Town annual report of Rutland 1958-64, Part 9

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 9


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


1959 January 31 Lance Williams Brodeur Worcester, Mass. Richard G. Sr. and Eleanor (Powell) Brodeur


February 7 Rosemary Scully Worcester, Mass. William J. and Margaretta E. (Catherwood) Scully


21 James Oliver Hammond, Jr. Holden, Mass. James O. and Constance ( Kalalas) Hammond


24 Daniel William Suchocki Holden, Mass. William W. and Elaine M. (Barre) Suchocki


28


Sally Kathleen Millette


Worcester, Mass. Richard H. and Beatrice (Mixter) Millette


77


March 3 Michael Robert Judkins Holden, Mass. Robert W. and Mona R. (King) Judkins


6 Gail Marie King Worcester, Mass. George R. and Frances M. (Campanelli) King


7 David Michael Weeden Holden, Mass. Richard E. and Jeannette Y. (Bellenoit) Weeden


25 Kenneth Gary Kozminski Worcester, Mass.


Joseph W. and Marion (Hodgkins) Kozminski


April 9 Cindy Sue Taipale Holden, Mass. Eino M. and Marjorie L. (White) Taipale


20 Lynne Mary Amsden Worcester, Mass.


Robert H. and Irene T. (Torpey) Amsden


22 Michael Robert Paddock Worcester, Mass. Franklin S. Jr. and Nancy A. (Harmon) Paddock


30 Clifford Mark Rotti Holden, Mass.


Philip M. and Laura J. (Rotti) Rotti


May 1 Robert Elmer Forsman Holden, Mass.


Carl T. and Lorraine M. (Riley) Forsman


78


May 8 Shari Ann Locke


Holden, Mass. John H. and Gwendolyn K. (Demas) Locke


11 Steven Merritt Gove Holden, Mass. Robert L.A. and Constance L. (Mosher) Gove


17 Steven George Lloyd Worcester, Mass. Harold C. and Beverly M. (Snow) Lloyd


18 Lisa Marie Bengtson Holden, Mass. Einar L. and Marie T. (Paquette) Bengtson


20 Teresa Louise McGann Worcester, Mass. Michael F. and Beverly A. (Brown) McGann


27 Thomas Paul Roberts


Worcester, Mass.


Paul A. and Bethea A. (Smith) Roberts


June 2 John Francis Gove


Holden, Mass.


George A. and Grace E. (Hatstat) Gove


Holden, Mass.


10 Peter DeLuca, Jr. Peter and Patricia J. (Stevenson) DeLuca


15 Diane Lynn Williams


Holden, Mass.


Leslie H. and Mary L. (Harmon) Williams


17


Mary Jane Lantiegne


Holden, Mass.


Lawrence J. and Elvie K. (Mantyla) Lantiegne


-


79


May 20


Elizabeth Mary Ejercito Worcester, Mass. Emilio M. and Mary A. (Devaney) Ejercito


July 15 Raymond Earl Miller, Jr. Holden, Mass. Raymond E. and Lillian I. (Deering) Miller


23 Lynette J. St. Peter Holden, Mass.


Charles F. and Marilyn J. (Mack) St. Peter


25 Julieane Karin Komenda Holden, Mass.


Johann F. and Karin (Pinkernelle) Komenda


31 Mary Ellen Kane


Worcester, Mass.


John F. and Ila M. (Sundin) Kane


August 22 Bradley Michael West Holden, Mass.


Anthony G. and Judith R. (Audette) West


31 Scott Richard Anderson Worcester, Mass.


Richard L. and June A. (Perkett) Anderson


September 1 Judith Teresa Cook


Worcester, Mass.


Allan L. and Althea V. ( Owens) Cook


3 Melinda Jean Dow


Lawrence, Mass.


Edwin P. and Mary (Bickford) Dow


80


September 13 Wendy Elizabeth Potvin


Worcester, Mass. Edward A. and Nancy E. (Dorr) Potvin


13 Cheryl Ann St. Peters Worcester, Mass. George H. and Arlene M. (Armstrong) St. Peters


29 Edna Irene Thompson Charles G. and Bonnie L. (Porter) Thompson


Holden, Mass.


October 3 Debra Joy Chisholm Donald S. and Eunice C. (Johnson) Chisholm


Holden, Mass.


3 Erik Holm


Holden, Mass.


Erik and Sally (Praskievicz) Holm


11 Merle Connor


Holden, Mass. John C. and Rose M. (DeLuca) Connor


31 Kathleen Nora Carr Worcester, Mass.


William J. and Mary L. (Davis) Carr


November 13 Barry Lionel Boutelle, Jr. Barry L. and Marion R. (McAllister) Boutelle


Winchendon, Mass.


21


Holden, Mass.


Susan Marie Kemp John W. 2nd and Joan C. (Gibbons) Kemp


81


December 5 David Lee Bolduc Holden, Mass. Robert J. and Phyllis L. (Rzeszotarski) Bolduc


29 Donna Marie White Holden, Mass.


Donald L. and Claire R. (Pothier) White


27 Vincent Peter Castellani Worcester, Mass. Gaetano J. and Theresa E. (Handy) Castellani


29 Susan Lee Lajoie Worcester, Mass. Lionel A. Jr. and Earlene L. (Ferren) Lajoie


31 Harold Dale Smith Worcester, Mass.


Harold L. and Joan A. (Carruthers) Smith


November 3 Diane Carol Taylor. Worcester, Mass.


Francis M. and Carol (Bell) Taylor


8 Debra Ann Maria Murdock Worcester, Mass.


Elbert L. and Doris E. (Stark) Murdock


25


Mary Ann Cahill Worcester, Mass. Joseph F. Jr. and Marilyn A. (Bulfinch) Cahill


82 REPORT OF THE TOWN CLERK


MARRIAGES


Date Name Place of Marriage


Residence


January 3 Clifford J. Barrack Hampton, N.H. Ela J. Pielecka


Rutland, Mass.


Palmer, Mass.


10 John Wesley Kemp, 2nd Joan C. Gibbons Rutland, Mass.


Oakham, Mass. Rutland, Mass .


17 Donald Rollin Dunshee Rutland, Mass .


Athol, Mass.


Isabell Clara Hammond


17 Joseph Frederick Cahill, Jr. Rutland, Mass. Marilyn Ann Bulfinch


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


31 William Joseph Carr Rutland, Mass.


Worcester, Mass.


Mary Louise Davis


Rutland, Mass.


February 7 Vincent Paul Brault Dartmouth, Mass. Dorothy (Christpher) Letendre


New Bedford, Mass. Rutland, Mass. Rutland, Mass.


12 Philip Mark Rotti Auburn, Mass.


Laura Rotti


West Boylston, Mass.


26


George Francis Locke Rutland, Mass .


Rutland, Mass.


Marcia Louise Darling


Rutland, Mass.


May 9


Olavi William Joki Rutland, Mass. Arabella Aurora Lund


Rutland, Mass.


Worcester, Mass.


- - --


83


Date Name


Place of Marriage


Residence


May 22


Andrew Oliver Johnson Rutland, Mass. Helen Alice Sjoberg


Rutland, Mass.


Paxton, Mass.


June 5 R. Forrest Band Worcester, Mass. Anita (O'Connell) Lurvey


6 Richard Walter Griffin Sterling, Mass. Nancy Carol Kowalczyk


27 Robert Boquist Rutland, Mass. Mary Anne Martelli


27 Johnson Parker Rutland, Mass. Dorothy Joan Sergent


Hamden, Conn. Rutland, Mass.


July 5 Charles Harrison Campbell Brockton, Mass.


Rutland, Mass.


Barbara Janice Benham


Brockton, Mass. Worcester, Mass.


6 Anthony Thomas Coppola Worcester, Mass. Dorothy Eleanor Peterson Rutland, Mass. Holden, Mass.


11 Leroy Elbert Wilkins


Rutland, Mass. Gloria Sylvia Roderiques


Concord, N.H.


Rutland, Mass. Rutland, Mass. Sterling, Mass . Rutland, Mass. Rutland, Mass.


Holden, Mass.


84


Date Name Place of Marriage Residence


August


8


Irving Robert Darwin


Worcester, Mass.


Barbara May Wood


8 James Albert Locke Avon, Mass.


Edna Mary Eddy


29 Clealand Brice Blair Rutland, Mass. Nancy Josephine Martelli


September 5 Herbert Joseph Vicaire Rutland, Mass. Marilyn Louise Martelli


19 Richard Allen Abbott Northboro, Mass.


Sheila Susan Porter


19 Bradley Albert Beckwith Spencer, Mass. Louise Marie Arsenault


October 3 Robert Edward Borelli Worcester, Mass. Carole Ann Ouellette


24 Edmond O'Connor Watertown, Mass. Louise Josephine Sampson


Englewood, N.J.


Rutland, Mass. Rutland, Mass. Norwood, Mass. Rutland, Mass. Rutland, Mass.


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


Northboro, Mass. Rutland, Mass. Spencer, Mass.


Rutland, Mass. Worcester, Mass.


Rutland, Mass.


Watertown, Mass.


85


Date Name Place of Marriage


Residence


December


26 Tommy Thomas


Eminence, Missouri


Rutland, Mass. Janet Miles Calkins


Rutland, Mass.


27 Howard Henry Mann Leicester, Mass. Nancy Shannah Cunningham


Rutland, Mass.


Leicester, Mass.


86


DEATHS


Date


Name


Place of Death


January 20


Norman Lee Jones, Jr.


Barre, Mass.


February 25


Louis A. Grenier


Rutland, Mass.


March 7 25 27 27


Vincent J. Skamarack


Norman Bernard Marley


John Skamarack


Paul Snowman


Northampton, Mass. Rutland, Mass. Rutland, Mass. Rutland, Mass.


April 3 9


Edward Dexter Marsh


Edward T. Osgood


Holden, Masso Worcester, Mass.


May 11


Lempi (Heiniluoma) Terrio


Shelbourne, Mass.


June 16 18


Charles A. Graf


Florence Hall


Rutland, Mass. Worcester, Mass .


July 5


Edith G. (Cannon) Wheeler William Manwell Greene


Holden, Mass. Worcester, Massa


August 11


Thomas Paul Roberts


Cambridge, Mass.


September 5


Kalle Emil Miander


Rutland, Mass.


87


--- --- - - -----


Date


Name


Place of Death


October 19


Susan A. (McGugin) Morrill


Holden, Mass.


November 17


Roland A. Gagnon


Rutland, Mass.


December 1 4


Greta E. (Wales) Christianson


George A. Irons, Jr.


22


Alice G. (Thrasher) Spindler


Holden, Mass. Holden, Mass. Holden, Mass.


There were 99 non-resident deaths


88


LICENSES ISSUED DURING THE YEAR 1959


Dog Licenses


215 Male


@ $2.00


$430.00


46 Female


5.00


230.00


108 Spayed Female


2.00


216.00


9


Kennel


10.00


90.00


$966.00


Less 378 fees @ $0.25 94.50


Paid to Town Treasurer


$871.50


Other Licenses and Certificates


2 Gas Registrations $1.00 $2.00


2 Business Certificates 1.00 2.00


Paid to Town Treasurer $4.00


2 Auctioneer Licenses were recorded, issued and collected for by the Selectmen.


Sporting Licenses


125 Resident Fishing


52 Resident Hunting


128 Resident Sporting 28 Resident Minor Fishing


44 Resident Female Fishing


3 Special Non-Resident Fishing


2 Non-Resident Citizen Minor Fishing


2 Alien Fishing


10 Resident Sporting (Free)


4 Duplicate


89


JURY LIST - 1959


Joanne Alinovi Edna F. Bigelow John A. Boquist


Herbert W. Burbank


Herbert G. Calkins


Nelson M. Calkins, Sr.


Richard H. Jones


Kathryn S. Campbell


Harold I. Judkins


Joseph T. Killion


Amelia D. Lincoln


Eleanor K. Dennehy


Marion H. Fay


Burton H. Fiske


John A. Fiske


William C. Root


Leonard T. Follansbee


Hazel J. Swanson


Albert A. Genest


Hazel M. Viner


Margaret C. Gordon


Mary E. Webber


Russell W. Gordon


Gloria R. Willis


Archie R. Goodreau


Philip G. Zaramba


Drawn during 1959 January to December


James A. Bell Albina B. Murphy


Ernest D. Griffin, Jr.


Charles A. Hatstat Klaus F. Helle


Joseph M. Hennessey Ethel M. Jones


Robert H. Cannon


David A. Darrah


Eino M. Mattson


Emma Moisio Nora S. Prescott


90


Report of Action Taken on the Articles in the Warrant of the Annual Town Meeting and Special Town Meeting During 1959


Following is a report of Town Meetings held in 1959.


The election of officers under article 1, of the Annual Town Meet- ing took place at Community Hall March 2, 1959 and the remainder of the Warrant was acted upon at an adjourned meeting the follow- ing Saturday, March 7, 1959, according to the By-Laws, at the School Auditorium.


Under article 2 the reports of the Town Officers were accepted as printed in the Town Report.


Mr. Richard Jones read the final report of the Holden-Rutland Water Dispute. This report was accepted and placed on file.


Mr. Hugo Alinovi read a report of the Dump Investigation Com- mittee, stating that after four years of investigation, and look- ing at a number of sites at the suggestion of many people, they had placed an article in this year's warrant for a possible new site for the dump. He stated that this was a final report and sub- mitted the resignations of the Committee. The report was accepted and placed on file.


Mr. Rufus Dunbar reported for the Committee to Establish Of- ficial Street Names as follows :


To the Citizens of Rutland:


The Committee named under the By-Law adopted at the 1957 Annual Meeting has met and organized. It was voted to await the completion of the plan of the town before preparing a list and calling hearings .


A series of unfortunate circumstances have delayed the completion of the plan. Several sheets are now ready and the remainder are expected to be ready in the near future. It is the purpose of the committee to proceed promptly upon delivery of the remaining sheets of the plan and as soon thereafter as possible to submit its final report.


Mr. Dunbar asked that this report be accepted as a report of pro- gress and it was so voted.


Article 3. Voted that the salaries and compensations of the Elected Officers be the same as the previous year, with the ex- ception of the Treasurer, Collector and the Accountant. The


91


salary of the Treasurer to be $1000.00, The Collector $1200.00 and the Accountant $1000.00.


Article 4. Voted to authorize the Treasurer, with the approval of the Selectmen, to borrow money in anticipation of revenue .


Article 5. Voted to raise and appropriate the sum of $337,453.19 to defray the expenses of the several Town Departments, as re- commended in the Town Report. Also under this article it was voted to transfer the sum of $850.00 from Compensation Insurance Fund to the Workmen's Compensation Account; to appropriate the sum of $2504.28 from the State Reembursement to Chapter 90 Con- Struction; to transfer the sum of $5000.00 from Road Machinery Fund to Road Machinery Maintenance Account; to appropriate the County Dog Tax Refund of $632.22 to the Library Account and to appropriate the sum of $1000.00 from the Sewer Available Surplus to Maturing Debt.


Article 6. Voted to raise and appropriate the sum of $62.00 to pay prior bills of the Board of Registrars.


Article 7. Voted to raise and appropriate the sum of $2000.00 for the purchase of a new Police Cruiser and to authorize the Selectmen to sell the Cruiser presently owned by the Town, the proceeds of said sale to be applied toward the purchase of the new Cruiser.


Article 8. Voted that the Town raise and appropriate the sum of $1517.50 for the purchase of a new one-half ton pick-up truck for the Water and Sewer Department and to authorize the Selectmen to sell the truck presently owned by the Town, the proceeds of said sale to be applied toward the purchase of the new truck.


Article 9. Voted to raise and appropriate a sum not to exceed $200.00 for the purchase of a new office desk for the Town Clerk.


Article 10. Voted 126-49 not to purchase land on Pommagussett Road for a public dump.


92


Article 11. Voted to raise and appropriate the sum of $795.00 to be used with matching funds for purchase of Civil Defense Equip- ment .


Article 12. This article was dismissed from the warrant. (To see if the town would authorize Board of Health to contract for gar- bage collection)


Article 13. Voted to raise and appropriate the sum of $70.00 to install four street lights on Prescott Street.


Article 14. Voted that the sum of $70.00 be raised and appropriat- ed to install four street lights on Kenwood Drive starting from Maple Avenue .


Article 15. Voted to raise and appropriate the sum of $35.00 to install a street light on the corner of Wachusett Street and East County Road.


Article 16. This article was withdrawn from the warrant. (To see if the town would vote to accept Laurelwood Road)


Article 17. Voted to adopt the following By-Laws:


(1) The Selectmen may sell or otherwise dispose of obsolete personal property belonging to the Town, provided that no such property with an estimated value of fifty dollars or more , shall be sold unless proposals for the same shall have been invited by advertisement in a newspaper of general circulation in the Town of Rutland.


(2) That no contract for the purchase of equipment, supplies, materials, or labor estimated to cost $500.00 or more shall be awarded unless proposals for the same shall have been in- vited by advertisement in a newspaper of general circulation in the Town of Rutland.


(3) The Selectmen are hereby authorized to establish rules and regulations relative to power boats on lakes, ponds and rivers in the Town of Rutland.


93


Article 18. This article was withdrawn because there was no avail- able funds. (To see if the town would vote to transfer from Avail- able funds a sum of money to reduce the tax levy)


Article 19. The Moderator reappointed Donald E. Martin and Stuart C. Thurston to the Finance Board. Also he appointed David A. Darrah, Mark L. Read, Richard H. Jones, Howard L. Jordan and Robert E. Harris to the Committee to review the Salary Schedule of the elected Officers. This Committee to report at the next Annual Meeting.


At a Special Town Meeting, November 30, 1959, the following articles were voted.


Article 1 - To see if the Town will vote to appropriate a sum of money from the Fire Department Maintenance Account to the Forest Fire Account, or take any action relative thereto.


Article 1 - Voted to appropriate the sum of $275.00 from Fire Department Maintenance to the Fire Forest Account.


Article 2 - To see if the Town will vote to appropriate a sum of money from the Highway Machinery Rental Fund to the Highway Machinery Maintenance Account, or take any action relative thereto.


Article 2 - Voted to appropriate the sum of $4000.00 from the Highway Machinery Rental Fund to the Highway Mach- inery Maintenance Account.


Article 3 - To see if the Town will vote to appropriate a sum of money from the Public Assistance Account to the Snow and Ice Removal Account, or take any action relative thereto.


Article 3 - Voted that the sum of $1500.00 be appropriated from Public Assistance Account to the Ice and Snow Re- moval Account.


94


Article 4 - To see if the Town will vote to approve the amend- ment to Section 4-A of the Wachusett Regional School District agreement as recommended by the Regional School District Committee on November 2, 1959 pro- viding for apportionment of construction costs as follows: "All costs incurred on or after November 2, 1959 shall be apportioned on the same basis as the operation costs. "


Article 4 - Voted that the Town approve the amendment to Section 4-A of the Wachusett Regional School District agree- ment as recommended by the Regional School District Committee on November 2, 1959 providing for appor- tionment of construction costs as follows: "All costs incurred on or after November 2, 1959 shall be apportioned on the same basis as the operation costs." This was an unanimous vote .


Article 5 - To see if the Town will vote to approve the amendment to Section 2 of the Wachusett Regional School Dis- trict agreement as recommended by the Regional School District Committee on November 2, 1959 so that said section shall read as follows : "The Regional Dis- trict High School shall be located in the Town of Holden, Mass. and in such other towns of the said District as the Committee may determine."


Article 5 - Voted that the Town approve the amendment to Section 2 of the Wachusett Regional School District agree- ment as recommended by the Regional School District Committee on November 2, 1959 so that said section shall read as follows: "The Regional District High School shall be located in the Town of Holden, Mass. and in such other towns of the said District as the Committee may determine." This was an unanimous vote.


95


Article 6 - To see if the Town will vote whether to approve or disapprove the one million dollar debt authorized to be incurred by vote of the Wachusett Regional School District Committee passed November 2, 1959.


Article 6 .- Voted that the Town approve the one million dollar debt authorized to be incurred by vote of the Wachusett Regional School District Committee passed November 2, 1959. Yes 138. No 36.


Respectfully submitted,


Linda A. Hanff Town Clerk


96


REPORT OF THE BOARD OF PUBLIC WELFARE


For the year ending December 31, 1959


Lump sum appropriation, Public Welfare


and Old Age Assistance


$26,000.00


Expended :


Data on General Relief - Persons , Rutland settled (non-reimbursable)


Aided in Town


$


487.50


Aided in Charlton Farm 999.41


Aided by other Towns / 907.22


Cities


Persons, Unsettled (State cases)


(fully reimbursable by State)


Aided in Town 1,998.99


Persons, Settled Else-


where


(fully reimbursable by


other cities and towns)


Aided in Town 53.70


Administration (Other than salaries) (Approx. 50% reimburs- able) 155.32


Total expended, General Relief $ 4,602.14 Total expended, Old Age Assist. 11,830.21


Total expended, Aid to Dependent Children 3,071.91


Total expended, Disability Assist.


1,047.43


Total expended, Director's Salary


(approx. 50% reimbursable) 2,234.56


97


Transferred to snow removal account 1500.00


Total expended from lump sum ap- propriation


$24, 286.25


Balance, lump sum appropriation, December 31, 1959 1,713.75


BOARD SALARIES


Appropriation, 1959


200.00


Expended, 1959


200.00


Balance, December 31, 1959 0


FEDERAL FUNDS (Available for Board Expenditure)


OLD AGE ASSISTANCE


Balance, January 1, 1959


$5409.89


Federal Reimbursement, 1959


9544.45


Recovery, 1959


2564.55


$17,518.89


Expended, 1959


12,510.84


Balance, December 31, 1959


5,008.05


OLD AGE ASSISTANCE ADMINISTRATIVE


Balance, January 1, 1959


$ 656.95 1170.88


$1,827.83


Federal Reimbursement, 1959


Expended, 1959 (Director's Salary) (approx. 50% reimbursable) 1,416.91 Balance, December 31, 1959 410.92


98


AID TO DEPENDENT CHILDREN


Balance, January 1, 1959


Federal Reimbursement, 1959


$3804.44 3502.50 40.10


Check returned to account


$7,347.04 4,759.29


Expended, 1959


Balance, December 31, 1959


2,587.75


AID TO DEPENDENT CHILDREN ADMINISTRATIVE


Balance, January 1, 1959


$273.44


Federal Reimbursement, 1959


774.08


Conference Allowance Returned


24.00


$1,071.52


Expended (other than salaries)


(approx. 50% reimbursable)


Balance, December 31, 1959


554.49 517.03


DISABILITY ASSISTANCE


Balance, January 1, 1959


$205.00


Federal Reimbursement, 1959


332.00


$537.00


Expended, 1959


158.20


Balance, December 31, 1959 378.80


DISABILITY ASSISTANCE ADMINISTRATIVE


Balance, January 1, 1959


$ .52 88.21 $88.73


Federal Reimbursement, 1959


Expended (other than salaries)


(approx. 50% reimbursable)


0


Balance, December 31, 1959 88.73


99


REIMBURSEMENT FROM COMMONWEALTH (Unavailable for Board Expenditure)


Credited to Town Receipts:


State Share, Old Age Assistance Paid


$5,815.09


State Share, Aid to Dep. Child. Paid


3,254.07


State Share, Disability Assist. Paid


402.31


State Share, Disability Assist. Admin.


44.11


Total Credited to Town Receipts


$9,515.58


REIMBURSEMENT FROM OTHER CITIES/TOWNS (Unavailable for Board Expenditure)


In cases of persons resident in Rutland and aided by Rutland but bearing a settlement in another city or town.


Credited to Town Receipts:


For Old Age Assistance Paid $ 31.15


For General Relief Paid 231.94


Total Credited to Town Receipts


$263.09


Frederick E. Casey Director Public Assistance


Respectfully submitted,


Harry E. Dow, Chairman Eldred F. Webber Leonard F. Janes


BOARD OF PUBLIC WELFARE


100


REPORT OF THE CHARLTON HOME FARM ASSOCIATION


For the year ending December 31, 1959


Assets


Cash on hand and in bank


$ 2,364.95


Deposits in savings bank


12,784.43 4,700.00


Land and building, appraised value


18,000.00


Due from towns


1,625.41


Total Assets


39,474.79


Equity


Balance, December 31, 1958


$34,769.85


Add :


Increase from revaluation of property and equipment 3,500.00


Gross income from all sources


$ 23,207.26


Less :


Gross expenses 22,002.32 1,204.94


Total


39,474.79


Number of residents as of December 31, 1959, twenty-eight.


Respectfully submitted ,


Donald R. Perkins, President Robert A. Donovan, Sec. & Treas. Raymond L. Girouard, C. P.A.


- ------ ---- - -- ----


Personal property, appraised value


101


REPORT OF THE VETERAN'S AGENT


As Veteran's Agent for the Town of Rutland, I have authorized payments totaling $2,424.06 for 1959. This figure is an increase of $1,581.65 over the amount ex- pended in 1958.


Respectfully submitted ,


Alishan L. Martin Veteran's Agent


REPORT OF THE PLANNING BOARD


The Planning Board has completed the base map of the town of Rutland. Outside of a few minor corrections that will have to be made, the maps will be ready for all town departments within two or three months. All departments are asked to submit a request for these maps.


The changes to be made are in part related to proper- ties held by the M. D. C. and the Commonwealth of Massachu- setts.


Proceedings of the street-naming committee were de- layed until this base map was in sufficient form to work with, and it is now available for their use.


Respectfully submitted,


Alishan L. Martin Clerk


102


REPORT OF THE PARK COMMISSIONERS


Appropriation:


Salaries of Commissioners $225.00


Expended 225.00


Maintenance :


$2,835.00


Labor


$1389.15


Lifeguard


442.86


Maintenance


644.75


Equipment & Outlay


339.18


$2,815.94


Unexpended Balance 19.06


Respectfully submitted,


Raymond K. Putnam, Chairman Mark L. Read, Clerk


George E. Smith, Member


103


REPORT OF THE SUPERINTENDENT OF STREETS


CHAPTER 81


On Chapter 81 the usual maintenance of scraping and drainage and cutting brush was done. 26.600 feet of road- way was treated with tar and asphalt, 23,300 gallons of tar and asphalt was used. 6,200 feet of new roadway was graveled and tarred. 4 new culverts were installed.


CHAPTER 90 MAINTENANCE


14,000 feet of roadway was treated with asphalt. 10,000 gallons of M. C.4 asphalt was used. 520 tons of trap rock was used.


CHAPTER 90 CONSTRUCTION


Wachusett Street


2900 feet of roadway graveled with 10 inch bank run gravel. 2900 feet of roadway graveled with 5 inch crushed gravel. 2 - 36 inch culverts installed. 775 flex beam guard rail erected. 700 feet Type I gutter and berm built. 1300 feet stock fence erected. 7900 gallons of tar used for mixed in place. 2700 gallons of asphalt used to seal.


104 LIST OF EQUIPMENT


3 Trucks all F. W. D.


1 Grader


1 Tractor with loader and mower


1 Concrete mixer


1 Automatic sand body


2 Highway sanders


3 Vee plows


6 Blade plows


1 Bull-dozer blade for grader


1 Road hone


7 Sweeper


1 Road rake


There are various other small tools.


Respectfully submitted,


George R. Willis Superintendent of Streets


105 REPORT OF THE WATER AND SEWER DEPARTMENT


Water Department Appropriation:


Maintenance


$ 8740.00


Superintendent's Salary


4420.00


Commissioner's Salary 275.00


Total Appropriation


$13,435.00


Expenditures


Administration:


Commissioner's Salary $ 275.00


Superintendent's Salary


4420.00


Printing, Postage &


Stationery


58.91


All Other


89.00


Total


$ 4,842.91


General :


Labor


$ 1076.77


Truck


266.86


Pipes & Fittings


418.96


Equipment


32.00


Water Meters


350.88


All Other


84.53


Total


$ 2,230.00


Pump Station:


Fuel, Light & Power $ 3817.43




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.