Town Annual Report of the Officers of the Town of Douglas, for the year ending 1958-1965, Part 42

Author:
Publication date: 1958
Publisher:
Number of Pages: 1230


USA > Massachusetts > Worcester County > Douglas > Town Annual Report of the Officers of the Town of Douglas, for the year ending 1958-1965 > Part 42


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 | Part 57 | Part 58


At Home


Mechanic St. Housewife


South St. Housewife


Depot St.


Office Worker


Martin Rd.


Cafeteria Worker


Vecchione, Dorothy J.


Depot St.


Housewife


Wallace, Thomas G.


Wasiuk, John F.


Willard, Herbert L.


Yacino, Frank A.


A St.


Manchaug Rd.


Clougher, Julia I.


Dodge, Germaine M.


Downs, M. Elizabeth Maziarka, Evelyn M. Nelson, Elizabeth M.


Railroad Ave.


Polisher Machinist Caretaker


A St. Floorman


Neomany, Stephen T.


North St.


Shea, Daniel T.


Main St. Mechanic


15


TOWN OF DOUGLAS


BOARD OF ASSESSORS


Assessed Valuation of the Town $2,795,928.00


Assessed Valuation of Real Estate, Buildings


2,142,025.00


Assessed Valuation of Real Estate, Land


425,115.00


Assessed Valuation of Personal Property


228,788.00


Motor Vehicle Valuation, on Jan. 1-Dec. 31st


820,925.00


Motor Vehicle Excise, Jan. 1-Dec. 31st


45,908.57


Number of Motor Vehicles Assessed


1688


Rate of Taxation per $1000


$81.00


Amount of Tax on Property


$228,204.47


Number of Polls


867


Amount of Tax on Polls


$1,734.00


Number of Persons and Firms Assessed


1,128


Number of Horses Assessed


16


Number of Cows Assessed


149


Number of Neat Cattle other than cows assessed


22


Number of Fowl Assessed


565


Number of Sheep Assessed


10


Number of Ponies Assessed


19


Number of Goats Assessed


13


Number of Dwellings 931


Number of Acres of Land Assessed


18,890.20


Valuation of Property exempt from Taxation


$575,791.00


Purposes for Which Taxes Are Raised


State Parks and Reservations


$1,397.42


Auditing Account, State


837.35


County Tax


14,292.87


Worcester County Retirement


5,326.51


County Tuberculosis Hospital


4,498.83


Appropriations, make-up of Tax Rate


424,259.20


Overlay, Current Year


12,532.72


LUCIUS J. MARSH, Chairman WALTER J. BUDZYNA ANDREW J. BACA, JR.


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, Wednesday, May 15, 1963


ARTICLE 1. This Article was not voted on being ruled as out of order :- the Athletic equipment was purchased in 1956 and 1957 by the Recreation Committee-the motion was made and then with- drawn because it was proven that the School Committee didn't own the equipment.


ARTICLE 2. The Town voted to raise and appropriate the sum of Four-hundred-forty-six dollars and seventy-nine cents ($446.79) to pay outstanding electrical repair bills of the Fire Department, Fire Siren and Communication.


ARTICLE 3. The Town voted to authorize the Treasurer to pay the Director of Public Assistance and to raise and appropriate the sum of Three-hundred-sixty-nine dollars and forty-four cents ($369.44) retroactive salary increase from September 17, 1962 to December 31, 1962.


Attest: SHIRLEY B. COPP,


Town Clerk


Special Town Meeting, Wednesday, May 15, 1963 at 7:30 P.M.


ARTICLE 1. Clarence A. Gagne presented the facts of the ar- ticle and made a motion as follows: "I move that the town accept the provisions of Sections sixteen to sixteen I, inclusive, of Chapter seventy-one of the General Laws, providing for the establishment of a regional school district, together with the towns of and, Bel- lingham, Blackstone, Grafton, Hopedale, Mendon, Milford, Millville, Sutton, Uxbridge, Upton and Northbridge, and the constructions, maintenance and opertaion of a regional school by the said district in accordance with the provisions of a proposed Agreement filed with the Selectmen. The motion was seconded and the Moderator then named the following workers-Hand out ballots, Julia Clougher and Madeline Chupka, checking voters' list Mary Dtugocenski and Norma Dix, ballot box attendant Andrew Anderson. The vote was two hundred twenty-five (225) yes, seven (7) no and one (1) blank.


17


TOWN OF DOUGLAS


ARTICLE 2. The Town voted to raise and appropriate the sum of one-thousand-five-hundred-twenty-seven dollars and 58/100 ($1,527.58) to be assigned to the Blackstone Valley Regional Boys' Vocational School District Committee as the town's share of the $40,000 for preliminary plans and related expenses.


Attest: SHIRLEY B. COPP,


Town Clerk


Special Town Meeting, Wednesday, Dec. 18, 1963


Pursuant to the foregoing Warrant the inhabitants of the said Town of Douglas who are qualified to vote in elections and Town affairs, met in the Town Hall at East Douglas on Wednesday, De- cember 18, 1963 at 7:00 P.M.


ARTICLE 1. The town voted to transfer ($8,850.00) eight thousand eight hundred fifty dollars from the machinery rentals fund to the machinery account.


ARTICLE 2. The Town voted to transfer ($325.00) three hun- dred twenty-five dollars from the highway compensation insurance fund to the special highway insurance account.


ARTICLE 3. The Town voted to appropriate an additional ($425.00) four hundred twenty-five dollars from surplus funds in the hands of the treasurer for the Old Town Hall Maintenance account.


ARTICLE 4. The Town voted to appropriate the sum of ($675.00) six hundred seventy-five dollars from surplus funds in the hands of the Treasurer for the Police Department General Expense Account.


ARTICLE 5. The Town voted to appropriate the sum of ($420.00) four hundred twenty dollars from surplus funds in the hands of the Treasurer for the Forest Fires Account.


ARTICLE 6. The Town voted to appropriate the sum of ($1,200.00) one thousand two hundred dollars from surplus funds in the hands of the Treasurer for Snow Roads.


ARTICLE 7. The Town voted to appropriate the sum of ($2,300.00) two thousand three hundred dollars from surplus funds in the hands of the Treasurer for the Welfare Relief Account.


ARTICLE 8. The Town voted to appropriate the sum of ($2,827.00) two thousand eight hundred twenty-seven dollars from surplus funds in the hands of the Treasurer for the Aid to Dependent Children Account.


ARTICLE 9. The Town voted to appropriate the sum of


18


ANNUAL REPORT


($171.00) one hundred seven-one dollars from surplus funds in the hands of the Treasurer for the Blanket Insurance Account.


ARTICLE 10. The town voted to appropriate the sum of ($300.00) from surplus funds in the hands of the Treasurer for the Water Department General Expense Account.


ARTICLE 11. The Town voted to appropriate the sum of ($1,013.50) from Surplus Funds in the hands of the Treasurer for the Water Department Special Chapter 90 Construction Account.


ARTICLE 12. The Town voted to appropriate the sum of $162.21 from Surplus Funds in the hands of the Treasurer for the Interest Account.


ARTICLE 13. The Town voted to transfer the sum of $4,200.00 from the 1963 School-General Expense Account to a Special Science Room Remodeling Account for labor and materials and the purchase of science furniture at the Memorial High School Building.


ARTICLE 14. The town voted to appropriate the sum of $45.00 from Surplus Funds in the hands of the Treasurer to pay an out- standing 1962 Industrial School Bill.


Attest: SHIRLEY B. COPP,


Town Clerk


BIRTHS 1963


January


5 Tannie Lynn Jussaume Kenneth and Janice (Ballou) Jussaume


8 Craig Orrin Chenevert Maurice and Nancy C. (Black) Chenevert


20 Deborah Ann Valliere Edward J. and Helen M. (Manyak) Valliere


24 Christopher James Burgess Alfred and Anne (Whiting) Burgess


February


2. Mark Edward Sharkey Morgan T. and Gail A. (Orphin) Sharkey


6 Celine Marie Anne McDonald Roger E. and June A. (Hutchins) McDonald


March


8 Thomas David McLaughlin Richard and Emily (Susienka) Mclaughlin


12 Kenneth Scott Tibbetts James A. and Gertrude H. (Plaisted) Tibbetts


19


TOWN OF DOUGLAS


BIRTHS (Continued)


17 Gary Alan Fortier


Raymond and Pearl D. (Whitehead) Fortier


April


1 Darrel Everett Hebets Robert L. and Donna (Altic) Hebets


17 Catherine Mary Sughrue James J. and Mary (Kellett) Sughrue, Jr.


May


1 Thomas Baylis Zell William A. and Joan (Aldrich) Zell


6 Lori Ann Baca John R. and Eleanor (Ebelling) Baca


23 Maureen Lee Hickey


Lee J. and Judith A. (Audette) Hickey


25 William Dexter Perkins Dexter B. and Joyce B. (Lindstrom) Perkins 26 Bonnie Jean Brown Bradley T. and Joanne (Dargan) Brown 28 Ernest R. Girouard Robert E. and Ella (Prince) Girouard 31 Kathy Jean Downs Richard and Shirley (Farrar) Downs


June


5 Joan Roberta Furno


Thomas and Clarassia (Farrar) Furno


5 Stephen Matthew Shea Daniel T. and Pauline C. (Dansereau) Shea


9 Priscilla Margaret Porter (Harold P. and Nancy L. (Todd) Porter


13 Edward Paul Murray Jr. Edward P. and Linda G. (Kurtyka) Murray July


6 Terry Lynn Temple Douglas L. and Janet M. (Bernardi) Temple


17 Anne Marie Salatiello Francis J. and Joyce K. (Cooney) Salatiello


20 Dixie Ann Smith Irwin T. and Barbara L. (Swensen) Smith, Jr.


August


2 Karen Beth Anderson Robert and Gail (Parks) Anderson, Jr.


2 Thomas Wilfred DeJordy


Eugene M. and Irene (Marteka) DeJordy


20


ANNUAL REPORT


BIRTHS (Continued)


3 Sandra Marie Flinton


Richard and Eunice (Bouvier) Flinton


15 Timothy Edward Kelly John J. and Elaine A. (Bombara) Kelly


24 Scott Anthony Stefanov John and Linda (Bosma) Stefanov


September


5 Henry William LaBonne


Henry W. and Alice A. (Greene) LaBonne


11 Gerald Edward Jackman 3rd Gerald E. and Janet M. (Fitzgerald) Jackman 2nd


20 Robin Irene Craw Robert and Florence (Donovan) Craw


23 Wanda Lynn Kangas Francis J. and Helen E. (Shedd) Kangas


25 Steven Dale Abram Raymond P. and Charlene M. (Demers) Abram


October


13 Deborah Ann Fortier


Ronald A. and Mary Ann (Greene) Fortier


26 Wayne Joseph Hughes William J. and Beverly Ann (Carlson) Hughes


MARRIAGES 1963


January


25 Gordon A. Williams of Manchaug, Mass., and Sheila L. Dum- phy of Douglas.


February


16 John D. Corbett of Shrewsbury, Mass., and Ann J. Grivalski of Douglas.


March


9 Leodore R. Lafleche of Webster, Mass., and Charlene B. Neil of Douglas.


16 James F. Army of Millbury, Mass., and Rosemary Baltramaitis of Douglas.


April


20 Rene L. Thibodeau, of Manchaug, Mass., and Beverly A. Jones of Douglas.


20 Arthur Lapensee, of Linwood, Mass., and Linda A. Lewandow- ski of Douglas.


--


21


TOWN OF DOUGLAS


MARRIAGES (Continued)


May


18 Galen E. Reardon, of Douglas, and Judith F. Taylor of Man- chaug, Mass.


24 James A. Wallen, of Douglas, and Isabel S. Wallen of Douglas.


25 Roy W. LeFort, of Webster, and Louise A. Gove, of Douglas.


26 Kosma Evangelidis, of Douglas, and Zoe Dakos, of Peabody, Mass.


June


1 John R. McNamara, of Hightstown, N. J., and Ellen M. Wal- lace, of Douglas.


15 Josephat Therrien, of Douglas, and Rebecca W. Watt, of Maynard, Mass.


22 Jerome W. Howard, of Pascoag, R. I., and Karen J. Dud- ley, of Douglas.


29 Stephen E. Coffin of Northeast Harbor, Maine, and Myrna J. Tucker, of Douglas.


29 Roger J. Manyak, of Douglas and Judith A. Therrien, of Douglas.


July


14 Kenneth R. Fortier, of Douglas, and Donna M. Hamm, of Northbridge.


August


3 Ronald A. Reardon, of Douglas, and Sue Ellen Caswell, of Douglas.


3 Bruce W. Dudley, of Douglas, and Roberta A. Fullerton, of Douglas.


26 Cardile Delmore, of Southbridge, and Barbara C. Hamilton, of Douglas.


September


28 John E. Stolarczyk of Webster, and Sandra Conrad, of Douglas.


October


5 William H. Welcome of Auburn and Dianne A. Chouinard, of Douglas.


31 Leo E. Henault, of Lynwood, and Patricia A. Cabana of Douglas


November


16 Rene Wilfred Vallee of Linwood and Barbara Ann Grondin of Douglas.


28 Philip Albert Hall of Sutton and June Bernardi Morse of Douglas.


22


ANNUAL REPORT


DEATHS 1963


January


7 Hildur A. Linderholm 90


31 Flora R. Blodgett


66


February


3 Sophie Manniak


59


19 Celina E. Fortier 66


25 John F. Dermody


76


March


20 Alfred B. Woodall


60


28 Hoseanna C. Doyon


81


30 John Edward Monroe


64


April


14 Albert Abbruzzese


37


May


4 Leo D. Gobin


25


September


11 Clara E. Dudley


75


23 William F. Kenyon


78


25 Josephine K. Yacino


48


27 Ragnar A. Strom


52


October


8 Laura E. Graves


80


12 Anna P. Arnold


89


12 Arthur W. Blodgett


16


12 Gary S. Ziak


16


25 Elizabeth S. Dickson


87


December


8 Albert E. Frost


64


14 Lydia D. Akeley 92


27 Anna J. Bigos 93


DOG LICENSES


The number of dogs licensed in the Town of Douglas for 1963 was divided as follows:


Males 200


Females 41


Spayed Females 81


23


TOWN OF DOUGLAS


Kennels 58


Total


380


Amount sent to County $826.50


Reimbursement received from them


$546.35


FISHING LICENSES, ETC.


Fishing


146


Sporting


97


Hunting


119


Female and Minor


70


Others


56


Total


488


REPORT OF ANIMAL INSPECTOR YEAR 1963


To the Board of Selectmen of Douglas:


A report on livestock disease control has been made. There were 243 cattle in all, fifteen less this year.


Dairy cows over two years old 139


Young cattle one to two years


39


Young cattle under one year 23


Purebred cattle over two years 11


Purebred cattle one to two years


2


Purebred cattle under one year


5


Purebred bulls under two years


1


Bulls under two years


3


Beef cattle


20


Horses and ponies


34


Donkey


1


Goats


15


Sheep


16


Swine


4


Quarantine on dogs


2


Respectfully submitted, ROY E. KENYON,


Animal Inspector


24


ANNUAL REPORT


COLLECTOR'S REPORT 1963


To the Citizens of the Town of Douglas:


Following is my annual report as Collector of Taxes:


1961


1961 Real Estate


Outstanding December 31, 1962


$1,290.91


Paid to Treasurer


$932.89


Abatements


326.82


Outstanding December 31, 1963


31.20


$1,290.91


1961 Personal


Outstanding December 31, 1962


$15.60


Paid to Treasurer


$15.60


1962


1962 Real Estate


Outstanding December 31, 1962


$5,499.33


Paid to Treasurer


$4,157.67


Abatements


335.20


Outstanding December 31, 1963


1,006.46


$5,499.33


1962 Personal


Outstanding December 31, 1962


$54.40


Paid to Treasurer


$46.40


Abatement


8.00


$54.40


1962 Motor Vehicle Excise


Outstanding December 31, 1962


$2,193.30


Warrants in 1963


852.35


Refunds


465.93


$3,511.58


Paid to Treasurer


$2,189.92


Abatements


1,321.66


$3,511.58


TOWN OF DOUGLAS


25


1963


1963 Real Estate


Warrants Refunds


$208,116.77


594.54


$208,711.31


Paid to Treasurer


$198,725.60


Abatements


5,175.91


Tax Titles


272.18


Outstanding December 31, 1963


4,537.62


$208,711.31


1963 Personal


Warrant


$18,531.90


Paid to Treasurer


$18,383.25


Abatements


10.13


Outstanding December 31, 1963


138.52


$18,531.90


1963 Farm Animal Excise


Warrant


$112.23


Paid to Treasurer


$105.48


Outstanding December 31, 1963


6.75


$112.23


1963 Water Lien


Warrant


$658.05


Paid to Treasurer


$535.45


Outstanding December 31, 1963


122.60


$658.05


1963 Poll


Warrants


$1,736.00


Refund


2.00


$1,738.00


Paid to Treasurer


$1,398.00


Abatements


340.00


$1,738.00


1963 Motor Vehicle Excise Warrants


$45,908.57


Refunds


1,352.10


$47,260.67


26


ANNUAL REPORT


Paid to Treasurer


$33,511.26


Abatements


4,742.37


Outstanding December 31, 1963


9,007.04


$47,260.67


Interest and Charges


$534.24


Total Payments to Treasurer in 1962


$262,878.73


Total Payments to Treasurer in 1963


$260,535.76


Respectfully submitted,


NORMAN S. JUSSAUME,


Collector of Taxes


REPORT OF THE BOARD OF HEALTH AGENT


January 10, 1964


Mr. Robert J. Frost, Chairman


Board of Selectmen


Douglas, Massachusetts


Gentlemen:


I herewith respectfully submit the Annual Report of the Agent of the Board of Health of Douglas for the year ending December 31, 1963.


The work-load is still keeping the Department busy and it is gratifying to see the interest being expressed by the Townspeople in the field of sanitation and public health.


I have supervised the installation of 20 sewage disposal units in the Town in the past year in new dwellings and 15 change-over from the old type cesspool to up-to-date septic tank leachfield in- stallations that meet the minimum standards of the Sanitary Code.


We have constant checks on sanitary conditions in all eating establishments licensed by the Town.


Our yearly inspection with the State Sanitarian proved very fruitful and there was a marked improvement over the previous year. All infractions found have been corrected.


The Agent and Board of Health Nurse attended the meetings of the State Health Department in various towns.


Respectfully submitted,


CLIFFORD N. BALLOU, Agent, Board of Health


27


TOWN OF DOUGLAS


REPORT OF AGENT MOSES WALLIS DEVISE


DECEMBER 31, 1963


To the Selectmen of the Town of Douglas:


The Agent charges himself with amounts due the Devise, January 1, 1963:


$10,000.00 U. S. Bond 31/2% 1980 $10,000.00


3,000.00 Pacific Gas & Electric Co.


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


Amortization 48.36


3,045.39


4,000.00 Southern Pacific Railroad


23/4% 1996 at 831/2 3,340.00


3,340.00


3,000.00 American Tel. & Tel. Co.


27/8% 1987 at 1021/8


3,063.75


Amortization 29.45


3,034.30


4,000.00 International Bank For


Reconstruction Development


3% 1978 at 1001/4


4,010.00


Amortization


4.76


5,000.00 Chesapeake & Ohio


31/2% 1946 at 1013/4


5,100.00


Amortization


20.00


5,080.00


5,000.00 West Penn Power


31/2% 1974 at 102


5,100.00


Amortization


42.08


1,000.00American Tel. & Tel. Co.


31/4% 1984 at 84


840.00


5,057.92


840.00


$34,402.85


4,005.24


28


ANNUAL REPORT


Blackstone Valley National Bank


803.65


35,206.50


Capital increase reported previously


6,686.22


28,520.28


Income due Town


1,017.85


Value to be kept permanent


$27,502.43


The Agent has received as follows:


Balance January 1, 1963


$803.65


January 3, 1963 Southern Pacific Railway


$55.00


January 5, 1963 International Bank for Reconstruction 60.00


March 15, 1963 American Tel. & Tel.


16.25


May 1, 1963 West Penn Power


75.00


May 1, 1963 Chesapeake & Ohio Railroad


87.50


June 1, 1963 American Tel. & Tel. Co. 43.11


June 1, 1963 Pacific Gas & Electric Co. 41.25


June 17, 1963 Treasurer of the United States 175.00


July 1, 1963 Southern Pacific Railway 55.00


July 15, 1963 International Bank for Reconstruction 60.00


September 15, 1963 American Tel. & Tel. Co.


16.25


November 1, 1962 West Penn Power Co.


75.00


November 1, 1963 Chesapeake & Ohio Railway . .


87.50


November 15, 1963 Treasurer of United States 175.00


December 10, 1963 Pacific Gas & Electric 41.25


December 10, 1963 American Tel. & Tel. Co ...


43.14


1,106.25


$1,909.90


The Agent has paid out as follows:


September 14, 1963 Town of Douglas $1,017.85


Salary of Agent 75.00


1.092.85


Balance


817.05


$1,909.90


29


TOWN OF DOUGLAS


BOOK VALUE OF DEVISE December 31, 1963


$10,000.00 U. S. Bond 31/2% 1980 $10,000.00


3,000.00 Pacific Gas & Electric Co.


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


Amortization 51.48


3,042.27


4,000.00 Southern Pacific Railroad


23/4% 1996 at 831/2 3,340.00


3,340.00


3,000.00 American Tel. & Tel. Co.


27/8% 1987 at 1021/8 3,063.75


Amortization 31.35


3,032.40


4,000.00 International Bank for


Reconstruction Development


3% 1978 at 1001/4


4,010.00


Amortization


5.38


4,004.62


5,000.00 Chesapeake & Ohio


31/2% 1946 at 1013/4


5,100.00


Amortization


22.50


5,077.50


5,000.00 West Penn Power


31/2% 1974 at 102


5,100.00


Amortization


44.74


5,055.26


1,000.00 American Tel. & Tel. Co.


31/4% 1984 at 84 840.00


840.00


$34,392.05


Blackstone Valley National Bank . . 682.60


30


ANNUAL REPORT


Coupons in hand of Agent


134.39


$35,209.10


Capital increase reported previously


6,686.22


$28,522.88


Income due Town


1,020.45


Value to be kept permanent


$27,502.43


Respectfully submitted,


GILBERT W. ROWLEY, Agent


SEALER OF WEIGHTS AND MEASURES


January 6, 1964


To the Board of Selectmen of Douglas:


Dear Sirs:


Herewith is my report for the year ending December 31, 1963.


I have checked and sealed all the scales and gas pumps and other measures used in the sale of commodities in the Town of Douglas and find them to be in good order.


I have collected and turned over to the Town Treasurer the sum of $68.30.


Respectfully submitted,


WALTER KLISIEWICZ, Sealer of Weights and Measures


31


TOWN OF DOUGLAS


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, 1963.


BOARD OF ENGINEERS Chief


EDWARD A. THERRIEN Deputy Chief


EDWARD JUSSAUME


1st Engineer, Henry Therrien 3rd Engineer, Ernest Brule


2nd Engineer, Leon T. Sochia 4th Engineer, Joseph Nedoroscik


FIRE FIGHTERS


Edward Martinsen


worval Dixson


Andrew Baca


Paul Valliere


Frank Fulone


Robert Dansereau


Robert Brown


Omer Lamontagne


Edward J. Valliere


Michael Kacmarcik


Kent S. Frost


Arthur Therrien


The Fire Department answered a total of forty-four alarms for the year 1963. The following is a "break-down" of these alarms:


Type


Amount of Fires


Grass


9


Brush


10


Forest


12


Rubbish


5


Truck


2


House


2


Garage


1


Boat


1


False


2


Total 44


32


ANNUAL REPORT


During the year 1963, sixty calls were answered by the Fire De- partment for the use of the Ambulance.


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


St. Vincent Hospital 25


Memorial Hospital 12


Whitinsville Hospital 7


Wayside Rest Home


2


Hahnamann Hospital


2


Framingham General


1


Highland Park Nursing Home


2


Webster Hospital


1


Pondville Hospital


3


Woonsocket Hospital


1


Town


1


No Service


3


60


FIRE DEPARTMENT


APPROPRIATION:


Town Meeting


$4,585.00


Transfer from Reserve Fund


275.00


4,860.00


EXPENDITURES:


Fire Company's Salary


$1,850.00


Fire Chief's Salary


600.00


Treasurer's Salary


15.00


Secretary's Salary


15.00


Janitor's Salary


115.00


Equipment Maintenance


497.40


Labor and Building Maintenance


263.65


Fuel


425.61


Electricity


222.01


Telephone


412.30


Radio Maintenance


15.90


Miscellaneous


24.54


Radio and Telephone Operator


400.00


$4,856.41


Unexpended Balance


3.59


4,860.00


TOWN OF DOUGLAS


33


FIRE EQUIPMENT


APPROPRIATION:


Town Meeting


$750.00


Transfer from Reserve Fund


112.00


$862.00


EXPENDITURES:


Farrar Co.


$424.50


C. A. Lynch Pharmacies


1.85


Carter's Auto Service


86.70


Central Communication


17.68


Douglas Motor Sales


83.15


General Automotive Supply Co.


18.84


Industrial Supplies


19.55


International Harvester Co.


5.50


Jay Dee Electric


32.65


Palley Office Supply Co.


9.27


Maynard Fire Apparatus Co.


40.09


Schwartz Auto Parts


100.00


Sudbury Laboratory


12.50


The Times Publishing Co.


8.50


W. R. Wallis Lumber Co.


1.10


Unexpended Balance


.12


$862.00


INSURANCE OF FIRE EQUIPMENT AND PERSONNEL


APPROPRIATION:


Town Meeting


$1,400.00


Transfer from Reserve Fund


41.00


$1,441.00


EXPENDITURES :


Insurance-Equipment


$1,162.98


Insurance-Personnel


277.50


$1,440.48


Unexpended Balance


.52


$1,441.00


$861.88


34


ANNUAL REPORT


AMBULANCE FUND


APPROPRIATION:


Town Meeting $300.00


$300.00


EXPENDITURES :


Carter's Auto Service


$35.00


Douglas Motor Sales


129.05


Hilltop Filling Station


40.80


Lawless Cadillac-Pontiac


31.42


Rainbow Launderette


21.20


$257.47


Unexpended Balance


42.53


$300.00


FIRE-REMOTE CONTROL UNIT


APPROPRIATION:


Town Meeting


$215.00


Transfer from Reserve Fund


.15


$215.15


EXPENDITURES:


Remote Control Unit $215.15


Respectfully submitted, $215.15


EDWARD A. THERRIEN, Chief of Fire Department


INSPECTOR OF SLAUGHTERING


To the Board of Selectmen of Douglas:


Report on slaughtering for the year ending Dec. 31, 1963. I have inspected two calves, two steers and two swine.


Respectfully submitted,


ROY E. KENYON, Inspector of Slaughtering


r


- -


35


TOWN OF DOUGLAS


REPORT OF THE TOWN 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 1963:


Reconciliation of Treasurer's Cash


Balance, January 1, 1963


$ 99,909.23


Receipts, 1963 696,161.30


$796,070.53


Payments, 1963


$700,784.60


Balance, December 31, 1963


95,285.93


$796,070.53


Balance, December 31, 1963


Blackstone Valley National Bank Whitinsville, per check book $71,323.51


New England Merchants National Bank Boston, per check book


23,962.42


$ 95,285.93


MYRON O. MOWRY SCHOOL FUND


Savings Securities


On Hand


Deposits Par Value


Total


January 1, 1963


$12,114.48 $15,000.00 $27,114.48


December 31, 1963


12,209.83


15,000.00


27,209.83


1963


Receipts


Payments


Income


$1,291.57


Added to Savings De- posits


$95.35


$1,291.57


Transfer to town


1,196.22


$1,291.57


36


ANNUAL REPORT


ADELINE PIERCE SANBORN LIBRARY FUND


Savings


On Hand


Deposits


Total


January 1, 1963


$159.03


$159.03


December 31, 1963


165.45


165.45


1963


Receipts


Payments


Income


$6.42


Added to Savings De- posits


$6.42


$6.42


$6.42


CARE OF GRAVES OF G.A.R. FUND


On Hand


Savings Deposits


Total


January 1, 1963


$839.12


$8,39.12


December 31, 1963


842.40


842.40


1963


Receipts


Payments


Income


$33.28


Added to Savings Deposits


$3.28


$33.28


Transfer to town


30.00


$33.28


MARY SOUTH CEMETERY LOTS FUND


Savings Deposits


Total


January 1, 1963


$256.53


$256.53


December 31, 1963


257.69


257.69


1963


Receipts


Payments


Income


$10.16


Added to Savings


Deposits .


$1.16


$10.16 Transfer to town


9.00


$10.16


On Hand


37


TOWN OF DOUGLAS


MONUMENT FUND - SONS OF VETERANS POST #123


Savings


On Hand


Deposits


Total


January 1, 1963


$118.06


$118.06


December 31, 1963


118.73


118.73


1963


Receipts


Payments


Income


$4.67


Added to Savings


Deposits


$ .67


$4.67


Transfer to town


4.00


$4.67


CEMETERY PERPETUAL CARE FUNDS


Savings


On Hand


Deposits


Total


January 1, 1963


$5,279.21


$5,279.21


December 31, 1963


5,335.31


5,335.31


1963


Receipts


Payments


Income


$211.16


Added to Savings Deposits


$ 56.10


$211.16


Transfer to town


155.06


$211.16


Respectfully submitted,


RICHARD A. ALDRICH


Treasurer


38


ANNUAL REPORT


REPORT OF THE POLICE DEPARTMENT


January 9, 1964


Mr. Robert J. Frost, Chairman Board of Selectmen Douglas, Massachusetts


Gentlemen:


I herewith respectfully submit the Annual Report of the Douglas Police Department for the year ending December 31, 1963:


ORGANIZATION


Chief of Police CLIFFORD N. BALLOU




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.