USA > Massachusetts > Hampden County > Wilbraham > Wilbraham annual report 1941-1945 > Part 14
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 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36
Longin S. Jachym Stephen S. Jachym Thaddeus M. Jachym Wilbur J. Jenkins Richard E. Jerome Robert E. Jerome Edward J. Jez Stephen Jez
Frank A. Karwoski Robert B. Keefe Jr. Dorothy E. Keyes George E. Keyes Ralph E. Keyes Frank H. Kibling Henry S. Kielbania
David R. Kilpatrick George B. King Paul H. Kittredge Andrew T. Kubik
George E. Ladd Joseph Ladue Donald Lane Edmund Labine
Eleanor V. LaRiviere Allan M. Lattrell
Francis H. Lattrell
Carl Lauppe Jr. Edward A. Lazarek Irving J. Leo Gerard A. Letender Louis J. Litera Edward M. Logan Stephen E. Lopata Theodore Lopata
William Lopata Mary H. Lyons
Frank J. Maciaga Walter J. Markiewicz Mitchell J. Marszalek Walter W. Marszalek Bronislaw Mazur
Francis W. Meher Leo J. Meyer Stuart H. Merrick Theodore P. Merrick Stanley T. Miarecki Julian M. Misiaszek Mitchell Misiaszek Stefan F. Misiaszek Theodore J. Misiazcek
Stanley T. Mitus Richard H. Morgan
Walter Moroz Edward J. Motyl Joseph S. Motyl Mitchell F. Motyl Stanley J. Motyl David Murphy Jr. Edward Murphy Francis M. Murphy John D. Murphy Michael Murphy Thomas Murphy
John J. Nawoj Chandler W. Newell Charles J. Niejadlik Edward J. Niejadlik Bert B. Nietupski
2
Eugene J. Nowak Frank J. Nowak John P. Nowak Jr. Thaddeus Nowak
Hazen R. Ober Stanley J. Obrzut Robert J. Odell Henry S. Opalinski Theodore W. Opalinski
Stanley J. Pabis Robert Payne
Edward B. Peczka
Eugene B. Peczka
Ermenegildo B. Pellegrini Casimir J. Piccinelli
Anna V. Picosseno Joseph J. Piscor *John K. Podsadowski Stanley Podsadowski John E. Powers James P. Powers Donald B. Phillips
*William A. Preston Bronislaw J. Presz John S. Presz Joseph S. Przybycien Stanley Przybycien Joseph E. Puricelli Jr.
Robert E. Reid
John Reynolds William O. Rice
Mary L. Rice Henrietta M. Richmond Luther H. Richmond
William R. Richmond Jr. Raymond R. Riddle Jr. William T. Riddle Richard G. Risley
William F. Roach Jr.
George R. Robinson
George H. Robinson Jr.
Harry A. Robinson Daniel E. Robson Theodore M. Rodak Arnold J. Rodriques Wallace N. Rogers Henry Rogowski Henry Roux John E. Rys
Leo J. Sajdak Stanley F. Sajdak
Alphonse Sambor Clifford W. Sawtelle
Wallace A. Schiffer
Marie A. Scott
David S. Secor Maitland K. Shults John P. Sigsbee
Kasimierz Skoczylas
Stephen M. Skorupski
Frank S. Skrzyniarz
Theodore J. Skrzyniarz
John F. Smith Lincoln A. Smith
David B. Walker Theodore L. Wallace
Richard S. Preston
William A. Smith
Thomas B. Smith
Frank T. Soja
Stanley M. Soja Joseph F. Soja
Stanley J. Sowa
Jerome M. Stedman
Mary L. Stedman
James A. C. Stillman
Andrew Stokosa Henry J. Stokosa
Thaddeus F. Wozniak
Emanuel Wyzik
Walter Wyzik
Frank Zabawa
Walter Zabawa
John A. Ziemba
Stephen F. Ziemba
Thaddeus Szczepanek
Frederick Szczygiel
Harold H. Thompson Jr.
Roger L. Tiffany Andrew C. Tilley Edward W. Tilley Edward Trybus Edward J. Tupek Walter J. Tupek
Earl F. Tupper Ralph E. Tupper Jr.
Walter B. Urban
Ralph H. Vagaline
Edward J. Verallis
Clifton W. Viets
Anthony J. Victor
John F. Wahlberg
Clifton E. Waid
Stephen S. Walas
Mitchell F. Walch
Stanley P. Walch
William N. Wallace Jr. Nelson E. Warner Paul A. Wierciak
Herman A. Wiesner
David M. Wight Joseph Witowski
Joseph J. Witowski Mitchell Witowski Thaddeus Witowski Walter L. Woods Jr.
Fritz K. Strassberger Jr.
Karl H. Strassberger
Barton P. Sullivan
Robert Sullivan Paul J. Sweetman Harold F. Swetland Lawrence Szczebak Stanley F. Szczebak
3
Table of Contents
Section I-Honor Roll and Directory (Green Paper)
Jury List 16 School Department:
Officials and Committees 5 School Calendar, Directory
Statistics etc. 10
(Federal, State, County and Town)
War Honor Roll
1
Section II-General Reports (India Paper)
Aid to Agriculture
54
Public Safety 61
Building Inspector
64
Sealer of Wgts & Measures 60
Financial Committee
52 School Supt. & Supervisors 44
Fire Chief
62
Town Clerk 27
Library
60 Town Meetings (Annual &
Milk Inspector
64
Special)
18
Planning Board
31
Visiting Nurse
51
Section III-Detailed Expense Reports on Appropriations (Blue Paper)
Aid to Agriculture
69
Public Welfare 84
Aid to Dependent Children
69
Registrars
85
Assessors
69
Road Machinery 86
Board of Health
70
Safety Committee
86
Building Inspector
70
Schools
88
Cemetery Commissioners
70
Select men's Contingent
86
Civilian Defense
71
Soldiers' Relief
94
Dental Clinic
72
State Aid
Fire Commissioners
72
Street Lights
94
Forest Warden
73
Summary & Comparative Expenditure Sheet 66
Gypsy Moth
74
Town Barn Alterations
94
Highways
74
Town Clerk
95
House Numbering
75
Town Collector
95
Hydrants
79
Treasurer
95
Insurance and Bonding
79
Town Office Rent
56
Legal Appropriation
79
Town Officers Salaries
96
Library
79
Town Reports
97
Memorial Day
80
Tree Warden
97
Old Age Assistance
82
Water Commissioners
98
Parks
83
Water Bonds
99
Planning Board
83
Water Notes
99
Police
83 Well Child Clinic
100
Section IV-Reference, Material for Town Meeting (White Paper)
Assessors' Report
107
Town Collector's Report 105
Auditors' Report
Treasurer's Report 110
(State)
102
Warrant for February 7,
(Town) 107
Cemetery Trust Funds
112
1944 Town Meeting 114
ABLE OF CONTENT.
Garbage Collection
74
5
Elected Town Officers -- 1943
AND DATE OF EXPIRATION OF TERMS
Selectmen and Board of Public Welfare J. LORING BROOKS, JR., Chairman, 1944 ALBERT L. MARTIN, 1945 IRVING J. CORDNER, 1946
Assessors HENRY I. EDSON, Chairman, 1944 E. RAY PEASE, 1945 CHARLES W. VINTON, 1946
School Committee HORACE J. RICE, 1944 H. W. CUTLER, Chairman, 1945 ESTHER S. PRESTON, 1946
Town Collector MICHAEL C. SMITH, 1944
Treasurer WALTER F. BERRY, 1944
Town Clerk JENNIE T. ABBOTT, 1944, deceased WALTER F. BERRY, appointed to fill vacancy
Auditor WILLIAM E. PORTER, 1944
Cemetery Commissioners ARTHUR E. DIBBLE, 1944 HENRY I. EDSON, 1945 ADELBERT J. BROOKS, Chairman, 1946
6
Water Commissioners RUSSELL J. HARRINGTON, 1944 HOWARD F. CALKINS, 1945 EVERETT P. PICKENS, 1946
Trustees of Public Library H. W. CUTLER, 1944 ALICE P. PLIMPTON, 1945 HOWE S. NEWELL, 1946
Tree Warden ERNEST M. HAYN, 1944
Constables ERNEST L. BACON. 1944 JERRY DONAHUE, 1944 AUGUSTUS F. FRIEND, 1944 EVERETT P. PICKENS, 1944 JOHN B. TUPPER, 1944
Planning Board RAYMOND N. BEACH, 1946 RUSSELL J. HARRINGTON, 1945 WALTER F. LAUFFERT, 1944 ARTHUR I. McDONALD, 1945 RAY PALMER, 1946
Pound Keeper JOHN B. TUPPER, 1944
Measurers of Wood & Charcoal WALTER CLARK ROBERT M. WELCH
Surveyors of Lumber WALTER CLARK J. WILBUR RICE
Field Drivers HAROLD E. HOWE JOHN B. TUPPER NORMAN THURLOW
Weighers of Grain RALPH BENNETT HENRY CLARK
7
Officers Appointed by Selectmen
Town Counsel ERNEST E. HOBSON, 1944
Bookkeeper for Selectmen HATTIE E. G. BURBANK, 1944 C
Superintendent of Streets FRED C. PHELPS, 1944
Financial Committee FRANK AUCHTER, 1944 JOSEPH J. BALDWIN, 1944 LEON A. JEWELL, 1944 JOHN J. LYONS, 1944 GEORGE E. MURPHY, Jr., 1944 CARL NELSON, 1944 EDWARD P. RACIBORSKI, 1944
Board of Fire Commissioners WESLEY G. CHAPMAN, 1944 DAVID J. MUIR, 1944 FRED B. REIDY, 1944
Forest Warden JERRY DONAHUE, 1944
Sealer of Weights and Measures CHARLES W. VINTON, 1944
Building Inspector GEORGE HERTER, 1944
Inspector of Milk JAMES M. PICKENS, 1944
Inspector of Slaughtering, Inspector of Animals FRED C. PHELPS, 1944
Gypsy Moth Superintendent E. RAY PEASE, 1944
8
Registrar of Voters JENNIE T. ABBOTT, Clerk, (Ex-Officio), 1944, deceased JOHN J. POWERS, 1944 WILLIAM L. DEMPSEY, 1945 HAROLD R. PORTER, 1946
Fence Viewers
HAROLD W. BROWN, 1944 JOHN J. LYONS, 1944 WILLIAM L. DEMPSEY, 1944
Dog Officer JOHN B. TUPPER, 1944
War Transportation Committee
Clifford A. Bradway
Aldo Belli
H. W. Cutler
Cornelius J. Donovan
Ruth M. Gale
Bert W. Gowell
Leo E. Kuehn, Chairman
Mary L. Lynch, Secretary, (resigned)
Harcld Murphy Carl Nelson
Joseph Nalepa
Arthur K. Phillippi
Dorothy Porter
Fred B. Reidy
Lillian E. Thompson
Honor Roll Committee
Winthrop E. Bell Charles K. Farrar
Helen C. Boden Bert W. Gowell Joseph B. Nalepa
Ray Palmer Fred B. Reidy
9
Wilbraham Safety Committee
WALTER F. BERRY
BERT GOWELL
WILLIAM F. LOGAN FRED C. PHELPS HAROLD J. MURPHY
Rationing Board Members and Office Staff
FRANK AUCHTER, Chairman
CARL NELSON, Ass't. Chairman GEORGE E. EGAN
WILLIAM R. COOPER
RICHARD L. DANFORTH
JOSEPH B. NALEPA ELIZABETH E. CAMPSIE, Clerk and Custodian HELEN A. REID, Clerk
Committee on Public Safety
Roger T. Hintze, Chairman
Wesley G. Chapman, Vice-Chairman and Chief Air Raid Warden; Harry R. Jeffrey, District Air Raid Warden, Precinct A; Charles J. Backus, District Air Raid Warden, Precinct B; Joseph Nalepa, District Air Raid Warden, Precinct C; resigning November 1st and replaced by Alphene Brodeur.
John Tupper, Head of Auxiliary Police
Harold Murphy, Head of Auxiliary Fire David Muir, First Aid and Medical Division Dr. E. L. Saunders, Mrs. Leslie Buchanan
Leo Kuehn, Services and Supplies
Eleanor G. McCracken, Women's Division, and Executive Secretary
Fred B. Reidy, Publicity and Committee Secretary
+
10
SCHOOL CALENDAR, 1943-1944
First Term: Wednesday, September 8, to Thursday, Dec. 23 Second Term: Monday, January 3, to Friday, February 18 Third Term: Monday, February 28, to Friday, April 28 Fourth Term: Monday, May 8, to Friday, June 23
The schools are closed on Friday, October 29, annual meeting of Hampden County Teachers' Association; Wednes- day noon, November 24, to Friday, November 26, inclusive, Thanksgiving recess; Friday, April 7, Good Friday; and on all . legal holidays.
SCHOOL DIRECTORY, JANUARY 1, 1944
Superintendent of Schools
Edmund R. Sawyer, Residence: 52 North Main Street, East Longmeadow. Office: Town Hall, East Longmeadow
Superintendent's Secretary
Mrs. Emily Condon, 54 Fairfield Street, Springfield
Teachers
The Pines school:
Marion E. Eelley, Principal, North Wilbraham Grades 5-8
Mrs. Pearl P. Chouffet, 42 Plateau Avenue, West Springfield Grades 7-8
Helen S. Kochanek, 39 Ludlow Avenue, Indian Orchard Grades 7-8 Judith V. Carlson, 165 Massachusetts Avenue, Springfield Grades 5-8
Mrs. Liane S. Fontaine, 19 Knox Street, Palmer Grades 3-4 Marion L. Holland, 218 Pearl Street, Springfield Grades 1-2
11
SPRINGFIELD STREET SCHOOL:
Mrs. Millicent G. Green, Principal, Wilbraham Grades 5-6
Mrs. Marguerite G. Brady, Wilbraham Grades 3-4
Mrs. Julia F. Lofquist, 71 Lyndale Street, Springfield
Grades 1-2
NORTH WILBRAHAM:
Mrs. Mary G. Logan, Principal, North Wilbraham Grades 5-6
Mrs. Clara W. Strasburg, Wilbraham Grades 3-4
Marie A. Parent, 31 Crown Street, Westfield Grades 1-2
Janitors
THE PINES SCHOOL:
Charles Lapine, 98 Stony Hill Road, Wilbraham (P. O. Address, Ludlow)
SPRINGFIELD ST. & NO. WILBRAHAM SCHOOLS: Henry R. Hyde, Wilbraham
Supervisor of Art Mrs. Helen B. Tower, Allen Street, Hampden (P. O. Address, East Longmeadow)
Supervisor of Music
Mrs. Cecilia C. Seymour, 2612 Crown Street, Westfield ..
Supervisor of Handwriting
William L. Rinehart, Weston 93, Massachusetts
School Physician
Dr. Edmund L. Saunders, Wilbraham
School Nurse
Signe L. Polson, 36 Summit Street, Springfield
School Dentist Dr. Irving P. Dinneen, 162 Main Street, Indian Orchard
Supervisor of Attendance
Charles Lapine, 98 Stony Hill Road, Wilbraham (P. O. Address, Ludlow)
12
GRADUATION EXERCISES OF THE PINES SCHOOL, WILBRAHAM
Wednesday, June 23, 1943, at 8:00 p.m.
Processional: "Priest's March" from "Athalia" Mendelssohn Mrs. Liane Fountaine
Invocation
Rev. Howard W. Orr Wilbraham United Church
Chorus: "America the Beautiful" Grade VIII
Address of Welcome Ruth M. Brady President of Class of 1943
Piano Solo: Le Secret Leonard Gautier Jean M. Prendergast
THE SONG OF AMERICA Compiled by Walter Raiguel
Overture Matthews
Mrs. Liane Fontaine
EPISODE I
Narration: The Indians
Solo by John Ellis
Chorus: Invocation to the Sun-God Troyer
EPISODE II
Narration: Arrival of the First Settlers in Virginia
Chorus: The landing of the Pilgrims
Browne
Narration: Early Life of the Pilgrims in America
Chorus: Psalm 124 Old French
Narration: The Pilgrims' Dream of America
Solo by Joanne Adams
EPISODE III
Chorus:
Fantasia on National Folk Songs
Irish
The Daughters of Erin
Welsh
All Through the Night
Polish
The Ancient Polonaise French
In the Silver Moonlight Norwegian
In Vossevangen
Netherlands
Prayer of Thanksgiving
13
EPISODE IV
Narration :
The Revolution
Solos by Estelle Cwieka and Barbara Gale
Narration :
The Declaration of Independence
Solo by Roy Meron
Chorus: The Liberty Bel,
Matthews
EPISODE V
Narration: The War Between the States
Duet by Joan Workum and Walter Sajdak
Chorus: Battle Hymn of the Republic
Traditional American
Narration: The Negroes Bronislaw Kowalczik
Chorus: Go Down, Moses Negro Spritual
EPISODE VI
Narration: Further Growth of America Solos by Viola McGregor, Norman Babineau, Avis Sambel, Jean Macdonald, and Stasia Witowski
Finale-Chorus: The Call of America Matthews Presentation of Certificates to Graduates and to High School Honor Graduates Mr. Edmund R. Sawyer, Superintendent of Schools "Salute to the Flag"
"The Star-Spangled Banner" Stanza 1 (The audience is requested to join in the last two numbers.)
-Graduates-
Joanne Adams Norman Earl Babineau
Janet Ellen Lockwood Walter Lopata
Ruth Margaret Brady
Jean Macdonald
Donald Butler
Tony Walter Marszalek
Janet Pauline Byron
Viola June McGregor
Teddy Joseph Chmura
Roy Ernest Meron
Estelle Katherine Cwieka
Edwin E. Moore
Francis DeGray Mary Louise DeGray Virginia Grace Easton John Frederick Ellis Barbara W. Gale
Jean Mary Prendergast Mary Presz Walter John Sajdak
Avis Samble
Stasia Mary Witowski
Barbara Anne Gendron Bronislaw J. Kowalczik
Joan Anna Workum Irene Yamer
14
High and Trade School Honor Roll, 1943
Eleanor Adams
Herbert Murphy
Teddy Bak
Shirley Newell
Ray Beane
Wanda Niejadlik
Lorraine Beaulac
Rose Nowak
Louise Bogue
Stella Olszewski
Ruth Brady
Stanley Orszulka
Donald Butler
Josephine Pabis
Victor Carman
Edward Peczak
Helen Chmura
Maddalina Pellegrini
Phyllis Cieplik
Andrew Planeta
Lorraine Cotter
Dorothy Porteri
Estelle Cwieka
Julia Porteri
Josephine Cwieka
Jean Prendergast
Francis DeGray
William Prendergast
Theresa DeGray
Mitchell Przybycien
Mary Lou Dietz
Alfred Rodrigues
Martha Egan
*Janet Rogers Roberta Snelling Jocelyn Stedman
John Feranzoviz
Dorothy Frost
Barbara Gale
Theresa Gendron
Edwin Goodrich
Robert Guilmette
Nellie Szlosek
Charles Hackett
Alice Trybus John Tupper
Malcolm Johnson *Alexa Kennis
*James Van Wart Herman Wiesner Loretta Welcz
Edward Lopata
Jacqueline McDonald
Janet Mallon
Irene Merchant
Stacia Witowski Stanley Witowski Genevieve Wozniak
Andor Merigian
Helen Wyzik
Irene Misiaszek
Anita Yamer
Stanley Misterka
Elizabeth Young
*Three-year honor students
John Ellis
*Fred Strasburg Alma Sweeney Joan Sweeney Josephine Szczebak
Wilbur Jenkins
15
TABLE OF STATISTICS
Children in the School Census and their Distribution October 1, 1943
5 to 7 years
7 to 16 years
Total
Boys
38
204
242
Girls
33
200
233
Total
71
404
475
Distribution :
In public school
44
318
362
In Trade, school
0
15
15
In private school
7
66
73
In State school
0
1
1
Not enrolled in any school
20
4
24
Total
71
404
475
Total on October 1, 1942
56
409
465
Number of Pupils in Elementary Schools by Grades, Five-Year Period 1938-1943
(As of October in each year)
Yr. Grade I
II III
IV V
VI
VII
VIII
Total
1938
37
31
31
30
34
33
59
29
284
1939
42
26
31
37
32
36
31
45
280*
1940
41
38
28
38
34
35
39
34
287*
1941
43
43
33
28
45
29
37
42
300*
1942
30
39
38
34
34
47
35
30
287*
1943
41
36
38
38
41
33
46
28
301*
*Does not include two pupils for whom Wilbraham pays tuition in Ludlow.
Number of Pupils in the Several High and Trade Schools Five-Year Period 1938-1943
(As of December in each year)
1938
51
15
30
30
3
10
54
193
1939
38
16
36
35
3
8
55
191
1940
44
11
28
21
1
7
62
174
1941
31
16
28
20
2
9
58
164
1942
37
16
25
31
3
9
31
152
1943
21
18
24
31
2
5
29
127
16
Jury List
Name
Address
Bailey, John W.
Baldwin, John F.
Berry, Walter F.
Brooks, Adelbert J. Brown, Harold W. Cooper, William B.
9 Springfield St. W. 83 No. Mt. Rd., N. W. 3 Chapel St. N. W. Boston Road N. W. R.F.D. No. 1, Spfld. 163 Bartlett Ave., N. W. 172 Main St. N. W. Ripley St. W.
Occupation
Dentist Real Estate Agent Town Treasurer
Merchant Caretaker
Sales Engineer
Postal employee Draftsman
Farmer
Veterinary
Branch Mgr.
Investment Sec.
Branch Mgr.
Foreman Real Estate & Ins. Agt.
Optician
Mgr. Spfld. St. Ry. Co.
Dept. Supervisor
Salesman
Architect
Metal Worker
Insurance Agent
Murphy, Harold J.
Cottage Ave., N.W.
Paper maker
Nalepa, Joseph B.
24 Main St. N.W.
Merchant
Machinist
Public Accountant
Insurance Clerk
Factory Worker
Paperworker
Banker
Stacy, Wendell E.
Ripley St. W.
Accountant
Woods, Walter L.
655 Ridge Rd. W.
Contractor
Lumber Dealer
Downey, Robert H. Edson, Clarence E. Evans, Edward
75 Monson Road W.
Evans, Alexander R. R.F.D. No. 1 Spfld. Gale, John W.
Gordon, David W.
Gowell, Bert W.
200 Main St. W. Brookdale Drive, W. 47 Monson Rd. W. 399 Main St. W.
Green, George Milo
Hoover, Lloyd M.
Jerome, Edward B. Kibling, F. Harvey
43 So. Mt. Rd. W. 73 Main St. N. W. 89 Springfield St. W.
Kuehn, Leo E.
239 Main St. N. W. 499 Main St. W.
Lauffert, Walter F. Macdonald, Arthur I. R.F.D. No. 1, Spfld.
Miller, Adolph G. Moscal, Frank
61( Glendale Rd., N.W. Ludlow
Opalinski, Stanley W. Ludlow
Powers, Walter A.
Ludlow
Palmer, Ray
Raciborski, Edward Reidy, Fred
1 Spfld. St. W. 43 Grove St. N.W. Cottage Ave., N.W.
Roats, Olin D.
R.F.D. No. 1, Spfld.
Valentine, Frank S.
Vista Road, N.W.
SECTION II
1. Annual Town Meeting Report, (Feb. 1943) Town Clerk's Report, Births etc.
2. Board of Selectmen Report
3. Report of Planning Board
4 School Report
5 Aid to Agriculture
6 Visiting and Well Child Clinic
7 Library, Sealer of Weights and Measures, Public Safety Committee, Fire Chief, Milk Inspector, Building In- spector.
18
Report of Annual Town Meeting FEBRUARY 1, 1943
In accordance with the foregoing Warrant the voters of the town assembled in Grace Union Parish House, North Wilbraham.
Mrs. Mary Lynch was elected by ballot as temporary clerk.
Article I was acted on and Rev. Howard Orr was elected Moderator of the Meeting. He was sworn in by the Town Clerk. Ballot Clerks and Tellers sworn were Mrs. Elizabeth Bacon, Miss Mary Foy, Mrs. Helen Laurino, Mrs. Lillian Thompson, and Mrs. Beulah Wahlberg.
Adelbert J. Brooks was Police Officer at the ballot box.
Ballot box registered 0000. The polls were closed at six o'clock, the ballot box registering 172 including two Absentee ballots.
Article 2. Minor officers elected :
Pound Keeper John B. Tupper
Measurers of Wood and Charcoal
Walter Clark
Robert M. Welch
Surveyors of Lumber
Walter Clark
J. Wilbur Rice
Field Drivers
Harold E. Howe
John B. Tupper
Norman Thurlow
Weighers of Grain
Ralph Bennett Henry Clark
Article 3. Voted to accept the reports of Selectmen, Board of Public Welfare, School Committee and other officers as printed.
Article 4. Voted that compensation for elected Town Officers be fixed as follows: Town Clerk-$50.00 per year and fees; Town Treasurer-$600.00; Town Collector- $800.00; Tree Warden -- 75 cents per hour; Selectmen, two
19
members-$400.00 per year; Chairman, $450.00; Assessors- 75 cents per hour; Constables nc yearly salary, fees only; Auditor-$100.00 per year; School Committee-$50.00 per year; Cemetery Commissioners-nc salary, 65 cents per hour for time spent at work; Water Commissioners-$75.00 per year each; Library Trustees-no salary; Planning Board Member-no salary.
Article 5. Voted the following appropriations :
Aid for Dependent Children
$1,500.00
Americanization Class
200.00
Assessors' Expense
175.00
Board of Health Appropriation
3,000.00
Building Inspector's Expense
10.00
Cemeteries
650.00
Debtal Clinic
600.00
Fire Department (Emergency Defense $1,000.00,
Regular $3,000.00)
4,000.00
Forest Warden's Appropriation
300.00
Gypsy Moth Appropriation
500.00
Highways, Miscellaneous (Snow removal-Repairs to Bridges-Maintenance, etc.) 2,700.00
Highways-Chapter 81
6,750.00
Highways-Chapter 90-Maintenance
500.00
Hydrants
2,460.00
Insurance and Bonding
1,000.00
Interest
100.00
Library (plus dog tax)
900.00
Office Rent
144.00
Old Age Assistance -
1,200.00
Printing Town Reports
436.68
Registrars' Expense
60.00
Road Machinery Appropriation
1,000.00
Schools
64,600.00
Selectmens' Contingent Appropriation
1,100.00
Soldiers Relief
1,000.00
State Aid, Military Aid, and War Allowances
400.00
Street Lights
2,900.00
Reserve Account
4,500.00
Town Collector's Expense
400.00
Town Clerk's Expense
75.00
Town Officers' Salaries
6,600.00
Treasurer's Expense
300.00
Tree Warden's Appropriation
600.00
Water Bonds and Interest
4,680.00
Water Notes and Interest
3,135.00
Water Department Appropriation
6,100.00
Liquor Law Enforcement
100.00
Police
200.00
Public Welfare
7,000.00
20
Memorial Day
75.00
Care of Parks
250.00
County Aid to Agriculture
75.00
Safety Committee
50.00
Protection of School Children
600.00
Legal Claims
1,000.00
Town Barn
550.00
Well Child Clinic
600.00
Civilian Defense
1,000.00
Playground Projects
300.00
$147,175.68
Article 6. Voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is, authorized to borrow money from time to time in anticipation of the revenue of the current financial year beginning January 1, 1943, and to issue a note or notes therefor payable within one year, and to renew any notes or note that may be given for a period of less than one year, in accordance with Chapter 44, Section 17, General Laws.
Article 7. Voted to instruct the Selectmen to prosecute any person selling or transporting intoxicating liquors in the town contrary to the laws of the Commonwealth; and to raise and to appropriate the sum of $100.00 for same.
Article 8. Voted to raise and appropriate the sum of $500.00 for the Maintenance of Chapter 90 Roads, provided the State and County contribute toward the same, in accordance with the provisions of Chapter 90, General Laws.
Article 9. Voted to raise and appropriate the sum of $75.00 for the observance of Memorial Day.
Article 10. Voted to raise and appropriate the sum of $250.00 for the care of the Parks at Wilbraham, North Wilbra- ham and Glendale.
Article 11. Voted to raise and appropriate the sum of $75.00 to be expended in the town by the Hampden County Trustees for Aid to Agriculture, in accordance with the prc- visions of the General Laws of the Commonwealth, Chapter 128, Section 42.
Article 12. Voted that the town authorize the Selectmen to sell at public auction, after first giving notice of the time and place of sale, by posting such notice of sale in some con- venient and public place in the town fourteen days at least
21
before the sale, property taken by the town under tax title procedure, the Selectmen being given full authority to reject any bid which they deem inadequate.
Article 13. Voted to raise and appropriate the sum of $50.00 to be expended by the Highway Safety Committee, with the approval of the Selectmen, in accordance with the Laws of the Commonwealth.
Article 14. Vcted to raise and appropriate the sum of $600.00 to be used to protect the school children from traffic hazards.
Article 15. Voted to instruct the Selectmen to institute or defend suits and employ counsel for the purpose of pro- tecting the interests of the town and to raise and appropriate the sum of $1,000.00 for same.
Article 16. Voted that the Dog Tax of 1942 be given to the Library.
Article 17. Voted to accept the following Cemetery Trust Fund left to the town since the last annual meeting: Blanche B. Gilbert, one Trust Fund of $150.00 East Wilbra- ham Cemetery. Also Henry A. Bowker, one Trust Fund of $100.00 for care of lot No. 28, East Wilbraham Cemetery, provided that care will be limited to within the amount of the income.
Article 18. Voted to accept a gift of five hundred dollars (500.00) from David Nassif Company, with the provision that the funds be held by the town treasurer and be currently in- vested in United States War Bonds, and to be used, whenever the town shall vote so to do, with other contributions and money raised by the town, for the purpose of erecting, pur- chasing, remodeling or furnishing town officers.
Article 19. Voted to raise and appropriate the sum of $550.00 to be expended under the direction of the Selectmen to make such alterations in the second floor of the Town Barn as will aprovide an additional finished room and a second exit with a separate stairway, and such other necessary changes as the Selectmen may deem necessary in connection therewith.
Article 20. Voted to raise and appropriate the sum of $600.00 to be expended under the direction of the Selectmen, to conduct the Well Child Clinic and the necessary follow up work arising therefrom, and to authorize the Selectmen to appoint a Committee to assist in carrying out said program.
22
Article 21. Voted to raise and appropriate the sum of $1,000.00 to be expended for civilian protection and defense by the Committee on Public Safety under the direction of the Board of Selectmen.
Article 22. Voted to defer the report of the Selectmen relative to the acceptance of the private ways known as Bart- lett Avenue or Bartlett Road, Forest Street, Manchonis Road beyond Forest Street and Bulkley Road, in accordance with the vote taken on Articles 32, 33 and 34 at the 1942 Annual Town Meeting.
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.