Town of Agawam, Massachusetts annual report 1936-1940, Part 27

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 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.