Wilbraham annual report 1941-1945, Part 14

Author: Wilbraham (Mass.)
Publication date: 1941
Publisher: The Town
Number of Pages: 636


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.