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 2
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
6437R
2418
William E. Slade-96 South Elm Street 3912R
Raleigh A. Holden-20 Walnut Street 919M3
William Curtis, Jr .- 161 Howard Street 667W
Henry O. Davenport-18 Brooks Place
4196M
Signed, EUNICE M. LOGUE, Secretary.
I accept my election to the office of Treasurer of this Committee.
Signed, CARL R. PEARSON, Treasurer. Dated June 4, 1940.
On June 28th, 1940, the Selectmen met and appointed Percy Douglas Eaton as Chief of Police and William T. Gibson as Patrolman to become effective June 30th, 1940.
STATE PRIMARIES, SEPTEMBER 17, 1940
The polls were opened at 12:00 noon by the reading of the Warrant and declaration of the Warden, Joseph B. Porter.
The ballot box was inspected by the Police Officer in charge and the Register set at 0000.
26
At 8:00 P. M. the Warden declared the polls closed and the Register in the Ballot Box showed that 363 ballots had been cast.
The result of the Ballots was as follows:
Republican Party Governor
Leverett Saltonstall
300
Blanks 39
Lieutenant Governor
Horace T. Cahill
299
Blanks
40
Secretary
Frederic W. Cook
308
Blanks
31
Treasurer
William E. Hurley
300
Blanks
39
Auditor
Russell A. Wood
296
Blanks 43
Attorney General
Clarence A. Barnes
43
Robert T. Bushnell
48
William C. Crossley
20
Edmund R. Dewing
151
Michael A. Fredo
2
George W. Roberts
46
Blanks
29
Senator in Congress
Henry Parkman, Jr.
275
Blanks
64
Congressman
Charles L. Gifford
255
Harry L. Avery
31
William McAuliffe
19
Blanks
34
27
Councillor
Edgar S. Lindsay Harold W. Jones Fred W. Steele Blanks
155
68
84
32
Senator
Charles G. Miles
303
Blanks
36
Representative in General Court
Leo F. Nourse
134
Charles W. Gardner
192
Robert Hutchinson
10
Blanks
3
Registrar of Deeds
Ralph B. Atwood
134
Edward C. Holmes
165
Blanks
40
Clerk of Courts
George C. P. Olsson
286
Blanks
53
County Commissioner
Frederic T. Bailey
248
Elva M. Bent
257
Frederick M. Barnicoat
67
Blanks
106
Delegates to State Convention
Jane H. Bartlett
261
Lulu B. Gardner
260
James A. Hemenway
249
Carl R. Pearson
253
Blanks
333
Democratic Party Governor
Paul A. Dever
25
Francis E. Kelly
2
Blanks
2
28
Lieutenant Governor
John C. Carr
10
Owen A. Gallagher
9
Francis P. Kelley
5
Michael Phillip McCarron
0
Charles E. O'Neill
3
Raymond A. Willett, Jr.
0
Blanks
2
Secretary
Albert L. Fish
3
Katherine A. Foley
15
Arthur Michael MacCarthy
4
Albert E. Morris
4
Blanks
3
Treasurer
Ernest J. Brown
1
Patrick M. Cahill
4
Joseph W. Doherty
6
John J. Donahue
5
John J. McGrath
11
Blanks
2
Auditor
Thomas J. Buckley
18
Thomas P. Flaherty
1
William P. Husband, Jr.
4
Leo D. Walsh
3
Blanks
3
Attorney General
John H. Backus
2
James Henry Brennan
3
Thomas M. Burke
7
Joseph V. Carroll
1
Jeannette C. Chisholm
0
Joseph Finnegan
2
John W. Lyons
3
Edward A. Ryan
1
Harold W. Sullivan
8
Blanks
2
29
Senator in Congress
David I. Walsh
25
Blanks
4
Congressman
George F. Backus
22
Blanks
7
Councillor
2
J. Dolan Hathaway
1
F. Milton McGrath
23
Blanks
3
Senator
Albert M. Heath
22
Blanks
7
Representative in General Court
Orvis Kinney
2
Earl W. Gay
1
Blanks
26
Clerk of Courts
Blanks
29
Registrar of Deeds
Blanks
29
County Commissioner
Blanks
29
Delegates to State Convention
John Fallon
1
Grace Keenan
1
Walter Crowley, Jr.
1
Blanks
26
The motion was made and seconded to adjourn the meeting at 8:00 P. M.
Joseph P. Clark, Jr.
30
REGISTRATION FOR SELECTIVE SERVICE, OCTOBER 16, 1940
In keeping with the Federal conscription for Selective Service, the Board for registering was duly organized and sworn for faithful performance of their duty. The registration began at 7:00 A. M. on October 16th and closed at 9:00 P. M. on the same date.
Chief Registrar-George Wendell Hennessy
Asst. Registrar-Basil M. Soule
Asst. Registrar-John J. Kent, Jr.
Registrars: Walter C. Dunbar
Albert C. Snow
James C. Kinney John C. Eldridge Harold E. Garfield
Ernest A. Fongeallaz Antone Sousa William W. Noyes
J. Russell Hemenway
Walter E. Litchfield Roger F. Tracy
There were 308 young men registered. All were from West Bridgewater, except for a few who lived elsewhere and could not reach their home town or city. There were a few West Bridgewater youths who registered elsewhere for the same reason. So far as we know, the work was performed without a single mistake, reflect- ing credit to the Board for their sincere appreciation of the requirements of their duty. Their services were of a patriotic contribution as no financial remuneration was authorized.
31
STATE ELECTION, NOVEMBER 5, 1940
The polls were open at 8:00 A. M. 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 00000.
At 8:00 P. M. the Warden declared the Polls closed and the Register on the Ballot Box showed that 1529 ballots had been cast.
The voting showed the following results :
President and Vice-President
Aiken and Orange
1
Babson and Moorman
2
Browder and Ford
0
Roosevelt and Wallace
467
Thomas and Krueger
3
Willkie and McNary
1030
Blanks 26
Governor
Henning A. Blomen
7
Jeffrey W. Campbell
2
Paul A. Dever
464
Otis Archer Hood
3
E. Tallmadge Root
1
Leverett Saltonstall
1005
Blanks
47
Lieutenant Governor
Horace T. Cahill
1067
Hugo DeGregory
3
Owen A. Gallagher
364
Walter S. Hutchins
8
George L. McGlynn
3
Guy S. Williams Blanks
7
77
32
Secretary
Frederic W. Cook
1145 302
Katherine A. Foley
Thomas F. P. O'Dea
4
Modestino Torra
7
Peter Wartiainen, Jr.
6
Blanks
65
Treasurer
John J. Donahue
312
Henry Grossman
3
Thomas Hamilton
11
William E. Hurley
1111
Malcolm T. Rowe
6
Andrew Swenson
9
Blanks
77
Auditor
Arthur R. Buckley
10
Thomas J. Buckley
368
Charles H. Daniels
6
Bernard G. Kelly
6
Harry W. Kimball
7
Russell A. Wood
1059
Blanks
73
Attorney General
James Henry Brennan
338
Robert T. Bushnell
1098
Joseph C. Figueiredo
5
Austin H. Fittz
5
Charles R. Hill
8
Fred E. Oelcher
5
Blanks 70
33
Senator in Congress
Philip Frankfeld
2
Horace I. Hillis
5
George Lyman Paine
5
Henry Parkman, Jr.
914
George L. Thompson
12
David I. Walsh
545
Blanks
46
Congressman
George F. Backus
367
Charles L. Gifford
1086
Blanks
76
Councillor
Joseph P. Clark, Jr.
506
Edgar S. Lindsay
899
Blanks
124
Senator
Albert M. Heath
303
Charles G. Miles
1165
Blanks
61
Representative in General Court
Earl W. Gay
372
Leo F. Nourse
1074
Blanks
83
Clerk of Courts
George C. P. Olsson
1275
Blanks
254
Registrar of Deeds
Edward C. Holmes
1254
Blanks
275
County Commissioners
Frederic T. Bailey
1073
Elva M. Bent
1187
Blanks 798
34
Liquor Questions Question No. 1-All Alcoholic Beverages
Yes
614
No
661
Blanks
254
Question No. 2-Wines and Malt Beverages
Yes
629
No
577
Blanks
323
Question No. 3-All Alcoholic Beverages in Packages
Yes
637
No
561
Blanks
331
Public Policy Questions Question No. 1-Old Age Assistance
Yes
927
No
236
Blanks
366
Question No. 2-State Lottery
Yes
753
No
408
Blanks
368
MEETING OF TOWN CLERKS, NOVEMBER 15, 1940
As per statutes, Chapter 54, Art. 124, the Town Clerks of this district returned the vote for Representative, 5th District, on Friday, November 15, 1940 at the office of Town Clerk at Bridgewater, as follows:
EAST BRIDGEWATER
Earl W. Gay, of Whitman 537
Leo F. Nourse, of Bridgewater
1214
Blanks 119
WEST BRIDGEWATER
Earl W. Gay, of Whitman
372
Leo F. Nourse, of Bridgewater
1074
Blanks 83
35
WHITMAN
Earl W. Gay, of Whitman
1811
Leo F. Nourse, of Bridgewater
2160
Blanks
274
BRIDGEWATER
Earl W. Gay, of Whitman 1181
Leo F. Nourse, of Bridgewater
1581
Blanks 178
TOTAL VOTE OF DISTRICT
Earl W. Gay, of Whitman 3901
Leo F. Nourse, of Bridgewater
6029
Blanks
654
Total Number of Ballots
10584
November 20, 1940.
This is to certify that on this date, we have perambu- lated the Town line between West Bridgewater and Bridgewater in accordance with Chapter 42, Section 2.
James A. Hemenway
Leo F. Nourse
Joseph B. Porter
Walter E. Rhoades
Bart F. Casey
Board of Selectmen,
Board of Selectmen,
West Bridgewater,
Massachusetts.
Bridgewater, Massachusetts.
STATE ELECTION RECOUNT
Recount of Ballots for the State Election was held in the Town Hall on Friday, November 29th, 1940 from 9:00 A. M. to 1:30 P. M.
The recount was for Governor. Two Ballots, no doubt intended for Saltonstall, were questioned and allowed as blanks. There were no other changes made. Final correct count for Saltonstall 1003
Final corrected count for Dever, no change 464
36
Local Recount :
On Liquor question-no change.
On Wine and Beer question-no change.
Hugh W. Mclaughlin of Brockton Clarence A. Mclaughlin of Brockton Representing Republican Candidate
Daniel L. Kelleher, Jr. of Brockton T. A. Mantalos of Brockton Representing Democratic Candidate
Local Recount on License Question :
Bernard Ferrini, West Bridgewater O. Philip Pearson, West Bridgewater Representing License Interests
December 4, 1940.
This is to certify that on December 4, 1940, we, the undersigned members of the Boards of Selectmen of the Towns of West Bridgewater and East Bridgewater, did perambulate the lines between said towns and an examination of the corner stones was made and marks thereon renewed, said perambulation having been made in accordance with the provisions of Section 2 of Chap- ter 42 of the General Laws.
James A. Hemenway,
Joseph B. Porter,
Carl R. Pearson,
Board of Selectmen,
West Bridgewater, Mass.
Michael J. McCarthy, Frank E. Leslie,
Edgar W. Dickinson,
Board of Selectmen,
East Bridgewater, Mass.
HERBERT E. BRYANT,
Town Clerk.
37
VITAL STATISTICS BIRTHS IN WEST BRIDGEWATER, 1940
Date
Name
Parents
March
15 Rosann Kirkell
24 Betty Lois Finch
28 Illegitimate
Charles A. and Grace Dorothy Silveria James C. and Lelia May Holyoke
June 1 Henry Chase Bradford, Jr.
July
8 David Warren Grippen
9 William Everett Morse
14 John Bettencourt
September
18 Joan' Eliza Norris
December
3 Arlene Ann Chaves
11 Judith Ellen Ryder
John Henry and Evelyn Dorothy Sylvia
Amos and Mary Adeline Rezendes Raymond H. and Gertrude M. Alger
BIRTHS ELSEWHERE TO WEST BRIDGEWATER PARENTS, 1940
Date Name
Parents
February
23 Virginia Claire North
26 Gail Anne Johnstone
March
3 Thomas Joseph Hayes
19 Roland Clinton Ashley
30 Sandra Jean Perry
Thomas Joseph and Doris Mead Roland Albert and Ruth Vivien Bolster Lester Burgess and Elsi Marie Gustaf- son
April
9 Donald Edward Seager
10 Suzanne Charlotte Holt
14 Bernice Emelia Simono
14 Lawrence Meredith Soule, Jr. Lawrence Meredith and Dorothy E. Williams
27 Janice Irene Taylor
May
1 Rosalyn May Berkowitz 3 Geoffrey Connell Stokes
5 Judith Lee Penpraese
16 Jane Allen Foye
24 Arthur Albion Kinsman
John Edward and Harriet Catherine Beach
Charles Joseph and Sophie Susan Washwell Frank Edward and Angelina J. Gagnon
Howard Baylis and Myrtle Alma Turner
Joseph and Sadie Kushner William J. and Ruth Corkery
George H. and Violet Mae Peabody Allan B. and Gertrude Howard Arthur A. and Kathryn P. Sullivan
Henry Chase and Marguerite L. Ruggles
Charles S. and Mildred A. Pratt George and Phyllis Cooney Joseph and Annamay Donnell
Wilfred Ward and Lucille M. Coleman William Joseph and Janice A. Planta
38
Date Name
June 3 Carolyn Mary Demers
3 Doris Marlene Hayden
14 Harry Daniel Greene
July
4 Thomas Edward Sullivan
4 June Elaine Carlin
16 Elizabeth Ann Berry
17 Edward Sydney Moses
29 David Poirier
31 Priscilla Jane Young
August
11 Richard Arnold Anderson
13 Ronald Prescott Snell
14 Anthony Frank DeMolles
16 Charles Thomas Farrell, 3rd
Wesley Carl A. and Florence E. Kerr Horace Royal and Marion Frances Kin- ney Anthony and Julia Alksninis Charles Thomas and Margaret Rose Caron
September
21 Richard Francis Martin
October
18 Theodore Anthony MacHardy
23 Lorraine Ann Wager
29 Phillip Edward Comlin
John Francis and Edna May Turley
George F. and Elizabeth Hanlon Joseph Henry and Emily Silva Chester Edward and Ann M. Doherty
November
13 Stillborn
15 Dennis Edward Hurley
December
10 Russell Adrian Coelho
12 Russell Harris Baker
18 Leslie Edward Bryant
23 Joanne Pacheco
25 Barbara Ann Sylvia
31 Bradford Alger Nickerson
Merle Stewart and Mary E. Byrne
Anthony Peter and Angelina P. Braga George Elwyn and Virgie B. Philbrook Elmer Frances and Olga Cheyunski Joseph Viera and Dorothy Frances Sanders
Warren Joseph and Leonis M. Final Kenneth Crosby and Constance Alger
Received Too Late for 1939 Report
January
5 Carol Lorraine Holyoke
22 Shirley Louise Porter
December 19 Russell Charles Lindskog
Olin D. and Dorothy E. Dearth Ernest and Charlotte E. Dearing
Charles Elof and Grace Miriam Reed
HERBERT E. BRYANT,
Town Clerk.
Parents
Rodman Clifford and Viola Edna Dutra Alfred Austin and Elizabeth Arlene Drew Harry D. and Capitola G. Nelson
Thomas Edward and Helen M. Starr Robert Gould and Mildred S. Cole Charles Curtis and Eleanor Callahan Harrison Chase and Gertrude Lillian Chubbuck
Joseph R. and Doris M. Owens Everett Ernest and Hazel Florence Pearson
39
MARRIAGES RECORDED IN 1940
Jan. 18 Francis L. Maclean of West Bridgewater and Juanita Hewett of Fremont, New Hamp- shire, at Newburyport, by Rev. Harry Grimes.
Jan. 23 Charles Sumner Dearing, Jr. of Brockton and Dorothy Elizabeth Larson of Brockton, at West Bridgewater, by Rev. F. Alvin Cheever.
Jan.
28 Charles Laird Parker of West Bridgewater and Barbara Elizabeth Bruce of West Bridgewater, at West Bridgewater, by Rev. John H. Hershey.
Feb.
3 Lloyd E. Carlson of Brockton and Muriel M. Clark of West Bridgewater, at Brockton, by Rev. Lester W. Kellie.
Feb. 21 Raymond Conant Keith of West Bridgewater and Elinor Frances Horigan of Brockton, at Brockton, by Rev. Jeremiah J. Minihan
Feb. 22 Earle Leslie Horton of Brockton and Evelyn May Phillips of West Bridgewater, at West Bridgewater, by Rev. Francis P. Randall.
Feb. 24 Joseph Anthony Francis of Bristol, Rhode Island, and Bessie May Davis of West Bridge- water, at South Boston, by Rev. John S. Kearns.
Feb. 25 Fred Brown Bisbee of West Bridgewater and Ina E. Parker of Brockton, at Brockton, by Rev. Orville E. Crain.
Mar. 3 Charles Curtis Berry of West Bridgewater and Eleanor Chalmers Coughlan of Hing- ham, at Hingham, by Rev. Daniel S. Sheerin.
Mar. 8 Lyle J. Farnum of West Bridgewater and Alice N. Waitt of West Bridgewater, at Bridgewater, by Rev. David R. Hunter.
40
Apr. 21 LaForest H. Wilbur of West Bridgewater and Marjorie Ruth Lovell of East Bridgewa- ter, at East Bridgewater, by Rev. Gordon C. White.
Apr. 24 Charles Gilbert Pettengill of Brockton and Clara Frances Perry of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.
May 19 Carlo G. Gallerani of Bridgewater and Phyl- lis M. Height of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.
June
5 George Lemonis of Brooklyn, New York, and Mary Barboza of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.
June 19 George Lester Ekman of Brockton and Ruth Olive Anderson of West Bridgewater, at West Bridgewater, by Rev. Peter Froeberg.
June 22 Donald A. Martin of South Braintree and Doris E. Chadwick of West Bridgewater, at West Bridgewater, by Rev. F. Burton Long.
June 29 John F. Andre of West Bridgewater and Helena M. Hannant of Raynham, at West Bridgewater, by Rev. C. L. Reardon.
June 29 Joseph Viera Pacheco of West Bridgewater and Dorothy F. Sanders of Bridgewater, at West Bridgewater, by Rev. Charles E. Beals.
June 29 Rocco Puopolo of Avon and Sadie Annie Asack of West Bridgewater, at West Bridge- water, by Rev. C. L. Reardon.
Aug. 11 Felix Augustine Cheyunski of West Bridge- water and Olga Carolyn Piscukas of Brock- ton, at Brockton, by Rev. Joseph C. Petraus- kas.
Aug. 11 Herman Otto Parry of West Bridgewater and Mary Helen Mack of Brockton, at Brock- ton, by Rev. Joseph W. Kenney.
41
Aug. 24 Peter William Zion of Bridgewater and Kathleen Marshall Edmonston of West Bridgewater, at Bridgewater, by Rev. John Rosengrant.
Aug. 28 Harvey Edward Beach of Brockton and Doris Julia Hammarberg of Brockton, at West Bridgewater, by Rev. John H. Hershey.
Aug. 29 Willard I. Soule of West Bridgewater and Lorraine Weygand of Taunton, at Taunton, by Rev. LeRoy G. Allen.
Aug. 31 Arnold Ervin Harriman of New York, New York and Pearl Adeline Nichols of West Bridgewater, at West Bridgewater, by Rev. Peter Froeberg.
Sept. 1 Wallis Alger Bolster of Easton and Dorothy Daisy Corkum of Easton, at West Bridge- water, by Rev. Raymond E. Spears.
Sept. 2 Thomas Harold O'Brien of Brockton and Mary Carolyn Frummerin of West Bridge- water, at West Bridgewater, by Rev. C. L. Reardon.
Sept. 6 Adam Turski of West Bridgewater and Ruth Levy of Bridgewater, at Taunton, by Henry L. Galipeau, Justice of the Peace.
Sept. 21 Leroy Francis Joseph of Nantucket and Ida Elizabeth Colby of Nantucket, at West Bridgewater, by Rev. Raymond E. Spears.
Oct. 12 Thomas Francis Kemp of Bridgewater and Gladys Elizabeth Parker of West Bridge- water, at West Bridgewater, by Rev. C. L. Reardon.
Oct. 19 John Thomas of Halifax and Mary Ann Isa- bel of West Bridgewater, at West Bridge- water, by Rev. C. L. Reardon.
42
Oct. 20 Carl Tartaglia of West Bridgewater and Elsie May Cooney of West Bridgewater, at West Bridgewater, by Rev. Raymond G. Gor- don.
Oct. 21 George Wilson Dearing of Brockton and Alice Marie Larson of Brockton, at West Bridgewater, by Rev. F. Alvin Cheever.
Oct. 22 William Francis Dacey of Braintree and Dorothy Rita Frazier of West Bridgewater, at Brockton, by J. Albert Sullivan, Justice of the Peace.
Nov.
2 Loring Byron Anderson of West Bridgewater and Ruth Eleanor Keith of Bridgewater, at Brockton, by Rev. Peter Froeberg.
Nov. 3 Robert Tilden Katwick of Easton and Mary Patricia Lortie of Boston, at West Bridge- water, by Rev. C. L. Reardon.
Nov. 9 Stanley Oscar Carlson of West Bridgewater and Olive Janet Hargreaves of West Bridge- water, at West Bridgewater, by Rev. Ray- mond E. Spears.
Nov. 17 George B. Nye of West Bridgewater and Marion Edith Walker of Brockton, at Hali- fax, by Rev. Warren A. Leonard.
Nov. 21 Edward William Howard Lagerstedt of Brockton and Signe Viola Peterson of West Bridgewater, at West Bridgewater, by Rev. Harold O. Worcester.
Nov. 23 Roy Stanley Swanson of West Bridgewater and Elinor Louise Costa of Wollaston, at Quincy, by Rev. Victor V. Sawyer.
Nov. 28 Edward W. Mathews of Lawrence and Ethel M. Johnson of West Bridgewater, at West Bridgewater, by Rev. John H. Hershey.
43
Nov. 30 Walter Souza of West Bridgewater and Helen Hunter of West Bridgewater, at West Bridgewater, by Rev. Raymond E. Spears.
Dec. 8 Ian Oliphant Denton of Ashland and Pris- cilla Grover Wood of West Bridgewater, at West Bridgewater, by Rev. Roydon C. Leon- ard.
Dec. 28 . William Thomas of Halifax and Georgianna Barbara Isabel of West Bridgewater, at West Bridgewater, by Rev. C. L. Reardon.
MARRIAGES OUT OF STATE Sept. 17 Francis Edward DeCouto of North Easton and Edna Frances Badger of West Bridge- water, at Salem, New Hampshire.
HERBERT E. BRYANT,
Town Clerk.
44
DEATHS RECORDED IN WEST BRIDGEWATER, 1940
Date
Name
Age Y. M. D.
Cause
January
4 Margaret Cowan
89
10
22 Cerebral Hemorrhage, Terminal Pneumonia
4 John Kugis
65
6 0
Heart Disease, presumably Coronary Thrombosis
5 Gustave Frederick Peterson
43
7 27
Internal Hemorrhage
27 Anthony E. Nelson
62
1 28 Diabetes Melatus
28 Clara F. Wood
83
10 0
Myocardial Insufficiency
February
10 Donald Howard Piver
12
3 6 Appendicitis Acute, Peritonitis
April
17 Thomas Hennessey
69
2
14 Acute Septicemia
30 Margaret E. Sullivan
65
6 29
Arteriosclerosis
May
4 Albert L. Washburn
61
1
0 Coronary Occlusion
11 Mary Perry
81
7 29
Chronic Passive Congestion
15 George S. Washburn
73
2
6 Coronary Thrombosis
June
24 Frederick Nahum Pillsbury
56 1 6 Nephritis
July
9 Jennie Una Browne
67
3 29 Coronary Disease
11 Frank Anshlem Peterson
49
3 9
Carcinoma Stomach
August
9 Jessie I. Purdy
79
11 17 General Arteriosclerosis
September
2 Herbert Chester Fish
85
3 27
Cardiac Decompensation, Myocarditis
8 Arthur Roy
57
6 3 Probable Coronary Occlusion
23 William S. Irwin
73
4 23 Edema of Lungs, Cardio Renal Disease
28 Leslie H. Hall
81
11 23 Uraemia
28 Edward Francis Ford 16 2 21 Chronic Pyelonephritis
October
17 Ervin W. Lothrop
64
6 7 Cerebral Hemorrhage, Arteriosclerosis, Hy- pertension
19 Hattie R. Evrard
57 6 4 Probable Secondary Malignant Growth of Abdominal Organs
26 Manuel Correira Mederios
66
11 12 Cerebral Hemorrhage
28 Helen Frances Bartlett 66 3 21 Chronic Myocarditis, Arteriosclerosis
45
Date Name
Age Y. M. D.
Cause
November
10 Dora G. Miles
80
3
27
Heart Disease, Angina Pectoris
13 Stillborn
-
-
15 Matilda Covezoli
48
9
0
Heart Failure
16 Edward T. Churchill
69
6 28
Heart Failure
December
7 Everett Stephen Vosmus
84
5 16
Pyloric Obstruction
8 Marion Frances Richards
47
2
5
Multiple Sclerosis, Myocarditis
9 Francis James McFadden
45
8 11
Acute Pulmonary Edema
10 Bridget McMenamen
84 9 19
Hemiplegia, Arteriosclerosis
11 Joseph J. Braga
64
2
12
Cerebral Hemorrhage
14 Walter C. Williams
45
8 14 Sudden Heart Failure
16 Anna Elizabeth Winberg
64
3 29
Myocarditis with Decompensation
HERBERT E. BRYANT, Town Clerk.
46
ABSTRACT FROM CHAPTER 46 OF THE GENERAL LAWS OF MASSACHUSETTS
Sec. 3. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a notice stating the date and place of the birth giving the street number if any, color and the family name. They shall within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a report of the birth, stating the date and place, the name, if any of the child, its sex and color, and the names, ages, places of birth, occupations and residences of the parents, giving the street number, if there be any, and the number of the ward in the city, the maiden name of the mother, if the full return is not made within forty-eight hours.
The fee of the physician or midwife shall be twenty- five cents for each birth so reported. A physician or 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.
Section 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 therefor, shall forfeit not more than five dollars for each offence.
Section 24. The Town Clerk shall furnish blanks for returns of births to parents, householders, physicians and midwives who apply therefor.
47
DOG LICENSES ISSUED IN 1940
Male
237 @ $2.00
$474.00
Female
44 @ 5.00
220.00
Spayed Female
80 @ 2.00
160.00
361
$854.00
Less Clerk's Fees
361 @ $ .20
72.20
Paid During Year to County Treasurer
$781.80
HERBERT E. BRYANT, Town Clerk.
FISH AND GAME LICENSES ISSUED IN 1940
Resident Fishing Licenses
49 @ $ 2.00
$ 98.00
Resident Hunting Licenses
68 @
2.00
136.00
Resident Sporting Licenses
19 @
3.25
61.75
Resident Female or Minor Fishing Licenses
7 @
1.25
8.75
Resident Minor Trapping Licenses
2 @
2.25
4.50
Resident Trapping Licenses
6 @
5.25
31.50
Non-Resident Hunting Licenses
1
@
10.25
10.25
152
$350.75
Less Clerk's Fees
152 @
$ .25
38.00
$312.75
Resident Sporting Licenses
Free
5 Free
Duplicate Licenses
1 @ $ .50 .50
Whole Number Issued
158
Paid to Fish and Game Division
$313.25
HERBERT E. BRYANT, Town Clerk.
-
48
LIST OF JURORS APPROVED JULY 1, 1940
Aldrich, Ira F., 22 Emerson Ave.
Name Street Occupation Laborer Farmer
Anderson, Elmer, 218 East St.
Atwood, Byron J., 97 Prospect St. Farmer
Engineer
Farmer
Dairyman Laborer
Milkman Grain Dealer Shoeworker Iceman
Chemist
Hemenway, James A., 35 Plain Mill Owner Shoeworker Holmberg, Fred W., 493 West Center Holmgren, Ernest, 52 Commonwealth Ave. Serviceman Knight, Harry R., 556 North Elm Leavitt, Winfield C., 70 North Main
Lothrop, Leon A., 62 Sunset Ave. MacDonald, Robert, 256 South Elm
Macomber, William H., 102 West Center Maxim, George, 23 Plain
Newman, Carl, 364 Walnut
Painter Manager Mason Oil Merchant Adv. Mgr. Credit Manager
Noyes, William W., 455 Spring Parker, Clare E., 17 Walnut
Payne, Carlton S., 26 Arch Pearson, Carl R., 148 West Cement Vault Worker
Perkins, Faelton C., 96 Howard Perkins, Sherman H., 210 North Elm
Richards, Howard M., 196 Howard
Manufacturer
Executive Clerk
Ballsdon, William E., 522 Manley St. Carlson, Clifford, 59 Brooks Pl. Cheyunski, Felix, 763 W. Center St. Conant, Herbert, 35 Roosevelt Ave. Crowley, Daniel F., 409 Walnut St. Davenport, Henry O., 18 Brooks Pl. Davis, George N., 384 North Elm St. Eaton, Douglas, 16 Hillside Ave. Eldridge, John C., 205 West Center Hagglund, Arvid, 61 Howard Harlow, Elmer, 10 Cross
Janitor Shoeworker
Jeweler Bookkeeper Printer
Electrician
49
Ross, Gordon K., 12 Central Square Taylor, Howard, 395 Spring Tracy, Roger, 45 Howard Tuck, Josiah, 192 Spring Warner, Lloyd F., 3 Prospect White, Charles H., 17 Central Sq. Wilbur, Howard, 35 East Center Willis, Lawrence, 21 Crescent Wood, Eben, 145 Spring
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.