USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1926-1930 > Part 2
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
25
5 Luiggi Lucci
May 14 Louise E. Harrison
May 18 Jean M. Geoffrion
May 24 Marjorie B. Helfrich
Warren and Rachel E. Letellier
May 29 Merle Harriet Fanrsworth Riley S. and Cora E. McIntire
May 29 Ardys Caroline Farnsworth Riley S. and Cora E. McIntire
June 11 Salvio Betti
June 13 Raymond Garcia
June 15 Raymond E. Cooley
June 16 Harry R. Richards
June 18 Henry J. Fortier, Jr.
June
21 Charles E. Copson
June
30 Norma V. Betti
July 2 Shirley P. Willnauer
July 3 Frank W. Jenks July 4 Sadak
July July
11 Gloria A. Caruso
July 11 Donald Neill
July 15 Charles R. Fassett
July 19 George W. Colson
Jųly 19 Marian M. Huden
July
21 Chestloff Forman
July 25 Giles A. Daigneau
July 26 Guy H. Messenger
Aug. 3 Frederick L. Hale
Aug. 3 La Violette
Aug. 3 Henry Drewnoski
Aug. 9
Keeley
Aug. 9 Michael R. Morassi
Aug. 10
Aug. 11 Louis D. Dragetti
Aug. 11 Anne Fournier
Aug. 16 Anna Graziano
Aug. 16 Letendre
Aug. 19 John Devine
Aug. 21 William J. Minor
Aug. 29 Harold J. Hastings
Sept. 4 Barbara D. Lindeman
Sept. 5 Laurence W. Duclos
Sept.
11 Florence M. Conkey
Sept.
15 Glenroy K. Scott
Sept. 19 Alice Deforge
Sept. 19
Thibeault
Sept. 20 Raymond L. Trabold
Sept. 20
Gagnon
Oct. 3 Holloway
Oct.
3
Marion L. Jasmin
Oct. 6 Richard L. Bennett
Oct. 7 Alfred S. Daudelin
Oct. 8 Hazel A. Wilcox
Oct. 13 Loren H. Clark
William E. and Etta Strong George and Eva May Rogers
Cesare and Irma Corti Angelo and Elizabeth Mercadante
Maro H. and Ethel M. Giles
Clarence W. and Irene L. Willett
Henry J. and Eva M. St. Amnand Ernest H. and Mabel V. Howard Louis and Mary Grucci
Paul P. and Isola C. Poirier Prentiss R. and Martha Stebbins James and Jennie Solomon
Joseph and Pasqualina Rhinone
John E. and Francis M. Cross Augostino and Adele Deloghia Thomas and Mary Singleton George M. and Mary J. Saulnier Robert J. and Meita M. McEwan Vincent and Catherine Beers Joseph and Annie Ratkowcz
Edward A. and Maude Bourdo
Guy H. and Edna May Suthergreen Leon A. and Hilda Geer
Albert R. and Elizabeth Gleisellini William and Theodora Kamieuska Thomas and Catherine Mullins John and Rose Cristy
Emile and Albina Marceau Frank and Mary Cascella Alfred L. and Anna Juke Luigi and Giovannina Trangono Adam E. and Edna Dumont
Maurice P. and Katherine F. Poggi Francis H. and Beatrice E. Godin Philip W. and Vivian P. Hastings George B. and Dorothy Day Laurence L. and Rhea M. Reilly James O. and Florence Talmadge Lester C. and Izena E. Murray Jasper P. and Catherine M. Connor Ernest and Louise M. Dalmarr Walter and Myrtle Young Joseph and Emily Losier Louis E. and Annie L. A. Briggs Henry F. and Blanche Lemkie Leonard W. and Flora Leroy Paul and Ida Rosella Gosselin
George O. and Charlotte A. Beckwith Maurice E. and Dorothy L. Tarbox
26
July 6 Gloria Buoniconti
6 Wallace E. Malley
Oct. 14 Vera M. McCave
Oct. 19 Grady
Oct. 21 Juniata Geoffrion
Oct. 22 Ralph L. Barker
Oct. 26 William C. Campion
Oct. 31 Dorothy M. Guyotte
Nov. 4 Phyllis J. Barden
Nov. 6 Betty Jane Smith
Nov.
6 Ward Smith
Nov.
7 Charles N. Center
Nov. 12 Rita Udore Labonte
Nov. 17 Yolanda Grasso
Nov. 18 Homer F. Hanscom, Jr.
Nov.' 18 Edward M. Deloghia
Dec. 8 Theodora Lossito
Dec. 8 Frederick J. Ostrowski
Dec.
9 Vanda P. Chemielski
Dec. 11 Mario Delucchi
Dec. 13 Robert A. Ardizoni
Dec. 14 Ernest H. Schaedlick
Dec. 16 Donald R. Catchepaugh
Dec. 19 Wilbur G. Beauchane
Dec. 19 Henry C. Earle
Dec. 25 Donald E. Shaw
Herbert W. and Doris K. Crowe Joseph and Jeanette Roberts Harvey H. and Violet Miller
Ralph L. and Beatrice Barr Percy C. and Caroline L. Twine Melville and Ermine Crepass
Edwin S. and Gladys V. Perkins Harmon A. and Evelyn E. Door Harmon A. and Evelyn E. Door Benjamin R. and Elsie Northrop Raymond J. and Rose H. Fazic Anthony J. and Rose Fazio Homer F. and Winifred K. Blair Mario and Freda Twine Giacinto and Teresa Giannina
Joseph T. and Estella A. Neadzalski
Michael and Julia Bachiel
Joseph and Pauline Riccio Joseph J. and Catherine D. Sullivar Albert A. and Edith M. White
Ernest L. and Gladys Reed
Edward J. and Irene B. Godin
Charles W. and Esther M. Withee Harold J. and Mary A. McLeod
27
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1926
Date and Place
Names of Groom and Bride
Residence
January 2
Oreste Lucardi
Agawam
Agawam
Daisy Mary Montagna Agawam
January 4
Charles Augustus Bagley Agawam
Agawam
Lauretta K. Bagley
Agawam
January 5
Maurice P. Devine
Springfield
Agawam
Katherine F. Poggi
Agawam
January 9
George B. Lindeman
Hartford, Ct.
Hartford, Ct.
Dorothy Day
Agawam
January 13 Agawam
Eleanor E. Keough
Springfield
January 30
Fred J. Loncto
Agawam
West Springfield
Bertha P. Lussier
Agawam
February 15
Luigi Lovotti
Agawam
Agawam
Corinne Chandler
Agawam
March 3
Albert G. Aldrich
West Springfield
Agawam
Dorothy E. Warren
Springfield
March 20
Charles L. Clark
Agawam
Greenfield
Nellie F. P. Brown
Springfield
March 27
Clayton L. Fuller
Agawam
Springfield
Helen C. Ripley
South Union, Me.
April 5
George H. Randall
Agawam
West Springfield
Wilhelmina M. Black
West Springfield
April 6
John J. Granfield
Springfield
Agawam
Pauline L. Cebrelli
Agawam
April 8 Springfield
Norma V. Balboni
Agawam
April 29
Mario J. Deloghia
Agawam
West Springfield
Freida Twine
Agawam
May 1
Vincenzo De Leo
Agawam
Carmela Albanese
West Springfield
Agawam
Lillian A. Menard
Agawam
May 6
Henry E. Calabrese
Agawam
Springfield
Etta V. Tatro
Agawam
May 19
Kenneth G. Struthers
Canada
Agawam
Agnes L. Baker
Agawam
May 22 Springfield
Nelrose B. Pronk
Springfield
May 22
Diego M. Montagna
Agawam
Agawam
Letizia Gandini Agawam
May 29
Charles H. MacArthur, Jr. Springfield
Agawam
Henry H. Balboni
Somerville
West Springfield May +
Frank S. Noble
Agawam
Leonard A. Johnson
Agawam
Alpha C. Simmons Springfield
28
of Marriage
Robert F. Sweatland
Agawam
Date and Place of Marriage
Names of Groom and Bride
Ernest R. Duclos
Agawam
Leona M. Lalancette
Springfield
Melville J. Hottin
Agawam
Palmer
Celia Cadieuz
Palmer
June 2 Springfield
Henrietta P. Patterson
Agawam
June 5 Springfield
Sabitina Pisano
Agawam
June 7
John W. Manning
Springfield
West Springfield
Mary H. Travers
Agawam
June 10
Raymond J. Hamilton
Agawam
Florence
Rose Mengis
Agawam
June 26
George F. Clark
Springfield
Springfield
Harriet E. W. Allen
Agawam
June 30
Willard J. McCann
West Springfield
Springfield
Mary A. Houlihan
Agawam
July 2 Brattleboro, Vt.
Alice M. Goodnow
Athol
July 7
Albert Z. Breen
Agawam
West Springfield
Catherine E. Deasy
Agawam
July 21
Powell McRae Temples
Statesboro, Ga.
Agawam
Elvy C. Gustafson
Agawam
July 22
Dominick Bianchi
Springfield
Springfield
Florence Giordano
Agawam
July 24
Herbert F. Bamfoth
Richmond Hill, L. I.
Agawam
Jenevieve F. Shaughnessy
Agawam
July 24
James E. Snell
Agawam
South Hadley
Alice A. Lyman
South Hadley
July 27
John Castellini
Springfield
Agawam
Laura J. Poggi
Agawam
July 28 Springfield
Gladys Z. A. Case
Springfield
August 1
Raymond J. Labonte
Agawam
Springfield
Rose H. Fazio
Agawam
August 2
John Peterson Anna Schadlick
Agawam
August 2
Francois Viens
Springfield
Agawam August 7
Orrell C. Curtiss
Agawam
Agawam
Alice M. Burgess
Agawam
August 22
Clifford O. Grant
Springfield
Agawam
Beatrice A. Rollins
Springfield
August 25
Robert F. Williams
Agawam
Haverhill
Violet V. Hill
Haverhill
August 28
Ashley R. Cooley
Agawam
Manchester, Ct.
Edna M. Stacy
West Springfield
Aloysius W. Corriveau
Agawam
September 6 Agawam September 8
Stella B. Paro
Agawam
Fernando Balboni
Agawam
West Springfield
Ann Chiarini
West Springfield
29
Residence
May 31 Springfield May 31
Elton A. Parent
Agawam
John Buonainto
New York, N. Y.
Edwin E. Colson
Agawam
George Gillan, Jr.
Agawam
East Longmeadow
Agawam
Rosanna Le Cour
Agawam
Date and Place of Marriage
Names of Groom and Bride
Residence
September 11
Joseph R. Oppedisano
Springfield
Springfield
Rosino T. Circosta
Agawam
William Miller
Agawam
Bolice Vismont
West Springfield
Raymond J. Dumond
Agawam
Mary McDonagh
Springfield
September 21 Springfield
Henrietta I. Robertson
Springfield
September 21 Agawam
Phyllis Goodro
Springfield
September 30 Agawam
Bambina C. Cortese
Agawam
October 2
John Kogel
Agawam
Springfield
Theresa Wentzel
Agawam
October 2 Agawam
Eva C. Gustafson
Agawam
October 9
Ettore Borgatti
Agawam
Springfield
Mary Rosso
Springfield
October 11 Westfield
Frank J. Dempsey
Westfield
October 12 Agawam
Lydia J. Menard
Agawam
October 12 Agawam
Amabile Baiardi
Agawam
October 16
Oscar J. Lesiege
West Springfield
Agawam
Lina H. Senecal
Agawam
October 28
Robert Marotto
Southington, Ct.
Springfield
Camilla Calabrese
Agawam
November 13
Michael J. O'Connell
New York, N. Y.
Springfield
Mary D. Buoniconti
Agawam
November 22 Agawam
Virginia Lovotti
Agawam
November 25
Theodore Di Lullo
Agawam
Springfield
Virginia Grimaldi
Agawam
September 14 Springfield September 20 Springfield
Curtis G. Arnold
Agawam
Oscar W. Jolly
Agawam
Pasquale Corroto
Pittsfield
Henry J. Anderson
Agawam
Sarah M. Williams
Agawam
Alvah Pearsall
Agawam
Vittorio Fusini
Springfield
Arselio Rovelli
Agawam
30
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1926
Age
m d
Cause of Death
Jan. 2
Victor Cleveland
73
1 22
Broncho Pneumonia
Jan. 3
Ella Klatte
72 0
0
Cerebral Hemorrhage
3 Hypertrophic Cirrhosis
Elnor F. Grout 73 3 28 Cardiac Dilation
50 0
0
Fracture of skull Arterio Sclerosis Lobar Pneumonia
Feb. 2
Yolando Grasso
17 0 0
Gun shot wound
Feb. 8 Harriet F. Kellogg
82 3
4 Cerebral Hemorrhage
Feb. 10 Edwin Leonard 89 9 21 Cerebral Hemorrhage
Feb. 17 Herman J. Cordes
62 9 21
Skull fractured
Feb. 18 Warren L. Robinson
66
7
16 Angina Pectoris
Feb. 20 Frances V. Blair
59
4 17 Chronic Bronchitis
Feb. 20 Eugenia E. Cady
0
10 29
Measles
Mch. 12
Mary W. Jasmin 38 Tomasso Grimaldi 0
10 5 14
Status Lymphaticus
Mch. 19 Josephine C. Specos 61 0 13 Aortic Regnigitation
Mch. 23
Fred J. Dudley 67 0
24
5 25
Septicemia Intestinal obstruction
Mch. 28 Mch. 31 Apr. 5
Edwin Goss
73
9 11
Lobar Pneumonia
Apr. 6 Margaret B. Cordes
64
6 12 Cerebral Hemorrhage
Apr. 8 Bernard F. De Forge 1
Apr. 9 Frederick Fruwirth 49
0
0 Carcinoma of Oesophagus
Apr. 13 Apr. 21
Julia A. Harris
77
Apr. 21
Augustin Morin
87
1
3
Myocarditis
Apr. 26
Viola Bongiovanni
0
6 0
0 Cerebral Congestion
May 3 Agnes B. Hunt
66
May 4 Mary L. Todd
77
1
0
Chronic Myocarditis
May 8 Achsah A. Beach
87
9 16
Bronchial Pneumonia
May 18 Margaret Lapardo
1
1
21 Broncho Pneumonia
May 25
Martha L. Worden
85
0
3 Chronic Nephritis
May 28 Charles Stevens
81
6
17 Cerebral Apoplexy
June 2 Laura A. Campbell 56
11
7 Mechanical Ilius
June 6 R. Mather Taylor
68
9
28 Lobar Pneumonia
June 9 Eseo Danieli
46
4
7 Tuberculosis
June 11 Antonio Scanapieco
19
0
0 Fracture of skull
6 0
9
Cerebral Hemorrhage
Mch. 15
Malvina J. Grady
30
9 21
Anna L. Keeley
75
0 0
Cerebral Hemorrhage
5 Capillary Bronchitis
Apr. 28 Domenico Ferioli
76
26 Carcinoma of Liver
May 1 Alice M. Manley
49
0
Lobar Pneumonia
Mch. 25
Edward Nadeau
51
0 0
52 3 14 Cerebral Hemorrhage
Jan. 6 Jan. 15 Jan. 25 Patrick Fahey Jan. 26 Ellen P. Ripley Pietro David Jan. 28 Jan. 29 Amelia C. Hill
Horace D. Blaisdell
83 1
85 2
6
Mch. 8 Gerardo Buoniconti 1
Measles
3 28 Capillary Bronchitis
Angenette L. Demond 83
1 11 Intracranial Hemorrhage Lobar Pneumonia 5 26
11 5 20 Lobar Pneumonia
Date of Death Name of Deceased
y
31
Date of Death Name of Deceased
Age
Cause of Death
June 15 Mary D. White
78
0
16
Acute Nephritis
June 18 Isabel MacIvor
1
4
12
Infantile Convulsions
June 24 Omer Lussier
17
10
29
Asphyxia by drowning
June 24 Emma H. Heger
42
0
0 Massive Pneumonia
July 3 Rosanna Garreau
46
10 9 Carcinoma of Uterus
July 5 Margaret K. Kyle
40
1 24 Pulmonary Tuberculosis
July 6 Patrick J. Donovan
57 0
0
Fracture of skull
July 7 Delia M. Estes
74 5
2
Angina Pectoris
July 9 Yvon Lepage
11 0
0
Tetanus
July 13
Ernest Kuenzel
38
0
0
Gastric Carcinoma
July 17
Henry Langlois
30
1 27
Fracture of skull
July 18
Marianno Grasso
44
0
0 Lobar Pneumonia
July 18 July 19
Augusta Mascuk
11
10 2
Myocarditis
July 22 Michael J. Carroll
61
0
0
Pernicious Anemia
July 24
Julia E. Huntley
64
6
26
Epilepsy
July 26
Charles Bassett
0
0
12
Hemorrhage
July 27
George F. Clark
78
7
1 Papilloma of bladder
Aug. 1 Joseph Heger
47
11 29
Influenza
Aug. 6 Burt A. Kelsey
51
7 24 Acute dilation of heart
Aug. 8 Adolphe Giroux
74
0
0 Chronic Myocarditis
Aug. 22
Clinton B. Twining
66
5 14
Acute enteritis
Aug. 22
Elnora Dickinson
70
4
27 Carcinoma of oesophagus
Aug. 25
Adolf Satkowski
68
0
0
Chronic Nephritis
Sept. 3 Anna Norman
0
4
4
Acute Mengitis
Sept. 21
Julia E. Lloyd
38
2
7
Carcinoma
Sept. 22
Wilfred Parent
53
11
8
30 Chronic Endocarditis
Sept. 27
Josephine Jones
77 6
8
Cerebral Embolism
Sept. 29
Josephine Nicypher
50 0
0
Mitral Stenosis
Oct. 14
Giovanni Lepore
59
0
0 Lobar Pneumonia
Oct. 19
John A. Donovan
58
0
0 Chronic Nephritis
Oct. 21
Marguerite W. Lane
58
8
18
Carcinoma of Uterus
Nov. 4
Timothy Scannell
68
0
Myocardial Insufficiency 0
Nov. 6 Ward Smith
0
0
Tranma
Nov. 17
Hattie M. Allen
57
4
18
Hepatic cancer
Nov. 17
Robert Crosier
0
11
19
Bronchial Pneumonia
Nov. 30
James W. Fisk
61
7 29 Angina Pectoris
Dec. 3 Mariano Cicorelli
38
0
0 Automobile accident
Dec. 8 Sadie R. Moffatt
67 0
0 Carcinoma of face
Dec. 21
George L. Le Bonte
56
10
13 Acute Cardiac Insufficiency
Dec. 27
Mary G. Bagley
66
0
0 Cancer of Sigmoid
Dec. 27
Grace E. Decker
15
10
16 Acute Myocarditis
Dec. 31
John Grasso
16
0
0 Cerebro Spinal Meningitis
y
m
d
Mary L. Smith
85
3 16 Carcinoma of rectum
Sept. 24
Charles L. Thrasher
53
30 Cerebral Apoplexy
32
Statistical Report
Births recorded
125
Marriages recorded
63
Deaths recorded
95
Mortgages recorded
31
Others recorded
9
Dogs licensed
601
Sporting licenses issued
412
Marriage licenses issued.
59
HENRY E. BODURTHA Town Clerk
33
Digest of State Auditor's Report
Mr. Theodore N. Waddell, Director of Accounts, Department of Corporations and Taxation, State House, Boston.
Sir :
As directed by you, I have made an audit of the books and accounts of the town of Agawam for the period from Jan- uary 1, 1925, to March 5, 1926, and submit the following report thereon :-
The financial transactions of the town, as recorded on the books of the several departments receiving money for the town or committing bills for collection, were examined and verified.
The books and accounts of the treasurer were examined and checked in detail. The recorded receipts were checked with the records in the several departments collecting money for the town and with other sources from which money was paid into the town treasury. The payments were checked with the orders of the selectmen authorizing the disbursement of town funds. The cash book was footed throughout for the period covered by the audit, the cash on hard was verified by an actual count, and the bank accounts were reconciled with the statements furnished by the banks.
It was found that the treasurer, acting in accordance with a vote of the town, had invested the surplus war bonus by the purchase of securities. As there is no authority for investing this money (amounting to $2,701.14) in securities, the securities should be disposed of and the money turned back into the general cash.
The surety bond of the treasurer was found to be in the form of a continuation certificate and contained a provision that any recovery should be limited to the penal amount of the original bond. This form of bond does not, in my opinion, prop-
34
erly protect the town and I would recommend that a new bond be secured annually.
The warrants for the commitments of taxes for the years 1919, 1920, 1921, 1922, 1923, 1924 and 1925 were verified. The collections were checked with the treasurer's cash book, the out- standing accounts were listed, and the abatements were checked to the assessors' records of abatements granted. The outstanding accounts were further verified by mailing 300 notices to persons whose names appeared on the books as owing money to the town. Several persons returned notices claiming payment, but only two produced receipts or other evidence of payment. The collections shown by the receipts presented, namely, $4.30 on 1921 and $3.56 on 1922 taxes, were charged the collector. With these excep- tions, I am satisfied that the accounts, as listed, are correct.
Since the Water Department was established in 1906, the town has raised in the tax levies and advanced $134,933.13 to pay water debt and interest, in addition to which $2,000 was appro- priated for construction in 1925. At the expiration of twenty years the department should be on a paying basis, and it is recom- mended that water debt and interest be paid from water income, as provided by Chapter 353 of the Acts of 1905.
While the town has been raising money to meet debt and interest payments, income of the department has accrued until it amounted to $20,437.18 on December 31, 1925. In the event that additional extensions are to be made, the amount to cover such expense should be transferred from this balance of income ; or be borrowed and payments on the debt and the interest made from water income.
The receipts of the town clerk were examined and checked. The records of dog licenses issued were checked with the records of receipts, and the payments to the county were verified. The records of hunting and fishing licenses issued in 1926 were checked with the license book stubs, and the payments to the State Treasurer were verified.
The bond of the town clerk was examined and found to be in proper form.
The securities representing the investments of trust funds were personally examined and checked, the cash was verified by an actual count, and the bank balances were reconciled with state- ments furnished by the banks. The income was proved and pay- ments from the funds verified. Several of the investments were in securities not legal investments for savings banks, as is required by Section 54, Chapter ++ of the General Laws.
35
In addition to the departments and accounts mentioned, the records of all other departments receiving and disbursing money for the town were examined and verified.
The system as installed provides automatic checks which will furnish the administrative officers with information that should prove helpful in carrying on the work of the respective depart- ments. Citizens may also be furnished with facts relative to the cost of the several functions and activities of the town government.
The several books and forms provided contemplate the sys- tematic classification of accounts by means of grouping all items of receipts and all items of expenditures of a similar nature under what is termed a functional classification; that is, grouping those items that are related, thus allowing the public to see at a glance what each particular service is costing.
BALANCE SHEET-DECEMBER 31, 1925
GENERAL ACCOUNTS ASSETS
Cash :
General
$5,781.44
Securities
2,700.00
$8,481.44
Due from Water Superintendent.
41.61
Due from Town Treasurer
411.50
Accounts Receivable
Taxes
Levy of 1920 $ 888.49
Levy of 1921
1,173.74
Levy of 1922
3,374.75
Levy, of 1923
12,020.96
Levy of 1924
35,633.79
Levy of 1925
93,679.13
$146,770.86
General Government Sunday Amusement Licenses
396.00
Protection of Persons and Property Police
53.57
Health and Sanitation
Health
$ 325.00
Sewer Entrances
71.05
$ 396.05
36
Amount brought forward
$396.05
State Aid
96.00
Schools
212.50
Water Rates
5,503.46
Water Entrances
739.18
Loans Authorized
6,000.00
Overdrawn Accounts
Overlay of 1919
$ 131.10
Overlay of 1920
230.83
Overlay of 1922
112.74
Overlay of 1923
2,161.57 $ 2,636.24
$171,738.41
LIABILITIES
Temporary Loans
In anticipation of revenue.
$ 80,000.00
Surplus War Bonus
2,701.14
Appropriation balances :
North Agawam School
5,711.06
Springfield Street School.
2,000.00
Water Maintenance
20,437.18
Water Main Construction
21.29
Town Debt
144.00
Overlay-reserved for abatements :
Levy of 1921
$ 457.52
Levy of 1924
4,640.70
Levy of 1925
1,270.16
$ 6,368.38
Departmental Revenue
1,154.12
Water Revenue
6,284.25
Surplus Revenue
46,916.99
$171,738.41
DEBT ACCOUNTS
Net Funded or Fixed
Debt .... $514,500.00
Highway debt $ 41,500.00
Bridge debt 62,000.00
Sewer debt 18,000.00
School debt 301,000.00
Water debt
92,000.00
$514,500.00
$514,500.00
37
TRUST ACCOUNTS
Trust Funds :
Cash and Securities
In custody of town treasurer.
$14,410.44
In custody of Springfield Safe Deposit and Trust Company 15,073.25
$29,483.69
Whiting Street Charity Fund
6,412.34
Desire A. Pyne Charity Fund
2,221.13
Mary Phelan School Fund
4,576.97
Mary Phelan Library Fund
500.00
Davis Library Fund
15,073.25
Old Cemetery Fund
700.00
$29,483.69
(Signed ) EDWARD H. FENTON,
Chief Examiner.
38
Report of the Accounting Officer
To the Honorable the Board of Selectmen :
The First annual report of the Accounting Department, cov- ering the financial transactions of the Town of Agawam for the year 1926, is herewith submitted :
RECEIPTS
GENERAL REVENUE-TAXES
Current Year
Property
$142,630.47
Polls
2,506.00
$145,136.47
Previous Years
Property
$ 88,290.14
Polls
+94.00
$ 88,784.14
From State
Corporation $ 5,968.93
Bank Tax
229.59
Income Tax
29,241.20
$ 35,439.72
LICENSES AND PERMITS
Licenses
$ 2,388.00 $ 2,388.00
FINES AND FORFEITS
Fines
Court
$ 944.00 $ 944.00
39
GRANTS AND GIFTS
From State
Aid to Industrial Schools $ 1,195.67 From County Dog Licenses $ 1,172.40 $ 2,368.07
COMMERCIAL REVENUE
Sewers
$ 1,840.84 $ 1,840.84
Privileges
Public Service $ 105.56 $
105.56
DEPARTMENTAL
General Government
Collector
$
215.85 $
215.85
Town Clerk
86.00
86.00
Fire Department
18.00
18.00
Highway
1,112.54
1,112.54
Charities
From other cities
14.57
14.57
Soldiers' Benefits
State Aid
96.00
96.00
SCHOOLS
Tuition and Transportation
of State Wards
$ 292.37
Other Tuition
435.20
Miscellaneous
344.00
-$
1,071.57
LIBRARIES
Fines
$ 49.59 $
49.59
UNCLASSIFIED
$
10.00 $
10.00
PUBLIC SERVICE ENTERPRISES
Income from sale of water
$ 17,215.80
Miscellaneous
2,140.63
All Other
Rentals, etc. $ 276.00 $
276.00
Rent of land
$ 19,356.43
40
INTEREST
Deposits
$ 249.76
On Deferred taxes
7,116.78
Public Trust Funds
Library
730.09
Cemetery
32.56
All Other
220.50
-$ .8,349.69
MUNICIPAL INDEBTEDNESS
Loans in Anticipation of Revenue $195,000.00
Premiums 2.25
$195,002.25
AGENCY, TRUST AND INVESTMENT
Trust
Perpetual Care Fund $ 500.00 $ 500.00
REFUNDS
From General departments $ 55.88 $
55.88
Total cash receipts
$503,221.17
Cash on hand January 1, 1926
8,481.44
Total cash and receipts
$511,702.61
RECAPITULATION
Receipts for year 1926 trom
General Revenue
$275,060.40
Commercial Revenue
4,620.52
Water Department
19,356.43
Other Public Service
276.00
Interest
8,349.69
Municipal Indebtedness
195,002.25
Trust and Investment
500.00
Refunds
55.88
Cash on hand
8,481.44
$511,702.61
41
PAYMENTS
GENERAL GOVERNMENT
Legislative
Moderator
$5.00
Printing, stationery and
postage
6.50
$11.50
$11.50
Executive
Salaries Selectmen
925.00
925.00
Printing, stationery and
postage
4.64
Travel
74.74
All Other
12.07
91.45
1,016.45
Auditing Department
Town Audit
50.00
Accounting officer
192.39
242.39
Treasury Department
Salaries and wages
1,153.30
1,153.30
Printing, stationery and postage
23.32
Surety Bond
107.50
All Other Expense
58.36
179.18
1,342.48
Collector's Department
Salaries and wages
1,717.32
1,717.32
Printing, stationery and postage ..
171.15
Surety Bond
215.00
All Other
237.65
623.80
2,341.12
Assessors' Department
Salaries
2,142.05
2,142.05
Printing, stationery and
postage
17.67
All Other
57.95
75.62
2,217.67
42
Law Department Salaries
250.00
250.00
Town Clerk
Salaries and wages
502.38
502.38
Printing, stationery and
postage
15.53
All Other
23.23
38.76
541.14
Election and Registration
Department
Salaries
516.00
516.00
Printing, stationery and
190.93
postage
All Other
10.50
201.43
717.43
Town Halls
Janitors
105.00
105.00
Light
166.65
Repairs
242.77
All Other
20.50
429.92
534.92
Total General Government $ 9,215.10
PROTECTION TO PERSONS AND PROPERTY
Police Department
Salaries and wages
$2,370.20 $2,370.20
Equipment and repairs
220.34
Gasoline and oil
223.66
All Other
193.07
637.07
$3,007.27
Fire Department
Salaries and wages
1,020.00
1,020.00
Fuel and light
+10.39
Maintenance Buildings and grounds
173.05
Equipment Maintenance and
repairs
1,517.05
All Other expense
23.83
2,124.32
3,144.32
43
Inspection
Sealer Weights and Measures
Salary
410.00
410.00
Teams
29.20
Equipment
14.10
Repairs to equipment
.75
Travel
28.37
72.42
482.42
Forestry
Insect Pest Extermination
Salaries and wages
625.81
625.81
Planting and trimming trees
256.93
Forest fires
9.00
265.93
891.74
Total protection, persons and property ....
$7,525.75
HEALTH AND SANITATION
Health Department
General Administration
Salaries
$150.00 $150.00
Quarantine and Contagious Diseases
Board and treatment ....
571.00
Medicine and medical attendance
39.00
Bacteria tests
25.00
635.00
Tuberculosis
Board and treatment
42.57
Hospital Maintenance ..
1,167.64
1,210.21
Vital Statistics
Births
12.25
Deaths
13.00
25.25
Other Expenses
37.60
37.60
$2,058.06
Inspection
Inspection of school
children
1,998.45
Inspection of animals ....
197.00
Inspection of meat and
provisions
664.00
2,859.45
44
Sanitation (Sewers)
Labor
975.41 975.41
Pipe and fittings
648.88
All other expense
87.52
736.40 1,711.81
Total Health and Sanitation
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.