Town of Agawam, Massachusetts annual report 1926-1930, Part 2

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 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.