USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1946-1950 > Part 12
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 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65
40
Parcel B. A certain parcel of land, supposed to be- long to Charles H. Wood and Edythe F. Wood, located in said Agawam, bounded and described as follows:
Beginning at a point at the Northwesterly corner of property herewith described on the Easterly line of South Westfield Street and running Easterly along property of
the Town of Agawam, two hundred twenty-nine (229) feet, more or less, to a point at the Northwesterly corner of property of Jenevieve Hill; thence Southerly eighty- five (85) feet, more or less, along property of said Hill to a point; thence Westerly two hundred twenty-one (221) feet, more or less, along said Hill to the Easterly line of South Westfield Street; thence Northerly eighty-five (85) feet, more or less, to the point of beginning.
Article 3. To see if the Town will authorize the Board of Selectmen, upon an appropriation of three thou- sand seven hundred fifty dollars ($3,750), or such amount as the Town may determine for the purpose by a two- thirds vote of the Town, to purchase or take in fee by eminent domain under the authority of Section 14 of Chapter 40 and of Chapter 79 of the General Laws (Ter- centenary Edition), and all acts in amendment thereof, and of all power and authority the Board of Selectmen thereto enabling, the following described parcel of land within the limits of the Town of Agawam, together with all rights therein, both legal and equitable, including all easements, privileges, appurtenances, restrictions, condi- tions, and all estates and rights of reverter, for school- house purposes ; said parcel being a certain parcel of land supposed to belong to the heirs or devisees of Charles A. Churchill and Edward A. Kellogg, bounded and described as follows :
Beginning at the westerly line of South Westfield Street at the northeasterly corner of property of one Chimilewski; thence running westerly two hundred twenty (220) feet, more or less, to the northwesterly cor- ner of property of said Chimilewski; thence southerly six hundred sixty-two (662) feet, more or less, along prop- erties of said Chimilewski, Hamilton, Bartlett, Karakla, and the Feeding Hills Methodist Society to a point ; thence westerly along one Nacewicz, twelve hundred ninety-three (1293) feet, more or less, to the easterly line of property of one Manousakis; thence northerly along said Manousa- kis, eleven hundred fifty-one (1151) feet, more or less, to
41
the southerly line of Southwick Street; thence easterly along the southerly line of Southwick Street, four hun- dred sixty-nine (469) feet, more or less, to a point at the northwesterly corner of property of one Marsh; thence southerly along said Marsh, two hundred thirty (230) feet, more or less, to a point; thence easterly four hundred fifty-eight (458) feet, more or less, along properties of said Marsh, O'Connor, and Hastings; thence southerly three hundred six (306) feet, more or less, along prop- erties of Town of Agawam, Feeding Hills Methodist So- ciety, and one Seastrom to the southwesterly corner of property of Seastrom; thence Easterly two hundred sixty- seven (267) feet, more or less, to the westerly line of South Westfield Street; thence southerly along the west- erly line of South Westfield Street to the point of beginning.
Or take any action relative thereto.
Voted to pass over.
Article 4. By a vote of 277 yes and 0 no. Voted that the sum of eleven thousand six hundred eighty-seven dollars ($11,687) be and the same is hereby appropriated for the purpose of acquiring for schoolhouse purposes by purchase or eminent domain under the authority of Sec- tion 14 of Chapter 40 and of Chapter 79 of the General Laws (Tercentenary Edition), and all acts in amendment thereof, two parcels of land described as follows :-
Parcel A. A certain parcel of land, supposed to be- long to Jenevieve Hill, located in said Agawam, more par- ticularly bounded and described as follows :
Beginning at a point in the easterly line of South Westfield Street at the southwesterly corner of property of Charles H. Wood and Edythe F. Wood and running easterly two hundred twenty-one (221) feet, more or less, along property of said Wood to a point; thence northerly eighty-five (85) feet, more or less, along said Wood to property of the Town of Agawam; thence easterly five hundred forty (540) feet, more or less, along property of the Town of Agawam, one Trevallion, and one Kellogg to a point; thence thirty-five (35) feet, more or less, along the old Railroad to the northerly line of property of one Barry; thence westerly seventy-two (72) feet, more or less, along said Barry to a point; thence southerly three hundred eighteen (318) feet, more or less, along said Barry to the old Railroad property; thence southerly two
42
hundrerd forty (240) feet, more or less, along the old Railroad to the northerly line of one Hannum; thence westerly six (6) feet, more or less, to the southeasterly corner of property of one Dymersky; thence northerly along said Dymersky, one hundred sixty-two (162) feet, more or less, to a point; thence westerly three hundred (300) feet along said Dymersky to a point; thence north- erly along Jenevieve E. Hill, two hundred thirty-nine (239) feet, more or less, to a point; thence westerly along said property three hundred ten (310) feet, more or less, to the easterly line of South Westfield Street; thence northerly along the easterly line of South Westfield Street to the point of beginning.
Parcel B. A certain parcel of land, supposed to be- long to Charles H. Wood and. Edythe F. Wood, located in said Agawam, bounded and described as follows:
Beginning at a point at the northwesterly corner of property herewith described on the easterly line of South Westfield Street and running easterly along property of the Town of Agawam, two hundred twenty-nine (229) feet, more or less, to a point at the northwesterly corner of property of Jenevieve Hill; thence southerly eighty-five (85) feet, more or less, along property of said Hill to a point; thence westerly two hundred twenty-one (221) feet, more or less, along said Hill to the easterly line of South Westfield Street; thence northerly eighty-five (85) feet, more or less, to the point of beginning.
AMENDMENT-Voted 209-yes to 7-no the sum of ($4,875.00). Four thousand eight hundred seventy- five dollars to be appropriated from A & D fund for the purchase of a parcel of land described as follows :
Parcel C. A certain parcel of land supposed to be- long to Jenevieve Hill located in said Agawam, more par- ticularly bounded and described as follows :
Beginning at the southwesterly corner of Parcel one (1) and running southerly along the easterly line of South Westfield Street 239 feet more or less to the south- erly line of Jenevieve Hill; thence easterly 310 feet to a point; thence northerly 239 feet more or less to a point ; thence westerly 310 feet to the point of beginning.
$4,875.00 for Parcel C and $11,687 for Parcels A and B to be taken from Excess and Deficiency Fund.
Article 5. To see if the Town will appropriate the sum of three thousand seven hundred fifty dollars
43
($3,750), or such other amount as the Town may deter- mine, for the purpose of acquiring for schoolhouse pur- poses by purchase or eminent domain under the author- ity of Section 14 of Chapter 40 and of Chapter 79 of the General Laws (Tercentenary Edition), and all acts in amendment thereof, a certain parcel of land in the Town of Agawam, supposed to belong to the heirs or devisees of Charles A. Churchill and Edward A. Kellogg, bounded and described as follows :
Beginning at the westerly line of South Westfield Street at the northeasterly corner of property of one Chimilewski; thence running westerly two hundred twenty (220) feet, more or less, to the northwesterly cor- ner of property of said Chimilewski; thence southerly six hundred sixty-two (662) feet, more or less, along prop- erties of said Chimilewski, Hamilton, Bartlett, Karakla, and the Feeding Hills Methodist Society to a point; thence westerly along one Nacewicz, twelve hundred ninety-three (1293) feet, more or less, to the easterly line of prop- erty of one Manousakis; thence northerly along said Manousakis eleven hundred fifty-one (1151) feet, more or less, to the southerly line of Southwick Street; thence easterly along the southerly line of Southwick Street, four hundred sixty-nine (469) feet, more or less, to a point at the northwesterly corner of property of one Marsh; thence southerly along said Marsh, two hundred thirty (230) feet, more or less, to a point; thence easterly, four hundred fifty-eight (458) feet, more or less, along prop- erties of said Marsh, O'Connor and Hastings; thence southerly three hundred six (306) feet, more or less, along properties of Town of Agawam, Feeding Hills Methodist Society, and one Seastrom to the southwesterly corner of property of Seastrom; thence easterly two hundred sixty- seven (267) feet, more or less, to the westerly line of South Westfield Street; thence southerly along the west- erly line of South Westfield Street to the point of beginning.
Voted to pass over.
Article 6. Amended to read: Voted that the Moder- ator appoint a Committee of five to have prepared and drawn plans and written specifications for the proposed new schoolhouse, such plans and specifications to be pre- sented for approval at the next annual Town Meeting.
44
The Committee appointed is as follows : William E. Vigneaux, Chairman Hazel M. Cooley Giles W. Halladay Warren C. Bodurtha James P. Kane
Article 7. To see if the Town will authorize the Board of Selectmen to sell as individual units or as a lot the grandstand, clubhouse, restaurant, and office building located on real estate owned by the Town known as the Airport Property, described in a tax taking instrument deeded August 23, 1939, recorded in the Hampden County Registry of Deeds, Book 1679, Page 33, at public auction or private sale for such upset prices and under such terms and conditions as the Town Meeting may determine, or take any action relative thereto.
Voted to pass over.
Article 8. To see if the Town will vote to put the so- called Memorial Field in Agawam Center under the con- trol of the Parks and Playground Commission: this commission to have the right to rent or allow local organi- zations to use the field at the discretion of the Commis- sioners, or to take any action relative thereto.
Voted to pass over.
Article 9. Voted that the School Committee be in- structed to remove 1000 feet of fence from the Race Track and re-erect the fence on the grounds of the Springfield Street School.
Article 10. Voted unanimously that the Board of Selectmen be and the same is hereby authorized in the name and behalf of the Town of Agawam and under the provisions of General Laws, Chapter 40, Section 15, and every other power thereto enabling, to sell at public auc- tion or private sale for a sum not less than one thousand dollars ($1,000.00) the following described parcel of real estate owned by said Town, which land is no longer re- quired for public purposes (the Board of Selectmen hav- ing previously so certified in a writing filed with the Town Clerk), and which land lying in said Agawam is bounded and described as follows :
Beginning at a point at the intersection of the east- erly line of Letendre Avenue and the southerly line of
45
North Street and running easterly along North Street, one hundred seventy-five (175) feet, more or less, to a point; thence southerly, three hundred forty (340) feet, more or less, to a point; thence westerly, one hundred seventy- five (175) feet, more or less, to the easterly line of Le- tendre Avenue; thence northerly along the easterly line of Letendre Avenue, three hundred forty (340) feet, more or less, to the point of beginning.
And the said Board of Selectmen is hereby authorized to execute and deliver in the name and behalf of said Town such deed or instrument necessary to effect the pur- poses of this vote.
Article 11. Voted that Pierce Street as laid out by the Board of Selectmen, in accordance with Plans of Lay- out and Survey now on file with the Town Clerk of the Town of Agawam, be accepted as a public street.
Article 12. Voted that Mooreland St. as laid out by the Board of Selectmen, in accordance with Plans of Lay- out and Survey now on file with the Town Clerk of the Town of Agawam, be accepted as a public street.
Article 13. Voted to amend the zoning by-laws by changing the zone of the following described area from Residence B to Business :- Land on the southerly side of Maple Street beginning at the intersection of Maple Street and Highland Avenue, thence running southerly on Maple Street 79.60 feet; thence easterly 96.05 feet; thence northerly 69.06 feet; thence westerly along the southerly side of Highland Avenue 87.06 feet to the point of beginning.
Article 14. Voted to amend its zoning by-laws by changing the zone of the following described area from Residence B to Business :- Land on the southerly side of Maple Street, beginning at a point about 140 feet from the westerly line of Walnut Street; thence running west- erly 62 feet along the southerly line of Maple Street; thence southerly 175 feet along land of Earl Benjamin; thence easterly 57 feet along land of James and Florence Crean; thence northerly 151 feet along land of Rosanna Gamache to Maple Street to the point of beginning. Said description being intended to include the whole of Lot 18 as shown on Plan of Lots recorded in the Hampden County Registry of Deeds in Plan Book 2, Page 163.
46
Article 15. To see if the Town will vote to amend its zoning bylaws by changing the zone of the following de- scribed area from Residence A and Residence B to Busi- ness :- Land on the westerly side of Suffield Street; be- ginning at a point 200 feet north of Mill Street at the northerly line of the present Business zone; thence run- ning westerly 200 feet at right angles to Suffield Street; thence northerly in a line parallel with Suffield Street about 760 feet to a present Business zone; thence east- erly along the present Business zone to Suffield Street; thence southerly along the westerly side of Suffield Street about 750 feet to the point of beginning.
Voted to pass over.
Article 16. To see if the Town will vote to amend its zoning by-laws by changing the zone of the following described area from Residence A to Business :- Land on the easterly side of Poplar Street beginning at a point on the said easterly line of Poplar Street at land now or formerly of H. E. Lunden ; thence running northerly along said easterly line of Poplar Street about 300 feet to land of E. T. Daigneault; thence easterly along land of said Daigneault 200 feet; thence southerly along land of George A. Giroux about 280 feet to land of said Lunden; thence westerly along said Lunden's land 200 feet to the point of beginning.
Voted to pass over.
Article 17. Voted unanimously that the Building By-Laws of the Town of Agawam as adopted February 7, 1942, be amended by adding the following paragraph after the second paragraph of Section B.
No "Trailer", "Automobile Trailer" or "Trailer Coach" so called or any other vehicle so constructed as to permit occupancy as a dwelling shall be used for a dwelling within the Town of Agawam. Provided however, that whenever this by-law would cause extreme hardship, relief may be sought from its restrictions by application to the Board of Appeals, which Board may by unanimous vote allow such use under such conditions and restrictions as may be deemed necessary by the Board for the pro- tection of the citizens of the Town.
Article 18. Moved : To appropriate the sum of $5,000.00 to pay the fee of Donald Macauley for legal
47
services rendered as described, such sum to be taken from the Excess and Deficiency Fund.
Article 19. Moved: To appropriate the sum of $350.00 for Special Policemen to be assigned as School Traffic Officers for the protection of our children. This sum to cover the remaining school days of 1947 and to be taken from the Excess and Deficiency Fund.
Article 20. Moved: To appropriate the sum of $2,300.00 for Police Dept. Salaries for the balance of the year 1947. Unusual demands upon this Department neces- sitated the addition of personnel during the year for pro- tection of Persons and Property in the Town. Such sum to be taken from the Excess and Deficiency Fund.
Article 21. Voted to appropriate the sum of $1,000.00 to the Sewer Maintenance account; the same to be taken from the Excess and Deficiency Fund.
Article 22. Voted that the Town transfer $100.00 to the Tax Title Foreclosure account; the same to be taken from the Excess and Deficiency Fund.
Article 23. Voted that the Town appropriate the sum of $850.00 to provide drainage for Memorial Park on Springfield Street; the same to be taken from the Excess and Deficiency Fund.
Article 24. To see if the Town will vote to appropri- ate the sum of $370, or any other sum for Town Nurse, and provide for payment of same.
Voted to pass over.
Article 25. Voted to transfer the sum of $150.00 in Plumbing Inspector. All other accounts to Plumbing In- spector Labor account and also to appropriate from the Excess and Deficiency Fund the sum of $500.00 for the same purpose.
Article 26. Voted to adjourn. 10:40 P. M.
BRANDON N. LETELLIER, Town Clerk
48
BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1947
Date of Birth
Name of Child
Albert Francis Gordon Susan Jane Koetsch Linda Ann Mccullough
Gary Barden Hodge
7 9 9 11 11 11 Leonard Alan Patnode
12 John Alan Greene
13
Norman Joseph Nardi
Sharon Margaret Quigley
Jan. 18 Frances Elaine Gould
Jan. 19
Paul Joseph Alves
Rose Ann DiVirgilio
Jan. 20 Jan. 20 Shelley Jean Allen
Linda Claire Hebert Mary Frances Waltz Steven Joseph Waltz Margaret Eva Ladda
20 20 20 21 21 Daniel Robert Pietroniro Judith Beverly Inman
Jan. Jan. Jan. Jan. Jan. Jan. 21 Jan. 23 Jean Marie Voislow Michael William Bennett John Horace Cross
31 3 Edward Leroy Mantha
3 Katherine Anne Crowe
4 Thomas Arthur Tower 4 Silvestro Anthony Circosta, Jr.
Feb. Feb. 7 Gail Marie Freniere Feb. 10 Joyce Ann LeGrand Feb. 11 Dean Atwood Nardi
11 Claire Rita Montagna Sylvia Mildred Farina
Feb. Feb. 12 Feb. 13 Nancy Rose Cirillo
Feb. Feb.
15 Paul John Oliver
Feb.
16 Winfield Scott Safford 16 Robert Alton Mulholland
Name of Parents
Albert J. and Mary F. Gordon Raymond E. and Patricia A. Koetsch James S. and Rita J. Mccullough Everett J. and Aletha M. Hodge Stanley R. and Mary B. Bonkowski Roger C. and Jacquelyn R. Merrell George R. and Bernice L. Robinson James P. and Georgianna M. Grady Clarence W. and Luella J. Parker Fred and Bessie W. Patnode John F. and Claire A. Green Armondo J. and Mildred F. Nardi Robert Francis and Margaret Florence Quigley
Frank E. and Phyllis M. Gould Avelino A. and Frances M. Alves Nicholas J. and Victoria A. DiVirgilio George S. and Martha L. Allen Norman R. and Lorraine M. Hebert Charles E. and Nancy J. Waltz Charles E. and Nancy J. Waltz Waldemar A. and Priscilla M. Ladda Donato A. and Eleanor Pietroniro Mahlon D. and Catherine E. M. Inman Joseph N. and Jennie R. Voislow Leonard W., Jr. and Betty A. Bennett Horace H. and Margaret V. Cross George W. and Frieda V. Mantha Harry J. and Isabelle Crowe Henry M. and Marion A. Tower Silvestro A. and Theresa R. Circosta
Romeo H. and Iris Borgatti Earl H. and Anita Freniere Raymond W. and Anne J. LeGrand Frederick and Dorothea A. Nardi Charles J. and Rita C. Montagna Antonio L. and Mildred Farina Vincent F. and Rose T. Cirrillo William H. and Mary C. Oliver Clifton F. and Emilie P. Safford George H., Jr. and Lenna M. Mulholland
49
Jan. 2
Jan. Jan.
3 3
4 Judith Dana Bonkowski Richard Snow Merrell Donald Charles Robinson Michael George Grady Barbara Jane Parker
Jan. Jan. Jan. Jan. Jan. Jan. Jan. Jan. Jan. Jan. 18
Jan. 29
Jan. Feb. Feb. Feb. Feb.
4 Elaine Theresa Borgatti
Feb. 16 Thomas George Daigneau Arthur E. and Yolanda L. Daigneau
Feb. 18 William Albert
Albert and Edith Bongiovanni
Feb. 19
Feb. 19 Karen Ann Kerr
Feb. 19 Mary Anne Labun
Feb. 19 Dorothy Mae Eagan
Feb. 20 Cheryl Joyce Strniste
Feb. 22 William John Bryan
Feb.
22
Lois Marie Wright
Feb. 25 Ann Cheryl Scarpa
Mar. 3 Michael Paul Roberts
Mar. 5 John Francis Verianini
Mar. 7 Gail Marie Serra
Dante B. and Carmella Serra
Mar.
8 Thomas Abell Truby
Francis R. and Shirley E. Truby William H., Jr. and Ruth M. Bromley
Mar. 10 William Herbert Bromley, III
Mar. 11 Russell Phillip Stetson, Jr. Russell P. and Stella N. Stetson
Mar. 13 Diane Marie Gallerani
Mar. 14 Steven Edward Bennett
Mar. 15
Linda Ann Negrucci
Mar. 17
John Robert Lawton
Mar. 17 Charles Joseph-Raymond Assad
Mar. 18 Diane Eleanor Ehrgood
Mar. 20 Richard Allan Friss
Mar. 20 Linda Mary Christian
Mar. 20 Janet Krupczak
Mar. 21 Joan Carol Karakla
Mar. 24 Gary Fisher
Mar. 25 Raymond Robert Deloghia
Mar. 25 Robert Walter Lindenmeyer Mar. 25 William Livingston James, Jr.
Mar. 27 Ruth Harriet Dempsey
Mar. 29 Robert Thomas Lucci
April 1 Robert Ernest Swanson
April 1 Elizabeth Louise Goyer
April 2 Valerie Szymanowicz
April 4 Glenn Eric Tompkins
April 4 Marianne Frances Johnson Arthur W. and Frances Johnson
April 6 Deborah Weslev Notman
April 10
Carolyn Joan Woyshnis
April 11 Louisa Marie Zerra
April 14 Susan Marie Andruss
April 15 Linda Elizabeth DeForge
April 15 Barbara Ann D'Aiuto
April 17 Donald Charles Alcorn
April 22 Barbara Ann Chmielewski
April 23 Carol Elizabeth Neill April 23 Cheryl Mary Neill
April 24 Linda Ann Roccisano
April 26 Sandra Louise Davis
April 28 Linda Jeanne Newell
Alfred and Stella M. Gallerani George L. and Muriel E. Bennett Raymond P. and Madeline A. Negrucci Richard O. and Cecile M. Lawton Charles J. and Sarah A. Assad
Donald E. and Dorothy B. Ehrgood Arthur G. and Angelina M. Friss William P. and Elvera L. Christian Frank W. and Helen Ann Krupczak Edward W. and Helen E. Karakla William I. and Isabelle F. Fisher Raymond J. and Laura M. Deloghia Robert L. and Shirley M. Lindenmeyer
William L. and Elizabeth L. James
Robert E. and Audrey Dempsey James and Elsie Lucci
Ernest C. and Barbara B. Swanson Bernard F. and Ann L. Goyer Casimir P. and Helen R. Szymanowicz Gordon C. and Mary Tompkins
Robert B. and Winifred M. Notman Karol K., Jr. and Gertrude S.
Woyshnis
Anthony and Clara C. Zerra Eugene R. and Rose M. Andruss Jules K. and Constance E. DeForge Anthony and Sophie D'Aiuto Robert E. and Cecile G. Alcorn Walter N. and Anna Chmielewki Earl J. and Marion L. Neill Earl J. and Marion L. Neill Lawrence J. and Eva Roccisano Elwood R. and Alice L. Davis Roger H. and Ruth M. Newell
50
Bongiovanni Bernard Charles Reid, 3rd Bernard C., Jr. and Catherine E. Reid
Walter T. and Dorothy M. Kerr John and Mary Labun
Albert J. and Dorothy M. Eagan Robert K. and Alice H. Striniste William L. and Barbara M. Bryan Leo E. and Wilma L. Wright Carmin and Margie Scarpa Woodrow W. and Ruth K. Roberts John and Sadie Verianini
April 29 May 1
May 2 May 7 May 8 May
: May May 9
May 14
William Edward Figiel Mary Ann Modzelewski Pamala Nancy Copson Joseph Michael Edwards William Stanley Alstrom Geraldine Antico Mary Kathan Crouss Roy Barry Ferrell Harlan Southworth Atwood Diane Marie Koetsch
May 14
May May 18
15 Robert Charles Psholka Cynthia May Roberts
May
20 Gary Parker Dillon
May
22 Wayne Louis Nascembeni
May 24
James Michael Campbell
May May May Sce -
25 27
Darlene Rosalie Pisano Carol Ann Barber
Roderick Walborn Miller Colson Patricia Anne Provost Donald Harold Benson
May May May 31 1
Lura Lee Knudson Sherry Elaine Royer
Leslie Nelson Crouss, Jr.
June
June June June June June 14 June 14 June June June
4 12 13
3 Paul David Zerra Lois Joy Lango Frank James Morassi Ellen Frances Stone Marilyn Jane Borgatti Anthony Paul Buoniconti Judith Marian Paro Daniel William Touchette James Arthur Craig Russell Louis Ramah Joel Thomas Hyland Patricia Ann Sady Roy Roger Arnold George Michael Ryan Dennis Howe Bailey 5 Joseph John Conte 8 14 17 Marcia Sue Speiser Raymond Kenneth Pond Harold Francis Hains 18 Marcia Jean Rachek Russell Arlon Minor Judith Irene Cesan
22 23 23 Robert Costello Walkley
26 Paul Frank Cascella
28 Robert Joseph Szugda Linda Irene Cook
Joseph P. and Gertrude E. Figiel Edward W. and Anna Modzelewski Albert F. and Bernice C. Copson John T., Jr. and Anna M. Edwards Robert S. and Doretta C. Alstrom Joseph and Florence Antico George W. and Mary J. Crouss Roy H. and Shirley R. Ferrell Harlan S. and Helen S. Atwood
Edward F., Jr. and Lorraine F. Koetsch
Carl H. and Thelma M. Psholka Louis G. and Theresa A. Roberts Lawrence C. and Dorothy M. Dillon James L. and Florence L. Nascembeni Frederick P. and Elizabeth J.
Campbell
Daniel and Olga Pisano Fred W. and Shirley M. Barber Basil A. and Jane H. Colson
Wallace H. and Celestine M. Provost Donald H. and Marion I. Benson Anthony, Jr. and Mary B. Pisano James H., Jr. and Jannette D. Chandler
Ruel H. and Elizabeth A. Knudson Norman W. and Lorraine E. Royer Leslie N. and Claire E. Crouss Jerry L. and Grace B. Zerra Anthony A. and Adalina Lango Frank A. and Dolores Morassi Henry D. and Frances A. Stone Godfrey J. and Ruth J. Borgatti Alfonso and Theresa Buoniconti Aldege A. and Marian Paro Joseph A. and Catherine S. Touchette Harold B., Jr. and Aurore E. Craig Victor P. and Marion R. Ramah Justin R. and Cecilia M. Hyland Frank and Mamie R. Sady Raymond G. and Anna L. Arnold Raymond F. and Marie R. Ryan Harold D. and Elizabeth A. Bailey Joseph J. and Rita J. Conte Ralph W. and Almira F. Speiser Kenneth M. and Marion E. Pond Harold F. and Lois Hains Paul J. and Mary E. Rachek Howard R. and Gertrude E. Minor Harry W. and Virginia I. Cesan George W. and Lauretta H. Walkley Paul, Jr. and Sophia Cassella Walter J. and Vera C. Szugda Alexander R. and June I. Cook
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.