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.