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.