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 19

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 19


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


On motion this article was carried.


Article 19.


To see if the Town will vote to establish by Town Ordinance or By-Law a new Department to be known as The Civilian De- fense Department under a Legislative Act Chapters 719 and 487 of 1941.


Moved that a Civilian Defense Department be organized and act under the "Acts of 1941".


Article 20.


To see if the Town will accept the Cemetery Trust Fund of $100.00 for the perpetual care of Lot No. 41 in Pleasant Hill Cemetery known as the John E. and Desire L. Gould Lot.


On motion this article was carried.


Article 21.


To see if the Town will accept the Cemetery Trust Fund of $200.00 for the perpetual care of the Alger Everard lot in Pleasant Hill Cemetery.


On motion this article was carried.


Article 22.


To see if the Town will accept the Cemetery Trust Fund


22


of $100.00 for the perpetual care of the Abbie B. Jones family lot in Pleasant Hill Cemetery.


On motion this article was carried.


Article 23.


To see if the Town will vote to raise and appropriate the sum of $35.00 for Christmas decorations by illumination at the Monument, and appoint a committee of three for the same.


On motion this article was carried.


Article 24.


To see if the Town will vote to appropriate from available funds in the Treasury a sum of money to be used by the As- sessors to reduce the Tax rate for the current year.


Moved that a sum not to exceed $15,000.00 be appropri- ated. Motion carried.


Article 25.


To see if the Town will vote to authorize and empower the Selectmen to accept and receive for and in its behalf from Thomas W. Prince, Trustee under the will of Edward Capen, late of West Bridgewater deceased, certain money and property now in said Trustee's possession and to hold, manage, control and invest, reinvest and dispose of the same in accordance with the terms and provisions of said will as hereafter modified and varied by the decree or decrees of the Probate Court for the County of Plymouth.


Motion: That the Selectmen be and they hereby are au- thorized, empowered and directed to accept and receive for and in behalf of the Town from Thomas W. Prince, Trustee under the Will of Edward Capen, late of West Bridgewater, deceased, the certain money and property now in said Trustee's posses-


23


sion upon such terms and condition as they deem wise and ex- pedient and if accepted and receive by them to hold, manage, control, invest and dispose of the same in accordance with terms and provisions imposed by said will as hereafter modified and varied by the decree, or decrees of the Probate Court for this County of Plymouth.


This motion accepted and carried.


Article 26.


To see if the Town will vote to transfer from the Federal Project 1941 Balance the sum of $500.00 to build a new spillway in the Town River to replace the present dangerous, damaged structure.


On motion this article was carried and the money to be transferred from Federal Funds.


Article 27.


To see if the Town will vote to transfer the surpluses re- maining in the following departments on December 31, 1941, into Surplus Revenue Account: New Town Offices $102.00; West Street $300.00; State Aid Vocational Education $650.00. Total $1,052.00.


On motion this article was carried.


Article 28.


To transact any other business that may legally come be- fore the meeting. .


Moved that Town raise the pay of Town labor from .50 to .521/2 per hour. Upon vote this motion was lost.


Motion was made to dissolve meeting. Carried.


1


24


STATE PRIMARIES, SEPTEMBER 15, 1942


The Polls were opened at 12:00 o'clock noon by the read- ing of the Warrant and the declaration of the Warden, James A. Hemenway. The Ballot Box was inspected by the Police Of- ficer in charge, and the Register set at 0000.


At 8:00 o'clock P. M. the Warden declared the Polls closed and the Register in the Ballot Box showed 477 ballots had been cast.


The result of the Ballot was as follows:


GOVERNOR


Francis Kelly


13


Roger Putnam


11


Leverett Saltonstall 383


Blanks 70


LIEUTENANT GOVERNOR


Horace T. Cahill


369


John C. Carr


22


Blanks 86


SECRETARY


Joseph J. Buckley


12


Frederick W. Cook


367


George F. Gosselin


1


John J. O'Brien


10


Blanks 87


TREASURER


Thomas E. Barry


3


Laurence Curtis 135


Edgar A. French 89


25


Francis X. Hurley


14


William L. Hurley


5


Richard E. Johnson


24


Wallace E. Stearns


54


John F. Welch


2


Blanks


100


AUDITOR


Thomas J. Buckley


20


Russell A. Wood


357


Leo D. Walsh


4


Blanks


96


ATTORNEY GENERAL


James E. Agnew


22


Robert T. Bushnell


363


Blanks


92


COUNTY TREASURER


Avis A. Ewell


352


Blanks


125


SENATOR IN CONGRESS


Joseph E. Casey


11


Daniel H. Coakley


2


Courtney Crocker


21


John F. Fitzgerald


10


Joseph Lee


1


Henry Cabot Lodge


369


Blanks 63


26


CONGRESSMAN


George L. Backus 21 Charles L. Gifford 347 Blanks 109


COUNCILLOR


Clarence A. Barnes


210


Joseph P. Clark


18


J. Dolan Hathaway


3


Harold Francis Woodward


144


Blanks


102


SENATOR


Albert M. Heath


23


Charles H. Miles


367


Blanks 87


REPRESENTATIVE IN GENERAL COURT


Michael J. McCarthy


238


F. Lincoln Millett


23


Fred J. Trombly


138


Blanks 78


DISTRICT ATTORNEY


George W. Arbuckle 135


Edmund R. Dewing


261


Blanks 81


REGISTER OF PROBATE


Sumner A. Chapman 176


Edmund W. Nutter 191


Blanks 110


27


COUNTY COMMISSIONER


Orvis F. Kinney


357


Norman G. MacDonald


16


Leo F. Nourse 75


Blanks


29


ELECTON OFFICERS


Grace Keenan, Mary Pratt, Lulu Gardner, Ellen Brown as Checkers.


Louis Hayden as counter.


Elizabeth Smith, Lillian Earle, John Pomeroy, Francis Luddy as observers.


Dorothy Eckstrom, Helen Ross as recorders.


STATE ELECTION, NOVEMBER 3, 1942


The polls were open at 12:00 noon by the reading of the Warrant and declaration of the Warden, James A. Hemenway.


The Ballot Box was inspected by the Police officer in charge and the Register was set at 0000.


At 8:00 o'clock P. M. the Warden declared the polls closed and the Register on the Ballot Box showed that 947 ballots had been cast.


The voting showed the following results:


GOVERNOR


Roger L. Putnam 207


Leverett Saltonstall Henning A. Blomen


718 0


28


Otis A. Hood Joseph Massidda Guy S. Williams Blanks


7


2


3


10


LIEUTENANT GOVERNOR


Horace T. Cahill


734


John C. Carr


180


Walter S. Hutchins


6


George McGlynn


5


E. Frank Searls


3


Blanks


19


SECRETARY


Joseph J. Buckley


197


Frederick W. Cook


716


Bernard G. Kelley


4


Abbie L. Tibbets


0


6


Peter Wartiainen Blanks


24


TREASURER


Laurence Curtis


698


Francis X Hurley


204


Martha E. Geer


2


Cote Elvel Palmquist


6


Anders H. Swenson


9


Blanks


28


AUDITOR


Thomas J. Buckley 216


Russell A. Wood 688


29


Herbert Crabtree


5


2


Ethel J. Prince Blanks


36


ATTORNEY GENERAL


James E. Agnew


165


Robert T. Bushnell


738


Charles F. Danforth


3


Fred E. Oelcher


4


Howard Penley


6


Blanks


31


SENATOR IN CONGRESS


Joseph E. Casey


191


Henry Cabot Lodge


725


Horace L. Hillis


1


George L. Paine


5


George L. Thompson


5


Blanks


20


CONGRESSMAN


George F. Backus


194


Charles L. Gifford


716


Blanks


37


COUNCILLOR


Clarence A. Barnes


717


Joseph P. Clark


182


Blanks


48


SENATOR


Albert M. Heath


152


Charles G. Miles


759


Blanks 36


30


REPRESENTATIVE IN GENERAL COURT


Michael J. McCarthy


729


F. Lincoln Millet


163


Blanks 55


DISTRICT ATTORNEY


Edmund R. Dewing


821


Blanks 126


REGISTER PROBATE


Sumner A. Chapman


802


Blanks 145


COUNTY COMMISSIONER


Leo F. Nourse


780


Blanks


166


COUNTY TREASURER


Avis A. Ewell


799


Blanks 148


QUESTION NO. 1-INITIATIVE PETITION


Yes 416


No


324


Blanks


207


ALL ALCOHOLIC BEVERAGES


Yes 436


No


411


Blanks


100


31


WINES AND MALT BEVERAGES ONLY


Yes 469


No


344


Blanks


134


ALL ALCOHOLIC BEVERAGES IN PACKAGE


Yes


474


No


328


Blanks


145


PARI-MUTUAL HORSE RACING


Yes


387


No


418


Blanks


142


PARI-MUTUAL DOG RACING


Yes 357


No


432


Blanks


158


32


VITAL STATISTICS Births in West Bridgewater, 1942


Date Name


Parents


March


6 Patricia Anne Sousa


24 Joseph Souza, Jr.


George J. and Margaret L. Keith Joseph and Mary Ann Silva


April 3 Stillborn


May 26 Erik William Turner


August


7 Alice Jean Harriet Martin


John F. and Edna M. Turley


Savino M. and Mildred G. Pacheco Frederick A. and Edna M. Wise


October 20 Evelyn Mercy Norris


John H. and Dorothy E. Sylvia


November 26 William Henry Haywood


26 Betty Ann Haywood


Elgin A. and Ethelle Peterson


September 25 Donna Elaine Mazza 28 Beatrice Helena Badger


Harry E. and Ruth L. Beals Harry E. and Ruth L. Beals


HERBERT E. BRYANT, Town Clerk.


33


Births Elsewhere to West Bridgewater Parents, 1942


Date Name


Parents


January


2 Barbara Ruth Kemp


11 James Leslie Ellis


22 Rosemarie Mildred Bettencourt


Thomas F. and Gladys E. Parker Leslie E. and Eleanor M. Cashman George M. and Mildred Rogers


February


1 Clive Harold Napoleon Joseph Ensher


6 John Trafton Foye 25 Carol Ann Bourne


March


9 Carol Amy Backstrom


9 Timothy Clyde Bordeaux, Jr.


10 Marjorie Merrill Caswell


12 Albert Dennis Lucini 31 David William Sayles


April


12 Gail Ann Pettengill


13 Wilfred Gillespie Howard


13 Shawn Michael Farrell


20 Marjorie Anne Redmann


May


3 Melanie Jean Thomas


11 Sherrol Jean Teixeira


20 Richard Bettencourt


21 Bruce Cameron Soderholm


28 Claire Ann Poirier


June


18 John Thomas Sheehan 28 Rulon Edward Wilcox


July 2 Susan Frazier Cobbett 17 Wayne Arnold Bishop 18 Donald Wilson Metcalf


August 3 Anne Elaine Young


17 Linda Elaine Okerstron


23 Adella Joan Pagani 24 Lois Ann Penpraese 28 William Waldimir Podielsky


Napoleon J. and Virginia Essayan Allen B. and Gertrude L. Howard Harold W. and Hazel G. Goodell


Harold and Lillian Hooper Timothy C. and Amelia M. Cannon Lawrence M. and Ruth M. Foye Albert E. and Corinna Peri Leon V. and Esther M. Davidson


Charles G. and Clara F. Perry Lester E. and Natalie Gillespie Charles T. and Margaret R. Caron Robert H. and Elizabeth Jennings


Benjamin D. and Helen Gurney John S. and Emily Burgess Joseph and Anna May Donnell Bruce C. and Marjorie W. Augustine Joseph R. and Doris M. Owens


John T. and Verna W. Johnson Harold I. and Margaret E. Howarth


Harold L. and Alice Frazier Henry A. and Louise Hackenson Wilson H. and Mildred E. Edmed


Joseph and Cecilia A. Boylan Lars O. and Mamie J. Pajanen Andrew J. and Jennie DiCarli William F. and Philomena A. Cerce William W. and Elsie Jordan


34


Date Name


September


6 John William Lewis


11 William Herbert Vinton


13 Edgar Elmer Burroughs


28 Richard Herman Seager


October


6 James William Sullivan


8 Sandra Jean Breil


16 Doreen Virginia Carlson


19 Sally Roy Ohlson


19 Barbara Jean Piver


28 Sally Ann Dunlea


November


3 Grace Frances Gardner


14 Carol Elaine Gaffney


19 Ronald Thomas Pocius


22 William Richard Brown, Jr.


December


8 Larry Arthur Blodgett


13 Sandra Louise Tinkham


25 Russell Chester Johnson


31 Pamela Frances Golder


Parents


Ladd and Doris M. Sanborn


William H. and Doris E. Miner Charles E. and Gladys L. Morton


John E. and Harriette C. Beach


Thomas E. and Helen Starr Kendall A. and Phyllis V. Dunham Carl W. and Rebecca Clark


Sumner H. and Mildred R. Howe


Joseph C. and Adele M. Barus Michael J. and Edythe M. Standish


Charles W. and Charlotte F. Edwards Royal A. and Anita E. Bolduc Vitold A. and Margaret F. Jones William R. and Anna E. Mello


Lester A. and Phyllis Mae Trow Richard W. and Carolyn L. Bourne Chester M. and Elsa L. Pearson Kenneth F. and Ruth A. Turner


HERBERT E. BRYANT, Town Clerk.


35


Marriages Recorded in 1942


Jan.


8 Stuart Alger Levi of West Bridgewater and Anna Phylis Carron of Hyde Park, Boston, at Hyde Park, Boston, by Rev. John A. Keegan.


Jan.


11 Martin W. Johnson of West Bridgewater and Ellen Oman of South Easton, at Brockton, by Rev. Peter Froeberg.


Jan. 28 Adelmo Bianchi of West Bridgewater and Bessie Baker of West Bridgewater, at Brockton, by Harry W. Sherburne, Justice of the Peace.


Jan.


29 William R. Nordberg of Brockton and Meredith F. Blatchford of West Bridgewater, at Brockton, by Rev. J. J. O'Connor.


Feb.


7 Ernest A. Burrill, Jr. of West Bridgewater and Elizabeth Packard of Brockton, at Brockton, by Rev. Francis S. Cooper.


Feb.


14 Ralph E. Davis of West Bridgewater and Mary E. Ruggles of Brookville, at Holbrook, by Rev. Patrick J. Connell.


Feb.


14 Aledo Fabiani of Quincy and Arlene E. Porter of West Bridgewater, at Whitman, by Rev. Carl R. Bartle.


Feb. 14 Thomas B. MacQuinn of Weymouth and Barbara F. Howe of West Bridgewater, at Brockton, by Rev. Edwin H. Gibson.


Feb. 15 Charles K. Droukas of Brockton and Mildred D. Goodwin of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


Feb. 21 Harold R. Perkins of West Bridgewater and Mary T. Falvey of Roslindale, at Roslindale, by Rev. George T. Cassazza.


36


Mar. 29 Joseph J. P. Burque of West Bridgewater and Alice A. Guimond of Fall River, at West Bridgewater, by Rev. C. L. Reardon.


Apr.


4 William D. Smith of West Bridgewater and Mildred C. Jardon of Boston, at West Bridgewater, by Rev. C. L. Reardon.


Apr.


5 James R. Ritchie, 3rd, of Boston and Elizabeth J. Lanitel of Boston, at West Bridgewater, by Rev. Raymond E. Spears.


Apr.


5 Joseph Souza of West Bridgewater and Mary Ann Silva of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


Apr. 18 Kenneth T. Fischer of West Bridgewater and Marion E. Hodnett of Brockton, at Brockton, by Rev. David B. Matthews.


Apr. 19 Foster C. Piver of West Bridgewater and Lucy Tartaglia of Brockton, at Brockton, by Rev. Joseph W. Kenney.


Apr. 25 William H. Trohon of South Easton and Ethelyn R. Leavitt of West Bridgewater, at West Bridgewater, by Rev. J. K. Pearson.


May 1 Earl W. Crocker of Brockton and Ruth M. Webber of West Bridgewater, at West Bridgewater, by Rev. Orville E. Crain.


May 23 Dominic A. Carbone of West Bridgewater and Emma M. Homen of Bridgewater, at Bridgewater, by Rev. Daniel R. Foley.


June 21 Merton H. Oudekirk of Brockton and Barbara M. Keeler of West Bridgewater, at West Bridgewater, by Rev. Bryan F. Archibald.


June 21 Matthew Mazza of West Bridgewater and Eleanor Power of Brockton, at Brockton, by Rev. Francis S. Cooper.


37


July


11 Victor Egowin of North Abington and Louise Morse of West Bridgewater, at Whitman, by Arthur T. Cole, Justice of Peace.


July


12 Lawrence P. Swanson of Connecticut and Alice M. Burroughs of West Bridgewater, at West Bridge- water, by Rev. Maruin W. Topping.


July


12 Ronald F. Brodrick of Florida and Elizabeth Went- worth of West Bridgewater, at Boston, by Rev. Francis S. Cooper.


July 18 George C. Austin of West Bridgewater and Sophia Krasnosky of Brockton, at Brockton, by Rev. Joseph C. Petrauskas.


July


31 Oscar W. Reade of West Bridgewater and Gunnhild Latt of East Bridgewater, at East Bridgewater, by Rev. Maruin Topping.


Aug.


1 George E. Melendy of West Bridgewater and Vir- ginia R. Packard of Bridgewater, at Brockton, by Rev. David B. Matthews.


Aug.


9 Donald M. Atwood of North Abington and Alice J. Moody of West Bridgewater, at Bridgewater, by Rev. John Matteson.


Aug.


10 Richard O. Packard of West Bridgewater and Noella M. Chicoine of New Bedford, at West Bridgewater, by Rev. John H. Hershey.


Aug.


12 George C. Nute of Whitman and Marion F. Rich- mond of Whitman, at Rockland, by Rev. Clarence E. Southard.


Aug. 22 Richard C. Gammons of New Hampshire and Pris- cilla Burgess of West Bridgewater, at West Bridge- water, by Rev. John Prengcant.


Aug. 30 Lloyd G. Maver of Brockton and Pauline F. Moore of West Bridgewater, at Brockton, by Rev. David B. Matthews.


38


Aug. 30 Frederick C. Rego of North Easton and Mildred L. Simono of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.


Sept.


4 Edward W. Soderlund of Gardner and Margaret Hutchinson of West Bridgewater, at East Bridge- water, by Rev. Iris I. Kerr.


Sept. 6 Joseph L. Lambert of West Bridgewater, and Marie D. Isaacs of Davenport, Iowa, at Brockton, by Rev. David B. Matthews.


Sept.


7 Frederick J. Martin of Lowell and Patricia E. Litchfield of West Bridgewater, at West Bridge- water, by Rev. C. L. Reardon.


Sept. 13 Luke M. Boyd of Pearl River, New York and Karo- lyn L. Keeler of West Bridgewater, at West Bridge- water, by Rev. Bryan F. Archibald.


Sept.


14 Roy S. Fletcher of Brockton and Hazel C. Snow of West Bridgewater, at Brockton, by Rev. Francis S. Cooper.


Sept. 15 Clarence O. Plotner of West Bridgewater and Eliz- abeth Bismore of West Bridgewater, at West Bridge- water, by Rev. John H. Hershey.


Sept. 25 Clifton V. VanDyke of West Bridgewater and Meredith L. Libby of West Bridgewater, at Brock- ton, by Rev. Albrot S. Kellie.


Oct.


1 Frank A. Goddard of West Bridgewater and Leona E. Lawson of West Bridgewater, at Brockton, by Rev. Rudolph L. Samuelson.


Oct. 8 Ralph F. Cosgrove of West Bridgewater and Mar- garet Clifford of Brockton, at Brockton, by Rev. Leonard J. Burke.


Oct. 10 Albert E. Williams of South Easton and Dorothy F. Eckstrom of West Bridgewater, at East Bridgewater, by Rev. Iris I. Kerr.


39


Oct. 17 Charles W. VanDyke of West Bridgewater and Marguerite M. Chapman of Brockton, at Brockton, by Rev. Francis S. Cooper.


Nov. 22 Carlton M. Broman of West Bridgewater and Elaine F. Berwick of Boston, at Brockton, by Rev. Axel Bergstede.


Nov. 22 Ora Howe of West Bridgewater and Eleanor F. Allard of West Bridgewater, at West Bridgewater, by J. Wesley Pierson, Justice of Peace.


Dec.


6 Robert D. Keith, Jr. of West Bridgewater and Shirley M. Snell of West Bridgewater, at West Bridgewater, by Rev. John H. Hershey.


Dec. 6 Ralph E. Terrio of Brockton and Blanche M. An- drews of West Bridgewater, at Brockton, by Rev. A. S. Kellie.


Dec. 19 Leroy Nelson of Brockton and Louise C. Johnson of West Bridgewater, at Brockton, by Rev. Horace F. Holton.


HERBERT E. BRYANT,


Town Clerk.


40


Deaths Recorded in West Bridgewater, 1942


Age Y. M. D Cause


January


6 Bridget Devine


65


4 14 Coronary thrombosis


11 Hervey Dunham


88


3 19 Heart Disease, Arteriosclerosis


16 Mary E. K. Molito


72 7


3 Coronary Thrombosis, Chronic Myocarditis


16 Nathan K. Walker


91 2 10 Heart Failure


21 Maude F. Marble (Jones)


76


2 20 Coronary Arterio Diseases


26 Albert F. Bosworth


84


1 13 Arthritis, Hardening of Arteritis


February


4 Etta A. Powers


83


11


11 Broncho Pneumonia


5 Sylvia W. Mosher (Reed)


77


4


2 Cerebral Hemorrhage


11 Albina A. Perry (Preble)


76


10


18 Chronic Myocarditis, Cardiac failure


15 Elizabeth J. Harlow (Bradley)


71


11


4


Cerebral Hemorrhage


19 Charles H. Eddy


90


4 16


Arterio sclerosis-chronic


25 Laura E. Costello


64


11 17


Coronary Thrombosis, Arteriosclerosis


April


3 Stillborn


7 George W. Parry


74


-


Congestive heart disease


19 George A. Smith


41


3 25


Broncho pneumonia


May


2 Albert E. Lucini


51


15 Cerebral Hemorrhage


6 Barry E. Ensher


3


9


18 Leukemia hodgkin's disease


10 Edgar W. Snow


66


-


- Heart Disease


24 Armand J. Bolduc


35


11


10


Fractured skull


June


2 John Wilbur


69 -


5


General Peritonitis from ruptured small intestine


6 Sarah A. Philbrick (Barker) 76


3 14 Cancer of Breast, Arteriosclerosis


6 Olivine N. Bernier (Riberdy) 50


Intestinal perforation ulcerative colitis


11 Ernest W. Robinson


69


24 Charles E. Sullivan 83


July


16 Emil Lundgren


67


9


4 Arteriosclerotic heart disease with auricular fibrillation


23 Michael Zingarelli


59


1


10


Shot gun wound of head


August


14 Edmund L. Evans


83


- 20


Hypertensive cerebral


16 Mary S. Thompson


85


2 21 Mycardial failure, hypertension


(Washburn)


9 13


13 Carbon monoxide poisoning from automobil Chronic Myocarditis


Date


41


Date


Age Y. M. D.


Cause


18 Clarence W. Sears


55


9


6


31 Elizabeth E. Wren


68 2 -


September


16 Ada H. Willis (Baker)


84


4 23 Cancer of small intestines


23 Meredith J. Finch


27 Albert C. Snow


67


29 Ethel M. Hunt (Weatherbee) 62 9 29


11 14 Cardiac insufficiency, Arterio sclerosis Diverticulitis of Sigmoid Intestinal obstruction


October


2 Frederick Davio


49


3


21 Bronchogenic carcenosua with pneumonectony therefor


4 Ernest A. Howe


46


8 11 Coronary thrombosis


12 Maude A. Thayer


78


5


5 Coronary thrombosis (Fr. hip)


(Henderson)


26 Madeline B. Schwartz


94


11


-


Coronary sclerosis, Chronic myocarditis


28 Bertha Rena Horton


16


4


19


Cerebellar tumor with hemorrhage


30 Ellen E. Whelan


68


9


6 Fracture of left ulnar cerebral embolus


31 Marion G. Ripley (Reade)


28


3 20


Metastatic Pneumonia, Cancer of left breast


November


1 Daniel Otter


68


10


12 Cardio-renal disease


5 Henry Bartlett


71


0


4 Carcinomatosis-abdominal


22 Howard White


64


4


29 Cardiac failure, Toxemia, Acidosis


28 Robert R. Noyes


17


5


2


Carbon Monoxide Poisoning (Smoke inhalation)


December


4 Frederick T. Congdon


18 Francis J. Reardon


45


83


11


29 Chronic myocarditis, Arterio sclerosis


28 Joseph N. Caron


69


-


- Cardiac Decompensation


HERBERT E. BRYANT,


Town Clerk.


-


8


22 Diarrboea, Chronic bronchitis


Cancer of peritoneal cavity origin not determined Cardiac decompensation, Myocarditis


75 9 11 Congestive heart failure Hypertensive heart disease - - Coronary thrombosis


25 Emma C. Goldie


42


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 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 midwife who neglects to report each birth within forty-eight hours or fifteen days thereafter, shall for each offence forfeit a sum not exceed- ing 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 there- for, shall forfeit not more than five dollars, for each offence.


Sec. 24. The Town Clerk shall furnish blanks for returns of births to parents, householders, physicians and midwives who apply therefor.


43


DOG LICENSES ISSUED IN 1942


Male


327 @ $ 2.00 $


654.00


Female


52 @


5.00


260.00


Spayed Female


106 @


2.00


212.00


Kennel


1 @


25.00


25.00


486


1,151.00


Less Clerk's Fees


486 @


.20


97.20


Paid During Year to County Treasurer


$1,053.80


FISH AND GAME LICENSES ISSUED IN 1942


Resident Fishing Licenses


53 @


$2.00 $ 106.00


Resident Hunting Licenses


83 @


2.00


166.00


Resident Sporting


33 @


3.25


107.25


Resident Female or Minor Fishing


Licenses


16 @


1.25


20.00


Resident Minor Trapping Licenses


5 @


2.25


11.25


Resident Trapping Licenses


9 @


5.25


47.25


199


$ 457.75


Less Clerk's Fees


199 @ $ .25


49.75


408.00


Resident Sporting Licenses


6


FREE


Duplicate Licenses


3 @


.50


1.50


Whole Number Issued


208


Paid to Fish and Game Division


$


409.50


HERBERT E. BRYANT, Town Clerk.


44


LIST OF JURORS


Name Address


Alger, Thomas H., 269 Matfield St.


Anderson, Elmer L., 218 East St.


Asack, Edward G., 166 South St. Benson, Bror A., 327 East St.


Braga, Alphonse, 18 Central Sq. Burque, Frank X., 26 West Center St. Caswell, Merrill L., 381 East St. Charnock, Lester J., 210 South St.


Cheyunski, Felix, 763 West Center St. Chisholm, Fred G., 46 Sunset Ave. Churchill, Thomas B., 494 East Center St. Coogan, Edward, 514 West Center St. Couite, Joseph A., 93 Copeland St. Crowley, Daniel F., 409 Walnut St. Cyr, George E., 15 Vital Ave.


Daily, David, 109 South Elm St.


Davis, George N., 384 North Elm St.


Duperre, George J., 9 Crescent St.


Edson, Minot, 445 West Center St. Eaton, Alton, 141 Crescent St.


Milkman Metal Worker Animal Inspector Shoeworker Foreman Carpenter Painter


Eldridge, John C., 222 West Center St.


Chemist


Ensher, Edward, 175 Lincoln St.


Farmer


Erbeck, Phillip A., 75 Bryant St.


Farmer


Fish, Ralph W., 373 North Elm St.


Director


Fongealaz, Ernest A., 486 West Center St. Green, Harry D., 120 Ash St.


Mechanic Laborer


Hayden, Louis P., 351 North Elm St. Hemenway, J. Russell, 48 Plain St.


Manufacturer


Box Maker Shoeworker


Holbrook, James R., 34 High St.


Holden, Raleigh, 20 Walnut St.


Occupation


Superintendent Farmer Turkey Farmer Mason Mechanic


Gas Station Operator Mechanic Mgr. Shoe Store Dairyman Truck Driver Compositor Bus Driver Farmer


Farmer


45


Jordan, Richard, 96 Prospect St. Lawson, Oliver A., 433 Spring St.


Leavitt, Winfield C. ,70 North Main St.


Lothrop, Leon A., 62 Sunset Ave.


Pearson, Carl R., 148 West St. Perkins, Faelton C., 96 Howard St. Manufacturer


Reed, Arthur L., 355 Matfield St. Thomas, Francis E., 138 North Elm St. Towers, Walter H., 449 North Elm St.


Young, Everett E., 35 Charles St.


Truck Driver Bank Clerk Bookkeeper Printer Mason


Garage Proprietor


Clerk


Clerk Contractor


LIST OF JURORS DRAWN FOR JURY DUTY, 1942


Cyr, George Brooks, Carleton H.


Hemenway, James A.




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.