Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1952, Part 2

Author:
Publication date: 1952
Publisher:
Number of Pages: 118


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.