Town annual report of Middleton, MA. 1962, Part 2

Author: Middleton (Mass.)
Publication date: 1963
Publisher:
Number of Pages: 194


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.