Town annual report of Middleton, MA. 1959, Part 3

Author: Middleton (Mass.)
Publication date: 1960
Publisher:
Number of Pages: 144


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1959 > 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


65.80


William Ogden


34.40


Robert Page


23.80


Foster Pickard


1,154.85


Charles Phaneuf


399.90


Charles Prescott


12.60


Floyd Pearson


26.60


Edward Richardson


702.40


Charles Rubchinuk


27.00


Robert Saulinier


4.65


Gordon Sheldon


872.70


Norman Welch


34.00


Truck


Labor 49.60


39


PAYROLL ANALYSIS


ELECTRIC DI PARTMENT


Charles Clinch, Jr.


4,918.31


Raymond Colby


12.40


James Donovan


106.40


Donald Osgood


12.40


Carl Peterson


3,930.03


Foster Pickard


547.20


Joseph Pickard


4,668.76


Edward Richardson


477.40


Wilbur Witham


4,758.76


FORESTRY DEPARTMENT


Charles Clinch, III


111.60


Raymond Colby


123.90


James Donovan


305.10


George Kimball


6.20


Donald Osgood


16.20


Foster Pickard


920.80


Edward Richardson


969.45


CEMETERY DEPARTMENT


Charles Baker


2,958.80


160.00


Clarence Baker


10.00


Alexander Brunet


345.00


Vernon Coffin


95.00


Ralph Currier


766.00


David Miller


752.50


Allie Paige


1,422.00


James Peart


355.00


Frank Sullivan


255.00


40


TREASURER'S REPORT


TREASURER'S REPORT


Edward H. Leary, Treasurer in account with the Town of Middle- ton, Massachusetts.


Balance of cash in treasury, January 1, 1959


$121,856.79


Receipts for the year 1959


819,043.63


Total Receipts


$940,900.42


Payments for the year 1959


$820,181.47


Balance of cash in treasury December 31, 1959


120,718.95


Total


$940,900.42


CASH IN BANKS


Arlington Trust Company, Middleton, Mass.


$106,694.62


Merchants Warren National Bank, Salem, Mass.


11,797.81


Arlington Trust Company Savings, Middleton, Mass.


2,226.52


Total Cash


$120,718.95


A complete report of all Trust Funds in custody is shown on the following pages.


For the co-operation and support of the Town Officers, Committees and Citizens, I wish to express my thanks and gratitude.


Respectfully submitted,


EDWARD H. LEARY,


Town Treasurer


41


TREASURER'S REPORT


DAVID CUMMINGS FUND


Balance January 1, 1959


$


5,747.18


United Shoe Machinery Corp.


975.00


Net Worth


$6,722.18


RECEIPTS:


U.S.M.C. Dividends


$ 107.27


Arlington Trust Co. Interest


188.15


Total Receipts


$ 295.42


Total Income


$ 7,017.60


Less Trustee's Orders


219.85


Adj. Total Income


$ 6,797.75


Arlington Trust Company, Checking Account


$ 111.31


Arlington Trust Company, Savings Account


5,711.44


United Shoe Machinery Corp. Shares


975.00


$ 6,797.75


Respectfully submitted,


EDWARD H. LEARY,


Town Treasurer


42


TREASURER'S REPORT


Land Owned By the Town of Middleton


December 31, 1959


HASWELL PARK:


Lots 134-135, 138-139, 146, 147, 152, 153, 155, 165, 166, 286-290 inclusive.


MIDDLETON PINES:


Lots 2, 3, 4, 351-355 incl. 456, 504-505, 532-535, incl.


RECREATION PARK:


1st lot of 9th parcel-Book 2253, Page 381


14th parcel-Book 2253, Page 381


2nd pasture, Woodland and Meadow


Elliott Lot, Island Pasture, Smith Lot, Sutton Lot


Lots G & H, Lots 61-68 incl. 69, 70, 128-130 incl. 231-236 incl.


SUMMIT VIEW PARK:


Lots 28, 30-34 incl. 35, 36, 51, 57, 58, 91-93 incl. 94-97 incl. 136-148 incl. 149, 40, 151, 153-156 incl. 157-163 incl. 164-169, incl., 212, 213, 215-218 incl., 219-221 incl., 238, 239, 242-251 incl., 257-270 incl., 279-285 incl., 288-301 incl., 307, 308, 311-318 incl., 326-337 .


incl., 376, 378-382 incl., 385-398 incl., 322, 323, 324.


WOODLAND PARK:


Lots 107, 108, 109-112 incl., 113-117 incl., 135-138 incl., 332, 523, 576.


MISCELLANEOUS:


G. A. Fuller, Meadow, 14 Acres (Cranberry Bog)


Joseph Whittier Estate, Woodland (Approx. 8 Acres)


EDWARD H. LEARY,


Town Treasurer


43


TREASURER'S REPORT


Town of Middleton CEMETERY ENDOWMENT ACCOUNTS


Balance 1958


New Accts. Interest added


With- drawals


Balance 1959


Individual


Accounts


$34,807.55


$1,700.00


$881.88


$895.90


$36,493.53


Sec. C.


Oakdale Cem.


1,180.72


255.00


43.09


1,478.81


Totals


$35,988.27


$1,955.00


$924.97


$895.90


$37,972.34


Reports


of the Various Departments 1959


47


PUBLIC LIBRARY REPORT


FLINT PUBLIC LIBRARY


Treasurer's Report


Appropriation for Salaries Add-Refund


$ 1,900.00


6.00


Total


1,906.00


Less-Transfer to Expenses


3.00


$ 1,606.00


Salaries:


Librarian


$ 900.00


Assistants to Librarian


686.00


Total Salaries


1,586.00


Balance, Returned to Revenue


$ 20.00


Appropriation for Expenses


$ 2,000.00


Add-Dog Tax


860.85


Transfer from Salaries


300.00


Total


$ 3,160.85


Expenses :


Fuel


$ 414.06


Light


91.96


Water


20.00


Insurance


597.28


Building Maintenance


500.94


Equipment


414.45


Supplies


51.51


Janitor Services


480.00


Books


34.87


Miscellaneous


405.80


Total Expenses


$


3,010.87


Balance, Returned to Revenue


149.98


B. F. EMERSON TRUST FUND Received from Naumkeag Trust Co., Salem (Trustee) $ 473.98


48


PUBLIC LIBRARY REPORT


MARY ESTEY EMERSON FUND


E. O. Campbell, Jr., in account with Flint Public Library: Mary Estey Emerson Fund, principal $ 2,500.00


Cash on Deposit in Danvers Savings Bank, Dec. 31, 1959


$


3,057.73


FLINT PUBLIC LIBRARY FUNDS


Balance, Jan. 1, 1959


$


1,048.96


Income:


Book Fines $ 180.00


B. F. Emerson Fund 473.98


Charles L. Flint Fund 193.34


Mary Estey Emerson Fund 107.00


Miscellaneous 8.25 $ 962.57


Total Income


$ 2,011.53


Expenses :


New Books


$ 806.92


Magazines


119.51


Miscellaneous


11.56


Total Expenses 937.99


Balance, Dec. 31, 1959


$ 1,073.54


CHARLES L. FLINT FUND


E. O. Campbell, Jr., in account with Flint Public Library: Charles L. Flint Fund, principal $ 5,000.00


Cash on Deposit in Banks, Dec. 31, 1959:


Salem 5c Savings Bank $ 986.88


Salem Savings Bank


510.73


Danvers Savings Bank 1,420.40


Broadway Savings Bank 1,866.96


Essex Savings Bank


1,000.00


Total


Respectfully submitted, $ 5,784.97


E. O. CAMPBELL, JR., Treasurer Library Trustees


49


PUBLIC LIBRARY REPORT


LIBRARIAN'S REPORT


The Flint Public Library is open two days a week


Tuesday 2:00 to 9:00


Friday 2:00 to 9:00


The clock in the library tower, presented to the town by Mr. George Fuller in 1891, has given good service until the last few years when it has needed frequent and expensive repairs. This fall, when there was more than the usual difficulty in starting it, the Trustees, made aware that many depended on it, decided it would be more economical to install an electric clock. Although this does not strike the hour, it should keep better time and run in stormy as well as fair weather. A new but smaller table, similar to the one in the Trustees room, was purchased for the balcony. The metal circular staircase leading to the balcony, long considered a hazard, has been removed.


There was an increase in the number of books circulated this year. There was a marked increase in the amount of reference work after the Masconomet Regional School opened in September. Considering that we have attempted to meet the varying requirements of two new staffs of teachers in the past three years, our present collection of books plus a useful file of back numbers of magazines have met this need better than was expected. It is evident, however, that new titles in many fields must be purchased so that the library may more adequately supplement the work of the excellent and fast growing regional school library. The library intends to meet this need as soon as our limited budget allows without decreasing the service to other readers using the library.


The Bookmobile from the State Regional Library in North Reading has called at the Library every four weeks with a collection of books from which the librarian has selected titles other than those purchased. This has given the people of all ages a much wider choice of novels and books on various subjects than any small library could possibly buy. The Regional Library has grown in the past year and has been able to fill most requests for specific titles or subjects made by our borrowers. It is felt that the service could be even more useful if more suggestions were made known to the librarian.


The many books and magazines that have been presented to the library have been greatly appreciated and many have proved useful in the work with the high school pupils.


50


PUBLIC LIBRARY REPORT


Mrs. Katherine Fairbanks resigned in June after almost five years of excellent service. Judith Smith, with experience as a substitute, served as full time assistant during the summer. In September the Library was fortunate to have Mrs. Minnie C. Waitt join the staff as assistant librarian.


ANNUAL STATISTICS


Volumes in the Library, January 1, 1959


12,927


Volumes added by purchase .


377


Volumes added by gift


67


Volumes reported discarded .


136


Volumes in the Library, December 31, 1959


13,185


Circulation of books 1959


Juvenile


4,818


Adult


·


5,440


Total


10,258


Increase over 1958


894


Registration of new borrowers


98


Attendance


6,493


Respectfully submitted,


RUTH TYLER,


Librarian


51


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, 1959.


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


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


The Board, with the cooperation of the Park Department, was successful in making several improvements at the East Street swim- ming area this year. Beach sand was obtained from the Town of Ipswich and delivered here by the Highway Department. A very satis- factory improvement was made to the delight of the Middleton residents in that area.


The Board plans to make a survey of the sewer conditions in and around Middleton Square and has placed an Article for $4,000.00 for that purpose in the Annual Town Warrant. The area around Middleton Square has become crowded with new homes, stores, etc. to the extent that a serious sewage disposal problem exists. With the increase in building in the foreseeable future a serious need for ample sewerage treatment is a deep concern of the Board at this time, and we urge passage of this additional expense.


We would like to thank Paul Zollo, Representative, and the many citizens of Middleton for their splendid support given this Board in opposing the proposed new County Jail. Through your sincere efforts and determination, it appears the bill may have been passed-over again.


We would like to show our appreciation for the very able assist- ance given us by our Town Counsel, Daniel Donovan, during the year 1959.


The Board would like to take this opportunity to express its sincere good wishes to those responsible for their efforts in providing Middleton with an increase in Industrial Property at the South Middle- ton Plant of the B. B. Chemical Company.


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


Wilbur C. Rundlett, Jr., Chairman Manuel Gilboard, Clerk Frank T. LeColst


52


TOWN CLERK'S REPORT


TOWN CLERK'S REPORT


To the Citizens of the Town of Middleton:


I submit for your approval my Report of Vital Statistics Recorded, Dog Taxes collected and Fish and Game Licenses issued in the year 1959.


Any errors or omissions should be noted and promptly reported to the Town Clerk that the Record may be corrected.


Marriage Record For 1959


Date


Place of Marriage Names of Bride and Groom Residence


Jan. 1 Middleton John William Fitzpatrick Ann Lawrie Aylward


Middleton


Feb. 8 Lynnfield Wayne L. Davis


Linda L. Brissette


Lynnfield Ctr.


Feb. 8 Middleton


Joseph Mario Fano Jane Louise Phaneuf


Middleton


Mar. 8 Amesbury


John Alfred McLean Sandra June Brown


Middleton


Mar. 22 Lynn


Donald Robert Osgood Janice Joan Hodsdon


Lynn


Mar. 21 Danvers


Charles Arthur Roberts Patricia Mae Rowell


Middleton


Middleton


Mar. 29 Malden


Edwin Louis Shuman Shirley Ruth Gilboard William C. Pennock Jeannette A. Favreau


Middleton


May 3 Lynn


Middleton


Apr. 25 Derry, N.H. Richard Norman Merchant Judith Lynne Clarke


Middleton


May 9 Middleton


Lionel Ferdinand Bouchard Johanna C. M. Vermeulen Allan Edgar Webber Marilyn Grace Paine


Middleton


May 10 Haverhill


Middleton


Middleton


May 15 No. Reading John Wesley Milbery


Middleton


-


Alice Diane Wheeler


North Reading


May 17 Middleton


Stephen Allen Richardson Dale Mary Vasey


Middleton


May 23 Hopedale


Elwood Scott Roberts Frances Elizabeth Fogan Hopedale


Middleton


June 13 Middleton


Paul Joseph Sherba


Revere


Pauline Sonia Bouchard


Middleton


Middleton


North Reading


Middleton


Middleton


Old Or. B'ch, Me.


Lynn Peabody


Middleton


Middleton


Middleton


53


TOWN CLERK'S REPORT


Place of Marriage


Names of Bride and Groom


Residence


June 28


Middleton


Richard Francis Prendible Alice Lorraine Belle


Peabody Middleton


June 27 Middleton David Roy Gallant


Patricia Marie Sliney


Middleton


June 27


Middleton


Benjamin Woods Larabee


Cambridge


Linda Carol Prichard


Nashua, N.H.


July 25


Middleton


Robert Baylis Palmer Jane Graham Shaw


Middleton


July 26


Beverly


Donald Edward Colbert Alice Edith Dion


Beverly


July 22


Middleton Robert Granville Lee Ethel Elizabeth Mack


Middleton


Aug. 8 Middleton


Clifton Lee Havener, Jr.


Tuckahoe, N.Y.


Aug. 16


Middleton


Lyle Eugene Christensen Lorraine Ticehurst


Middleton


Aug. 8 Middleton


Wayne John Tinkham


Newbury


Aug. 23


Reading


Eileen Gertrude Cotter Alan Bruce Wise


Middleton


Aug. 29 No. Reading Bruce Ervin Durning Lois Elane Kilgore David G. Ouimette


Middleton


Aug. 8 Middleton


Joyce M. Cassidy


Danvers


Aug. 29 Middleton Curtis L. Thompson


Joanne M. Letourneau


Danvers


Sept. 19


Middleton


Herbert Alston Cushing


Portland, Maine


Ethel Maude Fuller


Middleton


Sept. 12


Middleton


Robert J. Supino Glenda E. Birnie Richard Rogers


Danvers


Sept. 26


Danvers


Patricia Agnes Powers


Danvers


Oct. 5 Lynn


Duncan Livingston


Middleton


Barbara Jane Mansfield


Middleton


Oct. 18 Middleton


Philip James Horgan, Jr. Mary Ellen Burgess


Middleton


Oct. 24 Middleton


Edwin S. Ogiba Shirley R. Ferry


Middleton


Nov. 1 Hamilton


David Francis Bishop Doreen Mae Cochrane


Hamilton


Nov. 13


No. Reading Eberhart Kurt Altman Gertrude Ann Craven


Wakefield


Middleton


Cathie Wilda Oliver


Middleton


Danvers


Middleton


Marcia Ann Eastman


Reading


North Reading


Danvers


Danvers


Danvers


Middleton


Saugus


Ipswich


Middleton


Date


Exeter, N.H.


Hampstead, N.Y.


Middleton


Middleton


54


TOWN CLERK'S REPORT


Date


Place of Marriage


Names of Bride and Groom


Residence


Nov. 21 Lynn


John Joseph Chalupowski Alta Olive Chute


Nov. 26


Middleton


William Richard Hayward


Salem Middleton Middleton Middleton Middleton


Nov. 22


Danvers


Dec. 4 Salem


Thomas Wayne White Patricia Jeanne Nadeau Frederick Harry Erwin Shirley Louise Gould Gerald Joseph LeBlanc Diane Ruth Rubchinuk


Salem


Middleton


Dec. 22


Middleton


Victor Stanley Trudel


Middleton


Patricia Anne Rideout


Danvers


Birth Record For 1959


Date of Birth Name of Child


Jan. 14 Wayne Maurice Bouchard


Jan. 15 Gloria Alicia Covarrubias


Jan. 15 Joan Marie Flynn


Jan. 16 Sally Jean Goodale


Feb. 4 Daniel Bruce Ladd


Feb. 11 John Joseph Sanborn


Feb. 15 Laura Mae Hackett


Feb. 23 Sally Ann Dunn


Mar. 5 Michael Anthony Almeida


Mar. 7 Dwight Lincoln Miller


Mar. 10 Debbie Irene LeBlanc


Names of Parents


Armand Robert Bouchard Ruth Irene Townsend Rafael S. Covarrubias Esther T. Perez


Louis Phillip Flynn Margaret Marie Comeau


Paul W. Goodale Elva P. Veinotte


David Belcher Ladd Rose Kathleen Owens Richard W. Sanborn


Barbara J. Burgess


Gordon W. Hackett Grace E. Jennison Robert A. Dunn Barbara M. Whitcomb Anthony Joseph Almeida Gail Kilgore Albert Lincoln Miller Marjorie C. Lovering Louis Joseph LeBlanc Irene Anita LeBlanc


Beverly Jane Mann


Danvers Salem Middleton


Dec. 28 Danvers


55


TOWN CLERK'S REPORT


Date of Birth Name of Child


Mar. 13 Kevin James Leary


Mar. 14 John Walter Mendalka, Jr.


Mar. 27 Allan Alvin Margeson


Mar. 28 Valerie Jo Shuman


Mar. 31 Kathleen Baldasaro


Apr. 1 Glen Walter Cosman


Apr. 8


"Baby Boy" Dame


Bruce Winston Dame


Apr. 13 Debra Anne Hamilton


Apr. 22 "Baby Girl" Ogden


Apr. 24 . Cynthia Jane Cooper


Apr. 24 Daniel Peter Karonis


Apr. 27 John Joseph Farley


Apr. 28 Bartholomew C. Peterson


May 7 Kris Anne Kimball


May 11 Paul Muzichuk


May 12 Christopher Lee Hoosick


May 14 Julie Lyn Porteous


May 21 Unise Ann Horton


June 4 Timothy Michael White


June 6 "Baby Boy" Gould


June 12 Steven Kelley


Names of Parents


Edward A. Leary Jacqueline R. A. Boucher John Walter Mendalka Patricia Anna Mallatt Edward Alvin Margeson Evelyn Mary Spencer Karl A. Shuman Pauline E. Young


Norman Francis Baldasaro


Renette Sampson


Walter Joseph Cosman Patricia Elaine Edgett


Helen Jacqueline Wiley


Stanley Thomas Hamilton Mary Ethel Linnehan


Robert Edward Ogden


Nancy Ann Tipert George H. Cooper


Florence Gray Joseph L. Karonis Annette L. Proulx


George Michael Farley


Teresa Coady Jan C. Peterson Christine A. Goodale


George C. Kimball


Patricia A. Pellicelli John Muzichuk, Sr. Nellie Janet Blezinski Frederick Lee Hoosick Caroline Thelma Maylum Robert Neil Porteous Helen Elaine Dobson Joseph F. J. Horton Dorothy I. Harrigan


Richard J. White Carolyn E. Hughes Leo J. Gould Louise Gray Robert E. Kelley Rita C. McGilloway


56


TOWN CLERK'S REPORT


Date of Birth Name of Child


June 19 Lori Janet Duclow


June 23 Vincent Paul Cassidy


June 23 John Bryant Meyer


June 24 Melissa Gail Clarke


June 26 Marie Edna Fleury


June 28 Patricia Frances Ferreira


July 4 Scott Herbert Caswell


July 13 Lori Ann Jones


July 21 Carol Boltrushek


July 24 Philip Daniel Sedler


July 26 Christine Mary Fano


July 27 Janice Gail Chuluda


Aug. 10 Linnea Elaine Guimond


Aug. 13 Mark Shuman


Aug. 15 Brian Edward Wright


Aug. 15 Janice Marie Phaneuf


Aug. 16 Lawrie Jane Fitzpatrick


Aug. 18 James Michael Patten


Aug. 19 Kimberly Mark McKenney


Aug. 20 Laura Ann Jordan


Aug. 21 Mary Ellen Sullivan


Names of Parents


Robert E. Duclow Jean L. Doucette


George Joseph Cassidy Louise Mary Nelson John Edwin Meyer Jean Ann Bryant Norman Arthur Clarke Phyllis Elaine Perkins Joseph William Fleury Lorraine Helen Deroiser Joseph Ferreira Dorothy Anna Farnsworth Herbert E. Caswell Marjorie Connor Earl Frederick Jones, Jr. Janet Arlene Crosby Nickolas Boltrushek Mary Muzichuk Daniel Sedler Janice M. Huber Joseph Mario Fano Jane Louise Phaneuf Leo James Chuluda Marion Lenore Milutis Richard Don Guimond Elaine May Hammar Edwin Shuman Shirley R. Gilboard Edw. Walter W. Wright Mary E. McCormick John Joseph Phaneuf Carmen Marie Brochu John William Fitzpatrick Ann Lawrie Aylward Irving Mason Patten Agnes Loretta Roddy Norman Falker McKenney Norma Louise Libby Robert B. Jordan, Sr. Patricia Mary Collins Thomas Francis Sullivan Sophie Barbara Gill


57


TOWN CLERK'S REPORT


Date of Birth


Name of Child


Names of Parents


Ernest Hartly Harris


Pamela Elizabeth Sibley William Henry Jones, Jr. Constance Grace Juneau


Robert Anderson Phyllis Weeden


Charles C. Watson Alma E. Pitman


Ronald W. Hooper


Catherine G. Thorpe


Richard J. Nally, Jr.


Lois Gustafson Arthur Winfield Hughes Lois Ann Fournier


James J. Comstock, Jr. Dorothy F. Brown George A. Jalbert Normande S. Laine


Stephen L. Bender Patricia S. Miller Benjamin F. Whitmore


Blanche E. Graglia


Richard W. Ashley


Irene J. Yonge Martin J. Burden


Shirley M. Schod


Edwin A. Coulombe Laura M. Korys


Robert W. Crosby


Natalie C. Russell


Robert A. Hawkes


Nov. 19 Sonja Elizabeth Nathan


Nov. 21 Ellen Richards


Dec. 21 Gary Leonard Kupreance


Dec. 22 William Joseph Hurd


Dec. 27 Sean Thomas O'Meara


Mary Ann Long Norman Irving Nathan Norma Edith Barrett Alfred Ernest Richards Esther Margaret Hilton Leonard W. Kupreance Winifred M. Tobias Benjamin W. Hurd Virginia A. Kuzia


William Francis O'Meara Norma Marie Malagodi


Aug. 21 Brenda Lee Harris


Aug. 28 Barbara Jean Jones


Sept. 4 "Baby Girl" Anderson


Sept. 5 Shirley Mae Watson


Sept. 9 Lance Ross Hooper


Sept. 11 Leslie Ann Nally


Sept. 14 Cindy Lee Hughes


Sept. 22 Timothy John Comstock


Sept. 28 Nancy Theresa Jalbert


Oct. 8 Amy Sague Bender


Oct. 15 Janet Maureen Whitmore


Oct. 22 Wayne Scott Ashley


Nov. 4 Scott Martin Burden


Nov. 5 Wayne Arthur Coulombe


Nov. 9 Steven Robert Crosby


Nov. 15 Rosemarie Ann Hawkes


58


TOWN CLERK'S REPORT


1958 Births Recorded In 1959


Date of Birth Name of Child


Names of Parents


Feb. 8 Stephen Craig Allen


Alvin Raymond Allen


Dorothy Mary Mazzone


Nov. 19 Darlene Patricia Bliss


Kenneth S. Bliss


Valerie Kennedy


Nov. 22


William Andrew Martinuk, Jr. William Andrew Martinuk


Kathryn N. Drinkwater


Nov. 22 John Raymond Coombe, III


John Raymond Coombe, Jr.


Kathleen Marie Jennings


Nov. 29 Juliette Irene Masse


Roland D. Masse


Irene V. Aho


Dec. 29 "Baby Boy" Blais


Leopold Simeon Blais


Opal Carrie Yertea


Dec. 26


Lois Catherine Langis


Raymond C. Langis


Sally F. Alexander


Oct. 3 "Baby Girl" Bohaczyk


Frank Joseph Bohaczyk


Ruth Teresa Morgan


Record of Resident Deaths For 1959


Date


Name of Deceased


Age


Jan. 25


William C. Witherell


82 years


Mar. 27


William James Carroll 56 years


Mar. 16


Stanley W. Hinds 82 years


Apr. 23


Daniel Hagan 68 years


May. 1 Dell M. Greeke 63 years


Aubrey Crocker Appleton 73 years June 27


July 14


Marjorie Richardson 60 years


William J. McCormick 85 years Aug. 26


Sept. 4 Susie Holland


82 years


Sept. 28


Lee MacWilliams


29 years


Sept. 3 Arthur B. Purdy


74 years


Oct. 18 Perry F. Lohnes


54 years


Oct. 22 Grace M. Lee 87 years


Dec. 6 Julia C. Wright 63 years


Dec. 27


Mary Anne Gould


66 years


Dec. 29 Earle F. Duclow


58 years


38 Non-Resident deaths.


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


59


TOWN CLERK'S REPORT


Hunting and Fishing Licenses Issued For 1959


143 Resident Citizen Fishing


149 Resident Citizen


Hunting


54 Resident Citizen .


Sporting


35 Resident Citizen Minor


Fishing


17 Resident Citizen Female Fishing


2 Resident Citizen Trapping


1 Special Non-Resident Fishing


2 Non-Resident Citizen Fishing


1 Duplicate of Lost License


7 Resident Citizen (70 Years or Older) Sporting


3 Resident Citizen - to the Blind or Old Age Assistance Fishing


Dog Taxes Collected For 1959


253 Male Dogs at $2.00


$ 506.00


69 Female Dogs at $5.00


345.00


121 Spade Female Dogs at $2.00


242.00


10 Kennel at $10.00


100.00


2 Kennell at $25.00 ·


50.00


$1,243.00


Less Fees Deducted 113.75


$1,129.25


Respectfully submitted,


WILLIAM T. MARTIN, JR.


Town Clerk


60


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


Collins, Milton E.


Webb St.


Machinist


Currier, Raymond


Old So. Main St.


Retired


Frost, Alan B.


Boston St.


Supervisor


Hackett, Harry H.


Maple St. Engineering


Murphy, Richard M.


Park St.


Mason


Ogden, James H., Sr.


No. Main St.


Truck Driver


Maple St. Machinist


Phaneuf, Emile J.


Forest St. Electrician


Pickering, Charles B.


Boston St. Foreman


Raynard, Ralph E.


So. Main St.


Machinist


Roberts, Charles A., Sr.


Rubchinuk, Fred


Boston St. Mechanic


Silva, Frank M.


Boston St. Carpenter


Ticehurst, Laurence E.


No. Main St.


Electric Engineer


Young, William M.


Mt. Vernon St.


Retired


Very truly yours,


BOARD OF SELECTMEN


Wilbur C. Rundlett, Jr., Chairman


Parshley, Elmer R., Sr.


Boston St. Milkman and Salesman


61


BUILDING INSPECTOR'S REPORT


BUILDING INSPECTOR'S REPORT


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


Gentlemen:


I hereby submit my report for the period from May 1959 to December 31, 1959.


Permits applied for 46


Permits issued 46


Permits to reshingle roofs 6


Permits to raze buildings


1


Estimated value of total permits issued


$457,600.00


Amounts collected in fees and turned over to


the Town Treasurer


$376.50


Respectfully submitted,


W. C. RUNDLETT, JR.,


Building Inspector


62


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 1959 tax rate.


APPROPRIATIONS


Town Appropriations


$666,773.97


Total appropriations voted to be


taken from available funds


46,700.45


Deficits due to abatements in excess


of overlay of prior years


916.81


Chapter 32 B., Sec. 3


3,400.00


State Parks and Reservations


1,588.87


Mosquito Control


2,306.00


County Tax


10,136.11


Underestimated County Tax Assessment


1,234.61


Tuberculosis Hospital Assessment


3,486.81


1959 Overlay


11,971.01


Gross amount to be raised


$748,514.64


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


38,583.07


Corporation Taxes 11,725.60


Reimbursement on account of publicly owned land


2,629.33


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


1,130.71


Motor Vehicle and trailer excise


40,700.00


Licenses


4,000.00


Fines


40.00


General Government


1,500.00


Protection of Persons and Property


500.00


Health and Sanitation


300.00


Highways


500.00


Charities (Other than Federal Grants)


6,600.00


Old Age Assistance (Other than Federal Grants)


22,000.00


Veterans' Services


2,300.00


63


ASSESSORS' REPORT


Schools (Funds from income tax not to be included)


18,500.00


Public Service Enterprises 179,280.00


Cemeteries (Other than trust funds and sale of lots)


1,100.00


Interest: On Taxes and Assessments


600.00


State assistance for school construction Chap. 645, Acts of 1948


9,970.00


Farm Animal Excise


293.00


Lieu of Taxes (Town of Danvers)


1,620.00


Lieu of Taxes (Electric Light)


4,000.00


State Recreation Areas


17.08


Amounts to be taken from available funds


58,717.53


Total estimated receipts and available funds Gross amount to be raised


406,589.24


748,514.64




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.