Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1945-1949, Part 11

Author: West Bridgewater (Mass. : Town)
Publication date: 1945
Publisher: Town Officers and Committees
Number of Pages: 964


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 1945-1949 > Part 11


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 | Part 39 | Part 40


H. E. BRYANT


Town Clerk


TRAFFIC REGULATION PERMIT


On May 20, 1946, the following ammendments to by-laws adopted on December 22, 1941 were made and on June 5, 1946 were authorized by the department of Public Works of the Com- monwealth of Massachusetts VIZ:


May 20, 1946


Voted: That the Traffic Rules and order of the Town of West Bridgewater adopted by the Board of Selectmen under date of December 22, 1941 be and are hereby amended by in- scrting in Art. IV the following new section.


31


Section 1 A. Prohibited on certain streets. Upon the fol- lowing streets or highways or parts thereof parking is hereby prohibited except as may be otherwise permitted by other sec- tions of the rules.


West Center Street, southerly side from Central Square west- erly for a distance of 50 feet.


WILLIAM W. NOYES FRED G. CHISHOLM RALPH S. FRELLICK Selectmen of West Bridgewater Attest: HERBERT E. BRYANT, Town Clerk.


TRAFFIC REGULATION PERMIT


Under authority of Chapter 85, Section II of the General Laws, Tercentenary Edition, the Department of Public Works, hereby approves the regulation made by the Selectmen of West Bridgewater on May 20, 1946 with such stipulations and ex- ceptions, if any, as are noted herein.


The validity of this permit is contingent upon the conform- ance of the signs, erected or used in connection with this regu- lation with the standards prescribed by the Department of Public Works.


STATE PRIMARY, JUNE 18, 1946


Polls were opened at 12:00 o'clock noon by Warden William W. Noyes. The dial on the Ballot Box showed 0000. Polls were closed at 8 P. M. by Warden William W. Noyes. The dial on the Ballot Box showed that 199 Ballots were cast.


Count for the various candidates resulted as follows:


32


GOVERNOR


Robert F. Bradford


164


Maurice J. Tobin


19


4


Francis D. Hannigan Blanks


12


LIEUTENANT GOVERNOR


John P. Carr


2


Paul A. Dever


15


Daniel J. O'Connell


1


Roger L. Putnam


5


Albert Cole


51


Arthur W. Coolidge


118


Blanks


7


SECRETARY


John J. Concannon


2


Benedic F. FitzGerald


13


Leo Moran


1


Paul H. Snow


+


Frederick W. Cook


165


Blanks


14


SENATOR IN CONGRESS


David I. Walsh


18


Henry Cabot Lodge


166


Blanks


15


CONGRESSMAN


William McAuliff


13


George A. Mooney


4


Alfred S. Schenkina


5


Charles L. Gifford


155


Blanks


22


33


COUNSELLOR


Joseph P. Clark


11


J. Dolan Hathaway


1


John L. Shea John S. Ames


171


Henry E. France Blanks


4


TREASURER


John E. Hurley


19


Thomas Kloury


3


Fred J. Burrill


58


Laurence Curtis


110


Blanks


9


AUDITOR


Thomas J. Buckley


22


Wallace E. Stearns


42


Russell A. Wood


121


Blanks


14


ATTORNEY GENERAL


Harry E. Casey


4


Michael F. Hourihan


1


Edward A. Hutchinson


2


Francis E. Kelly


11


Joseph M. McDonough


5


Clarence A. Barnes


164


Blanks


12


SENATOR


Albert M. Heath


8


Robert F. Triggs


15


Charles G. Miles


157


Blanks


19


9


3


34


REPRESENTATIVE IN GENERAL COURT


John J. Fallon


21


Michael J. McCarthy


53


Clinton G. Bradshaw


25


Chester L. Taber


20


Edward H. Turner


75


Blanks


5


DISTRICT ATTORNEY


Alfred DeQuoy


20


Edmund R. Dewing


158


Blanks


21


Motion was made the meeting be adjourned.


H. E. BRYANT


APPOINTMENT BY SELECTMEN


On September 4, 1946 Harold Bourne was duly appointed Building Inspector. Sworn to performance of his duties Septem- ber 30, 1946.


H. E. BRYANT


Town Clerk


SPECIAL TOWN MEETING


October 24, 1946


In the absence of H. E. Bryant, Town Clerk, Arthur E. Ryder, was sworn in as Clerk pro tem for the meeting by Walter C. Dunbar, Notary Public.


The Warant for the meeting was read by the Moderator, Mr. Roberts.


35


ARTICLE 1.


To see if the Town will vote to transfer the sum of $900.00 from health appropriation to the Police Department for the pur- chase of a new car.


On motion this article was carried.


ARTICLE 2.


To see if the Town will vote to appropriate from available funds in the Treasury, the sum of $5,000.00 for highway main- tenance.


On motion this article was carried.


Meeting was adjourned.


ARTHUR E. RYDER Clerk pro-tem


STATE ELECTION


November 5, 1946


Polls were opened at 9 o'clock A. M. by the Warden William W. Noyes; Warrant was read and the dial set at 0000.


Polls were closed at 8 P. M. by the Warden and the dial showed that 1356 Ballots had been cast.


Count for the various candidates resulted as follows:


GOVERNOR


Robert F. Bradford


1013


Maurice J. Tobin


319


Horace I. Hillis


7


Guy S. Williams


1


Blanks


16


36


LIEUTENANT GOVERNOR


Arthur W. Coolidge


999


Paul A. Dever


313


Alfred Ereckson


6


Francis Votano


8


Blanks


30


SECRETARY


Frederic W. Cook


1081


Benedict F. FitzGerald, Jr.


225


Malcolm T. Rowe


16


Blanks


34


TREASURER


Laurence Curtis


1018


John E. Hurley


283


Laurence Gilfedder


9


Charles E. Vaughan


13


Blanks


33


AUDITOR


Thomas J. Buckley


327


Russell A. Wood


978


Pearl J. McGlynn


9


Robert A. Summons


3


Blanks


39


ATTORNEY GENERAL


Clarence A. Barnes


1007


Francis E. Kelly


295


William F. Oro


11


Howard B. Rand


4


Blanks 39


37


SENATOR IN CONGRESS


Henry Cabot Lodge, Jr.


1056


David I. Walsh


270


Henning A. Blomen


7


Mark R. Shaw


2


Blanks


21


CONGRESSMAN


Charles L. Gifford


1054


Grace Farnsworth Luder


20


William McAuliffe


237


Blanks


45


COUNCILLOR


John S. Ames, Jr.


1085


Joseph P. Clark, Jr.


238


Blanks


33


SENATOR


Charles G. Miles


1090


Robert F. Triggs


232


Blanks


34


REPRESENTATIVE IN GENERAL COURT


John J. Fallon


469


Michael McCarthy


850


Blanks


37


DISTRICT ATTORNEY


Alfred DeQuoy


290


Edmund R. Dewing Blanks


1025


41


38


CLERK OF COURTS


Leo G. Mattila


235


George C. P. Olsson


1074


Blanks


47


REGISTER OF DEEDS


Edward C. Holmes 1010


Thomas A. McCann


294


Blanks


52


COUNTY COMMISSIONERS


Anthony F. Gawronski


226


Leo F. Nourse


1084


Blanks


46


REGISTER OF PROBATE AND INSOLVENCY


Walter H. Gilday


1176


Blanks 180


QUESTION NO. 1 .- O. A. Pension


Yes


482


No


428


Blanks


446


QUESTION NO. 2 .- Labor Union


Yes


668


No


281


Blanks


407


QUESTION NO. 3 .- LIQUORS


Section 1-All alcoholic Beverages


Yes


617


No


613


Blanks


126


1


39


Section 2-Wine and Malt Beverages


Yes


605


No


584


Blanks


167


Section 3-Package Stores


Yes


658


No


518


Blanks


180


QUESTION NO. 4-Racing


Section 1-Parimutual Horse Racing


Yes


661


No


523


Blanks


172


Section 2-Dog Racing


Yes


586


No


511


Blanks


259


QUESTION NO. 5-Women Jurists


Yes


650


No


418


Blanks


288


QUESTION NO. 6-Town Retirement System


Yes


742


No


283


Blanks


331


QUESTION NO. 7-Public Policy


Yes


939


No


95


Blanks ยท


322


40


SPECIAL TOWN MEETING


November 7, 1946


Meeting was called to order at 7:30 o'clock by the Moder- ator E. M. Roberts. The warrant was read by the Town Clerk, H. E. Bryant. The following is the result.


ARTICLE 1.


To see if the Town will vote to authorize the Selectmen to purchase a new automobile for the Police Department and to transfer, deliver and expend therefor the present police car and a sum of money not exceeding nine hundred dollars ($900.00) from the funds in the amount of nine hundred dollars ($900.00) transferred (by vote of the Town at a Special Town Meeting held on Thursday October 24, 1946) from the appropriation of the Health Department to the Police Department appropriation.


Motion made the Town authorize the Selectmen to pur- chase a new automobile for the Police Department and to trans- fer, deliver and expend therefor the present police car and a sum of money not exceeding nine hundred dollars ($900.00) from the funds in the amount of nine hundred dollars ($900.00) trans- ferred (by vote of the Town at a Special Town Meeting held on Thursday, October 24, 1946) from the appropriation of the Health Department to the Police Department appropriation. Motion carried.


ARTICLE 2.


To see if the Town will vote to appropriate from the avail- able funds in the Treasury the sum of $2000.00 for the use of Old Age Assistance.


41


Moved that the sum of $2000.00 be appropriated from avail- able funds in the Treasury for the use of the Old Age Assistance.


Motion carried.


Motion made the meeting be adjourned.


H. E. BRYANT Town Clerk


RESIGNATION ACCEPTED


On December 3, 1946 the Resignation of Edwin T. Gibson as Dog Officer was accepted by the Board of Selectmen.


DOG LICENSES ISSUED IN 1946


Males


273


@ $ 2.00


$ 546.00


Spayed Females


116


@


2.00


232.00


Females


51


@


5.00


255.00


Kennels


4


@


10.00


40.00


Kennel


1


@


25.00


25.00


Kennel


1


@


50.00


50.00


446


$1,148.00


Less Clerk's Fees


446 @


.20


89.20


Paid During year to Town Treasurer


$1,058.80


Military FREE 1


42


FISH AND GAME LICENSES ISSUED 1946


Resident Fishing Licenses


97


@ $ 2.00


$ 194.00


Resident Hunting Licenses


99


@


2.00


198.00


Resident Sporting Licenses


101


@


3.25


328.25


Resident Female or Minor


Fishing Licenses


23


@


1.25


28.75


Resident Minor Trapping


3


@


2.25


6.75


Resident Citizen Trapping


15


@


5.25


78.75


338


$ 834.50


Less Clerk's Fees


338


@


.25


84.50


Non-Resident Sporting


1


@


15.25


15.25


Military


1


@


2.00


2.00


2


$ 17.25


Less Clerk's Fees


2


@


.25


.50


$ 16.75


Duplicate


3 @


.50


1.50


Military Fishing Licenses


2


FREE


Resident Sporting Licenses


3


FREE


Resident Citizen Old Age Assistance


2


FREE


Whole Number issued 350


Paid to Fish and Game Division


$768.25


HERBERT E. BRYANT Town Clerk


$750.00


43


VITAL STATISTICS


Births in West Bridgewater, 1946


Date


Name


Parents


February


12 Lois Arlene Williams


Edward M. and Doris Manchester


July


25 Brian Evan Brewster


Donald M. and Alice P. DeWolfe


September 7 Will Earl Craig


Henry and Janie M. Todd


October


12 Frances Ruth Finch


Alvin C. and Mildred R. Kugis


Births Elsewhere to West Bridgewater Parents, 1946


Date Name


Parents


January 2 Joyce Elaine Goddard


24 Timothy Harry Moore


Frank A. and Leona Barrett


Ralph E. and Veronica Dillenschneider


February


2 Lee Helgeson


7 Paula Jeanne Petrie


10 Thomas Ames Keith


18 Karen Margaret Kemp


24 Janet Marie Sinkevich


Eldon H. and Leona M. Duhamel William F. and Rita E. Lutz


8 Donald Joseph Burroughs Donald E. and Josephine M. Freitas


-


Robert D., Jr. and Shirley M. Snell Thomas F. and Gladys E. Parker Frank M. and Eutropya Valanchausky


44


Date March


Name


1


David Conrad Brin


Suzanne Howe


6 Sally Ann Smith


1] Roberta Alden Delano


14 Janet Ruth Ely


April 3 Carol Ann Beals


19 Lorrel Johnson


19 Jovec Maric Ryan


21 Stillborn


29 William Albert Souza


30 Douglas Arthur MacLean May 4 Raymond Francis Burke


- Mary-Lou Cheyunski


25 Anne Delores Briggs


25 Paul Maynard Cogswell


26 Bruce Elliott Bagley


June 2 Ann Marie Young


16 Laurie Louise Ahlborg


16 Jane Elizabeth Marble


25 Sandra Jean Wynacht Jay Leslie Swartz


26


27 Arthur George Barros


27 Aileen Elizabeth MeClurg


25 Patricia Ann Berry


29 Robert Phillip Huston


30 Joan Elizabeth Keith


July 1 Gregg William Davis - Christopher Hayward


13 Kenneth Bruee Johnson


16 William Herbert Holmes


22 Catherine Jane Semeter


22 Douglas Standley Sharp


30 Robert Michael Lounge 30 Lynne Stafford Berglund


Parents


Roland C. and Mildred L. Silva Ora S. and Eleanor F. Allard


Donald P. and Svea A. Lindquist Robert E. and Helyn D. Turski Thomas S. and Ida M. Hayden


Charles A. and Evelyn L. Almquist Edward C. and Lola S. M. Nelson William and Myrtle A. Davison


Albert C. and Mary J. Cabral Malcolm A. and Priscilla A. Carr


Raymond J. and Arlene F. Keith Francis and Frances E. Mockus Howard E. and Delores L. Wright Norman L. and Helen E. Green Colin H. and Fern M. Perkins


William J. and Marie T. Ryan Arnold W. and Doris W. Atwood Ernest T. and Elizabeth MaeLean Kenneth R. and Ruth M. Reid Ralph B. and Mildred V. Lang Arthur G. and Agnes C. Salvador Edward C. and Alice S. Peterson Robert A. and Margaret G. Austin John K. and Mary Manoli Lloyd D. and Ethel J. Tallman


John W. and Thelma I. Macomber Ernest E., Jr. and Elvra Pettey Ernest J. and Esther V. Peterson Herbert A. and Alice Boklaga Leon T. and Anastasia Chambers. Roy E. and Priscilla Standley Robert E. and Mildred R. Lawson Robert N. and Shirley Scranton


45


Date Name


August


7 Martha Ann Mathew's


8 Dennis Michael Pilla


10 Judith Lee Williams


24 Douglas Whitman Leighton September


3 Lorraine Linden


5 Judith Ethel Churchill


5 Hope Lair Downs


8 John Edward Martin


15 Willis Edward Shetler


18 Michael Mccarthy


20 Donna Marie Tucker


24 Kenneth Robert Johnson


October


24 Karen Ann Barkley 27 Kathleen Ann Bulman November


4 David Eastman Hill


30 Carla Marie Broman December


4 Harold Emery Anderson


6 Leonard Souza


1 Gaile Nancy Homans


21 Charles Andrew Freeman


25 Barbara Ann Johnson


Parents


Edward W. and Ethel M. Johnson Alphonse and Angelina Perry Clarence R. and Evelyn Olson James A. and Anna W. Cook


Gary W. and Mary C. Keith Robert L. and Doris L. Jones John L. and Phyllis E. Monahan Frederick J. and Patricia Litchfield Willie and Eloise A. Coy Joseph H. and Catherine A. Marlowe Arthur and Alice M. Perry Chester M. and Elsa L. Pearson


Merle C. and Muriel D. Meader George T. and Mary R. Crowley


Richard and Ruth E. Peterson Carlton and Elaine Berwick


Harold E. and Edith F. Howard James J. and Hilda R. Rezendes Roswell W. and Thelma M. Berg Charles A. and Jean Gillespie Carl A. and Janiece M. Sears


Delayed Birth Returns


Date


Name


Parents


January 3, 1922


Beatrice Joan Munise


July 28. 1944 Anne Cathleen McCarthy


August 3. 1945


Kathleen Ann Brodrick


October 10, 1945 Maureen Ward


Manuel E. and Albina G. Ventura


Joseph and Catherine Gaffney


Ronald F. and Elizabeth Wentworth


Hubert and Virginia Nagle


46


Marriages Recorded in 1946


January


2 George Timothy Bulman of Brockton and Mary Rita Crowley of West Bridgewater at Brockton, by John F. Feeney, Priest.


3 Harvey L. Bryant of West Bridgewater and Myrtle J. Bisemore of West Bridgewater at East Bridgewater, by Iris Kerr, Minister.


20 Manuel Peters of West Bridgewater and Celestina Gon- salves of Stoughton at Stoughton, by John J. Shalancles, Priest.


20 Robert E. Lounge of Brockton and Mildred R. Lawson of West Bridgewater at Brockton, by Francis L. Cooper, Minister.


20 Henry A. Tsika of West Bridgewater and Gueraldine Viola of East Bridgewater at East Bridgewater, by John O'Con- nor, Priest.


February


2 Amadew Saraiva of West Bridgewater and Elizabeth Strong of West Bridgewater at Brockton, by J. Albert Sullivan, Justice of the Peace.


17 Chester Tsika of West Bridgewater and Natalie Waite of Brockton at Brockton, by Leonard C. Harris, Clergyman.


24 William E. Crowley of West Bridgewater and Leah M. Jarvis of Brockton at Brockton, by William W. Wallace, Priest.


27 Leo James Giovanoni of Brockton and Dena Marion Cassiani of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.


47


April 11 Donald Leroy Baker of West Bridgewater and Jane Bixby of East Bridgewater at West Bridgewater, by Edward Mc- Clurg, Clergyman.


21 Joseph Edward Webby of Brockton and Hilda Irene Salvador of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.


27 Harold O. Lindskog of East Bridgewater and Elizabeth Ann MacHardy of West Bridgewater at West Bridge- water, by Thomas F. Devlin, Priest.


May 25 Clarence Albert NcCauley of Rockland and Helen Francis Souza of West Bridgewater at Quincy, by Hattiemay Thomas, Justice of the Peace.


25 Eugene S. Brookins of Kingston and Lillian B. Sweeney of West Bridgewater at Taunton, by J. Manley Shaw, Clergyman.


June


1 Joseph Francis St. George of West Bridgewater and Mar- garet Julia Barros of West Bridgewater at West Bridge- water, by Thomas F. Devlin, Priest.


8 Richard Winslow Hersey of Portland, Maine and Barbara Moore of West Bridgewater at Brockton, by Lester G. Myers, Minister.


9 Howard Graylin Mayers of Needham and Ruth Isable Bemis of West Bridgewater at West Bridgewater, by Leon C. Jay, Minister.


9 Walter D. Crowley, Jr. of West Bridgewater and Lillian Irene Nute of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.


15 Edward Bradford Hill of West Bridgewater and Christine Ella Coy of Eastondale at North Easton, by Edwin J. Loew, Priest.


17 James Joseph Cribben of Brockton and Marion Esther


48


Block of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.


22 Francis James Bennett of Brockton and Arlene Lillian Peterson of West Bridgewater at Brockton, by Francis Cooper, Minister.


23


Warren Joseph Sylvia, Jr. of West Bridgewater and Ethel Lillian Ek of Brockton at West Bridgewater, by Thomas F. Devlin, Priest.


25 Frank Cicione of Brockton and Elsie Arlene Height of West Bridgewater at Lakeville, by John G. Paun, Justice of the Peace.


26 James McCarthy of West Bridgewater and Ethel R. Choui- nard of West Bridgewater at Bridgewater, by Benjamin T. Lockhart, Minister.


30 Vincent Ladiana of New York and Carmela Ferrini of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.


30 John Alton Conant of West Bridgewater and Elsie May Washburn of Brockton at West Bridgewater, by Edward McClurg, Minister.


July 5 William Joseph Strong of New Hampshire and Gladys Roberta Simonds of West Bridgewater at East Bridge- water, by Warren Goddard, Minister.


6 Thomas Francis O'Shaughnessy of West Bridgewater and Elizabeth Karpats of West Bridgewater at West Bridge- water, by Thomas F. Devlin, Priest.


12 Raymond Bradford Jacops of Brockton and Dorris Evylin Sears of West Bridgewater at West Bridgewater, by Owen W. Kerr, Minister.


14 Grover Patterson Schooler, Jr. of Kentucky and Dorothy Parker Verity of West Bridgewater at Bridgewater by George Keirstead, Clergyman.


49


27 Willie Shetler of West Bridgewater and Eloise Agnes Baker of Eastondale at Whitman, by Arthur T. Cole, Justice of the Peace.


August


4 John Joseph Burke of Brockton and Jacqueline Fay Van Dyke of West Bridgewater at Brockton, by William W. Wallace, Priest.


27 Robert Louis Fischer of West Bridgewater and Charlotte Mae Fantom of South Easton at West Bridgewater, by Leon C. Fay, Minister.


31 Alton Spencer Eaton of West Bridgewater and Florence Catherine Papineau of West Bridgewater at Brockton, by Francis T. Cooper, Minister.


September


1 Calvin Arthur Percy, Jr. of Avon and Isabel Genevieve Stankus of West Bridgewater at Brockton, by Peter Froe- berg, Minister.


11 Robert Arnold Monroe of West Bridgewater and Gwen- dolyn Juanita Turner of West Bridgewater at Abington, by Merrill C. Ward, Minister.


12 Marshall Rodgers of West Bridgewater and Carrie Shaw of West Bridgewater at West Bridgewater, by Edward McClurg, Minister.


15 Karl Irving Braun of Holbrook and Alice Dorothy Chaves of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.


15 Paul George Asack of West Bridgewater and Margaret Al- berta Cortell of Whitman at Whitman, by John W. Roach, Priest.


21 John Miklaszewicz of Raynham and Bertha Green of West Bridgewater at West Bridgewater. by W. J. Siemazko, Priest.


29 Harold Warren Tingley of West Bridgewater and Muriel


50


Rose DeLisle of Brockton at Brockton, by George D. Hardman, Priest.


October


6 Ralph James Miles of West Bridgewater and Barbara Jean Towers of West Bridgewater at West Bridgewater, by Harold O. Worster, Minister.


12 Thomas D. Adams of West Bridgewater and Irene M. Walsh of Brockton at Boston, by Charles Eliot Worden, Justice of the Peace.


31 Arthur E. Hopgood, Jr. of Brockton and Roselyn M. Wie- man of West Bridgewater at Brockton, by Frank A. M. Coad, Clergyman.


November


23 Daniel J. Veronesi of West Bridgewater and Beatrice G. Oliver of Bridgewater at West Bridgewater, by James F. Grimes, Priest.


28 Elwyn Warren Baker of West Bridgewater and Cecilia Bertha Lilva of North Easton at West Bridgewater, by Edward McClurg, Clergyman.


December


1 Elwood John Andre of West Bridgewater and Constance Theresa Rebella of Stoughton at Stoughton, by John J. Fallon, Priest.


25 Gardner V. Young of West Bridgewater and Avis E. Helgeson of West Bridgewater at West Bridgewater, by James Wm. Newton, Minister.


MARRIAGES ELSEWHERE IN 1946


April 29 Donald Ainslie Douglas of Alabama and Irene Esther Johnson of West Bridgewater at Alabama, by Eugene Walker, Judge.


51


Deaths Recorded in West Bridgewater, 1946


- -


Date


Y. M. D.


Cause


January


13 Frederic Howard Worthing 72


2 29 Coronary Thrombosis


16 Maude Mitchell (Soule)


81


11


2 Generalized Arteriosclerosis


17 William Otis Alden 67


- 18


Cerebral Hemorrhage


February


5 Olive Gillespie (Cole)


56


3 20


Heart Failure Coronary Thrombosis


10 Edith Maglathlin (Keith)


60


6


3


Heart Failure


11 Harry Milton Chase


62


9


23


Lobar Pneumonia


20 John H. O'Shaughnessey


54


25


Coronary Thrombosis


March


3 Frank H. Jones


86


7


23 Generalized Arteriosclerosis


6 John Peterson


70


8


2 Cerebral Hemorrhage


14 Amelia Dewhurst Rudkin


72


11


4


Acute Cardiac Failure


15 Margaret F. Anderson (Carr) 71 2


21


Ida M. Keelander Nelson


79


6


13 Hypertension Arteriosclerosis Tuberculosis of the Lungs


29 Edith Howard (Snell)


83


4


6 Cerebral apoplexy


29 Albert F. Staples


87


Cerebral Hemorrhage


April


3 Robert A. Roberts


76


-


1


-


20 Paul Joseph Toner


21


2


5 Hemorrhage of the Brain Fractured Skull


21 Stillborn


26 Charles Everett Packard


86


7


19


Acute Coronary Thrombosis


May


17 S. Agnes Horan Slade


54


7


13


Cerebral Hemorrhage


June


12 William Henry Gummow


20 Sarah J. Smith (Ford) 71


84


3 15 Prostrate Disease Urinary Infection Inanition


6 11


16


Heart Failure


23 Anthony Visnauskais


62


14 Coronary Heart Disease Cerebral Hemorrhage


7 Maude Stevens (Robbins)


69


52


Date


Y. M. D.


Cause


July


6 Carl William Anderson


75


9


19 Arterioscleritic Heart Disease


15 Joseph E. Maguire


72


6


4 Nephno-Sclerosis Uremia


August


12 Alice May Pike (Snow)


70


4 11 Acute Myocardial Degeneration Coronary Thrombosis Generalized Arteriosclerosis


September


6 Edith Crowinshield Perkins 84


8 Hypertension Arteriosclerosis


15 Edna Louise Green


35


2


9 Brain Tumor


25 Philip C. Lyseth


38


3 23


Acute Haemorrhagic Pancreatitis


October


2 Mabel G. Bolinder (Kerr)


45


4 12 Basel Cell Carcinoma


11 Nils P. Nelson


78


11


18 Sidney L. Barr


76


10


18


11 Coronary Thrombosis Arteriosclerosis Lefti-Mengitis Arteriosclerosis


November


12 Minnie Isabelle Hatch


72


7


Uremic Coma Nephnosclerosis Eudocauditis and Neyocarditis


December


2 William Fuller Bosworth


75


5 20


Arteriosclerosis


3 Charlotte M. Flickinger (Bacon) 65


3 19


Aneurysmal Dilation of heart


8 Violet E. C. Morck (Brooks) 65 7


9 Heart Disease


11


Eben Freeman Tilden


89


9


6 Arteriosclerisis Heart Disease


23 Antonc Chaves


40


- Burns from conflagration in dwelling home (accident)


12 Benjamin Rufus Jacobs


89


7


15


17 Louisa Akerman (Meridith) 79 - 14


53


LIST OF JURORS


For Town of West Bridgewater, Mass. 1946 - 1947


Name Address Occupation


Alden, Charles G., 616 North Elm St. Discharged Serviceman


Baxter, Walter I., 21 Commonwealth Ave. Salesman


Bergstrom, Eric P., 690 North Main St. Contractor


Bourne, Harold W., 25 High St. Carpenter


Carrigan, Curtis W., 26 Cyr St.


Shoecutter


Cole, Roland F., 380 North Elm St. Comlin, Chester E., 59 Maolis Ave. Correia, Gill. 97 Copeland St.


Shoeworker Bus Driver


Craddock, Edwin R., 519 Manley St.


Salesman


Curtis, William F., 44 W. Center St.


Investment Sales


Dalton, George M., 110 Prospect St.


Denley, J. Clifton, 93 Prospect St.


DiGiano, Frank, 228 Matfield St.


Reporter Shoeworker Farmer Printer


Ellis, Abner, 48 South St.


Freeman, Stanley L., 419 Spring St.


Dairy Service Shoeworker


Gaffney, Horace I., 11 Roosevelt Ave.


Gonsalves, John D., Jr., 31 Commonwealth Ave.


Discharged Serviceman Salesman


Guertin, Joseph H., 3 Prospect St.


Guinea, Thomas F., 535 W. Center St.


Harkins, Daniel T., 15 Walnut St. Harvey, John E., 12 River St.


Shoeworker Dept. Manager Shoeworker Printer


Helgeson, Elmer, 495 W. Center St. Hemenway, James A., 35 Plain St.


Mill Owner


Holmgren, Ernest H., 52 Commonwealth Ave. Service Man


Cabinet Maker


54


Name Address Occupation


Kirby, Owen J., 26 Commonwealth Ave.


Luddy, Francis J.,. 39 Bedford St.


Lundgren, Paul G., 8 Arch St. Manager


MacTighe, Charles, 19 Merritt St.


Miner, Charles E., 37 North Main St. Morrison, Laurence J., 118 Spring St. Noyes, William W., 455 Spring St. Purdy, Leonard, 121 East Center St. Rolfe, Frank, 88 North Main St. Ryder, Arthur E., 15 Scharles St. Savage, Raymond, 202 W. Center St. Snell, Warren P., 352 Spring St. Sullivan, Patrick H., 287 South Main St. Trohon, William H., 70 North Main St. Turner, Warren A., 20 Scotland St.


Woodward, Henry F., Jr., 65 Plain St.


Boxmaker Defense Worker


Chauffeur Machinist Oil Burner Repair Oil Salesman Farmer Shipworker Office Manager Carpenter At Home Assistant Poultry Man Defense Worker Shoe worker U. S. A.


JURORS DRAWN TO DATE February 1, 1947


Walter Baxter - Civil


Howard Anderson - Criminal


Stanley Freeman - Civil Everett Hill - Civil


Gill Correia - Criminal


ANNUAL REPORT


OF THE


TOWN ACCOUNTANT


OF


WEST BRIDGEWATER


Massachusetts


For the Year Ending December 31 1946


57


To the Board of Selectmen:


I submit herewith my annual report in accordance with Section 61, Chapter 41, General Laws, for the year ending De- cember 31, 1946, giving a statement of the receipts and expendi- tures of the Town and showing the amount of each specific appro- priation, with statements showing the Town debt and trust funds.


Respectfully submitted,


A. M. DEAN Town Accountant


I GENERAL ACCOUNTS


FINANCIAL CONDITION


December 31, 1946


ASSETS


Cash:


General Funds


73,813.94


Library-Petty


10.00


73,823.94


Accounts Receivable:


Taxes:


Levy of 1946


Poll


68.00


Personal Property


1,798.71


Real Estate


11,276.23


13,142.94


Motor Vehicle Excise


Levy of 1946


1,224.02


1


58


Tax Titles


1,583.83


Tax Possessions


1,173.79


Aid to Highways-Chapter 90:


State


206.25


County


206.24


412.49


Departmental:


Health


222.64


General Relief


112.54


Old Age Assistance


991.62


Soldiers' Benefits




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.