Town of Agawam, Massachusetts annual report 1941-1945, Part 10

Author: Agawam (Mass. : Town)
Publication date: 1941
Publisher: Agawam (Mass. : Town)
Number of Pages: 872


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.