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.