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.