USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1921-1925 > Part 1
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.
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
٦
-
Annual Reports of
Town Officers
the
Town of Agawam Massachusetts
OF
INCOR
5.1855.
ORAT
ED
For the Year Ending December 31 1921
Town Officers 1921-1922
Selectmen, Overseers of the Poor, and Board of Health JOHN R. LLOYD GILES W. HALLADAY H. PRESTON WORDEN
Town Clerk, Treasurer and Tax Collector HENRY E. BODURTHA
School Committee
J. ARSENE ROY .Term expires 1924
CLIFFORD M. GRANGER Term expires 1923
PERCIVAL V. HASTINGS Term expires 1922
Assessors
R. MATHER TAYLOR Term expires 1924
AMOS GOSSELIN Term expires 1923
WM. H. PORTER Term expires 1922
Auditors
EDWARD W. PILLSBURY WILLIAM H. SEAVER
Library Trustees
RALPH PERRY Term expires 1922
CLARENCE H. GRANGER Term expires 1923
GRACE M. DUMAS Term expires 192+
Trustees of Whiting Street Fund
FREMONT H. KING Term expires 1923 ALBERT H. BROWN Term expires 1922
3
Cemetery Commissioners
WILLIAM D. RISING .... Term expires 1924
ROBERT ELY
Term expires 1923
DELOS J. BLOOM
Term expires 1922
Water Commissioners
DENNIS M. CROWLEY
Term expires 1922
ALVIN R. KELLOGG
Term expires 1923
JOHN L. BURKE Term expires 1924
Tree Warden EDWIN M. HITHCOCK
Constables
WALTER E. ALLEN
RILEY S. FARNSWORTH
FRANKIE H. CAMPBELL
EDWIN M. HITCHCOCK ARTHUR H. ROWLEY
JAMES W. CESAN
EDWARD S. CONNOR LEO J. ROY WILLIAM DUCLOS CHARLES H. WYMAN
Game and Fish Wardens
LEVI RIVERS CHARLES H. WYMAN ARTHUR H. ROWLEY
Surveyors of Lumber
EDWARD A. KELLOGG
CHARLES W. HASTINGS
NELSON G. KING GEORGE H. TAYLOR
Measurers of Wood
CHARLES W. HULL, JR. NELSON G. KING
FRANK W. KELLOGG LEE S. JENKS
4
Public Weighers
HARVEY E. PORTER WINFIELD S. SAFFORD FRANK WHITTAKER
Sealer of Weights and Measures EDWIN U. LEONARD
Registrars of Voters
EMILE A. ROY Term expires 1923
CHARLES W. HULL, JR. Term expires 192+
JAMES D. CLEARY Term expires 1922
Inspector of Animals EDWIN U. LEONARD
Inspector of Meats EDWIN U. LEONARD CHARLES F. BARDEN
Fire Engineers
FRED A. WORTHINGTON JAMES H. CLARK J. ARSENE ROY
Fence Viewers
SANFORD H. SAWYER WILLARD C. CROUSS (deceased )
Field Drivers
WILLIAM S. HALLADAY FRANK H. CAMPBELL
5
Town Clerk's Report
TOWN ELECTION, MARCH 7, 1921
Precinct
A
B
C
Total
Number of ballots cast
377
263
260
900
RESULT OF THE COUNT OF BALLOTS
For Selectmen, Overseers of the Poor and Board of Health :
Daniel J. Collins
240
72
65
377
Giles W. Halladay
146
175
194
515
John R. Lloyd
175
147
233
555
Theodore Smith
98
111
55
264
H. Preston Worden
141
90
206
437
Blanks
331
194
27
552
For Town Clerk, Treasurer and Tax Collector :
Henry E. Bodurtha
259
198
238
695
Blanks
118
65
22
205
Assessors for the three years:
R. Mather Taylor
229
220
229
678
Blanks
148
43
31
222
Assessors for one year :
William H. Porter
220
184
235
639
Charles F. Barden
1
1
Blanks
157
79
24
260
6
School Committee for three years:
J. Arsene Roy
288
189
228
705
Grace M. Dumas
1
1
Blanks
89
74
31
194
Water Commissioner for three
years :
John L. Burke
226
168
242
636
Blanks
151
95
18
264
Water Commissioner for two
years :
Alvin R. Kellogg
216
213
211
640
Blanks
161
50
49
260
Auditors :
Raymond F. Finnegan
190
60
16
266
Frank T. Goss
47
44
76
167
Edward W. Pillsbury
182
138
158
478
William H. Seaver
108
134
214
456
Blanks
227
150
56
433
Tree Warden :
James H. Clark
139
152
90
381
Edwin M. Hitchcock
147
85
154
386
Blanks
91
26
16
133
Trustee of Whiting Street Fund :
Fremont H. King
142
149
204
495
John Merrell
100
50
39
189
Blanks
135
64
17
216
Library Trustee :
Grace M. Dumas
213
171
222
606
Katherine Danahy
2
1
3
Blanks
164
90
37
291
Cemetery Commissioner :
Edwin Leonard
94
61
60
215
William D. Rising
150
161
164
475
Blanks
133
41
36
210
7
Constables :
Walter E. Allen
112
108
208
+28
Henry Arnold
100
90
79
269
Virgili Ardizoni
131
32
37
200
John Bryce
49
64
35
148
Frankie H. Campbell
115
84
200
399
James W. Cesan
81
154
156
391
Edward S. Connor
281
1+3
182
606
William DeForge
156
42
62
260
William Duclos
151
87
128
366
Riley S. Farnsworth
80
145
157
382
Edwin M. Hitchcock
100
71
176
347
Alvin R. Kellogg
63
135
85
283
James Motherway
56
47
23
126
Arthur H. Rowley
98
65
202
365
Leo J. Roy
170
79
151
+00
Winfield S. Safford
35
101
34
170
Patrick T. Shea
69
110
31
210
Charles H. Wyman
117
176
175
468
Francis Cleary
1
1
John J. McLaughlin
1
1
Blanks
1805
896
+79
3180
Shall License be Granted for the Sale of Intoxicating Liquors in this Town?
Yes
201
82
70
353
No
54
104
119
277
Blanks
122
77
71
270
3
Annual Town Meeting
AGAWAM TOWN HALL
MARCH 9, 1921.
Art. 1. To choose a Moderator to preside in said meeting. Result of ballot :
Whole number of votes cast 54
James H. Clark received 29
Scattering 25
Art. 2. To choose two or more fence viewers, and two or more field drivers.
For Fence Viewers Sanford H. Sawyer and Willard C. Ciouss were chosen. For Field Drivers Wm. S. Halladay and Frank H. Campbell were chosen.
Art. 3. To hear and act upon the report of the Town Officers.
Voted: To accept the report of the Town Officers as printed, errois and omissions accepted.
Art. 4. To see what method the Town will adopt for the support of the Poo: for the ensuing year.
Voted: That the care of the Poor be left in the hands of the Overseers of the Poor.
Art. 5. To see if the Town will appropriate a sum of money for the observance of Memorial Day and provide for its expenditure.
Voted: To appropriate the sum of one hundred dollars
9
for the observance of Memorial Day; to be expended by the Sons of Veterans in Agawam and by the Legion Post in Feeding Hills.
Art. 6. To see if the Town will vote the School Committee any compensation for their services.
Voted: That the School Committee be paid at the rate of three and fifty hundredth dollars per day, for time actually spent.
Art. 7. To see if the Town will appropriate a sum of money for the payment of a proper charge of an Insurance Com- pany for acting as surety on the official bond of its officers.
Voted: To appropriate one hundred dollars for the pay- ment of a proper charge of an Insurance Company for acting as surety on the official bond if its officers.
Art. 8. To see if the Town will appropriate a sum of money for liability insurance of its employees.
Voted: To appropriate the sum of two hundred dollars for the liability insurance of its employees.
Art. 9. To see if the Town will appropriate a sum of money for the purpose of constructing permanent pavement on Springfield Street and authorize the Treasurer with the approval of the Selectmen to borrow said sum or any portion of the same or act in any way relating thereto.
Voted : To appropriate a sum of money not exceeding sev- enteen thousand five hundred dollars, for the purpose of construct- ing permanent pavement in Springfield Street, and that the Treasurer with the approval of the Selectmen be and is hereby authorized to borrow such sum and issue bonds or notes of the Town therefore, said bonds or notes to be payable in accordance with the provisions of section 142 Chapter 719 of the Acts of 1913, and Acts in amendment thereof or in addition thereto, so that the whole loan shall be paid in not more than five years from
10
the date of issue of the first bond or note, or at such earlier dates as the Treasurer and Selectmen may determine (a unanimous vote).
Art. 10. To see if the Town will authorize its Treasurer with the approval of the Selectmen to borrow during the current municipal year beginning Jan. 1, 1921, in anticipation of the revenue of said year such sums of money as may be necessary for the current expenses of the Town.
Voted: That the Town Treasurer with the approval of the Selectmen be and is hereby authorized to borrow money from time to time in anticipation of the revenue of the municipal year beginning Jan. 1, 1921, to an amount not exceeding in the aggre- gate the sum of the tax levy of 1919 and to issue a note or notes therefor payable within one year; any debt or debts incurred under this vote to be paid from the revenue of said municipal year.
Art. 11. To see if the Town will appropriate the sum of three hundred dollars, or any other sum, to be expended by the Trustees for County Aid to Agriculture of Hampden County, in accordance with the provisions of Chapter 273, Acts of 1918; or take any other action thereon.
Voted: That we appropriate the sum of three hundred dollars, to be expended by the Trustees for County Aid to Agri- culture for the County of Hampden, in accordance with the pro- visions of Chapter 273 of the Acts of 1918.
Art. 12. To hear the report of the Selectmen upon taking over the cemetery on Southwick Street as a town cemetery and take any action thereon.
No action taken.
Art. 13. To see of the Town will appropriate the sum of fifty dollars, for the payment of Fish and Game Warden.
11
Voted: To appropriate the sum of fifty dollars for the payment of a Fish and Game Warden.
Art. 14. To see if the Town will authorize the numbering of houses upon certain streets of the Town, and make appro- priation for the same.
Voted: 'To appropriate the sum of one hundred dollars for the proper numbering of houses in the North Agawam dis- trict.
Art. 15. To see if the Town will vote to change the hour of holding its annual town meeting.
Voted: That from this time forth the hour of holding the annual town meeting shall be one o'clock P. M. instead of ten o'clock A. M.
Art. 16. To see if the Town will appoint a committee to investigate the matter of limited representation at town meetings.
Voted : To pass over.
Art. 17. To see if the Town will make an appropriation for the employment of a District Nurse.
Voted: To pass over.
Art. 18. To see if the Town will accept Tower Terrace as a public street.
Voted: To accept Tower Terrace as a public street.
Art. 19. To see if the Town will instruct the Water Com- missioners to install one or more hydrants on Tower Terrace.
Voted: To refer the matter to the Water Commissioners.
Art. 20. To see if the Town will instruct the Water Com- missioners to extend its water system on Cooper Street.
Voted: To refer the matter to the Water Commissioners.
12
Art. 21. To see if the Town will appropriate the sum of five hundred dollars to install a kitchen in the store room of the North Agawam school house.
Voted : To pass over.
Art. 22. To see if the Town will vote to build a sewer on Suffield street and appropriate money for the same.
Voted: To pass over.
Art. 23. To see if the Town will appropriate a sum of money for repairing the Town Hall in Agawam.
Voted : To pass over.
Art. 24. To see if the Town will make an appropriation for establishing kitchens in either or both of the Town Halls for the purpose of serving hot lunches for school children.
Voted : To pass over.
Art. 25. To see if the Town will appropriate . the sum of fifty dollars for the North Cemetery in Agawam.
Voted: To appropriate the sum of fifty dollars for the care of the North Cemetery in Agawam.
Art. 26. To see if the Town will vote to rescind its action . passed at a special town meeting May 26, 1920, naming Pliny Place, Central Street.
Voted : To pass over.
Art. 27. To see if the Town will authorize the purchase of an auto truck for use in the highways and appropriate money therefor.
No action taken.
Art. 28. To see if the Town will adopt the provision of
13
Chapter +1, Acts of 1921, authorizing the appointment of assist- ant assessors.
Voted : To pass over.
Art. 29. To see if the Town will appropriate the sum of two hundred and fifty thousand dollars, or any part thereof for the purpose of acquiring land, and the construction, furnishing and equipment of a high school building thereon.
Voted: That the Town of Agawam in accordance with the authority conferred upon it by Chapter 373 of the Acts and Re- solves of 1920 and subject to the provisions thereof, appropriate the sum of two hundred and fifty thousand dollars for the purpose of acquiring land, and the construction, furnishing and equipping of a high school building; and that the Treasurer with the ap- proval of the Selectmen be and is hereby authorized to borrow said sum or any part thereof, and to issue bonds or notes of the Town therefor, in accordance with the provisions of said Act, such bonds or notes so to be issued to be in place of the bonds or notes authorized by vote of the Town passed May 26, 1920, and not issued under said vote (voted unanimously).
Voted: That the building committee as already comprised of the Selectmen and School Committee be authorized and in- structed to proceed to erect said high school building along the lines of the plan presented and adopted.
Art. 30. To make all necessary appropriations for the en- suing year.
Voted : The following appropriations :
$3,200.00
Care of Poor
Highway and Bridges 12,000.00
Schools 72,000.00
Town Office
3,000.00
Town Clerk, Treasurer and Collector 2,000.00
Board of Health 700,00
14
Assessors, unexpended balance and
1,000.00
Police, fines and fees, and.
2,200.00
Forestry
800.00
Fire Dept.
1,400.00
Street Lighting
6,800.00
Library
200.00
Town Buildings
1,200.00
Contingencies
600.00
Interest
5,500.00
Town Debt
11,000.00
Memorial Day
100.00
Liberty Bonds
100.00
Liability Insurance
200.00
Hampden County Aid to Agriculture
300.00
Numbering of Houses
100.00
North Cemetery care
50.00
Fish and Game Warden
50.00
$124,500.00
Art. 31. To transact any other business that may legally come before said meeting.
Voted : That the automobile purchased for use of the Nurse be given by the Selectmen to the Chief of Police for his official use.
Voted: To leave the matter of signing a contract for street lighting in the hands of the Selectmen.
Voted : To adjourn.
15
Special Town Meeting
NORTH AGAWAM HALL, Aug. 29.
Art. 1. To choose a Moderator to preside in said meeting. William H. Porter was chosen.
Art. 2. To see if the town will appropriate and incur indebtedness for the purpose of acquiring land and the construc- tion, furnishing and equipping of a high school building, the sum of $250,000 or any part thereof and to issue bonds of the town therefor pursuant to the Act of 1920 Chapter 373, the said appropriation and borrowing to be in place of all previous appro- priations and borrowings under votes heretofore taken pursuant to the said Act.
Voted: That pursuant to the Act of 1920 Chapter 373 the sum of Two hundred fifty thousand dollars is hereby appro- priated for acquiring land, and the construction and furnishing and equipping of a high school building, and the Treasurer with the approval of the Selectmen be and is hereby authorized and directed to incur indebtedness in the sum Two hundred fifty thou- sand dollars, and to issue bonds of the town therefor, the said bonds to be denominated in their face "Agawam High School Loan, Act of 1920," the said appropriation and borrowing to take the place of all previous appropriations and borrowings under votes heretofore taken pursuant to the said Act (unanimous vote).
Art. 3. To transact any other business that may legally come before said meeting.
Voted: To instruct the Selectmen to oil Bridge and Maple Streets.
Voted : To adjourn.
16
Special Town Meeting
NORTH AGAWAM HALL, Dec. 5, 1921.
Art. 1. To choose a Moderator to preside in said meeting. Wilfred F. Dumas was elected.
Art. 2. To see if the Town will authorize its Treasurer with the approval of the Selectmen to borrow money from time to time not exceeding the sum of forty thousand dollars under the provision of Section 17, Chapter 44 of the General Laws, for the purpose of refunding certain notes of the Town given in anticipation of the revenue of 1921 under authority of a vote of the Town passed at its annual Town Meeting, March 9, 1921, under article ten of the warrant therefor; and to issue its note or notes therefor payable within one year of the date or dates of the original note or notes to be so refunded.
Voted: That the Town Treasurer with the approval of the Selectmen be and is hereby authorized to borrow money from time to time as may be necessary to a sum not exceeding in the aggregate forty thousand dollars for the purpose of refunding notes 16 and 18, each of ten thousand dollars, given under date of June 27, 1921, in anticipation of revenue and notes 24 and 25, each of ten thousand dollars, and given under date of Nov. 25, 1921, in anticipation of revenue; and issue notes of the Town therefor payable within one year from the date of original notes so refunded; any debt or debts incurred under this vote to be from revenue of the municipal year 1921. All to be done under the authority of Section 17, Chapter 44 of the General Laws.
Art. 3. To transact any other business that may come before said meeting.
Voted: To adjourn.
17
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1921
Date of Birth
Name of Child
Name of Parents
Jan. 4
Ruby M. Bean
Jan. 4
Harold C. Atwater, Jr.
Jan. 6
Mariel E. Safford
Jan. 7
Helen Y. Roberts
Jan. 13
Norman W. Caisse
Tan. 26
Luigi Santinello
Jan. 28
Dorothy L. Marchetti
Jan. 29
Russell P. Stetson
Feb.
4
Madeline V. Lajoy
Feb.
4
Marie T. Roy
Feb.
5
James B. Massi
Feb. 9
Fern E. Palecek
Feb. 14
John Kukiewicz
Feb. 14
Emilia Kukiewicz
Feb. 18
Margaret R. Ardizoni
Feb. 19
Ernestine M. Beauchane McVeigh
Feb. 21
George A. Scibelli
Andria and Margaret Grasso
Feb. 23
George A. Goyotte
George E. and Alvine Lemere
Feb. 24
Arthur W. Kerr
Walter S. and Eva S. Stebbins
Feb. 27 Mar. 1
Francis Rosso
Mar. 3
Katherine Sands
Mar. 12
Martha Tarnuzzier
Mar. 12
Henry R. Sandy, Jr.
Mar. 15
Conietta A. Grasso
Mar. 19
Adwilda D. Gagnon
Mar. 21
Emily B. Arnold
Helen J. Ryan
Letendre
Mar. 24
Rowland Hardy
Francis Anna Fusick
Mar. 31
Rosa Maurusso
Apr. 1 Apr. 2 Apr. 10
Lillian H. Rossi
Margaret M. Johnellis
Apr. 14
Verginia R. Carr
Apr. 14
Loraine A. Robbins
Apr. 15
William L. St. Jean
Apr. 16
Barbara M. La Montagne
Apr. 18 Apr. 18
Barbara G. Piazzo
Apr. 25
Norma V. Colli
May 1
Anna Melono
May 5
Robert Wilson
May 14
Josephine M. Sadik
May 15
George K. Beauchane, Jr.
George J. and Selina Picard
May 16
Francesco Longo
Donato and Michealina Buoniconti
May 18
Rolland Perusse Cirillo
Alfred and Louise L. Mahew Lario and Rose Cavellero
May 20
Marie R. Boucher
Joseph W. and Mary E. DeForge
Lorenzo U. Rovelli
Armando and Itala Salsilli
Jack C. Berselli
John and Ada Bercocchi
May 27 June 1
Mary Assid
June 2
Peter Longo
June 2
Frederick Davis
June 7
June 11
June 12
June 14
Earl Demitres Leon Demitres
June 14
June 16
Lawrence E. Menard
June 22
Amelia Di Donato
George and Lillian Pero Harold C. and Margaret Atkins Winfield S. and Leta M. Snow David V. and Laura M. Miner Ferdinand and Mary B. Bashaw Pasquali and Giovannia Cardaropoli Frank L. and Ida C. Montagna Ralph E. and Etta M. Randall George and Sarah Osgood Emyl A. and Corinne L. Rivers Frank and Clementina Scherpa
John and Anna Pitkowicz John and Anna Pitkowicz Victor and Julia Scherpa Louis W. and Lena Duval Robert H. and Sarah L. Farquhar
Patrick J. and Anna M. Kennedy Matteo and Josephine Corbone George and Susan J. Martin Paul and Ernestine Aumuller Henry R. and Olive I. Randal Mosiano and Julia Tarughessi William A. and Amelia Serrazin Andrew L. and Adeline Proffit Arthur and Ellen P. Chapman Adelard J. and Alice Letendre Liston L. and Verginia A. Rushton
Mar. 21
Mar. 22
Mar. 30
William R. Grecco
Michael and Sophie Augestine Angelo and Guirditta Maurusso Rocco and Florence Grinaldi Louis and Angelina Ressia Anton and Margaret Wallow
Arthur E. and Ruth A. Talmadge Augustus G. and Helena E. Campbell William and Marion Lizotte
Micsczyslow S. Moraczenski
William T. and Edna Garreau Micszyslow and Marriana Bek Emil and Theresa Reese Frank and Susan Cebrelli Antonio and Rosa Sarnelli
Charles F. and Mary A. Scully James and Jennie Selin
May 22
May 23
May 25
Shirley E. Abell
Dorothea E. Atwood Mary Pisano George H. Dean
Harry N. and Florence E. Dumas Charles and Sarah Assid Cosimo and Neelie Maiolo Le Roy and Florence Fowler Sydney F. and Lillian M. Spear Joseph and Mary Scannelli John H. and Eva M. DeForge Samuel and Melvina E. Fortier Samuel and Melvina E. Fortier Edward R. and Lottie Murray Dominec and Rose Gentile
18
Benjamin H. and Louise Palchy
Feb. 22
Marie Fitzgerald
Date of Birth
Name of Child
Name of Parents
July 5
Alfonso Buoniconti
July 7
Margery E. Mandirol
July 12
Josephine Davis
July 18 Selvestro Circosta
July 20
William H. Miller, Jr.
July 24
Helen Kiarakla
Isadore and Domenica Backwinska Joseph and Mary Montanari
Aug. 1
Mildred R. Mahoney
Aug. 5
John J. Russell, Jr.
Aug. 10
Rita L. Dento
Aug. 16
Fortuna Conzulino
Aug. 16
Stella M. Calabrese
Aug. 18
Thalia Assid
Monsour and Josephine Chessy
Aug. 19
Doretta M. Placido
Paolina and Lina Di Donato
Aug. 23
Wilhelmina M. Hanenberg
Aug. 31
Walter A. Prosanko
Sept. 3 Sept. 9
Roman J. Konopka
Stefan and Bronslwa Kulsea
Sept. 10
Kathryn Bava
James and Martha Bailey
Sept. 16
Eleanor M. Burke
John L. and Ruth H. Ewing
Sept. 18
Frank Racini
Dominick and Nellie Buoniconti
Sept. 19
James P. Tracy
Peter F. and Eva E. Nilas
Sept. 20
Margharita O. Deloghia
Luigi and Rose Provella
Sept. 21
Philip H. Brusseau
Alfred J. and Mary A. Daigele
Sept. 22
Marion E. Haley
Sept. 23
Francesca Licure
Sept. 27 Oct. 2
Jeanette Smith
Eugene A. and Anna T. Kelley
Oct.
4
Amedeo F. Grimaldi
Oct. 11
Claire A. Rivard
Oct. 11
Margaret L. Hampton
Oct.
14
Robert E. La Force, Jr.
Oct. Oct. 16 Oct. 20
Bertrand A. Clark
Mourice E. and Dorothy L. Tarbox
Oct.
22
Oct. 25
Mildred E. Thompson
Oct. 26
Amilio G. Demaio
Leonard W. and Flora E. LeRoy
Nov.
3
Nov. 7
Brainard J. Buffum
Nov. 8
Howard D. and Ruby M. Heathcote
Nov. 12
Carroll G. and Dorothy M. Briere Frenk T. and Adwilda M. Berrault
Nov. 14
Adwilda T. Corriveau
Nov. 18
Robert I. Moon
Frank S. and Bertha Ross
Nov. 23
Ernest A. Serra
Nov. 24
Antenate De Christofaro
Nov. 24
Gertrude F. Thompson
Nov. 26 Nov. 28
Raymond J. De Forge Michael L. Deforge Myron T. Hastings
Dec. 11
Albert Calvetti
Dec. 21
Harold F. O'Brien
Dec. 28
Audrey M. Leeman
Jiuseppi and Pasqualina Raimona John and Catherine Manda Salim and Edna Anton
George and Theresa Bava William H. and Julia I. Dunn
July 24
Jlorence Bruno
Raymond R. and Ruby M. Deteau
John J. and Ines H. Maloney Frank and Alvina Wondski Luigi and Anna Citarello Antonio and Maria Delogio
Arie and Sytjek A. Koning Efem and Mary Voldys
Rosa Aversa
Alfonso and Teresa Sorendina
Ogston
Alexander A. and Carrie A. Bashaw
Generino and Crinsina Giordano Wilfred and Mary R. Beauchane Adolphes and Minnie Ross Robert E. and Dose E. Smith
14
Jean Goss
Francis T. ard Isabel M. Milne
Clara Mumford Martha Green
Thomas J. and Mary Mancer Charles J. and Pauline E. Duclos Emilio and Giovarra Basile
Oct. 27 Nov. 2
Jennevive P. Bennett
Meta J. Barden
Evelyn G. Gustaffon
Edwin S. and Gladys V. Perkins Paul E. and Grace M. Mahan Harold T. and Valida L. Roberts
Ernest O. and Mary J. Speco Gaetano and Mary De Levo James H. and Elizabeth K. Diamond William J. and Glendora E. Brow
Joseph P. ard Catherine M. Connor Philip W. and Vivian P. Hastings Michael and Secondina Gruppi
John and Margaret Meissner Parker P. and Elizabeth M. Struthers
19
Dec. 20
Thelma L. Fife Leon C. Miller
Raymond C. and Mary M. Young Vincenzo ard Giuseppina Caruso
William C. and Katherine E. Ritchey
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1921
Date and Place of Marriage
Name of Groom and Bride
Residence
Age
No. of Marriage
January 6
Carroll Grow
Agawam
Agawam
Jennie V. Lajoy
Agawam
40
Second
January 24
Burton A. Bailey
Agawam
21
First
Agawam
Irene M. Dudley
Agawam
18
First
January 24
Harris A. Stewart
Hinsdale, N. H.
20
First
Springfield
Margaret A. Pasini
Agawam
24
First
February 3
Raymond S. Bliss
Springfield
26
First
Springfield
Amy G. Howard
Agawam
21
First
February 22
Raymond A. Cooley
Agawam
24
First
Springfield
Marguerite I. Crane
Springfield
19
First
March 24
Isaac S. Quick
Hazardville
46
Second
Agawam
Stella Bacon
Hazardville
36
Second
March 28
Earle E. Hitchcock
Agawam
23
First
West Springfield
Irene C. Hale
West Springfield
22
First
March 29
William Venhoff
Springfield
28
First
West Springfield
Freda Fruwirth
Agawam
18
First
April 5
Olindo Ziroldi
Agawam
34
Second
Agawam
Italia Possa
Agawam
28
First
April 6
James P. Kane
Roxbury
27
First
Agawam
Katherine Cebrelli
Agawam
26
First
April 20
Lawrence V. De Pinto
Agawam
28
First
Springfield
Angela Pasqualicchio
Thompsonville, Conn.
20
First
April 25
David E. Cesan
Agawam
22
First
Agawam
Irene K. Crouss
Agawam
24
First
April 28
Ernest L. Scagni
Springfield
31
Second
Agawam
Frances J. Coppi
Agawam
23
First
May 3
Harold L. Lyman
Southhampton
27
First
Agawam
Bessie M. Stryp
Springfield
24
First
May 16
Justin Waskiewicz
Agawam
24
First
Springfield
Emilia C. JcKowski
Agawam
19
First
May 28
Quirico Milanese
Agawam
30
First
Pittsfield
Pasquina Bondi
Pittsfield
26
First
June 4
Henry C. Brown
Brooklyn, N. Y.
26
First
Agawam
Lillian R. Carhart
Brooklyn, N. Y.
22
First
June 6
Oliver P. Moore
Agawam
21
First
Agawam
Violet Trevallion
Agawam
21
First
June 7
George. V Blackburn
Agawam
24
First
Greenfield
Vera A. Healey
Agawam
21
First
41
Second
20
June 7
George H. Crum
Huntington
24
First
Agawam
Rose M. Dazelle
West Springfield
19
First
June 8
Rowland J. Ward
Agawam
25
First
Springfield
Grace M. Frisbie
Springfield
24
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.