Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1960, Part 2

Author:
Publication date: 1960
Publisher:
Number of Pages: 116


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.