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.