USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1914-23 > Part 17
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
With sincere appreciation for the kindness which has been accorded me on every hand, this report is
Respectfully submitted,
GEORGE E. CASWELL, Superintendent of Schools.
SCHOOL
TEACHER
TRAINING
BEGAN HERE
AVERAGE
MEMBERSHIP
AVERAGE
ATTENDANCE
PER CENT. OF
ATTENDANCE
TARDY
MARK
ENROLLED
DEC. 1918
High
Raymond E. Shepard Vera E. Arnold
Oberlin College Boston University Middlebury College
Sept. 1918
20
16.65
83.25
8
20
Sept. 1918
Grammar
Ellen Harlow
Junior H. S. Course, Salem Normal
Sept. 1918
28
22.1
78.8
12
28
Grammar
Anne E. Deery Mary E. Shea
Worcester Normal Worcester Normal
Sept. 1918 Sept. 1918
20
17.9
89.5
1
20
Intermediate
Anna M. Salmon Rachel Ballou
Worcester Normal N. E. Conservatory of Music
Mar. 1918
Nov. 1918
23
19.92
86.60
18
23
Primary
Elizabeth Savage
Framingham
April 1917
20
15.31
75.02
0
21
North
Orpha H. Coburn
Student Teacher, Lowell Normal
April 1918
32
22.76
70.44
17
36
West
Catherine O'Leary
Worcester Normal
Sept. 1918
21
18
85.70
2 24
14
REPORT OF THE HIGH SCHOOL PRINCIPAL
Rutland, Mass., January 3, 1919.
To the Superintendent of Schools,
Dear Sir :- Owing to the epidemic of influenza, the school was closed for five weeks in the fall term, and for about two weeks in November the attendance was very poor. This condition was regretted but unavoidable. We were fortunate in securing able substitutes when the regular teachers were not present.
We have attempted to meet this interruption by a faithful emphasis upon the essentials of our class-room work. We are not unmindful of the many enriching variations of our regular school courses, but under the present conditions we aim to make first things first.
With the present small enrollment in the high school it seemed unnecessary to secure a successor to Miss McKnight, who resigned in October. Miss Arnold, the remaining assistant, has an excellent equipment of scholarship and experience for the work. In order to meet this change two high school classes are taken by Miss Harlow, the teacher of the seventh and eighth grades. We are fortunate to be able to conform the instruction in the two last grades more nearly to the plan of junior high school methods.
In a small high school where there are few teachers and these frequently changed, it seems advisable to revise the course of study each year in order to meet most effectively the needs of the students. It should be remembered in this connection that fre- quently the easy studies are those of least permanent value. The future aims of each student should be well considered before his year's program is decided upon.
15
The teacher of our third and fourth grades, Miss Ballou, is especially well fitted to give instruction in music. We hope to emphasize this work in the high school this year.
It is probable that, without added expense to the town, special classes can be provided in both domestic arts and agriculture.
Our school has gained an enviable record in its contribution to the United War Work Fund and in its purchase of War Savings and Thrift Stamps. We hope to emphasize, persistently, the spirit of patriotism in all our school work.
A vital and active interest on the part of every parent of students in school can do more to improve the school than any other factor. With most constant and conscientious effort the teachers can only give the students the opportunity to gain an education.
I wish to express my gratitude for the co-operation of parents and teachers that has contributed to the success of the present year.
Respectfully submitted,
R. E. SHEPHERD,
Principal.
16
REPORT OF SALES OF WAR SAVINGS AND THRIFT STAMPS DECEMBER 31, 1918
School
Grades
Enrollment
No. of Pupils Owning Stamps
Total Value (both kinds) in dollars and cents
High
9-12
20
14
$188 59
Center
7,8
29
26
385 00
Center
5, 6
18
5
38 23
Center
3, 4
23
10
44 50
Center
1, 2
21
5
10 46
North
1- 8
36
7
27 50
West
1- 6
21
17
77 50
Totals
1-12
168
74
$771 78
Per cent. of ownership for school enrollment: 44%.
Average per capita of onwership: $10.43.
REPORTS
OF THE
Officers of the Town OF
RUTLAND
NDED FEB. 23, 17/3
OW
HOME OF RUFUS PUTNAM . 1781-1788
FOR THE YEAR 1919
ANNUAL REPORTS
OF THE
Town Officers of the Town of Rutland
FOR THE YEAR ENDING DECEMBER 31 1919
UNDED
FEB. 23, 17/3.
FO
SETTS
*
AQ
HOME OF RUFUS PUTNAM . 1781-1788
Printed by THE COMMONWEALTH PRESS WORCESTER, MASS. 1920
2
TOWN OFFICERS For the Year Ending Feb. 1, 1920
Town Clerk
LOUIS M. HANFF
Term expires 1922
Selectmen
CHARLES E. CARROLL
Term expires 1920
DANIEL J. FITZGERALD
Term expires 1921
CHARLES J. CAMPBELL
Term expires 1922
Assessors
GEORGE E. SMITH ARTHUR F. BROWN MATTHEW J. CULLEN
Term expires 1921
Term expires 1920
Term expires 1922
Overseers of Poor
LOUIS M. HANFF. JOSEPH E. WARE M. J. CULLEN
Term expires 1920
Term expires 1921
Term expires 1922
Treasurer, WILLIAM C. TEMPLE
Collector, MILES E. GRIFFIN
Water Commissioners
E. DEXTER MARSH WILLIAM WHITE GEORGE H. MILES
Term expires 1920
Term expires 1921 Term expires 1922
School Committee
GEORGE N. LAPHAM, M. D. WILLIAM C. TEMPLE LOUIS M. HANFF
Term expires 1920
Term expires 1921 Term expires 1922
Board of Health
BAYARD T. CRANE, M. D. WALTER A. WHEELER WILLIAM E. CHAMBERLAIN, M. D.
Term expires 1920
Term expires 1921 Term expires 1922
3
Library Trustees
MRS. MARY E. MILES MRS. FRANCES P. HANFF MRS. HATTIE S. GRIFFIN
Term expires 1920 Term expires 1921 Term expires 1922
Auditor, FREDERICK H. DRURY, resigned FRED M. ELA, appointed 1
Tree Warden, H. EDWARD WHEELER
Constables
WARREN G. WALES LOUIS M. HANFF
GEORGE E. SMITH ROBERT C. FERGUSON DR. J. FITZGERALD
OFFICERS APPOINTED BY THE SELECTMEN
Measurers of Wood and Bark and Surveyors of Lumber JOSEPH E. WARE
JAMES R. PUTNAM ARTHUR E. CODDING
Field Drivers
GEORGE M. DAVIS JOSEPH E. WARE
Pound Keeper, JAMES E. O'CONNOR
Cattle Inspector, WESTON R. UPHAM
Meat and Provision Inspector, ANTHONY HOLBROOK (Appointed by Board of Health)
Sealer of Weights and Measures, LOUIS M. HANFF
Fence Viewers
WESTON R. UPHAM
LEVI H. STEARNS GEO. H. RICE
Soldiers' Burial Agent, CLARENCE PRESCOTT
4
Superintendent of Streets RALPH W. TEMPLE, resigned ARTHUR F. BROWN, appointed
Dog Officer, GEORGE E. SMITH
Moth Inspector, H. EDWARD WHEELER
Special Police
WILLARD J. TURNER GEORGE BACON
FRED J. TUCKER C. T. OLIVER
EDW. C. O'BRIEN
Public Weighers
WALTER C. BROWN DEXTER MARSH
MERRILL ECCLESTON WILLARD J. TURNER
C. T. OLIVER
Fire Engineers
H. EDWARD WHEELER, Chief JAMES E. O'CONNOR (did not qualify) E. DEXTER MARSH
LOUIS M. HANFF CLARENCE T. OLIVER PATRICK D. MURPHY
5
WARRANT FOR TOWN MEETING, FEBRUARY 2, 1920
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, quali- fied 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 nine o'clock in the forenoon, then and there to act on the following articles :
Article 1. To choose a Moderator to preside at said meeting.
Art 2. To hear the annual reports of the town officers and to act thereon.
Art. 3. To bring in and deposit their ballots for one Selectman for three years, for one Assessor for three years, for one Overseer of Poor for three years, for a Treasurer for one year, for a Collec- tor of Taxes for one year, for one Water Commissioner for three years, for one School Committee for three years, for one member of Board of Health for three years, for one Library Trustee for three years, for Auditor for one year, for a Tree Warden for one year, for five Constables for one year, and to vote "Yes" or "No" on the question: "Shall license be granted for the sale of intoxicating liquors in this town?"
All the above to be voted for on one ballot, each to specify the person to be voted for by placing a cross (X) after his name.
6
The polls will be open at ten o'clock A. M., and may close at two o'clock P. M.
Art. 4. To choose all necessary town officers and committees.
Art. 5. To see what interest shall be paid on taxes and water rents not paid in a specified time.
Art. 6. To see if the town will authorize the Treasurer to borrow money for the use of the town, in anticipation of revenue under the approval of the Selectmen.
Art. 7. To see what sums of money the town will raise and appropriate for the support of the public schools, for repairs on highways and bridges, for removal of snow, for support of poor and public charities, for salaries of town officers, for use on Memorial Day, for contingent expenses, for paying debts and interest, for employment of school physician, for use of public library, for the enforcement of the liquor laws, for unpaid bills, for public building account, for tuition at trade schools, and for any other department that may be necessary.
Art. 8. To see if the town will vote to make appropriation to the water department on account of hydrant service.
Art. 9. To see if the town will vote to raise and appropriate money for maintenance of street lights.
Art. 10. To see if the town will vote to raise and appropriate money to pay the corporate surety on the bonds of its bonded officials, as provided by Acts of 1897, or act anything thereon.
Art. 11. To see if the town will vote to raise and appropriate money for repairs on public buildings.
Art. 12. To determine the compensation of the Collector of Taxes and Treasurer.
Art. 13. To see if the town will vote to raise and appropriate money to pay for expenses at fires and forest fires.
Art. 14. To see if the town will vote to appropriate any
7
unexpended balances of appropriations there may be, the coming year, also any unappropriated money received by the Treasurer.
Art. 15. To see if the town will vote to raise and appropriate money to pay for work done in exterminating the gypsy and browntail moths.
Art. 16. To see if the town will vote to raise and appropriate a sum of money, to be used to defray the expenses of the town officials and others, in protecting the interest of the town.
Art. 17. To see if the town will vote to raise and appropriate a sum of money to be expended for improved highways.
Art. 18. To see if the town will vote to raise and appropriate a sum of money for the maintenance of the Fire Department or take any action thereon.
Art. 19. To see if the town will vote to rescind the vote passed at the meeting February 4, 1918: "Voted that the com- pensation paid for removal of snow from the highways be 30 cents per hour for a man and 30 cents per hour for team."
Art. 20. To see if the town will vote to determine the com- pensation for the removal of snow from the highways or take any action thereon.
Art. 21. To see if the town will vote to transfer the Rufus Houghton Cemetery fund to the Rural Cemetery Association.
Art. 22. To see if the town will vote to raise and appropriate a sum of money to be expended in the old cemetery.
Art. 23. To see if the town will vote to determine the salary of the Forest Warden.
Art. 24. To see if the town will vote to authorize the Fire Engineers to dispose of the harness used on the hose reel.
Art. 25. To see if the town will vote to rescind the vote passed February 3, 1919: "Voted that the Selectmen settle with Matthew Delehanty for damage done to horse on highway to the extent of $15."
8
Art. 26. To see what action the town will take to compensate Matthew Delehanty for injury to horse on highway.
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 aforesaid.
Given under our hands this twenty-fourth day of January, in the year of our Lord one thousand nine hundred and twenty.
CHARLES E. CARROLL, CHARLES J. CAMPBELL, Selectmen of Rutland.
9
TOWN CLERK'S REPORT
The following Births, Marriages, and Deaths were recorded during the year ending December 31, 1919.
BIRTHS
Name
Parents
Date
John W.
John Appleton and Marion M. (Slifer) Petry, Jan. 6
In Worcester In Worcester Jan. 6
Betty Jean Nelson M. and Madeline (Dodge) Calkins In Northampton Jan. 23
Ruth Jameson
John W. and Clara E. (Connor) Jameson Mar. 6
Albert
Alexander and Blanche (Collen) Julsonnet Mar. 9
Ralph Eugene
Ralph E. and Bessie M. Stengel
Mar. 25
Clara Joseph and Mary A. (White) Becchan
Apr. 4
Cecilia
Paul and Caroline (Godek) Pasiert Homer Guy and Esther (Hatstat) Loverin
May 7
Alice Maude
Albert F. and Belle A. (Fay) Wales Theodore and Lillian (Kinnear) Brodmerkle June 8
May 24
Dorothy Carolina
Andrew and Anna (Carlson) Haines
June 18
Rose Peter and Veronica Denvaleska Ragin
June 23
Joseph Edward Joseph and Madeline (Arnold) Vanderporten
In Holden July 19
John Charles
John A. and Harriet Elva (Weed) Fiske
In Worcester July 25
Verne and Eva (Rokkola) Liiamatainen Aug. 21
Edna Frances
Lewis R. and Elsie (Peabody) Bigelow Sept. 4
Dorothy Elizabeth Ervin L. and Elizabeth F. (Harrington) Maynard
Elise Harriet Frederick Warren
In Holden Sept. 21 August J. and Harriet M. (Hatstat) Pouppeville Oct. 8
Frederick W. and Helen L. (Whitney) Hatstat In Holden Nov. 24
Aldina Carolina Pietro and Dina (Sartori) Alinovi Dec. 11
Ethel May
Walter Lewis and Ada L. (Stult) Hunt Dec. 22
1919
Stillborn, female
May 7
Merle Olive
10
MARRIAGES
Name
Place of Marriage
Residence
Date 1919 Jan. 27 Thomas John Glynn June Hazel Butterfeld
Rutland
Boylston
Mar. 5 Walter M. Loker
Dorchester
Rutland
Mabel Almeda Risteen
Dorchester
Mar. 22 Rosario Materia Annie Lascola
Rutland
Barre
Apr.
5 Wesley King Parker Elizabeth Boline Page
Rutland
Malden
June 21 Harry E. Millen Hazel G. Taylor
Rutland
Rutland
July 19 Hugh C. Hodgen Mildred A. Holbrook
Acton
So. Acton
Oct. 18 Richard M. Loughman Blanche M. (Crotto) Stewart
Worcester
Rutland
Oct. 20 Albert F. White Rose D. Poulin
Charlton City
W. Rutland
Charlton City
Oct. 23 Axel Alexander Johnson Lillian Charlotte Malberg
Rutland
Brookfield
Nov. 8 Oliver E. Davis Dorothy O. Field
Rutland
Rutland
Nov. 20 Walter Cornelius Van der Pyl Lillian G. Upham
Rutland
Worcester
Rutland
Nov. 24 Joseph William O'Connor Belle Alberta Coté
Worcester
Rutland
Worcester
DEATHS
Date
Name Disease
Place of Death
1919
y.
Age m. d.
Jan. 13 Henry Converse
82
9
29
Rutland
Prostatitis Cystitis
Jan. 6
Stillborn female
Worcester
Feb. 17 Lyman A. Baker
82
7 13
Rutland
Valvular Heart Disease
67
2
15
Rutland
Mar. 25 George E. Sharpe Chronic Nephritis
58
11
22
Worcester
Mar. 28 Mary E. Loughman
37
2
4
Rutland
Hypertrophy: dilatation of heart
Boylston
Barre
Malden
Rutland
Rutland
Rutland
Boylston No. Rutland
Mar. 12 James F. Allen Myocarditis
11
Date Name Disease
1919
y. 52 2 18
Rutland
Hypertrophy: valvular disease of heart
Apr. 29 William H. Hayden
63 8 13
Worcester
Cardia Renal Vascular Disease
May 24 Sadie (Parsons) Morris
45 8 14
Rutland
Pulmonary Tuberculosis
May 8 Loverin
20 hrs.
Worcester
Congenital Heart Disease
June 4 Eva (Boris) Steinwick
32
10 -
Worcester
July 11 David Frink Smith
90
11
28
Rutland
Chronic Cystitis-nephritis
16
10
4
Rutland
Aug. 25 Laura (Chamberlain) Dodge Cancer
67
4
21
Rutland
Sept. 25 Lucian F. Allen
76
5 16
Rutland
Bronchial Pneumonia
4
27
Clinton
Nov. . 9 Irving Edward Newcomb
16
3 18
Rutland
Automobile Accident-concussion of brain
Dec. 6 August Taipale (at Lakeville) Pulmonary Tuberculosis
41 10 2
Rutland
Dec. 18 Aldina Carolina Alinova
7
Rutland
Dec. 29 Helen A. Lasaute
45 5
4
Rutland
Pulmonary Tuberculosis
THE FOLLOWING PERSONS TEMPORARILY RESIDED IN RUT- LAND FOR TREATMENT IN THE STATE OR PRIVATE SANATORIUMS
Date Name Disease
Age
Residence
1919
у.
m. d.
-
Jan: 4 Ethel Patten
24 7 10
Worcester
Jan. 20 Kusti Rauhala
24
1
0
Maynard
Pulmonary Tuberculosis
Jan. 29 Charles E. Lydstone
21
3 25
Everett
Pulmonary Tuberculosis
Age m. d.
Place of Death
Apr. 18 Annie Delehanty
Diabetes Mellitus
July 28 Timothy Joseph Dennehy Pulmonary Tuberculosis
Nov. 5 Merle Olive Brodmerkle Capillary Bronchitis
-
Exhaustion and Malnutrition
Pulmonary Tuberculosis
12
Date 1919
Name Disease
Age
Residence
Jan. 2 Cornelius Sheehan
38
6
0
Milton
Pulmonary Tuberculosis
53
4
10
Pittsfield
Feb. 4 Katherine Leary
34
Brookline
Pulmonary Tuberculosis
51
3
14
Bedford
Pulmonary Tuberculosis
18
9
3
Roxbury
Feb. 17 Lillie L. Boothby Pulmonary Tuberculosis
62
8
1 Kennebunkport, Me.
Mar. 3 Alvin Moses
38
11
20
West Somerville
Pulmonary Tuberculosis
30
6
29
Boston
Pulmonary Tuberculosis
38
9
16
Roslindale
Acute Dilatation of Heart
37
Amesbury
Apr. 24 Howard Warren
30_
9
18
Worcester
Apr. 4
Homer Argyr
29
9
14
East Watertown
Pulmonary Tuberculosis
27
8
-
Longmeadow
Apr. 6 Marguerite A. Wright Pulmonary Tuberculosis
30
3
23
Amherst
Apr. 14 James G. Power
36
Chelsea
Pulmonary Tuberculosis Apr. 14 Helen Weintidub
21
3
12
Bridgeport, Conn.
Pulmonary Tuberculosis
42
7 27
Lynn
Pulmonary Tuberculosis
31 9
29
Roxbury
May 2 James Blake Pulmonary Tuberculosis
54 9
17
Fall River
May 4 Stella (Kravutske) Gaydosh Pulmonary Tuberculosis
34 2
2
Bridgeport, Conn.
May 10 George H. Goodman
27
0
5
Haverhill
Pulmonary Tuberculosis
y.
m.
d.
Jan. 3 Thomas Morrissey Pulmonary Tuberculosis
-
Feb. 15 Vadock Fox
Feb. 15 Rose Isenberg Pulmonary Tuberculosis
Mar. 24 Frederick L. Jackson
Mar. 27 Charles F. Gray
Apr. 2 Frank Campbell Pulmonary Tuberculosis
Pulmonary Tuberculosis
Apr. 12 Marion L. Andrews Pulmonary Tuberculosis
-
Apr. 27 David G. Noonan
Apr. 28 Susan I. Murray Pulmonary Tuberculosis
13
Date 1919
Name Disease
Age
Residence
y. m.
d.
May 11 Frank Johnson alias Frank H. Sprague Pulmonary Tuberculosis
22
11
17
Lowell
May 21 Saint Morse
45
11
6
Boston
Pulmonary Tuberculosis
28
11
1
Somerville
Pulmonary Tuberculosis
38
0
- 9
Somerville
June 11 Bessie Cacavas
30
Lynn
Pulmonary Tuberculosis
19
1 20
Dorchester
Pulmonary Tuberculosis
33
8
19
Worcester
Pulmonary Tuberculosis
46 6
29
Cambridge
Pulmonary Tuberculosis
July 24 Mary (Hotchkiss) Beers Pulmonary Tuberculosis
28 5
10
Stratford, Conn.
July 25 Willard McPhee
23
8
14
Easton
Pulmonary and Intestinal Tuberculosis
Aug. 14 Edward W. Cook
33
2
15
Revere
Pulmonary Tuberculosis
Aug. 15 George J. Sullivan
34
8
17
Charlestown
Pulmonary Tuberculosis
27
6
27
Dorchester
Aug. 23 Joseph Lusnia
26
7
26
Chicopee
Pulmonary Tuberculosis
42
1
7
Dorchester
Pulmonary Tuberculosis
32
10
3
Boston
Sept. 30 Cornelius F. Leary Pulmonary Tuberculosis
45
4
27
Roxbury
Oct. 4 Edwin B. Robinson
29
6
11
South Lancaster
Tubercular Meningitis
39
-
South Boston
Nov. 8 Werner Lundquist Pulmonary Tuberculosis
49
2
22
Dorchester
Nov. 20 George F. Russell
45
8 25
Boston
Pulmonary Tuberculosis
-
-
June 20 Frances S. Nelson
June 24 Louis C. Zahonyi
June 3 Thomas J. Geary
Aug. 17 Amelia (Goncher) Berry Pulmonary Tuberculosis
Sept. 10 Hilda J. Ober
Sept. 16 William Francis Downey Pulmonary Tuberculosis
Nov. 6 Mary Ellen Ward Pulmonary Tuberculosis
May 31 Francis E. Clark
June 8 Catherine Geary Pulmonary Tuberculosis
14
Date Name Disease
Age
Residence
1919
y.
m. d.
Nov. 16 Arthur L. Baldwin
41
6 12
Lowell
Pulmonary Tuberculosis
Nov. 30 William Larkin
19
5 27
Worcester
Injuries in Automobile Accident
Dec. 3 Ethel M. De Luc
26 3
21
Dorchester
Pulmonary Tuberculosis
Dec. 13 Victoria Zak
37
10
14
Boston
Edema of Glottis Tuberculosis
21
1 25
Methuen
Pulmonary Tuberculosis
43
4
17
Roxbury
Pulmonary Tuberculosis
Dec. 20 · Ola Waller
32
Baltimore, Md.
Pulmonary Tuberculosis
Dec. 21 Walter Duncan
38
8
2
Malden
Pulmonary Tuberculosis
Dec. 31 Frank L. Dorsey
35
4
4
Dorchester
Pulmonary Tuberculosis
Dec. 13 Angeline De Luca
Dec. 19 Daniel Driscoll
15
DOGS LICENSED
During the Year 1919
Received for 111 male dogs licensed at $2.00
$222 00
Received for 22 female dogs licensed at $5.00
110 00
$332 00
Less 133 fees at 20 cents
26 60
Paid County Treasurer
$305 40
During the year I have issued 108 resident hunters' certificates, 8 fishing permits, and 2 minors' trapping permits.
16
LIST OF JURORS
As Revised by Selectmen
Albert F. Wales
Olin Blaisdell
Fred L. Handy
J. Warren Moulton
Walter M. Loker
Wenzell J. Brodmerkle
Howard S. Davis
Merrill Eccleston
Joseph M. Moulton
Miles E. Griffin
Roland C. Prescott
Ernest J. Hilton
William Spindler
Walter H. Prescott
Matthew J. Cullen
Erwin L. Maynard
E. Dexter Marsh
DRAWN
Walter M. Loker, Nov. 29, 1919
Respectfully submitted, LOUIS M. HANFF, Town Clerk.
Jan. 1, 1920.
17
APPROPRIATIONS
No.
ОВЈЕСТ
Raised and Appro.
Other Sources
Total Amount Available
1
Adding Machine
$300 00
$300 00
2
Contingent .
800 00
Unappropriated Money
$98 40
Mothers' Aid.
2,621 85
State Aid.
312 00
3,832 25
3
Debts and Interest.
6,200 00
436 88
Temporary Loan .
23,700 00
Water Loan Interest.
316 25
30,653 13
4
Fire Department.
200 00
200 00
5
Fires and Forest Fires Boston & Maine R. R. Co.
14 10
214 10
6
Guide Boards
100 00
100 00
7
Gypsy Moths.
100 00
100 00
8
Highways, Meeting, Feb. 3, 1919. Special Meeting, Mar. 10, 1919. Com. of Mass., Chap. 155.
800 00
2,366 91
5,616 91
9
Library, Unexpended (1918) Dog Fund (1918)
242 47
302 76
10
Liquor Law Enforcement.
25 00
25 00
11
Memorial Day
75 00
75 00
12
Old Bills.
1,200 00
250 00
1,450 00
13
Protecting Interests of Town.
50 00
50 00
14
Public Building .
500 00
447 35
947 35
15
Public Building, Repairs
200 00
200 00
16
Public Charities. .
700 00
29 15
729 15
17
Salaries Town Officers
1,600 00
25 80
1,625 80
18
Unexpended (1918).
60 28
City of Boston, Tuition.
6 75
Com.of Mass., Gen. S. Fund-Tax
363 50
Com. of Mass., Gen. Sch. Fund.
815 30
Com. of Mass., High School. .. Com. of Mass., Supt. Sch. Acct .. Com. of Mass., Tuition
312 50
School Physician
25 00
20 30
9,037 27
19
Sidewalk Repairs
100 00
100 00
20
Snow .
500 00
500 00
21 Snow Fence.
200 00
200 00
22
Street Lights.
1,050 00
1,050 00
23
Surety on Bonds.
50 00
50 00
24
Trade School.
75 00
Com. of Mass., Reimbursement.
57 86
132 86
Total, 1919 Regular Appro.
$24,100 00
$33,391 58
$57,491 58
180600 826,00
120,00 77.20.16
2.451.10 1102.00 13,46 71066.56
720,00
5069.84
Charlton Poor Farm Assn
Reimbursement,CattleInspector Schools
6,700 00
151 50
Unclaimed Check.
582 14
Rentals Town Hall.
2,450 00
60 29
Spec. Appro., cement for bridge.
200 00
Interest, Taxes and Water
18
REPORT OF THE TREASURER
CASH ACCOUNT
Balance Jan. 1, 1919
$3,029 39 $3,029 39 289 8 18
131.21
RECEIPTS
Collector :
George E. Sharpe Estate
$371 66
Miles E. Griffin, Taxes
22,320 40
Miles E. Griffin, Water
1,797 33
$24,489 39 3029 12
Loans:
Worcester Bank & Trust Co., Tempo-
rary Loans $27,300 00 $27,300 00
Schools:
City of Boston, Tuition $6 75
Com. of Mass., School Fund 815 30
Com. of Mass., School Tuition
151 50
Com. of Mass., School Supt. Salary
312 50
Com. of Mass., High School
582 14
Com. of Mass., Income Tax, Gen. School Fund 363 50
W. P. Knight, Unclaimed Check, 1918 20 30
$2,251 99
Industrial Schools:
Com. of Mass. $57 86 $57 86
19
Highways:
Com. of Mass., Town Highways $2,096 15
Rutland Private Sanatorium Assn., Maple Avenue
150 00
$2,246 15
County Treasurer :
Dog Fund
$256 49
$256 49 r
Rutland State Sanatorium, Water
Rents, 10 Months
$3,029 12
$3,029 12
Hall Rents:
C. T. Oliver
$447 35
$447 35
Taxes:
Com. of Mass., Income Tax
$451 00
Com. of Mass., Corporation Tax, Pub- lic Service
151 02
Com. of Mass., Corporation Tax, Busi-
ness
304 54
Com. of Mass., Reimbursement for
Loss of Taxes
394 89
Commonwealth of Massachusetts:
Compensation Inspection of Animals
$25 80
State Aid
312 00
Soldiers' Exemption
70 51
$408 31
Mothers' Aid:
City of Boston
$287 00
City of Cambridge
353 73
Com. of Mass.
1,981 12
$1,301 45
$2,621 85
20
Licenses :
Louis M. Hanff, Auctioneer
$1 00
F. W. Hatstat, Sunday 2 50
Mrs. Katherine Fitspatrick, Sunday 2 50
D. J. Fitzgerald, Sunday
2 50
James C. Speirs, Sunday
2 50
A. S. Charter, Sunday
2 50
Mrs. E. H. Glidden, Moving Picture
5 00
$18 50
Miscellaneous:
Interest on Deposits
$37 38
L. M. Hanff, Sealers' Fees
5 12
H. D. Bray, Refund
6 00
Charlton Poor Farm Assn., Rebate
29 15
C. T. Oliver, Sale of Glass
50
Central District Court, Fines
10 00
Boston & Maine R. R., Fires
14 10
Prison Camp and Hospital, Overpaid Bill 2 00
L. M. Hanff, Old Fire Truck
40 00
C. T. Oliver, Use of Telephone
10
C. T. Oliver, Grass in Old Cemetery
5 00
C. T. Oliver, Use of Town Scales
15 80
$165 15
Total
$67,623 00
PAYMENTS
Commonwealth of Massachusetts:
State Tax
$2,565 20
Highway Tax
385 90
$2,951 10
County Treasurer :
$1,102 00
$1,102 00
County Tax
13.48
406658
14.10 200
8 5.25
21
Miles E. Griffin, Collector : Tax on Land Taken for Taxes
$13 48 $13 48
Town of Rutland: Selectmen's Orders
$60,658 24 $60,658 24
Total
$64,724 82
Balance in Treasury
2,898 18
Total
$67,623 00
RUFUS HOUGHTON CEMETERY FUND
In Five Cents Savings Bank
$100 00
Interest Accrued 4 04
Paid George H. Miles, Treasurer
4 04
Balance in Bank
$100 00
Respectfully submitted,
WILLIAM C. TEMPLE,
Treasurer.
22
FINANCIAL STATEMENT
Cash Balance December 31, 1918
$3,029 39
Receipts from all sources
6.4,370 40
$67,623 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.