Town annual report of Middleton, MA. 1948, Part 3

Author: Middleton (Mass.)
Publication date: 1949
Publisher:
Number of Pages: 136


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.