USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1928 > Part 2
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7
Claims
$311.50
Claims
$311.85
Charges 1927:
Rental of roller
$746.50
Rental of tractor
15.00
Rental of truck
20.00
Bridge repairs
173.64
Sale of material
4.65
959.79
$1,271.64
Paymnts to treasurer
$828.33
Abatements 271.72
Outstanding December 31, 1927
171.59
$1,271.64
Outstanding January 1, 1928
$171.59
Payments to treasurer January 1
to February 20, 1928
$141.45
Outstanding February 20, 1928, per list 30.14
$171.59
Sidewalks and Curbing
Outstanding January 1, 1927
$5,703.38
Charges 1827
34.50
Recommitment 1927
1,294.74
$7,032.62
31
Payments to treasurer Abatements
$1,093.46
1,598.87
Outstanding December 31, 1927
4,340.29
$7,032.62
Outstanding January 1, 1928
$4,340.29
Payments to treasurer January 1 to February 20, 1928 $20.00
Outstanding February 20, 1928, per list
4,320.29
$4,340.29
PUBLIC WELFARE DEPARTMENT
Outstanding January 1, 1927 : Board at Town Infir- mary
$46.00
Outside poor
152.03
Burial of paupers
40.00
Mothers' aid
24.93
$262.96
Charges 1927:
Board of Town Infir-
mary
$1,082.71
Outside poor
382.85
Temporary aid
319.61
Mothers' aid
1,985.66
3,770.83
$4,033.79
Payments to treasurer : Board at Town Infir- mary $1,082.71
Outside poor 308.03
Burial of paupers
40.00
32
Mothers' aid 1,090.85
$2,521.59
Abatements-Mothers' aid
1.55
Outstanding December 31, 1927: Board at Town Infir-
mary
$46.00
Outside poor
226.85
Temporary aid
319.61
Mothers' aid
918.19
1,510.65
$4,033.79
Outstanding January 1, 1928 : Board at Town Infir- mary
46.00
Outside poor
226.85
Temporary aid
319.61
Mothers' aid
918.19
$1,510.65
Charges January 1 to February 20, 1928: Board at Town Infir- mary $498.00
Outside poor 189.00
Temporary aid
271.05
Mothers' aid
370.19
1,328.24
$2,838.89
Payments to treasurer January 1 to February 20, 1928: Board at Town Infir-
mary $238.00
Mothers'aid
92.88
$330.88
33
Outstanding February 20, 1928 per list: Board at Town Infir- mary $306.00
Outside poor
415.85
Temporary aid
590.66
Mothers' aid
1,195.50
2,508.01
$2,838.89
TOWN INFIRMARY
Sales
Receipts 1927 :
Sale of produce
$119.85
Sale of milk
1,729.78
Sale of stock
67.65
$1,917.28
Payments to treasurer
$1,917.28
Receipts January 1 to February 20, 1928: Sale of milk
$313.74
Sale of stock
85.00
$398.74
Payments to treasurer January
1 to February 20, 1928
$398.74
SCHOOL DEPARTMENT Rental of Auditorium and Gymnasium
Outstanding January 1, 1927: Gymnasium $7.00
Charges 1927 :
Auditorium
$455.00
Gymnasium
277.50
--
34
732.50
$739.50
Payments to treasurer:
Auditorium
$266.75
Gymnasium
150.25
$417.00
Payments to janitor :
Auditorium
73.75
Gymnasium
61.75
135.50
Payments to police :
Auditorium
$97.00
Gymnasium
30.50
127.50
Payments to Palmer Trucking Company : Auditorium 3.00
Outstanding December 31, 1927: Auditorium $14.50
Gymnasium
42.00
56.50
$739.50
Outstanding January 1, 1928:
Auditorium
$14.50
Gymnasium 42.00
$56.50
Charges January 1 to February 20, 1928: Auditorium $110.75
Gymnasium 110.75
221.50
$278.00
35
Payments to janitor :
Auditorium
$6.50
Gymnasium
14.25
$20.75
Payments to police :
Auditorium
$9.50
Gymnasium
2.50
12.00
Payments to Palmer Trucking Company : Auditorium
3.00
Abatements:
Gymnasium 6.00
Outstanding February 20 and
March 12, 1928, per list 101.65
Cash on hand February 20 and
March 12, 1928 (verified) 134.60
$278.00
TUITION
Outstanding January 1, 1927
$50.00
Charges 1927
6,341.92
$6,391.92
Payments to treasurer
$5,916.92
Outstanding December 31, 1927
475.00
$6,391.92
Outstanding January 1, 1928
$475.00
Payments to treasurer January 1 to February 20, 1928 $475.00
MISCELLANEOUS RECEIPTS
Receipts January 1 to February 20, 1928 $28.47
Payments for miscellaneous sup-
36
plies (subject to reim- bursement) $3.30
Cash on hand February 20, 1928 (verified) 25.17
Receipts 1927
Payments to treasurer
$28.47 $393.70 393.70
TELEPHONE TOLL RECEIPTS
Receipts January 1 to February 20, 1928 $10.39
Cash on hand February 20, 1928 (verified) $10.39
CEMETERY COMMISSIONERS
Outstanding January 1, 1927:
Sale of lots
$28.50
Opening graves
21.00
Grading lots
7.75
Foundations
14.40
General care
26.00
97.65
Charges :
Sale of lots
$213.00
Opening graves
446.35
Grading lots
93.25
Foundations
437.56
General care
293.00
Care of soldiers' graves 173.00
Perpetual care
907.50
2,563.66
$2,661.31
Payments to treasurer :
Sale of lots
$163.00
Opening graves
459.35
37
Grading lots
101.00
Foundations
448.56
General care
292.50
Care of soldiers' graves 173.00
Perpetual care
907.50
$2,544.91
Payment of collection charge:
Foundations
3.40
Abatement :
General care
1.00
Outstanding December 31, 1927, per list:
Sale of lots
$78.50
Opening graves
8.00
General care
25.50
112.00
$2,661.31
Outstanding January 1, 1928 :
Sale of lots
$78.50
Opening graves 8.00
General care 25.50
$112.00
Charges January 1 to February 20, 1928:
Opening graves
$69.00
General care 3.00
72.00
$184.00
Outstanding February 20, 1928, per list: Sale of lots $78.50 Opening graves 65.00
38
General care 12.50
$156.00
Cash on hand February 20, 1928: Opening graves $12.00
General care 16.00
28.00
$184.00
Savings Bank
Deposits
Total
On hand at beginning of year 1927
$850.00
$850.00
On hand at end of year 1927
$850.00
$850.00
On hand February 20, 1928 Receipts
$850.00
$850.00
Payments
1927
Income $38.26 Transferred to town $38.26
January 1 to February 20, 1928
Income
$19.13
Transferred to town $19.13
THOMPSON FUND
Savings Bank Deposits
Total
On hand at beginning of year 1927
$951.28
$951.28
On hand at end of year 1927
$951.28
$951.28
On hand February 20, 1928 Receipts
$951.28
$951.28
Payments
1927
Income $45.17
Transferred to town $45.17
January 1 to February 20, 1928
Income $23.77
Transferred to town $23.77
39
CEMETERY PERPETUAL CARE FUNDS
Saving Bank Deposits
Total
On hand at beginning of year 1927
On hand at end of year 1927
On hand February 20, 1928
$23,581.48 $23,581.48
$24,510.66 $24,510.66
$25,215.05 $25,215.05
Receipts Payments
1927
Bequests $700.00Added to savings de-
Income 1,136.68 deposits $929.18
Transferred to town
907.50
Total
$1,836.68
Total
$1,836.68
January 1 to February 20, 1928
Bequest
$100.00Added to savings de-
Interest
604.39 posits $704.39
Total $704.39
$704.39
TOWN OF PALMER
Balance Sheet - December 31, 1927 GENERAL ACCOUNTS
ASSETS
LIABILITIES
Cash
$97,868.62
Temporary Loans : In Anticipation of Revenue
$75,000.00 .18
Levy of 1921
$36.23
1922
43.47
Unexpended Appropriation Balances :
$90.00
1925
64.50
Collector's Salary
540.00
1926
9,461.93
Street Sprinkling
48.73
" 1927
67,978.92
Wire Mill School
382.91
77,624.38
1,061.64
Special Assessments : Street Sprinkling 1926
$65.70
Overlays-Reserved for Abatements: Levy of 1925
$64.50
1927
224.46
" 1926
2,350.14
290.16
1927
3,948.10
Sidewalk and curbing Departmental :
4,340.29
6,362.74
Health
$105.71
16,409.56
Highway
171.59
Public Welfare
1,510.65
$290.16
State Aid
144.00
Reserve Fund-Overlay Surplus Revenue Available When Collected : Street sprinkling Sidewalks and curbing
4,340.29
Accounts Receivable : Taxes :
Due Three Riverrs Fire District No. 2
1923
39.33
Auditing and accounting
Schools Cemeteries
531.50
112.00
Departmental 2,575.45
7,205,90
Overdrawn Accounts
2,575.45 1,743.13
Surplus Revenue
78,402.01
$184,442.03
$184,442.03
DEBT ACCOUNTS
$26,311.94
Highway Improvement Loan
$6,000.00
Net Funded or Fixed Debt
$262,600.00
Street Pavement Loan
8,800.00
Concrete Bridge Loan
2,800.00
Three Rivers School Loan No. 2
20,000.00
School Loan-Act of 1920
125,000.00
School Loan-Act of 1920, Series B.
24,000.00
New High School Loan
8,000.00
Wire Mill District School Loan
43,000.00
Bondsville Grammar School Loan
25,000.00
$262,000.00
$262,600.00
TRUST ACCOUNTS
Trust Funds :
$850.00
Cash and Securities
Merrick Fund Thompson Fund Cemetery Perpetual Care Funds
951.28
24,510.66
$26,311.94
$26,311.94
42
Report of Town Clerk
The following dog licenses were issued during the year ending December 31, 1928:
Males 494
Spayed females
84
Females (1 1927) 77
Breeder's licenses
1
656
Paid County Treasurer
$1,433.00
Recorded for the year ending December 31, 1928:
Number of births
210
marriages
83
Deaths
102
Chattel mortgages
24
discharges of mortgages
7
assignments of mortgages 3
conditional sales contracts
4
forclosure notices
1
JOHN T. BROWN,
Town Clerk
43
VITAL STATISTICS
The attention of parents and others is called to the following Vital Statistics. It is important that these re- cords 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.
DEATHS REGISTERED IN PALMER, 1928
Date Name
Years Months Days
January
6 Delma Belisle
54
29
12 Mary Margaret Smith
50
7
14
19 Anna Crean
1 hour
14 Ora Luella Kempton
52
6
26
16 Marie Irene Zebrowski
21
2
14
18 Wojciech Kurtycz
50
22 George H. Brewer
58
2
14
22 Sophia Kogut
12
10
1
28 Atoni Borkowski
2
February
2 Walter Kowalski
7
13
3 Francis J. Carmody
47
3
24
6 @ John Galary
27
7
11
11 Stillborn
11 Mary Brodeur
79
4
3
12 Leola Mae Henrichon
30 minutes
20 Eda Caroline Mooney
76
10
14
21 Henry Berthiaume
48
11
8
22 Michael M. Woods
83
5
7
26 Mary A. Brosnan
70
2
1
1
44
March
6 Mary Jane Swain
62
3
28
11 Mary Lefebre
4
15 Elizabeth K. Simmington
67
1
20
17 Joseph Marciniec
3
17 Florida Ouellette
35
1
27
17 Charles Warington Bennett
85
4
17 Nellie F. Wacht
38
3
19
27 Cora Bell Clark
56
9
1
17 Stillborn
Date
Name
Years Months Days
April
1 Harold Wilson Brainerd
49
6
10
1 Stillborn
5 Lillian May Harwood
70
5
4
8 Daniel Graves
75
6
12
10 Patrick T. Fitzgerald
51
10 Alojzy J. Konicki
49
11 Helen Zerdecki
23
20
16 Abbie Wing
74
7
19
17 Wadislaw Czerwiecz
42
20
23 Katherine Kennedy
60
2
13
25 Margaret Powers Lovett
69
4
8
28 Catherine Daley
85
29 Charles Walton
75
2
27
May
5 Albert W. Gates
49
4
2
6 Charles H. Atkins
72
2
14
7 William S. Taylor
73
1
14
8 Patrick Fenton
94
12 Johanna Henneberry
60
14 Maria L. Bradway
78
11
20
15 Hazel Irene Lawlor
8
8
22 Abraham M. Gray
82
4
18
27 Mary Walsh Duffy
77
2
10
June
2 Savilla P. Parker
3 Thomas F. Donahue
64
78
4
29
45
Date Name
Years
Months Days
13 Martha Ann Jones
65
9
28
16 James Fitzpatrick
78
10
19
18 William Sanders
77
19 Lewis A. Conant
69
4
23
23 Irene Broton
1
26
27 John B. Dawson
60
1
12
12 Michael Koss
36
July
1 Mary Sedjwick Cushman
10
3
20
3 Stillborn
9 Mary Elizabeth Bouchard
25
9
7
10 Daniel Desmond
79
13 Veronica Mietelska
35
19 James Barber
73
11
26
26 Joseph Kowalczyk
41
1
19
30 William J. Norbert
27
9
22
August
5 Emma Jane Reynolds
70
4
11 Astrid D. J. Fell
20
6
22
16 David E. Marcy
57
2
5
19 Mary Senderowski
11
7
3
21 Cyril Roberts
85
6
1
24 Stillborn
27 - West
6 hours
September
9 James Henderson
58
1 28
16 Michael Joseph Muniec
30 Thomas Rybak
45
October
5 Sophronie Messier
59
6 George L. Stacy
63
9
1
19 William Humphrey Hunt
75
6
7
20 Ernest M. Barto
22
7
5
22 Bridget Foley
85
9
26
5
46
Date Name
Years Months Days
23 Mary A. Brainerd
74
8 26
25 Stillborn
25 Anna Kotodziecz
32
November
2 Jan Frydryk
34
11
2 Nellie M. Root
21
10
5 Edythe Lenore Twiss
29
2
29
6 Andrew Jaworski
34
11
8
8 Arthur Dean Parker
4
9 Frances Ellen Brown
30
28
14 James Guernon
77
26 William B. Kerigan, Jr.
12
10
5
December
2 Cornelius D. Harrington
70
5 Helen Miga
3
11
23
8 Stillborn
9 Alice M. Maguire
64
13 Stillborn
23 Louise Barker
63
2
17
25 James G. Harvey
38
25 Robert E. Johnson
74
2
4
29 Frank Stefanelli
66
MARRIAGES
Date Groom
Residence
Bride
Residence
January
2 Alfred J. Smith Palmer Elizabeth Dyson
Palmer
2 Earl Supernant
Josephine Mendelowski
Palmer
Indian Orchard
7 Fred Grammo Palmer
Jean Claire Avery
Palmer
9 Edward Johnson Monson
Viola B. LaRoache Palmer
11 James McC. Fulton
Mabel Liggett Palmer
Hartford, Ct.
14 Robert H. Crosby Palmer
Bernadette M. Lanou Palmer
47
February
4
Eric H. Nilsson
Palmer
6
Richard J. Ellis
Palmer
7 Charles A. Marine Palmer
13 Stanislaus Bobowiec Belchertown
15 Garrett P. T. Cavanaugh
Palmer
20
Alfred R. Kelley
Palmer
20 Frank Martin Monson
27 Wilfred F. LaPalme
Palmer
29
Joseph B. Skowyra Palmer
Svea A. Hagelin Monson
Jennie V. Zahara Palmer
Margaret A. Rich Palmer
Emilia Wozniakowska Palmer
Madeline M. Guenther Monson
Edna V. Papuzenski Palmer
Nora (Gaff) Denno Ludlow
Marie Irene E. Blais
Killington, Ct.
Bertha M. Fabion
Palmer
March
3 Clarence C. Johnson Palmer
20 Alphonso M. Hilton
Mapleton, Me.
April
9 Rene A. Couture Ware
9 Fred J. Tisdale Monson
16 Joseph E. Auger Palmer
16 Frank H. Zabik Palmer
19
Bernard F. Cavanaugh
Palmer
24 Felix J. Bentz Palmer
27 Harold H. Christiansen
Palmer
Helen Dwyer Palmer
Elmira Bull Monson
Maria (Gauthier), Lanoie
Palmer
Julia C. Bartnik Holyoke
Katherine T. Normoyle No. Wilbraham
Eugenia Kwiatkowska
Holyoke
Ruth M. Hale
Monson
May
7 Albert R. Racicot Palmer
12 Peter Zytka Hartford, Ct.
26 Raymond E. Lawton Palmer
29 John J. Zelazo Palmer
30 Alphonse Bienvenue Indian Orchard
30 Elphege O. Ducharme West Warren
Gertrude Rogers Palmer Mary Kowalski New Britain, Ct. Ruth E. Boomhawer Palmer 1
Cora Lesniak Palmer Adaline R. Banks Palmer
Dorilla B. Bleau
Palmer
-
Marion E. Robbins
Palmer
Isabel (Dow) Mclaughlin
Palmer
48
June
4
Laurentius Kapinos Palmer
5
John A. Zilewicz
Palmer
10 Carlton A. House Palmer
11 Martin F. Flaherty Springfield
18
Stanley J. Cichon
Palmer
Nellie J. Gonsheck
West Warren
Mary M. Bradley Palmer
Bernice C. Sierakowski Palmer
Louise A. Lucas Palmer
Angie (Thomas) Clemens
Palmer
Lucille A. Hufault Southbridge
Zofia Bak Belchertown
Flora M. (Bacon), Wilder
Palmer
Dorothy L. Keyes Palmer
July
2 Stephen J. Salamon Palmer
2 Joseph Syper Belchertown
28 Wallace C. Gleason Palmer
Genevieve Garsionrek
Gilbertville
Genevieve A. F. Noga Palmer
Bernice E. Thibeault Palmer
August
7 William T. Dunn Palmer Alice M. McDonald
Palmer
18 Merrill H. Fenton Palmer Zephrina R. Belle
Palmer
27 Joseph L. Kusza Palmer Bertha C. Dusza Belchertown
29 Ralph M. Chaffee Palmer Lillian C. Bentley
Palmer
September
2 Joseph H. Proctor Palmer
Selena Johnston
Maynard
3 John F. Kapinos Palmer
Bridget V. Izyk
Palmer
3 Oliver J. Lacroix Palmer Irene M. Masse
Palmer
3 Andrew A. Lucas Palmer
Cecelia A. Orsulak Palmer
Ellen B. Callahan
Palmer
3 Theodore D. Roberts Palmer 3 George E. Trezepacz
Gertrude Reynolds Winchendon
Palmer
Stanislaa Mamulska Palmer
Anna A. Severyn Wilbraham
Ethel M. Haskins
Springfield
Loretta A. Tyburski Palmer
18 James E. Lee Worcester
18 Frederick P. Coache Palmer
25
Barney A. Kanozek Palmer
18
Raymond C. Daly
Palmer
25 Clement R. Lacoste Palmer
11
Aloisius S. Zerdecki Palmer
23
Joseph E. Wilder
Suffield, Ct.
30
Raymond L. Hemphill
Palmer
49
8 Peter Petersen Palmer
10 Edwin F. Chapin
Springfield
10 James W. Fenton Belchertown
17 Eugene W. Mann Monson
17 Lucien O. Sirard Palmer
19 William Simmington Palmer
24 Michael Pagliaccio New Haven, Ct.
24 Armand J. Vertefeuille
Palmer
29 John G. Stickler Palmer
Karen M. Thompson Palmer Mildred D. Calkins Palmer
Catherine Manning Palmer
Eva M. Gabourey Palmer
Mary Nadolna Palmer Eva M. (Spooner) Sutherland
Athol
Genovefa Majka
Palmer
Lillian L. Rivers Palmer
Ruth I. Bryans Palmer
October
1 William E. Kane Worcester
1 John R. Skowyra, Jr. West Warren
17 Leslie R. Keith Palmer Helen P. Armstrong
22 Frank Motyka Dudley 1
Helena L. Bothwell Palmer
Catherine E. Samek
Palmer·
Gilbertville
Cecilia Noga Palmer
November
5 Albert Wyzaga Chicopee
10 Rolland J. Dennis Palmer
10 Edward G. LaPlante Palmer
10 George B. Tumalty West Newton
17 Elmer A. Palm Palmer
22 Arthur D. Avery Warren
26 Ernest C. Gay, Jr. Palmer
26 Joseph Jenkiewicz Easthampton
26 George W. Roche Palmer
26 Joseph M. Russo Palmer
29 Sandy DeMaio Palmer
Hazel M. Denning
Palmer
December
16 Herbert R. Mayers
Bridgeport, Ct.
24 Raymond A. Barbeau, Ware
Catharina Roman Palmer
Jessie I. Toepfer West Warren Wanda Mazur Palmer
Lucie B. Stoddard West Newton
Martha J. Dunlap Palmer
Lillian M. Mumford Palmer
Marie A. Daudelin Palmer
Anna V. Pietryka
Palmer
May C. Baker
Springfield
Concetta M. Scrima Monson
Hellen G. Adams Palmer
Jeannette T. Labelle
Palmer
50
BIRTHS
Date Name of Child
January
3 Eleanor May Allen
4 Lewis Siegel
11 Edward Joseph Kwolek
13 Lillian Emma Michonski
13 Edward Rudolph Nietupski
14 Marie 'Rita Therese Desrosiers
15 Mary Barone
15 Helena Mastalerz
15 John Wojnilowicz
19 Frances Kathryn Crean
20 Ruth Patricia Ryan
22 Mary Ella Stanton
24 Helena Lis
27 Ruth Anna Mastalerz
27 June Virginia McDonald
29 Irene Frances Mastalerz
30 Elva Dorothy Van Renssalear
February
1 Helen Walinski
2 Louise Therese Coyer
9 Leocadia Helen Pytka
12 Leola Mae Henrichon
16 Mildred Julia Papuga
18 Grace Evelyn Kenyon
18 Harriet Mary Yascemski
19 Shirley Louise Bearse
23 Alice Czajka
24 Grace Czech
26 Wladyslawa Emilia Palka
27 Joseph Edward Brookman
27 George Clayton Johnson
27 Doris Edwina Woodhouse
29 Mary Anna Borkowski
Parents
Alexander and Beatrice Felix and Katie Peter and Antholina Stanislaw and Bertha Julian and Mary Aime and Jeannette Calogero and Frances Jan and Franciska Michal and Mary John F. and Anna Patrick F. and Marion Louis J. and Grace Jan and Marya Jan and Sofia Fred and Ethel Stanislaw and Genevieve Raymond and Viola
Bolack and Jennie Charles and Elizabeth Ignacy and Eleanora Ernest D. and Laura Jan and Stanislawa Archie T. and Grace E. John and Josephine Oliver P. and Margaret Antoni and Anna John and Agnes Wladyslaw and Apolonia George E. and Celanise Clark and Wilhelmina Edwin and Adelaide Peter and Genevefa
51
Date Name of Child
Parents
March
1 Joseph Wilfred Donald Fitzpatrick
2 Edward Law
5 Rudolph Walulak
6 Joseph Sardo
8 Mary Lefebre
12 Joseph Marcin'ec
15 Jean Teresa Deltour
15 Marion Louise Keith
19 Irene Stella Nevue
19 Jean Lillian Olds
24 Richard Louis Rogers
26 Kenneth Potter
26 Stanislaw Jan Swist
27 Genovefa Kowalek
29 Aleksander Lagenza
29 Stanislaw Wincenti Orluk
30 Albert Arthur Rodgers
31 Joseph Henry Portyrato
31 Emilia Wrobrol
April
4 Bronislawa Kulig
5 Esther Mary Iadisernia
13 Shirley Anita Goodreau
17 Alice Una Faye
18 James Richard Longtine
19 John Anskiewicz
20 Richard Earl Bressette
20 L'on Robert Plante
21 Jean Elizabeth Stone
26 G lda Jennie Cardinal
26 Jose Veiera
29 Lorraine Helen Coutu
30 Philomena Koziol
Joseph C. and Corina Albert E. and Rhoda Michael and Bessie Nicholas and Katherine Romeo G. and Fannie Stanley and Franciska Joseph L. and Aurelia M. George and Ethel Merrill F. and 'Stella Leland R. and Eva George and Blanche Herman and Dorothy Jan and Julia Joseph and Mary Stanislaw and Catarzyna Aleksander and Helena Clarence E. and Edith Joseph and Amelia Jozef and Marya
Powell and Katarzyna Alphonse and Gladys Joseph P. and Aurore Ervin E. and Nettie Francis and Eleanor John and Polly George A. and Irene Arthur and Lillian John E. and Marion E. Frank and Mary Manuel D. and Maria V. Leo and Victoria Stanislaw and Julia
May
2 Frederick Knight
5 Lorraine Arthemise Beauregard
8 Stanley Jasak
Frederick and Sophia Oliver and Helen Stanley and Mary
52
Date Name of Child
12 Pauline May Kenyon
14 Helen Kavonian
14 Stephen Ziembienski
19 Albert Leo Potvin
20 Elizabeth Jean Bryans
21 Harriet Alice Shortsleeve
21 John Joseph Topor
22 Reginald Edward Molleur
23 Patricia Mary Moore
23 Mary Pezczola
25 Stanley Brożek
27 Gilbert Dunlop
27 Alice Marie Nichols
29 Harriet Lillian Booth
June
2 Estelle Rose Gaudette
5 Nellie Godek
6 Marie Helen Loretta Paquette
9 John William Armitage, Jr.
12 Robert Emmet Mumford
14 Priscilla Faith Hobson
15 Mary Teresa Bernard
15 Charles Pedro
17 Bronislawa Boldyga
18 Daniel Ernest Dewey
20 Raymond Bubon
25 Jan Janulewicz
25 Theresa Leroux
26 Mildred Witkowski
26 Marie Anette Lucette Lapointe
28 Eleanor Shirley Wilk
July
2 Clara Kusek
3 Warren Sarkis Toshikian
5 Beverly Jean Ducy
5 Alan Edward Dudley
6 Ronald Walter McAllister
9 Marie Estelle Georgine Gobeille
10 . James Edward Allen
Parents
Charles J. and Charlotte P. Mirijan and Zaroohi Jacob and Mary Leo W. and Aldona Alfred S. and Dorothy Vinus and Ruth A. Joseph J. and Anna C. Edward and Josephine John P. and Mary M. Joseph and Mary Simond and Honorata William and Margaret Christian and Lena Howard E. and Alice M.
Arthur and Noella Peter and Bridget Almazard and Amanda John W. and Zella William and Marguerite Clifton H. and Pearl M. Francis P. and Rose Antonio and Mary Julian and Mary Harry H. and Emily L. Albert and Bertha Wladyslaw and Victoria Alfred and Meda Ignacy and Bronislawa Valmore and Alexina Edward and Julia
Jan and Zofia Charles and Lucy Robert E. and Florence Roy H. and Alice Alonzo W. and Louise George A. and Bella A. Lester J. and Olive
53
Date Name of Child
11 Tedeusz Nadolski
11 Sarkis Toshikian
14 Phyllis Arlene Russell
16 Venna Maureen Lafond
19 Madeleine Hazel Shepard
19 James Charles Yelle
25 Pauline Nellie Stokosa
25 Paul Stanley Joseph Stokosa
25 Rose Szostek
27 Leo Alfred Boivin
29 Anthony Broski
July
30 Gertrude Anna Magiera
31 Walter Obertz
August
2 Mary Louise Gammons
4 John Anthony O'Connor
6 Lucy Agnes Worby
12 Josephine Kowalczyk
14 Florence Grace Kartz
15 William Louis O'Connor
18 Helen Gloria Anderson
21 Bronislawa Frydryk
24 Dorothy Lucille LeBlanc
25 Santos
27 Raymond Edward Converse
30 Rose Mozdzen
31 Joseph Wolanik
Edward and Helen Frank and Katarzyna
Milton K. and Louise John P. and Dorothy Leslie and Agnes Josephine and Anthonina Walter and Blanche William L. and Antonette Martin and Selmer Peter and Antolina Alfred J. and Irene Annette Tony and Albertina Raymond E. and Elizabeth Peter and Rose Lawrence and Anna
September
6 Robert Mulford Stearns
7 Leonard John Allen
10 Stasia Wachta
11 Anne Theresa Harrington
11 Michael J. Muniec
18 Pauline Nathalie Gestock
19 Giovannina Archidiacono
19 Genevieve Theresa Sierakowski
Parents
Walter and Zofia Simon and Sarkis Joseph and Mildred George L. and Mary J. Frank S. and Hazel James B. and Edith M. Andrew. and Mary Andrew and Mary Albert M. and Bridget Alfred and Alice Joseph and Julia
Horace M. and Ruth Leonard and Katherine Adam and Mary Cornelius D. and Rose A. Victor and Mary Stanley and Pauline Frank and Lucy Bronislaus and Antonia
54
Date Name of Child
21 William Partelo
22 Irene Garcaz
22 Yvonne Yandow
24 Lillian Jennie Gill
25 Edna Bolszewicz
26 Elizabeth Molnar
27 Irene Mary Nowak
30 Franciszek Pobieglo
Parents
George W. and Alice P. Victor and Julia Edward and Anna Joseph and Mary George and Waleria Albert and Anna Walter and Helen Stanislaw and Rose
October
4 Theodore Graveline
6 Teresa CoraBelle St. George
7 Leonel Gadboury
7 Doris Lorraine Gagnon
7 Chester Kulis
11 Emilia Golas
16 Norman John McMahon
19 Edward Jan Powloski
21 Leon David Harnois
23 Diane Rose Gelinas
24 Richard Edward Forte
28 Dorothy Alva Harvey
November
2 Jean Therese Fountain
2 Robert Kenneth Gould
3 Margaret Colbert Denning
3 Janet Louise Streeter Patten
8
9 Edward James Mulvey
10 James O'Connor
14 Dorothy Eloise Clough
18 Thomas Paul Fitzgerald
20 Harold Prentice Abbott
20 Gretchen Schoonmaker
21 Harvey Buckner Fortier
24 Beverly Affa Miller
25 Franciska Mildred Gondek
27 Walter Joseph Kargol
30 Philip Richard Smith
Joseph and Ruth Ambrose and Margaret Dona and Alexandrina Romeo and Beatrice Edward and Marya Franciszek and Teofila Walter J. and Florence Stanislaw and Amelia Edward and Edwardine David and Antoinette Clarence and Lena James and Anna
Arthur C. and Ellen Royal K. and Esther L. Jerry T. and Catherine Harley H. and Helen L. James and Ada James H. and Sadie Thomas P. and Esther F. Frank and Florence James H. and Mary John W. and Maud Arlan H. and Olive Harvey M. and Helen Rufus T. and Ivis Michal and Agnes Francis and Josephine George E. and Agnes
55
Date Name of Child
Parents
December
1 Neil McDonald, Jr.
1 Louis John Mercier
3 Herbert Martin Nash
6 William Louis Valdrow
9 Merritt Everett Walker
10 Harold Francis Smith
13 Rose Szewczyk
15 Raymond Eugene Pothier
18 Marjorie Belisle
20 Eleanor Keroack
29 Joseph William Leo Dulude
31 Gloria Brothers
31 Frederick Douglas Brown
31 Annie Stanczak
31 William Theodore
Neil and Anna
Louis J. and Dorothy
Herbert M. and Iva William and Leocardie Merritt E. and Lillian Wayne and Esther Leo J. and Sophie Alfred and Louise George and Irene Albert and Anna Alphonse and Eva Ector and Marie John and Mabel Peter and Tekla
Peter and Mary
56
Report of Town Bookkeeper
To the Honorable Board of Selectmen:
Palmer, Massachusetts
Gentlemen :
I hereby submit my report of the Receipts and Ex- penditures of the town for the fiscal year ending Decem- ber 31, 1928.
RECEIPTS
TAXES
Current Year:
Poll
$4,876.00
Personal
163,707.96
Real Estate
81,505.20
Street Sprinkling
519.57
$250,608.73
Previous Years
Poll
$120.00
Personal
17,698.12
Real Estate
48,581.12
Street Sprinkling
216.96
$66,616.20
57
From State
Corp. Tax, Business
$28,497.96
Corp. Tax, Public Service
10,326.80
Income Tax
52,562.25
National Bank Tax
877.55
Trust Co. Tax
73.04
$92,337.60
Total
$409,562.53
LICENSES AND PERMITS
Junk
$156.00
Pedlars
223.00
Sunday
132.00
Pool, Billiard and Bowling
78.00
Agents Garage and Auto
22.00
Bus
70.00
Common Victualers
72.00
Innholders
40.00
$793.00
FINES AND FORFEITS
Court Fines
$2,782.39
$2,782.39
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.