Town annual report of Rutland 1941-50, Part 1

Author: Rutland, Mass.
Publication date: 1941
Publisher: The Town
Number of Pages: 1006


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.