USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1911-1915 > Part 21
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
Percival V. Hastings of Agawam
104
76
107
287
Blanks
35
19
13
67
C
7
Assessor for Three Years.
Prec. A
Prec. B
Prec. C
Total
Charles F. Barden of Agawam
64
37
46
147
Almon Jones of Agawam
46
47
71
164
Blanks.
29
10
3
42
Water Commissioner for Three Years.
Dennis M. Crowley of Mittineague
78
66
41
185
Edward J. Gosselin of Mittineague
49
20
67
136
Blanks.
12
8
12
32
Auditors.
Charles A. Barden of Agawam
31
35
51
117
Daniel J. Curran of Mittineague.
80
28
16
124
Fremont H. King of Agawam.
24
41
88
153
Edward W. Pillsbury of Mittineague.
59
37
54
150
Blanks.
84
47
31
162
Library Trustee for Three Years.
Ralph Perry of Agawam
53
45
84
182
John D. Pond of Agawam
47
30
29
106
Blanks.
39
19
7
65
Library Trustee for One Year.
Avery K. Gleason of Feeding Hills.
88
77
102
267
James W. Moore of Feeding Hills.
1
1
Blanks.
51
17
17
85
Trustee of the Whiting Street Fund for Two Years.
Samuel S. Bodurtha of Agawam
93
69
108
270
Blanks
46
25
12 83
8
Sinking Fund Commissioner for Three Years.
Prec. A
Prec. B
Prec.
Total
William H. Porter of Agawam
78
64
104
246
Blanks.
61
30
16 107
Cemetery Commissioner for Three Years.
Willie C. Campbell of Agawam.
87
63
108
258
Blanks.
52
31
12
95
Tree Warden.
Edwin M. Hitchcock of Agawam.
74
35
88
197
Charles H. Wyman of Feeding Hills
22
53
21
96
Blanks.
43
6
11
60
Constables.
Walter E. Allen of Agawam.
30
37
102
169
Dwight E. Bailey of Feeding Hills.
20
40
98
164
James F. Cleary of Feeding Hills
55
44
21
100
Edward S. Connor of Mittineague.
97
41 43
181
John Daley of Mittineague
30
24
52
106
Jasper Deforge of Mittineague
60
21
19
100
George N. Deno of Mittineague.
49
18
14
81
Frank T. Goss of Agawam.
21
25
52
98
Edward J. Gosselin of Mittineague
44
25
58
127
Edwin M. Hitchcock of Agawam.
39
46
93
178
Alvin R. Kellogg of Feeding Hills.
37
71
79
187
Thomas Quirk of Mittineague.
45
19
5
69
George H. Reed of Agawam
24
30
87
141
H. VanNess Roberts of Feeding Hills
20
45
17
82
Arthur H. Rowley of Agawam
19
22
94
135
Leo J. Roy of Mittineague.
42
18
40
100
C
9
Prec. A
Prec. B
Prec.
C
Total
William F. Sullivan of Feeding Hills
51
59
33
143
Charles H. Wyman of Feeding Hills
18
57
68
143
Blanks.
703
298
225 1226
Shall Licenses be granted for the Sales of Intoxicating Liquors in this Town?
Yes.
98
23
37
158
No. .
25
50
71
146
Blanks.
16
21
12
49
Annual Town Meeting
AGAWAM TOWN HALL.
MARCH 5, 1913.
ARTICLE 1 .- To choose a Moderator to preside in said meet- ing.
Result of ballot for Moderator :-
William H. Porter received 17
Scattering . 4
ARTICLE 2 .- To choose two or more Field Drivers and two or more Fence Viewers.
Result of action: Field Drivers-Absalom W. Drew, James H. Clark. Fence Viewers-Dexter M. Steere and Henry A. Huntington.
ARTICLE 3 .- To hear and act upon the reports of the Town Officers.
Voted, to accept the reports of the town officers as printed, errors excepted.
ARTICLE 4 .- To see what action the Town will take in regard to the use of the Almshouse.
Voted, that the disposition of the Almshouse be left with the Selectmen.
ARTICLE 5 .- To see what method the Town will adopt for the support of the poor for the ensuing year.
1
11
Voted, that the care of the poor be left with the Overseers of the Poor.
ARTICLE 6 .- To see if the Town will appropriate a sum of money for the observance of Memorial Day.
Voted, that the sum of one hundred dollars be appropriated for the observance of Memorial Day.
ARTICLE 7 .- To see what action the Town will adopt for the payment of notes becoming due during the fiscal year.
Voted, that the sum of four thousand dollars be appropriated to meet notes of the Town coming due during the fiscal year.
ARTICLE 8 .- To see if the Town will appropriate a sum of money for liability insurance of their employees.
Voted, that the different departments insure their employees and charge to their several departments.
ARTICLE 9 .- To see if the Town will vote to release to the owner of record any claim it may have to a tract of land formerly owned by Eunice B. Smith, late of Springfield.
Voted, to indefinitely postpone action.
ARTICLE 10 .- To see if the Town will vote to macadamize any of the streets of the Town or parts thereof, and make appro- priation or other provision for the payment of the same.
Voted, that the macadamizing of side streets be left in the hands of the Selectmen.
Voted, that the Selectmen be authorized to macadamize such a portion of Main Street as seems advisable.
ARTICLE 11 .- To see if the Town will vote to instruct the Selectmen to appoint a Superintendent of Streets other than one of their own number.
Voted, to pass over.
12
ARTICLE 12 .- To see if the Town will vote its School Com- mittee any compensation for their services.
Voted, that the School Committee receive two dollars and fifty cents per day for time actually spent in the service of the Town.
ARTICLE 13 .- To see if the Town will vote to charge interest on taxes.
Voted, that all poll taxes and all taxes on personal and real estate for the current municipal year shall be due and payable September 1, 1913, and that interest from October 1, 1913, be charged on all taxes unpaid November 1, 1913, at the rate of six per cent.
ARTICLE 14 .- To see if the Town will authorize its Treasurer, with the approval of the Selectmen, to borrow during the current municipal year beginning February 1, 1913, in anticipation of the taxes for 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 hereby is authorized to borrow money from time to time in anticipation of the taxes of the municipal year beginning February 1, 1913, to an amount not exceeding in the aggregate fifteen thousand dollars, 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 taxes of said municipal year.
ARTICLE 15 .- To see if the Town will pay the proper charge of an insurance company for acting as surety on the official bond of its officers.
Voted, that the Town appropriate one hundred dollars to pay for surety bonds for town officers.
ARTICLE 16 .- To see if the Town will take any action in regard to construction of sewers, and provide for the payment of same.
13
Voted, to appropriate the sum of one thousand dollars and the income from liquor licenses for the building of sewers.
ARTICLE 17 .- To see if the Town will make an appropriation for an installment due on the steam roller.
Voted, that the sum of one thousand dollars be appropriated for a payment upon the steam roller.
ARTICLE 18 .- To see if the Town will vote to make any ex- tension of its system of water supply; to borrow money for such purpose, and provide for the payment of any debts so incurred, or do any other act proper for such purpose, as provided by Chapter 353 of Acts of 1905.
Voted, that action under this article be postponed for four weeks from March 10, at the same place at eight o'clock P.M .; that a committee of six, two from each part of the Town, in addition to the Water Commissioners and Selectmen, be ap- pointed to consider the matter of extension of the Town's water system, in all its details, and report at such time. James F. Barry, R. Mather Taylor, H. Preston Worden, J. Arsene Roy, Edward H. Hamblen, and Henry E. Bodurtha were the com- mittee appointed.
ARTICLE 19 .- To see if the Town will vote any compensa- tion to volunteer members of the fire department.
Voted, that the sum of two hundred and fifty dollars be appropriated for the services of the volunteer fire department in Mittineague.
ARTICLE 20 .- To see if the Town will vote to construct a curbing along the park in Feeding Hills, and appropriate money for the same.
Voted, that the sum of five hundred dollars be appropriated from the income of the Corporation Tax, for the purpose of
14
building a curbing along the park in Feeding Hills on Westfield and Springfield streets, at the discretion of the Selectmen.
ARTICLE 21 .- To make the necessary appropriations for the ensuing year, and vote to raise by tax such sums of money as may be necessary for the same.
Voted, to appropriate and raise by tax for :-
Schools.
$14,600.00
Care of poor
2,000.00
Town Office
1,400.00
Town Clerk, Treasurer, and Tax Collector
600.00
Police .
1,200.00
State and military aid
200.00
Memorial Day
100.00
Board of Health
100.00
Assessors' department.
400.00
Forestry department.
800.00
Highways and Bridges
3,000.00
Steam roller
1,000.00
Fire department.
800.00
Town indebtedness
4,000.00
Street lights
3,500.00
Library
200.00
Care and repair of Town buildings
600.00
Interest.
3,000.00
Surety bonds.
100.00
Contingencies
500.00
Sewers. .
1,000.00
Services of Fire department.
250.00
$39,350.00
Voted, that the sum of thirty-nine thousand three hundred and fifty dollars, in addition to the State and County tax, be assessed upon the polls of the inhabitants and the estates of the
15
residents and non-residents of Agawam, and be committed to the Collector of Taxes on or before September, 1913.
Voted, to adjourn to April 7, at eight o'clock P.M.
HENRY E. BODURTHA,
Town Clerk.
Adjourned Annual Town Meeting
APRIL 7, 1913.
ARTICLE 18 .- Voted to accept the report of the Committee and the Committee be discharged.
Voted, that the Water Commissioners be and are hereby instructed to accept the proposition of water supply as out- lined by the Water Commissioners of Springfield, and to sign a contract according to their terms.
Voted, that the Water Commissioners are hereby instructed to extend the system of water supply from the present pipe line of the Town along such portions of West, Westfield, Spring- field, Main, Mill, Meadow, River Road, School, Suffield, South, Federal, Cooper, Elm, Silver, and Perry streets as may be possible for the sum of one hundred thousand dollars.
Voted, that the sum of one hundred thousand dollars be and is hereby appropriated for the extension of the Town's system of water supply, in accordance with the vote passed this day, and that said amount shall be raised as permitted by Acts of 1913, Chapter 192, by the issuance and sale of bonds or notes of the Town, to the amount of one hundred thousand dollars bearing date July 1, 1913, with interest at a rate not exceeding four and one half per cent per annum, payable semi- annually; maturing three bonds or notes of one thousand dollars each and one of five hundred dollars on July 1 of each of the years 1914 to 1940, inclusive; two of one thousand dollars each on July 1 of each of the years 1941 and 1942, and one of one thousand and one of five hundred on July 1, 1943. The principal and interest of said bonds or notes shall be payable
17
at the Old Colony Trust Company, Boston, and none of said bonds or notes shall be obligatory, without the authenticating certificate of said Old Colony Trust Company indorsed thereon. Said bonds or notes shall be entitled Agawam Water Loan, Act of 1913; shall be exempt from taxation in Massachusetts; shall be signed by the Town Treasurer, and countersigned by the Selectmen of the Town; and may be sold at public or private sale by the Treasurer and Selectmen, but at not less than par and accrued interest; all other particulars as to the form, issuance, and sale of said bonds or notes shall be determined by the Town Treasurer and Selectmen.
(Two thirds of those present and voting, voting in the affirmative, as declared by the Moderator.)
Voted, that a committee of three, in addition to the Select- men, be appointed to act as an Advisory Committee with the Water Commissioners in carrying out the provisions of the foregoing votes; James F. Barry, H. Preston Worden, and Fred A. Worthington appointed as a committee.
ARTICLE 21 .- Voted that the sum of five thousand dollars be appropriated for interest.
Voted, that the sum total to be assessed, in addition to the State and County taxes, be forty-one thousand three hundred and fifty dollars.
Voted to adjourn.
HENRY E. BODURTHA,
Town Clerk.
State Election
NOVEMBER 4, 1913.
Prec. A
Prec. B
Prec. C
Total
Number of ballots.
171
143
162 476
RESULT OF THE COUNT OF BALLOTS.
For Governor.
Charles S. Bird, Progressive.
34
23
51
108
Alfred H. Evans, Prohibition.
0
0
0
0
Eugene N. Foss, Independent.
10
11
12
33
Augustus P. Gardner, Republican
18
60
61
139
Arthur E. Reimer, Socialist Labor
1
0
2
3
David I. Walsh, Democratic.
96
43
31
170
George H. Wrenn, Socialist.
3
4
3
10
Blanks
9
2
2
13
Lieutenant-Governor.
Edward P. Barry, Democratic.
87
49
25
161
Daniel Cosgrove, Progressive.
24
15
34
73
August H. Goetting, Republican.
41
66
94
201
Albert J. Orem, Prohibition .
0
2
0
2
Peter O'Rourke, Socialist Labor
0
0
1
1
George E. Roewer, Jr., Socialist
3
3
4
10
Blanks
16
8
4 28
Secretary.
Frank J. Donahue, Democrat.
103
44
31
178
William S. Kinney, Republican
23
62
77
162
1
19
Prec. A
Prec. B
Prec. C
Total
John A. Nicholls, Prohibition
1
1
3
5
Fred E. Oelcher, Socialist Labor
3
0
1
4
Ella M. Roberts, Socialist
6
6
6 .
18
Russell A. Wood, Progressive
22
18
41
81
Blanks .
13
12
3
28
Treasurer.
Charles L. Burrill, Republican
28
60
75
163
Charles E. Fenner, Socialist.
2
3
5
10
Thomas A. Frissell, Prohibition
1
2
8
11
Warren R. Keith, Progressive.
20
16
39
75
Frederick W. Mansfield, Democratic.
84
48
27
159
Dennis McGoff, Socialist Labor
3
0
1
4
Blanks.
33
14
7
54
Auditor.
Herbert S. Brown, Prohibition
0
3
1
4
David Craig, Socialist Labor.
1
0
0
1
Octave A. LaRiviere, Progressive
40
15
39
94
Samuel P. Levenberg, Socialist
9
6
6
21
Frank H. Pope, Democratic.
73
42
32
147
John E. White, Republican
19
62
76
157
Blanks.
29
15
8
52
Attorney-General.
Thomas J. Boynton, Democratic.
77
45
28
150
Freeman T. Crommett, Prohibition
2
0
2
4
John McCarty, Socialist.
6
4
5
15
H. Heustis Newton, Progressive.
16
12
37
65
Ingvar Paulsen, Socialist Labor
2
1
1
4
James M. Swift, Republican
34
65
81
180
Blanks .
34
16
8 58
20
Councilor.
Prec. A
Prec. B
Prec. C
Total
Henry L. Bowles, Democratic and Pro-
gressive .
103
61
78
242
Frank A. Hosmer, Republican
27
56
68
151
James G. Sullivan, Socialist.
9
4
5
18
Blanks
32
22
11
65
Senator.
Calvin Coolidge, Republican.
33
70
88
191
Joseph H. Maloney, Democratic.
80
38
28
146
George D. Pettee, Progressive.
26
13
33
72
Blanks
32
22
13
67
Representatives in General Court.
James F. Barry, Democratic
125
81
63
269
Edward E. Chapman, Republican
20
50
78
148
William J. Sessions, Democratic, Repub- lican.
31
54
51
136
Herbert H. Whiting, Progressive
57
20
53
130
Blanks
109
81
79
269
County Commissioner.
George W. Bray, Democratic, Republican. . 101
92
108
301
Charles A. Swift, Socialist.
6
6
8
20
Frederick Unger, Progressive
19
19
35
73
Blanks
45
26
11
82
Associate Commissioners.
John J. Collins, Democratic.
79
42
32
153
George L. Fitzpatrick, Socialist.
4
4
5
13
Thomas E. King, Democratic.
48
32
30
110
21
Prec. A
Prec. B
Prec. C
Total
Samuel W. Maxfield, Socialist.
6
8
10
24
Arthur A. Sibley, Republican
51
77
100
228
John H. Sickman, Republican .
28
54
82
164
Blanks.
126
69
65
260
District Attorney.
Christopher T. Callahan, Democratic
103
59
46
208
William A. King, Socialist. .
10
8
8
26
Clarence P. Niles, Republican
24
58
88
170
Blanks.
34
18
20
72
Register of Probate and Insolvency.
George Day, Socialist.
77
89
127
293
Frank G. Hodskins, Republican
29
11
13
53
Blanks
65
43
22
130
Shall the Proposed Amendment to the Constitution making women eligible to appointment as Notaries Public be approved and ratified?
Yes
36
42
68
146
No
60
62
61
183
Blanks
75
39
33
147
Shall the Proposed Amendment to the Constitution, authorizing the referen- dum, be approved and ratified?
Yes
58
42
78
178
No
17
33
28
78
Blanks
96
68
56
220
22
Shall Chapter 807 of the acts of nineteen hundred and thirteen, being an act to provide for compensating laborers, workmen and mechanics for injuries sustained in public employment, and to exempt from legal liability counties and municipal corporations which pay such compensation, be accepted by the inhabitants of this county?
Prec.
A
Prec. B
Prec. C
Total
Yes
77
72
96
245
No.
14
16
17
47
Blanks.
80
55
49
184
COMMONWEALTH OF MASSACHUSETTS
HAMPDEN, SS:
WEST SPRINGFIELD, Nov. 14, 1913.
At a meeting of the Town Clerks of the several towns rep- resenting the Second Hampden Representative District, the votes of the several towns were canvassed as follows :-
Barry
Chapman
Sessions
Whiting
Blanks
Total
Agawam
269
148
136
130
269
952
Blandford
34
41
46
8
31
160
Chester
30
56
44
32
86
248
East Longmeadow
45
59
72
26
86
288
Granville
58
36
23
5
48
170
Hampden
72
36
90
15
37
250
Longmeadow
49
108
97
42
100
396
Ludlow
140
209
114
95
188
746
Montgomery
6
23
17
6
14
66
Russell
42
48
37
44
65
236
Southwick
64
73
59
15
81
292
Tolland
15
13
7
5
16
56
West Springfield
488
393
338
418
593
2230
Wilbraham
42
75
85
35
69
306
Totals
1354
1318
1165
876
1683
6396
HENRY E. BODURTHA, Town Clerk of Agawam. ENOS W. BOISE, Town Clerk of Blandford.
HARRY E. WILLCUTT, Town Clerk of Chester.
O. LOUIS WOLCOTT, Town Clerk of East Longmeadow. SILAS B. ROOT, Town Clerk of Granville. JULIUS L. GOTTSCHE, Town Clerk of Hampden.
WALTER BLISS, Town Clerk of Longmeadow. A. H. BARTLETT, Town Clerk of Ludlow. W. D. ALLYN, Town Clerk of Montgomery.
24
E. D. PARKS, Town Clerk of Russell. RAYMOND FLETCHER, Town Clerk of Southwick. WILBERT MUNN, Town Clerk of Tolland. F. H. SIBLEY, Town Clerk of West Springfield. W. H. McGUIRE, JR., Town Clerk of Wilbraham.
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1913
Date of Birth
Name of Child
Place of Birth
Name of Parents
Residence of Parents
Occupation of Father
Birthplace of Father
Birthplace of Mother
Jan. 1 |Primo Motti
Agawam
Algina and Lena (Biardi) Frank and Agnes (Blofsky)
Agawam
Laborer
Italy
Jan. 12 |Henry Charoot Day
Springfield Agawam
Chester and Mary (Coppi)
Laborer
Italy
Italy
Louie and Theresa (Olderice)
Machinist
Italy
Italy
Feb. 16 Buonieslaw Bekiel
Frank and Sally (Giovia)
Farmer
Russia
Austria Worcester
Feb. 17 Ernest Davis Phelps
..
John F. and Audora (Boucher)
Hartford, Ct. Agawam
Driver
Manchaug
Rosala, Wash.
Feb. 20 Lettie M. Peloquin Feb. 21 Ralph A. Robinson
Springfield Agawam
Herbert F. and Catherine (Romaine)
.
Laborer
Italy
Italy Italy
Mar. 10 Harma D. Pintelli
Ettor and Eleanor (Sighmalli)
Merchant
Ireland
Canada
Mar. 20 Earle D. Fay
William R. and Fanny (Whitaker)
Bookkeeper
Worcester
Marlboro, Vt.
Mar. 23 Kathleen Grimes
Andrew and Sarah (Edwards)
Machinist
Lowell
Canada
Mar. 24 Ester M. Houlihan
Michael and Agnes (Lapearl)
Conductor
Agawam
Worcester
Mar. 31 Maria C. Giordano
..
Charles and Lena (Devecchi)
Machinist
Italy
Italy
Apr.
7 Francis Gosselin
=
Walter J. and Rose E. (Crowley)
Expressman
Springfield
Agawam
Apr. 11 |William C. Martyny, Jr.
William C. and Susie J. (Baker)
Paper Maker
Springfield
Apr. 20 |Gaetano Boniconti
Nicola and Rosino (Grimaldi)
Laborer
Italy
Italy
Apr. 21 Emery V. Wright
Moses E. and Ella (Valiant)
Polisher
Austria
Hungary
May 2 Attell A. Fruwirth May 5 Mary L. E. Roy
Norbert P. L. and Eva L. (Foisy)
Wire Weaver
Holyoke
Agawam
May 21 Elvia C. Johnson
Lewis E. and Daisy M. (Humason)
Farmer Machinist
Scotland
Canada
May 22 Frances D. Pattison
William and Selina (Maynard)
Laborer
Italy
Italy
May 25 Marie E. St. Jean
Edward and Almeda (Jubinville) Joseph and Eugenia (Jerome)
Paper Maker
Canada
Canada
May 27 Ethel J. Trudeau
England
Long Lake, N. Y.
June
1 Emma Ricci June 2 Rose I. Labranch June 17 Marion R. Plouff June 21 Eva M. Nedeau
Ovide and Marceline (Taupier) Joseph and Rose (Deary) Henry and Fanny (Deforge)
Machinist
Canada
Agawam
June 25 Catherine Westcott
Springfield
John and Freda (Stebbins)
..
Coal Dealer
Agawam
Suffield, Ct.
July 1 Elizabeth O'Connor
July
1 |Nellie Davis
Agawam
William J. and Catherine (Halladay) Salim and Edna G. (Anton) Paul and Ida (Gosselin)
Suffield, Ct.
Carpenter
Chicopee
Agawam
..
Peter and Hattie (Bailey)
Ralph and Maude (Quinn)
Gauger
Ansonia, Ct.
Warren
Springfield
Mar. 7 Louie Scarpa
John and Pia (Ferati)
Laborer
Italy
Mar. 18 Mary V. Fitzgerald
Michael J. and Ellen (Robinson)
Pasquale and Giovannima (Meloni)
Laborer
Italy
Italy
Apr. 4 |Peter Biardi
Alfred A. and Blanche (Morrissette)
Machinist
Agawam
Canada
Apr. 9 Walter J. Letellier, Jr.
Fort Ann, N. Y.
Machinist
Boston
Albany, N. Y.
Agawam
Agawam
May 25 Luigi G. Lovotti
Springfield
Canada
June 1 |Charles Whiddecomb
Charles W. and Viola M. (Dickison)
Carpenter Farm Laborer Laborer Conductor
Italy
Italy
Saginaw, Mich.
Springfield
Mechanic
Crown Point, N. Y. Holyoke
Machinist
Agawam
West Springfield
Laborer
Syria
Syria
July 6 Rose Daudelin
Farmer
Bohemia
Charles C. and Frances (Hunt)
Farmer
Leominster
Italy Bohemia Springfield
Jan. 18 Feb. 1 |Anita Theresa Lucardi Feb. 13|Ida Arnestina Bruni
Arthur A. and Isabelle (Davis)
Rose Grower
Marlborough
Salesman
Windsor Locks, Ct. |N. Brookfield
Feb. 20 Florence L. Broderick
St. John's, N. B.
Carpenter
Mar. 4 Lewis E. Root
Frederick and Marie (Pleminger)
Felice and Lenia (Boveri)
Pescula and Secundine (Moutti)
Date of Birth
Name of Child
Place of Birth
Name of Parents
Residence of Parents
Occupation of Father
Birthplace of Father
Birthplace of Mother
July 7 Ellsworth Hawthorne
Agawam
Delmore D. and Mary E. (O'Brien) Clifford C. and Margaret (Blythe) Albert and Viola (Bocwincksi)
Agawam
Machinist
Enfield, Ct.
10 Marion R. Gosselin
..
..
Ira and Bertha (Sholek)
.
July
26 Anna Grimaldi
..
Felix and Emma (Menard)
..
Laborer Harness Maker
Springfield
Agawam
Frederick and Fanny (Fitzgerald)
..
Farmer
Suffield. Ct. Westfield
Warren Italy
Aug.
Aug. 10 |Regenia Connor Aug. 15 Lorraine M. Wilson Aug. 18 James B. Henderson
..
Chauncey F. and Dora (Biggert)
Polisher
Agawam
Lake George, N.B .
Aug. 21 |Francis Pilch
Joseph and Caroline (Kusack)
Tailor
Austria
Austria
Aug. 25 Edith M. Lewis
Raymond and Valida (Roberts)
Machinist
Agawam
Sept. 3 Rollond E. Geoffrion Sept. 6 Mary McCabe
Louie and Albina (Bascom) Frank and Mary J. (Swords)
Express Clerk
Springfield
Springfield
Sept. 9 Orpha W. Hastings
Philip W. and Vivian P. (Hastings)
Farmer
Agawam
Londonderry, Vt.
Sept.
9 Carl R. Willett
Ransom and Dorothy (Jasmine)
Laborer
Agawam
Agawam
Sept. 9 |Dwight Dickinson
Dwight S. and Martha A. (Ronald)
Farmer
Hampden
Hartford, Ct.
Winfield and Leta (Snow)
.4
Druggist
Agawam
Agawaın Italy
Oct. 4 Irene O. Charron 8 Ruth E. Larro
Frank and Noelia (Girourd) Fred and Nellie (Laffond)
Paper Maker
Hartford, Ct. Italy
Italy
Oct. 16 Richard F. Reilly
Springfield Agawam
Everett S. and Mary (Halladay)
Farmer
Middleboro
Suffield, Ct.
Charlie and Lena (Cadorolla)
Paper Maker
Italy Italy
Windsor Locks. Ct.
William and Margaret I. (Macomber)
Steel Polisher
Windsor Locks, Ct. West Springfield
Joseph and Edna (Dewhik)
Laborer
Syria
Frederick and Mary (Pedretti)
Laborer Laborer
Italy Buffalo, N. Y.
Hartford, Ct.
Springfield
Auto Dealer
Brooklyn. N. Y.
Italy
Molder
Ft. Covington. N.Y.
Agawam
William E. and Fannie E. (Johnson)
Farmer
Knuckles Co., Neb. Glastonbury, Ct.
Dec. 18 |Richard J. Shield
Robert and Alice L. (Toelken)
Mechanic
Springfield
Brooklyn, N. Y. Italy
Dec. 18 Americo Agnoli
Valentino and Antonia (De Corte)
Laborer
Italy
Milk Peddler
Polisher
Agawam Agawam
Belchertown Westfield
Dec. 21 Helen L. Pomeroy Dec. 27 Leona B. Menard
..
Arthur and Luella (Cooley) Edward and Lottie (Murry)
Machinist
Agawam
Farm Laborer
Russia
Farmer
Russia Italy
Enfield. Ct. Springfield Russia Russia Italy
July 27 Clarence Decoteau July 28 Hazel M. Sparks Aug. 2 Evelyn E. Goulet 4 |Louie Massi
Suffield, Ct. Springfield Agawam
Frank and Lena (Scarpa)
Laborer
Italy
Edward S. and Francis U. (Crowley)
Policeman
Agawam
Agawam Hoosick Falls. N. Y.
John W. and Patience A. (Ballentine)
State Visitor
Scotland
Springfield
Agawam
Sept. 12 Harriet W. Safford Sept. 13 Emery H. Bessette Sept. 15 Dolf Nardi
-
Giuseppi and Rosa (Zambruno)
Paper Maker
Italy
Needle Polisher
Putnam, Ct.
Spencer Winchester, N. H.
Oct. Oct. 10 Francis Montagna
Paul and Sarah (Serventi) John J. and Jennie B. (Ford)
Milk Dealer
Springfield
Springfield
Oct. Nov. Nov. Nov.
4 Carolina Chistolini
Paul and Catherine (Montagna)
Polisher
Italy
Syria Italy Italy Agawam Agawam
Nov. 16 |Louise R. Burns
Springfield
Agawam
Pietro and Caterina (Cartesegna) Henry G. and Rosella B. (Dunn) Andrew and Rose (Deforge) Thomas J. and Julia J. (Welch) Harry C. and Lura W. (Gilmore) Telio and Lena (Caloni) Eldred and Rhea (Provost)
Milk Dealer
Nov. 15 |Raymond G. Arnold
Tobacco Merchant
Real Estate Broker Chicopee Falls
Nov. 16 |Katherine Ashe Nov. 28 |Hilda Knudson Dec. 12 Florence Scarpa Dec. 13 Erwin S. Danforth Dec. 14 Arthur Stilson"}
Westboro Italy
Laborer
Sandy Hill. N. Y.
Warren
Henry J. and Edna A. (Roberts)
..
23 Helen M. Harlow
Italy
4 Irene Govoni 7 |William J. Bouvier Nov. 7 [Victoria Shibley Nov. 11 |Angelo P. Borgatti Nov. 15 Guidi G. Mugni
..
Arthur A. and Elizabeth (Mason)
Machinist
Suffield, Ct.
July 21 Raymond Nacewicz
..
Pietro and Timmacolata (Bruno)
July July 19 William Glownia
Machinist
Mechanic
Laborer
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1913
Date and Place of Marriage
Name and Surname Groom and Bride
Residence of Each
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.