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.