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.