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.