USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1951-57 > Part 28
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
7,202.01
Rural Cemetery Funds: Rufus Houghton Fund
$ 100.00
Frederick Hunt Fund
2 00.00
300.00
$ 1 6, 573. 39
$ 16,573.39
County Tax
9,673.90
Tax Title and Tax Possessions
2,354. 44
Departmental 2,690.86
5,960. 38
Water Aid to Highways
$ 57,545. 75
Levy of 1955 Levy of 1956 Levy of 1957
47
4,000.00
5,000.00
40
REPORT OF STATE AUDIT FOR 1957
November 29, 1957
To the Board of Selectmen Mr. Frank J. Brooks, Chairman Rutland, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Rutland for the period from November 23, 1955 to August 24, 1957, made in accordance with the pro- visions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Director of Accounts .
Very truly yours, HERMAN B. DINE Director of Accounts
HBD : mpd
Mr. Herman B. Dine Director of Accounts Department of Corporations and Taxation State House, Boston
Sir:
As directed by you, I have made an audit of the books and accounts of the town of Rutland for the period from November 23, 1955, the date of the previous examination, to August 24, 1957, and submit the following report thereon:
The records of the financial transactions of the several departments receiving or disbursing money for the town or co- mmitting bills for collection were examined, checked, and verified by comparison with the reports and records of the town accountant.
49
The accountant's ledgers were analyzed, the appropriations voted by the town, as shown by the records of the town clerk, and the transfers from the reserve fund, as authorized by the finance committee, were checked with the appropriation accounts; and a balance sheet, showing the financial condition of the town on August 24, 1957, was prepared and is appended to this report.
The books and accounts of the town treasurer were examined and checked in detail. The receipts, as recorded, were- analyzed and checked with the records of the several depart- ments collecting money for the town and with other sources from which money was paid into the town treasury, while the payments were checked with the warrants of the selectmen authorizing the treasurer to disburse town funds and with the accountant's records .
The cash book additions were verified, and the cash balance on August 24, 1957 was proved by reconciliation of the bank balances with statements furnished by the banks in which town funds are deposited and by actual count of the cash in the office.
The tax title deeds on hand were examined and listed. The amounts transferred from the tax levies to the tax title account were proved, and the tax titles, as listed, were reconciled with the accountant's ledger and were further verified by comparison with the records at the Registry of Deeds.
The payments of maturing dept and interest were checked with the amounts falling due and with the cancelled securities on file.
The savings bank books and securities representing the investment of the trust funds in the custody of the town treasurer were examined and listed, and the income was proved.
The books and accounts of the town collector were examined and checked. The tax, excise, and water accounts outstanding at the time of the previous audit, as well as all subsequent commitment lists, were examined and reconciled with the warrants committing the accounts for collection.
50
The addition of the collector's cash books was verified, the payments to the treasurer by the collector were checked with the treasurer's books, the abatements were compared with the assessors' and other departmental records of abatements granted, the outstanding accounts were listed and reconciled with the ledger accounts of the town accountant, and the cash balance on August 24, 1957 was proved by actual count of the cash in the office and by reconciliation of the bank account with a statement furnished by the bank of deposit.
Verification of the outstanding tax, excise, and water accounts was made by sending notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received it appears that the accounts, as listed, are correct.
The records of licenses and permits issued by the select- men, the town clerk, and the health department were examined and checked, the payments to the State and the town being verified.
The surety bonds of the officials required by law to furnish them were examined and found to be in proper form.
In addition to the departments mentioned, the books and accounts of the sealer of weights and measures, the building inspector, the wire inspector, and the custodian of the commun- ity building, as well as of the public welfare, veterans' services, school, library, water, and sewer departments, were examined and checked, the payments to the treasurer being verified.
In addition to the balance sheet, there are appended to this report tables showing reconciliations of the treasurer's and the town collector's cash, summaries of the tax, excise, assessment, tax title, departmental, and water accounts, as well as schedules showing the condition and transactions of the trust funds .
51
On behalf of my assistants and for myself, I wish to express appreciation for the cooperation extended by the several town officials while engaged in making the audit.
Respectfully submitted, WILLIAM SCHWARTZ, Assistant Director of Accounts
ws : mpd
TOWN OF RUTLAND
BALANCE SHEET - AUGUST 24, 1957
GENERAL ACCOUNTS
Cash
$ 24,066. 53
Temporary Loans: In Anticipation of Reimbursement,
$ 55,000.00
Accounts Receivable:
Taxes:
State and County Assessments 1957: State Recreation Areas,
$ 615. 41
Levy of 1956:
State Audit of Municipal Accounts,
57. 19
Personal Property,
46. 90
County Tax,
6,503. 32
7, 175. 92
Real Estate,
5,420. 87
Levy of 1957:
Employees' Payroll Deductions:
Poll,
18.00
Federal Taxes,
$ 1,105. 34
Personal Property,
13,534. 08
County Retirement System,
148.52
1, 253. 86
Real Estate,
132, 473. 42
151, 662. 70
Motor Vehicle and Trailer Excise:
Sewer,
45.00
Levy of 1955,
$ .37
Levy of 1956,
373. 41
Dog Licenses for County,
385.05
Levy of 1957,
11, 046. 51
11,420.29
Playground Donation,
379.45
Farm Animal Excise,
153. 50
Unapportioned Sewer Assessments
9,831. 03
Tax Titles and Possessions:
Tax Titles,
$ 398. 94
Tax Possessions,
1,875.32
2,274. 26
Assistance,
205.00
Aid to Dependent Children:
Departmental:
Sewer,
$ 830. 73
General Relief,
431. 20
Old Age Assistance:
Veterans' Services,
1,317.98
Administration,
440.50
School,
38.87
2,618.78
Assistance,
2,128.89
School: Public Law #874,
5,740. 70
10,270. 42
Liens Added to Taxes: Levy of 1957,
$ 528.99
Rates,
4,239.17
State Sanatorium,
217. 94
U. S. Veterans' Hospital,
338. 40
5,324. 50
Aid to Highways:
General,
$150,330. 21
State,
$ 41,700.00
Water: .
Maintenance and Operation,
7,932. 74
Construction and Extension,
1,300.30
1 59,563. 25
Estimated Receipts - to be Collected,
45,930. 78
Overestimates 1957: County Hospital Assessment,
39.61
52
Federal Grants:
Disability Assistance: Administration,
$ 52
Administration, Aid,
285. 39
1,469. 42
Water:
Revolving Fund: School Lunch,
455.65
Appropriation Balances: Revenue:
County,
13,400.00
55,100.00
ASSETS
LIABILITIES AND RESERVES
Levy of 1955, Real Estate,
$ 169. 43
Guarantee Deposits:
Old Age Assistance Recoveries,
500.00
Unprovided for or Overdrawn Accounts: Overlay Deficit: Levy of 1955, Levy of 1956,
$ 49. 50 73.57
123. 07
Overdrawn Appropriations:
Wild Cat Bounty,
$ 10.00
Highway Department Tractor
9.45
Road Machinery
1,316. 85
Maintenance, Memorial Day,
34.86
1,371.16
Revenue Reserved Until Collected: Motor Vehicle and Trailer Excise,
$ 11, 420. 29
Farm Animal Excise,
153. 50
Special Assessment,
9,831.03
Tax Title and Possession,
2,274.26
Departmental,
2,618. 78
Water,
5,324.50
Aid to Highway,
100.00
31, 722. 36
Surplus Revenue: Current Year, Prior Years,
$ 506. 52
33,298. 72
33,805. 24
$ 309,876. 60
DEBT ACCOUNTS
Net Funded or Fixed Debt: Inside Debt Limit: General, $186, 000. 00
Serial Loans: Inside Debt Limit:
Sewer Loan,
$ 8,000.00
School Construction Loan,
160, 000.00
Outside Debt Limit:
Public Service Enterprise, 8,500.00
School Remodeling Loan, Highway Equipment Loan,
8, 000.00
$186, 000. 00
Outside Debt Limit: Public Service Enterprise: Water Loans,
8,500.00
$194, 500. 00
$ 194,500.00
TRUST ACCOUNTS
Trust Funds: Cash and Securities,
$ 16,573. 39
In Custody of Treasurer: School Fund: Charles T. Monroe Fund, $
9,071.38
Library Funds: Sarah E. Bartlett Fund, Horace H. King Fund, David Putnam Fund,
$ 6,239. 71
721. 57
240.73
7,202.01
Rural Cemetary Funds: Rufus Houghton Fund, Frederick Hunt Fund,
$ 100.00
300.00
200.00
$ 16,573. 39
$ 16,573. 39
53
Municipal Garage Loan, 5,000.00
5,000,00
$ 30 9, 876. 60
Receipts Reserved for Appropriations : Road Machinery, $ 4, 674. 54 523. 08 Compensation Insurance, 5,197.62
Reserve Fund - Overlay Surplus, 239. 82
Overlays Reserved for Abatements: Levy of 1957, 3,843. 35
54
REPORT OF THE TOWN TREASURER
FINANCIAL STATEMENT
Balance January 1, 1957 Receipts
$ 43,468.82 535,455.06
$578,923.88
Payments per Warrants
$502,563.02
Balance December 31, 1957
76,360.86
$578,923.88
Outstanding Debt
Municipal Garage Loan, 1951
$ 4,000.00
Water Mains Loan, 1953
7,000.00
School Remodeling Loan, 1954
5,000.00
School Loan - Bond Issue, 1954
160,000.00
Sewer Mains Loan, 1955
8,000.00
Highway Departmental Equipment Loan, 1956
8,000.00
$192,000.00
Temporary Loan
Anticipation of Highway Reimbursement Loan
$ 55,000.00
Maturing Debt
Loan
Interest
311 Municipal Garage Loan, 1951
1,000.00
60.00
329-330 Water Mains Loan, 1953
2,000.00
135.00
339 School Remodeling Loan, 1954
1,000.00
90.00
4 School Loan - Bond Issue, 1954
10,000.00
3,565.00
348 Sewer Mains Loan, 1955
1,000.00
120.00
357 Highway Departmental Equipment Loan, 1956
2,000.00
160.00
$ 17,000.00
$ 4,130.00
Temporary Highway Reimbursement Loan
$ 55,000.00
$ 353.93
55
Trust Funds
Jan. 1, 1957
Interest
Dec. 31, 1957
Charles T. Munroe
School Fund
# 8, 805.24
$
266.14
$ 9,071.38
Horace H. King
Library Fund
700.42
21.15
721.57
David F. Putnam
Library Fund
233.67
7.06
240.73
Sarah E. Bartlett
Library Fund
6,055.75
183.96
6,239.71
Frederick Hunt, Cemetery
200.00
*
200.00
Rufus Houghton, Cemetery
100.00
×
100.00
$ 16,095.08
$ 478.31
$ 16,573.39
* Permanent Dividends to Rural Cemetery of Rutland, Inc.
Respectfully submitted,
Marion H. Fay, Treasurer
50
REPORT OF THE TOWN COLLECTOR
I hereby submit my report as Town Collector for the year 1957.
1955 REAL ESTATE TAXES
Outstanding January 1, 1957
$ 2,963.06 2.64
$ 2,965.70
Cash to Treasurer
$ 2,898.02
Abatements
49.50
Added to Tax Titles
5.50
Outstanding December 31, 1957
12.68
$ 2,965.70
1956 POLL TAXES
Outstanding January 1, 1957
$ 4.00
$ 4.00
Cash to Treasurer
$ 2.00
Abatement
2.00
$ 4.00
PERSONAL PROPERTY TAXES
Outstanding January 1, 1957
$ 1,746.08
$ 1,746.08
Cash to Treasurer
$ 1,716.40
Abatements
23.85
Outstanding December 31, 1957
5.83
$1,746.08
REAL ESTATE TAXES
Outstanding January 1, 1957
$12,740.23
Payments & Abatements Refunded
281.90
Abatement Reported in Error
5.28
$13,027.41
Cash to Treasurer
$ 9,562.02
Abatements
331.25
Added to Tax Titles
5.30
Outstanding December 31, 1957
3,128.84
$13,027.41
Payments & Abatements Refunded
57
1957 POLL TAXES
Commitments
Payments & Abatements Refunded
$ 1,468.00 6.00
$ 1,474.00
Cash to Treasurer
$ 1,178.00
Abatements Outstanding December 31, 1957
286.00
10.00
$ 1,474.00
PERSONAL PROPERTY TAXES
Commitments
$14,550.20
Payments & Abatements Refunded
32.20
$14,582.40
Cash to Treasurer
$13,405.00
Abatements
279.72
Outstanding December 31, 1957
897.68
$14,582.40
REAL ESTATE TAXES
Commitments
$152, 351.08 980.28
$153,331.36
Cash to Treasurer
$125,118.22
Abatements
5,967.36
Added to Tax Titles
53.70
Outstanding December 31, 1957
22,192.08
$153,331. 36
MOTOR VEHICLE EXCISE TAXES 1955
Outstanding January 1, 1957
$ 14.38
$ 14.38
Cash to Treasurer
$ 14.38
$ 14.38
1956
Outstanding January 1, 1957
5,454.85
Commitments
3,641.74
Payments & Abatements Refunded
205.17
9,301.76 $
Cash to Treasurer
$ 7,680. 33
Abatements Outstanding December 31, 1957
1,577.10 44.33
$ 9,301.76
Payments & Abatements Refunded
58
1957
Commitments
$ 28,542.80 897.97
$ 29,440. 77
$ 24,047.51
1,467.34
3,925.92
$ 29, 440.77
FARM ANIMAL EXCISE
Commitment
300.70
$ 300.70
Cash to Treasurer
$ 281.32
Abatements Outstanding December 31, 1957
10.00
9.38
300.70
WATER RATES (Exclusive of U. S. & State Hospitals)
Outstanding January 1, 1957
$ 5,319.46
Commitments
6,789.70
# 12,109.16
Cash to Treasurer
$ 6,875.28
Water Liens 1956
564.76
Outstanding December 31, 1957
4,669.12
$ 12,109.16
SEWER RENTALS
Outstanding January 1, 1957
952.89
Commitments
1,067.83
$ 2,020.72
Cash to Treasurer
$ 1, 144.11
Outstanding December 31, 1957
876.61
2,020.72
.
Payments & Abatements Refunded
Cash to Treasurer Abatements Outstanding December 31, 1957
59
WATER LIENS
Commitments $ 564.76
564.76
Cash to Treasurer
$ 307.61
Outstanding December 31, 1957
257.15
$ 564.76
SPECIAL TRAILER TAXES
$ 340.00
INTEREST & CHARGES
Cash to Treasurer for 1955 Taxes $ 170.52
Cash to Treasurer for 1956 Taxes
293.71
Cash to Treasurer for 1957 Taxes
35.66
Cash to Treasurer for 1955 Excise Taxes .48
Cash to Treasurer for 1956 Excise Taxes
32.46
Cash to Treasurer for 1957 Excise Taxes
11.73
Cash to Treasurer for Water Rates
62.75
Cash to Treasurer for Sewer Rentals
7.58
$
615.49
Respectfully submitted, Marion H. Fay. Town Collector
60
ASSESSORS RECAPITULATION OF 1957 TAX RATE
Appropriation to be raised by Taxation $293, 384.42
Appropriation from Available Funds
1957-$3,382.50 1956-$1,500.00
4,882.50
$298,266.92
Deficits due to abatements in excess of
overlay of prior years - 1956-$676. 87
676.87
State Parks & Reservations
812.18
State Audit of Municipal Accounts
57.19
869. 37
County Tax
$ 7,046.64
Tuberculosis Hospital Assessment
2,138.70
Overlay of Current Year
GROSS AMOUNT TO BE RAISED
$315,261.17
ESTIMATED RECEIPTS AND AVAILABLE FUNDS
Income Tax
$ 28,148.75
Corporation Taxes
5,998.49
Reimbursement on account of Publicly owned land 2, 106.44
Old Age Meals Tax
619.18
Motor Vehicle & Trailer Excise
23,208.20
Licenses
1,876.00
Fines
50.00
Special Assessment (Farm Excise)
291.52
General Government
193.50
Protection of Persons & Property
97.00
Health & Sanitation
123.00
Highways (Trailer Tax)
296.00
Charities (other than federal grants)
734.32
Old Age Assistance (other than federal grants)
9,952.74
Veterans' Services (Benefits)
996.49
Schools (Funds from income tax not to be included)
24,416.43
Libraries Recreation
33.09
24.77
Public Service Enterprises (such as Water dept. & Sewer)
14,745.73
Cemeteries (other than trust funds and sale of lots) (Disability Assistance) 22.20
9,185.34 6,262.67
61
Interest in Taxes & Assessments
479.76 - -
State Assistance for School Constr.
State Tax Apportionment
2,830.80
Snow Removal 202.25
Aid to Dependent Children
1,480.29
In Lieu of Taxes M.D.C.
2,800.00
Loss of Taxes (Valuation $185, 140.00)
9,812.42
TOTAL ESTIMATED RECEIPTS
$131,839.37
Overestimates:
County Tuberculosis Hospital
995.06
Amount Appropriated from Available Funds
$ 10,000.00 - March 4, 1957
1,500.00 - Dec. 17, 1956
$ 3,382.50 - May 13, 1957
$ 14,882.50
Total Available Funds
$ 15,877.56
TOTAL ESTIMATED RECEIPTS &
AVAILABLE FUNDS
$147,716.93
Net Amount to be raised by Taxation on Poll & Property
$167,544.21
Number of Polls --- 730 @ 2.00 1,460.00
Valuation Personal Property 255,460.00 14,305.76
Valuation Real Estate 2, 710,330.00
151,778.48
Tax Rate-$56.00 $2,965,790.00
TOTAL TAXES LEVIED ON POLLS & PROPERTY $167,541.24
Water Liens added to Taxes
564.76
George E. Smith Frank E. Matthews Edward F, Aber Board of Assessors
62
REPORT OF THE TOWN CLERK
To the Citizens of the Town of Rutland I herewith submit my report for the year ending December 31, 1957
BIRTHS
Date Name Name of Parents Place of Birth
January
2 Mary Theresa Boulger Holden, Mass.
Eugene A. and Edith (Ackerman) Boulger
. 12 Carolyn Hartley Jones Holden, Mass. Richard H. and Edith L. (Waterfield) Jones
16 Linda Bigelow Holden, Mass.
Herbert K. and Elsie V. (Hopps) Bigelow
29 Charles Kevin Currier Holden, Mass. Harold P. J. and Phyllis C. (Wales) Currier
30 David William Leger Worcester, Mass. Eugene H. and Marguerite (Rheault) Leger
February
7 Peter Scott Hutchinson Worcester, Mass.
Thomas G. and Mary-Clo (Doughty) Hutchinson
8 Debra Gail Strong Holden, Mass. Clarence E. and Eunice M. (Handy) Strong
Holden, Mass.
10 Dale Jean McGann William P. and Joyce M. (Nelson) McGann
63
Date Name Name of Parents
Place of Birth
March 6 Maryanne Hughes Worcester, Mass. Arthur F. and Margaret A. (Haley) Hughes
13 Leo Harry Grenier, Jr. Holden, Mass. Leo H. and Olive M. (Prescott) Grenier
21 Linda Elaine Beyea Holden, Mass. Walter E. and Doris M. (Gilbert) Beyea
April 9 Frederick Harold Locke, 2nd Holden, Mass. John H. and Gwendolyn K. (Demas) Locke
24 Elizabeth Ann Calkins Holden, Mass. Nelson Miles, Jr. and Helen H. (Hunt) Calkins
29 Ann Elizabeth Warrington Worcester, Mass. John H. and Ann E. (Grabauskas) Warrington
30 Joanne Williams Holden, Mass.
Leslie H. and Mary L. (Harmon) Williams
May 7 Robin May MacCallum Holden, Mass.
James W. and Marjorie A. (Bigelow) MacCallum
12 Kevin Jay Parmenter Holden, Mass.
George H. and Bertha Jo (Maynard) Parmenter
19 Elizabeth Hathaway Thompson Worcester, Mass.
William F. and Mary Co (Gardy) Thompson
64
Date Name
Name of Parents
Place of Birth
May 27 Carole Gail Forsman
Holden, Mass.
Carl T. and Lorraine M. (Riley) Forsman
June
1 Bert Eaton, Jr. Holden, Mass. Bert and Anne C. (Trumbull) Eaton
3 Albert George Christianson Holden, Mass. Carl G. and Greta E. (Wales) Christianson
6 Nicola Benjamin Narcisi Holden, Mass. Nicola P. and Gladys R. (Berry) Narcisi
10 Jeffrey Jon Kennedy Holden, Mass. Derwin M. and Inez L. (Boquist) Kennedy
25 Linda Ann Chisholm Holden, Mass. Donald S. and Eunice Co (Johnson) Chisholm
27 Elizabeth Agnes Pinto Holden, Mass. Arnold L. and Virginia T. (Conboy) Pinto
July 15 Deborah Lee Armstrong Worcester, Mass. Roger E. and Beverly A. (Gallant) Armstrong
30 James Edward Oliver Holden, Mass. William J. and Concettina L. (Cavallaro) Oliver
September 6 Kim Norman Gilbert. Holden, Mass.
Kenneth N. and Elizabeth P. (Harmon) Gilbert
65
Date Name Name of Parents Place of Birth
September 27 Daniel Dwight Taylor
Holden, Mass.
Harvey A. and Ethel I. (Adams) Taylor
October
9 Cynthia Elizabeth Millette Worcester, Mass. Richard H. and Beatrice I. (Mixter) Millette
9 . Cheryl Rhoda Taylor Holden, Mass. Francis M. and Carol Jo (Bell) Taylor
22 David Gregory Keith Worcester, Mass. Harold M. and Alice H. (Fales) Keith
November 6 Eugene Lloyd Viner Holden, Mass.
Gaylord B. and Joan (Littlefield) Viner
14 Joseph George Prucnal Holden, Mass.
John P. and Mary (George) Prucnal
19 Michael Craig DeLuca Holden, Mass. Peter M. , Jr. and Patricia J. (Stevenson) DeLuca
14 Susan Janet Scales Holden, Mass.
Albert F. and Phyllis M. (Anderson) Scales
December 3 Jean Ann Locke
Holden, Mass.
Bradford A. and Mabel B. (Wagner) Locke
11 Paul Allen Spear
Holden, Mass.
Francis and Daphine A. ( Battles) Spear
66
MARRIAGES
Date Name Place of Marriage Residence
February 2 Richard Harold Millette Rutland, Mass. Beatrice Irene Mixter
Easthampton, Mass.
Rutland, Mass.
15 Homer Francis Griffith Worcester, Mass. Margaret Pauline Harding
Holden, Mass. Worcester, Mass.
March 2 Alfonso Stearnes Paxton, Mass . Blanche Evon Suzor
28 Herman Laitila
Rutland, Mass.
Tilda Katherine Roine
30
George Higginbotham Rutland, Mass.
Ruth Marjorie Weller
West Warren, Mass. Rutland, Mass. Rutland, Mass. Pomfret, Conn. Rutland, Mass. Rutland, Mass.
April 27 Earl Raymond Smiddy, Jr. Windham, N. H.
Fayville, Mass.
Helen Mae Putkisto
Rutland, Mass.
May 24 Ronald Bruce Burleigh Rutland, Mass.
Holden, Mass.
Nancy Rose Strong
Rutland, Mass.
June 1 Joseph Edwin Pelton Worcester, Mass.
Mary Virginia Rasku 6
M. Selahattin Piskin
Worcester, Mass.
Constance B. Stark
Clinton, Mass. Rutland, Mass. Rutland, Mass. Worcester, Mass.
67
Date Name Place of Marriage Residence
June 8 Wilbert Warren Lincoln Rutland, Mass.
Barre, Mass. Rutland, Mass. Fay Evelyn Felton
15
Richard King Robinson Rutland, Mass.
Alamogordo, N. M.
Avis Irene Taylor Rutland, Mass.
20 Odell Ruffin
Rutland, Mass.
Mamie Hicks
Boston, Mass.
29
James Arthur Burnett Framingham, Mass. Joyce Marie Wilkinson
Rutland, Mass.
July 6 Roy John Allen, Jr. Rutland, Mass. Patricia Ann Wood
Rutland, Mass. Rutland, Mass. Holden, Mass.
13
John Calvert Conner Rutland, Mass.
Rose Marie DeLuca Rutland, Mass.
27
Joseph Arden Green Worcester, Mass. Louise Arlette Dudley
Worcester, Mass. Rutland, Mass.
August 29 Harold Francis Berger Rutland, Mass.
Hazel Belle DeJoseph
Stratford, Conn. Bridgeport, Conn. Gardner, Mass.
17 William John Kallio Rutland, Mass. Norma Theresa Griffin Rutland, Mass. Princeton, Mass.
17
Carl Francis Lapoint
Worcester, Mass.
Ida Mae Hammond
Rutland, Mass.
Rutland, Mass.
Saxonville, Mass.
68
Date Name Place of Marriage Residence
August 30 Robert A. Fagerquist Auburn, Mass.
Nancy M. Heald
31 Ephrem J. Gallant Gardner,. Mass. Beverly Ann Paddock
September 7 Edward Hannon Auburn, Mass. Sandra Joyce Kortes
7 Edwin Gilbert Hendrickson Worcester, Mass.
Ann Louise Lavallee
14 William Alexander Slavitsko South Barre, Mass.
Lillian Mae Higgins
14 Edwin Peter Dow Newburyport, Mass.
Mary Bickford
October 19 Harry Koski Auburn, Mass. Elizabeth Anne Daltwas
22 John Xavier Malloy Framingham, Mass.
Margaret Jean Harmon
November 23 Robert Leon Mixter
Rutland, Mass.
Vivian Ann Bashaw
Rutland, Mass. Hubbardston, Mass. Fitchburg, Mass. Rutland, Mass.
Petaluma, Calif. Rutland, Mass. Worcester, Mass. Rutland, Mass.
South Barre, Mass. Rutland, Mass. Rutland, Mass. Newburyport, Mass.
Worcester, Mass. Rutland, Mass.
Framingham, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
69
DEATHS
Date
Name
Age YM D
Place of Death
January 27
Maryanna Lloyd
35 5 11
Holden, Mass.
31
Oscar W. Higgins
73 7 25
Holden, Mass.
March
9
Byron E. Lincoln
63 3 15
Rutland, Mass.
18
Karl Weckman
70 7 5
Holden, Mass.
April 5
Alice C. Grady
74 2 18
Grafton, Mass.
19
Anna I. McGann
76 3 8
Holden, Mass.
21 Frederick R. Locke 75 11 19
Rutland, Mass.
22
Julia A. Clark
95 9 29
Brookfield, Mass.
29
William Devine
62
Worcester, Mass.
May 8
Adeline L. Stone
82 6 28
Rutland, Mass.
June 24
Annie Tena Bryant
76 9 9
Worcester, Mass.
July 6
Armand Laroche
60
St. Albans, Vermont
11
Martin G. Acton
76 6 26
Boston, Mass.
August 5
Charles P. Healey
40 4 20
Rutland, Mass.
22
Alfonso Stearnes
60 5 18
Rutland, Mass.
24
. Macey Kronick 47 4 16
Rutland, Mass.
70
Date
Name
Age YM D
Place of Death
September
14 Zephirin Duval
59 1 27
Rutland, Mass.
26
George Higginbotham
65 4 29
Holden, Mass.
October
17 Mary L. Baker
60 4 22
Holden, Mass.
17 . Helen H. Curtis
81 4 7
Rutland, Mass.
21
George Burlin
68 4
Worcester, Mass.
December
6 Clinton W. Putnam
88 4 3
Spencer, Mass .
7
Lester L. Weissmiller 54 6 3
Rutland, Mass.
There were 76 Non-Resident deaths at the hospitals in Rutland.
71
LICENSES ISSUED DURING THE YEAR 1957
DOG LICENSES
212 Male @ $ 2.00
$ 424.00
52 Female
5.00
260.00
99 Spayed
2.00 198.00
12 Kennel
10.00
120.00
$ 1,002.00
Less 165 fees @ $ 0.20 210 71 0.25 85.50
Paid to Town Treasurer $ 916.50
OTHER LICENSES AND CERTIFICATES
3 Gas registrations
@ $ 1.00 $ 3.00
1 Business Certificate 1.00
1.00
Paid to Town Treasurer $ 4.00
2 Auctioneers licenses recorded; issued and collected by the Selectmen.
SPORTING LICENSES
132 Resident Fishing
112 Resident Hunting
115 Resident Sporting
18 Minor Fishing
47 Female Fishing
4 Non-Resident 3-Day Fishing 6 11 Fishing
2 1! 11 Hunting 11 Resident Citizen Sporting (Free)
72
JURY LIST -- July 1, 1957
Robert H. Amsden Andrew R. Annala
Edna F. Bigelow
Kathryn S. Campbell
Lloyd H. Campbell
Robert M. Cane
Marion H. Fay John A. Fiske
Raymond A. Johnson
Richard H. Jones
Joseph W. Kozminski
Abramo L. Mufatti
Joseph G. Sullivan
John R. Takala
Francis M. Taylor
Margaret C. Gordon
Joseph M. Hennessey
Frank S. Bracebridge
Gerard Cormier Arthur P. Alisio
John A. Boquist
Karl F. Gilbert
Nicola Narcisi
Andrew L. Solaperto Emma Moisio
Hazel J. Swanson
Millwright Metalsmith Secretary
Office Clerk Custodian Drill Operator Town Treasurer Planer Operator Forge Helper Telephone Repairman Printer Foreman Assembler Kiln Setter Supervisor Housewife Clerk Manager Machinist Attendant Nurse Carpenter Mechanic Textile Worker Foundry Worker Housewife Housewife
DRAWN DURING 1957
Raymond C. Kline Rollins M. Hale
Vincent A. McManus
Osgood P. Darrah
Robert M. Cane
Karl F. Gilbert Joseph G. Sullivan Andrew L. Solaperto John R. Takala Arthur P. Alisio
Frank S. Bracebridge
Respectfully submitted
Linda A. Hanff Town Clerk
73
Some have asked that a report of the action taken on the various articles at the Annual and Special Meetings, be printed in the Town Report.
I have listed below the articles appearing in the warrants and a report of the disposal of said articles.
Linda Hanff - Town Clerk
ARTICLE 1. To bring in and deposit their ballots for a Moderator for one year; for one Selectman for three years; for one Assessor for three years; for one Water and Sewer Commiss- ioner for three years; for one member of the School Committee for three years; for one member of the Board of Health for three years; for one member of the Board of Public Welfare for three years; for one Park Commissioner for three years; for two Library Trustees for three years; for one member of the Planning Board for five years; for one member of the Planning Board for three years, for a Tree Warden for one year; for two constables for one year. Each to specify the persons voted for by placing a cross (X) against the name. The polls will be opened at 12 o'clock noon and will be closed at 8 o'clock P.M.
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.