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.