Town of Agawam, Massachusetts annual report 1926-1930, Part 7

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 7


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


13


Voted : That the Treasurer with the approval of the Select- men be and is hereby authorized to borrow money from time to time in anticipation of the revenue of the municipal year beginning January 1, 1927 to an amount not exceeding in the aggregate the sum of the tax levy of 1926 and to issue a note or notes therefor payable within one year; any debt or debts incurred under this vote to be paid from the revenue of said municipal year.


Article 24. To make the necessary appropriations for the coming year.


Voted : To appropriate and raise by taxation the following amount :


Schools


$130,000.00


Care of the Poor


5,500.00


Highways and Bridges 20,000.00


Town Office


4,000.00


Town Clerk, Treasurer and Collector


2,500.00


Police


3,500.00


Health


2,000.00


Sealer of Weights


600.00


Inspecting of Animals and Meat


900:00


Assessors


2,500.00


Fire Department


4,500.00


Moth Extermination


300.00


Forestry


800.00


Libraries


400.00


Town Buildings


2,000.00


State Aid


100.00


Sewers


1,500.00


Reserve Fund


1,000.00


Interest


22,000.00


Debt


32,000.00


Street Lights


9,500.00


Maple and Bridge Street construction from excess, income tax of 1926, $9,540.00 and $10,000.00 un- issued bonds or notes to be cancelled.


Appropriated under previous articles :


Memorial Day 150.00


Surety Bonds 350.00


14


Liability Insurance


400.00


County Aid to Agriculture


400.00


House numbering 100.00


Sidewalks and curbing


1,000.00


Drainage Damage


200.00


Special Highways: Meadow St. (conditionally)


5,000.00


Special Highways : School St.


10,000.00


Care of North Cemetery


50.00


Article 25. To transact any other business that may legally come before said meeting.


Voted: That the Moderator appoint a committee of three, one member from each Precinct of this Town, to consider the need of and the method of securing a zoning law for the Town of Agawam. This committee to report at a special Town Meeting not later than September 1, 1927. (Harold Atwater, William A. Duclos and Alvin R. Kellogg appointed a committee. )


Voted: To adjourn.


15


Special Town Meeting


MARCH 12, 1927


Meeting called to order and warrant read by the Town Clerk at three o'clock P. M.


Article 1. To choose a Moderator to preside in said meeting.


Clarence H. Granger unanimously elected.


Article 2. To see if the town will vote to raise and appro- priate the sum of six thousand dollars for the purpose of purchas- ing or otherwise acquiring additional land for school purposes, pass any vote or take any action relative thereto.


Voted: That we appropriate from the excess and deficiency fund the sum of six thousand dollars ($6,000.00) for the purpose of purchasing or otherwise acquiring for school purposes three parcels of land now owned by Edwin M. Hitchcock, Earnest A. Randall and Frank G. Lee.


Tract No. 1 known as the Lee property and commencing at a point on the northwesterly line of the present High School lot about 379 feet from Main Street at the intersection of land of one Ely and of said Lee and running northwesterly along land of said Ely and others about two hundred feet to an iron bar; thence running southwesterly about seventy-five feet to land of E. A. Randall; then southeasterly along land of said Randall about two hundred feet to said School property; then northeasterly about seventy-four feet to place of beginning, containing 15,000 feet of land more or less.


16


Tract No. 2 known as Randall property and commencing at the intersection of land of E. A. Randall, F. G. Lee and High School land and running northwesterly along land of said Lee about two hundred feet to an iron bar, thence southwesterly about sixty-nine feet to land of one Hitchcock; thence southeasterly along land of said Hitchcock about two hundred feet to said School property; thence northeasterly about seventy feet to place of be- ginning containing 14,000 feet of land more or less.


Tract No. 3 known as Hitchcock property and commencing at the intersection of land of E. A. Randall, Edwin M. Hitchcock and High School land and running northwesterly along land of said Randall about two hundred feet to an iron pin; then south- westerly about two hundred and forty-seven feet to land of Henry W. Fitch; then southeasterly about one hundred and fifty feet to an iron bar at the corner of land of said Fitch; then in a southerly direction about one hundred and eight feet to land of one Tait; thence southeasterly along land of said Tait about sixteen feet to School land; thence northeasterly about three hundred and forty- nine feet to place of beginning, containing 52,615 feet of land more or less.


131 voting in the affirmative and 120 in the negative, not a two thirds vote.


Article 3. To see if the Town will purchase or take land from E. M. Hitchcock, E. A. Randall and F. G. Lee for school purposes, pass any vote or take any action relative thereto.


Voted: That the Selectmen be instructed to purchase or take in behalf of the Town for School purposes three parcels of land, bound and described as follows: same property as described in previous vote.


170 voting in the affirmative and 80 in the negative.


Voted : To adjourn.


17


Special Town Meeting


JUNE 20, 1927


Article 1. To choose a Moderator to preside in said meeting.


Clarence H. Granger was unanimously elected Moderator.


Article 2. To see if the Town will accept Reed Street as laid out by the Selectmen as a Town Way.


Voted: To accept Reed Street as laid out by the Select- men as follows; Beginning at the intersection of the northerly line of said Reed Street, so called with westerly line of Main Street in said Agawam and thence running in a westerly direction along said northerly line of Reed Street so called, 1380.96 feet to the center of a street called Virginia Avenue ; thence in a southerly direction fifty (50) feet to the southerly line of said Reed Street so called; thence in an easterly direction along the southerly line of said Reed Street 1403.20 feet; thence in a northerly direction fifty (50) feet to the place of beginning.


Article 3. To see if the Town will raise and appropriate the sum of six thousand ($6,000.00) dollars for the purpose of pur- chasing or otherwise acquiring additional land for school purposes ; pass any vote or take action relative thereto.


Voted : To pass over.


Article 4. To see if the Town will purchase or take land from E. M. Hitchcock, E. A. Randall and F. G. Lee for School purposes, pass any vote or take any action relative thereto.


18


Voted : To pass over.


Article 5. To see if the Town will appropriate a sum of money for the proper grading of High School property.


Voted : To appropriate the sum of five hundred ($500.00) dollars for grading the High School lot.


Article 6. To see if the Town will take any action toward the rebuilding of the lower end of Maple Street so that it will conform with present construction of Maple and Bridge Streets and make an appropriation for the same.


Voted : That the sum of two thousand dollars ($2,000.00) be appropriated for the hardening of the lower end of Maple Street in North Agawam to conform with the present construc- tion of upper Maple Street and Bridge Street. Said $2,000.00 to be raised by Taxation during the current municipal year.


Article 7. To transact any other business that may legally come before said meeting.


Voted: That the Moderator appoint a committee of six to investigate and report recommendations upon purchase of an ath- letic field, at some special town meeting.


Committee appointed as follows: J. Leo Roy, Edwin L. Tal- madge, Clifford M. Granger, Riley S. Farnsworth, Clark B. Jones and Harry N. Abell.


Voted : To adjourn.


19


Special Town Meeting


AUGUST 16, 1927


Article 1. To choose a Moderator to preside at said meet- ing.


James F. Kirby elected Moderator.


Article 2. To hear and act upon a report of the Zoning Committee.


Voted: That the Moderator appoint a committee of three, one from each Precinct of the Town to prepare a zoning by-law for the Town of Agawam. This committee to employ such help as may be necessary and to report at a later Town Meeting.


Article 3. To see if the Town will take any action upon the recommendation of the Zoning Committee and to appropriate a sum of money to carry out said recommendations.


Voted: That the sum of one thousand dollars ($1,000.00) be and is hereby appropriated to be expended by the Zoning By- law Committee in the preparing of zoning by-laws and the neces- sary maps for the Town of Agawam; said sum to be taken from the excess and deficiency fund.


Committee appointed under Article 2 were: Harold C. Atwater, William A. Duclos and Alvin R. Kellogg.


Article 4. To transact any other business that may legally come before said meeting.


Voted : To adjourn.


20


Special Town Meeting


SEPTEMBER 28, 1927


Article 1. To choose a Moderator to preside.


Clarence H. Granger elected Moderator.


Article 2. To see if the Town will appropriate an additional sum of four thousand dollars to the sum previously appropriated at the last Annual Town Meeting for the construction of Meadow Street under the same conditions of said vote and provide for the raising of said sum.


Voted: That the sum of four thousand dollars in addition to the sum already appropriated at the Annual Town Meeting be appropriated for the construction of Meadow Street under the same terms and conditions of the previous vote, and that this money be taken from the excess and deficiency fund.


Article 3. To see if the Town will appropriate the sum of two thousand ($2,000.00) dollars for curbing and sidewalk on the easterly side of Bridge Street in North Agawam and provide for the raising of said sum.


Voted : That the sum of two thousand ($2,000.00) dollars be appropriated for the purpose of constructing curbing and side- walk on the easterly side of Bridge Street commencing at Maple Street, one thousand dollars ($1,000.00) of the above sum being that amount included in the levy of 1927 for sidewalks and one thousand ($1,000.00) to be taken from the excess and deficiency fund. It being intended that a reasonable amount not exceeding


21


one half the cost of said work shall be assessed upon the abutting estates.


Article 4. To transact any other business that may legally come before said meeting.


Voted: To adjourn.


22


BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1927


Date of Birth Name of Child


Jan. 3 Geraldine E. Johnson


5 Eugenia M. Tessicino


Jan. Jan. 7 Julia Woishinis


Jan. 10 Barbara Peters Jan. 14 Richard A. Westlake


Jan. 16 Pasquale Misisco Jan. 20 Marjorie S. Fisher Jan. 22 Lawrence A. Powers Jan. 22 William D. Kaskeski


Feb. Feb. 6 Elaine M. Soper 11 Ernest E. Scoville


4 Gilbert H. Tatro


Feb.


Feb. 13 Deloris Borgatti


Feb. 13 Barbara A. Peterson


Feb. 22 George W. Bingham


Feb. 23 Ernest G. Bruso


Feb. 28 Donald G. Wright


Mch. 4 Carmella Bava,


Mch. 10 Herbert A. Robertson


Mch. 11 Dwight M. Crosier


Mch. 13 William C. Marshall, Jr.William C. and Helen Merry


Mch. 23 Eleanor C. Castellini Mch. 28 Robert W. McCann


Mch. 30 Donald M. Burnett


Apr. 1 Linford A. Bovat


Apr. 6 George A. Armstrong


Apr. 8 Jean R. Webster


Apr. 15 Pasqualina Calabrese


Apr. 17 Ester L. Mercadante


Apr. 19 Carlo G. Lovotti


Apr. 27 Jennie Giordano


4 Edward A. Letendre


May May 8 Baby Rising


May 10 Lena M. Rasfenitti


May 11 Rodney R. Thompson


May 13 Barbara L. Harris


May 14 Nicholas Santonello


May 16 John J. Keane


May 20 Thomas P. McNamara


Name of Parents


David and Mildred Shauer Salvator and Mary Saracino John and Anna Audrysz William A. and Irene DeForge Elmer H. and Gladys L. Colby Michele and Rossina Tricinella Charles H. and Sadie E. DeGowin Ernest and Jennie M. Perusse Walter and Anna Rastiborka Roy B. and Margaret B. Bangs Erwin J. and Elizabeth A. Ashe Philo G. and Eleanor Campbell Ettore and Madiline Rossi Ralph S. and Mary Rasmusson James K. and Edith Hoy


Alfred J. and Mary A. Daigle Robert and Alice V. Costine James and Martha Bailey


LeRoy C. and Dorothy L. Morris Robert A. and Myrtie Cooley


John J. and Laura J. Poggi Willard J. and Mary Houlahan


Major M. and Catherine Houlahan William A. and Anna Jergenson


Arthur and Ruby Whitlock George and Phoebe Simons Luigi and Giovanina Rosso


Anthony and Carman Christopher Luigi and Carina Chantle Charlie and Mary Grimaldi


Silvio R. and Irene Ducharme William D. and Florence Duclos Alexander and Angelina M .- Louis A. and Irene Y. Lachapelle Sterling B. and Mildred K. Norton Patrick and Jennetti Caparilli John J. and Florence M. Orton Thomas P. and Margaret A. Cummings


23


May 23 Irving L. Chidsey


May 25 Elizabeth M. Quinlan


May 25 Frank D. Viens


May 26 Roger F. Hynes, Jr. May 27 Jean A. Demarais


May 31 Francis C. Perusse June 7 Brewster H. Potter


June 9 Evelyn Giordano June 11 Jerome S. Zwicker June 12 Emillia Longo


June 13 Frances L. Slowek


June 17 Gloria C. Dearnley


June 21 Harold H. Shaylor


June 25 Jean B. Meyer


June 30 Valentina Biuso


July 2 Donald A. Rose


July 2 Jean A. Blackburn


July 5 Eleanor C. Paro


July 6 John S. Saviglia


July 7 John Shibley


July 9 Thelma J. Harris


July 12 Helen T. Shea


July


14 Joann Ristaini


July 16 Harry F. Dalton


July 16 Robert D. Dalton


July 16 Shirley Balboni


July 23 Douglas M. Trevallion


July 25 Alice L. LaMontagne


July 29 Ambrose


July 31 Hamilton


July Aug. 8 Howard A. Campbell


Aug. 25 Ronald G. Heywood


Aug. 26 Shirley E. Hawthorne Aug. 29 George Mazza


Aug. 30 Doris H. Govoni


Sept. 2 Earnest Provost


Sept. 4 Donald E. Jenks


Sept. 6 Fern S. Dearnley


Sept. 7 Katherine Sheriden


Sept. 10 Dorothy A. Perusse


Sept. 15 George E. Nagelin


Sept. 21 Alice M. Broico


Sept. 22 Joyce M. Granger


Sept. 22 Josephine DiLullo


Sept. 23 Doris J. Lang


Sept. 26 John Y. LePage


Sept. 26 Janet R. Jasmin


Sept. 26 Jeanne B. Jasmin


Sept. 27 Harold DeForge


Sept. 29 Jean E. Adams


Irving L. and Blanche Tate Albert A. and Cora B. Jerdo Frank and Rose A. LaCour


Roger F. and Anna M. MacKeagon Emile E. and Ethel Gregory


Francis C. and Lillian M. Racine Cyril T. and Sarah G. Brewster Ralph and Leulla Bugbee William and Ethel G. Labb Romato and Michelina Buoniconti Frank and Frances Smus


Fred and Josephine P. Balbyga Harold W. and Isabel G. Rivers Stephen A. and Emily G. Schauer Luigi and Nunziata Menissari Arand M. and Madeline G. Shean


George B. and Vera A. Healy Ernest and Rhea Vezina


Salvatore and Commetta Russo Joseph and Edna Dewey


July


8 Robert H. Norden


Arthur W. and Irene R. Dame


William E. and Etta T. Strong John F. and Dehlia Burke


Michael and Lucy Ferrero


Harry J. and Beatrice Francis


Harry J. and Beatrice Francis Fernando and Anna Chiarini Nelson and Nettie Sturm George and Viola Paro Robert and Mabel Duclos


Raymond J. and Rose Mengis


Earl and Gladys Farnsworth


Andrew K. and Edith Scoville


Ralph M. and Hazel I. Boyea Robert D. and Margaret Hawthorne Gaetano and Maria Fazio Paul and Katherine Montagna Edward and Elmira Westcott Bertley C. and Myrtle E. Sparks Walter R. and Viola A. Mohnder


Thomas J. and Orilla A. Brooks William E. and Bessie O. Stone Alois and Cora I. Preston Guiseppi and Anotoinette Barbato Sidney and Rebecca E. Cesan Theodore and Virginia Grimaldi Joseph and Margaret Grusen Yvonne and Grace Debien Henry F. and Blanch Lenkie Henry F. and Blanch Lenkie


Jasper P. and Catherine M. Connor Paul J. and Jemima Graham


24


31 Alice E. Barker


Sept. 30 Jean L. Snell


Oct. 5 Ray W. Ekendarger


Oct. 19 Anita C. Lucia


Oct. 23 Elsie M. Wood


Oct. 29 Rose Tassinari


Oct. 30 Angelo P. Zanotti


Nov. 2 Edward Borgatti


Nov. 5 Ester H. Penna


Nov. 8 Nino Pompa


Nov. 11 Edward D. Gallerani


Nov. 12 Eleonora K. Cirillo


Nov. 24 Raymond Desibian


Nov. 25 Norma C. Massa


Nov. 28 Jean Draghetti Nov. 30 Elizabeth Lucci


Dec. 1 Annie Assid


Dec. 1 Ashley R. Cooley


Dec.


4 Henry Stepanik


Dec. 5 Stapleton


Dec. 16 Richard S. Beaudry


Dec. 23 Eugene R. Guyott, Jr.


Dec. 27 Edward S. Green


Nov. 26 Bulah A. Campbell


Nov. 1 Thomas E. Rice


Nov. 12 Kenneth F. Duclos


Nov. 29 Vesta B. Porter


James E. and Alice Lyman Ray D. and Barbara Dart Peter and Rose Chriscolo Leon S. and Edna A. Wile Evo and Josephine Borgatti Premo and Threse Musselli Alesimo and Margaret Melloni John and Lucy Meninellono Carmine and Moriah A. Gamella Arsenio and Emaline Balboni Frank and Katherina Cavallero Alfred and Lillian Loranger Frank and Clementina Scherpa Mario and Catherine Strowsky Giuseppe and Elizabeth Fanella Michael and Elizabeth Sarkis Ashley R. and Edna Stacy John and Mary Skop Thomas H. and Rose D. Bertrand


Arthur W. and Mildred E. StCyr Eugene R. and Eveline D. Armstrong Tom and Mary Menier Chester J. and Amarilis Johnson Thomas B. and Anna M. Saunders Lawrence L. and Rhea M. Reilly George W. and Kate Adams


25


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1927


Date and Place


Names of Groom and Bride


Residence


of marriage


January 1


Charles E. Munson


New York, N. Y.


West Springfield


Esther C. Caldon


Agawam


January 10


Jack Szewczyk


Springfield


Springfield


Fanny V. Statkum


Agawam


January 12 Agawam


Donaldo E. Armstrong


Agawam


January 12 Agawam


Josephine Borgatti


Agawam


January 22 Agawam


Irene L. Jarvis


Agawam


January 26


John Porcheddo


Springfield


Agawam


Katherine Borgatti


Agawam


January 31


Weyman E. Maxwell


Agawam


Agawam


Hazel Secord


Agawam


February 2 Agawam


Ethel F. Reed


Springfield


February 5


Walter Dearnley


Agawam


Meriden, Ct.


Viola A. Mohnder


Springfield


February 19 Agawam


Chester J. Campbell


Agawam


February 22 Agawam


Evelyn L. Couture


Agawam .


February 24 Agawam


Isabel G. Larieviere


Agawam


February 24


Joseph Briaca


Springfield


Springfield


Antonetta Barbato


Agawam


February 26


Anthony Fasulo


Agawam


Springfield


Salvina Olearo


Agawam


February 28


Richard J. Bovat


Agawam


Agawam


Bernice Menard


Southwick


March 12


Alfred E. Leveille


Agawam


Monson


Josephine M. Barbero


Agawam


April 16


Harold Hutchinson


Springfield


Agawam


Emily J. Hull Agawam


April 16


Henry E. Channell


Agawam


Agawam


Edith M. Smith


Agawam


April 18


Joseph J. Borgatti


Agawam


Springfield


Anna F. Siano


Springfield


April 23


Leonard A. Johnson, Jr.


Agawam


Springfield


Beatrice E. Daley


Agawam


Eugene R. Goyette


Holyoke


Evo Tassinari


Agawam


Ceaser Loncto


Agawam


Howard S. White


Springfield


Amarilis H. Johnson


Agawam


Russell J. Lorette


Springfield


Harold H. Shaylor


Agawam


26


April 23 Springfield


Pietro Mieli


Springfield


Florence DeChristopher


Agawam


April 24


Robert D. Hawthorne


Agawam


Longmeadow


Margaret Hawthorne


Springfield


Joseph E. Tisdel


Agawam


Rose V. Wilson


Agawam


Emerson E. Mosher


Springfield


Agawam


Jessie A. Sanderson


Agawam


Efin Soroka


Agawam


Olga Klinovich


Springfield


May 14 Springfield


Helen Sussman


Agawam


May 21


Giovanni Daglio


West Springfield


Springfield


Clara Guidetti


Agawam


May 26


Patsy J. Giordano


Springfield


Springfield


Mary A. Maloni


Agawam


May 27


George W. Chestnut


Agawam


Agawam


Esther C. Nichols


Springfield


June 1


George Loncto, Jr.


Agawam


Springfield


Eva M. Scagliarini


Springfield


June 6


John B. O'Brien


West Springfield


Agawam


Florence L. Morin


Agawam


June 14 Agawam


Lea G. LaBonte


Agawam


June 15


Felix A. Favreau


Brighton


Springfield


Marie A. Gagnon


Agawam


June 18


Andrew K. Campbell


Agawam


Agawam


Edith B. Scoville


Agawam


June 20


Emerson H. Campbell


Agawam


Springfield


Merilda D. Asselin


Springfield


June 22


James Jasmin


Agawam


Agawam


Anna Spinks


Springfield


June 28


Pasquale Liquori


Agawam


Agawam


Catherine Walozak


Chicopee


June 28


Alfred Serra


Agawam


Springfield


Alice F. Bencivenni


Springfield


June 29


Albert J. Drake


Southwick


Agawam


Myrtle E. Storey


South wick


July 2


Allesmo Borgatti


Agawam


Agawam


Margaret Melloni


Agawam


July 12 Palmer


Teresa A. Powers


Wilbraham


July 20


Ludovico C. DeCaro


Springfield


Springfield


Julia R. Barbero


Agawam


July 27


George C. Smith


West Springfield


Agawam


Gladys Eastman


Agawam


August 4


Peter M. Draghetti


Agawam


Agawam


Katherine Stomski


Westfield


August 13


Arthur A. Ferrero


Agawam


Agawam


Jennie Castelli Agawam


August 13


Melvill LaRiviere


Agawam


Agawam


Eva Gemme


Agawam


27


April 25 West Springfield April 30


May 2 Springfield


Steven J. Smanski


Springfield


Arthur J. Goyette


Longmeadow


Edward C. Fitzgerald


Agawam


August 27 West Springfield September 1 Springfield September 3 Springfield September + Springfield


Harry J. Meldrum


Mary E. Kane


Springfield Agawam


Antonio J. Ferrero


Agawam


Margaret Corgnati


Springfield


Bernard Santaniello


Springfield Agawam


Howard F. Pease


Middlefield


Jessie M. Hill


Agawam


September 5 Springfield


Angelo J. Poggi


Agawam


Carrie E. Taffurelli


Springfield


September 5


Charles F. Hill


Agawam


Agawam


Exilda Menard


Agawam


September 6 Agawam


Mildred L. Welcome


Springfield


September 24 Agawam


Lillian E. Sunden


Agawam


September 27 West Springfield


Louise Pepperill


West Springfield


October 1


Frederick C. Hawkes


Agawam


Agawam


Gladys E. Maxwell


Agawam


October 11


Raymond L. Hauff


Agawam


Springfield


Violet Voltz


Springfield


October 12


Benjamin J. Victorick


Agawam


Springfield


Nellie Check


Agawam


October 15 Springfield


Frances A. Buoniconti


Agawam


October 16 Springfield


Nadia Juke


Agawam


October 26 Springfield


Lydia Mercury


Springfield


October 31


Samuel T. Johnson


Agawam


Springfield


Frances I. Riley


Springfield


November 16 Springfield


Marion E. Kervick


Springfield


November 17


Homer J. Paro


Agawam


West Springfield


Eleanor J. Thompson


Agawam


November 17 Springfield


Searaphine DiLullo


Agawam


November 24 Springfield


Jessie E. Crammond


Springfield


November 24


Frank Tassistro


West Springfield


Agawam


Josephine Risley


West Springfield


November 24 Agawam


Helen L. Fox


Westfield


November 24 Agawam


Elise B. Denarais


Agawam


November 24


John Peretti


Agawam


Agawam


Rose Broggi


Agawam


November 29


Clifford C. Scoville


Agawam


Agawam


Mary M. Bitgood


Agawam


Roland A. Sheperd


Springfield


Otto V. Ewig


Springfield


Walter E. Longey


Agawam


Nicholas Depalo


Springfield


Leon K. Harhavy


New York


Lawrence L. Tisdell


Agawam


Antonio O. Pajer


Agawam


Tony Masciotra


Springfield


Frank J. Cahill


Agawam


William P. Guidi


West Springfield


Leon J. Delaney


West Springfield


28


Eneritta DeChristopher


DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1927


Date of Death Name of Deceased


Age m d


Cause of Death Mengitis


Jan. 17


Rosa Barbato


7


Jan. 22


Laurence A. Powers


22


1


1 Insufficiency Septicemia


Jan. 27


Albert H. Brown


77


4


12


Shock


Jan.


29 George J. Chase


75 9


2


Apoplexy


Feb. 7 Feb. 8 Ida A. Howard


62


6


Feb.


17 Daniel J. Collins


61


Feb. 23 Hattie M. Clark


59


9


9 Hemorrhage


Feb. 20 Samuel D. McVeigh


77


6


28


Pneumonia


Feb. 25 Spencer F. Leonard


53


9


24 Heart Disease


Mar. 1 Mary L. Patnode


75 11


29


Pneumonia


Mar. 5 Charles H. Flower


63


4


6


Pneumonia


Mar. 6 William M. Brooks


56


1


8


Chronic Myocarditis


Mar. 19 Nettie C. Wilcox


83


1


27


Mar. 19 Patrick St. John


49


Apr. 2 Gloria Buoniconti


9


Apr. 3 Annie F. Curran


47


2 23


Pneumonia


Apr. 21 Esther Brissette


2


9


17


Post Dipheritis Appendicitis


Apr. 23 Charles Petro


50


23


Tuberculosis


Apr.


25 Pauline T. Zilinsky


19


8


15 Septicemia


May 8


Emma H. Van Hollen 59


2 20 Chronic Nephritis


May


11 Baby Rising


3 Uremia Uremia


May


12 Agnes B. Charivat


49


3


May 23 Hannah C. H. Pierce


82


3


9 Acute Dialation of heart


May 26 Emma A. S. Morrill


83


11


June 2 David Bernhardt


61


June 6 Mary Shea


53


June 14 Adelaide Montagna


77


June


17 Julia P. Hull


80


11


22


Arteris Sclerosis


June 21 Elvira M. Brooks


86


2


7 Apoplexy Hypertrophic


July


7 Frank J. Pomeroy


78


7


17 Carcinoma of Stomach


July


10 Edward Sjostrom


59


4


8 Chronic Myocarditis Chronic Nephritis


July 12 Conrad Hagale


69


July


13 Marvel E. Hawthorne 16


4


23 Pneumonia


2 Lobar Pneumonia Tuberculosis Myocarditis Nephritis


July


6 Joseph Casgrove.


50


Acute Bronchitis Chronic Myocarditis Bronchitis Diabetes


Apr. 3 Julia B. Van Wormer


86


Apr. 22 Sumner L. F. Fancher


47


7


6 Hemorrhage


Feb. 20 Harriett J. Wrisley


Gladys B. Chamberlain 46 6


15


Carcinoma Sclerosis Apoplexy


Jan. 23 Emelia M. Cebrelli


y


29


July 23 Helen H. Schoolcraft 55


July 26 Solomon N. Abell


70


Aug. 5 Albert Graziano 16


4


Aug. 5 Josephine Green


14


1 11


Lightning shock


Aug. 12 Baby Corriveau


Aug. 13 Charlotte M. L. Devine 18


Organic heart disease


Aug. 22 . Charles E. Gengenbach 59 Evelyn Bingham


2


2


10 Malnutrition


Aug.


31


Carl F. Lund 36


Cardia Hypertrophy


Sept. 22 Samuel K. Creelman


70 1


21 Carcinomia of Larynx


Oct. 6 Franklin M. Eames


81


8


21 Arterio Sclerosis


Oct.


6 Emma M. Jerome 69


2


9 Carcinoma of stomach


Oct. 12 Annie E. L. Hastings


74


5


18 Chronic Myocarditis


Oct.


19 Sellim W. Gunn


73


7


7 Cerebral Arterio Sclerosis Chronic Nephritis


Nov. 17 Ella M. Phinney


75 3


18 Carcinoma


Dec. 13 Mary S. Wilson


45


1 18 Carcinoma


Dec. 13 Silvio Champigney


13


10 26 Shell wound


Dec. 14 Jean Barbara Jasmin


2


18 Malnutrition Myocarditis


Dec.


16 Ariadore K. Smith


84


2


29 Cerebral Hemorrhage Epilepsy


Dec. 17 Oreste Luccardi


28


3


Dec. 20 Noena C. Massa


26 Cholera Infantum


Dec. 23 Raymond Desibian


29 Status Lymphaticus


30


Fracture of skull Angina Pectoris Lightning shock


1


3 22 Carcinomia of kidneys


Aug. 27


Nov. 8 Mary A. Dailey


65


Dec. 15 Thomas M. Shea


75


Statistical Report


Births recorded


128


Marriages recorded


71


Deaths recorded


75


Mortgages recorded


20


Others recorded


5


Dogs licensed


693


Sporting licenses issued


461


Marriage licenses issued


66


HENRY E. BODURTHA,


Town Clerk


31


Report of the Accounting Officer


To the Honorable the Board of Selectmen :


The annual report of the Accounting Department, covering the firancial transactions of the Town of Agawam for the year of 1927, is herewith submitted :




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.