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.