USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1936-1940 > 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 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35
Donald A.
MacDonald
William A.
Sessions
William A.
Sherman
Raymond E.
Iles
Blanks
Totals
Agawam
1629
1280
1342
1761
6012
Blandford
167
172
25
82
446
Chester
294
265
199
430
1188
E. Longmeadow
926
890
440
1
605
2862
Granville
184
224
59
161
628
Hampden
275
299
131
221
926
Longmeadow
2251
1986
452
797
5486
Montgomery
56
67
11
32
166
Russell
334
309
203
332
1178
Southwick
323
319
138
274
1054
Tolland
34
44
17
41
136
W. Springfield
4507
2994
3450
3725
14676
Wilbraham
634
604
507
669
2414
Totals
11614
9453
6974
1 9130
37172
HENRY E. BODURTHA Town Clerk of Agawam
EARL C. BEAUREGARD Town Clerk of Blandford
JOHN E. COONEY
Town Clerk of Chester
R. A. DENSLOW Town Clerk of East Longmeadow
HARRY A. ROOT
Town Clerk of Granville
VIOLET W. GOTTSCHE
Town Clerk of Hampden
FRANK E. SMITH
Town Clerk of Longmeadow
WALTER D. ALLYN
Town Clerk of Montgomery
E. D. PARKS
Town Clerk of Russell
CLYDE H. TREWORGY Town Clerk of Southwick
EVERETT CLARK. Town Clerk of Tolland
HENRY E. SCHMUCK .... Town Clerk of W. Springfield
JENNIE T. ABBOTT
Town Clerk of Wilbraham
27
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1936
Date of Birth Name of Child
Jan. 6
Jean Marie Cross
Jan. 13 Edward Mutti
Jan. 19 Robert Frank Hardina
Jan. 23 Patsy Andrew Bruno
4 Thomas Michael Roberts
Feb. Feb. 8 Joyce Faith Eastman
Feb. 17 Leroy Howard Tower
Feb. 18 Robert Nelson King
Feb. 27 Michelina Catherine Lyons
Mar. 3 Mar. 16
Lauritsen
Florence Elizabeth Grecco
Mar. 17
Joan Jacqueline Jasmin Haseltine
Mar. 24 Mar. 26
Amelia Marie Bocchino
Mar. 30
Dolores Marie Luccardi
Apr. 3 John Joseph Cardone
May 5 Sybil Spencer Shaw
13 Cecelia Louise Danforth
May May 13 Robert Paul Lecours
May 15 Teresa Mae Mabb
May 16 Charles Robert Rogers
May 21 Barbara Violet Borgatti
May 21 Shirley Louise Mutti
May May 24 Mary Lou Sullivan
May 28 Genevieve Liquori - Favreau
June 2
June 14 Babrara Antonette Maiolo
June 16 David William Rudman
June 23 Frederick Fruwirth
June 24 Mueller
June 26 Rhoda Louise Dickinson
June 27 John Joseph Beltrandi Jr.
Name of Parents
Dexter and Mildred Cross Dante and Irene Mutti
Frank and Helen Hardina Patsy and Angelina Bruno Louis and Theresa Roberts Homer and Margaret Eastman Harry and Carolyn Tower Laurence and Naida King James and Mary Lyons Casper and Caroline Lauritsen Rucco and Florence Grecco Philip and Blanche Jasmin Costello and Marian Haseltine Arthur and Marie Petruzzello Michael and Antoinette Bocchino Peter and Eva Luccardi Joseph and Bertha Cardone Clayton and Helen Fuller William and Laurabel Vest Edgar and Regina Boissonau Elliott and Natalie Davis Ralph and Alice Pisano Lester and Leslye Oberheim Edwin and Helen Keefe Spencer and Miriam Shaw Harold and Louise Danforth Paul and Imelda Lecours Lional and Katherine Mabb Harley and Ruby Rogers Ettore and Mary Borgatti Peter and Erminia Mutti Stanley and Agnes Lipski John and Anne Sullivan Pasquale and Catherine Liquori Henry and Mae Favreau Dominick and Catherine Maiolo Paul and Marion Rudman Frederick and Margaret Fruwirth William and Leischeu Mueller Henry and Pauline Dickinson John and Mary Beltrandi
28
Mar. 22
5 Robert Ripley Fuller
9 William Luther Vest 3rd.
Apr. Apr. Apr. 15 Beatrice Boissonau Apr. 16 Elliott Merrill Davis Apr. Apr. 26 Ann Sybil Oberheim May 3 John McDonald Keefe
Carmela Marie Petruzzello
17 Virginia Antonett Pisano
24 Stanley Charles Lipski Jr.
July Marlene Annette Thompson 1 July 2 Elliot Hillman Blackburn
July 3 Sandra Elizabeth Channell
July
14 Geraldine Mercadante
July 14 Thomas Howland Hapgood
July July July 29 Richard Earl Pisano
Aug. 1 Gloria Tassinari
Aug. 3 Frederick Joseph Serra
Aug. 4 Carlo Guiseppi Imelio
Aug. 4 Joanne Louise Axtell
Aug.
8 Nelina Jean Carlson
Aug. 12
Sandra Lee Seastrom
Aug.
16 Joan DeMars
23 Elizabeth Ann Andruss Dumond
Aug.
Aug. 25 31 Robert Joseph Mercadante
Sept. 4 Louis Vincent Mercadante
Sept. 15 Shirley Ann Zerra
Sept.
29 Thomas William Carpenter
Sept.
29 Ralph Francis Coughlin
Oct. Oct.
3 Henry Jonathan Anderson Jr. Radwilowicz
Oct. Oct. Oct. 11 Thomas Russo Jr.
10 Vivian Priscilla Hastings
Oct. 13 Robert Nelson Lindsey
Oct.
15 Donald Harold King
Harold and Marjorie King
Oct.
18 Lucia Maria Josephine Alfano
Oct. 20 Sandra Ann Zerra
Oct.
24 Jean Ann Decoteau
Oct. 26 Paul Emilien Desrosiers Jr.
Oct. 31 Ann Audrey Letendre
Nov. 1 Mark Richard Stenta
Nov. 2 Mildred Agnes Pohner
Nov. 5 Joan Barbara Provost
Nov.
6 Daniel Armand Champigny
Armand and Henrietta Champigny
Nov. 9 Gloria Deleva
Nov. 15 Judith Ann Hyland
Nov. 17 Rose Marie Carmel
Nov. 17 Anita DeSpirit
Nov. 21 LeRoy Alfred Bazinet
Nov. 24 Marjorie Ann Magovern
Dec. 1 Lynn Leonard Ackler
Dec. 2 Joyce Anne Sullivan
Dec. 14 William Joseph Mazza
Dec. 16 John Patrick Spineti
Dec. 20 Carol Ann Harmon
Dec. 23 Cirillo Dec. 30 Mathew Sulborski
Raymond and Cecelia Thompson George and Vera Blackburn Henry and Edith Channell
Anthony and Carmen Mercadante Thomas and Dorothy Hapgood Ernest and Althea Case Angelo and Anna Grasso Lawrence and Letizia Pisano Evo and Josephine Tassinari Raymond and Josephine Serra Felice and Rosa Imelio
DeWitt and Gertrude Axtell Oscar and Marion Carlson Martin and Mabel Seastrom Augustus and Rose DeMars Clarence and Elizabeth Andruss
Raymond and Mary Dumond Joseph and Marian Mercadante Vincent and Katherine Mercadante Rudolph and Pauline Zerra Floyd and Ethel Carpenter William and Mary Coughlin Henry and Eva Anderson Frank and Jadwiga Radwilowicz
Benjamin and Lillian Mccullough
Philip and Vivian Hastings Thomas and Rose Russo Robert and Alice Lindsey
Alfonso and Evelina Alfano Anthony and Clara Zerra
Edward and Gwendolyn Decoteau Paul and Donaldo Desrosiers
Adelard and Alice Letendre Mark and Selma Stenta William and Erma Pohner
Adolphus J. and Lena Provost
Alfonse and Rose Deleva Justin and Cecelia Hyland George and Agnes Carmel Santo and Beatrice DeSpirit Edward and Exilda Bazinet John and Dorothy Magovern William and Mildred Ackler Richard and Genevieve Sullivan Gaetano and Maria Mazza Pasquale and Carmela Spineti Charles and Dorothy Harmon Jack and Nest Cirillo
Chester and Albina Sulborski
29
Aug.
18 Margaret Mildred Case
22 Adrienne Rose Grasso
6 6 Benjamin Matthew McCullough
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1936
Date and place of Marriage
Names of Groom and Bride
Residence
January 6
Frank Maspo
Agawam
Chicopee
Cecilia Gendron
Chicopee
January 6
Joseph A. Jolly
Agawam
Agawam
Rosella Parent
Agawam
January 18
Ralph Greene Seymour
Windsor, Conn.
Agawam
Virginia Marion McVeigh
Agawam
John J. Donnelly
West Springfield
February 8 West Springfield February 22 Agawam
Josephine R. Tronconi
Agawam
February 29 Agawam
Mabel (Gates) Allen
Agawam
March 5
C. Hilton Boynton
South Hadley
West Springfield
Alma Hough Colson
Agawam
March 14
Lloyd A. Hobbs®
New York
Agawam
Ethel Kenyon
East Longmeadow
March 23 Agawam
Ida Agnes D'Americo
Springfield
March 25
J. Henry Glenn
Agawam
Agawam
Grace (Dean) Colburn
Suffield, Conn.
April 10 Agawam
Ann. C. McCormick Condon
Springfield
April 16
Benny J. Moccio
Agawam
West Springfield
Bertha A. Goszkowicz
West Springfield
April 20
Edwin Philip Arnold
Agawam
West Springfield April 23
Stuart G. Bilz
Holyoke
Agawam
Elizabeth Tronconi
Agawam
May 4
James Frank Grimaldi
Agawam
Springfield May 18 Springfield
Harley V. Rogers
Fort Wright, N. J.
May 22 Agawam
Helen Serwatka
Belchertown
May 23 Agawam
Carl S. Sponberg
Southwick
Roberta Farnham
Granville
May 23
Ralph H. Sussman
East Longmeadow
Westfield
Mary Margaret Douglas
Agawam
Agawam
William T. Doyle
Holyoke
Arthur Table
Agawam
Douglas R. Schoolcraft
Agawam
John B. Dumont
Agawam
Kathleen Grimes
Agawam
Nina Annette Pageluga
Springfield
Ruby A. Soden
Agawam
Leo Eugene St. Ouge
Chicopee
Dorothy A. Rose
30
May 28 Springfield May 28 Agawam May 30 Agawam May 30 West Springfield May 30 Springfield June 1 West Springfield June 1
Leslie Gordon Ross Henrietta D. Houle
Agawam Springfield
Russell K. Adams
Farmington, Conn.
Helen I. Humiston
Agawam
Edmond David LeGrand
Agawam
Evelyn Adelaide Cowles
Agawam
Edward Joseph Hills
Springfield
Mildred Jane McTaggart
Agawam
Clarence Henry Bessette
Agawam
Alice Morneau
Springfield
Aldo V. Masi
Agawam
Florence Ida Bongiovanni
Agawam
Robert Albert Govoni
West Springfield
Agawam
Gilda Anne Gregory
Agawam
John C. Tronconi
Agawam
Frances C. Planzo
Springfield
Gerald J. Powers
Agawam
Doris M. Pelletier
Springfield
Albert Edmund Mee
Springfield
Agawam
Clara Rose Duclos
Agawam
June 11
Harry N. Memery
Boston
Agawam June 12
Alfonse M. Steinmez
Agawam
Springfield
Meda Marie Ahrens
West Springfield
June 14 Boston June 17 Roslindale June 23
Albert Peter David
Agawam
Frieda A. Lenzi
Roslindale
Chester Samuel Clark
Springfield
Agawam June 28 Wellesley July 2
Howard C. Allen
Agawam
Agawam
Lillian Alberta Garlick
Agawam
July 3
Richard Alvin Kellogg
Agawam
Agawam July 4
Frank Joseph Rosso
Agawam
Agawam
Louise Anna Bouley
Agawam
July 4
Harvey Mark Larose
West Springfield
Agawam
Edna Mary St. John
Agawam
July 8
Leonard Belcher
Agawam
Holyoke
Margaret F. Ross
Holyoke
July 20
Raymond MacNeil
Springfield
West Springfield July 22
Stephen G. Kundson
Agawam
Eileen Marshall
Agawam
Agawam August 1 Agawam
Anthony Palomba
Springfield
August 3
Pasquale Criscio
Westfield
Agawam
Mary Buoniconti
Agawam
June 6 Springfield June 6 Springfield June 8
Virginia M. Leete
Dorchester
Sarkis Slaiman
Agawam
Sadie Yerd
Boston
Winifred Elaine (Gallis) Schenk
Springfield
Allen Brown Filley
Agawam
Dorothy Harper Gow
Springfield
Gabrielle Louise Roy
Agawam
Stella Theresa Mulak
Agawam
Mary D'Audree
Agawam
31
August 8 Agawam August 10 Agawam August 13 Agawam August 19
Howard Frederick Gordon King Agawam Emma Clara Douglas
Springfield Ashfield
Wesley L. Hall Annabelle Hall
Ashfield
Raymond Ricardo Serra
Springfield
Josephine Massa
Agawam
Ralph Joseph D'Amato
Agawam
West Springfield
Mary Christine Lyons
West Springfield
August 22 Agawam
Rose Nancy Liquori
Agawam
August 26
Henry James Campbell
Agawam
Agawam
Mildred Charlotte West
Agawam
September 2 Agawam
Eva Grace Richard
Agawam
September 3 Springfield
Michelena Ciuffreda
Springfield
September 12
Andrew Joseph Giordans
Agawam
West Springfield September 12 Agawam
Lydia Mary Pisano
Agawam
September 12
Theodore A. Brown
Agawam
Springfield
Annie McGill DeGraham
West Springfield
September 15 Agawam
Dorothy Roberts
Agawam
September 19 West Springfield October 3
George John Juke
Agawam
Springfield
Marion Louise Kennedy
Springfield
October 5 Westfield
Florence Lafreniere
Westfield
October 5 Springfield
Beatrice Ina Adams
Springfield
October 10 Springfield
Mary Bernice Cramer
Springfield
October 10 Springfield October 12
Frank Chriscola Jr.
Agawam
Agawam
Josephine M. Cecchi
Agawam
October 15
George Francis Wilmes Jr.
West Springfield
Agawam
Eunice May C. Provost
Agawam
October 26
Antonio Demichele
Brooklyn, N. Y.
Agawam November 7 Shelburne
Katherine Flanders
Newbery, Vt.
November 7 Springfield
Mary Blanche Anna Couture
Agawam
John Negrucci
West Springfield
November 14 Agawam November 21 Agawam
Josephine Brignoli
Agawam
Raymond D. Guistine
West Springfield Agawam
Madeline Masi
Agawam
Irving Henry Provost
Agawam
Philip Coakley Carroll
Agawam
John Joseph Reudock
Windsor Locks, Conn.
Helen Teresa Kopcinski
Agawam
Antoinette DePinto
Agawam
Bert W. Robinson
Haverhill, N. H.
Max Orenstein
Springfield
John Beauchemin
West Springfield
William Joseph Bourgeois
Springfield
Thelma Anne Smith
Agawam
Cornelius Doyle Crowley
Agawam
Frank V. Sassarone
New York
Raoul Bruno Brouillard
Springfield
Earl George Deveneau
Agawam
Mary Louise Stocker
Agawam
Alphonso Joseph Delevo
32
November 21 Springfield November 21 Chicopee November 26 Springfield November 26 Agawam November 26 Springfield
Renato Charles Montagna
Evelyn Elizabeth DeMille
Agawam Springfield
Max Kozynoski
Agawam
Stella Lukasik
Chicopee
James Henry Babcock
Agawam
Marie Lena Morin
Springfield
Frank Chiano
Springfield
Mary Sylvia Peretti William C. Gazar
Agawam
Rita M. Arnold
Springfield
November 26 Springfield
Josephine Theresa Crivelli
Springfield
November 26 West Springfield
Fern Marie Miller
Agawam
November 28 Agawam
Pearl Jolly
Agawam
Allen C. Cross
Agawam
December 9 Agawam
Bertha Cushman
Agawam
December 26 Boston
Dorothy Ruth Gray
Waterbury, Conn.
December 31 Agawam
Burton Whipple
Aina V. West
E. Lempster, N. H. Agawam
33
Agawam
Robert James Twine
Agawam
Raymond W. Hubert
West Springfield
Robert George Gelly
West Springfield
Allan Howe Tucker
Boston
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1936
Date of Death
Name
Y
M D
Cause of Death
Jan. 1 Henry Alfred Crossman
73
7
26
Hemorrhage of brain
Jan. 11 Agnes H. Crawford
35
4 10 Pulmonary Tuberculosis
Jan. 13 Frederick C. Metcalf
54
5 12 Angina Pectoris
Jan. 23 Mary McAuslin Donnelly
71 7 23 Broncho Pneumonia
Jan. 24 Albert N. Fish
83
5 21 Aortic and mitral insufficiency
Jan. 25 Conrad Anderson
Jan. 26
Fred Clinton Sands
55
Jan. 26 George H. Stibbs
77
4
11 Embolus Pneumonia Arterio sclerosis
Feb. 13
Amedie P. Provost
57
Coronary Thrombosis
Feb. 20
David Thomas Bradford
17
4
10 Acute Endocarditis Carcinoma
Feb. 26 Hannah Feely Creighton
67
9
Cardiac Decompensation
Mch. 14
Elizabeth Smith Wylie
65
8
7 Coronary Thrombosis
Mch. 24
Sue Belle Worden
63
8
28 Carcinoma
Mch. 28
Gilbert J. Brown
35
6
9 Disease of heart Arterio sclerosis
Mch. 30
Barbara Jane Harrison
14 Patent Foramen Ovale
Mch. 16
Angelo Aloisi
63
9
6 Carcinoma
Apr. 7 Mary Higgins Knowlton
54
10
28 Coronary Thrombosis
Apr. 10 Charles W. Hastings
80
8
Apr. 11 Felice DePalma
80
Apr. 2 Albert Alcide LaFortune
61
5
Apr. 6 Baby Cowles
2 Asphyxiation Lobar Pneumonia
May
4 Abbie Burrough Pomeroy
77
7
24
Myocarditis
May 7 Barbara Randall
3
2
5 Fracture of Skull
May
10 Henry F. Burnett
62
1
26 Arterio Sclerosis Stomatitis
May 12 Charles H. Potter
69
2
8 Chronic Myocarditis Carcinoma
May
18 Samuel S. Bodurtha
84
8
19 Arterio Sclerosis
May 20 Ida Deloghia LaBranch
29
2
7 Rheumatic Heart Disease
May 30 Frank Lester Dugan
76
8
9 Arterio Sclerosis Tuberculosis
June 3 Crescenzo Giordano
30
June 13 Robert Allen Johnson
10
28 Septicaemia
June 15 William J. Drummey, Jr.
5
3
7
June 19 George H. Kelly
65
June 22 Charles A. Bagley
48
June 26 Martha Ohde Brown
57
Pernicious Anemia
7
Lobar Pneumonia
Feb. 21
Mary Lou Barry
Mch. 4 Charles Gamache
67
7
11 Cerebral Hemorrhage
Mch. 30
Olivie Larivere
83
14 Lobar Pneumonia Coronary Thrombosis Cerebral Hemorrhage
Apr.
6 Rosaline Bessette Duclos
61
May 11 Herman Letellier
56
May 17 William Blair
70
52 9 26 Carcinoma Acute Cardiac dilatation
Jan. 29 Janette Menard
11
Feb. 7 Maurice F. Ronayne
70
Feb. 21 Caroline Lola Cebrelli
69
34
27 Primary Peritonitis Acute pneumococcus Heart Disease Tuberculosis
June 17 Elaine R. Leveille
June 27 James F. Ramsey
72
July 9 Francis J. Cahill
40
July
10 Alfonso Albano
36
July 11 Edith Winnoa MacFarlane
60
July 28 Joseph Roberts
52
Aug. 7 Frances Stella Figiel
Aug. 7 James Wilson, Jr.
4
11
1 Fracture of skull
Aug. 15 Preston Shirley Leonard
26
3
25 Acute Gastroenteritis Carcinoma
Sept. 6 Mary Roberts Bean
71 0
9 Hemorrhage of Brain
Sept. 8 Walter H. Bodman
50
1
23 Chronic Myocarditis
Sept.
11 John Willis Earl
81
7
15 Coronary Thrombosis
Sept.
18 Ella M. Smith Brooks
82
4
6 Chronic Myocarditis
Sept.
18 Frank E. Holly
74
4
Oct.
2 August Kastner
71
7
22
Oct. 7 Enrico Bassani
33
Oct.
11 Anton Frost
69
Oct.
15 Edith A. Folsom
81
6
Oct.
18 Jay W. Phillips
79
5 12
Oct.
27 Edward A. Allen
57
10
19 Chronic Endocarditis 23 Cerebral Hemorrhage Coronary Thrombosis
Nov.
22 George Deforge
80
Nov. 23
Ernestine Arnold Cordes
42
1
8 Myocarditis
Nov. 30 Antoinette DeMarco
60
3 10
Adenocarcinoma Acute Cardiac Dilatation
Dec.
1 Theodore A. Brown
58
3
Dec.
1 Jacquelyn Miller
2
3
15 Automobile accident Broncho Pneumonia
Dec. 18
F. Arthur Favreau
38
4 20
Lobar Pneumonia
35
4
24 Cerebral Embolism
Aug. 20 Louise Guibeault Menard
62
16 Hypertensive Cardiorenal Dis. Hodgkin's Disease Acute Cardiac Dilatation Cerebral Hemorrhage Coronary Thrombosis Arteriosclerosis
Nov. 8 Charlotte Pyne Mellor
80
4
Dec. 2 Francesca Malone Soriento
78
6 22 Arteriosclerosis Coronary Thrombosis Accidental Electrocution Heart Failure General Peritonitis
22
Treasurer's Report
Ending December 31, 1936
Balance January 1, 1936
$ 57,070.08
Receipts of 1936 (see Accountant's
report)
676,775.92
733,846.00
Payments of 1936 (see Accountant's
report)
686,154.52
Balance December 31, 1936 47,691.48
733,846.00
TRUST FUNDS
Whiting Street Fund
January 1, on hand
Securities
5,600.00
Cash
863.05
Income for 1936
282.16
Premium - Securities
115.00
Discount - Securities
45.00
Securities sold
1,500.00
8,405.21
Paid orders of Trustees
309.50
Administrative Expense
3.25
Securities purchased
1,500.00
Accrued Interest
24.17
Federal Tax
.60
On hand December 31 Securities
5,600.00
Cash
967.69
8,405.21
36
Desire A. Pyne Fund
January 1, on hand
Securities
2,000.00
Cash
214.01
Income 1936
55.38
2,269.39
December 31, On hand
Securities
2,000.00
Cash
269.39
2,269.39
Phelon School Fund
January 1, on hand
Securities
4,225.93
Cash
834.71
Income 1936
135.43
5,196.07
Paid orders of School Committee
119.79
December 31, on hand
Securities
4,225.93
Cash
850.35
5,196.07
Phelon Library Fund
January 1, on hand
Amount of Fund
500.00
Income from Fund
13.84
513.84
Paid Trust Fund Income
13.84
Amount of Fund
500.00
513.84
Davis Library Fund
Income from Safe Deposit and Trust Co.
378.69
378.69
Paid Agawam Library
Association
378.69
378.69
37
Old Cemetery Fund January 1,
Amount of Fund
700.00
Income of Fund
19.38
719.38
Paid Trust Fund Income ...
19.38
December 31, Amount of Fund
700.00
719.38
Maple Grove Cemetery
January 1,
Amount of Fund
1,405.79
Income of Fund
38.91
1,444.70
Paid Trust Fund Income 38.91
December 31, Amount of Fund
1,405.79
1,444.70
Special Highway Fund
January 1, Balance on hand
3,268.15
Received from State
5,685.71
Received from County
2,893.34
11,847.20
Paid Interest on Loan
16.87
Loan
4,815.33
Orders for Highways
2,961.79
December 31, on hand
4,053.21
$11,847.20
HENRY E. BODURTHA
Treasurer
38
LIABILITIES OF THE TOWN DECEMBER 31, 1936
Purpose of Loan
Year Issued
Outstanding
Rate
Date of Retirement
Due 1937
Water
$ 6,000.00
4 %
Oct. 1942
$ 1,000.00
Water
1913
19,500.00
41/2%
July 1943
3,500.00
Water
1917
6,000.00
41/2%
Oct. 1942
1,000.00
Water
1931
2,500.00
33/4%
July 1939
1,000.00
Sewer
1916
7,000.00
4 %
Dec. 1943
1,000.00
High School
1921
60,000.00
5
90
Sept. 1941
12,000.00
School House
1924
16,000.00
41/4%
June 1944
2,000.00
School House
1925
11,000.00
4
%
June 1940
3,000.00
Memorial Bridge
1921
24,000.00
4
0%%%%
Oct. 1944
3,000.00
High School Addition
1928
20,000.00
4
Nov. 1938
10,000.00
Emergency Relief
1933
14,000.00
31/20
Sept. 1938
7,000.00
Tax Title
1936
3,000.00
1 %
June 1937
3,000.00
Relief Loan
1936
20,000.00
13/4%
Oct. 1946
2,000.00
Revenue Loans 1936
1936
125,000.00
$333,000.00
$49,500.00
Total Water Debt $ 34,000.00
Debt Inside Limit 54,000.00
Debt Outside Limit
118,000.00
39
REPORT OF Tax Collector
1936
Real, Personal and Poll Tax Com-
mitted
$315,405.53
Cash paid to Treasurer
173,100.12
Less Refunds
295.40
172,804.72
Abatements
2,775.07
Tax Titles
41,633.75
Uncollected
98,191.99
315,405.53
Previous Years
January 1, 1936, balance due .... Plus :
170,907.59
Adjustments
106.65
Disclaimers
1,185.41
1,292.06
172,199.65
Cash paid to Treasurer
102,049.35
Less Refunds
53.21
101,996.14
40
Abatements
2.335.49
Tax Titles
19,554.43
Uncollected Taxes 1935
47,405.93
Uncollected Taxes 1935 Poll
358.55
Uncollected Taxes 1934
381.06
Uncollected Taxes 1934 Poll
143.00
Uncollected Taxes 1933
4.05
Uncollected Taxes 1933 Poll
20.00
Uncollected Taxes 1932
1.00
172,199.65
Motor Vehicle Excise 1936 Committed
12,169.97
12,169.97
Cash paid to Treasurer
8,527.30
Less Refunds
287.08
8,240.22
Abatements
740.77
Balance January 1, 1937
3,188.98
12,169.97
Previous Years
Balance due, January 1, 1936 ... 3,829.09
Plus added commitments and adjustments
116.65
3,945.74
Cash paid to Treasurer
1,936.35
Less Refunds
44.22
1,892.13
Abatements
486.32
Balance January 1, 1937
1,567.29
3,945.74
Old Age Assistance-Previous
Years
120.75
Plus adjustments
2.00
122.75
41
36.00
Cash paid to Treasurer
75.00
Abatements
11.75
Balance due January 1, 1937
122.75
RAYMOND F. FINNEGAN, Collector
42
REPORT OF THE Accounting Officer
BALANCE SHEET, DECEMBER 31, 1935
Cash
57,070.08
Cash in School Department
50.00
Cash in Welfare Department
10.00
1932 Real and Personal Taxes
1.00
1933 Real and Personal Taxes
360.99
1933 Poll Taxes
228.00
1934 Poll Taxes
474.00
1934 Real and Personal Taxes
45,668.14
1935 Real and Personal Taxes
123,235.46
1935 Poll Taxes
940.00
1933 Old Age Assistance
120.75
Motor Vehicle Excise 1932
11.52
Motor Vehicle Excise 1933
388.63
Motor Vehicle Excise 1934
968.51
Motor Vehicle Excise 1935
2,460.43
Accounts Receivable Sidewalks
1929
161.18
Tax Titles
75,831.81
Accounts Receivable Health
240.71
Accounts Receivable Town Nurse
4.50
Accounts Receivable Sewer
295.00
Accounts Receivable Public Welfare
3,063.46
Accounts Receivable Old Age Assistance 433.54
Accounts Receivable Sealer
Weights and Measures
1.27
43
Accounts Receivable Schools
1,534.26
Accounts Receivable Water
429.96
Water Rates
12,235.54
County Aid to Highways- Suffield Street
353.16
State Aid to Highways- Suffield Street 159.27
State Aid to West Street
2.461.43
Revenue Loans
150.000.00
Surplus War Bonus
2,701.14
Phelon Library Trust Fund
14.60
Old Cemetery Fund
110.44
Maple Grove Cemetery Fund
52.06
Overlay Reserve
702.74
Overlay 1932
826.04
Overlay 1933
6.479.58
Overlay 1934
3,490.39
Overlay 1935
3,645.59
Tax Title Revenue
75,831.81
Motor Vehicle Excise Revenue 1932
11.52
Motor Vehicle Excise Revenue 1933
388.63
Motor Vehicle Excise Revenue 1934
968.51
Motor Vehicle Excise Revenue 1935
2,460.43
Departmental Revenue
6,150.54
Special Assessment Revenue
161.18
Water Revenue
11,826.34
County Tax
44.43
State Tax
710.00
State Hospital and Home Care
60.00
State Parks and Reservations
53.10
Excess and Deficiency
60,794.84
Suffield Street Construction
3,171.83
Water-Other
4,241.57
Tax Title Redemption Reserved
for Payment of Debt
275.23
Old Age Assistance abated-1933
96.00
Revenue 1936
800.00
$332,630.57
$332,630.57
44
RECEIPTS
General Revenue-Taxes
Current Year
Property
169,369.12
Polls
3,731.00
173,100.12
In Lieu of Taxes 959.58
Previous Years
Property
101,478.40
Polls
570.95
Old Age Assistance
36.00
102,085.35
Motor Vehicle Excise Taxes
10,463.65
Corporation Tax-Business .. 602.19
Race Track
685.56
Corporation Tax
4,761.12
Gas and Electric
265.39
6,314.26
Income Tax-Educational 9,259.26
Income Tax 18,425.27
Old Age Assistance 2,990.45
U. S. Grant-Old Age Assistance
5,876.40
36,551.38
From County
Dog Licenses 1,513.98
Licenses and Permits
Peddlers
82.00
Milk
24.50
45
205.00
Slaughter All Other
130.50
Alcoholic Beverages
7,115.00
7,557.00
Fines
Court Fines
628.85
Rents
483.75
Fire Insurance-Agawam Center School
1,096.99
Refunds
31.34
Miscellaneous
986.34
3,227.27
Total General Revenue ....
341,772.59
COMMERCIAL REVENUE
From County
Memorial Bridge Rental
108.75
Departmental
Tax Collector-Fees
253.60
Town Clerk-Dog Licenses
1,367.80
Treasurer-Tax Titles
28,691.49
Sealer of Weights and Measures
21.10
30,442.74
Health and Sanitation
Reimbursements
From State
260.71
From Cities
598.28
Sewers
88.50
Individuals
55.00
Town Nurse
423.00
1,425.49
Highways
Shoemaker Lane
County
900.00
State
1,800.00
2,700.00
46
Charities
Reimbursements for Aid to City
and Town Settled Cases : Welfare
2,867.99
Old Age Assistance
998.00
Reimbursements for Aid to State
Settled Cases :
Welfare
4,660.56
Old Age Assistance
5,405.06
13,931.61
Soldiers' Benefits
State Aid
180.00
Veterans' Exemption
48.01
228.01
Schools
Tuition of State Wards
162.44
Other Tuition
1,807.50
1,969.94
Library
Fines
62.05
Damages
4.00
66.05
Total Commercial Revenue
50,763.84
WATER DEPARTMENT
Water Rents
24,642.08
Water Entrances
789.42
Water Liens
505.03
Race Track Meters
525.00
26,461.53
Interest
Interest on Taxes
6,459.18
Interest on Water Lien
51.58
Interest on Loan
6.81
Davis Library Fund
378.69
Smith Hughes Fund
263.07
47
Maple Grove Cemetery Fund
38.91
Phelon Library Fund
13.84
Old Cemetery Fund
19.38
7,231.46
Debt
Anticipation of Revenue
225,000.00
Municipal Bond
20,031.80
Tax Title Loan
5,500.00
250,531.80
Receipts not allocated
14.70
Total Receipts for year ...
676,715.92
RECAPITULATION
Receipts for the year 1936
General Revenue
341,772.59
Commercial Revenue
50,763.84
Water Department
26,461.53
Interest
7,231.46
Municipal Indebtedness
225,000.00
Municipal Bond
20,031.80
Tax Title Loan
5,500.00
Receipts not allocated
14.70
676,775.92
Cash on hand January 1, 1936
57,070.08
733,846.00
1
PAYMENTS
General Government
Moderator
25.00
All Other Expenses
+2.61
67.61
48
Executive
Selectmen
1,500.00
Printing, Stationery and Postage
15.62
All Other
97.80
1,613.42 .
Financial
Auditor
100.00
Accounting Officer and Select- men's Clerk
500.00
Printing, Stationery and Postage
99.99
All Other
14.35
714.34
Treasurer
Salary
1,500.00
Printing, Stationery and Postage
95.64
All Other
169.85
1,765.49
Collector
Salary
1,450.00
Clerk
355.50
Printing, Stationery and Postage
351.52
All Other
1,005.01
3,162.03
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.