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.