Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1945, Part 1

Author:
Publication date: 1945
Publisher:
Number of Pages: 154


USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1945 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN of PALMER


AND OF THE


RECEIPTS AND EXPENDITURES FOR THE


YEAR ENDING DECEMBER 31, 1945


. ...


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN of PALMER


AND OF THE


RECEIPTS AND EXPENDITURES


FOR THE


YEAR ENDING DECEMBER 31, 1945


THE PALMER REGISTER, Inc.


Palmer, Mass. 1946


3


Town Officers --- 1945


Town Clerk


JOHN T. BROWN Term expires 1948


Town Treasurer, 1 Year ROBERT L. McDONALD


Collector of Taxes, 1 Year JOHN T. BROWN


Selectmen, 1 Year DANIEL W. O'CONNOR, Chairman GEORGE B. CHENEY PETER F. WARAKOMSKI 1


Assessors


DAVID B. SMITH, Chairman Term expires 1946


LUDWIK MARHELEWICZ Term expires 1948


OSCAR F. BRESSETTE Term expires 1947


Board of Public Welfare


JOHN K. MCKENZIE, Chairman Term expires 1946


WILLIAM C. DALY Term expires 1947


GEORGE E. CALLAHAN Term expires 1948


OSCAR LAVIOLETTE (appointed to fill vacancy caused by resignation of William C. Daly)


Auditors, 1 Year CLARENCE A. CARRINGTON ALLEN F. DAVIS GARTON J. QUIMBY


4


Tree Warden, 1 Year WALTER H. CAMBO, Jr.


Constables, 1 Year


JAMES H. CARTER


OSCAR LAVIOLETTE


JAMES H. MacGEACHEY STEPHEN J. SALAMON MILTON J. WOOD


School Committee


JOSEPH A. FUREY, Chairman Term expires 1947


FLORENCE H. CALLAHAN


Term expires 1946


CHARLES GIROUX Term expires 1947


GARRETT P. CAVANAUGH


Term expires 1948


STANLEY W. WISNEWSKI


Term expires 1948


Board of Health


JANE COULTER, Chairman


Term expires 1948


ALFRED R. KELLEY


Term expires 1946


WILLIAM J. BERNAT


Term expires 1947


Cemetery Commissioners


LOUIS J. BRAINERD, Chairman


Term expires 1946


LESLIE R. KEITH


Term expires 1947


ROBERT E. FAULKNER Term expires 1948


License Commissioners, 1 Year ROBERT A. SWAIN, Chairman


CHARLES H. BRESSETTE JOHN F. KMON


Planning Board


EDWIN J. DUNCAN


Term expires 1946


MICHAEL J. SULLIVAN


Term expires 1946


TIMOTHY D. CRIMMINS Term expires 1947


PATRICK J. NAGLE


Term expires 1947


CLEOPHAS R. POTVIN STEVEN SCUDDER


Term expires 1948


Term expires 1948


5


1945 Town Clerk's Report


The following dog licenses were issued during the year ending December 31, 1945:


Males


367


Females


58


Spayed Females


149


Kennel


2


Free Licenses :


Males


14


Females


3


Spayed Females


6


Total 599


Paid to Town Treasurer during 1945 $1,266.80


* for dogs whose owners were in the military or naval service.


The following Vital Statistics were received for record for the year ending December 31, 1945:


Number of births 186


Number of marriages 135


Number of deaths 120


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 the 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 1945


DATE NAME OF CHILD PARENTS


January


10 Robert Frank Bragiel


10 Joseph John Kawecki


10 Stanley Robert Noble


12 Raymond George Hewitt


12 Jean Emily Thatcher


17 Thomas William Dingman


18 Armand Gauvin


19 Linda Elaine Henneman


19 Paul Joseph Sweetman, Jr.


26 Rocqueline Ellen Laviolette


26 Andria Joyce Naglack


29 Ronald Dean Hermanson


Frank W. and Sophie F. John A. and Sophie M. Leonard S. and Stella A. George A. and Jane M. Harold F. and Doris M. Robert O. and Roberta F. George E. and Germaine Arthur F. and Marjorie J. Paul J. and Alice E. Ladislas and Margaret C. Andrew J. and Gladys O. Rangnar E. and Charlotte A.


February


1 Barbara Reine Christiansen


5 Quentin Durward Church


5 Thomas Joseph Murphy


6 Julia Mary Mastalerz


13 Susan Borowik


17 Patricia Lou Desmarais


George F. and Mildred L. Durward J. and Irene M. Thomas J. and Victoria A. Walter and Julia S.


Theodore J. and Vera E.


Leo A. and Lucy M.


7


DATE NAME OF CHILD


18 Loretta Bernice Kalldian


18 Ann Marie Mancini


18 Georganna Joy Piacitelli


20 John Joseph Soltys


21 Leonard Leo Berthiaume


22 William Everett Walder


24 Janet Jean Kwasniewski


25 David Earl Johnson


27 Christine Stasia Przybycien


28 Pamela Susan Mancuso


March


2 Paul Edward Rondeau 8 Richard Francis Lobik


10 Ruth Anne Bernard


12 Ralph Victor Severns, Jr.


14 Roger Philip Holden


16 Patricia Ann LaGrant


17 Patricia Anne Soltys


19 Gordon Alan Bren


20 Daniel Thomas Cole


22 Frank E. Naglack, Jr.


27 Michael Edwin Walker


28 Stephen James Rathbone


30 Ronald Robert Papesh


31 Edward Brozek


31 Walter Joseph Nevue


31 Carol Ann Zajac


April


2 Robert Steven Eldred


8 Mary Ann Arabik


14 Kathleen Gernon


16 Edward John Hryniewicz, Jr.


16 Elisabeth Rusiecki


18 Josephine Ann Wojnicki


19 Roberta Helene Young


20 Edward Champagne Hebert


22 John Robert Disley 25 Walter Louis Piechota


26 Thomas Paul Grady


28 Ronald David Hayes


PARENTS


Joseph B. and Lorraine L. Bonifacio and Anna George and Josephine V. Stanley J. and Genevieve E. Roland O. and Blanche L. Everett A. and Lauria D. Stephan S. and Helen Ernest H. and Dorothy E. Stanley J. and Annette B. Frank S. and Helen


Arthur A. and Irene P. Joseph and Janet B. Ernest P. and Eva A. Ralph V. Sr., and Helen Henry P. and Marjorie Joseph G. and Sophie P. Adam S. and Stella M. Gordon A. and Jean E: Robert and Martha Frank E. Sr. and Bertha F. Edwin C. and Catherine E. James H and Muriel E. Edward G. and Helen F. Edward S. and Mary J. Merrill F. and Stella M. Stanley and Nellie


Ralph and Bertha Walter S. and Mary R. Ralph J. and Gertrude T. Edward J. and Edna R. Frederick W. and Mary E. Stanley and Helen A. Leland A. and Helen T. Oliver A. and Maude M. Maurice P. and Virginia H. Michael and Stella Thomas L. and Mary E. Robert C. and Julia A.


8


DATE NAME OF CHILD


PARENTS


May


2 Earl William Clark, Jr. 2 Patricia May Machia


3 Janice Edith Gould


3 Craig Austin Phelon


6 Gloria Jean Forte


10 John Raymond Gay Ruth Ann Salamon


11


11 Aldea Judy Yelle


15 Joseph Warren Burns


17 Louis Joseph Gancorz, Jr.


21 Joseph Mastalerz, Jr. 21 Kathleen Lilian Shepard


22 Johanna Staniszewski


24 Donald S. Ridz


25 Gordon Henry Kenyon


27 Kathleen May Chaffee


28 Frank Dougal


June


5 Robert Charles Bell


5 Linda June Sweetman


7 Marie Vivian Demers


10 Carol Frances Newman


12 Joyce Ann Gunn 16 Floyd Joseph Roman


16 Adelaide Marie Wilbur


20 Michele Topor


21 Constance Kos


21 Terry Dean Logan


24 Francis Earl Hooper


24 Charlotte Kowalczyk


25 Thomas Orrin Moore


27 Nora Kulis


27 Sandra Corinne Zawalski


29 Doris Lucille Fontaine


29 Marcia Louise Szczepanek


30 Elizabeth Madeline Foisy


30 Peter Michael Merceri


Earl W. and Amelia


Donald E. and Mary T. Robert E. and Bernice M. Arthur N. and Helen M. Clayton and Lena Ernest C. Jr. and Aurelia M. Walter J. and Anna James B. and Edith M. Cedric P. and Edna D. Louis J. and Sophie P. Joseph and Mary Stanley F. and Doris L. Joey H. and Angelina C. Stanley and Catherine Charles J. and Charlotte P. George E. and Alice M. John A. and Stephanie I.


Charles W. Jr. and Ruth L. Timothy F. Jr. and Jeanne Ernest and Juliette Augustus Jr. and Frances E. Wilbur D. and Helen Floyd T. and Jennie William and Alice R. Michael A. and Adele M. Stanley W. and Helen R. John H. and Lorna A. Aubrey W. and Mary E. Charles W. and Victoria Ralph O. and Lucy Charles and Marion Walter J. and Corinne A. Henry and Loretta Stanley and Florence Anthony J. H. and Mary J. John F. and Mabel A.


9


DATE NAME OF CHILD


PARENTS


July


2 Beverly Hazel Brown


6 Robert Owen Chase


6 Floyd Edward Larson


12 George Leonard Foskit, Jr.


12 Robert Smigiel


13 Walter Joseph Pietryka


14 Stanley Paul Kulig, Jr.


24 Paula Virginia Gumula


25 Richard Donald Hartley


27 Christine Derrick


31 Francis Kulis


Erwyn L. Sr. and Hazel R. Robert W. and Thurley R. Edward and Beryl D. George L. and Mildred M. Alexander F. and Adella T. Frank J. and Julia B. Stanley P. and Mary T. Thaddeus A. and Virginia S. Donald A. and Beatrice E. Neale J. and Catherine A. William C. and Helen J.


August


6 Edward Allen Sansoucy


7 Alfred Henry Lemieux, Jr.


8 Sally Ann Edwards


11 Judith Ann Murphy


14 Maureen Margaret Conroy


17 Richard Melvin Hamel


20 James Anthony Medeiros


21 Eve Ann Kordek


22 Teresa Mae Pascale


24 Noreen Frances Edmonds


26 Teresa Ann Kozik


26 Daniel Swist


30 William Roy Malmstedt, Jr.


30 Carl Raymond Tassinari


John B. and Sophie M. Alfred H. and Eleanor C. Harold T. and Doris M. James C. and Eveline V. Edward B. and Beatrice G. Melvin and Shirley Abel G. and Miriam A. Sigmund W. and Ruth E. Arthur A. and Irene F. Harold W. and Viola Joseph F. and Helen M. John F. and Julia C.


William R. and Frances M. Dante R. and Irene M.


September


8 Lynn Ann Feehan


11 Neil Irving Dennett


13 Cynthia Marie Abare


13 Dolores Louise Bound


30 David William Gilman


Sheldon T. and Olive R. Victor T. and Winifred E. Alfred A. and Lillian M. F. Joseph and Sophie M. Thomas E. and Virginia T.


October


1 Leo Joseph Demers


2 Betty Lou Hayden


3 Richard Chester Olender


Rosario and Josephine Francis H. and Thelma E. Stanley B. and Mary C.


10


DATE NAME OF CHILD


PARENTS


4 William Alexander Harris, Jr. William A. and Wilhelmine M.


5 Lois Audre Deslaurier


6 Frederick. Smith Potter


6 Ernest Erwin Stacy, Jr.


12 Bonnie Gail Nacsin


14 David Francis Wegiel


18 Linda Jan Hall


19 Richard Robert Russell


22 Donald Francis Morin


22 Candice Lee Vail


25 Walter William Chase


25 Douglas Leland Kulig


25 Dianne Jean Loux


25 William George Rogers


27 Stanley John Stokosa


29 Gordon Robert Frey


30 Donna Ann Pancotti


Paul E. and Anna Ralph F. and Helen A. Ernest E. and Wilhelmina D. Paul J. and Myra


John M. and Ina G. Harold F. and Charlotte R. Robert H. L. and Verna P. Lionel L. and Lucy P. Laurence J. Jr. and Patience M. Walter L. and Constance R. Thaddeus and Virginia Donald J. and Violet G. George E. and Julia M. Joseph S. and Joanne D. Ellsworth R. and Mildred L. Louis and Shirley C.


November


1 Peter John Chlebus


6 Laurence Allen Thayer


7 John Michael Ditto


8 Dreane Lane Smith


11 Barbara Ann Bernat


12 Linwood Thompson 14 Henry Alfred Mercure


20 Peter Cadman Chase


21 Virginia Ruth Brothers


24 Ralph Bryant Lynch


24 Jonathan Sedgwick Scott


26 Carolyn Gibouleau


29 Richmond William Parker


30 Judith Marcia Chaples


John P. and Jennie R. Laurence E. and Theresa B. Peter T. and Eva K. William C. and Mildred H. John J. and Frances A. Linwood F. and Dorothy I. Alfred and Beatrice Allen C. and Ruth E. Clifford A. and Thelma R. Albert E. and Florence M. John and Anita Leo J. and Anna C. Warren R. and Frances A. Ernest A. Sr. and Adele A.


December


2 Mary Louise Domey


3 Darleen Ardith DeLand


3 Gerard Paul Dennis


5 Clifford Robert Marriott


6 Kenneth Neil Southworth


9 Frank Pietryka, Jr.


John M. and Nellie V. George H. and Mildred L. Harold V. and Dorothy Robert F. and Romanine I. Clarence and Lena. Frank and Julia A.


11


DATE NAME OF CHILD


9 Donna Lee Smith


10 Wayne Steven Tisdale


14 Judith Lynn Trombly


15 William Carl Zobka


17 Martin Stanley Zahara


20 Sandra Pearl Nevue


21 Marilyn Jane Tyler


22 Cecelia Vera Orszulak


24 Roy Jean Blake, Jr.


29 Constance Ann Kosciuczyk


30


Beverly Meldrin


PARENTS


Frank B. and Rose M.


Fred J. and Elmina E.


Peter and Mary A. Aloyzie A. and Josephine M. Martin F. and Doris I. Charles E. and Josephine M. Warren E. and Ellen Sylvester A. and Helen A. Roy J. and Alice L. Sigmund and Helen I. Zefrino and Anna


12


Marriages 1945


DATE GROOM RESIDENCE BRIDE RESIDENCE


January


6 Michael L. O'Connor Palmer Shirley B. Purchase


W. Springfield


16 Sheldon T. Feehan Ware


20 Charles E. Dawson


Palmer


Irene M. Werme Palmer


Palmer Jennie M. Gaulin So. Hadley


27 Owen McHugh, Jr. Ware Helen C. Kusek Palmer


27 Leo O. Rondeau


Palmer


Rita E. Bolduc Ware


February


10 Edward W. Moran Springfield


14 Wallace T. Bisnette Palmer


24 Bernard J. Cavanaugh Palmer


24 James L. McCannon


W. Springfield


24 Thomas Smart Monson


Antonia F. Czapran Springfield


Winnie M. Squires Belchertown Charlotte R. Lambert Palmer


Grace P. Shea


W. Springfield


Irene R. Dunham


Palmer


March


2 Richard J. Hamilton Palmer


6 Robert L. Gouvin Palmer Mildred B. Lynn


13 Bernard J. Cabana Palmer Eunice M. Lagor Ware


17 Carroll Dodge Ware Sophie C. Prohovich Ware


17 Gerald J. P. Pottier Palmer


Florence L. Papillon


No. Brookfield


17 Kenyon G. Gilbert Palmer


29 George L. Madison


Westerly, R. I.


31 Edward Kemnitz


Yonkers, N. Y.


April


2 Victor G. Flebotte Springfield


2 Andrew J. Leveillee Palmer


Rita I. Lataille Ware


Palmer


Charlotte M. Calkins


Monson


Beatrice W. Madison


Westerly, R. I.


Eleanor Nitsch


Yonkers, N. Y.


Evelyn G. Fortune Palmer


Alice E. Bisnette


Palmer


Olive R. Lambert Palmer


27 Everett L. Chaffee


13


DATE GROOM RESIDENCE BRIDE®


RESIDENCE


2 Raymond A. Smart Palmer


7 Herman W. Dohms New York, N. Y.


7 Henry L. Dwyer Palmer


14 Raymond F. Moran Monson


15 Dominick J. Machnik Ware


16 William J. Harper Ware


21 Warren L. Sikes Winter Park, Fla.


27 Leonard E. Hasenjager Monson


28 Joseph S. Jamilowski Ware


29 Lloyd D. Snowden Palmer


30 William M. Hearn Philadelphia, Pa.


Wilhelmina I. Newton


Alexandria, Va. Irene G. Sierakowski Palmer


Marcella M. Laing Freeport, Minn.


Isabelle C. Libera Palmer


Julia F. Rodowicz Palmer


Constance F. Masse Palmer


Virginia M. Miller Monson


Susan S. Siegel Palmer


Julia M. Piechota Palmer


Josepha Sowa Belchertown


Imogene C. Brothers Palmer


May


5 Andrew S. P. Sasur Palmer


6 Walter J. Kusek Palmer


12 Frank B. Skutnik Palmer


12 Stanley J. Strzemienski


Palmer


16 Paul G. Lambert Palmer


19 Joseph J. Bolow Palmer


Mary P. Handzel


Ware


22 Harold A. Warren, Jr.


Shirley I. Moore


Palmer


Storrs, Ct.


23 Leslie M. Thomas


Palmer


Eleanor F. Butcher


Palmer


29 Lionel H. Goddu Palmer


29 Edward St. John


Palmer


Alice W. Maharne Mary L. Borgeson


Springfield Palmer


June


2 Rudolph J. Drzal Palmer Julia A. Cislak


2 Joseph J. Midura Palmer Anna J. Fijol


Palmer


3 Peter E. Pappas Palmer Helen A. Theodore Palmer


9 Arthur J. Fontaine Palmer Marion L. Lusty Palmer


10 Francis R. Nedeau Ludlow


Ann C. Lis


Palmer


10 Wilfred H. Rondeau Palmer Helen S. Drazek


Warren


10 Stanley W. Pietryka Palmer Frances T. Lasota Palmer


11 Robert W. Nacsin Palmer


Juanita Looney


Palmer


Victoria S. Ziemba


Ludlow


Josephine Siok


Brimfield


Edna E. Jajuga


Palmer


Veronica A. Wojnar


Hadley


Josephine A. Gonelli


Palmer


Ludlow


14


DATE GROOM RESIDENCE BRIDE RESIDENCE


15 Harry C. Markle Norwich, N. Y.


16 Francis R. Burke Palmer


16 Charles H. Burns


Palmer


16 Charles S. Pratt Amherst


16 Francis L. Rollet Palmer


23 Gerard G. Berthiaume Palmer


23 Richard A. Branford Palmer


23 Andrew T. Chase Palmer


23 Gordon E. Loux Palmer


29 Howard Honea


Hutchinson, Kansas


30 Henry R. Bleau Palmer


30 Louis J. Brainerd Palmer


30 William C. Crimmins Palmer


30 Joseph F. Dougal Palmer


30 Charles P. Lanzetta Monson Karen G. Olsen Palmer


30 Burton P. Rose Palmer Edith Norcross Palmer


30 Joseph D. Skowyra Palmer


Hazel M. Chaffee Palmer


July


1 Avedis A. Ozoonian Andover


4 John S. Kusha Palmer


7 John W. Wawrzonek Palmer


9 Leon W. Archacki


Rockville, Ct.


9 Joseph D. Hiney Springfield


9 Rudolph A. Turcotte Ware


14 Paul P. Siok Palmer


17 Raymond H. Laviolette


Palmer


19 Peter J. Styspeck Palmer


21 Joseph S. Fitzpatrick


Palmer


21 George E. Keith Palmer


Norma C. Healey Ware


August


2 Joseph Closta Ludlow Helen C. Karczenski Palmer


18 Mitchell W. Duda


Palmer


Frances T. Kozlik Ware


Marguerite B. Lavigne Palmer Irene H. Willey Glastonbury, Ct.


Catherine M. Ely Palmer Glenrose Brown Belchertown


Jeannette A. Guertin


Southbridge Barbara M. Crofton Monson


Kathleen V. Chapman


W. Springfield


Dorothy M. Manley Palmer


Stephano Skomro Monson


Elsie A. Madden No. Wilbraham


Priscilla Beers Brimfield


Joy A. Wood E. Hartford, Ct.


Alice M. Pula Chicopee Falls


Servart M. Keroglian Palmer


Charlotte M. Dziadziak


Sophie A. Szlosek


Turners Falls Springfield


Mary D. Kostreba Palmer


Matilda V. Topor Palmer


Dorothy A. Lapierre Ware


Caroline E. White W. Brimfield


Lorraine M. Lynn Palmer


Evelyn L. McLean Belchertown Marie A. Fredette Springfield


Ruth G. Bilodeau Palmer


15


DATE GROOM RESIDENCE BRIDE® RESIDENCE


18 Charles E. Roy Ware


26 Alexander F. Sawicki Palmer


28 Donald M. Smith Madison, Ct.


30 Charles L. Tyburski Palmer


Florence S. Gruczczynski Palmer Frances I. Glabicky Lynn


June A. Parker


Keene, N. H.


Anna S. Opielowski


Belchertown


September


1 Andrew J. Campion, Jr. Ware


2 Chester P. Skok Chicopee


2 Edward D. Murphy


Brookline


3 William A. Flood Norwood


3 Irvin R. Lawson Palmer


4 Edward J. Drozdowski Ludlow


14 Walter A. Parker Palmer


15 Carl E. Boe


Dunn Ctr., No. Dakota


15 William H. Dennis Palmer


15 Bruce H. Macleod Palmer


18 Albert Gaboury Palmer


19 Paul F. Doyle Palmer


22 Calvin R. Librera


Springfield


October


1 Roger P. Soucy Springfield


6 Fred J. Bednarz Springfield


6 Roman M. Orszulak


West Warren


6 Felix A. Skaza Palmer


10 Romeo R. Bellavance Springfield


13 Harold E. Fountain Palmer


13 Arthur R. Gouvin Palmer


14 John A. Jellen


Stafford Spgs. Ct.


Mary R. Ammann Palmer


Frances M. Jajuga Palmer


Ruth L. Grove Palmer


Ann F. Topor Palmer


Julia M. Rose Palmer


Ann C. Jasak Palmer


Doris C. Griffin Palmer


Marina N. Piligian Springfield


Lorraine A. Renaud Ware


Irene E. Levendowski


Newark, N. J.


Lena Ladouceur West Warren


Rita L. Mulcahy Springfield


Lillian A. Brothers Palmer


Althea M. Coyer Palmer


Josephine B. Koss Palmer


Ethel S. Zalenski Palmer


Lillian D. Tomei Westfield


Phyllis M. Flebotte


Springfield


Bernadette C. Chaput Palmer


Madelaine M. Demers Ware Felicia C. Bysiewicz Palmer


16


DATE GROOM RESIDENCE BRIDE® RESIDENCE


17 William L. McDonald Palmer


17 Daniel F. Sugrue Palmer


20 James D. Burbine Palmer


20 John L. Gula Quincy


20 Don W. Lovell Palmer


Grace Gibson Isonville, Ky.


Victoria E. Ziemba Palmer


Dorothea R. Richards Monson


Stephanie A. Pilch Palmer


Beatrice D. Robichaud


Springfield


Celia T. Lis Palmer


Elizabeth I. Cornish Palmer


Jennie A. Szydlik Southbridge


Helen T. Czajka Palmer


November


3 Richard A. Gilman


Roslindale


3 Joseph P. Kajka Palmer


14 Aram Nahabedian Palmer


17 Elwyn G. Abbott Palmer


17 Stanley J. Bycenski Palmer


17 Alvin L. Evasius Palmer


18 Leo J. Picard Springfield


22 Ephraim A. Lanou Ware Lena R. Chalue Palmer


22 Michael Russo Palmer Rita E. St. Amand Palmer


24 Anthony C. Walulak Palmer


29 Walter J. Wnuk Palmer


Jane M. Szetela


Chicopee Falls


December


1 Stephen J. Wrubel


Palmer


8 James J. Naffah Palmer


13 Alfred J. Santos Palmer


14 Robert S. Forsman


Julaine A. Gunsolley Los Angeles, Calif.


Josephine R. Turco Palmer


Catherine S. Sage Chicopee


Muriel O. Woodhouse Palmer


Palmer


Marion I. Fuller Palmer


Nellie R. Golash


Williamsburg


Mary F. Dane Palmer


Jean A. Clark Palmer


Genevieve S. Mazur Hardwick


Julia A. Hull Monson


Clara Lafskina Palmer


Stella M. Pawlowski


Palmer


21 Stanley J. Swiatlowski Palmer


27 John Q. Berry Worcester


27 Walter J. Krzysztofik Palmer


27 William T. Lynch West Warren


17


DATE GROOM RESIDENCE BRIDE®


RESIDENCE


14 Kenneth E. Howe, Sr.


Palmer


15 Wilfred E. Maurice Worcester 15 John S. Naglack Stafford Spgs., Ct.


22 Chester R. Peers


Hoopeston, Ill.


25 Charles S. Brightman


Palmer


26 Henry J. Leclair


Holyoke


Winifred M. Dubuque Palmer


Albina Hrebenkow Palmer


Jean E. Ryan Palmer


Dorothy M. Vennert Palmer


M. Janet McCleary Palmer


Myrella B. Beriault


Palmer


18


Deaths 1945


January


4 Mary Griffin


90


4


2


6 Mary E. Bonneville


66


-


-


8 Thomas William Mansfield


75


10


21


10 · Catherine A. Ramsden


73


-


13 Lawrence Paul Bryant


70


-


-


-


-


-


-


-


-


30 Blanche Vaughan


74


6


21


February


8 Norma Chaffee


2


8


8 Cora Elizabeth Clough


77


10


13


9 Walter A. Darling


80


29


12 Heaton Binns


77


10


26


16 Matte Neveu


69


5


20 Jane M. Peace


68


5


2


22 Charles R. Holden


46


7


11


March


3 Charles Henry Lamay


6 Monna Gertrude Dingman


54


6


26


7 Louis Edwards Chandler


82


6


1


10 Mary Catherine Sullivan


73


2


13


17 Joseph B. Orluk


56


-


-


18 Mary Ciolkowski


58


-


-


18 Marceline Fortin


92


20 Zephire Lacoste


79


1


15


26 Grace Dunham


49


10


17


April


3 James P. King


76


5 Annie Mary Peterson


74


-


11


17 Alice Kelliher


74


1


30


26 Catherine Moriarty


83


29 Michael Martone


56


18 Delia J. Griswold


63


18 Loren Collins Trumble


68


25 Martha Bryans


73


-


-


-


3


14


14 Jeremiah Francis Sullivan


19


DATE NAME


YEARS


MONTHS DAYS


18 Robert Frank Bragiel


-


3


8


20 David E. Maguire


67


6


26


21 Bessie May Blodgett


74


6


17


21 John O. Fedder


83


8


10


25 Jan Swiader


77


27 Alice Mariam Shaw


83


5


19


May


4 Virginia Coyer


82


3


2


13 Robert Randall


3


6


15


16 Elmer Herbert Powell


66


3


8


17 Richard J. Hamilton


21


-


-


27 Victor Hawes Wesson


54


7


21


28 Julia Michon


34


5


5


30 Willard Chipman Hitchock


93


1


6


June


5 Sarah Hughes


54


8


19


6 Andrew Merritt


78


10


24


9 Francois Bessette


56


-


-


-


-


12 Catherine Josephine Moore


82


7


12


13 Florence Veber


45


10


1


18 Pierre Richard Bleau


1


2


15


19 Frederick Abner Blodgett


85


8


6


20 Peter Brouilette


57


7


26


22 Stanley Rodowicz


50


23 Thomas H. Greenway


44


5


9


July


5 Nellie Gilmartin


65


-


10 Francis Eugene Webster


73 (about)


20 Charles Almond Mansfield


78


20


25 Joseph J. Strzemienski


63


-


26 Mary Frances Daley


68


23


August


1 Chester Frank Wysmutek


21


7


1


2 Alfred Stanley Bryans


40


·


7


25


-


17 Anna Papuzenski


61


-


10 Anna Dojka


53


- -


20


DATE NAME


YEARS


MONTHS


DAYS


2 Edith Charlotte Gillis


68


6


3


3 Frances Frydryk


61


-


-


4 Michael Fenton


62


5 Mary Ella Carson


68


2


25


15 Bernard James Otis


29


11


17 Charles G. Favor


82


3


27


24 Eve Ann Kordek


-


-


-


29 Dorothy Healey Roche


37


5


23


September


2 DeWitt L. Richards


85


19


5 Bernice Warka


31


10


-


16 Georgietta MacIntire


70


4


19


16 Lena Elizabeth Reed


78


2


9


21 Victoria T. Orluk


17


2


17


22 Katherine Cecelia McGuan


63


9


11


28 Herbert Leroy Capen


62


29 Henry Stanislaw Brouillette


59


9


4


October


1 Edward Polka


40


-


6 George Andrew Moore


74


1


12


9 Carl Theodore Carlson


58


8


18


9 Catherine A. Shea


67


2


17


13 John P. Broskie


59


13 John T. Maloney


84


8


10


15 Horace Ruthven Paine


89


11


20


19 Charles Samuel Talmadge


71


9


24


21 Mary Baldyga


52


-


-


22 Maria Charlotte Wirstrom


73


11


2


27 Frank Joseph Brodeur


65


11


28 William Seymoure Ferguson


78


3


3


29 Isabelle MacDonald Hamilton


71


8


7


29 Oviatt Lewis Maxwell


61


4


11


November


1 John Patrick O'Connor


63


8


11


5 Inez Lenard


46


11


13


-


-


3


29 Szczepan F. Matera


69


-


15 Waclaw Przybylski


75


-


21


DATE NAME


YEARS


MONTHS DAYS


5 Georgiana Mayotte


60


9


17


7 Lyman Leon Keith


80


6


15


8 Anastasio Prosperi


74


15 Mary Wanicki


59


-


20 Mary Susan Yeddo


70 (about)


23 Theresa U. Church


35


11


22


23 Albert Burdick Sanderson


69


7


3


24 Florence Pelletier


29


2


23


26 Anna Krzynowek


82


-


December


2 Myrtie L. Booth


62


1


2


2 Murphy, John B.


46


6


0


5 Kirkor Toshikian


58


1


23


8 Ellen T. Quirk


75


27


13 Beulah Thomas


74


4


13


19 Mary Wazocha


62


11


25


20 Jennie Breckenridge Brainerd


70


11


3


21 William Kennedy


78


10


21 Agata Swiader


78


-


25 Apolonia Midura


60


27 Erore Joseph Boutin


66


3


17


22


1945 Report of Tax Collector


Account of 1943


Outstanding January 1, 1945


$1,311.42


Interest and Demands


84.96


$1,396.38


Paid Treasurer


1,297.75


Abatements


63.63


Added to Tax Titles


35.00


1,396.38


Account of 1944


Outstanding January 1, 1945


14,231.27


Additional Assessors' warrant


to be collected


10.00


Interest and Demands


273.60


Real Estate Tax Abated


After Payment


17.50


14,532.37


Paid Treasurer


13,671.56


Abatements


3,718.57


Added to Tax Titles


35.00


13,951.05


Outstanding December 31, 1945


581.32


23


Account of 1945


Assessors' Warrants to be Collected 281,630.57


Interest and Demands


143.54


Motor Vehicle Excise Taxes Abated After Payment 123.66


Real Estate Tax Abated After Payment 44.40


281,942.17


Paid Treasurer


Abatemens


Added to Tax Titles


260,828.01 3,718.57 125.80


264,672.38


Outstanding December 31, 1945 17,269.79


Fox Street Sidewalk - 1943


Outstanding January 1, 1945


133.38


Interest 4.00


137.38


Paid Treasurer


39.64


Outstanding December 31, 1945 97.74


JOHN T. BROWN


Collector of Taxes


24


Treasurer's Report


RECEIPTS


Balance on hand January 1, 1945,


$255,651.41


John T. Brown, Tax Collector:


Taxes, 1943


$1,212.79


Interest and Demands, 1943


84.96


Sidewalk Assessment, 1943


35.64


Interest on Sidewalk


Assessment, 1943


4.00


Taxes, 1944


13,397.96


Interest and Demands, 1944


273.60


Taxes, 1945


260,684.47


Interest and Demands, 1945


143.54


Withholding Tax Deductions


22,880.10


Sale of Tax Possessions,


1,425.00


Commonwealth of Massachusetts:


Taxes, Reimbursements, etc. 186,035.04


Chapter 90, Contract No. 9449 999.94


County of Hampden :


Dog Refund, 1,136.30


Chapter 90, Contract No. 9449 999.94


All Other Sources


23,919.17


513,232.45


$768,883.86


DISBURSEMENTS


Paid out on Selectmen's Warrants $444,887.36


Balance on hand December 31, 1945 323,996.50


$768,883.86


ROBERT L. McDONALD, Town Treasurer


25


Report of Board of Selectmen


The Selectmen submit the following report for the year 1945:


The Board organized with Daniel W. O'Connor as Chairman and Peter Warakomski as Secretary.


The following appointments were made: Hon. Ernest E. Hobson, Town Counsel; Harriette Paine, Bookkeeper; Jeremiah Lamery, Supt. of Highways; Robert L. McDonald, Clerk of Highways; Walter H. Cambo, Moth Supt .; Charles O. Murphy, Auctioneer ; Howard Banks, Janitor of Lockup; Kjeld Johnson, Keeper of Dump; Victor French and George E. Rogers, Town Engineers; Albert A. Boissy, Sealer of Weights and Measures; George S. Gay, Animals.


A total of ten and one-third miles of highway were oiled, using 42,396 gallons of oil. One thousand, two hundred and thirty feet of Type 1 used for walks and driveways and ten new sewer services completed.




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.