Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1940-1944, Part 12

Author: West Bridgewater (Mass. : Town)
Publication date: 1940
Publisher: Town Officers and Committees
Number of Pages: 968


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 1940-1944 > 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


Moved to amend Article 20 to read :


To see if the Town will vote to allow the Matfield Women's Club, Incorporated, to lease the land on which the building they now own stands, known as the portable school, at the present rate, until such time as the land is needed for larger Matfield School facilities.


Amended by Curtis Carrigan that land be leased if School Committee agrees.


Moved: That the Article be tabled and referred to the Town Counsel.


Carried.


Article 21.


To see if the Town will vote to authorize the Town Treasurer in his discretion, but with the written ap- proval of the Board of Selectmen, or a majority thereof, to sell any land acquired by the Town through fore- closure of a tax title and to execute and deliver in the name and behalf of the Town all deeds necessary to effectuate any such sale.


Upon motion, the article was carried.


20


Article 22.


To see if the Town will vote to raise and appropriate the sum of $775.00 to be paid to the County. The County having paid the total amount, $1,550.00, direct, one-half the amount is being debited against the Town, as land damage on Crescent Street.


Upon motion, this article was carried.


Article 23.


To see if the Town will vote to raise and appropriate the sum of $345.48 for land damage on Crescent Street. To be paid direct to the property owners.


Upon motion, this article was carried.


Article 24.


To see if the Town will accept the Cemetery Trust Fund of $100.00 for perpetual care of Lot No. 12 in Pleasant Hill Cemetery, known as the Shipman half of such lot.


Moved: That the Town will vote to accept the Cem- etery Fund of $100.00 for the perpetual care of Lot No. 12 in Pleasant Hill Cemetery, known as the Shipman half of such lot.


Upon vote, the article was carried.


Article 25.


That the Town authorize the School Committee to establish and maintain State-aided vocational educa- tion in accordance with the provisions of Chapter 74, General Laws and Acts amendatory thereto, or depend- ent thereon, and further raise and appropriate the amount of $650.00 therefor.


Upon motion and vote the article was carried.


Article 26.


To see if the Town will vote to raise and appropriate the sum of $125.00 for Christmas decorations by illumi-


21


nation at the Monument, and appoint a committee of three for the same.


Moved: That the Town vote to raise and appropriate the sum of $125.00 for Christmas decorations by illumi- nation at the Monument and appoint a committee of three for the same.


Upon vote, the motion was carried.


Article 27.


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.


Upon motion, it was voted to appropriate from avail- able funds in the Treasury a sum not to exceed $10,- 000.00 to be used by the Assessors to reduce the tax rate for the current year.


Article 28.


To see if the Town will vote to appoint a Committee of five citizens to consider the advisability of the con- struction of a Fire and Police Station and report their findings at a Special Town Meeting to be called on or before July 1st, 1941.


Moved: That the Town appoint a Committee of five citizens to consider the advisability of the construction of a Fire and Police Station and report their findings at a Special Town Meeting to be called on or before July 1st, 1941.


The motion was carried that the Moderator appoint the committee of five citizens.


Article 29.


To see if the Town will vote to transfer into Water Surplus Revenue Account the balance of $76.86 remain- ing in the 1940 balance for 6-inch pipe.


Upon motion, the article was carried.


22


Article 30.


To see if the Town will vote to transfer the surpluses remaining in the following departments on December 31, 1940 into Surplus Revenue Account: Fire Depart- ment, $50.00; North Elm Street, $43.92; Sidewalk on Matfield Street, $116.93; River Street, $44.58; Sewing Project, $41.00; Highway Beautification, $36.05; Munici- pal Unemployment, $2.40; Baseball Equipment, $7.37; New Town Offices, $1,103.62. Total, $1,445.87.


Upon motion article was carried.


Article 31.


To see if the Town will vote to raise and appropriate the sum of $17.03 to cover abatements as follows: 1933 -$5.44; 1934-$5.44; 1935-$5.22; 1936-$ .93. .


Upon motion, article was carried.


Article 32.


To transact any other business that may legally come before the meeting.


Motion was made to adjourn. Carried.


SPECIAL TOWN MEETING July 24, 1941


The meeting was called to order at 7:50 P. M. by Moderator Howard B. Wilbur. The Warrant was read by Town Clerk H. E. Bryant and the Moderator de- clared the meeting open for the transaction of business.


Article 1.


To hear the report of the Committee appointed at the Annual Town Meeting held on March 10, 1941 on the matter of a new Fire and Police Station and to take action thereon.


Mr. Alfred Wells, Chairman of the Committee, made the following report :


23


Report of the Special Committee


At the Annual Town Meeting held March 10, 1941, it was voted, in accordance with Article 28 of the Warrant to appoint a Committee of five Citizens to consider the advisability of constructing a Fire and Police Station.


The Moderator appointed the following committee on March 18, 1941 :


Fire Chief Edward L. Bourne


Louis P. Hayden


Henry Davenport


Ralph S. Frellick Alfred T. Wells


The Committee organized with Alfred Wells as Chairman and Ralph Frellick as Secretary. We have held several meetings at which we have attempted to thoroughly discuss and study all possible questions involved in the construction of a building as suggested in the Article.


The questions considered include the following:


A. The need for such a building.


B. The proper time to build.


C. The type of construction advisable.


D. The amount that should be spent.


E. The method to be used in financing.


F. The location of the building.


The Committee submit the following report and rec- ommendations :


1. We believe that West Bridgewater should con- struct a new Fire Station. The present location is a most unsatisfactory one and presents constant hazards because of the "blind" approach on Route 28-Main Street.


2. Because of the danger incurred and the difficulty in getting the apparatus out of the building now used as a Station should either or both the Town Hall and other buildings adjoining the Station and adjacent to the driveway be fired. It would seem


24


advisable to construct a building large enough to provide a room, or rooms, for Police Department headquarters, if needed at some future date.


3. We recommend that this building be constructed in 1942, provided that:


a. The Budget Committee will consider this extra expenditure and will consequently reduce to a minimum all requests for special appropria- tions. Such action will prevent further increase in taxes.


b. The national emergency and defense measures, or local emergency or necessary expenditures do not add too much to our appropriations for the year.


4. We recommend a building 45 feet wide by 60 feet long, to be of mill construction, and built of ce- ment blocks faced with brick. Inside partitions would be wooden studs with steel lathes and rough plaster finish. The ceiling would also be steel lathe and plaster finish. We believe that a one-story building of this type will answer all demands for many years. A tentative set of plans has been drawn and we feel confident that our recommendations will satisfy the requirements. These plans call for a room large enough for three pieces of apparatus. At the rear of this apparatus room there would be hose tower, a meeting room and kitchen, a toilet, a boiler room and two lockers.


5. We recommend that an amount not to exceed $10,000.00 be set as the amount to be appropri- ated, if or when such construction is decided upon. We also recommend that such an expenditure should be financed by the issue of notes, payable in equal installments over a five-year period.


6. We recommend that when such a building is con- structed the work shall all be done by private contractors.


25


7. The only place considered as suitable for the lo- cation of a fire station is the Town lot on Main Street, north of the Town Hall.


These recommendations represent the unanimous vote of the Committee.


Respectfully submitted,


ALFRED T. WELLS, Chairman, RALPH S. FRELLICK, Secretary, LOUIS P. HAYDEN, HENRY O. DAVENPORT, EDWARD L. BOURNE.


Moved: That the report of the Committee be ac- cepted, and upon vote was so accepted and committee continued.


Article 2.


To see if the Town will vote to authorize the Select- men to adopt By-Laws, as approved by the State, to legalize local traffic regulations.


Upon vote carried.


Article 3.


To see if the Town will vote to install one Street Light on North Elm Street on Fourth Pole North of Button- wood Avenue and appropriate a sum of money for the same.


Moved: That the light be installed and the sum of Nine Dollars ($9.00) be appropriated.


Upon vote after the required number of voters were rounded up, the motion was seconded and carried.


On motion the Meeting was dissolved.


H. E. BRYANT, Town Clerk.


.


26


VITAL STATISTICS BIRTHS IN WEST BRIDGEWATER, 1941


Date


Name


Parents


February 1 Stillborn


17 Nan Ethelle Turner


Elgin A. and Ethel C. Peterson


June


20 Bruce Ward Veronesi


Dante and Cora Fongeallaz


July 1 Shirley Mae Silveria


John and Mary C. Reardon


September 26 Susan Rae Nickerson


Albert Everett and Helen Frances Hayden


26 Hanson


November


10


Alice Diane Hayward


December


10 Betty Anna Benson 31 Meredith Jane Finch


Bror Algot and Ellen M. Gullbrantz James C. and Lelia M. Holyoke


BIRTHS ELSEWHERE TO WEST BRIDGEWATER PARENTS, 1941


Date Name


January


5 Peter Herbert Harris


16 James Alexander Ross


21 Walter Ernest Macleod


February


2 Richard Bourne Tinkham


5 Annette Marie Braga


6 David Langdon Hardenbrook


19 David Sears Johnson


20 Jimmy Clark Ames


23 Richard Gustave Johnson


March


4 Dorna Lee Edson


10 Michael Arnold Smith


14 Doris Ingrid Broman


16 Stillborn


April


11 John Kidston Cheever


18 Albert Nelson Sears


21 Arthur Everett Clark


Parents


Irving R. and Muriel E. Rolfe Gordon K. and Helen C. Grady Ira M. and Doris A. Whitcomb


Richard W. and Carolyn L. Bourne Joseph Joquin and Mary Ann Roque Kenneth L. and Ruth V. Hunter Carl A. and Janiece M. Sears James A. and Anna E. Powell Gustave A. and Josephine F. Wiggin


Minot A. and Arlene L. Phillips Donald P. and Svea A. Lindquist Warren K. and Julia A. Cannon


Frank A. and Mildred O. Kidston Albert N. and Beulah F. Griffen Everett C. and Miriam E. Burgess


Benjamin and Harriett Leneia Ander- son Harry E. and Ruth L. Beals


27


Date Name May 7 Ruth Emily Tartaglia


June


2 Frances Barbara Skelton


6 Joyce Marie Chaves


July 2 Cathryn Ann Parry


17 Edward Charles DeMolles


23 Sherrol Ann Snell 24 Theodore William Perry


26 David Philip Erbeck


August


8 Rhoda Carlson


17 Arthur Joseph Daley


September


6 Sandra Jeanne Pope


8 Ruth Williams Staples


9 Roberta Jane Beck


30 Philip Eugene Baker


October


6 Edward George Asack


14 Sandra Mae Wilbur


15 Ronald Burton Sawyer


. 16 Howard Glanson Anderson


21 Paul Edward Carlson


25 Garnett 26 Joy Windsor Fidler


27 Gail Laurene Ensher


November


2 Carl Louis Haberland


15 Kenneth Howard Beach


William F. and Martha Mutz Harvey E. and Doris J. Hammarbeig


December


10 Stillborn


16 Deborah Ruth Manchester


20 Carl Everett . Anderson


29 Winston Brown Alger


29 Isabelle Marian North


Parents


Carl and Elsie May Cooney


William A. and Mary Elizabeth Savory Joseph and Mary Sousa


Herman O. and Helen M. Mack Anthony F. and Julia M. Alksninis


Horace R. and Marion F. Kinney


George L. and Ruth A. Messier Andrew P. and Claire Louis Wilbur


Roy E. and Dorothy F. Burroughs Robert Joseph and Gertrude A. Camp- bell


Sanford E. and Rose A. Curran Richard W. and Hildur V. Lindquist Alexander and Florence C. Rumsey Philip E. and Frances M. Fozzy


Edward G. and LouiseM. Roberts Roland H. and Arlene A. Blatchford Burton C. and Mildred A. Nelson Howard A. and Jessie M. Place Clifford H. and Mae Irene Nelson Norman A. and Daisy G. Lee Lawrence L. and Helen Louise Edwards Charles and Laurene McNally


Clyde Henry and Ruth Estella Heaphy Loring B. and Ruth E. Keith Mason W. and Dorothy V. Turner Wilfred W. and Lucille M. Coleman


Received Too Late for 1940 Report


August


23 Marcia Hayward Keith


Robert D. and Phyllis Logue


HERBERT E. BRYANT, Town Clerk.


28


MARRIAGES RECORDED IN 1941


Jan.


18 Clinton P. Howard of West Bridgewater and Irma Myrtle Place of Middleboro at Middle- boro, by Rev. Arthur G. Cummings.


Feb.


15 Andrew Paul Ticchi of Bridgewater and Mary Alice Covezoli of West Bridgewater, at Bridgewater, by Rev. Cornelius P. Murray.


Feb. 26 Allie L. Ferranti of West Bridgewater and Catherine Twoomey of Brockton, at Brock- ton, by Rev. Joseph D. Howes.


Mar.


1 Edward Werner Koskella of Sagamore and Ardelle Meredith Leonard of Brockton, at West Bridgewater, by J. Cald Justice, Clergyman.


Mar. 30 Burton C. Sawyer of Benard, Maine and Mil- dred Alice Nelson of West Bridgewater, at East Bridgewater, by Rev. Warren Goddard.


Apr. 6 Lawrence Morrison of Brockton, and Evelyn W. Cunningham of West Bridgewater, by Rev. Lester Kellie.


Apr. 13 John Edward Carlson of Quincy and Alber- tina Pearson of Hingham, at West Bridge- water, by Rev. Raymond E. Spears.


Apr. 14 Arthur William Dunn of West Birdgewater and Mary Alma T. Mennino of Avon, at Avon, by Rev. William J. Foley.


Apr. 19 Charles Warren Gardner of West Bridge- water and Charlotte Frances Edwards of Arlington, at Arlington, by Rev. George H. Wood.


Apr. 27 Foster Bates of Whitman and Ethel C. Pierce of West Bridgewater, at Brockton, by Rev. Merrille E. Osborne.


29


May 10 Cornelius W. Murphy of Norfolk and Flor- ence Ruth Hayden of West Bridgewater, at Norfolk, by Rev. H. Wesley Bacon.


May 11 Gordan Robert Forsberg of Brockton and Beatrice Lillian Seaberg of West Bridge- water, at Brockton, by Rev. Harry S. Carl- son.


May 29 Herbert Clayton Haskins of Medford and Katherine Winifred Cowen of Medford, at West Bridgewater, by Rev. Raymond E. Spears.


May 29 Edward Francis Erickson of West Bridge- water and Laura Esther Payson of West Bridgewater, at Brockton, by Rev. Peter Froeberg.


May 29 William Lawrence Sherrin of Taunton and Dorothy Helen Piver of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


May


29 Ernest W. Nute of West Bridgewater and Bernice L. Warren of West Bridgewater, at West Bridgewater, by Rev. Bryan F. Archi- bald.


June 7 Ernest Julian Johnson of Jackson Heights, New York, and Esther Victoria Peterson of West Bridgewater, at Brockton, by Rev. Peter Froeberg.


June 14 Edward Clayton Peach of Foxboro and Irene Louise Truax of Foxboro, at West Bridge- water, by Rev. Raymond E. Spears.


June 14 Thurston Elmo VanDyke of Brockton and Barbara Lillian Tirrell of Brockton, at West Bridgewater by Rev. F. Alvin Cheever.


June 22 Raymond Joseph Wager of Bridgewater and Evelyn Maria Barros of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


30


June 28 John Charles Doherty of Hingham and Ger- aldine Claudia Bowes of Quincy, at West Bridgewater, by Rev. C. L. Reardon.


June 29 Albert B. Cook of West Bridgewater and Thelma G. Johnson of West Bridgewater, at West Bridgewater, by Rev. Raymond E. Spears.


June 29 Lester A. Blodgett of Brockton and Phyllis Mae Trow of West Bridgewater, at Brockton, by Rev. Bryan F. Archibald.


July


3 Gilbert Silveira of Taunton and Madeline Frances Hudson of West Bridgewater, at Taunton, by Rev. John Linton Dwyer.


July 6 Tytus T. Burba of West Bridgewater and Stanislava Mickevich of Boston, at Boston, by Rev. Francis A. Virmanskis.


July 12 Kenneth Lawrence Bileadeau of West Bridgewater and Muriel Bates of Whitman, at West Bridgewater, by Rev. C. L. Reardon.


July 23 Harold Irving Wilcox of West Bridgewater and Margaret Eleanor Howarth of Boston, at Cambridge, by Rev. Henry H. Reeves.


July 25 Parker Woodrow Blaisdell of Brockton and Florence Beatrice Richmond of Brockton, at West Bridgewater, by Rev. Raymond E. Spears.


July 27 Rolfe Melzar Hight of Dover and Lillian Wayne Cloudman of West Bridgewater, at Brockton, by Rev. Lester W. Kellie.


Aug. 2 Charles Henry Hollis of Randolph and Mere- dith Alice Walker of Easton, at West Bridge- water, by Rev. Raymond E. Spears.


Aug. 7 Robert E. Smart of Brockton and Ruth I. Willis of West Bridgewater at Brockton, by Rev. J. J. O'Connor.


31


Aug. 9 James James Souza of Bridgewater and Hilda Rose Rezendes of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


Aug. 15 Charles E. Burroughs of West Bridgewater and Gladys Morton of East Bridgewater, at East Bridgewater, by Rev. Maruin W. Top- ping.


Aug. 16 Christopher Tunnard of Cambridge and Eunice May O'Donnell of West Bridgewater, at Boston, by Rev. Horace F. Westwood.


Aug. 16 Gordon L. Kirkland of Troy, New York, and Theodora Hardenbrook of West Bridgewa- ter, at West Bridgewater, by Rev. Raymond E. Spears.


Aug. 29 Joseph Caton Piver of West Bridgewater and Adele Barros of Brockton, at Brockton, by Rev. Felix E. Norbut.


Aug. 30 Orrin E. Stimson of Brockton and Gertrude M. Lewis of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


Aug. 30 Sumner H. Ohlson of West Bridgewater and Mildred R. Howe of West Bridgewater, at Brockton, by Rev. Axel Bergstede.


Aug. 30 Joseph Thomas Amaral of Bridgewater and Theresa Anne Brown of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


Aug. 30 Kenneth F. Schuhle of Brooklyn, N. Y. and Evelyn W. Seaberg of Brooklyn, N. Y., at West Bridgewater, by Rev. Harry S. Carlson.


Sept. 6 John Layton Hayward of West Bridgewater and Frances Elizabeth Spellacy of Brockton, at Brockton, by Rev. Oscar B. Anderson.


Sept. 6 Harold Ernst Peterson of Brockton, and Dorris Emilia Anderson of West Bridgewa- ter, at Brockton, by Rev. Oscar B. Anderson.


32


Sept. 7 Charles Vernon Rubin of West Bridgewater and Sylvia Dean Lerner of Worcester, at Worcester, by Levi A. Olan, Rabbi.


Sept. 19 Harold L. Cobbett of Brockton and Alice Frazier Lyon of West Bridgewater, at Brock- ton, by J. Albert Sullivan, Justice of Peace.


Sept. 19 Harold Lundin Bergstrom of West Bridge- water and Caryl Wheaton of East Bridge- water, at East Bridgewater, by Rev. Carlton Easton.


Sept. 20 Philip Arne Lund of Stoughton and Doris Marie Edmonston of West Bridgewater, at West Bridgewater, by Rev. Raymond E. Spears.


Sept. 20 Howard Lyle Farnum of West Bridgewater and Doris Marian Cunningham of West Bridgewater, at West Bridgewater, by Rev. Alvin Cheever.


Sept. 21 Vito Pocius of West Bridgewater and Mar- garet Frances Jones of Brockton, at Dux- bury, by Rev. Gordon L. King.


Sept. 24 Robert Henry Redmann of West Bridgewa- ter and Elizabeth Jennings of Holbrook, at Brockton, by Rev. Melville E. Osborne.


Sept. 28 Howard Francis Alger of West Bridgewater and Blanche Mignault of Brockton, at Brock- ton, by Rev. Peter Froeberg.


Oct. 11 John Arthur Verity of West Bridgewater and Betty Jean Welch of Brockton, at Brockton, by Rev. Lester W. Kellie.


Oct. 12 Leonard Arold Winberg of West Bridgewa- ter and Eleanor Carter of Brockton, at Brockton, by Rev. David B. Matthews.


Oct. 17 Rene M. Nothelfer of Mattapan and Helen C. Redmann of West Bridgewater, at Somer- ville, by Rev. Horace F. Westwood.


33


Oct.


17 Arthur Peters of West Bridgewater and Jeannet Angie of Rockland, at Rockland, by Rev. Raymond W. MacDonald.


Oct.


19 Walter Raymond Olson of Brockton and Eleanor Josephine Swanson of West Bridge- water, at West Bridgewater, by Rev. Peter Froeberg.


Nov. 20 Allen Frank Walker of Taunton and Laura Ernestine Howe of West Bridgewater, at West Bridgewater, by Rev. Raymond E. Spears.


Nov. 20 Robert E. Willis of Hartford, Conn., and Ira Nola McFarlan of West Bridgewater, at West Bridgewater, by Rev. Raymond E. Spears.


Nov. 29 Leroy Joseph Keniston of West Bridgewater and Florence Evangeline Salvador of West Bridgewater, at Boston, by Samuel G. Thor- ner, Justice of the Peace.


Dec. 4 John C. Eldridge of West Bridgewater and Eleanor L. McMorrow of Rockland, at Rock- land, by Rev. Kenneth W. Beatty.


Dec. 7 Andrew Fusco of Quincy and Esther Swan- son of West Bridgewater, at West Bridge- water, by Rev. Peter Froeberg.


Dec. 24 Charles Lorenzo Madan of West Bridgewa- ter and Edna Wuanita McLeod of Mansfield, at Mansfield, by Rev. Lester S. Myers.


Dec. 17 John D. Gonsalves of West Bridgewater and Edna Eastman of Granby, at South Hadley, by Margaret Sullivan, Justice of the Peace.


Dec. 25 Weston Joseph Andre of West Bridgewater and Esther Frances Hunter of West Bridge- water, at West Bridgewater, by Rev. Ray- mond E. Spears.


HERBERT E. BRYANT, Town Clerk.


3


DEATHS RECORDED IN WEST BRIDGEWATER, 1941


Date


Y. M. D.


Cause


January


4 Edward Billington


65


10


19


Coronary Thrombosis


12 Anne M. Rooslet


3


10


12 John R. Rooslet 1


12 Eino E. Rooslet


32


2 14 Asphyxiation by inhalation of gases of combustion from oil stove explosion 1-L-3° Burns of Body


Hypertensive Heart Disease


21 Harry R. Knight . 62


February


1 Stillborn


5 Emelia (Ness) Tillgren


49


13 William McAnaugh


70


13 Maud M. F. S. Read


71


1


11 Pulmonary Embolism


21 Andrew P. Bisemore


78


3 26


Lobar Pneumonia, Coronary Sclerosis


March


8 Ida M. Alger.


68


11


9


Arteriosclerosis, Heart Disease


16 Stillborn


-


-


1


6


30 John Emil Carlson


64


5 10


Hypertension, Generalized Arterioscle- rosis


31 Rose M. Isabel


44


-


Metatastic Cancer of Anterior Vaginal Wall


April


23 Grace (Darling) Holmes


78


3 13


25 Edward McCormick


64


11


21


Paralysis Agitans Compound fractured skull, lacerated brain, compound fractured leg, frac- tured ribs


29 Merle S. Hurley


23


- - Agranulacytasis


May


5 Howard L. Chadwick


77


4 21


Diabetes, Coronary Thrombosis


10 Mary Elizabeth (Roberts) 70 Eaton 8 14


13 Ellen T. Luddy


70


9 19


Pulmonary Embolus


20 Ai Alonzo Pope


60


4 21 Coronary Declusion


26 Floyd Pearl


46


1 24 Congenital Double Athetosis


31 Calvin E. Godfrey


67


1


7


Coronary Thrombosis


1


-


9 12 Bronchopneumonia (terminal), Acute Gangrenous Appendicitis (ruptured with diffused peritonitis) 3 26 Decubitus, Cerebral Hemorrhage, Arte- riosclerosis


Meningitis


23 Nan Turner


24 Asphyxiation by inhalation of gases of combustion from oil stove explosion Asphyxiation by inhalation of gases of 1 combustion from exploding oil stove


5


2


17


Cerebral Hemorrhage


35


Date June


Y. M. D.


Cause


7 Walter E. Litchfield, Jr.


21


2


-


Intestinal Obstruction


19 Adeline Chaves Cavacas


33


1


23


21 Horace S. Stockwell


76


5


7


30 Marcus Edward Jones


82


0


22


30 Albert H. Hutson


68


5


17


Pneumonia Bronchial


August


2 Joseph Freitas


44


Heart Disease, presumably Coronary Thrombosis


18 Howard W. Nickerson


69


7 14


Coronary Thrombosis


September


10 Edith F. Howard


86


0


25


Cerebral Hemorrhage


11 Betsy H. Macomber


86


8


23


Myocarditis


27 Ralph D. Forbes


71


-


6


Carcinomatosis


October


3 Bessie L. (Bates) Wilbur


57


8 20 Cancer of Ileum with Acute Intestinal Obstruction


13 Howard B. Wilbur


67


6


16


15 Frederick Radigan


63


27 Stillborn


November


11 Annie Louise Bearce


81


6


10


Chronic Myocarditis


19 Mary L. (Gardner) Thompson


84 2


Cerebral Hemorrhage


December


3 Herbert W. Alger


61


2


7


Chronic Myocarditis with Fibrillation


10 Stillborn


18 Ellen L. Bradford


87


8 23 Cerebral Hemorrhage


19 Ralph E. Piver


14 5 24


Diffuse Peritonitis, undetermined cause


30 Clinton Gammons


73


Cancer of Oesophagus


31 Maude A. Washburn


67


Presumably Coronary Thrombosis, found dead in bed


Received Too Late for 1940 Report


31 Nellie O. Washburn


81 - 5 Senile Atrophy of Brain


Herbert E. BRYANT,


Town Clerk.


Carcinoma of Stomach with Metastases Myocarditis with Edema (general pas- sive congestion) Coronary Thrombosis


Angina Pectoris Heart Disease, presumably Coronary Thrombosis


36


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 and 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 par- ents, 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 midwife who neglects to report each birth within forty- eight hours or fifteen days thereafter, shall for each offence forfeit 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.




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.