USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1958-64 > Part 14
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 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39
33, 740. 83
43, 156. 11
Old Age Assistance:
Administration
199. 94
Aid
5,606.67
Levy of 1960
3,416.64
3,622.83
Administration
235. 39
Aid
2,734.85
Farm Animal Excise Taxes: Levy of 1960
32. 75
Administration
70. 48
Aid
378. 80
9,226.13
Tax Titles and Tax Possessions:
Tax Titles
1,608.47
Tax Possessions
1,875.32
3, 483. 79
School Department:
Public Law #874
3,673.07
4,090.86
Sewer
1,036.50
Temporary Aid
245. 33
Aid to Dependent Children
599. 46
Veterans Benefits
2,734.78
4,616. 07
General
3,832.63
Sewer Assessments Added to Taxes: Levy of 1960
. 25
Receipts Reserved for Appropriations: Highway Machinery Rentals
7,407. 21
Water Liens Added to Taxes:
Levy of 1959
339. 16
Levy of 1960
639.65
Overlays Reserved for Abatements:
Levy of 1955
41. 25
Rates
5,961.06
Levy of 1957
127. 08
State Sanatorium
642. 81
Levy of 1959
895. 18
Veterans Hospital
1,158. 18
8,740.86
Levy of 1960
823.70
1,926.96
Aid to Highways:
State
28,044.90
County
11,250.00
39,294. 90
Federal Grants:
Motor Vehicle and Trailer Excise: Levy of 1959
206. 19
Aid to Dependent Children:
Disability Assistance:
52
Revolving Funds:
Departmental:
School Lunch
417. 79
Appropriation Balances:
Revenue:
Reserve Fund - Overlay Surplus
239. 82
Water:
Levy of 1956
39. 75
-
Taxes:
Payroll Deductions: Federal Taxes 2,832.90
Levy of 1960:
Underestimates 1960: State Parks & Reservations Assessment 245. 64 28. 32
County Tax
273. 96
Revenue Reserved Until Collected:
Motor Vehicle & Trailer Excise Revenue 3, 622. 83 Farm Animal Excise Revenue 32. 75
Special Assessment Revenue - Sewer .25
Tax Title & Possession Revenue 3,483. 79
Overlay Deficits: Levy of 1958
115. 90
Departmental Revenue 4,616.07
20,496. 55 Water Revenue 8,740.86
Surplus Revenue: General Sewer
81,467. 89
3,636. 18
85,104.07
173,769. 04
173, 769.04
DEFERRED REVENUE ACCOUNT
Apportioned Sewer Assessments - Not Due
4,828.86 Apportioned Sewer Assessment Revenue:
1961
691.00
1962
691.00
1963
691.00
1964
691.00
1965
691.00
1966
691.00
1967
682.86
4,828. 86
4,828.86
4,828.86
DEBT ACCOUNTS
142,000.00
Town Garage Construction Loan
1,000.00
Road Grader - Highway Dept. Loan
2,000.00
New Truck - Highway Dept. Loan
1,000.00
School Construction Loan
130,000.00
School Remodeling Loan
2,000.00
Water Main Loan - Maple Avenue and Prescott Street
1,000.00
Sewer Main Loan - Highland Park Road
5,000.00
142,000.00
142,000.00
TRUST ACCOUNTS
18,465. 81 Charles T. Monroe School Fund
10,150. 51
Library Funds:
Sarah E. Bartlett Fund
6, 938.62
Horace H. King Fund
807. 37
David Putnam Fund
269. 31
8,015. 30
Rural Cemetery Funds:
Rufus Houghton Fund
100.00
Frederick Hunt Fund
200.00
300.00
18, 465. 81
18,465.81
53
Net Funded or Fixed Debt
Trust Funds - Cash and Securities
5L
REPORT OF THE TOWN TREASURER
FINANCIAL STATEMENT
Balance January 1, 1960 Receipts
$ 78,621.72 623,530.22 $702,151.94
Payment per Warrants
Balance December 31, 1960
$631,720.32 70,431.62 $702,151.94
Outstanding Debt
Municipal Garage Loan, 1951
1,000.00
Water Mains Loan, 1953
1,000.00
School Remodeling Loan, 1954
2,000.00
School Loan - Bond Issue, 1954
130,000.00
Sewer Mains Loan, 1955
5,000.00
Highway Departmental Equipment Loan, '56
2,000.00
Highway Departmental Equipment Loan, 58
1,000.00
1961 Maturing Debt
Debt
Loan
Interest
#314 Municipal Garage Loan, 1951
$ 1,000.00
$ 15.00
#335 Water Mains Loan, 1953
1,000.00
11.25
#342 School Remodeling Loan, 1954
1,000.00
20.00
# 7 School Loan - Bond Issue, 1954
10,000.00
2,875.00
#351 Sewer Mains Loan, 1955
1,000.00
75.00
#360 Hwy. Dept. Equipment Loan, 1956
2,000.00
40.00
#367 Hwy. Dept. Equipment Loan, 1958
1,000.00
17.50
$ 17,000.00
$ 3,053.75
#375 Anticipation of Highway Reimbursement, Temporary Loan
$ 35,550.00
$ 617.83
55
Trust Funds
January 1, 1960
Interest
Dec. 31, 1960
Charles T. Munroe
School Fund
$ 9,792.88
$357.63
$10,150.51
Horace H. King
Library Fund
778.90
28.47
807.37
David F. Putnam
Library Fund
259.83
9.48
269.31
Sarah E. Bartlett Library Fund
6,662.26
276.63
6,938.89
Frederick S. Hunt Cemetery
200.00
-X-
200.00
Rufus Houghton
100.00
-X-
100.00
Cemetery
$17,793.87
$672.21
$18,466.08
Permanent Dividend to Rural Cemetery of Rutland, Inc.
Respectfully submitted,
Marion H. Fay, Treasurer
56
REPORT OF THE TOWN COLLECTOR
I hereby submit my report as Town Collector for the year 1960
1957 REAL ESTATE TAXES
Outstanding January 1, 1960
$ 129.83
$ 129.83
Cash to Treasurer
$ 15.59
Added to Tax Titles
114.24
$ 129.83
1958 PERSONAL PROPERTY TAXES
Outstanding January 1, 1960
$ 115.90
$ 115.90
Abatements
$ 115.90
$ 115.90
REAL ESTATE TAXES
Outstanding January 1, 1960
$ 6,745.51
$ 6,745.51
Cash to Treasurer
$ 6,573.59
Added to Tax Titles
132.37
Outstanding December 31, 1960
39.55
$ 6,745.51
1958 WATER LIENS ADDED TO TAXES IN 1958
Outstanding January 1, 1960
$ 217.81
$ 217.81
Cash to Treasurer
217.81
$ 217.81
1959 POLL TAXES
Outstanding January 1, 1960
18.00
$ 18.00
Cash to Treasurer
$ 6.00
Abatements
10.00
Outstanding December 31, 1960
2.00
$ 18.00
57
PERSONAL PROPERTY TAXES
Outstanding January 1, 1960
$ 2,144.04 6.80
Payments and Abatements Refunded
Cash to Treasurer
Abatements
$ 1,703.75 224.87
Outstanding December 31, 1960
222.22
$ 2,150.84
REAL ESTATE TAXES
Outstanding January 1, 1960
$23,765.28
Payments and Abatements Refunded
165.92
$23,931.20
Cash to Treasurer
$14,864.80
Water and Sewer Lien
Reported in Error
17.05
Abatements
302.60
Added to Tax Titles
237.32
Outstanding December 31, 1960
8,509.43
$23,931.20
1959 WATER LIENS ADDED TO TAXES IN 1959
Outstanding January 1, 1960
# 396.85
$ 396.85
Cash to Treasurer
$ 57.69
Outstanding December 31, 1960
339.16
$ 396.85
SEWER LIENS
Outstanding January 1, 1960
$ 9.60
$ 9.60
Cash to Treasurer
$
9.60
$ 9.60
FARM ANIMAL EXCISE TAXES
Outstanding January 1, 1960
$ 65.25
$ 65.25
Cash to Treasurer
$ 65.25
$ 65.25
$ 2,150.84
58
1960 POLL TAXES
Committments
$ 1,472.00 $ 1,472.00
Cash to Treasurer
$ 1,190.00 258.00
Abatements Outstanding December 31, 1960
24.00 $ 1,472.00
PERSONAL PROPERTY TAXES
Committments
$ 8,708.83 11.20
$ 8,720.03
Cash to Treasurer
$ 8,031.39
Abatements
70.56
Outstanding December 31, 1960
618.08
$ 8,720.03
1960 REAL ESTATE TAXES
Commitments
Payments and Abatements Refunded
Cash to Treasurer
Abatements
$194,053.76 4,926.14 378.40
Added to Tax Titles
Outstanding December 31, 1960
33,740.83
$233,099.13
WATER LIENS ADDED TO TAXES IN 1960
Committments
$ 1,032.23
$ 1,032.23
Cash to Treasurer
$ 392.58
Outstanding December 31, 1960
639.65
$ 1,032.23
SEWER LIENS ADDED TO TAXES IN 1960
Committments
$ 86.39
$ 86.39
Cash to Treasurer
$ 86.39
$ 86.39
Payments and Abatements Refunded
$232,209.12 890.01
$233,099.13
59
FARM ANIMAL EXCISE TAXES
Committments
$ 279.75
$ 279.75
Cash to Treasurer
$ 247.00
Outstanding December 31, 1960
32.75
$ 279.75
MOTOR VEHICLE EXCISE TAXES
1956
$ 49.90
$ 49.90
Cash to Treasurer
$ 49.90
$ 49.90
1957
Outstanding January 1, 1960
$
26.17
$ 26.17
Cash to Treasurer
$
26.17
26.17
1958
$ 200.60
Outstanding January 1, 1960 Recinded
45.19
$ 245.79
Cash to Treasurer
$ 245.79
$ 245.79
1959
Outstanding January 1, 1960
$ 3,334.92
Committments
3,585.36
Payments and Abatements Refunded
281.03
$ 7,201.31
Cash to Treasurer
Abatements Outstanding December 31, 1960
$ 5,642.45 1,352.67 206.19
$ 7,201.31
1960
Committments
$30,567.47
Payments and Abatements Refunded
1,152.53
$31,720.00
Cash to Treasurer
Abatements Refund Returned Outstanding December 31, 1960
$25,838.60 2,458.06 6.70 3,416.54
$31,720.00
Recinded
60
WATER RATES
Outstanding January 1, 1960 Committments
$ 5,793.47 8,809.67
$14,603.14
Cash to Treasurer Water Liens Outstanding December 31, 1960
$ 7,609.85 1,032.23
5,961.06
$14,603.14
SEWER RENTALS
Outstanding January 1, 1960
$ 909.59
Committments
1,469.47
$ 2,379.06
Cash to Treasurer
$ 1,256.17
Sewer Liens
86.39
Outstanding December 31, 1960
1,036.50
$ 2,379.06
APPORTIONED SEWER
Committment
$ 691.00
$ 691.00
Cash to Treasurer
$ 690.75
Outstanding December 31, 1960
.25
$ 691.00
APPORTIONED SEWER INTEREST
Committment
$ 220.90
$ 220.90
Cash to Treasurer
$ 220.90
$ 220.90
SPECIAL TRAILER TAX
Cash to Treasurer $ 688.00
INTEREST AND CHARGES
Cash to Treasurer for 1957
Taxes
$ 1.04
Cash to Treasurer for 1958
Taxes 403.05
61
Cash to Treasurer for 1959 Taxes
$ 402.93
Cash to Treasurer for 1960 Taxes
136.82
Cash to Treasurer for 1956 Excise Taxes
11.60
Cash to Treasurer for 1957 Excise Taxes
.37
Cash to Treasurer for 1958 Excise Taxes
5.52
Cash to Treasurer for 1959
Excise Taxes
49.21
Cash to Treasurer for 1960 Excise Taxes
8.12
1
$ 1,018.66
Respectfully submitted ,
Marion H. Fay Town Collector
62
ASSESSORS RECAPITULATION OF 1960 TAX RATE
Apportion to be raised by Taxation
$385,578.98
Appropriation from Available Funds
1960 - $7587.84; 1959 - $5775.00
13,362.84
$398,941.82
Deficits due to abatements in excess
of overlay of prior years-1952-$1.95 1953-$2.20 -- 1954-$2.55 -- 1958-$968.85
975.55
Land Damages over Draft
3,648.85
State Parks and Reservations
894.72
State Audit of Municipal Accounts
928.23
1,822.95
County Tax
7,213.00
Tuberculosis Hospital Assessment
2,446.12
9,659.12
Overlay of Current Year
6,078.40
GROSS AMOUNT TO BE RAISED
$421,126.69
ESTIMATED RECEIPTS AND AVAILABLE FUNDS
Income Tax
46,020.88
Corporation Taxes
6,682.73
Reimbursement on account of publicly owned Land
2,601.47
Old Age Tax (Meals)
638.18
Motor Vehicle and Trailer Excise
25,341.47
Licenses
2,047.00
Fines
95.00
General Government
150.00
Protection of Persons and Property
525.00
Health and Sanatation
157.00
Charities (other than Federal grants)
4,769.50
Old Age Assistance (other than Federal grants) 5,846.00
Veterans' Services
341.95
School (Funds from Income Tax not
to be included)
24,188.18
Libraries
33.73
Public Service Enterprises (such as Water Department 15,024.41
1,290.18
Interest: On Taxes and Assessments State Assistance for School Constr.
5,384.06
63
Farm Animal Excise
Sewers
M.D.C. in Lieu of Taxes
TOTAL ESTIMATED RECEIPTS
258.06 1,366.75 12,548.07 $155,309.62
$155,309.62
Overestimates:
State Recreation Area Assessment
100.02
County Tax
772.66
Amounts appropriated from Available Funds $10,000.00 - 3/12/60 - Available Funds
1,000.00 - 3/12/60
- Workman's Comp.
5,000.00 - 3/12/60
- Road Machinery
1,000.00 - 3/12/60
- County Dog Tax 275.00 - 11/30/59 - Fire Dept.
4,000.00 - 11/30/59 - Highway Mach. 1,500.00 - 11/30/59 - Public Assist. Total Carried from Inside Col. 23,362.84
$ 24,235.52 $ 24,235.52
TOTAL ESTIMATED RECEIPTS AND
AVAILABLE FUNDS
$179.545.14
Net Amount to be raised by Taxation on Polls and Property
$241,581.55
Number of Polls - 727 @ $2.00 Poll Tax 1,454.00
Total Personal Property-$272,151.00
Personal Property Tax 8,708.83
Valuation: Real Estate-$7,231,835.00
Tax Rate - $32.00 - Real Estate Tax $231,418.72 TOTAL TAXES LEVIED ON POLLS AND PROPERTY
$241,581.55
Betterment & Special Assessments Added to Taxes:
Apportioned Sewer w/ Interest 911.90
Sewer Liens
86.39
Water Liens added to taxes
1,032.23
Total of all other Commitments $ 2,030.52
TOTAL AMOUNT OF 1960 TAXES ON POLLS AND PROPERTY AND OF ASSESSMENTS ADDED TO TAXES AS COMMITTED TO COLLECTOR
$243,612.07
Frank E. Matthews Robert E. Harris Harry E. Dow BOARD OF ASSESSORS
Total Available Funds
64
REPORT OF THE TOWN CLERK
To the Citizens of the Town of Rutland:
I hereby submit my report for the year 1960. BIRTHS
Date Name Name of Parents Place of Birth
January 14 David Hill Eddy,4th Worcester, Mass. David H., 3rd and Betty J. (Keirstead) Eddy
31 David John Harthan Holden, Mass.
Robert H. and June M. (DeSanto) Harthan
31 Charles Edward Larivee Holden, Mass.
Albert R. and Anne E. (Dickman) Larivee
February
1 Susan Irene Jarvi Holden, Mass.
Veikko A. and Viola M. (Luukko) Jarvi
3 Raymond William Joki Holden, Mass. Olavi W. and Julia A. A. (Lund) Joki
18 Oliver Wilkins Chretien Holden, Mass. Joseph A. and Marjorie A. (Wilkins) Chretien
28 Brian Keith LaBoffa Worcester, Mass. Edward J. and Karin L. (Kennedy) LaBoffa
March 2 Ruth Ellen Lamoreaux Worcester, Mass. Edward D. and Virginia I. (Gale) Lamoreaux
65
Date Name
Name of Parents
Place of Birth
March 4 Nathan Charles Locke Worcester, Mass. Kenneth F. and June A. (Keddy) Locke
22 Leslie Ann Moore Worcester, Mass. Richard T. and Eileen M. (LeBlanc) Moore
April 1 Joseph Mulvey Worcester, Mass. James A. and Josephine M. (Chowaniec) Mulvey
5 Alethea Effie McGann Worcester, Mass. John D. and Harriette A. (Pratt) McGann
15 Brenda Mae Holmes
Holden, Mass. Jon G. and Arline D. ( Kampe) Holmes
23 James Karl Weeden Worcester, Mass. Richard E. and Jeanette Y. (Bellenoit) Weeden
23 Linda Joy Hume Worcester, Mass. Edward B. and Alma L. (Harris) Hume
23 Lena Irene Locke Gardner, Mass. Robert A. and Frances E. (Hatstat) Locke
25 Karen Marie Doolittle Holden, Mass. Raymond C. and Lorraine L. (Derosier) Doolittle
May 4 Michael Francis Underwood Worcester , Mass .
James J. and Mary L. (Weidhas) Underwood
66
Date Name Name of Parents
Place of Birth
May 10 Gayle Ann Viner Worcester, Mass. Gaylord B. and Joan (Littlefield) Viner
12
Andrew Scott Rosenberg Worcester, Mass. Daniel L and Sylvia R. (Absalom) Rosenberg
23
Robert Gordon Hatstat, Jr. Worcester, Mass. Robert G. and Mary A. (Scappaticci) Hatstat
June 1 Dana Paul Dulmaine Worcester, Mass. Walter J. and Virginia C. (Weller) Dulmaine
10 Kim Renee Moores Worcester, Mass. Floyd L. and Jane B. (Lawrence) Moores
July 6 Paula Benoit Worcester , Mass. Donald A. and Mary V. (Malloy) Benoit
10
Craig Robert Boquist Holden, Mass.
Robert and Mary Ann (Martelli) Boquist
12 Cheryl Ann Wesson Worcester, Mass. Richard E., Jr. and Dolores A. (Saponaro) Wesson
20
Donald Richard Hey, Jr. Worcester, Mass. Donald R. and Beverly J. (Ward) Hey
22
Jeffrey Oakes Morton Worcester, Mass. Thomas J. and Eleanore L. (Buck) Morton
67
Date Name Name of Parents Place of Birth
July 30 David Alan Dolan Holden, Mass. William R. and Beverly A. (Nivala) Dolan
August 1 Raymond Toive Pekkola Holden, Mass. Charles R. and Terttu 0. (Mantyla) Pekkola
5 Jeffrey Scott Brodeur Holden, Mass. Richard G. and Eleanor (Powell) Brodeur
12 Christine-Anne Marie Suchocki Holden, Mass. William W. and Elaine M. (Barre) Suchocki
13 Roderick Jay Thompson Holden, Mass. Charles G. and Bonnie L. (Porter) Thompson
14 Phyllis Irene Johnson Worcester, Mass. Andrew O. and Helen A. (Sjoberg) Johnson
16 Gary Goodale Skagerlind Holden, Mass. Chester R. and Ruth A. (Goodale) Skagerlind
27 Gary Bernard Lemon Worcester, Mass. Eugene D. and Elizabeth A. (Wickham) Lemon
September 10 Keith Vernon Whitcher, Jr. Worcester, Mass. Keith V. and Susan M. (Keirstead) Whitcher 17
David Charles Harmon Worcester, Mass. Grover L. and Gladys E. (Bemis) Harmon
68
Date Name Name of Parents
Place of Birth
September
Worcester, Mass. 20 James John Kane
John F. and Ila M. (Sundin) Kane
21 Linda Anne Ducharme Holden, Mass.
Emil P. and Ruth A. (Jenkins) Ducharme
24 Stephen David Haney Holden, Mass. Thomas N. and Matilda A. (Martelli) Haney
28 Cristine Ann DeLuca Worcester, Mass. Louis D. and Janina A. (Kowza) DeLuca
October 31 James Clifford Watt Worcester, Mass. Clifford J. and Viola M. (Skillings) Watt
November
2 Dean Paul Vicaire
Holden, Mass. Herbert J. and Marilyn L. T. (Martelli) Vicaire
9 Cliff Michael Barrack Holden, Mass. Clifford J. and Elizabeth Jo (Pielecka) Barrack
12 Joyce Elizabeth Woodrow Holden, Mass. Philip W., Sr. and Ruth L. (Ferreira) Woodrow
December 15 Gary Stanley Rogowski Rutland, Mass. Stanley F. and Jean I. (Cummings) Rogowski
69
Date
Name Name of Parents
Place of Birth
November 16 Clealand Brice Blair Clealand B. and Nancy J., (Martelli) Blair
Worcester, Mass.
17 Jo Ann Cahill Joseph F. and Marilyn A. (Bulfinch) Cahill
Worcester, Mass.
18 Steven Daniel Helle Philip F. and Sharon A. (Lloyd) Helle
Worcester, Mass.
December 7 Cheryl Marie DeLuca
Worcester, Mass. Angelo and Annette L. (Berthiaume) DeLuca
28
Bryan Richard Moisio Richard W. and Jean M. (Mulhern) Moisio
Worcester, Mass.
70
MARRIAGES
Date
Name
Place of Marriage
Residence
January 13 Joseph E. Hanley
Rutland, Mass. Eva M. (Gagner) Rogers
Worcester, Mass.
Rutland , Mass.
Hingham, Mass.
Worcester, Mass.
Rutland, Mass.
Worcester, Mass.
28 Richard Roland Codere Worcester, Mass.
Janet Ellis Crocco
Rutland, Mass.
February 6 John Daniel McGann, Jr. Fitzwilliam, N. H.
Rutland, Mass.
Loretta Florence Hallock
Worcester, Mass.
March 16 Leroy Peter Letendre Westminster, Mass. Martenah Elizabeth (Prescott) Smith
Rutland, Mass.
Rutland, Mass.
April 16 Arnold Clare Weller, Jr. Rutland , Mass. Jeanette Anderson Gilzean
Rutland, Mass.
Worcester , Mass.
May 13
Philip Frederick Helle Rutland, Mass. Sharon Ann Lloyd
Rutland, Mass.
Rutland, Mass.
---- -
Worcester, Mass.
16 Richard Earl Wesson, Jr. Auburn, Mass. Dolores Ann Saponaro
23 Donald Richard Kemp Worcester, Mass. Virginia Lucille Wood
71
Date Name Place of Marriage
Residence
May 15 Francis Bernard Blackmer Fitchburg, Mass. Blanche Laura (Bernstone) Farrell
29 Kenneth Emil Korpi Auburn, Mass. Eileen Mary McNamara
June 4 Raymond Joseph Cormier No. Brookfield, Mass.
Marie Rose Ostiguy
11 Joaquim Furtado Bravo, Jr. Rutland, Mass.
Gloria Rose Willis
24
Robert Wayne Goyette Auburn, Mass. Joan Clare Charette
Rutland, Mass.
July 18 Gerald Murray Connors Rutland, Mass. Frances Ethel Miller
West Yarmouth, Mass.
West Yarmouth, Mass.
August 20 Joseph Robert DeDo Worcester, Mass.
Sandra June Trelegan
20
Robert Joseph Lamoreaux Holden, Mass. Jeanette Corrine Donohue
27 Carl Gustav Christianson Holden, Mass. Josephine Bud Stevens
Rutland, Mass. Rutland , Mass. Rutland, Mass. Auburn, Mass.
Rutland, Mass. No. Brookfield, Mass. New Bedford, Mass. Rutland, Mass. Worcester , Mass.
Worcester, Mass. Rutland, Mass. Rutland, Mass. Rutland, Mass. Rutland , Mass. Rutland , Mass.
72
Date Name Place of Marriage
Residence
September
3 Philip Cook Thompson Rutland, Mass. Grace Elizabeth Griffin
Worcester, Mass.
Rutland, Mass.
24 David Pert Matthew Shrewsbury, Mass. Valerie Anne Hunt
Rutland, Mass. Shrewsbury, Mass.
October 8 Ronald Joseph Paskavitz Rutland, Mass.
Carolyn Rita Ross
29 Ittilio Ireneo Foresti Rutland, Mass. Lorraine Genevieve Gagnon
29 Robert John Kenney Holden, Mass. Nancy Marie Heiniluoma Rutland, Mass.
November 19 Peter Thurston Shrewsbury, Mass.
Mildred L. Wright
24 Andrew Kolofsky Worcester, Mass . Mary Agnes Schnettler
December 17 David Norman Narberg Rutland, Mass. Nancy Carol Taylor 17 Daniel Klaus Helle Leicester, Mass, Beverly Ann Boulanger
19 John H. Denio Worcester, Mass. Thelma Frances Merchant
Worcester, Mass.
Rutland, Mass. Rutland, Mass. Rutland, Mass.
Holden, Mass.
Rutland, Mass . Shrewsbury, Mass. Rutland, Mass. Worcester, Mass.
Hubbardston, Mass. Rutland, Mass. Rutland, Mass. Rutland, Mass. Worcester, Mass.
Rutland, Mass.
73
DEATHS RESIDENTS OF RUTLAND
Date Name
February
4 Jeanette E. Upham
10 Sara Wesson
March
3 James M. Sparhawk
15
Aurelia Caloiaro
26
Harriet E. Dolan
29
Hanna Maki
April 21 Samuel Taylor
May 4
Hector J. Letendre
19
Francis A. Morris
June
1
Harold J. Hayes
3
Paul A. Spear
13
Milford A. Russell
28 Bertha E. Evans
July 6 Rose E. Morris
18 Emma L. Locke
August 13 William E. Spindler
28 Vincenzo J. Pandiscio
31 Annie B. Bulfinch
September 2 John F. Connor
14 Hattie Woodward
Place of Death
Rutland, Mass. Holden, Mass.
Rutland, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Holden, Mass.
Holden, Mass. West Roxbury, Mass.
Rutland, Mass. Holden, Mass. Holden, Mass. Holden, Mass.
Rutland, Mass. Holden, Mass.
Rutland, Mass. Holden, Mass. Rutland, Mass.
Rutland, Mass. Holden, Mass.
74
Date Name
Place of Death
October
19 Albert N. Young
20 Ethel I. Taylor
24 Patrick Sheridan
Holden, Mass. Holden, Mass.
Rutland, Mass.
November 11 Bessie P. (Ellis) Fales
Rutland , Mass .
December
5 Kate C. (Hand) Darrah
13 Ada B. Jenkins
Spencer, Mass. Killingly, Conn.
There were 147 Non-Resident deaths in Rutland
75
LICENSES ISSUED DURING THE YEAR 1960
SPORTING
129 Resident Fishing
106 Resident Hunting
74 Resident Sporting
19 Resident Minor Fishing
33 Resident Female Fishing
3 Special Non-Resident Fishing
1 Alien Fishing
9 Resident Sporting (Free)
3 Duplicate
6 Archery Stamps
2 Non-Resident Fishing
DOG LICENSES
194 Male
@$2.00
$388.00
43 Female
5.00
215.00
116 Spayed
2.00
232.00
8 Kennel
10.00
80.00
$915.00
Less 361 fees @ $0.25
90.25
Paid to Town Treasurer
$824.75
OTHER LICENSES AND CERTIFICATES
4 Business Cert. @$1.00 $ 4.00
2 Gasoline Reg. 1.00 2.00
1 Junk Dealer 5.00
5.00
Paid to Town Treasurer $11.00
1 One-Day Auctioneer's License (Fee collected by Selectmen)
76
JURY LIST - REVISED AS OF JULY 1, 1960
Joanne Alinovi John A. Boquist
Herbert W. Burbank
Herbert G. Calkins
Nelson M. Calkins, Sr.
Kathryn S. Campbell
Robert H. Cannon
David A. Darrah
Eleanor K. Dennehy
Marion H. Fay
B. Elizabeth Felton Burton H. Fiske
John A. Fiske Leonard T. Follansbee
Carl T. Forsman
Albert A. Genest
Margaret C. Gordon
Hazel J. Swanson
Russell W. Gordon
Archie R. Goodreau
Ernest D. Griffin, Jr.
Thomas M. Haney Klaus F. Helle Joseph M. Hennessey Ethel M. Jones
Richard H. Jones Harold I. Judkins Joseph T. Killion Amelia D. Lincoln Eino M. Mattson Emily A. Mattson
Roland L. Miller Emma Moisio Mary K. Londergan William P. Narcisi William C. Root
Hazel M. Viner Mary E. Webber
Drawn during 1960 January to December
Edna F. Bigelow Joseph M. Hennessey Harold I. Judkins Mary K. Londergan Emily A. Mattson
Nora S. Prescott Hazel J. Swanson Mary E. Webber George R. Willis Philip H. Zaramba
77
Following is a report of the action taken on the articles in the warrant of the Annual Town Meeting.
Article 1 was acted upon on Monday, March 7, 1960 and all officers on the ballot were elected and later sworn in by the Town Clerk.
According to the By-Laws the meeting was adjourned until the following Saturday, March 12, 1960 at 8 o'clock.
The meeting was called to order by the Moderator, Lloyd H. Campbell and the remainder of the articles in the Warrant were acted upon.
Article 2. The reports of the various Town Officers and Committees were accepted as printed in the Town Report. Article 3. The report of the Finance Committee and recom- mendations were read by the Chairman, George M. Campbell.
Robert E. Harris reported for the Committee appointed to review the salary schedule and recommended the following salaries.
Moderator
$ 40.00 300.00 each
Selectmen
Treasurer
1000.00
Town Collector
1200.00
Assessors
400.00
each
Town Clerk
400.00
Board of Health
Chairman
70.00
Clerk
70.00
Third member
60.00
Board of Public Welfare
Chairman
125.00
Two members
75.00
each
School Committee
Chairman
117.00
Secretary
117.00
Third member
116.00
Park Commissioners Three members
75.00
each
Water Commissioners Chairman
130.00
Two members
110.00
each
Voted to accept these salaries as of January 1, 1960.
78
Voted to authorize any Town Board to employ for additional salary any of its members and to fix such salary or compensation.
Article 4. Voted to authorize the Town Treasurer to borrow money in anticipation of revenue in accordance with Section 17, Chapter 44, General Laws.
Article 5. Voted to raise and appropriate the sum of $375,158.98 to defray the expenses of the several Town Depart- ments as recommended by the Finance Committee with the exception of Snow & Ice Removal, under Highways. This was increased by $2,000.00. Under Elementary Schools $1,600.00 was tranferred from Expense of Instruction to Auxiliary Agencies. This was at the request of Mr. Janes, Chairman of the School Committee, who stated that the sum was needed for the running of the Cafeteria since there would be less aid from the Government in the line of surplus food this year.
Also under article 5, it was voted to transfer from Workmen's Compensation Fund the sum of $1,000.00 to Workmen's Compensation Account, to transfer the sum of $5,000.00 from Road Machinery Fund to Road Machinery Maintenance and to transfer from Sewer Surplus to Maturing Debt the sum of $1,000.00
Voted to transfer the County Dog Tax Refund of $587.84 to the Library Account.
Article 6. Voted that the Town contract with the State and County for Highway purposes as provided under Chapter 81 and Chapter 90, General Laws .
Article 7. Voted that the Town raise and appropriate the sum of $120.00 to install six street lights on Maple Avenue starting from Kenwood Drive toward the Paxton line.
Article 8. Voted by a show of hands (49-45) to table this article for further study. This was an article to extend the present water main on Maple Avenue .
Article 9. Voted to raise and appropriate the sum of $500.00 for the purpose of making an engineering survey on Pound Hill relative to a sewer extension in that area.
79
Article 10. This was an article to purchase new chairs for the School Auditorium, but the school committee asked that this article be dismissed due to the fact that since the article was inserted in the warrant, conditions at the school building had arisen that they felt it advisable not to purchase the chairs at this time.
Article 11. Voted that the Town raise and appropriate the sum of $2,900.00 for the purpose of making emergency repairs to the old Town Hall School Building.
Article 12. Voted to appoint a School Needs Study Committee, said Committee to be composed of the Rutland School Committee, The Wachusett Regional School Committee-Member-at-Large, one mem- ber of the Parent-Teacher Association to be selected by that organization, one Selectman to be chosen by that Board, one mem- ber of the Finance Committee to be chosen by that Committee, and two members chosen at large to be selected by the Moderator, and to raise and appropriate the sum of $1,000.00 for this Committee's expenses. Said Committee to make a report on or before June 30, 1960.
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.