Town of Agawam, Massachusetts annual report 1936-1940, Part 2

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 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.