USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1953 > 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
Lillian M. Comfort Palmer
19
DATE GROOM RESIDENCE BRIDE RESIDENCE
June
6 Edward J. Baldyga Palmer
6 Donald W. Ellithorpe Ludlow
6 Robert E. Mumford Palmer
3 Edwin H. Sanders
Southbridge
6 Victor Santos Ludlow
6 Stanley B. Skutnik Palmer
6 Henry S. Zajac Palmer
7 Edwin F. Szczepanik
Warren
12 Kenneth S. Clark Palmer
13 Rudolph B. Wilk Palmer
18 Alexander R. Sicilia Hartford, Ct.
19 Richard L. McDonald Palmer
20 Wilbur Cole Palmer
20 John F. Hine
Stafford Springs, Ct.
22 Robert C. Kirk Springfield
26 James J. Wright Palmer
27 Normand R. Charette Chicopee
27 Albert J. Phillipo Southborough
27 Norman E. Wilson West Brookfield
27 Louis M. Marcinek Palmer
Nancy J. Lachut Ware
Ellen M. Howe
Palmer
Eleanor M. Keroack Palmer
Lillian R. Cormier Palmer
Joyce A. Mikna Palmer
Doris E. Pellerin Ware
Stephanie B. Baldyga Warren
Dorothy M. Gurski Palmer
Pearl L. Lamb Palmer
Shirley A. Whitman Warren
Frances Brown Springfield
Shirley A. Fundahn Palmer
Dorothy H. Whitney Warren
Regina I. Bessette
Rockville, Ct.
Evelyn L. Kondret Springfield Eva E. Bressette Palmer
Janet B. Dulude Palmer
Phyllis R. Jarosz Palmer
Esther M. Iadisernia Palmer
Elizabeth B. Starzyk Palmer
July
1 Joseph H. Zulkiewicz Ware
2 John E. Mckinney
Los Angeles, Cal.
3 Frank Zisk Palmer
4 Charles A. Johnston
Worcester
4 James R. Longtine Palmer
4 William K. Morrison, Jr. Palmer
4 Fred Ziwot Springfield
4 Frank E. Smola Palmer
10 Leroy C. King Monson
13 John M. Trzeciak Palmer
Leona S. Ziemba Warren
Bertha E. Wheary Springfield
Mary A. McCabe Sturbridge
Rosalina M. Santos Palmer
Marilyn J. Harbour Ware
Elizabeth L. Zabik Palmer
Lillian J. Gill Palmer
Helen T. Niemiec Springfield
Blanche M. Pierce Palmer
Matilda T. Perkins Springfield
20
DATE GROOM RESIDENCE BRIDE RESIDENCE
17 Ralph M. Sellers Baligee, Ala.
18 Joseph G. DaSilva Ludlow
24 Edward Woods Newport, R. I.
25 Mitchell A. Godek Palmer
25 Joseph J. Gondek Palmer
Barbara H. Stevens Charlton
Ozina Lambert Palmer
Marion E. Connor Palmer
Barbara A. Randall Palmer
Rose A. Goszkowiec
Springfield
25 Norman J. Lane Palmer Mary A. Bacis South Hadley
25 Stephen S. Muniec Palmer Shirley M. Short Spencer
30 Leonard Grover Holliston
Eleanor R. Gargan Ashland
August
1 Robert McKee Palmer
8 Stephen N. Hopkins Bethel, Ct.
16 Donald L. Holland
Peace Dale, R. I.
19 Rubin Shafran Helene L. Hast
North Franklin, Ct.
20 George E. Clark Palmer
21 Leo H. Hubert Spencer
22 Rudolph J. Kusek Palmer Janet Hopkins Monson
29 Lauren E. Floyd Palmer
29 Richard L. Metcalf
Springfield
29 Philip R. Smith Palmer
Marie C. Antone Greenfield
September
5 Donald C. Beers Palmer Jacqueline D. MacCarthy
5 Bernard J. Mackay Springfield
5 Michael S. Szanderowski
Ethel I. Paine Monson
Palmer
5 Edmund Trzcinski Palmer
5 Chester J. Zisk Palmer
7 Wilfrid L. Dulude Palmer
7 Albert A. Perrah
Springfield
7 Kenneth C. Roberge Palmer
12 Edward F. Wilk Palmer
12 Martin F. Zahara Palmer
19 Robert J. Coache Palmer
Estelle D. Legare Ware
Helen E. Devanski Warren
Leona L. Potvin Springfield
Rita Y. Tetreault
Springfield
Dorothy A. Drawec Palmer
Kathleen M. Sukup
Stafford, Ct.
Rosemary G. Smith Palmer
Lucille A. Morris
Palmer
Anita L. Godbout Ware
Dorothy E. Joynes
Newtown, Ct.
Dorothy May Springfield
Willimantic, Ct.
Marion E. Dorn Palmer
Leah L. Lyons Spencer
Genevieve M. Gay Palmer
Sophie D. Dusza Palmer
Quincy Gloria N. Speciale Springfield
21
DATE GROOM RESIDENCE BRIDE RESIDENCE
19 Thomas H. Mix Deerfield, O.
25 Merwin N. Tober
Springfield
26 Edward A. Skwirz Holyoke
27 William C. Griswold East Longmeadow
Barbara J. Barrett
Palmer
Rae N. Westdal
Bloomfield, Ct.
Regina J. Mastalerz
Palmer
Louise A. Sabot
East Longmeadow
October
2 Lionel R. Rivers Palmer
3 Edmund J. Frydryk Palmer
3 Edward P. Kostreba Palmer
6 Thomas L. Santucci Palmer
9 Odysseus Nicoloulias Springfield
10 Arthur J. Berthiaume Palmer
10 Norman S. Loftus Belchertown
10 Kendrick McKee Palmer
10 John G. Picking Monson
10 Edward J. Polanski Ware
13 Timothy J. Morrow Patricia J. Mitchell
Springfield
17 Eugene A. Caouette Palmer
17 Harold F. Smith Palmer
24 Paul F. Biron, Jr. Sturbridge 17 Joseph J. Karcz Palmer
Springfield
Yvette I. Beauregard Ware
Marjorie A. Keith Palmer
Ruth M. Lusty Palmer
Veronica E. Maslar Westfield
November
7 Thaddeus F. Mastalerz Palmer
7 Arthur G. Renaud Woonsocket, R. I.
10 Richard J. Melbourne East Longmeadow
14 Neil M. McDonald Palmer
17 David S. Tracht Warren
21 Robert Conner Ware
21 Zygmont Nowak Ware
Helena P. Banek
Springfield
Jane P. Gardner
Cumberland, R. I.
Charlotte A. Williamson Springfield
Leona B. Johnson Monson
Doris E. Lynch Roxanna, Del. Marion I. Guimond Ware
Isabelle M. Nowak New Braintree Jean A. Rogers Glendale, Calif.
21 Joseph A. Pardo, Jr.
Palmer
Janina Osypka Palmer Mildred T. Wysmutek Palmer
Ardis M. Kenyon Monson
Rosemarie Gendron Wilbraham Mary Bouffides Palmer
Jean L. McDonald Southbridge
Constance M. Socha Belchertown
Jeanne C. DeMaio Palmer
Dolores M. Boyd Monson
Irene H. Szlosek Palmer
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
21 Metzie J. Sieracki Springfield
21 Oscar J. Tremblay Palmer
21 Robert B. West
Rockville, Ct.
23 Frank S. Pobieglo Palmer
26 Norbert P. Fauteux Palmer Elizabeth A. Coulter Palmer
Mary A. Lusty Palmer
Mary A. Bleau Palmer
Am M. Slowick Palmer
26 Edward F. Strempek Julia T. Milewski Palmer
Chicopee
30 John Nagy Cleveland, Ohio
Mary E. Denette Holyoke
December
4 Harold V. Dennis, Jr. Palmer
5 Waldemar N. Fritz Monson
5 Arthur H. Parker Palmer
6 Phillip Berman Palmer
6 Stanley R. Mastalerz
Palmer
12 Ellsworth A. Church Palmer
12 William W. Nicoll, Jr.
Ludlow
19 David R. Wilson
Ludlow
Elizabeth A. Sibley Palmer
Beatrice E. Philibotte Palmer
Elsie K. Langer Palmer
Marie M. Beauregard Palmer
26 John C. Tobin
Monson
Patricia A. Kanozek Palmer
Shirley I. Schofield Palmer
Grace P. Oviatt Springfield
Blanche Winer Palmer
Jeannette L. Gathro Palmer
Sybil A. Robinson Palmer
Margaret A. Silliker Palmer
Palmer
24 James H. Murray
26 Rene A. Piche Ware
Jennie T. Szpis Palmer
Merilda R. Tremblay Palmer Bernice H. Staniszewski Palmer
Elizabeth J. Witkos Hardwick
26 Philip R. LaBossiere Palmer
26 Euclide A. Labrecque Belchertown
26 John W. Nadolski Palmer
23
Deaths 1953
DATE NAME
YEARS MONTHS DAYS
January
1 Nettie Haynes
5 Elsie A. Marcy
81
5
24
7 Hattie L. Royce
76
10
23
8 Treffle J. LaPalm
60
11 Rosanna Harnois
85
13 Ellen Harrington
91
0
18
13 Charles H. Smith
68
1
1
15 Thilda Ross
88
--
-
28 Joseph P. Goodreau
64
9
18
29 William H. Laird
87
-
-
February
1 Addie M. Ezekiel
80
2
25
7 Marie R. Woisard
92
11
27
9 Mary Ridz
71
10 James A. Gavin
72
4
5
11 James Cuddy
74
11
7
11 Andzyj Ridz
80
-
13 Lars G. Wirstrom
86
9
19
14 Eugene A. Choiniere
54
6
16
21 Adolf Bareiss
84
-
-
March
2 .Frank A. Williams
73
1
6
4 Louisa Heintz
81
4
12
11 Mary Zahara
66
12 Anthony Miceli
71
16 Vera A. Copeland
70
7
19
19 Alphonse Tousignan
78
10
11
20 Edgar C. Clark
82
9
15
23 Katherine E. Normoyle
76
2
8
26 William H. Riley
82
8
25
April
5 Valborg W. Peterson
37
-
6
6 Alonzo H. Chaples
77
-
-
9 Hagop Nahabedian
88
4
28
11 John R. Carney
6€
-
-
-
-
20 Josephine Piatek
75
1
-
-
-
21 Lawrence Brothers
78
-
-
-
88
24
DATE NAME
YEARS MONTHS DAYS
13 John J. Papuga
75
-
-
13 Katherine R. Price
71
11
20
14 Albert Molnar
60
2
8
15 Charles L. Bacon
61
7
4
20 Maureen F. McCarron
14
4
2
21
Francis G. Laforest
51
5
13
25 Carlos E. Sullivan
59
1
2
26 Ruth Parker
54
10
18
26 Mary E. Woods
77
5
18
27 May Collins
57
10
20
May
1 Ralph A. Manley
53
5
21
1 Ralph L. Senecal
70
8
28
2 James R. Demaio
42
2
28
3 Alan D. Wojnilowicz
2
9
29
5 G. Arthur Gobeille
56
6
28
22
Beatrice L. Dillon
62
7
-
22 Robert J. Wilder
32
4
16
24 Walter J. Graham, Sr.
66
7
28
25 Herman A. LeBeau
57
11
2
26
Cooper S. Robeson
101
3
12
June
5 Mary E. Moran
87
6 Frances G. McMahon
56
9
4
9 Oscar F. Bressette
65
8
17
11 Albert R. Smith
74
t
30
15 Bernard R. Cantwell Sr.
44
7
27
15 Wilbur D. Gunn
40
5
25
15 Paul C. W. Tietze
79
1
20
19 Lewis Chalk
79
3
29
20 Frank P. Galanski
44
-
-
27 Guy B. Barnes
74
6
13
July
8 Philip E. McTigue
70
11
8
10 Gladys H. Halvorsen
60
8
11
16 George H. Hall
63
G
15
19 Mary Choinski
55
22 Ruth E. Hockenberry
38
4
6
24 Cleon Valdrow
67
3
15
27 Anna Budzyna
73
-
-
31 Peter T. Duda
61
-
-
31 Daniel V. Fogarty Sr.
73
11
-
25
DATE NAME
YEARS MONTHS DAYS
August
1 Joseph P. Zajk
2 James Brosnan
91
10
3 Elizabeth Smith
67
4
16
7 Edmond J. Bibeau
45
-
-
-
9
14 Zofia A. Topor
74
-
-
15 Joseph H. Masson
50
2
1
15 John A. Tobiasz
66
16 Napoleon Derosier
72
2
-
17 Dennis J. Collins
64
-
-
22 Juliette M. Wakefield
45
7
9
24 Hattie B. Rich
78
4
19
25 Frances Krystofik
67
-
-
-
2
13
28 Rose D. Bleau
80
7
7
September
3 Arlia W. Trumble
61
3
14
8 Flora Lamb
64
11
3
10 Martin Cahill
52
11 Edward Reyor
66
18 Walter A. Reed
79
11
15
20 Joseph Topor
63
-
-
30 Laura L. MacGowan
1
-
19
October
1 Jessie Stacy
85
2
12
9 Royce M. Ashton
15
9
6
9 Helena Kielbasa
63
10 Andrew Golonka
62
-
-
10 Wladyslaw Janulewicz
62
-
-
10 William J. Kennedy
65
10
19
11 Walter Zagraniczny
39
10
24
16 Elizabeth Fox
87
-
-
17 Alice Giaquinto
55
4
8
18 Sophia W. Maynard
63
1
21
20 Wilfred A. Nevue
58
1
12
23 John Topor
81
-
-
25 Agnes E. Duggan
69
6
28
26 Regina Kostka
71
-
30 Anna Wozniakowski
72
-
-
-
-
-
-
-
-
-
-
26 Richard D. Hermanson
42
10 Karl N. Olson
26
DATE NAME
YEARS MONTHS DAYS
November
1 William P. Lynch
76
-
19
11 Joseph Cichon
75
-
-
13 Norman P. Graham
51
6
4
16 Eudoxcie Potvin
76
3
10
20 Kathrine Krol
65
2
-
-
-
-
24
Josephine Donahue
86
4
4
24 Daniel H. Splaine
92
10
26
25
Woodbury W. Baston
55
5
14
25 David C. White
10
11
19
26 George F. Tibbets
79
27 Lewis A. McIntyre
96
-
1
December
1 Gladys Stanton
55
-
12
2 Eleanor C. Reim
48
7
6
2 Alfred M. Young
76
-
7 Carl C. Kennett
49
5
12
11 Margaret McKelligott
82
12 Mary K. LaBroad
76
4
18 Thelma C. Smith
-
9
22 Josephine A. Brown
72
21 Mary C. Cunningham
62
4
6
20 Wilfred E. Sherman
53
22
23
Terence J. O'Donnell
63
-
-
-
27
1953 Tax Collector's Report
ACCOUNT OF 1949
Outstanding January 1, 1953
$179.54
Added to tax titles
2.30
Outstanding December 31, 1953
* 177.24
ACCOUNT OF 1950
Outstanding January 1, 1953
282.62
Abatements
$138.80
Added to tax titles
2.30
141.10
Outstanding December 31, 1953
* 141.52
ACCOUNT OF 1951
Outstanding January 1, 1953
970.38
Interest and demands
31.62
1,002.00
Paid Treasurer
514.88
Abatements
186.40
Added to tax titles
2.15
702.93
Outstanding December 31, 1953
* 299.07
ACCOUNT OF 1952
Outstanding January 1, 1953
28,415.99
Additional Assessors' warrants to be collected
4,591.61
Interest and demands
489.71
Motor vehicle excise taxes
abated after payment
166.68
33,663.99
28
Paid Treasurer Abatements Added to tax titles
32,340.67
644.63
13.80
32,999.10
Outstanding December 31, 1953 664.89
ACCOUNT OF 1953
Assessors' warrants to be collected
506,288.10
Interest and demands
248.74
Real estate taxes abated after payment
20.25
Motor vehicle excise taxes abated after payment
1,220.27
507,777.36
Paid Treasurer
455,627.27
Abatements
20,627.23
Added to tax titles
108.00
476,362.50
Outstanding December 31, 1953
31,414.86
motor vehicle excise taxes to be abated.
.
FOX STREET SIDEWALK
Outstanding January 1, 1953 Abatement
$97.74
97.74
JOHN T. BROWN
Collector of Taxes
29
Cemetery Commissioners' Report
To the Honorable Board of Selectmen and the Citizens of Palmer
The Annual Report of the Cemetery Commissioners for the year 1953 is hereby respectfully submitted:
Appropriations
Expenditures
$16,000.00 $15,958.59
Balance 41.41
Receipts $ 4,518.29
Paid to R. L. McDonald
$ 4,518.29
390 Perpetual Care Funds:
$1,700.00 added in 1953
Making a total of
$57,018.00
Respectfully submitted,
GEORGE S. GAY, Chairman
ROBERT C. BRAINERD
WILLIAM F. FAULKNER
Cemetery Commissioners
By :- Bert L. Beers, Secretary
30
Treasurer's Report
RECEIPTS
Balance on hand January 1, 1953,
$621,858.71
Taxes, 1951,
$482.76
Interest, 1951,
31.62
Taxes, 1952,
31,850.96
Interest, 1952,
489.71
Taxes, 1953,
455,378.53
Interest, 1953,
248.74
Withholding Tax Deductions,
55,080.70
Retirement Deductions,
8,505.88
Blue Cross & Shield Deductions,
2,001.40
Group Insurance Deductions,
1,022.40
Parking Meters Receipts,
12,964.93
School Lunch Receipts,
14,152.74
Athletic Association Receipts,
4,492.79
Commonwealth of Massachusetts; Taxes and Reimbursements,
343,980.17
County of Hampden Reimbursements,
14,762.21
All Other Sources,
51,859.83
997,305.37
$1,610,164.08
DISBURSEMENTS
Paid out on Selectmen's Warrants,
1,034,970.22
Balance on hand December 31, 1953.
$584,193.86
ROBERT L. McDONALD
Town Treasurer
31
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, 1953. Town Appropriations:
To be raised by taxation
$774,820.47
To be taken from available funds (voted)
117,650.00
State Parks and Reservations
879.17
1952 Underestimate State Parks
98.83
State Audit
25.53
1952 Underestimate State Audit
165.30
County Tax
20,454.94
Tuberculosis Hospital
2,266.44
Overlay
28,432.82
$944,793.50
ESTIMATED RECEIPTS
Income Tax
73,317.27
Corporation Tax
84,664.26
Reimbursement, State owned land
424.60
Old Age Tax (Meals)
2,498.99
Motor Vehicle Excise Tax
55,000.00
Licenses
9,000.00
Fines
1,000.00
Special Assessment
1,000.00
Protections of Persons & Property
500.00
Charities
6,500.00
Old Age Assistance
46,000.00
Veterans' Benefits
6,000.00
Schools
19,000.00
Cemeteries
3,000.00
Interest on Taxes and Assessments
500.00
Total Estimated Receipts
$308,405.12
1952 County Tax Overestimate
127.50
1952 County Tuberculosis Overestimate
123.70
32
To be taken from available funds Voted June 30, 1952 Voted Feb. 9, 1953 Voted Feb. 9, 1953
$ 36,600.00 81,050.00 100,000.00
$217,650.00
Total Estimated Receipts and Available Funds
$526,306.32
Net amount to be raised by taxation
$418,487.18
Less 3285 Polls at $2.00 each
6,570.00
Total amount to be raised by taxation on property $411,917.18
Tax Rate $45.00 per M
Assessed Valuation for 1953
PERSONAL PROPERTY
Stook in Trade
$210,360.00
Machinery
1,035,955.00
Live Stock
47,855.00
All Other
122,675.00
Total Personal
$1,416,845.00
REAL ESTATE
Land, exclusive of Buildings
$1,654,105.00
Buildings, exclusive of land 6,082,765.00
Total Real Estate
$7,736,870.00
TOTAL VALUATION
$9,153,715.00
Number of Live Stock assessed
Horses
18
Cows
483
Bulls
12
Heifers
147
Swine
76
Sheep
15
Fowl
2850
Number of acres of land
18,338
Number of dwelling houses
1,874
33
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation
Excise
March 31
102
$ 45,900.00
៛ 2,314.22
April
21
137
55,470.00
2,769.59
April 28
365
149,310.00
7,460.52
May
12
300
110,400.00
5,538.88
May
20
317
147,920.00
7,379.57
June
18
445
191,630.00
9,661.64
July
17
646
298,510.00
13,457.75
Nov.
3
460
240,250.00
9,516.88
Nov.
4
397
139,000.00
6,376.14
Dec.
4
414
142,230.00
5,757.42
Dec.
23
436
273,960.00
8,597.81
Dec.
28
86
Dealer's Plates
8,600.00
4,105
$1,794,580.00
$87,430.42
Excise Tax Rate $50.42 Per M
.
ABATEMENTS GRANTED:
Motor, Vehicle Excise
-
1952 Levy
$ 574.63
1953 Levy
$12,525.94
ABATEMENTS GRANTED
1950 Poll Tax
$ 10.00
1950 Personal
128.80
1951 Poll Tax
66.00
1951 Personal
120.40
1952 Poll Tax
70.00
1953 Poll Tax
1,072.00
1953 Personal
123.75
1953 Real Est.
6,905.54
Tax Title Account
5,245.96
Respectfully submitted,
ALVIN C. RONDEAU
WILLIAM A. COULTER JOSEPH S. GILL
Board of Assessors
31
Report of Sealer of Weights and Measures
To the Honorable Board of Selectmen Town of Palmer, Palmer, Mass.
Scales and Balances
Adj. Sealed N. Sealed Cond'n'd
Over 10,000 lbs.
4
9
5000 to 10,000 1bs.
2
10
100 to 5000 lbs.
39
103
Under 100 lbs.
33
133
Total
78
255
Weights of all descriptions
15
530
Total
15
530
Capacity measuring devices
Vehicle Tanks
2
5
Liquid 1 gal. or less
20
Liquid 1 gal or more
19
Total
2
44
Automatic measuring devices Adj. Sealed
N. Sealed Cond'n'd
Meters, inlet, one inch or less (gasoline)
10
61
1
Meters, inlet, one inch or less (oil pumps)
17
Meters, inlet more than 1 inch (vehicle)
11
Meters, inlet, more than 1 inch (bulk storage) 5
10
Kerosene pumps
7
Stops on pumps
6
Grease measuring devices
31
Total
15 126
18
Linear Measures
Yard Sticks
28
Cloth. Meas. devices
3
Total
31
35
Trial weighings and measurements of commodities sold or put up for sale.
Number Tested
Correct
Under
Over
Bread
746
639
35
72
Butter
526
501
14
11
Charcoal (in paper bags)
83
83
Coal (in paper bags)
103
95
1 9
Confectionary
102
102
Dry Commodities
957
851
51
45
Dry Goods (yard goods)
11
10
1
Flour
176
158
13
5
Fruits and Vegetables
171
135
26
10
Potatoes
395
168
105
122
Lard
329
329
Grain and Feeds
48
39
1
8
Hay
19
17
2
Ice
10
5
1
4
Liquid Commodities (milk)
107
107
Meats and Provisions
125
109
11
5
Cord Wood
5
2
3
Coal (in transit)
8
3
3
2
Total
3921
3363
263
295
INSPECTIONS
Number Inspected
Clinical Thermo
131
Coal Certificates
9
Ice Scales
9
Junk Scales
5
Markings of Bread
957
Markings of Food Packages
1133
Metal Ice Cream Containers
14
Milk Jars
1080
Pedlars Licenses
23
Pedlars Scales
11
Wholesale Milk Cans
131
Oil Bottles
350
Scales (after being tested and sealed)
48
Cartons (approved as measures)
147
Total
4048
36
Summary of Test Made
Gasoline device 1 inch or less (other than sealing)
33
Mass., approved, sealed milk jars
145
Mass., approved, sealed oil bottles
57
Scales (after being sealed)
40
Total
275
Sealing fees, collected
$524.10
Paid to Town Treasurer
$524.10
Appropriation
$1200.00
Expenditures
1181.80
Balance
18.20
The foregoing comprises my annual report ending December 31st, 1953.
Respectfully submitted,
ALBERT A. BOISSY
Sealer of Weights and Measures
Report of Milk Inspector
Palmer, Mass. December 31, 1953
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 December 31, 1953:
I have granted the following Permits and Licenses:
55 Milk and Cream Store Licenses
.50
27.50
20 Milk and Cream Vehicle Licenses
.50
10.00
36 Oleomargarine Licenses
.50
18.00
$55.50
Respectfully submitted,
FRANK J. SWIATLOWSKI
Milk Inspector
37
Report of The Board of Public Welfare
l'o the Honorable Board of Selectmen and Citizens of Palmer:
The annual report of the Board of Public Welfare for the year 1953 is hereby respectfully submitted:
Aided in this Town
Account of:
No. of Cases
No. of Persons
Amount
Town Infirmary
9
11
$5,839.89
In Homes, Private Families and Institutions
24
60
7,710.48
For Other Cities and Towns
7
14
1,318.92
For State
4
21
598.28
By Other Cities and Towns
3
8
1,897.28
RECEIPTS
Appropriations :
Support of Poor and General Administration $19,200.00
Total Town Appropriation
$19,200.00
Town Infirmary Receipts
927.49
927.49
Reimbursements:
From Cities and Towns
340.47
From State
1,436.82
From Individuals
25.84
Total Reimbursements 1,803.18
Total Receipts
$21,930.62
38
PAYMENTS
Administration:
Salary of Town Physician
500.00
Salary of Agent
330.00
Salary of Social Worker
226.00
1,056.00
Administrative Expenses
284.81
Town Infirmary Expenses
5,839.89
Outside Poor -- (Palmer Settled Cases- Aided Direct)
7,710.48
State Cases-(Cases Without Settlement)
598.28
For Other Cities and Towns-(Cases
Settled in Other Cities and Towns- Aided in Palmer) 1,318.92
By Other Cities and Towns-(Palmer
Settled Cases-Aided in Other
Cities and Towns)
1,897.23
Total Expenses
$18,705.61
NET COST OF CHARITIES
Total Expenses
$18,705.61
Less Total Overlay
494.39
Less Receipts of Town Infirmary
927.49
Less Outstanding Bills
986.00
Less Reimbursements-State and Other Cities and Towns 2,127.29
Less Reimbursements-Individuals
25.84
4,561.01
Net Cost
$14,144.60
Overlay from Support of Poor and
General Administration
494.39
Total Overlay 494.39
REPORT OF THE TOWN INFIRMARY RECEIPTS
Board
1,621.07
Lease of Land
25.00
Sale of Livestock
20.00
Total Receipts
1,666.07
17,649.61
39
Disbursements :
Paid Treasurer
927.49
Balance Paid Treasurer (Direct)
738.58
Total Disbursements
1,666.07
Inventory
3,500.00
Number of Inmates Registered during the year 11
Largest number at one time 10
Number of Inmates December 31, 1953 7
NET COST OF TOWN INFIRMARY
Total Expenses-Town Infirmary
$5,839.89
Less Receipts 1,666.07
Net Cost $4,173.82
Respectfully submitted,
OSCAR LAVIOLETTE, Chairman GEORGE E. CALLAHAN JOHN K. MCKENZIE
Board of Public Welfare
BY :- WILLIAM C. DALY, Agent
To the Honorable Board of Selectmen and Citizens of Palmer:
The annual report of the Board of Public Welfare on salaries of said Board is hereby respectfully submitted:
Town Appropriation-General Relief and for attendance of meeting only, under Old Age
Assistance, Aid to Dependent Children and Disability Assistance $1200.00
Expenses from Town Appropriation 1200.00
Balance
Respectfully submitted, OSCAR LAVIOLETTE GEORGE E. CALLAHAN JOHN K. MCKENZIE Board of Public Welfare
BY :- WILLIAM C. DALY, Agent
40
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 Publie Welfare on Aid to Dependent Children for the year 1953 is hereby respectfully sub- mitted:
Number of Cases 19
Number of Persons 57
RECEIPTS
Town Appropriation, Aid and General Expenses $4,000.00
Balance on hand, U. S. Grants for Aid,
January 1, 1953 5,769.84
Received during the year, U. S. Grants for Aid 8,616.30
Balance on hand, U. S. Grants for
Administration, January 1, 1953
614.76
Received during the year, U. S. Grants for Administration
1,077.06
Reimbursements from State
3,991.46
Refund, U. S. Grant for Aid
5.30
Reimbursements from Individuals
25.00
Total Receipts
$24,099.72
EXPENDITURES
Cash, from U. S. Grants for Aid $11,557.44
Cash, from Town Appropriation for Aid 3,801.30
Total Cash Expenditures for Aid
$15,358.74
41
Administrative Expenses from Town Appropriation
Expenses from U. S. Grants for Administration $559.16
Total Administrative Expenses
559.16
Total Expenses for Aid and Administration $15,917.90
Balance from U. S. Grants for Aid $2,834.00
Balance from U. S. Grants for Administration 1,132.66
Balance from Town Appropriation for Aid and General Expenses 198.70
Total Balance
$4,165.86
Respectfully submitted,
JOHN K. MCKENZIE, Chairman
GEORGE E. CALLAHAN
OSCAR LAVIOLETTE
Board of Public Welfare
BY :- WILLIAM C. DALY, Agent
42
Report of the Bureau of Old Age Assistance
To the Honorable Board of Selectmen and Citizens of Palmer:
The annual report of the Bureau of Old Age Assistance for the year 1953 is hereby respectfully submitted:
Number of Active Cases January 1, 1953
130
Applications pending January 1, 1953 2
Applications received during the year 22
Applications approved during the year 11
Applications rejected during the year 12
Applications pending at end of the year
1
Cases closed during the year 26
Number of Active cases December 31, 1953 115
Palmer settled cases aided in other cities and towns 13
RECEIPTS
Town Appropriation, Aid and General Expenses $81,000.00
Refunds, Town Appropriation, Aid and General Expenses 229.61
U. S. Grants for Old Age Assistance Only :
Balance on hand, January 1, 1953 3,787.53
Received during the year 45,592.50
Refunds, U. S. Grants for Aid 2,129.13
U. S. Grants for Old Age Administration: Balance on hand, January 1, 1953
977.13
Received during the year 3,759.15
$137,475.05
Reimbursements:
Cities and Towns
705.25
State
43,664.42
Meal Tax from State
2,876.85
Individuals
1,121.06
48,367.58
Total Receipts
$185,842.63
43
PAYMENTS
Expended from Town Appropriation for Aid 75,330.43 Expended from Federal Grants for Aid 34,998.68
Total Expenses for Aid
110,329.11
ADMINISTRATION
Administration Expenses 7,474.84
7,474.84
Other Expenses :
Transportation and Travel
273.47
Postage
45.09
Supplies and Printing
154.22
Telephone
134.70
Social Service Index
21.00
Filing of O.A.A. Liens
5.00
Equipment
189.00
Service Agreement-Adding Machine
18.00
Rental Appraisal and Opinion
10.00
850.48
Total Administrative Expenses
$8,325.32
Expended from Town Appropriation for Administrative Expenses 5,138.85
Expended from U. S. Grants for Administration 3,186.47
Total Administrative Expenses 8,325.32
Total Expenses for Aid and Administration
$118,654.43
Balance from U. S. Grants for Aid 16,510.48
Balance from U. S. Grants for Administration 1,549.81
44
")verlay from Town Appropriation for Aid and General Expenses
760.33
Total Balance
$18,820.62
Respectfully submitted,
GEORGE E. CALLAHAN, Chairman JOHN K. MCKENZIE
OSCAR LAVIOLETTE
Bureau of Old Age Assistance
BY :- WILLIAM C. DALY, Agent
45
Report of The Board of Public Welfare on Disability Assistance
To the Honorable Board of Selectmen and Citizens of Palmer:
The annual report of the Board of Public Welfare on Dis- ability Assistance for the year 1953 is hereby respectfully sub- mitted:
Number of Active Cases January 1, 1953 5
Applications pending January 1, 1953 0
Applications received during the year
4
Applications approved during the year
1
Applications rejected during the year
1
Applications withdrawn during the year
2
Applications pending at end of the year
Cases closed during the year
Number of Active cases December 31, 1953
000 0 0 6
RECEIPTS
Town Appropriation, Aid and General Expenses $5,000.00
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.