USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1955-1959 > Part 1
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.
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
WEST BRIDGEWATER PUBLIC LIBRARY
3 1611 00143 0971
WEST DRIDGEWATER PUBLIC LIBRARY
Digitized by the Internet Archive in 2014
https://archive.org/details/annualreportsofs1955west
ANNUAL REPORT
WEST BRIDGEWATER
MAS
1656
ROCH
16. 1822.
ORPORATED
FEB
1955
4732 21 19
The fourth annual contest was held by the School Department for an art design for the cover of the Town Report. Three entries were received by the Board of Selectmen, including
Barbara Drake '57
Earle Caswell '57
Catherine Slapik '59
The Board awarded first prize to the entry of Barbara Drake, and her design of the new Elementary School appears on the front cover of this report. Hon- orable mention was awarded to Earle Caswell and Catherine Slapik.
NAME OF PERIODICAL Deux Reports SCHOOL OR LIBRARY W. Bridgewater Public Library w. Conten of. W. Bridgewater, Mans. 02879
STAMPING
TYPE SIZE, Could
INCHES UP
TOWN REPORTS
240
24 23
W. BRIDGEWATER
* 1955-59
V 6
TYPE OF BINDING
TRIM SIZE
9.0
CLOTH
6832/ WHITE
REMARKS
Leaue
e
Camera ou
* years
ANNUAL REPORT
OF THE
Town Officers and Committees
OF THE TOWN OF
WEST BRIDGEWATER
E
IS
MASS.
₹1656
1822. - i
ORPORATED FEB. 16 PULPIT ROCK
For the Year Ending December 31 1955
DORR'S PRINT SHOP BRIDGEWATER, MASSACHUSETTS
3
TOWN OFFICERS FOR 1955
MODERATOR John C. Eldridge
TOWN CLERK
Elected
Anna E. Brown
1955
Term Expires 1958
SELECTMEN AND BOARD OF PUBLIC WELFARE
Elected
Term Expires
Warren H. Anderson
1953
1956
H. Roy Hartshorn
1954
1957
William W. Noyes
1955
1958
ASSESSORS
Elected
Term Expires
William W. Phillips
1953
1956
Elmer L. Anderson
1954
1957
Herbert A. Holmes
1955
1958
TREASURER Orvis F. Kinney
TAX COLLECTOR
Elected
Walter C. Dunbar
1954
Term Expires 1957
TRUSTEES OF PUBLIC LIBRARY
Elected
Term Expires
Winfield Leavitt
1953
1956
Jane Bartlett
1953
1956
Dorothy Freeman
1954
1957
Allen B. Foye
1954
1957
Anna Howe
1955
1958
Stanley Carlson
1955
1958
SCHOOL COMMITTEE
Elected
Term Expires
John C. Eldridge
1953
1956
Charles I. Ensher
1953
1956
4
Harry G. Richardson
1954
1957
George E. Noonan
1954
1957
Thomas F. Kemp
1955
1958
Erland Thayer
1955
1958
WATER COMMISSIONERS
Elected
Term Expires
William E. Crowley
1953
1956
Gordon A. MacDonald
1954
1957
Edward G. Asack
1955
1958
TREE WARDEN Thomas B. MacQuinn
CONSTABLES
Edward G. Asack
Edwin T. Gibson
PLANNING BOARD
Term Expires
Arthur L. Reed
Appointed 1954
1956
Russell Robery
Appointed 1954
1957
Arthur Steptoe
Appointed 1954
1958
H. Edward Parry
Appointed 1954
1959
Merton H. Ouderkirk
Elected 1955
1960
APPOINTMENTS - TOWN MEETING SURVEYORS OF LUMBER, WOOD, & BARK Albert Howard Clinton Howard Alfred Gamboa
Robert Anderson
FIELD DRIVERS Walter Crowley
Frank Millet
Frank LaBrache
FENCE VIEWERS Thomas MacQuinn Joseph Sharkey
Officers Appointed by Selectmen
SUPERINTENDENT OF STREETS Richard P. Berglund
5
TOWN ACCOUNTANT Arthur E. Chaves
CHIEF OF FIRE DEPARTMENT Antone Sousa
SUPERINTENDENT OF MOTH WORK Thomas B. MacQuinn
FOREST FIRE WARDEN Antone Sousa
SEALER OF WEIGHTS AND MEASURES Arthur L. Mather
INSPECTOR OF ANIMALS AND SLAUGHTERING O. Phillip Pearson
DOG OFFICER John L. Downs
VETERANS' BURIAL AGENT William W. Noyes
WELFARE AGENT
Alice M. Dean
BURIAL AGENT
Anna E. Brown
VETERANS' SERVICES William W. Noyes
BOARD OF HEALTH AGENT H. Roy Hartshorn
BOARD OF HEALTH PHYSICIAN Dr. Joseph F. Calitri
REGISTRARS OF VOTERS
Appointed
Term Expires
John Seager Francis J. Crowley J. Edward Hurley
1953
1956
1954
1957
1955
1958
6
Antone Sousa
TOWN FOREST COMMITTEE Thomas B. MacQuinn Elmer Hunt
BUILDING INSPECTOR Antone Sousa
MEMORIAL FIELD COMMITTEE John J. Kent Charles Hill Walter K. Pauli
LOCKUP KEEPER
Edwin T. Gibson
Ervin G. Lothrop
BUILDING BOARD OF APPEALS
Appointed Term Expires
H. Edward Parry
1955
1958
Norman Estabrooks
1955
1958
Minot Edson
1955
1957
Charles Freeman
1955
1957
Horace Snell
1955
1956
Associate Members:
H. Kingman Burrill
1955
1957
Everett Young
1955
1958
APPOINTMENTS BY CHIEF OF FIRE DEPARTMENT
DEPUTY FIRE WARDENS
Edwin T. Gibson Edward Asack
Raleigh Holden Richard P. Berglund
Thomas B. MacQuinn
DEPUTY FIRE CHIEF Edwin T. Gibson
APPOINTMENTS BY MODERATOR
SERVICEMEN'S COMMITTEE William R. Brown Robert Goodwin Royal K. Snell Henry Kundzicz Loring B. Anderson
7
COMMITTEE TO APPOINT A FINANCE COMMITTEE G. Willard Peterson Fred G. Chisholm
Alfred T. Wells Arthur L. Read Harry J. Pomeroy
ELEMENTARY SCHOOL BUILDING COMMITTEE
Merton Ouderkirk
Arthur Steptoe Roger H. Burrill John C. Eldridge
Julian E. Lucini Bruce C. Soderholm Karl N. Myers
STREET LIGHTING COMMITTEE
Frank LaBrache
Francis Cheyunski
Frank Sinkevich Lester Reynolds Sumner Ohlson
TOWN BY-LAW AND ZONING COMMITTEE
Leo J. Giovanoni
Bruce E. Crowell
William E. Crowley Frank Sanborn Thomas M. Chisholm, Jr.
HEALTH COMMITTEE
Beatrice Kline
Ruth Caswell
Marjorie MacDonald
Carol Philippart
Dorothy Freeman Lester E. Howard Arthur W. Steptoe
TERCENTENARY CELEBRATION COMMITTEE
Stella Snow Max Berkowitz Ruth Caswell
William R. Brown
William W. Noyes Marjorie MacDonald
SANITARIAN COMMITTEE
H. Roy Hartshorn Cortland Mathers Herbert Chase
FINANCE COMMITTEE
Appointed
Term Expires
George V. Hollertz-East End
1953
1956
Emil H. Ohman-Center
1954
1956
Malcolm Haskins-West End
1954
1957
Donald P. Smith-South End
1954
1957
Frank S. Miller-At Large
1955
1956
Charles A. Greeman-At Large
1955
1958
Edward D. Cross-North End
1955
1958
8
APPOINTMENTS - TO FILL VACANCIES
March 21-Thomas M. Chisholm, Jr., appointed by Moderator on Zoning Committee.
June 27-Robert W. Anderson appointed Permanent Police Officer.
December 8-Ronald V. Brodrick appointed to Finance Commit- tee, South end.
November 1-Warren Turner appointed Sealer of Weights and Measures.
RESIGNATIONS
February 11-Resignation received from Lloyd P. Tyrer as a mem- ber of the Zoning Committee.
March 21-William E. Turner and Raleigh Holden resigned from Street Lighting Committee.
September 17-Donald P. Smith resigned from the Finance Committee.
September 27-Arthur L. Mather resigned as Sealer of Weights and Measures.
TOWN CLERK
VITAL STATISTICS
Delayed Birth Returns
Date Name
Parents
October, 1954
19 Paul Anthony Renna
John and Lucy Bright
November, 1954
21 Michael David Chaves
Amos E. and Rosemary Brunelle
9
Births Elsewhere to West Bridgewater Parents, 1955
Date Name
Parents
January
4 Lawrence Evan Kerr
6 Doreen Laura Rezendes
11 Paul Michael Kheary
11 Nancy Ellen Asack
13 Richard William May
14 John Wesley Correia
14 Lynne Adelle Hasins
15 Douglas Robert Prime
18 Scott Douglas Holmgren
20 Clarice Ann Benoit
28 Judith Ann Perry
31 Colin Guy Ross
February 3 Richard Wallace Cogswell
18 Sue Ann Machinski
20 Dana Bryan Holmes
24 Debra Jean Goodrich
26 James Corbett Thomas
March 5 Raymond Bradford Jacobs
24 Stephen Dunn
28 Robert E. Morse
29 Frederick Richard Stempka
29 Marianne Montagano
29 Mathew John Montagano
April 8 Joseph Thomas Wagner
15 Ruth Ann Coffin
19 John Francis Lincoln
21 Lynn Alison Gummow
25 Alan Roger Doty
25 Deborah Jean MacTighe
28 Sonja Vilo Kipper
May 5 Ann Felice Cheyunski
5 Martin Arthur Provost
9 Diane Vronica Grover
17 Michael John Pomeroy
17 Aurther Coleman Hunt
21 Joanne Lynn Jenness
23 Brenda Jane Guarino
25 Bruce Page
30 Rhonda Lee Ann Burke
Richard and Jean E. Collins
Joseph J. and Josephine P. Holbrook Arnold W. and Shirley F. Crone
Paul G. and Alberta Corthell
William R. and Marilyn G. Hodnett John and Grace Chillingworth Malcolm H. and June A. Wentzell Robert Cecil and Muriel R. Staples Robert L. and Dorothy A. Willis Leonard E. and Alice C. Dequire David D. and Jean M. Kehoe Colin and Ruth M. Meyer
Richard W. and Helen A. Nickerson Fabian C. and Flora L. Donnelly Merle G. and Sandra P. Nickerson
David R. and Marilyn A. Keith James C. and Anna Mae Dodd
Raymond B. and Doris E. Sears Stephen J. and Elsie J. MacRoberts Thornton G. and Mildred D. Anderson Frederick and Shirley L. Packard Michael M. and Marilyn B. MacPherson Michael M. and Marilyn B. MacPherson
Edward J. and Martha S. A. Gerry Vernon W. and Elizabeth Nering Alfred F. and Elizabeth A. Rock John R., Jr. and Charlotte E. MacTighe Donald R. and Alice E. Dunn William S. and Janice A. McEnroe Aleksander and Madeline V. Fallon
Felix A. and Olga C. Piscuskas Clyde A. and Marjorie R. Black Melvin W. and Barbara V. Atwood Joseph L. and Rena P. Rossi Charles R. and Claire E. Ryder Russell A. and Estelle V. Guzman Michael and Beryl V. Blanchard Arthur G., Jr. and Shirley I. Patterson Raymond J. and Arlene F. Keith
10
Date June 9
Namc
9
Janet Beverly Brown Kent Taber
11 James Francis Boutin
13 Susan Barbara Cranshaw
13 Michele Karen Veronesi
16 Janet Marie Benvie
17 Jeffrey Willis Anderson
28 Gary Joseph Marzelli
28 Dean Scott Watson
28 Evangeline Mary Pita
30 David Robert Alger
Parents
George S. and Jeanne F. Penniman Kent and Jean M. Olsen
Joseph V. and Elizabeth A. Curry Brooks G. and Barbara J. Reardon
Norman R. and Barbara M. Osborne Alexander W. and Mary Johnson Charles D. and Mavis L. Hodnett Richard T. and Mary A. Belmore Frederick J. and Genevieve E. Messer Edward F. and Laura Salvador Robert S. and Shirley S. Knight
July 1 Kevin Adams Parker
2
Mary Sarson
7 Craig Douglas Robillard
8 Lorraine Ann Piver
10 Robert Anthony Carrozza
13 Susan Jane Gummow
21 James Alton Cates
28 Robert Henry Maloney
29 Steven Eldon Dacey
Frank E. and Evalyn D. Fournier John A. and Patricia J. Clifford Warren H. and Florence O. Rathbun Roy H. and Mary Regina LaFratta Anthony B. and Geraldine B. Couite Earl R., Jr. and Emily Louise Ingle Roger A. and Dorothy H. Luce Francis W. and M. Barbara Doherty Paul R. and Marion J. Helgeson
August
3
Karl Robert Bystrom Guy Gary Monroe
5
5 John Philip Dodge
James Lawrence Thomas
7 12 Kenneth Michael Lyons 12 Harry Kenneth McPherson
13 Philip Steven Packard
14 Philip Vincent Coelho
15 William Richard Couite
18 Kathy Anne Drury
18 Wendy Lynne Gowen
26 Richard Alan Kelley
28 Diane Marie Sigren
30 David Robert Gammon
Carl R. and Phyllis H. Pierson Robert A. and Louise E. Finch Hartwell F., Jr. and Madeline F. Folger William J. and Claire R. Howe Robert F. and Lena E. Rigo Harry and Eileen T. Battles George H. and Evelyn M. Provost Edward P. and Eleanor L. Brooks Richard W. and Patricia A. Snow Richard A. and Janet M. Craddock Willard A. and Constance L. Craig Arthur S. and Mary A. Doucette Fred S. and Catherine L. Gurney Robert T. and Marjorie J. Hooker
September
1 Robert Wayne Towers Thomas James Murray
4
4 Cynthia Lorraine Thomas
Brenda Lee MacTighe
6 21 Diane Ruth Goodnow 27 Edward Francis MacHardy
David A. and Mary E. Buckingham Thomas J. and Beverley C. Erbeck Gordon B. and Barbara A. Barros Charles R. and Beverly A. Hayes Elmer R. and Norma M. Whitmore Francis X. and Mary L. Staples
11
Date Name
Parents
October
5 Anthony Arther Isabel
6 Kathleen Marie Perry
7 Stephen Thomas Hall
11 Paul Clifford Webster, Jr.
24 Stillborn
Anthony A. and Mary E. Donlon William L. and Evelyn A. Rogers Elwood R. and Beverly A. Creed Paul C. and Lillian G. Earle
November
1 Bradford Mark Rounds
5 Kathrine Eleanor Perkins
7 Frederick Owen Crimmins
8 Stillborn
12 Laura Frances Crowley
23 Mary Ruth McCann
24 Debra Lynne Isenberg
27 Patricia Ann Holyoke
Walter M. and Marjorie J. Crafts Morton H. and Doris J. LaGarde Robert H. and Ann McGonnigle
John R. and Mary V. Chubbuck Joseph F. and Ruth M. Smith William R. and Pauline G. Connifey Olin D. and Evelyn M. Forrester
December
5 Bradford Cameron Alden
10 Linda Diane Pierson
18 Nancy Jane Waugh
28 Stillborn
31 Vaughn Prescott Eaton
Donald C. and Janice A. Warger
Marriages Recorded in 1955
January
2 Delbert C. Goble of Ferndale, California and Emily Thomas of W. Bridgewater at Brockton by J. Arthur Dahlstrand, Minister of the Gospel.
22 Joseph M. Bettencourt of West Bridgewater and Claire Bonney of Brockton at Brockton, by Malcolm Matheson, Clergyman.
22 Robert E. Nye of Brockton and Carole J. Poole of W. Bridgewater, at Brockton by Lester W. Kellie, Clergyman.
24 Paul H. Taylor of Norwich, Conn. and Joyce D. Miner of Rhode Island at W. Bridgewater by Ronald G. Whitney, Ordained Methodist Minister.
February
5 Robert W. Alexander of W. Bridgewater and Barbara A. Fisher of Brockton at Brockton by John W. Morrissey, Priest.
Wayne S. and Carilyn Peirce John E. and Beverly L. Randall Richard G. and Eldona Stukas
12
March
19 Donald N. Merrikin of W. Bridgewater and Rena L. Met- calf of Avon at Brockton by J. Arthur Dahlstrand, Minister.
April
9 Kenneth E. Jackson of W. Bridgewater and Antoinette C. Fisher of Brockton at Brockton by Lester S. Myers, Clergy- man.
10 Carmelo M. DiStasio of Somerville and Mary J. Hayward of S. Easton at W. Bridgewater by Robert V. Meffan, Priest.
16 Charles R. Barros of W. Bridgewater and Lois E. Jolie of Whitman at W. Bridgewater by Francis S. Shea, Priest.
23 John A. O'Neill, Jr. of W. Roxbury and Patricia L. Lucini of W. Bridgewater at W. Bridgewater by Francis S. Shea, Pricst.
May 7 Stephen Beinoras of Brockton and Alvina F. Pingree of W. Bridgewater at W. Bridgewater by Francis S. Shea, Priest.
7 Anthony A. Isabel of W. Bridgewater and Mary E. Donlon of N. Dighton at North Dighton by George Benoglia, Priest. 8 Henry F. Pires of Stoughton and Josephine M. Daneault of W. Bridgewater at Stoughton by William W. Gunn, Priest.
June 8 Burton T. Fuller of Middleboro and Jessie B. Lunn of Mid- dleboro at W. Bridgewater by Warren Goddard, Clergyman. Ernest T. Pratt, Jr. of W. Bridgewater and Gail R. Emery of Brockton at Brockton by J. Manley Shaw, Clergyman.
25 26 Manuel J. Cabral, Jr. of W. Bridgewater and Claire J. Loughlin of Rockland at Stoneham by John E. Colahan, Priest.
26 Harold E. Allen, Jr. of E. Bridgewater and Beverly D. Keith of E. Bridgewater at W. Bridgewater by Warren Goddard, Minister of the Gospel.
July 2 John A. Anderson of Brockton and Janice A. Benoit of W. Bridgewater at W. Bridgewater by Francis S. Shea, Priest.
11
10 Richard W. Tirrell of W. Bridgewater and Barbara M. Fortier of Brockton at Brockton by John T. Dunne, Priest. Llewelyn S. Rawding of W. Bridgewater and Barbara L. Betty of Wilmington, Del. at Brockton by Malcom Mathe- son, Clergyman.
:13
24 Olin D. Holyoke, Jr. of Brockton and Evelyn M. Forrester of W. Bridgewater at Avon by Lewis W. Crane, Justice of Peace.
30 Joseph P. Connolly of Stoughton and Sophie B. Burba of W. Bridgewater at W. Bridgewater by Robert V. Meffan, Priest.
August
20 William J. Browne, Jr. of W. Bridgewater and Louise V. Ruzgis of Brockton at Brockton by Joseph H. Frates, Priest.
September
2 Gordon B. Jenness of W. Bridgewater and Janet F. Coste of Randolph at Brockton by J. Arthur Dahlstrand, Minister.
3 Robert G. Forest of W. Bridgewater and Sandra P. Delani of Dorchester at Dorchester by Waldo C. Hasenfur, Priest.
25 Harold J. Martin of Brockton and Joan C. Penpraese of W. Bridgewater at W. Bridgewater by Robert V. Meffan, Priest.
October
2 Murton A. York of Hanson and Jean M. Willis of W. Bridgewater at W. Bridgewater by Ronald G. Whitney, Ordained Minister.
7 James R. Donnelly of Halifax and June A. Belmore of W. Bridgewater at Brockton by Bernard Spong, Clergyman.
8 William J. Kehoe of W. Bridgewater and Catherine J. Joseph of Marshfield at Rockland by Ralph L. Belcher, Justice of the Peace and Town Clerk.
8 Thomas G. Brophy of South Easton and Marilyn B. Jordan of West Bridgewater at W. Bridgewater by Robert V. Mef- fan, Priest.
22 Thomas M. Chisholm of W. Bridgewater and Hazel Irene Benson of Brockton at Brockton by Bernard Spong, Clergy- man.
25 J. Alton Paine of West Bridgewater and Carrie H. Chase of West Bridgewater at Brockton by Bradford N. Hess, Clergy- man.
28 Carl A. Winnett of Fairhaven and Gladys M. Davison of West Bridgewater at W. Bridgewater by Ronald G. Whit- ney, Minister.
November
6 Stuart W. Silva of West Bridgewater and Angelina Rando
14
of Brockton at Rockland by Ralph L. Belcher, Town Clerk and Justice of Peace.
11 Ralph C. Martini of Brockton and Elizabeth Leach of W. Bridgewater at Brockton by William J. Riley, Priest.
December
17 John F. Foubert of Raynham and Barbara A. Rogers of E. Bridgewater at W. Bridgewater by Robert V. Meffan, Priest.
18 Warren A. Rosenstock of W. Bridgewater and Shirley I. Bruning of Brockton at Brockton by Sidney H. Boyers, Priest.
23 Manuel J. Peters of W. Bridgewater and Madeline L. D'Angelo of New Bedford at New Bedford by Walter R. Mitchell, Justice of Peace and Clerk of Third District Court of Bristol.
Deaths Recorded in West Bridgewater, 1955
Date
Name
Y M D Cause
January
15 Gracie E Bates (Damon)
86
2 20 Arteriosclerotic heart disease
17 Ila Louise Staples
77 4 10 Arteriosclerotic cardio vascular disease
24 Edward W. Mason
58 1
1 Metastatic carcinoma
February
15 Mary (Ash) Chute
88
7 15 Cerebral hemorrhage
26 William Frecman Penpraese 41
1
2 Carcinoma pancreas with met- astasis
March
3 Charles W. Fantom
70
6 27 Cerebral hemorrhage
7 Jesse Eugene Jopling
68
8
8 Ac. myocardial insufficiency
7 Stephen Stanton
51
- Posterior myocardial infarction
7 Mary (Sousa) Flora
86
3 - Coronary thrombosis
12 Paul M. Fleurial 49
10
16 Anaplastic carcinoma of rt. lung with metastasis
April
3 William Smith Bliss
85
20 Lea (Dupuis) Cyr
86
6 19 Arteriosclerotic heart disease with acute failure Coronary disease -
May
15 John Pearson
74
5 19 Arteriosclerotic heart disease
16 Mary Estella (Stuart) McNally
76
3 24 Chronic myelongenous leu- kemia
15
Date Name
Y M
D
Cause
17 Samuel R. Winslow
21 Thomas H. O'Brien
37 2 16 Laceration of neck & fracture of skull, accident
23 Alphonso Barden Hambly 79
4 24 Cerebral thrombosis
27 Antone Frates
84
- Carcinoma of prostate
27 Esther S. Lundgren Pearson 70
5 11 Cerebral hemorrhage
Junc
2 Charles Kizirian
80
- - Peritonitis
4 Frances Reed Redmann (Pratt)
82
8 23 Lymphosarcoma with meta- tasis
7 Julian Ciampa
37
-
- Carcinomatosis
July
2 Premature
15 Milton C. Dunham
75 11 29
Carcinoma of urinary bladder
16 Catherine Ellen (Handrahan) Olsen 83
10
8 Acute pulmonary edema
16 Arthur Clinton Snell
70
3
2 Coronary occlusion
29 Bela Cameron Alden 79 8 25 Acute left sided failure with pulmonary edema
29 Charles R. Hunt, Jr.
4
6
4 Bulbospinal poliomyelitis
August
2 William Edward Gibson
79
9 10 Arteriosclerotic heart disease
2 Philomena (DelGizzi) Cacchione
60
-
4 Joseph L. Martin
59
9 -
Coronary thrombosis Heart Disease
5 Ida M. (Hall) Porter
84
Arterisclerotic heart disease
13 Elizabeth G. (O'Donnell) Smith 70 -
Carcinoma liver
16 Evelyn Devona (Lyon) Wilbur
78 1 11
Septicemia
17 Olive M. (Woodland) Hargreaves 71
4 10 Phlebitis
September 9 Sherman H. Perkins
55
Coronary occlusion
October
1 Roland Lloyd Smith
66 - 7 Coronary thrombosis
19 Evelyn M. B. Peterson (Forsberg)
43
70
-
0 8 Heart disease Cerebral hemorrhage
24 Stillborn 24 Blanche E. (Davis) Hathaway 24 5 7 Pulmonary hemorrhage and edema
86
2
9 Generalized arteriosclerosis
19 Lucy (Piver) Piver
16
Date Name Y M D Cause
November
5 Chester Otto Sundberg
62
1 21 Congestive heart failure
8 Stillborn
19 Edmund Franklin Clerk
76 0
28 William J. Kelly
80
- -
9 Bronco pneumonia Arteriosclerotic heart failure
December
1 Roberta Christine Ashworth 3 6 2 Asphyxiation from inhalation of secretion from tracheo bronchitis
9 Charles Onesine Robitaille 89 7 18 Cerebral arterio sclerosis
18 Isabel Adams Washburn 88
19 Lydia (Reynolds) MacKenzie 82
28 Stillborn
7 17 Chronic myocarditis
27 Arteriosclerosis
30 Joseph Giovanoni 53
Bilateral bronchopneumonia
17
Fish and Game Licenses Issued, 1955
Resident Citizens Fishing Licenses
149
@$3.25
$484.25
Resident Citizens Hunting Licenses
199
@ 3.25
646.75
Resident Citizens Sporting Licenses
50
@ 5.25
262.50
Resident Citizens Minor Fishing Lic.
29
@ 1.25
36.25
Resident Citizens Female Fishing Lic.
25
@ 2.25
56.25
Resident Citizens Trapping Lic .- Minor
4
@ 2.25
9.00
Resident Citizens Trapping Licenses
7
@ 7.75
54.25
Non-Resident Citizens Hunting
1
@15.25
15.25
464
$1,564.50
Less Clerk's Fees
464
.25
116.00
$1,448.50
Duplicates
4 @ .50
2.00
Number Issued
468
Paid to Fish and Game Department
$1,450.50
Resident Citizen Sporting Lic. (Free)
13
Resident Citizen Fishing or to the Blind
(Old Age Asst.)
(Free)
1
ANNA E. BROWN
Town Clerk
Dog Licenses Issued in 1955
Males
327
@ $2.00
$654.00
Females
65
@ 5.00
325.00
Spayed Females
148
@ 2.00
296.00
Kennels
21
@ 10.00
210.00
561
$1,485.00
Less Clerk's Fees
561
@
.20 112.20
Paid to Treasurer
$1,372.80
@
ANNA E. BROWN
Town Clerk
LIST OF JURORS
FOR TOWN OF WEST BRIDGEWATER, MASS. 1955 - 1956
Name
Residence
453 East Center St.
Brown, William R.
178 So. Main St.
Salesman, Standard Overall Co., Dorchester, Mass.
Buker, Kenneth L.
43 Francis Ave.
Burque, Loretta M.
26 W. Center St.
Salesman, Brockton Edison Co., Brockton, Mass. Husband, owner Burque's Service Station, W. Bridgewater, Mass. Husband, Salesman McGraw-Hill Publishing Co., N. Y. City
Burrill, Dorothy B. 45 Forest St. 684 Manley St.
Bystrom, Carl R.
Watchmaker, Taft Jewelry Store, Brockton, Mass.
Cheyunski, Francis Child, Walter T.
187 N. Elm St.
Dairy Business, 763 W. Center St., W. Bridgewater, Mass. Clerk, W. R. Morse Store, Campello, Mass. Bus operator, Eastern Mass. St. Ry., Brockton, Mass. Reporter, Enterprise Publishing Co., Brockton, Mass.
Dalton, George M.
365 N. Elm St. 110 Prospect St. 26 Ellis Ave.
Husband, Retired Foreman, Filoon Co., Brockton, Mass. Fieldman-Dairy, Wirthmore Grain, Boston, Mass.
Freeman, Stanley L.
419 Spring St.
Hall, Dorothy W.
18 Brooks Pl.
Husband, Electronic Mechanic, Boston Naval Shipyard, Boston, Mass.
Hardenbrook, Alberta Hartshorn, H. Roy Hill, Charles L.
612 W. Center 19 Ellis Ave.
50 N. Main St.
Husband, K. L. Hardenbrook Feed Co., West Bridgewater, Mass. Fur Farmer, 19 Ellis Ave., West Bridgewater, Mass. Assistant Manager, Geo. O. Jenkins, Co., Bridgewater, Mass.
18
Crowley, Francis J.
Drake, Alice E.
16 Prospect St.
Business or Occupation and Address of Employer or Business Millworker, Bird & Son, E. Walpole, Mass.
Blundell, Thomas
Name
Residence
Holden, Rena M. Howard, Lester
20 Walnut St. 15 Prospect St. 96 Prospect St.
Jordan, Avis J.
Lendh, Alton J. MacQuinn, Thomas B. Mahoney, Edward J.
47 Sunset Ave.
40 Ash St.
365 N. Elm St.
Mather, Arthur L.
272 N. Elm St.
Service Station Att., Elm Sq. Garage, W. Bridgewater, Mass.
Moreau, Joseph
248 Spring St.
Owens, Gladys
205 Copeland St.
Parry, Harry E.
37 Ellis Ave.
Post, Robert E.
45 S. Main St.
Mason, Geo. Crowell & Son, Brockton, Mass. Owner Welding Shop, Brockton, Mass. Manager, Besse Baker Store, Brockton, Mass. Cabinet Maker, Royal Wood Hu Kitchens, Inc., Brockton, Mass. Carpenter, 188 South St., West Bridgewater, Mass.
19
Ripley, Chester R. Sanborn, Frank
188 South St.
155 Howard St.
Real Estate, 155 Howard St., West Bridgewater, Mass.
Saline, Ronald A. 34 Matfield St.
255 Pleasant St.
Snell, Horace R.
30 Maolis Ave. 88 N. Main St. 142 N. Elm St.
Thomas, Gordon B.
Travers, Manuel C.
62 Grant St.
T'sika, Henry A. l'woomey, Mildred
55 Maolis Ave.
304 N. Elm St.
Willis, Fred A.
326 Spring St.
Business or Occupation and Address of Employer or Business Husband, Inv. Officer, Old Colony Trust Co., Boston, Mass. Salesman, Frigidaire Sales Corp., Boston, Mass. Husband, Bus Operator, Eastern Mass., Brockton, Mass. Pro. Clerk, Simplex Wire & Cable Co., Cambridge, Mass. Tree Surgeon, Town of West Bridgewater, Mass. Maintenance, Reed & Barton Co., Taunton, Mass.
Unit Engineer, N. E. Tel. & Tel. Co., Brockton, Mass. Salesman, Newton Manufacuring Co., Newton, Iowa Electrician, H. C. Healy Elec. Co., Brockton, Mass. Diatetic Service, Vet. Administration Hosp., Brockton, Mass. Farmer, Harco Orchards & Poultry Farms, Inc., S. Easton, Mass. Farmer, 210 South St., West Bridgewater, Mass. Salesman, John Hancock Ins. Co., Brockton, Mass. Housewife
Chauffeur, West Bridgewater, Mass.
Scranton, Harvey A., Jr. Sears, Lloyd W.
20
JURORS DRAWN FOR 1955
Phyllis Pearson
Grand Juror
Gordon M. Lovell
Civil Session
Claire W. Erbeck
Civil Session
John R. Gummow, Jr. Criminal Session
Thomas Blundell Criminal Session
Rena N. Holden
Civil Session
William R. Brown
Civil Session
TOWN MEETINGS
Annual Town Meeting March 14, 1955
A meeting of which the inhabitants of West Bridgewater, qual- ified to vote in election were duly warned, was called to order at 7:30 P.M. by the Moderator, John C. Eldridge. Warrant was read by the Town Clerk. 308 Voters checked in at the door.
The following articles were acted on.
Article 1. To choose Town Officers for the ensuing year not elected on the Official Ballot.
Surveyors of Lumber, Wood and Bark:
Albert Howard, Alfred Gambao, Clinton P. Howard.
Field Drivers:
Robert Anderson, Walter Crowley, Frank Millet.
Fence Viewers:
Frank LaBrache, Thomas MacQuinn, Joseph Sharkey.
Motion made and seconded that the above be elected. Motion carried.
Article 2. To hear the reports of all Town Officers and Com- mittees and act thereon.
21
Acting chairman of the Zoning Committee gave a report of the progress of his Committee in the past year.
Moved-that the reports of all Town Officers and Commit- tees, as printed in the Town Report and reported at Town Meet- ing be accepted. So Voted.
Article 3. To see if the Town will vote to authorize the Town Treasurer with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1955, and to issue a note or notes as may be given for a period of less than one year in accord- ance with Section 17, Chapter 44, General Laws.
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.