USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1948 > 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 | Part 6
Largest monthly circulation, May
873
Respectfully submitted,
SARAH E. CARLETON, Librarian.
65
SELECTMEN'S REPORT
SELECTMEN'S REPORT
To Citizens of Middleton:
The Board of Selectmen submit for your approval its annual report for the year ending December 31st, 1948.
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.
During the past year it was necessary for the Board of Selectmen to conduct two public hearings, one in which a piggery off Beattle Road was denied a permit, and one in an effort to alleviate complaints of citizens regarding nuisances created by gravel pit operations. In the latter case, due to the more than ordinary wear and tear to the road surfaces, as provided by General Laws, we deemed it necessary to close for the winter and spring season, without a permit, travel by trucks of over 10,000 pounds on River Street, Gregory Street and Kenney Road.
As provided by General Laws, the Board elected John Hoctor as Highway Surveyor to finish the unexpired term of John H. Ross, who resigned.
As provided by General Laws, the Board met in joint session with the Assessors and elected Ernest LeBeau to fill the vacancy in the Board of Assessors caused by death of Archibald Jones.
As provided by General Laws, the Board met in joint session with the Library Trustees and elected Carl Jones to fill the vacancy in the office of Library Trustees caused by the the death of Archi- bald Jones.
As provided by General Laws, the Board met in joint session with the Public Welfare Board and elected Clarence Osgood, Jr., to fill the vacancy caused by the resignation of Leslie Merryfield.
In joint session with the Old School Commission it was deemed necessary to appoint a custodian of heating system at the old school building, which is currently being used as office space for Electrict Light Dept., Board of Welfare and Assessors, as well as quarters for the A. P. Gardner Post, American Legion. Giving further consideration to this building we find where it is possible to make use of still more space in the future.
66
SELECTMEN'S REPORT
A joint session also was held with the Planning Board to discuss proposed zoning laws and proposed town by-laws that are being submitted for adoption on the annual warrant.
The recent laws permitting the establishment of a Regional High School has been brought to our attention. We have given this matter some study and have included an article in the annual warrant for consideration by the citizens. In our study we have found that the state aid for construction of a regional high school (25% to 55% of the cost) must be applied for prior to June 1951, it is imperative that towns which could conceivably be participants name committees without delay.
You may be interested to know that there are fifteen groups of towns in Massachusetts now making investigations of regional high schools. The possibility of substantial state aid and other far reaching aspects of the question are such that all towns, regardless of their present position and attitude toward a possible regional high school, would be well advised to have an official investigating committee.
Two Band Concerts and a picnic for the children were held this year as usual with funds provided by the Mansfield Fund. Indications are that in the future funds may not be available for two concerts each year.
Litigation has been started by the Board of Selectmen in an effort to restrain gravel pit operations on Kenney Road.
Besides the usual volume of routine business, the Board of Selectmen has had a busy and harmonious year. It has received the best of cooperation from the various town departments and officers, for which the Board wishes to thank one and all.
Respectfully submitted, GEORGE B. OGDEN, JAMES H. COFFIN, FREDERICK C. STEELE,
Selectmen of Middleton.
67
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
MARRIAGE RECORD FOR 1948
Date
Place of Marriage
Name of Bride and Groom
Residence
Feb. 6 Middleton
Richard Martin Murphy
Middleton
Lena Ada Roberts
Middleton
Feb. 14 Danvers
George Colman Hayes
No. Andover
Edith Elsie Wright
Middleton
Mar. 7
Middleton
James H. Scott
Peabody
Rita Eva Brunet
Salem
Apr. 10 Lynn
Henry H. Barrowclough, Jr. Middleton
Lynn
Apr. 18 New Bedford Harry M. Johnson
Ruth E. Wendell
Middleton
Apr. 18
Middleton
Karl Norman Ricker
Lynnfield
Lorraine Demeritt
Middleton
May 1 Lynn
Alfred E. Richards
Middleton
May 28 Middleton
Morris Chick
Lynn Middleton
Lea Holsworth
Middleton
June 4 No. Reading
Harold I. Nash
Middleton
Louise A. Call
No. Reading
June 11 Danvers
Robert Sheedy
Middleton
Blanche Gorman
Middleton
June 12 Middleton
Louis Petrillo
East Boston
Rosemary Guilford
Middleton
June 19 Middleton Joseph L. Oliver Ethel L. Eastwood
Lawrence Windham, N. H.
June 19 Middleton
Roger J. Croteau
Lawrence
Corrine M. Savoie
Middleton
June 30 Middleton
Ralph C. Wilson
Cambridge
Pauline E. Bishop
Middleton
Gladys B. Moore
Middleton
Esther M. Hilton
68
TOWN CLERK'S REPORT
Date
Place of Marriage
Name of Bride and Groom Residence
July 9 Beverly
Alfred H. Kitchen
Middleton Beverly
July 10 Danvers
Parker E. Gifford
Middleton
Marilyn Ardis Evans
Middleton
Aug. 7 Middleton
W. Francis Walton Salem Alice M. Lennon Middleton
Aug. 12 Middleton Salvatore J. Curcuru , Antonia Nacastro
Gloucester
Aug. 29 Middleton
William H. Peaslee
Danvers
Gertrude A. Peachey
Middleton
Sept. 8 Middleton
James E. McGrath Esther L. Wiley
Middleton
Sept. 19 Lynn
John Joseph Hoctor, Jr.
Middleton
Mary Catherine Doherty
Lynn
Sept. 26 Middleton
Richard Stanley Poulsen
Middleton
Sept. 26
Roxbury
George Lester Katz
Middleton
Dorothy Habin
Lynn
Oct. 16
Gardner
Malcolm H. Eaton
Danvers
Theresa Johnson
Middleton
Oct. 30 Lynn
Henry L. Rearson
Middleton
Geneva B. Godfrey
Middleton
Nov. 27 Middleton
Arthur T. Page, Jr.
Middleton
Mary Sarah Campbell
Middleton
Dec. 4 Lynn
Alphonso Grigonis
Peabody
Mary Frances Espinola
Middleton
Dec. 6 Danvers
Harold G. Moore
Middleton
Carolyn G. Wentworth
Middleton
Dec. 19 Middleton
Carl A. Jones Elizabeth A. Kimball
Shaftsbury, Vt. Shaftsbury, Vt.
Mary T. McNamara
Gloucester
Middleton
Lorraine Vivian Stahler
Middleton
69
TOWN.CLERK'S REPORT
BIRTH RECORD FOR 1948
Date of Birth Name of Child
Name of Parents
Jan. 4 Frank Latusky
Frank Latusky Audrey M. Driscoll
Jan. 6 Brenda Ballard
Waynewright A. Ballard Olive I. Tuttle Richard E. Quinn
Jan. 13 Patricia Marie Quinn
Anita M. Hurder. John W. Hussey
Helen L. Richardson
Francis F. Picariello Phyllis M. Demerritt
Feb. 13 Linda Mary Walsh
John S. Walsh Wanda M. Wudarezyk
Feb. 14 Peter Thaddeus Bartnicki
Thaddeus Bartnicki Susan E. Nangle
Feb. 24 Donald Edward LaFleur
Edward F. LaFleur
Dorothy O. Parrish
Raymond C. Langis Sally F. Alexander
John E. Dunn
Margaret F. Mclaughlin
Martin P. White Annie M. Peregoy
Ernest E. Lindsey
Mar. 16 Edward Marc Conture
Mar. 23 Ann Diedre Sterling
Mar. 26 Robert Page Miller
Emily L. Shattuck Romeo O. Conture Margaret H. Donovan Richard E. Sterling
Barbara A. Williams
Richard D. Miller, Jr. Grace E. Durgin
Jan. 19 John Worthen Hussey
Feb. 9 Frank Joseph Picarielo
Feb. 25 William Joseph Langis
Feb. 28 Joyce Louise Dunn
Mar. 3 Linda Anne White
Mar. 15 Helen Elizabeth Lindsey
70
TOWN CLERK'S REPORT
Date of Birth Name of Child
Mar. 29 Melody Dukeshire
Apr. 8 Paula Ann Sargent
Orlando Sargent Frances M. Hayes
Apr. 10 Margaret Ann Whitmore
Benjamine F. Whitmore
Blanche E. Graglia
Charles F. Coit
Mary H. Patch
Elmer O. Campbell, Jr. Page L. Gifford
John J. Provasoli
Elizabeth H. Noon
May 1 Howard Andrew Hubley
May 3 John Edward Lee
June 11 Mark Stevens Sutherland
Harvey S. Sutherland
Dawn P. Evans
John Muzichuk
Nellie J. Blezinski
Leopold S. Blais
Opal Yerta
Manuel Sabino Ruth Mary Flynn
Benjamin F. Coolberth
July 26 Richard Rodney Crowley
Aug. 4 Mary Eunice Delphine LeBlanc
Aug. 5 Sandra Ann Wall
Name of Parents
Richard Dukeshire
Myrtle Boudre
Apr. 19 Stephen Ellsworth Coit
Apr. 21 Clover Lee Campbell
Apr. 26 Joseph Richard Provasoli
Kerwin W. Hubley Ann Klosowski Joseph T. Lee Mary E. Meagher
July 14 Linda Muzichuk
July 17 Jean Carol Blais
July 17 Mary Susan Sabino
July 19 Josephine Coolberth
Josephine Tranfaglia Cortlandt R. Crowley Augusta J. Nelson Joseph E. LeBlanc Eunice M. Goulart Langston P. Wall Claire Murphy
7.1
TOWN CLERK'S REPORT
Date of
Birth Name of Child
Sept. 5 Linda Dianne Gregory
Sept. 16 Leon Rubchinuk
Peter Rubchinuk
Olive M. Skinner
Sept. 23 Gardener Theodore Lee
Gardener C. Lee Mary E. Hennessey
Sept. 25 Seibert
Louis S. Seibert
Florence E. LeBlanc
Sept. 25 Marie Agnes LeBeau
Ernest L. LeBeau
Grace L. Davenport
Robert J. Belair
Gayl C. Gifford
Oct. 9 Bruce Edward Fulton
Oct. 11 Bennett Keith Morong
Oct. 17 Lynne Britt Demers
Ernest P. Demers
Dorothy T. Mosher Ernest P. Demers Dorothy T. Mosher
Roch E. Poitras
Roxie E. Kenney
Fred Rubchinuk Marcella A. Hebb
Herman H. Knowlton
Dorothy G. Boyden
Lennart T. Wennerberg Anna B. Osgood Raymond N. Colby Jeannette H. Saulnier
Frank T. LeColst Priscilla C. Foss
Oct. 17 Karen Roxanne Demers
Oct. 23 Susan Penny Poitras
Oct. 25 Ann Josephine Rubchinuk
Nov. 2 Leale Edward Knowlton
Nov. 4 Lennart Niles Wennerberg
Nov. 10 Robert Louis Colby
Nov. 12 Dorothy Jean LeColst
Name of Parents
Joseph Gregory Cicely R. Berry
Oct. 2 Deanna Joy Belair
Clare K. Fulton Velma Redmond William H. Morong, Jr. Lorraine I. Barbeau
72
TOWN CLERK'S REPORT
Date of
Birth Name of Child
Name of Parents
Nov. 22 Carolyn Dorothy Stahler
Frank R. Stahler
Dorothy B. Martin
Dec. 5 Leona Darlene Osborne
Seymer W. Osborne Mildred J. Currier Merton Warren Lake
Dec. 30
Edward Warren Lake
Erma Elizabeth Stone
Dec. 31 Roberta Dianne LeVesque
Ledger Marcel Le Vesque Dorothy Esther Spead
RECORD OF RESIDENT DEATHS, 1948
Date
Name of Deceased
Years
Months
Days
Jan. 2
Robert McIlwraith
77
10
20
Jan. 3 Sarah A. Gordan
72
Jan. 10
Charles Bradbury Jopp
73
4
23
Jan. 24
Ida St. Germain Simpson
64
4
26
Feb. 9
Mary Rose Maynard
69
9
4
Feb. 28 August Radzanowski
71
Mar. 11
Everett Raymond Atwood
56
Apr. 1
Mary B. Humphrey
83
6
Apr. 19
Alice Helena Louise Regan
58
5
21
May 5
John Richard Parker
89
8
12
May 29
Melody Dukeshire
-
-
June 14
Jane (Snow) Firman
84
July 7
George F. Currier
67
-
July 21
Alexander (Byko) Boychuk
57
10
July 29
Sarah Ann Webber
71
9
11
Aug. 3
John Duncan
68
1
12
Sept. 24
Arthur Milton Evans
46
5
9
Oct. 10
Agnes Julia Nelson
79
1
1
Oct. 12
Annie B. Clarke
71
9
1
Nov. 1
Katherine M. Joyce
78
6
-
-
-
73
TOWN CLERK'S REPORT
Date Name of Deceased
Years
Months
Days
Nov. 16 Arthur A. Campbell
69
4
3
Nov. 19 Marion (Smith) Lamberton
67
14
Nov. 28 James Ross
-
-
48
Nov. 22 Archibald Luther Jones
48
Dec. 7
Pauline (Hines) Cassaboom
100
6
33
Dec. 27
John A. Roush
80
-
Non-Resident Deaths-47
Any errors or omissions should be promptly noted and reported to the Town Clerk.
LICENSES ISSUED FOR 1948
80 Resident Citizens Fishing
65
Hunting
68
Sporting
23
Women's and Minor
2
Minor's Trapping
5
Trapping
2
„ Sporting (Military)
4
Sporting (70 years or over)
2
"
Duplicates
1 Non-Resident Fishing
DOG TAXES COLLECTED FOR 1948
212 Male Dog's
@
$ 2.00
$424.00
37 Female Dogs
@
5.00
185.00
39 Spayed Dog's
@ 2.00
78.00
8 Kennel Licenses
@
10.00
80.00
1 Kennel License
@
25.00
25.00
$792.00
Fees deducted
59.40
Paid to Town Treasurer
$732.60
Respectfully submitted,
ELMER P. MORRILL,
Town Clerk.
74
ELECTRIC LIGHT DEPARTMENT
ELECTRIC LIGHT DEPARTMENT
During the year of 1948 prices continued to rise, and apparently the end of the upward trend is not yet in sight.
Deliveries are better, but still are at from six to eight weeks. Due to Government stockpiling of copper and steel a still further increase in prices of these two essential items can be expected.
The year has been spent mostly in the improvement of lines and renewing of customers' services. We believe that in view of many transformer changes and renewing of old wire, the customers as a whole are enjoying better voltage.
We now have a complete meter testing equipment and expect to make a check for accuracy of all meters during the ensuing year.
Many outside meters have been installed, and more will be added this year. These are a great help to both the home owner and the meter reader. With the coming of Television, we have found it necessary to place an order for a new Radio Fault Locator to re- place the 15 year old one which we now have. We expect an April delivery.
During the past year we have extended the lines on Locust, Forest and River Streets.
As the result of a survey of poles made in 1948, it will be nec- essary to change the following number of poles.
North Main Street 6
East Street 7
Maple Street
5
Mill Street
7
South Main Street
12
Mt. Vernon Street 2
Boston Street
6
Haswell Park 9
Essex Street 14
Pine Street 3
De Bush Avenue
2
Pleasant Street 1
Liberty Street
12
Washington Street 1
Gregory Street
1 River Street
17
Peabody Street
1 Belleview Avenue 1
Forest Street
10
Hilldale Avenue 2
School Street
Bixby Avenue 1
Lake Street
6
Making a total of 127 poles to be reset.
Interruptions of service have been kept at a minimum, courteous service has been our rule during 1948, and will continue to be in 1949.
Respectfully submitted,
GUS L. FISCHER, Chairman CHARLES G. BATES, Clerk RICHARD B. FLOYD
POLICE REPORT
75
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, 1948.
DEPARTMENT ROSTER
Chief-Wilbur C. Rundlett, Jr.
Regular Special-Lloyd H. Getchell, Richard A. Hains, Joseph Peters, Alexander Fraser, James W. Wentworth.
OFFENCES FOR WHICH ARRESTS WERE MADE:
Assault
1
Assault and battery
14
Assaault with dangerous weapon
1
Attempted breaking and entering
1
Attempted larceny
1
Breaking and entering
3
Breaking and entering to commit larceuy
1
Breakiug and entering in night time
2
Carrying unregistered gun
1
Collecting junk without a license
7
Creulty to animals
1
Drunkenness
49
Failing to send children to school
1
Illegal entry into the United States
1
Keeping unlicensed dogs
1
Larceny
3
Leaving the scene of an accident after causing property damage
1
Lewdness
1
Making false statements on license application
1
Neglect of minor children
2
Non-support
1
Not having periodic sticker
2
Open and gross lewdness
1
Operating so as to endanger
1
76
POLICE REPORT
Operating after revocation of license
1
Operating to the left of the road 1
Operating under the influence of liquor
11
Operating unregistered motor vehicle
1
Operating uninsured motor vehicle
1
Robbery
1
Speeding
4
Vagrancy
4
Trespassing
1
Violation of Governor's Proclamation (Woods closed 2
Violation of probation 2
Total 127
DISPOSITIONS:
Deported
1
Discharged-Not guilty
2
Committed to Danvers State Hospital
1
Guilty-Fined
41
Guilty-Filed
11
Released
34
Placed on probation
20
Sentenced to House of Correction, Salem
16
Sentenced to Concord Reformatory
1
Total 127
MISCELLANEOUS:
Ambulance and cruiser cases
51
Automobile accidents investigated
56
Dogs killed by automobiles
27
Committed to the Danvers State Hospital
2
Complaints received and investigated
779
Escaped patients returned to Danvers State Hospital
7
Firearms, permits
59
Firearms, purchase permits
5
Hours in Court
308
Missing and lost persons
48
Messages delivered
140
POLICE DEPARTMENT
77
Motor vehicle transfers
119
Stolen property recovered
$6,442 00
Summons and warrants served
94
Turned over to Town Treasurer for firearm permits
$29 50
This has been a very busy year for the members of the depart- ment and all have given their time faithfully, for which I am deeply grateful
In closing I wish to extend my deep appreciation for the coop- eration shown me by the Board of Selectmen. I also wish to thank the general public as well as the heads of the various departments for their many kindnesses shown me during the year 1948.
Respectfully submitted,
WILBUR C. RUNDLETT, JR.
Chief of Police.
78
TREASURER'S REPORT
LAND OWNED BY TOWN December 31, 1948
The Town owns the following parcels of land. These parcels have been deeded to the Town by the Treasurer:
HASWELL PARK:
Lot 155; Lots 286-290 inclusive.
MIDDLETON PINES:
Lots 2; 3; 4; 351/355, inclusive; 406; 408; 456; 457; 766; 768; 948; 949.
RECREATION PARK:
Lots 61/68 inclusive; 71/82 inclusive; 128-130 inclusive; 231-236 in- clusive; Gray Lots 1st and 2nd parts of Parcel 9; Smith Lot; Sutton Lot; Elliott Lot; Island pasture; Lots G and H; 2nd pas- ture Woodland and Meadow; 14th Parcel.
RIVERVIEW PARK:
Lots Numbered 158-162 inclusive; 167-182 inclusive.
SUMMIT VIEW PARK:
Lots 30-34 inclusive; 51-57, inclusive; 74-79 inclusive; 94-97 inclusive; 136-148 inclusive; 164-169 inclusive; 212; 213; 215-218 inclusive; 257- 270 inclusive ; 288-301 inclusive; 307; 308; 311-318 inclusive; 326-330; 333-337 inclusive; 344-371 inclusive; 376; 378; 385-398 inclusive.
WOODLAND PARK:
Lots 83-91 inclusive; 107; 108; 113-117 inclusive; 125; 135-138 in- clusive; 332; 575, 576.
MISCELLANEOUS:
G. A. Fuller meadow, 14 acres
Joseph Whittier estate, woodland, approximately 8 acres.
MARION E. MITCHELL, Treasurer.
79
LIST OF JURORS
LIST OF JURORS
August 3, 1948
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
Addison, John M.
Haswell Park
Gas Worker
Bott, Thomas
East Street
Retired
Currier, Herbert
Forest Street
Carpenter
Floyd, Richard G.
Pleasant Street
Shipper
Germain, Hector A.
South Main Street
Storekeeper
Gifford, George
Maple Street
Retired
Gorman, William J.
School Street
Farmer
Gould, Arthur P.
South Main Street
Laborer
Osgood, Clarence, Jr.
Central Street
Foreman
Peart, James W.
Forest Street
Blacksmith
Peterson, Carl
Forest Street
Instructor
Poole, Robert T.
Maple Street
Merchant
Raynard, Ralph
Boston Street G. E.
Richardson, W. W.
Boston Street
Carpenter
Sillars, Theodore
Park Avenue
Draftsman
Very truly yours, GEORGE B. OGDEN, FREDERICK C. STEELE, JAMES H. COFFIN,
Selectmen of Middleton.
80
SEALER OF WEIGHTS AND MEASURES REPORT
SEALER OF WEIGHTS AND MEASURES
Middleton, Mass. January 12, 1949
Honorable Board of Selectmen:
Gentlemen:
The following is my report as Sealer of Weights and Measures for 1948.
Scales
Adjusted
Sealed
Not Sealed
Condemned
Platform 100 to 5000 lbs.
5
24
0
0
Counter over 100
1
2
0
0
Counter under 100
3
14
0
Spring under 100
2
9
0
0
Computing under 100
6
3
0
0
Weights
Avoirdupois
8
100
0
0
Liquid
0
8
0
8
Gasoline pumps
2
22
0
0
Grease pumps
0
4
0
0
Receipts $31.55
Adjust. charges
90
Total
$32 45
Respectfully submitted,
HAROLD F. PURDY,
Sealer of Weights and Measures.
81
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, 1948.
Permits applied for
60
Permits issued
52
Permits not granted
8
Jobs completed
35
Jobs not completed to date
17
Buildings condemned and now being reconditioned
1
Buildings moved
4
Public hearings held
5
Calls made for inspection
352
Mileage covered
760 miles
Amount collected in fees
$145.00
Estimated value of new construction completed
43,600 00
Estimated value of remodeling
6,685 00
Estimated value of new construction
not yet completed
259,500 00
Remodeling jobs not completed 2,500 00
I would like to bring to your attention that $200,000.00 of the un- completed new construction total is the unfinished Nurses' Home at the Essex Sanatorium.
I wish to thank the Town Officials and the general public for their cooperation.
Respectfully submitted,
EARL F. JONES,
Building Inspector.
82
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 1948 Tax Rate:
APPROPRIATIONS:
Town appropriation
$186,432 18
State parks and reservations 140 72
State audit of municipal accounts
1,193 88
County tax
4,349 91
Tuberculosis Hospital assessment
1,801 80
1948 Overlay
1,663 65
Total appropriation
$195,582 14
ESTIMATED RECEIPTS AND AVAILABLE FUNDS:
Income tax
$12,639 80
Corporation taxes 8,050 60
Reimbursement on account of publicly owned land 766 81
Motor vehicle and trailer excise
4,700 00
Licenses
2,500 00
Fines
250 00
Special Assessments
900 00
General government
1,000 00
Health and sanitation
300 00
Charities
1,800 00
Old age assistance (other than federal grants)
15,000 00
Old age tax (meals) Gen. Laws, (Chap. 64B S10) 790 35
Schools 10,000 00
Cemeteries (other than trust funds and sale of lots) 400 00
Interest on taxes and assessments
300 00
Overestimates of previous year to be used as available funds:
County tax
900 64
State parks and reservations
37 97
Transfers voted by Town 41,499 25
Total estimated receipts and available funds
$101,835 42
Gross amount to be raised 195,582 14
Total estimated receipts and available funds
101,835 42
$93,746 72
83
ASSESSORS' REPORT
Net amount raised by taxation on personal property
5,055 05
66
" real estate
87,230 58
Number of polls assessed, 730 at $2.00 each Fractional gain
1,460 00
1 09
$93,746 72
TOTAL VALUATION:
Personal property Real estate
$123,294 00
1948 Tax rate
41 00
Your Board of Assessors are constantly working on adjustments in valuation and seeking new sources of valuation so as to establish the value of property along the lines which will bring about equality of value and to spread the tax burden as evenly as possible.
As you may realize the Assessors' Department is one of the most important of our municipal functions as the revenue needed for municipal expenditures stems from the Assessors' Department and a lot depends on how fully and well the work is done. We have done our utmost to complete each and every statuory requirement on time.
We now have an office on South Main Street at the Old School house in which we hold open meetings every Tuesday night at eight o'clock. Everyone is welcome. If you have any problem you would like to discuss please come in and see us. We always have new ideas, new systems and plans for the future. We are striving to have a good Assessors Department and with your help we will. Thank you.
Your Board of Assessors, PAUL B. WAKE, SR., HAROLD M. BISHOP, ERNEST LeBEAU,
Board of Assessors.
2,127,575 00
84
DOG OFFICER'S REPORT
DOG OFFICER'S REPORT
To the Honorable Board of Selectmen:
Gentlemen:
I hereby submit my report as Dog Officer for the year ending December 31, 1948.
Complaints received and investigated 86
Reports of dog bite
9
Dogs restrained 9
Poultry killed by dogs
91
Lost dogs returned to rightful owners
25
Stray dogs disposed of
22
Dogs killed by automobiles
27
Dog taxes collected and turned over to the Town Clerk $212 00
In closing I wish to thank the Selectmen and all dog owners for their cooperation and assistance during the year 1948.
Respectfully submitted,
WILBUR C. RUNDLETT, JR.
Dog Officer.
FIRE DEPARTMENT
85
FIRE DEPARTMENT REPORT
To the Honorable Board of Selectmen and Citizens of Middleton. I respectfully submit the report of the Fire Department for the year 1848.
Building fires 12
Woods, brush and grass fires
25
Oil burner fires 2
Automobile fires 7
Electrical fires
3
False alarms
2
Box alarms 25 Still alarms 26 Total 51
Oil burner inspections 84
Total permits issued 168
Complaints investigated
17
Investigations to Fire Marshall
1
The estimated total damage to all properties for the entire year was $8,200.00 which is by far the lowest the Town has had for many years.
Booster brakes were installed on the Buffalo Apparatus and all equipment was overhalled.
A 55 ft. aluminum ladder, automatic code box, control unit and warning siren was purchased from Government surplus at a great saving.
The warning siren that has been installed in Middleton Square should be a great help for firemen going to the station and a defin- ate warning to pedestrians and motorists that fire apparatus will be entering the Square
The fire alarm system has been inspected and improved and im- provements, including a fire alarm box for the Howe-Manning School, have been planned for this year.
I wish to thank the Board of Fire Engineers for their coopera- tion and to commend my officers and men for the excellent work they have done during the past year.
Respectfully submitted,
ELMER P. MORRILL, Chief.
86
TREE DEPARTMEMT
TREE REPORT
To the Honorable Board of Selectmen and Citizens of the Town of Middleton.
I hereby submit my report for the Tree Department for the year 1948.
Considerable time was spent in cleaning up fallen and broken limbs from storms of last winter.
Two large trees were taken down on Maple Street, one danger- ous and one to make room for a new street. One dangerous tree was taken down on Peabody Street.
A maple tree on Lakeview Avenue was blown over by a high wind. This was straightened and cabled as it was a good tree.
Several dead and dangerous limbs were removed in various parts of town.
All telephone lines and some power lines throughout the town were cleared this year. Considerable work on trees and some brush was cut through the cooperation of the New England Telephone and Telegraph Company at no expense to the town. The Electric Light Department also helped in some of this work.
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.