USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1955 > 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
1 Michele Ann Souliere
3 Mary Catherine McGrath
4 Marcial Fernando DeCastro
4 Joseph Frederick DeForge
6 Beverly Joan Rooney
10 Diana Ballard
10 Jane Ellen Mullen
12 Douglas Raymond Lavine
12 Sandra Beth Rock
14 Daniel Peter Welsh
14 Paul Alcide Wood 14 Peter Everett Wood
15 Margaret Rose Kusha
15 Paul Roman
16 Richard Paine Cole
16 Randy Lewis Marcy
16 Jeffrey Keith Sibley
PARENTS
Waverly O. Jr. and Norma J. Raymond W. and Thelma R. Frederick and Rose M. George S. and Helen M. Donald J. and Eleanor M. Charles J. Jr. and Doris J. Martin Jr. and Mildred R. James F. and Geraldine E. Anthony S. and Winnifred V. Joseph S. and Geraldine S. Irving T. and Ruth Bernard E. and Yvette M. Michael J. and Rita E. William E. and Phyllis R. William E. and Phyllis R. William W. and Alice E. James R. and Marilyn J. Stephen F. and Josephine P. Anthony P. and Bernice M. John C. and Marie H. Earle E. and Dorothy E. Robert A. and Lois A. Robert W. and Margaret A. Lawrence N. and Beverly T. John A. and Edna M. James W. and Annetta J. William J. and Loretta M.
Richard E. and Frances A. Richard J. and Collina A. Raimundo and Leonor Earl W. and Sophie V. Donald R. and Frances M. Theodore I. and Madelaine E. Kenneth H. and Therese M. Raymond J. and Marguerite M. John R. and Ruth E. Thomas D. and Lorraine B. Fred H. and Doris Fred H. and Doris John J. and Charlotte M. Anthony V. and Margaret E. Alton P. Jr. and Gertrude J. Melvin L. and Beverly B. Allen M. and Barbara E.
16
DATE NAME OF CHILD
19 Philip Emily Grady
19 Donna Lee Jusko
20 Kerry Ann O'Connor
21 Beth Ann Carder
21 Beverly Ann Watson
26 Barbara Kostolecki
26 David Kostolecki
26 Kevin Paul Slozak
28 Amber Lee Theodore
29 Ann Marie Austin
30
Steven James Webster
October
1 Francis Patrick Roach Jr.
2 Loretta Mary Disley
5 Deborah Ann Ducey
5 Thomas James Howe
6 Judith Ellen Severage
7 Martin Samuel Larios
8 Rodney Jean Beaulieu
8 Doreen Ann Herlihy
9 Michael John Frydryk
10 Sandra Mary Lemelin
10 Linda Marie Swiatlowski
11 Darlene Dorothy Sczzepanik
12 Helen Aniskiewicz
10 Steven William Piscitelli
13 Debra Lynne Tobiasz
14 Cynthia Judith Enderly
14 Peter Shanley Haley
15 David George DuComb
16 Robert Anthony Nevue, Jr.
20 Linda Jean Smith
21 Peter Wilson Grieve
21 Patricia Ann Page 24 Richard Francis Renaud
26 Lauren Teresa Davis
28 Judith Marie Pekala
31 Francis William Nothe
November
1 Alicia May Plattner
2 Richard Alan Gilman
3 Denise Mae Artruc
3 Paula Mildred Lisak
4 Pamela Jean Gustafson
PARENTS
Philip E. and Hazel M. Henry M. and Patricia A. Michael J. and Marie P. William E. and Stella H. Richard M. and Edna A.
John F. and Clanthy John F. and Clanthy Stanley W. and Rosamond A. Gus A. and Doris A.
James W. and Barbara L. Ethelbert J. Jr. and Edith M.
Francis P. and Theresa I. Matthew L. and Evangeline M. James J. Jr. and Ruth M. Frank R. and Marion A. George R. and Patricia A. Anthony E. and Helen A. Sidney J. and Julia M. Herbert C. and Adeline M. Edmund J. and Mildred T. Martin J. and Grace A. Walter J. and Helen M. Edwin F. and Dorothy M. John L. and Helen A. Joseph N. and Anna M. Joseph E. and Josephine S. Charles F. and Margaret L. John E. and Patricia M. George W. and Catherine M. Robert A. Sr. and Martha W. David R. and Patricia A. David W. and Yolanda M. Charles H. and. Arleen M. Charles F. and Evelyn M. Lawrence D. and Betty F. Carl A. and Lillian E. William F. and Theresa M.
Alois J. and Edith J. Edward F. and Irene J. Ernest E. and Imogene R. Peter M. and Mildred C. Edward L. and Marian E.
17
DATE NAME OF CHILD
5 Paul Arthur Chouinard
7 Anthony Silva
8 Nancy Ruth Arnold
8 Nancy Elizabeth Bigda
8 Robert Edgar Hickey, Jr.
8 Joseph David Lesniewski
8 Bettina Marie Robbins
9 Anthony Arthur Hebert
11 Russell Frederick Shaw
13 Eugene Grzywna
13 Robert M. Stearns, II
14 Linda Marie Smith
15 Linda Jean Lopata
17 John Guy Palmere
18 Laurie Ann Peritz
19 Jeremiah Patrick Shea
20 Leah Ann Brothers
20 Craig Goodreau
22 Sidney Gordon Clark
23 Marrietta Deann Hall
26 Thomas Edward Chalue
27 Roxanne Marie Baschnagel Arthur C. Jr. and Dorothy M. M.
December
..
1 Norma Jean Cook
1 Joseph Galica
1 Charles Alan Shaw
2 Paula Ann Lockwood
5 Joseph Henery Kokoszka
6 William John Allen
6 John Robert Morin
9 Denise Mary Chalue
9 Susan Ann Messier
9 Donna Marie Pranes
11 Jacqueline Marie Laviolette
13 Charles Roger Smith
18 Steven Frederick Gauthier
19 Donald Francis Phaneuf
20 David Kenneth Tremblay 22 Noel Christine Noga
23 Michele Anne Langevin
26 Robert Vernon Gordon
27 Pamela Anne Morrison
30 William David Rondeau 31 Laurence Roland Boudriault
31 Kim Irene Marhelewicz
31 Mary Ann Zebrowski
PARENTS
Leo A. and Aurela Antonio and Mary A. Kenneth F. and Mary A. Joseph M. and Frances T. Robert E. and June E. Joseph G. and Stephanie L. Allan B. and Jeanette F. Arthur A. and Irene M. Philip T. and Katherine L. Boguslaus S. and Helen V. Robert M. and Norma M. Frederick H. and Virginia M. Walter J. and Ruth H. Guy J. and Pauline M. Stanley R. and Adrienne R. John J. and Arlene T. Leo L. Jr. and Elizabeth A. Lester W. and Bertha M. Kenneth S. and Pearl L. Raymond L. and Esther P. Arthur E. and Charlotte T.
Raymond A. and Patricia M. Stanley S. and Frances E. Walter A. and Theresa C. Charles W. and Jean S. Henry J. and Veronica B. John T. and Geraldine A. Edgar G. and Ruth E. Ervin J. and Sarah A. Richard F. and Janet L. James E. and Juanita E. Wilfred J. and Beverly J. Charles R. and Alice E. Louis R. Jr. and Mary J. Donald J. and Edith I. Wilfred F. and Jeannette B. Stanley H. and Stephanie Edward F. and Irene M. Vernon A. and Lucie M. A. William K. and Elizabeth L. Wilfred H. and Helen S. Leonard R. and Jacqueline M. Edward L. and Geraldine E. Joseph E. and Ida M.
18
Marriages 1955
DATE GROOM RESIDENCE BRIDE RESIDENCE
January
15 Francis J. Baczek Palmer
15 Michael J. Cavanaugh Palmer
29 Albert L. Nichols Ludlow
29 Thomas M. Scully East Hartford, Conn.
Patricia C. Leandro Palmer Marjorie E. Underwood Monson
Mattie E. Gallagher Springfield Rose M. Babitzke Palmer
February
12 Gerald L. Ripley Palmer
Dorothy Willett
Palmer
19 Frederick B. Corey, Jr. Palmer
Helen M. Mann
Palmer
19 Richard Hatch Wales Betty J. Roberge Palmer
19 Henry J. Kokoszka Palmer Veronica B. Brozek Palmer
19 Robert E. Walsh Palmer Lucille C. Smith
Palmer
March
19 Kenneth J. Potter Palmer Olive L. Fitzgibbon Ware
April
2 Francis C. Hine Palmer Noreen C. Dunn Newport, R. I.
9 Eugene H. Cady Monson Mary L. Walsh Quebec, Can.
9 Lorin C. Johnson Palmer Joan M. Darling Palmer
9 Frederick F. Yelle Palmer Frances M. Clough Monson
11 Fred J. Witek Palmer
Grace E. Kenyon Palmer
16 Stanley Z. Chrabascz Ware 16 Alphonse J. Lanier West Brookfield
Anne M. Coache Palmer
Marion E. Nevue Palmer
16 Joseph C. Santucci Palmer Jeanne M. Laviolette Palmer Barbara A. Zagraniczny 16 Richard M. Szydlowski Thompsonville, Conn. Palmer
22 George E. Kelly Palmer 23 Edward J. Jasak Palmer
23 Kozmos Lachowski Palmer
23 Roy E. Lenard Palmer 23 Anthony P. Oliveira Palmer
Elaine E. Marsh Palmer
Mildred T. Moynahan Palmer
Helen F. Doersam Springfield Catherine M. Valley Palmer
Bernice M. Frydryk Palmer
19
DATE GROOM RESIDENCE BRIDE RESIDENCE
May
12 Ralph E. Johnson, Jr. Palmer
14 Neil S. Haley
Palmer
14 Casimir E. Ogorek Chicopee
14 Donald R. Spink Ware Mary A. Ziembienski Palmer
18 John F. Chambers Palmer
21 Anthony J. Krasnecky, Jr. Ware
21 Henry H. Walker Palmer
21 Joseph F. Wojtowicz
Palmer
23 Roman Porebny Holyoke
28 George E. Gravel
Springfield
28 Robert E. Troie Wilbraham
30 Charles L. Muller Monson
30 Joseph H. Passy Palmer
Karen R. Brown Palmer
Amelia A. Langevin
Springfield
Beverly Authier Chicopee Marjorie E. Roberge Palmer
Anna S. Stolarz Palmer
Barbara A. Pardo Palmer
Charlotte M. Mattimore
Southbridge
June
3 Lawrence P. Peck, Jr. Palmer
4 Edward W. Doyle Brimfield
4 Patrick F. Landers, Jr. Palmer
4 Roy G. Langford Palmer
5 Nicholas A. Poulopoulos Springfield
11 Charles W. Smith Palmer
13 Alfred W. Cusson
Springfield
18 Malcolm C. Bertram, Jr. Palmer
18 Americo J. Fernandes Ludlow
18 Kenneth J. Odell Palmer
18 William R. Trudeau Ware
25 Thomas C. Breen
Springfield
25 Richard V. Dulude Palmer
25 Henry J. Fabion Palmer 25 Chester A. Kulis Palmer
Joanne M. Costa Palmer
Sandra J. Gurski Palmer
Diana V. George Palmer
Dorothy M. Tyler Springfield
Violette Katseoris Palmer
Elgie L. Stearns Palmer
Anita M. Lawton Palmer
Barbara A. Bruder
West Springfield
Elizabeth M. Murray Palmer
Irene Chlebus Ware
Gertrude M. Bisnette Palmer Ann C. Macleod Palmer
Blanche A. Matthieu Palmer Stella M. Nietupski Wilbraham Marcelle V. Ducharme
Manchester, N. H.
Alice Kennett
Palmer
Dorothy L. Hall Hardwick
Martha A. DeGeorgio Monson
Phyllis J. Goslant Monson
Jennie A. Nowakowski Palmer
20
DATE GROOM RESIDENCE BRIDE RESIDENCE®
25 Peter M. Piechota Palmer Shirley M. Morrison
North Brookfield
25 John Magada Ludlow Julia Danihel Gilbertville
25 Timothy J. McCarthy Monson
25 Joseph S. Miras Chicopee
25 Leodore R. Phaneuf Palmer
25 Albert J. Roberge Palmer
Freda Tomkinson Palmer
July
2 Armand J. Boutin Chicopee
2 Oliver S. Gatts Monson
2 Domingo Martins Ludlow
2 Frederick J. Perlik
Janet L. Fortune Palmer
Lorraine M. Randall Palmer
Elizabeth A. Perry Palmer
Anna I. Pobieglo Palmer
Springfield
7 R. David Rindge Palmer
9 Ernest Andre Ludlow
9 Samuel M. Lewis Palmer
9 Frederick J. Ogozalek Palmer
9 David E. Smith
West Brookfield
9 Francis H. Wansick West Warren
16 Folke V. Eliason
Springfield
16 Robert H. Heffernan Ware
17 Walter F. Meurisse Monson
23 Walter S. Slupnicki
Springfield
30 Ernest M. Jeffrey Warren
Shirley L. White Palmer
Evelyn Zagraniczna Palmer
9 Robert E. Dorn, Jr. Palmer Rita M. Rivers Springfield
Irene T. Moitoza Palmer
Dorothy J. Cassidy Worcester
Joan C. Coutu Palmer
Shirley M. Brouillard
West
Warren
Jacquelyn A. Gurski
Palmer
Theresa A. Izyk Palmer Constance A. M. Houle Ware
Statia E. Romaniak
Belchertown Gertrude M. Cole Palmer
August
6 Harold S. Crane Palmer
13 William F. Cantwell Palmer Patricia J. Dansereau Palmer
13 Edward L. Fortier Palmer 22 Donald W. Brothers Palmer 22 Richard E. Johnson Palmer
23 Paul E. Healy Palmer
27 William J. St. George Ware 29 Edward W. Roman Palmer
31 Kenneth W. Jones
Wilbraham
Sylvia Campbell Palmer
Alice E. Wood Northfield
Joan A. Langer Palmer
June A. Heintz Monson
Ellen C. Cantwell Belmont
Beatrice A. Roberts Hardwick
Julia M. Robak Palmer
Christine M. LaMountain
Wilbraham
Honora M. Waters Palmer
Emilia E. Izyk Palmer
Phyllis L. Lord
Springfield
21
DATE GROOM RESIDENCE BRIDE RESIDENCE
September
3 Richard M. Hogan Springfield
10 Stanley A. Krystofik Palmer
10 Rene V. Poitras Palmer
10 Douglas R. Sanford Palmer
12 Donald L. Gates
Ludlow
17 David E. Lamb Palmer
24 Frank W. Carey III Palmer
24 Frederic J. Norton, Jr. Longmeadow
26 Billy O. Hinkle
Minneapolis, Minn,
28 Chester Sulborski, Jr.
Springfield
October
1 John A. Decozio
Hartford, Conn.
1 Raymond C. Deslongchamp Palmer
1 Edward F. Majka Palmer 1 Casimir E. Ogorek Chicopee 8 Leo P. Graveline Palmer
8 Felix Scavotto Thompsonville, Conn.
8 Joseph W. Szlosek Palmer
8 Louis Zglobicki Ludlow
15 Charles S. Bubon Palmer
15 Robert E. Papuga Palmer
15 Leo E. Provost Ware
15 George E. Smith, Jr. Palmer
17 Walter A. Topor
Palmer
21 E. Douglas Henrichon Palmer
22 Albert N. Conant Monson
22 Edward Graveline Palmer
22 Joseph J. Kapinos Palmer
22 Edward A. Kareta Springfield
£2 Leigh E. Sullivan
Springfield
Sylvia T. Johnson Palmer
Marilyn L. Reynolds Palmer
3 Allan R. Strong Westfield 10 Kenneth G. Heintz Monson Eva M. Knappe Palmer Cecile D. Pare Springfield
Mary J. Swift West Springfield
Roberta Reed Bristol, N. H. Barbara E. Manning Springfield Shirley M. Perreault Chicopee Mary L. Freeman Springfield® Sylvia L. Metcalf Palmer
Beatrice E. Johnson Palmer
Patrice H. Wiliamson
Springfield
Ruth E. Zollet
Palmer
Phyllis J. Quenneville Holyoke
Dorothy L. Severyn Wilbraham
Marta M. DeGiorgio Monosn Jacqueline S. DeFoe Palmer Glenys Moore Monson
Lucille A. Couture Ware
Josephine M. Jusko Belchertown
Adele A. Sarna Palmer
Anatolia N. Wojtowicz Ware
Ann T. Bernat Palmer
Patricia H. Siegel Monson
Eva R. Cantwell Monson
Henrica Bobbe
West Springfield
Mary J. Wojnilowicz Palmer
Elizabeth E. McKee Palmer Margaret A. McCarthy Holyoke Genevieve C. Lapa Palmer
Sallee L. La Vertue Springfield
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
November
5 Ronald J. La Vallie Palmer
5 Walter L. Wachta Palmer
11 Francis J. Zigadlo
Stafford Springs, Conn.
12 William S. Banach Palmer
12 Joseph P. Golas Palmer
12 John H. Morrison Palmer
13 Roland H. LeBlanc Holyoke 19 Robert F. Mansfield Palmer
19 Stephen J. Pappas Palmer
19 Harry W. Stein Palmer
22 Joseph R. Loreda Westfield
24 Bolac S. Karcz Palmer
26 Herbert A. P. Diette Newport, R. I.
26 Donald L. Gathro Palmer
30 Lewis W. Bragg Putnam, Conn.
Carole A. Ricci Palmer
Martha M. Dunn
Philadelphia, Pa.
Lillian M. Payne
Palmer
Mildred D. Fundahn Palmer
Irene M. Nowak Palmer
Julia Pobieglo Palmer
Margaret T. Haesaert Holyoke
Charlotte M. Arventos Monson
Patricia A. Dorval Palmer
Simone E. Paquette Palmer
Sophie N. Galanek Westfield
Beatrice F. Roy Ware
Jacquelyn J. Salter Providence, R. I.
Mary T. Keyes Belchertown Alice L. Adams Putnam, Conn.
December
17 Dale U. Bartholomaus Worthington, Minn.
17 Harvey N. Watts
Monson
22 Charles W. Hazeldine
Palmer
23 John Almeida Palmer
24 George J. Duckworth Palmer
31 James H. Bedson Palmer
31 Harley H. Kennett Palmer
31 Neil M. McDonald Palmer
31 Frank A. Phillips Chicopee
Mary L. Couch Palmer
Carol A. Learned Palmer
Mary E. Linacre Palmer
Dorothy B. DeBoise Palmer
Helen M. Olson Palmer
Leah A. Comfort Palmer
Claire L. Berthiaume Palmer
Helen O. Plante Palmer
Henrietta M. Szucki 4 Palmer
23
Deaths 1955
DATE NAME
YEARS
MONTHS DAYS
January
2 Ellen Grimes
61
9
-
2 Lawrence J. Zelazo
70
-
6 John J. Lanoie
68
3
19
7 Ellen Flaherty
80
-
-
7 John S. Skowyra
28
5
-
-
1
12
12 Harold E. Curtin
43
4
13 Ethel I. Lynch
60
10
16
25 Sarah E. Johnson
81
8
5
26 Mary McCrea
86
-
29 Ellen Marra
81
4
21
February
1 Charles L. Davis
61
2
20
2 John Baxter
84
3
8
4 Theresa Cebula
27
7
-
4 Ida M. Sharratt
72
6
8
11 Peter J. Michalek
69
-
23
18
Boudreau
1 h. 39 min.
March
1 Lawrence E. Coolong
49
2
11
1 Josephine Couture
73
11
4
1 Alice L. Parks
83
7
3
6 Joseph Bengle
89
5
16
8 Abbie Ames
76
15
8 Martha J. Jamison
78
9
7
18 Howard E. Robbins
74
7
8
24 William F. O'Connor
60
8
10
25 Joseph Kroll
54
6
25
25 Anna Nahabedian
76
5
28
April
1 George R. Wells
80
10
29
5 Frances E. Hayes
70
-
9 Joseph A. Brunelle
77
-
-
18 Celina DuPont
87
11 Margaret J. St. Germain
24
DATE NAME
YEARS
MONTHS
DAYS
10 Thomas Bogacz
79
1
3
13 James E. Fitzgerald
67
10
12
16 Patrick F. Sullivan
72
-
21 Maurice R. Geary
74
7
10
22 Clara Laviolette
62
3
22
24 Ida Johnson
74
2
13
30 Emelia Johnson
80
30 Ignacy W. Pytka
63
-
30 Harry M. Sutcliffe
88
6
22
29 Bolac H. Opielowski
32
3
20
May
1 Martha R. Sanborn
71
-
27
2 Evelyn L. LaFarr
80
4 Helen A. Fountain
66
9
11
4 Adelard O. Henrichon
51
10
7
4 George B. Loux
69
11
22
11 Renna N. Nichols
47
8
15 Sophie Wilga
45
2
24
15 Henry W. Martowski
40
9
28
16 Delia M. Maynard
69
8
4
23 Dominick Comfort
87
6
13
27 Lillian Fitch
82
3
18
28
Bernard E. Sampson
43
8
6
June
9 Anthony Fountain
84
-
28
9 Franklin R. Hastings
67
2
13
9 Nellie Moynahan
77
-
14 Minnie L. Alden
75
9
7
14 Eugene A. Million, Jr.
45
1
22
19 Rosalie J. Bull
12
9
24
22 Calogero Smiraglia
74
7
23
28 John J. Lynch
84
29 Romeo L. Belisle
45
4
5
July
2 Agnes Simmington
64
7
11
3 Paul C. Heine, Jr.
58
1
3
5 Maude Aldrich
69
-
29
7 Arthur H. Bennett
91
8
4
7 Wilfred P. Cyr
54
11
5
8 Ralph F. Blanchard
72
-
27
17 Margaret J. Webster
72
-
4
25
DATE NAME
YEARS
MONTHS
DAYS
18 Bridget A. Moran
81
-
-
19 Kelley B. Munsell
94
-
-
-
26 Dominique P. Santerre
64
5
2
31 Martha Brown
75
29
August
2 Henry G. Nichols
72
,
28
3 Patrick M. Moriarty
64
4
16
3 Rufus H. Pierce
66
7
14
7 Raymond D. Barnes
74
10
14
12 Albin H. Teller
59
20
14 Kjeld Johnson
89
18
16 Bertha Donovan
55
19
21 Robert J. Murphy
79
3 co
5
31 Mary F. Moynahan
72
September
1 Victoria Quinn
64
-
-
1 Howard S. Parker
46
8
-
3 James G. Bolger
1
6
20
4 Rosa M. LeGro
74
9
18
5 David Davis
68
3
1
7 Charles E. Thomas
68
5
16
15 Warren G. Mack
76
2
4
17 Harriett Proteau
61
6
29
18 Charles J. Coyer
68
-
-
4
20
19 Lillie "Musgrave
68
4
20
22 Effie G. Williams
82
11
29
23 Michael J. Moynahan
76
11
5
26 Joseph E. Bouchie
83
8
19
October
1 Helene Wojcik
42
5
8
3 Leonore Shearer
79
6
17
5 Robert W. Chase
51
10
1
5 Peter J. Zalenski
53
3
7
7 Alfred A. Abare
49
7
10
10 Frances L. Lewis
52
8
1
13 Peter E. Shea
69
5
-
16 Henry F. Greenwood
74
-
18 George E. Smith
62
7
25
-
-
16 Zofia Kusek
62
-
12
19 Mark A. Fontaine
18
23 Alphonse Langevin
79
26
DATE NAME
YEARS
MONTHS
DAYS
21 Sophie Jorczak
71
7
21
24 Rose A. Brisson
69
5
12
25 Lewis E. Marcy
58
11
12
25 Emma V. Smith
85
-
-
26 Harold F. Lamb
56
11
6
31 Lizzie H. Osborn
82
11
28
November
1 Thomas E. O'Connor
-
7
8
16 Mary Czyzewski
43
17 Viola M. Kennedy
72
-
-
20 Owen McGivney
77
2
15
21 Elva B. Cook
72
4
24
23 Michael A. Wojnilowicz
57
6
14
25 Katherine A. Moynahan
76
-
-
29 Gladys M. Mercer
64
1
24
December
2 Leo A. Proulx
52
-
-
6
5 Keith E. Frisbie
1
4
12
8 Anna Ksen
66
12 Alphonsine Madelle
66
5
8
13 Sidney G. Clark
21
14 Leo L. Brothers, Jr.
21
1
16 Frederick Darling
73
-
16 Catherine A. Landers
75
-
-
17 Josephine Midura
42
10
17
19 Patrick H. Landers
78
2
29
22 Patricia Silva
35
5
15
-
-
3 Jennie Carroll
74
-
27
Tax Collector's Report
Account of 1951
l'utstanding January 1, 1955
$11.37
Interest
1.80
$13.17
Paid Treasurer
6.49
Abatements
6.68
$13.17
Account of 1952
Outstanding January 1, 1955
206.28
Interest and demands
1.38
207.66
Paid Treasurer
12.21
Abatements
195.45
207.66
Account of 1953
Outstanding January 1, 1955
1,108.12
Interest and demands
16.91
1,125.03
Paid Treasurer
468.27
Abatements
64.00
532.27
Outstanding December 31, 1955
592.76
Account of 1954
Outstanding January 1, 1955 28,699.22
Additional Assessors' warrants
to be collected 2,057.57
28
Interest and demands
431.37
Motor vehicle excise taxes abated after payment
189.91
31,378.07
Paid Treasurer
30,313.61
Abatements
446.20
30,759.81
Outstanding December 31, 1955 618.26
Account of 1955
Assessors' warrants to be collected
589,048.11
Interest and demands
391.88
Poll taxes abated after payment
6.00
Personal property taxes abated after payment 85.92
Real estate taxes abated after payment
1,070.54
Motor vehicle excise taxes abated after payment 2,548.14
593,150.59
Paid Treasurer
539,454.48
Abatements
27,804.07
567,258.55
Outstanding December 31, 1955 25,892.04
JOHN T. BROWN
Collector of Taxes
29
Cemetery Commissioners' Report
To the Honorable Board of Selectmen:
The Annual Report of the Cemetery Commissioners for the year ending December 31, 1955 is hereby respectfully submitted:
Appropriation: Care of cemeteries Care of neglected graves
$16,500.00
350.00
Total available
$16,850.00
Expended:
$18,700.52
Overdraft-due to flood repairs
$ 1,850.52
Receipts :
Paid to Treas. R. L. McDonald
$ 4,813.50
434 Perpetual Care Funds:
$1825.00 added in 1955
Grand total-Perpetual care funds
$64,821.82
Respectfully submitted,
GEORGE S. GAY, Chairman
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
Cemetery Commissioners
By :- Bert L. Beers, Secretary
30
Treasurer's Report
Balance on hand January 1, 1955,
$457,665.97
RECEIPTS
Taxes, 1951,
$4.69
Interest, 1951,
1.80
Taxes, 1952,
10.83
Interest, 1952,
1.38
Taxes, 1953,
451.36
Interest, 1953,
16.91
Taxes, 1954,
29,882.24
Interest, 1954,
431.37
Taxes, 1955,
539,062.60
Interest, 1955,
391.88
Withholding Tax Deductions,
57,383.00
Retirement Deductions,
9,412.62
Blue Cross & Shield Deductions,
2,223.00
Group Insurance Deductions,
1,350.00
Parking Meters Receipts,
13,742.66
School Lunch Receipts,
15,459.68
Athletic Association Receipts,
3,627.69
Commonwealth of Massachusetts;
Taxes, Reimbursements etc.,
320,863.27
County of Hampden Reimbursements,
9,934.25
United States Government;
Flood Damage Reimbursements,
13,409.43
All Other Sources,
34,391.33
$1,052,051.99
'$1,509,717.96
DISBURSEMENTS
Paid out on Selectmen's Warrants,
$1,042,483.41
Balance on hand December 31, 1955,
$467,234.55
ROBERT L. McDONALD
Town Treasurer
31
Report of Assessors
To the Honorable Board of Selectmen and Citizens of the Town of Falmer, The Board of Assessors, respectfully submit the fol- lowing report for the year ending December 31, 1955. Town Appropriations :
To be raised by Taxation
$845,167.62
Voted: August 16, 1954 From
Available Funds
32,050.00
Voted: February 14, 1955 From Available Funds
58,000.00
State Parks and Reservations
1,662.44
State Audit
1,009.36
County Tax
20,455.00
Tuberculosis Hospital
1,301.84
Overlay
35,523.10
$995,169.36
ESTIMATED RECEIPTS
Income Tax
$79,953.82
Corporations Taxes
84,664.26
Reimbursement, State owned land
456.37
Old Age Tax (Meals)
2,376.51
Motor Vehicle Excise Tax
60,000.00
Licenses
7,500.00
Fines
1,000.00
General Government
500.00
Protection of Persons and Property
300.00
Charities
4,000.00
Old Age Assistance
25,000.00
Veterans' Services
4,000.00
Schools
40,000.00
Cemeteries
1,500.00
Interest on Taxes and Assessments
200.00
Total Estimated Receipts
$311,450.96
1954 County Tax Overestimate
1,017.35
1954 County Tuberculosis Hospital
383.35
1954 State Parks and Reservations
7.41
1954 Gypsy and Brown Tail Moth
692.05
32
Voted: August 6, 1954 From Available Funds 32,050.00
Voted: February 14, 1955 From Available Funds 58,000.00
Voted: February 14, 1955 From Available Funds 120,000.00
Total Estimated Receipts and Available Funds
$523,601.12
Net amount to be raised by taxation
$471,568.24
Less 3,278 Polls at $2.00 each
6,556.00
Total amount to be raised by taxation on property $465,012.24
Tax Rate $48.00 Per M
Assessed Valuation for 1955 Personal Property
Stock in Trade
$189,025.00
Machinery
1,098,845.00
Live Stock
44,895.00
All Other
129,955.00
Total Personal Property
$1,462,720.00
Real Estate
Land Value
$1,695,565.00
Buildings
$6,529,470.00
Total Real Estate Valuation
$8,225,035.00
Total Valuation
$9,687,755.00
Number of Live Stock Assessed
4
Horses
18
Cows
450
Bulls
13
Heifers
191
Swine
76
Sheep
13
Fowl
1,800
Number of acres of land assessed
18,338
Number of Dwelling Houses assessed
1,978
33
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation $127,880.00
$6,825.16
April 23
648
310,540.00
16,646.58
May
13
617
318,240.00
16,147.06
May
27
476
246,120.00
12,251.22
July
15
368
183,600.00
8,557.37
Sept.
16
432
198,310.00
10,184.47
Sept.
17
522
267,810.00
11,342.26
Nov.
17
748
340,820.00
14,311.74
Dec.
16
471
227,790.00
6,795.82
Dec.
21
102
Dealer's
10,200.00
Dec.
30
271
239,350.00
3,910.99
Total
4,882
$2,460,460.00
$117,172.67
Excise Tax Rate $53.37 Per M
ABATEMENTS GRANTED
MOTOR VEHICLE EXCISE
1951 Levy
$6.68
1952 Levy
181.45
1954 Levy
427.20
1955 Levy
$16,991.87
ABATEMENTS GRANTED
1952 Poll Tax Levy
$14.00
1953 Poll Tax Levy
64.00
1954 Poll Tax Levy
14.00
1954 Real Estate Tax Levy
5.00
1955 Poll Tax Levy
1,094.00
1955 Personal Property Tax Levy
115.44
1955 Real Estate Tax Levy
9,602.76
To the Owners of Property, whether industrial, commercial or residential in the areas flooded by the rains of August 18th and August 19th, we the Board of Assessors, Alvin C. Rondeau, Joseph S. Gill and William A. Coulter sincerely regret any loss suffered by you in this diaster.
Not all of Palmer was hit directly by the flood but the whole Town proved to be "neighbors" to the stricken areas, and the re- sponse in time of need was immediate, spontaneous and almost overwhelming and it proved that the people in the Town of Palmer are pretty fine.
Sincerely yours,
ALVIN C. RONDEAU JOSEPH S. GILL WILLIAM A. COULTER
Board of Assessors
Excise Tax
April 22
227
34
Report of Sealer of Weights and Measures
Report of the Sealer of Weights and Measures Department for year ending December 31, 1955.
To the Honorable Board of Selectmen,
Town of Palmer
Scales and Balances
Adj.
Sealed N. Sealed Cond'n'd
Over 10,000 lbs.
5
10
5,000 to 10,000 lbs.
1
10
100 to 5000 lbs.
14
115
3
Under 100 lbs.
16
141
3
Total
36
276
6
Weights of all description 17
475
Capacity measuring devices
Liquid 1 gal. or less
19
Liquid 1 gal. or more
18
Total
37
Automatic measuring devices Adj. Sealed N. Sealed Cond'n'd
Meters, inlet, one inch or less gasoline
16
96 4
Meters, inlet, one inch or less oil pumps
18
Meters, inlet, more than 1 inch Vehicles 2 21
Meters, inlet, more than 1 inch Bulk Storage 1 10
4
5
Stops on pumps
3
Grease measuring devices
38
Total
19 172
27
Linear measures
Yard sticks
31
Cloth measure devices
5
Total
36
t
Kerosene pumps
35
Trial weighings, and, measurements of commodities, sold, or, put up for sale.
No. Tested
Correct
Under
Over
Bread
835
728
26
81
Butter
415
364
33
18
Charcoal (in paper bags)
136
136
Coal (in paper bags)
123
105
9
9
Confectionary
116
116
Dry Commodities
1336
1232
62
42
Dry Goods (yard cloth)
11
9
2
Flour
216
187
18
11
Fruit and Vegetables
202
124
37
41
Potatoes
355
224
32
99
Lard
413
413
Grain and Feeds
104
92
2
10
Hay
34
26
5
3
Ice
6
4
2
Liquid Commodities (milk,
fuel oil meters)
41
35
6
Meats and Provisions
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.