Town annual report of Rutland 1951-57, Part 6

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 6


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


225.00


225.00


199. 00


26.00


Chapter 81 - Highway Maintenance


16, 500.00


21,000.00


20,999. 96


. 04


Chapter 90 - Highway Maintenance


3,200.00


(b)


4,800. 00


4, 799. 84


.16


Chapter 90 - Highway Construction:


2,759. 08


(c)


2, 759. 08


2, 759. 08


Pleasantdale Road - Maple Avenue 1952 Acct.


5,000.00


15,000. 00


(1)


20,000. 00


16, 351.90


3,648.10 **


General Highways


350. 00


. 32


350. 32


350, 32


148. 50


7.25


436.45 (c)


(a)


Pleasantdale Road - 1951 Account


4, 500.00


1,600.00


18.40 (e)


Street Lighting


2, 500.00


2, 500.00


2, 220.00


280.00


7,500.00 (g)


7, 500.00


6, 156. 57


1,343.43


New Highway Truck


3,500.00


3,500.00


3,362. 29


137. 71


Town Garage Construction


8, 905. 32 (c) 200.00 (c)


200.00


189.00


11.00


Snow Fence


68.97


7,068. 97


7,068.97


600.00


504.00


96.00 200.00 **


Public Welfare Dept. - Salaries of Board


200.00


200.00


200.00


2,064.00


2,064.00


110.30 (e)


7,610.30


5,728. 95


1,881.35


Disability Assistance


2,500.00


96. 70 (e)


2, 596. 70


1,780. 37


816. 33


Disability Assistance - Federal Grants


668. 25 (d)


668. 25


379.61


288.64 **


Disability Administration - Federal Grant


33. 50


(e)


2,533.50


2, 511. 12


22. 38


120.65


(c)


2,139. 19 (d)


2,259.84


1,816.90


442. 94 **


Aid to Dependent Children Adm. - Federal Grant


71.51


(c)


109. 12


(d)


180.63


42. 11


138.52 **


Old Age Assistance


17,600.00


158.41


17, 758. 41


16,427.00


1,331.41


Old Age Assistance - Federal Grant


11,669.09 (d)


13, 450. 62


12, 104.65


1,345.97 **


Old Age Assistance Adm. - Federal Grant


665. 91 (d)


754.46


148.07


606. 39


Veterans' Benefits


3,000.00


3,000.00


2, 304.65


695. 35


School Committee Salaries


275.00


275.00


275.00


Wachusett Regional School Assessment


1,825.50


1,825.50


1,825.50


School Building Investigating Committee


150.00


150.00


134. 62


15. 38


School Department - Maintenance


68,486.00


12.03 (e)


70,098.03


69, 964. 62


133.41


1,000.00


(k)


600.00


(k)


3, 552. 75 (1)


4,352. 75


4, 320.96


31. 79


School Building Repairs


1,800.00


- 1,000.00


(k)


School Desks


600.00


- 600.00 (k)


500.00


500.00


Purchase of Putnam Lot


500.00


School Lunch Program


84. 78 (c)


1,510.67


1,215.04


295.63 **


1,425.89 (h)


94.87 (c)


896. 11


773. 47


122. 64 **


School Athletic Activities


801. 24


(h)


Elementary School Addition and Remodelling


505.00


436. 50


941.50


773. 51


167. 99


Memorial Park - Special Fund


1,700.00


1,700.00


1,541.02


158.98


Park Commissioners' Salaries


225.00


225.00


225.00


Memorial Day


300.00


44.69


344.69


344.69


July Fourth Celebration


250.00


250.00


250.00


Printing Town Reports


360.00


360.00


360.00


Town Dump Maintenance


600.00


600.00


526. 62


73. 38


Old Cemeteries


100.00


100.00 (c)


200.00


196.00


4.00


Damages to Persons and Property


100.00


100.00


100.00


Care of Town Clock


100.00


2. 72


102. 72


102. 72


(e)


1,781.53


(c)


88. 55


(c)


1,500.00 (c)


1,500.00


24. 98


1,475.02


Vocational School Transportation - Old Bills


2,500.00 (m)


2,500.00


2,500.00 **


Library


(f)


1,076.85 (c)


1,076.85


1,076.85 **


Sidewalk Repairs


200.00


200.00


199. 50


. 50


Snow and Ice Removal


7,000.00


Highway - Vacation Pay


600.00


Land Damage Account


200.00


200.00


Public Welfare Dept. - Agent's Salary


2,064.00


Public Welfare Dept. - Expense


7,500.00


61.49 (d)


61.49


61.49 **


Aid to Dependent Children


2,500.00


Aid to Dependent Children - Federal Grant


8, 905. 32


8, 855. 21


50.11 **


Road Machinery Maintenance


Parks - Maintenance


44


Planning Board Expense County Extension Service Tax Title Expense Tax Title Foreclosurers


25.00


14.85


39. 85


50.00


50.00


100.00


100.00


1,000.00


1,000.00


100.00 1,000.00 **


Water and Sewer Department: Commissioners' Salaries


275.00


275.00


275.00


38.57


350.00


(k)


3,248. 57


3,248. 57


350. 00


7,996. 11


7,790. 36


205. 75


- 553. 89


(k)


Water Mains - Central Tree Road


520. 51


(c)


Water Mains - Glenwood Road


9.95


520. 51


3,504.35


3,504.35


2,420.00


(m)


553. 89


(k)


Water Pump


Maturing Debt


5,500.00


500.00


(j)


6,000.00


6,000. 00


Interest


735.00


97.80


Reserve Fund


1,000.00


2,000.00 (o)


3,000.00


(*)


1,408.96


Worcester County Retirement System


1,237.60


1,237.60


1,237.60


State Assessments:


381.49 (g)


381.49


381. 49


Audit of Municipal Accounts


575. 43


(g)


575.43


575.43


County Tax


4,548. 93


(g)


4,548.93


4,548. 93


Tuberculosis Hospital Assessment


3,853. 71


3,853. 71


3,853.71


Dog Licenses for County


688.00


688.00


543. 80


Federal Taxes Withheld


9,359.09


(i)


9,359.09


9,359.09


County Retirement Deductions


1,447. 24


(i)


1,447. 24


1,447. 24


Anticipation Reimbursement Loans


10,000.00


10,000.00


10,000.00


Refunds


798.87


(h)


798. 87


798. 87


Totals


$178, 736.65


$1,591.04


$124,479. 98


$304, 807. 67


$278, 485. 03


$24, 731. 60


Key to column three:


(a) State Allotments


(j) From Machinery Rental Fund


(b) State and County Allotments


(k) Appropriation Transfers


(c) Balances from 1951


(1) Fire Loss Reimbursement


(d) Federal Grants


(m) From Surplus Revenue


(e) Refunds


(n) Loan


(f) County Dog Tax $413. 50; Donations $23.00


(o) From Overlay Surplus


(g) From Revenue


Reserve Fund Transfers shown in second column


(h) Receipts


* Balances carried foward to 1953


(i) Payroll Deductions


520. 51


(k)


(k)


3,500.00


(n)


3,500.00


2,500.00


1,000.00 **


Superintendent's Salary Maintenance


2,860.00


8,900.00


-


(k)


(g)


(h)


144.20 **


(g)


735.00


637. 20


Parks and Reservations


45


39. 85 50.00


46


REPORT OF THE TOWN TREASURER


FINANCIAL STATEMENT For the Year 1952


Balance January 1, 1952 Receipts


# 83,787.27 279,479.86


$363,267.13


Pay Per Warrants


Balance December 31, 1952


$276,388.06 86,879.07


$363,267.13


Outstanding Debt


Public Bldgs. Const. Loan, 1938


# 8,000.00


Water Mains Loan, 1947


7,500.00


Highway Dept. Equipment Loan, 1949


1,000.00


Municipal Garage Loan, 1951


1,300.00


Water Departmental Equip. Loan, 1952


3,500.00


$ 21,300.00


Temporary Loans


315-Anticipation of Reimbursement Loan $ 10,000.00 320-Anticipation of Reimbursement Loan 6,000.00


$ 16,000.00


1952 Maturing Debt


Loan


Interest


237-238 Public Bldgs. Const. Loan, 1938


2,000.00


180.00


282-283 Water Mains Loan, 1947


1,500.00


93.75


295 Highway Dept. Equipment Loan, 1949 500.00


11.25


302-303 Municipal Garage Loan, 1951


2,000.00


195.00


316


Water Deptl. Equip. Loan, 1952


1,000.00


43.75


$ 7,000.00 $ 523.75


Trust Funds


Jan. 1, 1952


1952 Int.


Dec. 31, 1952


Charles T. Monroe


School Fund


$ 7,571.84


$224.22


$ 7,796.06


Horace H. King Library Fund


613.38


8.43


621.81


47


Jan. 1, 1952 1952 Int.


Dec. 31, 1952


David F. Putnam


Library Fund


$ 204.67


$ 2.81


$ 207.48


Sarah E. Barlett Library Fund


5,233.72


156.65


5,390. 37


Frederick Hunt


Cemetery Fund


200.00


-X-


200.00


Rufus Houghton


Cemetery Fund


100.00


X


100.00


$13,923.61


$392.11


$14, 315 . 72


*Permanent Dividends to Rural Cemetery of Rutland, Inc.


Respectfully submitted,


Marion H. Fay


Town Treasurer


48


REPORT OF THE TOWN COLLECTOR


For the Year 1952


To the Board of Selectmen


Rutland, Massachusetts


I submit my report as Collector for the year 1952.


REAL ESTATE, PERSONAL AND POLLS 1949


Outstanding January 1, 1952


$ 9.26


Cash to treasurer


$ . 32


Abatements


7.31


Outstanding December 31, 1952


1.63


$ 9.26


1950


Outstanding January 1, 1952


$ 1,589.29


Cash to treasurer


$ 1,561.71


Abatements


4.88


Tax Titles Taken


8.13


Outstanding December 31, 1952


14.57


$ 1,589.29


1951


Outstanding January 1, 1952


$ 8,992.48


Payments and Abatements Refunded


18.00


$ 9,010.48


Cash to treasurer


$ 6,980.27


Abatements


130.00


Tax Titles Taken


7.30


Outstanding December 31, 1952


1,892.91


$ 9,010.48


1952


Commitment Payments and Abatements Refunded


$81,748.30


211.87


$ 81,960.17


49


Cash to treasurer


Abatements


$70,683.71 1,376.86 146.07


Added to Tax Titles


Outstanding December 31, 1952


9,753.53


$81,960.17


MOTOR VEHICLE EXCISE TAXES


1951


Outstanding January 1, 1952


Commitments


$ 1,055.44 1,069.68


Payments and Abatements Refunded


71.19


$ 2,196.31


Cash to treasurer


Abatements


$ 1,626.70 568.67


Outstanding December 31, 1952


.94


$ 2,196. 31


1952


Commitments


$17,245.84


Payments and Abatements Refunded


492.81


$17,738.65


Cash to treasurer


$15,722. 32


Abatements


720.33


Outstanding December 31, 1952


1,296.00


$17,738.65


WATER RATES


Outstanding January 1, 1952 Commitment


$ 4,007.12


2,625.68


$ 6,632.80


Cash to treasurer


$ 5,501.05


Outstanding December 31, 1952


1,131. 75


$ 6,632.80


SEWER RENTALS


Outstanding January 1, 1952 Commitment 353.88 # 786.86


Cash to treasurer


$ 586.93


Abatements


12.86


Outstanding December 31, 1952


187.07


# 786.86


$ 432.98


50


INTEREST AND CHARGES


Cash to treasurer for 1950 Taxes


$102.49


Cash to treasurer for 1951 Taxes


142.08


Cash to treasurer for 1952 Taxes


14.52


Cash to treasurer for Water Rates


102.45


Cash to treasurer for Sewer Rentals


1.08


Total


$362.62


Respectfully submitted,


G. Edgar Fay Collector


51


ASSESSORS' RECAPITULATION OF 1952 TAX RATE


Appropriation to be raised by Taxation


$169,436.65


Appropriations from Available Funds


29,432.00 $198,868.65


Amount certified by Treasurer


for Tax Title foreclosure


1,000.00


State Parks & Reservations


355.18


State Parks & Reservations, 1951 Underestimate


56.96


State Audit of Municipal Accts.


166.01


County Tax


4,950.12


Tuberculosis Hosp. Assessment


Underestimate of 1951 382.09


$ 9,805.51


Overlay of Current Year


2,486.96 $


Gross Amount to be Raised


$211,161.12


ESTIMATED RECEIPTS


Income Tax


$ 20,058.44 3,838.49


Corporation Taxes


Reimbursement on account of


publicly owned land


1,813.10


Old Age Meals Tax


126.09


Motor Vehicle & Trailer Excise


15,941.35


Licenses


1,698.00


Fines 10.00


Snow Removal


42.50


General Government


177.16


Protection of persons and property


257.50


Charities


2,156. 75


Old Age Assistance


10,316.44


Veterans' Benefits


941.77


Schools


11,796.68


Libraries


52.52


Public Service Enterprises (water) 12,801.09


Public Service Enterprises (sewer)


532.55


Aid to Dependent Children


1,388.06


Interest


316.19


52


In Lieu of Taxes M.D. Comm. Loss of Taxes M.D. Comm.


$ 2,800.00 6,665.08


Total Estimated Receipts $97,059.76


Overestimate of previous year # 249.11


Available Funds Approved $32,432.00


Total Estimated Receipts and Available Funds $129,740.87


Net Amount to be Raised by Taxation


$ 81,420.25


Number of Polls - 653 @ $2.00 1,306.00


Valuation :


Personal Property 312,014.00 12,168.55


Real Estate 1,742,167.00 67,944.51 $ 81,420.25


Tax Rate #39.00


GEORGE E. SMITH EDWARD F. ABER SELBY E. PADDOCK Assessors


53 REPORT OF THE TOWN CLERK


The following Births, Marriages and Deaths were recorded in Rutland during the year 1952.


BIRTHS


1951 Received too late for 1951 report


Date Name Name of Parents Place of Birth


November 1 Marie Jean Warrington John H. and Ann E. (Grabankas) Warrington Worcester, Mass.


18 Robert Joseph Griffin William F. and Barbara A. (Carroll) Griffin Worcester, Mass.


December 31 Ruth Fenton


John E. and Ruth A: (Cooney) Fenton Worcester, Mass.


1952 January 8 Nancy Stearns Butler Herbert J, and Lillian M. (Dann) Butler Holden, Mass.


11 John J. Warrington Lester H. and Doris (Benoit) Warrington Worcester, Mass.


16 Jennifer Anne Fallon John P. and Arline C. (Mercier) Fallon Worcester, Mass. 19 Gary Grogan Joseph I. Jr. and Elizabeth [Wondolski) Grogan Greenfield, Mass.


54


Date Name Name of Parents Place of Birth


January 28 Karen Ruth Amsden Robert H. and Irene T. (Torpey) Amsden Worcester, Mass.


31


31 Deborah Joan Aaltonen Urpo R. and Edith I. (Liukko) Aaltonen Holden, Mass.


February


2 Frank Paul Dziemian Frank J. and Anna M. (Solaperto) Dziemian Holden, Mass.


5 Lynda Elizabeth Salminen William F. and Frances M. (Bechan) Salminen Holden, Mass.


11


Patrick Edgar Hayden


Francis B. and Lorena E.


(Fitzpatrick) Hayden


Holden, Mass.


14


William Edward Lindquist, Jr.


William E. and Jeanne F. (Kerin)


Lindquist


Worcester, Mass.


27 Denis Clayton Wilcox Leland G. and Marilyn C. (Perkins) Wilcox Holden, Mass.


March 6 William Bernard Letendre Bernard L. and Dorothy (Christopher) Letendre Holden, Mass.


21 Martha Ann Ruddy Raymond F. and Marguerite B. (Kelly) Ruddy Worcester, Mass.


55


Name Name of Parents


Place of Birth


Date April 8 Robert Charles Harmon Roscoe L. and Mary A. ( Armstrong) Harmon


Holden, Mass.


12 Wayne Joseph Gradowski Stanley J. and Florence M. (Grenier) Gradowski


Holden, Mass.


26 Michelle Elizabeth Milan Richard M. and Joan M. (Kennedy) Milan Ware, Mass.


28 Robert Arthur Nylin Robert H. and Pauline T. (Belanger) Kylin


Winchendon, Mass.


May 11 Lynn Sue Royal William J. and Theresa L. (Stebbins) Royal


Holden, Mass.


Roberta Jean Davis Robert I. and Ann Marie (Garofoli) Davis


Holden, Mass


23 Alan David Doolittle Raymond C. and Lorraine L. (Derosier) Doolittle


Holden, Mass.


23 Warren Thurston Erickson, Jr. Warren T. and Dorothy (Spencer) Erickson Worcester, Mass.


June 12 Alex M. Grenoske Joseph and Claire (Harris) Grenoske Worcester, Mass:


16 Justin Hartwell Cincotti John J. and Constance G. (Hartwell) Cincotti


Worcester, Mass.


56


Name Name of Parents Place of Birth


Date June 23 Franklyn John Riley Raymond C. and Gladys A. (Abare) Riley Holden, Mass.


July 1 William Wesley Demaray Theodore C. and Eunice B. ( Agnew) Demaray Worcester, Mass.


7 Erwin Harry Reed, Jr. Erwin H. and Mildred H. (Brunelle) Reed Holden, Mass.


11 Diane Claire Spindler Robert W. and Rosalie I. (Weller) Spindler Holden, Mass.


15 Douglas Carl Briggs Oliver G. and Edith E. (Kennen) Briggs Roswell, N. M.


22 Carol Marion Campbell Carl M. and Marion (Knutson) Campbell Worcester, Mass.


August 16 Robert Blake Love, Jr. Robert B. and Lois M. (Griffin) Love Holden, Mass.


21


Timothy Edwin Bowles


Frederick F. and Dorothy O.


(Anderson) Bowles


Holden, Mass.


27 Sally May Beckwith Burt W. and Dorothy B. (Tibbets) Beckwith Holden, Mass.


September 3 Don Thomas Bornholz Ralph T. and Dorothy M. (Pechie) Bornholz Worcester, Mass.


57


Date Name Name of Parents Place of Birth September 10 Girl Baby Haney Thomas N. and Mathilda A. (Martelli) Haney Holden, Mass.


18 Gloria Ann Lavoie Joseph and Doris (Ducharme) Lavoie Worcester, Mass.


October 5 Richard Paul Yankus George M. and Mary J. (Heyes) Yankus Worcester, Mass.


6 Richard Allen Bruce John L. and Olive A. (Bridge) Bruce Worcester, Mass:


11 Cynthia Ann DeLuca Angelo and Annette L. (Berthiaume) DeLuca Holden, Mass.


11 Richard Anthony DeLuca Angelo and Annette L. (Berthiaume) DeLuca Holden, Mass.


November 7 Gary Scott MacCallum James W. and Marjorie A (Bigelow) MacCallum Holden, Mass.


26 Evelyn Denise Murphy Terrence J. and Esther G. (Smith) Murphy Worcester, Mass.


December 1 Bette Eilene Arlin Karl W. and Tune M. (Puhakka) Arlin Worcester, Mass


58


Date Name Name of Parents Place of Birth


December 9 Roberta Dorothy Salls Emerson M. and Dorothy I. (Finn) Salls


26 Robert A. Nurmi Eino W. and Madelyn M. (Connor) Nurmi Rutland, Mass.


28


Barbara Priscilla Briggs


Loring G. and Priscilla L.


(Pratt) Briggs


Worcester, Mass.


MARRIAGES


Date January 5


Name Place of Marriage Residence


Ernest J. Davis


Rutland, Mass.


Rutland, Mass. Rutland, Mass.


Mary J. Dolan


February 2 Theodore H. Curtis Princeton, Mass.


Marilyn B. Mosher


9


Joseph O. Lavoie


Rutland, Mass.


Doris A. Ducharme


Auburn, Mass. Rutland, Mass.


March 22


Harold M. Keith


Rutland, Mass.


Alice A. Fales


Worcester, Mass. Princeton, Mass.


April 4


Alexander J. Belisle Holden, Mass. June E. Belisle


Rutland, Mass. Holden, Mass.


Rutland, Mass. Rutland, Mass.


59


Place of Marriage


Residence


Date Name April 19 Frederick L. Schaffer


Worcester, Mass .


Rutland, Mass. Worcester, Mass.


Edna Nideur


Warren G. Gardner


Holden, Mass.


Gloria L. Davis


Jefferson, Mass. Rutland, Mass.


May 10 17


Nicola P. Narcisi Worcester, Mass.


Gladys R. Karczewski


Carl E. Boquist, Jr. Leicester, Mass.


Beatrice E. Patricks


24


John Prucnal


Rutland, Mass.


New Canaan, Conn. Rutland, Mass.


29


Kenneth F. Locke


Barre , Mass.


June A. Keddy


Rutland, Mass. Barre, Masso


June 7


David K. Felbeck


Rutland, Mass.


Allston, Mass. Rutland, Mass.


Frances A. Myska


18


Roy G. Gullberg


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


Grace A. Johnson


Harry Longwell, Jr. 21


Barre, Mass.


Christine A. Ohlson


Rutland, Mass. Hubbardston, Mass.


19


Rutland, Mass, Jefferson, Mass.


Rutland, Mass. Leicester, Mass.


Mary George


60


Date July 12


Name


Place of Marriage


Residence


Nicholas A. Mennelle Worcester, Mass.


Judith D. Scarpone


Charles L. Martin


Worcester, Mass.


Janyce L. Nygard


Frank J. Renna


Rutland, Mass.


Valeria Snider


Rutland, Mass. Muskegon, Mich.


August 2


William Williams


Rutland, Mass.


Nancy J. Buck


Rutland, Mass. Rutland, Mass


15


Joseph E. Korostynski Jaffrey, N.H.


Rosalie M. Gonsalves


Worcester, Mass. Rutland, Mass.


16


Richard L. Jackson


Rutland, Mass.


Eva Brouillet


Rutland, Mass. Rutland, Mass.


18


William V. Lydon


Boston, Mass.


Ruth J. Scott


Rutland, Mass. Rutland, Mass.


23


Parker B. Annis


Rutland, Mass.


Dorothy E. Carlson


Worcester, Mass. Worcester, Mass.


30


Paul L. Davidson


Cambridge, Mass.


Althea H. Klas


Rutland, Mass. Beaver Dam, Wis.


Rutland, Mass. Worcester, Mass.


Rutland, Mass. Holden, Mass.


19 26


61


Date


Name


Place of Marriage


Residence


September 1 Abel E. Galleano Providence, R. I.


6


Raymond C. Kline


Rutland, Mass.


Rutland, Masso Rutland, Masso


Betty Browne


11


William S. Allison Worcester, Mass.


Caroline B. Preston


Rutland, Masso Worcester, Masso


13


Bradford F. Hawley


Rutland, Mass.


Nancy I. Dunbar


Cincinnati, Ohio Rutland, Mass.


20


Roger E. Grover Rutland, Mass.


Shirley S. Emmott


Sterling, Mass. Worcester, Masso


26


Everett L. Dickman Jefferson, Mass.


Jefferson, Mass. Rutland, Mass.


October 4 18


Derwin M. Kennedy


Rutland, Mass.


Inez L. Evans


Gerald J. Sonia


Rutland, Mass.


Lancaster, Mass. Rutland, Mass.


November 11


Robert P. Boisclair Rutland, Masso Cecile A. Jolivet


Worcester, Mass. Rutland, Mass.


Providence, R.I. Rutland, Mass.


Herminia Roderiques


Dorothy B. Anderson


Rutland, Mass. Rutland, Masso


Shirley E. Boquist


62


Date


Name


Place of Marriage Residence


November 29 Donald P. Ducharme Worcester, Mass.


Josephine B. Iannotta


Rutland, Mass. Worcester, Mass.


29


Henry L. Rule


Worcester, Mass.


Barbara A. McNeil


Worcester, Mass. Rutland, Mass.


December 18 Joseph Gomes


Rutland, Mass.


Rutland, Mass. Providence, R.I.


Sarah L. Gomes


DEATHS


Date


Name


YM D


Place of Death


February 14 Pietro Paul Alinovi


71 1 0


Holden, Mass.


18


Patrick W. McVarish


49 11


1


Rutland, Mass.


March 5


Katherine Mathilda Murphy 58 10 12


Rutland, Mass.


April 8


Susanna Moisio


82 9 18


Holden, Mass.


May 9


George N. Jenkins


83 8 9


Worcester, Mass.


June 17


Wilbur Robinson Dana


37 6 30


Rutland, Mass.


25


Joseph Gell


73 6 10


Tewksbury, Mass.


August 4


Mary Alger


96 7 15


Worcester, Mass.


63


DEATHS


Date


Name


Y M D


Place of Death


August


5 Alice A. Campbell


39 11 6


Holden, Mass.


11


Madeline R. Temple


64 4 3


Rutland, Mass.


20


Mary Fitzgerald 64


Boston, Mass.


September 2 Weston Raynor Upham


82


Rutland, Mass.


November 10 Elizabeth Pearl Matta


56 11 23


Rutland, Mass.


December


28 John J. Linnane


49 9 6


Holden, Mass.


92 deaths of non-residents who died in hospitals in Rutland were recorded.


64


LICENSES GRANTED DURING THE YEAR 1952


Dog Licenses :


1951 Licenses issued in 1952


2 Male @ $2.00


$4.00


1 Spayed Female 2.00


2.00


1952 Licenses


157 Male @ 2.00


314.00


34 Female 5.00


170.00


68 Spayed Female 2.00


136.00


2 Kennel


10.00


20.00


1 Transfer


0.00


0.00


$616.00


Less 264 fees @ $0. 20


52.80


Paid to Town Treasurer


$593.00


1 Junk Dealers License


@ $5.00


$ 5.00


3 Gas Registrations 1.00


3.00


1 Business Certificate 1.00


1.00


Paid to Town Treasurer $ 9.00


Resident Fishing


124


Resident Hunting


100


Resident Sporting


95


Resident Minor Fishing


17


Resident Female Fishing


49


Resident Sporting (Free)


5


Resident Old Age or Blind (Free)


12


Resident Military (Free)


17


Non-Resident Minor Fishing


1


Non-Resident Fishing


4


Non-Resident Fishing (Special)


2


65


JURY LIST --- July 1, 1952


David Darrah


Frank S. Bracebridge


George M. Campbell


Superintendent Salesman Bookkeeper


Ugo A. Alinovi


Joiner


Loring G. Briggs


Lumber Dealer


Herbert H. Butler


Nurse


Gerard Cormier


Machinist


Clarence Mason


Painter


Howard K. Cresswell


Custodian


Robert W. Carr


Office Manager Machinist


George E. Smith


Contractor


Alfred Myska Robert B. Love


Foreman Wireworker Salesman


Walter C. VanderPyl


John J. Yonker


Mechanic


Amelia D. Lincoln


Housewife


Eleanor K. Dennehy James L. Wood


Inspector


Marion M. Bigelow


Clerk Housewife


Ethel S. Dow


Margaret C. Gordon


Housewife


Grace K. Oliver


Housewife


Drawn during the year 1952


Margaret C. Gordon - Grace K. Oliver - Ethel S. Dow Clarence Mason - Amelia D. Lincoln


Respectfully submitted,


LINDA A. HANFF, Town Clerk


Librarian


Charles A. Hatstat


66


REPORT OF THE SUPERINTENDENT OF STREETS CHAPTER 90 CONSTRUCTION


PLEASANTDALE ROAD


1800 ft. roadway excavated and refilled with gravel.


800 ft. trench excavation.


800 ft. pipe laid.


1 manhole built.


3 drop inlets built.


This completes Pleasantdale Road.


MAPLE AVENUE


550 ft. excavate and refilled with gravel 1200 yds.


420 ft. curb laid.


800 ft. hot top sidewalks built. 2 sewer manhole tops lowered.


210 ton hot top laid.


CHAPTER 90 MAINTENANCE


18480 ft. roadway treated with tar and asphalt.


21560 sq. yds. of road surface honed.


10000 gal. tar used.


10500 gal. asphalt used. 500 cu. yds. sand used.


CHAPTER 81


On chapter 81 the usual maintenance of scraping and drainage was done. 4 new culverts were installed. 19700 feet of roadway was treated with tar and asphalt.


On Intervale Road 1000 feet was widened to 20 feet and grave- led 8 inches deep. 600 feet of new tar on Walnut Street. 300 feet of new tar on Kenwood Road. 400 feet of new tar on Prescott Street. 300 feet new tar on Hillside Road.


67


LIST OF TOOLS


Axes


4


Bars Stone Forks


6


8


Stone Hammers Pick Handles


6


Torches


20


Mattocks


3


Picks


7


Iron Rakes


6


Scraper Blades


6


Snow Plows ' Blades


8


Sand Screen


1


Scyths


Shovels == short


5


Shovels -- long


5


Shovels == spoon


3


Brush Hook


1


Pitch Forks


1


Tool Box


1


Rooter Plow


1


Landside Plow


1


Concrete Mixer


1


Brooms


6


Sand Spreaders


2


Scyths Snaths


8


Grind Stone


1


Emery Grinder


1


Arc Welder


1


Acetylene Welder


1


Power Grader


1


Snow Plows


9


Trucks


3


Oliver Tractor with


Loader and Mower


1


Respectfully submitted,


George R. Willis Superintendent of Streets


4


68


REPORT OF THE BOARD OF PUBLIC WELFARE


For the Year Ending December 31, 1952 SUMMARY OF ACCOUNTS PUBLIC WELFARE EXPENSE


Appropriation Refunds


$ 7,500.00 110. 30


$ 7,610.30


Expended :


Town Cases


$ 1,960. 77


Town Cases (Charlton Home Farm)


521.70


Town Cases (Div. , Child Guard- ianship) 585.55


$ 3,068.02


Town Cases with settlement in other cities and towns (fully reimbursable)


$ 2,160.01


Town Cases with no settlement (fully reimbursable by Commonwealth) $ 109.75


Burials with no settlement (fully reimbursable by Commonwealth) $ 303.60 $ 2,573.36


Administration


$ 87.57


Total Expenditure


$ 5,728.95


Balance, December 31, 1952


$ 1,881. 35


69


Salaries:


Appropriated Expended Balance, December 31, 1952


$ 2,064.00 2,064.00


0,000.00


OLD AGE ASSISTANCE


Appropriation, 1952


$17,600.00


Federal Grant, 1952


11,669.09


Unexpended Balance, Fed-


eral Grant, 1951


1, 781.53


Refunds to Town Account


158.41


$31,209.03


Expended :


#28,531.65 $ 2,677.38


Balance, Town Account, Dece 31, 1952 $ 1,331.41


Balance, Federal Acct. , Dec. 31, 1952 1,345.97


Total Balance, December 31, 1952


$ 2,677.38


OLD AGE ASSISTANCE ADMINISTRATION


Federal Grant Balance, 1951


$ 88.55


Federal Grant, 1952


665.91


754.46


Expended:


$ 148.07


Balance December 31, 1952, Federal Account $ 606.39


AID TO DEPENDENT CHILDREN


Appropriation, 1952


$ 2,500.00


Federal Grant, 1952


2,139.19


Unexpended Balance, Fed- eral Grant Acct. , 1951


120.65


Refunds to Town Acct.


33.50


$ 4,793.34


Expended :


$ 4,328,02


465.32


70


Balance Town Acct. , Dec. 31, 1952 $ 22.38 Balance Federal Acct. Dec. 31, 1952 442.94


Total Balance, December 31, 1952


$


465.32


AID TO DEPENDENT CHILDREN ADMINISTRATION


Federal Grant Balance, 1951 $ 71.51 109.12


$ 180.63


Expended :


$ 42.11


Balance, December 31, 1952, Federal Account $ 138.52


DISABILITY ASSISTANCE


Appropriation


$ 2,500.00


Federal Grant, 1952


589.65


Refund to Federal Grant


78.60


Recovery to Federal Grant


47.88


Refund to Town Appropriation


96.70


$ 3,312.83


Expended :


$ 2,159.98 $ 1,152.85


Balance Town Acct. Dec. 31, 1952 $ 816.33


Balance Fed. Acct. Dec. 31, 1952


336.52


Total Balance, December 31, 1952


$ 1,152.85


DISABILITY ASSISTANCE ADMINISTRATION


Federal Grant Balance, 1951


None


Federal Grant, 1952


$ 61.49


$ 61.49


Expended :


00.00


Balance, Federal Account, December 31, 1952 # 61.49


Federal Grant, 1952


71


Respectfully submitted,


HARRY E. DOW, Chairman


ELDRED F. WEBBER


BURTON H. FISKE


Board of Public Welfare


72


REPORT OF THE PARK COMMISSIONERS


PARKS MAINTENANCE


Appropriation :


$1,700.00


Labor


$960.86


Machine Repairs


49.83


Grass Seed


36.77


Electricity


149.60


Life Guard Instruction


45.00


Swimming Pool Repairs


127.40


Swimming Pool Supplies


105. 24


Express


1.80


Baseball Field Maintenance


64.52


$1,541.02


Unexpended


$ 158.98


Respectfully submitted, GEORGE E. SMITH, Chairman RAYMOND K. PUTNAM, Clerk MARK L. READ Park Commissioners


73


REPORT OF THE TRUSTEES OF THE PUBLIC LIBRARY


To the Town of Rutland:


Several meetings have been held this year for the purpose of transacting business necessary to the operation of the library and also for the purpose of selecting books. We have earnestly tried to cover a wide range in this selection, but we also welcome sug- gestions from the readers to aid us in choosing the books most desired.


Expenses of maintaining the library have been as follows:


CREDITS


County Dog Tax Refund 413.50


Donations 23.00


1952 Appropriations 505.00 $941.50




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.