USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1949 > 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
2 Noe H. Monat Springfield
2 Earl Oliver Shepard Charlton
Elaine A. Connors Holyoke
Mildred O. Williamson Ludlow
Betty Gustafson Monson
Violet M. Howard Palmer
Edna S. Frydryk Palmer
Beatrice O. Chaput Palmer
18
DATE GROOM RESIDENCE BRIDE RESIDENCE
3 Frank A. Kajka Palmer
4 Bernard Lee Baldwin Springfield
4 Leo A. Boivin Springfield
7 Richard A. Douin
Augusta, Me.
9 Edward G. Girouard Ware 9 Francis J. Hurley Holyoke 11 Walter H. Mentzen
Wilbraham
16 Charles Czub Ludlow
16 Wilfred E. Fontaine Palmer
16 Austin A. Hancock Palmer
16 Henry J. Masson Palmer 17 Edmund Manydeeds Cheyenne Agency, S. D.
19 Thomas Patrick Teague Lowell
23 Thomas F. Disley Palmer
23 Edward F. Dzuris So. Hadley Falls
23 Frank Klisiewicz Monson
25 Wallace P. Balicki Ware
29 Arthur Henry Lawsure W. Springfield
30 Arthur J. Brothers, Jr. Palmer
30 Edmund F. Wojtowicz Palmer 30 Joseph A. Zebrowski Palmer
August
13 John M. Grimes Palmer
13 Alvin J. Keroack Palmer
13 Amos John Rotondo Springfield
16 Albert L. Maciolek Palmer
18 Albert Cordner
Rockville, Ct.
20 Eugene I. Roberts Brimfield
20 Joseph N. Szanderowski Palmer
20 Walter S. Zegota Warren
25 Leo Exavier McQuaid Stafford Springs, Ct.
27 Americo Gomes Ludlow
Dorothy E. Smola Palmer Blanche Phyllis Kellogg Springfield
Cecile R. Fisher
Palmer
Evelyn L. Gilbert Augusta Me.
Carolyn T. Fauteux Palmer
Frances Reardon
Holyoke
Martha Herweg
Wilbraham
Veronica M. Gondek Palmer
Dorothy A. Nichols
Palmer
Anita R. Paquette Palmer
Madelyn C. Fulton Palmer
Jennie Cascella
Monson
Barbara Eleanor Reim Palmer
Madeline C. LeBeau
Palmer
Helen S. Banach
Palmer
Helen Borowiec Palmer
Doris E. Goodreau Palmer
Rose Catherine Baldger W. Springfield
Gertrude E. Hebert
Ware
Pauline L. Bracci
Springfield
Blanche L. Jesky
Southbridge
Arlene C. Keith Palmer
Mary M. Phaneuf
Palmer
Victoria L. Winters Springfield
Helen Mahon
Springfield
Jennie Milek
Rockville, Ct.
Constance M. Greenwood
Palmer
Jane E. Osetek
Palmer
Bernice E. Szpis
Palmer
Gladys M. Burdick
Stafford Springs, Ct.
Emily S. Golas
Palmer
19
DATE GROOM RESIDENCE
27 Frederick W. Piechota Palmer 28 John Oliver Bundy Springfield 31 Bernard W. Doyle Leominster
BRIDE RESIDENCE
Alice A. Salamon Palmer
Barbara Jean Berge Springfield
M. Rachel Holbrook
Palmer
September
3 Robert D. Bengle Palmer
3 Armand O. Coache Palmer
3 Gilbert Dunlop Palmer
3 Joseph E. Laperle Hardwick
3 Stanley W. Mosio Ludlow
4 Stanley F. Bogdanowicz Holyoke
5 Raymond J. Griffin Palmer
10 Edward W. Faron Warren
10 Francis N. Fountain Palmer
10 Stanley R. Plato Monson
12 Donald Joseph Beauvais Haverhill
17 Richard J. Denning Palmer
17 Edward A. Frydryk Palmer
17 Joseph T. Kulis Palmer Sophie M. Szkolt Ware.
17 Francis Mann Palmer Aurore B. Piette Warren
17 Thomas A. Midura Palmer
17 Donald T. Rondeau Palmer
18 Robert H. Crowther Palmer
23 Everett E. Marshall, Jr. Palmer
24 Robert B. Bishop Palmer
24 Walter E. Coulter, Jr. Palmer
24 Stanley F. Wyrobek Palmer
October
1 Ellsworth A. Buchman
Palmer
1 Henry J. Lech Palmer
6 Dominik P. Lajzer Palmer
& James H. Carter Palmer
8 Michael J. Duda So. Hadley Falls
8 Stanley S. Osetek Palmer 8 John A. Skowronek Palmer
Mary Elizabeth Cuddy Waltham
Sandra G. Garnett Palmer
Mary L. Jarvis Palmer
Marie Julia Bibeau Ware
Louise V. Kulig Palmer
Phyllis I. Koziol
Palmer
Theresa A. Deslauriers Ware
Nora C. Bigda Palmer
Louise A. Sawicki Palmer
Irene E. Tobiasz Palmer
Janice Bridgewater Newton
Ruth P. Ryan Monson
Anna L. Drozd Ware
Springfield
Anna M. Payne Palmer
Alice E. Teller Palmer
Irene M. Ditto Palmer
Virginia M. Brightman Palmer
Mary C. Tombor
Ware
Christine G. Halvorsen Palmer
Ruth J. Petrashewicz Palmer Marjorie R. Belisle Palmer
Margaret M. Sullivan
Belchertown
Priscilla A. Duda
Palmer
Elizabeth M. Novak Ware Eleanor I. Weneczek Amherst
Laura B. Maliga Springfield
Ida-May T. Bousquet
20
DATE GROOM RESIDENCE BRIDE RESIDENCE
9 Vahrim W. Khtikian
Springfield 11 Hollister K. Olmsted Brookline
15 Conrad J. Midura Chicopee Falls
15 Alfonse C. Roszko Palmer 16 John S. Koss Palmer 17 Milton P. Wawrzonek
Palmer
19 Chester F. Kulis Palmer
22 Leon Weseliszyn
Palmer
22 Henry S. Wroblicki Ware
23 James J. Haley Palmer
29 Robert E. Geer Palmer
29 Thomas J. Santos Palmer
29 Stanley W. Slozak Palmer
Lucy M. Ahlijan Palmer
Mary H. Manter Brookline
Helen K. Wisniowski Palmer
Frederica H. Machnik Ware
Camille I. Imbier Ware
Anna J. Kwoka North Hadley
Joy M. Dennis Palmer
Stella M. Megizsky Ludlow
Emilia J. Fila Palmer
Carolyn A. Branford Palmer
Mary Louise Miller Palmer
Leona A. Leroux Palmer
Rosamond A. Welsh Palmer
November
5 Joseph P. Boydak, Jr. Warren
5 Joseph Syper Palmer
12 Carl P. Brodeur
Warren
12 Stephen A. Teczar Ware
19 Rufus S. Freeman Palmer
19 John A. Szumiel Palmer
21 Armand D. Sousa Monson
24 Nino A. Donatini West Springfield
24 Joseph J. Kowalczyk Palmer 24 Miesczeslaw C. Orluk
Palmer
26 George J. Gondek Palmer
26 Raymond Klisiewicz Monson
26 Jean Nichols Palmer
26 Stanley W. Papuzenski Palmer
Helena V. Libera Palmer
Jeannette C. Benoit Palmer
Emma R. Brothers Palmer
Mary E. Konopka Palmer
Helen L. Bowen
Springfield
Joan A. Workum Wilbraham
Theresa D. Pobieglo Palmer Margaret T. O'Connor Palmer
Mary A. Nowak Ware
Nellie A. Zegota Warren
Josephine T. Romaniak
Belchertown
Adella D. Janulewicz Palmer
Shirley M. Gouvin Palmer
Felicia B. Swiatlowski Ludlow
December
10 Alfred H. Gierlich
Billings, Montana
24 Harold B. Loux Palmer
31 Louis T. Rock Palmer
Phyllis G. Reynolds Palmer
Janina Z. Jurasz Chicopee
Lucille C. Barbeau Palmer
21
Deaths 1949
DATE NAME
YEARS MONTHS DAYS
January
2 Emma Rouvellat
72
11
8
6 Joseph Peter Gula
55
5
9 Mary E. Turkington
81
10 Krystyna Fabion
69
11 Edmond Alfred Coto
59
11
6
11 Augustyn M. Turek
55
13 Paul Golas
78
15 Christina Ahrens
86
7
30
16 Jerry F. O'Connor
70
2
26
17 Ignacy Krzynowek
57
19 Frank Rudnick
63
21 Walter G. Russell
70
5
3
22
Joseph P. Piechota
51
23 Irvine Naylor
67
8
3
24 Elsie Christiansen
81
5
3
24 Edmund A. Kwasniewski
23
3
21
24 Rudolph E. Pietryka
26
9
6
29 Dominick Motyka
81
February
4 Luella Backus
82
6
20
4 Katarzyna Krokus
77
7 Frances Rudnick
65
8 Agnes Marciniec
62
23 Andrew Palm
73
3
1
24 Andrew L. Arnold
66
25 George Charles Collins
22
4
11
25 Baby Boy Mason
2
26 Julian Stanley Waskiewicz
67
-
27 Ozelda Fontaine
63
2
-
27 Eleanor P. Knapton
69
5
18
28 Mary E. Graves
80
1
5
March
2 Eliza Fisk
87
6
1
8 Wladyslaw Coilkowski
68
8 Edward Smart
53
8
9
9 Joseph Panek
67
1
9
11 Ralph McCabe
76
7
1
23 Ruth Tower
36
28 Charles O'Neil Murphy
84
8
25
-
-
-
-
-
-
-
-
-
-
-
-
-
22
DATE
NAME
YEARS MONTHS DAYS
April
2 Nicholas Cardaropoli
50
-
-
6 Sarah Belcher
83
-
5
6 'Winiefred Helen Crofton
57
9
27
6 Hubert F. Pierce
73
10
3
8 Jasper A. Bressette
58
1
13
8 Homer Ouimette
40
9 Leander Welch
61
-
12
Andrew Garrow
80
10
21
14 Marie Elizabeth Smart
28
6
16
20 Margaret Stone
55
-
1
22 Harold Raymond Tripp
47
5
11
22 Charles Warka
64
11
17
24 Adam Wachta
61
27 Eldege Masson
76
8
16
May
2 Anna Caroline Flower
54
9
26
3 Rose Desmaries
63
3 Benjamin Hodson
85
4
15
5 Christian P. Nichols
50
5
-
10 Catherine Mackenzie
86
9
14
13 Hermandine Gervais
74
7
-
13 George Jury Gunn
73
7
10
15 Anton Wilhelm Anderson
68
2
13
22 Marguerite Magoni
45
6
24
26 Josephine Santucci
69
7
18
27 Moses Ducharme
74
30 Anna M. Fogarty
70
6
June
2 John Nicholas Souders
67
2
6
3 Joseph P. Sakowski
55
3
6 George J. Beaucage
55
11
26
14 Stanley Rusiecki
34
8
2
16 Richard Guenther
78
2
26
18 Elizabeth V. O'Neil
76
-
19 Sarah Esther Kenyon
88
5
6
21 Felix Kostolecki
62
-
23 Mae Belle Crane
47
23
26 David Arthur Rondeau
6
5
. 23
July
2 Charles Lester Waid
74
5
8
6 Donna Marie Lapierre
-
2
6 Frank Olander
29
21
11 Sarah Ann Woodhouse
72
14 Benny Mockus
58
-
-
.
-
-
23
DATE NAME
YEARS
MONTHS DAYS
21 Agnes Piskor
78
-
-
24 Clifford E. Lanoie
39
8
-
31 Joyce DeBoise
5
-
August
2 John Joseph Chrabaszcz
45
6
23
2 Elisha Warner Codding
69
5
18
2 Stanley Karczmarczyk
55
4 June Preuss
2
10 Leon Krol
66
11 Arthur Kenneth Converse
1
9
17
16 Anna Szanderowski
59
-
-
23 Henry McGlip
95
9
19
24 Marie Cloutier
73
2
-
30 Hervey LaFlamme
35
3
16
30 Walter S. Lesniak
26
5
14
31 Honore J. Chaput
49
6
18
September
3 Mary O'Connor
51
4 William Roman
82
-
-
11/2
23 John J. Conway
82
8
24
23 Joseph R. Nobert
79
6
20
23 John Sarna
59
-
24 Myron Hubbard Lawrence
82
1
24
October
1 Tadeusz J. Szado
59
-
-
3 Marie Faith Davis
1
4 Bert O. Finch
75
6
10
4 Mary Pietras
68
5 Hermire Chabot
91
5 Katherine Donovan
81
6 'William Thomas Cole
38
5
29
7 Frank Kane
74
10
6
8 Helen Etta Mason
20
4
1
9 Maryrose Fitzgerald
10
21 Bronislawa Ziemba
75
11
20
23 Margaret Pietras
67
29 Edward. J. McBride
54
-
-
-
1
20
November
3 Jeremiah J. Sullivan
86
8
24
4 Harry W. Bosworth
75
4
18
4 George Lafond
82
9
-
-
-
-
-
-
30 Robert Roy Sprague
-
20 William Joseph Philip Renaud
24
DATE NAME
YEARS MONTHS DAYS
24 Anne Duggan
7
14
27 William Shearer French
78
6
25
28 Marion J. Dion
43
11
21
December
2 ,David Beveridge Smith
57
10
26
5 Mary McGinniss
87
4 Walter Smith
59
6 Walter Scott Allen
82
10
5
10 Melvin Andrew Kwasniewski
26
11 Wojciech Giza
81
18 Thomas Edward Kulig
64
18 Eva Milewski
76
20 Robert Edgar Faulkner
73
11
13
22 George J. Smith
68
-
-
1949 Town Clerk's Report
The following dog licenses were issued during the year end- ing December 31, 1949:
Males
506
Females
103
Spayed Females
220
Kennel
5
** Free Licenses:
Males
1
Spayed Females
1
Total
836
Paid to Town Treasurer during 1949
$1,905.20
* For dogs whose owners were in the military or naval ser- vice.
--- 0 ---
The following Vital Statistics were received for record for the year ending December 31, 1949:
Number of births 270
Number of marriages 168
Number of deaths
137
JOHN T. BROWN
Town Clerk
-
22 Samuel Turkington
81
-
23 Anna Bell Griswold
65
10
7
-
-
The Homgas - Metal Culvert Fire August 10, 1949
The Old Main Street Bridge at Three Rivers
The New Bridge which replaced it - 1949
Timothy J. Crimmins 1876 -- 1950
Chief Timothy J. Crimmins guided the forces of law and or- der in Palmer for almost half a century. He was appointed in 1904, was designated as Palmer's first Chief of Police in 1916, and for forty-six years defined the policies of the department. On the eve of his retirement, the citizens of Palmer gave him a very fitting testimonial to demonstrate the affection and es- teem they had for him. He was an excellent leader with a high sense of duty. He was a clever investigator; possessed keen po- lice instinct; was always ready to assist and counsel young of- ficers; was especially tolerant of their shortcomings and quick to give credit and encouragement. He was respected throughout the east for his ability. It was my pleasant privilege to be asso- ciated closely with him for over 25 years. His tolerance, kindness and tutoring have been greatly appreciated. He was a great police officer and a splendid high-type public servant.
JAMES F. DONAHUE
26
1949 Tax Collector's Report
ACCOUNT of 1947
Outstanding January 1, 1949
$4,035.74
Interest and demands 262.45
$4,298.19
Paid Treasurer
3,947.45
Abatements
350.74
4,298.19
ACCOUNT OF 1948
Outstanding January 1, 1949
33,677.56
Additional Assessors' warrants to
be collected
537.22
Interest and demands
641.20
Motor vehicle excise taxes abated after payment
59.59
34,915.57
Paid Treasurer
29,626.34
Abatements
62.83
Added to tax titles
4,601.25
34,290.42
Outstanding December 31, 1949 625.15
ACCOUNT OF 1949
Assessors' warrants to be collected 436,775.73
Interest and demands 160.13
Poll tax abated after payment 2.00
Real estate taxes abated after payment 216.20
Overpayment of real estate taxes-refunded
4.60
Motor vehicle excise taxes abated after payment-refunded 1,134.83
Motor vehicle excise taxes abated after
payment-to be refunded 2.83
438,296.32
27
Paid Treasurer Abatements Added to tax titles
397,058.90 8,731.51 4,703.50
410,493.91
Outstanding December 31, 1949 27,802.41
FOX STREET SIDEWALK
Outstanding December 31, 1949
97.74
JOHN T. BROWN
Collector of Taxes
28
Treasurer's Report
RECEIPTS
Balance on hand January 1, 1949
$439.214.53
Taxes, 1947,
$3,685.00
Interest, 1947,
262.45
Taxes, 1948,
28,985.14
Interest, 1948,
641.20
Taxes, 1949,
396,898.77
Interest, 1949,
160.13
Commonwealth of Mass.,
Reimbursements, 388,170.82
County of Hampden, Reimbursements, 35,482.83
All Other Sources, 82,343.38
$ 936,629.72
$1,375,844.25
DISBURSEMENTS
Paid out on Selectmen's Warrants,
$859,900.93
Balance on hand December 31, 1949,
$515,943.32
ROBERT L. McDONALD
Town Treasurer
Auditors' Report
To the Honorable Board of Selectmen and Citizens of Palmer:
The following accounts have been examined as required by law and found to be in order: Town Infirmary
Town Clerk
Tax Collector
Town Treasurer
Cemetery Commission
Sealer of Weights and Measures
Respectfully Submitted, GARTON J. QUIMBY JOHN D. ALDRICH MILTON J. WOOD Auditors.
29
Report of Assessors
To the Honorable Board of Selectmen and Citizens of the Town of Palmer, The Board of Assessors, respectfully submit the following report for the year ending December 31, 1949:
Town Appropriations:
To be raised by Taxation
$594,100.83
To be taken from available funds
40,705.50
1947 Overlay Deficit
125.43
State Parks and Reservations
699.72
State Audit
610.86
1948 State Parks Underestimate
95.96
County Tax
14,539.89
1948 County Tax Underestimate
623.08
Tuberculosis Hospital
466.27
Overlay
22,134.87
$674,102.41
ESTIMATED RECEIPTS
Income Tax
$ 72,294.53
Corporation Taxes
75,144.26
Reimbursement, State-owned land
173.98
Motor Vehicle and Trailer Excise
25,842.67
Licenses
7,000.00
Fines
1,000.00
General Government
500.00
Protection of Persons and Property
200.00
Health and Sanitation
150.00
Highways
1,500.00
Charities
9,000.00
Old Age Assistance
31,000.00
Old Age Tax (Meals)
2,387.72
Veterans' Benefits
5,000.00
Schools
6,000.00
Recreation
150.00
Cemeteries
1,000.00
Interest on Taxes and Assessments
500.00
Additional amount approved by Commissioner 7,752.00
Total Estimated Receipts
$246,595,16
30
Overestimate of previous year 1948 County Tuberculosis Hospital
To be taken from available funds
40.12 40,705.50
Total estimated Receipts and available funds
$287,340.78
Net amount to be raised by taxation
$386,761.63
Less 3,334 Polls at $2.00 each
6,668.00
Total amount to be raised by taxation
on property
$380,093.63
Tax Rate $46.00 Per M
Assessed Valuation for 1949:
Personal Estate
$1,248,545.00
Buildings, exclusive of land
5,413,880.00
Land, exclusive of buildings
1,600,480.00
Total Valuation $8,262,905.00
Number of Persons assessed
Individuals
All Others
Total
On Personal Estate
140
26
166
On Real Estate Only
2630
72
2702
On Both Personal and Real Estate
330
34
364
3232
Number of Live Stock Assessed:
Horses
49
Cows
483
Bulls
16
Heifers
91
Swine
58
Sheep
12
Fowl
3140
Goats
23
Number of Acres of Land Assessed
18,339
Number of Dwelling Houses assessed
1,674
RECAPITULATION OF MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation
Excise
March 25, 1949
353
$105,630.00
$4,364.71
March 31, 1949
330
126,320.00
5,134.08
April
16, 1949
184
99,050.00
3,929.38
April
25, 1949
284
120,830.00
4,751.54
May
11, 1949
675
178,990.00
7,311.54
31
May
12,
1949
265
80,730.00
3,101.13
June
22,
1949
252
142,990.00
4,748.61
Sept
16,
1949
284
115,130.00
4,337.08
Oct.
11,
1949
251
80,990.00
3,057.91
Nov.
17,
1949
471
307,380.00
6,744.46
Nov.
22,
1949
110
69,730.00
1,272.98
Dec.
21, 1949
84
53,810.00
587.13
Dec.
27, 1949
54
38,770.00
331.15
3597
$1,520,350.00
$49,671.70
Excise Tax Rate: $41.32 Per M
Abatements granted on Motor Vehicle Excise Tax
1947 Levy
$ 194.74
1948 Levy
62.83
1949 Levy
2881.17
Abatements granted on 1947 Levy
Poll Tax
$ 28.00
Personal
128.00
Abatements granted on 1949 Levy
Poll Tax
$ 524.00
Personal
147.20
Real Estate
5179.14
David B. Smith, Chairman of the Board of Assessors for many years, died on December 2nd, 1949. His loss is deeply felt by the Assessors who had been in close contact with him for many years.
The vacancy caused by his death has been filled by the ap- pointment of James F. Duffy.
Respectfully submitted,
OSCAR F. BRESSETTE
JAMES F. DUFFY
LUDWIK MARHELEWICZ
Board of Assessors
32
Jury List - 1949
PRECINCT A-PALMER
Elmer Sird John Aldrich John J. Donahue William Faulkner Robert Pasco
William F. Dunn Sandy L. Demaio
Marshall W. Dane
Dwight Holbrook
Edward G. LaVallie
Frank Rathbone Fred Hodson John E. Hopkins
Wilfred Marchand
Arthur Hedman James F. Smith
Harold W. Swann William Doyle Robert Chase Francis Blair
Arthur E. Sullivan
Richard Denning Wilbur Gunn
Harry B. Sanborn James Rathbone
Maurice E. Healey
Russell C. Thornquist
John F. Kostolecki
Fred Fell Walter Moberg
George Bilodeau Fred. W. Thompson, Jr. Leon J. Comfort Jesse Dearden Charles Doherty
42 Thorndike St. 70 Squier St. 45 Pine St. 19 Rockview St. 35 Converse St. 53 Central St. 8 Depot St. 17 Church St. 88 Thorndike St. 4 Bowden St. Squier St. 6 Grove St. 447 No. Main St. 535 No. Main St. Lathrop St. 25 Pearl St. 214 So. Main St. Pine St. Thorndike St. Pleasant St. Park St. So. Main St. Central St. Central St. Central St.
19 Maple St. Thorndike St. 21 Church St. 17 Converse St. 26 Shearer St. 33 Shaw St. Park St.
259 So. Main St. Spring St. Rockview St.
PRECINCT B-THORNDIKE
Earl V. Haley Stephen J. Kosmider Edward Salamon
14 School St. 22 Pine St. 115 Church St.
33
Emil Kosmider Joseph Salamon James Ellithorpe
Aloysius J. Tyburski
Frank Zebrowski
Ernest Tirrell
Martin M. Brosnan
Romeo Belisle
Frank Papuzenski
Harry Sanford
Charles Bradley
John K. Mckenzie
Gustave Purda
Peter F. Warakomski
25 Harvey St. 115 Church St. High St. 19 Commercial St. 14 Main St. Main St. High St. High St. Main St. Main St. Main St. Pine St. Pleasant St. 12 Hobbs St.
PRECINCT C-Three Rivers
Stanley Wisnewski
Walter Kustwahn
Joseph Ammann
James F. Clark
John Lis, Sr.
Frank Światlowski
Michael L. Piechota
Ralph J. Rocheford
Frank B. Skutnik
Alphonse Murray
Ernest Fenton John Kmon Walter Rudnick
Czeslaw Wozniakowski
Alfred Ziegler
George Magoni
Michael Szwed
Peter Topor Charles Musgrave
Peter Misiasczyk
Stephen Dranka
Floyd Roman
William Sullivan
Rene Boissy
Walter Nawoj Louis Rollet
Constantine Gralinski
Frank Rogers
Victor A. Fournier
William E. McGrath, Jr.
7 Maple Terr. 21 Monat St. 54 Charles St. 34 Pleasant St. Bridge St. 22 North St. 64 Pleasant St. 79 Springfield St. 41 Ruggles St. Springfield St. Anderson St. Ruggles St. Baptist Hill Palmer St. Baptist Hill Belanger St. Belchertown St. Main St. Belchertown St. Ruggles St. Bourne St. Bourne St. Bourne St. Belanger St. Bridge St. Lariviere St. Main St. Ruggles St. Maple Terr. 20 Maple Terr.
34
PRECINCT D-BONDSVILLE
Boleslaw Tobiaz William Lemanski Elwin Hayes
Joseph Strycharz
Lawrence J. Koslik
James Odell George Murray
Anthony S. Piechota William Sharratt
Harold Lamb Aloyzie A. Zobka Andrew Gula
Burton Rose
Emery St. High St. State St. Main St. Crest St. So. Main St. Crawford St. So. Main St. Main St. Pine St. Hill St.
Main St.
Pleasant St.
35
Report of the Board of Health
'To the Honorable Board of Selectmen and the citizens of Palmer:
The Board of Health of Palmer herewith submits its report for the year ending December 31, 1949:
TABLE NO. 1
Reportable diseases:
Chicken pox
62
Measles
31
Scarlet fever
3
Pulmonary tuberculosis
5
Lobar pnuemonia
1
Dog bite
7
Mumps
13
Poliomyelitis
2
124
TABLE NO. 2
Deaths reported during year:
Male
Female
Total
Less than 1 year
7
3
10
1 - 5 years
1
0
1
10 - 15
0
1
1
15 - 20
0
0
0
20 - 30
2
2
4
30 - 40
5
0
5
40 - 50
3
2
5
50 - 60 "
12
6
18
60 - 70
13
9
22
70 - 80
11
8
19
80 - 90
"
9
8
17
90 - 100
1
0
1
Stillborn
2
2
4
67
42
109
5 - 10
1
1
2
36
RECEIPTS
Licenses :
Ice Cream
$ 75.00
Pasteurization
60.00
Milk and oleo
32.50
Bottling
40.00
Alcohol
10.00
Slaughtering
1.00
Undertakers
6.00
Camps & overnight cabins
1.50
Day Nursery
1.00
TOTAL
$227.00
EXPENDITURES
General administration
$ 900.00
Postage and stationery
29.25
Printing and advertising
5.19
Telephone
134.51
Travel, express chgs., etc.
133.78
Tuber. & contagious diseases
490.71
Vital statistics
781.00
District Nurse
1,000.00
Vermin control
279.00
Animal inspection
300.00
Meat and milk inspection
587.65
Westfield State San.
876.00
Parochial School Physician
200.00
Toxin-antitoxin
100.00
TOTAL
$5,817.09
Respectfully submitted,
WILLIAM J. BERNAT
RICHARD J. HUNT, M. D.
JAMES J. KANE
BOARD OF HEALTH
37
Report of Inspector of Animals
Palmer, Mass. December 31, 1949
To the Honorable Board of Selectmen
Town of Palmer
All directives issued by the Director, Division of Livestock Disease Control, and the requirements of Section 19, Chapter 129 of the General Laws of Massachusetts have been complied with, all necessary inspections completed and reports filed.
A total of 40 visits were made to examine, quarantine, and observe dogs known to have bitten persons and therefore sus- pected of having rabies. None of these dogs showed symptoms of the disease and all were released upon proper orders from the Director of Livestock Disease Control.
There was one case of a dog dying within a few hours after biting a child. The animal's head was sent to Boston for labora- tory examination, with no traces of rabies being found in the specimen.
On two occasions, shipments of cattle were received in town from other states. These animals were identified and released as ordered by the Director of Livestock Disease Control.
Respectfully submitted,
JOSEPH L. MARCHELEWICZ
Report of Milk Inspector
Palmer, Mass., Dec. 31, 1949
To the Board of Health and Citizens of Palmer:
I respectfully submit the following report on the Milk In- spection work for the year ending December 31, 1949:
I have granted the following Permits and Licenses: 50 Milk Licenses @ $ .50 $25.00
15 Oleomargarine Licenses .50 7.50
Respectfully submitted,
ARTHUR A. RONDEAU
Milk Inspector
38
Report of Inspector of Slaughtering
Palmer, Mass., Dec. 31, 1949
To the Board of Health and Citizens of Palmer:
I respectfully submit my annual report for the year ending December 31, 1949.
I have made the following inspections:
44 hogs
6 veal
1 beef
51 Inspections Respectfully submitted, ARTHUR A. RONDEAU Inspector of Slaughtering
Report of Sealer of Weights and Measures
Scales
Pumps 145
Weights 504
Measures 133
Adjusted
96
19
14
4
Not Sealed
0)
0
0
2
Condemned
5
0
0
2
Commodities reweighed and examined:
Correct
Underweight
Overweight
Total
2356
340
358
3054
Other Inspections and Tests
3910
Fees collected and paid to Town Treasurer
$346.12
ALBERT A. BOISSY
Report of License Commissioners
Licenses granted for the year 1949:
All-alcoholic
Annual
Seasonal
Restaurants
4
3
Innholders
5
Clubs
1 :- ·7
2
Retail Package
2
1
Drug Stores
Malt Beverages and Wines:
Restaurants
6
1
Innholders
6
Retail Package
2
Lodging House
3
One-day licenses
51
ROBERT D. SWAIN, Clerk
Sealed
268
39
Report of Veteran's Service Center
Submitted herewith is the report of the Veterans ser- vice center and Veterans benefits for the year 1949:
Of the 1726 contacts made during the year some of the more important and direct services rendered veterans are as follows :
20 Discharges recorded
496 Photostats made
134 Insurance applications
161 Notary Public
21 Pension claims filed
50 Applications for Education
37 Hospitalization applications
31 Out-patient Medical and Dental applications
15 Burial allowances
14 Burial Flag applications
13 Grave Markers
91 Draft Registrations
643 Miscellaneous services
Service Center Appropriation
$2,112.00
Service Center Expenditures
2,095.82
Balance
Veterans Benefits Appropriation
$16.18 and Transfer 17,000.00
Expenditures
16,835.80
Balance $164.20
Respectfully submitted,
EDWARD J. SALAMON
Director, Veterans Services
Agent, Veterans Benefits
40
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 1949 is hereby respectfully submitted:
Aided in this Town
Account of:
No. of Cases 19
No. of Persons 29
Amount $6,762.92
Town Infirmary
In Homes, Private Families and Institutions
42
113
7,326.31
For Other Cities and Towns
7
20
159.19
For State
9
38
1,732.10
By Other Cities and Towns
9
29
755.87
RECEIPTS
Appropriations:
Support of Poor and General Administration
$17,000.00
Refund, Town Appropriation
311.10
Salary of Board
600.00
Salary of Agent
330.00
Salary of Town Physician
500.00
Salary of Social Worker
226.00
Total Town Appropriation
$18,967.10
Town Infirmary Receipts
1,111.97
1,111.97
Reimbursements:
From Cities and Towns
2,332.38
· From State
2,826.66
From Individuals' Estate
169.60
Total Reimbursements 5,328.64
Total Receipts
$25,407.71
41
PAYMENTS
Administration:
Salary of Board
$600.00
Salary of Town Physician
500.00
Salary of Agent
330.00
Salary of Social Worker
226.00
$1,656.00
Administrative Expenses :
Supplies
1.60
Telephones
128.85
Hire of Car
29.50
Trans. and Travel
28.18
Public Assistance Administrators' Dues
3.00
Town Infirmary Expenses:
Advertisement
.50
Clothing
72.90
Fuel
227.28
Grain
83.55
Hospitals
102.50
Household Equipment and
Household Supplies
99.70
Labor and Services
18.50
Light
122.02
Medical, Dental and Medicine
206.17
Papers
23.84
Provisions
3,884.56
Repair of Glasses
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.