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.