Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1931, Part 1

Author:
Publication date: 1931
Publisher:
Number of Pages: 132


USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1931 > 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


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


Town of Palmer


AND OF THE


RECEIPTS AND EXPENDITURES FOR THE


YEAR ENDING DECEMBER 31, 1931


PALMER REGISTER, INC


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


Town of Palmer


AND OF THE


RECEIPTS AND EXPENDITURES FOR THE


YEAR ENDING DECEMBER 31, 1931


PALMER REGISTER, INC.


3


Town Officers --- 1931


Town Clerk


JOHN T. BROWN Term expires 1933


Town Treasurer, 1 year ROBERT L. McDONALD


Collector of Taxes, 1 year JOHN T. BROWN


Selectmen, 1 year


DAVID B. SMITH, Chairman LUDWIK MARHELEWICZ CHARLES A. CALLAHAN


Assessors


DANIEL V. FOGARTY, Chairman Term expires 1933


HENRY L. HOLDEN Term expires 1934 DENNIS E. O'CONNOR Term expires 1932


Board of Public Welfare


PATRICK H. McKELLIGOTT, Chairman


Term expires 1932


THOMAS W. MANSFIELD Term expires 1934 FRANK W. FLEURY Term expires 1933


Auditors, 1 year FRED S. POTTER WILLARD S. FRENCH ELMER J. THOMAS


Tree Warden, 1 year JAMES H. MacGEACHEY


4


Constables, 1 year


MICHAEL COLLINS LAWRENCE LaFOREST


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


School Committee


GEORGE A. MOORE, M. D., Chairman


Term expires 1933


M. RACHEL HOLBROOK


Term expires 1933


JOHN F. SHEA


Term expires 1934


M. WILLIAM HOLDEN


Term expires 1934


ROBERT E. FAULKNER


Term expires 1932


DENNIS J. HORGAN


Term expires 1932


Board of Health JACOB P. SCHNEIDER, M. D., Chairman


Term expires 1934


M. WILLIAM HOLDEN


Term expires 1932


ALFRED COULTER Term expires 1933


Cemetery Commissioners


ALBERT S. GEER, Chairman


Term expires 1933


LOUIS J. BRAINERD Term expires 1934


DAVID L. BODFISH


Term expires 1932


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


NEIL McDONALD


Planning Board


CHARLES F. DINGMAN


Term expires 1933


GEORGE L. WARFIELD


Term expires 1933


Term expires 1934


EDWIN J. DUNCAN MICHAEL J. SULLIVAN


Term expires 1934


FRANK E. ALBRO


Term expires 1932


HOMER A. SHAW


Term expires 1932


5


Report of Town Clerk


The following dog licenses were issued during the year ending December 31, 1931:


Males 492


Spayed Females


90


Females 59


Total 641


Paid County Treasurer during 1931


$1,336.20


The following Vital Statistics were received for record for the year ending December 31, 1931:


Number of births 173


Number of marriages 78


Number of deaths 117


6


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 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


1 Gordon Russell Thompson


2 Harry Edward Peterson


2 Edward Richard Baldyga


4 Rose Marie Cavanaugh


8 Manie Dorothy Dojka


10 Irene Jennie Goodreau


13 Jeannette Lucilla Vertefeuille


19 Wendell Howard Green


20 Roy Martin Johnson


21 Lois Mae Heintz


22 Eunice Faye


23 Richard Edward Cavanaugh


26 Phelomena Theresa Kokoska


26 Stanley Biele


26 Robert Everett Nash


28 Paul Anthony Copper


29 Jeanne Claire DeMaio


29 Mary Ann Flint


31 Kay Mgrdichian


31 Roland Paul Raymond


Leroy H. and Eva E. Peter and Karen Bronislaw and Anna Jeremiah and Rhea Tomasz and Annie William and Rose Armand and Lillian Joseph and Dorothy Roy and Doris George E and Hattie M. Ervin and Nettie Garrett P. and Madeline Szymon and Agata Henry and Mary Archie and Sarah Anthony and Doris Sandy L. and Hazel James E. and Muriel Minas and Nellie Percy and Germaine


February


1 Joseph Edward Bolaski


Joseph and Elvi


7


Date


Name of Child


5 Romuald Wosik


9 June Rita Lynn


13 Henry John Piekielniak


13 Louisa Antonio Santini


14 Barbara Lillian Bishop


14 Richard Edward Fontaine


17 Patricia Ann Mercier


18 Marie Bleau


21 Arthur Edward Whitcomb


21 Elizabeth Ann Nevue


23 Marie Patricia Santucci


26 Edward Joseph Gay


27 Ealinor Smith


27 Peter Ziebrowski


March


2 Harry Robert Griswold


2 Chester Joseph Stokosa


6 Walter Victor Mastalerz


7 Estelle Eunice Bressette


7 Edward Ludwik Marhelewicz


8 Diana Rose Babineau


9 Jeannette Pricilla Audrey Dupuis


9 Morrice Larainso Gleason


9 Jan Stanislaw Mastalerz


12 Harold Young Mckeon


16 Theresa Patronella Korsak


17 Helen Patricia Laforest


18 Rodney Charles Hancock


19 Paul Neal Edberg Miller


20 20 Harold Francis Lamb, Jr.


23 Olin Leveille


24 Edwin Raymond Duquette


28 Terence Francis Senecal


30 Dorothy Mae Lawton


30 Jacquline Lynch


Parents


Elphege and Antoinette Eugene and Bertha John and Caroline Angelo and Jennie Herbert W. and Joyce Roland J. and Beatrice Louis and Dorothy Albert and Adrienne Frank L. and Myrtle Merrill and Stella Joseph and Lillian C. Ernest and Aurelia Waverly and Viola Albert and Katarzyna


Harry and Elizabeth Andrew and Mary Walter and Mary Oscar A. and Irene Ludwik and Antonina Emil and Charlotte M. Theodore and Gertrude Wallace C. and Bernice E. Jan and Franciska James and Isabel C. Demetrius and Mary Francis and Vernice Alonzo and Ida Carl M. and Edna A. Robert and Amy M. Harold F. and Harriett Frank L. and Cecil F. Andrew and Alice Loran I. and Dolly I. Raymond E. and Ruth Walter J. and Alma


April


3 Mildred Lillian McCarthy


6 Joice Stevens Greenway


Louis and Anna Thomas J. and Marjorie L.


8


Date Name of Child


6 William Halford Letters


9 Raymond Arthur Bechard


13 Emma Rose Brothers


13 Phyllis Gertrude Reynolds


15 Alexander John Lamenski


17 Jacob Toshikian


18 Ronald Edwin Bressette


20 Chester Hartly Bradway


22 Barbara Louise Stainton


24 Violet May Howard


24 Raymond Octave Babineau


25 Josephine Mary Kopacz


26 Barbara J. Barrett


26 Lucille Yvette Paquette


28 Irene Mary Kochanek


29 Janet Lucille Fortin


May


2 Caroline Ruby Hunter


8 Stanley Raymond Wlodyka


18 Rita Drew


18 Julia Pobieglo


22 Joseph John Szlosek


25 Ellsworth Holbrook Baker


30 Jean Irene Marsh


Alin and Ruby Maryan and Stella Clinton and Marie L. Stanislaw and Rose Walter and Catherine Ellsworth D. and Esther Elmer and Sophia


June


2 Clifton Henry Hobson, Jr.


2 Theodora Rose Johnson


3 Myrtle Anna Bacon


5 Robert Edward Comee


7 Henry Sims Bernard 8 Ann Louise Donahue


8 Santo Lewis Jacobs


11 Michael Palmieri


12 Marion Iva Armitage


15 Helen Marie Crean


17 Beverly June Nickolas


21 Mary Claire Paquette


23 John Henry Jaczekiewicz


23 Martin Anderson, Jr.


Parents


William H. and Blanche Felix and Mary Arthur and Clara William and Madeline Boleslaw and Alexandra Simon and Shakee George A. and Irene B. Ellsworth H. and Mary William G. and Dorothea L. Joseph C. and Ella M. Raymond O. and Gladys Joseph and Nellie Thomas and Elsie E. Adrian and Beatrice John and Pauline George L. and Rose Anna


Clifton H. and Pearl M. Theodore and Vivian Le Roy and Gertrude Chester A. and Frances E. Harry M. and Gertrude M. James F. and Anna L. Antony and Augusta Michael and Genavelfa John W. and Zella A. John and Anna John and Josephine Oscar and Imelda Michael and Stella Martin and Selma


9


Date Name of Child


Parents


July


8 Claire Cecelia Hulett


9 Ruth Ellen Sullivan


14 Robert William McCollom


18 Shirley May Bousquet


31 Charles Wm. Smith


Ernest F. and Martha Cornelius and Lucy Robert H. and Sylvia Henry J. and Rose Charles M. and Mildred


August


4 Gerald James Shields


10 Cora Rose Mitchell


12 Roy Lewis Roberts


16 Winfred Carolynn Jordon


16 Melvin Lewis Marcy


19 Eva Marie Palin


20 Chester Michal Brozek


24 Adolphe Orluk


Luke D. and Anna C. Joseph and Edith Ernest G. and Nellie Albert and Josephine Lewis and Doris George and Eva M. Szymon and Honorata Alexander and Elena


September


1 Lois Evelyn Adams


3 Robert Henry St. John


6 Norbert Philipp Fauteux


7 Ellen Johnson


10 Mary Fontaine


10 Rudolph Swist


10 Roger Amos St. John


17 Emmett Farrelly Ahearn


17 Eileen Farrelly Ahearn


22 Robert Oliver Johnson


23 Doris Stefania Lenard


27 Esther May Vight


30 Irene Frydryk


30 John Stanley Dusza


Kenneth and Grace E. Henry and Edna Ernest and Mary L. Nils and Ada Maurice and Simone Jan and Julia Amos A. and Helen John and Mary John and Mary Ralph and Beatrice Romeo and Inez Otto and Grace M. Antoni and Agata John S. and Emily


October


1 Judith Irine Valdrow


5 Alice Helen Krawiec


6 Joseph Kszapła


6 Joseph Richard Russo


13 Sherwood Philip Corish


15 -Lemon


William L. and Elocadie Andrew and Katherine Joseph and Helen Joseph and Concetta John R. and Clara M. Charles and Blanche


10


Date Name of Child


17 Maureen Ann Tibbetts


17 Shirley Evelyn Morgan


22 Albina Anna Wyrobek


29 Ronald Clive Veino


31 Gertrude Mary Robak


November


1 Mary Zembienski


3 Robert Louis Vermette


3 Phyllis Yevette Vermette


6 Dorothy Mella Tenczor


9 Carolyn Adelaide Smith


11 William Petroskewicz


11 Richard Conrad Kanozek


11 Robert Benedict Yelle


13 Wilfred Joseph Laviolette


14 George E. Smith, Jr.


14 Arnold Richard Ellis


18 Mildred Ann Moriarty


19 Ronald Alexander Mason


21 Joseph Green


27 Elaine Finneran


December


4 Peter Theodore, Jr.


6 Barbara Rose Derosier


7 Richard McDonald


9 Marie Rita Beatrice Philibotte


14 -Benjamin


15 Robert John Mulvey


17 Rudolph Krol


20 Robert Murray Crosby


21 Mary Jane Niziolek


21 Barbara Delapenna


29 Marie Blanche Aurole Chalifoux


Parents


George E. and Angie A. George L. and Lillian Wincenty and Karolina Irving and Cleivia John and Helen


Jacob and Maria Alcide A. and Marie Alcide A. and Marie Edward and Bernice Robert and Ruth William and Josephine Bernard and Louisa James B. and Edith Napoleon and Albertine George E. and Mary Richard J. and Geneve Robert E. and Stacia Alexander A. and Florence Joseph F. and Dorothy Walter and Mary


Peter and Mary Charles A. and Mary Ethelyn and Frederick Joseph and Beatrice Raymond I. and Evelyn James and Sadie F. Rudolph and Anna Robert and Bernedette John and Katerzyna Thomas and Beulah Ovila and Clara


11


MARRIAGES


Date Groom Residence Bride Residence


January


1 Dudley E. Bliss Wilbraham


3 Kenneth L. Smith Shrewsbury


Evelyn L. Calkins


Palmer


Fanny B. Woodman Palmer


24 Herbert G. Howe Palmer Elizabeth A. Jackson Palmer


26 Lawrence Miceli Palmer


Stella Nadolny Palmer


February


2 James J. Hart Palmer Blanche K. Morse Oakland, R. I.


7 John J. Gunn


14 Charles E. Kennedy Palmer


Dorilda V. Ouellette Springfield


March


'7 Harry B. Passow Palmer Agnes (Lederman) Larkin


14 Kachadoor B. Michaelian


Palmer


14 William K. Otte Palmer


Helen J. Spanton


New York, N. Y.


April


4 Donat Lariviere


6 Romuald Landry Palmer


13 Bernard R. Cantwell Palmer


18 Thomas A. Austin Belchertown


24 William Dunlop Palmer


27 Anthony F. Murray Belchertown


29 Lawrence J. Boscoe Monson


29 Charles A. Kent Leominster May


11 Julian Gwiazda Palmer


18 John F. Piechota Palmer


Anna Mikna


Gertrude Champagne Palmer


Eva Gaudette Palmer


Irene E. Freak Palmer


Venna L. Mason Palmer


Catherine M. Topor Palmer


Lillian (Belanger) Barber


Palmer Agnes B. Thompson Fitchburg


Katarzyna (Novak) Sajdera


Palmer


Steffie H. Klaus Palmer


Palmer


Paris (Djizmedjian) Kevorkian Springfield


Fiskdale Evelyn M. Heck Fiskdale


12


Date Groom Residence Bride


Residence


June


1 Clarence W. Holmes Monson


1 Joseph E. Zebrowski Palmer


6 Joseph E. Bates Springfield


11 Joseph Mitchell Springfield


Edith V. Johnson


Palmer


Mary L. Cavanaugh


Palmer


Mary E. Matera Palmer


Helen M. Kowal


Palmer


Ellen R. Quirk


Palmer


Stephanie Kostrzeba Palmer


Dorothy I .. Fountain Palmer


Edna Ritchie


Palmer


July


1 Walter Fredrick Palmer


6 William E. Hallez Palmer


7 Robert H. Bancroft Springfield


12 Harold A. Blackwood Palmer


21 Leonel Robillard Palmer


23 Fred Weaver Ausable Forks, N. Y.


27 Alfred T. Goglin Holyoke


28 Ernest C. French New Bedford


29 Charles L. Johnson Ludlow


Albina Mierzyjewski


Meriden, Ct.


Edna E. Monat Palmer Marcella E. Dulude Springfield


Annie E. Crosby Palmer


Grace E. Mundell Palmer


Ethel Mae Herron Palmer


Agnes M. Brownell Northampton Maybelle L. Purcell New Bedford


Dorothy L. Wilson


Palmer


August


3 John J. Izyk Palmer


12 Nils E. Johnson


Simsbury, Ct.


17 Charles M. Pelczarski Palmer


17 Frank F. Grudzienski New Haven, Ct.


18 Darrell C. McMurtry Acton


22 Edward A. Henrichon Palmer 22 Edward S. Taylor


Cambridge


Alma Walas Chicopee Falls Ada Agnes Bycenski Palmer


Mary J. Topor Palmer


Edna R. Parda Palmer


Marie D. Tebo Belchertown


Alice J. Fuller Ludlow


Constance M. Rathbone Palmer


Monson


Oliva Gaudette Palmer


Edna G. Dullahan Palmer


15 Harry F. Syrinne Monson


22 Henry R. Kozik Ware


23 Joseph M. Russell Warwick, R. I.


25 Joseph A. Riopel Worcester


29 Hormidas Molleur Palmer


29 Percy R. Munroe Springfield


30 Alfred G. Brown Pittsfield


Mildred E. McLaren


13


Date Groom Residence


24 Leo P. Pulaski New Haven, Ct.


31 George J. Murray


Harrison, N. J.


Bride


Residence


Stella T. Frydryk Palmer


Elizabeth T. Donahue


Harrison, N. J.


September


1 Wilfred L. Dupuis Palmer


5 Harold A. Day Newton


7 Gabriel J. Lavigne Palmer


7 Cozmos J. Mendoluski Palmer


7 Wladyslaw Nadolski Palmer


23 Vincent M. Almeida Tiverton, R. I.


28 John Hezik Wilbraham


28 Fran : N. Lacroix Palmer


Helen M. Murphy Palmer


Doris L. Waid Palmer


Dorothy J. Jones Gilbertville


Irene P. Suprenant Springfield


Sophie A. Siok Palmer


Catherine H. Davidson


Little Compton, R. I.


Sophie B. Siok Palmer


Alfreda F. Deslaurier Ware


October


3 William H. Clark, Jr Palmer


7 Patrick F. Landers


Belchertown


10 Joseph E. Slowick Palmer


10 Joseph Thrasher Palmer


12 Walter Bator No. Wilbraham


12 Romeo J. Gravel Palmer


12 Jacob Mickluszis Worcester


12 Charles A. Scotcher Palmer


30 Albert W. Swanstrom Monson


31


Ernest G. North Troy, N. Y.


Ruth Frances Locke Springfield Mary C. Sullivan Palmer


Elizabeth A. Jones Springfield


Lulu Griffin Holyoke


, Delphina T. Cellentano Palmer


Evelyn H. Chabot Palmer


Laura B. Kostreba Palmer


Alice L. Shaw Palmer


16 Thomas A. Wallace Palmer Ruth E. Eccles Watertown


Aurore G. Durand


Palmer


Bernice H. Henry Palmer


November


7 Arthur V. Hedman Palmer


9 Peter S. Beynorowicz Palmer


16 John J. Marcinek Palmer


16 John Wielgus Palmer


Esther L. Carlson Palmer


Stefania Kostreba


Palmer


Minnie Wilk Palmer


16 Waclaw Porowski Chicopee Alice Pawlikowska Palmer


Josephine Baczar


Springfield


14


Date Groom


Residence


Bride


Residence


18 Herbert Howard


Ada M. Broton


Palmer


North Brookfield


23 Andrew Passy


Palmer


Mary Pietras


Palmer


December


8 Arnold O. Rogers


Monson £ Freida M. Jones


Palmer


DEATHS


Date Name


Years


Months Days


January


1 John Francis Flaherty


23


8


16


1 Anna (Keefe) Noble


62


10


29


9 Ellen Lucy Twiss


76


7


19


14 Bridget Slattery


about 100


16 Nellie Marusinski


16


7


20


21 Earl A. Maxwell


72


3


27


22 Mary M. H. Carruth


19


10


22 Eunice Faye


1 minute


26 Stanley Beile


1 hour 15 minutes


29 Stanley Siok


55


30 Bella Bernard


18


11


30


30 Lawrence F. Sullivan


72


8


18


February


1 Harry Irving Giles


48


23


4 Ruth H. (Burgess) Lindstrom


39


3


24


6 James Austin Hawks


82


7


4


7 Walter Lewinski


4


7


10


9 Claire Drapeau


25


9 Kazimierz Sakowski


53


15 Edward S. Spaulding


74


17 Julia C. Crowley


98


18 Loretta H. P. Pero


36


6


26


22 Mary J. Haley


84


24 Everett C. Butler


71


7


3


15


Date Name


Years Months Days


March


14 Theresa Korgul


4


7


14 Stanley Roman


40


15 Alcide Ronald Labelle


49


2


4


21 Richard Francis Twiss


31


5


21


28 Margaret (Doyle) O'Connor


91


April


2 Terence Francis Senecal


6


5 Stanley Cieplik


39


8 Napoleon L. Ains


63


9 John Bernat


52


10 Sarah (Hardy) Lynch


69


12 Agnes Brothers


35


2


12 Robert R. Smith


84


8


29


22 Flora Crawford


53


24 Harry E. Booth


39


5


24


27 Katarzyna (Kordys) Janik


45


5


28


May


4 John Kos


42


5 Narcisse Matte


68


7 Wojciech Skowyra


54


10 Harry Dulgarian


47


11 Ernest C. Chamberlin


26


3


16


12 Anthony Pastuszak


61


15 Helena Miga


45


16 Piotr Marcinkiewicz


41


17 Elmer G. Child's


69


11


20


18 Anne M. Carmody


62


10


22 Edward Lynch


87


22 Alexander Meszaros


42


2


10


26 Elie Beausoleil


92


29 Lawrence Brothers


84


9


20


31 John Nolan


53


June


6 Walter G. Naughton


48


5


5


10 Brita (Johnson) Smith


30


5


27


13 John A. Johnson


81


11


19


18 Nellie Teresa Fitzgerald


abouth 57


20 George W. Yale


76


16


Date Name


Years


Months Days


28 Frances (Perkins) Sturdevant


84


9


10


30 Henry D. Converse


72


9


29


July


1 Corinne Papillion


16 hours


17 Jakub Jesodowicz


53


17 Karol Kmon


56


26 Blarzy Muniec


49


August


14 Valeria (Duclos) Bachand


89


6


18 Joseph Lafond


about 72


19 Alphonsine (Legare) Chouinard


72


6


11


22 Hannah (Ford) Bourdon


52


24 Clarinda Boissy


48


10


26 Claire Paquette


9


10


8


September


2 John Edward Doyle


53


4


26


7 Hanna E. Hanson


52


7


6


8 Maria (Moran) Stokes


67


10 Charles R. Barrett


63


4


14 Lazare St. Amand


75


11


15 Mary Izyk


16


6


5


26 Horace Newton Sedgwick


85


4


4


26 Clifford E. Tucker


23


6


October


1 Caroline M. J. (Lloyd) Branford


67


4


11


11 John Timothy Donovan


58


3


19


11 Olivia Senecal


67


3


14 Ida M. Deeble


63


4


27


15 Blanche Lemon


2 hours


18 Thomas F. Roche


84


7


13


19 Mary Veronica O'Connor


36


10


13


25 Lillian (Wright) Champlin


59


9


4


17


Date Name


Years Months Days


November


8 Catherine M. (Lynch) Wilder


63


18 Michael J. Welsh


68


10


11


22 Harry J. Bergeron


43


2


9


24 Philomene Dulude Bernard


55


25 Catherine Mary Forgarty


68


December


1 Frank Borkowski


38


4 Frederick H. Gilbert


6


4


18


15 Rose (Caldwell) Fewtrell


58


6


24 Caroline J. (Fuller) Clark


92


6


14


27 Wladyslaw Gozdur


9


9


22


28 George Wright


77


28 Victoria Godek


43


29 Margaret Kulig


43


29 James J. Kenney


54


8


23


JOHN T. BROWN, Town Clerk


18


Report of Selectmen


The Selectmen respectfully submit the following re- port :


The Board organized with the choice of David B. Smith as Chairman, and Charles A. Callahan as Secretary.


Ernest E. Hobson was appointed Town Counsel, Har- riette Paine, bookkeeper, Ralph E. Canning, Burial Agent, David L. Bodfish, Superintendent of Graves, M. Scott French, Chief Engineer, Fred H. Smith and Michael H. Davitt, Inspectors of animals, Henry Ruckley, Super- intendent of Streets, and Robert L. McDonald, Clerk of highway matters.


Your Board has endeavored to transact the town's business efficiently and economically and has had the active co-operation of all departments of the town. A special effort has been made by the highway department to employ so far as has been possible men who were re- commended by the Department of Public Welfare.


All matters entrusted to the Selectmen by the town have been taken care of with the exception of the pur- chase for cemetery purposes of the Lawlor land adjoining the Four Corners Cemetery. Due to some misunderstand- ing as to the price asked, the appropriation made at the annual town meeting was not sufficient and therefore negotiations were suspended. Proper article has been in- serted in the warrant for this year which will permit the purchase of this needed addition to the cemetery.


19


In the interest of economy the report of the Select- men has been made very brief. The Board also decided not to include in the annual town report the reports of the Forest Fire Warden, Chief of Police, Tree Warden and License Commissioners. These reports are on file in the office of the Selectmen and may be examined by any per- sons interested therein.


The following appropriations for 1932 are recom- mended :


Selectmen's Salaries


$1,600.00


Selectmen's Other Expenses


500.00


Selectmen's Contingent


1,500.00


Auditing and Accounting


1,890.00


Workmen's Compensation Insurance


3,500.00


Election and Registration


1,600.00


General Insurance


600.00


Law and Claim


2,500.00


Printing Town Reports


Special Police


1,875.00


Annual Inspection


400.00


Town Clock


50.00


Town Dump


400.00


Town Engineer


50.00


Town House


100.00


Reserve Fund


5,000.00


Military Aid


500.00


State Aid


400.00


Soldier's Relief


10,000.00


20


Recommendations for Regular Highway Appropria- tions for 1932 are as follows :


Highways,


$20,000.00


Snow Removal, ;


2,000.00


Bridges,


1,000.00


Railings,


500.00


Sewers & Culverts,


2,500.00


Repair of Walks,


3,500.00


Curbing,


300.00


Memorial Approach and Knox Marker, 125.00


The report of the Town Bookkeeper, which follows, is made a part of the Selectmen's Report.


Respectfully submitted,


DAVID B. SMITH


CHARLES A. CALLAHAN LUDWIK MARHELEWICZ


Selectmen


£


21


Report of Town Bookkeeper


To the Honorable Board of Selectmen,


Palmer, Massachusetts


Gentlemen:


I hereby submit my report of the Receipts and Expenditures of the Town for the fiscal year ending, December 31, 1931.


RECEIPTS


Taxes for Current Year


Poll


$4,360.00


Personal


61,715.11


Real Estate


179,616.49


Motor Vehicle Excise Tax


10,875.75


Old Age Assistance


2,180.00


$258,747.35


Taxes for Previous Years


Poll


$422.00


Personal


3,906.91


Real Estate


43,770.98


Motor Vehicle Excise Tax


2,000.93


$50,100.82


22


Taxes from State


Corporation Tax-Business


$25,597.01


Corporation Tax-Public Service


7,875.48


Gasoline Tax


4,575.83


Income Tax


49,036.55


National Bank Tax


575.63


Trust Company Tax


57.32


$87,717.82


Special Assessments


Sidewalks and Curbing


$291.08


$291.08


LICENSES AND PERMITS


Junk


$ 54.00


Peddlers


124.00


Sunday


126.00


Pool, Billiard and Bowling


72.00


Inn and Common Victualers


117.00


Agents, Garage and Auto


26.00


Auctioneers


4.00


$ 523.00


FINES AND FORFEITS


Court


$3,766.65


$3,766.65


GRANTS AND GIFTS


Dog Licenses


$995.57


$995.57


23


GENERAL GOVERNMENT


Rent of Town House $104.00


$104.00


PROTECTION OF PERSONS AND PROPERTY


Use of Fire Equipment


$ 21.30


Sealing of Weights and Measures


171.14


$192.44


HEALTH


Reimbursement for Tuberculosis-


Care and Treatment:


From State


$543.57


From Individuals


1,707.71


$2,251.28


LICENSES


Alcohol


$ 27.00


Bottling


15.00


Pasteurization


20.00


Milk and Oleo.


57.00


Undertakers


5.00


Drug


2.00


$ 126.00


HIGHWAYS


Sewer Permits


$175.00


Use of Equipment


147.50


Loading Trucks


270.00


24


Sidewalk Repairs


31.76


Hauling Gravel, etc.


21.98


$


646.24


SUPPORT OF POOR


Town Infirmary :


Sale of Milk and Produce


$1,492.13


Sale of Stock


201.00


Board of Inmates


186.00


Sale of Wood


540.50


Labor


40.63


$2,460.26


Reimbursements :


Individuals


$ 173.50


Cities and Towns


2,454.82


State


2,307.81


$4,936.13


EDUCATION


Tuition


$10,055.04


Rent


591.85


Sale of Supplies


61.04


$10,707.93


CEMETERIES


Sale of Lots


$ 153.00


Care of Lots


1,558.76


Grading


161.40


Opening Graves


446.00


25


Foundations


330.45


$2,649.61


INTEREST


On Deposits


$1,145.97


On Taxes


2,566.74


On Perpetual Care Funds


1,079.51


On Merrick Fund


38.26


On Thompson Fund


45.17


On Special Assessments


55.23


$4,930.88


MUNICIPAL INDEBTEDNESS


Anticipation of Taxes


$375,000.00


$375,000.00


AGENCY AND TRUST


Perpetual Care Funds


$675.00


$ 675.00


REFUNDS AND TRANSFERS


Loss of Taxes $ 113.78


Public Welfare Department


38.15


State and Military Aid from Comm. of Mass. 106.50


From State and County :


For Springfield Road


2,123.76


For Forest Lake Road 1930


11,714.71


For Forest Lake Road 1931


7,803.16


26


From Town of Monson: 1/2 Bridge Construction 225.00


$22,125.06


Total Receipts


$828,947.12


Cash on hand, Jan. 1, 1931


66,731.36


$895,678.48


PAYMENTS


GENERAL GOVERNMENT


Selectmen's Dept .:


Salaries of Board


$1600.00


Stationery and Postage


25.22


Printing and Advertising


110.00


Telephone


191.20


Traveling Expenses


73.00


Sundry Expenses


21.63


2021.05


Selectmen's Contingent Account :


Outside Fires


321.50


Finance Committee Expenses


68.50


Marking Streets


151.52


Building Surveys


224.03


Spanish War Veterans


10.00


Office Equipment


82.40


Reimbursement for loss of cow


50.00


Printing


5.00


Rent of hall for hearing


7.50


Water in Drinking Trough


6.00


27


Extra Work on Memorial Approach


13.70


Shrubbery


10.00


Soldier's Exemptions


4.42


Sundry Items


20.59


975.16


Auditing and Accounting :


Auditing


90.00


Accounting


1800.00


1890.00


Treasurer's Department :


Salary


1800.00


Surety Bond


200.00


Office Equipment


42.50


Stationery and Postage


92.50


Printing and Adv.


30.00


Telephone


27.96


Sundry Items


28.24


2221.20


Town Clerk's Dept .:


Salary


450.00


Bond


50.00


Dog Tags


23.24


Indexing


50.00


Stationery and Postage


18.39


Printing and Adv.


18.48


Sundry Items


8.88


568.99


28


Animal Inspection


390.87


390.87


Collector's Dept .:


Salary


1680.00


Clerical Work


170.15


Bond


400.00


Insurance


45.00


Convention Expenses


23.13


Stationery and Postage


187.36


Printing and Adv.


75.73


Telephone


26.04


2607.41


Assessors' Dept .:


Salaries


2400.00


Interpreters


15.45


Clerical Work


1025.00


Equipment


21.80


Stationery and Postage


52.28


Printing and Adv.


395.83


Field Work Expenses


63.11


Convention Expenses, Auto Hire,


Meals


134.63


Sundry Items


96.15


4204.25


Law and Claim Dept .:


Salary


600.00


Claims


541.70


Sundry Items


3.71


1145.41


29


License Commissioners : Expenses


10.00


10.00


Town House:


Fuel


38.00


Light


28.94


Janitor


8.00


Equipment and Repairs


20.50


95.44


Town Office :


Rent


1500.00


Care


300.00


Light


59.33


1859.33


Town Dump:


Labor


344.00


344.00


Election and Registration :


Registrars


150.00


Precinct Officers


291.00


Rent


65.00


Janitor


19.00


Auto Hire and Meals


26.00


Printing and Stationery


119.95


Sundry. Items


25.00


695.95


Total for General Government


$19,029.06


30


PROTECTION OF PERSONS AND PROPERTY


Police Department :


Chief


3000.00


Deputy Chief


2390.00


Day Patrol


2190.00


Extra Patrol


2190.00


Night Patrol


2737.50


Special Patrol


1781.00


Motorcycle Upkeep


168.37


Incidental Expenses


129.61


14586.48


Lockup:


Rent


1250.00


Care


240.00


Light


49.58


Telephone


37.87


Sundry Items


2.50


1579.95


Chief's Office :


Rent


230.00


Light


31.67


Telephone


44.04


305.71


Sealer's Dept .:


Salary


800.00


Auto Hire


120.00


Telephone


36.00


Equipment


26.80


4


982.80


31


Moth Dept .:


Labor Auto Hire


1,289.94


192.00


Printing, Etc.


18.06


1500.00


Tree Warden's Dept .:


Warden and Labor


840.00




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.