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 32

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 32


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38


On motion this Article was passed.


ARTICLE 21


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


Acting under this Article it was moved to see if the Town will accept the Cemetery Trust Fund of $100.00 to be known as the Flora M. Snell Fund, for the perpetual care of the Joseph Vosmouth Lot at the Pleasant Hill Cemetery.


This fund on vote was accepted.


Motion was made to adjourn the meeting. Carried.


21


Presidential Primaries, April 25, 1944


The polls were opened at 4:00 P. M. by the reading of the warrant and the 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 in the Ballot Box showed that 37 ballots had been cast.


The results of the ballots cast showed the following:


DEMOCRATIC PARTY


Delegates at Large


David I. Walsh


7


William J. Foley


5


Joseph E. Casey


5


James M. Curley


6


William H. Burke


5


Frank W. Tomasello


5


John W. McCormack


5


Maurice J. Tobin


7


Joseph B. Ely


6


Margaret M. O'Riordan


6


Charles F. Hurley


5


Mathias La Pierre


5


Blanks


Alternate Delegates at Large


Elizabeth L. McNamara


6


John Zielinski


6


Joseph Zemaitis 6


22


Joseph M. McDonough


6


Samuel Michelman


6


Charles Kaplan


6


Mary Maliotes


6


Paul V. McDonough


6


Clementina. Langone


6


Silas F. Taylor


6


Bernard Killion


6


Catherine E. Hanifin


6


Blanks


District Delegates, Fifteenth District


Helen L. Buckley


7


Louis A. Cordeira


6


Antonia England


6


Edward C. Peirce


6


Blanks


Alternate District Delegates, Fifteenth District


Albert M. Heath


7


Noemi C. Hinkley


6


Henry Landreville


6


Vincent O'Neil


6


Blanks


State Committee


Edward B. Neafsey


7


Anna M. Heath


5


Blanks


Town Committee


Henry J. Pomeroy


3


Daniel Sullivan


1


Walter Crowley


3


Walter Crowley, Jr.


2


Mary Fallon


1


Elsie Pomeroy


1


23


Ellen Brown John Pomeroy Francis Luddy Thomas Smith Blanks


1


2


2


1


REPUBLICAN PARTY Delegates At Large


Leverett Saltonstall


28


Joseph W. Martin


29


Sinclair Weeks


28


Louise M. Williams


27


George B. Rowell


28


Margaret A. Green


27


George F. Booth


28


Blanks


Alternate Delegates at Large


Katherine G. Howard


23


Doris A. Kundig


23


Rosa M. Lewis


23


Horace Handford


24


Carolyn L. Purcell


23


J. Edward Lajoie


23


Lawrence Curtis


26


Blanks


District Delegates


Joseph F. Francis


26


Robert E. French


25


Blanks


Alternate District Delegates


Josephine E. Clark


25


Aurore B. Surprenant


24


Blanks


24


Delegates


7


George H. Young Blanks


State Committee


16


Preston W. Howard Louis Brince


Blanks


Town Committee


Group I


Edith M. Blanchard


25


James A. Hemenway


25


Henry O. Davenport


26


Lulu B. Gardner


29


Clifford H. Carlson


25


Jane H. Bartlett


25


Elmer M. Slaney


28


Frank Sanborn


25


Ethel M. Frellick


25


Orvis F. Kinney


29


Arthur E. Ryder


26


Town Committee Group II


Elizabeth C. Millet


25


William W. Noyes


25


Mary H. Pratt


25


Alice C. Eldridge


25


Ruth H. Brown


ยท 25


Blanks


The motion was made and seconded to adjourn the meeting at 8:00 P. M.


12


25


State Primaries, July 11, 1944


The polls were opened at 1:00 P. M., by the reading of the warrant and the declaration of the Warden, James A. Hemenway. The Ballot Box was inspected by the police in charge and register set at 00000.


At 8:00 P. M. the Polls were declared closed by the warden and the register in the ballot box showed that 156 ballots had been cast.


The result of the ballot was as follows:


REPUBLICAN PARTY


Governor


Horace T. Cahill


112


Blanks 29


Lieutenant Governor


Robert F. Bradford


61


Jarvis Hunt


27


Rudolph F. King


37


Daniel E. McLean


2


Wm. H. McMaster


3


Blanks


11


Secretary


Frederic W. Cook


133


Blanks


8


Treasurer


Fred J. Burrell


66


Laurence Curtis


60


Blanks 15


26


Frank A. Goodwin Wallace E. Stearns Russell A. Wood Blanks


73


14


49


5


Attorney-General


Clarence A. Barnes


80


Charles Fairhurst


12


James E. Farley


40


Blanks


9


Senator in Congress


Leverett Saltonstall


126


Blanks


15


Congressman


Charles L. Gifford


126


Blanks


15


Councillor


Henry E. Francis


3


Roger Keith


81


Arthur E. Slater


0


John M. Stone


18


Eben G. Townes


34


Blanks


5


Senator


Charles G. Miles


123


Blanks


18


Representative in General Court


61


Michael J. McCarthy


Clinton G. Bradshaw


72


Blanks 8


Auditor


27


County Commissioners


Frederic T. Bailey


87


Elva M. Bent


92


Norman G. MacDonald


62


Blanks


41


Sheriff


Charles H. Robbins


127


Blanks


14


DEMOCRATIC PARTY


Governor


Francis X. Hurley


3


Maurice J. Tobin


11


Blanks


1


Lieutenant Governor


John B. Carr


4


Alfred P. Forese


1


Alexander F. Sullivan


2


John S. Sullivan


5


Blanks


3


Secretary


John M. Bresnahan


8


Margaret M. O'Riordon


4


Blanks


3


Treasurer


John E. Hurley


8


Francis C. McKenna


2


Michael O'Leary


2


John F. Welch


1


Blanks


2


28


Auditor


Thomas J. Buckley Blanks


Attorney-General


John H. Bockus


1


Francis D. Harrigan


2


Francis E. Kelly


5


Joseph M. McDonough


5


Blanks


2


Senator in Congress


John H. Corcoran


8


Joseph A. Langone, Jr.


0


Joseph Lee


1


Richard M. Russell


4


Blanks


2


Congressman


William McAuliffe


13


Blanks


2


Joseph P. Clark, Jr.


11


J. Dolan Hathaway


0


Blanks


4


Senator


Robert T. Triggs


12


Blanks


3


Representative in General Court


14


Blanks


1


County Commissioners


Thomas A. McCann


9


13


Henry J. Pomeroy Blanks 8


13


2


Herbert L. Donaghue


Councillor


29


Sheriff


George F. Adams 14


Blanks 1


The motion was made and seconded to adjourn the meeting at 8:00 P. M.


STATE ELECTION, NOVEMBER 7, 1944


The polls were opened at 8:00 P. M. with the reading of the warrant and the declaration of the Warden, James A. Hemenway and Town Clerk H. E. Bryant.


The ballot box was inspected by the police in charge, Douglas P. Eaton, and register set at 00000.


At 8:00 P. M. the Warden declared the polls closed and the register in the ballot box showed that 1550 ballots had been cast.


The results of the ballots cast were as follows:


President and Vice-President


Dewey and Bricker


1025


Roosevelt and Truman


483


Teichert and Albaugh


0


Watson and Johnson


0


Blanks 42


Governor


Horace T. Cahill


981


Maurice J. Tobin


540


Henning A. Blomen


3


Guy S. Williams


3


Blanks


23


30


Lieutenant Governor


Robert F. Bradford John B. Carr Alfred Erickson George L. McGlynn Blanks


1083


384


13


9


61


Secretary


Frederic W. Cook


1151


Margaret M. O'Riordon


313


Horace I. Hillis


10


Blanks


76


Treasurer


Fred J. Burrell


1025


John E. Hurley


434


Herbert Crabtree


11


Earle L. Smith


4


Blanks


76


Auditor


Thomas J. Buckley


395


Frank A. Goodwin


1053


Gote Elvel Palmquist


9


Charles E. Vaughan


16


Blanks


77


Attorney General


Clarence A. Barnes


1065


Francis E. Kelly


394


Fred E. Oelcher


9


Howard B. Rand


7


Blanks


75


Senator in Congress


John F. Corcoran


288


Leverett Saltonstall 1195


31


Bernard G. Kelly E. Tallmadge Root Blanks


8


5


88


Congressman


Charles L. Gifford


1110


William McAuliffe


352


Blanks


88


Councillor


John P. Clark, Jr.


308


Roger Keith


1172


Blanks


70


Senator


Charles G. Miles


1135


Robert F. Triggs


341


Blanks


74


Representative in General Court


Herbert L. Donaghue


332


Michael J. McCarthy


1095


Blanks


123


County Commissioner


Frederic T. Bailey


907


Elva M. Bent


984


Thomas A. McCann


272.


Henry J. Pomeroy


480


Blanks


458


Sheriff


George F. Adams


418


Charles H. Robbins


1005


Blanks


127


Proposed Amendment - Question No. 1


Yes


706


No


100


Blanks


744


32


Proposed Amendment - Question No. 2


Yes 671


No


264


Blanks


615


Proposed Amendment - Question No. 3


Yes


513


No


447


Blanks


590


Proposed Amendment - Question No. 4


Yes


782


No


150


Blanks


618


Law Submitted upon Referundum - Question No. 5


Yes


651


No


263


Blanks


636


LIQUOR QUESTIONS Question No. 1 - All Alcoholic Beverages


Yes


775


No


529


Blanks


246


Question No. 2 - Wines and Malt Beverages


Yes


801


No


467


Blanks


282


Question No. 3 - All Alcoholic Beverages in Packages


Yes 861


No


431


Blanks 258


33


SOLDIERS VOTE


The following is a record of the applications received, 84 and same amount of ballots sent out. Nov. 7 at 8:00 P. M. the number of returned ballots 53, were cast under the supervision of the com- mittee in charge.


The committee in charge of examining Soldier's votes to de- termine that they had been properly ajudicated were sworn to their faithful duty. The personnel were William Fisher, Alex Tobin, Earl Gifford, Henry Howard. Two Republicans and two Demo- crats.


SPECIAL TOWN MEETING, DECEMBER 14, 1944


At 7:30 P. M. the meeting was called to order by Town Clerk H. E. Bryant in the absence of the Moderator. Arthur Ryder was nominated and elected moderator for the evening. The Warrant was read by H. E. Bryant, Town Clerk.


ARTICLE 1


To see if the Town will vote to transfer from the Water De- partment Surplus Revenue account the sum of $869.00 for the use of the Water Department.


On motion this Article was carried, that the sum of $860.00 be transferred from the Water Department Surplus Revenue Ac- count.


On motion the meeting was adjourned.


H. E. BRYANT Town Clerk


34


ABSTRACT FROM CHAPTER 46 OF THE GENERAL LAWS OF MASSACHUSETTS


Sec. 3. Physicians and midwives shall, within forty-eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a notice stating the date and place of the birth giving the street and number if any, color and the family name. They shall within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a report of the birth, stating the date and place, the name, if any of the child, its sex and color, and the names, ages, place 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 there- after, 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.


Sec. 8. A parent, or other person who, by section 6, is re- quired 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.


Sec. 24. The Town Clerk shall furnish blanks for returns of births to parents, householders, physicians and midwives who ap- ply therefor.


35


VITAL STATISTICS


Births in West Bridgewater, 1944


Date


Name


Parents


March


12 Linda Elizabeth Backstrom


17 Clara Elaine Irving


Edward S. and Mary E. Parker


July 6 Illegitimate


Births Elsewhere to West Bridgewater Parents, 1944


Date


Name


Parents


January 8 Andrea Frances Pagani


12 Donald Merwin Martineau, Jr.


12 Raymond Keith Anderson


14 John Crosby Eldridge, Jr.


15 Hardenbrook


15 Hardenbrook


17 Richard Charles Burrill


18 Carolyn Marzelli


21 Sandra Moore


26 Gloria Jean Eaton


February


4 Harold Howard Anderson


4 Arthur Guy Perry


5 Susan Evelyn North


6 Richard Bruce Olson


14 Michele Gay Ferrini


18 Anthony Arthur Barros


21 Ralph Burgess Souza


23 Richard Alton Swanson


Harold N. R. and Lillian Hooper


Andrew J. and Jennie DiCarli Donald M. and Myrtis Woods Loring B. and R. Eleanor Keith John C. and Eleanor McMorrow Kenneth L. and Ruth V. Hunter Kenneth L. and Ruth V. Hunter Henry K. and Gertrude H. Garvey James and Marie Pelaggi Frank W. and Ethel A. Davis Aubrey B. and Mabel F. Fisher


Harold E. and Edith F. Howard Arthur B. and Charlotte M. Saunders Wilfred W. and Lucille M. Coleman Sumner and Mildred R. Howe Ferdinand B. and John Frances Cotton Anthony and Sarah H. Salvador Walter B. and Helen L. Hunter Arthur G. and Mary Packard


36


Date Name


March


12 Katherine Bernice Smith


14 Janice Lorine Erbeck


26 Raymond Stearnes Blodgett


27 Stephen Bancroft Farnum


April


1 John Lawson Holmgren


2 Andrea Marie Mazza


9 Wayne Franklin Richardson


12 Virginia Ann Bolling


May


2 Bruce Douglas Grippen


6 Ralph Irving Douglas


6 Matthew James Owens


9 David Charles Perry


12 Sandra Barker


24 Ralph Edward Moore


25 Marjorie Anne Clark


25 Joseph Carlton Duarte


30 June Catherine Howard


June 9 Paul Frederick Poirier


12 Donna Lee Fabrizio


22 John Hall Porter


23 Janet Louise Metcalf


30 Jane Ellen Hayward


July 6 Earl Whelock Clough


28 Anne Cathleen McCarthy


29 Geraldine Frances Wilkins


31 Vera Ellen Benson


August


3 James William Cerrato


10 Paul Henry Howard


12 Nancy Patricia Antworth


17 William Forrest Churchill


17 Robert Fuller Anderson


19 Thomas Leon Sayles


Parents


George H. and Laura E. Powers Andrew P. and Claire L. Wilbur Lester A. and Phyllis Mae Trow Charles L. and Eleanor I. Wheeler


Ernest H. and Josephine M. Cassiani Savino and Mildred G. Pacheco Arthur H. and Nellie Hutchinson George A. and Jeannette Benoit


Charles and Mildred Pratt Ralph I. and Rose A. Christofori Matthew J. and Gladys E. Moore Charles B. and Thelma M. Pilla Randolph G. and Edith C. Young Ralph E. and Veronica M. Dillen Everett C. and Miriam Burgess Joseph E. and Virginia Marie Roque Clinton P. and Erma M. Place


Joseph R. and Doris M. Owens Frank F. and Ethel M. Hayward Erland C. and Ruth Hale Tuck Wilson Henry and Milred E. Edmed John L. and Frances E. Spellacy


Lauren A. and Alice L. Billings Joseph and Catherine Gaffney Frederick G. and Violet M. Chandler Bror A. and Ellen M. Gullbrantz


William and Eva E. Kerr Lester E. and Natalie Gillespie Charles R. and Lucille X. Gonyer Robert S. and Doris L. Jones Howard A. and Jessie Place Leon V. and Esther Davidson


37


Date Name


September 6 Paula Grances Alexander


22 Maybelle Florence Carnello


25 Paul Francis Kelly


October


5 Joanne Howard


5 Robert Weston Andre


9 Robert Edward Ross


13 Todd Layton Grundberg


17 Catherine Elizabeth Sullivan


18 Larry Arthur Williams


November


8 Donald George Asack


13 George Joseph Sousa


December


5 Judith Marie Brown


10 Sandra Marie Perry


17 William Edward Carlin


26


Robert Vernon Willis


Paul and Dorothy Frances Foye James R. and Mildred E. Tingley Francis L. and Elizabeth A. Garvey


Wesley A. and Barbara L. Iveson Weston J. and Esther F. Hunter Gordon K. and Helen G. Grady Harold S. and Alice I. Holmes Frederick P. and Marie E. Smith Edward M. and Doris E. Manchester


Edward G. and Louise M. Roberts George J. and Margaret L. Keith


William R. and Anna E. Mello


George L. and Ruth A. Messier Robert G. and Mildred S. Cole Laurence H. and Clara E. Thayer


H. E. BRYANT, Town Clerk


Delayed Birth Returns


Date


Name


Parents


April 20, 1907


Edna Andrews


Cecil and Mildred Eastman


October 9, 1918


Kathleen Marshall Edmonston


Leon J. and Harriet M. Fairbanks


March 29, 1938


Mary Jane Daley


Robert and Gertrude A. Campbell


Parents


38


Deaths Recorded in West Bridgewater, 1944


Date


Age Y. M. D.


Cause


January


6 William H. Washburn


92


11 16 Broncho pneumonia, artererio schlerosis


14 Eva L. Horton


59


11


5 Cardiac Failure


16 Child of K. L. Hardenbrook


1 Prematurity (twin)


17 Child of K. L. Hardenbrook


2 Prematurity (twin)


22 Clarence Lee Moore


47


1


18


Uremia, Cardio Renal disease with Hypertension Congenital Heart Disease 1


22 Sandra Moore


February


7 John Soares Chaves


47


11


16


Coronary Thrombosis


7 Evan Robert Golder


85


6


20


Cerebral Arteriosclerosis


10 Andrew M. Davis


83


Paralysis Agitans


11 Eda Louise Janes (Short)


73


4


7


Cardiac Decompensation


12 Roger Willard Alger


18


9


12


Epilepsy


18 Sarah E. McMenamen


64


- 13


Cerebral Hemiplegra and right side paralysed


March


1 Kathleen Wager


1


1


18


Broncho pneumonia


11 Henry William Morse


92


6


28


Arteriosclerotic heart disease


18 Sophie Ingrid Ohlson


81


10


8


General Arterio sclerosis and senility


April


3 Joseph Erland Thayer


73


8


4


Carcinoma of rectum


7 Virginia Jacques


72


10


Angina Pertoris


13 A. Grace Hackett


61


-


-


-


May


18 John Janes


73


9


4 Heart Disease


22 Joseph Machin


73


7 28


Arteriosclerosis


June


3 Hattie M. Condon


48


Cerebral thrombosis


24 Anna L. Martin


72


10


12


Generalized Arteriosclerosis


30 Walter E. Litchfield


53


10


20


Pneumonia Tuberculous


-


-


-


Cerebral Hemorrhage


39


Age Y. M. D.


Cause


Date July 4 Alice Anderson


12 Hattie J. Brown


87


1


13 William Peter Chouinard


59


3


12


17 Mary Ann Courtney


60


29 Ellen Murphy Yeadon


38


Coronary Embolism


August


3 Sophie Nelson


77


1


24


Cerebral Hemorrhage


14 Molly Saunders


61


- Cerebral Arteriosclerosis


15 Lydia Holmes Grover


89


10


27


Arteriosclerosis


17 Sarah Ellen Nute


77


10


8 Coronary Embolus


21 Brenda Souza


-


-


October


5 Carl Johnson


58


3


-


Pulmonary embolism


6 Leon Woodbridge White


75


5


29


Cardio Renal Dropsy


27 Calice Biladeau


75


7


8


Cerebral Hemorrhage


November


17 Eunice I. Snow


73


1


3


Pneumonia


19 Joseph Chaves


80


Cerebral Hemorrhage


23 Minnie Jeanette Dearth


64


7


12


Anaemia


29 Richard Harry Penpraese


68


9


14


Carcinema of Prostate


27 Vital Cyr


73


29


Gunshot wound of head while in de- pressed mental state from diabeter mallation and chr. myocarditis


27 Marion L. Martin


40


8 10


Multiple brain abscesses


December


4 Augusta Cronbeck


73


11


28 Hemorrhage of the Brain


6 Nellie Jane Dunn


71


2


4 Parkinson's disease


H. E. BRYANT,


Town Clerk


82


-


-


2 6 Hypostatic Pneumonia Senility with dementia Cerebral Hemorrhage Coronary Thrombosis


19


Subarachnoid hemorrhage


40


Marriages Recorded in 1944


Jan. 3 Alexander Wills of Springfield and Lucille Hazel Lech- ner, of West Bridgewater at Agawam, by Walter H. Loomes, Minister.


Jan. 20 Howard Sowman Allen of West Bridgewater and Betty May Pierce of Abington at Abington, by C. Stanley Knott, Clergyman.


Jan. 23 Henry Bochanowicz of Norwood and Jennie Sapols of West Bridgewater at Brockton, by J. Albert Sullivan, Justice of Peace.


Jan. 30 William Harris Reller of Richmond, Indiana and Jean Roberts of West Bridgewater, at Brockton, by Rev. Francis L. Cooper.


Jan. 30 Henry William Cormier of Whitman and Shirley Marie Kohl of West Bridgewater, at Whitman, by Rev. John Roach.


Feb. 15 Clarence Joseph Carlson of Brockton, Mass., and Jac- zueline M. Paszynsky of Boston, at West Bridgewater, by Rev. Thomas F. Devlin.


Feb. 27 William David Isabel of West Bridgewater and June Wilson of Brockton, at Bridgewater, by Rev. Newton Black.


Mar. 2 Harry Chase of West Bridgewater and Cora Young of West Bridgewater, at Brockton, by Rev. Edwin H. Gibson.


41


Mar. 5 Francis Leo Kelly of Brighton and Elizabeth Anne Garvey of West Bridgewater, at Rockland, by Rev. James F. Cassidy.


Mar. 5 Hartley W. Scribner of Everett and Phyllis M. Earle of West Bridgewater, at West Bridgewater, by Rev. Iris Kerr.


Mar. 25 Glen Orange Bish of Indiana and Doris Falzarano of West Bridgewater, at Brockton, by Rev. Orville E. Crain.


Mar. 31 Charles Lester Alger of Cotuit and Grace Evelyn Gum- mow of West Bridgewater, at West Bridgewater, by Rev. Frank F. Fellows.


Apr. 1 William Harold Blaurett of New Brunswick, New Jer- sey, and June Rothert of Evansville, Indiana, at West Bridgewater, by Rev. John J. Hershey.


Apr. 3 Joseph H. Goulart, Jr. of West Bridgewater and Flor- ence E. Daneault of West Bridgewater, at Whitman, by Rev. Harold S. Capron.


Apr. 8 Stuart Dow of Brockton and Frances Nault of West Bridgewater, at East Bridgewater, by Rev. Iris Kerr.


Apr. 9 Manuel Souza of Taunton and Anna Augustinho of West Bridgewater, at West Bridgewater, by Rev. Thomas F. Devlin.


Apr. 10 Stuart Walter Silva of West Bridgewater and Nourice Mather of Brockton, at Brockton, by Rev. Paul Merab.


May 12 Lawrence E. Brown of Boston and Madeline Whitten of Boston, at West Bridgewater, by Rev. Frank M. Fellows.


42


May 13 Leroy O. Tuttle of West Bridgewater and Marie Barb- ara MacDonald of West Bridgewater, at West Bridge- water, by Rev. John H. Hershey.


2


May 28 Arthur Elton Miles of West Bridgewater and Laura Alice Gardner of Santa Paula, California, at Brockton, by Rev. David B. Matthews.


June 4 Adolph John Cheyunski of West Bridgewater and Lil- lian Josephine Waitt of Brockton, at Brockton, by Rev. Joseph C. Petrauskas.


June 18 Frank Mazza of West Bridgewater and Mildred E. Hig- gins of Brockton, at Brockton, by Rev. Francis L. Cooper.


June 26 Frederick G. Wilkins of West Bridgewater and Violet May Chandler of West Bridgewater, at Whitman by Arthur P. Cole, Justice of Peace.


July 11 Roland C. Brin of Woonsocket, R. I., and Mildred Louise Silva of West Bridgewater, at West Bridge- water, by Rev. Thomas F. Devlin.


July 16 George Ellis Andrews of West Bridgewater and Eliza- beth Langley of Brockton, at Brockton, by Rev. Sam- uel J. Schultz.


July 19 Leo Frederick DeMoranville of Lakeville and Shirley Loraine Packard of West Bridgewater, at Lakeville, by John G. Paun, Justice of Peace.


July 24 Warren Lothrop Chandler, Jr., and Florence Marie Woodward of West Bridgewater, at West Bridgewater, by Rev. Thomas F. Devlin.


Aug. 15 Bernard Albert Cough of Pawtucket, R. I. and Mary J. F. Wise, of West Bridgewater, at West Bridgewater, by Rev. Thomas F. Devlin.


43


Aug. 16 Edwin G. Keller of Stoughton and Edith M. Madan of West Bridgewater at Brockton, by Rev. Lester S. Myers.


Aug. 26 Arthur G. Nelson, Jr. of West Bridgewater and Shirley Elizabeth Severance of Woonsocket, R. I., at West Bridgewater, by Rev. Gerald E. Bisbee.


Sept. 26' John Joseph Tingley of West Bridgewater and Mildred Hazel Fitts of Brockton, at West Bridgewater, by Rev. Edward McClurg.


Sept. 30 Loyd Dana Keith of West Bridgewater and Ethel June Tallman of West Bridgewater, at West Bridgewater, by Rev. Edward McClurg.


Oct. 10 William Jacques of West Bridgewater and Mary S. Chaves of West Bridgewater, at West Bridgewater, by Rev. Thomas F. Devlin.


Oct. 12 Julian W. Ciampa of Brockton, and Ruth A. Macom- ber of West Bridgewater, at Bridgewater by Rev. Wm. McKinney.


Oct. 14 Bernard H. Willey of St. Johnsbury, Vt. and Beatrice May Tegu of West Bridgewater at Seabrook, N. H., by Jesse L. Smith, Justice of Peace.


Oct. 14 Julian Ernest Lucini of West Bridgewater and Kathe- rine Kingston of East Bridgewater, at East Bridge- water, by Rev. Daniel W. Donovan.


Oct. 21 Charles Andrew Freeman, Jr. of West Bridgewater and Jessie Marian Slaney of West Bridgewater, at Taunton, by Rev. Herman D. Berlaw.


Oct. 22 Melvin E. Anderson of East Bridgewater and Abrota Bryant Pratt of West Bridgewater, at Kingston, by Rev. L. Gordon Adamson.


44


Nov. 2 George Joseph Brown of West Bridgewater and Eleanor Ridgeway Dunn of Brockton, at West Bridgewater, by Rey. Thomas F. Devlin.


Nov. 2 Norman Albert Melendy of West Bridgewater and Ruth E. Forbes Spooner of Easton, at North Easton, by Rev. Jesse A. Martin.


Nov. 5 Melvin George Winberg of West Bridgewater and Alice Lee Swain of Shrieveport, La., at West Bridgewater, by Rev. Albert Q. Perry.


Nov. 23 Raymond L. Newman of Fort Wayne, Indiana and Marie Rose Cabral of West Bridgewater, at Brockton, by Rev. C. L. Reardon.


Dec. 2 George Daniel Danforth of West Bridgewater and Ruth Madeline Robishaw of West Bridgewater, at Brockton, by Rev. Richard B. Gibbs.


Dec. 18 Boyd Campbell of Hazard, Ky., and Jennie M. Silva of West Bridgewater, at West Bridgewater, by Rev. Thomas F. Devlin.


Dec. 27 William B. Hanson, Franklin, Mass., and Bernice M. Shipman of West Bridgewater, at West Bridgewater, . by Rev. Frank M. Fellows.


45


DOG LICENSES ISSUED IN 1944


Male


284


@ $ 2.00


$ 568.00


Spayed Female


108


@ 2.00


216.00


Female


55


@


5.00


275.00


Kennel


3


@


25.00


75.00


Kennel


1


@


10.00


10.00


1,144.00


Less Clerk's Fees


451 @ .20


90.20


Paid during year to Town Treasurer


1,053.80


SPORTING LICENSES ISSUED IN 1944


Cash Balance January 1, 1944


$ 2.00


Licenses issued


419.50


421.50


Payments to Division of Fisheries and Game


357.75


Fees retained 45.00


Cash balance December 31, 1944


18.75


421.50


46


LIST OF JURORS


Name Address


Allen, Harold E., 81 Walnut St.


Arvidson, Albert E., 431 No. Elm St.


Baker, Frederick W., 136 Copeland St.


Belmore, Louis O., 227 Matfield St.


Benson, Bror A., 327 East St.


Brown, Dexter E., 36 Brooks Pl.


Burque, Frank X., 26 West Center St.


Comlin, Chester E., 59 Maolis Ave. Couite, Joseph A., 93 Copeland St. Crowley, Walter D., Sr., 242 South St. Curtis, William F., 44 W. Center St. Dailey, David, 109 South Elm St.


Dalton, George M., 110 Prospect St. Dean, Robert G., 266 Pleasant St. Eaton, Alton 131 Crescent St.


Erbeck, Phillip A., 75 Bryant St. Fish, Ralph W., 373 North Elm St. Frazier, John L., 119 So. Elm St.


Gibson, William E., Jr., 22 River St. Giovanoni, Joseph D., 27 Glenmere St. Green, Harry D., 120 Ash St.


Guinea, Thomas F., 535 W. Center St. Hayward, John L., 151 E. Center St. Hill, Everett G., 601 East Center St. Hodgson, Frederick, 92 Bedford St. Holden, Raleigh, 20 Walnut St.


Lawson, Oliver A., 433 Spring St. Leonard, Charles E., 11 Willow St. MacTighe, Charles, 19 Merritt St.


Occupation Bakery Shoeworker Poultry Man Retired Mason Manager Gas Station Operator Bus Driver Farmer Welt Maker Investment Salesman Animal Inspector Reporter Farmer Painter Farmer


Director Police Guard Dairy Farmer Salesman Laborer Shoeworker Farmer Defense Worker Defense Worker Farmer Bank Clerk Farmer Chauffeur




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.