Town Annual Report of the Officers of the Town of Douglas, for the year ending 1941-1950, Part 7

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 7


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


The savings bank books and securities representing the investments of the trust funds in the custody of the town treasurer, of the agent of the Devise of Moses Wallis, and of the library trustees were examined and listed, the income being proved and the withdrawals being verified.


The tax title deeds on hand were examined and listed, the amounts trans- ferred from the tax accounts to the tax title account being verified and the tax titles as listed being checked with the records at the Registry of Deeds.


The surety bonds of the various officials were examined and found to be in proper form.


The books and accounts of the tax collector were examined and checked in detail. The commitments of taxes were compared with the warrants issued by the board of assessors, the recorded abatements were checked with the assessors' records of abatements granted, the recorded collections were checked with the payments to the treasurer as recorded on the treasurer's and the accountant's books, and the outstanding accounts were listed and proved with the controlling accounts.


The outstanding accounts were verified by sending notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received it appears that the accounts, as listed, are correct.


The work of the tax collector has been performed efficiently, all tax levies prior to 1942 having been settled.


The records of licenses and permits issued by the selectmen and the town clerk were examined and checked, and the payments to the State and the town were verified.


In addition to the departments mentioned, the books and accounts of the sealer of weights and measures, and of the public welfare, school, library and water departments were examined and checked, and the payments to the treasurer were verified.


During the audit, cooperation was extended by all town officials, for which, on behalf of my assistants and for myself, I wish to express appre- ciation.


Respectfully submitted,


HERMAN B. DINE,


Assistant Director of Accounts.


19


REPORT OF THE TREASURER


To the Selectmen of the Town of Douglas:


The following is my report as Town Treasurer of the Town of Douglas as recommended by the Division of Accounts, Department of Corporations and Taxation, as called for by Section 44, General Laws, for the fiscal year 1942.


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1942


$ 26,956.05 193,809.32


Receipts


$220,765.37


Payments


$179,172.91


Receipts reported in error


37.96


Balance December 31, 1942


41,554.50


$220,765.37


Balance January 1, 1943


$ 41,554.50


Receipts January 1 to 5, 1943.


1,847.68


$ 43,402.18


Payments per warrants Jan. 1 to 5, 1943


$


1,075.08


Balance January 5, 1943:


Blackstone National Bank, Uxbridge, per check book $ 13,961.70


The First National Bank of Boston, per check book and statement 11,176.09


The Merchants National Bank, Boston,


per check book and statement 15,288.73


Cash in office, verified 1,900.58


42,327.10


$ 43,402.18


BLACKSTONE NATIONAL BANK, UXBRIDGE


Balance January 5, 1943, per statement $ 19,697.16 Balance January 5, 1943, per check book. $ 13,961.70 Outstanding checks January 5, 1943, per list. 5,735.46 $ 19,697.16


20


MYRON O. MOWRY SCHOOL FUND In Custody of Treasurer


Savings


Securities


Deposits


Par Value


Total


On hand at beginning of year 1942


$5,532.38


$19,000.00


$24,532.38


On hand at end of year 1942


$5,826.67


$19,000.00


$24,826.67


1942


Receipts


Payments


Securities sold


$2,000.00


Added to savings deposits $294.29


Income


1,164.29


Securities purchased


2,000.00


Premium on securities purchased 20.00


$3,164.29


Transfer to town


850.00


$3,164.29


ADELINE PIERCE SANBORN LIBRARY FUND In Custody of Treasurer


Savings


Deposits


Total


On hand at beginning of year 1942


$172.74


$172.74


On hand at end of year 1942


$179.73


$179.73


1942


Receipts


Payments


Income


$6.99


Added to savings deposits $6.99


CARE OF GRAVES OF G. A. R. VETERANS' FUND In Custody of Treasurer


Savings


Deposits


Total


On hand at beginning of year 1942


$817.24


$817.24


On hand at end of year 1942


$809.41


$809.41


1942


Receipts


Payments


Withdrawn from savings


Transfer to town $16.00


deposits


$ 7.83


Income


8.17


$16.00


$16.00 MARY SOUTH CEMETERY LOTS FUND In Custody of Treasurer


On hand at beginning of year 1942


Savings Deposits $243.38


Total


$243.38


21


On hand at end of year 1942


$240.81 $240.81


1942


Receipts


Payments


Withdrawn from savings


Transfer to town $5.00


deposits


$2.57


Income


2.43


$5.00


$5.00


MONUMENT FUND-SONS OF VETERANS POST No. 123 In Custody of Treasurer


Savings


Deposits


Total


On hand at beginning of year 1942


$109.13


$109.13


On hand at end of year 1942


$113.55


$113.55


1942


Receipts


Payments


Income


$4.42


Added to savings deposits $4.42


CEMETERY PERPETUAL CARE FUNDS In Custody of Treasurer


Savings


Deposits


Total


On hand at beginning of year 1942


$3,285.39


$3,285.39


On hand at end of year 1942


$3,262.37


$3,262.37


1942


Receipts


Payments


Withdrawn from savings deposits


$23.02


Income


42.48


$65.50


$65.50


Transfer to town $65.50


Respectfully submitted,


RICHARD H. ALDRICH, Town Treasurer.


22


REPORT OF THE TOWN ACCOUNTANT


PAYMENTS - 1942


General Government:


Selectmen's Salaries


$ 300.00


Selectmen's Expense


250.90


Town Accountant's Salary


650.00


Town Treasurer's Salary


300.00


Town Treasurer's Expense


211.57


Clerk for the Selectmen


600.00


Tax Collector's Salary


700.00


Tax Collector's Expense


236.48


Assessor's Salaries


357.73


Assessor's Expense


118.63


Town Clerk's Salary


400.00


Town Clerk's Expense


99.05


Town Counsel's Salary


300.00


Registrar's Salary


75.00


Moderator's Salary


15.00


Registrar's Expense


251.55


Election Expense


326.36


New Town Hall Maintenance


2,953.53


Old Town Hall Maintenance


35.68


Town Officer's Bonds


284.00


$ 8,465.48


Protection of Persons and Property:


Police


5,033.08


Police-Special Duty


235.25


Police Cruiser


650.00


Police Lock Up


150.00


Fire Department


1,110.51


Sealer


50.00


Tree Warden and Moths


554.75


Fire Hose


300.00


Forest Fires


1,337.00


Dog Officer


50.00


Civilian Defense


1,543.07


$ 11,013.66


23


Health and Sanitation:


Salaries of Agents


100.00


Health Expense


1,666.84


Meat Inspector's Salary


25.00


Animal Inspector's Salary


100.00


Vital Statistics


18.25


$ 1,910.09


Highways:


Chapter 81, Highways


12,929.88


Chapter 90, Davis St.


1,080.24


Chapter 90, Maintenance


1,797.22


Chapter 90, Insurance


200.00


Special Highway Insurance


299.65


Machinery Maintenance Fund


2,870.11


Bridges


244.48


Special Highways


406.33


Railings


76.01


New Garage Roof


136.13


Snow Roads


3,076.24


Street Lighting


2,483.99


Care of Public Squares


50.00


Highway Drainage


2,023.72


$ 27,674.00


Charities and Soldiers' Benefits:


Welfare Salaries


500.00


Welfare Expense


6,295.88


Old Age Clerk


435.06


Welfare Clerk


500.00


A. D. C. Clerk


200.00


Old Age Expense


7,998.82


Federal Grant-O. A. A.


6,335.65


A. D. C.


1,017.94


Federal Grant-A. D. C.


631.50


Federal Grant-O. A. A. Adm.


160.81


Federal Grant-A. O. C. Adm.


40.38


Soldiers' Relief


63.00


War Allowance


405.00


$ 24,584.04


Schools and Library:


School Committee Salary


200.00


School Expense


42,199.82


24


Industrial Schools


425.61


Library


1,674.15


Library-Special Repairs


108.27


$ 44,607.85


Recreation and Unclassified:


Recreation Commissioner's Salaries


100.00


Recreational Program


249.20


W. P. A. Transportation etc.


344.25


Ration Board


385.99


Blanket Insurance


891.25


American Legion Hall


100.00


Memorial Day .


141.10


Care of Town Clock-so called


46.66


Printing Town Reports


270.80


$ 2,529.25


Enterprise and Cemetery :


Water Commissioner's Salaries


300.00


Water Department General Expense


5,575.93


Water Department Pumping Station


749.19


Cemetery


96.71


$ 6,721.83


Interest and Maturing Debt:


Debt


5,000.00


Interest


277.22


$ 5,277.22


Temporary Loans:


Anticipation of Revenue


20,000.00


Anticipation of Reimbursement


10,650.00


$ 30,650.00


Refunds:


Motor Vehicle Excise Taxes 1941 14.90


Motor Vehicle Excise Taxes 1942.


103.68


$ 118.58


Agency, Trust and Investment: Town Clerk, Dog Licenses County 651.80


Myron O. Mowry Fund, Principal


2,020.00


25


Myron O. Mowry Fund, Income


681.38


Cemetery Perpetual Care Fund, Income. . . 68.50


$ 3,421.68


State and County Taxes:


State Tax


5,850.00


State Audit


256.69


State Parks and Reservations


90.67


County Tax .


3,433.01


County T. B. Hospital Assessment


2,568.86


$ 12,199.23


Total Expenditures


$179,172.91


RECEIPTS - 1942


General Revenue:


Taxes:


1940 Personal


76.48


1940 Real Estate


2,516.24


1941 Personal


637.31


1941 Real Estate


7,005.94


1942 Polls


1,620.00


1942 Personal


5,705.24


1942 Real Estate


49,642.94


Tax Title Redemption


109.00


$ 67,313.15


Motor Vehicle Excise Tax:


Levy of 1941


97.31


Levy of 1942


4,931.95


$ 5,029.26


From State:


Mass. School Fund


4,609.98


Income Part I Ch. 70 Schools 5,470.00


Income Part II Ch. 70 Valuation 4,782.57


Corporation Taxes


17,743.38


Distribution of Highway Fund


7,057.94


Additional Distribution of Income


Corporation Taxes


3,836.79


$ 43,500.66


26


Licenses:


Liquor Licenses


902.00


Pool and Bowling


40.00


Milk and Pasteurization


28.00


Junk Licenses


30.00


All Other Licenses


148.79


$


1,148.79


Fines:


Court


10.00


$ 10.00


Grants and Gifts:


Aid to Industrial Schools


122.30


Union Superintendent


773.33


Loss of Taxes


393.70


$ 1,289.33


Federal Grants:


Old Age Assistance


6,253.83


Old Age Assistance Administration


198.19


Aid to Dependent Children


740.96


$


7,192.98


From County:


Dog License Refund


574.69


$ 574.69


Departmental Collections:


General Government:


Town Hall Rentals


1,075.10


Old Town Hall Rentals


75.00


$


1,150.10


Protection of Persons and Property :


Sealer


29.52


$ 29.52


Health and Sanitation:


Animal Inspector


50.00


Health


328.57


$ 378.57


27


Highways:


State Chapter 81, No. 3667


2,367.62


State Chapter 81, No. 3846


5,004.79


State Chapter 90, No. 7923


36.51


State Chapter 90, No. 8564


599.07


State Chapter 90, No. 7924


502.74


County Chapter 90, No. 7924


485.27


County Chapter 90, No. 7923


36.51


County Chapter 90, No. 8564


599.07


Workmen's Compensation Insurance


415.90


Machinery Rentals


4,149.00


Sale of Gravel


196.05


Sale of Tractor


25.00


$ 14,417.53


Charities:


Temporary Aid, State


1,081.55


Temporary Aid, Towns


464.38


Aid to Dependent Children, State


668.36


Old Age Assistance, State


5,341.91


$ 7,556.20


Schools and Library:


Tuition


130.00


Refunds


6.57


Library Fines


104.61


$ 241.18


Unclassified:


Telephone Rebates


36.95


Gas Tax Refunds


123.91


Insurance Refund


9.65


Uncashed Check


73.00


Tax Refund on Cruiser


45.80


Tax Refund on Truck


15.85


$ 305.16


Commercial Revenue:


Water Rates


7,641.56


Water Miscellaneous


146.23


$ 7,787.79


.


28


Interest:


Taxes:


Levy of 1940 165.94


Levy of 1941 231.97


Levy of 1942.


42.76


Motor Vehicle Excise Taxes:


Levy of 1941


8.75


Levy of 1942.


42.05


$ 491.47


Agency, Trust Investments:


Dog Licenses


651.80


Cemetery Perpetual Care Funds


86.50


Myron O. Mowry Fund, Income


850.00


Myron O. Mowry Fund, Principal


2,020.00


Moses Wallis Devise, Income


1,090.68


$


4,698.98


Loans:


Anticipation of Revenue


20,000.00


Anticipation of State Reimbursement


10,650.00


$ 30,650.00


Victory Tax:


Tax


6.00


$


6.00


Total Receipts $193,771.36


Balance January 1, 1942 $ 26,956.05


Receipts 1942 193,771.36


$220,727.41


Payments 1942


$179,172.91


Balance December 31, 1942 41,554.50


$220,727.41


Respectfully submitted,


JOSEPH S. VIROSTEK,


Town Accountant.


29


BOARD OF ASSESSORS


1942


Assessed Valuation of the Town


$1,762,898.00


Personal


173,677.00


Real Estate, Buildings


1,212,800.00


Land


376,421.00


Motor Vehicle Value


145,450.00


Motor Vehicle Excise


5,039.99


Rate of Taxation per 1000


35.00


Amount of Tax on Property


61,701.91


Amount of Tax on Polls


1,756.00


Number of Firms and Persons assessed


686


Number of Horses assessed


49


Number of Cows assessed


173


Number of Neat other than Cows assessed


36


Number of Swine assessed


9


Number of Fowls assessed


3,538


Number of Dwellings assessed


603


Number of Acres of Land assessed


18,809.16


Number of Polls assessed


878


Purposes for which taxes are assessed


State Tax


5,850.00


State Parks and Reservations


90.67


Auditing Account, State


256.69


County Tax


3,433.01


County Tuberculosis Hospital


2,568.86


Appropriations, make up of Tax Rate


121,156.32


Overlay, current year


1,722.14


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


Assessors of Douglas.


30


TOWN CLERK'S REPORT


To the Citizens of the Town of Douglas:


Following is my ninth Annual Report as Town Clerk:


VOTES PASSED BY THE TOWN SINCE THE 1942


ANNUAL TOWN MEETING


Special Town Meeting-June 10, 1942


Article 1. The Town voted to appropriate an additional sum of money for the Health Department and voted to appropriate the sum of three hun- dred and fifty dollars ($350.00).


Article 2. The Town voted to appropriate an additional sum of five hundred dollars ($500.00) for Civilian Defense.


Article 3. The Town voted to table any action on this article. (Pertain- ing to an additional appropriation for Bridges).


Article 4. The Town voted to appropriate an additional sum of six hundred dollars ($600.00) for Snow Roads.


Article 5. The Town voted to appropriate an additional sum of money for Soldiers Relief for a special War Allowance Account and voted to appropriate the sum of two hundred dollars ($200.00).


Article 6. The Town voted to table any action on this article. (Per- taining to an additional appropriation for fire hose.)


Article 7. The Town voted to appropriate the sum of fifteen hundred dollars ($1,500.00) for the purpose of adding new wells to the present source of Water Supply at the Douglas Pumping Station.


Article 8. The Town voted to transfer the sum of one thousand dollars ($1,000.00) from the Water Department Surplus Account to the Debt Account.


Article 9. The Town voted to transfer the sum of one thousand dollars ($1,000.00) from the Highway Machinery Rentals Account to the Debt Account.


Article 10. The Town voted to transfer the sum of twelve hundred dollars ($1,200.00) from the W.P.A. Account to the Drainage Account.


31


Article 11. The Town voted to appropriate an additional sum of eight hundred dollars ($800.00) to complete the Drainage Project adjacent to the Town Hall.


Article 12. The Town voted to authorize the Selectmen to sell an old tractor discarded by the Highway Department and voted to sell any other obsolete equipment that the Town may have.


Article 13. The Town voted to appropriate the sum of one hundred and fifty dollars ($150.00) to cover the administrative expenses of the Local Rationing Board.


Article 14. The Town voted to appropriate an additional sum of five hundred dollars ($500.00) for Forest Fires.


Special Town Meeting-December 24, 1942


Article 1. The Town voted to accept the following bequest made to the Town of Douglas by the late Eunice L. Buffington of Douglas, Mass .:


"To the Town of Douglas, Mass. I give and bequeath the sum of Three Hundred ($300.00) dollars with the request that the School Department expend said sum for the establishment and maintenance of a Reference Library only, at East Douglas Grammar School, of which I am now prin- cipal. This should establish a long felt need for teachers and pupils of said building."


Article 2. The Town voted to transfer the sum of two thousand dollars ($2,000.00) from the Machinery Rentals Account to the Machinery Mainte- nance Fund.


Article 3. The Town voted to transfer the sum of one thousand dollars ($1,000.00) from the Machinery Rentals Account to the Debt Account.


Article 4. The Town voted to transfer the sum of one hundred and six- teen dollars and thirty-one cents ($116.31) from the Water Department Sur- plus Account to the General Water Department Account.


Article 5. The Town voted to make an additional appropriation of five hundred dollars ($500.00) for the General Water Department Account, this money to be taken from surplus funds in the hands of the Treasurer.


Article 6. The Town voted to make an additional appropriation of five hundred dollars ($500.00) for Snow Roads Account, this money to be taken from surplus funds in the hands of the Treasurer.


Attest:


JOSEPH S. VIROSTEK, Town Clerk.


32


MARRIAGES, 1942


January


17 Ernest Roy Adams of Douglas and Anna Barbara Pavuk of Webster.


February


14 Stephen J. Bezik of Douglas and Betty Harding of Whitinsville.


14 Homer L. Greene of Uxbridge and Ann V. Stefaniak of Douglas.


14 William M. Limanek of Douglas and Irene V. Chrostowski of Worcester.


March


21 Fred Rondeau of Woonsocket, R. I. and Stella (Lamoureux) Romprey of Woonsocket, R. I.


April


16 Willis A. Fouracre of Northboro and Mary F. Hanley of Douglas.


18 Joseph S. Macuga of Douglas and Mildred Bates of Grafton.


30 Michael Gresian of Uxbridge and Margaret P. Zifcak of Douglas.


May


23 Dimitry Sulyma of Douglas and Vivian Contois of Douglas.


23 Joseph Puzo of Worcester and Mary Nedoroscik of Douglas.


24 Norman L. Therrien of Douglas and May Elizabeth Ericson of Quincy.


June


6 Charles W. Resan of Hagerstown, Md. and Anna E. Madigar of Douglas.


6 Norman W. Boutiette of Linwood, Northbridge and Katherine V. Resnisky of Douglas.


6 Wilfred F. Carter, Jr. of Bridgeton, R. I. and Rose B. Wojtalik of Douglas.


13 James F. Mclaughlin of Uxbridge and Katherine F. Stefaniak of Douglas.


20 Edward Raymond Harris of Uxbridge and Louise Veatlas King of Douglas.


July


11 Clarence T. Mayotte of Webster and Katherine G. Manyak of Douglas.


25 Harry D. Anderson of Milford and Mary E. Brown of Douglas.


25. Aniello DiMasi of Douglas and Irene Hoel of Uxbridge.


September


2 Walter J. Crothers of Douglas and Elizabeth L. Frieswick of Whitinsville.


5 Maurice Morin of Whitinsville and Bernadette Decoteau of Douglas.


7 Stephen F. Koziar of Douglas and Stasia B. Danilowicz of Webster.


26 Joseph Poplawski of Douglas and Josephine Namiotko of Worcester.


33


October


3 Bogdan Pristawa of Manchaug, Sutton and Anna S. Yerka of Douglas.


10 Rene R. Stebenne of Pawtucket, R. I. and Theresa B. Therrien of Douglas.


17 Stephen L. Limanek of Douglas and Eleanor V. Androlewicz of Dudley.


24 Frank O. Dodge of Douglas and Germaine M. Guertin of Douglas.


November


22 Robert H. McCallum of Douglas and Helen C. Yongsma of Sutton.


23 William Driscol of Douglas and Rita Puniskis of Worcester.


26 Harry F. Byland of Auburn and Antoinette Coporale of Douglas.


26 Louis Silvia of Douglas and Yvette M. Gingras of Douglas.


December


12 Raymond Douglas Balcom of Douglas and Margaret Warwick Newell of Washington, D. C.


26 Robert E. Devlin of Uxbridge and Mary Anne Russo of Douglas.


BIRTHS, 1942


January


10 Judith Alice Carter


16 Patrick William Cahill


17 Diane Coolidge Robie


21 Lawrence Joseph Rinfrette


24 Patrick Francis Cavanaugh


31 Paul John Stanick


February


11 James Carleton Chilson


19 Mary Ann Greene


19 Joan Elizabeth Nedoroscik


March


2 Kenneth Richard Fortier


5 Patricia Anne Lubin


April


1 Francis Michael Zifcak


14 Howard Earl Ballou


16 Lorraine Alma Jenkins


23 Carol Ann Roche


25 Jon Charles Kreuger


Raymond and Mathel P. Turner Lawrence M. and Ethel M. Aldrich Walter S. and Virginia C. Griffith Rudolph F. and Sophie M. Makowski Francis and Ann Macuga John J. and Marion D. VanSlett


Carleton L. and Gilda De Baggis William and Mary Stefaniak John and Susan Zelonka


Arthur and Beatrice Girard Joseph G. and Mary Anne Kuzma


Francis A. and Mary Anna Gonsorcik Earl and Maude Dudley William B. and Melina C. John Joseph T. and Anna T. Vecchione Richard and Frances Lenfest


May 7 Francis Harvey Beer


Wilbur D. and Doris I. Flood


34


16 Janet Mary Fougere


23 Kay Elaine Grondin


27 Arlene Jeannette Chilson


June


3 John George Wasink


3 Robert Albert Dansereau


6 Elfreda Hill Dudley


15 Carolyn Cody


Henry J. and Theresa P. Yacino Andrea A. and Evelyn K. Riley Lloyd A. and Beatrice B. Monroe


John F. and Anne S. Stanick Albert and Beatrice Girouard Ralph E. and Lois Wentzell


Charles R. and Katherine Bombara


July


5 Robert David Michalik


5 Gail Ann Orphin


22 Stephen Best Carlton


22 Raymond Stephen Nedoroscik


23 Beverly Ann Jussaume


24 Michael Douglas Yacino


Rudolph and Mary Macuga Richard and Rita Gautreau Edwin and Elizabeth A. Hood John and Lydia Sonntag Edward F. and Emma H. Doyon Frank A. and Philomene Vecchione


August


2 James William Guyan


11 James Lattimer Ballou, Jr.


11 James Saviano


19 Sarah Jean Buxton


28 Richard Armand St. Andre


September


28 Andrew Joseph Grivalski, Jr.


28 Ann Joan Grivalski


29 Joseph Richard Ofcarcik


October


2 Paul Dudley Manning III


7 James Ronald Halloran


10 Harris Tilghman Anderson III


12 John Joseph Vecchione


15 Donald Joseph Virostek


20 Andrew Joseph Baca III


29 Kenneth Brault


Henry and Dorilla D. Fraser James L. and Phyllis R. LaPlant Pasquale J. and Mary G. Bombara Harold and Doris Manning Armand and Anne Nedoroscik


Andrew J. and Lillian Liberty Andrew J. and Lillian Liberty Joseph M. and Mary A. Gurovic


Paul D. and Martha A. Lekberg Philip J. and Rita E. Cusson Harris T. and Florence M. Yacino John and Evelyn Loranger Joseph S. and Joan F. Swierzbin Andrew and Josephine White Arthur and Dorothea Maxin


November


2 Kenneth Robert Ballou


10 Richard Carlton Simmons


16 Hamilton Walker


19 Edward Anthony Parent


21 Elliott Steven Fisher


25 Sandra Lillian Chase


Henry and Helen Hinden Carlton L. and Rose H. Gabrielson Robert and Ruth Nelson Eugene H. and Alice Lucier Sidney H. and Rose Nelson Paul A. and Alice M. Martunas


35


December


3 Richard Alan Sherman


3 Robert Alvin Sherman


Arthur J. and Nina V. Stankiewicz Arthur J. and Nina V. Stankiewicz


DEATHS, 1942


Years


Months


Days


January


7 Laura Pierce


81


February


22 Cerel Jean


60


-


-


23 Joseph Marie Petrie


68


10


25


27 Nelson Roberts


69


1


2


March


10 Benjamin W. Rust


61


1


6


13 Charles Owen Elliott


53


2


14


24 Anne (Fougere) Poirer


89


9


10


27 Catherine (Zelunky) Yerka


55


3


3


April


18 Florence (Spencer) McSorley


63


1


16


May


21 William J. Elliott


62


9


21


28 William C. Sheldrick


66


4


23


28 Adam Sack


54


-


-


July 12 Exilda Babson


65


-


-


August 5 Louis R. LaCourse


29


26


September


3 Eunice Louise Buffington


70


4


12


5 Alexander Bernard


69


-


October


1 Roberta Kenyon


21


1


4


November 7 Stephen J. Ofcarick


22


2


18


December


3 Anita L. Forget


-


-


1


4 Grace Inez (Ballou) Caswell


48


9


8


-


-


-


Respectfully submitted,


JOSEPH S. VIROSTEK, Town Clerk.


36


COLLECTOR'S REPORT


To the Citizens of Douglas:


Following is my fourth Annual Report:


TAXES 1939


Outstanding January 1, 1942


$ 8.32


Abatement


$ 8.32


TAXES 1940


Outstanding January 1, 1942


$ 2,603.22


Payments to treasurer


$ 2,592.72


Abatements


10.50


2,603.22 $


TAXES 1941


Outstanding January 1, 1942


$ 7,715.00


Payments to treasurer


$ 7,643.25


Abatements


10.50


Transferred to tax titles


61.25


$ 7,715.00


TAXES 1942


Commitment per warrants:


Polls


$ 1,756.00


Personal property


6,078.81


Real Estate


55,623.10


.


$ 63,457.91


Additional commitment, per warrant:


Real Estate


26.25


Payments and abatements


to be refunded 9.63


$ 63,493.79


Payments to treasurer


$ 56,968.18


Abatements


299.63


Transferred to tax titles


421.76


37


Outstanding December 31, 1942:


Personal property


$


373.57


Real estate


5,430.65 $ 5,804.22


$ 63,493.79


MOTOR VEHICLE EXCISE TAXES 1941


Outstanding January 1, 1942


$ 18.99


Commitment per warrant


80.32


Payments and abatements refunded


12.90


$ 112.21


Payments to treasurer


$ 97.31


Abatements


14.90


$ 112.21


MOTOR VEHICLE EXCISE TAXES 1942


Commitment per warrants


$ 4,982.15


Payments and abatements refunded


105.68


$


5,087.83


Payments to treasurer


$ 4,931.95


Abatements


146.15


Outstanding December 31, 1942


9.73


$ 5,087.83


INTEREST AND COSTS


Interest and costs collections 1942:


Taxes:


Levy of 1940 $ 165.94


Levy of 1941


231.97


Levy of 1942


42.76


$ 440.67


Motor vehicle excise taxes:


Levy of 1941


$ 8.75


Levy of 1942


42.05


$ 50.80


$ 491.47


38


Payments to treasurer 1942:


Interest $ 353.34


Costs


138.13


Respectfully submitted, $ 491.47


FLOYD S. RAWSON, Tax Collector.


39


REPORT OF THE POLICE DEPARTMENT


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


Town of Douglas, Mass.


Dear Sir:


I herewith respectfully submit the annual report of the Poilce Department for the year ending December 31, 1942.


ORGANIZATION


Chief of Police VICTOR J. NELSON


Sergeant Chester C. Fulone


Joseph Kostka


Patrolmen Warren Johnson


Charles McCue


James Hickey


James Vecchione


ACTIVITY REPORT


Complaints Received (all nature) 250


Complaints Investigated 225


Investigations for other Departments


28


Hours investigation


443


Hours Court (all officers)


300


Value of Stolen Property Recovered


$700.00


Arrests (see following schedule for classification) 41


TRAFFIC


Cars stopped, operators warned and booked, vio. M.V. Laws. 125


Cars stopped, operators summoned to Court, vio. M.V. Laws .. . . 38


Cars stopped, operators' licenses suspended, vio. M.V. Laws. 15


Cars stopped, registration revoked, vio. M.V. Laws. 5


Cars stopped, general check of licenses, occupants, etc. 275


Summons served locally, for other departments 35


Motor Vehicle transfers checked and approved 91


Violations of parking laws 56


40


Accidents:


Property Damage 16


Personal injury


6


Total 22


Fines and Assessments:


Allocated to Town


$ 75.00


Allocated to County


$135.00


MISCELLANEOUS ACTIVITIES


Tours Special Duty (all officers) 490


Doors to business places found unlocked and secured. 26


Street lights found out and reported to proper authorities. 27


Emergency messages delivered 80


Death notices delivered 19


Missing persons, reported and located


6




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.