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.