Town annual report of Middleton, MA. 1960, Part 3

Author: Middleton (Mass.)
Publication date: 1961
Publisher:
Number of Pages: 184


USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1960 > 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 | Part 7 | Part 8 | Part 9


Tewksbury


Sept. 4


Middleton


Lorne R. Wheatley, Jr.


Middleton


Sept. 17


Middleton Edward Albert O'Meara Caroline Arlie Masse


Middleton


Oct.


1 Beverly


Kenneth T. Armstrong


Middleton


Oct. 2 Middleton


William Barrett


Middleton Middleton


Oct. 8 Middleton


Richard Ellsworth Duclow


Middleton


Oct. 9 Middleton Arthur Walter Kilroy


Middleton


Carol Lee Fraser


Lynnfield


Oct. 23


Middleton


John E. Walsh


Peabody


Mary MacDougall


Peabody


Nov. 18


Lynn


Phillip Charles Snyder


Middleton


Nov. 19 Middleton


Eleanor Bernice Monroe


Middleton


June 26 Middleton


William Edward Willett Middleton Margaret Punchard Middleton


Dec. 16


Middleton


Milton Ross Pollock, Jr.


Middleton


Joan Skeffington


Salem


1959 Births Recorded In 1960 Birth Record For 1960


Date of Birth Name of Child


Jan. 4


Penny Louise Judd


Jan. 11


Cameron Briggs Hadley


Names of Parents Milton Rowls Judd, Jr. Mary Louise Fay A. Chandler Hadley Carole Lois Duchild


Lynn


Marlene Rand Frank Roger Twiss


Middleton


Marriann Thompson


Middleton


Mary Patricia O'Shea


Beverly


Doris Joan Peachey


Milton


Janet Carol Sherwood


Middleton


56


TOWN CLERK'S REPORT


Date of Birth Name of Child


Jan. 14 Tracey Louise Durkin


Jan. 19 Michell Vermeulen


Jan. 19 Donna Marie Magnani


Jan. 19 Sumner Lee Tison


Jan. 23 Liza Ann Rubchinuk


Fred Rubchinuk


Marcella Adelaide Hebb


George G. Dale


Feb. 2 George Wayne Dale


Feb.


3


Michele Ann Palmer


Feb. 8 Susan Mary Parker


Feb. 9 David Paine Webber


Feb. 17 Bradford Todd Picariello


Feb. 25 Kathleen Louise Lawrence


Feb. 27 William Ward Bamford


Mar.


4


Mary Delpfine Coombe


Mar. 10 "Baby Girl" Bouchard


Mar. 20 Ronald Roy Skinner


Mar. 25 Kenneth Allen Margeson


Mar. 31 Danette Germaine Clark


Apr. 2 Martin David Johnson


Apr. 7 Donna Lee James


Apr. 13 Ronald Leo Parent


Apr. 19 Noell Hunnewell Connor


Names of Parents


Thomas Henry Durkin


Janet Irene Marley


Gerrit Vermeulen


Betty J. Sandford


Edward Warren Magnani Charlotte P. Colley John P. Tison Mary G. Wooster


Roberta J. Payne Robert Baylis Palmer Jane Graham Shaw Frank Joseph Parker Phyllis Ann Bulger Alan Edgar Webber Marilyn Grace Paine Joseph Picariello Shirley G. Campbell Roland Harry Lawrence Ann Louise Smith David Ward Bamford Imogene Bennett McMinn John R. Coombe, Jr. Kathleen M. Jennings Henry Albert Bouchard Patricia Ann Knefley Arthur Roy Skinner Annie Lillian Calder Robert Margeson Sandra Jean Gilliland Harold E. Clark Marjorie L. Golding John Robert Johnson Julia Marie Jones Donald Ashton James Lois Muriel Faraday Maurice Leo Parent June Harriet Nicholson Francis A. Connor, Jr. Ann Noell Hunnewell


57


TOWN CLERK'S REPORT


Date of Birth


Name of Child


May 2


Debra Alice LeBlanc


May 8 Christopher F. Spottiswoode


May 8 Sandra Jeanne Harlow


May 9 Robert Kevin Stone


May 12


Brenda Lee Bishop


May 13


Kevin Charles Baker


May 14 Kelli Ann Ogden


May 24 Shawn William Gehling


May 28 Patricia Ann Savoie


May 30 Bryan Stanley Bliss


May 31 Richard Eben Peterson


June 4 James Devereaux Kenvin


June 9 Valerie Jean Dobson


June 21 Andrew Scott Hoosick


June 28 Stephen Walter Sedler


July 10 Pamela Jean LeColst


July 23 Nadine Joy Griffin


July 29 Wayne James Moore


July 29 Sandra Jean Dunnells


July 30 Cynthia Ann Moore


July 30 Ronald David Mansfield


Names of Parents


Gerald Joseph LeBlanc Diane Ruth Rubchinuk John Peter Spottiswoode Rita Gertrude Lanouette Joseph Howard Harlow Barbara Joan Felton Robert L. Stone Carol A. Saunders


John Marvin Bishop Joan Gladys Farrell Clarence Baker Virginia May Griffin Robert Edward Ogden Nancy Ann Tipert William Henry Gehling Elizabeth Karolides Jeffrey W. Savoie Elizabeth Grothaus Kenneth Stanley Bliss Valerie Ann Kennedy Jan C. Peterson Christine A. Goodale Thomas Charles Kenvin Marguerite A. Verrengia Robert Earle Dobson Joan Madelyn Comer Frederick Lee Hoosick Caroline Thelma Maylum Daniel Sedler Janice Mildred Huber Raymond Michael LeColst Joan Marie Knefley James Robert Griffin Mary Geraldine Roberts Harold George Moore Carolyn G. Wentworth George C. Dunnells Marcia A. Maloney James S. Moore Marilyn F. Soper John A. Mansfield, Jr. Charlotte M. Brosque


58


TOWN CLERK'S REPORT


Date of Birth Name of Child


Aug.


5


Darlene Florence Lennox


Aug. 6 Timothy John Baldasaro


Aug.


7


Linda Hopkins


Aug. 14 Lor Ann Seibert


Aug. 24 Mark Philip Hagar


Aug. 25 Jeanice May Smith


Aug. 31 Donald Gus Fischer, Jr.


Sept.


6


Kathryn Ann Page


Sept. 7 Reed Vernon Wilson


Sept. 17 Joanne Elizabeth Sullivan


Sept. 18 Christopher R. Merchant


Sept. 23 Shawn Elwin Donovan


Sept. 26 Lance Allen Davis


Sept. 28 Edward Alexander Rowell


Sept. 30 Thomas Patrick Jones


Oct. 15 Mary Rachel Garland


Oct. 24 Cheryl Ann Currier


Oct. 26 David Michael Moore


Nov. 1 Kim Joyce Williams


Nov. 3 Bruce Nicholas Haykal


Nov. 6 Maureen Farley


Names of Parents


Robert Edgar Lennox Evelyn Florence Gould Norman F. Baldasaro Renette Marie Sampson Donald George Hopkins Judith Anne Martini Louis Samuel Seibert Florence Edna LeBlanc Philip Edward Hagar, Jr. Evelyn Kathryn Purdy Donal Peter Smith


Mary Elizabeth Evans Donald Gus Fischer Leontina Pires Robert Warren Page Kathryn Janet Boemig


Joseph Arthur Wilson Judith Reed Poland


Thomas F. Sullivan Sophie B. Gill Richard W. Merchant Judith L. Clarke


Arthur R. Donovan Virginia R. Dolloff


Lewis John Davis, 3rd Sandra Sue Riddle Herbert Edward Rowell Anna Gove Taylor John Everett Jones


Olive Catherine Carroll Edgar Andrew Garland Mary Garvin Hall Robert Loren Currier Dolores Ann McKenney Frederick Daniel Moore Nancy Ball Stanley S. Williams Sallie Florence Joyce George John Hykal Christine Gregory George Michael Farley Theresa Coady


59


TOWN CLERK'S REPORT


Date of Birth Name of Child


Nov. 22 Holly Suzanne Shuman


Nov. 26 Bryant Scott Brown


Nov. 28 Dianna Joanne Dane


Dec. 4 Mary Elizabeth Karonis


Dec. 23


Kurt Alexander Altmann


Eberhart Kurt Altmann


Gertrude Ann Johnson


David F. Bishop Doreen M. Cochrane


Stanley Philip Kolodziej


Pauline B. Ballard


Gerald Albert Lovejoy Alice Irene Sovie


1 Stillborn


Dog Taxes Collected For 1960


248 Male Dogs @ $2.00


$ 496.00


51 Female Dogs @ $5.00 255.00


122 Spayed Female Dogs @ $2.00 244.00


8 Kennel @ $10.00 80.00


1 Kennel @ $25.00


25.00


$ 1,100.00


Less Fees Deducted


107.50


$ 992.50


Respectfully submitted,


WILLIAM T. MARTIN, JR.


Town Clerk


Dec. 30 Bonnie Lee Bishop


Dec. 11 Stanley Kolodziej


Dec. 28 Charles Albert Lovejoy


Names of Parents


Karl A. Shuman


Pauline E. Young


Chester Scott Brown


Diane Marie Courtade


Donald Joseph Dane Joanne Gladys Leary Joseph L. Karonis, Jr. Annette L. Proulx


60


TOWN CLERK'S REPORT


Record of Resident Deaths For 1960


Date Name of Deceased Age


Jan. 24


Harry A. Allen 83 years


Feb. 16


John W. Milbery 75 years


Mar. 19


Esther L. Illingworth 70 years


Apr. 20 Sara Carey


87 years


May 2


Elmer Newton Rogers 49 years


Mar. 23


Carlo Lombard 57 years


May 21


Florence A. Tuttle


59 years


June 17


William R. Hoelzel


71 years


Mar. 29 Laurence E. Suprenand


61 years


June 8


Frank Minichello


65 years


July 31


Margaret A. Hadvasiliou


67 years


Aug. 4 Gardner T. Carr


61 years


July 20 Daisey E. Allen


84 years


July 2


Bertha M. Desmarais


65 years


Aug. 18 John Hennessy


78 years


Aug. 11


Roger W. Churchill


17 years


Sept. 7


Gertrude Potter


70 years


Oct. 24 Edward Anderson


71 years


Aug. 14 Wilfred J. Swindell


39 years


Oct. 12 Carl F. Boyden


66 years


Oct. 26 Elmer R. Parshley 64 years Nov. 9 Oscar Johnson 63 years


Nov. 1 Caroline M. Morey


90 years


Dec. 15 Bessie G. Hennessey 76 years


Dec. 29 Charlotte M. Kinney 93 years


Dec. 5 Austin N. Ballard 65 years


33 Non-Resident Deaths.


Hunting and Fishing Licenses Issued For 1960


173 Resident Citizen Fishing


148 Resident Citizen Hunting


60 Resident Citizen Sporting


42 Resident Citizen Minor Fishing


15 Resident Citizen Female Fishing


2 Resident Citizen Trapping


4 Special Non-Resident


Fishing


6 Duplicate of Lost License


10 Resident Citizen Sporting (70 years or Older)


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


2 Non-Resident Citizen Fishing


84 years


Sept. 26 Lena Elizabeth French


61


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:


Collins, Milton E.


Webb St.


Machinist


Frost, Alan B.


Boston St. Supervisor


McLeod, Danold H. Bow St.


Murphy, Richard M. Maple St.


Engineering


Ogden, James H., Jr.,


Park St. Mason


O'Neill, Robert E., Jr. Park St. Design-Engineer


Phancuf, Emile J. Maple St. Machinist


Peterson, Carl A.


Forest St. Occupational Therapist


Pickering, Charles D.


Forest St. Electrician


Raynard, Ralph N.


Boston St. Foreman


Roberts, Charles A., Sr.


So. Main St.


Machinist


Rowell, Elliott B. Forest St. Emulsion Maker


Rushworth, Bradford A.


Piedmont St. Electronics


Silva, Frank M.


Boston St. Carpenter


Young, William M.


Mt. Vernon St.


Retired


Very truly yours, BOARD OF SELECTMEN


Frank T. LeColst, Chairman


62


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 ending December 31, 1960.


Permits applied for 75


Permits issued 75


Permits to reshingle roofs 4


Permits to raze buildings 5


Permits to move buildings 2


Estimated value of total permits issued


$277,134.90


Amount collected in fees and turned over to


the Town Treasurer $221.00


Respectfully submitted,


W. C. RUNDLETT, JR,


Building Inspector


63


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 1960 tax rate.


APPROPRIATIONS


Town Appropriations


$789,015.21


Total appropriations voted to be


taken from available funds


31,126.97


Deficits due to abatements in excess of overlay of prior years


12.90


State Parks and Reservations


1,265.32


State Audit of Municipal Accounts


1,611.55


County Tax


9,959.39


Tuberculosis Hospital Assessment


7,059.18


1960 Overlay


14,302.75


Gross amount to be raised


$854,353.27


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


38,831.29


Corporation Taxes


13,598.45


Reimbursement on account of publicly owned land


2,745.36


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


1,260.50


Motor Vehicle and Trailer Excise


40,000.00


Licenses


4,000.00


Fines


35.00


General Government


1,300.00


Protection of Persons and Property


450.00


Health and Sanitation


425.00


Highways


585.00


Charities (other than Federal Grants)


4,000.00


Old Age Assistance (other than Federal Grants)


19,000.00


Veterans' Services


1,000.00


Schools (Funds from Income Tax not to be included)


19,000.00


Public Service Enterprises


187,700.00


Cemeteries (Other than Trust Funds and Sale of Lots)


900.00


Interest: On Taxes and Assessments


700.00


State Assistance for School Construction


9,970.03


Farm Animal Excise


254.00


64


ASSESSORS' REPORT


Lieu of Taxes (Town of Danvers)


1,884.00


Lieu of Taxes (Electric Light)


4,000.00


County Tax 175.60


State Parks


141.45


Essex County Project


2,306.00


Amounts to be taken from available funds


45,750.02


Total estimated receipts and available funds


397,389.05


Gross amount to be raised


854,353.27


Total estimated receipts and available funds


397,389.05


Net amount to be raised by taxation


456,964.22


Net amount raised by taxation on personal property


21,685.89


Net amount raised by taxation on real estate


433,278.82


Number of polls assessed 999


1,998.00


Fractional gain


1.51


TOTAL VALUATION


Personal Property


171,430.00


Real Estate


3,425,129.00


1960 Tax Rate


126.50


On March 15, 1960 the town voted to appropriate $10,000 for a re- valuation of real estate in Middleton. The Board of Assessors invited bids from three competent revaluation companies, and found New England Survey Service, Inc., would include a complete set of aerial maps of the town, and a complete revaluation of all taxable land and buildings for the amount of $10,000., and would start the job immedi- ately.


On May 24 Mr. Victor Bazilchuk of New England Survey Serv- ice, Inc., met with the Board and final arrangements to start the sur- vey were discussed. A new survey card for each property in town had to be typed from the cards in the Assessors files, and these were ready for the engineers when they started the field work on July 6.


Mr. Thomas B. Thurston, Mr. William Bransfield and Mr. Bazil- chuk worked on domestic property during July and August, and in September started work on commercial property.


In October Mr. Thurston worked every day at the Assessor's office working both from the survey cards and the 33 aerial maps furnished us. When completed, the cards were taken to their Boston office to be processed and priced.


65


ASSESSORS REPORT


In October Mr. Bazilchuk and Mr. Moberg met with the Board to discuss land and real estate values in town for the schedules to be used in making tax values on survey cards. Mr. Thurston worked with the Board many nights and Sunday mornings studying the topo- graphy and values of various properties unable to be located by the survey engineers. If completed on schedule, the project should be finished in May, 1961.


Respectfully submitted,


PAUL B. WAKE, SR. WILBUR A. WITHAM ERNEST F. LeBEAU


66


TAX COLLECTOR'S REPORT


1960 TAX COLLECTOR'S REPORT


REAL ESTATE TAXES - 1959


Balance January 1, 1960


$ 14,641.09 374.00


Interest


Collections


15,015.29


$ 15,015.29


$ 15,015.29


REAL ESTATE TAXES - 1960


1960 Commitment


$434,172.16


Interest


127.13


Refunds


524.98


Collections


396,665.46


Abatements


14,196.48


Transferred to Tax Title Accounts


1,578.14


Uncollected balance December 31, 1960


22,384.19


$434,824.27


$434,824.27


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1958


Recommitted 1960


$ 75.31


Interest


14.38


Collections


89.69


$ 89.69


$ 89.69


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1959


Balance January 1, 1960


$ 9,785.94


Committed 1960


4,696.63


Interest


182.43


Refunds


743.29


Collections


13,270.96


Abatements


2,137.33


$ 15,408.29


$ 15,408.29


67


TAX COLLECTOR'S REPORT


MOTOR VEHICLE & TRAILER EXCISE TAXES - 1960


1960 Commitment


Interest


Refund


Collections


34,977.03


Abatements


3,427.86


Uncollected balance December 31, 1960


8,581.33


$ 46,986.22


$ 46,986.22


POLL TAXES - 1959


Balance January 1, 1960


$ 32.00


Interest


1.05


Abatements


4.00


Collections


29.05


$ 3305


$ 33.05


POLL TAXES - 1960


1960 Commitment


Interest


1.09


Refunds


6.00


Collections


1,637.09


Abatements


282.00


Uncollected balance December 31, 1960


92.00


$ 2,011.09


$ 2,011.09


PERSONAL PROPERTY TAXES


- 1959


Balance January 1, 1960


$ 292,50


Interest


10.25


Collections


302.75


$ 302.75


$ 302.75


$ 45,494.07 58.15 1,434.00


$ 2,004.00


68


TAX COLLECTOR'S REPORT


PERSONAL PROPERTY TAXES - 1960


1960 Commitment


$ 21,685.89


Interest


7.27


Collections


20,481.92


Abatements


94.88


Uncollected balance December 31, 1960


1,116.36


$ 21,693.16


$ 21,693.16


FARM ANIMAL EXCISE TAXES - 1959


Balance January 1, 1960


$ 39.24


Interest


1.11


Collections


40.35


$ 40.35


$ 40.35


FARM ANIMAL EXCISE TAXES - 1960


1960 Commitment


$ 252.00


Collections


234.63


Uncollected Balance December 31, 1960


17.37


$ 252.00


$ 252.00


69


TAX COLLECTOR'S REPORT


SUMMARY AND COMPARISON COMMITMENTS AND COLLECTIONS 1959-1960


Commitments 1959


Commitments 1960 $434,172.16


Amt. of Increase $110,666.26


Real Estate Taxes


$323,505.90


Motor Vehicle


Excise Taxes


43,814,71


50,190.70


6,375.99


Poll Taxes


1,900.00


2,004.00


104.00


Personal Property Taxes


16,523.50


21,685.89


5,162.39


Farm Animal Excise Taxes


293.00


252.00


41.00*


Total Commitments


$386,037.11


$508,204.75


$122,267.64


Collections 1959


Collections 1960 $411,680.65


$ 98,205.15


Motor Vehicle


Excise Taxes


37,514.30


48,337.68


10,823.38


Poll Taxes


1,591.47


1,666.14


74.67


Personal Property Taxes


16,827.32


20,784.67


3,957.35


Farm Animal Excise Taxes


270.45


274.98


4.53


Total Collections


$369,679.14


$482,744.22


$113,065.08


SUMMARY OF ACCOUNTS


1959


1960


Increase


Real Estate


1237


1250


13


Motor Vehicle Excise


1754


1897


143


Poll


950


1002


52


Personal Property


53


66


13


Farm Animal Excise


5


4


1*


Total


3999


4219


220


* Decrease


Respectfully submitted,


HAROLD E. TYLER,


Collector of Taxes


Amt. of Increase


Real Estate Taxes


$313,475.60


70


TREE DEPARTMENT REPORT


TREE DEPARTMENT REPORT


To the Honorable Board of Selectmen and the


Citizens of the Town of Middleton


I hereby submit my report for the year of 1960.


Tree work appropriation was expended as follows:


Street


Trees Removed


Lake Street


3


Maple Street 16


East Street


4


Forest Street


3


Essex Street


2


School Street


1


Liberty Street


4


No. Main Street


1


River Street


6


Haswell Park


2


Boston Street


1


Construction line clearing was done in conjunction with the Elec- tric Light Department and the Telephone 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


71


MOTH DEPARTMENT REPORT


MOTH DEPARTMENT REPORT


To the Honorable Board of Selectmen and the


Citizens of the Town of Middleton


I hereby submit my report for the year 1960.


Extensive spraying was applied to the trees in town during 1960. Extensive spraying was applied in conjunction with the Highway Dept. for poison ivy and brush control.


New Trees


The Department Replaced and Planted new Trees throughout the Town.


Respectfully submitted,


JAMES DONVAN,


Moth Superintendent


72


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, 1960.


DEPARTMENT ROSTER


James W. Wentworth, Chief of Police Lloyd H. Getchell, Sergeant


REGULAR SPECIALS


Arthur G. Doane, William C. Pennock, Robert Hurd Norman D. Welch, Harold G. Moore


OFFENSE FOR WHICH ARRESTS WERE MADE


Arson


2


Assault and Battery


2


Attaching improper registration plates to a motor vehicle 1


Breaking and entering


1


Breaking and entering in the night time


10


Breaking and entering in the night time


with intent to commit larceny


5


Drunkeness


21


Escaped from Danvers State Hospital


Failure to show their license to a Police Officer upon request 3 1


Failure to stop for a legal stop sign


6


Insane Persons


2


Intent to defraud


2


Larceny


11


Leaving the scene of an accident after


causing property damage 1


Lewd and lacivious Cohabitation 2


Operating a motor vehicle after their license was suspended 6 Operating a motor vehicle without authority 11


Operating a motor vehicle which was uninsured 1


Operating a motor vehicle which was unregistered 2 Operating a motor vehicle so as to endanger 2


Operating a motor vehicle to the left of the


traveled part of the way . 17


Operating a motor vehicle while under the influence of liquor 5


Runaway 1


Speeding


22


73


POLICE DEPARTMENT REPORT


Violation of the fire arm law 1


Violation of the illegitimate child act


2


Violation of Probation


1


Total - 141


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


Ambulance cases 73


Automobile accidents investigated 87


Booked and warned for speeding and etc. 107


Complaints received and investigated 731


Cruiser cases


62


Dogs shot by the Police Department


6


Dogs killed by automobiles


15


Escaped patients returned to the Danvers State Hospital


3


Firearm permits issued


15


Fire alarms that Police went to


19


Licenses suspended or revoked through the


Registry of Motor Vehicle for speeding, etc


51


Missing and lost persons found 6


Messages delivered 46


Motor vehicle transfers (civilians)


129


Summons and warrants served


156


Turned over to the Town Treasurer for firearm permits $30.00


Stolen property recovered $15,404.89


As in past year we have investigated many property damage cases not listed above which have been settled satisfactorily to all concerned without making arrests or going to court. In order to assist your Police Department DO NOT FAIL to call the Police because you feel that your suspicion or apprehension may prove wrong. It is possible, that you may be RIGHT. The Police Department NEEDS and WANTS your help. It only takes a few minutes for the Police to check on some suspicious circumstances. REMEMBER! The Police are NOT REQUIRED to divulge the identity of any person reporting informa- tion. Your Police Department will make every effort to merit your CO-OPERATION by respecting YOUR DESIRES in this matter.


In closing the men are to be commended for their prompt response and their efficiency of operation. A sincere thanks is extended to the State Police, officials of the Town of Middleton and to the Board of Selectmen and to the townspeople. To all those who have assisted this department in any way we are grateful.


Respectfully submitted,


JAMES W. WENTWORTH


Chief of Police


1


POLICE DEPARTMENT REPORT


DOG OFFICER'S REPORT


To the Honorable Board of Selectmen and


Citizens of the Town of Middleton, Massachusetts


Gentlemen :


I hereby submit my report as Dog Officer for the year ending December 31, 1960.


Complaints received and investigated 73


Dogs restrained 19


Dogs killed by automobiles 15


Dogs shot by Police Department


6


Dogs put in Pound 19


Dogs returned to rightful owners 11


Report of dog bites


19


Stray dogs disposed of 19


In making this report I would like to advise that there were 47 delinquent licenses. The owners were notified to license their dog and did so without Court Appearance. I wish to notify all dog owners that their dog licenses are due April 1, 1961 and payable to the Town Clerk. Chapter 140 Section 138 being the (owner) or (keeper) of a dog 3 months old after March 31st, and you did not cause it to be licensed. (Penalty $15.00, each).


In closing again I wish to extend my appreciation for I am deep- ly grateful for the splendid spirit and cooperation shown by the Board of Selectmen, Town Clerk and all dog owners during the year 1960.


Respectfully submitted,


JAMES W. WENTWORTH


Chief of Police


75


BOARD OF APPEALS


BOARD OF APPEALS


To the Honorable Board of Selectmen and the


Citizens of the Town of Middleton


Gentlemen :


The Board of Appeals respectfully submit their report for the year ending December 31, 1960.


Regular meetings held at Memorial Hall South Main Street, on the second Thursday of every month at 8:00 P.M.


All Applications for Public Hearings MUST be in the hands of the Board of Appeals Clerk at least 30 days before regular meeting nights in order to properly process them and have them published, as the law requires, at least 20 days before the hearing is held.


All applications for Public hearings MUST be made out at the Town Clerk's Office.


Regular Meetings Held 11


Special Meetings Held 8


Public Hearings Held 16


Decisions Granted 11


Decisions Rejected


2


Applications Dismissed 3


Renewals Granted 8


Respectfully submitted,


BOARD OF APPEALS


William H. Sanborn, Chairman


Donald A. Aylward, Clerk


Beaumont Hurd


Walter Clinton


Frederick Daniels


76


ELECTRIC DEPARTMENT


MUNICIPAL LIGHT DEPARTMENT


To the Honorable Board of Selectmen


and Citizens of the Town of Middleton


Gentlemen:


The Board of Electric Light Commissioners respectfully submits its report for the year ending December 31, 1960.


Regular meeting were held by the Board at Memorial Hall.


During the year twenty three new street light fixtures were in- stalled on Essex Street from School Street to the Town Line. Four additional lights were installed on Park Avenue, and four additional lights were placed in the Middleton Pines area.


Twenty four new services were connected. Twenty six installa- tions were converted over to a three wire service, and six temporary services were installed.


The Department purchased 7,325,750 K.W.H. of power at a cost of $116,558.53.


Our peak demand occurred on December 20th and was 1,699 K.W. The system line losses were 8.7%.


Hurricane Donna caused some inconvenience to our consumers and damage to the system.


We have continued to rebuild our overhead distribution system throughout the Town, which has reduced our power failures to a minimum.


We wish to take this opportunity to thank the Board of Selectmen the Town Officers, and the Citizens for their cooperation during the past year.


Respectfully submitted,


Board of Electric Light Commissioners FRANK E. DOW J. LANSING ENGLISH JOHN J. MUZICHUK


77


INSPECTOR OF WIRES


INSPECTOR OF WIRES REPORT


Board of Selectmen


Middleton, Massachusetts


Gentlemen :


I hereby submit my report as Wire Inspector for the year ending December 31, 1960.


There were 325 permits issued, fifty-one of which included change of service from 110 to 220 volts due to bad conditions or increase in loads. Forty of these wire permits were for power oil burners, six- teen were for new homes or buildings to be used for business. The remainder 234 included work on homes, air conditioners ,electric ranges and dryers. All jobs have been inspected up to date except approximately fifteen which are still in the process of construction.


A total of 430 calls has been made covering 1400 miles. There were many calls made at the request of those who are planning to have electrical work installed and wanted information.


I would like to express to the townspeople that it is very import- ant to have their main service checked before having additional elec- trical work done and to have electrical work done, by a competent licensed electrician. It is for their safety that electrical work be in- spected.




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.