Town annual report of Rutland 1933-40, Part 34

Author: Rutland, Mass.
Publication date: 1933
Publisher: The Town
Number of Pages: 1180


USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1933-40 > Part 34


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 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38


74


Water Department Report


112


٠٤


1.


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN OF RUTLAND


MASSACHUSETTS


FEB. 23, 1


13


HOME OF RUFUS PUTNAM 1781-1788


For the Financial Year Ending December 31, 1940


Bancroft Press 1941


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN OF RUTLAND


MASSACHUSETTS


NDED FEB. 23, 17/3


S+


HOME OF RUFUS PUTNAM . 1781-1788


6


For the Financial Year Ending December 31, 1940


Bancroft Press 1941


. .


3


TOWN OFFICERS


MODERATOR Charles J. Campbell


TOWN CLERK


Frances P. Hanff


Term Expires 1943


SELECTMEN


Charles E. Taylor


Charles J. Campbell


Clarence E. Prescott


Term Expires 1942


Term Expires 1941


Term Expires 1943


ASSESSORS


F. Selby Paddock-resigned Charles E. Carroll-appointed George E. Smith William E. Hunt-resigned


Term Expires 1942


Term Expires 1941 Term Expires 1943


TREASURER Edith M. Brooks


COLLECTOR OF TAXES G. Edgar Fay


WATER COMMISSIONERS


John Collins Frank E. Matthews Lloyd H. Campbell


Term Expires 1942 Term Expires 1941 Term Expires 1943


4


SCHOOL COMMITTEE


F. Eugene Marsh Lawrence E. Smith


Margaret A. Griffin


Term Expires 1942 Term Expires 1941 Term Expires 1943


BOARD OF HEALTH


Mark A. Putnam


Term Expires 1942


Charles E. Carroll


Allan P. Skoog, M.D.


Term Expires 1941 Term Expires 1943


-- BOARD OF PUBLIC WELFARE


George M. Campbell


Term Expires 1942


Clarence L. Bigelow


Term Expires 1941


Matthew J. Cullen


Term Expires 1943


PARK COMMISSIONERS


Mark L. Read


Term Expires 1942


Mark A. Putnam


Harold I. Judkins, Jr.


Term Expires 1941 Term Expires 1943


LIBRARY TRUSTEES


Frances P. Hanff


Term Expires 1942


Charlotte P. French


Term Expires 1942


Helen Campbell


Term Expires 1941


Edmund D. Kelsey


Term Expires 1941


Hattie S. Griffin


Term Expires 1943


Bernice F. Putnam


Term Expires 1943


TREE WARDEN


H. Edward Wheeler


CONSTABLES


Carle E. Boquist John Collins G. Edgar Fay


Russell E. Erickson Charles A. Hatstat


5


OFFICERS APPOINTED BY THE SELECTMEN


MEASURERS OF WOOD AND BARK AND SURVEYORS OF LUMBER


Merrill H. Wheeler H. K. Bigelow Clarence L. Bigelow


FIELD DRIVERS


F. Selby Paddock Fred H. Rice Edwin M. Leavitt


CATTLE INSPECTOR


A. Clifford Wheeler


MEAT AND . PROVISIONS INSPECTOR


Paul Dufault, M. D. (Appointed by Board of Health)


SEALER OF WEIGHTS AND MEASURES AND INSPECTOR OF PETROLEUM


Herbert M. Prouty


FENCE VIEWERS


Merrill H. Wheeler George H. Rice Matthew J. Delehanty


SOLDIER'S BURIAL AGENT G. Frank Fay


SUPERINTENDENT OF STREETS


George R. Willis


DOG OFFICER Carl E. Boquist


6


MOTH SUPERINTENDENT H. Gordon Calkins


PUBLIC WEIGHERS


E. Dexter Marsh Joseph A. Carroll F. Eugene Marsh


William R. White Ernest H. Harris


FIRE ENGINEERS


Maurice M. Gordon, Chief


John Collins, Clerk


Carl E. Boquist


G. Edgar Fay Russell Erickson


FOREST WARDEN


Maurice M. Gordon


POLICE


John Collins, Chief


Carl E. Boquist Earl C. Storrs Russell E. Erickson


William Springer G. Edgar Fay Charles A. Hatstat


MEMORIAL DAY COMMITTEE


George F. Handy Fred A. Kehoe Charles E. Carroll


William McNamara Harold I. Judkins, Jr. William J. Prescott


TOWN COUNSEL


Charles W. Proctor


TOWN ACCOUNTANT


Albert J. Thomas


Term Expires 1943


7


BOARD OF REGISTRARS


Rufus D. Putnam Matthew J. Delehanty James F. O'Herron


Term Expires 1942 Term Expires 1941 Term Expires 1943


1


9


TOWN WARRANT


FOR


TOWN MEETING, MONDAY, FEBRUARY 3RD, 1941


COMMONWEALTH OF MASSACHUSETTS


To Either of the Constables of the Town of Rutland, in the County of Worcester


Worcester, ss.


Greeting :


In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Rutland, qualified to vote in elections and in Town affairs, to meet at Community Hall, on the 3rd day of February next, at 11:00 o'clock in the forenoon, then and there to act on the fol- lowing articles :


ARTICLE 1. To bring in and deposit their ballots for a moderator for one year; for one Selectman for three years; for one Assessor for three years; for one Assessor for two years; for one Assessor for one year; for a Treasurer for one year; for a Collector of Taxes for one year; for one Water Commissioner for three years; for one member of the School Committee for three years; for one member of the Board of Public Welfare for three years; for one member of the Board of Health for three years; for one Park Com- missioner for three years; for two (2) Library Trustees for three years; for one Tree Warden for one year; for five (5)


10


Constables for one year. Each to specify the person voted for by placing a cross (X) against the name. The polls will be opened at 11 o'clock A.M. and may be closed at 4 o'clock P.M.


ARTICLE 2. To hear the Annual Report of the Town Officers and to act thereon.


ARTICLE 3. To choose all necessary Town Officers and Committees and act thereon.


ARTICLE 4. To determine how much money the Town will raise and appropriate for (1) General Government; (2) Pro- tection of Persons and Property; (3) Health and Sanitation ; (4) Highways; (5) Public Welfare and Soldier's Benefits ; (6) Education; (7) Recreation and Unclassified; (8) Interest and Maturing Debt; (9) Public Service Enterprises.


ARTICLE 5. To see if the Town will authorize the Town Treasurer with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1941, and to issue a note or notes therefor payable within one year; and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


ARTICLE 6. To see if the Town will authorize the Assess- ors to use any unappropriated money and free cash in the Treasury on December 31, 1940, for the purpose of reducing the Tax Rate, or take any action thereon.


ARTICLE 7. To see if the Town will vote to contract with the State for Highway purposes as provided under Chapter 81, or take any action thereon.


ARTICLE 8. To see if the Town will vote to contract with the State and County for Highway purposes, as provided under Chapter 90, for maintenance, or take any action thereon.


11


ARTICLE 9. To see if the Town will authorize the Col- lector of Taxes to use all means of collecting taxes which a Town Treasurer may use when appointed a Collector of Taxes or take any action thereon.


ARTICLE 10. To see if the Town will vote to have two street lights installed on Naquog Street, or take any action thereon.


ARTICLE 11. To see if the Town will vote to raise and appropriate a sum of money for the improvement of Pomma- gussett Street and Pleasantdale Street, said money to be used in conjunction with any money which may be allotted by the State or County or both for this purpose, or take any action thereon.


ARTICLE 12. To see if the Town will vote to allow the free use of the Town Hall and Community Hall, to the Rutland Post No. 310 American Legion and its affiliated organizations, or take any action thereon.


ARTICLE 13. To see if the Town will vote to allow the use of the Town Hall and Community Hall to all organizations within the Town for the nominal fee of one dollar for each occasion used, or take any action thereon.


ARTICLE 14. To see if the Town will vote to raise and appropriate a sum of money for the restoration of monument erected to the memory of Rutland soldiers of the Civil War, or take any action thereon.


ARTICLE 15. To see if the Town will vote to discontinue the name Naquog Street and Memorial Street and substitute the name, Main Street, so that the State Highway beginning at the Rutland-IIolden Town Line and extending to the Paxton-Barre Road shall be known as Main Street.


12


ARTICLE 16. To hear the Report of the By-Law Com- · mittee and act thereon.


ARTICLE 17. To see if the Town will vote to establish a Sewer Commission or take any action thereon.


And you are directed to serve this Warrant, by posting up attested copies thereof agreeable to vote of the Town. One at each of the five public places 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 twenty-fourth day of January, in the year of our Lord one thousand nine hundred and forty-one.


CLARENCE E. PRESCOTT


CHARLES E. TAYLOR CHARLES J. CAMPBELL


Selectmen of Rutland.


13


Report of Finance Committee


Rutland, Mass., January 17, 1941


To the Citizens of Rutland :


We submit for your approval, our recommendations of appropriations for the 1941 Budget.


We also advise that approval be given under Article 10 for the installation of two street lights on Naquog Street.


Recommended by Finance Committee


Expended 1940


Raise and Appro. 1941


Appro.


1941


GENERAL GOVERNMENT


Moderator


$10.00


$10.00


Selectmen :


Salaries


350.00


350.00


Expenses


40.46


50.00


Accountant :


Salary


350.00


350.00


Expenses


3.00


10.00


Treasurer :


Salary


300.00


300.00


Expenses


129.07


125.00


Collector :


Salary


500.00


500.00


Expenses


348.90


300.00


Assessors :


Salaries


726.30


700.00


Expenses


232.92


250.00


14


Recommended by Finance Committee


Expended 1940


Raise and Appro. 1941


Appro.


1941


Town Clerk :


Salary


100.00


100.00


Expenses


59.18


35.00


Elections and Registrations


444.37


250.00


Public Buildings Maintenance


1,818.80


1,800.00


Public Buildings Repairs


1,364.98


1,600.00


Legal


305.64


200.00


$7,083.62


$6,930.00


PROTECTION OF PERSONS AND PROPERTY


Police Department


$183.53


$200.00


Fire Department


1,095.93


1,000.00


Forest Fires


38.35


100.00


Forest Warden


50.00


50.00


Tree Warden


25.00


Moth Department


301.33


300.00


Dog Officer.


58.52


50.00


Sealer of Weights and Measures :


Salary


50.00


50.00


Expense.


39.36


15.00


$1,817.02


$1,790.00


HEALTH AND SANITATION


Board of Health :


Salaries


$75.00


$75.00


Expenses


1,076.71


800.00


Cattle Inspector


75.00


75.00 *¢


15


Recommended by Finance Committee


Expended


Raise and Appro.


1940


Appro. 1941 1941


Vital Statistics


232.50


200.00


$1,459.21


$1,150.00


HIGHWAYS


Bridges


$50.03


$50.00


Chapter 81 Maintenance


3,400.03


3,500.00


Chapter 90 Maintenance


1,500.50.


1,600.00


Chapter 90 Construction, Pommagusett St.


2,000.00


Chapter 90 Construction, Pleasantdale Rd.


1,500.00


Snow and Ice Removal


6,157.50


3,000.00


Snow Fence


250.00


250.00


Street Lights


1,662.42


1,660.00


Road Machinery Maintenance


2,039.46


$927.82*


$15,059.94 $13,560.00 $927:82


# From Machinery Rental Fund


CHARITIES


Public Welfare :


Salaries


$100.00


$100.00


Expenses


5,181.42


5,000.00


Aid to Dependent Children


156.00


125.00


Old Age Assistance


6,927.21


7,500.00


Soldiers Relief


363.50


200.00


State Aid


120.00


120.00


$12,848.13 $13,045.00


------


16


Recommended by Finance Committee


Expended


Raise and Appro.


1940


Appro. 1941 1941


EDUCATION


School Committee Salaries


$75.00


$75.00


School Department


28,660.34


29,000.00


Trade Schools


1,244.18


1,200.00


Library


539.72


125.00


$398.30*


$30,519.24 $30,400.00


$398.30


* Dog Tax Refund


RECREATION AND UNCLASSIFIED


Memorial Day


$109.29


$150.00


Printing Town Reports


198.80


225.00


Parks


149.02


150.00 -


Town Dump Maintenance


15.00


50.00


Care of Town Clock


65.60


30.00


Old Cemeteries


49.50


50.00


Old Bills


Damage to Persons and Property


30.35


100.00


W. P. A. Projects


1,021.59


Reserve Fund


2,000.00


County Aid to Agriculture


25.00


40.00


Tax Title Expense


100.00


$1,664.15 $2,895.00


INTEREST AND MATURING DEBT


Interest


$1,124.92


$1,225.00


Maturing Debt


6,200.00


6,000.00 $1,200.00*


$7,324.92 $7,225.00 $1,200.00


* From Machinery Rental Fund


17


Recommended by Finance Committee


Expended


Raise and Appro.


1940


Appro. 1941 1941


PUBLIC SERVICE ENTERPRISES


Water Department :


Salaries of Commissioners


$80.00


$80.00


Maintenance of Works


6,132.02


6,300.00


$6,212.02


$6,380.00


RECAPITULATION


General Government


$7,083.62


$6,930.00


Protection of Persons and


Property


1,817.02


1,790.00


Health and Sanitation


1,459.21


1,150.00


Highways


15,059.94


13,560.00


$927.82


Charities


12,848.13


13,045.00


Education


30,519.24


30,400.00


398.30


Recreation and Unclassified


1,664.15


2,895.00


Interest and Maturing Debt


7,324.92


7,225.00


1,200.00


Public Service Enterprises


6,212.02


6,380.00


$83,988.25 $83,375.00 $2,526.12


Respectfully submitted, CLARENCE E. PRESCOTT, Chairman FRANK J. BROOKS, Clerk


CHARLES E. TAYLOR


CHARLES E. CARROLL


CHARLES J. CAMPBELL


JOHN COLLINS


ALBERT J. THOMAS


MATTHEW J. CULLEN


FRANCES P. HANFF


HAROLD I. JUDKINS


GEORGE E. SMITH


BERNICE F. PUTNAM


G. EDGAR FAY


HOWARD S. DAVIS


F. EUGENE MARSH


DANIEL J. FITZGERALD


Report of the Town Clerk Births


The following Births, Marriages and Deaths were recorded in Rutland during the year 1940.


Date


Name


1940


Names of Parents


Place of Birth


Jan. 2 Thomas Michael Kopka


Joseph M. and Ruth M. ( Jameson) Kopka


Holden, Mass.


Jan. 21 Vincent William Londergan


Vincent W. and Mary C. (Crosbie) Londergan


Worcester, Mass. Holden, Mass.


Jan. 25 Herbert DeVoe Beyea


Percy D. and Mary I. (Fowler) Beyea


Rutland, Mass.


Mar. 23 John Daniel McGann, Jr.


Holden, Mass.


Apr .. 16 Marjorie Mae Strong


Rutland, Mass. Holden, Mass.


Apr. 16 Joan Marilyn Johnson


May 8 William Edward Ferranti


May 14 Bernard Lincoln Oliver


May 24 Sandra June Erickson


Worcester, Mass.


June 15 Constance Ruchala


Worcester, Mass.


June 20 Robert Henry Carey


Worcester, Mass.


July 16 Beverly Joan Ward


Henry C. and Barbara (Baker) Ward


Aug. 21 Richard Walter Griffin


Aug. 25 Ralph Earl Abbott, 3rd


William H. and Julia T. (Myers) Griffin Ralph E. and Barbara I. (Stearns) Abbott Edgar L. and Helen M. (Tynan) Stolfer Anthony and Anna (Calaiaro) Martelli Arthur E. and Lois E. (Doolittle) Smith


Holden, Mass. Holden, Mass. Holden, Mass.


Aug. 26 Sept. 7 Mary Ann Martelli


Worcester, Mass. Holden, Mass. Worcester, Mass.


Sept. 26 Ruth Joy Smith


Sept. 27 Patricia Joyce Redfield


Ernest C. and Eleanor F. (Beecher) Redfield


Worcester, Mass.


.Oct .: 20 Gerald Raymond Prunier


George N. and Theresa P. (St. Germain) Prunier


Worcester, Mass.


Oct. 25 Patricia Ann Fiske


Oct. 28 William Edward Linnane


Charles M. and Rena M. (Johnson) Fiske


John J. and Eileen R. (Quain) Linnane


Worcester, Mass. Worcester, Mass.


Feb. 20 Clarence Elliott Strong, Jr.


Clarence E. and Eunice M. (Handy) Strong John D. and Harriet A. (Pratt) McGann Wallace B. and Annie E. (Upham) Strong Harry C. and Olive J. (Hasselstrom) Johnson William M. and Irene M. (Vince) Ferranti Bernard L. and Grace E. (Smith) Oliver Russell E. and Myrtle A. (Viner) Erickson Henry and Vera (Mosteiko) Ruchala George H. and Hilda (Saari) Carey


Worcester, Mass. Holden, Mass.


19


Marriages


Date


Name


Place of Marriage Residence


January 8 Morris T. Brodin Edna M. (Sullivan) Brownell


Rutland, Mass.


Worcester, Mass. Rutland, Mass.


February


11 Everett H. Bigelow Eva Burgess


Abington, Mass.


Rutland, Mass.


Needham, Mass.


Worcester, Mass. Rutland, Mass.


Worcester, Mass. Paxton, Mass.


Rutland, Mass.


April


1 James F. Curtis Norma Ellington


Guilford, Vt.


Rutland, Mass.


Rutland, Mass.


May 3 Charles N. Morrison Laura E. Currier


5 Matthew Farraher Shirley H. Lane


11 Robert O. Alexander Freda C. Morrill


Rutland, Mass. Worcester, Mass. Rutland, Mass.


Rutland, Mass.


Rutland, Mass. Hubbardston, Mass.


Rutland, Mass. West Boylston, Mass. Worcester, Mass.


Worcester, Mass. Rutland, Mass. Worcester, Mass. Rutland, Mass.


Cambridge, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


July 5 James A. Stewart Ruby ( Hutchinson ) Tracey


19 Frank H. Calkins Helen S. Wixon


20 James J. McGann Alice Quinn Leimo J. Heikkila Rita F. Grenier 25 Raymond H. Kimball Virginia M. Ward


Rutland, Mass.


Rutland, Mass. Waldoboro, Maine Rutland, Mass. Rutland, Mass.


Rutland, Mass.


Spencer, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass. Worcester, Mass. Gardner, Mass. Rutland, Mass. Rutland, Mass.


Rutland, Mass.


June 8 Newman R. Bacon Elizabeth E. Beaudoin


22 Alphonse J. Matta Femmie Kangas


23 Joseph Salva Florence DeLaura 26 Frank E. Matthews Bertha E. (Lavreau) Meade


Brattleboro, Vt.


Rutland, Mass.


Rutland, Mass.


No. Amherst, Mass. Rutland, Mass. Stoneham, Mass.


29 George F. Sheckleton Hilma Halttunen


- Auburn, Mass.


17 Ralph E. Abbott, Jr. Barbara Stearns


24 Gregory A. Harney Myrtle I. Young


1940


20


20


MARRIAGES (Continued)


Date Name


August


24 Norman A. Bernier Ann M. Kelleher 30 Toivo A. Jacobson Linnea M. Heiniluoma


September


2 Walter J. Mattson Bertha M. Anttila


8 Isadore L. Cutler Miriam Tenebaum


29 Thomas J. Martelli Dorothy A. Slongswhite


October


2 Richard Leroy Lily M. Dyer


26 Onni I. Heiniluoma Edith M. Hammarsten


26 Robert D. Leary Harrie F. Dolan


Worcester, Mass.


Worcester, Mass.


Rutland, Mass.


Worcester, Mass. Rutland, Mass.


Worcester, Mass.


Rutland, Mass.


Rutland, Mass.


November


6 Peter Akstin Marguerite Corey


9 Albert L. Butkewicz Helen M. Gordon


30 Milton J. Bigelow Elfreda M. Johnson


December


7 Robert W. Carr Frances J. Coffin


13 Erwin Loveland Irma Homister


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Athens, Maine


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Worcester, Mass.


Rutland, Mass.


Worcester, Mass.


Worcester, Mass.


Rutland, Mass.


Worcester, Mass.


Worcester, Mass. Worcester, Mass. Rutland, Mass.


Worcester, Mass.


Rutland, Mass.


Worcester, Mass.


Boston, Mass. Rutland, Mass.


Brookline, Mass.


Greenville, N.H.


Rutland, Mass.


Leominster, Mass.


Rutland, Mass.


Place of Marriage Residence


21


Deaths


Residents


Date Name


Disease Y


Age M D


Place of Death


1940


January


2 Thomas M. Kopka Cerebral hemorrhage


1/8


Holden, Mass.


9 Ellen M. Sargent Cerebral hemorrhage


67


11


16


Rutland, Mass.


February


14 Sarah F. Oliver Coronary thrombosis


61


5


29


Rutland, Mass.


March


26 Mary F. McGann Carcinoma


55


4


20


Rutland, Mass.


30 Patrick L. Brickley Heart Disease


64


9


21


St. Petersburg, Fla.


April


13 Louis Schultz Cardio Vas, Renal Disease


63


West Boylston, Mass.


May


7 Herbert D. Beyea Pneumonia


-


3


13


Rutland, Mass.


9 Henry W. Calkins Coronary occlusion


77


5


19


Rutland, Mass.


June


25 Mary A. M. Converse Mitral regurgation


95


4


6


Rutland, Mass.


July


24 Claudia Shank Cancer


43


()


2


Oxford, Mass.


August


17 George E. Sargent Cardiac failure


94


3


7


Rutland, Mass.


18 Jacob Korpi Cerebral hemorrhage


56


1


1.1


Rutland, Mass.


September


11 Alexander Belevick Carcinoma


56


-


()


Holden, Mass.


November


Evelyn D. Johnston Myocarditis


80


2


()


Holden, Mass.


There were also 191 Non-Residents who died at the various Sanatoria in Rutland, during the year.


22


DOGS LICENSED DURING THE YEAR 1940


134 male dogs @ $2.00 each $268.00


31 female dogs @ $5.00 each 155.00


45 spayded dogs @ $2.00 each 90.00


$513.00


210 fees @ $0.20 each 42.00


Balance $471.00


Paid Town Treasurer


$471.00


LICENSES ISSUED DURING THE YEAR 1940


No. 1 Resident Citizens' Fishing Licenses 85


No. 2 Resident Citizens' Hunting Licenses 59


No. 3 Resident Citizens' Sporting Licenses 54


No. 4 Resident Citizens' Women's and Minor Licenses 37


No. 7 Resident Citizens' Sporting Licenses. Free 8


No. 10 Non-Resident Citizens' Fishing Licenses 1


Total 244


Licenses to sell gasoline were issued to the following :


Radio Oil Co. Annie F. Hopps


James E. O'Connor


John M. Fister


Nellie I. Griffin


Fay W. Oughtred .:


23


JURY LIST AS REVISED BY THE SELECTMEN 1940


Ernest W. Bigelow


David A. Darrah


William E. Hunt Axel V. Terio


Edward Stockman


Arthur E. Smith


Arnold C. Weller


Willie H. Griffin


David M. Hanff


Elton D. McGowan


Lloyd H.'Campbell


Rufus D. Putnam


Herbert K. Bigelow


VanBuren Herrick, Jr.


Emil Miander


Charles J. Campbell


Waino Ketonen


Real Estate Farmer Laborer


T. Emmett Myers Jesse Allen


Walter E. Griffin


Raymond K. Putnam


Matthew J. Cullen


E. Dexter Marsh Charles M. Fiske


Carpenter Clerk Superintendent Farmer


Ervin L. Maynard


Clarence E. Prescott


Charles E. Taylor


G. Frank Fay


Harry U. Wendell


William J. Prescott


Coal Dealer Farmer Farmer Manager Farmer Chauffeur Engineer Carpenter


CLARENCE E. PRESCOTT CHARLES E. TAYLOR CHARLES J. CAMPBELL


Selectmen of Rutland


Merchant Farmer Carpenter Carpenter Farmer Carpenter Chauffeur


Mechanic Merchant Electrician Store Manager Painter Chauffeur Chauffeur Carpenter


24


DRAWN DURING THE YEAR


Harry E. Norris


May 12, 1940


Charles E. Taylor


Aug. 31, 1940


William J. Prescott Ernest W. Bigelow


Sept. 28, 1940


Dec. 28, 1940


Respectfully submitted :


Frances P. Hanff, Town Clerk.


25


Report of the Selectmen


The Report of the Selectmen is hereby submitted for the year ending December 31, 1940.


TOWN MODERATOR


Salary :


$10.00


Appropriation **


Expended : Charles 'J. Campbell


$10.00


$10.00


SELECTMEN'S DEPARTMENT


Salaries :


$350.00


Appropriation


Expended :


Clarence E. Prescott


$125.00


Charles E. Taylor


125.00


Charles J. Campbell


100.00


$350.00


Dept. Expense :


Appropriation


$50.00


Expended :


Agnes J. Martin 3.00


N. E. Tel. & Tel. Co., telephone 11.50


Worc. County Selectmen's Assoc .. dues 6,00


G. E. Stimpson Co., supplies 3.00


Memorial Press, supplies 3.45


Hobbs & Warren Inc., license blanks


1.65


Clarence E. Prescott. postage and travel expense 7.94


26


Charles E. Taylor, postage .92


Charles J. Campbell, travel expense 3.00


$40.46


Unexpended $9.54


TOWN ACCOUNTANT'S DEPARTMENT


Salary :


$350.00


Appropriation


Expended : Albert J. Thomas $350.00


Dept. Expense : $350.00


Appropriation $10.00


Expended :


Albert J. Thomas. postage and supplies $3.00


$3.00


Unexpended $7.00


TREASURER'S DEPARTMENT


Salary :


$300.00


Appropriation


Expended :


Edith M. Brooks $300.00


$300.00


Department expense :


Appropriation


$125.00


Transferred from Reserve Fund


4.07


Total amount available


$129.07


Expended :


Edith M. Brooks. postage $62.16


27


Albert J. Thomas, treasurer's bond 28.50


Division of Accounts, certifying notes 14.00


Registry of Deeds, affidavits and recording 8.16 Finan's Express .35


Edith M. Brooks, travel expense 15.90


$129.07


COLLECTOR'S DEPARTMENT


Salary :


$500.00


Appropriation


Expended :


G. Edgar Fay


$500.00


$500.00


Department expense :


Appropriation 300.00


Transferred from Reserve Fund


48.90


Total amount available $348.90


Expended :


Albert J. Thomas, Collector's Bond $57.00


Walter H. Ray, Jr., Deputy Collector's Bond


10.00


Albert J. Thomas, Burglary Insurance


20.00


Narcus Bros. Inc., supplies 9.35


Hobbs & Warren, tax books & supplies


14.49


Barre Gazette, printing & advertising


58.91


Robinson Seal Co., Inc., forms .83


G. Edgar Fay, postage 83.22


G. Edgar Fay. Tax Title Costs


95.10


$348.90


ASSESSOR'S DEPARTMENT


Salaries : Appropriation $700.00


28


Transferred from Reserve Fund 26.30


Total Amount Available


$726.30


Expended :


George E. Smith


$245.40


F. Selby Paddock


273.60


William E. Hunt


205.50


Charles E. Carroll


1.80


$726.30


Department Expense :


Appropriation


$250.00


Expended :


Narcus Bros.


3.59


Robinson Seal Co.


5.13


Hobbs & Warren


19.55


The Stoneham, Inc., excise cards


1.00


Worcester Abstract Co.


29.78


N. E. Tel. & Tel. Co.


8.55


Barre Gazette, valuation books


131.81


Geo. E. Smith, mileage expense


8.55


William E. Hunt, mileage


18.95


F. Selby Paddock, postage and supplies


6.01


$232.92


Unexpended


$17.08


TOWN CLERK'S DEPARTMENT


Salary :


Appropriation


$100.00


Expended :


Mrs. Frances P. Hanff $100.00


$100.00


Department expense : Appropriation $35.00


29


Transferred from Reserve Fund 24.18


Total amount available $59.18


Expended :


Albert J. Thomas, clerk's bond $5.00


Robinson Seal Co., Inc., binding books 24.18


Frances P. Hanff, expense 30.00


$59.18


PUBLIC WELFARE


Salaries :


$100.00


Appropriation


Expended :


Matthew J. Cullen


$40.00


Clarence L. Bigelow


30.00


George M. Campbell


30.00


$100.00


Department Expense see Public Welfare Report.


SCHOOLS


Salaries :


Appropriation


$75.00


Expended :


F. Eugene Marsh


$25.00


Margaret A. Griffin


25.00


Lawrence E. Smith


25.00


$75.00


Department Expense see School Department Report 1


WATER DEPARTMENT


Salaries :


$80.00


Appropriation


Expended :


John Collins $30.00


30


Lloyd H. Campbell


25.00


Frank E. Matthews


25.00


:$80.00


Department Expense see Water Commissioner's Report.


BOARD OF HEALTH


Salaries : $75.00


Appropriation


Expended :


Charles E. Carroll


$25.00


Allan P. Skoog, M.D.


25.00


Mark A. Putnam


25.00


$75.00


Department Expense see Board of Health Report


ELECTION AND REGISTRATION


Appropriation


$375.00


Transferred from Reserve Fund


69.37


Total Amount Available


$444.37


Expended :


Rufus D. Putnam, Registrar


$61.44


James F. O'Herron, Registrar


58.20


Matthew J. Delehanty, Registrar


60.90


Frances P. Hanff, Registrar


72.00


Agnes J. Martin


7.00


John Collins


12.00


Prouty Printing Co.


40.50


John Linane, lunches and supplies


20.83


R. Dexter Tolman, voltmeter


6.00


Charles E. Carroll, Teller


19.00


Daniel J. Fitzgerald, Teller


19.00


George E. Smith, Teller


19.00


Robert K. Marsh, Teller


12.00


E. Dexter Marsh, Teller


6.00


31


Walter H. Sargent, Teller


15.50


Chester W. Borden, Teller


6.00


Matthew J. Cullen, Teller


5.00


Harold I. Judkins Jr., Teller


2.00


Grace L. Smith, Teller


2.00


$444.37


LEGAL DEPARTMENT


Appropriation


$200.00


Transferred from Reserve Fund


105.64


Total amount available $305.64


Expended :


Charles W. Proctor, legal service $264.64


J. H. Shaljan, photos on land damage 16.00


John F. B. Carmody, M.D. witness 25.00


$305.64


PUBLIC BUILDING MAINTENANCE


Appropriation $1,750.00


Credit 2/3 Public Building Expense


(Assumed by School Dept. $5,456.39)


3,637.59


Transferred from Reserve Fund


68.80


Total Amount Available


$5,456.39


Expended :


William R. White, janitor


$1,304.00


David A. Darrah, janitor




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.