Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1959, Part 2

Author:
Publication date: 1959
Publisher:
Number of Pages: 122


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. Mínney 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.