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.