Town of Agawam, Massachusetts annual report 1921-1925, Part 6

Author: Agawam (Mass. : Town)
Publication date: 1921
Publisher: Agawam (Mass. : Town)
Number of Pages: 584


USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1921-1925 > Part 6


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


·


7


George Denault


70


25


40


135


Riley S. Farnsworth


44


127


201


372


Frank T. Goss


39


25


175


239


Alvin R. Kellogg


57


126


110


293


George A. Malley


38


44


36


118


William Martyny


42


78


125


245


Arthur H. Rowley


+3


57


250


350


Winfield S. Safford


52


127


107


286


Charles H. Wyman


72


154


184


410


Blanks


937


489


516


1942


Shall licenses be granted for the sale of non-intoxicating beverages in this town?


Yes


92


56


98


246


No


32


76


159


267


Blanks


72


58


67


197


S


Annual Town Meeting


AGAWAM TOWN HALL


MARCH 8, 1922


Art. 1. To choose a Moderator to preside in said meeting. Result of ballot :


Whole number of votes cast 49


Clarence H. Granger 25


Art. 2. To choose two or more fence viewers and two or more field drivers.


Willard C. Crouss and Thomas Kerr were chosen fence viewers and William S. Halladay and Frank H. Campbell were chosen field drivers.


Art. 3. To hear and act upon the reports of the Town Officers.


Voted: To accept the reports of the Town Officers as printed, errors and omissions excepted.


Art. 4. To see what method the Town will adopt for the support of the Poor 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 and fifty dollars for the "Observance of Memorial Day" to be expended by the Sons of Veterans in Agawam and by the Legion Post in Feeding Hills.


9


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 two and fifty-hundredths dollars per day for time actually em- ployed to July 1, 1922.


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 the sum of fifty dollars for the pay- ment of a proper charge of an Insurance Company for acting as surety on the official bond of 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 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 School 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 pass over.


Art. 10. To see if the Town will appropriate the sum of three hundred dollars, to be expended by the Trustees for County Aid to Agriculture for the County of Hampden, in accordance with the provisions of Chapter 273 of the Acts of 1918.


Voted: That we appropriate the sum of three hundred dol- lars to be expended by the Trustees for County Aid to Agricul- ture for the County of Hampden, in accordance with the provisions of Chapter 273 of the Acts of 1918.


Art. 11. To see if the Town will authorize its Treasurer with the approval of the Selectmen, to borrow during the current municipal year beginning January 1, 1922 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


10


the Selectmen be and is hereby authorized to borrow money from time to time, in anticipation of the revenue of the municipal year beginning January 1, 1922 to an amount not exceeding in the aggregate the sum of the tax levy of 1921, 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 muncipal year.


Art. 12. To see if the Town will appropriate the sum of fifty dollars for the payment of a Fish and Game Warden.


Voted : To pass over the article.


Art. 13. To see if the Town will appropriate a sum of money for extending the work of numbering the houses of the town.


Voted: To appropriate the sum of one hundred dollars for extending the work of numbering of the houses at the dis- cretion of the Selectmen.


Art. 14. To see if the Town will adopt Section 25A of Chapter 41 of Revised Laws providing for the appointment of Assistant Assessors.


Voted: To accept and adopt Section 25A of Chapter 41 of Revised Laws.


Art. 15. To see if the Town will adopt a by-law govern- ing the calling and holding of its annual town meetings.


Voted: To adopt the following by-laws.


Section 1. In the year 1923 and thereafter the annual town meeting shall be held on the Wednesday next following the first Monday in March, in the Assembly Hall of the High School, at one o'clock P. M.


Section 2. The warrant for said annual town meeting shall be posted at least fourteen days before said meet- ing, one copy in each of the Post Offices in town, and one in some prominent place in North Agawam.


Section 3. All by-laws or votes concerning the calling and holding of the annual town meeting inconsistent here- with are hereby repealed.


Art. 16. To see if the Town will make any change in its officers to be elected hereafter by official ballot and in the number or terms of officers thereof.


11


Voted: That hereafter the officers to be elected by official ballot shall consist of a Town Clerk who shall also be the Treas- urer and Tax Collector : three Selectmen who shall also be Over- seers of the Poor and Board of Health: a Board of School Committee consisting of six members for the term of three years: a Board of Assessors of three members for terms of three years: one Auditor : one Tree Warden: ten Constables: two Trustees of Whiting Street Fund for a term of two years: three Water Commissioners for the term of three years: three Cemetery Com- missioners for the term of three years: three Library Trustees for the term of three years: and that in the year 1923 such officers shall be elected for such terms as shall put this vote into force under the provisions of Section 2, Chapter 41 of General Laws. All votes inconsistent herewith, are hereby repealed.


Art. 17. To see if the Town will adopt the provisions of Section 120, Chapter 94 of the General Laws.


Voted : That the Town hereby accepts the provisions of Section 120, Chapter 94 of the General Laws.


Art. 18. To see if the Town will lay out and accept Lee- land Avenue or any part of it as a public street.


Voted: To leave the matter in the hands of the Selectmen.


Art. 19. To see if the Town will appropriate the sum of two hundred dollars for the construction of a cement walk, and beautifying the Green at Feeding Hills center.


Voted: To appropriate the sum of two hundred dollars.


Art. 20. To see if the Town will vote to pay its officials a salary as such officials.


Voted : That the salary of the Town Clerk, Treasurer and Collector shall be two thousand dollars; the salary of the Select- men, Overseers of Poor and Board of Health twelve hundred dollars; the salary of Assessors one thousand dollars; the salary of Auditor fifty dollars.


Art. 21. To see if the Town will appropriate a sum of money not to exceed five hundred dollars for repairs in sewers.


Voted: To appropriate the sum of four hundred dollars for repairs on sewers.


12


Art. 22. To see if the Town will vote to amend any of its by-laws heretofore adopted, or adopt any further by-laws.


Voted : That the Town adopt the following by-laws :


Whoever being the owner of property abutting Walnut Street, Spring Street, King Street, Bridge Street, Maple Street, Moore Street, Ottawa Street, Cooley Street, High Street, River Street, Tower Terrace, Highland Place and Spring Avenue, shall fail to remove or cause to remove from the sidewalks in front of his said property snow or ice which has fallen, been thrown, drifted or formed thereon, within twenty-four hours from the ceasing of said falling throwing, drifting or forming, shall be punished by fine not exceeding twenty dollars for each offense.


Art. 23. To see what action the Town will take regarding the acceptance of Poplar Avenue.


Voted : That the Town does hereby authorize and instruct the Selectmen to accept Poplar Avenue or any portion of the same whenever the abutters meet the necessary conditions for its acceptance.


Art. 24. To see what method the Town will adopt to raise money for the payment of repairs on bridges.


Voted: That the Town hereby appropriate the sum of four thousands dollars for the payment of repairs upon bridges.


Voted: That the Town hereby appropriate a sum of money not to exceed eight thousand dollars for permanent pave- ment of South End Bridge, and that the Treasurer with the approval of the Selectmen be and is hereby authorized to borrow said sum, and to issue notes or bonds of the Town therefor, payable so that the whole sum shall be paid in not more than two years from the date of the issue of the first note or bond so issued.


Art. 25. To see if the Town will vote an appropriation for finishing Springfield Street construction.


Voted : To pass over.


Art. 26. To see if the Town will instruct the Water Commissioners to extend the Water system on Cooper Street.


Voted: That the matter be left with the Water Commis- sioners.


13


Art. 27. To make the necessary appropriations for the en- suing year.


Voted : The following appropriations :


Schools


$90,000.00


Care of Poor


4,000.00


Highways


12,000.00


Town Office


3,000.00


Town Clerk, Treasurer and Collector


2,000.00


Police fees, fines


2,200.00


Health


800.00


Assessors


1,100.00


Fire Dept.


1,500.00


Forestry


800.00


Street Lights


7,800.00


Library


200.00


Town Buildings


1,200.00


Contingencies


600.00


Bridges


4,000.00


Memorial Day Observance


150.00


Liability Insurance


200.00


Surety Bonds


50.00


Hampden County Aid to Agriculture


300.00


Numbering of Houses


100.00


Cement walk


200.00


Sewers


400.00


Interest


18,000.00


Town Debt.


27,000 00


Total $177,600.00


Art. 28. To transact any other business that may legally come before said meeting.


Voted : To adjoin.


14


Special Town Meeting


NORTH AGAWAM HALL, October 4, 1922


Art. 1. To choose a Moderator to preside in said meeting. Daniel J. Collins was chosen.


Art. 2. To see if the Town will vote to rescind any action taken under Article 24 of the warrant of the annual town meeting held March, 6, 1922, said Article reading as follows: "To see what method the Town will adopt to raise money for payment of repairs on bridges."


Voted : That the Town hereby rescind the vote passed under Article 24 of the annual town meeting held March 8, 1922, said vote being as follows:


Voted: That the Town hereby appropriate a sum of money not to exceed eight thousand dollars for permanent pavement on South End Bridge, and that the Treasurer with the approval of the Selectmen, be and is hereby authorized to borrow said sum, and to issue notes or bonds of the town therefor payable so that the whole sum shall be paid in not more than two years from the date of the issue of the first note or bond so issued.


Art. 3. To see if the Town will appropriate and incur indebtedness to the sum of sixteen thousand dollars, or any portion of the sum, for the purpose of permanent pavement of the South End, the Agawam and the North Agawam Bridges and for the extension of the permanent paving in Springfield Street: and to authorize the issuance of notes or bonds of the Town therefor, pursuant to the provisions of Chapter 44 of the General Laws.


Voted: That the Town appropriate the sum of sixteen thousand dollars for the purpose of constructing permanent pave-


15


ment on the South End, the Agawam and the North Agawam bridges and for the extension of the 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 to issue bonds or notes of the Town therefor, said bonds or notes to be payable so that the whole loan shall be paid in not more than four years from the date of issue of the first bond or note: all to be done according to Chapter 44 of the General Laws.


Art. 4. To see if the Town will vote to instruct the Water Commissioners to extend their water pipes on Leeland Avenue, and make any appropriation for the same.


Voted: To indefintely postpone.


Art. 5. To transact any other business that may legally come before said meeting.


Voted : To adjourn.


16


RESULT OF STATE ELECTION NOVEMBER 7, 1922


Precinct


A


B


C


Total


Number of ballots cast


246


182


283


711


Governor


Channing H. Cox of Boston


110


130


212


452


John F. Fitzgerald of Boston


120


38


51


209


Henry Hess of Boston


4


1


1


6


Walter S. Hutchins of Greenfield


5


2


4


11


John B. Lewis of Reading


2


4


9


15


Blanks


5


7


6


18


Lieutenant Governor


John F. Doherty of Boston


111


42


48


201


Alvan T. Fuller of Malden


97


127


220


444


Oscar Kinsolis of Springfield


8


3


5


16


Thomas Nicholson of Methuen


8


1


4


13


Blanks


22


9


6


37


Secretary


Frederic W. Cook of Somerville


111


133


220


464


Albert Sprague Coolidge of Pittsfield 11


6


21


James Hayes of Plymouth


5


2


1


8


Charles H. McGlue of Lynn


91


33


43


167


Blanks


28


10


13


51


Treasurer


James Jackson of Westwood


100


135


219


454


Patrick H. Loftus of Abington


7


1


1


9


Dennis F. Reagan of Brockton


8


10


7


25


Joseph E. Venne of Leominster ....


93


24


43


160


Blanks


38


12


13


63


Auditors


John Aiken of Everett


8


2


2


12


Alonzo B. Cook of Boston


98


121


185


404


Alice E. Cram of Boston


94


45


72


211


Edith M. Williams of Brookline


6


3


7


16


Blanks


40


11


17


68


..


17


Attorney General


Joseph Bearak of Boston


11


2


8


21


Jay R. Benton of Belmont


93


129


202


424


David Craig of Milford


4


1


0


5


John E. Swift of Milford


97


37


54


188


Blanks


41


13


19


73


Senator in Congress


Washington Cook of Sharon


8


2


3


13


William A. Gaston of Boston


124


52


74


250


Henry Cabot Lodge of Nahant


75


105


134


314


John A. Nicholls of Boston


7


11


56


74


John Weaver Sherman of Boston


11


3


5


19


William E. Weeks of Everett


1


2


2


8


Blanks


17


7


9


33


Congressman


Frederick H. Gillett of Springfield


98


128


202


+28


Joseph E. Kerigan of Springfield 124


47


70


241


Blanks


24


7


11


42


Councillor


Francis W. Aldrich of Springfield 137


136


241


514


Walter H. Peirce of West Springfield


1


1


Blanks


109


46


41


196


Senator


DeWitt C. DeWolf of Chester


103


42


60


205


Dexter A. Snow of Westfield


103


122


197


+22


Blanks


40


18


26


84


Representatives in General Court


Frank O. Scott of West Springfield 111


119


198


428


Thomas Francis Sheehan of


West Springfield


82


37


45


164


Florence J. Sullivan of Agawam


99


41


48


188


Frederick A. Warren of


Wilbraham


63


95


176


334


Blanks


137


72


99


308


County Commissioners


Harold W. Brainerd of Palmer


93


116


212


421


Daniel O'Neil of Holyoke


117


52


50


219


Blanks


36


14


21


71


18


Associate Commissioners


Charles W. Bray of Chicopee


105


118


198


421


Clarence H. Granger of Agawam


134


124


220


478


Blanks


253


122


148


523


District Attorney


James H. Mulcare of Springfield


128


48


62


238


Charles H. Wright of Pittsfield


88


122


202


412


Blanks


30


12


19


61


Clerk of Courts


Robert O. Morris of Springfield 180


156


256


592


Blanks


66


26


27


119


Register of Deeds


James R. Wells of Springfield


174


154


250


578


Blanks


72


28


33


133


Referendum Question No. 1


Relative to Roll Calls


Yes


62


78


138


278


No


90


25


41


156


Blanks


94


79


104


277


Referendum Question No. 2


Relative to Voluntary


Associations


Yes


36


73


120


229


No


133


31


58


222


Blanks


77


78


105


260


Referendum Question No. 3


Relative to Picture Films


Yes


33


77


90


200


No


159


63


149


371


Blanks


54


42


44


140


Referendum Question No. 4


Relative to Eighteenth


Amendment


Yes


35


97


151


283


No


165


51


105


321


Blanks


46


34


27


107


19


Referendum Question No. 5 Relative to District Attorneys


Yes


81


100


178


359


No


87


20


35


142


Blanks


78


62


70


210


This certifies that we, the Board of Registrars of the Town of Agawam, have in accordance with proper petitions, this fif- teenth day of November 1922, opened the ballots cast November 7, 1922 and returned by the election officers, have recounted those cast for Senator in Congress, and for County Commissioner and fine the correct count to be as follows :


Senator in Congress


Washington Cook of Sharon


8


2


3 74


13


William A. Gaston of Boston


124


55


253


Henry Cabot Lodge of Nahant


75


103


134


312


John A. Nicholls of Boston


7


11


56


74


John Weaver Sherman of Boston


11


3


5


19


William E. Weeks of Everett


4


2


2


8


Blanks


17


6


9


32


County Commissioner


Harold W. Brainerd of Palmer


94


116


211


421


Daniel O'Neil of Holyoke


116


51


51


218


Blanks


36


15


21


72


EMILE A. ROY,


CHARLES W. HULL, JR.,


PHILIP W. HASTINGS,


HENRY E. BODURTHA,


Registrars of Voters.


20


Commonwealth of Massachusetts


Hampden ss.


West Springfield, Nov. 17, 1922.


At a meeting of the Town Clerks of the several towns representing the Second Hampden Representative District, the votes of the several towns were canvassed as follows :


F. O. Scott


T.F. Sheehan


F. J. Sullivan


F. A. Warren


Blanks 308


Totals


Agawam


428


164


188


334


1+22


Blandford


85


13


11


76


37


222


Chester


141


61


59


107


144


512


East Longmeadow 297


81


69


229


180


856


Granville


85


16


14


75


96


286


Hampden


70


39


21


65


63


258


Longmeadow


497


76


52


387


260


1272


Ludlow


387


255


217


398


307


1564


Montgomery


36


7


7


30


14


94


Russell


1+0


36


28


117


105


+26


Southwick


11+


25


24


111


5+


328


Tolland


12


5


3


13


5


38


West Springfield 1541


991


657


1164


827


5180


Wilbraham


202


46


38


256


158


700


4035


1815


1388


3362


2558


13158


HENRY E. BODURTHA, Town Clerk of Agawam FRANCES E. SHEPARD, Town Clerk of Blandford


JOHN E. COONEY, Town Clerk of Chester CHARLES L. COOLEY, Town Clerk of East Longmeadow S. B. ROOT, Town Clerk of Granville


C. I. BURLEIGH, Town Clerk of Hampden


FRANK E. SMITH, Town Clerk of Longmeadow


21


OLIN F. PARENT per A. J. G., Town Clerk of Ludlow WALTER D. ALLYN, Town Clerk of Montgomery E. D. Parks, Town Clerk of Russell JENNIE L. MCAULIFFE, Town Clerk of Southwick WILBER N. MUNN, Town Clerk of Tolland F. H. SIBLEY, Town Clerk of West Springfield JENNIE F. ABBOTT, Town Clerk of Wilbraham


22


BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1922


Date of Birth


Name of Child


Jan. 1


Guiseppina Innaco


Jan. 2


Lorain Mary Couture


Jan. 4


Elsie Carolyn Classon


Jan.


8


Shirley Jean Fortier


Jan. 9


Luilia Misischi


Jan. 10


Jan. 17


Margaret Mogue Edward Theo. Cordes Jr. Dorothy Marie Brady


Jan. 20


Mary Mercadante


Jan. 22


Edward Martin Meyer


Jan. 28


Ernesto DeCristofero


Jan.


29


Guiseppe Pisano


Feb. 3


Esther Elizabeth Chase


Feb.


5


Feb.


6


Florence Cecilia Beauchane Ernestine Ethel Ferrell


Feb. 12


Virginia Vera Trehey


Feb. 14


Edward Kenneth Sherman


Feb. 18


Valerie Kathleen Norris


Feb.


18 Loraine Roberts


Feb. 27 2 Mar. Mar. 3


Wilber Lester Merchant Daisy May Holloway


Dorothy May Schoolcraft


Mar. 6


Mary D'Agostino


Mar. 9


James Lincoln Morrison


Mar. 13


Ernest Adalor Powers


Mar. 17


Marjorie Marie Connor


Mar. 20


William James Pattison


Mar. 29


Annette Elizabeth Kogel Wilcox Renzo Balboni


Apr.


2 3


Apr. 4


8


Robert Letendre


Apr. Apr. Apr. Apr. Apr. 17


16


Joseph Ferrari


Prentiss Raymond Jenks


Barbara Ada Sias


Baby Crouss


Francesco Santanillo


Alfred Theodore Varelis


Apr. 27 27


Albert George Brown


Apr. May May May May


1


John Ambrose Hart, Jr.


Louise Ellen Allen


Herman Wallace Daigneau Peter Lucia


May May


22


Ruth Louise Light


May 24


Ruth Mary Halladay


May 24


Marie Virginia De Gray


Peter Longo


Leslie Douglas Safford


Edna May Gazar Earle Herrick


June 10


Frank Walter Johnson


June 10


June 12


June 18


June 18 June 18


Thomas Joseph Kelley


Gordon Arthur Pomeroy


Name of Parents


Andrew and Rosa Santonneillo


Rosaire Jos. and Mary C. Traybold Miles E. and Arvida H. Jacobson


Moise J. and Marriette A. Talmadge Michael and Rosa Tricinelli


John F. and Margaret W. Easton Edward T. and Pearl I. Cordes Joseph J. and Mary E. Kelliher Louie and Raphaella Lepore Frank J. and Rose A. Diegel Michael and Matilda Fanelli Domenico and Rosa De Palmi Herbert M. and Florence J. Miller Ira and Bertha Wszolek Raymond G. and Bertha L. Osborne Louis W. and Lena Mary Duval Clarence E. and Ethel D. Bixby David A. and Lena E. Campbell Frederick D. and Marie D. Guy Forrest H. and Kathryn Hayden David V. B. and Laura M. Miner Vernon B. and Clara M. Blair Louis Eugene and Annie L. A. Briggs Marshal and Jessie Smith Anthony and Angeline Plucido James L. and Ella May Mansfield Ernest and Jennie May Peruse Edw. S. and Frances U. Crowley William and Selina Manard John and Theresa Wencal Fred and Lotter A. Hastings Anthony and Mary Montagna


Clark B. and Mary J. Montgomery Adelard J. and Alice Letendre Stephen and Rosa Douglas Erwin and Elizabeth Ashe Pietro and Dina Baiardi Candido and Bianca Mazza Prentiss R. and Martha I. Stebbins Cyril Whitman andAda Birchenough Raymond Scott and Eliz. Fisher


Pasquale and Giovanna Cadoropoli Theodore J. and Eva Hodgson Charles W. and Sara Eliza Taylor John A. and Bessie Hammond George Russell and Ella Morse Edward A. and Maud Bourdo Peter and Rose Criscolo Willard N. and Myrtle M. Van Kirk Thomas A. and Ida F. Miche Harold L. and Laura P. Miner


Giles Watson and Annie E. Conkey Frederick J. and Irene M. Burke Cosino and Nellie Maiolo


Winifred Scott and Lela May Snow Joseph and Anna Measak Percy H. and Nellie A. Bitgood Walter C. and Venetta A. Burnam William F. and Bertha A. O'Brien Ernest K. and Harriet E. Dorion William and Mary Ann Lizotte Thomas P. and Catherine Mullen Ralph H. and Lena L. Copson


23


8


Maud Victoria Caiens Soper Eles Pasqualine Lovotti


Apr. Apr. Apr. Apr.


18 26


8


13


16


Rosebud Hill


May 19 20


Miriam Florence Kerr


May 31 June 3 June 4


June 10


William Francis Myers, Jr. June Elizabeth Smith Mary Jane St. John


17


17


Apr.


14


Edward Nacewicz Joseph Guy


Feb. 6


Feb.


4


Gordon Montgomery Jones


Tan. 18


Date of Birth


Name of Child


Name of Parents


June 22


Harriet Louise Cirillo


Frank and Katherine Coralora


June 26


Virginia Albina Scagni


Ernest L. and Frances J. Coppi


July 4


Margaret Goss


July


14


Elsie Mencarilli


July


14


Norma Swanson


July


15 Frank Raymond Blanchard


July


19


Francis Leo Bonley


July 22


Dorothy May Bennett


July 24


Anne Mathison


Hans M. and Eliz. R. Christiansen


Victor and Julia Scarpa


Aug.


Ted George Young


Aug. 9


Kenneth Norman Arnold


Aug. 10


Mirona Romana Kozyowski


Aug. 15


Doris Mary Margaret Fortier


Aug. 16


Bernice May Secord


Aug. 17


Pietro Shibley


Guiseppe and Edna Duri


Aug. 20


Agnes Levesque


Ernest and Laura Moreau


Aug. 20


Claire Levesque


Aug. 20


Frank Circosta


Aug. 23


Raymond Alphonse Cormier


Alphonse J. and Eva May Duval


Sept.


3


Carmino Scarpa


Louis and Anna Dejoto


Sept.


4


Olive Marie Cleary


Daniel T. and Margaret O. McCros


Sept. 13


Carolina Scagliarini


Sept. 18


Leone Mazza


Gaetano and Maria Fazia James and Martha Bailey


Sept. 23


Irene Ann Marotte


Horace A. and Edith L. Robb


Sept. 29


Joseph Patrick Sands


Oct.


5


Irene Nacewicz


Oct.


5


Bernice ElizabethBrown


Oct.


6


Richard Warren Jones


Oct. Oct.


14


Raymond Charles Goyette Mano Giorgi


Oct.


19


Joseph John Conté


Oct.


29


Marilyn Inez Miller


Oct.


31 2


Harry William Cesan


Nov.


4 5


Lina Abigail Dibble


Nov. 14


Sophia Pierina Mutti


Nov. 19


George James Kupec


Nov. 21


Anthony Buiso


Nov. 22


Warren Edward Geoffreon


Nov. 25


Alex Herman


Nov. 26


Vincenzo De Maio


Nov. 28


John McCarthy


Dec. 16


Ruth Isabelle Taft


Dec. 17


Rose Buoniconti


Dec. 19


Alice Marie Wilson


Dec. 26


Florence Evelin Lean


Dec. 10


Robert F. Copson


Dec. 21


Rita Paro


Walter C. and Irene Baker Joseph and Esther Panichi Thomas and Susie Bacho Harold L. and Vesta Irish Ernest and Rosanna DeCorie Alfred and Lottie May Freak James P. and Edith M. Clark


Aug. 2


Eleanor Marie Jensen Victoria Ardisoni


Aug.


2 5


Fred. R. and Estelle L. Euchenhofen Andrew L. and Adeline Prophet


Wodista and Annie Pastyhlia Ephraim W. and Mary C.La Ferriere Elmer and Ella Andrews


Ernest and Laura Moreau George and Theresa Bara


Aug. 25 Sept. 2


Janet Harriet Chapin


Kenneth B. and Eva M. Teece


John Nostin


Frank and Eva De Christopher


Edward and Anna May Carlson August and Anna Cotti


Sept. 21


John Bara


George R. and Susan J. Martin Andrew and Mary Brouistarva Herbert W. and Frances Gillette


Norman Odell and Lillian M.Fletcher George E. and Alvina M. Lemire Guiseppe and Corina Zimbiachi Louie and Carmella Paretti


William F. Richards


Nov.


Albina Arline Shea


Nov.


18


Francis Edward Nadeau


Sept. 14


Paul E. and Martha A. Dort Clarence W. and Irene L. Willett James W. and Olga M. Blackburn James W. and Antonette Fountain Wallace E. and Edith Fitzgerald Pietro M. E. and Mary L. Dafunchio George and Alice Mansfield Luigi and Nunziata Milissare Joseph L. and Marie I. LeBerge Jacob and Sophia Perushka Emiddio and Giovannina Basili Jerome and Gertrude Monibuaga Edson S. and Agnes Cecelia Kelly Guiseppe and Pasqualina Rhoni Charles F. and Mary A. Scully Nicholas H. and Mabel Tregembo Ernest H. and Mabel V. Howard Ernest I. and Rhea R. Vezina


24


25


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1922


Date and Place of Marriage


Name of Groom and Bride


Residence


Age


No. of Marriage


January 11


Nelson J. Barcomb


Agawam


30


Second


Ludlow."


Blanche Couture


Ludlow


29


First


January 17


Charles Raymond Colson


Agawam


21


First


Springfield


Alma Roslyn Cross


Springfield


19


First


February 5


Michael Lobutes


Agawam


34


First


Springfield


Mary Jerves


Springfield


23


First


February 18


Clarence William Richards


Agawam


25


First


Agawam


Irene Willette




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.