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.