Town of Agawam, Massachusetts annual report 1926-1930, Part 23

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 23


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


Article 12. To see if the Town will appropriate a sum of money for Electric Lights in Line Street.


Voted: That the matter be left in the hands of the Selectmen.


Article 13. To see if the Town will appropriate the sum of fifty dollars for reimbursement of F. W. Randall for labor in North Cemetery in 1928.


Voted: To appropriate the sum of fifty dollars.


Article 14. To see if the Town will appropriate the sum of ten thousand dollars to be raised by taxation for continuation of pavement on School Street, and to provide for the overdraft


11


of two hundred fourteen dollars and sixty cents during 1929 on said Street.


Voted: To appropriate the sum of ten thousand dollars to complete said pavement of School Street and to provide for the overdraft of 1929.


Article 15. To see if the Town will appropriate the sum of fifteen thousand dollars, provided the State and County will each appropriate a like sum, for the rebuilding of any street in town, with stone, block, brick or other pavement of similar lasting character and provide for raising said sum or take any action relating thereto.


Voted: That we appropriate the sum of fifteen thousand dollars, provided the State and County will each appropriate a like amount for the rebuilding of Westfield Street southerly of the center of Feeding Hills, said sum to be raised by taxation during the current municipal year.


Article 16. To see if the Town will appropriate a sum of money for the care of the North Cemetery.


Voted: To appropriate the sum of fifty dollars for the care of the North Cemetery.


Article 17. To see if the Town will appropriate the sum of six hundred and thirty-seven dollars to cover a deficit in Interest Department for 1929.


Voted: To appropriate from excess and deficiency the sum of six hundred and thirty-seven dollars to cover a deficit in the Interest Department during 1929.


Article 18. 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, 1930, 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 Treasurer with the approval of the Select- men be and is hereby authorized to borrow money from time to


12


time, in anticipation of the revenue of the municipal year begin- ning January 1, 1930, to an amount not exceeding in the aggre- gate the sum of the tax levy of 1929, and to issue a note or notes therefor payable in one year : any debt or debts incurred under this vote to be paid from the revenue of said municipal year.


Article 19. To see if the Town will appropriate any sum of money to provide equipment and supplies for establishing a dental clinic.


Voted: To appropriate the sum of two hundred dollars to provide equipment and supplies for establishing a dental clinic.


Article 20. To see if the Town will appropriate the sum of twenty-five hundred dollars to complete the construction of Silver Street through to Shoemaker Lane.


Voted: To appropriate the sum of twenty-five hundred dollars providing the State and County will jointly appropriate a like amount for the finishing of permanent road work on Silver Street.


Article 21. To make the necessary appropriations for the ensuing year.


Voted: To appropriate the following sums of money :


GENERAL GOVERNMENT :


Legislative


$100.00


Selectmen


2,175.00


Auditor and Accountant


600.00


Treasurer


2,100.00


Collector


2,200.00


Assessors


3,800.00


Law


800.00


Town Clerk


700.00


Election and Registration


1,000.00


Town Hall


800.00


$14,275.00


13


PROTECTION TO PERSONS AND PROPERTY :


Police Department $5,500.00


Fire Department 8,000.00


Sealer of Weights and Measures 600.00


Forestry 800.00


Moth Extermination


600.00


$15,500.00


HEALTH AND SANITATION :


General Administration $300.00


Hospitals


3,000.00


Garbage


500.00


Other


350.00


Inspector of Animals 300.00


Inspector of Meats and Prov


1,000.00


Sewers


1,500.00


6,950.00


HIGHWAYS :


Maintenance


$20,000.00


Lighting


10,000.00


30,000.00


CHARITIES :


Salary and Wages


$700.00


Relief


7,000.00


7,700.00


Schools 153,000.00


LIBRARIES :


Salaries


$450.00


Other


250.00


700.00


State and Military Aid


500.00


Unclassified


600.00


14


INTEREST :


Bonded Debt


$16,500.00


Temporary Loans 5,500.00


$22,000.00


Debt


38,000.00


Reserve Fund


1,000.00


Under Previous Articles


32,475.00


Total


$322,700.00


Article 22. To transact any other business that may legally come before said meeting.


Voted: That any amount available up to fifteen thousand dollars be taken from Excess and Deficiency Fund and applied to the appropriations voted.


Voted: To adjourn.


1


HENRY E. BODURTHA, Town Clerk.


15


Special Town Meeting


JUNE 20, 1930


Article 1. To see if the Town will vote to amend its Zon- ing by-laws, adopted April 6, 1928, by changing all that section of the town described as follows, which is now in Residence A. District to Business District.


-


Commencing on Shoemaker Lane at the center line of Poplar Street and running Easterly and Southeasterly along Shoemaker Lane to a point five hundred feet Easterly of the center of Silver Street, to a depth of five hundred feet on each side .of the highway. Also along Silver Street Northeasterly from Shoe- maker Lane to a point at the center of Garden Street to a depth of five hundred feet on the Southerly side of said highway.


Voted: To so amend.


Article 2. To see what action the Town will take either by resolutions or by-laws, to prevent the holding up of traffic for sale of tickets (of any kind or nature) upon any of the public streets of the town, by individuals or by private corporations.


Voted: To adopt the following resolutions :


1. That the Selectmen shall not allow at any time in the future, the holding up of traffic for sale of tickets "of any kind or nature" upon any of the public streets of the town, by indi- viduals or by private corporations.


2. That the citizens of Agawam in town meeting assembled protest to His Excellency Governor Frank G. Allen, the illegal


16


misuse of the authority of the State Police during the dedication of the Bowles' Agawam Airport, and the air races held May 30, May 31, and June 1, and request His Excellency to investi- gate the matter thoroughly, with a view to preventing any recurrence of such abuse of authority in the future, and to placing the responsibility for the occurrence referred to, and that the Town Clerk be instructed to inform His Excellency, the Governor, of this resolution.


Article 3. To see if the Town will vote to amend its Zoning by-laws, adopted April 6, 1928, by changing from Residence A to Business an area on the Southerly side of Silver Street, and an opposite area on the Northerly side : each area beginning at a point two hundred feet Easterly from the intersection of Silver and Suffield Streets and running Westerly in Silver Street a distance of approximately one thousand six hundred twenty-five feet from the intersection of Silver and Suffield Streets to a highway boundary stone, and each area having a depth of three hundred feet.


Voted: To so amend.


Article 4. To see if the Town will vote to amend its Zoning by-laws, adopted April 6, 1928, by adding to Section 1, the following provision :


"The Selectmen shall attend all hearings on petition for Zon- ing changes, and shall make a report on each petition to the Town meeting at which the petition is acted upon, favoring or opposing such petition, together with their reasons therefor."


Voted: To amend the Zoning by-laws by adding to Section 1 the following provision :


"The Moderator of the town shall appoint a committee con- sisting of two voters from each Precinct of the town, which committee shall be known as a Zoning Committee. The term of office of two members to terminate on the date of the annual town meeting in 1931, and the term of office of two members to terminate on the date of the annual town meeting in 1932, and the term of office of two members to terminate on the date of the annual town meeting in 1933. Each year hereafter the Mod-


17


erator shall within one week after the annual town meeting ap- point two persons to the said committee to replace the members whose term expires, and the Moderator may at any time appoint a person to fill an unexpired term, provided that such appointee shall live in the Precinct in which the vacancy occurs. The com- mittee shall hear all petitions to repeal or modify the Zoning by-laws and shall be in force until such time as a planning board is established. Any person proposing to repeal or modify the Zoning by-laws shall file with the Zoning Committee a peti- tion setting forth the proposed repeal or modification with a full and proper description of the property concerned, and the reasons for such repeal or modification, upon which petition, the committee shall within a reasonable time, set a date for hear- ing. No hearing on such petition shall be had unless a notice stating that such a petition has been filed and giving the time and place of such hearing, and a proper description of the property and proposed repeal or modification shall have been posted in each place where it is customary to post a warrant warning of a town meeting, at least seven days before the date set for each hearing and at least fourteen days before the date of any town meeting before which the proposed repeal or modification is to be acted upon. At any such town meeting the Zoning Committee shall report its findings on the petition and submit a statement of reasons therefor, and no action on the proposed repeal or modification shall be taken by the town meeting until it has heard the report of the committee in pursuance of this by-law.


Article 5. To see if the Town will vote to amend its Zon- ing by-laws, adopted April 6, 1928, by changing from Residence A to Business the lot situated at the Southeasterly corner of Meadow Street and Editha Avenue being about one hundred five feet on Meadow Street and one hundred feet on Editha Avenue, being lots numbers 47 and 48 on Assessor's plan.


No action taken.


Article 6. To see if the Town will amend its Zoning by-laws, adopted April 6, 1928, by changing from Residence A to Busi- ness the following described tract of land.


Commencing at the Northeasterly corner of Moore and Maple Streets and running Northerly one hundred feet on Moore


18


Street, thence Easterly sixty-five feet, thence Southerly eighty- five feet to Maple Street, thence Westerly seventy-five feet to place of beginning.


Voted: To so amend.


Article 7. To see if the Town will vote to rescind its vote passed under Article 15 of the last annual town meeting appro- priating the sum of fifteen thousand dollars for construction work on South Westfield Street.


Voted: To rescind the said vote.


Article 8. To see if the Town will appropriate the sum of fourteen thousand dollars for the rebuilding of Westfield Street commencing at the State Line, providing the State and County will each appropriate a like amount for the same purpose.


Voted: That we appropriate the sum of fourteen thousand. dollars provided the State and County shall each appropriate a like amount for the rebuilding of Westfield Street commencing at the Connecticut State Line and running Northerly. Said sum to be raised by taxation during the current municipal year.


Article 9. To see if the town will appropriate the sum of two thousand dollars, or any other sum for the completion of permanent roadwork on Silver Street.


Voted: To appropriate the sum of sixteen hundred dollars for the completion of permanent roadwork on Silver Street. One thousand to be raised by taxation and six hundred dollars from the Overlay Reserve.


Article 10. To see if the town will appropriate any sum of money for construction of sewers in any of the streets of the town.


Voted: To appropriate the sum of one thousand five hun- dred twenty-five dollars for construction of a sewer on School Street, the said amount to be taken from the Overlay Reserve.


19


Article 11. To see if the Town will appropriate a sum of money for the laying of water pipes on any of the streets of the town.


Voted: To appropriate the sum of one thousand dollars from Water Maintenance for the use of the Water Commis- sioners for construction work.


Article 12. To transact any other business that may legally come before the meeting.


Voted: That all police doing permanent work, or special work for any occasion hereafter shall be duly sworn in before doing duty. These officers shall be resident taxpayers of this town and shall be given the preference before out of town police are used, and each officer shall wear an Agawam badge.


Voted: To adjourn.


HENRY E. BODURTHA, Town Clerk.


20


Special Town Meeting


OCTOBER 22, 1930


Article 1. To see if the town will appropriate any additional sums of money for the expenses of various departments of the town.


Voted: To appropriate from Excess and Deficiency the following amounts


For accounting, the sum of. $200.00 For health, the sum of. 300.00 For Public Welfare, the sum of .. 5,000.00


Article 2. To see if the Town will amend its Zoning by-laws by changing a section now in Residence B District to Business. Said section being described as follows: "Commencing at the Northerly line of property owned by Leonard and Alice Hough- ton situated in the Easterly side of Westfield Street and running Northerly along said Westfield Street one hundred and seventy feet and to a depth of one hundred feet to the existing Business District.


Voted: To so amend.


Article 3. To transact any other business that may legally come before the meeting.


Voted: To adjourn.


HENRY E. BODURTHA, Town Clerk.


21


REPORT OF State Election NOVEMBER 4, 1930


Number of ballots cast


A 628


PRECINCT B 459


C 764


Total 1851


For Governor:


John W. Aiken of Chelsea


6


1


2


9


Frank G. Allen of Norwood


132


251


490


873


Harry J. Canter of Boston


3


4


0


.7


Joseph B. Ely of Westfield


468


188


263


919


Alfred B. Lewis of Cambridge . .


3


0


1


4


Blanks


16


15


8


39


For Lieutenant-Governor:


Stabo V. Claggett of Newton ...


416


167


224


807


Maria C. Correai of New Bedford


1


4


0


5


Stephen J. Surridge of Lynn . ...


7


1


2


10


Edith M. Williams of Brookline. .


6


2


4


12


William S. Youngman of Boston


137


247


505


889


Blanks


61


38


29


128


For Secretary:


Daniel T. Bessington of Somerville


5


5


2


12


Frederic W. Cook of Somerville ..


151


258


514


923


Albert S. Coolidge of Pittsfield ...


21


7


8


36


James W. Dawson of Boston ....


2


4


1


7


Chester J. O'Brien of Boston.


385


149


204


738


Blanks


64


36


35


135


22


PRECINCT


A


B


C


Total


For Treasurer:


Fred J. Burrell of Medford


112


231


383


726


Eva Hoffman of Boston


1


5


4


10


Charles F. Hurley of Cambridge. .


427


174


313


914


Walter S. Hutchins of Greenfield


11


5


11


27


Charles S. Oram of Boston


2


3


2


7


Blanks


75


41


51


167


For Auditor:


Alonzo B. Cook of Boston


142


251


494


887


Harry Fieldman of Springfield .. .


11


4


10


25


Francis X. Hurley of Cambridge 388


146


216


750


Albert Oddie of Brockton


1


3


0


4


Fred E. Oelcher of Peabody


3


3


2


8


Blanks


83


52


42


177


For Attorney-General:


Morris I. Becker of Boston


8


5


3


16


John W. Janhonen of Gardner


0


4


0


4


John W. Sherman of Boston


9


4


5


18


Harold W. Sullivan of Boston.


392


147


199


738


Joseph E. Warner of Taunton ...


147


254


519


920


Blanks


72


45


38


155


For Senator in Congress:


William M. Butler of Boston ... 126


240


486


852


Marcus A. Coolidge of Fitchburg


459


184


257


900


Oscar Kinsalas of Springfield . .


3


2


1


6


Max Lerner of Worcester


1


3


1


5


Sylvester J. McBride of Watert'n


3


0


3


6


Blanks


36


30


16


82


For Congressman:


Joshua L. Brooks of Springfield .. 123


243


489


855


William J. Granfield of Longm'd'w 494


199


264


957


Blanks


11


17


11


39


For Councillor:


George D. Chamberlain of Spr'gf'd 148


255


517


920


James P. Mahoney of Springfield 407


155


202


764


Blanks


73


49


45


167


23


PRECINCT A B


C


Total


For Senator:


Frederick E. Judd of Southampton 102


234


451


787


Thomas H. Stapleton of Agawam 483


194


274


951


Blanks


43


31


39


113


For Representative in General Court:


Frank H. Reedy of Longmeadow 362


148


201


711


Frank O. Scott of W. Springfield 243


263


474


980


William J. Sessions of Hampden .. 107


222


409


738


Herman Emery


1


0


0


1


Blanks


543


285


444


1272


For District Attorney:


Charles R. Clason of Springfield .. 155


276


523


954


Thomas F. Moriarty of Springfield 397


130


202


729


Blanks


76


53


39


168


For Register of Probate:


Russell L. Davenport of Holyoke 144


246


502


892


John D. O'Brien of Springfield .. 381


151


204


736


Blanks


103


62


58


223


For County Commissioner:


Thomas J. Costello of Springfield 399


168


201


768


John G. Maxfield of Longmeadow 137


237


509


883


Blanks


92


54


54


200


For Associate Commissioner:


Hormisdas Boucher of Ludlow ... 344


137


177


658


Clarence H. Granger of Agawam 223


292


548


1063


Harry W. Stacy of Springfield. . .


125


199


409


733


Blanks


564


290


394


1248


For County Treasurer:


Fred A. Bearse of Springfield.


177


281


554


1012


John J. Murphy of Holyoke


355


126


165


646


Blanks


96


52


45


193


24


PRECINCT A


B


C


Total


For Sheriff:


David J. Manning of Springfield .. 395


166


206


767


Edmund J. Slate of Springfield. ..


144


235


497


876


Blanks


89


58


61


208


Question No. 1


Yes


209


144


312


665


No


63


70


106


239


Blanks


356


245


346


947


Question No. 2


Yes


397


221


334


952


No


74


123


309


506


Blanks


157


115


121


393


Question No. 3


Ýes


288


167


375


830


No


123


162


241


526


Blanks


217


130


148


495


25


Births Registered In Agawam FOR THE YEAR 1930


Date of Birth


Name of Child


Name of Parents


Jan. 5 Edmond Shibley


Jan. 8 Leo Delucchi


Joseph and Paulina Riccio


Jan. 9 Earl S. Wood


Jan. 15 Gwendolyn White


Howard and Ethel F. Reid


Jan. 27 Louise Balboni


Antonio and Mary Montagna


Jan. 29 Helen L. Cushman


Solomon F. and Alice Jones Arthur and Ruth Talmadge


Feb. 3 Cynthia A. Carr


Feb.


9 David A. Hynes


Roger F. and Anne Mackengan


Feb.


10 Barbara J. Smith


Feb. 11 Mabb


Feb. 12 Richard R. Rescia


Feb. 14 Adeline M. Arnold


Feb. 16 George


Feb. 28 Loretta H. Dean


Mar. 1 Calvin H. Cesan


Mar. 5 Daniel A. Crossman, Jr. Mar. 6 -Bingham


Mar. 7 Donald G. Lamontagna


Mar. 13 Jeanne E. Ambrose


Mar. 15 Marie A. Roos


Mar. 17


Agostino Bonavita


Mar. 19


Marjorie Rose Harrison


Mar. 21 Clyde W. Kenyon


Mar. 24 Anna B. Phelps


Mar. 25


Marlyn A. Timmerman


Mar. 26


Beryl W. Dunscombe


Leslie A. and Jennie McCarthy


Apr. 1 Alfred A. Meissner, Jr.


Apr. 4 Crescenza Depindo


Apr. 7 Eleanor M. Armstrong


Apr. 8 Richard Miller


Apr. 18 Marilyn G. Quackenbush


Apr. 22 Robert G. Tassinari


Apr. 29 Virginia L. Kibbe


May 5 Shirley M. Church


May 7 Felix Losito


May 10 Thelma U. Goyette


May 11 Phyllis E. Reed


William E. and Etta T. Strong George C. and Marian E. Nooney Arthur G. and Irene Ralph J. and Beulah F. Morley


Alfred A. and Katherine V. Hamm Marco and Teresa Resta


George A. and Ruby M. Whitlock Raymond A. and Dorothy Arnold Frederick O. and Grace E. Hackett Evo J. and Josephine M. Borgatti Stuart A. and Stella Kidder John E. and Theresa R. Masi


Giacinto and Teresa Giannini


George E. and Alvina Lemire Roland C. and Gladys E. Rivers


26


Albert L. and Ethel Franklin Lionel and Katharyn Fredrickson Giacomo and Ida Lossani


Andrew F. and Adeline Prophit Demosthenes and Fofo Cosmides Henry A. and Vivian Miller James W. and Olga Blackburn


Daniel A. and Cecilia Marshall James K. and Edith Hay


George A. and Viola R. Paro


Robert T. and Mabel G. Duclos Carl and Hazel Bristol Alberto and Margaretia Rizzo


Joseph and Edna Dewey


Leon S. and Edna E. Wile


Date of Birth


Name of Child


May 14 Lester W. Besse


May 24 Gideon A. La Montagne


May 24 Louis J. La Montagne


May 26 Ester M. Brissette


May 28 Mariolyn E. Moore


May 29 Albert J. Dean


June 1 Irene B. Healey


June 2 Alan A. Dearnley


June 4 Eleanor Mercadante


June 7 Barbara R. Beauchane


June 8 Adolphus H. Provost


June 9 Clifford J. Perry


June 13 James F. Porter


June 14 Richard O. Lord


June 14 Warren I. Goss


June 15 Raymond A. Ferrero


June 17 Barbara J. Smith


June 19 James F. Fenton Jr.


June 22 Barbara C. Mutti


June 22 Carl L. Fall


June 23 Bernice M. Soden


June 23 Patricia Ann Clark


June 24 Charles R. Bergeron


June 24 Florence I. Galvin


25 Frederick Bozen


27 John E. McCool Jr.


29 Robert E. Randall


Percy F. Powling


July 3 Ronald C. Trevallion


July 4 Christine A. Di Lullo


July 4 Mary L. Campion


July July July 15 Lloyd E. Jones Jr.


July 23 Arden Tinti


23 Lorraine B. Daniels


July July 25 Jean E. Fusini


July 26


Joan A. Peterson


July 26 Elsie I. Marinetti


July 30 Dorothy S. Taddia Liguori


July 31


Aug. 3 Vincent Muscaro Jr.


Aug. 4 Philip M. Hubbard Jr.


Aug. 8 Caroline P. Jones


Aug. 9 Barbara J. Needhan


Aug. 9 Joyce A. Raymond


Aug. 10


Hazel M. Hastings


Aug. 12 Louise Phillips Aug. 12 Douglas W. Borroughs


Aug. 16 Shaylor


Name of Parents


Rodman L. and Mabel G. Ritchie Louis J. and Dorothy Beahen Louis J. and Dorothy Beahen Paul and May H. Vivenzio Remington and Eunice Pease John H. and Eva DeForge Cecil H. and Gladys V. Meacham Fred and Josephine P. Baldyga James and Philomena Menno Edward and Irene Godin Adolphus Jr. and Lina Flebotte William J. and Ora E. McEwen George W. and Kate Adams


Harry C. and Catherine D. McAlpine


Walter C. and Irene C. Baker Arthur A. and Jennie Castelli Andrew G. and May D. Guerin James F. and Phyllis Bashon Herman A. and Mary McLean William J. and Doris B. Mitchell Edward W. and Anna G. Barden William S. and Mildred I. Swarts Emile and Beatrice Devest Cornelius F. and Margaret Myshiall Peter and Frances Deabiel John E. and Lea V. Jasmin Frederick E. and Eleanor Ward George and Mildred Baxter Clair W. and Blanche M. Poirier Theodore and Virginia Grimaldi Percy C. and Caroline L. Twine Arba G. and Gladys L. Hale Clifford and Marjorie Bitgood Lloyd E. and Evelyn D. Clark Celso and Armenia Collare Joseph M. and Delia Lessard Vittorio and Amabile Biardi Arnold E. and Agnes Christiansen Eurico and Maria Punta Louis and Clara Barrett Fiore and Florence Bonavita Vincent and Catherine G. Beers Philip M. and Mary M. Milton


Robert L. and Marjorie Pier Robert C. and Bessie M. Belden Theodore and Edna Bassette Philip W. and Vivian P. Hastings John and Anna Sopet Herbert E. and Harriet Clark Harold H. and


27


June June June July 2


5 Richard A. Donaldson


12 Marjorie J. Scoville


Date of Birth Name of Child


Aug. 20 Ronald R. Waite


Aug. 20 Irene J. Giorgi


Aug. 23 Wesley Carleton Arens


Aug. 27 Wanda C. Sjostrom


Sept. 1 Libera P. Baldarelli


Sept. 3 Herbert E. Robbins


Sept. 4 Florence R. Viens


Sept. 8 Lawrence E. Willett


Sept.


9 Alan D. Clark


Sept. 9 Paul N. Rood


Sept. 11 Constance J. Provost


Sept. 11


Arlean L. Babcock


Sept. 12


Doris H. Westerberg


Sept. 14


Elaine A. Baines


Sept. 16 Leslie E. Gibbs Jr.


Sept. 22 Carla V. Anderson


Sept. 27 Romola V. Tangocci


Sept. 28


Charles R. Jackson


Oct. 9 David W. T. Smith


Oct. 12


Sophia M. Paspatis


Oct. 17


Katherine E. Phinney


Oct. 22 Mary Suatangelo


Oct. 26 Richard L. Fields


Lyman F. and Edna R. French


Oct. 30


Edward Garvoleuski


Nov. 4 Ernesto C. Magazzini


Nov. 10


Esther Bava


James and Marta Beli


Nov. 10


Edna Paro


Ernest I. and Rhea Vezina


Nov. 11


Shirley E. Hutchinson


Harold L. and Emily J. Hull


Nov. 25


Paul W. Daigneau


Edward G. and Maud Bourdo


Dec. 5 George J. Roberts


Dec. 5 Jeannette J. Betti


Dec. 5 Barbara L. Sullivan


Dec. 11 Leon A. Letendre


Dec. 20 Joseph Assif


Dec. 21 Leokadja Szczpanik


Dec. 23 Norma M. Wylie


Dec. 29 Elaine M. Chyba


Dec. 30 Willard B. Bowen Jr.


Name of Parents


Raymond T. and Emeline L. Bassette Joseph and Curina Zambianchi Charles H. and Hazel Winberg Martio S. and Mabel J. Johnson Cesare and Demenica Gregorini Augustus D. and Helena E. Campbell Frank and Rose LeCoure


Ransom J. and Dorothy C. Jasmin Maurice E. and Dorothy L. Tarbox Arthur W. and Mildred F. Henegar George H. and Rose Rodier Timothy .A. and Gertrude L. Landry Frederick B. and Lucy Rouillard Francis A. and Audrey Hewey Leslie E. and Gladys Witlock Henry J. and Eva C. Gustafson Adams and Emma D'Amico Carmault B. and Mabel Robbins Peter A. and Annie Fitchet Nicholas and Tessie Nefsky Henry and Elizabeth Farley Ginlio and Fannie Placido


Edward W. and Mary E. Nizerik Amadeo and Maria Bellenzona


George and Corrinne Moulmeny Louis and Mary E. Grasci


John P. and Barbara Fruwirth Adam E. and Edna I. Dumond Michael and Elizabeth Sarcus Tohn and Mary Skop


William J. and Lillian Myers


William C. and Mary I. Vandenberg


Willard B. and Mary B. Adams


28


Marriages Registered In Agawam FOR THE YEAR 1930


Date and Place of Marriage


Names of Groom and Bride


Residence -


January 1


Norman Roy Lenville


West Springfield


Agawam


Myrtle Lillian LaBonte


Agawam


January 4


Roland Clesson Reed


Agawam


Agawam


Gladys Esther LaRiviere


Agawam


February 15


John Richard Owen


West Springfield


Agawanı


Ruby Frances Stone


Agawam


February 22 Agawam


Mary Theresa Ardizoni


Agawam


February 22 Agawam


Edith Lillian Allen


Agawam


March 3


Frederick James DeGray


Agawam


Agawam


Anna Marie Gaboury


Agawam


March 3


William R. Robbins


Springfield


West Springfield March 4


John Phillips


Agawam


Agawam


Anna Sopet


Agawam


March 14


Raymond Arthur Howard


Agawam


Agawam


Doris Marie Mooney


Springfield


March 22


James Norman Hill


Agawam


Springfield


Mary Celia Slovik


West Springfield


April 16


George H. Shaw


Springfield


Springfield


Rebecca Cecilia Stone


Agawam


April 12


Benjamin Davis Reeves


Hartford, Ct.




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.