Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1933, Part 1

Author:
Publication date: 1933
Publisher:
Number of Pages: 134


USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1933 > 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, 1933


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


Town of Palmer


AND OF THE


RECEIPTS AND EXPENDITURES FOR THE


YEAR ENDING DECEMBER 31, 1933


Town Officers --- 1933


Town Clerk


JOHN T. BROWN Term expires 1936


Town Treasurer, 1 year ROBERT L. McDONALD


Collector of Taxes, 1 year JOHN T. BROWN


Selectmen, 1 year LUDWIK MARHELEWICZ, Chairman DAVID B. SMITH


WILLIAM B. KERIGAN


Assessors DENNIS E. O'CONNOR, Chairman Term expires 1935 HENRY L. HOLDEN Term expires 1934 Term expires 1936


DANEL V. FOGARTY


Board of Public Welfare


LOUIS E. CHANDLER, Chairman Term expires 1935


THOMAS W. MANSFIELD Term expires 1934


GEORGE E. CALLAHAN Term expires 1936


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


PETER CELENTANO


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


School Committee


CARL KING, Chairman Term expires 1936


M. RACHAEL HOLBROOK


Term expires 1936


JOHN F. SHEA


Term expires 1934


M. WILLIAM HOLDEN


Term expires 1934


DENNIS J. HORGAN Term expires 1935


CHARLES GIROUX, M. D.


Term expires 1935


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


Term expires 1934


M. WILLIAM HOLDEN


Term expires 1935


ALFRED COULTER Term expires 1936


Cemetery Commissioners


LOUIS J. BRAINERD, Chairman


Term expires 1934


DAVID L. BODFISH Term expires 1935


ROBERT E. FAULKNER Term expires 1936


License Commissioners, 1 year


MICHAEL J. SULLIVAN, Chairman OSCAR BRESSETTE


NEIL McDONALD


Planning Board


CHARLES F. DINGMAN


Term expires 1936


GEORGE L. WARFIELD


Term expires 1936


EDWIN J. DUNCAN


Term expires 1934


MICHAEL J. SULLIVAN


Term expires 1934


FRANK E. ALBRO


Term expires 1935


HOMER A. SHAW


Term expires 1935


5


Town Clerk's Report


The following dog licenses were issued during the year ending December 31, 1933:


Males 464


Spayed females


87


Females ·


48


Total


599


Paid Town Treasurer during 1933


$997.80


Cash on hand Jan. 1. 1934 224.40


The following Vital Statistics were received for record for the year ending December 31, 1933:


Number of births 135


Number of marriages 82


Number of deaths


144


JOHN T. BROWN,


Town Clerk


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 George Robert Ellis


1 Charles Lenwood Walker, Jr.


4 Alice Lillian Pothier


7 Mary Jean Matroni


14 Ann Slowick


16 Alice Karlon


22 Elizabeth Ann Braskie


26 Emilia Alice Kusek


28 Arthur Winfield Bell, Jr.


28 Curtis Elwin Vaughan


31 Constance Rivers


Richard and Genevieve Charles L. and Doris E. Alfred and Louise John and Julia Joseph E. and Elizabeth A. William and Angeline Bernard and Grace Jan and Katarczyna A. Winfield and Arlene Maceyo and Anna Romeo F. and Geneva


February


2 Harold Emmet Tousignan


3 Eugene Zabik


6 Frederick Staback


8 Robert A., Coache


14 Kenneth Charles Roberge


20 Adelida Palka


24 William George Kimball


27 Elaine Marie Ruckley


Alphonse E. and Angelina Frank and Julia Jacob and Tekla Frederick and Bernice Leo N. and Lillian M. Wladyslaw and Paulina Stephen B. and Marjorie Henry and Julia


7


Date Name of Child


March


10 William Lee Silliker


11 Rose Marie Toshikian


11 Vincent Francis Barone


21 Barbara Orea Gravel


27 William Josselyn Hunt


Parents


Lester and Mabel Charles and Lucy Vincent and Rose


Romeo and Evelyn Russell P. and Florence


April


2 Joseph Kapinos


2 Edward Drake Harris


3 Gerald Edward Hannun


10 Ronald Gene Babineau


13 James Leon Berry


14 Ralph Murphy


15 Irene Janka Gruczynski


15 Jonathan Lester


16 Evelyn Loraine Marsh


18 Irene Walenski


26 Ronald John Griswold


30 Gerald Francis Haley


John and Bronislawa Earle and Hazel Gerald E. and Adeline Raymond and Gladys James and Minnie Ralph and Mary Wladislaw and Sophie Jonathan and Mabel George E. and Katherine Bolack and Jennie Harry and Violet Frank and Pearl


May


17 Alice Theresa Walters


18 William Francis Austin


19 Stephen Tyburski


22 Richard Myrick


22 Shirley May Bates


23 Phyllis Anne Coolong


24 Richard Dwight Sinclair


25 Marie Irene Trzcienski


26 Jean Constance Marcy


30 Jean Bradway


John and Mary John F. and Winifred Stephen and Helen George and Viola Walter and Delphine Charles and Jessie William B. and Gladys Ignacy and May Kenneth H. and Helen Wendell and Elizabeth


June


5 Marie Louise Doris Lereaux


5 Alice May Thrasher


13 Chester Wojnilowicz


17 Geneva Marie Palmeri


19 Marie Jeannette Philibotte


21 Eleanor June Royce


23 John Wetherby Schoonmaker


Alexandre and Rose Joseph and Lula Michael and Mary Michael and Geneva Joseph and Beatrice Elsworth and Ethel Arlan H. and Olive B.


8


Date Name of Child


26 George Francis Letters


26 Minnie Josephine Graveline


27 Frederick P. Benoit


27 Ruth Moriarty


Parents


W. Halford and Blanche Joseph and Ruth Frederick A. and Jeannette Robert and Stacia


July


1 Ralph Henry Hall


1 Everett Wesley Vight


4 John Giza


4 William James Doyle


5 Elizabeth Ann Murray


7 James Finnegan


18 Irene Frances Messier


30


Leona Potvin


Ralph H. and Adela Otto and Grace Albert and Mary William and Helen George and Elizabeth Edward and Clara Francis and Pauline Leo and Aldona


August


1 Richard Gordon Buell


16 Dorothy Alice Christiansen


18 Robert Thomas Lusty


20 Esther Mary Sullivan


21 Raymond Clarence Lareau


25 Ernest Paul Raymond Rebello


29 Helen Louise Rouvellat


Oscar and Venita Harold and Ruth Joseph and Lillian John J. and Emma Victor and Aldea George and Irene Edmund and Edith


September


7 Alphonse Ladislaw Lis


8 Robert Charles Newton


9 Richard Siron


10 Geraldine Elsie Mercier


11 Janet Alice Gelinas


14 Joseph Francis DeBoise


14 Helene Joyce O'Connor


16 Edwin Olearczyk


22 Donald Wheaton Ellithorpe


28 Joseph Charles Morice Johnson


29 Hugh Shepard Nicholson


30 Steve Walter Hezik


John and Mary Emery and Irene Alonzo and Lucy Louis and Dorothy David and Antoinette James and Ruth William F. and Katherine Michael and Mary Charles H. and Evelyn Ralph and Beatrice Arthur and Fay John and Sophie


October


1 Robert Benjamin Swett


10 Edward Stanley Godek


Clarence S. and Myrtle I. Peter and Bertha


9


Date Name of Child


10 Delores Ann Goddu


14 Ronald Fitzgerald


15 George Erving Johnson


18 Barbara Louise Smith


24 Raymond Edward Makara


27


Theodore Thomas Dinelle


November


2 Joseph Felix Papillion


2 Emile Edward Gregoire


6 William Francis Murphy


8 Elizabeth Ann Moore


12 Alice Marie Merceri


13 Corrine Agnes Scott


14 Edward Dembkowsky


16 Thomas Michael Landers


17 Alice Jean Siegel


26 Robert McLaren Holmes


27 Martha Anne Corish


December


6 James Austin Lovett


7 Elsie Louise Stearns


9 Elanore Ann Ungewitter Mayer


11 14 Alice Bubon


15 Ardis May Kenyon


18 Robert Philip Sullivan


20 Heather Joy Phelon


23 Audrey Jean Keith


24 Jan Andrez Niewenski


26 Joseph Koziol 28 Gloria Olive Fortune


31 Edward Irwin Ramadon


Parents


Paul and Dorothy Clifford and Katherine Clarence and Marion Elmer W. and Louise Jerome and Arlene Theodore and Anna


Felix and Emma Emile and Ida Thomas and Mary John and Mary Joseph F. and Alice Carl C. and Mildred Frank and Mary Patrick F. and Mary C. Felix and Katie Clarence and Mildred John and Clara


Raymond and Madeline Horace M. and Ruth Harry and Henrietta Cleo W. and Jeanne Albert and Bertha Frank and Ida Frederick J. and Anna Arthur N. and Helen George and Ethel Stephen and Karolina Stanislaw and Julia George and Rezelda Abraham and Evelyn


10


MARRIAGES


Date Groom Residence Bride Residence


Janunary


2 Raymond W. Cross Springfield


12 Wendell E. Bradway Monson


23 Leo L. Brothers Palmer


30 Felix D. Marier Palmer


Emily M. DellaPenna Palmer


Elizabeth Krawczyk Thompsonville, Conn.


Bridget T. Kowalczyk Palmer


Florence E. Roberts Palmer


February


11 Lester M. Veino Palmer


15 John T. Spellman Belchertown


27 Theodore Bessette Palmer


March 8 Arthur N. Phelon Granville


21 Lawrence L. Kelley Palmer


Annie C. Nelson Ware


Mary E. Nadolski


Palmer


Hazel V. Madelle Palmer


Helen M. Walker Palmer


Geraldine R. Slattery


Springfield


April


8 Frederick N. White Palmer


17 Joseph A. Dion Fiskdale


17 Charles E. Zisk Palmer


29 John R. Cantwell Palmer


Jeannette E. Brooks


Palmer


Marguerite R. Bouvier Palmer


Helen A. Skaza Palmer


Mary A. LaPlant Palmer


May


1 Roland O. Berthiaume


Palmer


1 Edward Garceau Palmer


5 Peter E. Cody, Jr. Palmer


15 Stanley T. Midura Palmer


20 Andrew Stuart, Jr. West Brookfield


23 Charles A. Blodgett


Springfield


27 Stanley R. Nosek Clinton


28 John W. Matera Palmer


29 Eugene Dorval Springfield


Edna L. Madelle Palmer


Eva B. Berthiaume Palmer


Lillian E. Peck Springfield


Mary A. Borowiec Warren Viola De Rosier East Brookfield


Ruth Hibbard Deland, Florida


Stephanie Rutkowski Palmer


Cecelia Novak Ware


Sophie Sieczkowski Palmer


11


Date Groom Residence Bride


Residence


30 Peter M. Piechota


Palmer Pauline A. Klaus


Palmer


30 Peter J. Bleau, Jr.


Palmer


Anna M. Eurkus


Palmer


30 Emery Z. Lacoste Palmer


Evelyn E. Dupuis


Palmer


June


1 Matthew G. Bailey Palmer


3 Harry W. Hamilton Palmer


5 Stanley F. Salamon Palmer


Amelia M. Patruski Palmer


Anna Swierczek Gilbertville


Veronica H. Tyburski Palmer


Mary D. Porada


Palmer


21 Donald J. Loux Palmer


Thelma M. Sweeney Ware


July


3 Stephen J. Maziarz Ludlow


Edna N. Wilk


Palmer


18 Taivo A. Hilden Ayer


Claire A. (Richard) King Ayer


20 Lawrence R. Hamelin


Theresa M. Disley


Palmer


Marlborough


Blanche I. LeBlanc


Palmer


August


16 John D. Wirstrom Palmer


21 John W. Lisowski


Mary Rys Palmer


Chicopee Falls


21 Pierre A. Fredette


South Hadley Falls


Easthampton


Louise Green Belchertown


Mary A. Skrzyniars Palmer


September


2 Hugh Boyd


Monson


Lillian Hosmer Monson


Monson Doris A. Forsman Palmer 2 Dominic Magrone


4 Robert A. Hough


Palmer


Genevieve L. Markot Palmer


4 John W. Konieczny Ware


4 John A. Midura


Palmer Mary T. Wozniak West Warren


4 Joseph Quink


Palmer


Stella T. Sierakowski Palmer


5 James A. Hoey


Worcester


Mary L. (Moran) Morgan


Palmer


12 Joseph R. Boissy Palmer


12 Louis E. Midura Palmer


12 John J. Stolarz, Westfield, N. J.


22


Robert B. Mackintosh


Boston


Helen F. Norden


Wilbraham


Caroline A. Laflam


25 Elmer W. Smith Palmer


28 John Barry Chicopee


Carolyn H. Thomas Palmer


Lillian R. Peterson Palmer


Bernice M. Parda Palmer


12


Date Groom Residence Bride


Residence


Hazel I. Smith West Brookfield


Edith D. Neilander Woburn


Stella M. LaPolice Palmer Stephanie V. Wrzesień Palmer


Vera T. Kennen Auburn


October


2 Christopher Crowley Palmer


2 Donald Ellershaw Palmer


2 Armand J. Phaneuf Ware


7 Michael F. Sullivan Palmer


12 Mario F. Cirillo Springfield


12 Romeo E. Guerin West Warren


12 Alphee E. Gagne Ludlow


12 Elmer J. Mundell Palmer


17 Walter J. Tyburski Palmer


21 Henry Jablonski Ware


23 John J. Leahy Holyoke


28 John W. Ryan Somerville


30 Michael Boronski Ware


Mary Dasco Palmer


Roby E. Gresty West Brookfield


Stella M. LaPlante Palmer


Marion E. Lamb Monson


Stella T. Kajka Palmer


Victoria H. Staback Palmer


Pearl L. Johnson Palmer


Constance E. St. Lawrence


Holyoke


Pauline H. Opielowski Palmer


Victoria H. Michonski Palmer


Mary A. Bothwell


Palmer


Barbara L. Drechsler Palmer


Mary F. Frydryk Palmer


November


4 Edward T. Polack


South Barre


13 Joseph Ammann Palmer


18 Roscoe L. Moore Ware


20 Walter N. Saunders Northampton


27 Anthony J. Kowal Palmer


27 William J. Robitaille Indian Orchard


29 John J. Luppold Grafton


30 Stanislaus R. Nietupski Palmer


Valeria A. Nikodem Palmer


Nora G. Sullivan Palmer


Christine E. Pisarski Palmer


Veda A. Raymond Palmer


Anna M. Pietras Palmer


Eugenie B. Gernon Palmer


Alberta F. Bricknell Chester Emily C. Kozizkowski Monson


18 Donald T. Adams


New Braintree


20 Francis B. Stearns East Worcester, N. Y.


25 Arthur Demers Ware


25 Walter V. Pulaski New Haven, Conn.


30 Sidney M. Forsman Palmer


28 George H. Dansereau Ware Emilia Zych Palmer


13


Date Groom


Residence Bride


Residence


30


William Snyder


Palmer Anna T. Czepiel


Palmer


30 Joseph Handzel


Ware


Stephanie Karczmarczyk


Palmer


30 Victor A. Poitras


Palmer


30 Joseph B. Zisk


Palmer


Flora M. Mayou Indian Orchard Rose S. Czysewski Southbridge


December


1 Bryant W. Levensaler


Dorothy M. Davis


Springfield


Springfield


23 Stanley A. Parker Spencer


Gladys J. Capen


Palmer


26 Henry A. Roberts Palmer


Alice L. Audren


Springfield


DEATHS


Date


Name


Years


Months Days


January


3 Margaret Darche


50


7


11


11 Joseph Kania


66


15 Susan Beebe


91


5


20 George Pleau


63


8


25 Bridget T. Shea


about 72


28 Cora Pary


33


February


2 Arthur J. Rooney


32


3 Jane E. Doggett


88


11


4 Edward F. Cushman


53


9


5


8 Alexander Bousquet


69


8 Alphonse Gaudreau


73


8 Frank H. Lee


63


10


14


9 Caroline Talmadge


85


9


6


11 Don W. Lovell


56


5


7


12


Cora E. Forte


47


6


24


12 John Skowyra


5


15


15 Catherine Monahan


83


18 Sarah A. Graves


60


10


9


19 Mary Dranka


46


19 Albert S. Geer


74


4


17


24 Joseph Kubacki


66


14


Date Name


Years


Months Days


25 William Champagne


47


19


25 Richard P. Niles


66


26 Katherine A. Sugrue


72


27 Minnie I. Murphy


66


5


March


1 John Majka


65


3 Frank Lajzer


37


4 Ruby E. Burlingame


91


11


2


4 Michael J. Carroll


82


8


13


6 Armand Baudriautt


3


11


6


6 Henry Salamon


3


8 Karolina Gwozdz


59


13


Patrick C. Daly


62


13 Sarah C. Newell


85


9


13


19 Guisseppe Gagliano


38


19 Catherine Gagliano


36


19 Anthony Gagliano


14


19 Frank Gagliano


9


19 Lenora Gagliano


6


19 John B. Shea


74


21 Hugh Mackintosh


46


25 Francois X. Belisle


84


11


26 Rose Alma Jacques


60


3


29 Nellie N. Bennett


82


10


6


April


1 Melvina Racine


60


5


19


3 Joseph Ksen


18


8


26


5 Marcyanna Dangello


46


6 Dalila Morin


51


9


7


6 Paul H. Ross


22


1


11


7 Victoria Zerdecki


49


8 Paul R. Heine


4


26


8 Mabelle M. Sanborn


52


5


2


9 John Lupein


85


8


9


10 Ellen T. Olson


47


17 Nellie M. Riley


62


4


21


19 Catherine M. Clipper


65


6


19 Betsey C. Richards


88


21 Martin M. Thomas


71


9


24


15


Date Name


Year's Months Days


23 Norberta Hryniewicz


40


24 George L. Stevens


70


28 Charles E. Fish


79


5


6


28 Xavier Fournier


72


3


8


April


29 Warren Dane


69


6


22


29 Elvira M. Gamwell


80


2


10


29 Margaret F. Shea


66


9


May


2 Thomas Aliengena


3 hours


3 George E. Dean


27


1


1


14 Thomas Dinelle


66


11


28


18 Ida E. Bowen


67


5


26


18 John F. Lynch


about 52


20 Stanley Siok


47


21 Robert J. Mulvey


1


5


6


21 David Riel


84


4


20


23 George Robinson


77


19


29 Nora Donoghue


84


10


16


June


1 Nellie Griffin


74


9


14


1 Anna Soltys


22


2


14


5 Julia Keefe


68


27


7 Ellen Sullivan


66


9 Joseph N. Partelo


6


4


9


24 Albano Lorenzet


17


2


24 Rita Philibotte


1


6


15


27 Anne E. Barton


75


4


21


July


10 Jean B. Gaudette


79


12 Eunice G. Barry


7


7


16


19 Helen A. French


91


8


18


21 Isaac VanWagner


86


5


26


24 Elizabeth A. Murray


19


26 Isabella A. Moffett


76


9


11


31 Helen DePace


18


15


16


Date Name


Years Months Days


August


5 Richard Pratt


10 Walter Lindquist


60


10


7


14 Louise O'Keefe


34


11


9


17 Charles A. Callahan


50


9


25 Rebecca E. Albro


62


2


2


26 Minnie M. Corey


73


1


30 Rose Chevalier


70


1 22


September


8 William E. Ball


59


4


4


14 DeBoise


8 minutes


16 Philomene Henrichon


85


20 Lucy O'Toole


40


1 20


23 Charles H. Babcock


83


October


2 Russell H. Sammons


43


9


21


3 Leo Charron


18


4


· 17


5 Peter Borek


46


5 Frank Wolanik


5


6 Louis Pimpare


76


8


16


11 Mary Griffin


76


12 Alfred O. Carter


77


8


28


21 William E. Taylor


71


5


9


25 Katherine M. Clifford


62


26 Lillian A. Murphy


66


30


Asa P. Blodgett


96


3


26


31 Rene Gravelin


23


7


November


3 Edna Downey


76


5


30


13 Jacob P. Schneider


'66


6


24


14 Thomas Kapinos


64


15 Clarence Zahara


20


2


23


16 Maria Lebeau


59


1


15


18 Rose Prairie


72


10


24


21 Anna M. Sullivan


84


25


26 Mary E. Silloway


68


7


18


29


Irene E. Moran


36


2


4 hours


17


Date


Name


Years Months Days


December


1 Susan C. Hunt


90


5


17


2 Thomas Bothwell


77


9


3 George W. Camp


88


4


24


8 William Miner Mayer


63


4


12


few hours


13


Tekla Soltys


50


20 Mary Stachowicz


19


5 17


21 Mary P. Messier


93


7


24


24 Jessie A. Flint


61


23


24


Edward Presz


13


11


19


27 Stefania Ziembinski


10


6


13


27


Thomas Harrington


81


7


28 Joseph Koziol


2


28 Mary Kennedy


62


28 John Wosik


43


31


Willie Deslongchamps


48


10


15


18


Board of Selectmen :


The Selectmen respectfully submit the following re- port :


The Board organized with the choice of Ludwik Marhelewicz as Chairman, and David B. Smith as Secre- tary.


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, Michael H. Davitt, Inspector of Animals, Henry Ruckley, Superintendent of Streets, and Robert L. McDonald, Clerk of highway matters.


During the year your Board has given careful at- tention to all matters, endeavoring to administer the af- fairs of the town with all possible economy.


When the United States Government brought for- ward its C. W. A. Program, the Selectmen at once inter- ested themselves in obtaining projects for the Town of Palmer and has put in considerable time conferring with the Federal Administration Officials. The Board was successful in obtaining the following projects :


No. 375, Gravelling, widening and cutting brush on the Jarvis Road, Baptist Hill Road, Old Warren Road and Calkins Road ;


No. 1820, Lower Holbrook Street ;


19


No. 1819, Gravelling, widening and cutting brush on Lake Thompson Road and Lindquist Road ;


No. 911, Painting in 8 school buildings ;


No. 2598, Clean brush around reservoir to improve the drinking water and grade swamp land;


No. 1830, Making map of Three Rivers for Asses- sors' use on account of houses changing ownership.


No. 376, Ruggles Street Sewer, Three Rivers. This project will accommodate 17 houses;


No. 377, Oak Knoll Cemetery Extension, hillside to be cleared of wood and brush, rocks and stumps to be re- moved, roads to be constructed and grading to be done.


This means a good deal to the town, for it provides for the doing of work practically without cost to the town, which would soon have to be done by the town at its own expense, and at the same time it has provided work for men and reduced by several thousands of dollars the amount of money which the Board of Public Welfare would otherwise have had to expend.


The Board has arranged with the Department of Public Works and the County of Hampden to assist in the construction of an improved highway in Park Street in the Depot Village, from the end of the present state road, near Pearl Street, to Thorndike Street. It is esti- mated that the cost will be about $40,000. The Common- wealth will contribute $20,000, the County $10,000, leav- ing a balance of but $10,000 for the town to contribute. The Board has also arranged with the State and County officials for further help in the construction of a new highway in the Thorndike Road from the end of the new construction of last year toward the Depot Village. The State and County have both agreed to contribute $15,000 each, if the Town will contribute a like amount. We feel


20


that it will be for the best interests of the Town to appro- priate the sums required and thus secure very helpful assistance from the State and County.


The Board wishes to express its appreciation to all the officials of the town who have co-operated with them in the work of the year.


The following appropriations for 1934 are recom- mended :


Selectmen's Salary Account


$1,440.00


Selectmen's Other Expenses


500.00


Selectmen's Contingent Account


1,000.00


Auditing and Accounting


1,701.00


Law and Claim


2,500.00


Election and Registration


1,800.00


Care of Town Dump


400.00


Care of Town House


100.00


Animal Inspection


400.00


Soldiers' Relief


10,000.00


State Aid


400.00


Military Aid


350.00


Town Engineer


50.00


Printing Town Reports


750.00


General Insurance


1,300.00


Workmen's Compensation Insurance


2,500.00


Reserve Fund


5,000.00


The following recommendations for Regular High- way Appropriations are made :


Highway Repairs


$20,000.00


Sewers, and Culverts


2,000.00


Snow Removal


2,000.00


Bridge Repairs


1,000.00


Railings


500.00


Sidewalk Repairs


3,000.00


21


Memorial Approach and Knox Marker 125.00


Road Oil 500,00


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


Respectfully submitted,


LUDWIK MARHELEWICZ WILLIAM B. KERIGAN DAVID B. SMITH


Selectmen


22


Report of Town Bookkeeper


To the Honorable Board of Selectmen,


Palmer, Massachusetts


Gentlemen :


I hereby submit my report of receipts and expedi- tures of the town for the fiscal year ending December 31, 1933.


RECEIPTS


Taxes for Current Year


Poll


$ 4,184.00


Personal


55,569.16


Real Estate


152,419.73


Excise


7,887.45


Old Age Assistance


2,092.00


$222,152.34


Taxes for Previous Years


Poll


$ 1,714.44


Personal


6,544.27


Real Estate


105,201.09


Excise


3,507.25


Old Age Assistance


844.00


$117,811.05


23


Taxes from State


Corporation Tax-Business


$17,220.46


Income


35,387.00


Gas, Electric Light and Water Company


1,575.45


Railroad and Telephone


249.80


National Bank


237.20


Trust Company


7.39


$54,677.30


Licenses and Permits


Peddlers


$ 165.00


Junk


81.00


Innholders


1,345.00


Common Victualers


1,556.50


Club


1,356.25


Roadside Stands


232.33


Retail Bottling


625.00


Package


162.50


One Day


10.00


Druggists


150.50


Sunday


118.00


Pool, Billiard and Bowling


42.00


Inn and Common Victualers


132.00


Agents and Garage


22.00


Auctioneer


2.00


5,999.58 $


Fines and Forfeits


Court Fines


$2,531.50


$ 2,531.50


24


Grants and Gifts


Dog Licenses


$ 997.80


$


997.80


General Government


Rent of Town House


$


10.00


Federal Emergency Relief Fund


11,255.83


$ 11,265.83


Protection of Persons and Property


Sealing of Weights and Measures


.20


$ .20


Health Department


Reimbursement from State


For Care of Tubercular


Patients at Hospitals


$


817.86


$


817.86


Licenses :


Alcohol


$ 23.00


Milk and Oleomargarine


51.00


Pasteurization


20.00


Bottling


15.00


Undertakers


5.00


Druggists


3.00


$


117.00


Highways


Sewer Permits $ 175.00


Repairs of Railings and Fence


15.00


Removal of Snow


6.00


Street Repairs


175.33


25


Rent of Mixer, Roller and Tractor


182.94


$


554.27


Construction on Belchertown, Red Bridge and Forest Lake Road: From State $ 978.10 978.10


From County


$ 1,956.20


Construction on Thorndike Road :


From State


$


2,587.62


From County


1,200.00


$ 3,787.62


Support of Poor


Town Infirmary :


Board of Inmates


$


539.00


Sale of Milk and Produce


2,003.97


Sale of Wood


2,116.50


Sale of Stock


153.45


$ 4,812.92


Reimbursements :


Individuals


$ 192.00


Cities and Towns


6,444.40


State


11,579.40


18,215.80


Old Age Assistance


Reimbursements :


Cities and Towns


$


154.76


State


1,751.00


$ 1,905.76


26


Soldiers' Relief


Veterans' Exemption $ 25.20


$ 25.20


State Aid


Reimbursement from State


$


380.00


.$ 380.00


Education


Tuition from State $ 2,195.53


Tuition from Cities, Towns and


Individuals


4,526.41


Rent of Auditorium and Gymnasium 311.88


Sale of Supplies


14.64


$ 7,048.46


Cemeteries


Sale of Lots


$ 117.00


Care of Lots


1,532.63


Grading


29.10


Opening Graves


528.75


Foundations


124.01


Sundry Items


70.00


$ 2,401.49


Interest


On Deposits 64.10


On Taxes


5,950.67


On Special Assessments 9.79


On Perpetual Care Funds


1,084.13


27


On Merrick Fund


31.88


On Thompson Fund


35.66


$ 7,176.23


Municipal Indebtedness


Temporary Loan


$277,000.00


$277,000.00


Agency and Trust


Cemetery Perpetual Care Funds


$


500.00


$


500.00


Refunds and Transfers


Loss of Taxes $ 127.23


Workmen's Compensation Insurance


552.10


Dog Licenses from County


1,137.80


Public Welfare Department


45.05


School Department


61.43


Highway Department


3.30


Selectmen's Department


16.72


$ 1,943.63


Total Receipts Cash on hand, Jan. 1, 1933


$744,078.04


17,282.43


$761,360.47


28


PAYMENTS


General Government


Selectmen's Department :


Salaries of Board


$1440.00


Stationary and Postage


21.63


Printing


205.35


Telephone


188.18


Expenses to Hearings


65.00


Supplies, etc.


18.83


$1,938.99


Selectmen's Contingent Account :


Outside Fires $ 235.00


Expenses of Finance Committee 55.44


Repairs at Memorial Hall


23.11


Paint for Marking Streets


24.19


Parking Signs and Firework Regulations


31.26


Unit for Vault


77.50


Expense of Officials to


Boston on Federal Reserve Business


305.13


Lighting Xmas Tree


16.72


Military Aid


20.00


Water trough


12.00


Sundry Items


1


16.35


$ 816.70


Auditing and Accounting : Auditing


Accounting


$ 81.00 1620.00


$1,701.00


29


Treasurer's Department :


Salary


$1620.00


Surety Bond


173.00


Stationary and Postage


136.20


Printing and Advertising


60.38


Transportation


18.85


Telephone


27.98


Sundry Items


26.60


$2,063.01


Collector's Department :


Salary


$1296.00


Clerical Work


162.45


Bonds


356.00


Stationery and Postage


179.55


Printing and Advertising


80.18


Transportation


9.75


Telephone


26.04


Insurance


45.00


Recording and Advertising Tax Deeds


155.99


Sundry Items


13.57


$2,324.53


Town Clerk's Department :


Salary


$ 405.00


Printing and Postage


11.08


Bond


5.00


Dog Tags


25.27


Burglary Policy


8.22


Supplies, Etc.


44.06


Town Clerk and Tax Collector : Clerical Work


$ 498.63


$ 330.00


$ 330.00


30


Assessor's Department :


Salaries


$2,160.00


Clerk and Assistants


959.00


Revision of Maps


80.12


Stationery and Postage


15.50


Printing


362.60


Telephone


26.04


Assessor's Meetings, Trans- portation, etc.


143.24


Estimates on Property


35.00


Sundry Items




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.