USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1962 > 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
4 Mary Kate Ammann
4 Thomas James Cantwell
4 Thomas Mckinley Clason, Jr.
11 David Paul Riel
11 Deborah Ann Walsh
12 Curtis Robert Bousquet
15 Robert Warren Laviolette
17 Walter Gerard Nowak
18 Alice Lorraine Kelly
21 Dean Edward Artruc
22 Thomas William McKee
23 Julie Ann Heine
26 Michael Robert Benedetti
29 Katrina Ann Geslock
30 Thomas David Heroux
December
1 Charles Michael Laamanen Alan Michael O'Connor
6 Todd Elton Jenkins
6 William Andrew Ridz
7 Sheila Joyce Richardson
8 James Martin McKee
9 Bruce Allen Garceau
9
Walter Joseph Zarenko
10 James Francis Rodovich
13 David Brian Pietrowski
14 Pamela Ann Kozikowski
15 Richard Joseph Bernard, Jr.
17 Valerie Jean Hoag
17 Richard LeRoy Lamb
17 Tim Lester Woodward 28 John Edward Dernoga
30 Eric Melvin Gilbert
PARENTS
Robert E. and Arline M. Bruce R. and Gloria A.
Leon C. and Shirley M. Trefflee and Louiselle David W. and Roberta H. Robert R. and Mary John E. Jr. and Regina I. Joseph M. and Marilyn John J. and Patricia E. Richard F. and Leona S. Thomas M. and Maureen M. Alfred J. and Joan C. David G. and Nancy M. Robert L. and Barbara A. Robert M. and Elizabeth H. Thaddeus W. and Gloria C. George E. and Lorraine E. Ernest E. and Imogene R. Thomas and Patricia J. Alan E. and Eleanor T. Robert and Barbara I. Stanley J. and Christine V. Armand D. and Marion Y.
William W. and Alice E. John C. and Gertrude J. Howard E. Jr. and Norma L. Stanley and Florence M. Arthur M. and Clara L. Robert and Anita L. Henry J. and Judith M. Joseph T. and Adella V. Francis J. and Virginia L. Joseph P. and Lucille Edward A. and Alice M. Richard J. and Donna M. Robert S. and Patricia E. Raymond L. and Carol R. Paul and Celia Edward P: and Jane A. Earl M. and Marilyn P.
21
Marriages 1962
January
6 Carl V. Dorval Palmer
6 Michael L. Piechota, Jr. Palmer
12 David L. Obrzut Wilbraham
15 Lewis S. Flower Palmer
20 Thomas E. Gilman, Jr. Palmer
27 David L. Milner Springfield
28 Thomas C. Chase Palmer
28 John A. Mailman Palmer
MaryLou J. Kenyon Palmer
Joann C. Stockmal Palmer
June E. Mack Palmer
Mildred C. Haverly Wales
Donna L. Constantino Monson
Beverly Wallace Palmer
Ruth E. Wing Farmington, Me. Patricia L. Hunt
Grand Blanc, Mich.
February
10 Harold C. Carter Palmer
17 Jean L. Charbonneau Palmer
17 George C. Kibbe Monson
17 Edward J. Nesbitt
Springfield
24 Raymond E. Breton Ware
Alberta M. Marusinski Palmer June D. Rush Belchertown
Shirley A. Stred Palmer
Cheryl L. Parady Palmer
Barbara S. Chelbus Palmer
March
9 Loron J. Chappel Monson
16 Wilfred M. Bennett Palmer
17 Henry G. Gunn Palmer
13 Michael E. Goldberg Hartford, Conn.
Diana J. Beile Palmer
Nancy T. Chapin Palmer
Eva A. Burns Springfield
Jessie A. King
Glastonbury, Conn.
April
28 Norman J. Gebo Palmer Sylvia A. Ford New Bloomfield, Pa.
28 Paul D. Santucci
Palmer
Anna May Mansfield
Palmer
Patricia A. Dobek Wilbraham
28 Stanley B. Skowronek Palmer
May
5 Thomas E. Poulin Monson Marion E. Roberts Palmer
11 Alan E. Heine Palmer
12 Joseph M. Cavanaugh Palmer
Eleanor T. Orszak
Carol A. Guzik
Chicopee Palmer
22
DATE GROOM RESIDENCE BRIDE RESIDENCE
12 Leo G. Garceau Palmer
12 Richard J. Pecenak Ware
15 Philip M. Harrison Gallipolis, Ohio
19 Joseph L. Fortier Palmer
19 Ernest G. Hiersche, III Ludlow
22 Albin C. Slesinski
Northampton
Marjorie A. Tassinari Monson Rosemarie A. Fountain Palmer Andria J. Naglack Palmer
Rose Skorupski Palmer
Judith L. Nadolny Palmer
Mabel C. Brown Palmer
June
1 Edmund R. Bannon Palmer
2 Richard L. Harris Hampden
2 George A. Ridz Palmer Vija L. Janson Monson
9 John F. Doyle, Jr. Palmer
9 Michael S. Lysik
Belchertown
9 Richard J. Szaban Palmer 16 Donald D. Ingraham Monson
16 John E. Tweedie Ware
22 Roger M. Martel Palmer
23 Daniel J. Gunther Ware
23 Edward M. Jusko
Belchertown
23 Robert E. Pieciak Chicopee
23 John R. Sullivan Palmer
24 Frank L. Sutherland London, Ontario, Canada 30 Leo G. Bressette West Springfield
30 Frederick I. Pinney, Jr. Palmer
30 Earl F. Quinn Ware
30 Walter E. Rutkowski Palmer
30 Donald C. Sawyer
Haslett, Mich.
30 Patrick H. Turley Palmer
Judith A. Brown Palmer
Doreen E. Bates Palmer
Carol M. Murray Palmer
Sharon E. Dorval Palmer
Doris A. McCann Palmer
Ruth E. Ryant Palmer
Patricia A. Santos Palmer
Theresa A. Kulig Palmer
Janice K. Mosher
Ware
Annie Elizabeth Sutcliffe West Brookfield
Dolores M. Sheppard
Palmer
Janice A. Orszulak Ware
Ruth Dunn Palmer
Joan T. Hudyma
New London, Conn.
Judith E. Tyler
Palmer
Annabelle M. Hunt
Providence, R.I.
July
4 Alphonse E. Murray, Jr. Palmer
7 Thomas L. Godek Chicopee 7 William C. Thomas Palmer
Teresa B. Lincoln Palmer
Sara A. Woods Monson
Evelyn M. Pearson
Palmer
Carol A. Zabik Palmer
Janet M. Keyes
Palmer
Marilyn C. Martowski Palmer
Connie M. Crawford Palmer 16 Edward P. Renaud Monson
23
DATE GROOM RESIDENCE BRIDE RESIDENCE
14 Thomas J. Duggan, Jr. Maynard
18 Raymond J. Doyle, Jr. Palmer
21 John B. Bernat Palmer
21 Charles ViVenzio
Springfield
28 Henry V. Rivers Spencer
29 Robert E. Wallace, Jr.
Palmer
31 Richard E. Bradley Palmer
Simonne M. LeBlanc Palmer
Kathy L. Lenois Monson
Maureen Daly Belchertown
Ethel I. Thomas Palmer
Marilyn L. Strong Palmer
Carolyn A. Brown Springfield
Irene J. Anderson
Ware
August
11 Kenneth R. Kelly Palmer
18 Joseph F. Halgas Ludlow
18 Thomas E. Styspeck Palmer
18 Richard G. Trembley Wilbraham
23 John J. Bernat Palmer
25 Charles F. Abbate Palmer
25 David E. Mackintosh Palmer
25 John R. Riddle Wilbraham
25 John M. Simpson Palmer
Barbara A. Leggitt Palmer
Elizabeth A. Sowa Palmer Susan Thompson Palmer
Judith A. Clough Palmer
Jacqueline B. Christian Springfield
Jane C. Dubiel Chicopee
Frances L. Sabourin Palmer
Jeannette M. Robinson Palmer Patricia A. Baltazar Ludlow
September
1 Felix Banas, Jr. Palmer
1 Thomas D'Agostino
Springfield
1 Frederic L. Walker Monson
1 Carlyle R. Warren Palmer
18 Hugh E. Pattison Palmer
22 Edward W. Rutkowski Palmer
22 Stephen J. Szaban, Jr. Palmer
27 Joseph D. Karosi West Ashford, Conn. 27 William H. Reep Springfield 29 Robert S. Turek Ware
Mary-Jane Riggie Ware
Carol A. Golonka
Palmer
Gertrude C. Moon Palmer V
Patricia Mazza Agawam
8 Daniel A. Hull Palmer Judith A. Meyrick Brimfield
Katherine M. Mitcheltree
Palmer
Frances A. Miceli Palmer
Linda M. Gullmes
Palmer
Rose Marie Whipple West Willington, Conn.
Sandra L. Murphy
Palmer
Cynthia A. Matera
Palmer
October
6 Edward S. Dragon Palmer Ida C. Shorette Monson
24
DATE GROOM RESIDENCE BRIDE RESIDENCE
6 Richard E. Sepiol Wilbraham
6 Rodney S. Smith Palmer
13 Paul C. Kissman Manchester, Conn.
13 Joseph J. Nietupski, Jr.
Palmer
20 Glenn C. Dane Wilbraham
20 Thomas M. Lata Springfield
20 Leonard J. Noble Palmer
27 Edward Anderson Palmer 27 Joseph R. Martowski Palmer
27 Rodney N. Carlson North Brookfield
Noreen M. Kurtyka Palmer
Sally C. Mayberry Monson Claire F. LaForest Palmer
Priscilla H. Mayers Warren
Ola M. Graves Palmer
Wanda M. Godek Palmer
Roselyn H. Gurski Palmer
Theresa Marchand Springfield
Linda E. Walker Palmer
Marilyn B. Mackenzie North Brookfield
November 10 Edward W. Dane Wilbraham
10 Francis W. Moore
Gilbertville
10 Albert A. Silva Dedham
10 Paul S. Zawalick Northampton
17 Raymond M. Clark Palmer 17 James R. Thresher Palmer
22 Chester L. Hopkins, Jr. Palmer
22 Gus K. Pappas Palmer 22 Robert E. Rivers Agawam
22 John A. Swartz Amherst
22 Frederick J. Tenczar
Beverly A. Baker
Palmer
Stephanie Mieltowski
Ware
Barbara J. Christiansen
Palmer
Joan R. Orszulak
Palmer
Carole E. Shunaman Palmer
Barbara G. Hunter Wilbraham
Madeline P. Yelle Palmer
Donna R. Robinson Palmer
Ruth A. Charland Palmer
Joan H. Warakomski Palmer
Isabelle F. Smola Ludlow
Palmer
December
1 John E. Gola Monson
8 Milton L. Hitchcock East Brookfield
8 Edward Pascale Monson
15 E. Joseph Quaglini Monson
31 Leo A. Giroux Palmer
Edna R. Robak Palmer
Ann M. Anderson Palmer
Kathleen L. Cozzens Palmer
Nancy J. Taylor Monson
Viola M. Reynolds
Ludlow
25
Deaths 1962
DATE NAME
YEARS
MONTHS
DAYS
January
4 John Lafond, Si.
77
--
-
6 Clifford Paul Trembley
55
11
21
11 Mary Kusek
71
-
-
February
3 John J. Nikodem
46
1
12
6 John E. Kearns
71
6
15
7 Joseph Broske
69
-
-
9 John J. O'Brien
60
10
29
13 George Bouno
56
4
16
16 Elizabeth E. Monahan
73
-
21 John A. Hearn
79
1
6
28 Josephine Walas
84
-
March
6 Edward A. Rusek
60
1
6
7 Oscar Halvorsen
67
3
11
7 Grace Wheeler
75
11
24
9 Hormidas Molleur
54
8
9
13 George S. Kapsia
73
11
6
14 Francis E. St.George
44
1
6
15 Arthur E. Salsbury, Sr.
70
8
17 Gertrude M. Jarvis
81
1
20 Mary Misiaszek
41
1
9
23 James F. Sullivan
61
-
22
24 Alice E. Carpenter
92
4
17
28 Emily G. Moon
63
4
27
29 Jeffery Scott Roberts
1
9
7
30 Joseph Fabian
84
-
3
14 William J. Bouchie
55
6
20
14 Henry Durig
66
6
28
20 Gullik C. Gulliksen
61
-
20 Joseph Kulas
80
-
-
29 Michael R. Sullivan
83
-
12 Katherine Midura
75
12 Florence May Parke
75
26
DATE NAME
YEARS
MONTHS
DAYS
April
5 Ralph E. Ryan
68
2
24
6 Catherine Dockham
71
5
25
7 Rosa M. Demers
60
7
19
7 Margaret Dwyer
89
8
1
9 Leonard S. Farr
74
8
12
13 De'lus J. Roberts
86
15 Michael P Majka
70
18 Samuel B. Daniels
84
3
17
18 Katherine Fafara
69
18 Mary Lynch
76
11
18
19 Arnold L. Perron
50
10
6
19
Alvin H. Stanton
85
4
5
21 Mary Giza
70
21 Louise Mann
70
8
24
24 Wiktorya Zbylot
85
50 min.
25 Anna Yandow
68
6
11
29 Andrew Szczyg el
82
-
May
1 Annie Bonner
89
---
-
5 Chester A. Comee, Sr.
64
4
22
5 Daniel M. Keyes, Sr.
67
-
5 Nelson A. St.John
69
8 August Marien
80
21
17 Charles Earl Cheney
64
15
23 Jeanette Koss
39
3
-1
23 Miriam Talmadge
59
3
26
27 Mabel Whitaker
85
3
3
29
Mildred T. Loftus
69
1
29
31 Katherine Światlowski
74
June
5 Janet G. M. Dear
80
6
20
5 Malvina Langelier
90
4
8
6 Agnes Hicks
71
4
8 Nellie Misiaszek
48
3
8 Malvilina Morin
56
11
25
8 Honorata Smola
75
11 Bernadette I. Belanger
70
7
1
11 Bernice J. Potter
28
1
13
11 Martin Zajac
69
12 Anthony Couture
84
29
12 Chris K. Pappas
66
-
16 hrs.
17 Grace E. Brainerd
43
4
16
30 Mabel M. Stearns
90
1
19
- -
1
13 Donald C. Mansfield
-
25 Kimberlee A. Corey
27
DATE NAME
YEARS
MONTHS
DAYS
July
1 Karol Grohowski
72
3
7
4 Emilia Pawlowski
67
5 Walter M. Mastalerz
66
1
9
7 Sarah Freak
80
3
17
10 Oscar Anderson
83
8
29
11 James Robert Merceri
21
1
19
15 Charles Cordiali
80
10
20
17 Charles Lanzetta
41
5
12
20 Daniel Haggerty
87
7
19
21 Horace N. Richards
70
5
14
23 Teresa Noga
67
30 Michael Smart
59
1
30 Gladys Stock
65
7
15
August
1 Albertie Dunham
75
-
1
5 John L. Landers
53
11
25
8 Dennis P. Cahill, Jr.
77
1
18
9 Luther C. Barrett
47
9 Thomas V. O'Connor, Jr.
67
11
21
10 Amelia M. Cody
81
3
10
11 Nancy L. May
100
12 Stanley M. Skrzyniarz
64
1
22
17 Bernice. I. Fegan
51
1
24
21 Walter B. Citkowski
77
29 Jeremiah F. Crowley
80
6
14
September
5 Eva Guertin Lavallee
60
5
21
9 William J. Callahan
56
28 Grace E. Capen
75
9
16
29 Erma Soemen
84
--
-
October
6 Anna J. Butcher
79
23
7 Anna Kos
80
8 James Joseph Kempesty
16
16
10 Karolina Boyko
76
-
-
15 Raymond Joseph Ryder
60
5
19
18 Michael Kelley
88
8
28
23 Augusta W. Erikson
71
1
23 Wilfred G. Henrichon
71
4
22
23 Glennon L. Paine
75
4
14
29 Pearl Milne
53
-
30 Wilton R. Carey
66
1
5
1 hr.
13 Francis J. Swistak
28
DATE. NAME
YEARS
MONTHS DAYS
November
2 Dominick Cascella
87
-
22
2 Roch Nietupski
82
-
Osias C. Laviolette
56
5
10
6 Rose P. Brettenheimer
62
3
1
6 Exilda Gouvin
65
3
8
7 Leo L. Smart
69
3
5
8 Georgianna Charbonneau
64
8
10
Mary Fortune
78
6
24
13
Staniey Grandolski
65
-
-
15 John Balon
81
16
Eleanore Boissy
70
8
10
23
Henrietta Lever
79
8
21
25 Joseph Belle
86
5
4
26 Francis I. Gelina
19
4
7
27
Myrtle Hoysradt
40
2
18
29
Louis P. Fontaine
56
1
19
December
1 Walter C. St.Peter
5
-
4
2 Frank Polom, Sr.
67
5
3
5 Joseph M. Rog
42
8
12
6 Zenieda Champagne
59
8
25
6 Raymond Eugene Nevue
48
3
6
7 Josephine Ballou
51
3
9
10 Peter Blomquist
22
9
17
11 Dayle Sue Philibotte
1
23
15 Wincenty Matera
81
28
17 Joseph J. Lebida
68
9
8
18 George F. Dewey
68
9
23
19 Michael J. Sullivan
81
-
23 Frank G. Rogers
78
11
17
26 Jessie Crawshaw
76
2
20
28 Allen Foster Davis
67
2
14
28 Alice Kwasniak
41
3
7
29
Tax Collector's Report
Taxes :
Account of 1954
Poll tax paid after abatement
$2.00
Interest
.05
Demand and warrant
.85
Paid Treasurer
$2.90 2.90
Account of 1956
Personal Property tax paid after abatement 22.40
Motor Vehicle excise taxes paid after abatement
19.06
Interest
8.31
49.77
Paid Treasurer
49.77
Account of 1957
Outstanding January 1, 1962
142.85
Motor Vehicle excise taxes paid
in 1961 after abatement 67.10
Motor Vehicle excise taxes paid
in 1962 after abatement
29.50
Interest
6.32
245.77
Paid Treasurer
35.82
Abatements
111.35
147.17
Outstanding December 31, 1962
98.60
Account of 1958
Outstanding January 1, 1962
1,089.91
Interest 24.34
1,114.25
30
Paid Treasurer Abatements
95.63 759.36
854.99
Outstanding December 31, 1962
259.26
Account of 1959
Outstanding January 1, 1962
2,576.17
Interest
131.25
Demand and warrant
.85
2,708.27
Paid Treasurer
982.50
Outstanding December 31, 1962
1,725.77
Account of 1960
Outstanding January 1, 1962
4,896.87
Interest
165.86
Demands and Warrants
5.05
Motor Vehicle excise tax abated and paid ( n 1961) 3.91
Motor Vehicle excise tax abated and paid Real Estate taxes abated after payment
35.15
450.00
5,556.84
Paid Treasurer
2,632.07
Abatements
450.00
Added to Tax Titles
144.00
3,226.07
Outstanding December 31, 1962
2,330.77
Account of 1961
Outstanding January 1, 1962
$80,005.01
Motor Vehicle Excise tax
warrant committed in 1961
17,027.38
Real Estate taxes refunded in 1961
161.20
Additional assessors' warrants
to be collected 4,722.14
Personal Property taxes
abated aiter payment
62.00
Real Estate taxes abated
after payment 465.00
31
Motor Vehicle excise taxes abated after payment Demands and Warrants
2,245.82
64.65
Interest
1,103.54
$105,856.74
Paid Treasurer
82,711.42
Abatements Added to Tax Titles
148.80
93,079.54
Outstanding December 31, 1962
12,777.20
Account of 1962
Assessors' warrants to be collected
1,020,429.20
Interest
362.96
Demands and warrants
148.60
Poll taxes abated after payment
6.00
Personal Property taxes abated after payment
33.50
Real Estate taxes abated after payment 1,724.04
Motor Vehicle excise taxes
abated after payment
3,599.05
1,026,303.35
Paid Treasurer
903,882.48
Abatements
60,310.42
964,192.90
Outstanding December 31, 1962 Trailer coach fees :
62,110.45
Received during 1962 :
1961 fees
88.00
1962 fees
1,008.00
1,096.00
Paid Treasurer
1,096.00
JOHN T. BROWN
Collector of Taxes
10,219.32
32
Cemetery Commissioner's Report
To the Board of Selectmen:
The Annual Report of the Cemetery Commissioners for the year ending December 31, 1962 is herewith submitted:
Appropriation $23,200.00
Care of Neglected Graves 525.00
$23,725.00
Expended
$23.239.29
Balance
$ 485.71
RECEIPTS
Paid to Town Treasurer $ 5,741.18
The addition of $1,150.00 in 1962 brings the total number of Perpetual Care Funds to 516.
Respectfully submitted,
GEORGE S. GAY, Chairman
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
Cemetery Commissioners
by Robert G. Faulkner, Secretary
33
Treasurer's Report
Balance on hand January 1, 1962
$585,456.37
RECEIPTS
Taxes, 1962
$903,370.92
Taxes, previous years
84,999.04
Interest and demands on taxes
2,022.63
Federal Withholding Tax Deductions
103,213.49
Massachusetts Withholding Tax Deductions
9,557.04
County Retirement Deductions
14,228.71
Blue Cross and Shield Deductions
10,469.20
Group Insurance Deductions
2,640.80
Parking Meter Receipts
9,863.77
School Lunch Receipts
35,914.04
Athletic Association Receipts
5,073.75
Court Fines
2,274.40
Trailer Coach Fees
1,096.00
Reimbursements, Chapter 90
19,981.58
Reimbursements for Aid
73,420.52
Reimbursements, Veterans' Benefits
9,980.72
Refunds and Recoveries
9,926.01
Federal Grants for Aid
90,075.31
Tuition and Transportation
32,687.65
National Defense Education
546.20
Vocational Education
9,093.02
Income Tax
35,360.00
Income Tax, School Aid, Chapter 70
91,054.20
Temporary Aid and Transportation
3,087.38.
Corporation Tax
105,072.82
Meal Tax, OAA
3,959.04
Licenses and Fees
9,670.00
Dog Licenses
2,120.50
Receipts from Cemetery Department
3,056.01
Perpetual Care Funds
800.00
Interest on Perpetual Care Funds
5,528.85
School Bond Issue :
Proceeds from sale of bonds
900,000.00
Premium
6,903.00
Accrued Interest
1,425.00
Savings Bank Dividends
962.50
Interest on U.S. Treasury Bills
5,859.51
Interest on Certificate of Deposit
2,355.58
34
Receipts from General Departments Interest on Trust Funds
All other sources
3,492.44 192.04 2,182.59
$2.613,516.26
$3,198.972.63
Paid out on Selectmen's Warrants
2.282,035.67
Balance on hand December 31, 1962
$ 916,936.96
The townspeople are advised that two years ago a program was set up for the purpose of investing surplus town funds in U.S. Treasury Bills, Savings Bank Accounts and Certificates of Deposit. In 1961 invested funds earned $2652.15; in 1962 earnings were much higher due to the investment of the proceeds from the sale of School Building Bonds. During the year invested funds earned a total of $9177.59. In addition, the sale of School Bonds brought a premium of $6903.00 and $1425.00 in accrued interest, making a total of $17,505.59 in earnings in 1962, or a grand total of $20,- 157.74 for the past two years. It is hoped the town's financial condition will permit the continuance of this program.
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, 1962:
To be raised by taxation
$1,312,528.07
Voted: Feb. 12, 1962
From Available Funds
67,000.00
State Parks and Reservations
5,907.75
State Audit
168.39
County Tax
34,373.72
County Tax --- 1961 Underestimate
770.15
Tuberculosis Hospital
1,399.90
Overlay
38,084.91
$1,460,232.89
ESTIMATED RECEIPTS
Income Tax
118,203.07
Corporation Taxes
96,904.26
Reimbursement, State owned land
620.58
Old Age Tax (Meals)
3,636.10
Motor Vehicle and Trailer Excise
81,000.00
Licenses
9,800.00
Fines
1,500.00
General Government
1,800.00
Protection of Persons and Property
1,100.00
Charities
16,000.00
Old Age Assistance
38,000.00
Veterans' Services
15,000.00
Schools
37,000.00
Cemeteries
4,200.00
Interest on Taxes and Assessments
4,600.00
Farm Animal Excise
329.76
Paraplegic Veterans
359.60
Total Estimated Receipts
430 053.27
1961 Overestimate State Parks
450.25
Voted Feb. 12, 1962 From Free Cash
138,000.00
Voted Feb. 12, 1962 From Available Funds 67,000.00
Total Estimated Receipts and Available Funds 635,503.62
36
Net Amount to be raised by Taxation
824,729.27
Less 3,337 Polls at $2.00 Each
6,674.00
Net Amount to be raised by Taxation on property
$818.055.27
Tax Rate $67.00 Per M
Assessed Valuation for 1962:
PERSONAL PROPERTY
Stock in Trade
$ 156,350.00
Machinery
1,607,410.00
Live Stock
4,105.00
All Other
109,350.00
Total Personal Property Valuation
$1,877,215.00
REAL ESTATE
Land Value
1,861,670.00
Buildings
8,470,895.00
Total Real Estate Valuation
10,332,565.00
Total Valuation
$12,209.780.00
Number of Live Stock Assessed
Horses
10
Cows
400
Bulls
6
Heifers
66
Swine
20
Sheep
22
Fowl
2,100
Number of Acres of land assessed
18,338
Number of Dwelling Houses
2,291
Farm Animal Excise
State Tax Rate $5.00 per M
Warrant $288.03
37
RECAPITULATION FOR MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
Number
Valuation
Excise
1962
March 21
629
$357,760.00
$23,653.50
March 29
429
207,770.00
13,734.82
May
18
407
247,630.00
16,385.58
July
6
462
213,790.00
14,193.42
Aug.
3
479
237,530.00
15,746.68
Aug.
17
573
267,260.00
17,669.16
Aug.
24
875
411,990.00
27,182.54
Oct.
2
545
259,310.00
17,071.54
Oct.
22
700
544,830.00
27,760.72
Nov. 30
585
471,530.00
15,288.60
Dec.
20
285
228,740.00
4,720.34
Dec.
28 Dealer's Plates
27
1,975.00
5,996
3,448,140.00
$195,381.90
Excise Tax Rate $66.00 Per M
Abatements Granted
Motor Vehicle Excise
1957 Levy
111.35
1958 Levy
759.36
1961 Levy
9,679.92
1962 Levy
13,987.17
Abatements Granted
1960 Real Estate Tax
450.00
1961 Personal Property Tax
74.40
1961 Real Estate Tax
465.00
1962 Personal Property Tax
440.52
1962 Real Estate Tax
26,858.96
Exemptions Granted
1962 Poll Tax
1,070.00
1962 Real Estate (Veterans)
17,953.77
Respectfully submitted,
WILLIAM A. COULTER
ALVIN C. RONDEAU
JOSEPH S. GILL
Board of Assessors
38
Report of Civil Defense Department
To the Honorable Board of Selectmen and Citizens of the Town of Palmer:
Herewith is the annual report of the Civil Defense Depart- ment. I was appointed Director, succeeding retired Sgt. Harry Murphy, effective October 1, 1962.
On October 22, during the Cuban crisis, Gov. Volpe called all the Civil Defense Directors to the State House. We were brought up to date on Massachusetts new program for Civil Defense. After receiving permission from the Wardens at the four precincts to leave Civil Defense pamphlets at the voters' disposal, over five thousand were taken on November 6 by the voters. There were five different kinds, The Civil Defense Brochure, Home Prepared- ness. Home Shelter Fallout, and Fire Fighting.
November 27, I had Mr. Robert Bouley, Sector A Director, come to the High School and give a talk on Civil Defense in gen- eral. Also to bring the townspeople up to date on Civil Defense. Only twenty-five attended the forum. However, I would like to thank the people that came; also thanking the ones that volun- teered for Civil Defense.
In closing this report I would like to thank Mr. Robert Ben- edetti, Manager of the Veterans' Esso Station at 469 North Main Street for providing the rooms which house our Civil Defense Headquarters at no cost to the town.
Appropriation
$450.00
Expenditures
Salary
$194.19
Travel and Expenses
54.32
Printing Civil Defense Brochures
66.00
Supplies and Repairs
111.00
Total
425.51
Balance
24.49
Respectfully submitted,
JOHN NOGA, Director
39
Report of License Commissioners
Board of Selectmen
Palmer, Mass.
Gentlemen :
Our department during the year of 1962 issued the following
licenses :
All Alcoholic
Annual 4
Seasonal
Innholders
Retail Package
3
1
Drug Package
1
Clubs
7
4
Druggists
4
Restaurants
4
5
Malt Beverages & Wine
Restaurants
6
Retail Package
2
With Common Victualer Licenses and 1 day permits this De- partment turned over to the Town Treasurer over $9,000 in pro- ceeds.
Respectfully submitted,
CONSTANTINE P. GRALINSKI. Clerk Board of License Commissioners
Report of Inspector of Slaughtering
Palmer, Mass. December 31, 1962
To the Board of Health and Citizens of Palmer:
I respectfully submit my annual report for the year ending December 31, 1962.
I have made the following Inspections :
11 Hogs
9 Sheep
3 Cattle
23 Inspections
Respectfully submitted,
FRANK J. SWIATLOWSKI Inspector of Slaughtering
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.
3
12
5000 to 10000 lbs.
3
10
100 to 5000 lbs.
30
90
4
2
Under 100 lbs.
17
103
2
1
Totals
53
215
6
3
Weights
Avoirdupois
1
314
3
Metric
86
Apothecary
37
Totals
1
437
3
Automatic Liquid Meas.
Devices
Meters, Inlet 1" or less
Gasoline
12
88
8
Oil, Grease
1
35
Meters, Inlet more than 1"
Vehicle Tank
4
26
1
Bulk Storage
2
Kerosene Pumps
1
-
-
Totals
17
152
8
1
Auto. Meas. Devices
Cloth
5
1
Linear Measures
Yard Sticks
15
1
Trial Weighings and Measurements of Commodities Sold or Put up For Sale.
Commodity
No. Tested
Correct
Under
Over
Bread
105
94
11
Butter
109
101
7
1
Charcoal (in paper bags)
25
1
24
Confectionery
120
101
4
15
Flour
72
21
32
19
Fruits and Vegetables
142
73
10
59
Liquid Commodities
78
66
6
6
Liquid - Heating Fuels
75
32
11
32
4
41
Meats
327
258
41
28
Potatoes
98
10
27
61
Provisions
187
165
11
11
Grains and Feeds
31
17
7
7
Lard
45
39
6
Totals
1414
978
162
27
INSPECTIONS
No. Inspected
Pedler's Licenses
15
Marking of Bread
264
Food Packages
977
Charcoal in paper bags
68
Clinical Thermometers
119
Scales
34
Gasoline Devices (other than sealing)
17
Totals
1494
Sealing Fees Collected
$470.75
Paid to Town Treasurer
$470.75
Appropriation
$1,650.00
Expenditures
$1,635.51
Balance
$ 14.49
The foregoing comprises my annual report for the period ending December 31, 1962.
Respectfully submitted,
ALBERT A. NIEMCZURA Sealer of Weights and Measures
42
Report of Inspector of Animals
Palmer, Mass. Dec. 31, 1962
To the Honorable Board of Selectmen:
Town of Palmer
Gentlemen:
All inspections ordered by the Division of Livestock Disease Control have been completed and requirements of Section 19, Chapter 129, of the General Laws of Massachusetts have been complied with, and reports filed with the Division at 41 Tremont St., Boston.
There were 7 shipments of cattle received in town from other states. These animals were identified and released per order of the Division.
There were 89 visits made to examine and quarantine dogs known to have bitten persons. None showed symptoms of Rabies and were released after 14 days.
Respectfully submitted, GEORGE S. GAY Inspector of Animals
Report of Milk Inspector
Palmer, Mass.
December 31, 1962
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, 1962.
I have granted the following Permits and Licenses :
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.