USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1946-1950 > Part 13
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 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65
51
May
27 28 30
Thomas John Pisano
Sharon Lynn Chandler
June June 1 2
27
14 15 16 June 17 June 26 June 27 29 3 4 June July July July July July July July July July July July July July 29
9 9
July 29 July 31 Sandra Lee Cormier
July 31 Karen Margaret Mooney
1 Paul Dietrich Baader
Aug. Aug. 3 Holly Jean Woodford
Aug. 4 Timothy Edmund Duclos
Aug.
5 John Wayne Jones
Aug. 8 Kathleen Rose Flynn
Aug. 9 Francis Paul DeBella
Aug. 10 Richard Eliot Bemben
Aug. 12 Donald Edwin Loncto
Aug.
13 Alfred Francis Cecere Jr
Aug. 13 John Francis Quinn
Aug. 13 Alan Paul Rider
Aug. 14 Elizabeth Ann Major
Aug. 14 Lee Walter Nacewicz
Aug. 15 Thomas Walter Arnold
Aug. 16 William Joseph Sliech
Aug. 20 John Joseph Romano
Aug. 21 Gary Michael Fusick
Aug. 24 Andrea Francis Grimaldi
Aug. 24 Warren Lee Hastings
Aug. 25 Joanne Marie Verteramo
Aug.
25 Wayne Dallas Morse
Aug. Sept.
6 Laurie Isabelle King
Sept.
6 Paul Gardiner Jenks
Sept. 7 Joseph Carlo Pioggia
Sept. 9 Judith Elizabeth Crouss
Sept.
14
Andrew Finch Magee
Sept.
15 Allan Francis Lafleur
Sept.
17 Gregory Wayne Nowill
Sept.
20 Jacqueline Wajda
Sept. Sept. Sept. 27 Barbara Jean Tatro
Oct. 1 Candis Dale Brocklesby Oct. 2 Senecal
Oct.
9
Oct.
11
Ann Marie McCave James Edward Sullivan, 3rd
Oct. 16
Paul Alfred Cote
Oct.
17
Linda Joyce Desjarlais
Oct. 18
Eric George Johnson
Oct. 19 Edward Lawrence Nelson, Jr.
Oct. 22
Lawrence Paul Vanek
Oct. 25 Priscilla Jo Ledger
Oct. 25 Norma Ann Regnier
Oct. 28 Peter Dav Spier
Oct. 29 Roland Edward Benjamin
Oct. 29 Steven Elbridge Wilder
Nov. 4 Alyce Charlotte Wheelock
Nov. 5 Louis Melloni
Nov. 7 Alice Ann Force
Leslie J., Jr. and Rita M. Moore Joseph P. and Dolores M. Cormier Ralph and Anne Mooney Julius J. and Rose Baader
John E. and Jean D. Woodford Edward C. and Constance T. Duclos James S., Jr. and Rollande D. Jones Edward J., Jr. and Margaret O. Flynn Sylvester J. and Antoinette DeBella John and Bernice E. Bemben Donald E. and Gertrude M. Loncto Alfred F. and Alice D. Cecere John F. and Mary B. Quinn George A. and Martha L. Rider Lloyd W. and Dorothy E. Major Anthony and Dorothy Nacewicz Philip E. and Alice M. Arnold Steven W. and Helen A. Sliech John and Evelyn Romano Albert G. and Noreen T. Fusick Frank A. and Mary R. Grimaldi Benjamin and Dorothy I. Hastings Frank G. and Anna Verteramo Dallas E. and Elizabeth Morse Edward H. and Elsie M. Davis Laurence N. and Naida H. King Prentiss R. and Ruth A. Jenks Carlo A. and Louise Pioggia Edward W. and Doris A. Crouss Beverly and Virginia F. Magee Vincent A. and Alice K. Lafleur Harold C. and Nancy L. Nowill Richard F. and Carmela M. Wajda Anthony F. and Elizabeth M. Bissineri Howard and Roselyn A. Fillmore Bernard R. and Mary M. Tatro Robert A. and Louise P. Brocklesby Francis and Etta Senecal Donald C. and Jeannette C. McCave James E., Jr. and Marie A. Sullivan
Emile W. and Anita Pauline Cote Samuel and Mabel I. Desjarlais Richard H. and Gloria G. Johnson Edward L. and Lucille Nelson
Joseph L., Jr. and Doris M. Vanek Henry R. and Dorothy N. Ledger Norman C. and Victoria A. Regnier Robert D. and Elisabeth C. Spier Earl A. and Odette Z. Benjamin
Elmer H. and Joyce G. Wilder William F. and Henrietta Wheelock Louis and Mary Melloni Richard W. and Alice R. Force
52
Judith Ann Moore
27 Linda Margaret Davis
27 Lois Ann Bissineri
27 Lynn Marie Fillmore
8 George Clifford Pigeon James Anthony Caldon
12
20 Roberta Claire Perusse
21 Candace Ann Copson
23 Earl Robert Crowley
24 Sandra Claire Lang 24 3 3 Carol Ann Goyette William Roy Littlefield, Jr. Ronald Paul Miller 6 Walter John Novak, Jr.
8 Cathy Ann Raynor
9 Roy Arthur Robinson
15 18
13 Merrill Spencer Cool, Jr. Raymond Edmund Drewnowski Joyce Marie Thomas
20 Vincent Zucco
21 Joseph Frank Marvici
26 Linda Vanotti
H. Lionel and Doris E. Pigeon Edward F. and Nora T. Caldon Robert R. and Hattie M. Perusse Charles E. and Margaret R. Copson Cornelius D. and Florence E. Crowley Willis N. and Marjorie B. Lang Raymond C. and Patricia Goyette William R. and Ruth F. Littlefield
Alban D. and Lillian M. Miller Walter J. and Stella Novak Frederick E. and Ernestine E. Raynor Harland S. and Roberta E. Robinson Merrill S. and Norma M. Cool Bernard J. and Arlene M. Drewnowski
Dana F. and Agnes M. Thomas Nicholas S. and Marie P. Zucco Frank P. and Lucy Marvici Romolo and Elizabeth Vanotti
53
MARRIAGES REGISTERED IN AGAWAM
FOR THE YEAR 1947
Date and Place
Name of Groom and Bride
Residence
January 4
Dominique Lionel Santerre
Springfield
Agawam
Claire Marguerite Daigle
Agawam
January 9 Springfield
Edna Ellerman Smith
Agawam
January 11 Agawam
Robert Daniel McPhail
Agawam Springfield
January 11 Chicopee
Elaine Virginia Metivier
Chicopee
January 17
Ralph Theodore Bradford
Agawam
Agawam
Marion Mae Haseltine
Agawam
January 18 Springfield
Madeline Louise McGrail
Springfield
January 25 Agawam
Mary Victoria Battista
West Springfield
January 28 Springfield
Madelyn Rose Ferrero
Agawam
January 29 Agawam
Elizabeth Arlene Hartig
West Springfield Chicopee
February 1 Agawam
Cecelia Mary Napolitan
Agawam
Malcolm Harley Fuller, Jr.
Agawam
February 1 South Hadley February 7 Agawam
Adelard Herie
Holyoke
Bernice May Hodge
Springfield
February 8 Agawam
Bertha Eleanor Schmidt
Agawam
February 8 Springfield
Sophia Mary Radwilowicz Agawam Francicus Thomas Boshuyzen, Jr. Springfield
Phyllis Bell Lavin
Agawam
Ernest Homer Blair, Jr.
Agawam
Gail Knowlton
Springfield
Joseph Antico
Agawam Springfield
Horace Ralph Gelineau Frances Theresa Lucardi
Springfield Agawam
James Edward Sullivan, Jr. Marie Ann DesRosiers Charles John Cartello
Springfield Agawam
February 18 Hartford, Ct.
Lillian Pauline Bianco
Springfield
February 22 Agawam
Myles Thomas Kennedy June Avis Schwartz
Enfield, Conn.
Agawam
February 15 Springfield February 17 Agawam February 18 Agawam
Florence Picard
Holyoke
Ralph Evan Brown
Agawam
Paul Cascella, Jr.
West Springfield
February 15 Agawam February 15 Agawam
Edward Nicolaides
West Springfield
Joseph Faustino Nai
Springfield
Henry Joseph Polasky
West Springfield
Neal Austin Raison
Agawam
Theresa Marie D'Amore
Donald Vernon Manchester
Agawam
Frederick William Prellwitz
Brokaw, Wisc.
54
Agawam
George Lewonchuk
Marie Jeanne Roy
March 1 Agawam March 8 Agawam March 22 Agawam March 26
Gaetano Petruzzello Marie Helen Lynch
Martin J. Flynn, Jr.
Esther Shirley Blair Emile Felix Messier
Esther Marion Littlefield
Agawam
William Louis Lopez
Hartford, Conn.
Agawam April 7 Springfield
Eugenia Tessicini
Agawam
April 12
Leo John Leger, Jr.
Agawam
Agawam
Marion Louise Holman
Granby
April 12
William A. Burns
Springfield
Agawam
Eleanor K. Cirillo
Agawam
April 12
Louis Joseph Lovotti
Agawam
Mildred Kane
Springfield
George Edward Morin
Chicopee Falls
Frances Louise Gandini
Agawam
Agawam
Lorraine Ardizoni
Agawam
April 12
Pasquale Misischia
Agawam
Springfield
Irene L. McCarthy
Springfield
April 12
Neil Harrison Wilson
Agawam
Agawam April 19
Catherine Mary Moccio
Agawam
Agawam
Julia Misischia
Agawam
April 19
Russell Everett Baker
Agawam
Agawam
Helen Chaclas
Springfield
April 19
Michael Peter Losito
Agawam
Springfield
Claire Hilda Berard
Springfield
April 26
John Paul Durkan
Agawam
Springfield April 26
George Henry La Violette
Agawam
Springfield April 26
Anello Stellato
Agawam
Springfield May 3
Mary Gabanelli
West Springfield
Earl Wellington Corban
West Cornwall, Ct.
Agawam May 5
Emile Willibauld Cote
Agawam
Chicopee
Anita Pauline Bolduc
Chicopee
May 9
Raymond Lionel LaFlamme
Westfield
Palmer
Shirley Jean Blanchard Potito
Agawam
May 15
Oscar Ernest Bengston
Portland, Conn.
Agawam
Madeline Frances Blair
East Hampton, Conn.
May 17
Ralph Andrew Mongeau
Springfield
West Springfield Phyllis Teresa Connor
May 17
Francis Elroy Bouley
West Springfield Enis Della Guistina
May 20
Michael Mario Peretti
Springfield
Springfield May 24
Jeanette Lucy Bertoldi
Vernon Chester Leno
Springfield
Agawam
Anita Eva Levesque
Agawam
May 25
Joseph Raymond Ferraro
Springfield
Springfield
Sarah Josephine Assad
Agawam
55
Agawam Springfield Meriden, Conn. E. Hampton, Conn. Agawam
Anna Josephine Marco
Hartford, Conn.
Norman Choiniere
Springfield
Springfield April 12 Agawam April 12
Wallace Gullifer
Agawam
West Springfield Bernice Irene Jefts April 14
Springfield
John Nicholas Siano, Jr.
Longmeadow
Frank E. Carithers
Springfield
Springfield
Mary Janet D'Aniello
Springfield
Bernice Susan Kozlowski
Chicago, Ill.
Agawam
Agawam
West Springfield
Agawam
Mary Frances Smith
May 30 Springfield June 2 Agawam June 6
Robert Edward Bernard Hamborg Springfield
Mildred Mary Neill
Agawam
Vernon Bostick Ellis
Thompsonville, Conn.
June Ann Carlson
Agawam
Ernest Henry Schaedlich
Agawam
Agawam June 7
Robert Walter Wodell
Agawam
West Springfield Dorothy Ann Suffriti
West Springfield
June 7
Francis Joseph St. John
Agawam
Agawam
Margaret Gloria Circosta
Agawam
June 7 Arnold Paul Tarnuzzer
Agawam
West Springfield June Marie Flaro
Agawam
June 7
Mario Carlo Picchi
Agawam
Westfield Rita Agnes Levere
Westfield
June 12
Fayette Maurice Brown
Agawam
West Springfield Charlotte Beckwith Wilcox
Agawam
June 14
Charles Frederick Tyler
Agawam
Springfield
Doris Jeanette Meehan
Springfield
June 14
Don Burdette Crandall
Lincoln, Nebr.
Agawam
Shirley Denise Spring
Agawam
June 16
Charles Bernard Harrington
Springfield
Agawam
Anita May Cherboneau
Agawam
June 21
William Joseph Drewnowski
Agawam
Chicopee
Mildred Jacqueline Nowacki
Chicopee
June 21
William George Craig
West Springfield
Agawam
Phyllis Maxine Franklin
Agawam
June 28
William Edward Formwalt
Springfield
Agawam
Claire Elaine Letendre
Agawam
June 28
Roy LeBarron Drake
Springfield
Westfield
Wilma Rura
Agawam
June 28
Richard Joseph Dion
Springfield
Agawam
June Eleanor Leger
Agawam
June 28
Ernest August Breuninger Lena Landry
Springfield
June 28 Springfield
Madeline Marie Robillard
Springfield
June 28
Joseph Raymond Guy
Agawam
Agawam
Edna Slick Haynes
Philadephia, Pa.
July 2
James Francis Stavola
Hartford, Conn.
Agawam July 5 Springfield July 5
Joseph Thomas Nicholas
Springfield
Agawam
Shirley Adrian Rivard
Agawam
July 10
Lucius VanHeusen
Agawam
Hingham
Barbara Tulloch Bain
Hingham
July 12
Edmund Straszko
Agawam
St. J'hnsb'y, Vt. July 12
Robert Douglas Sampson
Agawam
Agawam
Margaret Mary Holland
Springfield
July 12
Stanley William Waterson Helen Ann Mason
Springfield Agawam
Springfield
Lawrence Tancrette Rivers
Agawam
July 19 Springfield
Bernadine Marie Thibadeau
Springfield
July 19 Westfield
Louis Mandorola
Agawam Springfield
Anna Desautel Blood
Agawam
Springfield
Robert Earl Dugan
Agawam
Lois Mae Hendrick
Hartford, Conn.
Richard Edwin Jones
Bristol, Maine
Virginia Sarah Magoon
Agawam
Esther Augusta Beck
St. Johnsbury, Vt.
56
Janet Marie Martel
Springfield
July 19 Springfield
George William Schmidt Barbara Elizabeth Smith
Agawam Springfield
Francis Donald Viens
Agawam Agawam
Greenwich, N. Y.
Agawam
Margaret Ann Cupero
Greenwich, N. Y.
July 26 Springfield
Eugene Ergil Blair
Agawam
Gladys May Cowdery
Springfield
Clarence George Sievers
San Antonio, Texas
Altina Marcia Bessette
Agawam
August 2
Everett Neill
Agawam
Stafford, Ct.
June Miriam Royce
Stafford, Conn.
August 2 Springfield
Lillian May Peterson
Springfield
August 9
Matthew Blackak
West Springfield
Springfield
Lucille Helen Johnson
Agawam
August 9
Wayne Howard Waite
West Springfield
Agawam
Marion Edith Lauritsen
Agawam
August 16
Warren Harding Roberts
Agawam
West Springfield Elaine Mary Soper
Agawam
August 23
Denis James Haffler
Agawam
Agawam
Dorothy Mae Goyette
Agawam
August 23
Emil Herman Claus
Springfield
Agawam
Ruth Gertrude Johnson Franciamore
Agawam
August 29
Warren Brindley Baker
Agawam
Springfield
Norma June Nutbrown
Agawam
August 30
Jerry Caron
Agawam
Colrain, Mass.
Marie Wood Caron
Colrain
August 30
Henry David Simpson
Agawam
Edith Simister Evans
Agawam
George Austin Donnellan
Agawam
Marietta Giroux Crosley
Springfield
Henry Peter Waniewski
Agawam
Clara Katharine Midura Roland Joseph Roberts
Agawam
Hugette Antonine Gaudreault
Springfield
Benjamin Thomas Cerrato
Springfield Agawam
September 1 Westfield
Mary Gerard Martin Harry Roland Richards
Agawam
September 1 Agawam
Eleanor Ezekiel
Agawam
Walter Elwin Merryman
Springfield
Ida Clara Hartwig
Agawam
Edward Joseph Grassa Elizabeth Jean Evans
Agawam
Charles James Manischalchi
Thompsonville, Conn.
Lorraine Cecile Harpin
Agawam
September 10 Springfield September 12 Agawam
Richard Charles Aucoin
Agawam
Beverly Jeanne Myers
Agawam
July 19 Agawam July 25
Marie Lorraine Paro
Albert Fallico
George Gustav Rydell
Ruth Matilda Littlefield
Springfield Agawam
July 26 Agawam August 2 Agawam
William Irving Madden
Agawam
Springfield August 30 Springfield August 31 Chicopee September 1 Springfield September 1 Agawam
Mariella Anita Bertoldi
Gerald Joseph Burke
Agawam
Westfield
September 6 Springfield September 6 Agawam September 1 Agawam
Agawam
Howard Arnold Edwards, Jr. Rita Catherine Wilson
Suffield, Conn.
Agawam
57
Chicopee
f September 12 Southwick September 13 Springfield September 13 Springfield September 13 Agawam
Melvin Donald Johnson Nancy Marie Martin Gerald Francis Hackett
Helen Margaret Smith
Edward Richard Ekmalian
Jennie Shirley Edgerly Ralph Frederick McEwan Shirley Mae Daigneault
Agawam
Neill Edroy Powers
Agawam
September 19 Agawam
Thelma Jane Harrison
Agawam
September 20
Roger Sylvester Connor
Agawam
West Springfield Patricia Mary McCarthy September 20 Leo Roland Giard Agawam Laurelle Margaret Richard
Springfield
September 20 Springfield
Jennie White
Agawam
September 20 Agawam
Edna Marie Gosselin
Agawam
September 24 Springfield
Wydear Mansur Claverie
Agawam
September 27
Gerard Veronneau
Hyannis
Agawam
Florence Barbara Kaskeski
Agawam
September 27 Agawam
Shirley June French
Agawam
September 29
Frank Anthony Maiolo
Agawam
West Springfield Susan Jane Cross
West Springfield
October 6
Anthony Frank DiDonato
Agawam
Springfield
Rita S. Beaulieu Lapierre
Agawam
October 9
Alexander Guidetti
West Springfield
Brattleboro, Vt. Cecelia Andruss
Agawam
October 11 Agawam
Eleanor Grace Pfersick
Agawam
October 11
Ernest George Beaulieu
Agawam
Springfield
Marie Ann Scanlon
Springfield
October 12 Agawam
Grace Shaylor
Agawam
October 15 Agawam
Alice M. Steele
Agawam
October 18 Springfield
Elvira Fratamico
Springfield
October 18
John Joseph Duplessis
Agawam
Springfield
Virginia Therese Smith
Springfield
October 25
Joseph Francis Ardizoni
Springfield
Agawam
Rose Clementina Picchi
Agawam
October 25
Mieczyslaw Stanley Moraczewski
Agawam Westfield
October 25
William Thomas Moran
West Springfield
Agawam
Jean Ann Tetreault
Agawam
November 7 Agawam
Jean Zielinski
Agawam
November 10 John Louis Bianco Springfield Anna Mary Stellato
Agawam
November 15 Agawam
Elaine Ethel Harris
Agawam
November 22
Eugene Harry Gerby
West Springfield
West Springfield Eva Leolo Mary Roberts
Agawam
Westfield
Mary Ann Balukonis
Alexander Gonczewski
West Suffield, Conn.
Springfield
Andrew Royce Robbins
Monson
58
Southwick Agawam Agawam Springfield Springfield Agawam
Springfield
West Springfield
Agawam
Max Robert Modlish
Springfield
Bernard George Lavine
Agawam
Charles John Daboul
Agawam
Harold James Coleman
Springfield
Chester Frank Witek
Brooklyn, N. Y.
Donald Mervin Tubbs
Cummington
William John McMullin
Southwick
Gilbert Alvin Fields
Agawam
November 22 Agawam November 22 Agawam November 22 Springfield November 27 Springfield November 29 Chicopee December 6 Agawam
Raymond Joseph Plante Verna Elizabeth Beauchane Raymond J. Akscin Geraldine Blanchard
Springfield Agawam
New York City New York City
Suffield, Conn.
Victor Peter Kozikowski Julia Bertha Woishnis
Agawam Ludlow
Peter Paul Osolinski
Rose Marion Stepanik
Agawam
Adolph Walter Cierpal
Chicopee
Rosemary Catherine Dellea Frost Agawam
Windsor, Conn.
December 11
Robert James Saunders
Southwick
Southwick
Helen Louise Houghton
Agawam
December 27 Agawam
David Joseph Wright
Westfield
Doris Beatrice Giorgi
Agawam
59
Vincent Aker Carlson Audrey Jeannette Ackerley
Windsor, Conn.
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1947
Date of Death
Name
Y
M
D
Cause of Death
Jan. 8
Sophia (Soderenko) Juke
83
Jan.
16
Emma Nekola Broz
73
Jan.
29
Flora A. Gale Gould
72
6
6
Feb.
2
Joseph A. La Violette
48
5
13
Coronary thrombosis
Feb.
6
Eva Crowell Hildreth
71
4
10
Coronary thrombosis Cancer of cervix Coronary thrombosis Carcinoma of ovary
Feb.
15
Cora M. Barnes
50
2
26
Feb.
19 James McIntyre Frost
62
3
4
Coronary thrombosis
Mar
8 Helen C. Rosendale
80
0
14
Cerebral hemorrhage
Mar.
12 Emory B. Johnston, Jr.
4
5
21
Mar.
16 Herbert A. Briggs
60
Mar.
22 Anna Steiner Wollner
79
Mar. 23 Paul Provenzano
69
Mar. 24 Mary Loughman
69
11
15 Auricular fibrillation
Mar. 25
Ida Alice Ray Johnson
48
2
23
Acute cardiac failure Cardio vascular disease
April
2 Laurie Hough Frisbie
10
12
Arteriosclerosis Liver cirrhosis Acute myocarditis
April 18
Klara Fedoryn Szetela
71
April 23
Rose Velata
81
8
Hypertensive heart disease
April 25
Ann Kamenski
44
Hemorrhage
April 27
Joseph Marai, Jr.
3
8 19
Leukemia
May
6
Florence Hodgeman Tatro
71
Cerebral hemorrhage
May
11 Harold Orville Danforth
39
3
17
Acute coronary throm- bosis
May 18
Cora Rose Smith
92
7 20
Chronic myocarditis
May
20
Joseph E. Brusseau
82
Coronary thrombosis
May
23 Freeman W. Crother
60
5
18
Drowned
May 26
Mildred A. Warner Soden
52
5
4
Carcinomatosis
May
26 John Patrick MacLaughlin
75
2
27
June 3 Mary R. Tricinella
43
June 15 Charles G. Derusha
67
June
19 Dorothy L. Tucker
22
June
22 John Riley
81
5
21 Chronic myocarditis Arteriosclerosis
July 22 Rosanna Gosselin Gamache
76
9
10
Coronary occlusion
July 26 Anthony R. Calabrese
49
1
9 Cerebral hemorrhage Coronary thrombosis
July 30 Henry J. Campbell
69
July 31 Carol Anne Lombardo
8
Aug. 13 Dennis J. Finnegan
84
25 Acute diarrhea Generalized arterio- sclerosis
Feb.
9
Mary Z. Roy Lewis
49
Feb.
15
Edward J. StLouis
61
Extrophy of bladder Coronary sclerosis Auricular fibrillation Uremia
Mar. 26 Jozef Modzelewski
61
86
April 17
Felix LeBrun
83
Coronary thrombosis Congestive heart failure Chronic nephritis Drowning
July
13 Rachel Macleod
89
Arteriosclerosis General arteriosclerosis Cardiac failure
60
Aug. 15 Ada E. Gardner Schmidt
Aug. 16 Milton Mumble
Aug. 22 Eloise L. Warner Halladay
Aug. 23
Isabella Robertson Fearn
67
Aug. 27
Grace Blackburn Cesan
57
1 19
Aug. 30 Peter Robinson
73
Arteriosclerotic heart disease
Sept. 7
Cynthia Roberts
3
21
Sept. 9
Louise Marcoux
21
2
18
Sept. 20
Albin D. Peterson
48
10
20
Sept. 22
Leoza Boulaise Helie
72
Sept. 24
Allen J. Sharlow
64
8
21
Sept. 25
Dorothy Ann Niemiec Tessier
32
2
27
Hemorrhage from iliac vessels
Oct.
5
Carol E. Neill
5
12
Respiratory failure Cerebral hemorrhage
Nov. 4
Homer Flower
82
Nov. 15
Howard F. Degon
42
Coronary thrombosis Paralysis of phrenic nerve
Nov. 17
James W. Nash
66
8
2
Cachexia
Nov. 21
Frank Hamilton Robbins
54
0
23
Nov. 22
Elsie Borgatti Frasco
29
5
5
Nov. 23
Malena Roberts Hamilton
81
10 29
Nov. 25
Ralph D. Walker
51
Nov. 26
Harriet Brown Gray
79
Nov. 27
William A. Roleau
69
Nov. 28 Anthony Mason
58
Dec.
4 Odila M. Decorie Gaboury
75
5
21
Dec. 7 Niels Christiansen
83
4
24
Dec.
10 Mabel Anderson
59
2
17
Carcinoma
Dec. 12 Elizabeth Ashe Soper
53
Acute myocardial fail- ure
Dec.
17 Henry Goff, Jr.
89
2
8
Dec.
27 Louis Grazioni
45
4
Generalized arterio- sclerosis Uremia
73 64 91 9
0 6
13
5 10 Senile lobar pneumonia Coronary occlusion Acute myocardial fail- ure Pulmonary edema Metastartic carcinoma of liver
Broncho pneumonia Acute gastric dilatation Pulmonary emboluc Coronary thrombosis Coronary thrombosis
Oct.
6
Mary T. Sheehan Fitzgerald
59
Coronary artery disease Advanced pulmonary tuberculosis
Coronary occlusion Cerebral thrombosis Lobar pneumonia Coronary thrombosis Coronary thrombosis Stokes-Adams disease Arteriosclerotic heart disease
61
Report of Accounting Officer
RECEIPTS GENERAL REVENUE
Taxes
Current Year :
Poll
$ 4,052.00
Personal
52,920.17
Real Estate
292,039.70
$349,011.87 $ 1,089.10
In Lieu of Taxes
Previous Years :
Poll
$
52.00
Personal
800.62
Real Estate
33,971.85
$ 34,824.47
Tax Title Redemptions :
Taxes
$ 176.91
Interest and Costs
47.25
$ 224.16
Tax Possessions
$
2,556.00
From State:
Income Tax
$ 53,783.33
Corporation Tax-Business
22,905.02
Meal Tax (Old Age As'tance)
1,046.85
Loss of Taxes (Public Owned
Lands)
2,898.40
$ 80,633.60
Licenses and Permits
Liquor
$ 9,525.00
Bowling
104.00
Roller Skating
104.00
Golf
56.00
Milk
48.50
Junk
70.00
Slaughter
500.00
Sunday Amusement
1,662.00
Miscellaneous
302.50
$ 12,372.00
62
Fines and Forfeits
District Court $ 1,175.00
Grants and Gifts
From Federal Government:
Old Age Assistance $ 19,314.52
Aid to Dependent Children 1,853.56
Advanced Planning-Sewers 1,936.50
Advanced Planning-Schools 4,400.00
$ 27,504.58
From State:
Highway Fund (Chap. 588,
Acts of 1946)
$
8,748.07
From County :
Dog Licenses
1,812.82
Privileges
Motor Vehicle Excise and Trailer Taxes :
Current Year $ 20,009.18
Previous Years 1,012.62
$ 21,021.80
Special Assessments
Unapportioned Sidewalk Assess- ments $ 172.81
Unapportioned Sidewalk Assess-
ments Added to Taxes
110.97 $ 283.78
DEPARTMENTAL REVENUE
General Government
Tax Collector-Fees $ 454.30
Town Clerk-Dog Licenses
2,206.80
Miscellaneous
20.35
$
2,681.45
Protection of Persons and Property
Police-Firearm Permits $ 49.00
Sealer of Weights and Measures -Fees 105.27 $ 154.27
63
Health and Sanitation
Community Nurse-Fees $ 346.75
Sewer Connections
8,600.00
Sewer Miscellaneous
207.34
From Other Cities and Towns
817.33
$
9,971.42
Highways
From State:
Chap. 90-Maintenance $ 1,196.34
Chap. 90-Pine Street Con-
struction
17,104.91
$ 18,301.25
From County :
Chap. 90-Maintenance
$
1,173.65
Chap. 90-Pine Street Con-
struction
11,540.57
$ 12,714.22
From Town:
Road Machinery Fund
1,972.70
From Individuals : Accounts Receivable
107.38
Charities
Welfare:
From State
$ 1,297.77
Aid to Dependent Children: From State
1,554.43
Old Age Assistance :
From State
$ 13,754.43 .
From Cities and Towns
436.80
$ 14,191.23
Veterans' Benefits
State Aid
$ 200.00
Military Aid
314.10
Soldiers' Relief
21.50
$ 535.60
Schools
Vocational Education $ 3,570.17
Tuition of State Wards
1,835.45
150.00
Other Tuition Sale of Supplies
233.38
64
-
Rentals Miscellaneous George Deen Funds
171.00
19.58
270.00
$
6,249.58
Libraries
Fines
$ 80.85
Unclassified
Rents
$
678.00
Sale of Real Estate Taxes
21,975.00
Withholding Tax
27,403.26
Blue Cross
2,545.72
Contributory Retirement
2,934.49
$ 55,536.47
Public Service Enterprises
Water Receipts :
Rates
$ 30,894.30
Connections
5,460.00
Miscellaneous
7,176.25
$ 43,530.55
Interest
On Deferred Taxes
$ 1,061.73
On Betterment Assessments
4.81
$
1,066.54
Agency, Trust and Investment
Davis Library Fund Income
$ 627.65
Phelon Library Fund Income
10.00
Old Cemetery Fund Income
14.00
Maple Grove Cemetery Fund
Income
28.10
Sale of War Bonds
51,620.00
$ 52,299.75
Refunds and Reimbursements
Treasurer
$ 80.00
Law
4.00
Town Hall
1.03
Police
1.50
Health
14.00
65
School 11.20
Water
17.92
Memorial Bridge Maintenance
20.00
Land Court
17.30
Workmen's Compensation
239.65
Total Receipts
Cash on Hand January 1, 1947
GRAND TOTAL RECEIPTS and CASH ON HAND
$953,599.89
PAYMENTS GENERAL GOVERNMENT
Legislative
Moderator
25.00
Selectmen
Salaries
$
1,650.00
Clerk
750.00
Printing, Postage and Stationery
73.08
Office Supplies and Equipment ..
13.53
Travel
40.91
Auction Sales Expenses
198.15
Miscellaneous
58.00
2,783.67 $
Accounting
Accounting Officer
$ 1,330.00
Printing, Stationery and Postage
72.62
Office Equipment
72.50
Binding Books
14.00
Travel
2.00
1,491.12 $
Treasurer
Salary
$ 2,000.00
Clerk
900.00
Printing, Stationery and Postage
243.90
Office Supplies and Equipment
145.49
Insurance
30.00
$ 406.60 $763,909.31 189,690.58
66
Travel All Other
43.20
15.00
$ 3,377.59
Collector
Salary
$
2,300.00
Clerk
$
1,600.00
Extra Clerical
102.50
Printing, Stationery and Postage
698.25
Office Supplies and Equipment
49.27
Insurance
59.32
Travel
27.84
Legal Ads
13.75
All Other
36.82
$
4,887.75
Assessors
Salaries
$ 3,448.50
Clerk
1,440.00
Printing, Stationery and Postage
116.14
Office Supplies and Equipment
71.92
Travel
53.68
Expense to Registry of Deeds
24.25
All Other
9.70
$ 5,164.19
Law
Town Counsel
$ 250.00
Attorneys' Services and Fees
1,081.05
Printing, Stationery and Postage
347.80
Witness Fees
25.00
Travel
33.26
Damages
30.00
All Other
168.88
$ 1,935.99
Town Clerk
Salary
$ 500.00
Clerk
900.00
Printing, Stationery and Postage
101.50
Office Supplies
67.71
Travel
35.89
All Other
8.00
$ 1,613.10
67
Election and Registration
Registrars Election Officers
$ 508.00
312.00
Printing, Stationery and Postage
278.38
$
1,098.38
Engineering
Salaries and Wages
$
5,314.30
Office Supplies
165.61
Engineering Supplies
612.73
Truck
53.00
All Other
13.75
$
6,159.39
Town Hall
Janitor
$ 2,230.00
Fuel
836.44
Light
522.35
Janitors' Supplies
244.05
Repairs
1,023.12
New Lawnmower
29.00
Telephone
792.87
$
5,677.83
Town Buildings
Janitor
$
44.00
Fuel and Light
240.17
New Furnace
867.00
Repairs
79.36
All Other
8.00
1,238.53 $
School Traffic Officers
Salaries
$ 341.50
Police
Salaries
$ 21,254.74
Clerical
45.00
New Car
717.15
Repairs to Car
989.47
Repairs to Motorcycle
96.39
Gas and Oil
1,231.24
Equipment
295.81
Hardware and Electric
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.