Town annual reports of the officers of Southbridge for the year ending 1952-1956, Part 1

Author: Southbridge (Mass.)
Publication date: 1952
Publisher: The Town
Number of Pages: 1060


USA > Massachusetts > Worcester County > Southbridge > Town annual reports of the officers of Southbridge for the year ending 1952-1956 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55


JACOB EDWARDS LIBRARY A17301146398


A17301 146398


Digitized by the Internet Archive in 2013


http://archive.org/details/annualreportsoft1952sout


ANNUAL REPORTS


OF THE


TOWN OFFICERS


AND


FINANCIAL STATEMENT


GE,


. FEB. /


5


CORPORATEO


9191


THE EYE


LTH


E


O


F THE


CO


TOWN OF SOUTHBRIDGE


YEAR ENDING


December 31, 1952


SOUTHBRIDGE TYPSETTING COMPANY SOUTHBRIDGE, MASSACHUSETTS


1953


СТРОЯЗЯ ЈАЦИИА


ВЯЗОГНО ИWOT ТИЗМЭТАТА ЈАДИАИН


350198HT002 30 NWOT


COMMUNA MARY


ТИАЧНОЮ ВИНОВАТIT SOCIATЦОВ ЕТТаБОНДАРВАМ заталантов


TOWN OFFICERS FOR 1952


ELECTED OFFICERS


Treasurer


Norbert C. Benoit 1955


Town Clerk Clare Boyer - Ex-Officio


Public Welfare


Marie Lariviere 1955 Ovide Desrosiers, Ch. 1953


Hermas Lippe, Clerk 1954


Herbert Michon Agent


Old Age Assistance


Ovide Desrosiers, Chairman Hermas Lippe Herbert Michon, Agent


Marie Lariviere


Assessors


Joseph Lafleche 1955


Charles Normandin 1953


Raymond Benoit 1954


Board of Health


Henry Demers


1955 Ernest Tetreault, Agent


Dr. Raym. Haling, Ch.


1953 Marguerite Houle, Nurse


Dr. Rbt. W. DeJordy, Clerk 1954


Highway Commissioners


Anthony Ciesla 1955 Arthur H. Bachand 1954


Albert J. Arsenault, Ch 1953


School Committee


Belmore St. Amant


1955


Mrs. John Steen 1955


Linnea Beck


1953


Eugene Leblanc 1953


Lorenzo Beaupre


1954


Paul A. Roy 1954


World War Memorial Trustees


J. Gerard Nolet


1953


Ovila Donais


1955


Blaise Trudeau


1953


Adelard Donais


1953


William Berry


1954


Roch Lafleche 1954


Cemetery Committee


Jesse Blackburn


1955


Lectance Landry


1954


George Dumas


1953


Constables


Blaise Trudeau


1953


Bernard Richard


1954


Raoul Meunier


1955


Tax Collector


Mederic Duhamel 1954


3


Planning Board


Francis N. Bishop


1954 Raymond Yates 1956


Edmund Ryan


1955


Edward M. Walsh 1957


Sewer Commissioners


J. George Page


1955 Alfred Gaudreau 1953


Raymond Bachand 1954


Park Commissioners


Thomas Monaco


1955 Edgar McCann 1954


Earl Wonderlie


1954


Moderator


Willard R. Stark


1953


Tree Warden


Chester J. Maska


1953


Commissioners of Trust Funds


Vincent T. Walsh


1955


Charles Hart 1954


James Fallon 1953


Southbridge Housing Authority


Omer L. Perron 1954 Felix Carmel 1956


Francois Sansoucy


1953 Louis J. Ciprari,


Arthur Cabana


1955 appointed by the state.


APPOINTED TOWN OFFICERS - 1952


Assistant Clerk to Selectmen


Julian C. Gabree 1953


:


Town Accountant


E


1953


Leon Caron


Town Counsel


Robert Niedermeyer


1953


Town Engineer


Henry Racicot


1953


Veterans' Benefit Agent


Paul H. Benoit


1953


Veterans' Service Department


1953


Paul H. Benoit


Care of Town Clock


Earl O'Clair


1953


4


Recreation Committee


Frank Skinyon


1955


Francis Ashe 1953


Willard Stark


1955


Joseph Duffy


1953


Earl Wonderlie


1954


Norman Staves


1955


John E. Merrill


1953


Lorenzo Beaupre


1953


T. Monaco


1955


Lewis Kyrios


1955


Louis Brunelle


1953


Henry Racicot


1953


Edgar McCann


1953


Alfred Ferron


1955


Superintendent of Schools Robert H. McCarn


Pound Keeper


Frederick H. Dowling


1953


Keeper of Lock-Up


Ovide Desrosiers


1953


Wilfred Borey


1953


Custodian of Town Hall


Oliver Proulx


1953


Alcide Fournier


Animal Inspector


Plumbing Inspector


1953


Joseph Chagnon


1953


A. Raymond Dartt


Building Inspector


1953


Wire Inspector


Clarence Bachand


1953


Sealer of Weights and Measures


R. R. Lariviere


1953


Registrars of Voters


Harmel Houde


1955


Timothy Moriarty


1953


Wesley K. Cole


1954


Clare Boyer, ex-officio


Fire Department


Oswald Meunier, Chief


Daniel Daniels, Dep. Chief


Moth Superintendent


Chester J. Maska


1953


Superintendent of Fire Alarms


Norman Larochelle


1953


5


1953


Joseph Chagnon


Milk Inspector


Fire Warden


Oswald Meunier


1953


Albert Servant 1953


Joseph Mandeville


1953


Rosario Bellerose


1953


Emile Caouette


1953


Archie Langevin


1953


Romeo Lippe


1953


Charles Normandin 1953


Harry Michaels


1953


Fence Viewers


Euclid Gatineau


1953


Raymond Bellerive


1953


Alphonse Renna


1953


August Kowalski


1953


Finance Committee


Edgar V. Lewis


1953


Alan G. Ferguson 1954


Vangel Costa


1955


John Rischitelli


1954


Joseph Gallery


1953


Joseph Swiacki


1954


Joseph Piasta


1953


Rockford Lavoie 1955


Stuart Casavant


1953


Albert Steg


1955


George Metras


1953


Vincent Piucci


1955


Louis T. Allard


1954


Stephen Simonelli


1954


Honor Roll Committee


Raymond Benoit


1953


Doris Loiselle


1953


Ronaldo Guertin


1953


Armand DeAngelis


1953


Louis Gubb


1953


Hector Brodeur


1953


Bernard Beauregard


1953


Measurers of Wood and Bark


Thomas L. Hughes


1953


John J. Hogan


1953


Clifford Mckinstry


1953


Royce Fitzpatrick 1953


Field Drivers


Albert Lamarine


1953


George Fitts


1953


James Laughnane


1953


Soldiers Burial Officers


William J. Congdon


1953 Arthur Eno


1953


Public Weighers


Jacob Edwards


1953


Raymond Fitzpatrick 1953


Ralph Mckinstry


1953


Dorsi Ryan


1953


Loretta Fitzpatrick


1953


Argentina Damian 1953


William Cox


1953


Rita Damian


1953


Beatrice Peloquin


1953


Arthur H. Gendron


1953


Harry Michaels


1953


Elaine Keyes


1953


Thomas Hughes


1953


Zoning Board of Appeals


Peter Graf


1954


Mitchell Kurposki 1953


Edward Seremet


1955


6


Inspector of Petroleum


Rudolph Lariviere 1953


Dog Officer


Albert Lamarine


1953


Care of Veterans Graves


William J. Congdon


1953


Retirement Board


Leon Caron


1953


J. Alfred Dumas


1953


Paul H. Benoit


1953


Airport Committee


Emile Arsenault


1957


Ira W. Brackett


1955


Albert DiGregorio


1953


William LeGate


1956


Edmund Ryan


1954


-


7


JURY LIST


MALE


Name and Address


Anderson, Albert J., 41 Chestnut St. Ashton, Francis W., 172 Dresser St.


Bachand, Edward E., 16 Williams St. Ballard, Francis A., 391 Hamilton St. Beaupre, Arthur N., 235 Mechanic St. Bednarczk ,John J., 201 Everett St. Belrose, Harold N., 161 Sayles St. Bibeau, Rodolphe A., 53 Worcester St. Blair, Alfred F., 331 Dennison Drive Blais, Napoleon J., 402 Worcester St. Blanchette, Leon, 27 Union St. Bolduc, Albert A., 255 Mechanic St. Brown, Robert E., 129 Charlton St.


Clifford, Richard F., 327 Hamilton St . Cardrant, Leo E., 579 Main St. Caron, Anatole, Jr., 33 River St. Caron, Philias, 16 Water St. Cartier, Joseph, Jr., 117 Worcester St. Cloutier, Armand J., 400 Main St. Coderre, Henry F., 560 South St. Cronin, Thomas F., 340 Hamilton St.


Daigle, Alexander A., 67 Highland St. Darzenkiewicz, Walter J., 16 Wardwell Ct. DeAngelis, Phillip M., 80 Sayles St. Demers, Charles H,. 62 Highland St. Donais, Adelard G., 133 Everett St. Dow, Roland W., 42 Pleasant St. Dufault, Joseph, 155 Mechanic St. Durocher, Joseph R., 107 Pine St. Duquette, Albert F., 14 Worcester St.


Ethier, Louis G., 244 Mechanic St. Emery, Ernest H., 41 Cross St.


Farland, Ernest A., 15 Chestnut St. Flood, Henry F., 327 Main St. Fontaine, Lucian, 86 Chestnut St. Fontaine, Hermenegilde, 86 Chestnut St. Fortin, Clarence J., 20 Fairmont St. Fournier, Joseph E., 53 West St.


Occupation Tool and Die Maker Optical Truer


Carpenter Parts Manager Machine Worker Tool Maker Grinder Machinist Trucking Glass Worker Carpenter Lens Worker Packer


Textile Worker Truck Driver Salesman Custodian Auto Dealer Truer Merchant Yarn Inspector


Foreman Machinist Student Textile Worker Mechanic Optical Worker Laborer Forger Dyer


Taxi Driver Weaver


Lens Moulder Optical Worker Machinist Optical Worker Textile Worker Wet Grinder


8


Gaumond, Harvey W., 161 Mechanic St. Gauthier, Phillip, 412 Charlton St. Gauthier, Alexis J., 516 Charlton St. Gauthier, Pierre W., 630 Main St. Genereux, Homer A., 103 Charlton St. Gendreau, Joseph U., 119 Pleasant St. Gendron, Raymond H., 149 Mechanic St. Giroux, Herman, 26 Marsh St. Graf, Peter, 205 Main St. Gravel, Lionel J., 432 Charlton St. Guignard, Joseph A., 78 Sayles St.


Hatton, Thomas, 296 Main St. Hebert, Armand F., 55 Coombs St.


Jolin, Jean B., 272 Mechanic St. Julien, William, 105 Charlton St.


Kathan, Alden LeRoy, 30 Pleasant St. Kingsley, Walter E., 19 Franklin Ter.


Lacasse, Hormidas 2 Lens Ct. Lafleche, Albert, 59 Main St. Laliberte, Oliver J., 71 River St. Landry, Lectance, 62 Lovely St. Lamothe, Charles D., 23 Chestnut St. Lamontagne, Henry, 37 River St. Lapointe, Lionel J., 398 Worcester St. Laporte, Alexis, 119 West St. Lariviere, Ubald A., 102 Lebanon St. Lavallee, Adelard, 75 Crystal St. Lavallee, Napoleon J., 88 School St. Leblanc, Wilfred J., 219 Charlton St. Leblanc, Leon L., 372 Hamilton St. Leblanc, Oswald H., 54 Westwood Parkway Leboeuf, Roland A., 27 Chestnut St. Lemoine, Ferdinand, 22 Edwards St. Libera, Joseph, 9 Ballard Ct. Libuda, Joseph, 24 Caron St. Loranger, Edward W., 127 Pleasant St.


Mathieu, Isaie, 288 Mechanic St. Matte, Archille J., 262 Mechanic St. Monaco, Thomas J., 115 North St. Monnette, Moise G., 122 Hamilton St. Mundell, Homer W., 59 Highland St. Martel, Arthur P., 538 Main st. McCann, George, 43 Worcester St.


Nichols, Thomas J., 29 Fiske St.


Taxi Driver Clerk Unit Leader Steam Fitter Steam Fitter Knife Maker Hot Frame Operator Cafe Owner Foreman Press Operator Machine Grinder


Machine Grinder Milling Machine


Lens Grinder Lens Grinder


Optical Worker Press Operator


Optical Worker Optical Worker Press Operator Painter Drawing Press Operator Shipping Clerk Textile Worker Cutlery Finisher General Maintenance Retired Machinist Yarn Inspector Lens Setter Stock Clerk Supervisor Textile Worker Foreman Machinist


Janitor Rulling Lens Moulder Part Time Clerk Steam Fitter Insurance Salesman Janitor


Unemployed


9


Paquette, Walter O., 257 Brickyard Rd. Parent, Amie E., 9 Hillcrest Ave. Patenaude, George J. 12 Pine St. Paquin, William, 32 Worcester St. Peloquin, Armand, 86 Worcester St. Pezzetti, John W., 410 Elm St. Pinsonneault, Richard G., 205 Marcy St. Paulhus, Andrew, 56 Taft St. Paul, Wilbrod J., 395 Elm St. Pinsonneault, Laurier, 109 Pine St. Plasse, Herman, 79 Fairlawn Ave. Plouffe, George E., 135 Marcy St. Proulx, Charles F., 81 Walcott St. Petit, Alberic, 105 Old Sturbridge Rd.


St. Martin, Rudolphe, 466 Worcester St. Santo, Dominic, 462 Elm St.


Savaria, Valmore P., 115 Woodstock Rd.


Stevens, Nicholas, 33 Oaks Ave. Grocer St. George, Regnault, 38 Foster St. Optical Worker


Stypulkowski, Anthony, 110 Old Sturbridge Rd. Sales Mgr.


Trembley, Albert J., 240 Marcy St. Talbot, Ernest J., 34 Hamilton St.


Tasciotti, Ralph, 60 Sayles St .


Tavernier, Omer J., 10 Lens St. Therrien, Armand, 87 Crystal St. Trahan, Ovila, 18 Clark St.


Trembley, Leodore, 276 Charlton St.


Thompson, Roger B., 227 Hillside Rd.


Varin, Raymond J., 110 Mechanic St. Vecchia, Albert F., 60 Sayles St. Volpini, Ranato, 193 Eastford Rd.


Bookkeeper Woodworker Optical Worker


FEMALE


Name and Address


Bachand, Marie A., 43 Randolph St. Ballard, Estelle C., 391 Hamilton St. Benoit, Doris Anne, 44 High St. Boutillier, Mae, 112 Hamilton St. Brouillette, Eva, 89 Worcester St. Benoit, Rose Anna, 256 Dennison Drive


Occupation Housewife Clerical Worker Housewife


Housewife


Housewife Housewife


Carpenter, Jeanette, 246 Mechanic St. Inspector


Decker, Florence O., 206 Chapin St. Dubreuil, Julia, 11 Sayles St. Duhamel, Elizabeth, 346 Alpine Drive


Housewife Housewife Tax Collector


10


Stock Clerk Electrician Mill Hand Inspector Optical Worker Salesman Press Operator Hand Edger Optical Worker Bench Worker


Optical Worker Retired Carpenter Steam Fitter


Machinist Foreman Millwright


Optical Worker Frame Worker Knife Worker


Press Operator Store Clerk Cabinet Maker


Supervisor Machinist


Gagnon, Anna M., 53 Newell Ave. Gaumond, Stephanie, 711 Main St. Gauthier, Florence A., 234 Breakneck Rd.


Housewife Housewife Wrapper


Jalbert, Mabel E., 171 Sayles St.


Lariviere, Marie E., 97 Everett St. Lariviere, Beatrice M., 102 Lebanon St. Lafleche, Lea, 47 Green Ave. Lavallee, Lillian L., 126 Litchfield Ave. Lippe, Isidora A., 214 Marcy St.


Mathieu, Mrs. Orianda, 228 Mechanic St.


Saleslady


Proulx, Lillianne G., 92 Charlton St.


Social Worker


Russell, Mary Rose, 86 Hamilton St.


Housewife


Shepard, Rose P., 77 Hamilton St. Sullivan, Evelyn E., 40 South St. Salak, Alice Gertrude, 801 Worcester St.


Housewife Clerk Housewife


Trudeau, Atwilda, 35 Central St.


Housewife


Varin, Laura, 110 Mechanic St. Walsh, Mary G., 591/2 Fiske St.


Housewife


Housewife Saleslady Optical Worker Housewife Housewife


Clerk Housewife


11


SELECTMEN'S REPORT


To the Citizens of the Town of Southbridge:


The Board of Selectmen hereby submit the following report of the activities of the department for the year of 1952.


The Board organized under date of March 4, 1952, J. Gerard Nolet was appointed Chairman of the Board, Rosario Arpin was appointed Clerk of the Board and Emile J. Martin serving as the third member of the Board.


On October 6, 1952, Mr. Arpin resigned from the Board, due to his appointment to the Board of Assessors, temporarily re- placing Mr. Joseph Lafleche, deceased. We greatly regretted the loss of Mr. Arpin, who was serving his seventh term on this board with servitude at all times.


With all other Town Departments, we have done our best to improve conditions within the Town, and to give our citi- zens good government at a minimum cost.


The income of the board for 1952 was $17,443.50 and was received from the following items.


Liquor Licenses


6 Club All-Alcoholic


@ $300.00


$ 1,800.00


3 Club Wine and Malt


100.00


300.00


2 Innholder All-Alcoholic


600.00


1,200.00


2 Innholder Wine and Malt


200.00


400.00


12 Restaurant All-Alcoholic


500.00


6,000.00


11 Restaurant Wine and Malt


200.00


2,200.00


4 Package Goods All-Alcoholic


300.00


1,200.00


6 Package Goods Wine and Malt


100.00


600.00


5 Drug Store All-Alcoholic


50.00


250.00


21 One Day Wine and Malt


1.00


21.00


1 Special Wine and Malt - 1 month


8.50


8.50


1 Special Wine and Malt - 3 months


25.50


25.50


4 Seasonal All-Alcoholic


150.00


600.00


Total $14,605.00


12


2 Innholder Licenses


$ 3.00


$ 6.00


53 Common Victuallers Licenses


3.00


159.00


46 Sunday Store Licenses


3.00


138.00


30 Auto Dealer Licenses


3.00


90.00


93 Taxi Driver Licenses


1.00


93.00


21 Taxi Owner Licenses


1.00


21.00


7 Lodging House Licenses


1.00


7.00


3 Storage Tank Licenses


.50


1.50


5 Sale of Fire Arms Licenses


3.00


15.00


81 Sign Permits


1.00


81.00


2 Parking Lot Permits


2.00


4.00


42 Pin Ball Machine Licenses


20.00


840.00


4 Pin Ball Machine replacements


2.00


8.00


Total $ 1,463.50


Rentals


Town Hall


$ 125.00


Court House


1,200.00


Lock-Up


50.00


Total


$ 1,375.00


Grand Total $17,443.50


The expenses of operating our department are given in the report prepared by the Town Accountant, and for that reason are not enumerated here.


We wish to take this opportunity to publicly thank all the other departments, committees, and all others who have co- operated with us during the past year to promote good govern- ment.


1


Respectfully yours, J. GERARD NOLET, EMILE J. MARTIN, Selectmen.


13


REPORT OF TOWN CLERK


To the Citizens of the Town of Southbridge:


Vital Statistics


Total Number of Births Registered 551


Total Number of Deaths Registered 207


Total Number of Marriages Registered 182


Total Number of Marriage Intentions


161


Miscellaneous Licenses Recorded


Auctioneer's


2


Bowling and Pool


3


Junk


10


Hawkers' and Peddlers'


7


Gasoline


43


Garage


61


Total licenses issued


126


Amount paid to Treasurer $235.50


Dog Licenses Issued


Number of Licenses:


Male


576


Female


75


Spayed Female


222


Kennel


6


Total licenses issued


879


Amount paid to Treasurer $1,855.20


Sporting Licenses Issued


Resident Citizens' Fishing Licenses 754


Resident Citizens' Hunting Licenses 264


Resident Citizens' Sporting Licenses 272


Resident Citizens' Minors' Fishing Licenses


85


Resident Citizens' Women's Fishing Licenses


160


Resident Minor Trappers' License


1


Resident Citizens' Trapping Licenses


9


Non-Resident Citizens' 3-Day Fishing Licenses


10


Non-Resident Citizens' or Resident Alien Fishing Lic.


10


Non-Resident Citizens' Hunting Licenses


2


Duplicate Licenses


9


Resident Citizens' Sporting and Trapping Lic. - Free 91


Resident Military or Naval Service Sport. Lic .- Free 49


14


Resident Citizens' Old Age Assistance & to the Blind Fishing Licenses 13


Total Licenses issued 1,733


Amount paid to Division of Fisheries and Game $5,030.50


List of Jurors Drawn by Selectmen During 1952


Lea Lafleche of 47 Green Avenue.


Roland Leboeuf of 27 Chestnut Street.


George Plouffe of 135 Marcy Street.


Albert F. Duquette of 14 Worcester Street.


Florence Decker of 206 Chapin Street.


Charles H. Demers of 62 Highland Street.


Estelle C. Ballard of 391 Hamilton Street.


Atwilda Trudeau of 55 Central Street.


Oswald H. Leblanc of 54 Westwood Parkway Adelard Lavallee of 75 Crystal Street.


Alice G. Salek of 801 Worcester Street. Ernest H. Emery of 41 Cross Street.


Lillian L. Lavallee of 126 Litchfield Avenue.


Urban G. Bertrand of 370 Hamilton Street.


Dominic Santo of 462 Elm Street.


Herman Giroux of 26 Marsh Street.


Alden L. Kathan of 30 Pleasant Street.


Rudolph Bibeau of 53 Worcester Street.


Roland W. Dow of 42 Pleasant Street.


Francis W. Ashton of 172 Dresser Street.


Armand Hebert of 55 Coombs Street.


Leodore Tremblay of 276 Charlton Street.


Meetings Held During 1952


Annual Election of Town Officers


March 3, 1952


Annual Business Meeting


March 10, 1952


Adjourned Town Meeting


March 14, 1952


Presidential Primaries


April 29, 1952


Special Town Meeting


June 23, 1952


State Primaries


September 16, 1952


Recount for County Commissioners


September 22, 1952


National Election November 4, 1952


Special Town Meeting


December 29, 1952


Respectfully submitted, CLARE P. BOYER, Town Clerk.


15


REPORT OF TOWN TREASURER


For Year Ending December 31, 1952


Cash on Hand, Jan. 1, 1952


$ 436,662.89


Receipts for 1952


2,248,075.72


1952 Disbursements


Balance, Cash on Hand, Dec. 31, 1952


$ 467,771.55


FUNDED DEBT


Due 1953


Denominated


Date of Issue


Amt. of Loan


Outstanding Dec. 31, 1952


$ 6,000.00


Eastford Rd. and


West St. Schools


1936


$152,490.00


$24,000.00


4,000.00


Northern Dist.


Elem. School


1938


80,000.00


24,000.00


$10,000.00


$48,000.00


TEMPORARY LOANS


$100,000.00-Anticipation of Taxes, Due May 1, 1953.


POST WAR FUND


21/4% U.S. Treasury Bonds dated Feb. 1, 1944


$ 75,000.00


21/4% U.S. Treasury Bonds dated June 1, 1945


75,000.00


$150,000.00


Coupons and Sav. Bank Interest thru Dec. 31, 1952


29,454.86


Total Fund


$179,454.86


TRUST FUND


Depository


Balance Jan. 1, 1952


Int. 1952


Balance Dec. 31, 1952


Mary Mynott Fund


Southbridge Savings Bank


$1,000.00


$ 27.50


$1,000.00


Boyer Fund


Southbridge Savings


446.39


12.35


458.74


16


$2,684,738.61 2,216,967.06


Jesse J. Angell Fund Southbridge Savings Bank


1,485.63


41.12


1,526.75


Ella M. Cole Fund


Attleboro Savings Bank


1,000.00


20.00


1,000.00


Cambridge Savings Bank


1,000.00


32.50


1,000.00


Charlestown 5-Cent Sav. Bank


1,000.00


26.25


1,000.00


Hannah Edwards Fund


First National Bank of Boston, Trustee


5,000.00


135.00


5,000.00


Mabel Murphy Fund


Southbridge Savings Bank


2,000.00


55.00


2,000.00


Adah Stedman Fund


Southbridge Credit Union


1,000.00


30.00


1,000.00


CEMETERY FUND


Depository


Balance Dec. 31, 1952


Int. 1952


Cambridge Savings Bank


$ 3,000.00


$ 97.50


Dedham Institution for Savings


2,000.00


60.00


Gardner Savings Bank


3,000.00


75.00


Lynn Institution for Savings


2,000.00


52.50


Leominster Savings Bank


2,475.00


74.26


Millbury Savings Bank


1,453.52


45.41


New Bedford 5-Cent Savings Bank


3,000.00


75.00


Natick 5-Cent Savings Bank


2,500.00


75.00


Southbridge Savings Bank


10,100.00


289.28


Salem 5-Cent Savings Bank


3,000.00


90.00


Winchendon Savings Bank


3,000.00


97.50


Ware Savings Bank


2,000.00


60.00


Webster 5-Cent Savings Bank


1,714.68


42.86


Worcester 5-Cent Savings Bank


2,000.00


57.50


Worcester Co-Op. Fed. Bank


4,000.00


105.00


Workingmen's Co-op.


4,000.00


100.00


Merchant's Co-op.


4,000.00


120.00


Mattapan Co-op.


2,000.00


60.00


Mt. Washington Co-op.


4,000.00


120.00


17


Congress Co-op.


4,000.00


100.00


Southbridge Co-op.


2,000.00


60.00


Merrimack Co-op.


2,000.00


60.00


Suffolk Co-op.


4,000.00


100.00


Minot Co-op.


2,000.00


50.00


Lincoln Co-op.


2,000.00


60.00


Southbridge Credit Union


4,000.00


120.00


Southbridge Credit Union


2,492.10


51.08


Totals


$81,735.30


$ 2,297.89


Cemetery Fund as of January 1, 1952


81,235.30


Added to Fund, 1952


500.00


Cemetery Fund - December 31, 1952


$81,735.30


Respectfully submitted, NORBERT C. BENOIT, Town Treasurer.


18


REPORT OF ASSESSORS


The Board of Assessors submit the following report for the year ending December 31, 1952. All appropriations voted since 1951 Tax Rate was fixed.


Tax Rate for 1952 was set at $56.20.


Total appropriations as certified by Town Clerk to be raised by Taxation


$1,355,966.38


Total appropriations voted to be taken from available funds. In 1952 since 1951 Tax Rate was fixed


168,315.23


$1,524,281.61


STATE:


Tax & Assessments


1952 1951 Estimates Underestimates


State Parks & Reservations


$2,510.34


State Audit of Municipal Account


890.47


State Examination of


Retirement System


47.67


$ 3,448.48


$ 3,448.48


COUNTY:


Tax & Assessments


County Tax


$50,532.43 30,794.67


$1,861.74


Tuberculosis


$81,327.10


$1,861.74 $ 83,188.84


21,000.00


OVERLAY of current year


GROSS AMOUNT TO BE RAISED


$1,631,918.93


Estimated Receipts and Available Funds:


Estimated receipts for the year 1951


$ 501,660.94


OVERESTIMATES of previous year to be used as available funds:


County Tax


$


2,542.97


State Park & Reservations 458.18


19


Amounts Voted to be Taken from Available Funds:


Amounts and dates of approval by Commissioner of Corporations and Taxation:


$ 882.30-June 25, 1951 4,541.09-Sept. 5, 1951


20,000.00-Nov. 29, 1951


11,991.84-Dec. 31, 1951


100,900.00-March 10, 1952 30,000.00-March 10, 1952


$168,315.23 $ 168,315.23


$ 672,977.32


Total Estimated Receipts and Available Funds


$ 672,977.32


Net Amounts to be Raised by Taxa- tion on Polls and Property


$ 958,941.61


Number of Polls 5670 @ $2.00 each


$ 11,340.00


Total Valuation:


Personal Property $ 2,847,400.00 $160,023.88


Real Estate 14,013,840.00 787,577.81


Total Assessed Valua- tion on Personal and Real Estate $16,861,240.00


Loss on Account of fraction divisions of Tax Rate .08


Total Taxes Levied on Polls & Property


$ 958,941.61


Items Not entering into the Determination of Tax Rate:


Betterment & Special As- sessments added to taxes: Sewer Assessments in 1952 . and Interest (Apportioned) $ 380.66


Total of all Other Commitments $ 380.66


20


Total Amount of all Taxes on Polls and Property and Assess- ments Committed to the Tax Collector to Date of Tax Rate


$ 959,322.27


ADDITIONAL ASSESSMENTS:


May 5, 1952 - Poll Tax


$ 50.00


Warrant to Collector, May 5, 1952


$ 50.00


June 10, 1952 - Poll Tax 50.00


Warrant to Collector, June 10, 1952


50.00


October 27, 1952 - Poll Tax


26.00


Warrant to Collector, Ocotber 27, 1952


26.00


December 4, 1952 - Sewer


1,040.13


Warrant to Collector, December 4, 1952


1,040.13


December 4, 1952 - Sewer


4,614.98


Warrant to Collector, December 4, 1952


4,614.98


December 10, 1952 - Sewer 578.97


Warrant to Collector, December 10, 1952


578.97


December 10, 1952 - Sidewalk


456.94


Warrant to Collector, December 10, 1952


456.94


Total Warrants to Collector on Polls, Real Estate, Personal,


Sewer, Sidewalk and Omitted Assessments for 1952


$ 966,139.29


Valuation of Motor Vehicles for 1952 $2,508,310.00


Tax on Motor Vehicles for 1952


118,671.90


Warrant to Collector for 1952


$ 118,671.90


Total Assessed Valuation for 1952 Including Motor Vehicles $19,369,550.00


Total Warrants to Collector For 1952 $1,084,811.19


Value of Exempted Property


Churches, Parsonages, Schools and Hospital $1,494,300.00


Town Property


1,494,085.00


U. S. Post Office 98,000.00


U. S. Government Housing Project 144,250.00


$3,230,635.00


21


Total Number of Motor Vehicles Assessed 5,958


Total Number of Dwelling Houses 2,656 Respectfully submitted, CHARLES NORMANDIN, ROSARIO C. ARPIN, RAYMOND BENOIT, Board of Assessors.


22


REPORT OF TREE WARDEN


To the Honorable Board of Selectmen


Gentlemen:


I wish to submit my report for the year ending December 31, 1952.


The past year I removed 24 dead trees. Three Maples, two Ashes, thirteen Elms, two Pines, four Ooaks, on various streets about town that were endangering the public. Four stumps out of sidewalks and town-owned property.


All Elm wood, and logs lying on the town-owned property I burned to prevent the spread of Dutch Elm Disease, Leaf and Bark Beetle.


Dead limbs on trees on various streets I pruned and re- moved.


I braced and cabled three trees, repaired four bad cavities, and transplanted five Maple trees.


Pruned braced, cleaned and repaired, cavity Memorial Park Elm.


1952 Appropriation,


Tree Warden Department


$2,000.00


Salaries and Wages:


Tree Warden


$ 321.75


Labor


1,164.46


Other Expenses:


Winch Hire


10.00


Power Saw Hire


112.50


Truck Hire


238.50


Tree Paint and Tools


152.72


1,999.93


$ .07


Memorial Park - To complete Elm Tree Repair ..


$ 295.00


Respectfully submitted,


CHESTER J. MASKA,


Tree Warden.


DUTCH ELM DISEASE DEPARTMENT


To the Honorable Board of Selectmen


Gentlemen:


I wish to submit my report for the Dutch Elm Disease Depart- ment for the year ending December 31, 1952.


I sprayed the town-owned Elm trees twice with a Hydrau- lic Sprayer, using DDT Emulsion. I also had the center of the


23


town sprayed with a Helicopter, to control Elm Leaf and Bark Beetle with excellent results, to help check Dutch Elm Disease. I also removed all trees suspected of Dutch Elm Disease immediately.


1952 Dutch Elm Disease Appropriation


$3,000.00


Salaries and Wages: Moth Superintendent $ 18.00


Labor


13.73


Other Expenses:


Hydraulic Sprayer to Agitate DDT for Helicopter 33.00


Helicopter Spraying


320.00


Hydraulic Spraying


2,241.00


Material (#C996 Niatox D-25)


371.25


Truck Hire


3.00


$2,999.98


$ .02


Respectfully submitted,




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.