Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1956, Part 2

Author:
Publication date: 1956
Publisher:
Number of Pages: 118


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.