Town annual report of Middleton, MA. 1955, Part 3

Author: Middleton (Mass.)
Publication date: 1956
Publisher:
Number of Pages: 140


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1955 > Part 3


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6


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


American Girl


Life


American Home


McCall's Needlework


Better Homes and Gardens


National Geographic Magazine


Boy's Life


Nature Magazine


Child Life


Newsweek


Farm Journal


New York Times Magazine


Good Housekeeping


Popular Mechanics


Home Craftsman


Reader's Digest


Jack and Jill


Seventeen


The abridged edition of the "Reader's Guild to Periodicals" and the index to the National Geographic Magazine aid in finding articles in most of these magazines.


Attractive exhibits were arranged in the reading room by Mrs. Katharine Fairbanks for Book Week and at Christmas time. Instruction is also being given to the grammar school pupils in the use of the catalog and in the use of library material for reference work. Mrs. Thomas Oliver has been working at the Library during the past year.


The Middleton Historical Society has had several exbibits in their display case in the Trustee's room during the year. These included early wooden household implements, valentines of the past, Indian stone implements from the collection of Mr. Arthur Curtis, and Staffordshire Wares, English 1820-1850. Articles for these exhibits were loaned by members of the Society.


.


63


PUBLIC LIBRARY REPORT


Libraries throughout the country are making it possible for people in their communities to get together in informal groups to learn something by reading, and discussing in their own non-expert terms, selections from the classics of our western civilization. The basic plan is prepared by The Great Books Foundation. This year, for the first time, the Flint Public Library is making it possible for such a group to meet and have a thoroughly good time while gaining a liberal education.


The Trustees have been very helpful in making possible the work which has been done during the year of 1955.


ANNUAL STATISTICS


Volumes in the library January 1, 1955


11,394


Volumes added by purchase . 658


Volumes added by gift


138


Volumes reported discarded


474


Volumes in the library January 1, 1955


11,716


Harley M. Tyler, recently deceased, was a member of the Board of Trustees of the Flint Public Library from 1931 through 1945 and a life member of the B. F. Emerson Fund from 1935 to 1954.


Respectfully submitted,


RUTH TYLER


Acting Librarian


64


SELECTMEN'S REPORT


SELECTMEN'S REPORT


1955


To the Citizens of Middleton:


The Board of Selectmen submits for your approval its annual report of activities for the year ending December 31, 1955. Meetings have been held each Tuesday evening at 8 P.M. at Memorial Hall, and the pressure of business this past year has made it necessary to hold many special meetings and conferences with other department heads and government agencies.


The Board perambulated the Town boundaries with the neighbor- ing Towns of Peabody, Danvers, Boxford, Topsfield, North Andover, North Reading and Lynnfield, in accordance with the ancient statutes requiring the same to be done every five years.


In 1955 the State Census was conducted under the supervision of the Board, and revealed a population of 3370 inhabitants, an increase of 454 residents over the 1950 Federal Census.


The Board held a number of conferences with officials of the State Department of Public Works relative to the widening and aligning of Essex Street, and the correction of the defective shoulder at the intersection of School Street. Conferences with engineers concerning the Peabody Street bridge and the Essex Street bridge have resulted in a substantial reduction in the over-all bridge con- struction cost estimates.


At the request of the Board, the State has made traffic studies and recommendations relative to the speed of motor vehicles on Route 114. It is hoped that their recommendations will curtail the dangerous traffic conditions existing on this heavily travelled highway.


The Board, in an effort to relieve the hazardous conditions exist- ing on Maple Street at the Ipswich River, have placed "No Parking" signs on both sides of Maple Street, thus eliminating the dangerous situation of parking near and on the curve at this point.


In accordance with Article 13 of the Annual Town Warrant of 1955, the Board purchased two-way radio equipment for the Fire Department with the recommendations of the Fire Chief.


In accordance with Article 17 of the Annual Town Warrant of 1955, the Board purchased a 1955 Police Cruiser with the recommen- dations of the Chief of Police.


65


SELECTMEN'S REPORT


In its capacity as a Board of Health, swimming was banned on the Ipswich River last summer as an emergency measure to protect residents from possible contamination in view of the Polio epidemic. For the same reason, and on the advice of the State Department of Public Health, the Annual Town Children's Picnic was cancelled.


Due to the excellent cooperation with this Board of the Law Enforcement Officers and gravel pit owners, the mining and hauling of gravel was not a major problem in 1955.


The Town water supply received considerable attention due to an emergency break in one of the older lines on Lakeview Avenue. After an investigation and meetings with the residents affected, and with the Danvers Board of Selectmen, Town Manager, Superintendent of the Water Department, and the Town Engineer, temporary repairs were made. This continuing problem has resulted in the insertion in the Annual Town Warrant of 1956, Articles 7, 8, 9, and 10.


The seriousness of the Town's water problem is graphically illustrated in the exhaustive study and survey made by the planning Board as reported in the Town Report of 1950. We are taking the liberty to incorporate herein pertinent exerpts from this report, including their recommendations to correct this situation.


"The town water situation in the Town of Middleton has been cause for alarm for some time. It is only sheer good luck that we have not been faced with an emergency situation in the breaking of some of the older main lines around the center of the Town, which would have left whole sections which depend on the present system without water.


"The entire present system is hopelessly inadequate both from the standpoint of considering any extensions, or for an adequate supply, or fire protection to its present customers. It is a system which started around 1908 by tapping into the Danvers main in the vicinity of the square, and extending hit-or-miss with no concern for potential demands or adequate-sized pipe. Much of it was done at the expense of the Town, but some small pipe was laid at individual private expense. An estimate made in 1947 by Mr. Roger Esty, then Superintendent of the Danvers Water Department, indicated the Town of Middleton had spent approximately $22,000, and private individuals probably another $7,500 over the 40-year period.


"During this period no income has been received by the Town of Middleton from the sale of water to customers.


1


66


SELECTMEN'S REPORT


However, it has, or at least people within the area served by the present system have, profited by a water system in lower insurance rates, and free hydrant service. While the Town has been fortunate in having such a water system over the period of years for the expenditure of a comparatively small amount of money and no annual operating expense, the time has now come when the Town must give serious attention to a system that will adequately meet the needs of the Town at present, give fire protection by adequate pressure at all hydrants, and provide for an anticipated growth of the Town over the next 40 or 50 years.


"Under Authority and funds voted the Planning Board at the Annual Meeting in 1950, a more extended survey of the present system and the needs of the future with proposals for meeting these anticipated requirements has been com- pleted by the Board, retaining the services of Mr. Linwood C. Wiley, assisted by Mr. Benjamin A. Chatel, both qualified engineers.


"After extensive study and consultations with these engineers and others, the Planning Board is of the opinion that the Town should, within the near future, start taking the necessary steps to create an adequate water system that will serve the present settled portions of the town on a self- supporing basis and allow for extensions as need and growth demands."


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,


DANIEL J. DONOVAN, Chairman DAVID BURNS, Clerk MANUEL GILBOARD


67


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 1955.


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


Respectfully submitted,


ALTON W. HUBBARD


Town Clerk


Marriage Record For 1955


Date


Place of Marriage Name of Bride and Groom


Residence


Jan. 15


Middleton


William Anthony Dzierzek Priscilla Marjorie Coffin


Middleton


Jan. 23 Middleton Clayton G. Smiley


North Reading


Feb. 5 Danvers Thomas Emmett Sullivan


Joan F. Marvel


Danvers Middleton


Feb. 20


Salem Joseph Felix Turcotte


Middleton Salem


Mar. 4 Middleton


Donald Earl Barthelemy


Middleton


Audrey Carol Towne


Lynnfield


Apr. 2 Newton Highlands Sarah Lucia Vogel


Apr. 9 Middleton Ronald L. Smith


Barbara M. Townsend


Middleton


Apr. 17


Brookline Abraham Blumenfeld


Bronx, N. Y.


Sophia Goldberg


Middleton


Apr. 23


Danvers


Irving Goodhue Adams


Edith Maude Moore


Danvers


Apr. 25 Middleton


Donald J. Dane


Middleton


Joanne G. Leary


Middleton


Apr. 29 Middleton


Joseph Roger Savoie Marjorie Ruth Jenkins


Danvers


Apr. 30


Middleton


Buffalo, N. Y.


Middleton Daniel J. Desmond Sandra K. Ayles


Middleton


Marjorie S. Provan


North Reading


Delima M. Gagnon


Warren Dwight Silvernail


Middleton


Newton Melrose


Middleton


Danvers


68


TOWN CLERK'S REPORT


Date


Place of Marriage


Name of Bride and Groom


Residence


May 8 Middleton


Donald Chalmers Himelrick Loretta C. Luzinski


Scituate Middleton


May 15 Beverly Freeman Chase, Jr.


Edith May Sanborn


Middleton


May 19


Middleton Edgar J. Driscoll, Jr. Elizabeth W. Watts


Middleton


May 22


Danvers


Richard Wesley Ashley


Middleton


Irene Jeanette Yonge


Danvers


July 2 Middleton


Robert Harold Moberg Norma Jean Quimby


Middleton


July 17


Middleton


Karl Alexander Shuman Pauline Elizabeth Young Lionel Odilon Denault Jean Elizabeth Denault


Middleton


July 24 Revere


Lawrence Joseph Donovan Marion Helen Malas


Middleton Middleton Chelsea Middleton Peabody


Aug.


Malden


Mary Margaret Rodzynski Charles Melvin Gilboard Marilyn Joyce Wallman


Middleton


Aug. 7 Middleton Warren Gordon Stone


Shirley Eileen Brown


Middleton


Aug. 20


Middleton


Louis Peter Polsonetti Mary Kimball Richardson William Thomas Martin, Jr.


Boston Middleton


Aug. 27


Ipswich


Middleton


Sept. 3


Salem


Margaret O'Malley Farley Earl Herman Green


Ipswich Middleton Peabody Wakefield Middleton


Sept. 10 Marblehead


David Whitfield DiTomaso Frances E. Wentworth


Middleton Middleton


Sept. 25 Middleton


Alfred Al Cyr


Salem Middleton


Oct. 15 Middleton


Thomas Joseph Gould Middleton Therese Catherine Campbell Middleton


Oct. 2 Lynn


Earl R. Peachey Florence May Hudson


Middleton Lynn Middleton


Oct. 22 Amesbury


Kenneth Alan Hunt


Joan Louise Simpson


Haverhill


Nov. 12


Middleton


Thomas Henry Ryer Middleton


Barbara Jean Winquist


Middleton


Middleton Middleton


July 18


Lynn


July 25


Nashua, N.H.John Sudnik


Peabody


Salem


Sept. 10 Lynn Arthur Edward Harding, Jr. Sally Lou Anderson


Sandra Louise Wilt


Jacqueline S. MacCracken


Danvers


West Roxbury


California


69


TOWN CLERK'S REPORT


Date


Place of Marriage


Name of Bride and Groom


Residence


Nov. 19


Middleton


Alfred J. Amor, Jr.


Middleton Middleton


Dec. 4 Middleton


Raymond Michael LeColst


Middleton


Joan M. Knefley


Middleton


Dec. 30


Danvers


Thomas Tillingham Sleet


Middleton


Elsie Esther Stretton


Middleton


Dec. 31


Middleton


George B. Campbell


Middleton


Alberta R. Livingstone


Middleton


Birth Record For 1955


Date of Birth


Name of Child


Name of Parents


Charles H. Prescott


Audrey J. Bain


Marshall L. Pool


Jan. 24 David Charles Larrabee


Jan. 27 Alison Marie Bickford


Feb. 8 Bradford Benjamin Clay


Feb. 13 Patricia Ann Falkowski


Feb. 14 Nancy Louise Wallace


Feb. 17 Alan William Russell


Mar. 1 Wayne Robert Emro


Mar. 2 Susan Ellen Ferry


Mar. 16 Alan Richard Hamilton


Mar. 29 Janet Mary Howes


Mar. 29 Kenneth David Masse


Apr. 3 Sharon Ann Dixey


Genevieve A. Campbell Granville B. Larrabee Barbara E. Morris Milton Bickford Jean Laughlan Benjamin W. Clay Dorothy M. Hoyt Alfred P. Falkowski Joan C. Skoniecki Roger F. Wallace Carol L. Young William T. Russell Joan E. Crowson


Guy Vernon Emro, Jr. Mary Bridget Hickey Joseph F. Ferry Grace E. Regan Stanley T. Hamilton Mary E. Linnehan Frank R. Howes Clare M. Pierce Francis X. Masse Virginia M. Kuell Donald K. Dixey Laurette F. Gregoire


Jan. 3 Charles Herbert Prescott


Jan. 23 Norma Jean Pool


Patricia Charest


70


TOWN CLERK'S REPORT


Date of Birth Name of Child


Name of Parents


Apr. 8 Jane Michalski


Henry Michalski Eleanor Jane Saulnier


Apr. 12 Patricia Suzanne Spear


Charles Wilbur Spear


Eleanor Victoria Carlson


Apr. 22 Jayne Beatrice Stearns


May


3


Edmund Arthur LeBlanc


Winfield E. Stearns Helen B. March Edward A. LeBlanc Patsy E. Reed Richard W. Porter


May 11 Stephen Mark Porter


May 11


Kirk Edward Moreland


Charles E. Moreland, Jr.


May 14 Robert Otis Chase


June M. Walter George Otis Chase


May 20 Todd Stillman Mayo


Edwin D. Mayo


May 26 Glenn John Cryan


John M. Cryan


Virginia E. Johnson


George R. Marvel


Florence A. Evitts


Arthur A. Neuner


Margaret Cantelli


May 29 Christine Currier


Raymond H. Currier, Jr.


May 31 Janet Louise Blais


Paula Fischer Antonio Blais


Ruth M. Andrews


May 31 Jeanne Alice Blais


Antonio Blais


June 1 Alfred Paul Rossi


Michael A. Rossi


Cecile J. Dupuis Howard R. Bandemer


Florence E. Bucknam


June 11 Donna Lee Bandemer


Howard R. Bandemer Florence E. Bucknam


June 30 William Joseph LeColst


July 8 David Phillip Maynard


July 8 Lorraine Barbara Dube


July 11 Steven Edison Wentworth


Frank T. LeColst Priscilla Foss


Frank J. Maynard Jeannette A. Walsh Roland G. Dube Barbara E. Kuell


Edison H. Wentworth Virginia F. Conroy


May 27 Marie Margaret Neuner


Allyn Louise Spencer


Margaret J. Carney


May 27 Elaine Marvel


Ruth M. Andrews


June 11 Dianna Lynn Bandemer


Dorothy A. Yonge


71


TOWN CLERK'S REPORT


Date of Birth Name of Child


July 22 Paul Alan Pellicelli


July 24 Donald Robert Tardiff


July 28 Carl Arthur Page


Aug. 2 Bruce Douglas Caswell


Aug. 17


Phyllis Gifford Belair


Aug. 19 Paul Howard Belair


Aug. 20 Jacqueline Alice Borthwick


Aug. 28 Maureen Elizabeth Dower


Sept. 8 Kathleen Winifred Dower


Sept. 19 Stephen Louis Flynn


Sept. 26 Joseph Leo Kulaga


Oct. 1 Gary Lawrence Meade


Oct. 7 Keith Joseph Stackhouse


Oct. 9 Cynthia Lee Baker


Oct. 17 James Lester Spear


Oct. 19 Janet Chartier


Oct. 22 Dana Robert Duclow


Oct. 30 Michael Gerald McHugh


Nov. 23 Robert Scott Holland


Dec. 16 Dale Stephaine Dansereau


Dec. 21


Bruce Edward Coffin


Name of Parents


Dominic F. Pellicelli Dorothy M. White


Roger J. Tardiff


Lorraine Y. Mailly Arthur T. Page, Jr. Mary S. Campbell Herbert E. Caswell


Marjorie C. Connor Robert G. Belair Gayl C. Gifford Donald Francis Belair


Luvia Mae Drady


John Walker Borthwick Pearl Newhouse Lawrence G. Dower Janet L. Hilyard


Raymond S. Dower


Carolyn M. Denoncour


Louis P. Flynn Marie M. Comeau Thadeus Kulaga


Kathleen L. Calleery


Robert I. Meade


Claire I. Gamble


Judson J. Stackhouse Callipe Carelilus Clarence Baker


Virginia M. Griffin


Lester W. Spear Irene Scipione Joseph Raymond Chartier Beva Helen Bayes Robert E. Duclow Jean L. Doucette Gerald J. McHugh Doris M. Parker Robert D. Holland Maurita Cotreau Raymond J. Dansereau Laura M. Bodor Edward E. Coffin Mary Zibell


72


TOWN CLERK'S REPORT


Record of Resident Deaths For 1955


Date


Name of Deceased


Years


Months


Days


Jan. 6


Itha Brunet


56


5


Feb. 1


Priscilla Louise Martin


43


2


3


Feb. 3 Edna F. Seaver


71


Feb.


9


Caroline L. Birch


81


-


Mar. 7


Florence S. Wilder


59


8


2


Mar. 7


Lillian McDonald


39


6


4


Mar. 12


Armand A. Maynard


63


Mar. 13


John Albert Denslow


74


10


23


Mar. 29


Terrence P. Klosowski


19


-


-


Apr. 14


Elizabeth F. Hood


85


9


2


Apr. 16


Ruth Jones


88


5


15


Apr. 18


Gertrude B. Sanderson


84


9


27


May


8


Edward T. Noftal


81


9


20


Mạy 14


Harley M. Tyler


77


11


27


May


29


Edith E. Floyd


66


July


18


Peter L. Richard


73


-


-


-


July


29


Gertrude D. Richardson


85


Aug.


7


Harry T. Larrabee


79


0


8


Aug. 7


Anthony Chase


67


Oct. 16


Abigail D. Hyde


87


Nov. 17


Martha Durant Moylan


81


-


-


Nov. 18


Hannah Trask


89


Dec.


3


Mabel Putnam Martin Porter


83


3


10


Dec. 19


Gladys M. Sawyer


52


-


-


Mar. 31


John P. Sokolowski


72


July 19


Chester Madison Rogers


57


-


34 Non-Resident deaths


4 Still born


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


73


TOWN CLERK'S REPORT


Dog Taxes Collected For 1955


244 Male Dogs at $2.00


$ 488.00


58 Female Dogs at $5.00


290.00


109 Spayed Females at $2.00


218.00


12 Kennel at $10.00


120.00


3 Kennel at $25.00 .


75.00


0 Kennel at $50.00 .


$1,191.00


Less Fees Deducted 85.20


$1,105.80


Licenses Issued For 1955


110 Resident Citizen Fishing


86 Resident Citizen


Hunting


59 Resident Citizen


Sporting


32 Resident Citizen Minor's .


Minors Fishing


18 Resident Citizen Female Fishing


3 Resident Citizen


Trapping


3 Special Non-Resident


Fishing


1 Non-Resident Citizen


Fishing


3 Duplicate of Lost Licenses


8 Resident Citizen


1 Resident Citizen


Sporting (Free) 70 yrs. or over Old Age Ass't. (Free)


Respectfully submitted,


ALTON W. HUBBARD


Town Clerk


74


LIST OF JURORS


LIST OF JURORS


Mr. Charles H. Metcalf,


Assistant 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


Barrowclough, Henry H., Jr. Boston Street


Auto Mechanic


Blumberg, Hans


Perkins Road


Chemist


Bramm, Robert G. Oak Road


Plant Engineer


Daniels, Frederick


Grove Street


Machinist


Ogden, Benjamin F.


East Street


For. Fire Patrolman


Richardson, Clarence E.


Webb Street Guard


Roberts, Elwood N.


Pleasant Street Chemical Operator


Rubchinuk, Peter


East Street


Building Mover


Sutherland, Harvey Turcotte, Felix Jr.


Lake Street


Edge Trimmer


Tuttle, Arthur S.


River Street


Leather Shaver


Waitt, Richard B.


East Street


Machinist


Welch, Norman D.


North Main Street


Seamfitter - Plumber


Wennerberg, Ralph


Haswell Park


Tree Climber


Wright, Cleo H.


Acorn Street


Chemical Laborer


Very truly yours,


DANIEL J. DONOVAN, Chairman


DAVID BURNS, Clerk


MANUEL GILBOARD


Board of Selectmen


Washington Street Assembler


75


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, 1955:


Permits applied for


88


Permits issued 87


Permits not issued


1


Permits to move buildings


2


Permits to reshingle roofs


15


Permits to raze buildings


4


Permits for chimneys


2


Jobs on buildings completed


49


Jobs on buildings not completed


14


Estimated value of total permits issued


$171,795.00


Estimated value of new construction


$145,225.00


Estimated value of new construction not completed $66,950.00


Estimated value of new construction completed $76,275.00


Estimated value of remodeling issued


$26,575.00


Estimated value of remodeling completed


$21,025.00


Estimated value of remodeling not completed $5,550.00


Calls made 669


Mileage covered


1120


Amounts collected in fees


$195.00


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


Respectfully submitted,


EARL F. JONES,


Building Inspector


76


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 1955 Tax Rate.


APPROPRIATIONS


Town Appropriation


$400,307.12


Total appropriations voted to be taken


from available funds


62,911.05


Deficits due to abatements in excess of overlay of prior years


343.78


State Parks and Reservations


473.72


State Audit of Municipal Accounts


1,923.04


Gypsy and Brown Tail Moths County Tax


7,146.00


Tuberculosis Hospital Assessment


2,288.39


1955 Overlay


7,605.22


Gross Amount to be raised


$482,998.32


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


$ 23,521.49


Corporation Taxes


12,250.60


Reimbursement on account of publicly owned land


2,126.26


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


905.25


Motor Vehicle and Trailer Excise


18,000.00


Licenses


3,000.00


Fines


100.00


Special Assessments Danvers - Levy of Taxes


1,185.60


General Government


1,100.00


Protection of Persons and Property


250.00


Health and Sanitation


200.00


Charities (other than Federal grants)


2,500.00


Old Age Assistance (other than federal grants)


24,000.00


Veterans' Benefits


1,500.00


Schools (funds from income tax not to be included)


8,000.00


Public Service Enterprises


116,490.00


Cemeteries (other than trust funds and sale of lots)


800.00


77


ASSESSORS' REPORT


Interest: On taxes and assessments


300.00


State Assistance for School Construction Chap. 645, Acts of 1948


5,173.84


Overestimates of previous year to be used as available funds:


County Tax


56.37


County Tuberculosis Hospital


1,204.41


State Recreation Areas


2.11


Amounts to be taken from available funds


74,911.05


Total estimated receipts and available funds


297,576.98


Gross Amount to be raised


482,998.32


Total Estimated Receipts and Available Funds


297,576.98


Net Amount to be raised by taxation


185,421.34


Net Amount raised by taxation on Personal Property


12,321.16


Net Amount raised by taxation on Real Estate


171,349.23


Number of Polls Assessed 875


1,750.00


Fractional Gain


.95


$185,421.34


TOTAL VALUATION:


Personal Property


195,574.00


Real Estate


2,719,829.00


1955 Tax Rate


63.00


Respectfully submitted,


PAUL B. WAKE, SR.


WILBUR A. WITHAM


ERNEST F. LeBEAU


78


TAX COLLECTOR'S REPORT


TAX COLLECTOR'S REPORT


REAL ESTATE TAXES - 1954


Balance January 1, 1955


$ 15,435.05


Interest


332.85


Collections


$ 15,550.73


Transferred to Tax Title Accounts


217.18


$ 15,767.91


$ 15,767.91


REAL ESTATE TAXES - 1955


1955 Commitment


$171,350.14


Refunds


106.56


Interest


33.90


Collections


157,519.00


Abatements


4,123.33


Transferred to Tax Title Accounts


1,048.98


Uncollected balance December 31, 1955


8,799.29


$171,490.60


$171,490.60


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1954


Balance January 1, 1955


$ 4,373.04


Committed in 1955


820.67


Interest


48.15


Refunds


172.90


Collections


4,884.40


Abatements


530.36


.


$ 5,414.76


$ 5,414.76


79


TAX COLLECTOR'S REPORT


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1955


1955 Commitment


Refunds


Interest


Collections


25,851.72


Abatements


1,896.72


Uncollected balance December 31, 1955


1,576.96


$ 29,325.40


$ 29,325.40


POLL TAXES - 1954


Balance January 1, 1955


$ 8.00


Interest


.05


Collections


8.05


$ 8.05


$ 8.05


POLL TAXES - 1955


1955 Commitment


$ 1,750.00


December Commitment


12.00


Interest


.76


Collections


1,454.76


Abatements


304.00


Uncollected balance December 31, 1955


4.00


$ 1,762.76


$ 1,762.76


PERSONAL PROPERTY TAXES - 1954


Balance January 1, 1955


$ 441.46


Interest


11.64


Collections


453.10


$ 453.10


$ 453.10


$ 28,234.44 1,032.97 57.99


80


TAX COLLECTOR'S REPORT


PERSONAL PROPERTY TAXES - 1955


1955 Commitment


$ 12,321.20


Interest


32.57


Refunds


3,483.27


Collections


15,411.79


Uncollected balance December 31, 1955


425.25


$ 15,837.04


$ 15,837.04


SUMMARY AND COMPARISON


1954 - 1955


Commitment 1954


Commitment 1955 $171,350.14


Amt. of Increase


Real Estate Taxes


$167,867.29


$ 3,482.85


Excise Taxes


25,308.20


29,055.11


3,746.91


Poll Taxes


1,744.00


1,762.00


18.00


Personal Property Taxes


11,946.38


12,321.20


374.82


Total Commitment


$206,865.87


$214,488.45


$ 7,622.58


Collections 1954


Collections 1955 $173,069.73


Amt. of Increase


Real Estate Taxes


$154,574.41


$ 18,495.32


Excise Taxes


24,099.03


30,736.12


6,637.09


Poll Taxes


1,425.16


1,462.81


37.65


Personal Property Taxes


11,668.58


15,864.89


4,196.31


Total Collections


$191,767.18


$221,133.55


$ 29,366.37


The above comparison shows an increase of $7,622.58 in total Tax Commitments during the year 1955, with a corresponding increase in collections amounting to $29,366.37.


Total outstanding taxes for the year ending December 31, 1955 show a Decrease of $9,452.06.


Respectfully submitted,


HAROLD E. TYLER,


Collector of Taxes


81


HIGHWAY DEPARTMENT REPORT


HIGHWAY DEPARTMENT REPORT


To the Honorable Board of Selectmen and Citizens:


I hereby submit my report for the year 1955.


January, February, March of the past year were months when most snow could have been expected but ice probably presented more serious handicaps than snow. December followed much in the same order. The new Automatic Sander purchased last year has added very greatly to the matter of sanding icy highways.


CHAPTER 90 CONSTRUCTION


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


CHAPTER 90 MAINTENANCE


East Street - Sealcoated for a distance of .40.


Essex Street - 300 feet of guardrail.


Maple Street - hottopped wheer depreciations occured.




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.