Town annual report of Middleton, MA. 1957, Part 3

Author: Middleton (Mass.)
Publication date: 1958
Publisher:
Number of Pages: 140


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1957 > 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


During Library Hours


5,325


Story Hours


260


Total


5,585


Respectfully submitted,


RUTH TYLER,


Librarian


59


SELECTMEN'S REPORT


SELECTMEN'S REPORT


To the Citizens of Middleton:


The Board of Selectmen respectfully submit their Annual Report for the year ending December 31, 1957:


In its triple capacity as the Board of Selectmen, Board of Health and Licensing Authority, the Board has had a busy and productive year.


Regular meetings of the Board have been held every Tuesday at 8 P.M. in Memorial Hall.


In its capacity as Board of Health, the Town is purchasing land of Stanley Kowalski at Thunder Bridge on East Street for the purpose of establishing beach facilities for the residents of Middleton.


In consequence of complaints regarding the dump facilities on North Main Street ,the excessive costs of maintaining same on privately owned property, and its potential danger to the public health and safety, this Board ordered the same closed and have established dumping facilities off River Street which have received the approval of the State Department of Public Health, and will adequately serve the needs of the residents for many years to come. Having acquired the land on a lease basis at $500. a year and with the gravel and fill available on the land, these facilities can be maintained at considerable savings to the Town, and at the same time satisfactorily fulfill a pressing need which has been and continues to be a seriously acute problem in the surrounding cities and towns.


The Board wishes to take this opportunity to express its appre- ciation and commend the members of the Dump Committee and Robert Bixby, Engineer-consultant to the Committee, in the thorough and exhaustive effort expended in making this public service a reality.


The Board, in collaboration with Raymond Dower, Jr. and the School Nurse, Irene Richmond, voted to purchase a sufficient number of hypodermic needles and syringes so that school children can be assured sanitary inoculations.


The presentation before the Legislative Committee on banks by Chairman of the Board of Selectmen, David Burns; former President of the Board of Trade, Jack Frost; Town Counsel, Daniel Donovan; and John Muzichuk in an effort to provide Middleton with banking facilities, has borne fruit, and the branch bank of Arlington Trust is expected to open in April, 1958.


60


SELECTMEN'S REPORT


The Board of Selectmen held conferences with the Board of Appeals to establish policy and uniformity.


The Mill Street Bridge has been completed, resulting in widening and providing the Town with study, durable construction.


At a Special Town Meeting Wennerberg Road was accepted as a Town way.


The Town is witness to rapid growth of the Town, and the number of homes have increased from 757 in 1950 to 910 at the close of 1957, an increase of 153 homes.


In cooperation with the Board of Trade, attention has been focused on endeavors to bring desirable industry and commercial estab- lishments into Town as a necessary expedient for broadening the tax base and relieving the tax burden on property owners, and to that end the Board has held conferences, and is negotiating a meeting with Richard Preston, former State Commissioner of the Department of Commerce.


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.


61


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 1957.


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


Respectfully submitted,


MAX J. BREAU, JR.


Town Clerk


Marriage Record For 1957


Date


Place of Marriage Name of Bride and Groom Residence


Feb. 3 Lynn


Ralph Everett Raynard, Jr. Teresa Videtta


Middleton Peabody


Feb. 13 N. Reading


Joseph Samuel Frontiero


Ruth Elizabeth Hackett


Middleton Middleton Topsfield Middleton


Feb. 22


Reading


Richard Curtis Spaulding Alberta Louise Chute Henry Albert Bouchard Patricia Ann Knefley


Middleton


Jan.


24 Pawtucket Rhode Island Jo Ann Edwyna Juley


Mar. 24


Salem Kenneth Stanley Bliss Valerie Ann Kennedy


Salem, N. H. Middleton Salem Arlington


Mar. 24


Middleton


John Hunter Glendenning Doris Evelyn Lovelace William C. Hunt III Claire Jane Thibodeau Arthur Ranford Peart Florence Ella McCormack


Middleton


Apr. 6 Amesbury


Middleton


Haverhill


Apr. 13 Beverly


Middleton Beverly


May 11


Wilmington


Middleton


May 12 Salem


Wilmington Donald Joseph Burbine . Betty Jane Sanborn Edward A. Leary Jacqueline Boucher


Middleton


Salem


Feb. 10 Middleton


Middleton


Eugene Joseph Gould Middleton


62


TOWN CLERK'S REPORT


Date


Place of Marriage


Name of Bride and Groom Residence


May 26 Middleton


John Marvin Bishop Joan Gladys Farrell


Middleton Middleton


June 8 Woburn Thomas C. Sanborn


Middleton


June 22 Hudson


Leroy E. Sturtevant, Jr.


Middleton


Beverly M. Munroe


Berlin


June 25 Malden


Elforest Franklin Kimball


Danvers


Leah J. Chick


Middleton


June 29 Middleton


Miles James Cares


Peabody


Joanne Germaine Belle


Middleton


July 7 Middleton Donald G. Fischer


Middleton


Aug. 14 Beverly


Leontina Pires Carl Arthur Goodwin Miriam Love Harris


Beverly


Aug. 25 Middleton


John Dow Surrette


Middleton


Sept. 8 Beverly


Earl F. Jones, Jr.


Middleton


Sept. 28


Middleton


George C. Kimball


Middleton


Patrcia A. Pellicelli


Middleton


Sept. 22


Peabody


Frank J. Parker


Middleton


Sept. 29 Middleton


Richard C. Clark


Lynnfield


Barbara T. Levesque


Middleton


Oct. 13 Middleton


Richard W. Sanborn Middleton


Barbara Burgess Middleton


Nov. 30 Ipswich


Edward W. Lyman


Madison, N. H.


Joan B. Thomas


Middleton


Birth Record For 1957


Date of Birth Name of Child


Jan. 4 Kenneth Lester Roberts


Jan. 8 Robert Edward Kulaga


Jan. 10 Paul James Gaboriault


Name of Parents


Lester K. Roberts


Judith M. Gill


Thadeus Kulaga


Kathleen Callery


Lloyd Albert Gaboriault Beatrice Emely Saulnier


Middleton


Middleton


Mary Patricia Knowlton


No. Andover


Janet A. Crosby


Beverly


Phyllis A. Bulger


Peabody


Janet A. Wright


Reading


63


TOWN CLERK'S REPORT


Date of Birth


Name of Child


Name of Parents


Jan. 18


Debra Ann Baker


Clarence Baker Virginia M. Griffin


Jan. 20 Christine Ann Whelan


Bartholomew J. Whelan


Mary Veronica Murphy


Jan. 22 Dana Eugene Clark


Harold Eugene Clark


Feb. 13


Susan Lyn Boltrushek


Marjorie Lillian Golding Alex Boltrushek Audrey O'Donnell


Feb. 16


Roland William Albert Fletcher III


Robert G. Fletcher Selma L. Hall


Feb. 23 Robert Bruce Murphy


Mar. 5 Lee Anne Kupreance


Mar. 15 Dorcas Ann Margeson


Mar. 16 Cynthia Lou Gates


Mar. 18 Raymond Francis Flynn


Mar. 24 Kim Elizabeth Shuman


Mar. 29 Paula Ann Spear


Apr. 10 Victoria Grace Greeke


Wilfred Charles Greeke


Muriel Grace Kelsey Robert E. Kelley Rita C. McGilloway


Leopold Simeon Blais


Opal Carrie Yerta Frederick Keep Betty Arlene Wickens


May £


2 Sarah Ann Odell


May 11 Marianne Amelda Nelson


May 19 Ronald Paul Cryan


May 22 Richard James White


Louis Phillip Flynn Marie Margaret Comeau


Karl A. Shuman Pauline E. Young Charles W. Spear


Eleanor B. Carlson


Apr. 17 Kathryn Grace Kelly


Apr. 20 Richard James Blais


Apr. 24 Richard Scot Keep


Edward Alvin Margeson Evelyn Mary Spencer James Austin Gates, Jr.


Martha Jane Foster


Feb. 21 Mary Johanna Port


George Edward Port, Jr. Ann Elizabeth Donnelly Richard Martin Murphy Lena Ada Roberts Leonard W. Kupreance Winifred M. Tobiasz


. Paul Odell Rebecca Symes Williams Frederick R. Nelson Florence Myrtle Caverly John Michael Cryan Virginia Edith Johnson Richard James White Carolyn Ellen Hughes


64


TOWN CLERK'S REPORT


Date of Birth Name of Child


Name of Parents


May 30 Barbara French Kenny


June 13 Hans Walter Blumberg


June 18 Jeanne Ann Rollins


June 23 John August Johnson


July 19 Dorothy Ann Skinner


Arthur Roy Skinner


Annie Lillian Calder


July 30 Robin Elizabeth Gorman


Robert Ernest Gorman Mary Regina Goudreau Rudolph A. Angers M. Helen Woods William Francis Flynn Florence M. Cammett Elmer O. Campbell, Jr.


Oct. 30 Nancy Ellen Gould


Page L. Gifford Thomas J. Gould


Theresa C. Campbell


Nov. 2 Joseph Todd Kenvin


Thomas Charles Kenvin


Dec. 16 Judith Ruby Anderson


Robert Anderson Phyllis C. Weeden


Dec. 16 Jean Doris Anderson


Robert B. Anderson


Phyllis C. Weeden


Dec. 1 Patricia Ann Rice


Edward L. Rice


Gloria H. Anderson


Dec. 28


Peter Alan Madden


Peter Madden Nancy M. Glidden


Howard French Kenny, Jr Elizabeth Helen Fargo Ludwig Alex Blumberg Mary Rita Parsons Russell M. Rollins June J. Anderson John Robert Johnson Julia Marie Jones


Aug. 10 Annette Marie Angers


Aug. 12 Donald Curtis Flynn


. Aug. 29 Kim Campbell


Marguerite A. Verringia


65


TOWN CLERK'S REPORT


Record of Resident Deaths For 1957


Date


Name of Deceased


Years


Months


Days


Jan. 11


Theresa M. Ellis


89


-


-


Jan. 1


Leon R. Brown


62


8


13


Jan. 2


Charles Phaneuf


84


7


Feb. 6


Sarah H. Gordon


85


Feb. 13


Vincent J. Perry


46


Feb. 19


Charles Hadley Watkins


70


-


-


Mar. 12


Julia Marie Jones


72


Mar. 14


Arthur T. Page


83


10


22


Mar. 30


Mary Spencer


57


5


28


Apr. 5


Ronald Nason


61


1


3


Apr. 17


Alfred G. Moore


82


11


10


Apr. 18


Thomas Dane


12


5


15


June


3


Carl Peterson


92


6


4


June


4


Festus Foley


70


-


June 5


Elizabeth (Currier) Eaton


71


9


24


June 10


John T. Kulik


68


6


6


June 24


Arthur S. Bastable, Sr.


80


June 25


Rosalie Baker


66


9


24


July 24


Henry T. Cousins


85


5


19


Aug. 10


James H. Desmond


53


Aug. 20


Alvah Hartwell Peachey


52


Aug. 26


Louis LePage


75


-


-


Aug. 29


Edward P. Hines


82


11


20


Sept. 22


Richard D. McGill


63


2


7


Sept. 28


John Morrill


92


3


10


Oct. 4


Kim Campbell


1


6


Oct.


10


Samuel Wesley Thistle, Jr.


17


1


1


Oct. 22


Ernest P. Goodale


68


4


7


Dec. 9 Thomas D. Matevier


49


Dec. 12


Charles Pasquale


64


-


-


Dec. 18


Margaret (Jackson) Armitstead


74


7


6


Dec. 19


Winona Josephine Sacherski


33


7


29


38 Non-Resident deaths


1 Stillborn


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


-


-


-


Sept. 17


George S. Haines


40


-


Feb. 23


Luke Kassa (Kasa)


48


Mar. 25


Nellie C. Howe


92


66


TOWN CLERK'S REPORT


Licenses Issued For 1957


143 Resident Citizen


Fishing


140 Resident Citizen


Hunting


68 Resident Citizen


Sporting


27 Resident Citizen Minor's


Fishing


23 Resident Citizen


Female Fishing


1 Resident Citizen


Trapping


1 Non-Resident Citizen (Special)


Fishing


2 Duplicate of Lost Licenses


8 Resident Citizen


Sporting (Free)


1 Resident Citizen


70 years or older Old Age Ass't. (Free)


Dog Taxes Collected For 1957


241 Male Dogs at $2.00


$ 482.00


68 Female Dogs at $5.00


340.00


115 Spayed Female Dogs at $2.00


230.00


11 Kennel at $1.00


110.00


3 Kennel at $25.00


75.00


$1,237.00


Less Fees Deducted 98.25


$1,138.75


67


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


Begg, Joseph F.


Highland Rd.


Attendant


Breau, Max J., Jr.


75 Maple St.


Leather Worker


Collins, Milton E.


Webb St. Machinist


Doyle, Louis Robert Old So. Main St.


Service Man


Duclow, Earle F.


King St.


Machine Assembling


Gilboard, Manuel


Maple St. Store Manager


Hackett, Harry H.


Boston St. Milkman and Salesman


Murphy, Richard M.


Maple St. Engineering


Ogden, George B.


East St. Carpenter


Raynard, Ralph E.


Boston St. Foreman


Rubchinuk, Fred


Boston St. Salesman


Silva, Frank M.


Boston St. Carpenter


Roberts, Elwood N.


Pleasant St.


Chemical Oper.


Ticehurst, Laurence E. Welch, Norman D.


No. Main St.


Elec. Eng.


No. Main St. Steamfitter - Plumber


Very truly yours,


BOARD OF SELECTMEN


David Burns, Chairman


68


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, 1957:


Permits applied for 75


Permits issued 71


Permits not issued 4


Permits to move building 2


Permits to reshingle roofs 4


Permits to raze buildings 2


Permits for chimneys


2


Jobs on buildings completed


36


Jobs on buildings not completed


25


Estimated value to total permits issued $187,050.00


Estimated value of new construction


92,400.00


Estimated value of new construction completed 39,000.00


Estimated value of new construction not completed 53,400.00


Estimated value of remodeling issued 94,650.00


Estimated value of remodeling completed


16,400.00


Estimated value of remodeling not completed


78,250.00


Calls made 878


Amounts collected in fees


$193.00


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


Respectfully submitted,


EARL F. JONES


Building Inspector


69


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 1957 Tax Rate.


APPROPRIATIONS


Town Appropriations


$540,412.62


Total appropriations voted to be taken


from available funds


55,282.76


Deficits due to abatements in excess of overlay of prior years


32.93


State Parks and Reservations


870.31


State Audit of Municipal Accounts


1,070.56


1956 Underestimate of Cherry Street


278.27


County Tax


7,348.68


Tuberculosis Hospital Assessment


2,845.50


Underestimated Tuberculosis Hospital Assessment


671.54


1957 Overlay


6,810.39


Gross amount to be raised


$615,623.56


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


$ 29,914.18


Corporation Taxes


12,600.60


Reimbursement on account of publicly owned land


12,231.63


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


1,180.94


Motor Vehicle and Trailer Excise


30,000.00


Licenses


3,800.00


Fines


200.00


Special Assessments Danvers Levy of Taxes


1,200.00


General Government


1,600.00


Protection of Persons and Property


250.00


Health and Sanitation


200.00


Highways


600.00


Charities (Other than Federal Grants)


5,500.00


Old Age Assistance (Other than Federal Grants)


24,900.00


Veterans' Services


1,750.00


Schools (Funds from income tax not to be included)


12,500.00


Public Service Enterprises


153,496.00


Cemeteries (Other than trust funds and sale of lots)


650.00


70


ASSESSORS' REPORT


Interest: On taxes and assessments 500.00


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


10,002.96


Farm Animal Excise


390.95


Overestimates of previous year to be used as


available funds: County Tax


128.95


Amounts to be taken from available funds


67,282.76


Total estimated receipts and available funds


360,878.97


Gross amount to be raised


615,623.56


Total estimated receipts and aavilable funds


360,878.97


Net amount to be raised by taxation


254,744.59


Net amount raised by taxation on personal property


12,873.61


Net amount raised by taxation on real estate


240,025.44


Number of polls assessed 922


1,844.00


Fractional Gain


1.54


$254,744.59


TOTAL VALUATION:


Personal Property Real Estate 1957 Tax Rate


163,995.00


3,057,649.00


78.50


Respectfully submitted,


PAUL B. WAKE, SR.


WILBUR A. WITHAM


ERNEST F. LeBEAU


71


TAX COLLECTOR'S REPORT


TAX COLLECTOR'S REPORT


REAL ESTATE TAXES - 1956


Balance January 1, 1957


$ 10,600.79 271.03


Collections


10,557.90


Transferred to Tax Title Accounts


313.92


$ 10,871.82


$ 10,871.82


REAL ESTATE TAXES - 1957


1957 Commitment


$240,026.98


Refunds


Overpayment


Interest


449.34 157.00 38.76


Collections


218,488.32


Abatements


7,0008.74


Transferred to Tax Title Accounts


1,086.87


Uncollected balance December 31, 1957


14,088.15


$240,672.08


$240,672.08


MOTOR VEHICLE AND TRAILER EXCISE TAXES - 1956


Balance January 1, 1957


$ 5,455.16


Committed in 1957


5,321.56


Interest


127.76


Refunds


475.75


Collections


10,497.05


Abatements


883.18


$ 11,380.23


$ 11,380.23


FARM ANIMAL EXCISE TAXES - 1957


1957 Commitment Collections


$ 390.95


369.70


Uncollected balance December 31, 1957


21.25


$ 390.95


$ 390.95


Interest


72


TAX COLLECTOR'S REPORT


MOTOR VEHICLE AND TRAILER EXCISE TAXES - 1957


1957 Commitment


Interest


$ 35,097.87 82.12 1,009.54


Refunds


Collections


28,582.15


Abatements


2,001.04


*Uncollected balance December 31, 1957


5,606.34


$ 36,189.53


$ 36,189.53


* Includes Commitment (December 30th) $3,103.46


-


POLL TAXES - 1957


1957 Commitment


$ 1,848.00


Interest


1.53


Overpayment


2.00


Refunds


6.00


Collections


1,535.53


Abatements


322.00


$ 1,857.53


$ 1,857.53


PERSONAL PROPERTY TAXES - 1956


Balance January 1, 1957


$ 576.00


Interest


22.53


598.53


$ 598.53


$ 598.53


PERSONAL PROPERTY TAXES - 1957


1957 Commitment


Interest


$ 12,873.61 2.16


Collections


12,628.11


Abatements


39.25


Uncollected balance December 31, 1957


208.41


$ 12,875.77


$ 12,875.77


Collections


73.


TAX COLLECTOR'S REPORT


SUMMARY AND COMPARISON COMMITMENTS and COLLECTIONS 1956 - 1957 Commitment Commitment


Amt. of


1956


1957


Increase


Real Estate Taxes


$182,313.41


$240,026.98


$ 57,713.57


Excise Taxes


30,608.99


40,419.43


9,810.44


Poll Taxes


1,810.00


1,848.00


38.00


Personal Property Taxes


12,029.76


12,873.61


843.85


Farm Animal Excise


None


390.85


390.95


Total Commitments


$226,762.16


$295,558.97


$ 68,796.81


.Collections 1956


Collections 1957 $229,046.22


Amt. of Increase


Real Estate Taxes


$175,175.68


Excise Taxes


25,558.50


39,079.20


$ 52,870.54 13,520.70


Poll Taxes


1,499.43


1,535.53


36.10


Personal Property Taxes


12,896.09


13,226.64


330.55


Farm Animal Excise


None


369.70


369.70


$215,129.70


$283,257.29


$ 68,127.59


SUMMARY OF ACCOUNTS


1956


1957


Increase


Real Estate


1173


1214


41


Excise


1381


1742


361


Poll


905


924


19


Personal Property


64


61


3*


Farm Animal Excise


None


5


5


Total


3523


3946


423


* Decrease


During 1957, Tax Commitments increased $68,796.81 with a corresponding increase in Tax collections which amounted to $68,127.59.


The total number of accounts handled during the year was 3,946. This total represents an increase of 423 accounts.


Respectfully submitted,


HAROLD E. TYLER,


Collector of Taxes


74


HIGHWAY DEPARTMENT REPORT


REPORT OF HIGHWAY SURVEYOR


To the Honorable Board of Selectmen and Citizens.


I hereby submit report for the year of 1957.


January, February, March of the past year were very bad months for snow, but ice probably presented more handicap then snow. De- cember followed in much the same order.


CHAPTER 90 CONSTRUCTION


Essex street has been excavated and graveled for a distance of 1000 ft. the same distance has been oiled.


CHAPTER 90 MAINTENANCE


East street seal coated for a distance of .30 and shoulders cut back for .30.


Maple street hottopped were depreciations occur.


Storm Drains


400 ft. of drainage was installed on Maple Street, and 3 catch basins installed to overcome a bad water condition.


CHAPTER 81 MAINTENANCE


The following streets were oiled during summer.


Essex


.10


Haswell Park


.31


Kenney Rd.


.18


Liberty


.10


Lowell


.24


Pleasant


.24


River


.10


School


.83


Webb


.70


Lakeview Rd.


.20


Spring Rd.


.07


Acorn St.


.10


Lakeview Ave.


.28


Perkins Rd.


.25


Arrow St.


.18


Pinedale Rd.


.25


Birch Ave.


.10


Grove Ave.


.05


Oak Ave.


.05


Cross St.


.05


Juniper Ave.


.05


75


HIGHWAY DEPARTMENT REPORT


General Highway


Guard Rails on East and rails on all wooden bridges painted dur- ing late fall and early summer brush was cut for a distance of 6 ft. on either side of street thus improving general conditions.


Special Town Appropriation


Due to the delapidated condition of the old bridge on Mill street, an entirely new modern wooden bridge was constructed thus ensuring safety for many years to come.


This Project was completed with regular highway workers.


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


Respectfully Submitted.


JOHN J. HOCTOR


Highway Surveyor.


76


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 of 1957.


Tree work appropriation was expended as follows:


Trees Removed


Topped


Pruned


Forest Street 6


1


Essex Street 4


Liberty Street 5


Peabody Street


7


2


East Street 3


1


Gregory Street 1


Maple Street


3


King Street


2


Pleasant Street


2 1


Log Bridge Road


4


River Street


9


3


Boston Street 2


Lake Street 2


Haswell Park


2


Beatle Road


1


Construction line clearing was done in conjunction with the Middleton Electric Light Department and Tree Department on the following streets:


Forest Street


East Street


River Street


Boston Street


Peabody Street Maple Street North Main Street


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


Respectfully submitted,


JAMES DONOVAN,


Tree Warden


77


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.


Extensive spraying was applied to the town trees during the year 1957. These sprays were for the control of the Eastern Tent Caterpillars and the Elm Leaf Beetles.


A spot Poison Ivy spray was done throughout the town of Middleton.


Respectfully submitted,


JAMES DONOVAN,


Moth Superintendent


1 :


78


POLICE DEPARTMENT REPORT


POLICE DEPARTMENT REPORT


To the Honorable Board of Selectmen and Citizens of the Town of Middleton, Massachusetts


Gentlemen:


I hereby submit my report of the Middleton Police Department for the year ending December 31, 1957.


DEPARTMENT ROSTER


James W. Wentworth, Chief of Police


Lloyd H. Getchell, Sergeant


Regular Specials - William C. Pennock, Arthur G. Doane, Harold G. Moore, Norman Welch, Robert Hurd, Joseph P. Peters


Special Duty - Philip Dearth, Charles Pasquale


OFFENSE FOR WHICH ARRESTS WERE MADE


Assault and battery


1


Avoiding a taxi fare


1


Breaking and entering 5


Did not keep to right of the middle of the traveled part of the way 1


Disturbing the peace 2


Drunkenness 61


Failure to obey the lawful command of a Police Officer


1


Habitual truant


1


Insane persons 5


Larceny


7


Leaving the scene of an accident after property damage


1


Non-support


2


Operating a motor vehicle without a license


4


Operating a motor vehicle so as to endanger


6


Operating a motor vehicle without authority


6


Operating a motor vehicle after revocation of their license 7


Operating a motor vehicle under the influence of liquor 9


1


Operating a motor vehicle uninsured


1


Refusing to stop for a Police Officer


1


Resisting arrest 1


Speeding 28


Stubborn child


1


Operating a motor vehicle unregistered


Total 153


Arrests made in Middleton by the State Police are listed above also.


79


POLICE DEPARTMENT REPORT


DISPOSITIONS


Committed to the Danvers State Hospital


5


Discharged not guilty


6


Dismissed


4


Guilty filed


14


Guilty fined


52


Placed on probation


5


Released


45


Sentenced to the House of Correction


1


Sentenced to Youth Reception Center


3


Sentenced to Bridgewater State Farm 3


Sentenced to Essex Training School Lawrence 1


5


Suspended from Youth Reception Center


2


Suspended from Concord Reformatory 5


2


MISCELLANEOUS


Ambulance cases 80


Automobile accidents investigated


53


Booked and warned for speeding 107


Complaints received and investigated 283


Cruiser cases


17


Dogs shot by Police Department 7


Dogs killed by automobiles 13


Escaped patients returned to Danvers State Hospital


6


Firearm permits issued 29


Fire alarms that Police went to 14


Licenses suspended and revoked through the Registry of Motor Vehicles for speeding and etc. 111


Missing and lost persons found


3


Messages delivered 33


Motor vehicles transfers


109


Summons and warrants served


42


Turned over to the Town Treasurer for firearm permits


$17.50


Stolen property recovered $1,512.68


In closing I wish to express my regret of the great loss to the department of the retirement of Joseph Peters, and the death of Charles Pasquale, also the men are to be commended for their prompt response and their efficiency of operation. A sincere thanks is extended to the State Police, officials of the Town of Middleton, and the Board of Selectmen and townspeople. To all those who assisted this depari ment in any way, we are grateful.


Respectfully submitted,


JAMES W. WENTWORTH Chief of Police


Suspended from House of Correction


Turned over to other departments


80


POLICE DEPARTMENT REPORT


DOG OFFICER'S REPORT


To the Honorable Board of Selectmen and Citizens


of the Town of Middleton, Massachusetts


Gentlemen:


I hereby submit my report as Dog Officer for the year ending December 31, 1957.


Complaints received and investigated


72


Dogs restrained 17


Dogs killed by automobiles 13


Dogs shot by Police Department 7


Dogs put in pound 16


Dogs returned to rightful owners 3


Reports of dog bites 17


Stray dogs disposed of 16


Poultry and animals killed by dogs 12


In making this report I would like to advise that I have mailed 138 delinquent notices to dog owners for their licenses for 1957. I wish to notify all dog owners that their dog licenses are due April 1, 1958, and payable to the Town Clerk. In closing again I wish to extend my appreciation for the cooperation shown by the Board of Selectmen and all dog owners during the year 1957.


Respectfully submitted,


JAMES W. WENTWORTH


Chief of Police


81


BOARD OF APPEALS


BOARD OF APPEALS


To the Citizens of the Town of Middleton:


The Board of Appeals wishes to make the following report:




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.