Town annual report of Middleton, MA. 1958, Part 3

Author: Middleton (Mass.)
Publication date: 1959
Publisher:
Number of Pages: 140


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1958 > 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


Feb. 10 Wayne Joseph Savoie


Feb. 13 Stephen Allan Chase


Feb. 14 Sara Chipman Welty


Feb. 21 Carol Jean Meyer


Feb. 23 Daniel Tod Page


Feb. 23 Timothy Mathew Tuttle


Feb. 24 Deborah Jean Masse


Mar. 2 James Richard Fitzpatrick


Mar. 6 Catherine Currier


Mar. 8 Karen Ann Mendalka


Mar. 9 David Vernon Barrett


Mar. 12 Jane Shamon


Mar. 12 Joseph Michael Bishop


Mar. 15 Lauren Chartier


Mar. 18 Deborah Irene Breau


Mar. 22 Kimberly Anne Harding


Name of Parents


Clement Harold Ford Anna Laura Kamerik Ronald W. Hooper Catherine G. Thorpe John H. Matteson Barbara L. Lyford Anthony J. Cassista Margaret J. Caverly Alvin Raymond Allen Dorothy Mary Mazzone Claude Joseph Savoie Marjorie Ann Cooney George Otis Chase Allyn Louise Spencer John R. Welty Jeanne E. Mclaughlin John Edwin Meyer Jean Ann Bryant Arthur T. Page, Jr. Mary S. Campbell


Richard Edward Tuttle Carole Ann Sturtevant Francis Xavier Masse Virginia May Kuell Richard James Fitzpatrick Winifred Mabel Mckay Raymond Henry Currier Paula Fisher John Walter Mendalka Patricia Anna Mallett John R. Barrett


Lena E. Pinckney


Michael Mark Shamon


Barbara Ann Pridham


John Marvin Bishop Joan Gladys Farrell Joseph Raymond Chartier Beva Helen Bayes Maximillian J. Breau, Jr. Phyllis I. Klosowski


David Vanner Harding Rosalie Rizzo


60


TOWN CLERK'S REPORT


Date of Birth


Name of Child


Name of Parents


Apr.


6


Michael Alan Coulombe


Apr. 6 Robin Ann Nelson


Peter A. Nelson


Janet L. Ruest


Robert Howard Jensen


Grace Judith Cresto


Raymond F. Dane


Anita L. Savoie


Robert Joseph Daigle


Patricia Benoit


Apr. 19 Maureen Ruth Ballard


Lloyd F. Ballard


Martha McGoldrick


Apr. 22 Richard James Nally, III


Apr. 29 James Arthur Clayton


May 1 John Robert Goodwin


May


5


Joni Lee Chase


May 13 Gary Paul Harris


May 14 Joyce Borthwick


May 20 Twin Boys


May 24 Alex Stephen Bellows


May 27 Nancy Emilie Holland


May 29 Paul Joseph Bartnicki


June 4 Eric Scott Jones


June 11 Janet Marie Jones


June 16 Peter James Cabral


June 21 Frederick Owen Dougherty


June 23 Jeffrey Mark Savoie


Edward A. Coulombe


Laura M. Korys


Apr.


8


Diane Marie Jensen


Apr. 14 Denise Mary Dane


Apr. 17 Patti Ann Daigle


Richard James Nally, Jr. Lois Joan Gustafson George Rainford Clayton


Ann Frances McDonald Carl Arthur Goodwin Miriam Love Harris Raymond Edw. Chase, Jr. Joan Clara Barthelemy Alfred Edwin Harris Beverly L. Wentworth John Walker Borthwick Pearl Mary Newhouse Kenneth Walter White Diane Louise Brown William Bellows Joy A. Blumberg


Robert D. Holland Maurita A. Cotreau Thaddeus Bartnicki Susan Nangle Earl Frederick Jones, Jr. Janet Arlene Crosby Augustus Angus Jones Helen Rita Bonia James Chrisostom Cabral Sally Ellen Pelletier Frederick J. Dougherty Joan M. Mansfield Jeffrey W. Savoie Elizabeth A. Grothaus


61


TOWN CLERK'S REPORT


Date of Birth


Name of Child


June 27 Jeffrey Dean Hall


June 28 Robert William Johnson


July 5 Nancy Jane Shipley


July 7 David Sheppard McBride


July 7 Thomas Anthony Sullivan


July 13 Susan Page Brown


July 15 Neal Lloyd Osborne


July 16 Dean Warner Clark


July 18 Michael John McLean


July 26 'Lucille Ann Luzinski


July 26 Stephen Douglas Stickney


July 30 Kathryn Joan Hollett


July 31 Richard Cook


Aug. 16 Bernadette Kolodziej


Aug. 25 Susan Jane Osgood


Aug. 29 Bradford Vermeulen


Sept. 5 Bruce Alan Elwell


Sept. 13 Brenda Louise Dower


Sept. 14 Glenn Joseph Harlow


Sept. 16 Donald Duane McLeod


Sept. 20 Paul Leslie Gullifer


Name of Parents


Gordon R. Hall Pauline A. Martino John Robert Johnson Julia Marie Jones Eugene Edmund Shipley Geraldine Elsie Laflin David James McBride


Hilda Myrtle Sheppard Thomas F. Sullivan Sophie B. Gill Robert S. Brown Bettina Shaw Seymour Osborne June Currier Harold Eugene Clark Marjorie Lillian Golding George F. McLean, Jr.


Doris J. Masse Edward Joseph Luzinski Phyllis Joan Konovalchik William Page Stickney Helen Maybelle Malcolm John Albert Hollett Kathryn Carroll Stead John E. Cook Mary A. Carlton


Stanley Philip Kolodziej


Pauline Ballard


Paul Richard Osgood Ruby Charlene Thomas Gerrit Vermeulen Betty J. Sandford Norman Albert Elwell, Jr. Cecile Theresa Brunelle Lawrence Gerard Dower Janet Louise Hilyard Joseph Howard Harlow Barbara Joan Felton Donald Osmond McLeod Katherine Nicholson William Henry Gullifer Muriel Alice Ames


62


TOWN CLERK'S REPORT


Date of Birth Name of Child


Sept. 23 Stephen Thomas Dane


Oct. 8 Jonathan Robert Cares


Oct. 9 Dianne June Rollins


10 John Edward Gage


Oct. 16 Scott Andrew Judd


Nov. 4 Doreen Jeanne Meade


Nov. 9 Richard Scott LeColst


Nov. 12 William Louis O'Meara


Nov. 13 Pickett


Nov. 24 Debra Ann Bouchard


Dec. 3 Joseph Mickle Calnan


Dec. 8 Holly Anne Everett


William Francis O'Meara Norma Marie Malagodi Charles W. Pickett Eleanor Archung Henry A. Bouchard


Patricia A. Knefley Joseph Arthur Calnan


June Kilgore Paul D. Everett, Jr. Marilyn Jean Russell


1957 Births Recorded In 1958


July 1 Christine Dillon Hogg


July 4 Lori Anne Green


July 17 Amanda Lea Bouchard


Aug. 1 Donna Marie Busch


Aug. 26 David John Gage


Sept. 4 Mark Wayne Currier


Sept. 5 Richard Paul Dame


Raymond Dillon Hogg Gertrude Edna Landry Sheldon Theodore Green Barbara Anne Robicheau Andrew Leo Bouchard Janice E. Holzworth Carl Heinz Busch


Margaret Ann Perkins Lester Frank Gage Anita Dube Robert Loren Currier


Dolores Ann McKenney Bruce Winston Dame Helene Jacqueline Wiley


Name of Parents


Donald Joseph Dane Joanne Gladys Leary Miles James Cares Joanne Germaine Belle Russell Mackenzie Rollins June Janet Anderson Edward Loring Gage Helen Theresa Cotter Milton Rowles Judd Mary Louise Fay Robert Irving Meade Claire Irene Gamble Frank Thomas LeColst Priscilla Carey Foss


63


TOWN CLERK'S REPORT


Date of Birth Name of Child


Sept. 10 Claudia Donna Cashman


Sept. 12 Christine Boltrushek


Sept. 12 Thomas Milton Judd


Oct. 1 Kenneth Lloyd Elwell


Oct. 7 Lisa Lenore Wennerberg


Oct. 8 Donald Ned Davis


Oct. 13 Chris Andre Tremblay


Oct. 20 George Benjamin Ogden


Oct. 21 Katherine Evelyn O'Meara


Oct. 30 Wendy Low Evans


Nov. 3 Bickford


Nov. 9 Mark Alan Clark


Nov. 11 Len Jay Seibert


Nov. 15 Paul Raymond DiTomaso


Dec. 6 Robert William LeColst


Dec. 16 Ellen McHugh


Dec. 17 Donna Lee Saulnier


Dec. 17


Donald Edward Dalton


Donald Arthur Dalton Judith M. Fitzgibbon


Record of Resident Deaths For 1958


Date


Name of Deceased


Years


Months


Days


Jan. 8 Jan. 13


Joseph Foley Stephanie J. Bellows


57


9


7


3


6


Name of Parents


Wm. Frederick Cashman Doris Alice Bouchard


Nicholas Boltrushek


Mary Muzichuk Milton Rowles Judd Mary Louise Fay Norman Albert Elwell, Jr.


Cecile Theresa Brunelle


Ebbe Bertile Wennerberg Hilda Florence Luscomb Clarence Elbert Davis Shirley Lucille Doane Francis Xavier Tremblay Marie Alice Richard James Herbert Ogden Frances Lucy Murphy William Francis O'Meara


Norma Marie Malagodi George Ernest Evans Judith May Morse Milton Bickford Jeanne Loughlin


Richard Dudley Clark


Mildred Walter Louis Samuel Seibert Florence Edna LeBlanc David Whitfield DiTomaso Frances E. Wentworth Raymond Michael LeColst Joan Marie Knefley Gerald Joseph McHugh Doris Margaret Parker Robert James Saulnier Gladys May Sawyer


64


TOWN CLERK'S REPORT


Date


Name of Deceased


Years


Months


Days


Jan. 20


Etta Parker


85


8


1


Jan. 25


Omer Forcier


69


Feb. 1 Enoick Davadian


77


6


27


Feb. 3


Dorothy Pennock


47


0


18


Feb. 10


Vincent Edward Corcoran


56


6


19


Feb. 18


Marshall B. Rushworth


63


9


3


Feb. 20


Annie M. Flagg


79


6


5


Feb. 26


Walter T. Lincoln


56


6


5


Feb. 28


William Wallace Richardson


81


8


8


Mar.


6


Charles Arnold Rose


69


10


3


Mar. 29


Elizabeth H. Young


88


Mar. 31


Rebecca M. Milbery


63


Apr. 1


Ralph A. Woodbury


64


11


27


Apr. 11


Roscious L. S. Marsh


72


9


27


Apr. 20


Romeo W. Vachon


58


Apr. 28


Henry Joseph McGlew


40


0


25


May


3


Charlotte Barrowclough


78


7


6


May 12


William G. Turnbull


81


5


2


May 20


Male Infant White


69


10


10


May 28


Albert Henry Pembroke


91


7


5


June 4


Margaret Morse


88


June 8


Henrietta Seaver


85


July


1


Kathryn A. Daniels


65


8


21


Sept. 2


Alfred DeBerardinis


39


0


2


Sept. 19


Eleanor M. Dolan


55


9


14


Oct. 6


Raymond William Dolmat


31


Oct. 12


Harry Smith Richardson


72


6


5


Oct. 12


Rebecca Hamilton


83


Oct.


25


Marion Gould


48


8


29


Oct. 27


Hazen K. Richardson


97


Nov. 20


Eileen Stewart


69


Nov. 27


John Joseph Hocter


59


Nov. 28


Chester L. Riddle


69


1


13


Dec. 2 Annie A. Webb


92


10


1


Dec. 12


Alice A. Donovan


68


Dec. 20


Bertha E. Morgan


66


3


27


Dec. 22


Albert A. Sheldon


63


8


22


30 Non-Resident deaths


2 Stillborn


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


8 hrs.


May 23


Male Infant White


3


May 23


Nettie Anna Bonin


65


TOWN CLERK'S REPORT


Licenses Issued For 1958


121 Resident Citizen Fishing


118 Resident Citizen


Hunting


58 Resident Citizen


Sporting


44 Resident Citizen Minor Fishing


29 Resident Citizen Female Fishing


2 Resident Citizen Trapping


6 Special Non-Resident Fishing


1 Non-Resident Citizen Minor Fishing


1 Non-Resident Citizen Fishing


1 Alien


Fishing


2 Duplicate of Lost License


12 Resident Citizen - 70 yrs. or older


Sporting (free)


5 Resident Citizen to the Blind or (Old Age Assistance) Fishing (free)


Dog Taxes Collected For 1958


221 Male Dogs at $2.00 $ 442.00


57 Female Dogs at $5.00 285.00


93 Spayed Female Dogs at $2.00 186.00


9 Kennel at $10.00 90.00


2 Kennel at $25.00


50.00


$1,053.00


Less Fees Deducted 95.50


$ 957.50


66


LIST OF JURORS


LIST OF JURORS


Mr. Charles H. Metcalf


Assistant Clerk of Courts Salem, Massachusetts


Dear Sir:


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


Clay, Roger


Boston St. Inspector


Collins, Milton E.


Webb St. Machinist


Doyle, Louis R.


Old So. Main St.


Service Man


Duclow, Earle F.


King St.


Mch. Assembling


Frost, Alan B.


Boston St.


Supervisor


Hackett, Harry H.


Boston St. Milkman an Salesman


Murphy, Richard M.


Maple St. Engineering


Ogden, George B.


East St. Carpenter


Raynard, Ralph E.


Boston St.


Foreman


Rubchinuk, Fred


Boston St. Mechanic


Silva, Frank M.


Boston St. Carpenter


Ticehurst, Laurence E. No. Main St. Elec. Eng.


Welch, Norman D.


No. Main St.


Steamfitter & Plumber


67


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, 1958.


Permits applied for 72


Permits issued 72


Permits to move buildings 3


Permits to reshingle roofs 7


Permits to raze buildings


3


Jobs on buildings completed 44


Jobs on buildings not completed 15


Estimated value to total permits issued $223,375.00


Estimated value of new construction $166,800.00 Estimated value of new construction completed .. $102,900.00 Estimated value of new construction not completed $63,900.00 Estimated value of remodeling issued $56,475.00


Estimated value of remodeling completed $39,475.00


Estimated value of remodeling not completed


$17,000.00


Calls made


752


Amounts collected in fees $191.50


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


Respectfully submitted,


EARL F. JONES,


Building Inspector


68


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 1958 tax rate.


APPROPRIATIONS


Town Appropriations


$582,573.12


Total appropriations voted to be taken


from available funds 43,602.44


Deficits due to abatements in excess of overlay of prior years


559.60


State Parks and Reservations


1,522.23


State Audit of Municipal Accounts


1,838.50


1957 Underestimate of Cherry Sheet


41.92


County Tax


9,038.03


Underestimated County Tax Assessment


1,440.72


Tuberculosis Hospital Assessment


4,000.99


Underestimated Tuberculosis Hospital Asssessment


2,686.22


1958 Overlay


8,427.38


Gross Account to be raised


$655,731.15


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


$ 26,521.31


Corporation Taxes


11,900.60


Reimbursement on account of publicly owned land


2,470.25


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


1,187.28


Motor Vehicle and Trailer Excise


39,000.00


Licenses


4,000.00


Fines


150.00


Special Assessments Danvers Levy of Taxes


1,479.25


General Government


1,500.00


Protection of Persons and Property


300.00


Health and Sanitation


500.00


Highways


600.00


Charities (Other than Federal Grants)


5,000.00


Old Age Assistance (Other than Federal Grants)


20,350.00


Veterans' Services


2,500.00


Schools (Funds from income tax not to be included)


12,500.00


Public Service Enterprises


172,300.00


Cemeteries (Other than trust funds and sale of lots)


900.00


69


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


359.90


Amounts to be taken from available funds


55,602.44


Total estimated receipts and available funds


$369,623.99


Gross amount to be raised


655,731.15


Total estimated receipts and available funds


369,623.99


Net amount to be raised by taxation Net amount raised by taxation on personal property


286,107.16


14,342.48


Net amount raised by taxation on real estate


269,884.68


Number of polls assessed 940


1,880.00


TOTAL VALUATION Personal Property Real Estate 1958 Tax Rate


$286,107.16


166,773.00


3,138,194.00


86.00


Respectfully submitted,


PAUL B. WAKE, SR.


WILBUR A. WITHAM


ERNEST F. LeBEAU


70


TAX COLLECTOR'S REPORT


TAX COLLECTOR'S REPORT


REAL ESTATE TAXES - 1957


Balance January 1, 1958


Interest


$ 14,088.15 336.86


Collections


14,381.04


Transferred to Tax Title Accounts


43.97


$ 14,425.01


$ 14,425.01


REAL ESTATE TAXES - 1958


1958 Commitment


Refunds


$269,949.18 447.20


Interest


48.49


Collections


246,368.39


Abatements


8,508.49


Transferred to Tax Title Accounts


1,228.50


Uncollected balance December 31, 1958


14,339.49


$270,444.87


$270,444.87


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1956


Recommitted in 1958


$ 8.17


Interest


.72


Collections


8.89


$ 8.89


$ 8.89


MOTOR VEHICLE & TRAILER EXCISE - 1957


Balance January 1, 1958


$ 5,606.34


Committed in 1958


3,675.38


Interest


89.46


Refunds


683.95


Collections


8,896.66


Abatements


1,158.47


$ 10,055.13


$ 10,055.13


71


TAX COLLECTOR'S REPORT


MOTOR VEHICLE & TRAILER EXCISE - 1958


1958 Commitment


Interest


Refunds


Collections


33,081.93


Abatements


2,821.13


Uncollected balance December 31, 1958


5,057.70


$ 40,960.76


$ 40,960.76


POLL TAXES - 1958


1958 Commitment


$ 1,890.00


Interest


2.27


Collections


1,588.27


Abatements


304.00


$ 1,892.27


$ 1,892.27


PERSONAL PROPERTY TAXES - 1957


Balance January 1, 1958


$ 208.41


Interest


5.15


Abatement


15.70


Collections


197.86


$ 213.56


$ 213.56


PERSONAL PROPERTY TAXES - 1958


1958 Commitment


$ 14,772.48


Interest


1.44


Collections


13,675.27


Abatements


516.00


Uncollected balance December 31, 1958


582.65


$ 14,773.92


$ 14,773.92


$ 39,447.89 41.97 1,470.90


72


TAX COLLECTOR'S REPORT


FARM ANIMAL EXCISE - 1957


Balance January 1, 1958 Intrest


$ 21.25


.55


Collections


21.80


$ 21.80


$ 21.80


FARM ANIMAL EXCISE - 1958 $ 359.90


1958 Commitment


Collections


343.65


Uncollected Balance December 31, 1958


16.25


$ 359.90


$ 359.90


TAX COLLECTOR'S REPORT


73


SUMMARY AND COMPARISON COMMITMENTS and COLLECTIONS 1957 - 1958


Commitments 1957


Commitments 1958


Amt. of Increase


Real Estate Taxes


$240,026.98


$269,949.18


$ 29,922.20


Excise Taxes


40,419.43


43,123.27


2,703.84


Poll Taxes


1,848.00


1,890.00


42.00


Personal Property Taxes 12,873.61


14,772.48


1,898.87


Farm Animal Excise Taxes


390.95


359.90


31.05*


Total Commitments


$295,558.97


$330,094.83


$ 34,535.86


* Decrease


Collections 1957


Collections 1958


Amt. of Increase


Real Estate Taxes


$229,046.22


$260,749.43


$ 31,703.21


Excise Taxes


39,079.20


41,987.48


2,908.28


Poll Taxes


1,535.53


1,588.27


52.74


Personal Property Taxes


13,226.64


13,873.13


646.49


Farm Animal Excise Taxes


369.70


365.45


4.25*


Total Collections


$283,257.29


$318,563.76


$ 35,306.47


* Decrease


SUMMARY OF ACCOUNTS


Real Estate


1957


1958


Increase


Real Estate


1214


1228


14


Excise


1742


2021


279


Poll


924


945


21


Personal Property


61


56


5*


Farm Animal Excise


5


4


1*


Total


3946


4254


308


* Decrease


Respectfully submitted,


HAROLD E. TYLER,


Collector of Taxes


74


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 1958.


Tree work appropriation was expended as follows:


Trees Removed Topped


Cabled


Pruned


Forest Street


3


1


Lake Street


6


Essex Street


6


7


Liberty Street


6


Peabody Street


6


Mill Street 7


East Street


16


1


4


Gregory Street


11


2


Maple Street


20


35


Central Street


2


Washington Street


5


Old So. Main Street 2


3


Mt. Vernon Street 6


Wennerberg Road 1


Haswell Park Ave. 2


Log Bridge Road


3


River Street


22


Boston Street


8


Pleasant Street


2


1


No. Main Street


1


4


Construction line clearing was done in conjunction with the Electric Light Department and the N. E. T. & T. Co. throughout the town.


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


75


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 1958. These sprays were for the control of the Eastern Tent Cater- pillars and the Elm Leaf Beetles.


An extensive spray in conjunction with the Highway Department was applied throughout sections of the town for brush control and poison ivy.


Respectfully submitted,


JAMES DONOVAN,


Moth Superintendent


76


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, 1958.


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


OFFENSE FOR WHICH ARRESTS WERE MADE


Allowing an improper person to operate a motor vehicle 1


Breaking and entering in the night time 12


Drunkenness 26


Carrying a dangerous weapon


1


Escaped from the Essex County Industrial Farm


2


Habitual absence from school 1


Insane persons


4


Larceny 13


Leaving the scene of an accident after property damage


2


Lewdness and lascivious by speech or behavior 2


Malicious damage to property


2


Non-support


2


Operating a motor vehicle without a license


5


Operating a motor vehicle so as to endanger


7


Operating a motor vehicle without authority


11


Operating a motor vehicle under the influence of liquor


6


Speeding


19


Vagrancy


1


Total 119


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


DISPOSITIONS


Committed to the Danvers State Hospital


5


Continued cases 12


Dismissed cases 8


Discharged not guilty 6


Runaway child 2


77


POLICE DEPARTMENT REPORT


Guilty fined


30


Guilty filed 22


Placed on probation 6


Released without going to Court 16


Sentenced to the House of Correction 3


1


Sentenced to Concord Reformatory i


1


Suspended from the House of Correction


2


Turned over to other department 5


Sentenced to the Women's Reformatory, Framingham, Mass. 1


Total 119


MISCELLANEOUS


Ambulance cases 82


Automobile accidents investigated 67


Booked and warned for speeding 91


Complaints received and investigated 174


Cruiser cases 23


Dogs shot by Police Department


1


Dogs killed by automobiles 9


Escaped patients returned to the Danvers State Hospital 2


Firearm permits issued


22


Fire alarms that police went to


18


Licenses suspended and revoked through the Registry of Motor Vehicles for speeding and etc. 67


Missing and lost persons found 4


Messages delivered 71


Motor vehicles transfers


116


Summons and warrants served


54


Turned over to Town Treasurer for firearm permits $44.00


Stolen property recovered $2,563.33


This has been a very busy year for the members of the department and all have given their time faithfully, for which I am deeply grateful.


In closing I wish to extend my appreciation to the public of the Town of Middleton and to the Board of Selectmen, for the cooperation they have given me.


Respectfully submitted,


JAMES W. WENTWORTH,


Chief of Police


Sentenced to the Youth Reception Center


Sentenced to Bridgewater State Farm


78


REGIONAL SCHOOL REPORT


ANNUAL REPORT OF THE MASCONOMET REGIONAL DISTRICT SCHOOL COMMITTEE


The Regional District School Committee is pleased to submit to the citizens of the District its first annual report. Its last such report to citizens was in the form of a printed brochure distributed in October 1957 which summarized the progress made by the Committee from the date of its permanent inception in October 1956 through September 1957. The present report, therefore, will cover the activities and accomplishments of the Committee during the past fifteen months.


Organization


One change occurred in the membership of the Committee. Dr. M. Douglas Banus, member of the Topsfield School Committee, replaced Mr. John R. Robertson as the representative of the Topsfield School Committee on the Regional District School Committee. The members of the Regional Committee who served with Mr. Robertson wish to take this opportunity to express their appreciation at having had the opportunity to work with him. His intelligent and forthright approach to problems and his profound understanding of educational matters were of inestimable value to the Committee in the initial stages of its tremendous task of organizing and developing the Regional School facility.


At its organizational meeting on April 16, 1958, Mr. J. Harrison Holman of Topsfield was reelected as Chairman, and Mr. Richard F. Quinn of Middleton was reelected as Vice-Chairman. Mr. Richard Bowler, Jr. of Boxford continues as Secretary-Treasurer to which position he was elected by the Committee for a two-year term in 1957.


Building Construction


The Regional School Committee acts in a dual role. First, it serves as the building committee, with all of the problems and details of construction which this entails; and, secondly, as the school committee charged with the important responsibility of formulating adminis- trative policies for the conduct of the new school, developing educa- tional policies, and establishing criteria for the selection of teachers and other professional persons to be employed.


Ordinarily the construction of a school building is handled by a school building committee and the actual administration of the school is handled by the regular school committee. In order to carry out its dual role, the Committee has found it necessary to meet weekly. Regular meetings are held on the first and third Wednesdays and on


79


REGIONAL SCHOOL REPORT


the second and fourth Mondays of each month. Additional meetings are scheduled as required. For some of the members serving on special committees of the whole, this may and often does require two or more meetings in a given week.


Early in January of 1958, the Regional Committee met with the School Building Assistance Commission to obtain final approval of the working drawings for the high school building. After receiving this approval the plans and specifications were put out for bid. Filed sub-bids, which included such items as electrical wiring and plumbing, were opened on February 5, 1958. The opening of the general contract bids was on February 13 with the successful low bidder being E. H. Porter Construction Company of Peabody. Shortly after the opening of bids, the Committee voted to go to bond for $2,250,000 and the Selectmen of the three member towns were duly notified in accordance with the original agreement establishing the Masconomet Regional School District. On March 20 the Committee met with the Emergency Finance Board at the State House in Boston and at that time received its approval to bond in the amount of $2,250,000. Following the 30-day waiting period required under the laws of the Commonwealth, the Committee signed the general construction contract with the E. H. Porter Construction Company on March 20, 1958. Ground breaking ceremonies were held on the morning of April 14 with many officials of the three member towns present.


In May of 1958 the Masconomet Regional School District bonds were sold at an interest rate of 3%, the lowest rate for school building bonds since 1956.


The Committee has had to consider many additional problems in connection with the construction of the new school plant. Among these were the important matters of fire and police protection and the equally important problem of getting water to the school site. Early in the year the Committee arranged a meeting with the fire chiefs of the three towns and reached agreement that the most practical solution to the fire protection problem would be to have the fire alarm system tied in with Middleton fire alarm system by special wire. Thus, in case of fire, the Middleton Fire Department would be alerted immedi- ately through their signal system and they, in turn, would notify the Fire Departments of Boxford and Topsfield. This system is now in operation. That it works was well demonstrated late in September when trenching operations near the pole mounting the fire alarm signal box accidentally jarred the pole setting off the alarm. The response of the three departments with apparatus was exceedingly prompt and augers well for the future protection of the new school.




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.