Town Annual Report of the Officers of the Town of Douglas, for the year ending 1951-1957, Part 40

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 40


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


Depot St.


Designing Engineer


Juranty, Raymond T.


Caswell Ct.


Foreman


Kacmarcik, Michael Jr.


B St.


Carpenter


Kurash, John


Main St.


Store Proprietor


Manyak, John V. Jr.


Gilboa St.


Caretaker


Mowry, Merton A.


West St.


Store Clerk


McCallum, Wilbur R.


Oxford Rd.


Card Stripper


Mclaughlin, Richard J.


Manchaug Rd.


Contractor


Neomany, Stephen T.


North St.


Loom Fixer


Rawson, Floyd S.


Main


Truck Driver


Richards, Alyre


North


Weaver


Roche, Joseph T.


Manchaug Rd.


Analyst


Rowley, Gilbert W.


Bowen Ct.


Insurance Official


Sharps, Albert L.


Church St.


Personnel Office


Valk, Edward R.


White Ave.


Card Room


Vassar, Frank


Main St.


Auto Mechanic


Wallace, Thomas G.


Main St.


Production Planner


Wasiuk, John F.


Main


Traffic Director


Yacino, Frank A.


A St.


Maintenance


Railway Mail Clerk Caretaker Retired


Caswell, Duty E. Jr.


Hemlock St.


Ass't. Foreman


Cerulle, Vincent J.


Depot St.


Cupka, Albert C.


Gilboa St.


14


ANNUAL REPORT


JURY LIST-WOMEN


Occupation


Name


Brown, Margaret B.


Sewing


Burch, Frances V.


Main St.


At Home


Clougher, Julia I.


Thompson Rd.


Housewife


Dodge, Germaine M.


Mechanic St.


Housewife


Downs, M. Elizabeth


South St.


Office Worker


Maziarka, Evelyn M.


Depot St.


Housewife


Nelson, Elizabeth M.


Martin Road


At Home


Rowley, Helen B.


Main


Housewife


Vecchione, Dorothy J.


Depot St.


Pleasant St.


Housewife


Virostek, S. Virginia


Address


At Home


Manchaug Rd.


15


TOWN OF DOUGLAS


BOARD OF ASSESSORS


Assessed Valuation of the Town


$2,490,380.00


Assessed Valuation of Real Estate, Buildings


1,886,290.00


Assessed Valuation of Real Estate, Land


387,435.00


Assessed Valuation of Personal Property


216,655.00


Motor Vehicle Valuation, Jan. 1-Dec. 31


460,570.00


Motor Vehicle Excise, Jan. 1-Dec. 31


22,178.58


Number of Motor Vehicles Assessed


920


Amount of Tax on Property


161,875.37


Number of Polls


865


Amount of Tax on Polls


1,730.00


Number of Persons and Firms Assessed


950


Number of Cows Assessed


22


Number of Neat Cattle Other than Cows Assessed


157


Number of Swine Assessed


73


Number of Sheep Assessed


14


Number of Dwellings Assessed


793


Number of Acres of Land Assessed


18,816.22


Valuation of Property Exempt from Taxation


437,080.00


Purposes for Which Taxes are Assessed


State Parks and Reservations


Auditing Account, State


$348.09


County Tax


441.37


County Tuberculosis Hospital


8,480.99


Appropriations, Make-up of Tax-rate


5,847.13


Overlay, Current Year


277,889.86


6,957.87


Rate of Taxation per $1000


65.00


Number of Horses Assessed


9


LUCIUS J. MARSH, Chairman WALTER J. BUDZYNA ANDREW J. BACA, JR., Board of Assessors


16


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 Monday, February 27, 1956 at 7:30 P.M.


ARTICLE 1. The Town voted to extend the time within which the "School Addition Study Committee" is to file its report to June 30, 1956.


Article 2. The Town voted to extend the time within which the "Regional Study Committee" is to file its report to June 30, 1956.


Attest: LUSCIUS J. MARSH,


Town Clerk


Special Town Meeting Friday, June 22, 1956 at 8:00 P.M.


ARTICLE 1. The Town voted to raise and appropriate the sum of six thousand dollars ($6,000.00) additional for the Snow Roads Account.


ARTICLE 2. The Town voted to raise and appropriate the sum of thirty-three dollars and fifty cents ($33.50) to pay a non-paid 1955 bill for the Health Department and the sum of seven dollars and fifty cents ($7.50) for an unpaid 1955 bill for the Tree Department.


ARTICLE 3. The Town voted to transfer from the 1956 School Department Account the sum of five hundred and twenty-two dollars and ninety-four cents ($522.94) to pay an unpaid 1955 bill.


ARTICLE 4. The Town voted to raise and appropriate the sum of three hundred and nineteen dollars ($319.00) for equipment for the Town Treasurer's Office.


Attest: LUCIUS J. MARSH, Town Clerk


Special Town Meeting Saturday, June 30, 1956 at 7:30 P.M.


ARTICLE 1. The Town voted to extend the time within which the School Addition Study Committee is to file its final report and recommendation to, on or before the next Annual Town Meeting.


Attest: LUCIUS J. MARSH, Town Clerk


17


TOWN OF DOUGLAS


Special Town Meeting Tuesday, October 9, 1956 at 7:30 P.M.


ARTICLE 1. The Town voted to construct an addition to the Douglas Memorial High School, substantially as approved by the School Building Assistance Commission and recommended by the present School Addition Study Committee; and voted to appropriate the sum of two hundred fifty-one thousand ($251,000.00) dollars for the purpose of constructing, original equipping and furnishing said school addition; and to meet said appropriation the Town voted to transfer the sum of one thousand ($1,000.00) dollars from Free Cash in the hands of the Treasurer, and the Treasurer, with the approval of the Board of Selectmen hereby is authorized and directed to bor- row the sum of one hundred thousand ($100,000.00) dollars, under Chapter 44, Section 7 of the General Laws (Ter. Ed.) as amended, for a period not exceeding twenty (20) years, and the sum of one hundred fifty thousand ($150,000.00) dollars under the provisions of Chapter 645 of the Acts of 1948, as amended, for a period not exceed- ing twenty (20) years; and to issue bonds therefor, and that the con- struction of the aforesaid addition to the Douglas Memorial High School be under the direction of a Building Committee comprising the present School Addition Study Committee, and four additional citizens of the Town of Douglas comprising Arthur J. Abram, Irving H. Fisher, Edward P. Mone and William J. Wallis.


The record vote was: YES 259, NO 70.


Attest: LUCIUS J. MARSH, Town Clerk


Special Town Meeting Thursday, December 27, 1956 at 7:30 P.M.


ARTICLE 1. The Town voted to accept the bequest of the late Edna H. R. Morse for the amount of one thousand dollars ($1,000.00) the income thereof to be used for the upkeep of the Ezra Morse cemetery lot in Douglas Center Cemetery.


ARTICLE 2. The Town voted to transfer the sum of ten thou- sand, two hundred and twenty-seven dollars and thirty-two cents ($10,227.32) from the Machinery Rentals Fund to the Machinery Account.


ARTICLE 3. The Town voted to transfer the sum of five hun- dred and fifteen dollars and sixty-nine cents ($515.69) from the Highway Compensation Insurance Fund to the Special Highway In- surance Account.


ARTICLE 4. The Town voted to transfer the sum of two hundred and twenty-eight dollars and seventy-one cents ($228.71) from the Special Maple Street Culvert Account to the Main Street, "C" Street and North Street Drainage Account.


18


ANNUAL REPORT


ARTICLE 5. The Town voted to transfer the sum of three hundred dollars ($300.00) from the Blanket Insurance Account to the Special Highways Account.


ARTICLE 6. The Town voted to transfer the balance in the Water Truck Account, being the sum of two hundred and twenty-five dollars ($225.00); Standpipe Account, two hundred and forty-one dollars and forty-five cents ($241.45); Oxford Road Extension Ac- count, one hundred and fifteen dollars and twenty-three cents ($115.23); Martin Road Extension Account, eighty-five dollars and sixteen cents ($85.16); and Gilboa Court Account, one hundred and twenty-six dollars and sixty-eight cents ($126.68) being a total of seven hundred and ninety-three dollars and fifty-two cents ($793.52) to the Special Wixtead Court Water Pipe Replacement Account and the Town voted to authorize the Water Commissioners to replace said water main on Wixtead Court.


ARTICLE 7. The Town voted to accept a deed from Louis Yacino et als granting to the inhabitants of the Town of Douglas all their right, title and interest in a tract of land two rods or 33 feet wide which was accepted by the Selectmen as a public highway on December 11, 1956 and is to be used as such extending in a general Northerly airection from the terminus of the present Wixtead Court.


ARTICLE 8. The Town voted to accept the report of the Board of Selectmen in laying out a Town Way as follows:


Beginning at a drill hole in the stone wall at the end of the present Wixtead Court, said point being in the Easterly line of the new extension.


Thence N 00° 45' E. 54.2 feet to a point;


Thence N. 04° 35' W. 490 feet to a point at station 9 + 24.00 as shown on a plan entitled "Proposed Plan of Wixtead Court, East Douglas, Mass., scale 1" 40', Nov. 15, 1954, Vincent F. Kubic, Sur- veyor;"


Thence S. 85° 25' W. two (2) rods or 33.00 feet to the Westerly line of said proposed Street;


Thence Southerly by a line that is parallel to the Easterly line first described and 33.00 feet Westerly thereof to an iron pipe in a stone wall at a point opposite the place of beginning, said point being the terminus of the present Westerly line of said Wixtead Court.


ARTICLE 9. The Town voted to transfer the sum of eight hun- dred and eleven dollars ($811.00) from the 1956 School Account to pay an outstanding 1955 Maintenance and Repairs Bill of the School Department.


ARTICLE 10. The Town voted to transfer the sum of twenty- five hundred forty-three and eighty-two one hundredths ($2,543.82)


19


TOWN OF DOUGLAS


dollars from Overlay Surplus to the 1956 Assessment for County Re- tirement.


Attest: LUCIUS J. MARSH,


Town Clerk


BIRTHS, 1956


January


11. Cynthia Sue Prior Kendall Edwin Prior and Grace Elaine Manning


31 Linda Lee Vecchione Felix Salvatore Vecchione and Leila Mae Garrabrant


February


14. Mary Valentina Herbst


Edward Peter Herbst and Helen Magdelene Nedoroscik


14. Phillip Henry Sullins Harry Phillip Sullins and Vivian Dolores LaBonne


April


3. Allen Robert Toomey


Alden William Toomey and Mary Louise Moroney


29. Faye Debra Fulone Frank Fulone and Eleanor Anderson May


15. Deborah Lee Dunphe


20. John Nelson Dunphe and Rena Audrey Zuidema


Kathleen McDonough


John Patrick McDonough and Julia Pristawa


22 Mary Elizabeth Colonero Alfred Gerard Colonero and Ann M. Michna


22. Christine Mary Chandler Elmer Robert Chandler and Mary Slobogan


25. Kathleen McInerney


Thomas Joseph McInerney and Margaret N. Karoty


June


9. Karen Lee Smith


Irwin Taylor Smith, Jr. and Barbara Louise Swensson


17. Steven Allen Rondeau Leo Maurice Rondeau and Kathleen Bruno


July


3. Karen Elise Eschelbach


Carl William Eschelbach and Hazel Roberta Jack


7 David Leith Balcome


Herbert Leith Balcome and Margaret LaMerle Tucker


20


ANNUAL REPORT


BIRTHS (Continued)


7. Winfield Schuster Dix


Eugene Correll Dix and Ann Freeman Schuster


17. Dennis Wane Lavalley Francis John Lavalley and Cecile Albina Noel


August


5. Ann Barbara Grondin James Thomas Grondin and Anne Barbara Piepszak


11. Ronald James Hippert Ernest James Hippert and Frances Hreusik


13. John Edward Buxton Harold Wallis Buxton and Doris Manning


19. Nancy Helen Klisiewicz John James Klisiewicz and Thelma Mae Quigley


20. Susan Greene Homer Greene and Ann Stefaniak


27. Bonnye Jean Murphy James Edward Murphy and Thelma Hayes Roberts


September


2. Sheree Jane Perkins Hampton Sydney Perkins and Sally Ann Ritter


4. Ronald Paul Paquette Louis Paul Paquette and Margaret E. Jones


10. Fonie Marie Fallone Louis Fallone and Blanche Racciot


21. Burton E. Carter 3rd Burton E. Carter Jr. and Cecile DeJordy


October


5. Diane Elizabeth Kirby Robert William Kirby and Anne Marie Bottom


6. Louise Julianna Gingras John Marcel Gingras and Sophie M. Oko


8. Anne Marie Manyak Stephen Louis Manyak, Jr. and Juanita Mae Theriault


14. Deborah Lee Danahey George Edward Danahey and Nancy June Fisher


24. Wayne Joseph Yacino Domonick Julius Yacino and Barbara Mae Malinowski


28. Susan Poplawski Francis Paul Poplawski and Beatrice J. Ledoux


November


2. Bradford David Vecchione


Angelo Vincent Vecchione and Dorothy M. Henderson


13. Russell Philip Manning Philip Russell Manning and Lorraine Anne Beaudry


21


TOWN OF DOUGLAS


BIRTHS (Continued)


15. Joanne Kay Mowry


Welcome James Mowry, Jr. and Marion Carolyn Dahlstrom


26. Debra Ann Kocur John Andrew Kocur and Lorraine V. Burzycki


December


2. Christine Lynn George William George and Joanne C. Westlund


5. Deborah Jane Dickson John Dickson and Eugenia Theresa Antul


7. Valerie Mary Lamontagne


Lucien H. Lamontagne and Mary A. Kolumber


10. Darrell Joseph Kleya Joseph Francis Kleya and Zelda McDaniel


15. Craig Herbert Cutler


Bruce Michael Cutler (twins)


Joseph Herbert Cutler and Dorothy Joyce Conrad


28. Nancy Jean Caswell Fred Irving Caswell and Terese Allen Decoteau


MARRIAGES, 1956


March


10. Kenneth W. Merrill of Sutton, Mass., and Virginia L. Kenyon of Douglas.


April


21. Leonard B. Gray of Douglas, and Martha Evelyn Elder of Saugus, Mass.


May


5. Norman Thibodeau of Worcester, Mass., and Rita O'Rourke of Douglas.


30. Bruce S. Rawson of Douglas and Jo-Ann H. Schmidt of Athol, Mass.


June


9. Norman H. Martin, Jr., of Shrewsbury, Mass., and Shirley Ann Salo of Douglas.


16.


16 Felix J. Yacino, Jr. of Douglas and Betty P. Ballou of Douglas. James F. Storey of Uxbridge, Mass., and Faye M. Cassista of Douglas.


23. Andrew J. Kocur of Douglas and Anne V. Limanek of Douglas. 30. George P. Thibodeau, Jr. of Manchaug, Mass., and Joan A. Chupka of Douglas.


22


ANNUAL REPORT


MARRIAGES (Continued)


30. Leo J. Nadeau of Grosvenordale, Conn., and Sophie A. Meszaro of Douglas.


August


11. Norman H. Peters of Douglas and Elaine M. Seaver of Au- burn, Mass.


11. Bruce Kenneth McMahon of Douglas and Elnora Ann How- ard of Douglas.


18. Eugene M. DeJordy of Douglas and Irene C. Marteka of Whitinsville, Mass.


18. Robert Edward Stewart of North Carolina and Betsy Aldrich of Douglas.


25. John C. Ofcarcik of Douglas and Judith A. Penkala of Dud- ley, Mass.


25. Keith Tillson Prior of Douglas and Maureen Creighton of Uxbridge, Mass.


September


15. Frederick C. Howard of W. Hartford, Conn., and Marieta G. Kenyon of Douglas.


October


6. Francis G. Bloniasz of Douglas, and Anne T. Mercak of Douglas.


20. Gordon P. Peters of Douglas and Doris G. Walker of Oxford, Mass.


20. Chester R. Fulone of Douglas and Shirley M. Hippert of Douglas.


27. John F. Laincz, Jr. of Douglas and Jeannette C. Menzone of Dudley, Mass.


November


8. Dexter B. Perkins of Douglas and Joyce B. Lindstrom of Sut- ton, Mass.


10. John W. Morrison of Douglas and Caroline E. LaForest of Franklin, Mass.


21. John R. Gingras of Douglas and Irene E. (Guay) Donais of Douglas.


24. Winfield Schuster Carrick of Douglas and Janet Goodwin of Norway, Maine.


DEATHS, 1956


Years


Months


Days


January


11. Gustave E. Anderson


14. Joseph Edward Peltier


58


2


58


0


25


23


TOWN OF DOUGLAS


DEATHS (Continued)


Years


Months


Days


February


17. Arthur L. Metcalf


18. Mary Bastone Yacino


73


11


9


19. Etta Hall Johnson


83


4


21


March


28. Edward H. Balcom


April


2. Joseph Andrew Grivalski


78


7


May


8. Raymond Jerome Brule


51


3


16


26. Clinton Dwight Fish


83


6


6


June


25 William A. Dunn


50


-


-


July


2. Paul Clair Villemaire


22


11


18


August


4. Katherine Resnisky


5. Carl Garfield Olson


80


10


24


23. Desiry Therrien


69


25. Joseph LeRoy Herbert


51


6


25


September


11. Peter George


69


11. Clement Marcel Vezina


43


5


19


26. Chester E. Wellman


73


October


15. Jessie Brule Auger


72


9


20. Victor Emanuel Kihlberg


78


4


28


31. Walter Barton Pine


85


6


27


November


9. Anastasia Cusson


29. Gemma Laskey Harman


69


7


17


December


5. Colinda E. (McCallum) McCallum


6. Kenneth Edward McMahon


58


3


16


14. Willard Isaac Crosby


70


3


19


77


3


8


-


-


-


-


-


30. Esther May Lawson Stevens


72


-


-


27. William A. Dermody


76


5


10


13. Henry Alphonse Bruno


84


7


64


-


-


68


10. Edith M. (Bartlett) Wheeler


80


73


63


2


24


ANNUAL REPORT


FISHING LICENSES, ETC.


The number of Fishing and other licenses issued in 1956 was divided as follows:


150


Fishing


Sporting 128


97


Hunting


73


Female and Minor Fishing Licenses


34


Others


482


DOG LICENSES


The number of dogs licensed in the Town of Douglas was di- vided as follows:


183


Males


36


Females


51


Spayed


1


Kennel


271


Amount sent to County Treasurer


$791.50


Reimbursement received from them $400.82


Attest: LUCIUS J. MARSH, Town Clerk


25


TOWN OF DOUGLAS


COLLECTOR'S REPORT


To the Citizens of the Town of Douglas:


Following is my annual report as Collector of Taxes:


1951


1951 Real Estate


Outstanding as of December 31st, 1955 . $10.20


To be taken for Tax Titles.


1952


1952 Real Estate


Outstanding as of December 31st, 1955 . $16.24


To be taken for Tax Titles.


1952 Motor Vehicle Excise


Outstanding as of December 31st, 1955


$7.08


Abatement (1)


$7.08


1953


1953 Real Estate


Outstanding as of December 31st, 1955


. .


$97.44


To be taken for Tax Titles.


1953 Motor Vehicle Excise


Outstanding as of December 31st, 1955


$38.13


Abatements (6)


$38.13


1954


1954 Real Estate


Outstanding as of December 31st, 1955


$535.85


Paid to Treasurer


$295.30


Abatement (1)


18.70


To be taken for Tax Titles


221,85


Interest


$14.14


Charges


6.80


1954 Personal


Outstanding as of December 31st, 1955


$7.25


Abatements (2)


$535.85


$7.25


26


ANNUAL REPORT


1954 Poll


$28.00


Outstanding as of December 31st, 1955


$2.00


Paid to Treasurer


26.00


Abatements (13)


$28.00


1954 Motor Vehicle Excise


$296.44


Outstanding as of December 31st, 1955


$220.20


Paid to Treasurer


76.24


Abatements (8)


$296.44


Charges


$12.10


1955


1955 Real Estate $3,460.87


Outstanding as of December 31st, 1955


$2,880.71


Paid to Treasurer


49.30


Abatements (2)


185.46


To be taken for Tax Titles


345.40


Outstanding December 31st, 1956 (9)


$3,460.87


$28.23


Interest


23.60


Charges


1955 Personal $66.70


Outstanding as of December 31st, 1955


$29.00


Paid to Treasurer


37.70


Abatement (1)


$66.70


Interest $.77


.85


Charges


1955 Poll


Outstanding as of December 31st, 1955


4.00


Refunded (2)


$46.00


$22.00


Paid to Treasurer


22.00


Abatements (11)


2.00


Outstanding December 31st, 1956 (1)


(In hands of Deputy Collector)


$46.00


Charges


$5,30


$42.00


27


TOWN OF DOUGLAS


1955 Motor Vehicle Excise


Outstanding as of December 31st, 1955


$1,452.64


Warrant Dated January 2, 1956


1,123.83


Warrant Dated January 19, 1956


192.79


Warrant Dated February 1, 1956


60.26


Refunded (16)


228.93


Paid to Treasurer


$2,763.97


Abatements


276.03


Outstanding December 31st, 1956 (3)


18.45


(In hands of Deputy Collector)


$3,058.45


Interest


$1.76


Charges


29.45


1956


1956 Real Estate


Warrant dated July 17, 1956


$147,792.77


Warrant dated December 14, 1956


13.00


Refunded (4)


419.25


$148,225.02


Paid to Treasurer


$141,432.19


Abatements (28)


2,642.80


Tax Titles (9)


83.21


Outstanding December 31st, 1956


4,066.82


(11 to be added to Tax Titles 1956)


Interest


$6.56


Charges


19.95


1956 Personal


Warrant dated July 17, 1956


$14,082.60


Warrant dated December 14, 1956


65.00


Paid to Treasurer


$14,147.60


Abatements (2)


11.70


Outstanding December 31st, 1956


215.48


Interest


$1.09


Charges


1.75


$148,225.02


$13,920.42


$14,147.60


$3,058.45


28


ANNUAL REPORT


1956 Poll


$1,730.00


Warrant dated April 6, 1956


12.00


Warrant Dated October 17, 1956


2.00


Refunded (1)


$1,744.00


$1,444.00


Paid to Treasurer


Abatements (142-27 Service, 110-65, 5


284.00


moved


16.00


Outstanding December 31st, 1956


(7 in hands of Deputy Collector, 1 to be abated)


$1,744.00


$.05


Interest


24.25


Charges


1956 Motor Vehicle Excise


$4,548.68


First Warrant dated April 6, 1956


2,893.13


Second Warrant dated May 10, 1956


3,090.40


Third Warrant dated June 29, 1956


3,061.03


Fourth Warrant dated August 21, 1956


4,338.81


Fifth Warrant dated October 23, 1956


2,042.38


Seventh Warrant dated December 26, 1956


854.22


Refunded (74)


$23,032.80


Paid to Treasurer


1,157.05


Abatements (96)


3,585.84


Outstanding


$23,032.80


Charges


$20.65


Interest and Charges on Taxes


Interest:


$14.14


1954


30.76


1955


7.70


1956


$52.60


Charges:


$18.90


1954


59.20


1955


Sixth Warrant dated December 10, 1956


2,204.15


$18,289.91


29


TOWN OF DOUGLAS


1956


66.60


144.70


Paid to Treasurer


$197.30


Total Payments to Treasurer in 1955


$164,393.65


Total Payments to Treasurer in 1956


$181,497.00


REPORT OF ANIMAL INSPECTOR


To the Board of Selectmen of Douglas:


A report on Livestock Disease Control has been made. There were 305 cattle, 15 less than last year, of which there were 166 Dairy Cattle, 32 Cattle for Beef, 20 Sheep, 15 Goats, 22 Swine, 27 Horses, and 107 Young Cattle.


Barns and animals were in good condition.


Respectfully submitted,


ROY E. KENYON, Animal Inspector


INSPECTOR OF SLAUGHTERING


To the Board of Selectmen of Douglas:


I have made my report on Slaughtering for the year ending De- cember 31, 1956.


I have inspected four Swine and four Beeves.


Respectfully submitted,


ROY E. KENYON,


Inspector of Slaughtering


30


ANNUAL REPORT


REPORT OF THE FIRE DEPARTMENT


Mr. Robert J. Frost, Chairman


Board of Selectmen


Douglas, Mass.


Gentlemen:


I herewith respectfully submit the Annual Report of the Douglas Fire Department for the year ending December 31, 1956.


BOARD OF ENGINEERS


Chief EDWARD A. THERRIEN


Deputy Chief EDWARD JUSSAUME


1st Engineer, Ernest Brule


2nd Engineer, Henry LaBonne 4th Engineer, Henry Therrien


FIRE FIGHTERS


Charles Devlin


Everett Johnson


Vincent Cerulle


Leon T. Sochia


Edward Martinsen


Edward J. Valliere


Richard Mclaughlin


Frank Fulone


Carlton Windham


Bruce McMahon


The Fire Department answered a total of thirty-one alarms for the year of 1956.


The following is a break down of these alarms:


Type


Amount of Fires 3


Chimney


7


Grass


3


House


2


Mill


4


Brush


1


Hot Water Heater


1


Dump


2


Car


1


Truck


1


Gas Shovel


1


Tractor


2


Barn


1


Gas Station


3rd Engineer, Andrew Baca


John Baca


31


TOWN OF DOUGLAS


Water Pump 1


False Alarm


1


Total


31


The Board of Engineers again 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 Department consists of a 1935 Ford Truck-a 1939 GMC Truck that was purchased from the Govern- ment 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 1956 fifty-three calls were answered by the Fire Department for the use of the Ambulance.


The following is a "break-down" of these calls.


Whitinsville Hospital, Whitinsville, Mass.


15


St. Vincent Hospital, Worcester, Mass.


15


Memorial Hospital, Worcester, Mass.


City Hospital, Worcester, Mass. 14


Fort Devens, Ayer, Mass.


1


Grafton State Hospital, Grafton, Mass.


1


Hahnemann Hospital, Worcester, Mass.


3


South Grafton Rest Home, South Grafton, Mass.


1


Pine Grove Villa, Millbury, Mass.


1


Peter Bent Brigham Hospital, Boston, Mass.


1


The itemized financial statement:


FIRE DEPARTMENT


APPROPRIATION :


Town Meeting


$3,875.00


Reserve Fund


40.00


EXPENDITURES


Fire Chief's Salary


$500.00


Fire Company's Salary


1,625.82


Treasurer's Salary


15.00


Secretary's Salary


15.00


Janitor's Salary


115.00


Radio and Telephone Operator


375.00


1


53


$3,915.00


32


ANNUAL REPORT


498.92


Equipment Maintenance


35.43


Labor and Building Maintenance


198.95


Fuel


81.80


Electricity


372.90


Telephone


25.00


Radio Maintenance


12.00


Miscellaneous


$3,870.82


44.18


Unexpended Balance


$3,915.00


FIRE EQUIPMENT


APPROPRIATION:


$750.00


Town Meeting


EXPENDITURES :


Farrar Co.


15.39


W. R. Wallis Lumber Co.


72.53


Sochia's Oil & Gas Co.


7.42


Walter A. Marcil


12.50


Sudbury Laboratory


21.09


Hilltop Filling Station


39.28


Maxim Motor Co.


24.50


Carter's Auto Service


3.87


Douglas Motor Sales


3.25


Andrew Cencak


.90


Edward A. Therrien


$741.43


Unexpended Balance


$750.00


INSURANCE OF FIRE EQUIPMENT AND PERSONNEL


$950.00


Town Meeting


EXPEDITURES:


$663.16


Insurance-Equipment


277.50


Insurance-Personnel


$940.66


APPROPRIATION:


8.57


$540.70


33


TOWN OF DOUGLAS


Unexpended Balance


9.34


$950.00


AMBULANCE FUND


APPROPRIATION :


Town Meeting


$300.00


EXPENDITURES:


Carter's Auto Service


$60.08


Sochia's Oil & Gas Co.


106.30


Douglas Motor Sales


32.08


General Automotive Supply


10.10


Hilltop Filling Station


39.85


Johnson Motors


45.00


W. R. Wallis Lumber Co.


1.60


Unexpended Balance


$295.01


4.99


$300.00


Respectfully submitted,


EDWARD A. THERRIEN, Chief of Fire Department


34


ANNUAL REPORT


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 Doug- las Forest Fire Department.


During the year of 1956, four alarms were answered by the Forest Fire Department to fight brush fires.


Itemized Financial Statement of the Forest Fire Department


APPROPRIATION


$500.00


Town Meeting


EXPENDITURES


$34.00


Payrolls


393.00


Hose


..


61.47


Food


11.51


Gas


. .


$499.98


.02


Unexpended Balance


$500.00


Respectfully submitted,


EDWARD A. THERRIEN


Forest Fire Warden


35


TOWN OF DOUGLAS


REPORT OF AGENT MOSES WALLIS DEVISE


DECEMBER 31, 1956


To the Selectmen of the Town of Douglas:


The Agent charges himself with amounts due the Devise, Janu- ary 1, 1956:


$10,000.00 U. S. Bonds, 21/2% 1967-62 $10,000.00


3,000.00 Pacific Gas & Electric Co.


23/4% 1981 1031/2 $3,093.75


Amortization 26.52


3,067.23


4,000.00 Southern Pacific Railroad


23/4% 1996 831/2


3,340.00


3,000.00 American Tel. & Tel. Co. 27/8% 1987 1021/8


$3,063.75


Amortization


16.15


3,047.60


4,000.00 International Bank for Reconstruc-


tion Development 3% 1972 1001/4


$4,010.00


Amortization


.58


4,009.42


5,000.00 Chesapeake and Ohio


31/2% 1996 1013/4


$5,100.00


Amortization


2.50


5,000.00 West Penn. Power


3% 1974 102


$5,100,00


Amortization


5.26


5,094.74


$33,656.49




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.