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.