USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1958 > 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
Robert A. and Kathryn M. Lyle E. and Audrey J.
November
1 Colette Ethel Green
3 John Myron Boyd
6 Linda Marie Santos
7 Roland Herve' Gordon
10 Carl Leonard Cusson, Jr.
11 Brenda Lynn Brown
11 Daniel Jeffrey Dane
12 Ann Theresa Corcoran
12 Stanley Anthony Skaza, Jr.
14 Mary Belisle
15 Steven Duane Bovat
15 Timothy James Duggan
15 Donna Lee Swiderski
15 Randall Carl Walder
15 Richard Francis Wheeler
16 Mark Alan Graham
16 Debra Sue Hemond
17 Gretchen Elizabeth Neggers
19 Gretchen Ilene Marshall
19 Leonard Maurice Gilles Martin
19 Gary Richard Nevue
21 Debra Ann Zerdecki
23 Kevin Paul DeMaio
24 Jacqueline Mae Coyer
24 Paula Ann Haley
25 David Malcolm Mackenzie
28 Mary Adeline Jacobs
28 Bryan Edward Shoum
29 Robert James Duquette
30 Mark Philip Ellithorpe 30 Tammy Marie Houle
Ralph C. and Verna B. William M. and Irene M. Thomas J. and Leona A. Vernon A. and Lucie M. A. Carl L. and Shirley A. Robert W. and Janet N. Warren and Wanda Charles F. and Loretta C. Stanley A. and Mildred R. Donald W. and Emilia Duane R. and Theresa A. James M. and Anna M. Edward J. and Jane T. Harry A. and Phyllis E. David G. and Judith E. Hugh D. and Phyllis J. Albert G. and Beverly F. Leonardeaus C. and Florine M. Garth R. and Gwendolyn M. Adelard P. and Jacqueline Robert A. and Martha W. Edward J. and Stella H. Richard J. and Barbara J.
Leo J. and Yvonne P. Thomas W. Jr. and Ann F. John K. Jr. and Thelma F. Stevenson C. and Theresa M. Edward G. and Ellamae R. Laurent L. and Lillian V. Donald W. and Ellen M. Francis J. and Olga L.
19
DATE NAME OF CHILD
PARENTS
December
1 Claude Cornelius Brantly, Jr.
5 April Lynne Sparks
7 Barbara Marie Allyn
7 Diana May Nothe
7 Suzanne Elizabeth Strempek
9 Kathleen Ruth Ann Almeida
9 Donald Edgar Sidney Fuller, Jr. Donald E. S. and Theresa M. Richard I. and Marlene G. 9 Richard Theodore Henry Garnett Calvin E. Jr. and Shirley Daniel R. and Gladys I.
10 Lucinda Evelyn Bennett
10 Randall Cole North
10 Soupuhie Cayne' Varjabedian
10 Scott Anthony Walker
12 Mary Ann Santucci
14 John Walter McMahon
14 Diane Marie McMahon
14 Francis Edward Piechota
14 Audrey Ann Wilk
15 Duane Charles King
17 Andrew Julian Riel
18 Michel Joseph DeLaBruere
24 Kim Dorothy Johnson
30 Laura Lee Lucas
31 Scott David Fitzgerald
31 Dale Jacqueline Picco
Claude C. and Barbara A. Gerald N. and JoAnn E. Richard E. and Patricia M. Donald F. and Elaine P. Edward F. and Julia T.
John and Dorothy
Hovhannes and Agnes Henry H. and Karen R. Joseph C. and Jeanne M. Walter E. and Dorothy R. Walter E. and Dorothy R. John M. and Alice R. Martin M. and Dorothy A. Leroy C. and Blanche M. Robert J. and Claire R. Roger L. and Rita D. Kenneth L. and Barbara R. Daniel L. and Dorothy A. Ronald J. and Sylvia R. Robert W. and Francis J.
20
Marriages 1958
DATE GROOM RESIDENCE BRIDE RESIDENCE
January
4 Robert M. Graham Palmer
4 Raymond E. Heck Palmer
4 Leo R. Nareau Springfield Helen I. Matthieu Palmer
4 Bert B. Nietupski Wilbraham
Palmer
Carol A. Gebo
Palmer
Ruth M. Mack Palmer
Shirley R Wile Palmer
Joan M. Grabowski Palmer
February
1 Carl E. Russell
Franklin, Pa.
8 Ernest A. Mack, Jr. Palmer
8 Donald L. Perry Ivesdale. Ill.
15 Donald E. Monat Palmer
Eleanor G. Paquette
Palmer
15 John A. Nichols Palmer
Yvonne M. Rich Palmer
15 Edward J. Zerdecki Palmer Stella H. Holda Monson
27 Bernard Johnson Palmer
Lorrayne E. Solberg Palmer
March
15 Donald A. Martin Monson Marie A. Kosmider Palmer
21 Gerald A. Hannum Ware Gladys L. Ackley
Palmer
22 Gordon J. Stred Palmer Gladys A. Radisic Ware
April
5 Robert W. Brown Palmer
12 Thomas J. Mclaughlin Palmer
18 Ellsworth H. Baker Palmer Suzanne E. Cameron
Thompson, Conn.
19 Eugene S. Baker Monson Barbara A. Almond Palmer
19 Roger P. Lamb Palmer Marilyn Floury Warren
19 Edwin E. Mastalerz Palmer Joyce A. McLean Palmer 19 David G. Walsh Palmer Nancy M. Magee Palmer
26 Paul F. Coutu
Joyce E. Gladu Chicopee
Jacqueline Lane Palmer
Mildred A. Strzemienski
11 Joseph R. Demers Palmer
11 Lawrence R. Drake Columbus, Ohio
18 Robert R. Rogers Palmer
25 Bertram R. Barber Warren
Jean S. LaForest Palmer
Jeanette M. Lamb Palmer
Lorraine A. Rebello Palmer
Janet N. Geslock . Belchertown Lucille Y. Paquette Palmer
Palme: Evelyn L. Landry Chicopee
21
DATE GROOM RESIDENCE BRIDE RESIDENCE
26 John J. Pisarski, Jr. Palmer
26 Stanley M. Michonski Palmer
Roslyn A. Mega
Palmer
Rita A. Darin
Greenfield
May
4 Donald H. Mackintosh Palmer
3 Albert R. Perkins Warren 3 Charles D. Pranaitis Palmer 10 Walter A. Bates, Jr. Palmer 10 Normand A. Ducharme Providence, R.I.
17 Normand A. Charpentier Ware
17 Bruce S. Pomeroy Springfield
28 Robert L. Sibley Athol
31 Thomas J. Collins Palmer
31 John A. Martins Ludlow
Margaret V. Santucci Palmer
Joyce P. Maziarz Palmer
Teresa A. Miodonka Chicopee
Margaret E. Rivard Monson
Marcia M. Kapinos Palmer
Emily C. Wyrobek Palmer
10 John J. Gancarz Holyoke 10 Jeremiah P. Sullivan Palmer Patricia M. Konicki Ware 12 Eugene J. LeCours Monson Marilyn E. Lusty Palmer
Pauline C. Walder Palmer
Marguerite I. Charland Palmer
Thelma M. Peterson Palmer
Julia S. Gero Palmer
Lorraine B. Comfort Palmer
June
1 John Chobot Brimfield
7 Robert C. Belisle
Belchertown
7 Bruce A. Robinson Monson
14 Lester E. Bellows
Worcester
14 John J. Domey Palmer
14 Lewis W. Iadisernia Palmer
14 Bernell M. Smith Washington, D.C.
21 Harry A. Boyle Jr. Amherst
21 Carl J. Byoreck Palmer
21 Frederick W. Pauling Beverly
21 Francis F. Quinn Ware
28 J. Arthur Charlebois Pittsfield
28 Richard J. DeBoise Palmer
28 Thomas E. Wells Hardwick
Marie Tibbetts Palmer
Gloria T. Berry
Palmer
Rosemary J. Wells Monson
Brenda A. Phillips Palmer
Lea F. Gebo Palmer
Charlotte E. Fay Brimfield
Nancy G. Sinervo Palmer
Margaret F. Austin
Belchertown
Barbara S. Luszcz Ware
Carol A. Brown Palmer
Muriel M. Molleur Palmer Ruth E. Shorkey Palmer
Hattie E. Gaines Springfield Anna M. Zagraniczny Palmer
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
July
4 Francis G. Nowak Palmer
5 William F. Moran Chicopee Shirley J. S'bley Palmer
12 Raymond R. Bisnette Palmer
12 Louis L. Rzanca Springfield 26 Virgil F. Pifer
Jeannette, Pa.
26 George W. Roos Palmer
Anita C. Landry Chicopee
Diane G. Tetreault Palmer
Joanna D. Tobiasz Palmer
Mary J. Zajac Palmer
Ruth B. Roos Palmer
August
2 William A. Rauch Palmer
9 Merton Chapin Palmer
11 Clayton E. LaMoy, Jr. Palmer
16 Robert R. Laviolette Palmer 16 Gail O. Miller
Fort Worth, Tex.
23 Richard L. Arbour Holyoke
23 Paul W. Grenzebach Cleveland, Ohio
23 Paul D. Zisk Palmer
31 Robert A. Coache Palmer
Barbara I. Bennett Monson Cristie Pereira Stafford, Conn. Gloria M. McClenaghan Palmer
Janice F. LaCroix Ware
Barbara L. Fitch Palmer
Therese M. Demers Palmer Marcia S. French Palmer
Carole J. Peck Monson
Lorraine F. Puta Belchertown
September
1 John Banas, Jr. Springfield
1 Napoleon J. Laviolette
Palmer
1 Robert T. Lusty Palmer
1 Calogero Vicari Springfield
6 Edward J. Kawalec Belchertown
6 James J. Reilly Palmer
8 Robert E. Trask
Tyngsborough
20 David O. Parizo Palmer
22 William K. Callough Birmingham, Ala. 27 Howard E. Case, Jr. Monson
Patricia I. Smart Palmer Theresa A. Chalue Palmer
Rose A. Dionne Springfield
Rose A. Sheppard Palmer
Nellie M. Godek Palmer
Joyce E. Al engena Palmer
Dolores A. Langevin Palmer
Patricia E. Adams Palmer
Louise E. Berry ʻ Palmer
Christine M. Beynor Palmer
October
4 Roger B. Bowler
Brooklyn, N.Y.
4 David P. DeMaio Palmer
4 Joseph H. Kargol Palmer
Theresa M. Topor Palmer
Christine R. Pappas Palmer Beverly A. Goudreau Ware
23
DATE GROOM RESIDENCE BRIDE RESIDENCE
4 Elias S. Page Warren
4 Lawrence L. Paquette Palmer
8 Raymond J. Bachand Palmer
11 William H. Graves Palmer
11 Robert L. Marier Palmer
18 Stanley P. Slowik Holyoke
25 Edward G. Patenaude
Springfield
25 Stanley J. Wachta Palmer
26 Anthony A. Heropoulos Miami, Fla.
Katherine I. Titus
Littleton, N.H.
Celine J. Ryan Springfield
Dorothy A. Clark Palmer
Irene F. Vickers Springfield
Marjorie M. Horr Palmer
Theresa A. Henault Palmer
Mary Ann Beile Palmer
Shirley J. Gustafson Monson
Ann Katseoris Palmer
November
1 Francis J. Martell Palmer
8 Joseph F. Handzel Palmer
15 John B. Perry Monson
22 Walter T. Jensen, Jr.
Stephanie J. Wojnilowicz
Palmer
Palmer
25 Harold E. Lawrence Palmer
Mary E. Katawicz Palmer
27 Holland E. Johnson Palmer
Patricia J. Noga
Palmer
27 John E. Janosz, Jr. Palmer Regina I. Jasnocha
27 Leonard Roy
Palmer
Dolores M. Gauthier Ware
29 David M. Coache Palmer
Helen A. Nowakowski
Palmer
29 Thomas Latos
Monson
Jadwiga S. Duda
Palmer
29 Eloi Lecours
Monson Emelda Paquette
Palmer
29 Frank J. Ligus
Ware Emelia D. Starsiak Palmer
29 David H. Roberts
Palmer
Sophie S. Noga Palmer
December
6 Louis Chiricos Akron, Ohio
Helen S. Haveles Palmer
13 Robert E. Calkins Monson
Ruth E. Desotell Palmer
27 Basil B. Bulley Palmer Elizabeth E. Singleton Palmer
27 Joseph H. O'Nel
Holyoke
Joyce O. V. Dupuis Belchertown
Barbara A. Beaulieu Monson
Joan A. Quink Ware
Marian E. Clark Palmer
Ware
24
Deaths 1958
DATE NAME
YEARS
MONTHS
DAYS
January
1 Delia Ouimette
84
2
24
2 Douglas E. Robbins
49
6
21
3 Rosario Mango
47
1
20
4 James E. McKelligott
39
1
22
4 Thomas Wielkiewicz
68
-
-
6 James F. Donohue
59
11
1
9 Walter G. Dudkiewicz
70
10 Walter A. Parker
80
9
21
10 Stanley S. Skowyra
66
12 Fernand A. Chandanais
60
1
12
11 Grace Davis
76
8
29
14 Frank O. Giffin
63
11
14
19 Grace Earle
86
1
20 Patrick Corish
85
10
3
24 Raymond L. Fay
54
11
5
27 Mary Kmon
80
27 Margarete Murphy
94
11
10
30 Armandine E. Gervais
73
11
22
31 Dennis Riel
1 hr.
February
1 Julia Manson
67
3 Alphonse Lamoureaux
96
9
16
7 Adeline Otis
51
7
17
11 Allen J. Buffington
79
5
7
13 Anna E. Howlett
66
11
7
14 Clara Ducharme
89
4
-
17 Albertine Laviolette
55
5
12
18 John Kennedy
42 min.
18 Edward Kennedy
26 min.
18 Blanche L. Renaud
52
5
7
28 Clayton D. Felton
87
4
16
28 Annie Powers
68
6
9
March
1 Estelle Calkins
76
5
29
1 James A. Lawler
80
3
-
-
23
Joseph Kincius
70
-
-
-
25
DATE NAME
YEARS
MONTHS
DAYS
4 Abbie Chapin
84
9
9
4 Walter B. Loring
88
10
24
5 John Majka
64
-
-
6 Frank Fleury
78
2
5
7 Nora A. Hanson
69
7
11
10
Catherine Connors
87
10
Sydney A. Hill
53
2
12
14 Joseph Miga
75
16
Eva E. Cudney
87
4
19
18 Bridget Griffin
67
5
25
18 Jeffry Hayward
82
2
9
19
Frank Hiscox
72
1
7
24 Isabel W. Gardner
84
21
24 Euclide A. Labrecque
71
2
2
26 Merganos Israelian
64
6
20
30 Margaret E. Dunsmore
87
5
13
April
8 James D. Hartley
8
5
6
11 Albert S. Kolbusz
80
11 Harold C. Wheeler
68
7
18
16 Mary Waite
73
-
-
22 Elizabeth Bachman
76
20
26 Mary A. Buckwold
94
3
18
27
Walter S. Zegota
31
5
11
May
3 Wladyslaw F. Kos
66
-
5 Irvin R. Rose
44
3
7 Lucille Duquette
56
1
4
7 Eli Lanoue
81
2
21
12 Edward G. Griffin
58
10
5
14 Sophie Kosmider
41
7
6
17 Robert Bryans
91
1
9
19 William Roberti
67
--
-
20 Josephine Sieczkowski
69
23 Edward E. Denning
54
10
11
23 Susan Sauer
47
8
17
29 Harriette Paine
85
1
25
29 Edward L. Thompson
80
8
10
June
1 ' Alphonse J. Iadisernia
65
5
16
-
-
4
21
19
Sophie Gebo
29 Mary A. Calkins
57
26
DATE NAME
YEARS
MONTHS
DAYS
1 Ralph E. Johnson Sr.
59
3
19
1 Anna Noga
73
7
15
2 Daniel W. Crimmins
52
2 John A. Kane
84
6 Roy J. Carney Jr.
24
4
1
7 Stanislawa Wlodyka
69
16 Lena M. Gunn
76
11
5
18 Clifford T. Fitzgerald
61
1
28
19 Theodore A. Norman
77
4
4
21 Joseph F. Cholewa
34
11
30
24 Glenn M. Stockwell
66
4
13
27 Catherine Wilk
84
-
29 Charles T. Wolliscroft
79
4
3
July
5 Michael J. Soares
-
1
8 David P. Chece
2
7
9
8 Frances E. Shaw
88
8
6
11 Philomene LaFond
92
18 Catherine Doyle
81
2
21
18 Konstanty Grzegorczyk
63
11
19 Israel Belisle
86
8
17
22 Leon A. Lyon
82
7
15
August
3 Frank J. Bednarz
61
-
4 George F. Goodrich
86
10
10
7 Linda J. Schofield
1
9 Charles H. Jones
68
3
14
9 Frank Mitchell
45
2
16
12 Madaleen P. Travis
49
3
20
14 Joseph J. Les
62
11
24
15 John F. Fell
20
11
11
24 Irene L. Doyle
58
2
22
24 Ernest L. O'Coin
14
2
11
26 Marion L. LaPean
49
3
12
30 Heiman Platkin
72
-
September
10 Eva B. Shoales
81
10
20
16 Sophie Rusek
82
-
-
17 Albert Padykula
75
-
20 Eva M. Mottor
67
4
8
21 Henry C. Reed
84
2
14
22 Max G. Read
57
6
6
26 Willie O. Brown
81
19
-
-
-
-
27
DATE NAME
YEARS MONTHS DAYS
29
58
8
6
October
5 Arthur A. Davis
66
6
19
5 Percy W. Raymond
48
8
28
11 Aimee Savage
81
11 Charles L. Zerbe
79
7
6
23 Violet Evasius
44
11
22
24
Katherine T. Loftus
90
4
-
24 Mary A. Rice
90
10
21
25 Joseph T. McMann
51
5
16
26 Arthur Gervais
86
10
17
November
7 Bernard M. Nowak
57
11
19
10 Sue H. Cox
18
1
13
11 Julia Izyk
71
12 Margaret Donovan
88
14 Edward J. Nikoden
44
20 Mary Gill
65
-
-
21 Stanley J. Kolbusz
52
8
5
21 Bronislawa Witek
64
2
19
23 Estelle M. Howe
73
29 Charles F. Kenworthy
84
2
20
December
2 George E. Egan
62
4 Frederick J. Reil
69
8
21
4 Kazimierz C. Wisniewski
56
7
10
8 Eugene Wadhams
79
1
2
9 Annabelle Brown
53
10
11
13 James H. Carter
70
10
1
16 Lucile Harrison
93
6
2
16 Jennie St. John
93
17 Frank J. Jarvis
70
3
27
22 Nettie Merriam
71
8
24
23 Frederick I. Gardner
83
3
21
24 Maurice B. Moriarty
58
6
15
29 Rezelda Fortune
54
4
3
29 Lena M. Smith
69
10
8
-
-
-
-
-
-
8
27 Robert N. Cote
28 Bertha M. Crowther
22 Antonia St. John
67
-
25
Tax Collector's Report
Account of 1954
Outstanding January 1, 1958
$119.29
Poll Tax after Abatement
2.00
Interest and demand
.40
Paid Treasurer
$121 69 2.40
Outstanding December 31, 1958
$119.29
Account of 1955
Outstanding January 1, 1958
661.27
Interest and demands
4.66
665.93
Paid Treasurer
42.24
Abatements
9.60
51.84
Outstanding December 31, 1958
614 09
Account of 1956
Outstanding January 1, 1958
2,186.15
Interest and demands
49.62
Real estate tax
abated after payment
5.60
2.241.37
Paid Treasurer
808.68
Abatements
11.20
Added to tax titles
134.40
954.28
Outstanding December 31, 1958
1,287.09
29
Account of 1957
Outstanding January 1, 1958
46,703.34
Additional Assessors' warrants to be collected 13,095.84
Interest and demands
739.72
Motor vehicle excise taxes abated after payment 1,683.81
62.222.71
Paid Treasurer
55,310.88
Abatements
3,619.72
Added to tax titles
139.20
59,069.80
Outstanding December 31, 1958 3,152.91
Account of 1958
Assessors' warrants to be collected
794.204.78
Interest and demands
301.84
Poll tax abated after payment
2.00
Real estate taxes
abated after payment 234.30
Motor vehicle excise taxes
abated after payment 1,882.81
796,625.73
Paid Treasurer
712,779.15
Abatements
32,418 82
745,197.97
Outstanding December 31, 1958 51,427.76
JOHN T. BROWN
Collector of Taxes
30
Cemetery Commissioners' Report
To the Board of Selectmen:
The Annual Report of the Cemetery Commissioners for the year ending December 31, 1958 is herewith submitted:
Appropriation - care of cemeteries $17.5 0.00 Refund .45
Care of Neglected Graves 350.00
Total available
17.850.45
Expended
16,946 60
Balance
$903.85
Receipts
Paid to Treasurer Francis J. Lynch
4,194.43
458 perpetual care funds $950.00 added in 1958
Grand total, perpetual care funds
$68,361.82
Respectfully submitted,
GEORGE S. GAY, Chairman
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
Cemetery Commissioners
By Bert I. Beers, Se y.
31
Treasurer's Report
Balance on hand January 1, 1958
$535,311.08
RECEIPTS
Taxes, 1954
$2.00
Interest and demands on Taxes, 1954
.40
Taxes, 1955
37.58
Interest and demands on Taxes, 1955
4.66
Taxes, 1956
759.06
Interest and demands on Taxes. 1956 49.62
Taxes, 1957
54,571.16
Interest and demands on Taxes, 1957
739.72
Taxes. 1958
712,477.31
Interest and demands on Taxes, 1958
301.84
Withholding Tax Deductions
75,324.57
Retirement Deductions
11,530.39
Blue Cross Deductions
6,692.79
Group Insurance Deductions
2,564.10
Parking Meter Receipts
14,201.25
School Lunch Receipts
23,710.53
Athletic Assn. Receipts
2,357.19
Comm. of Mass: Taxes, reimbursements, Grants, etc.
367,421.64
County of Hampden: Reimbursements
12,455.83
All other sources
66.552.77
$1,351.654.41
DISBURSEMENTS
Paid out on Selectmens' warrants
$1,317,297.28
Balance on Hand December 31, 1958
$ 569,668.21
FRANCIS J. LYNCH
Town Treasurer
32
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, 1958:
To be raised by taxation
$1,019.301.68
Voted: Feb. 10, 1958
from Available Funds
72,000.00
State Parks and Reservations
5,122 41
1957 State Parks and
Reservations Underestimate
141.08
State Audit
58.32
County Tax
28,738.35
1957 County Tax Underestimate
1,747.11
Tuberculosis Hospital
1,502.81
Overlay
37,004.74
$1,165,616.50
ESTIMATED RECEIPTS
income Tax
85,008.84
Corporation Taxes
83,304 26
Reimbursement, State owned land
530.20
Old Age Tax (Meals)
2,346.68
Motor Vehicle and Trailer Excise
93,000.00
Licenses
9,000.00
Fines
1,500.00
Special Assessments
1,000.00
General Government
450.00
Protection of Persons and Property
500.00
Charities
10,000.00
Old Age Assistance
35,000.00
Veterans' Services
7,500.00
Schools
38,000.00
Cemeteries
3.100.00
Interest on Taxes and Assessments
800.00
Farm Animal Excise
150.00
Total Estimated Receipts
$371,189.98
33
1957 County Tuberculosis Hospital Overestimate 916.62
Voted: Feb. 10, 1958
from Available Funds
72,000.00
Voted: Feb. 10, 1958
from Free Cash
85,000.00
Total Estimated Receipts and Available Funds
529,106.60
Net Amount to be raised by Taxation
$636,509.90
Less 3,307 Polls at $2.00 ea.
6,614.00
Net amount to be raised by taxation on property
$629,895.90
Tax Rate $60.00 per M
Assessed Valuation for 1958
PERSONAL PROPERTY
Stock in Trade
$ 165,190.00
Machinery
1,161,955.00
Live Stock
11,700.00
All Other
119,155.00
Total Personal Property
$1,458,000.00
REAL STATE
Land Value
$1,737,630.00
Buildings
7,302,635.00
Total Real Estate Valuation
9,040,265.00
Total Valuation
$10,498,265.00
Number of Live Stock Assessed
Horses
10
Cows
384
Bulls
9
Heifers
104
Swine
75
Sheep
17
Fowl
1,550
Number of acres of land assessed
18,338
Number of dwelling houses assessed
2,123
CHAPTER 400 of the ACTS OF 1956
Farm Animal Excise
State Tax Rate $5.00 Per M Warrant $201.50
34
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation $200,050.00
Excise Tax $12,053.29
June 25, 1958
270
Aug. 28, 1958
317
157,850.00
9,510.87
Aug. 29, 1958
915
458,440 00
27,618.97
Aug. 30, 1958
588
332,390.00
20,030.20
Nov. 22, 1958
958
439,720.00
26,414.69
Nov. 24, 1958
775
594,050.00
26,804.99
Nov. 25, 1958
192
158,200.00
7,673.75
Nov. 26, 1958
250
125,530.00
6,087.90
Dec. 19, 1958
486
226,510.00
6,891 85
Dec. 20, 1958
108
Dealer's
10,800.00
Dec. 22, 1958
131
88,270.00
2,864.67
Dec. 30, 1958
41
26 400.00
502.20
Total
5,031
$2,807,410.00
$157,253.38
Excise Tax Rate: $60.25 Per M
Abatements Granted
Motor Vehicle Excise 1957 Levy
$ 3,571.38
1958 Levy
$17,280.22
Abatements Granted
1955 Personal Property Tax
$4.80
1955 Real Estate Tax
4.80
1956 Real Estate Tax
11.20
1957 Poll Tax
6 00
1957 Real Estate Tax
42.34
1958 Poll Tax
1,108.00
1958 Personal Property Tax
327.00
1958 Real Estate Tax
730.20
1958 Veterans' Exemption
$12,973.40
Respectfully submitted,
ALVIN C. RONDEAU
JOSEPH S. GILL
WILLIAM A. COULTER
Board of Assessors
35
Report of Civil Defense Department
To the Honorable Board of Selectmen and fellow citizens of Palmer:
I hereby submit the annual report for Civil Defense. I am very happy to report to you that progress has steadily been made in this program. We have an established Headquarters at 469 No. Main Street, Depot Village, with radio communications con- necting Palmer with all the towns and cities in Sector 4A MCDA of which Palmer is a part. Our radio section is in the very cap- able hands of Radio Officer Michael Ludkowicz of Three Rivers who has done an outstanding :ob. With his aid and assistance we were able to train 25 citizens as radio operators with 3rd Class Licenses. Mr. Ludkowicz carries on drills within the sector every Monday evening. Our Medical section is headed by Dr. Richard Hunt. Last spring a First Aid course was completed with 27 people receiving certificates. The Police Department under Chief James F. Donahue and the Fire Departments under Chiefs Theo- dore, Rogers, and Hayes have cooperated in every way possible.
Our radio equipment and audio hailers for the police and fire departments were purchased with matching funds meaning that 50% of the cost was paid for by the Federal government. With the passing of P.L. 85-606 the Federal Civil Defense Law will help us to purchase future equipment and also for staffing of personnel. We are in hopes that the 86th Congress will furnish the monies for this program this year.
In closing this brief report, may I thank the various citizens who have donated their time and energy to Civil Defense and aided and assisted me in any way.
Appropriation
$1.000.00
Expenditures
Salary
$500.00
Telephone
43.77
Headquarters Equipment
156.09
Postage, office supplies
39.06
Travel Expense
139.31
Auto Expense
106 60
Electricity
14.00
Total
998.83
Balance
$1.17
Respectfully submitted,
PETER E. PAPPAS Director
36
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.
17
5,000 to 10,000 lbs.
1
7
100 to 5,000 lbs.
11
50
1
Under 100 lbs.
24
77
2
Total
36
151
1
2
Weights of all description
14
235
Total
14
235
Volumetric Measures
Vehicle Tank Compartments
3
Total
3
Automatic Liquid Meas. Devices Meters, Inlet 1" or less
Gasoline
15
76
5
1
Meters, Inlet more than 1"
Vehicle Tank
2
18
Bulk Storage
8
4
Kerosene pumps
1
Total
17 103
5
1
Linear Measurers Yard Sticks
15
Cloth Meas. Devices
4
Total
19
37
Trial weighings and measurements of commodities, sold, or put up for sale.
No. Tested 64
Correct 48
Under
Over
Bread
2
14
Butter
25
23
2
Dry Commodities
57
55
2
Flour
9
9
Fruits and Vegetables
16
16
Grain and Feed
20
20
Liquid Commodities
14
14
Meats and Provisions
20
15
5
Inspections
No. Inspected
Pedlar's Licenses
8
Milk Jars
32
Coal Certificates
4
Marking of Bread
110
Food Pkgs.
45
Clinical Thermometers
29
Total
228
Sealing fees collected
$367.25
Paid to Town Treasurer
$367.25
Appropriation
$1,325 00
Expenditures
$1,266.43
Balance 58.57
The foregoing comprises my annual report for the period ending December 31, 1958.
Respectfully Yours,
ALBERT A. NIEMCZURA
Sealer of Weights and Measures
38
Report of Inspector of Slaughtering
Palmer, Mass.
December 31, 1958
To the Board of Health and Citizens of Palmer:
I respectfully submit my annual report for the year ending December 31. 1958.
I have made the following Inspections :
14 Hogs
5 Calves
19 Inspections
Respectfully submitted, FRANK J. SWIATLOWSKI Inspector of Slaughtering
Report of Milk Inspector
-
Palmer, Mass.
December 31, 1958
To the Board of Health and Citizens of Palmer:
I respectfully submit the following report on the Milk In- :nection work for the year ending December 31, 1958.
I have granted the following Permits and Licenses:
51 Milk and Cream Store Licenses @
.50 $25.50
16 Milk and Cream Vehicle Licenses @
.50 8.00
28 Oleomargarine Store Licenses @ .50 14.00
& Oleomargarine Vehicle Licenses @ .50 4.00
$51 50
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, 1958 is hereby respectfully submitted:
GENERAL RELIEF
Aided in this Town:
No. of Cases
No. of Persons
Amount
Palmer Settled Cases
35
129
$10,165.81
Unsettled Cases - Cases having
no legal settlement in this state 15
43
4,234.77*
Cases having a settlement in
Other Cities and Towns 18
64
5,442.10 **
Total Aid for Persons Residing in Palmer
68
236
$19,842.68
Aid to Palmer Settled Cases by Other Cities and Towns - Reimbursed by Palmer
15
42
$6,269.15
Total Expenses for Aid under General Relief
$26,111.83
Administrative Expenses Incurred in Connection with General Relief program
$2,352.66
Total Expenses for Support of Poor and
General Administration
$28,464.49
To be reimbursed by State, after billing State.
** To be reimbursed by Other Cities and Towns, after billing.
40
RECEIPTS
Appropriations :
Support of Poor and General Administration Salary of Board
$31,000.00 750.00
Total Town Appropriation
$31,750.00
Reimbursements:
Cities and Towns
1,439.62
State
289.24
Individuals
150.00
Total Reimbursements
Total Receipts
1,878.86 $33,628.86
PAYMENTS
Administration:
From Town Appropriation for
Salary of Board
750.00
750.00
Other Administrative Expenses:
Salaries of Staff
764.16
Salary of Town Physician
500.00
1,264.16
Total Salary Expense under General Relief
$2,014.16
Other Administrative Expenses:
Telephones
222.19
Supplies
30.31
Postage
75.00
Association Dues & Conference Exp.
10.00
Expenses for Vital Statistics Records
1.00
338.50
Total Expenses for Administration of General Relief program
$2,352.66
Expenses for Support of Poor:
Town Cases - Cases having a legal settlement in Palmer - Aided in Palmer $10,165.81
41
Unsettled Cases - Cases having no
legal settlement in this State 4,234.77
Aid to Cases having legal settlement
in Another City or Town 5,442.10
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.