USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1960 > 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
7 Margaret Irene Rourke
9 Teresa Szostek
11 Judy Jean Bergeron
12 Duane Edward Beyor
12 Dennis Carl Lynch
14 Annette Elaine Leroux
15 Wayne Michael Hull
15 David Pranaitis
15 Bruce Wayne Santos
16 Joseph Jean-Paul DeLaBruere
17 Brian Jonathan Chase
17 Theresa Zieminski
18 Paul Richard Dominique
18 Michael John Jasak
19 Paulette Edith Palmere
21 Robert Francis LeCours
21 Donald George Meacham
23 Louis George Dusseault, Jr.
23 Cheryl Ann Slowik
31 Mark Edward Dernoga
31 Mark Will am Lynch
31 Karen Marie Silva
November
2 Lynn Marie Zagranic Andrew Raymond Kalukin
4
15 Virginia Martha Barton
15 Denise Roma Lapierre
15 Charles M chael Muller
18 Ronald Myron Brantley
19 Richard Paul Frydryk
19 Debra Ann Lysik
20 Melanie Jean Lanoie 20 Michael Ziobrowski
23 Brian Christopher McGann
24 Jo-Ellen Szlachetka
25 Robert Douglas Snyder 26 Timothy Franc's Pifer
27 Daniel Duncan Phillips
28 John Frederick Laamanen
28 Debbie Ann Martin
28 Gerald Skowronek
PARENTS
John and Arlene E. Charles R. and Alice E. Daniel W. and Claire L. Charles M. Jr. and Marguerite Hugh D. and Phyllis J. John W. and Laurette I. Louis W. and Anna C. Wendell L. and Jeannette E. Floyd G. and Ellen M. James E. and Joan M. Louis A. and Alice G. Stanley P. and Norma A. Charles D. and Teresa A. Joseph and Nancy A.
Roger L. and Rita D. Walter L. and Constance R. Anthony M. and Anna M. Richard P. and Jeanne E. Charles H. and Eleanor M. Albert P. and Edith M. Eugene J. and Marilyn E. George W. and Amy M. Louis G. and Julia A. Stanley P. and Theresa A. Edward P. and Jane A. William A. and Sharon L. Antonio and Mary A.
Daniel M. and Lucy M. Raymond H. and Edna M. Raymond E. and Joyce E. Donald J. and Alice S. Charles L. and Barbara A. Claude C. and Barbara A. Paul P. and Ann C. Stanley and Nellie P. John E. and Betty J. William M. E. and Albina M. Charles L. and Jean A. Edward A. and Eleanor J. Robert E. and Kathryn L. Virgil F. and Mary J. Kenneth A. and Nancy William W. and Alice E. Donald A. and Marie A. John A. and Eleanor 3 I.
21
DATE NAME OF CHILD
29 Brenda Lee Wehr
30
Roy Edward Bacon, Jr.
30 Paula Mary Hogan
30 Susan Theresa Russell
30 Maryann St. Martin
30 Ronald Henry Vadnais
PARENTS
James A. and Carol A.
Roy E. and Florence A. Richard M. and Sylvia T.
John F. and Mary J. Roger M. and Joan M. Ronald G. and Dorothy R.
December
1 Gary John Pyzocha
3 Joanne Lynne Herrick
5 Andrea Graveline
5 James Robert Hobson
5 Katherine Ann Korzec
6 Gregory Garth Converse
7 Tammy Lynne Welsh
8 Darryl Colburn Hartley
10 Cheryl Ann Lavoie
11 Jeffrey Richard Mannix
13 Albert Ronald Joseph Bleau
13 James Russell Cole
14 Ronald Raymond Bourque, Jr.
14 Lynn Marie Cambo
14 Mary Lee Lizak
14 Kevin Dow Madison
14 Debra Ann Spink
15 Steven Michael Mercier
15 Cheryl Ann Messer
18 Christine Drozdowski
18 Craig Philip Fauteux
22 Carol Ann Haley
23 Jan Peter Lis
25 Donna Marie Coache
25 Allan Richard Corey
26 Stephen Donald Plumley
26 Stephen Skaza
27 Rebecca Ann Baldyga
28 Kevin John Chrobak 30 John Joseph Barber
30 Richard Robert Lusty, Jr.
31 Christopher Alan Bulley
John and Irene J. George F. and Barbara H.
Eugene R. and Monica J. Roy E. and Leona A. Frank B. and Alice C. Clayton L. and Suzanne Paul C. and Catherine L. Edward G. and Mary L. Ronald G. and Margaret M. Richard J. and Estelle D. Ronald J. and Myrna M. Alton P. Jr. and Gertrude J. Ronald R. and Judith A. David A. and Ann M. Edmund and Carolyn D. Charles W. and Constance M. Donald R. and Mary A. Sidney R. and Eunice L. Arthur R. and Merle A. Edward J. and Ann C. Norbert P. and Elizabeth A. Gerald F. and Dolores S. Frederick J. and Marion P. David M. and Helen A. Frederick B. Jr. and Helen M. Donald A. and Mary H. A. Stanley A. and Mildred R. Francis T. and Marjorie A. Albin J. and Helen F. Bertram R. and Joan Richard R. and Nancy R. Basil B. and Elizaebth E.
22
Marriages 1960
DATE GROOM RESIDENCE BRIDE
RESIDENCE
January
2 James E. Burford Palmer Joyce M. Mosher
Springfield
9 Louis F. Roberts Palmer
Myrtle Brown
Palmer
15 Raymond V. Tuttle Palmer Frances L. Eaton
Monson
16 Garrett Cavanaugh Palmer
Nancy A. Jalbert
Monson
23 Robert G. Fredette
Helen M. Kapinos
Palmer
West Brookfield
23 Austin E. Sweet Wilbraham
Joan A. Maziarz Palmer
Serine R. Plante
Palmer
February
4 Frederick V. Bean Monson
20 Mieczyslaw Pikul
Southbridge
27 Rudolph W. Szlosek Palmer
Charlotte L. Kimball Pelham
March
19 Lawrence R. Micelli Palmer
Darline J. Moore Monson
April
16 Francis F. Benoit Palmer
16 Kenneth A. Mahitka
Brimfield
23 Robert Benedetti Palmer
24 Edward S. Robak Palmer
30 James E. Flint Palmer
30 John Langer, Jr. Palmer
Mary C. Brown
Palmer
May
7 John J. Garvin, Jr. Belchertown
7 Leon Wlodyka Ludlow
14 Paul L. Desmarais Palmer
14 Richard M. Wawro Palmer
21 Richard J. Iwanicki
Chicopee
28 Frank W. Papuzenski Palmer
Shirley A. Duquette Palmer
Constance T. Jasak Palmer
Patricia A. Trombley Ware
Barbara E. Izyk Palmer
Marcia A. Zajk Palmer
Sophie D. Martowski Palmer
Palmer
Ruth M. Young
Palmer
Barbara I. Graham
Palmer
Emily J. C. Sowa Palmer
Patricia A. Coutu Palmer
30 Ciro J. Manzi, Jr. Monson
Lillian M. Misievicz Palmer
Mary A. Boryczka Palmer
Marlene J. Peterson
.
23
DATE GROOM RESIDENCE BRIDE RESIDENCE
28 Francis J. Piechota Palmer Priscilla M. Vezina
West Brookfield
29 Ralph L. Bovat Palmer Joyce M. Holcomb Palmer
June
3 Frederick R. Brown Palmer
Shirley M. Brown Palmer
4 John J. Ammann Palmer Patricia E. Partelo
Monson
4 Frank Krzynowek Palmer Beverly A. Bukowski
Belchertown
4 Arthur H. Wilder Ware Diane J. Laviolette Brookfield
18 Joseph E. Baldyga Warren
Beverly A. Thomas
Palmer
18 Richard J. Haley Palmer Mary C. Holda Monson
18 Richard W. Lamb Palmer Anna M. Godek Palmer
18 George A. LaPolice Palmer
Emelie B. Robichaud Monson
18 Eugene E. Lynn, Jr. Palmer
Doris L. Molleur
Palmer
25 Charles H. Chaffee Monson Gloria O. Fortune
Palmer
25 Paul F. Gaudette Palmer
Gladys M. Thomas Greenfield
25 Charles A. Lindsay
Sheila M. Beile
Palmer
Wilbraham
25 Thomas A. Turley Palmer
Mary E. Odneal
Palmer
Thurley R. Chase Palmer
July
2 Thaddeus A. Domey Palmer
2 Louis G. Fontaine Palmer
2 William C. Korzeniowski
Emily P. Wrubel
Palmer
Chicopee
2 Robert A. Lucas Palmer
2 Francis J. Nevue Palmer
2 Albert Palmero Palmer
Edith Seguin
Monson
2 Paul J. Vallee Palmer Hazel V. Champagne Palmer
7 Edward R. LaPlante Warren
9 Walter A. Haggerty, Jr.
Agawam
9 Joseph F. Iwasinski Palmer
9 Stanley Sweeney Palmer
15 Ralph Holdridge Palmer
16 Frederick J. LaBombard Palmer
16 Richard M. Piechota Palmer
16 Robert P. Wawro Palmer
23 Philip C. Fontaine
Springfield
Marion D. DePace Monson Maryann P. Marcinkiewicz
Palmer
Mary Chase Palmer
Barbara J. Sabourin Palmer
Joyce A. Konieczny Ware
Alyce M. Baj Hadley
Dolores J. Dorval
Palmer
28 J. Edward Batigan Worcester
Joan A. Barszcz
Ware
Josephine M. Izyk
Palmer
Marie M. Podlesney Deerfield
Sheila A. McGrath
Ware
Catherine B. Stratton Palmer
Ellen M. Grimes
Palmer
24
DATE GROOM RESIDENCE BRIDE RESIDENCE
23 Horace H. Randlett Palmer
27 Ronald E. Conant Palmer
30 Paul P. Polak Wilbraham
30 John R. Sullivan
Belchertown
Hilda M. Cumming Springfield
Patricia A. Bousquet Ludlow
Eleanor M. Robak Palmer Janet M. Stedt Warren
August
1 Omer Guertin Palmer
13 Russell R. Pelletier Palmer
20 Anthony M. Bernardes Wilbraham
20 Robert S. Dupuis Palmer
20 Donald J. Gagnon Chicopee
20 Richard J. Salamon Palmer
22 Frank P. Grabowski Wales Amelia Izyk Wales
30 Antonino Miceli Palmer
Florence M. Bryan Palmer
September
3 William Hayes Palmer Elaine Louise Wright Brimfield 3 Robert W. Laviolette Joyce C. Jalbert Palmer
Palmer
3 Goor A. Lear Springfield
5 Patrick M. Hayes Palmer
6 Robert R. Singleton Palmer Mary Andon Monson
17 John P. Lis, Jr. Ludlow Evelyn R. St. John Palmer
24 Arthur F. Bechard, Jr. Palmer
24 Richard J. Gloster Palmer
Gloria J. Letendre
Monson
October
1 Henry J. Berthiaume
Palmer
1 Thomas F. Valliere
Springfield
7 Paul J. Gibouleau Palmer
7 David F. Savitt Warren
8 Ronald J. Hall Monson Michele E. Berthiaume Palmer
8 David L. Marcy Palmer
8 Harold E. Potter, Jr. East Longmeadow
15 George C. Johnson Palmer
22 Edwin F. Collins, 3rd Longmeadow 22 George A. Smith Wilbraham
Marie B. A. Hare Ware
Elaine I. Cope Palmer
Mary L. Sammon Palmer
Janet P. Nothe Monson
Nancy L. Sibley Palmer
Anna J. Zobka Palmer
Barbara M. Bridges Palmer
Pauline B. Mottor Palmer
Jo-Ann D. Roos
Palmer
Ruby Jean Burton Palmer
Kathleen J. Griswold Palmer
Nancy M. Clark Palmer
Dianne C. Gibouleau Palmer
Janice A. Walukiewicz Palmer
Marie R. Delizia Springfield
Jean M. Dupuis Palmer
Marion E. Smigiel Palmer
Joanne M. Mayo
Ware
Marilyn F. Austin Belchertown
1 Richard W. Gurka Ware
25
DATE GROOM RESIDENCE BRIDE
RESIDENCE
22 Simon Toshikian
Palmer Koharik Tulunjian
Flushing, N.Y.
27 Arthur Whitcomb
Palmer Frederica Tillit Holland
29 Gerald H. Randall
Monson Emily M. Swan Palmer
November
11 Joseph J. Schultz
Palmer Carol M. Vance
Palmer
19 Alan B. Folger
Monson
Carol M. Dean
Palmer
19 David L. Stinson Palmer Grace M. Kapinos Palmer
19 Francis Tully, Jr. Holyoke Barbara M. Chalue Palmer
19 George J. St. Jean Palmer . Louise I. Philibotte Wilbraham
20 Robert W. Lord
Palmer Margaret A. Minnie
Monson
24 Thomas F. Quink
Palmer
24 David C. Roche
Palmer
Therese O. Chenette Hardwick Susan M. Leduc
East Brookfield
26 Stanley J. Gula
Palmer
Eileen C. Sullivan
Palmer
26 William Mankauskas
Caroline Bachman
Palmer
Palmer
26 David H. Wring
Palmer Betty A. Kowalski
Wilbraham
December
8 Joseph E. Houle Palmer Sandra A. Pratt Palmer
17 Walter E. Gallagher Palmer
Rosa Tumminelli
Palmer
26 Stanley A. Wojtowicz, Jr. Palmer
Marian C. Skowyra Palmer
26
Deaths 1960
DATE NAME
YEARS
MONTHS
DAYS
January
3 Peter Godek
60
-
-
5 Irene Bressette
57
4
13
11 Alida L. Woisard
75
2
3
13 Henrietta Kostolecki
65
18
14 Frank Dembkowski
64
--
14 Mabel Fenton
67
6
15
20 Mabel E. Mansfield
70
7
28
23 Richard E. Jolie
37
-
-
24 Olin S. Robak
46
4
24
25
Alfred E. Goodhind
66
10
20
26
George S. Branford
58
9
15
26 John J. Lewinski
57
7
12
20 George D. Waid
61
11
15
$1 Breck S. Lewis
71
11
14
February
1 Frank W. Carey
49
3
18
2 Catherine Federico
71
-
-
6 Joseph M. Kordzikowski
79
11
17
7 Mary Donahue
75
11 Thomas Latos
73
-
-
11 John W. Majocka
47
1
18
18 Lucy C. Bowler
73
5
1
20 Peter E. Cody, Sr.
80
10
20
21 Louis E. Abbate
48
1
26
21 Carrie A. Whipple
84
11
13
24 Mary Savickas
50
-
32
26 Grace Ricketts
87
1
5
March
1 Catherine Kusza
1 Mary Lesniak
79
-
20
6 Emma M. Mikna
58
3
24
8 Harvey O. Davey
68
9
5
17 George J. Magoni
56
11
16
20 Julian W. Zarodkiewicz
44
11
20
-
-
5 Frank W. Dupre
61
-
-
84
27
DATE NAME
YEARS
MONTHS
DAYS
23 Peter Syrenne
77
2
25 James J. Berry
67
2
25 Katharine A. West
99
5
18
April
2 Sotir C. Andon
22
3
14
2 Antoinette Picard
50
2
23
5 Sofia Nadolski
70
-
-
-
-
9 Mae E. Authier
77
7
27
15 Mary J. Sutcliffe
84
4
21
19 Harold A. Blackwood
53
1
3
20 Clara A. Hadley
82
2
20 Charles H. Sharratt
77
3
20
21 Samuel Bryan
80
4
28
22
Romeo F. Rivers
57
5
6
23
Neil McDonald
61
2
21
23 Lois H. Wood
76
2
23
24 Sarah B. Jones
89
9
8
25 Albert Pietras
79
-
-
-
27 Stanislawa Papuga
72
-
May
2 Mary Motyka
84
-
6 Harriet C. Chapin
54
11
11
7 Clarence E. Allen
66
11
17
8 Antonia Kibula
73
14 Wilhelmina Vaughan
56
6
7
15 William L. Walsh
22
-
28
23 Louise Labuz
74
25 John Gouvin
11
5
26 Alice G. Samek
34
5
7
28 Hannah M. Fell
91
7
3
28 Eva Lucier
84
-
-
29 John P. Szostek
38
7
18
30
Alma B. Bradway
52
8
27
June
2 Michael S. Olearczyk
65
-
4 Ada A. Aldrich
80
2
8 Peter Trombly
65
3
15
11 Amiela Golonka
72
-
11 Frank Sawicki
70
-
-
-
-
-
-
18 John D. Keyes
63
6
26 Howard W. Banks
81
7 Wawrzyniec I. Bigda
76
28
DATE NAME
YEARS
MONTHS
DAYS
21 - Agatha Skura
66
-
-
Cecelia W. Levendoski
73
4
24 John Hamilton
32
1
25 Olive M. Kenney
65
-
16
29 Robert W. Yahn
66
9
10
July
13 Thomas E. Duffy
72
01
29
14 Margaret J. Brown
83
5
2
15 Clarence L. Hubbard
77
11
14
19 Sophie Kazan
75
-
-
31 Elizabeth A. Magee
92
9
21
August
8 Albert Potvin
61
-
-
1
-
11 Milton R. Lamb
35
1
17
11 Florence Lever
79
25
15 John L. Murphy
64
-
8
16 Stanley Zielonka
60
11
14
17 Sarah J. McCauley
85
8
4
17 Stanley A. Papuzenski
54
6
24
18 Henry Fritz
64
9
12
18 Sofie M. Peterson
90
1
18
20 Alfred A. Sansoucy
25
4
11
29
Peter A. Mozden
72
-
-
September
1 Rose Hurrinus
58
3
-
1 Louise Pincince
59
8
13
4 Frank Morgenroth
87
28
10 Frank Borowiec
73
2
24
10 Martha E. Royce
78
4
2
16 Apolonia Palka
62
-
27 John Bracebridge
77
2
3
28 Theodore E. Grise
63
11
21
20 Frances Dillon
86
3
18
20 Harris R. Nichols
36
6
7
October
1 Christina Grindell
67
2
21
4 Bridget Carmody
92
-
-
5 Joseph Sirard
78
3
11
7 Michael T. Cavanaugh
62
-
-
30 Flora G. Bartlett
93
3 .
3
George F. Kittredge
46
29
DATE NAME
YEARS
MONTHS
DAYS
8 Victoria Janulewicz
65
23
9 Mihran Ekmalian
65
5
11
11 Charles E. Gray
41
-
15 Marion H. Harvey
41
4
14
17 Walter C. E. Gustafson
64
5
21 Wilfred Parenteau
74
-
-
26 Meleda Anair
84
-
8
November
2 Thomas B. Keyes
58
7
19
4 Mary A. Flaherty
54
2
10
13 Nellie Farrell
86
14 Louis J. Mercier, Sr.
56
3
27
16 James A. Duncan
65
6
10
21 George T. Russell
72
4
15
92 Flora E. Dewey
64
11
28
22 Alexandra Lemanski
71
23
Henry S. Packard
83
1
21
25 William H. Fenton, Sr.
68
9
24
28 Walter Bysiewicz
70
11
20
December
1 Jo-Ellen Szlachetka
7
2 Ellen Donahue
74
-
-
3 Charles Zisk
79
5 Johan W. Carlson
67
10
13
6 Hazel Hey
54
10
4
7 Timothy J. O'Brien
82
8
25
15 Sophie A. Perry
56
11
7
16 Venus D. Ethier
4
14
: 6 Mabel F. Lawton
82
7
28
18 John M. Finley
79
:9 Philip W. Crowther
23
11
5
20
Henrietta Wallace
94
5
25
23 Gary Pyzocha
23
25
Emelia Renaud
82
1
21
26 John T. Pickett
49
9
5
27 Apolonia Michonski
74
28 Mabel F. Scudder
80
4
1
30
George E. Smith
56
5
21
31
Rozalia Swierat
78
-
-
-
-
-
-
Walter W. Howard
69
-
30
Tax Collector's Report
Taxes :
Account of 1956
Outstanding January 1, 1960
$223.85
Interest
4.46
$228.31
Paid Treasurer
94.46
Abatements
122.65
217.11
Outstanding December 31, 1960 11.20
Account of 1957
Outstanding January 1, 1960
1,218.82
Interest, demands and warrants
36.84
Motor vehicle excise tax
paid after abatement
2.86
Motor vehicle excise commitment
in excess of warrant
.06
Paid Treasurer
286.92
Abatements
753.14
1,040.06
Outstand ng December 31, 1960
218.52
Account of 1958
Outstanding January 1, 1960
6,966.96
Interest, demands and warrants
416.48
Paid Treasurer
5,544.97
Added to tax titles
144.00
7,383.44
5,688.97
Outstanding December 31, 1960 1,694.47
1,258.58
31
Account of 1959
Outstanding January 1, 1960
66,363.78
Additional Assessors' warrants
to be collected
14,274.33
Interest, demands and warrants
949.39
Motor vehicle excise taxes
abated after payment
1,947.32
83,534.82
Paid Treasurer
67,286.84
Abatements
8,717.26
Added to tax titles
144.00
76,148.10
Outstanding December 31, 1960
7,386.72
Account of 1960
Assessors' warrants to be collected
868,284.64
Interest
272.86
Poll taxes abated after payment
(to be refunded)
4.00
Real estate taxes abated after payment
78.00
Motor vehicle excise taxes abated after payment
918.55
869,558.05
Paid Treasurer
722,147.41
Abatements
45,857.16
768,004.57
Outstanding December 31, 1960
101,553.48
Trailer coach fees :
Received through December 31, 1960
784.00
Paid Treasurer
784.00
JOHN T. BROWN
Collector of Taxes
32
Cemetery Commissioner's Report
To the Board of Selectmen:
The Annual Report of the Cemetery Commissioners for the year ending December 31, 1960 is herewith submitted:
Appropriation -- Care of Cemeteries
$17,500.00
Care of Neglected Graves
500.00
$18.000.00
Expended
$16,724.45
Balance
$ 1,275.55
RECEIPTS
Paid to Treasurer 4,042.62
484 Perpetual Care Funds
$1470.00 added in 1960
Total, Perpetual Care Funds
70,981.82
Respectfully submitted,
GEORGE S. GAY
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
CEMETERY COMMISSIONERS
By Bert L. Beers. Secretary
33
Treasurer's Report
Balance on hand January 1, 1960
$601,125.90
RECEIPTS
Taxes, 1956
$90.00
Interest
4.46
Taxes, 1957
250.08
Interest
36.84
Taxes, 1958
5,128.49
Interest
416.48
Taxes, 1959
66,337.45
Interest
949.39,
Taxes, 1960
721,874.55
Interest
272.86
Federal withholding tax deductions
93,906.49
Mass. withholding tax deductions
8,323.57
County retirement deductions
12,757.46
Blue Cross and Shield deductions
7,873.73
Group Insurance deductions
2,652.37
Parking Meter collections
10,790.75
Trailer coach fees
784.00
School Lunch receipts
29,602.89
Athletic Association receipts
3,983.02
Income Tax
38,210.09
Income Tax, School Aid
3,057.14
Income Tax, Chap. 70, G. L.
79,062.20
Transportation of pupils
27,078.00
National Defense Education
2,515.77
Vocational Education
7,701.66
Corporation Tax, Business
96,701.62
Meal Tax, OAA
2,862.39
Loss of Taxes
589.25
State and County reimbursements, Chap. 90 Const.
29,984.09
Reimbursements for aid
67,262.05
Federal Grants for aid
59,541.54
Licenses and fees
12,264.00
Cemeteries
5,507.62
P.efunds
4,970.20
Interest on Savings account
437.50
Interest on U.S. Treasury Bill
690.00
All other sources
10,329.58 $1,414,799.58
$2,015,925.48
34
DISBURSEMENTS
Paid out on Selectmen's Warrants
Balance on hand December 31, 1960
$1,474,088.43 $ 541,837.05
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, 1960:
To be raised by taxation
$1,177,259.91
Voted: June 9, 1959
From Available Funds
2,500.00
Voted: Feb. 8, 1960
From Available Funds
63,750.00
State Parks and Reservations
4,257.88
State Audit
86.73
County Tax
30,428.84
Tuberculosis Hospital
1,433.00
Overlay
36,519.25
$1,316,235.61
ESTIMATED RECEIPTS
Income Tax
103,122.36
Corporation Taxes
89,901.62
Reimbursement, State owned land
589.25
Old Age Tax (Meals)
2,914.95
Motor Vehicle & Trailer Excise
110,000.00
Licenses
9,000.00
Fines
1,500.00
Special Assessments
1,000.00
General Government
1,000.00
Protection of Persons and Property
600.00
Charities
12,000.00
Old Age Assistance
35,000.00
Veterans' Services
7,500.00
Schools
38,000.00
Cemeteries
4,000.00
Interest on Taxes and Assessments
800.00
Farm Animal Excise
100.00
Total Estimated Receipts
417,028.18
1959 County Tax Overestimate
3,272.33
1959 County Tuberculosis Hospital Overestimate 86.92
36
1959 State Parks and Reservations Overestimate 475.98
Voted: June 9, 1959
From Available Funds 2,500.00
Voted: Feb. 8, 1960 From Available Funds
63,750.00
Voted: Feb. 8, 1960
From Free Cash 125,000.00
Total Estimated Receipts and Available Funds $612,113.41
Net Amount to be raised by Taxation
$704,122.20
Less 3,321 Polls at $2.00 each 6,642.00
Net amount to be raised by taxation on property
$697,480.20
Tax Rate $60.00 per M
Assessed Valuation for 1960
PERSONAL PROPERTY
Stock in Trade
$ 163,365.00
Machinery
1,547,205.00
Live Stock
4,235.00
Ali other
113,470.00
Total Personal Property
$1,828,275.00
REAL ESTATE
Land Value
1,810,425.00
Buildings
7,985,970.00
Total Real Estate Valuation
9,796,395.00
Total Valuation
$11,624.670.00
Number of Live Stock Assessed
Horses
7
Cows
408
Bulls
5
Heifers
141
Swine
20
Sheep
20
Fowl
925
Number of Acres of land assessed
18,338
Number of dwelling houses assessed
2,210
CHAPTER 400, of the ACTS OF 1956 Farm Animal Excise
State Tax Rate $5.00 per M Warrant $322.50
37
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number Valuation Excise Tax
1960
May 2
559
$292,490.00
$19,477.92
May 31
360
204,610.00
13,695.54
July 8
276
151,730.00
10,163.51
July 29
403
183,400.00
12,340.04
Aug. 22
551
270,420.00
17,150.04
Sept. 20
334
187,240.00
11,194.77
Oct. 3
399
164,280.00
10,969.68
Nov.
7
611
272,470.00
17,783.31
Nov. 22
449
218,350.00
13,805.42
Dec. 19
450
301,170.00
17,135.71
Dec. 27
Dealer's Plates
100
20,000.00
Total
4,492
$2,246,160.00
$163,715.94
EXCISE TAX RATE $66.96 Per M
Abatements Granted
Motor Vehicle Excise
1956 Levy
$ 60.65
1957 Levy
711.14
1959 Levy
8,693.26
1960 Levy
27,677.96
Abatements Granted
1960 Personal Property Tax
1,014.00
1960 Real Estate Tax
2,272.80
Exemptions Granted
1956 Poll Tax
62.00
1957 Poll Tax
42.00
1959 Poll Tax
24.00
1960 Poll Tax
910.00
1960 Real Estate
Veterans' Exemptions
13,982.40
Respectfully submitted, JOSEPH S. GILL
WILLIAM A. COULTER
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 1960 your CD Department took part in the nationwide alert in May and in other radio exercises that were conducted on State, County and Sector level. During Hurricane Donna in September your director and his Staff of volunteers were on duty during the entire alert and fortunately Palmer was spared any large amount of damage. To those who volunteered on that day, please know that you have my deepest thanks.
During the year the Town Highway Department, Three Rivers Fire District and the Bondsville Fire District and Palmer Police Department purchased thru your Civil Defense Department ma- terials and property that was made available at the State Surplus Depot at Taunton, Mass. These purchases at Government cost would be in the vicinity of $38,000.00, actual cost to us only $225.00 in total. Again in the coming year we hope to make similar purchases for the Town Departments.
In October a Home Preparedness Course was given at Memorial Hall by Mrs. Edna M. Ludden, Chief of Women's Activities MCDA and Miss Margaret T. Lanigan, Chief of Welfare Services, MCDA. I regret that not many citizens saw fit to take this course and keep abreast of the provisions for survival in any event.
I would be remiss if I didn't thank publicly Mr. Kenneth Ro- berge of the Veterans' Esso Station at 469 No. Main Street who since I have been Director, has provided the rooms which house your Civil Defense Headquarter at no cost to the Town.
In closing, my thanks to the Selectmen, Department Heads, Fire and Police Chiefs and all individuals who have co-operated in any way.
Appropriated - 1960 Budget
$750.00
Director's Salary
$500.00
Telephone
40.20
Lights 2.50
39
Travel and expenses
Surplus purchases
102.48 5.10
Total
$650.28
Balance
$99.72
Respectfully submitted, PETER E. PAPPAS
Director
Report of License Commissioners
Board of Selectmen
Palmer, Mass.
Gentlemen :
Our department during the year of 1960 issued the following licenses :
All Alcoholic
Annual
Seasonal
Inholders
4
0
Retail Package
3
1
Drug Package
1
Clubs
7
3
Druggists
3
Restaurants
4
5
Malt Beverages and Wine
Annual
Restaurants
6
Retail Package
2
One Day Permits
35
Common Victualer
Annual
One Day
(Including Non-Alcoholic Restaurants)
53
1
Net proceeds of the department turned over to the Town Treasurer amounted to $9,215.00.
Respectfully submitted,
CONSTANTINE P. GRALINSKI, 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.
5
19
2
5000 to 10000 lbs.
6
11
100 to 5000 lbs.
52
129
14
9
Under 100 lbs.
44
127
2
6
Totals
107
286
16
17
Weights
Avoirdupo's
6
431
11
Metric
71
Apothecary
42
Totals
6
544
11
Automatic Liquid Meas.
Devices
Meters, Inlet 1" or less
Gasoline
19
94
5
2
Oil, Grease
1
36
6
Meters, Inlet more than 1"
Vehicle Tank
5
24
2
Bulk Storage
1
10
Kerosene Pumps
2
1
1
-
-
Totals
26
166
12
5
Auto. Meas. Devices
Cloth
5
Linear Measures
Yard Sticks
17
4
Trial weighing and measurements of commodities, sold, or put up for sale.
No Tested
Correct
Under
Over
Bread
100
59
1
40
Butter
149
149
Confectionery
121
102
2
17
-
41
Dry Commodities
106
101
2
3
Flour
95
54
35
6
Fruits and Vegetables
126
68
7
51
Grain and Feed
22
11
1
10
Lard
115
110
4
1
Liquid Commodities
125
119
1
5
Liquid - Heating Fuels
24
9
1
14
Meats and Provisions
319
203
61
55
Potatoes
128
26
29
73
Totals
1430
1011
144
275
Inspections
No. Inspected
Paper or Fibre cartons
173
Pedlar's licenses
2
Coal Certificate
1
Marking of Bread
204
Food Packages
1071
Charcoal in paper bags
123
Clinical thermometers
193
Scales
25
Junk Scales
3
Retests of gasoline devices after sealing
24
Totals
1819
Sealing Fees Collected
$598.50
Paid to Town Treasurer
$598.50
Appropriation
$2,328.00
Expenditures
$2,326.38
Balance
1.62
The foregoing comprises my annual report for the period ending December 31st, 1960.
Respectfully submitted,
ALBERT A. NIEMCZURA
Sealer of Weights and Measures
42
Report of Milk Inspector
Palmer, Mass. December 31, 1960
To the Board of Health and Citizens of Palmer:
I respectfully submit the following report on the Milk In- spection work for the year ending December 31, 1960.
I have granted the following Permits and Licenses :
49 Milk and Cream Store Licenses @ .50 $24.50
19 Milk and Cream Vehicle Licenses @ .50 9.50
32 Oleomargarine Licenses a .50 16.00
$50.00
Respectfully submitted,
FRANK J. SWIATLOWSKI
Milk Inspector
Report of Inspector of Slaughtering
Palmer, Mass. December 31, 1960
To the Board of Health and Citizens of Palmer:
I respectfully submit my annual report for the year ending December 31, 1960.
I have made the following Inspections :
12 Hogs
2 Calves
14 Inspections
Respectfully submitted,
FRANK J. SWIATLOWSKI Inspector of Slaughtering
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.