USA > Massachusetts > Hampden County > Palmer > Town Annual Report of the Officers of the Town of Palmer, Massachusetts 1963 > 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
11 Russell Ernest Boulette, Jr.
13 Kimberly Ann Hall
13 Pamela Marjorie Moore
13 Jill Allison Smith
14 Norma Lynn Covey
18 Julie Anne Smith
19 Stanley Roy Lazarick, Jr.
19 Carol Anne Lee
21 Bambi Lynn Dorval
21 Thomas O'Connor
22 Susan Betty Palka
22 Frederick John Snyder
23 Donna Sue Mattson
23 Harold Arthur Richmond
24 David Albert Dimo
27 Craig Francis Germain
29 Mark David Martin
29 Rick Anthony Santos
31 Anthony Louie Jacobs
Kenneth E. and Laurette A. Merrill B. and Mary A. John and Helen S. Alfred E. and Judith M. Stephen V. and Pauline J. Russell E. and Carol D. Ronald J. and Michele E. James E. and Marjorie B. David R. and Patricia A. Leslie C. and Lorraine E. Rodney S. and Sally C. Stanley R. and Marie E. Daniel B. and Carol A.
Gerald G. and Patricia A. John C. and Gertrude J.
Stanley F. and Elizabeth E. Frederick J. and Carol A. Karl R. and Nancy L. Alvin H. and Ellen C. Albert and Dorothy J. Robert E. and June P Earl A. and Theresa A.
Daniel A. and Nancy R. Louie A. and Lillian M.
NOVEMBER
1 Barbara Lynn Dumont Cindy Lee Morin
1
3 Margaret Rita O'Dell
5 Timothy Joseph Belisle
5 Lawrence Roy Bossie
6 Sarah Louise Rollet
6 Bruce Forbes Stearns, Jr. 6 Mary Elizabeth Tenczar 8 Norman Daniel Martineau
9 Frank Winifred Carey, 4th
9 Marlene Gilda Chouinard
9 Brian Paul Duckworth
9 Catherine Jo Quinn
12 Russell Earl Partlow
15 Rachel Ann Houle
16 Kenneth Harold Hartman
17 Michelle Teresa Hanney
17 Penny Sue Moore
18 Christopher Anthony Milde
19 Richard Joseph Lucas
19 Joel Scott Robertson
20 James Bruce Bisnette 23 Robert Thomas Blinn
24 Kathleen Ann Cantin
24 Tamela Joy Jurczyk
25 Gregory Scott Blank
Carl W. and Beverly E. Richard R. and Bertha L. Maurice R. and Bella L. Raymond J. and Constance L. Lawrence J. and Sandra J. Richard W. and Laura A. Bruce F. and June I. Frederick J. and Isabelle F. Lucien and Lucilie Frank W., 3rd and Beryle A. Leo J. and Gilda R. George J. and Helen M. Francis F. and Muriel M. Ronald D. and Linda E. Francis and Olga Harold R. and Joan C. William J. and Alice M. Robert C. and Elsie M. Edward A. and Joan M. Robert A. and Marie M. Herbert A. and Audrey E. Raymond R. and Diane G. Prosper J. and Mary E. Donald J. and Stacia A. William J. and Heather L. Leo G. and Brenda J.
21
Date Name of Child
25 Sheila Ann Bovat
25 Dawn Ellen Taylor
27 Caroline Ann Boudreau
30 David Francis Kozlik
30 Kathleen Roche
Parents
Ralph L. and Joyce M.
Raymond and Lois M. Leon and Betty
Lawrence A. and Marion E. Eugene M. and Geraldine K.
DECEMBER
1 John Preston Garnett
3 Paul Peter Marcinkiewicz
4 Deborah Marie Lamb
5 Louise Ann Barber
5 Timothy James Grammo
6 Deborah Pisarczyk
7 Andre Edward Boudriault
7 Alan Christopher Privee
9 Jill Rebecca Carey
10 Ann Marie Boron
10 Shirley Ann Eliason
10 Jeffrey Alan Gloster
11 Brian Stuart Caldwell
11 Norman Alan Wytas
12 Lynn Marie Farrar
14 Cherryl Ann Gleason
17 Angela Marie Ochs
18 Kimbery Ceil Keeton
19 JoAnn Margaret Lampron
20 Paul William Kibbe
20 Joseph Rene Langevin
21 James Christopher Delisle
21 Toni Christine Sleith
28 Dianne Lynn Forcier
29 Bryan Gregory Nichols
30 Janet Marie Vadnais
Richard I. and Marlene G. Alexander W. and S. Barbara
Clinton B. and Barbara A. Bertram R. and Joan M. Robert E. and Arline M. Rudolph M., Sr. and Helen L.
Leonard R. and Jacqueline M. Noel C. and Josephine E. Roger W. and Bonnie A. Frederick F. and Theresa M. Folke V. and Jacquelyn A. Robert and Carol Frank W. and Jean P. Norman A. and Jeanette L.
Richard E. and Ruth D. James F. and Joan M.
Lawrence J., Sr., and Carol A. Ronald J. and Shirley S. Bernard C. and June M. Bruce A. and Rosemarie A. Edward F. and Irene M. Armand L. and Maureen B. Ronald K. and Ann L.
Armand L. and Doris A. Edmund and Freida John M. and Ruth H.
22
Marriages 1963
-
Date Groom
Residence Bride Residence
JANUARY
19 Carl D. Personett
Palmer Sandra J. Fuller Palmer
19 Elias W. Yarrows
Hadley
Jean A. Hayes
Palmer
FEBRUARY
1 Calvin C. Kenyon Palmer
9 Ronald F. Garvan Belchertown
9 Joseph P. Jambora Palmer
16 Robert J. DeMaio Palmer
22 John P. Balser, Jr. N. Wilbraham
23 Joseph J. Bechard Palmer
23 Walter K. Bushey Monson
23 Eugene L. Kennedy Springfield
23 John J. Kusek Palmer
23 Joseph R. White Palmer
Beverly A. Alden
Monson
Cecelia A. Salamon Palmer
Jacqueline F. Crean Palmer
Irene T. Zisk Palmer
Ann M. Chagnon Palmer
Linda C. Smart Palmer
Barbara A. MacLaughlan Somerville
Elizabeth J. Swanson
Springfield Cynthia G. Lamery Palmer
Nancy A. Trudeau Ware
MARCH
2 John J. Giza Palmer
9 Francis R. Bennett Palmer
9 Roy L. Tisdale Palmer Beverly T. Clarke
16 Joseph L. Peters Palmer
Carol E. Hutchins
Hardwick Princeton
Palmer
Ozelia Boistelle
Holyoke
APRIL
16 Ronald M. Lombardi
Palmer
20 Wayne L. Senecal Palmer
26 Donald M. Winslow Ware
Sharon E. Grady
Palmer
Roberta H. Young Palmer
Lillian M. Leggitt Palmer
MAY
4 George F. Belisle, Jr. Palmer
4 Robert W. Berthiaume Palmer
4 Reynold J. Pascale Monson John J. Chrabaszcz Ware
Anna J. Liro Ware
Suzanne R. Morin
Palmer
June P. Burke Palmer 4 Walter H. Lopata, Jr. Palmer
Sherry L. Clarke Palmer
11
Elizabeth A. Bowler
Palmer
Eva A. Varney
23
Date Groom Residence Bride Residence
11 Donald R. Gleason Palmer
Dorothy F. George
Worcester
11 Robert J. Rolla
Ware
Barbara A. Pilch Palmer
11 Carl S. Washburn Wales
Jane A. Royce
Palmer
Carole A. Greenway
Palmer
18 Bruce A. Eberhardt
Palmer
18
James A. Lewis
Palmer
Carolyn J. Danis New Britain, Conn. Marjorie C. Prescott
Springfield
JUNE
1 Alan M. Holt Palmer
1 Bernard C. Lampron
Hatfield
2 Louis Bouffides Palmer
8 Arthur Joseph Brothers Palmer
8 Gerald E. Znoj Chicopee
15 Romaine G. Tallman
Monson
22 John Thomas Bogacz
Palmer
22 Warren J. Ellis Palmer
23 Leo Sahagian
Salem
29 Gary L. Elmer
Northfield, Vt.
29 Paul G. Gibbons Roslindale
29 Richard G. Guertin Palmer
29 Joseph A. Houle Palmer
29 David M. Lynch Palmer
29 David A. Rice Ware
29 Richard A. Sanderson
Worthington
29 Edward J. Wielgus Palmer
29 Chester A. Wosik Palmer
29 Philip N. Wherity
West Brewster
Theresa A. Latell Palmer
June M. Seidell Palmer
Theodota Scliopou Springfield Mildred L. Willcox Ledyard, Conn.
Dolores E. Martowski Palmer
Darlene A. Naglack Palmer
Barbara E. Pierz
Enfield, Conn.
Patricia A. Baldina Brimfield
Margaret Garabedian Palmer
Kay L. Parks Palmer
Mary R. Lincoln Palmer
Marie B. Pires Springfield
Vivian C. Cutter Monson
Marianne P. Gallagher Ware
Patricia A. LaGrant Palmer
Betsey Dean Palmer
Romilda K. Fabianich Palmer Edna K. Rhodes Palmer Rosalie F. Manzi Longmeadow
JULY
3 Joseph D. Nacsin Palmer
6 Albert M. Kachinoski, Jr. Brooklyn, N. Y.
6 Kenneth J. Painter
Chambersburg, Pa.
6 Peter S. Wisnewski Palmer
12 Michael Zacharkow Palmer
13 Richard G. Martin
Springfield
13 John F. Pinney Palmer
27 Nelson R. Graves Palmer
27 Stephen A. Maziarz, Jr. Palmer
Shirley E. Meyrick Brimfield Ann-Marie Valley Palmer
Sandra J. Lavallee Palmer
Marguerite A. Daigle Belchertown
Jeannette Ruszczyk Palmer Dorothy M. Dwyer Palmer
Ruth M. Drake Palmer Gunvor M. Hermanson Monson Gail A. Foschini Palmer
11 Weldon E. Woodard Cleveland, Ohio
24
Date Groom Residence Bride
27 Ralph H. Nicoletti, Jr.
Palmer
27 David A. Quaglini, Jr. Ludlow
Residence-
Lynn D. Anderson Wilbraham
Barbara M. Coache Belchertown
AUGUST
3 David W. Cole Palmer
3 John A. Dougal, Jr. Palmer
3 Kelsey E. Phipps Aberdeen, Md.
10 Frank J. Baldyga West Warren
17 Richard E. Kardas Ware
17 Ronald J. Roberts Palmer
17 Robert E. Thomas Palmer
24 James F. Burford Palmer
24 William E. DeForge Monson
24 Leslie S. Foucher Stafford Springs, Conn.
24 Peter M. Piechota Palmer
31 Charles E. Baker
Augusta, Ga.
31 Leonard A. Martin Palmer
Karen L. Champney Palmer
Mary A. Olszewski Ware
Mary E. DiNuovo Palmer
Genevieve M. Guzik Palmer
Moreen E. Morrison Palmer
Janina Lysik Belchertown
Flora B. Fitzgerald Palmer
Barbara A. Carrington Ludlow
Jane T. Rebello Palmer
Deanna R. Lavoie Palmer
Shirley A. Barnes
Brookfield
Cynthia A. Morin Palmer
Lorraine M. Chartier Springfield
SEPTEMBER
2 Robert A. Greenwood Palmer
2 Robert P. Lobik Palmer
2 James P. Slowick West Springfield
7 Edgar H. Kenyon Palmer
7 Peter R. Schneider New London, Conn.
14 David W. Arsenault Ware
14 George T. Benoit Palmer
14 Joseph J. Kieltyka, Jr. Palmer
14 Richard L. Petrashewicz Palmer
21 Richard D. Boynton Wilbraham
23 Francis R. Andrews Framingham
28 Donald F. Simpson Palmer
Mary E. Connolly Ludlow
Sandra P. Nevue
Palmer
Mary Ann Quink Palmer
Nina M. Smith Palmer
Susan S. Whedon Palmer
Jane E. Anderson Ware
Karen E. Doyle Palmer
Diane I. Proulx Springfield
Theresa R. Cavanaugh Palmer
Deane M. Eccles Palmer
Lillian E. Bressette Palmer
Caroline B. 'Smola Ludlow
OCTOBER
4 Leonard J. Allore Ludlow
5 Joseph J. Miarecki Palmer
5 Donald J. Moineau
Chicopee
Lillian L. Hammond Palmer 5 Thomas J. Flaherty Palmer
Beverly A. Tyburski Ware
Elaine F. Dzija Chicopee
Judith Anne Slate Belchertown
25
Date Groom Residence Bride
Residence
5 Joseph T. Stokosa Palmer
12 Robert J. Charbonneau
Warren
12 Robert J. Midura Palmer Rose A. Bator Ludlow
12 Robert Ellis Morgan Stowe, Vt.
12 Ralph H. Webber Palmer
19 John P. Kunkel Zanesville, Ohio
19 James H. Parker Palmer
25 Barry C. Cairns West Brookfield
26 Alexis L. Clark, III Denville, N. J.
26 Dennis M. Reardon Springfield
15
Edward E. Skowyra Palmer
NOVEMBER
2 Ronald Biron Sturbridge
9 Anthony Bohacik Stafford, Conn.
16 Roland F. DeLoria Chicopee
16 Donald T. Holcomb Palmer 16 Edward G. Matthews Smithfield, Va.
23
23 Karl W. Edelmann Ludlow Lawrence J. Kiszka Thompsonville, Conn.
23 Stephen S. Kwasniewski, Jr. Palmer
23 Joseph S. Mastalerz, Jr. Palmer
23 Raymond F. Niles Palmer
28 Donald L. Tassinari Monson
28 Henry E. Tremblay Palmer
30 Richard C. Rondeau Palmer
30 Paul E. Thibodeau Palmer
30 Francis L. Wozniakowski Palmer
Donna Harrington Brimfield
Frances Sullivan Palmer
Elizabeth A. Gould Palmer
Dorothy A. Wawro Palmer Carolyn A. Kitch Palmer
Jeanne P. Lebel Palmer
Florence M. Orszulak Palmer
Doris J. Rolla Ware
Ann M. Mancini Palmer
Natalie E. Nash Springfield Kathleen M. St. Amand Palmer
Shirley D. A. Smith Westfield 30 Robert E. Denno Palmer
Barabara A. North Palmer
Carol M. Slowick Palmer
Sheila M. Gernon Palmer Patricia A. Kozlik Palmer
DECEMBER
14 Harry Lynch Palmer Carol Kovacik Stafford Springs, Conn.
22 Willard A. Robbins Palmer
Sarah H. Rehley Palmer
28 Francis G. Bisson Palmer Cynthia M. Abare Palmer
Mary C. Enwright Ware
Estelle M. Bonnayer Palmer
Merrily Wesson Nields West Brookfield
Margaret A. Colapietro Springfield Rose Marie Berthiaume Palmer
Ella R. Parker Palmer
Sarah J. Hitchcock
Palmer
Charlotte M. Singleton Palmer
Lucia Osypka
Palmer
Margaret E. Doyle
Palmer
26
Deaths 1963
Date Name
Years
Months
Days
JANUARY
1 Thomas Barrett
69
10
9
1 Sara T. Paine
75
4 Charles L. Mclaughlin
44
5
15
5 Louis Malo
73
5
8
7 Wayne G. Bryant
21
5
8
7
William H. Curtis
75
3
6
9 William Adam
81
10
2
10
Mary Tobiasz
74
11 Lillian Boscoe
79
3
8
14 Peter J. Kulis
73
11
16
17 Harold B. Meader
68
8
23
20 Barbara Salamon
80
-
22
Elton K. Chamberlin
62
8
16
23
Eugene G. Authier
64
11
12
23
Robert C. Hayes
50
1
1
24
Peter Evasius
75
6
20
26
Puymirol T. Belanger
75
7
26
Marcella G. Crowley
89
4
15
26
Lukas M. Karaniewski
68
27 Eleanor Wesson
71
8
17
29 Katherine Duda
64
2
6
31
Ethelyn McDonald
55
11
25
31
John F. Pavao
54
7
29
FEBRUARY
1 Evelyn H. Jefferson
22
4
5
3 Ann Cmero
48
5
20
14 Ernest C. Barber
80
0
6
16 Marjorie Dow
80
1
2
16 Anthony Wazocha
81
17 Felix S. Zagorski
44
2
10
18 Oscar G. Martel
65
9
9
18 Hazel M. Skowyra
39
8
29
19
Bertha M. Mechonski
63
5
18
20
Joseph Ruschman
67
8
22
Donalda Berube
74
5
20
25
Karin S. Knappe
18
7
11
26
Mary Pietras
71
0
12
27
Elsie E. Barrett
69
27 Walter Ritchie
86
11
29
28 Katherine Kuzniar
78
MARCH
6 Nellie T. Fogarty
7 Hattie L. Griffin
8 Joseph J. Jurkowski
91
11
24
77
1
2
56
7
7
-
26 Thurston W. Royce
72
-
27
Date Name
Years
Months
Days
14 Grace G. Baker :-
69
4
17
17 Allen C. Keough *
47.
7
27
23 George J. Fontaine, Sr.
82
11
24
25 Albert J. Fisher
76
5
14
25
Joseph Uguccioni
78
6
5
28
Minnie M. Millett
76
6
28
28 Michael Muldoon
77
2
16
31 Helen M. Albro
86
10
13
31 James E. Earp, III
23
9
12
APRIL
2 Zaidee N. Allen
80
6
13
3 John Pietras
81
6 Arthur V. Hedman
55
9
18
9 Beatrice M. Johnson
59
11
3
9 Madelyn A. Lafave
33
4
7
9 Bronislawa Les
69
11 Ernest L. Zollett
63
9
14
12 Sophie Savickas
42
5
13
Stanley B. Skutnik
39
5
28
14 Richard J. St. Amant
3
11
15 Leroy Ed. Bacon
72
2
13
18 Elvira Fisher
74
1
18
20 Robin J. Desmarais
73
22 Cleophas R. Potvin
62
10
18
23 Veronica Czub
44
4
10
MAY
1 John M. Duda
40
3
9
1 Lottie M. Roberts
65
0
0
7 Alice F. Gale
85
7
29
10 Chester Harold Ledbury
69
9
22
14 Cecile G. Dupont
53
2
17
16 Emma McTigue
76
-
-
17 Fordis Henry Steele
70
8
8
19 Marjorie Geddes
43
7
20
22 Mabel S. Leach
89
7
11
24 Robert E. Phaneuf
56
5
25
26 Mae M. Bacon
75
7
15
28 Myrtle M. Lawyer
72
0
11
29 Robert C. Dewey
52
11
0
JUNE
2 Thomas P. Pate
63
6
13
3 Samuel J. Swain
69
5
25
- 3 Louise Tucker .
85
4
1
4 Frances A. Hutton
41
4
22
5 Melvina G. Gregoire
77
-
-
5 Joseph F. Lusty
76
5
27
6 Lottie M. Fuller
69
11
16
2
6
21 Jacob Ziembienski
14 William J. Corcoran
70
1
-
24 Stanislaw Piechota
95
28
Date Name
Years
Months
Days
7 Elizabeth Kelley
86
-
-
8 Florence E. Lafave
55
1
13
8 Myra Roach
94
1
16
9 Rozalia Wojtowicz
73
14 Anna Bak
81
16 Stanley Kowalczuk
54
4
2
16 Mary O'Brien
84
1
10
21 Patrick J. O'Connor
55
3
11
22 Parmenie Flamand
73
7
22
24 John Marusinski
77
2
17
25
Annie Elizabeth Ritchie
79
0
25
26
Dinah H. Lewis
84
2
3
27
Frank E. Naglack, Jr.
18
3
14
JULY
4 Fred H. Dow
93
7
12
4 Stanley L. Noble
56
0
19
5 Ernest Beauregard
69
5
14
6 May L. Johnson
68
17
8 Raymond B. Gibbs
74
7
19
11 Anna Bobowitz
61
7
13
13 Alexander McClean
73
6
2
17 John J. Fitzgerald
84
3
18
19 Madelyn Heck
62
11
10
21 John J. Foley
40
6
24
21
Patrick J. Foley
63
3
6
25 Cathleen Cox
8
8
16
25
Michael Topor
48
8
19
26
Kenneth Brown
42
10
6
27
Helen M. Sieczkowski
56
6
-
31
Angela M. Charette
3
3
31 Gertrude Conger
71
10
13
31 Walter S. Nowak
65
-
-
AUGUST
7 Alexander C. Gelinas
54
4
29
8 John R. Corish
64
11
9
10 Ernest J. Danis
65
8
23
11 Helena A. Callahan
54
0
1
11 Mary Norton
82
-
-
11 Ernestine M. Piranian
40
11 Peter G. Stankiewicz
30
0
29
14
George H. McConchie
85
0
2
15 Jeremiah F. Scannell
75
6
3
16 Anna Coache
82
11
9
16
Vincent A. Pawlowski
82
-
-
18 Eugene M. Charbonneau
70
3
14
18
Donald E. Gregoire
20
3
23
20 Harold D. Pruyne
75
10
21
20 Felix L. Papillon
57
10
24
22 Anna Walukiewicz
69
-
25 Walenty C. Kostrzeba
75
-
26 Lucile Pearson
76
9
25
30 Gordon B. Butler
69
2
12
23
Josephine Opielowski
76
29
Date
Name
Years Months
Days
SEPTEMBER
3 Delima Barber
80
8
27
7 Harold W. Edmonds
55
11
29
8 Albert Walder
85
6
26
9 Louise C. Aliengena
49
9
1
11 William A. Brown
63
8
6
12 Florence M. Corey
70
1
0
13 Mary Caron
66
2
28
14 Leon MacCormack
71
4
11
15
Ronald H. Lord
16
9
20
16
John J. Turner
38
4
20
18
Mary A. Duffy
84
0
17
18
Rose Konicki
82
18
Stanley G. Wilk
49
5
16
21
Louise Dirks
69
5
29
21
Julia Jajuga
77
18
George Kalldian
76
3
23
25 Joseph Jackson
77
5
25
25 Harold E. Shaw
76
1
17
OCTOBER
2 John R. Butcher
48
3
9
5 Harry W. Martin
53
0
29
6 Frederick E. Henke, Jr.
22
6
4
6 Inez M. McIntosh
32
6
11
8 Joseph A. Belisle
60
4
11
10 Julia T. Griffin
70
10
Robert T. Smith
40
9
17
11
Victor C. Lacoste
49
3
4
11
Alice M. Sanderson
81
5
29
12 Emma Hebert
89
1
10
13
Ralph F. Holdridge
58
11
6
15
Clarence R. Turner
65
0
12
17 Karolina Czpiel
79
11
6
19 Ethel DeHulla
60
6
21
20
Emma R. Murdock
75
10
8
21
Lucia Szanderowski
71
28 Elmer L. Middlemast
58
7
16
NOVEMBER
1 Joseph Deforge
67
6
26
2 Stephen T. Palanski
56
7
1
3 Gustaf Wiback
83
10
3
10 Mary Louise Richard
88
2
0
11 Adrien C. Grenier
46
7
10
12 Benedykt Skutnik
75
7
9
21 Maud Kenworthy
90
9
23
23 Thomas E. Gilman
45
5
2
23 Franciszek J. Salamon
83
11
25
24 Verner C. Bergstrom
74
1
3
26 Anthony F. Koziol
75
-
28 Mamie E. Riley
73
3
6
18 Clarence G. DuComb
70
30
Date Names
Years
Months
Days
DECEMBER
10 Albert L. Brouillette
55
8
29
10 Antoinette R. Dionne
60
3
9
12 Ernest E. Hobson
85
2
13
13 Else Thompson
89
9
17
14 Fred H. Reimers
80
1.
14
15 Bernard A. Kanozek
57
3
12
16
Levi B. Bliss
81
4
28
22
Zygmunt J. Salamon
75
4
7
23
Mary F. Hopkins
80
0
16
24 Maryanna Niemiec
67
30 Henry Duval
61
11
23
31
Cemetery Commissioner's Report
-
To the Board of Selectmen:
The annual report of the Cemetery Commissioners for the year ending December 31, 1963 is herewith submitted:
Appropriation Care of Neglected Graves
$18,400.00 575.00
Expended Balance
$18,975.00
18,869.68
105.32
RECEIPTS
Paid to the Town Treasurer $9,180.93
The addition of $2,350.00 in 1963 brings the total number of Perpetual Care Funds to 531.
Respectfully submitted,
GEORGE S. GAY, Chairman
WILLIAM R. FAULKNER
ROBERT C. BRAINERD
Cemetery Commissioners
32
Treasurer's Report
To the Board of Selectmen,
Town of Palmer
Following is my annual report for the fiscal year ending December 31, 1963:
Balance on hand January 1, 1963 $916,936.96
RECEIPTS
Taxes, 1963
$946,326.00
Taxes, previous years
50,974.42
Interest and demands on taxes
1,766.18
Parking Meter Collections
8,873.50
School Lunch Receipts
43,827.53
Athletic Association Receipts
7,025.01
Federal Withholding Taxes
109,718.92
Massachusetts Withholding Taxes
10,575.78
County Retirement Deductions
15,406.31
Blue Cross Deductions
11,631.70
Group Insurance Deductions
2,509.66
Court Fines
1,437.50
Licenses and Fees
11,088.50
Dog Licenses
2,137.75
Cemetery Department Receipts
6,151.38
Perpetual Care Funds
2,700.00
Interest on Perpetual Care Funds
2,986.38
Interest on U. S. Treasury Bills
3,712.00
Interest on Certificate of Deposit
966.66
Interest on Savings Account
993.75
Interest on Trust Funds
196.98
Trailer Coach Fees
1,536.00
Reimbursement, High School Addition
14,872.34
Reimbursements, Chapter 90
19,480.51
Reimbursement, Veterans' Benefits
9,534.94
Reimbursements for Aid
69,414.39
Refunds and Recoveries
7,575.79
Federal Grants for Aid
116,154.76
Income Tax, Chapter 70, School Aid
72,037.76
Income Tax, Chapter 69/71, School Aid
2,907.00
Corporation Tax
107,520.82
Income Tax
52,145.44
Tuition and Transportation
34,783.69
Meal Tax, OAA
3,843.28
Vocational Education
8,922.32
National Defense Education, Title III
8,802.95
Temporary Aid
4,355.21
Reimbursement, Loss of Taxes
1,458.32
Reimbursement, Highways, Chap. 782
26,590.00
33
Sewer Connections
750.00
Receipts from School Department
1,515.28
State Aid to Public Libraries
2,589.50
Loan, Anticipation of Revenue
100,000.00
Receipts from General Departments
2,431.12
All other sources
3,044.11
1,912,251.74
2,829,188.70
Paid out on Selectmen's Warrants
2,282,589.71
Balance on hand December 31, 1963
$546,598.99
Respectfully submitted,
FRANCIS J. LYNCH
Town Treasurer
34
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, 1963:
To be raised by taxation
$1,369,316.81
Voted: Feb. 11, 1963
From Available Funds
93,590.00
Overlay Deficit
8,640.34
State Parks and Reservations
5,416.59
State Audit
2,175.83
County Tax
34,232.44
Tuberculosis Hospital
763.15
Overlay
49,417.44
$1,563,552.60
ESTIMATED RECEIPTS
Income Tax
132,440.23
Corporation Taxes
105,064.26
Reimbursement, State owned land
623.22
Old Age Tax (Meals)
3,845.92
Motor Vehicle and Trailer Excise
100,300.00
Licenses
9,600.00
Fines
1,500.00
General Government
1,800.00
Protection of Persons and Property
900.00
Charities
16,000.00
Veterans' Services Schools
37,000.00
Cemeteries
1,800.00
Interest on Taxes and Assessments
3,600.00
Farm Animal Excise
385.00
Total Estimated Receipts
453,758.63
1962 Overestimate County Tax
679.63
1962 Overestimate State Parks
519.71
Voted: Feb. 11, 1963
From Available Funds
93,590.00
From Free Cash
125,000.00
Estimated Receipts and Available Funds 673,547.97
Net amount to be raised by taxation
890,004.63
Less 3,369 polls at $2.00 each
6,738.00
Net Amount to be raised by Taxation on property
$883,266.63
Old Age Assistance
29,000.00
9,900.00
35
Tax Rate $71.00 per M
Assessed Valuation for 1963:
PERSONAL PROPERY
Stock in Trade
$143,665.00
Machinery
1,641,470.00
2,795.00
Live Stock All Other
107,965.00
Total Personal Property Valuation
$1,895,895.00
REAL ESTATE
Land Valuation
1,882,710.00
Buildings
8,661,770.00
Total Real Estate Valuation
10,544,480.00
Total Valuation
$ 12,440,375.00
Number of Live Stock Assessed
Horses
5
Cows
413
Bulls
4
Heifers
84
Sheep
23
Fowl
1280
Number of Acres of Land
18,338
Number of Dwelling Houses
2,323
Farm Animal Excise
State Tax Rate $5.00 per M
Warrant $360.00
RECAPITULATION FOR
MOTOR VEHICLE AND TRAILER EXCISE
Date of Commitment
1963
Number
Valuation
Excise
July 17
567
$289,620.00
$19,114.92
Aug. 19
690
383,960.00
24,021.36
Sept. 16
486
392,800.00
25,389.72
Sept. 23
995
426,820.00
28,170.12
Oct. 17
457
251,400.00
11,842.44
Nov. 8
824
724,620.00
37,076.62
Nov. 22
733
461,500.00
22,972.46
Dec. 13
630
718,450.00
39,345.07
Dec. 14
437
46,510.00
2,906.91
Dec. 28
387
271,105.00
8,266.14
Dec. 31
Dealer's
15
1,750.00
6,221
$3,966,785.00
$220,855.76
36
Excise Tax Rate $66.00 per M
Abatements Granted
Motor Vehicle Excise 1962 Levy 1963 Levy
$2,756.56 18,959.79
Abatements Granted
1957 Personal Property Tax
98.60
1958 Personal Property Tax
135.00
1961 Real Estate Tax 7.75
1962 Real Estate Tax
403.67
1963 Personal Property Tax
922.29
1963 Real Estate Tax
27,695.68
Exemptions Granted
1963 Poll Tax
1,062.00
1963 Real Estate (Veterans)
19,114.39
Respectfully submitted,
JOSEPH S. GILL
WILLIAM A. COULTER
ALVIN C. RONDEAU
Board of Assessors
37
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:
The Army Engineers made a survey in the Town of Palmer of all buildings for possible fallout shelters. Only four concerns had buildings that came up to the Government Specifications - Palmer Savings Bank, 469 North Main Street, Palmer, Mass.
Bondsville Realty, Main Street, Bondsville, Mass.
Diamond National Corporation, Church Street, Thorndike, Mass.
National Folding Box Co., Church Street, Thorndike, Mass.
Shelter licenses were obtained through the Federal Govern- ment so shelter supplies could be obtained from the Federal Government free of charge (a two weeks' supply for each per- son using the shelter in case of a nuclear attack, consisting of food, water containers, sanitation kits, etc.) Up to this date only supplies for the Palmer Savings Bank have arrived.
They have been stockpiled in the basement of the Savings Bank. Radiation kits are included in the supplies. One is being loaned to the Science Class at the Palmer High School.
I submitted my resignation as Civil Defense Director in the Town of Palmer, effective date December 31, 1963.
Appropriation
$450.00
Expenditures:
Salary
$250.00
Changing frequency on CD Radio
53.50
Travel and Expenses
121.25
Supplies and Repairs
25.25
Total
$450.00
Respectfully submitted,
JOHN NOGA
38
Report or License Commissioners
- -
Board of Selectmen
Palmer, Mass.
Gentlemen:
Our department during the year 1963 issued the following licenses:
All Alcoholic
Annual
Seasonal
Innholders
4
Retail Package
3
1
Drug Package
1
Druggists
4
Clubs
7
4
Restaurants
4
5
Malt Beverages and Wine
Restaurants
6
Retail Package
2
With Common Victualer Licenses and 1 day permits this Department turned over to the town over $9,000 in proceeds.
Respectfully submitted,
ROBERT SWAIN, Clerk
Board of License Commissioners
39
Report of Sealer of Weights and Measures
To the Honorable Board of Selectmen:
Town of Palmer, Mass.
Scales and Balances
Adj. Sealed Not Sealed Cond'n'd
Over 10,000 lbs.
5
16
3
5,000 to 10,000 lbs.
3
7
100 to 5,000 lbs.
34
92
7
2
Under 100 lbs.
16
81
1
1
Totals
58
196
8
6
Weights
Avoirdupois
3
272
10
Metric
72
Apothecary
34
Totals
3
378
10
Automatic Liquid Meas.
Devices
Meters, Inlet 1" or less Gasoline
11
81
7
1
Oil, Grease
1
31
5
Meters, Inlet more than 1"
Vehicle Tank
8
28
Bulk Storage
2
-
Totals
20
142
12
1
Auto. Meas. Devices Cloth
5
Linear Measures
Yard Sticks
16
Trial Weighings and Measurements of Commodities
Sold or Put Up for Sale
No. Tested
Correct
Under
Over 17
Bread
147
130
131
12
1
Charcoal (in paper bags)
22
6
16
Confectionery
217
179
11
27
Flour
62
18
27
17
Fruits and Vegetables
269
124
26
119
Liquid Commodities
108
93
6
9
Liqiud - Heating Fuels
100
47
15
38
Meats
553
421
71
61
Potatoes
82
13
20
49
Provisions
268
238
13
17
Grains and Feeds
56
30
12
14
Lard
35
31
4
Totals
2063
1461
217
385
Commodity
Butter
144
40
INSPECTIONS
No. Inspected
Pedler's Licenses
5
Marking of Bread
423
Food Packages
1443
Clinical Thermometers
104
Scales
22
Gasoline Devices (other than sealing)
18
Fuel Oil Meters (other than sealing)
5
Totals
2020
Sealing Fees Collected
$476.20
Paid to Town Treasurer
$476.20
Appropriation
$1,700.00
Expenditures
1,635.16
Balance 64.84
The foregoing comprises my annual report for the period ending December 31, 1963.
Respectfully submitted,
ALBERT A. NIEMCZURA
Sealer of Weights and Measures
41
Report of Inspector of Animals
To the Honorable Board of Selectmen:
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.