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.