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 1910-1914 > Part 28
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
99
est at a rate not exceeding five per cent. per annum, payable semi-annually, shall be dated April 1st, 1914, and shall be paid in periods not exceeding thirty years from their date of issue, in twenty-five proportionate annual payments of $120 each, the first of said payments to be made April 1st, in the year 1915. The vote was, Yes, 51; No, 3.
Voted, -That the sum of $2,000.00 be and the same is hereby appropriated for the purpose of a water supply in accordance with the provision of Chapter 138 of the Acts of the Legislature for 1910, as amended by Chapter 141 of the Acts of 1912, and construction for the same upon West Centre and Pleasant Streets, the whole or any part thereof, or upon any other streets or ways in said town to or upon which in the discretion of the Board of Water Commissioners it may seem expedient or desirable to extend such water sup- ply; and that under the authority of said chapters the Town Treasurer be, and he hereby is authorized to borrow the sum of $2,000.00 and to issue the bonds of the town therefor, to be denominated "West Bridgewater Water Loan, Act of 1910." Said bonds shall be signed by the Treasurer and countersigned by the Water Commissioners, shall bear inter- est at a rate not exceeding five per cent. per annum, payable semi-annually, shall be dated April 1st, 1914, and shall be paid within thirty years from their date of issue, in twenty- five proportionate annual payments of $80.00 each, the first of said payments to be made April 1st, in the year 1915. The vote was, Yes, 22; No, 2.
Voted, -That the sum of $3,000.00 be and the same is hereby appropriated for the purpose of a water supply in accordance with the provision of Chapter 138 of the Acts of the Legislature for 1910, as amended by Chapter 141 of the Acts of 1912, and construction for the same upon Bryant, South, Cross and Forest Streets, the whole or any part there- of, or upon any other streets or ways in said town to or upon which in the discretion of the Board of Water Commissioners
100-
it may seem expedient or desirable to extend such water sup- ply; and that under the authority of said chapters the Town Treasurer be, and he hereby is authorized to borrow the sum of $3,000.00 and to issue the bonds of the town therefor, to be denominated "West Bridgewater Water Loan, Act of 1910." Said bonds shall be signed by the Treasurer and countersigned by the Water Commissioners, shall bear inter- est at a rate not exceeding five per cent. per annum, payable semi-annully, shall be dated April 1st, 1914, and shall be paid within periods not exceeding thirty years from their date of issue, in twenty-five proportionate annual payments of $120 each, the first of said payments to be made April 1st, in the year 1915. The vote was, Yes, 40; No, 2.
Voted, -That the sum of $1,000.00 be, and the same is hereby appropriated for the purpose of a water supply in accordance with the provisions of Chapter 138 of the Acts of the Legislature for 1910, as amended by Chapter 141 of the Acts of 1912, and construction for the same upon Ash Street the whole or any part thereof, or upon any other streets or ways in the town, to or upon which in the discretion of the Board of Water Commissioners it may seem expedient or desirable to extend such water supply; and in accordance with the provisions of said chapters the Town Treasurer be and he hereby is authorized to borrow the sum of $1,000.00 and to issue the bonds of the town therefor, to be denomi- nated "West Bridgewater Water Loan, Act of 1910." Said bonds shall be signed by the Treasurer and countersigned by the Water Commissioners, shall bear interest at a rate not exceeding five per cent. per annum, payable semi-annually, shall be dated April 1st, 1914, and shall be paid within periods not exceeding thirty years from their date of issue, in twenty-five proportionate annual payments of $40.00 each, the first of said payments to be made April 1st, in the year 1915. The vote was, Yes, 27; No, 1.
Voted. - That the Board of Water Commissioners be
101
authorized to make such arrangements and enter into such contract or contracts as may be necessary or expedient for the purposes mentioned in articles 14, 15, 16, 17 and 19.
Voted, -That the $5,000.00 of water bonds, voted for ex- tentions at the discretion of the Water Commissioners and the $9,000.00 of water bonds, voted for construction on South Main, Bedford and Keenan Streets, Columbus Avenue, West Centre, Pleasant, Bryant, South, Cross, Forest and Ash Streets be consolidated into one issue, so that the total bond issue shall be $14,000.00, and the face of each bond $560.00.
Voted, -That all receipts not derived from taxes, bonds or notes and not otherwise appropriated (whether by statute, by-law, vote of town or in any other way) are hereby appro- priated to the contingent fund, except that this vote shall in no way apply to the receipts of the water department.
Voted, -That the Road Commissioner repair the sidewalk at Matfield, and the cost of said repairs to be taken from the appropriation for Streets and Bridges.
Voted, -That the Selectmen be authorized to make a con- tract with the Edison Electric Illuminating Company of Brockton for two (2) street lights at Matfield at their discre- tion, providing that the contract can be made at the same price as was paid for the other lights.
Voted, -That the several sums raised and appropriated be assessed on the polls and estates of the Town.
Voted, -To pay the Moderator $15.00 for his services.
Voted, -To dissolve the meeting.
102
SPECIAL MEETING, APRIL 3, 1914.
Chose Howard B. Wilbur, Moderator.
There were at least 65 voters present when the following votes were passed.
Voted,-That the vote passed at the adjourned town meeting, March 9, 1914, under article 14 of the warrant for said meeting, be amended to read as follows: That the sum of $6,000.00 be and the same is hereby appropriated for a water supply in accordance with the provisions of Massachu- setts Acts of 1913, Chapter 133, and for construction for the same upon any streets or ways in the town to or upon which in the discretion of the Board of Water Commissioners, it may seem expedient or desirable to extend such water supply; and that under the authority of said Chapter 133 the Town Treasurer be and he hereby is authorized to borrow the sum of $6,000,00, and to issue the bonds of the town therefor, to be denominated "The Town of West Bridgewater Water Loan, Act of 1913;" said bonds shall be signed by the Treasurer and countersigned by the Water Commissioners, shall bear interest at a rate not exceeding four and one-half per cent per annum, payable semi-annually, shall be dated April 1st, 1914, shall be payable in twenty-five annual payments of $240.00 each, beginning April 1st, 1915; and the said vote under article 14 in all other respects and all acts done there- under be hereby ratified and confirmed. The vote was, yes 46.
Voted, -That the votes passed at the adjourned meeting March 9, 1914, under articles 15, 16, 17 and 19 of the warrant for said meeting, be amended by designating Massachusetts Acts of 1913, Chapter 133 as the authority for the appropria- tions and bonds therein respectively voted, and that the bonds therein authorized be denominated "The West Bridgewater Water Loan, Act of 1913," bear interest at a rate not exceed- ing four and one-half per cent per annum, and be in other
103
particulars in compliance with said Chapter 133; said votes in other respects and all acts done thereunder being hereby rati- fied and confirmed. The vote was, Yes 25.
Voted, -To amend the vote passed at the adjourned town meeting of March 9, 1914, under article 21 of the warrant for said meeting, so that said vote shall read as follows, to wit: That the $6,000.00 of water bonds voted under article 2 here- in and the $9,000.00 water bonds voted for construction upon South Main, Bedford and Keenan Streets, Columbus Avenue, Bryant, South, Cross, Forest, West Centre, Pleasant and Ash Streets under Articles 15, 16, 17 and 19 of said warrant, be consolidated into one issue of $15,000 bonds, consisting of thirty bonds of $500.00 each, dated April 1, 1914, payable one one April 1st of each of the years 1915 to 1944 inclusive, de- nominated "The West Bridgewater Water Loan, Act of 1913," bearing interest at a rate not exceeding four and one-half per cent per annum; said bonds not to be valid unless authenti- cated by the First National Bank of Boston, and the said vote under Article 21 in other respects and all acts done thereunder be hereby ratified and confirmed.
Voted,-That all laborers employed by the town shall be remunerated at the rate of $2.25 per day of eight hours, ex- cept laborers not residing in town and employed by the Water Department, the remuneration of which laborers shall be left to the discretion of the Board of Water Commissioners; pro- viding nevertheless that this vote shall not apply to town offi- cers nor fire fighters. The vote was, Yes 41; No. 1.
Voted, -That all previous votes inconsistent with the foregoing vote are hereby rescinded.
Voted, -That all town officers who do not receive a salary be paid $ .40 (40 cents) an hour. The vote was, Yes 38.
Voted, -That the Selectmen confer with the Brockton Gas Light Company in regard to the establishment of two (2) street lights at Matfield.
EDWARD H. CROCKER,
Town Clerk.
104
STATE PRIMARY.
At a meeting, duly warned, to nominate candidates for State, District and County officers and the election of mem- bers of State Committees, Town Committees and delegates to State Conventions of political parties, held September 22, 1914, there were 55 ballots cast, and they were for the fol- lowing named persons:
DEMOCRATIC PARTY.
Governor:
David I. Walsh,
9
Lieutenant-Governor:
Edward P. Barry,
9
Secretary:
Frank J. Donahue,
9
Treasurer:
Frederick W. Mansfield,
9
Auditor: Frank H. Pope,
9
Attorney-General: Thomas J. Boynton,
Congressman, 14th District: Richard Olney,
Councillor:
James P. Doran,
Senator:
Owen F. Davis,
Thomas Hogan,
John J. Whalen,
Represenative,
Edward A. MacMaster,
8
7
8
5 1
2
7
105
County Commissioner: John R. Sinclair,
7
State Committee:
William H. Powers,
9
Delegate to State Convention:
Channing F. Dunbar,
7
Town Committee:
Daniel T. Sullivan,
7
Walter D. Crowley,
7
Channing F. Dunbar,
7
Ralph D. Forbes,
7
Thomas Luddy,
7
John L. Sullivan,
7
Alfred J. Lupien,
7
REPUBLICAN PARTY.
Governor:
Samuel McCall, 32
Lieutenant-Governor,
Grafton D. Cushing,
26
August H. Goetting,
5
Elmer A. Stevens,
5
Secretary:
Frank L. Brier,
13
William S. Kinney,
5
Albert P. Langtry,
15
Treasurer:
Charles L. Burrill,
22
Frederick E. Pierce,
7
Auditor:
Alonzo B. Cook,
24
Joseph Monette, 5
106
Attorney-General: Henry C. Atwill, John A. Curtin,
James M. Hallowell,
John J. Higgins. James A. Stiles,
Congressmen, 14th District:
Frank F. Crane,
4
Harry C. Howard,
29 6
Robert L. Raymond,
Henry L. Kincaide:
Councillor:
David L. Parker,
Senator:
Ezra W. Clark,
Representative: Allston M. Sinnott,
County Commissioner : Jere B. Howard,
State Committee: Horace A. Keith,
Delegate to State Convention: John M. Richards,
Town Committee:
Orvis F. Kinney,
Howard B. Wilbur,
Edward H. Crocker,
Algernon S. Lyon, John M. Richards,
Albert Manley,
Frank H. Jones,
11
3 12
2
2
1
32
38
32
36
33
30
36 34 35 36 34 37 35
107
PROGRESSIVE PARTY.
Governor:
Joseph Walker, 4
Lieutenant Governor:
James P. Maginis,
3
Secretary :
Russell A. Wood,
4
Treasurer:
Daniel J. Murphy,
3
Auditor:
Frederick P. Glazier,
2
Attorney General:
John Hildreth,
3
Congressman, 14th District:
Henry L. Kincaide,
4
Councillor:
John D. W. Bodfish,
3
Senator: Edward N. Dahlborg,
4
Representative:
3
County Commissioner: Daniel E. Damon,
1
Delegates to State Convention:
Carroll W. Pearl,
4
Harry L. Tower,
4
Harold S. Lyon,
4
Town Committee:
Carroll W. Pearl,
4 ·
Wilfred F. Gillespie,
4
James A. Hemenway,
4
Cleaveland A. Chandler,
108
Henry O. Davenport,
Harold S. Lyon,
Farnham Gillespie,
George F. Logue,
Ellis S. LeLacheur,
Harry L. Tower, Abner Ellis,
Chester Thayer,
William F. Ryder,
Marshall Farrar,
STATE ELECTION.
At a meeting, duly warned, for the election of State, County and District officers held on Nov. 3rd, 1914, there were three hundred and forty-seven ballots cast and they were for the following named persons:
GOVERNOR.
Alfred H. Evans of Hadley, proh.,
3
Samuel W. McCall of Winchester, r., 149
Arthur E. Reiner of Boston, s. l.,
0
Samuel C. Roberts of Springfield, soc.,
10
Joseph Walker of Brookline, prog.,
98
David I. Walsh of Fitchburg, d.,
83
LIEUTENANT-GOVERNOR.
Edward P. Barry of Boston, d.,
73
· Grafton D. Cushing of Boston, r.,
177
Arthur Howard of Salem, proh.,
1
James P. Magenis of Boston, prog., 76
.
4 4 4 4 4 4 4 4 4 4
109
Sylvester J. McBride of Watertown, soc., 10
Patrick Mulligan of Boston, s. l.,
0
SECRETARY.
Percy B. Ball of North Attleboro, soc.,
10
Frank J. Donahue of Boston, d., 61
James W. Holden of New Bedford, s. l., 0
Albert P. Langtry of Springfield, r.,
155
William G. Merrill of Malden, proh.,
3
Russell A. Wood of Cambridge, prog.,
101
1
TREASURER.
Charles L. Burrill of Boston. r., 156
Joseph M. Coldwell of Milford, soc.,
13
Frederick Fosdick of Fitchburg, prog.,
85
Thomas A. Frissell of Hinsdale, proh.,
0
Karl Lindstrand of Lynn, s. l.,
2
Frederick W. Mansfield of Boston, d.,
78
AUDITOR.
Alonzo B. Cook of Boston, r., 159
Daniel R. Donovan of Springfield, soc.,
8
John Drysdale of North Adams, proh.,
2
Frederick P. Glazier of Hudson, prog.,
89
Fred E. Oelcher of Peabody, s. l.,
0
Frank H. Pope of Leominster, d.,
68
ATTORNEY-GENERAL.
Henry C. Attwill of Lynn, r., 158
Thomas J. Boynton of Everett, d.,
61
John Hildreth of Holyoke, prog., 94
Howard B. Rand of Haverhill, proh.,
2
110
John Weaver Sherman of Boston, soc., 10
William Taylor of Worcester, s. l., 1
CONGRESSMAN, FOURTEENTH DISTRICT.
Harry C. Howard of Brockton, r., 136
Henry L. Kincaide of Quincy, prog. 133
John McCarty of Rockland, soc., 9 Richard Olney, 2d, of Dedham, d., 61
COUNCILLOR, FIRST DISTRICT.
John D. W. Bodfish of Barnstable, proh., 95
James P. Doran of New Bedford, d., 57
David L. Parker of New Bedford, r., 161
Elmer A. Wright of Whitman, soc., 11
SENATOR, SECOND PLYMOUTH DISTRICT.
Ezra W. Clark of Brockton, r., 173
Edward N. Dahlborg of Brockton, prog., 105
Zoel Thibadeau of Brockton, soc.,
8
John J. Whalen of Brockton, d., 46
REPRESENTATIVE, EIGHTH PLYMOUTH DISTRICT.
Cleaveland A. Chandler of East Bridgewater, prog., 126
Edward A. MacMaster of Bridgewater, d., 50
Allston M. Sinnott of Bridgewater, r., 157
COUNTY COMMISSIONER.
Daniel E. Damon of Plymouth, prog., 83
Jere B. Howard of Brockton, r., 176
Joseph E. Lacouture of Brockton, soc., 8
John R. Sinclair of Brockton, d., .
60
111
An Act relative to the vacations of laborers employed by cities and towns.
Yes, 137. No, 114.
An Act relative to making Saturday a half holiday with- out loss of pay, for laborers, workmen and nechanics em- ployed by or on behalf of the Commonwealth and otherwise to regulate their employment.
Yes, 162. No, 114.
An Act providing for the abolition of party enrollment at primary elections.
Yes, 200. No, 42.
VOTE IN EIGHTH PLYMOUTH REPRESENTATIVE DISTRICT.
Chandler.
MacMaster.
Sinnott.
Bridgewater,
181
302
321
East Bridgewater,
272
154
131
West Bridgewater,
126
50
157
579
506
609
There were 75 blanks, making the total vote in the dis- trict, 1,769.
EDWARD H. CROCKER,
Town Clerk.
Town Clerk's Report.
MARRIAGES RECORDED IN WEST BRIDGE- WATER IN 1914.
Jan. 5. Esrom J. Morse and Mabel N. Morton both of West Bridgewater.
11. Frank Woloski and Nina Pond both of West Bridgewater.
24. David E. Morris of Bridgewater and Grace Handy Freeman of West Bridgewater.
Feb. 10. Herbert J. Pratt of West Bridgewater and Ada L. Parks of Brockton.
14. Charles T. Churchill of West Bridgewater and Lottie M. Paine of Holbrook.
21. Oscar Swanson of West Bridgewater and Ellen J. (Birath) Merling of Avon.
April 2. Everett E. Welch of Brockton and Edith F. God- frey of West Bridgewater.
25. Joseph D. Andrade and Maria de Jesus Suares both of West Bridgewater.
27. Manuel J. Cabral and Palmyra R. Bittencourt both of West Bridgewater.
28. Carlyle B. Joy of Brockton and Nella M. Brown of West Bridgewater.
May 1. Frank R. Tavares and Lena R. Chaves both of West Bridgewater.
113
9. Richard S. Broughton of East Bridgewater and Evelyn L. (Lyon) Richards of West Bridge- water.
June 1. Justin S. Penpraese of West Bridgewater and Amy R. Hill of Easton.
8. John DeRamos and Mary Silvia both of West Bridgewater.
21. Lester N. Cloudman and Sarah L. Pyne both of West Bridgewater.
30. George S. Drake and Lena C. Hamblett of West Bridgewater.
30. Charles E. Chassey of West Bridgewater and Edith M. Mondeau of East Bridgewater.
4. Carl M. Galante of Brockton and Theresa M. Fer- ranti of West Bridgewater.
11. Jose de Freitis and Maria de Bairos both of West Bridgewater.
25. William N. Beal and Katherine A. Nolan both of West Bridgewater.
30. Elmer O. Cobb of Brockton and Edith L. Inman West Bridgewater.
Aug. 15. Joseph H. Bismore of Brockton and Marie E. Powell of West Bridgewater.
Sept. 6. Fred Blood of Brockton and Anna (Johnson) Law- son of West Bridgewater.
19. John D. Goncalves of Bridgewater and Mary A. Enos of West Bridgewater.
Oct. 12. Arthur R. Clapp of Brockton and Hattie B. (Lewis) Fiske of West Bridgewater.
Nov. 15. George Kazarian of West Bridgewater and Lucia Aroyan of Boston.
July
114
28. Frank V. Crosby of West Bridgewater and Nellie E. Burt of Middleborough.
29. Franklin B. Hawes of Medford and Mary D. Ford of Kingston.
Dec. 24. George H. Hetherington and Jeannette M. North both of West Bridgewater.
25. William E. Blanchard of Brockton and Elizabeth C. Green of West Bridgewater.
Number of marriages recorded 30.
BIRTHS RECORDED IN WEST BRIDGEWATER IN 1914.
DATE.
FULL NAME OF CHILD.
SEX.
NAME OF PARENTS.
1895, Sept. 10
Mildred Nelson
Female
Bernard Nelson and Maria J. Johnson
1896, Dec. 17
George Earl Cyr
Male
Vital and Lea Dupuis
1898, Mar. 9 Grace Wilman Cyr
Female
Vital and Lea Dupuis
Oct. 15 Winfield Clark Leavitt
Male
William M. and Lilian E. Clark
1902,
Feb.
18 John Edward Brooks
Male
Benjamin F. and Alice H. Hall
1914,
Jan. 6
Manuel Frattas
Male
John and Rosa Consasin
12
Emily Agostinho
Female
Cordon E. and Daisy M. Hire Mandel and Annie Chaves
18
Olive Irene Gibbs
Female
James H. and Annie B. Marshall
23 Dorothy May Evans
Female
Thomas J. and Mary A. Green
24
William Freeman Penpraese Antonio S. Wedge
Male
John A. and Lottie E. Murray
Feb. 2
27
Charlotte Edith Weatherbee Stillborn
Female
Charles E. and Ada E. Brown
115
22
Frances Desire Packard Tisdale
Male Ernest F. and Lillian (Maxwell) Parsons
Male Manuel S. and Emily Chaves
May 10
Esther Mary Langdon
Female
Alfred and Julia George
20
Eleanor Dorothy Sullivan
Female
John L. and Margaret E. MacDonald
23
Donald Gilbert Inman
Male
Glibert H. and Ethel F. Gallagher
June 9
Richard Alfred Cross Charnock
Male
Lester J. and Josephine M. Cross
11
Anna Silva
Eugene P. and Mellie Souza
14
Kenneth Senter Sousa
Female Male Male
William H. and Edith R. Shurtleff
20
Donald Allan Pope
Male
Antonio and Annie Tjabel Ai Allan and Bessie M. Sandford
July 4 7
Stella May Baker
Female Female
Perley W. and Dora N. Peck
13
John Benjamin Jackson, 2d Warren Raymond Crowell
Male
Charles E. and Bessie L. Ames
14
Male
Almond H. and Josephine A. Raymond
7 Cordon Ernest Pearl, Jr.
Male
Joseph S. and Mary Souza
Mar. 1
Female Harold O. and Hazel F. Mosher
April 15
27 John Souza Barros
Male
Benjamin C. and Minnie W. Cole
8 Thelma Elizabeth Allen
11 Garabed Alden Alexander
Male Alexander and Elenor C. Brown
BIRTHS RECORDED IN WEST BRIDGEWATER IN 1914.
DATE.
FULL NAME OF CHILD.
SEX.
NAME OF PARENTS.
July
18
Rosa Tavares
Female
Antone and Mary A. Gesendes
27
Edith Louise Wise
Female
Edward H. and Elsie M. Stousland
29
Sarah Diamond Ensher
Female
Joseph E. and Queenie Alexander
29
Louise Doris Laverty
Female
John T. and Louise D. McGarry
Aug.
10
Roger Walker Horton
Male
Harold M. and Eva L. Walker
10
Bertram Bailey Tower
Male
Harry L. and Olive H. Churchill
12
Alfred Gerald Cyr.
Male
Henry A. and Alice R. Lessard
19
Illegitimate
26
Manuel Chaves
Male
Manuel S. and Mary Jesus
Sept,
1
Robert Shirley Tingley
Male
Samuel I. and Mabel F. Lynch
1
Doyle
Female
John F. and Eva L. Mead
5
Grace Holmes Frizzell }
Female
Jay H. and Edna D. Holmes
6
Mary Adeline Frizzell
10
Clifford Irwin Goodrich Stillborn
Male
Aubrey S. and Bertha M. Irwin
12
Robert Francis Mahoney
Male
Francis A. and Margaret E. May
29
Warren Hayward
Male Edgar W. and Annie C. Hackett
Oct.
1
Carl Raymond Pearson
Male
John and Alma S. Nelson
10
Cleckmowncy
Julien Cleckmowncy and Gabnsla S. Lcwonnilsa
18
Valtaer de Sousa
Male
Joseph M. and Helen Burgess
Nov. 7
Dorothy Esther Baker
Female
Charles F. and Carolyn Coddell
14
Ralph William Small, Jr.
Male
Ralph W. and Martha V. Leach
28 Francis Joseph Crowley
Male
Walter D. and Margaret M. Cotter
Dec. 11 Frank Irving Holyoke
Male
George A. and Carrie A. Moore
11 Howard Francis Brooks
Male
Fred H. and Georgina F. Smith
12 Lester Jacob Golder, Jr.
Male
Lester J. and Pearl E. Turner
16 David Offenbach
Male
Morris and Dorothy E. Helman
16 Thomas Freeman Guinea
Male
Thomas F. and Mary E. Kaizer
22
Robert Edward Campbell
Male
Daniel A. and Annie C. Merrithew
Number of births recorded, 59.
.
116
22
117
DEATHS RECORDED IN WEST BRIDGEWATER IN 1914.
DATE.
NAME.
AGE. YMD
CAUSE OF DEATH.
Jan.
1
Nancy B. Hambly
68 7 21
Heart paralysis
4
Eliza A. Snell
90 3 26
Bronchitis
22
Josiah W. Foye
82 4 22
Pneumonia
25
George F. Howard
72 8 23
Acute indigestion
28
Bessie I. Hefler
16 8 11
Chronic endocarditis
Feb.
1
Abbie S. Drake
51 10 11
Progressive paresis
20
Ellis R. Holbrook
68 7 28
Heart paralysis
21
Mary A. Bartlett
75 3 -
Erysipelas
22
Elizabeth A. A. Crosby
84 10 16
Old age
Mar.
1
Stillborn
61 4 24
Cerebral hemorrhage
28
Joseph Biladeau
1
Congenital weakness
30
Hannah K. Packard
90 8 7
Senility
April 9
Bessie Hefler
54-25
Cancer uteries
15
Tisdale
Premature birth
16
Joseph Sousa
- 10 --
Convulsions [nephritis
24
Hannah Linehan
58 3 28
Chronic interstitial
May
1
Charles C. Thayer
61 9 11
Heart paralysis
9
Mary Fallon
94 3-
Bronchitis
11
Edward J. Pittsley
31 7 7
Traumatic shock
10
John Cashman
74
Cerebral hemorrhage
13
Jane Wood
76
-
Chronic interstitial
Aug.
5
Lewis J. H. Gibson
10
- 26
Sept. 9
Stella M. Baker
2
2
I7
Mary A. Frizzell
- 11
Inanition
18
Grace H. Frizzell
13
Inanition
[istis
Oct.
24
Manuel Chaves
1 29
Diarrhoea and inter-
Nov.
2
Lillian Goldstein
15 4 11
Cerebral hemorrhage
5 Nina L. Brock
1 3 30
Tubercular meningitis
8
Caroline H. Copeland
74 2 19
Progressive paresis
12
Joseph Lima
24 5 18
Phthisis pulmonalis
Dec.
26
Flora W. Howard
27 5 19
Pulmonary tuberculo-
28
Hiram G. Washburn
86 2 19
Uraemia
[sis
23
Nancy Hall
80 5 25
Apoplexy [nephritis
Cholera infantum
12
Stillborn
-
Number of deaths recorded, 35.
EDWARD H. CROCKER,
Town Clerk.
June
2
Addie E. Joselyn
118
ABSTRACT FROM CHAPTER 99 OF THE REVISED LAWS OF MASSACHUSETTS.
Sec. 3. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred a notice stat- ing the date and place of the birth, giving the street number if any, color and the family name. They shall within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth occurred a report of the birth, stating the date and place, the name, if any, of the child, its sex and color, and the names, ages, places of birth, occupations and residences of the parents, giving the street number, if there be any, and the number of the ward in a city, the maiden name of the mother, if the full return is not made within the forty-eight hours.
The fee of the physician or midwife shall be twenty-five cents for each birth so reported. A physician or midwife who neglects to report each birth within forty-eight hours or fif- teen days thereafter, shall for each offence forfeit a sum not exceeding twenty-five dollars.
Sec. 6. Parents within forty days after the birth of a child, and every householder within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the city or town in which such child is born.
The facts required for record, as stated in section 3 shall so far as known or obtainable, be included in every notice given under the provision of this section.
Sec. 8. A parent, or other persons, who by section 6 is required to give, or cause to be given, notice of a birth or death, who neglects to do so for ten days after the time
119
limited therefor, shall forfeit not more than five dollars for each offence.
Sec. 24. The Town Clerk will furnish blanks for re- turns of births to parents, householders, physicians and midwives who apply therefor.
Citizens' Caucus.
A Caucus for the nomination of Town Officers, required by law to be chosen by ballot, to be elected at the Annual Town Meeting in West Bridgewater, will be held at the Town Hall, Monday, Feb. 15, 1915, at 7.30 p. m. The meet- ing will be called to order by the Chairman of the Caucus Committee.
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.