USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1941-50 > Part 25
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
BOARD OF PUBLIC WELFARE
John J. Canney
Term Expires 1948
David M. Darrah
Term Expires 1949
Clarence L. Bigelow (Resigned)
Term Expires 1950
PARK COMMISSIONERS
Mark L. Read
Term Expires 1948
George E. Smith
Term Expires 1949
Mark A. Putnam
Term Expires 1950
PLANNING BOARD
John Yonkers
Term Expires 1948
James A. Bell
Term Expires 1949
Arthur E. Smith
Term Expires 1950
Edmund D. Kelsey (Resigned)
Term Expires 1951
Fred H. Rice
Term Expires 1952
LIBRARY TRUSTEES
Frances P. Hanff
Term Expires 1948
Margaret E. Thomas
Term Expires 1948
Hattie S. Griffin
Term Expires 1949
Bernice F. Putnam
Term Expires 1949
M. Helen Campbell
Term Expires 1950
Edmund D. Kelsey
Term Expires 1950
TREE WARDEN H. Gordon Calkins
CONSTABLES
John Collins
Russell Erickson
5
ANNUAL REPORT
Officers Appointed by the Selectmen MEASURERS OF WOOD AND BARK AND SURVEYORS OF LUMBER
Merrill H. Wheeler
Herbert K. Bigelow Clarence L. Bigelow FIELD DRIVERS
F. Selby Paddock Fred H. Rice Merrill H. Wheeler
CATTLE INSPECTOR Charles M. Fiske
INSPECTOR OF SLAUGHTERING Charles M. Fiske (Appointed by Board of Health)
SEALER OF WEIGHTS AND MEASURES William H. Griffin
FENCE VIEWERS
Merrill H. Wheeler Fred H. Rice Matthew J. Delehanty
AGENT FOR VETERANS BURIAL AND GRAVES G. Frank Fay
SUPERINTENDENT OF STREETS George R. Willis
SPECIAL POLICE AND DOG OFFICER Roy J. Allen
MOTH SUPERINTENDENT H. Gordon Calkins
FOREST WARDEN Russell Erickson
--- --
6
TOWN OF RUTLAND
FIRE ENGINEERS Russell Erickson, Chief
Donald M. Lincoln, Asst. Chief Raymond Kimball, Clerk John Collins
G. Edgar Fay
POLICE John Collins, Chief
Russell Erickson
Carl E. Boquist
Earl C. Storrs
G. Edgar Fay
Hilding A. Johnson William Springer Robert A. Wray John Boyle
SPECIAL POLICE
Frank Rosvall
Ernest W. Niemi
Viljo Alanen
Orville T. Tibbets
Kosta Peters
PUBLIC WEIGHERS
E. Dexter Marsh
Edward E. Stockham
Joseph A. Carroll
Lloyd H. Campbell
MEMORIAL DAY COMMITTEE
G. Frank Fay
Fred A. Kehoe
G. Warren Halcott
Carl R. Griffin
James A. Bell Gladys Riley
Clarence Pond TOWN COUNSEL Miles Mooney
TOWN ACCOUNTANT
Roger L. Culver Term Expires 1949
BOARD OF REGISTRARS
Raymond C. Ruddy
Term Expires 1948
Daniel J. Fitzgerald
Term Expires 1949
Matthew J. Delehanty
Term Expires 1950
7
ANNUAL REPORT
Town Warrant
for
Town Meeting, March 1, 1948
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 first day of March next, at twelve o'clock 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 one Selectman for three years ; for one Assessor for three years ; for a Treasurer for one year; 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 Public Wel- fare for two years; for one member of the Board of Health for three years; for one Park Commissioner for three years ; for two Library Trustees for three years ; for a Tree Warden for one year; for one member of the Planning Board for five years; for one member of the Planning Board for three years; for two 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 6 o'clock P.M.
8
TOWN OF RUTLAND
ARTICLE 2. To hear the Annual Reports of the Town Officers and Committees or take any action thereon.
ARTICLE 3. To choose all necessary Town Officers and Committees.
ARTICLE 4. To see what action the Town will take to fix the Salaries or Compensation of the elected Town Of- ficers for the year 1948.
ARTICLE 5. To determine how much money the Town will vote to raise and appropriate for defraying the expen- ses of the several Town Departments for the year 1948.
ARTICLE 6. To see if the Town will authorize the Town Treasurer with the approval of the Selectmen, to bor- row money from time to time in anticipation of the revenue of the financial year beginning January 1, 1948, 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.
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 take any action thereon.
ARTICLE 8. To see if the Town will vote to contract with the State and County for Highway purposes as pro- vided under Chapter 90, and to raise and appropriate or transfer from unappropriated available funds in the Treas- ury, a sum of money for Chapter 90 Maintenance, or take any action thereon.
ARTICLE 9. To see if the Town will vote to contract with the State and County for Highway purposes as pro- vided under Chapter 90, and to raise and appropriate or transfer from unappropriated available funds in the Treas- ury, a sum of money for Chapter 90 Construction on Pleas- antdale Road and Pommagussett Road, or take any action thereon.
9
ANNUAL REPORT
ARTICLE 10. To see if the Town will vote to allow the free use of the Town Hall and Community Hall to Town Organizations, or take any action thereon.
ARTICLE 11. To see if the Town will vote to raise and appropriate a sum of money to reimburse Harold E. Davis for Land Damage in connection with Chapter 90 Construc- tion on Pommagussett Road, or take any action thereon.
ARTICLE 12. To see if the Town will vote to raise and appropriate a sum of money to provide Band Concerts, or take any action thereon.
ARTICLE 13. To see if the Town will vote to raise and appropriate the sum of Five Hundred Forty-nine Dollars and Fifty Cents ($549.50), as the Town's share of the Wor- cester County Retirement System for the fiscal year 1948, or take any action thereon.
ARTICLE 14. To see if the Town will vote to raise and appropriate the sum of Two Hundred Ninety Eight Dollars and Five Cents ($298.05), a bill of a prior year due the Mas- sachusetts Teachers Retirement Board for contributions of a teacher while in the Armed Forces of the United States, or take any action thereon.
ARTICLE 15. To see if the Town will vote to author- ize the Board of Selectmen to sell or otherwise dispose of any equipment or material which may be of no further use to the Town.
ARTICLE 16. To see if the Town will vote to raise and appropriate, borrow or otherwise provide a sum of money for laying a water main of six inch diameter on Highland Park Road, or take any action thereon.
ARTICLE 17. To see if the Town will vote to raise and appropriate a sum of money to purchase a pick-up truck for the Water Department, or take any action thereon.
ARTICLE 18. To see if the Town will vote to raise and appropriate a sum of money for a School Lunch Program, or take any action thereon.
10
TOWN OF RUTLAND
ARTICLE 19. To see if the Town will vote to transfer a sum of money from the Highway Machinery Rental Fund to the Highway Machinery Maintenance Account, or take any action thereon.
ARTICLE 20. To see if the Town will vote to raise and appropriate or transfer from Available Funds a sum of money to purchase a new motor for the Highway Grader, or take any action thereon.
ARTICLE 21. To see if the Town will vote to author- ize the Assessors to use a sum of money from Available Funds to reduce the tax rate of the current year.
ARTICLE 22. To see if the Town will vote to raise and appropriate a sum of money for unpaid snow removal bills of the previous year, or take any action thereon.
ARTICLE 23. To see if the Town will vote to appro- priate a sum of money from Available Funds for improving the Athletic Field and to authorize the appointment of a committee of three, to work in conjunction with the Select- men, on this project, or take any action thereon.
All business contained in this Warrant with the excep- tion of Article 1 will be considered at an adjourned meeting to be held Monday evening, March 1st, at 8 o'clock in ac- cordance with the Town By-Laws.
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 second day of February, in the year of our Lord one thousand nine hundred and forty- eight.
VAN BUREN HERRICK, JR., LLOYD H. CAMPBELL,
FRANK J. BROOKS,
Selectmen of Rutland
-------
11
ANNUAL REPORT
1948 Budget Recommended By The Finance Committee
GENERAL GOVERNMENT
Recommended 1948
Expended 1947
From Tax Levy
From Available Funds
Moderator
$20.00
$20.00
Selectmen's Salaries
675.00
675.00
Selectmen's Expense
128.96
150.00
Selectmen's Typewriter
131.75
Town Accountant's Salary
500.00
500.00
Town Accountant's Expense
5.22
10.00
Treasurer's Salary
500.00
500.00
Treasurer's Expense
239.08
150.00
Collector's Salary
700.00
700.00
Collector's Expense
349.27
350.00
Assessors' Salaries
1,050.00
1,050.00
Assistant Assessors' Salaries 245.00
Assessors' Expense
396.65
400.00
Town Clerk's Salary
150.00
150.00
Town Clerk's Expense
17.00
60.00
Legal Department
581.10
200.00
Elections and Registration
276.04
450.00
Community Hall Repairs
100.00
Community Hall Maint.
2,044.98
2,200.00
$8,010.05 $7,665.00
12
TOWN OF RUTLAND PROTECTION OF PERSONS AND PROPERTY
Recommended 1948
Expended 1947
From Tax Levy
From Available Funds
Police Department
$355.51
$600.00
Fire Department
1,288.91
1,200.00
Forest Fires
265.84
200.00
Forest Warden
50.00
50.00
Moth Department
318.00
100.00
Dog Officer
43.73
50.00
Sealer of Weights and Measures
Salary
50.00
50.00
Expense
2.09
10.00
Tree Warden
49.85
50.00
Workmen's Compensation Ins. 511.73
350.00
$2,935.66
$2,660.00
HEALTH AND SANITATION
Board of Health :
Salaries
$100.00
$100.00
Expense
279.84
450.00
Cattle Inspector
50.00
50.00
Vital Statistics
248.50
275.00
$678.34
$875.00
HIGHWAYS
Chapter 90 Construction
$7,999.88* $3,000.00
Chapter 90 Maintenance
3,299.82*
1,300.00
Chapter 81 Highways
18,757.30*
4,500.00
Snow and Ice Removal
6,098.23
8,000.00
Sidewalk Repairs
250.20
300.00
Street Lights
1,850.00
1,900.00
From Machinery Rentals
Road Mach. Maintenance
3,828.38
General Highways
50.20
200.00
13
ANNUAL REPORT
Recommended 1948
Expended 1947
From Tax Levy
From
Available Funds
Snow Fence
134.46
250.00
Snow Plows
939.50
Welder
328.00
Highway Truck
3,491.89
Land Damages
350.00
$47,377.86 $19,450.00
'Includes State and County Allotments
CHARITIES AND VETERANS' BENEFITS
Public Welfare:
Salaries
$183.33
$200.00
Expense
2,431.27
3,000.00
Old Age Assistance
6,006.23
8,000.00
Aid to Dependent Children
1,568.80
2,500.00
Veterans' Benefits
339.50
1,000.00
$10,529.13 $14,700.00
EDUCATION
School Committee Salaries
$200.00
$200.00
School Department
43,704.95
46,220.00
Trade Schools
118.44
500.00
Library
569.29
165.00
*$451.16
$44,592.68 $47,085.00 $451.16
*Dog Tax Refund from County
RECREATION AND UNCLASSIFIED
Memorial Day
$146.34
$150.00
Printing Town Reports
281.96
350.00
Parks
17.53
50.00
Town Dump Maintenance
360.00
360.00
Care of Town Clock
30.00
30.00
-----------
14
TOWN OF RUTLAND
Expended 1947
Recommended 1948 From Tax Levy
From Available Funds
Old Cemeteries
50.00
Damages to Persons and Property
100.00
Tax Title Foreclosures
100.00
Reserve Fund
1,893.76
2,000.00
$2,729.59
$3,190.00
INTEREST AND MATURING DEBT
Interest
$452.03
$630.00
Maturing Debt
2,400.00
3,500.00 *$1,000.00
$2,852.03
$4,130.00
$1,000.00
*From Road Machinery Rental Fund
PUBLIC SERVICE ENTERPRISES
Water Department
Commissioners' Salaries
$179.16
$200.00
Maintenance of Works
8,809.09
10,225.00
Sewer Department
142.59
500.00
$9,130.84 $10,925.00
RECAPITULATION
General Government
$8,010.05
$7,665.00
Protection of Persons
and Property
2,935.66
2,660.00
Health and Sanitation
678.34
875.00
Highways
47,377.86
19,450.00
Charities and Veterans'
Benefits
10,529.13
14,700.00
Education
44,592.68
47,085.00
$451.16
!
:
15
ANNUAL REPORT
Recreation and Unclassified 2,729.59 3,190.00
Interest and Maturing Debt 2,852.03
4,130.00 1,000.00
Public Service Enterprises 9,130.84 10,925.00
$128,836.18 $110,680.00 $1,451.16
Respectfully submitted,
HOWARD S. DAVIS, Chairman ROGER L. CULVER LEMONT S. FAIRCHILD, Clerk E. DEXTER MARSH
DAVID M. HANFF
THOMAS F. WELCH
GEORGE M. CAMPBELL
16
TOWN OF RUTLAND
Report of Town Clerk
The following Births, Marriages and Deaths were recorded in Rutland during the year 1947
Births
Date 1947 Name Names of Parents Place of Birth
January
Worcester, Mass.
3 David Paul Fox Robert R. and Lorraine F. (Laureau) Fox
8 Bernard Leon Lorge Worcester, Mass.
Heinz J. and Edna (Berlin) Lorge
8 Robert Bethel Peters Worcester, Mass.
Richard B. and Izola M. (Santor) Peters
18 Lucille Ann Wood Elmer R. and Bernice M. (Bolivar) Wood
Holden, Mass.
18 Roger Mansfield Hunt Worcester, Mass.
Herbert M. and Alice S. (Nelson) Hunt
25 George Edward Smith Worcester, Mass.
Arthur E. and Lois E. (Doolittle) Smith
27 Douglass Keith Mullins Holden, Mass. Edwin E. and Edna M. (Burke) Mullins
February
1 Donald Arthur Butler Worcester, Mass. Herbert J. and Lillian M. (Dunn) Butler
1 Boy Baby Haanpaa Holden, Mass.
Arthur R. and Florence L. (Cassona) Haanpaa
7 Ann Catherine Currier Worcester, Mass.
Harold P. J. and Phyllis (Wales) Currier
16 Richard Austin Ruddy Worcester, Mass.
Raymond F. and Marguerite B. (Kelley) Ruddy
22 John O'Connor McGann Worcester, Mass.
John O. and Marilyn R. (Brooks) McGann
28 James Michael Ruchala Holden, Mass. Henry A. and Veronica E. (Mosteiko) Ruchala
17
ANNUAL REPORT
March
1 Laurene Elizabeth Locke Ware, Mass.
Frederick H. and Elizabeth D. (Fielding) Locke
3 Alan David Darrah Holden, Mass. David A. and Anna M. (Darrah) Darrah
7 Lois Elaine Bigelow Worcester, Mass. Milton J. and Alfreda M. (Johnson) Bigelow
April
26 Mary Catherine Donaldson Holden, Mass. Albert C. and Mary B. (Kelly) Donaldson
May
11 Nancy Mary Keyman Worcester, Mass. Harry G. and Stella C. (Kairis) Keyman
22 Rita June Haney Holden, Mass.
Thomas N. and Matilda A. (Martelli) Haney
30 Jeanne Roslyn Germain Medford, Mass.
Arthur J. and Gertrude (Bloom) Jurmain
31 Steven Paul Lavallee Holden, Mass.
Bernard P. and Grayce M. (Mitchell) Lavallee
June
7 Margaret Solaperto Holden, Mass. Andrew L. and Phyllis R. (Cavallero) Solaperto
. 8 Frances Elizabeth Hatstat Holden, Mass.
Robert G. and Betty J. (Hodgman) Hatstat
15 John Christian Hartwell Cincotti Boston, Mass.
John J. and Constance C. (Hartwell) Cincotti
16 Paul Ernest Luukko Worcester, Mass. Eero A. and Shirley H. (Hunt) Luukko
18 Randolph Rogers Lore Worcester, Mass.
Harry E. and Irma L. (Rogers) Lore
24 Ann Marie Gregoire Worcester, Mass.
Hervey P. and Anita (Benoit) Gregoire
July 8 Gary Alan Griffin Holden, Mass. Ernest D. and Priscilla S. (Darrah) Griffin
18
TOWN OF RUTLAND
August
16 Raymond Thomas Grenier Holden, Mass.
Raymond T. and Ruth W. (Beyea) Grenier
20 Ilona Elizabeth Worcester, Mass.
William and Ethel (Chesmadea) Tucker
27 Deborah Marilyn Lantiegne Worcester, Mass. Lawrence J. and Elvie K. (Mantyla) Lamtiegne
September
1 Robert Patrick Carroll Worcester, Mass.
Robert W. and Helen C. (Hunter) Carroll
7 Jacqueline Maylotte Worcester, Mass.
Everett R. and Virginia A. (Laboda) Maylotte
17 Francis Branco Hayden Holden, Mass.
Francis B. and Lorena E. (Fitzpatrick) Hayden
27 Linda Jean Fairchild Worcester, Mass.
Clare E. and Eleanor M. (Donoghue) Fairchild
29 Nancy Lois Love Holden, Mass.
Robert B. and Lois M. (Griffin) Love
October
2 Shirley Ann Merchant Holden, Mass. Leo C. and Thelma F. (Prescott) Merchant
3 Anne-Marie Antoinette Suchocki Worcester, Mass.
William W. and Elaine M. (Barre) Suchocki
9 William Ernest Cote Worcester, Mass.
Francis J. and Ellen A. (Willey) Cote
14 Joseph Anthony Martella Worcester, Mass.
Joseph A. and Isabella T. (Bozza) Martella
16 Pamela Keith Tindale Holden, Mass. John W. and Virginia M. (Samuelson) Tindale
17 Anita Irene Rengo Holden, Mass.
Arne R. and Bertha (Puro) Rengo
23 Leo Francis Smith Holden, Mass.
Clifford W. and Grace L. (Locke) Smith
29 Kean Edward Wilcox Holden, Mass.
Leland G. and Marylin C. (Perkins) Wilcox
November
5 Janet Althea McGann Worcester, Mass. John D. and Harriette A. (Pratt) McGann
19
ANNUAL REPORT
6 Linda Jean Sullivan Holden, Mass. Joseph G. and Anna E. (Hodgkins) Sullivan
30 David Robert Congdon Worcester, Mass.
Chester A. and Evelyn (Judkins) Congdon
December
1 Bruce Edward Calkins Worcester, Mass. Nelson M. and Helen E. (Hunt) Calkins
10 Carl Gustav Christianson Holden, Mass.
Carl G. and Greta E. (Wales) Christianson
Holden, Mass.
16 Alan Irving Judkins Harold I. and Charlotte E. (Wheeler) Judkins
25 Robert Darrell Guillotte Worcester, Mass. Robert and Marjorie M. (Tibbetts) Guillotte
28 Daniel Bailey Seger Worcester, Mass.
Daniel B. and June D. (Weller) Seger
Marriages
Date 1947 Name
January
25 Robert Waterhouse Jessie B. Dolbec
27 Clare E. Fairchild Eleanor Donoghue
February
10 John Lufkin Elizabeth Mclaughlin
15 Manuel Prenda Marjorie T. Matta
23 Ransom C. Kenney Doris I. Papierski
Holden, Mass.
Worcester, Mass.
Rutland, Mass.
Bristol, R. I. Rutland, Mass.
Rutland, Mass.
No. field, Mass. Framingham, Mass. Rutland, Mass.
April
18 Matti V. Luukko Mary H. Jarei
22 Charles H. Shannon Hazel E. (Moody) Shannon
Rutland, Mass.
Worcester, Mass.
Rutland, Mass.
Rutland, Mass. Everett, Mass.
Rutland, Mass.
June
7 Domenic A. Durante Stella E. Narcisi
14 Attilio C. Alinovi Irene E. DuBrule
21 Donald W. Marsh Margaret S. Osborn
25 Thomas V. Williams Mary A. Zela
Residence Place of Marriage
Worcester, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass. Worcester, Mass.
Worcester, Mass.
Providence, R. I. Rutland, Mass. Rutland, Mass. Worcester, Mass. Rutland, Mass. Princeton, Mass. Rutland, Mass. Worcester, Mass.
Rutland, Mass. Worcester, Mass. Princeton, Mass.
Holden, Mass.
20
TOWN OF RUTLAND
July
20 Walter E. Beyea Doris M. Gilbert
August
23 Karl F. Gilbert Bernadine (Connor) Carey
30 Howard C. Peavey Ilda O. Lord
September
6 Roy E. Handy Shirley L. Bashaw
October
30 Henry S. Scarborough Josephine Serwecki
10 Ralph J. Wagher Ruth E. Connor
November
21 Elmer T. Lewis Anna M. Solaperto
22 Richard J. Paquin Dorothy C. Bashaw
25 John V. Brunelle Marjorie P. Loudon
December
26 Elwood F. Brown Lillian M. Paulson
Rutland, Mass.
Boston, Mass.
Rutland, Mass.
Rutland, Mass.
Worcester, Mass.
Rutland, Mass.
Worcester, Mass. Rutland, Mass. Rutland, Mass.
Hubbardston, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass. Rutland, Mass.
Westboro, Mass.
Rutland, Mass. Worcester, Mass. Worcester, Mass.
Deaths
RESIDENTS OF RUTLAND
Date, 1947 Name Cause of Death Y. M. D. Place of Death
January
11 Emma G. (Goldthwaite)
Hatstat 71 3 29 Rutland, Mass. Myocarditis. Arteriosclerosis
29 Niilo Taipale 57 8 15 Holden, Mass.
Carcinoma of stomach
19 Hunt 0 0 11/2 Worcester, Mass. Hemorrhage
February
3 Boy Baby Haanpaa 0 0 2 Holden, Mass.
Congenital Atelectasis
Rutland, Mass. Auburn, Mass. Rutland, Mass.
Rutland, Mass. Athol, Mass.
Rutland, Mass.
Haverhill, Mass. Georgetown, Mass. Rutland, Mass.
Hubbardston, Mass. Rutland, Mass. Rutland, Mass.
21
ANNUAL REPORT
25
Harriet E. (Weed) Fiske
70 1 9 Holden, Mass.
Carcinomatosis
April
1 Anna C. (Stevens) Adams Heart Disease
97 4 11
Rutland, Mass.
26 Mary C. Donaldson Prematurity
1 hour
Holden, Mass.
30 Louis E. Teehan Carcinomatosis
61
5
19
Fall River, Mass.
May
7 Helen (Ballard) Burl 53
3 8
Rutland, Mass. Gun shot wounds
8 William J. Burl Suicide
59
?
?
Rutland, Mass.
17 Ethel R. (Marsh) Mead
58
4
27
Rutland, Mass.
Carcinoma
23 Clarence E. Prescott
62
2
15
Rutland, Mass.
Thrombosis
July 4 Dorcas (MacDonald) Cannon
89
2 3 Rutland, Mass.
Cerebral hemorrhage
August
7 James W. Fife
86 7 15
Worcester, Mass. Myelogenous Leukemia
30 Alina K. Johnson 64 4
7 Rutland, Mass.
Myocarditis
29 Rose Sagherian 59
4 3 Rutland, Mass. Pulmonary tuberculosis
September 1 Petrus J. Ericson 64 5 10 Holden, Mass.
Coronary heart disease
..... .....
22
TOWN OF RUTLAND
October
16 Mary E. O'Connor 95 1 20 Rutland, Mass.
Arteriosclerosis
December
17 Victoria A. (Dore) Skinner 90 5 9 Rutland, Mass.
Cerebral hemorrhage
Deaths of Non-residents who died at the hospitals in Rutland numbered 162.
LICENSES ISSUED DURING THE YEAR 1947
152 Male Dog Licenses @ $2.00
$304.00
27 Female Dogs @ $5.00 140.00
45 Spayed Female Dogs @ $2.00 90.00
4 Kennel Licenses @ $10.00 40.00
229 Fees @ .20
$574.00 45.80
Paid Town Treasurer
$528.20
No. 1 Resident Citizens' Fishing Licenses
95
No. 2 Resident Citizens' Hunting Licenses 86
No. 3 Resident Citizens' Sporting Licenses 100
No. 4 Resident Women and Minors' Fishing Licenses 55
No. 6 Resident Citizens' Trapping Licenses 4
No. 10 Non-Resident Citizens' Hunting Licenses 1
No. 12 Duplicate Licenses 3
$528.20
344
Gasoline licenses were issued to Fay Oughtred and Fred H. Locke.
23
ANNUAL REPORT
JURY LIST AS REVISED BY THE SELECTMEN JULY 1, 1947
Walter C. Putnam
Frank E. Matthews
Howard S. Davis
Arthur E. Smith
Emery Dupont
Louis Martelli
H. Gordon Calkins
Thomas Mattson
Francis Hayden
Vincent F. Londergan
Arthur M. Maclean
James E. Heaney
Burton H. Fiske
Charles D. Marsh
James A. Bell
Maurice M. Gordon
Donald M. Lincoln
Robert D. Leary
Harold P. Currier
Charles F. Dennehy
Drawn during the year, 1947 Paul E. Haines Emory Dupont
Respectfully submitted,
FRANCES P. HANFF,
Town Clerk
24
TOWN OF RUTLAND
Selectmen's Financial Report - 1947
TOWN MODERATOR
Appropriation
$20.00
Expended
Charles E. Carroll $20.00
$20.00
SELECTMEN'S DEPARTMENT
Salaries :
Appropriation
$675.00
Expended :
Van Buren Herrick, Jr.
$225.00
Frank J. Brooks
225.00
Lloyd H. Campbell
225.00
$675.00
DEPARTMENT EXPENSES
Appropriation
$150.00
Expended :
Mass. Selectmen's Association
Membership fees $15.00
Worcester County Selectmen's Association fees
6.00
Prouty Printing Co., envelopes
4.66
Lloyd Campbell, mileage and expenses attending meetings and conferences 19.00 Lloyd Campbell, postage 3.50
Frank J. Brooks, expenses attending
meetings and conferences 12.00
Van Buren Herrick, Jr., expenses
attending meetings and conferences 12.00
25
ANNUAL REPORT
Mt. Pleasant House, joint Selectmen's
conference expenses 16.66
Hobbs & Warren, Inc., forms
19.14
Marjorie E. Viner, typing 1.00
Roger L. Culver, clerical and typing
20.00
Unexpended
$21.04
SELECTMEN'S DEPARTMENT
Typewriter
Appropriation
$150.00
Expended :
Royal Typewriter Co., Inc.,
typewriter
$131.75
$131.75
Unexpended
18.25
TOWN ACCOUNTANT'S DEPARTMENT
Salary :
Appropriation
$500.00
Expended :
Roger L. Culver
$500.00
$500.00
DEPARTMENT EXPENSES
Appropriation
$10.00
Expended :
Palson's, Inc., transfer files
$2.04
Finan's Express, expressage
.75
Roger L. Culver, postage
2.43
Unexpended
4.78
TREASURER'S DEPARTMENT
Salary :
Appropriation
$500.00
$5.22
$128.96
26
TOWN OF RUTLAND
Expended :
Albert J. Thomas $500.00
$500.00
DEPARTMENT EXPENSES
Appropriation
$150.00
Transferred from Reserve Fund
89.08
Total Amount Available ,
$239.08
Expended :
Mass. Collector's and Treasurer's Association, dues
$1.00
A. J. Thomas, treasurer's bond
33.00
Standard Sales Co.,
withholding tax forms
11.61
Hobbs & Warren, Inc., forms
5.07
Commonwealth of Mass.,
Certification notes 24.00
A. J. Thomas, postage
72.36
A. J. Thomas, mileage
18.04
Spencer Printing Co., envelopes
21.00
Gammon Office Systems, binder 7.25
American Bank Note Co., loan coupons
45.75
$239.08
COLLECTOR'S DEPARTMENT
Salary :
Appropriation
$700.00
Expended :
G. Edgar Fay
$700.00
$700.00
DEPARTMENT EXPENSES
$350.00
Appropriation Expended :
Mass. Collector's and Treasurer's Association, dues $1.00
- -
27
ANNUAL REPORT
A. J. Thomas, Collector's bonds
and burglary insurance 75.25
Barre Gazette Press, printing and supplies
59.62
Barre Gazette, advertising
20.00
G. Edgar Fay, postage
101.25
G. Edgar Fay, expense tax takings
41.60
Robinson Seal Co., forms
1.86
Hobbs & Warren, Inc., forms and supplies
28.91
Narcus Bros., Inc., supplies
7.42
Russell Longwell, moving safes
12.36
$349.27
Unexpended
.73
ASSESSOR'S DEPARTMENT
Salaries : (Assessors)
Appropriation
$1,050.00
Expended :
Edward F. Aber
$350.00
George E. Smith
350.00
Burton H. Fiske
350.00
$1,050.00
Salaries : (Assistant Assessors)
Appropriation
$300.00
Expended :
Jesse C. Allen
$92.00
James A. Bell
92.00
Frank E. Mathews
61.00
$245.00
Unexpended
55.00
DEPARTMENT EXPENSES
Appropriation
$350.00
Transferred from Reserve Fund
46.65
Total Amount Available
$396.65
28
TOWN OF RUTLAND
Expended :
Mass. Assessor's Association State and County, dues $6.00
Robinson Seal Co., Inc., supplies and forms 6.96
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.