USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1921-1925 > Part 23
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 | Part 26 | Part 27
ART. 19. To see if the Town will make any appropriation for the extension of its water system on any of the streets of the Town.
13
Voted: To appropriate ten thousand dollars ($10,000.00) for extending the water system in Shoemaker Lane and in Gar- den Street. Two thousand dollars by taxation and eight thousand dollars from the income of water department of 1924.
ART. 20. To see if the Town will appropriate a sum of money for street numbering.
Voted :- To appropriate one hundred dollars for street numbering.
ART. 21. To see if the Town will appropriate a sum of money for the care of North Cemetery.
Voted : To appropriate the sum of fifty dollars for the care of North Cemetery.
ART. 22. To see if the Town will instruct its Selectmen to place fire insurance on any or all of the Town buildings, or take any action thereon.
Voted: That the Selectmen insure the high school building in the sum of $100,000.00 and other buildings in like proportion.
ART. 23. To make the necessary appropriations for the en- suing year.
Voted: The following appropriations :
Schools, Superintendent and Supplies $116,000.00
Highways and Bridges
15,000.00
Paupers
3,500.00
Town Office
4,800.00
Town Clerk, Treasurer and Tax Collector
2,000.00
Police, Bal. of 1924, ($500) and
3,200.00
Board of Health
2,200.00
Assessors
1,400.00
Fire Department
3,000.00
Gypsy Moth Extermination
300.00
Tree Warden 600.00
Street Lights
8,700.00
Libraries
300.00
14
Town Buildings
2,000.00
Contingencies
600.00
Interest
25,500.00
Indebtedness
40,000.00
Water Department
2,000.00
State Highway
4,000.00
Addition to Schoolhouse
2,000.00
North Cemetery
50.00
Street Numbering
100.00
Memorial Day
150.00
Liability Insurance
300.00
Surety Bonds
100.00
Improvement League
400.00
$238,200.00
ART. 24. To transact any other business that may legally come before said meeting.
Voted: That the Selectmen shall prepare laws for the location and erection of buildings in Agawam and that they pre- sent the same at the next Town Meeting.
Voted: That the Selectmen be instructed to consider the matter of Street Lighting with the Agawam Electric Co. and the United Electric Light Co. towards less lights on our streets.
Voted : To adjourn.
15
Special Town Meeting
MARCH 4, 1925
ART. 1. To choose a Moderator to preside in said meeting. Clarence H. Granger was unanimously elected Moderator.
ART. 2. To see if the Town will indemnify the Common- wealth of Massachusetts against any and all claims for land, grade and drainage damages which may be caused or result from the laying out, construction or reconstruction of any State High- way in Agawam and will authorize the Board of Selectmen to sign indemnity agreement therefor in behalf of the Town; or take any action in respect thereto, and to appropriate any sum of money towards the expense and damage thereof.
Voted: That the Town will indemnify the Commonwealth of Massachusetts against any and all claims for land, grade and drainage damages which may be caused or result from the laying out, construction or reconstruction of State Highway in Agawam and that the Selectmen be authorized to sign an indemnity agree- ment therefor in behalf of the Town indemnifying the Common- wealth as aforesaid or take any other action relative thereto.
ART. 3. Voted to adjourn.
16
Special Town Meeting
DECEMBER 28, 1925
ART. 1. To choose a Moderator to preside in said meeting. Clarence H. Granger was elected Moderator.
ART. 2. To see if the Town will make any additional ap- propriations for various departments from receipts of back taxes.
Voted: To appropriate from back taxes the following items :
Interest
$2,000.00
Paupers
1,200.00
Highways
600.00
Sewers
600.00
Town Buildings
250.00
Police
300.00
$4,950.00
ART. 3. To transact any other business that may legally come before said meeting.
Voted : To adjourn.
17
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1925
Date of Birth
Name of Child
Name of Parents
Jan. 2
Richard Robert Babcock
Timothy Alvin and Gertrude L. Laundri Adam E. and Edna -
Jan. 3
Claire Elaine Letendre
Jan. 6
Robert Collins
Stephen J. and Mary E. Fleming
Jan. 7
Wallace E. Dibble, Jr.
Wallace E. and Edith Fitzgerald
Jan. 8
Clarence N. Andrews
Clarence A. and Helen A. Bell
Jan. 9
Raphael Scarpa
Louis and Annie Dayud
Jan. 26
Mary E. Garcia
Joseph and Mary Codo
Jan. 29
Frances S. Krykoski
Wodista and Annie Ostamboska
Jan. 31
Elizabeth Sadak
James and Jennie Solomon
Feb. 3
Richard J. Willnauer
Paul P. and Isola C. Poirier
Feb.
4
Ralph D. Robbins
Augustus D. and Nellie E. Campbell
Feb.
4
Louie C. Geoffrion
Joseph L. and Irene LeBerge
Feb. 6
Isabel McIver
Homer and Ethyl Fraser Philip W. and Vivian P. Hastings
Feb. 16
Mary Subotin
Lucash and Adela Slotae
Feb. 17
Justin Wilkewicz
Justin and Sophie Latkowski
Feb. 18
Bernice E. Geoffrion
Harvey and Violet E. Miller
Feb.
18
Simonetta
Denis and Catherine Vanenitti
Feb.
19
Harvey L. Light
Harold L. and Laura Miner
Feb. 21
Elaine E. Salani
Robert and Mary Guidi Roy S. and Lily A. Bourke
Feb. 22
Vale V. Bailey
Feb. 26
Carroll T. Cummings
Carroll T. and Grace V. Caldon
Feb. 26
Donald J. Bennett
Leonard W. and Flora E. Leroy
Feb. 28
Geraldine O. Fountain
O,Neil O. and Florence J. Brown Joseph and Lena Unger
Apr. 1
Shirley C. Smith
Eugene and Anna Kelley Emile and Elizabeth Scherpa Rocco and Florence Grimaldi
Apr.
8
Pasqualina Grecco
Henrietta L. Malboeuf
Walter N. and Ida Limberger
Apr. Apr.
12
Ernest G. Tetreault
Philips A. and Rosealba Bunnell Maro H. and Ethel M. Giles Andrew L. and Adeline Prophet
May
6
Lena E. Devlin
Dennis J. and Lena Melonson
May May 11
8
Francis E. Bruso
Alfred J. and Angelina M. Daigle
May 12
Kenneth S. Ross
May 15
William E. Perusse
May 15
Mary Boucher
William and Bessie Stone Wallace J. and Emma Levalley
May May 24
Ruth E. Raison
Frederick A. and Agnes A. Healy
May 31
Priscilla W. Perry
Leon D. and Ernestine W. Cady Peter R. and Rose Esner
June 2
Lucia Misischia
Michele and Rosa Tricinella
June 4
Ernest I. Paro
Ernest and Rhea Vezina
June 7
Aldo Viacelli
Luigi and Maria Piceini Efin and Mary Boldys
June 9
June R. M. Miller
Carroll and Dorothy Briere
June 11
Mariana and Julia Tranghese
June 15
Herbert U. and Inez Gillett
June 19
Cletus and Ruth Bouvier
June 20
Loraine T. Rivard
June 22
Joseph Bossani
June 23 June 26
Jane Szczepanik
June 26
Leon A. and Hilda I. Geer
July 1
George H. and Corinne R. Montmeny
July
4
Norman Avondo
John and Margaret Daly Edward and Catherine Zerra
July 5
Camella Carulli
July 6
Peter M. Nadeau
Joseph and Victoria Duchane
18
Apr.
6
Henry J. Daglio
Apr. 14 5
George H. Cooley
May
Robert E. Arnold
Lucille R. Longo
Donato and Michelina Bouniconti Charles C. and Alice C. Scott
17
Donald S. Provost
Edward and Elmira C. Westcott
May 31
Leslie Linnehan
June 8
Lillian E. Procenko
Frank Grasso
Eugene A. Brown Daust
Wilfred J. and Mary R. Beauchane Henry and Bertha Cadiroli John and Mary Sczepik ยท Frank H. and Anna Martin
Dorothy L. Howe June I. Hale Roland J. Roberts
Feb. 11
Warren P. Hastings
Mar. 30
Robert W. Waddell
9
Date of Birth
Name of Child
Name of Parents
July 14
Carmelo L. Cirillo
Frank and Catherine Cavalero
July 15
Rita C. Placido
Paul and Lena DiDonato
July 17
Aileen Y. Blanchard
Harold L. and Vesta Irish
July 18
Prescott E. Groutt
Milfred A. and Gertrude L. Pratt
July 22
Alice A. Dragetti
Frank and Mary Cascella
July 22
Winnifred M. Hale Helen F. Chmielewski
July 25
Ellen C. McGarrett
July 26
Jean E. Shaylor
Aug. 3
Wallace White
Wilbert and Jennie LaBerge
Aug. 4
Lorraine M. Jasmin
Henry F. and Blanche I. Lemkis
Aug. 8
Latefa Shaer
Joseph and Freda Michaels
Aug. 8
Louise Shaer
Joseph and Freda Michaels Charles and Sarah Ruzza
Aug. 9
Annie Assid
Aug. 10
Quarino Tessicini
Aug. 10
Keneth E. Cowles
Aug. 11
Donald A. Nowill
Aug. 13
Wayne R. Clark Loomis
Maurice E. and Dorothy L. Tarbox John H. and Annie Halladay
Aug. 16 Aug. 18
Patricia Cleary
Archibald E. and M. Adele E. Thompson Edward S. and Frances U. Crowley
Aug. 19 Aug. 28
Joseph Ardizoni
Sept. 6
Nancy G. Byrnes
Sept. 9
Jean E. McLeod
Sep.t 15
Lorraine Gallarani
Sept. 17
Norman C. Wood
Allen B. and Alice G. Matteson George W. and Kate Adams
Sept. 21
Frank E. Buchanan
Frank E. and Dorothy C. Dix
Sept. 23
Leno Repossi
Emilio C. and Erminia A. L. Bassini
Sept. 23
Leonard A. and Mary A. Lively Pietro and Mascolato
Oct.
6
Dominec and Rosa Gentile
Oct. 9
William.F. Cascella
Oct. 26
Charles J. Thompson
Oct. 28
Arthur F. Ambrose
Nov 6
Gerald T. O'Brien
Nov. 12
Harry A. Spaight, Jr.
Nov. 15
Virginia R. Pickard
Nov. 15
Gloria Desrosiers
Nov. 17
Philip R. Paquette
Nov. 21
Viola M. Bongiovanni
Nov. 22
Russell K. Schutt Larry Maiolo
Nov. 23
Florence M. Nadeau
Nov. 27
Althea R. Safford
Nov. 30
Wilbert L. Axtell Lewis
Dec. 7
Dec.
13
Joseph E. Ryan Grace Shaylor
Dec. 13
Dec. 28
Russell L. Roberts
Joseph J. and Catherine D. Sullivan George G. and Catherine MacDonald Norman W. and Elizabeth J. Raisbeck Areino and Emeline Balboni
Sept. 17
George A. Porter
Sept. 30
Yvonne M. Tetreault Tomaso Grimaldi Santi DiDonato Eleanor D. Kerr
Oct. 17
Walter S. and Eva Stebbins Rocco and Katherine Kulhanesk Charles and Pauline Duclos Robert T. and Mabel G. Duclos Michael C. and Esther R. West
Harry A. and Rose A. Knox Earl J. and Marguerite Forrest Leonard and Catherine Ferioli Rudolph J. and Mary M. Reilly Henry and Mary Benetti John F. and Beulah M. Parker
Nov. 22
Peter F. and Wanda Frankoski Edward H. and Anna M. Carlson Winfield S. and Leta M. Snow DeWitt C. and Gertrude L. Loomis Raymond and Valida Roberts Arthur and Ellen Chapman Willis P. and Ruth B. Reed Arthur E. and Aura E. Mudgett
19
July 23
Claud F. and Blanche Gilbert Michael and Julia Backiel Andrew and Rachiel Clasy Charles M. and Doris Johnson
Salvatore and Maria Saracino Harry W. and Ethel Johnson Thomas and Margaret Leary
Roger S. Connor
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1925
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriages
January 1
Joseph Ferranti
West Springfield
32
First
Springfield
Pierina (Piubeni) Guistina
Agawam
23
Second
February 4
Fred David Muller
Agawam
22
First
West Springfield
Alice D. Easton
West Springfield
18
First
February 17
Chester E. Fink
Agawam
28
First
Springfield
Grace E. L. Heathcote
Chicopee
16
First
February 18
Edward D. Montagna
Agawam
25
First
Springfield
Beatrice H. McKahan
Springfield
21
First
February 19
Camillo Baiardi
Agawam
32
First
Springfield
Teresa Dallochio
Agawam
30
First
February 21
Walter D. Stebbins
Agawam
30
First
Boston
Olive C. Duguid
Agawam
29
First
March 9
Archie E. Cleary
Springfield
23
First
Enfield, Ct.
Mary A. Thompson
Agawam
21
First
March 21
Francis Perusse
Agawam
18
First
Agawam
Lillian M. Racine
Agawam
33
First
April 14 Springfield
Ada M. Fish
Springfield
21
First
May 7
George L. Maranville
Agawam
58
Second
Agawam
Agawam
22
First
May 9
Thomas B. Rice
Agawam
18
First
Enfield, Ct.
Anna M. Saunders
Agawam
55
Second
May 14
Pasquale Giordano
Agawam
61
Second
Agawam
William J. Pitter
Agawam
21
First
May 19 Springfield
Elizabeth P. Moran
West Springfield
35
Second
May 27
Joel A. Bruso
Agawam
28
First
Agawam
Marie C. Rivard
Springfield
36
First
May 28
Charles C. Capron
Agawam
26
First
West Springfield
Ethel Gelstharp
Agawam
46
First
June 2
James Williams
West Springfield
38
Second
Agawam
Florence (Bizna)
Bean
Agawam
28
First
June 3
Nelson H. Powell
Agawam
28
First
Springfield
Mary E. MacNeil
Agawam
23
First
June 4
Ralph Giordano
Luella Bugbee
Agawam
19
First
Springfield
Mary (D'Angelo) DiDonato
Springfield
26
First
Minnie I. (Lyman) Williams
Agawam
54
Second
John J. Mclaughlin
Boscowen, N. H.
27
First
20
21
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriages
June 9
Paul J. Coppi
Agawam
28
First
Springfield
Inez Breglio
West Springfield
20
First
June 15
Sylvio R. Letendre
Agawam
23
First
West Springfield
Irene M. Ducharme
West Springfield
18
First
July 9
Charles Giordano
Agawam
24
First
Mary Grimaldi
Agawam
16
First
Agawam
Celso P. Fortini
Springfield
22
First
Amelia Peretti
Agawam
21
First
Agawam
Francis G. French
Springfield
22
First
July 17
Elizabeth E. Shadlich
Agawam
27
First
July 18
Henry W. Colson
Agawam
22
First
Agawam
Helen C. Belliveau
West Springfield
20
First
July 28
Laura E. Gaboury
Agawam
25
First
Agawam
Louis Betti
Agawam
25
First
August 18 Springfield
Mary Grucci
Agawam
21
First
September 1
Marie R. Menard
Agawam
28
First
Agawam
Augustus Dayton
Agawam
53
Second
Agawam
Albert Probert
Agawam
37
Second
September 4
Nina M. Maxwell
Agawam
26
First
Agawam
Benito Parages
Westfield
38
First
September 26 Agawam
Valentine Menendez
Agawam
37
First
October 5
Russell J. VanDenburg
Agawam
23
First
Agawam
Francis James O'Connell
Agawam
25
First
October 5
Beatrice L. Parent
Northampton
25
First
Northampton
Angelo Garcia
Agawam
27
First
October 10
Elizabeth Mercadante
Agawam
20
First
Springfield
Frederick D. Havens
West Springfield
25
First
October 10
Gladys M. Pond
Agawam
25
First
Agawam
John G. E. Malley
Springfield
21
First
October 10
Frances M. Cross
Agawam
19
First
Enfield, Ct.
Alfred L. Fournier
Agawam
20
First
October 17
Anna Juke
Agawam
18
First
Agawam
Edward H. Hood
East Longmeadow
20
First
October 19
Ida Schadlich
Agawam
24
First
Agawam
Bertha I. Bouley
Agawam
20
First
Lawrence L. Gauthier
Agawam
30
First
58
First
September 3
Emma R. (Cooley) Dickinson
Agawam
28
First
Raymond E. Larivere
Agawam
July 11
Hartford
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriages
October 26
Frank S. Waniewski
Agawam
28
First
Springfield
Sophie Sledzewski
Agawam
18
First
October 31
John M. Schwartz
Agawam
22
First
Springfield
Doris G. Fletcher
Springfield
18
First
November 4
Nelson E. Trevallion
Agawam
20
First
Agawam
Nettie R. Sturm
Agawam
18
First
November 14
Nicholas Dagostino
Springfield
22
First
Springfield
Mary R. Pasquarella
Agawam
17
First
November 21
George L. Carter
Agawam
25
First
Agawam
Frances Howard
Agawam
20
First
November 25
George A. Armstrong
Springfield
22
First
Springfield
Ruby M. Whitlock
Agawam
19
First
November 26
Joseph W. Davis
West Springfield
17
First
Agawam
Jennie M. Pattison
Agawam
19
First
November 26
Lawrence L. Duclos
Agawam
24
First
Springfield
Rhea Rieley
Springfield
24
First
December 16
Lyman V. T. Symons
Agawam
26
First
Agawam
Lillian M. Gabaree
Agawam
26
First
22
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1925
Date of Death
Name of Deceased
Age M
D
Jan ..
6
Arthur W. Calkins
65
heart disease
West Springfield
Jan.
6
Sarah White
80
Jan.
8
Frederick S. Packard
60
Jan.
24
Rena A. Banks
24
5
22
endocarditis
Agawam
Feb.
3
Rose M. Clark
49
7
10
Feb.
8
Andrew J. Todd
79
11
25
Feb.
27
Roy E. Sullivan
12
10
25
hemorrhage
Springfield
Mar.
4
Joseph F. Covell
58
24
anaemia
Agawam
Mar.
12
Richard M. Taft
68
8
15
pectoris
Ballston Spa, N. Y.
Mar. 21
Stephen F. Harris
84
4
28
sclerosis
Springfield
Mar. 23
Mary A. Smith
75
Apr.
22
Bertha M. Barden
36
1
3
pneumonia
South Newfane, Vt.
Apr.
25
Arthur S. Bailey
66
1
10
May
3
Paul W. Tarbox
69
1
2
sclerosis
Williamsburg
May
5
William H. Porter
68
11
28
bronchitis
Agawam
May
19
Peter Montagna
11
23
62
3
17
May
21
Henry C. Clark
1
19
May
25
18
10
12
June
2
Frank H. Campbell
54
11
25
myocarditis
Ludlow, Vt.
June
8
George I. Lawrence
73
9
23
myocarditis
North Adams
June
25
Mary E. Parks
66
pneumonia
Laconia, N. H.
July
3
Hattie F. Rickert
74
11
26
carcinoma
Agawam
July
3
George C. Rhodes
45
11
22
carcinoma
Springfield
July
23
Wilfred LaFleur
8
10
9
accidental
West Springfield
July
23
Henry O'Brien
4
12
accidental
July
25
Agnes Hunt
32
20
tuberculosis
Agawam
July
7
Stella K. Wysocki
40
septicaemia nephritis
Lawrence
July
20
Helen J. Kirk
60
3
hernia
Aug.
11
Aug.
16
Irene Geoffrion
24
septicemia
Aug.
17
Michele Morassi
21
enteritis
Aug.
18
Wallace White
15
malnutrition
West Springfield
Aug.
19
Frank Larock
40
myocarditis
West Springfield
45
septicemia
West Springfield
May
20
Walter M. Brown
12
myocarditis
Agawam
Ellenburg, N. Y.
May
29
Herbert E. Campbell
cholecystitis accidental
Agawam
Martha N. Bennett
80
carcinoma
Agawam
myocarditis
Springfield
hemorrhage
sclerosis
Place of Burial
Disease
Y
myocarditis
Somers, Ct.
hemorrhage
Agawam
Agawam
Springfield
pneumonia
Agawam
West Springfield
West Springfield
Mary Shaer
West Springfield
Springfield
10
Springfield
23
Date of Death
Name of Deceased
Age M
D
Aug. 22
Florence M. Burrage
12
7
13
epilepsy
Laconia, N. H.
Aug. 25
Alice W. F. Hammond
53
5
28
pectoris
West Springfield
Aug. 26
Stanley Bourbon
49
11
21
cancer
Springfield
Sept.
7
Charles F. Lavoice
35
6
19
peritonitis
Pembroke, N. H.
Sept. 19
Charles S. Adams
68
7
nephritis
Hinsdale
Sept. 20
Mary P. Foss
78
Sept.
20
Henry J. Nadeau
1
3
enteritis
Oct.
2
Mary A. O'Brien
70
dilatation
West Springfield Westfield
Oct.
4
Thomas V. Sheehan
23
8
7
suicidal
West Springfield
Oct.
20
Angiola A. Baiardi
63
6
21
pneumonia
West Springfield
Oct. 25
William Goodhue
55
indigestion
Westfield
Oct.
25
Sarah E. H. Ballou
87
18
nephritis
West Springfield
Oct.
29
Abraham DeForge
106
sclerosis
West Springfield
Nov.
4
Mary Ardizoni
51
apoplexy
Agawam
Nov.
20
Edward Cordes
33
3 20
stenosis
Nov. 21
Michele Lepore
62
hemorrhage
Springfield
Nov. 23
Richard Lutz
4
19
lymphaticus
Nov.
29
Vannessa G. Mahoney
28
accidental
Nov.
29
Francis Mahoney
30
7
9
accidental
Bloomfield, Ct.
Nov.
30
Yvonne Tetreault
2
whooping cough
West Springfield
Dec.
1
Mary C. Drew
72
1
anaemia
Dec.
4
Emeline Dudley
64
6
5
sclerosis
Dec.
23
Mary E. Cox
51
6
hemorrhage
West Springfield
Dec.
30
Sarah E. White
72
8
29
hemorrhage
Agawam
Oct.
21
Cora E. W. Smith
61
24
Disease
Place of Burial
Y
Agawam
myocarditis
West Springfield
endocarditis
Agawam
Springfield
Bloomfield, Ct.
Westfield
West Springfield
Statistical Report
Births recorded 120
Marriages recorded 48
Deaths recorded 70
Mortgages recorded
18
Other Instruments recorded
12
Dogs licensed
558
Hunting, Fishing and Trapping Licenses issued
502
HENRY E. BODURTHA,
Town Clerk.
25
Treasurer's Report
Henry E. Bodurtha, Treasurer
In account with the Town of Agawam For Year Ending December 31, 1925.
Dr.
To cash in Treasury, December 31, 1924. $ 10,575.34
Received from Treasurer of Commonwealth
Income Tax of 1922
49.00
Income Tax of 1923
245.00
Income Tax of 1924 392.00
Income Tax of 1925.
19,268.10
Corporation Tax of 1925
4,413.44
Corporation Tax of 1924
230.46
State and Military Aid
154.00
National Bank Tax
86.92
Vocational and Continuation Education
1,133.20
Tuition of State Wards.
233.18
Tuition at training school.
74.25
Mother's aid.
80.00
Highway account
23.76
Soldiers' exemption
17.82
Peddlers' licenses
22.00
County Treasurer
Dog fund
1,116.97
Memorial Bridge refund.
52.38
Memorial Bridge, Street R. R. rental
112.14
City of New Bedford, health
255.21
City of Springfield, care of poor
184.31
C. D. Parker & Co., Inc., temporary loans. 110,000.00
Grafton Co., temporary loans.
50,000.00
26
West Springfield Trust Co., temporary loans. 10,000.00
R. L. Day & Co., schoolhouse bonds.
44,000.00
R. L. Day & Co., highway bonds.
16,000.00
R. L. Day & Co., premiums on bonds
354.00
R. L. Day & Co., accrued interest.
20.00
Rent of tenement.
168.00
Rent of auditorium.
108.00
Rent of post office.
150.00
Police court, fines.
926.90
Sheriff Clark, fines.
241.50
Dog fines.
69.00
Pool licenses.
45.00
Junk licenses.
37.00
Victuallers licenses.
4.00
Auctioneers licenses.
4.00
Slaughter licenses.
400.00
Garage licenses.
25.00
Bus license.
100.00
Riverside Park Co., grove license.
75.00
Riverside Park Co., amusement license.
340.00
Police receipts.
353.00
Care of poor.
32.00
High school tuition
362.50
Phelon Library Fund income.
22.75
Sealers fees ..
34.68
Highway receipts.
50.00
Rent of land.
10.00
Tax lien certificate.
1.00
Interest on deposits.
350.34
Sewer entrance fees
2,471.72
Water rents.
15,978.36
Water connections.
5,219.25
Interest on taxes
7,693.57
Taxes of 1919.
1,229.60
Taxes of 1920.
1,332.36
Taxes of 1921
4,432.57
Taxes of 1922.
13,421.48
Taxes of 1923
20,672.62
Taxes of 1924.
42,539.11
Taxes of 1925
137,482.23
$525,476.02
27
CR.
By paying :
Treasurer of Commonwealth, state tax. $ 13,320.00
Treasurer of Commonwealth, highway tax 1,481.83
Treasurer of Hampden County, county tax 10,199.99
C. D. Parker & Co., temporary loan. 80,000.00
Grafton Co., temporary loan. 50,000.00
Old Colony Trust Co., temporary loan.
25,000.00
West Springfield Trust Co., temporary loan 10,000.00
Schools
115,999.10
Care of poor.
4,635.44
Town Clerk, Treasurer and Collector.
2,000.00
Town office
4,619.99
Highways and bridges
15,527.39
Contingencies
138.02
Sewers
3,025.53
Police
3,966.51
Street lights
8,547.03
Libraries
1,435.88
State aid ..
96.00
Town buildings
2,223.06
Fire department
2,533.47
Health department
2,191.99
Forestry
870.56
Water department
22,375.96
Assessors
1,400.80
North Agawam schoolhouse
44,288.94
Town debt
40,000.00
Interest
27,523.20
Liability insurance
393.68
Surety bonds
300.00
Memorial Day observance
150.00
Hampden County aid to agriculture
400.00
Preparing and certifying bonds.
210.00
Numbering of houses North cemetery
100.00
35.00
Corporation tax refund.
20.84
State penalty
25.00
Granfield, Noonan & Granfield, court judgment.
2,067.08
Main Street highway account
20,000.00
Soldiers Gratuity Fund
2,701.14
Balance on hand.
5,672.59
$525,476.02
28
TRUST FUNDS
Soldiers Gratuity Fund DR.
To amount of fund $ 2,701.14
Income from fund 73.50
$ 2,774.64
CR.
By accrued interest on securities. $ 12.79
Balance on hand. 2,761.85
$ 2,774.64
Phelon School Fund DR.
To amount of legacy. $ 4,017.21
Balance of income December 31, 1924 ..
305.96
Income from fund.
187.42
Gain in principal
30.00
- $ 4,540.59
CR.
By paying orders of School Committee ..... $ 64.24
Accrued interest on securities.
4.38
Amount of fund.
4,047.21
Balance of income December 31, 1925.
424.76
$ 4,540.59
Whiting Street Fund DR.
To amount of fund $ 5,523.39
Balance of income December 31, 1924 ....
971.85
Income from fund
374.83
Gain in principal
97.50
$ 6,967.57
CR.
By paying orders of Trustees. $ 569.14
Accrued interest on securities
33.59
Balance of income December 31, 1925.
743.95
Amount of fund
5,620.89
$ 6,967.57
29
Desire A. Pyne Fund DR.
To amount of fund. $ 2,000.00
Balance of income December 31, 1924. 367.65
Income from fund
96.03
-
$ 2,463.68
CR.
By paying order of Selectmen $ 242.55
Amount of fund
2,000.00
Balance of income
221.13
$ 2,463.68
Phelon Library Fund DR.
To amount of fund $ 500.00
Income from fund 22.75 $ 522.75
CR.
By paying town treasury
$ 22.75
Amount of fund 500.00 $ 522.75
Old Cemetery Fund DR.
To amount of fund
$ 700.00
Income from fund 31.84 -
-
$ 731.84
CR.
By paying Treasurer of Cemetery $ 31.84
Amount of fund
700.00 -
$ 731.84
-
HENRY E. BODURTHA, Treasurer
30
Report of Tax Collector
1925 TAX DR.
To amount committed $231,625.81
Additional assessments 153.70
Interest collected
96.24
$231,875.75
CR.
By amount paid Treasurer
$137,578.47
Abatement allowed 622.29
Amount due December 31, 1925
93,674.99
$231,875.75
1924 TAX
DR.
To amount due December 31, 1925 $ 78,183.48
Interest collected 1,724.85
$ 79,908.33
CR.
By amount paid Treasurer
$ 44,263.96
9.75
Abatement
Amount due December 31, 1925
35,634.62
$ 79,908.33
1923 TAX
DR.
To amount due December 31, 192+ $ 32,685.59
Interest collected
2,083.08
$ 34,768.67
CR
By amount paid Treasurer $ 22,755.70
Amount due December 31, 1925 12,012.97 $ 34,768.67
31
1922 TAX DR.
To amount due December 31, 1924
$ 16,648.53 Interest collected 2,236.46
$ 18,884.99
CR.
By amount paid Treasurer $ 15,657.94
Amount due December 31, 1925
3,227.05
$ 18,884.99
1921 TAX DR.
To amount due December 31, 1924 $ 5,576.76 Interest collected 996.22 -
$ 6,572.98
CR.
By amount paid Treasurer $ 5,428.79
Abatement
7.62
Amount due December 31, 1925
1,136.57 - $ 6,572.98
32
1920 TAX DR.
To amount due December 31, 1924 $ 1,780.36
Interest collected 413.83 -$ 3,141.39
CR.
By amount paid Treasurer $ 1,746.19
Abatements
474.65
Amount due December 31, 1925
920.55 $ 3,141.39
1919 TAX DR.
To amount due December 31, 1924 $ 1,780.36
Interest collected 142.89 -$ 1,923.25
CR.
By amount paid Treasurer
$ 1,372.49
Abatements
550.76 -$ 1,923.25
HENRY E. BODURTHA, Tax Collector
33
Auditor's Report
January 19, 1926
I hereby certify that I have examined the accounts of the Town Clerk, Treasurer and Collector for the year 1925 as set forth in his annual report, and to the best of my knowledge and belief they are correctly and accurately recorded.
LEAFIE N. MAYNARD, Auditor
34
Assessor's Report
PROPERTY ASSESSED APRIL 1, 1925
Horses
403
Cows
753
Neat cattle
142
Swine
199
Sheep
18
Fowls
9,075
Value of fowls
$9,075.00
Houses
1,302
Acres of land
14,180
VALUATION
Buildings
$3,970,575.00
Land
2,697,680.00
Total real estate
6,668,255.00
Personal estate
1,200,773.00
Total valuation
$7,869,028.00
Upon which taxes have been assessed as follows:
State tax
$ 13,320.00
State highway tax
1,481.83
County tax
10,199.99
Judgment
2,067.08
Schools
116,000.00
Care of poor
3,500.00
Highways and bridges
15,000.00
Town office
4,800.00
Town Clerk, Treasurer and Collector
2,000.00
Police
3,200.00
Memorial Day observance
150.00
Board of Health
2,200.00
Assessors department
1,400.00
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.