Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1920-1924, Part 24

Author: West Bridgewater (Mass. : Town)
Publication date: 1920
Publisher: Town Officers and Committees
Number of Pages: 752


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 1920-1924 > Part 24


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


William A. O'Hearn


13


Jeremiah J. Healey


13


Edward A. Ginsburg


13


Dorothy W. Fry


13


Mary H. Quincy


11


Anna O'Keefe Heffernan


13


Mary Bacigolupo


7


William H. Doyle


6


DISTRICT DELEGATES-14th DISTRICT


Arthur H. Hendrick


13


David W. Murray


8


John H. O'Connell


14


Frank A. Manning


13


Christopher M. Clifford


3


William M. Gleason


3


Patrick F. McMahon


1


William H. Powers


4


Charles F. Riordan


6


ALTERNATE DISTRICT DELEGATES-14th DISTRICT


Lizzie Gormley


12


Kathleen E. Kiggin


9


William P. Nickerson


8


Joseph W. Ramsey


13


Walter C. Russell


9


13


STATE PRIMARY, SEPTEMBER 9, 1924


Number of votes cast 189


GOVERNOR


James M. Curley


10


Alvan T. Fuller


112


James Jackson


63


LIEUTENANT GOVERNOR


Frank G. Allen 169


Thomas J. Boynton


2


John J. Cummings


4


William A. O'Hearn


4


SECRETARY


Frederick W. Cook


157


H. Oscar Rocheleau


8


TREASURER


Otis Allen


1


William A. Allen


5


James W. Bean


5


Fred J. Burrell


14


Michael L. Eisner


9


Horace A. Keith


121


William S. Youngman


20


AUDITOR


Herbert W. Burr


20


Strabo V. Claggett


7


Alonzo B. Cook


103


Harold D. Wilson


35


14


ATTORNEY GENERAL


Jay R. Benton


159


Johi E. Swift


9


SENATOR IN CONGRESS


Louis A. Coolidge


45


Frederick W. Dallinger


17


Frederick H. Gillett


107


David I. Walsh


10


CONGRESSMAN-14th DISTRICT


Louis A. Frothingham


160


Allen Lawson


17


David W. Murray


9


COUNCILLOR-FIRST DISTRICT


Edmund Cote


21


Anthony J. Hohman


8


Elwin T. Wright 132


SENATOR-PLYMOUTH DISTRICT


William B. Baldwin


25


Philip J. Ryan


10


George M. Webber


150


REPRESENTATIVE IN GENERAL COURT- EIGHTH PLYMOUTH DISTRICT


Roland M. Keith 165


Daniel T. Sullivan


1


COUNTY COMMISSIONERS-PLYMOUTH COUNTY


Frederic T. Bailey


122


William F. Hart


9


Jere B. Howard


156


Thomas J. Kelley 10


15


REGISTER OF PROBATE AND INSOLVENCY


Sumner A. Chapman


155


John F. Murray 10


COUNTY TREASURER


Horace T. Fogg 161


George F. Garrity


10


MEMBER STATE COMMITTEE


John H. O'Connell 10


Fred D. Rowe 144


DELEGATES TO STATE CONVENTIONS


Republican-John M. Richards, Howard M. Richards.


TOWN COMMITTEES


Democratic-Walter D. Crowley, Bridget Dunn, Grace G. Keenan, Thomas Luddy, Francis A. Mahoney, Daniel T. Sullivan, John L. Sullivan.


Republican-Nellie P. Alden, Edward H. Crocker, Jane T. Dunbar, James A. Hemenway, Howard B. Wilbur, Arthur C. Peckham, Orvis F. Kinney, Warren P. Laughton, Ellis S. LeLacheur, Albert Manley, Albert C. Snow.


STATE ELECTION, NOVEMBER 4, 1924


VOTE FOR PRESIDENT AND VICE-PRESIDENT


772


Coolidge and Davis (R)


Davis and Bryan (D) 63


0


Foster and Gitlow (W)


2


Jones and Reynolds (S. L.)


La Follette and Wheeler (I. P.) 75


16


GOVERNOR


John J. Ballan


5


James M. Curley


136


Alvan T. Fuller


760


James Hayes


5


Walter S. Hutchins


3


LIEUTENANT GOVERNOR


Frank G. Allen


738


John J. Cummings


116


Arthur S. Cunnings


4


Thomas Nicholson


5


Edward Rand Stevens


6


SECRETARY


Frederic W. Cook


728


Winfield A. Dwyer


11


Samuel Leger


4


H. Oscar Rocheleau


85


Edith Williams


13


TREASURER


Michael L. Eisner


92


Patrick H. Loftus


·


6


Louis Marcus


3


Albert Oddie


13


William S. Youngman


706


AUDITOR


Strabo V. Claggett


125


Alonzo B. Cook


680


Isidore Harris


2


James J. Lacey


11


Dennis F. Regan


11


17


ATTORNEY GENERAL


Jay R. Benton


717


Harry J. Canter


10


Frederick Oelcher


1


John Weaver Sherman


14


John E. Swift


92


SENATOR IN CONGRESS


Frederick W. Gillett


664


Antoinette F. Konikow


7


David I. Walsh


205


CONGRESSMAN-14th DISTRICT


Louis A. Frothingham


781


David W. Murray 96


COUNCILLOR-FIRST DISTRICT


Anthony J. Hohman


96


Elwin T. Wright 692


SENATOR-PLYMOUTH DISTRICT


Philip J. Ryan 106


George M. Webber


722


REPRESENTATIVE IN GENERAL COURT- EIGHTH PLYMOUTH DISTRICT


Roland M. Keith


649


Daniel T. Sullivan


1


COUNTY COMMISSIONERS-PLYMOUTH COUNTY


Frederic T. Bailey


622


William F. Hart


79


Jere B. Howard 588


Thomas J. Kelley


82


18


REGISTER OF PROBATE AND INSOLVENCY PLYMOUTH COUNTY


Sumner A. Chapman 714 91


John F. Murray


COUNTY TREASURER


Horace T. Fogg 723


George F. Garrity


92


REFERENDUM QUESTION (Striking out word "Male") Yes, 391; No, 159.


REFERENDUM QUESTION (Women to Hold Office) Yes, 423; No, 176.


REFERENDUM QUESTION (Intoxicating Liquors) Yes, 443; No, 291.


REFERENDUM QUESTION (Gasoline Tax) Yes, 208; No, 446.


REFERENDUM QUESTION (Deposit with others than Banks)


Yes, 370; No, 100.


REFERENDUM QUESTION (Daylight Saving) Yes, 317; No, 458.


REFERENDUM QUESTION (Labor of persons under 18) Yes, 287; No, 467.


19


VOTE IN EIGHTH PLYMOUTH REPRESENTATIVE DISTRICT


Keith


Scattering


Bridgewater


1,162


1


East Bridgewater


702


0


West Bridgewater


649


1


2,513


2


Total vote in District, 3,973.


Number of registered voters in town, 1,097.


Males, 644; Women, 453.


EDWARD H. CROCKER, Town Clerk.


List of Jurors Appointed July 1, 1924.


Alden, A. Eugene, Allen, Henry F., Baxter, Walter I.,


Berry, Charles W.,


Broman, Carle E.,


Carson, William B., Chadwick, Frank G.,


Cheney, Clinton A.,


Cunningham, Charles T. Farmer,


Daley, Daniel F.,


Davock, Thomas F.,


Eburn, Herbert P.,


Evrard, Ernest M., Ferranti, Albert L.,


Gardner, Charles E.,


Godfrey, Calvin E.,


Hambly, William A.


Harriman, Charles A.,


Salesman,


Mail Carrier, Auditor,


Shoeworker,


Lineman,


167 South Main St.


Leach, Wilfred W.,


Littlefield, Willis B.,


Shoeworker, Shoeworker, 71 Thayer Ave.


Salesman,


Shoeworker,


43 Francis Ave. 348 North Elm St.


55 Sunset Ave.


51 Francis Ave.


40 Plain St.


266 Pleasant St.


Shoeworker, 271 South Main St.


Salesman,


524 North Elm St.


Painter,


115 North Main St. 43 West St. 550 North Main St. 29 West St.


Shoeworker,


Carpenter,


107 North Main St.


Sta'ry F'm'n


55 Prospect St. 351 North Elm St. 85 Crescent St. 21 Crescent St. 457 South Main St.


Horton, Harold M., Johnson, Herbert C., Keenan, John A. Kent, John J.,


Shoe F'man,


292 North Elm St.


234 North Elm St.


Shoe F'man,


40 Ash St.


21 Com'n'Ith Ave.


Machinist,


Shoeworker, Sta'ry Eng., Shoeworker,


Salesman, Farmer,


21


Lupien, Leo C., MacLean, William J., McFadden, Francis J., Nillson, Nils P.,


Shoeworker, Shoe F'man, Shoeworker,


108 Bedford St.


563 North Elm St.


610 East St.


Shoeworker, 27 Cyr St. 398 North Elm St.


Norris, William E.,


Printer,


Shoe F'man, 42 South St.


Penpraese, John A.


Shoeworker,


58 Grant St.


Pope, A. Allen,


Shoeworker,


62 Maolis Ave.


Porter, Emmons C.,


Farmer, 768 West Centre St.


Tree Warden, 355 Matfield St.


Simmons, Charles E.,


Slade, William E.,


304 North Elm St.


Sullivan, Daniel T.,


278 South Main St.


Washburn, Curtis W.,


Shoeworker,


347 East St.


Weeks, Warren E.,


Shoe F'man, 451 Matfield St.


White, Howard C.,


Auto. Dealer,


35 South Main St.


LIST OF JURORS DRAWN IN 1924


Ralph D. Forbes


Wilfred F. Gillespie


William A. Hambly


John J. Kent


Owen Kirby


Levi T. Nute


Fred A. Peck


A. Allen Pope


John Reid


Ernest O. Rice


Curtis W. Washburn


Oliver, Walter E.,


Read, Christopher,


Tel. Installer, Dentist, Laborer,


612 North Elm St.


Town Clerk's Report.


BIRTHS RECORDED IN WEST BRIDGEWATER IN THE YEAR 1924


Date Child's Name


Name of Parents


1901 Sept.


11 Herbert Eganar Carlson


John and Emily C. Anderson


1904


Nov. 24 Dante Andrew Moruzzi 1907


Andrew and Giuditta Aguda


Feb. 1 1918


John Andrew Moruzzi


Andrew and Giuditta Aguda


April 3 Eleanor Dorothy Goldie 1924 Jan.


John A. and Agnes V. Anderson


7 Howard Gilbert Miles


19 Lillian Anna George


20 Sarah Millidene Corkum


23 Frank Edward Uberti


28 Walter William Salvador Feb. 2 Arthur Norman Lawson


2 Gladys Avis Goff


6 Lois Virginia Welch


8 Herbert Joseph Lorimer


8 June Evelyn Sellers


Thomas B. and Edith M. Rubbra David George and Anna George Wilson L. and Annie W. Clark Frank and Mary C. Faeitas Joseph M. and Helen M. Chaves


John and Christine Roseline Irving M. and Avis F. Luther Everett E. and Edith F. Godfrey Herbert C. and Josephine F. Fure William E. and Gertrude L. Law- son


23


March


3 James Henry McCarthy


4 Alice Perry


11 Charles Edward Miner, Jr.


16 Harold Warren Tingley


20 John Robert DiGiano


20 Louise Helen Moore


20 Myrtle Eunice Packard


22 Joseph Frank Kimball


29 Alice Elizabeth Austin April


3 Mary Phyllis Reardon


4 Olive Roberta Adams 6 Edwino M. Pinto


7 Richard Fuller Leach


10 Anita Congdon Tegu


14 Illegitimate


15 Ralph Arnold Cummings


16 Marie Rose Monterio Cabral


22 James Manuel Ardrea


29 Josephine Machin Eisenberg May


5 Joseph Perry Silva


9 Elizabeth Frances Crowley


22 Josephine Marie Fraitas June


13 June Marie Teixiera


24 Natilie Mae Augustine July


16 Francis Irving Bismore


21 Mary Cary Keith


22 Clifford Wentworth Ellis


22 Lawrence Arnold Horne


26 Infant Peura


26 Shirley Marie Snell


29 Robert Earle Macleod


James H. and Grace I. Vosmus Joseph A. and Alice T. Kelly Charles E. and Florence E. Beal Samuel I. and Mabel F. Lynch Frank and Theresa M. J. Carrinolo Clarence L. and Marian E. Cope- land


Ellsworth E. and Eva C. Ceder- quist


Hiram M. and Mary E. Dolbec Charles A. and Susie M. Bodge


William L. and Mabel L. Weather- ill


Harold E. and Edith Henderson Justino and Julia Olivera


Wilfred R. and Lila W. Stickney


Andrew J. and Beatrice M. Cong- don


George H. Cummings and Gladys E. Lawson


Joseph M. and Maris J. Rezendes Manuel and Virginia Barros Sidney S. and Gertrude Ball


Antone F. and Julia Perry Daniel F. and Delia Duggan Joseph and Isabel Borgess


John and Emily Burgess John E. and Mildred Leavitt


Andrew P., Jr., and Ruth D. Chandler


Robert D. and Phyllis Logue


Alfred W. and Leola W. Asprin- wall


Lawrence W. and Myrtle G. Mose- ley


John and Fannie Pillamski


Horace R. and Marion F. Kinney Earl H. and Mildred W. Sproul


24


August


4 Ruth Amelia Heddericg


6 Richard Travers Piver


9 Audrey Kathleen Smith


18 Dorothy Agnes Finch


21 Paul Everett Staples


23 Eleanor Marie Ames


28 Joseph Thayer Chadwick


September


2 Raymond Gill Correira


3 Donald Clayton Brackett


16 George Wilfred Goldie, Jr.


17 Julius Michael Czymbos


30 Frances Morse


October


10 Lloyd Everett Staples, Jr.


21 Paul Raymond Cassidy


26 Anne Tilton


November


1 Donald Wesley Reid


6 Walter Henry Johnson


8 Thomas George Polus


13 Paul Dean Keith


21 William Louis Baker


27 George William Ryder


19 Ralph Angus Kennedy


John G. and Gwendolyn G. Rock- well


Edmund B. and Mary C. Travers


Herbert L. and Nellie F. Painter James C. and Lelia M. Holyoke Clarence W. and Martha C. Bowen William N. and Hildegarde E. Wennerholm


Howard L., Jr., and Jennie Hen- derson


Gil and Nellie M. Piva


M. Randolph C. and Elizabeth Guild George W. and Hattie E. Young Julius and Anastasia Adehaczke- wicz


Jesse L. and Ada B. Woodward


Lloyd E. and Priscilla A. Packard John J. and Edith J. Erickson Thomas A. and Marie I. Luce


Richard W. and Elizabeth G. Hart- well


Simon E. and Ruth C. Stetson


George and Libby Moses


Sumner D., 2d, and Bernice E. Martin


George E. and Virgil B. Philbrook Ralph D. and Elsie J. Rae


December 9 Audrey Louise Wilbur Gerald L. and Anna H. Nelson


15 Veronica Mary Dillenschneider Jules M. and Rose E. Dowling Angus J. and Edna V. Anderson


Any one discovering any errors or omissions please notify the Town Clerk at once.


25


MARRIAGES RECORDED IN WEST BRIDGEWATER IN THE YEAR 1924


Jan. 3. Richard W. Reid of West Bridgewater and Ellen V. Nelson of Brockton, at Taunton.


26. Manuel Arruda and Marguerite Guimaraes da Silva, both of West Bridgewater, at West Bridgewater.


Feb. 2. Samuel A. MacPherson and Gladys E. Willis, both of West Bridgewater, at Brockton.


Mar. 1. Leonard F. Chase of West Bridgewater and Gladys L. Jones of Sandwich, at Bourne.


2. George B. Foster of Jamaica Plain and Florence L. Judson of West Bridgewater, at Man- chester, N. H.


Apr. 19. Manuel D. Grais of Taunton and Catherine Madeiros of West Bridgewater, at Brock- ton.


May 29. Howard B. Taylor of West Bridgewater and Hazel M. Benson of Brockton, at Brockton. June 15. Frank E. Simono of West Bridgewater and Angelina J. Gagnon of Brockton, at Brock- ton.


16. £


Mason W. Alger of West Bridgewater and Doro- thy V. Turner of Washington, D. C., at New York.


17. Clare E. Parker of Brockton and Irene C. Brown of West Bridgewater, at Brockton.


26. Frederick E. Hambly and Edith L. Berry, both of West Bridgewater, at West Bridgewater. 12. Herbert A. Sears of Middleboro and Florence E. Murray of West Bridgewater, at Middle- boro.


July


Aug. 2. John A. Cavacas and Adeline S. Chaves, both of West Bridgewater, at Bridgewater.


16. £ Julio Lopes of Brockton and Julia Burgess of West Bridgewater, at Bridgewater.


26


Sept. 10. Eugene B. Goddin and Emeline H. Bourne, both of West Bridgewater, at Easton.


22. Durham W. Forbes and Ruth E. Spooner, both of West Bridgewater, at Arlington.


Oct. 9. Stanley L. Freeman of West Bridgewater and Dorothy W. Murdock of Amherst, at Mar- blehead.


11. Elmer O. Hunt and Persis B. Holmes, both of West Bridgewater, at Brockton.


12. George H. Hetherington of West Bridgewater and Bessie Miller of Brockton, at Brockton.


Nov. 5. Ralph W. Seymour of Brockton and Julia H. Kingman of West Bridgewater, at Ware- ham.


13. Herbert W. Tyler of Brockton and Elizabeth E. Read of West Bridgewater, at West Bridge- water.


26. James W. Stiles and Vida A. Bushey, both of Brockton, at West Bridgewater.


27. Alfred R. Ross of Taunton and Mabel C. Perry of West Bridgewater, at Bridgewater.


27. Chester E. Baker of West Bridgewater and Phyllis M. LaFavor of Avon, at Avon.


Dec. £ 8. Neil J. Eaton of West Bridgewater and Mae A. Couter of Brockton, at Brockton.


24. James K. A. Wingren of Brockton and Edna S. Dannin of West Bridgewater, at West Bridgewater.


27


DEATHS RECORDED IN WEST BRIDGEWATER IN THE YEAR 1924


Date


Name


Y. M. D.


Cause of Death


January


8 Lewis King


71


Carcinoma of Bladder


11 Henry F. Thayer


75


4


1 Cerebral Hemorrhage


14 Benjamin Penny


66


2


17 Carcinoma of Stomach


February


19 George Chisholm


74


9


Arterio Sclerosis


17 Herbert J. Lorimer


9 Prematurity


March


5 Ida M. Chase


63


9 Chronic Endocarditis Chronic Heart Disease


10 Ann Dunn


83


9


7 Chronic Myocarditis


23 Joseph Perry, Jr.


2


6


15


Tubercular Meningitis


April


23 Herbert S. Belden


18


4 23 Burned by Gasoline Myocarditis


May


74 -


16 Myocarditis


24 Aline E. Brodeur


24


3


- Pulmonary Tuberculosis


July


26 Stillborn


August


17 Cora A. Thayer


66


6


14 Carcinoma of Stomach Chronic Myocarditis


September


15 Farnhum Gillespie


68


5 24


20 Louise F. Copeland


68


3 28


Acute Myocarditis Organic Heart and Kidney Disease


October


18 Samuel R. Loud


84


4


24 Emanuel Frates


6


3


25 Grace A. Barnes


46


1


1 Phthisis


26 Wallace A. Hefler


63


2


7 Accidental Drowning


29 Mary L. Dunham


62


6


1 Carcinoma of Throat


23 William J. Launder


49


7


6


Carcinoma of Intestine


November


16 Fred L. Tinkham


55


11


18 Pulmonary Tuberculosis


21 Robert Earle Macleod - 3 22


Diarrhoea and Enteritis


-


8 Sarah B. Vosmus


92


28 James H. Kerr


92


15 Julia W. Mills June


31 Arthur Duren


67


-


18 Mitral Regurgitation Acute Meningitis -


28


December


4 Augustus D. Josselyn 70 4 10 Mitral Insufficiency


12 Sarah E. Grimes


69 4


8 Myocarditis


17 David Snow 79 11 13 Arterio Sclerosis


ABSTRACT FROM CHAPTER 46 OF THE GEIEHAL 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 stating 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 the city, the maiden name of the mother, if the full return is not made within forty- eight hours.


The fee of the physician or midwife shall be twenty- five cents for each birth so reported. A physician or mid- wife who neglects to report each birth within forty-eight hours or fifteen days thereafter, shall for each offence for- feit 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 provisions of this section.


29


Sec. 8. A parent, or other person 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 limited therefor, shall forfeit not more than five dol- lars for each offence.


Sec. 24. The Town Clerk shall furnish blanks for re- turns of births to parents, householders, physicians and midwives who apply therefor.


Hunter's Licenses, 1924.


Number of Resident Hunter's Licenses for year


ending December 31, 1924 69


Number of Resident Hunting and Trapping Licenses 21


Number of Minor Trapping Licenses 41


Number of Resident Fishing Licenses 34


Number of Non-Resident Fishing Licenses


1


Number of Alien Fishing Licenses 4


Whole number issued 170


Amount received for Licenses


$223.75


Less Clerk's fees 32.90


$190.85


Paid Division of Fisheries and Game, $190.85.


EDWARD H. CROCKER,


Town Clerk.


Dog Licenses, 1924.


Licenses issued in 1924 : Male and spayed dogs, 250 at $2.00


$500.00


Females, 45 at $5.00 One Breeder's License, at $25.00


225.00


25.00


$750.00


Paid County Treasurer


$659.60


282 Town Clerk's fees at 20 cts.


56.40


14 fees due Town Clerk at 20cts.


2.80


Balance due County Treasurer, Jan. 1, 1925


31.20


$750.00


EDWARD H. CROCKER, Town Clerk.


Report of Assessors.


LIST OF APPPROPRIATIONS FOR 1924


Moderator


$25.00


Selectmen


900.00


Town Accountant


700.00


Treasurer and Collector


1,350.00


Assessors


1,200.00


Other Financial Officers and Accounts


50.00


Town Clerk


550.00


Law


75.00


Election and Registration


550.00


Town Hall and Offices


2,300.00


Police


1,500.00


Dog Officer


15.00


Fire Department and Equipment


1,600.00


Hydrants


1,000.00


Sealer of Weights and Measures


100.00


Moth Extermination


2,800.00


Tree Warden


500.00


Board of Health


1,200.00


Inspection of Animals


100.00


Inspection of Slaughtering


500.00


Permanent Road, West Centre St.


1,500.00


Highways


6,150.00


Snow Removal, Street Signs, Sidewalks and Bridges


1,500.00


Street Lights


1,300.00


Charities


4,000.00


32


Soldiers' Relief


200.00


State Aid


750.00


Library


640.00


Care of Monument Grounds


60.00


Parks, Flags, Pole


600.00


Memorial Day Observance


75.00


Town Reports, Printing and Distributing


372.20


Fire Insurance


400.00


Reserve Fund


2,000.00


Interest


2,500.00


Cemeteries


100.00


Plymouth County Aid to Agriculture


100.00


Plymouth County Hospital Maintenance


738.84


Brockton Hospital


500.00


Street Lights (new)


150.00


Improving Matfield Street


5,000.00


Motor Pumping Engine


10,500.00


School Appropriations


54,600.00


Total


$110,751.04


ASSESSMENT ON PROPERTY


Appropriations of Annual Town


Meeting $110,751.04


Maturing Debt (not included in appropriations)


9,000.00


State Tax


4,000.00


State Highway Tax


632.20


Auditing Accounts


310.65


County Tax


4,836.60


$129,530.49


Less estimated revenue from all sources includ- ing Corporation, National Bank and Income Taxes 27,294.58


$102,235.91


33


Less free cash in treasury voted to be used by Assessors


5,000.00


$97,235.91


Poll Taxes


1,874.00


Overlayings


1,050.24


Subsequent Assessment


10.29


Gain


.74


$100,171.18


TABLE OF AGGREGATES


Number of residents assessed on property


1,085


Number of non-residents assessed on property 300


Number of persons assessed on property


1,385


Number of persons assessed for poll tax only


223


Number of persons assessed


1,608


Number of male polls assessed


925


Tax on each poll $2.00


Value of assessed personal estate


$505,290.00


Value of assessed real estate


$1,491,466.00


Total valuation assessed April 1, 1924


$2,578,487.00


TAX FOR STATE, COUNTY AND TOWN PURPOSES, INCLUDING OVERLAYINGS


On Personal Estate


$18,898.09


On Real Estate


On Polls


Gain


77,538.06 1,850.00 .74


$98,286.89


34


Rate per thousand assessed


$37.40


Number of horses assessed


174


Number of cows assessed


784


Number of neat cattle other than cows assessed


99


Number of swine assessed


20


Number of dwelling houses assessed


752


Number of acres of land assessed


9,471


Number of fowl assessed


6,348


EXEMPTED PROPERTY


Trustees of the Howard Funds in West Bridge-


water


$97,310.00


Old Bridgewater Historical Society


3,300.00


Unitarian Society


5,700.00


Methodist Episcopal Society


3,700.00


Baptist Society


3,360.00


Sunset Congregational Society


1,700.00


Town Hall


10,400.00


Fire Engine House


1,800.00


Public Library


2,000.00


School Property


42,200.00


Cochesett Hook and Ladder Co.


1,300.00


$172,770.00


List of Taxpayers.


Adams, Edward, 17 Thayer Ave.


$1.12


Adams, Harold D., 11 N. Main


2.00


Ahlborg, George H.


1.50


Alden, A. Eugene, 40 Ash


3.69


Alden, Nellie, 40 Ash


89.96


Alden, William O., 616 N. Elm


101.11


Aldrich, Eldon L., 22 Emerson


2.00


Aldrich, Ira F., 22 Emerson


73.92


Alexander, Alexander G., 140 So. Elm


73.06


Allen, Henry F., 71 Thayer


52.25


Alger, Albert L., 329 Pleasant


2.00


Alger, Alice et al., Eastondale


3.74


Alger, Edith M., 217 N. Elm


271.35


Alger, Frank W.


33.29


Alger, George W., 329 Pleasant


264.82


Alger, Herbert W., 217 N. Elm


35.29


Alger, Joseph Est.


3.74


Alger, Mary E., 170 N. Elm


76.67


Alger, Mason W., 329 Pleasant


6.68


Alger, Nathan J.


72.75


American Tel. & Tel. Co.


411.40


Alger, Roland, 329 Pleasant


2.75


Alger, William H., 420 N. Elm


119.81


Allen, Evelyn


9.35


Allin, Norman, et al.


2.99


Almedo, Tony, 375 Ash


2.00


Almquist, Geo. O., 149 Copeland


2.00


Almquist, Geo. O., et al., 149 Copeland


74.80


Ames, Charles F., 203 South z


28.37


Ames, Charles T.


.94


36


Ames, George F., 322 Manley


73.06


Ames, Geo. F., et al., 328 Manley


53.86


Ames, Sumner P., 303 South


64.34


Ames, William N., 507 Manley


13.70


Ames, William N., et al., 507 Manley


70.31


Anderson, Aaron, 218 East


2.00


Anderson, Anders, 218 East


20.74


Anderson, August, 31 Vital Ave.


32.86


Anderson Bros., 218 East


441.32


Anderson, Carl H., 373 Matfield


168.62


Anderson, Carl W., 391 N. Elm


18.83


Anderson, Carl W., et al., 391 N. Elm


112.20


Anderson, Elizabeth, 201 Howard


220.66


Anderson, Adolph, 201 Howard


22.94


Anderson, Herman


1.31


Anderson, John R., 34 S. Elm


2.00


Anderson, Margaret F., 34 S. Elm


52.36


Anderson, Oscar W.


1.12


Anderson, Ralph W., 391 N. Elm


12.66


Andre, Joseph J., 499 W. Centre


20.70


Andre, Lois, 16 Keenan


2.00


Andre, Mary, 20 Cross


57.32


Andre, Manuel, 20 Cross


6.11


Andre, Manuel J., 7 Prog. Ave.


36.60


Andrews, Cecil N., 109 Spring


88.02


Andrews, Charles D., 84 Maolis Ave.


3.87


Andrews, David, 84 Maolis Ave.


35.66


Andrews, Edward T., 109 Spring


2.00


Andrews, Georgia H., 84 Maolis Ave.


56.10


Andrews, Henry E., 75 Maolis Ave.


58.10


Asach, A. Gabriel, et al., 397 W. Centre


300.14


Asach, Michael J., 397 W. Centre


3.87


Asach, Michael P., 397 W. Centre


2.00


Atwood, Carl I., 272 W. Elm


126.36


Austin, Charles A., 177 S. Main


81.02


Austin, Minnie B., 516 N. Elm


104.72


Austin, William S., 516 N. Elm


2.00


Backstrom, A. Harry, 22 Shaw Ave.


5.61


Backstrom, Axel, 22 Shaw Ave.


152.98


Bacon, Pardon K.


15.90


Baker, Benj. C., 209 W. Centre


74.00


Baker, Benj. F., et ux., 74 Belmont


7.48


Baker, Charles E., 441 E. Centre


6.68


37


Baker, Everett E., 441 E. Centre


2.00


Baker, Everett C., 441 E. Centre


71.38


Baker, Frederick W., 136 Copeland


20.70


Baker, Grace E.


14.96


Baker, Herbert F., 136 Copeland


9.48


Balbony, Henry, 29 Keenan


92.70


Balbony, Nilio, 29 Keenan


2.00


Balbony, Nino, 29 Keenan


2.00


Ballsdon, William E., 522 Manley


129.68


Bamford, George W.


1.12


Barker, Albert D., 32 Prospect


131.97


Barker, Albert F., 39 Copeland


761.97


Barker, John S., 39 Copeland


2.00


Barnes, Charles S., 595 W. Centre


2.00


Barnes, Charles W.


1.12


Barnes, Grace M., 26 W. Centre


93.50


Barnes, John P., 26 W. Centre


15.09


Barnett, George D.


10.29


Barr, Sidney L., 600 N. Main


182.31


Barrett, Neal K., 242 East


3.87


Barrett, Sadie K., 242 East


141.19


Barros, Manuel S., 45 Prog. Ave.


48.75


Barrows, Benjamin S., 60 Prog. Ave.


2.00


Bartlett, Abagail, et al., 104 N. Elm


46.38


Bartlett, Henry, 104 N. Elm


637.80


Bartlett, Helen F., 104 N. Elm


15.90


Bartlett, Willard


1.50


Bassett, William H., et al.


3.74


Batchelder, Herbert E., 35 Woods Road


53.43


Bates, Frank L., 19 Belmont


2.00


Bates, George E., 19 Belmont


2.00


Bates, Hattie E., 316 N. Elm


143.99


Bates, Loring M., 316 N. Elm


2.00


Baxter, Obed S., 294 East


111.58


Baxter, Hattie S., 294 East


2.81


Baxter, Walter I., 21 Com. Ave.


102.05


Beal, Joseph L. T., 127 Belmont


3.87


Beaumont, Ernest C., 312 East


8.55


Beaumont, Laura A., 312 East


119.68


Beer, T. Alfred, 14 Columbus Ave.


61.84


Belcher, John F., 32 Sunset Ave.


13.22


Belden, Leon L., 282 N. Elm


114.20


Belmore, Adlor O., 4 S. Main


405.92


Beal, William N., 127 Belmont


4.24


38


Belmore, Octave, 247 Matfield


212.38


Belmore, Ovila, 250 Matfield


16.96


Bendinelli, Arthur J., 332 Matfield


88.02


Benjamin, Charles A., 21 Crescent Bennett, Ralph, 115 S. Main


2.00


5.74


Bennett, Roland C., 115 S. Main


2.00


Bennett, Rufus C., 115 S. Main


245.44


Benson, Harold


1.31


Bergeron, Antonio, 220 Copeland


2.00


Bergeron, Arthur S., 220 Copeland


2.00


Bergeron, Exina, 220 Copeland


69.19


Bergeron, Simion J. A., 220 Copeland


2.00


Bergeron, Wilfred V., 220 Copeland


4.81


Bergland, Algot I., 23 Prospect




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.