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.