Town annual report of Middleton, MA. 1951, Part 3

Author: Middleton (Mass.)
Publication date: 1952
Publisher:
Number of Pages: 148


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.