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.