USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1956 > 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
May
5 Louis H. Lavoie Ludlow
5 Arlen M. Sibley Palmer
5 Horace A. Tippett Springfield
12 John H. Jasiekiewicz Palmer
19 Lyle E. Monette Monson
24 Alexander D. Ferrando Springfield
26 Richard W. Bigos Palmer
Kathleen R. Plante West Brookfield
28 Harry E. Murphy Palmer Carolyn R. St. Amand Palmer Anastasia C. Pardo Palmer
June
2 Donald Gavin Palmer Helen T. Firth Monson
2 William E. Grimes Palmer
2 Stanley Guzek Chicopee
2 Stevenson C. Jacobs Monson
2 Stanley D. Skowyra Palmer
4 Perley C. Grant Palmer
Hazel G. Freak Palmer
Alice M. Czajka
Palmer
9 Joseph S. Rodrique Hartford, Conn.
16 Chester F. Brozek Palmer
16 Joseph S. Duda Palmer
16 Morgan B. Hodskins, Jr. Palmer
16 Stanley P. Parda, Jr. Palmer
20 Thomas W. Vance Springfield
22 Harold E. Lawrence Palmer
Irene F. Swist Palmer 23 Walter M. Krawiec Palmer
Mary C. Tacik Toronto, Can.
Dolores M. Aliengena Palmer
27 Charles A. Eastman Monson
30 Ronald J. Fitzgerald Palmer
30 Abraham A. Levin Palmer Patricia L. Sommerman
Sandra J. Roche
Palmer
July
Lorraine I. Huntley Palmer
Nancy L. Walker Palmer Louise J. Sieczkowski Palmer
Mildred L. Williams Warren
Audrey J. Keith Palmer
Donna D. DeLuck Springfield
Thereso M. Piazzo Holland
Gloria M. Jasnocha Ware
Irene T. Frydryk Palmer
Albina McCarthy Holyoke
Evelyn E. Marcotte Monson
Eldora M. Martin Ware
Klementine A. Six Springfield
Diane J. Aho Palmer 23 John Dyl Chicopee
Sylvia R. Topor Palmer
Brimfield, 30 Henry E. Trombley Monson
2 Francis J. Houle Ware Olga L. Desourdy Palmer
30 Roman J. Woltanski Springfield
Kathleen A. Dineen Springfield Stella W. Kowalczik Palmer
20
DATE GROOM RESIDENCE BRIDE RESIDENCE
2 Stanley F. Zulinsky Palmer
3 Anthony Capuziello
Springfield
7 Charles L. Malek Hadley
7 Elmer H. Monette Malone, N. Y.
Leona M. Lowell
Wilbraham
Loretta M. Lanoie Palmer
Shirley DiVecchio Palmer
Florence A. Gurski Palmer
Shirley R. Rodio
Charlton
Mary R. Skowyra Palmer
Lillian G. Donnelly
Palmer
Palmer
23 Joseph Nowak
Ludlow Nellie Smart Ludlow
25 Peter M. Chess
Palmer
Anna M. Jamula
Palmer
August
4 Edward R. Libera Palmer
Stephanie I. Sawicki
Palmer
Louise R. Leroux Palmer
4 Stanley F. Rhodes, Jr. Belchertown
10 Harold A. Kilburn Concord, N. H.
11 Eugene S. Majka Palmer
11 Ralph B. Miller Monson
11 John J. Rymasz, III
Sturbridge
11 John B. Timms Palmer
Judith H. Hayden
Chicopee
18 John R. Ford Palmer
Shirley S. Maziarz
Palmer
18 Daniel R. North Monson
Gladys I. Bridges
Palmer
18 Roger A. Pascale, Jr.
Marjorie A. Russo
Palmer
Monson
18 Foster L. Spencer
Palmer
Virginia D. Purda
Palmer
22 James C. Yelle
Palmer
Louise M. Lavenskie Holland
25 Richard A. Chase
Ludlow®
Jane C. Drawec Palmer
25 Donald J. Wilder
Palmer
Helena M. Duquette
Monson
September
1 David A. Cambo Palmer Ann M. Mulvey Palmer
1 Donald K. Keegan Palmer Dolores A. Markot
Palmer
1 Michael W. Ludkiewicz Ludlow
Gloria J. Picotte
Palmer
1 Francis R. Zebrowski
Sophie S. Marsh Palmer Patricia J. Haggblad
Springfield
Eleanor E. Lisowski Palmer Luella F. Boyer Palmer
7 George E. Robert Palmer
9 Patrick S. Fijal Ware
9 Milton Lamb Palmer
14 Roy E. Bacon Brimfield
14 Mitchell Dobrzycki Ludlow
14 Ronald J. Laviolette Palmer
21 Norman F. Schofield
4 Joseph P. Masztal, Jr. Chicopee
Iona J. Laviolette Palmer
Evelyn M. Parks Palmer
Janet N. Bernier Palmer
Rita L. Rees Monson
Emelia A. Kusek
Palmer
Palmer Loretta M. Lostrappo Ware
21
DATE GROOM RESIDENCE BRIDE RESIDENCE
2 Daniel L. Lucas Palmer
8 Albert R. Lafromboise Springfield
8 Justin G. McCarthy
Brookline
8 Robert L. Richard Ware
8 James R. Walker Palmer
15 James P. Dunn Springfield 15 Wilfred R. Gaudette Ware
18 Donald F. Bready
Wilbraham
21 Hollis P. Corey Palmer
22 Richard O. Rex Rockton, III.
24 Roland R. Boissy Palmer
25 Denis P. Desmarais Palmer
29 Chester J. Dziedzic Holyoke 29 Jean J. Lareau
East Hartford, Conn. 29 : George F. Pease Springfield 29 Edward A. Schlesinger, Jr. Palmer
October
6 Francis C. Parda Palmer
13 Lawrence D. Holt, Jr.
Palmer
13 Clinton B. Lamb Palmer
13 James A. Lovett Palmer
13 Charles Phillips Westfield 13 William G. Rogers, Jr. Meriden, Conn.
20 Leslie W. Ey Palmer
27 Wallace E. Hodecker North Adams
27 Arnold R. Johnson Palmer
27 Joseph Santos Palmer
27 Michael P. Shafchick
South Hadley
28 Robert Collins Palmer
Ruth M. Matosky. Chicopee
Virginia M. Flynn Pittsfield
Barbara A. Kostreba Palmer
Carole A. Clark Monson
Jean F. Swiatlowski Palmer
Josephine J. Kusek Palmer
Carolyn R. Gale Palmer
Rosemary A. Bowler Palmer
Theresa Y. Cote Hampden
Nancy A. Hodgerney Spencer
Gladys M. Phaneuf Palmer
Eulalia S. Jez Palmer
November
3 Alfred G. Brown, Jr.
Dorothy A. Cybulski
Sunderland
8 Evariste P. Coache Palmer Phyllis B. Sepka Palmer
Joyce C. Jalbert Palmer
Ann L. Donahue Palmer
Dolores M. Bigda Palmer
Elizabeth L. Gero Palmer
Catherine E. Romaniak Palmer
Pauline E. Bisnette Palmer
Patricia A. Murphy
Monson
Verna F. Roberge Palmer
Patricia A. Kelley Palmer
Ellen M. Zablo Monson
Frances J. Zagraniczny
Palmer
Sophie V. Frydryk Palmer
Jeannette M. Coache Palmer
Estelle M. Monahan Springfield Regina E. Marier Palmer
Palmer Judith A. Burke Palmer
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
3 John F. Gerard Palmer
Thursa B. Scott
Waterbury, Conn.
Jacqueline H. Dupuis Palmer Lillian M. Znoj Chicopee
10 John A. Thorp, Jr. Palmer
Margaret A. Sullivan Palmer
15 Rudolph E. Smola Palmer Dorothy G. Majka Palmer
16 William R. Evasius Palmer Violet M. Lamb Palmer
17 William F. DeMaio Palmer Sylvia C. Sorel Ware
17 Albin C. Peterson Palmer
Louise D. Mills Wilbraham
22 Raymond E. Duda
Palmer Charlotte C. Graves Ware
22 Richard L. Zollett Palmer
Theresa H. Koltan Warren
24 Everett R. Albert
Louise C. Palmer
Palmer
Madawaska, Me.
24 Daniel A. Santos Palmer
Nancy R. Casey
West Brookfield
24 John C. Sobon Chicopee
Stasia M. Piechota Palmer
December
1 Ralph T. Fuller Barre
Priscilla A. Peck Palmer
22 Peter B. Steese
Marion I. Banks Palmer
Rochester, N. Y.
29 Roy H. King, Jr. Belchertown
Phyllis A. Clark Palmer
29 Albert J. Licastro
Phyllis J. Merceri
Palmer
Southbridge
29 Richard E. Pelkey Detroit, Mich.
Elizabeth A. Baczek
Palmer
3 Frank A. Santucci Monson 10 William F. Petrashewicz, Jr. Palmer
23
Deaths 1956
DATE NAME
YEARS
MONTHS DAYS
January
3 Christina Come
74
4
7
4 Michael P. Sullivan
74
3
14
5 John M. Zerdecki
73
6 Aime J. Harnois
64
8
15
6 Marion E. Kelley
69
11
15
12 Christopher Benoit
5
3
25
17
Edward W. Bressette
53
7
11
17
Mary Zalenski
74
22
Stanley M. Bobowiec
52
3
18
22 Richard H. Pierce
24
7
-
-
25 Lillian Meola
47
5
21
27 John Masta'erz
78
11
12
28 Marie B. Dumas
66
-
February
6 Daniel J. Murphy
82
1
2
7 Joseph Picotte
73
9
21
8 Hazel R. Connor
59
3
7
8 Wladyslaw Turkerlewicz
65
10
22
11 Anna Wilk
74
-
-
12 Katarzyna Styspeck
80
13 Minnie Brown
59
11
5
17 Effie J. Freeman
86
4
29
19 Catherine McGrath
77
7
14
21 Frank E. Quinlan
90
3
22
22 Ada Tyers
86
9
18
24 Lucy B. Twiss
78
-
25 Lorraine Chaffee
25
7
8
25 Maude V. MacCormack
63
6
26
27 Frank Balon
71
-
-
28 Antoni P. Kaczmarczyk
58
-
-
28 Hector A. Wheeler
46
11
28
March
5 George Laplante
81
11
12
5 Rozalia Mozden
63
-
-
-
-
22 Eustachy M. Zebrowski
73
24
DATE NAME
YEARS MONTHS DAYS
6 Gemima Blair
85
-
8 Margaret Cole
82
2
9 Louis E. Barbeau
69
4
14
11 Julia Severns
68
5
15
13 Mary Barsaleau
61
4
14
13 Nellie Murphy
94
3
29
17 Anna Korzec
72
19 Peter Parda
59
7
23 Eugene J. Maccabee
84
-
-
April
1 Katherine Latos
69
11
10
2. Fern Newcomb
29
9
4 .Phil as Belisle
63
28
4 : Stanley S. Ziemba
56
8
1
7 Dwight E. Peck
11
11
23
8 . Robert J. Brown
71
9
5
9 Dosylva Domey
64
3
10
9 Mary Matera
73
11
Purlin M. Shearer
79
9
16
12 . Julia Holden
77
-
15 John Upham
82
9
19 Harry J. Griswold
53
3
20
21 Alice L. Valdrow
85
3
22 Hazel Wring
52
1
28
23 Mary Lyons
89
25 Henri F. Cadieux
88
6
13
May
1 Mary Welsh 7
42
7
24
2 Lucy E. Loux
70
6
25
6 Harold L. Lyman
62
6
20
10 Agnes L. Finch
78
11. Aurelie Henrichon
82
1
7
17 John C. Sullivan
75
4
19 .
18 Jeremiah F. Sullivan
46
-
20.
24 . Augustin Z. Chevalier
91
9
11
26 Philip Tumminelli
65
4-
9
June
11 Kay A. Opielowski
41
-
-
13 Stanley Kostka
79
-
15 Mary C. Shea
62
23 .. Rebecca Perry
76
-17
26 Neil Dorval
16
.....
8
16 :
-
1
-
25
DATE NAME
YEARS MONTHS DAYS
26 :Adam Wasala
29 : George W. Jefferson
29 Flora LaPalm
60
6
6
July
2 Mark E. Benoit
5 Thora Lank
62
10
28
10: Eugene W. Mann
49
5
27
14 : Ellen Fountain
61
2
8
18 . Frederick Laplante
89
16
18 Emma B. McConnell
61
10
22
26 Robert Collins
61
30 David J. Gaudreau
-
August
6 . Marjorie . L. Wilder
67
3
24
8 . Donald M. Mikna
19
1
6
8 Frank W. Smith
61
6
12
8, Stanley J. Soltys
41
15 Thomas H. Cole
63
5
22
20. Henry Christiansen
71
1
-
September
1 John Mastalerz
63
-
3 . Joseph C. Fish
74
6.
23
3 Anne Richardson
72
9
21
7 Margaret Costello
78
3
12
12 Wayne L. Rawson.
55
4
9
13 Linda L. Peck
1
7
14 Beatrice Blanchard
61
-
14* James A. Hoey
82
2
17
25 John A. Bachman
50
3
19
October
5 Hattie Bills
73
4
8
5 Grace R. Cavanaugh
53
3
4
6 David T. Davies
82
8
19
9 Marie L. Bechard
83
4
11
9 Louis F. Rollet
64
2
22
16 John J. Murphy
59
4
17
21 Albert Zangraniczny
77
-
22 Albert P. Stewart
73
2
22
1
-
25 Michael S. Krasowski
69
-
13 . Bruce P. Ellithrope
3
2
31 James T. Sullivan
85
9
14
57
55
10
25
26
DATE NAME
YEARS
MONTHS DAYS
23 Edward F. Murphy
60
4
25
26 Arthur Molleur
86
1
10
November
2 Edmond LeClair
55
-
-
3 Ignacy J. Witkowski
68
11 Maurice J. Kelley
75
16 Ethel M. Moriarty
48
4
10
17 Edward D. Ward, Jr.
21
10
17
21 Mabel Brown
78
8
3
28 Hannah Nolan
80
30 Henry G. Morlock
76
8
-
December
2 William H. Graves
83
8
7
2 Eva Zabek
79
-
-
4 Edward R. Nadeau
21
9
25
5 Antoinette J. Fountain
2
6 Adam Wilk
63
7 Martha Younger
94
6
13
8 Gerard O. Cazeault
55
1
13
8 Thomas F. Donahue
70
8
16
8 Goda E. Lindquist
84
1
14
8 Randolph D. Shaw
85
9
22
10
Walter D. H. Nichols
77
2
5
17 Isabelle P. Moore
91
-
-
21 George Vasilion
73
9
24
25
Mary E. Duncan
82
8
7
25
Elvira Mason
77
5
16
26 Lillian M. Bradway
61
8
23
27 William T. Dunn
55
29
28 Mary V. Granger
86
8
14
28
Benjamin B. Tremere
65
9
4
29
E. Vincent Haley
52
6
4
31 Bruce D. Wallace
-
10
2
-
-
-
-
-
-
-
1
27
Tax Collector's Report
Account of 1953
Outstanding January 1, 1956
$592.76
Interest and demands
1.61
$594.37
Paid Treasurer
12.61
Abatements
349.50
362.11
Outstanding December 31, 1956
232.26
Account of 1954
Outstanding January 1, 1956
618.26
Interest and demands
26.44
644.70
Paid Treasurer
448.02
Abatements
46.00
494.02
Outstanding December 31, 1956 150.68
Account of 1955
Outstanding January 1, 1956 25,892.04
Additional Assessors' warrants
to be collected
9,396.14
Interest and demands
332.12
Personal property taxes abated after payment 345.84
Real estate taxes abated after payment
709.68
Motor Vehicle excise taxes abated after payment 575.26
28
Real estate taxes refunded in 1955 (adjustment)
.10
37,251.18
Paid Treasurer
29,094.46
Abatements
6,958.79
Added to tax titles
115.20
36,168.45
Outstanding December 31, 1956
1,082.73
Account of 1956
Assessors' warrants to be collected
695,712.84
Interest and demands
345.14
Poll taxes abated after payment
4.00
Real estate taxes abated after payment
792.40
Motor vehicle excise taxes abated after payment
1,027.58
697,881.96
Paid Treasurer
611,306.15
Abatements.
28,810.25
640,116.40
Outstanding December 31, 1956
57,765.56
JOHN T. BROWN
Collector of Taxes
29
Cemetery Commissioners' Report
-
To the Board of Selectmen:
The annual report of the Cemetery Commissioners for the year ending December 31, 1956 is hereby respectfully submitted:
Appropriations : Care of cemeteries
$17,200.00
Care of neglected graves 350.00
Total available $17,550.00
Expended
17,487.54
Balance $ 62.46
Receipts :
Paid to Treas. R. L. McDonald
4,716.01
443 Perpetual Care Funds
$790.00 added in 1956
Grand total-Perpetual care funds
$65.611.82
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, 1956,
$467,234.55
RECEIPTS
Taxes, 1953,
$11.00
Interest & Demands, 1953,
1.61
Taxes, 1954,
421.58
Interest & Demands, 1954,
26.44
Taxes, 1955,
28,762.34
Interest & Demands, 1955,
332.12
Taxes, 1956,
610,961.01
Interest & Demands, 1956,
345.14
Withholding Tax Deductions,
63,371.40
Retirement Deductions,
9,963.37
Blue Cross & Shield Deductions,
3,479.54
Group Insurance Deductions,
1,279.80
Parking Meters Receipts,
14,056.10
School Lunch Receipts,
18,172.40
Athletic Association Receipts,
3 455.48
Sale of Wenimesset School,
9,000.00
Massachusetts Turnpike Authority Taking,
25,000.00
Commonwealth of Massachusetts;
Taxes, Reimbursements etc.,
367,208.92
County of Hampden Reimbursements,
4,106.62
All Other Sources,
36,139.83
1,196,094.70
$1,663,329.25
DISBURSEMENTS
Paid out on Selectmen's Warrants,
$1,222 495.49
Balance on hand December 31, 1956,
$440,833.76
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 submit the following Report for the year ending December 31, 1956:
To be raised by taxation
$913,236.87
Voted: Feb. 13, 1956 from
Available Funds
79,000.00
Emergency Flood Overdraft
Sec. 31 Chap. 44 19,138.74
State Parks and Reservations
1,318.97
State Audit
74.44
County Tax
22,990.67
1955 County Tax Underestimate
1,465.54
Tuberculosis Hospital
1,515.29
1955 Tuberculosis Hospital Underestimate
213.45
Overlay
35,022.57
$1,073,976.54
ESTIMATED RECEIPTS
Income Tax
$80,628.21
Corporation Taxes
83,984 26
Reimbursement, State owned land
469.66
Old Age Tax (Meals)
2,282.22
Motor Vehicle and Trailer Excise
71,500.00
Licenses
10,000.00
Fines
1,000.00
General Government
500.00
Protection of Persons and Property
400.00
Highways
1,000 00
Charities
8,000.00
Old Age Assistance
37,000.00
Veterans' Services
5,000.00
Schools
28,000.00
Cemeteries
3,500.00
Interest on Taxes and Assessments
600.00
Flood Damage Reimbursement 90%
17,224.87
Total Estimated Receipts
351,089.22
32
1955 State Parks Overestimate
200.08
Voted: Feb. 13, 1956 from
Available Funds 79,000.00
Voted: Feb. 13, 1956 from Free Cash 80,000.00
Total Estimated Receipts and Available Funds
$510,289.30
Net amount to be raised by Taxation
$563,687.24
Less 3,281 Polls at $2.00 each
6,562.00
Total amount to be raised by taxation on property $557,125 24
Tax Rate $56.00 Per M
Assessed Valuation for 1956
Personal Property
Stock in Trade
$180,790.00
Machinery
1,078,265.00
Live Stock
46,645.00
All Other
123,830.00
Total Personal Property
$1,429,530.00
Real Estate
Land Value
1,704,600.00
Buildings
6,814,535.00
Totol Real Estate Valuation
$8,519,135.00
Total Valuation
$9,948,665.00
Number of Live Stock assessed
Horses
19
Cows
452
Bulls
12
Heifers
166
Swine
76
Sheep
17
Fowl
2,500
Number of acres of land assessed
18,338
Number of Dwelling Houses assessed
2,020
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation
Excise Tax
April 21
113
$90,400.00
$4,920.66
May
11
373
305,480.00
15,833.15
June 5th
403
210,280 00
11,391.93
July 16th
295
132,750 00
7 218.37
33
July 31st
193
188,330.00
7,776.50
Aug. 27th
244
147,600.00
5,598.15
Aug. 31st
316
143,820.00
6,725.59
Nov. 19th
725
361,600.00
18,907.50
Nov. 20th
513
288,920.00
13,648.16
Dec. 14th
437
186,160.00
10,144.75
Dec. 20th
285
234,120.00
9,038.04
Dec. 29th
263
191,010.00
8,514 80
Dec. 28th
120
Dealer's
12,000.00
Total
4,280
2,480,470.00
131,717.60
Excise Tax Rate $54.43 Per M
ABATEMENTS GRANTED
MOTOR VEHICLE EXCISE
1955 Levy
$5,903 27
1956 Levy
15,269.21
ABATEMENTS GRANTED
1953 Poll Tax Levy
$12.00
1953 Personal Property Tax
337.50
1954 Poll Tax Levy
46.00
1955 Personal Property Tax
345.84
1955 Real Estate
709.68
1956 Poll Tax Levy
1,048.00
1956 Personal Property Tax
135.80
1956 Real Estate
12,357.24
Respectfully submitted,
WILLIAM A. COULTER
JOSEPH S. GILL
ALVIN C. RONDEAU
Board of Assessors
34
Report of Civil Defense Department
Report of 1956 Appropriation and Expenditures of the Civil Defense Department of Palmer, Massachusetts.
Salary Appropriation:
$500.00
Paid to Edward J. Salamon
$320.00
Paid to Neil M. McDonald
125.00
445.00
Balance
$ 55.00
Administrative Expense Appropriation
$200.00
(Stationery)
$18.18
(Map of Palmer)
36.00
(24 Prints of Map)
24.00
(Armbands)
13.59
Travel Reimbursement to Director
27.28
Postage
7.00
Telephone
3.34
Office Supplies
.55
Lights
12.00
141.94
Balance
$58.06
Submitted by:
NEIL M. McDONALD, Director
35
Report of Sealer of Weights and Measures
To the Honorable Board of Selectmen,
Town of Palmer, Mass.
Scales and Balances
Adj.
Sealed
N. Sealed
Cond'n'd
Over 10,000 lbs.
3
12
5,000 to 10,000 lbs.
1
9
100 to 5,000 lbs.
23
103
Under 100 lbs.
17
126
1
1
Total
44
250
1
1
Weights of all descriptions 26
624
Total
26
624
Capacity measuring devices Liquid 1 gal. or less
20
Total
20
Automatic meas. devices
Adj.
Sealed
N. Sealed
Cond'n'd
Meters, inlet 1 inch or less gasoline
14
102
1
Grease measuring devices
39
Meters, inlets more than 1 inch Vehicles
1
14
Meters, inlet more than 1 inch Bulk Storage
8
Motor oil pumps
28
Kerosene pumps
3
1
Stops on pumps
3
Total
15
169
30
Linear measures
Yard sticks
23
Cloth meas. device
4
Total
27
36
Trial weighings and measurements of commodities, sold, or, put up for sale.
No. Tested
Correct
Under
Over
Bread
870
795
7
68
Butter
572
545
24
3
Charcoal (in paper bags)
88
83
1
4
Coal (in paper bags)
74
57
3
14
Confectionery
285
285
Dry Commodities
1441
1319
70
52
Dry Goods (yard goods)
12
1
2
9
Flour
193
180
9
4
Fruit & Vegetables
310
230
24
56
Potatoes
424
233
83
108
Lard
336
336
Grain & Feeds
192
181
8
3
Hay
29
28
1
Ice
6
4
2
Liquid Commodities (milk)
238
167
11
60
Meats & Provisions
274
265
4
5
Coal (in transit)
10
2
1
6
Cord Wood
3
3
1
Total
5357
4724
248
385
INSPECTION
No. Inspected
Paper, or, fibre cartons
138
Pedlers Licenses
21
Milk Jars
2334
Coal Certificates
8
Marking of bread
1075
Marking of food pkgs.
1191
Coal (in paper bags)
12
Charcoal (in paper bags)
106
Wholesale Milk Cans
110
Clinical Therm
123
Pedlars scales
6
Ice scales
5
Junk scales
4
Oil Jars
191
Scales (other than sealed)
50
Glass graduates
17
Total
5391
Summary of tests made
Gasoline devices, 1inch or less
50
Mass. approved, sealed, milk jars
104
37
Mass. approved, sealed, oil jars
38
Scales (after being sealed)
47
Cartons (approved as measurements)
98
Fuel oil meters
2
Total
339
Sealing fees collected
$570.30
Paid to Town Treasurer
$570.30
Appropriation
$1,225.00
Expenditures
1,197.57
Balance
27.43
The foregoing, comprises my annual report, ending Decem- ber 31st, 1956.
Respectfully yours
ALBERT A. BOISSY
Sealer of Weights and Measures
38
Report of Inspector of Slaughtering
Palmer, Mass.
December 31, 1956
To the Board of Health and Citizens of Palmer:
I respectfully submit my annual report for the year ending December 31, 1956.
I have made the following inspections:
15 Hogs
9 Beef
24 Inspections
Respectfully submitted,
FRANK J. SWIATLOWSKI
Inspector of Slaughtering
Report of Milk Inspector
Palmer, Mass.
December 31, 1956
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, 1956.
I have granted the following permits and licenses:
53 Milk and Cream Store Licenses @ .50
$26.50
19 Milk and Cream Vehicle Licenses @ .50
9.50
40 Oleomargarine Licenses @ .50 20.00
$56.00
Respectfully submitted,
FRANK J. SWIATLOWSKI
Milk Inspector
39
Report of The Board of Public Welfare and Bureau of Old Age Assistance
To the Honorable Board of Selectmen and Citizens of Palmer:
The annual report of the Board of Public Welfare and Bureau of Old Age Assistance on General Relief, Old Age Assistance, Aid to Dependent Children and Disability Assistance for the year ending December 31, 1956 is hereby respectfully submitted :-
GENERAL RELIEF
Aided in this Town
Account of:
No. of Cases 5
No. of Persons 5
Amount $5,186.37
Town Infirmary
In Homes, Private Families and Institutions
22
63
5,669.18
For State
9
23
1,301.14
For Other Cities and Towns
5
14
984.07
By Other Cities and Towns
8
26
4,056.75
RECEIPTS
Appropriations:
Support of Poor and General
Administration
$19,500.00
Salary of Board
600.00
Total Town Appropriation
$20,100.00
Town Infirmary Receipts
459.30
459.30
Reimbursements:
From Cities and Towns
1,218.01
From State
1,627.36
From Individuals
10.00
Total Reimbursements
2,855.37
Total Receipts
$23,414.67
40
PAYMENTS
Administration:
Salary of Town Physician $491.00
Salary of Agent
330.00
Salary of Social Worker
226.00
Salary of Jr. Clerk-Typist
30.00
Salary of Board
600.00
$1,677.00
Administrative Expenses 284.65
Town Infirmary Expenses
5,186.37
Town Cases (Palmer Settled Cases- Aided Direct) 5,669.18
State Cases (Cases Without Settlement)
1,301.14
For Other Cities and Towns (Aid to Cases Settled in Other Cities and Towns) 984.07
By Other Cities and Towns (Palmer Settled Cases Aided by Other Cities and Towns) 4,056.75
17,482.16
Total Expenses
$19,159.16
NET COST OF CHARITIES
Total Expenses $19,159.16
Less Total Town Appropriation Overlay 940.84
Less Receipts of Town Infirmary 459.30
Less Reimbursements of State 1,627.36
Less Reimbursements from Other
Cities and Towns 1,218.01
Less Reimbursements from Individuals 10.00
4,255.51
Net Cost 14,903.65
Overlay from Support of Poor and General Administration $940.84
Total Overlay
940.84
41
REPORT OF THE TOWN INFIRMARY
RECEIPTS
Board
$403.49
Lease of Land
50.00
Sale of Hay
38.50
Sale of Hospital Bed
15.00
$506.99
Disbursements:
Paid Treasurer by Department 459.30
Balance Paid Treasurer (Direct)
by State and Other Cities and Towns
47.69
Total Disbursements
Inventory
506.99 $3,000.00
Number of Inmates Registered During the Year
5
Largest Number At One Time
5
Number of Inmates December 31, 1956
5
NET COST OF TOWN INFIRMARY
Total Expenses of Town Infirmary
$5,186.37
Less Receipts of Town Infirmary
506.99
Net Cost
$4,679.38
OLD AGE ASSISTANCE
Number of Active Cases January 1, 1956
95
Applications pending January 1, 1956
0
Applications received during the year
19
Applications approved during the year Applications rejected during the year Applications pending December 31, 1956
0
Cases Closed during the Year
20
Number of Active Cases December 31, 1956
89
Palmer Settled Cases Aided in Other Cities and Towns
13
RECEIPTS
Town Appropriation, Aid and General Expenses Bureau of Old Age Assistance
$58,000.00
600.00
Refunds, Town Appropriation
124.52
14
5
42
U.S. Grants for Old Age Assistance:
Balance on hand, January 1, 1956
21,048.55
Received during the year
35,967.15
Refunds
192.34
Recovery from individual credited the Fed. Grant Account 81.53
U.S. Grants for Old Age Administration:
Balance on hand, January 1, 1956
373.16
Received during the year 2,835.97
Reimbursements:
From Cities and Towns 368.13
From State
38,604.69
Recovery from Individual credited the
State Reimbursement Account
70.45
Meal Tax Receipts from State
2,223.52
Recovery from Individual credited as Local Share 35.22
Total Receipts
$160,525.23
Recoveries :
From Individuals not as yet allocated by
the Bureau of Accounts $706.67
706.67
PAYMENTS
Expended from Town Appropriation for Aid 52,086.10
Expended from U.S. Grants for Aid 39,015.71
Total Expenses for Aid
$91,101.81
ADMINISTRATION
Administration Expenses
$8,402.02
Bureau of Old Age Assistance
600.00
9,002.02
Other Administrative Expenses:
Transportation and Travel
111.87
Postage
30.00
Supplies and Printing
134.12
Telephone
120.20
Service Agreement-Adding Machine
18.00
414.19
Total Administrative Expenses
$9,416.21
Expended from Town Appropriation for Administrative Expenses $5,990.33
43
Expended from Town Appropriation for Salaries of Bureau 600.00
Expended from U.S. Grants for Administration
2,825.88
Total Administrative Expenses
$9,416.21
Total Expenses for Aid and Administration
$100,518.02
Balance from U. S. Grants for Aid $18,273.86
Balance from U. S. Grants for Administration 383.25
Balance from Town Appropriation for Aid
and General Expenses 48.09
Total Balance
$18,705.20
AID TO DEPENDENT CHILDREN
eligible relatives
eligible children
Number of Active Cases
January 1, 1956
16 with
12
and
38
Applications Received
During the Year
4 with
3
and
6
Applications Approved
During the Year
3
with
3
and
5
Applications Withdrawn
During the Year
0 with
0
and
0
Applications Rejected
During the Year
0 with
0
and
0
Applications Pending
December 31, 1956
1
with
0
and
1
Cases Closed During
the Year
9 with
7
and
16
Cases Active Dec. 31, 1956
10
with
8
and
27
RECEIPTS
Town Appropriation, Aid and General Expenses
$6,000.00
52.90
Fefunds, Town Appropriation U. S. Grants for Aid:
Balance on Hand, January 1, 1956
4,036.17
Received During the Year
8,147.42
Refunds, U. S. Grants for Aid
82.50
U. S. Grants for Administration:
Balance on Hand, January 1, 1956
1,643.85
Received during the Year
2,402.13
Reimbursements from State
4,801.47
Total Receipts
$27,166.44
44
EXPENDITURES
Cash, from U. S. Grants for Aid $8,214 71 6,037.30
Cash, from Town Appropriation for Aid
$14,252.01
Total Cash Expenditures for Aid Administrative Expenses from Town Appropriation
Expenses from U. S. Grants for Administration 1,085.86
Total Administrative Expenses
1,085.86
Total Expenses for Aid and Administration
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.