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.