Town Annual Report of the Officers of the Town of Douglas, for the year ending 1941-1950, Part 2

Author:
Publication date: 1941
Publisher:
Number of Pages: 1216


USA > Massachusetts > Worcester County > Douglas > Town Annual Report of the Officers of the Town of Douglas, for the year ending 1941-1950 > Part 2


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | 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


Federal Grant, O. A. A. Relief


4,969.70


Soldiers' Relief


347.00


$ 23,748.62


Schools and Library:


School Committee Salary


200.00


School Expense


39,499.99


23


Industrial Schools


515.46


School Sewer Drain


1,200.00


Library


1,577.75


Library - Special Repairs


41.00


$ 43,034.20


Recreation and Unclassified:


W. P. A. Projects


2,364.70


American Legion Hall


100.00


Memorial Day


160.87


Care of Town Clock


53.00


Printing Town Report


225.00


Recreation Commission Salaries


100.00


Recreational Program


700.00


$ 3,703.57


Enterprises and Cemetery :


Water Commissioners' Salaries


200.00


Water Department General Expense


4,647.27


Water Department Survey


235.00


Pumping Station


9,183.27


Cemetery


96.05


$ 14,361.59


Interest and Maturing Debt:


Debt - Town Hall Bond


1,000.00


Interest


245.07


$


1,245.07


Temporary Loans:


Temporary Loans


20,000.00


Loan in Anticipation of Reimbursement


10,500.00


$ 30,500.00


Refunds:


Motor Vehicle Excise Taxes 1940 13.53


Motor Vehicle Excise Taxes 1941


268.63


Refund of 1941 Taxes


12.25


$ 294.41


Agency, Trust and Investment:


Town Clerk, Dog Licenses, County 577.65


Myron O. Mowry Fund, Income


878.03


.


24


Cemetery Perpetual Care Fund, Income 58.50


$ 1,514.18


State and County Taxes:


State Tax


6,435.00


State Audit


332.17


State Parks and Reservations


109.57


Veteran's Exemption


15.60


County Tax ..


3,964.29


County T. B. Hospital Assessment


2,466.42


$ 13,323.05


Total Expenditures


$186,684.35


RECEIPTS - 1941


General Revenue:


Taxes:


1941 Polls


1,602.00


1941 Real Estate


46,481.41


1941 Personal


5,599.30


1940 Real Estate


5,792.07


1940 Personal


317.11


1939 Real Estate


2,609.00


1939 Personal


63.69


$ 62,464.58


Motor Vehicle Excise Tax:


Levy of 1940


143.51


Levy of 1941


6,298.96


$ 6,442.47


From State:


Mass. School Fund


5,077.10


Income Tax Part I ch 70 Schools 6,064.40


Income Tax Part II ch 70 Valuation 4,350.00


Corporation Taxes


15,852.54


Distribution of Highway Fund


7,057.94


Business and Public Service Tax


1,027.37


$ 39,429.35


25


Licenses:


Liquor Licenses


914.00


Pool and Bowling


40.00


Milk and Pasteurization Licenses


28.00


Junk Licenses


30.00


All other Licenses


105.50


$ 1,117.50


Fines:


Court


100.00


$ 100.00


Grants and Gifts:


Aid to Industrial Schools


171.66


Union Superintendent


780.03


Loss of Taxes


397.37


$


1,349.06


Federal Grants:


Old Age Assistance


5,298.16


Old Age Assistance Administration


175.93


Aid to Dependent Children


624.12


Aid to Dependent Children Administration


79.67


$ 6,177.88


From County:


Dog License Refund


414.53


$


414.53


DEPARTMENTAL COLLECTIONS:


General Government:


Town Hall Rentals


1,389.13


Old Town Hall Rentals


50.00


$


1,439.13


Protection of Persons and Property:


Fire Department


30.00


Sealer


.91


$ 30.91


Health and Sanitation:


Animal Inspector 68.75 $ 68.75


26


Highways:


State Ch. 81, Contract 3488


1,065.11


State Ch. 81, Contract 3667


8,281.80


State Ch. 90, Contract 7923 463.35


State Ch. 90, Contract 7924


1,496.56


County Ch. 90, Contract 7924


514.38


County Ch. 90, Contract 7923


463.35


Workmen's Compensation Insurance


401.72


Machinery Rentals


4,629.05


Highways Miscellaneous


6.00


$ 17,321.32


Charities:


Temporary Aid, State


1,144.73


Temporary Aid, Cities and Towns


286.28


Individuals


27.50


Aid to Dependent Children, State


338.35


Old Age Assistance, State


5,097.34


Old Age Assistance, Cities


25.00


Old Age Assistance, Individuals


20.00


State Aid


80.00


Military Aid


20.00


Soldiers' Relief


6.00


$ 7,045.20


Schools and Library:


Tuition of State Wards


49.14


Other Tuition


112.50


Refunds


7.91


Library Fines


83.81


$ 253.36


Unclassified:


Telephone Rebates


34.70


Gas Tax Refunds


53.05


Liquor Advertising


10.63


Sale of Outboard Motor


20.00


All other


.75


$ 119.13


Commercial Revenue:


Water Charges


5,715.04


Water Misc .- Labor and Pipe


178.61


27


Damaged Hydrant


70.00


$ 5,963.65


Interest:


Real Estate and Personal Taxes:


Current Year


49.74


Previous Year


399.74


Excise Taxes :


Current Year


69.40


Previous Year


5.35


Interest on Water Loan


.67


$ 524.90


Agency, Trust Investments:


Dog Licenses


577.65


Cemetery Perpetual Care Funds


66.50


Myron O. Mowry Fund, Income


760.00


Moses Wallis Devise, Income


1,073.56


$ 2,477.71


Loans:


Temporary Loans


20,000.00


Anticipation of State Reimbursement


10,650.00


Water Loan


8,000.00


$ 38,650.00


Total Receipts


$191,389.43


Balance January 1, 1941


22,250.97


Receipts 1941


191,389.43


$213,640.40


Payments 1941


186,684.35


Balance December 31, 1941


. .


26,956.05


$213,640.40


Respectfully submitted,


JOSEPH S. VIROSTEK,


Town Accountant.


28


BOARD OF ASSESSORS


1941


Assessed Valuation of the Town


$1,725,161.00


Personal


178,185.00


Real Estate, Buildings


1,169,775.00


Land


377,201.00


Motor Vehicle value


218,620.00


Rate of Taxation per 1,000


35.00


Amount of Tax on Property


60,381.09


Amount of Tax on Polls


1,706.00


Amount of Motor Vehicle excise


6,427.62


Number of Firms and Persons assessed


642


Number of Horses assessed


53


Number of Cows assessed


174


Number of Neat other than cows


29


Number of Swine assessed


16


Number of Fowls assessed


3,641


Number of Dwellings assessed


583


Number of Acres of Land assessed


18,894.98


Purposes for which taxes are assessed


State Tax


6,600.00


State Parks and Reservations


115.99


Veterans exemptions


15.05


Auditing Account, State


332.17


County Tax


4,545.47


To be raised in 1941


224.00


County Tuberculosis Hospital


2,466.42


Appropriations, make up of Tax Rate


114,164.33


Overlay, current year


2,973.88


LUCIUS J. MARSH, Chairman IRVING H. FISHER, WALTER J. BUDZYNA,


Assessors of Douglas.


29


TOWN CLERK'S REPORT


To the Citizens of the Town of Douglas:


Following is my eighth Annual Report as Town Clerk:


VOTES PASSED BY THE TOWN SINCE THE 1941 ANNUAL TOWN MEETING


Special Town Meeting-May 16, 1941


Article 1. The Town voted to raise an additional sum of money for the Forest Fire Account and the sum of Four hundred dollars ($400.00) was voted.


Article 2. The Town voted to raise an additional sum of Six hundred dollars ($600.00) for Snow Roads.


Article 3. The Town voted to raise an additional sum of Nine hundred ($900.00) for Health Department Expense Account.


Article 4. The Town voted to raise the sum of One thousand dollars ($1000.00) for the Machinery Fund.


Article 5. The Town voted to raise and appropriate an additional sum of Seventeen hundred and seventy-five dollars ($1,775.00) under Chapter 81, Section 26, of the General Laws for the improvement of Town Ways.


Article 6. The Town voted to appropriate the sum of Eight thousand dollars ($8,000.00) for the construction of new wells at the Pumping Station and for the Purchase and Installation of New Pumping Equipment at the Station. To meet the said appropriation the Treasurer is hereby authorized with the approval of the Selectmen to borrow Eight Thousand dollars ($8,000.00) payable over a period of four years as authorized by Section 8, Chapter 44 of the General Laws. Record Vote :- Unanimous.


Article 7. The Town voted to accept and incorporate into the Douglas Water System the water mains and service pipes on Gilboa Street at no ex- pense to the Town, said mains and pipes being given to the Town by the Schuster Woolen Co.


Special Town Meeting-Oct. 16, 1941


Article 1. The Town voted to transfer the sum of One hundred and fif- teen dollars and five cents ($115.05) from the Highway Compensation In- surance Account to the Special Highway Insurance Account.


1


30


Article 2. The Town voted to transfer the sum of Three thousand dol- lars ($3,000.00) from the Machinery Rentals Account to the Machinery Maintenance Fund.


Article 3. The Town voted to transfer the sum of One hundred and fifty dollars ($150.00) from the W. P. A. Materials Account to the Library Account for special repairs.


Article 4. The Town voted to make the necessary repairs to the Town Hall Roof and voted to transfer the sum of Nine hundred dollars ($900.00) from the W. P. A. Materials Account to the Town Hall Maintenance Ac- count therefor.


Special Town Meeting-December 29, 1941


Article 1. The Town voted to transfer the sum of seven hundred and seventy dollars ($770.00) from the Machinery Rentals Account to the Ma- chinery Maintenance Fund.


Article 2. The Town voted to transfer the sum of seventy-five dollars ($75.00) from the Water Department Surplus Account to the General Water Department Account.


Article 3. The Town voted to transfer the sum of five hundred eighty- three dollars and twenty-seven cents ($583.27) from the Water Department Surplus Account to the special Pumping Station Equipment Account.


Article 4. The Town voted to transfer the sum of twelve hundred dol- lars, ($1,200.00) from the Welfare Account to the School Sewer Drain Ac- count.


Article 5. The Town voted to transfer the sum of One hundred seventy- three dollars ($173.00) from the Welfare Account to the Special "Land Damage" Account in connection with present construction of the Webster Road.


MARRIAGES, 1941


January


1 William Speck of Manchaug, Sutton and Antoinette Rejko of Douglas.


4 Alfred L. Besaw of Manchaug, Sutton and Aline C. Dufault of Man- chaug, Sutton.


11 William Francis Kenney of Douglas and Malvina Mathieu of Woon- socket, R. I.


25 Charles S. Stebbins of Chapel, Shirley and Marian F. Jones of Douglas.


February


25 Joseph F. Chupka of Douglas and Emma C. Ristaino of Franklin.


31


April


19 Edwin L. Tremblay of Worcester and Tessie Christien of Douglas.


26 Lester James Dermody of Douglas and Mary Elizabeth Ryan of Woon- socket, R. I.


May


2 Harold E. Rawson of Douglas and Mildred E. (Larson) Hughes of Douglas.


17 Joseph Michael Budzyna of Douglas and Catherine Bernadette Nedo- roscik of Douglas.


24 Louis E. Laflamme of Douglas and Julia Minior of Douglas.


24 Paul A. Chase of Douglas and Alice Martunas of Worcester.


29 Everett Ballou of Douglas and Florence (Vorron) Rutherford of Man- chaug, Sutton.


29 Thomas Lewis Crockett of Douglas and Evelyn Irene Hix of Whitins- ville.


29 Manley A. Mooers of Douglas and Amelia Cabana of Douglas.


30 James J. McMahon, Jr. of Webster and Laura B. Piepszak of Douglas.


June


7 Joseph F. Vecchione of Douglas and Sylvia A. Colonero of Douglas.


14 Louis J. Valliere of Douglas and Rose M. Fettuccia of Uxbridge.'


14 Elfving B. Anderson of Douglas and Esther H. Soderberg of Hopedale.


14 William A. Smith of Douglas and Isabelle H. Syski of Worcester.


21 Francis A. Zifcak of Harrisville, R. I. and Mary A. Gonsorcik of Douglas.


21 John Saravara of Millville and Alma M. Casey of Millville.


28 John Beauregard of Douglas and Shirley Mayhew of Northbridge.


28 Paul Boutiette of Linwood and Viola Bigos of Douglas.


July


9 Barnard Leo Smyth of Douglas and Ann Marie Coppola of Douglas.


12 Ernest Philip Allega of Douglas and Anna Frances Andreotti of Mil- ford.


19 Armand H. LeBeau of Grafton and Florence E. Cassista of Douglas.


25 William Chasse of Berkeley, R. I. and Sophie Smith of Douglas.


August


9 Michael James Zifcak of Douglas and Mary Davagian of Sutton.


23 John S. Vecchione of Douglas and Evelyn Loranger of Southbridge.


30 Henry A. Therrien of Douglas and Mary Harthorns of Uxbridge.


30 John J. MacInnis of Newton and Rose J. Saviano of Douglas.


30 Wilfred E. Hippert of Douglas and Katherine Gray of Douglas.


September


1 Gerard Audette of Northbridge and Anita Gautreau of Douglas.


6 Eugene A. Duhamel of Douglas and Irene E. Daubney of Northbridge.


32


27


John H. Biros of Douglas and Mary Snay of Uxbridge.


October


4 Herman F. Youngsma of Sutton and Madalene B. Merrill of Edge- wood, R. I.


18 Joseph P. Jabrocki of Douglas and Genevieve Gniadek of Douglas.


25 Theodore J. Cormier of Blackstone and Evangeline R. Dansereau of Douglas.


25 Robert E. P. Lynch of Uxbridge and Anne Frances Macuga of Douglas.


November


6 Raymond E. Landry of Uxbridge and Hilda (Petrie) M. Colby of Douglas.


8 Ernest T. Gaulin of Webster and Mary L. Stanick of Douglas.


19 John E. Dunleavy of Douglas and Marie Y. Loranger of Southbridge.


20 James S. Gray of Douglas and Blanche P. Bessette of Manchaug, Sut- ton.


20 John M. Macuga of Douglas and Theona M. St. Andre of Northbridge.


22 Andrew J. Gallick of Douglas and Olga H. Rosol of Whitinsville.


22 James A. Brennan of Milford and Elizabeth R. Resnisky of Douglas.


December


6 Louis Albert Cottle of Douglas and Olive Sydney Davis of Douglas.


6 Richard Orphin of Bridgeton, R. I. and Rita Marie Gautreau of Douglas.


16 James L. Ballou of Whitinsville and Phyllis R. La Plante of Douglas.


17 Andrew J. Baca Jr. of Douglas and Josephine R. White of Manchaug, Sutton.


18 John S. Dudley of Douglas and Meredith E. Simpson of Worcester.


26 Pasquale J. Saviano of Douglas and Mary G. Bombara of Douglas.


BIRTHS, 1941


January


3 Paul Joseph Valliere


5 Richard Fougere


5 John Joseph Stefanov


Edward and Stasia Poplawski Henry and Teresa P. Yacino John J. and Mary Chupka


February


1 Norma Fregeau


15 Beverly Jones Cook


18 Paul Burton Wheeler


22 Mary Anna Manyak


28 Paul Andrew Virostek


Edgar and Celia Para James and Wanda Urbank Cecil R. and Helen Metcalf Andrew and Mary Gonsorcik Andrew and Esther Bukowski


March


16 Alan John Bloniasz


Louis and Mary Bacca


33


17 Lloyd Allen Chilson Jr.


25 Ronald Salo


27 Barbara Ann Grondin


May


15 Alan McCallum


15 Arlene McCallum


19 Judith Ann Macomber


Carson and Virginia Hadley Carson and Virginia Hadley Merton and Antoinette Fulone


June


2 Janet Szocik


Walter and Sophia Bombara


July


4 Betty Jean Therrien


10 Robert Joseph Chretien


11 Andrew John Kleya Jr.


16 Donna Mae Stebbins


17 Walter James Budzyna


21 Archie Richard Akeley


22 Peggy Ann Jones


Edward and Wanda Prybyla Frank and Claudia Grondin Andrew H. and Martha L. Winchell Charles and Marion Jones Walter and Anna Bombara Waldo and Beatrice Ouilette George and Lucy Dudley


September


7 Allen Tomaszek


11 William Joseph Hughes


12 Dennis William Davis


14 Bernard Nicanor Swenson Jr.


18 Henry William LaBonne


Joseph F. and Mary Gray


Edward J. and Dorothy E. Caswell Rex William and Deborah Nadeane Powell Bernard N. and Helen Pendleton Henry R. and Imelda Bourque


October


10 Elaine Mildred Fisher


23 Phyllis Anne Halloran


27 Yvette Anna Morrissette


30 Thomas Joseph Powrts


Sidney H. and Rose A. Nelson Philip J. and Rita E. Cusson Jean and Doris S. Contois John F. and Louise C. O'Connor


November


9 Carol Mary Hutnak


15 Peter Anthony Coppola


Joseph and Anna Pompa Anthony H. and Charlotte McCarthy


December


5 Jane Stefanak


Andrew and Celina Cassista


CFA FHS, 1941


January


14 Harlem T. Barton


Years 84


Months 11


Days 28


February


7 Genevieve (Thibodeau) Gautreau


75


11


4


21 Gertrude May Smith


68


2


3


Lloyd Allen and Beatrice B. Monroe Oscar and Winifred Valk Andrea A. and Evelyn K. Riley


34


March


1 Elizabeth Dunkley MacKay


9 Steve Shimanski


57


-


-


-


-


7


April


3 Florence Fairfield Libby


67


10


25


13 Douglas Wells Colby


26


-


30


18 Joseph Clements


65


4


18


May


4 Edwin M. Meek


71


-


-


-


-


-


-


1


17 Gustave W. Schellschmidt


72


6


9


27 Mary B. (Beaudoin) LaFlamme


76


11


27


July


21 Laval A. Boudreau


17


2


-


August


14 William S. Jillson


79


9


27


29 Ralph E. Converse


61


1


29


30 Azarie Beauregard


51


11


12


September


22 Mary (Smolen) Gonsorcik


65


-


-


-


3


19


November


9 Nellie F. Batcheller


80


-


-


-


December


2 John B. Pariseau


62


-


22


5 James P. Hosey


29


4


24


18 James C. Chilson


64


7


5


Respectfully submitted,


JOSEPH S. VIROSTEK, Town Clerk.


24 Lloyd Chilson


82


9


28


15 Alan McCallum


1


15 Arlene McCallum


October


5 Mary E. Jarry


28 I. Electa A. Schuster


80


35


COLLECTOR'S REPORT


To the Citizens of Douglas:


Following is my second Annual Report:


TAXES 1939


Outstanding January 1, 1941


$


2,715.43


Payments to treasurer


$


2,615.06


Abatements


10.18


Tax titles taken by town


24.24


Taxes 1939 reported as taxes 1940


.. 57.63


Outstanding December 31, 1941


8.32


$


2,715.43


TAXES 1940


Outstanding January 1, 1941


$


8,735.33


Taxes 1939 reported as taxes 1940 57.63


$ 8,792.96


Payments to treasurer


$


6,166.81


Transferred to tax titles


21.53


Outstanding December 31, 1941: Personal property $ 76.48


Real estate 2,528.14


2,604.62


$


8,792.96


TAXES 1941


Commitment per warrants $ 62,087.09


Additional commitment


10.50


$ 62,097.59


Payments and abatements refunded


12.25


Overpayment to treasurer adjusted .01


$ 62,109.85


Payments to treasurer


$ 53,682.71


Transferred to tax titles


375.39


36


Abatements 336.75


Outstanding December 31, 1941:


Personal property


$


637.31


Real estate


7,077.69


$


7,715.00


$ 62,109.85


MOTOR VEHICLE EXCISE TAXES 1940


Outstanding January 1, 1941


$ 125.81


Commitment per warrant


17.70


Payments and abatements refunded


13.53


$ 157.04


Payments to treasurer


$ 143.51


Abatements


13.53


$ 157.04


MOTOR VEHICLE EXCISE TAXES 1941


Commitment per warrants


$ 6,347.30


Payments and abatements refunded


268.63


$ 6,615.93


Payments to treasurer


$ 6,298.96


Abatements


297.98


Outstanding December 31, 1941


18.99


$ 6,615.93


INTEREST AND COSTS ON TAXES


Interest and costs collections 1941:


Taxes:


Levy of 1939


$ 193.19


Levy of 1940


206.55


Levy of 1941


49.74


$ 449.48


Motor vehicle excise taxes:


Levy of 1940


$ 5.35


Levy of 1941


69.40


$ 74.75


$ 524.23


37


Payments to treasurer 1941:


Interest


$


375.58


Costs


148.65


$


524.23


Respectfully submitted,


FLOYD S. RAWSON, Tax Collector.


:


38


REPORT OF THE POLICE DEPARTMENT


January 1, 1942


Mr. Winfield A. Schuster, Chairman, Board of Selectmen,


Town of Douglas, Mass.


Dear Sir:


I herewith respectfully submit the annual report of the Police Department for the year ending December 31, 1941.


ORGANIZATION


Chief of Police VICTOR J. NELSON


Sergeant Chester C. Fulone


Patrolmen


Joseph N. Kostka Warren A. Johnson Edward H. Balcom James H. Vecchione Charles B. McCue


ACTIVITY REPORT


CRIMINAL


Complaints Received (all nature) 315


Complaints Investigated 275


Investigations for other Departments 63


Hours investigation


550


Hours Court (All officers)


400


Stolen Automobiles Recovered


4


Value of Stolen Property Recovered $3,250.00


Arrests (see schedule below for classification) 73


TRAFFIC


Cars stopped, operators warned and booked, vio. M. V. Laws 115


Cars stopped, operators summoned to Court, vio. M. V. Laws 55


Car stopped, operators' licenses suspended, vio. M. V. Laws 10


Cars stopped, registration revoked, vio. M. V. Laws 3


Cars stopped, general check of licenses, occupants, etc. 325


Summons served locally, for other departments 25


39


Motor Vehicle transfers checked and approved 82


Violations of parking laws 73


Accidents:


Property Damage 10


Personal Injury


-


Total 20


Fines and Assessments:


Allocated to Town $100.00


Allocated to County


$225.00


MISCELLANEOUS ACTIVITIES


Tours Special Duty (all officers) 472


Doors to business places found unlocked and secured 18


Night lights found out in business places - premises checked 22


Street Lights found out and reported


50


Emergency messages delivered


78


Death notices delivered 15


2


Insane persons committed


2


Value lost property found and returned to owners


$65.00


Emergency Trips to Hospitals with Police Cruiser


3


Highways defects located and reported to Supervisor 6


Vacant houses inspected at request of owners (inspections) 175


Accidental deaths investigated 1


Men qualified in use of Service Revolvers (N. E. P. R. L. rules) Experts, 3; Sharpshooters, 4. Total 7


Mileage, cruiser, patrols, investigations, court, etc.


27,473


CLASSIFICATION OF OFFENCES FOR WHICH ARRESTS WERE MADE


Crimes against Chastity, Morality and Good Order


Idle and Disorderly Persons (accosting)


4


Adultery


2


Illegitimacy


2


Disturbing the Peace


2


Drunkenness


3


Lewd and Lascivious Cohabitation


2


Runaway


4


Cruelty to Animals 1


20


Missing persons - reported and located


10


40


Crimes against Property


Malicious destruction of property


4


Larceny


4


Taking car without Authority 9


Attempted larceny


4


Breaking, entering and larceny in (Day Time)


8


Breaking, entering and larceny in (Night Time)


5


Crimes against the Public Justice


Violation of Probation 3


Domestic Relations - Desertion and Non-Support


Neglect to Provide for Minor Child


2


Non-Support


3


5


Insane and Mentally Defective Persons


Insane Persons


2


Motor Vehicle


Leaving Scene of Accident


2


Operating Under Influence of Liquor


2


Operating at Unreasonable Speed


2


Operating an Unregistered and Uninsured auto


1


Operating without License


2


9


Total


73


Males


59


Females


14


Residents


16


Non-Residents


57


Felonies


15


Misdemeanors


58


For other Departments


17


Sentenced to jails, prisons


20


Cases pending


3


Complaints pending


2


Unserved warrant


1


1


34


2


41


On June 1, 1941, a change in administration of the Police Department was made. This was brought about by the fact that former Chief of Police Karl T. Howe accepting a position with the Keene N. H. Police Department. The present Chief of Police, Victor J. Nelson, was appointed after he had served ten years with the Mass. State Police. The last five years of which was in the executive capacity as Second in Command of State Police at Grafton.


A sharp decrease in number of residents arrested for all crimes will be observed. Crimes of serious nature was committed by non-residents with the exception of several juvenile cases.


In June, 1941, the Police Department suffered the loss of one of its most efficient Police Officers in Patrolman James Vecchione who was called by the Government to serve his country in the U. S. Navy. Up to the present date, he stands alone on the Police Honor Roll and the rest of the Depart- ment wishes him the greatest of success and lots of luck.


In August, 1941, as result of a request by the Police Department and through the cooperation of the Board of Selectmen, a "White Line System" was constructed on Main St., E. Douglas. This has rectified all parking problems on Main St., and has proved to be a decided asset to the motorists of the Town.


During the months of July and August, the Chief of Police attended a course of instruction on Civilian Defence. This course was promoted by the Massachusetts Committee on Public Safety and held in the City of Worcester. The instructions were taken with a view of coping with any emergency that may arise during the present crisis.


Civilian Defence Activities has advanced to a great extent during the past few months. These activities have enlarged and broadened the ordinary duties of the Police Department and will continue to do so during the duration of the war.


Membership in the New England Police Revolver League continued. A team composed of members of the Department competed in the first Postal Match of the season which was held for four consecutive weeks from the first of November into December. The Douglas Police Department gained second place in their division an achievement that only can be recognized by the facts that they lost first place to the Metropolitan Police Depart- ment by only thirty-two points and being the only Police Department in Worcester County to gain any award. The medals that were won were presented to the Officers by the Board of Selectmen at a public function.


In the yearly qualification matches conducted under the auspices of the New England Police Revolver League, three men qualified as Expert and


42


four men qualified as Sharpshooter in the use of service revolver. These are the two highest ratings obtainable.


All men participated in both the qualification and postal match on their own time and at their own expense which was considerable.


Because of a Community need for an emergency ambulance in the Town of Douglas, a request was submitted to the Board of Selectmen pertaining to the annual bid for the Police cruiser that it would include a small addi- tional expense that would enable the cruiser to be equipped so that it would be possible to convert same into an emergency ambulance. This request met the approval of the Board and through their cooperation the Depart- ment has at present a cruiser that can be used as an ambulance in any emergency.


Respectfully submitted,


VICTOR J. NELSON, Chief of Police.


43


REPORT OF THE DOG OFFICER


January 1st, 1942


Mr. Winfield A. Schuster, Chairman,


Board of Selectmen,


Douglas, Mass.


Dear Sir:


I herewith submit the annual report of the Dog Officer, for year ending December 31, 1941.


Unlicensed Dogs Killed 8


Licensed Dogs Killed at Request of Owners 7


Unlicensed Dogs Confined and Returned to Owner 3


Stray Dogs (Licensed) found and returned to Owner 10


Number of Inspections of Licensed Kennels 5


A list of dog owners was furnished by 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,


VICTOR J. NELSON, Dog Officer.


44


REPORT OF THE HIGHWAY SUPERINTENDENT


Chapter 81 Highways:


Appropriated by Town $ 7,100.00


Allotment by State 10,650.00


Total $ 17,750.00


Earl Ballou, Supt. as per wages $ 1,038.00


Earl McCann, Foreman as per wages


973.65


D. E. Caswell, Jr. Grader oper. 598 hrs. @ .75 448.50


D. E. Caswell, Jr. Truck oper. 414 hrs. @ .50


207.00


Harold Keith, Labor 84 hrs. @ .50


42.00


Ernest Lunn, Truck oper. 1109 hrs. @ .50.


554.50


Augustus Wellman, Truck oper. 3381/2 hrs. @ .50


169.25


Andre Auger, Truck oper. 220 hrs. @ .50.


110.00


Paul Manning, Jr. Truck oper. 104 hrs. @ .50.


52.00


James Murphy, Truck oper. 234 hrs. @ .50.


117.00


Albert Valcourt, Labor 1077 hrs. @ .50.


538.50


Alfred Miller, Labor 955 hrs. @ .50.


477.50


Edward Balcom, Foreman, 8 hrs. @ .65


5.20


Stanley Krouse, Labor 1126 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.