Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1927, Part 1

Author:
Publication date: 1927
Publisher:
Number of Pages: 162


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.