Town annual report of Rutland 1924-32, Part 1

Author: Rutland, Mass.
Publication date: 1924
Publisher: The Town
Number of Pages: 1234


USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1924-32 > Part 1


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.


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



Digitized by the Internet Archive in 2017 with funding from Boston Public Library


https://archive.org/details/annualreport1924rutl


NATHAN HALE CENT


tilland - war


ANNUAL REPORTS OF THE


Town Officers of the Town of Rutland


FOR THE YEAR ENDING DECEMBER 31


1924


DED


FEB. 23, 17


13


HOME OF RUFUS PUTNAM . 1781-1788


Printed by THE COMMONWEALTH PRESS WORCESTER, MASS. 1925


ANNUAL REPORTS


OF THE


Town Officers of the Town of Rutland


FOR THE YEAR ENDING DECEMBER 31


1924


DED FEB. 23,


17/


HOME OF ... RUFUS PUTNAM . 1781-1788


Printed by THE COMMONWEALTH PRESS WORCESTER, MASS. 1925


-


3


TOWN OFFICERS For the Year Ending February 1, 1924


Town Clerk


LOUIS M. HANFF


Term expires 1925


Selectmen


CHARLES J. CAMPBELL


Term expires 1925


CHARLES E. CARROLL


Term expires 1926


H. EDWARD WHEELER


Term expires 1927


Assessors


WILLIAM E. HUNT (Resigned)


DENNIS A. SMITH


Term expires 1925


BERNARD J. WELCH (Resigned)


RICHARD M. LOUGHMAN


Term expires 1926


ARTHUR F. BROWN


Term expires 1927


Treasurer, DENNIS A. SMITH


Collector, MILES E. GRIFFIN


Water Commissioners


GEORGE H. MILES E. DEXTER MARCH WILLIAM E. HUNT


Term expires 1925 Term expires 1926 Term expires 1927


School Committee


SUSAN L. BROWN GEORGE N. LAPHAM, M. D.


Term expires 1925


DENNIS A. SMITH


Term expires 1926 Term expires 1927


Board of Health


WILLIAM E. CHAMBERLAIN, M. D. HOWARD S. DAVIS GEORGE H. MILES


Term expires 1925 Term expires 1926 Term expires 1927


4


Park Commissioners


BURTON W. POTTER ROBERT FERGUSON RICHARD M. LOUGHMAN


Term expires 1925


Term expires 1926 Term expires 1927


Library Trustees


MRS. HATTIE S. GRIFFIN


Term expires 1925


MRS. MABEL CHAPMAN


Term expires 1926


MRS. FRANCES P. HANFF


Term expires 1927


Auditor, JAMES F. O'HERRON


Tree Warden, H. EDWARD WHEELER


Constables


JOHN J. COLLINS LOUIS M. HANFF


EDWIN C. PETERSON DANIEL J. FITZGERALD


EDWIN M. LEAVITT


OFFICERS APPOINTED BY THE SELECTMEN


Measurers of Wood and Bark and Surveyors of Lumber WALTER B. WARE


LEROY S. PUTNAM FREDERICK W. HATSTATT


Field Drivers


GEORGE M. DAVIS 1 EDWIN M. LEAVITT


JOSEPH E. WARE


Pound Keeper, ANTHONY HOLBROOK


Cattle Inspector, CLINTON B. SCOTT


Meat and Provision Inspector, ANTHONY HOLBROOK (Appointed by Board of Health)


Sealer of Weights and Measures, LOUIS M. HANFF


Fence Viewers


WESTON R. UPHAM GEORGE H. RICE


FREDERICK A. KEHOE


5


Soldiers Burial Agent, WM. J. PRESCOTT


Superintendent of Streets LESLIE S. MOORE


Dog Officer, EDWIN M. LEAVITT


Moth Inspector, H. GORDON CALKINS


Public Weighers


WALTER C. BROWN E. DEXTER MARSH EUGENE MARSH


MERRILL ECCLESTON WILLARD J. TURNER C. T. OLIVER


Fire Engineers


H. EDWARD WHEELER E. DEXTER MARSH PATRICK D. MURPHY


LOUIS M. HANFF CLARENCE T. OLIVER, Chief FRANK CARROLL


Forest Warden CLARENCE T. OLIVER (Resigned) FRANK CARROLL (Appointed)


-


7


WARRANT FOR TOWN MEETING, MONDAY FEBRUARY 2, 1925


COMMONWEALTH OF MASSACHUSETTS


WORCESTER, SS.


To either of the Constables of the Town of Rutland, in the County of Worcester, GREETING:


In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the town of Rutland, qualified to vote in elections and in town affairs, to meet at the town hall, in said Rutland, on the second day of February next at 10 o'clock in the forenoon, then and there to act on the fol- lowing articles :


Article 1. To choose a Moderator to preside at said meeting.


Art. 2. To hear the annual reports of the town officers and committees, and act thereon.


Art. 3. To bring in and deposit their ballots for Town Clerk for three years, for one Selectman for three years, for one Asses- sor for three years, for one Assessor for two years (to fill vacancy), for one Assessor for one year (to fill vacancy), for one Overseer of Poor for three years, for a Treasurer for one year, for a Col- lector of Taxes for one year, for one Water Commissioner for three years, for one member of School Committee for three years, for one member of the Board of Health for three years, for one Library Trustee for three years, for one Library


-


8


Trustee for one year (to fill vacancy), for Auditor for one year, for a Tree Warden for one year, for one Park Commissioner for three years, for five Constables for one year, and to vote "Yes" or "No" on the question: "Shall license be granted for the sale of certain non-intoxicating beverages in this town?" All the above to be voted for on one ballot, specifying the person voted for by placing a cross after the name. The polls will be opened at 10 o'clock A. M. and may be closed at 2 P. M.


Art. 4. To choose all necessary town officers and committees.


Art. 5. To see if the town will authorize the Treasurer to borrow money for use of the town in anticipation of revenue, under the approval of the Selectmen.


Art. 6. To determine how much money the town will raise and appropriate: 1, for general government; 2, for protection of persons and property; 3, for highways; 4, for health and sanitation; 5, for charities and soldiers' benefits; 6, for educa- tion; 7, for recreation and unclassified; 8, for public service enterprises; 9, for interest and maturing debt.


Art. 7. To see if the town will raise and appropriate a sum of money to assist in defraying the expenses of a band for open air concerts during the coming summer, or take any action thereon.


Art. 8. To see if the town will instruct the Selectmen to change the location of the watering trough at the junction of Main Street and Pommogussett Road and provide proper drain- age, and raise and appropriate a sum of money for the same, or take any action thereon.


Art. 9. To see if the town will vote to instruct the Water Commissioners to paint the hydrants, or take any action thereon.


Art. 10. To see if the town will raise and appropriate a sum of money for extension of sidewalks, or take any action thereon.


9


Art. 11. To see what disposition the town will make of the surplus fund received from the state under the provisions of Chapter 480 of the Acts of 1924.


Art. 12. To see if the town will appoint a committee to look after the interests of the town in legislative matters affecting the town, and make an appropriation therefor, or take any action thereon.


Art. 13. To see if the town will appoint a committee to look after the town's interests in the matter of transportation, or take any action thereon.


Art. 14. To see if the town will raise and appropriate a sum of money to be used with money to be alloted by the state and county for permanent improvement of the East County Road, or take any action thereon.


Art. 15. To see if the town will vote to raise and appropriate a sum of money to be used in conjunction with money allotted by the Central New England Sanatorium, Inc., for improvement of a section of Miles Road, or take any action thereon.


And you are directed to serve this warrant, by posting up attested copies thereof agreeable to vote of the town: One at each post office, one at store at North Rutland, and one at the public building in said town, seven days at least before the time of holding said meeting.


Hereof fail not, and make due return of this warrant, with your doings thereon, to the Town Clerk at the time and place of meeting aforesaid.


Given under our hands this twenty-first day of January, in the year of our Lord, one thousand nine hundred and twenty-five.


CHARLES J. CAMBELL, CHARLES E. CARROLL, H. EDWARD WHEELER, Selectmen of Rutland.


10


REPORT OF FINANCE COMMITTEE


Rutland, January 26, 1925.


To the Citizens of Rutland:


Your committee have carefully considered the financial needs of the various departments for the fiscal year, and beg to submit the following recommendations:


1


Object


Actual Expense 1924


Appropriations Recommended by Finance Committee for 1925


Raise and Appropriate


Appropriate


General Government


Selectmen's Department


Salaries of Board


$280 00


$280 00


Department Expenses


36 50


60 00


Auditor


Salary


48 00


100 00


Department Expenses


12 79


10 00


Treasurer


Salary


200 00


200 00


Department Expenses


61 09


60 00


Collector


Salary


57 58


60 00


Assessors


Salaries of Board.


356 90


350 00


Department Expenses


100 35


75 00


Town Clerk


Salary


75 00


75 00


Department Expenses


11 05


50 00


Election and Registration


Salaries .


7 00


50 00


Department Expenses


91 57


35 00


Legal Department


82 20


$50 00


Public Buildings


1,458 59


1,200 00


Public Building Repairs


264 00


200 00


Totals


$3,282 62


$3,155 00


$50 00


Protection of Persons and Property


Police Department


$38 00


$50 00


Fire Department


649 70


450 00


Fires and Forest Fires


222 30


150 00


Forest Warden


50 00


50 00


Tree Warden


50 00


Moth Department.


525 34


300 00


$100 00


Sealer of Weights and Measures


Salary


15 00


00


Department Expenses


46 31


25 00


Dog Officer


36 80


35 00


Totals


$1,583 45


$1,130 00


$100 00


350 00


Department Expenses


11


Object


Actual Expense 1924


Appropriations Recommended by Finance Committee for 1925


Raise and Appropriate


Appropriate


Health and Sanitation


Board of Health Salaries .


$25 00


$50 00


Board of Health, Department Expenses .


500 00


Cattle Inspector


56 00


30 00


$30 00


Meat Inspector


55 00


75 00


Vital Statistics


136 20


150 00


Totals


$272 20


$305 00


$530 00


Highways


Highway Maintenance


$3,000 00


$3,500 00


Maple Avenue


500 00


500 00


Depot Road


500 00


Bridges


152 01


100 00


Snow Removal


2,998 44


2,000 00


Snow Fence


50 00


Street Lights


1,659 49


1,800 00


Totals


$8,859 94


$7,900 00


Charities and Soldier's Benefits


Public Charities


Salaries of Board.


$62 00


$60 00


Department Expenses .


438 88


500 00


$300 00


Mothers' Aid (resident)


584 25


380 00


190 00


Mothers' Aid (non-resident)


390 00


State Aid .


96 00


100 00


Military Aid.


24 00


Soldiers' Relief


328 00


100 00


Totals


$1,923 13


$940 00


$690 00


Education


School Department


$21,094 70


$22,500 00


School Physician


25 00


100 00


School Nurse


500 00


Trade School


200 04


200 00


200 00


Library


50 00


50 00


Totals


$21,369 74


$22,850 00


$700 00


Recreation and Unclassified


Memorial Day


$149 24


$150 00


Old Cemeteries


11 75


15 00


Miscellaneous


576 32


300 00


$200 00


Parks


223 65


125 00


75 00


Reserve Fund


500 00


500 00


Totals


$1,460 96


$1,090 00


$275 00


12


Object


Actual Expense 1924


Appropriations Recommended by Finance Committee for 1925


Raise and Appropriate


Appropriate


Public Service Enterprises


Water


Salaries of Commissioners


$60 60


$50 00


Water Maintenance .


4,032 79


$5,000 00


Totals


$4,093 39


$50 00


$5,000 00


Interest and Maturing Debt


Notes and Interest


$2,947 70


$8,000 00


Orders of Previous Years


739 90


700 00


Totals


$9,787 60


$8,700 00


Recapitulation


General Government


$3,282 62


$3,155 00


$50 00


Protection of Persons and Property


1,583 45


1,130 00


100 00


Health and Sanitation


272 20


305 00


530 00


Highways


8,859 94


7,900 00


Charity and Soldiers' Benefits


1,923 13


940 00


690 00


Education


21,369 70


22,850 00


700 00


Recreation and Unclassified .


1,460 96


1,090 00


275 00


Public Service Enterprises


4,093 39


50 00


5,000 00


Interest and Maturing Debt


9,787 60


8,700 00


Totals


$52,632 99


$46,120 00


$7,345 00


Respectfully submitted


CHARLES J. CAMPBELL, Chairman


CHARLES E. CARROLL, Clerk


H. EDWARD WHEELER


GEORGE N. LAPHAM, M.D.


E. DEXTER MARSH GEORGE H. MILES L. M. HANFF


TOWN CLERK'S REPORT


The following Births, Marriages and Deaths were recorded during the year ending December 31, 1924.


BIRTHS


Parents


Place of Birth


Jan. 1 Robert Sheldon


Sheldon W. and Teresa (Cunningham) Bristol


Rutland Boston


Jan. 8 Male


Arthur and Ingrid (Knuteson) Swanson


Charles and Wauda (-) MacDonald


Holden


13


Apr. 12 Arlene


Rutland Rutland


Apr. 19 Rita


Albert and Leona (Gaudette) Altruc


Apr. 30 Mary Elizabeth


Walter C. and Elizabeth A. (Wheeler) Putnam


Worcester


May 2 Rita


Charles W. and Lillian M. (Santimaw) Grime


Worcester


May 14 Carl R., Jr.


Carl R. and Margaret A. (Rice) Griffin Malcolm C. and Ruth (Montcalm) Bulfinch


Worcester


June 17 Carol


Holden


June 24 Wilfred


Rutland


Aug. 1 Olive Mary


Holden


Sept. 1 Barbara Mary


Holden


Dec. 1 Myrtle Agnes


Merrill and Edith E. (Dudley) Eccleston


Rutland


Dec. 7 Jeannette Mary


Henry J. and Jeanne A. (Beauchenim) Allain


Rutland


Dec. 14 Harold Albert


Ralph E. and Bertha (Davis) Dixon


Rutland


Date 1924


Name


Jan. 23 Arthur, Jr.


Worcester


Jan. 31


John and Frances (Urbancik) Langer


Henry and Lea (Trank) Balcom Roland C. and Nellie M. (White) Prescott Albert F. and Bella A. (Fay) Wales


14


MARRIAGES Place of Marriage


Residence


Jan. 29 Charles E. Cota


Holden


Rutland


Ruby Bliss


Mar. 10 William Coyne


Providence, R. I.


Mary A. McInerny


Rutland


Apr. 22 Edmond C. Derosier Amelia A. Sauve


Worcester


Worcester


Apr. 26 Lewis R. Bigelow, Jr. AilleenF. Whitney


Rutland


Rutland


May 2 Earle C. Griffin


Granby


Rutland


Ida M. (Baker) Clapp


Barre


June 4 Donald M. Lincoln


Albany, N. Y.


Rutland


Amelia D. Kehoe


Rutland


Sept. 9 Alfred J. Northam Alice I. McMeehan


East Providence, R. I.


Brockton


Rutland


Oct.


4 Herbert Gordon Calkins Ruth M. (White) Flagg


Rutland


Oct. 19 William H. Griffin Julia T. Myers


Petersham


Rutland


Oct. 25 J. A. Reynold Boquist Florence Ruth Wippert


Worcester


Rutland


Nov. 15 Sherman Woodward Irene (Parker) Bemis


Millers Falls


Hubbardston


Nov. 17 Chester T. Oliver Grace K. Welch


Holden


Rutland


Nov. 27 Charles Bolwell


Rutland Providence, R. I.


Joanna Glennon


Rutland


Dec. 9 Sherman E. Waite


Hubbardston


Hubbardston


Alice Hatstat


Rutland


DEATHS RESIDENCE RUTLAND


Date


Name


Disease


Y. M. D.


Place of Death


1924


Jan. 26 Leon E. Edson


39 7 20


Belchertown


Lobar Pneumonia


Mar. 19 S. Maude Fay


Carcinoma of Lung


58 8 1


Rutland


Rutland


Jeanette, Pa.


Sept. 15 Albert J. Girard Cecilia M. McDonald


Brockton


Rutland


Rutland


Hubbardston


Rutland


Rutland


Rutland


Age


Date 1924


Name


Worcester Whitman


Rutland


Rutland


15


Date Name Disease


Age


Residence


1924


Apr. 13 Harriet R. Spaulding Senility


85 4 26


Worcester


Apr. 16 Edith E. Cote


28 - 21


Rutland


Pulmonary Tuberculosis


Apr. 27 Fannie E. Potter Arterio-Sclerosis


77 4 17


Rutland


May 6 Claire Curtis 1


6 -


Springfield


Broncho-Pneumonia


19


1 12


Rutland


Pulmonary Tuberculosis


June 17 Jane E. Charter


39


Holden


Hemorrhage of Brain


74


8 22


Rutland


Aug. 20 Frances Alrtruc Accidental Drowning


2


1 19


Rutland


Oct. 1 Daniel Nihin


86


9 10


Rutland


Myocarditis


87


- 6


Rutland


Senility


Nov. 25 Bernard J. Welch


21 11 21


Holden


Appendicitis and Peritonitis


Dec. 9 William R. Burke - 23


Rutland


Natural Causes of Unknown Origin


Dec. 14 Cornelius Marsh


76 10 15 Acute Lobar Pneumonia


Holden


THE FOLLOWING PERSONS TEMPORARILY RESIDED IN RUT- LAND AND WITH A FEW EXCEPTIONS WERE BEING TREATED IN EITHER UNITED STATES, STATE OR PRIVATE INSTITUTIONS


Date Name Disease Age


Residence


1924


Y. M. D.


Jan. 6 Edith M. Thompson


25 3 20 West Springfield


Pulmonary Tuberculosis


Jan. 8 Frank Dogart


Lowell


29 - 15 Pulmonary Tuberculosis


Jan. 11 Clarence H. Greene 25 3 3


Leominster


Pulmonary Tuberculosis


June 8 John L. Dennehy


July 20 Charles T. Munroe Valvular Heart Disease


Nov. 8 Christina M. Johnson


16


Date Name Disease Age


Residence


1924


Jan. 13 George Mumblow Chronic Nephritis


30


11


1


Schenectady, N. Y.


Jan. 13 Marion W. Lewis


23


3


6


Boston


Pulmonary Tuberculosis


Jan. 20 Isaac W. Dodge 29


3 22


North Edgecomb, Me.


Pulmonary Tuberculosis


Jan. 29 Thomas F. Fenton


27


3 23


Lynn


Pulmonary Tuberculosis


Jan. 29 Jennie M. Johnson 23


3


19


Townsend


Pulmonary Tuberculosis


29


10


14


Cambridge


Feb. 2 Merrill S. Yost


26


7


21


Collegeville, Pa.


Pulmonary Tuberculosis


Feb. 3 Brownie Karcaski


29


Chelsea


Pulmonary Tuberculosis


Feb. 5 Beatrice J. Lyons Pulmonary Tuberculosis


38


11 29


Worcester


Feb. 11 Seabury T. Filendon


40 - 23


Hudson


Pulmonary Tuberculosis


Feb. 11 Niel Kirkegard


28 5 20


Worcester


Pulmonary Tuberculosis


23


2 16


Webster


Pulmonary Tuberculosis


44


3


7


Malden


Pulmonary Tuberculosis


33 8 25


Boston


Pulmonary Tuberculosis


Medford


Pulmonary Tuberculosis


25


8


6


North Attleboro


Mar. 11 Peter Sitara


32


5


1


Lee


Pulmonary Tuberculosis


Mar. 11 Joseph S. Cooper


30 5 17


Waltham


Pulmonary Tuberculosis


53


7


7


Somerville


Mar. 15 Paul B. Phinney


36 1 28


Attleboro


Pulmonary Tuberculosis


19


10


11


Fitchburg


Mar. 19 Albert Quintal


Pulmonary Tuberculosis


Mar. 5 James Conway 41 8 10


Feb. 29 William Douglass


Mar. 4 Joseph Sullivan


Mar. 7 Thomas A. Monaghan Pulmonary Tuberculosis


Mar. 12 William H. Smith Pulmonary Tuberculosis


Feb. 22 Frank W. Habush


Jan. 30 Thomas W. McManamy Pulmonary Tuberculosis


17


Date Name Disease


Age


Residence


1924


Mar. 24 Arthur M. Smith


32


7 22


Boston


Pulmonary Tuberculosis


Mar. 28 Leonard Marshall


23


2 17


Springfield


Pulmonary Tuberculosis


Mar. 28 Martha Anderson


30 8


8


Springfield


Pulmonary Tuberculosis


Apr. 1 Everett North


30


9


5


Williamstown


Pulmonary Tuberculosis


50


3


7


Grafton


Myocarditis


Apr. 4 Mary J. Baird


31


4


22


Boston


Pulmonary Tuberculosis


21


11


North Adams


Pulmonary Tuberculosis


Apr. 8 John Cunningham


39 9


18


Boston


Pulmonary Tuberculosis


Apr. 17 Malcolm Burr


25


4 12


Brooklyn, N. Y.


Pulmonary Tuberculosis


31


3


15


Worcester


Pulmonary Tuberculosis


20 - 23


Boston


Pulmonary Tuberculosis


44


7 30


Natick


Pulmonary Tuberculosis


40


2 -


Ashburnham


Pulmonary Tuberculosis


19


3


1


Worcester


Pulmonary Tuberculosis


66


- 12


Worcester


May 3 Thomas R. McDonough Pulmonary Tuberculosis


37


6


7


Boston


May 4 Henry A. Harmon


49


27


Somerville


May 4 Madhav V. Kirloskar


26


- 22


Cambridge


Miliary Tuberculosis


20


9


3


Worcester


Pulmonary Tuberculosis


26


9


9


Lexington


Pulmonary Tuberculosis


33


4 -


Boston


Pulmonary Tuberculosis


37


4 8


Springfield


Pulmonary Tuberculosis


-


Apr. 19 Jacob A. Kralian


Apr. 26 Alice Cullen


Apr. 28 William J. Delaney


Apr. 30 Anna L. Norcross


May 1 Robert W. Cooper


May 2 Anna B. Powell Gastritis


Pulmonary Tuberculosis


May 5 Evelyn Plante


May 25 Paul J. Walsh


May 30 Frank Adukaitis


June 2 Lawrence Doyle


Apr. 4 John M. Pilinski


Apr. 6 Georgiana Blouin


18


Date Name Disease Age


Residence


1924


June 7 Bertha E. Bohanon 52 2 16


Petersham


Pulmonary Tuberculosis


24


11 21


Boston


June 12 Mary J. Donovan


25


30


Boston


Pulmonary Tuberculosis


June 13 Frank F. Driscoll


27 6 17


Boston


Pulmonary Tuberculosis


June 18 Isabelle Twiss


31 2 15


Palmer


Pulmonary Tuberculosis


25


7 21


Springfield


Pulmonary Tuberculosis


34 6 26


Leicester


Pulmonary Tuberculosis


June 23 Laura B. Gumb


25


9


8


Arlington


Pulmonary Tuberculosis


29 2


6


Haverhill


June 29 Catherine M. Clonan Pulmonary Tuberculosis


20


4


9


Boston


July 1


John P. O'Toole


28


4


3


Clinton


Tuberculosis of Lungs


29


2


21


Osceola, N. Y.


July 3 Arthur Corr Tuberculosis of Lungs


26 2


26


Hills Grove, R. I.


July 15 Albert Menck 25 8


8


Worcester


Sarcoma, Metastasis in Lung


July 16 Anna Sabaurin


25 3 23


Fitchburg


Pulmonary Tuberculosis


July 17


Arthur E. Graham


29


3


-


Worcester


Pulmonary Tuberculosis


July 21 Henry A. Durden 35 3


5


Gloucester


Pulmonary Tuberculosis


36 3 26


Brattleboro, Vt.


Pulmonary Tuberculosis James J. Coleman Pulmonary Tuberculosis


30 - 29


Revere


July 26 Frederick C. Tolan Tuberculosis of Lungs


31 4 25


Boston


July 28 Gerolamo Trenti


28


7 22


Barre, Vt.


Tuberculosis of Lungs


July 22


Wilmer H. Bidwell


July 22


June 7 Frederick J. Rosemond Pulmonary Tuberculosis


June 18 Leona K. Lampson


June 20 Frank T. Brown


June 28 Antonio Darcangelo Tuberculosis of Lungs


July 2 Ruben Jerome Tuberculosis of Lungs


19


Date Name


Disease


Age


Residence


1924 July 29


Merle E. Charlton Pulmonary Tuberculosis


22


8


5


Westboro


July 30


Thomas W. Denehy Tuberculosis of Lungs


26 7 29


Boston


Aug. 1 Edwin G. Sprague Heart Disease


64


9


4


Worcester


Aug. 2 Milton Krikorian


24


Providence, R. I.


Tuberculosis of Lungs


Aug. 4 Margaret Gillis Pulmonary Tuberculosis


33


6


7


Gardner


Aug. 7


Arthur A. Johnson


36


9 26


E. Bridgewater


Pulmonary Tuberculosis


24


9


8


Chelsea


Aug. 14 Charles Geraway


37


6


3


Marlboro


Aug. 15 Elizabeth M. Newton


57


5


13


Waltham


Aug. 16


Pulmonary Tuberculosis John W. Power Tuberculosis of Lungs


21


11


24


Worcester


Aug. 30


George F. Myers


22


7 12


Holyoke


Pulmonary Tuberculosis


18


10


17


Westboro


Pulmonary Tuberculosis


30


7 19


Chelsea


Sept. 8


Josephine M. Healey Pulmonary Tuberculosis Clinton S. Thornton Tuberculosis of Lungs


24


17


Nantucket


Sept. 11 Louis J. King


27


6


14


Lawrence


Sept. 11


Pulmonary Tuberculosis Lewis Angelini


19


6


6


Leominster


Sept. 13 John W. Ockery


32


4


6


Boston


Sept. 18


Thomas J. Foley Tuberculosis of Lungs


29


1


27


Boston


Sept. 19


William J. Hayes


27


3


6


Medford


Sept. 22 Charles Zych


20


10


9


Ludlow


Sept. 29


Pulmonary Tuberculosis Gladys F. Goss


23


5 16


Boston


2


8


Worcester


Sept. 9


-


Pulmonary Tuberculosis


Pulmonary Tuberculosis


Pulmonary Tuberculosis


Pulmonary Tuberculosis


Aug. 7 Elizabeth M. Greene Tuberculosis of Lungs


Tuberculosis of Lungs


Aug. 30 Michael Carlucci


Sept. 1 James Bowen Pulmonary Tuberculosis


22


20


Date 1924


Name


Disease


Age


Residence


Sept. 30 Joseph Perry Pulmonary Tuberculosis


Oct. 2


Raymond J. Pencille Tuberculosis of Lungs


28


1 16


Cambridge


Oct. 3 Irving S. Balcom Tuberculosis of Lungs


34


7


9


Worcester


Oct. 5


Esther A. Tierney Pulmonary Tuberculosis


23


6


6


Boston


Oct. 10 Frank Mazzotta


28


6


11


Norwood


Tuberculosis of Lungs


40


10


3


Revere


Pulmonary Tuberculosis


Oct. 11


Cecil Horan


41


1


1


Springfield


Oct. 24 Mary Hill


20


8


24


Boston


Pulmonary Tuberculosis


Oct. 29


Julia O'Connor


29


7 23


Springfield


Pulmonary Tuberculosis


Nov. 17 Helen F. Casey


29


8


25


Chelsea


Pulmonary Tuberculosis


Nov. 21


Nellie Flynn


39


7


7


Salem


Pulmonary Tuberculosis


Nov. 23


Herbert P. Hervey Pulmonary Tuberculosis


20


4


15


Revere


Nov. 25 Edward O'Toole


35


Clinton


Dec. 10


Pulmonary Tuberculosis


53


4 18


Arlington


Dec. 19 Mary E. Duffy


18


4


1


Lowell


Dec. 21


Clairs Bowler


32


7


9


Arlington


Dec. 23


Pulmonary Tuberculosis John Kronilis Tuberculosis of Lungs


29


-


Boston


Dec. 28


Catherine McKenna


28 7 16


W. Springfield


Pulmonary Tuberculosis


Dec. 29


Gabriel Belt


21


4 19


Boston


Pulmonary Tuberculosis


LOUIS M. HANFF, Town Clerk.


Rutland, Mass., January 1, 1925.


45


- -


Exposure to Cold, Found Dead Cecil B. Gunn 28


- 10


Greenfield


Dec. 16


Catherine J. Cunningham Pulmonary Tuberculosis


Pulmonary Tuberculosis


New Bedford


Oct. 10 William A. Lane


Suicide


21


DOGS LICENSED During the Year 1924


Received for 138 male dogs at $2.00


$276.00


Received for 35 female dogs at 5.00


175 00


Total Less 173 fees at 20 cents


$451 00


34 60


Paid County Treasurer


$416 00


Certificates issued during the year:


Resident citizen's combination


84


Resident citizen's hunting and trapping


25


Resident citizen's fishing


50


Non-resident's fishing


5


Non-resident citizen's combination


5


Minor's trapping


4


Alien fishing


3


Total 176


Rutland, Mass. January 1, 1925.


LOUIS M. HANFF,


Town Clerk.


22


LIST OF JURORS


Wenzell J. Brodmerkle Frank Brooks Charles E. Chapman Charles J. Campbell Roger L. Culver Matthew J. Culver Frank Carroll Robert C. Ferguson Fred L. Handy Charles A. Hatstat


David M. Hanff


Richard M. Loughman E. Dexter Marsh Erwin L. Maynard Joseph M. Moulton James F. O'Herron Mark L. Read Ralph W. Temple Charles E. Taylor Albert F. Wales Fred D. Wellington H. Edward Wheeler


Of the above these were drawn during the year 1924:


Robert C. Ferguson, Jan. 4 Albert F. Wales, Apr. 29 Matthew J. Cullen, Feb. 14 Charles A. Hatstat, Sept. 29 Wenzell J. Brodmerkle, Oct. 4


LOUIS M. HANFF, Town Clerk.


Rutland, Mass., January 1, 1925.


23


REPORT OF THE TREASURER


CASH ACCOUNT


Balance January 1, 1924


$4,249 30 $4,249 30


RECEIPTS


Collector :


Miles E. Griffin, Taxes and Water


Rents


Hall Rentals


$45,002 47 $45,002 47 501 20 501 20


Loans:


Worcester Bank & Trust Co., Tempo-


rary Loans, Anticipation of Taxes: $44,600 00


Highway, Temporary, Reimbursed 8,000 00, -


Water Loan, Enlarging Pipes 16,000 00 $68,600 00


Schools:


Com. of Mass., School Fund


$3,762 07


Com. of Mass., Supt. Salary


483 34


Com. of Mass., School Tuition for Children 159 34


Com. of Mass., Income Tax, General


2,610 30


Com. of Mass., High School


750 00


Com. of Mass., Industrial School


146 44


Town of Oakham, Tuition


100 00


$8,011 49


Highways:


Com. of Mass. $10,325 74


County of Worcester, East County Road 4,000 00


County of Worcester, Maple Ave. 500 00


County of Worcester, Maple Ave. 225 74


$15,051 48


24


County of Worcester, Dog Fund $373 92


$373 92


Water:


Com. of Mass., State Sanatorium $3,061 28


$3,061 28


Taxes:


Com. of Mass., Income Tax, 1922, 1923, 1924 $401 84


Corporation Tax, Business


2,802 16


Corporation Tax, Public Service


109 30


Reimbursement for loss of Taxes


655 26


Military Aid


48 00


Inspection of Animals


33 75


State Aid


96 00


Mothers' Aid


390 00


Soldiers' Exemption


89 15


Temporary Aid


189 30


Forestry Division, Moth Work


12 75


Surplus War Bonus Tax


836 88


370,


$5,664 39


Miscellaneous:


City of Cambridge, Mothers' Aid $1,527 37


County of Worcester, Wild Cat, Refund 10 00


Boston & Maine R. R., Forest Fires


27 80


E. J. Cross, Contribution for High- way 125 00


Charlton Poor Farm Association


188 04


E. M. Hanff, Sealer of Weights and Measures 7 58


Fire Department, for Road to Fire House 25 00


Miles E. Griffin, for Glass 4 50


Ernest Fritze, Fees for Use of Scales 1 20


25


Central District Court


10 00


Frederick L. Hatstat


2 10


Interest on Deposits


129 97


$2,058 56 1527,37


Licenses :


Sunday Licenses :


Julia Mixter


$5 00


Harold & Howard Fuller


5 00


Carroll-Carroll Co.


5 00


John F. O'Brien


5 00


Frederick L. Hatstat


5 00


Walter J. Bell


5 00


Henry Delorme


5 00


James N. Dunton


5 00


Fred R. Locke


5 00


Arthur Boland


5 00


$50 00


Auctioneers' Licenses :


Louis M. Hanff


$1 00


Charles E. Carroll


1 00




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.