USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1931-1935 > Part 24
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 | Part 28 | Part 29 | Part 30
No action taken.
Voted: To adjourn.
19
Special Town Meeting
MAY 17, 1935
Article 1. To choose a Moderator to preside in said meeting.
Giles W. Halladay was unanimously elected Moderator of meeting.
Article 2. To see if the Town will make any appropria- tion for extension of its water system in Cooper, Suffield, Maynard or any other streets, and provide for funds for the same.
Voted: To Pass over.
Article 3. To see if the Town will appropriate any sum of money for the hardening of Reed Street.
Voted: To Pass over.
Article 4. To see if the Town will vote to appropriate the sum of $2701.14, the amount of surplus war bonus to- wards acquiring land and the erection of a building as a Memorial for deceased soldiers and sailors or take any other action.
Voted: That the Moderator appoint a Committee of three, one from the Board of Selectmen, one from the American Legion and one civilian to investigate the mat- ter contained in the article and report their findings at a special town meeting.
20
Article 5. To see if the Town will vote to amend its zoning by-laws by changing the following described par- cels of land from Residence A to Business : Beginning at a point on the southerly side of Silver Street about one thou- sand six hundred and twenty-five feet west of the inter- section of Silver and Suffield Streets, and running west- erly along the highway boundary of Silver Street for about 1525 feet to the land of one Circosta, thence southerly along land of said Circosta a distance of 300 feet, thence easterly along a line parallel to the highway boundary for about 1525 feet, thence northerly for 300 feet to the point of be- ginning, said parcel being contiguous to and an extension of a parcel of equal depth which was changed from Resi- dence A to Business by vote of the Town on June 20, 1930.
Voted: To change from Residence A to Business the parcel of land described in Article 5.
Article 6 To see if the Town will vote to change all property in town held by Bowles-Agawam Airport, Inc. now in Residence A to Business Zone, the same being more fully described in petition now on file in the Town Clerk's Office.
Voted: By ballot vote 907 Affirmative, 430 negative to change from Residential A to Business the property held by Bowles-Agawam Airport, Inc.
Article 7. To transact any other business that may leg- ally come before said meeting.
Voted: To adjourn.
21
Special Town Meeting
AUGUST 27, 1935
Article 1. To choose a Moderator to preside in said meeting.
George W. Porter was elected Moderator.
Article 2. To see if the Town will vote to change the following described parcel of real estate from Residential Zone to that of business, on petition of Antoinetta Boc- casile : Beginning at an iron pipe in the northerly line of Silver Street, which iron pipe is distant 140 ft. westerly (measuring along the northerly line of said Silver Street) from a highway stone bound located at the southerly cor- ner of Lot No. 1 as shown on a plan of lots recorded in Hampden County Registry of Deeds Book of Plans G, page 28 and running thence westerly along the northerly line of said Silver Street 140 ft. to an iron pipe at other land of Leo Angelillo, then north 1º east along last named land 591.01 feet to an iron pipe at other land of said Leo Angelillo; thence south 79º 54 ft. east along last named land 141.78 ft. to an iron pipe at other land of Leo Angelillo; thence south 1º west along last named land 568.59 ft. to the iron pipe at the point of departure. Excepting so much thereof as has been taken by the County of Hampden (for reference see an instrument dated April 23, 1930 and recorded in said Registry Book 1467 page 138.)
Voted: Unanimously to change from Residential Zone to Business the parcel of land described in Article 2.
22
Article 3. To see if the Town will vote to change the following described parcel of land from Residential Zone to that of Business on petition of Bridget McGrath: Be- ginning at a point in the northerly line of the highway known as Silver Street in said Agawam at the southwest- erly corner of land of one Destelo, thence running north- erly on said Destelo's land to an old ditch to land now or lately of one Corwin, thence westerly on the said ditch to land of one Russell, thence southerly on said Russell's land to land now or formerly of one Campbell; thence east- erly on said Campbell's land to a point at a corner of land of said Campbell, thence southerly on said Campbell's land to the highway aforesaid; thence easterly on said highway to the place of beginning.
Voted: Unanimously to change from Residential Zone to Business the parcel of land described in Article 3.
Article 4. To see if the Town will vote to change from Residential Zone to that of Business the following described parcel of land on petition of Bridget McGrath: Situated on the southerly side of said Silver Street and bounded and described as follows : Beginning at the northeasterly corner of said tract and running thence westerly on said Silver Street to land of one Campbell; thence southerly on said Campbell's land to a stake and stones at the south side of spring, thence northeasterly 30 ft. to stake and stones; thence easterly on land of one Russell to the land of one Schulze, thence northerly on land of said Schulze to place of beginning.
Voted: . Unanimously to change from Residential Zone to Business the parcel of land described in Article 4.
Article 5. To see if the Town will vote to change from Residential Zone to that of Business the following de- scribed parcel of land on petition of Rudolph Brinker ; Be- ginning at the southwesterly corner of land of the Colum- bus Club and running thence westerly on said South Street
23
488 ft. to an iron pipe to other land of grantor, thence northerly along other land of said grantor 200 ft. to an iron pipe; thence easterly along the land of said grantor 488 ft. to an iron pipe; thence southerly 200 ft. to the place of be- ginning. Said grantor Frank J. Pomeroy.
Voted : To pass over.
Article 6. To see if the Town will vote to change the following parcel of land from Residential Zone to that of Business on petition of Richard Johnson: Said parcel is bounded easterly by North Westfield Street 214 ft. north- erly by land of one West 925 ft., westerly by land now or formerly of one Smith 214 ft. and southerly by land of one Kaskeski 954 ft.
Voted : To pass over.
Article 7. To see if the Town will sell a parcel of land situated on the southerly side of North Street bounded on the north by North Street approximately 125 feet, on the east by land owned by Nathaniel M. Harvey 325 feet, on the south by Frank Broz approximately 125 feet, on the west by Letendre Avenue approximately 325 feet for a sum to be set by the Board of Selectmen and the Board of Assessors.
Voted: To pass over.
Article 8. To see if the Town will sell a parcel of land situated on the southerly side of North Street, bounded on the North by North Street approximately 44 feet, on the east by Letendre Avenue 325 feet, on the south by Edward Letendre approximately 44 feet, on the west by Edward Letendre approximately 325 feet, for a sum to be set by the Board of Selectmen and the Board of Assessors.
Voted: To pass over.
24
Article 9. To see if the Town will vote to accept Hall Street from Springfield Street to Gale Street as a public street.
Voted: To pass over.
Article 10. To see if the Town will vote to accept High Street for a distance of 700 ft. westerly of Moore Street as a public street.
Voted: To accept High Street for a distance of 700 ft. westerly of Moore Street as a public street.
Article 11. To see if the Town will appropriate any sum of money for Law Department and provide for the raising of the same.
Voted: To apppropriate the sum of $800 for Law De- partment and the Treasurer with the approval of the Select- men be authorized to borrow said sum on Tax Titles.
Article 12. To see if the Town will accept the sum of $10,000.00 to be given by the Agawam Racing and Breeders Association, Inc., in connection with certain sums from the Commonwealth of Massachusetts and the County of Hampden, the same to be expended for repairs upon Suf- field and Elm Streets and Shoemaker Lane, under the direction of the Massachusetts Highway Department.
Voted : That the Town of Agawam hereby accept a gift of $10,000.00 from the Agawam Racing and Breeders Asso- ciation, Inc., to defray the town's share of the cost of re- building Elm and Suffield Streets and Shoemaker Lane in cooperation with the Commonwealth of Massachusetts and the County of Hampden. The amount received is hereby appropriated for the above purposes, but any part of the gift not needed to complete the repairing shall be returned to the Association.
25
Article 13. To see if the Town will appropriate the sum of $1800 or any other sum for the extension of the water main in Cooper Street and provide for the raising of same.
Voted: To pass the subject matter to W. P. A. with recommendation for action.
Article 14. To see if the Town will appropriate any sum of money for hardening and surface drainage of Reed Street and provide for raising of same.
No action taken.
Article 15. To see if the Town will vote to transfer all balances of E. R. A. Funds at the elimination of all E. R. A. projects to W. P. A. projects.
Voted: That the balances of all E. R. A. Funds at the elimination of all E. R. A. projects be transferred to W. P. A. projects.
Article 16. To see if the Town will adopt the following By-Law: Section 1. No person shall distribute or cause to be distributed, or throw or cause to be thrown, any handbills, circulars, pamphlets, or any other papers, except newspapers, to purchasers thereof in any street or other public places in the Town. Section 2. Whoever violates or fails to comply with any of the provisions of this By- Law shall forfeit and pay for each offense not more than Twenty Dollars.
Voted: To accept the following By-Law: Section 1. No person shall distribute or cause to be distributed, or throw or cause to be thrown, any handbills, circulars, pamphlets, or any other papers, except newspapers to pur- chasers thereof in any street or other public places in the Town. Section 2. Whoever violates or fails to comply with any of the provisions of this By-Law shall forfeit and pay for each offense not more than Twenty Dollars.
26
Article 17. To see if the Town will appropriate the sum of $100 or any other sum for the use of the Tree Warden and provide for the raising of same.
Voted: To pass over.
Article 18. To transact any other business that may legally come before said meeting.
H. A. Cordes reported for Committee on the question of acquiring land and erection of building for American Legion that nothing could be done in the matter according to Public Statutes.
Voted: To accept the report and the Committee be discharged.
Voted: To adjourn.
27
Special Town Meeting
SEPTEMBER 13, 1935
Article 1. To choose a Moderator to preside in said meeting.
George W. Porter was elected Moderator a quorum de- clared.
Article 2. To see if the Town will authorize the Chair- man of the Board of Selectmen to sign a contract with the New York, New Haven and Hartford Railroad Company under the Provisions of Chapter 159, Section 80, and any other pertinent statutes authorizing the removal of the overhead highway bridge and approaches and establish- ing a grade crossing on Shoemaker Lane.
Voted: That the Town hereby authorize the Chairman of the Board of Selectmen to sign a contract with the New York, New Haven and Hartford Railroad Company under the Provisions of Chapter 159, Section 80, and any other pertinent statutes, authorizing the removal of the over- head highway bridge and approaches and establishing a grade crossing on Shoemaker Lane.
Article 3. To transact any other business that may legally come before said meeting.
That the Selectmen investigate and report at the annual Town Meeting regarding the overpasses at North and Springfield Streets.
Voted: To adjourn.
28
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1935
Date of Birth
Name of Child
Jan.
3
Harvey Edward Perusse Robert Jerome Patton
Jan. 7 Perry Dawes Patton
Jan. Jan. Feb. Feb.
13 Florence Mary Church
23 Jean Rose Blanchard
Mar.
1 Richard Harvey Hall
Mar. 6 James Francis Barry
Mar. 9 Philip Thomas Willard
Mar. 12 Frances Anne Randall
Mar. 14 John Thomas Hatcher
Mar. 18
William Joseph Coughlin Jr.
Mar. 23 Raymond Norman Perusse
Mar. 29 James Lawrence Nodurf Jr.
Apr.
6 Alan Stowell Moore
Apr. 7 Nest Joanne Cirillo
Apr. 9 Harold Godfrey
Apr. 13 Gerald Arthur Channell
Apr. 15 Cynthia Hoye
Apr. 20 John Edward Drummey
Apr. 22 Dorothy Ann Waite
Apr. 24 Joan Karen Fournier
5 Evelyn May Blanchard
19 Richard Earl Fuller
Jacqueline Joyce Berard Anita Imelie
Stone
31 James Francis O'Neil
June 17 Louis Calabrese
June 23 Barbara Jean Robitaille
June 24 Thomas Edward Quinn, Jr.
June 27 Richard David Landers
June 28 Pauline Gloria Placido
June 29 Malcom Bruce Kerr
Name of Parents
Francis and Lillian Perusse Willard and Anna Patton Willard and Anna Patton John and Theresa Church Arthur and Gertrude Blanchard Milford and Josephine Alderman Philip and Vivian Hastings Carl and Madelin Woodruff Eugene and Nancy Hall Philip and Elizabeth Barry Harold and Geneva Willard Frederick and Elinor Randall John and Gertrude Hatcher William and Mary Coughlin William and Bessie Perusse James and Edith Nodurf Oliver and Violet Moore Jack and Nest Cirillo Robert and Ruth Godfrey Ralph and Ruth Channell Warren and Ruth Hoye William and Olive Drummey Raymond and Emeline Waite James and Christine Fournier John and Lucile Blanchard William and Elizabeth Pitter Richard and Barbara Fuller John and Laura Berard Felix and Rose Imelie Henry and Blanch Stone Francis and Mary O'Neil Justin and Cecelia Hyland John and Adeline Calabrese Albert and Fannie Robitaille Thomas and Winifred Quinn Harold and Edna Landers Paul and Lena Placido James and Laura Kerr
29
Jan.
7
2 Florence May Alderman 6 Robert Lewis Hastings
Feb.
16 Kathleen Norma Woodruff
May May 18 William Pitter May May 19 May 24 May 30 May June 2 Donald Hyland
July 5 Gail Elizabeth Moore
July 9 Shirley Ann Case
July 10 Barbara Sue Brissette
July 10 Charles Edward Frank
July 13 Wallace William Whitehead Jr.
July 18 Bruce Emerson Munroe
July 20 Shirley Ferrarini
July 24 Janet Mae Franklin
July 28 Joseph John Sliech Jr.
July 31 Walter Francis
July 31 Alan William McEwan
Aug. 3 Marilyn Joyce Draghetti
Aug.
8 Roberta Craig
Aug.
11 Ronald Edward LaMontagne
Aug. 17 Patrick Losito
Aug.
22 Irving Wallace Senesac, Jr.
Aug. 26 Daniel Joseph Barufaldi, Jr.
Aug. 27 Elizabeth Ann Cavanaugh
Aug. 27 Robert Roderick Light
2 Warren Paul Rothe
Sept. Sept. 7 Robert Emmett Curran
Sept. 8 Joyce Ann Brissette
Sept. 9 Dorothy Arden Stuart
Sept. 10 Judith Lorraine Johnson
Sept. 11 Richard Ronald Sullivan
Sept. 11 Beverly Lucille Pfersick
Sept. 12 Dorothy Gregory
Sept. Oct.
29
Smarse
4 Gail Frances Smith
Oct.
7 Robert James Gregory
Oct. 13 Chester Krygowski
Oct. 15 Beverly Jean Davis
Oct.
15 Richard Curtis Arnold
Oct. 19 Joyce Helen Loncto
Oct. 19 Robert Daniel Dunn
Oct. 23 Robert Donald Moultroup
Oct. 27 Lucille Elaine Brusseau
Oct. 27 Lillian Annette Brusseau
Oct. 27 Nancy Ruth Neilsen
Oct. 29 Samuel Wilson
Oct. 31 - Lois Ann Merwin
Nov. 11 Geraldine Longey
Nov. 14 Sylvia Ann Penfield
Nov. 18 Douglas Bamforth Carr
Nov. 21 Geraldine Anne White
Nov.
29
Jacquelyn Anne White
Dec. 1 Gladys Iona Barber
Dec.
5 Merilyn Eldora Frisbie
Dec. 14 Antonio Geronimo Nunes
George and Bernice Moore Ernest and Althea Case Paul and Mary Brissette Charles and Julia Frank Wallace and Florence Whitehead Charles and Edna Munroe James and Josephine Ferrarini Hugh and Mabel Franklin Joseph and Mary Sliech Norman and Mary Francis William and Ruth McEwan" Joseph and Helen Draghetti Harold and Mildred Craig Emery and Mae LaMontagne Charles and Theresa Losito Irving and Louise Senesac Daniel and Laura Barufaldi Charles and Marian Cavanaugh Roderick and Gertrude Light Adolph and Edna Rothe John and Mary Curran William and Rhoda Brissette Joel and Hazel Stuart Ernest and Ruth Johnson Richard and Jennie Sullivan Frank and Hazel Pfersick Eugene and Carolina Gregory John and Irene Smarse George and Gladys Smith Charles and Mary Gregory Stanley and Sophie Krygowski Joseph and Jennie Davis Curtis and Henrietta Arnold Henry and Hazel Loncto James and Bridget Dunn Clifford and Sophie Moultroup Alfred and Angelina Brusseau Alfred and Angelina Brusseau Raymond and Rosella Neilsen James and Julia Wilson Gordon and Marcelline Merwin Floyd and Leona Longey Frederick and Eleanor Penfield Charles and Dorothy Carr Charles and Thelma White Floyd and Eileen White Earl and Gladys Barber Robert and Claire Frisbie David and Mary Nunes
30
Dec. 14 Jane Hyland
Dec. 15 Charles Roberts Granger
Dec.
23 Carol Ann Flynn
Dec. 24 Robert Jean Cardinal
Thomas and Lillian Hyland Sydney and Phyllis Granger Thomas and Ruth Flynn Joseph and Alice Cardinal
31
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1935
Date and place of Marriage
Names of Groom and Bride
Residence
January 5
Roderic Hubert Light
Agawam
Westfield
Gertrude Annette Bourgeois
Westfield
January 5
Vernon Provost
Agawam
Hartford, Conn.
Pasqualina Serafino
Springfield
January 19
George J. Easton
Springfield
Agawam
Irene Teresa Costa
Agawam
February 5 Agawam
Theodore J. Therrian
Springfield
February 7 West Springfield
Helen Weber
Agawam
February 20 Agawam
Lillian Doris Dumond
Agawam
March 4
Timothy Harold Babcock
Agawam
West Springfield
Helen Mary Burke
West Springfield
March 21
Philip H. Shaw
Agawam
Springfield
Florence L. Johnson
Agawam
April 22
Joseph Sliech
Agawam
Chicopee
Mary Reardon
Chicopee
April 22
Edmund F. Sampson
Springfield
Agawam
Eva G. Gaboury
Agawam
April 27
Raymond Albert Bessette
Agawam
Springfield
Marie Rose Vanasse
Springfield
April 27
Lawrence Albro
Agawam
West Springfield
Anna Balboni
West Springfield
April 27
Delmo Draghetti
Agawam
Walpole, N. H.
Josephine Martha Baldasaro
Walpole, N. H.
April 29
Anthony DiDonato
Agawam
Agawam
Agostina J. Brignoli
Agawam
May 11
Ormsby Elbert Whitney
Springfield
Agawam
Lucille Thomen
Moline, Ill.
June 1
Paul Herman Koerner
West Springfield
Agawam
Irma Elizabeth Soper
Agawam
June 11
Arsene Kervach
Agawam
Agawam
Evelyn A. Tisdel
Agawam
June 15
Erwin S. Danforth
Agawam
Agawam
Cecelia R. Sullivan
West Springfield
Ella M. Gregory
Agawam
Joseph Draghetti
Agawam
Leo Theodore Rivest
Springfield
32
Town of agawam
June 15 Springfield
Arthur Quentin Faulkner Esther Gertrude Pond
Springfield Agawam
June 15
Charles Warren Harmon
Agawam
Providence, R. I. Dorothy Irene Mossman
Providence, R. I.
June 17
Peter L. Lucardi
Agawam
West Springfield
Eva Pezzini
West Springfield
June 24
Amos A. Messier
Agawam
West Springfield June 27
Thomas J. Flynn
Springfield
West Springfield June 29
George Henry Minney
Springfield
Agawam
Edith Pisano
Agawam
June 29
Wadis Marek
Suffield, Conn.
Springfield
Fannie Backiel
Agawam
June 29
Frederick Fruwirth
Agawam
West Springfield
Margaret Mar Smith
West Springfield
July 1
Earl R. Randall
Agawam
East Longmeadow Gertrude M. (Robinson) Harvey Agawam
July 2 Agawam
Eleanor Fortini
Agawam
July 3
John A. Jackson
Springfield
Springfield
Rose Benoit
Agawam
July 13
Frank McGilvary Griffin
Pittsburg, Pa.
Agawam
Edna May Russell
Agawam
July 25
Harold Magagnoli
West Springfield
Agawam
Columbia Grimaldi
Agawam
July 27
Frederick Edward Duclos
Agawam
Springfield
Anna Corrine Reilly
Springfield
August 1 Palmer
Clara Caseelo
Palmer
August 5
Richard Joseph Sullivan
Agawam
Agawam
Jennie Sopet
Agawam
August 17 Springfield
Christine H. Wallace
Springfield
August 31
Frank Victor Moren, Jr.
Agawam
Springfield
Myrtle Davis Unger
Springfield
August 31
Anthony Krykowski
Agawam
Springfield
Mary Drewnowski
Agawam
September 2
Gordon Harold Gelly
Agawam
Springfield
Esther Smith Hurd
West Springfield
September 2
Clifford Leo Bernatchez
Agawam
Agawam
Isabelle D. Bassette
Agawam
September 2
Vincent J. Mercadante
Agawam
Agawam
Catherine M. Rosso
Agawam
September 2
Myron A. Haughn
Agawam
West Springfield
Mary Lucy Leesley
Agawam
Harold Vincent
Agawam
September 2 Agawam
Doris Evelyn Whitlock
Agawam
September 2
Earl T. Craven
Russell
Agawam
Elaine E. LaFleche
Agawam
Della (Duprey) Girard
Agawam
Ruth E. McGrath
Agawam
Frederick Nelson Penfield
Agawam
Anthony O. Zerra
Agawam
Clifford D. Pond
Agawam
33
September 7 Agawam September 11 Agawam September 14 Westfield September 25 Agawam
Clarence F. Thor
Springfield
Ruth M. Bergeron
Agawam Pittsfield
Alfred Harmon Murphy
Hazel Grace Lee
Agawam
Alfred Graziano
Agawam
Katherine Midura
Westfield
Raymond Charles Thompson
Agawam
Cecilia Adwilda Carmel
Agawam
September 28 Agawam
Jeannette Lena LaBonte
Agawam
October 5
Arthur Edward LaBelle Elizabeth Swanbill Bye
Agawam
October 7
Thomas William Sullivan
West Springfield
West Springfield
Dorothy Elizabeth McDonald
Agawam
October 12 Agawam
Lorenza M. Beauchane
Agawam
October 12
Frank J. Murckwicz
Windsor Locks, Conn
Chicopee
Adele C. Szetela
Agawam
November 2
Tony Furlain
Agawam
Agawam
Louise Petrozello
Agawam
November 4
Francesco Dennichili
Agawam
Agawam
Pasqualina DePinto
Agawam
November 7
Alphonse Gerardo Alfano
Agawam
Springfield
Evelina Iennaco
Springfield
November 25
Charles H. Howlan Sherman
Hamden, Conn.
Middletown, Conn. Emma Beatrice Fenwick
Agawam
November 26
Clifton Safford
Agawam
Winchester, Conn. Emilie Patricia Cook
Agawam
November 28
Raymond Borcelli
West Springfield
Agawam
Emma Ida Serra
. Agawam Agawam Agawam
December 5 Agawam
Thelma Marie Beauchane
Agawam
December 21 Agawam Sylvia Shaw Bardwell
Agawam
December 24
Alice Mary Serra
Agawam
Enfield, Conn.
Ralph Domenic Pisano
Agawam
December 28
Mark Witeck
Springfield
Springfield
Mafalda Mazza
Agawam
November 28 Agawam
Francis Provencial
Ruth Marie Conture
Charles Lansley White, Jr.
Springfield
Carl Everett Wilbur Nelson
Springfield
34
Springfield
Springfield
Eurgel Provost
Agawam
Frederick Adrian Harpin
Agawam
DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1935
Date of Death
Name
Y
M D
Cause of Death
Jan. 7
Romona R. Parent
23
Thymusditis Hypertensive Heart Disease
Jan. 19
Nazzario Charles Calabrese
64
Jan. 21
Jannie Allen Van Wagoner
86
9
9 Arterio sclerosis
Feb. 2
Edna May Stacy Cooley 34
Feb. 5
Walter Emery Bunker 63
6
Mar. 13 Ernest Couture
35
3
Mar. 16
Rosalie Jasmin Bessette 85
Mar. 19
Joseph N. Parent
81
3
Mar. 19
Urgede J. Letendre
56
1
Mar. 20 Mar. 20
Mary Leary Davis
58
Mar. 27
Elodi Cote Lareau
80
Apr. 5 Marie E. Hillman Blackburn
75
Apr. 6 Frank H. Kenney
64
Apr. 13 Hazel L. Talmadge
39
Apr. 14 Lorenzo Cignoli
62
Apr. 14 Lena Haskins
44
6
18 Essential hypertension
Apr.
19 Joseph Havlicek
62
5 Hypertension
Apr. 27 Arthur J. Gumlaw
20
9
13 Automobile accident
Apr. 28
Clarence H. Granger
63
6
Apr. 28 Marcella Smith Phillips
45
11
Apr. 29 Thomas H. Green
52
Apr. 30 Walter Leslie Miller
74
8
12 Acute myocarditis
Apr. 30
James Prescott Mathison
45
5
17 Carcinoma
May 10 Ida A. LaCroix
70
3
6 Pernicious Anemia
May 16 George A. Blish
80
4
6 Traumatic injury Cerebral Hemorrhage
June 5 Joan Karen Fournier
1
14 Atelectasis neonatorium
June 6 Martha Harriet McIntire
68
10
27 Hodgskins disease
June 6 Jacob Diegel
78
10
14 Hypertension
June 9 William Henry James
77
1 24 Angina Pectoris
June 22 Georgianna Demarais
77
8
28 Arterio sclerosis
July 17 John DeCaro
23
6
12 Accidental drowning Chronic myocarditis
July 23
Henry Levi Tower
91
29 Lobar Pneumonia Coronary Thrombosis Cardiac failure Sudden death Intestinal Obstruction
Feb. 14 Allen Sutherland Clark 16
Unknown
35
13 Uremiac Coma Accident Presumably drowning Carcinoma Fracture right femur
8 19 Cerebral Hemmorrhage Acute Myocarditis Tuberculosis 19 Acute dilatation of Heart
5 Bronchial Pneumonia Acute myocardial failure Hypertensive heart disease
May 29 Amelia Blair
70
June 7 Betsy Garside Gilman
June 11 Victor T. Gagnon
11 65 2 12 Chronic interstitial nephritis 3 Rubeola
35
Aug. 1 Joseph Baruffaldi
27
Accident
Aug. 12 Ethel M. Barton Hedges
53
9
18 Glionis of the brain
Aug. 24 Jannette Landman
53
9
2 Cardiac decompensation
Aug. 27
Guida V. Angeli
45
6
6
Coronary thrombosis
Sept. 4 Charles Schofield
36 1
16 Accident Cardiovascular renal
Sept. 21
Beatrice Lareau
40
2
26 Cardiac decompensation Cerebral hemmorrhage
Oct. 17 John D. Myers
8
13 Congenital abnormality
Oct. 19 Oscar William Miller
80
3
7 Heart disease
Oct. 26 Carl Otto Hartig
79
17 Cerebral Hemmorrhage
Oct. 31 Pasquale Circosta
15
6
27 Valvular heart disease
Oct. 28 Sidney Cleary
72
2
24 Cardiac failure Bacteremia
Oct. 30 Cornelius Soper
13
Nov. 3
Hattie I. Augur
63
3
16 Cerebral Hemmorrhage
Nov. 4 Charles E. Lane
59
8
7 Coronary thrombosis
Nov. 18
Eileen Agnes Bertoldi
17
5
18 Rheumatic heart disease
Nov. 22
George Clark Raymond
78
9
3 Cacexia
Dec. 14 Fred Menard
52
Cancer of throat
Dec. 19
Howard Leroy Farrington
52
9
5 Coronary thrombosis
Dec. 22
Henry Winfield Crossman
6
5 Rheumatic heart disease
36
Sept. 12 James F. Cleary
71
Oct. 12 Assma Anton
66
Treasurer's Report
Ending December 31, 1935
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.