Town annual reports of the officers of Southbridge for the year ending 1947-1951, Part 11

Author: Southbridge (Mass.)
Publication date: 1947
Publisher: The Town
Number of Pages: 1052


USA > Massachusetts > Worcester County > Southbridge > Town annual reports of the officers of Southbridge for the year ending 1947-1951 > Part 11


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


Ernest Tetrault 1949 Dr. Raymond F. Haling, M.D. 1950 Robert W. DeJourdy D.S.C. 1951


HIGHWAY COMMISSIONERS


Lionel Duval, Chairman 1949 Arthur Bachand 1950


Anthony Ciesla


1951


WORLD WAR MEMORIAL TRUSTEES


Rosaria Arpin 1949


Arthur Cabana


1950


Silvia Ferron


1951


Ovila Donais 1949 Lectance Landry 1950 Camille Hebert 1951


4


TOWN OF SOUTHBRIDGE


SCHOOL COMMITTEE


Hector M. LeClair, Sr. 1949


Ernest Boyer 1949


Paul Benoit 1950


Wm. J. Brunelle 1950


Rosaire Lefleche 1951


Armand DeAngelis 1951


CEMETERY COMMITTEE


Bernard Guertin


1949


George Dumas


1950


Benj. F. Tully 1951


CONSTABLES


Blaise Trudeau 1949 Raoul Meunier 1949


Bernard Richard


1949


TAX COLLECTOR Mederic Duhamel 1951


PLANNING BOARD


Mitchell Kurposka 1949 Edward Seremet 1950


George Duquette 1951 Bernardo Raimondo 1952


Raoul Gaulin


1953


SEWER COMMITTEE


J. George Page 1949 Alfred Goudreau 1950


Raymond Bachand


1951


PARK COMMISSIONERS


Roland Langevin 1949 Wilfred P. Gauthier 1950 Arthur W. Leduc 1951


MODERATOR


Valmore P. Tetrault 1949


TREE WARDEN Wilbur Wilson 1949


COMMISSIONERS OF TRUST FUNDS Ernest J. Lavallee 1949 Leon Bouthillier 1950


Ignac Zacycki 1951


5


ANNUAL TOWN REPORT


SOUTHBRIDGE HOUSING AUTHORITY


Omer L. Perron 1949


Arthur Cabana 1950


Francois C. Sansaucy 1951 Emile J. Martin 1951


John J. Hogan (appointed by the state) 1949


APPOINTED TOWN OFFICERS


ASSISTANT CLERK, SELECTMEN-Julian C. Gabree 1949


TOWN ACCOUNTANT-Joseph E. Desrosier 1951 TOWN COUNSEL-John J. O'Shaughnessy, Jr. 1949


TOWN ENGINEER-Henry A. Racicot 1949


VETERANS SERVICE CENTER Paul Benoit, Director 1949 Constance Plouffe, Clerk 1949


VETERANS BENEFIT AGENT -- Paul Benoit 1949


RECREATIONAL COMMITTEE, (Old)


Hector LeClair, Jr. Joseph Piasta


Anthony Deterando Alton K. Marsters


Rev. Walter Craft Emile Martin


Norman Leblanc Alphonse Renna


Albert Simonds


Roland Langevin


John E. Farland


Leopold Poirier


Lorenzo Beaupre


Wilfred Gauthier


RECREATIONAL COMMITTEE (New) Frank Skinyon 1949 Thomas Carey 1950


James Robertson 1949


Emile Martin 1950


John Libera 1949


John E. Merrill 1950 Armand Cieri 1949


Lorenzo Beaupre 1950 Charles Cournoyer 1949


Stuart Casavant 1950


6


TOWN OF SOUTHBRIDGE


AIRPORT COMMISSIONERS


Edmund Ryan 1949 Albert DiGregorio 1951


Philip Gauthier 1950 Dwight K. Bartlett 1951 Emile Arsenault 1952


SUPERINTENDENT OF SCHOOLS-Wm. L. Bourgeois CARE OF TOWN CLOCK-John P. Caves


POUND KEEPER-Frederick L. Dowling


KEEPERS OF LOCK-UP-Ulric Brault, Ernest Cadarette


CUSTODIAN OF TOWN HALL-Oliver Proulx


ANIMAL INSPECTOR-PLUMBING INSPECTOR-


MILK INSPECTOR-Joseph A. Chagnon


BUILDING INSPECTOR-Armand DeAngelis


WIRE INSPECTOR-Clarence Bachand


SEALER OF WEIGHTS & MEASURES-G. R. Lariviere


LIBRARY TRUSTEES-FOR THE TOWN


Dr. Nerio Pioppi 1949 Wardell M. Edwards 1950 Edward P. Sheehan 1951


FOR THE FUND


Gertrude W. Smith John O. Martin Arthur Kay W. Wesley Crawford


REGISTRARS OF VOTERS


Armand Fortin 1949 John J. O'Shaughnessy, Sr. 1950 Seaver M. Rice 1951 Clare Boyer


MOTH SUPERINTENDENT-Wilbur Wilson


FIRE DEPARTMENT Oswald Meunier, Chief George W. Laughnane Dep. Chief


7


ANNUAL TOWN REPORT


SUPT. OF FIRE ALARM-James C. Sangren


FIRE WARDEN-Oswald Meunier


DEPUTY WARDENS


Daniel Daniels Joseph Mandville Emile Caouette


Romeo Lippe


Harry Michaels Albert Servant Rosario Belerose Archie Langevin


FENCE VIEWERS


Anthony Proulx Felix Madura


Louis Bachand Euclid Gatineau


HONOR ROLL COMMITTEE


Bernard Beauregard


Raymond Benoit Edmund Ryan


Armand DeAngelis George W. Watson Ronaldo Guertin


Doris Loiselle


MEASURERS OF WOOD AND BARK


Thomas L. Hughes John J. Hogan


Clifford Mckinstry Royce Fitzpatrick


FIELD DRIVERS


Albert Lamarine George Fitts


James Laughnane


SOLDIERS BURIAL OFFICERS


Wm. J. Congdon


Arthur Eno


PUBLIC WEIGHERS


Raymond Mckinstry Royce Fitzpatrick Eleanor Drake


Wardell M. Edwards Jacob Edwards Ralph Mckinstry


Beatrice Homicz


Harry Michaels


Herman Staves


Loretta Fitzpatrick


Thomas Hughes William Cox


8


TOWN OF SOUTHBRIDGE


ATTENDANCE OFFICER-Raoul Lataille


FINANCE COMMITTEE


Omer Perron


1949


Leo Dandurand 1950


Albert Simonds 1949


Aloysius Koprowski 1950


Myron B. Clemence 1949


Christopher Thomas 1949


Edgar Lewis 1951 Peter Graf 1951


Dr. Arthur Tieri 1949


Oswald Laliberte 1951


Allen Richmond 1950


Sylvester Barbieri 1951


Vincent Walsh 1950


Albert Dufault


1951


George Metras


1950


ZONING BOARD OF APPEALS


Peter Graf Alfred Beauleau


3 years


2 years


Francis Bishop


1 year


COM. TO STUDY CHANGE TOWN GOVERNMENT Dr. Arthur Tieri Mitchell Kurposka


COM. TO REVISE TOWN BY-LAWS


John J. O'Shaughnessy, Sr. Louis Gagnon Alfred Beauleau. George Leduc Edgar Lewis


George Favre


INSPECTOR OF PETROLEUM-G. Rudolph Lariviere


DOG OFFICER-Albert Lamarine


SWIMMING POOL COMMITTEE


Henry Racicot Dr. Raymond Haling Armand DeAngelis


CARE OF VETERANS GRAVES


Clarence Desaulnier Wm. J.Congdon


Leopold Lemmelin


RETIREMENT BOARD


Joseph Desrosier


J. Alfred Dumas


Norbert C. Benoit


9


ANNUAL TOWN REPORT


Jury List


Name and Address


Allard, Roland, J., 9 Federal Ave. Anderson, Albert J., 41 Chestnut Street Augusto, Armando, 34 Fairmont Ave. Ayotte, Raymond J., 75 Pleasant Street Bachand, Louis J., 201 Everett Street Bachand, Arthur N., 39 School Street Bachand, Edward E., 16 Williams Street Beauregard, Alexander, 401 Main Street Bednarczak, John F., 243 Everett Street Belanger, Jos. A., 530 Worcester Street Bellerive, Armand J., 223 Everett Street Bellows, Hiram B., 96 Morris Street Benson, Athur J., 29 Sayles Street Bertrand, Urban G., 370 Hamilton Street Bermingham, Michael J., 10 Eastford Street Bibeau, Rodolphe A., 53 Worcester Street Blanchette, Omer, 40 Cross Street Boiteau, Anthony, 71 Sayles Street Boiteau, Ovila, 201 Everett Street Boucher, Raymond, 127 Everett Street Buckley, John T., 28 Harding Street Brodeur, Antonio, 114 Pine Street Blair, Elmer S., 281 Woodstock Rd. Blais, Napoleon , 402 Worcester Street Beaudry, Eugene W., 38 Henry Street Cabana, Arthur, 10 Oaks Ave. Carrier, Raymond C., 22 Edwards Street Caran, Phillias, 109 High Street Caron, Anatole, Jr., 33 River Street Carpenter, Noe, 246 Mechanic Street Carpentier, Wm., 228 Hamilton Street Cartier, Jos. Jr., 17 Pleasant Street Chamberland, Theodore, 99 Cross Street Chamberlain, Leopold, 43 Lebanon Hill Rd


Occupation


Bus Driver At home Lens Grinder Optical Worker


Roofer Machine Operator Carpenter


Clerk


Tool Maker Retired Polisher Retired Truer Salesman


Cutlery Worker Machinist


Truck Driver Optical Worker Optical Worker


Optical Worker Optical Worker


Clerk Clerk Moulder Janitor


Optical Worker Shipping Clerk


Machinist Machinist Retired


Assembler


Machine Worker Assembler


10


TOWN OF SOUTHBRIDGE


JURY LIST (Continued)


Name and Address Chapdelaine, Gedeon, 191 Worcester Street Ciesla, Anthony, 292 Pleasant Street Chapdelaine, Dorila, 186 Everett Street Clemence, George H., Clemence Hill Coderre, Henry F., 560 South Street Collette, Viateur, 117 Cross Street Costa, Sotir V., 9 Curtis Street Cournoyer, Norman H., 59 Fiske Street Cottu, Wilfred, 39 Cross Street


Dumas, Francis D., 988 Main Street DeAngelis, Phillip, 80 Sayles Street Desaulniers, Leo J., Lebanon Hill Rd. Daigle, Alexander, 69 Highland Street Dufault, Jos., 156 Mechanic Street Dulmaine, Walter, 88 Pine Street Dupaul, Leon A., 250 Marcy Street Duquette, Albert F., 14 Worcester Street Duphinais, Adelard, 199 Charlton Street Donais, Armand, 444 Worcester Street Duquette, George, Elm Street Dumas, Alfred J. Jr., 986 Main Street Eno, Arthur J., 76 Pine Street Fafard, Wilfred, 11 Columbia Farland, Norman, 49 Coombs Street Flood, Henry F., 300 Hamilton Street Fontaine, Alpha, Amidown District Fontaine, Lucien, 97 Worcester Street Gagne, Alfred, 152 Worcester Street Gaumond, Harvey, 144 Everett Street Gaumond, Armand, 711 Main Street Gaumond, Eugel, 16 Gardner Street Gendron, Albert, 42 Thomas Street Gendron, Raymond, 178 Mechanic Street Gendreau, Jos. U., 119 Pleasant Street Generaux, Louis W., 206 Main Street Graf, Peter, 38 Golf Street


Occupation Grinder Contractor Retired


Retired


Merchant Moulder Merchant Farm Hand Retired


At Home Draftsman Machinist Foreman Laborer Retired


Foreman


Cutlery Worker Polisher Solderer


Grinder


Electrician


Back Tender Optical Worker Optical Worker Truer Machinist Asst. Foreman Chauffer Truckman Retired Feeder Clerk Press Operator Steam Fitter Foreman


11


ANNUAL TOWN REPORT


JURY LIST (Continued)


Name and Address Grenier, William, 53 Pleasant Street Guignard, Jos. A., 36 Winter Street Gravel, Charles E., 158 Charlton Street


Hacket, Howard, 61 School Street Hebert, Armand F., 55 Coombs Street Hebert, Jos. A., 3 Moon Street Hetu, Louis, 48 Dresser Street Holton, Frank B., Elm Street Julien, Jos. E., 733 Newell Ave. Leduc, Arthur W., 117 Worcester Street Lange, Eugene F., 6 Lens Street Laporte, Alexis, 119 West Street Lapointe, Lionel, 398 Worcester Street Lacasse, Hormidas, 2 Lens Court Lafleche, Albert, 59 Main Street La Jeunesse, Edward, 21 Wall Street Lamontagne, Henry, 37 River Street Lamothe, Charles D., 23 Chestnut Street Landry, Lectance, 34 Lens Street Landry, Victor, 800 Worcester Street Lataille, Frank, 284 Mechanic Street Lataille, Jos. C., 39 Henry Street Lavallee, Nap. A., 46 School Street Lavallee, Adelard, 75 Crystalle Street Leblanc, Leon D., 364 Hamilton Street Leboeuf, Roland, 27 Chestnut Street Libera, Jos., 9 Ballard Court Loranger, Edward, 127 Pleasant Street Loranger, Nap. J., 18 Pine Street Langlois, George, 26 School Street Lemoine, James, 33 Henry Street Lemoine, Ferdinand, 22 Edwards Street Lenti, Frank, 313 Worcester Street Lynch, Charles, 25 School Street Lucier, Leo, 31 Randolph Street Malony, Phillip, 87 Edwards Street


Occupation Factory Worker Electrician


Optical Worker


Engineer Machine Operator Truck Driver


Janitor Retired


Mail Carrier


Truer Ins. Agent Textile Worker Shipper Optical Worker Foreman Millhand Unemployed Moulder Painter Press Worker Optical Worker Retired


Clerk Shear Tender Fixer Clerk Optical Worker Machinist Retired Opt. Worker Press Worker Auto Dealer Auto Dealer Inspector Finisher


Bridge Maker


12


TOWN OF SOUTHBRIDGE


JURY LIST (Continued)


Name and Address Marand, Napoleon, 276 Mechanic Street Mathieu, Issac, 50 Coombs Street Matte, Osa, 77 Moon Street


Dryer Clerk


Clerk


Finisher


McDonald, Laurant, 23 Wardell Ct.


Grinder


Nicholds, Thomas, 29 Fiske Street Normandin, Jos., 14 Dresser Street


Press Worker Truer


O'Shaughnessy, John, Sr.,164 Hamilton Street


Retired


Janitor


Inspector


Warper


Clerical


Retired


Polisher


Wire Stretcher Painter


Repairman Merchant Optical Worker Inspector


Repairer


Farmer Carpenter Cook


Electrician Waiter


Opt. Worker Foreman Retired


Clerk Grinder Superintendent


Bar Tender Laborer


Paquette, Walter, Brickyard Rd. Paquin, Wm., 32 Worcester Street Patenaude, George J., 12 Pine Street Paulhus, Theodore, 172 Mechanic Street Parent, Jos. C.,348 Hamilton Street Peloquin, Armand, 86 Worcester Street Peloquin, Felix, 27 Coombs Street Peloquin, Phillip, 216 Everett Street Peloquin, Narcisse, 62 Green Ave. Perron, Homer L., 215 Marcy Street Picard, Alfred, 402 Main Street


Pinsonault, Richard, 35 South Street Plouffe, George P., 135 Marcy Street Pratt, Walter, 873 Woodstock Rd. Proulx, Charles F., 81 Wall Street Prould, Jos. D., 46 South Street Parent, Amio, 9 Hillcrest Ave.


Passaj, Alphonse, 36 Pleasant Street Pellitier, Norman R., 2 Cross Street Power, Christopher, Meadow Brook Rd. Powers, Jos., 134 Chapin Street


Ravenelle, Raoul J., 65 River Street Richard, George, 142 Charlton Street Roberts, Gerald G., 23 Oaks Ave.


Shea, Wm. J., 1 Hill Ave. St. Germain, Jos., 120 Sayles Street


Occupation Polisher Salesman


Mitchell, Irving, 47 Oliver Street Monette, Moise, 50 Coombs Street Moriarity, Timothy J., 150 Pleasant Street


13


ANNUAL TOWN REPORT


JURY LIST (Continued)


Name and Address St. Martin, George, 28 Coombs Street St. Piere, Rudolph, 10 Rose Street Santo, Dominic, 462 Elm Street Staves, Arthur, 37 Franklin Terrace Stypulkowski, Anthony, 110 Sturbridge Rd. Machine Operator St. George, Regeult, 38 Foster Street Machinist Sullivan, John B., 40 South Street Draftsman Sansaucy, Adelard, 31 Hamilton Street Hand Grinder Trahan, Ovila, 16 Clark Street Tetrault, Eugene, 53 Fiske Street Tavernier, Omer J., 10 Lens Street Trudeau, Blaise, 35 Central Street Trembley, Albert G., 305 Main Street Varin, Raymond, 110 Mechanic Street Walsh, John S., 113 West Street Plastic Worker Opt. Worker Welsh, Jos. E., 4 Windsor Court Zisk, Joseph, 41 Water Street


Occupation Opt. Worker Machinist Foreman Clerk


Carpenter Clerk Edger Retired Opt. Worker


Foreman


Shipper


14


TOWN OF SOUTHBRIDGE


Selectmen's Report


To the Citizens of Southbridge :


The following is a brief report of the activities of the Board of Selectmen for the past year.


Regular meetings of the Board were held every Monday night for the purpose of handling the ordinary volume of busi- ness coming under our jurisdiction. Many of our duties are routine in nature and would be of little interest in a report.


The Board requested from the Department of Public Works the following allotments for Chapter 90 Road Construction Work for 1949.


Mechanic Street


Town $6,000


County $6,000


State $12,000 10,000


Total $24,000


Eastford Road


5,000


5,000


20,000


Dresser Hill Road


2,000


2,000


4,000


8,000


Pleasant Street


2,000


2,000


4,000


8,000


Old Dudley Road


2,000


2,000


4,000


8,000


Totals


$17,000


$17,000


$34,000


$68,000


Maintenance


1,500


1,500


1,500


4,500


When these roads are completed they will be much safer for travel and will constitute a big improvement in our public ways at a greatly reduced cost to the Town.


After much consideration the Board decided that the re- placement of Arc Lights on Main Street was a necessity due to the nonavailability of maintenance parts, and that 60% of the light was being sent upwards and had no value of lighting streets and sidewalks. Main Street is heavily traveled on nights when the stores are open. On some of these nights, Pedestrian Traffic will reach 2,000 per hour on Main Street to Hamilton Street. Vehicular Traffic at these locations will peak 1,000 per hour. American Optical Company traffic, while of short duration, is very heavy.


15


ANNUAL TOWN REPORT


Main Street is wide from the Post Office to Hamilton Street further complicating the design. All of these elements were considered when the new lights were installed.


Our Main Street is now well lighted and this type of lighting will be installed on other principal business streets as soon as it is possible to do so without an extra burden be- ing imposed on the Taxpayers as a result of more appropri- ations.


Land on Goddard Court and Cisco Streets has been taken by the Town as a common convenience and necessity to be altered and widened as a safety measure.


The Board appointed a By-Laws Revision Committee to study conditions of our present By-Laws so that changes could be made to insure easier enforcement of same. The By- Laws now in effect were approved by the Attorney General May 29, 1929 and are now more or less obsolete.


The income of the Board for 1948 was $16,927.00 and was received from the following items :


Liquor License Fees, 1948 :


Totals


4 Seasonal, all-alcoholic


$150.00


$600.00


5 Club, all-alcoholic


300.00


1,500.00


3 Club Wine and Malt


100.00


300.00


3 Inn holder all alcoholic


600.00


1,800.00


2 Inn holder Wine and Malt


200.00


400.00


11 Restaurant all-alcoholic


500.00


5,500.00


10 Restaurant Wine and Malt


200.00


2,000.00


4 Package Stores all-alcoholic


300.00


1,200.00


6 Package Stores Wine and Malt


100.00


600.00


5 Drug Stores


50.00


250.00


21 One Day Wine and Malt


1.00


21.00


3 Special Wine and Malt


28.50


76.50


2 Special Wine and Malt


8.50


17.00


Miscellaneous Licenses


62 Common Victuallers


$3.00


$186.00


11 Class I Auto Dealer


3.00


33.00


10 Class II Auto Dealer


3.00


30.00


2 Class III Auto Dealer


3.00


6.00


16


TOWN OF SOUTHBRIDGE


38 Taxi Owner


1,00


38.00


99 Taxi Driver


1.00


99.00


46 Sunday Stores


3.00


138.00


8 Lodging House


1.00


8.00


15 Storage Tank


.50


7.50


4 Firearm


3.00


12.00


3 Parking Lot


2.00


6.00


86 Sign Permits


1.00


86.00


3 Dry Cleaner


1.00


3.00


Lock-up Rental


$50.00


Court House Rental


1,200.00


Town Hall Rental


760.00


$16,927.00


The expenses of operating our Department are given in the report prepared by the Town Accountant and for that reason are not enumerated here.


We wish to take this opportunity to publicly thank all the other Departments, Committees, and others who have co- operated with us during the year to promote good government.


ROSARIO ARPIN, Chairman EMERY LAVALLEE, Clerk NORMAN Le BLANC


Board of Selectmen


17


ANNUAL TOWN REPORT


Report of Town Clerk


To the citizens of the Town of Southbridge :


I hereby submit my report for the year ending December 31, 1948.


VITAL STATISTICS


Total Number of Births Registered 577


Total Number of Deaths Registered 197


Total Number of Marriages Recorded 295


Marriage Intentions Recorded 267


Marriage Cretificates Issued


264


MISCELLANEOUS LICENSES RECORDED


Auctioneer's


2


Bowling and Pool


7


Garage


94


Gasoline


40


Junk


11


Hawkers' and Peddlers'


12


1 Duplicate


1


Total licenses issued


167


Amount paid to Town Treasurer


$353.50


DOG LICENSES ISSUED


Number of Licenses :


Males


647


Females


92


Spayed Females


205


Kennel


3


Total Licenses issued


944


Amount paid to Town Treasurer $2,019.60


166


18


TOWN OF SOUTHBRIDGE


SPORTING LICENSES ISSUED


Resident Citizens' Fishing Licenses 951


Resident Citizens' Hunting Licenses 346


Resident Citizens' Sporting Licenses 469


Resident Citizens' Women's & Minors' Fish Licenses


355


Resident Citizens' Trapping License (Minor)


1


Resident Citizens' Trapping Licenses


13


Non-Resident Citizens'-Citizens' 3-Day Fishing Lic.


15


Non-Resident Minor Fishing License


C


Non-Resident Citizens' Fishing Licenses


6


Non Resident Citizens' Hunting Licenses


2


Duplicate licenses


12


Resident Citizens' Sporting and Trapping Licenses 64


Resident Military or Naval Service Sporting Licenses 18


Resident Citizen Old Age Assistance Fishing Licenses 20


Total Licenses issued 2,272


Amount paid to Division of Fisheries and Game $4,170.50


LIST OF JURORS DRAWN BY SELECTMEN DURING 1948


Adelard Daughnais of 199 Charlton St. Ovila Trahan of 16 Clarke St.


Armand Hebert of 55 Coombs St.


William Grenier of 53 Pleasant St. Louis W. Genereux of 206 Main St. Joseph Cartier, Jr. of 17 Pleasant St. Roland A. J. Allard of 9 Federal Ave. Armand Gaumond of 711 Main St.


Moise G. Monnette of 50 Coombs St.


Aldori Cournoyer of 81 Pleasant St. Leo Lucier of 31 Randolph St. Gedeon Chapdelaine of 191 Worcester St. Dominic Santo of 462 Elm St. Arthur Staves of 37 Franklin Ter. Joseph Dufault of 156 Mechanic St. Urban G. Bertrand of 370 Hamilton St. Napoleon Blais of 402 Worcester St.


19


ANNUAL TOWN REPORT


JURORS DRAWN (Continued)


Aime Parent of 9 Hillcrest Ave.


Peter Graf of 38 Golf St.


Howard Hacket of 61 School St. Raymond J. Ayotte of 75 Pleasant St. Lionel Lapointe of 398 Worcester St.


Alexis Laporte of 119 West St. Albert Gendron of 42 Thomas St.


Anthony Boiteau of 71 Sayles St.


Theodore Chamberland of 99 Cross St. Leo Normandin of 14 Dresser St. Charles Lynch of 25 School St.


MEETINGS HELD DURING 1948


Annual Election of Town Officers


Annual Business Meeting


Presidential Primary


State Primary


Special Town Meeting


National Election


Special Town Meeting


March 1st, 1948 March 8th, 1948 April 27th, 1948 September 14th, 1948 October 26th, 1948 November 2nd, 1948 December 14th, 1948


Respectfully submitted,


CLARE BOYER,


Town Clerk


20


TOWN OF SOUTHBRIDGE


Report of Town Treasurer


For Year Ending December 31, 1948


Cash on Hand, January 1, 1948


225,407.66


Receipts for 1948 1,681,266.44


$1,906,674.10


1,612,676.75


Balance, Cash on Hand, December 31, 1948


$293,997.35


FUNDED DEBT


Date of Amt. of Outstanding


Due 1949


Denominated


Issue


Loan


Dec. 31


$6,000.00


Eastford Rd. and


West St. Schools


1936


$152,490.00 $48,000.00


4,000.00


Northern Dist.


Elem. School


1938


80,000.00


40,000.00


15,000.00


Airport Loan


1944


75,000.00


15,000.00


8,000.00


Hamilton St. & Main


St. Paving Loan


1946


41,600.00


24,000.00


6,000.00


South St. Paving Loan


1947


30,000.00 24,000.00


7,000.00


Worcester St.


Sewer Loan


1947


35,000.00


28,000.00


$46,000.00


Total


$179,000.00


TEMPORARY LOAN


$100,000.00-Anticipation of Revenue-Due May 2, 1949 2,500.000-Chapter 90 Loan-Due Feb. 25, 1949


1948 Disbursements


21


ANNUAL TOWN REPORT


POST WAR FUND


214% U. S. Treasury Bonds dated Feb. 1, 1944


$75,000.00


21/4% U. S. Treasury Bonds dated June 1, 1945


75,000.00


150,000.00


Interest received through Dec. 31, 1948


14,092.09


Total Fund


$164,092.09


Respectfully submitted, NORBERT C. BENOIT, Town Treasurer


TRUST FUNDS


Balance


Int.


Balance Dec, 31, 1948


Depository


Jan. 1, 1940


1948


MARY MYNOTT FUND


Southbridge Savings Bank $1,000.00


$20.00


$1,000.00


BOYER FUND


Southbridge Savings Bank


409.22


8.22


417.44


JESSE J. ANGELL FUND


Southbridge Savings Bank


1,361.84


27.36


1,389.20


ELLA M. COLE FUND


Attleboro Savings Bank


1,000.00


15.00


1,000.00


Cambridge Savings Bank


1,000.00


22.50


1,000.00


Charlestown 5 Cents Savings


1,000.00


20.00


1,000.00


HANNAH EDWARDS FUND


First National Bank of


Boston, Trustee


5,000.00


80.00


5,000.00


Respectfully submitted,


NORBERT C. BENOIT,


Treasurer


22


TOWN OF SOUTHBRIDGE


CEMETERY FUND


Balance


Int.


Depository


Dec. 31, 1948 $3,000.00


67.50


Charlestown 5 Cents Savings


2,000.00


40.00


Dedham Inst. for Savings


2,000.00


40.00


Gardner Savings Bank


3,000.00


60.00


Lynn Inst. for Savings


2,000.00


40.00


Leominster Savings Bank


2,475.00


43.31


Milbury Savings Bank


1,453.52


32.70


Newburyport 5-Cent Savings


3,000.00


60.00


New Bedford 5-Cent Savings


3,000.00


60.00


Natick 5-Cent Savings


2,500.00


68.75


Southbridge Savings Bank


7,609.25


124.35


Salem 5-Cent Savings


2,000.00


50.00


Winchendon Savings


3,000.00


90.00


Ware Savings Bank


2,000.00


50.00


Webster 5-Cent Savings


1,714.68


34.28


Worcester 5-Cent Savings


2,000.00


40.00


Worcester Co-op Fed. Savings


4,000.00


100.00


Workingmen's Co-op


4,000.00


92.50


Merchant's Co-op


4,000.00


80.00


Mattapan Co-op


2,000.00


60.00


Mt. Washington Co-op


4,000.00


120.00


Congress Co-op


4,000.00


100.00


Southbridge Co-op


2,000.00


60.00


Merrimack Co-op


2,000.00


55.00


Sufolk Co-op


4,000.00


90.00


Minot Co-op


2,000.00


50,00


Lincoln Co-op


2,000.00


60.00


Totals


$76,752.45


$1,768.39


Cemetery Fund as of January 1, 1948


$75,577.45


Added to Fund, 1948


1,175.00


Cemetery Fund Dec. 31, 1948


$76,752.45


NORBERT C. BENOIT,


Treasurer


1948


Cambridge Savings Bank


23


ANNUAL TOWN REPORT


Board of Public Welfare


To the Citizens of the Town of Southbridge :


On March 5, 1948, the Friday immediately following the Annual Town Election, the members of the Board of Public Welfare met and organized as follows: Mrs. Marie L. Lari- viere, Chairman, Mr. Ovide Desrosiers, Clerk, and Mr. Hermas Lippe the third member.


Meetings were held weekly on Monday evenings at 7:30 P.M. throughout the year. Applications for assistance were considered and active cases reviewed.


Four hundred and fourteen cases were aided during the year under various categories. On June 6, 1948, it became necessary to add a Social Worker to our staff.


In December, 1948, the Board approved the recommenda- tion of the Department of Civil Service relative to salary for the personnel in the Board of Public Welfare office. The Board accepted this recommendation due to the fact that the salaries, as recommended, will be on a level with the general standard of wages.


The General Relief case load for the year was one hundred and eight cases. Forty-nine percent of these cass are un- employable and no doubt will be in need of assistance for some time.


Twenty-three mothers and fifty-one children were aided under the Aid to Dependent Children category. This is a pro- gram of public assistance established under Chapter 118 of the General Laws which provides for cash allowances for children who are living in a home maintained by their father, mother or other relative, when death, divorce, desertion or some other factor has deprived the child of normal support. Each case is con- sidered individually and the amount of assistance is arrived at in accordance with approved budgetary standards which have been established by the State Department of Public Welfare. It


24


TOWN OF SOUTHBRIDGE


is administered locally by the Board of Public Welfare under the Supervisor of the State Department of Public Welfare. Quar- terly visits are required by law to be made either by the Agent or the Social Worker in homes where children are aided under this program.


Also under the direction of the Board of Public Welfare we have the Town Infirmary and the Child Welfare Services. You will find Mr. Dowling's report on the Infirmary and Mrs. Cushing's report on Child Welfare Services on the following pages.


Respectfully submitted,


MARIE E. LARIVIERE, Chairman OVIDE DESROSIERS, Clerk HERMAS LIPPE, Third Member HERBERT H. NIELSON, Agent. Board of Public Welfare


Old Age Assistance


To the Citizens of the Town of Southbridge :


Old Age Assistance is a form of assistance which is pro- vided for aged citizens of Massachusetts.


Old Age Assistance is not a pension or a form of insurance, but is a program under which payments are based upon indi- vidual needs according to the State Standards of Assistance. It is administered by the Board of Public Welfare, acting un- der Federal and State laws which provide for Old Age As- sistance and supervised by the State Department of Public Welfare.




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.