Town of Agawam, Massachusetts annual report 1916-1920, Part 18

Author: Agawam (Mass. : Town)
Publication date: 1916
Publisher: Agawam (Mass. : Town)
Number of Pages: 538


USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1916-1920 > Part 18


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


Jan. 4


Arthur E. Fortier


Ephraim & Clara Laferrier


Jan. 10


Louise M. Brinker


Rudolph R. & Josephine Peritz


Jan. 11


Guiseppe Grimaldi


Gennaro & Cristina Giordano


Jan. 12


Mary M. Simonetti


Dennis & Lena Poggi


Jan. 15


Franchesco Liebfatori


Peter & Margaret Rosso


Jan. 18


Muriel J. Hall


Joseph W. & Bertha Burlingame


Jan. 30


Muriel L. Dumond


Alfred & Ellen Roberts


Jan. 31


Francisca Lucia


Gaetano & Josephine Juliana


Feb. 4


Anita L. Levesque


Ernest & Laura Moreau


Feb. 5


Pierina Montagna


Peter & Louisa Givani


Feb. 6


Almira Provost


Edward & Elmira Wescott


Feb. 10


Frank J. Meyer, Jr.


Frank J. & Rose Diegel


Feb. 11


Lillian M. Paul


Joseph B. & Lilla French


Feb. 18


Edward J. Goyette


Melville & Ermine Cerepien


Feb. 20


Joseph N. Marieb


Taffy & Jennie Ogoley


Feb. 24


Emily P. Cook


William & Freda Robinson


Feb. 25


Lugi Carestia


Giovanni & Stella Morisi


Feb. 26


Lawrence E. Carmel


Napoleon & Matilda Deforge


Mar. 2


Esther DiPalma


Lugi & Louisa Casella


Mar. 2


Carmela Misisco


Michele & Rosina Tricenella


Mar. 2


William & Julia Dunn


Mar. 4


Frank & Ruby Dezelle


Mar. 20


Mary A. Bessette


Harold & Elizabeth Lemire


Mar. 25


Edward R. Taddia


Luigi & Clara Bretta


Mar. 30


Franklin E. Smith


James S. & Mary Withers


April 1


Stanley W. Dugan


William H. & Alexandrena Bienveneue


April 3


Martha B. Diegel


George A. & Frieda Maier


April 3


Mary Conselino


Louis & Anana Jhanal


April 4


Samuel F. Resigna


Giovanni & Yolanda Cassela


April 12


Elsie L. Salani


Robert & Mary Guidi


April 30


Robert H. Taylor


Roland S. & Ethel Starrat


April 30


Carl G. Peterson


Peter A. & Nina Carlson


April 21 May 6


Doris M. Birch


Arthur W. & Evelyn Gay


May 9


Roger C. Merrell John Ferrero


Michael & Regina Checci


May 12


Eugene O. Smith


Eugene A. & Anna Kelley


May 14


Walter A. Wileikis


Anthony & Anna Kuzmeski


May 14


Iolanda M. Soufrette


Aristide & Adele Guidoni


May 22


Albert Davis


Salim & Edna Anton


May 30 June 3


Wadsworth


Charles S. & Ella Proctor


June 4


Lauretta B. La Mothe


Frank A. & Anna Smith


June 4


Corina E. Borgatti


Ettore & Emma Benozzi


June 9


Reno Rescia


Giacomo & Ida Lossani


June 14


Henry F. Arnold


Henry G. & Rosella Dunn


June 16


Roland S. Crouss


Raymond S. & Elizabeth Fischer


June 16


Bagley


William T. & Jennie Mather Andrea & Margarita Grasso


June 23


Alfredo Giordano


Pasquale & Giovanina Melone


June 27


Carl B. Gustafson


Carl B. & Anna McCarthy


June 27


Joseph A. Danieli


Angelo & Lucy Contardi


June 28


Margaret J. Atwater


Harold C. & Margaret E. Atkins


July 4 - Hazel M. Spear


Harrison G. & Ina G. Holcomb


23


June 3


Peter S. Dimetres


Samuel & Melvina Fortier


June 17


Maria L. Scibelli


Henry & Edna Todd


May 11


Ronald Fournier


Jean T. & Lillian La Berge


Alice DiDonato


Sandy & Nancy


Clara R. Miller Sonoski


BIRTHS REGISTERED-Continued


Date of Birth


Name of Child


Name of Parents


July 11


Ruth R. Brissette


Alphonse & Delia Barcomb


July 19


Ruth B. Brown


Charles W. & Sarah Taylor


July 23


Peter L. David


Peter & Theresa Cavaloni


July 26


Dorothy E. Dickinson


Earle E. & Cora Blanche Bailey


July 26


Donald E. Dickinson


Earle E. & Cora Blanche Bailey


July 31


James Lucardi


Joseph & Henrietta Pasotti


July 31


Arnaldo L. Boido


Aurelio & Mary Paggela


Aug. 14


Leonard W. Bennett, Jr.


Leonard W. & Flora Leroy


Aug. 18


Dorothy M. Vancini


Peter D. & Stella Bussolari


Aug. 22


Edith O. Cesan


James W. & Olga Blackburn


Aug. 22


Agnes M. Arnold


Philip B. & Francis Vlasak


Aug. 28


David W. Hastings


Philip W. & Vivian Hastings


Sept. 13


Alfred D. Trehey


David A. & Lena Campbell


Sept. 17


Harold I. Baker


Robert A. & Gertrude Inman


Sept. 20


Frederick Nardi


Joseph & Rosa Gambruno


Sept. 20


Norman H. Randall


Ernest A. & Jennis Thurber


Sept. 21


Mary A. McGrady


Francis & Mary Hickey


Sept. 24


Samuel H. Roberts, Jr.


Samuel H. & Clara Fuller Cosimo & Carmela Maiolo


Oct. 2


Elizabeth Morris


Oct.


6


Joeannina Guiel


Oct. 8


Flora E. Grippioni


Oct.


8


Ida Cocchi


Marino & Josie Rhemaldi


Oct. 10


Lawrence B. Curran


Patrick & Elizabeth McDonald


Oct. 13


Carmel Buoniconti


Giuseppe & Pasqualia Zerno


Oct. 15


Alfreda C. Grasso


Oct. 18


Dorothy G. Wilbur


Oct. 22


Arthur E. Daigneau


Edward A. & Maud Bourdo


Nov. 7


Alberto DeChristofori


Charles S. & Hester Lincoln


Nov. 18


Gertrude L. Cooley


Maro H. & Ethel Giles


Nov. 19


Earle D. Martyny


William & Susie Baker


Nov. 20


William T. Walsh Baiden


Edwin S. & Gladys Perkins


Nov. 22


Louis A. Dearstyne


Louis M. & Sadie Long


Nov. 23


Marion M. Cochinski


Frank & Josephine Kraski


Nov. 24


Felice Pisano


Domenico & Rosina Di Palma


Nov. 30


Mario J. Novelli


Mario & Ida Ardizoni


Dec. 5


Louis Balboni


Antonio & Mary Montagne


Dec. 5


Arthur Lamontagne


George A. & Viola Paro


Dec. 9


Dominick Montagna


Paul & Sarah Serventi


Dec. 10


Louis C. Rossi


Louis & Angelina Ressia


Dec. 13


Enis Christoferi


Henry & Delia Guidi


Dec. 14


John J. Dean Joseph Z. Fillion


John H. & Eva Deforge


Dec. 16


Alexander & Cecelia Michand


Dec. 20


Paul E. Bruso


Alfred J. & Angelina Diagle


Dec. 25


Pauline E. Rossignoli


Ernest J. & Esther Troco


Dec. 26


Ralph Lucardi


Chester & Mary Coppi


Dec. 27


Robert J. Hartford


Joseph F. & Loretta Viedeman


Dec. 27


James V. Motherway, Jr.


James V. & Sarah Blair


24


I


Sept. 26


Guiseppina Longo


Sept. 29


Daisey M. Bean


George E. & Lillian Pero Angelo & Jennie Morris


Cesar & Olvila Cocchi Primo & Regina Maloni


Mariano & Julia Francesco Robert E. & Lena Roberts


Oct. 28


Earle K. Thompson


Charles & Pauline Duclos Gaetano & Maria De Leo


Nov. 13


Hester A. Wolcott


William V. & Mary Quirk


Nov. 20


Marriages Registered in Agawam For the Year 1919


Date and Place of Marriage


Name of Groom and Bride


Residence


Age


No. of Marriage


January 8


Aurelio Boido


Agawam


23


First


Springfield


Louisa Pagella


Agawam


22


First


January 13


George Moore


Detroit


24


First


Agawam


Bernice A. Brown


Agawam


21


First


January 13


Vincent Nacevicz


Bridgeport


24


First


Springfield


Caroline Statkum


Agawam


20


First


January 14


George W. Allard, Jr.,


Springfield


38


First


Agawam


Beatrice Paro


Agawam


24


First


January 25


Daniel S. Robbins


Springfield


83


Third


Springfield


Anna M. Hayden


Agawam


63


Second


February 4


Robert E. Cross


Agawam


25


First


Springfield


Lillie R. Zinn


Springfield


25


First


February 10


Walter L. Tatro


Agawam


24


First


West Springfield


Rachel M. Ashley


West Springfield


23


First


March 4


Henry Christofri


West Springfield


23


First


Springfield


Delia Guidi


Agawam


17


First


March 17


Samuel H. Roberts


Agawam


20


First


Agawam


Clara L. Fuller


Agawam


22


First


March 24


Herbert A. Holcomb


Southwick


21


First


Agawam


Lillian W. Newton


Southwick


21


First


April 28


John A. Najjar


Boston


34


First


Springfield


Florence R. Davis


Agawam


25


First


May 17


Raymond C. Haley


Agawam


23


First


Agawam


Mary Young


Agawam


18


First


May 20


George C. Stebbins


Agawam


30


First


West Springfield


Martha A. Hartford


Agawam


26


First


May 22


Hardin Tidwell


Springfield


27


First


Springfield


Flora I. White


Agawam


28


First


May 24


Alexander A. Ogston


Agawam


25


First


Agawam


Carolyn L. Bashaw


Agawam


23


First


June 3


Andrew L. Arnold


Agawam


35


Second


Holyoke


Adeline Prophit


Holyoke


28


First


June 12


Harold L. Light


Agawam


18


First


Springfield


Laura Miner


Springfield


18


First


June 20


Frederick A. Raison


Agawam


28


First


Agawam


Agnes A. Healy


Agawam


21


First


June 24


James C. Atwater


Agawam


23


First


South Hadley


Kamah K. Gilbert


South Hadley


23


First


June 21


Otto Nicodemus


Agawam


36


Second


Agawam


Delia Gleason


Agawam


46


Second


June 24


Raymond Mahoney


Agawam


22


First


Northampton


Ruby Deteau


Northampton


22


First


June 25


William F. Kane


Springfield


27


First


West Springfield


Kathryn D. Barry


Agawam


22


First


July 10


Antonio Turicelli


Agawam


23


First


Springfield


Lucia Guidi


Springfield


17


First


July 14


Emile Peretti


Agawam


20


First


Chicopee


Elsie Camell


Chicopee


22


First


July 17


Winfred I. Clark


Hartford


25


First


Agawam


Julia E. Shaylor


Agawam


22


First


July 19


Henry E. Walker


Springfield


39


First


Springfield


Carrie B. Grout


Agawam


28


First


July 21


Wilfred A. Deslaurier


Agawam


44


Second


Agawam


Ida A. Parent


West Springfield


36


First


July 29


Dudley Carlton


Springfield


50


Second


Agawam


Flora E. Bartlett


Springfield


40


First


August 4


Major M. Burnett


Agawam


26


First


West Springfield


Catherine Houlahan


Agawam


19


First


25


MARRIAGES REGISTERED :- Continued


Date and Place of Marriage


Name of Groom and Bride


Residence


Age


No. of Marriage


August 4


Henry J. Fortier


Agawam


24


First


Palmer


Eva St. Armand


Palmer


21


First


August 5


Ernest I. Perron


Agawam


28


First


Holyoke


Rhea Vezina


Holyoke


22


First


August 6


George Tucker


Agawam


40


First


Springfield


Mary E. Johnson


West Springfield


28


Second


August 17


Nathan A. Labovitz


Agawam


26


First


Agawam


Elsie Levin


Springfield


19


First


Agawam


Ruby E. Lilley


Northboro


20


First


Pittsfield


Theresa K. Resse


Pittsfield


19


First


August 30


Robert B. Eggleston


Springfield


28


First


Agawam


Gladys E. Burce


Springfield


17


First


September 4


Harold T. Buffum


Springfield


23


First


Agawam


Valida Roberts


Agawam


23


First


September


6


Hubert Blackburn


Agawam


34


First


Agawam


Maud D. Light


Agawam


21


First


September


9


Rudolph Delasco


Springfield


26


First


Springfield


Alice E. Wells


Agawam


22


First


September 10


Andrew Gibbs


Springfield


25


First


Springfield


Margaret Miller


Agawam


17


First


September 16


Gene Megazzini


Springfield


21


First


Springfield


Rose A. Angeleri


Agawam


21


First


September 17


Austin A. Donnellan


West Springfield


28


First


West Springfield


Rosamond M. Callanan


Agawam


23


First


Westfield


Odna Garreau


Westfield


19


First


October 4


Frank H. Campbell


Agawam


29


First


Enfield Ct.,


Teresa B. Lee


Agawam


27


First


October 9


Alfonso Albano


Springfield


21


First


Springfield


Carmella Liquori


Agawam


18


First


October 15


Thomas P. Ahern


Agawam


27


First


West Springfield


Margaret O'Donnell


Agawam


19


First


October 18


Anacleto Guazzirotti


Springfield


28


First


Springfield


Corina Daglio


Agawam


23


First


October 25


Joseph L. Geoffrion


Agawam


24


First


Agawam


Marie I. La Berge


Agawam


18


First


October 27


Raymond F. Cleary


Agawam


27


First


Springfield


Sarah Lanton


Springfield


22


First


October 28


Edward La Violette


Agawam


41


First


Holyoke


Mary Caughlin


Holyoke


40


First


October 28


Harry J. Campbell


Russell


40


Second


Enfield, Ct.,


Eva E. Provost


Agawam


31


Second


October 28


Cyril F. Cross


Agawam


22


First


Springfield


Beatrice P. Gregg


Springfield


23


First


November 5


William M. Brooks


West Springfield


50


Second


Agawam


Emma L. Rivers


Agawam


41


First


November 17


John J. Beston


West Springfield


29


First


West Springfield


Anna D. Jasmin


Agawam


25


First


November 17


Stephen Jackowski


Agawam


26


First


Springfield


Sophie Polky


Agawam


22


First


November 24


Moses J. Fortier


Agawam


23


First


Agawam


Marietta A. Talmadge


West Springfield


20


First


November 27


Mathew Rosso


Agawam


28


First


Springfield


Giuseppina Carboni


Windsor Locks


25


First


December 27


Arthur Bourdo


Agawam


20


First


West Springfield


Mary E. Sullivan


Agawam


25


First


December 30


Ernest Powers


Agawam


26


First


Agawam


Jennie M. Perusse


Agawam


17


First


August 27


Lindsey L. Jones


Northboro


29


First


August 28


Emile T. Piazzo


Agawam


23


First


September 29


William La Montagne


Agawam


22


First


26


Deaths Registered in Agawam For the Year 1919


Date of Death


Name of Deceased


Age Y. M. D.


Disease


Place of Burial


Jan. 4


Julina Barbato


1


5 23


pneumonia


Jan.


5


Paul E. Gustafson, Jr.


23


pneumonia


Jan. 7


Jennie C. Swetland


33


2


15


pneumonia


Springfield


Jan. 11


Edmond J. Bitgood


63


1


11


nephritis


Jan. 11


John J. Sullivan


56


8


27


pneumonia


Jan. 18


Frederick C. Hawkes


56


8


12


nephritis


Jan. 20


Walter Pawlowicz


6


10


17


pneumonia


Jan. 22


George E. Blanchard


30


9


23


pneumonia


Feb. 8


Mertin C. Fillmore


35


4


12


pneumonia


Feeding Hills Springfield


Feb. 9


Joseph St. Louis


66


pneumonia


West Springfield


Feb. 17


George J. Hill


18


2


30


epilepsy


Springfield


Feb. 18


Mary T. Putman


59


4


9


carcinoma


West Springfield


Feb. 19


Mary Breuninger


34


0


17


pneumonia


West Springfield


Feb. 21


Larry Maiolo


49


6


1


apoplexy


Springfield


Feb. 24


Alfred L. Humiston


39


2


20


pneumonia


Feeding Hills


Feb. 28


Julia C. Huntington


90


3


16


nephritis


Agawam


Mar. 1


Dorothy H. Burke


8


11


10


meningitis


Agawam


Mar. 2


Tennessee T. Woodard


42


2


endocarditis


Springfield


Mar. 4


Herbert L. Houghton


17


11


16


influenza


Feeding Hills


Mar. 6


Mark N. Coates


40


7


20


pneumonia


Springfield


Mar. 24


Delia A. Dailey


77


carcinoma


Springfield


Mar. 30


Grace E. Thompson


20


3


2


tuberculosis


Agawam


April 4


Richard H. Arnold


1


3


18


West Springfield


April 16


Margaret M. Walsh


6


26


West Springfield


April 30


Byron C. Roberts


79


10


23


Feeding Hills


April 30


Lewis A. Barden


63


6


23


Agawam


May 3


Bernice Newport


16


9


20


drowning


Springfield


May 17


Harvey Burton


15


8


drowning


Springfield


May 26


Otis H. Adams


65


11


29


sclerosis nephritis


Springfield


June 11


Clarence B. Radway


43


0


7


tuberculosis


Agawam


June 25


Ellen Holland


68


apoplexy


Springfield


July 3


John L. O'Connor Melvina Kraus


43


3


tuberculosis


West Springfield


July


5


Helen Oskerko


24


accidental


Springfield


July


7


Mary C. Woodworth


70


6 16


coma


July 12


Henry W. Billings


73


5


16


heart


July 19


Charlotte M. Giles


86


10


3


apoplexy


July 20


Jerry Roberts


70


8


25


carcinoma


West Springfield


July 20


Iolanda Cercosta


6


19


exhaustion


West Springfield


Emelia Ouilette


30


10


24


exhaustion


West Springfield


Aug. 20


Ovila Voudren


25


3


13


typhoid


West Springfield


Sept. 8


Byron L. Holt


65


7


8


cirrhosis


Feeding Hills


Sept. 13


Maria K. Reed


81


8


17


nephritis


Cambridge, Vt.


Sept. 18


Martha A. King


82


10


senility


Feeding Hills


Sept. 19


Emma Rivers


61


6


2


dysentry


West Springfield


Oct.


6


Charles C. Clapin


7


1


scelerosis


Tewksbury


Oct. 1 2


Josephine Hascek


3


16


heart


Springfield Springfield


Oct. 19


Catherine M. Fitzgerald


2


11


28


abscess


West Springfield


Oct. 25


Daniel O'Brien


63


7


carcinoma


West Springfield


Oct. 26


Catherine Campbell


81


4


13


senility


Agawam


Oct. 30


Laura Fairman


63


4


27


pneumonia


Central Village, Ct.


Nov. 2


Charles N. Cook


64


9


drowning


Agawam


Nov. 3


Daisey M. Bean


1


5


Feeding Hills


Nov. 29


Victor Shibley


2


1


21


Springfield


Dec. 20


Mary Heglass


49


tuberculosis


Springfield


Dec. 25


Jennie Magni


15


10


10


bronchitis


Springfield


Dec. 29


Chauncey R. Sias


87


4


17


sclercosis


Woburn


HENRY E. BODURTHA,


Town Clerk.


Oct. 12


Joseph Read


64


11


3


drowning


Oct. 17


Delia Pawłowicz


2


11


7


bronchitis


West Springfield


1


convulsions


Springfield


May 17


John Coogan


Springfield


June 3


Charles Pska


58


2


convulsions


Springfield


July


5


West Springfield South Deerfield Agawam


July 25


74 1


pneumonia bronchitis nephritis


pneumonia


Agawam Chicopee Springfield


West Springfield


Springfield Springfield


malnutrition scalds


27


Treasurer's Report


Henry E. Bodurtha, Treasurer,


In account with the Town of Agawam For the year ending December 31, 1919.


Dr.


To balance in treasury December 31, 1918,. ... $46.42 Received from C. D. Parker & Co., temporary loans, 60,000.00


Received from Grafton Co., temporary loans, ...


15,000.00


Received from Grafton Co., highway notes, .... 10,000.00


Received from Grafton Co., premium on notes,. .


1.50


Treasurer of Commonwealth:


Income tax of 1917,


288.00


Income tax of 1918, .


504.00


Income tax of 1919, general, 880.00


Income tax of 1919, school,


2,500.00


Corporation tax, 1918, business,


86.49


Corporation tax, 1919, business,


210.80


Corporation tax, 1919, public,


2,868.04


National Bank tax,


111.24


Mothers' aid act,


566.30


Temporary aid,


130.16


State aid, .


462.00


Contagious disease, .


77.86


Refund in transportation, .


2.88


Industrial schools,


149.50


Highway account,


317.62


28


Street Railway Co., excise tax,


$2,923.21


Street Railway Co., refund on tickets, . 597.49


Street Railway Co., repairs on highway , . 42.25


E. S. Gauthier & Co., liquor licenses, .


566.66


E. J. Fitzgerald & Co., liquor licenses


566.66


Federal Hill Club license,


33.33


Pool licenses,


18.00


Junk licenses,


21.00


Slaughter licenses,


16.00


Riverside Park Co., grove license,


75.00


Riverside Park Co., amusement licenses,


744.00


Jitney licenses, .


577.50


Gas Light Co., repairs on highways,


19.50


J. C. Healey, rent of tenement,


156.00


Mrs. Poggi, rent of tenement, .


30.00


Treasurer of Hampden County, dog fund,


597.81


Dog fines, .


20.00


Police Court fines,


185.00


Sealer's fees,


22.48


City of Springfield refund on tuition,


37.50


M. L. Wood, car tickets, .


17.00


C. D. Parker & Co., interest on deposits,


16.67


Union Trust Co., interest on deposits,


141.15


Sale of building,


7.00


Sewer entrances, .


555.00


Ralph Granger deposit, .


35.24


Rent of Agawam Town Hall,


21.23


Rent of Feeding Hills Town Hall,


143.00


Rent of Fire Department Hall, .


94.50


Phelon Library Fund,


21.47


Water connections,


238.45


Water rents,


7,474.24


1913 Taxes, .


137.66


1914 Taxes,


576.71


1915 Taxes, .


1,723.63


1916 Taxes,


2,137.28


1917 Taxes,


4,395.88


29


1918 Taxes,


$14,830.90


1919 Taxes,


78,681.61


Interest on taxes,


1,692.15


$214,392.97


Cr.


Cash paid Treasurer of Commonwealth, license fees, . $141.66


Cash paid Treasurer of Commonwealth, state tax, .


10,260.80


Treasurer of Hampden County, county tax,


4,003.11


Bureau of statistics, certifying notes, .


28.00


C. D. Parker & Co. Inc., temporary loans,


65,000.00


Care of poor,


3,696.10


Highways and bridges, . .


25,552.86


Town office,


2,526.64


Clerk, Treasurer and Collector,


2,200.00


Contingencies,


174.43


Sewers, .


472.17


Police, .


2,370.19


Street lights,


5,330.21


State aid,


270.00


Care and repair of Town buildings,


1,328.63


Health department, .


325.28


Schools, .


47,773.72


Library,


1,158.91


Fire departments,


1,208.13


Fire trucks,


6,000.00


Forestry,


801.72


Assessors, .


815.95


District nurse,


1,237.42


Memorial Day observance,


100.00


Liability insurance,


292.28


Surety bonds, .


50.00


Hampden Co. Improvement League,.


238.00


Schoolhouse lots,


1,440.36


30


Interest, .


$10,341.11


Town debt, .


11,500.00


Soldiers' exemption,


6.84


Water department,.


5,384.88


Balance on hand, December 31, 1919,


2,363.57


$214,392.97


31


TRUST FUNDS


Phelon School Fund Dr.


To amount of legacy, .


$4,017.21


Balance of income, Dec. 31, 1918,


80.43


Income from fund, . 158.44


$4,256.08


Cr.


By paying School Committee's orders, . . $131.74


Balance of income, Dec. 31, 1919,. 107.13


Amount of legacy, 4,017.21


$4,256.08


Whiting Street Fund


Dr.


To balance on hand, Dec. 31, 1918,


$596.99


Income from Trustees, 290.00


Interest on deposits, . 9.75


$896.74


Cr.


By paying orders of Trustees, .


$319.05


Balance on hand, Dec. 31, 1919,


577.69


$896.74


Desire A. Pyne Fund Dr.


To amount of legacy,


$2,000.00


Balance of income, Dec. 31, 1918,


306.09


Income from fund,


83.34


Interest on deposits,


9.35


$2,398.78


32


Cr.


By aid rendered, .


$103.92


Balance of income, Dec. 31, 1919,


294.86


Amount of legacy, . 2,000.00


$2,398.78


Feeding Hills Old Cemetery Fund


Dr.


To amount of fund,


$600.00


Income from fund, 25.76


$625.76


Cr.


Paid Bradford P. Smith, Treas.


$25.76


Amount of fund, 600.00


$625.76


Phelon Library Fund


Dr.


To amount of fund, .


$500.00


Income from fund, 21.47


$521.47


Cr.


Paid into Town treasury,


$21.47


Amount of fund, .


500.00


$521.47


HENRY E. BODURTHA, Treasurer.


Agawam, Mass., January 23, 1920. We, the undersigned, do hereby certify that we have examined all the records for 1919 of the Town Treasurer and hereby declare them to be correct.


EDWARD W. PILLSBURY, WILLIAM H. SEAVER, Auditors.


33


Assessors' Report


PROPERTY ASSESSED APRIL 1, 1919


Horses,


565


Cows,


799


Sheep,


31


Neat cattle,


309


Swine,


559


Fowls,.


. 3,800


Value of fowls,


$3,535.00


Houses,


1,047


Acres of land,


14,176


VALUATION


Buildings,


$2,076,475.00


Land, 1,570,805.00


Total real estate,


$3,647,280.00


Personal estate,


849,624.00


Total valuation,


$4,496,904.00


Upon which taxes have been assessed as follows:


State tax, .


$9,680.00


State highway tax,


798.60


State special tax, 580.80


County tax, . .


4,003.11


Schools, Supt. and supplies,.


46,000.00


34


Care of poor,


$2,000.00


Highways and bridges,


10,000.00


Town officers,


2,200.00


Salary of Clerk, Treasurer and Col- lector,


1,600.00


Police,


2,000.00


Memorial Day observance,


100.00


Board of Health,


400.00


Assessors' department,


800.00


Forestry department,


800.00


Fire department,


1,200.00


Street lights,


5,700.00


Libraries, .


200.00


Care and repair of Town buildings,


800.00


Contingencies,


600.00


Surety bonds, .


100.00


Liability insurance,


200.00


Interest,


8,500.00


Indebtedness, .


10,000.00


Boys' and Girls' Club work,


300.00


Three fire trucks,


6,000.00


District Nurse, .


2,000.00


Heaters for Feeding Hills and Mit- tineague Fire stations,


850.00


Purchase of Trevallion lot, .


884.84


Purchase of Shaughnessy lot,


283.80


Overlay,


517.45


$119,098.60


Income tax received from State, ... $1,320.00


School tax received from State, .... 2,650.00


3,970.00


$115,128.60


Tax on real and personal estate at the rate of $25.00 per thousand, .


$112,422.60


Tax on 1,353 polls at $2.00,


2,706.00


$115,128.60


35


To Henry E. Bodurtha was com- mitted for collection the sum of $115,128.60 Abatements allowed, . 83.29 $115,045.31


R. MATHER TAYLOR, H. PRESTON WORDEN, ALSON W. ALLEN, Assessors.


36


1


1


Report of Tax Collector


1919 TAX Dr.


To amount committed,


$115,128.60


Interest collected, . 51.64


Cr.


$115,180.24


By amount paid Treasurer $78,733.25


Abatements allowed, 83.29


Amount due Dec. 31, 1919, .


36,363.70


$115,180.24


1918 TAX


Dr.


To corrected balance Dec. 31, 1918, $26,792.82


Interest collected, . 513.11


$27,305.93


Cr.


By amount paid Treasurer,


$15,344.01


Abatements, . .


43.37


Amount due Dec. 31, 1919, .


11,918.55


$27,305.93


1917 TAX


Dr.


To corrected balance Dec. 31, 1918, $10,919,42


Interest collected, 396.95


$11,316.37


37


Cr.


By amount paid Treasurer, $4,792.83 Amount due Dec. 31, 1919, 6,523.54


$11,316.37


1916 TAX


Dr.


To corrected balance Dec. 31, 1918, $5,827.99


Interest collected, 302.28


$6,130.27


Cr


By amount paid Treasurer,


$2,439.56


Amount due Dec. 31, 1919,


3,690.71


$6,130.27


1915 TAX


Dr.


To corrected balance Dec. 31, 1918,


$2,178.13


Interest collected, 344.94


$2,523.07


Cr.


By amount paid Treasurer,


$2,068.57


Abatements,


454.50


$2,523.07


1914 TAX


Dr.


To corrected balance Dec. 31, 1918,


$960.15


Interest collected,


66.70


$1,026.85


Cr.


By amount paid Treasurer,


$643.41


Abatements,


383.44


$1,026.85


38


1913 TAX


Dr.


To corrected balance,


$150.61


Interest collected, .


16.53


$167.14


Cr.


By cash,.


$154.19


Abatements, .


12.95


$167.14


HENRY E. BODURTHA, Collector.


39


REPORT OF Selectmen, Overseers of Poor, and Board of Health


To the Citizens of Agawam:


As we close our books this year, we are impressed more than ever with two facts, first, the rapid and continuous growth of the town, and, second, with the demands made upon it to keep pace with the public needs in two branches of its municipal activities. We would hesitate to guess upon our present population but we know that its increase has been steady and rapid and we can see nothing else in the future than a continuation of the increase. Such conditions, how- ever, bring with them added and larger problems. To solve them in the best possible way the town should use all its judgment and foresight. It should adopt as comprehensive a plan as possible and stick to the plan until it is proved to be wrong. Expenditures and improvements should be made only as a part of this plan and not as unrelated matters.


Our needs in two matters are somewhat acute. It is necessary to provide more schools. It may be necessary to revise our entire school system. We make no special recom- mendations in that respect but refer you, for your considera- tion, to the report of the school committee. We have a place in the Commonwealth's system of road improvement and we shall do our share in it wisely.


Considering our departmental figures and our work of the past year, we can briefly report as to highways that we have done considerable needed work on Westfield Street; that we


40


have made a needed improvement on Suffield Street, for their part in which we wish to express to the Silver Lake Ice Com- pany the town's appreciation. The most of our road work has been done on Springfield Street as a part of the Common- wealth's plan, and we have built under state direction and supervision three hundred feet more than a mile of perma- nent, tar-bound, macadam road. The state has contributed $10,000.00 to this fund and the town a like amount. A considerable portion of it is as yet unspent, but the work will be continued in the spring. We recommend that it be con- tinued during the coming year and we have some assurances that the Commonwealth will again contribute.


Until it was too late to plan upon it, we were doubtful of receiving any excise tax from the Springfield Street Railway Company. Finally, however, we received more than $2,000.00 and this amount is unexpended. We recommend that you appropriate it to partly pay our present debt on the Springfield Street work.


Because we have acquired two new families, have had several hospital cases, and because of the high cost of living, our expenses in the pauper department have been unduly heavy, otherwise we hope that department has been con- ducted to your satisfaction.


In the Board of Health we have expended an increased amount and will be obliged to expend increased amounts from now on, but in the results which we have obtained from the Hampshire Tuberculosis Hospital and from our community and school nurse we can see ample justification.


Our tax rate was high last year. It may be higher this year. We must pay the debts we have contracted. We will have large demands from the School Department and the Street Department. Soon we must take care of our cost of the new bridge between Springfield and West Spring- field, but thus far our direct apportionment of this expense remains at one per cent.




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.