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.