USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1951 > 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
This Board attended a meeting at the North Andover Court House together with other Towns and Cities in this area, to record our objections to the State building a Prison Colony in the Harold Parker Forest.
We have received petitions from citizens of this town for the acceptance of the following streets:
Oak Road
Highland Road from Maple Street to intersection a distance of 68 feet, then Westerly for a dis- tance of 92 feet. Also from an intersection in an Easterly direction for a distance of 215 feet.
62
SELECTMEN'S REPORT
Pine Street from Highland Road to Grove Street.
Cross Street for a distance of 250 feet from Lakeview Street.
Juniper Avenue for a distance of 275 feet from Cross Street.
These petitions have been referred to the Planning Board for their action and will be brought before a special Town Meeting for the vote of the Townspeople.
This Board served on Special Committees to purchase a new Police car and a new Highway Department Truck. As a result of bids received by these committees, a 1951 Ford car was purchased for the Police Department, and a 1951 Ford Dump Truck was purchased for the Highway Department.
In cooperation with the Town Counsel Mr. Gaffney, settlements have been reached in a number of damage and claims cases this year.
Three automobile accident cases causing damage to Town property have been settled.
One Fire Damage Claim on Town property.
One settlement of Old Age Case has been made.
One settlement of overdue taxes.
All these cases resulted in cash settlements made in favor of the Town.
At a joint meeting of this Board and the Board of Assessors, Mr. William Birch was appointed to fill the unexpired term of office on the Board of Assessors, until the next annual election. This vacancy was created by the resignation of Mr. Harold Bishop.
As noted in our report of 1950, plans were then under way to complete and equip an office for the use of this Board at Memorial Hall, So. Main Street. Repairs and alterations of this office have been completed and the necessary new furnishings are now on order. It is expected that within a very short time our weekly meeting will be held in this new office.
This Board has been able to secure the services of Mr. Willis Esty as clerk, which has been of much assistance in helping us to complete our work and keep abreast of the many new problems con- fronting the town.
63
SELECTMEN'S REPORT
The following Town Departments have submitted to this Board a complete inventory of all Town owned property which is in their possession: Collector of Taxes, Fire Dept., Electric Light Dept., Park Dept., Town Clerk, Board of Appeals, Highway Dept., Moth and Tree Dept., Cemetery Dept., Board of Assessors, Town Treasurer, Board of Selectmen. These reports are kept on file so a complete record of Town Property is available at all times.
Acting as the Board of Health, this Board has undertaken a complete survey of the Piggery Problem, and as a result of our study on this matter, a new set of Laws were adopted in accordance with Section 31 and 31A of Chapter 111 of the General Laws. These laws were advertised October 11th, 1951, in the Danvers Herald. For the information of the Townspeople, a copy of this regulation is being included in this report.
This year the Board has entered two articles in the annual warrant for consideration by the Town. The first being the appointment of a committee to find a suitable dumping location. As noted in our 1950 report, this problem was before us at that time and it now has become necessary that action be taken to supply the Townspeople with a new Public Dump. The second article is one recommended for consideration by the State Department of Public Health. Their feeling is that more Health Services can be offered the public through a regional Health Authority and that this plan should receive thorough investigation by each Town and City.
This year the Annual Town Picnic was held at Pine Island Park on August 21st, with money supplied by the Mansfield Fund. Attend- ance at this picnic was so large that eight buses were needed to transport the children. One Band Concert was held at the Park, and the Thanksgiving and Christmas Baskets were purchased and dis- tributed with money supplied by this fund.
We wish to extend our thanks to all Town Officers, Department heads and Citizens of the Town for the fine cooperation we have received. We have had many occasions in the past year to request help with our Town problems, and found every one concerned, very cooperative and willing to give of their time. We feel this is all reflected by a close analysis of the Town's expenditures during the past year which shows a very healthy financial condition.
Respectfully submitted, WILBUR C. RUNDLETT, JR. JAMES H. COFFIN
Board of Selectmen.
64
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
MARRIAGE RECORD FOR 1951
Date
Place of Marriage Name of Bride and Groom
Residence
Jan. 10 Danvers
Robert Earle Dobson Joan Madelyn Coner
Middleton Danvers
Jan. 28 Middleton Simone John Rizzotti
Dolores Emily Ferry
Middleton
Feb. 4 Middleton Lester Dean Charles Shirley Eilene Sillars
So. Hamilton Middleton
Feb. 6 Nashua, N.H. Frederick Peter Bourque Marguerite Rose O'Donnell
Middleton
Middleton
Feb. 1
Middleton Raymond Joseph Marasse Phyllis Jeanne Farnam
Hathorne
Middleton
Mar. 25 Middleton Richard Raymond Morrissey Danvers
Patricia Jane Sillars
Middleton
Mar. 25 Middleton George William Nash Middleton
Dorothy Helen Fraser Middleton
Apr. 19 Salem Richard Oscar Johnson Middleton
Alice Loretta Mackey
Salem
May 9 Middleton
Alfred E. Harris
Middleton
Beverly Lorraine Wentworth Hamilton
May 25 Middleton
James R. Hansen Marie M. Greeke
Otisville, Mich. Middleton
May 19 Northampton James Douglas Hilyard
Middleton
Norma Margaret Cherman
Northampton
May 30 Middleton
William Firth Balcom Ruth Etchings Fox
Malden
Malden
May 30 Billerica Charles Henery Webster Taunton Jean Evelyn Wilder Billerica
June 2 Adams
Joseph R. Hilyard, Jr. Middleton
Jeannette Cynarski Adams
Salem
65
TOWN CLERK'S REPORT
Place of Marriage Name of Bride and Groom
Residence
June 2 Malden
Edward Snyder
Grace S. Egy
Middleton Malden
June 17 Danvers
John Wesley Milbery Verna Agnes Sears
Middleton Middleton
June 17
Middleton
Makary Martinuk Elizabeth Sedlak
Peabody Middleton
June 17
Middleton Gerald Joseph McHugh Doris Margaret Parker
East Boston Middleton
June 23 Newton
George Elton Trainor
West Newton Middleton
June 16 Middleton Robert LeRoy Yeaton Anna Ella Evans
Middleton
June 1€
Danvers
Archie R. Price
Danvers
Doris M. Goodwin
Danvers
June 24 Middleton Francis X. Masse Virginia May Kuell
Middleton
July 8 Middleton
Robert C. Tinkham
Lynn
Rita Patricia Peachey
Middleton
July 23
Middleton William Edward Gunn, Jr. Marion Geneva Harris
Danvers
Middleton
Aug. 8 Charlemont Henry Wilson Morrill Middleton Doris Ann Brackett Middleton
Aug. 12 Lynn
Samuel P. Armitage Mary Irene Kennedy Lynn
Middleton
Sept. 1 Salem
Robert A. Tuttle
Middleton
Frances Tetreault
Salem
Sept. 9 Middleton
Sherman Hayden Wilson Catherine Eleanor Ryer
Middleton
Oct. 20 Everett
Leo Joseph Gould Middleton Louise Gray Middleton
Oct. 26 Middleton
Ralph Elmer Currier Edith G. Heckman Middleton
Middleton
Date
Joan L. Surrette
Middleton
Middleton
Gloucester
66
TOWN CLERK'S REPORT
Date
Place of Marriage
Name of Bride and Groom
Residence
Nov. 23
Middleton
Nicholas Boltrushek Mary M. Rizya
Lynn
Middleton
Dec. 28
Peabody
Harry R. Roberts
Middleton
Mary E. Peabody
Middleton
Dec. 30
Salem
Charles H. Phaneuf Eileen M. Jennings
Middleton Salem
BIRTH RECORD FOR 1951
Date of Birth
Name of Child
Name of Parents
Jan. 1 John Henry Bavin
John H. Bavin Helen F. Muldoon
Jan. 5 Rosemary Lea Cassidy
George J. Cassidy
Louise M. Nelson
Jan. 14 Sharon Ann Larocque
Roland Larocque Dorothy H. Graffam
Jan. 31 Donald Paul LeColst
Frank T. LeColst
Priscilla Foss
Feb. 1 Ann Marie Parshley
Ralph I. Parshley Pauline B. Eaton
Joseph Ferreira Dorothy Farnsworth
Robert B. Jordan
Patricia M. Collins
Eugene J. LeBlanc Rita Josephine Laberge
Ernest Edward Frazier Elizabeth Trask Page
Feb. 25 Julyn Minetta Richards
Mar. 1 Nancy Lorayne Hoctor
Allyn W. Richards June O. Scott
William J. Hoctor Lorayne N. Campbell
Feb. 2 Leonard Joseph Ferreira
Feb. 14 Bruce Richard Jordan
Feb. 17 Jean Irene LeBlanc
Feb. 22 Georgia Jaques Frazier
67
TOWN CLERK'S REPORT
Date of Birth
Name of Child
Name of Parents
Mar. 7 Harold George Moore, Jr.
Harold G. Moore Caroline G. Wentworth
Mar. 7 Bonnie Ann Churchill
Eugene E. Churchill Dorothy Pennell
Mar. 22 Carol Ann April
Henry J. April
Phyllis A. Hennessey
Mar. 28 Cathie Joyce Lavorgna
Michael Lavorgna Villa Walker
Apr. 22 Kenneth Robert Denault
Joseph R. Denault Ida L. DeBlois
Apr. 26 William Arthur Johnson
Arthur R. Johnson Kathleen M. Barley
Apr. 30 Les Emile Seibert
Louis Seibert Florence E. LeBlanc
May 1 Ann Marie Frazier
Arthur Henry Frazier Eunice Susie Staples
May 3 Leroy Lakeman Kimball
Clement L. Kimball Shirley J. Eaton
May 8 Paul Kenneth Whitmore
Benjamin F. Whitmore Blanche Graglia
May 9 Shirley Ann Peaslee
Ralph Lincoln Peaslee Delora Charlotte Bryant
Guy Vernon Emro, Jr. Mary Bridget Hickey
May 10 Louise Ann Colby
Raymond N. Colby Jeannette H. Saulnier
May 13 Charles Edwin Rennard
May 22 Paul Joseph Breau
May 23 Patricia Ann Blais
Joseph Edwin Rennard Christine M. DeDianores
Maximillian J. Breau Phyllis I. Klosowski
Antonio O. Blais Ruth M. Andrews
May 10 Ann Louise Emro
68
TOWN CLERK'S REPORT
Date of Birth
Name of Child
Name of Parents
June 22 David Roger Knowlton
Herman H. Knowlton Dorothy G. Boyden
June 30 Patricia Lynne Harrison
Timothy K. Harrison Dorothy M. Spann
July 4 Susan Ellen Shaw
William A. Shaw Alexandra M. Graham
July 15 John William Pool
Marshall L. Pool Genevieve A. Campbell
July 18 Denise Carol Barthelemy
July 27 Cheryl Susan DeCosta
Charles F. DeCosta Evelyn C. DeCosta
July 29 Francis Toscano
Rosario C. Toscano Palma Santoro
Milton Ross Pollock Josie Della Sheldon
Arthur Harry Stone Henrieta Doris Parisien
Frederick R. Nelson Florence M. Caverly
Aug. 26 Pamela Jean Richards
Alfred E. Richards Esther Bennett
Richard S. Poulsen Lorraine V. Stahler
Sept. 15 Carl Douglas Osborne
Seymer W. Osborne Mildred J. Currier
Guy Roland McFarland Anita Janette Bouchard
Lawrence E.,Tinkham Grace M. St. Pierre
Joseph E. Breau Jane D. Alcorn
Aug 5 Gerald David Pollock
Aug. 5 Andrew Thomas Stone
Aug. 11 William Donald Nelson
Sept. 8 Martha Lorraine Poulsen
Oct. 2 Michael Roland McFarland
Oct. 9 Cheryl Ann Tinkham
Oct. 11 Jane Dixon Breau
Walter C. Barthelemy Eunice Mae Thurston
69
TOWN CLERK'S REPORT
Date of Birth
Name of Child
Name of Parents
Oct. 14 Bonnie Lee Dobson
Robert E. Dobson Joan M. Comer
Oct. 18 Edward Elliott Ogden
William Francis Ogden
Martha Frances Rowell
Oct. 25 Benjamin Braley Shute, Jr.
Benjamin B. Shute Ethel M. Currier
Oct. 28 Robert Lee Gregory
Joseph Gregory Cecile Rose Berry
Nov. 1 Eleanor Mary Fuller
Robert Perkins Fuller
Arlina Marion Turney
Nov. 10
Dennis Edward Morrell
Carl Edward Morrell Virginia Mary Bowers
Nov. 4 Lora Lee Rubchinuk
John Rubchinuk Enid L. Davis
Nov. 15 Jeffrey Thomas Lowe
Richard T. Lowe Margaret M. Joyce
Dec. 4 Carole June Chaplick
Frank George Chaplick Geraldine June Lovett
70
TOWN CLERK'S REPORT
RECORD OF RESIDENT DEATHS FOR 1951
Date
Name of Deceased
Years
Months
Days
Feb. 6
George Eddie Humphrey
92
1
28
Mar. 14
Margaret J. Coleman
75
3
14
Mar. 24
Florence M. Pasquale
56
-
Apr. 4 Thomas McIlwraith
53
10
7
Apr. 5
Richard Standley Nash
21
6
Apr. 18
Harry C. Billington
63
11
-
Apr. 25
Caroline V. Barnaby
81
0
17
May 18
Elizabeth Mack
64
-
June 18
Katherine J. Boyd
77
8
2.1
June 23
Harriet M. Page
67
4
July 5
Rebecca Reynolds Smith
86
4
21
July 8 Estelle G. Getchell
74
3
4
July 22
William H. Harding
29
3
0
July 23
Mary E. Young
87
5
9
July 28
Harriet Trask Paige
67
6
1
Aug. 4
William M. Harlow
60
3
22
Sept. 20
Alice Maxwell
67
6
26
Oct. 14
Marion E. Tyler
78
1
25
Nov. 3
George B. Ellis
81
11
16
Nov. 22
Alice J. Meade
76
-
-
Nov. 23
John P. Baker
79
5
6
Dec. 7 Hypolite Deschene
64
9
11
Stillborn Deaths 5
Non-Resident Deaths 54
Any errors or omissions should be promptly noted and reported to the Town Clerk.
71
TOWN CLERK'S REPORT
DOG TAXES COLLECTED FOR 1951
229 Male Dogs at $2.00
$458.00
54 Female Dogs at $5.00
270.00
45 Spayed Female Dogs at $2.00
90.00
12 Kennel Licenses at $10.00
120.00
1 Kennel License at $25.00
25.00
$963.00
Fees Deducted 48.20
Paid to Town Treasurer $914.80
LICENSES ISSUED FOR 1951
99 Resident Citizens
Fishing
81 Resident Citizens
Hunting
82 Resident Citizens
Sporting
33 Resident Citizens
Women's and Minor
5 Resident Citizens
Trapping
2 Resident Citizens
Minors Trapping
1 Resident Citizen Military
2 Resident Citizens
Free (Old Age Ass't.)
9 Resident Citizens
Sporting (70 Years or Over)
3 Non-Resident
Fishing
1 Resident Citizen Duplicate
Respectfully submitted,
ELMER P. MORRILL,
Town Clerk.
72
LIST OF JURORS
LIST OF JURORS
Mr. Archie S. Frost, Clerk of Courts
Salem, Mass.
Dear Sir:
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
Doane, Arthur O.
North Main St.
Insurance
Floyd, Richard G.
Maple Street
Shipper
Fuller, Arthur
Maple Street
Farmer
Goodale, Ernest P.
King Street
Shipper
Martin, William T.
Maple Street
Carpenter
Marshall, Richard H.
Riverview Drive
Machinist
Milbury, John
Central Street
Electrician
Milbury, Wesley
Park Avenue
Retired
Nimblett, Benjamin
Lakeview Avenue
Lineman
Nichols, Arthur
Liberty Street
Retired
Peart, James W.
Forest Street
Blacksmith
Pennell, Roger
Highland Park
Shipper
Raynard, Ralph
Boston Street
Foreman
Sheldon, Oscar H.
Maple Street
Retired
Soper, Leon H.
North Main Street
Sign Painter
Very truly yours,
BOARD OF SELECTMEN
73
BUILDING INSPECTOR'S REPORT
BUILDING INSPECTOR'S REPORT
Board of Selectmen,
Middleton, Mass.
Gentlemen:
I hereby submit my report for the year ending December 31, 1951.
Permits applied for
41
Permits issued
39
Permits not granted
2
Jobs completed
29
Jobs not completed
7
Permits for moving building
3
Calls made for inspection
436
Mileage covered
906
Amount collected in fees
$91.00
Estimated value of permits issued
$55,675.00
Estimated value of new construction
$42,700.00
Estimated value of new construction
·not completed to date
$21,550.00
Estimated value of remodeling
$12,975.00
Estimated value remodeling completed
$8,975.00
Estimated value of remodeling not completed
$4,000.00
In closing I wish to thank the town officials and the general public for their cooperation.
Respectfully submitted,
EARL F. JONES,
Building Inspector.
74
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 1951 Tax Rate.
APPROPRIATIONS
Town Appropriation
$322,494.37 348.60
State Parks and Reservations
State Parks and Reservations
(1950 underestimate)
73.27
State Audit of Municipal Accounts
100.31
County Tax
7,126.48
Tuberculosis Hospital Assessment
3,162.93
1951 Overlay
3,293.39
$336,599.35
ESTIMATED RECEIPTS AND AVAILABLE FUNDS
Income Tax
$20,762.63
Corporation Taxes
9,450.60
Reimbursement on account of
publicly owned land
1,956.93
Old Age Tax (Meals) Chapter 64B, S10
763.78
Motor Vehicle and Trailer Excise
11,500.00
Licenses
2,700.00
Fines
100.00
Special Asssessments
800.00
General Government
1,000.00
Protection of Persons and Property
250.00
Charities
9,300.00
Old Age Assistance (other than federal grants) 17,000.00
Veterans' Benefits
500.00
Schools
3,356.02
Public Service Enterprises
88,888.82
Cemeteries (other than trust funds and sale of lots)
500.00
Interest: On Taxes and Assessments
250.00
State Assistance for School Construction
Chapter 645, Acts of 1948
5,000.00
*
ASSESSORS' REPORT
75
Overestimates of previous year to be used as available funds:
County Tax
673.80
County Tuberculosis Hospital 84.05
Amounts to be taken from available funds
34,424.98
Total estimated receipts and available funds Gross amount to be raised
$209,261.61
$336,599.35
Total estimated receipts and available funds
209,261.61
$127,337.74
Net amount raised by taxation on Personal Property
$ 7,759.65
Net amount raised by taxation on Real Estate
117,890.99
Number of polls assessed, 844 at $2.00 each
1,688.00
Fractional loss
-. 90
$127,337.74
TOTAL VALUATION:
Personal Property
152,150.00
Real Estate
2,311,588.00
1951 Tax Rate
51.00
Respectfully submitted,
PAUL B. WAKE, SR. DANIEL J. DONOVAN WILLIAM G. BIRCH
Board of Assessors.
76
TAX COLLECTOR'S REPORT
TAX COLLECTOR'S REPORT
REAL ESTATE TAXES - 1950
Balance January 1, 1951
$ 7,644.82
Interest
193.81
$ 7,838.63
Collections
$ 7,827.02
Transferred to Tax Title Accounts
11.61
$ 7,838.63
REAL ESTATE TAXES - 1951
1951 Commitment
$ 117,941.03
Refunds
17.60
Interest
16.63
$117,975.26
Collections
$ 105,579.23
Abatements
3,141.96
Transferred to Tax Title Accounts
560.97
Uncollected balance December 31, 1951
8,693.10
$117,975.26
MOTOR VEHICLE & TRAILER EXCISE TAXES - 1950
Balance January 1, 1951
$ 1,840.19
Interest
39.70
Refunds
97.08
$ 1,976.97
Collections
$ 1,835.72
Abatements
141.25
$ 1,976.97
*
TAX COLLECTOR'S REPORT
77
MOTOR VEHICLE & TRAILER EXCISE TAXES - 1951 1951 Commitment
$ 16,690.48
Interest Refunds
368.20
$ 17,088.84
Collections
$ 14,095.82
Abatements
1,840.29
Uncollected balance December 31, 1951
1,152.73
$ 17,088.84
POLL TAXES - 1950
Balance January 1, 1951
$ 22.00
Interest
.51
$ 22.51
Collections
$ 20.51
Abatements
2.00
$ 22.51
POLL TAXES - 1951
Commitment
$ 1,688.00
Interest
1.72
$ 1,689.72
Collections
$ 1,397.72
Abatements
292.00
$ 1,689.72
PERSONAL PROPERTY TAXES - 1950
Balance January 1, 1951
$ 1,628.75
Interest
28.58
Collections
$ 1,657.33
$ 1,657.33
$ 1,657.33
I
30.16
78
TAX COLLECTOR'S REPORT
PERSONAL PROPERTY TAXES - 1951
Commitment
$ 7,759.71
Interest
1.57
$ 7,761.28
Collections
$ 7,566.46
Uncollected Balance December 31, 1951
194.82
$ 7,761.28
SUMMARY AND COMPARISON 1950-1951
Commitment 1950
Commitment 1951 $ 117,941.03
Amt. of Increase $ 21,996.18
Real Estate Taxes
$ 95,944.85
Motor Vehicle
Excise Taxes
13,507.96
16,690.48
3,182.52
Poll Taxes
1,636.00
1,688.00
52.00
Personal Property Taxes
6,391.60
7,759.71
1,368.11
Total
$ 117,480.41
$ 144,079.22
$ 26,598.81
Collections 1950
Collections 1951
Amt. of Increase $ 21,389.73
Real Estate Taxes
$ 92,016.52
$ 113,406.25
Motor Vehicle
Excise Taxes
12,258.72
15,931.54
3,672.82
Poll Taxes
1,404.34
1,418.23
13,89
Personal Property Taxes
4,844.17
9,223.79
4,379.62
Total
$ 110,523.75
$ 139,979.81
$ 29,456.06
As shown in the preceding comparison, the total increase in tax commitments for 1951 amounts to $26,598.81, with a corresponding increase in collections of $29,456.06. The total outstanding taxes for the year ending December 31, 1951 shows a decrease of $1,095.11.
Respectfully submitted,
HAROLD E. TYLER,
Collector of Taxes.
79
HIGHWAY DEPARTMENT REPORT
HIGHWAY DEPARTMENT REPORT
To the Honorable Board of Selectmen and Citizens:
I hereby submit my report for the year 1951.
Our efficiency has been increased this past year by the addition of a new truck. The problem of sanding for modern auto traffic is greater each year than snow removal. All snow has been plowed promptly and if necessary the highways have been sanded at once.
CHAPTER 90 CONSTRUCTION
Work has been continued again this year on Essex Street, 1300 feet of excavation having been completed, gravel spread and brought up to grade. At the present rate of progress 1954 should see this project very near completion.
CHAPTER 90 MAINTENANCE
Maple Street: Seal coated with one-half stone
Two drains, two manholes, two stone headers
Essex Street: 600 feet guard rail.
East Street: 1000 feet guard rail wire which should have been done many years ago.
CHAPTER 90 MAINTENANCE
Street Oiled
Mileage Feet
Peabody
1.20
Liberty
1.81
Lakeview Ave.
.20
School
.83
Forest
.92
Lakeview Rd.
.20
Lake
.46
Washington
.13
Park
.43
Central
.20
King
.40
Mt. Vernon
.54
Webb
.20
Log Bridge
.32
Bellview Ave.
.22
Hilldale Ave.
.30
80
HIGHWAY DEPARTMENT REPORT
Lowell .24
Old South Main
.10
Pinedale Rd. .25
Mill .25
North Main Street, sealcoated with one-half stone.
Park Street, two catch basins installed, also 180 feet of pipe.
Mill Street, rebuilt with gravel and oil for a distance of .40 miles.
GENERAL HIGHWAY WORK
Mill Street, rebuilt bridge near Murray residence.
East Street, retaining wall for river bridge.
A new Ford truck, two tons, has been purchased to speed winter Work.
For a distance of from six to eight feet all brush has been cut · along the highways.
Again the highway surveyor and all members of the department wish to thank the Board of Selectmen, the Police department, and the Finance Committee for their fine cooperation.
Respectfully submitted,
JOHN J. HOCTOR, SR.
Highway Surveyor.
81
TREE DEPARTMENT REPORT
TREE DEPARTMENT REPORT
To the Honorable Board of Selectmen and the
Citizens of the Town of Middleton:
Following is my report for the Tree Department for the year 1951.
The major part of the work of the Tree Department this year was removing dead and diseased trees.
Some pruning, cabling and bracing was done.
Some limbs that were broken and hanging (caused by wind- storms) were removed.
Trees were cabled and braced on the following streets:
Maple Street - 2
East Street - 1
Trees pruned on the following streets:
Maple Street
5 Elms - 2 Maples
No. Main Street 3 Elms
Boston Street - 1 Pine
Diseased and decayed trees were removed on the following streets:
East Street
1 Poplar - 1 Willow
Locust Street
3 Oaks
Peabody Street
1 Maple
Liberty Street
- 2 Elms - 2 Butternut
School Street
1 Oak _
Essex Street 1 Chestnut - 2 Elms
DeBush Avenue
1 Oak
Maple Street
1 Ash
River Street
1 Elm
Kenney Road
1 Elm
Pleasant Street
- 2 Elms
Perkins Road
1 Elm
I wish to thank the heads of Departments for the cooperation they have given me during the year.
Respectfully submitted,
CLARENCE OSGOOD,
Tree Warden.
82
MOTH DEPARTMENT REPORT
MOTH DEPARTMENT REPORT
To the Honorable Board of Selectmen and the
Citizens of the Town of Middleton:
Following is the Report of the Moth Department for the year 1951.
All Elm trees were sprayed for Elm Leaf Beetle in May and again in July.
Some areas in town were sprayed for Tent and Forest Cater- pillar in May.
Very few Gypsy Moths and no Brown Tail Moths were found this year.
The 2-4-D Spray for Poison Ivy was again applied this year. At the present time the Ivy along the roadside seems to be controlled and I do not recommend a spray for 1952.
Eight cases of Dutch Elm Disease were found, four on private property and four on Town property. This disease is increasing very fast and is a very serious problem, which will take considerable State and Town funds to control.
Respectfully submitted,
CLARENCE OSGOOD,
Moth Superintendent.
83
POLICE REPORT
POLICE REPORT
Middleton, Mass., February 5, 1952
To the Honorable Board of Selectmen and Citizens
of the Town of Middleton, Massachusetts
Gentlemen:
I hereby submit my report of the Middleton Police Department for the year ending December 31, 1951.
DEPARTMENT ROSTER
Chief of Police-James W. Wentworth
Regular Specials-Sergeants Lloyd H. Getchell, Arthur G. Doane, Alexander Fraser, Joseph Peters, William C. Pennock
OFFENCE FOR WHICH ARRESTS WERE MADE:
Allowing an improper person to operate a motor vehicle 1
Armed robbery
2
Attaching number plates assigned to another vehicle
1 Collecting junk without a license 4 Drunkenness 51
Disturbing the peace
2
Breaking and entering in the night time
1
Illegal fishing on Middleton Pond
1
Larceny of a motor vehicle
4
Larceny
3
Leaving the scene of an accident after property damage
4
Malicious damage to property
1
Maintaining a kennel without a license
1
Non-support
3
Neglect of minor children
2
Operating a motor vehicle to endanger
5
Operating a motor vehicle without authority
2
Operating after revocation of license
3
Operating under the influence of liquor
12
Operating unregistered motor vehicle
2
Operating uninsured motor vehicle
2
Operating without a license
3
Refusing to stop for a Police Officer
2
Speeding
12
84
POLICE REPORT
Did not slow down at an intersection
1
Passing when view was obstructed
1
Trespassing Run away
6
3
Escape (Reform School)
1
Unarmed robbery
2
Total 138
DISPOSITIONS:
Discharged-not guilty
0
Dismissed
1
Committed to Danvers State Hospital
2
Guilty-fined
53
Guilty-filed
17
Released
36
Placed on probation
14
Sentenced to House of Correction, Salem
6
Sentenced to Concord Reformatory
5
Sentenced to Concord Reformatory-suspended
3
Sentenced to Bridgewater-suspended
1
Total 138
MISCELLANEOUS:
Ambulance and cruiser cases
34
Automobile accidents investigated 33
Complaints received and investigated 715
Dogs shot by Police Department
16
Dogs killed by automobiles
21
Escaped patients returned to the Danvers State Hospital
4
Firearm permits issued
63
Hours in Court
128
Missing and lost persons returned
4
Messages delivered
155
Motor vehicles transfers
147
Stolen property recovered
$3,439.75
Summons and Warrants served 29
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.