Town of Agawam, Massachusetts annual report 1946-1950, Part 2

Author: Agawam (Mass. : Town)
Publication date: 1946
Publisher: Agawam (Mass. : Town)
Number of Pages: 1320


USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1946-1950 > Part 2


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


150.00


Sidewalks


500.00


All other


1,200.00


Lighting


9,000.00


Road Machinery Account . . 3,000.00


$ 38,050.00 $190,000.00


Schools


Water Department


Salary of Commissioners ..


300.00


Salary of Superintendent . .


2,704.00


Salary of Collector


550.00


Contract for Water Con-


sumption


14,000.00


All others


15,410.00


$ 32,994.00


Charity


General Relief


Salaries


1,500.00


Relief


9,000.00


All other


250.00


Old Age Assistance


Relief


20,000.00


Administration


2,200.00


Aid to Dependent Children Relief


3,200.00


Administration


300.00


$ 36,450.00 $ 5,500.00


Engineering Department


Building Department


Building Inspector Labor


1,000.00


All other


795.00


Plumbing Inspector Labor


900.00


All other


300.00


-


2,995.00 $


Veterans


Benefits


8,000.00


Administration


2,500.00


All other


150.00


$ 10,650.00


-


25


Libraries


Salaries


500.00


Light and Heat


200.00


All other 100.00


$ 800.00


Planning Board


700.00


Board of appeals


300.00


Unclassified


800.00


North Cemetery


50.00


Town Cemetery Lot Care


25.00


Interest on Bonded Debt


1,300.00


Annuities


1,200.00


Debt-Bond Payment


22,000.00


Reserve Fund


5,000.00


Total of Recommended Ap- propriations


$469,400.28


This appropriations total, if voted as given, will nec- essitate an estimated tax rate of about $37.00 as compared with the 1945 rate of $32.00.


Article 54. Voted to change the zone of the follow- ing described property to a Business District:


The area bounded southerly by the northerly side of Springfield St. between the intersection of Walnut and Springfield Sts., and the intersection of Maple St. and Springfield St., bounded northeasterly by approximately 515 feet northwesterly thereon to the northerly line of the property of one Philip T. Keefe; thence running south- westerly and northerly to the easterly end of Prospect St .; thence northwesterly to a point in the southerly line of one Letellier, said point being 200 feet easterly from Maple St .; thence westerly 200 feet to Maple St .; thence southerly about 425 feet to the intersection of Maple and Springfield Sts .; thence easterly along the northerly line of Springfield St. to the intersection of Springfield and Walnut Sts. at the point of beginning.


Article 55. Voted to change the zone of the follow- ing described property to a Business District :


Beginning at a point on the southerly side of Spring- field St. at a point 419.66 feet from the intersection of Springfield and Suffield Sts .; thence southerly 425.27 feet


26


to stone bound; thence southwesterly about 1460 feet to the southeasterly corner of land now or formerly of one Taddia, designated on plan of lots of said Taddia as lot No. 17; thence northerly by a varied course along the easterly line of said Taddia lots and property to Spring- field St .; thence easterly and southeasterly along the southerly line of Springfield St. about 1685 ft., to the place of beginning.


Article 56. Voted to change the zone of the following described property to a Business District :


Property on the easterly side of Main St. between the intersection of River Road at Main St. and the Mass .- Conn. State Line bounded as follows: Beginning at the point of intersection of the easterly side of Main St. and the Mass .- Conn. State Line, thence running easterly along the said State Line to the easterly line of Ruskin St. pro- jected to said State Line; thence northerly parallel to and equally distant from the easterly line of Main St. to the southerly line of property of the Stuart Amusement Co. (known as Riverside Park) ; thence easterly, northerly and westerly to include all property at its northerly point on Main St., thence southerly along the easterly line of Main St. to the point of beginning.


Article 57. Voted to change the zone of the following described property to a Business District :


Property on the westerly side of Main St. from the intersection of South St. at Main St. to the Mass .- Conn. State Line, bounded as follows: Beginning at a point of intersection of the westerly side of Main St. and the Mass .- Conn. State Line, thence running westerly along said State Line 200 ft. thence northerly parallel to and distant 200 ft. from the westerly line of Main St. to South St. thence easterly 200 ft. along the southerly side of South St. to its intersection with Main St .; thence southerly along the westerly line of Main St. to the point of beginning.


Article 58. Voted to pass over the request to change the zone of the following described property.


Property at 915 River Road consisting of fifteen (15) acres more or less, said property being bounded on the east by River Road; on the south by properties of Elmer and Rose Johnson, James R. and Mary J. Simpson, Town


27


of Agawam, Nathaniel L. Harlow and Peter Cironi; on the west by School Street; and on the north by property of Gustave F. Lerche.


Article 59. Voted to adopt the provisions of Chapter 723 of the Acts of 1945 relating to assistance for Vet- erans of World War II.


Article 60. Voted to appropriate $87.27 to cover bills incurred previously to 1946, as per warrant. (Vote was unanimous.)


Article 61. Voted that in accordance with the by- laws of the Town this meeting establish remuneration for the members of the Board of Appeals acting on such ap- peals as follows: Each such member shall receive $5.00 per hearing.


Voted that this meeting express its appreciation of the efforts of Jules DeForge and others who have worked during the past months to provide recreational facilities for the young people of the Town and that the Moderator be authorized to appoint a committee of five to study the matter and to recommend to the next Town meeting a plan whereby an organized recreational program may be developed for groups of young people in appropriate rec- reational centers of the Town. The Committee appointed is as follows: James P. Kane, chairman; Mrs. Beatrice M. Barker, Mrs. Paul J. Adams, Jules K. DeForge, Rich- ard A. Wilkinson.


Voted to adjourn.


HENRY E. BODURTHA


Town Clerk


28


Special Town Meeting


OCTOBER 23, 1946


A Special Town Meeting was held on this date ac- cording to the foregoing warrant. The meeting was called to order by the Moderator, George W. Porter. The warrant was read by the Town Clerk. A quorum was de- clared present and under Articles 1-12 voted as follows :


Article 1. Moved that the sum of $700.00 be appro- priated and taken from the Excess and Deficiency Fund to meet the Town's additional share of the cost of Chapter 90 Construction of Pine Street, and that in addition $2,100.00 be transferred from unappropriated available funds in the Treasury to meet the State's and County's share of the cost of the work, the reimbursement from the State and County to be restored upon their receipt to unappropriated available funds in the Treasury.


Article 2. Moved to appropriate the sum of $1,000.00 to the Road Machinery Account; the same to be taken from the Excess and Deficiency Fund.


Article 3. To see if the Town will appropriate the sum of $300.00 or any other sum for ash removal and provide for the payment of the same. Passed over.


Article 4. Moved to appropriate the sum of $300.00 to the Highway All Other Account; the same to be taken from the Excess and Deficiency Fund.


Article 5. Moved to appropriate the sum of $1,435.00 from the Road Machinery Fund for the purchase of a loader.


Article 6. Moved to transfer the sum of $300.00 in All Other under Plumbing Inspector to Plumbing Inspec- tor labor account and also to appropriate from the Excess and Deficiency Fund the sum of $300.00 for the same purpose.


29


Article 7. Moved to appropriate the sum of $3,500.00 to Water All Other and an additional sum of $500.00 for Water Construction on Shoemaker Lane; the same to be taken from the Excess and Deficiency Fund.


Article 8. Moved to appropriate the sum of $7,300.00 for the School department for an increase in salary for their personnel for the period September 1 to December 30, 1946; the same to be taken from Excess and Deficien- cy Fund.


Article 9. Moved to appropriate the sum of $529.60 to the City of Springfield for the sewage disposal for 1945; the same to be taken from the Excess and Deficien- cy Fund. Moved to appropriate the sum of $808.49 to the City of Springfield for the sewage disposal for 1946; the same to be taken from the Excess and Deficiency Fund.


Article 10. Moved to pass over, appropriating any sum of money for expenses in foreclosure proceedings in Tax Title accounts and providing for payment of same.


Article 11. Moved to accept as Report of Progress, the report of a Committee appointed at the last Annual Town Meeting to study the problem of Recreational Cen- ters, and to report an article for Annual Town Meeting in 1947.


Article 12. Moved to adjourn.


Henry E. Bodurtha, Town Clerk


30


STATE ELECTION


November 5, 1946 Result of Count of Ballots


A


Precinct B


C


Tot.


Governor


Robert F. Bradford


332


370


851


1553


Maurice J. Tobin


632


246


382


1260


Horace I. Hillis


6


5


8


19


Guy S. Williams


0


1


1


2


Blanks


20


13


8


41


Lieutenant Governor


Arthur W. Coolidge


324


375


828


1527


Paul A. Dever


612


239


401


1252


Alfred Erickson


3


1


4


8


Francis A. Votano


12


7


6


25


Blanks


39


13


11


63


Secretary


Frederick W. Cook


390


416


920


1726


Benedict F. Fitzgerald, Jr. ..


519


191


296


1006


Malcolm T. Rowe


20


7


10


37


Blanks


61


21


24


106


Treasurer


Laurence Curtis


372


402


864


1638


John E. Hurley


547


209


349


1105


Lawrence Gilfedder


16


8


14


38


Charles E. Vaughan


0


2


1


3


Blanks


55


14


22


91


Auditor


Thomas J. Buckley


568


223


399


1190


Russell A. Wood


328


374


797


1499


Pearl J. McGlynn


34


19


30


83


Robert A. Simmons


3


3


4


10


Blanks


57


16


20


93


31


Attorney General


Clarence A. Barnes


331


379


855


1565


Francis E. Kelly


584


229


352


1165


William F. Oro


18


6


14


38


Howard B. Rand


0


1


3


4


Blanks


57


20


26


103


Senator in Congress


Henry Cabot Lodge, Jr.


387


402


838


1627


David I. Walsh


558


207


383


1148


Henning A. Blomen


8


6


11


25


Mark R. Shaw


4


0


6


10


Blanks


33


20


12


65


Congressman - Second District


Charles R. Clason


325


404


861


1590


Foster Furcolo


646


223


380


1249


Blanks


19


8


9


36


Councillor - Eighth District


William R. Barry


378


403


885


1666


James H. Buckley


549


213


330


1092


Blanks


63


19


35


117


Senator


Francis J. Kelly


584


240


391


1215


Ralph Lerche


338


371


826


1535


Blanks


68


24


33


125


Representatives in General Court


William A. Cowing


336


380


821


1537


Gerald A. Grucci


439


156


246


841


George W. Porter


364


406


938


1708


Raymond J. Rosa


529


164


227


920


Blanks


312


164


268


744


District Attorney


Charles R. Alberti


438


386


816


1640


Stephen A. Moynahan


512


225


418


1155


Blanks


40


24


16


80


Clerk of Courts


Lewis A. Twitchell


784


554


1147


2485


Blanks


206


81


103


390


32


Register of Deeds


Edward P. Boland


801


541


1140


2482


Blanks


189


94


110


393


County Commissioners


Keith F. Fletcher


332


389


869


1589


Thomas F. Sullivan


575


216


351


1142


Blanks


83


31


30


144


Law proposed by Initiative Petition


Question Number 1


Yes


324


245


425


994


No


221


130


467


818


Blanks


445


260


358


1063


Question Number 2


Yes


298


268


691


1257


No


311


139


233


683


Blanks


381


228


326


935


Alcoholic Beverages


Yes


722


377


778


1877


No


101


153


343


597


Blanks


167


105


129


401


Wine and Malt Beverages


Yes


688


367


770


1825


No


92


138


305


535


Blanks


210


130


175


515


Package Licenses


Yes


668


366


787


1821


No


90


134


269


493


Blanks


232


135


194


561


Pari-Mutuel System of Betting


Horses


Yes


544


253


502


1299


No


325


316


668


1309


Blanks


121


66


80


267


Dogs


Yes


342


167


296


805


No


440


355


822


1617


Blanks


208


113


132


453


33


Jury Service by Women


Yes


388


291


686


1365


No


275


178


336


789


Blanks


327


166


228


721


Retirement System


Yes


545


356


757


1658


No


108


94


217


419


Blanks


337


185


276


798


World Federal Government


Yes


604


404


938


1946


No


77


45


61


183


Blanks


309


186


251


746


Result of the Recount of Ballots for Offices of Lieu- tenant Governor and Auditor held December 3, 1946, is as follows :


Lieutenant Governor


Arthur W. Coolidge


328


373


831


1532


Paul A. Dever


610


242


397


1249


Alfred Erickson


3


1


4


8


Francis A. Votano


12


7


6


25


Blanks


37


12


12


61


Auditor


Thomas J. Buckley


569


223


396


1188


Russell A. Wood


327


373


798


1498


Pearl J. McGlynn .


35


16


30


81


Robert A. Simmons


2


2


6


10


Blanks


57


21


20


98


PHILIP D. BARRY


PHILIP W. HASTINGS HOWARD W. POND HENRY E. BODURTHA


Board of Registrars


34


BIRTHS REGISTERED IN AGAWAM FOR THE YEAR 1946


6 Date of 4 Birth Name of Child


Jan. 6


Josephine Louise Ricco Karen Ann Luccardi


Jan. 7 Jan. 9


Carl Bertal Gustafson, III


Karen Lee Bailey


15 15


Madeline Anne McGovern Belinda Margaret Shivick Richard Neil Pfersick


Jan. Jan. Jan. 24 25 Jan. Jan. 26 30 4 Richard Connor Leslie Ann Cole Lesley Marie Moore Jan. Feb. Feb. Feb. Feb. 12 Albert John Albro Feb. 15 Nancy Louise Fay Feb. 16 Bruce Walter Fleming


7 Donald Bruno Squazza


11 Nancy Bernice Johnson


Feb. Feb.


William John Broggi


Feb. 17


16 17 Dennis Gene Nutbrown Charlotte Barbara Sulborski Henry Richard Lyons David Thompson Pennington Dorothy Ella Melanson Patricia Ann Lloyd


Feb. 21


Feb. 22


Feb. 24 Feb. 24 Joan Virginia Magistri Patricia Alice Drew Norma Raimondi


Feb. 25 25 7 Feb. Mar. Mar. 8 Gordon Blair Myott 9 Karen Ethel Walker Mar. Mar. 12 Alice Amy Johnson Mar. 12 Eileen Marie Weston


Mar. 13 Geraldine Marie Bodman


Mar. 18 Mar. 25 Mar. 26


Calabrese Harry Richard Vandergrift


Mar. 30 Gerald Raymond Lafleur April 1 Patricia Ann Repinec


April 2 Bernard Peter Brown Belcher


April 17


April 8 April 10 Sheryl Lee Greenfield April 13 William Joseph Murray Frederick Raymond Crouss


Name of Parents


Dominick J. and Josephine L. Ricco George A. and Phyllis Luccardi Carl B. Jr. and Margaret L. Gustafson Howard R. and Nina B. Bailey Thomas J. and Madalene C. McGovern Frank J. and Belinda A. Shivick Winfred C. and Myrtle F. Pfersick Edward G. and Anne M. Connor Robert E. and Priscilla Cole George E. Jr. and Barbara M. Moore Bruno D. and Gertrude E. Squazza Edwin O. and Ruth E. Johnson Cosmy F. and Clementina R. Albro David H. and Lucy Fay George T. and Eileen W. Fleming Charles J. and Louise M. Broggi


Wesley H. and Lois M. Nutbrown Charles W. and Barbara K. Sulborski


Henry Richard and Josephine Lyons William T. and Stella R. Pennington


Raymond L. and Doris Melanson Carroll F. and Adele E. Lloyd Clarence Walter and Ethel H. Foulk Edward G. and Irene M. Soden Virginio and Joanna L. Magistri Frederick A. and Mary F. Drew Pietro and Ida Raimondi Norman H. and Elaine Myott Harold E. and Lorraine M. Walker Harvey F. and Violet M. Johnson Ralph F. and Edith E. Weston William W. and Della M. Bodman Robert S. and Celine L. Ehrlich John E. and Adeline Calabrese Raymond R. and Claire A. Vandergrift


Raymond E. and Ruth S. Lafleur Ignatius C. and Paula Repinec Alexander and Margaret K. Brown Leonard C. and Margaret Belcher George and Dorothy A. Greenfield Leone L. and Florence C. Murray Edward W. and Doris A. Crouss


35


Feb. 20


Feb, 20


Frederick Alfred Foulk Geraldine Mae Soden


Judith Simone Ehrlich


13 7 7


April 19


Wayne Alan Newell


April 27 Karen Lee Masi


April 28 Charles William White


April 29 John Edward Putnam


April 30 Denise Marie Phaneuf


May 5 Francis Howard O'Leary Jr.


May 11 Marnie-Faye Johnson


May 13 Brenda Joyce Murphy


May 14 John Kenneth Davenport


May 15 Karen Lynne Blackburn


May 17 Katherine Ferrarini


May 23 Joseph Nicholas Baiardi Jr.


May 26 Diane Jane Washington


May 29 Martin Elliot McBride


May 31 Rosemary Alajanian


June 5 Patricia Ann Gamelli


June 7 Sandra Lile Keyes


June 21 Donna Jean Mercadante


June 25 Joseph John Baruffaldi


June 26


Charles Placido


June 28


Bruce Allan Baldwin


July .4 Lyman Thomson Hastings Jr.


July 4 Paulette Joyce Morse


July 4 Willard Thornton Rose


July 5 James Blake


July 6 Roland James D'Amato


July 9 James Henry Arnold


July 10 July 10


Gerald Harvey Chambers Eugenie Joan Lavalette


July 16


Barbara Jean Bishop


July 17


Ellen Clare Chagnon


July 17 Nancy Jane Chagnon


Doris Natalie Kaplan Blanchard


July 17 July 26 July 27 July 29


Janice Barbara Rebecchi


Diane Lee Miller


Aug. 1 John Walter Johnson


Aug. 2 Bruce Paul Provenzano


Aug. 9 Cheryl Ann Rosso


Aug. 10 Aug. 10


Kurt Christopher Leistner Charles Wood Brown, 3rd


Aug. 11 Linda Lee Latourelle


Aug. 13 Jeanne Ann Brinn


Aug. 19 Patricia Ann Sullivan


Aug. 19


Frederick Earl Reynolds, Jr.


Aug. 19 Lawrence William Rinaldi


Aug. 19 Marianne Houghtaling


Aug. 20 JoAnn Theresa Rossi


Aug. 23 Wendy Dale Werthamer


Aug. 27 Doris Anne Lovejoy


Aug. 27 Mary Anne Kunasek


Clinton and Grace Newell Vincent J. and Leona M. Masi Clair C. and Mildred T. White James N. and Frances E. Putnam Armand L. and Annette M. Phaneuf Francis H. and Eunice B. O'Leary


Ronald E. and Iris A. Johnson Charles H. and Bella Murphy Mark L. and Ellen V. Davenport David G. and Virginia S. Blackburn Paul V. and Louise Ferrarini Joseph and Catherine C. Baiardi


Everett L. and Ruth Washington Joseph and Lily McBride George and Mary E. Alajanian Pasquale and Henrietta A. Gamelli Lawrence E. and Beverley R. Keyes James J. and Katherine Mercadante John S. and Grace Baruffaldi Emilio A. and Catherine Placido Kenneth R. and Gladys M. Baldwin Lyman T. and Doris W. Hastings


-


Dallas E. and Elizabeth A. Morse Agus W. and Elizabeth J. Rose James F. and Audrey Blake John J. and Viola L. D'Amato Henry F. and Florence L. Arnold Meredith H. and Rita C. Chambers Eugene J. and Josephine N. Lavalett John H. and Jean M. Bishop David I. and Anita M. Chagnon David I. and Anita M. Chagnon Abe H. and Pauline Kaplan Leon P. and Loretta Blanchard Lewis and Cecilia N. Rebecci Charles C. and Anna F. Miller George F. and Edith L. Johnson Charles C. and Ingrid I. Provenzano Francis J. and S. Sally Rosso George W. and Ingeburg E. Leistne Charles W. Jr. and Arlene V. Brow Elmer H. and Gretchen E. Latourell Delbert E. and Viola C. Brinn John E. and Alice M. Sullivan Frederick and Eleanor Reynolds


Joseph N. and Sophia A. Rinaldi Earl A. and Elinor R. Houghtaling John H. and Jennie E. Rossi Erwin H. and Norma M. Werthame Arthur J. and Annie M. Lovejoy William J. and Lillian Y. Kunasek


-


36


Aug. 27 Sept. 1


Sept. 2


Sept. 3 Sept. 5 Sept. 7 Sept. 11 Sept. 12 Sept. 13 Sept. 15 Sept. 19 Sept. 20 Sept. 20 Sept. 20


Sept. 22


William Henry Hartwell Richard Raymond Della Giustina Marcella Joan Fleming Alfred Leo Bouchard Richard Gordon Chandler Donald Reed Chase Carol Jane Settembro Albert Thomas Therrien Jordan Peter St John Albert T. Green, Jr. Phylis Jean Pisano Nanette Marie Dugan Nancy Lyons Monahan Paula Jeanne Shafer Alphonse Anthony Mercadante Diane Rose Harrison Carol Ann Sealander Hennetta Mary Champigny Janice Susan Casal Vivian Clara Guidetti Joseph William Holmes


John W. and Elizabeth Hartwell Raymond and Madeline DellaGiustina


Elmer M. and Gertrude J. Fleming Lawrence J. and Mary J. Bouchard Gordon H. and Ruth B. Chandler Francis J. and Elizabeth R. Chase Albert J. and Albina R. Settembro Joseph and Lillian Therrien George A. and Anna E. St John Albert T. and Norma K. Green Felix and Catherine B. Pisano John L. and Nicole M. Dugan David C. and Dorothy L. Monahan Donald P. and Margaret J. Shafer Anthony and Alvera B. Mercadante


Richard Murray and Frances Harrison Richard J. and Dolores C. Sealander Armand O. and Henetta S. Champigny Joseph J. and Anne Tinti Casal Elso Joseph and Antoinette R. Guidetti Paul Edward and Marion E. Holmes Richard Arthur Breuninger Arthur C. and Marama E. Breuninger Gary Brian Arnold Donna Joyce Heywood Penelope Gene Moore Andrew F. and Pearl L. Arnold Ralph Edward and Andrea Heywood Sidney F. Jr. and Virginia R. Moore Elmer H. and Joyce M. Wilder Joachim A. and Marie C. Souliere Hans Gottfried and Patricia M.


Schleicher


John and Marie E. Walsh Philip Joseph and Margaret M. DeForge


Ronald Evariste and Eleanor King Ralph K. and Elizabeth L. Grady Joseph Paul and Eleanor A. Gazar Dexter Rice and Ruth Louise Hatch Francis Albert and Barbara A. Connor Irving T. and Alice M. Dean Gilbert Francis and Doris Margaret Cusick


James J. and Charlotte H. Austin Edward F. and Nellie D. Organek Adam Peter and Gertrude M. Hrapek Alphonse A. and Adeline Morassi George D. and Elisabeth S. Langevin


Walter F. and Lillian Daubitz Fred J. and Jennie A. Lawson


Kenneth Lindsay and Elizabeth Jane McEwen


Alfred R. and Jean E. Penna Theodore R. and Margaret H. Alm- quist


37


Oct. Oct. Oct.


12 13 Ronald Edward King Ralph Kenneth Grady


Oct. 13 Oct. 14 Lee Anne Gazar


Oct. 18 Dexter Rice Hatch, Jr.


Oct. Oct. 19 Oct. 20 26 28


19 Michael Joseph Connor


Kenneth Irving Dean


Gilbert Gary Cusick


Oct. Oct. Oct. 31 Nov.


Patricia Ann Austin Carol Diane Organek


Michael Peter Hrapek


1 John James Morassi Raymond Francis Lan- gevin


Nov. 4 5


Jean Helen Daubitz Gail Marie Lawson


Nov. Nov. Nov.


Nov. Nov. 7 7 Nancy Jane McEwen


Ronald Alfred Penna


7 8 Sharon Bernice Alm- quist


Sept. 24 Sept. 25 Sept. 26 Sept. 27 Sept. 29 Sept. 29 Sept. 29 Sept. 29 Oct. 2 Oct. 3 Oct.


5 Allen Scott Wilder


Oct. 6 Dolores Marie Souliere


Oct. 7 Hart Eugene Schleicher


7 Judith Anne Walsh Philip Joseph DeForge


Nov. 8 Dianne Marie Orsi


Nov. 8 James Paul Votzakis


Nov. 10 Carol Ann StJohn


Nov. 10 Joyce Ann Corriveau


Nov. 22 Henry Palinckx


Nov. 22 Gary Lee Provost


Nov. 24 William Arthur Biringer


Nov. 24 Joanne Cimaroli


Nov.


25 Carol Jeanne Mathieu


Nov. 26 Kathleen Shelanskas


Nov. 29 Thomas Everett Twining


Dec. 1 Paul Marshall Barden


Dec.


4 Debora Ingrid Light


Dec.


5


Norma Jane Cirillo


Dec.


7 Stanley Carl Bubien


Dec. 9 Neal Allen Parent


Dec. 10 William Arthur Hayes


Dec. 11 David Everett Pond


Dec. 14 John Osborne Clapp


Dec. 16 Christine Jeserski


Dec. 16 Lucille Crandell


Dec. 18 Gale Anne Cote


Dec. 18 Emile Joseph Barbero


Dec. 21


David Charles Smart


Dec. 22


Kathleen Ann D'Amato


Dec. 25 Katherine Grace Fitz- hugh


Dec. 27


Norman Hollis Kane


Dec. 31 David Alfred Nummy


Raymond A. and Josephine Orsi James and Evelyn Joan Votzakis William L. and Tilda Marie StJohn Roland A. and Ruth P. Corriveau Rudolph B. and Stella Mary Palincky John James and Dolores Sadie Provo Clayton H. and Doris L. Biringer Vincent H. and Mary T. Cimaroli Armand R. and Florence Mathieu Anthony F. and Louise Alice She anskas


Clarence E. and Mary Margaret Twir ing


Marshall E. and Dorothea G. Barder Harold L., Jr., and Betty Mae Light Natale V. and Dorcas A. Cirillo Wallace T. and Alice R. Bubien Norman A. and Birget A. Parent James J. and Anna J. Hayes Everett H. and Katharine A. Pond Kenneth W. and Ruth E. Clapp Frederick J. and Josephine E. Jesers' John C., Jr., and Elizabeth Crande Laurier W. and Frances D. Cote Emile S. and Nancy M. Barbero Sidney K. and Johanna B. Smart John P. and Catherine C. D'Amato Andrew F. and Louise M. Fitzhugh


Hollis F. and Bertha A. Kane William Joseph and Arlean C. Numm


38


MARRIAGES REGISTERED IN AGAWAM FOR THE YEAR 1946


Date and Place


Name of Groom and Bride


Residence


January 12 Longmeadow


Edward Murray Daley


Longmeadow Agawam


Elizabeth Bloom


Springfield


nuary 14 Springfield nuary 19 Springfield nuary 19 Holyoke


Eugenia Boccasile


Agawam


Carl Eric Anderson, Jr.


Springfield


Shirley Jean Hare


Agawam


Bernard Adelard Daigle


Agawam


nuary 19 Springfield


Virginia Ann Turner


Springfield


nuary 22


Gerald Bernard Cleary


Agawam


Agawam


Carolyn Marjorie D'Amato


Agawam


nuary 23 Agawam


Dorothy Elizabeth Steele


Agawam


nuary 23


Carmin Scarpa


Agawam


Springfield .nuary 26


Harry Clayton Bailey, Jr.


Springfield


ebruary 7 Springfield


Shirley Jean Dexter


Springfield


ebruary 14


David Charles Gallano


Agawam


Chicopee ebruary 16


Louis Cincotta, Jr.


Agawam


Agawam


Lucy Frances Misischia


Agawam


ebruary 16 Westfield ebruary 17 Cambridge


Harold Bradford Fish Janet Voss Waldo


Pennsboro, W. Va.


ebruary 21


Donald Joseph Lamoureux


Agawam


Springfield ebruary 22 Holyoke


Helene Ann Seder George James Kupec Barbara Audrey Rich Vincent Howard Cimaroli


Holyoke


West Springfield


ebruary 24 Springfield ebruary 28 Agawam arch 3 Springfield arch 16


Mary Theresa Assad


Agawam Springfield Agawam


Agawam


Springfield


West Springfield Jane Lucille Green


West Springfield


arch 22 Agawam arch 23


Frederick Asher Garlick Pearl O. Robinson


Springfield


Amherst


Earl Roy Rule Jennie Aldrich


Agawam


Springfield


39


Agawam


West Springfield Beverly Louise Longey George Maiolo


Agawam


Adele Marion Krygowski


Chicopee


Albert Leslie Smithies


Chester


Claire Eleanor Paro


Agawam


Agawam


Springfield


Agawam


George William Mantha Freida Vivian Nolin Robert Eugene Wright Alice Lee Thorne Ernest Adelard Powers


Agawam


Agawam


Beatrice Alma Picotte


Holyoke


Daniel Rhys Pugh


Agawam


Lloyd Walter Major


Agawam


Margie Virginia Terry


Greenwood, S. C.


Antonio Romito


March 30 Springfield March 30 Agawam


Carl Benjamin Peterson Helen Ryba Rickson


John Francis O'Donnell


Margaret Catherine Weaver


Americo Arthur Malerba


April 22 Agawam


Lena Ann Alessi


Frank Sampson Warren


April 24 Westfield


Doris Marie Daudelin Tobey


April 25 Springfield


Anna Meccia


Agawam


April 26 Westboro


Helen Fay Nelson


Agawam


April 27 Holyoke


Ruth Edith Johnson


Agawam


George Mazza


Agawam


April 27 Agawam


Irene Alice Letendre


Agawam


April 27


Edward Eildore Harpin


Agawam


West Springfield Olive Teresa Bosquet


April 27


William Lee Fisher


West Springfield Isabelle Fanny Placido


Agawam


Phyllis Louise Bogdan


Chicopee


April 29 Agawam


Helen Barbara Landers


Springfield


April 30


Joseph Cohn Wodell


Agawam


Springfield


Alva Almira DeGuise Phaneuf




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.