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 25

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 25


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


1,871.85


2,280.00


2,280.00


Tree Warden's Department


700.00


680.15


700.00


522.15


Salary


300.00


300.00


Expense


400.00


400.00


Health and Sanitation


1,275.00


919.86


1,175.00


1,137.43


Salary


100.00


100.00


Expense


1,200.00


1,200.00


Inspection of Animals


100.00


100.00


100.00


22.50


125.00


125.00


Inspection of Slaughtering


100.00


7.35


100.00


100.00


100.00


Plymouth County Hospital Maintenance


1,949.33


1,949.33


1,904.01


1,904.01


2,092.32


2,092.32


Highway Department


10,000.00


10,043.97


10,000.00


9,047.30


10,000.00


10,000.00


Road Machinery Account


1,200.00


1,158.69


1,300.00


734.57


1,000.00


1,000.00


Snow Removal


1,000.00


605.00


1,000.00


681.88


1,500.00


1,500.00


Street Lights


3,765.72


3,726.16


3,794.64


3,787.37


3,793.68


3,793.68


Public Welfare Administration


525.00


344.64


830.00


769.30


Salary


200.00


200.00


Expense


480.00


480.00


Public Welfare


12,000.00


10,206.28


11,000.00


7,068.97


8,000.00


8,000.00


168


Expended Appropriated Expended


Appropriated Expended Appropriated Expended


1941


1941


1942


1942


Estimated 1943


Recom- mended 1943


Dependent Children Administration


32.00


6.75


11.66


25.00


25.00


Dependent Children


1,500.00


1,860.45*


25.00 1,800.00 520.00


1,480.10 404.56


2,538.00 500.00 18,500.00


500.00


Old Age Assistance


15,220.00


15,481.77


18,500.00


State Aid


100.00


120.00


20,000.00 300.00 1,000.00


16,119.64 130.00


240.00


240.00


Soldiers' Relief


1,150.00


502.12


315.68


Salary


50.00


50.00


Expense


950.00


950.00


Military Aid


700.00


390.00


500.00


90.00


250.00


250.00


Soldiers' Burial


100.00


100.00


100.00


100.00


Library


1,240.00


1,231.30


1,300.00


1,238.15 50,093.23


53,470.00


53,470.00


Care of Monument Grounds & Flags & Parks


550.00


542.57


750.00


628.14


770.00


770.00


Memorial & Armistice Days Observance


200.00


197.70


200.00


158.69


200.00


200.00


Printing & Distributing Town Reports


480.35


480.35


477.24


477.24


Fire Insurance


519.92


536.68


463.76


463.76


502.48


502.48


Liability Insurance


945.22


945.22


1,236.97


1,236.97


1,053.81


1,053.81


War Damage Insurance


87.68


87.68


87.68


Interest


100.00


7.48


100.00


3.77


100.00


100.00


Care of Cemeteries


130.00


121.08


130.00


72.00


130.00


130.00


Plymouth County Aid to Agriculture


100.00


100.00


100.00


100.00


100.00


100.00


Visiting Nurse Service


300.00


300.00


300.00


300.00


325.00


325.00


Finance Committee


15.00


2.50


15.00


4.00


15.00


15.00


Preserving Records


50.00


2.09


50.00


1,300.00


1,300.00


Schools and Vocational Education


49,975.00


48,456.00


50,000.00


2,538.00


Old Age Assistance Administration


345.00


231.34


169


Appropriated Expended Appropriated


1941


1942


Expended 1942


Estimated 1943


Recom- mended 1943


Federal Projects Account


New Spillway in Town River


500.00 **


464.88


Widen North Elm Street


3,000.00


7,806.71*


Diphtheria Clinic


50.00


50.00


50.00


50.00


New Town Offices


48.00+


Chapter 90 Highway Maintenace


1,000.00


3,000.00*


1,000.00


2,840.37*


Heating Plant, Sunset Avenue School


3,500.00


3,426.00


Land Damage Crescent Street


1,120.48


1,402.57*


Christmas Decoration


125.00


125.00


35.00


Geo. Dean Fund for Schools


650.00


182.89


2,500.00


2,225.26


2,000.00


2,000.00


Rationing Board


69.67


690.00


690.00


$141,422.02


$141,976.75


$135,890.62


$124,268.36


$133,371.97


$133,096.97


Reserve Fund


2,100.00


1,864.16


3,000.00


342.04


3,000.00


3,000.00


*Federal, State or County Contributed.


** Transferred from Federal Projects Account Balance.


tAvailable from carry over.


WATER DEPARTMENT


Water Department Maintenance Salary


11,000.00


10,995.85


11,000.00


10,734.45


500.00


500.00


Expense


9,500.00


9,500.00


Water Department Bonds & Interest


4,117.60


4,117.60


2,884.80


2,884.80


2,600.00


2,600.00


.


$15,117.60


$15,113.45


$13,884.80


$13,619.25


$12,600.00


$12,600.00


170


Civilian Defense


7,076.00


1941 5,072.00


467.04


TRANSFERS FROM RESERVE FUND


Rationing Board


$69.67


War Damage Insurance


87.68


Dog Officer


19.00


Tax Collector


54.35


Accounting Department


111.34


$342.04


171


INDEX


TOWN REPORT


Town Officers


3


Report of Town Clerk


9


Annual Town Meeting, March 2, 1942


9


Vital Statistics (Births) Marriages Deaths


40


Licenses (Dog, Sporting)


43


Jurors


44


Report of Town Accountant


48 75


Report of Superintendent of Streets


78


Report of Inspector of Animals


80


Report of Town Treasurer


82


Report of Civilian Defense Committee


84 90


Report of Assessors


93


Report of Sealer of Weights and Measures


97


Report of Tree Warden and Moth Superintendent


98


Report of Selectmen


99


Report of Board of Health


101


Report of Chief of Police


103


Report of Fire Department


106


Report of Commissary


109


Report of Trustees of Public Library 111


Report of Water Department


121


Report of Plymouth County Extension Service


122


Report of Finance Committee


161


Articles in Town Warrant


163


Table of Comparison


167


SCHOOLS


Calendar, 1942-'43 126


Music Supervisor 149


Membership (Table)


127


Physician 152


Financial Statement


127


Nurse 154


Committee


130


Commencement, 1942 157


Superintendent 135


Teachers


160


High School Principal


143


1


32


35


Statement of Trust Funds


Report of Tax Collector


ANNUAL REPORT


OF THE


Town Officers and Committees


OF THE TOWN OF


WEST BRIDGEWATER


B


MASS.


1656


1822. - 1-


CORPORATED


PULPIT ROCK


16.


FEB


For the Year Ending December 31 1943


DORR'S PRINT SHOP BRIDGEWATER, MASSACHUSETTS


ANNUAL REPORT


OF THE


Town Officers and Committees


OF THE TOWN OF


WEST BRIDGEWATER


TER


MASS.


1656


W


1822


PULPIT ROCK


16.


ORPORATED FEB.


For the Year Ending December 31 1943


DORR'S PRINT SHOP BRIDGEWATER, MASSACHUSETTS


-


3


TOWN OFFICERS FOR 1943


MODERATOR E. Marion Roberts


TOWN CLERK Herbert E. Bryant


SELECTMEN AND BOARD OF PUBLIC WELFARE


Elected


Term Expires


Joseph B. Porter


1941


1944


James A. Hemenway


-1942


1945


William W. Noyes


1943


1946


ASSESSORS


Elected


Term Expires


William W. Phillips


1941


1944


Albert A. Howard


1942


1945


Robert G. Dean


1943


1946


TREASURER Orvis F. Kinney


TAX COLLECTOR


Elected


Walter C. Dunbar


1942


Term Expires 1945


4


TRUSTEES OF PUBLIC LIBRARY


Elected


Term Expires


Daniel J. Lothrop


*1


1941


1944


Ada M. Wood


1942


1945


Basil M. Soule


1942


1945


Jane H. Bartlett


1943


1944


Louis P. Hayden *2


1943


1946


Martha B. Mason


1943


1946


SCHOOL COMMITTEE


Elected


Term Expires


Lloyd P. Tryer


1941


1944


Sherman H. Perkins


1941


1944


Roger F. Tracy


1942


1945


James A. Kehoe


1942


1945


Philip Erbeck


1943


1946


Clare E. Parker


1943


1946


WATER COMMISSIONERS


Elected


Term Expires


James C. Kinney


1941


1944


George W. May


1942


1945


Thomas B. Miles


1943


1946


TREE WARDEN Christopher Read


CONSTABLES


Edwin T. Gibson


Chester R. Ripley


*1-Winfield Leavitt appointed to fill vacancy on June 14, 1943-expires in 1944.


*2-Robert Dean appointed to fill vacancy on April 20, 1943-expires in 1944.


5


SURVEYORS OF LUMBER, WOOD AND BARK By Appointment - Town Meeting Chester R. Ripley


James A. Hemenway Albert A. Howard


FIELD DRIVERS


Alexander Beck Gordon Ross Clinton P. Howard


FENCE VIEWERS


Clinton P. Howard Frank X. Burque Merrill Caswell


FINANCE COMMITTEE


District


Term Expires Represented


Henry Bradford


1944


At Large


John M. Richards


1944


East End


Alfred T. Wells


1944


Center


Arthur E. Ryder


1945


West End


Walter D. Crowley


1945


South End


John C. Eldridge


1946


At Large


Fred Chisholm


1946


North End


ยท


6


Officers Appointed by Selectmen


SUPERINTENDENT OF STREETS George G. Tucker


TOWN ACCOUNTANT Alice M. Dean


CHIEF OF FIRE DEPARTMENT Edward L. Bourne


CHIEF OF POLICE P. Douglas Eaton


SUPERINTENDENT OF MOTH WORK Christopher Read


FOREST FIRE WARDEN Edward L. Bourne


SEALER OF WEIGHTS AND MEASURES P. Douglas Eaton


INSPECTOR OF ANIMALS AND SLAUGHTERING David Dailey


DOG OFFICER Edwin T. Gibson


BURIAL AGENT Herbert E. Bryant


7


PUBLIC WEIGHERS


Chester R. Ripley


Charles Hill


TOWN PHYSICIAN Dr. A. O. Belmore


REGISTRARS OF VOTERS


Elected


Term Expires


John L. Sullivan


1941


1944


Fred Chisholm *


1942


1945


John Seager


1943


1946


Herbert E. Bryant, Clerk


APPOINTMENTS FOR SPECIAL POLICE DUTY


The requirements of the Civil Service Department of the State exact that when assigning men to special police duty, their names be forwarded to their department for approval.


Men assigned to duty and receiving such approval during the year on various occasions consisted of members of the Aux- iliary Police Force.


APPOINTMENTS BY CHIEF OF FIRE DEPARTMENT ACTING DEPUTY CHIEF


Antone Sousa


* In February 1943, by reason of Mr. Chisholm's resignation, Mr. John Seager was appointed to fill vacancy and at the same time Mr. Mahoney's resig- nation on account of sickness was succeeded by appointment of Edward J. Hurley who served for balance of year.


8


DEPUTY FOREST FIRE WARDENS Raleigh A. Holden


Edwin T. Gibson Antone Sousa


Edward Asack Christopher Read


OFFICERS APPOINTED FOR HOLIDAYS JULY 4th, OCTOBER 31st.


John Eldridge Carl Newman Curtis Carrigan


J. Russell Hemenway Charles Grippen George Davis


Harold Hall


-


9


TOWN CLERK'S REPORT


ANNUAL TOWN MEETING, MARCH 1, 1943


A meeting duly warned of the inhabitants of West Bridge- water qualified to vote in election and Town affairs was held in the Town Hall at West Bridgewater, Monday, March 1, 1943, at nine o'clock in the forenoon, and the following is a record of the doings of said meeting:


The meeting was called to order by the Moderator, E. Marion Roberts, and after Article 1 of the Warrant had been read by the Town Clerk, that is to elect the following officers for the Town by ballot, the Town Clerk declared the meeting opened to elect the following: One Town Clerk for one year; One Moderator for one year; One Assessor for three years; One Selectman for three years; One member of Board of Public Wel- fare for three years; One Treasurer for one year; One Water Commissioner for three years; Two School Committee members for three years; Two Trustees of Public Library for three years and one for two years to fill vacancy; One Tree Warden for one year; Two Constables for one year.


The Election Officers were duly sworn in by the Town Clerk to the faithful performance of their duties and were as fol- lows: Edward Hurley, Helen Ross, Dorothy Williams, Anna M. O'Shaughessy, Anna L. Peterson, Grace Keenan, Mary Pratt, Lulu Gardner, Ellen Brown, Louis Hayden, William Slade.


The ballot box was inspected by the police officer in charge and found to be empty. The register was then set at zero. One


10


thousand two hundred ballots were delivered by the Town Clerk and receipt given for same.


At 8:00 o'clock P. M. the polls were declared closed. There were 570 ballots cast as shown on the indicator of the Ballot Box.


The Moderator announced the following results:


FOR MODERATOR


E. Marion Roberts 488


Scattered Votes


1


Blanks 81


E. Marion Roberts was declared elected.


FOR TOWN CLERK


Herbert E. Bryant 476


Scattered Votes


1


Blanks 93


Herbert E. Bryant was declared elected.


FOR SELECTMEN AND BOARD OF PUBLIC WELFARE


Fred G. Chisholm 276


William W. Noyes


286


Blanks 8


William W. Noyes was declared elected.


FOR TREASURER


Orvis F. Kinney 490


Blanks 80


Orvis F. Kinney was declared elected.


11


FOR ASSESSOR, 3 YEARS


Robert G. Dean 482


Scattered Votes


2


Blanks 86


Robert .G. Dean was declared elected.


FOR TWO MEMBERS OF SCHOOL COMMITTEE, 3 YEARS


Philip Erbeck


351


Clare E. Parker


337


Henry F. Woodward 275


Blanks 747


Philip Erbeck was declared elected.


Clare E. Parker was declared elected.


FOR TWO TRUSTEES OF PUBLIC LIBRARY, 3 YEARS


Louis P. Hayden


450


Martha B. Mason 446


Blanks 244


Louise P. Hayden was declared elected.


Martha B. Mason was declared elected.


FOR WATER COMMISSIONER


Thomas B. Miles 478


Scattered Votes


1


Blanks


91


Thomas B. Miles was declared elected.


FOR TREE WARDEN


Christopher Read 491


Scattered Votes 1


Blanks


78


Christopher Read was declared elected.


12


FOR ONE TRUSTEE OF PUBLIC LIBRARY TO FILL VACANCY, 2 YEARS


Jane H. Bartlett 468


Blanks 102


Jane H. Bartlett was declared elected.


FOR CONSTABLES, 1 YEAR


Edwin T. Gibson 489


Chester R. Ripley 480


Scattered Votes 1


Blanks 170


Edwin T. Gibson was declared elected.


Chester R. Ripley was declared elected.


After the result of the election was announced the Town Clerk was sworn to the faithful performance of his office, and de- clared the meeting adjourned until March 8, 1943.


Town Officers sworn into office by Town Clerk:


Moderator, E. Marion Roberts; Selectmen and Board of Public Welfare, William W. Noyes; Treasurer, Orvis F. Kinney; As- sessor, Robert G. Dean; School Committee, Philip Erbeck and Clare E. Parker; Library Trustees, Louis P. Hayden, Martha B. Mason, and Jane H. Bartlett; Water Commis- sioner, Thomas B. Miles; Tree Warden, Christopher Read; Constables, Edwin T. Gibson and Chester R. Ripley.


The following officers were sworn into office by H. E. Bryant, Town Clerk on March 9, 1944:


Surveyors of Lumber, Wood and Bark, Chester R. Ripley, Albert A. Howard, and James A. Hemenway.


Field Drivers, Alexander Beck, Gordon Ross, and Clinton P. Howard.


-


13


Fence Viewers, Clinton P. Howard, Frank X. Burque, and Mer- rill Caswell.


Finance Committee, Fred Chisholm, Henry Bradford, and John C. Eldridge.


Superintendent of Streets, George G. Tucker.


Town Accountant, Alice M. Dean.


Chief of Fire Department, Edward L. Bourne.


Sealer of Weights and Measures, P. Douglas Eaton.


Forest Fire Warden, Edward L. Bourne.


Inspector of Animals and Slaughtering, David Dailey. Dog Officer, Edwin T. Gibson.


Superintendent of Moth Work, Christopher Read.


Public Weighers, Chester R. Ripley and Charles Hill.


Town Physician, Dr. A. O. Belmore.


Burial Agent, Herbert E. Bryant, sworn in by the Moderator.


ADJOURNED TOWN MEETING, MARCH 8, 1943


At 8 o'clock P. M. the Moderator requested those present to be patient for a period to see if the number 10% of all the voters would be present as is required by our By-laws. At 8:30 P. M. the required number had not arrived and upon motion the meeting was adjourned to Thursday, March 11, at 8 o'clock P. M.


Following a vote taken at Adjourned Town Meeting, March 8, 1943, the postponed Town Meeting was called to order by


14


the Moderator, E. Marion Roberts. The Warrant for the Meet- ing was read by the Town Clerk, H. E. Bryant, and the meeting was declared open for business.


The Moderator with appropriate remarks requested the au- dience to rise and remain in silent tribute to our Soldiers, Sailors, and others in service of the U. S. A. World War 2.


ARTICLE 2


To choose Town Officers for the ensuing year not elected on the Official Ballot.


The following named were by vote of meeting chosen:


Surveyors of Lumber, Wood and Bark-James A. Hemen- way, Chester R. Ripley, and Albert A. Howard.


Field Drivers-Clinton P. Howard, Gordon K. Ross, and Alexander Beck.


Fence Viewers-Merrill Caswell, Frank X. Burque, and Clinton P. Howard.


ARTICLE 3


To hear the reports of all Town Officers and Committees and act thereon:


The reports of the Town Officers was upon motion accepted.


ARTICLE 4


To see if the Town will vote to authorize the Town Treas- urer with the approval of the Selectmen to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1st, 1943 and to issue a note or notes there- for payable within one year, and to renew any note or notes as


15


may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


On motion this article was carried.


ARTICLE 5


To raise such sums of money as may be necessary to defray the Town charges for the ensuing year and to make appropria- tions for the same.


On motion this article was carried as follows:


Moderator


$ 25.00


Selectmen's Department


700.00


Accountant's Department


800.00


Treasurer's Department


1,350.00


Collector's Department


1,979.00


Assessor's Department ,


1,780.00


Other Finance Offices


25.00


Town Clerk's Department


820.00


Election & Registration


420.00


Law


25.00


Town Hall and Offices


2,725.00


Police Department


3,000.00


Dog Officer


60.00


Fire Department


2,330.00


1


Hydrants


1,490.00


Sealer of Weights and Measures


100.00


Moth Suppression


2,280.00


Tree Warden's Department


700.00


Health and Sanitation


1,300.00


Inspection of Animals


125.00


Inspection of Slaughtering


100.00


Plymouth County Hospital Maintenance


2,092.32


Highway Department


10,000.00


16


Road Machinery Account


1,000.00


Snow Removal


1,500.00


Street Lights


3,793.68


Public Welfare Administration


680.00


Public Welfare


8,000.00


Dependent Children Administration


25.00


Dependent Children


2,538.00


Old Age Assistance Administration


500.00


Old Age Assistance


18,500.00


State Aid


240.00


Soldier's Relief


1,000.00


Military Aid


250.00


Soldier's Burial


100.00


Library


1,300.00


School Department


53,470.00


Care of Monument Grounds, Flags, and Park


770.00


Memorial and Armistice Days Observance


200.00


Printing and Distributing Town Reports


427.52


Fire Insurance


502.48


Liability Insurance


1,049.59


War Damage Insurance


87.68


Interest


100.00


Care of Cemeteries


130.00


Plymouth County Aid to Agriculture


100.00


Visiting Nurse Service


325.00


Finance Committee


15.00


Preserving Records


50.00.


Civilian Defense


2,000.00


Rationing Board


690.00


Water Department Maintenance


(from Water Receipts)


10,000.00


Water Department Bonds and Interest


(from Water Receipts) 2,600.00


17


ARTICLE 6


To see if the Town will vote to raise and appropriate a sum of money to be used in connection with Chapter 90, Highway Maintenance. Said appropriation to be used together with any sum that may be allotted thereto by State and County.


On motion the sum of $1,000.00 was appropriated.


ARTICLE 7


To see if the Town will vote to raise and appropriate, or transfer from available funds in the Treasury a sum of money for the purchase of War Bonds or other Bonds that are legal investments for Savings Banks in order to establish a Post-War Rehabilitation Fund in accordance with the provision of Chap- ter 3, Acts of 1943.


It was moved that the sum of $20,000.00 be appropriated from surplus revenue for the purchase of United States Govern- ment Bonds and that the Treasurer with the written approval of the Selectmen be hereby authorized to purchase such Bonds.


Upon vote this motion was carried.


ARTICLE 8


To see if the Town will vote to appropriate a sum of money $75.00 for a Clinic by the School Physician to immunize school children and pre-school children against diphtheria.


On motion this article was carried.


ARTICLE 9


To see if the Town will vote to appropriate the sum of $50.00 for a well child conference.


Upon motion this article was carried.


18


ARTICLE 10


To see if the Town will vote to raise and appropriate the sum of $100.00 for the use of Plymouth County Trustees for County Aid to Agriculture (Plymouth County Extension Serv- ice) and choose a Town Director as provided in Sec. 41 & 42 of revised Chapter 128 of the General Laws and Acts thereon.


On motion this article was carried and Mr. Clifford Carlson was selected Director.


ARTICLE 11


To see if the Town will raise and appropriate the sum of $2,092.32 for maintenance of Plymouth County Hospital under provision of Chapter 111, Sec. 85 of the General Laws.


Upon motion this article was carried.


ARTICLE 12


To see if the Town will raise and appropriate the sum of $325.00 for maintenance of Visiting Nurse services.


Upon motion this article was carried.


ARTICLE 13


To see if the Town will vote to raise and appropriate the sum of $50.00 for the purpose of preserving the Town Records.


On motion this article was carried.


ARTICLE 14


To see if the Town will vote to authorize the Town Treas- urer in his discretion, but with the written approval of the Board of Selectmen, or a majority thereof, to sell any land ac- quired by the Town through foreclosure of a tax title and to ex-


1


1


19


ecute and deliver in the name and behalf of the Town all deeds necessary to effectuate any such sale.


Upon motion this article was carried.


ARTICLE 15


To see if the Town will vote that the Selectmen be author- ized to appoint two Citizens to fill vacancies on original By-law Committee.


Upon motion this article was carried.


ARTICLE 16


To see if the Town will vote to authorize the Assessors to take from available funds in the Treasury a sum of money not to exceed $15,000.00 to be used for the purpose of reducing the tax rate for the current year.


Upon motion this article was carried.


ARTICLE 17


To see if the Town will vote to transfer from the Federal project account 1942 Balance the sum of $600.00 to a Commis- sary Account.


Upon motion this article was carried.


ARTICLE 18


To see if the Town will vote to transfer the surplusage re- maining in the following departments on December 31st, 1942 in- to Surplus Revenue Account: Sunset Avenue School Heating $46.19; Sunset Avenue School Sanitation $2.18.


Upon motion this article was carried.


20


ARTICLE 19


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


Moved to transfer from overlay surplus the sum of $3,000.00 into the Reserve Fund.


On motion this article was carried.


Motion was made to adjourn the meeting. Carried.


21


VITAL STATISTICS Births in West Bridgewater, 1943


Date Name


Parents


January


16 Sandra Jean Grippen


February


18 William Walter Finch


James C. and Lelia M. Holyoke


April


6 Anna Mae VanDyke


Harold D. and Anna S. Finch


May 2 Ronald Souza


,Joseph and Mary A. Silva Anthony and Francelina Barboza


June


10 Douglas Arthur Veronesi


29 Wayne Alvin Finch


Dante J. and Cora E. Fongeallaz Alvin C. and Mildred R. Kugis


July 9 William Edward Silveria


John and Mary C. Reardon


August 13 Joyce Elaine Holyoke


Walter E. and Florence L. Staples Olin D. and Dorothy E. Dearth


Harold W. and Edna M. Speicht


HERBERT E. BRYANT, Town Clerk.


CORRECTION - 1942


The Following birth should have been recorded as twins:


Date Name Parents


July


18 Donald Wilson Metcalf Ronald Edmed Metcalf


Wilson H. and Mildred E. Edmed


17 Robert Stanley Holyoke


November


12


Harold Edward Height


Charles S. and Mildred A. Pratt


12 David Perry


20 Stillborn


22


Births Elsewhere to West Bridgewater Parents, 1943


Date


Name


Parents


January


9 Sandra Jean Stevens


10 Andrea Mary Ticchi


13 Paul Edward Corcoran


18 Brenda Louise Souza


18 Roger Adam Turski


29 John Alan Hollien


Bernard F. and Mary L. Warren


Andrew P. and Mary A. Covezoli


Francis X. and Shirley Parker


Adelino A. and Frances M. Murray


Adam and Ruth D. Levy


Mark J. and Vera Lindquist *


February


3 Lawrence Milton Douglas


7 Kathleen Eloise Baker


12 Richard Edward Woodard


16 Gloria Louise Garfield


22 Gail Frances Howard


22 Kurt Olav Olsen


Ralph I. and Rose A. Christofori Elbridge W. and Eloise A. Coy Roger E. and Doris E. Lutz Harold E. and Gladys L. Reynolds Wesley A. and Barbara L. Iveson Roy N. and Aili Lamu


March


4 Richard Lewis Kline


5 David Michael Wardwell


10 Judith Ann Edwards


16 Carol Ann Bolster


22 Peter Kenneth Haven


26 Dianne Grace Edson


April 3 Donald Paul DeHay


3 Mary Lynne Farrell


4 Carol May Belle Greene


20 Nancy Marie St. Onge


21 Mary Ann Martelli


May


2 Donna Elizabeth Smith


17 Judith May Louise Staples


19 Kenneth Allen Turner


Joseph H. and Beatrice Gewirtz Lawrence W. and Alberta G. Bump John E. and Ethel A. Kelly


Wallis A. and Dorothy Corkum Kenneth F. and Esther M. Woodward Minot A. and Arlene L. Phillips


Edward J. and Jennie E. Smith Charles T., Jr., and Margaret R. Caron Harry D. and Capitola G. Nelson Ovila and Frances P. Tompkins Victor and Asunta Martelli


Donald P. and Svea A. Lindquist Richard W. and Hildur Lindquist William E. and Claire Thuotte


23


Name


Date June 2 Bertha Estella McGee Ronald Carl Broman


4


14 Peter Fisher Cogswell


21 Peter Lawrence Morrison


29 Winston Rodney Churchill


July 14 Frederick Joseph Martin, Jr. Robert Frederick MacDonald


16


18 Linda Joyce Soderholm


19 Robert Edmond Copeland


26 John Howard Penpraese


30 Stillborn


August


5 Jacqueline Mary Phelan


15 William Andrew Skelton 3


15 Skelton


16 Donald Wayne Macleod


18 Rita Elaine Simono


20 Walter Bradford Warme


September


9 Brian Martin Comlin 17 Edward James Zabrosky, Jr.


20 Carol Ann Howe


24 Robert Dennis Ensher


27 Gregory Eaton


28. Elizabeth Louise Parry


October


5 Sarah Margaret Tranmer 22 Shirley Helen Peacock


22 Martha Jean Sharp


23 Paul Arthur Ahlborg


30 Susan Pacheco


November


4 / Jane Ann Souza 13 Gayle Vaughn Fortier


13 Patricia Read Caswell


Parents


1


Robert E. and Bertha Learned


Clifford E. and Ruth Meyer


Norman L. and Helen E. Green


Lawrence J. and Evelyn W. Smith


Robert S. and Doris L. Jones


Frederick J. and Patricia E. Litchfield Robert E. and Marion S. Bryant Bruce C. and Marjorie Augustine


Frank E. and Frances I. Smith


George H. and Violet M. Peabody


Philip S. and Florence M. Hutchinson William A. and Mary Savory William A. and Mary Savory Ira M. and Doris Whitcomb Frank E. and Angelina J. Gagnon Arnold H. and Dorothy E. Nevens


Chester E. and Anne M. Doherty Edward J. and Margaret A. Sweeney Ora S. and Eleanor F. Allard Edward J. and Gladys V. Handanyan Percy D. and Barbara G. Lanoue Herman O. and Helen M. Mack


Richard E. and Doris E. Ryan Albert L. and Madeline L. Whitcomb Roy E. and Priscilla F. Standley Arnold W. and Doris W. Atwood Joseph V. and Dorothy F. Sanders


Albert C. and Mary J. Cabral Albert L. and Delia R. Balboni Lawrence M. and Ruth M. Foye


24


Date Name


Parents


December


11 Linda Elaine Jacques


15 Peter Roy Carlson


William E. and Mary Chaves Roy E. and Dorothy F. Burroughs


HERBERT E. BRYANT,


Town Clerk.


25


Deaths Recorded in West Bridgewater, 1943


Date


January


6 Catherine W. Collins




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.