Town annual reports of the officers of Southbridge for the year ending 1957-1961, Part 1

Author: Southbridge (Mass.)
Publication date: 1957
Publisher: The Town
Number of Pages: 1366


USA > Massachusetts > Worcester County > Southbridge > Town annual reports of the officers of Southbridge for the year ending 1957-1961 > 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 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79


JACOB EDWARDS LIBRARY A17301146445


. A17301 146445


desk


Annual Reports


OF THE


TOWN OFFICERS


AND


FINANCIAL STATEMENT


C


LTH


THE EYE


El


0


THE


TOWN OF SOUTHBRIDGE


YEAR ENDING


December 31, 1957


SOUTHBRIDGE TYPESETTING COMPANY SOUTHBRIDGE, MASSACHUSETTS 1958


ANNUAL REPORTS


OF THE


TOWN OFFICERS


AND


FINANCIAL STATEMENT


.


ORATEO


5


OF


LTH


THE EYE


E


C


THE


TOWN OF SOUTHBRIDGE


YEAR ENDING


December 31, 1957


SOUTHBRIDGE TYPESETTING COMPANY SOUTHBRIDGE, MASSACHUSETTS 1958


EO


Table of Contents


Town Officers for 1957


3


Jury List 9


Selectmen's Report


15


Tabulation and Litigation


17


Town Treasurer's Report


19


Town Clerk's Report.


21


Warrant, Annual Town Meeting


24


Annual Elections, March 1, 1957


36


Warrant, Special Town Meeting


66


Special Town Meeting, July 1, 1957 72


Warrant, Special Town Meeting 76


76


Report of an Audit 85


Balance Sheet, Dec. 15, 1956


88


Assessors' Report


95


Tax Collector's Report 98


Board of Public Welfare Report 102


Building Inspector's Report. 103


Dog Officer's Report 103


Fire Department Report 104


Forest Fire Department Report


107


Ambulance Department Report.


108


Planning Board Report 109


110


Cemetery Committee Report.


114


Advisory Board of Review


115


Town Engineer's Report


116


Board of Health Report 119


Dept. of Civil Defense.


127


Trustees of Edwards Memorial Library 130


Police Department Report.


137


Director of Veterans' Services.


139


Highway Superintendent's Report. 140


Tree Warden's Report. 146


Dutch Elm Disease Dept. 147


Gypsy Moth Department 148


Inspector of Wires. 148


Recreation Committee 149


Sealer of Weights and Measures. 151


Town Accountant's Report. 153


Special Town Meeting, Dec. 16, 1957


Public Improvement Committee


TOWN OFFICERS FOR 1957


ELECTED TOWN OFFICERS


Selectmen


Armand O. DeGrenier, Chairman


1957-1958


Raymond J. Lataille, Clerk


1957-1958


Peter Graf 1957-1958


Treasurer


Norbert C. Benoit 1955-1958


Town Clerk Clare P. Boyer


Board of Public Welfare


Raymond Boucher, Chairman 1955-1958


John M. Beaudry, Clerk


1956-1959


Hermas Lippe, 3rd Member


1957-1960


Lilian G. Proulx, Welfare Agent


Assessors


Charles Normandin, Chairman


1956-1959


Rosario Arpin, Clerk


1955-1958


Ernest Farland


1957-1960


Board of Health


Dr. Raymond Haling, Chairman 1956-1959


Dr. Armand DeGrenier, Clerk


1957-1960


Henry Demers


1955-1958


Ernest Tetreault, Agent


Rachel Jolicoeur, Nurse


School Committee


Ralph Racicot, Chairman


1955-1958


Belmore St. Amant


1955-1958


Armand A. Bellerive - Appointed


1958


Lorenzo Beaupre


1957-1960


Louis VanDernoot


1956-1959


Edgar J. Bourgeois


1957-1960


World War Memorial Trustees


Albert J. Tremblay


1956-1959


Henry Peloquin


1957-1960


Ovila Donais


1955-1958


Stavre B. Yanka


1957-1960


Hormidas Beaudry


1956-1959


3


Cemetery Committee


Jesse Blackburn


1955-1958


George Dumas


1956-1959


Lectance Landry


1957-1960


Constables


Raoul Meunier


1955-1958


Blaise Trudeau


1956-1959


Paul Libuda


1957-1960


Tax Collector


Elizabeth M. Duhamel


1957-1960


Planning Board


James J. Fallon


1956-1959


Roland A. Pontbriand


1957-1960


Roger Madore, Sec.


1957-1962


William B. O'Shaughnessy


1955-1958


Leon Livernois


1956-1962


Sewer Commissioners


Edgar McCann


1955-1958


Bernard Allard


1957-1960


Alfred J. Goudreau


1956-1959


Park Commissioners


Albert Gendron


1955-1959


Arthur Roy


1957-1960


Joseph G. Gendreau, Chairman - Resigned


Moderator


Willard R. Stark


1957-1958


Commissioners of Trust Fund


Vincent T. Walsh


1955-1958


James J. Fallon


1956-1959


Charles Hart


1957-1960


Tree Warden


Chester J. Maska


1957-1958


Southbridge Housing Authority


Alphonse V. Renna


1956-1961


Leon Livernois


1954-1959


Lionel Duval


1955-1960


Francois Sansoucy


1953-1958


Louis J. Ciprari, appointed by the State.


4


APPOINTED TOWN OFFICERS


Assistant Clerk to Selectmen


Doris Nolan


1957-1958


Town Accountant


Leon Caron


1956-1959


Town Counsel


Robert Niedermeyer


1957-1958


Town Engineer


Henry Racicot


1957-1958


Veterans' Benefit Agent


Roland G. Hetu


1957-1958


Veterans' Service Department


Roland G. Hetu


1957-1958


Superintendent of Streets


Joseph E. Benoit


1957-1958


Care of Town Clock


Earl O'Clair


1957-1958


Recreation Committee


Frank P. Skinyon 1958


Louis Brunelle 1959


Henry Racicot


1958


Lorenzo Beaupre


1959


Raymond Dartt


1958


Herminigile Cournoyer 1959


Albert Gendron


1958


Fred Volpini


1959


Joseph Gendreau


1959


Marcy Osimo


1959


Arthur Roy


1960


Alex Lesniewski


1959


Lewis Kyrios


1958


Edgar McCann


1960


Louis VanDernoot


1958


Eugene LeBlanc


1960


Nestor Pontbriand


1958


Edgar Bourgeois


1960


John Merrill


1959


Armand Bellerive, Jr.


1960


Superintendent of Schools Robert L. Fox


Keeper of Lock-Up


Ovide Desrosier


1957-1958


Louis Bucci, Assistant


1957-1958


Custodian of Town Hall


Emile Leduc


1957-1958


Slaughtering and Animal Inspector


Alcide Fournier


1957-1958


5


Plumbing, Milk and Food Inspector


Arthur Ballard 1957-1958


Building Inspector


A. Raymond Dartt


1957-1958


Wire Inspector


Arthur Eno 1957-1958


D. W. Morrill


John O. Martin


Mitchell Kurposka


By-Laws Committee


J. Beldon Sly


Alfred Ferron


Oswald Laliberte


Registrars of Voters


Ferdinand Lemoine


1955-1958


Albert Maramo


1957-1960


Raymond Varin, Jr.


1956-1959


Clare P. Boyer, Ex-Officio.


Moth Superintendent


Chester J. Maska


1957-1958


Fire Department


Oswald Meunier, Chief


1957-1958


Daniel Daniels, Deputy Chief


Superintendent of Fire Alarms


Norman Larochelle, appointed by Fire Dept. 1957-1958


Fire Wardens, Appointed by Fire Chief


Oswald Meunier 1957


Albert Servant 1957


Joseph Mandeville 1957


Rosario Bellerose 1957


Emile Caouette 1957


Ovila Donais 1957


Romeo Lippe


1957


Daniel Daniels


1957


Harry Michaels


1957


Fence Viewers


Alphonse V. Renna


1957-1958


Herman Giroux


1957-1958


August Kowalski


1957-1958


Clifford Mckinstry


1958


Finance Committee


J. Daniel Dumas, Chairman


1955-1958


Armand Lacasse


1956-1959


John Rischitelli


1957-1960


Edward Belair


1956-1959


Victor Peloquin


1957-1960


Herbert Rainey


1955-1958


Louis Manseau


1959


6


Clifford Eaton


1955-1958


W. J. Lusignan


1955-1958


Norman Leathers 1955-1958


Albert Lusignan


1956-1959


Steve Simonelli


1957-1960


Richard Genereux


1957-1960


Richard Harwood


1957-1960


Louis Simon


1956-1959


Measurers of Wood and Bark


Thomas L. Hughes


1957-1958


Arthur Gendron


1957-1958


Royce Fitzpatrick


1957-1958


Field Drivers


Jacob Gouin


1957-1958


Soldiers Burial Officer


Roland G. Hetu


1957-1958


Public Weighers


Jacob Edwards


Royce Fitzpatrick


Clifford Mckinstry


Jacqueline Jalbert


Loretta Fitzpatrick


Argentina Damian


William Cox


Arthur Gendron


Rose Gauthier


Mary Culliton


Harry Michaels


Emile Corriveau


Thomas Hughes


Anna L. Hughes


Zoning Board of Appeals


Peter Graf


1957-1958


Edward Seremet


1957-1958


Edgar McCann


1956-1959


Dog Officer


Moise Reopel


1957-1958


Sealer of Weights and Measures


Roland A. Varin 1957-1958


Care of Veterans Graves


William J. Congdon 1957-1958


George LaCroix, Assistant 1957-1958


Retirement Board


Leon Caron 1956-1959


George W. Silk 1957-1960


Signe E. Braman


1955-1958


7


Airport Committee


Edgar Lewis


1954-1959


William LeGate


1956-1959


Louis Stevens


1955-1960


Emile Arsenault


1957-1962


Albert DiGregorio


1953-1958


Library Trustees


Edward P. Sheehan


1957-1960


Oswald Laliberte


1956-1959


Dr. Nerio Pioppi


1955-1958


Board of Review


Edgar Tremblay, Chairman


1956-1958


Bernard Mason, Secretary


1957-1959


Vincent T. Walsh


1957-1960


Pound Keeper


Frederick H. Dowling


1957-1958


Civil Defense Director


Charles McLam


1957-1958


8


JURY LIST MALE


Name - Residence Business or Occupation


A


Abrahamson, Stanley F., 26 Franklin Ter., Milk Salesman for


Deary Bros.


Allard, Omer P., 280 Charlton St. Tool & Die Maker,


Southbridge Tool Co.


Arpin, Raoul, 4 Fiske St.


Unemployed


Asselin, Gerard J., 115 Marcy St. Jig B Boy, Bellefont Dye Corp.


B


Beaudry, John M., 12 Charlton St. Cook and Waiter Spectown Diner


Beaudry, Joseph A., 468 Hamilton St. Painter, self employed


Bibeau, Adelard, Harrington Hall, Rm. 328 Retired


Blanchette, Leon, 42 Union St. Carpenter, Waterhouse Co.


Bolduc, Albert A., 245 Mechanic St. Optical Worker,


American Optical Co.


Brodeur, Normand, 111 Everett St. Traffic Rate Clerk McLean Trucking Co.


C 1


Chapdelaine, Ernest A., 2 Oliver St. Retail Bread Dealer


Clifford, Richard F., 327 Hamilton St. Laborer, Mass.


Dept. of Public Works


Costa, George V., 76 Elm St. Watchman, Hyde Mfg. Co.


D


DiMarco, Fiore A., 139 Mechanic St. Grinder,


Universal Blank Co.


Dufault, Joseph, 276 Hamilton St. Laborer, Dept.


of Public Works


Duquette, Albert, 24 Worcester St. Textile Worker, Bellefonte Dye, Inc.


E


Ethier, Louis G., 383 Elm St. Injection Moulding, Rogers Plastics Cơ.


F


Farland, Ernest A., 15 Chestnut St. Lens Grinder,


American Optical Co.


Flood, Henry F., 326 Main St. Retired Fontaine, Lucien, 240 Charlton St. Machinist, American Optical Co.


9


Name - Residence


Business or Occupation


Fournier, Joseph H., 55 Off West St.


Wet Grinder Hyde Mfg. Co. Retired


Freeland, Raymond, 348 Main St. G


Gaumond, Armand I., 711 Main St. . ... Self employed, Trucking


Gaumond, Harvey, 161 Mechanic St. Cab Driver, Vet's Cab


Gendreau, Joseph U., 165 Pleasant St. Blade Straightener,


Russell Harrington Co. Optical Worker,


Gendron, Albert, 184 Morris St.


American Optical Co.


Godro, Romeo, 75 North St.


Michelli's Market


Gouin, Rhea J., 60 Union St. C. P. C. Engineering Corp.


Graf, Peter, 205 Main St. Foreman, American Optical Co. Gravel, Lionel, 117 Worcester St. Press Operator American Optical Co.


Gurka, Edward G., 267 Main St. Assistant Manager,


American Optical Co.


H


Hebert, Armand F., 55 Coombs St. Machinist,


Harrington-Richardson Arms Co.


Hetu, Roland G., 330 Charlton St. Veterans Agent


Houde, Harmel, 43 Randolph St. American Optical Co.


Jolin, Jean B., 811 Worcester St. J


Lens Grinder, American Optical Co.


Kingsbury, Walter E., 19 Franklin Ter. K


Press Operator American Optical Co.


L


Lafleche, Albert R., 21 Goddard St.


American Optical Co.


LaFleche, Roch E., 900 Charlton St. Emery Grader, American Optical Cơ.


Laliberte, Oliver, 71 River St. Russell Harrington Cutlery Co.


Polisher,


Lambert, Henry, 175 Morris St.


Polisher, American Optical Co.


Lamontagne, Israel N., R.F.D. No. 2


Hyde Mfg. Co.


Landry, Lectance, 62 Lovely St. American Optical Co. Retired


Lange, Eugene, 56 Dresser St.


LaPierre, Ernest, 641 Worcester St.


Milling Mach. Oper.,


American Optical Co.


Laporte, Alexis, 119 West St. Retired LaRiviere, Ubald A., 102 Lebanon St. Catholic Order of Foresters


10


Name - Residence


Business or Occupation


Lataille, Robert R., 121 Elm St. Optical Worker, American Optical Co.


Lavallee, Adelard, 75 Crystal St. Gen. Maintenance Man, Simond's Machine LeBel, Robert W., 40 Henry Street LeBlanc, Leon L., 370 Hamilton St. American Optical Co. Highway Dept., Town of Southbridge


LeBoeuf, Roland A., 27 Chestnut St. F. W. Woolworth Co.


Leduc, Emile, 191 Worcester St. Dept. of Public Works Supervisor,


Lemoine, Ferdinand, 22 Edwards St.


American Optical Co.


LePain, Arthur J., 236 Marcy St. Bakery Salesman


Lesniewski, Thaddeus A., 111 Woodstock Rd. Tool Maker,


American Optical Co.


Livernois, Alfred E., 101 Worcester St. Carpenter,


H. U. Bail Sons


Livernois, Leon F., 183 Worcester St. Elm Spa Lucier, Arthur, 386 Main St. Janitor, Pratt Whitney Co.


M


Martel, Napoleon J., 7 Prospect St. Cook,


Cartier's Restaurant


Misiaszek, Thadeus A., 423 Charlton St. Clerk,


Florsheim's


Moriarty, James B., 150 Pleasant St. Stock Clerk, Ames Worsted Co.


Nichols, Thomas J., 33 Fiske St.


N


Cab Driver, Vet's Cab


P


Paquette, Walter O., 257 Alpine Drive Stock Clerk,


American Optical Co.


Paul, Wilbrod J., 395 Elm St. Truer, American Optical Co. Paulhus, Theodore A., 38 Henry St Inspector,


American Optical Co.


Pezzetti, John E., 410 Elm St. Insurance Agent, John Hancock Pinsonneault, Richard G., 33 Orchard St. .. American Optical Co. Plasse, Herman, 319 Charlton St. Lens Picker,


American Optical Co.


Prunier, Leon T., 83 Elm St. N & S Construction Co.


R


Renaud, Israel, 173 Cliff St. Harvey Wells Elec. Co.


Richards, David, 39 Worcester St.


Grinder,


Southbridge Roofing Co.


11


Name - Residence


Business or Occupation


Roulier, Emile C., 31 Franklin Ter.


Planning Engineer, United Aircraft Corp.


Sadowski, Joseph J., 80 Cisco St. S


Grinder, Moulder,


American Optical Co.


Salek, Frank, 801 Worcester St. Worcester County Electric Sansoucy, Leonard E., 449 Hamilton St. .. American Optical Co. Santo, Dominic, 28 Lebanon Hill Foreman,


American Optical Co.


Serleto, John F., 18 Park St. Auto Salesman


Simpson, Andrew H., 85 South St. Webster Record Co. Stypulkowski, Anthony, 110 Old Sturbridge Rd. Auto Salesman


T


Tavernier, Omer J., 10 Lens St. Press Operator,


American Optical Co.


Trahan, Ovila, 16 Clark St. Cabinet Maker


American Optical Co.


Tremblay, Albert J., 240 Marcy St. American Optical Co.


Tremblay, Leodore L., 264 Charlton St. Supervisor


American Optical Co.


W


Walsh, John, 61 Fiske St. Foreman, Ames Worsted Co.


Walsh, Vincent, 23 Edwards St. Division of Employment Security


SUPPLEMENTAL LIST OF JURY (Male)


Archambeault, Gerard, 31 Chestnut St. A Optical Worker, American Optical Co.


B


Belanger, Lionel, 23 Twinehurst Place Bleach House,


Southbridge Finishing Co.


Bouthillier, Leon D., 67 Fairlawn Ave. Unemployed


Brouillette, Alfred G., 89 Worcester St. I.B.M. Operator, Fire and Marine Ins. Co. Springfield, Mass.


L


Lajeunesse, Narcisse, 63 Worcester St. Retired Leduc, Joseph Louis, R.F.D. No. 1 Unemployed


M


Matte, Armand H., 61 Guelphwood Rd. Compositor, American Optical Co.


12


Name - Residence


Business or Occupation


N


Nytko, John T., 147 Pleasant St. Blending Machine, Whitin Mfg. Co., Gilbertville


P


Proulx, Edmond A., 3 Dean St. Lathe Operator, American Optical Co.


S


Steenburn, Abel A., 42 Columbus Ave. Retired


T


Talbot, Ernest J., 29 Central St. Can Operator,


Southbridge Finishing Co.


Therrien, Armand, 57 Crystal St. Clerk, Lippe's Market


FEMALE


B


Bachand, Mabel F., 31 Hamilton St. Shipping Clerk,


American Optical Co.


Benoit, Roseanna, 154 Hamilton St. Lens Polisher, American Optical Co.


Boisvert, Eleonard, 65 River St. Retired Brousseau, Rose A., 107 Pine St. Bon Marche Store


C


Costa, Magdalina G., 91 Central St. Watchman, American Optical Co.


Cournoyer, Yvonne C., 22 Locust Ave. At Home


D


Decker, Florence D., 206 Chapin St. Retired


Delage, Irene, 139 Mechanic St. American Optical Co.


Dubreuil, Julia, 174 Hamilton St. At Home


F


Forti, Ida, 65 North St. Mason, self employed Freeland, Florence, 348 Main St. Molder


G


Gaudette, Lucy T., 601 Woodstock Rd. ... Russell Harrington Co. Gaumond, Stephanie, 711 Main St. Self employed, Trucking Gravel, Loretta, 215 Hamilton St. Sheet Metal Worker Pratt & Whitney


J


Jalbert, Mabel, 61 Union St.


At Home


13


Name - Residence


Business or Occupation


L


Lachapelle, Lea, 346 Hamilton St. Polisher,


American Optical Co.


LaRiviere, Beatrice, 102 Lebanon St. Saleslady


LaRiviere, Marie E., 97 Everett St. Housewife


Latham, Rose A., 67 Charlton St. Housewife


Lippe, Isidora A., 214 Marcy St. Housewife


M


Mathieu, Orienda, 82 Cross St. Seamstress


McGann, Rose, 115 Plimpton St.


Harvey Wells Co.


Metras, Blanche, 346 Charlton St. Saleslady


Murphy, Charlotte, 231 Dresser St. At Home


P


Paulhus, Yvonne, 259 Everett St. Housewife


R


Russell, Mary R., 86 Hamilton St. At Home


S


Salek, Alice C., 801 Worcester St.


Housewife, husband Worc. County Elec. Co.


Sullivan, Evelyn E., 40 South St. Clerk, Jarry's


T


Thibeault, Aurore, 120 Marcy St. Housewife


Trudeau, Atwilda, 50 Central St. Pastry Clerk


V


Varin, Laura A., 110 Mechanic St. Clerk, Perron & Co.


SUPPLEMENTAL LIST OF JURY (Female)


B


Blanchard, Henrietta L., 20 Elm St.


Retired


Bouvier, Antonia, 561/2 Old South Rd. Foreman, American Optical Co.


Brouillette, Eva, 89 Worcester St. Husband deceased, Housewife


G


Gaumond, Louise, 60 Union St. Husband deceased, Gendron, Alice, 121 Elm St. Unemployed Fireman, Town of Southbridge


14


SELECTMEN'S REPORT


To the Citizens of the Town of Southbridge:


The Board met and organized March 4, 1957. Dr. Armand O. DeGrenier was appointed Chairman; Raymond J. Lataille was named Clerk and Peter Graf served as Third Member. Mrs. Doris Nolan was appointed Assistant Clerk on March 5, 1957.


The Annual Town Meeting scheduled to be held March 11, was postponed until March 18 because of an unprecedented at- tendance. The Meeting took place on the 18th at both Town Hall and the Strand Theatre. On April 15, 1957, in accordance with Article 15 of the Annual Town Warrant, the Board of Se- lectmen appointed five men to form the Southbridge Public Improvement Committee. This is a permanent committee and consisted of Joseph Piasta, Charles Havener, Clarence Peloquin, Charles Trahan and Louis Ciprari.


As directed by Article 17 of the Town By-Laws, two semi- annual meetings were held for all Department Heads and Com- mittees for the discussion of mutual problems.


On May 20, 1957 the first Dine and Dance License in the his- tory of Southbridge was issued. It was followed by three more applications which were granted unanimously by the Board. It has proved to be morally successful as there were no com- plaints.


The present Board resolved to limit Special Town Meetings except for emergencies. Following this resolve only two Spe- cial Town Meetings were held, namely: July 1, 1957 and Dec. 16, 1957, the latter for the main purpose of transferring funds.


On June 24th Roland A. Varin was appointed as Sealer of ~ Weights and Measures to replace G. Rudolph Lariviere, de- ceased.


The Town Infirmary at Chestnut Street was officially closed by the Board of Public Welfare on July 31, 1957 and turned over to the Board of Selectmen for disposition. Various possibilities have been considered such as quarters for the Su- perintendent of Schools; facilities for the mentally retarded children of the area; clubhouse for the Boys' Club of South- bridge. No final decision has been reached.


During 1957 both Mechanic St. and Charlton St. Bridges were open to traffic for the first time since the flood of 1955.


The Summer of 1957 brought an extended drought. During this time, the Highway Department, at considerable cost, sup- plied water to residents in outlying districts whose wells were completely dry.


15


Liquor Licenses:


12 Restaurant Wine and Malt


$200.00


$2,400.00


12 Restaurant All Alcoholic


500.00


6,000.00


2 Innholders


600.00


1,200.00


6 Club All Alcoholic


300.00


1,800.00


3 Club Wine and Malt


100.00


300.00


4 Package All Alcoholic


300.00


1,200.00


6 Package Wine and Malt


100.00


600.00


5 Drug All Alcoholic


50.00


250.00


6 Seasonal All Alcoholic


150.00


900.00


2 Special Wine and Malt


25.50


51.00


1 Special Wine and Malt


8.50


8.50


57 One Day Wine and Malt


1.00


57.00


$14,766.50


Miscellaneous Licenses:


30 Amusement Device


$ 20.00


$ 600.00


2 Amusement Device


18.35


36.70


20 Auto Dealers


3.00


60.00


84 Taxi Drivers


1.00


84.00


24 Taxi Owners


1.00


24.00


53 Common Victualers


3.00


159.00


22 Sunday Store


3.00


66.00


3 Lodging House


1.00


3.00


4 Dine and Dance


5.00


20.00


1 Storage Tank


.50


.50


1 Parking Meter


25.00


25.00


1 Trapper Permit


1.00


1.00


10 Overhanging Sign


1.00


10.00


5 Firearm


3.00


15.00


2 Town Maps


.50


1.00


$ 1,105.20


Obsolete Equipment Sold


$ 656.25


Insurance Refunds


1,059.98


Refund Mass. National Guard


1,980.00


Town Hall Rental


50.00


Miscellaneous


1.70


$ 3,747.93


Total Amount


$19,619.63


16


TABULATION OF TOWN OF SOUTHBRIDGE LITIGATION TO BE PUBLISHED IN 1958 TOWN REPORTS Revised as of 12/18/57


STEEL UTILITIES CORP. vs. BOARD OF ROAD COMMIS- SIONERS AND TOWN OF SOUTHBRIDGE.


Action in Superior Court alleging damages of $450 for snow plow blades.


AMERICAN OPTICAL COMPANY vs. TOWN OF SOUTH- BRIDGE.


Action in Land Court concerning land bounded by Mechanic Crystal and Lens Street.


STANLEY MROCZKOWSKA vs. TOWN OF SOUTHBRIDGE. Action in Superior Court alleging $15,000 damages for personal injuries at corner of Main and Mill Streets.


RALPH GAULIN vs. TOWN OF SOUTHBRIDGE. Action in Superior Court concerning pinball machines.


A. J. CRESCENZO vs. TOWN OF SOUTHBRIDGE.


Action in Superior Court alleging damages of $5,000 for person- al injury on Charlton Street. Judgment for plaintiff in amount of $2500 and judgment paid.


DOROTHY E. PLIMPTON vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for Eastford Road Land Damages. Judgment for Petitioner for $3,000.00 without interest, without costs, without taxes, and Judgment paid.


The County Commissioners took the land by eminent domain, but by law the Town is to pay for all land damage.


CITY OF WORCESTER vs. TOWN OF SOUTHBRIDGE.


Action in Central District Court for unpaid hospital bills. Liti- gation terminated upon payment by Southbridge Welfare De- partment in the sum of $1,693.58.


BEATRICE TASSE vs. TOWN OF SOUTHBRIDGE.


Action in Superior Court alleging damages of $3,000.00 for per- sonal injury on Highland Street.


LEROY BRIGGS vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for Hook and Hamilton Street land damage. Judgment for Petitioner for $2,000.00, and Judgment paid.


ANTHANASIOS BREGIANOS, et al, vs. TOWN OF SOUTH- BRIDGE.


Action in Boston Municipal Court alleging property and per- sonal injury damages of $20,000, by Town truck in City of Boston.


17


PAULINA DETNERSKI vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Charlton Street Bridge.


F. X. LALIBERTE & SON, INC., vs. TOWN OF SOUTH- BRIDGE.


Petition in Superior Court for land damage at Central Street Bridge.


GERALD LAPIERRE vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Charlton Street Bridge.


ALBERT A. LOOMIS vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Charlton Street Bridge.


KATENA MICHALAELS vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Central Street Bridge.


ALBINA TREMBLAY vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Charlton Street Bridge.


EVA DUFF vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Dresser Hill Road Bridge (Sandersdale).


The County Commissioners took the land by eminent domain, but by law the Town is to pay for all land damage.


PETER GRAF vs. TOWN OF SOUTHBRIDGE.


Petition in Superior Court for land damage at Dresser Hill Road Bridge (Sandersdale).


The County Commissioners took the land by eminent domain, but by law the Town is to pay for all land damage.


Note: In all the petitions for land damage, no specific sum of money is mentioned, requested or demanded. All the petitions request the Superior Court Judges to determine and assess the amount of money to be paid the petitioner.


Meetings of the Board of Selectmen have been congenial, unified and harmonious. We wish to publicly thank all Depart- ment Heads, Committees and members of the Press for their excellent cooperation. We have been available at all times to render assistance to all municipal activities and have done our utmost to serve the public in every respect.


We feel 1957 has been an outstanding year and we hope and pray for continued success in the future.


Respectfully submitted, ARMAND O. DeGRENIER RAYMOND J. LATAILLE PETER GRAF


18


REPORT OF TOWN TREASURER


For Year Ending Dec. 31, 1957


Cash on Hand, Jan. 1, 1957 $ 343,150.13


Receipts for 1957


3,395,475.88


1957 Disbursements


$3,738,626.01 3,279,318.69


Balance, Cash on Hand Dec. 31, 1957


*


Date of Issue


Amt. of Loan


Outstanding


Due 1958 Denominated


Dec. 31, 1957


$4,000.00 Northern Dist. Elem. School


1938 $80,000.00 $4,000.00


*


*


TEMPORARY LOANS


$150,000.00 Anticipation of Taxes


Due May 1, 1958


* * %


POST WAR FUND


21/4% U. S. Treasury Bonds - Dated 2/1/44


$ 75,000.00


214% U. S. Treasury Bonds - Dated 6/1/45 75,000.00


$150,000.00


Coupon and Savings Bank Int. through 12/31/57


51,689.70


$201,689.70


Less Transfer from Savings Acct. per Article No. 37, 3/12/56 Town Meeting


25,000.00


Fund Balance *


$176,689.70


CEMETERY FUND


Depository


Balance Dec. 31, 1957 $ 3,000.00


Int. 1957


Cambridge Savings


$ 121.88


Dedham Inst. Savings


2,000.00


65.00


Gardner Savings


3,000.00


97.50


Lynn Inst. for Savings


2,000.00


62.50


Leominster Savings


2,500.00


80.73


Millbury Savings


2,000.00


65.00


New Bedford 5-Cent Savings


3,000.00


90.00


Natick 5-Cent Savings


2,500.00


81.26


Southbridge Savings


12,965.30


352.75


Salem 5-Cent Savings


3,000.00


121.88


Winchendon Savings


3,000.00


105.00


Ware Savings


2,000.00


65.00


$ 459,307.32


19


Webster 5-Cent Savings


2,000.00


60.00


Worcester 5 Cent Savings


2,000.00


60.00


Worcester Federal Co-op.


4,000.00


125.00


Workingmen's Co-op.


4,000.00


125.00


Merchant's Co-op.


4,000.00


127.50


Mattapan Co-op.


2,000.00


70.00


Mt. Washington Co-op.


4,000.00


130.00


Congress Co-op.


4,000.00


120.00


Southbridge Co-op.


2,000.00


60.00


Merrimack Co-op.


2,000.00


60.00


Suffolk Co-op.


4,000.00


130.00


Minot Co-op.


2,000.00


62.50


Lincoln Co-op.


2,000.00


70.00


Southbridge Credit Union


4,000.00


140.00


Southbridge Credit Union


5,000.00


164.02


Southbridge Credit Union


10,000.00


350.00


$97,965.30


$ 3,162.52


Cementery Fund as of Jan. 1, 1957 Added to Fund, 1957


1,760.00


Cemetery Fund Dec. 31, 1957


$97,965.30


*


* *


TRUST FUNDS


Balance Jan. 1, 1957


Int. 1957


Balance Dec. 31, 1957


Depository


Mary Mynott Fund


Southbridge Savings


$1,000.00


$ 30.00


$1,000.00


Boyer Fund


Southbridge Savings


516.72


15.60


532.32


Ella H. Cole Fund


Attleboro Savings


1,000.00


30.00


1,000.00


Cambridge Savings


1,000.00


40.62


1,000.00


Charlestown 5-Cent


1,000.00


31.25


1,000.00


Jesse J. Angell Fund


Southbridge Savings




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.