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.