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.