USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1947 > Part 3
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
11 25
Frank Evans
3 28
Allan Marshall
16 45
Francis Masse
72 18
Paul Osgood
126 05
James Wentworth
9 84
POLICE DEPARTMENT
Alexander Fraser
$ 132 00
Lloyd Getchell
169 50
Richard Harris
112 50
Benj. Ogden
72 00
Joseph Peters
60 00
Milton Pollock
7 00
Clarence Richardson
77 00
Wilbur Rundlett
2,766 26
Albert Sheldon
7 00
Gordon Sheldon
6 00
Harold Tyler
110 00
Philip Webber
5 00
James Wentworth
55 00
58
PAYROLL ANALYSIS
ELECTRIC LIGHT DEPARTMENT
C. T. Brackett
$3,276 65
Raymond Currier
2,857 00
Norman Gage
105 60
Arthur Nimblett
44 00
Benj. Nimblett
2,876 25
Robert Young
128 70
MOTH DEPARTMENT
James Bastable
$ 88 19
Murray Bullerwell
79 20
Steve Byko
120 00
James Donovan
19 68
Kenny Fulton
6 00
Thomas Hines
18 86
Lorenzo Lavorgna
7 38
Ernest Lindsey
13 53
Arthur Nichols
13 16
Frank Picariello
39 36
Joseph Picariello
287 02
Foster Pichard
125 30
Norman Welch
17 60
Fred Wenneberg
13 12
Ralph Wenneberg
60 68
Forest Wiley
71 34
James Wiley
104 50
59
LIST OF JURORS
LIST OF JURORS
August 5, 1947
Mr. Archie N. Frost, Clerk of Courts Salem, Mass.
The following is a List of the Jurors prepared by the Selectmen of the Town of Middleton in accordance with Chapter 234, Section 4, General Laws:
Name
Street
Occupation Gas Worker
Addison, John M.
Haswell Park
Allen, Harry A.
So. Main Street
Retired
Donovan, Timothy J.
No. Main Street
Bus Operator
Evans, Guy E.
Forest Street
Supervisor
Floyd, Richard G.
Pleasant Street
Shipper
Getchell, Lloyd H.
Maple Street
Storekeeper
Germain, Hector A.
South Main Street
Retired
Gifford, George
Maple Street
Retired
Gorman, William J. Gould, Arthur P.
South Main Street
Laborer
Peart, James W.
Forest Street
Blacksmith
Poole, Robert T.
Maple Street
Merchant
Raynard, Ralph
Boston Street G. E.
Richardson, W. W.
Boston Street
Carpenter
Tuttle, Arthur S.
River Street
Leather Worker
School Street
Farmer
Very truly yours, CLARENCE OSGOOD, Jr., JAMES H. COFFIN, GEORGE B. OGDEN, Selectmen of Middleton.
60
PUBLIC LIBRARY REPORT
FLINT PUBLIC LIBRARY-TRUSTEE'S REPORT TREASURER'S REPORT
INCOME:
Balance January 1, 1947
$ 341 86
Naumkeag Trust Co.
517 36
Essex Savings Bank
20 00
Broadway Savings Bank
28 00
Book Fines
24 00
Pope Insurance Co. (dividend)
1 89
$ 933 10
Town appropriation
1,500 00
Dog tax
524 00
2,957 10
EXPENDITURES:
Librarian's salary
$500 00
Librarian's assistant
117 60
Librarian's supplies
14 40
Janitor's salary
260 00
New books
481 86
Magazines
42 55
Fuel
395 03
Light
34 98
Water
6 65
Insurance
155 31
Building maintenance
632 16
Miscellaneous
55 00
Service charge (checking account)
1 06
Returned to revenue
8 72
Balance on hand December 31, 1947
251 78
$2,957 10
Respectfully submitted,
HAROLD Y. SMITH, Treasurer.
61
PUBLIC LIBRARY REPORT
CHARLES L. FLINT FUND
Harold Y. Smith, in account with Flint Public Library:
Charles L. Flint fund, principal $5,000 00
Deposited in banks, December 31, 1947: Salem Five Cents Savings Bank
1,049 90
Danvers Savings Bank
1,291 81
Broadway
1,866 96
Essex
1,000 00
Salem
608 95
MARY ESTY EMERSON FUND
Harold Y. Smith, in account with Flint Public Library :
Mary Esty Emerson Fund, Principal $2,500.00
Invested as follows:
Cerena Apartment Building Bond (par value) 500 00
42nd Street and Lexington Avenue, office building bond, (par value) 2,000 00
Deposited in Danvers National Bank 732 04
Respectfully submitted,
HAROLD Y. SMITH, Treasurer.
62
PUBLIC LIBRARY REPORT
LIBRARIAN'S REPORT, 1947
Flint Public Library has been open Tuesday evening and Satur- day afternoon and evening during the year, with the exception of holidays, also one evening during the latter part of December because of a severe snow storm.
Deposits of books were sent to the Howe-Manning School for sup- plementary reading. The Division of Public Libraries has compiled lists of books for children in Grades 4 - 8 and the books which the library sends to the school are chosen from these lists. In this way, the children living a long distance from the library, and who cannot visit the library during its regular hours, have the privilege of en- joying good books. Many certificates were awarded at the end of the school year in June.
Magazines in the reading room were :
American Girl
Home Craftsman
American Home Jack and Jill
American Magazine Life
Better Homes and Gardens
McCall Art Needlework
Child Life
National Geographic
Everybody's Poultry
Nature Magazine
Farm Journal Popular Mechanics
Good Housekeeping
Reader's Digest
Book Week came in November with a wealth of new and interest- ing books for children and young people. The display was in the balcony for one week and visited by many, both young and adult readers. A few new books for adults were exhibited at that time. Plants and flowers used in decoration were loaned by the Floricul- ture Department of Essex County Agricultural School.
Miss Charlotte M. Kinny, who has been the librarian's assistant for several years, was obliged to resign in February, because of an accident. She is greatly missed by the readers. Miss Caroline Knight has been chosen to fill the vacancy. Miss Knight is a teacher in the Richmond Junior High School of Danvers and is well known in this community as she is a life long resident.
In July, the librarian attended Librarian's Institute for one week at Simmon's College. Librarians from all parts of Massachusetts attend the Institute.
The librarian wishes to express her appreciation to the trustees for their kindness and cooperation during the year 1947.
63
PUBLIC LIBRARY REPORT
ANNUAL STATISTICS
Volumes in the library January 1, 1947
8,951
Volumes added by purchase 350
Volumes added by gift 31
Volumes in the library January 1, 1948
9,332
Total circulation of books, year ending January 1, 1948 9,091
Total circulation of books, non fiction 2,413
Largest monthly circulation, May 873
Respectfully submitted,
SARAH E. CARLETON,
Librarian.
64
SELECTMEN'S REPORT
SELECTMEN'S REPORT
To the Citizens of Middleton:
The Board of Selectmen submit for your approval, its annual re- port for the year ending December 31, 1947.
Meetings have been held each Tuesday evening in the Town Hall, the board meeting at 8.00 P. M. with the handling of all routine business every week.
We have found that we have had a very busy year with many citizens in attendance at each meeting.
As a licensing Board we have issued 88 licenses in the past year.
We have held two (2) special town meetings to conduct special business that has come up during the past year.
Two Band Concerts and a picnic for the children were held this year as usual with funds provided by the Mansfield Fund. This year we found that attendance at the picnic has increased to seven buses.
Action was taken to help the Board of Appeals and Building Inspector to conduct their work in a more efficient manner.
Acting as the Board of Health we have had very little business to transact the past year with our Agent, Mr. Chas. Pasquale hand- ing all routine business.
At this time we wish to extend our sincere appreciation to all members of Town Departments for their fine cooperation during the year of 1947.
Respectfully submitted,
CLARENCE OSGOOD, JR., JAMES H. COFFIN,
Selectmen of Middleton.
65
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
MARRIAGE RECORD FOR 1947
Date
Place of Marriage
Name of Bride and Groom
Residence
Jan. 4 Middleton
John Rubchinuk
Middleton
Enid Louise Davis
Watertown
Jan. 11 Middleton
Perley W. Richardson
Middleton
Bessie G. Foss
Marblehead
Jan. 12 Middleton
James Knott Martin
Middleton
Ruth Lucille Lindley
Middleton
Jan. 19 Middleton
Robert Lindley Belben
Danvers
Carolyn Lois Demeritt
Middleton
Jan. 21 Middleton
Lynnwood Dykeman Slipp Virginia Thornton Bishop
Topsfield
Middleton
Feb. 19 Nashua, N. H.
James Henry Lord Severince Emily Corneau
Middleton
Mar. 1 Middleton
Robert E. Lee
Danvers
Theodora A. Savard
Danvers
Mar. 9 Middleton
George Joseph Cassidy
Danvers
Louise M. Nelson
Middleton
Mar. 24 Middleton
Donald Ross Howard
Reading
Marion Louise McDonald
Middleton
Apr. 7 Danvers
Ernest Leonard Foss, Jr. Doris May Allen
Danvers
Apr. 12 Middleton
Daniel. F. Shea
Danvers
Ferna I. Tobin
Danvers
May 3 Middleton
Francis A. Richardson
Middleton
Barbara Ann Bishop Middleton
June 7 West Peabody
Edward F. LaFleur Middleton
Dorothy Olive Parish Salem
June 12 Middleton
Bronislaw S. Myslinski Salem
Mary A. Callahan Salem
June 14 Middleton
A. Eileen DeBlois Montford
Robert S. Kennedy Lynn Middleton
Middleton
Middleton
66
TOWN CLERK'S REPORT
Date
Place of Marriage
Name of Bride and Groom Residence
June 15 Peabody
Kerivin Wayne Hubley Anna Victoria Klosowski
Peabody Middleton
June 15 Middleton
Roger Sydney Tucker Melrose Marjorie Christine Poulson Middleton
June 28 Danvers
Wilbur Beckard
Allison R. Roberts
Danvers Middleton
July 12 Middleton
John Saroka Grace L. Lafo
Connecticut
Connecticut
Aug. 1 Middleton
Roy P. Nay Marie Ida Poirier
Danvers S. H. Danvers S. H.
Aug. 2 Middleton
Robert Franklin Kimball Nancy Mae Wiley
Danvers Middleton
Aug. 17 Danvers
Norman D. Welch
Middleton
Helen Dzierzek Danvers
Aug. 29 Danvers
Leon Nelson Soper
Middleton
Pauline P. H. Williams Middleton
Aug. 31 Lawrence
John Muzichuck Nellie Bleyniski
Middleton
Methuen
Sept. 6 Middleton
Clarence O. Roberts Middleton
Charlotte M. Dole Middleton
Sept. 6 Peabody
George H. Michalchuck Mary M. Morose
Peabody Middleton
Sept. 7 Middleton
Charles Blain Osborne, Jr. Lucille Hood
Topsfield Middleton
Sept. 16 Middleton
Victor Letusky Georgianna Freetas
Peabody Salem
Sept. 20 Lynn
Joseph Picariello Shirley G. Campbell
Middleton No. Reading
Sept. 20 Middleton
Willie Robert Gardner
Danvers
Doris Marie Gagnor
Danvers
67
TOWN CLERK'S REPORT
Place of
Date Marriage
Name of Bride and Groom Residence
Sept. 27 Methuen
Nils Allen Wennerberg Edith Alice Dudley
Middleton Methuen
Oct. 19 No. Andover
Walter M. Steele, Jr.
Middleton
Marion S. Bamford
No. Andover
Oct. 26 Middleton
Manuel Sabino
Peabody Middleton
Nov. 1 Danvers
Robert Bradstreet Jordan
Topsfield
Patricia Mary Collins
Middleton
Nov. 9 Salem
Joseph A. Banville
Salem
Patricia M. Donovan
Middleton
Nov. 22 Newburyport Lawrence K. Barthelemy, Jr. Middleton Elinor C. Champoux
Newburyp't
Nov. 27 Beverly
Edward Fred Andrews Middleton
Deloris Frances Fortin Beverly
Nov. 30 Salem
Lawrence Edw. Tinkham, Jr. Middleton Grace Marie St. Pierre Salem
Dec. 20 Middleton
Michael Hubisz Peabody
Shirley E. Barnes Peabody
BIRTH RECORD FOR 1947
Date of Birth Name of Child
Name of Parents
Jan. 10 Kenneth William Hocter
William J. Hocter Lorayne N. Campbell
Jan. 21
Godfrey
Robert Sidney Godfrey Geneva Bernadette Doucette
Jan. 31 Claudia Marie Inman
Charles H. Inman Lillian R. Crane
Feb. 4
Anda Gay Blanchard
William Melvin Blanchard Gayl Cloutman Gifford
Ruth Flynn
68
TOWN CLERK'S REPORT
Date of Birth Name of Child
Name of Parents
Feb. 7 Jay Osgood Pelletier
Eugene J. Pelletier Doris A. Osgood
Feb. 19 Patricia Ann Joyce
Joseph V. Joyce, Jr. Hazel T. Graves
Mar. 2 Barbara Jean McKenney
Raymond Edwin McKenney Dorothy May Currier
Mar. 3 David Litwin
Joseph P. Litwin Louise M. Sobol
Mar. 9 Grace Mary London
Arnold B. London Dorothy T. Ogden
Mar. 11 Lola Hammond Sharrock
William Sharrock, Jr. Louise Hammond Hook
Mar. 13 Milton Ronald DeBarge, Jr. Milton Ronald DeBarge Gladys M. Sawyer
Mar. 16
Foster William H. Foster Wilma S. Teakles
James A. Sullivan Glenna A. Roode
Benjamin K. Richardson Anne H Kiely
Apr. 8 Dean Richard Anderson
Osborne Anderson Eleanor Richard
Apr. 28 Rubchinuk Peter Rubchinuk
Olive M. Skinner
Apr. 30 Suzanne Marie LeBlanc
Eugene Joseph LeBlanc Rita Josephine LeBerge
Frank R. Howes
Clare M. Pierce
Richard J. Marshall Edna C. Walsh
May 8 Bernice Mae Munroe
May 10 Stephanie Ross Seaver
James Edward Munroe Eleanor Bernice Hoezel
Malcolm A. Seaver Marion E. Clinch
Mar. 21 Maureen Sullivan
Apr. 6 Paul Francis Richardson
May 2 Robert Pierce Howes
May 6 Richard Ernest Marshall
69
TOWN CLERK'S REPORT
Date of Birth Name of Child
Name of Parents
May 12 Vicki Lynn Sutherland
Harvey S. Sutherland
Dawn P. Evans
May 12 Carol Ann DeCosta
Charles Francis DeCosta
Evelyn Cecelia Oliver
May 19 Wilbur Churchill Rundlett, 3rd Wilbur Churchill Rundlett Hannah J. Martin
May 19 Gallant Philip Joseph Gallant Lucianne Theresa Fraser
May 22 William Basil Hills
Robert B. Hills
Mary E. Kent
May 24 Sandra Catherine Lee
Gardner C. Lee
Mary Hennessey
May 26 Richard Alan Rooney
William F. Rooney
Barbara Adams
May 29 Robert Arthur Podgaysky
Gallary V. Podgaysky Callie S. Onize
May 29 Catherine Endicott Tyler
Harold Endicott Tyler Laura Roberts
June 5 Kathryn Judith Galeucia
Elliot S. Galeucia Martha W. Barrowclough
June 12 Anthony Charles Gregory
Joseph Gregory Cecilely Rose Berry
June 15 Joseph Thomas Lee, Jr.
Joseph Thomas Lee Mary E. Meagher
June 26 Jeanne Rubchinuk
John Rubchinuk Enid L. Davis
July 4 Robert Domenic Gabrielli
July 9 James Donald Mackinnon, Jr. James Donald Mackinnon
July 10 Susan Jane Smith
July 18 Rita Elaine Fuller
Americo Gabrielli Laura B. Gabriel
Mae Louise Clark
Leonard Preston Smith Elizabeth Celia Emre
Robert Perkins Fuller Arline Marian Turney
70
TOWN CLERK'S REPORT
Date of
Birth
Name of Child
July 26
Sandra Ann Dukeshire
Richard W. Dukeshire Myrtle Boodro
Aug. 13 Joseph Charles Denno.
Raymond Maxim Denno Goldie Pearl Ogden
Daniel P. Bullerwell Barbara Burgess
Raymond Rodney Roberts Isabelle Elizabeth Letusky
Sept. 24 Frazier
Ernest Edward Frazier Elizabeth Trask Paige
Sept. 25 Raymond Norman Colby, Jr. Raymond Norman Colby
Sept. 27 Sharron Ann Plattner
Jeanette H. Saulnier Edward M. Plattner Betty J. Helsel
Sept. 29 Henry Michalski, Jr.
Henry Michalski Eleanor Jean Saulnier
Oct. 14 Charlene Ann White
William E. White
Verna M. C. Rawson
Dec. 9 Linda Dianne Osborne
Seymer W. Osborne Mildred J. Currier
Dec. 13 Marguerite Crystal Le Vesque Ledger M. Le Vesque Dorothy E. Spead
Dec. 15 John Edward Stevens
Dec. 20 Maurice Joseph Cassidy
George J. Cassidy Louise Nelson
RECORD OF RESIDENT DEATHS, 1947
Date
Name of Deceased
Years Months Days
Feb. 21
Elias Johnson
86
-
Mar. 3
Annie (Martin) Wendell
79
8
23
Mar. 9
Edwin F. McKenney
74
-
Mar. 17
Antonios Patrinos
61
9
25
Sept. 1 Henry Daniel Bullerwell
Sept. 17 Barbara Louise Roberts
Name of Parents
Oren T. B. J. Stevens Catherine E. Campion
71
TOWN CLERK'S REPORT
Date
Name of Deceased
Years Months
Days
Apr. 24
Marion Eastman Mitchell
56
1
27
May 10
Harriet Dora Chase
47
8
12
May 16
Abbie (Merrill) Ruggles
61
May 21
Louis V. Moreau
45
7
17
June 22
Emily Morse
89
July 1
Patricia Ann Baker
18
July 9
Austin C Peabody, Jr.
57
-
-
July 24
Roland H. Peabody
64
2
8
July 26
Marjorie Rose Baker
4
6
Aug. 8
Ruth E. Soper
95
1
14
Aug. 11
Mary Ellen Kelley
74
Aug. 12
Edward P. McDonald
79
-
3
Aug. 19
Mark Noel Thomas
58
5
10
Aug. 25
Effie Halliday
53
8
4
Sept. 5
Charles Raymond Walsh
39
2
2
Sept. 28
Hazel C. Nash
43
11
Oct. 3
Maude Lewis
73
Oct. 20
Elloise E. Ludwig
87
-
Any errors or omissions in Births, Marriages or Deaths should be promptly noted and reported to the Town Clerk.
DOG TAXES COLLECTED FOR 1947
198 Male dogs
at $2.00
$396.00
31 Female dogs
at 5.00
155.00
39 Spayed dogs
at 2.00
78.00
8 Kennel licenses
at 10.00
80.00
1 Kennel license
at 25.00
25.00
$734.00
Fees deducted
55.40
Paid to Town Treasurer
$678.60
-
-
Non-Resident Deaths
83
-
72
TOWN CLERK'S REPORT
LICENSES ISSUED FOR 1947
45 Resident citizen's Fishing
100
Hunting
57
Sporting
37
Women's and Minor
4
66
Trapping
2
66
66
Minor's Trapping
4
Sporting (Military)
5
Sporting (70 years or over)
1
Fishing (old age assistance)
Respectfully submitted,
ELMER P. MORRILL,
Town Clerk.
73
BUILDING INSPECTOR'S REPORT
BUILDING INSPECTOR'S REPORT
Board of Selectmen:
Middleton, Mass.
Gentlemen:
I hereby submit my report for the year ending December 31, 1947.
Permits issued
72
Jobs completed 56
Not completed to date
17
Buildings condemned
1
Buildings moved
5
Public hearings held
4
Calls made for inspection
321
Mileage covered
584 miles
Amount collected in fees
$166.00
In the past few years the State Public Safety laws have been so revised that many of the duties formerly carried out by the State Inspectors are now the responsibility of the local Building Inspector, therefore increasing his duties considerably.
These laws include the certification of and the enforcement of laws relating to places of public assembly, except churches, schools, and theaters. Also mercantile and commercial establishments em- ploying ten (10) or more persons.
I wish to thank the Board of Selectmen and Board of Appeals, as well as the general public for their cooperation.
Respectfully submitted,
EARL F. JONES,
Building Inspector.
74
ELECTRIC LIGHT DEPARTMENT
ELECTRIC LIGHT DEPARTMENT
The increased cost of labor and material in all business enterprises has greatly increased the operating costs of this department and made it necessary to limit new construction and maintenance to only the most necessary projects.
The following tabulation of data, year by year for 19 years, since this Department has been under the control of the Board of Com- missioners and the present manager, may be of interest.
Voltage regulators installed at the sub-station prevent flucuation in voltage and a new high voltage line direct from Melrose, by way of Lynnfield and North Reading gives us two entirely separate sources of supply and will prevent interruption of service.
Street lights are in stock to replace many that are broken or damaged beyond repair. Eighteen fixtures are known to have been broken by boys, using them as a target for stone throwing. Replace- ment will cost approximately $700.00.
A check of domestic rates in the 148 cities and towns in Massa- chusetts of 2,500 inhabitants and over show that the average cost of 100 KWH is $4.54 as against $4.70 or 31/2% higher in Middleton than the average rate, where there are many more customers per square mile, with a correspondingly lower delivery cost. As an ex- ample of this; in a nearby town, one transformer serves an average of 14 customers, while in this department we can only average 4 customers from each transformer. This means that our transformer cost is $21.00 as against $10.00 per KWH in more thickly settled areas.
The Department has returned to the town $127.06 more than has been appropriated and raised by taxation, and has been entirely paid for, from earnings of the department.
A new schedule of rates on a demand basis has been adopted, following the established practice in other departments, of a higher rate to consumers who derive a profit from KWH use in business or manufacturing.
It has been the policy of the department to lower rates as sur- plus earnings permitted and this policy will be followed when a return to normal conditions permit.
Respectfully submitted,
GUS L. FISCHER, Chairman CHARLES G. BATES, Clerk RICHARD B. FLOYD
Year
Customers
KW Bought
Miles of Lines
Plant Invest.
Орег. Ехр.
50KW
100KW
Returned to town
1929
280
219772
16.06
[4961.56
10025.54
$4.50
$7.50
1930
360
489375
18.75
22695.53
18426.88
4.50
7.50
1931
376
571087
19.25
22520.21
21100.66
4.50
7.50
1932
381
601900
20.25
22664.01
23350.22
4.50
7.50
1933
372
638023
20.75
23999.95
217 18.63
4.50
7.50
1934
374
663914
20.75
25779.10
22456.95
4.25
7.25
1935
400
7145 14
21.50
28344.76
26205.22
4.25
7.25
1936
428
777821
22.25
29137.59
28307.99
3.61
6.11
1937
442
815002
25.75
31030.62
25846.56
3.61
6.11
1938
493
891475
27.50
33015.50
28739.80
3.61
6.11
$750.00
1939
507
1028739
29.00
34945.89
31595.01
3.61
6.11
1940
553
980912
29.25
36550.16
30575.71
3.61
6,11
1941
539
1291300
30.00
37800.68
35750.69
3.40
5.30
1,500.00
1942
550
1450597
30.25
35302.21
42456.29
3.40
5.30
1,500.00
1943
558
1738057
30.25
36373.22
48042.80
3.40
5.30
2,000.00
1944
577
1902858
30.35
36379.22
49418.47
3.40
5.30
5,000.00
1945
614
2183021
30.35
41258.64
51811.51
3.20
4.70
1946
686
2335 102
31.85
43673.83
57237.74
3.20
4.70
1947
728
2270800
32.85
52185.49
57256.37
3.20
4.70
2,500.00
1929 to 1947-37.3% reduction in cost to customers.
1929 to 1947-Returned to town for reduction of taxes
$13,250.00
1929 to 1947-Town appropriated for construction
10,040.78
Credit
$3,209.22
ELECTRIC LIGHT DEPARTMENT
Amount of business increase-11 times Amount of cost increase-6 times
75
76
POLICE REPORT
POLICE REPORT
To the Honorable Board of Selectmen and the Citizens of the Town of Middleton:
Gentlemen:
I hereby submit my report of the Middleton Police Department for the year ending December 31, 1947.
DEPARTMENT ROSTER
Chief-Wilbur C. Rundlett, Jr.
Patrolmen-Lloyd H. Getchell, Richard A. Hains, Joseph Peters, G. Philip Webber.
Regular Special-Alexander Fraser, James W. Wentworth.
OFFENCES FOR WHICH ARRESTS WERE MADE:
Assault and battery
5
Allowing improper person operate Motor Vehicle
2
Breaking and entering
6
Carrying a dangerous weapon
1
Collecting junk without a license
2
Disturbing the peace
4
Drunkenness
54
Larceny
11
Lewdness
2
Non-support
2
Not having periodic sticker on Motor Vehicle
1
Not stopping at stop signs
8
Operating Motor Vehicle under the influence
13
Operating Motor Vehicle without a license
5
Operating Motor Vehicle without a registration
1
Operating Motor Vehicle without insurance
1
Operating Motor Vehicle so as to endanger Speeding
10
Violation of probation
1
Leaving the scene of an accident after causing personal injuries 1
5
Total 135
77
POLICE REPORT
DISPOSITIONS:
Discharged-Not guilty
4
Guilty-Filed
15
Guilty-Fined
63
Released
32
Restitution
2
No disposition
2
Placed on probation
12
Sentenced to House of Correction, Salem
2
Sentenced to House of Correction, Sherbon
1
Sentenced to House of Correction, Shirley
2
Total 135
MISCELLANEOUS:
Ambulance and cruiser cases
50
Automobile accidents investigated
48
Dogs killed by automobiles
40
Children taken home from school for various reasons
56
Committed to the Danvers State Hospital
2
Complaints received and investigated
628
Emergency calls delivered
136
Escaped patients returned to Danvers State Hospital
8
Hours in Court
284
Missing and lost persons
21
Motor vehicle transfers
71
Miscellaneous investigations
134
Summons and warrants served
85
Firearms, purchase permits
2
Firearms, permits
42
Telephone calls received
1687
Fire alarms answered
45
Death-accidental shooting
1
78
POLICE REPORT
Injured-accidental shooting 2
Motor Vehicle violations handled through the Registry 71
Turned over to Town Treasurer for firearms permits $21.00
The past year has been a very busy one for the members of the department and all have been required to work many hours for which no compensation was provided. This work has been done willingly and cheerfully by the officers, for which I am deeply grateful.
I wish to extend my deep appreciation for the co-operation shown me by the Board of Selectmen. I also wish to thank the heads of the various departments as well as the general public for the many kind- nesses shown me during the year 1947.
Respectfully submitted,
WILBUR C. RUNDLETT, JR., Chief of Police.
SEALER OF WEIGHTS AND MEASURES REPORT
SEALER OF WEIGHTS AND MEASURES
Middleton, Mass. January 12, 1948
Honorable Board of Selectmen:
Gentlemen:
The following is my report as Sealer of Weights and Measures for 1947.
Scales
Adjusted
Sealed
Not Sealed
Condemned
Platform under 5000
6
24
2
1
Counter over 100
1
3
-
Counter under 100
9
25
1
Spring under 100
7
9
-
Computing
2
3
-
1
Prescription
-
1
-
Weights
Avoirdupois
17
93
5
2
Capacity Measures
Grèase pumps
3
1
Liquid
3
-
Gasoline pumps
-
24
2
-
Total cash received $32.58
Respectfully submitted,
HAROLD F. PURDY, Sealer of Weights and Measures.
-
79
80
ASSESSORS' REPORT
ASSESSORS' REPORT
The following is a recapitulation of the money appropriated by the Town of Middleton and the estimated receipts deducted therefrom in the determination of the 1947 Tax Rate:
APPROPRIATIONS:
Town appropriation $146,784 00
State tax-1947 1,750 00
State parks and reservations-1947 140 72
State parks and reservations-1946 (Underestimate) 52 77 County tax 5,069 65
Tuberculosis Hospital assessment
2,054 95
1947 Overlay
1,547 28
Total appropriation
$157,399 37
ESTIMATED RECEIPTS AND AVAILABLE FUNDS:
Income tax $7,000 43
Corporation taxes 7,000.60
Reimbursement on account of publicly owned land 842 85
Gasoline tax under Acts of 1946, Chapter 588
2,863 20
Motor vehicle and trailer excise
3,500 00
Licenses
2,000 00
General government
950 00
Health and sanitation
1,000 00
Charities (other than federal grants for aid to dependent children) 1,000 00
Old age assistance (other than federal grants)
10,000 00
Old age tax (meals) Gen. Laws, (Chap. 64B S10) 850 00
Schools 10,000 00
Cemeteries (other than trust funds and sale of lots) 400 00
Interest on taxes and assessments 250 00
Transfers voted by Town 29,299 00
Total estimated receipts and available funds
$76,956 08
Gross amount to be raised 157,399 37
76,956 08
Total estimated receipts and available funds
$80,443 29
81
ASSESSORS' REPORT
Net amount raised by taxation on personal property
5,453 82
' real estate 73,602 47
Number of polls assessed, 691 at $2.00 each
1,382 00
$80,443 29
TOTAL VALUATION:
Personal property Real estate
$151,634 00
2,044,513 00
1947 Tax rate
36 00
Your Board of Assessors has endeavored to give you a modern Assessing Department or at least as near as possible on a part-time basis. New legislation, changing values and cost of municipal gov- ernment increasing every day, has presented a very serious problem. However, we are endeavoring to do the best we can under these con- ditions. Trusting that you will bear with us, we will try to make our decisions in your best interest and are always willing to discuss your problems with, you.
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.