USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1949 > 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
The librarian wishes to express her sincere thanks to the trustees for their cooperation and help during the past year.
ANNUAL STATISTICS
Volumes in library January 1, 1949
9,677
Volumes added by purchase 289
Volumes added by gift
10
Volumes in the library January 1, 1950
9,976
Total circulation of books, year ending January 1, 1950
7,588
Total circulation of books, non fiction
1,937
Largest monthly circulation 686
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 report of activities for the year ending December 31, 1949.
Meetings have been held each Tuesday evening at 8.00 P. M. at the Town Hall except during the months of June, July and August when meetings were held the first and third Tuesday's of each month. At these meetings all routine business was transacted.
During the past year it has been our duty to make several ap- pointments to fill unexpired terms of office.
As provided by the General Laws, James Ogden was appointed to fill the unexpired term of Office as Custodian of the Town Hall due to the death of Paul Young.
As provided by in the General Laws a Joint Session of this Board and the Board of Public Welfare was held and Charles Pasquale was appointed to fill the unexpired term of office on the Board of Public Welfare caused by the death of Robert Poole.
As provided by in the General Laws James Wentworth was ap- pointed to fill the unexpired term as Chief of Police, due to the resig- nation of Wilbur Rundlett.
As provided for in the General Laws a Joint Session of this Board and the Planning Board was held and Albert Murray was elected to fill the unexpired term due to the resignation of Louis Wright on the Planning Board.
Acting as the Board of Health this Board has been able to secure a new dumping location on North Main Street next to Muzichuk's Garage. This made it possible for us to have the old dumping location on Essex Street filled in and leveled off.
This year with money supplied by the Mansfield Fund we were able to hold two band concerts at the park. We also held the annual picnic sending the children of the town to Pine Island Park. As usual
65
SELECTMEN'S REPORT
baskets were distributed on both Christmas and Thanksgiving by the Mansfield Fund.
·
We wish at this time to extend our thanks to all the Town Officials and Citizens of the Town for the fine cooperation we have received this year.
Respectfully submitted, JAMES H. COFFIN, FREDERICK C. STEELE, GEORGE B OGDEN,
Board of Selectmen.
66
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
MARRIAGE RECORD FOR 1949
Date
Place of Marriage
Name of Bride and Groom
Residence
Feb. 6 Middleton
Joseph E. LeBlanc
Eunice Mary Karn
Middleton Middleton
Feb. 18 Middleton
Charles E. Tripp
Henrietta J. Westall
No. Reading No. Reading
Feb. 23 Middleton
Carl Edward Lund Jeanette Y. Burke
Cambridge Salem
Feb. 26 Middleton
Albert C. Phillips, Jr.
Salem
Helen L. Small Danvers
Feb. 26 Middleton
Everett Frederick Wennerberg
Middleton
Dorothy Ann Ness
Ballardvale
Feb. 27 Middleton
Henry Joseph April, Jr.
Danvers
Phyllis Annette Hennessey
Middleton
Apr. 17 Danvers
Norman F. Gage
Middleton
Jean L. Kuell
Middleton
Apr. 30 Middleton
Frank M. Hennessey
Lynn
Antonia G. Bordicott
Lynn
June 4 Salem
William Edward Carroll
Salem
Marion Ella Townsend
Middleton
June 27 Danvers
Clement Lakeman Kimball Shirley Jean Eaton
Middleton
July 1 Danvers
Eugene L. Brown Marion V. Colton
Middleton
July 2 Lynn
Lloyd Fuller Ballard Martha McGoldrick
Middleton Lynn
July 15 Middleton
John Michael Cryan Virginia Edith Johnson
Middleton
Middleton
July 30 Middleton William Francis Flynn Florence Mattie Cammett
Middleton
Lynn
Aug. 9 Middleton
Laurence Sidney Coleman Ernestine Frances Day
Middleton Middleton
Middleton
Middleton
67
TOWN CLERK'S REPORT
Date
Place of Marriage
Name of Bride and Groom
Residence
Aug. 20 Salem
Leon Brisbois
Salem Middleton
Aug. 20 Hamilton
James Howland Thacher Janet Lucille Walker
Hamilton
Aug. 21 Middleton Willard G. Millbury Roc. D. Pelletier
Danvers
Sept. 10 Danvers
William R. Campbell
Middleton
Doris A. Lamonde
Danvers
Sept. 11 Beverly
Henry Wudarcgyk
Middleton
Josephine Raffa
Beverly
Sept. 16 Middleton
Alfred D. Reed
Danvers
Mary A. Ellsworth
Danvers
Oct. 2 Middleon
James Schumann Moore Marilyn Florence Soper
Lynn
Lynn
Oct. 29 Middleton
Daniel J. Donovan
Middleton
Audrey Higgins
Wakefield
Nov. 5 Middleton
Raymond Norman Willett Olive F. Brown (Willett)
Middleton
N. York
BIRTH RECORD FOR 1949
Date of Birth Name of Child
Jan. 4 Paul Edward Hennessey
Jan. 22 Judith Marie Bartnicki
Jan. 31 Cynthia Evangeline Blanchard
Jan. 31 James Timothy Emro
Feb. 5 James Harold McLeod
Name of Parents
Arthur C. Hennessey Eleanor Donaghue
Thaddeus S. Bartnicki
Susan C. Nangle
Evard L. Blanchard
Arline M. Meggison
Guy Vernon Emro, Jr.
Mary B. Hickey
Donald H. McLeod Ina D. Hardy
Loretta Conroy Michalski
Middleton
Middleton
68
TOWN CLERK'S REPORT
Date of Birth Name of Child
Feb. 5 Susan Elizabeth Cassidy
Feb. 6 Robert David Barthelemy
Feb. 21 Kathleen Jayne Richards
Alfred E. Richards Esther M. Hilton
Harvey W. Perry
Martha A. Peabody
Robert B. Jordan Patricia M. Collins
Robert P. Fuller Arline M. Turney
Elliott S. Galeucia
Martha W. Barrowclough
Joseph R. Maynard Lillian I. Balch
John Staszewski Ruth M. Harlow
Thomas P. Jones Irene Weislik
Joseph T. Lee
Mary E. Meagher
Gerald A. Ballard
Barbara L. Eckhardt
Apr. 28 Michael Stanley Cassey
May 3 Dorothy Eva Wilson
May 4 Joseph Davis Joyce
May 20 Tynne Rubchinuk
May 22 Douglas Gaspar Fuller
Name of Parents
George J. Cassidy Louise M. Nelson
Laurence K. Barthelemy Eva B. Bates
Mar. 5 Scott Wentworth Perry
Mar. 12 Robert Bradstreet Jordan, Jr.
Apr. 6 Jean Louise Fuller
Apr. 19 Russell Gardner Galeucia
Apr. 24 Margaret Ruth Maynard
Apr. 24 Nancy Laurel Staszewski
Apr. 25 Mark Patrick Jones
Apr. 25 Mary Ellen Lee
Apr. 25 Jay Herbert Ballard
Edward J. Cassey Julia M. Quimby
Ralph C. Wilson Pauline E. Bishop
Joseph V. Joyce, Jr., Hazel M. Graves
John Rubchinuk Enid L. Davis
George A. Fuller, Jr., Eleanor E. Gaspar
69
TOWN CLERK'S REPORT
Date of Birth Name of Child May 23 Richard William DeCosta
June 2 Barbara Harriett MacQuarrie
June 3 Linda Ann LeBlanc
June 6 James Richard Stevens
June 18 Harold Elmer Currier, Jr.
June 25 Druedell Trask Frazier
June 26 Amelia Jean Riga
June 27 Karen Amber Tuneburg
June 28 Sharon Louise Farnsworth
July 5 Susan Jane Hocter
July 28 Nancy Virginia Smith
Aug. 21 Donna Lee Prescott
Sept. 6 Helen Louise Richardson
Sept. 10 Georgette Frances Blais
Sept. 16 Timothy Charles Poussard
Sept. 17 Janet Marie Richardson
Sept. 22 Debra Lee Jenkins
Name of Parents
Charles F. DeCosta Evelyn C. Oliver
George D. MacQuarrie Barbara M. Byko
Eugene J. LeBlanc Rita J. Laberge
Oren T. Stevens Catherine E. Campion
Harold E. Currier
Marcia E. King
Ernest E. Frazier Elizabeth T. Paige
Audray W. Riga Angelina M. Amorelli
James A. Tuneburg Mary E. Boucher
Arthur G. Farnsworth
Beverly M. Lord
William J. Hocter
Lorayne N. Campbell
Leonard P. Smith
Elizabeth C. Emro
Earl E. Prescott
Barbara I. Armstrong
Perley W. Richardson Bessie G. Foss
Leopold S. Blais Opal C. Yerta
Rene E. Poussard Mary A. Gould
Benjamin K. Richardson Anne H. Kiely
Rupert W. Jenkins Marjorie R. Graffan
70
TOWN CLERK'S REPORT
Date of Birth Name of Child
Name of Parents
Sept. 26 Catherine Florence Page
Arthur T. Page Mary S. Campbell
George A. Peachey Guiseppa Conti
Oct. 21 Donna Marie Rogers
Thomas W. Rogers Virginia A. Hoffman
· Oct. 21 Jean Linda Katz
George L. Katz Dorothy Habin
Nov. 5 Marjorie Louise Townsend
Nov. 17 Baby Boy Sabino
Manuel J. Sabino Ruth M. Flynn
Oscar H. Sheldon, 2nd
Gladys C. Giovannacci
Robert C. Ferguson
Hazel I. Odiorne
Nov. 25 Armand Robert Bouchard, Jr.
Nov. 27 Baby Boy L'Heureux
Lucien O. L'Heureux
Lucille E. Bouchard
Nov. 29 Keneth Haden Kimball
Clement L. Kimball
Shirley J. Eaton
Robert G. Belair
Gayl C. Gifford
Donald H. McLeod Ina D. Hardy
RECORD OF RESIDENT DEATHS, 1949
Date
Name of Deceased
Years
Months
Days
Jan. 23
Elsa N. Mowry
59
5
6
Feb. 22 William W. Wilkins
83
11
19
Feb. 26
Samuel H. Ware
85
-
1
Nov. 23 Gary Harmon Sheldon
Nov. 24 Baby Boy Ferguson
Armand R. Bouchard Ruth I. Townsend
Dec. 9 Glinda Glee Belair
Dec. 13 Barbara Ann McLeod Constance Emily McLeod
Ernest C. Townsend Barbara L. Clark
Sept. 29 Raymond Vincent Peachey
71
TOWN CLERK'S REPORT
Date
Name of Deceased
Years Months Days
Feb. 28 Lottie M. Turnbull
72
1
27
Mar. 23
Paul H. Young
51
-
-
Mar. 25
James T. Emro
-
1
25
Mar. 29 Peter J. Sedlak
58
Mar. 31
Mary E. Gaffey
76
9
16
April 2 Allen E. Ober
60
6
23
April 13
Minnie Macdonald
79
5
11
April 13
John Kachigian
16
-
-
-
-
-
-
June 4 Charles O. Currier
84
7
11
June 27
Clare C. Williams
59
11
27
June 28
John P. Monahan
. 64
11
8
July 22
Charlotte L. Murray
79
-
-
July 22
James Punchard
67
2
25
Aug. 16
Althea Steele
71
1
29
Aug. 20 Luther Brown
51
7
16
Sept. 6 Emily F. Punchard
66
Sept. 13
Mary A. Roberts
63
-
-
Sept. 17
Maggie A. Rollins
56
5
14
Sept. 22
John Katz
45
Sept. 29
Louisa De La Haye
83
3
17
Oct.
4
Carrie H. Pollock
74
-
-
-
-
Oct. 28
Arthur L. Rowe
64
1
3
Nov. 13
George Smith, 2nd
84
-
-
Nov. 14 Alfred B. Harrington
80
8
4
Dec. 6 Mary E. Hatch
80
10
Dec. 10 Lovett S. Milbery
31
9
16
Dec. 10 Arthur P. Beauregard
76
Dec. 18
Georgianna R. Pellerin
59
-
-
Non-resident Deaths - 37
52
April 15
Bessie M. Mason
52
May 12
Frank J. Parker
52
April 14
Robert T. Poole
-
-
-
Oct. 20 Philip Donovan
56
Any errors or omissions should be promptly noted and re- ported to the Town Clerk.
72
TOWN CLERK'S REPORT
DOG TAXES COLLECTED FOR 1949
202 Male Dogs at $2.00
$404.00
48 Female Dogs at 5.00 240.00
50 Spayed Dogs at 2.00 100.00
7 Kennel License at 10.00 70.00
2 Kennel License at 25.00 50.00
$864.00
Fees Deducted 61.80
Paid to Town Treasurer $802.20
LICENSES ISSUED FOR 1949
70 Resident Citizens Fishing
78 Resident Citizens
Hunting
87 Resident Citizens Sporting
26 Resident Citizens
Women's and Minor
3 Resident Citizens
Minor Trapping
8 Resident Citizens
Trapping
5 Resident Citizens
Sporting (Military)
7 Resident Citizens Sporting (70 Years or Over)
Respectfully submitted,
ELMER P. MORRILL,
Town Clerk.
POLICE REPORT
73
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, 1949.
DEPARTMENT ROSTER
Chief-James W. Wentworth and Wilbur C. Rundlett, Jr. (6 mo. each) Regular Specials-Sergeant Wilbur C. Rundlett, Jr., Lloyd H. Getchell, Joseph Peters, Alexander Fraser, William Pennock.
OFFENCE FOR WHICH ARRESTS WERE MADE:
Assault
9
Attempted larceny
1
Arson
1
Breaking and entering
1
Breaking and entering in night time
1
Drunkenness
45
Disturbing the peace
8
Illegal use of a number plate
1
Illegitimacy
2
Larceny
7
Leaving scene of an accident after causing property damage
2
Leaving scene of an accident after causing personal injuries
1
Lewdness
1
Malicious damage to property
3
Non-support
2
Operating so as to endanger
6
Operating after revocation of license
1
Operating while under the influence of liquor
7
Operating unregistered motor vehicles
1
Operating uninsured motor vehicles
1
Robbery
2
Refusing to stop for a police officer
1
Speeding
6
Stubborn child
2
Throwing glass on a beach
1
Vagrancy
3
Trespassing
3
Total 119
74
POLICE REPORT
DISPOSITIONS:
Discharged-Not guilty
4
Committed to Danvers State Hospital
3
Guilty-Fined
46
Guilty-Filed
19
Released
24
Placed on probation
11
Sentenced to House of Correction, Salem
8
Sentenced to Concord Reformatory
3
Sentenced to Bridgewater
1
Total 119
MISCELLANEOUS:
Ambulance and cruiser cases
44
Automobile accidents investigated
47
Dogs killed by automobiles
30
Complaints received and investigated
822
Escaped patients returned to Danvers State Hospital
4
Firearms, permits
61
Hours in Court
296
Missing and lost persons
23
Messages delivered
152
Motor vehicle transfers
106
Stolen property recovered
$4,118 00
Summons and warrants served
89
Turned over to the Town Treasurer
for firearm permits
$28 50
This has been a very busy year for the members of the depart- ment and all have given their time faithfully, for which we are deeply grateful.
In closing we wish to extend our appreciation to the public of the Town of Middleton and to the Board of Selectmen, for the coopera- tion they have given us.
Respectfully submitted, Chief of Police, JAMES W. WENTWORTH
Former Chief of Police, WILBUR C. RUNDLETT, JR.
75
ELECTRIC LIGHT DEPARTMENT
ELECTRIC LIGHT DEPARTMENT
Honorable Board of Selectmen:
Citizens of the Town of Middleton:
Gentlemen:
It is with a great deal of satisfaction that we are able to make a return to the town of $3,000.00.
In addition to the above sum, the costs of the street lighting installations on both Forest and Webb Streets were taken from the earnings of this department, in the sum of $1,100.00 making a total of $4,100.00 returned to the town in 1950.
From March 1938 to March 1950 we have returned to the town the sum of $17,350.00 and reduced the cost of electricity to the con- sumer from $6.11 to $4.23 for 100 Kw. A reduction of 321/2%.
We have tried also to give prompt and courteous service at all times of the day or night.
We are putting into effect March 1, 1950 the following discount,
DISCOUNT
A 10 per cent discount if payment is received within 15 days from date of bill. This discount does not apply to minimum bills or to accounts where arrears are due.
The past year has seen a lot of reconstruction done and many transformers added to give better voltage in those districts where low voltage existed.
Through the cooperation of the Tree Warden many dead limbs and trees have been removed that were dangerous to our lines and the public ..
A new contract was entered into with the B. B. Chemical Co. last March which was advantageous to both that Company and this department.
To the Board of Selectmen and the heads of departments of the Town of Middleton we wish to extend our appreciation for their cooperation during the past year.
Respectfully submitted,
CHARLES G. BATES, Chairman. GUS L. FISCHER, Clerk. RICHARD B. FLOYD.
Commissioners.
76
TREASURER'S REPORT
LAND OWNED BY TOWN December 31, 1949
The Town owns the following parcels of land which have been deeded to the Town by the Treasurer:
HASWELL PARK:
Lot 155; Lots 286-290 inclusiv ..
MIDDLETON PINES:
Lots 2; 3; 4; 294; 295; 406; 408; 410; 412; 414; 456; 457; 532-535 inclusive; 948; 949.
RECREATION PARK:
1st lot of 9th parcel. Bk. 2253 Page 381
14th parcel Bk. 2253 Page 381
2nd pasture Woodland and Meadow
Elliott Lot; Gray lot; Island pasture; Smith Lot; Sutton Lot.
Lots G and H; Lots 61-68 inclusive; 71-82 inclusive; 128-130 in- clusive; 231-236 inclusive.
RIVERVIEW PARK:
Lots 15; 16; 35-37 inclusive; 50; 51; 239; 240; 262; 263; 283; 284; 300: 301;
SUMMIT VIEW PARK:
Lots 30-34 inclusive; 51; 57; 74-79 inclusive; 94-97 inclusive; 136- 148 inclusive; 164-169 inclusive; 212; 213; 215-218 inclusive; 238; 239; 242-251 inclusive; 257-270 inclusive; 288-301 inclusive; 307; 308; 311-318 inclusive; 321-324 inclusive; 326-337 inclusive; 344-371 inclusive; 376; 378-382 inclusive; 385-398 inclusive.
WOODLAND PARK:
Lots 83-91 inclusive; 125; 113-117 inclusive; 135-138 inclusive; 332; 575; 576.
MISCELLANEOUS:
G. A. Fuller meadow, 14 acres. (cranberry bog)
Joseph Whittier estate, woodland, approximately 8 acres.
MARION E. MITCHELL, Treasurer.
77
LIST OF JURORS
LIST OF JURORS
August 16, 1949
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
Gould, Arthur P.
South Main Street
Laborer
Osgood, Clarence, Jr.
Central Street
Foreman
Peart, James W.
Forest Street
Blacksmith
Raynard, Ralph
Boston Street
Foreman
Evans, Frank
Central Street
Retired
Marshall, Richard M.
Riverview Drive
Machinist
Clinch, Charles S., Jr.
South Main Street
Mechanic
Doane, Arthur G.
North Main Street
Insurance
Soper, Leon H.
North Main Street
Sign painter
Martin, William T.
Maple Street Maintenance
LeBeau, Ernest F.
South Main Street
Maintenance
Very truly yours, JAMES H. COFFIN, FREDERICK C. STEELE, GEORGE B. OGDEN,
Board of Selectmen.
78
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, 1949.
Permits applied for
81
Permits issued
79
Permits not granted
2
Jobs completed
62
Jobs not completed
17
Buildings moved
11
Public hearings held
8
Calls made for inspection
364
Mileage covered
749 miles
Amount collected in fees
$196.50
Estimated value total permits issued
120,677 00
Estimated value new construction
76,000 00
Estimated value new construction completed
17,500 00
Estimated value of new construction
not completed
58,500 00
Estimated value of remodeling
44,677 00
Estimated value remodeling not completed
10,850 00
Estimated value remodeling completed
33,827 00
I wish to thank the Town Officials and the general public for their cooperation.
Respectfully submitted,
EARL F. JONES,
Building Inspector.
79
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 1949 Tax Rate:
APPROPRIATIONS:
Town appropriation
$273,471 00
Deficits due to abatements in excess of overlay of prior years
79 80
State parks and reservations
176 40
State parks and reservations (1948 underestimate)
24 19
State audit of municipal accounts
1,193 77
County tax
5,060 28
County Tax (1948 underestimate)
372 50
Tuberculosis Hospital assessment
2,464 71
1949 Overlay
2,194 88
Total appropriation
$285,037 53
ESTIMATED RECEIPTS AND AVAILABLE FUNDS:
Income tax
20,727 86
Corporation taxes
9,800 60
Reimbursement on account of publicly owned land 805 75
Motor vehicle and trailer excise
6,500 00
Licenses
2,000 00
Fines
300 00
Grants and gifts
900 00
Special Assessments
700 00
General government
1,000 00
Health and sanitation
250 00
Charities
2,800 00
Old age assistance (other than federal grants) 17,000 00
Old age tax (meals) Gen. Laws, (Chap. 46B S10)
865 29
Veterans' benefits 700 00
Schools
10,000 00
Public service enterprises 78,859 53
Cemeteries (other than trust funds and sale of lots) 400 00
Interest on taxes and assessments 300 00
Additional amount approved by Commissioner 1,995 00
Overestimates of previous year to be used as available funds: 11
Transfers voted by Town 31,695 76
Total estimated receipts and available funds
$187,599 90
80
ASSESSORS' REPORT
Gross amount to be raised
#285,037 53
Total estimated receipts and available funds
187,599 90
$97,437 63
Net amount raised by taxation on personal property
5,974 07
" real estate
89,926 53
Number of polls assessed, 768 at $2.00 each Fractional gain
1,536 00
1 03
$97,437 63
TOTAL VALUATION:
Personal property
$145,709 00
Real estate
2,193,330 00
1949 Tax rate
41 00
The Assessors are presented with a very serious problem of trying to raise more money each year to satisfy increased appropriations. This is due to rising municipal costs, changes in our modern ways of living, which are much more demanding, on all our Town Departments, such as, more motor vehicle traffic, more police work of all kinds, in- crease in Old Age Assistance, appointment of full time man under Civil Service for Old Age Assistance position, increased school costs, anticipated appropriation of a large sum for an addition to our school, anticipation of extending water mains and other items too numerous to mention.
Taking into consideration that we have very little building going on in the town the increase in valuation this year will be very small. As a matter of fact the net increased valuation in 1950 will raise ap- proximately $1,600.00 in actual tax money.
In summing up this situation it all boils down to, how many of these things can we afford ?. What we need is a building development here like many of our neighboring towns have enjoyed and then per- haps we might raise enough tax money to enjoy some of the things we would like to have.
Unless something is accomplished along this line you may expect a higher tax rate.
Respectfully submitted, PAUL B. WAKE, SR., HAROLD M. BISHOP, DANIEL J. DONOVAN,
Board of Assessors.
81
FIRE DEPARTMENT
FIRE DEPARTMENT REPORT
To the Honorable Board of Selectmen and Citizens of the Town of Middleton.
I respectfully submit the report of the Fire Department for the year 1949.
The department during the year answered 63 calls: 23 still and 40 box alarms.
Building
9
Auto and truck
11
Brush, woods and dump
22
Oil burner
1
Chimney
2
Grass
7
Needless
4
False
4
Miscellaneous
3
63
The estimated damage to all properties for the year was $12,355.00 and the State Fire Marshall was called in to investigate two fires.
The department was called to Topsfield to assist in dragging op- erations at Hood's Pond.
The fire alarm system has been improved with three alarm boxes installed with more planned for the coming year.
Two regulated drills were held at the school during the year.
A great deal of thought should be given towards the purchase of a tank truck, especially for the outlying districts where water shortages are becoming more acute every year.
I wish to thank the Board of Fire Engineers, my officers and men for their cooperation.
Respectfully submitted,
ELMER P. MORRILL,
Chief.
TAX COLLECTOR'S REPORT
Year of Tax
Balance Jan. 1, 1949
1949 Commitment
Tax Collected
Interest Fees Collected Collected
Abate- ments
Balance Refunds Tax Titles Dec. 31, '49
REAL ESTATE
1948
$8,932 24
$ 8,497 70
$215 91
$2,104 13
$37 93
788 10 $7,727 87
1948
421 67
412 08
5 46
9 59
EXCISE
1949
-
9,734 15
8,409 49
16 98
264 29
245 57
1,060 37
POLL
1948
36 00
28 00
25
$ 3 85
8.00
1949
1,540 00
1,374 00
1 37
162 00
-
-
4 00
PERSONAL PROPERTY
1948
1,231 30
1,231 30
9 56
-
-
-
-
1949
5,974 00
5,896 92
15 63
-
1
1
-
77 08
-
-
1949
-
89,927 63 79,407 53
12 90
-
-
-
-
-
1
-
-
-
.
TAX COLLECTOR'S REPORT
82
$434 54
COMPARISON 1948-1949
Commitment (1948)
Commitment (1949)
Increase in Amount of Commitment
Amount Collected (1948)
Amount Collected (1949)
Increase in Amount Collected
Real Estate Tax
$87,231.67
$89,927.63
$2,695.96
Real Estate Taxes
$83,918.71
$88,134.04
$4,215.33
Excise Tax
6,741.94
9,734.15
2,992.21
Excise Taxes
6,565.73
8,844.01
2,278.28
Poll Tax
1,466.00
1,540.00
74.00
Poll Taxes
1,406.23
1,407.47
1.24
Per. Property Tax
5,055.05
5,974.00
918.95
Per. Property Taxes
3,990.05
7,153.41
3,163.36
$100,494.66
$107,175.78
$6,681.12
$95,880.72 $105,538.93 $9,658.21
As shown in the above comparison, the total increase in the tax commitments for 1949 amounts to $6,681.12 with a corresponding increase in collections of 9,658.21. The total outstanding taxes for the year ending December 31, 1949 shows a decrease of $1,751.89
Respectfully submitted,
HAROLD E. TYLER, Tax Collector.
TAX COLLECTOR'S REPORT
83
84
HIGHWAY DEPARTMENT REPORT
HIGHWAY DEPARTMENT REPORT
To the Honorable Board of Selectmen and Citizens:
I hereby submit my report for the year 1949:
Due to an open winter, snow removal has not presented any problem, however, serious ice conditions have prevailed which have required an unusually large amount of sand for sanding. An honest endeavor has been made to keep all streets sanded, but of course it has required several hours to cover all streets of the town. To facilitate matters, one new tailboard sand spreader for icy highways has been added to the department and has speeded work considerably.
Chapter 90 Construction
Work has continued on the widening and straightening of Essex Street. 1500 feet were surface finished. An additional 1500 feet were excavated, and gravel added to bring it to grade. Due to the topography, 400 feet of guardrail were required.
This work will continue each year until the street is finished.
Chapter 90 Maintenance
Sealcoat surfacing was applied to Boston Street to the City of Peabody line. Maple Street received sealcoat with one-half stone. Each of these streets is a numbered route and certainly equal to those of the towns it joins.
Chapter 81 Maintenance
The following streets were oiled during the year: Central, East, Essex, Forest, Gregory, King, Logbridge, Lake, Liberty, Locust, Lakeview, Mt. Vernon, Park, Peabody, School, Washing- ton, and Belleview. A total of 34,000 gallons of Asphalt has been used by the Department.
Special Town Appropriations
This money was spent to rebuild and oil Riverview Drive, (newly accepted street), for a distance of .15 miles, as well as to resurface with gravel to the depth of one foot a total of 1.13 miles of Locust Street.
In conclusion I wish to thank each of the workers of the department and especially the Board of Selectmen, the Police Department, and the Finance Committee for their fine co- operation. It is only by co-operation that work of a lasting nature can be accomplished for the Town.
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.