Town annual report of Middleton, MA. 1956, Part 3

Author: Middleton (Mass.)
Publication date: 1957
Publisher:
Number of Pages: 140


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1956 > 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


In May the Historical Society had an Open House Day. The Library, as the starting point for the tour, was open for the sale of tickets. Nearly two hundred visitors, including many former residents, signed the Library Register. The Society has continued to show articles which were or might have been used in Middleton in the past.


Improvements have been made both inside and outside the' Library. A rug and table were replaced in the Trustees Room to make it more attractive as an Adult Reading Room. The extra table and new chairs have been added to the Children's Room to meet the increased use there. A new stair carpet is the first step toward making


60


PUBLIC LIBRARY REPORT


the balcony more attractive. The front of the building was sand- blasted and pointed up to stop a rather serious leakage of water to the interior walls. As this prevented unnecessary repairs to the interior, it is hoped that the same treatment may be completed on the sides of the building.


Mrs. Katherine Fairbanks and Mrs. Laurel Oliver have worked at the library during the year. Mrs. Fairbanks has been in charge of the exhibits.


The cooperation of the Trustees during the year has been greatly appreciated.


ANNUAL STATISTICS


Volumes in the Library January 1, 1956


11,716


Volumes added by purchase


462


Volumes added by gift


.


320


Volumes reported discarded


343


Volumes in the Library December 31, 1956


12,155


Circulation of books, 1956:


Juvenile


2,468


Adult


·


3,709


Total


6,177


Increase over 1955


1,434


Registration of new borrowers


157


Attendance:


During Library Hours


4,012


Story hours


92


Class visits


193


Total


4,297


Respectfully submitted,


RUTH TYLER


Librarian


61


SELECTMEN'S REPORT


SELECTMEN'S REPORT


To the Citizens of Middleton:


The Board of Selectmen respectfully submits its Annual Report for the year ending December 31, 1956. Regular meetings of the Board have been held every Tuesday evening at 8 P.M. in Memorial Hall. The rapid growth of the Town has brought with it multiple problems and activities necessitating many special meetings and conferences with other municipal departments and boards.


The Town can well be proud of the splendid foresight and achieve- ment of the Planning Board in bringing about the enactment of the Zoning By-Laws prepared by them, with the assistance of the Consulting Engineer, Allen Benjamin, which were adopted by the Town on March 15, 1955. In keeping pace with the development and growth of the Town, these By-Laws will serve to insure a proper, orderly and beneficial development of the Town, and will tend to conserve the value of land and buildings; to encourage the most appropriate use thereof; and to facilitate adequate provision for water, sewerage, and other public requirements.


During the past year we have witnessed the advent of several substantial business enterprises, including the Drive-in Theater, Santa's Lookout, "Stop'n Sock" Driving Range, the Trucking Terminal, the new Middleton Square Package Store, all located on Route 114; and the Mother Goose Nursery School on Maple Street.


In order to curtail and correct the hazardous traffic conditions on East Street, and to eliminate the confusion in the vicinity of Thunder Bridge, caused in large measure by the non-resident visitors, the Board, with the approval of the Department of Public Works, banned parking of vehicles on both sides of East Street, and provided adequate police protection during the summer months.


The Board, together with the Highway Surveyor, held several conferences with the Department of Public Works resulting in an agreement to redesign the proposed reconstruction of Peabody Street Bridge at considerable savings to the Town.


On November 20, 1956, the Governor's Councillors' Award for Traffic Safety was awarded to the Town through the Board of Select- men and Chief of Police.


In an effort to establish a fair and equitable value of the realty in the Town, the Board, in collaboration with the Board of Assessors,


62


SELECTMEN'S REPORT


has appointed a revaluation committee to conduct a survey and make a study of the problem, and to submit their report and recom- mendations for the consideration of the Town.


In order to provide a solution to meet the seriousness of the Town's water problem, the inadequacy of which was clearly set forth, in detail, in the Report of the Planning Board in the Town Report of 1950, this Board sponsored an Article creating a Board of Water Commissioners to be elected at the next Town Election.


Realizing the necessity for Industry which would insure the needed economic balance that would bring a stable tax rate and afford relief to the home owners and otherwise promote the general welfare of the Town, this Board has corresponded with Cabot, Cabot and Forbes, Inc., and has conducted a survey of the Town with a repre- sentative of R. M. Bradley Co.


In its capacity as the Board of Health, this Board has met with the Planning Board and has amended the Rules and Regulations of the Board of Health relative to cesspools and septic tanks to insure the sanitation and health of the Community.


' The Board of Health conducted a Salk Polio Vaccine Program successfully administered by its Health Agent, in collaboration with the School Authorities.


In a recent report of the Massachusetts Department of Commerce on the Town of Middleton, based on a survey of 79 municipalities in Massachusetts with a population of 2,500 to 5,000, the average per capita tax levy was $83.22 as compared with $69.96 for the Town of Middleton. This survey further revealed that our departmental expenditures are below average for towns in this population group.


The Board wishes to express its deep appreciation for the assist- ance, cooperation and devotion to public service given so generously by the department heads, by the members, officers and citizens of the Town.


Respectfully submitted,


BOARD OF SELECTMEN David Burns, Chairman Manuel Gilboard, Clerk Wilbur C. Rundlett, Jr.


63


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 1956.


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


Respectfully submitted,


ALTON W. HUBBARD


Town Clerk


Marriage Record For 1956


Date


Place of Marriage


Name of Bride and Groom Residence


Jan. 15


Salem


Norman Albert Elwell, Jr.


Middleton


Cecile T. Brunelle


Salem


Feb. 4 N. Reading


Richard E. Tuttle


Middleton


Feb. 12 Saugus


Walter Wilson Ralph


Middleton


Feb. 22


Lynn Leodore Amos Campbell Marion Phyllis McClory


Lynn


Feb. 25 Lawrence


Joseph Abass Yazbek


Middleton


Norma Mae Bradley


Middleton


Mar. 18


Lynn


Kenneth W. White


Middleton


Apr. 13 W. Lynn


Diane L. Brown Alex Boltrushek Audrey R. Winchell


Lynn


Apr. 22 Danvers


Charles L. Moore


Middleton


Margaret R. Demmons


Danvers


Apr. 25 Lynn


George L. Brothers


Middleton


May 6 Danvers


June 2 Salem Wilfrid Ovide Vachon


Middleton


Dolores Patricia Desmond Salem


June 3 Middleton


Ronald Alphonse L'Abbe Peabody


Rosemary Gertrude Peachey Middleton


Carol Ann Sturtevant


Middleton


Pauline Mildred Rice


Saugus Middleton


Middleton


Middleton


Marguerite A. Lavoie Lynn Eugene Joseph Pelletier, Jr. Middleton Stacia Zuk Danvers


64


TOWN CLERK'S REPORT


Date


Place of Marriage


Name of Bride and Groom Residence


June 10 Middleton


Fletcher Irving Oakes Mabel Elizabeth Jewett


Lynnfield Ctr. Middleton Middleton


June 21 Middleton


Joseph Foster Begg


Mary Elizabeth Davis


Bradford


June 30


Melrose


Seaver Peters


Middleton


July 7 Middleton


James Joseph Maloney Norinne Mary Treanor


Middleton


July 8 Salem Arthur Harry Blanden Alice Ruby Richardson


Middleton


July 15 Haverhill


Dorrall G. Berry, Jr. Judith Louise Fuller Dana P. Powers


Haverhill


July 21


Danvers


Danvers


Joan A. Roberts


Middleton


Aug. 3 Wakefield


William Rowley Townsend


Middleton


Aug. 3 Danvers


Roger Leon Pennell Marie Doria Mallett


Middleton


Aúg.


4 N. Reading


Edward Alvin Margeson


No. Reading


Sept. 1 Lynn


Alexander Thomas Kolodziej Peabody Sandra Jean Hall


Middleton


Sept. 22


Beverly


Peter Madden Nancy May Glidden


Beverly Middleton


Oct. 19


Danvers


John Walter Mendalka


Patricia Anna Mallett


Middleton


Dec. 2 Middleton


Andrew Leo Bouchard Janice Elizabeth Holzworth


Middleton


Dec. 8 Middleton


John Joseph Phaneuf Carmen Marie Garrison


Danvers


Dec. 25


Swampscott


Amos Lawrence Campbell Eleanor Barbara Flynn


Lynn


Middleton


Birth Record For 1956


Date of Birth Name of Child


Jan. 2 Robert Gerard Cashman


Jan. 5 Brian Keith Ballard


Name of Parents


William F. Cashman Doris Bouchard Lloyd F. Ballard Martha McGoldrick


Middleton


Evelyn Mary Spencer


Wakefield


Jean Ann Le Fave


Middleton


Middleton


Middleton


Middleton


Sally Ann Stanford


Melrose Everett


Salem


Middleton


65


TOWN CLERK'S REPORT


Date of Birth Name of Child


Name of Parents


Jan. 8 David Whitfield DiTomaso, Jr. David W. DiTomaso


Jan. 8 Paul Harrison LeColst


Frances Wentworth Paul C. LeColst Helen M. Hardy


Jan. 12 Alan Keith Angers


Rudolph A. Angers


Jan. 13 Diane Marie Sabino


M. Helen Woods Manuel Joseph Sabino Ruth Mary Flynn


Feb. 7 JoAnn Marie Margeson


Raymond E. Margeson Mary I. Civitarese


Feb. 13 Diana Mary Savoie


Feb. 15 James Michael Comstock


Feb. 21 Doreen Cheryl Barthelemy


Feb. 22 Melissa McDonald


Feb. 22 Cheryl Lee Stone


Feb. 25 Susan Leona Russell


Feb. 26 Nancy Jeanne Hitchcock


Feb. 29 Martha Coleman Welty


Mar. 11 David Calvin Tinkham


Ruth E. Lawson John R. Welty Jeanne E. Mclaughlin


Lawrence E. Tinkham, Jr.


Grace M. St. Pierre


Donald Allen Aylward Mildred R. Humphries David R. Farnham Edith N. Chase


Louis C. Donovan


Mary A. Thompson Bruce H. Belben


Mar. 27 Bruce Clayton Belben


Mar. 28 Pamela Jean Brown


Mar. 28 Valerie Jean Miller


Apr. 4 Robert Charles Shiebler


Dorothy M. Aiken Robert S. Brown Bettina P. Shaw Albert L. Miller


Marjorie C. Lovering Charles H. Shiebler, Jr. Mary C. Waters


Joseph Roger Savoie Marjorie Ruth Graffam James J. Comstock, Jr. Dorothy F. Brown Walter C. Barthelemy Eunice M. Thurston


William L. McDonald Isabell G. Gerhardt Warren G. Stone Shirley E. Brown


William T. Russell Joan E. Crowson Robert E. Hitchcock


Mar. 14 Dana Alden Aylward


Mar. 20 Wayne David Farnham


Mar. 27 Paula Marie Donovan


66


TOWN CLERK'S REPORT


Date of Birth Name of Child


Apr. 18 Kevin Wayne Denault


Apr. 27 Kenneth Walter White, Jr.


Apr. 28 Diane Rae Gage


Apr. 28 Cheryl Ann Lockhart


May 2 Robert John Quinn


May 9 Alan Doane Davis


May 22 Lon Ivan Seibert


May 26 Eric Rogers Danziger


May 29 John Henry Bouchard


June 17 Robert Walter Johnson


June 23 Karin Kristina Wennerberg


June 23 Paul Frederick Karonis


June 24 Barbara Ann Vient


June 30 Joseph Michael Ferreira


July 2 Sandee Anne Shipley


July 3 Bruce Winston Dame, Jr.


July 9 Darrell William Moore


July 10 Leo Edward Tremblay


July 14 John Wayne LeColst


July 16 Larry Edward Lohnes


Name of Parents


Lionel O. Denault Jean E. DeBlois Kenneth W. White Diane L. Brown Norman F. Gage Jean L. Kuell Walter L. Lockhart Carole A. Loberg


Richard E. Quinn


Anita M. Hurder


Clarence E. Davis Shirley L. Doane Louis Seibert Florence E. LeBlanc


Maurice Danziger, Jr. Lois M. Wilson


Armand R. Bouchard Ruth I. Townsend Arthur R. Johnson Kathleen M. Barley


Ebbe B. Wennerberg Hilda F. Luscomb Joseph L. Karonis, Jr. Annette L. Proulx


Robert E. Vient


Dorothy A. Coffill


Joseph Ferreira Dorothy Farnsworth


Eugene E. Shipley Geraldine E. Laffin


Bruce W. Dame Helene J. Wiley


Harold G. Moore Carolyn G. Wentworth


Francis X. Tremblay Marie A. Richard Frank T. LeColst Priscilla Foss


Donald F. Lohnes Virginia M. Spear


1


67


Date of Birth Name of Child


July 16 Kathryn Sue Lohnes


July 18 Judith Elizabeth Dearborn


Gertrude M. Massey


July 18 Joseph Richard Belakonis, Jr. Joseph R. Belakonis


July 22 Richard Edward Tuttle, Jr.


July 26 Alan Edward Ashley


Richard W. Ashley


Irene J. Yonge John J. Hocter


Mary C. Doherty


Aug. 2 Timothy John Rubchinuk


Aug. 8 Daniel Edward Luzinski


Aug. 21 Virginia Ellen Marsh


Aug. 26 Daniel Lester Gage


Nancy A. Marshall Lester Frank Gage Anita Dube


Sept. 5 Raymond Michael LeColst, Jr. Raymond F. LeColst


Sept. 5 Mary Susan Maynard


Sept. 13 David Edward LeBlanc


Sept. 19 Paul Davenport Everett, 3rd


Jeannette A. Walsh Edward A. LeBlanc Patsy E. Reed Paul D. Everett, Jr. Marilyn J. Russell


Sept. 19 David Scott Savoie


Claude J. Savoie


Marjorie A. Cooney


Raymond W. Dolmat Nancy A. Mansfield John H. Matteson Barbara L. Lyford


Oct. 31 Lu Ann Coulombe


Oct. 25 "Female" Johnson


Oct. 25 Laurie Ann Elwell


Name of Parents


Donald F. Lohnes Virginia M. Spear William L. Dearborn


Edna M. Ulbin Richard E. Tuttle


Carole A. Sturtevant


Aug. 1 Joseph Owen Hocter


Fred Rubchinuk Marcella A. Hebb Edward J. Luzinski Phyllis Konovalchik


Charles L. Marsh, Jr.


Joan M. Knefley Frank J. Maynard


Sept. 25 Michael William Dolmat


Oct. 20 Peter Glen Matteson


Edward A. Coulombe Laura M. Korys Gilbert F. Johnson


Katherine M. White


Norman A. Elwell, Jr. Cecile T. Brunelle


1


TOWN CLERK'S REPORT


68


TOWN CLERK'S REPORT


Date


Place of Marriage


Name of Bride and Groom Residence


Oct. 30


Scott Arthur Kelley


Donald C. Kelley


Laura A. Macaulay


Oct. 31


Joseph Sterling Ferry


Joseph F. Ferry


Nov. 7


Venessa Lynn Nelson


Peter A. Nelson


Janet L. Ruest


Nov. 13


Allan Thomas Gould


Thomas J. Gould


Theresa C. Campbell


Nov. 16 Susan Clothilde Sheldon


Oscar H. Sheldon


Gladys C. Giovannacci


Nov. 21 William Patrick Patten


Irving M. Patten


Agnes L. Roddy


Nov. 22


Mark Nathan Kolodziej


Stanley P. Kolodziej


Pauline Ballard


Dec. 21


Chil Marie Enderwick


Richard H. Enderwick


Lois M. Goodell


Grace E. Regan


69


TOWN CLERK'S REPORT


Record of Resident Deaths For 1956


Date


Name of Deceased


Years


Months


Days


Jan. 12


William R. Donovan


23


-


-


Jan. 17


Albert LeRoy Lord


73


9


28


Feb. 1


Joseph P. Porter


56


Feb. 13


Isabelle C. Linnell


81


6


24


Feb. 14


Mary J. Gould


82


-


Mar. 7


Jennie E. Gaddy


75


2


23


Mar. 10


Arthur K. Fuller


60


9


21


Mar. 25


James H. Meuse


68


0


28


Mar. 25


Pierre April


79


-


-


Apr. 12


Mary P. Floyd


72


10


27


Apr. 12


Henry H. Barrowclough


89


9


28


May 7


Willis G. Anderson


45


10


3


May 17


Maurice Kelleher


64


-


-


June 20


Josie B. Ramsdell


75


-


-


July 8


Irene G. Grant


74


-


Aug. 18


Oscar H. Sheldon


80


2 2


8


Aug. 5


Elizabeth M. Hebb


47


-


-


Aug. 30


Robert W. Goodwin


45


Sept. 7


Lillie B. Locke


91


7


13


Sept. 9


Richard Lester Roode


40


11


3


Sept. 25


David Ryan


74


Oct. 19


Nellie M. Hache


80


1


4


Oct. 29


Richard B. Floyd


71


11


6


-


34 Non-Resident deaths


1 Still born


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


70


TOWN CLERK'S REPORT


Licenses Issued For 1956


130 Resident Citizen Fishing


112 Resident Citizen


Hunting


64 Resident Citizen


Sporting


26 Resident Citizen Minor's


Fishing


27 Resident Citizen


Female Fishing


5 Resident Citizen


Trapping


1 Non-Resident Citizen


Hunting


4 Duplicate of Lost Licenses


4 Resident Citizen


Sporting (Free)


70 years or over


1 Resident Citizen


Old age Ass't. (Free)


Dog Taxes Collected For 1956


152 Male Dogs at $2.00


$ 304.00


27 Female Dogs at $5.00


135.00


64 Spayed Female Dogs at $2.00


128.00


13 Kennel at $10.00


130.00


4 Kennel at $25.00


100.00


$ 797.00


Less Fees Deducted 52.00


$ 745.00


71


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


Barett, Louis A.


Mill Terrace


Manufacturer


Barrowclough, Henry H., Jr. Boston St.


Auto Mechanic


Collins, Milton E.


Webb St.


Machinist


Daniels Perry J.


Highland Rd.


Part-time Employee (Retired Fireman)


Evans, Guy E.


Forest St.


Ass't Forest and


Park Supervisor


Gilboard, Manuel


Maple St.


Store Manager


Johnson, Peter


So. Main St.


Foreman


Ogden, George B.


East St.


Carpenter


Peters, Joseph P.


East St.


Painter


Richardson, Clarence E. Webb St.


Guard


Roberts, Elwood N.


Pleasant St.


Chemical Oper.


Sutherland, Harvey


Washington St.


Assembler


Tuttle, Arthur S.


River St.


Leather Shaver


Welch, Norman D.


No. Main St.


Steamfitter and Plumber


Wright, Cleo H.


Acorn St.


Chemical Laborer


Very truly yours,


BOARD OF SELECTMEN


David Burns, Chairman


72


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, 1956:


Permits applied for 105


Permits issued 103


Permits not issued 2


Permits to move buildings 4


Permits to reshingle roofs 11


Permits to raze buildings


2


Permits for chimneys


4


Jobs on buildings completed


87


Jobs on buildings not completed 18


Estimated value of total permits issued $622,252.59


Estimated value of new construction $421,850.00


Estimated value of new construction completed $311,750.00


Est. value of new construction not completed $110,100.00


Estimated value of remodeling issued $200,402.59


Estimated value of remodeling completed $21,654.59


Estimated value of remodeling not completed


$178,748.00


Calls made 746


Mileage covered 1180


Amount collected in fees $509.15


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


Respectfully submitted,


EARL F. JONES


Building Inspector


73


ASSESSORS' REPORT


ASSESSORS' REPORT


The following is a recapitulation of the money appropriated by the Town of Middleton and the estimated receipts deducted therefrom in the determination of the 1956 Tax Rate.


APPROPRIATIONS


Town Appropriations


$ 465,120.30


Total appropriations voted to be taken from available funds


67,545.69


Snow Removal deficits


5,000.00


State Parks and Reservations


391.96


State Audit of Municipal Accounts


589.73


County Tax


7,433.15


Tuberculosis Hospital Assessment


2,123.69


Underestimated County Tax


166.56


1956 Overlay


5,100.94


Gross Amount to be raised


$ 533,472.02


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


$ 23,901.04


Corporation Taxes


12,075.60


Reimbursement on account of publicly owned land


2,188.17


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


1,081.30


Motor Vehicle and Trailer Excise


30,000.00


Licenses


3,400.00


Fines


245.00


Special Assessments Danvers Levy of Taxes


1,185.60


General Government


1,400.00


Protection of Persons and Property


400.00


Health and Sanitation


399.00


Charities (Other than Federal Grants)


5,236.00


Old Age Assistance (Other than Federal Grants)


26,540.00


Veterans' Services


1,555.00


Schools (Funds from income tax not to be included)


11,500.00


Public Service Enterprises


148,844.75


Cemeteries (other than trust funds and sale of lots)


740.00


Interest: On taxes and assessments


600.00


State assistance for school construction


Chap. 645, Acts of 1948


5,173.84


74


ASSESSORS' REPORT


Overestimates of previous year to be used as available funds: County Tuberculosis Hospital State Parks and Reservations 57.01


252.85


Amounts to be taken from available funds


79,545.69


Total Estimated Receipts and Available Funds


356,320.85


Gross amount to be raised


553,472.02


Total Estimated Receipts and Available Funds


356,320.85


Net amount to be raised by taxation


197,151.17


Net amount raised by taxation on personal property


13,029.76


Net amount raised by taxation on real estate


182,313.41


Number of polls assessed 904


1,808.00


$ 197,151.17


TOTAL VALUATION:


Personal Property Real Estate 1956 Tax Rate


203,590.00


2,848,647.00


64.00


Respectfully submitted,


PAUL B. WAKE, SR.


WILBUR A. WITHAM


ERNEST F. LeBEAU


75


TAX COLLECTOR'S REPORT


TAX COLLECTOR'S REPORT


REAL ESTATE TAXES - 1955


Balance January 1, 1956


Interest


$ 8,799.29 219.43


Collections


8,878.23


Transferred to Tax Title Accounts


140.49


$ 9,018.72


$ 9,018.72


REAL ESTATE TAXES - 1956


1956 Commitment


$182,313.41


Refunds


128.00


Interest


27.91


Collections


166,297.45


Abatements


4,815.87


Transferred to Tax Title Accounts


755.21


Uncollected balance December 31, 1956


10,600.79


$182,469.32


$182,469.32


MOTOR VEHICLE AND TRAILER EXCISE TAXES - 1955


Balance January 1, 1956


$ 1,576.96


Committed in 1956


1,931.61


Interest


72.40


Refunds


184.07


Collections


3,094.65


Abatements


670.39


$ 3,765.04


$ 3,765.04


.


76


TAX COLLECTOR'S REPORT


MOTOR VEHICLE AND TRAILER EXCISE TAXES - 1956


1956 Commitment


Interest


Refunds


Collections


Abatements


*Uncollected balance December 31, 1956


5,455.16


$ 29,396.70


$ 29,396.70


** December Commitments $6,252.61


POLL TAXES - 1955


Balance January 1, 1956


$ 4.00


Collections


4.00


$ 4.00


$ 4.00


POLL TAXES - 1956


1956 Commitment


$ 1,810.00


Interest Collections


1.43


1,495.43


Abatements


316.00


$ 1,811.43


$ 1,811.43


PERSONAL PROPERTY TAXES - 1955


Balance January 1, 1956


$ 425.25


Interest


15.65


Collections


440.90


$ 440.90


$ 440.90


PERSONAL PROPERTY TAXES - 1956


1956 Commitment


$ 13,029.76 1.43


Interest Collections


12,455.19


Uncollected balance December 31, 1956


576.00


$ 13,031.19


$ 13,031.19


·


$ 28,677.38 26.03 693.29


22,463.85


1,477.69


77


TAX COLLECTOR'S REPORT


SUMMARY AND COMPARISON 1952-1956


Commitment 1952


Commitment 1956


Amt. of Increase


Real Estate Taxes


$123,689.98


$182,313.41


$ 58,623.43


Excise Taxes


18,403.09


30,608.99


12,205.90


Poll Taxes


1,686.00


1,810.00


124.00


Personal Property Taxes


7,958.55


12,029.76


5,071.21


Total Commitment


$151,737.62


$227,762.16


$ 76,024.54


Collections 1952


Collections 1956


Amt. of Increase


Real Estate Taxes


$120,712.85


$175,175.68


$ 54,462.83


Excise Taxes


15,506.08


25,558.50


10,052.42


Poll Taxes


1,410.11


1,499.43


89.32


Personal Property Taxes


7,884.51


12,896.09


5,011.58


Total Collections


$145,513.55


$215,129.70


$ 69,616.15


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 $76,024.54 with a corresponding increase in tax collections of $69,616.15.


There has been an increase of 280 tax accounts during this same five year period. Based on the increase shown during the past five years, the estimated total for 1957 will be approximately 4000 accounts.


Respectfully submitted,


HAROLD E. TYLER


Collector of Taxes


78


HIGHWAY DEPARTMENT REPORT


HIGHWAY DEPARTMENT REPORT


To the Honorable Board of Selectmen and Citizens:


I hereby submit report for the year of 1956.


January, February, March of the past year were very bad months for snow but ice probably presented more serious handicap than snow. December followed in much the same order.


CHAPTER 90 CONSTRUCTION


Essex Street has been excavated and graveled for a distance of 1000 feet. The same distance has been oiled.


CHAPTER 90 MAINTENANCE


East Street seal coated for a distance of .10. Maple Street cut back and hot topped where depreciations occur.


CHAPTER 81 MAINTENANCE


The following streets were oiled during summer:


Street


Distance


Liberty


.50


Kenny Road


.20


Peabody Street


.30


Gregory Street


.57


Logbridge Road


.32


Beatle Road


.20


Lake Street


.30


Locust Street


.128


King Street


.40


Central Street


.20


Washington Street


.13


Hilldale Avenue


.30


Bellevue Avenue


.22


Riverview Drive


.15


Perkins Road


.25


Essex Street


.10


Debush Avenue


.30


Phaneuf Street


.12


Meagher Avenue


.17


Curtis Avenue


.15


79


HIGHWAY DEPARTMENT REPORT


GENERAL HIGHWAY


A new 3 foot culvert was installed on Forest Street to stop flood conditions. A new little league ball diamond was installed at the park. During late fall and early winter brush was cut for a distance of six feet on either side of street thus improving general conditions.


The Highway Surveyor and members of the department wish to thank the Board of Selectmen and all the other Town departments for their fine cooperation.


Respectfully submitted,


JOHN J. HOCTER Highway Surveyor


80


TREE DEPARTMENT REPORT


TREE DEPARTMENT REPORT


To the Honorable Board of Selectmen and the Citizens of the Town of Middleton:


Gentlemen:


I am submitting the Annual Report of the Tree Department for the year 1956.


The Storm Damage work, caused by the ice storm of December 15, 1956 has not been completed to date, and the continuance of this work should be provided for in the 1957 budget.


Tree work appropriation was expended as follows:


Trees Removed Topped


Pruned Cabled


Maple Street


6


1


10


East Street


5


1


15


Peabody Street


3


5


Liberty Street


3


15


Essex Street


5


10


Lake Street


4


7


Log Bridge Road


2


River Street 7


10


Forest Street 5


School Street 3


2


Gregory Street 2


15


Locust Street


8


DeBush Avenue


2


Construction line clearance was done in conjunction with the Middleton Light Department and the New England Telephone & Telegraph Company on the following:


East Street Liberty Street Peabody Street


I wish to express my appreciation for the cooperation given me by the various departments during the past year.


Respectfully submitted,


JAMES F. DONOVAN


Tree Warden


81


MOTH DEPARTMENT REPORT


MOTH DEPARTMENT REPORT


To the Honorable Board of Selectmen and the Citizens of the Town of Middleton:


Gentlemen:


I hereby submit my Annual Report for the Moth Department.


Three sprays were applied to the town trees during 1956. These sprays were for the control of Dutch Elm Disease, Elm leaf beetle, and Tent Caterpillar.


A Mosquito spray was applied to the South Middleton area, along the Ipswich River, by air.


Respectfully submitted,


JAMES F. DONOVAN


Moth Superintendent


82


POLICE DEPARTMENT REPORT


POLICE DEPARTMENT REPORT


To the Honorable Board of Selectmen and Citizens




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.