Town annual reports of the officers of the town of Agawam, for the year ending 1920, Part 2

Author: Agawam (Mass. : Town); Agawam (Mass. : Town). Annual reports of the school officers, of the town of Agawam, for the year ending ..
Publication date: 1920
Publisher: Holyoke, Mass. : Griffith, Axtell & Cady Co., Printers
Number of Pages: 110


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.