Town annual report of Rutland 1951-57, Part 24

Author: Rutland, Mass.
Publication date: 1951
Publisher: The Town
Number of Pages: 870


USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1951-57 > Part 24


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


1953 REAL ESTATE TAXES


Outstanding January 1, 1956 $ 3.30


$ 3.30


Cash to Treasurer


3.30


3. 30


1954 POLL TAXES


Outstanding January 1, 1956


$ 2.00


$ 2.00


Abatement


2.00


2.00


PERSONAL PROPERTY TAXES


Outstanding January 1, 1956


$ 5.10


$ 5.10


Abatement


5.10


5.10


REAL ESTATE TAXES


Outstanding January 1, 1956


$2,836.47


$2,836.47


Cash to Treasurer


$2,725.65


Abatement


108.27


Added to Tax Titles


2.55


$2,836.47


1955 POLL TAXES


Outstanding January 1, 1956


$ 48.00


$ 48.00


Cash to Treasurer


40.00


Abatements


8.00


48.00


PERSONAL PROPERTY TAXES


Outstanding January 1, 1956


$1,518.58


Payments & Abatements Refunded


12.38


$1,530.96


Cash to Treasurer


$1,503.46


Abatements


27.50


$1,530.96


53


REAL ESTATE TAXES


Outstanding January 1, 1956


$12,614.60 36.30


$12,650.90


Payments & Abetements Refunded


Cash to Treasurer


$ 9,111.72


Abatements


573.37


Added to Tax Titles


2.75


Outstanding December 31, 1956


2,963.06


$12,650.90


1956 POLL TAXES


Commitments


$ 1,434.00


$ 1,434.00


Cash to Treasurer


$ 1,176.00


Abatements


254.00


Outstanding December 31, 1956


4.00


$ 1,434.00


PERSONAL PROPERTY TAXES


Commitments


$16,404. 70


$16,404.70


Cash to Treasurer


$14,656.24


Abatements


2.38


Outstanding December 31, 1956


1,746.08


$16,404. 70


REAL ESTATE TAXES


Commitments


$106,599.06


Payments & Abatements Refunded


259.70


$106,858.76


Cash to Treasurer


$ 89,874.85


Abatements


4,176.90


Added to Tax Titles


66.78


Outstanding December 31, 1956


12,740.23


$106,858.76


MOTOR VEHICLE TAXES 1954


Outstanding January 1, 1956 Commitment


$ 54.56


3.89


$ 58.45


Cash to Treasurer


39.60


Abatements


18.85


$ 58.45


54


1955


Outstanding January 1, 1956 Commitments


$ 1,170.29 2,945.77 207.44


$ 4,323.50


Cash to Treasurer Abatements


1,391.09


Outstanding December 31, 1956


14.38


$ 4,323.50


1956


Commitments


$27,350.97


Payments & Abatements Refunded


913.05


$28,264.02


Cash to Treasurer


$21,311.87


Refund Check Returned


59.19


Abatements


1,438.11


Outstanding December 31, 1956


5,454.85


$28,264.02


WATER RATES (Exclusive of U. S. & State Hospitals)


Outstanding January 1, 1956


Commitments


$ 5,020.25 6,797.97


$11,818.22


Cash to Treasurer


$ 6,476.57


Abatements


42.19


Outstanding December 31, 1956


5,299.46


$11,818.22


SEWER RENTALS


Outstanding January 1, 1956 Commitments


$ 661.19


1,124.00


$ 1,785.19


Cash to Treasurer


832.30


Outstanding December 31, 1956


952.89


$ 1,785.19


Payments & Abatements Refunded


$ 2,918.03


55


INTEREST & CHARGES


Cash to Treasurer for 1953 Taxes


$ .29


Cash to Treasurer for 1954 Taxes


160.01


Cash to Treasurer for 1955 Taxes


238.71


Cash to Treasurer for 1956 Taxes


18.85


Cash to Treasurer for


1954 Excise Taxes


1.52


Cash to Treasurer for 1955 Excise Taxes


9.86


Cash to Treasurer for 1956 Excise Taxes


7.47


Cash to Treasurer for Water Rates


36.14


Cash to Treasurer for Sewer Rentals


1.41


$ 474.20


SPECIAL TRAILER TAXES


$ 296.00


Respectfully submitted,


MARION H. FAY, Collector


56


ASSESSORS RECAPITULATION OF 1956 TAX RATE


Appropriation to be raised by Taxation $260,829.50


Appropriation from Available Funds


1956-$24,851.51 1955-$8,800.00


33,651.51 $294,481.01


Deficits due to abatements in excess of


overlay of prior years


1953-#200.00 1954-$128.97


1955-$1,554.23


1,883.20


Flood Emergency


3,413.54


State Parks and Reservations


277.16


State Audit of Municipal Accounts


600.74


877.90


County Tax


6,039.02


Tuberculosis Hospital Assessment


3,050. 39


9,089.41


Overlay of Current Year


4,380.66


GROSS AMOUNT TO BE RAISED


$ 314, 125. 72


Estimated Receipts and Available Funds


Income Tax


Corporation Taxes


$ 27,503.52 5,638.49


Reimbursement on account of Publicly owned land


2,065.42


Old Age Meals Tax


648.80


Motor Vehicle and Trailer Excise


15,908.21


Licenses


1,621.50


Fines


10.00


General Government


200.00


Protection of Persons and Property


136.50


Health and Sanitation


210.00


Disability Assistance


272.96


Charities (other than federal grants)


1,917.51


Old Age Assistance (other than federal grants)


12,822.77


Veterans' Services (Benefits)


760.37


School


(Funds from Income Tax not included) 33,231.73 Libraries 30.00


57


Aid to Dependent Children


$ 536.16


Public Service Enterprises


Sewer


14,078.09 1,000. 97 580.73


Interest on Taxes and Assessments


State Assistance for School Construction


5,695.97


Snow Removal and sale of Material


84.00


M.D. Commission in Lieu of Taxes 2,800.00


11 In Loss of Taxes 10,182.70


TOTAL ESTIMATED RECEIPTS $137,936.40


Overestimates:


Flood & Hurricane


County Tuberculosis Hospital


3,072.19 4.29 51.69


State Parks


Gypsy Moth


38.06


Amount Appropriated from Available Funds


# 8,800.00-Sept. 22, 1955


$24,851.51-March 5, 1956


$15,000.00-March 5, 1956


48,651.51


Total Available Funds


51, 817. 74


TOTAL ESTIMATED RECEIPTS & AVAILABLE


FUNDS


$189,754.14


Net Amount to be raised by Taxation on Poll & Property


124, 371.58


Number of Polls === 717 @ 2.00 $ 1,434.00


Valuation Personal Property 309,525.00 16,104.83


Valuation Real Estate 2,010,052.00 106,532.75


Tax Rate-$53.00 $2,319,577.00


TOTAL TAXES LEVIED ON POLLS & PROPERTY 124,371.58


George E. Smith Edward F. Aber F. Selby Paddock Board of Assessors


58


REPORT OF THE TOWN CLERK


BIRTHS


Date Name Name of Parents Place of Birth


January 1 Deborah Ann Pullen Donald H. and Mary J. (Murphy) Pullen


Worcester, Mass.


10 Robin Lee Judkins Holden, Mass.


Robert W. and Mona R.


(King) Judkins


10 Barbara Anne Gove Holden , Mass.


George A. and Grace E.


(Hatstat) Gove


14 Janice Ann Guillotte Worcester, Mass. Robert and Marjorie M. (Tibbetts) Guillotte


15 Steven Alfred Grenier Holden, Mass. Gilbert A. and Eleanor S. (Trosterud) Grenier


28 Ann Marie Harmon Holden, Mass.


Roscoe L. and Mary A. (Armstrong) Harmon


February


6 Jesse Allen Locke


John H. and Gwendolyn K. Holden, Masso


(Demas) Locke


14 William Peter Donoghue Alexander and Anne G. (Kalagher) Donoghue


Worcester, Mass.


27 Theresa Elizabeth Maloney John D. and Mildred E. (Rosenlund) Maloney


Holden, Mass.


59


Date Name Name of Parents Place of Birth


March 6 Karin Mimi Helle William F. and Velma (Kanervo) Helle


Worcester, Mass.


13 Francine Anne Lacanfora Worcester, Mass. Francis R. and Irene A. (Lavallee) Lacanfora


19 Brian Eric Johnson Holden, Mass. Gordon C. J. and Priscilla L. (Parker) Johnson


28 Peter James Sell Worcester, Mass. Richard C. and Ruth E. (Turner) Sell


April 10 Patricia Ann Brown Worcester, Mass.


Albert W. Jr. and Frances (Federici) Brown


21 Francis Paul Vigneau Holden, Mass. Alfred J. and Donna R. (Candello) Vigneau


May 4 Randall Alfred Harthan Holden, Mass. Robert H. and June Mo (DeSanto) Harthan


12 Alfred William Myska Holden, Mass.


Frank B. and Marion G.


(Hann) Myska


23 Karen Diane Kozminski Joseph W. and Marion V. (Hodgkins) Kozminski 31 Mark Allen Elbag Allen and Nancy J. (Britt) Elbag


Worcester, Mass.


Worcester, Mass.


60


Date Name Name of Parents Place of Birth


June


13 Sharen Elaine Bornholz Ralph T. and Dorothy M. (Pechie) Bornholz


Worcester, Mass.


20 Gertrude Ann Locke Holden, Mass.


Bradford A. and Mabel (Wagner) Locke


25 Mark Craig Harmon Worcester, Mass. Frank E. Jr. and Nancy L. (Morin) Harmon


July


7 Martha Ann Amsden Worcester, Mass.


Robert H. and Irene T. (Torpey) Amsden


11 Linda Sue Eddy Worcester, Mass. David H. Jr. and Betty J. (Keirstead) Eddy


22 Cynthia Lynn Doe Holden, Mass. Ralph E. and Barbara A. (Boyle) Doe


26 Martha Lynn Jarvi Holden, Mass. Veikko Armas and Viola M. (Luukko) Jarvi


August


2 William Reynard Dolan, Jr. Holden, Mass. William R. and Beverly A. (Nivala) Dolan


3 Jeffrey Carl White Holden, Mass. Warren E. and Edna R. (Benson) White


Worcester, Mass.


7 Ann Marie Bell John W. and Mary F. (Mercier) Bell


61


Date Name Name of Parents Place of Birth August 26 Marc Douglas Curtis


Worcester, Mass. Frederick J. and Joanne M. (Rogers) Curtis


September


16 Edwin Francis Marshall, Jr. Holden, Mass. Edwin F. and Audrey R. (Weller) Marshall


October


17 £ Eileen Dolan Worcester, Mass.


Donald V. and Sarah J.


(Linton) Dolan


21 Larry Stephan Mann


Holden, Mass.


Ronald H. and Sylvia M.


(Luukko) Mann


28 Ruth Mary Locke Holden, Mass


Robert A. and Frances E.


(Hatstat) Locke


29 Wendy Shirley Luukko Holden, Mass.


Eero A. and Shirley H.


(Hunt) Luukko


November 2 Donna Lee Carlson Worcester, Mass.


Donald L. and Jeanine O.


(Brown) Carlson


10 Ellen Jane Watt Worcester, Mass.


Clifford J. and Viola M.


(Skillings) Watt


23 Cheri Luane Griffin Holden, Mass. Ernest D. Jr. and Priscilla L. (Darrah) Griffin


62


Date Name Name of Parents Place of Birth


December 1 Edwin Otto Burpee Claude R. and Nancy C. (Sund) Burpee


Athol, Mass.


16 John Wilfred Lantiegne Holden, Mass.


Lawrence J. and Elvie K.


(Mantyla) Lantiegne


29 Debra Ann Martin Worcester, Mass. Alishan L. and Ann P. (Sahagian) Martin


30 Rebecca Louise Staiger Worcester, Mass. Frederick L. and Jessie L. (Marr) Staiger


MARRIAGES


Date Name Place of Marriage Residence


January


21 William Renard Dolan Holden, Mass.


Rutland, Mass.


Worcester, Mass. Beverly Ann Nivala


25 Sigmond Joseph Szymezuk Worcester, Mass. Marie Concorde (Saucier) Dube Rutland, Mass.


Rutland, Mass.


28 John Michael Cahill Rutland, Mass.


Worcester, Mass.


Nancy Ellen Scott Rutland, Mass.


February 25 Gaylord Bryant Viner


Rutland, Mass.


Winchester, N. H.


Joan Littlefield Orono, Maine


April 28 Russell William Gordon Augusta, Maine Phyllis Merida Beauford


Rutland, Mass.


Augusta, Maine


63


Date Name Place of Marriage Residence May 26 William Francis Spencer


Arlington, Mass .


Pauline May Bigelow June 16 Louis Dominic Deluca So. Barre, Mass.


Janina Agatha Kowza


28 Robert Alexander Brown


Roxbury, Mass.


30 Richard James Prouty Worcester, Mass.


Joyce Alelia Todd Rutland, Mass. Rutland, Mass. Irene Beatrice Stencel Worcester, Mass.


August


3 Raymond Joseph Trzcinka Worcester, Mass .


Theresa Virginia Goodrow


September 8 James Ernest Hill Rutland, Mass. Esther Emeline Davis


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


5 Eino William Luukko Nashua, N. H.


Eleanor Mae Nelson Worcester, Mass. Hubbardston, Mass.


4 Richard Nelson Clark


Manchester, N. H.


Rutland, Mass.


Shirley Harmon 15 James Eden Drozd Rutland, Masso Ruth Elizabeth Griffin


Lancaster, Mass. Rutland, Mass. Rutland, Mass.


October 6 Harold Anthony Crawford Auburn, Mass. Stella Josephine Kowza So. Barre, Mass.


Arlington, Mass. Rutland, Mass. Rutland, Mass . So. Barre, Mass.


Washington, Penn.


64


Date Name Place of Marriage Residence October 6 Oliver D. Westcott


Rutland, Mass .


Eva L. Averill


Boston, Mass.


31 John Sousa Raposa Worcester, Mass . Bella Marie Sousa


Rutland, Mass. Rutland, Mass.


November


10 Lewis Luther White, Jr. Rutland, Mass. Marymargaret Theresa Londergan


Sterling, Mass. Rutland, Mass. Rutland, Mass.


10 Charles Ernest Maynard Barre, Mass.


Beverly Joan Fort


24 Gerald Robert Berry Auburn, Mass.


Barre, Mass. Holden, Mass. Rutland, Mass.


Patricia Thurston


December


29 James Anthony Deluca Holden, Mass.


Rutland, Mass.


Harriet Mary Gove


Holden, Mass.


DEATHS


Date Name


Age Y M D


January


26 John William McGann


72 11 0


Holden, Mass.


30 Helen C. (Thatcher)


Shaw 79 9 2


Holden, Mass.


February 6 William George Savela


6 7 18


Worcester, Mass.


Rutland, Mass .


15 William Muskinas 64 7 13


Boylston, Mass.


Rutland, Mass.


11 Clarence M. G. Boquist


44 6 15


20 Chester Corbett Agnew 56 5 13


Englewood, Florida


Place of Death


65


Name


Age YMD


Place of Death


Rutland, Mass.


17 Anna Louise Cullen 68 5 1


Holden, Mass.


17 Anastasia (Tobin) Londergan 65


3 17


Rutland, Mass.


30 Rosalia (Costa) Celle 89 8 11


Holden, Mass.


May


17 Florence P. (Rice) Storrs 76 10 7 Holden, Mass.


23 Louis Martelli 69 7 6


Rutland, Mass.


June


17 Isabelle May Biegay 42 1 7


Rutland, Mass.


17 Mary E. (Nihin) Nash


76 10 3 Holden, Mass.


18 Lillian Mae Abare 73


Peterborough, N.H.


28 Angus Herbert Enman 71 1 26


Worcester, Mass.


July 30 Martha (Anderson) Park 63 1 11


Rutland, Mass.


October 21 Katherine A. (McInerney) Welch 53


November 1 Mark A. Putnam 84


2 Fausto Narcisi 65 0 3


Rutland, Mass.


14 Frank Baranco Hayden 52 9 4


Rutland, Mass. November 25 George Fletcher Cannon 55 Manchester, N.H.


30 Karl George Wilder


51 5 6 Cheslea, Mass. December 13 Eunice Mae Logue 58 2 8


Rutland, Mass.


1 21 Holden, Mass.


Holden, Mass.


There were 79 Non-Resident deaths at the hospitals in Rutland ®


Date March 9 Lisi (Laitinen) Laitila 68 5 14


66


LICENSES ISSUED DURING THE YEAR 1956


DOG LICENSES


211 Male


@ $2.00


$ 422.00


47 Female


5.00


235.00


86 Spayed


2.00


172.00


8 Kennel


10.00


80.00


$ 909.00


Less 352 fees @ $0.20


70.40


Paid to Town Treasurer


$ 838.60


OTHER LICENSES AND CERTIFICATES


1 Junk Dealer's License


@ $5.00


$ 5.00


4 Gas Registrations


1.00


4.00


1 Business Certificate


1.00


1.00


Paid to Town Treasurer


$ 6.00


SPORTING LICENSES


143 Resident Fishing


110 Resident Hunting


87 Resident Sporting


19 Resident Minor Fishing


58 Resident Female Fishing


1 Special Non-Resident Fishing


4 Non-Resident Fishing


6 Resident Citizen Sporting (Free)


1 Resident Fishing (Old Age, Free)


67


JURY LIST 1956


Robert H. Amsden Andrew R. Annala Edna F. Bigelow


Kathryn S. Campbell


Lloyd H. Campbell


Robert M. Cane


Robert H. Cannon


Osgood P. Darrah


Eleanor K. Dennehy


Ethel S. Dow


Vivian E. Dudley


Marion H. Fay


A. Newell Felton


John A. Fiske Margaret C. Gordon


Rollins L. Hale


Raymond A. Johnson


Richard H. Jones


Harold I. Judkins


Raymond C. Kline Joseph W. Kozminski


Amelia D. Lincoln Vincent A. McManus


Abramo L. Mufatti Thomas E. Myers


Robert W. Spindler Joseph G. Sullivan John R. Takala Francis M. Taylor Albert J. Thomas Mary E. Webber


Nelson M. Calkins, Jr. Harriet Myska Ralph Caloiaro Walter C. Putnam


Millwright Metalsmith Secretary Office Clerk Custodian Drill Operator Sales Engineer Watchman Rehabilitation Coordinator Housewife Housewife Town Treasurer Shovel Operator Planer Operator Housewife Technical Assistant Forge Helper Telephone Repairman Cook Press Operator Printer Housewife Industrial Stores Clerk Foreman Inside Trucker Electrician Assembler Kiln Setter Supervisor Administrative Assistant Housewife


DRAWN DURING 1956


Anthony Martelli Ethel S. Dow Thomas E. Myers


Respectfully submitted


LINDA A. HANFF Town Clerk


68


REPORT OF THE SUPERINTENDENT OF STREETS


Chapter 90 Construction


Pommagussett Road


Excavation completed and filled with gravel.


900 Tons of type I bituminous concrete top laid.


For 1956 construction we have started a Chapter 90 con- struction project on Wachusett Street. Some chopping and clearing have already been done .


Chapter 90 Maintenance


21400 feet of roadway treated with asphalt and tar.


5400 feet of roadway treated with asphalt and 4-A stone.


10500 gallons of tar used.


8100 gallons of asphalt used.


1040 cubic yards of sand used.


Chapter 81


On Chapter 81 the usual maintenance of scraping and drain- age was done.


26000 feet of roadway was treated with tar and asphalt.


19500 gallons of tar and asphalt was used.


5 new culverts were installed.


1 mile of a newly graveled road tarred.


69


List of Equipment


3 trucks


1 Grader


1 Tractor with loader and mower(needs replacing)


1 Concrete mixer


1 Automatic sand body


2 Highway sand spreaders


3 V-snow plows


5 Blade plows


1 Road rake


1 Bull-dozer blade


1 Road hone


1 Sweeper


There are various other small tools.


Respectfully submitted, GEORGE R. WILLIS Superintendent of Streets


70


REPORT OF THE PARK COMMISSIONERS


Appropriation:


Salaries of Commissioners


$


225.00


Expended


225.00


Appropriation: Expense


$2,100.00


Expended :


Labor Payroll $ 789.26


Life guards


590.00


Maintaince


434.67


$1,813.93


Unexpended Balance


286.07


$2,100.00


Respectfully submitted, Mark L. Read, Chairman Raymond K. Putnam, Clerk George E. Smith


71 REPORT OF THE WATER AND SEWER DEPARTMENT


Water Department Appropriation:


Maintenance


Superintendent's Salary


Commissioners' Salary Total Appropriation


$ 8,870.00 4,030.00 275.00


$13,175.00


Administration:


Commissioners' Salary


$ 275.00


Superintendent's Salary


4,030.00


Printing, Postage, Stationery


31.28


Telephone


4.72


All Other


202.76


Total


$ 4,543.76


General


Labor


$ 627.61


Truck


343.77


Equipment & Supplies


530.92


Pipes & Fittings


835.24


All Other


45.10


Total


$ 2,382.64


Pump Station


Fuel, Light, Power


$ 4,182.37


Repairs


357.53


All Other


129.36


Total


$ 4,669.26


Service Pipe


$ 61.17


Mass. District Water


550.75


Commission Sewer Billings Total


$ 611.92


Total Appropriation


$13,175.00


12,207.58


Total Appropriation Expended Unexpended Balance $ 967.42


72


Laying Sewer Line Highland Park Road Transferred From Available Funds Expended


$ 700.00


700.00


Laying Water Main Pleasantdale Road Expended


2,800.00


2,765.70


Unexpended Balance


34.30


Water and Sewer Billings


Water Billings State Sanatorium 2,493.64


Water Billings U.S. Vet. Hospital 4,892.28


Water Billings Town Residents


6,609.47


Total Water Billings


13,995.39


Sewer Billings Town Residents


1,064.93


Total Water and Sewer Billings


15,060.32


Respectfully submitted,


ROBERT LOVE, CHAIRMAN


RICHARD JONES, CLERK


WILLIAM TEMPLE, MEMBER


73


REPORT OF THE FIRE ENGINEERS


During the year there were:


6 House fires 1 Automobile 1 Out of Town-Holden


Respectfully submitted,


Russell Erickson, Chief Robert Love, Asst. Chief John Collins Arthur Smith Russell Gordon


REPORT OF THE FOREST WARDEN


During the year there were 21 calls for grass and brush fires. A total of ten acres were burned over.


Respectfully submitted,


Russell Erickson Forest Warden


74


FINANCIAL REPORT OF THE FIRE DEPARTMENT


Appropriation


Transferred From Reserve Fund


$ 1,603.00 495.97


Total


2,098.97


Expenses :


Janitor


95.68


Labor at Fires


447.50


Gasoline


7.42


Tires, Batteries, Oil, etc.


319.80


Fuel


279.29


Lights and Siren


103.30


Repairs


160.29


Stationery, etc.


3.35


Telephone


100.05


Insurance on Trucks Total


582.29


2,098.97


FIRE ALARM SYSTEM


Appropriation


1,500.00


Expenses :


Payroll (Red Phones)


1,080.00


Telephones


353.74


All other


19.93


Total


1,453.67


Unexpended Balance


46.33


HOSE AND EQUIPMENT


Appropriation


700.00


Expenses


628.17


Unexpended Balance 71.83


75


FIRE HOUSE REPAIRS


Appropriation


$ 300.00


Transferred From Reserve Fund Total


300.00


600.00


Expenses


535.30


Unexpended Balance


64.70


FOREST WARDEN


Appropriation


50.00


Expenses


50.00


FOREST FIRES


Appropriation


$ 300.00


Expenses


233.75


Unexpended Balance


66.25


Respectfully submitted,


Russell Erickson, Chief Robert Love, Asst. Chief, Clerk John Collins Arthur Smith Russell Gordon


76


REPORT OF THE POLICE DEPARTMENT


ARRESTS


CRIMES AGAINST THE PERSON


Male


Female


Carnal Abuse of Female Child


2


Assault & Battery


1


CRIMES AGAINST PUBLIC ORDER


Violating Drug Law


1


Drunk


2


Lewdness


1


Violation Probation


1


Total


8


Complaints investigated


112


Accidents


22


Injured


10


Killed


0


Lost Children


2


Committed


2


Licenses Suspended


19


Registrations Suspended


7


Automobile Transfers


226


Summons Served for Other Depts.


8


Respectfully submitted,


JOHN COLLINS Chief of Police


77


REPORT OF THE TREE WARDEN AND THE MOTH SUPERINTENDENT


$150.00 was appropriated for Tree Warden for 1956 and an addi- tional $170.00 was alloted for the removal of hazardous limbs broken by the sleet storm of March 8 and 9, 1956; a total of $320.00 for the Tree Warden Department.


$319.65 was expended in 1956 for the removal of broken and hazardous limbs.


Herbert G. Calkins Tree Warden


REPORT OF THE MOTH DEPARTMENT Insect pest control, Chapter 660


$300.00 was appropriated in 1956 for Insect Pest Control.


$288.05 was expended in 1956 for the following:


Spraying of highway elms for elm leaf beetle; for scouting and removal of Fall Web Worm.


The Gypsy moth condition in the town is good. There is very little sign of same.


Herbert G. Calkins Moth Superintendent


REPORT OF THE MOTH DEPARTMENT Dutch Elm Disease, Chapter 761


$350.00 was appropriated for the year 1956 for Dutch Elm Disease .


$661.78 was expended for the removal and disposal of all di- seased elm trees located in Rutland to date.


78


There were 13 single diseased elm trees located in Rutland in 1956 ranging from 8 inches in diameter to 5 feet in diameter.


Also there were groups of elm as follows:


1 group of 2 trees 5 inches in diameter


1 group of 3 trees 5-10-25 inches in diameter


1 group of 2 trees 10-30 inches in diameter


1 group of 3 trees 6 inches in diameter


1 group of 3 trees 10 inches in diameter


1 group of 2 trees 18 inches in diameter


1 group of 2 trees 5 inches in diameter


1 group of 12 trees 3 up to 10 inches in diameter


Total of 29 trees in above groups plus 13 single trees.


There were also 12 diseased trees found on M. D. C. property which were removed by M. D. C. labor.


We had the assistance of the State Department of Insect Pest Control in the cutting of some of our large diseased elm trees; a crew of men two days.


The Town Treasurer received from the County the sum of $105.00 or one third of the appropriation for Dutch Elm Disease for 1956 to help with the cost of the removal of diseased elms for 1956.


Herbert G. Calkins


Local Superintendent


4


79


REPORT OF THE TRUSTEES OF THE PUBLIC LIBRARY


January 1, 1956 through December 31, 1956


To the Citizens of the Town of Rutland:


The Trustees of the Public Library held four meetings dur- ing the year. Selection of books suitable for the library was made at these meetings and arrangement for purchase of the same was initiated. Various matters relative to library service, and full utilization of library resources, were also taken up at the meetings. The book truck which was purchased during the year has proved to be an excellent facility for selection of books by users of the library.


Financial Statement


Receipts :


Appropriation


County Dog Tax Refund


$364.84 635.16


1000.00


Disbursements:


Librarian's salary


600.00


American Magazine (Subscription)


5.50


Field Enterprises Inc. , World Book


4.50


Gaylord Bros. (Supplies)


91.97


Denholm & Mckay (Books)


80.29


Eastern Floor Waxing Co.


20.00


Boys' Life (Subscription)


5.00


Profitable Hobbies (Subscription)


3.00


Americana Corp.


5.00


National Geographic


6.00


Irving F. Ephraim (Books)


30.70


Newsweek (Subscription)


12.00


New England News Co. (Books)


36.21


Stamps


2.50


Young Men (Magazine)


6.00


Consumers Report


5.00


U.S. News & World Report (Subscription)


12.00


925.67


Unexpended balance 74.33


Respectfully submitted,


Timothy C. Murphy


Hazel H. Wood


Bernice F. Putnam


Florence E. Wheeler


Ethel S. Dow Trustees


Edmund D. Kelsey


80


REPORT OF THE LIBRARIAN OF THE FREE PUBLIC LIBRARY


To the Citizens of the Town of Rutland:


I submit my report for the year 1956.


Circulation


Adult


Fiction 915


Non-Fiction 616


Juvenile


Fiction 2245


Non-Fiction 581


Cash Received


Donations


$ 15.00


Fines and Sale of Cards 18.09 Paid to Town Treasurer # 33.09


Money for magazines for the reading tables was given by the Monday Night Club, Persis Chapter O. E.S. and the Women's Union.


Magazines were donated by Mrs. Franklin T. Wood, Mrs. Frances P. Hanff and the American Society.


Sixty new books were purchased and others donated by Mrs. Walter C. VanderPyl, Mrs. Ruth Drozd, Mrs. Franklin T. Wood, Mrs. Ethel V. Moore, Willard Scott, American Cancer Society, League of Women Voters of Massachusetts and the American Petro- leum Institute.


A new portable book case has been helpful in relieving the crowded conditions of the book shelves.


Respectfully submitted,


LINDA A. HANFF, Librarian


81


REPORT OF THE BOARD OF PUBLIC WELFARE


For the year ending December 31, 1956 SUMMARY OF ACCOUNTS TOWN FUNDS


Lump Sum Appropriation for


Charities and Old Age Assistance


$25,300.00


Expended :


Data on Public Welfare Expense Persons, Rutland settled (non-reimbursable) Aided in Town $1637.87


Charlton Home Farm 670.00


Living in other cities/


towns 241.10


Persons, Unsettled


(fully reimbursable by Comm.)


Aid to living 86.95


Burial, deceased 405.00


Expended, Welfare Expense $ 3,040.92


Expended, Old Age Assistance 15,651.37


Expended, Aid to Dependent Children 3,359.85


Expended, Disability Assistance 0


Expended, Agent's Salary 1,242.00


$23,294.14


Balance, 1956 Lump Sum Appropriation


2,005.86


Refunds, Old Age Assistance


267.45


Refunds, Aid to Dependent Children


17.40


Total Balance, Charities and Old Age Assistance, December 31, 1956 2,290.71


82


BOARD SALARIES


Appropriation Expended Balance December 31, 1956


$200.00 200.00 0


FEDERAL FUNDS (Available for use by Welfare Board)


OLD AGE ASSISTANCE


Balance, January 1, 1956 $ 2,340.28


Federal reimbursement, 1956


8,077.44 10,417.72


Expended


6,245.30


Balance, December 31, 1956


$ 4,172.42


OLD AGE ASSISTANCE ADMINISTRATION


Balance, January 1, 1956


$ 931.25


Federal reimbursement, 1956


1,263.74


2,194.99


Expended, Agent's Salary


1,494.00


Balance, December 31, 1956


$ 700.99


AID TO DEPENDENT CHILDREN


Balance, January 1, 1956


$1,088.81


Federal reimbursement, 1956 2,243.70


3, 332.51


Expended


2,112.25


Balance, December 31, 1956


$1,220.26


83


AID TO DEPENDENT CHILDREN ADMINISTRATION


Balance, January 1, 1956 $332.11 317.84 $ 649.95


Federal reimbursement, 1956


Expended (other than salary)


357.68


Balance, December 31, 1956 $ 292.27


DISABILITY ASSISTANCE


Balance, January 1, 1956 $205.00 0


Federal reimbursement, 1956


$ 205.00


Expended


0


Balance, December 31, 1956


$


205.00


DISABILITY ASSISTANCE ADMINISTRATION


Balance, January 1, 1956 $ 68.22


Federal reimbursement, 1956 44.40 $ 112.62


Expended (other than salary)


112.10


Balance, December 31, 1956 .52


STATE REIMBURSEMENT (Not available for use by Welfare Board)


Credited to Town Receipts:


State share, Old Age Assistance granted


$ 8,855.70


State share, Aid to Dependent Children granted 1,480.29




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.