USA > Massachusetts > Hampden County > Agawam > Town annual reports of the officers of the town of Agawam, for the year ending 1920 > 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
May 11
Charles A. Barden
Dennis J. & Lena A. Meloson
May 14
Geroland Allergo
Eldrid & Rhia Provost
May 16
Eva R. Cirillo
May 17
Dennis J. Devlin
May 20
Marie E. Danforth
June 1
Nellie Dionato
June 2
William H. Randall
.Tune 2
Earl H. Dimitris
Tune
Frederick D. Pomeroy
Tune
3
Margaret M. Brady
William A. & Jenatte Fisher Paul & Ida R. Gosselin
Tune 13
Albert C. Fessler
Charles R. & Donelda Bouley Sylvester & Angelina Avondo
June 15
William A. Rafus, Jr.
June 29
Clarence A. Daudlin
June 30
Dorothy R. Miller
July 5
Joseph DeGeorge
July 11
John A. Zimmerman
July 12
Ruth E. Kerr
July 13
- Campigny
Earl E. & Margurite A. Beldinge Luigi & Louisa Cazillo Henry & Mary Binnata
27
Mar. 21
Giovanni Barufaldi
Rose Mercadante
Albert, & Helen A. Wood
John D. & Lillian P. Winter
Hollis E. & Amber A. Deveau Joseph & Julia Cartello Ransom J. & Dorothy C. Jasmin Earnest & Rosanna DeCorie
Major & Catherine J. Houlihan
Louie & Lucia Balboni
May May
6
7
Andrew J. Gibbs Frank Dagostino Gaetano Detrozello Eva M. Whitlock Sofie Demerski
Santi & Nancy
Frederick E. & Elinor L. Ward
Samuel P. & Malvina E. Fortier Arthur & Luella Cooley
Louis B. & Valserene Goodrich
Austin A. & Rosamond Callana Henry & Tina Strobelberger
.Tune 4
Austin A. Donnellan
John A. & Katherine B. Stanley Thomas A. & Florence I. Marche Leo & Eloisa Bernier
Mar. 14
Ernestine Deforge
William J. & Grendora E. Brow
William J. & Grendora E. Brow John & Mary Samson
3
Albin D Miller
William H. & Julia I. Dunn George & Theresa Bava
Apr. 23
Frederick & Marie Guy John & Felicita Sapelli Valentino & Antonia DaCorte
Jules F. & Lucy J. DeForge Jack & Eliabeth S. Edgson Ephraim & Clara LaFerriere Leroy E. & Florence P. Fowler
Luigi & Giovanina Trangiono Earnest H. & Mable B. Howard
Date of Birth
Name of Child
Name of Parents
July 13
Florence E. Carter
Giuseppi & Lucia Dainto
July 14
Sabatina M. DiPalma
John A. & Beulah M. Severance
July 15
Rosie Buongiovanni
Stanley & Rosie Gerberlski
July 16
John L. Walsh
John L. & Lydia DeForge
July 17
Eleanor M. Bailey
Chauncey D. & Effie Perry
July 19
Lillian M. E. Chistaroli
Carlo & Lena Cadaroli
July 20
Raymond C. Phelps
July 20
Blanch Breveleri
July 21
Ruth J. Guy
July 23
George C. Goyette
Melville & Hermina Crepeau
July 26
David R. DeGray
David R. & Lillian Atkinson
July 26
Ralph Mirto
Patsy J. & Rose Chrisco
July 31
Mable L. Hampton
Adolphus & Minnie Ross
Aug. 1
Robert F. Roy
Joseph L. & Rhea Bessette Ralph & Lena Copson
Aug. 3
Herbert C. Pomeroy
Aug. 6
Walter F. Cleary
James D. & Catherine M. Fitzgeral,
Aug. 6
Eva Adams
Edward & Bertha Mortetz
Aug. 9
Margerite Tatro
Walter L. & Rachel M. Ashley Peter & Madeline Bruno
Aug. 10
Rose Grimaldi
Giaconia & Carmela Olderico
Aug. 15
Eva E. M. Casanova
Lawrence & Edith M. Yarranton
Aug. 15
Richard W. Tierney
Lawrence & Edith M. Yarranton
Aug. 18
Neil H. Wilson
Chauncey F. & Dora Biggert
Aug. 20
Ruth Bourdo
Arthur I. & Mary E. Sullivan
Aug. 20
Celia Bourdo
Arthur I. & Mary E. Sullivan Joseph & Helen Klonis
Sept. 1
Earl L. DeForge
Louis E. & Nora G. Sullivan
Sept. 2
Viola J. Barden
Edwin S. & Gladys V. Perkins
Sept. 6
William Grasso
Sept. 8
Howard M. Bunker, Jr.
Howard M. & Lillian H. Gilman
Sept. 8
Nellie E. Pancoast Albert W. Rogers
Sept. 12
Welma F. Leeman
Parker P. & Elizabeth M. Struther
Sept. 17
John J. Arnold
Henry G. & Rosella Dunn Cyril W. & Ada Birchenough
Sept. 19
Charles B. Krykoski Helen R. Keeley
Wladyslaw & Annie Borska Thomas P. & Catherine Muller
Oct. 16
Joseph J. Brady, Jr.
Joseph J. & Mary E. Kelliher
Oct. 19
Joseph A. Petersolie John S. Bryce
John S. & Marie A. Lund
Oct. 20
Daniel E. Lyman
George & Ethel E. Johnson Alexander & Alexandra Koskyowska
Oct. 21
Mathew Waniewski
Oct. 24
Thomas B. Sheridan
Oct. 27
Jenette Levesque
Hans N. & Elizabeth Christensen
Nov. 6
Doris I. Birk
William H. & Alexandrina Deinven
Nov. 9
Edward W. Crouss
Nov. 10
Alfred Gallorani
Nov. 11
Nice Shibley
Joseph & Edna Dewey
Nov. 16
Prentiss R. & Martha I. Stebbins
Nov. 18 Nov. 21
Antionette Corulli
Nov. 25
Frank E Kolonoski
Alphonse & Delia Barcond
Nov. 30
Dorothea W. Tetrault
Frank & Josephine Kusiak
Dec. 5
Albert E. Bessette
Earnest J. & Jennie M. Perrusse James H. & Elizabeth C. Biamond Michele & Rosina Tricinella Giaconio & Maria Perotti Frank & Mary Colombo
Dec. 16
Vincent P. Soloroli
Dec. 16
Reatrice J. Allard
Dec. 18
Josephine R. Paro
Dec. 30
Elroy R. Beniamin
Dec. 30
Florence M. Chartier
John B. & Jennie Rowe Earnest & Laura Mearu
Oct. 30 Nov. 1
Jean E. Brown
Charles W. & Sara E. Taylor
Karl & Ida M. Sanape
Nov. 8
Robert E. Dugan
Raymond S. & Elizabeth Fisher
Lee T. Jenks Geno Limbertini
Caesar & Maria Luppi Ezio & Catherine Zerra Stanley & Arma Sabiska
Nov. 25
Mary B. Brisette
Earnest W. & Gladys L. Grieves
Nov. 30
Irene M. Szetela
Harold J. & Isabella P. Lemire
Dec. 5 Elmira M. Powers Dec. 7 Helen Thompson Dec. 8 Sabattino Mesisco Dec. 15 Antonetta A. Brignoli
George W. & Beatrice R. Paro
Earnest I. & Rhea Vazina Arthur H. & Delia Gosselin Salvador D. & Madeline Dudley
28
Aug. 24
Helen Olsheski
Aug. 25
Theodore H. Hanchett
James L., Jr. & Mabel E. Blake
William & Lena Deloghia
Sept. 11
William A. & Maud E. West
Sept. 18
Cyril W. Sias, Jr.
Sept. 25
Antonio & Bridget Sullivan
Oct. 20
Norman H. Jensen
Arseino & Emeline Balboni
Frederick J. &. Margie Fowler
Aug. 15 Maurice W. Tierney
Arthur G. & Irene Haun Hugo & Clementina Tassinari Raymond G. & Bertha Osborne
29
Marriages Registered in Agawam for the Year 1920
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriage
January 5
Theresa A. Niles
Northampton
27
First
Northampton
John J. Caldon
Agawam
26
First
January 7
Helen M. Kelly
Cambridge
26
First
Cambridge
Charles W. Hitchcock
Agawam
28
First
January 14
Grace E. Soutra
Springfield
29
First
Springfield
Alexander D. Letellier
Springfield
39
First
January 14
Mary C. Moran
Agawam
39
First
West Springfield
Evelyn C. Cordes
Agawam
25
First
February 7
Lena A. Fuller
Agawam
25
First
Agawam
William A. Peters
Agawam
28
First
February 11
Irene M. Deforge
Agawam
21
First
Agawam
James U. Hartford
Agawam
28
First
February 16
Eva R. Carn
I
North Adams
18
First
North Adams
Alpheg A. Crepeau
Springfield
25
First
March 5
Leah L. LaFleur
Agawam
23
First
Springfield
Norman F. Winter
Agawam
23
First
March 6
Hazel VanDelinda
Springfield
21
First
April 5
Salvador D. Chartier
Chicopee
21
First
Agawam
Maurice E. Davis
Springfield
27
1 First
April 5
Dorothy M. Saunders
Agawam
23
First
April 14
Thomas A. Coughlin
Agawam
24
First
West Springfield
Mary F. O'Brien
W. Springfield
28
First
April 17
Theodore R. Campbell
Agawam
18
First
Agawam
Jenness Belmer
W. Springfield
23
1 First
April 19 Springfield
Catherine Mandorla
Agawam
18
First
April 26
Arthur E. Carr
Portsmouth
30
Second
Agawam
Ruth A. Talmadge
Agawam
23
First
April 28
James T. Brady
Agawam
53
1
Second
Enfield Ct.
Rose M. Hall
Springfield
47
1 Second
May 1
Samuel V. LaPine
Agawam
27
First
Worcester
Gladys Norton
Longmeadow
18
First
May 3
John E. Dugan
Agawam
22
First
West Springfield
Ethel Schmidt
Agawam
20
First
Harry L. Getchell
Agawam
28
First
West Springfield
Madline E. Dudley
Agawam
22
First
Springfield
20
First
Mario Mandirol
Agawam
-
30
Date and Place of Marriage
-
Name of Groom and Bride
Residence
Age
No. of Marriage
May 11
Victor J. Ardizoni
Agawam
-
25
First
Springfield
Benjamin H. Palecek
Agawam
31
First
May 12
Louise E. Palecek
Agawam
31
Second
Agawam
John L. Walsh
W. Springfield
23
First
May 12
Lydia DeForge
Agawam
23
First
Agawam
Prentiss R. Jenks
Agawam
22
First
May 14
Martha I. Stebbins
Agawam
22
First
Ashfield
Walter S. Kerr
Agawam
29
First
May 26
Eva F. Stebbins
Agawam
24
First
Ashfield
Raymond J. Hamilton
Agawam
23
First
May 29
Ruth E. Harper
Springfield
23
First
May 31
Nellie Campbell
Agawam
22
1 First
Agawam
Robert M. Davis
Springfield
25
First
June 1
Cassie M. Jenks
Agawam
19
First
Agawam
Alvuey A. Cleaves
Springfield
36
Third
June 9
Margerite T. Scannell
Agawam
30
First
June 10
Salamy Abraham
Springfield
35
First
Springfield
Sadie Simon
Agawam
18
First
June 12
Frank Marchetti
Springfield
19
First
Springfiela
Adelard J. Letendre
Agawam
26
First
Holyoke
Alice Letendre
Holyoke
20
First
June 21
Raymond A. Duclos
Agawam
20
First
Springfield
William St. Jean
Agawam
19
First
June 28
Marion Lizotte
Agawam
27
First
Agawam
Honore Lamontagne
Agawam
36
First
July 5
Marie A. Fortier
Easthampton
34
First
Easthampton
Raymond W. Jordan
Easthampton
25
First
July 7
Hazel D. Schauer
Agawam
19
First
Agawam
Oreste Serra
Agawam
23
First
August 9
Mary J. Specos
Agawam
21
First
Springfield
Wilfred J. Rivard
Agawam
22
First
August 16
Mary Beauchane
Agawam
23
First
Agawam
Peter Donisi
Agawam
30
First
August 21
Springfield
Idolina Borgo
- Agawam
32
Second
1
First
Augustus D. Robbins
Agawam
22
West Springfield
Ida J. Montagna
Agawam
19
First
June 15
Blanche Pigeon
Springfield
19
First
Wardsboro, Vt.
Julia Scherpa
Agawam
22
First
September 1 West Springfield
Nora M. Otto
Agawam
21
First
September 2
Frank Petrangelo
W. Springfield
24
First
Springfield
Philomena Moccio
Agawam
18
First
October 11
Patrick R. Walsh Edna Jasmin
Springfield
30
First
Agawam
Harold L. Hudson
Agawam
26
First
Springfield
Phyllis S. Granger
Agawam
22
First
October 14
Toney Caladrese
Agawam
22
First
Springfiela
Mary Deloghia
Agawam
21
First
October 18
Lucien Prairie
w. Springfield
29
First
Agawam
Florida Belilse
Agawam
31
First
October 20
Carl P. Anderson
Agawam
23
First
Orange
Ellen U. Anderson
Orange
24
First
October 26
Andrew H. McGarrett
Springfield
24
First
West Springfield
Mary R. Cleary
Agawam
20
First
November 3
Edward J. Lynch
Springfield
23
First
West Springfield
Augusta M. Meissener
Agawam
21
First
November 25
Madeline Buoniconti
Agawam
17
First
Springfield
Robert Pattison
Agawam
29
First
November 25
Isabell B. Drummond
Springfield
19
First
Springfield
H. Morgan Ryther
Enfield
28
First
November 25
Gladys M. Fairbank
Agawam
27
First
November 25
Frank T. Corriveau
Agawam
24
First
Agawam
Adwilda M. Paro
Agawam
20
First
1 William J. Shaughnessy
Holyoke
26
First
Agawam
19
First
October 12
Dominick Rescigno
Springfield
23
First
Agawam
31
Deaths Registered in Agawam for the Year 1920
Date of
Age
Death
Name of Deceased
Y.
M.
D.
Disease
Place of Burial
Jan.
3
Elizabeth Jones
82
3
12
carcinoma
Agawam
Jan.
4
Annie M. Hamer
35
0
20
suicide
Springfield
Jan. 9
Hilda Sjostron
45
11
17
endocarditis
Agawam
Feb.
2
Bernard Provost
4
2
0
pneumonia
W. Springfield
Feb.
9
Frederick C. Pomeroy
39
7
24
. nephritis
Springfield
Feb. 11
Ignacy Statkun
52
1
21
pneumonia
Springfield
Feb. 12
Norman T'. Ward
6
9
0
pneumonia
Marlboro, N. H. Agawam
Feb. 14
Frederick W. Hiltpold
64
4
1
pneumonia
Springfield
Feb. 17
Luther C. Nye
78
6
26
Feb. 19
Jennie E. Wright
62
4
16
Feb. 21
Lewis Ronchi
4
3
24
pneumonia
w. Springfield
Mar. 5
Gertrude A. Rossignol
44
7
20
acidosis
Springfield
Mar. 15
Johannah Cooney
80
3
0
pneumonia
Windsor Locks, Ct.
Mar. 20
Alfred H. Halstead
25
9
19
Mar. 21
Filomena Forcella
23
4
27
Mar. 25
Donald E. Atwood
Peter Serra
11
9
7
accidental
Springfield
Mar. 27
Flora L. Sparks
56
10
20
Mar. 31
Robert M. Read
82
2
2
pneumonia
Springfield
Apr. 7
Beatrice Goyette
2
5
23
Apr. 11
Esther M. Arnold
3
0
3
Apr. 12
Mary Viggiano
23
9
0
tuberculosis
Brooklyn, N. Y.
Apr. 13
Theresa Baruffaldi
2
4
28
diphtheria.
Springfield
Apr. 19
Catherine Navarra
45
2
24
tuberculosis
Brooklyn, N. Y.
Apr. 28
George Allard
39
4
0
pneumonia
W. Springfield
May 1
Anna M. Lindquist
55
0
0
endocarditis
Agawam
May
2
Oscar Tisdel
41
0
8
May
5
Margerite Nascinbene
10
0
27
May
7
Terasse Campigny
1
2
27
May 14
Charles Ingham
81
6
18
gangrer.e
May 18
Ahsolom W. Drew
67
3
10
nephritis
May 18
Edward Cook
62
7
5
menteritis
May 27
Ellen Kelly
70
7
0
sclerosis
June 7
Eleanor Danford
10
6
8
accidental
W. Springfield
.June 18
Michael Begley
63
9
9
carcinoma
W. Springfield
July 2
Herbert G. Damon
48
0
20
accidental
Springfield Springfield
July 4
Eusebe Arpan
67
4
27
apoplexy
4
pneumonia
Feb. 13
Alice K. Shakeshaft
26
5
suicide
ยท Chicopee
pneumonia
Agawam
Agawam
Springfield
Springfield
Mar. 25
pancreatitis
W. Suffield, Ct.
accidental
w. Springfield
meningitis
W. Springfield
w. Springfield
pneumonia
W. Springfield
Malden
Westfield
Agawam Springfield
W. Springfield
June 14
Arthur W. Menard
17
peritonitis
W. Springfield
pneumonia
4
appendicitis typhoid melena
32
July 12
John A. Zimmerman
1
July 18
Eleanor M. Bailey
1
July 20
Timothy A. Stebbins
60
7
17
July 23
Ruth J. Guy
22
8
13
Aug. 1
Tony Ankuda
28
0
0
Aug.
5
Fred Sherman
3
8
7
Aug. 17
Moses P. Provost
72
2
14
Aug. 28
Abbie L. R. Moore
75
2
6
carcinoma
Sept. 14
Octave Morin
74
11
6
apoplexy carcinoma
Sept. 18
Harriet O. Trudeau
66
0
30
Springfield
Sept. 18
George W. Wells
48
11
5
poliomyletis
Sept. 25
William W. Holton
78
6
22
hemorrhage
Sept. 28
Sarah L. Howard
73
6
O
cholicystitis
North Amherst
Oct. 6
Robert E. Davis
0
7
18
Oct.
7
Ferdinand Tauer
49
5
26
cirrhosis
Oct. 24
Ermenigeldo Ferrarini
43
0
0
carcinoma
Oct. 27
Victoria August
1
10
9
meningitis
Nov.
1
Michael W. Burke
46
1
3
Nov.
3
Lucien Praire John Finn
60
0
0
apoplexy
Nov.
5
James W. Moore
73
7
29
Nov. 26
Leon Campbell
17
11
13
Dec. 15
Alexander Fillion, Jr.
0
11
29
diphtheria
W. Springfield
Dec. 16
Ernestine B DeForge
0
9
2
bronchitis
Dec. 25
Mary B. Bashaw
64
5
0
perotinitis
Dec. 26
Emma Pasco
37
0
2
hernia
Springfield
July 27
Philip Ericson
drowning
Agawam Agawam Springfield Agawam Agawam Springfield
33
Nov.
4
28
0
28
hemorrhage
Springfield
pneumonia
W. Springfield W. Springfield Agawam
pneumonia tetanus
W. Springfield
w. Springfield Agawam
2
paralysis hemophilia angina pectoris lymphaticus tuberculosis
epilepsy nephritis
W. Springfield
W. Springfield Agawam Ware
Cummington Agawam
enteritis
W. Suffield, Ct.
Springfield W. Springfield
w. Springfield
Treasurer's Report
Henry E. Bodurtha, Treasurer,
In Account with the Town of Agawam For the Year Ending December 31, 1920 Dr
To cash in treasury December 31, 1919. .$ 2,363.57
Received from Union Trust Co., temporary loans 55,000.00
Received from F. S. Mosley & Co., temporary loans 25,000.00
Received from West Springfield Trust Co., tem-
porary loans
15,000.00
Received from treasurer of Commonwealth:
Income tax of 1920, general
3,960.00
Income tax of 1920, school
5,105.50
Income tax of 1919
2,640.00
Income tax of 1918
108.00
Income tax of 1917
90.00
Corporation tax
1,029.46
National Bank tax
136.48
Mothers' Aid acct.
166.85
Temporary Aid account
466.96
State Aid 270.00
Soldiers' exemption
4.49
Care of Poor
35.93
Vocational school tuition
68.50
State highways
9,594.92
County treasurer, dog fund
632.55
34
Police Court fines
115.00
City of Springfield, refund on tuition 10.00
W. E. Gushee, refund on stamps 20.00
Insurance on Town Hall
250.00
Riverside Park, amusement licenses
836.00
Pool licenses
30.00
Junk licenses
30.00
Slaughtering licenses
25.00
Rent of land
10.00
Rent of automobile
20.00
Sealer's fees
20.49
Police service
2.00
Rent of library tenement
156.00
Dog fines
32.00
Phelon Library fund
23.22
Rent of Town Hall
78.50
Rent of Fireman's hall
66.75
Jitney licenses
1,250.00
Sewer entrances
320.00
Water connections
570.15
Water rents
10,118.21
Interest on deposits
191.40
Interest on taxes
2,225.06
1916 taxes
2,263.02
1917 taxes
2,937.75
1918 taxes
4,610.21
1919 taxes
21,912.94
1920 taxes
88,188.99
$257,985.90
Cr.
By paying :
Treasurer of Commonwealth, state tax ... .$ 12,320.00
Treasurer of Commonwealth, license fees .. 150.00
Treasurer of Hampden County, county tax .. 4,460.61
Division of accounts 8.00
35
C. D. Parker & Co., temporary loans 10,000.00
Grafton Co., temporary loans 15,000.00
Union Trust Co., temporary loans 55,000.00 Treasurer of Commonwealth, war poll tax .. 3,861.00 Treasurer of Commonwealth, special state tax 580.80 Hampden Co. Improvement League 300.00
Memorial Day, observance 100.00
Liability insurance 233.60
Fish and game warden
50.00
Surety bond
50.00
Paupers
3,153.74
Town office
3,089.68
Schools
62,478.53
Highways and Bridges
32,711.57
Contingencies
768.59
Sewers
440.52
Clerk, Treasurer and Collector
1,600.00
District nurse
1,443.98
Police
2,726.38
Street lights
6,703.55
Library
774.68
State aid
252.00
Town buildings
1,152.93
Fire department
1,092.25
Heating hose houses
750.00
Health Department
696.52
Forestry
737.85
Assessors
918.00
Interest
10,981.15
Town debt
13,500.00
Water
7,554.47
Cash in treasury Dec. 31, 1920
2,345.50
$257,985.90
36
TRUST FUNDS Phelon School Fund Dr.
To amount of legacy
$4,017.21
Balance of income, Dec. 31, 1919
107.13
Income from fund
165.20
$4,289.54
Cr.
By paying School Committee's orders .. $ 90.75
Balance of income, December 31, 1920 .. 181.58
Amount of legacy 4,017.21
$4,289.54
Whiting Street Fund
Dr.
To balance on hand December 31, 1919 .. $ 577.69
Interest on deposits 9.95
$ 587.64
Cr.
By paying orders of trustees $ 180.75
Balance on hand December 31, 1920 406.89
$ 587.64
Desire A. Payne fund
Dr.
To amount of legacy $2,000.00
Balance of income, December 31, 1919. . 294.86
Income from fund 88.95
Interest on deposits 2.40
$2,386.21
37
Cr.
By aid rendered $ 102.70
Balance of income December 31, 1920. . 283.51
Amount of legacy 2,000.00
$2,386.21
Feeding Hills Old Cemetery Fund
Dr.
To amount of fund $ 600.00
Income from fund
27.88
Legacy from will of Mary E. Smith 100.00
$ 727.88
Cr.
Paid Bradford P. Smith, treasurer
$
27.88
Amount of fund 700.00
$ 727.88 -
Phelon Library Fund
Dr.
To amount of fund $ 500.00
Income
23.22
$ 523.22 -
Cr
Paid to town treasury
$
23.22
Amount of fund 500.00
$ 523.22
HENRY E. BODURTHA,
Treasurer.
38
Auditors' Report
Agawam, Mass., Jan. 21, 1921
We, the undersigned, do hereby certify that we have ex- amined all the accounts of the Treasurer for the year 1920 as above made and hereby declare them to be correct.
EDWARD W. PILLSBURY, W. H. SEAVER, Auditors.
UNIVERSITY OF ILLINOIS LIBRARY
SEP 1 1921
39
Assessors' Report
PROPERTY ASSESSED APRIL 1, 1920
Horses 497
Cows 838
Sheep 59
Neat cattle 259
Swine 550
Fowls . 4,325
Value of fowls
. $4,325.00
Houses
.1,059
Acres of land
14,181
VALUATION
Buildings $2,373,025.00
Land
1,704.230.00
Total real estate $4,077,255.00
Personal estate 919,730.00
Total valuation . $4,996,985.00
Upon which taxes have been assessed as follows:
State tax $12,320.00
State highway tax
798.60
State special tax
580.80
State war poll tax on 1,279 polls at $3.00 3,837.00
County tax 4,460.61
Schools, supt. and supplies
62,000.00
Care of poor 2,500.00
Highways and bridges
12,000.00
40
Town officers 2,500.00
Salary of clerk, treasurer and collector 1,600.00
Police 2,200.00
Memorial Day observance 100.00
Board of Health 700.00
Assessors' department
1,200.00
Fire department
1,200.00
Forestry department
800.00
Fish and game warden
50.00
Street lights
6,500.00
Libraries 200.00
Care and repair of town buildings 1,000.00
Contingencies 600.00
Surety bonds
100.00
Liability insurance 200.00
Interest
7,500.00
Indebtedness
10,000.00
District nurse
1,600.00
Overlay
503.52
$137,050.53
Income tax received from state
$ 3,084.40
School tax received from state
5,105.00
8,189.40
$128,861.13
Tax on real and personal estate at the
rate of $24.50 per thousand
$122,426.13
Tax on 1,287 polls at $5.00
6,435.00
$128,861.13
To Henry E. Bodurtha was committed
for collection the sum of
$128,861.13
41
Additional assessments
214.38
$129,075.51
Abatements allowed
258.70
-$128,816.81
R. MATHER TAYLOR, AMOS C. GOSSELIN, WILLIAM H. PORTER,
Assessors.
42
Report of Tax Collector
1920 TAX
Dr.
To amount committed $128,861.13
Interest collected 45.10
Additional assessments
214.38
$129,120.61
Cr.
By amount paid treasurer $ 88,234.09
Abatements allowed 258.70
Amount due December 31, 1920
40,627.82
$129,120.61
1919 TAX
Dr.
To amount due December 31, 1919 ... $ 36,363.70
Interest collected
814.64
$ 37,178.34
Cr.
By amount paid treasurer $ 22,727.58 Abatements allowed 14.50
Amount due December 31, 1920
14,436.26
$ 37,178.34
43
1918 TAX
Dr.
A
To amount due December 31, 1919 .$ 11,918.55
Interest collected 402.67
$ 12,321.22
Cr.
By amount paid treasurer $ 5,012.88
Abatements allowed 5.75
Amount due December 31, 1920
7,302.59
$ 12,321.22
1917 TAX
Dr.
To amount due December 31, 1919 ... $ 6,523.54
Interest collected 442.29 -$ 6,965.83
Cr.
By amount paid treasurer $ 3,380.04
Abatements allowed 3.76
Amount due December 31, 1920
3,582.03 -$ 6,965.83
1916 TAX
Dr.
To amount due December 31, 1919 ... $ 3,690.71
Interest collected 520.36
$ 4,211.07
.
44
Cr.
By amount paid treasurer $ 2,783.38
Amount due December 31, 1920
1,427.69 $ 4,211.07
HENRY E. BODURTHA, Collector.
45
REPORT OF THE Selectmen, Overseers of the Poor and Board of Health
Town of Agawam, Massachusetts Year ending December 31st, 1920
We close the books of the town for the year just ended with the following report and recommendations :
HIGHWAY DEPARTMENT
We kept within our appropriation on highways. The proper conduct of the Highway Department is one of the biggest problems of the town and one that requires constant attention and vigilance on the part of those in charge of this work. We feel that the past year has been one of the most trying the town has ever experienced in the conduct of road work. During the early part of the season it was im- possible to secure sufficient help at reasonable wages to do the work. The cost of cinders necessary for road work has been prohibitive. The town gravel pits are practically exhausted within reasonable team hauling distance and the hiring of auto trucks for this purpose was too expensive. We con- tracted with Luchine & Son to resurface a strip of road in Feeding Hills Center which was done in proper shape. Re- cently the road where this work was done has commenced to loosen up. We consulted with State engineer Johnson con- cerning this and he states that there is no fault in the work but that the loosening up of the road is caused by the poor
46
quality of tar used and continuous wet weather. He states that his department has had this same experience on road work and recommends the application of another coat of tar and that the road be rolled down as soon as the weather per- mits. The heavy shower in August last washed out three bridges and created many gullies and holes. It took over $3000.00 of our appropriation to put the roads in passable condition after this shower.
The state contributed $10,000.00 for road work which, with a like amount from the town, was practically all spent on Springfield Street under the supervision of the State en- gineers. We have reasonable assurance that the State will assist during the coming year in building the road through to the Agawam bridge which we recommend.
The Board recommends that the town purchase a large auto truck and that a good foreman be hired to run the truck all through the season. This equipment will enable us to haul gravel from outside pits too far away for team work and deliver material to all parts of the town at a low cost. Cinders might also be purchased in carload lots to good advantage.
TOWN POOR DEPARTMENT
We were obliged to spend more than our alloted amount in this department on account of the high cost of all supplies. The death of two heads of families has added quite a burden to this department. One family so bereft consists of a mother and five small children and another of a mother and four 1 small children. In addition to this we had several other cases where relief was necessary. We will have to recommend a larger appropriation for this department for the coming year. In this connection we wish to state that any donations of usable cast-off clothing will be gladly received and put to good use.
47
BOARD OF HEALTH
We are within the appropriation in this department. Outside of the regular expenditures for the Tuberculosis Hos- pital, which the town has to help maintain, very little was spent. We were fortunate in having only a very few cases of contagious disease this last year. The community nurse was of assistance in the health and poor department. She made a great many school and family calls while in the service of the town. She resigned November 1st to take up other duties. The amount of the appropriation left for this purpose for the balance of the year was not sufficient to secure the services of another nurse and being uncertain about the appropriation for this purpose for the coming year the Board has not filled the vacancy.
TOWN OFFICE.
The town office appropriation was not sufficient to meet the expenses of this department. This was due to additional town counsel fees which service was required on account of bridge and street railway hearings. In addition to this there was an increased expense in the animal inspection depart- ment and on the part of the sealer of weights and measures, there was also an additional expense on account of the reg- istering of women voters. On account of other bridge hear- ings coming up we have not decided on the amount of ap- propriation to recommend for this department for the coming year. We have instructed our town counsel to take all possible measures to relieve the town of any further new bridge expense. We feel that if Holyoke and Westfield are relieved of this expense the town of Agawam should be treated likewise.
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.