USA > Massachusetts > Worcester County > Douglas > Town Annual Report of the Officers of the Town of Douglas, for the year ending 1940 > 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
100.00
Myron O. Mowry Fund, Income
858.75
Cemetery Perpetual Care Fund, Income
59.50
$ 2,595.65
22
State and County Taxes:
State Tax
5,440.00
State Audit
526.21
State Parks and Reservations
83.58
15.05
Veterans' Exemption inty Tax
3,061.92
County T. B. Hospital
2,495.81
Total Expenditures
$183,864.64
RECEIPTS - 1940
General Revenue:
Taxes:
1940 Polls
$ 1,568.00
1940 Real Estate
43,569.60
1940 Personal 5,058.50
1939 Polls
4.00
1939 Real Estate
16,589.56
1939 Personal
498.05
1938 Taxes
3,565.97
$ 70,853.68
Motor Vehicle Excise Tax:
Levy of 1940
4,701.85
Levy of 1939
106.52
4,808.37 $
From State:
Mass. School Fund
4,861.18
Income Tax Part I Ch. 70 Schools
6,060.00
Income Tax Part II Ch. 70 Valuation
3,834.38
Corporation Taxes
15,078.31
Ch. 504 Highway Refund
6,388.25
Business Tax
2,167.28
$ 38,389.40
Licenses:
Liquor Licenses
930.00
Pool and Bowling
45.00
Milk
10.00
$ 11,622.57
23
Common Victualler's
18.00
Sunday License
40.00
Undertaker
3.00
Gas Registration
2.50
Sale of Firearms
2.00
Garage Licenses
6.00
Alcohol Licenses
10.00
Oleomargerine
2.00
Building Permit
9.00
Director of Standards
16.00
Junk Licenses
30.00
$
1,123.50
Fines :
Court
121.00
Library
92.74
$
213.74
Grants and Gifts:
Aid to Industrial Schools
138.60
Union Superintendent
773.33
Loss of Taxes
393.05
$ 1,304.98
Federal Grants:
Old Age Assistance
5,953.77
O. A. A. Adm.
193.37
Aid to Dependent Children
546.00
A. D. C. Adm.
65.68
$ 6,758.82
From County:
Dog License Refund
478.58
$ 478.58
DEPARTMENTAL COLLECTIONS:
General Government:
Town Hall Rentals $ 327.00
Old Town Hall Rentals
74.00
Miscellaneous Reimbursements
10.13
$ 411.13
24
Protection of Persons and Property:
Sealer of Weights and Measures
24.24
Reimbursement on Fire Insurance
92.00
$ 116.24
Health and Sanitation:
Health
162.14
Animal Inspector
75.00
$ 237.14
Highways:
State Ch. 81, Contract 3311
433.62
State Ch. 81, Contract 3488
9,434.62
State Ch. 90, Contract 7069
175.33
State Ch. 90, Contract 7368
224.74
State Ch. 90, Contract 7581
499.75
County Ch. 90, Contract 7069
175.34
County Ch. 90, Contract 7368
374.56
County Ch. 90, Contract 7581
499.75
Workmen's Compensation Ins.
399.92
Machinery Rentals
1,579.90
Highways Miscellaneous
50.98
$ 13,848.51
Charities:
Hospital Reimbursement
15.00
Individuals
250.50
Cities and Towns
210.04
State
4,681.76
Aid to Dependent Children-State
934.17
A. D. C. uncashed checks
50.00
Old Age Assistance-State
3,732.37
O. A. A. uncashed checks
57.50
State Aid
90.00
$ 10,021.34
Schools:
Tuition of State Wards
142.33
Other Tuition
90.00
Refund
6.00
$ 238.33
25
Unclassified:
Miscellaneous Rebates
7.05
Interest
4.38
$
11.43
Commercial Revenue:
Water Charges
5,342.10
Water Misc.
29.82
Labor-Reimbursement
14.50
$ 5,386.42
Interest:
Real Estate:
Current Year
55.02
Previous Year
741.25
Excise Taxes:
Current Year
52.00
Previous Year
12.06
$ 860.33
Agency, Trust Investments:
Dog Licenses
577.40
Cemetery Perpetual Care Funds
59.50
Myron O. Mowry Fund, Income
470.00
Moses Wallis Devise, Income
1,073.56
Perry Bequest-Cemetery
1,000.00
Anderson Bequest-Cemetery
100.00
3,280.46 $
Temporary Loans .
31,000.00
Loan in Anticipation of State Reimbursement
10,500.00
Highway-Grader Loan
5,000.00
$ 46,500.00
Redemption :
Tax Title (partial) 25.91
$ 25.91
Total Receipts
$204,868.31
26
Balance January 1, 1940
1,245.20
Receipts 1940
204,868.31
Warrant Reported in Error
2.10
$206,115.61
Payments 1940
183,864.64
Balance December 31, 1940
22,250.97
$206,115.61
Respectfully submitted,
JOSEPH S. VIROSTEK,
Town Accountant.
27
BOARD OF ASSESSORS
1940
Assessed Valuation of the Town
$1,673,606.00
Personal
155,808.00
Real Estate, Buildings
1,134,975.00
Land
382,823.00
Motor Vehicle value
166,940.00
Rate of Taxation per 1,000
35.00
Amount of Tax on Property
58,576.21
Amount of Tax on Polls
1,682.00
Amount of Motor Vehicle excise
4,865.92
Number of Firms and Persons assessed
600
Number of Horses assessed
56
Number of Cows assessed
174
Number of Neat other than cows
33
Number of Swine assessed
13
Number of Dwellings assessed
561
Number of Acres of Land assessed
18,816.96
Purposes for which taxes are assessed
State Tax
5,440.00
State Parks and Reservations
90.16
Veterans exemptions
13.44
Auditing Account, State
526.21
County Tax
3,061.92
To be raised in 1940
226.00
County Tuberculosis Hospital
2,495.81
Appropriations, make up of Tax Rate
105,321.73
Overlay, current year
3,045.01
LUCIUS J. MARSH, Chairman IRVING H. FISHER, WALTER J. BUDZYNA,
Assessors of Douglas.
28
TOWN CLERK'S REPORT
To the Citizens of the Town of Douglas:
Following is my seventh Annual Report as Town Clerk:
VOTES PASSED BY THE TOWN SINCE THE 1940 ANNUAL TOWN MEETING
Special Town Meeting-June 3, 1940
Article 1. The Town voted to appropriate an additional sum of twenty- five hundred dollars to the Snow Roads account.
Article 2. The Town voted to appropriate the sum of two hundred and fifty dollars to make a survey of the proposed Water Main extensions to Douglas Center and on Pleasant Street or Martin Road, so called.
Special Town Meeting-August 27, 1940
Article 1. The Town voted to purchase a power grader, voted to au- thorize the Selectmen to sell the present grading equipment and apply the same towards the purchase of the New Power Grader, voted to appropriate the sum of five thousand and five hundred dollars for the same. To meet the said appropriation the sum of five hundred shall be transferred from the Machinery Rentals Account and the Treasurer is authorized with the ap- proval of the Selectmen to borrow five thousand dollars over a period of three years as authorized by sub section 9 of Section 7, Chapter 44, General Laws. The vote was unanimous.
Special Town Meeting-December 31, 1940
Article 1. The Town voted to transfer the sum of six hundred one dol- lars and seventy-one cents ($601.71) from the Water Department Surplus Fund to the Water Department Expense Account to pay the remaining 1940 bills of the Water Department.
Article 2. The Town voted to transfer the sum of three hundred ninety- seven dollars and sixty cents ($397.60) from the Highway Machinery Rentals Account to the Highway Machinery Fund to pay the remaining 1940 bills of the Town for Highway Machinery.
Article 3. The Town voted to authorize the Selectmen to sell the 1940 Ford Police Cruiser and to apply the proceeds from the sale towards the pur- chase of a new car, and voted to appropriate an additional sum of two hun- dred twenty-six dollars ($226.00) to be raised in the Tax Levy of 1941.
29
Article 4. The Town voted to transfer the sum of six hundred dollars ($600.00) from the Welfare Account to the W.P.A. Account.
Article 5. The Town voted to transfer the sum of one thousand dollars ($1,000.00) from the O.A.A. Account to the W.P.A. Account.
Article 6. The Town voted to transfer the sum of five hundred dollars ($500.00) from the A.D.C. Account to the W.P.A. Account.
Article 7. The Town voted to transfer the sum of one hundred seventy- one dollars and two cents ($171.02) from the Highway Compensation In- surance Account to the Special Highways Insurance Account.
Respectfully submitted,
JOSEPH S. VIROSTEK.
MARRIAGES, 1940
January
9 Samuel Baker White, Jr. of Providence, R. I. and Linnea Margaret Johnson of Providence, R. I.
13 Jean A. Morrisette of Douglas and Doris S. Contois of Douglas.
19 Edward F. Lavin of Providence, R. I. and Doris E. Close of Warwick, R. I.
24 George G. Neil of Northbridge and Beatrice N. Stewart of North- bridge.
27 William B. Jenkins of Douglas and Meline C. John of Douglas.
March
19 Rodney C. Clark of Plainfield, Conn. and Ida Ilona Uusitalo of Canter- bury, Conn.
25 Raymond Adams of Northbridge and Dorothy Valliere of Douglas.
30 Andrew C. Virostek of Douglas and Esther Bukowski of Webster.
April
6 Philip V. Chapdelaine of Douglas and Dorothy L. Johnson of Douglas.
13 Thomas J. Bergin of Rochdale and Gertrude L. Furness of Douglas.
22 Donald Mountford of Smithfield, R. I. and Marjorie O'Donnell of Warwick Downs, R. I.
27 Raymond Juranty of Taunton and Philomene Saviano of Douglas.
27 Armand Thibodeau of Douglas and Anna Slavin of Bellingham.
May
6 James F. McGoran of Valley Falls, R. I. and Doris Bowness of Douglas.
11 Oliver J. Minney of Springfield and Dorothy M. Jones of Douglas.
13 Henry L. Thomas of Douglas and Anna V. Bloniasz of Douglas.
16 John W. Kurowski of Whitinsville and Mary Nedoroscik of Douglas.
1
30
June
1 Joseph J. Limanek of Douglas and Vincentia E. Vecchione of Douglas.
1 Andrew J. Grivalski of Douglas and Lillian M. Laliberte of Douglas.
8 W. Robert Kenyon of Bridgeport, Conn. and Luella M. Barnes of Ap- ponaug, R. I.
15 Arthur A. Newell of Braintree and Grace E. Kempton of Braintree.
15 Harris T. Anderson, Jr. of Millbury and Florence Yacino of Douglas.
22 Edward M. White of Bellingham and Nellie N. Maziarka of Douglas.
22 J. Carson McCallum of Douglas and Virginia Rae Hadley of Douglas.
22 Arthur F. Ballou of Sutton and Irene (Martin) St. Peter of Sutton.
July
4 Joseph Poplawski of Webster and Phyllis Grocki of Douglas.
13 John F. Paciga of Douglas and Antoinette Szewczyk of Dudley.
August
3 Joseph F. Hutnak of Douglas and Anna C. Pompa of Douglas.
10 James L. Perry of Douglas and Anna S. Ofcarcik of Douglas.
10 Samuel L. Taylor of Douglas and Philomene Jarvis of Douglas.
17 James B. Matthewman of Whitinsville and Rose F. Ofcarcik of Douglas.
31 Lloyd A. Chilson of Douglas and Beatrice B. Monroe of Douglas.
31 Oscar T. Salo of Douglas and Winifred Valk of Douglas.
31 Harold Keith of Douglas and Louise Hansen of Millville.
September
2 Leon A. Letandress of Douglas and Joan M. Thibodeau of Douglas.
14 Maurice J. Brouillette of Douglas and Irene S. John of Douglas.
16 Raymond F. Colvin of Washington, R. I. and Hazel M. Anderson of Washington, R. I.
30 Stanley Sumoski of Versailles, Conn. and Mabel Hicks of Norwich, Conn.
October
1 Joseph A. Macuga of Douglas and Rita S. Cardrant of Southbridge.
10 Philip Mosczynski of Douglas and Ellen C. Howley of Worcester.
12 Andrew J. Kleya of Douglas and Martha Lee Winchell of Douglas.
19 Peter A. Roberts of Whitinsville and Lillian A. Cusson of Douglas.
19 James F. Finn of Douglas and Constance J. Caouette of South Ash- burnham.
19 Joseph A. Place of Douglas and Laura E. (Cushing) Dunn of Douglas.
26 Clifford L. Liberty of Douglas and Estrid Johnson of West Millbury.
26 Charles E. Devlin of Whitinsville and Laura Hippert of Douglas.
November
24 Edward Sadowski of Sutton and Dorothy Clark of Douglas.
28 Andrew J. Stefanak of Douglas and Celina L. Cassista of Douglas.
28 Richard W. Burch of Douglas and Frances V. Duda of Douglas.
31
30 Stanley J. Budzyna of Douglas and Monica L. Gedymin of Worcester.
30 Alfred C. Casey of Douglas and Barbara E. (Zehrer) Hall of Douglas.
30 Raymond Carter of Douglas and Mathel Turner of Douglas.
December
6 Walter Roy Law of Foster, R. I. and Beatrice Bowen of North Scituate, R. I.
BIRTHS, 1940
January
1 Robert Dexter Beer
22 Raymond Philip Abram
29 Ralph E. Aldrich
Wilbur Downey and Doris Flood Arthur and Martha Brule Richard H. and Florence Higginbottom
February
7 Henry Guyon
Henry John and Dorilla Frasier
1
March
1 Joseph Anthony Lafleur
Henry and Edna Bileau
April
3 Arlene Chomes
8 Joanne Dargan
20 Roswell John Heald
20 Anne Cooney
William and Edna Doyon Richard G. and Janice F. Brown Roswell H. and Mary H. Molloy Francis and Anna Gauvin
May
4 Elizabeth Mitchell
5 Elizabeth Ellen Mclaughlin
12 Robert Henry Forget
21 Nancy Jane Phillips
21 Charles Richard Plante
26 Evangelidis
26 John William St. Andre
30 Arthur Eugene Brewer
Thomas and Vasiliki Stevens Daniel P. and Nickoli T. Saviano Henry N. and Mary A. Larochelle Merle E. and Eleanor C. Dresser Charles J. and Agnes Hyland Louis K. and Theodora L. Gaba Armand and Anne Nedoroscik Edward and Alice LaPlante
June
3 Charles Albert Gagne
5 Francis Lawrence Chupka
22 Robert Ernest Larson
29 Marcia May Jones
Clarence A. and Antoinette G. Roy Francis L. and Mary Damore Hartwick T. and Anna Salo George E. and Lucy Jane Dudley
July
15 Ellen Marie Wallace
20 John Donald Michna
August
11 Carol Jean Decoteau
22 Anthony John Gressak
Thomas Gilmore and Mary L. Vecchione John and Genevieve Wojtalik
Raymond O. and Alma M. Stone Steven and Katharine Laincz
32
September
5 Stephen Zemianek
16 Linda Joyce Frieswyk
17 Raymond Hildreth Spooner
17 Douglas Roger Colby
19 Richard George Hvizdos
27 Barbara Gove
Stephen and Jennie Rymeski Edward and Caroline T. Hughes Raymond H. and Kathleen C. Arnold Douglas W. and Hilda Petrfie Stephen and Helen Beaulac Herbert E. and Louise A. Gevry
October
3 Ronald Arthur Fortier
5 Deborah Louise Buxton
10 Bruce Wentzell Dudley
12 David Allen Prince
15 Patricia Ellen Dudley
21 Cecile G. Marie Lavergne
22 Carol Ann Conrad
Arthur and Beatrice Girard
Harold and Doris Manning Ralph E. and Lois E. Wentzell Oscar and Julia Bloniasz Harold P. and Mary J. Zehrer Maurice R. and Nolea Chagnon Everett and Hazel Longton
November
5 Nancy Lorraine Carpenter
12 James William Farr
13 Raymond Wilbur MacCallum
Walter L. and Wibbie Kortekamp James W. and Sophia Bloniasz Wilbur and Jennie Kasavick
December
4 Raymond William Jenkins
5 Elaine Marie Powers
10 Monica Ann Michalik
19 Marcel Jude Boudreau
20 Evangeline George
23 Roger John Manyak
31 Adele Stephanie Jussaume
William and Melina John
James H. and Margaret Aster Rudolph and Mary Macuga Aldei and Mathilda Martineau James P. and Cecelia Geotis John V. and Katherine P. Kolumber John B. and Stellar Marie Piepszak
DEATHS, 1940
Years
Months
Days
72
10 Charles Genereux
61
-
-
-
-
7
21 Florence E. Wright
69
9
3
22 Annie B. (Leaghr) Park
86
7
12
February
5 Matilda (Beauregard) Fortier
81
1
11
11 Henry Guyan
18 Ella Keith Jenckes
87
9
14
25 Querino S. Russo
15
1
26
March
25 Alfred Laliberte
78
8 29
January
1 Maria (McDonald) Perry
10 Fred A. Hillery
56
14 Marie Cabana Paquette
76
5
-
33
28 Walter E. Jones
78
7
25
30 Oscar Wade
73
3
16
May 24 Lucius J. Marsh
88
8
21
June
12 Philip Brule
84
6
6
12 Mabel Frances Manahan
77
1
15
July
5 Joseph Jabrocky
63
6
6
16 Hannah White Young
78
10
23
August
11 Mattus Biros
51
11
17
11 Frank L. Correll
81
4
12
14 George Earl Chandler
69
8
15
September
9 Jennie Maynard
71
4
14
23 Joseph Gauthier
74
11
26
October
1 Alfred Leroy Parker
82
-
26
9 Mary Jane McGrath
73
-
-
November
28 Donald Lens McCallum
21
7
25
December
7 George Henry Collins
78
4
14
26 Katherine (Walsh) Dermody
74
-
-
Respectfully submitted,
JOSEPH S. VIROSTEK, Town Clerk.
34
COLLECTOR'S REPORT
To the Citizens of Douglas:
Following is my first Annual Report:
TAXES 1938
Outstanding January 1, 1940.
$ 3,686.95
Payments to treasurer
$ 3,565.97
Abatements
48.10
Transferred to tax titles
57.15
Taxes 1938 reported as taxes 1939
15.73
$ 3,686.95
TAXES 1939
Outstanding January 1, 1940
$ 19,918.96
Additional commitment
22.20
Taxes 1938 reported as taxes 1939
15.73
$ 19,956.89
Payments to treasurer
$ 17,091.61
Abatements
74.00
Transferred to tax titles
75.85
Outstanding December 31, 1940:
Personal Property $ 63.69
Real Estate
2,651.74
S 2,715.43
$ 19,956.89
TAXES 1940
Commitment per warrants:
Polls
S 1,682.00
Personal Property
5,453.49
Real Estate
53,123.23
$ 60,258.72
Additional commitment, polls
10.00
Abatements and payments
refunded, real estate
57.75
$ 60,326.47
Payments to treasurer
$ 50,196.10
Abatements:
Polls
S 124.00
Personal Property
1.40
35
Real Estate
917.18
1,042.58
Transferred to tax titles
352.46
Outstanding December 31, 1940:
Personal Property
$ 393.59
Real Estate
8,341.74
8,735.33
$ 60,326.47
MOTOR VEHICLE EXCISE TAXES 1939
Outstanding January 1, 1940
$ 56.46
Commitment per warrant
61.06
Abatements and payments refunded
4.60
$ 122.12
Payments to treasurer
$ 106.52
Abatements
15.60
$ 122.12
MOTOR VEHICLE EXCISE TAXES 1940
Commitment per warrant
$ 4,848.22
Abatements and payments refunded
141.70
$ 4,989.92
Payments to treasurer
$ 4,701.85
Abatements
162.26
Outstanding December 31, 1940
125.81
$ 4,989.92
INTERESTS AND COSTS
Collections 1940:
Taxes:
Levy of 1938
$ 247.80
Levy of 1939
493.45
Levy of 1940
55.02
Motor vehicle excise taxes:
Levy of 1939
$ 12.06
Levy of 1940
52.00
$ 64.06
$ 860.33
Payments to treasurer
$ 860.33
$ 796.27
Respectfully submitted,
FLOYD S. RAWSON, Collector.
36
REPORT OF THE POLICE DEPARTMENT
January 1, 1941.
Mr. Winfield A. Schuster, Chairman,
Board of Selectmen,
Town of Douglas, Mass.
Dear Sir:
I herewith respectfully submit the annual report of the Police Depart- ment for the year ending December 31, 1940.
ORGANIZATION
Chief of Police KARLE T. HOWE
Sergeant Chester C. Fulone
Patrolmen
Joseph N. Kostka Warren A. Johnson Edward H. Balcom
James H. Vecchione Charles B. McCue
Special Officers
John Hanley Harry Johnston Kenneth McMahon Earl Ballou
ACTIVITY REPORT
CRIMINAL
Complaints Received (all natures) 302
Complaints Investigated 281
Investigations for other Departments 88
Hours investigation
681
Hours Court (all officers)
422
Stolen Automobiles Recovered
3
Value of Stolen Property Recovered $2,430.00
Arrests (see schedule below for classification) 104
TRAFFIC
Cars stopped, operators warned and booked, vio. M.V. Laws .. 131
Cars stopped, operators summoned to Court, vio. M.V. Laws. . .
125
Cars stopped, operators' licenses suspended, vio. M.V. Laws. .
6
Cars stopped, registration revoked, vio. M.V. Laws. 1
Cars stopped, general check of licenses, occupants, etc. 364
37
Summons served locally, for other departments
19
Motor Vehicle transfers checked and approved 70
Violations of parking laws 28
Accidents :
Property Damage
8
Personal Injury
10
Total
18
Fines and Assessments:
Allocated to Town
$135.00
Allocated to County
399.00
Total
$534.00
MISCELLANEOUS ACTIVITIES
Tours Special Duty (all officers) 465
Doors to business places found unlocked and secured 28
Night lights found out in business places-premises checked . 25
Street Lights found out and reported
61
Emergency messages delivered
61
Death notices delivered
12
Missing persons-reported and located
6
Insane persons committed
1
Value lost property found and returned to owners
$241.00
Emergency Trips to Hospitals with Police Cruiser
7
Highways defects located and reported to Supervisor
4
Vacant houses inspected at request of owners (inspections).
130
Accidental deaths investigated 3
Men qualified in use of Service Revolvers (N.E.P.R.L. rules) Experts, 3; Sharpshooter, 4. Total
7
Mileage, cruiser, patrols, investigations, court, etc ..
28,319
CLASSIFICATION OF OFFENCES FOR WHICH ARRESTS (Actual) WERE MADE
Crimes against Chastity, Morality and Good Order
Idle and Disorderly Persons (accosting)
1
Disturbing the peace
4
Drunkenness
9
Stubborn Child
1
Incest
1
Lewd and Lascivious Cohabitation
2
Runaway
1
Unnatural act
1
Vagrancy
3
23
38
Crimes Against Property
Malicious destruction of property
3
Larceny
9
Taking auto. without authority
2
Larceny of automobile
1
Burning building to defraud insurer
1
Accessory after fact to burning building
1
Larceny from building
2
Attempted larceny from building
1
Breaking, entering and larceny (day time)
5
Breaking, entering and larceny (night time)
1
Suspicion (larceny-released)
1
27
Crimes Against the Currency
Forgery
1
Uttering Forged Instrument
1
2
Crimes Against the Person
Carnal Abuse of Female Child
1
Assault and Battery
2
Crimes Against the Public Justice Violation of Probation
1
1
Crimes Against the Public Policy
Collecting Junk without license
6 6
Domestic Relations-Desertion and Non-support
Neglect to provide for minor child
1
Neglected children
11
Neglect of children
5
Non-support
4
21
Insane and Mentally Defective Persons
Insane Persons 2
Motor Vehicle
Leaving the scene of an accident
3
Operating at unreasonable speed
3
Operating under the influence of liquor
5
Operating negligently, to endanger
4
Operating after suspension of license
1
Operating without license
4
a
Total 105
3
-
2
20
39
Males 96
Females
9
Residents
28
Non-Residents
77
Felonies
32
Misdemeanors
73
For other departments
15
Sentenced to jails, prisons, etc.
32
Cases pending .
2
Complaints pending
3
Unserved warrants on file
6
A decrease in the number of residents arrested for all crimes will be noted; and a very marked decrease in the number of residents arrested for felonious crimes. Crimes of a serious nature were committed by non-resi- dents in all but one instance. This condition is not unsatisfactory from a police point of view.
Apprehension and prosecution has been made easier through the coopera- tion of the Board of Selectmen and the Finance Board, in that they made available to the Department some much needed equipment in connection with identification.
Through the medium of this report, I wish to commend the individual officers of the Department for their application and special endeavor during 1940.
During the summer months all men attended a school conducted by United States Army officers in the care and use of the latest type army weapons.
In October all attended special courses in criminal law, and police pro- cedure held in Douglas. Later another school of like nature conducted by the Federal Bureau of Investigation at Whitinsville, which lasted seven weeks.
Conforming with the provisions of the National Defense Act of 1920, a so-called Special Duty Squad of ten men was organized to cope with future emergencies, in conjunction with the military and civil authorities. This group attended special schools and were taught combat shooting and self defense methods. The assistance of the Department personnel in attaining the desired ends was invaluable.
Membership in the New England Police Revolver League was continued. A team composed of members of the Department competed in the winter Postal Matches. The division in which the team shot was composed of twenty-seven other Departments, twenty-six of which were municipalities, with unlimited facilities available. Douglas placed second, by four points.
40
In the yearly qualification matches conducted under the auspices of this league, three men qualified as "Expert," and four as "Sharpshooter," in the use of service revolvers. These are the two highest ratings obtainable.
All men participated in the activities mentioned above on their own time and at their own expense, which at times was not inconsiderable.
The present limited national emergency has thrown a large amount of added work, and some added expense upon the Department. A part of this expense can be classified, and perhaps provided for by a separate fund. A large part however, cannot be classified, and falls upon whatever allocation is applicable from our total appropriation, particularly transportation, in- vestigation, and phones and wires.
This situation could not of course have been foreseen. As stated, con- siderable added expense has been incurred, for which no provision was made. No reliable forecast can be made regarding future conditions, and future demands upon the Department. I respectfully suggest, however, that some consideration be given this.
While the number of accidents has not been too greatly reduced, the type and nature of accidents has undergone a radical change during the past eighteen months. Wherever personal injury has been involved, it has in nearly all instances been slight. Residents have been involved in but few accidents. The reflection of this is of course in the reduced insurance rates that you now have.
There is no question, I believe, but that the 25 mile an hour law that has been in force here for nearly two years, has been directly responsible for this improved condition. The continued strict enforcement of this law is proposed for 1941.
Respectfully submitted,
KARLE T. HOWE, Chief of Police.
41
REPORT OF THE DOG OFFICER
January 1, 1941.
Mr. Winfield A. Schuster, Chairman, Board of Selectmen,
Douglas, Mass. Dear Sir:
I herewith submit the annual report of the Dog Officer, for the year end- ing December 31, 1940.
Unlicensed Dogs Killed 10
Licensed Dogs Killed at Request of Owners 5
Unlicensed Dogs Confined and Returned to Owner 1
Stray Dogs (licensed) found and returned to Owner 12
Number of Inspections of Licensed Kennels 8
A list of dog owners was furnished by the office of the Town Clerk. Taxes on all animals were paid on or before June 1st.
To the best of my knowledge there are no unlicensed dogs in the town at this time.
Respectfully submitted,
KARLE T. HOWE, Dog Officer.
42
REPORT OF THE HIGHWAY COMMISSIONER
Chapter 81 Highways:
Appropriated by Town $ 5,250.00
Allotment by State 10,500.00
Total $ 15,750.00
Earl Ballou, Supt. as per wages $ 1,197.16
Charles Church, Foreman 92 hrs. @ .60
55.20
Charles Church, Labor 376 hrs. @ .50 188.00
Earl McCann, Labor 421 hrs. @ .50
210.50
Earl McCann, Tractor oper. 504 hrs. @ .60.
302.40
Earl McCann, Power Grader oper. 287 hrs. @ .75 ..
215.25
Everett Ballou, Labor 652 hrs. @ .50.
326.00
John Caswell, Jr. Labor 939 hrs. @ .50
469.50
Alfred Miller, Labor 1028 hrs. @ .50 ..
514.00
Albert Valcourt, Labor 617 hrs. @ .50
308.50
Albert Valcourt, Grader oper. 372 hrs. @ .60.
223.20
Harold Keith, Labor 77 hrs. @ .50.
38.50
Duty Caswell, Jr. Labor 15 hrs. @ .50
7.50
Jesse Chase, Labor 358 hrs. @ .50.
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.