USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1952 > 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
19 George A. Tetreault, Jr. Palmer
26 John M. Drelich Suffield, Ct.
26 Remo A. Garbin Springfield
26 Stanley J. Kapinos Palmer
May
2 George L. Dewey Palmer
3 John H. Dodge Palmer
3 Leonard W. Hooton Holyoke 3 Joseph P. Kazemekas
Hardwick
3 Rudolph P. Sekula Warren
5 Stanley J. Kostka Palmer
10 John B. Kupiec Ludlow
10 Walter Obertz Palmer
17 Archie T. Fournier Palmer
17 Thaddeus W. Nowak
Palmer
17 Louis Siegel Palmer
21 Edward F. Tomaszewski Bridgeport, Ct.
24 John R. Knapp Palmer
28 George L. Reed Brookfield
29 Walter K. Gilman Palmer
30 Harold A. Blackwood, Jr. Palmer
30 Edward J. Tenczar, Jr. Palmer
Connie L. Gallagher Springfield
Edna F. Chase Monson
Helen R. Barney
Springfield
Genevieve M. Lotus Springfield Shirley M. Miller Brimfield
Vivian I. Anderson
Tisbury
Leona S. Kozlik
Palmer
Joyce E. Lapierre Ware
Jeannette M. Philibotte
Palmer
Stephanie E. Misiaszek Springfield
Elaine C. Graveline
Palmer
Helen M. Carey
Springfield
Myrtle F. Kenyon Palmer
Marian A. Pratt Palmer
Barbara L. Bishop Palmer
Sophie H. Dranka
Palmer
Helen M. Wawro Palmer
Thelma L. LaPolice Ware
Victoria J. Dojka Palmer
Arline Krzanowski
Easthampton
Lena Nichols Palmer
Gloria C. MacKay Barre
Anita J. Anair Ware
June M. Timms
Palmer
Glenna A. Hadley Bellows Falls, Vt.
Elizabeth A. Killmeyer Palmer Marion E. Drennan Ludlow
Louise A. Girouard West Springfield
Jeannette L. Legare
Ware
19
DATE GROOM RESIDENCE BRIDE RESIDENCE
30 Joseph T. Zarenko Teaneck, N. J.
31 Eugene F. Papineau Palmer 31 John J. Shea Belchertown
Adella V. Palka
Palmer
Mary A. Flint Palmer
Arlene T. Sullivan Palmer
June
7 Norman J. Buehler Palmer
11 Joseph A. Cardinale
Springfield 14 John L. Aniskiewicz Palmer 14 John S. Karczmarczyk Palmer
14 Stanley C. Marcinkiewicz Palmer
17 Birge L. Dayton Rocky Hill, Ct.
21 Oliver A. Beauregard
Palmer
21 Stephen M. Kajka Palmer
21 Ralph E. Moynahan Wilbraham
21 John Pereira Ludlow
23 Norman L. Chambers Palmer
28 Harold G. Bailey Palmer
28 Raymond E. Chouinard Palmer 28 Leo N. Befford Ware
28 Arthur O. Deslongchamps Palmer
28 John P. Jasinski Holyoke Nellie E. Karaniewski Palmer
28 Paul A. Madigan Ware Janice T. Barbeau Palmer
28 Edward Pardo Palmer Irene E. Hewitt Palmer
28 John M. Wegiel Palmer Orita M. Holcomb Palmer
30 Charles F. Evasius Palmer Doris E. Evasius Ware
July
2 Leonard F. Howlett Holland Claire P. Steppe Concord, Va. 5 Maurice Cook Hardwick Marion R. Murphy Ware
5 Walter Santos Palmer Jeannette L. Vertefeuille Palmer
5 Earl R. Smith Ware Eileen M. Moore Palmer
12 Edward J. Kwalek Palmer
Alice A. Garceau Palmer
Ruby E. Boynton Springfield
Helen A. Stepien Springfield Ardra M. Cavanaugh Palmer
Frances G. Spagnolo
Springfield Isabelle M. Almond Palmer
Gloria M. Letendre
Southbridge
Stella M. Such
Chicopee
Evelyn M. Kozlik
Palmer
Phyllis T. Kokoszka Palmer
Ella M. Blair Palmer
Therese A. Russo
West Springfield
Edith M. Lattell
Palmer
Catherine L. Barber
West Warren
Virginia M. Bushey
Ware
Anita L. Ciesla Southbridge
20
DATE GROOM RESIDENCE BRIDE RESIDENCE
15 James W. Sullivan Palmer
19 Norman C. Arventos Monson
19 Kenneth C. Giles Bucksport, Me.
19 Charles H. Thomas Palmer 19 Lee W. Sanderson Hardwick Louise E. Martel Hardwick Mary E. Golden Springfield
24 Fred J. Lavertue
Berwick, Me.
26 Gordon E. Douty Palmer
26 James M. Murphy Palmer
27 Elmer Anderson Palmer
31 Scott C. Marquardt Milwaukee, Wis.
August
2 Leonard J. Allen Monson
2 Harold F. Lamb, Jr. Palmer
12 Daniel H. Gertler Hardwick 16 Eugene M. Cauto Springfield
22 Anthony P. Angelini Monson
26 Peter M. Pluta Palmer
30 Francis K. Minahan Springfield®
30 Henry F. Satkowski Stafford, Ct.
September
1 Arthur C. Butcher Palmer
1 Boleslaw J. Tobiasz
Palmer
6 Peter W. Duda Palmer
6 Robert F. Shea Palmer
7 Lawrence L. Barker
Springfield
8 George Nicholas Palmer
13 Kenneth H. Mullen Palmer
13 William D. Amprimo Stafford Springs, Ct.
13 Paul P. Blum
Syracuse, N. Y.
13 Edward J. Swiderski
Palmer
Ernestine L. Thibeault Skowhegan, Me.
Rosaline A. Beauregard
Palmer
Marion E. Payne
Palmer
Palmer
Virginia F. Brooks Palmer
Priscilla A. Moore Monson
Margaret R. Sullivan Palmer Fay A. Hislop Belchertown
Barbara A. Byoreck Palmer
Geraldine P. Cambo Palmer Lorraine J. Archambault Ware Hannah Charles Hardwick
Martha M. Meadows
Springfield
Joan E. Poncin Cedar Rapids, Ia.
Josephine J. Cyranowski
Springfield
Barbara A. Pfisterer
Springfield
Katherine R. Dombroski
Palmer
Estelle L. Dansereau Ware Marie L. Manuell Springfield
Alicia L. Sliski Ware Mildred Juanita Posey Palmer Ellen M. Pappas Palmer
Celia Cameron Holden
Therese M. Phaneuf Monson
Ann M. Sullivan
Palmer
Frances J. Thompson
Syracuse, N. Y.
Jane T. Galica
Chicopee
21
DATE GROOM RESIDENCE BRIDE RESIDENCE
20 Stanley J. Jamrog Palmer
20 Frank W. Kulig Palmer
20 Roland P. Laviolette
Palmer
22 Chester C. Lizak Monson
22 Norman J. Powloka
Ware
27 Edward J. Coughlin West Springfield
27 Gerald J. Shields Monson
Ruth A. Mastalerz Palmer
Marjorie R. Gainley Ware
Diane J. Hare Ware
Rita M. Folger Palmer
Betty J. Reed Boston
Jacqueline M. Legee
Northwood Narrows, N. H.
Lorraine A. Dupuis Palmer
October
1 George F. Kendall Wales
4 Walter J. Mastalerz
Palmer
4 Rudolph J. Zerdecki Palmer
5 William H. Fenton, Jr. Palmer
11 Burton P. Baird Northbridge
11 Frederick Kapinos Chicopee
11 Warren A. F. Lindgren Worcester
11 Stanley F. Machnik Chicopee
16 Robert D. Willis Palmer
22 Roger E. Morin Warren 25 Anastazy A. Bastek Palmer
25 Robert D. Harrington
Hamburg, N. Y.
25 Raymond B. Maxwell
Palmer
25 Leonard H. Poirier Brimfield
November 8 Clarence W. Major, Jr. Palmer
8 Maurice W. Bergeron Chicopee
11 Francis R. Ford Palmer
15 Joseph J. Boyko Palmer
15 Earl McKee Palmer
15 John A. Palacko Stafford Springs, Ct.
15 William S. Patsun
Somers, Ct.
Jeanette T. Parent Wales
Anna M. Orluk
Palmer
Alice R. Pietras Chicopee
Florence M. Carew Monson
Augusta H. Wiegersma Sutton
T. Lorraine Chudy
Palmer
Linnea H. Carlson
Palmer
Lorraine M. Kivior
Palmer
Pauline LaMotte
Willimantic, Ct.
Shirley A. Calkins
Palmer
Sophie M. Kostreba
Palmer
Jane E. Wood
Palmer
Ann L. Kretschmar
Palmer
Dorothy A. Christiansen Palmer
Pearl D. Dubay
Ware
Tarsylla H. Lengowski Palmer
Helen J. Dojka Palmer
Jane A. Mettig Ware
Lydia L. Witkowski Palmer
Ruth M. Mann Palmer
Rita E. Drew Palmer
22
DATE GROOM RESIDENCE BRIDE
RESIDENCE
15 Earl F. Schultz Monson Sophie A. Szlosek
Palmer
22 Iwan Chopyk
Palmer
Irene Tarasenko Palmer
27 Lewis H. Brown Brimfield Mary C. Swain
27 Daniel Krewski Palmer
Constance M. Palmer
Springfield
Claire B. Sorel
Ware
December
13 Richard G. Buell
Palmer
Andra H. Dormer Chicopee
24 Byron E. Wood, Jr. Ware
Mildred C. Brugman
Dorchester
26 Irving A. Fornier
Mabel C. Kalish
Springfield
West Springfield
29 Ernest W. Morris Albany, N. Y.
Daisy J. Child
Palmer
Deaths 1952
DATE NAME
YEARS MONTHS DAYS
January
2 Katheryn A. Dragon
62
4
12
4 Sarah Kennedy
80
25
19 Chester H. Bradway
20
8
19 Nora E. Pendergast
96
20 John L. O'Brien
73
4
6
28 Lawrence F. Riel
4
15
February
1 Robert H. Blair
78
-
1 Mary Garvey
79
3
8
5 Alice Hillman
72
5
9
7 Arshag Kellerian
72
-
23
12 Bernard J. Costa
38
-
13 Lena Butcher
30
16 Anna Stolar
59
4
18
18 Mabel A. Dinwoodie
66
9
21
18 Joseph S. Kosmider
70
-
-
18 Wladslaw P. Palka
55
-
9
23 Celina C. LaCroix
81
-
29 Edmund W. Nolan
83
7
10
?9 Ruth St. Clair
49
3
1
-
-
-
-
Palmer
29 John E. Charbonneau Palmer
23
DATE NAME
YEARS MONTHS DAYS
March
1 Josephine Lejman
65
4 John B. Pratt
61
6
28
5 Charles F. Dingman
66
11
4
7 Alice O. McFarland
97
-
23
8 Ethel M. Kenyon
54
3
12
12 Pearl L. Ferguson
82
14 Donald J. Olson
-
-
2
17 Anna Dinelle
49
11
16
17 Flora E. Hitchcock
94
8
23
17 William T. Parks
83
10
19
17 Mary Raffy
82
-
-
-
-
-
-
25 Frederick C. Thompson
80
-
17
April
1 B. Anna Murphy
77
2
7
3 Edith E. Higgins
48
2
14
8 Anne E. Birmingham
68
6
28
12 Carlton Wyman
57
10
9
13 Albert Bugno
65
-
15
15 John Cichon
86
8
4
17 Lois M. Crowley
60
2
24
18 Andrew J. Merceri
45
3
18 Georgiana H. Packard
87
-
-
22 Mary Kane
75
11
-
-
-
29 Arthur J. Plante
69
3
22
29 Micheline A. Zisk
3
May
3 Christine A. Elliott
-
7
3 Joseph Mica
about 90
-
13 Warren C. Mundell
78
9
15
13 Zofia Pyrda
68
-
-
15 Raymond E. Barton
49
5
22
17 Leonard J. Martin
18
6
17
21 Robin L. West
70
1
3
22 J. William Rourke, Sr.
60
4
27
25 Sarah Fenton
82
5
10
º1 Susie Ellsworth
85
-
-
-
23 Marie Comstock
99
25
25 Rose A. Desforges
90
20 Antoine Nephew
73
23 Edna Adams
82
-
24
DATE NAME
YEARS MONTHS DAYS
June
1 Anna E. McGrath
65
8
11
2 Maxima Barber
55
9
8
4 Adelard J. Dubois
65
4
1
5 John H. Proctor
82
-
-
14 Anna A. Tolman
82
10
13
19 Alice I. Kibbe
57
10
6
20
- Mildred Carey
35
11
6
23
Catherine Shea
89
11
-
-
26 Ellen M. Hope
97
2
27
26 Charles N. Marsh
60
2
21
July
1 Veronica Fortier
86
-
-
4 Samuel Belanger
69
4 Peter J. Byczenski
73
-
-
6 Julian J. Baldyga, Jr.
16
6
#10 4 5
9 Louis Swierat
79
-
-
10 Minnie Bedford
69
4
22
15 William F. Lockhart
62
5
18 Ada E. Bacon
59
10
26
18 Donald K. Olson
-
-
10
22 Ernest Boucher
78
10
24
24 Bolac S. Kulig
36
6
2
August
1 Barry E. Heintz
3
26
2 Charles Stepan
69
2
-
-
-
2
21 Ronald P. Forcier
1
10
7
24 Elizabeth Pychewicz
15
9
25
31 Gregory D. Milligan
-
September
3 John F. Disley
59
3
27
5 Edward Bleau
63
13
10 Ludwik Marchelewicz
64
1
10
12 Eva Pratt
60
-
-
13 Mary Zilewicz
69
-
-
15 Julia T. Lynch
60
-
-
21 Joseph Szczepanek
70
-
-
-
6 Madeline E. Young
38
11
16 Augustus Riel
74
-
-
11 Michael Konieczny
84
-
-
14 Mary Houle
1
4
21 Wincenty S. Wyrobek
57
25
DATE NAME
YEARS
MONTHS
DAYS
23 Alleen Fuller
70
9
23
44
3
-
-
-
-
October
2 Joseph A. Slowick
78
-
-
4 Frank O'Connor
87
2
8
8 Frederick J. Freeman
52
7
20
8 Frank S. Keith
73
4
13
15 Anthony J. Levidge
74
-
5
15 James N. Wood
79
1
10
17 Gladys M. Bouvier
55
18 Delphis Dupont
84
-
19 Matilda Wenzel
73
3
25
24 John H. Bryans
83
1
18
25 Jacob Tenczar
77
5
-
November
6 Joel N. Melton
18
10
23
8 Veronica Czepiel
69
-
--
8 Josephine Miller
35
6
23
10 Charles S. Thayer
79
2
S
12 Michael Mega
76
11
16
14 Nellie Brothers
86
8
-
14 Bernice L. Royce
81
11
25
15 Lottie Moore
92
7
15
17 Frank L. Naylor
61
-
-
23 Catherine Hinchey
84
-
-
29 Osias J. Gravel
77
7
-
30 Leo Darche
69
30 Katherine Kopacz
63
-
December
7 Jozef Kapinos
79
-
-
9 Pauline Diaz
70
3
16
9 Mary Szczygiel
62
-
10 Archie T. Kenyon
54
9
9
11 Oscar J. Tryon
77
5
12
22 Raymond R. Brown
47
1
-
23 Helen Matthieu
24 Elmer J. Thomas
53
3
26 Karolina Pelczarski
74
-
-
26
DATE NAME
YEARS
MONTHS
DAYS
23 Mary Healey
91
8
-
23 Oscar J. Paquette
50
7
14
25 Frederick R. Keller
20
10
8
26 Marie A. Rivers
75
8
28
27 Roberta H. Chalue
34
1
2
27 Grace M. Bryans
73
3
26
27
1952 Town Clerk's Report
The following dog licenses were issued during the year ending December 31, 1952:
Males
525
Females
112
Spayed Females
219
Kennel 14
Free Licenses:
Males
1
Females
1
Spayed Females
2
Total 874
Paid to Town Treasurer during 1952 $2,044.00
* 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, 1952:
Number of births 352
Number of marriages 151
Number of deaths
148
JOHN T. BROWN
Town Clerk
28
1952 Tax Collector's Report
ACCOUNT OF 1949
Outstanding January 1, 1952
$183.54
Interest and demands
1.02
Poll tax paid after abatement
2.00
Paid Treasurer
7.02
Outstanding December 31, 1952
$179.54
ACCOUNT OF 1950
Outstanding January 1, 1952
1,073.80
Interest and demands 53.54
1,127.34
Paid Treasurer
844.72
Outstanding December 31, 1952
282.62
ACCOUNT OF 1951
Outstanding January 1, 1952
22,895.34
Additional Assessors' warrants to
be collected
2,325.43
Interest and demands
418.05
Motor vehicle excise taxes
abated after payment
87.68
25,726.50
Paid Treasurer
23,452.16
Abatements
1,303.96
24,756.12
Outstanding December 31, 1952
970.38
ACCOUNT OF 1952
Assessors' warrants to be collected 491,736.96
Interest and demands 276.44
Poll tax abated after payment 2.00
$ 186.56
29
Personal property taxes abated after payment 250.70
Real estate taxes abated after payment
256.22
Motor vehicle excise taxes abated after payment
791.43
493,313.75
Paid Treasurer
445,549.55
Abatements
19,247.01
Added to tax titles
101.20
464,897.76
Outstanding December 31, 1952
28,415.99
FOX STREET SIDEWALK
Outstanding December 31, 1952
97.74
JOHN T. BROWN
Collector of Taxes
30
Cemetery Commissioners' Report
To the Honorable Board of Selectmen and the Citizens of Palmer
The Annual Report of the Cemetery Commissioners for the year 1952 is hereby respectfully submitted:
Appropriations $13,600.00 Expenditures 13,540.17
Balance 59.83
Receipts
$3,283.73
Paid to R. L. McDonald, Town Treasurer $3,283.73
380 Perpetual Care Funds
$1,800.00 added in 1952
Making a Total of
$55,318.00
Respectfully submitted,
GEORGE S. GAY, Chairman
ROBERT C. BRAINERD
WILLIAM F. FAULKNER
Cemetery Commissioners
By :- BERT L. BEERS, Clerk
31
Treasurer's Report
RECEIPTS
Balance on hand January 1, 1952,
$623,082.53
Taxes, 1949
$6.00
Interest and Demands, 1949,
1.02
Taxes, 1950,
791.18
Interest and Demands, 1950,
53.54
Taxes, 1951,
23,034.11
Interest and Demands, 1951,
418.05
Taxes, 1952,
445,273.11
Interest and Demands, 1952,
276.44
Withholding Tax Deductions,
50,733.30
Retirement Deductions,
7,558.32
Blue Cross Deductions,
1,694.10
Parking Meters Receipts,
12,877.10
Commonwealth of Massachusetts:
Taxes and Reimbursements,
361,393.55
County of Hampden,
Reimbursements,
13,159.79
All Other Sources,
48,609.79
$965,879.40
$1,588,961.99
DISBURSEMENTS
Paid out on Selectmen's Warrants,
$967,103.28
Balance on hand December 31, 1952,
$621,858.71
ROBERT L. McDONALD
Town Treasurer
32
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, 1952.
Town Appropriations:
To be raised by taxation
$751,539.66
To be taken from available funds
(voted)
89,150.00
State Parks and Reservations
1,377.72
State Audit
972.77
County Tax
19,752.27
Tuberculosis Hospital 2,042.67
1951 Tuberculosis Hospital Underestimate 677.41
Overlay 25,458.12
$890,970.62
ESTIMATED RECEIPTS
Income Tax
$70,459.16
Corporation Tax
73,784.26
Reimbursement, State owned Ld
412.28
Old Age Tax (Meals)
2,206.13
Motor Vehicle Excise Tax
65,000.00
Licenses
9,000.00
Fines
1,000.00
Special Assessments
1,500.00
Protection of Persons & Prop.
500.00
Charities
6,500.00
Old Age Assistance
45,000.00
Veterans' Benefits
6,500.00
Schools
19,000.00
Cemeteries
3,000.00
Interest on Taxes and Assessments
600.00
Total Estimated Receipts
$304,461.83
33
1951 County Tax Overestimate
1,988.18
1951 State Parks Overestimate
265.18
To be taken from available Funds
Voted June 11, 1951
$18,000.00
Voted Feb. 11, 1952
71,150.00
Voted Feb. 11, 1952
80,000.00
169,150.00
Total Estimated Receipts and Available Funds
$475,865.19
Net amount to be raised by taxation
$415,105.43
Less 3308 Polls at $2.00 each
6,616.00
Total amount to be raised by taxation on property $408,489.43
Tax Rate $46.00 per M
Assessed Valuation for 1952
PERSONAL PROPERTY
Stock in Trade
$207,535.00
Machinery
989,060.00
Live Stock
48,295.00
All Other
138,550.00
Total Personal
$1,383,440.00
REAL ESTATE
Land, exclusive of Buildings
$1,643,850.00
Bldgs, exclusive of Land
5,852,915.00
Total Real Estate
$7,496,765.00
TOTAL VALUATION
$8,880,205.00
Number of Live Stock assessed
Horses
26
Cows
466
Bulls
12
Heifers
121
Steers
21
Swine
75
Sheep
14
Fowl
2670
Goats
12
34
Number of acres of land
18,338
Number of dwelling houses
1,830
RECAPITULATION OF COMMITMENTS OF 1952 MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation
Excise
April
25
149
$ 87,060.00
$ 4,200.78
June
19
581
205,350.00
9,906.91
June
20
389
156,300.00
7,534.53
July
18
213
73,470.00
3,505.10
August
1
894
406,710.00
18,923.45
Sept.
8
458
240,080.00
8,926.03
Nov.
24
328
97,190.00
4,528.72
Nov.
25
276
138,800.00
5,438.57
Nov.
26
129
63,610.00
1,771.70
Dec.
24
73
Dealer's Plates
7,300.00
Dec.
27
126
75,510.00
2,430.20
Dec.
31
105
56,420.00
1,989.54
3,721
$1,600,500.00
$76,455.53
Excise Tax Rate $48.25 Per M
Abatements granted on Motor Vehicle Excise Tax
1951 Levy
$ 1,287.96
1952 Levy
10,483.88
Abatements granted on 1951 Levy
Poll Tax
$16.00
Abatements granted on 1952 Levy
Poll Tax
$1,064.00
Personal
339.02
Real Estate
7,360.11
Tax Title Account, Abatement Granted
$5,245.96
The Assessors' Department was saddened by the death of Lud- wik Marhelewicz, who died on September 10th, 1952, after serving on the Board for fourteen years. He was a splendid person and one with whom the Assessors' Department was proud to be associated over a period of years.
Respectfully submitted, JOSEPH S. GILL
ALVIN C. RONDEAU
Board of Assessors
35
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, 1952:
Adjusted Sealed Not Sealed Condemned
Platform, counter,
personal, spring,
computing, etc.
66
240
3
0
Avoirdupois, metric
and apothecary 50
562
0
0
Liquid capacity
measures
50
Automatic measuring
devices
11
182
30
1
Linear measures 33
Tested
Correct
Under
Over
Trial weighings and
measurements of
commodities for sale
2631
2140
230
261
Total inspections: 2223
Total tests : 322
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
0
36
Jury List - 1952
PRECINCT A-PALMER
Adelard Henrichon
Kazimierz Lachowski
Eugene Mailman
Edwin Dane
Levi Cole
Oliver Hebert
Theodore L. Dupuis
Roscoe Smithies
Robert Dingman
Alfred E. Goodhind
John W. Carlson
Peter T. Ditto
Henry P. Holden
Peter E. Pappas
Marshall Clark
William F. Griswold
Robert C. Brainerd
Purlin E. Shearer
Donald B. Holbrook
William F. Foot
Frederick C. Rathbone
Romeo Lenard
Nathan A. Sheldon
Thomas W. Haley
Hugo W. Kuehl
Steven Scudder
Frederick L. Sherman, Sr.
Raymond L. Hemphill
Carl G. Carlson
Oscar Halvorsen Leslie R. Keith
Lawrence E. Santucci Harold E. Calkins Stanley L. Metcalf
Leopold Santucci Augustus Newman Patrick J. Dalton Harry Benedetti Harry E. Griswold
97 Pleasant St. 254 So. Main St. 39 Knox St. 17 Church St. 53 Central St. Conant St. 23 Park St. 20 Grove St. 7 Grove St. 23 Brown St. 27 Brown St. Calkins Road 20 Foster St. 36 Central St. Pinney St. 53 Park St. 20 Brown St. 575 No. Main St. 90 Thorndike St. 68 Squier St. 2 Woodland St. 39 Central St. 33 Chestnut St. 11 Foster St. 12 Knox St. Longview Rd. Longview Rd. 1 Allen St. Baptist Hill St. Boston Road Brainerd St. 54 Breckenridge St. Breckenridge St. 15 Brown St. Calkins Rd. 44 Central St. 93 Central St. Conant St. 27 Dublin St.
37
PRECINCT B-THORNDIKE
Stanley Soltis Walter Sydla
Joseph Sakowski Jerry Lamery
Francis Styspek
John F. Riley
Stanley Wilga
Stanley Matera
Teddy W. Slozak
Stanley S. Opielowski
John Wielgus Wilfred A. Bonneville
George L. Reynolds
Howard W. Moore
Francis J. Longtine
Stanley J. Salamon
Stanley G. Wilk
Stanley J. Matera
25 Commercial St. 35 Church St. 33 Church St. 22 Church St. 22 Harvey St. 188 High St. 139 Main St. 30 Harvey St. 21 Pleasant St. 4 River St. 6 Pleasant St. 16 Church St. 41 Church St. 58 Church St. 67 Church St. 113 Church St. 76 Commercial St. 36 Harvey St.
PRECINCT C-THREE RIVERS
John Zabik
Stanley Zuhosky
Edward P. Roman
George Rebello
Henry Bengle Stewart I. Swain
Howard E. McLean
Stanley B. Skutnik
Frank W. Sawicki
Joseph S. Kozik William E. Halley
Walter J. Swiatlowski
Roger O. Grenier
Oliver J. LaCroix
Alexander F. Trczienski
Willard H. Clough
Dan Sammon Aime E. Poulin
Joseph P. Golas
Alexander Harper Milton S. Kokoszka John A. Skowronek Alexander Bobowiec Ernest V. Lundquist
98 Bourne St. 13 High St. 42 Bourne St. Coache St.
26 Charles St. 5 Front St. 35 Front St. 6 High St. 15 Kelley St. 42 Palmer St. 25 Monat St. 32 North St. 29 Belanger St. 107 Main St. 11 Anderson St. 21 Anderson St.
28 Anderson St. 15 Belanger St. 1 Belchertown St. 13 Belchertown St. Chudy Street 112 Belchertown St. 52 Bourne St. 25 Main St.
38
Wilfred J. Tenczar Stanley J. Klaus
Alcide T. Poitras
Harry J. Suprenant Robert E. Geer William McKee Peter Lizak
96 Bourne St. 5 Palmer St. 15 High St. 72 Charles St. 43 High St. 44 South St. Chudy St.
PRECINCT D-BONDSVILLE
Frank Galanski
Andrew Krawiec
Joseph J. Kieltyka
George J. Girouard
William P. Shea
Edward S. Wostena
Frank E. Stolarz Stanley A. Krawiec Joseph J. Klaus
Stanley P. Wadas
Stanley J. Styspeck
Robert C. Hayes
Paul Sweetman
6 Griffin St. 101 Main St. Palmer St. 36 State St.
53 So. Main St. 65 Griffin St. 6 Crest St. 101 Main St. 5 Crest St. 131 Main St. 131 High St. 16 Hill St. Main St.
GEORGE B. CHENEY
PETER F. WARAKOMSKI
HERBERT W. BISHOP
Board of Selectmen
39
Report of the Board of Health
The Board of Health submits its Annual Report for the year ending December 31, 1952:
Reportable Diseases :
Chicken Pox
43
Dog Bite
7
German measles
5
Measles
313
Mumps
46
Scarlet fever
2
Whooping cough
8
Tuberculosis
2
Spotted fever
1
Deaths reported during year:
Male
Female
Total
Stillborn
Less than 1 yr.
1 - 5 yrs.
10 - 20 "
5
5
20 - 30 "
1
1
30 - 40 "
1
3
4
40 - 50 "
4
3
7
50 - 60 "
9
9
18
60 - 70 "
11
11
22
70 - 80
18
10
28
80 - 90 "
6
6
12
90 - 95 "
1
5
6
Licenses issued:
Ice Cream Pasteurization
$ 75.00
20.00
Milk and Oleo
55.00
4
12
5
3
8
1
1
8
40
Bottling
40.00
Alcohol
6.00
Slaughtering
2.00
Undertakers
7.00
Camp and overnight cabins
3.00
Kindergarten and Day Nursery
3.00
TOTAL RECEIPTS
$211.00
EXPENDITURES
Appropriation
$9,340.00
Expended
8,340.40
Unexpended balance
$ 999.60
Respectfully submitted,
JAMES J. KANE
RICHARD J. HUNT, M. D.
WILLIAM J. BERNAT
BOARD OF HEALTH
41
Report of Inspector of Animals
Palmer, Mass. December 31, 1952
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 also were 44 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, 1952
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, 1952:
I have granted the following Permits and Licenses.
56 Milk and Cream Store Licenses @
.50
28.00
22 Milk and Cream Vehicle Licenses @
.50 11.00
32 Oleomargarine Licenses
.50 16.00
55.00
Respectfully submitted, FRANK J. ŚWIATLOWSKI Milk Inspector
42
Report of Veteran's Service Center
To the Honorable Board of Selectmen Town of Palmer
The annual report of the Veterans' Service Center for the year 1952 is hereby respectfully submitted:
During the past year, 37 servicemen reported to the Center as discharged or separated from the Armed Forces of the United States. Each veteran was informed in detail about the benefits which their services entitles them to, and all possible assistance was rendered in filing applications and claims as the individual case required.
A total of 1047 Contacts were made at the office regarding the various problems of the veterans and their departments. Com- pensation and Pension claims filed through the Center totaled 23 of which 7 were awarded by the Veterans Administration, 4 denied and 12 awaiting action or as yet not reported. The claims awarded represent an annual income to the recipients of approx- imately $7640.
The opening of the Holyoke Soldier's Home in April of this year has fulfilled a long sought need for the medical care of vet- erans in the western part of the state.
A few of the more important services rendered are as fol- lows:
660 Photostats made
70 Insurance applications
62 Disability requests
44 Dental & Medical Out-patient application
37 Education applications
26
Discharges recorded
23 Pension or Compensation claims
37 Hospitalization applications
83 Letters for veterans
52 Mustering Out Applications
553 Miscellaneous services
FINANCIAL REPORT
Appropriation to the Veterans
Service Center $1950.00
·
43
Expenditures
1889.79
Balance
$ 60.21 Respectfully submitted, EDWARD J. SALAMON Director of Veterans' Services
To the Honorable Board of Selectmen:
Town of Palmer
I hereby submit the report of the Veterans' Benefits Depart- ment for the year 1952:
Cases handled 55
World War I 10
World War II 42
Korean 1
Chap. 753 1
War Allowance 1
Cases closed in 1952
38
Active cases Dec. 31, 1952 17
FINANCIAL REPORT
Town Appropriation $18,757.00
State Reimbursements
$8,469.69
Net Cost To Town
9,809.63
Balance 477.68
$18,757.00
Respectfully submitted, EDWARD J. SALAMON
Veterans' Agent
Report of Inspector of Slaughtering
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.