Town annual report of Middleton, MA. 1949, Part 3

Author: Middleton (Mass.)
Publication date: 1950
Publisher:
Number of Pages: 144


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.