Town annual report of Middleton, MA. 1947, Part 3

Author: Middleton (Mass.)
Publication date: 1948
Publisher:
Number of Pages: 130


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.