USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1927 > 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
ANNUAL REPORTS
OF THE
TOWN OFFICERS
OF THE
Town of Palmer
AND OF THE
Receipts and Expenditures for the Year Ending December 31, 1927
PALMER REGISTER, INC.
Town Officers-1927
Selectmen, 1 Year
ANDREW B. RATHBONE, Chairman FRANK G. ROGERS, LUDWIK MARCHELEWICZ
Assessors
DANIEL V. FOGTARY, Chairman Term expires 1930 DENNIS E. O'CONNOR Term expires 1929 HENRY L. HOLDEN Term expires 1928
Overseers of the Poor
THOMAS W. MANSFIELD, Chairman
Term expires 1928
CHARLES GIROUX, M. D. Term expires 1930 PATRICK H. McKELLIGOTT Term expires 1929
Town Clerk
JOHN T. BROWN Term expires 1930
Town Treasurer, 1 Year ROBERT L. McDONALD
Collector of Taxes, 1 Year JOHN T. BROWN
4
Road Commissioners
Thomas J. Moran, Chairman
Term expires 1928
John J. Conway
Homer A. Shaw
Term expires 1929 Term expires 1930
License Commissioners, 1 Year Michael J. Sullivan, Chairman Oscar Bressette Neil McDonald
Auditors, 1 Year
Francis C. Horgan Fred S. Potter
Robert J Wilder Howard S. Curtis*
*Appointed to fill vacancy caused by death of Francis C. Horgan
Constables, 1 Year
Michael Collins John H. Dunn
James H. MacGeachey Thomas W. Holt
Louis N. Pero
Tree Warden, 1 Year James H. MacGeachey
School Committee
George A. Moore, M. D., Chairman
Term expires 1930
Everett P. Jewett, M. D.
Term expires 1930
Robert E. Faulkner Term expires 1929
Dennis J. Horgan
Term expires 1929
John F. Shea
Term expires 1928
Jeremiah J. Kelly
Term expires 1928
Board of Health
Jacob P. Schneider, M. D. Chairman
Term expires 1928
M. William Holden Term expires 1929
Willard C. Hitchcock Term expires 1930
Cemetery Commissioners
David L. Bodfish, Chairman
Term expires 1929
Albert S. Geer Term expires 1930 Alden P. Knowlton Term expires 1928
Planning Board
Harrie M. Howe, Chairman
Term expires 1930
Edwin J. Duncan
Term expires 1928
Michael J. Sullivan
Term expires 1928
Frank E. Albro
Term expires 1929
Homer A. Shaw
Term expires 1929
M. William Holden
Term expires 1930
Report of Town Clerk
The following dog licenses were issued during the year ending December 31, 1927 :
Males
(1
1926)
484
Spayed females
(2
1926)
89
Females
(1 1926)
74
Breeder's Licenses
1
Total Paid County Treasurer
648
$1,407.80
RECORDED FOR THE YEAR ENDING DECEMBER 31, 1927
Number of births 239
deaths
122
marriages
102
chattel mortgages
32
discharges of mortgages
8
assignments of mortgages
1
assignments of wages
4
conditional sales contracts
3
VITAL STATISTICS
The attention of parents and others is called to the following Vital Statistics. It is important that these records should be correct. If any errors or omissions are discovered, the Town Clerk will deem it a favor to have
6
the same reported to him at once and he will make the corrections in accordance with the law. Parents should also know that a proper return of birth is made, as it may be of great importance in after life.
DEATHS REGISTERED IN PALMER, 1927
Date Name
Years
Months Days
January
4 Stanley Mietelski
2
8
8 Stillborn
8 Stillborn
12 Jennie Aniskiewicz
5
20
12 Stillborn
14 Stillborn
14 Joseph Flanagan
4 hours
18 Stillborn
21 Andrew Buc
56
9
27
21 John P. O'Connor
61
3
23
22 Genoefa Parda
1
9
19
23 Mary Boldyga
2
8
21
27 Catherine O'Connor
63
28 George H. Lamb
73
4
2
February
3 Hermine Smith
64
4 Abbie E. Green
94
0
18
8 Boleslava Stachelak
10
2
11
8 Irene Wilk
10 Veronica Gozdur
2
11
5
15 Stillborn
16 James Cantwell
17 James Blair
64
8
5
18 Constanty Czajka
1
14
1
Date
Name
Years
Months Days
18 Della A. Duncan
46
4 27
23 Mary Kobuz
60
25 Andrew Brosnan
69
26 John Francis Gilmartin
42
March
1 Stillborn
6 Stillborn
6 Carmelia Orrechio
62
10 20
11 Barbara J. Jannard
20
14 John Szczygiel
57
23 Elizabeth S. Conant
55
4
16
27 Gertrude E. Campbell
26
2
22
28 Catherine O'Connor
78
30 Joseph Hryniewicz
13
6
29
April
1 Kathrine Marchelewicz
9
5
24
2 Hattie C. Parker
65
1
22
9 Joseph Camerlin
3
7
14
9 Stillborn
10 William Dyson
55
6
29
11 Nancy M. Marshall
72
6
9
11 Julia Vacher
72
3
13 Stillborn
16 Stillborn
21 Joseph S. Kenyon
48
11
13
24 Stillborn
24 Elizabeth Sealey
92
4
6
29 Arstide Dupont
54
19
30 Stillborn
May
4 Mary Finnerty
90
11
16
5 Joseph F. Gerald
89
2
10
8 John I. Witkowski
4
28
10 William J. Nevue
45
-
8
Date Name
Years Months Days
16
Binns
11 hours
27 Edward Deslaurier
14
9
29
28 Benjamin Johnson
76
3
22
31 Mary A. Dryden
57
4
6
31 Madeline R. Finnerty
16
7
14
June
10 Mary C. Crimmins
55
3
5
15 Lucy E. Biron
50
6
24
23 Agnes M. Larkin
8
10
23 Maria Tobin
66
2
23
28 Charles H. Banister
63
7
10
July
1 George Valzoz
8
1 Stillborn
6 Peter Clemens
41
5
5
6 Joseph Marhelewicz
33
3
17
10 Arthur A. Erickson
29
10
7
17 Mary E. Daly
71
3
17
20 Helen J. Young
52
9
20
August
1 Francis Horgan
30
11
16
13 Edwin H. Granat
20
8
10
13 Henry Larkin
35
4
4
20 Stillborn
23 Sarah J. Ritchie
55
2
20
29 Fred L. Cushing
63
4
September
5 Evaline L. Huntington
81
10
25
7 Frank L. Fish
63
11
21
9 Gloria Gernon
1
6
27
9 John J. Sheehan
76
9
Date Name
Years Months Days
13 Michael Bzdula
43
19 Lillian E. Parkhurst
57
2
5
20 Sebastian Walas
50
11
24 Stillborn
24 Irene Pietrasiewicz
8
9
25 Jane Smith
62
6
11
26 John Swiatlowski
48
27 Michael St. John
67
7
18
30 Claire Desrosiers
4
5
October
8 Marie B. J. Bleau
4
7
15
12 Nazer Said
50
14 Gilbert L. Stevens
6
6
4
18 Mary Fenton
76
5
17
22 Mary Fitzgerald
85
24 Sybil C. Fox
18
2
28
24 Janice M. Fitzgerald
12 hours
28 Mary Robak
41
28 Stillborn
29 Stephen Montrey
51
10
3
November
9 Albert Nothe
2
12 Emily E. Hancock
69
1
19
15 Elizabeth Flannagan
2
11
7
18 Joseph Woisard
84
9
12
19 Catherine O'Connor
96
11
6
19 Joseph Brothers
52
23 Joseph Dabkowski
17
25 John E. Kempton
52
10
8
27 Stillborn
27 Timothy McNamara
51
29 Mary Jurczak
1
10
Date Name
Years Months Days
December
1 William Coulter
70
3
7
2 Joseph Janik
49
10
1
12 Marguerite Rose
36
8
23
18 Robert H. Cole
66
4
23
18 Emory Prouty
68
11
11
19 Martin T. Huggard
40
1
3
21 Mary Mongeau
75
8
29
22 Sarah M. Powell
76
5 26
29 John Dranka
2 minutes
30 John Wilson
76
10
21
MARRIAGES
Date Groom
Residence Bride Residence
January
1 Bekir Abdurahim Palmer Evelina E. (Dubuque) Solomon Springfield
3 Joseph Sirard Palmer Rosealma (Lareau) Daudelin Palmer
6 John J. McKim Hartford, Ct.
Katherine R. Saunders Hartford, Ct.
Clara A. Bigda Palmer
17 Stanley G. Sturtevant Ware
19 John J. Sullivan Palmer
22 Robert W. MacMillan Palmer
23 Paul H. Frechette Chicopee
31 Frank Lesniewski Southbridge
31 Henry Passy Palmer
Emma B. Buckner Palmer Mildred F. Belle Worcester
Mary R. E. Bonneville Palmer Anna (Murach) Nietupska Palmer Veronika (Mazur) Ezorr Palmer
1
11
Date Groom
Residence
Bride
Residence
February
3 William M. Moore Palmer Helen M. Rourke
Monson
7 John F. Swist
Palmer
Julia C. Kusha
Palmer
9 George E. Buck, Jr. Willimantic, Ct.
Minnie M. Oakes
Kansas City, Mo.
21 Juliy Dziubrin Palmer
Rosalia (Witkowski) Abbos- zewicz Palmer
21 Julian Nietupski Palmer
Mary Kostrzeba
Palmer
28 John J. Prindiville
Hazel A. Dillon Palmer
Framingham
March
19 Merrill F. Nevue
Palmer
Stella Domoslawski
Holyoke
19 Adin Ryder
Palmer
Mary M. Wallace
Palmer
25 John J. Nichols
Palmer
Josephine Verlotta
Monson
26 Frederick W. Lemon
Cora E. Beebe
Palmer
Monson
April
2 Charles J. Kenyon Palmer
Charlotte P. Fillmore
Palmer
2 Howard A. Whitney
Brimfield
Eldrude M. Royce
Palmer
18 George E. St. John Palmer
Gertrude DuBois
Ware
19 Arthur A. Reil Palmer
Lea Desforges
Ware
25 Almanzar H. LeBeau
Victoria Mega
Palmer
Palmer
26 Walter Kartz
Palmer
Blanche Desmarais
Monson
May
3 John Kochanek
Palmer Apolonia Gralinska
Palmer
9 Joseph A. Parda
Palmer Mary Lizak
Palmer
14 Alfred J. LeBlanc
Palmer Irene A. Racicot
Palmer
21 Douglas J. Odell
Palmer Grace E. Freeman
Chicopee
1
12
Date Groom
Residence Bride
Residence
23 Joseph J. Topor
Palmer
Anna C. Gula Palmer
26 Lewis L. West
Palmer
28 Alfred S. Bryan
New Britain, Ct.
31 Ralph E. Soucy
Dolores G. (Dandrew) Derry
Manchester, N. H.
Ellenburg, N. Y.
June
1 Philip F. Jones Palmer
Emma L. Lundstrom
Palmer
4 Rheuben W. Mays
Palmer
Maria Nadeau
Palmer
8 Harry H. Dewey Palmer
Emily L. Darling Ware
11 William W. Frost Monson Hazel G. Johnson
Palmer
15 Ludger Berthiaume Palmer
Cordelia A. (Belisle) Bean
Manchester, N. H.
18 Frederick J. Hodson Palmer
Esther L. Charles Springfield
20 Edward Rusek Palmer
Valeria Kapinos Palmer
Gladys Duby
Holyoke
27 Frank Gaj Chicopee
Valeria Dangello Palmer
27 Benjamin F. Noga Palmer
Mildred Zabka
Palmer
29 Raymond E. Towne Springfield
30 Arthur W. Harris
Helen L. Weeks Palmer
Springfield
30 Edward D. O'Donnell
Ellen M. Sugrue
Palmer
Worcester
July
4 Klemens J. Murdza Palmer Anna (Litwak) Fetela
4 Joseph Zelewicz Palmer Victoria Krasowska
10 Isadore Katz Worcester
Eleanore C. Reozin
11 Lucien Dinelle Palmer
Mary A. Wrobel
Warren
11 Leon J. LaRoache Palmer
Violet Johnson
Hardwick Palmer Worcester
Monson
Pauline E. Davenport Brimfield Dorothy E. Gane Palmer
25 Alphonse J. Iadisernia Palmer
Mary H. Connor Palmer
13
Date Groom
Residence
Bride
Residence
12 Edward C. Fitzgerald Agawam
23 Harold E. Fountain Palmer
23 Walter E. MacDonald Brookline
25 Joseph G. Jacques Palmer
Anna M. Menkalis Palmer
Philomena Rusek Palmer
Bessie E. Butt Belchertown
August
3 Thomas Sinclair Palmer Agnes (Kerr) Berridge Palmer
8 Edward Molleur Palmer
Josephine Chaput Palmer 8 J. Louis Rogers Palmer
Flora B. Roberts Palmer
16 Boleslaus Kobus Palmer Carolina Laczenska Palmer
22 Stephen J. Bigos Palmer
28 William Goldfine Worcester
Anna Goldman Worcester
September
5 Moise Cadieux Palmer Florence Monat
Palmer
5 Ignacy Kobus
Palmer Maryanna (Karpala) Crickaj Southbridge
5 Stanley J. Mega Palmer Mary Soltis
Easthampton
5 Joseph Wloszczyna Palmer
Helena Moniec
Palmer
Blanche E. Allen
Palmer
14 Alfred A. Langewald Holyoke
19 John Scesny Fostoria, Ohio
Anna Swist
Palmer
19 Samuel J. Swain Palmer
Mary A. Midura
Palmer
26 Bronac Samek Palmer Jennie Scieniewski Warren
28 Arthur M. McCarthy
Marie V. Dullahan
Palmer
Monson
Teresa A. Powers Wilbraham
Bertha E. Martell
Monson
Florence M. Swaine Palmer
25 Walter Wyngowski Warren
27 Lewis E. Lamson
Belchertown
Florida A. Renaud Palmer
13 Albert MacLaughlin Worcester
Lena E. Collis Palmer
14
Date Groom
Residence
Bride
Residence
October
1 Ralph A. Rivard
Palmer
Lillian Dube
Palmer
3 Joseph J. Bogacz
Palmer
Sophie Topor
Palmer
3 Generosa Orecchio
Palmer
Palma (Marra) Poto
Monson
3 Charles S. Sibley
Palmer Hazel R. Lamb
Stafford, Ct.
8 Fred Fell Palmer
Astrid D. G. Milde
Palmer
10 Vernon E. Kempton Palmer
Frances D. Mann
Palmer
13 Elwin O. Maxwell Monson
Alice M. Baker
Palmer
14 Winfurd Payne Palmer
Isabelle A. Stearns Palmer
Nellie L. Prentice
Palmer
19 Ethelbert W. Dunsmoor Hampden
Katherine A. Sullivan
Palmer
22 Fayette Thompson Palmer
Ellen E. Johnson
Palmer
24 Aloysius M. Koslick
Pauline Bigda
Palmer
Belchertown
26 Ovela J. Woisard Palmer
Mary A. Riddle
Palmer
29 Lionel D. Ellis Palmer
Arline F. Brown
Springfield
29 Emile Foucher
Palmer
Susan M. Stevens Palmer
Marie L. Bouthillier
Palmer
Springfield
November
3 Walter P. Gondela Chicopee
7 Lukas Karanewsky Palmer
9 Ralph W. Folkins Monson
Marion L. Blanchard Palmer
Alice L. (Mundell) Pion
Warren
21 Charles R. Holcomb Belchertown
22 Joseph M. Pietrase Palmer
24 James C. O'Donnell Springfield
24 Edmond O. Rainville Wilbraham
28 Joseph Zebrowski Palmer
Nellie B. Soltys
Palmer Mary (Polkowski) Banach
Palmer
12 Louis Coutere Palmer
Stella C. Kubacki Palmer
Anna S. Czepiel Palmer Katharine M. Dawson Palmer
Catherine Sherwin Wilbraham
Marie Brow Palmer
19 Edward G. Griffin Palmer
31 Ernest R. Breault
15
December
3 Edwin J. Duncan Palmer Phyllis M. Dean
Palmer
10 Pete Trombly
Palmer Mary A. Dobiss
Palmer
26 Andrew Duquette
Palmer Alice Plummer
Palmer
BIRTHS
Date Name of Child
Parents
January
3 Lloyd Ralph Vight
5 John Sinclair, Jr.
6 James Francis Blair
8
8
9 Agnes Maureen Dunphy
10 Edward Pardo
12
14
14 Joseph Flannagan
14 Ronald Looney
15 Julia Kapedian
15 Irene Jennie Petraslewicz
17 Antonina Anna Czonka
Tromas and Lempi Thomas F. and Catherine Samuel and Julia William and Josephine Louis and Mary
18 18 Arthur Omer Parent
18 Gertrude Anna Tyksinski
21 Alice Therese Griffin
23 Walter Albert Heintz
24 Donald Belisle
24 Franciszek Tadeus Boldyga
25 Irene Marie Ditto
Otto and Grace John and Violet Stewart and Lily
Harry A. and Helena Wicenty and Julia
Arthur and Alberta John and Cecelia John F. and Julia Walter A. and Lillian David and Catherine Julian and Mary Peter T. and Eva
16
Date Name of Child
25 Florence Lena Papillon
25 Irene Wilks
Edward and Julia
28 Ector Joseph Brothers
Ector and Marie
29 Everett Thomas Smith
Moses and Anna
Arthur and Margaret
February
2 Sofia Niemiec
2 Joseph Neale Partello
5 Sofia Gondek
5 Marie Magdeline Cordelia Paquette
5 Barbara Pearl Valdrow
6 Earn McKee
7 Louisa Kulig
9 Miriam Winer
10 Elizabeth Moffett Cole
11 11 Antoni Harry Dymek
12 William McTigue
13 Anthony Joseph Pardo
13 Zofia Wawrznek
14 William Kendrick Morrison, Jr.
15 16 John James Cantwell
17 Constanty Czajka
17 Mary Margaret Phaneuf
17 Rose Santos
18 Adele Janulewicz
20 Barbara Jane Jannard
21 Louis Bufids
22 Charles Toshikian
23
25 Doris Dupre
27 Henry Kokoszka
John C. and Annabelle Szymon and Agatha
March
1
3 Edward Kamik
3 Robert Donald Bengle
Parents
Felix L. Papillon
31 Arthur Chalue, Jr.
Stanislaw and Marya George W. and Alice Michael and Agnes
Almanzard and Amanda William L. and Leocadie Thomas W. and Margaret
Thomas and Felixa John and Yetta David and Eliza
Antoni and Marguerite Philip E. and Emma Joseph and Katherine
Wladyslaw and Malvina William K. and Mary
Thomas P. and Mary Antoni and Anasthasia Walter J. and Mary Anthony and Albertine Wladyslaw and Victoria Theodore and Mary A. Evangelos and Katherine Charles S. and Lucy E.
Albert and Louise Henry and Antoinette
17
Date Name of Child
Parents
6 Edmund Miesczylaw Frydryk
Antoni and Agnes
7 11
Anna Stolarz Julius Joseph Kalczynski
Antoni and Mary Joseph and Mary
John Eugene Charbonneau
Joseph Donald Philibotte
Joseph and Annie
Stacia Piechota
29 30 Marie Claire Sullivan
31 Jean Elizabeth Hickey
31 Walter Garcaz
Frank and Sarah Victor and Julia
April
1 Barbara Diantha Hobson
1 Leroy James Johnson
2 Mary Eileen Belisle
2 Arthur Charles Butcher
4 Richard Robert Dupont
5 Rodolph Gadzenski
6 Anna Dalton 6
John Paine Kempton 6 Emilia Starsiak
Reginald C. and Odna. Michael and Agnes
Marion Ida Brown
Marie Fabiola Jeanne Fortier
Raymond and Mary Arthur and Beatrice
Mary Alice St. George Raymond Arthur Booth
Ambrose and Margaret Hubert and Myrtie
Ferdinand Ziobrowski
Eustachijurz and Annie
Stanislaw Andrew Krawiec Florence Elaine Bechard
Andrew and Katarzyna Felix and Mary
Irene Mary Wojcik
Wladyslaw and Tekla
9 12 12 13 14 16 16 23 24 25 26 30 30
14 16 24 25 28 Chester Kamik 28 Miczyslaw Sasor
Eugene M. and Georgianna D. Joseph and Beatrice.
Antoni and Ludwika John and Kate· Jerry and Nora:
Ernest E. and Hazel Ralph E. and Beatrice George and Irene Louis and Anna Homer J. and Alice: Walter and Aniela. Walter F. and Mary
18
Date
Name of Child
Parents
May
3 Stephen Matthew Kajka
3 Klara Tatara
12 12 Robert James Sargent
13 Shirley Marion Bradley
14 Wilfred Palin
15 Oliver Armand Beauregard
15 Binns
16 Theodore Albert Zebrowski
17 Barbara Marie Moriarty
23 Leona Irene Santucci
26 Rose Bielenski
28 Irene Helen Broton
31 Mary Madeline Bengle
Adam and Mary Emile and Elsie
June
1 Sydney Wallace Clark
2 Arthur Albert Berthiaume
2 Antoni Kostrzeba
2 Lottie J. Smith
3 Edmund Giza
7 Stanley G. Carleton
7 Edward Gustafson
7 Margaret Sullivan
11 Jean M. DuComb
Walter and Susie Henry and Alma Walenti and Theophila William F. and Lydia C. Frank and Carolina George W. and Blanch M. Gustaf and Hazel Cornelius and Lucy Clarence G. and Alice M.
13 19 Eleanor Ann Russell
21 Robert Oliver Ellis
22 Marie Beauregard
26 Carolyn Alice Branford
26 Wladyslaw Maryan Wlodyka
27 Blanche Doris Kartz
30 Margaret Elizabeth Doyle
30 Irene Kulpa
30 Julia Theresa Milewski
Aleksander and Rosalia Joseph and Dorothy
Harold W. and Ann Charles and Dorothy George and Eva M. Oliver and Helen Herbert and Hannah P.
Albert and Katarzyna Timothy and Esther Leopold and Mildred John and Julia
Joseph and Mildred Harry T. and Gladys Eugene and Mary
Edward W. and Millie Maryan and Sarah Walter and Blanche William J. and Helen Michael and Katarzyna Stanislaw and Mary
19
Date Name of Child
Parents
July
1 2 Helen Rose Labonte
3 Edward Zajac
4 Francis Banczek
4 Richard Daniel Ramadon
5 Margaret Anne Frechette
7 Norma May Edwards 7 Doris May Hobbey
8 Alfred Arthur Meikle
9 Edward Swiderski
12 Richard Noble Hicks
13 Paul Nahabedian
14 Cecilia Czupryna
14 Irene Sophie Muniec
15 Cornelius Harrington
15 Earl Edward Miller
16 Joseph Frank Trzepacz
17 Frank Ellis Mansfield
17 Henry Stabeck
18 Ann Jane Hamilton
18 George Harris White
19 Frederick Bigda
22 Robert John Smith
25 Edward Pitoniak
25 Bronislaw Zagrainczny
26 James Edward Shea
30 Helena Dojka
Leo and Laura Martin and Antonia Jan and Aniela Abraham and Evelyn Paul and Edna Harold T. and Doris M. Harry H. and Pearl Alfred and Ella John and Mary William S. and Catherine
Richard and Nevart Franriszek and Bronislawa Victor and Mary Cornelius D. and Rose Earl E. and Evelyn Andrew and Josephine Charles O. and Mabel Jacob and Steckla Samuel N. and Sarah George H. and Sydna F. Peter and Apolonia Grover C. and Lena John A. and Margaret A. Frank and Nellie James F. and Sophia Tomasz and Anna
August
2 Edmund Wojtowicz 3 John Edwin Hawkins
5 Louis Boldyga
5 William Russel Donovan
5 Joseph Michael Shea
6 Barbara Alice Johnson
9 Alice Mikodem
9 Jennie Nellie Sarno
Frank and Julia John H. and Ruby Ludwik and Marya Joseph E. and Blanche Joseph M. and Margaret M. Thowald and Mary Joseph and Anna John and Magdeline
20
Date Name of Child
11 James Wilfred Austin
11 Thomas Disley
11 George Pikul
13 Laurence Howard Burke Royce
13 Mildred Theresa Wysmulek
17 Josephine Szezebak
19 Teresa Mary Allen
20 Mary Margaret McCann
20
21 Gaston Gille Deslongchamps
27 Richard John McGrath
Parents
John F. and Mabel Frederick and Aurore Jan and Bronislawa Gordon C. and Anna Franciszek and Theophila Lawrence and Mary Shirley J. and Mary A. Joseph and Mary
William and Yvonne William E. and Anna E.
September
1 Edward Henry Nichols, Jr.
7 Russell Frederick Calkins
15 Clara Tukla Skowyra Joseph and Bertha
21 Eleanor May Warshauer
22 John Verner Brown
23 Dorothy Nizolek
24
26 Marjorie Therese Dion
26 Irene Elizabeth Laviolette
Edward H. and Anna Wilfred L. and Ethel
Alexander and Anna E. John V. and Mabel John and Katherin
John and Marie Romuald and Eva
October
1 Helen Balon
4 Betty Jane Fox
6 Willard Adams Fuller
7 Ruth Eileen Furey
9 Thomas Sausville
11 Isabelle Alice Broga
12 Betty Ann Cameron
13 Stephania Skowran
13 Emerson William Wickman
14 Luraine Fitch
14 Kenneth Harvey
16
17 Walter Kasperzak
23 Janice Mary Fitzgerald
26 Arnold Maynard Gervais
28 Leonard Donald Brodeur
Francis and Sophie William and Sibyl Arthur L. and Laura Joseph A. and Ellen Thomas and Emma
Harry and Dora W. Leslie and Esther Franciszek and Marya Carl E. and Mildred M. Wilfred and Marion James and Anna
Walter and Nellie Clifford T. and Catherine Jerry C. and Lucy William and Eva
-
21
Date Name of Child
Parents
November
3 Raymond Joseph Beleck
3 Ingrid Christina Carlson
5 Constance Lucile Pero
6 Joseph Dumkowski
6 Czeslaw Wosik
Franciszek and Mary Jan and Zophie Harry and Alexena
7 Bernice Mabel Tucker
9 Joseph Armand Edward Bleau
Albert and Adrienne
Marie Rose Anita Paquette
Oscar and Imelda
Adam and Josephine
16 Czeslaw Kulis
Peter and Aleksandra
16 17 Priscilla May Canning 17 18 Edward John Tenczar
Ralph and Margaret
Edward J. and Bernice
Robert Benedetti
Alphonse and Jennie
Anthony and Katherine Victor and Stella
John Shepard Hamilton
James E. and Mabel
Wincenty and Karoline
27 28 Mary Jurczyk
29 Stanislaw Parda
30 Elsie Starzyk
30 Harry Rego Swanson
Jan and Victoria Stanislaw and Marya Joseph and Bronislawa John and Signe
December
4 William Anthony Rauch
8 Frances Ann Haley
8 Edward Lareau
8 Alexander Piechota
8 Chester Lemanski
11 Imogene Bennett
12 Stephen Sawicki
14 Anna Karolina Rusek
19
21 21 Francis Earl Hayden
Julius and Myrtle
Francis B. and Pearl
Victor and Aldea Joseph and Josie Boleslaw and Alexandra George L. and May Joseph and Josephine Edward and Viola
Francis H. and Thelma
19 20 Alice Kempisty 23 George John Kudla
23 24 Irene Theresa Wrobel
Jan and Aniela John A. and Greta E. William J. and Loretta H.
15 16 William Francis Karlon
22
Date Name of Child
Parents
21
Anthony Michal Zieminski
22 Stanley Frank Mowduk
24 Olive Genevieve Bernat
Lawrence and Karolina Michael and Rose Antoni and Julia
24 25 Mildred Claire Adams
Kenneth D. and Grace E.
25 Patricia Rose Palin
Ulric T. and Agnes V.
26 George Francis Prouty
Pearley J. and Bertha F. Raymond and Nora
28 Edith Audria Barton
28 Margaret Catherine Dwyer
Thomas H. Jr., and Libera
29 Jan Dranka
30 Arlene Fay Fulton
Andrew and Katarzyna George and Eva
JOHN T. BROWN,
Clerk
Report of Town Bookkeeper
To the Honorable Board of Selectmen: Palmer, Massachusetts
Gentlemen :
I hereby submit my report of the receipts and expen- ditures of the Town for the fiscal year ending December 31, 1927.
RECEIPTS TAXES
Current Year :
Poll
$ 4,794.00
Personal
53,299.35
Real Estate
152,969.76
Street Sprinkling
803.35
$211,866.46
24
Previous Years
Poll
572.00
Personal
5,374.19
Real Estate
23,523.52
Street Sprinkling
217.83
$ 29,687.54
From State
Corp. Tax, Public Service
5,802.99
Corp. Tax, Business
39,028.46
Income Tax
49,405.60
National Bank Tax
636.72
Trust Co. Tax
65.47
$ 94,939.24
Total
$336,493.24
LICENSES AND PERMITS
Junk
52.00
Pedlars
153.00
Sunday
126.00
Pool, Billiard and Bowling
70.00
Agents, Garage, Auto
22.00
Bus
190.00
Common Vict. and Inn Holders
114.00
Transient Venders
16.64
$ 743.64
25
FINES AND FORFEITS
Court Fines
2,247.95
$
2,247.95
GRANTS AND GIFTS
Dog Licenses 1,230.76
$
1,230.76
PROTECTION OF PERSONS AND PROPERTY
Sale of Knox Fire Truck 187.50
$ 187.50
GENERAL GOVERNMENT
Use of Town Hall 195.00
$ 195.00
26
INSPECTION
Sealer of Weights and Measures 179.91
$ 179.91
HEALTH
Tuberculosis
State
438.64
$ 438.64
Licenses
Alcohol
19.00
Bottling
15.00
Druggists
3.00
Milk
52.50
Undertakers
4.00
$ 93.50
HIGHWAYS
Sewer Permits
425.00
Sale of Old Material
4.65
Use of Tractor
15.00
State for Belchertown Road
1,350.00
County for Belchertown Road
1,350.00
Sidewalks
1,093.46
Bridges
32.14
Use of Town Truck
20.00
Use of Steam Roller
746.50
Claims
9.99
$ 5,046.79
27
CHARITIES
Town Infirmary
Produce
1,849.63
Stock
67.65
Board
1,082.71
$ 2,999.99
Reimbursements
Individuals
216.43
Other Cities and Towns
488.02
State
1,142.06
$ 1,846.51
State or Military Aid
144.00
$ 144.00
EDUCATION
Tuition
5,916.92
Sale of Books and Supplies
166.09
Rent of Auditorium and Gymnasium
580.50
Balance on Portable Building
120.00
Comm. of Mass., Vocational
3,869.69
Smith-Hughes Fund
335.14
Miscellaneous
107.61
$ 11,095.95
28
CEMETERY
Sale of Lots
163.00
Care of Lots
1,373.00
Grading
101.00
Opening Graves
459.35
Foundations
448.56
$ 2,544.91
$ 2,544.91
MUNICIPAL INDEBTEDNESS
Anticipation of Taxes
275,000.00
INTEREST
On Deposits
1,401.05
Taxes
1,459.38
" Perpetual Care Funds
832.09
Merrick Fund
38.26
" Thompson Fund
45.17
“ Surplus War Bonus Fund
440.68
$
4,216.63
AGENCY AND TRUST
Cemetery Perpetual Care Funds
700.00
$ 700.00
29
REFUNDS AND TRANSFERS
Loss of Taxes
81.96
Surplus War Bonus Fund
5,045.11
Freight on Knox Marker
5.14
Education
43.36
Town House
8.05
Support of Poor
108.70
$ 5,292.32
Total Receipts
$650,697.24
Cash on hand Jan. 1, 1927
71,891.65
$722,588.89
PAYMENTS GENERAL GOVERNMENT
Amount
Department
Appropriation Expended
Balance
and Reserve Fund
Selectmen :
Salaries
1,000.00
850.00
150.00
General Expenses
500.00
497.68
2.32
Contingent
1,800.00
-812.71
Selectmen
1,331.14
Town House
199.07
Town Dump
720.50
Fires Outside District
362.00
Auditing & Accounting 1490.00
1926 Acct. Balance 90.00
90.00
Accounting
1,400.00
90.00
30
Department
Appropriation Expended Balance and Reserve Fund
Treasurer :
Salary
1,500.00
1,500.00
Bond & Other Expenses
327.50
Surety Bond
127.50
Stationery and Postage
49.66
Printing
18.00
Miscellaneous Expenses
52.68
79.66
Collectors :
Salary on 1925 Acct.
120.00
Salary on 1926 Acct.
180.00
120.00
Salary on 1927 Acct.
1,200.00
900 .. 00
300.00
Bond & Other Expenses
555.00
Bond
255.00
Stationery & Postage
150.38
Printing & Advertising
56.50
Telephone
30.00
Sundry Expenses
49.54
13.58
Assessors :
Salaries
2,400.00
2,400.00
Salaries 1926 Acct.
62.50
62.50
Clerical Work
400.00
400.00
Remaping Thorndike
200.00
200.00
Other Expenses
1,000.00
Interpreter
25.00
Stationery & Postage
5.66
Printing & Advertising
566.59
Transportation
100.60
Sundry Expenses
74.80
227.35
Insurance
500.00
Insurance
475.02
24.98
31
Department Appropriation Expended Balance and Reserve Fund
Town Clerk :
Salary
450.00
450.00
Dog Tags
25.00
21.40
3.60
Other Expenses
100.00
Bond
5.00
Stationery & Postage
8.92
Printing & Advertising
61.40
Sundry Items
5.35
19.33
License Commissioners 25.00
Typewriting
5.00
20.00
Town Engineer:
Salary
50.00
50.00
Law Department :
Salary, Expenses & Claims
1,500
Salary
600.00
Claims
324.59
Sundry Items
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.