Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1955, Part 2

Author:
Publication date: 1955
Publisher:
Number of Pages: 120


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.