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.