USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1941-50 > 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 | Part 37 | Part 38 | Part 39
Digitized by the Internet Archive in 2017 with funding from Boston Public Library
https://archive.org/details/annualreport1941rutl
ANNUAL REPORTS
OF THE
TOWN OFFICERS
Town of Rutland MASSACHUSETTS
FEB.
DED
13.
RUFUS PUTNAM . 1781-1788
For the Financial Year Ending December 31, 1941
THE HARRIGAN PRESS, WORCESTER, MASS.
ANNUAL REPORTS
OF THE
TOWN OFFICERS
OF THE
TOWN OF RUTLAND
MASSACHUSETTS
NDED
FEB. 23, 17/3
ROTUS PUTNAM. 2781-1788
For the Financial Year Ending
December 31, 1941
2
TOWN OFFICERS
MODERATOR Charles J. Campbell TOWN CLERK
Frances P. Hanff
Term Expires 1943
SELECTMEN
Charles E. Taylor
Charles J. Campbell
Term Expires 1944
Clarence E. Prescott
Term Expires 1943
ASSESSORS
Term Expires 1942
Term Expires 1943 Term Expires 1944
TREASURER Edith M. Brooks
COLLECTOR OF TAXES G. Edgar Fay WATER COMMISSIONERS
John Collins Frank E. Matthews
Lloyd H. Campbell
Term Expires 1942 Term Expires 1944 Term Expires 1943
SCHOOL COMMITTEE
F. Eugene Marsh
Term Expires 1942
Lawrence E. Smith
Margaret A. Griffin
Term Expires 1944 Term Expires 1943
BOARD OF HEALTH
Mark A. Putnam
Term Expires 1942
Charles E. Carroll
Term Expires 1944 Term Expires 1943
BOARD OF PUBLIC WELFARE
George M. Campbell
Term Expires 1942
Clarence L. Bigelow
Term Expires 1944
Matthew J. Cullen, resigned
Term Expires 1943
David Darrah, appointed
Term Expires 1942
PARK COMMISSIONERS
Mark L. Read
Term Expires 1942
Mark A. Putnam
Term Expires 1944 Term Expires 1943
LIBRARY TRUSTEES
Frances P. Hanff
Charlotte P. French
Term Expires 1942 Term Expires 1942
Helen Campbell
Term Expires 1944
Edmund D. Kelsey
Term Expires 1944
Hattie S. Griffin
Term Expires 1943
Bernice F. Putnam
Term Expires 1943
Harold I. Judkins, Jr.
Allan P. Skoog, M.D., resigned
Term Expires 1942
James A. Bell Frank E. Matthews George E. Smith
3
TREE WARDEN H. Edward Wheeler, deceased H. Gordon Calkins, appointed
Carl E. Boquist Russell E. Erickson
CONSTABLES John Collins G. Edgar Fay Charles A. Hatstat
OFFICERS APPOINTED BY THE SELECTMEN MEASURERS OF WOOD AND BARK AND SURVEYORS OF LUMBER
Merrill H. Wheeler H. K. Bigelow Clarence L. Bigelow
F. Selby Paddock
FIELD DRIVERS Fred H. Rice Edwin M. Leavitt
CATTLE INSPECTOR A. Clifford Wheeler
MEAT AND PROVISIONS INSPECTOR Paul Dufault, M.D. (Appointed by Board of Health)
SEALER OF WEIGHTS AND MEASURES AND INSPECTOR OF PETROLEUM Herbert M. Prouty
Merrill H. Wheeler
FENCE VIEWERS George H. Rice Matthew J. Delehanty
SOLDIER'S BURIAL AGENT G. Frank Fay
SUPERINTENDENT OF STREETS George R. Willis DOG OFFICER Carl E. Boquist
MOTH SUPERINTENDENT H. Gordon Calkins
E. Dexter Marsh
PUBLIC WEIGHERS Joseph A. Carroll F. Eugene Marsh Ernest H. Harris
William R. White
FIRE ENGINEERS Maurice M. Gordon, Chief
John Collins, Clerk Carl E. Boquist
G. Edgar Fay Russell Erickson
FOREST WARDEN Maurice M. Gordon POLICE John Collins, Chief
Carl E. Boquist Earl C. Storrs Russell E. Erickson
William Springer G. Edgar Fay Charles A. Hatstat
4
MEMORIAL DAY COMMITTEE George F. Handy Fred A. Kehoe Charles E. Carroll Frank Blodgett Harold I. Judkins, Jr. William J. Prescott TOWN COUNSEL Charles W. Proctor
TOWN ACCOUNTANT
Albert J. Thomas Term Expires 1943
BOARD OF REGISTRARS
Rufus D. Putnam
Term Expires 1942
Matthew J. Delehanty
Term Expires 1944
James F. O'Herron, resigned
Term Expires 1943
Daniel J. Fitzgerald, appointed
Term Expires 1943
--
5
TOWN WARRANT
FOR
TOWN MEETING, MONDAY, FEBRUARY 2ND, 1942
To Either of the Constables of the Town of Rutland, in the County of Worcester
Greeting:
Worcester, ss.
In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Rutland, qualified to vote in elec- tions and in Town Affairs to meet at Community Hall, on the second day of February next, at 11:45 o'clock in the forenoon, then and there to act on the following articles:
ARTICLE 1. To bring in and deposit their ballots for a Moderator for one year; for one Selectman for three years; for one Assessor for three years; for a Treasurer for one year; for a Collector of Taxes for one year; for one Water Commissioner for three years; for one member of the School Committee for three years; for one member of the Board of Public Welfare for three years; for one member of the Board of Public Welfare for one year; for one member of the Board of Health for three years; for one member of the Board of Health for one year; for one Park Commissioner for three years; for two (2) Library Trustees for one year; for one Tree Warden for one year; for five (5) Constables for one year. Each to specify the person voted for by placing a Cross (X) against the name. The polls will be opened at 12 o'clock A.M. and may be closed at 4 o'clock P.M.
ARTICLE 2. To hear the Annual Report of the Town Officers and to act thereon.
ylle ARTICLE 3. To choose all necessary Town Officers and Committees and act thereon.
ARTICLE 4. To determine how much money the Town will raise and appropriate for (1) General Government; (2) Protection of Persons and Property; (3) Health and Sanitation; (4) Highways; (5) Public Wel- fare and Soldiers' Benefits; (6) Education; (7) Recreation and Unclassi- fied; (8) Interest and Maturing Debt; (9) Public Service Enterprises.
ARTICLE 5. To see if the Town will authorize the Town Treasurer with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1942 and to issue a note or notes therefor payable within one year; and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
ARTICLE 6. To see if the Town will authorize the Assessors to use any unappropriated money and free cash in the Treasury on December 31, 1941, for the purpose of reducing the Tax Rate, or take any action thereon.
ARTICLE 7. To see if the Town will vote to contract with the State for Highway purposes as provided under Chapter 81, or take any action thereon.
ARTICLE 8. To see if the Town will vote to contract with the State and County for Highway purposes, as provided under Chapter 90, for maintenance, or take any action thereon.
6
ARTICLE 9. To see if the Town will authorize the Collector of Taxes to use all means of collecting taxes which a Town Treasurer may use when appointed a Collector of Taxes, or take any action thereon.
ARTICLE 10. To see if the Town will vote to have one street light installed on Pleasantdale Road, or take any action thereon.
ARTICLE 11. To see if the Town will vote to raise and appropriate a sum of money for the improvement of Pommagussett Street and Pleas- antdale Street, said money to be used in conjunction with any money which may be allotted by the State or County or both for this purpose, or take any action thereon.
ARTICLE 12. To see if the Town will vote to allow the free use of the Town Hall and Community Hall to all organizations within the Town, or take any action thereon.
ARTICLE 13. To see if the Town will vote to raise and appropriate a sum of money for Auxiliary Equipment at the Pumping Station, or take any action thereon.
ARTICLE 14. To see if the Town will vote to raise and appropriate a sum of money for extending the Water Main 300 feet on Pommagussett Road, or take any action thereon.
ARTICLE 15. To see if the Town will vote to appropriate a sum of money from the Machinery Fund for the purchase of a Snow Plow, or take any action thereon.
ARTICLE 16. To see if the Town will vote to raise and appropriate a sum of money for repairs of the Monument erected to the memory of the Rutland Soldiers of the Civil War, or take any action thereon.
ARTICLE 17. To see if the Town will vote to raise and appropriate a sum of money for the installation of a light in front of Community Hall, or take any action thereon.
ARTICLE 18. To see if the Town will vote to raise and appropriate a sum of money for the purchase of chairs for the dining hall at Com- munity Building, or take any action thereon.
All business contained in this warrant with the exception of Article 1 will be considered at an adjourned meeting to be held on Monday evening, February second, at 8 o'clock, in accordance with the By-Laws adopted by the Town.
And you are directed to serve this Warrant, by posting up attested copies thereof agreeable to vote of the Town. One at each of the five public places 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-fourth day of January, in the year of our Lord one thousand nine hundred and forty-two.
CLARENCE E. PRESCOTT,
CHARLES E. TAYLOR,
CHARLES J. CAMPBELL,
Selectmen of Rutland.
2
7
Report of Finance Committee GENERAL GOVERNMENT
Recommended by Finance Committee
Expended 1941
Raise and Approp. 1942
194
Moderator
$10.00
$10.00
Selectmen :
Salaries
350.00
350.00
Expenses
60.45
50.00
Accountant :
Salary
350.00
350.00
Expenses
7.28
10.00
Treasurer :
Salary
300.00
300.00
Expenses
106.50
150.00
Collector :
Salary
500.00
500.00
Expenses
310.83
300.00
Assessors :
Salaries
508.20
500.00
Expenses
281.33
300.00
Town Clerk:
Salary
100.00
100.00
Expenses
26.82
35.00
Elections and Registrations
234.94
400.00
Public Buildings Maintenance
1,882.84
2,000.00
Public Buildings Repairs
1,448.68
500.00
Legal
100.00
200.00
$6,577.87
$6,055.00
PROTECTION OF PERSONS AND PROPERTY
Police Department
$211.14
$300.00
Fire Department
689.02
1,000.00
Forest Fires
448.98
200.00
Forest Warden
50.00
50.00
Tree Warden
5.75
25.00
Moth Department
299.77
300.00
Sealer of Weights and Measures:
Salary
50.00
50.00
Expenses
3.81
15.00
$1,758.47
$1,940.00
HEALTH AND SANITATION
Board of Health:
Salaries
$50.00
$75.00
Expenses
786.72
800.00
Cattle Inspector
25.00
75.00
Vital Statistics
274.00
225.00
$1,135.72
$1,175.00
Appropriate
8
Recommended by Finance Committee
Expended 1941
Raise and Appropriate
Approp. 1942 1942
HIGHWAYS
Bridges
$
$160.00
Chapter 81 Maintenance
5,250.00
3,500.00
Chapter 90 Maintenance
1,600.00
1,500.00
Chapter 90 Construction : Pommagusett Street Pleasantdale Road
Snow and Ice Removal
3,316.44
3,000.00
Snow Fence
259.40
250.00
Street Lights
1,704.27
1,720.00
Road Machinery Maintenance
2,324.61
$1,000.00*
$14,454.72
$10,130.00
$1,000.00
*From Machinery Rental Fund.
CHARITIES
Public Welfare:
Salaries
$100.00
$100.00
Expenses
4,491.33
4,500.00
Aid to Dependent Children
71.50
125.00
Old Age Assistance
*6,212.63
7,500.00
Soldiers Relief
60.00
100.00
State Aid
120.00
120.00
*Plus $5,723.86 from Federal Grants
$11,055.46
$12,445.00
EDUCATION
School Committee Salaries
$75.00
$75.00
School Department Expenses
29,148.60
31,000.00
Trade Schools
1,034.98
1,000.00
Library
538.86
125.00
$378.34*
*Dog Tax Refund.
RECREATION AND UNCLASSIFIED
Memorial Day
$124.04
$150.00
Printing Town Reports
210.00
200.00
Parks
118.10
75.00
Town Dump Maintenance
13.25
50.00
Care of Town Clock
30.00
30.00
Old Cemeteries
51.00
50.00
Damage to Persons and Property
157.00
100.00
Reserve Fund
2,000.00
County Aid to Agriculture
40.00
50.00
Tax Title Expense
104.63
100.00
Civilian Defense
250.00*
*Plus $150.00 from 1941.
$848.02
$3,055.00
$378.34
$30,797.44
$32,200.00
9
Recommended by Finance Committee
Expended
Raise and Appropriate
1941
Approp. 1942
1942
INTEREST AND MATURING DEBT
Interest Maturing Debt
$1,140.41
$1,150.00
7,200.00
6,000.00
$1,200.00*
$8,340.41
$7,150.00
$1,200.00
*From Machinery Rental Fund.
PUBLIC SERVICE ENTERPRISES
Water Department:
Salaries of Commissioners
Maintenance of Works
$80.00 6,240.00
$80.00 7,500.00
$6,320.00
$7,580.00
RECAPITULATION
General Government
$6,577.87
$6,055.00
Protection of Persons and Property
1,758.47
1,940.00
Health and Sanitation
1,135.72
1,175.00
Highways
14,454.72
10,130.00
$1,000.00
Charities
11,055.46
12,445.00
Education
30,797.44
32,200.00
378.34
Recreation and Unclassified
848.02
3,055.00
Interest and Maturing Debt
8,340.41
7,150.00
1,200.00
Public Service Enterprises
6,320.00
7,580.00
$81,288.11
$81,730.00 $2,578.34
The following amounts are recommended to be raised and appropriated under separate articles:
Article 11-Chapter 90 Construction : Pleasantdale Road Pommagusett Street
$1,000.00
2,000.00
Article 14-Extending Water Line on Pommagusett Street
350.00
Article 15-Appropriate from Road Machinery Rental Fund to Snow Plow Purchase
250.00
Article 16-Repairs to Civil War Monument
300.00
Respectfully submitted,
CLARENCE E. PRESCOTT, Chairman
FRANK J. BROOKS, Clerk CLARENCE L. BIGELOW
CHARLES E. TAYLOR
CHARLES E. CARROLL
CHARLES J. CAMPBELL
FRANCES P. HANFF
ALBERT J. THOMAS
JOHN COLLINS
GEORGE E. SMITH HAROLD I. JUDKINS
G. EDGAR FAY
HOWARD S. DAVIS
F. EUGENE MARSH DANIEL J. FITZGERALD
10
Report of Town Clerk, 1941
The following Births, Marriages and Deaths were recorded in Rutland during the year 1941
Births
Date, 1941 Name
Name of Parents Place of Birth Worcester, Mass.
Jan.
2
Joanne Elizabeth Prescott
Edward N. and Nora (Stamper) Prescott
Jan. 14 Josephine Viola Haney
Holden, Mass.
Thomas N. and Matilda A. (Martelli) Haney
Jan. 24 Virginia Lucille Wood Holden, Mass.
Elmer R. and Bernice M. (Bolivar) Wood
Holden, Mass.
Feb. 8 Bette Louise Strong Clarence E. and Eunice M. (Handy) Strong
Holden, Mass.
Feb. 19 George Frederick Wales
Francis G. and Lydia E. (Smith) Wales
Feb. 20 Margaret Jean Harmon
Roscoe L. and Mary A. (Armstrong) Harmon
Feb. 21 Ralph DeLuca Peter M. and Jeannette (Calairo) DeLuca
Holden, Mass.
March 18 Boy Baby Vosburgh Holden, Mass.
Lloyd M. and Bertha L. (Oliver) Vosburgh
Rutland, Mass.
Apr. 2 Fanny Linnea Johnson Carl H. and Grace I. (Beyea) Johnson
Holden, Mass.
David A. and Anna M. (Darrah) Darrah
Holden, Mass.
Apr. 23 Evelyn Lucy Ford Edward and Ruby A. (Carr) Ford
Apr. 26 Allan Mueller Fred and Mildred L. (Wilkins) Mueller
Holden, Mass.
May 9 Girl Baby Ericson Stanley P. and Jennie A. (Armstrong) Ericson
Holden, Mass.
May 15 Bonnie Agnes Bigelow Ernest W. and Mary (Chatfield) Bigelow
Worcester, Mass.
June 14 Leslie Harold Allen Roy J. and Mildred S. (Williams) Allen
Holden, Mass.
June 16 Peter Steven Tarbell
Holden, Mass.
July 27 Charles Raymond Beaulieu Charles E. and Pauline R. (Goodwin) Beaulieu
Holden, Mass.
Aug. 2 William Chester Congdon Worcester, Mass.
Chester A. and Grace E. (Judkins) Congdon
Aug. 26 Maurice Thomas Brodin Holden, Mass.
Maurice T. and Edna M. (Sullivan) Brodin
Worcester, Mass.
Holden, Mass. Sept. 10 Allan Russell Hatstat Charles A. and Grace E. (Whitney) Hatstat
Oct. 5 John Julius Jacobs Worcester, Mass.
Paul and Dorothy M. (Chandler) Jacobs
Oct. 13 Stephen Edward Ruchala Worcester, Mass.
Henry and Vera (Mosteiko) Ruchala
Holden, Mass.
May 9 Karen Ann Ericson Stanley P. and Jennie A. (Armstrong) Ericson
Apr. 21 Phyllis Anne Darrah
Holden, Mass. Holden, Mass.
Jan. 27 Ruth Elizabeth Davis Harold E. and Catherine (Davitt) Davis
Sept. 10 Francis Henry Ruddy Raymond F. and Marguerite B. (Kelley) Ruddy
Virgil and Dorothea L. (Hurd) Tarbell
1
11
BIRTHS (Continued)
Oct. 19 Kenneth Milton Bigelow Milton J. and Elfreda M. (Johnson) Bigelow
Dec. 5 Raymond Harold Wood Holden, Mass.
Harold W. and Florence M. G. (Adams) Wood
Dec. 15 Donna Gail Ward Henry C. and Barbara (Baker) Ward
Holden, Mass.
Marriages
1941
Date Names
Place of Marriage
Residence
January
4 Virgil Tarbell Dorothea Hurd
13 Charles H. Yale Helen E. Herrick
19 James W. Dowdy Antoinette Constantino
Brattleboro, Vt. Medford, Mass. Rutland, Mass.
February
16 Milton A. Stafford Lillian V. Moosa
19 Clarence T. Oliver Mabel G. (Robertson) Hayden
21 Lloyd C. Prescott Catherine S. Murray
South Carver, Mass. Rutland, Mass. So. Carver, Mass.
Paxton, Mass
Paxton, Mass.
Rutland, Mass.
Rutland, Mass. Newton, Mass.
Newton, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass. Rutland, Mass. Rutland, Mass.
May 2 William W. Gibbs Anna Elizabeth Cannon
3 Cosmic Ericson Helen Hendricks
3 Jacob K. Maki Thelma Hunt
17 Walter H. Sargent Thelma G. (Taylor) Buss
Rutland, Mass.
Fitchburg, Mass. Belmont, Mass.
Barre, Mass. Rutland, Mass. Rutland, Mass.
Gardner, Mass. Rutland, Mass.
Rutland, Mass.
Worcester, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass.
Belmont, Mass.
Wellesley, Mass. Rutland, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass.
March
22 Frank Niemi Ulrika H. (Kuusito) Korpi
23 Richard H. Simcock Gertrude M. Bickford
April 19 Daniel P. Martelli Mary Caloiaro
19 Harold C. Lloyd Maryanna W. Coffin
Worcester, Mass.
12
MARRIAGES (continued)
June 7 William R. Temple Ruth E. Patterson
21 Harold P. J. Currier Phyllis C. Wales
21 William J. Burl, Jr. Helen B. (Ballard) Edwards
22 Andrew L. Solaperto Philomena Cavallero
Lawrence, Mass. Rutland, Mass. Methuen, Mass.
Rutland, Mass.
Worcester, Mass. Worcester, Mass.
Worcester, Mass. Rutland, Mass. Holden, Mass.
Rutland, Mass. Rutland, Mass. Westport, Conn.
August
22 William Williams Mary L. Brown
23 Frederick A. Kehoe Ada J. (Burge) Parsons
25 Lemont S. Fairchild Gladys F. Manville
Rutland, Mass.
Fitchburg, Mass. Rutland, Mass.
September 13 Anthony Caloiaro Christine DiCicco
27 William LaChapelle Agnes Kaslasky
Rutland, Mass. Rutland, Mass. Rutland, Mass.
October 12 Peter T. McParland Mary R. Sheahan
Rutland, Mass.
Lawrence, Mass. Rutland, Mass.
November 5 Harry S. Cousins Marguerite E. Howard
Templeton, Mass.
Gardner, Mass.
Rutland, Mass.
Auburn, Mass. Rutland, Mass. Auburn, Mass.
East Jaffrey, N. H. Rutland, Mass. Portland, Maine
Rutland, Mass. Rutland, Mass. Worcester, Mass.
20 Joseph W. DeGrasse Nellie May Strong
22 Stephen Pielock Pauline Nardi
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Barre, Mass. Rutland, Mass.
Worcester, Mass.
Worcester, Mass. Rutland, Mass.
December 27 Oiva V. Heiniluoma Muriel A. Eaton
Rutland, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass. Worcester, Mass. Rutland, Mass.
Hubbardston, Mass. Rutland, Mass. Hubbartston, Mass.
July 3 Herbert E. Carlson Geneva M. Tuttle
5 Owen A. McGann Shirlie Henderson
10 William E. Richardson Irma (Knox) Woodson
Rutland, Mass.
Rutland, Mass.
Deerfield, Mass.
Rutland, Mass. Rutland, Mass. Worcester, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
6 John E. Courtney, Jr. Rose C. Contois
19 William E. Gould Alice H. Hatch 20 Toivo G. Kangas Alvina Lahna
Gardner, Mass.
Athol, Mass.
Rutland, Mass.
27 Joseph F. Fleming Marion L. (Boudreau) Murphy 29 Joseph Stranieri Eva Ericson
Gardner, Mass.
Rutland, Mass. Gardner, Mass.
:
1
13
Deaths Residents of Rutland
1941
Date Name Disease
Y.
Age M.
D.
Place of Death
January 5 Joan Marilyn Johnson Pneumonia
0
9
5
Rutland, Mass ..
25 Victoria Borawski Carcinoma of Cervix
64
7
Rutland, Mass.
March
19 Baby Boy Vosburgh Beloteral Stelectasis
16 hrs.
Holden, Mass.
April
2 Frank W. Stone Arteriosclerosis
77
Holden, Mass.
20 Nellie (MacMurray) Winther Cerebral Hemorrhage
78
6
18
Rutland, Mass.
May
5 George Earle McCann Heart Disease
61
11
1
Rutland, Mass.
9 Edward C. Allen
80
0
2
Rutland, Mass.
Rheumatic Heart Disease
50
Rutland, Mass.
9 Stillbirth
2
Holden, Mass.
14
Alice (Knight) Dunshee Heart Disease
85
Worcester, Mass.
June 27 Frank L. Hill Heart Disease
57
5
9
Worcester, Mass.
July 16 Charles S. Prescott Broncho Pneumonia
63
4
23
Holden, Mass.
28
Mae E. (Converse) Ward Broncho Pneumonia
54
10
15
Rutland, Mass.
28
Edwin M. Leavitt
66
Holden, Mass.
30
Hiram Edward Wheeler Cerebral Hemorrhage
81
4
3
Rutland, Mass.
August
1 Mary (Pierce) Davis Chronic Nephritis
74
0
15
Rutland, Mass.
4 Robert W. Brown Intestinal Obstruction
17
2
4
Rutland, Mass.
9 Howard R. George Heart Disease
70
4
5
Rutland, Mass.
October 1 Annette M. (Wood) Bryant Pulmonary Tuberculosis
67
7
7
Boylston, Mass.
November 3 Joseph A. Strong Lobar Pneumonia
78
Holden, Mass.
13 Mertie M. (Davidson) Whitney Thrombosis, Heart Disease
69
6
3
Holden, Mass.
December
14 Bertha L. (Oliver) Vosburgh Cardiac Failure
32
7
0
Holden, Mass.
-
20 Ivar Mattson Suicide
Holden, Mass.
9 Karen Ann Ericson Intra Cranial Hemorrhage
-
Uremia, Heart Disease
-
There were also 220 Non-Residents who died at the various Hospitals and Sanatoria during the year.
14
Dogs Licensed During the Year
133 Male dogs @ $2.00 each
$266.00
26 Female dogs @ $5.00 each
130.00
40 Spayed dogs @ $2.00 each
80.00
199 fees @ $0.20 each
Balance
Paid Town Treasurer
$436.20 $436.20
Licences Issued During the Year 1941
No. 1 Resident Citizens' Fishing Licenses No. 2 Resident Citizens' Hunting Licenses
82
56
No. 3 Resident Citizens' Sporting Licenses
48
No. 4 Resident Citizens' Women and Minors' Licenses
32
No. 7 Resident Citizens' Sporting Licenses, Free
7
No. 10 Non-Resident Citizens' Fishing Licenses
1
No. 11 Non-Resident Citizens' Sporting Licenses
2
No. 14 Duplicates
2
Total
230
Licenses to sell gasoline were issued to the following:
Radio Oil Company
Annie F. Hopps
Nellie I. Griffin
Daniel J. Fitzgerald James E. O'Connor William R. Temple
Jury List as Revised by the Selectmen, 1941
David A. Darrah
Farmer
T. Emmett Myers
Laborer
Axel Terio
Carpenter
Jesse Allen
Carpenter
Edward Stockman
Farmer
Walter E. Griffin
Clerk
Arthur E. Smith
Carpenter
Raymond K. Putnam Superintendent
Arnold C. Weller
Chauffeur
E. Dexter Marsh
Coal Dealer
Willie H. Griffin
Mechanic
Charles M. Fiske
Farmer
David M. Hanff
Ervin L. Maynard
Farmer
Elton D. McGowan
Merchant Electrician
Clarence E. Prescott
Manager
Lloyd H. Campbell
Store Manager Painter
Merrill H. Wheeler
Chauffeur Farmer
Herbert K. Bigelow
Chauffeur
Edward N. Prescott
Chauffeur
VanBuren Herrick, Jr.
Chauffeur
Roger L. Culver
Accountant
Emil Miander
Carpenter
Robert D. Leary
Farmer
Charles J. Campbell Waino Ketonen
Farmer
Maurice M. Gordon
Mechanic
Board of Selectmen
CLARENCE E. PRESCOTT CHARLES E. TAYLOR CHARLES J. CAMPBELL
Drawn During the Year
July 26, 1941 Aug. 16, 1941
Respectfully Submitted,
FRANCES P. HANFF, Town Clerk.
Elward Stockman E. Dexter Marsh
Real Estate
John B. Coffin
Chauffeur
G. Frank Fay
Rufus D. Putnam
$476.00 39.80
- -------
15 Report of the Selectmen
To the Citizens of Rutland :-
In submitting our Report for the year ending December 31, 1941, we pause to pay tribute to the memory of one of our official family, who passed from us during the year.
On July 30, 1941, Mr. H. Edward Wheeler died suddenly at his home on Main Street in his 82nd year. He had been a resident of Rutland his entire life being a descendant of one of the Town's oldest families. He held public office continuously since he became of age, during that time holding nearly all the various positions within the gift of the citizens, the most outstanding ones being that of Treasurer, Selectman, and Assessor, and at the time of his death he was still holding the office of Tree Warden, which he had held a great many years. He always took a keen interest in the Civic Affairs of the Town, serving on numberless committees which had to do with the betterment of the Community. His life was an active one, that will be greatly missed and long remembered by those who knew him best.
The financial report of the Selectmen follows :-
TOWN OPERATOR
Salary :
Appropriation :
$10.00
Expended :
Charles J. Campbell
$10.00
10.00
SELECTMEN'S DEPARTMENT
Salaries :
Appropriation :
Expended :
Clarence E. Prescott
$125.00
Charles E. Taylor
125.00
Charles J. Campbell
100.00
350.00
DEPARTMENT EXPENSE
Appropriation :
$50.00
Transferred from Reserve Fund
10.45
Total Amount Available
$60.45
Expended :
Agnes J. Martin, typing
$5.75
N. E. Tel. Co., telephone
8.35
Prouty Printing Co., printing
8.95
Worc. County Selectmen's Assoc .; dues
6.00
County of Worcester, layout of streets
3.00
Registry of Deeds, sewer takings
9.51
Mattson's Greenhouse, wreath,
10.00
Clarence E. Prescott, postage and travel
7.95
Charles E. Taylor, postage and travel
.94
$350.00
$60.45
16
TOWN ACCOUNTANT DEPARTMENT
Salary :
Appropriation :
Expended : Albert J. Thomas
$350.00
$350.00
DEPARTMENT EXPENSE
Appropriation : Expended :
$10.00
Albert J. Thomas, postage and supplies
$5.00
Narcus Bros., Inc.
2.28
7.28
Unexpended
$2.72
TREASURER'S DEPARTMENT
Salary:
Appropriation
$300.00
Expended :
Edith M. Brooks
$300.00
$300.00
DEPARTMENT EXPENSE
Appropriation :
$125.00
Expended :
Northborough Nat'l. Bank, printing checks
$16.16
Albert J. Thomas, bond
26.50
Edith M. Brooks, postage and telephone
40.60
Edith M. Brooks, travel expense
14.50
Director of Accounts, certifying notes
6.00
Narcus Bros., binder
2.74
106.50
Unexpended
$18.50
COLLECTOR'S DEPARTMENT
Salary :
Appropriation
$500.00
Expended :
G. Edgar Fay
$500.00
$500.00
DEPARTMENT EXPENSE
Appropriation :
$300.00
Transferred from Reserve Fund:
10.83
Total amount available
$310.83
Expended :
Albert J. Thomas, Collector's Bond
$53.00
Albert J. Thomas, Burglary Insurance
20.00
Walter H. Ray, Jr .; Deputy Bond
5.00
Barre Gazette, printing and supplies
66.50
Albert J. Thomas, deputy Collector's Bond
5.00
Hobbs & Warren, supplies
9.69
$350.00
17
Narcus Bros. 4.10
Frederick W. Hiller, services on taxes
10.00
G. Edgar Fay, postage and bank charges
71.77
G. Edgar Fay, tax title expense
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.