USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1936-1940 > Part 27
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
B. If built-in tubs are installed they must have in- dividual traps.
RULE 7.
A. The weight of lead waste pipe shall conform with the following table :
1-inch waste not less than 2 lbs. per foot.
11/4-inch waste not less than 212 lbs. per foot.
11/2-inch waste not less than 3 lbs. per foot.
2-inch waste not less than 4 lbs. per foot.
3-inch waste not less than 5 lbs. per foot. 4-inch waste not less than 8 lbs. per foot.
All lead bends shall correspond in weight with cor- responding waste pipe sizes. All lead traps shall cor- respond in weight with lead pipe of corresponding dia- meters.
B. Wooden sinks or wash trays are prohibited unless rendered impervious to water. Waste pipes from recep- tacles in which food or provisions are stored, shall not be directly connected with a drain, soil, or other waste pipe,
30
and in every case there shall be an open tray or sink be- tween such receptacle and the drain.
C. Drip of overflow pipes from safes under fixtures or from tanks, shall be extended to some open place where the outlet may be seen, and in no case shall any drip, over- flow pipe, or steam exhaust be connected directly with a soil vent, or waste pipe. A steam exhaust shall drip through a suitable steam trap and cooling coil or tank.
RULE 8.
A. Whenever, in the opinion of the Board of Health, special conditions arise that render it impracticable to com- ply with all the provisions herein specified, modifications may be allowed, provided the premises are left in a sani- tary condition. The decision of the Board shall be final in regard to such modifications, and the fact of a varia- tion of the letter of the regulations being allowed in any one case shall not in any sense be considered a precedent for any other case. Application to and permission from the Board of Health shall first be obtained before any vari- ations can be performed.
B. All work already constructed, or which may be hereafter constructed, relating to the plumbing or drainage system, shall be open for examination and inspection, and, if found faulty and dangerous to the public health, shall be reconstructed in a manner satisfactory to the Board of Health.
C. In buildings where the plumbing was done pre- vious to the adoption of these regulations, any changes or alterations shall be made as the Board of Health shall deem necessary for the health of its occupants.
D. All septic tanks shall come under the supervision of the Board of Health or the plumbing inspector.
E. All domestic hot water tanks installed must have approved safety relief valves, and all circulating pipes from heaters to tanks shall be of copper tubing or brass pipe.
31
F. Whoever violates any provisions of this ordinance shall be liable to a penalty not exceeding twenty dollars for each and every violation thereof, and whoever being a licensee for plumbing violates any statute, ordinance, or regulation of the Board of Health relating to plumbing shall be subject to have his license revoked by the Board of Health as said Board may determine.
Action on above report-to print copies to be made available at the Town Office. Adoption of the same to come before the next Town Meeting.
Article 2. To see if the Town will change from Residential A and B to Industrial A the property of Minerva Davis, described as follows :
Beginning at an iron pipe on the Easterly side of Main Street N 4° 10' 17" E. 72.80 feet from a highway bound which is N 10° 08' 03" E 350.73 feet from the intersection of Main Street and River Road as laid out by the State Dept. of Public Works, June 2, 1926, thence S 82° 11' 43" E 214.52 feet to an iron pipe thence N 51º 36' 17" E 17.08 feet to an iron pipe thence N 76° 41' 13" W 97.97 feet to an iron pipe thence N 13º 53' 47" E 50.48 feet to an iron pipe thence N 22º 51' 47" E 117.36 feet to an iron pipe thence N 68° 18' 13" \V 165.17 feet to a point on the easterly side line of Main Street thence S 14° 49' 33" W 150.76 feet to a stone bound which is an angle point in the easterly side line of Main Street thence S 4° 10' 17" W 73.22 feet to the place of begin- ning.
Voted: That the Town change from Residential A and B Zoning, or whatever other zoning is at present applicable, to Industrial A zoning, the property of Minerva Davis described as follows:
Beginning at an iron pipe on the Easterly side of Main Street N 4° 10' 17" E 72.80 feet
32
from a highway bound which is N 10° 08' 03" E 350.75 feet from the intersection of Main Street and River Road as laid out by the State Depart- ment of Public Works June 2, 1926, thence S 82° 11' 43" E 214.52 feet to an iron pipe thence N 51° 36' 17" E. 17.08 feet to an iron pipe thence N 76° 41' 13" W. 97.97 feet to an iron pipe thence N 13º 53' 47" E. 50.48 feet to an iron pipe thence N 22° 51' 47" E. 117.36 feet to an iron pipe thence N 68° 18' 13" W. 155.17 feet to a point on the easterly side line of Main Street thence S 14° 49' 33" W. 150.76 feet to a stone bound which is an angle point in the easterly side line of Main Street thence S 4° 10' 17º W. 73.22 feet to the place of beginning.
Article 3. To see if the Town will empower the Selectmen to sell any or all properties that have been ob- tained by Land Court titles through foreclosure of Tax Title Liens.
Voted: That the Board of Selectmen be authorized and they hereby are authorized to sell and convey at public auction or by private sale in the name and behalf of the Town, at such prices and under such terms and conditions as the said Board of Selectmen and the Finance Committee may determine the whole or any part of any parcel of land which the Town may acquire by the foreclosure of Tax Titles, and any resident of the Town shall be given the preference in such sales if the best interests of the Town are served thereby.
Article 4. To see if the Town will appropriate a sum of money to furnish material for a retaining wall on Bridge Street and provide for payment of same.
Voted: That the Town appropriate the sum of $450.00 to furnish material for a retaining wall on Bridge Street between River Street and the river, said sum to be taken from balance on hand from Chapter 500, Acts of 1938.
33
Article 5. To see if the Town will appropriate a sum of money to extend the water main on North Street and provide for payment of same.
Voted: To pass over.
Article 6. To see if the Town will appropriate the sum of $500. for the purpose of setting up the stamp plan for Federal Surplus commodities and provide for payment of same.
Voted: That the sum of $500. be transferred from the Welfare appropriation to the fund for establishing the Food Stamp Plan so-called.
Article 7. To transact any other business that may legally come before said meeting.
Voted: To adjourn.
34
NATIONAL AND STATE ELECTION
NOVEMBER 5, 1940
RESULT OF COUNT OF BALLOTS
PRECINCT A. B. C. Total
Electors of President and Vice President
Aiken and Orange
2
1
2
5
Babson and Moorman
0
1
0
1
Browder and Ford
0
1
2
3
Roosevelt and Wallace
869
412
517
1,798
Thomas and Krueger
3
6
3
12
Wilkie and McNary
328
424
823
1,575
Blanks
18
14
11
43
Governor
Henning A. Blomen
2
4
2
8
Jeffrey W. Campbell
6
2
5
13
Paul A. Dever
756
326
409
1,491
Otis Archer Hood
0
0
2
2
E. Talmadge Root
0
3
3
6
Leverett Saltonstall
408
492
916
1,816
Blanks
48
32
21
101
Lieutenant Governor
Horace T. Cahill
392
473
900
1,765
Hugo DeGregory
4
1
3
8
Owen A. Gallagher
717
326
385
1,428
Walter S. Hutchins
7
6
2
15
George L. McGlynn
3
7
8
18
Guy S. Williams
5
7
4
16
Planks
92
39
56
187
35
Secretary
Frederic W. Cook
427
487
941
1,855
Katherine A. Foley
663
315
345
1,323
Thomas F. P. O'Dea
7
4
5
13
Modestino Torra
9
7
6
22
Peter Waritainen, Jr.
6
2
2
10
Blanks
111
44
59
214
Treasurer
John J. Donahue
713
326
391
1,430
Henry Grossman
3
0
2
5
Thomas Hamilton
7
10
7
24
William E. Hurley
378
465
888
1,731
Malcolm T. Rowe
4
5
5
14
Andrew Swenson
7
6
3
16
Blanks
108
47
62
217
Auditor
Arthur R. Buckley
9
2
6
17
Thomas J. Buckley
731
340
431
1,502
Charles H. Daniels
10
5
2
17
Bernard G. Kelly
20
12
14
46
Harry W. Kimball
4
10
10
24
Russell A. Wood
325
439
825
1,589
Blanks
121
51
70
242
Attorney General
James Henry Brennan
735
344
415
1,494
Robert T. Bushnell
360
448
859
1,167
Joseph C. Figueiredo
2
2
7
11
Austin H. Fittz
2
2
1
5
Charles R. Hill
8
8
4
20
Fred E. Oelcher
3
0
1
4
Blanks
110
55
71
236
Senator in Congress
Philip Frankfeld
6
1
2
9
Horace I. Hillis
0
5
1
6
George Lyman Paine
7
3
3
13
Henry Parkman, Jr.
262
406
711
1,379
George L. Thompson
3
5
4
12
David I. Walsh
883
402
594
1,879
Blanks
59
37
43
139
36
Congressman
Charles R. Clason
530
549
998
2,077
Patrick A. Doyle
634
284
323
1,241
Blanks
56
26
37
119
Councillor
Arthur A. Hastings
350
458
848
1,656
Daniel M. Walsh, Jr.
758
349
438
1,545
Blanks
112
52
72
236
Senator
George E. Kelly
765
363
427
1,555
Donald A. MacDonald
380
456
862
1,698
Blanks
75
40
69
184
Representatives in General Court
John R. Fausey
341
401
742
1,484
Gerald A. Grucci
583
222
231
1,036
George W. Porter
443
494
995
1,932
William A. Sherman
495
236
278
1,009
Blanks
578
365
470
1,413
Clerk of Courts
Charles M. Calhoun
913
705
1,184
2,802
Blanks
307
154
174
635
Register of Deeds
Edward P. Boland
758
748
432
1,538
C. Wesley Hale
336
455
852
1,643
Blanks
126
56
74
256
County Commissioners
Charles W. Bray
293
421
763
1,477
Henry S. Johnston
341
425
824
1,590
Francis Michael O'Keefe
737
328
388
1,453
Edward J. Stapleton
560
264
349
1,173
Blanks
509
280
392
1,181
Alcoholic Beverage Licenses
Yes
800
457
697
1,954
No
131
172
405
708
Blanks
289
230
256
775
37
Wines and Malt Beverages Licenses
Yes
785
449
712
1,946
No
117
159
348
624
Blanks
318
251
298
867
Package Licenses
Yes
791
459
737
1,987
No
119
155
336
610
Blanks
310
245
285
840
38
Special Town Meeting
December 30, 1940
Article 1. To see if the Town will appropriate the sum of $1400.00 now in the Treasury from Chapter 500. Acts of 1938 to Snow Removal.
Voted: That $1400.00 be appropriated from Chapter 500, Acts of 1938 to Snow Removal.
Article 2. To see if the Town will vote to transfer a balance of $997.83, balance of water Contract, to a Water Construction Account.
Voted : That $997.83 be appropriated from the Water Contract Account to a Water Construction Account.
Article 3. To see if the Town will amend its zoning by-laws as adopted April 6, 1928 by changing from Resi- dential "B" Zoning to Business Zoning the property of Paul E. Velata at 602 Springfield Street, located between Broz Terrace and Norman Terrace West on the northerly side of Springfield Street, described as follows :
Beginning at an iron pin on the northerly side of Springfield Street, thence northerly along the westerly line of property recorded in the Hamp- den County Registry of Deeds as Normandy Heights 169.15 feet to an iron pin thence westerly along the southerly line of land now or formerly of Frank and Emma Broz 60.00 feet to an iron pin thence southerly along the easterly line of prop- erty now or formerly of said Frank and Emma
39
Broz 182.97 feet to an iron pin on the northerly line of Springfield Street and thence easterly along the northerly line of Springfield Street 51.00 feet to the point of departure.
Voted: To pass over.
Article 4. To transact any other business that may legally come before said meeting.
Voted: To adjourn.
40
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1940
Date of Birth Jan. 2
Name of Child Rosemary Louise Massa William John DeForge
Jan. 6
Nancy Ruth Langdon
Jan. 7 Jan. 10
Walter Terrence Letellier Walter J. and Rose R. Letellier
Jan. Jan. Jan. Jan. Feb. Feb. Feb. 8
11 27 30
Judith Marie White Ruth Miriam Case Paul Thomas Gamelli Terrence John Cafferty
31
5
Sandra Jennie Graziano
6 Phillip Lewis Scoville
Dorothy Ann Girotti Paul Myers
Feb. 8 Feb. 13 Feb. 20 Feb. 21 Feb. 24 Robert Liptak
Beverly Ann Stone
Ann Marie Descoteaux Slate
Feb. 24 Feb. 24 Karen Ann Boe
Feb. 26 Mar. Mar. Mar. 6
1 1
Joan Marion Whipple
Beverly Ann Binns
Mar. 7 Mar. 7
Joyce Marie Horacek
Mar. 8
Theresa Ann Gregory
8
Marion Winifred Eagan Seat
Mar. Mar. 1Q Mar. 18 Mar. 23
Paul MacLaren Langlois Alan Frost Kane
Mar. 3Q Mar. 30 Apr. 19
Marcia Ann Loomis
Apr. 20 22 Margery Ellen Giordano
23、 Paul Eugene Lecours
Apr. Apr. 26. Barbara Jean Bellano May 4 Karen Esther Faulkner
May 5. Lorraine Boissoneult
May 9 Paul George Stone
May 11 Edward Modzelewski, Jr. Edward and Anna Modzelewski
May 13 John Alfred Edward
Name of Parents
Leon M. and Harriet M. Massa William J. and Margaret F. DeForge Albert E. and Harriet N. Langdon
Charles L. and Thelma M. White Ernest H. and Althea B. Case Alphonse, Jr. and Margaret D. Gamelli John F. and Marie P. Cafferty Alfred and Katherine Graziano Clifford C. and Mary M. Scoville George G. and Eva C. Girotti William F. and Bertha A. Myers Raymond P. and Mary R. Stone Raymond W. and Isabelle B. Descoteaux Harry A. and Helen Slate John H. and Anna M. Liptak William C. and Marjorie A. Conner Moritz Petro and Charlotte E. Boe John C., Jr. and Madeline L. Bitgood Oden D. and Beatrice Baker Burton and Aina V. Whipple Herbert and Hannah P. Binns Ralph D. and Elizabeth E. Pond Arthur W. and Mildred Horacek Eugene C. and Caroline M. Gregory Philip A. and Marion R. Eagan Samuel G. and Sally Ann Seat Paul R. and Elizabeth G. Langlois Hollis F. and Bertha A. Kane Richard A. and Barbara Wilkinson George R. and Edna Stephens Walter H. and Marguerite C. Loomis Kenneth R. and Helen E. Farquhar Andrew J. and Mary L. Giordano Paul N. and Imelda Lecours Albert W. and Margaret N. Bellano Arthur Q. and Esther G. Faulkner Edgar T. and Regina Boissoneult Henry W. and Blanch G. Stone
Carlson, Jr. John A. E. and Elsie C. Carlson
41
John York Wilkinson Karen Kristine Stephens
Margaret Ann Farquhar
Apr.
John James Bitgood
Charles Oden Baker
Shirley Baker Pond
James Eaton Conner
May 18 Edward Andrew Chmael
May 19 Wendell Morrison Gosse, Jr. Wendell M. and Lucille S. Gosse
May 19 Margaret Elizabeth Sullivan
May 31 Judith Ann St. Jean
June 3 Robert William Hanke
June 3 Faye Veronica Parker
June 5 Gloria Ernestine Wilder
June 8 Richard Edward Kierkla
June 10
Peter John Vergnani
June 13 Nancy Jean Rowe
June 16 Christine Patrica Farber
June 19 Anna Russo
June 21 Phillips Hilliard Hembdt
June 23
Linda Ann Girotti
June 24
Lawrence Joseph Montagna
June 24
Paul Lawrence Gelly
July 13
Janet Ann Borgatti
July 25 Judith Ellen Hartley
Aug. 6 Albert Ralph Pond
Aug. 7 Joan Ellen Drewnowski
Aug. 11
Louise Anne Mercadante
Aug. 12
Eva Mae Mills
Aug. 17 Barbara Jane O'Conner
Aug. 26
Donald Frank Davis
Sept. 1 Arthur Almon Psholka
Sept. 2 Everett Clark Merrell
Sept. 3 Margaret Ann Lunden
Sept. 7 John Chriscola, Jr.
Sept. 12 Gloria DiDonato
Sept. 16
Emile Stephano Daglio
Sept. 17 Harold John Coons III
Sept. 29 Janet Evelyn Parker
Oct. 1 Janet Caserio
Oct. 5 Dorothy Zucco
Oct. 17 Walter Fitzpatrick
Oct. 18
Oct. 22
Faith Laura Nascembeni Strniste
Oct. 21 Lawrence Richard Brissette
Oct. 25 Richard Herman Wilson
Oct. 30 Ruth Helen Burke
Oct. 31 Robert Charles Broggi
Nov. 1 John David Consolati
Nov. 9 Richard Lawrence Cirillo
Nov. 19 Joy Elizabeth Montagna Nov. 29 Robert Frederick Mabb
Nov. 30
Beverly Jane Waite
Dec. 3 Raymond Charles Thompson
Dec. 7 Bradford Whitney Fuller Dec. 28 Gazar
Andrew E. and Bertha Chmael
Richard J. and Jennie Sullivan Maurice L. and Louise St. Jean Paul A. and Marcella F. Hanke Willard W. and Agnes B. Parker Arnold L. and Marina J. Wilder Edward W. and Helen E. Kierkla Leo H. and Katherine M. Vergnani Leslie R. and Lelia M. Rowe Frederick H. and Lucy L. Farber Thomas and Rose L. Russo
Phillips V. and Doris G. Hembdt Raymond J. and Angelina L. Girotti Lawrence J. and Rose E. Montagna Robert G. and Pearl O. Gelly Allesmo and Margaret Borgatti Raphael B. and Lorraine Hartley Ralph C. and Margaret F. Pond Bernard J. and Arlene Drewnowski Anthony and Alvera B. Mercadante Richard E. and Eva Mills John J. and Weona C. O'Conner Frank D. and Pauline R. Davis Carl H. and Thelma M. Psholka Roger C. and Jacquelyn Merrell Harry M. and Marion Lunden John and Ruth R. Chriscola Daniel and Frances DiDonato Emile S. and Lizzie Daglio Harold J. and Luella E. Coons
George W. and Grace E. Parker Albert A. and Freda Caserio Nicholas S. and Marie Zucco Walter J. and Essie T. Fitzpatrick James L. and Florence L. Nascembeni Robert K. and Alice Strniste Paul A. and Mary H. Brissette Cecil H. and Louise D. Wilson William J. and Dorothy M. Burke Charles J. and Louise M. Broggi Frank A. and Ruth J. Consolati John and Rita Cirillo
Henry P. and Argia Montagna
Lionel R. and Katherine Mabb Raymond T. and Emeline M. Waite Raymond and Cecelia Thompson
Richard C. and Barbara M. Fuller Joseph P. and Eleanor Gazar
42
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1940
Date and Place of Marriage
Name of Groom and Bride
Residence
January 8 Chicopee
Sophie Josephine Peltz
Chicopee
LeRoy Albert Fournier
Agawam
February 3 Springfield February 3 Agawam
Margaret Clara White
Springfield
Norman Joseph La Vallee
Agawam
February 6 Agawam
Joseph John Casali Annie Tinti
Agawam
February 10 Westfield
Mildred Florence Peterman
Longmeadow
March 9
Merrick Russel Foster
Agawam
Agawam
Mary Gertrude Streeter Bills
Agawam
March 16
Harold George Lewis
Agawanı
Longmeadow
Mary Ann (Roy) Ste Marie
Agawam
March 18
David Ignatius Chagnon
Agawam
Agawam April 6
Harold John Coons, Jr.
Agawam
Longmeadow
Luella Elizabeth Howlett
Agawam
March 30
William Lukas
West Springfield
Brattleboro, Vt. April 6
Fred Joseph Lawson
Springfield Agawam
Springfield April 6
Andrew George Toussaint
Agawam
Brimfield
Eleanor Hosmer Clark
Brimfield
April 10 Agawam
Dorothy Alexander Button
Agawam
April 11 Springfield April 13 Agawam April 27
William Francis Dunn
Marie Rose Yvonne Paradis
Agawam
Hartford, Conn.
Helen Bairowski
Anthony Joseph Sanchelli
Waterbury, Conn.
Sylvia Mary Laresa
Waterbury, Conn.
John William Hartwell
Agawam
Elizabeth Tower
Agawam
Frederick Jochem
New York, N. Y.
Margaret Stephens
Hartford, Conn.
Agawam April 27 Agawam April 20 Hartland, Vt. April 22 Agawam
Anthony Paul Grimaldi
Agawam
Madeline Rose L'Annunziata
Springfield
Agawam
Gus John Krist, Jr.
Hardy Kaenall Simmons
Agawam
Anita Mae Purchase
West Springfield
Jennie Mary Caruso
Agawam
Jennie Agnis Statkun
Glastonbury, Conn.
June Marie G. Ferry
Somerville
Armondo John Nardi
Agawam
Anthony D'Aiuto
Agawam
Hartford, Conn.
+3
Date and Place of Marriage
Name of Groom and Bride
James Leo Canegallo
Agawam
Stella Elizabeth Zuccarini
Ludlow
Robert Chaffee Day
Springfield
Edna Allen Simpson
Agawam
Irving W. Robinson
San Francisco, Calif.
Elizabeth (Bronson) Selnick
Agawam
Ernest Anthony Scagni
Agawam
Agawam
Mildred Marguerite Ridstom
Springfield
May 11
Herman Albert Knight
Agawam
West Springfield
Eva May Whitlock
Agawam
May 11
Joseph Stephen Siatowski
Agawam
Springfield
Mary Catherine Klaus
Agawam
May 11
Danial Brown
Springfield
Springfield
Grace Evelyn Burr
Agawam
May 12
Richard Theodore Wilson
Agawam
So. Deerfield
Mary Pauline Wisnieski
So. Deerfield
May 18
Edmund Thomas Moylan
Springfield
Springfield
Bertha Mary Nacewicz
Agawam
May 18
Frank Peter Grimaldi
Westfield
Agawam
Louise Elizabeth Graziano
Agawam
May 24
Thomas Richard Daly
Agawam
Agawam
Robelle Vancini
Agawam
May 27
Bernard Drewnowski
Agawam
Springfield
Arline M. Trombley
Springfield
May 30
Andy Rule
Agawam
Agawam
Marjorie Adeline Allen
Agawam
May 30
Joseph Paul Figiel
Agawam
West Springfield
Gertrude Elizabeth Grimes
Agawam
May 30
Merril Ovide Tisdel
Agawam
Agawam
Ellen Mae Ross
Agawam
May 31 Russell
Marie Rita Boucher
Springfield
June 8
George Anthony Luccardi
Agawam
West Springfield June 8
Frank Anthony Longhi
Agawam
Agawam
Feranda Victoria Rovelli
Agawam
June 8
Howard Richard Minor
Springfield
Agawam
Gertrude Elizabeth Jenson
Agawam
June 8
Roy Kenneth Cowan
Agawam
Springfield
Mildred Williams Holcomb
Springfield
June 8
Bernard Dean Hebb
Agawam Springfield
West Springfield June 11
George Edward Richard
Torrington, Conn.
Agawam
Bernice Louise Rougeot Norbert DeMontigny
Springfield
Springfield
Lena Louise Lodi
Agawam
June 15
Francis William O'Connor
Agawam
West Springfield
Martha Niobe Ste Marie
Agawam
44
May 4 Springfield May 4 Springfield May 6 Springfield May 6
Residence
John Batista Cirillo
Agawam
Phyllis Louise Caron
Agawam
Hildegard Ida Guynup
Torrington, Conn.
June 15
Date and Place of Marriage
Name of Groom and Bride
Francis Irving Martin
Agawam
June 15 Agawam
Vivian Grace Masterson
Agawam
Francis Angelo Colli
Agawam
June 18 Agawam June 22 Agawam
Alice Louise Solaroli
Agawam
Frederick Clifford Frazer
East Hartford, Conn.
Hazel Irene Miles
Portland, Conn.
June 25
George Henry Grover
Concord, N. H.
Agawam
Flory Gloria Costa
Agawam
June 26
Edward Willard DeCoteau
Agawam
Brattleboro, Vt.
Mary Janet Kinsella
Agawam
June 29
Victor Edward Pickett
Agawam
Springfield June 29 Springfield June 29
Ines Duca
Springfield
Springfield June 29
Richard Mather Taylor
Agawam
Agawam June 29
Howerd Joseph Bidwell
Hartford, Conn.
Agawam
Georgiana Stuart
Hartford, Conn.
June 1
Earl Arther Benjamin
Agawam
Agawam
Odette Zella Bessette
Agawam
July 4
Joseph W. Janik
Agawam
Chicopee
Edward Andrew Grimes
Agawam
Springfield
Mary Frances Evans
Springfield
July 5
Ausell Ernest Sweet
E. Hartford, Conn.
Agawam
Marita Emma Cook
Clinton, Iowa
July 5
Ashley Robert Cooley
Agawam
Brockton
Edna Julia Gunberg Nelson
Springfield
July 6
Harold John Provost
Springfield
Springfield
Dolores Sadie Miller
Agawam
July 6
Joseph Anthony Circosta
Agawam
Springfield
Eva Fernandez
Springfield
July 6
Edward John Rossi
Agawam
Emma Mary Maello
Springfield
Albert Louis Moccio
Springfield
Agawam July 20
John Douglas Donaldson
West Springfield
Agawam
Eleanor Edna Smith
West Springfield
July 20
Harold Roy Wilson
Agawam
Springfield
Lena Rachel Burt
Northampton
July 22
Harold Bertram Craig, Jr.
Agawam
Springfield July 27
Amedio Golfieri
Agawam
Agawam
Josephine Louise Buoniconti
Agawam
July 29 Springfield
Rudolph Bernard Palinckx
Springfield
Stella Mary Check
Agawam
West Springfield
John Picchi
Agawam
David Merritt Bliss
Springfield
Verginia Hermansky
Agawam
Marjorie Hastings Wilcox
Agawam
Stella Gorczyca
Chicopee
July 4
Springfield July 13
Edith Teresa Buoniconti
Agawam
Aurore Emeline Laroche
West Springfield
45
Residence
Jennie Mary Lincci
Date and Place of Marriage
Name of Groom and Bride
Francis Stephen Murphy
Grace Edna Fountain Melaney
Aldrich Chyba
Eunice Plankey
Henry Frederick Howe
Agnes Frances Kolodziej
New Britain, Conn.
Agawam August 3 Malden
Rita Edmonds
August 3
Kenneth Atherton Burr
Muriel Agnes Fraser
August 3 Agawam
Lois Schneider Garvey
Bridgeport, Conn.
August 6 Springfield
August 9
Eleanor May Brown
West Haven, Conn.
Southington, Conn.
Agawam
Madeline Florence Miller
Meriden, Conn.
August 12
Matthew Edward Despard
Hartford, Conn.
Agawam
Theresa Frances Pelletti
Cromwell, Conn.
August 14
Harold Joseph Peck
Hartford, Conn.
Agawam August 15 Agawam
Alcide Joseph Gaulin
West Springfield
August 17
Raymond Herman Nacewicz
Anna Ritz Riordan
Chicopee
Agawam
Adrienne Anita Roy
Agawam
August 21 Agawam
Bernice Lucinda Wilcox
Agawam
August 23 West Springfield
Eleanor Claire Fenn
Agawam
August 24 Agawam
Susan Pauline Bekalik
Hartford, Conn.
August 24
Lawrence Andrew Arnold
Agawam
West Springfield
Elizabeth Anthony Clock George Soderlund
Agawam
West Springfield August 24
John Thomas McGowen
Springfield Agawam
Springfield
Amelia Louise Novelli
August 26 Springfield
Helene Frances McCurdy
Springfield
August 27 Agawam
Susane Muriel Karash
West Hartford, Conn.
August 30
Donald Caswell Cross
Agawam
Mariel Emma Safford
Agawam Springfield Agawam
Springfield
West Springfield
Agawam Agawam West Springfield Agawam
Agawam
William Kenney
Bridgeport, Conn.
Springfield Agawam
West Haven, Conn.
Agawam August 9
George Frederick Cowles
Mildred Sylvia Mccullough
Hartford, Conn.
West Springfield Agawam
Chicopee August 17 Agawam August 17 Agawam
Clarence John Daly
Nelson Caron
Agawam
Pauline Rule
Agawam
Hobert Hosmer
Southwick
Harold Warren Hathaway
Agawam
George Monrow Allen
Hartford, Conn.
Springfield
August 24
Doris Lillian Hussey
West Springfield
Henry Eugene Madden, Jr.
Agawam
Peter Paul Gyome
Colchester, Conn.
Agawam Agawam
46
Residence
July 30 Springfield
July 31 Springfield August 2
Arther Joseph Richardson, Jr.
Edward Edward Kadzik
Oleita Frances Linnehan Edwin Fletcher Beard
Florence Marion Shoemaker
Date and Place of Marriage
Name of Groom and Bride
Andrew Francis Arnold
Agawam
Pearl Louise Richardson
West Springfield
August 31
Robert Charles Weber
Agawam
Agawam
Pearl Bertha Rose
Agawam
August 31
Albert Michael Pezzini
West Springfield
Agawam
Josephine Theresa Gregory
Agawam
August 31 Springfield
Kathleen Bernice Brucker
Agawam
August 31 Springfield September 2
Thomas John Moynahan
Chicopee
Agawam
Phyllis Elizabeth Gosselin
Agawam
September 2 Agawam
Catherine Rolandi
Agawam
September 2 Agawam
Lena Melloni
Agawam
September 2
Andrew Charles Gallano
Agawam
Holyoke
Catherine Gertrude McCoy
Holyoke
September 4 Springfield September 12 Agawam
Rhinehardt Bodash
Berlin, Conn.
September 13
Mario Paolo Bechia
Agawam
Brattleboro, Vt.
Beatrice Mary Panetta
Springfield
September 14 West Springfield
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.