Town annual report of Rutland 1941-50, Part 17

Author: Rutland, Mass.
Publication date: 1941
Publisher: The Town
Number of Pages: 1006


USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1941-50 > Part 17


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39


Report of School Nurse


12 64 51


29 40 40A


Town Clerk's Report


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN of RUTLAND


MASSACHUSETTS


DED FEB. 23. 9: 1713


RUTUS PUTNAM -81-1738


FOR THE FINANCIAL YEAR ENDING


DECEMBER 31, 1945


THE CARON PRESS, INC. WORCESTER, MASS.


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN of RUTLAND


MASSACHUSETTS


NDED FEB. 23, 17/3.


MOMS RUFUS PUTNAM 1701-1780


1686+


FOR THE FINANCIAL YEAR ENDING DECEMBER 31, 1945


THE CARON PRESS, INC. WORCESTER, MASS.


3


TOWN OFFICERS


MODERATOR Charles E. Carroll


Francis P. Hanff


Term Expires 1946


SELECTMEN


Term Expires 1946


Term Expires 1947 Term Expires 1948


ASSESSORS


Term Expires 1946


Term Expires 1947 Term Expires 1948


TREASURER Albert J. Thomas


TOWN COLLECTOR G. Edgar Fay


WATER AND SEWER COMMISSIONERS


Frank E. Matthews Carl E. Boquist Herbert K. Bigelow


Term Expires 1946 Term Expires 1947 Term Expires 1948


SCHOOL COMMITTEE


Margaret A. Griffin Lawrence E. Smith F. Eugene Marsh, Resigned Frank S. Bracebridge, Appointed


Term Expires 1946


Term Expires 1947


Term Expires 1946


BOARD OF HEALTH


Edmund D. Kelsey Charles E. Carroll Mark A. Putnam


Term Expires 1946


Term Expires 1947 Term Expires 1948


BOARD OF PUBLIC WELFARE


David M. Darrah Clarence L. Bigelow John J. Canney


Term Expires 1946 Term Expires 1947 Term Expires 1948


....


Edward F. Aber George E. Smith Burton H. Fiske


TOWN CLERK


Frank J. Brooks Lloyd H. Campbell Van Buren Herrick, Jr.


4


PARK COMMISSIONERS


Harold I. Judkins, Jr. Mark A. Putnam Mark L. Read


Term Expires 1946


Term Expires 1947 Term Expires 1948


LIBRARY TRUSTEES


Hattie S. Griffin


Term Expires 1946


Bernice F. Putnam


Term Expires 1946


Helen Campbell


Term Expires 1947


Edmund D. Kelsey


Term Expires 1947


Francis P. Hanff


Margaret E. Thomas


Term Expires 1948


TREE WARDEN H. Gordon Calkins


John Collins


CONSTABLES G. Edgar Fay


Russell Erickson


Burton H. Fiske


Carl E. Boquist


OFFICERS APPOINTED BY THE SELECTMEN Measurers of Wood and Bark and Surveyors of Lumber Merrill H. Wheeler Herbert K. Bigelow Clarence L. Bigelow


F. Selby Paddock


FIELD DRIVERS Fred H. Rice Merrill H. Wheeler


CATTLE INSPECTOR Charles M. Fiske


INSPECTORS OF SLAUGHTERING


Charles M. Fiske


Joseph A. Carroll


(Appointed by Board of Health)


SEALER OF WEIGHTS AND MEASURES William H. Griffin


Merrill H. Wheeler


FENCE VIEWERS Fred H. Rice Matthew J. Delehanty


SOLDIERS' BURIAL AGENT G. Frank Fay


SUPERINTENDENT OF STREETS George R. Willis


Term Expires 1948


5


DOG OFFICER Hilding Johnson


MOTH SUPERINTENDENT H. Gordon Calkins


FOREST WARDEN Russell Erickson


FIRE ENGINEERS Russell Erickson, Chief


Maurice Gordon, Asst. Chief John Collins, Clerk Donald M. Lincoln


G. Edgar Fay


POLICE John Collins, Chief


Russell Erickson Carl E. Boquist Earl C. Storrs


G. Edgar Fay Burton H. Fiske William Springer


Robert A. Wray


SPECIAL POLICE John Boyle Orville T. Tibbets


Byron W. Hagerman


E. Dexter Marsh


PUBLIC WEIGHERS Joseph A. Carroll Edward E. Stockman


Lloyd H. Campbell


G. Frank Fay


MEMORIAL DAY COMMITTEE Earle Simonds Carl R. Griffin


Fred A. Kehoe Mabel Cote


TOWN COUNSEL Miles Mooney


TOWN ACCOUNTANT


Roger L. Culver


Term Expires 1946


Daniel J. Fitzgerald Matthew J. Delehanty Carl R. Griffin, Jr.


BOARD OF REGISTRARS


Term Expires 1946


Term Expires 1947 Term Expires 1948


6


Town Warrant


for


Town Meeting, February 4, 1946 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 the Community Hall in said Rutland, on the fourth day of February next, at 11:45 o'clock in the fore- noon, then and there to act on the following articles:


ARTICLE 1. To bring in and deposit their ballots for a Moderator for one year; for a Town Clerk for three years; for one Selectman for three years; for one Assessor for three years; for a Treasurer for three years; for a Town Collector for three years; for one Water and Sewer Commissioner for three years; for one member of the School Committee for three years; for one member of the School Committee for two 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 Library Trustees for three years; for a Tree Warden for one year; for five 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 12 o'clock noon and may be closed at 4 o'clock P. M.


ARTICLE 2. To hear the Annual Reports of the Town Officers and Committees and act thereon.


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


ARTICLE 4. To see what action the Town will take to fix the Salaries or Compensation of the elected Town Officers for the ensuing year.


ARTICLE 5. To determine how much money the Town will raise and appropriate for defraying the expenses of the several Town Departments for the ensuing year.


ARTICLE 6. 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, 1946, and to issue a note or notes therefore 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 of the General Laws.


7


ARTICLE 7. To see if the Town will vote to contract with the State for Highway Purposes as provided under Chapter 81 and to raise and appropriate or transfer from unappropriated available funds in the Treasury, a sum of money for Chapter 81 Highway Maintenance, or act 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 and to raise and Appropriate or transfer from unappropriated available funds in the Treasury, a sum of money for Chapter 90 Maintenance, or act thereon.


ARTICLE 9. To see if the Town will vote to contract with the State and County for Highway Purposes as provided under Chapter 90 and to raise and appropriate or transfer from unappropriated available funds in the Treasury, a sum of money for Chapter 90 Construction on Pleasant- dale Road, or act thereon.


ARTICLE 10. To see if the Town will vote to allow the free use of the Town Hall and Community Hall to organizations within the Town, or act thereon.


ARTICLE 11. To see if the Town will vote to raise and appropriate an additional sum of money for the extension of water mains on Ken- wood Drive, or act thereon.


ARTICLE 12. To see if the Town will vote to accept the provisions of Chapter 723 of the Acts of 1945, being an act to authorize the establish- ment and maintenance of municipal departments and of districts for furnishing information, advice and assistance to veterans of World War II or other veterans.


ARTICLE 13. To see if the Town will vote to accept Sections 120 and 120A of Chapter 94, General Laws relating to fees for carrying on the business of slaughtering, or act thereon.


ARTICLE 14. To see if the Town will vote to raise and appropriate a sum of money to celebrate the return of the men and women of Rut- land who served in the armed forces of the United States in World War II, or act thereon.


ARTICLE 15. To see if the Town will vote to appoint a Committee of three persons to study the question of securing a new site for the town dump, or act thereon.


ARTICLE 16. To see if the Town will vote to raise and appropriate a sum of money to purchase a new truck and snow plow for the High- way Department, or act thereon.


8


ARTICLE 17. To see if the Town will vote to raise and appropriate a sum of money for renewing the water mains on Central Tree Road, or act thereon.


ARTICLE 18. To see if the Town will vote to authorize the Assessors to use a sum of money from Available Funds to reduce the tax rate of the current year.


All business contained in this Warrant with the exception of Article 1 will be considered at an adjourned meeting to be held Monday eve- ning, February 4th, at 8 o'clock in accordance with the By-Laws adopted by the Town.


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 hold- ing 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 sixteenth day of January, in the year of Our Lord one thousand nine hundred and forty-six.


FRANK J. BROOKS, LLOYD H. CAMPBELL, VAN BUREN HERRICK, JR. Selectmen of Rutland.


9


1946 Budget Recommended By The Finance Committee


GENERAL GOVERNMENT


Expended 1945


Recommend Raise and Appropriate 1946


Moderator


$ 10.00


$ 10.00


Selectmen's Salaries


350.00


350.00


Selectmen's Expense


90.72


150.00


Town Accountant's Salary


400.00


400.00


Town Accountant's Expense


9.81


10.00


Treasurer's Salary


350.00


350.00


Treasurer's Expense


98.37


150.00


Collector's Salary


500.00


700.00


Collector's Expense


243.62


600.00


Assessors' Salaries


668.24


800.00


Assessors' Expenses


282.12


350.00


Town Clerk's Salary


100.00


100.00


Legal Dept.


60.00


100.00


Elections and Registration


241.45


300.00


Community Hall Repairs


368.27


500.00


Community Hall Maintenance


1,596.36


2,000.00


$ 5,393.27


$ 6,930.00


PROTECTION OF PERSONS AND PROPERTY


Police Department


$ 104.22


$ 300.00


Forest Warden


50.00


50.00


Forest Fires


65.90


200.00


Fire Department


896.66


700.00


Wild Cat Bounty


10.00


Moth Department


66.60


300.00


Dog Officer


45.00


50.00


Sealer of Weights and Measures


Salary


50.00


50.00


Expense


2.15


40.00


Tree Warden


49.35


50.00


Workmen's Compensation Insurance


300.93


350.00


$ 1,640.81 $ 2,090.00


Town Clerk's Expense


24.31


60.00


10


Expended 1945


Recommend Raise and Appropriate 1946


HEALTH AND SANITATION


Board of Health:


Salaries


$ 75.00


$ 75.00


Expense


550.54


800.00


Cattle Inspector


3.52


50.00


Vital Statistics


229.00


275.00


$ 858.06


$ 1,200.00


HIGHWAYS


Chapter 90 Construction


$


2,000.00


Chapter 90 Construction


$


$ 2,000.00


Chapter 81 Highways


*11,221.51


4,500.00


Chapter 90 Maintenance


*7,399.75


1,300.00


Snow and Ice Removal


6,503.40


3,500.00


Sidewalk Repairs


100.00


100.00


Street Lights


1,725.02


1,750.00


Road Machinery Maintenance


2,548.65


$ 1,179.32


Sanding Machine


300.00


General Highways


200.00


Snow Fence


150.00


200.00


Highway Dept. Truck


1,992.66


Edson Avenue Construction


(2000-1944 Bal.)


$31,640.99


$13,850.00


$1 1,179.32


*Include State and County Allotments.


CHARITIES AND SOLDIERS' BENEFITS


Public Welfare:


Salaries


$ 100.00


$ 100.00


Expense


1,324.32


2,000.00


Old Age Assistance


8,537.98


8,000.00


Aid to Dependent Children


573.90


1,000.00


Soldiers' Benefits


337.00


1,000.00


$10,873.20


$12,100.00


EDUCATION


School Committee Salaries


$ 75.00


$ 75.00


School Committee Expense


35,406.78


35,700.00


Trade Schools


519.72


800.00


Library


580.90


200.00


Painting and Repairs to School Bldgs.


1,377.95


1,200.00


Dog Tax Refund from County


$ 362.45


$37,960.35


$37,975.00 $ 362.45


11


Expended 1945


Recommend Raise and Appropriate 1946


RECREATION AND UNCLASSIFIED


Memorial Day


$ 158.07


$ 150.00


Printing Town Reports


208.00


200.00


Parks


2.25


150.00


Town Dump Maintenance


174.20


250.00


Care of Town Clock


30.00


30.00


Damages to persons and property


100.00


Old Cemeteries


50.00


Tax Title Foreclosures


100.00


Veteran's Rehabilitation


Advisory Committee


3.23


25.00


Reserve Fund


1,369.06


2,000.00


Ration Board Expense


93.00


Improvement to Playground


Rear of School (1000-Bal. 1944)


$ 2,037.81 $ 3,055.00


INTEREST AND MATURING DEPARTMENT


Interest


$ 641.69


$ 550.00


Maturing Debt


5,200.00


4,000.00


Road Machinery Rental Fund


$ 1,000.00


$ 5,841.69


$ 4,550.00


$ 1,000.00


PUBLIC SERVICE ENTERPRISES


Water Department:


Salaries


$ 80.00


$ 80.00


Maintenance of Works


5,513.97


6,000.00


Water Line Kenwood Drive (743.58 Bal. from 1944)


182.06


900.00


Auxiliary Pumping Station


Equipment (3,000 Bal. from 1944)


2,859.61


$ 8,635.64


$ 6,980.00


12


Expended 1945


Recommend Raise and Appropriate 1946


RECAPITULATION


General Government


$ 5,393.27


$ 6,930.00


Protection of Persons and Property


1,640.71


2,090.00


Health and Sanitation


888.06


1,200.00


Highways


31,640.99


13,850.00


$ 1,179.32


Charities and Soldiers' Benefits


10,873.20


12,100.00


Education


37,960.35


37,975.00


362.45


Recreation and Unclassified


2,037.81


3,055.00


Interest and Maturing Debt


5,841.69


4,550.00


$ 1,000.00


Public Service Enterprises


8,635.64


6,980.00


$104,911.72


$88,730.00


$ 2,541.77


The Finance Committee recommends the passage of Article No. 14 in Town Warrant


Respectfully submitted,


CLARENCE E. PRESCOTT, Chairman


ROGER CULVER


LEMONT S. FAIRCHILD, Clerk


E. DEXTER MARSH


HOWARD S. DAVIS


THOMAS F. WELCH


DAVID M. HANFF


13


Report of Town Clerk


The Following Births, Marriages and Deaths were recorded in Rutland During the year 1945.


Births


Date 1945 Name Name of Parents Place of Birth


January 3 Lois Ann Rasku Holden, Mass.


Arthur W. and Mary I. (Gedenberg) Rasku


11 Walter Williams Worcester, Mass.


William and Mary L. (Brown) Williams February


9 Janet Ruth Bigelow


Holden, Mass.


Clarence L. and Ruth M. (Wheeler) Bigelow


10 Patricia Elizabeth Allen Roy J. and Mildred S. (Williams) Allen


Holden, Mass.


Worcester, Mass.


11 Sally May Arlin Karl W. and Tyyne M. (Puhakka) Arlin


14 Robert Peter Martelli Holden, Mass.


Anthony and Anna (Caloiaro) Martelli


23 Thomas Joseph Linnane


Worcester, Mass.


John J. and Eileen (Quain) Linnane March


3 David Albert Donaldson Holden, Mass.


Robert S. and Helen L. (Wales) Donaldson


7 David Kehler Cresswell Howard K. and Alice (Burt) Cresswell


9 Paul Thomas Mattson


Thomas U. and Irene I. (Wiitala) Mattson


Holden, Mass.


31 Ronald Charles Marsh Charles D. and Eileen M. (Cowperthwaite) Marsh April 1 Roslyn Arisberg Morton and Florence (Winthrop) Arisberg


Worcester, Mass.


Holden, Mass.


5 Donald Carl Conlon Thomas J. and Marguerite (Irons) Conlon 9 Joanne Hilma Bjork Carl O. and Mildred (Knowlton) Bjork


9 Helen Marie Willis George R. and Margaret R. (Mosher) Willis


15 Corine Mae Smith Arthur E. and Lois E. (Doolittle) Smith


Worcester, Mass.


Worcester, Mass.


Worcester, Mass.


Worcester, Mass.


Worcester, Mass.


14


BIRTHS (continued)


Date 1945 Name Name of Parents Place of Birth


May


18 Jessica Christine Keyman Harry G. and Stella G. (Keyman)


Worcester, Mass.


June


8 James Michael McGann John O. and Marilyn R. (Brooks) McGann


Worcester, Mass.


July


6 Gloria Jean Savoy Holden, Mass.


Wilfred M. and Mildred E. (Whiting) Savoy


16 Ronald Wallace Papierski Vincent V. and Eva M. (Wallace) Papierski


Holden, Mass.


23 Male stillborn Rutland, Mass. Worcester, Mass.


28 Sharon Lee Krikorian


John J. and Dorothy J. (Davis) Krikorian


August


7 Larry Gordon Benedict


Worcester, Mass.


Julius T. C. and Evelyn L. (Waite) Benedict


Holden, Mass.


September


8 Alan Richmond Lloyd


Holden, Mass.


Harold C. and Maryanna W, (Coffin) Lloyd


10 Carter Edward Kline Raymond C. and Jane K. (Upham) Kline


17 Philip Carl Zaramba Philip G. and Doris M. (Carlson) Zaramba


25 Gordon Sherwood McCormick Holden, Mass.


Sherwood D. and Isabel (Carbel) McCormick


October 21 Thomas More Turner James H. and Anna H. (Hohmann) Turner


Holden, Mass.


November


1 Sandra May Reed Holden, Mass.


Edwin H. and Mildred H. (Brunelle) Reed


2 Peter Michael Heaney Holden, Mass.


James E. and Gunhilde W. (Helle) Heaney


10 Lawrence Leigh Giventer Worcester, Mass.


Max and Evelyn (Reichard) Giventer 11 Annette Claire Prunier George N. and Theresa P. (St. Germain) Prunier December 1 William Lee Mefford Arthur W. and Mary A. (Prescott) Mefford


Worcester, Mass.


Holden, Mass.


15 Shirley Mae Abbott Ralph E. and Hazel E. (Bowers) Abbott


Worcester, Mass.


Worcester, Mass.


15


Marriages


January


Date 1945 Name


20 Arnold B. Glidden Selma E. Gordon


February


28 Ralph E. Elgh Eleanor E. Massey


Rutland, Mass. East Templeton, Mass. Worcester, Mass.


April


25 John W. Newman Mary C. McManus


30 Archie L. Harmon Nina E. Alexandrov


Rutland, Mass. Worcester, Mass.


Worcester, Mass.


Rutland, Mass. Rutland, Mass.


Rutland, Mass.


May


5 John J. Manning Catherine Hardiman


22 Ilmari Liimatainen Julia M. Kasbaska


26 Philip W. Delehanty Lillian M. Brown


Holden, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Hardwick, Mass.


Gilbertville, Mass.


Rutland, Mass. Bristol, N. H.


New Hampton, N. H.


June


4 John E. Gorman Alice M. Noel


16 Omar P. Bedell Nettie A. Hesselton


18 Kauno P. Ketela Doris Allaire 25 Charles Elias Martha (Twist) Morin


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Rutland, Mass.


Braintree, Mass.


So. Braintree, Mass.


Rutland, Mass.


Holden, Mass.


Holden, Mass.


Rutland, Mass.


Rutland, Mass.


August


18 Frederick H. Locke Elizabeth D. Fielding


19 Harrison P. T. Wyman Dorothy E. Maynard


Rutland, Mass.


Barre, Mass.


Barre, Mass.


Worcester, Mass.


Rutland, Mass.


Rutland, Mass.


November


5 Victor Schnare Dorothy Beyea


11 Aaron C. Breau Margaret M. Frye 22 Robert L. Newman Rita E. Dube


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


Roxbury, Mass.


Rutland, Mass.


Hyde Park, Mass.


Hyde Park, Mass.


-


Residence Place of Marriage


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


Worcester, Mass.


16


MARRIAGES (continued)


Date 1945 Name


Residence Place of Marriage


November


23 Cornelius E. Fitzpatrick Helen (Herrick) Yale


Rutland, Mass.


Somerville, Mass.


Somerville, Mass.


December


23 Leslie C. Westfall Eleanor D. Upham


Boston, Mass.


Rutland, Mass


Boston, Mass.


Worcester, Mass.


Rutland, Mass.


Rutland, Mass.


Deaths


Residents of Rutland


Date 1945 Name Cause of Death


Y


M


D


Place of Death


January 3 Anthony Holbrook Uremia, Nephritis


89


1


4


Rutland, Mass.


28 Walter John Bell Syncope-Leukemia


68


1


26


Rutland, Mass.


February


10 Melvin Lewis Park Heart Disease


52


5


26


Rutland, Mass.


10 John C. Fiske Cerebral hemorrhage


78


10


9


Worcester, Mass.


March


11 William C. Maroney Myocarditis


69


Worcester, Mass.


April 12 Patrick J. Fitzpatrick Heart Disease


67


9


26


Rutland, Mass.


May


22 Franklin T. Wood Carcinoma


67


7


13


Rutland, Mass.


10 Arthur Luukko Chr. Arthritis


52


10


14


Boston, Mass.


26 Amedee L. Denechaud Congestive heart failure


87


2


4


Rutland, Mass.


June


15 Donald M. Ducharme Coronary occlusion


58


-


-


Worcester, Mass.


16 Richard A. Casey Pulmonary tuberculosis


47


10


6


Rutland, Mass.


29 Joseph F. Biegay, Jr. Mary Drenzk


17


DEATHS (continued)


Date 1945 Name Cause of Death


Y


M


D


Place of Death


July


23 Stillborn


Rutland, Mass.


9 Justins E. (Ray) Field


78


6


29


Holden, Mass.


Heart Disease


August


6 Mary A. (Demond) Viner Cerebral hemorrhage


74


3 23


Rutland, Mass.


September


6 Alice L. Putnam Heart Disease


86


1


8


Rutland, Mass.


13 Leon J. Allaire Heart Disease


49


2


19


Rutland, Mass.


17 Chester W. Borden Tuberculosis, Nephritis


49


11


7 -


Rutland, Mass.


22 John J. O'Connell Heart Disease


66


10


8


Rutland, Mass.


28 Rudolph H. Cote


50


3


20


Rutland, Mass.


Accidental burns


66


Worcester, Mass.


21 Ida M. Wilber Broncho Pneumonia


86


Worcester, Mass.


October


3 Ellen F. Nihin


68


1


4


Holden, Mass.


Heart Disease


24 James N. Dunton Heart Disease


76


1


24


Rutland, Mass.


27 George H. Rice Carcinoma


76


4


10


Rutland, Mass.


November


5 Martha M. (Kujanpaa) Luukko Carcinoma


50


3


9


Holden, Mass.


13 Abbie J. (Demary) L'Heureux Cerebral hemorrhage


44


6


8


Rutland, Mass.


20 Gertrude E. (Hodges) Felton Natural causes


79


7


21


Rutland, Mass.


December


4 Thomas More Turner - - 22 Rutland, Mass. Congenital Heart Disease In addition, the names of 173 non-residents were recorded in 1945.


- -


- . ..


18 Sidney I. Dean Coronary occlusion


-


-


18


LICENSES ISSUED DURING THE YEAR 1945


126 Male Dogs @ $2.00


$252.00


20 Female Dogs @ $5.00


100.00


40 Sp. Female Dogs @ $2.00 80.00


3 Kennel Licenses @ $10.00


30.00


14 Military and Naval Licenses (free)


1 Transfer


$462.00


189 Fees @ $0.20


37.80


$424.20


Paid Town Treasurer


$424.20


No. 1 Resident Citizen's Fishing Licenses


71


No. 2 Resident Citizen's Hunting Licenses


53


No. 3 Resident Citizen's Sporting Licenses


61


No. 4 Resident Women's and Minor's Fishing Licenses


44


No. 7 Special Non-Resident Fishing Licenses


3


No. 12 Duplicate Licenses


2


No. 15 Resident Citizen Sporting Licenses (free)


8


No. 16


Resident Cit. Military or Naval Licenses (free)


34


Total 276


Licenses to sell gasoline were granted to William R. Temple, Fay W. Oughtred, John J. Canney and Harry Longwell.


JURY LIST AS REVISED BY THE SELECTMEN, 1945


Edward F. Aber


William R. Temple


Arthur E. Smith


Newman R. Bacon


Albert J. Thomas Emery J. Dupont


Ralph E. Elgh


Harding L. White Louis Martelli


Lemont S. Fairchild


Roger L. Culver


William E. Springer


Carl R. Griffin Walter C. Putnam


Herbert G. Calkins


Raymond H. Kimball


Alfred Myska Edward N. Prescott


Raymond C. Kline


Frank E. Matthews


Thomas U. Mattson


Thomas Londergan


Howard S. Davis


DRAWN DURING THE YEAR


L. Raymond Bigelow


Albert J. Thomas Roger L. Culver


Respectfully submitted, FRANCES P. HANFF,


Town Clerk.


19 Report of the Selectmen


To the Citizens of Rutland:


The Board organized February 5, 1945 with Frank J. Brooks as Chair- man, Lloyd H. Campbell as Clerk and Van Buren Herrick, Jr., the third member.


The system of sanitary sewers constructed by the Metropolitan District Water Supply Commission has been accepted for the Town by the Board of Selectmen.


The system will be under the jurisdiction of the Board of Water and Sewer Commissioners and permits must be obtained from that Board before sewer connections can be made.


SELECTMEN'S FINANCIAL REPORT-1945


TOWN MODERATOR


Salary:


Appropriation:


$ 10.00


Expended:


Charles E. Carroll


10.00


10.00


SELECTMEN'S DEPARTMENT


Salaries:


Appropriation:


$350.00


Expended:


Frank J. Brooks


$125.00


Lloyd H. Campbell


125.00


Van Buren Herrick


100.00


$350.00


DEPARTMENT EXPENSE


Appropriation:


$75.00


Refund from advertising


5.00


Transferred from Reserve Fund


10.72


Total amount available


$90.72


Expended:


Lloyd H. Campbell, postage


$ 3.25


Narcus Brothers, Inc., folders and frames


7.84


U. S. Treasurer, office equipment


38.72


N. E. Tel. & Tel. Co., telephones


6.91


Selectmen's Assn. of Worcester County,


membership fees


9.00


Worcester Telegram Publishing Co., advertising


5.00


Roger L. Culver, clerical and typing


20.00


$90.72


20


TOWN ACCOUNTANT'S DEPARTMENT


Salary:


Appropriation:


Expended:


Roger L. Culver


400.00


$400.00


DEPARTMENT EXPENSE


Appropriation:


$10.00


Expended:


Prouty Printing Company, stationery


$7.94


Roger L. Culver, postage


1.87


$9.81


Unexpended:


.19


TREASURER'S DEPARTMENT


Salary:


Appropriation:


$350.00


Expended: Albert J. Thomas 1


350.00


$350.00


DEPARTMENT EXPENSES:


Appropriation:


$150.00


Expended:


Hobbs & Warren, Inc., forms 2.37


Albert J. Thomas, postage 51.25


Albert J. Thomas, Treasurer's bond 31.50


Comm. of Mass. Director of Accounts,


certification of notes 4.00


Mass. Collectors & Treasurer's Assn.,


Annual dues 1.00


Narcus Brothers Inc., Supplies


8.25


$98.37


Unexpended:


$51.63


COLLECTOR'S DEPARTMENT


Salary:


Appropriation:


$500.00


Expended: G. Edgar Fay


500.00


$500.00


DEPARTMENT EXPENSES:


Appropriation: $300.00


Expended:


G. Edgar Fay, postage


$87.90


G. Edgar Fay, typewriter ribbon .65


$400.00


21


G. Edgar Fay, expense collector's meetings 4.66


Robinson Seal Co. Inc .- cash books 10.14


Albert J. Thomas, collector's bonds and burglary insurance


75.25


Barre Gazette, printing and supplies


62.12


Narcus Brothers, supplies


1.90


Mass. Collectors & Treas. Assn., dues


1.00


243.62


Unexpended: $56.38


ASSESSORS DEPARTMENT


Salaries:


Appropriation:


$800.00


Expended:


George E. Smith


$233.25


Edward F. Aber


319.11


Berton H. Fiske


115.88


$668.24


Unexpended: $131.76


DEPARTMENT EXPENSES:


Appropriation:


$250.00


Transferred from Reserve Fund


32.12


Total amount available


$282.12


Expended:


Robinson Seal Co., supplies and forms


$ 28.35


Stoneham Independent, excise tax tables 1.00


George E. Smith, postage 7.00


George E. Smith, mileage expense


5.00


Association of Mass. Assessors, dues


6.00


Narcus Brothers, office supplies


4.41


Worcester County Abstract Co.,


Dead Abstracts, etc.


76.68


Rutland Training Center, printing


1.00


Chester R. Clark, rent of typewriter


4.00


Barre Gazette, printing, stationery


8.00


Harrigan Press, printing valuation books


136.75


Hobbs & Warren Inc., book


3.93


$282.12


TOWN CLERK'S DEPARTMENT


Salary:


Appropriation:


$100.00


Expended:


Frances P. Hanff


100.00


$100.00


22


DEPARTMENT EXPENSES:


Appropriation:


$60.00


Expended:


Prouty Printing Co., envelopes $6.71


Albert J. Thomas, bond 5.00


Frances P. Hanff, telephone and postage 8.60


Frances P. Hanff, dues Town Clerk Assn.


4.00


$24.31


Unexpended


$35.69


LEGAL DEPARTMENT


Appropriation:


$100.00


Expended:


Miles Mooney, town counsel


$60.00


$60.00


Unexpended


$40.00


ELECTIONS AND REGISTRATIONS


Appropriation:


$200.00


Transferred from Reserve Fund


41.45


Total Amount Available


$241.45


Expended:


Daniel J. Fitzgerald, Registrar


$33.60


Matthew J. Delehanty, Registrar


83.40


Frances P. Hanff, Registrar


10.20


Frances P. Hanff, copying, tabulating


street lists


15.00


Frances P. Hanff, administering oaths


14.00


Daniel J. Fitzgerald, travel


6.00


Matthew J. Delehanty, travel




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.