Interest Collected
981.65
Costs Collected
72.35
1957 Motor Excise Taxes Uncollected January 1, 1959
S 14.616.40
Collected
S 6.184.35
Abated
79.24
Uncollected
8,352.81
14.616.40
Interest Collected
494.85
Costs Collected
101.85
1958 Polls. Personal. Real, Moth, Water Liens, Street Better- ments and Committed Interest Uncollected January 1, 1959 S 93.643.26
Refunded
134.46
Audit Adjustment
79.00
S 93.856.72
Collected
S 67,723.22
Audit Adjustment
80.66
Abated
497.34
$ 4.479.77
S 10.786.12
85
TOWN COLLECTOR'S REPORT
Added to Tax Titles
Uncollected
$
93,856.72
Interest Collected
1,585.53
Costs Collected
1958 Motor Excise Taxes Uncollected January 1, 1959
502.35 $ 36,526.48
Committed in 1959
2,598.03
Refunded
801.26
$ 39,925.77
Collected
27,547.4I
Abated
1,907.43
Uncollected
10,470.93 $ 39,925.77
Interest Collected
458.40
Costs Collected
610.50
1959 Poll, Personal, Real Estate, Water Liens, Moth, Street Betterments and Committed Interest committed in 1959 $2,058,969.20
Refunded
11,355.17
$2,070,324.37
Collected
$1,893,567.30
Abated
49,792.54
Added to Tax Titles
1,401.60
Uncollected
125,562.93
$2,070,324.37
Interest Collected
346.18
1959 Motor Excise Taxes Committed in 1959
$ 187,503.66
Refunded
5,580.45
$ 193,084.11
Collected
$ 130,399.36
Abated
12,835.18
Uncollected
49,849.57
$ 193,084.11
Interest Collected
30.92
Costs Collected
65.00
Water Rates Uncollected January 1, 1959
$ 22,028.54
Committed in 1959
132,497.36
Refunded
372.72
Adjustment
2.64
$ 154,901.26
86
1,284.14 24,271.36
TOWN COLLECTOR'S REPORT
Collected
$ 117,420.49
Abated
2,071.96
Added as Water Liens to 1959 Real Estate Taxes
11,374.83
Uncollected
24,033.98
$ 154,901.26
Bills Receivable Uncollected January 1, 1959
$ 7,287.81
Committed in 1959
71,526.10
Moth Account Added to Taxes in error
14.00
$ 78,827.91
Collected
$ 72,377.51
Deposited by Treasurer
293.58
Abated
.03
Apportioned Street Betterments Added to 1959 Real Estate Taxes
1,026.21
Moth Work Added to 1959 Real Estate Taxes
198.60
Uncollected
4,931.98
$ 78,827.91
Interest Collected
.92
Costs Collected
6.00
Respectfully submitted,
JOSEPH R. DILLON,
Town Collector
87
SCITUATE PUBLIC HEALTH SERVICE
REPORT OF THE SCITUATE HEALTH SERVICE, INC.
Report of the President
To the Citizens of Scituate:
It is with pleasure that I submit the following report of activities for 1959:
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 91 babies and counselled the mothers on the care and health of their children. The Immunization Clinic held in cooperation with the Board of Health gave smallpox, diphtheria and booster shots.
Our organization pays for all the supplies used by the Board of Health nurse, Mrs. Alice Dowd, R.N. In accordance with the Scholarship Fund instituted in 1954, two scholarships of $100.00 each were given to two high school seniors who on graduation had been accepted in an accredited School of Nursing, and said amount of money is given to assist in the tuition fee. We have sponsored, in cooperation with the Scituate Board of Health, two Salk Vaccine Clinics when 1770 children and adults were inoculated. A third clinic will be held early in 1960.
Our organization is supported by voluntary contributions from the citizens of Scituate. Our Fund Drive is held during the month of July. A contribution of $1.00 entitles you to a membership. Our annual meeting in April is open to the public. We hope in the coming year to provide even greater service to our community.
Respectfully submitted,
ANN N. DUFFY, R.N.
President
88
SCITUATE PUBLIC HEALTH SERVICE
REPORT OF THE TREASURER OF THE SCITUATE HEALTH SERVICE
RECEIPTS
Cash on hand Jan. 1, 1959
$1,149.60
Membership Drive
568.50
Membership Drive (1958)
1.00
Ella Gardner Trust Dividend
31.25
Cohasset Savings Bank Interest
16.26
Emeline Jacobs Trust Dividend
28.93
Baby Clinic
40.50
Nurses Contribution
160.50
Contribution from Members for Mrs. Blumenthal
6.00
Scituate Health Service Special Account
375.00
PAYMENTS
Dr. Olga Allers
$ 275.00
Dr. Freddie Petersen
25.00
Flowers for Mrs. Blumenthal
5.30
Postage
53.90
Brooks Pharmacy
29.16
South Shore Publishing Co.
8.00
Franklin Publishing Co.
15.68
Mrs. Herbert T. Hatch
25.00
Box rent
6.00
Quincy Patriot Ledger
17.22
Chester Harts
5.00
Bank charge for printing checks
2.69
Commonwealth of Massachusetts Tax
3.00
South Shore Printers
30.40
Olive Kindlund
10.00
Colonial Drug Co.
4.71
Mt. Auburn Hospital (scholarship)
100.00
Dr. Donald Parsons
25.00
Campbell & Hall
8.90
Children's Medical Center (scholarship)
100.00
Grace McPherson
9.34
$ 759.30
Balance on hand, January 1, 1960
1,618.24
$2,377.54
89
$2,377.54
ASSESSORS' REPORT
REPORT OF THE BOARD OF ASSESSORS
Detail of 1959 Assessments
Number of Polls Assessed 2,818
Number of Persons, Partnerships and Corporations Assessed
on Property 5,436
Valuation of Assessed Personal Property:
Stock in Trade $ 124,150.00
Machinery
1,000,750.00
Live Stock
3,490.00
All Other
995,150.00
Total Valuation of Personal Property
$ 2,123,540.00
Valuation of Assessed Real Estate:
Land $ 5,581,150.00
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.