USA > Massachusetts > Hampden County > Wilbraham > Wilbraham annual report 1946-1950 > Part 3
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
Article 41. Voted to indefinitely postpone action on this Article.
Article 42. Voted to indefinitely postpone action on this Article.
Article 43. Voted to authorize the Selectmen to nego- tiate with and sell to the Trustees of the Glendale Methodist Church, (Wilbraham) of the New England Conference, for $50.00 the Estey lot on Glendale Road situate in the rear of the Glendale school house lot.
Article 44. Voted to postpone action on Article 44 until the 1947 Annual Town Meeting.
special Town Meeting as soon as practical, but not later than June 1, 1946, to vote on the proposed new zoning by-law or any revision thereof.
Article 45. Voted to instruct the Selectmen to call a
Article 46. Voted to postpone action on Article 46 until the 1947 Annual Town Meeting.
Article 47. Voted that all money appropriated at the meeting except amounts specifically transferred from existing available funds be raised by assessment against the polls, personal properties and real estate of the Town.
Voted to authorize the Selectmen to appoint a committee to arrange for and conduct an appropriate celebration on July 4, 1946 in observance of the participation of the men and women residents of the town in the armed forces of World War II,
26
and to authorize the Selectmen to expend the sum of $500.00 from the Selectmen's Contingent Fund appropriated under Article 5 at this meeting to defray the expenses of said celebra- tion.
Voted to authorize the School Committee acting jointly with the Playground Commissioners and the Board of Select- men to negotiate with and enter into an agreement on behalf of the Town with Andrew L. Gruszka for the erection of a fence of suitable design near or on the southerly line of the Pines School Property.
Voted to instruct the Selectmen to express the apprecia- tion of the Town to Wilbraham Academy for its kind offer to provide the Assembly Hall in Fish Hall for evening town meetings.
Voted to instruct the Selectmen to provide an oppor- tunity for the Town to vote at a subsequent special or regular town meeting on the acceptance of Section 23 of Chapter 39 of the General Laws which will permit the holding of the business section of the town meeting at a different time and place from the balloting for town officers in order to permit the town to have evening town meetings.
Voted to instruct the Town Clerk to mail a letter of ap- preciation to the family of the late Mary B. Curney for her bequest to the Town as set forth in Article 30.
27
Report of Special Town Meeting
MAY 23, 1946
In accordance with the foregoing Warrant the voters of the town assembled in Fisk Hall, Wilbraham.
Article 1. Frank Auchter was elected moderator. He was sworn in by the town clerk.
Article 2. Unanimously voted that the town sell that certain tract of land with the buildings thereon, known as schoolhouse No. 5, situated in said town of Wilbraham, Hamp- den County, Massachusetts, bounded and described as follows:
Southwesterly and westerly by Glendale Road 271.55 feet and northerly 156.55 feet, and easterly 180.41 feet by land now or formerly of Harry A. Piper et al. All of said boundaries are determined by the Court to be located as shown on a plan drawn by Cobb, Beesley and Miles, Engineers, dated January 1942, as modified and approved by the Court, filed in the Land Registration Office. Being the same premises as recorded in the Hampden County Registry of Deeds, Book 1759-Page 571.
and that the Selectmen be and they are hereby authorized and directed to make such sale at public auction or private sale, for such sum of money as they shall deem reasonable and proper; and that the selectmen be and they are hereby author- ized and directed, in the name and behalf of the town, to exe- cute, acknowledge and deliver a deed conveying said premises to the purchaser.
Article 3. Unanimously voted to authorize the Select- men to quitclaim the town's right, title, and interest in five square rods of land situated in the northwest corner of Glendale school yard, being the site of a former schoolhouse and de- scribed as follows:
Beginning at the northwest corner of conveyed tract, on the east side of the Glendale Road, thence southerly on said road 212 rods, thence easterly 2 rods, thence northerly 212 rods, thence westerly 2 rods to the place of beginning, contining approximately 5 square rods of land,
to Glendale Church, Wilbraham, of the New England Con- ference.
28
Article 4. Unanimously voted to rescind the vote passed at the annual town meeting held in February of this year under Article 47, reading as follows :
"Voted to authorize the Selectmen to appoint a committee. to arrange for and conduct an appropriate celebration on July 4, 1946 in observance of the participation of the men and women residents of the town in the armed forces of World War Two, and to authorize the Selectmen to ex- pend the sum of $500.00 from the selectmen's Contingent Fund appropriated under Article 5 at this meeting to defray the expense of said celebration."
Article 5. Voted, by a rising vote, that the Town accept . and adopt the following zoning by-laws. (As amended and advertised under date of April 22, 1946.) 222 Yes; 37 No.
Article 6. Unanimously voted that the Town of Wilbra- ham does hereby accept the provisions of General Laws (Ter. Ed) chapter 40 section 27A which reads as follows:
"After acceptance of this section as provided in section 4 of Chapter 4, no proposed ordinance or by-law making a change in any such existing ordinance or by-law, which has been unfavorably acted upon by a city council or town meeting, shall be considered on its merits by the city council or town meeting within two years after the date of such unfavorable action unless the adoption of such proposed ordinance or by-law is recommended in the final report of the planning board or selectmen required by section 27."
Article 7. Tabled.
Article 8. Unanimously voted to appropriate and transfer from unappropriated available funds in the treasury the sum of $325.00 to purchase and pay incidental costs pertaining thereto, for a certain tract of land owned by Andrew and Elanore Gruszka, situated in Wilbraham, Hampden County, Massa- chusetts, bounded and described as follows:
Beginning at an iron bar at the northeasterly corner of land now or formerly of one Chrzan, said iron bar being distant 150 feet east of the easterly side of Stony Hill Road, so called, thence running easterly along land of the grantor 287.96 feet to an iron bar at other land of the grantor; thence turning an internal angle of 123° 27' and running southeasterly by land of the aforesaid grantor 154.2 feet to a stone bound at land of the grantee; thence turning an angle of 90° and running southwesterly by land of the grantee 120 feet to a stone bound; thence turn-
29
ing an internal angle of 213° 10' and running southerly by land of the grantee 116.37 feet to an iron bar at land of the grantee, thence turning an internal angle of 102° 31' and running westerly by land of the grantee 230.7 feet to an iron bar at land now or formerly of one Misiaszek; thence turning an internal angle of 100° 52' and running northerly 258.07 feet to the point of beginning; the last described line forming an internal angle of 90° with the line first described. Contining 1.91 acres of land.
Article 9. Unanimously voted to appropriate and trans- fer from unappropriated funds in the treasury the sum of $1200.00 to purchase a new three-quarter ton pick-up stake truck for use of the Water Department, said truck to be stored on town property provided for same, when not in use.
Article 10. Unanimously voted to appropriate and trans- fer from unappropriated available funds in the treasury the sum of $250.00 to be expended by the Board of Selectmen to defray expenses of a preliminary survey and the preparing of a development plan for the best future uses of the tract of land owned by the Town and situated on the easterly side of the highway leading from the village of North Wilbraham to the village of Wilbraham, said plan to be submitted to a future annual or special town meeting.
Article 11. Unanimously voted that this meeting express its appreciation to Wilbraham Academy for the use of these facilities and that the Board of Selectmen be instructed to transmit this message to Wilbraham Academy on behalf of this Town Meeting.
Unanimously voted that this meeting give the Planning Board a vote of thanks for its work on the Zoning By-Law.
Meeting adjourned at 10:00 P. M.
Attest:
WALTER F. BERRY
Town Clerk
30
Report of Special Town Meeting DECEMBER 14, 1946
In accordance with the foregoing warrant the voters of the town assembled in Grange Hall, Wilbraham. The meeting opened at 3:30 P.M. with thirty voters present. Fifty-eight attended the meeting which closed at 3:45 P. M.
Article 1. Frank Auchter was elected moderator by ballot, and was sworn by the Town Clerk.
Article 2. Voted to raise and appropriate the sum of $4,800.00 to be expended by the Board of Water Commission- ers for new water installations and current water department expenses. Unanimous vote.
Article 3. Voted: that the Town of Wilbraham does hereby accept the following deeds of parcels of land located within the limits of Crane Hill Road as relocated and consents, licenses, and releases necessary for the alteration of the stream channel of Twelve Mile Brook to flow under the new bridge within the limits of said Crane Hill Road, all as shown on relocation plan of Crane Hill Road recorded in Hampden County Registry of deeds, Book of Plans 25, Page 4; Deed and release of Stefania Trybus to the Town of Wilbraham dated October 11, 1946, and recorded in said Registry on November 26, 1946, Document No. 26494; Deed and release of Annie J. Daley to Town of Wilbraham dated October 18, 1946, and recorded in said Registry on November 26, 1946, as Document No. 26495 Partial release of mortgage of Palmer National Bank dated October 17, 1946, and recorded in said Registry on November 26, 1946, as Document No. 26496; Deed and consent to altera- tion of Collins Manufacturing Company dated November 25, 1946, and recorded in said Registry on November 26, 1946, as Document No. 26522. Unanimous vote.
Voted that all money appropriated at this meeting be raised by assessment against the polls, personal properties and real estate by the town in the 1947 levy. Unanimous vote.
Meeting adjourned at 3:45 P. M.
WALTER F. BERRY
Town Clerk
Section 2 Official Directory
W
MOJ
INCORPORATED
1763.
M
5
TTS.
Containing: Jury List, Town Officials, School Calendar and Directory
-
---
----
-
-
-
Photo by W. J. Jenkins
NEW 45 Acre Municipal Tract of Land on North Main Street
--
.
-
-
--
31 Elected Town Officers
AND DATE OF EXPIRATION OF TERMS
Selectmen and Board of Public Welfare
J. LORING BROOKS, Jr., Chairman, 1947 ALBERT L. MARTIN, 1948 IRVING J. CORDNER, 1949
Assessors HENRY I. EDSON, Chairman, 1947 E. RAY PEASE, 1948 GEORGE E. EGAN, 1949
School Committee
H. W. CUTLER, Chairman, 1948 CARL F. ALSING, 1947 ESTHER S. PRESTON, 1949
Town Collector MICHAEL C. SMITH, 1947
Treasurer and Town Clerk WALTER F. BERRY, 1947
Auditor WILLIAM E. PORTER, 1947
Cemetery Commissioners LEE. W. RICE, JR., 1947 ROLAND H. BENNETT, 1948 ADELBERT J. BROOKS, 1949
Water Commissioners
RUSSELL HARRINGTON, Chairman, 1947 WALTER L. WOODS, 1948 EVERETT P. PICKENS, 1949
32
Trustees of Public Library H. W. CUTLER, Chairman, 1947 ALICE P. PLIMPTON, 1948 HOWE S. NEWELL, 1949
Tree Warden ERNEST M. HAYN, 1947
Constables GIACOMO ALBERICI, 1947 ERNEST L. BACON, 1947 JERRY DONAHUE, 1947 EDWARD J. JASKOLKA, 1947 JOHN B. TUPPER, 1947
Planning Board
CHARLES L. MERRICK, 1947-Resigned RALPH S. STEDMAN, 1947-Appointed DUDLEY BLISS, 1948 WILLIAM F. ROACH, Chairman, 1949 RUSSELL HARRINGTON, 1951 OREN K. GILBERT, 1950
Playground Commissioners
KENNETH Q. JACK, 1947 RALPH S. STEDMAN, 1948 LOUIS E. KEYES, 1949
Pound Keeper JERRY DONAHUE, 1947
Measurers of Wood and Charcoal
WALTER CLARK, 1947 ROBERT M. WELCH, 1947
Surveyors of Lumber
WALTER CLARK, 1947 J. WILBUR RICE, 1947
Field Drivers JERRY DONAHUE, 1947 JOHN B. TUPPER, 1947 NORMAN THURLOW, 1947
Weighers of Grain
HENRY CLARK, 1947
VICTOR PATNODE, 1947
33
Officers Appointed by Selectmen
Town Counsel ERNEST E. HOBSON, 1947
Superintendent of Streets FRED C. PHELPS, 1947
Financial Committee
JOSEPH J. BALDWIN 1947
JOHN W. GALE 1947
LEON A. JEWELL 1947
JOHN J. LYONS 1947
GEORGE E. MURPHY, Jr. 1947
CARL NELSON 1947
EDWARD P. RACIBORSKI 1947
Bookkeeper HATTIE E. G. BURBANK, 1947
Board of Fire Commissioners
WESLEY G. CHAPMAN, 1947 DAVID J. MUIR, 1947 FRED B. REIDY, 1947
Forest Warden JERRY DONAHUE, 1947
Sealer of Weights and Measures ADELBERT J. BROOKS, 1947
Building Inspector GEORGE HERTER, 1947
Milk Inspector JAMES M. PICKENS, 1947
Inspector of Slaughtering; Inspector of Animals FRED C. PHELPS, 1947
34
Gypsy Moth Superintendent E. RAY PEASE, 1947
Registrar of Voters WALTER F. BERRY, (Ex-Officio), 1947 JOHN J. POWERS, 1947 WILLIAM L. DEMPSEY, 1948 HAROLD R. PORTER, 1949
Fence Viewers HAROLD W. BROWN, 1947 JOHN J. LYONS, 1947 WILLIAM L. DEMPSEY, 1947
Dog Officer GEORGE E. EGAN, 1947
Social Worker HELEN C. BODEN
Board of Appeals
GORDON W. HOLDRIDGE 1947
CARL NELSON 1948
GEORGE E. MURPHY, Jr. 1949
JOHN W. GALE
1949 (Associate Member)
Honor Roll Committee
WINTHROP E. BELL
JOSEPH B. NALEPA
HELEN C. BODEN
RAY PALMER
BERT W. GOWELL
FRED B. REIDY
Wilbraham Safety Committee
WALTER F. BERRY
HAROLD J. MURPHY
BERT GOWELL
FRED C. PHELPS
WILLIAM F. LOGAN
RALPH E. TUPPER
Veterans Rehabilitation Committee
GEORGE E. EGAN REV. KERMIT SCHOONOVER
JOSEPH BRASSARD HELEN C. BODEN
JERRY DONAHUE BARBARA B. DICKEY
BERT W. GOWELL
JOSEPH T. NALEPA
C. KENNETH FARRAR
CARLETON R. REID GEORGE E. MURPHY, Jr. FRED B. REIDY STANLEY BORYCZKA
School Dentist IRVING P. DINNEEN, D.D.S.
35
SCHOOL CALENDAR, 1946-1947
First Term. Wednesday, September 4, to Friday, December 20 Second Term: Monday, January 6, to Friday, February 21 Third Term: Monday, March 3, to Friday, April 25 Fourth Term: Monday, May 5, to Friday, June 20
The schools are closed on Friday, October 18, annual meeting of the Hampden County Teachers' Association; Wednesday noon, November 27, to Friday, November 29, inclusive, Thanksgiving recess, and on all legal holidays.
NO SCHOOL SIGNAL
There is none. Schools are open each day regardless of weather conditions. Parents will decide whether or not it is advisable to send their children to school.
36
School Directory, January 1, 1947
Superintendent of Schools
Harold A. Truell, North Brookfield
Superintendent's Secretary
Mrs. Emily Condon, 54 Fairfield Street, Springfield
THE PINES SCHOOL: Teachers
Marion E. Kelley, Principal, North Wilbraham Grade 8
Mrs. Pearl P. Chouffet, 42 Plateau Ave., West Springfield Grade 7
Helen S. Kochanek, 39 Ludlow Ave., Indian Orchard Grade 7
Mrs. Stasia K. Lavoie, 35 Stebbins St., Ludlow Grades 5-6 Mrs. Liane S. Fontaine, 451 No. Main St., Palmer Grades 3-4 Marion L. Holland, 218 Pearl St., Springfield Grades 1-2
SPRINGFIELD STREET SCHOOL:
Mrs. Millicent G. Green, Principal, 399 Main St., Wilbraham Grade 3
Mrs. Marguerite G. Brady,
9 Orlando Street, Wilbraham Grade 2
Mrs. Clara B. Merrill, 20 Summit St., Springfield Grade 1
NORTH WILBRAHAM SCHOOL:
Mrs. Mary G. Logan, Principal, 15 Maple St., North Wilbraham Grade 6
Mrs. Margaret V. Lawson, 16 Montclair St., Springfield Grade 5
Mrs. Agnes C. Coote, Bulkley Road, Wilbraham Grade 4
Janitors
THE PINES SCHOOL:
Charles Lapine, 98 Stony Hill Road, Wilbraham (P. O. Ludlow)
37
SPRINGFIELD STREET SCHOOL:
Henry Hyde, Wilbraham
NORTH WILBRAHAM SCHOOL.
Frank Puchala, North Wilbraham
Supervisor of Art
Mrs. Helen B. Tower, Allen Street, Hampden (P. O. East Long- meadow)
Supervisor of Handwriting
William L. Rinehart, 740 Main St., Waltham 54
Supervisor of Music
Phyllis M. Smith, 35 Hadley St., South Hadley
School Physician
Lorne A. MacLean, M. D. North Wilbraham
School Dentist Dr. Irving P. Dinneen, 162 Main St., Indian Orchard
School Nurse
Signe L. Polson, 36 Summit St., Springfield
Supervisor of Attendance
Charles Lapine, 98 Stony Hill Road, Wilbraham (P. O. Ludlow)
38
JURY LIST
Name
Alsing, Carl F.
Banta, Lewis E.
Baker, Allyn
Barnes, Edmund V.
Belcher, Ira W.
Bell, Winthrop E.
Bowman, Charles I. Bradway, Nelson I. Brown, Arthur R. Bruce, Robert G. Buchanan, Leslie B. M.
Butler, Ray L. Buxton, William K.
Clayton, Earl C.
Cummings, Chester W.
Cutting, Howard H.
Dickey, Robert M.
Dobek, Frank
Doe, J. Roberts
DuPont, Stephen
Egan, George E.
Galas, Gawet
Grinnell, Frank B.
Hill, George J.
Hintze, Roger
Jerome, Edward D. Jr. Johnson, William H. King, Clifton F.
Logan, William F.
Mallon, Charles H.
Martin, Carl B.
Mitchell, Frank Muir, David J. Nieske, Herman C. Polaczak, John
Presz, Peter H. Roach, William F.
Rodenhizer, Harold
Reid, Carlton R. Ryder, Raymond J. Shaw, J. Wesley Tull, Robert H.
Wight, Sprague L. Young, Judson O.
Address
524 Main St., W'ham Engineer
Boston Rd., N. W'ham Merchant
300 Main St. W.
614 Main St. W.
Merril Road, N. W. 92 Main St., N. W. 604 Main St., W. Boston Road, N. W. 593 Main St. W.
403 Main St. W.
997 Tinkham Road, R.F.D. No. 2, Spfld. Boston Road, N. W. 8 Brookdale Drive, R.F.D. No. 1, Spfld. 21 Ripley St. W. 22 Ripley St. W. Pomeroy St. W. 211 Main St., N. W.
38 Stony Hill Road Ludlow Ripley St. W.
41 Main St., N. W. 16 Maple St. N. W. 787 Stony Hill Road R.F.D. No.1 Spfld. 8 Chapin Drive R.F.D. No.1, Spfld. 3 Orlando St. W. 2 Orlando St. W. 56 Springfield St. W. 44 Weston St., Indian Orchard Manchonis Rd., N.W. 916 Tinkham Rd, R.F.D. No.1, Spfld. 747 Stony Hill Road, R.F.D. No.1, Spfld. Delmore Ave. N.W. 571 Main St. W. 568 Main St. W. 791 Stony Hill Road R.F.D. No.1, Spfld. 43 Faculty St. W. 82 No. Mountain Road, N.W.
Occupation
Ins. Investigator
Court Stenographer
Merchant Draftsman
Real Estate Operator
Retired
Engineer Real Estate Operator
Engineer Fireman Asst. Right of Way Mgr.
Salesman Freight Agent Salesman
Chemist
Machine Operator
Bank Executive Civil Engineer Farmer
Mill Worker
Proprietor
Ins. Office Supervisor Insurance Clerk
Machinist
Meter Reader
Insurance Agent
Salesman Salesman
Proprietor Insurance Agent Supervisor
Machinist Machinist
Trans. Mgr.
Bank Executive Safety Engineer Salesman Sales Mgr.
Engineer
Insurance
Merchant
Burleigh Road, W. 119 Silver St. N. W. 21 Weston St., Indian Orchard 559 Stony Hill Road, R.F.D. No.1, Spfld. 634 Glendale Rd. N.W. Manager
369 Main St. N.W. 563 Main St. W.
6 Orlando St. W.
Section 3 Supplement with Detailed General Reports for 1946
WILL
F
NM
TO
INCORPORATED
1763.
M
S
T
SSA
Containing: General Reports of All Departments (For index to Section 3 - see page 2)
WILBRAHAM HOVOR ROLI
ABOVE: North Wilbraham Fire Station, Library and Town Offices
The new Grassy Hollow Playground, purchased in 1946 lies just to the left of the fire station.
The current Annual Town Meeting should decide whether the temporary Honor Roll in the foreground should now be retired and subsequently replaced with something permanent.
Photo by W. J. Jenkins BELOW: Highway Department Depot
The new sand loading sheds are shown in the background.
Within a fews years, the Town should consider a new, large additional garage and storage building to house equipment and materials which must now be stored out of doors.
Photo by W. J. Jenkins
39
Trustees For County Aid To Agriculture
AND THE HAMPDEN COUNTY IMPROVEMENT LEAGUE Wilbraham, Mass.
Agricultural Work
During the year the services of the County Agents were available to all farmers in the town. Information has been distributed at county-wide and twilight meetings, also an orchard tour. These meetings were supplemented by circular letters, telephone, published articles, as well as individual visits covering livestock and crop production. Upon request, farmers were assisted in all problems of general farm manage- ment.
Home Department Work
During the year 193 women attended 34 meetings or demon- strations conducted by 21 local leaders by the assistance of the County and State Extension Agents. There were 9 different projects undertaken during the year: Three Square Meals, Food Preservation, Money Management, Home Choristers, Make A Coat, Make A Dress, Making of Curtains, Christmas Greens, and Slip Covers. The following local leaders assisted the county and state agents in conducting the above projects: Mrs. Charles J. Hatch, Mrs. A. J. Brooks, Mrs. H. M. Baier, Mrs. H. S. Newell, Mrs. E. G. Tidd, Mrs. R. H. Bennett, Mrs. C. F. Bradley, Mrs. William Hopkins, Mrs. John Nordin, Mrs. Edwin Lombard, Mrs. F. R. McCombe, Mrs. S. E. Ben- nett, and Mrs. George A. Patric. The following incurred ex- penses amounting to $20.50: Mrs. Charles J. Hatch, Mrs. A. J. Brooks, Mrs. H. S. Newell, Mrs. E. G. Tidd, Mrs. R. H. Ben- nett, Mrs. James Hill, and Mrs. John Nordin.
4-H Club Work
During the year there were 18 young people enrolled in 4-H Club Work from the town. There were 6 different pro- jects undertaken during the year; Garden, Coat, Foods, Cloth- ing, Home Furnishing, and Leadership. Miss Carolyn Baier, Mrs. Norman A. Thurlow, and Mrs. Samuel Shields were the local leaders. Mrs. Norman A. Thurlow and Miss Carolyn Baier incurred expenses amounting to $6.25.
40
FINANCIAL STATEMENT
1946 Appropriation.
Balance carried over from 1945 58.48
$58.48
Expended in 1946
26.75
Balance available for 1947 $31.73
Appropriation recommended for 1947
$25.00
NOTE :- The town appropriation is deposited with the County Treasurer and held to the credit of the town for reimbursing local town leaders for their necessary expenses in conducting such work as may be assigned them.
Respectfully submitted,
Trustees for County Aid to Agriculture L. B. BOSTON, Clerk
Assessors' Report
Tax Appropriations
$228,188.00
State Tax
$2,650.00
State Audit
577.23
State Parks and Reservations
128.57
County Tax
4,981.94
Tuberculosis Hospital Assessment
521.52
County Tax underestimate of 1945
94.61
Overlay ·
1,877.34
10,831.21
$239.019.21
Estimated Receipts
Income Tax 10,028.65
Corporation Taxes
13,413.82
Reimbursement State Owned Land
115.76
Gasoline Tax
4,264.27
Motor Vehicle and Trailer Excise
3,000.00
Licenses
3,500.00
41
Fines
350.00
General Government
1,000.00
Health and Sanitation
500.00
Charities
2,000.00
Old Age Assistance
7,500.00
Old Age Tax (Meals)
536.13
Schools
3,500.00
Public Service Enterprise
8,000.00
Interest
100.00
Total Available Funds
60,911.20
118,719.83
Net Amount raised by Taxation
$120,299.38
1014 Polls
$2,028.00
Value of Personal Property $321,881.00
Tax on Personal Property 10,428.94
Value of Real Estate $3,328,470.00
Tax on Real Estate
107,842.43
Adjusted Overlay
.01
Total Taxes Levied on Polls and Property
$120,299.38
Tax Rate $32.40 on $1,000.00.
No. Dwellings
882
No. Horses
59
No. Swine
92
No. Neat Cattle
249
No. other Animals
164
No. Fowl
26,423
No. other Poultry
556
Tax on Motor Vehicle and Trailer Excises
$5,090
Respectfully submitted HENRY I. EDSON E. RAY PEASE
GEORGE E. EGAN
42
Building Inspector
Permits Issued
Alterations
9
Additions
7
Barns
2
Corn cribs
1
Camps
1
Dormers
1
Garages-1 car
15
Garages-2 car
6
Garages-3 car
1
Houses
43
Hen Houses
3
Porches
3
Plumbing
5
Repairs
5
Repairs, Garages
4
Remodeling
5
Stores
1
Tool sheds
2
Wiring
18
Total
132
Estimated Cost $313,025.00
Respectfully submitted,
GEORGE G. HERTER Building Inspector
Dental Clinic
Number of clinic sessions
33
Number of patients receiving attention
83
Teeth filled : Permanent
68
Temporary
54
Total 122
43
Prophylaxis
53
Teeth extracted : Permanent Temporary
9
22
Total
31
Number examined
266
Number certificates
104
DR. IRVING P. DINNEEN School Dentist
Fire Department
Fire Loss :
Buildings
$3,211.00
Contents
1,280.00
Assessed Valuations
77,585.00
Department responded to 112 alarms and 3 silent alarms.
Buildings 27
Dump 3
Chimneys 8
Oil Burners 2
Automobiles 7
Freezing Unit 1
Tar Truck 1
Grass & Brush 63
117 Inspections
88 Permits issued for Storage of No. 1 & No. Fuel Oil
17 Permits issued for Explosioves 4 Permits issued for Inflammable Fluids
47 Extinguishers recharged
In December George Herter, who for many years served the Town effectively and ably as Ass. Chief, found it necessary to resign. The loss of George will be felt keenly by the Dept. and he will always be considered one of the gang. Good luck George.
Harold Brown has taken over the duties of Ass. Chief.
I wish to thank the call men for their cooperation during the past year. Also the Board of Selectmen, Board of Fire Commissioners, and all other departments of the town as well as the citizens of Wilbraham.
Respectfully submitted,
RALPH E. TUPPER, SR. Fire Chief
44
Gypsy Moth Report
Total Egg Clusters destroyed
4,312
Largest colony (Boston Rd. State Line Potato Chip Co., to Kelley's Dip) 286
Largest single colony (Nelson's)
54
The largest percent of egg clusters found were on the highways.
Cost $699.28
Respectfully submitted,
E. RAY PEASE Moth Supt.
Trustee of Free Public Library
Number of volumes in Library Jan. 1, 1946
7953
66
added by purchase
295
66
donated
13
66
66
discarded and lost
202
in Library Jan 1, 1947
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.