Town annual report of Rutland 1914-23, Part 4

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 4


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


LIBRARY TRUSTEES


WILLIAM C. TEMPLE


Term expires 1916


MRS. MARY E. CONVERSE


MRS. SADIE P. MORRIS


Term expires 1917 Term expires 1915


HIGHWAY SURVEYOR, *LEWIS F. BIGELOW AUDITOR, CLIFFORD J. GRAY TREE WARDEN, H. EDWARD WHEELER


CONSTABLES


PATRICK D. MURPHY GEORGE H. HAMMOND


ALEXANDER LEBEAUX


*Appointed by the Selectmen


J. WARREN MOULTON WILLIAM C. TEMPLE HOWARD S. DAVIS


ASSESSORS


Term expires 1916


Term expires 1915 Term expires 1916 Term expires 1917


3


OFFICERS APPOINTED BY THE SELECTMEN


MEASURERS OF WOOD AND BARK AND SURVEYORS OF LUMBER JOSEPH E. WARE


CLARENCE W. GRIFFIN ARTHUR E. CODDING


FIELD DRIVERS JOSEPH E. WARE


HOMER B. LOVERIN HORACE E. SMITH


POUND KEEPER, JOHN H. GRIFFIN CATTLE INSPECTOR, CLINTON B. SCOTT


MEAT AND PROVISION INSPECTOR, CLINTON B. SCOTT (Appointed by Board of Health)


SEALER OF WEIGHTS AND MEASURES, LOUIS M. HANFF


FENCE VIEWERS


WESTON R. UPHAM


LEVI H. STEARNS MATTHEW J. CULLEN


SOLDIERS' BURIAL AGENT, ROLAND C PRESCOTT DOG OFFICER, GEORGE E. SMITH MOTH INSPECTOR, H. EDWARD WHEELER


SPECIAL POLICE


WALTER C. BROWN GEORGE C. ERISKINE WILLARD J. TURNER


GEORGE E. SMITHI JOHN W. McGANN FRED J. TUCKER


PUBLIC WEIGHERS


WALTER C. BROWN DEXTER MARSH


JOHN W. McGANN LESTER E. GRAVES


4


TOWN CLERK'S REPORT


The following Births, Marriages and Deaths were recorded during the year ending Dec. 31, 1914 :


BIRTHS


NAMES


PARENTS DATE 1914


Francis Goddard Silvia E.


Albert F. and Belle A. (Fay) Wales Jan. 15


Morris and Jennie D. (Nayman) Swartz Feb. 18


In Worcester


Chester Elliott William W. and Lillian J. Goldthwaite March 6


Alphonse Stephen and Anna ( Michalak) Rusek April 9


Edward James


Edward and Enill M. (Bell) Brown April 25


Norman Edward Lester E. and A. Pearl (Weaver) Graves May 6


In Worcester


John M. George C. and Iva I. (McAidle) Erskine May 17 In Worcester


Joseph twin


Rodolphe and Ermine (Courtemanche)


Lamoureaux May 17


Walter twin Rodolphe and Ermine (Courtemanche) Lamoureaux May 17


David R. David and Christine K. (Russell) Hosie June 11


In Worcester June 20


Grace E. Merrill H. and Edith G. Cannon


Benjamin


In Worcester Samuel and Minnie (Klein) Silver July 1 In Worcester Henry E.and Mary Frances (Whalen) Paradis July 19 July 27


Anastasia


Female stillborn


Hazel Josephine


Benj. F. Jr. and Nellie M. (Willis) Strong July 28 Raymond Joseph Alexander, A. J. and Blanche (Collin) Gulsonnet July 31


Francis J. Timothy F. and Caroline F. Larrabee Sept. 10 In Worcester Nov. 19


Gladys May


Frank and Hilda (Josephson) Parker John and Margaretta (Laucella ) Saloperta Nov. 9


Andrew


Owen Michael and Mary (Carlson) McGann Nov. 4 Thelma Eva


Jesse and Florence (Johnson) Allen Dec. 24


5


MARRIAGES


DATE 1914


NAME


PLACE OF MARRIAGE RESIDENCE


February 21 Bayard T. Crane Niagara Falls, Ontario Rutland


Mary Louise Campbell Morse


Rutland


June 23 William E. Hunt


Holden


Rutland


Elizabeth E. Meehan


Rutland


June 24 Elmer Linus Buck Newton


Rutland


Annie Teresa Chorlton


Newton


July 27 Harry L. Engels Susie E. Strickland


Rutland


Rutland


Rutland


August 14 Robert J. Bothwell


Rutland


Rutland


Georgianna Taylor


Rutland


Rutland


October 12 Howard S. Davis Ethel A. Tuplin


Spring Valley, P.E.I. Spring Valley


November 21 John J. O'Connell


Holden


Rutland Rutland


DEATHS Residents of Rutland MAME AND DISEASE


AGE


y.


ın. đ.


*Jan. 14


Rose M. Bodman Pulmonary Tuberculosis


48


3


*Feb 3


Charles I. Earle Pulmonary Tuberculosis


37


2 27


Feb. 23


Mariner Cannon Hypertrophy of Heart


91


9 24


*Feb. 23


Barbara Joyce Pulmonary Tuberculosis


23


6 8


** March 21 In Worcester April 28


Joseph Klichius Septicaemia


23


-


1


18


*. June 14


William F. Horan Tubercular Meningitis


37


5 28


June 23 In Worcester July 27 *Sept. 2


Female (stillborn )


-


-


-


9


20


Oct. 5 In Worcester *Nov. 16


Francois Arsenault Cardis Venal Disease


Rudolph Ertischek


26


9


Nov. 22


Paul Wheeler Valvular Disease of the Heart


86


4 9


Dec. 8


Agota (Pluskie) Robinson 26 - -


* Returned as residents of Rutland. Came to Rutland as patients. * Were employed at Rutland State Sanitarium.


Milton L. Cabot Cholera Infantum


Pulmonary Hemorrhage


10 20


Nellie G. Viner Tubercular Peritonitis


James Roland Prescott Tubercular Meningitis


DATE 1914


Nora G. (Darrigan) Malin


6


The following persons were in Rutland for treatment in private or the State Sanitarium with the exception of those marked *:


DATE NAME AND DISEASE


AGE


RESIDENCE


1914


y.


m. d.


Jan. 1 John J. Barry


36


11


4 Somerville


Jan. 8 James D. Mullen


27


4


2 Quincy


Jan. 10 Mary Curley


29


4


26


Boston


Pulmonary Tuberculosis


Jan. 24


Arthur M. Hayden


Pulmonary Tuberculosis


Feb. 6


Arthur Carlson


21


2


15


Worcester


Pulmonary Tuberculosis


Feb. 7


Hugh Tolland Pulmonary Tuberculosis


27


7 - Hudson


Feb. 11


George Murphy


36


3 24


Pulmonary Tuberculosis


Feb. 11


Michael McMahon


34


20


Lowell


Feb. 13


Patrick J. Higgins


42 4 7 Brockton


Feb. 14


Edward G. Springer Pulmonary Tuberculosis


31


4


20


Cambridge


Feb. 14 Clarence Leutch Pulmonary Tuberculosis


31


10


19


Webster


Feb. 25


Annie G. Nickerson


29


25


East Dennis


Acute Tracheitis


Feb 25


Richard A. Maloof Pulmonary Tuberculosis


29


6 - Boston


Mar. 2 Joseph A. Logue


19


6 9 Cambridge


Pulmonary Tuberculosis


Mar. 2


Edward P. Curran


27


11 - Everett


Mar. 8


Bernard McGowan


42


11


22


Lawrence


Mar. 14


Pulmonary Tuberculosis Katherine Hurley


22


3


11


Lynn


Pulmonary Tuberculosis


39


5 17


Revere


Mar. 15 Jacob A. Aisner Pulmonary Tuberculosis Mar. 16 Mary C. Lydon Pulmonary Tuberculosis


20


- 3 Boston


Mar. 19 Margaret M. McDonough Pulmonary Tuberculosis


23


4 20


Norwood


Pulmonary Tuberculosis


Pulmonary Hemorrhage


5 29


Braintree


Pulmonary Tuberculosis


-


Pulmonary Tuberculosis


7


DATE 1914


NAME AND DISEASE


AGE


RESIDENCE


m. d. y.


32 7 2 Boston


April 2 Mary Melanophy Pulmonary Tuberculosis April 5 Joseph Lacoss Pulmonary Tuberculosis James McNulty


50 6


1 North Adams


April 6


44 6


6 Attleboro


Pulmonary Tuberculosis


37


11 Boston


April 12 James H. Hallahan Pulmonary Tuberculosis April 18 Augusta Samuels Pulmonary Tuberculosis


31


1


14


Boston


April 20 Linwood H. Swan


17 3


16


Boston


April 20


Pulmonary Tuberculosis Rhoda A. Mills Pulmonary Tuberculosis


33 10


11


Watertown


April 22


William J. Murphy Pulmonary Tuberculosis


38


5


21


Brockton


May 3


Angus H. Fraser


32


- 19


Lynn


Pulmonary Tuberculosis


May 4


Morris W. Noonan Pulmonary Tuberculosis


42


4


22


Boston


May 20


Benjamin Koolpe Pulmonary Tuberculosis *Bengla Krants Broncho Pneumonia


83


6


4 Worcester


May 25


Theodore F. Jenny Pulmonary Tuberculosis Joseph O'Neil


30


4 - Boston


May 27


Pulmonary Tuberculosis Mary H. Hastings Pulmonary Tuberculosis Demetrius Gotser Pulmonary Tuberculosis Bayard E. Harrison Pulmonary Tuberculosis Neznig Sahagian


29


37


Williamstown


June 1


27


2


17


Boston


June 9


53


11


22


Malden


June 11


20


5


25


Boston


June 18


Pulmonary Tuberculosis Catherine A. Lester Pulmonary Tuberculosis Bennett Allen Pulmonary Tuberculosis Margaret F. Langdon Pulmonary Tuberculosis


25


8


11


Medford


June 29


19


19


Honor, Mich


July 9


31


9 19


Brookline


July 11 Thomas F Deehan


24


3 10


Boston


Pulmonary Tuberculosis


31


- - Worcester


May 24


31


3


4 Brockton


May 26


8


DATE 1914


NAME AND DISEASE


AGE


RESIDENCE


y. m. d.


July 13 *Daniel J. Hunt Myocorditis


50 - - Worcester


July 15 Axel A. Nalunan


32


5 10 Brockton


Pulmonary Tuberculosis


18


2


- Boston


July 15 Francis E. Donogles Pulmonary Tuberculosis


21


2


S Prescott


July 23


Frederick C. Taylor Pulmonary Tuberculosis Joseph Ziino Pulmonary Tuberculosis John A. Overburg


24 11 9


Worcester


July 31 Rev. John W. F. Power Tubercular Meningitis


32 6


Boston


Aug. 2 Alpheda A. Roy Pulmonary Tuberculosis


24 -


Springfield


Aug. 14 Edward Cohen


33


- Boston


Aug. 15 Fred Coray Pulmonary Tuberculosis


33


3 New Haven, Conn.


Sept. 1 George H. Kane


Pulmonary Tuberculosis


27


9 14 Danbury, Conn.


Sept. 5 Sarah E. Mullins Pulmonary Tuberculosis


36


- - Pawtucket, R. I.


Sept. 9 Mary R. Fleming Pulmonary Tuberculosis


27


0 9 Boston


Sept. 15 Jeremiah Buckley


4


- - North Easton


Pulmonary Tuberculosis


43


1 5 Lynn


Sept. 19 Jacob Landon Pulmonary Tuberculosis


30


14 Boston 8


Sept. 26 Peter Radia


22 2


24 Pittsfield


Oct. 3


Pulmonary Tuberculosis Fred'k R. Taylor


26


5


6 Worcester


Oct. 3


Pulmonary Tuberculosis Morris Halperin Pulmonary Tuberculosis


50


-


Boston


Oct 5


Lena McD. Kimball Pulmonary Tuberculosis


6 25 Winthrop 20


-


Sept. 16 Thomas Wyman


Pulmonary Tuberculosis


42 8 13 Medway


Sept. 1 Henry Miner Ives Pulmonary Tuberculosis


22 10 17 Fall River


Aug. 9 Louis Bacokois Tubercular Pneumonia


Pneumonia (Broncho)


27 - - Monson


July 31 Pulmonary Tuberculosis


July 17


9


DATE


NAME AND DISEASE


AGE


RESIDENCE


m. d y.


Nov. 13


67


10


27 Worcester


Nov. 18


John Carter


35


7


- Quincy


Hemmatemasis


Nov. 20


Arthur G. Richardson Pulmonary Tuberculosis


58


11


16


Winchester


Nov. 23


Florence M. McAdam Pulmonary Tuberculosis


. 28


13 Lynn


Nov. 24


Katherine F. McQueeney Acute Cardiac Collapse


24


5


5


Lynn


Nov. 27


Bertha Berket


19


6


24


Malden


Pulmonary Hemorrhage


Dec. 3


Gertrude L. Fennell


40


2


2


Everett


Pulmonary Tuberculosis


Dec. 6


Lewis Keyes Pulmonary Tuberculosis


32


4 87


Grunea, Va.


Dec. 6


Dougall MacEachern


43


0


6


Boston


Pulmonary Hemorrhage


Dec. 7


Frances Ultsch


23


9


19


Boston


Dec. 12


Pulmonary Tuberculosis Lena Hyde


29


3


19


Lowell


Pulmonary Tuberculosis


Dec. 14


Elizabeth Lawton


26


Boston


Pulmonary Tuberculosis


Dec. 15 John Henry


21


14 Middletown, N. J.


Dec. 19


Pulmonary Tuberculosis Thomas Webb


57


2


9


Fall River


Dec. 23 Mary L. Smith


40 - - Everett


Pulmonary Tuberculosis


Dec. 27


John J. Carroll


32


11


28


Boston


Double Pneumonia


DOGS LICENSED DURING THE YEAR 1914 :


Cash received for 109 Male Dogs @ $2.00


$218 00


Cash received for 19 Female Dogs @ 5.00


95 00


Total


$313 00


Less 128 fees @ 20g


35 60


Paid County Treasurer


$287 40


During the year there were 131 Resident Hunters' Certificates issued and one unnaturalized resident Certificate.


-


-


-


Pulmonary Tuberculosis


-


1914 *Amasa Kingsley


10


As items of interest to the citizens of Rutland and for the purpose of pre- serving on record, I enter in my report the fact the electric current for lighting the town was switched on for the first time Aug. 1, 1914, at 5.20 o'clock P. M


I also obtained from Daniel C. Roper, first assistant postmaster general, the dates of establishment of post offices and the names and dates of appoint- ment of the postmasters of Rutland. Rutland post office was established Oct. 1, 1803, Nathaniel H. White first postmaster. Then followed : Moses White, July 1, 1805; Rufus Putnam, Oct. 1, 1816; George Estabrook, Mar. 14, 1839; Thomas S Knowlton, March 9, 1846; Zadock W. Gates, Jan. 14, 1848; Joseph Davis, June 24, 1861; Alonzo Davis, May 17. 1866; Henry Dana, April 7, 1878; Edwin Demond, Nov. 21, 1881; Ellen E. Dana, Dec. 4, 1884; Henry Converse, Dec. 4. 1988; John W. Kennedy, June 29, 1893; Henry Converse, Aug. 7, 1895; Dennis A. Smith, present postmaster.


North Rutland post office was established Sept. 29, 1852, first postmaster Abram H. Temple. Then, on February 10, 1854, the office was discontinued. On Aug. 31, 1865. it was re-established, with Guilford Welch as postmaster: H. C. Thomas, March 22, 1870; W. D. Potter, July 17, 1883; Alfred Hatstat, June 30, 1884; Charles H. Young, Sept. 21, 1887; Alfred Hatstat, June 1, 1889; Menzies R. Moulton, May 11, 1895; Emma F. Wilson, April 16, 1903. Discon- tinued Nov. 3. 1907, rural free delivery established.


West Rutland post office was established Oct. 1, 1849, first postmaster Warren H. Sibley; Simon Black, Dec. 3, 1852; Horace N. Park, March 31, 1854; Michael Quimby, Oct. 11, 1858. Discontinued July 12, 1862, re-established July 28, 1862, with Andrew J. Pierce postmaster; Mary J. Quimby, Dec. 8, 1874; Georgiana (Taylor) Bothwell, present postmaster.


I desire to repeat my notice that all citizens who have old family records from which the town records of births might be improved are requested to bring them in, as there a number of records of births missing.


The following list of Jurors were selected by the Selectmen in June, 1914, and returned to the Town Clerk :


Homer B. Lovering


William L. Locke


Edward C. Allen


Joseph M. Moulton


George E. Smith


Richard H. Loughman


Roland C Prescott


George H. Rice


Louis M. Hanff William J. Prescott


Maurice Menges


Walter B. Ware


Wenzell J. Brodmerkle


Daniel J. Fitzgerald


Charles E. Carroll


Drawn since last report :


William H. Maynard, May 4


A. Clifford Wheeler, May 7


William L. Locke, Sept. 19 George A. Rice, Nov. 30


Respectfully submitted,


LOUIS M. HANFF,


Rutland, January 1, 1915


Town Clerk


11 SELECTMEN'S REPORT


Of the Financial Condition of the Town for the Year ending December 31, 1914


The report of the Selectmen for ten months ending Dec 31, 1914 is herewith submitted :


We have drawn 554 orders on the Town Treasurer, amounting to $39,092.57, as follows:


SALARIES OF TOWN OFFICERS


Appropriation


$1100 00


Received from State one-half compensation


inspection animals 20 50


Amount available


$1120 50


TOWN CLERK


Louis M. Hanff


$50 75


$50 75


SELECTMEN


J. Warren Moulton


$75 00


William C. Temple


70 00


Howard S. Davis


50 00


$195 00


ASSESSORS


Joseph E. Ware


$72 50


George H. Miles


68 75


Arthur F. Brown


66 25


$207 50


12


OVERSEERS OF POOR


Louis M. Hanff Joseph E. Ware


$25 00


25 00


Matthew J. Cullen


00 00


$50 00


WATER COMMISSIONERS


George H. Miles


$10 00


William White


10 00


E. Dexter Marsh


10 00


$30 00


COLLECTOR


Charles J. Campbell, taxes


$278 05


water rents


30 00


$308 05


TREASURER


H. Edward Wheeler


$115 00


$115 00


AUDITOR


Clifford J. Gray


$20 00


$20 00


REGISTRARS


Louis M. Hanff


$15 00


J, Warren Moulton


10 00


William C. Temple


10 00


Howard S. Davis


10 00


$45 00


13


ELECTION OFFICERS


Fred W, Hatstat


$4 00


James E. O'Connor


6 00


Howard S. Davis


2 00


Louis F. Drury


6 00


Weston R. Upham


6 00


George E. Smith


6 00


Richard M. Loughman


2 00


Henry R. Smith


2 00


Joseph E. Ware


2 00


CONSTABLES


M. H. Scott


$13 00


George Hammond


2 00


Patrick D. Murphy


3 00


$18 00


INSPECTOR OF ANIMALS


Clinton B. Scott


$41 00


$41 00


TREE WARDEN


H. Edward Wheeler


$6 00


$6 00


DOG OFFICER


George E. Smith


$19 00


$19 00


Amounts expended for town officers' salaries


$1141 60


Overdrawn


21 10


PUBLIC SCHOOLS


Appropriation


$5200 00


Receipts from other sources


812 50


Total


$6012 50


Orders drawn


5990 50


Amount not drawn


$22 00


(See report of School Committee)


$36 00


14


POOR


Appropriation Orders drawn


$500 00 364 06


Amount not drawn


$135 94


(See report of Overseers)


HIGHWAYS


Apppropriation


$1600 00


Special appropriation out of treasury


200 00


Total


$1800 00


Orders drawn


1739 51


Amount not drawn


$60 49


(See report of Highway Surveyor)


MEMORIAL DAY


Appropriation


$50 00


Order drawn


50 00


SCHOOL PHYSICIAN


Appropriation


$25 00


Amount unexpended


$25 00


PUBLIC LIBRARY


Appropriation (dog fund)


$176 55


Balance unexpended of last year


24 29


Total


$200 83


Orders drawn


77 25


Balance unexpended


$123 58


(See Trustees' report)


15


STREET LIGHTS


Appropriation


$600 00


Paid Gardner Electric Light Co.


$324 85


Daniels Worsted Mills


150 00


Total


$474 85


Balance unexpended


125 15


SOLDIERS RELIEF


Appropriation $50 00


Orders drawn


50 00


LIQUOR LAW ENFORCEMENT


Appropriation


$100 00


Paid E. W. Merrick, court fees


77 54


Amount unexpended $22 46


OLD BILLS


Appropriation $255 00


Paid Dr. Wm. E. Chamberlain


255 14


Overdrawn 14


TWO HUNDREDTH ANNIVERSARY CELEBRATION


Appropriation, 1913


$100 00


1914


500 00


Special appropriation


400 00


Total


$1000 00


Paid F. H. Drury, treasurer committee


$100 00


Howard S. Davis, "


900 00


Total


$1000 00


(See Treasurer's report)


16


STATE ROAD WORK


Appropriation, 1913


$1500 00


1914 1000 00


Received from State to date


4470 57


66 County


1000 00


Citizens, contributions for oiling 43 00


Total


Paid Bonfligilo Perini, on contract 1913 $2817 93


.. 1914 6343 98


American Car Sprinkler Co. for oiling


302 25


Henry Godbur, boundary stone


5 20


Boston & Maine R. R., freight


1 15


F. D. Forbush, repairs on gutters


27 00


Edward Viner, gravel


.43 05


W. A. Curtis,


25 20


Total


$9565 76


Amount overdrawn


1552 19


Due from the State


1227 93


Net overdraft for town's share


$324 26


BOARD OF HEALTH BILLS


Appropriated 1913


$250 00


Paid State of Mass. Westfield Sanitorium bill 301 09


Overdrawn


$51 09


DEBTS AND INTEREST


Appropriation


$5000 00


Paid State of Mass., water loan


$1000 00


66 66 building loan 1000 00


Worcester Five Cents Bank, building loan 400 00


$2400 00


Worcester Trust Co., temporary loan


$8000 00


$10400 00


$8013 57


17


INTEREST


Paid State of Mass. $467 51


Worcester County Institution


315 00


Worcester Five Cents Bank


101 41


Worcester Trust Co.


352 00


Merchants National Bank


160 00


$1395 92


Total orders drawn for notes and interest


11795 92


Deducting from this total the temporary loan paid of


$8000 00


Interest on water loan assumed by Water Department


462 00


The Collector has received interest on taxes 341 43


Total $8803 43


Which amount deducted from order drawn leaves


2992 49


Amount unexpended


2007 51


BRIDGE AT NEW BOSTON


Appropriation, borrowed $500 00


Paid A. E. Codding, freight and team work


$18 58


W. L. Locke, team and labor 13 00


Geo. F. Blake Co., iron girders


367 64


Geo. Il. Clarke Co., paint


5 98


W. H. Sawyer Co., lumber


97 85


L. R. Bigelow, freight and teaming


12 85


Total $515 90


Overdrawn $15 90


Value of paint and hardware not used


10 00


18


PUBLIC BUILDING ACCOUNT


Paid Michael H. Scott, janitor $450 00


Pratt, Staples, Bell & Young Co., coal 461 38


E. D. Marsh, coal 32 00


HI. W. Calkins, carting coal 63 00


יר wood


24 00


M. H. Scott, shoveling coal 2 00


Boston & Maine R. R., freight


61 80


C. W. Griffin, oil and supplies 56 68


Geo. H. Miles, plumbing 28 50


L. M. Hanff, freight


88


George E. Smith, labor


3 94


George H. Clark Co., paint


21 21


Frank A. Stevens, lumber


1 00


E. G. Higgins Co., curtains


5 55


Brewer & Co., sweeping powder


6 25


The rentals received from the Hall


Net expense


$1017 64


Of this amount, two-thirds or is charged to school account and one-third or


339 21


is charged to public building.


REPAIRS ON PUBLIC BUILDINGS


Appropriation out of treasury


$500 00


Paid C. T. Oliver, Carpenter work


$24 00


Boston & Maine R. R., freight 1 87


Billings Chapin Co., paint


103 57


C. W. Griffin, paint, etc.


8 59


Geo. H Clarke Co., paint


14 35


L. M. Hanff, painting


71 00


M. H. Scott, labor painting


32 63


J. W. Jameson,


170 62


E. A. Graton


120 00


J. W. Gleason


32 00


$1218 19 200 55


678 23


19


Paid C W. Putnam, labor painting


12 25


J. H. Denton, 66


2 00


George Gordon,


5 00


American Express Co., express


38


Geo. E. Smith, carpenter work


17 44


P. W. Wood Lumber Co., lumber


11 22


Total


$626 92 126 92


Overdrawn


FOREST FIRES


Appropriation, out of treasury


$200 00


Special appropriatiou, borrowed


600 00


Total


$800 00


Paid Henry Converse and others


$448 06


George M. Davis


3 75


H. E. Wheeler


8 90


C. W. Griffin


87


Brewer & Co.


7 84


J. E. Ware and others


32 50


Holden Fire Dept.


25 95


C. L. Parker


29 70


W. M. Bulfinch


7 53


J. H. Ward


20 00


Franklin Sq. Garage


1 20


American Express Co.


61


Boston & Maine R. R.


50


Sinai Litiecq


6 00


B. J. Welch


4 50


II. R. Smith


7 75


Jefferson Fire Co.


31 00


F. P. Taylor


1 25


George E. Smith


20


L. M. Hanff


2 25


Michael McGann


11 00


Town of Princeton


55 88


Total $727 04


Received from Boston & Maine R. R.


13 90


Net expense


$713 14


20


REPAIRING GUTTERS AND DRIVEWAYS


Appropriation, out of treasury


$250 00


Paid F. D. Forbush


$124 00


Charles L. Pierce


15 00


Zebulon Strong


16 00


$155 00


SNOW BILLS


Paid George A. Putnam


$1 00


Harold Dickson


2 00


L. F. Hanff


2 60


George E. Smith


15 70


F. P. Taylor


2 10


Stephen Rusie


4 00


Alfred Swanson


3 80


Frank Calkins


70


B. J. Welch


1 50


T. F. Welch


1 50


L. F. Stearns


2 60


Willie Murphy


80


Fred A. Kehoe


2 00


Joseph Scott


1 00


B. W. Potter


8 20


J. C. Fiske


3 00


Royce Fiske


2 40


John N. Moore


4 80


Howard S. Davis


1 60


Thomas Conners


7 00


John Conners


6 60


Carl Bouquist


3 20


Ray K. Peebles


50


W. R. Upham


50


W. II. Prescott


2 20


M. J. Cullen


4 00


J. J. Carr


1 60


A. E. Hammond


50


H. E. Smith


4 60


E. L. Maynard


2 20


21


Paid Frank H. Mellen


$1 00


Wm. Morasky


60


W. J. Brodmerkle


14 40


Merrill Eccelston


1 00


Clarence E. Prescott


10 40


George Mixter


2 60


John Bouquist


4 80


Michael McGann


2 40


George N. Jenkins


1 30


J. J. Welch


2 60


Hector Laton


6 20


Deller Laton


9 60


Merrill Wheeler


6 90


Newton I. Sargent


2 80


Walter G. Sargent


2 70


George H. Willis


17 80


W. C. Temple


2 00


P. A. Scott


80


George E. Gordon


80


George M. Taylor


4 40


H. R. George


1 60


Allie W. George


1 40


W. H. Maynard


12 10


Total $206 00


INCIDENTALS


Appropriation for incidentals and snow Perkins & Butler, Treasurer s book 90


$1500 00


Paid C. W. Griffin, supplies for Com. P. W. Murphy, dog license blanks


4 41


4 50


Erskine & Felton, legal advice


22 50


O. L. Story Senic Co., curtain fixtures


12 50


E. H. Tripp, printing town reports


136 95


Davis & Banister, office supplies 4 38


Franklin Square Garage, truck chains 8 50


Boston Nickel Plating Co., sealers' supplies 12 77


Frost Stamp Co., stamp 65


Willie Murphy, trimming trees 6 00


22


Paid E. H. Tripp, office supplies and printing $35 87


Sanford & Putnam Co., assessors' supplies 9 25


E. W. Merrick, insurance 14 00


L. M. Hanff, Treasurer's bond, 1913 20 00


II. E. Wheeler, tree warden work 6 90


L. M. Hanff, insurance 72 00


Daniels Worsted Mill, repairs on culvert 9 00


Henry Converse, gasoline 4 00


L. M. Hanff, Collector's an I Treasurer's bond 35 00 Hobbs Title Co., Ex titles 3 04


H W. Calkins, express


3 90


H. E. Wheeler, trimming trees 3 50


Bureau of Statistics 8 00


II. E. Adams, spraying trees 35 00


II. E. Wheeler, 3 00


Boston & Maine R. R., freight 1 60


W. H. Sawyer, lumber for guide posts 28 68


C.W. Putnam, painting and repairing railing 60 60 W. & L. E. Gurley, sealer's supplies 68


City of Worcester, police at celebration 7 80


E. H. Leonard, special police - 2 00


Zebulon Strong, lettering boundry stone 1 75


Rawson Cigar Co., flag 6 53


H. W.'Calkins, moving tool house 16 85


C. J. Gray, Auditor's supplies and postage 12 08


E. H. Tripp, printing valuation reports 61 60


F. A. Kehoe, care dump ground 7 00


Carter Ink Co., record ink


1 25


J. E. Ware, Assessors' supplies 3 17


George H. Miles, “ postage 65


C. B. Scott, Meat Inspector, 1913 101 25


L. M. Hanff, expense of dinner for election officers 4 43


M. Delehanty, wood for fire house 12 00


R. C. Prescott, death returns 11 25


W. R. Edson, transportation of prisoners 5 00


Frank A. Smith, insurance 22 60


Henry Converse, fire gong and express 5 78


J. E. Ware, maintaing water tub 5 00


23


Paid Brierley-Lombard Co., firefighting appar- atus $104 94


J. Warren Moulton, postage and telephone 5 00


attending hearings 11 00


Wm. C. Temple, 6 00


H. E. Wheeler, negotiating loans and


postage


16 25


Louis M.Hanff, returns and preparing ballots


53 50


66 postage and telephone 3 85


66 66 agent Board of Health


16 00


.. 66 oath to town officers 5 00


papers for Edson Ave.


3 90


- two trips to Boston on state bill 12 00


C. R. Bartlett, gravel and damage to land 40 00


M. Loughman, gravel 25 00


C. B. Scott, Meat Inspector, 1914 111 01


F. D. Forbush, boundry stone and setting 7 75


$1277 27


Paid J. Warren Moulton, legislative committee work, etc. $48 95


L. M. Hanff, legislative committee work 24 71


Boston & Maine R. R .. tickets 9 90


$83 56


Paid New England Road Machine Co., road machine


$175 00


$175 00


L. R. Bigelow, work on Maple Ave. 43 50


C. H. Breen 66


2 00


F. D. Forbush 66


35 00


$81 00


Paid Frank J. Prouty, flowers for common


$14 55


$14 55


H. E. Wheeler, moth work


61 00


F. D. Wellington,


20 25


Harold F. Fay


28 69


Ross Bros., supplies


1 30


$111 24


Total incidentals


$1742 62


Snow bills


206 00


Total amount


$1948 62


Overdrawn


448 62


24


RECAPITULATION


Town officers


$1141 60


Schools


5990 50


Poor


364 06


Highways


1739 51


Memorial Day


50 00


Public Library


77 25


Street lights


474 85


Soldiers' relief


50 00


Liquor law enforcement


77 54


Old bills


255 14


200th anniversary


1000 00


State road work, 1914


6747 83


Board of Health bills


301 09


Debts and interest


11795 92


New bridge


515 90


Public building account


539 76


Repairs on public buildings


626 92


Forest fires


727 04


Repairing gutters and drives


155 00


Snow bills


206 00


Incidentials


1277 27


Legislative affairs


83 56


Road machine


175 00


Work on grading Maple Ave.


81 00


Common


14 55


Moth work


111 24


Water Department


4260 34


State aid


256 00


25


FINANCIAL STATEMENT


LIABILITIES


State Treasurer, water loan


$12000 00


66


1500 00


Herson Bros.,


500 00


State Treasurer, building loan


4000 00


Worcester Five Cents Bank, building loan


2300 00


Worcester County Institution, refund loan


10000 00


Worcester Trust Co., electric pump loan


2400 00


66


iron bridge


500 00


forest fires


600 00


Merchants National Bank, temporary loan


8000 00


$41800 00


RESOURCES


Due from State Aid


$256 00


Due from State, on highway account


1227 93


Unpaid water rents


1212 24


Uncollected taxes, in Collector's hands


9084 71


Cash in treasury


2533 43


Total


$14314 31


Total debt of town


$27485 69


Respectfully submitted, J. WARREN MOULTON, WILLIAM C. TEMPLE, HOWARD S. DAVIS,


Selectmen of Rutland


26


APPROPRIATIONS RECOMMENDED FOR 1915


The Town Officers submit the following list of appropriations for 1915 :


Schools


$5200 00


Notes and Interest


6000 00


Town Officers' Salaries


1200 00


Support of Poor


700 00


Highways


2000 00


Incidentials and Snow


1500 00


Repairs on Public Buildings


100 00


Soldiers' Relief


50 00


Memorial Day


50 00


School Physician


25 00


Liquor Law Enforcement




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.