Town annual report of the officers and committees of the town of Scituate 1958-1960, Part 19

Author: Scituate (Mass.)
Publication date: 1958-1960
Publisher: The Town
Number of Pages: 780


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.