Town annual report of the officers and committees of the town of Scituate 1958-1960, Part 5

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 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


June 23


Stillborn


June 24


Eugene J. O'Neil


69


Uremia, chronic systitis.


June 24


Harry E. Haynes


97 11


Arteriosclerotic heart disease.


Emma J. Haynes


June 25


Barbara W. Novell


35


6 16


Rupture of uterus with severe vaginal and intra abdominal hemorrhage.


Kenneth E. and


June 30


George John Secor


65


9 16 Lobar pneumonia.


June 30


Michael J. H. Loughlin 71


1 20


Heart disease, coronary thrombosis.


July 1 Alice Louise Berberian


33 11 ...


Rupture of a cerebral aneurysm.


July 2 Floyd Honor Hanc


73


2 25


Terminal pneumonia viral, cerebral hem- orrhage


Albert and Flora Hane Charles H. and


July 3


Stephen R. Walker


87 11


5 Carcinoma of sigmoid with metastases.


July 6 Bertrand Morgan Pinkham


58 7 26


Coronary occlusion.


Ernest L. and


Mabel E. Pinkham


July 15


Herbert S. E. Paynter


53


10 7 Status epilepticus.


John and Jessie Paynter


TOWN CLERK'S REPORT


....


5


Eugene and Nora O'Neil Gideon and


Doris M. Sawyer John and Elizabeth Secor Michael and


Julia Loughlin


Nubar and Anahid Bashian


Deborah Walker


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued


.


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


July 16


Joseph Kavanaugh


89


....


...


July 16 Jean L. Wuethrich


50


6


18


Subarachnoid hemorrhage, intracranial aneurysm.


Cylvais Long


July 17


Ethel T. English


66


11


6


Glioblastoma brain.


July 19


Mary Ann McPartlane


60


16


Acute cerebral hemorrhage, malignant hy- pertension.


Aug. 5


Arthur W. Brown


72


2 9


Coronary occlusion, coronary sclerosis.


Aug. 12


John A. Russell


11


1 22


Respiratory failure secondary to pleural effusion and aspiration, severe cir- rhosis of the liver.


Aug. 13


Werner Swenson


55


9 ....


Aug. 15 Ethel May Strother


69


9.


1


Aug. 16 Grace Goodrich


80


6 27


Aug. 18 Robert William Dwyer


67


10 21


Coronary occlusion.


Aug. 19


Ernest H. Ellis


87


6


4


Acute nephritis, carbuncle left hip.


Aug. 26 John J. Slattery


80


1 26


Myocardial insufficiency, arteriosclerotic heart disease.


Aug. 30 Sarah Frances Burbank


77 11 7


Myocardial insufficiency, hypertensive heart disease.


Aug. 31


Marion Scales Crosby


73


3 1 Coronary occlusion, paralysis of left dis- phragm.


Frederick N. and Mary Taylor * Hugh and Mary McPartlane Charles J. and


Flora Brown


Everett A. and Frances Russell


and Emma Swenson Edward M. and


Myocardial failure, hypertensive heart dis- ease. Arteriosclerosis.


Velzora Andrews John F. and Elizabeth J. Hollis John and Rose Dwyer Charles C. and


Mary B. Ellis and Slattery Andrew S. and Mahala Richardson


James and Emma Harvey


TOWN CLERK'S REPORT


5


Cerebral thrombosis.


Michael J. and Ellen Kavanaugh Maude B. and


69


Esophageal varices ruptured, cirrhosis of liver.


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Sept. 1


Aubrey Weston Totman


89


Congestive heart failure, arteriosclerotic heart failure. Asphyxia due to drowning.


Sept. 4


Charles Edward Tully


54


1 26


Sept. 5 Martin John O'Grady


88


9


25


Cachexia and inanition, metastatic car- cinoma of rectum.


Fractured skull, fractured jaw.


Sept. 12


Denna Frances McInnis


14


7


8


Fractured skull, evulsion tissue of face, fractured neck.


Sept. 14


Katherine Christine Thoben


73


9


3


Coronary thrombosis.


Sept. 15


Minnie May Webster


72


4 12


Metastatic cancer of brain, hypernephoma right.


Sept. 19 John Lydon


84 2 26


Sept. 20


(Female) Reid


20 hours


Sept. 20


Elmira A. Normandin


93


1 29


Uremia, intestinal obstruction.


Oct. 3 George Herbert Goodridge


73


5 27


Coronary occlusion.


Oct. 6


Wendell Francis Brown


90 11


4 Hemorrhage of bladder, cancer of pros- tate.


Oct. 8 Austin Rice


87


0 13 Coronary occlusion, arteriosclerosis.


Oct. 9 Mary Cullen


75


...


Massive cerebral hemorrhage.


James B. and Laura Totman William O. and Jane Tully


and


O'Grady


Robert W. and


Barbara S. Aldridge


Frank E. and


Dorothy H. McInnis Chris and Eva Buch James M. and Elizabeth M. Huntley John and Margaret Lydon Robert R. and


Cerebral thrombosis, arteriosclerotic car- dio vascular disease. Anoxia hyaloid pneumonitis.


Anne M. Reid


Herbert and Clotilde Audette Henry B. and Hattie Goodridge


James C. and Mary Brown Charles B. and Claire Rice Henry and Mary E. Dildine


TOWN CLERK'S REPORT


Sept. 12 Roberta Gail Aldridge


15


5 24


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Oct. 18


Clifton C. Newcomb, Jr.


51


8 16


Cerebral hemorrhage.


Oct. 19


Ethel May Taylor


75


4 14


Posterior myocardial infarction.


Oct. 25


Mary Catherine Haartz


88


8


3


Arteriosclerotic heart disease with termi- nal broncho pneumonia. Pulmonary embolism


Nov. 4 Charles Z. Smith


83 11 14


Nov. 7 Thomas H. Wallace


77


8 20


Acute gastrointestinal hemorrhage.


-Nov. 9


Edward L. Kirby


57


... ....


Acute coronary thrombosis, chronic myo- carditis.


Nov. 15 Manuel Cardoza


73


5


9


Cardiac arrhythmia, hypertensive heart disease


Nov. 19 Anderson Nelson Killgore


78 1 16


Coronary occlusion.


Nov. 29 Edith Conant


81


5 24


Suddenly presumably of heart disease.


Dec. 6 John Moore Crafts


47 10 10


Cardiac decompensation, massive pulmon- ary and pleural effusion. Anencephalus.


Gerald E. and


Dec. 10 (Female) Stafani


...


2


Prematurity.


Dec. 17 Richard Augustus Nichols


73


16


Dec. 24


Helen J. Burley


65


Arteriosclerotic heart disease.


Clifton C., Sr. and Florence Newcomb and


May Vincent Frederick W. and


Marie C. Haartz Albert and Ruth Smith Thomas and Mary C. Wallace


Edward P. and


Elizabeth Kirby Xaiver and Marianna Cardoza Charles and


Ida Killgore Peter and Sarah Lux Claude M. and Rosalind M. Crafts


Dec. 9 (Female) Dwight


2 hrs. 30 min.


....


Coronary thrombosis acute, diabetes mel- litus.


Shirley A. Dwight John A. and Anna Mae Stafani Robert and Cyrena Nichols Lawrence and Margaret Dunlea


TOWN CLERK'S REPORT


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Dec. 28


Lorraine Blumenthal


39


Carcinoma of stomach, with metastases to lungs, liver, pancreas, intestine, mesen- tery, kidneys and ureters.


Mark M. and Clara G. Horblit


Dec. 28


Burton Gould


82


.... . ..


Circulatory collapse. acute pancreatitis.


Clark A. and Margaret Gould


Dec. 29


Stillborn


72


TOWN CLERK'S REPORT


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1958


Resident Citizens' Fishing, 99 at $3.25 each $321.75


Resident Citizens' Hunting, 219 at $3.25 each 711.75


Resident Citizens' Sporting, 67 at $5.25 each 351.75


Resident Citizen Minors' Fishing, 12 at $1.25 each


15.00


Resident Citizen Women's Fishing, 19 at $2.25 each


42.75


Resident Citizens' Trapping, 2 at $7.75 each


15.50


Non-Resident Citizens' 3-Day Fishing, 2 at $2.75 each


5.50


Non-Resident Citizen's or Alien Fishing, 1 at $7.75 each


7.75


Duplicate Licenses, 3 at $0.50 each


1.50


Resident Citizens' Sporting and Trapping (age 70 and over) , 17 Free


$1,473.25


Less Clerk's fees as agent for the State


105.25


Paid to Division of Fisheries and Game $1,368.00


Number of Dogs Licensed for the Year 1958


598 Males at $2.00 each $1,196.00


105 Females at $5.00 each 525.00


425 Spayed Females at $2.00 each 850.00


14 Kennel at $10.00 each 140.00


2 Kennel at $25.00 each 50.00


$2,761.00


Less Clerk's fees as agent for the County


286.00


Paid to Town Treasurer


$2,475.00


1958 Gasoline License Renewals


34 Renewals at $0.50 each $ 17.00


Paid to Town Treasurer.


1958 Street List of Residents


215 Street Lists $ 214.75


Paid to Town Treasurer.


Respectfully submitted, WILLIAM M. WADE, Town Clerk.


73


BOARD OF REGISTRARS' REPORT


REPORT OF THE BOARD OF REGISTRARS


Advertised meetings held for Registration of Voters and Certi- fication of Nomination Papers in 1958:


February 3


Town Clerk's Office


February 5


North Scituate Fire Station


February 7 Scituate Harbor Fire Station


February 11 Town Hall


July - Four weekly meetings at Town Clerk's Office for certifica- tion of Primary Nomination Papers.


August 8


Town Hall


October 3 Town Hall


Continuous Registration of Voters, Chapter 51, Section 33, Gen- eral Laws - In towns having six hundred or more registered voters, any person shall be registered during regular business hours on ap- plication, except during such time as registration is not permitted by law.


In the year 1958 there were 559 names added to the voting list by registrations, while 277 names were dropped because of deaths and change of residence.


Registered Voters in the Town of Scituate on December 31, 1958, were 5,549.


The attention of interested parties is called to Chapter 51, Section 2, of the General Laws, viz: If the name of a female who is duly registered as a voter is changed by marriage or by decree of court, her right to vote in her former name shall continue until January first next following. Adherence to this law requires every female now on the voting list whose name is changed by marriage or by decree of court to appear before the Town Clerk or at an advertised meeting of the Board of Registrars and re-register as a voter if desirous of continuing to vote in Scituate, as her previous name will automatically be stricken from the list.


Respectfully submitted,


CHARLOTTE L. CHESSIA, KATHERINE B. GARTLAND, JOHN J. LONERGAN, WILLIAM M. WADE,


Board of Registrars of Voters.


74


LIST OF JURORS


LIST OF JURORS 1958


Prepared as provided for in Chapter 234, Section 4, General Laws, as Amended (T.E.) Anderson, Arthur W., 331 Gannet Road, Fuel Oil Baker, James H., Jr., 50 Common Street, Ind. Engineer Bates, Amy C., 359 Country Way, Part Time Clerk Bongarzone, Libero L., 384 Country Way, Carpenter Bournazos, Charles G., 11 Harbor Heights Road, Retired Brebner, Richard M., 12 Ermine Street, Insurance Brungardt, Guido H., 273 Beaver Dam Road, Carpenter Burt, Richard E., 84 Grove Street, Design Engineer Burbank, C. 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 Colton, Ronald L., 54 Branch Street, Buick Dealer Cook, Anges L., 604 First Parish Road, At Home Corbett, Francis J., 393 Country Way, Insurance Crowley, John A., 24 Eisenhower Lane, U. S. Army Cunningham, John E., 101 Gilson Road, Salesman English, Arthur M., 6 Prospect Avenue, Lobsterman Finegan, Olga E., 367 Country Way, Real Estate Sales Flynn, Edmund T., 100 Crescent Avenue, Developing Engineering Foniri, Angelo, 561 Country Way, Inspector Fowler, Arthur H., Jr., 8 Lawson Road, Painting & Decorating Contr. Fuller, LeRoy, 58 Beaver Dam Road, Retired


Gately, Joseph A., 14 Jackson Road, Sales Manager Goddard, Ruth D., 7 Bailey's Causeway, Housewife & Self-Employed Grimes, William P., 90 Elm Street, Salesman Herrick, Rachel S., 284 Country Way, Housewife


Horne, Edward P., 224 Beaver Dam Road, Traffic Supervisor Huntley, K. Velma, 8 Stone Road, Insurance James, Francis C., 88 Rebecca Road, Ins. Underwriter Jenney, Rebecca T., 42 Lawson Road, At Home LeClair, Donald R., 20 Cedarwood Road, Salesman Levangie, Catherine E., 187 Beaver Dam Road, Housewife Long, Doris H., 290 Beaver Dam Road, Housewife 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 Contr.


75


LIST OF JURORS


McGaffee, William A., 218 Clapp Road, Retired Parole Officer McMorrow, Osborne A., Jr., 170 Lawson Road, Com. Rep. Tel. Co. Misner, David M., 33 Branch Street, Sales Engineer


Murphy, Stanley F., 14 Cherry Lane, Broker, Real Estate Ins. O'Donnell, Coleman J., 42 First Parish Road, Retired Reublinger, Charles R., 590 First Parish Road, Tool Maker Russell, Glenn, 51 Moorland Road, Insurance Broker Scott, Margaret W., 62 Cornet Stetson Road, Housewife Sibley, Priscilla, 9 Hillside Road, Artist Photographer, Part-time teacher


Sides, Ellen M., 102 Glades Road, Housewife


Stewart, Clarence R., 15 Cedar Crest Lane, Retired Stone, Walter C., Rear 138 Elm Street, Carpenter 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


Trempel, Harry, 12 Greenfield, Collector & Salesman


Vinal, Earl W., 51 Edgar Road, Carpenter Woods, Alice N., 1 Country Way, Secretary


Wuethrich, Lawrence J., 502 Hatherly Road, Cost Engineer


76


TOWN COLLECTOR'S REPORT


REPORT OF THE TOWN COLLECTOR


For the Year Ending December 31, 1958


$2,151,881.26


Total Payments to Treasurer


Total Taxes Collected


$1,963,455.54


Total Interest Collected


3,407.32


Total Costs Collected


1,358.30


Total Water Rates Collected


118,700.68


Total Accounts Receivable Collected 64,959.42


$2,151,881.26 $2.01


1952 Motor Excise Tax Re-committed in 1958


Collected $2.01


2.01


Interest Collected


.22


Costs Collected


.35


1953 Personal Taxes Uncollected January 1, 1958


$3.75


Collected


50.00


Abated


53.75


Interest Collected


.55


Costs Collected


.35


1953 Motor Excise Taxes Uncollected January 1, 1958


$65.03


Collected


$65.03


65.03


Interest Collected


3.73


Costs Collected


4.55


1954 Poll and Personal Taxes Uncollected January 1, 1958


$514.50


Abatement Rescinded


$538.26


Collected


45.76


Abated


538.26


Interest Collected


24.50


Costs Collected


1954 Motor Excise Taxes Uncollected January 1, 1958


$898.08


104.81


Abatements Rescinded


$1,002.89


77


23.76


$492.50


39.59


$53.75


TOWN COLLECTOR'S REPORT


Collected


Abated


1,002.89


Interest Collected


84.37


Costs Collected


21.00


1955 Polls, Personal, Real Estate and Water Liens Uncollected January 1, 1958


$1,764.91


Abatement Rescinded


28.50


$1,793.41


Collected


$432.74


Abated


753.30


Uncollected


607.37


$1,793.41


Interest Collected


25.17


Costs Collected


16.80


1955 Motor Excise Taxes Uncollected January 1, 1958


$4.033.39


Collected


$1,604.53


Abated


1,525.47


Uncollected


903.39


$1,033.39


Interest Collected


200.78


Costs Collected


33.25


1956 Poll, Personal, Real, Water Liens, Street Betterments and Committed Interest Uncollected January 1, 1958


$20,568.82


Collected


$15,189.51


Audit Adjustment


.10


Abated


901.44


U'ncollected


4,477.77


$20,568.82


Interest Collected


885.28


Costs Collected


53.55


1956 Motor Excise Taxes Uncollected January 1, 1958


$12,802.75


Overpayment


4.08


$12,806.83


Collected


$2,171.08


Uncollected


10,635.75


Interest Collected


193.20


Costs Collected


31.50


1957 Poll, Personal, Real, Moth, Water Liens, Street Better- ments and Committed Interest Uncollected January 1, 1958 $87,495.24 Abatements Rescinded 16.00


$642.29 360.60


12,806.83


78


TOWN COLLECTOR'S REPORT


Refunded


706.88


Audit Adjustment


211.67


$88.429.79


Collected


$63,128.82


Abated


872.18


Refund Voided


16.00


Audit Adjustment


211.59


Uncollected


24,201.20


$88.129.79


Interest Collected


1,271.01


Costs Collected


209.65


1957 Motor Excise Taxes Uncollected January 1, 1958


$39,091.63


Committed in 1958


14,691.74


Refunded


1,167.52


$54.950.89


Collected


$37,707.62


Abated


2,626.87


Uncollected


14,616.40


$54.950.89


Interest Collected


184.04


Costs Collected


156.80


1958 Polls, Personal, Real, Moth, Water Liens, Street Better- ments and Committed Interest Committed in 1958


$1,831,801.47


Refunded


$1,844,164.00


Collected


$1,704,659.77


Abated


45,433.08


Added to Tax Title Accounts


427.89


Uncollected


93,643.26


$1,844,164.00


Interest Collected


420.52


Costs Collected


164.00


1958 Motor Excise Committed in 1958


$178.893.79


Refunded


5,761.15


$184,654.94


Collected


$137,355.89


Abated


10,772.57


Uncollected


36,526.48


$184,654.94


79


12,362.53


TOWN COLLECTOR'S REPORT


Interest Collected


98.86


Costs Collected


60.00


Water Rates Uncollected January 1, 1958


$20,135.27


Committed in 1958


132,227.16


Refunded


434.25


Audit Adjustment


93.15


$152,889.83


Collected


$118,700.68


Deposited by Treasurer


240.43


Abated


2,346.45


Audit Adjustment


2.30


Added as Water Liens to 1958 Real Estate Taxes


9,571.43


Uncollected


22,028.54


$152,889.83


Bills Receivable Uncollected January 1, 1958


$9,699.62


Committed in 1958


63,941.63


$73,641.25


Collected


$64,959.42


Deposited by Treasurer


291.01


Abated


6.00


Apportioned Street Betterments added to 1958 Real Estate Taxes


1,034.21


Moth Work Added to 1958 Real Estate Taxes


62.80


Uncollected


7,287.81


$73,641.25


Respectfully submitted,


JOSEPH R. DILLON,


Town Collector


80


SCITUATE PUBLIC HEALTH SERVICE


REPORT OF THE SCITUATE HEALTH SERVICE, INC.


Report of the President


We are a completely independent Volunteer group and the following are this year's services to our community:


The Well-Baby Clinic (12 clinics), under the guidance of Dr. Olga Allers and assisted by Mrs. Alice Dowd, R.N., the Board of Health Nurse, examined 87 babies and counselled the Mothers on the care and health of their children.


The Immunization or Triple Vaccine Clinic had 3 clinic days held in co-operation with the Board of Health and gave 122 children smallpox, diphtheria, whooping cough and booster shots.


Purchased all the supplies used by Board of Health Nurse, Mrs. Alice Dowd, R.N.


In accordance with the Scholarship Fund instituted in 1954, the sum of $200.00 was presented to a High School Senior, who on graduation has been accepted by an accredited School of Nursing and said amount of money is given to assist in the tuition fee.


Mental Health is another of our interests.


The sum of $200.00 was given to Mr. Howard Pierce, Chief Probation Officer for Juveniles in Plymouth County to be used for Scituate children as needed.


A portable oxygen tent was purchased and presented to the town of Scituate to be used by the Fire Department for residents of Scituate. Co-sponsor was the Scituate Evening Division of the Women's Club.


We wish to thank the citizens of Scituate who voluntarily contributed to our organization during our yearly Fund Drive in July. A contribution of $1.00 entitles you to a Membership and $5.00 to a sustaining Membership. Our Annual Meeting in April is open to the public. The organization is hopeful of giving added services to the community.


Respectfully submitted, ELLEN M. MEISER, R.N., President.


81


SCITUATE PUBLIC HEALTH SERVICE


REPORT OF THE TREASURER OF THE SCITUATE HEALTH SERVICE


RECEIPTS


Cash on hand, January 1, 1958


$1,471.45


Ella G. Gardner Trust Fund


30.00


Cohasset Savings Bank Interest


16.26


Emeline Jacobs Trust Dividend


27.54


Membership Drive


427.00


Membership Drive (1957)


7.00


Contribution for oxygen tent from P.M. Club


200.00


Baby Clinic


37.00


Nurses Contribution


202.50


$2,419.75


PAYMENTS


Gift for Firemen (1957)


5.40


Dr. Olga Allers


300.00


Brooks Pharmacy


31.60


Quincy Patriot Ledger


17.22


Franklin Publishing Co.


5.00


So. Shore Publishing Co.


7.00


E. F. Mahady Co. (oxygen tent)


421.15


Commonwealth of Mass.


3.00


Supplies


63.96


Annual Meeting


5.50


Post Office Box Rent


2.40


Nurses' Scholarship


200.00


Howard Pierce (Juvenile Work)


200.00


Gift for Firemen (1958)


6.00


$1,268.23


Balance, January 1, 1959


1,151.52


$2,419.75


82


ASSESSORS' REPORT


REPORT OF THE BOARD OF ASSESSORS


Detail of 1958 Assessments


Number of Polls Assessed 2,880


Number of Persons, Partnerships and Corporations Assessed


on Property


5,268


Valuation of Assessed Personal Property:


Stock in Trade $ 286,400.00


Machinery


708,150.00


Live Stock 5,825.00


840,400.00


All Other Tangible Personal Property


Total Valuation of Personal Property $ 1,840,775.00


Valuation of Assessed Real Estate:


Land


$ 4,297,415.00


Buildings


Total Valuation of Real Estate $26,160,265.00


Total Valuation of Assessed Estate, January, 1958


$28,001,040.00


Total Valuation of Assessed Estate, January, 1957 26,928,870.00


Total Increase in Valuation


Total Committed Motor Vehicle Excise Levy, Dec. 31, 1958 $ 178,893.79


Total Committed Motor Vehicle Excise Levy, 1957 169,456.59


Number of Live Stock Assessed:


Horses


30


Cows


2


Steers and Heifers


59


Sheep


2765


Fowl


4


Ponies


9,696


Number of Acres of Land Assessed


4,829


Number of Dwelling Houses Assessed, 1958


4,731


Number of Dwelling Houses Assessed, 1957


5,571


Number of Automobiles and Trailers Assessed, 1958


5,506


Number of Automobiles and Trailers Assessed, 1957


21,862,850.00


$ 1,072,170.00


16


83


ASSESSORS' REPORT


1957 Recapitulation


Appropriations:


Voted to be Raised by Taxation


$2,297,055.50 $2,297,055.50


Other Amounts to be Raised:


To satisfy Court Judgments


12,000.00


Overlay Deficits of Previous Years


1,398.36


Veterans' Benefits


2,972.29


16,370.65


State Tax and Assessments:


State Parks and Reservations


$ 5,797.54


Underestimate of Previous Year


159.67


State Audit of Municipal Accounts


296.03


6,253.24


County Tax and Assessments:


County Tax


$ 77,631.57


Underestimate of Previous Year


12,049.35


Tuberculosis Hospital Assessment


20,068.95


Underestimate of Previous Year


833.11


Overlay of Current Year


48,322.66


Gross Amount to Be Raised


$2,478,585.03


Estimated Receipts and Available Funds:


Income Tax


$ 80,201.30


Corporations Taxes


48,976.60


Old Age Tax (Meals)


2,929.50


Motor Vehicle and Trailer Excise


138,000.00


Licenses


8,000.00


Fines


50.00


Special Assessments


1,200.00


General Government


9,500.00


Health and Sanitation


700.00


Charities (other than Federal Grants)


7,000.00


Old Age Assistance (other than Federal Grants)


46,000.00


Veterans' Services


300.00


School (Funds from Income Tax excluded)


22,000.00


Water Department


108,000.00


Interest on Taxes and Assessments


3,500.00


State Assistance for School Construction


37,000.00


Vocational Education


5,000.00


110,582.98


Total Estimated Receipts $ 518,357.40


84


ASSESSORS' REPORT


Amount voted to be taken from Available Funds: Excess and Deficiency 140,000.00


Total Estimated Receipts and Available Funds $ 658,357.40


Net Amount to be Raised by Taxation on Polls and Property $1,820,227.63


Number of Polls


2,880 at $2.00 each


$


5,760.00


Total Valuation Tax


Personal Property $ 1,840,775.00 Rate 119,282.22


Real Estate 26,160,265.00 $64.80 1,695,185.17


$28,001,040.00


Gain to avoid fractional division of tax rate


.24


Total Taxes levied on Polls and Property $1,820,227.63


Betterments and Special Assessments added to Taxes:


Street Betterments and interest $ 1,265.13


Moth Assessments


62.80


Water Liens


9,571.43


10,890.36


Total of all Commitments to Collector, 1958 $1,831,117.99


Abatements and Exemptions Granted in 1958:


Polls and Property:


To Joseph R. Dillon, Collector of Taxes, for 1958 $ 45,433.08


To Joseph R. Dillon, Collector of Taxes, for 1957 856.18


To Joseph R. Dillon, Collector of Taxes, for 1956 901.44


Motor Vehicle and Trailer Excise:


To Joseph R. Dillon, Collector of Taxes, for 1958 S 10,772.57


To Joseph R. Dillon, Collector of Taxes, for 1957


2,626.87


Respectfully submitted,


STANLEY F. MURPHY, Chairman J. ARTHUR MONTGOMERY HARRY LEWIS


85


HIGHWAY DEPARTMENT REPORT


REPORT OF THE HIGHWAY DEPARTMENT


To the Citizens of Scituate:


Once again I am happy to present to you a brief report of the activities of the Highway Department for the year 1958.


At the end of 1958 our roads were in very good condition but, at this writing, due to the tremendous amount of cold weather and alternate thawing and freezing, I anticipate there will be a lot of road repairs to be made in the Spring of 1959.


Over twenty-five miles of our streets were surface treated and sand covered which is necessary at least every four years. The new streets which we accepted in 1957 were patched, swept and surface treated where necessary, which should maintain them for the next three or four years.


The north east storms the first week of April caused consider- able damage especially along our waterfront. It was necessary to rebuild Glades Road once again. With the cleaning up of debris and with the building of a new abutment wall on the Julian Street Bridge at Humarock, the month of April was spent entirely on this work.


We receive the greatest number of requests for drainage. Dur- ing the summer and fall months we installed over four thousand feet of ten inch pipe and built forty-four new catch basins and still we could go on and on. As a matter of fact, this year alone we have had requests for over $60,000.00 to be spent on this work. We will try to pick out the worst conditions and take care of them first, according to our appropriation.


The past year 3,600 feet of Hatherly Road were resurfaced by a motor paver in order to cause the least inconvenience to the heavy traffic. The entire length of Marshall Avenue was repaved, also Priscilla Avenue and many short sections throughout the Town.


Dut to a small amount of money in our budget for sidewalks and with nearly thirteen miles to maintain, it was impossible for us to construct any new sidewalks last year. In my Highway Report of 1954 I recommended that a small piece of new sidewalk be con-


S6


HIGHWAY DEPARTMENT REPORT


structed each year, especially around our elementary schools. I do feel that sidewalks are most important and suggest we spend a certain amount each year for new construction and not wait until one of our walking children is hurt. If we do this, that hazard would soon be eliminated.


The last link of Beaver Dam Road from the corner of Hazel Avenue to the Town Pier has been constructed under Chapter 90 with no cost to the Town.


Traffic lights were installed at the corner of Jericho Road and also Tilden Road and Beaver Dam Road with a small traffic island at Tilden Road. The Police Department has suggested the con- struction of more of these islands as a safety precaution especially at some of our busy intersections. Over four hundred gallons of traffic paint were applied to our streets as a safety measure. As I have said before, I feel that the white lines on our streets are very important to the safety of the motoring public.




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.