USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1946 > 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
30 Earle H. Floyd Orange
Mary T. Wilk
Palmer
Helen M. Kurtyka Palmer
Elizabeth A. Woron
Mansfield City, Ct.
Anna M. Zebrowski
Palmer
October
5 Michael Flaherty Belchertown
5 Frank L. Reed, Jr. Palmer
6 Richard Barnes
Palmer
7 Norman J. McCannon
Springfield
12 John T. Austin Palmer
12 Leo C. Bengle Palmer
12 Edmund H. Bogacz Palmer
12 John F. Kostolecki Palmer 12 Stanley C. Pawlowski Palmer
12 Lawrence A. Scyocurka Springfield
13 Rudolph M. Pisarczyk West Warren
15 Victor W. Bukowski Palmer
19 Joseph Czapla Palmer
20 Girard F. Pare
Springfield
21 John Joseph Marks Springfield
26 Stephen M. Krynicki Ludlow
26 Donald M. Scott Ludlow
30 Robert A. Bancroft Hudson, N. H.
Mary E. Dasco Palmer
Jean Kempton Palmer
Mildred M. Otis Palmer
Madeline G. Yezewski
Springfield
Mary R. O'Connor Palmer
Eileen M. Belisle Palmer
Mary I. Noga Palmer
Clanthy Nicholas
Palmer
Stephanie A. Melnick
West Warren
Valeria E. Szado
Palmer
Helen L. Wachta
Palmer
Frances Szlachetka Chicopee
Rita R. Sullivan Palmer
Helen A. Balon Palmer
Patricia Ephrim Springfield
Julia T. Szanderowski Palmer
Shirley L. Bearse Palmer
Marjorie P. Moore
Hudson, N. H.
November
2 Wallace R. Henrichon Palmer
4 Joseph F. Austin
Belchertown
Louise Mae Cady Ware
Claire E. Sullivan
Palmer
20
DATE GROOM RESIDENCE BRIDE
RESIDENCE
9 Chester J. Marchelewicz
Palmer
9 Stephen J. Noga Palmer
9 Hazzard F. Post
Springfield
9 Lawrence Roberts Springfield
9 Michael Szwed
No. Wilbraham
10 Joseph F. Misiaszek Palmer
14 Walter P. Nawoj Wilbraham
16 George A. Authier Palmer
16 Joseph J. Diesi Palmer
16 Joseph Olearczyk Palmer
16 John S. Strycharz Chicopee
16 Clark P. Lyon Monson
23 Frank S. Kapinos Palmer Mildred S. Lechowicz Ware
28 Earl J. Camyre Palmer
28 Francis T. Federico Palmer
28 Joseph O. A. Graveline
Palmer
28 Stanley J. Lis
Palmer
28 Arthur A. Tetreault
Holyoke
30 Aime T. Gaudette Palmer
30 Stephen F. Misiaszek Wilbraham
30 John P. Skaza Palmer
December
1 Ernest Tselikis
Portland, Me.
14 Lewis J. Lovell Palmer
14 John E. Samples Webster
16 Francis R. Terry Palmer
21 Carl D. Bancroft
W. Springfield
Alice M. Stachurski Attleboro
Sophie C. Czepiel Palmer
Dorothy E. Bryans Palmer
Marie E. Rollet Palmer
Theresa B. Witkowski Palmer
Cecelia H. Kargol Palmer
Victoria A. Konopka Palmer.
Lorraine M. Paquette Palmer
Veronica Mary Carrigan
Palmer
Blanche B. Rozzen Warren
Wanda E. Kaczmarczyk Palmer
Myrtle B. Smith Palmer
Adele R. Russell Shrewsbury
Mary Elizabeth Fox
Chicopee Falls
Stephanie C. Broton Palmer
Anna M. Sczygiel Ludlow
Doris V. Santucci Palmer
Virginia R. Santucci Palmer
Veronica I. Bernat Palmer
Elaine E. O'Brien Ware
Christine S. Bouffides Palmer
Gertrude M. Otis Palmer
Jeannette Dubeau Webster
Evelyn Fell Palmer
Edith L. Stevens
W. Springfield
21
Deaths 1946
DATE NAME
YEARS
MONTHS DAYS
January
3 George Victor Elder
75
7
28.
6 Garfield Johnson
64
2
13
7 John J. McInerney
74
-
-
9 Hanora Teresa Keefe
87
-
-
9 John Patrick Kennedy
81
9
23
11 Frank Rivers
66
-
18
13 Arthur Charles French
63
7
8
14 Mary Ann Farrell
81
-
-
22
Andrew Papuzenski
66
1
25
22 Joseph Plante
58
11
14
23 Isabelle Campbell
73
10
19
26 Josephine Izyk
63
27 Joseph Jaworek
73
-
February
1 Michael Misopoulos
51
1
-
4 Edwin Sharratt
77
4
1
7 George Marshall Fortune
68
10
-
-
13 Ernest Cyril Gay
62
11
18
13 Henry Rufus Randall
48
6
12
15 Agnes Topor
64
-
-
1
9
15
18 Frank Michael Foley
80
22 Julian Golas
28
6
March
2 Thomas Francis Gormley
70
-
1
-
7 Charles Frederick Gamwell
77
10
12 Ellen Taylor
83
1
18 Bridget A. Muniec
41
11
19 Agnes Berridge Sinclair
75
2
22 Ralph Budness
67
-
31 Albert Bigda
75
20 Frank D. Duffy
63
15
12 Patrick T. Cavanaugh
85
10
-
17 Earl William Clark
-
2777 2 7 7
5 Mary T. Wood
89
22
DATE NAME
YEARS
MONTHS DAYS
29 Mabel L. Fournier
52
1
16
F
29 Austin R. Larrabee
55
7
30 Royce Maynard Ashton
35
7
6
30 Grace L. Davis
72
10
1
31 William T. Nelson
85
April
10 Joseph Kulas
56
11
26
11 John Rolenski
47
9
7
15 Dennis Edward O'Connor
73
3
9
15 Francis H. Sherman
67
7
1
22 Anna Duda
74
-
-
-
-
17
26 Balbina M. Popielasz
50
2
7
27 Paul Auclair
-
2
28 Elizabeth Henderson
68
-
May
4 Sophie Gondek
42
-
-
6 Robert Pearl Barton
66
9
9
8 Genevieve Syper
38
9
4
9 Girard Patrick Burke
7 hours
15 Annette Lebel
7
10
17 Agnes Orluk
45
26 Luigi DeMaio
59
27 Mary Topor
66
29 Gertrude Fernley
77
31 John Kapinos
78
June
3 Harry Ward Hamilton
65
17
3 Helena Gralinski
74
-
-
3 E'dna May Matrow
56
4 Helen Mary Moriarty
52
3
2
5 Leopold Charron
65
3
7
8 Jennie Louise Gager
91
3 co
4
10 Anna Zebrowski
56
13 Paul Kulig
56
21 Margaret Ditto
72
21 Lula May Greenwood
60
25 Antonina Anna Marusinski
59
-
-
-
-
1
-
26 George A. Bressette
46
23
DATE NAME
YEARS MONTHS DAYS
July
6 Carolina R. Wyrobek
8 Raymond Frederick Brouillette
9 Lester William Calkins
41
-
-
7
-
1
13
20 Fred Clarence Letter
74
6
17
August
3 Patrick John Ford
3 Anna Pluta
4 George Leslie Gunn
44
8
27
10 Guy William Hackett
56
10
19
September
3 Mary Sullivan
73
10
12
4 Wladislaw Kulis
60
7 Raymond Garceau
5
11
12
22 Mary Dwyer
88
7
22 Edith Estelle Geer
80
8
15
23 Daniel John Sullivan
83
5
29
25 Delia Mary Sorel
71
8
14
October
3 Theresa Johnston
77
4
24
11 Robert Baynes Tate
84
28
12 Valentine Dinelle
79
5
25
15 Francis Lewis Schneider
61
2
12
18 Margaret Teresa Ferriter
80
-
-
19 Ellen Hartnett
76
3
7
21 James Henry Weir
55
1
5
24 Hachedoor Mikallian
63
10
29
26 Edna Dean Carr
69
26 Sophie Cyran
43
-
27 Stanley John Swist
18
7
1
30 Nellie Moore
85
30 Mary E. Niederno
77
-
-
November
1 Jesse Lynn Lyon
72
4
19
-
36
9
16
23
18 Elizabeth Walker
19 Peter Anthony Cziepiel
74
-
-
-
-
-
-
51
70
49
24
DATE NAME
YEARS
MONTHS DAYS
2 Catherine Brown
78
-
6 Eileen Luella Young
-
7
21
9 Edward S. Kos
39
6
8
13 John Szeliga
73
4
-
13 Henry Gustav Wheeler
61
2
2
14 Thomas William Cole
76
7
18
14 Minnie R. Linnehan
60
7
13
20 Maurice Francis Lawlor
71
1
3
21 Mary Viola Bradley
58
6
27
23 Joseph Lernat
62
-
-
25 Nellie A. Dowd
78
11
18
December
1 Thomas Clark Wallace
82
8
3
3 Nellie A. Fuller
68
14
4 Mary Moriarty
80
4 Catherine Mary Weseliszyn
41
8
14
5 John Hussey Brosnan
91
7 Della Burnham
79
4
3
9 Harrison Tyler Allen
85
5
8
10 Ali Denk
48
6
11 Alice Alida Savage
85
8
28
12 Myrtle Ruth St. George
11
10
22
15 Charles E. Caron
44
16 Chester Borkowski
28
7
22
17 Marlene Chalue
5
11
14
18 Rachel McGee Chambers
60
1
21
31 Daniel T. Quirk
50
11
19
-
25
1946 Report of Tax Collector
Account of 1944
Outstanding January 1, 1946
$581.32
Interest
34.50
Poll tax abated after payment
2.00
$617.82
Paid Treasurer
603.93 ·
Abatements
13.89
617.82
Account of 1945
Outstanding January 1, 1946
17,269.79
Additional Assessors' warrant
to be collected
49.57
Interest and demands
316.33
Poll taxes abated after payment
6.00
17,641.69
Paid Treasurer
17,395.02
Abatements
52.90
17,447.92
Outstanding December 31, 1946
193.77
26
Account of 1946
Assessors' warrants to be collected 311,790.31
Interest and demands
185.71
Poll taxes abated after payment
4.00
Personal property taxes
abated after payment
183.30
Real estate taxes
abated after payment
11.70
Motor vehicle excise taxes
abated after payment
45.83
312,220.85
Paid Treasurer
288,048.28
Abatements
4,452.94
Added to Tax Titles
122.85
292,624.07
Outstanding December 31, 1946
19,596.78
Fox Street Sidewalk
Outstanding December 31, 1946
97.74
JOHN T. BROWN
Collector of Taxes
27
Treasurer's Report
RECEIPTS
Balance on hand January 1, 1946,
$323,996.50
John T. Brown, Tax Collector :
Taxes, 1944
$ 569.43
Interest, 1944
34.50
Taxes, 1945
17,078.69
Interest and Demands, 1945
316.33
Taxes, 1946
287,862.57
Interest and Demands, 1946 185.71
Withholding Tax Deductions, 21,719.50
Sale of Tax Possessions 2,250.00
Commonwealth of Massachusetts :
Taxes, Reimbursements, etc. 193,277.81
Chapter 90, Contract No. 9776, 999.97
County of Hampden : Dog Refund 1,074.93
All Other Sources
38,971.39
564,340.83
$888,337.33
DISBURSEMENTS
Paid out on Selectmen's Warrants $508,981.36
Balance on hand December 31, 1946 379,355.97
$888,337.33
ROBERT L. McDONALD,
Town Treasurer
28
Report of Assessors
To the Honorable Board of Selectmen and Citizens of the Town of Palmer, The Board of Assessors, respect- fully submit the following report for the year ending December 31, 1946:
Town Appropriations:
To be raised by taxation $425,520.69
To be taken from available funds 54,445.96
Maturing Debt & Interest
5,155.00
State Tax 6,800.00
State Parks and Reservations 348.86
State Audit
424.07
County Tax
12,783.85
Tuberculosis Hospital Assessment 579.09
Overlay 10,674.60
1945 County Tax Underestimate 247.45
$516,979.57
Estimated Receipts
Income Tax
$ 28,837.86
Corporation Taxes
64,264.26
Reimbursement, State-owned land
161.78
Gasoline Tax
13,297.00
Motor Vehicle Excise
8,000.00
Licenses
7,700.00
Fines
500.00
Protection of Persons & Property
150.00
Health and Sanitation
50.00
Highways 800.00
Charities
5,000.00
29
Old Age Assistance
25,000.00
Old Age Tax (Meals)
1,796.18
Soldiers' Benefits
1,000.00
Schools
5,000.00
Interest on Taxes and Assessments
500.00
Total Estimated Receipts $162,057.08
Overestimate of Previous years
State Parks and Reservations 86.10
To be taken from available funds 54,445.96
Total estimated Receipts and Available Funds
$216,589.14
Net amount to be raised by taxation
$300,390.43
Less 3,310 Polls at $2.00 each
6,620.00
Total amount to be raised by taxation
on Property
$293,770.43
Tax Rate :
$39.00 per M
Assessed Valuation for 1946
Personal Estate $1,224,100.00
Buildings, exclusive of land 4,760.965.00
Land, exclusive of buildings 1,547,510.00
Total Valuation $7,532,575.00
All
Number of Persons assessed On Personal Estate
Individuals Others
Total
175
20
195
2520
64
2584
On Real Estate Only On Both Personal and Real Estate
350
22
372
3151
30
Number of Live Stock Assessed
Horses
81
Cows
578
Yearlings
125
Bulls
20
Swine
34
Sheep
2
Fowl
7035
Goats
19
Number of Acres of land assessed 18,339
Number of dwelling houses assessed 1,565
RECAPITULATION OF MOTOR VEHICLE AND TRAILER EXCISE
Com-
Date of
mitment
Commitment Number
Value
Excise
First
June 1 1946
595
$ 55,605.00
$ 1,976.10
Second
July
1 1946
913
94,890.00
3,331.41
Third
Sept 28 1946
686
108,790.00
3,501.68
Fourth
Nov 15 1946
255
89,190.00
1,706.11
Fifth
Dec 23 1946
129
64,350.00
852.58
Total for 1946
2578
$412,825.00
$11,367.88
Excise Tax Rate:
$35.40 Per M
Abatements granted on Motor Vehicle Excise Tax
1944 .Levy
$ 9.89
1945 Levy
21.35
1946 Levy
260.76
31
Abatements granted on 1944 Tax Levy
Poll Tax $ 4.00
Abatements granted on 1945 Tax Levy
Poll Tax
$ 26.00
Personal 3.70
Real Estate
1.85
Abatements granted on 1946 Tax Levy
Poll Tax
$2,328.00
Personal
387.26
Real Estate
1,476.92
Tax Title Account abatement granted $5,245.96
Respectfully submitted,
DAVID B. SMITH
OSCAR F. BRESSETTE
LUDWIK MARHELEWICZ
Board of Assessors
32
List of Jurors
In accordance with Chapter 234 of General Laws, the Selectmen of the Town of Palmer have prepared the following list of inhabitants of said Town of Palmer as qualified to serve as jurors for the year beginning July 1st, 1946 :
PRECINCT A
James Rathbone
Grover Smith
Jas. R. Demaio
Leo H. Roberge
James J. Sullivan
George Scott
Jas. A. Vennert
John W. Carlson John J. Kenny Levi Cole Leslie R. Keith
Jas. H. Mulvey
Samuel J. Mullen
Leo Laviolette Wm. J. Doyle Wilfred L. Dupre Walter P. Kartz
Robert R. Mackintosh
Garton J. Quimby
John J. Culnane John J. Terry
Central St., Palmer 5 Fenton St., Palmer 11 Maple St., Palmer 15 Oak St., Palmer 25 Park St., Palmer Smith St., Palmer Wilbraham St., Palmer Brown St., Palmer Brown St., Palmer Central St., Palmer Central St., Palmer So. Main St., Palmer No. Main St., Palmer No. Main St., Palmer Pine St., Palmer Park St., Palmer 563 No. Main St., Palmer 571 No. Main St., Palmer 42 Pine St., Palmer 46 Pine St., Palmer 17 Church St., Palmer
33
Harold E. Curtin Milton J. Wood Chas. N. Marsh Grover C. Smith Edw. A. Delude George R. Chaples Michael J. Grimes Geo. W. LeBlanc Geo. F. Royce Henry F. Moon John W. Branford George F. Woods
Frank J. Jarvis Chas. F. Evasius Horace M. Stearns Frederick Lindstrom
Edw. E. Skowyra Stephen Scudder
Samuel D. Clark
10 Foster St., Palmer, Pine St., Palmer 68 Park St., Palmer 5 Fenton St., Palmer 28 Fox St., Palmer 12 High St., Palmer Pleasant St., Palmer 19 Knox St., Palmer 570 No. Main St., Palmer 40 Pleasant St., Palmer 48 Walnut St., Palmer 23 Walnut St., Palmer 50 Squier St., Palmer 4 Allen St., Palmer No. Main St., Palmer No. Main St., Palmer Converse St., Palmer Longview Rd., Palmer Main St., Palmer
PRECINCT B
Wm. H. St. Amand
Chester J. Bogacz Henry J. Kosmider Bernard R. Cantwell
Stanley Janosz Carlos E. Sullivan Moise Cadieux Wm. S. Siok Jos. Papusenski Walter Papuga Wm. Karlon Patrick J. Nagle Medric Bouthillier Francis Longtine Alex. Matera John Jamrog
Church St., Thorndike Church St., Thorndike Commercial St., Thorndike Commercial St., Thorndike Church St., Thorndike Summer St., Thorndike 65 Church St., Thorndike 30 Church St., Thorndike Main St., Thorndike Main St., Thorndike Hobbs St., Thorndike Hobbs St., Thorndike Main St., Thorndike Church St., Thorndike School St., Thorndike Pine St., Thorndike
34
Albert A. Cadieux Fred Rusiecki
Commercial St., Thorndike Main St., Thorndike
PRECINCT C
Harold Chamberlin
Aime Poulin
Harry W. Stein
Alfred Ziegler
Ernest V. Lundquist Antony Klekotka
Geo. J. Magoni
Ronald Dubuque
Stanley Wojtowicz
Orlin F. Rogers
Edw. Nadolny Elmer A. Palin
Theo. D. Roberts
Edw. W. Roman
Harry M. Senecal
Dennis J. Horgan Edw. Bachand
Harvey P. Barber Wm. Wysmutek John Bogacz
Harry J. Stein
Alcide Poitras Robert Geer
Wilfred Dorsey Walter Majka
Harry Lombardi
Alex Hryniewicz
Henry Jacek
Dan V. Fogarty, Jr.
Maple Ter., Three Rivers Belanger St., Three Rivers Maple Ter., Three Rivers Baptist Hill, Three Rivers Maple Ter., Three Rivers Belchertown Rd., Three Rivers Belanger St., Three Rivers Maple Ter., Three Rivers North St., Three Rivers Maple Ter. Three Rivers Maple St., Three Rivers Maple St., Three Rivers Maple Ter., Three Rivers Bourne St., Three Rivers Bourne St., Three Rivers Main St., Three Rivers Springfield St., Three Rivers Ruggle St., Three Rivers Monat St., Three Rivers Pleasant St., Three Rivers Maple Ter., Three Rivers High St., Three Rivers High St., Three Rivers High St., Three Rivers Palmer Rd., Three Rivers High St., Three Rivers Bridge St., Three Rivers Palmer Rd., Three Rivers Pleasant St., Three Rivers
39
Report of Inspector of Animals
Palmer, Mass. December 31, 1946
To the Honorable Board of Selectmen
Town of Palmer
This report covers the period from April 1, 1946, the date of my reappointment as Inspector of Animals fol- lowing my military leave of absence.
All directives issued by the Division of Livestock Disease Control have been complied with, necessary in- spections completed, and the requirements of Section 19, Chapter 129 of the General Laws of Massachusetts have been complied with. Reports requested by the above men- tioned department have been sent to 100 Nashua Street, Boston.
There were 75 visits made to examine, quarantine, and observe dogs known to have bitten persons and there- fore suspected of having rabies. None of these dogs showed symptoms of the disease, and were released upon proper orders from the Director of Livestock Disease Control.
It might be mentioned at this time, that many of our townspeople seem to be unaware of the laws govern- ing dog-bite cases, and as a result attempt to dispose of
40
their dog immediately upon learning that he has bitten a person. For general information and guidance, I hereby quote Section 3 of Department Order No. 34, which states-"All dogs known to have bitten persons shall be quarantined for a period of 14 days for observation, at the end of which period, if no symptoms of rabies have developed, said animals may be released from quarantine on order of the director."
On two occasions, shipments of cattle were received in town from other states by certificate. These animals were identified and released as ordered by the Director.
Respectfully submitted,
JOSEPH L. MARCHELEWICZ
41
Report of Sealer of Weights and Measures
Palmer, Mass. Dec. 27th 1946
To the Honorable Board of Selectmen:
Town of Palmer, Palmer, Mass.
The Sealer presents his report:
This department has adjusted, sealed, not sealed, and condemned the following :
SCALES
Not Con- Adj't Sealed Sealed demned
Platform, 10,000 Ibs. or over 8 12
Platform, 5,000 to 10,000 1bs. 6 9
Platform, 100 to 5,000 Ibs. 42 64
1
Counter, 100 to 5,000 lbs. 2
7
Counter, under 100 lbs.
9
47
Beam, 100 to 5,000 1bs.
2
9
1
Beam, under 100 1bs.
1
1
Spring, 100 to 5,000 1bs.
7
9
1
Spring, under 100 Ibs.
25
45
Computing, under 100 1bs.
12
42
Person weighing scales (slot)
3
17
Prescription scales
5
-
Total
117
267
3
0
42
WEIGHTS
Not Con-
Adj't Sealed Sealed demned
Avoirdupois Apothecary Metric
14 503
71
29
Total
14
603
CAPACITY MEASURES
Not Con-
Adj't Sealed Sealed demned
Liquid, 1 gal. or less
54
Liquid, 1 gal. or more
24
Total
78
AUTOMATIC MEASURING DEVICES
Not Con-
Adj't Sealed Sealed demned
Meters, G.M.S., 1 in. inlet
14 88
Meters over 1 in. T.T.M.S.
14
Oil Measuring Pumps
4
Kerosene Pumps
12 2
Grease Measuring Devices
23
Stops on Pumps
34
Total
14 175 2
LINEAR MEASURES
Not Con- Adj't Sealed Sealed demned
Yard Sticks
20
Tapes
2
Cloth-Measuring Devices
2
Total 24
43
TRIAL WEIGHING AND MEASUREMENTS OF COMMODITIES SOLD, OR PUT UP FOR SALE
Tested
Correct
Under
Over
Bread
482
371
22
89
Butter
210
183
18
9
Coal in Paper Bags
55
50
5
Confectionery
64
64
Dry Commodities
916
744
162
1C
Flour
117
65
49
3
Fruits and Vegetables
113
90
23
Grain and Feeds
40
33
5
2
Hay
13
8
3
2
Ice
12
4
5
3
Lard
154
154
Potatoes
292
95
96
101
Meats and Provisions
38
30
5
3
Cord Wood
5
4
1
Coal in transit
13
5
4
4
Total
2524
1900
392
232
INSPECTIONS
Metal Ice Cream Containers
35
Chemical Therm.
205
Coal Certificates
14
Ice Scales
10
Junk Scales
5
Peddlers' License
19
Peddlers' Scales
14
Retest G.M.S. Meters
37
Retest Scales
46
Marking of Bread
709
Marking of Food Packages
884
44
Milk Cans Milk Bottles
170
814
Total
2962
Sealing Fees Collected
$200.28
Paid to Town Treasurer
$200.28
Appropriation
$850.00
Salary
$690.00
Expenses
155.12
845.12
Balance
$ 4.88
The foregoing comprises my annual report ending December 27, 1946.
Respectfully yours,
ALBERT A. BOISSY
2 Ruggles Court Three Rivers, Mass.
Sealer of Weights and Measures for
The Town of Palmer, Palmer, Mass.
45
VETERAN'S SERVICE CENTER
January 1, 1947
To the Honorable Board of Selectmen :
I herewith submit my annual report of activities at the Veterans' Service Center :
January 1, 1946 to January 1, 1947-
1583 in Service of this number 1293 have been dis- charged and 43 have died in service.
Of the number discharged, the following deaths have occurred:
4 World War II Veterans, 1 Spanish War Veteran and 6 World War I Veterans.
Contacts made at the Service Center during the year numbered 4612 covering the following requests :
1040 Photostatic copies made of discharge certificates and other papers.
745 Bonus applications filed.
251 Education Form 1950 filed.
9 Education Form 1900 filed.
21 Pension Form 526.
2 Pension Form 526b.
4 Pension Form 534.
3 Pension Form 535.
24 Hospitalization Form P-10.
8 Emergency hospitalizations.
46
9 Out-Patient Dental Applications.
46 Out-Patient Medical Applications.
14 Civil Service Inquiries and Referrals.
23 Job Inquiries and Referrals.
29 Income Tax inquiries.
4 Legal Advice Referrals.
37 Loan Referrals.
18 Requests for Rentals.
18 Priorities Inquiries and Referrals.
2 Maternity Care Applications.
9 Burial Allowance Applications filed.
4 Grave Marker Applications filed.
3 Applications for Certificate in Lieu of Lost Dis- charge.
3 Form 620-Dependents' Allotment in Service.
278 Insurance applications and Referrals.
554 Terminal Leave filed and Notary Public services.
31 Notary Public services other than for Terminal Leave.
10 Referrals to Red Cross.
154 Letters and Affidavits written for Veterans and Dependents.
109 Inquiries and Referrals to the USES.
291 Referrals to V. A. Contact Representative.
594 Telephone calls.
We have in our files photostatic copies of Discharge Certificates, Qualification Form 100, NavPers-553 and Pension awards for nearly every discharged veteran in the Town of Palmer.
At the present time 938 Discharge Certificates have been recorded in books kept for that purpose in accord- ance with the State Laws concerning Recording Dis- charges for Veterans. This work is progressing as fast as possible.
A Contact Representative of the Veterans' Admin- istration holds regular office hours in this office each
47
Thursday during the year for the convenience of Vet- erans and their Dependents.
Since the closing of the OPA Office here, the work of filing sugar applications for discharged veterans, vet- erans on furlough and sugar applications for new babies has been added to the regular Service Center duties.
The Veterans' Service Center has become a valuable source of information to veterans, their dependents and citizens alike in their quest for benefits due the veteran and his dependents.
Respectfully submitted,
WALTER CONNOR, Director Veterans' Service Center
Department of Veterans' Services
Financial Report January 1, 1946 to January 1, 1947 :-
APPROPRIATIONS
Salaries-Clerk
$1,040.00
Salaries-Clerk
1,560.00
$2,600.00
Miscellaneous Expenses :
Telephone
$100.00
Postage
25.00
Printing
25.00
Photo Supplies
300.00
Miscellaneous
250.00
$700.00
Total Appropriations :
Salaries
$2,600.00
Miscellaneous
700.00
$3,300.00
48
EXPENDITURES
Clerk
Janitor (Dec.)
$898.00 18.50
Clerk
1,560.00
Appropriations
$2,600.00
Expenditures
2,476.50
Balance
$123.50
Miscellaneous Expenses :
Telephone
$105.69
Postage
21.00
Printing
72.44
Photo Supplies
185.76
Miscellaneous
107.95
Appropriations
$700.00
Expenditures
492.84
Balance
$207.16
Total Expenditures :
Salaries
$2,476.50
Miscellaneous
492.84
Appropriations
$3,300.00
Expenditures
2,969.34
Balance
$330.66
Respectfully submitted,
WALTER CONNOR, Director Veterans' Service Center
Department of Veterans' Services
49
Report of The Board of Public Welfare
To the Honorable Board of Selectmen
and Citizens of Palmer:
The annual report of the Board of Public Welfare for the year 1946 is hereby respectfully submitted :
Aided in this town
Account of :
Cases
No. of Persons
Amount
Town Infirmary
13
13
$4,808.61
In Homes, Private families
and Institutions
25
72
4,505.89
For Other Cities and Towns
4
13
111.33
For State
7
44
1,441.72
By Other Cities and Towns
5
21
2,123.47
RECEIPTS
Appropriations :
Support of Poor and General Administration
$13,500.00
Salary of Board
600.00
Salary of Agent
330.00
Salary of Town Physician
500.00
Salary of Jr. Clerk
226.00
No. of
Total Appropriation
$15,156.00
50
Town Infirmary Receipts 286.04
286.04
Reimbursements :
From Cities and Towns
1,606.89
From State
1,837.23
From Individuals
69.72
Total Reimbursements 3,513.84
Total Receipts
$18,955.88
Abatements
95.16
PAYMENTS
Administration :
Salary of Board
600.00
Salary of Town Physician
491.00
Salary of Agent
330.00
Salary of Jr. Clerk
226.00
$ 1,647.00
Administrative Expenses :
Transportation and Travel
93.60
Postage and Telegrams
2.00
Supplies
43.90
Telephones
90.77
230.27
Town Infirmary Expenses :
Clothing
77.26
Dental
9.00
Fuel
334.42
51
Grain
230.78
Household Supplies
12.58
Labor
15.00
Light
118.23
Livestock
3.00
Medical Supplies
1.25
Medicine
51.18
Papers
14.92
Plumbing and Plumbing Supplies
217.37
Provisions
1,392.69
Radio Repair
1.35
Seed and Insecticide
41.53
Shingling Roof & Repairs
570.00
Shoe Repair
.85
Spray
6.40
Supplies
79.97
Telephone
42.84
Tobacco
87.99
Salary, Warden & Matron
1,500.00
4,808.61
Outside Poor - (Palmer Settled Cases Aided Direct) :
Appendectomy
50.00
Board, Private Families
440.00
Board, Private Institutions
954.19
Burials
130.00
Cash
2.00
Clothing
67.34
Fuel
83.31
Hospitals
1,437.82
Medical
10.80
Medicine
6.75
Provisions
1,138.10
Rent
173.58
52
Thomas Collar
12.00
4,505.89
State Cases - (Cases Without Settlement) :
Cash
839.30
Clothing
82.48
Fuel
28.52
Hospital
65.20
Light
4.25
Medicine
84.39
Provisions
300.08
Rent
37.50
1,441.72
For Other Cities and Towns - (Cases Settled in Other Cities and Towns - Aided in Palmer) :
Cash
3.00
Fuel
2.35
Provisions
105.98
111.33
By Other Cities and Towns - (Palmer Settled Cases Aided in Other Cities and Towns) :
Cash
1,783.00
Clothing®
44.65
Dental
22.00
Fuel
51.65
Medical
34.00
Medicine
1.31
Provisions
186.86
2,123.47
· Total Expenses
$14,868.29.
53
NET COST OF CHARITIES
Total Expenses®
$14,868.29
Less Receipts of Town Infirmary 2,389.60
Less Oustanding Bills 853.20
Less Outstanding Board 616.01
Less Reimbursements
1,340.56
Less Reimbursements from Individuals 69.72
5,269.09
Net Cost $9,599.20
Overlay from Support of Poor and General Administration 278.71
Overlay from Salary of Town Physician 9.00
Total Overlay $ 287.71
REPORT OF THE TOWN INFIRMARY
RECEIPTS
Sale of Hay
35.00
Board
2,354.60
Total Receipts 2,389.60
Disbursements :
Paid Treasurer 286.04
Balance Paid Town Treasurer (Direct) 2,103.56
Total Disbursements 2,389.60
54
BILLS RECEIVABLE
Board
616.01
616.01
INVENTORY
Furniture
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.