USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1926-1930 > Part 12
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
Voted: To leave the matter in the hands of the Selectmen.
Article 16. To see if the Town will make an appropria- tion for the extension of the water system on Line Street and instruct the Water Commissioners.
Voted : To pass over.
Article 17. To see what action the Town will take in regard to accepting the provisions of Chapter 41, of the General Laws of Massachusetts, and all acts in amendment thereof and addition thereto, in regard to a board of survey.
Voted: To appoint a committee of three to consider the matter of a Board of Survey and report at a future town meeting.
E. Harold Hamblen, Edward J. Gosselin and Arthur W. Taylor were appointed.
Article 18. To see what action the Town will take in regard to accepting the provisions of Chapter 41, of the General Laws of Massachusetts and all acts in amendment thereof and addition thereto, in regard to a planning board.
12
Voted : To defer all action until the next annual town meeting.
Article 19. To see if the Town will instruct the Select- men to petition the Public Utilities Commission for a lower light rate in Agawam.
Voted: That the Town authorize the Board of Select- men to confer with the Agawam Electric Co. in regard to lower light rates in Agawam, and then if necessary to petition the Public Utility Commissioners in regard to same.
Article 20. To see if the Town will appropriate a sum of money for the care of North Cemetery.
Voted: To appropriate the sum of $50. for the care of North Cemetery for the ensuing year.
Article 21. To see if the Town will authorize its Treasurer with the approval of the Selectmen, to borrow during the cur- rent municipal year beginning January 1, 1928, in anticipation of the revenue of said year such sums of money as may be nec- essary for the current expenses of the Town.
Voted: That the Treasurer with the approval of 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, 1928 to an amount not exceeding in the aggregate the sum of the tax levy of 1927, and to issue a note or notes therefor payable in one year, any debt or debts in- curred under this vote to be paid from the revenue of said municipal year.
Article 22. To make the necessary appropriations for the ensuing year.
Voted: To appropriate for :
13
Schools
$140,000.00
Public Welfare
5,500.00
Highways & Bridges
20.000.00
Town Office
4,800.00
Town Clerk, Treasurer and Tax Collector
2,500.00
Police
4,200.00
Health
2,000.00
Sealing of Weights and Measures
600.00
Inspecting of Animals and Meats
1,200.00
Assessors
3,000.00
Fire Department
4,000.00
Town Buildings
2,000.00
Moth ,Extermination
300.00
Forestry
800.00
Library
400.00
State Aid
100.00
Sewers
1,000.00
Street Lights
9,500.00
Reserve Fund
1,000.00
Interest
22,000.00
Debt
37,000.00
Salary Selectmen, Board of Public Welfare and Board of Health $1,500. taken from several of above appropriations
Memorial Day
150.00
Surety Bonds
450.00
Liability Insurance
+00.00
Aid to Agriculture
400.00
Numbering of houses
100.00
Sidewalk and Curbing
3,000.00
Westfield Street
15,000.00
School Street
10,000.00
North Cemetery
50.00
Article 23. To transact any other business that may legally come before said meeting.
Voted: That the sum of $15,000.00 be taken from the Excess and Deficiency Fund and applied against appropriations made.
14
Voted: That a Committee of six, two from each Pre- cinct be appointed to investigate the need of additional school accommodations ; said Committee to report its findings and recom- mendations at a special town meeting to be called for some later date.
The Committee appointed were the following: Charles WV. Hull, Clifford M. Granger, Frank W. Kellogg, J. Dixon Birchard, J. Leo Roy, and Harry R. Jones.
Finance Committee appointed as follows: Giles W. Halla- day, James H. Clark, John R. Lloyd, Emile A. Roy, and Henry E. Bodurtha.
Voted to adjourn.
15
Special Town Meeting
APRIL 6, 1928
Article 1. To choose a Moderator to preside in said meet- ing.
Clarence H. Granger was unanimously elected Moderator.
Article 2. To see if the Town will accept Section 25 of Chapter 40 of the General Laws and Acts in Amendment thereof or in addition thereto, relative to restricting buildings and their uses to specified parts of the town, pass any vote or take any action relative thereto.
No action taken.
Article 3. To see if the Town will enact a by-law relative to the limiting of buildings and premises, according to their use or construction to specified parts of the Town, pass any vote or take any action relative thereto.
Voted: That the By-Laws of the Town of Agawam as amended be and are hereby further amended by the By-Laws relative to the limiting of buildings and premises, according to their use or construction to specified parts of the Town such By-Laws being the same as are read before this Special Town Meeting accompanied by a Building Zone Map of Agawam, Massachusetts, prepared by the Zoning Committee; Joseph T. B. Woodruff, Consultant.
40 voting in the affirmative and 30 in the negative.
16
Special Town Meeting
JUNE 22, 1928
Article 1. To choose a Moderator to preside in said meet- ing.
Clarence H. Granger was elected Moderator.
Article 2. To hear and act upon the report of a special committee appointed at the last annual town meeting to investi- gate the need of additional school house accommodations.
The report of the special committee on school house needs was made by Clifford M. Granger, recommending an addition be built to the present High School as outlined by plans explained by Superintendent Benjamin J. Phelps.
Voted: To accept the report of the Committee.
Article 3. To see if the Town will vote to construct, equip and furnish an addition to the present High School Build- ing with needed alterations in the present building as outlined by plans presented by the special committee on school house needs, or take any other action regarding the same.
Voted: That a committee consisting of six, to be appointed by the Moderator be authorized and instructed to construct, equip and furnish an addition to the High School Building with needed alterations to the present building according to plans outlined and presented by the special committee on school house needs, the whole to be done at a cost not to exceed the sum of $125,000.00
17
Article +. To see if the Town will vote to appropriate the sum of $125,000.00 or any part thereof, for the purpose of con- structing, equipping and furnishing an addition to the High School Building and making necessary alterations to the present building and authorize the Treasurer with the approval of the Selectmen to borrow said sum or any part thereof or act in any way relating to the same.
Voted: That the Town appropriate the sum of $125,000.00 for the purpose of constructing, equipping and furnishing an addition to the High School Building, and for necessary alterations to the present building. Of the said sum $5,000.00 shall be raised by taxation during the present municipal year for the needed alterations in the present building, the remaining sum of $120,000.00 to be appropriated for the addition to the present building; thus increasing the floor space of said building; twenty thousand ($20,000.00) dollars of which shall be raised by taxa- tion during the present municipal year and that the Treasurer with the approval of the Selectmen be and is hereby authorized to issue bonds or notes of the Town to an amount not to exceed $100,000.00 under the provisions of Chapter 44 of the General Laws and Acts in amendment thereof, so that the whole sum shall be payable in not more than twenty years from the date of said notes or bonds ; or at such earlier time as the Treasurer and Selectmen may determine.
56 in affirmative and 1 in negative.
Article 5. To see if the Town will authorize the School Committee to establish and maintain State Aided Vocational Education and appropriate the funds necessary for its support.
Voted: That we do hereby authorize the School Committee to establish and maintain State Aided Vocational Education in accordance with the provisions of Chapter 471, Acts of 1911 and of Acts amendatory thereto or dependent thereon.
Article 6. To see if the Town will appropriate the sum of $1,389.60 to cover deficiency of 1927.
18
Voted: To appropriate from the Excess and Deficiency Fund the sum of $1,389.60 to cover deficiencies of 1927.
Article 7. To transact any other business that may legally come before said meeting.
Voted : To adjourn.
19
Special Town Meeting
DECEMBER 28, 1928
Article 1. To choose a Moderator to preside in said meet- ing.
Clarence H. Granger was elected Moderator.
Article 2. To see if the Town will make any necessary appropriations for necessary expenses for various departments.
Voted : To appropriate as follows :
To Public Welfare Department, $700. from receipts of the department and $1,800. from receipts of Income Tax.
To Town Office Department, $2,000. from receipts of In- come Tax.
To Health Department $525. from receipts in Interest Account.
Article 3. To see if the Town will take any vote relative to rental of Town Halls.
Voted: That the rent of town halls shall be $2.00 plus janitors fees when no heat is required, or $3.00 when heat is re- quired, to all town organizations, such as Grange, Scouts or Churches.
20
$7.00 shall be charged to all outside organizations
Article 4. To see if the town will make any change in the list of Town Officers to be elected by ballot hereafter.
Voted : That hereafter the officers to be elected annually by official ballot shall consist of a Town Clerk who shall also be Treasurer; three Selectmen, who shall also be a Board of Public Welfare and Board of Health; Town Collector; Auditor ; Tree Warden; Ten Constables, all for the term of one year ; Two members of School Committee; One Assessor; one Water Commissioner ; one Cemetery Commissioner; and one Library Trustee, all for three years; one Whiting Street Fund Commis- sioner for two years. All previous votes inconsistent herewith are repealed.
Article 5. To transact any other business that may legally come before said meeting.
Voted: To adjourn.
21
Presidential and State Elections
NOVEMBER 6, 1928
Number of ballots cast
A 742
Precinct B 578
C 887
Total 2207
For President and Vice President
Electors :
Foster and Gitlow
0
2
1
3
Hoover and Curtis
219
384
631
1234
Reynolds and Crowley
0
2
0
2
Smith and Robinson
488
181
239
908
Thomas and Maurer
10
4
1
15
Blanks
23
7
15
45
Governor :
Frank G. Allen
223
371
629
1223
Chester W. Bixby
2
7
3
12
Charles H. Cole
422
156
221
799
Washington Cook
0
2
2
4
Mary Donovan Hapgood
9
4
3
16
Edith Hamilton MacFadden
0
0
4
4
Stephen J. Surridge
0
0
0
0
Blanks
86
38
25
149
Lieutenant Govenor :
John Corbin
11
9
8
28
Henry C. Hess
4
1
1
6
Walter S. Hutchins
8
5
6
19
John F. Malley
391
155
207
753
William Sterling Youngman
215
346
621
1182
Blanks
113
62
44
219
22
Secretary :
Harry J. Cantor
5
5
2
12
Frederic W. Cook
231
349
625
1205
Oscar Kinsalas
3
3
3
9
Joseph Santosuosso
343
137
190
670
Edith M. Williams
7
5
4
16
Blanks
153
79
63
295
Treasurer :
James P. Bergin
359
140
187
686
Albert Sprague Coolidge
10
6
2
18
John W. Haigis
221
352
632
1205
Albert Oddie
1
6
2
9
Charles S. Oram
1
0
2
3
Blanks
150
74
62
286
Auditor :
John W. Aiken
3
1
3 599
7
Alonzo B. Cook
213
347
1159
David A. Eisenberg
11
7
3
21
Eva Hoffman
0
6
3
9
Francis J. Gorman
361
1+3
203
707
Blanks
154
74
76
304
Attorney General :
Edward P. Barry
378
152
201
731
Morris I. Becker
5
2
0
7
Max Lerner
0
5
1
6
John Weaver Sherman
8
7
3
18
Joseph E. Warner
211
342
612
1165
Blanks
140
70
70
280
Senator in Congress :
John J. Ballam
1
3
3
7
Alfred Baker Lewis
8
4
1
13
David I. Walsh
473
183
251
907
Benjamin Loring Young
197
339
591
1127
Blanks
63
49
41
153
23
Congressman :
William Kirk Kaynor
245
364
624
1233
John D. O'Connor
374
154
203
731
Blanks
123
60
60
243
Councillor :
George D. Chamberlain
293
392
663
1348
Blanks
+49
186
223
858
Senator :
Frederick E. Judd
202
339
605
1146
Henry W. Warner
368
157
203
728
Blanks
172
82
79
333
Representatives in General Court :
Frank O. Scott
249
361
623
1233
William J. Sessions
149
272
490
911
Joseph P. Vincelette
+46
176
228
850
Blanks
640
347
433
1420
County Commissioners :
Charles W. Bray
178
307
524
1009
George S. Cook
192
309
573
1074
Thomas J. Costello
322
146
195
663
Edward J. Stapleton
344
132
173
649
Blanks
448
262
309
1019
Clerk of Courts :
Charles M. Calhoun
390
369
690
1449
Blanks
352
209
197
758
Register of Deeds:
Patrick J. Courtney
339
147
196
682
James D. Norton
186
304
572
1062
Blanks
217
127
119
463
Sheriff (to fill vacancy) :
Edward J. Leyden
+18
377
696
1491
Blanks
324
201
190
715
24
Law proposed by initiative petition :
Yes
+26
250
403
1079
No
118
162
324
604
Blanks
198
166
160
524
Question of Public Policy :
Yes
444
272
357
1073
No
119
151
389
659
Blanks
179
155
141
475
25
COMMONWEALTH OF MASSACHUSETTS
Hampden ss ;
West Springfield, November 16, 1928
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 ;
Frank O. Wm. J. Jos. P.
Scott
Sessions Vincelette
Agawam
1233
911
850
Blanks 1420
Total 4414
Blandford
162
138
13
97
410
Chester
305
248
92
393
1038
E. Longmeadow
737
742
257
606
2342
Granville
214
183
27
172
596
Hampden
191
245
55
143
634
Longmeadow
1585
1378
249
744
3956
Montgomery
47
50
2
33
132
Russell
345
289
107
321
1052
Southwick
308
254
42
238
842
Tolland
36
35
9
24
104
W. Springfield
3799
2886
2471
3610
12766
Wilbraham
435
476
166
407
1484
Totals
9397
7835
4340
8208
29780
HENRY E. BODURTHA
Town Clerk of Agawam
FRANCES E. SHEPARD
Town Clerk of Blandford
JOHN E. COONEY Town Clerk of Chester
R. A. DENSLOW
Town Clerk of East Longmeadow Town Clerk of Granville
S. B. ROOT
G. I. BURLEIGH
Town Clerk of Hampden
FRANK E. SMITH
Town Clerk of Longmeadow
W. D. ALLYN
Town Clerk of Montgomery Town Clerk of Russell
CLYDE H. TREWORGY
Town Clerk of Southwick
EUGENE M. MOORE Town Clerk of Tolland
HENRY E. SCHMUCK
Town Clerk of W. Springfield
JEAN T. ABBOTT Town Clerk of Wilbraham
E. D. PARKS
26
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1928
Date of Birth Name of Child
Jan 1
Ruth Marie McGarrett
Jan Jan. 12 Priscilla Chamberlin
Jan.
14 Robert Stanley Dickinson
Jan. Jan Jan. Jan.
17
25 Richard Donald Willett
Jan.
26 Mary Ellen Latham
31 Marion Laura Hill
Jan. Feb.
5 Audrey Joan Clark
5 George Draghetti
Feb. Feb. 5 Mary Elizabeth Coughlin
Feb.
7 Irving Florio Larese
Feb. 9 George Morgan
Feb. 11 Marie L. J. Provost
Feb.
11 Joseph L. E. Provost
Feb.
14 Helen Sybil Hastings
Feb. 14 Martha Emily Brenninger McDonald
Feb. 16 19 Clifford Pease Kibbe
Feb. Feb. 23
Marie Ann Keeley
Feb. 27 Anna Norman
Mar. 5 Neill Edvoy Powers
Mar. 5 Gloria Maria Decoteau
Mar. 7 Jean Adrienne Rivard
Mar. 9 Richard Melville Goyette
Mar.
11 Kenneth Irwin Cooley
Mar.
16 Gwendolyn Louise Trabold Dean
Mar. 30 Madelyn Rose Ferrero
Apr. Apr. 12 Marion Edith Lauritsen
Apr. 17 -Armstrong
Apr.
23 William Joseph Berard
27 Solomon Frederick Cushman
Apr. Apr. May
1
Dorothy Winfred Sullivan
May
2 Walter A. Haggerty, Jr.
Name of Parents
Andrew and Rachel Cleary
George L. and Frances H. Howard
Ira I. and Elsie C. Moore Earl E. and Cora B. Bailey Earl E. and Cora B. Bailey Guy H. and Edna M. Suthergreen Ransom and Dora Jasmin Myron A. and Jennie W. Clark Leo J. and Elizabeth Hanlon Charles F. and Exilda A. Menard
Maurice E. and Dorothy Tarbox Frank and Mary Cascella , William J. and Mary A. Gordan Augusto and Lidnima Deflorian George E. and Alice W. Tucker Alfred E. and Armina O. Gagnon Alfred E. and Armina O. Gagnon Philip W. and Vivian P. Hastings Ernest A. and Emilie Pirkl Edward J. and Anna E. Murray Stuart A. and Stella L. Kidder Thomas R. and Catherine T. Mullen Peter and Marie Norman
Ernest J. and Jennie M. Perusse Edward and Gwendolyn Herbert Wilfred Joseph and Mary R. Beauchane
Mar. 27
12 Alvord Charles Hutchinson
Melville E. and Ermine Crepan Maro H. and Ethel M. Giles Anthony W. and Myrtle L. Young John and Eva De Forge Arthur A. and Jennie M. Castelli Harold and Emily J. Hull Caspar and Caroline E. Kline George A. and Ruby Whitlock Eugene F. and Ida E. Keller Solomon F. and Alice Jones Prentice R. and Martha Stebbins
28 Richard Jenks
John H. and Anna M. Burke Walter A. and Helen T. Scully
27
4 Priscilla Louise Carter
14 Roberta Blanche Dickinson Ruth Jean Messenger
26 Ila Mae Moors
3 May May May May May May May May
O'Neil
Sumner Clark Schwartz
+ 5 Robert Joseph Hart
Sadak
10 11 Newell Charles Barrett
11 Henry Harold Perusse
13 Evelyn Lillian Noble
14 Robert Carey
-Karakla
May May
29 Irvin Theodore Arnold
May June
2 Donald Eugene Conkey
June
3 Alfonso D'Arpinno
June
6 Teresa Marie Leary
June June 7 Raymond Miller June 8 Eileen May Allen June 10 Louis John Ferrero
June
14 Mary Elizabeth Barry
June
25 Libia Victoria Rovelli
June
30 Lucille Helen Johnson
July
3 John Albano
July
6 Stanley Edward Crossman
July
6 Joseph Nacewicz
July July
16
Conrad Wilde Eberhardt
July
28 Margery Louise Grout
July
28 Elizabeth Ann Burgess
July
30 Barbara Octavia De George
Aug.
13 Gloria Eleanor Merritt
Aug.
18 Norman Leo Gauthier
Aug.
20 Evelyn Beckwith Wilcox
Aug.
24 Salvatore John Morassi
Aug.
25 Richard Clarence Fuller
Aug. 25 Marion Patricia Mandiroli
Aug. Aug.
28 Lillian Paro
31 Shirley Marie Williams
Aug.
31 Helen Louise Houghton
Sept.
2 Ross Harper Higgins
Sept.
8 Domenic Joseph Pedulla
Sept. 12 Howard Albert Lucey
Sept.
14 Joyce Marie Lovette
Sept. Sept. 18 Evelyn Teresa Ambrose
Sept. 21 Doris Marie Curran
Sept. 21 Gloria Louise Parent
Sept. 23 Douglas Whitney Kerr
Oct.
2
Albert Tessicini
Oct.
5 Donald Charles Rhodes
Joseph H. and Hazel Sweet John M. and Doris G. Fletcher Michael J. and Elizabeth A. Cavanaugh James and Jennie Solomon Oscar C. and Susie M. Slater Fred and Louise L. Maken Frank S. and Lillian Menard Michael and Annette Savaria James and Dominika Butswinska F. Arthur and Marie A. Gagnon Andrew L. and Adeline Prophet Albert R. and Elizabeth Ghisellini James O. and Florence Talmadge Antonio and Caterina M. Rocco David A. and Lena E. Campbell Edwin J. and Irene E. Tougas Raymond A. and Dorothy L. Arnold Frank R. and Ruth M. O'Connor Anthony and Margaret Corgnato Philip D. and Elizabeth Simpson Armando and Ettabla Salsibli Walter Cushman and Venetta A. Burnam
Frank and Margaret M. Quinn Charles E. and Mary Brown Andrew A. and Mary Les Peter and Margaret Bruni Harry O. and Stella H. Wilde Milfred A. and Gertrude L. Pratt
Robert J. and Mary E. Richards Silvio and Angelina M. Avondo
Harlow C. and Laura White Lawrence L. and Marie R. Menard George O. and Charlotte Beckwith John and Rose DeChristoforo Clayton and Helen Ripley Louis and Marie C. Rescia Ernest and Rhea Vezina Thomas and Rachel Mc Leod Earl F. and Isabel Taylor
Ray L. and Eleanor Harper Domenic J. and Susan Cianfone Lawrence and Nina Gould Russell and Evelyn Couture Carl J. and Gladys Wells Robert T. and Mabel G. Duclos
Patrick J. and Elizabeth V. McDonald
Ettore A. and Henrietta M. Paller James H. and Laura Fuller
Domenic and Matilda Tessicini Charles and Beatrice I. Green
28
May
21 23 Jeanne d'Arc Favreau
31 Barbara Rose La Violette
5 Elsie June Trehey
7 Peter Jerey Grimaldi
16 Robert Aubrey Gottsche
Oct. 7 Walter Drewnowska
Oct.
12 Raymond Bible McCann, Jr.
Oct. 13 Joseph Edmond Tisdel
Oct.
16 Francesco Saviglia
Oct.
19 Richard Bogotti
23 Meredyth Jane Barker
Nov.
Nov.
1 Raymond Edward Rivers, Jr.
Nov.
4 Norma Jane Oliver
Nov.
6 Alfred Harold Christopher
7 Florence Edna Blanchard
Nov. Nov. 10 Doris Ann Layhee
Nov. 11 Charles Frederick Hill, Jr.
Nov.
11 Arthur William Carr
Nov.
13 Harold Everet Birk
Nov. 14 Barbara Jean De Forge
Nov.
14 Thomas Arthur Ryan
Nov.
19 Alfred Ernest Leveille
Nov. 20 Alfred Woishinis
Dec.
6 Joseph Joel Bruso
Dec.
12 Constance Eleanor Jasmin
Dec.
18 Ryan
Dec. 19 Ellen Marie Letendre
William and Theodora Carminska Raymond B. and Ellen L. Calnen Joseph E. and Rose V. Wilson Salvator and Concella Russo Ettore and Mary Rosso
Ralph L. and Beatrice M. Barr Toniello and Annunziata Nosoni
Oct. Oct. 29 Joseph Spotaro 1 Laurence Walter Kwaitkowski John W. and Florence M. Bornus
Raymond E. and Laura M. Gaboury Norman H. and Jennie L. Blanvelt Henry and Dehlia Guidi
Fred J. and Florence E. Newton Willis B. and Florence M. Elliot Charles F. and Exilda A. Menard Arthur E. and Ruth Talmadge Karl W. and Ida Snape Jasper P. and Catherine M. Connor Arthur and Ellen Chapman Alfred E. and Joesphine M. Barbero John and Anna Andrysh
Alfred J. and Mary A. Daigle Henry and Blanche Lempke Milton F. and Grace I. Kelley Sylvio and Irene Ducharme
29
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1928
Date and Place of marriage
Names of Groom and Bride
Residence
January +
Anthony Scibelli
Agawam
Agawam
Nellie Albano
Springfield
January 23
Axel B. Lindstrom
E. Longmeadow
Agawam
Sylvia E. Bassette
Agawam
January 2+
Joseph William Bercier
Agawam
Agawam
Rose Mary Reagan
Longmeadow
February 2
Antonio Di Arpino
Agawam
Springfield
Maria C. R. Rione
W. Springfield
February 20
Stanley Prova
Agawam
West Springfield
Alice Pezzini
W. Springfield
February 20
John Fortini
Agawam
Springfield
Mary Fini
Agawam
February 21 Agawam
Mary Girardini
Agawam
April 9
John Edward Carlson
Agawam
Agawam
Elsie Charlotte Esner
Agawam
April 9
Wallace Harold Provost
Agawam
Springfield
Celestine Margaret Morrison
Springfield
April 10
Dudley Kent Bodurtha
Agawam
West Springfield
Anna Louise Kane
Agawam
April 19 Agawam
Majellan R. Roy
Chicopee
Josephine C. Dudley
Agawam
April 23
James L. Lyons
Agawam
Agawam
Christine C. Murray
Putnam, Ct.
April 24
Chester Nicora
Springfield
Agawam
Angelina Tronconi
Agawam
May 2 Agawam
Marie Blanda Champigny
Agawam
May 8
Walter Terrance Cullen
Springfield
West Springfield
Helen Theresa Cleary
Agawam
May 12 East Windsor, Ct.
Eugene H. Saunders
Agawam
May 28 Northampton
Constance D. Darmofal
Northampton
June 9 Agawam
Elizabeth M. Wylie
Springfield
June 11 Agawam
Irene M. Provost
Agawam
June 13
George D. Roberts
Agawam
West Springfield
Thelma Henegar
Agawam
Florence E. Haley
Springfield
William St. John
Agawam
Albert H. Naughton
Springfield
Exodious Caron
Chicopee
Daniel B. Barrett
Agawam
Theofanis Albanes
Agawam
30
June 14 Springfield June 16 Agawam June 16 Agawam June 18 Agawam
Charles C. Henegar
Agawam
Grace M. Lemery
Springfield
Clarence L. W. Gillis
Providence, R. I.
Eugenia C. Oliver
Agawam
Raymond C. Tryon
Pittsburg, Pa.
Caroline V. Courtright
Pittsburg, Pa.
Robert D. Rickert
Agawam
Dorothy M. Munson
Agawam
June 19 Springfield
Ruth Bugbee
Springfield
June 20
Joseph F. Vocesky
W. Springfield
Agawam
Ida M. Descoteaux
Agawam
June 23 Brookfield
Esther J. Wilson
Brookfield
June 26
William F. Ford, Jr.
Springfield
Agawam
Angela Daglio
Agawam
Ralph Albano
Springfield
Lucy A. Moccio
Agawam
Elio L. Capponcello
Springfield
Theresa Cartello
Agawam
Sebastiano D'Angelo
Springfield
Tina Foundenrosa
Agawam
Francis L. Casey
Rockland
Mae E. Otto
Agawam
July 3
George F. Champigny
Agawam
Bertha L. Yelenek
W. Springfield
John H. Lamier
Springfield
Agawam
Una Alma Provost
Agawam
Martin Seastrom
Agawam
Mabel Johnson
Agawam
Clarence F. Godit
Springfield
Eleanor H. Millett
Springfield
Charles Pinbeni
Agawam
West Springfield
Margaret Vetal
W. Springfield
Felix E. Tefa
Springfield
Elizabeth M. Huber
Agawam
Frank A. Simmons
Enfield, Ct.
Olga I. Ackerman
Agawam
Ernest Jasmin
Agawam
Elsie Lacey
W. Springfield
Emilio H. Rovelli
Springfield
Lydia Ronchi
Agawam
Henry Carlson
Springfield
Florence M. Nadeau
Agawam
Elton W. Halladay
Suffield, Ct.
Elizabeth M. Marsh
Agawam
Fiore Liquori
Agawam
Florence Bonavito
Springfield
Norman M. Little
Agawam
Hannah Crowell
Lynn
June 28 Agawam
June 28 West Springfield
West Springfield July 4
July 21 Springfield July 21
Agawam
July 23
July 26 Agawam July 30 Agawam
August 7 West Springfield
August 7 Springfield August 7 Agawam August 8 Agawam August 16 Springfield August 18 Lynn
F. Earl Williams
Agawam
Frank H. Jenks
Agawam
June 28 Springfield June 28 Agawam
31
August 25 Agawam
Benjamin F. White
Jackson, Mich.
Jennie E. S. Twining
Agawam
Charles B. Bailey
Agawam
Pearl M. Matthews
Agawam
George F. Fearn
Agawam
Florence G. Patterson
Agawam
Alfred J. St. John
Agawam
Rhea E. Duclos
Agawam
Peter P. Trimboli
Agawam
Bernice I. Gebo
Longmeadow
Edmond A. Gosselin
Agawam
Mildred S. Bessette
Greenfield
September 11 Agawam
Catherine M. Chriscolo
Agawam
Douglas F. Knight
Springfield
Ruth E. E. Mc Manus
Springfield
September 18
Wendell M. Gosse
Springfield
Agawam
Lucille S. Crouss
Agawam
September 20 Agawam
Mary Longo
W. Springfield
September 26 Agawam
Marie L. Roy
Agawam
October 7 Springfield
Margaret Albano
Springfield
October 9
Joseph E. Lynch
Agawam
West Springfield
Beatrice Cadigan
W. Springfield
October 10
Howard F. Conner
Agawam
Agawam
Margaret A. D. Raymond
Farmington, Me.
October 11
Carmino Cardaropoli
Springfield
Springfield
Micolina De Maio
Agawam
October 16
Carlo C. Florio
Springfield
Springfield
Lillian M. Provost
Agawam
October 20
Walter A. Southworth
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.