Town annual report of Rutland 1958-64, Part 14

Author: Rutland, Mass.
Publication date: 1958
Publisher: The Town
Number of Pages: 1030


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.