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 39
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
The meeting was called to order by the Moderator Howard B. Wilbur and after Article 1 of the Warrant had been read by the Town Clerk, that is to elect the following officers for the Town by ballot, the Modera- tor declared the meeting opened to elect the following: One Town Clerk for one year; one Moderator for one year; one Assessor for three years; one Selectman for three years; one Treasurer for one year; one member of the Board of Public Welfare for three years; one Water Commissioner for three years; two School Com- mittee for three years; two Trustees of Public Library for three years; one Tree Warden for one year; two Constables for one year.
The Election officers were duly sworn in by the Town Clerk to the faithful performance of their duties and were as follows: Mary Pratt, Grace Keenan, Lulu Gard- ner, Margaret Brown, Eunice Logue, Helen Ross, Albert Snow, John O'Shaughnessy, Henry Spellacy, Daniel Otter, James Kehoe, Joseph Porter, and Daniel Sullivan.
The ballot box was inspected by the police officer in charge, Ervin W. Lothrop, and found to be empty. The register was then set at zero. One thousand two hundred ballots were delivered to the Moderator by the Town Clerk and receipts given for same.
At nine o'clock a.m. the Moderator declared the polls open for casting ballots. At nine o'clock p.m. the Moderator declared the polls closed.
8
The Moderator, with the police officer in charge, counted the cast and unused ballots, and announced that the number of ballots cast tallied with the count of votes from check list, also with dial numbers shown on the ballot box.
The ballots having been counted, sorted, and com- puted, as is by law required, the Moderator then de- clared the vote.
For Moderator
Howard B. Wilbur 603
Scattered
7
Blanks
148
Howard B. Wilbur was declared elected.
For Selectmen
James A. Hemenway 585
Walter Holyoke
9
Scattered Votes 19
Blanks 145
James A. Hemenway was declared elected.
For Town Clerk
Herbert E. Bryant 618
9
Scattered Votes
Blanks 131
Herbert E. Bryant was declared elected.
For Board of Public Welfare
James A. Hemenway 568
Walter Holyoke
8
Scattered Votes
16
Blanks 66
James A. Hemenway was declared elected.
For Board of Assessors, 3 years
Edwin H. Thayer
616
Scattered Votes
2
Blanks
140
Edwin H. Thayer was declared elected.
9
For Treasurer
Orvis F. Kinney
649
Scattered Votes
4
Blanks
105
Orvis F. Kinney was declared elected.
For Trustees of Public Library, 3 years
Ada M. Wood
571
Basil M. Soule
572
Scattered Votes
9
Blanks 364
Ada M. Wood was declared elected.
Basil M. Soule was declared elected.
For Two Members of School Committee, 3 years
J. Russell Hemenway 279
George W. Hennessy
394
Harvey A. Scranton
417
Elizabeth G. Smith
217
Scattered Votes
3
Blanks 206
George W. Hennessy was declared elected.
Harvey A. Scranton was declared elected.
For Water Commissioner, 3 years
George W. May 629
Scattered Votes
4
Blanks
125
George W. May was declared elected.
For Tree Warden, 1 year
Christopher Read 623
Scattered Votes
6
Blanks 129
Christopher Read was declared elected.
10
For Constables, 1 year
Ervin W. Lothrop
636
Chester R. Ripley
624
Scattered Votes
11
Blanks 241
Ervin W. Lothrop was declared elected.
Chester R. Ripley was declared elected.
After the result of the election was announced the Moderator swore the Town Clerk, Herbert E. Bryant, to the faithful performance of his office, and declared the meeting adjourned until March 13, 1939.
Town Officers sworn into office :
Moderator, Howard B. Wilbur, March 6, 1939 by H. E. Bryant, Town Clerk.
Selectmen, James A. Hemenway, March 6, 1939 by H. E. Bryant, Town Clerk.
Board of Public Welfare, James A. Hemenway, March 6, 1939 by H. E. Bryant, Town Clerk.
School Committee, George W. Hennessy, March 6, 1939 by H. E. Bryant, Town Clerk.
School Committee, Harvey A. Scranton, March 6, 1939 by H. E. Bryant, Town Clerk.
Tax Collector, Walter C. Dunbar, March 7, 1939 by H. E. Bryant, Town Clerk.
Treasurer, Orvis F. Kinney, March 7, 1939 by H. E. Bryant, Town Clerk.
Assessor, Edwin H. Thayer, March 7, 1939 by H. E. Bryant, Town Clerk.
Tree Warden, Christopher Read, March 7, 1939 by H. E. Bryant, Town Clerk.
Chief of Police, Ervin W. Lothrop, March 13, 1939 by H. E. Bryant, Town Clerk.
Chief of Fire Department, Edward L. Bourne, March 13, 1939 by H. E. Bryant, Town Clerk.
11
Forest Fire Warden, Edward L. Bourne, March 13, 1939 by H. E. Bryant, Town Clerk.
Superintendent of Streets, George G. Tucker, March 13, 1939 by H. E. Bryant, Town Clerk.
Inspector of Animals, David Dailey, March 13, 1939 by H. E. Bryant, Town Clerk.
Inspector of Slaughtering, David Dailey, March 13, 1939 by H. E. Bryant, Town Clerk.
Moth Superintendent, Christopher Read, March 13, 1939 by H. E. Bryant, Town Clerk.
Sealer of Weights and Measures, Christopher Read, March 13, 1939 by H. E. Bryant, Town Clerk.
Dog Officer, Ervin W. Lothrop, March 13, 1939 by H. E. Bryant, Town Clerk.
Town Physician, Joseph Berkowicz, March 20, 1939 by H. E. Bryant, Town Clerk.
Trustee of Public Library, Ada M. Wood, March 20, 1939 by H. E. Bryant, Town Clerk.
Trustee of Public Library, Basil M. Soule, March 20, 1939 by H. E. Bryant, Town Clerk.
Water Commissioner, George G. May, March 20, 1939 by H. E. Bryant, Town Clerk.
Board of Registrars, Paul Revere, March 20, 1939 by H. E. Bryant, Town Clerk.
ANNUAL TOWN MEETING, MARCH 13, 1939
Following a vote taken at Annual Town Meeting held March 6, 1939, the adjourned meeting was called to order by the Moderator, Howard B. Wilbur. Mr. James A. Hemenway moved that the meeting be adjourned until Saturday March 18, 1939 at 1:30 P.M. because of the insufficient number of voters present. The motion was seconded and the meeting was adjourned.
12
ADJOURNED TOWN MEETING, MARCH 18, 1939
The Adjourned Town Meeting was called to order by the Moderator, Howard B. Wilbur. The reading of the articles in the warrant was upon vote waived.
Article 2.
Voted to choose Town Officers not elected on official ballot.
The following named were by vote of meeting chosen :
Surveyors of Lumber, Wood and Bark-Robert G. Dean, Albert Howard, Chester R. Ripley, James A. Hemenway, Eben Wood.
Field Drivers-Clinton Howard, George Ryder, Leon Biladeau.
Fence Viewers-Albert Howard, Robert Dean, Charles Kinney.
Article 3.
To hear the reports of all Town Officers and com- mittees and act thereon.
Moved that the report be accepted, with a correction in the matter, as recorded, of bequest as received from Betsy C., and Mary Copeland. Bequest was from the estate of Abbie H. Copeland.
Report as corrected was accepted.
Article 4.
To see if the Town will vote to authorize the Town Treasurer with the approval of the Selectmen, to bor- row money from time to time in anticipation of the revenue of the financial year beginning January 1, 1939, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
On motion this article was carried.
13
Article 5.
To raise such sums of money as may be necessary to defray the Town charges for the ensuing year and make appropriations for the same.
Mr. Orvis F. Kinney requested that the appropriation for the Treasurer's Department be raised to $1,300.00 per year and that $800.00 of this amount will be the salary of the Treasurer. Mr. James A. Hemenway moved that the sum of $1,100.00 as recommended in the budget be raised and appropriated. Mr. Orvis Kin- ney moved as an ammendment that the sum of $1,300.00 be raised and appropriated. Mr. James Hemenway moved that the vote be taken by Yes and No ballot. Tellers and counters were appointed and the vote as given by the tellers were as follows: 68 in the affirma- tive; 67 in the negative. The Moderator declared the amendment carried, and of the appropriation of $1,300.00, $800.00 is to be the Treasurer's salary.
The following appropriations were, upon vote, adopted :
APPROPRIATIONS
Moderator
$25.00
Selectmen
800.00
Accounting Department
700.00
Treasurer ($800.00 of which is salary)
1,300.00
Tax Collector
1,938.00
Assessors
1,600.00
Other Town Officers
25.00
Town Clerk
600.00
Election and Registration
200.00
Law Department
25.00
Town Hall and Offices
2,800.00
Police Department
2,400.00
Dog Officer
35.00
Fire Department
2,450.00
Hydrants
1,240.00
Sealer of Weights and Measures
100.00
Moth Department
2,000.00
Tree Warden
750.00
14
Health and Sanitation
1,500.00
Inspection of Animals
100.00
Inspection of Slaughtering
125.00
Highway Department
8,500.00
Road Machinery Account
2,000.00
Snow Removal
1,000.00
Street Lights
3,541.68
Public Welfare Administration
600.00
Public Welfare
14,000.00
Dependent Children
1,200.00
Old Age Assistance
13,000.00
Soldiers' Relief
1,350.00
State Aid
50.00
Military Aid
700.00
Soldiers' Burial
50.00
Library
1,210.00
Schools
49,300.00
Parks and Flags
400.00
Memorial and Armistice Day
175.00
Printing and Distributing Town Reports
393.95
Fire Insurance
484.85
Liability Insurance
771.03
Reserve Fund from Overlay Surplus
2,000.00
Interest
100.00
Care of Cemeteries
130.00
Visiting Nurse Service
300.00
Finance Committee
15.00
Preserving Records
50.00
Water Department
10,000.00
Bonds and Interest from Water Receipts
4,422.64
Dependent Children Administration
25.00
Old Age Assistance Administration
135.00
Plymouth County Hospital
1,680.00
Plymouth County Aid to Agriculture
100.00
Federal Project Account
7,136.00
Forest Fire Warden
250.00
Clinic, Diphtheria
50.00
Street Lights, Sinnott Street
18.00
Law Suit, Edith M. Alger
127.00
Chapter 90, Highway work
3,000.00
15
Article 6.
To see if the Town will vote to raise and appropriate a sum of money to be used in connection with Chapter 90, Highway work on North Elm Street. Said appro- priation to be used together with any sum that may be allotted thereto by State and County.
Voted: that the sum of three thousand dollars ($3,000.00) be raised and appropriated for Chapter 90, Highway Work, to widen North Elm Street, to be used with any sums that may be alloted thereto by State and County. The Town's share not to exceed one-fourth of the total expended. It was carried.
Article 7.
To see if the Town will vote to appropriate a sum of $50.00 for a clinic by the School physician to immunize school children and pre-school children against diph- theria.
Moved that this sum be appropriated, So voted.
Article 8.
To see if the Town will vote to raise and appropriate a sum of money to install two lights on Sinnott Street. By petition. It was voted to appropriate $18.00.
Article 9.
To see if the Town will adopt the following By-Law: At any regular or special meeting appropriating a total sum of $1,000.00 or more, it shall be necessary that at least 10% of the registered voters of the Town be pres- ent : a total sum of not less than $1,000.00 may be ap- propriated at a meeting when at least 50 registered voters are present; the check list is to be used at all meetings to establish the total voters present. Any previous By-Law in conflict with this is hereby repealed.
On motion this article was carried.
16
Article 10.
To see if the Town will accept the Cemetery Trust Funds for perpetual care of the Samuel G. and James Copeland lot No. 59, Pine Hill Cemetery, of $1,000.00 and the Etta L. Hartwell Fund of $300.00 for the care of Edward W. Hayward Cemetery lot on Walnut Street.
Moved: to accept the Cemetery Trust Funds ac- count. Motion carried.
Article 11.
To see what amount the Town will vote to raise and appropriate for the use of Plymouth County Trustees for County Aid to Agriculture (Plymouth County Ex- tension Service) and choose a Town Director as pro- vided in Section 41 and 42 of Revised Chapter 128 of the General Laws and act thereon.
Moved: that the sum of One Hundred Dollars ($100.00) be raised and appropriated for the use of Plymouth County Trustees for County Aid to Agricul- ture, and that Corelli Alger be chosen Town Director. Motion was carried.
Article 12.
To see if the Town will raise and appropriate the sum of $1,680.46 for maintenance of Plymouth County Hospital, under provisions of Chapter 111, Section 85, of the General Laws.
Moved : that the sum of $1,680.46 be raised and ap- propriated for maintenance of Plymouth County Hos- pital, under Chapter 111, Section 85, General Laws. Motion was carried.
Article 13.
To see if the Town will raise and appropriate the sum of $300.00 for maintenance of Visiting Nurse Serv- ice in West Bridgewater. It was so voted.
Article 14.
To see if the Town will vote to appropriate a sum of money for road machinery account for the purpose of
17
repairing and operating road machinery, said sum to be raised by taxation or transferred from available funds in the road machinery fund, or take any other action relative thereto. Moved to appropriate $2,000.00.
On motion this article was carried.
Article 15.
To see if the Town will vote to raise and appropriate the sum of $50.00 for the purpose of preserving the Town Records. On motion this article was carried.
Article 16.
To see if the Town will vote to raise and appropriate the sum of $7,386.00 for Federal Project Account.
Moved: to appropriate $7,136.00 for Federal Project Account. It was so voted.
Article 17.
To see what disposition the Town will make of the allotment to the Town of the State Gasoline Tax of $1,873.36.
Moved: that the sum of $1,873.36 be transferred from the Highway Fund, provided by Chapter 2 of the Acts of 1939, to the Town Highway Department making the total sum of $10,373.36 available for the use of the Highway Department. The above sum of $1,873.36 was West Bridgewater's share of the Gasoline Tax from the State under Chapter 500, Acts of 1938, made available for use upon our highways. Motion was carried.
Article 18.
To see if the Town will vote to purchase a new truck for the Highway Department or make any qualification of this article.
Moved: that the Town vote to transfer from the Machinery Fund the sum of $835.00 to the Machinery Account. This sum, with the Ford Truck now owned
. 18
by the Town Highway Department, to be used as value to purchase a new truck. Motion was carried.
Article 19.
To see if the Town will vote to accept Merritt Street as laid out by the Selectmen. On motion this article was carried.
Article 20.
To see if the Town will raise and appropriate the sum of $127.00 for cost of defending land damage suit, Edith M. Alger vs. Town of West Bridgewater. On motion this article was carried.
Article 21.
To see if the Town will vote to amend the following By-Law: to see if the Town will vote to incorporate into the By-Laws the following article: there shall be an unpaid commission of three, to administer and super- vise the care of the parks in the Town of West Bridge- water. This commission to be made up of the Chairman of the Board of Selectmen, one member to be appointed annually by the West Bridgewater Post, No. 66, Ameri- can Legion, and the third member to be appointed an- nually by the aforementioned members.
Amendment: the Town Parks shall be under the supervision of the Selectmen who may appoint a Park Commission if so desired by them to care for all parks and monument lots and Town plots.
It was moved to pass this article. Motion was carried.
Article 22.
To see if the Town will vote to appropriate from available funds in the Treasury a sum of money to be used by the assessors to reduce the tax rate for the current year.
Motion: that the assessors be and hereby are au- thorized and directed to use not more than ten thou- sand dollars ($10,000.00) or a sum approved by the
19
Commissioner of Corporation and Taxation, from "Free Cash" toward the reduction of the 1939 tax rate.
The motion was carried.
Article 23.
To transact any other business that may legally come before the meeting.
Moved by Mr. Ryder that the sum of $250.00 be raised and appropriated for the Forest Fire Warden Depart- ment and that this sum be deducted from the amount recommended for the Federal Project Account.
Motion was carried.
The motion was made at 3:40 to adjourn. Carried.
The following appointed officials were duly sworn in to the faithful performance of their duty :
Public Weigher, Chester R. Ripley, April 3, 1939 by H. E. Bryant, Town Clerk.
Public Weigher, Charles Hill, April 7, 1939 by H. E. Bryant, Town Clerk.
Public Weigher, George Perry, April 10, 1939 by H. E. Bryant, Town Clerk.
On April 20th, the following committee was chosen to appoint the Finance Committee: Frank Sanborn, Mason W. Alger, Edward L. Bourne, Clarence H. Thom- son, Daniel Penpraese. The following were appointed to the Finance Committee : Arthur Ryder, Walter Crow- ley, Curtis W. Carrigan, delegate at large.
Owing to the illness of the Chief of Police, Ervin W. Lothrop, it became necessary to appoint an Acting Chief of Police. Chester R. Ripley was appointed Acting Chief of Police on May 1, 1939 for a period of three months
20
and approved by the Civil Service Commission on June 15, 1939.
On May 22, an appointment was made by Acting Chief of Police, Chester R. Ripley and approved by the Board of Selectmen for a patrolman for a period of three months. Douglas P. Eaton, the appointee, was duly sworn in by H. E. Bryant, Town Clerk.
SPECIAL TOWN MEETING, AUGUST 1, 1939
Held Tuesday, August 1, 1939 at 7:30 P.M. Meeting called to order by Moderator Howard B. Wilbur. The warrant was read by Town Clerk H. E. Bryant, after which the Moderator declared the meeting open for transaction of business.
Article 1.
To see if the Town will vote to raise a sum of money for the use of the Water Department to replace two- inch water mains in the several streets in the Town with six-inch mains, and replace such domestic gates, hy- drants and fittings that may seem necessary. Provided the labor can be secured through a Federal Project.
Moved: that the sum of $12,000.00 be raised and ap- propriated for the use of the Water Department to replace two-inch water mains with six-inch water mains. That this sum of $12,000.00 be raised by six notes. The notes to be payable one year, two years, three years, four years, five years and six years from their date.
The vote was by ballot and resulted in the following count: 128 yes, 3 no. The moderator declared the motion carried.
Article 2.
To see if the Town will vote to appropriate from Surplus Revenue the sum of $1,100.00 for materials for
21
the building of a garage to store Town tools, auto equip- ment, etc. Provided the labor can be secured through a Federal Project.
Moved: that the sum of $1,100.00 be appropriated from the Surplus Reserve Fund for materials for a Town garage. Provided the labor can be secured through a Federal Project.
Upon voice vote, motion was unanimously carried.
Meeting adjourned at 8:00 P.M.
On October 10, 1939 Curtis Carrigan was duly ap- pointed and sworn in by H. E. Bryant, Town Clerk, as Special Dog Officer during the illness of the Dog Officer, Ervin W. Lothrop.
On December 1, 1939, Walter Eckstrom was duly sworn in by H. E. Bryant Town Clerk, to act in the capacity of Inspector of Slaughtering during the illness of David Dailey, the duly appointed Inspector of Slaughtering.
HERBERT E. BRYANT, Town Clerk.
22
VITAL STATISTICS BIRTHS IN WEST BRIDGEWATER, 1939
Date Name
Parents
January
12 Ann Lorraine Holyoke
Walter Ernest and Florence L. Staples
February
14 Marie Frances Dillenschneider
Jules M. and Rose Ethel Dowling
April
7 Ernest Arthur Fongeallaz, Jr.
8 Betty Ann Grippen
Ernest Arthur and Dorothy Snow Peabody Charles S. and Mildred A. Pratt
May
7 John Joseph Silveria
John and Mary C. Reardon
July
19 William Dunham Ryder
September
1 Barbara Ann Gummow
16 Robert Wiswell Nordgren
December
12 Roberta Esther Gummow
25 John Alan Hanson
John Robert and M. Erma Williams Benjamin and Harriett L. Anderson
BIRTHS ELSEWHERE TO WEST BRIDGEWATER PARENTS, 1939
Date Name
Parents
January 1 Stephen Lee Young
28 Alfred Lawrence Billings
28 Barbara Jean Reardon
February
1 Kathryn Elizabeth Richards
9 Ronald Wayne Anderson
14 Merriken
March
3 Ruth Walker Chadwick
10 Elaine Mildred Bisemore
23 Katherine Elizabeth Howard
Joseph and Cecilia Boylan Borden D. and Mary M. McWhirter Jeremiah George and Florence Bisbee
Leroy Franklin and Vera E. Gart- land
Carl Yengve and Laura E. Nichols Albert Edward and Ruth Ethel Mor- rison
Frank Goddard and Doris Redfield Robert Henry and Mildred Horte John Everett and Alice Louise Pitkin
April
6 Harry Herbert Powell, Jr.
12 Herbert Woodward 14 Joseph Joquin Braga
Harry Herbert and Elsie Lillian Kane Herbert and Lucy Darney Joseph Joquin and Maryann Roque
Raymond Hayden and Gertrude M. Alger
Earle Ritchie and Ruth Curtis Jones Ralph Harry and Grace Elma Height
23
Date Name
May 3 Caroyln Louise Farnum
26 Judith Ames
June
16 Edna Louise Eaton
July
7 Richard Earl Baker Robert Edward Baker
7
28 David Thomas Borges
August
1 Ronald Jean Rice
14 Ronald Remington Ensher
15 Judith Sheehan
September
9 Cornelia Anne Craddock 24 John Clifford Carlson
25 Susan Maria Holmgren
October
4 Joan Carol Frazier 24 Joyce Claudia Ensher
November
26 Sandra Madeline Mazza
December
2 David Francis Bryant 2 Lawrence William Wardwell, Jr.
19 Patricia Ann Brown 21 Patricia Ann Zeuli
Parents
Charles Lawrence and Eleanor I. Wheeler James Arthur and Anna E. Powell
Aubrey Bigelow and Mabel Frances Fisher
George Elwyn and Virgie Philbrook George Elwyn and Virgie Philbrook Antone Silva and Annie Salvador
Kenneth Warren and Alice. Archi- bald
Charles I. and Laurene S. McNally John Thomas and Verna W. Johnson
Edwin R. and Sarah M. Chaffee Clifford Herman and Mae Irene Nelson Ernest Hugo and Josephine M. Cassiani
Edward Stanley and Ina S. Mackey Edward J. and Gladys V. Handangan
Savino and Mildred Pacheco
Elmer Pershing and Olga Cheyunski Lawrence William and Alberta G. Bump William Richard and Anne E. Mello Patsy and Mary Santangelo
HERBERT E. BRYANT,
Town Clerk.
24
MARRIAGES RECORDED IN 1939
Jan.
6 Charles J. Rosnell of West Bridgewater and Irma F. Chester of West Bridgewater, at Brockton, by Rev. Francis L. Cooper.
9 William Francis Temple of Brockton and Mary (Borges) Gonsalves of Fair Haven, at West Bridgewater, by Rev. Cornelius L. Reardon.
Feb.
2 Antone J. Andrade of Taunton and Jennie S. (Silveira) Barros of West Bridgewater, at Brockton, by J. Albert Sullivan, Justice of the Peace.
11 Lewis Wildes Everett Chapman of West Bridgewater and Millicent Doris McLeod of Easton, at Eastondale, by Rev. Merrill Beale.
21 George Arthur Salvador of West Bridge- water and Evelyn Hayward of Brockton, at Brockton, by J. Albert Sullivan, Justice of the Peace.
Mar. 25 Raymond M. Gomm of West Bridgewater and Ruth Estes of Halifax, at Plymouth, by Rev. Carl Knudsen.
Apr.
1 Ejnar Wilhelm Johnson of Brockton and Audrey E. Miles of West Bridgewater, at Brockton, by Rev. Peter Froeberg.
9 Gardner Bayley of West Bridgewater and Katherine Mildred Bellew of Centerville, at Bridgewater, by Rev. Francis A. Whiteley.
16 Alexander Alves of West Bridgewater and Sue Grosso of Brockton, at Brockton, by Rev. Gregory M. McGann.
May
28 Walter E. Jones of Brockton and Charlotte Louise Poole of West Bridgewater, at Sand- wich, by Rev. John W. Trout.
25
June 7 Michael James Dunlea of West Bridgewater and Edythe Margaret Standish of Middle- boro, at Middleboro, by Rev. Edward J. Reid.
11 Charles Borges Perry of West Bridgewater and Thelma Pilla of Brockton, at Brockton, by Rev. Jeremiah F. Foley.
23 Joseph H. Wager of Bridgewater and Emily Silva of West Bridgewater, at West Bridge- water, by Rev. Cornelius L. Reardon.
July
8 Stuart C. Campbell of Waban and Emily D. Richards of West Bridgewater, at West Bridgewater, by Rev. Horace F. Holton.
9 Charles Joseph Holt of West Bridgewater and Sophie Susan Washwell of West Bridge- water, at Boston, by Rev. F. A. Virmanskis.
21 Earle S. Conlon of Schenectady, New York and Dorothy Hold of Albany, New York, at West Bridgewater, by Rev. Raymond E. Spears.
27 Philip Bowen Clark of Brockton and Bar- bara Adele Mansfield of West Bridgewater, at Brockton, by Rev. Horace F. Holton.
Aug.
1 Charles Frank Turner of West Bridgewater and Edith (VanIderstine) McMullen of West Bridgewater, at Brockton, by Rev. Francis L. Cooper.
12 Marcus Holmgren of Brockton and Mar- guerite Clark of West Bridgewater, at West Mansfield, by Rev. H. Russell Clews.
20 Lester B. Perry of West Bridgewater and Elsie Gustafson of Brockton, at Brockton, by Rev. Axel Bumptede.
31 Richard Ellis Porter of West Bridgewater and Pearl Bertha Smith of Whitman, at Whitman, by Rev. Carl R. Bartle.
26
Sept. 1 James Kenneth Castle of Boston and Priscilla Ida Hubbard of Boston, at West Bridge- water, by Rev. Harold W. Richardson.
2 John S. Barros of West Bridgewater and Alice P. George of Taunton, at Taunton, by Rev. E. Sousa de Mello.
2 Erland Curtis Porter of West Bridgewater and Ruth Hall Tuck of West Bridgewater, at West Bridgewater, by Rev. Francis L. Cooper.
2 Elmer P. Bryant of West Bridgewater and Olga Cheyunski of West Bridgewater, at Taunton, by Rev. Edmund J. Ward.
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.