Town of Agawam, Massachusetts annual report 1926-1930, Part 12

Author: Agawam (Mass. : Town)
Publication date: 1926
Publisher: Agawam (Mass. : Town)
Number of Pages: 628


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.