Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1951, Part 2

Author:
Publication date: 1951
Publisher:
Number of Pages: 110


USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1951 > 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


Stefania F. Rogowski


Springfield


M. Gladys Sullivan Palmer


Lucille A. Lafave Palmer


Barbara S. Howard Chicopee


Victoria M. Szucki Palmer


Doris L. Rousseau Ware


W. Brookfield


30 Stanley A. Dymek Palmer


Florence T. Piantek Chicopee Falls


Frances B. Moore


Palmer


Irene R. Silberstein


No. Brookfield


July


2 Charles D. Holden Palmer


4 Paul Nahabedian Palmer


7 Herbert A. Reynolds Staffordville, Ct.


15 Robert N. Powell


Naval Base, So. Carolina


Winnie E. Adams Palmer


Doris S. Lenard Palmer 7 Liboria DiMaria Enfield Ct.


Julia J. Skaza Palmer


Shirley M. Bates Palmer


Lorraine R. Fitch Palmer


23 Mederic A. Bouthillier Palmer


23 Ernest L. Brothers Palmer


23 Leopold G. Leveillee Palmer 30 John F. Augustine Palmer 30 Arthur L. Dunbar


30 Philip S. Holmes Gardner


30 Wallace H. Worby Palmer


Marion L. Mack Palmer


Barbara J. Steele Palmer


Stephanie A. Smigiel Palmer Genevieve F. Wosik Palmer


Shirley J. Ibach Hartford, Ct.


Emily Korsak Springfield


19


DATE GROOM RESIDENCE BRIDE RESIDENCE


18 Raymond W. Hewitt Palmer


21 Frank Czech Monson


26 Saul Mindes Springfield


26 Robert M. Stearns Palmer


28 Edward P. Tworek, Jr. Ware


29 Mieczyslaw Halgas Thompsonville, Ct.


Winifred G. Fitch Palmer


Doris T. Messier Palmer


Sophie A. Ozrzut Ludlow


Norma M. Emmons Palmer


Hope F. Magee


Palmer


Catherine A. Borowiec


W. Warren


August


6 Gerald F. Dingman Palmer


8 Stanley A. Lak Ware


11 Ernest K. Appleby, Jr. Palmer


16 Walter A. Martell Palmer


18 John H. Roberts


Springfield


23 John M. Blomgren Wayland


25 Anthony C. Dymek, Jr.


Palmer


25 Charles A. Ramadon Palmer


26 Kenneth I. Johnson New Britain, Ct.


Augusta K. Davis Portland, Me. Millie J. Pascale Monson Marion L. Grammo Monson


Delphine T. Bator Palmer


Emelia R. Wilga Palmer


Rosalie T. Zisk Palmer


Jessie M. Irzyk Chicopee


M. Claire Paquette Palmer Mary T. O'Toole Hartford, Ct.


27 Jerome P. Curcio Mary A. Desimone Enfield, Ct. Springfield


September


1 John S. Sakowski Palmer


2 Donat J. Delisle


Hartford, Ct.


3 Joseph P. Mozden Palmer


3 Raymond R. Roberts Brimfield


8 Edwin J. Fila Palmer


8 Alexander S. Zahara Palmer


15 John G. Ormiston Cambridge


15 Alexander F. Trzcienski Palmer


17 William J. Doyle, Jr, Palmer 22 William R. Donovan Palmer


22 Joseph Urban Warren


23 Jack P. Hirschfelt


Ballinger, Texas


Harriet M. St. John Ware Lara E. Chase Brimfield


Mary A. Barone Palmer


Ruth E. Furey Palmer


Joan R. Belle Palmer


Marie A. Morin Palmer


Mary C. Lawlor Palmer


Sophie F. Kostek Hadley


Elizabeth A. Braskie Monson


Patricia A. Woodgate Monson Doris L. Mongeau Warren Lois E. Adams Palmer


20


DATE GROOM RESIDENCE BRIDE RESIDENCE


29 Frank Cuzzone Springfield


Bernice J. Gruszczynski


Palmer


29 Joseph J. Orluk Palmer Blanche A. Zobka Palmer


October


4 Edward J. Champagne Meriden, Ct.


4 Lawrence E. Tillson, Jr. Amherst 6 Stephen P. Niemiec Palmer 6 Winston L. Stred Palmer


13 Stanley A. Kowalczyk Palmer


26 Robert J. Wright Charlton


27 Joseph Jasiekiewicz Palmer 27 Stanley E. Lachowski Palmer


27 William A. Mclaughlin Palmer


28 Stanley P. Bernat Palmer


Irene T. Charney Meriden, Ct.


Helen J. Randall Palmer


Alice E. Baines No. Wilbraham Barbara A. Brothers Palmer Genevieve C. Borsa Springfield


Theresa G. Berthiaume Palmer Eva E. Auger Hardwick Helen M. Gadowski Springfield


Irene Beynor


Palmer


Jennie T. Gansor


Holyoke


November


3 Victor R. Girard Chicopee Falls


10 Alexander Ahmed Chicopee Falls


10 Antonio Silva Ludlow


12 James A. McQuaid Ware


12 Stanley A. Skaza Palmer


17 Robert F. Ahern New Britain, Ct.


17 Theodore W. Skowyra Brimfield


22 James F. Clifford Belchertown


22 Charles H. Page Palmer 22 Augustus A. Purda Palmer


24 Joseph J. Jacek Palmer


25 Charles F. Miller Palmer


Doris L. Leroux Palmer


Alice E. Gruszcynski Palmer


Mary A. Nowakowski Palmer


Anna B. Wielkiewicz Palmer Emilia R. Gula Palmer Alice M. Merseri Monson


Mary M. Carter Palmer


Helen L. Sienkiewicz Palmer


Arleen M. Dinelle Palmer


Janet M. McCann Palmer


Helen A. Wyzik Wilbraham 24 John Strycharz Chicopee


Sophie M. Jusko Belchertown


Virginia A. Gardner Palmer


December


1 Arthur A. Hebert, Jr. Palmer


1 Anthony J. Wegiel


Belchertown


Irene M. Gay Palmer


Sophie M. Sawicki


Palmer


21


DATE GROOM RESIDENCE BRIDE RESIDENCE


15 Ernest C. Carpenter Monson


16 John H. Collins Winthrop 22 Oliver A. Plant, Jr. Colrain


26 Louis A. Leroux Palmer 26 Frederick J. Tisdale, Jr. Palmer


27 Edward L. Marhelewicz Palmer


29 Chester A. Dolson, Jr.


Kingston, N. Y.


31 Delphis F. LaRoche Palmer


Beverly A. DuComb Palmer


Violet Coppage Ware


Glenna J. Shippee


Stamford, Vt.


Alice E. Laviolette Palmer


Christine L. Godek Chicopee


Geraldine E. Mercier Palmer


Lelia Barton Palmer


Doris L. Hilton Monson


Deaths 1951


DATE NAME


YEARS MONTHS DAYS


January


1 Anna B. Dudkiewicz


60


-


-


1 Martha Golas


72


-


-


13 Harry R. Griswold


19


17 Julia Laforest


83


10


6


22 Fred S. Potter


67


22 Florence H. Callahan


66


7


21


22 Rose Marie Stone


60


-


24 Anna K. Murdock


84


7


21


24 Katherine Murphy


56


8


20


30 Mary Gernon


73


5


15


February


6 Albert Gwozdz


6 Mary Louise Lauzon


57


11


3


8 Charles Marynieski


67


2


13


11 Francis William Gully


57


12 Anna Magiera


42


6


23


12 Laurie Beth Parker


13 John Kos


73


-


15 Hattie A. Phillips


68


10


12


16 Josephine K. Gully


63


-


-


March


6 Isrieal Brooks


83


11


9


14 Margaret Grace Henderson


69


2


10


-


-


12 Mabelle A. McVeigh


71


-


5


11


23 William Freeman Smith


60


9


26


-


86


22


DATE NAME


YEARS


MONTHS


DAYS


15 Mary Thomas


83


-


18


16 Helen C. Keyes


59


8


10


19 Joseph Krzynowek


95


-


22 Pauline Wadas


59


-


-


April


2 Bertha Ann Price


75


2


18


3 Morgan Brewster Hodskins


76


1


24


4 Albert Piskor


81


5 Caroline Slowick


77


8 Adam Daugiello


71


28


10 Patrick H. McKelligott


78


5


27


21 Andrew Lincoln Tolman


89


11


4


28 William F. Otis


65


7


8


30 George Roberts


82


-


May


3 Eldora Effa Johnson


81


10


18


3 Mary Loftus


87


-


-


9 Harrison Dockray


72


2


8


12 Adeline Beers


67


6


12


19 Katie Kopenas


62


-


-


-


30 Ernest Walter Fenton


51


26


June


4 John Paul Bogacz


55


1


24


4 James Diaz


67


1


21


8 Nelson Brothers


65


5


14


8 Alphonse Dulude, Sr.


78


4


1


10 Dorothea Olson


1


12 Artemise Beauregard


85


9


22


14 Archie L. Fisher


77


1


3


15 Antonina Frydryk


59


-


16 Eugenie Poitras


82


1


14


25 Jadwiga Sypek


51


-


-


26 Nellie Monat


78


10


-


29 Veronica Krzynowek


56


4


15


July


1 William Manning


78


11


3


2 Bernard Clifton Hoyle


51


10


15


6 Robert G. Brothers ·


26


10


1


10 Harold J. Richardson


45


8


20


-


- -


-


21 Anthony Pyrda


71


23


DATE NAME


YEARS


MONTHS DAYS


11 Nellie Louise Dorow


78


6


29


13 Anna H. McDonald


50


11


7


15 Joseph A. Cloutier


75


2


16. Walter Joseph Nowak


52


-


-


23 3 2


23 Linda B. Holbrook


71


-


-


27 Clara E. Holdridge


76


7


12


August


1 Georgia Pappas


92


2 Patrick J. Keyes


84


4


16


7 Sandra Magada


-


1


3


12 Louis Mayotte


64


5


24


16 Amelia Martin


74


1


2


24 Elizabeth Ann Ritchie


81


4


13


25 Margaret O'Donnell


57


5


-


-


September


1 Margaret T. Maloney


84


-


-


6 Boleslaw Baldyga


60


10


9 Thomas Raymond Hartnett


50


11


17


11 Charles H. Dowd


89


-


-


15 George Orville Tucker


62


4


30


28 Eva E. Thompson


55


7


13


October


4 Louis J. Brainerd


68


5


22


7 Agnes R. Rehley


70


9


1


10 Mary Trzcienski


58


-


-


11 Edwin Eugene Brooks


81


1


27


13 Harry Howard Coto


58


2


-


-


1


28


24 Cynthia Ellen Fresh


7


5


25 Helena Catherine O'Brien


53


2


28


30 Bessie Laird


82


29


November


8 Alario Bordoni


65


-


-


9 Andrew Stokosa


26


5


11


11 Charles A. Connors


69


5


11 Edith S. Swanson


38


8


2


-


19 Mary West


81


10


21 Clara Sedgwick French


69


8


-


25 Andrew Sznajder


74


28 Konstancya Klys


70


-


23 Steven Loux


24


DATE NAME


YEARS


MONTHS DAYS


12 Frank Duda


74


-


-


17 Barbara M. H. Brown


2


2


24 Mary J. Lyman


67


6


4


30 Emma Gay


64


2


20


December


3 Paul Godin


72


11


23


5 George Snyder


59


9


17


14 Ellen McGilp


91


8


-


18 Apolonia Bigos


63


-


-


31 Howard B. King


70


4


-


25


1951 Town Clerk's Report


The following dog licenses were issued during the year ending December 31, 1951:


Males


534


Females


113


Spayed Females


229


Kennel 11


* Free Licenses:


Males


2


Females


2


Spayed Females


5


Total 896


Paid to Town Treasurer during 1951


$2,063.60


* for dogs whose owners were in the military or naval service.


The following Vital Statistics were received for record for the year ending December 31, 1951:


Number of births 325


Number of marriages


133


Number of deaths


110


JOHN T. BROWN


Town Clerk


26


1951 Tax Collector's Report


ACCOUNT OF 1949


Outstanding January 1, 1951


$1,176.34


Interest and demands


76.47


1,252.81


Paid Treasurer


968.67


Abatements


100.60


1,069.27


Outstanding December 31, 1951


183.54


ACCOUNT OF 1950


Outstanding January 1, 1951


27,873.57


Additional Assessors' warrants to be collected


187.77


Interest and demands


539.40


Motor vehicle excise taxes abated after payment


61.60


28,662.34


Paid Treasurer


27,352.75


Abatements


235.79


27,588.54


Outstanding December 31, 1951


1,073.80


ACCOUNT OF 1951


Outstanding January 1, 1951 460,228.99 Interest and demands 264.32


Poll taxes abated after payment


6.00


Motor vehicle excise taxes abated after payment 739.45


461,238.76


27


Paid Treasurer Abatements Added to tax titles


420,930.48 17,318.34 94.60


438,343.42


Outstanding December 31, 1951 22,895.34


FOX STREET SIDEWALK


Outstanding December 31, 1951


97.74


JOHN T. BROWN


Collector of Taxes


Cemetery Commissioners' Report


To the Honorable Board of Selectmen and Citizens of Palmer:


The Annual Report of the Cemetery Commissioners for the year 1951 is hereby respectfully submitted:


Appropriations


$11,500.00


Expenditures


11,492.83


Balance


$ 7.17


Receipts


3,695.47


Paid to R. L. McDonald, Town Treasurer


3,695.47


368 Perpetual Care Funds


$800.00 Added in 1951


Making a Total of


$53,518.00


Respectfully submitted,


GEORGE S. GAY, Chairman


ROBERT C. BRAINERD


WILLIAM R. FAULKNER


Cemetery Commissioners


By :- BERT L. BEERS, Clerk


28


Treasurer's Report


RECEIPTS


Balance on hand January 1, 1951,


$584,579.42


Taxes, 1949,


$892.20


Interest and Demands, 1949,


76.47


Taxes, 1950,


26,813.35


Interest and Demands, 1950,


539.40


Taxes, 1951,


420,666.16


Interest and Demands, 1951,


264.32


Withholding Tax Deductions,


41,504.60


Retirement Deductions,


6,712.33


Blue Cross Deductions,


1,090.14


Parking Meter Receipts,


13,094.43


Commonwealth of Massachusetts;


Taxes and Reimbursements,


334,640.29


County of Hampden, Reimbursements,


10,539.89


All Other Sources,


47,772.50


904,606.08


$1,489,185.50


DISBURSEMENTS


Paid out on Selectmen's Warrants,


$866,102.91


Balance on hand December 31, 1951,


$623,082.59


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, 1951.


Town Appropriations:


To be raised by taxation


$679.365.27


To be taken from available funds


(Voted)


61,811.24


State Parks and Reservations


1,382.78


1950 State Park Underestimate


290.61


State Audit


789.74


County Tax


20,726.16


Tuberculosis Hospital


700.29


1950 Tuberculosis Hospital Underestimate


114.39


Overlay


23,625.34


$788,805.82


ESTIMATED RECEIPTS


Income Tax


$ 69,153.79


Corporation Tax


73,784.26


Reimbursement, State-owned land


420.03


Old Age Tax (Meals)


2,287.77


Motor Vehicle and Trailer Excise


58,000.00


Licenses


10,000.00


Fines


1,000.00


Special Assessments


2,000.00


Protection of Persons and Property


500.00


Charities


8,000.00


Old Age Assistance


45,000.00


Veterans' Benefits


7,500.00


Schools


16,000.00


Recreation


85.00


Cemeteries


3,500.00


Interest on Taxes and Assessments


500.00


Total Estimated Receipts


$297,730.85


30


1950 County Tax Overestimate 3,407.99 To be taken from available funds (Voted) 61,811.24


Available Funds


45,000.00


Total Estimated Receipts and Available Funds $407,950.08


Net amount to be raised by taxation


$380,855.74


Less 3,331 Polls at $2.00 each 6,662.00


Total amount to be raised by taxation


$374,193.74 on property


Tax Rate $43.00 Per M


Assessed Valuation for 1951:


Personal Property


$ 1,379,015.00


Buildings, exclusive of land


5,697,135.00


Land, exclusive of buildings


1,626,030.00


Total Valuation


$ 8,702,180.00


Number of Live Stock Assessed


Horses


29


Cows


466


Bulls


13


Heifers


106


Swine


41


Sheep


11


Fowl


3175


Goats


17


Number of Acres of land assessed


18,338


Number of Dwelling Houses assessed


1,778


RECAPITULATION OF COMMITMENTS 1951 MOTOR VEHICLE AND TRAILER EXCISE


Date of Commitment


Number


Valuation


Excise


April


28


117


$ 63,810.00


$ 2,989.78


April


30


133


81,800.00


3,832.58


May


1


467


230,560.00


10,716.96


May


8


100


67,480.00


2,810.85


May


23


489


219,450.00


9,964.40


May


28


300


97,680.00


4,577.05


June


6


399


146,570.00


6,867.69


June


11


392


141,190.00


6,353.19


31


Aug.


22


469


206,780.00


8,524.76


Oct.


5


245


106,990.00


3,943.89


Nov.


19


297


119,630.00


5,172.60


Nov.


26


236


139,530.00


3,294.79


Dec.


15


172


99,380.00


1,723.21


Dec ..


19


84 Dealer's Plates


8,400.00


3,900


$ 1,720,850.00


$ 79,171.75


Excise Tax Rate $46.85 Per M


Abatements granted on Motor Vehicle Excise Tax


1950 Levy


$179.19


1951 Levy


3420.20


Exemptions 1951 Levy


7100.00


Abatements granted on 1949 Tax Levy


Poll Tax


$


50.00


Personal Tax


50.60


Abatements granted on 1950 Tax Levy


Poll Tax


$


52.00


Real Estate


4.60


Abatements granted on 1951 Tax Levy


Poll Tax


$ 1,034.00


Real Estate


$ 5,764.14


Tax Title Account, abatement granted $5,245.96


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, 1951:


Adjusted Sealed Not Sealed Condemned


Platform, counter,


personal, computing


scales :


87


251


6


0


Avoirdupois, metric


and apothecary:


21


563


0


0


Liquid capacity


measures:


61


0


Automatic measuring


27


171


30


2


Linear measures:


33


0


Commodity measures:


3246


Correct 2493


Under 303


450


Total inspections: 4538


Total tests: 165


Respectfully submitted,


ALBERT A. BOISSY, Sealer of Weights and Measures


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.


devices


Tested


Over


33


Jury List - 1951


PRECINCT A-PALMER


William Doyle Francis Blair


Arthur E. Sullivan


James Rathbone


Maurice E. Healey


Russell C. Thornquist


John F. Kostolecki


Fred Fell


George Bilodeau


Fred. W. Thompson, Jr.


Charles Doherty


Adelard Henrichon


Kazimierz Lachowski


Eugene Mailman


Edwin Dane


Harold S. Moss


James H. Rehley


Levi Cole


Oliver Hebert


Theodore L. Dupuis


Roscoe Smithies


Robert Dingman


Wm. E. McGrath, Jr.


George Magoni Alfred E. Goodhind


John W. Carlson


John J. Donahue, Jr.


Peter T. Ditto Henry P. Holden


Harold E. Curtin


Joseph F. Salamon Peter E. Pappas Eugene S. Tyburski Marshall Clark William F. Griswold Robert C. Brainerd


Purlin E. Shearer


Donald B. Holbrook


William F. Foot Frederick C. Rathbone


Pine St. Pleasant St. Park St. Central St. 19 Maple St. Thorndike St. 21 Church St. 17 Converse St. 33 Shaw St. Park St. Rockview St. 97 Pleasant St. 254 So. Main St. 39 Knox St. 17 Church St. 31 Converse St. 39 Converse St. 53 Central St. Conant St. 23 Park St. . 20 Grove St. 7 Grove St. Walnut St.


31 Converse St. 23 Brown St. 27 Brown St. 25 Knox St. Calkins Road 20 Foster St. 10 Foster St. 4 Highland St. 36 Central St. 44 Thorndike St. Pinney St. 53 Park St. 20 Brown St. 575 No. Main St. 90 Thorndike St. 68 Squier St. 2 Woodland St.


34


PRECINCT B-THORNDIKE


Ernest Tirrell


Martin M. Brosnan


Frank Papuzenski


Main St. High St. Main St.


Charles Bradley


Main St.


Peter F. Warakomski


Stanley Soltis


12 Hobbs St. 25 Commercial St. 35 Church St. 33 Church St.


Walter Sydla


Joseph Sakowski


Jerry Lamery


22 Church St. 22 Harvey St.


Francis Styspek


John F. Riley


188 High St. 139 Main St.


Joseph R. Bernier


29 River St.


Stanley Matera


Teddy W. Slozak


Stanley S. Opielowski


John Wielgus


Edward A. Reynolds


30 Harvey St. 21 Pleasant St. 4 River St. 6 Pleasant St. 47 High St.


PRECINCT C-THREE RIVERS


Walter Rudnick


Alfred Ziegler


Michael Szwed


Peter Topor


Floyd Roman


William Sullivan


Louis Rollet


Constantine Gralinski


Frank Rogers


Victor A. Fournier


Napoleon Laviolette


John Zabik


Stanley Zuhosky


Anthony Misiaszek


Albert J. Fisher


Robert Cole


Joseph E. Phillibotte


Edward P. Roman


George Rebello


Henry Bengle


Stewart I. Swain


Howard E. McLean


Stanley B. Skutnik


Kendrick McKee


Baptist Hill Baptist Hill Belchertown St. Main St. Bourne St. Bourne St.


Lariviere St. Main St. Ruggles St. Maple Terr. 20 Anderson St. 98 Bourne St. 13 High St. 25 North St. 25 Belanger St. 17 Anderson Ave. 41 Bourne St. 42 Bourne St. Coache St. 26 Charles St. 5 Front St. 35 Front St. 6 High St. 53 High St.


Stanley Wilga


35


Frank W. Sawicki Joseph S. Kozik William E. Halley


Walter J. Światlowski


Roger O. Grenier Maurice J. Wring Oliver J. LaCroix


15 Kelley St. 42 Palmer St. 25 Monat St. 32 North St.


29 Belanger St. 134 Main St. 107 Main St.


PRECINCT D-BONDSVILLE


Anthony S. Piechota


William Sharratt


Harold Lamb


Aloyzie A. Zobka


Andrew Gula


Burton Rose


· Pleasant St. 6 Griffin St. 107 Main St.


Wallace Wile


Andrew Krawiec


Joseph J. Kieltyka


Burton P. Rose


George J. Girouard


William P. Shea


Edward S. Wostena


101 Main St. Palmer St. 22 Pleasant St. 36 State St. 53 So. Main St. 65 Griffin St.


HERBERT W. BISHOP


GEORGE B. CHENEY PETER F. WARAKOMSKI


Board of Selectmen


So. High St. Main St. Pine St. Hill St. Main St.


Frank Galanski


36


Report of the Board of Health


The Board of Health submits its Annual Report for the year ending December 31, 1951:


Reportable Diseases:


Chicken Pox


13


Dog Bite


11


Measles


2


Mumps


20


Scarlet Fever


2


Pulmonary Tuberculosis


4


Whooping Cough


21


Undulant Fever


1


Deaths reported during year:


1


1


Male


Female


Total


Stillborn


2


2


4


Less than 1 yr.


1


1


2


5 - 10 "


0


0


0


10 - 20 "


0


0


0


20 - 30


1


0


1


30 - 40 "


0


1


1


40 - 50


2


2


4


50 - 60


8


9


17


60 - 70


"


8


11


19


70 - 80


"


12


9


21


80 - 90


"


9


10


19


90 - 95


1


1


2


44


47


91


Licenses issued:


Ice Cream Pastuerization


$ 70.00


30.00


Milk and Oleo


49.00


1 5 yrs.


0


1


1


.


37


Bottling


40.00


Alcohol


8.00


Slaughtering


2.00


Undertakers


9.00


Camps and Overnight Cabins


2.00


Kindergarten


2.00


TOTAL


$ 212.00


EXPENDITURES


Appropriation


$ 8000.00


Expended


7998.69


Unexpended Balance


1.31


Respectfully submitted,


WILLIAM J. BERNAT


JAMES J. KANE


RICHARD J. HUNT, M. D.


BOARD OF HEALTH


38


Report of Inspector of Animals


Palmer, Mass. December 31, 1951


To the Honorable Board of Selectmen Town of Palmer


Gentlemen:


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.


This requires inspection of all farm animals in the Town.


There were 40 visits made to examine, and quarantine dogs known to have bitten persons. None showed symptoms of Rabies and all were released after 14 days.


Respectfully submitted, GEORGE S. GAY


Report of Milk Inspector


Palmer, Mass. December 31, 1951


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 Dec. 31, 1951:


I have granted the following Permits and Licenses.


65 Milk Licenses @ $.50 32.50


29 Oleomargarine Licenses @


$.50 14.50


Respectfully submitted,


FRANK J. SWIATLOWSKI Milk Inspector


39


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 1951:


Cases handled 40


World War I


11


World War II 29


Palmer settled in other towns 4


Cases closed in 1951


22


Active cases Dec. 31, 1951


18


FINANCIAL REPORT


Town Appropriation


$18,000.00


State Reimbursements


$6,737.19


Net Cost to Town


9,210.70


Balance


2,052.11


$18,000.00


Respectfully submitted,


EDWARD J. SALAMON Veterans' Agent


January 2, 1952


To the Honorable Board of Selectmen: Town of Palmer


The Annual Report of the Veterans' Service Center for the year 1951 is hereby respectfully submitted:


The Veterans' Service Center, serving all veterans and their dependents residing in the Town of Palmer, has furnished infor- mation, advice, and assistance to 916 persons who have contacted this office in the past year. During the same period, a total of 515 telephone calls were made or received in matters pertaining to veterans' problems. The Center has assisted 18 applicants


40


with their claims for compensation or pensions, and nine of this total which already have been awarded represent an income to the recipients of approximately $5,600 annually. Two applicants have been denied, and seven are in process of adjudication by the Veterans Administration.


The following is a list of the more important services as ren- dered in the past year.


398 Photostats made


53 Insurance renewals or conversions


22 Education applications


21 Hospitalization applications


18 Dental & Medical Out-patient applications


12 Discharges recorded


18 Pension or Compensation claims


10 Burial Allowance applications


24 Notary Public service


45 Disability verifications


67 Letters for veterans


521 Miscellaneous services


Registration of young men for the draft which was handled by the Director of Veterans' Services prior to April of this year is now taken care of by the Local Board #84 located at 381 Main Street in Palmer, which serves the entire eastern portion of Hampden County.


FINANCIAL REPORT


Town Appropriation


$1,850.00


Expenditures 1,827.11


Balance


22.89


Respectfully submitted, EDWARD J. SALAMON Director of Veterans' Services


Report of Inspector of Slaughtering


To the Board of Health and Citizens of Palmer:


I respectfully submit my annual report for the year ending Dec. 31, 1951:


I have made the following inspections:


35 Hogs


1 Beef


36 Inspections


Respectfully submitted, FRANK J. SWIATLOWSKI Inspector of Slaughtering


41


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 1951 is hereby respectfully submitted:


Aided in this Town


No. of Cases


No. of Persons


Account of:


Town Infirmary


14


23


Amount $6,895.41


In Homes, Private Families


and Institutions


31


81


6,357.50


For Other Cities and Towns


For State


8


52


1,665.25


By Other Cities and Towns


6


23


2,194.38


Disability Assistance


3


3


266.33


RECEIPTS


Appropriations :


Support of Poor and General Administration


$20,300.00


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


Town Infirmary Receipts


$21,956.00 888.38


Reimbursements:


From Cities and Towns


1,051.73


From State


1,809.74


From Individuals


140.00


Total Reimbursements


$ 3,001.47


Total Receipts


$25,845.85


-


-


42


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


293.92


Town Infirmary Expenses


7,495.41


Outside Poor-(Palmer Settled Cases- Aided Direct) 6,357.50


State Cases-(Cases Without Settlement)


1,665.25


For Other Cities and Towns-(Cases Settled in Other Cities and Towns-Aided in Palmer) -


By Other Cities and Towns-(Palmer Settled


Cases-Aided in Other Cities and Towns)


2,194.38


Disability Assistance


266.33


Total Expenses $19,928.79


NET COST OF CHARITIES


Total Expenses $19,928.79


Less Total Overlay 2,027.21


Less Receipts of Town Infirmary 2,571.37


Less Outstanding Bills 421.75


Less Reimbursements-State and


Other Cities and Towns 1,178.48


6,198.81


Net Cost $13,729.98


Overlay from Support of Poor and General Administration 2,027.21


Total Overlay


$ 2,027.21


43


REPORT OF THE TOWN INFIRMARY


RECEIPTS


Board


2,507.37


Sale of Produce


14.00


Lease of Land


50.00


Total Receipts


$ 2,571.37


Disbursements :


Paid Treasurer


$ 888.38


Balance Paid Treasurer (Direct)


1,682.99


Total Disbursements $ 2,571.37


Inventory


$ 3,450.00


Number of Inmates Registered during the year 23


Largest number at one time


21


Number of Inmates December 31, 1951


9


NET COST OF TOWN INFIRMARY


Total Expenses-Town Infirmary


$7,495.41


Less Receipts 2,571.37


Net Cost $4,924.04


Respectfully submitted,


OSCAR LAVIOLETTE, Chairman


GEORGE E. CALLAHAN


JOHN K. MCKENZIE


Board of Public Welfare


By :- WILLIAM C. DALY, Agent


44


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 1951 is hereby respectfully sub- mitted:


Number of Cases 16


Number of Persons 41


RECEIPTS


Town Appropriation, Aid and General Expenses $8,500.00


Balance on hand, U. S. Grants for


Aid, January 1, 1951 5,405.71


Received during the year, U. S. Grants for Aid 5,044.46


Balance on hand, U. S. Grants for


Administration, January 1, 1951 403.89


Received during the year, U. S. Grants for Administration 524.42


Reimbursements from State


3,487.14


Total Receipts $23,365.62


EXPENDITURES


Cash, from U. S. Grants for Aid $2,640.25


Cash, from Town Appropriation for Aid 7,444.92


Total Cash Expenditures for Aid


$10,085.17


45


Administrative Expenses from Town Appropriation $ 65.00


Expenses from U. S. Grants for Administration 571.34




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.