Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1929, Part 1

Author:
Publication date: 1929
Publisher:
Number of Pages: 186


USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1929 > 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, 1929


-


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


Town of Palmer


AND OF THE


Receipts and Expenditures for the Year Ending December 31, 1929


PALMER


REGISTER, INC.


3


Town Officers --- 1929


Town Clerk


JOHN T. BROWN Term expires 1930


Town Treasurer, 1 year


ROBERT L. McDONALD


Collector of Taxes, 1 year JOHN T. BROWN


Selectmen, 1 year


LUDWICK MARHELEWICZ, Chairman CHARLES A. CALLAHAN WILLIAM B. KERIGAN


Assessors


DANIEL V. FOGARTY, Chairman Term expires 1930


HENRY L. HOLDEN


Term expires 1931 Term expires 1932


DENNIS E. O'CONNOR


Board of Public Welfare


PATRICK H. McKELLIGOTT Chairman


Term expires 1932


THOMAS W. MANSFIELD


Term expires 1931


CHARLES GIROUX, M. D. Term expires 1930


FRANK W. FLEURY* Term expires 1930


* Appointed to fill vacancy caused by resignation of Charles Giroux, M. D.


4


Auditors, 1 year FRED S. POTTER


WILLARD S. FRENCH


ELMER J. THOMAS


Road Commissioners'


HOMER A. SHAW, Chairman Term expires 1930


THOMAS J. MORAN Term expires 1931


SHERMAN M. STEBBINS


Term expires 1932


*At Special Town Meeting held December 2, 1929, the Board of Road Commissioners was abolished by a vote passed "That the town rescind the vote passed at the annual town meeting held February 10, 1919, under Arti- cle 36 of the warrant calling said meeting, whereby it was voted 'That the town ,


Tree Warden, 1 year JAMES H. MacGEACHEY


Constables, 1 year


MICHAEL COLLINS LAWRENCE LAFOREST


THOMAS W. HOLT JAMES H. MacGEACHEY STANLEY H. SALAMON


School Committee


GEORGE A. MOORE, M. D., Chairman


STANISLAW MARKOT


Term expires 1930 Term expires 1930


JOHN F. SHEA


Term expires 1931


JEREMIAH J. KELLEY


Term expires 1931


ROBERT E. FAULKNER


DENNIS J. HORGAN


Term expires 1932 Term expires 1932


5


Board of Health


JACOB P. SCHNEIDER, M. D., Chairman


Term expires 1931


WILLARD C. HITCHCOCK


Term expires 1930


M. WILLIAM HOLDEN


Term expires 1932


Cemetery Commissioners


DAVID L. BODFISH, Chairman


Term expires 1932


ALDEN P. KNOWLTON Term expires 1931 ALBERT S. GEER Term expires 1930


License Commissioners, 1 year MICHAEL J. SULLIVAN, Chairman OSCAR BRESSETTE NEIL McDONALD


Planning Board


HARRIE M. HOWE, Chairman M. WILLIAM HOLDEN


Term expires 1930


Term expires 1930


EDWIN J. DUNCAN


Term expires 1931


MICHAEL J. SULLIVAN


Term expires 1931


FRANK E. ALBRO


Term expires 1932


HOMER A. SHAW


Term expires 1932


6


Report of Town Clerk


The following dog licenses were issued during the year ending December 31, 1929:


Males (1 1928) 444


Spayed females 84


Females 57


585


Paid County Treasurer $1,229.40


Vital Statistics recorded for the year ending Decem- ber 31, 1929:


Number of births 189


marriages 85


deaths


116


7


VITAL STATISTICS


The attention of parents and others is called to the following Vital Statistics. It is important that these re- cords should be correct. If any errors or omissions are discovered, the Town Clerk will deem it a favor to have 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.


BIRTHS


Date Name of Child


Parents


January


3 Sylvia Amanda Anderson


3 Edward John Skura


6 Rene Henry Dinelle


7 Rudolph Smola


8 Harold James Pero


16 Walter John Kalczynski


19 Elsie Louisa Loos


19 Eunice Elizabeth Smith


20 Francis Charles Reynolds


21 Phillippe Bronislaw Coache


23 Christine Gladys Halvorsen


23 Edward Kulpa


23 Donald Archie Ricker


25 Rosalie Jane Drayton Mayers


27 Robert Edgar Hickey


28 Rose Johnson


28 Edward Johnson


Herbert and Eula Maciej and Agata Lucien and Mary Powell and Honorata Homer and Catherine Joseph and Mary William E. and Elsie Moses and Annie William E. and Madeline Frederick and Bernice Oscar and Gladys Michal and Katarzyna Donald A. and S. Jeanette Herbert R. and Helen


Frank E. and Sarah E. Clark and Wilhelmina Clark and Wilhelmina


February


1 Victor Alban Gruszczynski


3 Virginia Rose Santucci


3 Richard Earle Shearer


4 Barbara May Jordan


5 Joseph Koziol


Wladyslaw and Helen Joseph and Lillian


P. Earle and Katherine Albert and Josephine Antoni and Florentina


8


Date


Name of Child


6 William Walter Frost, Jr.


6 Eleanore Luvan Hodson


7 Catherine Sackedis


8 Anna May Mechonski


15 Eugene Lynn


15 Francis Mann


22 Thomas Shields


24 Helen Orluk


Parents


William W. and Hazel G. Frederick J. and Esther L. Nicholas and Evangelia Stanley and Bertha Calvin and Bertha Eugene W. and Eva Luke and Anna Stefan and Agnes


March


1 Michael Cavanaugh


1 Roland Roy Coto


2 Peter Sakowski


3 Joseph Adamczyk


'5 Carolyn Theresa Fauteux


8 Arnold John Ellis


10 Kenneth C. Adams


10 Normand Earl Babineau


10 Joseph Bigda


13 Robert Rene Couture


13 Diana Myrtle Davis


13 Paul Richard Heine


15 Clara Mary Opielowski


17 Teresa Anna Kapinos


18 Winston Leland Stred


19 Jaqueline Marie Breault


21 Edward Demek


23 Arline Clara Keith


30 Mathilda Marya Tobias


Jeremiah M. and Rhea R. Harry and Virginia Peter and Bertha John and Julia Ernest P. and Mary L. Richard J. and Jennie Kenneth and Esther Raymond. O. and Gladys Lawrence and Apolonia Rene A. and Helen Allen F. and Myrtle C. Paul C. and Julia Joseph and Josie Lawrence and Stella Alexander and Edith . Ernest O. and Marie Antoni and Marya Leslie and Helen Jan and Marya


April


3 Joseph Frederick Desrosiers


4 Joseph Henry Tremblay


9 Lucille Irene Vertefeuille


9 Henrietta Violet Villetto


10 Frank Leonard Whitcomb, Jr.


12 Francis George Nowak


14 Leo Hubert Roberge


14 Theresa Marie Wilber


22 Walter Bolac Zisk


Albert and Marie R. Joseph O. and Marie Armand and Lillian George and Helen Frank L. and Myrtle B. Walter J. and Victoria Leo H. and Lillian Peter and Monica Stanley and Rose


9


Date


Name of Child


25 Archie Lewis Nash, Jr.


26 Harold Erwin Wheeler


May


3 Stanley Joseph Vnuk


4 Robert Edward Bolger


5 Anna Bernadette Wielkiewicz


7 Emilia Stasiez Salamon


8 Mary Czapla


9 Elias Sumner Page


9 Collina Reim


10 Marilyn Joan Healey


10 Zoe Ann Wakefield


11 Joyce Elaine Edwards


12 Rita Desrosier


13 Edward Lazer


14 Wladyslaw Frydryk


15 John Stokosa


18 Antonina Janulewicz


18 Frank Kuruc


20 Richard James DeMaio


26 Edward Masterlerz


27 Robert Charles Belisle


28 Alice Mildred Bradway


29 Irene Szlosek


June


2 Ewen William Cameron


2 Robert Nelson Hulse


3 Kenneth Duquette


4 Janis Marie Lareau


5 Alice Reta Roberts


6 Harold Charles Allen


6 Carl George Hedman, Jr.


7 Stanley Skrzyniarz, Jr.


9 £ Leona Caroline Crosby


9 Jeannette Claire St. John


10 George St. John, Jr. 11 Claire Lodvini Papillion


13 Edward O'Donnell


13 Elizabeth Pobiego


Parents


Archie L. and Sarah M. Hector and Florence


Joseph and Katarzyna James and Loretta Charles and Mary Stanley and Mary Stephen and Julia Elias and Gladys Oliver E. and Eleanor Daniel and Viola Ervin R. and Beulah Harold T. and Doris Arthur and Lida Frank and Annie Antoni and Agata John and Zophie Wladyslaw and Victoria Frank and Agnes Sandy and Hazel John and Franciska David and Catherine Hiram and Lillian Wladyslaw and Katarzyna


Ewen L. and Dora M. Nelson E. and Marguerite M. Andrew and Alice Victor and Aldea Wallace and Lottie Perley R. and Lillian E. Carl G. and Alfhild S. Stanley and Emily Robert and Bernadette Henry and Edna George E. and Gertrude Felix and Emma Edward D. and Ellen M. Jan and Josefa


10


Date Name of Child


14 Frederick Krol


19 Barbara Elizabeth Chaffee


20 Ernest John Gozdur


21 Constance Dymon


22 Theresa Lemanski


24 Reta Gouvin


24 John Richard Nolan


25 Walter Bozcjavicz


26 Tony Palmero


30 Beverly A. DuComb


30 Emil Swist


Parents


Joseph and Katarzyna Ralph M. and Lillian Anthony and Mary Walter and Frances Boleslaw and Aleksandra John and Exilda Harry J. and Katherine Stanley and Mary Michael and Genever Clarence G. and Alice M. John F. and Julia C.


July


3 Alice Papademetriou


4 Joseph Bernard Kenneth Bigos


6 Thelma Heintz Sutcliffe


7 Rudolph John Zerdecki


8 Lorraine Isabel Nacsin


9 John Paul. Scannell


10 Evelyn Pardo


10 Eunice Rogers


11 Charles Everett Smith


13 Joseph Armand Leonard Godbout


21 Ida Gaudette


21 Cecelia Mastalerz


21 Theresa Ziobrowski


25 Rae Eileen Rogers


25 Joseph Wawrzonek


27 Noreen Dunn


August


1 Carl Albert Aliengena


1 Elizabeth Romianiak


5 David Elton LaDuke


5 Theresa Nevue


11 Tarsyla Helen Lengowski


13 Mary Petrashewicz


13 Thomas Herbert Greenway, Jr.


17 Stanislaw Slozak


17 Joseph Wastena


19 Janis Julia Jurczyk


Demetrios and Sophia Stephen and Florida Richard S. and Bertha M. Aloisius and Sophie Daniel and Isabel Jeremiah F. and Mildred Vincent and Julia George and Blanche George E. and Mary Murdock and Rosa Arthur and Noella Walter and Mary Eustachy and Annie Lloyd W. G. and Beatrice Wladyslaus and Balbina William T. and Alice


Albert and Agnes Casimerz and Elizabetha Elton P. L. and Elizabeth Merrill and Stella Walter and Philomena William and Josephine A. Thomas H. and Marjorie Peter and Agnes Joseph and Helen John and Victoria


11


Date Name of Child


21 Leona Norma Frew


22


Mary Derderian


24 Irene Florence Potvin


26 Doris Marie Allen


26 Richard Harmidas Charbonneau


26 Richard Joseph Libera


Parents


Bernard and Grace L.


Charles and Shaghik


Leo and Aldona


Alexander and Beatrice


Eugene and Georgianna


Antoni and Katarzyna


September


3 Fredryck Lis


12 Lorraine Clodia McDonald


13 Irene Kusek


13 Francis Siegal


15 Nathalie Ecker


18 Boleslaw Banach


19 Angela Marie Loglisci


20 Claire Elaine Graveline


22 Frederick Gulliksen


22 Antoinette Louise Jacobs


23 Joseph Gleason


26 Pricilla Mapitza Toshikian


27 Joseph Wojtowicz


29 Loraine Clarisse Madelle


29 Margaret Marie Rourke


30 David Lee Hayden


Fredrick L. and Ethelyn John and Marya


John and Catherine


Felix and Katherine


Jack M. and Miriam Stanley and Stefania


Michele and Grace


Charles E. and Wilda Gullik and Mary M.


Antonio and Augusta


Wallace C. and Bernice E.


Charles and Lucy Francic and Julia


William and Antoinette


John W. and Gertrude


Francis and Thelma


October


6 Doris May Berry 12 John Robert Knapp


17 Charles Edgar Bradley


18 David Allen McCahey


19 George Kapidian


21 Francis Harold Beaulieu


24 Leta Mae Smith


25 Lucy Geraldine Rivers


31 Leona Bernadette Gay


James and Minnie A. John C. and Grace Charles E. and Dorothy James and Eunice Samuel and Julia Harold L. and Malvina


William F. and Lydia Thomas J. and Helen


Ernest C. and Aurelia


November


3 Lucien Joseph Boldyga


4 Alexander Michael Godek


5 Anna Theresa Rose Marie Ducharme


Boleslaw and Marya Peter and Bronislawa Elpheche and Dorilla


12


17 Stasia Bertha Geslock


20 Helen Zajac


25 Helen Frances Bigda


26 Rosalina Letitia Gale


27 Irene Edith Hewett


30 Carrol Jean Folkins


Stanley and Pauline Martin and Antonia


Peter and Apolonia


William H. and Amy Harold T. and Irene Ralph and Marion


December


7 Jacquline Frances Crean


7 Louis Dembkowski


8 Shirley May Griswold


11 Paul Edward Healey


16 Eva Theresa Lucas


16 Helen Janis Randall


22 Donald James Keith


23 Barbara Adeline Krawczyk


28 John Wyrobek


30 Robert Carl Thorin


31 Barbara Carew


John F. and Anna


Franciszek and Marya Harry and Elizabeth Maurice E. and Helen Andrew and Cecelia Henry R. and Ruth George H. and Ethel John and Anna Wicenty and Karolina


Gunnar and Mary John T. and Ruth


MARRIAGES


Date Groom


Residence Bride Residence


January


4 Stanley A. Budnick Thompsonville, Ct.


7 Walter R. Chamberlain Springfield


7 John C. Knapp Monson


7 Louis E. Plante Palmer


15 Henry E. Williams Pasadena, Cal.


23 Adolfo Giannetti Palmer


Jane H. Majewski


Thompsonville, Ct.


Ruby M. Stewart Palmer


Grace M. Chaffee Palmer


Janet H. Furgal Warren


Elizabeth S. Dillon Palmer


Florence Benvenuti


Stafford Spgs, Ct.


-


February


12 Albert L. Phaneuf Ludlow


16 George R. Hanna Palmer


Julia May Grummell Monson


Erma R. McIntire


Willimantic, Ct.


13


17 Wallace W. G. Nye Chelsea Marguerite E. L. Biron Palmer


March


2 George F. Woods Monson Marion H. Walker Palmer


30 Edward J. Jacek Palmer


Josephine E. Budzyna


Wilbraham


April


1 Norman LaRock Springfield | Rose Claire Meher Wilbraham Victoria L. Panni Palmer


6 Sam Flaminio


Providence, R. I.


20 Wolcott R. Moore Monson


21 Harry Dulgarian Palmer


22 Frank N. Avella Monson


22 Almanzor Renaud Palmer


Laura Levesque Ware


May


12 Jorgen H. Isaksen


East Rockway, L. I.


13 Leonard C. Lander


Hartford, Ct.


16 Herbert H. Hopfe Palmer


Lottie M. Senecal Palmer 18 Waverly O. Smith Palmer


20 John J. Robak Palmer


20 Thomas B. Keyes


Leotyne M. Cupak Palmer


Marion E. Outland Hartford Ct.


Viola L. Plante Palmer


Helen M. Gralenski Palmer


Louise E. Holt


Palmer


Belchertown


June


1 Frank H. Chambers


Windsor, Ct.


3 Barney J. Kulis Palmer


3 Wells P. Wilks Palmer


6 Andrew Merceri Monson


8 Leroy E. Bacon Brimfield


10 Stanley F. Socha Belchertown


10 Francis J. Splaine


No. Brookfield


11 Louis McCarthy Palmer


12 Henry B. Chesley Weld, Me.


15 William St. Amand Palmer


Jessie M. Caye Windsor, Ct.


Emelia Pendrak Ludlow Catherine A. Strycharz,


Belchertown


Shirley Keene Monson Gertrude E. (Thompson) Cor- mier Palmer


Anna Mastalerz Palmer


1


Mary A. Burns Palmer


Anna B. Kania Palmer


Ellen Draper Newton


Lucille Beliveau


Lawrence


Mary L. L. Bradley


Palmer


Acabi Toshikian Palmer


Veronica T. Moryl


Palmer


14


17


Stanislaw Krupa Chicopee


24 James F. Donahue Palmer Anna. L. Dunn


24 John S. Dusza Belchertown Emily D. Smola


24 George M. LaPalm Palmer


Marie Anna Charbonneau


Warren


Palmer


July


1 Edward Bleau


Palmer


Viola Brodeur Warren


Hannah M. Twomey Springfield


Sophia Rutkowski Clinton


Victoria C. Zahara Palmer


Sarah H. Zerbe Palmer


Sophie Czajkoski Palmer


Tillie V. Tumidajski


Pawtucket, R. I. Williamina Condon Ludlow


20 Samuel Charles Huneman Ludlow


23 Abraham Nitnovetz New York, N. Y.


24 Homer J. Grimard


Wilbraham


29


Leon J. Comfort


Palmer


Teresa C. Barber


Palmer


August


5 Joseph Rorzkowski Worcester


10 Harold Robinson Palmer


13 Herman Schuman Brooklyn, N. Y.


19 Walter J. Les Palmer


19 Joseph M. Novak Palmer


22 Norman F. Graham Palmer


Stefania Marstalerz Palmer


Doris E. Belden


Springfield


Anne Goldenberg


New York, N. Y.


Helen Panek Palmer


Albina Houle Ware


Agnes I. Lundquist Palmer


September


i


2 Stanley J. Krol Palmer Anna Hlobik Monson


2 Rudolph Novak Palmer Sophie Slosek


Ware


7 Clarence H. Lafave Palmer Blanche I. Fontaine Palmer


8 Julius J. Sorel Palmer Marguerite L. (Wood) Boyd East Longmeadow


9 Alfred L. Proulx Monson


Dolores Brothers Palmer


9 Percy W. Raymond Ware


Germaine LaBelle


Palmer


2 Arthur P. Barber


Palmer


4 Peter Joseph Golas Clinton


6 Francis G. Picking, Palmer


6 James W. Rehley Palmer


15 Isidore Perry Monson


20 Joseph P. Pastuszak Palmer


Florence Aronowitz


New York, N. Y.


Louise (Carmervale) Focosi Wilbraham


-


24 Henry Page Warren Anna Bleau


Anna Kokoszka


Palmer


Westfield


Palmer


15


10 Francis T. Shea Bridgeport, Ct.


14 Lester E. Senecal Palmer


19 Arthur Garriepy Monson


30 Bernard Boldyga Warren


30 Hilmor A. Lindquist Palmer


Lillian E. Dechaine Palmer


Marie Flore Irene Sicard


Palmer


Jeannette LaCroix Monson


Anna F. Gralenski Palmer


Helen M. Dunn Palmer


October


12 Michael F. Sullivan Palmer


12 James McKeon, Jr. Warren


12 Lawrence P. Washburn Marion


Eileen M. Sullivan Palmer


Mary C. Lesniak


Palmer


-


Harriett Rood Tabor Palmer


Stefanie Bigda Palmer


Clara W. (Comstock) Allen


Palmer


November


2 Ellsworth M. Royce Palmer


11 Martin A. Tyburski Palmer


22 Earl F. Cordner Palmer


23 Delphis R. Boudet Ludlow


25 Aldege F. Coutu Palmer


25 William B. Hatton Palmer


25 Raymond V. Nolan Springfield


28 Joseph C. Lapolice Palmer


28 Amos A. St. John Palmer


Ethel L. Godfrey Milford


Helen Kulis


Palmer


Lillian E. (Loranger) Gillis Tilton, N. H.


Esther M. Walder Palmer


Doris E. LaForest Palmer


Frances M. Hewitt Palmer


Gladys Decorie Wilbraham


1


Jeannette C. Decelle Ware


Helen S. (Bassler) Livingstone Arlington, R. I.


December 2 Joseph W. Lammela Palmer


9 Frank M. Folk Palmer


28 Calogera Smiraglia Palmer


Hilma M. (Holmes) Lindfors Keene, N. H.


Mary R. Grochmal Springfield Grazia (Lascalla) Lanzetta Monson


Palmer


Isabel C. Kinmond Palmer


Ruth E. Capen


Palmer


15 Francis J. Lynch Monson


15 Mathews M. Piechota


Palmer


16 Jerome West Erie, Pa.


21 Frank J. Pilch Ware


25 Joseph H. Frenier Palmer


Esther M. Buchner


16


DEATHS REGISTERED IN PALMER, 1929


Date Name


Years


Months Days:


January


2 John F. Edmonds


33


2 Frank Gralenski Smith


55


4 Lilla Pierce Merriam


75


10


7 Irene Bressette


5 minutes.


7 Teresa CoraBelle St. George


14 Joseph H. Loudon


67


3


19


18 Andrew Drzal


46


21 Frank William Merriam


77


6


9


24 Cora Edna Bowker


59


2


26


26 Nathan Webster Parker


5


11


15


27 Abbie F. Murphy


71


10


31 Stillborn


31 John George McAdam


64


February


3 Elizabeth Johnson


62


5 minutes


6 Emma G. Keith


77


5


21


7 William Walter Frost, Jr.


55


8


4


13 Edward J. Canty


37


16 Alida A. Kenyon


about 74


17 Emilien St. Denis


56


6


8


18 Elizabeth A. Barber


65


0


29


23 Edward Johnson


27


26 Adam Bieneck


about 50


26 Edmond S. Swanson


2


7


0


27 Alden P. Knowlton


78


1


9


March


4 William Drechsler


45


2


4


5 Mary Irene Twiss


40


5


14


7 Mary Laska


40


8 Abram Swain


57


4


1


11 Joseph Bigda


1


3


1


5 John Koziol


1


8 Mabel Miller Gengenbach


17


Date Name


Years Months Days


12 Rose Johnson


1 14


6


56


3


24


1


0


20


31 Jessie Smith


81


10


11


April


2 Alvarez T. Boissy


47


6


20


3 Mary Ann Worth Turner


68


9


26


8 Raymond Edward Peterson


7


9


5


9 Bridget Mack


75


0


11


11 John Madry Smart


63


11 Stillborn


23 Stillborn


26 Nash


8


30 Stillborn


May


1 Mary Bengle


56


8


20


4 Stillborn


5 Olaf Nyquist


80


4


2


7 Joseph Popielarczyk


40


8


7


9 Mary Czapla


17 hours


9 Elias Sumner Page


30 minutes


12 Stillborn


18 Antonina Janulewicz


10 hours


18 Daniel F. Moran


48


0


24


20 Josephine Janosz


18


9


7


22 Anna A. Stevens


36


5


27 George M. Howe


80


2


28 Mary Fraces Donavan


83


8


29 Wojciech Pietryka


54


June


4 John Edward Fitzgerald


10 Eugene Berthiaume


23


0


14


10 Joseph Daniels


47


1


16


14 Arnold John Ellis


17 Peter Sajdera


19 Walter Korgul


26 Joseph Nicola Sardo


·


49


18


Date Name


13 Claire Lodvini Papillion


28 Mary Smiraglia


55


July


1 Arthur L. Roper


81


9


11


4 Charles A. Capen


76


2


7


6 Irene Mckeon


46


9


12


6 Stillborn


8 James Sullo


78


3


13


9 John F. Mansfield


67


9


9


9 Stillborn


10 Frank Kosinski


64


0


28


22 Sarah M. Dawson


50


1


23


August


12 Charles Lindquist


14 Raymond Scieniewski


19


16 John Malvin Ramsdell


97


0


7


20 Charles Edgar Anderson


69


8


25


25 Charles King Gamwell


82


6


23


27 John T. Sullivan


64


8


7


30 Michael Carney


66


31 Lillian I. Maccabee


26


9


14


September


2 George A. Sanguinet


29


3 Minnie C. Collins


41


3


25


9 Lucilla S. Cady


91


0


26


14 Stillborn


14 Stillborn


22 Mary Golabek


6


5


3


23 Joseph Gleason


1712


23 Mary Poliwaski


50


5


15


October


3 Willis D. Geer


3 Walter E. Stone


81


2


8 Peter Gernon


70


11


65


9


8


Years Months Days


2


12 Johanna Agnes Hartnett


66


73


19


8 Arsene Paquette


14 Mary E. Kuhn


81


5


17


20 Stillborn


21 Delama LaFleur


81


9


3


22 Eunice E. Smith


27 Josephine M. Calkins


80


8


11


November


9 Edward Wallace


18


11


20


10 Daniel Manning


73


10 Charles F. Smith


85


3


10


13 Leslie E. Hollenbaek


54


4


15 Lucy Augusta Thompson


77


6


24


27 Robert Chalifoux


3


7


December


1 Patrick P. Nagle


68


2 William J. Folks


17


8


3 John Fortin


54


10


3 Mary F. Mann


about 66


4 Stillborn


10 Alfred Lapalm


67


12 John B. Gane


61


4


5


13 Richard Coyer


71


6


2


25 Clara H. Lanphear


67


27 Daniel J. Connor


about 54


31 Catherine McGrath


about 70


33


9


5


JOHN T. BROWN,


Town Clerk.


20


Report of Town Bookkeeper


To the Honorable Board of Selectmen,


Palmer, Massachusetts,


Gentlemen :


I hereby submit my report of the Receipts and Ex- penditures of the Town for the fiscal year ending Decem- ber 31st, 1929.


RECEIPTS


Taxes for Current Year


Poll


$ 4,732.00


Personal


53,317.08


Real Estate


157,931.97


Motor Vehicle Excise Tax


15,298.89


231,279.94


Taxes for Previous Years


Poll


354.00


Personal


6,219.04


Real Estate


33,556.91


Street Sprinkling


156.36


$ 40,286.31


21


Taxes from State


Income 59,004.57


Corporation Tax-Business


30,457.46


Corporation Tax-Public Service


1,364.92


National Bank Tax


1,130.90


Trust Company Tax


73.01


92,030.86


Total Taxes


$363,597.11


Special Assessment


Curbing


54.98


54.98


LICENSES AND PERMITS


Junk


$ 104.00


Pedlars


102.00


Sunday


128.00


Pool, Billiard and Bowling


78.00


Inn and Common Victualers


106.00


Agents, Garage and Auto


24.00


Auctioneers


2.00


State


17.00


561.00


FINES AND FORFEITS


Court


2,999.63


2,999.63


22


GRANTS AND GIFTS


Dog Licenses


1,246.70


1,246.70


GENERAL GOVERNMENT


Rent of Town House


81.00


Sale of parts of old water cart


20.00


101.00


PROTECTION OF PERSONS AND PROPERTY


Sealing of Weights and Measures


10.70


10.70


HEALTH


Reimbursement from State:


Tuberculosis


146.43


Contagious Diseases


162.00


Reimbursement from Individuals : Tuberculosis


34.29


342.72


LICENSES


Bottling


20.00


Pasteurization


20.00


Alcohol


22.00


Milk


47.00


Undertakers


5.00


23


Drug


2.00


116.00


HIGHWAYS


Sewer Permits


100.00


Sale of Old Materials


26.00


Rent of Steam Roller


112.00


Fence Repairs


4.70


242.70


SUPPORT OF POOR Town Infirmary


Sale of Milk and Produce


1,357.06


Sale of Stock


75.00


Board of Inmates


827.25


Insurance


15.00


2,274.31


REIMBURSEMENTS


Cities and Towns


1,731.22


State


2,577.10


4,308.32


Sale of Typewriter 40.00


40.00


24


SOLDIERS' RELIEF


Cities and Towns 10.25


10.25


STATE AID


Commonwealth of Mass.


84.00


84.00


EDUCATION


Tuition


8,081.26


Rent of Auditorium and Gymnasium


530.55


Sale of Supplies


74.73


8,686.54


CEMETERIES


Sale of Lots


263.00


Care of Lots


1,482.87


Grading


187.75


Opening Graves


664.13


Foundations


121.82


2,719.57


MUNICIPAL INDEBTEDNESS


Anticipation of Taxes


Quaboag River Bridge


300,000.00 6,000.00


306,000.00


25


INTEREST


On Deposit


1,239.69


On Taxes


2,119.38


On Perpetual Care Funds


1,298.55


On Merrick Fund


40.38


On Thompson Fund


47.54


On Special Assessments


3.09


4,748.63


AGENCY AND TRUST


Cemetery Perpetual Care Funds


950.00


950.00


REFUNDS AND TRANSFERS


Loss of Taxes


84.21


Accrued Interest


.79


Highways


1.00


Public Welfare


117.20


Quaboag River Bridge


3000.00


Springfield Road, Three Rivers


20,269.35


23,472.55


Total Receipts


$722,566.71


Cash on Hand Jan. 1, 1929


141,290.07


$863,856.78


PAYMENTS GENERAL GOVERNMENT


Selectmen's Department :


Salaries of Board


$1,000.00


26


Printing, Advertising and Postage 65.41


Office Furnishings and Supplies


60.95


Telephones


177.53


Transportation


42.46


Sundry Items


14.09


1,360.44


Selectmen's Contingent :


Outside Fires


106.00


Marking Streets


253.60


Repairs at Library Building


199.65


Expense of Finance Committee


63.90


Tax Titles


50.85


Warning Signs


16.34


Soldiers' Burial


94.12


Spanish War Veterans


10.00


Sundry Items


40.45


834.91


Auditing Department:


Auditing


90.00


Accounting


1,800.00


1,890.00


Treasurer's Department


Salary


1,800.00


Surety Bond 208.00


Certification of Town Notes 58.00


27


Stationery, Postage and Printing


51.62


Sundry Items


31.30


2,148.92


Collector's Department :


Salary


1,620.00


Surety Bond


375.00


Stationery and Postage


199.95


Printing and Advertising


81.20


Telephone


30.20


Robbery Insurance


45.00


Sundry Items


8.12


2,359.47


Assessors' Department :


Salaries of Board


2,400.00


Clerical Work


675.00


Interpreters


21.00


Stationery and Postage


109.22


Printing and Advertising


382.09


Convention Expenses


270.02


Sundry Items


57.70


3,915.03


Town Clerk:


Salary


450.00


Stationery and Postage


40.87


Printing and Advertising


12.50


Equipment


81.25


28


Dog Tags Bond


23.17


4.00


611.79


Law Department :


Salary


600.00


Expenses Claims


5.15


865.40


1,470.55


Election and Registration :


Registrars


100.00


Precinct Officers


274.00


Printing


212.64


Rent


53.00


Trucking


30.00


Meals


8.50


Sundry Items


62.87


741.01


Town Offices :


Rent


1,500.00


Care


300.00


Light


52.54


1,852.54


Right of Way : Forest Lake Road 800.00


800.00


29


License Commissioners :


Clerical Work Printing and Advertising


5.00


7.75


12.75


Town House :


Fuel and Light


34.58


Repairs


13.25


47.83


Town Dump:


Care


400.00


400.00


Town Engineer: Services 50.00


50.00


Animal Inspection :


Expenses 344.91


344.91


Total for General Government $ 18,840.15


30


PROTECTION OF PERSONS AND PROPERTY Police Department :


Salaries and Expenses


Chief


3,000.00


Deputy Chief


2,390.00


Day Patrol


2,190.00


Extra Patrol


2,190.00


Night Police


2,737.50


Special Police


1,993.00


Equipment


46.64


Sundry Items


152.22


14,699.36


Lockup:


Rent


1,250.00


Care


240.00


Light


44.40


Telephone


36.00


Repairs, etc.


40.18


1,610.58


Chief's Office


Rent


180.00


Light


22.62


Telephone


36.00


Supplies


31.25


269.87


31


Sealer's Department


Salary


500.00


Auto Hire


100.00


Equipment and Repairs


121.07


Telephone


38.50


759.57


Moth Department:


Labor


1,191.50


Auto Hire


236.00


Spraying


32.40


Equipment


3.24


1,463.14


Tree Warden's Department :


Labor


1,000.00


1,000.00


Forest Warden's Department:


Labor


1,332.30


Auto Hire


28.00


Equipment and Repairs


348.07


Telephone


30.00


Gasoline, Oil, etc.


24.35


1,762.72


Total for Protection of Persons and Property $21,565.24


32


Health and Sanitation:


General Administration


Salaries of Board


175.00


Clerical Work


100.00


Telephone


34.08


Stationery and Printing


28.90


Sundry Items


35.56


Contagious Diseases


Medical Attendance


93.00


Hospital Care


1075.95


Clothing Etc


40.80


Fumingation


27.59


Toxin Antitoxin


100.00


Tuberculosis


Westfield State Sanatorium


1013.55


Hampshire County Sanatorium


1023.41


Meat & Milk Inspection


Meat


101.70


Milk


496.26


District Nurse


1000.00


Vital Statistics


398.75


$5744.55


HIGHWAYS


General Repairs :


Superintendent


$ 869.19


Clerical Work


327.00


Labor


8,113.74


Trucks


145.75


Tarvia and Road Oil


5,983.94




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.