USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1936-1940 > Part 20
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 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35
Clerk
300.00
All Other
200.00
Auditor :
Salary
100.00
Accounting Department :
Salary
400.00
All Other
125.00
Treasurer :
Salary
1,750.00
All Other
350.00
Collector :
Salary
2,000.00 Amendment: Voted that after January 1, 1939, all fees and costs collected by the Tax Collector. of the Town of Agawam shall be paid over to the Town Treasurer
14
to be retained by him, except as provided in the last paragraphs of Chapter 60, Sec- tion 15 of the General Laws. Clerk 400.00
All Other 1,000.00
Assessors :
Salaries
2,050.00
Excise Tax Salary
350.00
All Other
300.00
Law :
Town Counsel
250.00
All Other
850.00
Town Clerk :
Salary
500.00
All Other
225.00
Election and Registration
1,000.00
Town Buildings
900.00
$ 14,650.00
Protection to Persons and Property :
Police Department :
Salaries
8,000.00
All Other
2,700.00
Fire Department :
Salaries
2,200.00
All Other
3,300.00
Sealer of Weights and Measures :
Salary of Sealer
350.00
All Other
50.00
Forestry :
Salary of Warden
200.00
Fire Permits
75.00
Spraying
50.00
All Other
250.00
Moth Extermination
400.00
17,575.00
15
Health and Sanitation :
General Administration
300.00
Hospitals and all Other
5,000.00
Garbage
300.00
Inspector of Animals
250.00
Inspector of Slaughtering :
Farm Slaughtering $ 500.00
Slaughter House
Inspection 250.00
750.00
Vital Statistics
40.00
Sewers
2,000.00
Surface Drainage
500.00
9,190.00
Highways :
Maintenance
7,500.00
Snow Removal
1,000.00
Equipment
500.00
Ash Removal
500.00
Parks and Roadsides
150.00
Sidewalks
250.00
Dump Maintenance
100.00
Maintenance Oiling, etc.
3,775.00
New Oiling
2,739.80
All Other
199.20
Lighting
7,450.00
Street Signs
275.00
24,439.00
Schools ......
145,000.00 ·
Libraries :
Salaries
450.00
All Other
200.00
650.00
Charities :
Salaries
2,800.00
Relief
30,000.00
Unpaid bills of 1938
874.00
All Other
1,900.00
35,574.00
State and Military Aid ......
200.00
16
Soldiers Relief
10,000.00
Aid to Dependent Children :
Relief
5,700.00
Administration
300.00
6,000.00
Old Age Assistance :
Relief
21,500.00
Administration
1,000.00
22,500.00
W. P.A .:
Sewing
3,186.50
Adams and Suffield St. Water
4,218.55
High St. Road
2,098.20
Recreation
248.00
Interceptor Sewers First Aid
200.00
Administration
1,500.00
W. P. A. and Highway Tools
1,000.00
28,451.25
Unclassified
800.00
North Cemetery
50.00
Interest :
Bonded Debt
5,300.00
Temporary Loans
1,200.00
6,500.00
Annuities
1,200.00
Water Department :
Salary of Commissioners
300.00
Salary of Superintendent
1,200.00
Salary of Collector
500.00
Bond Retirement
6,000.00
Interest on Unpaid Bonds
835.00
Contract for Water Consumption All Other
6,165.00
26,000.00
Debt-Bond Payments
33,000.00
Reserve Fund
3,000.00
$384,779.25
Article 20. To transact any other business that may legally come before said meeting. Voted: To Adjourn.
17
11,000.00
·
16,000.00
Special Town Meeting
MAY 8, 1939
Article 1. To see if the Town will vote to accept a deed of certain land from the Connecticut Valley Realty Company, under date of April 27, 1927, and recorded in Hampden Registry of Deeds, Book 1358, Page 266.
Moved: That the Town hereby accept a deed of cer- tain land from the Connecticut Valley Realty Company un- der date of April 27, 1927. Said land is situated on the Island so called.
Article 2. To see if the Town will authorize its of- ficials to give proper deeds of release to the City of Springfield, of a certain parcel of land situated on the Island, so called, and acquired by deed of the Connecticut Valley Realty Company.
Moved: That the Town hereby authorizes and directs its Board of Selectmen to execute a proper deed of re- lease to the City of Springfield for the sum of one dollar, a certain parcel of land situated on the Island so called, . described as follows :
Beginning at a point in the Agawam-West Spring- field town line, said point being 100 feet westerly from the harbor line measured at right angles there- with and running thence Southeasterly about 1038 feet to a point distant 100 feet westerly from and at right angles to a stone bound of said harbor line; thence southeasterly parallel with said harbor line
18
by a curve to the right, radius 2544.58 feet, arc about 710 feet to a point one foot northerly of the north- erly line of land of the Springfield Gas Light Com- pany; thence westerly parallel to and one foot northerly from said northerly line of said Spring- field Gas Light Company about 105 feet to a point, said point being 200 feet westerly at right angles from said harbor line; thence northwesterly by a curve to the left, radius 244.58 arc about. 700 feet to a point 200 feet westerly at right angles from a stone bound in said harbor line; thence north- westerly parallel to said harbor line about 1125 feet to a point in said Agawam-West Springfield town line; thence easterly along said Agawam-West Springfield town line about 135 feet to a point, in the place of beginning. The above described parcel of land contains about 178,650 square feet, all as shown on plan of "H" and "M" Streets, Agawam, Massachusetts.
said land being described as parcel No. 2 in a deed from Connecticut Valley Realty Co., recorded in Hampden County Registry of Deeds, Book 1358, page 266.
Article 3. To see what action the Town will take in the matter of instructing the Building Committee of the New Agawam Center School regarding the demolition of the old brick school building on the premises, or take any other action regarding the same.
Motion to refer the whole matter to the Selectmen for investigation being lost on a ballot vote of "Yes" 112, "No" 133. It was
Voted: That the Building Committee be and hereby is authorized to cause the demolition of the old school building as a part of P.W.A. project No. Mass. 1425-F in accordance with the approved financial set-up of that project.
19
Article 4. To see what action the Town will take about removing the small house known as the "Grimes" house from the Agawam Center School Premises.
Voted: That the Selectmen be and are hereby author- ized to dispose of the "Grimes" house so called, on the Agawam Center School ground, either at private or public sale at a price of not less than one dollar.
Article 5. To see what action the Town will take about removing the existing one room wooden school building from the Agawam Center School premises.
Voted : That the Selectmen be and are hereby author- ized to dispose of the one room school house situated at Agawam Center, either at private or Public Sale, at a price of not less than $1.00.
Article 6. To see if the Town will vote to appropri- ate any sum of money for the straightening of North Street.
Moved: That the Town appropriate the sum of $1500. provided the New York, New Haven & Hartford Railroad Company will contribute the sum of $1900. for the straight- ening of North Street, in vicinity of the bridge over the tracks of said Company.
Article 7. To see if the Town will appropriate any sum of money for the removal of stumps in the highways caused by the recent Hurricane.
Voted: To appropriate the sum of $500. for the re- moval of stumps along the highways, caused by the recent Hurricane.
Article 8. To transact any other business that may legally come before said meeting.
Voted : To adjourn.
20
Special Town Meeting
OCTOBER 24, 1939
Article 1. To see if the Town will appropriate the sum of $2,000.00 for Chapter 90 Maintenance on Springfield Street, in conjunction with appropriations from the State and County, and provide for the payment of same.
Voted: That the Town hereby appropriate the sum of $2,000.00 for Chapter 90 Maintenance on Springfield Street, in conjunction with appropriations from the State and County, and that the said amount be taken from High- way Fund, Chapter 500, Acts of 1938.
Article 2. To see if the Town will transfer the sum of $1,500.00 from North Street Overpass to North Street Oiling.
Voted: To appropriate the sum of $1,500.00 for oil- ing of North Street, the same to be transferred from North Street Overpass.
Article 3. To see if the Town will vote to transfer the sum of $300.00 from the Road Machinery Fund to the Road Machinery Account, and from this account appro- priate the sum of $375.00 for the purchase of a snow plow.
Voted: To transfer the sum of $250.00 or such sum as may be available from Road Machinery Fund to Road Machinery Account, and that the sum of $375.00 be appro- priated fromthe said account for the purchase of a snow plow.
21
Article 4. To see if the Town will appropriate the sum of $3,000.00 for Chapter 90 Construction to complete Suffield Street to South Street, in conjunction with appro- priations from the State and County and provide for the payment of same.
Voted: That the Town appropriate the sum of $3,000.00 for Chapter 90 Construction to complete Suffield Street to South Street, in conjunction with State and County grants. The said sum to be taken from Highway Fund, Chapter 500, Acts of 1938.
Article 5. To see if the Town will vote to transfer the sum of $2,098.20 from W. P. A. High Street Road to High Street Construction, plus an additional appropriation of $200.00 and provide for the payment of same.
Voted: To transfer the sum of $2,098.20 from W. P. A. High Street Road to High Street Construction, also to appropriate an additional sum of $200.00 from Highway Fund, Chapter 500, Acts of 1938.
.
Article 6. To transact any other business that may legally come before said meeting.
Voted : To adjourn.
22
.
Special Town Meeting
DECEMBER 12, 1939
Article 1. To see if the Town will vote to make trans- fers of balances in the Department of Charities.
Voted: To make the following transfers to Public Welfare Relief Account ; $2,300. from Old Age Assistance ; $761.25 from Aid to Dependent Children; $800. from Cleri- cal Salaries.
Article 2. To see if the Town will vote to make trans- fers of balances in Tax Collector's Department.
Voted: To transfer the sum of $100. from Collector's All Other Account to Collector's Clerical hire.
Article 3. To see if the Town will vote to make a transfer of balances in the Water Department.
Voted: To transfer the sum of $461.71 from Water All Other Account to Water Contract Account.
Article 4. To see if the Town will vote to transfer from the treasury to the High School Athletic Association the sum of $131.50, the amount received from insurance on athletic equipment.
Voted: To authorize the Treasurer to transfer the sum of $131.50 to the Athletic Association of the Town of Agawam, the amount received for insurance on equipment.
Article 5. To transact any other business that may legally come before said meeting.
Voted: To adjourn.
23
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1939
Date of Birth Name of Child
Jan. 3 Marion Anne Carmel
Jan. 4 Joseph Theodore Perusse
Jan. 5 Santo Carlo DeSpirit
Jan. 13 Judith Marie Stone
14 Sondra Andresen
Jan. Jan. 16 Dorothy Jean Roos
Jan. 16 Joyce Muriel Chriscolo
Jan. 20 Leo James Vergnani
Jan. 28 Thomas Joseph Foley
Jan. 31 Robert Alan Beltrandi
Feb. 1 Nancy Ruth Twine
Feb. 3 Ernest Albert Case
Feb. 6 Carroll Stevens
Feb. 9 Daniel Joseph Sullivan
Feb. 11 Mary Isabel Magovern
Feb. 20 Albert Philip Fini
Feb. 28 Ronald Edward Roberts
Mar. 2 Flora Jane Otto
Mar. 3 Jacquelyn Ann DeLonge
Mar. 3 Raymond Frank Lucia
Mar. 8 Arthur Gaetano Petruzzello Arthur and Grace M. Petruzzello
Mar. 8 Carla Evelyn Greene
Mar. 9 Warren John Stone
Mar. 10 Richard Wayne King
Mar. 11 James Vincent Bruno, Jr.
Mar. 16 Joan Edytha McClure
Mar. 19 Philip Edwin Arnold
Mar. 25 Philip Arthur Hastings
April 3
Marilyn Annette Masure
April 11 April 11
Paul Arthur Jordan Mueller
Arthur Victor Bousquet, Jr. Arthur V. and Helen I. Bousquet
April 12 April 29 April 29
Allen Roy Mellow Labb
Roy and Anna R. Mellow Jacob and Lillian Labb
April 30 Georgina Ruby Phelps
May 10 Edmund Leslie Monahan
May 11 Beverly Ann Whitehead
May 11 Thomas Edward Letendre
Name of Parents
Lawrence E. and Sadie M. Carmel Theodore J. and Dorothy M. Perusse Santo and Beatrice M. DeSpirit Raymond P. and Mary R. Stone Axel A. and Florence C. Andresen George A. and Evelyn Roos Frank N. and Josephine M. Chriscolo Leo and Katherine M. Vergnani John D. and Catherine C. Foley Mario J. and Margaret Beltrandi Ralph J. and Clara M. Twine Ernest H. and Althea B. Case Stanley and Mary B. Stevens Richard and Jean Sullivan John N. and Dorothy E. Magovern Philip and Antoinette Fini George D. and Thelma L. Roberts, Jr. Henry G. and Florence J. Otto Wallace E. and Dorothy M. DeLonge Raymond F. and Grace E. Lucia
Ralph A. and Pearl M. Greene Henry W. and Blanche G. Stone Clyde R. and Mary A. King James V. and Nancy E. Bruno Alfred B. and Edytha G. McClure Edwin P. and Kathleen Arnold
Philip W. and Vivian P. Hastings Myrle T. and Doris L. Masure John Louis and Beth E. Jordan William and Lieschen Mueller
Cleon E. and Ruth L. Phelps David C. and Dorothy L. Monahan
Wallace W. F. and Florence M. Whitehead Adam E. and Edna I. Letendre
24
Date of Birth Name of Child
May 13 Theresa Bertha Cardone
May 18 Leon Francis Hebert
May 19 Bruce Anthony Church
May
22 Annette Mable Taylor
May 22 23 27 May May June 1 George Arthur Mabb
Jane Margaret Andrews Mary Louise Fortin Joan Patricia Daubitz
June 2
Patricia Joan Czerpak
June 4 Harold Richard Allen
June 5 William Fearn
June 6 Sarah Wilson
June 8 Harold Henry Guidi, Jr.
June 11 Eugene Charles Poggi
June 13 John Edward Krzykowski
June 16
William Henry Moran, Jr. William H. and Janet M. Moran June Marion Paro
June 16
June 17 Gerald George Champigny June 21 Lionel William Blanchard
June 22 Rose Marie Daigneault .
June 25 Sheila Gail Goss
June 25 James Edwin Conkey
June 27 Leeman Burnham Stuart
June 29
Joyce Marie Miller
July 10 Edward Francis King
July 13 Beverly Ann Moccio
July 15 William Arnold Gazar
July 15 Robert Albert Langevin
July 21 Joanne Roberts
July 22 Lance Armand Solaroli
July 23
Robert Louis Sampson
July 24 Richard Allan Light
July 28 Judith Elsia Harrison
Aug. 4 Joan Edith Weatherwox
Aug. 4 Joyce Marie Marieb
Aug. 4 Orville Dorr Wright, Jr.
6 Mary Leah Pothier
Aug. Aug. 7 Ronald James Giordano
Aug. 11 Barbara Ann Davis
Aug. 14 Barbara Ann Guidetti
Aug. 20 Dorothy Chapin Allen -
Aug. 22 John Duncan Kerr
Aug. 24 Jane Ann Landers
Sept. 2 Jean Alice Murphy
Sept. 11 Joseph Charles Brinker, Jr. Joseph C. and Jean D. Brinker Sept. 13 Richard Treat Stebbins
Sept. 15 Patricia Ann Arnold
Sept. 16 Mona Maria Moretti
Europe M. and Elsa A. Moretti
Sept. 17 Jeaneth Mary-Ann Paradis Eugene and Bertha F. Paradis
Name of Parents
Joseph L. and Bertha G. Cardone Alfred J. and Mary E. Hebert Cedric C. and Mary E. Church Harold E. and Jennie F. Taylor George E. and Helen C. Andrews Francis F. and Alma E. Fortin Paul C. and Charlotte J. Daubitz Lionel R. and Katherine Mabb Julius A. and Rose M. Czerpak Harold F. and Flora A. Allen Alexander R. and Frances Fearn James K. and Julia M. Wilson Harold H. and Elizabeth R. Guidi Charles C. and Helen P. Poggi Anthony J. and Mary S. Krzykowski
Avila and Lillian E. Paro Armand O. and Hennetta S. Champigny Lionel H. and Stella Blanchard Edgar T. and Henrietta M. Daigneault James W. and Mary S. Goss James O. and Florence M. Conkey Woodrow W. and Helen F. Stuart Charles C. and Anna F. Miller Edward F. and Sylvia O. King James and Mamie M. Moccio William C. and Rita M. Gazar
George D. and Elizabeth S. Langevin Louis and Theresa Roberts Armand and Corada S. Solaroli James S. and Elizabeth Sampson Roderic Hubert and Gertrude A. Light
William E. and Etta T. Harrison Clarence L. and Beatrice E. Weatherwox Frederick and Vicoria J. Marieb Orville D. and Helen M. Wright Lester H. and Vivian Pothier Patsy J. and Hazel L. Giordano Joseph W. and Jennie Davis
Claude L. and Jennie S. Guidetti Robert C. and Verna M. Allen John and Elizabeth A. Kerr Harold D. and Edna M. Landers John A. and Harriet G. Murphy
Albert D. and Patricia E. Stebbins, Jr.
Philip E. and Alice M. Arnold
25
Date of Birth Name of Child
Sept. 22 Joseph Thomas Voislow
Oct. 2 James Michael Provost
Oct. 3 Michael Dante Sharples
Oct. 5 Carol Ann Inman Walker
7
Oct. Oct. 12 Ruth Evelyn Channell
Oct. 16 Karen Elizabeth Frisbie
17
Flynn
Oct. Oct. 23 Brenda Joyce McCullough
Oct. 24 Cynthia Ann Tricinella
Oct. 29 Ronald James Sutcliffe
Nov. 3 Carol Ann Santinello
Nov. 6 Gerald Francis O'Keefe
Nov. 9 Richard Anthony Letendre
Nov. 13
Richard Robert Moriarty
Nov. 13
Joyce Arlene Traum
Nov. 17
Raymond Louis Ferrero
Dec. 5 Edward Michael Connor
Edward S. and Ann M. Connor
Dec. 11
Judith Oppenheimer
Robert H. and Grace S. Oppenheimer
Dec. 15
St. Jacques
Ernest F. and Ora St. Jacques
Dec. 24
Donald Ira Goyette
Dec. 16
Douglas Bates Massey
Name of Parents
Joseph N. and Jennie R. Voislow Wallace H. and Celestine M. Provost Winston S. and Carmela Sharples
Mahlon D. and Catherine E. Inman William R. and Elizabeth Walker Ralph C. and Ruth E. Channell Robert L. and Claire A. Frisbie Thomas J. and Ruth Flynn
Benjamin M. and Lillian G. Mccullough Andrew F. and Theresa V. Tricinella John and Eleanor M. Sutcliffe
Charles N. and Mary R. Santinello James A. and Annette I. O'Keefe Sylvio R. and Irene M. Letendre John T. and Lena R. Moriarty Edward and Ruth C. Traum Arthur Asta and Jennie M. Ferrero
Melvin E. and Hermena Goyette Wesley A. and Lelia M. Massey
26
MARRIAGES REGISTERED IN AGAWAM
FOR THE YEAR 1939
Date and Place of Marriage
Name of Groom and Bride
Residence
January 9
Albert Caserio
Springfield
Springfield
Frieda Mary Marieb
Florimond Joseph Fontaine
Thompson, Conn.
January 18 Agawam January 19 West Springfield January 21 Agawam
Opal Allard
Joseph V. Murphy
Mary G. Gallagher
Agawam
Elphege E. Nedeau
Springfield
January 21 Springfield
Joseph Charles Brinker
Agawam
January 27
Carleton Pomeroy
West Springfield
Brattleboro, Vt.
Rose Mary Buoniconti
Agawam
February 1 Chicopee
Helen Pauline Zaremba
Chicopee
February 4 Agawam
Alice Cecilia Smith
Middletown, Conn.
February 6 Springfield
Anne Marie Gazar
Agawam
March 11
John Harvey Bronson
Schnectady, N. Y.
Agawam March 18
Burton Leslie Smith
Meriden, Conn.
Agawam
Stella Gonsofski
Meriden, Conn.
March 21
Clayton Russel Joyce
West Springfield
Agawam March 25
Edward Alexanian
New York, N. Y.
Agawam March 29
Albert Wales Thayer
Agawam
Springfield
Marion Ruth Reiss
Springfield
April 15 Blanford
Rachel (Letellier) Helfrick
Agawam
April 15
Wilfred J. Bourgeois
Springfield
Agawam
Jennie DiDonato Andrew Tricinella
Agawam
April 15
Teresa Victoria Montagna
Agawam
Agawam April 15 Springfield
John Carleton Bitgood, Jr. Madeline Lena Ploof
Springfield
April 16
Gaetano Buoniconti
Westfield
Elizabeth Puza
Agawam
Brooklyn, N. Y.
Springfield
Mary DiDonato
Agawam
Jean Dorothy Willette
Agawam
Charles Carlo Poggi
Agawam
John Bankoski
Middletown, Conn.
Ralph Mooney
Springfield
Marjorie Lloyd Marvin
Eastford, Conn.
Edith Mae Parent
Agawam
Jane Marie Puskarick
Bentleyville, Penn.
Samuel A. Griswold
Wethersfield, Conn.
West Springfield
Agawam
Agawam Westfield
27
Date and Place of Marriage
Name of Groom and Bride
Edson John Ferrell
Mary Elizabeth Hart
West Springfield
Agawam
Collinsville, Conn.
Agawam
Dorothy Emily Kennedy
Collinsville, Conn.
May 20
Frank Pignatore
Westfield
Agawam
Rose Marie Toress.
Agawam
May 20
John Joseph Shea
Agawam
West Springfield May 21
Julius Sven Nilson
Niagara Falls, N. Y.
Agawam
Charlotte Louise Stratton
Springfield
May 22
Louis Gordon Evans
Pittsburg, Penn.
Agawam
Rita Mae Donais
Agawam Agawam
Agawam
Wallace Teddy Bubien
Springfield
Agawam June 9
Harold Elmer Walker
Springfield
Agawam June 13
Thomas Franklin Neilson
Berlin, Conn.
Agawam
Bertha Meta Johnson
Hartford, Conn.
June 17
Maurice St. Jean
West Springfield
Agawam
Louise Alma Caruso
Agawam
June 21
Angelo Joseph Quaglini
Windsor Locks, Conn.
Agawam
Angela Delima David
Agawam
June 17 Agawam June 24
Patsy DiRenzo
Syracuse, N. Y.
Agawam
Mary D'Augustino
Agawam Agawam
Agawam
Rose Agnes Buiso
Agawam
June 24
Roger Clifton Merrell
Agawam
Northfield
Jacquelyn Rosemary Clark
Agawam
June 24
Fred M. White
Gardiner, Maine
Blanford
Minnie C. Nettleton
Agawam
Henry Everett Durkee
Hartford, Conn.
June 28 Agawam
Grace Mary (Dodge) Carty
Hartford, Conn.
June 30
Donald William Safford
Agawam
Agawam
Theresa Elizabeth Tuttle
Agawam
June 30
Francis M. Broderick
Hartford, Conn.
Agawam
Angelina M. DeGruttola
Hartford, Conn.
June 30
John Thomas Moriarty
New York, N. Y.
Agawam
Lena Ruth Copson
Agawam
June 25
Thomas E. Dowling
Medford, Mass.
West Springfield
Mabelle J. Clark
Agawam
July 1 Agawam
William W. Bodman
Agawam
Della Marion Lamson
Agawam
28
Residence
Madawaski, Maine Agawam
April 19 West Springfield May 6 Agawam May 19
John George Duffy Nell Innocent Canegallo
Joseph John Michel
Winifred Mae Roach
West Suffield, Conn.
May 27
William Barton Hedges
Louise (Lamontagne) Jacobson Agawam
May 29
Alice Rose Tronconi
Agawam
Lorraine Minnie Wilson
Agawam
Rudolph R. Lind
Worcester
Constance (St. Onge) Walsh
Worcester
June 24
Romuald J. Harpin
Date and Place of Marriage
Name of Groom and Bride
Joseph LaRocque
Springfield
Ruth Emerson Smith
Agawam
Joseph George Ferranti
Agawam
July 3 Agawam
Ida Elizabeth Fortini
Agawam
July 4
Michael Anthony Christopher
Agawam Springfield
July 4 Easthampton
Aneda Vanosse
Easthampton
July 6 Winchendon
Mabel (Mabb) Farrington
Agawam
July 12
C. Preston Donaldson
Hartford, Conn.
Agawam
Louise E. Jones
W. Hartford, Conn.
July 15 Westfield
Florence Salinski
Westfield
July 15
Maurice E. J. Bellavance
Agawam
Springfield July 17
L. Kenneth Moses
Meriden, Conn.
Agawam July 20
Charles Santinello
Agawam
Agawam July 28
Emil Dubec
Agawam
Agawam July 29
Margaret A. (Mahoney) Thayer
Agawam
Harold Burton DeShane
Agawam
Agawam August 5
C. Edson Case
Bloomfield, Conn.
Elaine E. Cordes
Agawam
Pasquale E. Rossi
Waterbury, Conn.
Helen Yaruk
Waterbury, Conn.
Albert Juzba
West Springfield
August 7 Springfield
Celeste N. Manning
Springfield
August 19
Elbert Lee Jenks
Agawam
E. Longmeadow August 19 Enfield, Conn. August 21
Patrick Charles Icafuri
West Springfield
Irene Leona Maynard
West Springfield
Harlan Sydney Atwood
Agawam
Audrey Elaine L. Stapley
Holyoke
August 29 Agawam
Harry Prescott Fay Irene DeForge
Agawam
Woodrow Alfred Humiston
Agawam
Beverly Chase Needham
Agawam
September 2
Domenick E. Pisano
Agawam
Springfield
Mary Fernandez
Springfield
September 2 Agawam
Anello Zini Alda Guidi
Residence
July 3 Boston
Springfield
Amelia Angelina Circosta
Pierre Albert Brusseau
Agawam
Perley J. Hewey
Agawam
Lawrence A. Roy
Agawam
Julia Rzenikiewica
Springfield
Mary (Jenkins) Carey
Meriden, Conn.
Mary Keane
Springfield
Lucy (Newman) Roberts
Agawam
Agawam August 5 Agawam August 5 Springfield
Genevieve Waniewski
Agawam
Robert Henry Campbell
Agawam
East Longmeadow
L. Eleanore Lamoureux Lawrence Edward Belisle Frances Atkinson
Chicopee
Agawam
Agawam August 26 Holyoke
Agawam
September 2 Springfield
West Springfield Agawam
29
Date and Place of Marriage September 4 Agawam September 8 Agawam
Name of Groom and Bride Residence
Ricardo Reno Bono
Springfield
Nellie Frances Tardo
Agawam
Kenneth W. Clapp
Windsor, Conn.
Ruth Edith Godfrey
Agawam
September 9
Sylvester Kraus
Chicopee
West Springfield
Agnes Letellier
Andrew James Warga
Frances Agnes Mulak
Agawam
Anthony Philip Natale
Agawam
Victoria Anna Duranți
Springfield
Daniel DiDonato
Agawam
September 25
George Charles Sherman
Agawam
West Springfield
Helen Agnes Andrews
Agawam
September 27
Benjamin Creighton Hastings
Agawam
Agawam
Dorothy Isabelle Tinker
Agawam
September 28 Framingham
Ethel E. Best
Agawam
September 30 Agawam
Stella Amelia Nizialek
Union City, Conn.
September 30 Springfield September 30 Agawam
William Michael Maniscoleo
Springfield Agawam
October 7
Carl Ransom Willette
Agawam
Agawam
Martha Irene Fletcher
Springfield
October 7
Edward William Lawor
Agawam
Agawam
Doris Isabell Birk
Agawam
October 9
Joseph Cressimano
Cromwell, Conn.
Agawam
Ida Pauline Cunningham
Doyle, Tenn.
October 12
Robert B. Toriani
Agawam
West Springfield
E. Agnes St. Germain
Agawam
October 14
Robert Edward Demearse
Agawam
Chicopee
Alyce Sroka
Chicopee
October 16 Agawam
Elaine (Richard) Clough
Agawam
October 21
Edward J. Dougherty
Agawam
West Springfield
Hazel M. Mason
Agawam
October 21
Joseph R. Guidi
Agawam
Springfield
Anna N. Phillips
Agawam
October 22 Agawam
Lorraine Madeline Bailey
Agawam
October 23 Agawam
Elizabeth I. Abrams
Boston
October 28
John Nicholas Losito
Agawam
Agawam
Frances Anna Fusick
Agawam
October 28
Albert Shirley Musto
Agawam
Holyoke
Hilda Marian Koehler
Agawam
October 28
Ervin Henry Parent
Agawam
Russell
Rosanna (Lecour) Viens
Agawam
30
¡
Francis A. Riley
Springfield
Eugene Anthony Orlando
Waterbury, Conn.
Pasquale Cordi
Agawam
Violet Hilton
Agawam
Lucy Anna Graziano
Victor Brouillard
Springfield
Verne Lyndon Watson
Brattleboro, Vt.
William L. James
Brookline
Agawam Somers, Conn.
September 11 West Springfield September 23 Springfield September 23 Springfield
Frances Gloria Evangelise
Springfield
Date and Place of Marriage
November 2 Springfield November 4 Springfield November 8 West Springfield November 9 E. Longmeadow November 11 Agawam November 17 Agawam
Name of Groom and Bride
Dwight J. Tucker
Blanche I. Oliver
Agawam
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.