USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1914-23 > Part 9
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
Art. 16. To see if the town will vote to raise and appro- priate money for the construction and maintaining of side- walks.
Art. 17. To see if the town will vote to raise and appro- priate 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. 18. To see if the town will vote to raise and appro- priate a sum of money to be expended for improved high- ways.
Art. 19. To see if the town will vote to authorize the Water Commissioners to make any extension of the water mains.
Art. 20. To see if the town will vote to make any loans for the purpose of extending water mains.
Art. 21. To see if the town will vote to appropriate any money to be used upon the old cemetery.
7
Art. 22. To see if the town will vote to raise and appro- priate a sum of money to be used in the improvement of Maple avenue.
Art. 23. To see if the town will vote to raise and appropri- ate a sum of money for the purchase of a road machine, or take any action thereon.
Art. 24. To see if the town will accept of the provisions of Chapter 293, Acts of 1916, relating to the licensing by cities and town of motor vehicles carrying passengers for hire.
Art. 25. To see if the town will accept of Chapter 153, Acts of 1916, relative to the license fee for slaughter houses.
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 of meeting aforesaid :
Given under our hands this eighteenth day of January, in the year of our Lord one thousand nine hundred seventeen.
WILLIAM C. TEMPLE, DANIEL J. FITZGERALD, CHARLES J. CAMPBELL,
Selectmen of Rutland.
8
TOWN CLERK'S REPORT
The following Births, Marriages and Deaths were recorded during the year ending December 31, 1916.
Names
Parents Date
1916
John Joseph
Stephen and Anna (Michela) Rusek
Jan. 28
Edward Peter
William and Nellie (Prigoda) Moreske
Feb. 15
Joseph John
William and Nellie (Prigoda) Moreske Feb. 15
Marion C.
John C. and Harriet E. (Weed) Fiske
March 28
Belle Elizabeth
Albert F. and Belle A. (Fay) Wales
April 24 May 19 May 26
Paul William H. and Mabel G. (Pye) Hayden Martha Bracket Winfield S. adn Hila M. (Guptil) Ross male William J. and Marion C. (Mathis) Kelley
Still born, male Irma
Pietro and Dina (Sartori) Allínovi
Arthur Edward
male
Jessie Viola
Joseph Albert
Irene Frances
Clara Edna
Nov. 23
Rieno
Nov. 13
Ferdyn
Nov. 17
Female, stillborn
Dec. 13
Marion
Archie N. and Grace (Keating) Weeks Dec. 15
MARRIAGES
Date
Name
Place of Marriage
Residence
1916
Feb. 5 John G. Higgins
Rutland
Rutland
Helen F. Rauser
Rutland
April 5 James C. Bemis
Rutland Rutland
Irene Parker Rutland
April 15
Ransome E. Crossman
Nashua, N. H. W. Groton Rutland
Winnifred B. Corkum
in Holden George E. and May E. (Magee) Smith Michael and Mary (Carlson) McGann Aug. 10 Aug. 11 William L. and Mary L. (Murdock) Locke, Sept. 25 Fred R. and Emma L. (Watson) Locke Oct 3 Eugene F. and Madge (Domet) Currier Nov. 9
Benj. Jr. and Maude (Willis) Strong Alfred and Hilma (Relander) Karvonan Peter and Mary (Wadas) Skwazk
May 31 June 27 July 11
BIRTHS
1923
9
Place of Marriage
Residence
Rutland
Rutland
Rose D. LaTowne
May 29 Clinton E. Belville Florence B. Hill
June 23 Albert S. Owen M. Louise Kelly
Rutland
Framingham Framingham
July 2 Henry A. Hausman
Rutland
Rutland
Esther B. T. Hay
Rutland
Aug. 21 Clinton B. Scott
Worcester
Rutland
Cora J. Spellman
Rutland
Sept. 4 Lawrence E. Smith
Worcester
Rutland
Elizabeth B. Ward
Worcester
Sept. 18 John J. Murphy
Rutland
Rutland
Oct. 5
Delilah Morgan John N. Dickson
Rutland
Rutland
Grace W. (Farrell) Danforth
Holden
Oct. 3 Fred M. Ela
Greenland, N. H.
Rutland Boston
Nov. 6 John Krol
Warren
Rutland
Alfonsia Takoe
Warren
Nov. 8 Wallace S. Freeman
Worcester
Rutland
Esther L. (Clark) Needham
Oakham
Nov. 29 Frank H. Vickery
Holden
Rutland
Nellie F. Marley
Rutland
Dec. 3 John Craven
Huntington
Rutland
Marjorie A. Perkin
Huntington
Dec. 19 Clarence E. Kimerly
Rutland
Rutland
Edith M. Myers
Rutland
DEATHS
Name and Disease
Age
y.
m. d.
John A. Hitchins
43
5
10
Pulmonary Tuberculosis
Teb. 6
Margaret A. Cullen
19
6
-
Pulmonary Tuberculosis
Joseph J. Moraski
-
1
8
Acute Gastro Enteritis
Edward P. Moraski -
1 9
Acute Gastro Enteritis
1
1* 1:
Date 1916
ence an. 23
lan lan roto Glaz
Iarch 23 Worcester Iarch 24 Worcester
Date Name 1916 May 1 William C. Russell
Worcester
Rutland
Dorchester
Esther M. Pierce
10
Date 1916
Name and Disease
Age
m. d.
March 31 Marion C. Fiske
-
- - ?
May 15
Era C. Dudley
73
7 13
in Marlboro
Influenza
May 24
Lilla D. Lapham
34
9 20
Acute Dilatation of Heart
June 9
Sylvia C. Graton Diabetes
73
7
4
June 27
Stillborn male
-
June 17
Bridget Leary
72
in Boston
Arterio Sclerosis
July 18
Joseph J. Rusek
Sept. 18
Hiram Jones Davis
80
1 16
Oct. 5
Caroline N. Davis
73
3
6
Cancer of Stomach
Oct. 18
Charles E. Parker
62
8 4
Oct. 27
James Donnelly
84
10
24
Nov. 21
Charles H. Upham
81
6
6
Dec. 7
Eliza Ann Smith
72
8
Acute Bronchitis
Dec. 13
Stillborn female
THE FOLLOWING PERSONS TEMPORARILY RESIDED IN RUTLAND FOR TREATMENT IN THE STATE OR PRIVATE SANATORIUM.
Date
Name and Disease
Age
Residenc
1916
y.
m.
d.
Jan. 4
Margaret T. Mander
26
5
14
Bosto
Jan. 21
Isador H. Goshgarian
20
Uxbridg
Tuberculous Meningitis
Jan. 23
Joseph William Trott
53
10
25
Bever
Pulmonary Tuberculosis
Jan. 25
Linnie J. (Joy) Herrick Pneumothorax
32
3
9
Bangor, M
5 10
Gostro Ententis
Broncho Pneumonia
Cancer of Stomach
Arterio Selerosis
Pulmonary Tuberculosis
y.
Intestinal Obstruction
11
Date 1916
Jan. 30
Katherine J. (Cameron) Mc Millan Pulmonary Tuberculosis
28
8
27
Antigonish, N.S.
Feb. 3
Edward R. Webster
20
10
29
Waterbury, Conn.
Pulmonary Tuberculosis Edward G. Fowler Pulmonary Tuberculosis William Girard
50
11
14
Allston
March 2
30
3
14
Cambridge
March 3
Pulmonary Tuberculosis Mary E. (Murray) McCarthy Pulmonary Tuberculosis James P. Baggan
36
49
Winthrop
March 16
Pulmonary Tuberculosis Thomas Saba
24
18
Boston
Pulmonary Tuberculosis
March 11
Edward Tinney
54
5
13
Pepperell
April 6
Pulmonary Tuberculosis Gladys Work
16
7
6
Roslindale
Miliary Tuberculosis
April 13
Archibald C. MacFarland Pulmonary Tuberculosis Daniel J. Curtin
29
3
24
Dorchester
Tuberculosis of Meninges
May 14
Blanche J. Douglas
30
2
2
Malden
Pulmonary Tuberculosis
34
Somerville
April 24
Mary (Shepard) Rolls Pulmonary Tuberculosis Fred Fuller Pulmonary Tuberculosis Kelly
55
1
4
Boston
30 minutes
Boston
Prematurity
37
10
21
Pembroke, N. B. .
Lucretia (Phillips) Sharpe Tubercular Pentonitis
27
7
5
Worcester
une 9
Pauline Gaudelet Laryngeal Tuberculosis
28
S
14
Winthrop
une 10
Carroll Mevin Swimm Pulmonary Tuberculosis
36
3
28
Boston
Lester B. Dreyfus
30
7
11
New York
Pulmonary Tuberculosis
-
-
-
-
Lynn
March 11
-
23
11
18
Dorchester
May 10
May 14
Iay 31
une 6
une 11
Name and Disease
Age
Residence
y. m. d.
Febr. 28
une 7
Annie M. Lowe Pulmonary Tuberculosis
40
12
Date 1916
Name and Disease
Age
y.
m. d.
June 14
Joseph Gregory Pulmonary Tuberculosis
27
7
4
Fall River
June 18
Marguerite Frances Gammons -
9
28
Meriden, Conn.
Tubercular Meningitis
June 20 John B. Hicks
46
6
13
Milford
Tubercular Meningitis
June 22
Charles Henry Blake
40
8
22
Cambridge
June 25
James J. Hallisey
27
11
6
Dorchester
Acute Pulmonary Tuberculosis
26
10
Auburndale
July 10
Evie F. Gowdy
46
2
15
Lynn
July 12
John Leiman Empycma
38
6
7
Roxbury
July 16
Bernard Sharkey Empyema
35
Holyoke
Aug. 5
Jacques Motta
27
2
12
Boston
Pulmonary Tuberculosis
47
1
6
Danvers
Aug. 23
Samuel Kanter
18
8
Roxbury
Pulmonary Tuberculosis
29
4
6
So. Boston
Sept. 5
Albert J. Welch Pulmonary Tuberculosis Sylvanus Rose Pulmonary Tuberculosis
27
4
13
Middleboro
Sept. 10
William H. Irving
58
2
-
Boston
Pulmonary Tuberculosis
38
10
18
Providence, R. I.
Sept. 7
Dede (Elmore) Furnies Pulmonary Tuberculosis Edmund Audet
30
8
29
Boston
Sept. 12
Pulmonary Tuberculosis
48
3
7
Bosto!
Pulmonary Tuberculosis
26
3
11
Newark, N. J.
Sept. 22
Nathan C. Harris Miliary Tuberculosis
27
-
2
Brookline
Sept. 27
Catherine M. McGowan Pulmonary Haemorrhage Amle Asalunis Gialumbaukas 58 Probably Strangulation
Worcester
-
July 6
William James Francis, Jr. Pulmonary Tuberculosis
Pulmonary Tuberculosis
Aug. 16
William Goddard
Pulmonary Tuberculosis
-
Sept. 2
Sept. 13
Oliver Jones
July 2 or 3
Pulmonary Tuberculosis
Residence
13
Date 1916
Name and Disease
Age
Residence
y.
m.
d.
Oct. 12
Jonathan Wilson
24
8
7
Boston
Tuberculosis of Lungs
Oct. 31
John Hughes
36
4
9
Boston
Pulmonary Tuberculosis
Nov. 9
Jacob Garner Pulmonary Tuberculosis
48
2
24
Winthrop
Nov. 9
Nathan Tuttle
30
Revere
Pulmonary Tuberculosis
28
-
Roxbury
Pulmonary Tuberculosis
Nov. 28
Joseph M. Bates
54
10
25 Central Falls, R.I.
Nov. 20
Harold J. Mansfield
26
2
11
Providence, R.I.
Dec. 14
Abram Steele Pulmonary Hemorage
31
7
19
Holden
Dec. 27
Harry Cleaves Storrs Pulmonary Tuberculosis
197
4 27
Jamaica Plain
DOGS LICENCED DURING THE YEAR 1916
Cash received for 78 male dogs at $2.00
$156 00
Cash received for 22 female dogs at $5.00
110 00
Total
$266 00
Less 100 fees at 20 cents
20 00
Paid County Treasurer
$246 00
I have issued during the year 112 resident hunters certificate and one unnaturalized citizens certificate. I desire to call attention to the law requiring a written application from all persons under 18 years of age and the consent in writing of parent or guardian.
Nov. 14
Gustaf Bitenech
Pulmonary Tuberculosis
Pulmonary Tuberculosis
14
LIST OF JURORS 4
Albert F. Wales
Joseph M. Moulton
Mark A. Putnam
Miles E. Griffin
Olin Blaisdell
Roland C. Prescott
Fred L. Handy
John J. Welsh
J. Warren Moulton
Ernest J. Hilton
Walter M. Loker
William H. Hammond William Spindler Walter H. Prescott
Wenzell J. Brodmerkle
Charles E. Carroll
Howard S. Davis
Matthew J. Cullen
Merrill Ecclerton
Ervin L. Maynard
DRAWN DURING 1916 ...
Richard M. Longhman Maurice Menges Michael Gleason
Respectfully submitted,
LOUIS M. HANFF,
Rutland, Jan. 1, 1917.
Town Clerk.
Leroy L. Strong Louis Cabot
15
SELECTMEN'S REPORT
The report of the Selectmen for the year ending Dec. 31, 1916, is herewith submitted :
We have drawn 592 orders on the Town Treasurer, amounting to $48 918.85, as follows :
SALARIES OF TOWN OFFICERS
Appropriation $1200 00
Received from State one-half compensation
inspection of animals 47 50
Amount available $1247 50
4
TOWN CLERK
Louis M. Hanff
$55 75
55 75
SELECTMEN
William C. Temple
80 00
Daniel J. Fitzgerald
75 00
Charles J. Campbell
75 00
$230 00
ASSESSORS
Joseph E. Ware
$84 30
George H. Miles
95 50
Arthur F. Brown
72 00
$251 80
16
OVERSEERS OF POOR
Louis M. Hanff Joseph E. Ware
$30 00
20 00
Matthew J. Cullen
10 00
$60 00
WATER COMMISSIONERS
George H. Miles
$10 00
William White
10 00
E. Dexter Marsh
10 00
$30 00
COLLECTOR OF TAXES
Charles J. Campbell, taxes
$23 55
Charles J. Campbell, water rents
8 04
$31 59
TREASURER
H. Edward Wheeler
$113 00
Howard S. Davis, treasurer pro tem
12 00
$125 00
AUDITOR
Homer B. Loverin
$40 00
$40 00
REGISTRARS
Louis M. Hanff
$16 00
William C. Temple
10 00
Daniel J. Fitzgerald
10 00
Charles J. Campbell
10 00
$46 00
17
TREE WARDEN
H. Edward Wheeler $12 00 $12 00
CONSTABLES
M. H. Scott $2 50
J. E. O'Connor 12 00
P. D. Murphy 3 00
$17 50
ELECTION OFFICERS -
Joseph E. Ware
$2 00
.James E. O'Connor
4 00
E. Dexter Marsh
6 00
Matthew Delehanty
6 00
Howard S. Davis
6 00
George E. Smith
2 00
Lewis F. Drury
2 00
Weston R. Upham
2 00
$30 00
SEALER OF WEIGHTS AND MEASURES Louis M. Hanff $20 00 $20 00
AGENT BOARD OF HEALTH
Louis M. Hanff
$16 00 $16 00
CATTLE INSPECTOR
Clinton B. Scott
$95 00
Mark A. Putnam
6 00
$101 00
MEAT INSPECTOR
Clinton B. Scott $29 25
Leroy S. Putnam $95 00
$124 25
1
0
18
DOG OFFICER
George E. Smith
Total
Balance unexpended
$17 00 $17 00 $1207 89 $39 61
PUBLIC SCHOOLS
Appropriation
$5400 00
Receipts from other sources
2532 22
School physician appropriation
25 00
Total
$7957 22
Orders drawn
7917 28
Unexpended balance
$39 94
POOR DEPARTMENT AND PUBLIC CHARITIES
Appropriation
$700 00
Paid orders for Poor Dept.
370 61
Paid orders for Mother's Aid
69 33
$439 94
Unexpended balance
$260 06
Paid orders for Mother's Aid
532 50
Due from State and City of Cambridge (See report of Overseers).
HIGHWAYS
Appropriation
$2100 00
2100
Orders drawn
2102 46
(See report of Highway Surveyor).
MEMORIAL DAY
$50 00
Appropriation Order drawn 50 00
532 50
1
19
PUBLIC LIBRARY
Appropriation
$50 00
Appropriation Dog Fund
204 46
Unexpended balance of last year
41 44
Total
$295 90
Orders drawn
$272 69
Unexpended balance
23 21
(See Trustees' report).
SOLDIERS' RELIEF
Appropriation
$60 00
Orders drawn 50 00
Unexpended $10 00
STREET LIGHTS
Unexpended balance from last year
$200 00
Appropriation 1050 00
$1250 00
Paid Gardner Electric Light Co.
$806 30
Naquag Worsted Mills 200 00
$1006 30
Balance not drawn
$243 70
Bills not paid to Gardner Electric Co. $73 30
Bills not paid Naquag Mills
150 00
$223 30
Balance unexpended $20 40
LIQUOR LAW ENFORCEMENT
Appropriation $100 00
Unexpended balance $100 00
20
TOWN SCALES
Appropriation in 1913
Paid Priest Page & Co., scales
146 95
H. W. Calkins, teaming 4 00
Boston & Maine R. R., freight
83
E. A. Cowe Co., cement
27 75
George Gordon, labor
32 50
Leslie Prescott, teaming
9 87
£. D. Marsh, teaming
3 05
Marsh Coal Co., lumber
7 00
W. H. Maynard, labor
33 75
Edward Viner, sand
80
Albert Wales, teaming
4 00
Webber Lumber Co., lumber
71.04
. R. M. Loughman, hardware
1 00
Total
$342 54 $142 54
Overdrawn
Credit by error in bills
22 07
Total overdraft 120 47
REPAIRS OF PUBLIC BUILDING
Appropriation
Unused balance of last year
$1000 00 200 00
$1200 00
Paid M. H. Scott, repairing roof
1 13
Frank E. Pitts Co., cement
9 18
Howard S. Davis, labor
5 35
Adams & Powers, lumber
19 88
L. M. Hanff
42 32
Central Supply Co.
1 55
J. Russell Marble, paint 152 71 A. E. Codding, freight Andrew Lugi, mason work 89 63
1 00
H. W. Calkins, freight
5 75
$200 00
21
J. E. O'Connor, labor 11 01
Benj. Connor, labor 60 00
Peirce, Butler & Peirce Co., lead 24 42
C. W. Griffin, hardware, etc. 17 89
Boston Metal Ceiling Co., metal ceiling 85 02 W. H. Sawyer Lumber Co., lumber 15 52
Boston & Maine R. R., freight
12 81
Wm. Snay, mason work
13 75
Duncan & Goodell Co., Hardware 1 25
20
George Gordon, labor
39 38
W. H. Jefferson, lumber
18 17
E. A. Graton, labor 236 80
E. D. Marsh, freight
75
Thomas Doyle, labor
1 50
Henry Converse, plaster
75
Penn Metal Co., metal ceiling
12 54
Wilson & Holden, lime
1 90
C. E. Prescott, team
3 00
M. K. Smith Co., finish
15 00
Webber Lumber Co., lumber
10 38
U. S. Radiator Co., repairs
79
Total
$911 33
Not drawn
$288 67
NOTES AND INTEREST
Appropriation $7000 00
Paid Worcester County Institution 2000 00
State of M. ssachusetts 1500 00
Worcester Five Cents Bank
10,300 00
Worcester Trust Co. 6700 00
Old Colony Trust Co.
1000 00
Total
$21,500 00
Edward Viner, gravel
22
INTEREST
Paid Worcester County Institution $221 67
Worcester Five Cents Bank 163 83
State of Massachusetts
540 62
Worcester Trust Co.
110 00
City of Worcester
17 50
Old Colony Trust Co.
17 50
Total
$1071 12
Total orders for notes and interest
$22,571 12
Interest on water loan assumed by
water department
$548 00
Interest received on taxes
302 00
Temporary loan paid
16000 00
Amount deducted from orders
$16,850 00
Net amount paid out of appropriation
5721 12
Balance unexpended 1278 88
PUBLIC BUILDING ACCOUNT
Paid Michael H. Scott, janitor
$135 00
Gardner Electric Light Co., lights
102 10
J. W. Munroe, sawing wood
4 75
John J. Welch, wood
15 00
George H. Miles, repair
8 95
E. D. Marsh, coal 655 51
L. M. Hanff, supplies and repairs
12 09
Perkins & Butler, paper
6 83
Duncan & Goodell, hardware
4 50
Denholm &McKay, supplies
4 52
Boston & Maine, freight
1 65
Mason Brush Works, brushes
6 75
C. W. Griffin, supplies
12 58
Wm. J. Hunt, labor
5 00
23
Wm. E. Hunt, janitor
566 50
W. M. Bulfinch, supplies
1 60
Coughlin Electric Co., fixtures
5 70
Carter, Carter & Meigs, supplies
8 25
S. M. Howes, repairs
6 50
U. S. Radiator Co., repairs
2 84
Total Rentals received from use of hall
$1566 62
373 55
Net expense
$1193 07
Of this amount two-thirds
795 38
is charged to school account
And one-third
397 69
is charged to public building.
STATE ROAD
Appropriation, 1915
$2000 00
Received from State
3832 46
Total $5832 46 5832 46
Paid Charles E. Horne
SNOW
Paid George Mixter
$21 70
Leslie Prescott
36 60
Norman Allen
14 20
Herbert Watson
3 20
Paul Paris
3 20
Matthew Delehanty
41 00
Michael Nihin
60
J. Edwin Buck
3 00
F. A. Kehoe
30 80
Herbert A. Brown
10 40
Alfred Swanson
35 20
Lebaux Bros.
13 80
Raymond Munroe
2 00
24
J. J. Welch 35 80
Edward Viner
14 35
T. F. Welch 29 60
B. J. Welch
26 20
A. C. Hammond
23 00
W. H. Hammond
25 40
M. C. Bulfinch
4 40
J. E. O'Leary
13 50
Ashton J. Davis
5 60
F. D. Forbush
25 50
Clifford A. Gray
9 60
H. B. Loverin
15 15
F. H. Calkins
8 00
Geo. E. Smith
22 60
Charles E. Hill
9 20
Wm. Connors
27 00
John H. Boquist
29 80
Reynold Boquist
15 00
W. R. Upham
14 80
L. H. Cullen
7 80
J. A. Cullen
10 60
W. L. Seger
27 20
Thomas H. Connor
26 80
Chamberlain Williams
3 80
Nestor Mattison
16 80
Ivor Mattison
10 00
C. F. Loff
13 00
Charles Adamson
13 00
Charles Aronson
15 00
Victor Boquist
12 40
Lewis F. Drury
9 40
Mark A. Putnam
9 80
Merrill Eccleston
5 60
George E. Gordon
21 20
A. E. Codding
13 00
W. Hayden
1 00
Carl Boquist
2 00
25
Benj. Connor
25 00
G. Edgar Fay
6 20
Clarence E. Prescott
55 00
Ernest Griffin
11 80
John Dennehy
1 00
John F. Connor
28 60
Rufus Putnam
3 00
Dellor Latowne
39 20
Joseph Dennehy
4 00
Joseph Strong
9 80
Leander Lebaux
15 40
H. E. Smith
16 20
W. J. Brodmerkle
17 20
Richard Brodmerkle
2 50
E. D. Marsh
1 80
Chester Allen
1 30
Frank Casservan
9 10
Matti Mattison
26 40
Wm. J. Hunt
85 80
Wm. E. Hunt
9 20
Hector Latowne
23 05
H. G. Calkins
6 00
Walter Putnam
7 80
Manly R. Hoyt
8 50
Wm. L. Allison
6 40
H. W. Calkins
7 05
Wm. Morasky
5 40
George H. Rice
44 50
L. R. Bigelow
1 20
W. E. Bray
4 50
James Martin
7 80
Frank J. Brooks
1 40
James E. O'Connor
8 10
Edward Flaherty
18 00
George Bemis
3 00
Merrill F. Forbush
1 60
Albert Wales
39 60
26
F. E. Allen 3 20
N. M. Calkins
10 70
C. J. Campbell 17 50
C. H. Stearns
1 60
R. M. Loughman
10 80
Thomas Doyle
17 60
H. Guy Loverin
1 00
Prison Camp
3 60
L. F. Hanff
6 40
Henry W. Childs
3 00
John Carlson
5 00
E. L. Maynard
11 80
George M. Davis
20 60
Merrill H. Wheeler
6 70
H. R. George
14 40
Era Alanena
6 40
Emil Tapalia
11 90
W. H. Prescott
23 10
G. H. Willis
15 40
John A. Bean
15 50
F. P. Crosby
2 60
W. C. Temple
33 20
Agustai Taipalia
14 80
W. H. Maynard
25 90
Michael McGann
3 40
Peter Stenwick
4 40
Newton I. Sargent
15 00
Ed. Leavitt
5 20
John C. Fiske
4 40
Total $1666 10
INCIDENTALS
Paid E. H. Tripp, printing Town Reports $94 75
Boston & Maine R. R., freight 97
Davis & Banister, Board of Health, supplies 75
E. H. Tripp, printing 18 25
27
City of Worcester, Trade School tuition 131 79 L. M. Hanff, court fees 53 12
Loveng Model Co., Board of Health, supplies 10 25
Sanford, Putnam Co., collectors and assessors supplies 1 90
Clarence E. Prescott, death returns 11 00
L. M. Hanff, treasurer's and collec- tor's bond 50 00
L. M. Hanff, auctioneer's services 5 00
Susie C. O'Conner, typewriting notices 2 50
P. B. Murphy, license blanks 5 70
Bureau of Statistics, certifying notes 6 00
W. M. Bulfinch, election supplies 6 58
C. W. Griffin, election supplies 45
W. E. Hunt, work on voting booth 1 50
Michael McGann, wild cat bounty 5 00
W. & L. E. Gurley, sealer's supplies 86
American Express Co., express 1 68
L. Q. Spaulding, care of town clock 20 00
Dover Stamping Co., sealer's supplies 4 80
Ross Bros. Co., repairs 16
O. H. Kelly Co., blankets for fire dept. 14 00
Denholm & Mckay Co., flag 8 25
H. Edward Wheeler, negotiating loans 6 00 Hobbs & Warren, Board of Health supplies 4 14 The Davis Press, Board of Health printing 21 75
Frank J. Prouty, flowers for Common 7 52
Rutland Baking Co., election supplies 61
E. H. Tripp, poll tax list and blanks 13 75
E. D. Marsh, hauling freight and scale book 7 30
Mark A. Putnam, collector's postage 13 63
Reynolds Mfg. Co., sealer's supplies 1 00
Hobbs & Warren, blanks 3 74
Hobbs Title Co., examining titles 7 14
-
28
Wm. H. Jefferson, lumber 4 90
Rutland Baking Co., food at fires 2 50
W. E. Hunt, telephone and postage and express 1 54
A. W. Brownell, assessors' blanks 4 63
Fred A. Kehoe, care dumping ground 7 00
Edward H. Tripp. printing valua- tion reports 69 75
Ernest E. Bennett, court fees 3 50
Frank A. Smith & Son, Insurance 15 40
Ward's Garage, repairs on truck 6 00
Joseph E. Ware, maintainance water tub 5 00
J. W. Munroe, work in old cemetery 1 50
Rutland Garage Co., auto to fire
6 00
H. E. Wheeler, postage and telephone 10 60
W. C. Temple, trip to Worcester and Boston about loan 9 00
W. C. Temple, postage and telephone 3 00
W. C. Temple, trip to Worcester 3 00
Louis M. Hanff, recording and re- turning vital statistics 46 00
Louis M. Hanff, administering oath to town officers 5 00
Louis M. Hanff, sealer's transportation 5 85
Louis M. Hanff, expense canvasing votes 5 50
Louis M. Hanff, postage, telephone, express 4 75
E. H. Tripp, printing ballots and rec- ord books 46 50
Howard S. Davis, postage , 1 50
Total $810 26
FOREST FIRES
Appropriation $200 00
Paid Henry Converse 1 80 1 80
29
MOTH WORK
Appropriation Paid Leslie Prescott H. Edward Wheeler
$100 00
24 75
27 50
Total
$52 25
52 25
WORK ON SIDEWALKS
Appropriation
$100 00
Paid F. D. Forbush
20 25
20 25
LEGISLATIVE EXPENSES
Appropriation $75 00
Paid W. C. Temple, attending hearings at Boston and Worcester 9 00
L. M. Hanff, attending hearings at Boston 20 66
Total
$29 66
Paid for incidentals
$914 22
for snow
1666 10
Total for snow and incidentals $2580 32 Appropriation for snow and incidentals 1500 00 Balance of unexpended appropria- tion by vote of town conveyed to above account 1997 62
Unappropriated money received by Treasurer 644 32
Total
$4141 94
Total paid for snow and incidentals
2580 32
Balance $1561 62
30
Recapitulation
Town Officers
$1207 89
Schools
7957 22
Poor
972 44
Highways
2102 46
Memorial Day
50 00
Public Library
272 69
Soldiers' Relief
50 00
Street Lights
1006 30
Town Scales
342 54
Repairs on Public Building
911 33
Debts and Interest
22,571 12
State Road
5832 46
Snow
1666 10
Incidentals
810 26
Forest Fires
1 80
Moth Work
52 25
Sidewalks
20 25
Legislative Expenses
29 66
Public Building
397 69
Water Department
1965 45
State Aid
312 00
31
Financial Statement
LIABILITIES
State Treasurer, water loan $11,000 00
1500.
Ciyt of Worcester, water loan 500 00
State Treasurer, building loan 2000 00
Worcester Five Cents Bank, bldg. loan
1500 00
Worcester County Inst., refund loan 6000 00
Worcester Trust Co., pump loan 1200 00
Worcester Trust Co., iron bridge 300 00
Worcester Five Cents, state road 1500 00
Worcester Five Cents, temporary loan 9000 00
Worcester Trust Co., temporary loan 4000 00
Worcester Five Cents Bank, temp. loan
1000 00
$38,000 00
RESOURCES
Due from State Aid
$312 00
Due from Mother's Aid
532 00
Unpaid water rents 1520 49
Uncollected taxes. in Collector's hand 10,324 68
Cash in treasury
3048 63
$15,737 80
Total net debt of town
$22,262 20 250000
Respectfully submitted,
1716220 WM. C. TEMPLE, DANIEL J. FITZGERALD, CHARLES J. CAMPBELL,
Selectmen of Rutland.
2.
000
6
32
Appropriations Recommended for 1917
Schools $5200 00
Debts and Interest
6000 00
Town Officers' Salaries
1500 00
Support of Poor and Public Charities
500 00
Board of Health, bills
200 00
Highways
1600 00
Incidentials
1200 00
Repairs on Public Buildings
200 00
Memorial Day
50 00
Liquor Law Enforcement
100 00
Street Lights
900 00
Public Library, Dog Fund
50 00
Unpaid bills
300 00
Public Building Account
400 00
Moth Work
100 00
Forest Fires
100 00
Legislation Expenses
50 00
Improved Highway
800 00
33
REPORT OF
Overseers of the Poor
For the Year Ending Dec. 31, 1916.
Appropriation $700 00
PAID
Fully supported No. 1. Charlton Poor Farm Association $274 87
Partially supported
No. 1. City of Worcester, City Hospital 54 71
Paid City of Worcester, Mother's Aid 69 33
Incidentals 12 60
Charlton Poor Farm Association Assessment 28 43
439 94
Balance unexpended $260 06
Mother's Aid for other cities and state paid on Overseer's orders $532 50
Due from City of Cambridge $325 00
Due from Commonwealth of Massachusetts 207 50 $532 50
For detail of expense of Charlton Poor Farm Association see report of that Association following this report.
Rutland, Mass., Jan. 1, 1917.
Respectfully submitted, JOSEPH E. WARE, MATTHEW J. CULLEN. LOUIS M. HANFF,
Overseers of Poor.
34
ANNUAL REPORT OF THE
Charlton Poor Farm Asso'n
From January 1, 1916, to January 1, 1917.
EXPENDITURES
Orrin L. Potter and wife (salary)
$650 00
Inside Labor
456 37
Outside Labor
271 58
Groceries
2042 44
Meat
301 35
Rent and Interest
585 96
Tobacco
71 81
Blacksmithing
98 50
Filling Silo
63 50
Molasses
23 23
Fertilizer
46 80
Painting
20 00
Filling ice-house
7 00
Harness
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.