USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1941-1945 > Part 35
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 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41
Herbert B. and J. M. E. Thomas
James Thomas Washington Everett L. and Ruth A. Washington Daniel J., Jr. and Rose M. Grady
27 7 April 11 April 12 April 14 April 19 April 20 April 22 April 29 May 2 May May 6 May 27 May 27 Kathleen Susan Allen May 30 Judith Ann Longey June 1 Robert Kenneth Kane
George J. and Irene T. Easton Robert W. and Florence H. Reardon James P. and Georgianna Grady Walter L. and Laura K. Moran Richard L. and Ruth Small Ames H. and Helene Slate James J. and June Kennedy Lee N. and Emy Lou Mulligan Anthony J. and Stephanie Shaker Raymond E. and Rita M. Charest Harold L., Jr. and Ruth Davenport John N. and Clarice A. Hastings Hervey W. and Bella A. Lamothe Donald H. and Alma C. Finley Waldo and Vera Edelman Harold F. and Flora A. Allen Floyd D. and Leona Longey Hollis F. and Bertha A. Kane Frederick W. and F. R. Prellwitz Henry A. and Rose Alvigini Stuart J. and Phoebe S. Stebbins
41
June 12 Dorrin Gail Exford
June 15 Guy Earl Humiston
June 16 Gail Patricia Provencal
June 19 Dianne Joyce Guidetti
June 23 Holly Ann Marieb
June 23 James Leonard Forrest, Jr. James L. and Lorraine G. LaValley
June 24 George W. Crouss II
June 25 Bruce Newton Stebbins
June 25 James Michael Liamis
June 29 William Ralph Berte
July
4 Martin Gary Balboni
July
5 Ronald Mario Pioggia
July 5 Charles Edward Kaulbach Franklin E. and Martha Kaulbach
July 7 Josephine P. Garwacki
July July
30 Darlene Ann McLean
July 31 Ina Marilee Church
Aug. 11 William Paul D'Amato
Aug.
12 Charles E. Krzykowski
Aug. 13 Arthur O. LaBranch, Jr.
Aug. 15 Antonia Sylvia Zerra
Aug.
17 Lynda Marie Miller
Aug.
20 Sarah Kathryn Hensley
Francis W. and Mary A. Hensley Walter J. and Kathleen M. Sattler
Aug.
Aug. 21 Stanley Henery Albert, Jr. Stanley H. and Gertrude Langevin 23 Donald James
Aug. Aug. 29 William R. Ferranti, Jr.
Sept.
1 Linda Mae Balboni
Sept. 2 Francis James Gensheimer Francis J. and E. R. Gensheimer
Sept. 4 Kathleen Marie Martin
Sept.
4 Paul Reed Halbach
Sept.
7 Clifford George Sheard
Sept. 7 Cynthia Di Virgillo
Sept. 10 Janice Sharon Barnard
Sept.
11 Gerardine Evelina Alfano
Sept.
14
Lee Frederick Bolger
Sept. 15 Janet Lee DeMont
Sept. 18 Edward Allan Buck
Sept. 18 Robert Peter Wason
Sept. 20 Alan Arthur Daigneau
Sept. 21 Gerrold Austin Turnbull
Sept. 22 Judith Rae Farquhar
Sept. 23 Andrea Grace Gallano
Sept. 24 Gerald Clarence Bassette Harry E. and Jeanette A. Bassette Samuel S. and Bantrice R. Mascari Sept. 27 Gloria Georgia Mascari Henry J. and Corrinne A. Arsenault Sept. 28 Alan Ahl Arsenault James W. and Mary S. Goss Normand E. and June La Valley Oct. 1 James Warren Goss. Jr. Oct. 8 Elaine Teresa La Valley Oct. 9 Phillip James Girard James O. and Evelyn L. Girard William J. and Jennie M. Drzyzga Oct. 12 William Joseph Drzyzga Harold T. and Columbia C. Magagnoli Robert J. and Louise M. Gilligan Oct. 14 Peter Paul Magagnoli Oct. 16 Robert Philip Gilligan Merrill O. and Ellen M. Tisder
Oct. 23 Merrill Ovide Tisdel, Jr.
Oct. 23 Gayle Leslie Hicks
Oct. 25 Mary Jean Wilson
Dorr W., Jr. and Pauline M. Exford Woodrow A. and Beverly C. Humiston Francis A. and Ruth M. Provencal Claude L. and Jennie Guidetti Fred G. and Victoria J. Marieb
George W. and Mary J. Crouss Alfred D., Jr. and Patricia E. Stebbins George M. and Ada K. Liamis William D. and Dorothy Berte Carl A. and Rose J. Balboni Mario and Dorothy S. Pioggia
Cedric C. and Mary E. Church Ralph J. and Mary C. D'Amato Anthony J. and Mary S. Krzykowski Arthur O. and Isabelle LaBranch Anthony and Clara C. Zerra Albin and Lillian Miller
Aug. 21
Mary Louise Sattler
Walter L., Jr. and Mary James Charles G. and Elizabeth M. Alevras William R. and Marion R. Ferranti Walter A. and Rose A. Balboni
George W. and Margaret M. Martin Otto and Shirley E. Halbach George E. and Margaret W. Sheard Nicholas J. and Victoria DiVirgillo Ralph and Millicent Barnard Alphonse G. and Evelina Alfano Frank L. and Marjorie L. Bolger Norbert J. and Lena L. DeMont Edward E. and Marjorie Buck James R. and Harriett C. Wason Arthur E. and Yolanda L. Daigneau Frank P. and Cora E. Turnbull Kenneth R. and Helen E. Farquhar Andrew C. and Gertrude Gallano
Arthur L. and Myrtle L. Hicks Richard T. and Mary P. Wilson
42
24
Joanne Alevras
Max E. and Angelina Garwicki Robert E. and Ruth McIntire Ernest R. and Helena M. McLean
29 Robert E. McIntire, Jr.
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1945
Date and Place
Name of Groom and Bride James Stuart Mccullough
Residence
January 8 Agawam
Rita Janet Dupre
Agawam
January 11
Harold Jerome Riel
Superior, Wis.
Springfield January 13
Treat Durand Young
Hartford, Conn.
Agawam
Elva Marion Locke
Glastonbury, Conn.
January 20 Westfield
Catherine Clara Smolen
Westfield
January 21
Harry William Schneider
Springfield
West Springfield Anna Virginia Massa
Agawam
January 26 Wilbraham
Doris May Herter
Wilbraham
January 28 Springfield
Rose Kathryn Ramah
Agawam
February 3
Ernest Anthony Malone
Agawam
Springfield February 10 Chicopee February 12 Agawam
Paul John Long
Agawam
Edith Little Simpson
Springfield
February 21 Westfield
Eleonore Elisabeth Blain
Westfield
February 22
Percy Irving Reynolds
Springfield
Longmeadow February 23 Springfield March 8
William Richard Chyba
Agawam
Edith Emma De Vall
Springfield
Robert Peter Smarse
Agawam
Westfield
Amelia Wilhelmina Caba
Westfield
March 10 Agawam
Louise Mary Mandirol
Agawam
March 17
Wilbur Eugene Scoville
Tampa, Fla.
Agawam
Teresa Margaret Pillar
Hartford, Conn.
March 20
Peter J. Montagna
Agawam
Agawam March 30
Charles James Thompson
West Springfield
West Springfield Claire Evelyn Austin April 2
West Springfield
Agawam April 2
Eugene Oliver Smith
Agawam
Springfield
Emily Rita Holden
Springfield
April 2
Frederick John Jeserski
Agawam
Springfield
Josephine Eva Zych
Ludlow
April 5
George Howard Dean
Agawam
Hartford, Conn. Doris Marie Flore Lachance
Hartford, Conn.
Pasqualina Frances Cerrone
Springfield
Richard Henry Eagan
Agawam
Eileen Frances O'Neil
Chicopee Falls
Ralph Stocking Housman
Agawam
Blanche C. Wagoner
Agawam
Benny Anthony Germano
West Springfield
Marjorie Elaine Mandiroli
Agawam
Agawam
Angelo DelBuono Eleanor Theresa Battista
West Springfield
Harry Reginald Williams
Agawam
Charles Fram Saad
Bridgeport, Conn.
Angelo Martin Cimaroli, Jr.
Agawam
Agawam
Merle Harriet Farnsworth
Agawam
43
April 7 Agawam April 7 Springfield April 19 Agawam April 21 Agawam April 22
Howard Roy Bailey
Nina Barbara Beaudry
Frederick Russell Mattoon
Rose Mary Shibley
George Norton Riley
Agawam
Louise Johanna Kuenzel
Westfield
New Britain, Conn.
Ruth Josephine Soper
Agawam
Agawam
Stella Marie Calabrese
Agawam
May 17
Harry Dearing
Agawam
Springfield
Myrtle Ruth Cooper
Agawam
May 19
Justin Bliss Warriner
Florence
Agawam
Anna Elizabeth Wylie
Agawam
May 22
Cedric Charles Church
Agawam
Springfield
Mary Ellen Hassan
Agawam
May 24
Raymond Richard Vandergrift
Catasaugua, Penn.
Agawam
Claire Rivard
Agawam
May 24
Ralph Frederick Weston
Anna, Ill.
Agawam
Edith Evelyn Rivard
Agawam
May 26
William Chester Lucardi
Agawam
Springfield
Eileen Beatrice Mayotte
Springfield
May 30
Clair Charles White
Agawam
Springfield
Mildred Theresa Clarke
Springfield
June 9
Raymond John DeForge
Agawam
West Springfield Gloria Marie Suffrite
West Springfield
June 16
George Alajanian
Agawam
Chicopee
Mary DiDonato
Agawam
June 19
Louis Manuel Lindsey
Agawam
Agawam
Doris Ellen Rumsey
Agawam
June 23
Joseph Arthur Plourde
Easthampton
Agawam
Nancy Frances Buiso
Agawam
June 23
George Alcide St John
Agawam
Springfield
Anna Elizabeth Gazzaniga
Springfield
June 23
Herbert August Johnson
Agawam
Springfield
Della May Moore
Agawam
June 23
Richard Norman Gingras
Springfield
Worcester
Jennie Josephine Zaucho
Agawam
June 23
Anthony Francis Shelanskas
Springfield
Louise Alice Waniewski
June 26
Vincent Joseph Masi
Agawam
Springfield July 2 Springfield July 28
Evelyn Easton
Springfield
Chicopee
Agawam
Frances Mary Fariole
Agawam
August 4 Springfield
Beverly Jean Crawford
Agawam
August 5 Agawam
Violet B. Hilton
Worcester
August 6 Springfield
Norma Margara
Springfield
Elwood Harold Anderson
Southwick
Joyce Elaine Mitchell
Agawam
Earl Allen Houghtaling
Egremont
44
Thompsonville, Conn. Agawam
Springfield
Raymond Nardi
Agawam
Avelino Augustus Alves
John William Brown
Springfield
George Phillip Provencal
Worcester
Paul Emile Brusseau
Agawam
August 11 Westfield August 15
Alfred Gallerani
Agawam
Emil Robert Deutsch
Agawam Springfield
Springfield Agawam
Leona Mary Remillard
Agawam August 18 Agawam August 25 Springfield August 25 Ludlow
Elinor Rosemarie Wieland John Claude Curtis
Margaret Louise Anderson
Benedetto Joseph Bonavita
Pasqualina Frances Calabrese
Arthur Carl Breuninger Marama Elizabeth L'Esperance Ludlow
James Wilson White
Margaret Grasso
Frank Raymond Blanchard
Agawam
Mildred Ruth Johnson
Southwick
September 22 Agawam
Delma Estelle Couture
Agawam
September 26
Edward C. Searle, Jr.
Southampton
West Springfield Genevieve E. Nacewicz
Agawam
September 28 Agawam
Joyce Myrtis Granger
Agawam
Harold Douglas Boisseau
Westfield
September 29 Agawam
Ruth Irene Cesan
Agawam
Joseph Augustus DellaGuistina Springfield
Jennie Dolores Subotin
Agawam
West Springfield
West Springfield
Frank Philip Natale
Agawam
Bernice Mary Lecko
Hartford, Conn.
West Springfield Joan Anne Blackak
October 7
Thomas W. Neill, Jr.
Agawam
Grafton, N. H.
Arleen Jennett Bennett
Grafton, N. H.
October 10
Charles Kenneth Oppenheimer
Suffield, Conn.
West Springfield Marjorie Eleanor Harlow
Agawam
October 12
Walter Sterling Rogal
Wilkesbarre, Penn.
Springfield
Eva Casanova
Agawam Agawam
October 12 Springfield
Frances Dacey Foisy
Springfield
Thomas Charles Sullivan
Springfield
Mary Jane Buiso
Agawam
Henry Richard Lyons
Agawam
Josephine Mazear
Agawam
Patrick Michael Colonna
New York, N. Y.
Mabel Agnes Pooler
Agawam
Marshall Edgar Barden
Agawam
Springfield October 28 Chicopee
Jennie May Circosta
Agawam Springfield
November 3 Agawam
Lorraine Eleanor Hawkes
Agawam
Whipple, W. Vir.
Montgomery Ctr., Vt.
West Springfield Agawam
Brownington, Vt.
November 11 Agawam November 17 Agawam
Chester Carlos Putney Jean Ellen Brown Pasquale Vincent Gamelli
Henrietta Ann Pesci
Agawam Albany, N. Y. Albany, N. Y.
Springfield Agawam Agawam
Suffield, Conn. Agawam
September 1 Springfield September 13 Southwick
Henry Thomas O'Connor
Springfield
Elmer H. Wilder
Agawam
September 29 Springfield September 29 Agawam October 4 Springfield October 6
Frank Harry Simone Eva Helen Rossi
Harold Armando Breveglieri
West Springfield Agawam
October 20 Agawam October 22 Agawam
October 27 Agawam October 27
Dorothea Gertrude Bumpus
Springfield
Stanley Joseph Pirog
Chicopee
Norman William Royer
November 5 Charles Thomas Holt Alice Electa Wright Ernest Alvar Moren Agawam November 10 West Springfield Rebecca Naomi Fiske
Agawam West Springfield Agawam
45
.
In.
Laurier Willibald Cote
November 24 Springfield December 1 Springfield December 1 Springfield December 8 Chicopee December 10
Dante Bruno Serra
Carmella Mary Natle
William Francis Richards
Lillian Marie Driscoll
Walter Frank Daubitz
Lillian Catherine Ciak Charles George Grecco Dorothy Louise Soukup Vernon Lawrence Rozelle
Agawam Springfield Agawam Springfield
Agawam Agawam
Agawam Forth Worth, Tex. Scottsville, Mich. Agawam Agawam
West Springfield Phyllis Jeanne Lindquist December 29
Raymond Sheldon Polley
West Springfield Lucille Rhea Danforth
Agawam
December 31 Springfield
Sylvio Frederick Gilman Marcia Segol
Agawam Boston
46
.
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1945
Date of Death
Name
Y
M
D
Cause of Death
Jan. 6
Susanna (Flichingher) Brueck
60
5 13
Chronic endocarditis
Jan. 7
Agostina (Brignoli) DiDonato
34
Acute tonsilitis Broncho-pneumonia
Jan. 8
Fred H. Brockway
76
Jan.
13
Walter B. Pfersick
44
10
29
Epilepsy
Jan.
14
Ida (Allen) Vining
93
2
Chronic myocarditis
Jan. 20
Cecilia (Hoglund)
73
11
24
Jan. 31
Eliza (Gilbert) Light
71
Feb.
1 Raymond S. Carr
51
8
0
Congestive heart failure Coronary occlusion
Feb.
18
Marie Ann Christopher
1
8
Uremia
Feb.
19
Anna F. Dwyer
76
Acute cardiac failure
Feb.
20 Wallace Wrisley
26
.3
9
Tuberculosis Myocardial infarction
Feb.
20
Austin A. Donnellan
54
Feb. 23
Frances Mary Sullivan
2
4
Bronchopneumonia from peanut in lung
Feb.
25
Helmuth Thormeyer Louise E. (Cook) Farnsworth
71
Gen. arterio sclerosis
Mar. 5
John William Manning
56
5
1
Gen paralysis
Mar.
11
Jeremiah Bridgeman
88
6 Arteriosclerosis
Mar. 29
Edward Hynes
68
1
1 Hypertensive heart disease
April 11
Martha I. (Stebbins) Jenks
44
8
8 Cardiac decompensation Arteriosclerosis
April 13
Evangelus Regey
81
April 14 4.
Mary E. (DeSenville) Bertrand
79
Carcinomatosis
April 17
Napoleon Dion
88
3
15
April 18
Margaret A. Shea
80
April 21
Edna (Jones) Banks
71
8
87
9
21 Arteriosclerosis Cerebral hemorrhage Coronary sclerosis
April 23
Robert J. Wood
74
April 24 Hattie (Blanchard) Rogers 80
4
May 6 Marie Louise Chauvin
78
May 8 Frank D. Aldrich 50
3
25 Static pneumonia 29 Cerebral hemorrhage Coronary thrombosis Hypertensive heart disease
Feb.
11 Allen Mellor
68
4
Feb. 18
Maria (Maccagnan) Bilesimo
59
Gangerene
33
Pulmonary tuberculosis
Mar. 2
April 15
Sophia (Powers) Worthington 81
9
9 Cerebral hemorrhage Arteriosclerosis Cerebral thrombosis
April 21
Anna M. (Gagne) Richey
May 19 Anna (DeSanti) Russo 71
Hendrickson
Bronchial pneumonia Hypertensive heart disease
47
May 24 Mindwell A. (Jobes) Spear 87
May 28 Charles Straszko 56
May 31 Nickalos H. Constandi 65
June 6 Thomas H. Dwyer 68
Embolism
June 25 Wilson Goodrich 87
8
30
3
Arteriosclerosis
June 26 John D. Brace 85
6
9 Chronic myocarditis yocarditis
July 1 Michelina Moccio 70
July 16 Mary Ellen Moran
3
9
Chronic myocarditis
Aug. 4
Raymond F. Finnegan 54
Aug. 11
Stanley Koroski 49
Aug. 12
Sarah L. (Brace) Boyle
88
10
14
Aug. 15
Arthur E. Anair
62
Aug. 16
Elsie M. (Gould) Blodgett 85
3
27 Chronic myocarditis
Aug. 21
Colin Edward Alonzo Cameron
74
10
29
Cardio-vascular disease Arteriosclerosis
Aug. 26
Henry Plante
74
4
1 Diabetic coma Broncho pneumonia
Sept. 10 Elizabeth French
48
11
1 Cerebral hemorrhage Coronary artery disease
Sept. 18 George Willard Crouss
2
24
Sept. 18
Esther (Kippax) Dutton
83
1
12 Heart failure Cerebral hemorrhage Arteriosclerosis
Oct.
24
John Joseph Caldon
83
2
10 Coronary thrombosis
Oct. 27
Joseph H. Lake
83
0
5 Coronary thrombosis
Oct. 27
Etta S. (Mallory) Fischer 89
4
20
Cerebral hemorrhage
Nov.
12
Samuel Edward Cowles
71
2
10 Cerebral hemorrhage
Nov.
13
Elmer C. Shumway
42 10
25
Electrical shock
Nov. 15
Winifred (Martowski) Magiera
44
Carcinoma of stomach
Nov.
19 Bridget A. (Sullivan) Scannell
77
Coronary thrombosis Apoplexy
Nov. 28
Frank Fremont Gunn
88
2
17
Uremia
Nov. 29 Rose (Marsh) Fiske
50
4
15
Peritonitis
Nov. 30 Edward J. Fitzgerald
27
16 Coronary thrombosis
Dec.
17 Walter N. Hart
68
7
27 Cancer
Dec. 21 Muriel Jean Thayer
13
11
29 Malnutrition
Dec. 27 William Cook
86
Cancer
Aug. 24
Rose (Lavene) Bedore
72
10
17
Sept. 8 Jennie L. Hannon
54
Sept. 16 Elizabeth Florio
72
Sept. 25
Florence (Poirer) Regnier 75 Rita (Berselli) Savioli 72
Oct. 17
Oct. 22 John R. Lloyd 63
6
14
Cerebral thrombosis
Nov. 5 Edith May (Smith) Channell 0 41
16
Pulmonary edema
Nov. 22
Rose (Barabessi) Jones
47
Coronary thrombosis Cerebral hemorrhage Oedema of the brain Chronic myocarditis Drowning
July 22 Louis Henry Brassard 68
July 29 Marie (Pleninger) Fruwirth 66
3
18 Cerebral hemorrhage Embolism Cancer of liver
48
Report of Accounting Officer
RECEIPTS GENERAL REVENUE
Taxes
Current Year :
Real Estate
$231,825.55
Personal
43,656.80
Poll
4,034.00
$279,516.35
In Lieu of Taxes
941.92
Previous Years :
Real Estate
$ 31,163.00
Personal
1,676.33
Poll
70.00
$ 32,909.33
Tax Title Redemptions :
Taxes
$ 1,057.94
Interest and Costs
124.19
$ 1,182.13
Tax Possessions
11,080.00
From State:
Income Tax
$ 37,795.00
Corporation Tax
22,261.90
Meal Tax (Old Age As'tance)
742.81
Loss of Taxes (Public owned
lands)
2,848.00
$ 63,647.71
Licenses and Permits
Liquor
$ 5,435.00
Bowling
112.00
Roller Skating
112.00
Golf
78.00
Milk
43.50
Junk
42.00
Slaughter
500.00
Sunday Amusement
1,403.00
Miscellaneous
249.00
$ 7,974.50
49
Fines and Forfeits
District Court
$
1,213.00
Grants and Gifts
From Federal Government:
Old Age Assistance
$ 13,277.98
Aid to Dependent Children
683.86
$ 13,961.84
From State:
Highway Fund (Gas Tax Re-
fund)
$ 11,463.12
English Speaking Classes 8.00
$ 11,471.12
From County :
Dog Licenses
$
1,728.15
Privileges
Motor Vehicle Excise and Trailer Taxes :
Current Year
$
8,670.94
Previous Years 308.12
$
8,979.06
DEPARTMENTAL REVENUE General Government
Tax Collector-Fees
$
474.55
Town Clerk-Dog Licenses
2,017.60
$
2,492.15
Protection of Persons and Property
Police-Firearm Permits
$
45.50
Sealer of Weights and Measures -Fees 63.47
$ 108.97
Health and Sanitation
Community Nurse-Fees
$
16.50
Sewer Connections 2,010.00
From Other Cities and Towns ..
706.88
$
2,733.38
Highways
From State:
Chapter 90-North Agawam
$ 525.34 Bridge
From Town:
Road Machinery Fund
$
2,331.90
50
Charities
Welfare :
From State
$
712.63
From Cities and Towns
267.89
$
980.52
Aid to Dependent Children : From State
$ 678.86
Old Age Assistance :
From State
$ 12,526.98
From Cities and Towns
759.55
From Individuals
100.00
$ 13,386.53
Veterans' Benefits
State Aid
$ 40.00
Military Aid
189.97
World War II Allowance
584.00
Soldiers' Burials
50.00
$ 863.97
Schools
Vocational Education $ 2,140.40
Tuition of State Wards
1,005.14
Other Tuition
101.00
Sale of Supplies
225.97
Rentals
155.00
Miscellaneous
4.10
Smith Hughes Fund
284.88
$ 3,916.49
Libraries
Fines
$
96.52
Unclassified
Rents
$
205.00
Withholding Tax
25,175.45
$ 25,380.45
Public Service Enterprises
Water Receipts :
Rates
$ 29,511.71
Miscellaneous
4,743.62
$ 34,255.53
51
Interest
On Deferred Taxes $ 827.36
Agency, Trust and Investment
Davis Library Fund Income .
$ 499.58
Phelon Library Fund Income
10.00
Old Cemetery Fund Income . . 14.00
Maple Grove Cemetery Fund In-
come
28.10
$
551.68
Refunds
Police
$ 7.25
Fire
41.04
Highway
84.20
Old Age Assistance
22.45
Library
4.00
Land Court
4.75
Miscellaneous
6.20
$ 169.89
Total Receipts
$523,904.45
Cash on Hand January 1, 1945
201,642.06
GRAND TOTAL RECEIPTS and
CASH ON HAND
$725,546.51
PAYMENTS GENERAL GOVERNMENT
Legislative
Moderator
$ 25.00
Miscellaneous
1.80
$ 26.80
Selectmen
Salaries
$ 1,650.00
Clerk
610.00
Printing, Stationery and Postage
60.53
Office Supplies
11.73
Travel
36.00
All Other
18.75
.
$ 2,387.01
52
-
Accounting
Accounting Officer
$
930.00
Printing, Stationery and Postage
47.80
Office Supplies
4.19
$ 981.99
Treasurer
Salary
$
1,925.00
Clerk
710.00
Printing, Stationery and Postage
14.61
Office Machines
166.90
Office Supplies
5.39
Repairs to Vault
36.56
Travel
30.00
Insurance
95.00
All Other
16.00
$ 2,999.46
Collector
Salary
$ 2,200.00
Clerk
1,323.00
Extra Clerical
115.00
Deputy Collector
35.00
Printing, Stationery and Postage
478.76
Office Supplies
27.53
Office Equipment and Repairs
179.25
All Other
49.85
$ 4,408.39
Assessors
Salaries
$ 3,135.00
Clerk
1,140.00
Printing, Stationery and Postage
105.90
Office Supplies
77.68
Travel
42.83
All Other
19.00
$ 4,520.41
Law
Town Counsel
$ 250.00
Attorneys' Services and Fees
281.00
All Other
51.58
$ 582.58
53
Town Clerk
Salary
$ 550.00
Clerk
710.00
Printing, Stationery and Postage
118.34
Office Supplies
11.02
All Other
3.00
1,392.36 $
Election and Registration
Registrars
$ 321.50
Election Officers
289.00
Printing, Stationery and Postage
249.42
Office Supplies
7.18
Repairs to Booths
10.00
$
877.10
Engineering
Town Engineer
$ 2,617.90
Clerk
1,534.50
Extra Help
157.35
Office Supplies
139.06
Equipment
160.35
Blue Prints and Photostats
122.92
Planographs
121.25
C'ar Expense
78.66
All Other
35.79
$
4,967.78
Town Hall
Janitor
$ 1,872.00
Fuel
683.66
Light
461.84
Janitor's Supplies
187.72
Repairs
384.44
New Equipment
87.92
Telephone
668.17
4,345.75 $
Town Buildings
Janitor
$ 48.00
Fuel and Light
108.84
Repairs
443.72
All Other
10.53
.
$ 6 11.09
.
54
Protection to Persons and Property
Police
Salaries
$ 14,143.37
Clerical
35.00
New Car
1,000.00
Repairs to Cars
1,022.92
Repairs to Motorcycle
200.45
Gas and Oil
788.64
Equipment, new and repairs
289.26
Equipment for Men
104.95
Hardware and Electric Supplies
20.78
Office Supplies
46.79
Lock-up Fees
29.58
Telephone
125.78
Medicine
15.49
All Other
79.48
$ 17,902.49
Fire
Salaries of Commissioners
$ 165.00
Salaries of Permanent Firemen
4,004.00
Salaries of Substitutes
154.00
Salaries of Volunteers
2,385.00
Janitor
55.00
Apparatus
1,002.92
Hose
1,964.62
Trucks
151.28
Gasoline and Oil
93.14
Fuel
552.41
Light
51.09
Repairs to Buildings
182.82
Office File
53.61
Telephone
126.84
All Other
24.06
$ 10,965.79
Inspection of Buildings
Inspections
Printing
$ 751.00 49.00 $ 800.00
-
.55
.
.
.
.
Sealer of Weights and Measures
Salary
$ 550.00
Transportation
113.90
Equipment
123.29
All Other
36.92
$ 824.11
Gypsy Moth
Superintendent
$
286.00
Supplies
13.89
I
$ 299.89
Japanese Beetle
Superintendent
$
83.40
Insecticides
139.20
222.60 $
Forestry
Tree Warden
$ 419.29
Labor
1,265.30
Trucks
394.00
Equipment
192.73
Spraying
163.40
$ 2,434.72
Forest Fires
Equipment
$ 90.00
Fire Permits
57.80
All Other
11.05
$
158.85
Dog Officer
Salary
$ 188.50
Expenses
5.50
Health $ 194.00
General Administration:
Salaries
$ 300.00
Office Supplies 7.41
Quarantine and Contagious Diseases : Board and Treatment 179.98
Medicine and Medical Attend- ance
59.80
Hospital Maintenance
1,008.00
Diphtheria Clinic
39.27
56
-
-
1942 Bill (not previously pre-
sented)
72.00
All Other
51.93
$
1,718.39
Inspections :
Animals
$ 250.00
Meat and Provisions
1,315.00
Plumbing
800.00
$ 2,365.00
Town Nurse :
Salary
$ 2,102.00
Relief Nurse
75.00
Car Expense
323.42
Supplies
23.06
All Other
4.69
$
2,528.17
Sanitation Sewers and Surface Drainage
Norris St. Sewer Construction. . $ Kensington St. Sewer Construc-
6,146.88
tion
823.02
Hastings St. Drainage
499.45
Labor
2,339.31
Pipes and Fittings
572.23
Trucks
200.68
Material
8.13
Excavation
200.00
In Lieu of Taxes
177.28
$ 10,966.98
Refuse and Garbage
Ash Collection
$
1,192.10
Garbage Collection
800.00
$ 1,992.10
Highways
Chapter 90 Maintenance $ 3,545.48
Highway Maintenance : Salaries and Labor $ 8,302.46
Trucks
1,027.70
Material
3,038.04
Equipment and Repairs . 338.58
Road Machinery Repairs . 1,593.18
57
Gasoline and Oil
1,483.57
Signs
29.40
Office Supplies
27.61
Telephone
20.85
All Other
126.15
$ 15,987.54
Bridges
South End Bridge
$ 141.76
North Agawam Bridge
3,677.03
Memorial Bridge Maintenance .
31.28
$
3,850.07
Sidewalks
Labor
$
46.27
Contract Work
403.31
Trucks
3.60
Suffield St. Sidewalk
4,000.00
Main St. Sidewalk
395.92
4,849.10 $
Parks and Roadsides
Labor
$
110.48
Trucks
8.00
$
118.48
Snow Removal
Labor
$ 4,198.39
Trucks
789.95
Material
63.85
$ 5,052.19
Highway Oiling
Labor
$ 1,692.53
Trucks
149.80
Material
4,155.14
5,997.47 $
Street Lights
Contract
$ 8,447.60
Charities and Veterans' Benefits Welfare
Administration :
Salaries
$
1,464.26
58
Printing, Stationery and Postage
110.26
Office Supplies
39.44
Travel
27.60
All Other
48.83
Relief :
Groceries and Provisions
361.45
Fuel
197.44
Clothing
95.32
Board and Care
1,736.29
Care at State Institutions
214.50
Medicine and Medical Attend- ance
207.48
Rents
436.73
Hospital
174.00
Burial
235.00
Cash Aid
1,581.54
Relief by
Other Cities and
Towns
1,374.25
All Other
30.80
$ 8,335.19
Aid to Dependent Children
Administration
$ 227.07
Town Aid
1,498.33
U. S. Grant-Administration
104.86
U. S. Grant-Assistance
834.45
2,664.71 $
Old Age Assistance
Administration
$ 1,944.24
Town Aid
14,000.00
U. S. Grant-Administration
609.57
U. S. Grant-Assistance
15,897.81
$ 32,451.62
Veterans' Benefits
Administration :
Salaries
$ 300.00
Relief :
Cash Aid
2,254.50
Groceries
12.00
Fuel
298.02
Medicine and Medical Attend-
ance
267.25
59
Hospital All Other 8.50
170.63
3,310.90 $
World War II Allowance Military Aid
317.00 450.00
Schools
General Salaries
$ 7,465.00
General Expenses
123.96
Salaries of Teachers, Supervisors and Principal
117,288.53
Books
1,500.26
Supplies
3,977.86
Library
32.13
Tuition
1,467.37
Transportation
13,228.83
Janitors' Services
13,339.90
Fuel and Light
9,767.30
Maintenance :
Repairs
3,014.78
Janitors' Supplies
434.82
Miscellaneous
1,285.26
Furniture and Furnishings Americanism
43.00
Health
2,625.70
Graduation
167.10
Miscellaneous Printing
93.60
Insurance
1,290.74
Lunch Room
21.25
All Other
81.29
$177,999.50
Smith Hughes School Fund
284.88
George Deen School Fund .
933.72
Libraries
Librarians' Salaries
$ 500.00
Books
1,695.34
Periodicals
37.65
Fuel and Light
194.50
Furniture
29.90
Davis Library Shelving
219.97
Janitors' Services
20.00
Postage
7.00
60
750.82
Office Supplies Miscellaneous
13.20
6.25
2,723.81 $
Davis Library Fund
499.58
Phelon Library Fund
19.95
Unclassified
Memorial Day
$
187.10
Printing Town Reports
643.15
Liability Insurance
1,013.14
Widows' Annuities
1,200.00
Surety Bonds
522.79
County Aid to Agriculture
75.00
Tax Title Foreclosures
323.00
Dog Licenses to County
2,015.80
Athletic Field
2,000.00
Board of Appeals
8.95
Planning Board
163.46
State Census
248.37
Rehabilitation Committee
6.87
Civilian Defense
30.89
Ration Board
79.85
Withholding Taxes
27,454.10
Unclassified
141.60
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.