Town annual reports of the officers of Longmeadow Massachusetts for the year ending 1958, Part 7

Author: Longmeadow (Mass.)
Publication date: 1958
Publisher: [Longmeadow, Mass. : The Town]
Number of Pages: 88


USA > Massachusetts > Hampden County > Longmeadow > Town annual reports of the officers of Longmeadow Massachusetts for the year ending 1958 > Part 7


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


ARTICLE 7. Voted: That the Town discontinue as a Town Way the way laid out by the Town of Springfield, May 13, 1757 between Shaker Road on the east and the easterly end of an abandonment of said public way as duly voted at a Town Meeting held February 20, 1951. (Motion carried by unanimous vote.)


ZOË PURDON, Town Clerk


44


State Primary SEPTEMBER 9, 1958 RESULT OF VOTE


REPUBLICAN PARTY


SENATOR IN CONGRESS


Vincent J. Celeste 885


Blank 177


Total 1062


GOVERNOR


George Fingold 84


Charles Gibbons 816


Christian A. Herter, Jr. 1


John A. Volpe 1


Blank 160


Total 1062


LIEUTENANT GOVERNOR


Elmer C. Nelson


977


Blank


85


Total 1062


SECRETARY


Marion Curran Boch 964


Blank 98


Total 1062


TREASURER


John E. Yerxa 970


Blank


92


Total 1062


AUDITOR


Thomas H. Adams


966


Normand Beaudry


1


Blank


95


Total 1062


ATTORNEY GENERAL


Christian A. Herter, Jr. 999


Charles Gibbons


2


Blank


61


Total 1062


CONGRESSMAN


Normand J. Beaudry 8


Charles Gibbons 2


James A. Reed


1


Edward P. Boland 2


J. Robert Montgomery, Jr. 1


Charles Clason 1


Blank 1047


Total


1062


COUNCILLOR


Michael G. Kafantaris 424


Eunice L. Mannheim 512


Blank 126


Total


1062


SENATOR


Ralph W. Hupfer 182


Robert D. Moran 480


Victor W. White 274


Blank


126


Total


1062


REPRESENTATIVES IN GENERAL COURT


Raymond H. Beach 609


George A. Audren 38


John W. Dunlop 254


Harrison W. Morgan 94


Stuart D. Putnam 788


Douglas M. Trevallion


166


John S. DeFillippe 1


Normand Beaudry 1


Blank


173


Total


2124


DISTRICT ATTORNEY


William D. Canfield


451


Peter J. Genovese 314


Jean R. LaCroix 226


Normand Beaudry 3


Charles Gibbons


3


William Foley 1


Blank 64


Total


1062


CLERK OF COURTS


Normand Beaudry


Charles Gibbons 1


Mary Lynch 5


Edmund E. Friedrich 1


Blank 1051


Total


1062


REGISTER OF DEEDS


Normand J. Beaudry 140


Daniel J. Fitzgerald 46


Mary Lynch 54


John S. DiFillippe 1


Blank 821


Total


1062


COUNTY COMMISSIONER


Normand J. Beaudry 4


Charles Gibbons 1


Thomas Sullivan 2


Edward C. Lincoln, Jr.


1


Blank


1054


Total


1062


DEMOCRATIC PARTY


John F. Kennedy 234


Blank


54


Total


288


GOVERNOR


Foster Furcolo


251


Charles Gibbons 7


Blank


30


Total


288


LIEUTENANT GOVERNOR


Robert F. Murphy 245


Blank 43


Total


288


SECRETARY


Edward J. Cronin 240


Blank 48


Total


288


TREASURER


William G. Shaughnessy 125


John F. Kennedy


128


Blank 35


Total


288


AUDITOR


Thomas J. Buckley


241


4 Blank


47


Total


288


ATTORNEY GENERAL


Edward J. McCormack, Jr. 154


Endicott Peabody 110


Blank 24


Total


288


CONGRESSMAN


Edward P. Boland


263


Blank 25


Total


288


45


COUNCILLOR


DISTRICT ATTORNEY


Raymond F. Sullivan


200


Raymond F. Sullivan 43


Blank 45


Total


288


SENATOR


Stanley John Zarod 189


Thomas P. Foley


77


Joseph A. Spakanik 2


Blank 20


Total 288


COUNTY COMMISSIONER


Thomas F. Sullivan 233


Armand J. Como 27


Blank 28


Total


288


Edward G. Shea 244


44


Blank


191


Total


576


Total


288


Town Clerk


Special Town Meeting SEPTEMBER 16, 1958


In accordance with the Warrant of the Selectmen, the Special Town Meeting was held at the Community House, April 20, 1958.


ARTICLE 1. Voted: That the town receive a report submitted by the Special Police and Fire Department Survey Committee, appointed by the Moderator pursuant to the vote taken under Article 33 of the Warrant for the Annual Town Meeting held February 18, 1958 and the adjournment thereof February 19, 1958. (Motion carried by unanimous vote.)


ARTICLE 2. Voted: To continue the Special Police and Fire Department Survey Committee, appointed by the Moderator pursuant to the vote taken under Article 33 of the Warrant for the 1958 Annual Town Meeting; and authorize said Committee to employ an architect or other consultant for the purpose of preparing plans and estimates for the pos- sible construction of a Police and Fire Department Station; and make a report to the Town at the next Annual Town Meeting or at any Special Town Meeting which may be called therefor, and to raise and appropriate the sum of $7,000.00 for the use of such Committee. (Motion carried by unanimous vote.)


ARTICLE 3. A motion was made and seconded that the Town acquire by Eminent Domain or purchase for Police and Fire Department purposes and such other purposes as Town property may be used, the land in the Town of Longmeadow bounded and described substantially as follows:


Beginning in the north line of Williams Street at the southeast corner of land of the Town of Longmeadow, thence northerly approximately 150 feet along land of said Town of Longmeadow, thence easterly along said land of the Town of Longmeadow, approximately 70 feet; thence southerly along said land of the Town of Longmeadow, approximately 150 feet to the northerly line of Williams Street; thence westerly on said Williams Street approximately 70 feet to the point of beginning, being the property known as #38 Wil- liams Street and being the premises conveyed to Harry E. and


Elsie M. Towne by William S. Libbey, by deed dated July 1, 1937 and recorded in the Hampden County Registry of Deeds, Book 1640, Page 420; and authorize the Board of Selectmen to take any necessary action hereunder; and to raise and appropriate the sum of $16,500.00 therefor.


Discussion on the subject was held from the floor and a motion was made and seconded to amend the original motion by substituting the amount of $18,000.00 for $16,500. This motion, upon being put to vote, showed 126 voting in favor and 55 opposed. This amended motion was carried by more than a two-thirds vote. The original motion was then called for, which included the motion as amended. A standing vote showed 190 voting in favor and 20 opposed. The motion was carried by more than a two-thirds majority.


Regarding the subject matter of Article 4 the Appropri- ations Committee at this time recommended that affirmative action be taken under Article 4 and that the sum of $12,000.00 be raised and appropriated and taken from taxation for the year 1959.


ARTICLE 4. Voted to raise and appropriate $12,000.00 or other sum of money to defray the cost of interest due De- cember 1, 1958 on the following items:


INTEREST DUE


NATURE OF DEBT 12/1/58 $400,000 2.40% Longmeadow Sewerage Loan Act of 1955, dated 1, 1958 $4,800.00


$600,000 2.40% Longmeadow School Project Loan Act of 1948, dated June 1, 1958 $7,200.00


$12,000.00


(Motion carried by unanimous vote. ) It was then voted to adjourn without delay. ZOË PURDON, Town Clerk


REGISTER OF DEEDS


John Pierce Lynch 108


James F. Barrett 19


Daniel J. Fitzgerald 85


Mary M. Lynch 65


Normand J. Beaudry 1


Blank 10


Total


........ 228


Vincent P. Pessolano 46


Matthew J. Ryan, Jr. 63


Blank


4


REPRESENTATIVES IN GENERAL COURT


Charles A. Bowler 133


Edward W. Irla 95


CLERK OF COURTS


Raymond F. Niles 80


Raymond C. Richards 76


George Audren 1


Blank


ZOË PURDON


Frank W. Cimini


10


Edward L. Donnellan 70


Michael J. Donohue 3


John E. Flanagan 4


William J. Foley


78


Francis G. Gregory 8


Harvey E. Lussier 2


Total .... 288


46


Special Town Meeting


OCTOBER 27, 1958


Acting under the authority of the foregoing Warrant, the qualified voters of the Town met at the time and places appointed. More than a quorum being present the meeting was called to order by the Moderator.


Due to the fact that faulty communications existed between the Longmeadow Community House and the Center School, where the meeting was being held, it was voted to adjourn to meet in the Community House in this Town, on Thursday, the 6th of November at 7:30 o'clock in the evening and if the main hall of the Community House shall not, in the opinion of the Moderator be adequate to contain the inhabitants who shall meet, then to meet also in the Center School in this Town, then and there to act on the articles of the Warrant.


NOTICE OF ADJOURNED MEETING


TO THE INHABITANTS OF THE TOWN OF LONGMEADOW:


You are hereby notified that the Special Town Meeting of the inhabitants of the Town of Longmeadow, duly called and held on Monday, the twenty-seventh day of October, 1958 at 7:30 o'clock in the evening was duly adjourned to 7:30 o'clock in the evening Thursday, November 6, 1958 to re- convene at such hour in the Community House and if the main hall of the Community House shall not, in the opinion of the Moderator be adequate to contain the inhabitants who shall meet, then to meet also in the Center School in this Town, then and there to act on the articles of the Warrant.


I hereby certify that I have caused the FOREGOING NOTICE to be posted in three public places in said Town on October 28, 1958.


ZOË PURDON, Town Clerk


State Election NOVEMBER 4, 1958 RESULT OF VOTE


The Total vote was:


PRECINCT A


1759


PRECINCT B 1749


PRECINCT C 996


4504


SENATOR IN CONGRESS


John F. Kennedy 2085


Vincent J. Celeste 2340


Lawrence Gilfedder


10


Mark R. Shaw 2


Blank


67


Total


4504


GOVERNOR


Foster Furcolo 985


Charles Gibbons 3478


Henning A. Blomen


10


Guy S. Williams


1


Blank


30


Total


4504


LIEUTENANT GOVERNOR


Robert F. Murphy 1042


Elmer C. Nelson 3386


Harold E. Bassett 6


Francis A. Votano 12


Blank


58


Total


4504


SECRETARY


Edward J. Cronin 1090


Marion Curran Boch


3312


Fred M. Ingersoll 11


Julia B. Kohler


3


Blank


88


Total


4504


TREASURER


John F. Kennedy 1040


John E. Yerxa 3355


Warren C. Carberg


3


John Erlandsson


8


Blank


98


Total


4504


AUDITOR


Thomas J. Buckley 927


Thomas H. Adams 3489


John B. Lauder


2


Arne A. Sorell


4


Blank 82


Total


4504


47


Raymor Raymr Bl?


ORNEY GENERAL


COUNTY COMMISSIONERS


Thomas F. Sullivan 1298


John DeFilippi 3064


Blank


142


Total 4504


QUESTION No. 1


Law Proposed by Initiative petition


Yes


2968


No


944


Blank


592


Total


4504


QUESTION No. 2


A. All alcoholic beverages


Yes


2446


No


1582


Blank


476


Total


4504


QUESTION NO. 2 B. Wines and malt beverages


Yes


2341


No


1446


Blank


717


Total


4504


QUESTION No. 2


C. Packaged beverages


Yes


2929


No


980


Blank


595


Total


4504


QUESTION No. 3


A. Licensed horse races


Yes


935


No


3267


Blank


302


Total


4504


QUESTION No. 3


B. Licensed dog races


Yes


625


No


3393


Blank


486


Total


4504


QUESTION No. 4


Massachusetts sweepstakes drawing


Yes 1551


No


2598


Blank


355


Total


4504


5


0


43


4504


CONGRESSMAN


Edward P. Boland 3315


Kelly


1


Blank


1188


Total


4504


COUNCILLOR


Raymond F. Sullivan 1054


Eunice L. Mannheim 3314


Thomas Maratea 18


Blank


118


Total


4504


SENATOR


Stanley John Zarod 1233


Victor W. White


3178


Blank


93


Total


4504


REPRESENTATIVES IN GENERAL COURT


Rayomnd H. Beach 3261


Edward W. Irla 672


Raymond F. Niles 470


Stuart D. Putnam 3495


Blank 1110


Total


9008


DISTRICT ATTORNEY


William D. Canfield 3433


Matthew J. Ryan, Jr.


1013


Blank


58


Total


4504


CLERK OF COURTS


Edward G. Shea 3115


Kelly


1


Blank


1388


Total


4504


REGISTER OF DEEDS


John Pierce Lynch 1127


Normand J. Beaudry


3249


Blank


128


Total


4504


er, Jr.


3811


·mack, Jr.


645


Ľ


ZOË PURDON, Town Clerk


48


Result of Vote of Adjourned Special Town Meeting


TOWN OF LONGMEADOW


NOVEMBER 6, 1958


ARTICLE Voted: that the Town receive a report the Special Police and Fire Department Survey Com- ittee authorized to prepare plans and estimates for the ssible construction of a Police and Fire Department Station voted under Article 2 of the Warrant for the Special own Meeting held September 16, 1958.


ARTICLE 2. Voted: that the Town raise and appro- iate the sum of $235,000.00 for the purpose of construct- g, originally equipping and furnishing a Police and Fire epartment Station to be erected on land on Williams reet owned by the Town of Longmeadow and on land be acquired by the Town by Eminent Domain or pur- ase as voted under Article 3 of the Warrant for the pecial Town Meeting held September 16, 1958.


That for the purpose of meeting the aforesaid appro- iation the sum of $10,000.00 be raised and appropriated d the balance of said appropriations be borrowed by the ue and sale of general obligation serial bonds of the own of Longmeadow, as hereinafter provided; and


That the Town Treasurer be and he hereby is author- ed with the approval of the Board of Selectmen:


To borrow the sum of $225,000.00 by the issue and le of the Bonds of the Town of Longmeadow in that gregate principal amount under the authority of and conformity with the Massachusetts General Laws (Ter. 1.) Chapter 44, Section 7, Clause 3 and acts in amend- ent thereof and in addition thereto; that the bonds of ch bond issue shall bear such date, be payable at such nes, bear such rate of interest, and be in such form d issued and sold in such manner (except as herein by law otherwise provided) as shall be determined by e Town Treasurer with the approval of the Selectmen; d that the Moderator be and he hereby is authorized appoint a Building Committee to consist of not less an seven persons, one to be designated as Chairman, and fill any vacancies therein, with full power and authority make contracts on behalf of the Town for the construc- on, originally equipping and furnishing of such building d the grounds connected therewith of said Police and re Department Station; and that any balance of the sum ade available for the use of the Special Police and re Department Survey Committee appointed by the Mod- ator under the provisions of Article 2 of the Warrant r the Special Town Meeting of September 16, 1958 shall available for the use of said Committee for the foregoing arposes. (A standing vote showed 821 voting in favor and 35 opposed. Being more than a 2/3 vote the motion was clared carried.)


ARTICLE 3. Voted: that the Town receive a report bmitted by the Special Building Committee appointed the Moderator to prepare plans and make recommenda- ons in connection with the possible construction of a nior High School Building as voted under Article 30 the Warrant for the Annual Town Meeting held Feb- ary 18, 1958. (Motion carried by unanimous vote.)


ARTICLE 4. Voted: that the Town receive a report submitted by the Special Building Committee appointed by the Moderator to prepare plans and make recommenda- tions in connection with the possible construction of an Elementary School Building as voted under Article 28 of the Warrant for the Annual Town Meeting held February 18, 1958. (Motion carried by unanimous vote.)


ARTICLE 5. I move that the sum of $1,433,000.00 be and is hereby appropriated for the purpose of construct- ing, originally equipping and furnishing a new Junior High School Building, said building to be erected upon land on the northerly side of Williams Street, taken by the Town of Longmeadow by Eminent Domain under pro- ceedings authorized by vote under Article 29 of the Warrant for the Annual Town Meeting held February 18, 1958.


That for the purpose of meeting the aforesaid appro- priation the sum of $8,000.00 be raised and appropriated and the balance of said appropriation be borrowed by the issue and sale of general obligation serial bonds of the Town of Longmeadow, as hereinafter provided; and


That the Town Treasurer be and he hereby is author- ized with the approval of the Board of Selectmen:


To borrow the sum of 1,425,000.00 by the issue and sale of the Bonds of the Town of Longmeadow in that aggregate principal amount under the authority of and in conformity with Chapter 645 of the Massachusetts Acts of 1948 as amended by Chapter 389 of the Massachusetts Acts of 1952 and other acts in amendment thereof and in addition thereto; that the bonds of such bond issue shall bear such date, be payable at such times, bear such rate of interest, and be in such form and issued and sold in such manner (except as herein or by law otherwise provided) as shall be determined by the Town Treasurer with the approval of the Selectmen; and that the Moderator be and he hereby is authorized to appoint a Building Committee to consist of not less than seven persons, one to be designated as Chairman, and to fill any vacancies therein with full power and authority to make contracts on behalf of the Town for the construction, originally equipping and furnishing of a new Junior High School to be built on the land of the Town herein before described; and to have charge and supervision of the construction, originally equipping and furnishing of said new Junior High School Building; and that any balance of the sum made available for the use of the Junior High School Building Committee appointed by the Moderator under the provisions of Article 30 of the Warrant for the Annual Town Meeting of 1958 shall be available for the use of said Committee for the foregoing purposes.


After much discussion from the floor the question was then called for. A standing vote showed 904 voting in favor and 107 opposed. The Motion was declared carried by more than a 2/3 vote.


49


ARTICLE 6. Voted: that the Town extend the sanitary sewer in Williams Street from the end of the existing sewer about 1570 feet easterly and authorize the assessment of betterments therefor; and extend the 15 inch storm drain in Williams Street from the westerly end of the existing drain approximately 520 feet westerly; and raise and appropriate the sum of $23,000.00 therefor. (This motion carried by unanimous vote.)


ARTICLE 7. I move that the sum of $417,000.00 be and is hereby appropriated for the purpose of construct- ing, originally equipping and furnishing a new Elementary School Building, said building to be erected upon land on the northerly side of Emerson Road, taken by the Town of Longmeadow by Eminent Domain, under pro- ceedings authorized by vote under Article 26 of the War- rant for the Annual Town Meeting held February 18, 1958.


That for the purpose of meeting the aforesaid appro- priation the sum of $7,000.00 be raised and appropriated and the balance of said appropriation be borrowed by the issue and sale of General obligation serial bonds of the Town of Longmeadow, as hereinafter provided; and


That the Town Treasurer be and he hereby is author- ized with the approval of the Board of Selectmen:


To borrow the sum of $410,000.00 by the issue and sale of the Bonds of the Town of Longmeadow in that aggregate principal amount under the authority of and in conformity with Chapter 645 of the Massachusetts Acts of 1948 as amended by Chapter 389 of the Massachusetts Acts of 1952 and other acts in amendment thereof and in addition thereto; that the bonds of such bond issue shall bear such date, be payable at such times, bear such rate of interest, and be in such form and issued and sold in such manner (except as herein or by law otherwise provided) as shall be determined by the Town Treasurer with the approval of the Selectmen; and that the Moderator be and he hereby is authorized to appoint a Building Committee to consist of not less than seven persons, one to be designated as chairman and to fill any vacancies therein with full power and authority to make contracts on behalf of the Town for the construction, originally equipping


and furnishing of a new Elementary School Building to be built on the land of the Town herein before described; and to have charge and supervision of the construction, originally equipping and furnishing of said new Elemen- tary School Building; and that any balance of the sum made available for the use of the Elementary School Build- ing Committee appointed by the Moderator under the provisions of Article 28 of the Warrant for the Annual Town Meeting of 1958 shall be available for the use of said Committee for the foregoing purposes.


Mr. Russell Chase spoke on the subject matter of Article 7 and discussion was held.


The question was then called for and a standing vote showed 155 voting in favor and 889 opposed. The motion was declared lost.


ARTICLE 8. Voted: that the matter of the conver- sion of the present Junior High School building into an elementary school be referred to a committee of seven persons, to be appointed by the Moderator, to bring in plans and recommendations for the conversion of the present Junior High School building into an elementary school, said committee to report at the annual Town Meet- ing in 1959 or at any special Town Meeting prior thereto, and to raise and appropriate the sum of $500.00 for the use of said committee.


ARTICLE 9. Voted: That the Town accept as a public way or street that portion of Dwight Road from the southerly line of Williams Street as laid out by the County Commissioners September 27, 1933, southerly about 118 1/2 feet along its center line to its intersection with the northerly line of West Chestnut Street as laid out by the County Commissioners December 26, 1877 and establish the grade thereof in accordance with the plan dated January, 1932 on file in the office of the Town Clerk; and raise and appropriate the sum of $1.00 for the land damages or other costs incurred therefor. (Motion carried by unanimous vote).


ZOË PURDON, Town Clerk


50


TOWN CLERK'S REPORT


of


BIRTHS MARRIAGES DEATHS


RECORDED DURING THE YEAR 1958


51


BIRTHS RECORDED IN LONGMEADOW IN 1958


Date of Birtb Name of Child


Place of Birth Parents' Name


Date of Birth Name of Cbild


Place of Birth


Parents' Name


Nov. 1, 1957 Mark Arthur Tougias


Springfield Arthur E. Tougias Geraldine Loncrini


Springfield Russell G. Exley


Feb. 25


Nancy Sue Goodwin


Feb. 25 Carla Medora Fleck


Feb. 26 Paul William Koetsch


Springfield Edward F. Koetsch, Jr.


Nov. 11, 1957 David Scott Hocutt


Springfield


Aaron L. Hocutt Gladys R. Ruby


Nov. 12, 1957 John Francis Kriener


Springfield William E. Kriener


June W. Arnold


Feb. 28 Beth Susan Packer


Springfield Raymond Packer Gertrude Deininger


Nov. 12, 1957 Donald Eugene Overmyer, Jr.


Springfield


Donald E. Overmyer Elizabeth L. Daigneault


Mar. 7 Wayne Matthew Warren


Springfield


Gordon J. Warren Barbara King


Springfield Irving A. Quimby Mary J. Palermo


Nov. 20, 1957 Gary A. Kobrosky


Nov. 20, 1957 Eric Nelson Fischer


Springfield Cbester O. Fischer, Jr. Marilyn L. Stougbton


Mar. 22 David Marc Albert


Springfield


Howard C. Albert Marcia E. Goldberg


Nov. 21, 1957 Joanne Marie Sokol


Springfield


Walter A. Sokol Jean I. Daigneault


Mar. 28 Mark Leon Mendel


Springfield Alan R. Mendel Barbara L. Posnik


Nov. 23, 1957 Carol Jean Kelley


Nov. 27, 1957 Christopber Nicholas Coretsopoulos


Springfield


Nicholas C. Coretsopoulos Mary Stasinopoulos


Mar. 31 Rosemary Nina Welch


Springfield


John P. Welch Arlene N. Masse


Nov. 27, 1957 John Anthony Krzyston


Nov. 20, 1957 Rebecca Lynn Emery


Springfield


Robert William Emery


Apr. 5 Brendan Connolly Canavan


Springfield


Charles D. Canavan Cecelia Sullivan


Dec. 2, 1957 Douglas Walter Sullivan


Springfield


Ruth Eleanor Brouillet David A. Sullivan Judith A. Haskins


Apr. 5 Patricia Brana Kagan


Apr. 14 John Bradford Bridge


Springfield Donald C. Bridge Judith Sanderson


Dec. 14, 1957 Stephen Allan Davis


Springfield James E. Davis Mary E. Hoar


Apr. 15 Wendy Louise Williams


Springfield


Charles R. Williams


Dec. 24, 1957 Susanne Patricia Trainor


Quincy


Eugene Frederick Trainor Jean Ella Zimmerman


Apr. 19 Stephen Paul Davis


Springfield William M. Davis Jean A. Jackson


Jan. 3 Mark John Ramherg


Jan. 4 Karen Louise Dorsbimer


Springfield


Richard C. Doshimer Susan Paterson


Apr. 30 Debra Ann Taylor


Springfield


Douglas Gilbert Taylor Virginia Lucile Mong


Jan. 4 Gail Louise Rickless


Springfield Herman A. Rickless Geraldine Dutra


May 1 Donna Michelle D'Agostino


Springfield


Robert M.


Jan. 5 Pamela Koebe Dowley


Springfield Bruce Dowley Rutb B. Grandchamp


May 1 Margaret Ann Shoemaker


Springfield George G. Shoemaker, Jr. Rutb L. Goucher


Jan. 9 Jane Susan Allison


Springfield Jobn B. Allison Jean Clark


May 6 Heidi Lindsey Bacon


Springfield George W. Bacon, Jr.


Jan. 26 Clifford Evans Van Hook Howard


Springfield


Springfield Robert L. Lockerby Sally M. Bradley


May 6 Donald Milton Clark, Jr.


Springfield


Donald Milton Clark Ann Marie Catelotti


Jan. 31 Mary Elizabeth Metcalf


Springfield William C. Metcalf Lucille F. Gwinner Springfield Julius H. Thal Edythe Wasserman


May 6 Jeffrey Thomas Ranaban


Springfield Robert Paul Ranahan Ann Claire Davin


Feb. 1 Jodie Sue Cbase


Springfield Irwin M. Chase Rhona Sheinhart


May 8 Richard Hall Wingard


Springfield Milo Guy Wingard, Jr. Patricia Ann Pearson


Feb. 12 Mary Elizabeth Carter


Springfield


Charlie W. Carter Priscilla W. Gleason


May 13 Catherine McLean Chase


Springfield Russell Demming Chase Jacqueline Jordan


Feb. 15 Kyle Van Morrison


Springfield Ronald H. Morrison Barbara E. Van Orman


May 20 Mary Felecia Rachele


Springfield Ralph N. Rachele Wanda A. Cesarz


May 23 Deborah Browning Highley


Springfield Seward Trainer Highley Patricia T. Hunter


Feb. 20 William Scott Stearns


Springfield Scott M. Stearns, Jr. Jane H. Bird


Feh. 23 John Walker Stearns, Jr.


Springfield Jobn W. Stearns Lois E. Call


Nov. 1, 1957 Steven John Exley


Springfield Lynn Alan Goodwin Shirley Ann Canor


Nov. 1, 1957 Jeremiab Josepb Falvey IV


Springfield Jeremiah J. Falvey, Jr. Jessie E. Fisber


Springfield Milton L. Kobrosky Elaine H. Albert


Mar. 14 Susan Lynne Tebaldi


Springfield


Henry J. Tebaldi Nancy M. Micali


Springfield Robert W. Kelley Eileen Gravel


Mar. 30 Lynne Patricia Rapalus


Springfield


John J. Rapalus Elizabeth A. Donahue


John Stanley Krzyston Sophie Wozniak


Apr. 3 Karen Ann Healy


Springfield Frank J. Healy Mary Lee


Springfield David M. Kagan Bebe Kolen


Dec. 8, 1957 Robert Cbarles Duval


Springfield Albert F. Duval, Jr. Mary Tague


Springfield Einar M. Ramberg June E. Dawson


Apr. 30 Elisabeth Low


Springfield William Haddon Low Elisabetb Steiger


Jan. 7 Roxanne Carol Steele




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.