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.