USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1941-1945 > Part 10
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 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41
All chimneys of masonry construction shall have walls at least eight (8) inches thick on all sides or be constructed of four (4) inch brick walls with a fine clay flue lining. If constructed of cement blocks, the blocks shall be at least four (4) inches thick, and the flue lined with a suitable lining. All flue linings shall extend the entire height of flues. In no case shall a chimney be built more than six (6) inches out of plumb unless the same be attached to a brick wall.
Where chimneys pass through wood floors they shall be held central in openings by one header projected out at each corner against the side of the opening, and there shall be fire stops of tin or sheet metal to stop draft through openings around chimneys on each floor.
No chimney shall be corbeled from a wall more than the thickness of the wall, nor be hung from a wall which is less than twelve (12) inches thick; nor be supported upon wood- work, nor be within one (1) inch of any floor joist, rafter, studding or furring.
16
In every tenement house each apartment in which cook- ing is done shall have a chimney smoke flue. All chimney flues shall conform to the following requirements :-
For one (1) stove connection, and for each apartment in which cooking is done, the flue area shall be not less than forty-nine (49) square inches. For one (1) furnace or boiler connection the area of the flue shall be not less than seventy- seven (77) square inches.
For two (2) furnace or two (2) boiler connections the area of the flue shall not be less than one hundred and twenty (120) square inches. (Stove connections may enter a furnace or boiler flue but shall not enter a fire-place flue.)
Gas stoves, gas ranges, gas water heaters, gas logs or similar devices shall connect with a chimney flue. But this shall not apply to small, or portable, heaters. In no case shall such flue have an area of less than twenty-four (24) square inches.
Every fireplace shall have a separate flue. The area of such flue shall be equal to at least an 8 x 12 flue.
Section M .- Smoke Pipes. No smoke pipe shall project through any external wall or window, nor through a roof or floor. But this shall not apply to gas vents in garages which may project through a roof when properly protected.
In no case shall tin or sheet metal pipes for gas stoves, gas ranges, water heaters or gas grates be allowed in wood partitions.
Section N .- Garages. Garages shall be erected and main- tained in accordance with the "Massachusetts State Law and Regulations Governing the Construction and Main- tenance of Garages."
Penalty for Violators: Any and all persons who shall violate any of the provisions of these By-Laws or fail to comply therewith, or who shall violate or fail to comply with any order or regulation made thereunder; or who shall build in violation of any detailed specifications of plans submitted and approved thereunder, or any certificate or permit issued thereunder, shall severally for each and every such violation and non compliance respectively, forfeit and pay a penalty in the sum of Twenty Dollars.
It is intended and desired that if any section of this Building Code is not approved by the Attorney General, the disproval shall apply to the specific section only and shall not invalidate any other section.
17
I hereby certify that the above is a true copy of By- Laws as adopted by the Town of Agawam Feb. 7, 1942.
HENRY E. BODURTHA, Town Clerk.
Boston, Mass., September 17, 1942. The foregoing By-Laws are hereby approved, except Section O, which is entirely deleted.
ROBERT T. BUSHNELL, Attorney General.
Article 15. To see if the Town will appropriate the sum of $1000.00 from the Road Machinery Account to Highway Equipment Account.
Voted: To appropriate the sum of $1000.00 from the Road Machinery Account to Highway Equipment Account, to be spent under supervision of the Selectmen.
Article 16. To see if the Town will vote to appropriate a certain sum of money for Water Construction, and to au- thorize the issuance of bonds not to exceed $10,000.
Voted: To pass over.
Article 17. To see if the Town will appropriate from the Excess and Deficiency Fund any certain sum of money to pay bills of 1941 not presented previous to January 1, 1942.
Voted: To appropriate the sum of $184.63 from the Excess and Deficiency Fund, for the following items:
Water Dept. $ 10.70
W. P. A. 14.70
Soldiers Relief
123.15
Welfare Dept.
5.98
Police Dept.
12.74
School
8.99
Health Dept.
8.37
Article 18. To see if the Town will appropriate any sum of money to establish a permanent Fire Force.
Voted: To appropriate the sum of $3600.00 to pay two permanent firemen one at the North Agawam station, and one at the Agawam Center Station. These men shall work
18
at such hours as the fire engineers may designate. Appoint- ments to these positions must be made from the present volunteer firemen if possible.
Article 19. To see if the Town will appropriate any sum of money to be used to purchase one or more fire trucks and equipment for same.
No action taken.
Article 20. To see if the Town will vote to raise and ap- propriate $2,500.00 for the improvement of Springfield Street and Southwick Street, said money to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose; or take any other action in relation thereto.
Voted: That we appropriate the sum of $2,500.00 for improvement of Springfield Street and Southwick Street to- gether with like amounts from State or County.
Article 21. To make the necessary appropriations for the ensuing year.
Voted to appropriate:
General Government Legislative
Salary, Moderator.
$ 25.00
All other
75.00
Selectmen
Salaries .
1,500.00
Clerk
400.00
All other
400.00
Auditor
Salary
100.00
Accounting Department
Salary
600.00
All other 200.00
Treasurer
Salary
1,750.00
Clerk
500.00
All other
600.00
19
Collector
Salary .
2,000.00
(Plus $500.00 Water Dept.)
Clerk .
900.00
All other
1,000.00
Assessors
Salaries .
2,050.00
Excise Tax Salary
350.00
Clerk
700.00
All other
400.00
Law
Town Counsel
312.50
All other
850.00
Town Clerk
Salary .
500.00
Clerk
500.00
All other
450.00
Election and Registration
2,000.00
Town Buildings
Administration Bldg. Janitor
1,210.00
All other
1,000.00
Other buildings
500.00
$ 20,872.50
Protection to Persons and Property
Police Department
Salaries
12,000.00
All other
3,200.00
Fire Department
Salaries
2,000.00
All other
3,300.00
Sealer of Weights and Measures
Salary of Sealer
500.00
All other
300.00
Forestry
Tree Warden
Labor .
600.00
Truck
100.00
Spraying
300.00
All other
100.00
20
Forest Warden
Fire permits
75.00
Equipment .
35.00
Court Expenses
15.00
Moth Extermination
425.00
22,950.00
Health and Sanitation
General Administration
300.00
Hospitals and all other
5,000.00
Garbage . .
400.00
Inspector of Animals .
250.00
Inspector of Meats and Provisions
50.00
Inspector of slaughtering
Farm slaughtering ..
500.00
Slaughter House Inspection
450.00
Transportation.
200.00
1,150.00
Plumbing Inspector
750.00
Diphtheria Clinic.
150.00
Vital Statistics
40.00
Sewers
Sanitary
2,200.00
Royal St., Randall St., and River Rd.
3,500.00
5,700.00
Surface Drainage.
1,000.00
14,790.00
Highways
Maintenance .
10,000.00
Snow Removal
1,500.00
Ash Removal .
1,000.00
Parks and Roadsides.
150.00
Sidewalks .
500.00
Maintenance Oiling.
7,550.00
Cooley St. Construction
1,800.00
All other
1,000.00
Lighting
8,500.00
Road Machinery Fund.
3,000.00
35,000.00
Schools
159,000.00
21
Water Department
Salary of Commissioners 300.00
Salary of Superintendent.
1,200.00
Salary of Collector 500.00
Bond Retirement .
4,000.00
Interest on Unpaid Bonds.
197.50
Contract for Water Consumption
12,500.00
Monroe, Pierce, Mooreland, Ken- sington Sts. construction
4,500.00
North St. Extension
6,200.00
All other
8,302.50
37,700.00
Charity
General Relief
Salaries
1,525.00
Relief
15,000.00
All other
1,000.00
Old Age Assistance
Relief .
20,000.00
Administration.
2,025.00
Aid to dependent children Relief.
3,000.00
Administration.
300.00
Food Stamp Plan
685.00
43,535.00
W. P. A.
Administration
400.00
First Aid.
100.00
W. P. A. and Highway Tools .
500.00
1,000.00
Engineering Department .
3,100.00
Soldiers' Relief .
8,000.00
State and Military Aid
250.00
8,250.00
Libraries
Salaries .
450.00
Light and Heat
200.00
All other
100.00
750.00
Unclassified
800.00
North Cemetery
50.00
Interest on Bonded Debt and Rev- enue Loans .
4,000.00
22
Annuities Debt Bond Payments Reserve Fund.
1,200.00 27,992.00 3,000.00 $383,989.50
Appropriated under previous ar- ticles . 11,400.00
Total appropriations.
$395,389.50
Voted: Assessors be instructed to use any sum up to $25,000 for Excess and Deficiency as may be approved by the Tax Commissioner.
Article 22. Voted that the Committee on By-Laws be discharged, with the Thanks of the Town.
Voted: A rising vote of Thanks to Mr. Atwater for thirteen years service on the Finance Board.
Voted: To adjourn.
23
State Election
November 3, 1942 Result of Count of Ballots
Precinct
A
B
C
Total
Governor
Roger L. Putnam .....
469
168
228
865
Leverett Saltonstall .. .
318
312
684
1314
Henning A. Blomen. . .
3
1
4
8
Otis A. Hood .
0
0
1
1
Joseph Massidda
4
0
1
5
Guy S. Williams
0
0
1
1
Blanks .
18
5
7
30
Lieutenant Governor
Horace T. Cahill
327
324
686
1337
John C. Carr.
399
132
196
727
Walter S. Hutchins
9
3
9
21
George L. McGlynn. .
14
8
8
30
Frank Searle.
3
2
3
8
Blanks
60
17
24
101
Secretary
Joseph J. Buckley
422
135
230
787
Frederick W. Cook .
297
313
648
1258
Bernard G. Kelly.
32
15
16
63
Abbie L. Tebbets
1
1
1
3
Peter Wartiainen, Jr ..
2
0
5
7
Blanks
58
22
26
106
Treasurer
Laurence Curtis.
281
300
628
1209
Francis X. Hurley
457
156
259
872
Martha E. Geer .
5
3
4
12
Gote Elvel Palmquist .
7
3
4
14
Anders H. Swenson
5
1
7
13
Blanks .
57
23
24
104
Auditor
Thomas J. Buckley
466
165
256
887
Russell A. Wood .
260
285
632
1177
Herbert Crabtree.
17
8
8
33
Ethel J. Prince
2
4
1
7
Blanks
67
24
29
120
24
Attorney General
James E. Agnew.
438
145
211
794
Robert T. Bushnell . .
285
312
668
1265
Charles F. Danforth . .
5
4
3
12
Fred E. Oelcher
5
2
2
9
Howard Penley
5
0
7
12
Blanks
74
23
35
132
Senator in Congress
Joseph E. Casey. .
405
141
229
775
Henry Cabot Lodge, Jr.
344
323
667
1334
Horace I. Hillis
5
4
3
12
George L. Paine.
3
1
5
9
George L. Thompson .
3
0
1
4
Blanks
52
17
21
90
Congressman
Charles R. Clason
359
338
689
1386
John J. Granfield.
428
138
227
793
Blanks
25
10
10
45
Councillor
James S. Bulkley
278
309
641
1228
Daniel M. Walsh, Jr .. .
461
151
253
865
Blanks
73
26
32
131
Senator
Donald MacDonald. . .
415
350
722
1487
John J. O'Connor.
338
119
178
635
Blanks.
59
17
26
102
Representatives in General Court
John R. Fausey .
298
294
598
1190
Gerald A. Grucci
388
119
156
663
George W. Porter
394
327
738
1459
Blanks
544
232
360
1136
District Attorney
Charles R. Alberti
354
313
630
1297
Joseph F. Kelly
407
151
265
823
Blanks .
51
22
31
104
Register of Probate and Insolvency William T. Dillon . .. 627
400
797
1824
Blanks .
185
86
129
400
25
County Commissioner
George S. Cook .
268
294
615
1177
Thomas J. Costello
480
172
289
941
Blanks .
64
20
22
106
County Treasurer
John J. Murphy
415
154
259
828
Leo P. Senecal
314
307
633
1254
Blanks .
83
25
34
142
Law Proposed by Initiative Petition
Yes.
251
180
520
951
No .
380
224
273
877
Blanks
181
82
133
396
Alcoholic Beverages
Yes
579
297
536
1412
No
114
120
294
528
Blanks
119
69
96
284
Wines and Malt Beverages
Yes
573
295
547
1415
No.
96
109
247
452
Blanks
143
82
132
357
Package Licenses
Yes.
566
282
556
1404
No .
91
110
234
435
Blanks
155
94
136
385
Pari-Mutuel System of Betting
Horses
Yes
492
235
430
1157
No.
249
200
437
886
Blanks
71
51
59
181
Dogs
Yes.
302
120
202
624
No .
373
291
636
1300
Blanks
137
75
88
300
26
At a meeting of the Town[Clerks of the several towns representing the SIXTEENTH HAMPDEN REPRESEN- TATIVE DISTRICT, the votes of the several towns were canvassed as follows :-
John P. Gerald A. George W. Blanks Totals Fausey Grucci Porter
Agawam
1,190
663
1,459
1,136
4,448
Blandford
151
15
122
74
362
Chester
221
91
151
249
712
Granville
144
12
116
92
364
Montgomery
37
3
31
11
82
Russell
257
94
202
227
780
Southwick
278
83
243
176
780
Tolland
24
1
22
15
62
West Springfield
3,379
2,158
2,616
2,595
10,748
Totals
5,681
3,120
4,962
4,575
18,338
Henry E. Bodurtha
Town Clerk of Agawam
Earl C. Beauregard
Town Clerk of Blandford
John E. Cooney
Town Clerk of Chester
Harry A. Root
Town Clerk of Granville
Walter D. Allyn
Town Clerk of Montgomery Town Clerk of Russell
Eugene D. Parks
Isabel D. Root
Town Clerk of Southwick
Laura J. Fuller
Asst. Town Clerk of Tolland
Henry E. Schmuck
Town Clerk of West Springfield
27
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1942
Date of Birth Jan. 2
Name of Child
John Joseph Backiel
Patricia Catherine Pohner
Jan. 3 Jan. 4
Janice Marlene Cesan
Janice Elizabeth Inman
Raymond Joseph Thompson
Wythe Edward Bates
Jan. Jan. Jan. Jan.
22 Linda Jane Allen
22 Frederick Adrian Harpin, Jr.
23
Norma Jane Case
Jan. 25 Dorthea Katherine Graziano
Jan. 27 Sandra Judy Gazar
29 Joseph Charles Montagna
Jan. Feb. Feb. Feb. 7 Lynne Ann Casal
1 Linda Ann Moore
5 David Lewis McChesney
Feb.
16
Thomas Donald Moylan
Feb. 18 Nancy Faith Fournier
Feb. 19 Ronald Labun
Feb. 19 Priscilla Ann Blanchard
Feb. 20 John Edward Fitzgerald
Feb. 21 Corinne Marie Cascella
Feb. 21 Rosalie Estelle Sulborski
22 Diana Genevieve Ellis
Feb. Feb. 28 Carol Lee Hartley
Feb. 28 Nancy Ruth Wildman
Mar. 1 David John Chagnon
Mar. 9 Shirley Mae Hersey
Mar. 15 Sandra Mae Clark
Mar. 17 Ann Santini
Mar. 22 Richard John Bilesimo
Mar. 25
Joseph Angelo Mercadante
Mar. 26 Gerald Rocco Calvanese
Mar. 30
Richard Gaetano Melloni
Mar. 31 Susanne Charlotte Hyland
April 3 Walter Clarence Goss, 3rd.
April 4 Carol Ann Provost
April 5 John Newton Hastings, Jr.
April 13 Joseph Anthony Czerpak
April 15 Elizabeth Worthington Hastings
April 16 James Kenneth Braman
Name of Parents
John and Priscilla Backiel William L. and Erma E. Pohner Earl J. and Roberta Cesan Charles L. and Lucy E. Inman
Raymond and Cecelia Thompson Richard T. and Mary Wilson John W. and Norma Bates Raymond F. and Grace Lucia Aldege A. and Marian Paro Everett A. and Eleanor Ferrell Henry G. and Louise Maurer John J. and Mary Beltrandi Robert C. and Verna Allen Frederick A. and Jeannette Harpin Ernest Harold and Althea Case Alfred and Katherine Graziano William C. and Rita Gazar Lawrence J. and Rose E. Montagna Sidney F. and Virginia Moore, Jr. Herbert L. and Charlotte McChesney Joseph J. and Anne Casal
Edmund T. and Bertha N. Moylan Alfred L. and Anna Fournier John and Mary Labun Leon P. and Loretta Blanchard
John J. and Catherine Fitzgerald, Jr. John G. and Josephine Cascella Charles W. and Barbara Sulborski
Maxwell S. and Genevieve Ellis Raphael B. and Lorraine Hartley William A. and Ruth Wildman David I. and Anita Chagnon Francis P. and Janet Hersey Douglas G. and Florence Clark Giovanni and Rosalina Santini John J. and Anna Bilesimo Joseph H. and Marion Mercadante Andrew and Louise M. Calvanese Louis and Mary T. Melloni Thomas E. and Lillian Hyland Walter C. and Barbara Goss, Jr. Irving H. and Beatrice I. Provost John Newton and Clarice Hastings Julius A. and Rose Czerpak Percival V. and Muriel Hastings, Jr. James F. and Agnes Braman
28
Jan. 4 8 Jan. Jan. 15 Judith Ann Wilson 15 Jan. Jan. 16 Patricia Ann Lucia Jan. 19 David Wilson Paro Jan. 20 Linda Ann Ferrell Jan. 2.1 Linda Marie Maurer
21 Susan Beltrandi
April 20 April 25 Joanne Irene LaBranch
April 30 Philip Andrew Pothier
May 1 James Michael Kane
May 4 Linda Anne Mooney
May May May
7 Helen Marcelle Twarog
10 Judith Phyllis Kickery
Roger Ronald Haynes
May
18
Dorothy Frances Landers
21 Marilyn Jeanne Penna
24 Barbara Ann Grimaldi
25 Edmund Robert Dumond
26 Joan Carol Ceccarini
Judith Emma Bennett Robert Fraser McClure
John Emile Calabrese
12 14 Katherine Elizabeth Garvey
17 Laurel Ann Crouss Teresa Anne Ryan Joyce Marie Fullam John Bernard Holmes
Henry William Charvat, Jr. Andrew Frank Marek Ralph Arthur Zavarella
12 12 Richard Douglas Panaia
19 26 28 30 3 4 7 Edward Allen Stewart Kenneth Gordon Mutti
Carole Ann Keith Virginia Mary Luccardi Robert Brutnell Connors
Antonio George Circosta, Jr.
Aug. 14 Barry Clark Toussaint
Aug. Aug.
16 23
Lorraine Yvette St. Pierre Thomas Ernest Cascio
Aug. 24
Robert Paul Avezzie
Aug. 24 John Vernon Brown
Aug. 24 Harry Allen Joslin
Aug. 25 Mary Cecile D'Amours
Aug. 26 Barbara Ellen Grady
Aug.
26 Marilyn Ruth Petruzzello
Aug. 29 Frederick Laurence Sliva
Andrew J. and Mary Giordano Eugene A. and Gertrude LaBranch Lester H. and Vivian Pothier Hollis F. and Bertha Kane Ralph H. and Anne Mooney Theodore and Lottie Twarog Wayman W. and Cora Kickery Russell E. and Charlotte Haynes
Harold D. and Edna M. Landers Alfred R. and Jean Penna Leo and Edith Grimaldi Raymond J. and Mary Dumond Albert and Rhea Ceccarini George L. and Muriel Bennett Alfred B. and Edytha McClure John E. and Adeline Calabrese Ronald E. and Iris Johnson Howard R. and Gertrude Minor Fred A. and Ruby Buoniconti Raymond and Rosella Neilsen Stephen and Martha Allen Arthur T. and Katherine Garvey Edward W. and Doris Crouss Raymond F. and Marie R. Ryan Harold A. and Marjorie M. Fullam Karl E. and Dorothy C. Hosmer Henry W. and Hilda E. Charvat Wadis and Fannie Marek Arthur and Alice Zavarella Edwin A. and Beatrice M. Stewart Herman A. and Mary M. Mutti Ellery E. and Jeanette M. Panaia William H. and Rosetta M. Pelkey Louis C. and Ann Rossi, Jr. George M. and Blanche A. Keith George A. and Phyllis L. Luccardi Frank H. and Ruth Connors Erminio A. and Anna M. Cecchi Antonio G. and Mary F. Circosta Edward G. and Ann M. Connor Armondo J. and Mildred F. Nardi Richard A. and Germaine Greene Fritz K. and Ruth Schmid Raymond E. and Joyce J. Dumas Gerard P. and Mary A. Connor Loring D. and Gail E. Cogswell Andrew G. and Eleanor H. Toussaint William F. and Germain St. Pierre Thomas E. and Florence Cascio Charles and Margaret J. Avezzie Edwin V. and Gabrielle A. Brown Harry A. and Ada M. Joslin Edmond and Mary J. D'Amours Ralph K. and Elizabeth L. Grady Arthur and Marie Petruzzello Joseph F. and Emily R. Sliva
29
Richard Andrew Giordano
11
May May May May May 27 1 June June 3 4 Theda-Rae Johnson June June 7 Alan Hans Minor June 9 9 Joseph Buoniconti Robert Allan Neilsen Adrienne Joyce Allen June June June June June June June June July July July July July July 13 Dolores Ann Pelkey July 16 Louis John Rossi 21 22 25 25 Carol Ann Cecchi 28 31 Roberta Jean Connor July July July July July July Aug. 2 Linda Louise Nardi 3 Robert Allen Greene Aug. Aug. Rudolf Schmid Aug. Aug. Aug. 14 Cheryl Ruth Cogswell
8 12 Linda Louise Dumas 13 Gerard Paul Connor, Jr.
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1942
e and Place Marriage y 4 Springfield y 10 Springfield y 10 ield y 10 ram y 12 Igfield y 17 Igfield y 17 vamı y 22 igfield v 24 vam y 24 Igfield y 24 Igfield y 31 am ry 4 am ry 4 opee ry 4 vam ry 4 zam ry 7 gfield ry 7 vam ry 11 field ry 11 Springfield ry 13 vam ry 14 gfield ry 14 vam
Name of Groom and Bride
Frank Leslie Patterson
Gladys Leslie Sands
Eugene Francis Sullivan, Jr.
Springfield
Agawam
Raymond J. Deloghia
Agawam
Laura Bencivenni
Springfield
Frank Buoniconti Esther Pickett
Agawam
Alfred Ronald Penna
Agawam
Jean Elizabeth Burke
Agawam
Henry Paul Mulak
Agawam
Pauline Eva Gosselin
Springfield
Lawrence Silvio Garavella
Columbia Margaret Ceccarini
Harold Rosenbloom
Esther Sender
Springfield
John Dean, Jr.
Agawam
Springfield
Arthur Clarence Ashley
Bertha Elizabeth McLeod
Alex Norman
Springfield
Isabelle (McCool) Lee
Agawam
Everett John Hodge
Springfield
Aletha Mary Barden
Agawam
Frank Panetti
Springfield
Bessie Henrietta Barbero
Agawam
Roger William Gosselin
Chicopee Agawam
Peter Arest Valaoras
Springfield
Mary (Hotez) Kostopoulous
Springfield
Frank Panetti
Springfield Agawam
Angelo Giorgi
Agawam
Carmela Cordi
Springfield
Arthur Joseph Marshall, Jr.
Cheshire
Norma J. Winter
Agawam
Agawam
West Springfield
Francis John Shivick
Simsbury, Conn.
Agawam
Springfield
Springfield
Agawam
Agawam
Agawam
Springfield
31
Residence
Springfield Agawam
Agawam
Windsor Locks, Conn.
Agawam
Agawam
Rose Greene
Agawam
Agawam
Barbara Ruth Tulloch
Bessie Henrietta Barbero
Leo Squazza Lena Shirley Scott
Belinda Antonette Vandersingle Ciro James Del Negro Harriet Irene Sherman John Arthur Crawford Julia Rita Chriscola Alfred Kristian Fieldstad
Elizabeth Gertrude Robinson
Marguerite Agnes Tatro
MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1942
Date and Place of Marriage
Name of Groom and Bride
Residence
Frank Leslie Patterson
Springfield
January 4
Gladys Leslie Sands
Agawam
West Springfield January 10
Eugene Francis Sullivan, Jr.
Springfield
West Springfield
Marguerite Agnes Tatro
Agawam
January 10 Springfield January 10
Laura Bencivenni Frank Buoniconti
Agawam
Agawam
Esther Pickett
Agawam
January 12
Alfred Ronald Penna
Agawam
Springfield
Jean Elizabeth Burke
Agawam
January 17 Springfield January 17
Lawrence Silvio Garavella
Windsor Locks, Conn.
Columbia Margaret Ceccarini
Agawam
CZ Agawam anuary 22 Springfield
Esther Sender
Springfield
anuary 24
John Dean, Jr.
Agawam
Agawam
Rose Greene
Springfield
Arthur Clarence Ashley
Agawam
Bertha Elizabeth McLeod
Agawam
Alex Norman
Springfield
Isabelle (McCool) Lee
Agawam
Everett John Hodge
Springfield
Aletha Mary Barden
Agawam
Frank Panetti
Springfield
Bessie Henrietta Barbero
Agawam
Roger William Gosselin
Chicopee Agawam
Peter Arest Valaoras
Springfield
Mary (Hotez) Kostopoulous
Springfield
Frank Panetti
Springfield
Bessie Henrietta Barbero
Agawam
Angelo Giorgi
Agawam
Carmela Cordi
Springfield
Arthur Joseph Marshall, Jr.
Cheshire
Agawam
Agawam
Francis John Shivick
Simsbury, Conn.
Agawam Springfield
Springfield Agawam
Agawam
Agawam
Springfield
Agawam ebruary 4 Agawam ebruary 4 Chicopee ebruary 4 Agawam ebruary 4 Agawam ebruary 7 Springfield ebruary 7 Agawam ebruary 11 Westfield ine February 11 s.J West Springfield ebruary 13 Agawam ebruary 14 Springfield ebruary 14 Agawam
ill
her
1
Norma J. Winter Leo Squazza Lena Shirley Scott
West Springfield
Belinda Antonette Vandersingle Ciro James Del Negro Harriet Irene Sherman
John Arthur Crawford Julia Rita Chriscola Alfred Kristian Fieldstad
Elizabeth Gertrude Robinson
Agawam
Henry Paul Mulak
Pauline Eva Gosselin
Springfield
Harold Rosenbloom
Agawam
anuary 24 Springfield me anuary 24 Springfield anuary 31
Raymond J. Deloghia
Agawam
Springfield
31
Barbara Ruth Tulloch
February 14 Agawam February 14 Springfield February 15 Springfield February 16 Springfield February 17 Agawam
Clifford Ralph Wheeler Norma Tarnuzzer
Norman Francis Dodwell
Amy Frances Collings
Joseph Peter Ramah
Agawam
Pearl Alice Jabbour
Boston
John Roy Duni
Suffield, Conn.
Eunice Winifred Burke
Agawam Springfield
February 22 West Springfield
Fred Ernest Brown
Agawam
Jean E. (Milliken) LeGeyt
Agawam
February 24
Walter Lewis James, Jr.
Agawam
New London, Conn. March 18 Agawam March 21
Leonard Picano
Hazel Elizabeth Clark
Springfield Springfield Chester
Agawam
Claire Roberta Strong
Agawam
March 23 Springfield
Louis Vadnais, Jr.
Springfield
March 27 Westfield
Alice Kaleel
Agawam Springfield
April 4
Ronald Evariste King
Springfield Agawam
Agawam
Eleanor Marie Jensen
April 11
Peter Louis Ronchi
Agawam
Agawam
Rose Montagna
Agawam
April 11 Agawam
Clara Jane Loomis
Agawam
April 11 Springfield
Jennie Eliza Ryan
Springfield
April 11
Peter Louis Ronchi
Agawam
Agawam
Rose Montagna
Agawam
April 18 Springfield
Marion Chmael
Agawam
April 18 Agawam
Olida Rossini
Agawam
April 25 Springfield May 9
Ovila Conde St. Pierre
Meriden, Conn.
Meriden, Conn.
Mildred Emma Kirkpatrick
Agawam
May 9
George John Schmaelzler, Jr.
West Springfield Agawam
May 9
Philip E. Lionetta
Agawam Springfield
May 10
Charles Edward Prince, Jr.
Kittery, Maine
Agawam
Ruthville Virginia Ambrose
Springfield
May 15
George Havens Clark
Agawam
Springfield May 21 Somerville
Vincent Peter Solaroli Helen Casali
Agawam Somerville Springfield
May 24 Agawam
Elizabeth Dorothy Lipman
Springfield
May 24 Agawam
Daniel Cohen
Ruth Linda Belkin
Elnora, Ind.
West Springfield
Louis Gabriel Bonfitto
Pearl C. Tessicini
Springfield Agawam
Springfield
Mary Rachek
Springfield
Doris Le May
Phyllis Cummings Cluley
Springfield
Springfield Springfield
32
Springfield Agawam Agawam Springfield
Ferdinand Henry Novicki
Bernadette Helen Gemme
Agawam
Maria Lourders Monte
Windsor, Conn.
Thomas Edwin Wilander
Elizabeth Nellie Leonard
Agawam
Frank Maiolo
George Mengis
Agawam
Edward Tony Paszkowski
Agawam
Harold Dee Edmondson
Frank J. Cremonti
Nathan Millman
May 25 Greenfield May 29 Springfield June 1 Springfield June 1 Springfield June 6 Agawam June 6 Springfield June 6 Springfield June 6 Granville June 6 Springfield
Lino John Schinelli Margaret Louise Elmer Vetro Joseph Woishnis Stephanie Miarecki
Roland Edward Hayden
Jennie Agnes Barnes Stanley Leroy Rhodes
Claire Marguerite Cardinal
Clarence Willard Parker
Luella Jane Fiske
Agawam
Springfield
Agawam
Agawam
Olive Bagley
Springfield
Albert Raymond Bettinger Elvia Hazel Carr
Granville Agawam
Raymond Joseph Montana
Agawam
Marguerite Louise Carbone
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.