USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1947 > 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
13 Joseph J. Gryszowka Palmer
13 Peter J. Mozden Palmer
13 Norman K. Papineau No. Brookfield
13 Milton J. Swiatlowski
Palmer
19 Henry I. Olson Palmer
Dorothea C. Eccles
Worcester
Patricia M. Jeffery Monson
Mildred E. Kelley Palmer
Rose M. Giorgio
Worcester
Worcester
20 Walter H. C. Erikson Palmer
21 Chester A. Dymek Palmer
26 Joseph O. O. Savary
Charlotte M. Miller Southbridge
Southbridge
27 Leonard C. Haley Palmer
Doris D. Roberts Palmer
Mary Drzal Palmer
Elizabeth P. Brock Palmer
27 Joseph P. Majka Palmer Isabell K. Konieczny
Ludlow
27 Stephen J. Midura Palmer Eunice M. Brown Monson
27 Stanley J. Pawlowski Palmer
Ann E. Jurczyk Palmer
Jacqueline L. St. Pierre Ware
Palmer
28 Leonard C. Sieron Monson
Sophie Kaczmarczyk Palmer
October
4 Stanley J. Czywicz Monson
4 Louis J. LaRose Palmer
4 Rudolph J. Piwowarczyk Spfld.
5 Frank H. Gladkowski Spfld.
5 Frank M. Zajac Palmer
Hazel Davis Monson
Annette L. Lapointe Palmer
Wanda A. Frydryk Palmer
Sophie J. Koziol Palmer Anne H. Baldyga West Warren
Irene V. Jezyk Ware
Genevieve A. Wilczek Palmer
Louise F. DeFoe Palmer
Genevieve C. Nadolski Westfield
20 Melvin N. Allen Palmer
20 John F. Costa
Monson
20 Julius W. Egnatosky
Joyce T. Lovejoy Palmer
Grace A. Tallman Warren
27 Adam Hoskiewicz Hardwick
27 Theodore Carlson Palmer
27 Chester J. Szczepanek
Emma R. Miller Monson
Euphemia A. Libera Palmer
21
DATE GROOM RESIDENCE BRIDE
RESIDENCE
6 William F. Chabot Palmer
11 Allen E. Day Palmer
11 Francis N. Fitzgerald Stafford Spgs., Ct.
11 Joseph J. Kusek Chic. Falls
11 John B. Messier
Ware
Doris T. Coache
Palmer
Michaeline A. Kmon Ware
Marion I. Brown Palmer
17 Peter Wojcik Chicopee
Rachel Titus
Chicopee
18 Donald B. Mackay Spfld.
Margaret I. Payne
Palmer
25 John Bobola Palmer Sophie H. Plato
Monson
Emily H. Witkoski Palmer
Opal M. Flinn Wales
Palmer
25 Stanley P. Zaleski Holyoke
26 Edward S. Sablak
Bertha B. Broton Palmer
West Warren
28 Leo A. Lambert Spfid.
Olive M. Rondeau Palmer
November
1 Alvin C. Brown Palmer
Louise T. Coyer
Palmer
Eugenia C. Gregson
Brookfield
Wanda M. Skura Palmer
Ludlow
8 David S. Skowyra Palmer
8 Charles Wrona Warren
8 John Zanetti Spfld.
11 John F. Marusinski Palmer
13 Richard N. Chouinard
Shirley M. Griswold
Palmer
Palmer
13 John J. Cuddy
Palmer
15 John F. Domey
Palmer
15 Walter M. Slozak
Palmer
22 Harry E. Kenison, Jr.
Catherine M. Goodreau
Palmer
Framingham
22 Peter M. Lisak Ludlow
Mildred C. Witkowski Palmer
Helen M. Baumeister
West Warren
27 Armand J. Bleau
Palmer
27 John S. Chudy
Palmer
Anna R. Sasur Palmer
Doris M. Buchanan
Hingham
Maryalice St. George Palmer
Genevieve A. Skutnik Palmer
11 Joseph S. Topor Palmer
11 Stanley J. Zahara Palmer
25 Walter M. Glabicky Lynn
25 Franklin K. Woodman
Veronica T. Frydryk Palmer
7 Harry R. Ambach, Jr. Brookfield
8 Bronislaus W. Bednarczyk
Theresa M. Charbonneau Ware
Josephine S. Dragon Palmer
Priscilla F. Hobson Palmer
Evelyn J. Mack Palmer
Jennie Fromme Monson
Angela D. Caouette Palmer
Celia J. Was Ware
22 Andrew G. Wielkiewicz
Palmer
Bernadette L. Gay Palmer
Sophie A. Wojtkielewicz Spfld.
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
27 Daniel B. Dingman Palmer
Frances M .Coutu
Palmer
27 Albert H. Laviolette Palmer
Shirley M. Ackley Monson
27 Donald E. Matrow Palmer Alice K. Doyle Palmer
29 Arthur W. Ditto, Jr. Palmer Gladys M. Sheldon Palmer
29 Stanley M. Frydryk Palmer
29 Stanley J. Gula West Warren
Helen M. Szado
Palmer
December
6 Donald A. Duperrault Westfield
14 Robert G. Berry Spfld.
27 William A. Darmofal New Bedford
27 Clarence J. Polanski Palmer
Lucille P. Temple Hampden
Marie J. Nichols
Monson
Annie Mazidon Palmer
Edna M. Calkins
Palmer
Mary A. Pelczarski Palmer
23
Deaths 1947
DATE NAME
YEARS MONTHS DAYS
January
1 Deborah Evelyn Stacy
4 Mary Ann McManus
65
10
24
6 Nelson St. John
78
14 Lena Mae Maxwell
61
3
-
15 Julia Belle Olin
68
11
7
15 Marion Ryan
49
7
16
25 Ambrose St. George
52
-
February
14 Amanda Racicot
15 Margaret Edmonds
74
16 Ethel Mae Potter
54
9
4
16 Stanley T. Skawienski
28
-
19
17 Solomea Obertz
Approx. 55
19 William Bernard Kerigan
73
11
29
19 Maurice Joseph O'Connor
53
3
25
22 Maciej Robak
69
March
6 Michael Cavanaugh
75
10
3 co /
10 Joseph Vincent Lucas
74
-
-
192 9 2
15 Alice May Casey
46
10
17 William G. Curtis
75
24 Joseph Stokosa
58
-
-
3
26 Apolonia Kincius
57
27 Sarah P. Waite
85
2
24
30 Cornelius Healey
71
-
-
April
12 William Francis Dunn
31
5
12
13 Lawrence Frank Kusza
74
-
-
-
14 Susie E. Lyons
68
1
25 Clarence Leon Knapp
69
-
6 John Thomas Phillips
1
-
24
DATE NAME
YEARS
MONTHS
DAYS
16 Etta May Smith
76
2
10
19 Sidney R. Carsley
67
7
21
19 Emilia Krasowski
63
21 Cyprien Lavigne
75
4
-
-
-
-
-
11
May
11 Sidney Kemp Tuttle
60
1
15
15 Antonio Uliana
56
7
29 Wasyl Romanczuk
63
31 Cecelia Linder
78
6
5
June
4 Milton Sanford Booth
71
4
12
4 Mary Elizabeth Daley
74
9
19
11 Wilfred Briere
47
-
-
---
11
14
30 Thirsa Dell Randlett
69
28
July
20 Ernest N. Hulse
72
8
-
23 Albert Joseph Bachand
69
2
10
28 Nellie Veronica O'Brien
62
11
25
29 Walter S. Noga
59
-
29 Leopold Joseph Paquette
41
8
26
30 Raffaele Alfred Celentano
71
11
11
31 Charles Edward Godek
41
7
19
August
3 Frances Demorad
5 Neagh Bakker
62
13 Ellsworth Frey
73
11
24
17 Mary E. Sullivan
81
18 John Dobek
71
30 Simon Kmiecik
71
-
-
-
-
24 Patrick J. Brown
85
19
29 Bridget Veronica O'Connor
77
29 Saraphine Mary Russell
67
-
-
28 Armand J. Leveillee
-
-
-
71
25
DATE NAME
YEARS MONTHS DAYS
September
10 Edward J. Curtin
64
9
12
10 Jennie M. Powers
83
7
12
10 Veronica Wojnilowicz
17
7
24
13 Agnes Joanna Noga
71
5
5
13 Mary Phaneuf
43
8
22
14 Sophie Pisarczyk
71
23 Frank Mitchell Savage
63
11
24
October
3 Margaret Lyons
75
-
3 Bertha Powers
70
8
3 John J. Tyksienski
64
12 Daniel Francis Austin
68
11
7
16 Hilda Madsen
65
8
8
18 Alexina Lapointe
48
7
-
23 Elaine McKee
23
9
6
24 Sidney Welch
84
-
-
November
4 Honora A. Dawson
76
-
5 Lucy Hamilton
74
11
13
12 Marcin Dudek
70
15 Ernest Edward French
74
10
10
16 George Francis Bisnette
51
4
-
17 Stanley Frank Salamon
46
19 Esther E. Smith
50
22 Alice Ida Smith
71
6
1
26 John Misiaszek
-
-
11/2
December
3 Jan Kulaga
84
-
-
13 Narcisse Bernard
69
15 John J. Kenny
59
17 Piotr Bigda
66
18 Andrew A. Krzywda
69
24 Florence Corey
62
-
26 Frank J. Longtine
63
27 Mederise Morrissette
72
10
24
28 Larry Stanley Hine
1
16
31 Jadwiga Ziemba
62
-
-
-
-
-
-
-
-
26
1947 Report of Tax Collector
ACCOUNT OF 1945
Outstanding January 1, 1947
$193.77
Interest and demands 9.13
$202.90
Paid Treasurer
$188.30
Abatements
14.60
202.90
ACCOUNT OF 1946
Outstanding January 1, 1947
$19,596.78
Additional Assessors' warrants to be collected 553.01
Interest and demands
397.93
Motor vehicle excise taxes
abated after payment
13.99
$20,561.71
Paid Treasurer
$20,255.90
Abatements
105.69
20,361.59
Outstanding December 31, 1947 $200.12
27
ACCOUNT OF 1947
Assessors' warrants to be
collected
Interest
$335,419.64 126.20
Poll taxes abated after payment
4.00
Real estate taxes
abated after payment 2,106.00
Motor vehicle excise taxes
abated after payment 218.35
$337,874.19
Paid Treasurer
Abatements Added to Tax Titles
$300,108.95 7,023.51 84.00
307,216.46
Outstanding December 31, 1947
$30,657.73
FOX STREET SIDEWALK
Outstanding December 31, 1947
$ 97.74
JOHN T. BROWN
Collector of Taxes
28
Treasurer's Report
RECEIPTS
Balance on hand January 1, 1947
$379,355.97
John T. Brown, Tax Collector :
Taxes, 1945
$179.17
Interest and Demands, 1945
9.13
Taxes, 1946
19,857.97
Interest and Demands, 1946 397.93
Taxes, 1947 299,982.75
Interest, 1947 126.20
Withholding Tax Deductions
25,892.05
Sale of Tax Possessions
500.00
Commonwealth of Massachusetts :
Taxes, Reimbursements, etc. 218,547.50
Chapter 90, Contract No. 10122 13,302.19 County of Hampden :
Chapter 90, Contract No. 9776 999.97
Chapter 90, Contract No. 10122 6,651.08
All Other Sources 40,720.09
627,166.03
$1,006,522.00
DISBURSEMENTS
Paid out on Selectmen's Warrants $608,021.74
Balance on hand December 31, 1947 398,500.26
$1,006,522.00
ROBERT L. McDONALD
Town Treasurer
29
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, 1947 :
Town Appropriations:
To be raised by taxation $469,251.25
To be taken from available funds 32,745.96
Maturing Debt and Interest 3,037.50
State Tax 6,800.00
State Parks and Reservations
558.18
1946 State Parks and Reservations Underestimate 209.32
State Audit 547.99
County Tax
15,598.56
Tuberculosis Hospital Assessment 723.86
Overlay 11,492.53
1946 County Tax Underestimate 214.95
$541,180.10
Estimated Receipts
Income Tax
$28,837.86
Corporation Taxes
64,264.26
Reimbursement, State-owned land
181.99
Gasoline Tax
13,297.00
Motor Vehicle Excise
11,000.00
Licenses
9,000.00
Fines 1,100.00
Protection of Persons and Property 150.00
30
Health and Sanitation
200.00
Highways
1,000.00
Charities
6,000.00
Old Age Assistance
31,000.00
Old Age Tax (Meals)
1,887.50
Veterans' Benefits
1,400.00
Schools 10,000.00
Interest, on Taxes and Assessments 500.00
Supplemental Cherry Sheet #5647- Corporation Tax 4,196.89
Income Tax
12,443.44
Total Estimated Receipts
$196,458.94
Available Funds 32,745.96
Total estimated Receipts and Available Funds 229,204.90
Net amount to be raised by Taxation
$311,975.20
Less 3,272 Polls at $2.00 each
6,544.00
Total amount to be raised by taxation
on Property $305,431.20
Tax Rate: $40.00 per M
Assessed Valuation for 1947:
Personal Estate $1,188,000.00
Buildings, exclusive of land 4,878,755.00
Land, exclusive of buildings 1,569,025.00
TOTAL VALUATION $7,635,780.00
31
Number of Persons assessed Individuals
All Others Total
On Personal Estate
200
27
227
On Real Estate Only
2533
67
2600
On both Personal and Real Estate
300
28
328
3155
Number of Live Stock Assessed :
Horses
79
Cows
562
Bulls
19
Swine
33
Sheep
9
Fowl
11730
Goats
8
Number of Acres of Land assessed
18,339
Number of dwelling houses assessed
1,575
RECAPITULATION OF MOTOR VEHICLE AND TRAILER EXCISE
Com-
Date of
mitment
Commitment Number Valuation
Excise
First May 5, 1947
415
$ 85,310.00
$3,093.97
Second
May 24, 1947
1389
234,980.00
8,343.36
Third
Aug. 30, 1947
639
190,400.00
6,024.50
Fourth
Oct. 16, 1947
237
138,000.00
3,227.83
Fifth
Dec. 19, 1947
221
144,240.00
2,173.27
Sixth
Dec. 30, 1947
80
42,930.00
385.51
Total for 1947
2981 $835,860.00
$23,248.44
32
Excise Tax Rate : $36.23 per M
Abatements granted on Motor Vehicle Excise Tax :
1945 Levy
$ 8.90
1946 Levy 15.99
1947 Levy 899.51
Abatements granted on 1945 Levy :
Poll Tax
$ 2.00
Real Estate 3.70
Abatements granted on 1946 Levy :
Real Estate $89.70
Abatements granted on 1947 Levy :
Poll Tax
$2,224.00
Personal 86.00
Real Estate
3,814.00
Tax Title Account abatement granted $5,245.96
!
Respectfully submitted,
DAVID B. SMITH
OSCAR F. BRESSETTE
LUDWIK MARHELEWICZ
Board of Assessors
33
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, 1947 :
PRECICT A-PALMER
Grover C. Smith
5 Fenton St.
James R. Demaio
11 Maple St. 15 Oak St.
Leo H. Roberge
James A. Vennert
John W. Carlson
Leslie R. Keith
James H. Mulvey Leopold Laviolette
No. Main St.
William J. Doyle
Wilfred L. Dupre
Pine St. Park St. Green St. 29 Pine St.
Edward A. Delude
George R. Chaples
Michael J. Grimes George F. Royce Henry F. Moon
28 Fox St. 12 High St. 46 Pleasant St. 570 No. Main St. 40 Pleasant St. 48 Walnut St.
John W. Branford
George F. Woods Frank J. Jarvis
23 Walnut St. 50 Squier St.
Wilbraham St. Brown St. Central St. So. Main St.
Samuel J. Muilen Milton J. Wood Charles N. Marsh
68 Park St.
34
Charles F. Evasius
Horace M. Stearns
Frederick Lindstrom
Edward E. Skowyra
Stephen Scudder
Samuel D. Clark
Edward G. Lavallee
William F. Dunn
Frank Rathbone
Fred Hodson
Marshall Dane
Everett W. Eldridge
John E. Hopkins
Wilfred Marchand
Arthur Hedman
Kenneth Keefe
James F. Smith
Charles Warka
Harold W. Swann
4 Allen St. 1005 No. Main St. 511 No. Main St. Converse St. Longview Rd. 393 Main St. 4 Bowden St.
53 Central St. Squier St. 6 Grove St. 17 Church St. 48 Converse St. 447 No. Main St.
535 No. Main St. Lathrop St. 43 Converse St. 23 Pearl St. Shaw St. 214 So. Main St.
PRECINCT B-THORNDIKE
Chester Bogacz
Bernard R. Cantwell
Carlos E. Sullivan
Joseph Papuzenski
Walter Papuga William J. Karlon
Patrick J. Nagle
Medric Bouthillier
Alex Matera Francis Longtine
John Jamrog
Joseph Salamon James Ellithorpe Aloysius J. Tyburski
Church St. Commercial St. 26 Summer St. Main St.
Main St. Hobbs St. Hobbs St. Main St. School St. Church St. Pine St. Church St. High St. Commercial St.
35
John J. Brennan Frank Zebrowski Lewis Walulak
Church St. Main St. Hill St.
PRECINCT C-THREE RIVERS
Harold A. Chamberlain
Harry W. Stein
Alfred Ziegler
Ernest C. Lundquist
Anthony Klekotka
George Magoni
Orlin F. Rogers
Edward Nadolny
Elmer A. Palm
Edward W. Roman
Henry M. Senecal
Dennis J. Horgan
John Bogacz
Harry J. L. Stein
Alcide Poitras
Robert Geer
Wilfred Dorsey
Walter J. Majka
Harry J. Lombardi
Alexander Hryniewicz
Henry J. Jacek
Daniel V. Fogarty, Jr.
James F. Clark
John Lis, Sr. Frank Światlowski
Michael L. Piechota
Edward Wilks
Ralph J. Rocheford
Frank B. Skutnik
Maple Ter. Maple Ter. Baptist Hill Maple Ter. Belchertown St. Belanger St. Maple Ter. Maple St. Maple St. Bourne St.
Bourne St. Main St. Pleasant St. Maple Ter. High St. High St. High St.
78 Palmer St. 23 High St. 7 Palmer St. 18 Palmer St. 1 Pleasant St. 34 Pleasant St. Bridge St. 22 North St. 64 Pleasant St. 38 Bourne St. 79 Springfield St. 41 Ruggles St.
36
PRECINCT D-BONDSVILLE
Henning W. Forsman
Thomas J. Fitzgerald
Leo H. Labonte
Joseph J. Klaus
Joseph C. Lusty
Joseph F. Piechota
Palmer St. 9 So. High St. 105 So. High St. High St. 144 So. Main St.
Stanley P. Wadas
145 So. Main St. 131 Main St.
Frederick W. Smith
139 Main St.
Barney G. Skowronek
105 Main St.
Frederick J. Mastalerz
50 State St.
John L. Mega
Elwyn F. Hayes
Lawrence J. Koslik
James Odell
139 High St. 34 State St. 3 Crest St. 50 So. Main St.
P. J. WARAKOMSKI HERBERT W. BISHOP JAMES FITZGERALD
Board of Selectmen
41
Report of Sealer of Weights and Measures
Palmer, Mass. Dec. 22nd, 1947
To the Honorable Board of Selectmen
Town of Palmer, Palmer, Mass.
This department has adjusted, sealed, not sealed, and condemned the following.
Not Con-
SCALES Adj't Sealed Sealed demned
Platform, 10,000 lbs. or over 9 11
Platform 5,000 to 10,000 Ibs. 4 7
Platform, 100 to 5,000 lbs. 41 64
Counter, 100 to 5,000 lbs. 2 5
Counter, under 100 lbs. 8
48
Beam, 100 to 5,000 lbs.
4
7
Beam, under 100 Ibs.
1
Spring, 1,000 to 5,000 Ibs.
4
15
Spring, under 100 lbs. 32
51
Computing, 100 Ibs. or over 1
1
Computing, under 100 1bs.
13
39
2
1
Personal weighing (slot)
23
2
Prescription Scales
4
Total
120
276
2
3
42
WEIGHTS
Not Con-
Adj't Sealed Sealed demned
Avoirdupois
20 446
Apothecary Metric
54
39
Total
30
539
CAPACITY MEASURES
Not Con-
Adj't Sealed Sealed demned
Liquid, 1 gal. or less
57
Liquid, 1 gal. or more
23
Total
80
AUTOMATIC MEASURING DEVICES
Not Con-
Adj't Sealed Sealed demned
Meters, T.T.M.S. 1 in. inlet 8 15
Meters, T.T.M.S. over 1 in. Bulk 7
7
Gasoline Meas. Pumps
13
98
2 1
Kerosene Pumps
9
1
Grease Meas. device
31
1
Stops on pumps
28
Total 28
188
2
3
LINEAR MEASURES
Not Con-
Adj't Sealed Sealed demned 25
Yard Sticks
1
Tapes
Cloth Measuring Device
2
Total
28
43
TRIAL WEIGHING AND MEASUREMENTS OF
COMMODITIES SOLD, OR PUT UP FOR SALE
Tested
Correct
Under
Over
Bread
544
327
107
110
Butter
487
413
41
33
Coal in Paper Bags
49
30
19
Confectionery
60
60
Dry Commodities
869
662
154
53
Flour
168
50
107
11
Fruits and Vegetables
131
95
23
13
Grain and Feeds
76
53
8
15
Hay
19
16
3
Ice
8
3
2
3
Lard
339
318
21
Potatoes
269
108
72
89
Meats and Provisions
112
94
16
2
Cord Wood
7
4
3
Coal in transit
13
1
8
4
Total
3151
2234
559
358
INSPECTIONS
Clinical Therm.
221
Coal Certificates
17
Ice Scales
11
Junk Scales
7
Marking of Bread
806
Marking of Food Packages
1201
Metal Ice Cream Containers
20
Milk Jars
686
Peddlers' Licenses
20
Peddlers' Scales
19
44
Transient Vendors Wholesale Milk Cans Oil Bottles Scales (other than sealing)
5
148
224
52
Total
3437
SUMMARY OF TEST MADE
Gasoline Devices (other than sealing)
50
Manufacturers sealed milk jars 206
Total 256
Sealing Fees Collected
$215.23
Paid to Town Treasurer
$215.23
Appropriation
$850.00
Expenditures
842.67
Balance $7.33
The foregoing comprises my annual report ending December 31st, 1947.
Respectfully yours, ALBERT A. BOISSY
1 Bourne St. Three Rivers, Mass. Sealer of Weights and Measures for The Town of Palmer, Palmer, Mass.
45
VETERAN'S SERVICE CENTER
January 1, 1948
To the Honorable Board of Selectmen :
I herewith submit my annual report for the Depart- ment of Veterans' Services, Veterans' Service Center for the year 1947.
Our records show that 87 veterans have received their discharges from the Armed Forces during the year. This brings the total number of dischargees to 1380 at the present time, leaving about 270 more who are still in the Service.
During 1947 there were four deaths among the vet- erans of this town. Of this number 2 were World War I and 2 were World War II veterans.
Various services rendered at the Center during the year include the following :
2966 Contacts made during 1947.
106 Bonus applications filed.
676 Photostatic copies, discharge certificates and other papers.
196 Terminal Leave applications filed.
1002 Telephone calls received.
96 U.S.E.S. Referrals.
434 Veterans' Administration referrals.
18 Pensions, Form 526 filed.
.
46
247 Insurance problems.
68 Education, Form 7-1950 filed.
4 Rehabilitation, Form 1900 filed.
13 Education inquiries.
90 Sugar applications filed.
122 Letters and Affidavits.
22 Income Tax inquiries.
16 Tax Exemption applications.
1 Emergency hospitalization.
41
Hospitalization, P-10 filed.
49
G. I. Loan referrals.
721 Notary Public Services.
11 Employment inquiries.
8 Civil Service.
42 Out-patient, medical and dental.
5 Legal Advice referrals.
8 Surplus Commodities information.
5 Burial Allowance.
3 Burial Flags.
3 Grave Markers.
9 Return of War Dead applications filed.
926 Miscellaneous information.
4 P-22 filed.
1 Job Reinstatement filed.
We have been very fortunate the past year to have the continued service of the Itinerant Contact Represen- tative of the Veterans' Administration at the Veterans' Service Center for the convenience of veterans and their families. Owing to an economy measure, this service was somewhat curtailed toward the end of the year and the Representative could give only two half days a month to Palmer. However, we have been assured that during 1948, Itinerant Contact service will be given the Center each week. The Representative will be on duty each Wednesday morning from 9 o'clock until noon. It is the
47
hope of the Veterans' Administration that as many as possible will avail themselves of this service.
Respectfully submitted, WALTER CONNOR, Director Veterans' Services
FINANCIAL REPORT OF THE VETERANS' SERVICE CENTER
January 1, 1948
To the Honorable Board of Selectmen :
Financial Report of the Veterans' Service Center from January 1, 1947 to January 1, 1948.
Appropriations Expenditures Balance
Total, $2,887.00
$2,265.15 $621.85
Expenditures :
Salaries-Clerk
$1,560.00
Temporary Clerk
200.00
Janitor
222.00
$1,982.00
$1,982.00
Miscellaneous-
Telephone
$154.21
Postage
18.86
48
Office supplies
25.85
Photo supplies
64.85
Miscellaneous
19.38
$283.15
283.15
Total
$2,265.15
Respectfully submitted,
WALTER CONNOR, Director
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 1947 is hereby respectfully submitted :
Aided in this town
Account of :
Cases
No. of No. of Persons
Amount
Town Infirmary
17
17
$7,396.01
In Homes, Private Families and Institutions
27
56
4,659.56
For Other Cities and Towns
4
8
108.95
For State
10
52
2,858.92
By Other Cities and Towns
3
4
650.60
RECEIPTS
Appropriations :
Support of Poor and General Administration
$13,500.00
Refund, Town Appropriation
22.14
Transfer, Town Appropriation 2,000.00
Salary of Board 600.00
Salary of Agent
330.00
Salary of Town Physician
500.00
Salary of Jr. Clerk
226.00
Special Appr .- Town Infirmary
850.00
50
Special Appr .- Fire Hydrant- Town Infirmary 150.00
Total Town Appropriation
$18,178.14
Town Infirmary Receipts 907.50
907.50
Reimbursements :
From Cities and Towns
$2,277.11
From State
369.51
From Individuals
57.00
Total Reimbursements
2,703.62
Total Receipts
$21,789.26
PAYMENTS
Administration :
Salary of Board
$600.00
Salary of Town Physician
500.00
Salary of Agent
330.00
Salary of Jr. Clerk
226.00
$1,656.00
Administrative Expenses :
Transportation and Travel
$ 63.10
Postage
8.25
Supplies
12.87
Telephones
97.27
Advertisement
8.92
Public Welfare Association Dues
6.00
Labor
5.00
201.41
51
Town Infirmary Expenses :
Bedding
$ 8.00
Boiler Inspection
5.00
Clothing
88.46
Dental
9.00
Equipment
21.50
Fuel
517.90
Glasses
18.00
Grain
289.50
Ice
52.23
Labor
40.00
Light
113.50
Medical
3.00
Medical Supplies
4.55
Medicine
225.22
Mowing
66.50
Papers
6.59
Plumbing and Plumbing Supplies
37.16
Provisions
3,213.02
Repairs
17.76
Seed and Insecticide
31.73
Shoeing Horse
24.00
Supplies
64.62
Surplus Commodities
3.30
Telephone
44.56
Tobacco and Pipes
91.36
Transportation
10.00
Veterinary Services
21.50
X-Ray
10.00
Salary, Warden and Matron
1,382.10
6,420.06
Expenses from Special Appropriation Town Infirmary : Equipment and Supplies $420.53
Plumbing 20.85
52
Painting, Papering and Repairs
278.62
Installation of Equipment 54.00
Tapping Machine
10.00
Valve
63.10
Expenses from Special Appropriation Fire Hydrant-Town Infirmary :
Hydrant
$128.85
128.85
Outside-Poor (Palmer Settled Cases Aided Direct) :
Anesthesia
$20.00
Board, Private Families
614.59
Board, Private Institutions
664.65
Cash
60.00
Cleaning Clothing
6.75
Clothing
217.92
Dental
52.00
Eye Examination
5.00
Fuel
62.93
Hospitals
683.70
Hospital Transportation
15.50
Medical
41.00
Medicine
79.24
Nursing Care
15.00
Provisions
1,682.13
Rent
261.35
Repair of Glasses
3.00
Surgical Appliances
19.80
Surgical and Obstetrical
140.00
Tonsillectomy
15.00
847.10
4,659.56
53
State Cases-(Cases Without Settlement) :
Cash
$773.70
Clothing
109.69
Dental
2.00
Ether Anesthesia
20.00
Fuel
118.00
Hospital
288.90
Light
4.80
Medicine
109.70
Obstetrical and Surgical
50.00
Provisions
1,224.63
Rent
82.50
Repair of Glasses
3.00
Spinal Anesthesia
10.00
Tonsillectomy and Adenoidectomy
60.00
Transportation
2.00
2,858.92
For Other Cities and Towns-(Cases Settled in Other Cities and Towns-Aided in
Palmer) :
Cash
$ 1.50
Clothing
5.98
Fuel
2.85
Hospitals
42.00
Hospital Transportation
8.00
Meals
2.05
Medicine
3.50
Provisions
38.32
Rent
2.50
Room Rent
2.25
108.95
54
By Other Cities and Towns-(Palmer Settled Cases Aided in Other Cities and Towns) :
Burial $150.00
Cash
500.60
650.60
Total Expenses $17,531.45
NET COST OF CHARITIES
Total Expenses
$17,531.45
Less Total Overlay $646.69
Less Receipts of Town Infirmary 3,272.70
Less Outstanding Bills 2,961.38
Less Outstanding Board
1,026.00
Less Reimbursements
281.42
Less Reimbursements from Individuals 57.00
8,245.19
Net Cost $9,286.26
Overlay from Support of Poor and General Administration $622.64
Overlay from Special Appropriation- Town Infirmary 2.90
Overlay from Special Appropriation- Fire Hydrant-Town Infirmary 21.15
Total Overlay
$646.69
55
REPORT OF THE TOWN INFIRMARY
RECEIPTS
Board
$3,167.70
Lease of Land
50.00
Sale of Stock
55.00
Total Receipts
$3,272.70
Disbursements :
Paid Treasurer
$857.50
Balance Paid Town Treasurer
2,415.20
(Direct)
Total Disbursements 3,272.70
BILLS RECEIVABLE
Board
$1,026.00
$1,026.00
INVENTORY
Furniture
$2,000.00
Food and Supplies
250.00
Livestock
725.00
Hay and Grain
600.00
Wood, Coal and Lumber
305.00
Farm Implements
300.00
Equipment
200.00
Clothing
40.00
Total Inventory $4,420.00
Number of Inmates Registered during the year 17
Largest number at one time 15
Number of Inmates December 31, 1947 15
56
NET COST OF TOWN INFIRMARY
Total Expenses-Town Infirmary $6,420.06
Total Expenses from Special Appr .- Town Infirmary-Repairs 847.10
Total Expenses from Special Appr .- Fire Hydrant 128.85
Total Expenses $7,396.01
Less Receipts
$3,272.70
Less Outstanding Board
1,026.00
4,298.70
Net Cost
$3,097.31
Respectfully submitted, JOHN G. MCKENZIE, Chairman GEORGE E. CALLAHAN OSCAR LAVIOLETTE Board of Public Welfare
By :
WILLIAM C. DALY, Agent
57
Report of The Board of Public Welfare for Aid to Dependent Children
To the Honorable Board of Selectmen and Citizens of Palmer :
The annual report of the Board of Public Welfare on Aid to Dependent Children for the year 1947 is hereby respectfully submitted :
Number of Cases 9
Number of Persons 22
RECEIPTS
Town Appropriation-Aid and General Expenses $6,280.00
Transfer, Town Appropriation-
Aid and General Expenses 700.00
Balance on hand, Federal Grant for
Aid, January 1, 1947 256.19
Received during the year, Federal Grants for Aid 2,697.15
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.