Town of Agawam, Massachusetts annual report 1936-1940, Part 20

Author: Agawam (Mass. : Town)
Publication date: 1936
Publisher: Agawam (Mass. : Town)
Number of Pages: 840


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.