USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1946-1950 > Part 36
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
Payments to treasurer July 28 to December 31, 1948 $ 13,409.75
Transfers to tax titles July
28 to December 31, 1948 308.95 $ 13,718.70
POLL TAXES-1948
Outstanding July 28, 1948 $ 414.00
Abatement after payment re- funded July 28 to Decem- ber 31, 1948 2.00
$ 416.00
Payments to treasurer July 28 to December 31, 1948 $ 128.00
Abatements July 28 to De- cember 31, 1948
80.00
Outstanding December 31, 1948 208.00
$ 416.00
Outstanding January 1, 1949 $ 208.00
Motor vehicle and trailer ex- cise 1948 reported as poll taxes 1948 2.00
$ 210.00
Payments to treasurer Jan-
uary 1 to September 1, 1949 $ 100.00
Outstanding £ September 1, 1949, per list 110.00 $ 210.0)
PERSONAL PROPERTY TAXES-1948 Outstanding July 28, 1948 $ 52,621.85 Additional commitments July
62
28 to December 31, 1948, per warrants
99.90
$ 52,721.75
Payments to treasurer July
28 to December 31, 1948 $ 50,229.37
Outstanding December 31, 1948
2,492.38
$ 52,721.75
Outstanding January 1, 1949 $ 2,492.38
Real estate taxes 1948 re- ported as personal property taxes 1948 20.00
$ 2,512.38
Payments to treasurer Jan- uary 1 to September 1, 1949 $ 1,725.86
Outstanding September 1,
1949, per list
784.67
Cash balance September 1, 1949
1.85
$ 2,512.38
REAL ESTATE TAXES-1948
Outstanding July 28, 1948 $ 318,296.88
Additional commitments July 28 to December 31, 1948, per warrant 129.50
Abatement after payment re- funded, July 28 to Decem- ber 31, 1948 417.15
$ 318,843.53
Payments to treasurer July 28 to December 31, 1948 $ 272,807.55
Abatements July 28 to De- cember 31, 1948 3,100.59
Transfers to tax titles July 28 to December 31, 1948 439.37
Outstanding December 31, 1948
42,496.02
$ 318,843.53
63
Outstanding January 1, 1949 $ 42,496.02 Overpayment to collector re- funded January 1 to Sep- tember 1, 1949 7.40
$
42,503.42
Payments to treasurer Janu-
ary 1 to September 1, 1949 $ 30,965.65
Abatements January 1 to September 1, 1949 331.15
Real estate taxes 1948 re-
ported as personal prop- erty taxes 1948 20.00
Outstanding September
1,
1949, per list
10,475.92
Cash balance September 1, 1949 710.70
$ 42,503.42
POLL TAXES-1949
Commitment January 1 to
September
1, 1949, per
warrant $ 6,216.00
Commitment list in excess of warrant 2.00
$ 6,218.00
Payments to treasurer Janu- ary 1 to September 1, 1949 $ 5,510.00
Abatements January
1
to
September 1, 1949
364.00
Outstanding
September
1,
1949, per list
338.00
Cash balance September 1, 1949 6.00 $ 6,218.00
PERSONAL PROPERTY TAXES-1949
Commitment January 1 to
September
1, 1949, per
warrant
$
60,433.42
Payments to treasurer Jan-
uary 1 to September 1, 1949 $
4,272.97
64
Abatements January 1 to September 1, 1949
29.25
Outstanding September 1, 1949, per list
55,965.45
Cash balance September 1, 1949
165.75
$ 60,433.42
REAL ESTATE TAXES-1949
Commitment January 1 to
September 1, 1949, per
warrant $ 455,317.20
Abatement after payment re- funded, January 1 to Sep- tember 1, 1949 19.05
$ 455,336.25
Payments to treasurer Janu- ary 1 to September 1, 1949 $ 88,327.37
Abatements January 1 to Sep- tember 1, 1949 2,240.55
Outstanding September 1, 1949, per list 361,216.12
Cash balance September 1, 1949 3,552.21
$ 455,336.25
TAXES ON ESTATES OF DECEASED PERSONS
Commitment January 1 to
September 1, 1949, per warrant $ 357.70
Payments to treasurer Janu- ary 1 to September 1, 1949 $ 357.70
MOTOR VEHICLE AND TRAILER EXCISE - 1947 Outstanding July 28, 1948 $ 422.54
Payments to treasurer July 28 to December 31, 1948 $ 233.47 Abatements July 28 to De- cember 31, 1948 189.07
$ 422.54
65
MOTOR VEHICLE AND TRAILER EXCISE - 1948
Outstanding July 28, 1948 $ 6,445.71
Commitment July 28 to De- cember 31, 1948, per war- rants 5,955.85
Abatements after payment refunded July 28 to De- cember 31, 1948
281.93
$
12,683.49
Payments to treasurer July 28 to December 31, 1948 $ 10,399.56
Abatements July 28 to De- cember 31, 1948 698.00
Outstanding December 31, 1948 1,585.93
$ 12,683.49
Outstanding January 1, 1949 $
1,585.93
Commitment January 1 to
September 1, 1949, per warrants 711.21
Abatements after payments
refunded January
1
to
September 1, 1949
26.77
$ 2,323.91
Payments to treasurer Janu- ary 1 to September 1, 1949 $ 1,537.24
Abatements January
1
to
September 1, 1949
32.00
Motor vehicle and trailer ex- cise 1948 reported as poll taxes 1948 2.00
Outstanding
September
1,
1949, per list
750.67
Cash balance September 1, 1949 2.00
$ 2,323.91
MOTOR VEHICLE AND TRAILER EXCISE - 1949
Commitment January 1 to
September
1, 1949, per
warrants
$
34,923.02
66
Abatement after payment re- funded January 1 to Sep- tember 1, 1949
549.74 $ 35,472.76
Payments to treasurer Janu- ary 1 to September 1, 1949 $ 31,038.18
Abatements January
1
to
September 1, 1949 2,101.36
Outstanding September
1,
1949, per list 2,320.89
Cash balance September 1, 1949 12.33
$ 35,472.76
UNAPPORTIONED SIDEWALK ASSESSMENTS Added to Taxes - 1947
Outstanding July 28, 1948 $ 119.15
Payments to treasurer July 28 to December 31, 1948 $ 52.55
Outstanding December 31,
1948 66.60
$ 119.15
Outstanding January 1, 1949
$ 66.60
Payments to treasurer Janu-
ary 1 to September 1, 1949
$ 66.60
$
66.60
COMMITTED INTEREST ON UNAPPORTIONED ASSESSMENTS Added to Taxes - 1947
$ 7.94
Outstanding July 28, 1948
Payments to treasurer July 28 to December 31, 1948 $
3.50
Outstanding December 31,
1948 4.44
$ 7.94
Outstanding January 1. 1949
$ 4.44
Payments to treasurer Janu-
ary 1 to September 1, 1949
$
4.44
67
INTEREST AND COSTS ON TAXES AND ASSESSMENTS
Cash balance July 28, 1948 $ 12.28
Collections July 28, 1948 to Sep- tember 1, 1949: Interest:
Taxes :
Levy of 1947 $537.09
Levy of 1948 799.18
Motor vehicle and trailer
excise :
Levy of 1947 9.86
Levy of 1948
20.48
Levy of 1949
.39
$ 1,367.00
Costs :
Taxes :
Levy of 1947 $ 38.45
Levy of 1948 100.25
Levy of 1949
147.35
Motor vehicle and trailer excise :
Levy of 1947
18.90
Levy of 1948
155.25
Levy of 1949
127.40
587.60
1,966.88 $
Payments to treasurer : July 28 to December 31, 1948 :
Interest $637.94
Costs 189.65
$ 827.59
January 1 to September 1, 1949 : Interest
$715.84
Costs 395.85
1,111.69
Cash balance September 1, 1949 :
Interest $ 20.60
Costs
7.00
27.60
$ 1,966.88
68
TAX TITLES
Balance July 28, 1948 $ 2,000.08 Transfers to tax titles July 28 to
December 31, 1948: Levy of 1947 $308.95
Levy of 1948 439.37
748.32 86.36
Interest and costs
-
$
2,834.76
Tax titles sold July 28 to Decem- ber 31, 1948, Section 79, Chap- ter 60, General Laws $ 489.43
Loss on sales July 28 to Decem- ber 31, 1948 354.89
Balance December 31, 1948
1,990.44
$ 2,834.76
Balance January 1, 1949 $ 1,990.44
Audit adjustment-Loss on
sales, reported in excess
253.02
$ 2,243.46
Tax titles redeemed January 1 to September 1, 1949 $ 601.08
Audit adjustment-Tax titles foreclosed not reported 557.81
Balance September 1, 1949, per list
1,084.57 $ 2,243.46
TAX POSSESSIONS
Balance July 28, 1948
$ 97,421.03
Gain on sales July 28 to Decem- ber 31, 1948 42.29
$ 97,463.32
Sale of possessions July 28 to De- cember 31, 1948 $ 200.00
Loss on sales July 28 to Decem- ber 31, 1948 55.43
Balance December 31, 1948
97,207.89
$ 97,463.32
69
Balance January 1, 1949 $ 97,207.89 Gain on sales January 1 to Sep-
tember 1, 1949 1,166.61
Audit adjustments : Tax titles foreclosed not reported 557.81
Loss on sales, not
reported 53.41
611.22
$ 98,985.72
Sale of possessions January 1 to September 1, 1949 $ 1,450.00
Balance September 1, 1949, per list 97,535.72
$ 98,985.72
COURT FINES
Receipts July 28 to December 31, 1948
$ 403.00
Payments to treasurer July 28 to December 31, 1948
$ 403.00
Receipts January 1 to Septem- ber 1, 1949
$ 326.40
Payments to treasurer January 1 to September 1, 1949
$ 326.40
SELECTMEN'S LICENSES Issued by Town Treasurer
Licenses issued July 28 to De- cember 31, 1948 :
Liquor
$ 8,900.00
Special wine and malt
515.00
Amusement 442.50
Common victualler
40.00
Motion pictures
20.00
Sunday music
11.00
Sunday games
26.00
Target shoots
16.00
Bowling
44.00
70
Roller skating
44.00
Golf
20.00
Automobile dealer
20.00
Juke box
27.00
Overnight cabin
.50
Gasoline storage permits and renewals
5.00
Sunday sales
1.00
Sale of firearms
15.00
Junk
7.00
Pasteurization
10.00
Milk
1.00
Sausage manufacture
1.00
$ 10,166.00
Payments to treasurer July 28 to December 31, 1948
$ 10,166.00
Licenses issued January 1 to September 1, 1949:
Liquor
$ 900.00
Special wine and malt
615.00
Amusement
1,495.00
Common victualler
54.00
Motion pictures
44.00
Sunday music
26.00
Sunday games
26.00
Park
50.00
Bowling
68.00
Roller Skating
68.00
Golf
46.00
Overnight cabin
1.50
Junk
77.00
Sunday sales
48.00
Automobile dealer
59.00
Auctioneer
7.00
Gasoline storage permits and renewals
30.50
Juke box
8.00
Sale of firearms
15.00
Fruit and vegetable peddler
15.00
Pony rides
1.00
Pasteurization
30.00
Milk
23.00
71
Ice cream manufacture
5.00
Day nursey Masseur Slaughter
2.00
1.00
400.00
$ 4,115.00
Payments to treasurer Janu- ary 1 to September 1, 1949 $ 4,115.00
TOWN CLERK - DOG LICENSES
Cash balance July 28, 1948 $ 145.80
Licenses issued July 28 to Decem-
ber 31, 1948:
Males,
127 @ $2.00 $254.00
Females,
28 @ $5.00 140.00
Spayed females,
36 @ $2.00 72.00
Kennel,
1 @ $10.00
10.00
476.00
$ 621.80
Payments to treasurer July 28 to December 31, 1948 $ 578.00
Fees retained July 28 to Decem- ber 31, 1948, 192 @ $.20 38.40
Cash balance December 31, 1948 5.40
$ 621.80
Cash balance January 1, 1949 $ 5.40
Licenses issued January 1 to Sep- tember 1, 1949:
Males, 558 @ $2.00 $1,116.00
Females,
100 @ $5.00 500.00
Spayed females,
255 @ $2.00 510.00
Kennel,
7 @ $10.00 70.00
Kennel,
1 @ $25.00
25.00
72
Kennel,
1 at $50.00 50.00
2,271.00
$ 2,276.40
Payments to treasurer January 1 to September 1, 1949 $ 2,085.40
Fees retained January 1 to Sep- tember 1, 1949, 920 @ $ .20 184.00
Cash on hand September 1, 1949, verified 7.00
$ 2,276.40
TOWN CLERK-SPORTING LICENSES
Cash balance July 28, 1948 $ 96.75
Licenses issued July 28 to De- cember 31, 1948: Resident citizens' :
Fishing, 15 @ $2.00 $ 30.00
Hunting,
273 @ $2.00 546.00
Sporting,
13 @ $3.25 42.25
Minor and female fishing,
8 @ $1.25 10.00
Minor trapping,
1 @ $2.25 2.25
Trapping,
7 @ $5.25
36.75
Non-resident citizens' : Special fishing, 2 @ $1.50 3.00
Hunting,
21 @ $10.25 215.00
Duplicates, 7 @ $.50 3.50
889.00 $ 985.75
Payments to Division of Fish- eries and Game July 28 to De- cember 31, 1948 $ 900.75
73
Fees retained July 28 to Decem- ber 31, 1948, 340 @ $.25 85.00
$ 985.75
Licenses issued January 1 to September 1, 1949: Resident citizens' : Fishing, 471 @ $2.00 $ 942.00
Hunting,
41 @ $2.00 82.00
Sporting,
395 @ $3.25 1,283.75
Minor and female
fishing,
164 @ $1.25 205.00
Trapping,
2 @ $5.25 10.50
Non-resident citizens' : Special fishing, 4 @ $1.50 6.00
Fishing,
24 @ $5.25 126.00
Hunting,
1 @ $10.25
10.25
Sporting,
2 @ $15.25 30.50
Dpulicates,
8 @ $.50 4.00
$
2,700.00
Payments to Division of Fish- eries and Game January 1 to September 1, 1949 $ 2,424.00
Fees retained January 1 to Sep- tember 1, 1949, 1104 @ $.25
276.00
$
2,700.00
TOWN CLERK-SALE OF STREET LISTS Receipts July 28 to December 31, 1948 $ 39.40
Payments to treasurer July 28
to December 31, 1948 $ 39.40
74
Receipts January 1 to Septem- ber 1, 1949
$ 23.10
Payments to treasurer January 1 to September 1, 1949 $ 21.00
Cash on hand September 1, 1949, verified
2.10
$ 23.10
TENEMENT RENTALS
Outstanding July 28, 1948 $ 14.00
Charges July 28 to December 31, 1948 70.00
$ 84.00
Payments to treasurer July 28 to December 31, 1948
$ 84.00
Charges January 1 to September 1, 1949
$ 98.00
Payments to treasurer January 1, to September 1, 1949
$ 98.00
AIRPORT RENTALS
Charges July 28 to December 31, 1948
$ 500.00
Payments to treasurer July 28 to December 31, 1948
$ 500.00
Charges January 1 to Septem- ber 1, 1949
$ 900.00
Payments to treasurer January
1 to September 1, 1949
$ 900.00
POLICE DEPARTMENT-REVOLVER PERMITS Perley J. Hewey, Chief of Police
Cash on hand July 28, 1948 $ 28.00
Permits issued July 28 to Decem- ber 31, 1948 14.00
$ 42.00
75
Payments to treasurer July 28 to December 31, 1948 $ 36.00 6.00
Cash balance December 31, 1948
$ 42.00
Cash balance January 1, 1949 $ 6.00
Permits issued January 1 to
July 1, 1949
22.00
$ 28.00
Payments to treasurer January 1 to July 1, 1949 $ 28.00
Roland C. Reed, Acting Chief of Police
Permits issued July 2 to Sep- tember 1, 1949
$ 10.50
Cash balance September 1, 1949
$ 10.50
Cash balance September 2, 1949 $ 10.50
Permits issued September 2
to 21, 1949 1.50
$ 12.00
Cash on hand September 21, 1949,
verified $ 12.00
SEALER OF WEIGHTS AND MEASURES
Cash on hand July 28, 1948 $ 4.87
Charges July 28 to December 31, 1948 49.76
$ 54.63
Payments to treasurer July 28 to December 31, 1948 $ 54.63
Charges January 1 to September 1, 1949 $ 133.94
Payments to treasurer January 1 to September 1, 1949 $ 122.65
Outstanding September 1, 1949, per list 3.09
Cash on hand September 1, 1949, verified 8.20
$ 133.94
76
TOWN NURSE'S FEES
Cash on hand July 28, 1948 $ 26.25
Fees collected July 28 to Decem- ber 31, 1948 390.40
$ 416.65
Payments to treasurer July 28
to December 31, 1948 $ 355.15
Cash on hand December 31, 1948
61.50
$ 416.65
Cash on hand January 1, 1949 $ 61.50
Fees collected January 1 to Sep-
tember 1, 1949
523.25
$ 584.75
Payments to treasurer January 1
to September 1, 1949
$ 466.00
Cash on hand September 1, 1949
118.75
$ 584.75
IN LIEU OF TAXES Accounts Receivable
Commitment July 28 to Decem-
$ 1,906.43 ber 31, 1948
Payments to treasurer July 28 to December 31, 1948
$ 1,906.43
Commitment January 1 to Sep- tember 1, 1949
$ 2,009.48
Outstanding September 1, 1949, per list $ 2,009.48
HIGHWAY DEPARTMENT Sewers-Accounts Receivable
Oustanding July 28, 1948 $ 15.40
Commitments July 28 to Decem- ber 31, 1948 112.02
Overpayment to treasurer re-
funded 1.00
$ 128.42
77
Payments to treasurer July 28 to December 31, 1948 $
54.22
Outstanding December 31, 1948
74.20
$ 128.42
Outstanding January 1, 1949 $ 74.20
Commitments January 1 to Sep-
tember 1, 1949
102.00
$ 176.20
Payments to treasurer January 1 to September 1, 1949 $ 170.20
Outstanding September 1, 1949, per list 6.00
$ 176.20
Sewer Connections
Cash balance July 28, 1948 $ 160.00
Collections July 28 to Decem-
ber 31, 1948 3,820.00 $ 3,980.00
Payments to treasurer July 28 to December 31, 1948 $ 3,980.00
Collections January 1 to Septem- ber 1, 1949
$ 4,690.00
Payments to treasurer January 1 to September 1, 1949 $ 4,690.00
PUBLIC WELFARE DEPARTMENT Accounts Receivable
Commitment July 28 to Decem- ber 31, 1948 $ 3,605.96
Old age assistance accounts re-
ceivable reported as public wel- fare accounts receivable 385.06 $ 3,991.02
Payments to treasurer July 28 to December 31, 1948 $ 3,311.40 Abatements July 28 to Decem- ber 31, 1948 40.40
78
Outstanding December 31, 1948 639.22 $ 3,991.02
Outstanding January 1, 1949 $ 639.22
Commitment January 1 to Sep- tember 1, 1949
7,740.13 $ 8,379.35
Payments to treasurer January 1 to September 1, 1949 $ 3,100.48
Outstanding September 1, 1949, per list
5,278.87 $ 8,379.35
Aid to Dependent Children-State Accounts Receivable
Outstanding July 28, 1948
$_ 1,626.38
Commitment July 28 to Decem- ber 31, 1948 2,017.42 $ 3,643.80
Payments to treasurer July 28 to December 31, 1948 $ 2,605.37
Outstanding December 31, 1948 1,038.43 $ 3,643.80
Outstanding January 1, 1949 $ 1,038.43
Commitment January 1 to Sep- tember 1, 1949
2,499.13
$ 3,537.56
Payments to treasurer January 1 to September 1, 1949 $ 2,496.65
Outstanding September 1, 1949, per list
1,040.91
$ 3,537.56
BUREAU OF OLD AGE ASSISTANCE Accounts Receivable-Cities and Towns
Commitment July 28 to Decem-
$ 908.43 ber 31, 1948
Payments to treasurer July 28 to December 31, 1948 $ 371.67
79
Old age assistance accounts re- ceivable reported as pubilc wel- fare accounts receivable 385.06
Outstanding December 31, 1948 151.70
$ 908.43
Outstanding January 1, 1949 $ 151.70
Commitment January 1 to Sep-
tember 1, 1949 1,508.39
$ 1,660.09
Payments to treasurer January 1 to September 1, 1949 $ 211.20
Outstanding September 1, 1949, per list
1,448.89
$ 1,660.09
Accounts Receivable-State
Outstanding July 28, 1948 $ 3,873.84
Commitment July 28 to Decem- ber 31, 1948 6,675.59
$ 10,549.43
Payments to treasurer July 28 to December 31, 1948
$ 10,549.43
Commitments January 1 to Sep- tember 1, 1949
$ 11,457.93
Payments to treasurer January 1 to September 1, 1949
$ 11,457.93
SCHOOL DEPARTMENT Accounts Receivable
Commitment July 28 to Decem- ber 31, 1948
$ 123.34
Payments to treasurer July 28 to December 31, 1948
$ 123.34
Commitment January 1 to Sep- tember 1, 1949
$ 246.66
Payments to treasurer January 1 to September 1, 1949
$ 246.66
80
Rentals
Charges July 28 to December 31, 1948:
High school auditorium
Veterans' Memorial Field
$ 40.00 200.00
$ 240.00
Payments to treasurer July 28 to December 31, 1948
$ 240.00
Charges January 1 to September 1,1949:
High school auditorium
$ 85.00
Payments to treasurer January 1 to September 1, 1949
$ 85.00
SCHOOL DEPARTMENT Feeding Hills School Rentals
Charges July 28 to December 31, 1948
$ 46.00
Payments to treasurer July 28 to December 31, 1948
$ 46.00
Charges January 1 to September 1, 1949
$ 36.00
Payments to treasurer January
1 to September 1, 1949
$ 36.00
Manual Training Receipts
Collections July 28 to December
31, 1948 :
High School
$ 22.85
Junior high school
17.25
Payments to treasurer July 28
to December 31, 1948
$ 40.10
Collections January 1 to Septem-
ber 1, 1949:
High school
$ 141.53 17.10
Junior high school
$ 158.63
81
$ 40.10
Payments to treasurer January 1 to September 1, 1949 $ 154.63 Cash on hand September 1, 1949, verified 4.00
$ 158.63
Miscellaneous Receipts
Receipts January 1 to September
1, 1949:
Lost books $ 2.50
Sale of supplies
1.17
$ 3.67
Cash on hand September 1, 1949,
verified $ 3.67
LIBRARY FINES Agawam Center Library
Cash balance July 28, 1948 $ 5.90
Fines collected July 28 to De-
cember 31, 1948
39.50
$ 45.40
Payments to treasurer July 28
to December 31, 1948 $ 38.10
Cash balance December 31, 1949
7.30
$ 45.40
Cash balance January 1, 1949 $ 7.30
Fines collected January 1 to Sep- tember 1, 1949
56.00
Payments to treasurer January 1 to September 1, 1949 $ 52.00
Cash balance September 1, 1949
11.30
$ 63.30
Cash balance September 2, 1949 $
11.30
Fines collected September 2 to 26, 1949
6.45
$ 17.75
Payments to treasurer Septem- ber 2 to 26, 1949 $ 11.25
$ 63.30
82
Cash on hand September 26, verified
6.50
$ 17.75
North Agawam Library
Fines collected July 28 to De-
cember 31, 1948
$ 5.36
Cash balance December 31, 1948
$ 5.36
Cash balance January 1, 1949 $ 5.36
Fines collected January 1 to Sep-
tember 26, 1949
5.45
$ 10.81
Payments to treasurer January
1 to September 26, 1949 $ 5.36
Cash balance September 26, 1949
5.45
$ 10.81
WATER DEPARTMENT Rates
Outstanding July 28, 1948 $ 6,327.19
Commitments July 28 to Decem-
ber 31, 1948 19,723.39
$ 26,050.58
Payments to treasurer July 28 to December 31, 1948 $ 17,851.17
Abatements July 28 to Decem- ber 31, 1948 37.74
Outstanding December 31, 1948
8,161.67
$ 26,050.58
Outstanding January 1, 1949 $ 8,161.67
Commitments January 1 to Sep- tember 1, 1949 28,771.39
Collections in advance of com- mitment January 1 to Septem- ber 1, 1949 16.79
Water miscellaneous charges re- ported as water rates January 1 to September 1, 1949 20.35
$ 36,970.2?
83
Payments to treasurer January t to September 1, 1949 $ 23,667.50 Abatements January 1 to Sep- tember 1, 1949 74.36
Outstanding September 1, 1949, per list 12,181.36
Cash balance September 1, 1949 1,046.98
$ 36,970.20
Miscellaneous Charges
Outstanding July 28, 1948 $ 1,644.30
Commitments July 28 to Decem- ber 31, 1948 3,300.70
$ 4,945.00
Payments to treasurer July 28 to December 31, 1948 $ 3,231.50
Abatements July 28 to Decem- ber 31, 1948 44.00
Outstanding December 31, 1948
1,669.50
$ 4,945.00
Outstanding January 1, 1949 $ 1,669.50
Commitments January 1 to Sep- tember 1, 1949 5,802.20
$ 7,471.70
Payments to treasurer January 1 to September 1, 1949 $ 4,783.65
Water miscellaneous charges re- ported as water rates Abatements January 1 to Sep- tember 1, 1949
20.35
41.50
Outstanding September 1, 1949, per list 2,540.55
Cash balance September 1, 1949
85.65 $ 7,471.70
Water Connections
Cash balance July 28, 1948
$
200.00
Collections July 28 to December 31, 1948 2,200.00 $ 2,400.00
84
Payments to treasurer July 28 to December 31, 1948
$ 2,400.00
Collections January 1 to Septem- ber 1, 1949 $ 3,975.00
Payments to treasurer January 1 to September 1, 1949
Cash balance September 1, 1949
$ 3,875.00 100.00 $ 3,975.00
85
WHITING STREET WORTHY POOR FUND
In Custody of Town Treasurer
On hand July 28, 1948 On hand December 31, 1948
On hand September 1, 1949
Receipts
86
Income :
July 28 to December 31, 1949 $ 115.00 January 1 to September 1, 1949 158.40
Mary Phelon School Fund in- come deposited in Whiting Street Worthy Poor Fund in error 15.00
Cash on hand July 28, 1948 79.68
Savings
Cash
Deposits
Securities Par Value
Total
$ 79.68
$2,195.00
$3,400.00
$5,674.68
$ 79.68
$2,195.00
$3,400.00
$5,674.68
$250.60
$2,195.00
$3,400.00
$5,845.60
Payments
Aid rendered July 28 to Decem- ber 31, 1948 $ 115.00
Administration expense Janu- ary 1 to September 1, 1949 2.48
Balance September 1, 1949 Un- ion Trust Company, per state- ment and check book 250.60
$368.08
$368.08
DESIRE A. PYNE CHARITY FUND In Custody of Town Treasurer
Savings
Cash
Deposits
Total
On hand July 28, 1948 On hand December 31, 1948
$109.52
$2,000.00
$2,109.52
$ 94.52
$2,000.00
$2,094.52
On hand September 1, 1949
$ 72.90
$2,000.00
$2,072.90
Receipts Income January 1 to September 1, 1949 Cash on hand July 28, 1948
$ 38.33
109.52
Aid rendered January 1, to Sep- tember 1, 1949 59.95
Balance Union Trust Company,
per statement and check book, September 1, 1949
72.90
$147.85
$147.85
MARY PHELON SCHOOL FUND In Custody of Town Treasurer
On hand July 28, 1948 On hand December 31, 1948 On hand September 1, 1949
Cash
Savings Deposits
Securities Par Value
Total
$455.23
$2,725.93
$1,500.00
$4,681.16
$530.23
$2,725.93
$1,500.00
$4,756.16
$612.81
$2,725.93
$1,500.00
$4,838.74
Payments Aid rendered July 28 to Decem- ber 31, 1948 $ 15.00
87
Receipts
Income :
July 28 to December 31, 1948 $
75.00
January 1 to September 1,
1949 Cash on hand July 28, 1948
97.58
455.23
Payments Income deposited in error due from Whiting Street Worthy Poor Fund $ 15.00
Balance September
1,
1949
Springfield Safe Deposit and
Trust Company, per state- ment and check book 612.81
$627.81
$627.81
88
MARY PHELON LIBRARY FUND In Custody of Town Treasurer
On hand July 28, 1948 On hand December 31, 1948 On hand September 1, 1949
Savings
Deposits
Total
$500.00
$500.00
$500.00
$500.00
$500.00
$500.00
Payments
Receipts Income January 1 to September 1, 1949
$ 10.00
Transfer to town :
January 1 to September 1, 1949 $
10.00
CHARLES PALMER DAVIS LIBRARY FUND In Custody of Springfield Safe Deposit and Trust Company
Principal Cash Income
Savings Deposits
Securities Cost Value
Total
On hand July 28, 1948
$ 50.35
$516.06 $14,340.67
$14,907.08
On hand December 31, 1948
$ 20.00
$288.48
$526.06 $14,310.67
$15,145.21
On hand September 1, 1949
216.71
$ 68.22
$535.35
$14,111.38
$14,931.66
Receipts
Payments
July 28 to December 31, 1948
89
Sale of securities Income Cash on hand July 28, 1948:
$ 30.00
Added to savings deposits $ 10.00
238.13
Cash on hand December 31, 1948: Principal $ 20.00
Income
50.35
Income
288.48
308.48
$318.48
$318.48
January 1 to September 1, 1949
Sale of securities
$ 290.00
Added to savings deposits $ 9.29
Sale of rights
6.71
Securities purchased 90.71
Income
481.14
Transfers to town
659.31
Cash on hand January 1, 1949 : Principal $ 20.00 Income 288.48
Trustees' compensation 42.09 Cash on hand September 1, 1949 : Principal $ 216.71
308.48
Income 68.22
284.93
$1,086.33
$1,086.33
90
1
OLD CEMETERY FUND In Custody of Town Treasurer
Savings Deposits
Total
On hand July 28, 1948
$
700.00 $
700.00
On hand December 31, 1948
700.00
700.00
On hand September 1, 1949
700.00
700.00
Receipts
Payments
Income January
1 to September
1, 1949 $ 14.00
Transfer to town: January 1 to September 1, 1949 $ 14.00
MAPLE GROVE CEMETERY FUND
In Custody of Town Treasurer
Savings Deposits
Total
On hand July 28, 1948
$ 1,405.79 $
1,405.79
On hand December 31, 1948
1,405.79
1,405.79
On hand September 1, 1949
1,405.79
1,405.79
Receipts
Income January 1
to September 1, 1949 $28.10
Payments
Transfer to town : January 1 to September 1, 1949 28.10
91
POST-WAR REHABILITATION FUND
In Custody of Town Treasurer
Savings Securities
Deposits Par Value Total
On hand July 28, 1948
$3,301.32
$51,600.00
$54,901.32
On hand December 31, 1948
$3,301.32
$51,600.00 $54,901.32
On hand September 1, 1949 $3,367.67 $51,600.00 $54,967.67
Receipts
Payments
Income January 1 to
September 1, 1949 $66.35
Added to savings deposits January 1 to September 1, 1949
$66.35
92
TOWN OF AGAWAM Balance Sheet - September 1, 1949 GENERAL ACCOUNTS
Assets
Liabilities and Reserves
Cash
$267,623.46
Dog Licenses-Due County $ 665.80
Departmental Cash Advances
80.00
Accounts Receivable :
Taxes :
Levy of 1948:
Poll $ 110.00
Personal
Property 786.52
State Parks and Reservations Assessment 1949
682.92
Real
Estate 11,186.62
State Audit of Accounts As- sessment 1949 910.63
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.