Town of Agawam, Massachusetts annual report 1916-1920, Part 22

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 22


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


Voted: That the Town take for the purpose of construct- ing equipping and furnishing thereon a building to be used for a High School and for other municipal purposes a tract of land situated on the westerly side of Main Street, commonli- known as the Walter S. Barr property, bounded and described as follows: Easterly by Main Street; Southerly by land of Emma I. Reed ; Westerly by land of said Reed, and Northerly by land of one Perkins, by land of Henry W. Fitch, by land of Edwin M. Hitchcock, by land now or formerly of one Lee and by land of Robert Ely; and that the Selectmen be author- ized and directed to do all things necessary, to take said land and to vest title thereto in the Town.


Art. 15. To see if the Town will vote to construct, equip and furnish a building for High School and other municipal purposes for which it has made an appropriation under Art. 13.


19


Voted: That the Selectmen and School Committee be a committee to secure plans, specifications and cost of a High School building and report at a future meeting.


Art. 16. To transact any other business that may legal- ly come before said meeting.


Voted : To adjourn.


20


-


Presidential and State Election


November 2, 1920


Precinct


A


B


C


Total


Number of ballots cast


360


296


425


1081


For President and Vice-Presi-


dent :


Cox and Roosevelt


108


67


74


249


Cox and Gillhaus


1


1


2


Debs and Stedman


8


5


6


19


Harding and Coolidge


213


216


329


758


Blanks


31


7


15


53


For Governor :


Channing H. Cox of Boston ....


202


199


333


734


Walter S. Hutchins of Greenfield


11


4


6


21


Patrick Mulligan of Boston


2


2


4


John J. Walsh of Boston


112


· 67


56


235


Blanks


33


24


30


87


For Lieutenant Governor :


Marcus A. Coolidge of Fitchburg 101


68


68


237


David Craig of Milford


4


1


5


Alvan T. Fuller of Malden


177


171


294


642


Thomas Nicholson of Methuen


9


4


5


18


Robert M. Washburn of Boston. .


8


13


16


37


Blanks


61


39


42


142


..


21


.


For Secretary :


Frederic W. Cook of Sommerville 196


196


327


719


Edward E. Ginsburg of Brookline 84


53


40


177


Anthony Houtenbrink of Boston.


4


1


1


6


Edith M. Williams of Brookline.


10


5


9


24


Willis A. Ford


1


1


2


Blanks


66


.40


47


153


For Treasurer :


George H. Jackson of Lynn


12


9


7


28


James Jackson of Westwood


183


191


328


702


Louis Marcus of Boston


7


4


6


17


Patrick O'Hearn of Boston


93


54


41


188


Albert L. Waterman of Boston


5


5


Blanks


60


38


43


141


For Auditor :


Alonzo B. Cook of Boston


187


199


313


699


Alice E. Cram of Boston


87


49


59


195


Stephen J. Surridge of Lynn


4


4


Herbert H. Thompson of Haver-


hill


9


6


6


21


Willis A. Ford


2


1


3


Blanks


73


·40


46


159


For Attorney General :


J. Western Allen of Newton.


181


198


320


699


Morris I. Becker of Boston


3


2


5


John W. Sherman of Boston


11


5


5


21


Michael L. Sullivan of Salem


105


54


46


205


Blanks


60


37


54


151


22


For Congressman :


Frederick H. Gillet of Springfield 228


228


353


809


William G. McKechnie of Spring- field


1


1


Willis A. Ford


1


1


Blanks


131


68


71


270


For Councillor :


Francis W. Aldrich of West Springfield


191


196


322


709


John J. Murphy of Holyoke


106


53


52


211


Blanks


63


47


51


161


For Senator :


Leonard F. Harding of Hunting- ton


217


232


338


787


Frank T. Goss of Agawam


1


1


Blanks


143


64


86


293


For Representatives :


Herbert L. Miller of Southwick .. 204 Frederick A. Warren of Wilbra-


219


325


748


ham 154


158


273


585


Nelson E. Bosworth of Agawam.


1


1


Percival V. Hastings of Agawam


1


1


Willis A. Ford


1


1


Blanks


361


215


250


826


For County Commissioners :


George S. Cook of Springfield .. 167


98


130


395


116


204


433


William H. Ensign of Westfield . 113 Edward J. Stapleton of Holyoke. 100 Willis A. Ford of Springfield 46


56


70


226


149


225


420


Blanks


294


173


221


688


23


For Sheriff :


Embury P. Clark of Springfield. 220


195


332


747


Blanks


140


101


93


334


For Associate Commissioner :


Henry B. Spencer of Holyoke . . 201


189


305


695


Blanks


159


107


120


386


For Register of Probate and Insolvency :


John A. Denison of Longmeadow 201


191


301


693


Blanks


159


105


124


388


Shall an act entitled "An Act


to regulate the manufacture


and sale of beer, cider and light wines" be approved ?


Yes


214


125


138


477


No


70


107


222


399


Blanks


76


64


65


205


HENRY E. BODURTHA,


Town Clerk.


1


24


COMMONWEALTH OF MASSACHUSETTS, HAMPDEN, ss. -


West Springfield, Nov. 12, 1920


At a meeting of the Town Clerks of the several towns representing the Second Hampden Representative District, the votes of the several towns were canvassed, as follows :


Herbert Frederick L. A. Miller


Warren


Scattering Blanks


Total


Agawam


748


585


3 826


2162


Blandford


141


114


73


3:28


Chester


209


168


243


620


E. Longmeadow


446


406


334


1186


Granville


157


121


102


380


Hampden


83


77


108


268


Longmeadow


825


705


1 509


2040


Ludlow


604


656


864


2124


Montgomery


42


32


2


36


112


Russell


251


189


244


684


Southwick


281


211


152


644


Tolland


31


23


34


88


West Springfield


2327


2017


2736


7080


Wilbraham


278


302


1


217


798


6423


5606


7


6478


18514


25


Henry E. Bodurtha, Town Clerk of Agawam. Enos W. Boise, Town Clerk of Blandford. John E. Cooney, Town Clerk of Chester. A. L. Wagner, Town Clerk of East Longmeadow. S. B. Root, Town Clerk of Granville. C. I. Burleigh, Town Clerk of Hampden. Frank E. Smith, Town Clerk of Longmeadow. Olin F. Parent, Town Clerk of Ludlow. W. D. Allyn, Town Clerk of Montgomery. Town Clerk of Russell. R. M. Fletcher, Town Clerk of Southwick. Wilbert Munn, Town Clerk of Tolland. F. H. Sibley, Town Clerk of West Springfield. W. H. McGuire, Jr., Town Clerk of Wilbraham.


26


Births Registered in Agawam


Date of Birth


Name of Child


Name of Parents


Jan. 1


Joseph Santillo


John & Marinella Fiorra


Jan. 6


Carlo P. Gatti


Luigi & Dina DeFillippi


Jan. 9


William O. Spear


Arthur L. & Mabel Orr


Jan. 12


Henry Ronchi


Joseph & Amelia Battiroli


Jan. 12


George E. Mayer. Jr.


George E. & Louise C. Brown


Jan. 19


Hazel M. Newman


James H. & Itellia T. Whitelock


Jan. 29


Pearl F. Sherman-


Frederick & Marie Guy


Jan. 30


Alice R. Tronconi


Jan. 31


Francis Signoli


Feb.


2


Frederick DeChristoforo


Michael & Miltilda Fedenell


Feb.


5 6


Gertrude V. Jasmin


Philip & Blanch P. LaBonte


Feb.


7 7


Donald E. Lee


Feb. 18


Eva R. Fortier


Feb. 18


Robert E. Davis


Feb. 19


Burke


Feb. 20


Rodney Shea


Feb. 23


Ernesto G. Graziano


Feb. 25


Albert F. Copson


Earnest H. & Mable B. Howard


Feb. 26


Rosie Liquori


John & Rosie Santilli George R. & Susan J. Martin


Feb. 26


Erwin Soper.


Erwin J. & Elizabeth Ashe Ciro & Elsie Scarlati


Feb. 27


Irene Francolini


Ernestine Deforge


William J. & Grendora E. Brow


Mar. 15


Anna Harasuk


Giovanni Barufaldi


Mar. 21


Donald E. Atwood


Mar. 31


Charles & Modestina Dainto


Apr. Apr. Apr. Apr.


3 4


Patsy Circosta


8


Rose Mercadante


13


Ruth A. Bowman


Apr. 13


Dorothy Birchard


Apr. 16


Henry R. Arnold


Apr. 20


Esther M. Brown


Harry E. & Louise M- Taylor


Apr. 21


Mary A. Fortune ' Mary Merlo


Hollis E. & Amber A. Deveau Joseph & Julia Cartello


Apr. 26


Jean D. Willet


Apr. 29


Edmond R. Bouley


Major & Catherine J. Houlihan


Apr. 30 May 2 2


Victor Ferrarini


Louie & Lucia Balboni


Roy S. & Lilly A. Burke


May 4


Andrew J. Gibbs Frank Dagostino


Tony & Angolia Pladieo


May


Gaetano Detrozello


Luigi & Clara Bregta


May


Charles A. & Lois C. Baker


May 10


Phillipo & Maria Faraoni


May 11


Alfredo E. Taddia


Frank & Catherine Cavallero


May 11


Charles A. Barden


Dennis J. & Lena A. Meloson


May 14 May 16


Eva R. Cirillo


Santi & Nancy


Frederick E. & Elinor L. Ward


Samuel P. & Malvina E. Fortier


1


Nellie Dionato


Arthur & Luella Cooley


2


William H. Randall


Louis B. & Valserene Goodrich


.Tune 2


Earl H. Dimitris


Austin A. & Rosamond Callana


.Tune


Frederick D. Pomeroy


Henry & Tina Strobelberger


Tune 3 .June 4


Margaret M. Brady


William A. & Jenatte Fisher Paul & Ida R. Gosselin


.Tune 13


Austin A. Donnellan Albert C. Fessler William A. Rafus, Jr.


Clarence A. Daudlin


June 30


Dorothy R. Miller Joseph DeGeorge


John A. Zimmerman


Ruth E. Kerr


- Campigny


Earl E. & Margurite A. Beldinge Luigi & Louisa Cazillo Henry & Mary Binnata


27


Charles R. & Donelda Bouley Sylvester & Angelina Avondo John A. & Katherine B. Stanley Thomas A. & Florence I. Marche Leo & Eloisa Bernier


July 5 July 11 July 12 July 13


Geroland Allergo


Eldrid & Rhia Provost


May 17 May 20 Junc June


Marie E. Danforth


Ransom J. & Dorothy C. Jasmin Earnest & Rosanna DeCorie


May


Norma Mae Bailey


Andrew J. & Margerite G. Miller


May 6


Ernest Deforge


William J. & Grendora E. Brow John & Mary Samson


Mar. 21


Pietro & Maria Delfillippi


Sidney F. & Lillian M. Spear


- Martha Grimaldi Albin D Miller


William H. & Julia I. Dunn George & Theresa Bava


Louie & Rapahella Lepore Albert & Helen A. Wood


John D. & Lillian P. Winter


Andrew L. & Adeline Proffit


Feb. 26


George Sands


Jules F. & Lucy J. DeForge Jack & Eliabeth S. Edgson Ephraim & Clara LaFerriere Leroy E. & Florence P. Fowler


Feb.


Harold S. Wright


John C. & Sadie E. Sperry


Feb.


Eugene J. Lavalette


Edward J. & Mary R. Crandall James W. & Antoinette Fountain


Luigi & Giovanina Trangiono


Mar. 14 Mar. 14


Apr. 23


7 8


Eva M. Whitlock Sofie Demerski


Dennis J. Devlin


June 15


Tune 29


Esther M. Burnett


John & Felicita Sapelli Valentino & Antonia DaCorte


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


Hugo & Clementina Tassinari Raymond G. & Bertha Osborne


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


James D. & Catherine M. Fitzgeral,


Aug. 6


Eva Adams


Walter L. & Rachel M. Ashley


Aug. 10


Rose Grimaldi


Giaconia & Carmela Olderico


Aug. 15


Eva E. M. Casanova


Aug. 15


Maurice W. Tierney


Lawrence & Edith M. Yarranton


Aug. 15


Richard W. Tierney


Lawrence & Edith M. Yarranton


Aug. 18 Neil H. Wilson


Aug. 20


Ruth Bourdo


Aug. 20


Celia Bourdo


Arthur I. & Mary E. Sullivan Joseph & Helen Klonis James L., Jr. & Mabel E. Blake Louis E. & Nora G. Sullivan


Sept. 1


Earl L. DeForge


Edwin S. & Gladys V. Perkins


Sept. 6


William Grasso


Howard M. & Lillian H. Gilman


Sept. 8


Nellie E. Pancoast


Frederick J. &. Margie Fowler


Sept. 11


Albert W. Rogers


William A. & Maud E. West


Sept. 12


Welma F. Leeman


Parker P. & Elizabeth M. Struther


Sept. 17


John J. Arnold


Henry G. & Rosella Dunn


Sept. 18


Cyril W. Sias, Jr. Charles B. Krykoski


Wladyslaw & Annie Borska


Sept. 25


Helen R. Keeley


Thomas P. & Catherine Muller


Oct. 16


Joseph J. Brady, Jr.


Oct. 19


Joseph A. Petersolie


Oct. 20


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


Earnest & Laura Mearu


Oct. 30 Nov. 1


Jean E. Brown


Charles W. & Sara E. Taylor


Nov. 6


Doris I. Birk


William H. & Alexandrina Deinven


Nov. 9


Edward W. Crouss


Raymond S. & Elizabeth Fisher


Nov. 10


Alfred Gallorani


Joseph & Edna Dewey


Nov. 16


Lee T. Jenks Geno Limbertini Antionette Corulli


Prentiss R. & Martha I. Stebbins Caesar & Maria Luppi Ezio & Catherine Zerra Stanley & Arma Sabiska


Nov. 25


Frank E Kolonoski


Nov. 25


Mary B. Brisette


Earnest W. & Gladys L. Grieves


Nov. 30


Irene M. Szetela


Dec. 5


Albert E. Bessette


Dec. 5


Flmira M. Powers Helen Thompson


James H. & Elizabeth C. Biamond Michele & Rosina Tricinella


Dec. 8


Sabattino Mesisco


Dec. 15


Antonetta A. Brignoli


Dec. 16


Vincent P. Soloroli


Dec. 15


Beatrice J. Allard


Dec. 18


Josephine R. Paro


Dec. 30


Elroy R. Beniamin


Dec. 30


Florence M. Chartier


Earnest I. & Rhea Vazina Arthur H. & Delia Gosselin Salvador D. & Madeline Dudley


Aug. 6


Walter F. Cleary


Edward & Bertha Mortetz


Aug. 9


Margerite Tatro


Peter & Madeline Bruno


Chauncey b'. & Dora Biggert Arthur I. & Mary E. Sullivan


Aug. 24


Helen Olsheski


Aug. 25


Theodore H. Hanchett


Sept. 2


Viola J. Barden


William & Lena Deloghia


Sept. 8


Howard M. Bunker, Jr.


Cyril W. & Ada Birchenough


Sept. 19


Norman H. Jensen


Hans N. & Elizabeth Christensen


Karl & Ida M. Sanape


Nov. 8


Robert E. Dugan


Arseino & Emeline Balboni


Nov. 11


Nice Shibley


Nov. 18


Nov. 21


Alphonse & Delia Barcond


Nov. 30


Dorothea W. Tetrault


Frank & Josephine Kusiak


Harold J. & Isabella P. Lemire


Earnest J. & Jennie M. Perrusse


Dec. 7


Giaconio & Maria Perotti Frank & Mary Colombo


George W. & Beatrice R. Paro


July 21


Ruth J. Guy


Melville & Hermina Crepeau


July 23 George C. Goyette


Arthur G. & Irene Haun


28


Joseph J. & Mary E. Kelliher Antonio & Bridget Sullivan


John B. & Jennie Rowe


7


Marriages Registered in Agawam for the Year 1920


Date and Place of Marriage


Name of Groom and Bride


Residence


Age


No. of Marriage


Harry L. Getchell


Agawam


28


First


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


Agawanı


21


First


Agawam


James U. Hartford


Agawam


28


First


February 16


Eva R. Carn


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


West Springfield


Salvador D. Chartier


Chicopee


21


First


April 5


Madline F. Dudley


Agawam


22


First


Agawam


Maurice E. Davis


Springfield


27


First


April 5


Dorothy M. Saunders


Agawam


23


First


Springfield


Thomas A. Coughlin


Agawam


24


First


West Springfield


Mary F. O'Brien


w7. Springfield


28


First


April 17


Then down R. Campbell


Agawam


18


First


Agawam


.Tenness Belmer


W. Springfield


23


First


April 19


Mario Mandirol


Agawam


18


First


Springfield


Catherine Mandorla


Agawam


30


Second


April 26


Arthur F .. Carr


Portsmouth


1


23


First


Agawam


Ruth A. Talmadge


Agawam


53


Second


April 28


.Tames T. Rrady


Agawam


47


Second


May 1


Samuel V. LaPine


Agawam


27


1 First


TTorcester


Gladys Norton


1


Longmeadow


18


First


May 3


John F .. Dugan


Agawam


22


1 First


West Springfield


Fthel Schmidt


Agawam


20


First


-


1


Anfield Ct.


Rose M. Holl


Springfield


20


First


April 14


29


Date and Place of Marriage


Name of Groom and Bride


Residence


Age 1


No. of Marriage


May 11


Victor J. Ardizoni


Agawam


Springfield


Julia Scherpa


Agawam


22


First


May 12


Benjamin H. Palecek Louise E. Palecek


Agawam


31


Second


May 12


John L. Walsh


W. Springfield


23


First


Agawam


Lydia DeForge


Agawam


23


First


May 14


Prentiss R. Jenks


Agawam


22


First


Ashfield


Martha I. Stebbins


Agawam


22


First


May 26


Walter S. Kerr


Agawam


29


First


Ashfield


Eva F. Stebbins


Agawam


24


First


May 29


Raymond J. Hamilton


Agawam


23


First


Wardsboro, Vt.


Ruth E. Harper


Springfield


23


First


May 31


Augustus D. Robbins


Agawam


22


First


Agawam


Nellie Campbell


Agawam


22


First


June 1


Robert M. Davis


Springfield


25


First


Agawam


Cassie M. Jenks


Agawam


19


First


June 9


Alvuey A. Cleaves


Springfield


36


Third


West Springfield


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


Springfield


Ida J. Montagna


Agawam


19


First


June 15


Adelard .J. Letendre


26


First


Holyoke


Alice Letendre


Holyoke


20


First


June 21


Raymond A. Duclos


Agawam


20


First


Springfield


Blanche Pigeon


Springfield


19


First


June 28


William St. Jean


Agawam


19


First


Marion Lizotte


1


Agawam


27


First


July 5


Honore Lamontagne


Agawam


36


First


Easthampton


Marie A. Fortier


Easthampton


34


First


.July 7


Raymond W. Jordan


Easthampton


25


First


Agawam


Hazel D. Schauer


Agawam


19


First


August 9


Oreste Serra


Agawam


23


First


Springfield


Mary J. Specos


Agawam


21


First


August 16


Wilfred J. Rivard


Agawam


22


First


Agawam


Mary Beauchane


Agawam


23


First


August 21


Peter Donisi


Agawam


30


First


Springfield


Idolina Borgo


- Agawam


32


Second


1


25


First


Agawam


31


First


Agawam


30


Agawanı


Agawam


1


William J. Shaughnessy


Holyoke


26


First


Nora M. Otto


Agawam


21


First


Frank Petrangelo


W. Springfield


24


First


Springfield


Philomena Moccio


Agawam


18


First


October 11


Patrick R. Walsh


Springfield


30


First


Agawam


Edna Jasmin


Agawam


19


First


October 12


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


Dominick Rescigno


Springfield


23


First


Springfield


Madeline Buoniconti


Agawam


17


First


November 25


Robert Pattison


Agawam


29


First


Springfield


Isabell B. Drummond


Springfield


19


First


November 25


H. Morgan Ryther


Enfield


28


First


Agawam


Gladys M. Fairbank


Agawam


27


First


November 25


Frank T. Corriveau


Agawam


24


First


Agawam


Adwilda M. Paro


Agawam


20


First


September 1 West Springfield September 2


-


31


Deaths Registered in Agawam for the Year 1920


Date of Death


Name of Deceased


Y.


M.


D.


Disease


Place of Burial


Jan.


3


Elizabeth Jones


82


3


12


carcinoma


Agawam Springfield


Jan. 4


Annie M. Hamer


35


0


20


suicide


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


Feb. 11


Ignacy Statkun


52


1


21


pneumonia


Feb. 12


Norman T. Ward


6


9


0


pneumonia


Marlboro, N. H.


Feb. 13


Alice K. Shakeshaft


26


5


4


pneumonia


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


Mar. 5


Gertrude A. Rossignol


44


7


20


acidosis


Springfield


Mar. 15


Johannah Cooney


80


3


0


pneumonia


Mar. 20


, Alfred H. Halstead


25


9


19


appendicitis


Mar. 21


Filomena Forcella Donald F. Atwood


23


4


27


typhoid


Springfield


32


Mar. 25


Peter Serra


11


9


7


accidental


Springfield


Mar. 27


Flora L. Sparks


56


10.


20


pancreatitis


W. Suffield, Ct.


Mar. 31


Robert M. Read


82


2


2


pneumonia


Springfield


Apr. 7


Beatrice Goyette


2


5


23


accidental


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


Oscar Tisdel


41


0


8


peritonitis


W. Springfield


May


2


Margerite Nascinbene


10


0


27


pneumonia


May


Terasse Campigny


1


2


27


May 14


Charles Ingham


81


6


18


gangrer.e


May 18


Absolom W. Drew


67


10


nenhritis


May 18


Edward Cook


62


7


5


mentoritis


May 27


Ellen Kelly


70


7


0


sclerosis


June 7


Eleanor Danford


10


6


8


accidental


June 18


Michael Begley


63


9


carcinoma


July 2


Herbert G. Damon


48


6


20


accidental


July


4


Eusebe Arpan


67


4 27


apoplexy


4


melena


Springfield


W. Springfield


meningitis


w. Springfield


May 5


7


pneumonia


W. Springfield


Malden


Westfield Agawam Springfield


W. Springfield


June 14


Arthur W. Menard


W. Springfield


W. Springfield Springfield Springfield


Springfield


Springfield


suicide


Chicopee


pneumonia


Agawam W. Springfield


Windsor Locks, Ct.


Agawam


Mar. 25


Age


.7


W. Springfield


July 12


John A. Zimmerman Eleanor M. Bailey


1


July 20


Timothy A. Stebbins


60


7


17


July 23


Ruth J. Guy


2


July 27


Philip Ericson


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


nephritis


w. Springfield


Aug. 28


Abbie L. R. Moore


75


2


6


carcinoma


Sept. 14


Octave Morin


74


11


6


apoplexy


Sept. 18


Harriet O. Trudeau


66


0


30


carcinoma


Springfield


Sept. 18


George W. Wells


48


11


5


poliomyletis


Cummington


Sept. 25


William W. Holton


78


6


22


hemorrhage


Agawam


Sept. 28


Sarah L. Howard


73


6


0


cholicystitis


North Amherst


Oct.


6


Robert E. Davis


0


7


18


enteritis


W. Suffield, Ct.


Oct.


7


Ferdinand Tauer


49


5


26


cirrhosis


Springfield


Oct. 24


Ermenigeldo Ferrarini


43


0


0


carcinoma


W. Springfield


Oct. 27


Victoria August


1


10


9


meningitis


w. Springfield


Nov. 1


Michael W. Burke


46


1


3


hemorrhage


Springfield


Nov.


3


Lucien Praire


60


0


0


apoplexy


Nov. 5


James W. Moore


73


7


29


Nov. 26


Leon Campbell


17


11


13


tetanus


W. Springfield


Dec. 15


Alexander Fillion, Jr.


0


11


29


diphtheria


W. Springfield


Dec. 16


Ernestine B DeForge


0


9


2


bronchitis


W. Springfield


Dec. 25


Mary B. Bashaw


64


5


0


perotinitis


Dec. 26


Emma Pasco


37


0


2


hernia


Agawam Agawam Springfield Agawam Agawam Springfield


33


Nov.


4


John Finn


28


0


28


pneumonia


W. Springfield


pneumonia


W. Springfield Agawam


Agawam Springfield


paralysīs


July 18


hemophilia angina pectoris lymphaticus tuberculosis drowning


epilepsy


W. Springfield


Agawam Ware


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 .. 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


3,861.00


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.


39


Assessors' Report


PROPERTY ASSESSED APRIL 1, 1920


Horses 497


Cows


838


Sheep


.59


Neat cattle


259




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.