USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1941-50 > Part 5
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
*Pro Merito Society
GRAMMAR SCHOOL GRADUATES
June, 1941
Victor Baisley
Aldina L. Alinovi
Kosti Bush
Pauline M. Bigelow
Francis H. Drake
Marilyn A. Bulfinch
John H. Griffin
Irma M. Finne
Chester A. Hatstat
Florence M. Grenier
Hector J. LaTowne
Lois M. Griffin
Curtis J. Mahon
Ruth E. Griffin
William McGann
Helen M. Lamoureux Theresa Murray
Moses Sarkisian
Frances A. Myska
Clifford E. Seger
Barbara Papierski
Francis A. Solaperto
Pauline Papierski
Russell E. Strong
Eleanor S. Trosterud
Joseph Thomas
ROLL OF HONOR
PERFECT ATTENDANCE FOR THREE YEARS
Irma Finne Paul Finne
PERFECT ATTENDANCE FOR TWO YEARS
Virginia Alba
James DeLuca
Priscilla Darrah
Ann McNamara
Robert Davis
Robert Mattson
PERFECT ATTENDANCE FOR ONE YEAR
Donald Armitage
Ruth Beyea
Kenneth Gilbert Carl Griffin
Doris Donaldson
Robert Prouty
Robert Fisher
Moses Sarkisian
Doris Gilbert
Esther Smith
Herbert Gilbert
Josephine Anne Matta
* Viola Maria Luukko
Frank Burns Macgowan *Laila Lemmity Mannila *Donald West Marsh
Robert S. Prouty
15
The following pupils have received State Dental Certificates for the year 1941: Grade 1
Grade 2
Grade 3 Caroline Papierski
Paul Fisher
Gabriel Brahm
Joan Brownell
Helen Harris
Edward Leahy
Elizabeth Harmon
James Burnett
Jean Gordon Nancy Scott
Virginia Herrick
Clifford Dempsey
Kenneth Zaramba
Paul Siegmund
Arlene Drake
Elizabeth Dingley
Doris Ducharme
Norma Griffin Jane Gordon
Jane Strong Frances Matta
Donald Posthuma
Justin Newman
Robert Mattson
Joan Halliwell
Bruce Martin
Shirley Boquist
Edward LeBlanc
Gail Marx
Alexander Dempsey Leo Ducharme Robert Judkins June Martin
Robert Crawford
Rita Shank
Donna Marshall
David Shank
Richard Moisio
Grace Hatstat
John Magill
Charles Martin
Grade 4
Grade 6
Alfred Cianciola Francis Kennedy
Richard Herrick
Vitaly Alexandrov Frank Harmon
Rose Zollo
Earle Griffin
Beatrice Mixter
Ruth Campbell Duane Poland Barbara Harris
Russell Gordon Marion Alexandrov
Marion Davis Shirley Emmott
Marjorie Bigelow
Judy McNamara
Nancy McNamara Carl Harris Bertha Vosburg Henry Vosburg Janice Swanson
Donald Renfors
Everett Martin
Richard Vosburg
Patrick Ducharme Richard Marshall Mary McGill Grade 7
Robert Harris Albert Wales Margaret Dempsey Henry Dempsey Virginia Marsh Alice Putnam William Royal Stephen Aichel Paul Finne Inez Boquist
Esther Davis Grade 5 Ronald Herrick
Lillian Fisher
Fred Thacher Betty Murphey Robert Mixter Maurice Gordon
Peter Webber Richard Prouty Arnold Weller
Robert Griffin Donald Poland Paul Dempsey Alexander Brahm Anthony Shank
Charles Bashaw
Grade 8 Franklin Paddock Greta Wales Derwin Kennedy William McNamara Lawrence Kangas Frank Ranta George Ranta Francis Hourihan Sylvia Niemi David Prouty Elsie Hopps Van Buren Herrick Marjorie Matta
High School Camilla Solaperto Marilyn Brooks June Turner Paul Martelli Aldina Alinovi Donald Papierski Julius Benedict Roland Mixter Irma Finne Pauline Bigelow Pauline Papierski Barbara Papierski
Kathleen Yonkers
Robert Bigelow
Donald Vosburg
Clifton Dempsey
Marion Abbott
Lea Ducharme
Richard Whiton
Index
Board of Health Report
59
Board of Public Welfare Report
55
Charlton Home Farm Association Report
56
Finance Committee's Report
7
Fire Engineers' Report
59
Highways, Report of Road Work
47
List of Jurors
14
Public Library Trustees' Report
43
Report of Park Commissioners
61
Report of Police Department
58
Sealer of Weights and Measures, Report of
57
Selectmen's Report
15
School Department Report
63
Graduates
14
Honor Roll
14
Organization, 1940-1941
12
Report of High School Principal
7
Report of Superintendent of Schools
5
Report of Supervisor of Music
8
Report of Supervisor of Art
9
State Dental Certificates Received
15
Report of School Nurse
9
Report of School Physician
11
School Committee's Report
3
School Department Personnel and Calendar
4
School Statistics
13
Tax Collector's Report
41
Town Accountant's Report
28
Balance Sheet
38
Table of Accounts
38A
Town Clerk's Report
10
Town Officers
2
Town Warrant
5
Treasurer's Report
40
Water Department Report
62
ANNUAL REPORTS
- OF THE -
TOWN C OFFICERS
Town of Rutland
MASSACHUSETTS
DED F FEB. 23, 17/
ROYUS PUTNAM . 781-1718
86.
FOR THE FINANCIAL YEAR ENDING
December 31, 1942
The Harrigan Press, Worcester, Mass.
P
ANNUAL REPORTS
OF THE
TOWN OFFICERS
OF THE
TOWN OF RUTLAND
MASSACHUSETTS
NDED
FEB. 23, 17/3.
RUFUS PUTNAM 1781-1768
GI
For the Financial Year Ending
December 31, 1942
2
TOWN OFFICERS
MODERATOR Charles J. Campbell
TOWN CLERK
Frances P. Hanff
Term Expires 1943
SELECTMEN
Charles E. Taylor
Term Expires 1945
Charles J. Campbell
Term Expires 1944
Clarence E. Prescott
Term Expires 1943
ASSESSORS
Burton H. Fiske-appointed
James A. Bell-in armed force
Frank E. Matthews
Term Expires 1943 Term Expires 1944
TREASURER Edith M. Brooks
COLLECTOR OF TAXES G. Edgar Fay
WATER COMMISSIONERS
John Collins
Frank E. Matthews
Lloyd H. Campbell
Term Expires 1945 Term Expires 1944 Term Expires 1943
SCHOOL COMMITTEE
F. Eugene Marsh
Term Expires 1945
Lawrence E. Smith
Margaret A. Griffin
Term Expires 1944 Term Expires 1943
BOARD OF HEALTH
Mark A. Putnam
Term Expires 1945
Charles E. Carroll
Term Expires 1944 Term Expires 1943
BOARD OF PUBLIC WELFARE
George M. Campbell
Term Expires 1945
Clarence L. Bigelow
Term Expires 1944 Term Expires 1943
David Darrah
PARK COMMISSIONERS
Mark L. Read Mark A. Putnam Harold I. Judkins, Jr.
Term Expires 1945 Term Expires 1944 Term Expires 1943
Edmund Kelsey
Term Expires 1945
George E. Smith
3
LIBRARY TRUSTEES
Frances P. Hanff
Margaret E. Thomas
Helen Campbell
Edmund D. Kelsey
Hattie S. Griffin
Bernice F. Putnam
Term Expires 1945
Term Expires 1945
Term Expires 1944
Term Expires 1944
Term Expires 1943
Term Expires 1943
TREE WARDEN H. Gordon Calkins
CONSTABLES
Carl E. Boquist John Collins
Russell E. Erickson
G. Edgar Fay Oliver Davis
OFFICERS APPOINTED BY THE SELECTMEN MEASURERS OF WOOD AND BARK AND SURVEYORS OF LUMBER Merrill H. Wheeler H. K. Bigelow Clarence L. Bigelow
F. Selby Paddock
FIELD DRIVERS Fred H. Rice Merrill H. Wheeler
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 Fred H. Rice Matthew J. Delehanty
SOLDIER'S BURIAL AGENT G. Frank Fay
SUPERINTENDENT OF STREETS George R. Willis
DOG OFFICER Carl E. Boquist
MOTH SUPERINTENDENT H. Gordon Calkins
4
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 Carl E. Boquist
G. Edgar Fay, Clerk 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 Oliver Davis
MEMORIAL DAY COMMITTEE
George F. Handy Fred A. Kehoe Charles E. Carroll Arnold Weller Harold I. Judkins, Jr. William J. Prescott
TOWN COUNSEL Charles W. Proctor
TOWN ACCOUNTANT
Albert J. Thomas Term Expires 1943
BOARD OF REGISTRARS
Rufus D. Putnam Matthew J. Delehanty Daniel J. Fitzgerald
Term Expires 1945
Term Expires 1944 Term Expires 1943
5
TOWN WARRANT
To Either of the Constables of the Town of Rutland, in the County of Worcester:
Greeting : Worcester:ss.
In the name of the Commonwealth of Massachusetts, you are direc- ted to notify the inhabitants of the Town of Rutland, qualified to vote in elections and in Town Affairs to meet at Town Hall, on the first day of February next, at 11:45 o'clock in the forenoon, 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 Slectman for three years; for one Assessor for three years; 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 Commissioner for three years; for two (2) Library Trustees for three years; for a Tree Warden for one year; for five (5) 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 Report of the Town Officers and to act thereon.
ARTICLE 3. To choose all necessary Town Officers and Com- mittees and act thereon.
ARTICLE 4. To determine how much money the Town will raise and appropriate for (1) General Government; (2) Protection of Persons and Property; (3) Health and Sanitation; (4) Highways; (5) Public Welfare and Soldiers' Benefits; (6) Education; (7) Recreation and Un- classified; (8) Interest and Maturing Debt; (9) Public Service Enter- prises.
ARTICLE 5. To see if the Town will authorize the Town Trea- surer 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, 1943, 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, Ge- neral Laws.
6
ARTICLE 6. To see if the Town will authorize the Assessors to use any unappropriated money and free cash in the Treasury on Decem- ber 31, 1942, 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.
ARTICLE 9. To see if the Town will authorize the Collector 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 allow the free use of the Town Hall annd Community Hall to all organizations within the Town, or take action thereon.
ARTICLE 11. To see if the Town will vote to raise and appro- priate a sum of money for the construction of a coal shed at the Com- munity Hall, or take any action thereon.
ARTICLE 12. To see if the Town will vote to raise and appro- priate a sum of money for additional heating equipment in the Primary School building, or take any action thereon.
ARTICLE 13. To see what action the Town will take to fix the salaries or compensation of its elected Town Officers.
All business contained in this Warrant with the exception of Article 1 will be considered at an adjourned meeting to be held on Monday evening, February first 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 atteested 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 two.
CHARLES J. CAMPBELL, CHARLES E. TAYLOR, CLARENCE E. PRESCOTT,
Board of Selectmen.
7
1943 Budget Recommended By The Finance Committee
GENERAL GOVERNMENT
Recommended
Expended 1942
Raise and Approp. 1943
Appropriate
1943
Moderator
$10.00
$10.00
Selectmen :
Salaries
350.00
350.00
Expenses
41.54
75.00
Accountant :
Salary
350.00
350.00
Expenses
3.37
10.00
Treasurer :
Salary
300.00
300.00
Expenses
128.60
150.00
Collector :
Salary
500.00
500.00
Expenses
317.42
300.00
Assessors :
Salaries
342.00
450.00
Expenses
357.88
250.00*
Town Clerk :
Salary
100.00
100.00
Expenses
19.35
35.00
Elections and Registration
297.02
200.00
Public Buildings Maintenance
1,928.34
2,000.00
Public Buildings Repairs
321.27
500.00
Legal
259.25
100.00
* Does not provide for printing of valuation books in 1943.
$5,626.04
$5,680.00
PROTECTION OF PERSONS AND PROPERTY
Police Department
$232.92
300.00
Fire Department
708.86
900.00
Forest Fires
29.85
200.00
Forest Warden
50.00
50.00
Tree Warden
25.00
50.00
Moth Department
300.00
Dog Officer
21.42
50.00
Sealer of Weights and Measures:
Salary
50.00
50.00
Expenses
4.42
40.00
$1,122.47
$1,940.00
8
Expended 1942
Recommended
Raise and Appropriate
Approp. 1943
1943
HEALTH AND SANITATION
Board of Health:
Salaries
$75.00
$75.00
Expenses
767.51
800.00
Cattle Inspector
85.00
75.00
Vital Statistics
286.00
225.00
$1,214.01
$1,175.00
HIGHWAYS
Bridges
$
$150.00
Chapter 81 Maintenance
3,388.16
3,500.00
Chapter 90 Maintenance
1,500.00
1,500.00
Snow and Ice Removal
2,309.69
2,500.00
Snow Fence
Street Lights
1,733.33
1,740.00
Road Machinery Maintenance
1,470.81
$1.500.00*
$10,401.99
$9,390.00
$1,500.00
*From Machinery Rental Fund
CHARITIES AND SOLDIERS' BENEFITS
Public Welfare:
Salaries
$100.00
$100.00
Expenses
3.966.37
4,000.00
Aid to Dependent Children
526.00
650.00
Old Age Assistance
6,858.51*
7,500.00
Soldiers' Relief
17.45
100.00
State Aid
120.00
120.00
Military Aid
110.00
$11,588.33
$12,580.00
*Does not include payments from Federal Grants.
EDUCATION
School Committee Salaries
$75.00
$75.00
School Department Expenses
30,332.83
31,750.00
Trade Schools
1,011.63
800.00
Library
507.26
125.00
$392.72*
$31,926.72
$32,750.00
$392.72
*Dog Tax Refund
9
Recommended
Expended 1942
Approp. 1943
1943
RECREATION AND UNCLASSIFIED
Memorial Day
$145.23
$150.00
Printing Town Reports
200.00
200.00
Parks
32.50
75.00
Town Dump Maintenance
50.00
Care of Town Clock
30.00
30.00
Old Cemeteries
40.00
50.00
Damage to Persons and Property
100.00
Reserve Fund
1,500.00
County Aid to Agriculture
50.00
50.00
Tax Title Foreclosures
65.62
100.00
Civilian Defense
224.15
150.00
$787.50
$2,455.00
INTEREST AND MATURING DEBT
Interest
$1,035.06
$1,050.00
Maturing Debt
7,200.00
6,000.00
$1,200.00*
$8,235.06
$7,050.00
$1,200.00
*From Machinery Rental Fund
PUBLIC SERVICE ENTERPRISES
Water Department:
Salaries of Commissioners
$80.00 5,356.30
$80.00 6,000.00
$5,436.30
$6,080.00
RECAPITULATION
General Government
$5,626.04
$5,680.00
Protection of Persons & Property 1,122.47
1,940.00
Health and Sanitation
1,214.01
1,175.00
Highways
10,401.99
9,390.00
$1,500.00
Charities
11,588.33
12,580.00
Education
31,926.72
32,750.00
392.72
Recreation and Unclassified
787.50
2,455.00
Interest and Maturing Debt
8,235.06
7,050.00
Public Service Enterprises
5,436.30
6,080.00
$76,338.42
$79,100.00 $1,892.72
Respectfully submitted,
FRANK J. BROOKS, Chairman
EDWARD C. ABER, Clerk
ALBERT J. THOMAS E. DEXTER MARSH THOMAS F. WELCH
HOWARD S. DAVIS
DAVID M. HANFF
---
...
Raise and Appropriate
Maintenance of Works
10
Report of Town Clerk, 1942
The following Births, Marriages and Deaths were recorded in Rutland, during the year 1942
Births
Date, 1942 Name
Name of Parents Place of Birth
Jan.
4
Raymond Hurleigh Kimball, Jr.
Raymond H. and Virginia M. (Ward) Kimball
Worcester, Mass.
Jan. 5 Roger Edwin Johnson Holden, Mass.
Harry C. and Olive J. (Hasselstrom) Johnson
Jan. 22 Joanne Frances Redfield Worcester, Mass.
Ernest C. and Eleanor F. (Beecher) Redfield
Jan. 25 Elizabeth Helen Yale Charles H. and Helen E. (Herrick) Yale
Somerville, Mass.
Jan. 26
Pamela Jane Kline
Worcester, Mass.
Raymond C. and Jane (Upham) Kline
Feb. 25 Doris Jean Strong Clarence E. and Eunice M. (Handy) Strong
Holden, Mass.
Mar. 26 Patrick Sarkisian
Sarkis and Nectar (Vanazian) Sarkisian
-Williams
Worcester, Mass.
Apr. 14
Harold P. J. and Phyllis C. (Wales) Currier
May 7 Howard Scott Davis
Howard S. and Mildred S. (Brown) Davis
Worcester, Mass.
George R. and Margaret E. (Evans) Hodell
May 21 John David Harmon John F. and Gertrude L. (Miller) Harmon
Holden, Mass.
June 1 Sandra June Trelegan
Holden, Mass.
Gerald F. and Elsa E. (Ericson) Trelegan
June 3 Paulette Jeanne Dufault
Boston, Mass.
June 9 William Allan Rasku
Holden, Mass.
June 9
Arthur W. and Mary I. (Gedenberg) Rasku John Edward Ford Edward and Ruby A. (Carr) Ford
Holden, Mass.
June 25 Patricia Ann Darling
Holden, Mass.
July 2 James Ernest Magill
Henry and Agnes (Diver) Magill
Worcester, Mass.
July
13
Wayne Emmett Myers
Holden, Mass.
Thomas E. and Helen G. (Moisio) Myers
Holden, Mass. July 18 Daniel Richard Martelli Daniel P. and Mary (Caloiaro) Martelli
Aug. 10 Marilyn Louise Martelli Thomas J. and Dorothy A. (Slongwhite) Martelli
Holden, Mass.
Donald Edwin Churchey Holden, Mass.
Aug. 12 Harry L. and Edith V. (Jones) Churchey
Aug. 18 Bernard McNamara Holden, Mass. William and Evelyn C. (Haskins) McNamara Sept. 12 Denise Julia Prunier Worcester, Mass.
George N. and Theresa P. (St. Germain) Prunier
Holden, Mass.
Apr. 11 William and Mary L. (Brown) Williams Harold Joseph Currier
Worcester, Mass.
Holden, Mass.
May 12 Nancy Heatherington Hodell
Paul and Marcelle J. (Doucot) Dufault
Floyd H. and Pauline F. (Darrah) Darling
Holden, Mass.
July 7 Marcia Lois Follansbee Leonard T. and Margaret I. (Miles) Follansbee
11
BIRTHS (continued)
Oct. 14 Patricia Ruth Temple
Holden, Mass.
William R. and Ruth E. (Patterson) Temple
Oct. 20 Gordon Freeman Prescott Worcester, Mass.
Lloyd C. and Catherine S. (Murray) Prescott
Oct. 24 Evelyn DeLuca Peter and Jeannette (Caloiaro) DeLuca
Holden. Mass.
Nov. 28 Barbara Ann O'Neil
Holden, Mass.
Dec. 16
Robert W. and Frances J. (Coffin) Carr
Stanley Joseph John Gradowski Holden, Mass.
Stanley J. and Florence M. (Grenier) Gradowski
Dec. 28
Gary Burns McGowan Holden, Mass.
Frank B. and Barbara L. (Haug) McGowan
Marriages
Date
Names
Place of Marriage
Residence
January 27 Robert S. Donaldson Helen L. Wales
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
February 14 George L. Thompson Ruth F. Allen
14 Stanley Gradowski Florence M. Grenier
14 Robert L. Chadwick Yolande E. Corbin
22 Frank E. Marsh Martha A. Sandberg
Rutland, Mass.
Rutland, Mass. Rutland, Mass.
May 2 Gabriel Nadeau Helen McCarty
29 Patrick Butler Evelyn E. Crossley
30 Ray Ellsworth Davis Dorothy P. Rice
June 15 Joseph S. Celle Loretta B. Crump
30 Horace E. Stegall Hazel Baker
July 1 Edward A. Buss Amelia E. (Furgal) Mazur
1 Frank B. McGowan Barbara L. Haug
18 Wallace R. Calkins Anja A. Kauppila
August 3 Arnold B. Childs Anna Merchant 15 Pentti J. Rantala Viola Miander
Rutland, Mass. Rutland, Mass.
Rutland, Mass.
Holden, Mass. Rutland, Mass.
Holden, Mass.
Barre. Mass.
Rutland, Mass.
Barre, Mass.
Boston, Mass.
Newton, Mass.
Rutland, Mass. Roslindale, Mass. Rutland, Mass. Rutland, Mass.
Gardner, Mass. Rutland, Mass.
Rutland, Mass.
Holden, Mass. Rutland, Mass. Greenwich, Conn.
Worcester, Mass. Rutland, Mass. Worcester, Mass.
Holden, Mass. Rutland, Mass. Holden, Mass. Worcester, Mass. Worcester, Mass. Rutland, Mass.
Rutland, Mass. Medford, Mass.
Rutland, Mass.
Rutland, Mass. Southold, N. Y. Rutland, Mass. Rutland, Mass. Bennington, Vt. Rutland, Mass.
William and Lillian M. (Durost) O'Neil Michael Robert Carr Holden, Mass.
Dec. 21
12
MARRIAGES (continued)
September
22 Gerald T. Douglass Ruth Whalen
28 Roy V. Harlow Carolyn F. Fletcher
Jay, Maine Jay, Maine
October
10 Leo C. Merchant Thelma F. Prescott
17 Francis J. Sanchez Elizabeth Marchant
31 John Alfred Dod Rita Avery Grime
Rutland, Mass. Onchan, Isle of Man Rutland, Mass.
November
23 Frederick E. Morrill Dorothy Getchell
Rutland, Mass.
Rutland, Mass.
Worcester, Mass.
December
19 Rollin M. Wheeler Juanita L. McGowan
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Deaths
Residents of Rutland
Date Name Disease
Y. M.
D.
Place of Death
February
18 Lewis F. Forbush Epilepsy
71
0
4
Rutland, Mass.
23 Richard M. Loughman
53
8
17
Worcester, Mass.
Hypertensive cardio vascular disease
March
23 Carlton C. Harding
36 6 26
Pulmonary tuberculosis.
Diabetes
April
11 -Williams Respiratory collapse
9 hours
Worcester, Mass
May 16 George F. Handy Pyelonephritis
98
6
16
Rutland, Mass.
June 1 Anna R. Musante
36
10
4
Rutland, Mass.
18
Pulmonary tuberculosis
73
9
26
Rutland, Mass.
25
Georgianna (Navion) Santimaw Bronchopneumonia Anna (Hammond) Taylor Hypertensive heart disease
71
2
5
Rutland, Mass.
July 23 Abbie G. (Wales) Hunt Heart disease
81
4
0
Rutland, Mass.
27 Mary (Olson) Swanson Carcinoma
81
1
3
Rutland, Mass.
September
4 Charles K. Mosteiko Carcinoma
67
4 ยบ
4
Rutland, Mass.
16 Charles A. Swanson Coronary occlusion
61
0 17
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Leominster, Mass.
Rutland, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
13
DEATHS (continued)
November 1 Valmor J. Morin
52
-
Worcester, Mass.
Peritonitis
December
17 Walter C. Bedell Carcinoma
72
8 15
Rutland, Mass.
16 Edgar Hayden Accident
68
Worcester, Mass.
Also 236 non-residents died at the various hospitals and sanatoria during the year.
Licenses Issued During the Year
136 Male Dogs @ $2.00
$272.00
26 Female Dogs @ $5.00 43 Spayed Female Dogs @ $2.00
130.00 86.00
205 Fees @ $0.20
41.00
Balance Paid Town Treasurer
$447.00 $447.00
Licenses Issued During the Year 1942
No. 1 Resident Citizen's Fishing Licenses
84
No. 2 Resident Citizen's Hunting Licenses
59
No. 3 Resident Citizen's Sporting Licenses
50
No. 4 Resident Women and Minor's Licenses
38
No. 7 Resident Citizen's Sporting Licenses, Free
2
No. 10 Non-Resident Citizen's Fishing Licenses
1
Total Licenses to sell gasoline were issued to the following: Fay W. Oughtred James E. O'Connor Annie F. Hopps
Jury List as Revised by the Selectmen, 1942
Walter J. Bell
Willie H. Griffin Melvin L. Parks
Frank J. Blodgett
Maurice M. Gordon
Edward N. Prescott
Nelson M. Calkins David M. Hanff
Rufus D. Putnam
George M. Campbell
Charles A. Hatstat Mark L. Read
Lloyd H. Campbell
Hilding A. Johnson
Fred H. Rice
Frank Carroll Harold I. Judkins, Jr.
George E. Smith
John B. Coffin
Robert D. Leary
Niilo J. Taipale
Roger L. Culver
Matti W. Luukko Axel Terio
David A. Darrah
Elton D. McGowan
Arnold C. Weller
Albert M. Donaldson
Walter F. Morrill
Merrill H. Wheeleer
CHARLES J. CAMPBELL CHARLES E. TAYLOR CLARENCE E. PRESCOTT Selectmen
Drawn During the Year 1942:
John B. Coffin
Axel Terio Frank Carroll
Respectfully Submitted,
FRANCES P. HANFF, Town Clerk.
$488.00
234
...
14
Report of the Selectmen
To the Citizens of Rutland :-
In submitting our Report for the year ending December 31, 1942, we wish to take this opportunity to express our appreciation to the va- rious town departments for their cooperation in keeping their expendi- tures within their appropriation voted by the town, some departments closing the year with a substantial balance, which can be made available in helping to hold our tax rate at its present level, even though we are to lose heavily from income from the State, through the gas tax. It is only through united effort, during these trying times, can we hope to conduct the affairs of our town efficiently and at the same time eco- nomically.
The financial report of the selectmen follows:
TOWN MODERATOR
Salary :
Appropriation :
$10.00
Expended :
Charles J. Campbell
$10.00
10.00
SELECTMEN'S DEPARTMENT
Salaries :
Appropriation :
$350.00
Expended :
Charles J. Campbell
$125.00
Charles E. Taylor
125.00
Clarence E. Prescott
100.00
350.00
DEPARTMENT EXPENSE
Appropriation :
Expended :
N. E. T. & Tel. Co., telephone
17.98
Agnes J. Martin, typing
4.50
Prouty Printing Co. 4.65
Hobbs & Warren, Inc., license book
3.91
Selectmen's Association, Worc. County dues
6.00
Charles J. Campbell, postage, tel. & travel
4.50
Unexpended
8.46
TOWN ACCOUNTANT'S DEPARTMENT
Salary :
Appropriation :
$350.00
Expended :
Albert J. Thomas $350.00
350.00
$50.00
41.54
15
DEPARTMENT EXPENSE
Appropriation :
$10.00
Expended :
Albert J. Thomas, postage & supplies
$3.37
3.37
Unexpended
$6.63
TREASURER'S DEPARTMENT
Salary :
Appropriation :
$300.00
Expended :
Edith M. Brooks
$300.00
$300.00
DEPARTMENT EXPENSE
Appropriation :
$150.00
Expended :
Div. of accounts, certifying notes
$ 4.00
Narcus Bros., Inc., supplies
16.25
Albert J. Thomas, Treasurer's Bond
30.00
Edith M. Brooks, postage & travel
54.05
Mass. Envelope Co.
24.30
128.60
Unexpended
$21.40
COLLECTOR'S DEPARTMENT
Salary :
$500.00
Appropriation :
Expended :
G. Edgar Fay
$500.00
$500.00
DEPARTMENT EXPENSE
Appropriation :
$300.00
Transferred from Reserve Fund
17.42
Total amount available
$317.42
Expended :
Albert J. Thomas, collector's bond
$60.00
Albert J. Thomas, burglary insurance 20.00
Maryland Casualty Co., Deputy Coll. Bond
5.00
Barre Gazette, printing and advertising
66.80
Robinson Seal Co., Inc., supplies
20.35
Narcus Bros., Inc.
3.79
G. Edgar Fay, postage
70.88
G. Edgar Fay, tax title expense
70.60
$317.42
----
---
16
ASSESSOR'S DEPARTMENT
Salaries:
Appropriation :
Expended :
George E. Smith
$164.70
Frank E. Matthews
65.70
James E. Bell
95.40
Burton M. Fiske
16.20
342.00
Unexpended
$158.00
DEPARTMENT EXPENSE
Appropriation :
$300.00
Transferred from Reserve Fund
75.00
Total amount available
375.00
Expended :
Barre Gazette, valuation books
$118.68
Robinson Seal Co., Inc.
27.68
N. E. Tel. & Tel. Co.
17.98
The Stoneham Independent, excise cards
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.