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.