Town annual report of Rutland 1941-50, Part 5

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 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.