Town annual report of Middleton, MA. 1954, Part 3

Author: Middleton (Mass.)
Publication date: 1955
Publisher:
Number of Pages: 144


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1954 > 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


Bonds:


Cerena Apt., Bldg. Bond (par value)


500.00


$ 3,679.91


B. F. EMERSON TRUST FUND


Naumkeag Trust Co., Trustee Recepits :


Interest from Salem Savings Bank $ 34.06


Interest from Danvers Savings Bank 29.64


Interest from U. S. Savings Bonds 87.50


Dividend, Atchison, Topeka & Santa Fe Railway 165.00


Coupons, Atchison, Topeka &


Santa Fe Railway 80.00


Coupons, Kansas City Southern Railway 40.00


Total Receipts $ 436.20


Expenses :


Registry of Probate, filing $ 3.00


Amortization, Kansas City Southern Railway 1.24


· Naumkeag Trust Co., Commission


25.00


Total Expenses 29.24


Net Recepits


$ 406.96


63


PUBLIC LIBRARY REPORT


LIBRARIAN'S REPORT, 1954


The Flint Public Library has been open three days a week during the year 1954.


Tuesday 2:00 P.M. to 8:00 P.M.


Friday - 6:00 P.M. to 9:00 P.M.


Saturday - 3:00 P.M. to 5:00 P.M.


except for four weeks in July and August when inventory was being taken. At that time books no longer useful were removed from the shelves permanently, others of slight interest were kept and will be made available later. Work was then started on a new catalog, using the cards from the old catalog when possible. The new catalog should be ready in 1955.


For a library of this size the now active collection is fairly well rounded with many excellent titles. Several sections receiving more use than others, do need replacements and additions. The first to be considered will be the children's non-fiction and the young peoples' section. In the latter new and old titles will be added, including adult books which will appeal to these young people.


Many books received as gifts have been placed on the shelves. Already people using the library have greatly appreciated them.


The following magazines, except for the current issue, may be borrowed for a week:


American Boy


American Girl


American Home


American Magazine


Better Homes and Gardens


Child Life


Farm Journal


Jack and Jill


Life


McCall's Needlework


Nature Magazine


National Geographic


News Week


Popular Mechanics


Seventeen


The length of time a book may be kept has been changed from three to two weeks, with the privilege of renewing it for a second two week period. In this way it is hoped a book will be made available to more people during a year.


The fine stained glass windows in the front of the building were illuminated during the Christmas season.


The Middleton Historical society has had two interesting exhibits in the library, one displaying lamps used at different periods, the other showing early American glass bottles. Many of these could be identified from books in the Library.


The Trustees have been very cooperative in making possible the work which has been done in the past year.


6.1


PUBLIC LIBRARY REPORT


ANNUAL STATISTICS


Volumes in the library January 1, 1954


11,497


Volumes added by purchase


156


Volumes added by gift


243


Volumes reported lost or not returned


502


Volumes in the library January 1, 1955


11,394


Respectfully submitted,


RUTH TYLER


Acting Librarian


65


SELECTMEN'S REPORT


SELECTMEN'S REPORT


To the Citizens of Middleton:


The Board in its triple capacity as Selectmen, Board of Health and Licensing Authority has had a very busy and active year in 1954. In addition to its regular weekly meetings, every Tuesday, and its bi-weekly meetings during the months of July and August, the Board has found it necessary to hold frequent special meetings in order to meet various municipal problems, and, in particular, the twin sister hurricane emergency which necessitated the issuance of a proclamation placing the Town under emergency law, appointing the Town Accountant as liason officer between the Town and the Common- wealth and coordinating the activities of the different departments participating in the emergency so that the highways could be cleared, the debris removed and the public services restored in the quickest possible time.


This Board attempted at all times to keep in touch with the people, to establish close liason cooperation with municipal depart- ments and to conduct numerous visitations to various sections of the community in response to requests of the townspeople and of the departments so that firsthand information could be obtained and the best possible solution established to meet these problems as they arose. To mention but a few, this Board met with the Chairman of the School Committee, the Principal of the Howe-Manning School and a sanitary engineer to inspect the school grounds relative to adequate drainage; with the Planning Board and the Board of Appeals relative to the gravel pit operations on South Main Street; with the members of the Board of Assessors and the Planning Board relative to finding a suitable site for public dumping facilities on a long-range basis; and with the Cemetery Commissioners relative to systematizing the records of burials and cemetery operation in keeping with the require- ments of the law.


During the course of the year the Board gave much attention to the existing gravel pit situation and the possible methods of curtailing and controlling the use of those existing in Town and the abatement of the nuisances which have existed for some time. The Board has resorted in one instance to a Bill in Equity for injunctive relief the outcome of this action is still pending. The extension of existing non- conforming uses has been curtailed and it is hoped that in cooperation with the other local governmental agencies further progress can be made.


66


SELECTMEN'S REPORT


This Board in its capacity as Board of Health held a joint meet- ing with the Danvers Board of Selectmen to discuss the possibility of dual dumping facilities to serve both municipalities and, although this Board decided against this project, it gained considerable guidance from the documentary and pictorial evidence relative to the necessity of long-range planning to meet the growing needs of a town for dumping facilities and to the advantages of the Sanitary Fill Method.


The Board, also in its capacity as a Board of Health, invoked Chapter 111, Section 128 on one occasion and ordered a camp occupied as a year round dwelling for a family of five vacated by reason of the number of occupants, lack of heating and plumbing facilities, and other causes. The premises were vacated without recourse to the courts.


In an effort to relieve the congestion existing in Middleton Square this Board held a meeting with the Chief of Police, the Fire Chief and the Highway Surveyor in consequence of which this Board amended the Traffic Rules and Regulations, subject to the approval of the Department of Public Works, designating Central Street as . one way, restricting it to parking on one side of the street with a maximum two-hour parking limit. This has resulted in plans now in progress, sponsored by the School Committee, to provide for off street parking in the school area. On October 26 the Board requested the Department of Public Works, Commonwealth of Massachusetts to make a traffic survey of the South Main Street area relative to traffic control. Their report has not been received.


The action taken by the Board in connection with the highway program includes the widening of South Main Street from Boston Street to the Square; the widening of the bridge on South Main Street, and the widening of Essex Street. "Children Go Slow" signs were installed on Boston Street and on East Street.


In its capacity as Licensing Authority a total of seventy-three licenses were issued for 1954.


In its capacity as Board of Health eighteen cesspool permits were issued for 1954.


The complexities of the Town business with regard to the enforce- ment of Zoning Laws, the laying out and acceptance of streets, drain- age problems and numerous other instances require the services of a civil engineer. The desirability of a Town Engineer, retained on the same basis as we now employ a Town Counsel, is becoming more apparent. The present procedure of depending on engineering plans


67


SELECTMEN'S REPORT


drawn by engineers representing private interested parties is not always in the best interest of the Town and often necessary plans are not drawn. The Board will submit specific proposals at a later date.


To the Town Officers, Department Heads, members and citizens of the Town this Board wishes to express its deep appreciation for the splendid cooperation and for the time they gave so generously to public service.


Respectfully submitted,


DAVID BURNS, Chairman DANIEL J. DONOVAN, Clerk WILBUR C. RUNDLETT, JR.


68


TOWN CLERK'S REPORT


TOWN CLERK'S REPORT


To the Citizens of the Town of Middleton:


The Town Clerk submits for your approval its Annual Report of Births, Marriages, Deaths, Dog Taxes Collected and Licenses issued for the year 1954.


Any errors or omissions should be promptly noted and reported to the Town Clerk.


Respectfully submitted,


ALTON W. HUBBARD


Town Clerk


Marriage Record For 1954


Date


Place of Marriage Name of Bride and Groom Residence


Jan. 17


Beverly


Francis Bertone


Beverly


Middleton


Jan. 17 Wakefield John S. D'Amico


Wakefield


Middleton


Jan. 31


Marblehead Albert Joseph Gallant


Middleton


Jan. 30


Andover


Kenneth M. Stahler Virginia R. Wake


Andover Middleton


Jan. 30 Middleton


James Joseph Comstock, Jr.


Middleton


Dorothy Florence Brown


Middleton


Feb. 12


Middleton


Charles S. Tuckerman


Middleton


Mar. 21


Salem


Richard I. Armstrong Irene LaBonte


Salem


Apr. 1 Guam


Carl Putnam Gates, Jr.


Danvers


Norma Ruth Silvernail


Middleton


Apr. 25


Peabody


Stanley P. Kolodziej Pauline Ballard


Middleton


May 2 Beverly


Jeffrey W. Savoie


Middleton


Elizabeth A. Grothaus


Beverly


May 3 Melrose


Warner E. Desmarais


Middleton


Ruth W. Butt


Stoneham


Marjorie A. Punchard


Constance Kilbur Peach


Marblehead


Jean Lizette Buck


Wisconsin


Middleton


Peabody


Joan Dorrity


69


TOWN CLERK'S REPORT


Residence


Date


Place of Marriage


Name of Bride and Groom


May 8 Middleton


Raymond H. Currier, Jr. Paula Fischer


Middleton Middleton


May 22 Hartford, Ct. Roland Lewis Mills


Marjorie Putnam


Middleton


May 23


Derry, N.H. Elliott Bayard Rowell, Jr.


Louise Nancy Mendalka


June 6 Middleton William Lambert Dearborn Gertrude Marie Massey


Middleton Danvers Middleton Peabody


June 26


Middleton Joseph Anthony Santorella Barbara Jean Kitchin


Peabody Middleton Middleton


June 26


Middleton Wilfred Charles Greeke Muriel Grace Kelsey


Greenwood


July 2 Middleton


Roger Marion Peabody Lois Milburn Cousins


Middleton


Aug. 1 Middleton


Roland George Dube Barbara Edith Kuell Harold Albert Tuttle


Middleton


Aug. 8 Peabody


Rita Carol LaBelle


Peabody


Aug. 14


Middleton Raymond Francis Dane Anita Lillian Savoie


Middleton


Oct. 13


Lynn


Robert Everett Vient


Middleton


Dorothy Ann Coffill


Salem


Nov. 14


Middleton


Roger William Thompson, Jr. Danvers


Middleton


Nov. 25


Middleton


Audrey Jane Pelletier Lawrence Gerard Dower Janet Louise Hilyard William Nelson McKeen Constance Jean Zinck


Middleton


Dec. 3 Danvers


Danvers


Middleton


Dec. 5 Salem


Paul Leo Bouchard


Middleton


Cynthia M. Godin


Salem


Dec. 18


Amesbury


Bruce W. Dame Helene J. Wiley


Manchester


Middleton


Middleton


Middleton


Middleton


Middleton


Wakefield


Hartford, Ct.


70


TOWN CLERK'S REPORT


Birth Record For 1954


Date of Birth Name of Child


Jan. 3 James Philip Kerr


Jan. 3 Judith Ann Pellicelli


Jan. 5 Marc Francis Thomas


Jan. 22 Deborah Yvonne Stone


Feb. 1 David Jeffrey Hallissey


Feb. 2 Linda Marie Blais


Feb. 6 Valerie Jean Stewart


Feb. 11 Paul Alan James


Feb. 11 Carol Ann Robicheau


Feb. 24 Robin Dee-Ann Holland


Feb. 24 Melissa Carpenter Dow


Mar. 1 Lance Scott Ballard


Mar. 6 Robin Lee Rooney


Mar. 11 Robert Alan Kandiko


Mar. 15 Elizabeth Logan Welty


Mar. 24 Mark Johnson Stevens


Mar. 30 Gary Lee Clark


Apr. 2 Cheryl Lee Coffin


Apr. 6 Mary Anne Dower


Name of Parents


Arthur William Kerr Gertrude Alice Chase Dominic F. Pellicelli Dorothy White


Dale R. Thomas Joan B. Coutoure Arthur Harry Stone Henrietta Doris Parisien Joseph H. Hallissey Veronica R. Rybacki Leopold Simeon Blais Opal Carrie Yerta


Richard H. Stewart


Patricia A. Maynard Donald A. James Lois M. Faraday James Herbert Robicheau Mary Teresa McCoole Robert D. Holland


Maurita A. Cotreau


William Merrill Dow Barbara Lee Birt Gerald A. Ballard Barbara L. Eckhardt William Francis Rooney Barbara Gail Adams Joseph C. Kandiko


Constance M. Hainsworth John R. Welty Jeanne E. Mclaughlin


Phil C. Stevens Mildred Johnson Richard D. Clark


Mildred Walter Edward E. Coffin Mary Zibell Raymond S. Dower, Jr. Carolyn Mary Denoneour


71


TOWN CLERK'S REPORT


Date of Birth Name of Child


Apr. 8 Paul Clarence Davis


Clarence E. Davis


Shirley L. Doane


Apr. 8 Daniel Robert Lennox


Robert E. Lennox


Evelyn F. Gould


Apr. 10 Peter Francis Chisholm


Joseph Henry Chisholm Joan Batchelor William J. McCarthy


Constance Fuller


Ronald E. Deschenes


Edith M. Mahoney


May 18 Charlene Ann Gregory


May 28 Philip Scott Bailey


Joseph Gregory Cicely Rose Berry Roger Gray Bailey


Dorothy Wilhelmina Dimes


June 5 Rhonda Lee Wennerberg


June 15 Laurie Page Campbell


June 18 Gail Shamon


June 24 Kevin Bruce Elwell


June 25 Virginia Anne McDonald


June 25 Diane Muzichuk


July 11 Jackie Lee Kimball


July 13 Keith Mayo Schumann


July 15 Pamela Meyer


July 18 Brian Lee Gilman


July 19 Peter Joseph Cassidy


July 23 Peter Bedros Hagopian, Jr.


July 24 Judith Ann Waitt


July 29 Kevin Lloyd Ballard


Elmer O. Campbell, Jr. Page Gifford Michael Mark Shamon


Barbara Ann Pridham


Norman A. Elwell


Ruby Wilson William L. McDonald Isabell G. Gerhardt John Muzichuk Nellie Janet Blezinski


Clement L. Kimball Shirley J. Eaton


Royce Landon Schumann Marilyn Claire Mayo John Edwin Meyer Jean Ann Bryant Sidney L. Gilman Anna M. Griggs George J. Cassidy Louise M. Nelson


Peter B. Hagopian Teriz Malootian William Elliott Waitt Ruth Rita Gudautis


Lloyd F. Ballard Martha M. McGoldrick


Apr. 12 Douglas Alan McCarthy


Apr. 13 Female Deschenes


Name of Parents


Ebbe B. Wennerberg Hilda F. Luscomb


72


TOWN CLERK'S REPORT


Date of Birth Name of Child


Aug. 1 Kathy Irene Bouchard


Aug. 3 Sheila Ann Titus


Aug. 14 Sandra Jean Crandall


Aug. 14 Ernest Albert Tremblay


Aug. 23 Elaine Comstock


Aug. 28 Jeffrey David Jones


Sept. 1 Michele Rosalie Baker


Sept. 8 Margaret Jane Colby


Sept. 8 Michael McCarthy


Sept. Melainie Gaye Johnson


Sept. 18 Thomas Philip Kulaga


Sept. 18 Kathryn Ann Boose


Sept. 23 Stephanie Faye Judd


Oct. 1 Mark William Zwicker


Oct. 4 James Blaine Stone


Oct. 13 Debra Ann Collins


Oct. 13 Pamela Jean Walters


Oct. 16 Nancy Maureen Smith


Oct. 26 Yvette Marie Denault


Nov. 1 Daniel Christopher Patten


Nov. 2 Jerold Edward Welch


Name of Parents


Armand Robert Bouchard Ruth Irene Townsend Gerald Arthur Titus Lillian Claire Peart


Horace Winthrop Crandall Marion Isabelle Rennard Francis Xavier Tremblay Marie Alice Richard


James J. Comstock, Jr. Dorothy F. Brown Thomas Patrick Jones Irene Helen Weislik


Clarence Baker Virginia May Griffin Raymond Norman Colby Jeannette Helen Saulnier Joseph F. McCarthy


E. JoAnn Kelly Gilbert Francis Johnson Catharine Marion White Thadeus Kulaga


Kathleen Callery


Emery F. Boose


Evelyn R. Snyder


Milton R. Judd, Jr.


Mary L. Fay William S. Zwicker Pauline Lockard James B. Stone Elizabeth F. Gaffey Richard D. Collins Ivy M. MacLean Alfred John Walters Rosa E. Hitchman Albion L. Smith Ruth E. Jones Robert J. Denault Ida Louise DeBlois Irving M. Patten Agnes L. Roddy Norman D. Welch Helen J. Dzierzek


73


TOWN CLERK'S REPORT


Date Birth Name of Child


Name of Parents


Nov. 5 Marie Linda Diane Gould


Joseph R. M. Gould


Marie D. LeBlanc


Nov. 14 Darleen Gae Chase


Raymond E. Chase


Joan C. Barthelemy


Nov. 16 Dennis Lee Gould


Nov. 16


Elliott Brooks Barrowclough


Leo J. Gould Louise Grey Henry H. Barrowclough Gladys V. Moore


Nov. 26


Dana Lee Johnston


Robert W. A. Johnston


Dec. 2 Linda Marie Elms


Howard A. Elms Marion Peachy


Dec. 21


Alan Ames Gullifer


William H. Gullifer


Muriel A. Ames


Dec. 24


Gordon Warren Hackett


Gordon W. Hackett


Grace E. Jennison


Shirley A. Johnson


74


TOWN CLERK'S REPORT


Record of Resident Deaths For 1954


Date


Name of Deceased


Years


Months


Days


Jan. 4


Laura M. Wiley


83


3


7


Jan.


5


Leon N. Soper


54


7


10


Jan.


9 Lucretia Putney


82


-


-


Jan. 10


Sarah Richardson


77


1


9


Jan. 25


Alfred C. Miller


66


8


1


Feb.


1


Hector A. Germain


69


Feb. 3


Rupert W. Jenkins


31


1


14


Feb. 3


Charles A. Hayes


77


-


Feb. 11


Vera Bennett


65


Feb. 17


Fred E. Watson


82


11


2


Feb. 18


James A. Murphy


80


Feb. 2


Pauline Parshley


29


-


Mar. 1


Otis F. Evans


45


10


17


Mar. 9


Emilie C. Peabody


81


10


9


Apr. 6 Rufus D. Hurlburt


80


5


22


Apr. 14


Female Baby Deschenes


Apr. 14


Alice Mae Hunt


74


Apr. 15


Sadie Mable Barnaby


72


Apr. 22


Gajus J. Birch


81


Apr. 28


Grace F. LeBeau


45


May 24


Francis J. McCarron


72


May 25


Lulu A. Peterson


83


June 4


Howard Margeson


49


June 16


James E. McGrath


68


June 25


Ina J. Burns


39


11


26


June 28


Anna May Dorrity


53


11


11


July 18


Henry C. Dearborn


60


July


18


Walter Charles Mersereau


46


5


25


Aug. 4


George E. Gifford


68


4


3


Aug. 26


Catherine A. Jamieson


87


7


7


Oct. 28


Alexander J. Nash


84


Nov. 3


Daniel C. Patten


Dec. 25


Eva M. Demars


53


Dec. 28


Edwidge E. Hinds


68


Dec. 29


Margaret A. O'Brien


84


8


14


Non-Resident Deaths


38


Stillborn Deaths


1


-


2


-


Any errors or omissions should be promptly noted and reported to the Town Clerk.


25


1


75


TOWN CLERK'S REPORT


Dog Taxes Collected For 1954


200 Male Dogs at $2.00


$ 400.00


46 Female Dogs at $5.00


230.00


63 Spayed Females at $2.00


126.00


10 Kennel at $10.00


100.00


3 Kennel at $25.00 .


75.00


1 Kennel at $50.00 ·


* 50.00


$ 981.00


Less Fees Deducted 61.80


$ 919.20


Licenses Issued For 1954


110 Resident Citizen Fishing


105 Resident Citizen


Hunting


48 Resident Citizen


Sporting


17 Resident Citizen


Minor's Fishing


18 Resident Citizen Female Fishing


2 Resident Citizen Trapping


2 Special Non-Resident


Fishing


1 Resident Alien


Fishing


5 Duplicate of Lost Licenses


3 Resident Citizen


Sporting (Free) 70 yrs. or over)


4 Resident Citizen


Military (Free)


1 Resident Citizen


Old Age Ass't. (Free)


Respectfully submitted,


ALTON W. HUBBARD


Town Clerk


76


LIST OF JURORS


LIST OF JURORS


Mr. Archie S. Frost Clerk of Courts Salem, Massachusetts


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


Bott, Thomas A.


East Street


Retired


Brown, Eugene L.


No. Main Street


Retired


Currier, Ralph


Forest Street


Self employed


Doane, Arthur H.


No. Main Street


Stock Clerk


Hare, Francis


Forest Street


Retired


Hubbard, Alton


King Street


Accountant


Jewett, Eben


Liberty Street


Electronics


Leary, Edward


Central Street


Insurance


Ogden, George B.


East Street


Retired


Peart, James


Forest Street


Blacksmith


Pennell, Roger


Pine Street


Chauffeur


Sears, James


Lake Street


Retired


Sheldon, Oscar H.


Maple Street


Retired


Willett, Edward L.


Bixby Street


Retired


Young, Morrill


Mt. Vernon Street


Lineman


Very truly yours,


BOARD OF SELECTMEN Daniel J. Donovan, Clerk


77


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, 1954.


Permits applied for


86


Permits issued 84


2


Permits to move buildings


2


Permits to reshingle roofs


24


Permits to raze


3


Permits for chimneys


3


Jobs on buildings completed


40


Jobs on buildings not completed


12


Estimated value of total permits issued


$144,665.00


Estimated value of new construction


$115,660.00


Estimated value new construction not completed


$38,000.00


Estimated value new construction completed


$77,660.00


Estimated value remodeling issued


$29,005.00


Estimated value remodeling completed


$21,305.00


Estimated value remodeling not completed


$7,700.00


Calls made for inspection


646


Mileage covered


1240


Amount collected in fees


$193.00


I wish to thank the town officials and the general public for their cooperation.


Respectfully submitted,


EARL F. JONES


Building Inspector


Permits not granted


78


ASSESSORS' REPORT


ASSESSORS' REPORT


The following is a recapitulation of the money appropriated by the Town of Middleton and the estimated receipts deducted there- from in the determination of the 1954 Tax Rate.


APPROPRIATIONS


Town Appropriation


$379,868.92


Total appropriations voted to be taken


from available funds


33,122.47


Deficits due to abatements in excess of overlay of prior years


State Parks and Reservations


657.60


State Audit of Municipal Accounts


65.99


Gypsy and Brown Tail Moths


486.61


County Tax


7,085.28


Tuberculosis Hospital Assessment


4,273.29


1954 Overlay


5,001.82


Gross Amount to be Raised


$430,561.98


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


$ 21,343.61


Corporation Taxes


12,950.60


Reimbursement on account of publicly owned land


2,067.22


Old Age Tax (Meals) Chap. 64B, S 10


935.58


Motor Vehicle and Trailer Excise


18,000.00


Licenses


3,000.00


Fines


300.00


Special Assessments Danvers - Levy of Taxes


1,000.00


General Government


1,500.00


Protection of Persons and Property


600.00


Health and Sanitation


200.00


Charities (other than federal grants)


1,320.00


Old Age Assistance (other than federal grants)


20,000.00


Veterans Benefits


500.00


Schools (funds from income tax not to be included)


4,000.00


Public Service Enterprises


112,005.77


Cemeteries (other than trust funds and sale of lots)


500.00


Interest: On Taxes and Assessments


600.00


State Assistance for School Construction,


Ch. 645, Acts of 1948


5,173.84


79


ASSESSORS' REPORT


Overestimates of previous year to be used as available funds: County Tax 170.49


Amounts to be taken from available funds


43,122.47


Total Estimated Receipts and Available Funds


$249,289.58


Gross Amount to be Raised


430,561.98


Total Estimated Receipts and Available Funds


249,289.58


Net Amount to be Raised by Taxation


181,272.40


Net Amount raised by taxation on Personal Property


11,946.31


Net Amount raised by taxation on Real Estate


167,589.07


Number of Polls Assessed 868


1,736.00


Fractional Gain


1.02


$181,272.40


TOTAL VALUATION:


Personal Property Real Estate 1954 Tax Rate


189,624.00


2,660,144.00


63.00


Respectfully submitted,


PAUL B. WAKE, SR.


WILBUR A. WITHAM


ERNEST F. LeBEAU


Board of Assessors


80


TAX COLLECTOR'S REPORT


TAX COLLECTOR'S REPORT


Balance January 1, 1954


Interest


$ 7,579.06


Collections Transferred to Tax Title Accounts


267.15


$ 7,846.21


$ 7,846.21


REAL ESTATE TAXES - 1954


1954 Commitment


$167,867.29


Refunds


261.45


Interest


39.06


Collections


146,995.35


Abatements


4,932.21


Transferred to Tax Title Accounts


805.18


Uncollected balance December 31, 1954


15,435.06


$168,167.80


$168,167.80


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1953


Balance January 1, 1954


$ 3,629.09


Committed in 1954


1,025.76


Interest


29.08


Refunds


65.23


Collections


4,547.87


Abatements


201.29


$ 4,749.16 $ 4,749.16


REAL ESTATE TAXES - 1953 $ 7,641.08 205.13


81


TAX COLLECTOR'S REPORT


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1954


1954 Commitment


Interest


$ 25,308.20 21.84


Refunds


539.95


Collections


19,551.16


Abatements


1,945.79


*Uncollected balance December 31, 1954


4,373.04


$ 25,869.99


$ 25,869.99


* Includes December Commitments totaling $4,333.99


POLL TAXES - 1954


1954 Commitment


$ 1,736.00


December Commitment


8.00


Interest


1.16


Refunds


12.00


Collections


1,425.16


Abatements


324.00


Uncollected balance December 31, 1954


$ 1,757.16


$ 1,757.16


PERSONAL PROPERTY TAXES - 1953


Balance January 1, 1954


$ 243.40


Interest


7.29


Collections


250.69


$ 250.69


$ 250.69


PERSONAL PROPERTY TAXES - 1954


1954 Commitment


$ 11,946.38


Interest


2.43


Collections


11,417.89


Abatements


89.46


Uncollected balance December 31, 1954


441.46


$ 11,948.81


$ 11,948.81


-


8.00


82


TAX COLLECTOR'S REPORT


SUMMARY AND COMPARISON 1950-1954 Inclusive


Commitment 1950


Commitment 1954


Amt. of Increase


Real Estate Taxes


$ 95,944.85


$167,867.29


$ 71,922.44


Excise Taxes


13,507.96


25,308.20


11,800.24


Poll Taxes


1,636.00


1,744.00


108.00


Personal Property Taxes


6,391.60


11,946.38


5,554.78


$117,480.41


$206;865.87


$ 89,385.46


Collections 1950


Collections 1954


Amt. of Increase


Real Estate Taxes


$ 92,016.52


$154,574.41


$ 62,557.89


Excise Taxes


12,258.72


24,099.03


11,840.31


Poll Taxes


1,404.34


1,425.16


20.82


Personal Property Taxes


4,844.17


11,668.58


6,824.41


$110,523.75


$191,767.18


$ 81,243.43


NUMBER OF ACCOUNTS


1950


1954


Increase


Real Estate


1044


1144


100


Excise


1143


1740


597


Poll


816


872


56


Personal Property


98


76


22*


3101


3832


731


* Decrease


The above comparison shows the increase in volume of business transacted in the Tax Collector's office during the past five years. Tax Commitments have increased $89,385.46 with a corresponding increase in tax collections of $81,243.43. There has been an increase of 731 tax accounts during this same five year period.


Respectfully submitted,


HAROLD E. TYLER,


Collector of Taxes


83


HIGHWAY DEPARTMENT REPORT


HIGHWAY DEPARTMENT REPORT


To the Honorable Board of Selectmen and Citizens:


I hereby submit my report for the year of 1954.


As in the past, every effort has been made to operate with as much efficiency as possible, to make the highways as safe as possible and to remove snow and sand the highways so that when storm ends the highways will be as normal as possible.


CHAPTER 90 CONSTRUCTION


Essex Street has been excavated and gravel spread for a distance of 1100 feet and the same distance has been oiled.


CHAPTER 90 MAINTENANCE




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.