USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1959 > 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 | Part 7
Roland F. and Frances M. Norman L. and Ethel M. John S. and Merle J. Charles W. and Constance M. Thomas L., Sr. and Rosemarie Charles A. and Loraine M. Charles J. and Mary T. William E. and Elizabeth
20
DATE NAME OF CHILD
1
7 Kenneth Kevin Kozlik
10 Carol Anne Carpenter
12 Diane Marie Palmer
12 Richard Paterson Wadhams
13 Paul Walter Golas
13 Wayne Timothy Langevin
14 Harold Grey Bailey, Jr.
14 Richard Mark Stearns
15 Elmer John Laamanen
16 Nancy Jean Royce
16 Joseph Francis Wojtowicz. Jr.
18 Elizabeth Veronica Barry
19 Mary-Jane Russell
20 David Hatfield Cadieux
20 Patrick Francis Landers III
20 Pamela Susan Lowell
24 Rudolph Bernard Wilk, Jr.
25 Glenn Allen Cambo
25 Diane Lee Mackintosh
26 Darlene Joan Edwards
26 Sandra Jean Therrien
27 Mark Allen Sibley
28 Kitty Mary Drake
30 Cheryl Ann Carlson
October
1 Christopher John Swiderski
1 Diane Susan Couture
1 Dianne Anne Slate
3 Laurie Lee Bulley
7 Jean Marie Boudriault
7 Anthony Albert Cusson
8 Deborah Pearl Wiesner
9 Cindy Jean Ziemba
10 Michael Joseph Reilly
10 Laymon Thomas Via
12 Barry Frederick Lemon
12 Janet Pisarczyk
12 Darell Benjamin Stinson
14 Sheila Jean Gordon
15 Thomas Albert Barszcz
19 James Philip Brozek
19 Paula Ann Theodore 22 Laurie Louise Fortune 24 Brian George Caldwell
24 Elaine Cecile Lemon
PARENTS
Lawrence A. and Marion E.
Harold D. and Lillian I. Wilfred R. and Barbara L. Jesse P. and Janet L. Joseph P. and Irene M. Herman E. and Carolyn S. Harold G. and Therese A. Robert M. and Norma M. William W. and Alice E. Raymond R. and Mary J. Joseph F. and Amelia A. Edward R. and Mary R. John F. and Mary-Jane William E. and Barbara A. Patrick F., Jr., and Diana V. Norman F. and Josephine J. Rudolph B. and Shirley A. David A. and Ann M. Donald H. and Margaret V. Richard. F. and Joan B. Robert J. and Rose L. Arnold M. and Esther R. Lawrence R. and Ruth Kenneth J. and Jacqueline A.
Frederick and Elizabeth David A. and Leah A. William T. and Doris E. Basil B. and Elizabeth E. Edward E. and Florence D. Carl L. and Shirley A. Daniel H. and Pearl D. Joseph R. and Beverly J. Raymond W. and Thelma R. Luther E., Jr. and Mary A. Norman C. and Hazel E. Rudolph M., and Helen L. Howard D. and Marilin P. Harry B. and Beverly J. John and Sophie V. Chester F. and Irene T. James and Colista A. Roger G. and Janet L. George E., Jr. and Dorothy G. Elwyn W. and Doris E.
21
DATE
NAME OF CHILD
PARENTS
24 Brenda Lee Yelle
25 Robert William Corriveau, Jr.
26 David Joseph Wachta
28 Mark Anthony Jameson
29 Paul Charles Pranaitis
Frederick F. and Frances M.
Robert W. and Sandra L. Stanley J. and Shirley J.
Robert R. and Lucille M.
Charles D. and Teresa A.
November
2 Susan Martha Ryder 2 Debra Susan Smith
3 Randall Douglas Ketterman
3 Barry Frank Troie
4 Martha Jane Nilson
4 Alice Mae Watson
4 Edward Joseph Wojtowicz
6 Lori Sue Coolong
6 Becky Ellen Stanton
9 Thaddeus Kszepka
10 Donna Marie Marcille
12 Wayne Arthur Smith
14 Laurie Ann Christine Ramadon
15 Linda May Barnes
15 Robert William Nicholas
15 Linda Christine Roberts
16 Barbara Jane Loftus
16 Laurie Jeanne Mercure
17 Dennis John Beynor
18 Louise Kszepka
19 Carol Ann Whaples
22 Michael Frank Jamrog
24 David Gerard Gould
24 Richard Jeffrey Moore
28 Annette Boudreau
28 Steven Michael Pierce
28 Dean Charles Snyder
29 Keith Drew Wilson
29 Claus Dieter Ziarno
30 David Howard Moulson
30 Jeffrey Robert Ouellette
December
3 Pamela Mary Muniec 6 Thomas Peter Skowyra
10 Randy Earl Schofield
11 Roland Rollo Blake, Jr.
11 Thomas Keith Brothers
George R. and Rita A. Erwin C. and Alice J. Randall G. and Priscilla A. Robert E. and Anna S. Frank G. and Lois M. Richard M. and Edna A. Joseph J. and Frances W. Robert J. and Sylvia A. Richard H. and Lorraine Thaddeus S. and Charlotte J. Ernest J., Jr. and Myrna M. Peter F. and Jeanne A. Neal N. and Elizabeth R. Roger W. and Joyce M. George and Cecelia A.
Roy L. and Eleanor Norman S. and Constance M. Richard A. and Carolyn A. Bennie J. and Irene M. Joseph A. and Frances H. Randolph W., Jr. and Mary E. Stanley J. and Ruth A. Robert J. and Marie R. Gordon A. and Shirley S. Norman J. and Joan F.
Gordon T. and Ann R. Robert E. and Kathryn L. David R. and Elizabeth A. Siegfried and Wiltrudis K. Howard H. and Jane A. Robert W. and Glorian M.
Charles E. and Evelyn A. Stanley D. and Gloria M. Earl C. and Sally M. Roland R. and Jane M. Ernest L. and Lucille A.
22
DATE NAME OF CHILD
12 Lise France Marie Anne Martin
13 Pamela Marie Czech
13 David Henry Dubay
14 Ann Marie Lee
15 Michael Joseph Coache
19 Doryann Gay Garnett
22 Jeffrey Robert Severage
23 David Joseph Barber
28 Kevin Paul Mayberry
PARENTS
Adelard P. and Jacqueline Frank and Doris T. Bruce R. and Shirley D. Daniel B. and Carol A. Evariste P. and Phyllis B. Richard I. and Marlene G. George R. and Patricia A. Betram R. and Joan M. Paul C. and Patricia A.
23
Marriages 1959
DATE GROOM RESIDENCE BRIDE RESIDENCE
January
3 Clifford J. Barrack Rutland
3 Joseph T. Domnarski
Palmer
10 Nelson A. St.John
Palmer
10 George Loring Warner Teaneck, N.J.
10 Ernest M. Polom Palmer
16 Joseph L. Fortier
Palmer
24 Antonio C. Pereira Ludlow
24 Charles D. Stewart
York, S. C.
31 John F. Russell
Belchertown
Ela J. Pielecka Palmer
Clara J. Tobiasz Palmer
May B. Disley Palmer
Helen Irwin
Newton
Diane C. Charbonneau Ware
Sandra M. Stratton Palmer
Doris A. Page Palmer
Patricia A. Undersood Ware
Mary-Jane Klaus
Palmer
February
7 Richard O. Brault Palmer Jeannette O. Martin
Springfield
Rosalie A. Grabowski Palmer
Edna L. Hannaford
Eleanor Anne Kimball
Springfield
Lois A. Damon
Northampton
March
15 David A. Couture Monson
21 Paul Barone Palmer Deanna H. Brown Monson
27 Paul C. Mayberry
Monson
Patricia A. Keyes Palmer
April
3 Nicholas J. Grande
Worcester
4 Theodore R. Knapp Palmer
4 Robert E. Mullen Palmer
11 Lawrence A. Kozlik Palmer 11 David J. MÃnney Ludlow
12 William M. Moore Willimantic, Conn.
18 Paul N. Edberg Palmer
Dolores T. Ziemba Worcester
Constance S. Ryan Monson
Marie J. Monaghan Monson
Marion E. Vadnais Ware
Dorothy I. Corey Palmer
Katherine P. Hannibal Willimantic, Conn.
Joan M. Keyes
Palmer
7 Roger A. Gamache Palmer
21 Myron A. Gallup Warehouse Point, Conn. Rockville, Conn.
28 Albert Joseph Jacobs Monson
28 Robert R. Brown Palmer
Leah A. Germain Monson
24
DATE GROOM RESIDENCE BRIDE RESIDENCE
18 Richard T. Richter Wilbraham 21 John J. Powloka, Jr. Ware 25 William L. Silliker Palmer 25 Lawrence E. Smart Palmer
27 Rudolph S. Misievicz Palmer
Judith E. Evasius Palmer
Priscilla M. Webb Palmer
Elaine T. Martin Ware
Catherine L. Barber Stafford Springs, Conn. Margaret L. Wohler Monson
May
2 Camille E. Bergeron
Palmer
2 Paul C. Branch
Fairfield, Conn.
Weston. Conn.
Beatrice F. Waite Brimfield
Irene M. Augustine Monson
Joan M. Chrusciel Palmer
Lucille Dyer Palmer
Carol A. Young Palmer
Christine V. Dorval
Palmer
Belchertown
16 Edmund A. Lanoie Palmer
23 Douglas E. Aurise
Springfield
23 Alfred M. Brunell Palmer
Viola A. Curtin Palmer
30 Frank J. Grybosh Ludlow Pearl B. Gwozdz Palmer
30 Joseph C. Mish Hadley
Sophie H. Niemiec Palmer
June
5 Paul E. Mailman Palmer Rosalie A. Parsons
Southampton
Phyllis T. Wilga Palmer
6 William G. Martin Palmer Virginia L. Brunelle Athol
13 Andrew M. Galanski, Jr. Belchertown
13 Robert K. Marchand Palmer
13 Franklin D. Sampson Palmer
13 Charles E. Walker
Glastonbury, Conn.
14 William E. Gatchell. Jr. Needham
20 Saverio A. DeRuggiero. Jr. Yonkers, N. Y.
20 Albert C. Forsman Palmer
20 Charles H. Jasak Palmer
Rose A. Brackinisky
Wilbraham Edna E. Berthiaume Palmer
Isabelle M. Wielgus
Palmer
Ellen M. Jensen
Palmer
Carol A. Hopkins
Palmer
Ruth D. Cloud Springfield Eleanor M. Jakoski Sunderland
Irene J. Renaud Palmer
Jane F. Donahue
2 Donald E. Johnson Palmer
9 Robert J. DeMaio Palmer 9 Roger M. St.Martin Warren
10 Nathan Curtis Doyle Monson
10 Robert M. Holmes Monson
16 Stanley J. Geslock
Joan E. Rudek Ware
Genevieve Nahabedian Palmer
6 Robert F. Anderson Palmer
Patricia A. Socha
Belchertown
25
DATE GROOM RESIDENCE BRIDE RESIDENCE
27 Frank E. Kulina Suffield, Conn.
27 George J. Mack Palmer 27 Alphonse N. Matera Palmer 27 Charles A. Olejarz Chicopee 27 Robert A. Phaneuf Palmer
27 William F. Quigley, Jr. Springfield
Theresa F. Lemanski Palmer
Judith M. Tourville Monson
Josephine N. Wysocki Amherst
Arlene E. Farrell Palmer
Carol A. Poulin Ware
Carolyn E. Slowick
Palmer
July
2 Ely Dudar Monson Antonina Pielecka Palmer
4 Harvey P. Barber Palmer
4 William J. Lajzer Palmer
Josephine Rozanski
Easthampton
4 Earl C. Schofield Palmer
11 Peter A. Zebrowski
Palmer
13 David Maki Negaunee, Mich.
13 Fredrick E. Swiderski
Palmer
25 James P. Kleiner Palmer
August
8 Raymond F. LaBonte
Palmer
8 Daniel W. Murphy Palmer
21 Albert W. Brown
Belchertown
22 Daniel J. Dennis Palmer 22 Howard E. Jenkins, Jr.
Monson
22 Stanley T. Wilga Palmer
29 Edward P. Dernoga Palmer
Eva T. Gouvin Wilbraham
Claire L. Lemoine Ware
Constance M. LaFrance
Belchertown
Ellen E. Pullins Springfield
Norma L. Thresher Palmer
Lorraine E. Santucci Palmer Jane A. Jajuga Palmer
September
5 Edward W. Kumpulanian
5 Charles E. Morton, Jr. Palmer
Ludlow
5 Jerrold W. Towne Palmer Ann Marie Mendoza
Springfield
7 Paul B. Cambo Palmer Anasticia P. Theodore Palmer
10 Francis E. Johnson Palmer Germaine I. Goodu Sturbridge
12 William P. Drawec Palmer Carol M. Brown Palmer 12 Stewart E. Johnson Palmer Arlene M. Fournier Palmer 13 William R. Bren Palmer
13 Philip W. Crowther Palmer
Jewel L. Jalbert Monson
Shirley R. Cole
Palmer
Nancy A. Leavitt Southwick Alice P. Hubbard Belchertown
Sally R. Gurski Palmer
Edwina C. Blazejewski
Orange
Joan P. Bobkiewicz Palmer
Elizabeth A. Zuhusky Palmer
Estelle M. Roy Palmer
Leona F. Paquette Palmer
26
DATE GROOM RESIDENCE BRIDE RESIDENCE
19 John P. Dusza Palmer Patricia M. Mansfield Palmer
19 Ronald G. Vadnais Monson Dorothy R. Mack Palmer
26 Donald J. Hartung
Northampton
26 James C. Stearns Brimfield
Judith A. Korsak Palmer
October
3 Donald J. Cantin Palmer
3 Henry J. Garceau Palmer Judith M. Blanchard
3 Daniel A. Janulewicz
Palmer
3 Henry G. Kast
Athol Springs, N. Y.
3 Bernard Zisk, Jr. Palmer
5 Charles E. Bates Palmer
23 Stanley Wojnilowicz Palmer
Helen E. Stinson Palmer
Sylvia L. Fuller Palmer
Winifred C. Jordan Monson
30 Chester W. Morris
Palmer
Mary A. Barry Palmer
31 David J. Fox Monson
Carol A. Rich
Palmer
31 Alfred J. Gagnon
Chicopee
Gertrude M. Fournier
Palmer
31 Robert E. Miller Monson
Barbara A. Clark Palmer
31 Ronald J. Picard
Palmer
Mary E. Chappel
Monson
November
7 Edward J. Bolow Palmer
Alice M. Workum
Ludlow
7 Everett E. Lowell
Palmer
Donna F. Murphy
Palmer
7 George J. Murray, Jr.
Iona M. Nadeau
Springfield
14 Ronald D. Partlow
Palmer
Linda E. Russell Palmer
14 Edward A. Perry
Palmer
Elaine E. Therrien
West Brookfield
20 Leonard L. Houle Palmer Judith E. Lemon Ware
21 Richard W. Rollet Palmer
Laura A. Crean Palmer
26 James E. Lynch Palmer Joan M. Brothers Palmer
26 Felix F. Tremblay Palmer Ida B. Wells Springfield
28 John F. Farrell Chicopee
Patricia M. Bourdeau Palmer
Nancy L. Lynch Palmer
December
5 William V. Dufrin
Canon City, Col.
22 Herman J. Coulombe, Jr. Ware
26 Louis J. Wrubel Palmer
Dorothy M. Carey Palmer
Joan A. Moore
Palmer
Enes E. Alberghini Agawam
Palmer
Helen C. Kencki Ware
Susan J. Baker Palmer
Jean E. Tworek Ware
Genevieve A. Jasnocha Ware
24 Robert L. Coto Palmer
24 Robert R. Couture Palmer
Stacia A. Szloch Ware
Alice E. Powers
Palmer
29 Wilfred W. Ryea Warren
Palmer
27
Deaths 1959
. .
DATE NAME
YEARS
MONTHS
DAYS
January
5 Marie E Beaulieu
79
7
13
7 Teresa M. Sturtevant
77
12 Edward J. O'Connor
61
1
3
24 Katherine Brooks
88
2
25 Stanislaw J. Dernoga
85
25 Leslie R. Keith
58
5
24
29 Owen W. McCarthy
49
6
14
February
5 Mary E. McDonald
90
6 Josef Brzostek
90
7 Keith D. Wright
7
10 John Sedzik
69
13 Daniel F. Sugrue
57
7
29
15 Celia Blazejewski
37
8
28
22 John F. Kuzniar
72
25 Honorata Szado
72
--
-
March
12 Antoni Gralinski
77
12 Frank E. Harris
67
6
1
13 Martin Bigda
70
13 Bronislawa Muniec
78
13 Helen K. Pierce
66
4
27
15 John J. Donahue 15 John Mosio
75
5
23 Earl Stanley Crowther
71
4
24 Robert L .Geer
71
7
14
25 Joseph LeBlanc
82
11
24
26 Inez Converse
79
8
28 Adam Stankiewicz
79
29 Julia Bigda
83
--
29 John Gondek
72
29 Nellie G O'Connor
80
11
5
29 Minnie Stacy
82
6
8
April
1 George L .Reynolds
66
10
17
-
-
--
-
-
-
--
71
-
28
DATE NAME
YEARS
MONTHS DAYS
4 Inez Lagna
67
-
6 Louise Koziol
86
7 Charles J. Johnson, Sr.
84
2
14
12 Aurore Smart
66
1
23
14 Anthony J. Foisy
52
1
20
15 Eugene Gaucher
81
18 Anna Morgenroth
76
2
26
18 Michael Pelczarski
86
18 Ida A. Wilder
71
5
20
22 Walter Dymon
74
23 Alfred Henrichon
90
5
5
24 Fred B. Corey
61
10
6
24 John B. Moynahan
50
10
14
27 Julia Swist
66
May
1 Eva Garceau
43
10
19
5 Edward F. Bacon
57
7
4
7 Robert H Young
59
1
26
10 William E. McGrath, Sr.
71
9
25
10 Christian Olson
74
10
8
20 Charles E. Bradley, Sr.
91
10
6
21 Andrew Kalita
43
22 Mortimer B. C. LaForest
70
5
24
22 Harry O. Ungewitter
51
5
19
27 Lillian Priestley
84
29
28 Anna S. Toshikian
52
6
24
June
5 Olga Ciesnolewicz
72
6 Laurie J. Coache
1
3
20
10 Raymond E. Phaneuf
38
10
13 Frank Skowron
72
15 Catherine T. Costello
91
-
-
-
-
23 Jeremiah Smith
82
7
17
24
Thomas J. Bird
4
24
Danny P. Woodman
7
22
28
Mary Dempkowski
61
28 Dora E. Doherty
78
3
23
29 Emelodie Beaudin
81
10
29 Robert C. Weare
49
13
30 William LaPlante
82
1
23
July
13 Sarah Nordstrom
58
2
13
-
-
-
22 Thomas A. Legasey
70
29
DATE NAME
YEARS
MONTHS
DAYS
16 Mira W. Smith
78
6
2
17 Marion E. Roberts
39
4
28
19 Nellie E. Haswell
72
2
19
20 Mary Wachowski
79
22 Anna Bonneville
78
11
26
22 Olive Chase
76
6
22
23 Margaret Callahan
70
2
4
August
5 George Bilodeau
76
8
11
7 Leon Noga
67
8 Katherine Mazur
73
-
9 Caroline Miarecki
66
13 William Augustus
66
5
29
17 Henry Monahan
78
2
6
19 John Gryszowka
66
23
Martha Baxter
84
2
16
23 Victor A. Fournier
68
5
-
23 George Scott, Sr.
70
4
14
25 Louis S. Roman
48
11
25
27 Mary Parda
80
31 Maria Bonnayer
79
9
27
31 William S. MacGeachey
77
2
1
September
3 Zofia Michon
71
3 Isaac Ritchie
55
7
19
3 Dante R. Tassinari
44
7
14
4 David P. Rose
55
2
22
9 Stanislaw W. Marciniec
72
11 Leo J. Taylor
66
7
1
12 Honora Murphy
99
13 Arestide J. Malo
63
11
27
21 Sabatina Celentano
82
5
9
22 Margaret Diggin
86
2
23
23 John E. Kallaugher
85
10
5
24 Anna Mega
76
25 Rose A. Champagne
66
5
18
26 Bertha Townsend
69
7
26
October
1 William E. Otis, Sr.
50
2
12
11 William M. Chabot
65
14
11 Zita Safford
35
3
18
12 Edward Rex
94
9
21
13 Judith Riss
5
8
.. . 30
DATE NAME
YEARS
MONTHS
DAYS
15 Henrietta Lawrence
90
9
9
16 A. Loretta Chaples
77
1
10
18 Harold E. Berthiaume
54
4
23
24 Joseph L. Fitzpatrick
60
1
5
26 Edith V. Graves
85
2
26
26 Lillian R. Hubert
66
3
28
26 Stella M. Warriner
83
9
12
27 Charles McCarthy
61
28 Hattie M. Brown
77
3
29
29 Winnie Holden
74
5
20
30 Wilfred J. Champagne
67
30 Regina Gula
5
10
4
November
2 Lewis W. Worthington
81
1
21
5 Arthur A. Coderre
68
2
7 Minnie A. Brown
78
2
27
9 Henry A. Garnett
67
2
4
9 Dorothy Heady
52
5
11
10 James T. Donovan
39
5
16
15 Luke Moore
86
1
13
16 William N. Brothers
52
4
8
23 Walter S. Kuczynski
25
2
21
30 Phebe E. Wallace
83
6
8
December
6 Vincent Levidge
82
0
18
8 John A. Dearden
67
9
3
15 Clarence F. Madelle
66
10
6
19 Anastasia Czajka
68
-
21 May C. Wallenstein
84
1
13
22 Mary E. Cardaropoli
55
4
6
23 Philias J. Morrisseau
85
8
29 Carl J. Forsman
79
5
27
30 Tekla Bogacz
80
-
-
31
Tax Collector's Report
Account of 1954
Outstanding January 1, 1959 Abatements
$119.29
119.29
Account of 1955
Outstanding January 1, 1959
$614.09
Interest, demands and warrants
1.14
Poll tax paid after abatement
2.00
617.23
Paid Treasurer
3.14
Abatements
614.09
617.23
Account of 1956
Outstanding January 1, 1959
1,287.09
Interest
6.87
1,293.96
Paid Treasurer
68.16
Abatements
1,001.95
1,070.11
Outstanding December 31, 1959
223.85
Account of 1957
Outstanding January 1, 1959
3,152.91
Interest
103.35
3,256.26
Paid Treasurer
1,539.67
Abatements
497.77
2,037.44
Outstanding December 31, 1959
1,218.82
. 32
Account of 1958
Outstanding January 1, 1959
51,427.76
Additional Assessors' warrants
to be collected
1,067.66
Interest, demands and warrants
746.60
Motor vehicle excise taxes abated after payment 800.88
54,042.90
Paid Treasurer
43,310.95
Abatements
3,764.99
47,075.94
Outstanding December 31, 1959 6,966.96
Account of 1959
Assessors' warrants to be collected
823,038.42
Interest demands and warrants
197.44
Poll taxes abated after payment
6.00
Real estate taxes
abated after payment
240.00
Motor vehicle excise taxes
abated after payment
1,076.94
824,558.80
Paid Treasurer
729,673.95
Abatements
28,521.07
758,195.02
Outstanding December 31, 1959
66,363.78
JOHN T. BROWN
Collector of Taxes
33
Cemetery Commissioner's Report
To the Board of Selectmen:
The Annual Report of the Cemetery Commissioners for the year ending December 31, 1959 is herewith submitted:
Appropriation - care of cemeteries
$17,500.00
Care of Neglected Graves
350.00
$17,850.00
Expended
17,612.20
Balance
$ 237.80
Paid to Treasurer
$ 6,029.75
466 Perpetual Care Funds
$1150 00 added in 1959
$69,511.82
Respectfully submitted,
GEORGE S. GAY, Chairman
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
CEMETERY COMMISSIONERS
By Bert L. Beers, Secy.
. 34
Treasurer's Report
Balance on hand January 1, 1959
$569,668.21
RECEIPTS
Taxes, 1955
$2.00
Interest and Demands
1.14
Taxes, 1956
61.29
Interest and Demands
6.87
Taxes, 1957
1,436.32
Interest and Demands
103.35
Taxes, 1958
42,564.35
Interest and Demands
746.60
Taxes, 1959
729,476.51
Interest and Demands
197.44
Federal Withholding Tax Deductions
85,148.31
Mass. Withholding Tax Deductions
7.278.95
Retirement Deductions
11,797.55
Blue Cross Deductions
7,060.56
Group Insurance Deductions
2,682.50
Parking Meter Receipts
12.152.92
School Lunch Receipts
26.670.45
Athletic Association Receipts
4,289.18
Income Tax, School Aid, Chap. 70
24,607.20
Transportation of Pupils
27,683.03
Vocational Education
7,473.56
Corporation Tax. Business
89.424.26
Income Tax
99,149.03
Chapter 718, Highways
13,891.00
County Reimbursements
34.448.60
Comm. of Mass: Grants and Reimbursements
123,774.03
Licenses and Fees
12,018.50
Refunds
6,066.06
All other sources
42,446.29 1,412,657.85
$1,982,326.06
DISBURSEMENTS
Paid out on Selectmens' Warrants
$1,381,200.16
Balance on hand December 31. 1959
$ 601,125.90
FRANCIS J. LYNCH
Town Treasurer
35
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, 1959:
To be raised by taxation
$1,094,398.88
Voted: Feb. 9. 1959
From Available Funds
68,541.00
State Parks and Reservations
5,346.65
State Audit
1,290.43
County Tax
32,964.58
1958 County Tax Underestimate
1,473.28
Tuberculosis Hospital
790.50
Overlay
36,592.20
$1,241,397.52
ESTIMATED RECEIPTS
Income Tax
103,019.04
Corporation Taxes
82,624.26
Reimbursement, State owned land
564.34
Old Age Tax (Meals)
2,442.78
Motor Vehicle and Trailer Excise
101,000.00
Licenses
9,000.00
Fines
1,000.00
Special Assessments
1,000.00
General Government
500.00
Protection of Persons and Property
500.00
Health and Sanitation
200.00
Charities
7,000.00
Old Age Assistance
35,000.00
Veterans' Services
7,500.00
Schools
39,350.00
Cemeteries
3,000.00
Interest on Taxes and Assessments
800.00
Farm Animal Excise
150.00
Total Estimated Receipts
394,650.42
1958 County Tuberculosis
Hospital Overestimate
815.72
1958 State Parks and
Reservations Overestimate 57.48
36
Voted: Feb. 9th, 1959 from Available Funds Voted: Feb. 9th, 1959 from Free Cash
68,541.00
110,000.00
Total Estimated Receipts and Available Funds
$574,064.62
Net Amount to be raised by Taxation
$667,332.90
Less 3,321 Polls at $2.00 each
6,642.00
Net amount to be raised by taxation on property
$660.690.90
Tax Rate $60.00 per M
Assessed Valuation for 1959
PERSONAL PROPERTY
Stock in Trade
$ 166,740.00
Machinery
1,308,660.00
Live Stock
5,915.00
All Other
124,620.00
Total Personal Property
$1,605,935.00
REAL ESTATE
Land value
1,757,635.00
Buildings
7,647,945.00
Total Real Estate Valuation
9,405,580.00
Total Valuation
$11,011,515.00
Number of Live Stock Assessed
Horses
11
Cows
432
Bulls
10
Heifers
96
Swine
75
Sheep
13
Fowl
1,350
Number of acres of land assessed
18,338
Number of dwelling houses assessed
2,169
CHAPTER 400, of the ACTS OF 1956
Farm Animal Excise State Tax Rate $5.00 Per M Warrant $312.18
37
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number Valuation Excise Tax
1959
May 15
491
$228,080.00
$14,621.61
July 30
517
416,630.00
24,511.31
Aug. 25
468
280,580.00
17,442.19
Sept. 18
1,087
454,590.00
29,200.57
Oct.
6
1,163
607,320.00
37,186.91
Oct. 15
308
278,940.00
13,606.57
Nov. 10
272
121,190.00
5,086.46
Dec. 15
229
151,970.00
5,929.33
Dec. 29
43
DEALER'S
4,300.00
Dec. 30
136
86,380.00
3,218.39
Total
4,714 $2,625,680.00
$155,103.34
EXCISE TAX RATE $64.13 Per M
Abatements Granted
Motor Vehicle Excise
1954 Levy
$ 119.29
1955 Levy
608.09
1956 Levy
979.55
1957 Levy
419.47
1958 Levy
3,740.99
1959 Levy
13,037.87
Abatements Granted
1956 Personal Property Tax
$ 22.40
1957 Personal Property Tax
78.30
1958 Real Estate Tax
24.00
1959 Personal Property Tax
116.10
1959 Real Estate Tax
1,217.70
Exemptions Granted
1955 Poll Tax
6.00
1959 Poll Tax
1,136.00
1959 Real Estate
Veterans' Exemptions 13,013.40
Respectfully submitted,
WILLIAM A. COULTER
JOSEPH S. GILL
ALVIN C. RONDEAU
Board of Assessors
38
Report of Civil Defense Department
To the Honorable Board of Selectmen and my fellow citizens of Palmer:
Herewith is the annual report of the Civil Defense Depart- ment. During 1959 we were very fortunate not to have had any disasters befall us, natural or otherwise. I had the privilege this year of taking part in various courses at the Topsfield Training Center and have kept abreast of the latest information available. The greatest need for the citizen today which has been stressed by National, State, and Area directors is the Home Shelter Plan. If any citizen desires to build or have included in their future building plans a Shelter, plans can be secured by contacting your Director.
Although during this year we did not purchase any equipment for any of our Departments in town with Federal matching funds, we have at the present initiated a program to replace the com- munication system of the Police Department which will mean a saving to the town of many thousands of dollars.
I would like to call to your attention the fact that the prox- imity of my work with the State Headquarters of Massachusetts Civil Defense Agency is reflected in the figures of the expenses and balance listed below. There have been many matters that I have been able to attend to without added expense to the Town.
In closing I wish to thank the Selectmen, the various Depart- ment Heads, the Chief of Police and the Chief of the Fire Depart- ment and the various individual citizens who have cooperated in any way.
Appropriated 1959 Budget
$1,200.00
Expenditures :
Director's Salary
$500.00
Telephone
65.21
Postage and Office Supplies
28.11
Travel and Expenses
72.30
Lights
15.00
Auto Expense
96.70
3
Clerical Work
20.00
Total
797.32
Balance
$402.68
Respectfully submitted,
PETER E. PAPPAS
Director
Report of License Commissioners -
Board of Selectmen,
Palmer, Mass.
Gentlemen :
The following is a list of the licenses issued by our depart- ment for the year 1959:
All Alcoholic
Annual
Seasonal
Innholders
4
Retail Package
3
1
Drug Package
1
Clubs
7
3
Druggists
3
Restaurants
4
5
Wines and Malt Beverages
Annual
Restaurant
6
Retail Package
2
One Day Permits
31
Common Victualer
Annual
One Day
(Including Non-Alcoholic Restaurants)
51
2
Respectfully submitted, MICHAEL J. CAVANAUGH, Clerk Board of License Commissioners
40
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 10000 lbs
7
20
5000 to 10000 lbs.
5
14
1
100 to 5000 lbs.
48
125
8
11
Under 100 lbs.
48
149
3
5
Totals
108
308
11
17
Weights of all descriptions
9
583
7
15
Totals
9
583
7
15
Automatic Liquid Meas.
Devices
Meters, Inlet 1" or less
Gasoline
25
93
4
2
Oil, Grease
35
15
1
Meters, Inlet more than 1"
Vehicle Tank
6
27
Bulk Storage
2
8
-
2
Kerosene Pumps
1
1
Totals
33
164
22
3
Linear Measures
Yard Sticks
18
3
Cloth Meas. Devices
5
Totals
23
3
Trial weighing and measurements of commodities, sold, or put up for sale.
No. Tested
Correct
Under
Over
Bread
163
115
28
20
Butter
111
102
3
6
Charcoal (in paper bags)
10
3
7
Coal (in transit)
2
2
Confectionery
73
65
3
5
Dry Commodies
85
75
1
9
-
41
Dry Goods
19
19
Flour
39
26
12
1
Fruits and Vegetables
222
93
33
96
Grain and Feed
58
30
12
16
Lard
56
55
1 ..
Liquid Commodities
103
95
4
4
Liquid-Heating Fuels
36
10
9
17
Meats and Provisions
321
196
60
65
Potatoes
178
49
39
90
Totals
1476
935
205
336
Inspections
No. Inspected
Paper or Fibre cartons
269
Pedlar's licenses
2
Coal Certificate
2
Marking of Bread
336
Food Packages
683
Clinical thermometers
203
Scales .
28
Charcoal in Papers bags
24
Retests of gasoline devices after sealing
19
Totals
1566
Sealing Fees Collected
$625.80
Paid to Town Treasurer
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.