Town of Agawam, Massachusetts annual report 1931-1935, Part 24

Author: Agawam (Mass. : Town)
Publication date: 1931
Publisher: Agawam (Mass. : Town)
Number of Pages: 812


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.