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 1935-1939 > Part 12
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 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47
11
Francis E. Kelly
359
Leverett Saltonstall
1,021
Paul C. Wicks
9
FOR SECRETARY
Frederic W. Cook
1,073
Ralph Dow
10
George L. McGlynn
6
Mary E. Moore
6
Joseph Santosuosso
307
37
FOR TREASURER
Thomas Gilmartin
8
Mabelle M. Groves
7
Harold J. Hatfield
5
Eva F. Hoffman
5
James M. Hurley
343
William E. Hurley
1,046
Sylvester J. McBride
9
FOR AUDITOR
Lyman M. Aldrich
7
Thomas H. Buckley
370
Richard Darby
7
Elizabeth Donavon
12
Alfred Haase
3
Walter J. Hagan
8
Russell A. Wood
998
FOR ATTORNEY GENERAL
Morris Berzan
7
Paul A. Dever
402
Felix Forte
962
George F. Hagan
8
Fred E. Oelcher
9
Michael Tuysuzian
4
FOR SENATOR IN CONGRESS
Alonzo B. Cook
22
Albert S. Coolidge
3
James M. Curley
288
Ernest L. Dodge
4
Charles Flaherty
1
Guy M. Gray
9
Moses H. Gulesian
20
Henry C. Lodge, Jr.
1,015
Wilbur D. Moon
5
Thomas C. O'Brien
76
38
FOR CONGRESSMAN
John D. W. Bodfish
312
Nora O. Duprey
9
Charles L. Gifford
958
William McAuliffe
31
John Henry McNeece
95
FOR COUNCILLOR
Edgar S. Lindsay
1,065
George M. Mathews
17
Philip J. Russell
308
FOR SENATOR
Frank A. Manning
392
Charles G. Miles
1,033
William Bergon
1
FOR REPRESENTATIVE IN GENERAL COURT
James J. Fruzzetti
491
Leo F. Nourse
927
Ernest E. Callahan
1
FOR REGISTER OF PROBATE AND INSOLVENCY
Rufus E. Blair
26
Sumner A. Chapman
1,018
Alfred G. Malagodi
311
FOR COUNTY COMMISSIONERS
Frederic F. Bailey
891
Harold D. Bent
1,047
George M. Kane
281
Louis A. Reardon
245
FOR COUNTY TREASURER
Avis A. Ewell 1,047
James P. Fitzgerald 343
39
FOR ASSOCIATE COUNTY COMMISSIONER
Frank L. Sinnott 1186
LIQUOR QUESTIONS Question No. 1-All Alcoholic Beverages
Yes 634
No 609
Question No. 2-Wines and Malt Beverages
Yes
686
No
527
Question No. 3-All Alcoholic Beverages in Packages
Yes
668
No
553
SPECIAL TOWN MEETING, DECEMBER 18, 1936
Meeting called to order at 8.00 P. M. by Moderator, Howard B. Wilbur, the Warrant was read by the Town Clerk, Herbert E. Bryant, and the Moderator called attention to the fact that the required number of voters (50) was not present to legally transact business which called for an appropriation of more than One Thousand Dollars ($1,000.00). It was voted after some discussion to adjourn the meeting to Monday evening, December 21, 1936.
The meeting was adjourned at 8.05 P. M.
HERBERT E. BRYANT, Town Clerk.
40
ADJOURNED TOWN MEETING, DECEMBER 21, 1936
Meeting called to order by Moderator, Howard B. Wil- bur, the meeting declared open to act upon the following Articles :
Article 1. To see if the Town will vote to appropriate from Surplus Revenue the sum of $300.00 for Highway Maintenance. Motion so carried.
Article 2. To see if the Town will vote to appropriate from Surplus Revenue the sum of Three Hundred Dollars ($300.00) for Snow Removal. Motion so carried.
Article 3. To see if the Town will vote to appropriate the sum of Fourteen Hundred Dollars ($1,400.00) from Sur- plus Revenue to the Public Welfare Department. Motion so carried.
Article 4. To see if the Town will vote to appropriate the sum of Eleven Hundred Dollars ($1,100.00) from Surplus Revenue to the Old Age Assistance Department.
Moved to pass this article, as Federal funds had been re- ceived. Motion so carried.
Article 5. To see if the Town will vote to appropriate from Surplus Revenue One Hundred Twenty Dollars ($120.00) for W. P. A. Administrator. Moved to carry this motion.
Article 6. To transact any other business that may legally come before the meeting.
There being no further business to come before the meeting it was moved to dissolve the same. So voted.
HERBERT E. BRYANT, Town Clerk.
Vital Statistics
BIRTHS IN WEST BRIDGEWATER, 1936
Name
Parents
Frank and Gladys Stride
Feb. 29 Illegitimate March 1 George John McGarry April 25 Marilyn Ann Keith
William and Beatrice Touches
Sumner Dean and Bernice Martin Alfred Austin and Arlene Drew
1 Floyd Eugene Sprague Holmes Floyd W. and Flora A. Moody
4 Martha Louise Lawson
George T. and Leona E. Barrett John Souza and Miriam Baker
11 Thomas Stuart Barros July 8 Marion Jean Helgeson Sept.
Elmer and Winifred A. Manchester
Joseph and Anna May Donnell
21 Joseph Bettencourt, Jr. Oct. 29 Blanche Agnes Holyoke Olin D. and Dorothy E. Dearth
Nov. 3 Benson Brar Clyst and Ellen Maria Gullerantz James C. and Lelia May Holyoke
5 Arthur Wyman Finch
DELAYED BIRTH RETURN IN WEST BRIDGEWATER, 1935
Date Sept. 29 Bernard Charles Spillane
Name
Parents
Michael B. and Mary H. Mondeau
Date Jan. 3 Mary Frances Sanborn
26 Clyde Drew Hayden June
42
BIRTHS ELSEWHERE TO WEST BRIDGEWATER PARENTS, 1936
Date Name
Parents
Jan.
28 Barry Michael Martin Feb.
22 Joanne Georgia Staples
March
9 Robert Charles Stankus
15 Antoinette Gonsalves April 1 Donna Lorraine Willis
8 Malcolm Henry Haskins
14 Marjorie Anne St. Clair
21 Eleanor Marie Willis May 8 Garfield
21 Rose Mary Cyr June 14 Reuben J. DerKevorkion July 29 Susan Berkowitz Aug. 4 Janice Elaine Kyhn
George D. and Alma M. Paananen
Joseph and Sadie Kushner
Jean C. and Alice A. Murphy Murray F. and Alice H. Williams
Manuel A. and Mary E. Kiermon Frank X. and Loretta M. Lavault
Mason W. and Dorothy V. Turner Ralph F., Jr., and Mildred D. Millette
Nov. 17 Gwendolyn Anne Noyes
William W. and Mamie R. Hall
HERBERT E. BRYANT, Town Clerk.
23 Carol Dionne Craig Sept. 5 Thomas Joseph Couite 11 Marie Doris Burque Oct. 3 Thomas Mason Alger
18 Carol Ann Paulding
Stephen D. and Catherine E. Duffy
Richard W. and Viola Ildur Lindquist
Charles Anthony and Ann Staupas Edwin and Minga Lopes
Laurence Houghton and Clara E. Thayer
Malcolm H. and Zylpha L. Mills Richard T. and Edith L. Rich Russell S. and Mildred I. Swift
Harold E. and Gladys L. Reynolds George E. and Gertrude M. Baldwin
43
MARRIAGES RECORDED IN 1936
Feb. 1. Arthur Barros of West Bridgewater and Agnes M. Salvador of West Bridgewater, at Bridge- water, by Rev. Hugh F. Smith.
1. George Edward Bennett of West Bridgewater and Helen Elizabeth Pillsbury of West Bridge- water, at West Bridgewater, by Rev. Joyce W. Farr.
Apr. 11. Warren Adam Porter of West Bridgewater and Pearl Gladys Howard of West Bridgewater, at Mansfield, by Rev. Willard H. Roots.
11. Joseph Young of West Bridgewater and Cecelia Alma Boylan of West Bridgewater, at West Bridgewater, by Rev. Joyce W. Farr.
12. Carl William Carlson of West Bridgewater and Rebecca Clark of West Bridgewater, at West Bridgewater, by Rev. Joyce W. Farr.
12. Everett C. Clark of West Bridgewater and Marion Elizabeth Burgess of Plymouth, at West Bridgewater, by Carl Knudsen.
12. Vincent Wood of Bridgewater and Edna Jeanette Conant of West Bridgewater, at Bridgewater, by Rev. Myron R. Bunnell.
17. James Stuart McNally of West Bridgewater and Mary Louise Hayes of West Bridgewater, at Bridgewater, by Rev. Herbert K. A. Driscoll.
19. James Edward Piver of West Bridgewater and Rose Margaret Palesino of Brockton, at Brock- ton, by Rev. Edward J. McKenna.
29. Russell Lawrence Fish of West Bridgewater and Violet Carlson Goodwin of Foxboro, at Foxboro, by Rev. Harold Edgar Martin.
44
May 9. Ira Melvin Macleod of West Bridgewater and Doris Albertine Whitcomb of West Bridgewater, at West Bridgewater, by Rev. Joyce W. Farr.
16. Edward A. Humann of Bridgewater and Roberta Bolster of West Bridgewater, at West Bridge- water, by Rev. John Harold Gould.
23. Charles P. Johnson (Dzogis) of West Bridge- water and Charlotte Mary Dovedenas of Fitch- burg, at Fitchburg, by Rev. Francis J. Maxuru.
June
6. Kenneth B. Hollis of Brockton and Virginia P. Allen of West Bridgewater, at West Bridgewater, by Rev. Donald B. Tarr.
6. Erman W. Eagon of West Bridgewater and Madelene W. Wood of Whitman, at Whitman, by Arthur T. Cole.
7. Albert F. Staples of West Bridgewater and Theressa Fenton of Brockton, at Brockton, by Rev. Joseph W. Kenney.
10. Frederick Eugene Henry of Brockton and Beatrice Louise O'Brien of Brockton, at West Bridgewater, by Rev. Edwin H. Gibson.
20. Chesley B. Russell of Hudson and Margaret Delores Hayes of West Bridgewater, at Bridge- water, by Rev. Hugh F. Smith.
27. Clarence A. Whittemore of West Bridgewater and Ruth Virginia Hunter of West Bridgewater, at West Bridgewater, by Rev. Maurice E. Jacques.
27. Raymond Silva of West Bridgewater and Emily Salvador of West Bridgewater; at Bridgewater, by Rev. Hugh F. Smith.
July
2. Shirley John Peck of West Bridgewater and Evelyn Osborne of Brockton, at Brockton, by Rev. Leo O'Leary.
45
6. Lawrence William Wardwell of West Bridge- water and Alberta Georgie Bump of West Bridge- water, at West Bridgewater, by Rev. Maurice E. Jacques.
15. Mitchell Chuckran of West Bridgewater and Doris E. Bendell of Brockton, at Whitman, by John Matteson.
19. Albert R. Green of West Bridgewater and Lillian J. Fonander of Bridgewater, at Litchfield, Maine, by L. H. Clark.
20. Albert L. Washburn of West Bridgewater and Mary I. Hetherston of Brockton, at East Bridge- water, by Loring B. Chase.
23. Howard B. Taylor of West Bridgewater and Myrtle A. Turner of Brockton, at Brockton, by Andrew S. Muirhead.
23. Frederick Harlowe Chamberlain of East Bridge- water and Mabel Florence Howe of West Bridge- water, at Brockton, by Rev. Orville E. Crain.
Aug. 8. Frederick W. Pope of East Bridgewater and Dorothy Holbrook of West Bridgewater, at West Bridgewater, by Rev. G. Stanley Helps.
9. Lester Joseph Charnock, Jr., of West Bridge- water and Dorothy E. Gross of Brockton, at Brockton, by Rev. Walter H. Gill.
22. Joseph Bettencourt of West Bridgewater and Anna May Donnell of Brockton, at Brockton, by Rev. Edward J. McKenna.
29. William LeClair of Bridgewater and Mary Bet- tencourt of West Bridgewater, at Brockton, by Albert Sullivan.
Oct.
2. Lawrence Curtis Tuck of West Bridgewater and Elizabeth Mary Davock of West Bridgewater, at Brockton, by Rev. Francis L. Cooper.
46
4. Francis R. Handricken of Brockton and Madeline C. Ellis of West Bridgewater, at Bridgewater, by Rev. Hugh F. Smith.
10. John Kenneth Pearson of West Bridgewater and Lena Mary Canavan of West Bridgewater, at West Bridgewater, by Rev. William H. Bath.
11. Ernest Hugo Holmgren of West Bridgewater and Josephine Marie Cassiani of West Bridge- water, at Bridgewater, by Rev. Hugh F. Smith.
24. Clyde Francis Green of Rockland and Mary Car- man Uberti of West Bridgewater, at Bridge- water, by Hugh F. Smith.
31. Thomas W. Lander of Needham and Harriet White of West Bridgewater, at Nashua, New Hampshire, by W. T. Knapp.
Nov. 22. John Peters, Jr., of West Bridgewater and Chris- tine Cerce of Brockton, at Brockton, by Rev. Jeremiah J. Minihan.
24. Howard F. Brooks of West Bridgewater and Doris E. Dame of Brockton, at West Bridge- water, by Rev. John Harold Gould.
HERBERT E. BRYANT, Town Clerk.
47
DEATHS RECORDED IN WEST BRIDGEWATER, 1936
Date
Name
Age Y. M. D.
Cause
Jan. 1 George F. Ames
71 10
5 Coronary Occlusion
11 Adeline F. How
76
22 Coronary Thombosis
15 Gordon Ray Hemenway
- 9 12
Acute Gastroenteritis
Feb.
3 William V. Crosby
67 5 12
Coronary Heart Disease, Terminal Broncho Pneumonia
5 Gertrude Elizabeth Crosby
66 4 23
Generalized Arterio- sclerosis, Coronary Heart Disease Terminal Broncho Pneumonia Cerebral Hemorrhage Hypertension Arterio- sclerosis, Cerebral Hemorrhage
March
4 Carl August Nelson
73 - 23
20 Elizabeth B. Ridgeway
76 5 28
Coronary Embolism Hypertension, Arterio- sclerosis, Cerebral Hemorrhage
22 James McFadden
73
Senility
23 Blanche Agnes Holyoke
23
: 27
Intestinal Obstruction
30 Margaret A. Staples
73
8 17
Coronary Thrombosis
April
3 Alexander Wood
95
2 1
Senility
14 Thomas Luddy
72
5 14 Lobar Pneumonia
17 Mary M. Washburn (Mason)
57
5 2
18 Edwin Leonard Pratt
75
4 27
Arteriosclerosis, Hyper- tension, Cerebral Hemorrhage Coronary Embolism, Coronary Sclerosis, Angina Pectoris Hemiplegia, Arterio- sclerosis
18 Herbert Crombeck
71
8 19
May 2 Harrie A. Ripley
66 11 26
Coronary Occlusion
10 J. Bradford Edson
73 11 9
11 Henry Martin Derby
76 11 16
48
Date Name
4 Catherine Conlin
Y. M. D. 100 8 -
Cause Arteriosclerosis, Throm- bo-arteritis obliterans, Gangrene of right leg, Septicaemia
8 Premature
15 Peter C. Goldie
81
4 10 Broncho Pneumonia, Empyema, Nephro- sclerosis
16 Rebecca Alexander
69 11 27
20 Albert C. Blanchard
69
1 20
Broncho Pneumonia Mucocele of Appendix, Arteriosclerotic Heart Disease, Thrombo Phlebitis of left leg
June
4 Charles S. Chafee
81
6 Warren P. Laughton
52
8 24
6 John Carlson
72
4 -
1 16 Coronary Occlusion Coronary Heart Disease Cancer of Small Intestines
7 Frederick G. Howe
84
3 19
Mitral Stenosis, Arterio- sclerosis
16 Rueben J. DerKevorkian
-
3
Hemorrhagic Disease of the new born, Icterus Gravis
28 Sarah F. Hamblett
87 - 7 Cancer of Breast,
29 Antone Bettencourt
52 - -
July 5 Miriam F. Barros (Baker)
21 10
2 Parturition, Pelvic Per- itonitis, Pulmonary Embolism
16 Paul Sweeney
53 1 3 Generalized Arterio- sclerosis, Cerebral Hemorrhage
22 Margaret C. Ames
71
2 20 Arteriosclerosis, Arterial Hypertension, Cerebral Hemorrhage
26 Josephine Wallin (Brown)
Arteriosclerosis Bronchial Pneumonia
76 11 5 Hypertension and Arteriosclerosis, Hypertensive Heart Disease, Angina Pec- toris, Pulmonary Infarct
49
Name
Y. M. D. 58 11 14
Cause Pulmonary Tuberculosis, Carcinoma of Cecum, Generalized Arterio- sclerosis
Aug. 6 Alice M. Roberts (Atwood) 64 11 21
20
Bertel Flinkenberg
47 --
Terminal Hypostatic Pneumonia, Arterio- sclerosis, General and Cerebral, Cerebral Hemorrhage, Hyper- tension, Hypertrophy and Dilation of Heart Cerebritis with Contu- sions of Brain, Frac- ture of Ribs, Puncture of Lung, Hypostatic Pneumonia. Cerebral Hemorrhage, Arteriosclerosis Broncho Pneumonia, Empyema (left)
22 Hattie M. Booth (Hazeltine) 68 8 15
30 Joseph Silveria
3 8 14
Sept. 6 Mabel F. Tingley
50
5 25
11 Theresa M. DiGiano
47 -21
30 Edward A. Charnock
62
6 2
Huntington's Chorea Carcinoma-Rectum, Broncho Pneumonia Myocarditis, Chronic Tuberculosis
Oct. 5 Annie F. Codding
76
2 11
21
Mathilda C. A. Seaburg
79
2 5
Hypertension, Cerebral Hemorrhage Cerebral Hemorrhage, Arteriosclerosis
Nov.
10 James H. Stevens
67
6 2 Coronary Occlusion
27 Stillborn
27 Stillborn
Dec. 4 Christopher D. Moore
83 -
Chronic Myocarditis
12 Lester P. Ripley
70 1 - Bronchitis, Acute Coronary Occlusion
31 Marion G. Dow
70 7 8 Cerebral Hemorrhage HERBERT E. BRYANT, Town Clerk.
Date 27 Edith W. Williams (Woodbury)
50
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, 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.
51
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 therefore, 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.
DOG LICENSES ISSUED IN 1936
Male
272 @ $2.00
$544.00
Spayed Females
62 @ 2.00
124.00
Females
33 @ 5.00
165.00
Kennel Licenses
1 @ 25.00
25.00
368
$858.00
Less Clerk's Fees
368 @ $ .20
73.60
Paid During Year to County Treasurer
$784.40
HERBERT E. BRYANT, Town Clerk.
52
SPORTING LICENSES ISSUED IN 1936
Number of Resident Sporting Licenses
25 @ $3.25
$81.25
Number of Resident Trapping Licenses
6 @
5.25
31.50
Number of Resident Fishing Licenses
43 @
2.00
86.00
Number of Resident Female or Minor Fishing Licenses
4 @
1.25
5.00
Number of Resident Hunting Licenses
58 @
2.00
116.00
Number of Resident Minor Trapping Licenses
4 @
2.25
9.00
Number of Special Non-Resident Fishing Licenses
1 @
1.50
1.50
Number of Non-Resident Citizen Fishing Licenses
1 @
5.25
5.25
142
$335.00
Number of Resident Sporting Licenses Free
2 Free
Whole number issued
144
Less Clerk's Fee
142 @ $ .25
35.50
Paid Fish and Game Division
$300.00
HERBERT E. BRYANT, Town Clerk.
List of Jurors Approved July 1, 1936
Name Address
Occupation
Ackerman, Ralph L. 220 West Center
Anderson, Carl H. 373 Matfield
Barr, Sidney L. 600 North Main Biladeau, Leon J. 145 Matfield
Bismore, Joseph H., Jr. 165 West Center Black, William L. 41 South Main Bowers, Harry S. 453 East Center Carson, William B. 55 Sunset Ave. Chadwick, LeForrest W. 19 Ellis Ave.
Cheyunski, Francis 763 West Center Churchill, Thomas B. 494 East Center Clark, Everett C. 480 West Center Congdon, Fred T. 85 Crescent
Farmer Retired
Crowley, Walter, Jr. 242 South
Clerk
Dufault, Frank J. M. 547 Manley
Baker
Eldredge, Adolphus 205 West Center Ensher, Charles South St.
Garageman
Farrar, Marshall 108 Belmont
Farmer Farmer
Gifford, Earl C. 62 Plain
Salesman Laborer
Golder, Lester J. 35 Sunset Ave.
Goss, Adelbert 445 Manley
Retired
Green, Harry D. 199 Ash
Guinea, Thomas 535 West Center
Hemenway, J. Russell 48 Plain
Howard, Alfred E. 157 Spring
Mechanic Shoeworker Poultryman Chauffeur Shipper Kennels Shoeworker Shoeworker Mechanic Dairyman Clerk
Laborer Shoeworker Boxmaker Retired
54
Hunt, Elmer W. 36 Charles Johnson, Samuel C. 221 West Center Kimball, Otis H. 32 Merritt Nelson, Arthur G. 234 North Elm Penpraese, Daniel A. 111 West Pomeroy, Harry J. 457 East Purdy, Leonard A. 121 East Center
Read, Christopher 365 Matfield Read, Samuel 247 Matfield Rollins, Leo 246 Matfield Sanborn, Frank 500 Spring
Sawyer, Harry J. 125 West Center Shipman, William F. 62 Sunset Ave.
Snell, Horace R. 359 North Elm
Snow, Albert C. 20 Forest
Printer Garage Owner Timekeeper Pres., Tuck Mfg. Co. Roadman Shoeworker Batterymaker Moth Superintendent Mechanic Store Keeper Patternmaker Driver Shoeworker Salesman Retired
DRAWN FOR DUTY
Goss, Adelbert A.
Hetherston, Andrew F.
Revere, Paul
Thayer, Joseph E.
Penpraese, Daniel A.
Report of Assessors
Total Appropriations at Annual Town Meeting held March 9, 1936
$123,644.33
Appropriations at Special Meeting : March 25, 1936
15,078.00
Appropriations at Special Meetings :
August 2, 1935
900.00
August 23, 1935
100.00
November 25, 1935
6,300.00
Total Appropriations made since 1935 rate was fixed
$146,022.33
State Tax
4,655.00
State Audit
319.61
Parks and Reservations Tax
57.50
County Tax
5,562.65
Overlay
2,867.16
Total
$159,484.25
Less Amount taken from Available Funds
11,300.00
$148,184.25
Less Total Estimated Receipts
49,130.22
$99,054.03
Less Poll Taxes (1,070 at $2.00)
2,140.00
Net Amount to be raised by Taxes on Property
$96,914.03
Poll Taxes assessed subsequently
$14.00
56
TABLE OF AGGREGATES
Number of Polls Assessed
1,070
Number of Persons, Partnerships and
Corporations assessed on Real Estate
1,001
Number Assessed on Personal Property
182
Value of Assessed Machinery $283,098.00
Value of Assessed Stock in Trade
9,135.00
Value of Assessed Live Stock
54,763.00
Value of All Other Assessed Tangible
Personal Property 3,575.00
Total Value of All Assessed Tangible
Personal Property $350,571.00
Assessed Value of Buildings
$2,082,663.00
Assessed Value of Land
692,962.00
Total Value of Assessed Real Estate 2,775,625.00
Total Value of All Assessed Property $3,126,196.00
TAX FOR ALL PURPOSES SPREAD AS FOLLOWS
On Polls
$2,140.00
On Personal Property
10,867.94
On Real Estate
86,046.09
Total
$99,054.03
Rate per thousand
$31.00
Number of Horses Assessed
84
Number of Cows Assessed
655
Number of Sheep Assessed
18
Number of Neat Cattle Assessed
75
Number of Swine Assessed
26
Number or Dwellings Assessed
845
57
Number of Acres of Land Assessed
9,410
Number of Fowl Assessed
12,874
EXEMPTED PROPERTY
Trustees of the Howard Funds in West
Bridgewater
$105,400.00
Old Bridgewater Historical Society
15,500.00
Baptist Society
5,500.00
Methodist Episcopal Society
5,600.00
Sunset Ave., Congregational Society
2,500.00
Roman Catholic Archbishop of Boston
16,500.00
Unitarian Society
11,000.00
Town Hall, Contents and Lot
20,500.00
Fire Department (Building and Equipment)
17,000.00
Public Library, Contents and Lot
5,200.00
Water Department
152,000.00
Sealer
100.00
Health Department
150.00
Moth Department
2,000.00
Police Department
200.00
School Department
58,200.00
Cemeteries
5,400.00
Park
8,500.00
Various Lots of low value
700.00
Total Exempted Property
$431,950.00
58
MOTOR VEHICLE EXCISE TAX
No. of Cars
Value $69,570
Tax $2,354.71
1st Commitment, Mar. 23
437
2nd Commitment, Apr. 11
316
52,240
1,757.67
3rd Commitment, June 19
190
39,390
1,066.11
4th Commitment, Aug. 31
62
16,490
384.88
5th Commitment, Sept. 21
112
32,270
590.90
6th Commitment, Oct. 29
84
24,630
343.70
7th Commitment, Dec.
15
4,190
45.80
Total for year
1,216
$238,780
$6,543.77
Rate per thousand
$33.38
List of Taxpayers, 1936
PERSONS PAYING REAL ESTATE, PERSONAL AND POLL TAXES
Ahearn, John P. and Edward Kenneally, Whit-
man, Mass.
$5.74
Akerblom, Nils E., 77 Walnut
2.00
Akerman, Ralph L., 220 W. Center
2.00
Akerman, Raymond C., 483 W. Center
2.00
Alden, Beba H., 506 N. Elm
2.00
Alden, Merton L., 616 N. Elm
2.00
Alden, Wm. O., 616 N. Elm
105.08
Aldrich, Ira F., 22 Emerson Ave.
91.13
Alexander, Alexander G. 325 S. Elm
188.00
Alexander, Arom B., 325 S. Elm
2.00
Alexander, Paul, 325 S. Elm
2.00
Alger, Corelli, 329 Pleasant
186.00
Alger, Dorothy T., 90 Howard
96.10
Alger, Edith, 78 Woods Rd.
20.93
Alger, Edith M., 217 N. Elm
241.03
Alger, Frank W., Eastondale
45.42
Alger, George W., Estate of, 329 Pleasant
16.74
Alger, Herbert W., 217 N. Elm
13.63
Alger, Herbert W., Jr., 217 N. Elm
2.00
Alger, Ida M., 170 N. Elm
82.15
Alger, Joseph, Estate of, Brockton
3.88
Alger, Mason W., 90 Howard
34.71
Alger, Nathan A., South Easton
101.99
Alger, Nathan J., South Easton
49.44
Allard, Walter E. and Nellie A., 14 Sinnott
72.85
Allen, Gertrude T., 49 Walnut
120.90
Allen, Henry F., 71 Thayer Ave.
2.00
60
Allen, Ida M. S., 71 Thayer Ave.
58.13
Allen, Lana D., 33 High
34.88
Allen, Lawrence F., 71 Thayer Ave.
2.00
Allen, Samuel H., 49 Walnut
2.00
Allin, Norman, et al, Brockton
3.10
Almeida, Joseph, 50 Belmont
2.00
Almquist, George O., 149 Copeland
2.00
Almquist, George O., et al, 149 Copeland
79.05
Alves, Joseph C., 572 N. Elm
164.30
Ambercromble, Emma E., Trustee
73.63
Am. Tel. & Tel. Co., Boston
31.00
Ames, Charles F., 203 South
2.00
Ames, George F., Estate of, 322 Manley
58.13
Ames, George F. and Catherine E., 322 Manley
41.54
Ames, Margaret E., 203 South
67.43
Ames, Wm. N., 507 Manley
2.00
Ames, Wm. N., et al, 507 Manley
70.06
Anbinder, Morris
86.80
Anderson, Aaron, 218 East
2.00
Anderson, Aaron and Anders, 218 East
20.46
Anderson, Anders, 218 East
2.00
Anderson, Angus, 31 Vital Ave.
27.90
Anderson, August, 31 Vital Ave.
2.78
Anderson Bros., 218 East
391.38
Anderson, Carl, 31 Vital Ave.
2.00
Anderson, Carl H., 373 Matfield
163.51
Anderson, Carl W., 391 N. Elm
2.00
Anderson, Carl W., et al, 391 N. Elm
116.25
Anderson, Elizabeth, 201 Howard
265.83
Anderson, Elmer L., 218 East
2.00
Anderson, G. Adolph, 201 Howard
29.90
Anderson, Howard A., 201 Howard
2.00
Anderson, Ida C., Dorchester
11.63
Anderson, Irma, 265 S. Main
102.30
Anderson, John R., 34 S. Elm
2.00
Anderson, Loring B., 373 Matfield
2.00
Anderson, Margaret F., 34 S. Elm
58.13
Anderson, Roger W., 373 Matfield
2.00
Anderson, Wesley A., 50 Belmont
2.00
Andre, Frank, 20 Cross
2.00
Andre, John, 20 Cross
2.00
Andre, Joseph J., 499 W. Center
2.00
61
Andre, Manuel, 20 Cross
3.09
Andre, Mary, 20 Cross
72.85
Andrews, Albert M., East Bridgewater
4.65
Andrews, Cecil N., 109 Spring
25.25
Andrews, Cecil N. and Mildred W., 109 Spring
105.40
Andrews, Charles D., 84 Maolis Ave.
62.45
Andrews, David, 84 Maolis Ave.
2.00
Andrews, Georgie A., 84 Maolis Ave.
3.88
Andrews, Henry E., 75 Maolis Ave.
60.13
Andrews, Lawrence, 246 Matfield
2.00
Arnone, James V., 40 Walnut
70.20
Aronson, Ragnar A., 74 Belmont
2.00
Aronson, Aron R. and Martha E., 74 Belmont
57.66
Aronson, Gustaf L.
7.75
Arvidson, Albert E., 431 N. Elm
2.00
Arvidson, Charles, 143 Copeland
2.00
Arvidson, Charles T. and Hilda, 143 Copeland
48.05
Arvidson, Eldon C., 431 N. Elm
2.00
Arvidson, Elsie E., 431 N. Elm
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.