Town annual report of Rutland 1914-23, Part 17

Author: Rutland, Mass.
Publication date: 1914
Publisher: The Town
Number of Pages: 902


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.