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.