Town of Agawam, Massachusetts annual report 1921-1925, Part 23

Author: Agawam (Mass. : Town)
Publication date: 1921
Publisher: Agawam (Mass. : Town)
Number of Pages: 584


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.