Town of Agawam, Massachusetts annual report 1941-1945, Part 18

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 18


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


Voted: To appropriate the sum of $1,700.00 in connection with sums to be received from State and County for Chapter 90 Maintenance on North and South Westfield Streets and Meadow Street.


Article 13. To see if the Town will vote to abolish the office of Town Auditor.


Voted: To abolish the office of Town Auditor.


Article 14. To see if the Town will vote to accept Spencer Street as a public highway.


Voted: To accept Spencer Street as a public highway for a distance of 720 feet from Maple Street.


Article 15. To see if the Town will appropriate any sum of money for a Defense Fund.


Voted: To appropriate the sum of $500.00 as a Defense Fund.


Article 16. To see if the Town will appropriate the sum of $471.00 for payment of repairs and maintenance and traffic control of South End Bridge for 1942.


Voted: To appropriate the sum of $471.00 from the Town Treasury for payment of repairs and maintenance and traffic control of South End Bridge for 1942 (unanimous vote).


19


Article 17. To see if the Town will appropriate the sum of $300.00 from Road Machinery Fund to Highway Equipment Account.


Voted: To appropriate the sum of $300.00 from Road Machinery Fund to Highway Equipment Account.


Article 18. To see if the Town will appropriate any cer- tain sum of money for construction of an Honor Roll for those in Town in the Armed Service.


Voted: To pass over.


Article 19. To see if the Town will vote to amend the Zoning By-Laws by transferring from Residence A to Business Zone the following described premises: Beginning at a point at the northwest corner of the right of way running between land owned by Joseph Davio and land owned by Jane E. Magovern northerly on Main Street one hundred feet, thence easterly one hundred fifty feet on land of said Jane E. Magov- ern, thence southerly approximately one hundred feet to the above-mentioned right of way, thence westerly to the point of beginning.


Voted: To amend the Zoning By-Laws by transferring from Residence A to Business Zone the following described premises: Beginning at a point at the northwest corner of the right of way running between land owned by Joseph Davio and land owned by Jane E. Magovern northerly on Main Street one hundred feet, thence easterly one hundred fifty feet on land of said Jane E. Magovern, thence southerly approxi- mately one hundred feet to the above-mentioned right of way, thence westerly to the point of beginning.


Article 20. To see if the Town will amend its Zoning By- Laws as adopted April 6, 1928, by changing from Business Zone to Industrial A Zoning the property of Bridget McGrath at 270-274 Maple Street, North Agawam, on the corner of Maple and Conte Streets, described as follows: Beginning at an iron pipe in the northwesterly corner of Conte and Maple Streets and running thence along the northeasterly line of Conte Street north 54° 31' west 100.00 feet to land of Bridget McGrath, thence along said land south 35° 29' west 102.52 feet to land of John Begley, thence along said Begley's land 103.45 feet to a stone bound in the northwesterly line of Maple Street, thence along Maple Street 76.00 feet to the place of beginning, said property being Lot No. 1 as recorded in the Hampden County Registry of Deeds, Plan No. 7, Page 122.


Voted: To pass over.


20


Article 21. To see if the Town will amend its Zoning By- Laws as adopted April 6, 1928, by changing from Residential A to Industrial A Zoning the property of the Precision En- gineering Corporation at 590 North Street, easterly of land of the Springfield Swiss Club, described as follows: Beginning at a stone bound in the northerly line of North Street, at the southwesterly corner of the described premises, at the south- easterly corner of land now or formerly of the trustees of the Springfield Swiss Club and running thence north 25° east along last named land 100 feet to land now or formerly of Mary Sulborski, thence south 69º 57' east along last named land, in a line parallel to said North Street 150.00 feet to a point, thence south 25° west, in a line parallel with the first course, 100.00 feet to North Street, thence north 69º 57' west along North Street 150.00 feet to the place of beginning, being the property conveyed to the Precision Engineering Corpora- tion April 6, 1942, and April 18, 1942, and recorded in the Hampden County Registry of Deeds, Book 1735, Page 282.


Voted: No action taken.


Article 22. To see if the Town will vote to amend its Zoning By-Laws by changing from Residential District to Business District the following described property: 70 feet front on Main Street by 150 feet deep on Henshaw Avenue. The above parcel of land is a portion of the land on the north- westerly corner of Main Street and Henshaw Avenue having a frontage of 70.04 feet on Main Street by about 445 feet on Henshaw Avenue and owned by Margaret J. Avezzie.


Voted : To pass over.


Article 23. To make the necessary appropriations for the ensuing year.


Voted: To make the necessary appropriations for the ensuing year :


General Government:


Legislative:


Salary, Moderator $ 25.00


All other 75.00


Selectmen :


Salaries


1,500.00


Clerk.


500.00


All other


400.00


21


Accounting Department:


Salary.


800.00


All other 200.00


Treasurer :


Salary


1,750.00


Clerk.


600.00


All other


600.00


Collector :


Salary 2,000.00


(Plus $500.00 Water Dept.)


Clerk


1,100.00


All other


950.00


Assessors :


Salaries


2,500.00


Excise tax salary


350.00


Clerk.


700.00


All other


350.00


Law:


Town counsel


250.00


All other


1,000.00


Town Clerk:


Salary


500.00


Clerk.


600.00


All other


350.00


Election and Registration 800.00


Town Buildings:


Administration Bldg., Janitor


1,560.00


All other .


3,125.00


Other buildings.


600.00


$23,185.00


Protection to Persons and Property : Police Department:


Salaries. 13,000.00


All other 4,000.00


22


T


Fire Department:


Salaries


5,600.00


Hose.


2,000.00


Repairs to buildings


1,200.00


All other


2,000.00


Sealer of Weights and Measures:


Salary of Sealer


500.00


All other 200.00


Forestry :


Tree Warden :


Labor.


700.00


Truck.


150.00


Spraying


200.00


All other


200.00


Forest Warden :


Fire permits.


75.00


Equipment.


50.00


All other .


50.00


Moth and Japanese Beetle Ex- termination


300.00


30,225.00


Health and Sanitation :


General administration


300.00


Hospitals and other


2,500.00


Garbage.


800.00


Inspector of Animals


250.00


Inspector of Meats and Pro- visions.


50.00


Inspector of Slaughtering :


Farm slaughtering .. $500.00


Slaughter house in- spection . 450.00


Transportation. 200.00


1,150.00


Plumbing Inspector


750.00


Vital statistics.


40.00


Sewers:


Sanitary


2,500.00


Surface drainage.


1,000.00


9,340.00


23


Highways:


Maintenance. 10,000.00


Snow removal


2,000.00


Ash removal . 1,000.00


Parks and Roadsides


150.00


Sidewalks.


200.00


Maintenance oiling


3,000.00


All other


1,200.00


Lighting.


8,750.00


Road Machinery Account.


3,000.00


29,300.00


Schools.


162,000.00


Water Department:


Salary of Commissioners.


300.00


Salary of Superintendent.


1,200.00


Salary of Collector


500.00


Bond retirement. .


1,500.00


Interest on unpaid bonds.


35.00


Contract for water consump- tion


14,000.00


All other


8,900.00


26,435.00


Charity :


General Relief :


Salaries.


1,500.00


Relief.


12,000.00


All other


600.00


Old Age Assistance:


Relief


15,000.00


Administration


1,800.00


Aid to Dependent Children : Relief .


3,000.00


Administration


300.00


Food Stamp Plan


100.00


34,300.00


Engineering Department


4,300.00


Soldiers' Relief .


8,000.00


Administration .


300.00


State and Military Aid.


150.00


8,450.00


24


Libraries:


Salaries.


450.00


Light and heat


200.00


All other


100.00


750.00


Unclassified . .


800.00


Rationing Expense.


500.00


Building Inspector


300.00


North Cemetery.


50.00


Tax Title Foreclosures


1,000.00


Interest on Bonded Debt and Revenue Loans


2,800.00


Annuities.


1,200.00


Debt-Bond Payment.


28,000.00


Reserve Fund


5,000.00


Voted under previous articles. .


6,625.00


Total appropriations.


$374,560.00


Article 24. To transact any other business that may legally come before said meeting.


Voted: That School Committee be recommended to in- clude in their totals of Schools expenses the amount of bonds and interests paid on school buildings during the year.


Voted: That all department heads, commissioners or others having control of vehicles and/or property belonging to the Town of Agawam, for the storage of which provision has been made in the Town buildings on Main Street, be instructed to see that said vehicles and/or property be properly stored at said location; provided, however, that in cases of special emergency such rule may be suspended for periods of not more than 48 hours.


1


Voted: To authorize the Assessors to use an amount not to exceed $25,000.00 from free cash in the Treasury in deter- mining the Tax Rate of 1943.


Voted: To adjourn.


HENRY E. BODURTHA,


Town Clerk.


25


Special Town Meeting


July 16, 1943


Article 1. To see if the Town will appropriate the sum of $4,000.00 to defray the expense of repairs on South End Bridge and provide payment of the same.


Voted: To appropriate the sum of $4,000.00 from Overlay Reserve Fund to defray the Town's expense for repairs upon the South End Bridge.


Article 2. To see if the Town will appropriate any sum of money for sewer construction on Spencer Street and provide for the payment of the same.


Voted: To appropriate the sum of $1,200.00 from free cash in the Treasury for construction of sewer on Spencer Street.


Article 3. To see if the Town will appropriate any sum of money for sewer construction on Witheridge Street and provide for the payment of same.


Voted: To appropriate the sum of $1,200.00 from free cash in the Treasury for sewer construction on Witheridge Street.


Article 4. To see if the Town will appropriate any sum of money for sewer construction on Fruwirth Avenue and provide for the payment of same.


Voted: To appropriate the sum of $1,150.00 from free cash in the Treasury for construction of sewer on Fruwirth Avenue.


Article 5. To see if the Town will appropriate any sum of money for sewer construction on Conti Street and provide for the payment of same.


Voted: To appropriate the sum of $350.00 from free cash in the Treasury for construction of sewer on Conti Street.


Article 6. To see if the Town will appropriate any sum of money for sewer construction on Letendre Avenue and pro- vide for the payment of same.


Voted: To appropriate the sum of $2,500.00 from free cash in the Treasury for construction of sewer on Letendre Avenue.


Article 7. To see if the Town will appropriate the sum of $24.70 for settlement of an account of R. W. Wagner Company contracted in 1942 and provide for payment of same.


Voted: To appropriate from balance of 1942 Library appropriation the sum of $24.70 to pay bill of R. W. Wagner Company (unanimous vote).


26


Article 8. To see if the Town will appropriate the sum of $7.32 for settlement of an account of K. I. Morley contracted in 1942 and provide for payment of same.


Voted: To appropriate the sum of $7.32 from balance in Welfare appropriation of 1942 for payment of a bill of K. I. Morley (unanimous vote).


Article 9. To transact any other business that may legally come before said meeting.


Voted: To adjourn.


HENRY E. BODURTHA, Town Clerk.


Special Town Meeting


September 29, 1943


Article 1. To see if the Town will authorize the Town Treasurer and the Board of Selectmen to purchase War Bonds of the United States government to any definite amount and appropriate the same amount from free cash in the Treasury.


Voted: That the Treasurer with the approval of the Selectmen be authorized to invest the sum of Fifty Thousand Dollars ($50,000.00) from free cash in the Treasury for the purchase of United States of America Treasury Savings Notes, Series C.


Article 2. To see if the Town will adopt the provisions of Chapter 154 of the Acts of 1934 relating to protecting Town interest in real estate taken under Tax Lien and appropriate a sum of money to carry the same into effect.


Voted: To accept the provisions of Chapter 154, Acts of 1934, relating to the protection of interest in municipalities in real estate held by them under Tax Sales and Takings, and that we appropriate the sum of One Hundred Dollars ($100.00) from free cash in the Treasury for expenses thereof.


Article 3. To transact any other business that may legally come before said meeting.


Voted: That the Moderator appoint a committee of five members to inquire into the possibility of acquiring land for High School athletics, said committee to report to the Town at the time of the annual meeting in February, 1944. Com- mittee appointed: C. M. Granger, Chairman; Henry L. McGowan, Warren E. Jewett, Willis P. Shaylor, Edward J. Desmarais.


Voted: To adjourn.


HENRY E. BODURTHA, Town Clerk.


27


BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1943


Date of Birth Name of Child


Jan.


1


Allan Michael Solaroli


Jan. 2


Fernando Frank Ferrarini


Jan. 3 Patricia Ann Poggi


Jan. + John McRitchie


Jan. 5 Patricia Ann Davis


Eleanor Mary Menard


Jan. 8 Jan. 16 Joan Gale Jan. 20 Nancy Ellen Roy


Jan. 27 Carl Louis Montagna


Jan. 29 Dorothy Louise Avenzo


Feb. 9 Alethea Ann Ferrero


Feb. 9 Leta Marie Safford


Feb. 10 Janice Eleanor Reynolds


Feb. 10 Frances Jean Paszkowski


Feb. 14 Jeffrey Mansfield Adanis


Feb. 17 Sheryl Jane Wilkinson


Feb. 17 Gary Alfred Sjostrom


Feb. 18 Robert Stratton Young


Mar. 11 Deborah L. Church


Mar. 11 James Sandy Demichele


Mar. 14 Richard Fraser Moran


Mar. 14 Brian Walter Longey


Mar. 14 Dolores Raimondi


Mar. 14 Bruce Wayne Humiston


Mar. 17


Patricia Sophie Draghetti


Mar. 20 John Alfred Jury


Mar. 21 Raymond Charles Morgan


Mar. 21 Richard Harold Morgan


Mar. 22 Gary Raymond Swanson.


Mar. 23 Max Francis Kozynoski


Mar. 29 Daniel Cesan Rising


April 5. Dianne Lee Mabb


April 11 Carol Ann Poirier


April 14 George Michael Sopet


April 14 Arthur Webster Johnson


April 17 Claudia Helen Guidetti


April 22 Merilyn Phyllis Alcorn


April 27 Elizabeth Jane Figiel


April 28 Joyce Gilmour Oulton


May 1 Robert Edward Connor


May 15 John Charles Collins May 16 Doris Elinor Johnson


May 20 Linda Mae Taylor


May 23 Raymond Bruce Cremonti


May 24 Robert Arthur Magovern


May 26 Robert Richard Ramponi


Name of Parents


Vincent and Helen I. Solaroli Fernando and Elphidia L. Ferrarini Angelo J. and Caroline Poggi George, Jr., and Eileen M. McRitchie George W. and Elizabeth V. Davis Raymond H. and Cecylia M. Menard Eugene R. and Olga C. Gale Lawrence A. and S. Florence Roy Michael P. and Jane A. Montagna Carmen A. and Gladys V. Avenzo Charles A. and Edith O. Ferrero Donald W. and Theresa E. Safford Frederick E. and Eleanor M. Reynolds Edward T. and Jennie E. Paszkowski Robert W. and Barbara J. Adams Richard and Barbara Wilkinson Martin S. and Mabel J. Sjostrom Floyd J. and Lenna M. Young Cedrick C. and Mary Church Anthony and Antoinette Demichele William H. and Janet M. Moran Walter E. and Louise A. Longey Pietro and Ida Raimondi


Woodrow A. and Beverly C. Humiston Frank E. and Mary S. Draghetti John Alfred and Michealine Jury Charles A. and Olive Morgan Charles A. and Olive Morgan Ernest C. and Barbara B. Swanson Max and Stella J. Kozynoski Leonard P. and Anita B. Rising William S. and Marie C. Mabb Leon and Ruth Poirier


Alphee A. and Wanda A. Sopet Arthur W. and Frances Johnson Claude L. and Jennie Guidetti Robert E. and Cecile G. Alcorn Joseph P. and Gertrude E. Figiel Arthur B. C. and Grace H. G. Oulton Robert D. and Irene G. Daudelin


George H. and Elizabeth A. Collins Edward A. and Doris A. Johnson Richard M. and Marjorie H. Taylor Frank J. and Olida Cremonti John N. and Dorothy E. Magovern Richard A. and Alice D. Ramponi


28


ot


May May May


26.


Thomas John Provost


28 Joyce Claire Boissonault


28 Louis Ralph Cusson


June 1 Robert Edward Pond


June 1 Carol Ann Crowley


3 June Lorraine Farber


June June 1 Robert Edward Rossi June 4 Barbara Thayer Wheeler


5 Sandra Lynn Goss


5 Retta Ann Cross


June June June June June


9 George Alcid Favreau


10 Lillian Drewnowski


12 Barbara Joan Loomis


CR


June 12 John Chester Crandell, III


June 14 Joanne Roberta Morassi


June 14 James Martin Massa


June June . 16


16 Harry Arthur Bassette Susan Linda Shivick Lynda Ann Alvigini


June 18 June 20


Carolyn Mascaro


20 Marilyn Jane Baldwin


June June 22 Richard Edmund Wilson


June 24 Sally Ann Dennett


June 25 June 26 Marie Ann Christopher


June 27 June 28 Richard Battista Bonomi


June 28 John Robert Weerts


June 29


Janice Minor


June 29 3


Jane Minor Gail Patricia Gazar


July July


1 Ronald Dewey Martignetti


July 6 Deborah Finch Magee


July 7 Christine Marcelline LaBranch


July 11 Roy Earl Benjamin


July 20 John Richard Phaneuf July 20 Diana Louise Ferrero 22 Raymond Leo Barrette


July July July July


24 Edward James Carroll


Florence Marie Nardi


26 29 Andrew Harold Edmondson


July 29 Peter Charles Thornton 5 5 Clyde Irving Martin Gary Lester Proctor


6 Katherine Pothier


10


Aug. Aug. 12 Arthur David LaFleur Aug. Aug. 13 Patricia Ann Consolati


Aug. 14 Beverly Johanna Carr


Aug. 15 Robert Arthur Germain


Aug. 27 Mary Elizabeth Inman


Aug. 30 Marie Julia Soden


Aug. 30 Anne Curtis


Sept. 1 Ingrid Elizabeth Parady


Vernon E. and Pasqualine Provost Joseph L. and Albia V. Boissonault Ovila J. and Ruth V. Cusson Everett H. and Katharine A. Pond Cornelius D. and Florence E. Crowley Frederick H. and Lucy I. Farber Louis C. and Antoinette E. Rossi Clifford R. and Norma Wheeler James W. and Mary S. Goss Donald C. and Mariel E. Cross Henry N. and May L. Favreau Bernard J. and Arlene Drewnowski Walter H. and Marguerite C. Loomis John C., Jr., and Elizabeth Crandell Frank A. and Dolores Morassi Leon M. and Harriet M. Massa Harry E. and Jeannette Bassette


Frank J. and Belinda A. Shivick Henry A. and Rose Alvigini Frank T. and Theresa Mascaro Kenneth R. and Gladys M. Baldwin Richard T. and Mary P. Wilson Earl E. and Florence Dennett Edward F. and Nora T. Caldon


Albert J. and Jennie Christopher George F. and Mary B. Schmidt August and Lillian Bonomi John R. and Okla Weerts


Howard R. and Gertrude E. Minor Howard R. and Gertrude E. Minor Joseph P. and Eleanor A. Gazar Anthony and Lydia B. Martignetti Beverly and Virginia E. Magee Arthur O. and Isabelle E. La Branch Earl A. and Odette Z. Benjamin Armand L. and Annette M. Phaneuf Attilio A. and Jennie Ferrero Clayton E. and Madonna Barrette Edward J. and Mary L. Carroll Armondo J. and Mildred F. Nardi Harold D. and Marion Edmondson Raymond C. and Elene Thornton Francis I. and Vivian G. Martin Raymond C. and Leota M. Proctor Lester H. and Vivian Pothier Mario J. and Margaret Beltrandi Russell E. and Charlotte G. Haynes Arthur W. and Catherine A. LaFleur Elmer E. and Rose E. Johnson Frank A. and Ruth J. Consolati Lester B. and Elise J. Carr Arthur G. and Helen L. Germain Mahlon D. and Catherine E. Inman Edward G. and Irene Soden Leo M. and Catherine A. Curtis R. Dennis, Jr., and Margrethe A. Parady


29


Re


a


Mary Caldon


Karen Schmidt


Aug. Aug. Aug. Aug. 6 Richard Terry Beltrandi Bruce Allyn Haynes


12 Kenneth Ernest Johnson


Sept.


David Wesley Cesan


Sept.


2. Edward George Bourgeois, Jr.


Sept. 3 Donald Gordon Marston, Jr.


Sept. 6 Judith Ann Roy


Sept. 6 Nancy Joyce Hamara


Sept. 6 Peter Constantin Oustinoff


Sept. 17 Karen Lee Kenyon


Sept. 17 Donna Rae Davis


Sept. 19 Lawrence Darrell Duval


Sept. 26 Raymond Joseph D'Amato


Sept. 26 Ann Shirley Cote


Sept. 28


Michael Frederick Marieb


Sept. 30 Gail Beverly Cavicchi


Sept. 21


Gary Michael Kane


Oct.


2. Carolyn Muriel Hastings


Oct. 3 Warren Francis Hathaway


Oct.


4 Theresa Grillo


Oct. 11 Jacqueline Claire Rastadter


Oct.


13 Frances Mariann Kopcinski


Oct. 20 Norma Ann Luccardi


Oct. 23 David Ernest Brown


Oct.


24 Kathleen Patricia Arnold


Oct.


26 · Alberta Norma Green


Oct. 31 Veronica Joyce Mascari


Nov. 3 Eugene. A. Mutti


Nov. 7 Susan Ann Letendre


Nov. 8 David Roy Ferrell


Nov. 9 Earl James Cesan, Jr.


Nov. 11 Vivian Ann Fay


Nov. 17 Susan Nardi


Nov. 18 Patricia Ann Ramah


Nov. 21 Barbara Jean Almquist


Nov. 2.5 Paul Everett Arnold


Nov. 25 Barbara Janice Scoville


Nov. 27 Eleanor Gwendolyn Wolcott


Nov. 28


Jonathan Todd Hewey


Nov. 28 Judith Ann Rossi


David T. and Ernestine F. Cesan Edward G. and Marguerite Bourgeois Donald G. and Barbara B. Marston Robert F. and Margaret R. Roy John D. and Natalie B. Hamara Pierre C. and Helen M. Oustinoff Donald E. and Agnes Kenyon Frank D. and Pauline R. Davis Gerard L. and Rita M. Duval John J. and Viola L. D'Amato Oscar T. and Irene Cote Fred G. and Victoria Marieb Albert and Grace F. Cavicchi Rupert M. and Ethel A. Kane Percival V., Jr., and Muriel E. Hastings Harold W. and Eleanor C. Hathaway Joseph and Gabrielle Grillo John F. and Mildred L. Rastadter William J. and Agnes F. Kopcinski Peter L. and Eva V. Luccardi Paul G. and Grace E. Brown Henry F. and Stella M. Arnold Albert T. and Norma K. Green Samuel and Bautrice R. Mascari Herman A. and Mary Mutti Albert J. and Cosbi C. Letendre Everett C. and Eleanor M. Ferrell Earl J. and Roberta Cesan Cleo C. and Lena M. Fay George Arthur and Susan M. Nardi Joseph P. and Pearl J. Ramah Theodore R. F. and Margaret Almquist Edwin P. and Kathleen Arnold Philo G. and Eleanor Scoville Alfred Ellison and Marjorie M. Wolcott Calvin P. and Rosemary Hewey Mario D. and Dorothy E. Rossi


30


geor on


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1943


Date and Place of Marriage


Name of Groom and Bride


Residence


inuary 1


Fred Howard Seymour


Springfield


Springfield


Alice Grace Wood


Agawam


inuary 2


Sherwood Thomas Cowles


West Springfield


str Agawam


Camille B. Carulli


Agawam


january 2


Carl G. Backstrom, Jr.


Agawam


Springfield


Patricia A. McCarthy


Springfield


inuary 7


Andrew Henry Easton


West Springfield


West Springfield


Loretta Mary Church


Agawam


inuary 16


John Lee Carroll


Agawam


Hopedale


Albertine Mary Morin


Springfield


anuary 23


Daniel Ciak


Agawam


Springfield


Lily Ruth Wheeler


Springfield


ebruary 8.


Arthur Ovid LaBranche


Agawam


South Hadley Falls Isabelle Bacis


South Hadley


ebruary 15


Charles Lewis Wells


Agawam


Northampton


Constance Cecilia Miller


Northampton


ebruary 16


Frank Edmund Kalinowski


Agawam


West Springfield ebruary 27


Richard Frank Wajda


Springfield


Springfield


Carmela Antico


Agawam


larch 6


Russell Andrew Calkins


Hartford, Conn.


Agawam


Valentine Louise Agnoli


Agawam


March 6


Donald Paul Willett


Longmeadow


West Springfield Iarch 6


Elmer Wendell Glover


Suffield, Conn.


Agawam


Edith Lillian (Healy) Baxter


Springfield


March 6


Edward Joseph Flynn


West Springfield


West Springfield March 11


Margaret Odilla Deloghia


Agawam


Springfield


Cecilia Natalie Grasso


Agawam


.pril 5


Elso Joseph Guidetti


Agawam


Westfield .pril 5


Antoinette Rose Grimaldi


Westfield


Maurice Joseph Le Brun


Agawam


Agawam .pril 10


Doris Gordon Hannum


Agawam


Lee


Miriam Florence Kerr Mathew Wielgus Erma M. Dennison


Westfield '


april 24


William Henry Lennon


Agawam Agawam


Agawam


Ruth Belle Hauff


Agawam


April 24


James Joseph Beggs, Jr.


Springfield


Agawam


Rita Elizabeth Dean


Agawam


April 27


Edmund Francis Langevin Elaine Frances Pyne


Agawam


Springfield


Springfield


31


Agawam East Hartford, Conn.


E. Hartford, Conn. Esther DePalma


pril 24


Elroy Rowland Benjamin


Agawam


.pril 10 Westfield


Raymond Harry Jordan


Agawam


Lewis Rebecchi


West Springfield


Mary Barbara Ambrose


Agawam


Alice Agnes Hobday


West Springfield


May 1 Agawam May 1 Greenfield May 3 Springfield


Antonio Pisano


Agawam


Pasqualina Buoniconti


Agawam


Lawrence Harold Bassette


Agawam


Josephine Novelli


Agawam


Charles Louis Scherpa


Agawam


Mary Louise Sanvidotti


Springfield


May 10 Agawam


Maud Esther (Pomeroy) Copson


Agawam


May 14 Westfield May 22


Ruth Loraine Fenske


Milwaukee, Wisc.


Springfield May 22


Aubrey James Wells


Agawam


Agawam


Bertha Ingham Smith


Springfield


May 27


Francis Wilheim Benoit


Springfield


Agawam


Blanche Irene Stanton


Agawam


June 1 Agawam June 5


Charles Zajac


Springfield


Agawam


Lillian Rossi


Agawam


June 5 Agawam


Mary Theresa Circosta


Agawam


June 5 Agawam


Louise Florence Carr


Agawam


June 7 West Springfield June 7


Alice Bernardine Houlahan Robert Rubenthaler, Jr.


Manchester, Conn.


Agawam


Barbara Lucille Curlee


Hartford, Conn.


June 12 Agawam


Elizabeth Ruth Roleau


Agawam


June 12


Peter Vincent Malachowski


Springfield


Springfield


Catherine Rachek


Agawam


June 19


Raymond Eugene Duclos


Agawam


W. Warwick, R. I.


Helen Madelyn Schmitt


Washington, Coventry


June 21


John J. O'Donnell


Agawam West Springfield


West Springfield June 21


Joseph Sante DiDonato


Agawam


Springfield June 26


Roland Romeo Epaul


Springfield


Agawam


Edna Louise Salani


Agawam


Arthur Norman Provost


Agawam


June 26 Springfield


Lillian Louise Chaisson


Springfield


June 27


Frank John Meyer, Jr.


Agawam


Theda Rae Nave


Agawam


George Richard Robinson


Wilbraham


Bernice Lydia Cloe


Agawam


Edward Earl Buck


Enfield, Conn.


Marjorie Alice Burke


Agawam


July 3 Agawam


Norma Virginia Colli


Agawam Hampden


Dallas Everett Morse


Elizabeth Anna Morris


Agawam


Paul Emile LaQuerre


Springfield


Carolyn Vivian (Courtright) Tryon Springfield


Antonio Viecelli


Rose Cecilia Pisano


Agawam Agawam


32


1


Albert Potter Tapley


Agawam


Donald Lorrainne Hayner


Milwaukee, Wisc.


Albino Victor Dalla Pegorara


Agawam


Marie Marthe Monty


Springfield


Frank Joseph Debella, Jr.


Enis Solaroli


Agawam Windsor Locks, Conn.


Nazzereno Joseph Maiuri


West Springfield


Louis Howard Dukett


West Springfield


George Marlborough Reed




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.