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.