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

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 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.