Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1958, Part 2

Author:
Publication date: 1958
Publisher:
Number of Pages: 120


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.