Town annual report of Rutland 1951-57, Part 28

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 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.