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.