USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1961 > 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
27 Janet Gula
27 Kenneth Peter LeCours
28 Timothy Lee Moran
30
Virginia Ann Gloster
December
1 Paul Joseph Les
2 Christine Lee Messer
3 Thomas Anthony Gamache
4 Marlene Mary Johnson
7 Sylvia Arietta Kincaid
10 James Robert Sherman
11 Barbara Jeanne Bolaske
14 Lori Annice North
15 Quentin Andrew Foley, Jr.
16 Michelle Elaine Dennis
16 Carl Alan Vadnais
16 Sherri Lyn Wadhams
18 Philip Charles Chaffee
18 Lynn Marie Mahitka
20 Wayne Douglas Farquhar
20 Bonnie Sue Gibson
22 Lori Lee Houle
22 Donna Marie Stearns
26 Valerie Kleiner
26 Garret Paul Krzynowek
27 Patrick John Austin
27 Mary Ann Cadieux
27 Mary Ellen Klisiewicz
29 Sharon Maureen Heintz
29 Mark Alan Shugart
30 Charlene Fay Gardell
30 Deborah Jean Prentiss
31 Cristen Maria Lenard
31 Keith Allen Pomeroy
Curtis E. and Edna F.
Carlo A. and Rosemary F. Robert S. Jr. and Yvette L. George A. Jr. and Marie J. John J. and Patricia E. Clayton L. and Suzanne John K. Jr. and Thelma F. Richard W. and Elaine I. Kenneth W. and Inez G. Evariste P. and Phyllis B. Milton J. and Catherine P. Eugene J. and Marilyn E. Bernard J. and Margaret E. Richard J. and Gloria J.
Adolph S. and Josephine A. Arthur R. and Merle A. Roger A. and Rosalie A. George C. and Pauline B. James O. and Cecilia D. John L. and Pia E. Joseph E. and Antoinette L. Daniel R. and Gladys I. Quentin A. and Erma L. Daniel J. and Ellen E. John M. and Ruth H. Jesse P. and Janet L. Charles H. and Gloria O. Kenneth A. and Ruth M. Douglas A. and Genevieve A. Gordon L. and Rose Ernest J. and Sandra A. James C. and Judith A. James P. and Estelle M. Frank and Beverly A. John T. and Mary R. Marcel N. and Rose A. Frank and Helen Francis E. and Maureen E. Herbert J. and Lorraine R. Charles E. and Janet L. Frederick T. and Dian E. Roy E. and Catherine M. Gordon A. and Edith M.
21
Marriages 1961
DATE GROOM RESIDENCE BRIDE RESIDENCE
January
2 Stanley P. Swistak Ware
4 Frederick J. Mansfield
Palmer
7 Joseph A. Bates Palmer
7 Bertrand Broderick Monson
7 Bruce E. Huntington
Westfield
7 Theodore A. Zuhusky
Palmer
9 Kenneth J. Potter Palmer
Anna M. Kostopoulos
Springfield
14 Gerald G. Dorval Palmer Patricia A. Kosmider Palmer
14 James A. Noble Palmer Linda F. Pittman Palmer
21 William L. Gunn Palmer Pauline C. King Wales
21 Alfred J. Ingoldsby Palmer
Viola W. Ingoldsby Springfield
February
4 Casimir S. Urban Palmer
4 Joseph W. Usaforest, Jr. Northampton
7 Elmer L. Cleveland Palmer 10 James H. Bradley
Springfield
11 Joseph C. Auger Wilbraham 11 Robert F. Carter Palmer 11 Lester High, Jr. Springfield 11 Gerd Kormannshaus
Palmer
11 Thomas McKee Palmer
11 John F. Morelli
Geneva, N.Y.
11 Nicholas G. Picciotti Palmer
11 George M. Santos Palmer
11 Edwin P. Sieczkowski Palmer
17 Richard N. Vertefeuille
Monson
Carol A. Grenier Palmer
Judith M. Foschini Palmer
Mary E. Baker Palmer
Shirley P. DeBoise Palmer
Germaine G. Smith Palmer
Barbara M. Wilkesman Warren
Marie A. DeBoise Palmer
Wiltrudis G. Ziarno Palmer
Patricia J. Sweet Brookfield
Judith Chaffee Palmer
Barbara A. Gibouleau Palmer
Jeanette M. Sansoucy Palmer Anna Holda Warren
Karen R. Walker Palmer
Palmer
Lynn C. O'Leary Springfield
Carol A. Coache Palmer
Shirley J .. Killmeyer Palmer
Shirley J. Bouchard Palmer
Celia A. Lazarz Ludlow
Carol A. Yargeau
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
18 Paul F. Chartier Ware Patricia A. Tobiasz Palmer
25 Arthur H. Fontaine Pelham
Martha J. Knapp Palmer
25 Robert C. Moore Palmer Elsie M. Bell Palmer
March
25 Daniel A. Cheney
Palmer Eleanor J. Cote
Springfield
25 Franciszek Tofil
Holyoke Zofia Sudol
Palmer
April
8 John L. Midura Monson Gayle M. Diotalevi Palmer
8 James H. Sears
Cynthia M. Sowa Palmer
North Brookfield
15 Thomas C. McTighe, Jr.
Virginia R. Sird Palmer
Rochester, N.Y.
15 Charles F. Russell, Jr. Alice M. Sird Palmer
Winchendon
22 Leo C. Carney Hadley
22 Walter P. Dobek Wilbraham
22 William G. Hurrinus Palmer
Vera M. Kendall
Monson
May
6 Paul S. Bigos Palmer
6 Frederick P. Brozek
Palmer
6 Paul F. Kszaszcz Ware Eleanor M. Fijal Palmer
6 Robert V. Morris Palmer
Louise M. Bourgault Ware
8 Robert E. White Palmer Patricia L. Searleman Palmer Carol A. Wright Springfield
8 Charles L. Whitman, Jr. Warren
13 Chester T. Dojka Palmer
13 Kenneth E. Savoir
Springfield
20 Roger H. Cole Palmer
26 Walter F. Calkins Palmer
June
3 Lawrence R. Ricci Wilbraham
3 Daniel W. Spellacy Springfield
3 Frederic S. Topor Palmer
9 Frederick E. Wallace Palmer
10 Don W. Ferrell
Detroit, Mich.
Genevieve E. Soltys Palmer
Susan M. Clark Palmer
Patricia A. McCarthy Palmer Margaret L. Brothers Palmer
Mary L. LaVallie Palmer
Sandra M. Matera Palmer
Jane A. Presnal Chicopee
Virginia A. Frye Springfield
Patricia J. Ridz Palmer
Joan G. Lincoln Palmer
Lorraine J. Mega Palmer
Jean S. Cambo Palmer
Betty A. Jacek Palmer
23
DATE GROOM RESIDENCE BRIDE RESIDENCE
11 Luke P. Ahladas Springfield 17 Karl D. Sternberg Palmer 23 Armand A. Provost Palmer
24 Carlo D. Santucci £ Palmer
Lorraine J. Katseoris Palmer
Virginia R. Johnson Palmer
Linda C. Thresher Palmer
Sheila F. Warka Palmer
Barbara M. Matroni
24 Chester M. Wojnilowicz Palmer Springfield
July
1 John Coulter Pittsfield
1 Alexander W. Marcinkiewicz
Palmer
1 Lawrence J. Ochs Palmer
1 Frank J. Savickas Palmer
8 John R. Butler Palmer
15 Rene R. Leroux Palmer
21 Edward L. Fenton, Jr. Springfield
22 William D. DeBoise Palmer
29 Armand G. LaMountain
Springfield
29 Philip A. Clough Palmer
August
4 Kenneth E. Howe, Jr. Palmer
5 Michael A. Marquez Natick
12 Peter F. Katawicz, Sr. Palmer
12 Robert S. Macleod
Springfield
12 Robert W. Willard Warren
19 LeRoy E. Clark Palmer 19 George L. Fortune Palmer 19 Walter E. McCloskey Ware 20 Maurice R. Forcier Brimfield
22 Stephen E. Truchan Ludlow ندا
26 John R. Soglia Longmeadow
26 John S. Swist Palmer
Dorothy J. Kulis
Palmer
September
2 Harvey N. Watts Palmer Judith H. Johnson
Palmer
3 Mitchell Garabedian
Ida Antoian
Methuen
Palmer
Beverly A. Barlow Wilbraham S. Barbara Salamon Palmer
Carol A. Pelletier Palmer
Sophie Matera Ware
Sophie A. Gwozdz Palmer
Carol A. Bovat Palmer
Susan Killmeyer
Palmer
Josephine T. Foster
Springfield
Barbara A. Ritchie Palmer
Diane M. Brissette Warren
Carolyn A. Mecure Palmer
Virginia Pardo Palmer
Flora E. Sampson Palmer
Susan J. Quimby Palmer
Mildred A. Edward Warren
Jeanne M. Paquette Fitchburg
Alma M. LaPlante Palmer
Barbara A. Lamery Palmer
Barbara A. Wallace
Palmer
Patricia A. Pollack Palmer
Ruth M. Marier Palmer
24
DATE GROOM RESIDENCE BRIDE RESIDENCE
1 Normann P. Humpel Ware
5 Rene W. Goddu Palmer
9 Allan R. Barlow
Essex Junction, Vt.
9 William Kenyon Palmer
9 Paul S. Wisnewski Palmer
23 Albert J. Berthiaume, Jr. Iris L. Capen Palmer
Palmer
23 Gerard H. Boyle Quincy
23 Robert G. Faulkner Palmer
23 Marolyn L. Saucer
Middletown, Conn.
29 Brian E. Wilder Palmer
30 John E. Griswold Palmer
30 Jack W. Lynch Palmer
30 John R. White Palmer
Lois E. Battey Northampton
October
1 Frederick W. Stec Westfield
6 Steven M. Evasius Palmer
7 Alexander J. Lemanski
Palmer
7 Robert J. Slate Ludlow
7 Dennis P. White Palmer
12 Robert Cole, Jr. Palmer
14 Richard W. Baldina
Brimfield
14 William E. Bennett Palmer
14 George H. Smith Palmer
18 George E. Janeczek Palmer Gloria J. Gizzo Palmer
19 Frank W. Carey, III Palmer Beryle A. Odiorne Warren
21 Richard R. Dane Palmer
27 Joseph R. Gendron Wilbraham
28 Richard J. Bernard Palmer
28 David S. Crimmins Palmer
30 John J. Jaworek Palmer
Mary-Jane E. Dusza Palmer Kathleen A. Billodeau Monson Joanne L. Maestrone
East Longmeadow
Jo-Ann M. Zitka Belchertown
Donna F. Miller Monson
Marilynn J. Hebert Palmer
Diane L. Grabowski Palmer
Judith L. Guyotte
Enfield, Conn.
Frances R. Rogers Worcester
Jean E. Marcy Palmer
Margaret A. Wegiel
Belchertown
Donna M. Scott Palmer
Judith A. Nolen Ware
Amelia C. Mosio
Palmer
November
11 Edward W. Barsam Priscilla A. Duda Palmer
Harve de Grace, Md.
23 Eugene R. Desmarais Kay M. Czech Palmer
Palmer
23 Charles A. Mansfield, Jr. Palmer
Andrea M. Fauteux Palmer
Shirley A. Lamb Palmer
Patricia A. Heine
West Lebanon, N.H.
Lillian Kingsbury Ware
Lorraine J. Kowalski Ludlow
Yvette A. LeBlanc Palmer
Diane A. Newell Springfield
Linda G. Lelievre Palmer
Martha A. Walker Palmer
Elizabeth F. Bates Palmer
Joyce M. Coto Palmer
Carol A. MacGowan Brimfield
25
DATE GROOM RESIDENCE BRIDE RESIDENCE
24 Andrew A. LaCroix Palmer
25 Richard E. Marcinek Palmer
Anna A. Siedzick
Johnston, R.I.
Dorothy A. Koczur
Ware
December
1 Arthur Tripp, Jr. Brimfield
Joan Ritchie
Palmer
2 Edmund Ridz
Palmer Eleanor L. Chmura
Palmer
9 Louis N. Laroche Holyoke
Shirley V. Holden Warren
15 Anthony Caridco Medford Pauline M. Lajoie
Palmer
16 G. David Bishop Ware Henriette Dumas
Palmer
18 Randal Hale Monson
Patricia M. Thomas Palmer
30 J. Paul Thibault Springfield
Sarah M. Cheney
Palmer
26
Deaths 1961
DATE NAME
YEARS
MONTHS
DAYS
January
1 George T. McDonald
63
4
7
2 Mary E. Carrigan
65
9
11
4 Wladyslaw Izyk
74
5 William J. Abdella
61
5 Anna M. Forsman
80
5
8 Edith Ziegler
95
8
14
15 Isabelle E. Senecal
74
9
15
16 Florence B. Doyle
68
-
17
18 John P. Moriarty
71
10
1
21 Hollis B. Carlisle
47
8
2
21 Sarah E. Collis
78
25
21 Mary V. Leclair
90
27 Sarah A. Johnston
97
7
19
27 Kazimierz Lech
68
28 Lilliemay Norman
80
10
9
30 Edward F. Kos
45
-
February
2 Leo F. Bovat
50
1
28
9 William D'Agostino
88
8
7
13 Cora H. Thatcher
87
13 Frank Valley
68
11
3
14 Verteen Stocks
56
8
-
16 Karolina Gondek
79
18 Adelore Phaneuf
54
2
22
24 Ignacy M. Jacewicz
73
1
-
24 Flora Kalldian
78
3
5
26 Delmo Keith
92
3
17
26 John J. Morrissey
22
7
7
March
9 Antonia Klys
73
9
10
10 Wiktorya Balon
70
-
-
10 Georgia Blanchard
70
5
18
11 Angelo Graciano
81
-
-
15 Simon Toshikian
58
9
24
-
-
-
-
10 John D. Shuttleworth
82
6
-
-
1
-
DATE NAME
YEARS
MONTHS
DAYS
16 Georgiana Landry
85
9
21
16 Mary E. McDonald
-
1
21 Carlos M. Stewart
80
11
22
25 William J. Bryans
84
8
15
25 Gertrude Corey
60
3
-
26 Lula Washburn
74
5
5
27 Josephine Gaboury
81
1
6
29 George H. Lord
63
6
16
29 Myra L. Whiton
81
5
2
April
1 Julia Tyburski
72
5 Adam P. Karlon
61
4
12
7 Grace Loglisci
56
3
13
8 Paul J. Jambora
69
20 Patrick J. Nagle
71
8
24
24 Marcin B. Noga
84
-
24 Henry M. Senecal
59
6
12
28 Frances H. Leveille
45
8
14
29 Nina Faulkner
82
10
24
30 Johanna V. Shea
93
-
-
May
2 Albert A. Boissy
75
4
14
9 Aurel Finch
63
7
10 Malgorzata Kos
70
12 Charles Dirks
77
3
24
16 Bennie A. Beynor, Sr.
77
8
29
17 Margaret Sullivan
58
-
-
21 Stanley Dusza
80
-
-
22 Daniel Nacsin
70
25
George W. Payne
67
2
18
27 Agnes Ulanczyk
71
28 Edward Nadolny
60
6
4
June
1 Thomas A. Wallace
55
7
21
2 William P. Egan
60
-
-
2 Charles R. LeGro
83
10
3
4 Ernest G. Munsell
78
4
27
6 Waldo A. Healy
60
4
21
6
Donald Huckins, Jr.
2
11
20
7 Catherine Durant
86
1
18
7 Andrew Ziemba
73
5
10
9 Julian Rak
53
6
24
-
28
DATE NAME
YEARS
MONTHS
DAYS
10 Nola Neville
66
4
29
14 Frank Madura
75
9
29
16 Stella A. Noble
46
10
17
18 Leo M. Daumey
46
20 Thomas R. Murphy
73
5
19
24 Grace M. Branford
58
8
3
July
1 Helen Fullerton
69
-
-
4 Francis P. Gauthier
54
7 Esther Cody
69
11
17
11 Eileen D. Smith
41
15 Frank A. Giza
66
15 Antonina Marchelewicz
72
18 Daniel J. Phelan
80
20 Kerry Rogers
7
4
28
20 Alfeo R. Tassinari
42
10
5
22 John F. Shepard
66
6
26
23 Saphronia Inman
88
2
1
27 James H. Tator
61
5
-
28 Simon A. Osetek
76
8
29
August
4 Napoleon J. Sicard
88
4
24
8 Helene M. Polom
39
5
21
9 Frank Carter
68
-
15
9 Joseph P. Graveline
90
4
15
9 Charles J. Kenyon
72
11
22
13 Edwin Heck
55
16 Thomas E. Shea
37
-
-
25 James M. Cavanaugh
63
4
25
26 Ronald P. Butcher
14
5
5
27 George E. Fuller, Sr.
66
7
26
27 Mary Salamon
59
5
18
31 John J. Cuddy
59
7
3
September
1 Anna Patenaude
75
-
-
10 Peter J. Topor
48
-
-
11 Joseph Starzyk
71
-
12 William J. Magee
64
11
27
13 Ernest J. Roberts
74
2
4
13 Veronica Topor
69
10
11
17 Nadine Jane Squires
2
20 Mary Zabka
76
-
-
-
-
-
-
-
29
DATE NAME
YEARS
MONTHS
DAYS
21 Chester A Murnane
75
4
29
21 Louis Skomro
75
1
12
22 Nellie L. Marsden
86
1
9
25 Alma Berthiaume
74
2
6
29 Mary Pietryka
80
October
1 Donna L. Duckworth
2
1
4
1 Jadwiga Topor
67
2 Rao L. Brodeur
42
10
24
2 Ann Taylor
77
1
28
5 Adolph A. W. Geyer
78
9
29
9 Peter Frydryk
75
10
Bridget Ledger
81
1
13
12 John A. Muller
18
10
16
13 Wincenty F. Czupryna
70
16 Virginia Gardner
33
11
10
15 Carl H. Breithauph
83
11
15
18 Charles K. Zabka
86
19 Joseph Proctor
70
6
3
20 Stanley Chlastawa
76
20 Stanley A. Kajka
45
21
Charles L. O'Connor
82
8
5
22 John F. Austin
70
3
8
22
Joseph Nikodem
77
25 Annie Haley
75
9
12
25 Tadeusz Muniec
83
31 Trevor A. Baker
53
7
8
November
1 Julian Papuzenski
81
-
10 Michael Kochanek
79
10 Sylvester J. Willard
54
30
22 Joseph T. Ostrowski, Jr.
37
24 Sadik Hassan
68
4
8
25 James D. Gurecki, Jr.
2
4
17
27 Katherine Evasius
68
2
-
28 Nellie Murphy
69
19
30 Louise Brodeur
80
4
8
December
2 Mary M. Hodson
91
-
-
2 Grace Spear
77
6
7
3 Francis J. Cummings
54
3
21
9 Henry W. Dumas
69
2
21
30
DATE NAME
YEARS
MONTHS
DAYS
11 Frank Kargol
64
-
11 Charles A. Windholz
81
6
16
11 Anna Zerdecki
81
-
-
13 Henry A. Johnson
60
8
3
13 George V. Monaghan
60
2
25
15 Charles Giffin
69
9
12
16 Ulderic Morin
84
5
2
18 Francis M. Austin
69
7
5
19
Olga Orluk
70
-
23 Gunnar J. Nelson
67
5
2
28 Robert Korzec
7
10
9
28 John F. Traynor
62
-
16
28 Francisco Silva
66
9
18
31 Gertrude Dunn
54
-
3.1
Tax Collector's Report
Taxes :
Account of 1956
Outstanding January 1, 1961
$11.20
Interest
2.70
Motor Vehicle excise tax
paid after abatement
2.22
Paid Treasurer
$16.12 16.12
Account of 1957
Outstanding January 1, 1961
218.52
Interest
18.39
Motor vehicle excise tax
paid after abatement
2.14
239.05
Paid Treasurer
96.20
Outstanding December 31, 1961
142.85
Account of 1958
Outstanding January 1, 1961
1,694.47
Additional Assessors' warrant
to be collected
96.00
Interest
80.13
Demands and warrants
1.70
1,872.30
Paid Treasurer
604.29
Abatements
178.10
782.39
Outstanding December 31, 1961
1,089.91
Account of 1959
Outstanding January 1, 1961
7,386.72
Interest
355.69
Demands and warrants
4.25
7,746.66
32
Paid Treasurer
5,170.49
Outstanding December 31, 1961
2,576.17
Account of 1960
Outstanding January 1, 1961
101,553.48
Additional Assessors' warrants
to be collected
36,481.54
Interest
1,195.43
Demands and warrants
150.95
Real estate taxes abated after payment
352.00
Motor vehicle excise taxes
abated after payment 2,249.59
141,982.99
Paid Treasurer
127,816.91
Abatements
9,269.21
137,086.12
Outstanding December 31, 1961 4,896.87
Account of 1961
Assessors' warrants to be collected
926,335.49
Interest
273.43
Demands and warrants
66.95
Poll taxes abated after payment
4.00
Personal property taxes abated after payment 12.40
Real estate taxes abated after payment
317.24
Motor vehicle excise taxes abated after payment
2,805.05
929,814.56
Paid Treasurer
803,601.44
Abatements
46,208.11
849,809.55
Outstanding December 31, 1961
80,005.01
Trailer coach fees :
Received during 1961 :
1960 fees
72.00
1961 fees
868.00
940.00
Paid Treasurer
940.00
JOHN T. BROWN
Collector of Taxes
33
Cemetery Commissioners' Report
To the Board of Selectmen:
The Annual Report of the Cemetery Commissioners for the year ending December 31, 1961 is herewith submitted:
Appropriation - Care of Cemeteries
$18,200.00
Care of Neglected Graves
500.00
$18,700.00
Expended
$18,663.12
Balance $
36.88
RECEIPTS
Paid to Treasurer $ 5,782.61
The addition of $2,055.00 in 1961 brings the total number of Perpetual Care Funds to 506.
Respectfully submitted,
GEORGE S. GAY, Chairman
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
Cemetery Commissioners
by Robert G. Faulkner, Secretary
34
Treasurer's Report
Balance on hand January 1, 1961
541,837.05
RECEIPTS
Taxes 1956
13.42
Interest
2.70
Taxes 1957
77.81
Interest and Demands
18.39
Taxes 1958
522.46
Interest and Demands
81.83
Taxes 1959
4,810.55
Interest and Demands
359.94
Taxes 1960
126,470.53
Interest and Demands
1,346.38
Taxes 1961
803,261.06
Interest and Demands
340.38
Farm Animal Excise
329.76
Federal Witholding Tax Deductions
93,187.19
State Witholding Tax Deductions
7,914.86
County Retirement Deductions
13,275.59
Blue Cross Deductions
9,779.82
Group Insurance Deductions
2,529.15
Parking Meter Collections
10,172.96
Trailer Coach Fees
940.00
School Lunch Receipts
30,225.42.
Athletic Assn. Receipts
6,473.30
Income Tax
26,656.00
Income Tax, School Aid Chap. 70
96,844.59
Corporation Tax
103,032.82
Tuition and Transportation
33,097.23
National Defense Education
2,736.04
Vocational Education
7,631.73
Meal Tax, OAA
3,636.10
Loss of Taxes
610.28
Reimbursements, Chap. 90
26,713.65
Reimbursements for Aid
65,868.74
Veterans' Benefits
15,717.83
Federal Grants for Aid
82,684.34
Licenses and Fees
9,885.50
Dog Licenses
2,115.75
Perpetual Care Funds
2,055.00
Cemetery Receipts
5,782.61
Refunds
13,784.43
35
Trust Funds
3,000.00
Savings Bank Dividends
931.25
Interest on U.S. Treasury Bill
582.00
Interest on Certificate of Deposit
1,138.90
Interest on Trust Funds
189.05
Interest on Perpetual Care Funds
5,055.90
Court Fines
1,784.90
Receipts from General Depts.
3,856.46
All Other Sources
1,707.96 1,629,232.56
2,171,069.61
Paid Out On Selectmens Warrants
1,585,613.24
Balance On Hand December 31, 1961
585,456.37
FRANCIS J. LYNCH
Town Treasurer
36
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, 1961:
To be raised by taxation
$1,200,229.65
Voted: Sept. 26, 1960
From Available Funds
17,000.00
Voted: Feb. 13, 1961
From Available Funds
67,809.12
Voted: April 22, 1961
From Available Funds
68,000.00
State Parks and Reservations
5,975.98
State Parks and Reservations 1960 Underestimate
1,168.94
State Audit
1,774.61
County Tax
33,011.91
Tuberculosis Hospital
1,764.68
Overlay
36,884.43
$1,433,619.32
ESTIMATED RECEIPTS
Income Tax
126,793.52
Corporation Taxes
96,904.26
Reimbursements, State owned land
610.28
Old Age Tax (Meals)
3,454.60
Motor Vehicle & Trailer Excise
72,691.31
Licenses
9,786.00
Fines
1,282.50
Special Assessments
1,250.00
General Government
1,824 60
Protection of Persons and Property
938.50
Charities
16.074.46
Old Age Assistance
40,910.98
Veterans' Services
10,276.61
Schools
37,748.37
Cemeteries
3,271.62
Interest on Taxes and Assessments
2,715.93
Farm Animal Excise
292.50
Paraplegic Veterans
348.00
Total Estimated Receipts
$427,174 04
37
1960 County Tax Overestimate 73.19
Voted: Sept. 26, 1960 From Available Funds 17,000.00
Voted: Feb. 13, 1961 From Available Funds 67,809.12
Voted: Feb. 13, 1961 From Free Cash 110,000.00
Voted: April 22, 1961 From Available Funds
68,000.00
Total Estimated Receipts and Available Funds $690,056.35
Net Amount to be raised by Taxation
$743,562.97
Less 3,364 Polls at $2.00 Each
6,728.00
Net amount to be raised by taxation on property
$736,834.97
Tax Rate $62.00 Per M
Assessed Valuation for 1961
PERSONAL PROPERTY
Stock in Trade
$ 155,635.00
Machinery
1,573,855.00
Live stock
4,630.00
All Other
110,615.00
Total Personal Property
$1,844,735.00
REAL ESTATE
Land Value
1,834,630.00
Buidings
8,205,070.00
Total Real Estate Valuation
10,039,700.00.
Total Valuation
$11,884.435.00
Number of Live Stock Assessed
Horses
15
Cows
413
Bulls
7
Heifers
154
Swine
20
Sheep
20
Fowl
1,050
Number of Acres of Land assessed
18,338
Number of Dwelling Houses
2,253
Chapter 400, of the Acts of 1956
Farm Animal Excise State Tax Rate $5.00 .per M Warrant $334.88
38
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number Valuation
Excise Tax
1961
June 12
608
$290,410.00
$19,183.06
Aug.
4
683
337,820.00
22,322.02
Aug. 29
734
337,530.00
22,356.18
Sept. 15
707
321,990.00
21,286.84
Oct. 25
944
520,530.00
34,371.38
Nov. 17
615
353,270.00
23,065.87
Dec. 13
516
352,840.00
17,027.38
Dec. 20
486
383,780.00
15,938.71
Dec. 28
297
221,150.00
4,909.58
Dec. 29
Dealer's Plates
95
19,000.00
5,685
$3,119,320.00
$199,461.02
Excise Tax Rate $66.00 Per M
Abatements Granted
Motor Vehicle Excise
1958 Levy
$ 122.10
1960 Levy
8,621.21
1961 Levy
26,503.52
Abatements Granted
1961 Personal Property Tax
$ 596.75
1961 Real Estate Tax
$2,275.40
Exemptions Granted
1958 Poll Tax
$ 56.00
1960 Poll Tax
182.00
1961 Poll Tax
1,040.00
1960 Real Estate (Cl. 22 W. W. I-Widows)
466.00
1961 Real Estate (Cl. 22 Vet. Exemptions) 15,792.44
Respectfully submitted,
ALVIN C. RONDEAU
WILLIAM A. COULTER
JOSEPH S. GILL
Board of Assessors
39
Report of Civil Defense Department
Palmer Civil Defense participated in nationwide alert exer- cises and other related exercises which were conducted on state, county and sector levels. During the year, through the efforts of the Civil Defense Department, The Fire Districts of Three Rivers, Thorndike, Bondsville and Palmer were able to purchase surplus properties from the surplus depot at Taunton at a considerable savings. These materials that would have cost over $40,000.00 in actual retail value were purchased for less than $500.00. Again in the coming year we hope to make similar purchases for the var- ious Fire Districts.
In December, a home preparedness course was given by Mr. Robert Boulay, the Sector A Director, together with Mr. John Bonnington, the Area A Welfare Officer. Unfortunately, the re- sponse from the townspeople was poor in spite of the recent em- phasis made by the President of The United States regarding Civil Defense.
During the month of January, bills have been filed that will put Civil Defense on a level with other state agencies in so far as Civil Service is concerned.
Of primary importance is the fact that if these bills are adopt- ed by State Legislature, it will make the towns and cities in Mass- achusetts eligible for federal funds under Public Law 606 passed by the Congress in 1960. This means that fifty percent of the costs for Civil Defense will be forthcoming from the Federal Gov- ernment.
I cannot help but regretfully report the apathy of the towns- people towards Civil Defense; but, on the other hand, I am pleased to report the tremendous cooperation I have received from those interested.
At the present time, a survey of the town has been completed by the Federal Government and it means that in the very near future shelters in various public buildings will be so designated. I have already been informed that supplies to stock these shelters will be shipped in some time during the month of March 1962.
Again, we are grateful to Mr. Kenneth Roberge and later to Mr. Robert Benedetti for providing a space for Ciivl Defense Head- quarters at no cost to the town, at 469 North Main Street.
40
In closing, may I thank all those who have cooperated with me during the past year in the Civil Defense effort.
Budget :
$700.00
Expended : Balance :
$608.10
91.90
Expenditures :
Director's Salary
$500.00
Telephone
15.00
Travel and Expense
57.40
Surplus Property
27.20
Postage
8.50
Total :
$608.10
PETER E. PAPPAS, Director
Report of License Commissioners
Board of Selectmen
Palmer, Mass.
Gentlemen:
Our department during the year of 1961 issued the following licenses :
All Alcoholic
Annual
Seasonal
Innholders
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
10
Common Victualer
Annual
One Day
(Including Non-Alcoholic Restaurants)
50
1
Net proceeds of the department turned over to the Town Treas- urer amounted to $9,179.00.
Respectfully submitted,
ROBERT D. SWAIN, Clerk
Board of License Commissioners
41
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.
6
20
1
5000 to 10000 lbs.
5
10
1
100 to 5000 lbs.
46
125
18
5
Under 100 lbs.
27
121
4
4
Totals
84
276
22
11
Weights
Avoirdupois
34
563
16
Metric
71
Apothecary
38
1
-
-
Totals
34
672
16
1
Automatic Liquid Meas.
Devices
Meters, Inlet 1" or less
Gasoline
22
95
6
Oil, Grease
35
6
Meters, Inlet more than 1"
Vehicle Tank
9
24
1
Bulk Storage
2
Kerosene Pumps
1
-
Totals
31
157
13
Auto. Meas. Devices
Cloth
5
Linear Measures
Yard Sticks
16
Trial Weighings and Measurements of Commodities Sold or
Put up For Sale.
Commodity
No. Tested
Correct
Under
Over
Bread
210
186
2
22
Butter
141
130
7
4
Charcoal (in paper bags)
32
8
1
23
-
42
Coal in Transit
2
2
Confectionery
110
87
4
19
Flour
120
28
65
27
Fruits and Vegetables
66
38
28
Liquid Commodities
62
45
2
15
Liquid - Heating Fuels
24
11
3
10
Meats
249
158
44
47
Potatoes
105
14
23
68
Provisions
78
55
7
16
Grains and Feeds
60
28
9
23
Lard
112
106
5
1
Totals
1371
896
172
303
INSPECTIONS
Paper or Fibre Cartons
No. Inspected 315
Pedlar's Licenses
2
Coal Certificate
2
Marking of Bread
227
Food Packages
875
Charcoal in paper bags
61
Clinical Thermometers
229
Pedlar's Scales
2
Scales
20
Junk Scales
3
Gasoline Devises (other than sealing)
19
Totals
1755
Sealing Fees Collected
$584.65
Paid to Town Treasurer
$584.65
Appropriation
$1,600.00
Expenditures
$1,584.42
Balance
$ 15.58
The foregoing comprises my annual report for the period end- ing December 31st, 1961.
Respectfully submitted,
ALBERT A. NIEMCZUR'A
Sealer of Weights and Measures
43
--
Report of Milk Inspector
Palmer, Mass.
December 31, 1961
To the Board of Health and Citizens of Palmer:
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.