Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1950, Part 2

Author:
Publication date: 1950
Publisher:
Number of Pages: 114


USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1950 > 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


Palmer


10 Charles J. Sibik


Ludlow


10 Vitold W. Swirk Ware


Carol N. Coto Palmer


Harriette Moddell Springfield


Mary S. Rog


Palmer


East Brookfield


Janina Osypka


Palmer


Jeanette E. Hazard


Nichols, N. Y.


Veronica A. Lasek


Ware


Mary S. Wisnoski Palmer Susan M. Kos Palmer


20 Bernard V. O'Connell Springfield


20 Raymond W. Rivers Palmer 20 Theophil J. Wilczek Palmer


21 Ernest Henry Lagasse Pittsfield


21 Edward J. Wrona


Springfield


22 Arthur P. Chenevert Warren


27 Henry Joseph Blondo Springfield


27 Paul E. Duggan Medford


27 Leon R. Plante Palmer


30 Chester J. Godek Palmer


30 Richard L. Rogers Palmer


31 Frank B. Holbrook


.


18


DATE GROOM RESIDENCE BRIDE RESIDENCE


11 Robert G. Hall Monson


17 Raymond E. Balser Hampden


17 Robert A. Demers Springfield


17 Francis O. Reim


Palmer


17 Peter E. Sakowski


Palmer


17 Paul D. Shea


Watertown


18 William F. Karlon Palmer 24 Roger H. Caron Holyoke


24 James T. Donnelly


E. Longmeadow


24 Clement J. Dymon Palmer


24 Thaddeus J. Nadolski Palmer


24 Joseph N. Piscitelli Monson


29 Richard A. Walker


Hardwick


July


1 Irving T. Arnold Palmer


1 Floyd H. Calkins Monson


1 Richard H. Charbonneau Palmer


1 Albert J. Czechowski


Palmer


1 Robert J. Dugay Monson


1 Charles J. Majka Hardwick


4 Henry B. Crossman, Jr. Springfield


8 Ernest E. Benoit Palmer


8 Kenneth J. Gates Ludlow


15 Richard R. Dupont Palmer


15 Samuel E. McAllister Manchester, Conn.


15 Bruce K. Reid Palmer


22 George A. Brown Wilbraham


22 Erwin F. Midura Palmer


29 Joseph F. Lewanda Chicopee Falls


Ruth Maxwell Palmer


Laina W. Wiback Palmer


Shirley A. Bourcier Ware


Catherine Kusek Palmer


Rose V. Santos. Palmer


Viola M. Smith Hardwick


Rita B. Martel


Springfield


Norma G. Kelley Palmer


Regina G. Kanozek Palmer


Jean A. Simpson Springfield Rita Slahtosky


Manchester, Conn.


Elizabeth A. Guilford Palmer Leona I. Santucci Palmer


Helen J. Kusza Palmer


Veronica A. Koziol


Palmer


August


2 Edward J. Mulvey Palmer Adrienne R. Benvenuti Monson Juliette L. Maheu


4 Jacob G. Wilhelm


Willimantic, Conn.


Stasia J. Wachta


Palmer


Irene J. Marsh Palmer


Julia Lafskina Palmer


17 Stanley Kusek Ware Audrey P. Dupuis Palmer


Mary M. Keegan Palmer


Phyllis S. Workum Wilbraham


Agnes M. Dunphy Palmer


Ann R. Szostek Palmer


Theresa A. Lynn Palmer


Marie Davenport Springfield


Helen Mizejewski Springfield Dorothy C. Sherman Palmer


Anna M. Rivers Palmer


Hazel E. Scott Palmer


Lebanon, Conn.


19


DATE GROOM RESIDENCE BRIDE RESIDENCE


5 Alfred O. Carlson Palmer


7 Glendon W. Fenning W. Springfield 11 Samuel Tracy Utley Springfield 12 Edwin Whiteway Boston


19 Conrad Leo Gagne Springfield


19 Henry J. Kszepka Palmer


19 Alfred A. Nichols


Palmer


19 Richard H. Pierce Palmer 25 Walter L. Guyotte Amherst


26 Paul J. Brown Palmer


26 Stewart I. Swain


Palmer


26 Jerome I. Walsh


Hamden, Conn.


31 Irwin C. Sonenfield Deland, Fla.


Marion E. Watson Ludlow


Mary M. Keogh Springfield


Helen S. White Springfield


Dorothy H. Archibald Brooklyn, N. Y.


Leona Eveline Poirier Springfield


Veronica J. Konicki Ware


Christina O'Connor Palmer


Shirley A. Crowther Palmer


Doris M. Bruley Amherst


Marie C. Sullivan Palmer


Evelyn G. Hill Ware


Abigail L. Austin Palmer


Anne Cardozo


New York, N. Y.


September


1 Fred Demski Southbridge 1 Arthur L. Dowd, Jr. Springfield


1 Edward F. Sullivan, Jr. Springfield


2 Edward H. Bradway Monson 2 Raymond D. Chamberland Southbridge


2 Albert F. Lebida Belchertown


3 George B. Jackson Belchertown


4 Richard E. Fontaine Irene R. Charette Chicopee


Palmer


8 Ciifford A. Tiffany Palmer 9 Roger E. Halvorsen Palmer


9 Edward J. Pawlowski


Palmer


9 Ludwick Pilch Palmer


Nancy A. Evangelista


Springfield


Doris L. Johnson Palmer


9 John S. Skowyra Palmer Mary R. DeFoe Palmer


16 Bernard J. Griffin Palmer Lillian M. Shea Chicopee Belchertown


16 Felix S. Pikul Palmer


Mary J. Adzima


Rose A. Laperle


Springfield


Leila A. King


East Longmeadow


Roberta M. Fontaine Springfield Rita J. Barbeau Palmer


Stephanie J. Gryszowka


Palmer


Genevieve J. Sawicki


Palmer


Beverly A. Miller


Palmer


Helena E. Tiffany Amherst Helen E. Wegrzyn Sunnyside, L. I., N. Y.


Janice J. Jurczyk


Palmer


9 Chester J. Skomro Monson


20


DATE GROOM RESIDENCE BRIDE RESIDENCE


17 Americo Vaz


Ludlow


23 Angelo S. Rigazio


Springfield


24 Steven A. Korzec


West Warren


29 David A. Daggett


Stafford, Conn.


30 Felix A. Bryck


Burlington, Conn.


30 Earl P. Grotto


Palmer


30 Donald F. Reim West Warren


Genevieve C. Lemanski


Palmer Cecille L. Landry Springfield


Frances A. Golonka


Palmer


Dorothea J. McClosky


Stafford, Conn.


Mary F. Marciniec


Palmer


Wilhelmina I. Smart


Palmer


Evelyn H. Magiera


Palmer


October


2 Albert S. Frye, Jr. Palmer


4 Marcin B. Noga


Palmer


4 Joseph E. Raffles


Leominster


7 James W. Austin


Palmer


7 Stephen J. Gryszowka Palmer


7 Stanley A. Mondry Springfield


7 Chester G. Motyka Palmer


7 Paul R. Raymond Palmer


Dorothy M. Ackley


Monson


7 John W. Rourke


Palmer


Lauretta I. Provost


Ware


12 Richard J. Mc Grath


Palmer


Collina A. Reim


Palmer


14 Edward J. Gondek Warren Irene H. Kajka Palmer


14 Francis J. Riel Palmer


14 Joseph Sibik Ludlow


21 Edward F. Gilman Brimfield


21 Vincent P. Kerigan Palmer


21 Charles E. Loomis Rockville, Conn.


:21 Wayne R. Smith Palmer


22 Ohannes Varjabedian Palmer


23 James Theodore Palmer


28 Donald R. Beausoliel Ware


28 Joseph J. Dunay Stafford, Conn.


28 Marvin R. Kibbe Monson


Rosemarie Cavanangh


Palmer


Theresa Bobowiec Belchertown


Mary A. Paskell


Palmer


Barbara L. Moorehead Chicopee


Lucy A. Luongo


Springfield


Agnes B. Trzcienski


Palmer


Elsie V. Grandolski West Warren


Alice M. Nichols Palmer


Bernice T. Sakowski Palmer


Irene J. Goodreau Palmer


Barbara A. Johnson Palmer Nancy Cordner


Rockville, Conn.


Mae W. Merrill Ware


Agnes Kellerian


Palmer


Colista A. Stumbaugh Palmėr Constance G. Rivers Palmer Janet T. Kowalczyk Palmer


Gladys O. Naglack


Palmer


21


DATE GROOM RESIDENCE BRIDE RESIDENCE


50 Robert R. Kelley Palmer Jacqueline M. Breault Palmer Marie E. Shea West Warren


30 Argonne C. Mullen


West Warren


November


4 James W. Duffy Palmer


Gladys R. Blum


Hartford, Conn.


4 Edward F. Guzik Ware


4 Frank H. Kaczmarczyk


Palmer


6 Robert A. Bareiss Palmer


7 Winfred A. Orcutt Palmer


11 Robert B. Bigos Palmer


11 Chester V. Kowalczik


Palmer


11 Edward J. Krol Palmer


11 Stanley J. Zglobicki Ludlow


18 Charles S. Emerson Southbridge


18 Dempsey L. Stoneberger Palmer


22 Gabriel Antony Springfield


23 Arthur Janes Ludlow


23 Harold F. Chase Palmer Irene B. Sakowski Palmer


23 Frank Magada Ludlow


23 Sigmund J. Micek


Hardwick


23 Roland A. Rebello Palmer


23 Theodore Skomro Monson


25 Edward S. Skura Palmer Marguerite S. Leclerc Chicopee


27 Patrick John Quirk Palmer


Mary Rose Scanlon


Hartford, Conn.


27 John L. Sasur Palmer


Maxine J. Gaj


Agawam


December


2 William J. Dame Ware Constance M. Bouchie Palmer Alma T. Pelletier Monson


2 Herbert C. Miller Monson


9 Henry L. Gaudette Palmer


23 Ernest E. Artruc Wales 27 Thomas W. Cronkhite Bristol, Conn.


30 John F. Spence, Jr. Rockland


30 Edmund J. Stanton Ware


Emily Shepard Monson


Felicia Perry Monson


Imogene R. Bennett Monson


Elma P. Oakes Bristol, Conn.


Betty A. Cameron Palmer


Grace A. Felton


Palmer


Springfield


Frances H. Barone Palmer


Grace C. Pierce Dorchester


Demaris S. B. MacKay Barre Eveline T. Luba Chicopee


Genevieve S. Kogut No. Wilbraham


Mary E. Jusko Belchertown


Irene A. Tremblay


Southbridge


Yvette E. Befford Ware


Elaine E. Antony Springfield


Hazel R. Girouard Ware


Claire A. Papuga Palmer


Helen M. Weseliszyn Palmer


Claire E. Potvin Palmer


Irene C. Weseliszyn Palmer


2 Fred L. McDonald, Jr.


Palmer


Harriet E. Borkowski Palmer Helen A. Kwiatkowski


22


Deaths 1950


DATE NAME


YEARS


MONTHS DAYS


January


1 Louis Gancorz


38


4


14


2 Mary Lernat


65


3 Emma Briggs Maxwell


86


11


8


10 Louise Lyon


72


7


25


12 Lucy Russo


73


10


13


16 Earl F. Cordner


59


6


17 Effie M. Beals


66


23 Timothy J. Crimmins


73


4


13


February


6 Susan Lee


80


7


30


10 Carrie B. Phaneuf


76


12 Alice Porter Swanson


59


5


16


19 Melvina Leveillee


84


11


15


21 Edith Cornelia Farr


70


1


1


22 Bridget Mansfield


76


-


-


22 Chester Wozniakowski


72


25 Vernon Clinton Manley


80


10


13


26 John Winer


74


March


2 Mae Dougans


61


10


6


5 James F. Foley


22


-


7 James H. Fitzgerald


55


5


26


9 Thomas S. Monahan


67


2


14


12 William Battige


67


5


12


20 Agatha Borek


83


-


20 Louise Fleury


71


-


20 Pierre Ouimette


74


6


20


25 Edgar Gervais


81


5


28 Ella Laramee


70


7


12


29 Adeline P. Arnold


59


1


13


30 Michael McKelligett


89


31 Florian Walulek


54


10


28


April


1 William John Gillis


83


7


9


2 Grace Garrison


65


5


2


4 Hattie Webber


88


8


27


8 Alphonsus L. Boylan


86


14 Richard F. Donovan


72


11


18


14 Delia A. Shea


85


2


9


14 Joseph Wnuk


58


15 Frank Louis Barton


80


-


-


-


4


23


DATE NAME


YEARS


MONTHS


DAYS


16 Helen Miller


54


6


24


17 Linda Ann Gay


23 Mary Jane Liggett


88


24 Magdelena M. Starsiak


63


-


-


-


1


25 Della Louise Powers


76


6


14


30 Lillian Harrison


90


9


21


30 Stephen Orluk


52


May


2 Carrie May Coto


54


4


-


8 Glenn W. Lemon


2


8


20


9 John Lesniak


77


15 Agnes Lucas


74


-


-


-


-


19 Cecil V. Bassett


52


5


10


22 John A. Mietelski


58


-


-


24 Sophie Lorretta Kowalik


32


7


29


27 Benjamin F. Biron


89


June


4 Pauline Piechota


38


11


5


8 Albert George Tucker


76


6


11 Edward Walter Branford


59


6


1


12 Alice Clark Campbell


60


2


1


16 Eli Binns


74


-


23


19 George Alfred Branford


84


11


25


20 Matilda Maccabee


76


22


July


2 Alfred D. Becker


62


-


7 Sophia Porada


72


-


12 Sophie Motyka


81


-


-


-


14 Anna Fijal


58


22 Henry Heintz


75


5


21


24 Joseph Kolbusz


67


30 Ellen Leahy


73


1


7


August


14 Jennie Molleur


79


3


19


18 Joseph F. Emmons


60


5


22


20 Fisk Herbert Bacon


76


7


10


23 Marie A. Boylan


43


10


7


26 M. William Holden


68


9


19


Charles J. Marine


15


-


12


-


-


6


-


-


-


5


9 Thomas O'Connor


17 John R. Foster


55


-


-


13 Isador Roszko


65


-


25 Gary Francis Goodreau


24


DATE NAME


YEARS MONTHS DAYS


September


2 Gary Douglas Thresher


2


14


23


6 Charles Eugene Sawyer


58


5


8


6 Ross M. Sillman


57


5


18


12 Grace Mabel Miller


75


5


4


15 George Camerlin


68


10


6


21 Helen Harper


28


9


4


21 John W. Rys


65


-


-


24 Lucy E. Rich


66


5


20


26 Bartlomiey Puta


84


28 Dennis Connell


89


-


October


1 Frank Elberton Clough


55


4


15


2 Flora Clark


61


5


18


8 James Duggan


75


11


24


14 Ada Gertrude Pratt


86


8


15 Margaret J. Dowd


89


-


-


17 Clifton Henry Hobson


68


8


5


18


Bartholomew J. Sullivan


79


11


17


19 Celia Cadieux


75


5


19 Bridget Doherty


85


6


November


4 Anna E. Craig


86


9


29


7 Wojciech Daniel


61


11 John Felsentreger


77


15 Hattie May Naughton


65


5


24


21 Addie Hamilton


84


8


24


27 Sarah E. Hickey


63


11


24


29 Teresa Cronin


67


-


7


29


Nellie McCully Prouty


86


7


15


December


9 Doris Booth


28


5


10


9 Fred Booth


32


9 Richard N. Chouinard


24


-


-


-


-


9 Michael Palmero


19


5


28


19 Carrie Chisholm


69


1


20 Dominic Accorsi


83


21 John J. Gill


65


9


6


21 Anna Pelletier


72


8


6


22 Elizabeth Fitzgerald


57


24 Martin Michonski


67


26 Thomas Midura


74


28 Edward McKelligott


85


29 Agnes Slazak


52


-


-


-


-


-


-


15 Rudolph Orszulak


44


-


-


9 Shirley Mae Chouinard


21


25


1950 Town Clerk's Report


The following dog Licenses were issued during the year ending December 31, 1950:


Males 498


Females


104


Spayed Females 211


Kennel 10


* Free Licenses


Males


1


Females


1


Spayed Females


1


Total 825


Paid to Town Treasurer during 1950 $1,911.60


* for dogs whose owners were in the military or naval serv- ice.


The following Vital Statistics were received for record for the year ending December 31, 1950:


Number of births 330


Number of marriages 191


Number of deaths 127


JOHN T. BROWN


Town Clerk.


26


1950 Tax Collector's Report


ACCOUNT OF 1948


Outstanding January 1, 1950


$625.15


Interest and demands


29.13


$654.28


Faid Treasurer


357.76


Abatements


292.02


Added to tax titles


4.50


654.28


ACCOUNT OF 1949


Outstanding January 1, 1950


27,802.41


Additional Assessors' warrants to


be collected


289.72


Interest and demands


532.41


Motor vehicle excise taxes abated after payment


58.73


28,683.27


Paid Treasurer


27,407.17


Abatements


95.16


Added to tax titles


4.60


27,506.93


Outstanding December 31, 1950 1,176.34


ACCOUNT OF 1950


Assessors' warrants to be collected 468,754.38


Interest and demands 180.39


Poll tax abated after payment 2.00


Real estate taxes abated after payment


227.47


Motor vehicle excise taxes abated after payment 1,324.95


470,489.19


27


Paid Treasurer Abatements Added to tax titles


425,798.68 16,708.84 108.10


442,615.62


Outstanding December 31, 1950 27,873.57


FOX STREET SIDEWALK


Outstanding December 31, 1950


97.74


JOHN T. BROWN


Collector of Taxes


Auditor's 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.


28


Treasurer's Report


RECEIPTS


Balance on hand January 1, 1950,


$515,943.32


Taxes, 1948,


$328.63


Interest and Demands, 1948,


29.13


Taxes, 1949,


26,874.76


Interest and Demands, 1949, 532.41


Taxes, 1950,


425,618.29


Interest and Demands, 1950,


180.39


Withholding Tax Deductions,


30,637.10


Retirement Deductions,


5,715.12


Blue Cross Deductions, 982.70


Tax Title Payments,


11,385.33


Parking Meters Receipts,


12,054.74


Commonwealth of Massachusetts: Taxes and Reimbursements,


315,867.71


County of Hampden, Reimbursements, 13,566.05


All Other Sources,


33,036.75


876,809.11


$1,392,752.43


DISBURSEMENTS


Paid out on Selectmen's Warrants,


808,173.01


Balance on hand December 31, 1950,


$584,579.42


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, respectfully submit the following report for the year ending December 31, 1950:


Town Appropriations :


To be raised by Taxation


$651,487.60


To be taken from available funds (Voted)


46,615.00


1947 Overlay Deficit


156.00


State Parks and Reservations


899.64


State Audit


887.02


1949 State Parks Underestimate


290.23


1949 State Audit Underestimate


17.24


County Tax


21,430.74


Tuberculosis Hospital


494.56


1949 County Tax Underestimate


4,095.54


Overlay


22,989.76


$749,363.33


ESTIMATED RECEIPTS


Income Tax


$ 74,801.97


Corporation Taxes


87,922.74


Reimbursement, State-owned land


390.64


Old Age Tax (Meals)


2,305.48


Chapter 804, Acts of 1949


6,658.08


Motor Vehicle and Trailer Excise


42,500.00


Licenses


8,500.00


Fines


1,000.00


General Government


500.00


Protection of Persons and Property


200.00


Charities


6,000.00


Old Age Assistance


40,000.00


Veterans' Benefits


7,500.00


Schools


16,000.00


Recreation


100.00


Cemeteries


2,000.00


Interest on Taxes and Assessments


500.00


Total Estimated Receipts


$296,878.91


30


Overestimate of previous year


County Tuberculosis Hospital


36.22


To be taken from available funds (Voted)


46,615.00 7,500.00


Total Estimated Receipts and available funds


$351,030.13


Net amount to be raised by taxation


$398,333.20


Less 3,317 Polls a t$2.00 each


6,6€4.00


Total amount to be raised by taxation


on property


$391,699.20


Tax Rate $46.00 Per M


Assessed Valuation for 1950:


Personal Estate


$1,355,985.00


Buildings, exclusive of land


5,542,535.00


Land, exclusive of buildings


1,616,680.00


Total Valuation $8,515,200.00


All


Number of Persons assessed


Individuals


Others


Total


On Personal Estate


140


28


168


On Real Estate


2714


76


2790


On Both Personal and Real Estate


324


36


360


3318


Number of Live Stock Assessed:


Horses


41


Cows


477


Bulls


14


Heifers


102


Swine


81


Sheep


22


Fowl


3735


Goats


21


Number of Acres of Land Assessed


18,338


Number of Dwelling Houses assessed


1,720


RECAPITULATION OF MOTOR VEHICLE AND TRAILER EXCISE


Date of Commitment


Number


Valuation


Excise


March


27, 1950


172


$ 98,590.00


$4,247.84


April


20, 1950


316


147,090.00


6,310.87


April


29, 1950


398


143,270.00


6,310.96


May


8, 1950


399


126,520.00


5,587.29


May


15, 1950


402


119,300.00


5,268.46


Available funds


31


June


1, 1950


202


101,040.00


4,048.71


June


6, 1950


176


99,660.00


3,769.48


August


11,


1950


243


142,750.00


4,675.73


Sept.


25,


1950


510


210,730.00


7,691.51


Oct.


26,


1950


386


203,650.00


6,389.42


Nov.


10,


1950


370


173,040.00


4,978.41


Nov.


28,


1950


148


73,130.00


1,315.50


Nov.


30,


1950


79


Dealer Plates


7,900.00


Dec.


5,


1950


88


58,890.00


705.84


Dec.


12,


1950


65


55,390.00


520.92


Dec.


21, 1950


30


21,200.00


176.47


Dec.


28,


1950


28


30,310.00


233.46


Dec.


30,


1950


17


16,750.00


74.51


4029


$1,821,410.00


$70,205.38


Excise Tax Rate $44.16 Per M


Abatements granted on Motor Vehicle Excise Tax


1948 Levy


$ 188.02


1949 Levy


67.16


1950 Levy


$3534.09


Exemptions


1950 Levy


7400.00


Abatements granted on 1948 Levy


Poll Tax


$ 104.00


Abatements granted on 1949 Levy


Poll Tax


$ 28.00


Abatements granted on 1950 Levy


Poll Tax


$ 778.00


Personal


39.79


Real Estate


$4956.96


Tax Title Account abatements granted


$15,737.88


Respectfully submitted,


LUDWIK MARHELEWICZ


JOSEPH S. GILL


ALVIN C. RONDEAU


Board of Assessors


32


Report of Sealer of Weights and Measures


To the Board of Selectmen:


Following is a summary of inspections, tests and sealings made for the year ending December 31, 1950:


Platform, counter, personal,


computing and prescription


scales:


Adjusted 103


Sealed Not Sealed Condemned


253


3


2


Weights:


3


501


Liquid:


62


Automatic:


20


151


22


5


Linear:


31


Commodities:


Tested


Correct


Under


Over


2371


1856


250


265


Inspections:


4270


Respectfully submitted, ALBERT A. BOISSY, Sealer


Cemetery Commissioners' Report


To the Honorable Board of Selectmen and Citizens of Palmer:


The Annual Report of the Cemetery Commissioners for the year 1950 is hereby respectfully submitted:


Appropriations


$10,000.00


Expenditures


9,805.36


Balance


$ 194.64


Receipts


$3,823.91


Paid to R. L. McDonald, Treasurer


$3,823.91


363 Perpetual Care Funds


$900.00 Added in 1950


Making a Total of


$52,718.00


Respectfully submitted, GEORGE S. GAY, Chairman ROBERT C. BRAINERD WILLIAM R. FAULKNER Cemetery Commissioners By :- BERT L. BEERS, Clerk


茶奶茶


пензи ONIR


33


The New Wing Memorial Hospital, pictured on the opposite page, is located off Wright Avenue on the road from Shearers Corner to Three Rivers, on land donated to the Hospital Associ- ation by the Colorado Fuel & Iron Corporation and is now well along under construction. Expected to be ready for occupancy by early October of 1951, in spite of building delays occasioned by scarcities of material, this fifty-bed hospital will be equipped and outfitted with the latest developments in caring for the sick and will be a landmark of progress in Palmer and the surround- ing area.


Fred T. Eberhardt, formerly purchasing agent for the Me- morial Hospital at Manchester, Conn., is now the consultant engaged in procuring equipment for the new hospital, and will be its Business Administrator, with Miss Sadie A. Quinn as Superintendent of Nurses.


Theodore A. Norman is President of the Wing Memorial Hospital Association, Mrs. Hazel Hobson its Secretary, and Ever- ett Landen its Treasurer.


Andrew B. Rathbone is Chairman of the Board of Managers, whose membership includes T. A. Norman, A. G. LaMontagne, Earle A. Griswold, Steven Scudder, Dr. M. B. Hodskins, Everett Landen, Mrs. J. C. Dinwoodie, and E. Russell Sprague, Clerk.


34


Jury List - 1950


PRECINCT A-PALMER


John Aldrich


William Faulkner


Robert Pasco


Sandy L. Demaio


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


Adelard Henrichon


Kazimierz Lachowski


Louis Abbate


Eugene Mailman Edwin Dane


Harold S. Moss


Gordon Dean


James H. Rehley


Levi Cole Oliver Hebert Theodore L. Dupuis


Edwin Walker


Roscoe Smithies


Robert Dingman


William E. McGrath, Jr.


70 Squier St. 19 Rockview St. 35 Converse St. 8 Depot 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. 97 Pleasant St. 254 So. Main St. 28 Maple St. 39 Knox St. 17 Church St. 31 Converse St. 7 Converse St.


39 Converse St. 53 Central St. Conant St. 23 Park St. 51 Park St.


20 Grove St. 7 Grove St. Walnut St.


35


PRECINCT B-THORNDIKE


Stephen J. Kosmider


Edward Salamon


Ernest Tirrell


Martin M. Brosnan


High St.


Romeo Belisle


High St.


Frank Papuzenski


Main St. Main St.


Harry Sanford


Charles Bradley


John K. Mckenzie


Gustave Purda


Peter F. Warakomski


Stanley Soltis


Walter Sydla


Joseph Sakowski


Jerry Lamery


Francis Styspek


John F. Riley


22 Pine St. 115 Church St. Main St.


25 Commercial St. 35 Church St. 33 Church St. 22 Church St. 22 Harvey St. 188 High St.


PRECINCT C-THREE RIVERS


Stanley Wisnewski


Walter Kustwahn


Joseph Ammann


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 Boisy Walter Nawoj


Louis Rollet


Constantine Gralinski


Frank Rogers


Victor A. Fournier


Napoleon Laviolette


John Zabik Stanley Zuhosky


Main St. Pine St. Pleasant St. 12 Hobbs St.


7 Maple Terr. 21 Monat St. 54 Charles 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. 30 Anderson St. 98 Bourne St. 13 High St.


36


Kendrick McKee Arthur Magoni Anthony Misiazek


53 High St. 8 Maple Terr. 25 North St.


PRECINCT D-BONDSVILLE


Boleslaw Tobiasz


William Lemanski


Joseph Strycharz


George Murray


Anthony S. Piechota


William Sharratt


Harold Lamb


Aloyzie A. Zobka


Andrew Gula


Burton Rose


Frank Galanski


Melvin Fulton


Martin Kapinos


Wallace Wile


Emery St. High St. Main St.


Crawford St.


So. High St. Main St. Pine St.


Hill St. Main St. Pleasant St. 6 Griffin St. 69 So. Main St. 179 Main St. 107 Main St.


PETER F. WARAKOMSKI


HERBERT W. BISHOP


GEORGE B. CHENEY


Board of Selectmen


37


Report of the Board of Health


To the Board of Selectmen:


The Board of Health herewith submits its report for the year ending December 31, 1950:


TABLE NO. 1


Reportable Diseases:


Chicken Pox


2


Measles


46


Scarlet Fever


1


Pulmonary Tuberculosis


4


Dog Bite


12


Mumps


5


Poliomyelitis


1


Whooping Cough


11


82


.


TABLE NO. 2


Deaths reported during year:


Less than 1 year


2


2


4


5 - 10


"


0


0


0


10 - 20 "


1


0


1


20 - 30


1


0


1


30 - 40


2


0


2


40 50


2


0


2


50 60


"


10


5


15


60 - 70 "


11


10


21


70 - 80


16


10


26


80 -


90 "


9


9


18


Stillborn


4


3


7


60


39


99


Male


Female


Total


1 5 years


2


0


2


38


RECEIPTS


Licenses :


Ice Cream


$ 75.00


Pasteurization


40.00


Milk and Oleo


28.00


Bottling


40.00


Alcohol


7.00


Slaughtering


1.00


Undertakers


5.00


Camps and overnight cabins


3.00


Day Nursery and Kindergarten


1.00


TOTAL


$ 200.00


EXPENDITURES


Appropriations


$ 8700.00


Expenditures


7070.51


Balance unexpended


1629.49


Respectfully submitted,


WILLIAM J. BERNAT


JAMES J. KANE


RICHARD J. HUNT, M. D.


BOARD OF HEALTH


39


Report of Inspector of Animals


Palmer, Mass. December 31, 1950


To the Honorable Board of Selectmen Town of Palmer


Gentlemen:


The following is my report as Inspector of Animals for the period January 1st to November 1, 1950.


All inspections and investigations ordered by the Division of Livestock Disease Control were completed, and necessary reports have been filed with the Director of the above Depart- ment at 41 Tremont Street, Boston.


There were 31 visits made to examine, quarantine, 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 upon orders from the Director of Live- tock Disease Control.


One shipment of cattle was received in town from an out- of-state dealer. These animals were identified and released in accordance with existing regulations.


Respectfully submitted, JOSEPH L. MARCHELEWICZ


November 1st to December 31st


Palmer, Mass. December 31, 1950


To the Honorable Board of Selectmen


Town of Palmer


All inspections ordered by the Division of Livestock Disease Control have been completed, and the requirements of Section 19, Chapter 129 of the General Laws of Massachusetts have been complied with, and reports filed with the Director at 41 Tremont Street, Boston.


Respectfully submitted, GEORGE S. GAY


Report of Milk Inspector


Number of Milk Licenses issued for the year 1950:


Store Licenses


33


@ $.50


Oleomargarine Licenses


13


@


.50


Dealers' Licenses


14


a .50


ARTHUR A. RONDEAU, Inspector.


40


Report of Veteran's Service Center


To the Honorable Board of Selectmen:


Town of Palmer


I hereby submit the report of the Veterans' Benefits Depart- ment for the year 1950:


Cases handled 53


World War I


14


World War II 39


Palmer settled in other towns


5


State settled in Palmer


2


Cases closed in 1950


33


Active cases Dec. 31, 1950


20


FINANCIAL REPORT


Town Appropriation


$17,000.00


State Reimbursements


$9,408.05


Net cost to town


7,333.55


Balance


258.40


$17,000.00


Respectfully submitted,


EDWARD J. SALAMON


Veterans' Agent


To the Honorable Board of Selectmen: Town of Palmer


The annual report of the Veterans' Service Center for the year 1950 is hereby respectfully submitted:


During the past year many of our veterans and their depen- dents have availed themselves of the various benefits under the existing federal and state laws and of particular importance is the fact that 10 pension or compensation claims have success-




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.