Town of Agawam, Massachusetts annual report 1936-1940, Part 15

Author: Agawam (Mass. : Town)
Publication date: 1936
Publisher: Agawam (Mass. : Town)
Number of Pages: 840


USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1936-1940 > Part 15


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 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35


July 6 Barbara Francine Morassi


July S Peter Cecchi


Name of Parents


Joseph J. and Aurora L. Coughlin John L. and Josephine Negrucci Russell J. and Evelyn Lorette Philip A. and Marion Eagan John W. and Celia C. Parent Robert E. and Rita Heselton Philip W. and Vivian P. Hastings Charles L. and Thelma B. White Richard A. and Gabrielle Kellogg Benjamin G. and Rebecca Jenkins Frank J. and Frances Fagnani John P. and Mary E. Curran Samuel G. and Sally Ann Seat George N. and Charlotte E. Cote Carl J. and C. Gladys Gottsche Richard G. and Mayme E. Reardon John A. and Evelyn M. Elkins Guerino A. and Angelina Mazza Carl Henry and Rose J. Balboni Walter E. and Louise A. Longey Francis V. and Mary Murphy John A. and Dorothy E. Bergmann William E. and Etta T. Harrison Clarence C. and Ann Farnsworth John Emile and Adeline Calabrese Edward W. and Helen E. Kierkla Hubert A. and Diane E. Robert DeWaite C. and Carrie B. Smith William J. and Margaret DeForge Martin S. and Mabel J. Sjostrom George D. and Elizabeth Langevin Karl John and Stella B. Roberts George and Florence Fearn Augustine and Elsie Frasco Adolph and Lena F. Provost Lawrence N. and Naida H. King Frank A. and Dolores V. Morassi Peter A. and Stella Cecchi


37


Apr. May May May 21 Barbara Ann Kierkla June 1 C'aoline Adelle Robert


Date of Birth


Name of Child


July 10


July 10


July 17 Susan Grace LaFrancis


Aug. 12


Aug. 13 Aug. 17


Aug. 22


Aug. 25


Aug. 29


Aug. 30 Sept. 18


May July July 19


28 14


Aug. 19 Aug. 25


Sept. 2


Sept. 2 Theresa Ann Slaimen


Sept.


3


Sept. 18 Oct. 11


Oct.


18


Oct. 30


Nov.


2 Sanford Brown


Nov. 4 Nov. 4 Richard Arnold


Nov. 5 Weltha Boeker


Nov. 8 Richard LeRoy Sampson


Nov. 8 Roger Victor Taillefer


Nov. 8 Edward Joseph Caldon Carmel


Nov. 16


Nov. 28 Patricia Ann Connor


Dec. 11 Thomas Henry Bates, Jr.


Dec. 19


Name of Parents


William Chapman Conner, Jr. William C. and Marjorie Conner John James O'Connor John James and Weona S. O'Connor Walter J. and Edith C. LaFrancis Thomas E. and Lillian M. Hyland Myrna Louise Hyland Josephine Assunta Anna Alfano Alphonse and Evelina Alfano Rosalie Mascaro Frank T. and Theresa V. Mascaro Salvatore Nick Tessicini Salvatore N. and Mary Tessicini Maryella Thornton Raymond C. and Elena H. Thornton Constance Madelene McGovern Thomas J. and Madelene McGovern Anthony Richard DiDonato Anthony F. and Augustina DiDonato Gail Audry Cleary Daniel T. and Olive M. Cleary Joyce Ann Mercadante Rys James J. and Katherine R. Mercadante Paul H. and Beatrice B. Rys Paul J. and Jemima M. Adams Nancy Ann Adams George W. and Grace Fraser Paul Sherwood Fraser Frances Elaine Howard William W. and Phyllis Howard Jeanette Louise Furlain Antonio E. and Louise P. Furlain Sarkis A. and Sadie Slaimen Earl C. and Mary P. Paradzick Shirley Ann Paradzick Charles W. and Dorothy Harmon Delight Longworthy Harmon -Lunden Harry M. and Marion D. Lunden Ralph J. and Mary C. D'Amato Eleanor Mary D'Amato Philip E. and Rhoda E. Bartlett Calvin T. and Elsie P. Brown Richard Douglas Bartlett Harry C. and Mary M. Halliwell Halliwell Elmer F. and Stella M. Arnold Wayne C. and Sara E. Boeker Charles H. and Matilda Sampson Leo M. and Yvonne G. Taillefer Edward F. and Nora T. Caldon George and Agnes B. Carmel Edward S. and Anna M. Connor Thomas H. and Gwendolyn Bates John J. and Katherine Fitzgerald Joan Ann Fitzgerald


38


. ...


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1938


Date and Place of Marriage


Name of Groom and Bride


Residence


January 3


Theodore Joseph Perusse


Agawam


West Springfield


Dorothy Mary Wells


West Springfield


January 3


Lawrence Montagna


Agawam


Springfield


Rosa De Leo


Springfield


February 24 Agawam


Mary Pearl Duplessis


Agawam


March 11


Kenneth Hubert Ames


East Hartford, Conn.


Agawam April 13


Frederick Joseph Harris


Enfield, Conn.


Agawam


Grace Mae Bagley


Agawam


April 19


Henry P. Montagna


Agawam


Agawam


Argia A. Masi


Agawam


April 23


Albert J. Letendre


Agawam


Agawam


Cashi C. Cutting


Springfield


April 25


David Francis Egan


Agawam


West Springfield


Mary Verda Fitzgerald


Agawam


April 30


Renato Mezzetti


Springfield


Springfield April 30


Joseph L. Ianello


Springfield


Agawam


Margaret E. Mercadante


Agawam


May 3


August Bonomi


Agawam


Springfield


Lillian Wycocki


Agawam


May 7


Arlan Skinner


Springfield


Springfield


Clara Elizabeth Verganani


Agawam


May 7


Paul H. Rys


Russell


Agawam


Beatrice Brissette


Agawam


May 7


Joseph Osowiechi


Suffield, Conn.


Springfield


Nellie Backiel


Agawam


May 9


Felix Joseph Renaudette


Springfield


Agawam


Joseph Agnes Bruton


Springfield


May 21


Henry Godfrey Otto


Agawam


Agawam


Florence Jane Bertoldi


Agawam


May 22


William Smith Mabb


Agawam


Springfield


Marie Chapman Hewey


Agawam


May 28


Adolph Slembroski


Suffield, Conn.


Springfield


Mary Backiel


Agawam


May 30 Hatfield


Walter Backiel


Agawam


Bertha Zackey


Hatfield


Earl Carl Paradzick


Springfield


Lillian Susan Hagaboom


East Hartford, Conn.


Rose Natate


Agawam


39


Residence


Date and Place Name of Groom and Bride of Marriage June 1 Walter J. Letellier


Agawam


Agawam


Rose R. Conti


Agawam


June 9 ยท Agawam


Frank Graham


Holyoke


Arline Brissette


Agawam


June 11


Everett Charles Ferrell


Agawam


Agawam


Eleanor Marie Fickweiler


Agawam


June 18


Robert Leo Bernier


Agawam


West Springfield


Jean Estelle Lenville


West Springfield


June 18


Natale Vincent Cirillo


Agawam


Springfield


Dorcas Ann Pugh


Agawam


June 20


James J. Savioli


Agawam


Agawam


Ida Demaris


Agawam


June 25


Albert R. Giordana


Agawam


Springfield


Mary Rose LoGuidice


Agawam


June 25


Stanley H. Brown


Agawam


Springfield


Ruth H. Wilson


Agawam


June 29


George H. Sanford


Hartford, Conn.


Agawam


Shirley L. Rolfer


Hartford, Conn.


July 2


Bruno Antico


Agawam


Springfield


Concetta Marie Carulli


Springfield


July 6


Woodrow Stuart


Newton


Needham


Helen F. Burnham


Agawam


July 16 Agawam July 25 Agawam


Leonard J. Dee


Waterbury, Conn.


Anna C. Moynahan


Waterbury, Conn.


July 25


Camille Supernant


Springfield


Agawam


Dora Irene Armstrong


Agawam


August 5


Nicholas C. Zappone


Waterbury, Conn.


Agawam August 13


Daniel Francis LaPorte


Hartford, Conn.


Hartford, Conn.


Mildred Phelps


Agawam Hartford, Conn.


August 18 Agawam


Dorothy A. Dalton


W. Hartford, Conn.


August 19


Willard Alton Stone


Anchorage, Ky.


Keene, N. H.


Vivian Mary Guidetti


Agawam


August 20


Herman A. Cordes


Agawam


Agawam


Stella M. Bodman


Agawam


August 23


Leo Vergnani


Agawam


West Springfield August 24


John J. McGuire


So. Windsor, Conn.


Agawam


Florence Rose Carney


Wethersfield, Conn.


August 25 Agawam


Eva Cormier


Agawam


August 27 Springfield


Genevieve Jane Colbert


Springfield


August 27


Winston S. Sharples


Carmela Parrino


Agawam Springfield


Springfield


Victor J. Butler


Springfield


Maxwell S. Ellis


Agawam


Katherine Marie Kane


Agawam


Marie E. Genoa


Waterbury, Conn.


Edgar A. Rolfe


Agawam


Charles Ferrero


Edith Cesan


Agawam


40


Date and Place of Marriage


Name of Groom and Bride


John D. Cassens Mildred L. Campbell


Agawam Easthampton Agawam


Anthony Pisano


Mary B. Leventure


Springfield


Charles W. Sulborski


Agawam


Barbara Katherine Repinec


Agawam


James L. Nascembini


Agawam


Florence L. Serra


Agawam


September 3


Peter DeStefano


West Springfield


Agawam


Lena V. Francolini


Agawam


September 3 Agawam September 17 Springfield


Joseph J. Lis


Westfield


Marion H. Supinsky


Agawam


September 17 Longmeadow


Barbara Murray Cosgrove


Agawam


September 26 Springfield


Emily B. Sternaski


Springfield


October 1


Wilmont Rupert Trevallion


Agawam


Agawam


Edna Regina LaBonte Charles William Marsh


Agawam


West Springfield


Evelyn Frances Farnsworth Aldege A. Paro


Agawam Agawam


West Springfield


Ellsworth Hawthorne


Agawam


October 10 Southwick


Ernestine L. Hardy


Hartford, Conn.


October 12 Springfield October 15 Agawam


Ruth Jacquelin Moriarty


Springfield


Newton E. Thompson


West Springfield Agawam


November 2 Agawam


Dorothy Ironica Malloy


Newington, Conn.


November 5


Raymond P. Tassanari


West Springfield


Agawam


Mary Ruth Pisano


Agawam


November 7 Springfield


Cecile Blean


Springfield


November 10


Edward Francis Hoar Beatrice Rossi


West Springfield Agawam Agawam


November 10 Agawam


Doris Margaret Hamilton


Bangor, Maine


November 19


John Baptist Cirillo


Agawam


Windsor Locks, Ct.Josephine Raggia


Windsor Locks, Ct.


November 19 Anello Angelo Cocchi


Springfield


Agawam


Diana Vhohiotis


Holyoke Agawam


November 19 Holyoke Charlotte Slowich


West Springfield


November 21


Walter Glidden


Saybrook, Conn. Saybrook, Conn.


Agawam


Barbara Mne Kennedy


Chelsea, N. Y. Marion


Lyndell C. Higgins


James Guthrie Bowman


Springfield


George D. Canegallo


Agawam


Agawam


October 1


West Springfield


October 4


Marion C. Wilson


Frank Albert Consolati


Agawam


Pauline Eunice Parker


William August Thorne


Hartford, Conn.


Bernard Alvin Babcock


Agawam


Agawam


Alvin Richard Kellogg, Jr.


Paul Carl Daubitz


41


Residence


September 1 Easthampton September 3 West Springfield September 3 Springfield September 3 Agawam


W. Spencer Bailey


Date and Place of Marriage.


Name of Groom and Bride


November 23 Agawam


Philip Warshaner


West Springfield


Matilda Papurzynaka


West Springfield


William Keskhoff


South Hadley


Mary M. Krause


James Joseph Elasmar


Detroit, Mich.


November 24


Walter Henry Hiter


Springfield


Agawam


Dora Baron


Springfield


November 24


Everett Stanley Shepard


Westfield


Agawam


Myrtle Fannie French


Agawam


November 24


George E. Fuller


Palmer


Palmer


Winifred Aurore Duplessis


Agawam


November 26


Robert Joseph Boyce


Manchester, Conn.


Agawam


Ruth Ethel Caseo


Manchester, Conn.


November 26 Agawam


Ella Doris Morrison


Agawam


November 28


Frederick James Colbert


Springfield


Agawam May 1


Francois L. W. Christiansen


W. Hartford, Conn.


Agawam


Genevieve LeBlond


Hartford, Conn.


May 28


William C. Brown


Agawam


West Springfield


Martha R. Jordan


Agawam


August 20 Agawam


Ruth Rita Brisette


Agawam


September 5 Agawam


Edna Ida LeCour


Agawam


September 17


George A. Rider


Holyoke


Agawam


Martha L. Schultz


Agawam


October 12 Springfield


Nicholas A. Buoniconti, Jr.


Agawam


Pasqualina Anna Mercolino


Springfield


November 28


James Warren Goss


Agawam


Westfield


Mary Stella Kiesznowski


Westfield


December 3 Agawam


Carmella Buoniconti


Agawam


December 3


Donald William McQuade


Hartford, Conn.


Agawam


Norma Barbara Sullivan


Hartford, Conn.


December 7


Michael K. Sagese


Hartford, Conn.


Agawam


Doris Elizabeth Pritchard


Hartford, Conn.


December 7 Holyoke Edith O. Armstrong


Agawam


December 25


Clayton Wesley Moore


Agawam


Springfield


Catherine Ida Spaight


Springfield


December 31


Patsy James Giordano


Agawam


Hazel Lena Cantelli


Agawam


Agawam December 31 Agawam


Howard Allen Greer


Suffield, Conu.


Dorothy Hampton Martin


Springfield


November 23 Agawam November 24 Springfield


South Hadley


Victoria Ethel Ramah


Agawam


Raymond Leslie Melanson


Springfield


Wanda Barbara Kamyk


Agawam


John James Chriscolo


Agawam


Wilfred Raymond Couture


Agawam


Raymond Golfirri


West Springfield


Springfield


Arthur A. Gates


Residence


42


DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1938


Date of Death


Name


Y


M D


Cause of Death


Jan. 10


Arthur William Blair


37


Second & third degree burns


Jan. 12


Clara J. Wells


62


1 12 Cerebral Thrombosis


.Jan. 24


Louise Vaillancourt


100


6


27 Bronchitis


Jan. 26


Ida May Costa


36


4


Feb. 2 Mary S. Calabrese


58


Feb. 3


Michael Daboul


48


Feb. 13


Elizabeth Fesbick Daboul


51


Feb. 16


Rose Barbero Castelli


64


Feb. 17


Evariste S. Gauthier


79


Feb. 22


Rose Simonetta Maiolo


Feb. 16 Peter Berti


Mar. 1


Lucy Olive Atkins


Mar. 4 Mary Ann Murphy


80


6


12 Acute Nephritis Cerebral Hemorrhage


Mar. 18 J. Gilman Clark


41


Mar. 18 John Ferranti


60


Mar. 20


Phila Bowen Payne


84


Mar. 27 Ozema Jasim


69


Mar. 9 Dexter Howard Steere


56


9


9


Undulant Fever


April 2 Henry Arens


63


8


9 Asphyxiation Drowning


April 26


Frank L. Holloway


79


1


16 Carcenoma


April 9


Lena Unger Wodell


40


3


1


Carcenoma


May 2 Gideon F. Jerard


60


1


5 Brain injury & Hemorrhage Coronary Sclerosis


May 9 Rupert Victor Carter


68


27 : Cerebral Hemorrhage


May 20


Maria Eliza Phelps


91


8


14 Cardio Vascular Renal D'se


May 11 Carrie Gertrude Phelps


82


11


2 Cardiac Vascular Disease Cerebral Hemorrhage


May 25


Frank X. Provost


66


June 1


Harry C. Bennett


80


June 24 Elbert Louis Campbell


70


2


June 25 Cyrille Peter Perusse


64


June 28 LeRoy Francis O'Connor


42


11


June 3 Frances M. Malley


32


S Automobile Accident Gastric Carcenoma


July 2 Melina Roberts


87


21 Chronic Myocarditis Cerebral Hemorrhage Generalized Carcinomatosis Coronary Thrombosis Cerebral Hemorrhage Coronory Sclerosis Bronchial Asthma


31


5 13 Pulmonary Tuberculosis


67


76


15 Broncho pneumonia Lobar pneumonia


Mar. 17 Guiditta Sartori Scherpa


72


2


24 Arterio Sclerosis Arteriosclerosis Arteriosclerosis Acute Lobar Pneumonia


April 19


Patrick J. Lynch


57


May 3 Davis Resk


62


May 25 Bridget Sullivan Sherman


80


May 23 Theresa Cirillo


75


5 Lobar pneumonia 8 Lobar pneumonia Cardiac Failure


5 Lobar Pneumonia Chronic Bronchitis Acute Myocarditis


Mar. 13 Dana Paul Dame


63


43


Date of Death Name


Y


M D Cause of Death


July 25 Lizza Baidack Abolnick


70


Coronary Sclerosis Heart Disease


July 28 Margaret E. Dolman


65


July 5 Beatrice Boissonneault


2


2 19


Acute Menengitis


.July 6 Donald David Berard


1


15 Infection


July 30


Virgile Peter Ardizoni


46


5


22 Ulcer


Aug. 1


Jacob Benson Brouse


78


3


20 Chronic Myocarditis Carcenoma


Aug. 18 Maud Hess Johnson


54


9


13 Chronic Myocarditis Accidental Arteriosclerosis Carcenoma


Sept. Sept. 7 Alice Riley Grasso


31


4


13 Broncho pneumonia Arteriosclerosis Coronary Sclerosis Heart Disease


CA.


Sept. 22


Emma Morris


58


3


Oct. 1 Hiram Curtis Maxwell


70


O.A. X Oct. 14 Harriet La Violette


82 1


22 Cerebral Hemorrhage


% Oct. 22


Norman E. Strom


8


Oct.


30


E. Allen Loomis


75


Oct. 8 Richard E. Fearn


63


11


16 Pneumonia


Oct. 31 Marie Eleanor Soden


20


4


12 Automobile Accident


Nov. 8 Joseph J. Brady


42


9


23 Cardio Vascular Renal D'se Chronic Nephritis


Nov. 19 Rose Mary DeForge


20


Nov. 21 Robert James Ward


62


5


11 Coronary Sclerosis


Nov. 23 James W. Shea


62


Rheumatic Heart Disease


Oct. 7 Ward L. Thompson


66


2


1 Automobile Accident Arteriosclerosis


Dec. 9 Milton W. Richardson


62


9


aan. x Dec. 17 Nellie V. Dix


77


x Dec. 18 Henrietta Potter


70


Dec. 22


Mary Adelle Talmadge


87


6 18 Accidental


Sept. 15


Philip Sherman


77


Sept. 15 Charles O. Campbell


71


Sept. 19


George Fraser


34


5


Sept. 23 Frank Judson Smith


73


Oct. 1 Clara Robinson Valentine


61


Oct. 20 William D. Tripp


70


1


A.DC


2 Louis Johnson


58


5


2 Chronic Myocarditis


Sept. 9 Louis O. Paro


68


Aug. 30 Thomas Henry Riley


70


Aug.


13 Eve Hayes Aber


47


Aug. 16 Clara Bretta Taddia


45


Aug. 26


Anna Maria Lester


72


29 Poliomyelitis Chronic Myocarditis Carcenoma Arteriosclerosis Carcenoma


S Gun shot wound Automobile Accident Massive Hemorrhage


Dec. 1- Dennis Edward Cavanaugh


69


21 Cerebral Hemorrhage Chronic Myocarditis Coronary Thrombosis


HENRY E. BODURTHA


Town Clerk


44


Treasurer's Report


ENDING DECEMBER 31. 1938


Balance January 1, 1938


$ 18,996.33


Receipts of 1938 (see


Accountant's Report)


832,417.11


$851,413.44


Payments of 1938 (see


Accountant's Report) $778,527.68


Balance December 31, 1938 72,885.76


$851,413.44


TRUST FUNDS


Whiting Street Fund :


January 1, on hand :


Securities


5.600 00


Cash


1,152.90


Income of 1938


256.81


7,009.71


Paid orders of Trustees


95.33


Administrative Expense


3.00


On hand December 31, 1938 : Securities


5,600.00


Cash


1,311.38


7,009.71


Desire A. Pyne Fund :


January 1, on hand


Securities


2,000.00


Cash


284.69


Income of Fund 1938


50.30


2,334.99


45


On hand December 31, 1938 Securities Cash


2,000.00


334.99


2,334.99


Phelon School Fund :


January 1, on hand


Securities


4,225.93


Cash


965.02


Income of 1938


178.56


5,369.51


Paid Orders School Committee


200.78


On hand December 31, 1938


Securities


+,225.93


Cash


942.80


5,369.51


Phelon Library Fund : January 1, on hand


Securities


500.00


Income of Fund 1938


12.58


512.58


Paid Trust Fund Income


12.58


Amount of Fund


500.00


512.58


Davis Library Fund :


Income from Safe Deposit Co.


518.82


518.82


Paid Agawam Library


Association


518.82


518.82


Old Cemetery Fund : January 1


Amount of Fund


700.00


Income 1938


17.60


717.60


46


Paid Trust Fund Income .... 17.60


Amount of Fund


700.00


717.60


Maple Grove Cemetery :


January 1


Amount of Fund


1,405.79


Income 1938


35.35


1,441.14


Paid Trust Fund Income ....


35.35


Amount of Fund


........


1,405.79


1,441.14


Special Highway Fund : January 1


Amount on hand


+,053.33


4,053.33


Paid McDonough Co.


4,053.33


4,053.33


HENRY E. BODURTHA, Treasurer


+7


LIABILITIES OF THE TOWN DECEMBER 31, 1938


Purpose of Loan


Year Issued


Outstanding


Rate


Date of Retirement


Due 1939


Water


$ 4,000.00


+ %


Oct. 1942


$ 1,000.00


Water


1913


12,500.00


41/2%


July 1943


3,500.00


Water


1917


4,000.00


41/2%


Oct. 1942


1,000.00


Water


1931


500.00


33/4%


July 1939


500.00


Sewer


1916


5,000.00


Dec. 1943


1,000.00


High School


1921


36,000.00


Sept. 1941


12,000.00


School House


1924


12,000.00


414%


June 1944


2,000.00


School House


1925


5,000.00


+ %


June 1940


3,000.00


School House


1938


100,000.00


11/2%


Oct. 1948


10,000.00


Memorial Bridge


1921


18,000.00


4 %


Oct. 1944


3,000 00


Relief Loan


1936


16,000.00


13/4%


Oct. 1946


2,000.00


Revenue Loans 1938


1938


100,000.00


Tax Title


1938


23,000.00


23,000.00


$336,000.00


$ 62,000.00


Total Water Debt ...


.$ 21,000.00


Debt Inside Limit


122,000.00


Debt Outside Limit


70,000.00


Tax Title Loan


23,000.00


+in


48


Tax Collector's Report


1938


Tax Committed


$312,320.88


Cash paid to Treasurer ..


$182,684.23


Less Refunds


3.30


182,680.93


Abatements


237.55


Tax Titles


12,546.62


Uncollected


116,855.78


312,320.88


PREVIOUS YEARS


January 1, 1938, balance due


146,613.25


Plus Disclaimers


38,211.04


184,824.29


Cash paid to Treasurer


125,455.08


Less Refunds


18.31


125,436.77


Abatements


7,340.29


Tax Titles


4,930.99


Uncollected Taxes 1937


46,746.12


Uncollected Taxes 1937 Poll


236.00


Uncollected Taxes 1936


60.35


Uncollected Taxes 1936 Poll


73.77


184,824.29


49


Motor Vehicle Excise 1938 Committed


14,337.72


Cash paid to Treasurer


12,922.77


Less Refunds


287.50


12,635.27


Abatements


831.60


Balance due, January 1, 1939


870.85


14,337.72


Previous Years Excise :


Balance due, January 1, 1938 .... 4,216.20


Plus added commitments and Adj.


95.24


4,311.44


Cash paid to Treasurer


2,454.41


Less Refunds


34.04


2,420.37


Abatements


976.97


Balance due, January 1, 1939


914.10


4,311.44


RAYMOND F. FINNEGAN, Collector


50


Town Accountant's Report


BALANCE SHEET. DECEMBER 31, 1937


Cash


$ 18,996.33


Cash in School Department


50.00


Cash in Welfare Department


10.00


1934 Poll Taxes


6.00


1935 Real and Personal Taxes


53.47


1935 Poll Taxes


88.00


1936 Real and Personal Taxes


+1,557.05


1936 Poll Taxes


321.77


1937 Real and Personal Taxes


103,972.43


1937 Poll Taxes


762.00


1932 and 1933 Old Age Assistance Tax Aabated


75.00


1934 Motor Vehicle Excise Tax


10.48


1935 Motor Vehicle Excise Tax


94.18


1936 Motor Vehicle Excise Tax


1,111.59


1937 Motor Vehicle Excise Tax


2,999.95


Tax Titles


116,348.73


Tax Possessions


7,607.79


Accounts Receivable Sidewalks 1929


161.18


Accounts Receivable Health


242.42


Accounts Receivable Town Nurse


4.50


Accounts Receivable Sewer.


221.50


Accounts Receivable Public


Welfare


3,198.51


Accounts Receivable Old Age


Assistance


188.68


Accounts Receivable Schools


2,772.06


51


Accounts Receivable Water


Water Rates


767.98 10,296.54


Water Liens


334.44


County Aid to Highways


1,131.98


Road Machinery Fund


901.88


State Aid to Highways


2,263.95


Revenue Loans


100 000.00


Surplus War Bonus


2,701.14


Phelon Library Fund


26.53


Old Cemetery Fund


94.27


Maple Grove Cemetery Fund


24.87


Overlay Reserve


4.574.24


Overlay 1933


4.00


Overlay 1934


8.95


Overlay 1935


494.66


Overlay 1936


3,117.91


Overlay 1937


2,729.96


Motor Vehicle Excise Revenue 1934


10.48


Motor Vehicle Excise Revenue 1935


94.18


Motor Vehicle Excise Revenue 1936


1,111.59


Motor Vehicle Excise Revenue 1937


2,999.95


Tax Title Revenue


123,956.52


Departmental Revenue


7,599.02


Special Assessment Revenue


161.18


Water Revenue


11,398.96


County Tax


.01


State Tax


893.42


State Parks and Reservations


249.30


Excess and Deficiency


46,428.35


Road Machinery Fund


100.00


Walnut Street Chapter 90


4,152.16


Shoemaker Lane Chapter 90


.47


U. S. Grant-Old Age Assistance- Administrative 239.51


U. S. Grant-Old Age Assistance- Assistance 1,668.20


U. S. Grant-Dependent Children Unclassified


249.24


69.37


52


WV. P. A .- Gypsy Moth 141.93


Sewing


482.24


Assessors Plans


335.09


Recreation


53.84


Adams Street Drainage 2,114.27


Water-Other


966.60


Water --- Construction


339.34


Tax Title Reserved for Payment


of Debt 190.94


$318,166.54


$318,166.54


RECEIPTS


General Revenue-Taxes


Current Year :


Property


$178,974.88


Polls


3,706.05


$182,680.93


In Lieu of Taxes


971.35


Previous Years :


Property


131,601.12


Polls


534.00


132,135.12


Motor Vehicle Excise Tax


15,377.18


Corporation Tax-Business


367.01


Corporation Tax ..


5,211.89


Gas, Electric and Water


1,301.34


6,880.24


Income Tax


16,543.85


Income Tax-Educational


16,936.59


Aid to Industrial Schools


2,750.38


Chapter 362-Acts of 1936


1,122.70


53


Relief Fund


251.67


U. S. Grant-Old Age Assistance 16,041.02


U. S. Grant-Dependent Children 1,310.17 54,956.38


From County : Dog Licenses


1,581.75


Licenses and Permits


Peddlers


86.00


Milk


23.00


Pool


15.00


Slaughter


235.00


All Other


214.00


Liquor


7,495.00


8,068.00


Fines


Court Fines


1,784.50


Rents


363.00


Court Award (Accident)


500.00


Miscellaneous


118.19


2,765.69


Total General Revenue ....


$405,416.64


COMMERCIAL REVENUE


Departmental :


Tax Collector-Fees


287.65


Town Clerk-Dog Licenses


1,961.00


Treasurer-Tax Titles


17,377.93


Sale of Tax Possessions


615.00


Sealer of Weights and Measures -Previous Years


10.00


Sealer of Weights and Measures -1938


13.18


20,264.76


54


Health and Sanitation


Reimbursements :


From State


304.28


Sewer Entrances


1,827.00


2,131.28


Highways


From County


7.054.41


From State


13.87


From Individuals


15.00


Road Machinery Fund


360.75


Contracts :


State


3,588.58


County


1,794.27


12,826.88


Charities


Reimbursements for Aid to City and Town Settled Cases :


Welfare


2,414.64


Old Age Assistance


242.59


Reimbursement for Aid to State


Cases :


Welfare


6,169.89


Old Age Assistance


11,100.04


Dependent Children


1,074.99


Reimbursements from Individuals :


Welfare


138.32


Old Age Assistance


143.47


21,283.94


Soldiers' Benefits


State Aid


210.00


Veterans' Exemptions


39.50


Reimbursement from Towns


24.25


273.75


55


Schools


Tuition of State Wards


288.74


Other Tuition


+.168.00


Miscellaneous


3.25


4.459.99


Library


Fines


60.75


Total Commercial Revenue


$ 61,301.35


WATER DEPARTMENT


Water Rents


24.696.41


Water Miscellaneous


1,126.25


Water Liens


334.44


26,157.10


Interest


Interest on Taxes


5,340.19


Interest on Water Lien


35.08


Premium on Bonds


98.64


Davis Library Fund


518.82


Smith-Hughes Fund


285.07


Phelon Library Fund


12.58


Old Cemetery Fund


17.60


Maple Grove Cemetery Fund


35.35


6.343.33


Debt


Anticipation of Revenue


200.000.00


Tax Title Loan


33.000.00


School House Bond


100.000.00


333.000.00


Refunds


Interest on Tax Title Loan


26.36


Highways


27.75


Memorial Bridge


48.25


Miscellaneous


96.33


198.69


Total Receipts for Year


$832,417.11


56


RECAPITULATION


Receipts for the year 1938 :


General Revenue $405,416.64


Commercial Revenue


61,301.35


Water Department


26,157.10


Interest


6,343.33


Debt


333,000.00


Refunds


198.69


832,417.11


Cash on Hand, January 1, 1938


18,996.33


$851,413.44


PAYMENTS


General Government :


Moderator


$ 25.00


All Other Expenses


25.56


50.56


Executive :


Selectmen


1.500.00


Printing, Stationery and Postage


72.95


All Other


85.40


1,658.35


Financial :


Auditor


100.00


Accounting Officer and Select- men's Clerk


600.00


Printing, Stationery and Postage


84.39


All Other


36.39


820.78


Treasurer ::


Salary


1.750.00


Clerical


100.00


Printing, Stationery and Postage


155.49


All Other


155.30


2,160.79


57


Collector :


Salary


1,450.00


Clerical


408.65


Printing, Stationery and Postage


419.04


All Other


687.40


2,965.09


Assessors :


Salaries


2,400.00


Printing, Stationery and Postage


82.35


All Other


200.50


2,682.85


Law Department :


Town Counsel


250.00


All Other


837.10


1,087.10


Town Clerk :


Salary


500.00


Clerical


100.00


Printing, Stationery and Postage


25.52


All Other


52.81


678.33


Election and Registration :


Registrars


135.00


Election, Officers


510.00


Printing, Stationery and Postage


304.72


All Other


91.07


1,040.79


Total General Government


$ 13,144.64


Town Buildings :


Janitor Services


74.00


Lights


413.93


Repairs


158.13


All Other


45.88


691.94


58


Protection to Persons and Property


Police Department :


Salary of Chief


2,400 00


Salary of Sargeant


2,040 00


Other Salaries


1.676.00


Special Officers


877.75


Equipment and Repairs to Car


1,182.10


Equipment and Repairs to


Motorcycle


262.28


Gas and Oil


815.10


Lock-Up Fees


55.75


All Other


365.17


9,674.15


Fire Department :


Salary of Commissioners


150.00


Salary of Firemen


1,790.00


Janitors


150.00


Apparatus and Hose


1,694.02


Repairs to Truck


235.80


Fuel and Light


456.68


Gas and Oil


119.47


Repairs to Buildings


48.24


Telephone


61.12


All Other


105.01


4,810.34


Sealer of Weights and Measures :


Salary


396.00


Transportation


13.25


All Other


20.85


430.10


Forestry :


Salary of Warden


196.40


Labor


386.25


Trucks


25.00


All Other


23.36


Fire Permits


77.70


708.71


59


Gypsy Moth :


Supervision


144.00


Labor 217.60


Transportation 18.50


All Other


19.50


399.60


Dog Officer


153.75


Total Protection to Persons and Property


$ 16,176.65


Health


General Administration :


Salaries


300.00


Quarantine and Contagious Diseases :


Board and Treatment


465.41


Medicine and Medical


Attendance


1,149.86


Tuberculosis


1,729.15


Diphtheria Clinic




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.