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.