USA > Vermont > Rutland County > Rutland > Annual report, City of Rutland, Vermont, 1917 > Part 1
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.
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 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44
GEN
7 ALLEN COUNTY PUBLIC LIBRARY
L
3 1833 02710 9658
Gc 974.302 R93 1917-21 Rutland (Vt. ) Annual report, City of Rutland, Vermont
Digitized by the Internet Archive in 2014
https://archive.org/details/annualreportcity 1917rutl
NEW HA STATE
HIRE
TWENTY-FIFTH
ANNUAL REPORT
OF THE
City of Rutland
VERMONT
THE CITY
VERMONT
SE
A TOWN
19.18
PT. 7
:1761
A CI
FOR THE
YEAR ENDING DECEMBER 31
1917
THE TUTTLE COMPANY PUBLISHERS RUTLAND, VERMONT
NEW HAMPSHIRE STATE ['
DISCARDED BY
TWENTY-FIFTH
ANNUAL REPORT
OF THE
City of Rutland
VERMONT
THE CITY
VERMONT
SEAL
ND
A TOWN SE
9
18
SEPT. 7
1761
AC
FOR THE
YEAR ENDING DECEMBER 31
1917
THE TUTTLE COMPANY PUBLISHERS RUTLAND, VERMONT
Allen County Public Library 900 Webster Street PO Box 2270 Fort Wayne, IN 46801-2270
JL 249 14
GOVERNMENT
OF THE
CITY OF RUTLAND
Mayor HON. HENRY C. BRISLIN
Office, City Hall.
Residence, 134 Oak Street
BOARD OF ALDERMEN
President John N. Tuttle
Aldermen
Term expires
Dennis J. Anthony, 44 Wales Street
1918
Walter A. Clark, 95 Gibson Avenue
1918
John H. Frenier, 39 West Street
Harry R. Ryan, 51 Prospect Street 1918
1918
John C. Temple, 1 East Washington Street 1918
George H. Baker, 117 Park Street 1919
Albert W. Billado, 172 No. Church Street 1919
Michael J. Foley, 116 River Street 1919
Patrick H. Hogan, 33 Summer Street 1919
Cleo D. Morse, 8 Elm Street 1919
John N. Tuttle, 149 South Main Street 1919
1
8
ANNUAL REPORT
CITY OFFICERS
City Clerk
Office
Harry B. Whittier, 30 West Street,
City Hall
City Treasurer
Will L. Davis, 35 Church Street, City Hall
City Constable
Henry R. Adams, 45 Roberts Avenue, City Hall
Judge of City Court
Frederick G. Swinnerton, 45 North Main Street, City Hall
City Attorney
John S. Dorsey, Brock House, Mead Building
Commissioner of Public Safety
George E. Chalmers, 33 West Street, City Hall
Commissioner of Public Works
Frank H. Duffy, 3 Royce Street, City Hall
City Engineer
Arthur C. Grover, 55 Evergreen Avenue, City Hall
Superintendent of Streets
Walter F. Wands, 67 Field Avenue, City Hall
Superintendent of Water Works
Francis Tracy, 76 Baxter Street, City Hall
9
CITY OF RUTLAND
Overseer of Poor John J. Hickey, 218 Woodstock Avenue, City Farm
Inspector of Buildings Frank Conniff, 38 Evergreen Avenue,
City Weigher Harry B. Whittier, 30 West Street, City Hall
Sealer of Weights and Measures Albert L. Pratt, 127 Holly Street, City Hall
Surveyor of Wood and Inspector of Lumber and Shingles Fred G. Smith, 53 Chestnut Ave., Smith Lumber Co., West St.
Grand Juror
Charles E. Novak, 85 East Street, Quinn Building
Purchasing Agent
Harry B. Whittier, 30 West Street, City Hall
City Messenger Joseph H. Mecier, 55 Cleveland Avenue, City Hall
Pound Keepers
Andrus B. Engrem, Caleb P. Buffum,
148 North Main Street 150 South Main Street
Board of Health
Dr. Frederick H. Gebhardt, Health Officer
43 Washington Street
Dr. Charles A. Gale, Dr. George G. Marshall Edward J. Foley
Cemetery Commissioners
Helen M. Foye, Robert A. Adams, George E. Walsh,
Term expires 1918 Term expires 1919 Term expires 1919
10
ANNUAL REPORT
Assessors
Florence A. McCarthy. Henry B. Carpenter, John B. Dyer,
Term expires 1918 Term expires 1919 Term expires 1920
Auditors
Jake Heyman
Robert D. Smith
William T. Simonds
Commissioners of Sinking Fund
Newman K. Chaffee, Henry F. Field, John N. Woodfin,
Term expires 1918
Term expires 1919
Term expires 1920
Board of Highway Commissioners
Frank H. Duffy
Walter F. Wands
John N. Tuttle
County License Commissioners Charles H. Harrison
Dr. Carroll B. Ross
R. Temple Jones
Fence Viewers
Thomas Moroney, James H. Lincoln, Rollin W. Kenyon,
4 Emmett Avenue 153 South Main Street 31 North Street
Drain Layers
Elmer J. Hier, Vito Manfreda,
119 Library Avenue 107 Franklin Street
C
11
CITY OF RUTLAND
POLICE DEPARTMENT
Chief of Police Bert S. Hyland*
Acting Chief of Police Harry A. Mattison
Regular Police Officers
Thomas C. Elworth
Timothy Dwyer
Patrick H. Conlin
Martin Kennedy
Silas C. Warren
Bert A. Barrett*
Special Police Officers
John W. Brislin
Luther C. Kinney
Patrick Bushell
John E. Lanan
Thomas C. Canty
Chas. E. Le Clair
Michael J. Considine
Patrick A. Mangan
Merald W. Cook
John F. Moloney
Adolphus A. Courcelle
Burt T. Murphy
James C. Dunn
A. Newman
Bert H. Emery
Orrin R. Packard
Byron F. Everest
John P. Reedy
Patrick J. Foster
Albert Scoville
Sam. Geno
H. A. Soulia Perley L. Spafford
Herbert A. Gillam
George E. Gould
Dr. W. W. Townsend*
Timothy Halpin
Edward S. Whittaker
Michael F. Keefe
Horace E. Yarrington
George Keiley
Edward M. Knox "In the country's service.
C. Freeman York
12
ANNUAL REPORT
FIRE DEPARTMENT
Chief Engineer and Fire Marshal
James C. Dunn,
Office, Central Fire Station 15 Cottage Street
First Assistant, Second Assistant,
Steamer Engineer,
John P. Reedy Adolphus A. Courcelle Richard M. Raleigh
Permanent Firemen
John W. Cline*
Wm. M. Blanchard
Wilfred J. Courcelle
Edgar C. Mabury
Alfred H. Koltonski* Leon F. Pollard
John H. Sheridan
Call Firemen
Daniel J. Brown'
Harry A. Mattison
James T. Cocklin John J. O'Brien
Thomas F. Dunn Chas. W. Pennington
Andrick C. Gravelle
George T. Shelvey
George P. McGuirk
Robert D. Temple
Nelson A. Malmgren
Julius I. Whitney
"In the country's service.
13
CITY OF RUTLAND
BOARD OF SCHOOL COMMISSIONERS
President HARVEY R. KINGSLEY
Clerk, David B. Locke, City Hall
Commissioners
Term expires
Bartley J. Costello, 25 E. Washington Street
1918
James M. Hamilton, 52 Grove Street 1918
Edward C. Johnson 17 Madison Street 1918
Marvelle C. Webber, 26 South Main Street 1918
Charles F. Allen, 126 Maple Street
1919
Laura B. Cramton, 111 Park Avenue
1919
Harvey R. Kingsley, 73 Pine Street 1919
Florence A. McCarthy, 20 Church Street 1919
Bert A. Adams, 55 Grove Street 1920
George A. Bucklin, 29 Grant Avenue 1920
Charles H. Landon, Burnham Avenue 1920
Superintendent of Schools David B. Locke, 61 Library Avenue
Trụant Officer
Charles B. Costello, 10 Mansfield Place
14
ANNUAL REPORT
WARD OFFICERS
Ward Ward Clerk
1 Thomas J. Creed
2 William T. Simonds
3 David G. Quebec
4 Riford R. Tuttle
5 Lindley S. Squires
6 James M. Fay
7 Peter F. McManus
8 James D. Walsh
9 M. Scott Gooding
10 John F. Moloney
11 Walter J. German
Inspectors of Election
Frederick S. Chaffee, 1st Timothy E. Howley, 2nd Maxime Jasmin, 3rd
Charles W. McGuirk, 1st Michael H. Sullivan, 2nd Raymond W. Harrison, 3rd Matthew Hussey, 1st
Edward S. Whittaker, 2nd
Thomas Horan, 3rd
Asa R. Mairs, 1st Henry O. Carpenter, 2nd
Charles R. Tossing, 3rd
Charles S. Hoag, 1st
Rollin L. Richmond, 2nd Alvarado C. Gibson, 3rd
Raymond D. Beals, 1st
Charles W. Pennington, 2nd
William H. Clifford, 3rd Henry J. Hostler, 1st John F. Moloney, 2nd Charles R. Brown, 3rd William H. Burke, 1st David M. Crafts, 2nd George H. Martin, 3rd Jay W. Smith, 1st
Wm. C. Fernandez, 2nd
Earle L. Whitney, 3rd Charles Mangan, 1st John D. Reynolds, 2nd Harvey Thomas, 3rd John B. German, 1st Michael Sheehan, 2nd Caleb P. Buffum, 3rd
15
CITY OF RUTLAND
MAYORS OF THE CITY OF RUTLAND
John A. Mead 1893
Levi G. Kingsley 1894
Died June 26, 1915
John A. Sheldon 1895
Died July 25, 1910
Thomas H. Browne
1896
Percival W. Clement
1897-98, 1911-12 Resigned June 9, 1912
William Y. W. Ripley
1899
Died Dec. 16, 1905
John D. Spellman
1900
J. Burton Hollister
1901
Died Dec. 5, 1907
David W. Temple
1902-1903
Jack S. Carder
1904
J. Forrest Manning
1905
Charles E. Paige
1906
Rollin L. Richmond
1907
Henry O. Carpenter
1908-1910
*Charles L. Howe
1912
Henry C. Brislin
1913-1914, 1917-
Bert L. Stafford
1915-1916
*Succeeded Percival W. Clement, June 9, 1912.
PRESIDENTS OF BOARD OF ALDERMEN
Thomas C. Robbins 1893
Leon G. Bagley 1894
Henry A. Sawyer
1895-1896
Nathaniel S. Stearns
1897
Albert L. Pratt
1898
Alva H. Pierce
1899
Clarence H. Murdick
1900
Arthur Lyman
1901, 1903
Carl B. Hinsman
1902
Frank R. Blanchard
1904
Charles E. Paige
1905
Winthrop L. Davis
1906
John J. Lalor
1907
Henry C. Brislin
1908
George E. Lassor
1909-1910
Charles L. Howe
1911-1912
*George T. Chaffee
1912
John C. Temple
1913-1914
Dennis J. Anthony
1915-1916
John N. Tuttle
1917-
*Succeeded Charles L. Howe, July 1st, 1912.
16
ANNUAL REPORT
ALDERMEN
Emmett B. Aldrich 1895-1896
Died Feb. 10, 1901
William E. Amblo 1913-1916
*Dennis J. Anthony
.1907-1908, 1910-
Leon G. Bagley
1893-1894
George H. Baker
1917-
Henry Barrett
1907-1908
John J. Barrett
1896-1899
Died Oct. 4, 1911
Albert W. Billado
1909-1913, 1917-
Frank R. Blanchard
1901-1906
Montraville A. Bourne
1894-1895
Died Aug. 24, 1901
Samuel T. Braley
1893-1894
Henry C. Brislin
1906-1908, 1910-1913
John W. Brislin
1893-1897
Samuel A. Brock
1906-1907
Died Dec. 28, 1917
Austin Brothers
1900-1901
Albert Brousseau
1893
Thomas H. Browne
1893-1896, 1897-1898
George A. Bucklin 1907-1908
Caleb P. Buffum
1909-1910
Asher Burditt
1913-1915
William F. Burditt
1895-1896
Ira M. Canfield
1907-1908
George T. Chaffee
1911-1913
Walter A. Clark
1914-
James E. Creed
1899-1906
Winthrop L. Davis
1902-1907
James Dougherty
1894-1899
Died Nov. 11, 1903
Hugh Duffy
1899-1906
James H. Dunn
.1910-1915
John B. Dyer
1897-1898
#Henry C. Farrar
1906-1908, 1913-1915
Michael J. Foley
1915-
John H. Frenier
1910-
Alfred P. Fuller
1895-1896
Frank W. Gary
1901-1904
Michael Gilrain
1900-1905
Carl B. Hinsman
1901-1902
Justus R. Hoadley
1893-1894
Patrick H. Hogan 1915-
tCharles L. Howe
1909-1912
Maxime Jasmin
1897-1898
Died Feb. 17, 1904
Henry J. Flynn
1898-1899
17
CITY OF RUTLAND
Guy O. Kelton 1905-1906
John J. Lalor 1904-1909
George E. Lassor 1907-1913
Frederick W. Lehr 1907-1908
Arthur Lyman
.1900-1903
Frank S. Mangan
1900-1905
Died Nov. 24, 1913
Cleo D. Morse
1917-
Edward Manning
1904-1905
Walter B. Mills
1913-1915
Levi F. Miner
1909-1913
Peter J. Mullee
1908-1909
Clarence H. Murdick
1899-1900
John McGuirk
1893-1897
Lucian H. McIntire
1900-1901
Wallace W. Nichols
1915-1916
Hiram F. Noyes
1894-1899, 1902-1903 Died May 30, 1913
Charles E. Paige
1903-1906
John J. Parris
1897-1898
Died Jan. 22, 1904
George F. Pease
1915-1916
Alva H. Pierce
1897-1900
Edward Pomeroy
1901-1904
Thomas A. Quigley
1906-1907
Thomas C. Robbins
1893, 1909-1910
Died Dec. 13, 1917
Edward V. Ross
1893-1894
§George E. Royce
1896-1897
Died Mar. 5, 1903
Harry R. Ryan
1916-
Henry A. Sawyer
1895-1896
Died Oct. 6, 1899
John A. Sheldon
1893-1894
Died July 25, 1910
Nathaniel S. Stearns
1893, 1896-1899
Died Oct. 16, 1900
TJohn C. Temple
. 1901, 1910-
George C. Thrall
. 1895-1896
Thomas E. Toohey
1899-1900
John N. Tuttle
1913-
William H. Walsh 1908-1909
Died Mar. 7, 1913
Edward S. Watkins 1905-1906
Earle D. Wickham
1913-1915
Frank M. Wilson
1911-1913
Died Oct. 27, 1910
* Appointed December 30th, 1907, in place of Winthrop L. Davis, resigned. #Appointed March 8th, 1906, in place of Charles E. Paige, resigned. §Elected March 30th, 1896, in place of Thomas H. Browne, resigned.
TAppointed October 31st, in place of Austin Brothers, resigned. +Succeeded Hon. Percival W. Clement, as mayor, June 9th, 1912.
18
ANNUAL REPORT
PRESIDENTS OF THE BOARD OF SCHOOL COMMISSIONERS
George J. Wardwell 1893-1894
Egbert C. Tuttle
1895-1904
George H. Baker 1905
Henry H. Ross
1906, 1909
James F. Lamb
1907
Harvey R. Kingsley
1908, 1913, 1917-
Arthur Lyman
1910
Edward C. Johnson
1911-1912
Marvelle C. Webber
1914-1916
SCHOOL COMMISSIONERS School Year Begins July 1
Bert A. Adams 1917-
Charles E. Allen 1916-
Fred C. Atherton
1897-1902
George H. Baker
1898-1914
TJoel C. Baker
1899-1904
George W. Batchelder
1906-1912
*Henry C. Brislin
1905
Resigned Mar. 8, 1906
George A. Bucklin
1917-
Dennis J. Canty
1914-1916
¿George T. Chaffee
1893-1901
Walter A. Clark
1893-1895
X Thomas A. Cootey 1912-1915
Bartley J. Costello
1915-
Laura B. Cramton
1913-
Nicholas J. Delehanty
1911-1914
||Milo F. Eastman
1904-1906
Henry O. Edson
1893-1900
Died July 22, 1903
Fred A. Field 1893
Patrick J. Foster
1906-1908
Charles A. Gale
1896-1904
Charles H. Granger
1893-1896
James M. Hamilton
1915-
Henry A. Harman
1895-1898
§Charles H. Harrison 1906-10, 1910-12 Resigned Oct. 11, '12
Died June
6, 1904
19
CITY OF RUTLAND
John Hulihan
1893-1905
Died June 21, 1914
Edward C. Johnson 1903-
Harvey R. Kingsley 1904-
Charles Krans
1901-1905
Died Feb. 14, 1909
James F. Lamb.
1905, 1910
+Charles H. Landon
1911-
Walter C. Landon
1893-1898
Died Apr. 10, 1910
William H. Lawrence
1896-1898
George F. Leonard
1913-1916
Died July 20, 1917
Arthur Lyman
. 1909-1912
Charles B. Mann 1893-1894
Died Apr. 24, 1908
OJohn F. Moloney
1914-1916
Charles W. Mussey
1893-1895
Charles T. McKean
1907-1910
Florence A. McCarthy
1910-
Henry S. Parker
1912-1915
James Purcell
1898-1904
() Henry H. Ross
1901-1910
Willis M. Ross
1910-1913
James P. Sawer
1914
Egbert C. Tuttle
1893-1906
Frank J. Wade
1907-1913
Michael R. Walsh
1893-1905
Died Aug. 2, 1905
Charles W. Ward 1905-1911
George J. Wardwell 1893-1894
Died Dec. 18, 1895
James D. Winslow
1901-1904
Died Sept. 5, 1904
fAppointed April 2, 1899, in place of Henry A. Harman, resigned. *Appointed August 7, 1905, in place of Michael R. Walsh, deceased.
#Appointed November 25, 1893, in place of Fred A. Field, removed from the ward.
||Appointed October 3, 1904, in place of James D. Winslow, deceased. § Appointed March 8, 1906, in place of Charles Krans, resigned.
§Appointed September 5, 1910, in place of Henry H. Ross, resigned.
() Appointed September 2, 1901, in place of George T. Chaffee, resigned. Resigned September 5, 1910.
t Appointed April 3, 1911, in place of Charles W. Ward, resigned. Elected March 7, 1911.
X Appointed October 21, 1912, in place of Charles H. Harrison, resigned. OAppointed May 4, 1914, in place of James P. Sawyer, deceased.
Died Apr. 20, 1914
Marvelle C. Webber 1912-
Died Nov. 16, 1911
Franklin D. White 1895-1900
Died Jan. 6, 1914
Report of the Mayor
To the Citizens of the City of Rutland :
I submit for your consideration my report for the year end- ing December 31, 1917.
It will be gratifying to every taxpayer to know that the financial condition of the city has never been more satisfactory than at the present time, and that the past year shows the largest reduction of the bonded debt of any year during the quarter of a century that Rutland has been a city. The treas- urer's report shows the reduction to be $72,434.40, made up as follows :
General appropriation to the sinking fund $8,000 00
School bonds Nos. 573 and 574, paid from the gen- eral fund 2,000 00
Water bonds due in 1924, paid from water funds 50,000 00 Net amount earned by the sinking fund 12,434 40
This leaves the net bonded debt only $280,244.99. $97,000 of this is water debt, $66,000 of which is held in the sinking fund. Very few, if any, cities of the size of Rutland can make a better financial showing. While the present administration claims no special credit for the reduction of the water debt because the funds used for the purpose were on hand at the beginning of the year, it is a personal satisfaction to be able to report the retirement of these bonds during the year 1917.
21
CITY OF RUTLAND
I am pleased to state that there is no outstanding tempo- rary indebtedness and that the year closed with $58,925.59 cash in the treasury (exclusive of school funds), $38,862.91 of this amount being in the water account; also that the city received nearly $3,200 00 interest on current funds during the year.
It was necessary to increase the tax rate from $1.80 to $2.00 to meet the state tax of twenty per cent, assessed for war purposes, and a like amount will have to be provided for the year 1918.
I call attention to two statements which will be appended to the city treasurer's report: one showing the grand list and tax rate for each of the past twenty-five years, and the other the expenditures in each account for the same period.
DEPARTMENT OF PUBLIC WORKS.
The unusual amount of work accomplished in this depart- ment during the past year could not have been done without what is practically a gratuitous service by our Commissioner of Public Works, who gave of his time, ability and experience in self-sacrificing devotion to public welfare.
Efficiency has been the watch word of the hour, and I am positive that every hundred cents expended has produced a dollar's worth in return.
Most of the equipment in this department is worn out, and while effort will be made to repair where possible, abso- lute necessity may compel the purchase of at least two pieces of road machinery. I hesitate, however, at this time in making any recommendations that would entail the expenditure of a considerable sum of money. Our policy during the present year will be, as in the past, to meet conditions as they present themselves, having in mind at all times the state of our finances.
22
ANNUAL REPORT
The public welfare has received first consideration when street improvements were contemplated; the natural conse- quence has been that the twenty per cent of the Grand List appropriated by law for highway purposes has given gratify- ing results.
I respectfully refer you to the report of our Commissioner of Public Works for a detailed account of the work of this Department.
DEPARTMENT OF PUBLIC SAFETY.
Fire.
Our Fire Department, while lacking in modern equipment necessary to attain the best results, has nevertheless on more than one occasion proven its efficiency by the service per- formed.
Police.
It is remarkable that a city the size of Rutland could be safe-guarded by such a small police force; this in itself is ample guarantee of the high quality of the work rendered by these men.
The recommendations of the Commissioner of Public Safe- ty are the result of a close association with and a careful study of the needs of both departments, and are worthy of your most earnest consideration.
DEPARTMENT OF CHARITIES AND CORRECTIONS
The successful management of the poor calls for a particular kind of knowledge and capacity. The solution has been found in the appointment by my predecessor of the present Overseer
23
CITY OF RUTLAND
and his worthy wife who have successfully conducted both kinds of work. A closer alliance of all charitable associations with the city's poor department would contribute to clearer knowledge and understanding of the needs of the city's poor, avoiding excessive help for some, perhaps, and little help for others who are worthy. Under the guidance of the Overseer of Poor for the purpose of unity of action greater efficiency will result in achieving the end sought.
HOSPITAL AND LIBRARY.
The Rutland City Hospital and Rutland Free Library are worthy of our every effort; their value has been well proven and their continued maintenance is an absolute necessity.
In conclusion I desire to express my appreciation to the heads of the various departments and thank them and all who assisted me in the performance of my duties during the past year.
Respectfully submitted,
HENRY C. BRISLIN, Mayor.
Report of the City Treasurer
To the Honorable City Council :-
Gentlemen :- I herewith present to you my report as City Treasurer for the fiscal year ending Dec. 31, 1917.
RECEIPTS
Taxes received by City Treasurer
$219,083 32
Water schedule rates
25,733 04
Water, meter rates
16,219 76
Hay sold Mendon lands
126 75
Materials and incidentals
176 54
Interest earned on Water Funds
2,714 13
Interest earned on General Funds
475 90
Licenses
731 25
Scales
248 20
State of Vermont, electrical energy
456 77
Gift
100 00
School department, printing
154 15
Incidentals
36 91
Charities, sale of horse
250 00
Charities, all other sources
650 62
Dog Fund
460 35
Fire, returned on pay rolls
21 50
Light, rebate
165 67
State of Vermont, state road
2,554 80
Rutland Railway, Light & Power Co., highway.
599 97
Incidentals
109 83
H. R. Adams, Constable
2,297 86
Street sprinkling
2,435 08
State of Vermont, School Account
2,579 17
Miscellaneous school account
4,950 02
City Court 1,166 16
$284,497 75
Liquor Licenses
$9,410 00
Temporary Loan Warrants
70,000 00
26
ANNUAL REPORT
Cash on hand Jan. 1, 1917.
Schools
$990 98
School
construction account .. 75 54
Water
66,808 51
Streets
4,145 01
General
9,786 71
$81,806 75
$161,216 75
$445,714 50
DISBURSEMENTS
Streets
$22,228 13
State roads
5,751 13
Sidewalks
2,232 34
Sewers
5,458 57
Police
7,085 60
Fire
12,199 03
Lights
15,714 42
General
51,008 94
Water
67,457 25
Charities
6,631 05
Salaries
5,576 50
Library
3,000 00
Hospital
3,500 00
Interest
21,169 92
Dog Fund
15 00
Schools
69,688 35
Sinking Fund
8,000 00
City Court
385 41
$307,101 64
Liquor Licenses
$9,410 00
School construction account
75 54
Temporary Loan Warrants
70,000 00
$79,485 54
$386,587 18
Cash on hand Dec. 31, 1917.
Schools
$201 33
Water
38,862 91
Streets
2,949 28
General
17,113 80
$59,127 32
$445,714 50
27
CITY OF RUTLAND
The appropriation, the amounts credited and the dis- bursements made to the several accounts on the books of this department appear in the following statement :
CHARITIES AND CORRECTIONS
Appropriation, year ending Dec. 31, 1917
$6,000 00
J. J. Hickey, Overseer of Poor
442 62
J. J. Hickey, Overseer of Poor, sale of horse
250 00
All other sources
208 00
Paid warrants
$6,631 05
Balance of appropriation void
269 57
$6,900 62
$6,900 62
CITY COURT
F. G. Swinnerton, Judge
$1,089 40
Leo E. Pratt, Judge
21 24
Chief Police
55 52
Paid Warrants
$385 41
Balance to General Account
780 75
$1,166 16
$1,166 16
DOG FUND
H. B. Whittier, City Clerk
$460 35
Paid Warrants
$ 15 00
Balance to General Account
445 35
$460 35
$460 35
FIRE
Appropriation, year ending Dec. 31, 1917.
$12,400 00
From pay rolls
21 50
Paid Warrants
$12,199 03
Balance of appropriation void.
222 47
$12,421 50
$12,421 50
28
ANNUAL REPORT
GENERAL
Appropriation, year ending Dec. 31, 1917
$57,476 16
Balance from Dog Fund
445 35
Balance from City Court
780 75
Interest earned on general deposits
475 90
Licenses
731 25
Scales
248 20
State of Vermont, electrical energy
456 77
Gift
100 00
Department of Education, printing
154 15
Incidentals
36 91
Paid warrants.
$51,008 94
Balance of appropriation void
9,896 50
$60,905 44
$60,905 44
HOSPITAL
Appropriation, year ending Dec. 31, 1917
$3,500 00
Paid warrants
$3,500 00
$3,500 00
$3,500 00
INTEREST
Appropriation, year ending Dec. 31, 1917
$21,600 00
Paid warrants
$21,169 92
Balance of appropriation void
430 08
$21,600 00
$21,600 00
LIBRARY
Appropriation, year ending Dec. 31, 1917
$3,000 00
Paid warrants .
$3,000 00
$3,000 00
$3,000 00
LIGHTS
Appropriation, year ending Dec. 31, 1917.
$15,500 00
Additional appropriation
48 75
Rebate
165 67
Paid warrants $15,714 42
$15,714 42
$15,714 42
29
CITY OF RUTLAND
LIQUOR LICENSES
Michael Dugan, first class
$1,000 00
M. A. Hogan & C. Lorette, first class 1,000 00
Thomas W. Mumford, first class 1,000 00
William J. Mullin, first class
1,000 00
M. P. McDonough, first class
1,000 00
Norman J. Nicklaw, first class
1,000 00
Martin A. Shinney, first class
1,000 00
W. H. Valiquette, first class
1,000 00
Louis Ricci, third class
400 00
G. & A. Brousseau, fifth class
10 00
Bernard H. McHugh, seventh class
500 00
A. H. Pierce, seventh class
500 00
Paid State of Vermont $9,410 00
.
$9,410 00
$9,410 00
POLICE
Appropriation, year ending Dec. 31, 1917.
$7,000 00
Additional appropriation
85 60
Paid warrants $7,085 60
$7,085 60
$7,085 60
SALARIES
Appropriation, year ending Dec. 31, 1917.
$5,000 00
Additional appropriation
576 50
Paid warrants $5,576 50
$5,576 50
$5,576 50
SCHOOLS
Cash balance from 1916
$990 98
Appropriation, year ending Dec. 31, 1917.
55,790 46
Additional appropriation
5,579 05
State of Vermont (Superintendent)
1,800 00
State of Vermont (Manual training)
200 00
State of Vermont (Domestic science)
200 00
State of Vermont (repairs)
300 00
State of Vermont (Trained teacher and transportation)
79 17
Tuition
3,305 50
Books
733 35
Incidentals
362 92
Evening school
204 00
30
ANNUAL REPORT
Boiler insurance
326 25
Ground rent
18 00
Paid school warrants
$69,688 35
Cash balance 1918
201 33
$69,889 68
$69,889 68
HIGH SCHOOL CONSTRUCTION ACCOUNT
Cash balance from 1916
$ 75 54
Paid school warrants
$75 54
$75 54
$75 54
SINKING FUND
Appropriation, year ending Dec. 31, 1917
$8,000 00
Paid Sinking Fund Commissioners $8,000 00
$8,000 00
$8,000 00
STREETS
Cash balance from 1916.
$4,145 01
Appropriation, year ending Dec. 31, 1917
22,316 19
Special appropriation, State road
1,000 00
State of Vermont, state road
2,554 80
Rent steam roller
74 00
Incidentals
35 83
Rutland Railway Light & Power Co. (Grove St.)
599 97
Street sprinkling assessment
2,435 08
Paid warrants, streets
$22,228 13
Paid warrants, state road
5,751 13
Paid warrants, sidewalks
2,232 34
Cash balance, 1918
2,949 28
$33,160 88 $33,160 88
STREET SPRINKLING ASSESSMENT 1917
Total assessment
$2,458 19
Less abatements city property
$32 92
Less abatements
18 46
51 38
Cash to Street account
2,213 33
193 48:
Balance to 1918
$2,406 81
$2,406 81
31
CITY OF RUTLAND
SEWERS
Cash from Water funds
$5,458 57
Paid warrants $5,458 57
$5,458 57
$5,458 57
TEMPORARY LOAN WARRANTS
No. 54 cash borrowed
$15,000 00
No. 55 cash borrowed
15,000 00
No. 56 cash borrowed.
20,000 00
No. 58 cash borrowed
20,000 00
Paid warrants $70,000 00
$70,000 00
$70,000 00
WATER
Cash balance from 1916
$66,808 51
Schedule rate service
25,733 04
Meter rate service
16,219 76
Hay sold, Mendon property
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.