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

Author: West Bridgewater (Mass. : Town)
Publication date: 1955
Publisher: Town Officers and Committees
Number of Pages: 1110


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.