Town of Agawam, Massachusetts annual report 1941-1945, Part 26

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 26


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


27,000.00


Reserve Fund.


5,000.00


Voted Under Previous Articles . . .


15,575.00


Total Appropriations $402,159.00


Article 30. To transact any other business that may legally come before the meeting.


Voted: To authorize the Assessors to use an amount not to exceed $25,000.00 from free cash in the Treasury in determining the Tax Rate of 1944.


Voted: To adjourn.


HENRY E. BODURTHA, Town Clerk.


22


NATIONAL AND STATE ELECTION November 7, 1944 Result of Count of Ballots


A


Precinct B C Total


Electors of President and


Vice President


Dewey and Bricker


358


450


872


1,680


Roosevelt and Truman .


864


401


549


1,814


Teichert and Albaugh


3


1


1


5


Watson and Johnson


0


0


0


0


Thomas and Hoops.


2


0


2


4


Blanks.


25


24


17


66


Governor:


Horace T. Cahill.


377


465


880


1,722


Maurice J. Tobin


815


385


527


1,727


Henning A. Blomen


9


2


3


14


Guy S. Williams


3


2


2


7


Geo. L. Paine


0


0


2


2


Blanks.


48


22


27


97


Lieutenant Governor :


Robert F. Bradford


401


467


914


1,782


John B. Carr


730


345


467


1,542


Alfred Erickson


5


2


1


8


Geo. Leo McGlynn.


27


18


20


65


Blanks.


89


44


39


172


Secretary;


Frederick W. Cook.


462


512


982:


1,956


Margaret M. O'Riordan


680


298


400


1,378


Horace I. Hillis.


17


8


10


35


Blanks.


93


58


49


200


Treasurer;


Fred J. Burrell


300


360


603


1,263


John E. Hurley


827


439


737


2,003


Herbert Crabtree


20


14


21


55


Earle L. Smith.


2


8


5


15


Blanks.


103


55


75


233


Auditor ;


Thomas J. Buckley


763


374


531


1,668


Frank A. Goodwin .


372


442


841


1,655


Gote Elvel Palmquist.


15


7


8


30


Charles E. Vaughn


1


3


2


6


Blanks


101


50


59


210


23


Attorney General:


Clarence A. Barnes.


346


437


864


1,647


Francis E. Kelley


786


378


505


1,669


Fred E. Oelcher.


11


6


8


25


Howard B. Rand.


1


2


2


5


Blanks.


108


53


62


223


Senator in Congress:


John H. Corcoran.


592


255


336


1,183


Leverett Saltonstall .


556


563


1,053


2,172


Bernard G. Kelly .


33


17


21


71


E. Tallmadge Root .


2


1


1


4


Blanks.


69


40


30


139


Congressman :


Michael W. Albano


690


324


405


1,419


Charles R. Clason


501


525


1,000


2,026


Blanks.


61


27


36


124


Councillor :


James H. Buckley


769


361


483


1,613


James S. Bulkley


381


464


895


1,740


Blanks.


102


51


63


216


Senator:


Alice D. Burke


748


346


485


1,579


Ralph Lerche.


397


469


882


1,748


Blanks.


107


61


74


242


Representatives in


General Court:


John R. Fausey.


400


440


824


1,664


Gerald A. Grucci


688


295


370


1,353


George W. Porter


641


604


1,136


2,381


Blanks.


775


413


552


1,740


County Commissioners:


Charles W. Bray.


392


474


883


1,749


Joseph Jubinville, Jr.


312


376


689


1,377


Edward J. Stapleton


747


368


506


1,621


Walter A. Swift.


501


218


391


1,110


Blanks


552


316


413


1,281


Sheriff :


David J. Manning


1,059


737


1,301


3,097


Blanks. .


193


139


140


472


Register of Probate:


Robert W. Bozenhard .


494


517


1,008


2,019


John J. Lyons .


639


288


361


1,288


Blanks.


119


71


72


262


24


.


Question No. 1:


Yes .


486


365


713


1,564


No.


48


51


119


218


Blanks.


7,18


460


609


1,787


Question No. 2:


Yes


462


337


582


1,381


No.


85


95


236


416


Blanks.


705


444


623


1,772


Question No. 3:


Yes


424


285


471


1,180


No.


107


148


364


619


Blanks.


721


443


606


1,770


Question No. 4:


Yes


494 .


384


726


1,604


No.


65


58


131


254


Blanks.


693


434


584


1,711


Question No. 5:


Yes


433


278


576


1,287


No.


105


166


243


514


Blanks.


714


432


622


1,768


Alcoholic Beverage Licenses:


Yes .


843


551


879


2,273


No.


80


120


262


462


Blanks


329


205


300


834


Wine and Malt Beverages:


Yes


841


551


885


2,277


No.


63


111


218


392


Blanks.


348


214


338


900


Package Licenses:


Yes


837


556


907


2,300


No.


67


105


208


380


Blanks


348


215


326


889


HENRY E. BODURTHA,


Town Clerk


25


BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1944


Date of Birth Name of Child


Name of Parents


Jan.


Patricia Eileen Sulborski


Edward and Irene A. Sulborski George T. and Eileen W. Fleming


Jan.


6 Brenda Joyce Fleming


Lawrence and Rose Montagna


Jan.


16 Pamela Ann Montagna


George W. and Annie R. Smith


Jan. Jan. Jan. Jan.


23 Barbara Ruth Ciak


Daniel J. and Lily R. Ciak


23 David Michael Ferrarini


Paul V. and Louise M. Ferrarini


24 Karen Rose Paige


Jan.


27 Gerald Wayne Metayer


Jan. 27 Judith Louise Schinelli


Tan.


30 Richard James Sealander


Feb. Feb.


1 Anthony Ira Shaker


Feb.


3 Barbara Helen Rosenbloom


Feb.


5 Cherolyn Ruth Safford


Feb.


5 Janet Marie Pedulla


Feb.


Barbara Ann Jackowicz


Feb. 9 Patricia Lee Martin


Feb. 16 Jo Ann James


Feb. 18 Sandra Jean Ianello


Feb. 18 Ernest Wilfred Hauff


Feb. 20 Nancy Ann Carroll Scibelli


Feb.


23 Peter Strunk Edelman


Feb.


24 Denna Joan Skanse


Feb.


27 Rose Mary Cavanaugh


Mar. 7 Paul Edward Fitzpatrick


Walter J. and Essie T. Fitzpatrick


Mar. 10 Ronald Joseph Paschke


Joseph A. and Thelma J. Paschke


Mar. 10 Donald Albert Paschke


Mar. 12 Paul Douglas Pirnie


Mar. 12 Alfred Fenney


Mar. 14 Coral Sandra Bissonnette


Mar. 14 Gilbert Richard Harpin


Mar. 18 Robert Joseph Giordano


Mar. 24 Nancy Dickson Prew


Mar. 29 John Paul Rachek


April 2- Anita Louise Leger


April 6 Diana Joyce Lang


April 12 Diana Carol Isham


April 13 Richard Bruce White


April 16 Elaine Audrey Cooley


April 19 Rosada Petrucci


April 24 Paula Ellen Provost


April 26 Margaret Catherine Martin


April 30 Robert Henry Miller


May 1 John Michael Crowley


May 1 Paula Agnes Lipski


Ernest W. and Wanda M. Hauff William and Nancy Scibelli


Waldo G. A. and Vera Edelman George W. and Ruth J. Skanse Clayton J. and Rosalie T. Cavanaugh


Joseph A. and Thelma J. Paschke Donald A. and Mavis Pirnie


Vernon S. and Dorothy E. Fenney Wilfred A. and Anna D. Bissonnette Frederick A. and Janet L. Harpin Albert R. and Mary R. Giordano Frank G. and Dorothy Prew Paul Joseph and Mary Evelyn Rachek Homer A. and Jeannette R. Leger Willis Norman and Marjorie Belle Lang Arthur S. and Evelyn R. Isham William R. and Dorothy I. White Ashley R. and Edna J. G. Cooley Sebastiona and Doris B. Petrucci Arthur N. and Lillian Provost John D. and Margaret V. Martin Alban Daniel and Lillian Marie Miller Cornelius D. and Florence E. Crowley Stanley C. and Agnes M. Lipski


26


John Francis and Gertrude Jackowicz Paul E. and Sophie Martin Glen H. and Phyllis James Joseph L. and Margaret E. Ianello


1 Carol Ann Stetson


John and Martha B. Paige George A. and Hazel L. Metayer L. John and Margaret L. Schinelli Richard J. and Dolores C. Sealander Russell P. and Stella N. Stetson Anthony J. and Stephanie Shaker Harold and Esther Rosenbloom Clifton F. and Emilie P. Safford Louis E. and Fanny R. Pedulla


21 Roger Leroy Smith


May 1 May


Howard Joseph Murphy Jr.


4 Shirley May Mueller


May 5 Eileen Nora Otto


May 5 Clayton Albert Augusti


May 11 Patricia Ann Negrucci


May 12 Ronald Gordon Hardy


May 12 Francis Emil Capitanio


May 13 Alice Lydia Davis


May 16 Dolores Lillian Bonomi


May 18 Dorothy Mary Montagna


May 27 Richard Pieczarka


May 28 Jean Angelina Rossi


May 29 George Bruce Tower


May 31 Gary Freeman Strniste


May 31 Alberta Rose Mezzetti


May 31 Elizabeth Mary Baruffaldi


June 4 Kathryn Mary Moylan


June 16 Wallace Keith


June 18 Michale Francis Connor


June 26 Linda Mae Schmaelzle


June 28 Linda Jeanne Knapp


July 3 Paul Henry Phillip Morin


July


5 Holly June Wright


July 7 Judith Elaine Johnson


July 9 William Kissell Pennington


11 Nancy Ruth Corriveau


July July 13 Susan Ruth Butterfield July 20 Marilyn Fern Moore July 22 Elaine Margaret Parker


July 23 Ronald Roy Borgatti


July 29 George Francis Luccardi


July 31 Norman Chauncey Burr


1 Charles Harold MacKenna


Aug. Aug. 4 Richard Charles Tassinari Aug. 9 Richard Burney Robinson


Aug. 9 Leo Joseph Mutti Aug. 14 Joel Meredith Church Aug. 15 Wayne Calvin Currier


Aug. 16 Margret Ann Grimaldi


Aug. 19 Alfonso Silvestro Circosta


Aug. Aug. 26 Aug. 28


23 Judith Kay Montagna Donald Robert Goss, Jr. Norman Raymond Breton Bernard John Drewnowski


Sept. 13


Sept. 16 Elizabeth Martha Ferry


Sept. 18 John James Savioli


19 Barbara Ruth Schmid


19 Nancy Ellen Toussaint Barbara Elizabeth Bates


Sept. Sept. Sept. 20 Sept. 23 Bernard William Hall William James Sattler


Sept. 24 Sept. 27 Judith Rose Letellier


Sept. 29 Robert Austin Briggs Sept. 30 Hugh Alexander McBride


Oct. 1 Robert Cecchi


Howard J. and Kathryn M. Murphy William and Lieschen Mueller Henry G. and Florence Otto Daniel V. and Anna A. Augusti Raymond P. and Madeline Negrucci Raymond E. and Bernice L. Hardy Francis G. and Marie Capitanio Elwood R. and Alice L. Davis August and Lillian Bonomi Henry P. and Argia A. Montagna Stanley and Helen C. Pieczarka John H. and Jennie E. Rossi Henry M. and Marion A. Tower Robert K. and Alice H. Strniste Renato R. and Rose Mezzetti John S. and Grace J. Baruffaldi Edmund T. and Bertha M. Moylan George M. and Arlene B. Keith Edward G. and Anne Connor George J. Jr. and Mary Schmaelzle Alonzo Griffin Jr. and Angenette Martha Knapp


John B. and Georgette M. Morin Clifton C. and Nellie A. Wright George C. and Gertrude L. Johnson William T. and Stella R. Pennington Roland A. and Ruth P. Corriveau Harry E. Jr. and Eliza M. Butterfield Gordon W. and Fern E. Moore Clarence W. and Luella J. Parker Allesmo and Margaret Borgatti George A. and Phyllis L. Luccardi Kenneth A. and Muriel A. Burr Irving F. and Dorothy P. Mackenna Ignasio and Jane M. Tassinari George R. and Bernice L. Robinson Danto Anslio and Irene V. Mutti Cedric C. and Mary E. Church Daniel A. and Phyllis Currier Leo and Edith Grimaldi


Silvestro A. and Theresa R. Circosta Charles J. and Josephine M. Montagna Donald R. and Shirley M. Goss Norman A. and Marion L. Breton


Bernard J. and Arlene M. Drewnowski Sydney A. and Irma B. Ferry James and Ida Savioli Fritz K. and Ruth Schmid


Andrew G. and Eleanor H. Toussaint Avery and Thelma M. Bates


Bernard W. and Caroline Mary Hall Walter Joseph and Kathleen Sattler Walter J. and Rose Letellier Herbert A. Jr. and Barbara T. Briggs Joseph and Lily McBride Ermino A. and Anna M. Cecchi


27


Oct. 1 Anthony Frank Albro


Oct.


7


Sandra Bertha Drzyzga


Oct. 7 Russell Alan Merwin


Oct.


10


Susan Elizabeth Talmadge


Oct.


10


Ralph Howard Strom


Oct.


13


Raymond Fredric Haseltine


Oct. 15 Michael Walter Chmielewski


Oct. 16 Nancy Ruth Maurer


Oct. 19 Bernadette Christiana


Oct. 21 Susan Grace Oppenheimer


Oct. 24 Sharon Dale Rief


Oct. 29 Jacqueline Joyce Blanchard


Oct. 30 Dominick Joseph Ricco Jr.


Nov. 5 Morton William Robinson


Nov.


6 Carol Ann Furioni


Nov. 8 Katherine Elizabeth Higgins


Nov. 9 Patricia Gabriela Cardone


Nov. 9 David Bryan Sheldon


Nov. 9 Robert Juzba


Nov. 11 Peter James Gregory


Nov.


11 Kathleen Mary Pond


Nov. 12 James Edward Mumford


Nov. 14 Richard Edgar Benoit


Nov. 15 Lee John Solaroli


Nov. 19 Valerie Anne Roberts


Nov. 22 David Harold Bailey


Nov. 27 Janet Rose Imelio


Nov. 27 Diane Marie Moraczewski


Nov. 30 Virginia Irene Burton


Nov. 30 Howard Raymond Nardi


Cosmy F. and Clementina Albro William J. and Jennie Drzyzga Gordon M. and Marceline A. Merwin George H. and Mabel G. Talmadge Kenneth D. and. Daisy Strom Costello C. and Marion L. Haseltine Walter and Anna Chmielewski Henry G. and Louise R. Maurer James A. and Jennie Christiana Robert H. and Grace S. Oppenheimer Clair A. and Margaret M. Rief Leon and Loretta M. Blanchard Dominick J. and Josephine L. Ricco Charles W. and Clarice P. Robinson Anthony and Lucy Irene Furioni William Robert and Dorothy Wilhelmina Higgins


Joseph L. and Bertha G. Cardone Everett H. and Elizabeth J. Sheldon Albert V. J. and Jennie N. Juzba Eugene Celso and Carolina Montagna Everett H. and Katharine C. Pond Judson N. and Eleanore D. Mumford Charles E. and Carolyn G. Benoit Armando and Corada Solaroli Louis G. and Theresa Roberts Harold D. and Elizbeth H. Bailey Feliz and Rose Imelio


Myron and Irene W. Moraczewski Kenneth D. and Bernice Burton Armondo J. and Mildred F. Nardi


28


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1944


Date and Place


Name of Groom and Bride


Residence


January 1 Springfield


Isabelle Tidwell


Agawam


January 2


Edward Wilfred Meyer


Agawam


Springfield January 3


Alexander Wills


Springfield


Agawam


Lucille Hazel Lechner


W. Bridgewater


January 5


Norman Robert Hebert


Springfield


Agawam


Lorraine Marie Couture


Agawam


January 12


Charles Edward Baillargeon


Westfield


West Springfield


Gladys Marie Vandersingel


Agawam


January 17


Salvatore Joseph Scala


Springfield


Springfield February 8 Agawam


Clifford James Gibson


Springfield


Madeline Letitia Conte


Agawam


February 12 Agawam


Rose Esther Grimaldi


Agawam


February 14 Agawam


John Francis McMahon


Agawam


February 21 Springfield


Hattie Irene (Stone) Lemery


Agawam


March 18


Forrest Harvey Norris, Jr.


Agawam


Grafton


Mary Blanche Rawn


Grafton


March 21


James Oliver Girard


Springfield


Agawam


Evelyn Louise Lamoureux


Agawam


March 23 Springfield March 25 Agawam


Norman Alphonse Breton Marion Laura Hill John F. Jackowicz


Agawam


March 25 Springfield


Gertrude (Irving) Goulet


Agawam


March 28


Saverio William Attardi


Springfield


Agawam March 28


Albert Joseph Mandrioli


Agawam


Agawam


Rose Robby


Springfield


April 9


Leo Michael DeForge


Agawam


Chicopee


Barbara Ann Edwards


Springfield


April 10


Ralph E. Stetson


Agawam


Springfield


Theresa D. Peloquin


Springfield Agawam


April 10


Edward Ralph Burke


Lorraine Helen Gaudreau


Ludlow


Charles Surridge


Springfield


April 15


Karl Kenneth Page


Keene, N. H.


Greenfield


Myrtle Irene Saunders


Agawam


Marie Ann Liquori


Agawam


Ludlow April 11 Agawam


Josephine Mary Longhi


Agawam


Hubert Paul Monat Alice Victoria Anderson


Agawam


Springfield


Springfield


Bonaventure Pettirossi


Springfield


Anita Thresa Lucardi James Morris Malone


Agawam


Springfield


Mary Ann Grasso


Agawam


Lillian Ellen Lavin


Springfield


Henry Flebotte, Jr.


Springfield


Agawam


29


April 15 Springfield April 15 Springfield April 26 Agawam May 1 Agawam May 4 Agawam May 13 Agawam May 15 Agawam May 15 Westminster


Max Edward Garwicki


Angelina Mary DeCaro


Agawam


Bartholomew Francis Kennedy


Holyoke


Josephine Marie Sadak


Agawam


Arthur Edward Daigneau


Agawam


Yolanda DeGeorge


Agawam


Herbert Charles White


Granby, Mass.


Myrtle Jane Maillard


Agawam


Albert John Settembro


Springfield


Albina Rena Bassi


Agawam


Michael John Mangini


Thompsonville, Conn.


Shirley Gladys Metayer


Agawam


Frederick Louis Taravella


Windsor Locks, Conn.


Rose Helen Bongiovanni


Agawam


Anthony Barayon


Westfield


Claire Estelle Vincelette


Agawam


May 20


Anthony James Santinello


Agawam


Josephine Ann Bruni


West Springfield


West Springfield May 20 Agawam


Margaret Winifred Gosselin


Agawam


May 27


Kenneth Edward Manville


West Springfield


West Springfield May 27


John Edward Sullivan


West Springfield


Agawam


Alice Marie Fortini


Agawam


Ralph Edward Murphy


Agawam


Mary Louise (Dupuis) LaPlante


Donato Angelo Pietroniro


Eleanor Tardo


Irvin Thomas Johnson


Shirley Lane Regnier


Agawam


Thomas Roberts


Agawam


Caroline Todd Steinberg


Agawam


Roy Stuart Anderson


Agawam


Barbara Anne Norris


Worcester


Ludlow, Mass.


Agawam


Norman Hans Jensen


Agawam


Nancy Hubbard


West Springfield


Robert Charles Fenn


Agawam Springfield


June 17 Springfield June 20 Springfield


Nellie Frances Waite


James Dwight Holland


Agawam


June 20


Craig Oliver Compton


Lucille Margaret Champoux


Springfield


Agawam


Jean DeEtte Blood


Agawam


July 8


Charles George Alevras


Agawam


Springfield July 8


Mario Pioggia


Dorothy Sarah Thompson


Ralph Anthony Klucken


Springfield


Dorothy Louise Woodruff


Agawam


July 15 Springfield


Wilfred Lawrence Regnier Barbara Jane DeBarge


Agawam Springfield


30


Springfield Agawam


Springfield June 23


John Edward Woodford


Westfield


Elizabeth Marie Sadak


Agawam Springfield Agawam


Agawam July 14 Springfield


Ovila Edward Robert


Esther Mae Burnett


June 12 West Springfield June 14 West Springfield June 15 Springfield


Florence Rose Mazzoli


Willard Emsworth Waterbury


Agawam West Springfield


Florence Lavinia (Washington) Missett


Agawam Springfield


Agawam Enfield, Conn.


May 29 Agawam May 30 West Springfield June 11 Worcester


George Edward Sheard


Agawam


Lois Ann Wyant


Agawam


May 27 Springfield May 27 Springfield


Agawam


July 22 Agawam July 22 Springfield July 22 Agawam July 23 Springfield July 31 Agawam


Louis Massa Alice Lovotti


Agawam


Benjamin Tidwell


Agawam


Sarah Ann Black


Springfield


Richard James Shields


Agawam


Leah Brady


Hollywood, Calif.


Norton Baxter Austin


Agawam Springfield


Eleanor Minerva Harris


George Melville Small


Hartford, Conn.


Katherine Marie Tzabacsan


Hartford, Conn.


August 3 West Springfield August 5 Springfield


Joyce Lorraine Hartley


Agawam Pittsfield


Frank Carnavale


Eleanor Grace Winton


Agawam


August 10 Springfield


George M. Liamis


Agawam


August 12 Agawam


Norma Swanson


Agawam


Albert Alfred Robinson


Agawam


August 19 Greenfield


Maud E. (Buckley) Falls


Agawam


August 23 . Agawam


Gertrude Elizabeth Wieland


Springfield


August 26


Walter Partyka


Chicopee


West Springfield August 31


John Gustave Elder Malley


Agawam


Agawam


Mildred Louise (Murphy) Tarris


Agawam


September 4 Agawam


June Irene Regnier


Agawam


September 4 Holyoke


Edgar Alphonse St. John


Agawam


Jeannette Cecile Rodrique


Holyoke


Earl Melvin Barber


Springfield


Marcella LaFleche


Agawam Agawam


Mary Francis (Freeman) Nevins


Springfield Agawam Agawam


Robert Everett McIntire


Agawam


Ruth Hazel Baker


Springfield


Chester Watson Russell, Jr.


Agawam


Violet Fern Hiteshew


Rummel, Pa.


Raymond Howell Hathaway, Jr. Florence Carroll (Dalgleish) Stanhope


Agawam


Frank Grafton Lee


Agawam


Eliza Mary (Bonville) Field


Springfield


Joseph Smigelski


Springfield


Rose A. Hermanski Norman Harry Dudley


Agawam


Susan Mary Dean


Agawam


October 9


Philip Joseph DeForge


Agawam


Margaret Mary Sullivan


Springfield


Albert Bongiovanni Edith Scherpa


Agawam


Donald Charles McCave


Agawam


Jeannette Catherine Smith


Agawam


Walter Albert Balboni


West Springfield


Rose Anna DeMaria


Agawam


September 8 Agawam September 9 Springfield September 9 Springfield


Frederick Absolom Drew


Morris Irving Decker


June Marie Robyn


September 15 Springfield September 16 Agawam September 17 Agawam


Springfield


September 17 Springfield September 30 Springfield October 7 Agawam


Springfield October 12 Agawam October 14 Agawam October 17 Agawam


Junior D. Hayes


Shell Creek, Tenn.


Ada Katherine (Batchelder) Peeso Agawam


Edward H. Neilson


Agawam


Stanley Walter Zancho


Agawam


Josephine Rose Buiso


Agawam


Michael Fortunato Piccin


West Springfield


Agawam


Agawam


31


Agawam


October 25 West Springfield October 28 West Springfield November 11 Agawam November 18 Agawam November 21 Springfield


Llewellyn Lester Blanchard Nancy Ann Pezzuco Vigo Stevani


Zelfira (Fontano) DeAngelis


Dexter Rice Hatch


Westfield


Agawam


West Springfield


Elvira E. Alvigini


Agawam


Nicholas Joseph DiVirgilio


Victoria Anne Woishnis


Agawam


William Thomas Morrissey


Chicopee


Marion Edith Roberts


Agawam


Michael Joseph Cordi


Agawam


December 2


West Springfield


John Henry Bishop


Agawam


Springfield


Jean Marion Porter


Springfield


December 12 Springfield


Jane Marcella O'Malley


Springfield


December 20


Ronald Walter Rushby


Agawam


Springfield


Helen Agatha Mayotte


Springfield


December 23


Bernard Theodore James


Agawam


Springfield


Dorothy Blanche LeCompte


Springfield


December 28


George Henry Joyce


Hartford, Conn.


Agawam


Eleanor Belnap Joel


Hartford, Conn.


DEATHS REGISTERED IN AGAWAM FOR THE YEAR 1944


Date of Death


Name Y M D


Cause of Death


Jan. 11


Nellie (Naughton) Worthington 81


3 10 Pneumonia


Jan. 16


Adrian Moulton Clark 38 8


6


Hypertensive Heart Disease


Jan.


21


Ira Nacewicz


58


Carcinoma


Feb. 2 Ernest N. Provost


16


5 Accidental


Feb. 11 John Long 66


Hypertensive Heart Disease


Feb. 12 George H. Loncto


62


Coronary Thrombosis


Feb. 13 Frederick E. Fairbank


73


5


15 Pulmonary Odema


Feb. 18 Mary Ann Elasmar


3


6 Accidental


OA-Mar. 5 Grace Viola Eddy


76


9


8 Myocardial Degeneration Valvular Heart Disease Cardio Vasc Disease


Mar. 20


Ernest L. Haynes


55


Mar. 20 Edith F. Wood


67


0


Mar. 25 Philip Jasmin, Sr.


76


Mar. 29


Louis Gatti


56


April 1 Virginia Serra


69


1


April 8 Catherine A. Wilson


87


i & April 14 Alvina Thompson


79


April 16


Linda Joyce Senesac


2


12 Pneumonia


32


Agawam


Cranston, R. I.


Agawam


West Springfield


Ruth Louise Light


William Marcus Christian


Barrington, R. I.


November 25 Agawam December 2 Springfield


Elizabeth C. Kapetanis


Springfield


Oliver Joseph Stone Pauline Emma (Duclos) Thompson Agawam


Agawam


December 5


Ralph Stephen Lucardi


Agawam


Mar. 8 William J. Purcell


47


Mar. 14 Fred Hillman 85


Mar. 19 Ella D. Woolworth


79


5


7 Cerebral Hemorrhage Coronary Thrombosis


20 Pulmonary Odema Accidental Spinal Meningitis


22 Cerebral Hemorrhage Chronic Myocarditis Cerebral Hemorrhage


April 17 Herbert Franklin Morgan


66


11 23 Hypertensive Heart Disease


April 25 .Andrew DeMaria


57


10


April 26 Frank Kaszowski


60


April 30 Frank E. Donais


61


May 3 Valerie Messier


85


R May 4 Kate Monahan


85


May 5 Joseph W. Holmes


55


6


May 7 Lillian M. Bristol


77


May 7 John Ferrero


82


May


8 Mary L. Atwater


82


6


5 Lobar Pneumonia


May


10


Lesley P. Morrison


23


5


11 Pulmonary Odema


May


11


Anna Assad


30


4


5 Cerebral Apoplexy


May 15 Estella Emily Hubbard


95


8 16 Coronary Thrombosis 0 11 Heart Disease


June


21 Willis E. Flower


82


June


23 Harry J. Campbell


65


June


24 Samuel McVeigh


95


4


10 Arterio Sclerosis


July


2 Mary Elizabeth Inman


10


5 Mal Nutrition Arterio Sclerosis


July


20


Mary Priscilla Coleman


82


11


7 Sclerosis-spinal cord


July


20


Katie Cook


72


11


July


21


Grace Stevenson Hayward


86


July


28


Arthur W. Channell


80


3


11 Chronic Myocarditis


Aug.


5


Julia M. Burr


74


2


14 Acute Pancreatitis


Aug.


7


Rosella B. Arnold


62


4


Aug.


19


Louisa G. Letendre


65


Aug. 28


Clara Guidette


56


W-Aug. 29 Ludwig Kammerer


86


Aug.


31


Antonio Gallo


56


Sept.


2


Felicitas M. Tefs


69


9


Sept.


12


Joseph Smith


75


Sept. 13


Lawrence M. Sheldon 47


Sept. 14


Margaret E. Tripp


83


8


Sept. 23


Edward Wollner


78


Sept. 25


Frank Roy (alias Radwilowicz)


49


Sept. 26


Edwin L. Talmadge


71


Sept. Sept.


30


Margaret Fitzgerald


85


Sept. 30


Minnie Jeannette


83


5


11 Arterio Sclerosis Heart Disease


Oct.


3 Christine Ward


52


10


Oct.


5 Katherine Wojtyna


58


Oct.


8


Clifford H. Brass


72


Oct. 15


Walenty Kwiatkowski


55


7


24 Cerebral Hemorrhage Sudden Death Carcinoma


Oct. 23 Blanche I. Bodurtha


84


0


Oct. 28 Donato Lango


59


Nov. 10 Samuel McMillan


82


Nov. 11 Rose Bava


80


Nov. 17 Euphemie LeBlanc


84


Nov. 19 Ellsworth G. Keeney


83


4


17 Coronary Thrombosis


May


30 David Deforge


75


11


9 27 Chronic Myocarditis Cerebral Embolism


May 9 William H. Stone


71


8


11 Coronory Heart Disease


May


22 Fremont H. King


82


16 Cerebral Hemorrhage Coronary Thrombosis Chronic Myocarditis


July


3


Peter Ogorzalek


65


9 Cerebral Hemorrhage Chronic Myocarditis Mytral Stenosis of Heart


July


24


Mary Janik


63


19 Cardiac Vasc Disease Cerebral Hemorrhage Heart Disease Cario Vasc Disease Coronary Thrombosis


8 Cerebral Hemorrhage Arterio Sclerosis Chronic Valvular Heart Disease


8 Carcinoma Chronic Nephritis


Oct.


2


Thomas J. Killeen


75


7 Peritonitis Cerebral Hemorrhage Arterio Sclerosis


Oct. 8 Harry F. Sherman


83


8


Oct. 23 Lena E. Wollner


52


13 Myocarditis Intestinal Obstruction Cerebral Hemorrhage Bronchial Pneumonia


27 Vera Clark


51


3


24 Chronic Myocarditis Heart Disease Carcimona Cerebral Hemorrhage Cerebral Hemorrhage Carcinoma 9


29 Chronic Myocarditis Coronary Thrombosis Chronic Myocarditis Carcinoma Cerebral Thrombosis


33


Nov. 22


John W. Bell, Jr.


28


5


10 Accidental Carcinoma


Nov. 25 Velma Ellen Housman


36


Dec. 2 Vera Adeline Blackburn


44


Coronary Thrombosis


Dec. 2 Felicitas Loncrini


60


7


9 Cerebral Hemorrhage Coronary Thrombosis Myocarditis


Dec. 7 Antonio Sorienti


74


Dec. 11 Agostino Caruso


55


1


16 Coronary Thrombosis Arterio Sclerosis


Dec. 16 Aldia J. Fournier


79


9 14 Heart Disease


Dec. 23 Charles Allebach


64


1 13 Uremia


Dec. 24 Florence Ellen Nims


71


7


13 Carcinoma


Dec. 25 Edward Egan


75


2


25 Arterio Sclerosis


A Dec. 30 William C. Cooper


76


1


27


Heart Disease


Dec. 5 John R. Cardinal


74


Dec. 12 Luigi Bilesimo


72


34


Treasurer's Report


ENDING DECEMBER 31, 1944


Balance January 1, 1944.


$199,652.90


Receipts of 1944 (See Accountant's Report) . 511,121.53


$710,774.43


Payments of 1944 (See Account-


ant's Report)


509,132.37


Balance December 31, 1944


201,642.06


710,774.43


TRUST FUNDS


Whiting Street Fund:


January 1, 1944, on hand :


Securities.


$ 5,595.00


Cash.


1,274.79


Income of 1944.


216.90


$ 7,086.69


Administration expense


3.00


Aid to worthy poor .


18.00


Cash Balance, December 31, 1944 .


1,470.69


Amount of Securities Decem-


ber 31, 1944


5,595.00


$ 7,086.69


Desire A. Pyne Fund :


January 1, 1944 on hand :


Securities.


$ 2,000.00


Cash.


290.36


Income of 1944


35.05


$


2,325.41


Securities on hand December


31, 1944


2,000.00


Cash.


325.41


Mary A. Phelon School Fund: January 1, 1944 on hand :


Securities.


S 4,225.93


Cash.


724.74


Income of 1944.


133.82


$ 2,325.41


$ 5,084.49


35


Paid orders of School Committee $ 124.85 Cash on hand Dec. 31, 1944 .... 733.71 Securities, Dec. 31, 1944. 4,225.93


$


5,084.49


Phelon Library Fund : January 1, 1944 on hand : Securities.


$ 500.00


Income of Fund


10.00


S 510.00


Paying Trust Fund Income . . . . $ 10.00


Amount of Securities December 31, 1944.


500.00


$ 510.00


Davis Library Fund:


Income of Fund 1944.


$ 503.72 S 503.72


Paid Agawam Library Assoc ....


503.72


503.72


Old Cemetery Fund : On hand January 1, 1944: Securities.


$ 700.00


Income of 1944.


14.00


S 714.00


Paying Trust Fund Income . . . . $ 14.00


Securities on hand December 31, 1944.


700.00


S 714.00


36


37


Maple Grove Cemetery Fund : On hand January 1, 1944 : Securities ...... $ 1,405.79 Income of Fund 1944.28.10


$ 1,433.89


Paying Trust Fund Income $ 28.10


Securities December


31, 1944 ... 1,405.79


$. 1,433.89


POST WAR REHABILITATION FUND: United States Treasury Notes: January 1, 1944 $ 50,000.00 Appropriated . . 50,000.00




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.