USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1921-1925 > Part 7
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
Agawam
26
First
February 20
Adam Ernest Letendre
Agawam
23
First
Agawam
Edna Irene Dumond
Agawam
21
First
February 22
Philip Jasmin
Agawam
53
Second
Agawam
Ozema (Mercure) Provost
Agawam
52
Second
February 22
Gunnar J. A. Jacobson
Springfield
21
First
Agawam
Louise La Mountain
Agawam
27
First
March 25
Danta Fini
West Springfield
31
Second
Springfield
Mary (Balboni) Forin
Agawam
23
Second
March 29
George L. Morin
Agawam
3.4
First
Springfield
Pauline E. Rappold
Agawam
25
First
April 19
Jeremiah Joseph Cavanaugh
Agawam
35
First
"Springfield
Mary Antonia Cebrelli
Agawam
29
First
April 20
John A. Morassi
Agawam
30
First
Waterbury
Rose DeCristofaro
Waterbury
20
First
April 26
Caroline Guidi
West Springfield
19
First
Agawam
Domenico Botto
Springfield
24
First
May 4
Annunziata Albano
Agawam
20
First
Springfield
George Rudolph Meiers
Agawam
27
First
West Springfield
Mildred Audrey Gulon
West Springfield
19
First
May 14
James David Brown, Jr.
East Hartford, Conn.
24
First
Agawam
Richard Edward Toelken
Agawam
29
First
May 24
Edith Alice Granger
Agawam
26
First
Agawam
Edward Sjostrom
Agawam
5.4
Second
May 27
Lena Maria Pihl
Springfield
38
First
Springfield
George Joseph DeForge
Agawam
34
First
May 29
Mary Loretteau O'Brien
West Springfield
43
First
West Springfield
John P. Feriole
Agawam
21
First
June 1
Ida E. Breglio
West Springfield
19
First
Springfield
Jeannette Celia Davis
East Hartford, Conn.
19
First
Amando George Bronololi
Springfield
21
First
May 8
26
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriage
June 1
George Warren Bicknell
Springfield
32
Second
Springfield
Florence Annie Milne
Agawam
27
First
June 5
Wilbert Hubbard White
Agawam
44
Second
Agawam
Jennie LaBerge
Agawam
21
First
June 10
Raymond Wells
Agawam
28
First
Agawam
Elsa Sheldon Sherburne
West Springfield
27
First
June 12
Harold Atwater Channell
Agawam
26
First
Springfield
Mae Frances Stiltz
Springfield
26
First
June 12
Philip Tessier Keefe
West Springfield
23
First
Agawam
Emily Winifred LeBlanc
Agawam
26
First
June 20
Stephen Joseph Langevin
Agawam
27
First
West Springfield
Mary Teresa Mclaughlin
Agawam
29
First
June 27
Earle De Witt Johnson
Springfield
34
First
Springfield
Lula Agnes C. Carlton
Agawam
35
First
June 29
Alfage Gamache
Springfield
21
First
Springfield
Almina La Fleur
Agawam
19
First
June 29
Albert Busto
Westfield
25
First
West Springfield
Aurelia Renedo
Agawam
22
First
June 29
Grant Trask Reeves
Springfield
31
Second
Agawam
Gertrude May (Franks) Briggs
Springfield
27
Second
July 18
Albert Berge
Agawam
31
First
Cambridge
Beatrice M. Robotham
Cambridge
26
First
July 31
Evariste Ste. Marie '
Agawam
54
Second
West Springfield
Emma L. (Marceau) Gelly
West Springfield
48
Second
August 5
William Edmond Bonley
Agawam
29
First
Agawam
Ella Marie Gauthier
Agawam
21
First
August 10
Peter F. Maiolo
Agawam
24
First
Springfield
Wanda Frankoski
Chicopee
19
First
August 12
Bertrand H. Thompson
West Springfield
25
First
Agawam
Christina M. Saunders
West Springfield
20
First
August 14
James Copeland Pilkington
Springfield
19
First
West Springfield
Julia Veronica Crowley
Agawam
48
First
August 15
Frank John Loncrini
Agawam
19
First
Springfield
Edith Montagna
Springfield
19
First
August 21
Charles Frederick Billings
Springfield
24
First
Agawam
Eva Jane Menard
Agawam
19
First
August 29
Emil S. Daglio
Agawam
21
First
Springfield
Lizzie Scherpa
Agawam
22
First
September 2
Francis T. Fields
West Springfield
54
Second
Thompsonville
Catherine E. Root
Agawam
33
Second
September 4
Domenick Alfred Lepore
Agawam
28
First
Lexington
Jennie Trebuna
Lexington
21
First
27
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriage
September 6
Joseph Nadeau
Agawam
22
First
Rosalie Mary Ott
Agawamn
19
First
Agawam
Silas Judson Westcott
West Springfield
21
First
September 6
Ethel Nadeau
Agawam
19
First
Agawam
Karol Botwinski
Springfield
33.
First
September 11 Springfield
Agnes Satkowski
Agawam
21
First
October 2
Ernest Winfred Ferrell
Agawam
25
First
Agawam
Milton James Collins
Agawam
25
First
October 9
Florence (Shea) Finn
West Springfield
24
First
West Springfield
Joseph Exavier Comeau
Springfield
27
First
Agawam
Emelina Cecelia Duclos
Agawam
22
First
October 12
Peter Funai
Springfield
25
First
Springfield
Louise Mary Balboni
Agawam
19
First
October 14
George William Porter
Agawam
36
Second
Pembroke, N. H.
Kate Adams
Pembroke, N. H.
32
First
October 16
Orin Fuller Lamb
Worcester
26
First
Agawam
Marion Delia Kenyon
Agawam
19
First
Springfield
Pauline Mary Pinbeni
Agawam
18
First
October 17
John H. MacDonald
Boston
25
First
Agawam
Phyllis M. K. Hogan
Nova Scotia
21
First
October 18
Henry George Menard
Agawam
31
First
West Springfield
Kathryn M. Fuller
Agawam
23
First
October 18
Charles Cecil Wells
Agawam
24
First
Agawam
Lillian Soffie Young
Agawam
18
First
October 21
Ralph D'Alimont
Agawam
25
.First
Springfield
Mary Bava
Agawam
18
First
October 31
Joseph C. Gauthier
Agawam
22
First
Agawam
Isabelle DeLaurier
Agawam
19
First
November 4
Julia Montagna
Agawam
19
First
Springfield
Coddington B. Palmer
Huntington
37
First
November 16
Irene S. Manley ( Moran)
Montgomery
28
Second
Agawam
Stephen Etienne Benoit
Agawam
.12
First
November 20 Agawam
Esther Gamache
Agawam
20
First
November 21
John Joseph Yezierski
Agawam
22
First
Chicopee
Anna Sabin
Chicopee,
22
First
November 30
Paul Peter Willnauer
Agawam
22
First
Springfield
Isola Charolette Poirier
Springfield
20
First
December 7
William Charles Chyba
Agawam
21
First
West Springfield
Mary Irene Vandenburg
Agawam
26
First
Amando Fortini
Springfield
21
First
Westerly, R. I.
31
First
October 17
Joseph Robert Guidi
Agawanı
27
First
Mildred Collins
October 10
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1922
Date of Death
Name of Deceased
Y.
Age M.
D.
Disease
Place of Burial
Jan.
14
Dean Bernard Hebb
45
1 10
cardiac dilatation
Springfield Westfield
Jan.
18
Shirley G. Fortier
10
bronchitis
Jan.
29
Uma Elizabeth Berge
44
11
1
hemorrhage
Agawam
Jan.
11
Edwin H. Fife
71
11
25
myocarditis
Springfield
Feb.
27
Alson Waite Allen
79
19
Hodgkins' disease
Agawam
Feb. 28
Bessie Maxwell
85
pneumonia
Agawam
Mar.
6
Leon Dimitres
8
20
bronchitis
West Springfield
Mar. 24
Julius Duval
62
3
9
phthisis
Mar. 26
Ellen M. Bitgood
76
11
26
myocarditis
Agawam
Apr.
4
Jeannette Tracy .
4
2
16
diphtheria
West Springfield
Mar. 28
Mabel O. Spear
25
10
7
nephritis
West Springfield
Apr. 18
Amos C. Gosselin
71
0
13
Apr.
3
Harold O'Brien
1
8
pneumonia
West Springfield
May
5
Catherine Fitzgerald
67
arterio sclerosis
West Springfield
May
6
Jessie Annie Witkas
34
septic ulcer
May 30
Emma B. Hoyle
68
3
21
nephritis
June
7
John B. Minor
87
10
16
apoplexy
June 17
Martha Green
7
26
June 19
Henry D. Rising
77
10
11
carcinoma
June 26
Louis Belisle
71
10
16
cancer
West Springfield
July
1
Ellen Cleary
53
6
1
July
2.
James J. Donovan
53
8
18
July
3
8
Lena (Poggi) Simonette
41
3
10
July 12
Theodore F. Sykes
77
10
29
nephritis
Agawam
July
15
Augusta (Vogel) Crouss
81
6
14
hemorrhage
Agawam
July
20
Caroline (Miller) Bennett
28
3
19
July
23
Dometile (Pidgeon) Belisle
69
8
22
myocarditis
West Springfield
July
24
Rene Laforce
9
10
myocarditis
West Springfield
July
28
Leon Belisle
37
2
6
July
29
Mary E. Sherman
38
1-
10
Aug.
17
Edward James Blon
8
8
Aug. 25
Augusta A. Cornish
86
4
4
arterio sclerosis
Agawam
Aug. 29
Heman Wallace Smith
41
2
20
diabetes millitus
Agawam
Sept. 12
Edward M. Lester
50
1
11
cardiac dilatation
Springfield
Jan.
22
Annie V. Baker
35
cardiac dilatation
West Springfield
Apr.
7
Ino Quazza
3
heart disease
Springfield
West Springfield
pneumonia
Springfield
Southwick
West Springfield
phthisis
Springfield
Joseph E. Weber
12
5
16
abscess
Albany, N. Y.
pneumonia
West Springfield
tuberculosis
Springfield
West Springfield
July 24
Frank Dicensi
60
hemorrhage
valvular heart disease West Springfield valvular heart disease Springfield diarrhea West Springfield
apoplexy
July
West Springfield
Suffield, Conn.
myocarditis
Springfield
Springfield
28
Date of Death
Name of Deceased
Y.
Age M.
D.
Disease
Place of Burial
Sept. 15
Timothy F. Scannell
25
9
5
myocardial insufficiency Springfield
Sept. 17
Almon Jones
69
8
22
cardiac dilatation
Agawam
Sept. 21
Julia A. (Sykes) Sylvester
87
9
6
hemorrhage
Agawam
Sept. 30
George O. Provost
48
2
4
rheumatism
West Springfield
Oct.
3
Mary Mercadente
8
13
pneumonia
West Springfield
Oct.
6
Delia (Feriole) Guidi
42
carcinoma
Springfield
Oct.
17
William Henry Miller Jr.
1
2
28
infantile convulsions
Agawam
Oct.
4
George Z. Sherwood
65
2
9
hemorrhage
Agawam
Nov.
1
Thomas Stack
79
9
27
cardiac dilatation
West Springfield
Nov.
9
Giovanni Mandarla
64
10
2
tuberculosis
West Springfield
Nov. 23
Frank C. Lashar
67
3
9
hemorrhage
Springfield
Nov. 24
John Kukiewicz
44
myocarditis
West Springfield
Nov. 30
Raymond Hawthorne
4
6
myocarditis
Thompsonville, Conn.
Dec.
9
Elizabeth Parsons Pomroy
83
29
endocarditis
Westfield
Dec. 10
Jorgine Christiansen
58
11
12
pernicious anemia
Palmer
Dec.
22
Amilio De Maio
1
1
6
pneumonia
Springfield
Dec.
29
Joseph Scopa
53
8
13
pneumonia
Malden
3
haemophilia
Oct.
9
Richard Warren Jones
West Springfield
Nov.
3
Arthur Roberts
70
trauma to chest
Springfield
29
Treasurer's Report
Henry E. Bodurtha, Treasurer
In account with Town of Agawam For the Year Ending Dec. 30, 1922
Dr.
To cash in Treasury Dec. 31, 1921 $190,919.50
Received from Treasurer of Commonwealth
Income Tax 1922, general 2,352.00
Income Tax 1922, schools
5,428.00
Income Tax 1921 924.00
Income Tax 1920
154.00
Income Tax 1919
22.00
Corporation Tax 1922
3,057.28
Corporation Tax 1921
155.07
National Bank Tax
313.36
State Aid
210.00
Soldiers' Exemption
10.07
Care of Poor
69.00
Mothers' Aid
590.66
Vocational Education
619.62
Highways
22,000.00
C. D. Parker & Co., temporary loans
106,000.00
F. S. Moseley & Co., temporary loans
50,000.00
C. D. Parker & Co., highway loan.
16,000.00
County Treasurer, dog fund
711.32
Refunds in care of Poor
50.71
City of Springfield refund in tuition
31.25
Refunds in repairs
5.00
Refunds in highways
20.00
Street Railway Corporation Tax
302.48
30
Sale of plank
16.00
Sale of culvert
19.95
Sale of grass 20.00
High School tuition
62.50
Middlesex Construction Co., use of roller
284.15
Income of Phelon Library Fund
22.75
Dog fines
45.00
Police Court fines
1,327.52
E. P. Clark, Sheriff fines
106.50
Pool licenses
70.00
Victuallers' license
1.00
Peddlers' licenses
22.00
Junk licenses
20.00
Slaughter licenses
70.00
Taxi license
50.00
Jitney licenses
1,300.00
Riverside Park Co., grove license
100.00
Riverside Park Co., amusement licenses
896.00
Riverside Park Co., police service
334.25
Rent of tenement F. H. Library
156.00
Rent of Town Hall
2.00
Rent of Fire House Hall
67.00
Rent of land
10.00
Sealer's fees
35.19
Sewer entrance fees
1,333.36
Water rents
9,860.75
Water connections
934.75
Interest on deposits
4,769.65
Interest on Taxes
3,849.24
1917 taxes
915.76
1918 taxes
2,567.09
1919 taxes
2,864.38
1920
taxes
12,453.41
1921 taxes
27,380.79
1922 taxes
123,509.45
$595,421.76
Cr.
By paying :
Treasurer of Commonwealth, state tax $11,760.00
Treasurer of Commonwealth, war poll tax 4,518.00
Treasurer of Hampden County, county tax 5,848.96
Division of Accounts, certifying notes 38.00
31
Grafton Co., temporary loans
20,000.00
C. D. Parker & Co., temporary loans
50,000.00
F. S. Moseley & Co., temporary loans
78,000.00
Schools
83,876.15
High School Building
168,679.20
Care of Poor
6,841.91
Town Office
3,364.10
Clerk, Treasurer and Collector
2,000.00
Highways and Bridges
52,431.45
Sewers
994.17
Police
2,975.21
Street Lights
7,813.52
Fire Department
1,469.87
Water Department
18,084.37
Assessors
1,117.20
Forestry
758.88
Health
798.18
Town Buildings
1,315.39
Library
1,388.56
State Aid
168.00
Contingencies
2.75
Liability Insurance
268.23
Memorial Day Observance
150.00
Numbering of Houses
95.00
Sidewalks
200.00
County Aid to Agriculture
300.00
American Bank Note Co., printing coupons
25.11
Interest
25,812.36
Loans
32,000.00
Balance on hand, High School Fund
8,168.70
Balance on hand, Highway loans
3,604.14
Balance on hand, general
554.35
$595,421.76
32
TRUST FUNDS
Phelon School Fund Dr.
To amount of legacy
$4,017.21
Balance of income, Dec. 31, 1921
154.31
Income of fund
186.24
$4,357.76
Cr.
By paying School Committee's orders $ 154.15
Interest on bonds
14.39
Balance of income, Dec. 30, 1922
172.01
Amount of legacy
4,017.21
$4,357.76
Whiting Street Fund
Dr.
To balance on hand, Dec. 31, 1921 $ 293.12
Interest on deposits
25.43
Income of fund
816.67
Principal fund from Trustees
5,523.39
$6,658.61
Cr.
By paying orders of Trustees $ 179.00
Interest on bonds
63.69
Balance of income, Dec. 30, 1922
892.53
Fund
5,523.39
$6,658.61
Desire A. Pyne Fund
Dr.
To amount of legacy
$2,000.00
Balance of income, Dec. 31, 1921
334.37
Income from fund
91.00
$2,425.37
33
Cr.
By paying order of Selectmen $ 57.99 Balance of income, Dec. 30, 1922 367.38
Amount of legacy 2,000.00
$2,425.37
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 44.42
Income of fund
$ 744.42
Cr.
By paying Treasurer of Cemetery $ 44.42
Amount of fund
700.00
$ 744.42
HENRY E. BODURTHA, Treasurer
34
Auditor's Report
Agawam, Mass., Feb. 5, 1923.
I hereby certify that I have examined the accounts of the Treasurer for the year of 1922 as set forth in his annual report and to the best of my knowledge and belief they are correctly and accurately recorded.
JAS. C. ATWATER, Auditor
35
Assessors' Report
PROPERTY ASSESSED APRIL 1, 1922
Horses
500
Cows
910
Sheep
5
Neat cattle
239
Swine
286
Fowls
5,935
Value of fowls
$5,935.00
Houses
1,150
Acres of land
14,122
VALUATION
Buildings
$2,966,955.00
Land
2,103,230.00
Total real estate
$5,070,185.00
Personal estate
930,520.00
Total valuation
$6,000,705.00
Upon which taxes have been assessed as follows:
State tax
$11,760.00
State highway tax
798.60
State war poll tax on 1,506 polls at $3.00 each
4,518.00
County tax
5,848.96
Schools, supt. and supplies
90,000.00
Care of poor
4,000.00
Highways and bridges
12,000.00
Town officers
3,000.00
36
Salary of clerk, treasurer and collector ....
2,000.00
Police
2,200.00
Memorial Day observance
150.00
Board of Health
800.00
Assessors' department
1,100.00
Fire department
1,500.00
Forestry department
800.00
Street lights
7,800.00
Libraries
200.00
Care and repair of Town buildings
1,200.00
Contingencies
600.00
Surety bonds
50.00
Liability insurance
200.00
Interest
18,000.00
Indebtedness
27,000.00
Numbering houses
100.00
County aid to agriculture
300.00
Cement walk in Feeding Hills
200.00
Repairs on Sewers
400.00
Repairs on Bridges
4,000.00
Overlay
812.18
$201,337.74
Income tax received from the State
$2,357.88
School tax received from the State 5,428.00 $ 7,785.88
$193,551.86
Tax on real and personal estate at the rate
of $31.00 per thousand $185,021.86
Tax on 1,506 polls at $5.00. 7,530.00
$193,551.86
To Henry E. Bodurtha was committed for collection the sum of $193,551.86
Additional assessments 417.73
$193,969.59
Abatements allowed
924.93
-
$193,044.66
R. MATHER TAYLOR, WILLIAM H. PORTER, H. PRESTON WORDEN, Assessors.
37
Report of Tax Collector
1922 TAX Dr.
To amount committed $193,551.86
Additional assessments
417.73
Interest collected
64.32
$194,033.91
Cr.
By amount paid treasurer $123,573.77
Abatements allowed 850.08
Amount due Dec. 30, 1922
69,610.06
-- $194,033,91
1921 TAX
Dr.
To amount due Dec. 31, 1921 $48,007.19
Interest collected
1,220.35
$49,227.54
Cr.
By amount paid treasurer $28,601.14
Abatements ..
10.62
Amount due Dec. 30, 1922
20,615.78
$49,227.54
1920 TAX
Dr.
To amount due Dec. 31, 1921 $22,214.39
Interest collected
1,358.40
$23,572.79
38
Cr.
By amount paid treasurer $13,811.81 Amount due Dec. 30, 1922 9,760.98 $23,572.79
1919 TAX Dr
To amount due Dec. 31, 1921 $ 9,335.55 Interest collected 425.58
$ 9,761.13
Cr.
By amount paid treasurer $ 3,289.96
Amount due Dec. 30, 1922 6,471.17
$ 9,761.13
1918 TAX
Dr.
To amount due Dec. 31, 1921 $ 4,455.31
Interested collected
589.95
$ 5,045.26
Cr.
By amount paid treasurer $ 3,157.04
Amount due Dec. 30, 1922 1,888.22
$ 5,045.26
1917 TAX
Dr.
To amount due Dec. 31, 1921 $ 2,249.65
Interest collected
190.64
$ 2,440.29
Cr.
By amount paid treasurer $ 1,106.40
Amount due Dec. 30, 1922
1,333.89
$ 2,440.29
39
REPORT OF Selectmen, Overseers of the Poor and Board of Health
EXPENDITURES-CARE OF POOR
Dr. Geo. Steele, medical attendance $ 50.00
Dr. R. G. Mace, medical attendance .... 5.00
Dr. A. P. Norris, medical attendance .... 39.20
Dr. P. W. Mclaughlin, medical attend- ance
15.00
Dr. C. R. Chapman, medical attendance
9.00
E. J. Trevallion, rent.
260.00
R. R. Ranney, rent
216.00
D. M. Crowley, rent
96.00
Mercy Hospital, care
40.60
Springfield Hospital, care
229.50
Providence Hospital, care
258.00
Beaven-Kelley Home, care
200.20
Chas Assad, rent
166.00
City of Chicopee, care
328.50
City of Springfield, care
1,809.00
Town of Warren, care
110.00
M. J. Aronson, rent
12.00
John Donnelly, care
49.00
H. C. Puffer Co., coal
53.00
Chas. D. Farnsworth Inc., coal
214.00
G. W. Halladay, wood
18.00
Lee S. Jenks, wood
12.00
Antonio Ferrarini, rent
168.00
C. P. Thompson, medicine
12.40
C. E. Smith, medical supplies
29.15
E. A. Kellogg & Sons, supplies
158.06
40
C. W. Hegeman, supplies
243.65
F. A. Raison, milk
12.36
F. E. Morley, milk
181.29
R. Solani, repairing shoes
17.00
Anton Meissner, moving
10.00
Cash aid
1,560.00
John R. Lloyd, services
100.00
Giles W. Halladay, services
80.00
H. Preston Worden, services
80.00
$6,841.91
Appropriation
$4,000.00
Refunds
50.71
Chargeable to State and Towns,
1,442.08
Transfer from Police Dept.
1,349.12
$6,841.91
HIGHWAYS AND BRIDGES
R. F. Mahoney, repairs
$ 2.25
Department of Public Works, labor
19.25
City of Springfield, repairs
229.18
Guy P. Sears, cinders
113.70
J. B. Brouse, labor
4.20
C. F. Wilson, gasoline
6.40
Quimby & Co., supplies
6.83
Everest St. Marie, repairs
38.70
Forrest Spear, supplies
7.20
New England Metal Culvert Co., pipe
613.00
WVm. Drew, sand.
7.50
Dearden & Co., haulage
635.98
J. S. Lane & Son, rock
142.35
Auto Sales Co., tractor
431.00
Town of West Springfield, repairs
84.22
C. P. Chase & Co. lumber
138.35
Springfield & Palmer Express, haulage
8.00
American Tar Co., tar .
887.58
Farm Machine Co., tractor
150.00
American Express Co., express
3.09
C. W. Hastings Co., supplies
31.90
C. H. Wood, labor
6.50
Division of the Blind, supplies
8.96
Frankie H. Campbell, labor
75.80
Hassan Paving Co., labor
15.56
41
Indestructible Sign Co., signs
34.20
R. C. Haseltine
7.50
Avery Bros., grinding mower
1.50
Geo. W. Hayden, labor
271.50
Davitt Iron Foundry, grates
25.00
O. C. Alderman, supplies
6.90
Joseph Shipley, gasoline
4.35
H. C. Puffer Co., supplies
1.00
B. A. R. R. Co., cinders
630.00
Bigelow & Dowse, supplies
10.45
Donna M. Howe, expenses
12.95
All Metal Co., supplies
2.70
Chas. J. Nelson, labor
9.75
J. M. Meacham, labor
10.57
E. Leonard, gravel
2.80
Edward M. Meagher
33.00
Charles O. Campbell, labor
27.00
Eugine Cabriain, expenses
20.00
J. P. Vincelette, supplies
1.00
Steele Bros., surveying
40.00
Springfield Lumber Corporation, lumber
26.46
Joseph Borgatti & Co., supplies
7.50
John Sckelly, gravel
59.90
Arthur Spear, gravel
3.40
Peter Peterson, posts
13.10
A. J. Miletich, gravel
24.00
WV. F. Cook Coal Co., cinders
5.00
A. F. Foote, Commissioner, inspecting.
5.00
C. W. Hull Jr., lumber
1.00
D. E. Bailey, labor
28.00
C. Z. Bailey, labor
50.00
Silver Lake Ice Co., labor
340.00
Louis Taddia, labor
930.35
John Pearson, labor
16.50
C. Pearson, labor
21.00
John F. Buckley, labor
5.00
Augustin Morin, labor
1.00
Frank Menard, labor
5.00
Sydney C. Granger, labor
6.00
Alphonse Brissette, labor
32.00
Paul Brissette, labor
12.00
James H. Clark, labor
52.00
John Warner, labor
59.50
42
W. Wingord, labor
9.00
Dennis Finnegan, labor
7.50
Edward H. Louis, labor
10.50
Edward H. Eagan, labor
27.00
Steve Jendruseh, labor
6.00
John J. Sullivan, labor
19.00
Henry Bourdo, labor
36.00
John Daglio, labor
6.00
Charles Esner, labor
19.50
Anton J. Pitter, labor
66.50
George De Forge, labor
26.00
Louis Menard, labor
21.00
Felix Menard, labor
15.00
M. H. Coolev, labor.
5.25
Cuba Conn. Tobacco Co., labor
12.50
Ernest Couture, labor
12.00
R. M. Taylor, labor
34.00
John Daglio, labor
26.00
H. V. Robers, labor
122.71
Elton Parent, labor
24.00
Ervin Parent, labor
35.25
Oliver Parent, labor
54.00
Dwight Blaisdell, labor
30.00
David Leroux, labor
5.00
Victor Ardizoni, labor
6.00
Melville Guyotte, labor
5.00
Ernest Jasinin, labor
10.25
H. P. Worden, labor
16.00
Vincenzo Moccio, labor
13.00
C. A. Devenew, labor
75.50
Frank W. Randall, labor
17.05
Anthony Wiliekis, labor
12.00
A. J. Berthiaume, labor
12.00
Emedio Grasso, labor
10.50
Michael Caruso, labor
12.00
Jim. Fazio, labor
62.00
Mario Deloghia, labor
46.80
George Statkum, labor
16.25
Charles H. Wyman, labor
616.32
George Lawrence, labor
66.00
John C. Healey, labor
210.00
Robert Coville, labor
195.00
William Sullivan Jr., labor
239.00
43
Dennis F. Crowley, labor 61.25
E. A. Kellogg, Supt.
432.00
E. A. Kellogg, labor 485.80
E. A. Kellogg & Sons, supplies
205.73
Dennis N. Crowley, labor
938.62
Kerr Bros., labor
207.60
Lee S. Jenks, labor
74.75
Peter Peterson, labor
58.50
Clifford Peterson, labor
22.50
John Donnelly, labor
22.50
Jim Prova, labor
75.00
Frank Draghetti, labor
54.50
Calix Menard, labor
41.25
Moise Menard, labor
50.25
G. H. Hart, labor
133.63
David De Forge, labor
45.50
John Griffin, labor
82.50
Bert Hazleton, labor
3.00
R. D. Nooney, labor
36.00
Michael Kane, labor
8.25
James Cebrelli, labor
3.00
Jerry Grady, labor
126.50
Shea Bros., labor
36.50
Shea Bros., gravel
1.60
J. F. Cleary, labor
13 00
George Goyette, labor
11.25
C. A. Fraser, labor
3.00
Commonwealth of Massachusetts, re- pairs
798.60
-
$12,027.74
Appropriation for State Highway $ 798.60
Appropriation
12,000.00
Use of roller
284.15
Sale of material and refund
55.95
$13,138.70
Springfield Street Construction
Hassam Paving Co., contract $26,533.32
John S. Lane & Son, rock
183.37
Geo. O. Meiers, express
.92
Puritan Iron Works, supplies
25.50
Armour & Co., telephone service
1.70
44
Worcester Iron Foundry, supplies 14.25
$26,759.06
Total expended in Springfield Street
1919
payments
$13,902.85
1920 payments 20,061.62
1921 payments
21,355.14
1922 payments
26.759.06
$82,078.67
Available
Received from State Highway Com-
mission
$41,028.86
Authorized note issue 41,049.81
$82,078.67
Bridges
City of Springfield, repairs in S. E. Bridge
$ 8,038.55
Town of West Springfield, repairs in Agawam 4,807.50
$12,846.05
Available
Appropriation
$ 4,000.00
Note issue
12,450.19
$16,450.19
Balance for repairs on N. Agawam
Bridge
$ 3,604.14
Town Office
R. H. Smith Mfg. Co., supplies $ 1.10
W. & L. E. Gurley, supplies 16.04
E. A. Kellogg & Sons, supplies 3.00
Johnson's Bookstore, supplies
28.55
A. W. Gifford, supplies 27.75
Wakefield Daily Item, supplies 4.50
Dover Stamping & Mfg. Co., supplies 42.00
Hobbs & Warren, supplies 3.13
Carters Ink Co., supplies 2.50
45
C. W. Hastings Co., supplies 1.05
Postage, Expressage, and supplies
143.04
American Express Co., expressage
.37
C. R. Kaplinger Co., printing
502.13
A. H. Bartlett Inc., printing
27.10
K. E. Sanders, printing 6.50
Lothrop Press, printing
115.44
John R. Lloyd, expenses
13.00
H. P. Worden, expenses
9.00
E. U. Leonard, expenses
19.00
H. J. Campbell, transportation
9.00
Springfield Union, advertising
4.50
Meekins, Packard, & Wheat, furniture William Sullivan, services
5.00
Carl Remmelly, services ..
5.00
Hart & Hutchinson Co., Shelving
160.90
Clarence H. Granger, moderator
5.00
Wm. Seaver, auditing
20.00
James C. Atwater, auditing
30.00
Scott Adams, counsel.
250.00
Chas. F. Barden, inspector
97.00
E. U. Leonard, animal inspector
194.03
E. U. Leonard, slaughter inspector
38.14
E. U. Leonard, sealer
339.78
E. A. Roy, registrar
30.00
C. W. Hull Jr., registrar
30.00
P. W. Hastings, registrar
20.00
J. D. Cleary, registrar
10.00
John A. Donovan, precinct officer
9.50
Daniel J. Curran, precinct officer
12.50
Edward W. Pillsbury, precinct officer
6.00
Edson A. Ferrell, precinct officer 6.00
Grace M. Dumas, precinct officer
12.50
Luella Bogue, precinct officer
7.50
Daniel J. Collins, precinct officer
13.50
David Consolati, precinct officer
12.50
Emile J. Roberts, precinct officer
5.00
Lawrence W. Gauthier, precinct officer
5.00
John F. Buckley, precinct officer
5.00
Fred Goulet, precinct officer
7.50
R. Mather Taylor, precinct officer
15.50
Heman W. Smith, precinct officer
5.00
James H. Clark, precinct officer
7.50
46
31.05
Philip W. Hastings, precinct officer 6.00
Patrick T. Shea, precinct officer 14.50
Francis P. Cleary, precinct officer 7.50
Catherine O'Connor, precinct officer
12.50
Ethel Snow, precinct officer
12.50
Maurice E. Clark, precinct officer
12.50
Arthur W. Taylor, precinct officer
12.50
Ralph Perry, precinct officer
9.50
George W. Porter, precinct officer
13.50
Nelson E. Bosworth, precinct officer
15.50
Michael J. Carroll, precinct officer
12.50
Ruth B. Reed, precinct officer
5.00
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.