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.