Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1961, Part 2

Author:
Publication date: 1961
Publisher:
Number of Pages: 126


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.