Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1928, Part 2

Author:
Publication date: 1928
Publisher:
Number of Pages: 214


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.