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 1930-1934 > Part 18
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 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42
Article 2. Voted-That the Treasurer be authorized to pay to the County $400.75 being one-half the land damage award on East street and paid to the town Dec. 5, 1929.
Article 3. Voted-To appropriate from the Surplus Revenue the sum of $35.00 for the use of the Special Com- mittee appointed at the Annual Town Meeting to investigate the duties of Finance Committees, to draw up recommenda- tions and to hold Public hearings on the same. These ex- penses being for postage, printing, etc.
Article 4. Voted-That the sum of $350.00 be appropri- ated from the Water Revenue for the Maintenance of the Water Department to Dec. 31, 1932.
An insufficient number of voters present to dispose of Article 1, meeting was adjourned to Nov. 25, 1932.
ADJOURNED MEETING, NOV. 25, 1932.
Article 1. Voted-That $3,000.00 be appropriated from the Surplus Revenue for the Board of Public Welfare for the rest of the year.
.-- -- --
33
VACANCIES FILLED.
Sept. 12. The Board of Selectmen and School Committee met jointly and appointed Faelton C. Perkins as a member of the School Board, to fill the vacancy caused by resignation of Edwin H. Thayer.
Nov. 14. To fill vacancy in office of Town Clerk caused by death of Edward H. Crocker, the Selectmen appointed Arthur C. Peckham Acting Town Clerk.
Nov. 29. The Selectmen appointed Albert C. Snow as Town Clerk for a period of sixty days, (as provided by law). Albert C. Snow was duly sworn in.
Dec. 3. To fill vacancy in office of Town Clerk caused by resignation of Albert C. Snow, the Selectmen appointed Herbert E. Bryant as Town Clerk for a period of sixty days, as provided by law. Herbert E. Bryant was duly sworn in Dec. 5, 1932.
Vital Statistics.
BIRTHS RECORDED IN WEST BRIDGEWATER IN THE YEAR 1932
Date Name
Parents' Name
Nov. 1931
4 Charles Stephen Bunker
Francis C. and Ester L. Ensher
1932
Jan.
17 Gordon Basil Thomas Feb.
4 Jane Ann Willis
5 Warren Edwin Osbourne
10 David Eldridge Porter
12 Francis Lincoln Perry
24 Stillborn-Male
24 Lorraine Mildred Leonard Mar
14 Antonio Arthur Isabel
22 Manuel F. Silva
23 Robert Shepherd Frellick
28 Amos Ernest Chaves April 8 Edward Perry May
Francis E. and Ruby B. Clark
Charles W. and Viola E. Walden Frank W. and Laura M. King Carleton C. and Marjory M. Hall Quentin Anjos and Mary A. Perry
Charles E. and Muriel F. Romaine
Samuel and Rose Madeiros Anthony and Julia Perry Ralph S. and Ethel M. Shepherd Amos and Mary Rosens
Anthony and Francelina Barboza
5 Sylvia Taylor
16 Phyllis Agnes Dillenschneider
18 Ronald Dwight Farnum
20 Barbara Louise Keay
23 Ruth Ellen Frellick
Walter R. and Ruth H. Bowers Jules M. and Rose A. Dowling Charles L. and Eleanor T. Wheeler Arthur E. and Dorothy Blackmer Arthur L. and Maude E. Clark
1
35
June
4 Richard Laureston Ripley
7 June Wilma Metcalf
12 William Stanley MacTighe
17 Harold Guy Bolster, Jr.
18 David Andrew Ellis
30 Roy Melvin Keith
July
1 Elizabeth Marie Sears
3 Ruth Carol Sawyer
9 Mildred Louise Noyes
10 Russell Francis Williams
14 Patricia Grace MacPherson
22 Arthur Calderwood Lord Aug.
4 Beatrice Borges
Sept.
7 Roberta Stewart Ross
11 Ruth Elizabeth Porter
14 Stillborn-Male
14 Geraldine Belle Couite
17 Shirley Jean Sturgis Oct.
1 Eleanor Mae Biladeau
6 Howard Ralph Anderson
6 Evelyn Irene Hanson
7 Eleanor Ruth Turner
23 Mary Elsie Peters 24 Howard Spaulding Taylor 27 Joseph M. Souza, Jr. Nov.
9 Manuel Cabral, Jr.
13 Male
14 Annie R. Silva
26 Diann Holton
26 Eugenia Montirro Cabral
29 Albert Salvador
Dec.
16 Joseph Rosevelt Sylveria
22 Nancy Lorraine Lyseth
Joseph T. and Theodora L. Tinkham Wilson H. and Mildred Edmed
Charles R. and Flora E. Dearing Harold G. and Dorothy E. Wallis Ellsworth P. and Ruth C. Eddy Sumner D. and Bernice E. Martin
Harold S. and Esther M. Valli Harry J. and Edna B. Marshall William W. and Mamie R. Hall George L. and Thelma G. Farnum Samuel A. and Gladys Smith Arthur C. and Dorris Black
Louis S. and Rose Salvador
Benjamin F. and Ruth M. Wilbar Ernest J. and Charlotte E. Dearing
Manuel A. and Mary Kiernan William G. and Gladys I. Boyle
Leon J. and Josephine Sullivan Wesley A. and Florence E. Kerr Benjamin and Harriet Anderson Warren A. and Anna M. Swanson John and Marie Lither
Howard S. and Wanda T. Larson , Joseph and Helen Borges
Manuel and Lena Tarves
Augustia L. and Gloria Silva Robert and Mary G. Anderson Joseph Mantirro and Mary Jesus Joceph M. and Mary Shaves
John and Mary Reardon Philip C. and Rilla L. Mahoney
36
MARRIAGES RECORDED IN 1932
Jan. 1. Frank Russell Dewhirst of Groveland and May Russell Robinson of West Bridgewater, at Medford, by Rev. James Hurley of George- town.
10. Charles A. Wilson and Lillian A. Lamb both of Brockton, at West Bridgewater, by Rev. Frank M. Swaffield.
Feb. 24. Carlton N. Jones and Doris I. W. Broman, both of West Bridgewater, at Quincy, by Rev. Alfred N. Bliss.
Mar. 18. Wilfred G. Calland of Boston and Frances P. Hatch of West Bridgewater, at West Bridge- water, by Rev. E. Roy Myers.
26. Edmund Lawrence Holmes of West Bridgewater and Anne T. Kelley of Boston, at Boston, by Rev. William F. Lyons.
27. Albion M. Keith of West Bridgewater and Alice M. Fox of Whitman, at Whitman, by Rev. William D. Wilkie.
28. Alfred Leon Ellis of Brockton and Anna Irene Blair of West Bridgewater, at Brockton, by Rev. E. Roy Myers.
April 25. George Andes Meurling of West Bridgewater and Mary Ferranti of Brockton, at Brockton, by Rev. Edward F. Dowd.
May 9. William Richard May of West Bridgewater and Mary Drury Graham of Brockton, at Brock- ton, by Rev. John J. O'Connor.
12. Andrew A. Batson of Needham and Maud Parry of West Bridgewater, at West Bridgewater, by Rev. Maurice E. Jacques.
37
June 4. Charles M. Driscoll of West Bridgewater and Emma Louise Temple of Brockton, at Brock- ton, by Rev. E. Roy Myers.
11. Wilmot Carlton Pratt of Rockland and Hildreth Louise King of West Bridgewater, at West Bridgewater, by Rev. Gerald R. FitzPatrick.
24. Lester A. Calef of East Bridgewater and Mary Bluis of West Bridgewater, at East Bridge- water, by Rev. Carl G. Horst.
25. Erland William A. Thayer of West Bridgewater and Evelyn Amy Dawn of Brockton, at Brockton, by Rev. David B. Matthews.
July 23. Walter Leroy Place of Brockton and Esther E. Gillette of West Bridgewater, at West Bridge- water, by Rev. Maurice E. Jacques.
23. Maynard P. Hill of Brockton and Sarah L. Cloud- man West Bridgewater, at Concord, N. H., by Arthur E. Roby, Justice of the Peace.
31. Savino Mazza of West Bridgewater and Blanche A. Labbate of Brockton, at Brockton, by Rev. Lawrence P. Morrison.
Aug. 8. Earl Clayton Gallagher and Anna Mae Hethering- ton both of Brockton, at West Bridgewater, by Rev. Maurice E. Jacques.
27. Charles Stankus West Bridgewater and Anna Ataupas of Brockton, at Brockton, by Rev. Ignatuis E. Limont.
27. Maurice E. Jacques of West Bridgewater and Eleanor Cumberland Hynes of Brooklyn, N. Y., at West Bridgewater, by Rev. James L. Hynes.
Sept. 11. Homer Standish Tillson of Halifax and Dorothy Mae Staples of West Bridgewater, at Brock- ton, by Rev. Peter Froeberg.
i
38
12. Anthony C. Turski of West Bridgewater and Lydia Simanski of Quincy, at Boston, by Rev. Francis A. Virmauskis.
13. John Silveria, Jr., of West Bridgewater and Mary C. Reardon of Brockton, at Brockton, by Rev. Ernest A. Ford.
24. Herbert I. Williams of West Bridgewater and Esther I. Pearson of Easton, at Easton, by Rev. Ernest Whitnall.
24. Laurence Houghton Willis of East Bridgewater and Clara Elizabeth Thayer of West Bridge- water, at East Bridgewater, by Rev. William Parker.
Nov. 5. Frank Anshelm Peterson of West Bridgewater and Adeline Perkins Brown of Brockton, at Brockton, by Rev. Harry S. Carlson.
9. Manuel Sousa of West Bridgewater and Mollie Ruth Delpozzo of Brockton, at Brockton, by Rev. Lawrence P. Morrissey.
11. William Convers Black and Hazel Florence Lager- stedt both of West Bridgewater, at Brockton, by Rev. John J. O'Connor.
24. Anthony Andre of West Bridgewater and Iniz Albertena Abbetti of Bridgewater, at Bridge- water, by Rev. John Mullin.
24. Aubrey Bigelow Eaton and Mabel F. Fisher both of Brockton, at Brockton, by Rev. Hugo A. Perdelwits.
. ------
39
DEATHS RECORDED IN WEST BRIDGEWATER IN THE YEAR 1932
Date Jan.
Name
AGE Y. M. D.
Cause of Death
4 Robert A. Munroe
36
11 24 Turberculosis of the Lungs
5 Harold F. Baker
19
3
14 Automobile Accident
5 Mary Ellen Alger
88 9 24 Arteriosclerosis
24 Helen Victoria Bergstrom
13 7 8 Septicaemia
25 Christina Peterson Johnson
68
7
7 Organic Heart Disease
26 Edward T. Andrews
84
3
4 Strangulation
29 Richard A. Howe
-
6 27
Respiratory Affection and Whooping Cough
Feb.
10 Charles Emery
76
7
11
Cerebral Hemorrhage
14 Sarah E. Brown
76
1 16
Pneumonia
19 Ernest Chaves
5
14
- Scarlet Fever
22 Nellie E. Peck
57
4
Bronchial Pneumonia
24 Stillborn
27 Howard P. Johnson
45
9 29
Diabetes, Coronary
Embolus
Mar.
4 Almond Francis Farnham
51
6 26
Ruptured Diverticulum and diffuse Peritonitis
6 Louis Lincoln
34
3
18
23 Mary Ring
82
General Peritonitis Cerebral Hemorrhage
26 Frank A. Capen
56
8
1
Lobar Pneumonia
April 5 George A. Holyoke
57
2
7
Bronchial Pneumonia
8 Catherine Crockett
93
10
23
Arterio Sclerosis
12 Agnes Veronica Fallon
46
9
16
Cancer
17 James Harding Price
62
10
15 Lobar Pneumonia Cardiac Failure Toxemia
28 May
Wm. John Marshall Dobson 90
5
Chronic Myocarditis
7 David Andrew Ely
3
4 19 Broncho Pneumonia
12 Elizabeth K. Hopkins
71
7 4 Intestiaal Obstruction
22 Arthur E. Clark
64
10 18 Angina Pectoris
25 Antone J. Silveria
62
Hypertrophy of the
Prostate
19 Algot August Wetterburg
62
-
40
27 Thomas Howard Churchill
67
4 4 Arthritis
30 Manuel Isobel
19
- 22 Acute Bronchitis
June
1 James Murray Smith
74
2
25
Angina Pectoris
7 Edwin H. Churchill
82
9
8 Chronic Myocarditis
9 Annie Barton Hetherington
63
3
6 Arterio Schlerosis
19 Charles E. Briggs
65
Pyelonephritis
July
13 Theresa Lathe Piver
67
Diabetes Mellitus
Aug.
12 Alfred S. Rossi
9
1
-
Automobile accident
16 Adelia M. Curtis
85
8
18
Arthritis
Sept.
3 Michael Asack
60
Automobile Accident
5 Nellie S. Harriman
61
10
8 Cerebral Hemorrhage
6 Charles S. Fantom
20
4 30
Septic Peritonitis
14 Stillborn
19 Eliza S. Bryant
72
8
24 Paralysis Agitana
21 Lucy A. Johnson
89
0
18 Arterio Sclerosis
28 William B. Lovering
89
3 25
Arterio Sclerosis
Oct.
1 Anna M. Andrews
56
Acute Oedematous condi- tion of throat causing ob- struction
6 John J. Kent
57
2 -
Acute Myocarditis
21 Winthrop F. Philbrick Nov.
72
8 16
Chronic Myocarditis
1 Algernon S. Lyon
89
0
29
Chronic Bronchitis
8 Clarence H. Kinney
28
7
29
Pulmonary Tuberculosis
13 Edward H. Crocker
68
3
7 Asphyxiation
21 George A. Winberg
56
8
25
Automobile Accident
Dec.
7 Jennie Tyalena Leckstrom
68
7
9 Chronic Myocarditis
7 Joseph E. Ensher
66
7 19 Arterio Schlerosis
23 Ralph William Anderson
37
11 4 Bronchial Pneumonia
25 Harriet F. Merrill
90
10
- Arterio Schlerosis
-
-
Deaths recorded in West Bridgewater in 1932, 54, 36 Male, 18 Female
HERBERT E. BRYANT, Town Clerk, pro tem.
41
ABSTRACT FROM CHAPTER 46 OF THE GENERAL 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 and 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.
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 limit therefor, shall forfeit not more than five dollars 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.
42
DOG LICENSES ISSUED DURING 1932
Male and Spayed Females, 329 at $2.00
$658.00
Females, 35 at $5.00
175.00
Breeders (kennel), 1 at $25.00
25.00
$858.00
June 1, 1932, payment to County Treasurer $420.60 Sept. 6, payment to Town Treasurer,
by E. H. Crocker, Town Clerk 337.80
Dec. 13, payment to Town Treasurer, by H. E. Bryant, Town Clerk 36.60
Fees retained by Town Clerk 365 Licenses at 20 cts
73.00
$858.00
H. E. BRYANT, Town Clerk.
SPORTING LICENSES, 1932
Resident Citizens Sporting,
92 at $2.75
$283.74
Resident Citizens Trapping,
8 at 5.25
42.00
Minor Trappers,
1 at 1.25
1.25
Duplicate,
1 at .50
.50
$296.75
Payments to Division of Fisheries and Game Nov. 14, 1932, by E. H. Crocker, Town Clerk $249.00 Dec. 13, 1932, by H. E. Bryant, Town Clerk 22.50
Fees retained by Town Clerk 101 at 25 cts. 25.25
$296.75
H. E. BRYANT, Town Clerk.
List of Jurors Appointed July 1, 1932.
Name Street
Ames, William N., 507 Manley
Anderson, Warren H., 373 Matfield
Bemis, Clayton A., 37 Ellis Aveve Blood, Leon H., 256 Matfield Brown, Walter W., 174 South Main Carlson, John E., 520 Matfield Carrigan, Curtis W., 26 Cyr Cheney, Clinton A., 40 Plain Clark, Howard E., 520 North Elm Drislane, Dennis E., 457 South Main Dunham, Arthur E., 486 North Elm Edson, Leon D., 288 North Elm Farnum, Lyle J., 113 Howard Gardner, Chester P., 236 Matfield Goldie, George W., 368 North Elm Hambly, William A., 55 Prospect Harlow, Elmer G., 10 Cross Holmberg, Fred W., 493 West Centre Howard, Henry M., 113 Howard Keith, Roy F., 72 Maolis Avenue Kimball, Lloyd C., 38 Sunset Avenue King, Orrin A., 178 South Main Levi, Charles F., 870 West Centre MacDonald, John H., 279 Pleasant Martin, John A., 192 South Main
Occupation Shoeworker Clerk Salesman Machinist Shoeworker Sheet Metal Worker Shoeworker Shoeworker Artist Rand Maker Mechanic Glazier Truck Driver Shoeworker Metal Worker Stationary Fireman Shoeworker Shoeworker Stationary Fireman Shoeworker Salesman Electrician Shoeworker Farmer Chauffeur
44
Nicholas, Edwin N., 59 Brooks Place Nute, Levi T., 378 Matfield Olson, John, 344 Matfield Penpraese, Justin S., 110 West Perkins, Arthur F., 190 River Peterson, Erik H., 6 Plain
Peterson, Gustave F., 63 East Centre
Redfield, William L., 36 West Centre
Redman, Frank H., 231 River
Scranton, Harvey A., 54 Prospect Soule, Basil M., 14 Merritt Staples, Daniel F., 74 Belmont
Todd, Arthur D., 128 South Main Tuck, Lawrence C., 192 Spring
Webber, Harry T., 136 Copeland
Salesman Laborer Die Maker Shoeworker Ass't. Superintendent Grocer Farmer Machinist Carpenter Credit Manager Clerk Credit Manager Manager Pattern Maker Painter
LIST OF JURORS DRAWN IN 1932
Harry R. Knight
Harry D. Green George Gaskill
Eben Wood
James M. DeChambeau John Martin Harvey Scranton Orin King
Report of Special Committee for Study of Finance Committees.
At the Adjourned Town Meeting held March 14, 1932, it was voted that a committee of three be appointed by the Moderator "to investigate the advisability of, and the method by which the number upon the Finance Committee be reduced to five or less. That this committee hold public hearings, investigate statutes regarding duties, pro and con, of Town Finance Committees. That this committee have printed and distributed their report and recommendations with the next Town Report, and cause to be inserted in the Warrant an article on the above question, for action by the voters of the Annual Town Meeting in 1933."
Lynn H. Harris, Herbert E. Bryant, and Ralph S. Frellick having been appointed as the committee, organized with Lynn H. Harris as Chairman and Ralph S. Frellick as Secretary. The committee held numerous meetings. After a study of the statutes, the existing practice in West Bridge- water, and the By-Laws governing finance committees in towns of approximately our own size, and after public hear- ings, the committee drew up an amendment to Article III of the Town By-Laws as expressing its final findings. The complete text of the proposed amendment will be found in the Warrant, which carries an article for the adoption of said amendment.
The committee has filed with the Town Clerk a detailed report of its deliberations, including :
46
1. The state statutes governing town finance com- mittees.
2. The present legal status of the finance committee in West Bridgewater.
3. An analysis of by-laws regarding finance committees in towns of approximately the same size as West Bridge- water.
This may be consulted by any interested citizen.
LYNN H. HARRIS, HERBERT E. BRYANT, RALPH S. FRELLICK.
Committee.
Report of Assessors.
LIST OF APPROPRIATIONS FOR 1932
Moderator
$25.00
Selectmen
900.00
Town Accountant
700.00
Treasurer and Collector
1,700.00
Assessors
1,600.00
Other Finance Officers and Accounts
25.00
Town Clerk
600.00
Election and Registration
700.00
Law
25.00
Town Hall and Officers
2,800.00
Police
2,700.00
Dog Officer
30.00
Fire Department
2,400.00
Hydrants
1,860.00
Sealer of Weights and Measures
125.00
Moth Supression
2,000.00
Tree Warden
500.00
Board of Health
1,200.00
Inspection of Animals
100.00
Inspection of Slaughtering
300.00
Plymouth County Hospital Maintenance
1,258.36
Highways
10,000.00
Snow Removal
1,000.00
Sidewalks
250.00
Street Signs and Bridges
500.00
48
Street Lights
3,950.00
Public Welfare
7,500.00
State Aid
250.00
Soldiers' Relief
600.00
Military Aid
300.00
Soldiers' Burial
200.00
Library
875.00
School Appropriation
50,500.00
Care of Monument Grounds
60.00
Flags and Parks
50.00
Memorial Day
100.00
Printing Town Reports
485.00
Fire Insurance
600.00
Liability Insurance
550.00
Reserve Fund
2,000.00
Interest
2,000.00
Care of Cemeteries
150.00
Plymouth County Aid to Agriculture
100.00
Visiting Nurse Service
300.00
Finance Committee
15.00
Old Age Assistance
7,000.00
Sidewalk, Matfield Street
1,500.00
ยท Sidewalk, West Centre Street
2,000.00
Tarvia Top Road, Copeland Street (Art. 7)
2,250.00
$116,633.36
- ---.
.... .
49
ASSESSMENT ON PROPERTY
Appropriations of the Annual Town Meeting $132,152.80 Appropriations of the Special Town Meeting, Jan. 18, 1931 1,767.52
State Tax
4,680.00
State Audit
173.07
State Park and Reservation Tax
6.90
Special State Tax (Old Age Assistance)
975.00
County Tax
6,218.15
Overlay (Current Year)
2,313.90
Total
$148,287.34
Less estimated revenue from all sources 57,080.64
$91,206.70
Less amount taken from Surplus Revenue Account 2,181.87
Net Amount raised by Taxation on Polls and Property Less Polls and Old Age Assistance Taxes
$89,024.83
2,921.00
Amount raised on Property
$86,103.83
Subsequent Poll and Old Age Assistance Taxes 54.00
Total Amount of Property Taxes Com- mitted plus Subsequent Poll and Old Age Assistance Taxes $86,157.83
TABLE OF AGGREGATES
Number of Males Polls assessed 973
Number of Persons, Partnerships and Corpora- tions assessed on property 1,088
Value of assessed machinery $288,486.00
Value of assessed stock in trade $10,745.00
50
Value of assessed live stock $60,979.00 Value of other assessed tangible personal property $1,440.00 Value of assessed tangible personal estate $361,650.00
Value of assessed real estate $2,735,556.00
Total valuation of assessed estate
$3,097,206.00
Tax on each poll 2.00
TAX FOR STATE, COUNTY AND TOWN PURPOSES INCLUDING OVERLAYINGS
On Personal Estate
$10,054.03
On Real Estate
76,049.80
On Polls
1,946.00
Total
$88,049.83
Rate per thousand
$27.80
Number of horses assessed
126
Number of cows assessed
618
Number of sheep assessed
13
Number of neat cattle other than cows assessed
88
Number of swine assessed
26
Number of dwelling houses assessed
823
Number of acres of land assessed
9,471
Number of fowl assessed
12,240
EXEMPTED PROPERTY
Trustees of the Howard Funds in West
Bridgewater
$98,689.00
Old Bridgewater Historical Society
15,500.00
Unitarian Society
11,000.00
Methodist Episcopal Society
5,600.00
Baptist Society
5,500.00
Sunset Avenue Congregational Society
2,850.00
51
Town Hall and Lot Public Library and Contents Fire Engine Building School Property Cemeteries
20,000.00
5,200.00
2,000.00
54,450.00
3,900.00
Total Exempted Property
$224,689.00
MOTOR VEHICLE EXCISE TAX
Number of Motor Vehicles committed to Col-
761
lector on 1st Commitment, April 1, 1932 Number of Motor Vehicles committed to Col- lector on 2nd Commitment, Sept. 1, 1932 Number of Motor Vehicles Committed to Col-
263
lector on 3rd Commitment, Dec. 31, 1932
149
Total number of Motor Vehicles Assessed
1,173
Valuation of 1st Commitment
$146,640.00
Valuation of 2nd Commitment
62,420.00
Valuation of 3rd Commitment
31,580.00
Total Valuation
$240.640.00
Tax on 1st Commitment
$4,481.02
Tax on 2nd Commitment
1,414.76
Tax on 3rd Commitment
433.83
Total Tax Rate per thousand
$6,329.61
$29.92
List of Tax Payers, 1932.
PERSONS PAYING REAL ESTATE, PERSONAL, POLL AND OLD AGE ASSISTANCE TAXES FOR THE YEAR 1932
Alden, Bela H., 506 N. Elm
$3.00
Alden, William O., 616 N. Elm
95.44
Aldrich, Ira F., 22 Emerson
82.93
Alexander, Alexander G., 140 S. Elm
175.36
Alexander, Arom B., 140 S. Elm
3.00
Alexander, Paul, 140 S. Elm
3.00
Alger, Corelli, 329 Pleasant
168.19
Alger, Corelli, et al, 329 Pleasant
15.01
Alger, Dorothy T., 90 Howard
91.74
Alger, Edith M., 217 N. Elm
241.17
Alger, Frank M., South Easton
25.99
Alger, Herbert W., 217 N. Elm
3.00
Alger, Joseph, Estate, Brockton
3.48
Alger, Mason W., 90 Howard
34.42
Alger, Ida M., et al, 170 N. Elm
105.64
Alger, Nathan Alonzo, South Easton
103.97
Alger, Nathan J., Estate, South Easton
44.34
Alger, William H., 420 N. Elm
121.15
Allard, Walter E. and Nellie A., 14 Sinnott
68.11
Allen, Gertrude T., 49 Walnut, Eastondale
108.42
Allen, Henry F., 71 Thayer Ave.
3.00
Allen, Ida M. S., 71 Thayer Ave.
52.13
Allen, Laura D., High St.
31.28
Allen, Oscar H., Brockton
13.90
Allen, Samuel H., 49 Walnut
3.00
-----------------
.. . ...
53
Allin, Norman, et al, Brockton
2.78
Almquist, George O., 145 Copeland
3.00
Almquist, George, et al, 149 Copeland
73.67
Alvis, Joseph C., 7 Progressive Ave.
52.96
American Tel. & Tel. Co., Boston
28.36
Ames, Charles F., 203 South
3.00
Ames, George F., 322 Manley
57.63
Ames, George F. and Catherine E., 328 Manley
37.25
Ames, Margaret C., 203 South
60.47
Ames, William N., 507 Manley
3.42
Ames, William N., et al, 507 Manley
62.83
Anderson, Aaron, 218 East
3.00
Anderson, Anders, 218 East
3.00
Anderson, August, 31 Vital Ave.
28.72
Anderson Bros., 218 East
366.69
Anderson, Carl H., 373 Matfield
154.51
Anderson, Carl W., 391 N. Elm
3.00
Anderson, Carl W., et al, 391 N. Elm
104.25
Anderson, Elizabeth, 201 Howard
228.66
Anderson, Elmer L., 218 East
3.00
Anderson, Gustaf A., 201 Howard
28.30
Anderson, Ida C., Dorchester
10.43
Anderson, John R., 34 S. Elm
3.00
Anderson,
Margaret F., 34 S. Elm
52.13
Anderson,
Oscar W., Campello
.42
Anderson,
Ralph W., 391 N. Elm
3.00
Anderson, Roy, Brockton
.56
Anderson, Warren H., 373 Matfield
3.00
Anderson, Wesley A., 246 Matfield
3.00
Andre, Anthony, 20 Cross
3.00
Andre, John, 20 Cross
.42
Andre, Joseph J., 499 W. Center
3.00
Andre, Manuel, 20 Cross
5.09
Andre, Mary, 20 Cross
65.33
Andrews, Albert M., East Bridgewater
4.17
Andrews, Cecil N., 109 Spring
13.43
Andrews, Cecil N. and Mildred W., 109 Spring
88.96
Andrews, Charles D., 84 Maolis Ave.
57.21
Andrews, David, 84 Maolis Ave.
3.00
Andrews, George A., Maolis Ave.
3.48
Andrews, Henry E., 75 Maolis Ave.
55.13
Arnone, James V., 40 Walnut
64.16
54
Arvidson, Albert E., 431 N. Elm
3.00
Arvidson, Charles, 143 Copeland
3.00
Arvidson, Charles T. and Hilda, 143 Copeland
43.09
Arvidson, Eldon C., 431 N. Elm
3.00
Arvidson, Elsie E., 431 N. Elm
99.39
Asack, A. Gabriel, et al, 397 W. Center
225.18
Asack, Edward G., 15 Brooks Pl.
3.00
Asack, Fred Bolus
35.45
Asack, Louis, 15 Brooks Pl.
3.00
Asack, Michael Bolus, Bolton Pl.
5.36
Asack, Michael J., 397 W. Center
5.50
Atwood, Carlton I., 272 N. Elm
102.86
Austin, Minnie B. and Wilbur S., 516 N. Elm
97.30
Austin, Wilbur S., 516 N. Elm
3.00
Avery, Henry P. and Mary E., Eastondale
16.96
Backstrom, Axel, 22 Shaw Ave.
138.94
Backstrom, A. Harry, 22 Shaw Ave.
3.00
Backstrom, Eldon, 27 Shaw Ave.
3.00
Bacon, Emma C.
14.60
Bailey, George T., 548 N. Elm
3.00
Bailey, Mary H., 548 N. Elm
100.78
Baker, Benjamin C., 209 W. Center
40.42
Baker, Charles F., 500 E. Center
82.93
Baker, Frederick W., 136 Copeland
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.