USA > Massachusetts > Essex County > Middleton > Town annual report of Middleton, MA. 1962 > Part 2
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
75.00
75.00
320.00
320.00
200.00
200.00
31
APPROPRIATIONS-TRANSFERS-EXPENDITURES
Appropriation and Transfer
Expended
Unexpended Balance
Chapter 81
14,950.00
14,950.00
Chapter 90 Construction
15,489.23
7,117.45
8,371.78*
Chapter 90 Maintenance
3,000.00
3,000.00
Highway Expenses
9,500.00
9,238.89
261.11
Snow Removal Transfer
1,600.00
384.63
16,384.63
15,868.86
515.17
Forest St. Land Damage
1,000.00
1,000.00*
Mt. Vernon Street Special
6,622.74
6,622.74*
Storm Drains
1,000.00
1,000.00
Street Lighting
5,500.00
5,500.00
Street Numbering
800.00
100.00
700.00*
Highway Truck
4,500.00
4,320.00
180.00
Public Welfare Salaries
900.00
900.00
Expenses
150.00
70.40
79.60
Central Essex Welfare District Administration
1,883.00
1,883.00
General Relief, Aid
5,000.00
3,548.08
1,451.92
Old Age Assistance
11,500.00
Refunds
387.15
Transfer
2,500.00
14,087.15
12,162.95
1,924.20
Federal Grant
19,553.12
11,981.43
7,571.69*
Medical Aid for Aged
Aid
17,000.00
Refunds
15.00
17,015.00
13,517.19
1,670.43
Federal Grant
18,112.11
14,716.92
3,395.19*
Aid Dependent Children
Aid
8,000.00
Refunds
760.85
8,760.85
6,052.80
1,708.05
Federal Grant
5,243.97
4,762.26
481.71*
Disability Assistance
Aid
5,000.00
Refunds
174.00
Transfer
2,508.62
7,682.62
7,682.62
Federal Grant
2,971.31
2,971.31
Veterans Agent Salary Aid
10,500.00
10,255.40
244.60
School Salaries
143,178.00
142,027.23
1,150.77
Expenses
35,135.00
Transfer
3,826.70
38,961.70
38,961.70
250.00
250.00
32
APPROPRIATIONS-TRANSFERS-EXPENDITURES
Appropriation and Transfer 200.00
Expended
Unexpended Balance 200.00
Supt. out of State Travel
Regional School District Special
246,162.10 24,510.00
24,510.00
School Building Committee
5,000.00
3,453.97
1,546.03
Federal Grant
6,615.11
3,741.93
2,873.18*
Lunch
23,241.39
21,404.87
1,836.52*
Vocational Education 600.00
Refund 10.80
610.80
83.38
527.42
Library Salaries - Wages Expenses
2,651.79
2,650.18
1.61
Park
1,400.00
1,399.98
.02
Christmas Lighting
50.00
21.78
28.24
Retirement Assessment
6,375.21
6,375.21
Printing Town
Reports
1,500.00
Transfer
222.50
1,722.50
1,722.50
Memorial Day
500.00
493.51
6.49
Insurance
6,420.00
6,409.75
10.25
M. V. Liability
2,450.00
2,363.72
86.28
Electric Salaries
11,000.00
11,000.00
Wages
22,000.00
21,542.90
457.10
Energy
138,000.00
131,520.62
6,479.38
Expenses
20,096.79
20,096.79
Line Clearance
1,800.00
57.21
1,742.79
Sub Station
49,578.00
49,578.00
Land Purchase
500.00
500.00*
Depreciation
16,000.00
16,000.00
Emergency Fund
1,000.00
1,000.00
Water Salaries
450.00
450.00
Expenses
200.00
146.46
53.34
Maintenance
2,000.00
1,399.66
600.34
Cemetery Salaries
90.00
90.00
Expenses
5,800.00
Income
1,573.58
7,373.58
7,373.58
Graves
1,500.00
1,428.60
71.40
Municipal Indebtedness
Interest
6,600.00
6,346.00
254.00
Loans
23,000.00
23,000.00
Temporary Loans
70,000.00
70,000.00
* Balance Carried Forward
3,000.00
2,784.50
215.50
246,162.10
Balance Sheet 1962
BALANCE SHEET DECEMBER 31, 1962-GENERAL ACCOUNTS ASSETS LIABILITIES
Cash
197,862.99
Petty Cash Advance
260.00 198,122.99
Lots and Graves Fund 1,580.00
Cemetery Perpetual Care Interest 1,259.63
ACCOUNTS RECEIVABLE
TAXES - 1961
Ambulance Fund
185.80
Personal Property 47.57
Road Machinery Fund 1,060.89
Motor Vehicle Excise
425.43
473.00
Mansfield Interest Fund 1,832.67
6,003.83
TAXES - 1962
Electric Department
Poll
20.00
Meter Deposits 1,320.00
Personal Property
618.12
Depreciation Fund
54,832.70
Real Estate
40,177.18
Surplus 38,626.62
94,779.32
Motor Vehicle Excise
19,969.80
1,353.20
Farm Animal Excise
20.00
60,805.10
Appropriation Balances
39,840.57
TAX TITLES & POSSESSIONS
Tax Titles 10,149.09
Tax Possessions
2,507.99
12,657.08
1,983.32
DEPARTMENTAL
Reserve Fund - Overlay Surplus
3,276.40
Public Welfare 996.65
1961 Overlay
8,702.14
Old Age Assistance
324.81
Medical Aid
664.40
Aid Dependent Children 1,623.83
Tailings (Uncashed Checks)
45.39
Disability Assistance
919.73
4,528.82
Old Age Assistance Recovery
139.11
MUNICIPAL LIGHT
Rates
13,820.35
Miscellaneous
888.83
14,709.18
Tax Title 12,657.08
34
BALANCE SHEET
Water Surplus
Non Revenue Balances School Addition 402.01
Fire-Highway Building 2,385.33
1962 Overlay
5,764.22
Reserve for Petty Cash Advance 260.00
Revenue Reserved Until Collected Motor Vehicle Excise Tax 20,395.23
Land Low Value Fund 84.84
AID TO HIGHWAYS State
Farm Animal Excise
20.00
Departmental
4,528.82
Municipal Light
14,709.18
Aid to Highways
19,575.01
71,885.32
310,871.18
Overestimates
State Parks
163.52
County Tax
629.12
Surplus Revenue
787.64 75,648.71
310,871.18
BALANCE SHEET - DEBT AND TRUST ACCOUNTS DEBT ACCOUNTS
ASSETS
LIABILITIES
NET FUNDED OR FIXED DEBT
188,000.00
School Addition 1950 School Addition 1956
68,000.00
120,000.00
188,000.00
188,000.00
TRUST FUNDS
David Cummings Fund
6,964.07
Trust and Investment Funds
Cemetery Perpetual Care Fund
40,451.05
In custody of Town Treasurer
47,415.12
Charles L. Flint Library Fund
5,784.97
In custody of Library Trustees
8,842.70
Mary E. Emerson Library Fund
3,057.73
In custody of Naumkeag Trust Co.
10,039.56
B. F. Emerson Library Fund
10,039.56
66,297.38
66,297.38
BALANCE SHEET
35
County
16,075.00 3,500.00
19,575.01
36
PAYROLL ANALYSIS
PAYROLL ANALYSIS
HIGHWAY AND PARK DEPARTMENT
Labor
Equipment
Paul Angers
63.55
Thomas Angers
13.95
Carl Arrington
17.05
Charles Baker
14.00
Leopold Blais
4,073.70
Opal Blais
2,382.00
Richard Boardman
41.85
Gurard Bouchard
6.20
William Cashman
22.00
Raymond Colby
4,838.20
Dennis Currier
68.20
89.50
Fred Daniels
133.30
James Donovan
3,677.80
Robert Fuller
4,444.85
Ernest Gould
501.00
361.00
Ted Klosowski
1,436.50
Ronald La Chance
54.25
David Leary
263.50
Dean Luscomb
151.90
Frank Maione
2,185.75
Donald MacMillin
2,139.00
Raymond McKenney
99.20
James Monroe
18.60
Harold Moore
35.00
Jerry Mascarito
388.00
Stewart Neiforth
9.30
James Ogden
310.00
William Ogden
198.00
Carl Ohlson
38.75
Donald Osgood
29.45
Foster Pickard
194.35
H. Franklin Purdy, Jr.
88.35
Edward Richardson
44.30
Robert Saulnier
26.35
Robert Sanborn
13.95
Gordon Sheldon, Jr.
124.00
Gordon Sheldon, Sr.
24.80
549.50
William Stone
21.70
Roger Walters
249.55
37
PAYROLL ANALYSIS
FORESTRY DEPARTMENT
Ralph Baldwin
111.60
Leopold Blais
61.05
Raymond Colby
370.00
James Donovan
851.20
Robert Fuller
149.85
Raymond Gould
12.40
Peter Kasenenko
12.40
Donald MacMillin
49.60
Raymond McKenney
49.60
Stewart Neiforth
62.00
Foster Pickard
867.60
Roger Walters
24.80
CEMETERY DEPARTMENT
Charles Baker
2,351.80
205.00
Clarence Baker
1,754.50
Leopold Blais
7.40
Opal Blais
14.00
Alex Brunet
396.00
Raymond Colby
7.40
Ralph Currier
1,686.00
James Donovan
7.40
Dennis Currier
Robert Fuller
7.40
14.00
David Miller
588.00
Herbert Moffett
396.00
Allie Paige
705.00
Gordon Sheldon
14.00
Frank Sullivan
288.00
ELECTRIC DEPARTMENT
Charles Clinch, Jr.
5,556.20
John Conway
1,400.00
Glenn Frazier
86.40
Etewart Neiforth
42.90
Joseph Pickard
5,295.63
Foster Pickard
61.20
Carl Peterson
4,452.53
Wilbur Witham
5,358.14
20.00
Ted Klosowski
38
PAYROLL ANALYSIS
FIRE DEPARTMENT
Harold Purdy, Chief
1,310.76
George Nash, Deputy Chief
1,031.00
James H. Ogden, Captain
399.00
Charles H. Ohlson, Lieutenant
296.50
John M. Cryan, Lieutenant
205.00
Richard Collins, Lieutenant
722.13
Charles Clinch, Jr.
186.00
Charles Clinch, III
267.00
Robert Currier
94.50
David Leary
46.50
George Durkee
4.50
Willis Esty
136.50
Richard Floyd, Jr.
16.50
Glenn Frazier
25.50
Robert Fuller
3.00
Richard Goodale
660.00
Richard Goodale, Jr.
15.00
John Hocter
1.50
George Kimball
385.00
Michael Lavorgna
3.00
Robert Linquist
10.50
James H. Martin
217.50
John Mendalka
567.00
William Mugford
680.25
Peter Mugford
39.00
Floyd Pearson
271.50
Carl Peterson
452.25
Joseph Pickard
118.50
H. Franklin Purdy
31.50
Edward Richardson
53.50
Alfred Saulnier
330.00
Robert Sanborn
16.50
Carl Shuman
225.00
Gordon Sheldon, Jr.
34.50
Richard Stewart, Sr.
135.00
Wilbur Witham
126.00
Donald Whicher
55.00
39
PAYROLL ANALYSIS
POLICE DEPARTMENT Salaries and Wages
James W. Wentworth
5,720.00
Lloyd H. Getchell
2,122.75
Harold Moore
3,780.00
Robert Hurd
142.50
Norman Welch
73.50
Arthur Doane
385.50
Robert Peachey
264.00
Edward Richardson
96.00
40
TREASURER'S REPORT
TREASURER'S REPORT
Edward H. Leary, Treasurer in account with the Town of Mid- dleton, Massachusetts.
Balance of cash in Treasury, January 1, 1962 $ 203,488.04 1,160,759.71
Receipts for the year 1962
Total Cash
$1,364,247.75
Payments for the year 1962
$1,166,384.76
Balance of cash in Treasury Dec. 31, 1962
197,862.99
$1,364,247.75
CASH IN BANKS
Arlington Trust Company, Middleton, Mass.
$ 185,751.86
Merchants Warren National Bank, Salem, Mass. 5,841.48
Arlington Trust Company, Savings, Middleton, Mass 2,495.36
Cash on Hand
3,774.29
Total
$ 197,862.99
A Complete report of all Trust Funds in custody is shown on the following pages.
I wish to express my thanks and gratitude for the cooperation of the Town Officials, Committees and Citizens.
Respectfully submitted,
EDWARD H. LEARY
Town Treasurer
41
TREASURER'S REPORT
DAVID CUMMINGS FUND
Balance January 1, 1962
$ 5,927.23
United Shoe Machinery Corp. Shares
975.00
$ 6,902.23
RECEIPTS :
United Shoe Machinery Corp. Dividends $ 97.25
Arlington Trust Co., Interest
223.56
Total Receipts $ 321.08
Trustee's Orders
-259.24
Balance $ 6,964.07
Arlington Trust Company Checking Account
$ 226.44
Arlington Trust Company Savings Account
5,762.63
United Shoe Machinery Corp. Shares
975.00
Balance Dec. 31, 1962 $ 6,964.07
Respectfully submitted,
EDWARD H. LEARY
Treasurer
42
TREASURER'S REPORT
Land Owned By the Town of Middleton
Dec. 31, 1962
HASWELL PARK:
Lots 165, 166, 286-290 inclusive.
MIDDLETON PINES:
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, 150, 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 332, 523, 576.
MISCELLANEOUS:
Joseph Whittier Estate, Woodland (Approx. 8 Acres) G. A. Fuller Meadow, 14 Acres (Cranberry Bog)
Respectfully submitted,
EDWARD H. LEARY
Town Treasurer
43
TREASURER'S REPORT
Town of Middleton CEMETERY ENDOWMENT ACCOUNTS
Balance on hand January 1, 1962
$ 37,918.28 750.00
New Accounts added
Interest
1,543.55
Total Receipts
$ 40,211.83
Interest withdrawn
1,543.55
Balance Dec. 31, 1962 $ 38,668.28
SEC. C. OAKDALE CEMETERY
Balance on hand January 1, 1962
$ 1,837.77
New Accounts added
75.00
Interest
73.48
Total Receipts
$ 1,986.26
Interest withdrawn
73.48
Balance Dec. 31, 1962 $
1,912.77
Respectfully submitted,
EDWARD H. LEARY
Town Treasurer
Reports for the Various Departments 1962
46
PUBLIC LIBRARY REPORT
FLINT PUBLIC LIBRARY Treasurer's Report
Appropriation for Salaries Salaries :
$ 3,000.00
Librarian
$ 1,320.00
Assistants to Librarian
984.50
Janitor
480.00
Total Salaries
2,784.50
Balance, Returned to Revenue
$ 215.50
Appropriation for Expenses
$ 2,000.00
Add - Dog Tax
651.79
Total
2,651.79
Expenses:
Fuel
517.97
Light
90.02
Water
23.66
Insurance
484.46
Building Maintenance
1,057.05
Supplies
63.20
Miscellaneous
413.82
Total Expenses
2,650.18
Balance, Returned to Revenue
$ 1.61
FLINT PUBLIC LIBRARY FUNDS
Balance, Jan. 1, 1962
$ 1,283.85
Income:
Book Fines
$ 288.00
B. F. Emerson Fund
489.90
Charles L. Flint Fund
231.28
Mary Estey Emerson Fund
122.28
Insurance Proceeds - soot damage
275.00
Miscellaneous
21.00
1,427.46
Total Income $ 2,711.31
47
PUBLIC LIBRARY REPORT
Expenses :
New Books
1,355.88
Binding of Books
68.00
Magazines
93.62
Cleaning - soot damage
275.00
Total Expenses
1,792.50
Balance, Dec. 31, 1962
$ 918.81
B. F. EMERSON TRUST FUND
Received from Naumkeag Trust Co., Salem (Trustee) $ 489.90
MARY ESTEY EMERSON FUND
E. O. Campbell, Jr., in account with Flint Public Library :
Mary Estey Emerson Fund, principal
$
2,500.00
On Deposit in Danvers Savings Bank, Dec. 31, 1962
3,057.73
CHARLES L. FLINT FUND
E. O. Campbell Jr., in account with Flint Public Library:
Charles L. Flint Fund, principal $ 5,000.00
On deposit in banks, Dec. 31, 1962:
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
5,784.97 $
Respectfully submitted,
E. O. CAMPBELL, JR.
Treasurer, Library Trustees
48
PUBLIC LIBRARY REPORT
LIBRARIAN'S REPORT
The Flint Public Library will be open from 2 P.M. to 9 P.M. Winters - Tuesdays, Thursdays and Fridays Summers - Tuesdays and Fridays
Although the Library serves the community as a whole it does attempt to supplement, in as far as the budget allows, the special school library by satisfying individual student requests. It has been rather discouraging to fail to meet the requests of a whole class when each pupil wishes to read a book on the same subject at the same time, especially as they are eager to do this reading. This has caused the library staff to regret that our young people do not have the ad- vantages of those in the larger towns and cities. In December we received a report on a survey made by the American Library Associa- tion in which it was found that all libraries, large or small, through- out the country are having this same problem. Most of the libraries questioned felt it would help if people accustomed to using special libraries, which cover each subject extensively, were given a better understanding of the function and resources of public libraries.
The State has agreed to finance, on a 25c per capita basis, a Regional Public Library Service. Its purpose will be to bring the library services in a small community nearer to those available in a large community. The libraries of a given area will work together, with one acting as a Regional Library Center where special services for the area will be located. Although it will increase the number of sources from which the local library may borrow books, perhaps of more importance will be the professional aid to the local library.
Middleton will be in a Sub-Regional area of the Eastern Regional area. The Plan for this area will probably be put into operation soon after January 1964.
Work has been completed on replacing the copper gutters. The stained glass Memorial Windows in need of releading have been seal- ed with putty under the leading to prevent water and air entering the building. The colored stained glass in the windows was probably made in Germany, although the designs were made in this country. They were given in memory of members of the Fuller family by their descendants.
49
PUBLIC LIBRARY REPORT
ANNUAL STATISTICS
Volumes in the Library, January 1, 1962
13,778
Volumes added by purchase 492
Volumes added by gift
18
Volumes reported discarded
49
Volumes in the Library, December 31, 1962
14,239
Circulation of Books, 1962
Juvenile
3,733
Adult
5,112
Total
8.845
Registration of new borrowers
108
Attendance
7,631
Respectfully submitted,
RUTH TYLER
Librarian
50
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT - 1962
To the Citizens of the Town of Middleton:
I submit for your approval my report of Vital Statistics Record- ed, Dog Taxes collected and Fish and Game Licenses issued in the Year 1962.
Please report any errors or omissions of Vital Statistics to the Town Clerk that the record may be corrected accordingly.
Marriage Record For 1962
Date of
Place of
Marriage
Marriage
Names of Bride and Groom
Residence
Feb. 10 Middleton
William Hebert Thurston Louise Eleen Coffill
Middleton Salem
Feb. 22
Danvers Francis Stephen O'Hagan Elizabeth Kimonth Young
Middleton
Feb. 24
Middleton
Philip James Tinkham Julie Catherine Maria
Middleton
Danvers
Mar. 9 Middleton
Berton Theodore Lombard Carol Frances Vasey
Boxford
Middleton
Mar. 31
Middleton Edmund Noel Hudon Joann Lillian Thomas
Beverly
Nabnasett, Mass.
Apr. 28
Salem
William Oliver Orben Middleton
Eleanor Clarkson Marsh Middleton
Middleton
Apr. 28
Boston Roger Wendell Hubbard Mary Eleanor Churchward
Randolph
May 6 Middleton Charles Sager Clinch, 3rd Janet Marie Wilichoski
Middleton
Middleton
May 6 Saugus James Comstock
Middleton
Evelyn May DeBlois
Middleton
Apr. 28 Middleton
Daniel Joseph Cotter Middleton
Dorothy Ellen York Beverly
May 5 Melrose Ronald Francis Cattley Joanne Louise Gowen
Peabody Middleton
Middleton
51
TOWN CLERK'S REPORT
Date of
Place of
Marriage Marriage Names of Bride and Groom Residence
May 19 Middleton
Robert Roland Champigny Florence Ann Farrell
Lynn
Middleton
May 21 Peabody Barry Edward Grondin Nancy Irene LeBlanc
Peabody Middleton
May 30
Middleton Ernest Frederick Daniels Margaret Eileen Haynes
Middleton
Danvers
June 1 Topsfield Robert Waldo Reed
Peabody
Nancy Elaine Clarke Middleton
June 2 Middleton Franklin J. Arrington Juanita E. Earle
Salem Danvers
June 10 Middleton George Stephen Zimmerman Ruth Jeannette Colby
Beverly Middleton
June 16 Middleton Richard Edward Boulay Helen Louise Angers
Salem
Middleton
June 16 Middleton Robert Edward Williams Virginia Lorraine Hackett
Salem
Middleton
June 24 Middleton Edward Francis Sauvageau Joyce Marjorie Sterner
Middleton Beverly
June 22 Middleton
Lee Garfield Whelpley Thelma Florence Daniels
Beverly
Middleton
July 7 Middleton Clifton Paul Morgan Barbara Ruth Hayward
Middleton Middleton
July 7 N. Reading Kenneth Dudley Shields Louise Bertha Proctor
Middleton
North Reading
July 15 Middleton Leo Austin Brissette Simone Cecile Bouchard
Wakefield
July 22 Middleton
William Frank Marston, 3rd Shirley Ann Sedler
Gloucester Middleton
Aug. 4 Marblehead Bernard Sterling Sullivan Brenda Louise Marquis
Middleton
Marblehead
Aug. 18 Lynn William Franklyn Stone Marion Louise Fago Malden
Middleton
Aug. 25 Danvers James Louise Munroe Karleen Glenice Earle Danvers
Middleton
Middleton
52
TOWN CLERK'S REPORT
Date of
Place of
Marriage Marriage
Names of Bride and Groom Residence
Sept. 2 Haverhill
Arthur Roy Dennis
Haverhill Middleton
Sept. 29
Middleton Raymond George Morin, Jr. Gail Joan Eckhardt
Middleton
Oct.
6 Beverly Carleton Winslow Raymond Middleton
Veronica Anne Nelson Beverly
Oct. 14 Danvers
Paul Smith MacAdams, 2nd Helen Isabel Pennock
Woburn Middleton
Oct. 27 Salem Eugene Carl Sangster
Salem
Sharon Lea Thompson
Middleton
Oct. 26
Lynn John Arthur Dane Middleton
Diane Marie Burke Lynn
Nov. 18 Reading
Rodney Chester Oliver Fredericka Charlene Allen
Middleton
Nov. 21
Middleton Edward Joseph Richardson Alrira June Silva
Beverly
Dec. 2 Danvers
Francis Calvin Quimby Barbara Ann Lang
Middleton
Danvers
Dec. 7 Middleton David Edward Moore Barbara Dvera Cohen Everett
Middleton
Dec. 8
Middleton
Charles Leo Moriarty Eileen Wyant
Belmont Brookline
1961 Births Recorded In 1962
Date of Birth Name of Child
Dec. 16 George Thomas Malone
Dec. 12 Christine Marie Nelson
Dec. 21 Barbara Jean Demers
Dec. 28 Cynthia Anne Mendalka
Names of Parents
James B. Malone
Rosemary A. Sheehy Peter Augustus Nelson Janet Louise Ruest John Henry Demers, Jr. Jean Brice Lucier John Walter Mendalka Patricia Anna Mallett
Middleton
Jeannette Louise Kelly
Salem
Middleton
53
TOWN CLERK'S REPORT
Date of Birth
Name of Child
Dec. 29
Scott Elliott Rowell
Dec. 18 Marcia Karen O'Neill
Nov. 20 Jonathan Andrew Webber
Dec. 11 Linda Anne Sabino
Names of Parents
Herbert Edward Rowell Anna Gove Taylor
Robert E. O'Neill, Jr.
Phyllis Mary King Alan E. Webber Marilyn Paine Manuel Joseph Sabino Ruth Mary Flynn
Birth Record For 1962
Date of Birth
Name of Child
Jan. 5 Victoria Elizabeth Ladd
Jan. 8 Debra Ann Campbell
Jan. 9 Craig John Altmann
Jan. 12 Ann Martha Sitomer
Jan. 24 Deborah Eileen Dialtus
Jan. 28 James Thomas O'Beirne
Feb. 6 Naomi Ruth Sanborn
Feb. 9 Kurt James Flachbart
Feb. 11 William Ernest Margeson
Feb. 18 Brian Thomas Johnson
Feb. 27 Phillip Charles Moore
Mar. 24 "Baby Boy" Duane
Apr. 5 Meredith Susan Goodwin
Apr. 13 Todd William Halloran
Names of Parents
David Belcher Ladd Rose Kathleen Owens Gerald Lee Campbell Elizabeth Legro Eberhart Kurt Altmann Gertrude Ann Johnson James Louis Sitomer Mary Diana Lawson
William J. Dialtus, Jr. Margaret Ann Grap James Gerald O'Beirne Elizabeth Ann Whalen Thomas Charles Sanborn Janet Anne Wright Robert Kendall Flachbart Mary Alice Deschene Robert Margeson Sandra J. Gilliland Wayne Johnson Diane Lee Bothroyd James Schumann Moore Marilyn Florence Soper Thomas Sullivan Duane Jacqueline E. Maxwell John Alden Goodwin Joanne S. Williams Donald Francis Halloran Gwyneth Mary Gunn
54
TOWN CLERK'S REPORT
Date of Birth
Name of Child
Apr. 19
"Baby Boy" Palleschi
Apr. 24 Kristine May Schlichting
Apr. 29 "Baby Boy" Pickett
May 1 Jocelyn Katina Wickett
Scott Kendrick Wickett
Mary Rita Crosby
May 9 William Rowley Townsend
May
11 Joseph Norman Flynn
May
14 "Baby Boy" Sullivan
May 16 Joyce Ann Bartnicki
May 16 Steven Winslow Dunnells
June 4 Jonathan Jay Preytis
Robert John Preytis
June
9
Robin Ann Pollock
Milton Ross Pollock, Jr.
Joan Skeffington Clarence Baker Virginia May Griffin
Louis J. T. LeBlanc
Irene A. LeBlanc
July
11
Karl Stephen Skinner, 3rd
July
14
Lisa Ellen Sanborn
Barbara J. Burgess
July 16 Sandra Lee Watson
Charles Clifton Watson
Aug.
3
Julie Ann Currier
Alma E. Pitman Dennis E. Currier Carolyn M. Wronski Frank Roger Twiss
Aug. 19 Frank William Twiss
Sept. 4 Cynthia Anne Gage
Sept. 5 Susan Muzichuk
Eleanor Bernice Hoelzel Edward Loring Gage Helen Theresa Cotter John Muzichuk Nellie Blezinski
Sept. 9 Carolyn Jean Burke
Sept. 14
Sharon Lee Russell
Names of Parents Charles Angelo Palleschi Pamela Elaine Gormley Arthur J. Schlichting June Hicks Charles W. Pickett Eleanor Archung
William R. Townsend Jean Ann LeFave Louis Phillip Flynn Marguerite Marie Comeau
Thomas Francis Sullivan
Sophie Barbara Gill
Thaddeus S. Bartnicki Susan E. Nangle George C. Dunnells Marcia A. Maloney
Marie Gertrude Sullivan
June 26 Rondi Lyn Baker
June 29 Michael Robert LeBlanc
Karl S. Skinner Frances N. Strojny Richard W. Sanborn
Francis Xavier Burke Jean Isabel Brown James William Russell Lorraine Marie Parent
55
TOWN CLERK'S REPORT
Date of Birth
Name of Child
Sept. 14 Sheryl Lynne Osgood
Sept. 14 Kim Marie Kolodziej
Sept. 13 Barbara Louise Julien
Oct. 9 Robert Bruce Williams
Oct. 10 Cynthia Ann Richards
Oct. 13 Charles Henry Phaneuf, 2nd
Oct. 15 "Baby Boy" Barrett
Oct. 26 Kevin Harrison Masse
Nov. 1 Karen Ann Stewart
Nov. 4 Todd Douglas Bailey
Nov. 5 John Andrew Coulombe
Nov. 16 Marcia Lynne Dalton
Nov. 17 William Henry Dearborn
Nov. 28 Yvonne Catherine Whitmore
Dec. 3 Sandra Anne Farnham
Dec. 10 Scott Owen Saulnier
Dec. 15 Renee' Pothier
Dec. 19 Karen Marie O'Beirne
Dec. 23 Daniel John Dane
Dec. 27 Gayle Marilyn Russell
Names of Parents
Paul Richard Osgood Ruby Charlene Thomas
Stanley Philip Kolodziej
Pauline B. Ballard
Eugene C. Julien Mary E. Spillard
Robert Edward Williams Virginia L. Hackett
Guy Nelson Richards, Jr.
Carol Ann Young Charles Henry Phaneuf June Georgianna Calnan William Barrett Doris Joan Peachey Harrison L. Masse Anne Marie Sullivan James W. Stewart Jean E. Palardy James Ronald Bailey Martha Joan Hewitt Edward A. Coulombe Laura Mary Korys Arnold Ernest Dalton Emilda Marie Poulin William L. Dearborn Gertrude Marie Massey Benjamin F. Whitmore Blanche E. Graglia David Robert Farnham Edith Natalie Chase
Robert James Saulnier Gladys May Sawyer Donald Forman Pothier Pauline Rose Froio James G. O'Beirne Elizabeth A. Whelan Donald Joseph Dane Joanne Gladys Leary Ralph H. Russell Barbara E. Granger
56
TOWN CLERK'S REPORT
Dog Taxes Collected For 1962
242 Male Dogs @ $2.00 $ 484.00
57 Female Dogs @ $5.00 285.00
136 Spayed Females @ $2.00 272.00
7 Kennel @ $10.00 70.00
3 Kennel @ $25.00 75.00
1,186.00
Less Fees 111.25
Respectfully submitted, $ 1,074.75
WILLIAM T. MARTIN, JR.
Town Clerk
Fish and Game Licenses Issued For 1962
156 Resident Citizen Fishing
125 Resident Citizen Hunting
51 Resident Citizen Sporting
23 Resident Citizen Minor Fishing
12 Resident Citizen Female
Fishing
1 Resident Citizen
Trapping
1 Special Non-Resident
Fishing
1 Duplicate License
5 Archery Deer Stamp
11 Resident Citizen Sporting (70 years or older) Free
57
TOWN CLERK'S REPORT
Record of Resident Deaths For 1962
Date of Death
Name of Deceased Age
Jan. 22
Perley Rines 59
Jan. 5
Claire Sanborn
72
Feb.
14 Elizabeth M. LeColst 69
Mar. 27 Louis H. Siegel
86
Mar. 27
Lena Merry
75
Mar. 7
Maude A. Skinner 88
Apr. 22
John Russell Braley
56
May 1 William F. Ogden
31
Apr. 20 Benjamin I. Evans
60
Apr. 20 Joseph Trudel
19
Apr. 27
Joseph Major
68
May 27
Lucie Conde Boucher
81
May 17
Geo. MacLellan alias McLenna or McLean
75
June 2 John Roselle
47
June 21
Frank Mooney
48
June 27
Arthur Woodman Anthony
54
July 9
William Patrick Doyle
68
July 12
Hayden Greeley Kimball
74
July 15
Anna Sultana Harmand
78
July 17
John M. Griffin
61
July
22
Joseph Milaiko, Sr.
75
July
25
Edward H. Farrell
77
Aug. 16
Hazel M. Cole 66
79
Aug. 15
Maurice Jackson
84
Aug. 29
Emile Levasseur
55
Sept. 25 Edith M. Garrow
48
Oct. 6 William Rawson
70
Oct.
16
Benjamin B. Shute
57
Oct. 23
Stephanie Kulik
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.