Town of Agawam, Massachusetts annual report 1936-1940, Part 8

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 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.