Town of Agawam, Massachusetts annual report 1921-1925, Part 7

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 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.