Town annual reports of the officers of Southbridge for the year ending 1947-1951, Part 22

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 22


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


All these classes were conducted under the supervision of the State Department of Education and were instructed by accredited teachers.


Other classes in the vocational or commercial fields will be started when the demand for them is sufficient to form such classes.


Respectfully submitted,


JAMES M. ROBERTSON, Director of University Extension and Evening Vocational Classes.


ANNUAL REPORTS


OF THE


TOWN OFFICERS


AND


FINANCIAL STATEMENT


DGE,


nc


FEB. 15.


S


S


INCORPORATED


S


1816


THE EYE


EALTH


O


F


THE CO


TOWN OF SOUTHBRIDGE


YEAR ENDING


December 31, 1949


SOUTHBRIDGE TYPESETTING COMPANY SOUTHBRIDGE, MASS.


1950


TOWN OFFICERS FOR 1949 ELECTED OFFICERS


Treasurer


Town Clerk


Norbert C. Benoit 1952 Claire P. Boyer 1950


Selectmen


Norman Leblanc Emery Lavallee Rosario Arpin


Public Welfare


Marie Lariviere 1952 Ovide Desrosier 1950


Hermas Lippe


1951


Herbert Michon


Agent


Old Age Assistance


Ovide Desrosier, Chairman Hermas Lippe


Marie Lariviere Herbert Michon, Agent


Assessors


Joseph Lafleche


1952 Charles Normandin


1950


Raymond Benoit


1951


Board of Health


Ernest Tetreault


1952


Dr. Raymond F. Haling, M. D. 1950


Robert W. DeJordy, D. S. C. 1951


Highway Commissioners


George Lafleche


1952 Arthur Bachand


1950


Anthony Ciesla


1951


World War Memorial Trustees


Norman Leblanc 1950 Ovila Donais 1952


Arthur Cabana


1950 Lectance Landry 1950


Silvio Ferron 1951


Camille Hebert 1951


School Committee


Hector M. Leclair, Sr. 1952 Ernest Boyer 1952


Paul Benoit 1950 Wm. J. Brunelle 1950


Rosaire Lafleche 1951 Armand DeAngelis 1951


Cemetery Committee


Jesse A. Blackburn 1952 George Dumas 1950


Benj. F. Tully


1951


Constables


Blaise Trudeau


1950 Raoul Meunier


1950


Bernard Richard


1950


Tax Collector


Mederick Duhamel


1951


3


Planning Board


Francis N. Bishop 1954 Edward Seremet 1950


George Duquette 1951 Bernard Raimondo 1952


Raoul Gaulin


1953


Sewer Committee


J. George Page 1952 Alfred Goudreau 1950


Raymond Bachand


1951


Park Commissioners


Roland Langevin


1952 Wilfred P. Gauthier


1950


Arthur W. Leduc


1951


Moderator


Valmore P. Tetreault


1950


Tree Warden


Wilbur Wilson


1950


Commissioners of Trust Funds


Ernest Lavallee


1952 Leon Bouthillier


1950


Ignac Zacycki


1951


Southbridge Housing Authority


Omer L. Perron


1952 Arthur Cabana


1950


Francois C. Sansoucy


1951


Emile J. Martin


1951


Louis J. Ciprari (appointed by state)


1951


APPOINTED TOWN OFFICERS-1949


Assistant Clerk, Selectmen


Julian C. Gabree 1950


Town Accountant


Joseph E. Desrosier 1951


Town Counsel


John J. O'Shaughnessy, Jr. 1950


Town Engineer


Henry A. Racicot 1950


Veterans' Service Department


Paul Benoit, Director


1950 Constance Rutanen


Clerk


Recreation Committee


Frank Skinyon 1952


Richard Lindi 1950


James Robertson


1952


Emile Martin 1950


John Libera


1952


John E. Merrill 1950


William Stark


1952


Lorenzo Beaupre 1950


Armand Beaupre


1950


Armand DeAngelis


1950


Henry Racicot


1950


Wilfred Gauthier 1950


Arthur Leduc


1951


Roland Langevin


1952


Norman Staves


1952


4


Superintendent of Schools


Care of Town Clock


William L. Bourgeois John P. Caves 1950


Pound Keeper


Frederick L. Dowling


Keepers of Lockup


Ulric Brault


Henry Crevier 1950


Custodian of Town Hall


Oliver Proulx


1950


Animal Inspector


Joseph Chagnon 1950 Joseph Chagnon


Plumbing Inspector


Milk Inspector


Joseph Chagnon 1950


"Building Inspector


Wm. F. Shea


1950


Wire Inspector


Clarence Bachand


1950


Sealer of Weights and Measures G. R. Lariviere 1950


Library Trustees (For the Town)


Dr. Nerio Pioppi


1952 Wardwell M. Edwards


1950


Edward P. Sheehan


1951


(For the Fund)


Gertrude W. Smith Arthur Kay


John Martin W. Wesley Crawford


Registrars of Voters


Armand Fortin 1952 John J. O'Shaughnessy Sr. 1950 Seaver M. Rice 1951 Claire Boyer


Fire Department


Oswald Meunier


Chief Daniel Daniels


Dep. Chief


Superintendent of Fire Alarm James C. Sandgren


Fire Warden Oswald Meunier 1950


Deputy Wardens


Daniel Daniels


Romeo Lippe


Joseph Mandeville


Emile Caouette


Harry Michaels Albert Servant


Rosario Bellerose


Archie Langevin


Fence Viewers


Raymond Berthiaume 1950 Louis Bachand 1950


William Delaney 1950 Euclid Gatineau 1950


5


Honor Roll Committee


Raymond Benoit George W. Watson Doris Loiselle


Edmund Ryan Ronaldo Guertin Armand DeAngelis


Bernard Beauregard


Measurers of Wood and Bark


Thomas L. Hughes John J. Hogan


Clifford Mckinstry Royce Fitzpatrick


Field Drivers


Albert Lamarine James Laughnane George Fitts


Soldiers Burial Officers


William J. Congdon


Arthur Eno


Public Weighers


Jacob Edwards Loretta Fitzpatrick Beatrice Homicz


Ralph Mckinstry


Eleanor Drake


Harry Michaels


Herman Staves William Cox Thomas Hughes


Raymond Mckinstry Royce Fitzpatrick


Attendance Officer Raoul Lataille


Finance Committee


John J. Hogan 1952


Leo Dandurand 1950


Albert Simonds


1952


Aloysius Koprowski 1950


Myron B. Clemence


1952


Edgar Lewis 1951


Edgar A. Tremblay


1952 Peter Graf 1951


Dr. Arthur Tieri


1952 Oswald Laliberte


1951


Jos. Gallery


1950 Sylvester Barbieri 1951


Vincent Walsh


1950 Albert Dufault


1951


George Metras 1950


Zoning Board of Appeals


Peter Graf


1951 Mitchell Kurposka 1950


Edward Seremet


1952


Alfred Beaulieu


1950


(Associate Member)


Com. to Revise Town By-Laws


John J. O'Shaughnessy, Sr.


Louis Gagnon


George Leduc


Alfred Beaulieu


George Favre


Calvin Wright


Inspector of Petroleum


Rudolph Lariviere


Dog Officer


Albert Lamarine


Care of Veterans' Graves


Wm. J. Congdon


Retirement Board


Joseph Desrosier


Paul H. Benoit


J. Alfred Dumas


6


JURY LIST 1949


Name and Address Allard, Roland A. J., 9 Federal Heights Anderson, Albert J., 41 Chestnut St. Augusta, Armand, 34 Fairmont Ave. Ayotte, Raymond J., 75 Pleasant St.


Bachand, Louis J., 201 Everett St. Bachand, Arthur N., 39 School St. Bachand, Edward E., 16 Williams St. Beauregard, Alexander, 401 Main St. Bednarczak, John J., 243 Everett St. Belanger, Joseph A., 530 Worcester St. Bellerive, Armand J., 223 Everett St. Bertrand, Urban G., 370 Hamilton St. Bermingham, Michael J., 10 Eastford Rd. Bibeau, Rodolphe A., 53 Worcester St. Blais, Napoleon, 402 Worcester St. Blanchette, Omer, 40 Cross St. Boiteau, Anthony, 71 Sayles St.


Brodeur, Antonio, 114 Pine St.


Buckley, John T., 28 Harding Ct.


Beaudry, Eugene W., 38 Henry St. Beaupre, Arthur, 235 Mechanic St.


Cabana, Arthur, 10 Oakes Ave. Carrier, Raymond C., 13 Avenue B. Caron, Philias, 109 High St. Caron, Anatole, Jr., 33 River St. Carpentier, Jean A., 349 Hamilton St. Carpentier, Noe N., 45 Randolph St. Carpenter, William, 228 Hamilton St. Cartier, Joseph, Jr., 17 Pleasant St. Chamberland, Theodore, 99 Cross St. Chamberlain, Leopold, Elm St. Chapdelaine, Dorilla, 186 Everett St. Clemence, George H., Clemence Hill. Coderre, Henry F., 560 South St. Collette, Viateur, 117 Cross St. Costa, Sotir V., 9 Curtis St.


Cournoyer, Norman H., 59 Fiske St. Coutu, Wilfred, 39 Cross St. Cloutier, Armand, 400 Main St.


Duhamel, Robert E., 98 Pine St. Dumas, Francis D., 988 Main St. DeAngelis, Philip M., 80 Sayles St. Desaulniers, Leo J., Elm St.


Occupation Bus Driver At Home Lens Grinder Optical Worker


Roofer Machine Operator Carpenter Clerk Tool Maker Retired Polisher Washer Cutlery Worker Machinist Moulder Carpenter Optical Worker Clerk Optical Worker Janitor Machine Operator


Optical Worker Shipping Clerk


Machinist Textile Worker Print Worker Retired Manager Machine Operator Assembler Retired Retired Merchant Moulder Merchant Farm Hand Truer Truer


Painter At Home Student Machinist


7


Daigle, Alexander, 69 Litchfield Ave. Dufault, Joseph, 155 Mechanic St. Dulmaine, Walter A., 88 Pine St. Dupaul, Leon A., 250 Marcy St. Duquette, Albert F., 14 Worcester St. Dauphinais, Adelard, 199 Charlton St. Duquette, George, 734 Elm St. Dumas, Alfred J., Jr., 986 Main St.


Eno, Arthur J., 76 Pine St. Ethier, Louis G., 244 Mechanic St.


Faford, Wilfred, 11 Columbia Ave. Farland, Normand, 36 Litchfield Ave. Flood, Henry F., 300 Hamilton St. Fontaine, Alpha, Amidown District. Fontaine, Lucien, 86 Chestnut St.


Gagne, Alfred, 35 Central St. ยท Gaumond, Harvey, 141 Everett St. Gaumond, Armand, 711 Main St. Gaumond, Eugel, 16 Gardner St. Gendron, Albert, 42 Thomas St. Gendron, Raymond, 149 Mechanic St. Gendreau, Joseph U., 119 Pleasant St. Genereux, Louis W., 206 Main St. Graf, Peter, 38 Golf St. Grenier, William, Maple Terrace Guignard, Joseph A., 36 Winter St. Gravel, Charles E., 158 Charlton St. Galinski, Joseph, 289 Ashland Ave. Girard, Wilfred, 222 Mechanic St. Giroux, Herman, Marsh St. Gravel, Lionel, 423 Charlton St.


Hebert, Armand F., 55 Coombs St. Hebert, Joseph A., 3 Moon St. Hetu, Louis, 48 Dresser St. Holton, Frank B., North Woodstock Rd. Julian, Joseph E., 73 Newell Ave. Leduc, Arthur, 117 Worcester St. Lange, Eugene F., 70 Central St. Laporte, Alexis, 119 West St. Lapointe, Lionel, 398 Worcester St. Lacasse, Hormidas, 2 Lens Ct. Lafleche, Albert, 59 Main St. LaJeunesse, Edward, 21 Wall St. Lamontagne, Henry, 37 River St. Lamothe, Charles D., 23 Chestnut St. Landry, Lectance, 62 Lovely St.


Foreman Laborer Retired Foreman Cutlery Worker Polisher Optical Worker Polisher


Electrician Shipping Clerk Back Tender Optical Worker Optical Worker Truer Optical Worker Textile Worker Taxi Driver Trucker Retired Feeder Print Worker Press Operator Steam Fitter Foreman Clerk Electrician Optical Worker Gas Fitter Janitor Restaurant Proprietor Optical Worker Machine Operator Truck Driver Janitor Retired Mail Carrier Truer Insurance Agent Textile Worker Lens Worker Optical Worker Foreman Millhand Unemployed Moulder Painter


8


Landry, Victor, 800 Worcester St. Lataille, Frank, 284 Mechanic St. Lataille, Joseph C., 39 Henry St. Lavallee, Napoleon A., 48 School St. Lavallee, Adelard, 75 Crystal St. LeBlanc, Leon D., 364 Hamilton St. LePage, Adelard, 122 Litchfield Ave. Leboeuf, Roland, 27 Chestnut St. Libera, Joseph, 9 Ballard Ct. Loranger, Edward, 127 Pleasant St. Loranger, Napoleon J., 18 Pine St. Langlois, George, 11 Windsor Ct. Lemoine, James, 33 Henry St. Lemoine, Ferdinand, 22 Edwards St. Lenti, Frank, 313 Worcester St. Lynch, Charles, 25 School St. Lucier, Leo, 31 Randolph St.


Maloney, Philip, 87 Edwards St. Marand, Napoleon, 276 Mechanic St. Mathieu, Isaac, 288 Mechanic St. Matte, Armand, 61 Guelphwood Rd. Matte, Osa, 377 Morris St. Monaco, Lardy, 34 Central St. Monette, Moise G., 452 Hamilton St.


Moriarty, Timothy J., 150 Pleasant St.


Montigny, Henry O., 28 Thomas St. McDonald, Laurent, 23 Wardwell Ct.


Nichols, Thomas, 29 Fiske St. Normandin, Joseph, 14 Dresser St.


O'Shaughnessy, John, Sr., 164 Hamilton St. Paquette, Walter, Brickyard Rd.


Paquin, William, 32 Worcester St. Patenaude, George J., 12 Pine St. Parent, Aime, 9 Hillcrest Ave. Parent, Joseph C., 348 Main St. Pezzetti, John, 7 Glover St. Pelletier, Norman R., 2 Cross St.


Peloquin, Armand, 86 Worcester St. Peloquin, Felix, 27 Coombs St. Peloquin, Narcisse, 62 Green St. Picard, Alfred, 402 Main St. Pinsonneault, Richard, 35 South St. Plouffe, George F., 135 Marcy St. Power, Christopher, Meadow Brook Rd. Power, Joseph, 134 Chapin St. Proulx, Charles F., 81 Walcott St. Proulx, Joseph D., 46 South St.


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


Bridge Maker Polisher Salesman Optical Worker Dryer Electrician Clerk Finisher Salesman Grinder


Press Operator Truer


Retired Janitor Inspector Warper Electrician Retired Insurance Agent Optical Worker Lens Polisher Wire Stretcher Repair Man Optical Worker Inspector Repairer Retired Retired Carpenter Cook


9


Peterson, Harold C., 103 Eastford Rd. Plasse, Herman, 79 Fairlawn Ave.


Ravenelle, Raoul J., 65 River St. Richard, George, 142 Charlton St. Roberts, Gerald G., 23 Oakes Ave. Richer, Gerald A., 18 Benefit St.


Shea, William T., 1 Hill Ave. Stevens, Nicholas, 33 Oakes Ave. St. Germain, Joseph, 120 Sayles St. St. Pierre, Rodolphe, 10 Rose St. Santo, Dominic, 462 Elm St. Staves, Arthur, 37 Franklin Terrace. Stypulkowski, Anthony, 110 Sturbridge Rd. Sullivan, Patrick L., 40 South St. Sansoucy, Adelard, 31 Hamilton St.


Trahan, Ovila, 16 Clark St. Tetreault, Eugene, 53 Fiske St.


Tavernier, Omer J., 10 Lens St.


Trudeau, Blaise, 35 Central St. Trembley, Albert G., 240 Marcy St.


Volpini, Renato, 13 Avenue C.


Walsh, John S., 591/2 Fiske St. Welsh, Joseph F., 41/2 Windsor Ct.


Foreman Optical Worker


Clerk Grinder Superintendent Shipping Clerk .


Bar Tender Grocer Laborer Machinist Foreman Clerk Mach. Operator Draftsman Hand Grinder


Carpenter Clerk Edger Retired Clerk Optical Worker Plastic Worker Optical Worker


10


SELECTMEN'S REPORT


To the Citizens of the Town of Southbridge:


The Board of Selectmen herewith submit the following re- port of their activities of the Department for the year of 1949.


The Board organized under date of March 8th, 1949. Norman Leblanc was appointed Chairman of the Board, Rosario Arpin was appointed Clerk. Other appointments of the Board may be found in the Town Report immediately following list of duly elected officers.


In addition to our regular meetings which were held on Monday evenings of each week at 7:00 P. M. in the Selectmen's office, numerous conferences, public hearings and special meet- ings were held as occasions demanded.


In conjunction with other Town Departments we have made considerable progress to improve general conditions during the year, such as road improvements, better lighting for our streets, having street signs erected where needed most, and trying at all times to make our Town a good place to live in.


During the year we have made repairs to the Town Hall Building within the appropriations voted. There is much more needed to be done if we are to keep the building in a usable condition.


Mechanic Street and approaches, when completed, will re- move one of our most hazardous traffic problems. There are intersections that need attention and will receive same as soon as it is possible to do so.


The income of the Board for 1949 was $16,839.48 and was received from the following items:


Liquor Licenses


3 Seasonal Licenses


$150.00


$ 450.00


5 Club Licenses


300.00


1,500.00


1 Club License


250.00


3 Club Licenses


100.00


300.00


2 Innholder Licenses


600.00


1,200.00


2 Innholder Licenses


200.00


400.00


12 Restaurant Licenses


500.00


6,000.00


10 Restaurant Licenses


200.00


2,000.00


4 Package Store Licenses


300.00


1,200.00


6 Package Store Licenses


100.00


600.00


5 Drug Store Licenses


50.00


250.00


23 One-Day Beer and Wine Licenses


1.00


23.00


11


Miscellaneous Licenses


4 Innholder Licenses


3.00


12.00


55 Common Victuallers Licenses


3.00


165.00


26 Auto Dealers Licenses


3.00


78.00


30 Taxi Owner Licenses


1.00


30.00


71 Taxi Driver Licenses


1.00


71.00


48 Sunday Store Licenses


3.00


144.00


8 Lodging House Licenses


1.00


8.00


6 Firearm Licenses


3.00


18.00


90 Sign Permits


1.00


90.00


3 Parking Lot Permits


2.00


6.00


Pin Ball Licenses


247.98


1 Tag Day Permit


1.00


1.00


Town Hall Rental


520.00


Court House Rental


1,200.00


Lock-Up Rental


50.00


Total


$16,839.48


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


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


Respectfully submitted,


NORMAN LEBLANC,


ROSARIO ARPIN, EMERY LAVALLEE, Board of Selectmen.


12


REPORT OF TOWN CLERK


To the Citizens of the Town of Southbridge:


I hereby submit my report for the year ending December 31, 1949.


Vital Statistics


Total Number of Births Registered 535


Total Number of Deaths Registered 209


Total Number of Marriages Recorded


217


Marriage Intentions Recorded


188


Marriage Certificates Issued


188


Miscellaneous Licenses Recorded


Auctioneer's


2


Bowling and Pool


8


Garage


64


Gasoline 50


Junk


14


Hawkers' and Peddlers'


13


Total licenses issued 151


Amount paid to Town Treasurer


$353.00


Dog Licenses Issued


Number of Licenses:


Males


607


Females


78


Spayed Females


212


Kennel


5


Total licenses issued 902


Amount paid to Town Treasurer $1,897.60


Sporting Licenses Issued


Resident Citizens' Fishing Licenses 981


Resident Citizens' Hunting Licenses 327


Resident Citizens' Sporting Licenses 420


Resident Citizens' Women's and Minors' Fish. Licenses


302


Resident Citizens' Trapping License (Minor)


1


Resident Citizens' Trapping Licenses


13


Non-Resident Citizens'-Citizen 3-Day Fishing Licenses


5


Non-Resident Citizens' License (Minor)


1


Non-Resident Citizens' or Resident Alien Fish. Lic.


13


13


Non-Resident Citizens' Hunting Licenses Non-Resident Citizens' Sporting Trapping Licenses Duplicate Licenses


3


2


17


Non-Resident Military or Naval Serv. Sport. Lic. 2


Resident Citizens' Sporting and Trapping Lic., Free 77


Resident Military or Naval Serv. Sport. Lic., Free 20


Resident Citizen Old Age Assistance Fish. Lic. Free


12


Total licenses issued


2,196


Amount paid to Division of Fisheries and Game $4,064.75


List of Jurors Drawn by Selectmen During 1949


Napoleon Loranger of 18 Pine Street.


Louis Bachand of 201 Everett Street.


Alphonse Pasaj of 36 Pleasant Street.


Victor Landry of 800 Worcester Street. Victor Collette of 117 Cross Street.


Lucien Fontaine of 86 Chestnut Street.


George Richard of 142 Charlton Street.


William T. Shea of 1 Hill Avenue.


Phillip Maloney of 87 Edwards Street.


Raymond Boucher of 127 Everett Street.


George Langlois of 11 Windsor Court. Arthur J. Eno of 76 Pine Street. Harold Peterson of 103 Eastford Road. Edward Lajeunesse of 21 Wall Street.


Armand Augusto of 34 Fairmont Avenue.


Raymond Carrier of 22 Edwards Street. Philip Peloquin of 210 Everett Street. George H. Clemence of Clemence Hill. Arthur Cabana of 10 Oakes Avenue. Robert Duhamel of 98 Pine Street.


Anthony Boiteau of 71 Sayles Street. Irving Mitchell of 47 Oliver Street.


Francis D. Dumas of 988 Main Street. Joseph A. Hebert of 3 Moon Street.


Meetings Held During 1949


Annual Election of Town Officers March 7th, 1949


Annual Business Meeting


March 14th, 1949 August 22nd, 1949


Special Town Meeting


Special Town Meeting


December 14th, 1949


Respectfully submitted,


CLARE P. BOYER, Town Clerk.


14


REPORT OF TOWN TREASURER


For Year Ending December 31, 1949


Cash on Hand, Jan. 1, 1949


$ 293,997.35


Receipts for 1949


1,930,540.33


1949 Disbursements


Balance, Cash on Hand, Dec. 31, 1949


$ 412,637.68


FUNDED DEBT


Due 1950


Denominated


Date of Issue


Amt. of Loan


Outstanding Dec. 31 1949


$ 6,000.00


Eastford Rd. and West St. Schools


1936


$152,490.00


$ 42,000.00


4,000.00


Northern Dist.


Elem. School


1938


80,000.00


36,000.00


8,000.00 Hamilton St. and


Main St. Paving


1946


41,600.00


16,000.00


6,000.00


South St. Paving Loan


1947


30,000.00


18,000.00


7,000.00


Worcester St.


Sewer Loan


1947


35,000.00


21,000.00


$31,000.00


$133,000.00


TEMPORARY LOAN


$100,000.00-Anticipation of Revenue-Due May 1, 1950


POST WAR FUND


21/4% 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 on Savings Acct., through Dec. 31, 1949


17,729.03


Total Fund


$167,729.03


TRUST FUNDS


Balance


Int.


Depository


Jan. 1, 1949


1949


Balance Dec. 31, 1949


Mary Mynott Fund


Southbridge Savings Bank


$1,000.00


$ 20.00 $1,000.00


15


$2,274,537.68 1,861,900.00


Boyer Fund


Southbridge Savings Bank 417.44


8.38


425.82


Jesse J. Angell Fund


Southbridge Savings Bank 1,389.20


27.91


1,417.12


Ella M. Cole Fund


Attleboro Savings Bank 1,000.00


20.00


1,000.00


Cambridge Savings Bank


1,000.00


22.50


1,000.00


Charlestown 5 Cent Savings Bank 1,000.00


20.00


1,000.00


Hannah Edwards Fund


First Nat. Bank of Boston, Trustee 5,000.00


105.00


5,000.00


(1) Mabel Murphy Fund


Southbridge Savings Bank


2,000.00


6.67


2,000.00


(2) Adah Stedman Fund


Southbridge Credit Union


1,000.00


2.08


1,000.00


(1) Fund started 4/8/49.


(2) Fund started 9/29/49.


CEMETERY FUND


Depository


Balance Dec. 31, 1949


Int. 1949


Cambridge Savings Bank


$ 3,000.00


$ 67.50


Charlestown 5-Cent Savings Bank


Closed 5/9/49


20.00


Dedham Inst. for Savings


2,000.00


45.00


Gardner Savings Bank


3,000.00


60.00


Lynn Inst. for Savings


2,000.00


40.00


Leominster Savings Bank


2,475.00


49.50


Millbury Savings Bank


1,453.52


32.70


Newburyport 5-Cent Savings


Closed 5/9/49


30.00


New Bedford 5-Cent Savings


3,000.00


60.00


Natick 5-Cent Savings Bank


2,500.00


62.50


Southbridge Savings Bank


9,025.42


146.48


Salem 5-Cent Savings


3,000.00


54.17


Winchendon Savings Bank


3,000.00


90.00


Ware Savings Bank


2,000.00


50.00


Webster 5-Cent Savings Bank


1,714.68


34.28


Worcester 5-Cent Savings Bank


2,000.00


45.00


Worcester Co-op Fed. Savings


4,000.00


100.00


Workingmen's Co-op.


4,000.00


100.00


Merchant's Co-op.


4,000.00


85.00


16


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


60.00


Suffolk Co-op.


4,000.00


90.00


Minot Co-op


2,000.00


50.00


Lincoln Co-op.


2,000.00


60.00


Southbridge Credit Union*


4,000.00


41.60


Totals


$78,168.62


$1,813.73


Cemetery Fund as of January 1, 1949


76,752.45


Added to Fund, 1949


1,416.17


Cemetery Fund, Dec. 31, 1949


$78,168.62


*Opened 5/12/49.


Respectfully submitted,


NORBERT C. BENOIT, Town Treasurer.


BOARD OF PUBLIC WELFARE


To the Citizens of the Town of Southbridge:


During the year 1949, the unemployment situation has caused a considerable rise in the Board of Public Welfare ex- penditures. This is due to the need of supplementing Unem- ployment Compensation Benefits as well as meeting the needs of families during the waiting period prior to receiving benefits.


The approximate cost for the year including re-imburse- ments to other cities and towns for aid rendered to Southbridge settled cases in other communities was $45,222.60, or an average of $3,768.55 per month. The Town received $10,136.21 re-im- bursements: $7,111.70 from the Commonwealth for aid rendered to unsettled cases, and $3,024.51 from cities and towns for aid rendered to families settled in other communities. The net cost to the Town for General Relief was $35,086.39. An average of two hundred and nine persons a month were aided at a net cost of $13.98 each.


The Aid to Dependent Children program is administered by the Board of Public Welfare under the supervision of the State Department of Public Welfare. This program of public


17


assistance is established under Chapter 118 of the General Laws under which cash allowances are provided for children, when death, long term illness, or some other factor has deprived them of normal support.


In order to be eligible, the child or children must be under 16 years of age or between 16 and 18 years old and regularly attending school; also must live in a home maintained by their father, mother or other relative. The child or children must have resided in Massachusetts for one year immediately preced- ing date of application.


Under this program, the expenditures were $28,805.97. An average of 64 mothers and children a month, were aided. The Commonwealth re-imbursed $8,988.50 and $6,737.03 from Federal Grants. The amount of Federal allocation for adminis- tration expenses is determined by the number of recipients in- terviewed and home visits made by the Agent and Social Worker.


The Child Welfare Services Unit sponsored by the State Department of Public Welfare, the Federal Children's Bureau, the Towns of Charlton, Sturbridge and Southbridge, is also under the direction of the Board of Public Welfare.


The local Infirmary had an average of sixteen inmates a month. The total cost for 1949 was $8,114.58, the Town received $1,420.70 re-imbursements from the Commonwealth and indi- viduals; the net cost to the town, $6,693.88.


Respectfully submitted,


OVIDE DESROSIER, Chairman, HERMAS LIPPE, Clerk, MARIE LARIVIERE, Third Member, HERBERT H. MICHON, Agent, Board of Public Welfare.


18


OLD AGE ASSISTANCE


To the Citizens of the Town of Southbridge:


Old Age Assistance is a program of public assistance estab- lished under Chapter 118a of the General Laws. In order to be eligible, a person must be a citizen, 65 years of age and in need; also, the applicant must have resided in Massachusetts continu- ously during the year preceding the date of application, and for at least two more years during the preceding nine years.


In determining the need of an applicant, income from any source and property ownership of all types must be considered. Under the law, the applicant is permitted to retain $3,000 equity in a home before a mortgage bond is required, personal prop- erty or savings of not more than $500.00, and insurance policies when cash surrender value is less than $1,000.


Expenses


Total Cost Yearly $174,830.48


Cost to Town Yearly 26,560.38


Aver. Cost Monthly $14,569.20 Aver. Cost to Town Monthly 2,213.56


Re-Imbursements


Federal


$ 84,294.05


State


62,269.06


Cities and Towns


1,706.99


Total


$148,270.10


Case Load


January


261


July 266


February


262


August


269


March


262


September 267


April


269 October


279


May


267


November


278


June


266


December 284


Respectfully submitted,


OVIDE DESROSIER, Chairman


HERMAS LIPPE, Clerk,


MARIE LARIVIERE, Third Member,


HERBERT H. MICHON, Agent, Board of Public Welfare.


19


REPORT OF ASSESSORS


The Board of Assessors submit the following report for the year ending December 31, 1949. All appropriations voted since 1948. Tax Rate was fixed.




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.