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.