Town of Agawam, Massachusetts annual report 1926-1930, Part 18

Author: Agawam (Mass. : Town)
Publication date: 1926
Publisher: Agawam (Mass. : Town)
Number of Pages: 628


USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1926-1930 > Part 18


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


Article 9. To see if the Town will amend its Zoning By- laws adopted on April 6, 1928 by changing from Residence A to Business the section of property described as follows: Commenc- ing at a point eight hundred (800) feet Easterly of the Westerly intersection of Garden and Poplar Streets and running Easterly along the Northerly side of Garden Street two hundred (200) feet ; thence Northerly at a right angle two hundred (200) feet;


22


thence Westerly at a right angle two hundred (200) feet; thence Southerly to the point of beginning.


Voted: To amend the Zoning By-laws adopted April 6, 1928 by changing from Residence A to Business the section of property described as follows: Commencing at a point eight hundred (800 feet Easterly of the Westerly intersection of Gar- den and Poplar Streets and running Easterly along the Northerly side of Garden Street two hundred (200) feet; thence Northerly at right angles two hundred (200) feet; thence Westerly at right angles two hundred (200) feet; thence Southerly to point of be- ginning. (Aff. 46. Neg. 2)


Article 10. To see if the Town will amend its Zoning By- laws adopted April 6, 1928 by changing from Residence A to Busi- ness the section of property described as follows: Commencing at the Southeast corner of Silver Street and Shoemaker Lane running Northerly along Silver Street one hundred fifty (150) feet; thence at a right angle Easterly one hundred forty-nine and 16/100 (149.16) feet; thence at a right angle Southerly one hun- dred sixty-two and 79/100 (162.79) feet; thence Westerly along Shoemaker Lane to point of beginning.


Voted: To amend the Zoning By-laws adopted April 6, 1928 by changing from Residence A to Business the section of property described as follows: Commencing at the South East cor- ner of Silver Street and Shoemaker Lane running Northerly along Silver Street one hundred and fifty (150) feet; thence at a right angle Easterly one hundred forty-nine and 16/100 (149.16) feet; thence at a right angle Southerly one hundred sixty-two and 79/100 (162.79) feet; thence Westerly along Shoemaker Lane to point of beginning. (Aff. 51. Neg. 1)


Article 11. To see if the Town will adopt a By-law provid- ing for a penalty for violation of traffic signals.


Voted: To adopt the following rules and regulations :


Wherever Street Traffic Signals exhibiting lights colored


23


green, yellow and red are established and sustained, unless other- wise directed by a Police Officer.


(A) Traffic facing a green signal may proceed. All turns to be made on the green signal only.


(B) Traffic facing a signal showing yellow shall stop before entering the intersection, unless so close to the intersection that a stop cannot be made in safety, and shall remain standing until the green is shown alone.


(C) Traffic facing a signal showing red shall stop before entering the intersection and remain standing until Green is shown alone.


Anyone violating this ordinance shall be subject to a fine of not less than three dollars ($3.00) or more than twenty-five ($25.00) dollars. (Unanimously)


Voted : To adjourn.


HENRY E. BODURTHA, Town Clerk.


24


BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1929


Date of Birth Name of Child


Jan. 3


Theresa Annette Letendre


Jan. 5


Lillian Rose Barber


Jan. 5 David Warren Barber


Jan.


5 Anita Rachek


5 Marion Louise Dickinson


Jan. Jan. 7 William Kaskeski Jan. 25 Paul Borgatti Jan. 27 Robert Lewis Campion


Jan. 27 Evelyn Theresa Tetrault


Jan. 29 Betty Jane Cook


Feb. Feb. 16 Dorothy Mae Colson


8 Richard Paul Miner


Feb. 23 Richard Peter Stephanick


Feb. 27 Mildred Eleanor Cooley


Feb. 27 Ella Emily Perusse


Feb. 28 Felix Thomas Tranghese


Feb. 28 Robert Luke Rickert


Mar. 7 Beatrice Doris Giorgi


Mar. 8 Allen George Smith


Mar. 8 Jeanette Audrey White


Mar. 10 Alfred Junior Racicot


Mar. 12 Frederick George Dacey


Mar. 12 Trimboli


Mar. 13 John Christy Nekitoponlos


Mar. 13 Patricia Ann Bodurtha


Mar. 14 Robert Russell Burke


Mar. 14 David Walter Rackliffe


Mar. 22 Freda Vivian Nolin


Mar. 25 June Marjorie Bourdo


Mar. 25


John Stanley Burns


Mar. 26 Harriet Grace Kerr


Mar. 28 Shirley Anna Tetreault


Apr. 2 Gloria Adelia Ristaino


Apr. 11 Donald John Astaferrero


Apr. 14 Norma Jacqueline Fraser


Apr. 16 Jane Gail Timmerman


Apr. 21 Marion Ellen Hastings


Apr. 21 Donald Arthur Belding


Apr. 23 Marie Jean Theresa Goyette


Name of Parents


Adelard and Alice Letendre Earl W. and Gladys Farnsworth


Earl W. and Gladys Farnsworth Sidor and Anna Zaiae


Ralph and Irene Barden Walter and Anna Resceiski Allesmo and Margaret Melloni


Percy and Caroline L. Twine


Leonard and Anna M. Lively


William and Alphedona Robinson


Francis H. and Beatrice E. Godin Henry W. and Helen Belliveau John and Mary Shop


Maro H. and Ethel M. Giles William E. and Bessie Stone Orlando and Vallia Bretta Robert D. and Dorothy Munson


Joseph and Corinne Zambianchi George C. and Gladys F. Easton Wilbert H. and Mary J. La Burge Leo W. and Ida M. Descoteaux Frederick T. and M. Brougham Peter and Bernice Gebo Christy and Pauline A. Duvall Dudley and Anna L. Kane John L. and Ruth H. Ewing


Walter C. and Thelma W. Smith


Isaac and Beatrice Paro


Wilmer and Margaret Fitzgerald Samuel E. and Evelyn A. Miller Thomas and Florence Mache Philip and Rosella Brunelle


Michael and Lucy A. Ferrero Arthur and Jennie M. Castelli Norman J. and Lillian Luster Ralph J. and Beulah F. Morley


Philip W. and Vivian P. Hastings Donald H. and Jennie A. Hine Melville E. and H. Crepeau


25


Ester Lucci Apr. 23 Apr. 25 Clarice Bouchar


May


3 Joseph Bernard Grady


May 9 Elwood Joseph Haley


May 12 Ralph Patsy Giordano


May 17 Loraine Marie Stewart


May 19 Rita Dumond


May 20 Douglas Manson Shaylor


May 23 Patricia Ann Powers


May 26 Gerald Trevallion Moore


May 26 Clyde Eugene Pomeroy


May


27 Margaret Harrison


May 27 Ramona Davis


June 6 Elio Aldo Raimondi


June 8 Donald Herbert Taylor


June 13 Leonard Albert Johnson, 3rd.


June


16 Giovanni Liquori


June 16 Gertrude Edith Maskowski


June 18 Katherine Manos


June 19 Amelio Charles Chini, Jr.


June 23 Paul Peter Norman


June 23 Gladys Melinda Stone


June 25 Theodore O'Neil


June 27 John Granger Porter


June 28 Robert Richard Perusse


June 28 Beverly Ann Leymoyne


July 10 John Montgomery Schwartz, Jr. John M. and Doris G. Fletcher .


July 11 June Anna Carlson


July 12 Arthur Premond Nagelin


July 13 John Samuel Cesan


July 16 Mary Liquori


July 23 Virginia Mae Channell


July 23 Henry Winfield Crossman


July 26 Barbara Christine Arens


July 31 Richard Joseph Deslauriers


Aug. 7 Catherine Shaylor


Aug. 12 Richard Kent Bodurtha


Aug. 12 John Moccio


Aug. 15 Charles Byron Bailey


Aug. 18 Robert Joseph Perrault


Aug. 19 William James Sullivan


Aug. 19 Bernard Noone Carroll


Aug. 24 Theodore Nicholis Samble


Aug. 27 Anna Ruth Morris


Aug. 28 Andrew Grasso


Aug. 31 Alfred Joseph St. John


Sept. 3 Marie Claire Leona Lemay


Sept. 8 Ethel Fink


Sept. 12 Howard Robert Hallbauer


Joseph and Lizza Fanella Paul J. and Agnes Newell


Joseph M. and Jennette Roberts Raymond and Mary Young Ralph and Luella Bugbee H. Alden and Margaret A. Pasini Raymond J. and Mary C. McDonough Charles M. and Doris D. Johnson David H. and Phoebe C. Doane Oliver P. and Violet Trevallion Ralph H. and Lena Copson William E. and Etta T. Strong Salim and Edna Anton


Peter and Ida Carlone


Herbert G. and Helen G. Guyette Leonard A., Jr. and Beatrice Daly


Fiore and Florence Bonavito Alexander and Catherine Padlesky Louis and Helen Philipakis Amelio and Emeline Degray Peter P. and Marie Daboul Chauncey D. and Viola A. Goodrich Henry and Annie Brown


George W. and Kate Adams


Francis C. and Lillian M. Root Edward N. and Gertrude Quinn


John A. and Elsie C. Esner Alois and Cora Premont


David E. and Irene K. Crouss


Anthony and Margaret Albano Henry E. and Edith Smith


Charles E. and Mary Brown Charles H. and J. Hazel Winberg Joseph A. and Cecile Rioux Willis P. and Ruth Reed Warren C. and Clintina L. Wright John and Pasquale 'Didonato Charles B. and Pearl M. Mathews Joseph A. and Edna V. Moore John H. and Anna M. Burke Bernard and Elizabeth Kennedy James H. and Anna M. Ralph Joseph F. and Jennie R. Morris Angelo A. and Anna Manzi Alfred and Rhea Duclos


Joseph and Lea Chounaird


Chester E. and Grace E. L. Heathcote Howard and Viola Mathieson


26


Sept. 12 Barbara Lois Longey


Sept. 30 Roma Eunice Gosselin


Oct. 3 Martha Ann McLeod


Oct. 3 Pearl Langevin


Oct. 4 Joseph Homer Paro, Jr.


Oct. 17 Beverly Jeanne Myers


Oct. 18 Rose Charlotte Gibbs


Oct. 20 Ronald Fowlie Sharp


Oct. Oct.


27 Robert John Coughlin


29 Albert Longo


Oct. 30 Robert Carlo Castelli


Nov.


1 Louie Joseph De Caro


Nov.


2 Jeannine Eleanor Hawkes


Nov.


8 Harold John Rourke, Jr.


Nov. 10 Alice Eva Fazio


Pitter


William J. and Elizabeth P. Moran James K. and Julia Murphy Ralph and Rose Wentworth Edwin and Catherine Beckwith


Dec.


4 William Clifford Gibbs


Dec.


6 Arline Alice Curtis


7 Joan Barbara Arnold


Dec. Dec. Dec.


12 Rose Brighenti


12 Annie Sadak


Dec. 18 Aileen Marie Rohan


20 Paul Thomas Coppi


Dec. Dec. 25 Walter Wells Campbell


Dec. 29 John Richard Harrington


Dec. 29 Eleanor Jean Mandirol


Dec.


30 Frank Tait Chidsey


Dec. 30 Beverly Ann Frilen


Walter E. and Louise A. Pepperel Edmund and Mildred S. Bessette


Norman W. and Elizabeth J. Raisbeck George F. and Irene Murphy


Joseph H. and Eleanor W. Thompson Floyd and Verna Blanche Perry Leslie H. and Charlotte E. Michael William F. and Jessie Whitlock Mark Patrick J. and Gladys D. Daley Donato and Michelina Buoniconti Silio and Alma Aster Ferrero


Caesar and Julia Barbero Frederick C. and Gladys E. Maxwell Harold J. and Joan Shirley Charles E. and Alice M. Stevens


Dec.


Nov. Nov. Nov. 29 1 Catherine Agnes Hastings


15 19 Agnes Elizabeth Wilson Joseph Tortoriello


Ronald J. and Pauline F. Mercure George M. and Mary Gertrude Smith Philip B. and Frances Vlasak John and Ester D'Amico Jimmy and Jennie Solomon Morris and Mabel H. Lifford Paul J. and Inez Breglio


Andrew K. and Edith D. Scoville


Daniel E. and Rosaline Vincelette


Louis and Marie Rescia Irving L. and Blanche Tait Rudolph G. and Elsie C. Carlson


27


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1929


Date and Place of marriage


Names of Groom and Bride


Residence


January 1 Springfield


Robert Edwin Hamilton


Agawam


Edna Margurite Brown


Springfield


January 9 Agawam


Catherine. Agnes Beckwith


Agawam


January 16


Leo William Racicot


Springfield


Agawam


Ida M. Descoteaux Vocesky


Agawam


January 26 Agawam


Josephine Fortini


Agawam


February 12 Springfield March 20


Elizabeth C. Kennedy


Springfield


Agawam


Mary Miller Osborne


West Springfield


March 23


Elmer Hollis Wentworth


Agawam


Hartford, Ct.


Annie Louise Casey


Hartford, Ct.


April 2


Pietro Raimondi


Agawam


Agawam


Ida Carlone


Agawam


April 4


Adolphus Provost, Jr.


Agawam


West Springfield


Lena R. Flebotte


West Springfield


April 8


Patsy Spinetti


West Springfield


Springfield


Carmela Pisano


Agawam


April 9 Walpole, N. H.


Wilbur M. Gottache


Agawam


Lillian M. Linnehan


Agawam


April 16


George Miles Knightly


Agawam


West Springfield May 6 Springfield


Ralph Gallerani


Agawam


May 14 . Agawam


Lea Viola Jasmin


Agawam


May 30


Louis J. La Montagne


Agawam


Westfield


Dorothy B. Mitchell


Southwick


June 1


Albert Leonard Smith


Agawam


Agawam


Ethel Clara Franklin


West Springfield


June 1


Frederic B. Beach


Springfield Agawam


West Springfield


Elvera E. Anderson


Floyd Arthur De Gowin


Agawam


June 14 Springfield


Bessie May Edgerton


Springfield


June 15 Agawam


Leonard F. Manhart


Agawam Springfield


Violet Canterbury


Agawam


John E. McCool


Springfield


Eunice May McKee


West Springfield


Theresa Cevalani David


Agawam


Charles Montagna


Bernard N. Carroll


Agawam


Rollin Avery Wood


West Springfield


Edwin Vail Hastings


Agawam


28


june 15 Springfield une 18 Springfield June 24 Springfield June 24 Agawam June 30 Agawam July 3


Briard Poland Johnson


Helen Sigrid Nelson


Enoch Ferdinand Johnson


Catherine Agnes Duffy


Emilio Maroni


Margaret Evangliesta


Springfield


John Edward Church


Agawam


Theresa Rita Masi


Agawam


Harrison L. Raymond


Hawley


Grace M. Miller


Agawam


Edward Raymond Provost


Agawam


Eileen Burke


West Springfield


West Springfield July 13


Albert E. Bailey


Hartford, Ct.


Agawam


Hattie Sanderson McGuenness


Agawam


July 27


Jeremiah F. Morrisey, Jr.


West Springfield


Raymond Waite


Agawam


Emeline Bassette


Agawam


Louis Fasoli


Agawam


Mary Natale


Agawam


Nicholas Grimaldi


Agawam


Rose Curto


Springfield


Alfred A. Messier


Agawam


Mary Louise Pouliotte


Chicopee


Alfonso Moccio


Agawam


Loretta Burkey


Longmeadow


James Mercadante


Agawam


Philomena Menno


Agawam


W. Herman Ferry


Milton


Amy H. Hull


Agawam


Orazio Rovelli


Agawam


August 26 Chicopee


Laura Ida Frigon Avando


Chicopee


Floyd L. Prouty


West Springfield


Louise E. Farrell


West Springfield


Weyman E. Maxwell


Agawam


Minta A. Locke


Pembroke, N. H.


Clair W. Trevallion


Agawam


Marie Blanche Poirier


Agawam


September 7


Robert R. Kane


Agawam


Springfield


Agnes M. Whyte


Agawam


September 14 Agawam


Florence Borgatti


Agawam


September 16 Agawam


Helen E. Kuralt


Agawam


September 20 Springfield


Edna E. Bassett


Agawam


September 30


Raymond Neilsen


Springfield


West Springfield


Rosella T. Arnold


Agawam


October 8


Harvey G. Houle


Agawam


Suffield, Ct.


Eleanor Duquette


Springfield


August 26 Agawam August 31 Springfield September 2 Agawam


Gino Marcheselli


West Springfield


Henry G. Soper


Agawam


Theodore Raymond


Agawam


West Springfield August 3 Agawam August 5 Springfield August 8 Springfield


Lillian P. Newton


Agawam


August 12 Chicopee August 12 Springfield August 17 Springfield August 19 Boston


.


Agawam Springfield Agawam Springfield Agawam


29


October 12 Agawam November 2 Springfield November 4 Springfield November 4 Springfield


Charles B. Toussaint


Agawam


Charlotte M. Goss


Agawam


Harold A. Milner


Springfield


Laura R. Cantelli


Agawam


Michael A. Di Lullo, Jr.


Agawam


Adeline Josephine Natle


Agawam


Sylvester Del Campo


Agawam


Louise Kopcinski


Agawam


Cornelius K, Fitzgerald


Agawam


Mary T. Sheehan


Springfield


November 19 West Springfield


Gertrude Cecilia La Violette


Agawam


November 25 Agawam


Amelia Ferranti


Agawam


November 27 Springfield


Mary Rose Curran


Springfield Agawam


West Springfield


Olive Gelinek


West Springfield


November 28


Felix Imelio


Agawam


Agawam


Rose Lovotti


Agawam


November 28


Robert Francis La Riviere


East Longmeadow


East Longmeadow


Haldis Louise Bye


Agawam


November 29 Agawam


Medora Frances Wilson


Agawam


December 3


James Clayton Atwater


Agawam


West Springfield


Grace Hunt Ashwell


West Springfield


December 3 Springfield


Eric I. N. Appeltofft


Agawam Agawam


December 9


Stanley Daniel White


Agawam


Springfield


Elizabeth Constance McRae


Springfield


Thomas Albano


Thompsonville, Ct.


Filomena Calabrese


Agawam


Charles Raymond Poole


West Springfield


Edith Lillian F. Parnell


Springfield


November 11 Springfield


Albert Edward Green


Springfield


Clayton W. Duclos


Agawam


Harold Henry Campbell


Agawam


November 28


Thomas Rosso


Harold Bennett Curtis


Springfield


Hilda E. Anderson


December 28 Springfield December 28 Agawam


30


DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1929


Date of Death


Name of Deceased


y


m


d


Cause of Death


Jan. 1


Catherine C. Mandorla


71


0


0


Broncho Pneumonia


Jan. 7


Lillian R. Barber


0


0


2


Jan. 9 John E. Soden


69


0


0


Jan.


11 Norma M. Cook


0


9


19


Jan.


11 Louis Petithory


71


9


18


Hemorrhage


Jan. 14 Emily F. Avery


74


9


15 Carcinoma


Jan. 15


Irene Margaret De Gray


31


0


0 Pneumonia


Jan. 16. Louisa Scherpa


32


5


0 Pneumonia


Jan.


23 Lawrence Eugene Provost


0


11


12 Pneumonia


Jan.


25 Delema M. Fountain


79


0


0 Sarcoma


Jan. 25 Albina M. Vincelette


50


3


7


Nephritis


Feb.


6 A. Elizabeth O. Stacy


80


5


29


Hemorrhage


Feb.


21


Dexter Marcus Steere


74


5


4


Influenza


Feb. 27 Catherine A. Smith


50


2


16 Carcinoma


Mar. 6 Lewis E. Young


62


8


25 Cardiac Dilatation


Mar.


11 Evelyn Mae Quackenbush


6


3


5 Peritonitis


Mar. 14 Emory F. Munsell


77


9


12


Nephritis


Mar. 19 Brigeda B. Peretti


59


0


0 Peritonitis


Mar. 26 Rebecca E. Granger


25


5


23


Surgical Operation


Mar. 27 Wilfred Arthur Deslauriers 53


2


7 Accident


Apr. 7 Ann Campbell McVeigh


77


0


0


Arterio Sclerosis


Apr. 9 Elizabeth Soule Malley


77


1 22


Hemorrhage


Apr. 11 Arthur A. Giffin


67


0


19 Pulmonary Embolus


Apr. 16 Lester Grant Johnson


58


4


12


Nephritis


Apr. 19


Elizabeth A. Herlihy


4


0


4 Rheumatic heart disease


Apr. 26 Stanford L. Stanley


74


7


26 Carcinoma


Apr. 27 Mary Ann Pyne


79


0


26


Hemorrhage


May


3 Lillian C. Stickney Smith


74


5


16 Broncho Pneumonia Nephritis


May


3 Andrew Tricinello


65


May 20 Rose Ann Lilly Morgan


59


11


17 Septicemia Carcinoma


May 25 Olivena Emma Goulet


47


4


11 Tuberculosis


May 29 Hannah Sullivan La Flamme 76


8


17 Broncho Pneumonia


May


30 John C. Toelken


69


6


May 18 Samuel L. Webber


52


May 21 Carolina Berti


87


May 30 John Dziemian


49


9 Mitral Insufficiency Nephritis Accident Carcinoma


May 21 Alexander King


74


6


31


Age


Angina Pectoris Pneumonia


June 2 Nancy Juke Charkovy


24


Hemorrhage


June


5 Peter Grimaldi


10


28 Asphysia


June


7 Arnold W. Purnell


24


4


20


Pistol shot wound


June 9 Elio Aldo Raimondi


June 9 Carrie L. Carter


56


11


28 Carcinoma


July


2 Mary Sanderson Pond


53


11


29 Carcinoma


July


4 Victoria Shibley


15


8


1 Tuberculosis


July


7 Elizabeth Annable Lyons


73


5


25 Hemiplegia


July


16 Ada Lodi Scagliarini


41 .


0


17 Auto accident


July


21 James Jasmin


89


7


16 Carcinoma


July


22 Earl T. McMaster


16


6


16 Heart Disease


Aug.


10 Daniel Meers


81


Sclerosis


Sept.


1 James E. Ryan


65


Carcinoma Pneumonia


Sept. 21 Doris Achilles


26


Infection


. Sept.


27 Charles L. P. Hunt


66


6


15


Carcinoma


Oct.


4 Dorothy Arnold


3


5


16


Accidental


Oct.


25 William F. Cook


78


6


24


Myocarditis


Oct.


26 Jennie E. Houle Dwyer


51


6


Hemorrhage


Oct.


28 Fannie A. Covill Brown


71


11


8 Nephritis


Nov.


4 Florence S. Phelon Rising


40


2


14


Nov.


6


Bridget Geary Bolton


79


Nov. 8 Thomas O'Brien


81


Nov.


19 Michael Ferrarini


57


Angina Pectoris


Nov. 4


Eris Soderlund


30


8 26


Appendicitis


Nov.


11 Charlotte E. Schaedlich


63


2


Diabetes


Dec.


8 Philander Houghton


14


8


26


Drowning


Dec.


26 Adelaid N. Parsons


89


2


11 Arterio Sclerotic


Dec.


27 Thomas A. Foy


37


1 24


Tuberculosis


Sept.


5 Annie Costello Nash


77


Myocarditis Gangrene Hemorrhage


3 Heart


32


Statistical Report


Births recorded 125


Marriages recorded


61


Deaths recorded 70


Legal papers recorded


54


Dogs licensed


760


Sporting licenses issued


605


Marriage licenses issued 56


HENRY E. BODURTHA,


Town Clerk


33


Report of the Accounting Officer


To the Honorable the Board of Selectmen :


The annual report of the Accounting Department, covering the financial transactions of the Town of Agawam for the year 1929 is herewith submitted.


BALANCE SHEET DECEMBER 31, 1928


Cash


$74,109.79


Taxes 1924


560.41


Taxes 1925


2,657.74


Taxes 1926


13,888.23


Taxes 1927


39,191.57


Taxes 1928


102,122.47


Accounts Receivable


Health


105.71


Estimated Receipts


829.56


Sewer Entrances


15.25


Public Welfare


1,080.47


Schools


214.70


Sidewalks 1927


279.11


Sidewalks 1928


959.00


Water Rates


4,049.41


Water Entrances


197.74


Tax Titles


517.36


Revenue Loans


$80,000.00


Surplus War Bonus


2,701.14


Overlay 1923


7.65


Overlay 1924


3,993.80


Overlay 1925


805.01


34


Overlay 1926


1,724.01


Overlay 1927


876.07


Overlay 1928


929.82


Special Assessment Revenue


1,238.11


Phelon Library Fund


27.52


Departmental Revenue


1,416.13


Water Revenue


4,247.15


Tax Title Revenue


517.36


Excess and Deficiency


47,510.80


Alteration to High School Building


5,000.00


High School Addition


75,672.03


Water Maintenance


14,010.22


Old Cemetery Fund


63.68


Maple Grove Cemetery Fund


38.02


$240,778.52 $240,778.52


RECEIPTS GENERAL REVENUE-TAXES


Current Year


Property


$161,499.22


Polls


2,432.00


Excise (Motor Vehicle)


9,199.51


$173,130.73


Previous Years


Property


$110,527.15


Polls


2,238.00


$112,765.15


From State


Corporation


$ 8,119.64


Income


45,795.47


$ 53,915.11


LICENSES AND PERMITS


Junk


$ 45.00


Amusement


1,036.00


35


Milk 11.00


Garage


10.00


Slaughter


262.00


All other


142.50


$ 1,506.50


FINES


Court


$ 1,323.50


Sheriff


76.00


1,399.50 $


GRANTS AND GIFTS


From County, Dog Licenses $ 1,494.98


ALL OTHER GENERAL REVENUE


Rent


$ 667.00


COMMERCIAL REVENUE


Special Assessments


Sidewalks 1927


$ 279.11


Sidewalks 1928


746.17


$


1,025.28


Public Service


Memorial Bridge rental


$ 109.67


Departmental


Collector


$ 343.99


Town Clerk


118.00


Fire Department


50.00


Sealers Fees


84.88


Health


107.14


Sanitation


691.53


Highway Sale of Materials


75.25


Highway Repairs of Roads


205.80


Silver St. Construction


State


7,278.80


County


7,278.80


$ 16,234.19


36


CHARITIES


Reimbursement for Aid


Individuals $


27.01


Cities and Towns


310.94


State


629.88 $ 967.83


SOLDIERS' BENEFITS


State Aid


$


96.00


Veterans Exemptions


33.08


$ 129.08


SCHOOLS


Tuition of State Wards


$


163.50


Other Tuition


1,160.34 -


$ 1,323.84


PUBLIC LIBRARY


Fines


$


83.41 $


83.41


UNCLASSIFIED


Payments made in Lieu of Taxes


City of Springfield $ 1,662.05 $ 1,662.05


WATER DEPARTMENT


Meter rates


$ 22,504.27


Water Connections


2,745.42


$ 25,249.69


MUNICIPAL INDEBTEDNESS


Anticipation of Revenue


$230,000.00


INTEREST


Interest Received on Taxes $ 8,582.75


Interest Received on Excise


8.05


Interest Received on Deposits


615.23 $ 9,206.03


37


TRUST FUND INTEREST


Library $ 774.44


Other Trust Funds 81.69


$ 856.13


AGENCY TRUST AND INVESTMENT From State


Non Resident Bank Tax $ 225.45


RECAPITULATION


Receipts for the year 1929


General Revenue


$344,878.97


Commercial Revenue


6,977.75


For Highway Construction


From State


7,278.80


From County


7,278.80


Water Department


25,249.69


Interest


10,062.16


Municipal Indebtedness


Anticipation of Revenue


230,000.00


Non-resident bank tax


225.45


Cash on hand


74,109.79


$706,061.41


PAYMENTS DEPARTMENTAL


General Government


Legislative


Moderator


$ 5.00


Printing, stationery and


postage


13.63


Other Expenses


27.15


$ 45.78


Executive


Selectmen


$ 1,500.00


Zoning


572.55


Printing, stationery and postage


36.60


Carfare, teams, etc.


8.85


All Other


1.50


$


2,119.50


38


Financial


Auditor and Accountant $ 582.00


Printing, stationery and


postage


19.66


All Other


.35


-


$ 602.01


Treasury


Salaries and Wages


$ 1,704.16


Printing, stationery and


postage


70.73


All other


65.00


-


$ 1,839.89


Collector


Salaries and Wages


$ 1,316.49


Printing, stationery and


postage


203.31


All other expenses


178.01


$


1,697.81


Assessors


Salaries and Wages


$


3,198.60


Printing, stationery and


postage


96.37


$ 3,294.97


Law Department


Town Counsel


$ 250.00


Other Counsel


270.22


$ 520.22


Town Clerk's Department


Salary and Wages $ 624.20


Printing, stationery and postage


11.82


All Other


32.25


$ 668.27


-


39


Election and Registration Department


Registrars $


45.00


Election Officers


150.00


Printing, stationery and postage


124.60


All other expenses


2.50


$ 322.10


Municipal Buildings


Town Halls


Janitors


$ 168.55


Electric Lights


391.09


Repairs


32.50


Insurance


104.54


Iron grating with door


65.00


100 chairs for F. H. Hall


125.00


All other expenses


32.80


$ 919.48


PROTECTION TO PERSONS AND PROPERTY


Fire Department


Salaries and Wages


Commissioners $ 150.00


Department Men


1,200.00


Janitors


150.00


Other Wages


2.00


Automobiles


Care of Same


535.33


Apparatus


International 2 Ton Pump and Hose Car


2,170.00


Chassis and Motor for Same


1,805.00


Kits


60.00


Hose


953.05


Gas and Oil


24.50


All Other


15.70


40


Fuel and Light


Fuel


312.49


Light


48.37


Buildings and Grounds


Repairs


155.48


All Other


38.03


Other Expenses


Stationery, Etc.,


7.60


Telephone


60.56


All Other


6.90


-


$ 7,695.01


Police Department


Salaries and Wages


Chief


$ 2,400.00


Other


172.63


Automobile and Care of Same


876.06


Traffic Signals


522.29


Badges and Other Equipment


75.53


Gas and Oil


374.22


Telephone


65.62


Lock-up-fees


98.15


All other expenses


29.21


$ 4,613.71


Sealer Weights and Measures


Salary of Sealer


$ 480.00


Transportation


15.00


Equipment


66.66


All other expenses


38.87


$ 600.53


Forestry


Salaries and Wages


Superintendent


$ 189.75


Other Wages


277.00


Transportation


24.00


Cutting Brush


323.75


$ 814.50


41


Gypsy Moth


Salaries and Wages


Superintendent $ 158.89


Other Wages 208.50


Transportation 22.25


Equipment


8.40


All other expenses


.33


Insecticide


.20


$


- 398.57


HEALTH DEPARTMENT


General Administration


Salaries and Wages


$ 300.00


Other Expenses


146.08


Quarantine and Contagious Diseases


Medical Attendance


6.00


Bacterial Tests


103.00


All other expenses


4.15


Tuberculosis


Maintenance of Hospital


1,154.17


Board and Treatment


425.00


Vital Statistics


Births


12.75


Deaths


14.50


Other Expenses


Fumigation and Disinfectants


56.03


Diphtheria Clinic


139.18


All other expenses


34.78


Inspection


Animals


388.00


Meats


1,058.00 -


$ 3,841.64


42


SANITATION


Sanitary Sewers


Labor, Pay Rolls $ 797.51


Pipe and Fittings


544.33


All other expenses


69.31


Refuse and Garbage


Garbage


400.00


$ 1,811.15


HIGHWAYS


General Administration


Insurance and Registration of Trucks


$


29.75


Order Books


10.00


$ 39.75


Salaries, Pay Rolls $ 7,010.98


Automobile Expense


173.03


Gravel, Stone, Tar, Etc.,


1,392.78


Equipment and Repairs


972.09


Gas, Oil and All Other


1,182.08 $ 10,730.96


Bridges


Maintenance South End Bridge .. $ 3.71


Maintenance Hampden County


Memorial Bridge 26.45


Repairs to Mittineague Bridge, Scraping, Painting, new side- walk and railings


2,445.21


Repairs to Agawam Bridge Re-


surfacing with Tarite


74.49


-


$ 2,549.86


Care of Parks Mowing Green $ 3.75 $ 3.75


Sidewalk Construction


Walnut Street walk $ 2,016.59 $ 2,016.59


43


Snow and Ice Removal


Salaries, Pay Rolls Automobile hire Gas, Oil and All Other


$


255.82


55.00


86.90 -


$ 397.72


Fences


Fence material, lumber, railings




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.