USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1916-1920 > Part 9
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
1st 1st 2nd 1st
Rev. J. Burgford Parry, Clergy man Springfield J. Burford Parry, Clergyman Springfield James J. Dunlop, Clergyman Hartford
1st Ist
1st
Agawam
22
Laborer
Italy
22 At home
Springfield
21 Milk peddler
18
Spooler
41
Book keeper
26
Clerk
32
Shipping clerk
Providence, R. I.
26 At home
Ca nada
Frederick L. and Margaret A. (unknown) John W. and Emma A. (Meschutt) Arthur H. and Mary J. (Hastings) Charles W. and Josephine E. (Bronson) Phillipps and Mary (Popole) Julius and Teresa (Astrolgia) Orren M. and Alice (Billings) Frederick H. and Asa (Clampit) Patrick F. and Ellen (Pratt) Richard E. and Elizabeth (Stokes) Flaven and Rosaline (Stebbins) Eugene and Erilda (Fortier)
1st 1st 1st Ist
Dec. 31 Agawam
Albina St. John
Agawam
28
Machinist
Glenville, Conn.
Patrick J. and Margaret (Nolan)
John J. Mullen, Priest West Springfield Louis C. Wright, Minister of the Gospel Springfield E. E. Ventres, Clergyman Agawam
Aug. 25 W. Springfield Sept. 1
Assunta Isabettini Williamn A. Douglas Rena Larro
Agawam
21 Paper mill laborer Agawam
Dwight E. and Minnie (Stedman) Eugene and Agnes V. (Boyle) Louis and Massa (Pascucci) Paolo and Giacinti (Valeri) William and Mary E. (Brown) Fred and Hattie (Bressette) James and Ella (Wrisley)
1st 1st 1st 2nd 1st 1st 1st Ist Fred H. Sibley, Justice of the Peace 1st 1st 1st 1st Ist 1st 1st West Springfield F. D. Van Valkenburgh, Minister West Springfield George H. Burrill, Minister Easthampton James M. Cruse, Priest Springfield Avery K. Gleason, Minister Agawam
1st 1st 1st 1st W. W. Weeks, Clergyman Springfield John B. Zanpa, Priest Springfield
Rev. S. L. Blomgren, Minister Springfield
Springfield Oct. 6 Springfield Oct. 15
Grace Mahan Edward X. Bouthellia
Springfield Agawam
22 At home Plumber
West Springfield
29 At home
Agawam
1st
1st
1st
1st
Margaret T. Crowley James Pattison
Agawam W. Springfield
32 28 Machinist Filer
Providence, R. I.
Irving Welton Clark Rachel Elizabeth Brouse
George Henry Willis Albright Brooklyn,
46
Clerk
34
Clerk
Ansonia, Ct.
24 Machinist
Gill, Mass.
21
Clerk
Somers, Ct.
Ist
1 st
1st
Springfield Dec. 23 Worcester
William J. Holland
Teresa A. Kane
Worcester, Mass.
Henry W. Menard
Agawam
Agawam Springfield Springfield
William H. and Cora E. (Porter) Samuel C. and Josephine M. (Dow) Giuseppi and Rosa (Perotti) Giovanni and Josephine (Vercelini) Carl and Matilda (Erickson) John and Mary (MacNamara) George and Rosaline (Roberts) Elzear and Azilda (Poirier) Joshua and Lydia (Jawps) Michael E. and Mary E. O'Brien Ferdinand and Soplironia (Lapelle) William S. and Mary B. (Stebbins) Cornelius and Bridget (Murnane) Patrick and Margaret (Barry)
1st
Valecia Roveglia Paul E. Gustafson
Agawam
1st
1st Ist
1st
Marie Alma De Forge
Ist
T. J. A. Fitzgerald, Priest Agawam Rev. George J. Dacey, Priest West Springfield E. E. Ventres, Clergyman Agawam
W. Springfield Oet. 29 Agawam Oct. 30 W. Springfield Nov. 12 Hartford Nov. 20 Agawam Nov. 21 Agawam Nov. 28 Hartford Nov. 29 Springfield Dec. 5
Emma Gertrude Stickney Robert A. Baker Nancy Gertrude Inman Amedio Grosso Lena Delogliia Ralph E. Stetson Etta M. Randall
Agawam
20 At home
New Milford, Ct. Agawam Baltimore, Md.
Canada
Agawam
1st
James J. Tyrrell, R. C. Pricst West Springfield Edward L. Steele, Justice of the Peace Hartford
Agawam Springfield
Agawam
Agawam Agawam Agawam Agawam
John B. Zanka, Priest Springfield Herbert E. Thayer, Minister Springfield James J. Farrell, Priest Worcester T. J. A. Fitzgerald, Pricst Agawam
Sept. 18 Springfield Sept. 22 Agawam Sept. 22 Agawam Sept. 29
Howard E. Remington
West Springfield
22
Fireman
West Springfield
Springfield Agawam Springfield
30 At home
Mt. Sydney, Va. Italy
Agawam
26 Salesman
Springfield
Anna C. Gillooly
Agawam Agawam Springfield
Agawam
61 Housekeeper
Springfield
Plainfield, Mass.
Ireland
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1917
Age
Date of Death
1. Name of Deceased 2. Name of Husband
Sex
Co.
yrs.
mos.
days
1. Residence 2. Place of Death
Place of Burial
Occupation
Place of Birth
Name and Birthplace of Father
Name and Birthplace of Mother
Jan.
7 Mathilda (Lacombe) . Calix Menard 15 Ida (Bush).
f
m
38
1
24
Pulmonary tuber- eulosis
Agawam Agawam Agawam Agawam Agawam
St. Thomas Cem. W. Springfield Agawam Cem. Agawam
Housewife
Northampton
Jan.
Charles Hayward
f
W
68
2
17 Acute entero-
Feeding Hills Cem. Agawam
Machinist
Agawam
Jan.
Ira Humiston 21 Henry Provost ...
m
m
28
10
11
|Lobar pneumonia
Agawam Springfield Agawam Agawam Agawam Agawam
At home
Agawam
Jan. 30| Mary E. Tucker.
f
8
80
3
13 Influenza
Feb.
5 James Klincavitch
m
S
7
21 Convulsion
Feb. 12 James Kerr.
m
m
65
4
2 Lobar pneumonia
16 Clara Fortier.
f
. .
·
16 hrs.
61
11
27
Shock following am- putation of foot Capillary bronchitis Agawam 1
18 Arterio sehlerosis
Mar.
6 William L. Meacham
m
m
77
f
W
68
m
S
7
4
15 Meningitis
Mar. 18 Frank Joyson.
m
m
36
2
21 Accidental
Mar. 23|George A. Packard
m
S
65
Asthma
Springfield St. Cem. Agawam Suffield, Ct.
St. Thomas Cem. W. Springfield Chicago, Ill.
Druggist
New York
m
In
40
4
10
Apr.
3 Lawrence E. Harlow
m
S
18
Apr.
4 Thomas Moore Roberts.
m
S
63
9
Locomotor ataxia 22
Agawam Agawam Agawam Agawam Springfield Agawam Agawam Agawam Springfield Agawam Agawam Agawam Agawam Springfield Agawam Agawam Agawam Agawam Agawaın Agawam Agawam
St. Mieliael's Cem. Springfield Springfield Cem.
Farmer
Agawam
f
W
97
5
18
Acute bronchitis
St. Thomas Cem. W. Springfield Agawam Cein. Agawam St Thomas Cem. W. Springfield Springfield St. Cem. Agawam St. Thomas Cem W. Springfield St. Thomas Cem. W. Springfield St. Thomas Cem. W. Springfield Springfield St. Cem. Agawam St. Thomas Cem. W. Springfield St. Tho as Cem. W. Springfield Malone, N. Y.
Housekeeper
Ireland
John Staek Ireland
Michael Houlihan
Agawam
Fred Larro Hartford, Ct
Brakeman
Needle maker
Stoughton, Mass . Agawam
Mar. 25|Luey Jane (Ball) .
f
W
88
3
f
m
30
11
6
Mar. 26 Rose A. (Lamontagne). Edward Lathrop Mar. 29| William J. Palecek
Housekeeper
Indian Orehard
Hosea Packard Maine Norman Bell Agawam Peter Lamontagne Malone, N. Y. Joseph Palecek Bohem ia Everett S. Harlow Middleboro, Mass. Horace R. Roberts Agawam
Unknown
Martha Stone Unknown Delia Allen Suffield, Ct. Rosalie Parent Canada Tiszah Colton Agawam Mella Mcovarachie Poland
Mary Jane Young Ireland Clara Laferrier Canada
Feb. Feb. 24 Rosalie (Parent) Albert Provost 3 Giacomo Castelli
Mar.
m
S
9
Cardiae insufficieney
Agawam Agawam Agawam Agawam Agawam Springfield
At home
Canada
Telesphove Parent Canada Carlo Castelli Italy
Farmer
Beeket
Julius Meacham Middlefield
Mar. 17 Catherine (Staek)
Accidental fracture of hip
Mar. 18 Frederick John Larro
Elmira, N. Y.
Unknown Unknown
At home
Joseph Creighton Hastings
.
Pulmonary tuber- eulosis Speeifie meningo- eueephlalitis Aeute euteritis
Agawam
Unknown Unknown Harriet Sherman Maine Betsey Warriner Agawam Mary Parent Canada Anna Holeka Bohemia Mary Halladay Suffield, Ct. Lydia Moore Windsor, Ct.
Jan.
18 Amerillus Humiston.
Housewife
Agawam
Henry Bush Unknown Henry Humiston Suffield, Ct. Albert Provost Canada
George Tueker Agawam Adam Klineavitch Poland Samuel Kerr Ireland
Agawam
Peter Fortier Canada
f
m
eolitis
Agawam
At home
Canada
Unknown
Agawam
Farmer
Ireland
Agawam
Rose Desautel Canada Rosa Barberi Italy Emeline Foster Becket Julia Deady Ireland Nellie Lafond Winchester, N. H.
Myocarditis 24
Disease or Cause of Death
Date of Death
1. Name of Deceased 2. Name of Husband
Sex
Co.
yrs.
mos.
days
Place of Burial
Occupation
Place of Birth
Name and Birthplace of Father
Name and Birthplace of Mother
Apr.
6 Henry Feige
m
W
58
10
12 Apoplexy
Agawam Agawam Agawam
Apr. 6 Leonard S. Blodgett.
m
9
8
4
29 Diphtheria
Springfield Cem. Cremation
Apr. 8 Kenneth H. Wisenburn
m
S
5
4
7 Dysentery
Agawam
New Scotland N. Y.
Apr. 12 Carmile Poirier
m
S
8
9
3
Accidental
Agawam
Carmel Cem. Ware, Mass.
Apr. 19 William Henry Sibley
m
m
64
9
17
jApoplexy
Agawam
Oak Grove Cem. Springfield
Apr. 23 Catherine (Keegan). Thomas Kyne 24 Frederick A. Roberts
f
m
82
11
8
10
21 Diphtheria
St. Michael's Com. Springfield
School
Terrytown, N. Y. Agawamı
Apr. 25 James Sullivan Smith
in
W
68
3
10 Gastrio carcinoma
Agawam Agawam Agawam
Southwick St. Cem. Agawam
At home
Ware
Zina Hutchinson Ware
May May
1 Luthera J. (Snow) Hutchinson Baxter Snow 2 Charles B. Lewis
m
m
40
1
2
May 8 John C. Cooley
m
in
67
0
14
May 10 Mary E. Stevens
f
S
55
24
Chronic nephritis
Agawam
May 12 Irving Huntley
m
m
f
S
3
6
23
Mcasles, diphtheria
11 Premature birth
St. Michael's Cem. Springfield St. Michael's Cem. . Springfield
At home
Agawain
May 26 Viola E. (Duclos) White
f
m
32
5
7 Acute interstitial nephritis
St. Thomas Cem. W. Springfield Springfield St. Cem. Agawam
Farmcr
Marlboro Mass.
William H. Fuller Marlboro, Mass. Michael Houlihan Agawam
June 20 Lawrence P. Buckley.
ın
S
13
9
17 Acute interstitial nephritis 5 Tuberculosis of throat
St. Thomas Cem. W. Springfield St. Thomas Cem. W. Springfield
Student
Agawam
William M. Buckley Agawaın
Augusta Dinert Germany Fannie Stratton Gardner Katherine Cummingham Cohoes, N. Y. Amelia Guertin Canada
Charlotte Burleigh West Warren Margaret Garvey Ireland Anna Willschiebe Germany Lorenda B. Lay Agawam Jemima Gibbs Dana, Mass. Gertrude Brown Mass.
Lucia Flagg Marlboro Charlotte Allen Melrose, Ct. Unknown
Mary Halladay Suffield, Ct. Chrazia Pio Italy Raphaella Le Pore Italy
May 20 Cecelia Mercadante
f
S
7
24 Measles
Agawam
Louis Mercadante Italy Calix Duelos Canada
Wilbert H. White June 7 William H. Fuller.
June 11 Esther May Houlihan
f
4
2
S
55
7
8 Pleurisy
Agawam Agawam Agawam Agawam Agawam jAgawam |Agawam Agawam Agawam Agawam Agawam Agawain Agawam Agawam Agawam Agawam Agawam
Southwick St. Cem. Agawam St. Thomas Cem. W. Springfield Agawam Cem. Agawam Oak Grove Ccm. Springfield Feeding Hills Agawam St. Michael's Cem. Springfield
Dressmaker
W. Springfield Ct.
Agawam
Springfield
Everett S. Harlow Middleboro Dominic Delevo Italy
May 15 Dominic Delevo
m
S
1
Pulmonary tuber- culosis Valvular heart disease
Agawam Westfield Agawam Springfield
Freight con- ductor
Farmer
Yarmouth, Mass. Agawam
Gilbert Lewis Mass. Justus R. Cooley Conway John Stevens Rutland, Mass. Unknown
Julia Mongeau Canada Lydia Maynard Marlboro, Mass. Agnes La Per] Worcester, Mass. Flora Deforge Agawam
Age
Dsease or Cause of Death
1. Residence 2. Place of Death
Pittsfield Mass.
Farmer
Pittsfield
At school
Springfield
William Feige Germany Willis E. Blodgett Springfield
E. Longmeadow Herbert Wisenburn Gilbertville Fernbush, N. Y. Wilfred Poirier Canada
Farmer
Warren
Housewife
Ireland
¡Ulcer of stomach
Agawam Agawam Agawam Agawam
St. Thomas Cem. W. Springfield
Apr.
m
S
f
75
5
16 Arterio sclerosis
Agawam Belchertown
Farmer
Henry N. Sibley Warren Michael Keegan Ireland Frederick L. Roberts Springfield James S. Smith Agawam
Laborer
48 Accidental drowning
May 15 Helen M. Harlow.
111
in
Agawam
Agawam
Agawam
Agawam
Date of Death
1. Name of Deceased 2. Name of Husband
Sex
Co
yrs. mos.
days
Disease or Cause of Death
1. Residence 2. Place of of Death
Place of Bur ial
Occupation
Place of Birth
Name and Birthplace of Father
Name and Birthplace of Mother
June 27 Madalena Petrozzollo
f
S
1
29
Septicemia crysipelas Acute lobar
Agawam Agawam Agawam Springfield
St. Michael's Cem. Springfield St. Thomas Cem. W. Springfield Oak Grove Cemn. Springfield
Housewife
June 28 Delia (Gates) Voudran Henry Voudran 4 Dorothy Jane Ferguson
f
39
3
21
pneumonia
July
f
8
18
8
13 Pulmonary tuber-
July 10 Henry D). Shaw.
m
m
88
0
12
Bronchitis
Agawam Agawam Agawam Agawaın
Springfield St. Cem. Agawam
July 12 Dwight E. Taylor.
m
44
2
24 Melano Sarcoma
Agawam Agawam Longmeadow
Springfield St. Cem. Agawam
Farmer
Agawaın
July 22 Emelina (Bridges) Hughes Wayne E. Hughes July 25 Catherine (Holland) Locks George Locks 27 Martha (Waugh) Kerr
f
m
34
10
f
m
73
4
8
Agawam Springfield
St. Michael's Com Springfield Springfield St. Cem. Agawam
At home
Ireland
f
W
11
57 29
11
54
3
8 Carcinoma of
Agawam Agawam
Day laborer
Ireland
Aug. 19 Joseph A. Chambers.
m
m
57
3
10
4
41
1
3
Diabetes mellitus
Aug.
Arthur V. Olander 31 Barbara Littlefield. .
f
8
1
2
f
m
74
4
27
f
S
4
Sept. 11 Vincent Bencevenni.
m
in
72
Chronie bronchitis
Farmer
Italy
Sept. 13 Lewis N. Worthington.
m
W
81
13
Hemiplegia.
Wool sorter
Agawam
Alfred Worthington Agawam Ettore Magagnoli Italy
Cynthiette Chapin Suffield, Ct. Flumena Mattioli Italy
Sept. 15 Danti Magagnoli. -
m
8
11
7
11
Septie peritonitis
Wells River, Vt. Agawam 4444 Agawam Agawam Agawam Springfield Agawam Agawam Agawam Westfield Agawam Springfield
Agawam Cem. Agawam St. Thomas Cem . W. Springfied
At school
W. Springfield
Joseph Petrozzollo Italy George Gates Canada Robert Ferguson Springfield Oliver Shaw Paliner John Taylor
Lucy Daioto
Lena Trowslow Canada Mabel E. Baker Windsor, Ct. Sally Hamilton Palmer Mary Edson New York Edith C. Pratt Raynham, Mass. Unknown England Mary Hamilton Ireland Fannie Le Blane Canada Elizabeth Carrigan Ireland Unknown Ireland Elizabeth MeEwan Scotland Annie Kirgmerke Russia Alice Stoughton N. Hero Island, Vt. Mary O. J. Hastings Agawam Martha Amelia Avery Coventry, Ct. Cora N. Sebolt Clarksville, N. Y. Unknown
Jeremiah O'Brien Aug. 18 Thomas HI. Conner.
m
W
75
colon Chronic inter- stitial nephritis Pyelitis
Agawam Agawain
Agawam Agawam Agawam Agawam Agawam
Forestdale Cem. Holyoke St. Thomas Cem. W. Springfield Feeding Hills Cem. Agawam
Wire drawer Retired
New York Harry Chambers England Anthony Wielcikis Russia
Aug. 28 Maud Alice (Howard) Olander f
At home
New Haven, Ct. Chicopee, Mass.
William Howard Chicopce, Mass. Wells River, Vt. Raymond J. Littlefield Berwick, Maine Robert Ely W. Springfield Howard R. May Agawam Queechee, Vt. Anthony Bencevenni Italy
Scpt. 4 Marcia (Ely) Sınith Edwin C. Smith Sept. 10 Esther J. May.
Agawaın Cem. Agawam Agawam North Cem. Springfield St. Cem Agawam Springfield
Housewife
Agawam
Alvah T. Bridges Hopkinton, Mass. John Holland England Hugh Waugh Ireland Julius Duval Canada Edward Murphy Ireland Hary Conner Ireland
July Aug. 4 Fannie (Duval) Brunnell Brunnell 5 Catherine (Murphy) O'Brien .. . f
f
m
15 Pulmonary tuber- culosis
Agawam
MonsonStateHos. Agawam
St. Thomas Com. W. Springfield St. Thomas Cem . W. Springfield St. Michael's Com. Springfield
Operator in paper mill Housewife
Mass.
Ireland
Aug.
2444
Agawaın
Mt. Auburn Cem. Hopkinton
At home
Hopkinton, Mass. England
Housewife
Brasher Falls N. Y. Springfield Enfield, Mass.
Millwright
Agawam
At School
culosis
3 Accidental drowning Myocarditis nephritis
7 Pernicious anaemia
Agawam Agawam
Aug. 25 Walter Anthony Wieleikis m
In
24 24 Laryngeal diph- theria
12 Tubereular peritonitis Chronie myo- carditis 1 Malnutrition
Age
Date of Death
1. Name of Deceased 2. Name of Husband
Sex
Co.
yrs.
mos.
days
Disease or Cause of Death
1. Residenee 2. Place of Death
Place of Burial
Oceupation
Place of Birth
Name and Birthplace of Father
Name and Birthplac of Mother
Sept. 25 William E. De Corie.
m
S
6
9
3
Endocarditis
St. Thomas Cem. W. Springfield F. H. Cem. Agawam
Retired
Sept. 27 Jane E. (Smith) Halladay
f
W
76
4
15 Cerebral apoplexy
Emerson Halladay
m
S
33
5
10
Chronie myocarditis
Calvary Cem. Chicopee
Housewife
Italy
Oet. 13|Amelia (Reseigne) Gallarani ...
f
m
24
2
27
Uxoreide
St. Michael's Cem. Springfield
Oct.
13 Anna J. Collins
f
S
50
Carcinoma of breast Cerebral
Agawam
St. Thomas Cem . W. Springfield
Oet.
15 Mary A. (McAvoy) Buekley .. . Daniel HI. Buckley
f
W
65
8
5 Apoplexy
Agawam
St. Thomas Cem. W. Springfield
At home
Agawam
Oet.
f
W
89
5
3 Old age
Agawam
Feeding Hils Cem. Agawam
Oct.
f
W
41
2
18 Carcinoma
Agawaın
Pine Grove Cem. Waterbury, Conn. Norwich, Ct.
At home
England
Nov.
f
m
57
9
2 Acute eardiae dilation
18
Interstitial
A gawain Agawam Agawam Agawam Agawam
Aspin Grove Cem. Ware, Mass. St Thomas Cem. W. Springfield Oak Grove Cem. Springfield
Brattleboro, Vt.
Salesman
Nov. 22 Charles W. Sargeant
m
W
78
3
24 Organie heart disease
Nov. 22 Nancy D. May ..
f
S
5
7
3 Diphtheria
Dec. 6 William H. Connor
m
53
Aecidental
St. Michael's Cem. Springfield
Retired
Agawam
Dec. 13 Frederick P. Halladay
m
m
77
9
6 Heart failure
Springfield St. Cem. Agawam
merchant
At home
Agawam
Dee. 17 Annis L. (Moore).
f
W
81
11
Acute broncho pneumonia Broneho
Agawam
Springfield St. Cem. Agawam
Agawam
Dee. 20 Ida J. Humiston
f
8
. .
3
6
Agawam Springfield Agawam Abawam Agawam Springfield Agawam Agawam Agawam Agawam Agawam Agawam
Feeding Hills Cem. Agawam
At home
Monson
Paliner, Mass. England
Joseph Despres Unknown John Poirier Canada Clark Davis Goshen, Ct. George H. Sargeant Brattleboro, Vt. Howard R. May Queeehee, Vt. Thomas H. Conner Ireland James Halladay Suffield, Ct. William Moore Blandford, Mass. Clifford Humiston Agawam
Nov 19 Robert A. Davis. .
m
m
55
10
8
Chronie myocarditis
4444444
Agawam
Housewife
Italy
Oct.
15 Teresa (Ferrari) Serventi. Constantino Serventi 23 Delia E. (Phelon) King James King 28 Sophia (Collins) Totten Edward Totten 4 Carolina M. (Turner) James Bowker
f
m
52
Agawam
St. Michael's Cem. Springfield
Housewife
Washington, Mass. Waterbury, Ct.
Timothy Collins Ireland Bernard MeAvoy Ireland Gust Ferrari Italy
David Phelon Agawam, Mass. James H. Collins England George Turner England
Nov. 10 Katharine (Despres) Fairbanks Henry L. Fairbanks Nov. 16 Azilda (Poirier) De Forge E'zear De Forge
f
W
72
8
56
1
5
Chronie nephritis
At home
Canada
Watchmaker
Goshen, Ct.
Brattleboro, Vt.
Lillie Jerome Agawam Eliza Edwards England Ellen Lennehan Ireland Reitta Christopher Italy Ellen O'Brien Ireland Mary Gaffney Ireland Unknown Italy Emily Rising Suffield, Ct. Elizabeth Kyte England Unknown England Kate Limoge Unknown Florence Lamoisette France Sarah --
Goshen, Ct. Roxanna Pratt Brattleboro Cora M. Lebolt Clarksville, N. Y. Catherine Gilmore Ireland Hannah Flower Agawam Annis A. Boise Blandford, Mass. Ethel Wilson Springfield
Frederick P. Halladay
Springfield St. Cem. Agawam
pneumonia
IAgawam
At home
Agawam
Cornwall England Chicopee
Machinist
Sept. 29|Cornelius J. O'Leary
Agawam Agawam Agawam Agawam Springfield Agawam W. Springfield Agawam
Agawam
hemorrhage
Agawam
Agawam
At home
Jeddo, Pa.
Agawam
Norwich, Ct.
At home
Albany, N. Y.
nephritis
f
m
-
At home
William W. DeCorie Canada Richard Smith England Jeremiah O'Leary Ireland Frank Reseigne Italy
Day laborer
Age
Treasurer's Report
Henry E. Bodurtha, Treasurer, in account with Town of Agawam.
Dr.
To balance in treasury Dec. 30, 1916. $7,283.46
Received temporary loans-
R. L. Day & Co. . 20,000.00
Metropolitan Trust Co. 12,000.00
C. D. Parker & Co., Inc. 5,000.00
T. S. Moseley & Co., school house bonds and in- terest 15,005.62
Harris, Forbes & Co., water bonds and interest 25,065.62
Harris, Forbes & Co., premium
305.00
T. S. Moseley & Co., premium.
77.25
Union Trust Co., interest on deposits
195.60
C. D. Parker & Co., Inc.
10.00
Police Court fines.
588.00
Sheriff Clark, fines paid
163.50
Riverside Park Amusement Co., grove license .
75.00
Riverside Park Amusement Co., amusement li- cense 932.00
Liquor licenses
3,200.00
Federal Hill Club, club license
200.00
Treasurer of Commonwealth-
Income tax
2,193.84
State highways
639.62
Corporation tax, public service
694.80
Corporation tax, business
143.65
Bank tax
114.37
Industrial schools
231.25
48
State aid
306.00
Soldiers' exemption
6.33
Superintendent of Schools
500.00
Street Railway, corporation tax
1,492.23
Mothers' aid
1,285.44
City of Leominster, care of poor
74.00
Street Railway Co., excise tax
3,743.35
Rent of Library tenement
141.65
County Treasurer, dog fund
688.51
Rebate on liability insurance
47.52
Rebate on highway payroll
7.50
Rebate on Memorial Day
.40
Oukamore Club, lights
4.55
Sale of arsenate of lead
20.00
Sale of paint
2.00
Sale of sewer pipe
4.50
Rent of halls, Agawam
63.00
Rent of halls, Mittineague
57.00
Rent of halls, Feeding Hills
20.00
Mrs. Poggi, rent
35.00
Library Phelon fund
20.20
Slaughter licenses
26.00
Junk licenses
28.00
Pool licenses
12.00
Sealer's fees
15.42
Dog fines
33.00
Jitney licenses
649.00
Sewer connections
1,019.77
Water connections
1,197.70
Water rents
6,420.21
Taxes of 1912
48.53
Taxes of 1913
527.23
Taxes of 1914
2,126.84
Taxes of 1915
2,064.58
Taxes of 1916
13,151.29
49
1
Taxes of 1917
55,212.78
Interest on taxes 1,230.49
Total
$186,400.60
Cr. By Paying
State Treasurer, state tax $7,920.00
State Treasurer, one-fourth license fees 800.00
County Treasurer, county tax 3,406.26
Bureau of Statistics, certifying notes 6.00
E. T. Davis, school house lot 2,055.52
Expenses of court, Davis lot 19.75
Old Colony Trust Co., issuing bonds 190.00
C. D. Parker & Co., Inc., temporary loans
10,000.00
R. L. Day & Co., temporary loans 20,000.00
Metropolitan Trust Co., temporary loans
12,000.00
Care of poor
2,974.24
Highways and bridges
14,791.60
Town office
2,408.84
Town Clerk, Treasurer and Collector
1,000.00
Schools
37,322.20
Contingencies
570.21
Sewers
5,632.32
Police
2,329.99
Indebtedness
9,500.00
Interest
8,274.63
Street lights
5,103.91
Library
907.01
State aid and soldiers' relief
308.00
Care and repair of Town buildings
886.47
Fire Department 976.67
Mittineague fire station
1,499.80
Agawam fire station
2,376.40
Board of Health
285.36
Forestry
715.40
50
Water Department
11,457.33
Assessors
704.60
North Cemetery 164.78
Memorial Day observance 100.00
Hampden County Improvement League 300.00
Springfield Street school-house
2,792.58
Agawam school-house addition
14,906.20
Counsel on Street Railway hearings
459.22
Cash on hand Dec. 31, 1917
1,255.31
Total $186,400.60
TRUST FUNDS. Mary A. Phelan School Fund. Dr.
To amount of legacy .
$4,017.21
Balance of income Dec. 31, 1916. . 90.54
Income from fund
153.53
$4,261.28
Cr.
By paying School Committee's
order
$173.00
Balance of income Dec. 31, 1917. . 71.07
Amount of legacy
4,017.21
$4,261.28
Whiting Street Fund.
Dr.
To balance on hand Dec. 31, 1916. . $411.99
Income from fund
320.00
Interest on deposit 7.30
$739.29
51
Cr.
By paying orders of Trustees. $165.00 Balance on hand Dec. 31,1917. 574.29
$739.29
Desire A. Pyne Fund. Dr.
To amount of legacy $2,000.00
Balance of income Dec. 31, 1916. . 238.24
Dividends on deposits 82.90
$2,321.14
Cr.
By aid rendered
$67.75
Balance of income Dec. 31, 1917. .
253.39
Amount of fund
2,000.00
$2,321.14
Feeding Hills Old Cemetery Fund.
Dr.
To amount of fund
$600.00
Income from fund 24.24
Cr. $624.24
Paid Bradford P. Smith, Treas. .. $24.24
Amount of fund 600.00
$624.24
Mary A. Phelon Library Fund.
Dr.
To amount of fund
$500.00
Income of fund
20.20
$520.20
52
Cr.
Cash paid Town Treasury $20.20 Amount of fund 500.00
$520.20
HENRY E. BODURTHA, Treasurer.
Agawam, Mass., February 4, 1918.
We, the undersigned, do hereby certify that we have examined all the records for 1917 of the Town Treasurer and hereby declare them to be correct.
EDWARD W. PILLSBURY, O. H. ADAMS,
Auditors.
53
Assessors' Report
PROPERTY ASSESSED APRIL 1, 1917.
Horses
598
Cows
854
Sheep
47
Neat cattle
312
Swine
311
Fowls
6,400
Value of fowls
$4,042.00
Houses
979
Acres of land
14,306
VALUATION.
Buildings
$1,908,735.00
Land 1,500,455.00
Total real estate
$3,409,190.00
Personal estate 624,827.00
Total valuation $4,034,017.00
Upon which taxes have been assessed as follows :-
State tax
$7,920.00
State highway tax
798.00
County tax
3,406.26
Schools, Supt. and supplies
32,000.00
Care of poor
2,200.00
Town office
1,900.00
Salary of Clerk, Treasurer and Col- lector
1,000.00
Police
1,500.00
54
State and military aid
100.00
Memorial Day
100.00
Board of Health
300.00
Assessors' Department
700.00
Forestry Department
900.00
Fire Department
1,000.00
Highways and bridges
8,000.00
Street lights
5,000.00
Libraries
200.00
School-house repairs
3,500.00
Surety bonds
100.00
Contingencies
500.00
Interest
3,000.00
Indebtedness
2,500.00
Liability insurance
100.00
North Cemetery
75.00
Boys' and Girls' club work
300.00
Davis lot
2,055.52
Overlay
178.53
$79,333.31
Income tax received from state ...
2,088.00
$77,245.31
Tax on real and personal estate at the rate of $18.50 per thou- sand
$74,629.31
Tax on 1,308 polls at $2.00 2,616.00
$77,245.31
To Henry E. Bodurtha was com- mitted the sum $77,245.31
Abatements allowed 156.31
$77,089.00
R. MATHER TAYLOR, H. PRESTON WORDEN, CHARLES F. BARDEN,
Assessors.
55
Report of Tax Collector
1917 TAX.
Dr.
To amount committed $77,245.31
To interested collected 70.89
$77,316.20
Cr.
By amount paid Treasurer $55,283.67
By abatements . 156.31
By amount due Dec. 31, 1917.
21,876.22
$77,316.20
1916 TAX.
Dr.
To amount due Dec. 30, 1916. $21,967.15
To interested collected 412.83
$22,379.98
Cr
By amount paid Treasurer $13,564.12
By abatements 8.48
By amount due Dec. 31, 1917 8,807.38
$22,379.98
1915 TAX.
Dr.
To amount due Dec. 30, 1916 $6,397,09
To interest collected
201.37
$6,598.46
56
Cr.
By amount paid Treasurer $2,265.95
By amount due Dec. 31, 1917
4,332.51 $6,598.46
1914 TAX.
To amount due Dec. 30, 1916
$3,355.67
To interest collected 419.19
$3,774.86
Cr.
By amount paid to Treasurer $2,928.31
By amount due Dec. 31, 1917 846.55
$3,774.86
1913 TAX.
Dr.
To amount due Dec. 30, 1916
$977.12
To interest collected 113.02
$1,090.24
Cr.
By amount paid Treasurer
$640.25
By abatements .
299.38
By amount due Dec. 31, 1917
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.