USA > Massachusetts > Worcester County > Southbridge > Town annual reports of the officers of Southbridge for the year ending 1962-1966 > Part 71
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 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86
Respectfully submitted, ROBERT L. FOX, Superintendent of Schools
33
JACOB EDWARDS LIBRARY Southbridge, Mass ..
MAR 3 - 1967
Annual Reports
OF THE
TOWN OFFICERS
AND
FINANCIAL STATEMENT
BRIDGE
INCORPORATED
FLO. 'S
MAS.
OS
THE
IWEALTH
EYE OF
COM
THE
TOWN OF SOUTHBRIDGE
YEAR ENDING
December 31, 1966
Annual Reports
OF THE
TOWN OFFICERS
AND
FINANCIAL STATEMENT
BRIDGE
MA
PORAT
ASS
SO
THE
E
VEALTH
YE
OF
COMM
THE
TOWN OF SOUTHBRIDGE
YEAR ENDING
December 31, 1966
BLATCHLEY'S/PRINTERS MONSON, MASS. 1967
INDEX
Agent of Board of Health
165
Ambulance Service
32
Animal Inspector
49
Assessors
40
Board of Health
164
Board of Health Nurse
162
Board of Public Welfare
159
Building Inspector
179
Cemetery Committee
25
Civil Defense
38
Engineering Department
44
Fire Department
26
Forest Fire Department
32
Inspector of Slaughtering
165
Jacob Edwards Memorial Library
169
Receipts & Disbursements
175
Jacob Edwards Memorial Library
Reserve for Building & Improvements
Jury List
Librarian
Milk & Food Inspector
167
Parochial School Physician
160
Pilsudski Club Book Fund
176
Planning Board
168
Plumbing & Gas Inspector
166
Police Department
33
Polish Youth Committee Microfilm Fund
176
Sanitary Inspector
46
Sealer of Weights & Measures
24
Selectmen's Report
9
Sewer Department
23
State Auditor's Return to Town Clerk
147
Superintendent of Streets
39
Tax Collector
177
Town Accountant
180
Town Clerk
50
Town Meeting, March 4, 1966
54
Town Elections, March 4, 1966
66
Annual Town Meeting, March 14, 1966
70
Resolution from Commonwealth on 150th Anniversary
103
Special Town Meeting, June 6, 1966
116
Special Town Meeting, Oct. 24, 1966
121
Election of Candidates, Nov. 8, 1966
124
Special Town Meeting, Dec. 5, 1966
135 3
Town Officers
36
Town Treasurer
22
Tree Warden
47
Veteran's Services
210
Warrant
Annual Report of School Committee
Supplement
Jacob Edwards Memorial Library
176
14
170
102
State Primaries, Sept. 13, 1966
TOWN OFFICERS FOR 1966 Elected Town Officers
Selectmen
S. Anthony Caprera, Chairman 1964-1967
Armand O. Bellerive, Clerk
1965-1968
Armand O. DeGrenier
1966-1969
Town Clerk
Clare P. Boyer (Tenure of Office)
Board of Public Welfare
John M. Beaudry
1965-1968
Charles Trahan
1966-1969
Charles D. Roy
1966-1967
Lilian G. Proulx, Director of Public Assistance
(Civil Service)
Assessors
Charles Normandin
1965-1968
Rosario Arpin
1964-1967
Ernest Farland
1966-1969
Board of Health
Dr. Raymond Haling
1965-1968
Dr. Ralph Monroe
1966-1969
Henry Demers
1964-1967
Ernest Tetreault
Agent
Rachel Jolicoeur
Nurse
School Committee
Mario DeAngelis
1966-1969
Lawrence L. Proulx, Chairman
1965-1968
Lorenzo Beaupre
1966-1969
Ralph Racicot
1964-1967
Albert Langevin
1964-1967
Frederick R. Morin
1965-1968
Victor Peloquin
1966-1969
Town Treasurer
Raymond L. Girouard 1964-1967
Tax Collector
Elizabeth M. Duhamel 1966-1969
Planning Board
Roland Pontbriand
1966-1971
1964-1969
1963-1968
1965-1970
1962-1967
Moderator
Willard R. Stark
1965-1968
Cemetery Committee
Stavre Yanka, Chairman
1965-1968
Willard Stark
1964-1967
Lectance Landry
1966-1969
Constables
Wilfred Gauthier
1964-1967
Anthony Trifoni
1966-1969
Charles Montigny
1965-1968
Commissioners of Trust Funds
Vincent T. Walsh
1964-1967
Paul R. LaRochelle
1965-1968
Sewer Commissioners
Edgar McCann, Chairman
1964-1967
Leo LeBoeuf
1966-1969
Alfred J. Goudreau
1965-1968
Park Commissioners
Albert Gendron
1965-1968
Roland Langevin
1966-1969
Roger LeBoeuf
1964-1967
Southbridge Housing Authority
Alfred J. Dumas
1963-1968
Vincent T. Walsh
1965-1970
Forest Austin
1966-1971
August Kowalski
appointed by the State
Southbridge Redevelopment Authority
1963-1967
Richard J. Ciesla
Lionel H. Duval
1963-1968
John Rossi
1965-1970
Christopher G. Thomas
1964-1969
Vincent Rubenstein
appointed by the State
H. Albani Bousquet Edmond Ryan Arthur R. Syriac Robert Para, Secretary
Tree Warden
Chester J. Maska 1966-1967
Appointed Town Officers
Town Accountant
Richard H. Genereux 1965-1968
Assistant Clerk to Selectmen
Constance Desmarais
1966-1967
Town Counsel
Walter R. Snyder, Jr.
1966-1967
Town Engineer
Henry Racicot
Resigned
Acting Town Engineer
Leo Vaillancourt 1966-1967
Building Inspector
A. Raymond Dartt
1966-1967
Plumbing Inspector
Arthur Ballard
(Civil Service)
Gas, Milk and Food Inspector
Arthur Ballard 1966-1967
Wire Inspector
Philbert J. Tiberri
1966-1967
Superintendent of Streets
Joseph E. Benoit 1966-1969
Superintendent of Schools
Charles Beattie
Veterans Agent and Director of Veterans Services
J. Archie Champagne (Civil Service)
Finance Committee
Raymond Brous seau, Chairman
1964-1967
Louis J. Ciprari
1966-1969
Richard M. Harwood
1966-1969
Steve Simonelli
1966-1969
George D. Dumas
1966-1969
Leopold Poirier
1965-1968
Louis H. VanDernoot
1965-1968
Louis J. Morin
1965-1968
Arnold Goodwin
1965-1968
Joseph Vairo
1966-1969
J. Roland Gagnon
1966-1969
Gerald Earls
1964-1967
Albert J. DeGregorio
1964-1967
Albert E. Bouvier
1964-1967
Walter S. Ciukaj
1964-1967
Recreation Committee
Lorenzo Beaupre
Edward L. White
Raymond Brodeur
John LaFountain Wilfred Forcier
Arthur Bachand
Louis Brunell
Alexander Lesniewski
Jacob Gouin
Rosaire Langlois James LaPriore Tulio Osimo James Pickup
Eugene Gregoire, Chairman
Keeper of Lock-Up
Ovide Desrosiers
1966-1967
Albert S. Lamoureux, Assistant
1966-1967
Registrars of Voters
Ferdinand Lemoine
1964-1967
Albert Maramo
1966-19.69
Alberic Petit
1965-1968
Fire Department
Alva J. Gregoire, Chief
1966-1967
Daniel Daniels, Assistant Chief
Moth Superintendent
Chester J. Maska
1966-1967
Animal Inspector
Alcide Fournier
1966-1967
Sealer of Weights and Measures
Roland A. Varin (Civil Service)
Rene Tremblay
Custodian of Town Hall
Emil Leduc
1966-1967
Measures of Wood and Bark
Thomas L. Hughes
1966-1967
Arthur Gendron
1966-1967
Royce Fitzpatrick
1966-1967
Jacob Edwards
1966-1967
Clifford Mckinstry
1966-1967
Public Weighers
Jacob Edwards
Clifford Mckinstry
William Cox
Irene Hughes
Emile Corriveau
Thomas Hughes
Yvonne Lataille
Henry Remian
Pauline Ayotte
Royce Fitzpatrick
Airport Committee
Edgar Lewis
1964-1969
Louis Stevens
1965-1970
Lewis Kyrios
1963-1968
Albert DiGregorio
1966-1971
Roland Desmarais
1962-1967
Board of Review
Robert Bergman
1964-1967
Vincent B. Boniface
1964-1967
Walter Paquette
1966-1969
John Pezzetti
1966-1969
By-Laws Committee
Harold C. Peterson, Jr.
1966-1967
Charles Venie
1966-1967
Raymond Dartt
1966-1967
Rosario Pariseau
1966-1967
Henry Racicot
Resigned
Robert Niedermeyer
1966-1967
Committee for Mentally and Physically Handicapped Children of Southbridge
Arthur Roy
Ronald Langevin
John LaFountain
Library Trustees
Edgar Lewis Henry Madore Dr. Nerio Pioppi
1965-1968
1966-1969
1964-1967
Doris DeGregorio Argentine Damian Arthur Gendron
7
Retirement Board
Richard H. Genereux Signe E. Braman Vincent Walsh
1965-1968
1966-1969
1966-1969
Soldiers Burial Officer J. Archie Champagne Grave Registration Officer
Paul R. Larochelle 1966-1967
Field Driver
Jacob Gouin
1966-1967
Dog Officer
Roland Parent
1966-1967
Civil Defense Director
Elmer J. Hicks 1966- 1967
8
SELECTMEN'S REPORT
TO THE TOWNSPEOPLE:
As Selectmen, we again bring you the yearly report of the town's departments.
Southbridge, much as the nation, is under a period of ex- cellent employment, and ever-increasing business for the companies who manufacture and conduct retail businesses.
We, as a Board of Selectmen, individually and on behalf of the town's citizens wish to publicly thank all the town's citizens who worked so hard to make the Sesquicentennial a success.
Congratulations are also in order to the library trustees for their foresightedness in recommending expansion of our library and following through with the State and Federal government for financial participation by both these ag- encies.
Southbridge, as other towns is in the unfortunate position of having to restore and/or replace its government buildings. Out town sorely needs a new town hall. We will also need in the future an expansion of our schools. These are prob- lems that the town is going to have to face.
We believe in the future that the town should consider a permanent capital improvements committee. This committee should be responsible to and under the office of the Select- men, and should consider all the capital improvements nec- essary in the next ten years and should recommend to the Selectmen and the town which project demands preference over another .
May we also extend our thanks to the various department heads and the town employees for the cooperation given to us in the past year. Weare recommending for adoption this year increases in their salary scale. These increases are necessary because of the ever-rising cost of living and in order to compete with industry to retain our high calibre of employees.
To avoid duplication of text, we refer the reader to other
9
sections of this book for detailed municipal information. Financial records appear in the Town Accountant report.
We sincerely thank each and every individual who in any manner whatsoever contributed to the welfare of this com- munity.
TABULATION OF TOWN OF SOUTHBRIDGE LITIGATION FOR THE YEAR 1966
LITIGATION CLOSED
ROLAND ALLARD VS TOWN OF SOUTHBRIDGE. Notice of personalinjuries resulting from a fall due to ice in front of Oak Ridge Cemetery on or about February 26, 1964. Case closed due to expiration of Statute of Limitations.
RAYMOND L. W. BENOIT VS TOWN OF SOUTHBRIDGE. Action of Contract in Superior Court, Worcester County, for pen- sion owed under Chapter 32, General Laws of Massachusetts, as amended by Chapter 490 of the Acts of 1961. Ad Damnum claim of $10, 000.00. Agreements for Judgement and Judge- ment Satisfied filed May 3, 1966, pursuant to Article 54, Annual Town Meeting, March 14, 1966.
LUCY BRUNELL VS TOWN OF SOUTHBRIDGE. Claim for per- sonal injuries resulting from a fall on Central Street alleged- ly caused by a defect on or about September 15, 1965. Settled for $3,000.00.
YOLANDA BURZYCKI VS TOWN OF SOUTHBRIDGE. Claim for personal injuries resulting from a fall on Main Street allegedly caused by a defect on or about February 22, 1966. Settled for $14.00
CONCRETE SERVICE INC. VS. GERALD J. LA PIERRE, d/b/a G. J. LA PIERRE, Defendant, and TOWN OF SOUTHBRIDGE, Trustee. Action of Contract in Central District Court of Worcester, Worcester County, Ad Damnum claim of $2, 500. 00. Town of Southbridge discharged as Trustee on January 12, 1966.
A. RAYMOND DARTT, INSPECTOR OF BUILDINGS, TOWN OF SOUTHBRIDGE VS ANNA D'ALESSANDRO. Bill of complaint filed in the Superior Court for a permanent restraining order from using the premises located at 7 Coombs Street as a five apartment building in violation of the Zoning By-Laws of the Town of Southbridge. Permanent restraining order issued by the Superior Court.
10
RITA E. DRAGON, formerly known as RITA E. LEFEBVRE VS TOWN OF SOUTHBRIDGE. Claim for Eminent Domain Taking by Town of Southbridge, dated August 1, 1960, for improve- ment to Parcel #6, Cady Brook. Settled for $60.00.
COSETTE A. GENDREAU VS TOWN OF SOUTHBRIDGE. Claim for personal injuries resulting from a fall on Marcy Street allegedly caused by a defect on or about December 7, 1965. Settled for $15.00.
ROGER J. JACQUES VS TOWN OF SOUTHBRIDGE. Claim for property damage resulting from an alleged defect on Cisco Street on or about December 5, 1966. Settled for $84.18.
JOSEPH LEPARE VS TOWN OF SOUTHBRIDGE. Claim for property damage to motor vehicle resulting from an alleged defect on East Main Street on or about March 15, 1966. Settled for $35.00.
VIOLA POIRIER VS TOWN OF SOUTHBRIDGE. Action in First District Court of Southern Worcester for personal injuries resulting from a fall on Dean Street allegedly caused by a defect on or about February 22, 1963. Ad Damnum claim of $5,000.00. Settled for $1,000.00.
MARY ALICE PROULX VS TOWN OF SOUTHBRIDGE. Action in Superior Court for personal injuries resulting from a fall on Mechanic Street allegedly caused by a defect on or about April 4, 1964. Ad Damnum claim of $5,000.00. Judgement Rendered and Execution Issued and Satisfied, Amount $2,000.00.
JEANNETTE RENAUD VS TOWN OF SOUTHBRIDGE. Notice of personal injuries resulting from a fall due to an alleged defect on Main Street on or about June 9, 1964. Case closed due to expiration of Statue of Limitations.
STAFFORD INVESTMENT CORPORATION VS WEBSTER NURS- ING HOME, INC. , Defendant, and TOWN OF SOUTHBRIDGE Trustee. Action of Contract in Superior Court, Worcester County. Ad Damnum claim of $15,000.00. Town of South- bridge discharged as Trustee on February 2, 1966.
GEORGE E. TRAHAN, FATHER AND NEXT BEST FRIEND OF SHIRLEY TRAHAN VS TOWN OF SOUTHBRIDGE. Claim for personalinjuries resulting from a fall on Main Street alleg- edly caused by a defect on March 30, 1965, Settled for $30.00.
11
VASELIKI ZIOGAS VS TOWN OF SOUTHBRIDGE. Action in First District Court of Southern Worcester for personal in- juries resulting from a fall on Main Street, allegedly caused by a defect on or about January 13, 1964. Ad Damnum claim of $10,000.00. Settled for $1,000.00.
CITY OF WORCESTER VS TOWN OF SOUTHBRIDGE. Actions in Central District Court of Worcester, Worcester County, to recover for expenses incurred by alleged residents of Town of Southbridge at Worcester City Hospital under Wel- fare Statutes. (1) Amount of claim $600.00. Settled for $229.68. (2) Amount of claim $802. 13. Settled for $600.00.
LITIGATION PENDING
TIME FINANCE CORPORATION OF WORCESTER VS JOSEPH ARSENAULT, Defendant, and TOWN OF SOUTHBRIDGE Trustee. Action of contract in Central District Court of Worcester, Worcester County. Ad Damnum of $600.00. Trustee Answer filed. Litigation Pending.
TOWN OF SOUTHBRIDGE VS PASQUALE BUCCELLI. Condem- nation proceedings instituted by the Town of Southbridge to raze building on Eastford Road.
JOSEPH A. DUFF, d/b/a DUFF'S CONSTRUCTION COMPANY VSANTONIO TIERI, Defendant, and TOWN OF SOUTHBRIDGE Trustee. Action of Contract, First District Court of South- ern Worcester. Ad Damnum claim of $3,000.00. Trustee Answer filed. Litigation Pending .
LOUISE P. KURPOSKA, d/b/a PAT'S SPORTSWEAR VS TOWN OF SOUTHBRIDGE. Action of Tort, First District Court of Southern Worcester, for property damage as a result of water damage which occurred on or about September 21, 1966. Ad Damnum claim of $2,000.00. Litigation Pending.
ADAM MASKA VS SAM LAZO and SALLY LAZO, Defendants, and TOWN OF SOUTHBRIDGE, Trustee. Action of Contract, First District Court of Southern Worcester. Ad Damnum claim of $1, 500. 00. Trustee Answer filed. Litigation Pend- ing.
TOWN OF SOUTHBRIDGE VS RIGAR REALTY TRUST. Condem- nation proceedings instituted by the Town of Southbridge to raze buildings on Mill Street,
12
ST. VINCENT HOSPITAL VS TOWN OF SOUTHBRIDGE. Actions in First District Court of Southern Worcester to recover for expenses incurred by alleged residents of Town at St. Vin- cent Hospital under Welfare Statutes. Amount of claims for $156. 87 and $236.80. Litigation Pending in both .
CITY OF WORCESTER VS TOWN OF SOUTHBRIDGE. Actions in Central District Court to recover for expenses incurred by alleged resident of Town at Worcester City Hospital un- der Welfare Statutes. Amount of claim for $143.00. Litiga- tion Pending .
A. RAYMOND DARTT, Inspector of Buildings, TOWN OF SOUTHBRIDGE VS JOSEPH R. VINCENT, d/b/a ROVIN PLUMB- ING & HEATING CO. Bill of Complaint filed in the Superior Court for a permanent restraining order from using the prem- ises located at 10 Roger Street as a plumbing and heating business in violation of the Zoning By-Laws of the Town of Southbridge.
Respectfully submitted,
S. ANTHONY CAPRERA ARMAND O. BELLERIVE ARMAND O. DEGRENIER
Board of Selectmen
13
TOWN OF SOUTHBRIDGE JURY LIST FOR 1966
MALE
Name - Residence
Business or Occupation and Address of Employer
A
Anderson, William H. 132 Chapin Street Aucoin, Laurier J. 35 Green Avenue
Barrette, Leopold G. 22 Worcester Street Beaudoin, Rosario J. 115 Marcy Street Beaudry, Paul A. 470 Hamilton Street
Beaupre, Leo 406 Main Street
Belanger, Eugene P. 107 Chestnut St. Benoit, Adolphus H. 32 Thomas Street
Benoit, Raymond 2- 1/2 Crane Street Berthiaume, J. Ernest 71 School Street Berthiaume, Gerard A. 15 Oakes Avenue Bishop, Henry N. 13 Oak Ridge Avenue Blanchet, Luc 25 River Street Boiteau, Leon N. 98 Pine Street Bonin, Thomas 27 Henry Street
Painter, Self-employed, Southbridge
Injection Dept. , Setup and
Trouble Shooter, C.F.Church Monson
B
Polisher Maker, American Optical Co., Southbridge Roofer, Southbridge Roofing Co., Inc., Southbridge Production Control Superinten- dent. , American Optical Co. Southbridge
Linotype operator - printing Self-employed, Southbridge Glass generator, American Optical Co., Southbridge Gas Station Attendent, W.I. Goodhall, Union, Conn., Funeral Director's Ass't, F.A.
Sansoucy, Southbridge Retired; formerly emp.on Mass. Turnpike Electro-plater, American Optical Co., Southbridge Painter, Southbridge Paint, Southbridge Setup man, American Optical Co., Southbridge Wire Worker, Worcester Wire Works, Worcester Textile Worker, Amerbelle Corp., Rockville, Conn. Lens Grinder, American Optical Co., Southbridge
14
Business or Occupation and Address of Employer
Name - Residence
Bonnette, Leo H. 129 Sayles Street Bourbeau, Armand J. 557 Ashland Avenue
Bourdelais, Arthur J. 391 Lebanon Hill Brigham, Lester H. 300 N. Woodstock Road Brodeur, Raymond A. 99 Elm Street
Bundeff, George F. 89 Litchfield Avenue
Cantara, Robert H. 34 Summer Street Caouette, Richard A. 13 Overland Street Carignan, Henry R. 224 Marcy Street Carpenter, George J. 18 Pinedale Street
C
Glass Drawing Technician Mosaic Fabrications, Southbridge Carpenter, Robert H. Provost Southbridge
Retired; formerly emp. American Optical Co., Southbridge Chief Engineer, Fiber Optics Dept., American Optical Co. Southbridge
Chamberland, Theodore J. Retired; formerly emp. Springfield 29 River Street Armory, Springfield Champagne, Armand 12 Charlton Street Chapdelaine, Ernest A. 2 Oliver Street Cuikah, Walter 39 Plimpton Street
Coderre, Ernest L. 85 Highland Street Conley, Francis J. 85 Everett Street Cote, Pierre 375 Morris Street Czyzewski, Peter F. 25 1/2 Marcy Street
Retired; formerly emp. Athbro Precision Eng. Corp.,Southbridge Foreman, Sheet metal worker, Southbridge Roofing Co. , Southbridge Furnace Man, American Optical Co., Southbridge Retired; formerly emp.American Optical Co., Southbridge Staff Auditor Operation Ctre. , Guaranty Bank & Trust Co. Southbridge
Toolmaker, American Optical Co., Southbridge
Auto Screw Machine operator American Optical Co., Southbridge Utility man, American Optical Co., Southbridge Milling machine operator, Whitin Machine Works Whitinsville, Mass. Retired; formerly owner of Coderre Furniture, Southbridge Glazer, Schwartz Glass Co., Hartford, Conn. Machine Operator, 120 Main St. South Grafton, Mass. Maintenance, American Optical Co., Southbridge
15
Name - Residence
Business or Occupation and Address of Employer
D
Dashnow, Willard E. 10 Benefit Street Demers, Lionel G. 69 Everett Street
Danaventura, Guerino 161 Everett Street Dion, Clarence
176 South Street Drezek, James S. 23 Edwards Street
Dufault, Albert P. 44 Oliver Street Dumore, Herbert J. Hall Rd., Charlton Duffy, Francis 164 Chapin Street
F
Favreau, Valmore R. 142 Mechanic Street
G
Gendreau, Rene J. 330 Charlton Street Graham, Francis J. 63 Newell Avenue
H
Hajec, Chester J. 33 Blanchard Drive
J
Jourdenais, Charles E. 92 Pine Street
Optical worker, American Optical Co., Southbridge
L
Lachapelle, Vincent 100 Westwood Parkway
Hand polisher, American Optical Co., Southbridge Accounting Dept., Supervisor American Optical Co., Southbridge Shipping Clerk, Universal Blank Co., Southbridge Lens Hand-grinder, American Optical Co., Southbridge Foreman executive bifocals, American Optical Co., Southbridge Accountant, Winter Hill Frozen Foods, Inc., Worcester Plastics technician, American Optical Co., Southbridge Chief inspector of lenses American Optical Co. Southbridge
Retailing supervisor, W.T. Grant Co., Worcester
Assistant Foreman, American Optical Co., Southbridge Retired; formerly emp. Comm. of Mass. Dept. of Public Works
Machine operator, American Optical Co., Southbridge
Maintenance, American Optical Co., Southbridge
16
Name - Residence
Business or Occupation and Address of Employer
N
Nytko, Frank E. 142 Pleasant Street
School traffic patrol, Southbridge Police Dept., Southbridge
P
Paquette, Walter O. , Sr. 257 Alpine Drive Paulhus, Andrew A. 56 Taft Street Pezzetti, John E. 410 Elm Street Plasse, Herman 319 Charlton Street
Retired; formerly emp. American Optical Co., Southbridge Retired; formerly emp. American Optical Co., Southbridge Retired; formerly emp. John Hancock Ins. Agency, Southbridge Lens Picker, American Optical Co., Southbridge
S
Sjoblom, Ilmari 58 Taft Street
Assayer, American Optical Co. Southbridge
T
Tessier, Charles A. 43 Coombs Street Thibaudeau, George R. 61 Oliver Street V
Roving guard, American Optical Co., Southbridge Cook and Bartender, Sim's Hide-away, Southbridge
Vitali, Angelo 305 Worcester Street W
Wilson, Stanley 612 Ashland Avenue Y
Young, Harold A. 21 Glenwood Avenue
Weaver, Charlton Woolen Co. Charlton, Mass.
Store Clerk, Bob Beck Southbridge
Truck Driver, Caron's Express Sturbridge
17
FEMALE
Name - Residence
Business or Occupation and Address of Employer or Business of Husband
A
Apte, Margaret S. 88 Lebanon Hill
Arcouette, Germaine 114 River Street Arsenault, Evelyn F. 159 Elm Street
Barbieri, Rachel E. 70 Main Street Beaudreau, Corinne E. 832 Dennison Drive Beck, Linnea N. 103 Eastford Road Berthiaume, Claire A. 10 Charlton Street Boerner, Germaine 465 Charlton Street Brault, Irene 24 Litchfield Avenue
Brodeur, Edna M.B. 27 Maple Terrace
Brown, Dorothy C. 335 North Woodstock Road
Bushe, Andronike 11 Wardwell Court Butterworth, Irene M. 70 Main Street
C
Caplette, Jeannette I. 162 Elm Street Ceccarelli, Jeanne 141 Everett Street Chamberland, Bernice A. 43 Lebanon Street
B
Housewife; Husband, Plastic Mold Maker, A & M Tool and Die Co., Southbridge Garment stitcher , Rickey Bras Worcester Molding Plastics, American Optical Co., Southbridge
Solderer, American Optical Co., Southbridge Housewife; Husband, retired
Housewife; widow
Packer, American Optical Co. Southbridge Housewife; Husband, machinist Heald Machine, Worcester Housewife; Husband, Drafting Engineer, American Optical Co., Southbridge Housewife; Husband, Letter carrier, U. S. Post Office Southbridge
Housewife; Husband, Controller American Optical Co., Southbridge Final Inspector, American Optical Co., Southbridge Sales Clerk, Edwards Corp. Southbridge
Frame Parts Inspector , American Optical Co., Southbridge Housewife; Husband, Foreman A-1 Sheet Metal Co., Worcester Housewife; Husband, Manager Sherwin-Williams, Southbridge
18
Name - Residence
Champagne, Margaret 144 Pleasant Street Cieri, Esther 38 Foster Street Congdon, D. Peggy 63 Tipton Rock Road
Business or Occupation and Address of Employer or Business of Husband
Sales Clerk, Ames Discount Store, Southbridge Domestic Worker, Mrs. Ruth VanDernoot, Southbridge Switchboard Operator, Mass. Electric Co., Southbridge
D
Darzenkiewicz, Dorothy 11 Highland Street Delage, Margeannette 15 Judith Avenue Desaulniers, Ida R. 188 Breakneck Road DesRosiers, Regina H. 240 Marcy Street Dion, Viola M 23 Snow Street Dirlam, Maria P. 651 Eastford Road
Dufault, Jeannette A. 112 Hamilton Street Duman, Jeannette L. 5 Fiske Street Dupuis, Stella J. 43 Franklin Terrace
Dupuis, Suzanne M. 394 Hamilton Street
E
Erickson, Blanche 148 Mill Street
F
Ferron, Andrea 13 Curtis Street
Fitzpatrick, Loretta P. 680 Eastford Road Freeman, Edna W.
58 Columbus Avenue
Housewife; Husband, Printer American Optical Co., Southbridge Assemble Eye Glass Frame American Optical Co., Southbridge Electric Solderer, American Optical Co., Southbridge Bookkeeper, Burnham Ins .Agency Southbridge Lens Mounter, American Optical Co., Southbridge Housewife; Husband, Vice-
President, J. I. Morris Co. Southbridge Stock Clerk; American Optical Co., Southbridge Optical Worker, American Optical Co., Southbridge Housewife; Husband, Optical Worker, American Optical Co. Southbridge
Bank Teller, Southbridge Credit Union, Southbridge
Inspector and sorter of parts in stock room, Prest-Wheel Inc., S. Grafton, Mass.
Bookkeeping Service, Self- employed Part-time clerk, Book Corner Southbridge
Housewife; Husband, Special Lens Sales Manager, American Optical Co.Southbridge
19
Name - Residence
Business or Occupation and Address of Employer or Business of Husband
G
Gaudette, Frances 9 Hillcrest Avenue Gaudette, Lucy 15 Edwards Street Giacobbi, Orise 37 Clark Street
Girard Antonia
35 Plimpton Street Glass, Dorothy E.
41 Roosevelt Drive Gregoire, Bernice B.
27 Howell Avenue
Guilbault, Irene 116 Plimpton Street Guillemette, Laura 14 Summer Street
H
Hamel, Nancy H. 5 Roosevelt Drive Hebert, Florence, M. 251 South Street Helliwell, Christine V. 214 Marcy Street
K
Klosek, Mary C. 11 Lens Court Kwarciak, Gladys H. 324 High Street
L
Lacasse, Janis 41 Litchfield Avenue Leduc, Hazel
133 West Street Lefebvre, Rachel 373 Lebanon Hill
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.