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.