Town Annual Report of the Officers of the Town of Douglas, for the year ending 1951-1957, Part 22

Author:
Publication date: 1951
Publisher:
Number of Pages: 1030


USA > Massachusetts > Worcester County > Douglas > Town Annual Report of the Officers of the Town of Douglas, for the year ending 1951-1957 > Part 22


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


Surplus Revenue


64,760.73


$119,284.11


$119,284.11


23


TOWN OF DOUGLAS


3,057.40


9,455.34


16,811.20


DEBT ACCOUNTS


Net Funded or Fixed Debt:


Serial Loans:


Inside Debt Limit:


Inside Debt Limit:


General


$500.00


General: School Remodelling Loan ..


$500.00


Outside Debt Limit:


Water


55,000.00


Outside Debt Limit:


Public Service Enterprise-Water


55,000.00


$55,500.00


$55,500.00


24


ANNUAL REPORT


25


TOWN OF DOUGLAS


BOARD OF ASSESSORS


The following is a report of the Board of Assessors for 1954


Assessed Valuation of the Town


$2,426,300.00


Assessed Valuation of Real Estate, Buildings


1,834,115.00


Assessed Valuation of Real Estate, Land


385,845.00


Assessed Valuation of Personal Property


206,340.00


Motor Vehicle Valuation


529,270.00


Motor Vehicle Excise


21.161.31


Number of Motor Vehicles Assessed


1,169


Rate of Taxation per $1,000


58.00


Amount of Tax on Property


140,725.40


Number of Polls


859


Number of Persons and Firms Assessed


895


Number of Cows Assessed


28


Number of Neat Cattle Other than Cows Assessed


150


Number of Swine Assessed


65


Number of Sheep Assessed


4


Number of Goats Assessed


26


Number of Dwellings Assessed


757


Number of Acres of Land Assessed


18,563.20


Valuation of Property Exempt from Taxation


357,211.00


Purposes for Which Taxes are Assessed


State Parks and Reservations


$516.08


Auditing Account, State


County Tax


434.59


County Tuberculosis Hospital


7,183.35


County Retirement


4,012.14


Appropriations, Make-up of Tax-rate


2.467.99


Overlay, Current Year


294,830.94


6,169.81


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


Board of Assessors


Amount of Tax on Polls


1,718.00


Number of Horses Assessed


7


26


ANNUAL REPORT


TOWN CLERK'S REPORT


To the Citizens of the Town of Douglas:


Following is the Annual Town Clerk's Report:


VOTES PASSED BY THE TOWN SINCE THE ANNUAL TOWN MEETING


Special Town Meeting Friday, April 9, 1954, 8.00 P.M.


ARTICLE 1. The Town voted to accept the provisions of Section 103A of Chapter 54 of the General Laws as amended (Ter. Ed.) rela- tive to Absentee Voting at Town Elections.


ARTICLE 2. The Town voted to ratify and confirm the action of Richard H. Aldrich, Treasurer of the Town of Douglas, in convey- ing land in Douglas on the Oxford Pike (North-west Main Street) known as the Gleason Place to Lewis G. Bronson by deed dated Jan. 8, 1937 and recorded with the Worcester District Registry of Deeds, Book 2793, Page 43.


ARTICLE 3. The Town voted to rescind the action taken at a special Town Meeting held on Tuesday, July 28, 1953, whereby the Town accepted the provisions of Chapter 434 of the Acts of 1953 which is "An Act Relative to Rent Control". The vote was as follows:


YES (to rescind) 70


NO (To retain) 31


ARTICLE 4. The Town voted to name and dedicate the square at the intersection of West and Main Streets as the "Veterans of Foreign Wars Post 7554, Joseph J. Michna Square" and to raise and apporpriate the sum of two hundred dollars ($200.00) for the initial curbing and landscaping of the same.


ARTICLE 5. The Town voted that this (the purchase of a new Fire Truck) be passed over at this time. (The Finance Committee by a vote of 6 to 1 recommended this.)


Attest: LUCIUS J. MARSH, Town Clerk


Special Town Meeting, Tuesday, June 15, 1954, 7.30 P.M.


ARTICLE 1. The Town voted to authorize the Assessors to use an additional ten thousand ($10,000.00) dollars of Free Cash in the hands of the Treasurer to reduce the Tax Levy for the year 1954.


27


TOWN OF DOUGLAS


ARTICLE 2. The Town voted to appropriate the sum of five thousand ($5,000.00) dollars for Chapter 90 Highway Construction on Wallum Pond Road, and to meet this appropriation the Town voted to transfer the sum of forty-five hundred ($4,500.00) dollars from Free Cash in the hands of the Treasurer and voted to transfer the sum of five hundred ($500.00) dollars from the Reserve Fund, said sum of five thousand ($5,000.00) dollars to be used in conjunction with the State and County Funds.


ARTICLE 3. The Town voted to appropriate an additional sum of one hundred and fifty ($150.00) dollars for the Police Department.


ARTICLE 4. The Town voted to raise and appropriate the ad- ditional sum of two hundred and forty-six dollars and fifty cents ($246.50) for expenses incurred in connection with the dedication ceremonies and suitable markings for the "Veterans of Foreign Wars Post 7554, Joseph J. Michna Square."


ARTICLE 5. The Town voted to raise and appropriate the sum of fifteen hundred ($1,500.00) dollars for the purpose of making a survey of the present school building facilities and of the future building needs of the Town of Douglas School System, said survey to be conducted by a special School Survey Committee comprising of three members of the present School Committee with the intent that they be chosen by the above Committee, three citizens repre- senting the General Public to be appointed by the Selectmen and one member of the Finance Committee to be named by that Committee, said Committee to be authorized to expend monies within the ap- propriation made for the employment of Educational Experts, Secre- tarial Assistance and other expenses including travel expenses incidental with the work of the said Survey Committee with an amendment that the above Committee report at the next Annual Town Meeting.


Attest: LUCIUS J. MARSH,


Town Clerk


Special Town Meeting, Thursday, December 30, 1954 at 7.30 P.M.


ARTICLE 1. The Town voted to appropriate the additional sum of four hundred dollars ($400.00) for the New Town Hall Special repairs Account for the purpose of purchasing a new stage curtain, and that the said sum be transferred from surplus cash in the hands of the Treasurer.


ARTICLE 2. The Town voted to transfer the sum of five hun- dred and seventy-five dollars. ($575.00) from the Old Town Hall Maintenance Account to the Old Town Hall Special Repairs Account.


28


ANNUAL REPORT


ARTICLE 3. The Town voted to appropriate the additional sum of three hundred and ten dollars ($310.00) for the Tree De- partment, the said sum to be transferred from surplus funds in the hands of the Treasurer.


ARTICLE 4. The Town voted to transfer the sum of four hun- dred and twenty-three dollars ($423.00) received by the Town Treasurer as reimbursed from the Federal Government for 1953 Civilian Defense capital outlay to the Civilian Defense Account.


ARTICLE 5. The Town voted to appropriate the additional sum of five hundred and fifty dollars ($550.00) for the Health De- partment, the same to be transferred from surplus cash in the hands of the Treasurer.


ARTICLE 6. This was tabled as we are to take this amount from the Reserve Fund.


ARTICLE 7. The Town voted to transfer the sum of six hun- dred dollars ($600.00) from the Old Age Assistance Account to the Veterans Benefit Account.


ARTICLE 8. The Town voted to appropriate the additional sum of twelve hundred dollars (1,200.00) for Snow Roads by transferring the said sum from Surplus Cash in the hands of the Treasurer.


ARTICLE 9. The Town voted to transfer the sum of seventy-five hundred dollars ($7,500.00) from the Machinery Rentals Fund to the Machinery Account.


ARTICLE 10. The Town voted to transfer the sum of nine hun- dred dollars ($900.00) from the Highway Compensation Insurance Fund to the Special Highway Insurance Account.


ARTICLE 11. The Town voted to appropriate the additional sum of four hundred dollars for the Special Highway Insurance Ac- count, the said sum to be transferred from surplus funds in the hands of the Treasurer.


ARTICLE 12. The Town voted to appropriate the sum of twenty-five dollars ($25.00) from the Dog Fund, the said sum to be transferred from surplus funds in the hands of the Treasurer.


ARTICLE 13. The Town voted to transfer the sum of three hundred dollars ($300.00) from the Sidewalks Account to the spe- cial Douglas Center Sidewalks Account.


ARTICLE 14. The Town voted to transfer the sum of three hundred dollars ($300.00) from the Railings Account to the Special Douglas Center Sidewalks Account.


29


TOWN OF DOUGLAS


ARTICLE 15. The Town voted to transfer the sum of four hun- dred and forty dollars ($440.00) from the Bridges Account to the Special Maple Street Culvert Account.


ARTICLE 16. The Town voted to accept the gift of one hundred dollars ($100.00) for perpetual care in Douglas Center Cemetery from Mrs. Harley A. Mowry.


Attest: LUCIUS J. MARSH,


Town Clerk


BIRTHS


January


5. Lynn Suzan Stewart Bertram H. Sr. and Blanche M. Zuidema


25. Frances Marie Kurtyka Francis Joseph and Anna Bombara February


19. Jane Paula Fulone Frank and Eleanor Anderson


March


3. Dawn Christina Cutler


Joseph Herbert and Dorothy Joyce Conrad


31. James Manard Carter, Jr. James M. and Theresa L. Boudreau


April


20. Gerald Colonero Benjamin Henry and Nancy Lee Vecchione


May


3. John Robert Dudley


John Syril and Meredith Evelyn Simpson


8. David Baldwin Leonard, Jr. and Pauline Valliere


10. Patricia Marie Kurtyka Henry Stanley and Martha S. Nelson


21. Elaine Kacmarcik Joseph James and Shirley Ann Norman


30. David Marcolini Angelo Charles and Anna Cassista


June


18. Bryan Michael Yacino


Domonick Julius and Barbara May Mainowski


19. Barbara Ann Richard


Raymond J. and Pauline Mae Bellerose


25. Sandra Jeanne Paquette


Louis Paul and Margaret Effie Jones


26. June Gail Orphin Richard and Rita Marie Gautreau 26. Sharon Ann Carter Robert Lyle and Gloria May Porter John C. and Barbara A. Fougere


28. Kathleen Maura Scully


29. Kenneth Charles Kiddy


Charles Augustus and Beverly Elaine Fournier


30


ANNUAL REPORT


BIRTHS (Continued)


July


7. Joseph Rudolph Susienka Jr. Joseph R. and Stacia H. Mucha


9. Suzanne Janet LaFlamme Leo H. and Beatrice DeParthy


27. Rossa Arthur and Rita Corriveau


27. Garry Allen Carter William Arthur and Pauline Marjorie Fegreus


August


2. Thomas Michael Dumphy Thomas Roy Jr. and Irene Violette Akeley


3. John Leo Manning John Douglas and Mary Budreau


8. Dunbar George Plante II Dunbar George and Mary Elizabeth Gavlak 10. Howard Bruce Conrad John Edmund Jr. and Alberta Sylvia Kobel


14. Michael Dennis Kacmarcik Michael Joseph Jr. and Theresa Mae Travaille


22. Joseph Paul Brown Walter Richard and Doris Gladys Christian


September


16. Barry Harold Keith Harold and Louise Thobia Hansen


19. Colleen Johnson Everett Vernon and Mildred Winona Bethel


22. George Anthony Chizy Theodore Joseph and Theresa Fernande Boucher


25. John Gingras Jr. John Marcel and Sophie M. Oko


October


21. Susan Carol Carter Robert Francis and Betty Lou Faaberg


29. Judith Ann Gonsorcik John Andrew and Eleanor May Daige


November


6. John Mathew Herbst Edward Peter and Helen Magdalen Nedoroscik


17. Carol Ann Sochia Leon Sochia III and Margaret Strawbridge


18. Robert John Chupka John J. and Irene Meleski


25. Wayne Charles Harris Edward Raymond and Louise Veatlas King


25. Robert Charles Plante Richard Louis and Alice Mary Baca


29. Roberta Grace Lojko Waldren P. and Grace R. St. George


December


12. John Patrick McInerney


Thomas Joseph and Margaret Nellie Karoty


31


TOWN OF DOUGLAS


MARRIAGES, 1954


February


20. John J. Boice of Hartford, Conn., and Veronica M. Bruno of Douglas.


March


6. Earl Francis Racicot of Uxbridge, Mass., and Shirley Agnes Flinton of Douglas.


April


9. Dexter A. Putnam of Douglas and Anna Marie Denault of Douglas.


24. Philip Russell Manning of Douglas and Lorraine Ann Beaudry of Fiskdale, Mass.


May


8. Lucien H. Lamontagne of Central Falls, R. I., and Mary A. Kolumber of Douglas.


22. John R. Baca of Douglas and Eleanor R. Ebbeling of Ux- bridge, Mass.


June


26. Ernest J. Donais of Douglas and Lucille A. Gingras of Douglas.


July


3. Julien G. Arbour of Douglas and Doris Y. Leroux of Attle- boro, Mass.


17. Henry Croteau of Worcester, Mass., and Diana Gautreau of Douglas.


August


21. Francis E. Neslusan of Douglas and Janet R. Pechie of Mill- bury, Mass.


September


4. Jan I. Wigby of Worcester, Mass., and Lorraine L. Belisle of Douglas.


October


9. Raymond C. Brule of Douglas and Rita F. Pepka of Webster, Mass


9. Charles H. Champagne of Bellingham, Mass., and Jeannine B. Forget of Douglas.


16. Michael Ezzo of Uxbridge, Mass., and Arline M. Burns of Douglas.


30. Leon M. Carpenter of Waterbury, Conn., and Carrie F. Gould of Douglas.


32


ANNUAL REPORT


MARRIAGES (Continued)


November


27. Robert E. Campo of Whitinsville, Mass., and Arline Mikolay- cik of Douglas.


27. Joseph Aubin Jr. of Melrose, Mass., and Frances A. Nedoros- cik of Douglas.


27. Eugene C. Dix of Douglas and Ann F. Schuster of Douglas.


December


27 Albert L. Heroux of Uxbridge, Mass., and Blanche L. Monroe of Douglas.


27. David B. Cave of Douglas and Sue D. Schuster of Douglas.


DEATHS, 1954


January


Years


Months


Days


4. Helen Church Balcom


62


5


5. Anna Duda Manyak 61


80


6. Elizabeth J. Lynn West


March


9. Gilbert Stanley Rodzen


19


8


10


11. Alice Eleanor O'Neill


67


2


3


24. Albert Oscar Donais


52


11


-


-


-


April


4. Martha K. Susienka


86


6


-


5. Walter C. Violet


80


7


20


12. Chester Willie Gould


92


10


18


13. Alma Gray


16. Mary Hannak Zemianek


64


-


-


-


23. Josephine Grocki Duda


70


28. Aurilie Caouette Thivierge


88


6


22


July


10. Grace Louise Hodgdon


75


3


3


August


12. John Stephen Kostka


84


-


-


-


-


11. Joseph Gonsorcik


82


-


-


-


-


55


6


18. Julia Ann Hilton Palmer


87


-


-


September


28 Ariel Vivian Randall


18


33


TOWN OF DOUGLAS


DEATHS (Continued)


Years


Months


Days


10. Viola Hughes Bruno


12. Verne Walter Violet


53


9


6


November


10. George Mowry


57


9


26


16. Maud Emelia Bowen


73


11


16


19. Jessie Adris Randell Angell


73


22. Mary Yerka Stefanak


75


2


-


December


9. Anton Martinsen


77


5


-


FISHING LICENSES, ETC.


The number of Fishing and other licenses issued in 1954 was di- vided as follows:


Fishing


174


Sporting


115


Hunting


97


Female and Minor Fishing Licenses


56


All others


52


494


DOG LICENSES


The number of dogs licensed in the Town of Douglas in 1954 was divided as follows:


Males


160


Females


25


Spayed


52


Kennel


3


Sent to County Treasurer


240


$532.80


Reimbursement from them


$417.95


-


-


-


-


-


Attest: LUCIUS J. MARSH,


Town Clerk


October


57


1


12. Albert Philip Valcourt


68


34


ANNUAL REPORT


COLLECTOR'S REPORT


To the Townspeople of the Town of Douglas:


The following are the accounts of the 1951, 1952, 1953, 1954 Taxes as of December 31st, 1954.


1951


Outstanding as of December 31st, 1954 . .


$10.20 (Slater)


1952


1952 Real Estate


$21.80*


Outstanding as of December 31st, 1953


$16.24


Also Outstanding-(Slater & Thomson)


$38.04


Paid to Treasurer


$16.24


Outstanding


$38.04


*Interest and Charges $3.23


*Paid to Treasurer in 1953 was $1,644.23 instead of $1,634.23. This left an Outstanding $21.80 instead of $31.80 as stated in my last report.


1953


1953 Personal Property


Outstanding as of December 31st, 1953


$58.00


Paid to Treasurer $58.00


Interest and Charges $1.32


1953 Real Estate


Outstanding as of December 31st, 1953 $1,784.68


Also Outstanding- (Slater & Thomson) 16.24


$1,800.92


Paid to Treasurer $1,703.48


97.44


Outstanding (5 persons-8 Taxes)


$1,800.92


Interest and Charges $74.43


1953 Excise


$1,302.07


Outstanding as of December 31st, 1953


$21.80


35


TOWN OF DOUGLAS


Warrants:


Twelfth-January 12, 1954


429.91


Thirteenth-January 21, 1954


1,479.52


Fourteenth-February 2, 1954


165.06


Fifteenth-April 8, 1954


35.30


Refunded


176.86


Paid to Treasurer


$3,362.17


Refunded


176.86


Outstanding


49.69


Interest and Charges $33.46


1954


1954 Poll:


Warrant dated February 25th, 1954


$1,718.00


Additional Warrant dated December 15, 1954


6.00


Refunded


8.00


Paid to Treasurer


$1,438.00


Abated


268.00


Outstanding


26.00


Interest and charges $24.15


$1,732.00


1954 Personal Property:


Warrant Dated July 1954


$11,967.72


Additional Warrant Dated December 15th, 1954 81.20


$12,048.92


Paid to Treasurer


$11,816.63


Outstanding


232.29


Interest and charges $2.46


$12,048.92


1954 Excise


Warrants:


First-April 13, 1954


$2,395.96


Second-May 11, 1954


$1,996.43


$3,588.72


$3,588.72


$1,732.00


36


ANNUAL REPORT


$1,068.29


Third-June 12, 1954


$2,259.64


Fourth-June 21, 1954


$1,427.72


Fifth-July 15, 1954


$1,744.86


Sixth-August 25, 1954


$3,386.88


Seventh-October 14, 1954


$4,473.24


Eighth-November 4, 1954


$1,000.00


Ninth-November 23, 1954


$455.37


Tenth-November 23, 1954


$1,200.51


Eleventh-December 3, 1954


$315.19


Twelfth-December 15, 1954


$1,080.03


Refunded


$22,804.12


$18,772.37


Paid to Treasurer


$2,080.03


Abated


$1,951.72


Outstanding


$22,804.12


Interest and Charges $35.25


1954 Real Estate


$128,757.68


Warrant dated July 1954


14.50


Additional Warrant Dec. 15, 1954


574.95


Refunded


$129,347.13


$124,168.62


Paid to Treasurer


$2,395.74


Abated


$95.99


Tax Titles


$2,686.78


Outstanding


$129,347.13


Interest and Charges $39.06


Interest and Charges as follows:


$3.23


1952 (Real Estate)


$109.21


1953 (Real Estate-Pers. Prop. Excise)


$100.92


1954 (Real Estate-Personal Property-Poll-Excise)


$213.36


Total


$155,882.19


Total Payments to Treasurer in 1953


$161,568.43


Total Payments to Treasurer in 1954


Respectfully Submitted:


THEODORE F. VECCHIONE


Collector of Taxes


37


TOWN OF DOUGLAS


BOARD OF PUBLIC WELFARE AND BUREAU OF OLD AGE ASSISTANCE


To the Selectmen and Citizens of the Town of Douglas:


The reports of the combined boards for the year 1954 is as follows:


As always this department has had much work to do for there has been much unemployment. The local mills in Town have been working quite well but as you realize all our citizens are not em- ployed here. Other communities where our people are employed have not been as fortunate therefore it has meant that many of them had to have some aid to help them through. It it interesting to note that many recipients of General Relief are people who once lived in this Town but have gone away and they still have their settlement in Douglas.


Old Age Assistance aided 47 persons in the year 1954 and many of these had very high medical bills. The nursing care for three persons cost $2,347.65. The reason for that large sum is due to the increase granted to nursing homes by the State Department in July of 1954. Three families with seven children were aided at a cost of $3,554.10 to Aid to Dependent Children. Hospital care for the year 1954 amounted to $689.36. The only Disability Assistance case that the Town has had for the past several years has been transferred to the Myles Standish State School, so we now have no Disability Assistance cases. Since July 1st when the new Medical plan went into effect, Doctors have been paid $641.00 and the Medical bill has been $485.48. These bills have been paid direct to the vendors. The Federal Government pays one half of all the cost of administration, that is, salaries, supplies, telephone, mileage, postage, etc.


This department has had a great loss during 1954, due to the resignation of the Welfare Agent, Miss Vera H. Warner, who has been the Agent for sixteen years, effective October 1, 1954. Not only will her work be missed, but the people that she has served in her work with whom she has been most kind and considerate will miss her greatly. I am sure I voice the wishes of the Citizens of Douglas, when we say good luck to you Miss Warner. On August 31, 1954, Fred J. Jette who had been a Member of the Welfare


-----


38


ANNUAL REPORT


Board for twelve years, tendered his resignation to take effect Oc- tober 1, 1954. The twelve years as member and close contact with the work qualified him for the office of Agent. The board of Wel- fare, after consulting with the Division of Civil Service, voted Mr. Jette as the Provisional Appointee.


Respectully submitted,


FRANK X. RINFRETTE, Chairman WALTER L. CARPENTER


FRED J. JETTE, Prov. Appointee Welfare Agent and Clerk of the Combined Boards.


39


TOWN OF DOUGLAS


REPORT OF THE FIRE DEPARTMENT


Mr. Robert J. Frost, Chairman, Board of Selecmen


Douglas, Mass.


Gentlemen:


I herewith respectfully submit the Annual Report of the Douglas Fire Department for the year ending December 31, 1954.


BOARD OF ENGINEERS


Chief EDWARD A. THERRIEN


Deputy Chief EDWARD JUSSAUME


1st


Engineer, Ernest Brule


3rd Engineer, Henry Labonne


2nd Engineer, Edmund Bruno


4th Engineer, Andrew Baca


FIREFIGHTERS


Vincent Cerulle


John Bloniasz


Edward Martinsen


Everett Johnson


Henry Therrien


William George


Charles Devlin


John Baca


Carlton Windham


Richard Mclaughlin


The Fire Department answered a total of thirty-three alarms for the year of 1954.


The following is a "break-down" of these alarms:


Type


Amount of Fires


Loss


House


2


$7,600.00


Chimney


6


None


Oil Burner


3


None


Barn


1


$3,500.00


Grass


12


Brush


6


Dump


1


Total


33


$11,100.00


Truck


1


None


Tractor


1


None


One house was completely destroyed with a loss of $6,000.00 One house was damaged at $1,600.00.


40


ANNUAL REPORT


One barn was completely destroyed with a loss of $3,500.00.


Repeating an article that has been put in this report year after year, the Board of Engineers recommend that the Town should give serious consideration to the purchase of a new Fire Truck for the safety of the people of Douglas. At the present time the Depart- ment consists of a 1935 Ford Truck-a 1939 GMC Truck that was purchased from the Government second hand and made over into a Fire Truck-a 1939 Dodge Pickup Truck that was bought second hand for Forest Fires and a 1946 Jeep that is used for Forest Fires.


During the year of 1954 twenty-seven calls were answered by the Fire Department for the use of the Ambulance. Fifteen of these trips were to Whitinsville Hospital, eight to Memorial Hospital, Wor- cester and four to St. Vincent Hospial, Worcester.


The itemized financial statement:


FIRE DEPARTMENT


APPROPRIATION:


Town Meeting


$4,150.00


Reserve Fund


200.00


$4,350.00


EXPENDITURES:


Fire Chief's Salary


$500.00


Fire Company's Salary


1,525.00


Treasurer's Salary


15.00


Secretary's Salary


15.00


Janitor's Salary


115.00


Radio & Telephone Dispatcher


650.00


Equipment Maintenance


509.55


Apparatus & Equipment


231.01


Labor & Building Maintenance


75.26


Fuel


28.70


Electricity


313.95


Telephone


54.15


Radio Maintenance


17.52


Miscellaneous


64.00


Wages not reported above


12.43


Miscellaneous Supplies


$4,337.75


12.25


Unexpended Balance


$4,350.00


211.18


TOWN OF DOUGLAS


41


FIRE EQUIPMENT


APPROPRIATION:


Town Meeting


$750.00


EXPENDITURES:


Indiana Supplies of Worcester-Supplies


$6.75


Farrar Company-Supplies


387.15


W. R. Wallis Lumber Co .- Material


41.76


Mutual Steel Co .- Drinking Fountain


43.47


Communication Repair Service-Move Radio Telephone


93.75


Carter's Auto Service-Repairs


102.35


George's Mobilgas Station-Gas


1.43


Geo. F. Blake, Inc .- Metal for compart- ments


52.73


E. & J. Co. of New Eng .- Equipment


16.23


Unexpended Balance


4.38


Total


$750.00


INSURANCE OF FIRE EQUIPMENT AND PERSONNEL


APPROPRIATION:


Town Meeting


$850.00


EXPENDITURES:


Insurance-Equipment


$495.75


Insurance-Personnel


277.50


Unexpended Balance


76.75


Total


$850.00


AMBULANCE FUND


Town Meeting


$300.00


Reserve Fund


90.00


$390.00


$745.62


$773.25


42


ANNUAL REPORT


EXPENDITURES:


$16.00


P. J. Rider Co


125.81


Sochia's Ice & Oil Co.


11.15


Hilltop Filling Station


12.00


National Glass Works


2.55


George's Mobilgas Station


204.27


Douglas Motor Sales


10.40


E. & J. Co. of New England


$382.18 7.82


Unexpended Balance


$390.00


Respectfully submitted,


EDWARD A. THERRIEN Chief of Fire Department


43


TOWN OF DOUGLAS


REPORT OF THE FOREST FIRE WARDEN


Board of Selectmen


Mr. Robert J. Frost, Chairman Douglas, Massachusetts


I herewith respectfully submit the Annual Report of the Douglas Forest Fire Department.


During the year of 1954, three alarms were answered by the Forest Fire Deparment to fight brush fires. One of these fires was located on South West Main Street, one on Bowen Ct., and one on Riedell Street.


Itemized Financial Statement of the Forest Fire Department


APPROPRIATION


Town Meeting


$500.00


EXPENDITURES


Payrolls


$132.00


Hose


348.60


Food


11.70


Unexpended Balance


$492.30


7.70


Total


$500.00


Respectfully submitted,


EDWARD A. THERRIEN Forest Fire Warden


44


ANNUAL REPORT


REPORT OF THE DOG OFFICER


January


1. 1955


Mr Robert J. Frost, Chairman


Board of Selectmen


Douglas, Mass.


I herewith respectfully submit the Annual Report of the Dog Officer for the year ending December 31, 1954.


240


Dogs licensed


160


Males


25


Females


52


Spayed


3


Kennel licenses


5


Unlicensed dogs killed


7


Licensed dogs killed at request of Owner


Stray dogs (licensed) found and returned to Owner 10


6


Dogs killed by autos and disposed of


6


Persons alleged to have been bitten by dogs .


12


Number of Inspections of Licensed Kennels


Respectfully submitted,


VICTOR J. NELSON, Dog Officer


45


TOWN OF DOUGLAS


REPORT OF THE DOUGLAS RECREATION COMMITTEE


December 31, 1954


To: Mr. Robert J. Frost


Chairman Board of Selectmen


Town of Douglas


The Recreation Commission hereby submits the folowling re- port for the year ending December 31, 1954.


Members of the commission took an active part in the Little League Baseball set up for the third consecutive year, and once again the venture proved successful and with full cooperation from the townspeople, this program is here to stay.


The Commission also supplied the trophies for Championship and All Star Teams.


A sum of 150 dollars ($150.00) was given to the Wallum Lake Swimming program to pay for an extra bus due to the large amount of children who showed interest in the project last year.


The Commission gave permission to the School Committee to erect backboards and baskets on the tennis court and it is anti- cipated that a summer basketball league may be formed this year if enough interest is shown for such a program.




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.