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.