USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1936-1940 > Part 8
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
Apr. 15
Donald Edward Hastings
Fay Bertha Stone
June Marie Brissette
Chester Raymond Pinder Fuller
Apr. Apr. Apr. May May 2 Howard Bruce Chandler
Philomina Rose Misischia
Apr. 16 Apr. 16 21 29 30 2 Kenneth Allan Armstrong
5 Chester John Nicora, Jr.
May May 13 Elizabeth Anna Guidi May 26 Robert Walter Parent May May 29 Douglas Arnold Neilsen
28 Joseph Francis Wollner, Jr.
29 Virginia LaViolette
May June 2 Jerome Buckingham Doolittle
June 2 Nino Cesare Junius Moretti
June 3 Jean Anne Lamoureux
June 4 Robert John DeGeorge
Names of Parents
Charles O. and Marion Cavanaugh Feori and Florence Laquori George Eugene and Blanche LaBombard Raymond Oliver and Claire G. Besner Anthony G. and Mary P. Circosta Thomas F. and Marie L. Downs Louis F. and Jeanette R. Laliberte Harold D. and Edna M. M. Landers Leonard P. and Anita B. Rising Joseph N. and Jennie R. Voislow, Jr. William J. and Olive J. Drummey Oscar J. and Esther A. Duschesneau Michael A. and Adaline DiLullo, Jr. Ralph J. and Mary C. D'Amato Harry W. and Gertrude K. Tichy Randall M. and Janet Snow Ralph J. and Clara Twine William F. and Bertha Meyers Eugene J. and Stasia Pigeon Harold L. and Laura P. Light Ernest A. and Gloria LaBranche Judson W. and Doris L. Hastings Henry W. and Blanche G. Stone William J. and Rhoda E. Brissette Joseph C. and Irene E. Jurewicz Richard C. and Barbara M. Fuller Michael and Rose Misischia Arthur G. and Ruby M. Armstrong Bruce and Eunice F. Chandler Chester J. and Angelina E. Nicora Harold H. and Elizabeth R. Guidi Edmund and Dorothy Parent Joseph F. and Myrtle H. Wollner Raymond and Rosella T. Neilsen Joseph A. and Elizabeth La Violette Lawrence H. and Dorothy E. Doolittle Europe M. and Elsa A. Moretti Joseph S. and Helen E. Lamoureux Silvio and Amelia DeGeorge
29
Name of Child
Lawrence William Cavanaugh
1 2 Mar. 9
Nelson Oscar Duchesneau
Ralph Joseph D'Amato, Jr. Mary Eileen Tichy
Date of Birth
Name of Child
June 6 Alice Harpin
June 15
Elaine Jean St. Clair
June 21
Donald David Berard
June 28 William Kenneth Campbell
7 Margaret Mary Hatcher
July July 8 Beverly Ann Mariet July 12 Craig Elliot McEwan
July 14 Kenneth Edward Grant
July 17 David Henry Edgerly
July 18 Carol A. Geoffrion
July 23 Arlene Chapman Egbert
Aug. 3 Donald Marcotte
Aug. 5 Carol Ann Arnold
Aug. 6 Elaine Anne Giordano
Aug. 7 Shirley Lorraine Whitehead
Aug. 11 Gerald Albert Cady
Aug. 11 Jane Beverly Masure
Aug.
13 Barbarba Ann LeGrand
Aug. Aug. 22
14 Cynthia Lee Allen Sara Widgery Falt
Aug. 22 Ernest Elmer Johnson, Jr.
Aug. 25 Lawrence Allen Gallerani
Aug. 26 Joseph Ralph Pisano
Aug. 26 Joan Marie Ferranti
Aug. Sept. 2
John Angelo Gregory
Sept. 10 Sept. 11 Sept. 13 Haseltine Sept. 16 Frances Beatrice Perry
Sept. 21
Shirley Ann Sefton
Sept. 21 Thomas Flanagan
7 Jean Adeline Twine
Oct. Oct. 11 Vincent George Moccio
Oct. 14
Mary Corrine Roberts
Oct. 15 Francis Earle Perusse
Oct. 16 Ronald Avila Paro
Oct. 16 Richard Allan Cebrelli
Oct. 22 Alexander Robertson Fearn
Oct.
25 John Timothy Ryan
Oct. 30 James Everett Miller
Nov. 5 Edward Joseph LaBranche
Nov. 14 Alberta Mercadante
Nov. 17 Joanne Eva Meissner
Nov. 17 Barbara Ida Meissner
Nov. 22 Mary Lou Gosselin
Nov. 22 Joyce Deanne Minney
Dec. 1
Smarse
Names of Parents
Frederick A. and Jeannette Harpin Charles A. and Dorothy D. St. Clair John P. and Laura M. Berard Henry J. and Mildred C. Campbell John L. and Gertrude F. Hatcher Fred and Victoria Mariet William Y. and Ruth L. McEwan Willard Stanley and Eleanor I. Grant Ralph and Shirley Edgerly
Raymond L. and Elenore K. Geoffrion Harry Frederick and Kathleen E. Egbert Arthur J. and Annie M. Marcotte Raymond G. and Anna L. Arnold Charles and Mary Giordano Wallace and Florence Whitehead Albert W. and Marion E. Cady Myrle T. and Doris L. Masure Edmund D. and Evelyn A. LeGrand Robert C. and Verna Allen Stanton H. and Aletta Falt Ernest E. and Ruth Johnson Arsenio and Emeline Gallerani Ralph D. and Alice M. Pisano Frank R. and Pamela E. Ferranti Floyd T. and Ethel Carpenter Eugene C. and Caroline Gregory Anthony J. and Mary S. Krzykowski Ettore and Mary S. Cioscia Costello C. and Marian L. Haseltine George A. and Beatrice Perry Reynold A. and Viola H. Sefton Timothy P. and Anna R. Flanagan Robert J. and Josephine T. Twine Benjamin J. and Bertha A. Moccio Louis and Theresa Roberts Francis C. and Lillian M. Perusse Avila J. and Lillian A. Paro Richard R. and Alice M. Cebrelli Alexander R. and Frances D. Fearn Howard S. and Madeline R. Ryan Raymond A. and Dorothy L. Miller Raymond J. and Isabelle LaBranche Vincenzo and Philomena Mercadante Walter A. and Jennie E. Meissner Walter A. and Jennie E. Meissner Edmond A. and Mildred S. Gosselin George H. and Edith Minney John A. and Irene Smarse
30
30
Patricia Ruth Carpenter
Anthony John Krzykowski Carlo Gioscia
Date of Birth Name of Child
Dec. 2
Carol Ann Bailey
4. Thomas Lawrence Lawler, Jr.
Dec. Dec. 5 Patricia Grace Rose
Dec. 11
Anita Louise Rosso
Dec. 28 Mary Margaret Reilly
Dec. 30
Robert Bruce Fruwirth
Names of Parents
Charles B. and Pearl Bailey Thomas L. and Marjorie L. Lawler Luther M. and Ruth A. Rose
Frank J. and Louise A. Rosso
William Patrick and Mildred C. Reilly Fred and Margaret Fruwirth
31
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1937
Date and place of Marriage
Name of Groom and Bride
Residence
January 2
Augustine Frasco
West Springfield
Agawam
Elsie Virginia Borgatti
Agawam
January 9
Myron W. Littlehale
Holyoke
Agawam
Anita I. Goyette
Agawam
January 14 Springfield January 14 Palmer
Laurie Marion Cobb
Agawam
Leo Prova
Agawam
January 18
Jacob Labb
Agawam
Springfield
Lilly R. Gatzen
Hartford, Conn.
February 4
Alfonso Ferrendino
Springfield
Agawam
Rose Frances Russo
Agawam
February 6 Springfield
Sadie Marion King
West Springfield
February 9
Frank Richard Ferranti
Agawam
West Springfield
Pamela Bertrand
West Springfield
February 17 Agawam
Una Ruth Moore
Springfield
February 20 Holyoke
Alice Cox
Holyoke
March 16 Agawam
Clarence Childs Farnsworth Anna Adams
Agawam
March 25
Donald J. Falvey
Holyoke
Agawam
Helen A. Sypher
Chester, Conn.
March 30
Armando Solaroli
Agawam
Agawam
Corada S. Tinti
Agawam
April 24
John William Parent
Agawam
Springfield
Cecilia C. Zucco
East Longmeadow
April 28
Harry William Roberts
Agawam
Springfield
Victoria Grzebieniowska
Wilbraham
April 29
Lionel Harold Blanchard
Agawam
Springfield
Stella Sulborski
Agawam
May 11
John Robert Gordon
Holyoke
Holyoke
Lila Caroline Reed
Agawam
May 22
Angelo Borgatti
Agawam
Springfield
Margaret Izzo
Holyoke
May 23
Charles E. Desotell
Ware
Agawam
Bertha Mae Allen
Ware
Lawrence Edward Carmel
Agawam
Leon Francis Bell
Springfield
Philip E. Arnold
Agawam
Agawam
Irene Sicard
Holyoke
Arthur J. Murphy
Agawam
32
Date and place of Marriage
Name of Groom and Bride
Mario Beltrandi
Agawam
Margaret Gozgit
Springfield
Guerino Mazza
Agawam
Agawam June 5
Samuel Simon
East Longmeadow
Agawam
Agawam
June 5
West Springfield
Ethel Lamica
West Springfield
June 5
Albert W. Cady
West Springfield
West Springfield June 5
Anthony J. Falcone
Springfield
Agawam
Angelina G. Bilesimo
Agawam
June 12
Wesley H. Blair
Blanford
Westfield
Constance R. Magovern
Agawam
June 25
James Moccio
Agawam
Agawam
Mamie Liquori Barufaldi
Agawam
June 26
Raymond Henry Bourdon
Wilbraham
Palmer
Sylvia Grace Clarke
Agawam
June 26
Peter Cecchi
Agawam
Agawam
Stella Morelli
Ludlow
June 26
Anthony Daigneault
Springfield
Agawam
Mary Theresa Beauchane
Agawam
June 28
Alfred Bava
Agawam
Springfield
Evelyn Rose Morgan
Springfield
June 28
Tomaino Mariano
Springfield
Springfield
Margherita Deleones Andino
Agawam
June 29
James L. Crowley
West Hartford, Conn.
West Springfield July 11
Arthur Zavarella
Hartford, Conn.
Agawam
Alice J. Balboni
Agawam
July 31
Joseph Klemasky
Tarriffville, Conn.
Springfield
Olga Kachonowski
Agawam
July 31
Quinto Pasquale Martone
West Springfield
West Springfield
Carmella Rosina Esposito
Agawam
July 31
Richard J. Marchese
Hartford, Conn.
Springfield
Louise M. Natale
Agawam
July 31
Albert DeMars
Springfield
Agawam
Ruth Willette
Agawam
August 2
Clarence LaFountaine
Suffield, Conn.
Agawam
Elva Johnson
Agawam
August 4
William P. Reilly
Thompsonville, Conn.
West Springfield
Mildred C. Dudley
Agawam
August 21 Springfield
Dorothy Elerhan Roy
Springfield
Eugene Mutti
Agawam
August 23 Agawam
Beulah Marie Rivers
Agawam
August 28 Agawam
Nicholas Joseph Rosati
Agawam
Caroline Joan Fusick
Agawam
33
Residence
May 29 Springfield June 5
Angelina Castelli
Agawam
Anna DiDonato Ernest Emery Dumond
Agawam
Marion E. Birk
Agawam
Phyllis R. Letellier
Agawam
Mario Dante Rossi
Agawam
Date and place of Marriage
Name of Groom and Bride
John Labun
Madison, Maine
August 28 Springfield
Mary Tekla Woishnis
Agawam
Lawrence Oscar Bouley
Agawam
Linnie Kathleen Breen
Springfield
Joseph Theodore Brodeur
Westfield
West Springfield September 4 Agawam
Eleanor Helen Baruffaldi
Agawam
September 5 Agawam
Loretta Margaret Barrette
Claremont, N. H.
September 6
John James O'Connor
Springfield
Springfield
Weona Cynthia Schlink
Agawam
September 6
Frank Andrew Morassi
Agawam
Springfield
Dolores Virginia Mercolino
Springfield
September 8 Agawam Lillian Mary Godfrey
Agawam
September 11 Springfield
William Joseph DeForge, Jr.
Agawam
Springfield
September 11 Springfield
Rose Grace Santanello
East Longmeadow
September 12
Charles Joseph Assad
Agawam
Springfield
Sarah Anna Hykel
Springfield
September 18 Westfield
Celia Jeserski
Agawam
September 25 Agawam
Gladys Vivian Thompson
Agawam
September 13
Clifford C. Humiston
Agawam
Putney, Vermont
Ethele Powling
Agawam
September 26 Springfield
Mildred Mary Arnold
Agawam
October 2
Mario L. Dopico
Westfield
Agawam
Teresa Graziano
Agawam
Mario Asta Ferrero
Agawam
October 2 Agawam
Irene B. Hauley
Agawam
October 9
Beverly Coe Doane
Durham, Conn.
Agawam
Marian Lucina Peekham
Middlefield, Conn.
October 9 Agawam
Edith A. Meyer
Agawam
October 9
George Colby Cowles
Agawam
Springfield
Beatrice Catherine Gormbley
Springfield
October 12
Antonio Mercadante
Agawam
Springfield
Alvera Beatrice Christopher
Agawam
October 12
Raymond William Descoteau
Agawam
Agawam
Isabelle Bernadette Gauthier
Agawam
October 12 Agawam
Olga Rossini
Agawam
October 12
Emile A. Bessette
Agawam
West Springfield
Carmelita Rushford
West Springfield
August 28 Springfield September 4
Marie C. St. Jean Menard Raymond Charles Thornton
Agawam
Agawam
Kenneth George Dunn
Windsor, Vt.
Edwin Russell Secord
Agawam
Margaret Frances Dodd Anthony Buoniconti
Agawam
Stephen Malochleb
Westfield
Carmen Avenzo
West Springfield
Charles Merwin Gray
Springfield
Murdo C. Graham
Agawam
William Arthur Field
Springfield
34
Residence
Date and Place of Marriage
Name of Groom and Bride
Residence
October 16
Harold F. Allen
Springfield
Agawam
Flora Anna Provost
Agawam
October 18
Francis J. Buckley
Agawam
Agawam
Zella Marie Couture
Agawam
October 20 Agawam
Anne Beatrice D'Andrea
Agawam
October 23
Antonio Martignetti
Agawam
Agawam
Lydia Grocco
Agawam
October 28
Romeo Tonelli
West Springfield
Agawam
Erminia Bassani Repossi
Agawam
November 6 Springfield
Rose Mary Assad
Agawam
November 11 Holyoke
Julia Marie Donoghue
Holyoke
November 12 Agawam
Mary A. Burakowski Chinetti
Hartford, Conn.
November 13
John A. Wysocki
Agawam
Springfield
Waclawa Majeska Opatkiewcz
Springfield
November 20 Agawam
Phyllis Irwin Wilson
Agawam
November 20 West Springfield
Rhea Auclair
West Springfield Ludlow
November 27 Agawam
Frances Jennie Santinello
Agawam
Edward F. Caldon
Agawam
December 28 Springfield
Nora T. Beasley
Springfield
December 29
Thomas Edward Kane
West Springfield
West Springfield
Lillian Imalde O'Brien
Agawam
December 31
Grant Talbot Sackett
West Springfield
Agawam
Mabel Agnes Pooler
Agawam
35
Ludlow
John Walter Roos
Agawam
Leonard Julius Allaire
Hartford, Conn.
Kenneth Winthrop Short
Springfield
Vernon David Danforth
Agawam
Mazzareno Cainimi
Frank Mayo
John Francis Mohaney
Waterbury, Conn.
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1937
Date of Death
Name
Y
MD
Cause of Death
Jan. 4 Peter A. Wahlberg
78
1 20 Chronic Myocarditis
Jan. 7 Albert Shackley
54
7
2 Cerebral Hemorrhage
Jan. 11 Catherine Ravy Farmer
79
10
20 Cerebral Hemorrhage Carcenoma
Jan. 12 Ellen Robart Williams
72
8
Jan. 13 Mary Connor Ross
95
6 Bronchial Pneumonia
Jan. 18 John Clifford Healy
79
9
Jan. 21 Bridget Hayes Shea
80
Jan. 21 Sadie Parker Rabidor
71
Jan. 30 Laura Gauthier Houle
42
Feb. 6 Israel Paro
73
Feb. 9 Clyde H. Teetsle
65
8
15
Arteriosclerosis Apoplexy Lobar Pneumonia Asphyxiation
Feb.
14 Ethel Tracy Fraser
40
6 16 Adenoma of Thyroid
Mar.
1
Carrie Thrasher Perry
82
6
10 Broncho Pneumonia Lobar Pneumonia
Mar.
4
Alexander J. Supinski
29
Mar. 5
Louis Jolly
66
27 Cerebral Embolism
Mar. 8 Hattie Loury Coughlin
72
1
14
Chronic Myocarditis Carcenoma
Mar. 14
Josias Holliday Parks
83
11
13
Mar. 17
Emma Gorton Bloom
80
7
Mar. 28
Frank Waniewski
42
3
Mar. 29
Frank Broz
70
Apr. 1 Antonio Nunes
1
3
17
Meningitis Pulmonary Atelectosis
Apr. 7 Secondo Ferrero
35
Apr. 8 Lois M. LaRivere
9
Apr. 12 David Novelli
57
Apr. 15 Mary Lilley King
89
Apr. 17 Delos J. Bloom
81
Apr. 30 Michael Dunn
52
May 2 Millie Warner Beckwith
71
5
8
May 2 Harriet Woods Clark
87
8
May 6 Amelia Ruel Cudahy
53
May 6 Robert William D. Johnson 19
11
22 Automobile Accident
May 10
John W. Smith
65
9
30 Carcenoma
2 Tuberculosis Cerebral Hemorrhage
Feb. 9 Guiseppe Mencarelli
56
Feb. 12 Walter Boardman Smith
59
Feb. 13 Frances Anne Randall
22
Feb. 25
Charles F. Murray
67
4
28 General Arteriosclerosis
3 20 Coronary Thrombosis Lobar Pneumonia Coronary Thrombosis
8 Broncho Pneumonia Influenza Pneumonia Chronic Nephritis
2 Cerebral Hemorrhage Automobile Accident Cerebral Apoplexy
13 Chronic Endocarditis Brain Tumor
7 Coronary Thrombosis Carcenoma Exposure to cold
36
Date of Death
Name
Y
M D Cause of Death
May 14
Clotilde Cardone
27
10
5 Cardiac Failure
May 18 Warren W. Wrisley
62
2 16
Pneumonia
May 19 Lorenzo St. John
63
Gastric Carcenoma
May 26 Thomas Joseph Ashe
71
6
9 Second and third degree burns
May 31 William W. Martin
70
6
16 Chronic Myocarditis
June 4
Arthur C. Duclos
70
June
7
Charles Wilson
52
June 8
Vitalist Boivin
72
June 11 Rufus T. Work
69
10 2 Coronary Thrombosis
June 11
Amanda Maynard Kenyon
74
1 29 Acute Appendicitis
June 12
Patrick Joseph Caffrey
34
7
20 Automobile Accident
June 20
Laura Eldridge Wyman
84
7
1 Arteriosclerosis Arteriosclerosis
June 22
Michael J. Fitzgerald
65
July
1
Martha Sherman Tingley
94
5
5 Arteriosclerosis Chronic Myocarditis
July
10
79
10
5 Chronic Myocarditis
July
12
George M. Philbrick
76
5
1 Myocardial Insufficiency
July
31
Leonard Houghton
61
Aug.
3 Mary O'Brien Moore
80
Aug.
16
Frank Lucus Kenyon
78
Aug.
22
Margaret Thomas Dolphin James Jasmin
74
Sept.
4
Eileen Marotte White
23
Sept. 10
William L. Hollaway
76
3 Arteriosclerosis
Sept. 12
Margaret Doyle Crowley
69
13. Cerebral Arteriosclerosis
Oct.
6 Joseph Kowalsh
49
Oct.
6 Elias M. Baidack
64
Oct. 7 Elizabeth S. Montagna
62
1
8 Infection
Oct.
10 Joseph Senesac
48
2
10 Carcenoma
Oct. 24
Dorilla Chauvin Gosselin
67
10
13 Coronary Thrombosis
Oct. 26
Annie Edgar Smith
71
4
4 Automobile Accident Chronic Myocarditis
Nov.
1 Emma A. Rose
93
5
Nov.
6 Catherine Rosch Wilcoxson 38 James Miller
66
Nov. 21
Jacob Bragnoli
58
Nov. 22
Emeline Coon Glinger
57
4
21 Carcenoma Ulcer
Nov. 27 Wilfred Beauchane
49
Nov. 29
Margaret Ellen Russell
9 Thymic death
Nov. 30 Minnie R. Chamberlain
55
Carcenoma
Dec. 9 Elizabeth Gallano
21
Dec. 9 Rocco Cascella
46
Dec. 16 Clark B. Jones
51
25 Automobile Accident Lobar Pneumonia
Dec. 16 Frank Supinsky
65
4
10 Coronary Sclerosis Cerebral Tumor Appendicitis
Sept. 25
Herman Johnson
73
1
2 Coronary Thrombosis Ruptured Aneurysm Arteriosclerotic Heart
5 Asphyxiation
Nov. 13
14 Paralysis Carcenoma Carcenoma
Nov. 15 Michelangelo DiLullo
57
4 Arteriosclerosis Arteriosclerosis Chronic Myocarditis
Aug.
29
Napoleon N. Plouff Jonas W. Dix
73
July 2
Myocarditis Tuberculosis Uremia
6 Automobile Accident Automobile Accident
37
Treasurer's Report
ENDING DECEMBER 31, 1937
Balance January 1, 1937
$ 47,691.48
Receipts of 1937 (see
Accountant's report)
655,655.96
$703,347.44
Payments of 1937 (see
Accountant's report) 684,351.11
Balance December 31, 1937
18,996.33
703,347.44
TRUST FUNDS
Whiting Street Fund :
January 1, on hand :
Securities
5,600.00
Cash
966.44
Income for 1937
256.81
6,823.25
Paid orders of Trustees
67.35
Administrative Expense
3.00
On hand December 31, 1937 :
Securities
5,600.00
Cash
1,152.90
6,823.25
Desire A. Pyne Fund :
January 1, on hand
Securities
2,000.00
Cash
269.39
Income 1937
50.30
2,319.69
38
Paid Orders of Selectmen ..... 35.00
On hand December 31, 1937 Securities
2,000.00
Cash
284.69
2,319.69
Phelon School Fund :
January 1, on hand
Securities
4,225.93
Cash
850.38
Income 1937
128.56
Interest on securities sold
10.62
Discount on Securities
Purchased
27.50
5,242.99
Paid orders of School
Committee
42.25
Interest on securities bought ..
9.79
On hand Decmber 31, 1937
Securities
4,225.93
Cash
965.02
5,242.99
Phelon Library Fund :
January 1, on hand
Amount of Fund
500.00
Income from Fund
12.58
512.58
Paid Trust Fund Income
12.58
Amount of Fund
500.00
512.58
Davis Library Fund : Income from Safe Deposit and Trust Co.
697.67
697.67
Paid Agawam Library
Association
697.67
697.67
39
Old Cemetery Fund : January 1,
Amount of Fund
700.00
Income from Fund
17.60
717.60
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 from Fund
35.85
1,441.64
Paid Trust Fund Income 35.85
Amount of Fund
1,405.79
1,441.64
Special Highway Fund :
Cash on Hand
4,053.33
4,053.33
HENRY E. BODURTHA, Treasurer
40
LIABILITIES OF THE TOWN DECEMBER 31, 1937
Purpose of Loan
Year Issued
Outstanding
Rate
Date of Retirement
Due 1938
Water
$ 5,000.00
4 %
Oct. 1942
$ 1,000.00
Water
1913
16,000.00
41/2%
July 1943
3,500.00
Water
1917
5,000.00
41/2%
Oct. 1942
1,000.00
Water
1931
1,500.00
33/4%
July 1939
1,000.00
Sewer
1916
6,000.00
%
Dec. 1943
1,000.00
High School
1921
48,000.00
5
%
Sept. 1941
12,000.00
School House
1924
14,000.00
41/4%
June 1944
2,000.00
School House
1925
8,000.00
4
%
June 1940
3,000.00
Memorial Bridge
1921
21,000.00
4
%
Oct. 1944
3,000.00
High School Addition
1928
10,000.00
4
%
Nov. 1938
10,000.00
Emergency Relief
1933
7,000.00
31/2%
Sept. 1938
7,000.00
Relief Loan
1936
18,000.00
13/4%
Oct. 1946
2,000.00
Revenue Loans 1937
1937
100,000.00
Tax Title
1937
8,000.00
8,000.00
$267,500.00
$54,500.00
Total Water Debt Debt Inside Limit 38,000.00
$ 27,500.00
Debt Outside Limit
94,000.00
4
41
REPORT OF Tax Collector
1937
Tax Committed
$313,121.51
Cash paid to Treasurer $175,430.72
Less Refunds
26.93
175,403.79
Abatements
1,632.43
Tax Titles
31,350.86
Uncollected
104,734.43
313,121.51
Previous Years
January 1, 1937, balance due .... 146,505.58
Plus :
Disclaimers, Commitments and
Adjustments
6,409.51
152,915.09
Cash paid to Treasurer
100,460.48
Less Refunds
20.67
100,439.81
Abatements
2,727.63
Tax Titles
7,721.36
Uncollected Taxes 1936
41,557.05
Uncollected Taxes 1936 Poll
321.77
42
Uncollected Taxes 1935
53.47
Uncollected Taxes 1935 Poll
88.00
Uncollected Taxes 1934 Poll
6.00
152,915.09
Motor Vehicle Excise 1937 Committed
14,495.11
Cash paid to Treasurer
10,835.53
Less Refunds
275.74
10,559.79
Abatements
935.37
Balance due, January 1, 1938
2,999.95
14,495.11
Previous Years Excise
Balance due, January 1, 1937
..
4,756.27
Plus added commitments
188.13
4,944.40
Cash to Treasurer
3,331.24
Less Refunds
17.18
3,314.06
Abatements
414.09
Balance due, January 1, 1938
1,216.25
4,944.40
Old Age Assistance-Previous Years
Balance due, January 1, 1937 ...
11.75
Cash paid to Treasurer
10.75
Abatement
1.00
11.75
RAYMOND F. FINNEGAN,
Collector
43
REPORT OF THE Accounting Officer
BALANCE SHEET, DECEMBER 31, 1936
Cash $ 47,691.48
Cash in School Department 50.00
Cash in Welfare Department 10.00
1932 Real and Personal Taxes
1.00
1933 Real and Personal Taxes 4.05
1933 Poll Taxes 20.00
1934 Real and Personal Taxes 381.06
1934 Poll Taxes
143.00
1935 Real and Personal Taxes
47,405.93
1935 Poll Taxes
358.55
1936 Real and Personal Taxes
97,332.99
1936 Poll Taxes
859.00
1933 Old Age Assistance
11.75
1933 and 1932 Old Age Assistance Abated 51.00
1932 Motor Vehicle Excise Tax
11.52
1933 Motor Vehicle Excise Tax
81.47
1934 Motor Vehicle Excise Tax
302.45
1935 Motor Vehicle Excise Tax
1,171.85
1936 Motor Vehicle Excise Tax 3,188.98 .. Accounts Receivable Sidewalks 1929 161.18
Tax Titles
102,349.95
Water Liens 334.44
Accounts Receivable Health 284.99
Accounts Receivable Town Nurse
4.50
Accounts Receivable Sewer
206.50
Accounts Receivable Public
Welfare 2,629.51
44
Accounts Receivable Old Age Assistance
340.22
Accounts Receivable Sealer of
Weights and Measures
1.27
Accounts Receivable Schools
1,822.66
Accounts Receivable Water
412.08
Meter Lease
275.00
Water Rates
10,688.12
Accounts Receivable County Aid
to Highways
353.16
Accounts Receivable State Aid
to Highways
159.27
Revenue Loans
125,000.00
Surplus War Bonus
2,701.14
Phelon Library Trust Fund
16.05
Old Cemetery Fund
104.82
Maple Grove Cemetery Fund
37.82
Overlay Reserve
329.78
Overlay 1932
634.04
Overlay 1933
2,563.23
Overlay 1934
1,085.09
Overlay 1935
2,840.29
Overlay 1936
3,676.11
Tax Title Revenue
102,349.95
Water Lien Revenue
334.44
Motor Vehicle Excise Revenue 1932
11.52
Motor Vehicle Excise Revenue 1933
81.47
Motor Vehicle Excise Revenue 1934
302.45
Motor Vehicle Excise Revenue 1935
1,171.85
Motor Vehicle Excise Revenue 1936
3,188.98
Departmental Revenue
7,737.81
Special Assessment Revenue
Water Revenue
10,467.84
Revenue 1937
5,500.00
County Tax
321.46
State Tax
710.00
State Hospital and Home Care
60.00
State Parks and Reservations
14.97
Excess and Deficiency
50,516.75
Election and Registration
152.55
161.18
45
Health-Hospital and T. B. 1,077.61 Suffield St. Chapter 90 Construction 1,353.34
Walnut St. Construction
4,441.45
U. S. Grant Old Age Assistance- Assistance
311.61
U. S. Grant Old Age Assistance- Administration .59
Special Unclassified
1,400.00
W. P. A .- Walnut Street Sewer
3,912.75
Tree Trimming ..
59.60
Gypsy Moth
94.99
Maple Street Sidewalk
162.79
Sewing
240.45
Reed Street Surfacing
1,558.03
Wood Chopping
66.85
Farm to Market
1,341.07
Assessors Plans
180.24
Recreation
438.48
Water Consumption
1,377.85
Tax Title Reserved for Payment of Debt
115.98
$329,652.10
$329,652.10
RECEIPTS
General Revenue-Taxes
Current Year :
Property
$171,844.97
Polls
3,576.00
$175,420.97
In Lieu of Taxes
971.35
ยท Previous Years :
Property
99,473.38
Polls
751.78
Old Age Assistance
10.75
100,235.91
46
Motor Vehicle Excise Tax
14,157.39
Corporation Tax-Business
88.82
Corporation Tax
4,342.44
Gas, Electric and Water
206.45
4,637.71
Income Tax
12,616.84
Income Tax-Educational
23,975.51
U. S. Grant-Old Age Assistance
13,307.42
U. S. Grant-Dependent Children
1,446.65
51,346.42
From County :
Dog Licenses
1,224.86
Licenses and Permits
Peddlers
159.00
Milk
25.50
Slaughter Licenses
55.00
All Other
138.68
Alcoholic Beverages
8,805.00
9,183.18
Fines
Court Fines
1,307.50
Rents
397.75
Miscellaneous
407.74
2,112.99
Total General Revenue
..
359,290.78
COMMERCIAL REVENUE
From County :
Memorial Bridge Rental
139.40
Departmental :
Tax Collector-Fees
328.05
Town Clerk-Dog Licenses
1,741.20
Treasurer-Tax Titles
17,421.27
Sealer of Weights and Measures
47.00
19,676.92
47
Health and Sanitation
Reimbursements :
From State
667.46
From Cities
42.57
From Individuals
15.00
Sewers
600.00
1,325.03
Highways
Contracts :
State
12,261.05
County
5,493.10
From Individuals
16.20
Road Machinery Fund
901.88
18,672.23
Charities
Reimbursement for Aid to City and Town Settled Cases :
Welfare
2,431.33
Old Age Assistance
110.67
Reimbursement for Aid to State
Cases :
Welfare ..
3,063.48
Old Age Assistance
6,177.10
Mothers' Aid
540.33
12,322.91
Soldiers' Benefits
State Aid
120.00
Veterans' Exemption
102.43
222.43
Schools
Tuition of State Wards
93.10
Other Tuition
2,580.40
2,673.50
48
Library
Fines
68.86
Total Commercial Revenue
$ 54,961.88
WATER DEPARTMENT
Water Rents
24,565.82
Water Miscellaneous
1,386.75
25,952.57
Interest
Interest on Taxes
5,996.93
Davis Library Fund
697.67
Smith-Hughes Fund
290.12
Phelon Library Fund
12.58
Old Cemetery Fund
17.60
Maple Grove Cemetery Fund
35.85
7,050.75
Debt
Anticipation of Revenue
200,000.00
Tax Title Loan
8,000.00
208,000.00
Refunds
Interest on Tax Title Loan
357.56
Miscellaneous
42.42
399.98
Total Receipts for year ........
$655,655.96
RECAPITULATION
Receipts for the year 1937 :
General Revenue $359,290.78
Commercial Revenue
54,961.88
Water Department
25,952.57
49
Interest
7,050.75
Debt
208,000.00
Refunds
399.98
655,655.96
Cash on hand January 1, 1937
47,691.48
$ 703,347.44
PAYMENTS
General Government:
Moderator
$ 25.00
All Other Expenses
50.38
$ 75.38
Executive :
Selectmen
1,500.00
Printing, Stationery and Postage
19.10
All Other
85.30
1,604.40
Financial :
Auditor
100.00
Accounting Officer and Select- men's Clerk
500.00
Printing, Stationery and Postage
56.69
All Other
14.85
671.54
Treasurer :
Salary
1,500.00
Clerical
100.00
Printing, Stationery and Postage
89.04
All Other
177.50
1,866.54
Collector :
Salary
1,450.00
Clerical
385.30
Printing, Stationery and Postage
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.