USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1948 > 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 | Part 8 | Part 9
Staffordville, Ct.
23 Clarence R. Bisnette Palmer 23 Joseph L. Courchesne Ware June R. Girouard Palmer 23 Edward R. Prosperi Palmer Theresa A. Tremblay Palmer 30 Daniel V. Forgarty, Jr. Eileen M. Browne Palmer No. Brookfield
30 Peter P. Misiaszek
Palmer
30 Rudolph J. Piszczek Ware
Anita J. Yamer Wilbraham
Stephanie S. Dasco Palmer
Jane E. Woodcock Springfield Beatrice M. Knybel
Rockville, Ct.
Jeanine I. Houle Ware
Vera P. Sypek Palmer
Edith M. Dymon Palmer
Lillian Abramowitz Springfield Jacqueline M. Langan
Springfield
Alma P. Ouimette Palmer Alice M. C. Thompson Palmer
Leta M. Smith Palmer
Frances M. Falk
Palmer
Stephanie M. Niemiec Palmer
November
6 Douglas E. Bowen Northampton
6 Carroll L. Moriarty
So. Wellington, Ct.
Cornelia J. Wallen
Willimantic, Ct.
Jane E. Ross So. Wellington, Ct.
21
DATE GROOM RESIDENCE BRIDE RESIDENCE
8 Wilfred J. Bouchard W. Warren
9 Henry K. Lockwood Springfield
11 Joseph J. Kuliesh Staf. Spgs., Ct.
13 Stanley M. Roj Ware
15 Charles F. Manning
Waltham
20 Anthony J. Balon Palmer 20 Joseph E. Kwasnik Monson 20 Julian W. Zarodkiewicz
Palmer
25 Martin L. Cady Palmer
25 Joseph A. P. Kucewicz Yonkers, N. Y.
25 Stanley L. Muraszka
Jewett City, Ct.
25 Anthony J. Papirio Pittsfield
25 Edward F. Pytka Palmer
25 Joseph F. Skaza Palmer
27 Roger G. Desmarais Palmer
27 George M. McCarthy Springfield, Vt.
Helen C. Boron Palmer
Constance A. Motyka Palmer
Amelia C. Mosio Palmer
Helene B. Dunphy Palmer
Catherine M. Sullivan
Springfield
Lillian A. Sojka Ware
Monica T. Zieminski Palmer
Rachel E. Hebert Palmer
December
1 Frank J. Mascaro
Springfield
3 William J. Mullen Palmer 4 Charles D. Geer Belchertown
6 Earl A. Roberts Palmer
18 Harley W. Richards Palmer 24 Herbert S. Clough Palmer
29 Stanley L. Pobieglo Palmer
Peggy E. Howell Springfield
Priscilla A. Cady Monson
Mary M. McCann Palmer
5 John S. Hamilton Palmer Merle Jeanne Willard Hampden
Rita M. Sideleau Wilbraham 11 Emil R. Zamorski Chicopee
Stella P. Perlik Chicopee
Mildred E. Jordan Palmer
Pearl J. Richards W. Warren Belchertown
Mary Garnis
Lillian L. Fisher W. Warren
Florence May Carr Springfield
Frances K. Gill Palmer
Sophie B. Dembkowski Palmer Claire L. Sturtevant Palmer
Cecelia L. Zuchara Ware
Wanda M. Wojnilowicz Palmer
Rose J. Zagorski Ware
22
Deaths 1948
DATE NAME
YEARS MONTHS DAYS
January
4 Mary Patricia Collins
14
11
9
4 Gladys May Hastings
50
9
5
4 Emelien Lacroix
85
8
17
5 Carrie Louise Twining
77
5
20
6 Honorata Kolbusz
65
-
-
6 Evelyn Augustus Worby
84
8
5
8 Patrick J. Fitzgerald
89
12
Mary Helen Beckwith
69
10
21
16
Donald Sumner Chapin
54
2
6
23
Josephine Kapinos
73
-
-
-
26 Mary A. Keith
78
28
J. Francis Loftus
53
2
28
31 William Picotte
61
11
February
1 Elizabeth O'Rourke
75
2 John Ritchie
76
6
17
4 Wayne Adam Soltys
-
-
-
-
9 Ida V. LaFond
75
8
-
9 Frances Caroline Lawrence
68
1
25
11 Edith Wessman
7
6
13
14 Frederick Owen
65
3
14
18 Lillian Booth
72
4
26
18
Hermanson
1
20
Michael E. J. Grimes
54
-
-
6
5
28 Nellie Daley
68
1
-
29 Phima Lanoie
44
6
11
29 James C. O'Donnell
66
6
14
-
2
21 Carl Oscar Peterson
25 Alton C. Corey
69
-
-
25 James Carter
2
27 James H. Draper
61
28 Walenty Kaliszewski
58
1
10
8 James E. Dupre, Jr.
23
DATE NAME
YEARS MONTHS DAYS
March
3 Mary Ellen McGarr
78
-
-
17 Charles E. Robbins
62
10
10
18 Joanna Welsh
78
-
-
23 Patrick O'Connor
4
-
6
24 Laura Alberta Royce
74
3
16
26 Cornelius Peter Kenney
80
10
28
28 Natalie Lis
12
2
23
April
6 Albertine Bouthillier
59
6
13 Ane Johnson
82
2
1
16 Thomas E. Moriarty
65
-
-
-
7
21 John Blais
75
10
27
22 Eugene J. McGrath
62
22
Kenneth S. Spencer
38
10
16
May
8 Adolph Johnson
88
4
6
10 William A. Mumford
49
2
14
13 Catherine Niles
78
20 Karen Serine Hugli
68
23
21 Pauline Dasco
57
-
21 Henry J. Nevue
69
4
14
22 Kate A. Twiss
79
-
23 Mary Elizabeth Richards
75
29
23 Harry W. Thompson
59
6
21
28
Vinnie Elizabeth Salsbury
84
9
7
June
1 Joseph Sullivan
82
10
2
4 Johanna A. Cullen
77
-
-
-
-
15 Johanna Domey
73
3
19
15 James Survetus Miller
61
5
22
15 Stanislaw Sakowski
64
17 James Edward Meegan
58
9
-
20 Louis Henry Dean
72
3
-
-
-
-
--
-
-
11 Henry A. Dunphy
66
19 Angie Johnson
84
24
DATE NAME
YEARS
MONTHS
DAYS
20 Myrtle Margaret Kennedy
50
10
30
21 Marion Helen Hall
53
2
11
30 Edith Sarah Smith
72
3
14
July
2 Kenneth Parkman Keefe
51
18
5 David Francis Dillon
73
15 Lottie Jane Trumble
63
18 Theodore E. Wunsch
47
28 Frank Chagnon
75
-
-
August
4 Alexander Brunk
55
6
2
13 Andrew Joseph Midura
65
15 William P. Donovan
73
-
-
24 Joshua Henry Crowther
81
4
29
25 Henry William Holbrook
73
6
7
September
9 Eugene Dennis
74
-
-
10 Martha Jane Zerbe
78
11 Delia Fountain
79
11
17
11 Florence G. Williams
65
1
15 George Zbylot
76
16 Nellie Fila
64
-
-
17 Stanley A. Olander
52
21 Robert A. Swain
52
7
4
October
15
Kimsey
-
1
15 Ernest Masse
83
3
19 Raphael Brisson
72
2
14
20 Julia G. McNally
62
2
15
21 Stanley Leganza
59
-
-
24 John Arthur Illingworth
74
1
9
29 Thomas Dymcink
59
30
Frank Elmer Albro
79
-
8
-
-
-
-
--
-
-
25
DATE NAME
YEARS MONTHS DAYS
November
6 Edward Thomas Chaffee
11 Ellen Coffey
80
-
-
-
-
23 James Haley
53
11
8
24 Charles Henry Andrews
71
2
13
December
6 Frank Leon Morway
66
6
7
11 Edward Bristol
2
27
16 Alice Marie Pearson
46
2
25
17 Josephine Kmiecik
62
21 Eva Mary Palin
59
9
4
28 Zeb Charles Freak
73
-
-
28 Gary Goodreau
8
14
-
-
2
16 Michael Witkowski
67
-
-
26
1948 Report of Tax Collector
ACCOUNT OF 1946
Outstanding January 1, 1948
$200.12
Interest and demands 5.08
$205.20
Paid Treasurer
76.30
Added to tax titles
5.85
Abatements
123.05
205.20
ACCOUNT OF 1947
Outstanding January 1, 1948
$30,657.73
Additional Assessors' warrants to be collected
105.66
Interest and demands
441.27
Poll tax abated after payment
2.00
Motor vehicle excise taxes
abated after payment
23.38
$31,230.04
Paid Treasurer
26,896.69
Abatements
291.61
Added to tax titles
6.00
27,194.30
Outstanding December 31, 1948 4,035.74
27
ACCOUNT OF 1948
Assessors' warrants to be collected $391,610.60 154.64
Interest and demands
Poll tax abated after payment
2.00
Motor vehicle excise taxes
abated after payment
695.95
Refund of overpayment of personal property tax
3.00
$392,466.19
Paid Treasurer
Abatements
353,238.20 5,550.43
358,788.63
Outstanding December 31, 1948
33,677.56
MISCELLANEOUS TAX LEVIES
Real estate taxes, previously exempted, collected from estates of deceased persons
$462.60
Interest
87.54
Paid Treasurer
$550.14 550.14
FOX STREET SIDEWALK
Outstanding December 31, 1948 $ 97.74
JOHN T. BROWN
Collector of Taxes
28
Treasurer's Report
RECEIPTS
Balance on hand January 1, 1948
$398,500.26
John T. Brown, Tax Collector:
Taxes, 1946
$ 71.22
Interest and Demands, 1946
5.08
Taxes, 1947
26,455.42
Interest and Demands, 1947
441.27
Taxes, 1948
353,083.56
Interest and Demands, 1948
154.64
Deceased Persons Taxes and Interest 550.14
Withholding Tax Deductions 26,240.10
Retirement Deductions 4,755.97
Sale of Tax Possessions 250.00
Commonwealth of Massachusetts:
Taxes, Reimbursements etc. 228,118.72
Chapter 90 Contract No. 10122 2,820.36
Chapter 90 Contract No. 10701 567.58
Chapter 90 Contract No. 10368 998.22
Chapter 90 Contract No. 10527 1,996.30 County of Hampden :
Chapter 90 Contract No. 10122 1,410.20
Chapter 90 Contract No. 10701 283.79
Chapter 90 Contract No. 10368 988.22
Chapter 90 Contract No. 10527 998.15
All Other Sources 33,241.19
$683,440.13:
$1,081,940.39
29
DISBURSEMENTS
Paid out on Selectmen's Warrants
Balance on hand December 31, 1948
$642,725.86 439,214.53
$1,081,940.39
ROBERT L. McDONALD
Town Treasurer
30
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, 1948:
Town Appropriations:
To be raised by Taxation $535,452.97
To be taken from available funds 155,200.00
State Parks and Reservations 558.18
State Audit 610.86
County Tax 13,240.61
Tuberculosis Hospital Assessment 437.39
Overlay 19,360.05
$724,860.06
Estimated Receipts
Income Tax
$ 43,936.71
Corporation Taxes 69,315.80
Reimbursement, State-owned land
165.57
Motor Vehicle and Trailer Excise 21,300.00
Licenses
8,800.00
Fines 400.00
General Government
500.00
Protection of Persons and Property
200.00
Health and Sanitation
900.00
Highways
1,300.00
Charities
6,000.00
Old Age Assistance
34,000.00
31
Old Age Tax (Meals)
2,411.72
Veterans' Benefits
1,300.00
Schools 8,500.00
Recreation 400.00
Interest, on Taxes and Assessments 500.00
Chapter 498, Acts of 1948
8,160.00
Total Estimated Receipts $208,089.80
Overestimates of previous years
1947 County Tax 3,060.87
1947 County Tuberculosis Hospital 286.47
1947 State Parks and Reservations 150.59
To be taken from available funds : 155,200.00
Total estimated Receipts and available funds $366,787.73
Net Amount to be raised by taxation
$358,072.33
Less 3,325 Polls at $2.00 each 6,650.00
Total amount to be raised by taxation
on Property $351,422.33
Tax Rate $45.00 Per M
Assessed Valuation for 1948:
Personal Estate
$1,204,215.00
Buildings, exclusive of land
5,020,105.00
Land, exclusive of buildings 1,585,065.00
TOTAL VALUATION $7,809,385.00
32
Number of Persons assessed Individuals
All Others
Total
On Personal Estate
160
23
183
On Real Estate Only
2580
68
2648
On Both Personal and Real Estate
330
32
362
3193
Number of Live Stock Assessed:
Horses
58
Cows
503
Bulls
17
Heifers
86
Swine
27
Sheep
8
Fowl
4105
Goats
16
Number of Acres of Land assessed
18,339
Number of dwelling houses assessed
1,610
RECAPITULATION OF MOTOR VEHICLE AND TRAILER EXCISE
Date of
Commitment
Number
Valuation
Excise
March
26, 1948
359
$ 67,120.00
$ 2,558.74
May
20, 1948
1330
334,705.00
12,649.91
May
21, 1948
244
75,630.00
2,817.65
July
30, 1948
733
302,580.00
10,118.92
Nov.
13, 1948
256
141,720.00
2,978.18
Dec.
1, 1948
190
103,230.00
1,527.00
Dec.
17, 1948
71
46,730.00
496.55
Dec.
27, 1948
33
27,530.00
224.32
3216
$1,099,245.00
$33,371.27
33
Excise Tax Rate : $38.07 Per M
Abatements granted on Motor Vehicle Excise Tax
1946 Levy $ 70.27
1947 Levy 43.61
1948 Levy 2067.56
Abatements granted on 1946 Levy
Poll Tax $ 44.00
Personal 2.93
Real Estate 5.85
Abatements granted on 1947 Levy
Poll Tax
$246.00
Real Estate 2.00
Abatements granted on 1948 Levy
Poll Tax
$
514.00
Personal 423.00
Real Estate
2,545.87
Respectfully submitted,
DAVID B. SMITH
OSCAR F. BRESSETTE
LUDWIK MARHELEWICZ
Board of Assessors
34
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, 1948:
PRECINCT A-PALMER
Elmer Sird
John Aldrich
John J. Donahue
Walter Connor
William Faulkner
Kenneth Sanderson
Robert Pasco Augustus Newman
William F. Dunn
Sandy L. Demaio
Marshall W. Dane
Dwight Holbrook Milton J. Wood Charles N. Marsh
19 Rockview St. 152 So. Main St. 35 Converse St. 44 Central St. 53 Central St. 8 Depot St. 17 Church St. 88 Thorndike St. 29 Pine St.
Edward A. Delude
George R. Chaples George F. Royce Henry F. Moon John W. Branford
68 Park St. 28 Fox St. 12 High St. 570 No. Main St. 40 Pleasant St. 48 Walnut St.
George F. Woods Frank J. Jarvis Charles F. Evasius
26 Walnut St.
50 Squier St. 4 Allen St.
42 Thorndike St. 70 Squier St. 45 Pine St. 44 Squier St.
35
Horace M. Stearns Frederick W. Lindstrom Edward E. Skowyra Stephen Scudder Samuel D. Clark
Edward G. LaValle
Frank Rathbone
Fred Hodson
Everett W. Eldridge
John E. Hopkins
Wilfred Marchand
Arthur Hedman
James F. Smith
Charles Warka
Harold W. Swann
1005 No. Main St. 511 No. Main St. Converse St. Longview Rd. 393 Main St. 4 Bowden St. Squier St. 6 Grove St. 38 Converse St. 447 No. Main St. 535 No. Main St. Lathrop St. 25 Pearl St. Shaw St. 214 So. Main St.
PRECINCT B-THORNDIKE
Earl V. Haley
Stephen J. Kosmider
Edward Salamon Emil Kosmider
Joseph Papuzenski Walter Papuga
William J. Karlon
Patrick J. Nagle
Medric Bouthillier
Alex Matera Francis Longtine John Jamrog Joseph Salamon James Ellithrope
Aloysius J. Tyburski Frank Zebrowski Lewis Walulak
14 School St. 22 Pine St. 115 Church St. 25 Harvey St. 12 Main St. Main St. 16 Hobbs St. 14 Hobbs St. 35 Main St. School St. 67 Church St. 28 Pine St. 115 Church St. High St. 19 Commercial St. 14 Main St. 72 Hill St.
36
PRECINCT C-THREE RIVERS
Bolek J. Kulig
Joseph McCann
Robert Swain
Cedric P. Burns
Victor LaCoste
Stanley Wisnewski
Walter Kustwahn
Joseph Ammann
Edward Wadas Joseph Koziol
Fred Markot
Benjamin J. Meola
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
Bourne St. 12 Anderson St. 5 Front St. 41 Main St. 168 Main St. 7 Maple Terrace 21 Monat St. 54 Charles St. 20 Palmer St. 206 Main St. 38 Ruggles St. 94 Springfield St. 75 Pleasant St. 10 Maple Terrace 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.
PRECINCT D-BONDSVILLE
Frank Stolarz Boleslaw Tobiasz
6 Crest St. Metro. Airport
37
William Lemanski
Elwin Hayes
Joseph Strycharz
Joseph F. Piechota
Stanley P. Wadas
Frederick W. Smith Barney G. Skowronek
Fred J. Mastalerz
John L. Mega
Lawrence J. Koslik
James Odell
37 High St. 34 State St. 179 Main St. 145 So. Main St. 131 Main St. 139 Main St.
105 Main St. 50 State St. 139 High St. 5 Crest St. 50 So. Main St.
P. F. WARAKOMSKI
HERBERT W. BISHOP
JAMES FITZGERALD
Board of Selectmen
38
Report of Inspector of Animals
Palmer, Mass. December 31, 1948
To the Honorable Board of Selectmen
Town of Palmer
The requirements of Section 19, Chapter 129, of the General Laws of Massachusetts have been complied with. All inspections and investigations ordered by the Divi- sion of Livestock Disease Control have been completed, and necessary reports have been filed with the Director of the above department at 41 Tremont Street, Boston.
A total of 38 visits were made to examine, quaran- tine, and observe dogs known to have bitten persons. None of the animals observed showed symptoms of being infected with rabies. All such dogs were released from quarantine upon receipt of proper orders from the Director of Livestock Disease Control.
Two shipments of cattle were received in town from other states. These animals were properly identified and released as ordered by the Director.
Respectfully submitted,
JOSEPH L. MARCHELEWICZ
39
Report of Sealer of Weights and Measures
Palmer, Mass.
To the Honorable Board of Selectmen
Town of Palmer
This department has adjusted, sealed, not sealed, and condemned the following.
SCALES
Not Con- Adj't Sealed Sealed demned
Platform, 10,000 lbs. or over 8 13
Platform, 5,000 to 10,000 1bs. 6
7
Platform, 100 to 5,000 Ibs. 31
55
1 1
Counter, 100 to 5,000 lbs. 4
8
Counter, under 100 lbs. 4
43
1
Beam, 100 to 5,000 1bs. 3
8
Beam, under 100 lbs.
1
Spring, 100 to 5,000 Ibs. 6
11
Spring, under 100 Ibs. 24
46
1
Computing, 100 1bs. or over
Computing, under 100 lbs. 21
49
Personal weighing (slot)
22
Prescription scale
1
5
-
Total
108
268
2
3
40
WEIGHTS
Not Con-
Adj't Sealed Sealed demned 15 431
Avoirdupois
54 3
Apothecary Metric
29
Total
15 514
CAPACITY MEASURES
Not Con-
Adj't Sealed Sealed demned
Liquid, 1 gal. or less
59
Liquid, 1 gal. or more
20
Total
79
AUTOMATIC MEASURING DEVICES
Not
Con-
Adj't Sealed Sealed demned
Meters 1 in. inlet T.T.M.S. 1 11
Meters over 1 in. Bulk,
M.S. 2
2
Gasoline Meas. Pumps
19
86
4 2
Kerosene Meas. Pumps
11
Grease Meas. device
33
Stops on pumps
31
-
-
Total
22
174
4
2
LINEAR MEASURES
Not Con-
Adj't Sealed Sealed demned
Yard Sticks
24
Tape Measure
1
Cloth Measuring Device
2
Total
27
41
TRIAL WEIGHING AND MEASUREMENTS OF COMMODITIES SOLD, OR PUT UP FOR SALE
Tested
Correct
Under
Over
Bread
573
419
20
134
Butter
428
371
36
21
Coal (in paper bags)
49
30
19
Coal (in transit)
12
8
4
Dry Commodities
947
837
98
12
Flour
141
115
15
11
Grain and Feeds
48
38
3
7
Hay
22
12
3
7
Ice
9
5
1
3.
Lard
225
225
Potatoes
262
78
96
88
Meats and Provisions
74
61
8
5
Cord Wood
8
5
3
. Fruits and Vegetables
113
52
47
14
Gasoline Measuring Device 38
38
Manufacturers Sealed
Milk Jars
64
64
Oil Bottles
38
38
Total
3096
2433
335
328
INSPECTIONS
Clinical Thermo.
153
Coal Certificates
11
Ice Scales
9
Junk Scales
7
Marking of bread
559
Marking of food packages
1044
Metal Ice Cream containers
14
Milk Jars
480
Confectionery
45
45
42
Peddlers' Licenses
16
Peddlers' Scales
9
Wholesale Milk Cans
40
Oil Bottles
126
Scales (other than sealing)
42
Total
2510
Sealing fees collected
$196.46
Paid to Town Treasurer
$196.46
Appropriation
$1,000.00
Expenditures
997.26
Balance $ 2.74
The foregoing comprises my annual report ending. December 31st 1948.
Respectfully yours,
ALBERT A. BOISSY, Sealer
.
43
VETERAN'S SERVICE CENTER
January 1, 1949
To the Honorable Board of Selectmen :
I herewith submit my annual report of the Veterans' Service Center for the year 1948:
During the year death claimed the lives of six more veterans from this town, five were World War I and one World War II.
The bodies of thirteen veterans who were killed overseas have been returned home and are now buried in our local cemeteries.
Other services given at the Service Center during the year were as follows :
1952 Contracts made
40 Bonus applications
695 Photostats made
10 Terminal Leave
708 Telephone calls received
45 Referrals to U.S.E.S.
:235 Referrals to Veterans' Administration
10 Pension Forms 526 and 526b
.
101 Insurance Forms filed
60 Education Form V.A.7-1950
2 Education Rehabilitation V.A. Form 1900
44
47 Education. Information
116 Letters and Affidavits
8 Income Tax
17 Property Tax Exemption
20 Hospitalization P-10
24 Information on G. I. Loans
259 Notary Public services
13 Employment requests
33 Out-Patient medical and dental Form 10-2827
16 Red Cross Referrals
46 Discharge Recordings
2 Return of War Dead applications filed
11 Power-of Attorney, P-22
936 Miscellaneous information
8 Civil Service
12 Burial Allowance
3 Burial Flags
3 Legal Advice referrals
6 Housing and Eviction
5 Grave Markers
4 Readjustment allowances
1 Reinstatement of Job
3 Mustering-Out-Pay
2 Allotment in Service, Form 620
48 Gold Star Buttons
1 Pension V.A. Form 534
602 Draft Registrations
It was the privilege of the Service Center to assist Board 14 with the Draft Registration under Selective Service Act of 1948. During the registration period from August 30 through September 18, 580 young men between the ages of 18 and 25 years were registered. We heartily thank the teachers and superintendent of the Palmer School Department and members of the
45
American Legion Auxiliary for their cooperation and assistance during this registration period. As the regis- tration of this age group will continue for two years, and for the convenience of registrants in this area, the Selec- tive Service Board has appointed Mrs. Hazel Connor, Clerk at the Service Center, as registrar for Board No. 14 and both Mrs. Connor and Walter Connor, Director, have been appointed advisors to registrants for the same Board. This service will be gladly given during the reg- ular office hours at the Center. Twenty-two names have been added to the original number, making 602 men registered to date. Young men who become 18 years of age must register within 5 days after their birth- day. Veterans now being discharged who come within the age group may have 30 days in which to register after being discharged.
Respectfully submitted,
WALTER CONNOR, Director
Veterans' Services
January 1, 1949
FINANCIAL REPORT OF THE VETERANS' SERVICE CENTER FOR 1948
To the Honorable Board of Selectmen:
I herewith submit my financial report for year 1948 as follows:
Appropriation $2,112.00
Expenditures
2,089.06
Balance
$ 22.94
46
Expenditures :
Salaries
$1,812.00
Postage
18.00
Telephone
154.00
Office Supplies
16.70
Photo Supplies
51.36
Subscriptions
29.50
Typewriter repair
7.50
$ 2,089.06
Respectfully submitted,
WALTER CONNOR, Director
Veterans' Services
47
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 1948 is hereby respectfully submitted :
Aided in this Town
Account of :
No. of Cases 16
No. of Persons 16
Amount $7,371.00
Town Infirmary
In Homes, Private Families and Institutions
36
67
5,909.11
For Other Cities and Towns
2
7
277.69
For State
6
28
838.84
By Other Cities and Towns
6
28
970.39
RECEIPTS
Appropriations :
Support of Poor and General
.
Administration
$16,500.00
Refund, Town Appropriation
12.00
Salary of Board
600.00
Salary of Agent
330.00
Salary of Town Physician
500.00
Salary of Social Worker-Clerk
226.00
Total Town Appropriation
$18,168.00
48
Town Infirmary Receipts
1,661.82
1,661.82
Reimbursements :
From Cities and Towns
2,897.71
From State
5,281.42
Total Reimbursements
8,179.13
Total Receipts
$28,008.95
PAYMENTS
Administration :
Salary of Board
$600.00
Salary of Town Physician
500.00
Salary of Agent
330.00
Salary of Social Worker-Clerk
226.00
$1,656.00
Administrative Expenses :
Transportation and Travel
50.20
Postage
3.00
Supplies
15.50
Telephones
129.84
Hire of Car
35.00
Express Charges
1.03
Equipment
24.75
259.32
Town Infirmary Expenses :
Advertisement
1.00
Boiler Inspection
5.00
Clothing
115.36
Electrical Repairs
27.00
49
Equipment
7.90
Fuel
545.07
Frigidaire
284.75
Grain
278.80
Hospital Transportation
20.00
Harrowing
7.00
Ice
16.53
Labor
9.00
Light
133.50
Medical Supplies and Medicine
302.18
Mowing
70.00
Papers
12.68
Plowing
10.50
Plumbing and Plumbing Supplies
109.80
Provisions
3,458.18
Repairs
27.20
Seed and Insecticide
46.38
Shingles
109.60
Shoeing Horse
26.00
Shoe Repair
8.70
Supplies
62.42
Telephone
48.75
Tboacco and Pipes
70.70
Veterinary
42.00
Water Rent
15.00
Salary, Warden and Matron
1,500.00
7,371.00
Outside Poor-(Palmer Settled Cases Aided Direct) :
Anesthesia
20.00
Board, Private Families
1,292.39
Board, Private Institutions
331.65
Burials
300.00
Cash
289.30
50
Clothing
239.64
Eye Examination and Glasses
16.00
Fuel
60.94
Hospital Transportation
6.00
Hospitals
1,197.00
Light
16.40
Medical
4.00
Medicine
53.27
Provisions
1,667.48
Rent
305.04
Repair of Glasses
10.00
Repairs
10.00
Surgical
90.00
5,909.11
State Cases-(Cases Without Settlement) :
Cash
494.63
Clothing
5.38
Fuel
10.38
Medicine
1.90
Provisions
326.55
838.84
For Other Cities and Towns-(Cases Settled in Other Cities and Towns-Aided 'in Palmer) :
Cash
237.80
Medical
10.00
Provisions
29.89
277.69
51
By Other Cities and Towns-(Palmer Settled Cases Aided in Other Cities and Towns) :
Board and Room
93.00
Cash
396.38
Clothing
34.17
Fuel
60.30
Hospitals
37.00
Medical
46.10
Medicine
1.44
Provisions
302.00
970.39
Total Expenses
$17,282.35
NET COST OF CHARITIES
Total Expenses
$17,282.35
Less Total Overlay
885.65
Less Receipts of Town Infirmary 5,721.72
Less Outstanding Bills-
Other Cities and Towns 28.80
Less Outstanding Bill- Individual 88.50
Less Outstanding Board
303.97
Less Reimbursements-State
and Other Cities and Towns 4,119.23
11,147.87
$
6,134.48
Net Cost
Overlay from Support of Poor and
General Administration
885.65
885.65
52
REPORT OF THE TOWN INFIRMARY RECEIPTS
Board
Sale of Fats
$5,407.32 19.40
Sale of Stock
295.00
Total Receipts
$
5,721.72
Disbursements :
Paid Treasurer
$1,661.82
Balance Paid Treasurer
(Direct)
4,059.90
Total Disbursements $
5,721.72
BILLS RECEIVABLE
Board
303.97
303.97
INVENTORY
Furniture
$2,000.00
Food and Supplies
300.00
Livestock
300.00
Hay and Grain
502.00
Wood, Coal and Lumber
310.00
Farm Implements
250.00
Equipment
364.00
Clothing
20.00
-
Total Inventory $ 4,046.00
Number of Inmates Registered during the year
16
Largest number at one time
16
Number of Inmates December 31, 1948
12
53
NET COST OF TOWN INFIRMARY
Total Expenses-Town Infirmary $ 7,371.00 Less Receipts $5,721.72
Less Outstanding Board 303.97
6,025.69
1,345.31 Plus Receipts for Previous Years 937.50
937.50
Net Cost
$
2,282.81
Respectfully submitted,
OSCAR LAVIOLETTE, Chairman
GEORGE E. CALLAHAN
JOHN K. MCKENZIE
Board of Public Welfare
By : WILLIAM C. DALY, Agent
54
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 1948 is here- by respectfully submitted :
Number of Cases
13
Number of Persons 40
RECEIPTS
Town Appropriation-Aid and General Expenses $6,280.00
Transfer, Town Appropriation-Aid
and General Expenses 965.00
Balance on hand, U. S. Grants for Aid,
January 1, 1948
850.59
Received during the year, U. S. Grants for Aid 2,504.68
Balance on hand, U. S. Grants for Administration 83.30
Received during the year, U. S. Grants
for Administration
200.06
Reimbursements from State
2,598.27
Total Receipts
$ 13,481.90
55
EXPENDITURES
Cash, from U. S. Grants for Aid $2,422.52
Cash, from Town Appropriation for Aid 6,917.62
Total Cash Expenditures for Aid $ 9,340.14 Administrative Expenses from Town Appropriation $296.50
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.