Town Annual Report of the Officers of the Town of Douglas, for the year ending 1941-1950, Part 30

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 30


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


ARTICLE 3. The Town voted to raise and appropriate an ad- ditional sum of one thousand ($1,000.00) dollars for Veterans' Bene- fits.


ARTICLE 4. The town voted to transfer the sum of twenty-two hundred ($2,200.00) dollars from the Machinery Rental Fund to the Debt Account.


ARTICLE 5. The town voted to raise and appropriate an addi- tional sum of fifteen hundred dollars ($1,500.00) for snow roads.


ARTICLE 6. The town voted to sell that portion of the William Lynch land as described in Article 6 and authorize the Town Treas- urer in behalf of the town to give a deed of the same to Irving Fisher.


Special Town Meeting-September 17, 1947


ARTICLE 1. The Town voted to purchase a new truck for the Highway Department and voted to authorize the Town Treasurer with the approval of the Selectmen to borrow four thousand ($4,000.00) dollars for the purchase of said truck by giving a note or notes there-


29


TOWN OF DOUGLAS


for payable within 5 years, the balance of the purchase price of five hundred twenty-eight dollars and seventy-seven cents ($528.77) is to be met by transferring five hundred twenty-eight dollars and seventy- seven cents ($528.77) from the Machinery Rentals Account to the Purchase of Highway Equipment Account. This was a record vote, there being ten votes cast for the above article and none opposed or a unanimous vote.


Special Town Meeting-Dec. 4, 1947


ARTICLE 1. The Town voted to appropriate from surplus rev- enue the sum of Fifteen Hundred Dollars ($1,500.00) for Old Age Assistance, Two Thousand Dollars ($2,000.00) for Forest Fires and Two Hundred Dollars ($200.00) for Special Highways.


ARTICLE 2. The Town voted to transfer the sum of Three Thousand Dollars ($3,000.00) from the Machinery Rentals Fund to the Machinery Maintenance Account.


ARTICLE 3. The Town voted to transfer the sum of Four Hun- dred Eighty-three Dollars and Fifty-two cents ($483.52) from the Highway Compensation Insurance Fund to the Special Highway In- surance Fund.


ARTICLE 4. The Town voted to transfer the sum of Two Hun- dred Fifty Dollars ($250.00) from the Water Department Surplus to the Water Department General Account.


ARTICLE 5. The Town voted to transfer the sum of Three Hun- dred Seventy Five Dollars ($375.00) from the Blanket Insurance Ac- count to meet the Town's share of the cost of the bridge elimination on Gilboa Street and that in addition the sum of Eleven Hundred Twenty Five Dollars ($1,125.00) be transferred from unappropriated Available Funds in the Treasury to meet the State and County's share of the cost of the work, the reimbursement from the State and County to be restored upon their receipt to Unappropriated Available Funds in the Treasury.


Attest. LUCIUS J. MARSH, Town Clerk


30


ANNUAL REPORT


BIRTHS


January


4. Samuel Vecchione Jr.


13. Susan Kay Meszaro


Andrew John and Sophie V. Yerka Samuel and Lynn Maddox


13. Barbara Jean Vecchione Theodore F. and Sylvia A. Colonero 14. Roy Elmer Swenson Bernard N. and Helen L. Pendleton James Lucian and Anna S. Ofcarcik


23. Sandra Lou Perry


26. Evelyn Carol Peters Andrew and Clairnelle Pierce


27. Susan Cherry Evans David S. Jr., and Catherine E. Cherry


28. George Emile Morrissette P. E. Jean and Doris S. Contois


February


7. Antoinette Smyth


9. Edward Paul Giblin


17. Michael Gresian 2nd


Bernard L. and Ann M. Coppola


Edward A. and Rita B. Brule Michael Gresian and Margaret Zifcak


March


9. Donna Marie Daubney Walter G. and Elaine M. Shea


9. Donna Marie Daubney Walter G.a nd Elaine M. Shea


15. Warren Allyn Johnson 3rd


Warren Allyn Jr., and Laura K. Summer


16. Marion Patricia Limanek William M. and Irene V. Chrostowski


April


6. Daniel James Gressak Stephen Paul and Catherine M. Laincz


7. Alfred Francis Menard Jr. Alfred F. Sr., and Elizabeth A. Daubney


12. Frances Katherine Prymak


Michael Prymak and Anna Czupryna


24. Louella Mae Rock George Lawrence and Pauline M. Murphy 25. Harold Edgar Thurber Jr. Harold Edgar and Adeline P. Kurtyka 27 Gail Blenda Peters Henry T. and Blenda J. Kihlberg


28 Margaret Pauline Novicki


Fred Anthony and Angela M. Gvazdauskas


May


7. Brenda Ann Sochia Leon T. and Margaret Strawbridge


25. Donna Marie Yacino Anthony Christopher and Gloria Bedard


29. Terence William Oosterman William Teake and Gladys Baker


31. Charles Francis Dodge Frank O. and Germaine M. Guertin


June


1. William Charles Lacey


4. Bussell, Florman Godin


Paul J. and Lucille M. Cochrane Florman and Blanche Gagnon


31


TOWN OF DOUGLAS


BIRTHS (Continued)


June


4. Terrence Patrick Murphy Paul and Evelyn Mary Gervais Ralph C. Sr., and Claire LaPlante Delphis J. and Aurore T. Proulx


July


5. Keilen Agnes Kilbreath


9. Esther Signe Wheeler


Keith F. and Helen J. Crothers Cecil Reginald and Helen Metcalf


August


31. Linda Rae Moulton Albert Edison and Olive Irene Blodgett


September


5. Daniel Anthony Novicki


12. Philip Albert Cormier


Anthony and Olga Cearota


Theodore Joseph and Evangeline Dansereau


16. Joseph Edgar Cassista Edmund F. and Esther E. Pepka


22. Sandra Jeanne Laime Leonard J. and Anne J. Biros


28. Betty Ann Koslak John J. and Mary Wagher


29. Marleen Rose Simmons Carlton Leroy and Rose H. Gabrielson


October


18. John Alan Babkauskas


19. Ernest Alfred Brule Jr.


22. Annette Cecile Stanick


Alphonse A. and Nellie M. Herbst Ernest A. and Gertrude M. Whitman Michael G. and Anita DeJordy


November


7. Frederic Pilch


24. Jerome Francis Stanick


27. David Leslie Larsen


Frederick J. and Mary Ann Minior John J. and Marion D. VanSlett Philip T. Jr., and Mabel D. Johnson


December


9. Thomas Anthony Virostek


17. Carol Ann Stanick


28. Jonathan Farr Spooner


Andrew C. and Esther Bukowski Stephen S. and Albina Peters


17. Linda Mae Stanick Stephen S. and Albina Peters


Raymond H. Sr., and Kathleen C. Arnold


-


18. Ralph Cyril Nolet Jr.


19. Richard Delphis Thibodeau


32


ANNUAL REPORT


MARRIAGES, 1947


January


20. Joseph Salatiello of Douglas and Caroline Fontaine of Doug- las. 1


February


15. Leonard William Carter of Sutton, Mass., and Bernice Pauline Cupka of Douglas.


15. John Walmsley of Douglas and Theresa Mercier of Sutton, Mass.


18. Edward H. Wilson Jr., of Grafton, and Delia Marie Beaudoin of Douglas.


April


9. William Labay of Douglas and Anoria Patenaude of Webster, Mass.


12. Lawrence P. Casey of Oxford, Mass., and Theresa Casey of Douglas.


12. Andrew Joseph Mercak of Douglas and Barbara J. Rondeau of Northbridge, Mass.


26. Andrew J. Chupka of Douglas and Helen Constantine Angelo of Fabyan, Conn.


26. John P. Bombara of Douglas and Mary Jankowski of Dudley, Mass.


May


3. Francis Hackey of Milford, Mass., and Frances V. Bahleda of Douglas.


10. Norman C. Villemaire of Douglas and Rose M. Salatiello of Douglas.


17. Everett F. King of Sutton, Mass., and Eleanor Olson Johnston of Douglas.


17. Stephen Stanick of Douglas and Albina Peters of Douglas.


June


7. Conrad T. Bourgeois of Douglas and Marie R. Benoit of Sut- ton, Mass.


7. Richard Alfred Bruno of Douglas and Elizabeth Janice Manyak of Douglas.


7. Joseph L. Makowski of Douglas and Alice Sroga of Central Falls, R. I.


14. Ernest Lavallee of Sutton, Mass., and Doris Louise Horne of Sutton, Mass.


33


TOWN OF DOUGLAS


MARRIAGES (Continued)


June


21. Perley B. Robinson of Douglas and Ruth Elizabeth Albee of Sutton, Mass.


28. Edward Makowski of Douglas and Catherine G. Gressak of Douglas.


28. Stanley T. Wojtyto of Central Falls, R. I., and Claire D. Ther- rien of Central Falls, R. I.


-


July


12. Stephen J. Bombara of Douglas and Regina P. Pollinger of Webster, Mass.


July


19. Donald F. Gray of Hallandale, Florida and Margaret R. Jones of Hollywood, Florida.


19. Francis E. Lavallee of North Scituate, R. I., and Mary E. El- Iston of Pawtucket, R. I.


19. Charles F. Shurick of Douglas and Beatrice (Stewart) Neil of Sutton, Mass.


26. Raymond J. Gautreau of Douglas and Gertrude Ann Janton of Douglas.


August


16. Raymond Joseph Shurick of Douglas and Alice May Cusson of Douglas.


17. Frederick William Crothers of Douglas and Elizabeth Lyla (Frieswyck) Crothers of Douglas.


23. Joseph A. Manyak Jr., of Douglas and Jane E. Krencisz of Worcester, Mass.


30. Henry Enman of Worcester, Mass., and Doris Fortier of Douglas,


September


1. Anthony F. Janton of Douglas and Lorraine L. Lappierre of Webster, Mass.


1. Joseph De Jordy of Douglas and Cecile Poloquin of Linwood, Mass.


20 Theodore S. Podles of Uxbridge, Mass., and Helen M. Gressak of Douglas.


October


12. Henry W. Anderson of Worcester, Mass., and Gladys V. Larson of Douglas.


18. Michael M. Biros of Douglas and Stephania D. Kralik of Web- ster, Mass.


34


ANNUAL REPORT


MARRIAGES (Continued)


November


14. Francis P. Biros of Douglas and Pauline Brouillette of Ux- bridge, Mass.


15. Norman J. Ethier of Millville, Mass., and Rita Marie Donais of Douglas.


20. Joseph M. Kostka of Douglas and Anna Okonski of Dudley, Mass.


22. John J. Klisiewicz of Douglas and Thelma Mae Quigley of Webster, Mass.


27. Frank M. Cencak of Douglas and Mary M. Bordiga of Doug- las.


27. Lester A. Graves of Douglas and Theresa L. Mailloux of Web- ster, Mass.


DEATHS, 1947


January


8. Myrtis Evelyn Corbin Fish


70


2


23


9. Cheryll L. Johnson


-


-


23


19. Joseph Wojtalik


58


9


25. Alma V. (Carlson) Anderson


65


5


17


February


5. Homer . Jette


22


4


10


6. Emilienne M. (Dourque) Leger


88


-


March


20. Allen Brigden Brown


61


10


5


April


14. Alda R. Rivard


80


21. Francis J. Bombara


24


29. Robert B. Feenstra


19


11


1


May


1. John LaBelle


76


-


-


7. Willie F. LaBelle


62


3


7


August


12. Joseph A. Place


76


6


13


15. Marie Rose Casey


20. Vitaline Chouinard Marchand


79


2


8


70


Years


Months


Days


-


35


TOWN OF DOUGLAS


DEATHS (Continued)


September


9. Frank P. Dermody


November


1. William Joseph Porter


62


6


8. Mary Balbutch Rejko


55


December


13. Isadore H. Goyette


61


.


-


74


4


23


-


-


The number of dogs licensed in the Town of Douglas in 1947 was 268 divided as follows:


Male 184


Female 30


Spayed 54


There were also 2 kennel licenses.


Sent to County Treasurer


$617.80


Reimbursement from them 442.63


The number of Hunting, Fishing and Sporting licenses issued in the Town of Douglas in 1947 was 506.


Respectively submitted,


LUCIUS J. MARSH, Town Clerk


-


-


-


19. Maude S. Dixon


Years 63


Months


Days


36


ANNUAL REPORT


REPORT OF THE POLICE DEPARTMENT


December 31, 1947


Mr. Lester Dermody, Chairman Board of Selectmen


Douglas, Mass.


Dear Sir:


I herewith respectfully submit the Annual Report of the Douglas Police Department for the Year ending December 31st, 1947.


ORGANIZATION


Chief of Police VICTOR J. NELSON


Sergeant CHESTER C. FULONE


Patrolmen


Joseph Kostka Warren Johnson James Vecchione Jeremiah Kelly Harry Brown


ACTIVITY REPORT


Complaints Received (all nature) 225


Complaints Investigated 195


Investigations for Other Departments


18


Hours Investigations


511


Hours Court (all officers) 104


Value of Stolen Property Recovered $315.00


Arrests (see following schedule for Classification) 36


TRAFFIC


Cars stopped, operators warned and booked, vio. M. V. Laws Cars stopped, operators summoned to Court, vio. M. V. Laws Cars stopped, operators licenses suspended, vio. M. V. Laws Cars stopped, registration revoked, vio. M. V. Laws


213


11


51


6


Cars stopped, general check on licenses, occupants etc.


331


Motor Vehicle transfers checked and approved 31


Violation of parking laws 178


37


TOWN OF DOUGLAS


Accidents:


Property Damage


12


Personal Injury


6


Total


18


Fines and Assessments (Allocated to Town)


$20.00


MISCELLANEOUS ACTIVITIES


Hours Special Duty (All Officers)


715


Doors to business places found unlocked and secured 133


Street lights found out and reported to proper Authorities


71


Emergency messages delivered


18


Death notices delivered


8


Value of Lost Property found and returned to Owenrs


$22.00


Emergency trips to hosptials with Cruiser


12


Highway defects located and reported to Supervisor


6


Vacant houses inspected at request of owners (Inspections)


912


Deaths investigated


1


Mileage, cruiser, patrols, investigations, court etc.


25,963


CLASSIFICATION OF OFFENCES FOR WHICH ARRESTS WERE MADE


Crimes against the person:


Assault and Battery


6


Crimes against property :


Larceny


1


Breaking and Entering and Larceny


16


Crimes against Public Order :


Drunk


4


Non-Support


3


Delinquency, contributing to


2


Operating under Influence of Liquor


1


Leaving scene of accident


1


Insane persons committed


2


36


Males


34


Females


2


Residents


20


Non-Residents


16


Felonies


16


.


-- ---


38


ANNUAL REPORT


Misdemeanors


20


For other Departments 1


Sentences to Jails, Prisons


3


Cases pending


5


Unserved Warrants


0


Douglas is acclaimed by State wide recognition of our record of eight full years without a fatal accident. An overall total of 3013 days since the occurence of the last fatality. This record did not happen just by chance. Full credit should go to the motorists of Douglas for the grand cooperation extended by them to the Police Dept. in making this achievement possible. As it builds up, more and more "PRESSURE" is being placed upon the citizens of Douglas and the Police Dept. Let us not get careless with the thought that it can- not happen . We must strive togeher to prolong this feat to Nine years -Ten years and so on.


For the second consecutive year not one Business establishment has been broken into or any Larceny reported thereof. This accom- plishment speaks well for efficient manner in which the Officers on Night Duty are performing their various assignments. Their constant inspections of these places of business undoubtedly account for this fact. Night Duty, a thankless job at its best, is one monotonous task and the Officers assigned to it should receive all the credit that is due them.


During the summer months, a great deal of traffic was handled at the baseball games of the Blackstone Valley League. No accidents occurred.


Sixteen Cottages and Camps were broken into a Wallum Pond and Manchaug Pond in this Town during the year of 1947. Arrests in Harrisville, R. I., and Douglas cleaned them up and all stolen pro- perty was recovered. At the present time a few Camp breaks that oc- curred on Manchaug Pond within the last couple of weeks are still pending.


I want to thank the Board of Selectmen for their constructive criticism which at times has been helpful and the members of the Douglas Police Dept. for their fine cooperation.


Respectively submitted,


VICTOR J. NELSON


Chief of Police


39


TOWN OF DOUGLAS


REPORT OF THE DOG OFFICER


December 31, 1947


Mr. Lester Dermody, Chairman Board of Selectmen Douglas, Mass.


Dear Sir:


I herewith respectfully submit the Annual Report of the Dog Of- ficer for the year ending December 31, 1947.


Dogs licensed 268


Unlicensed Dogs killed


3


Licensed Dogs killed at the request of the owners


10


Unlicensed Dogs confined and returned to owners


2


Stray Dogs (licensed) found and returned to owner


11


Dogs killed by autos 6


Persons alleged to have been bitten by Dogs


3


Number of Inspections of Licensed kennels


12


A list of Dog owners was furnished by the Town Clerk. Taxes on all'animals were paid on or before May 1st.


To the best of my knowledge there are no unlicensed Dogs in the Town at this time.


Respectfully submitted,


VICTOR J. NELSON, Chief of Police


---------


.


ANNUAL REPORT


40


COLLECTOR'S REPORT


To the Citizens of Douglas:


Following is my ninth Annual Report as Tax Collector:


TAXES 1946


Real Estate:


Outstanding January 1, 1947


$49.03


Payments to Treasurer 1947


$39.78


Added to tax titles 1947 9.25


$49.03


TAXES 1947


Polls:


Commitment per warrants


$1,780.00


Payments and abatements refunded


36.00


Payments and abatements to be refunded


2.00


$1,818.00


Payments to Treasurer 1947


$1,380.00


Abatements 1947


438.00


$1,818.00


Personal 1947:


Commitment per warrant


$8,816.20


Additional commitment


21.50


Payments and abatements refunded


8.60


$8,846.30


Payments to Treasurer 1947


$8,816.20


Abatements 1947


30.10


$8,846.30


41


TOWN OF DOUGLAS


Real Estate 1947:


Commitment 1947 per warrant $72,059.30


Additional commitment 51.60


$72,110.90


Payments and abatements refunded


32.25


$72,143.15


Payments to Treasurer 1947


$71,630.31


Abatements 1947


213.55


Added to tax titles 1947


32.90


Outstanding December 31, 1947


266.39


$72,143.15


Motor Vehicle Excise Taxes 1946:


Outstanding January 1, 1947


$38.28


Commitments per warrants 1947


134.55


Payments and abatements refunded


2.95


$175.78


Payments to Treasurer


$168.83


Abatements


6.95


$175.78


Motor Vehicle Excise Taxes 1947


Commitment per warrants


$5,083.35


Payments and abatements refunded


133.27


$5,216.62


Payments to Treasurer 1947


$4,905.20


Abatements


157.41


Outstanding December 31, 1947


154.01


$5,216.62


INTEREST AND COSTS ON TAXES


Collections 1947:


Interest:


Taxes 1946 $0.44


42


ANNUAL REPORT


Taxes 1947 28.87


$29.31


Costs:


Taxes 1946


$7.20


Taxes 1947


103.85


111.05


Payments to Treasurer 1947 $140.36


Respectfully submitted,


FLOYD S. RAWSON, Tax Collector


REPORT OF THE SEALER OF WEIGHTS AND MEASURES


To the Honorable Board of Selectmen:


Dear Sirs:


I wish to submit the following report for the year 1947.


I have tested and sealed the following scales for Pumps, Grease Meters, Liquid Measures, Oil Pumps and Yard Sticks.


Scales and Weights 109


Gas Pumps 12


Oil Pumps 3


Grease Pumps 1


Liquid Measures


6


Yard Sticks


1


Total 132


Respectfully submitted,


KENNETH E. McMAHON, Sealer of Weights and Measures


43


TOWN OF DOUGLAS


-


REPORT OF INSPECTOR OF SLAUGHTERING


To the Board of Selectmen of Douglas:


As the Inspector Slaughtering, I wish to make my report for the year ending December 31, 1947. I have inspected thirteen swine, nine calves and two beeves.


Respectfully submitted,


ROY E. KENYON', Inspector of Slaughtering


REPORT OF ANIMAL INSPECTOR


To the Board of Selectmen of Douglas:


A report on Live Stock Disease Control has been made this year. There were two hundred eighty-one cattle at this time, eighty of the young stock, twenty goats, seven sheep and seventeen swine.


A report on horses was also made this year, the number reported was fifty-two.


The Tuberculin tests on cattle this year found nine reactors.


Respectfully submitted,


ROY E. KENYON, Animal Inspector


44


ANNUAL REPORT


REPORT OF THE TREE WARDEN


Town appropriation


$700.00


EXPENDITURES


James Fulone


$75.00


Chester Fulone


90.00


Walter H. Cambo


290.00


Northern Tree Expert Co.


200.00


Total Expenditure


$655.00


Unexpended


45.00


$700.00


Respectfully submitted,


JAMES FULONE,


Tree Warden


4


45


TOWN OF DOUGLAS


REPORT ON TOWN HALL


Appropriation


$2,800.00


Moses Wallis Devise


699.66


$3,499.66


Expenditures:


Janitor's Salary


$1,660.50


Miscellaneous Labor


33.75


Fueļ


858.72


Light®


303.11


Janitor's Supplies


49.55


Insurance and Bond


109.00


Repairs


175.63


All Others


41.08


Total Expenditures Unexpended


$3,231.34


268.32


$3,499.66


TOWN HALL RENTALS


Accounts Receivable


Outstanding January 1, 1947:


New Town Hall


$163.60


Old Town Hall


100.00


$263.60


Charges 1947:


New Town Hall


$1,031.70


Old Town Hall


245.00


$1,276.70


$1,540.30


Payments to treasurer 1947


$1,197.30


Outstanding December 31, 1947 and January 10,1948, per list: New Town Hall $193.00


46


ANNUAL REPORT


Old Town Hall 150.00


$343.00


$1,540.30


Outstanding January 1, 1948 $343.00


Overpayment January 1 to 10, 1948,


to be refunded 10.00


$353.00


Payments to treasurer January 1 to 10,1948


Outstanding January 10, 1948, per list: New Town Hall $8,100.00


Old Town Hall 7,500.00


156.00


$353.00


VETERANS' BENEFITS Accounts Receivable


Charges 1947, not previously reported $711.75


Outstanding December 31, 1947, and January 10, 1948 per list $711.75


47


TOWN OF DOUGLAS


REPORT OF THE WATER COMMISSIONERS


To the Selectmen of the Town of Douglas.


The Commissioners did not attempt to add to the water supply this last year. The town was raising so much money for various necessary purposes that we felt that it would be reasonable to let the seeking of more water stop for the time being. We had been as- sured by reliable people that our present well supply would be enough for the year.


We are this year planning to make the water supply greater if possible. The supply should be great enough to meet a demand of at least half again as much as is being used. This is not the case at present.


Maintenance costs will be greater the coming year. The water tank needs going over. Some new hydrants should be on hand and ready for use when needed. Most of the hydrants now in use and many of the house connections are the same as when the system was built over thirty-five years ago.


We shall present our considered requirements to the Selectmen and Finance Committee for their approval in whole or in part and the resulting amount will be asked of the town for 1948.


Our itemized financial statement as made by the town Accountant follows:


Appropriation of Town Meeting, 1947


$6,000.00


Water Department Surplus


250.00


$6,250.00


EXPENDITURES


Administration:


Superintendent's Salary


$1,950.00


Auto Expense


300.00


Printing and Postage


38.20


Telephone 44.35


All Other


49.63


Bond


25.00


$2,407.18


48


ANNUAL REPORT


General:


Labor


$63.38


Pipe and Fittings


699.84


Equipment


231.46


Meter Repairs


120.77


All Other


76.72


1,192.17


Pumping Station:


Light and Power


$1,925.64


Fuel


61.60


Repairs


44.51


All Other


21.32


2,053.07


Service Pipe :


Labor


$403.96


403.96


Total Expenditures


$6,056.38


Unexpended and returned to Water Dept. Surplus


193.62


$6,250.00


WATER DEPARTMENT Water Rates


Outstanding January 1, 1947


$408.72


Charges:


Reported


$7,069.51


Not reported


835.97


7,905.48


$8,314.20


Payments to Treasurer 1947


$7,590.03


Abatements


10.00


Outstanding December 31, 1947


714.17


$8,314.20


Outstanding January 1, 1948 $714,17


49


TOWN OF DOUGLAS


Charges January 1 to 10, 1948


832.44


$1,546.61


Outstanding January 10, 1948, per list $1,526.61


Cash on hand January 10, 1948, verified


20.00


$1,546.61


Water Miscellaneous


Outstanding January 1, 1947


$151.30


Charges 1947 303.22


$454.52


Payments to Treasurer 1947


$278.06


Outstanding December 31, 1947 and January 10,


1948, per list 176.46


$454.52


Respectfully submitted,


GILBERT W. ROWLEY, FELIX S. VECCHIONE, WILLIAM J. WALLIS,


Water Commissioners


50


ANNUAL REPORT


REPORT OF AGENT MOSES WALLIS DEVISE


To the Selectmen of the Town of Douglas For the year ending December 31, 1947


The Agent charges himself with the amounts due the devise Janu- ary 1, 1947.


$1,500.00 U. S. Bonds 21/2 1954/1952 $1,500.00


$29,500.00 U. S. Bonds 21/2 1967/1962 29,500.00


$31,000.00


Whitinsville National Bank


422.22


$31,422.22


Capital Increase 1942 as per previous report


3,220.13


$28,202.09


Amount due the Town Treasurer


699.66


Value to be kept permanent


$27,502.43


The Agent has received as follows:


Balance on hand January 1, 1947


$422.22


March 15, U. S. Treasurer


$18.75


June 10, U. S. Bond Sale


15,000.00


Profit on Sale


753.20


June 16, U. S. Treasurer


368.75


, July 1, Southern Pacific Railroad


55.00


Sept. 15, U. S. Treasurer


18.75


Sept. 16, Northern Pacific Railroad


67.50


Dec. 1, Pacific Gas and Electric Co.


41.25


Dec. 1, American Tel. & Tel. Co.


43.14


Dec. 16, U. S. Treasurer


181.25


16,547.59


$16,969.81


The Agent has paid out as follows:


June 17, First National Bank of Boston (Stock) Pacific Gas and Electric Co. 23/4 1981 3,093.75


$3,000.00


Commission 12.00


51


TOWN OF DOUGLAS


Interest June 1st to June 18th


3.90


Southern Pacific Railroad 23/4 £ 1996


3,340.00


Commission


12.00


Interest January 1 to June 18th


51.03


Northern Pacific Railroad 41/2 1975


3,048.75


Commission


12.00


Interest March 1st to June 18th


40.13


American Tel. & Tel. Company 278 1987


3,063.75


Commission


12.00


Interest June 1st to June 18th


4.07


June 20, Treasurer of the Town of Douglas


699.66


July 26, Kinsley & Adams, Copies of Will


3.20


Aug. 13, Bank service charge


.38


Dec. 18, Salary, Agent


75.00


$16,471.62


Balance on hand December, 1947


498.19


$16,969.81


PRESENT VALUE OF THE DEVISE December 31, 1947


$1,500.00 U. S. Bonds 21/2 1954/1952


$1,500.00


$14,500.00 U. S. Bonds 21/2 1967/1962 14,500.00


$3,000.00 First National Bank of Boston


3,000.00


$3,000.00 Pacific Gas & Electric Co. 23/4 1981. . $3,093.75


Amortization


1.56


$4,000.00 Southern Pacific Railroad 23/4


1996


3,340.00


$3,000.00 Northern Pacific Railroad 41/2 1975 $3,048.75


1.09


3,047.66


$3,000.00 American Tel. & Tel. Co. 27/8 1987 $3,063.75


Amortization


.95


3,062.80


$31,542.65


498.19


$32,040.84


Whitinsville National Bank


3,092.19


Amortization


52


ANNUAL REPORT


Capital Increase previously reported


$3,220.13 -


Capital Increase on Sale of U. S. Bonds


753.20


3,973.33


$28,067.51


Amount to be paid to the Town Treasurer


565.08


Value to be kept permanent


$27,502.43


Please note that some income on the new securities are not due until after the first of January, 1948.


Respectfully submitted,


GILBERT W. ROWLEY, Agent


53


TOWN OF DOUGLAS


REPORT OF THE BOARD OF HEALTH NURSE


January 19, 1948


Mr. Lester J. Dermody, Chairman Board of Selectmen Douglas, Massachusetts


Mr. dear Mr. Dermody :


It is a pleasure to submit my eighth annual report to the Board of Health in the Town of Douglas.


The purpose underlying all my work has been to teach everyone with whom I work how to protect his own health.


There were 98 cases of communicable diseases reported to this office during the year, they being classified as follows:


Whooping cough 35 Dog bite 5


Chicken pox 19 German measles 2


Measles 17 Lobar pneumonia 1


Mumps 17 Pulmonary tuberculosis 1


During the year there were two active cases of tuberculosis, hos- pitalized in the Worcester County Sanatorium. Both of these cases had out of town settlements.




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.