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 2
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
On motion this article carried.
ARTICLE 17
To see if the Town will authorize the Moderator to appoint a Special Building Committee; appropriate a sum of money, not to exceed $1,000.00 for the use of the committee; to authorize this committee to determine a building site; to retain an architect; to obtain estimates; to consult experts if necessary; and to have plans drawn for a six year Senior-Junior High School Building, in accord- ance with recommendations of the Special Committee. They shall be authorized to render a report at the next annual Town Meeting.
On motion this article was carried.
ARTICLE 18
To see if the Town will vote to transfer the Special Account Surplus $39.75, remaining in Military Retirement, December 31, 1944 into Surplus Revenue.
On motion this article carried.
ARTICLE 19
To see what action the Town will take relative to thé collec- tion of Dog License Tax.
On motion the Town Clerk is to transmit to the Dog Officer a list of all delinquent dog license payers and the dog officer is to Bill to them the amount due with a charge of $.35. If not paid within 10 days a further sum amounting to $1.00 in the aggregate shall be collected.
Motion carried.
33
ARTICLE 20
To transact any other business that may legally come before the meeting.
Motion was made to adjourn the meeting. Carried.
H. E. BRYANT, Town Clerk
15% INCREASE
The 15% increase over the 1944 amounts of expense was determined to be necessary because of the increased cost of living and applies to the following Departments:
Old Age Assistance Ad. $ 439.49 to $ 720.00
Police Department Expense 3,194.32 to 3,500.00
Aid to Dependent Children 21.00 to 158.00
This increase is verified by the various special vote in favor of the above Departments as appearing in the Finance Committee recommendation of Budget.
This also includes all other departments except School Department as verified upon vote on the Department Articles in the Budget.
H. E. BRYANT, Town Clerk
SPECIAL TOWN MEETING, April 10, 1945
Meeting was called to order by the Moderator and Warrant was read by Town Clerk, H. E. Bryant.
The meeting proceeded as follows:
ARTICLE 1
To hear the report of the Town By-Laws Committee and to act thereon.
34
Proposed By-Laws of the Committee were accepted with Amendments and motions made that they be referred to Attorney General for Approval.
ARTICLE 2
To make retroactive to January 1, 1945 salary increases voted at March 12, 1945 Town Meeting to elective Town officials for the year 1945.
On motion this article was carried.
On motion the meeting was adjourned.
H. E. BRYANT, Town Clerk
SPECIAL TOWN MEETING, April 30, 1945
Meeting was called to order by the Moderator, E. Marion Roberts and the warrant read by H. E. Bryant, Town Clerk.
The meeting proceeded as follows:
ARTICLE 1
To hear the report and recommendations of the Water Com- missioners in regard to a better water supply for the Town and act thereon.
Moved that we admit the Engineers, Whitman and Howard, to represent the Water Commissioners in their report on the fur- ther supply of Town Water. Motion carried. The four means by which a better supply was outlined by Engineers, was read and discussed to some length. Three of these plans were outlined by increasing flowage by means of laying mains from the several points of source to points indicated, (Standpipe as a reservoir)
35
included in all three plans. Plan number four recommended by the Engineers will mean a Town owned water system, supplied from Driven wells, and that such supply and quality may be determined to be adequate to our needs.
.ARTICLE 2
To see if the Town will vote to appropriate the sum of $3,000.00 from the available water surplus account for test wells and pumping test to determine if a sufficient supply of water of the required quality can be obtained in a reasonable location in West Bridgewater.
It was moved that the sum of $3,000.00 be appropriated from Surplus Funds of the Water Department for further investigation.
On Motion meeting was adjourned.
H. E. BRYANT, Town Clerk
SCHOOL HOUSING COMMITTEE
The following committee was appointed by the Moderator in accordance with article 17 of the Warrant of the Annual Town Meeting, held at West Bridgewater on March of 1945.
Ralph Frellick Miss Grace Keenan Leon Lothrop
Fred Bisbee
Sherman Perkins Harvey Scranton
Mrs. Raleigh Holden
Rev. Thomas Devlin
Willard Peterson
A. Scudder Moore Samuel Read George Maxim Mrs. Ralph Fish Warren Snell Manuel Travers Arthur Ryder Allen Foye E. Marion Roberts
Clifford Carlson
36
SPECIAL TOWN MEETING, October 18, 1945
The meeting was called to order by the Moderator E. Marion Roberts and the warrant was read by Town Clerk, H. E. Bryant.
The meeting proceeded as follows:
ARTICLE 1
To see if the Town will vote to transfer the sum of $3,500.00 from the Road Machinery fund for the purchase of Highway Equipment.
Moved that the sum of $3,500.00 be transferred from Road Machinery Fund, for the purchase of Highway Equipment. An explanation of this Article and its purpose was made by Selectman William Noyes.
Upon vote the article was carried.
ARTICLE 2
To see if the Town will vote to transfer from the Water De- partment Surplus Revenue account, the sum of $1,000.00 for the use of the Water Department.
Moved that the sum of $1,000.00 be transferred from the Water Department Surplus Revenue for the use of the Water Department.
Chairman, George May, of the Water Department made an explanation of the requirements of the Department.
This motion was carried.
On motion the meeting was adjourned.
H. E. BRYANT, Town Clerk
37
SPECIAL TOWN MEETING, December 6, 1945
In the absence of the Moderator E. M. Roberts, the meeting was called to order by the Town Clerk, who read the warrant and then requested nominations for a Moderator Pro Tem. Arthur Ryder was nominated and upon voice vote was chosen.
The By-Law requirement, 50 voters necessary to proceed with meeting not being present, on motion the meeting was ad- journed to December 13, at 7:30 P.M.
H. E. BRYANT,
Town Clerk
ADJOURNED TOWN MEETING, December 13, 1945
Meeting called to order on Thursday, December 13, by Mod- erator E. M. Roberts. Articles in Warrant were read by Town Clerk H. E. Bryant.
The following was the result:
ARTICLE 1
To see if the Town will vote to appropriate the sum of $2,750.00 from Surplus Revenue for School Department.
Amendment was made by School Committee Chairman, Sherman Perkins to reduce the amount to $1,975.00. Reasons for reduction of the amount made by School Superintendent, Arthur Lord. On Motion it was voted to appropriate the sum of $1,975.00 from the surplus revenue for the School Department.
38
ARTICLE 2
To see if the Town will vote to transfer the sum of $150.00 from Road Machinery Fund for the purchase of Highway Equip- ment.
An explanation of this article by Selectmen that this money was not required as plans were changed. It was voted on motion to pass same.
ARTICLE 3
To see what action the Town will take in establishing a Building Code and revising Town By-Laws relative thereto.
After some discussion this article was referred to Annual Town Meeting.
Moved that the meeting be adjourned.
H. E. BRYANT, Town Clerk
39
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 number if any, color and the family name. They shall within fifteen days after the birth, mail or de- liver 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, places 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 apply therefor.
40
VITAL STATISTICS
Births in West Bridgewater, 1945
Date Name
Parents
January
27
Harold Donald Van Dyke, Jr.
Harold D. and Anna S. Finch
February
21 Darrell Clayton Turner
Elgin A. and Ethelle C. Peterson
May
15 Rhonda Lee Nickerson
Albert E. and Helen F. Hayden
August 3 Betty Anne Finch
Alvin and Mildred R. Kugis
3 Bobby Anse Finch
26 James Edward Finch
James L. and Elsie M. Bates
October
28 Elizabeth Ann Silveria
John and Mary C. Reardon
Births Elsewhere to West Bridgewater Parents, 1945
Date
Name
Parents
January 2 Margaret Frances Podielsky
2 Carolyn Frances Pettengill
2 Coralie Ann Isabel
William D. and June Wilson
6 Bruce Stanley Carlson
Stanley O. and Olive J. Hargreaves
Chester M. and Elsa L. Pearson ,
8 Stanley Martin Johnson
9 Virginia Ann Woodard
16 Meredith Lee Johnson
18 Ronald Alan Coelho
23 Joanne Farrell
26 Thomas Trillo
28 Ellen Ryder Foye
30 Nancy Mae Okerstrom
30 David Richard
William W. and Elsie Jordan Charles G. and Clara F. Perry
Roger E. and Doris E. Lutz Myron T. and Dorothy L. Baillie Anthony P. and Angie P. Braga Charles T. and Margaret R. Caron Thomas A. and Lillian M. Salvador Allen B. and Gertrude Howard
Lars O. and Maimi J. Pajanen LeRoy F. and Vera E. Gartland
41
Date Name
February
9 John Scott Newell, 3rd.
19 Stillborn
20 Hugh Ramsay Hurley
27 George Louis Byford
March
9 Charles Warren Gardner
11 Christine Shirley Pearson
16 William Esward Jacques
April 5 Jonathan Franklyn Lindquist
10 Myrtis Louise Ellis
16 Lynette Ann Turski
22 Kathleen Mary Cobbett
30 Carla Elizabeth Bodwell
May 4 John Randall Huston
6 Stuart Roberts Reller
9 Laura Mabel Smith
29 Stillborn
June 28
Gary William Carlson
July . 6 Bernard Arthur Roy
6 Joseph William Morris
16 Francis E. Crossen, Jr.
19 Joanne Elaine Kaminsky
25 Judith Marian Landry
26 Teresa Lee Martin
26 Donna Lee Chouinard
31 David Albert Ticchi
August 4 Christopher Read
23 Betty Jean Pennington
26 Patricia Elizabeth Martin
27 Arthur Louis Thayer
29 Meryl Jean Snell 30 Karl Leo Slater
Parents
John S. and Dorothy A. James
James E. and Edna A. Howard George W. and Mary D. VanderHaegen
Charles W. and Charlotte Edwards Carl R. and Shirley Olwyn William E. and Mary L. Chaves
Arnold W. and Helen Lyon Leslie E. and Eleanor M. Cashman Adam and Ruth D. Levy Harold L. and Alice Frazier
Everett E. and Laura E. Hazelton
John K. and Mary Manoli William H. and Jean Roberts George H. and Laura E. Powers. 41 . ..
Carl W. and Rebecca Clark
George C. and Marguerite D. DuBois Joseph E. and Beatrice Mary Stack Francis E. and Bernice D. Aronson Louis R. and Louise Helen Moore. Arthur W. and Helen L. Mitchell John F. and Edna M. Turley William A. and Marguerite M. Dearth Andrew P. and Mary A. Covezoli
Samuel A. and Hattie M. MacCurrach Hozzie H. and Virginia F. Fuller Frederick J. and Patricia Litchfield Eldon N. and Marion F. Cobbett Royal K. and Dorothy E. Smith Lester P.and Mary Eileen Noonan
42
Date Name
September 2 Stillborn
6 Janice Elaine Bishop
6 Barbara Jean Newman
8 Darryl Constance Phelan
12 Mary Elizabeth Sears
13 Brooks Marshall Farrar
16 Wayne Dennis Poole
24 William Arthur Greene
25 Stillborn
Parents
Henry A. and Barbara L. Hackenson Raymond L. and Marie R. Cabral Philip S. and Florence Hutchinson Herbert A. and Florence E. Murray Karl W. and Nellie K. Prophett Francis E. and Frances G. Hopgood Harry D. and Capitola G. Nelson
October
4 Jeanne Roberta Dalton
18 Robert Carl Newman
28 Louise Patricia Crowley
November
6 Robert Sterling Macleod
10 Diane Lee Johnson
15 Jean Frances Redmann
18 Stephen Swift Cunningham
22 Eleanor Irene Cook
24 Timothy Dwight Fellows
December
1 Carolyn Jeanne DeHay
19 Carolyn Jean Hayward
22 Pauline Mae Perry Paulette Marie Perry
29 Jamcs Michacl Cheyunski
George M. and Loretta D. Beaudrault John E. and Ellen J. Olson Francis J. and Pauline Johnson
Ira M. and Doris A. Whitcomb Ejnar W. and Audrey E. Miles Robert H. and Elizabeth Jennings William F. and Beatrice E. Swift Albert B. and Thelma G. Johnson Dorothea E. Leffingwell
Edward J. and Jennie Smith Howard M. and Mary C. Harris Lester and Elsie Marie Gustafson
Adolph J. and Lillian J. Waitt
H. E. BRYANT, Town Clerk
Delayed Birth Returns
Date
Name
Parents
November 12, 1944
David Walter Sawyer
July 14, 1943 Charles Douglas Hill
Harry J. and Edna B. Marshall
Charles L. and Ellen Lindquist
H. E. BRYANT, Town Clerk
43
Deaths Recorded in West Bridgewater, 1945
Date
Age Y. M. D.
Cause
January
8 Margaret E. Martin (Duggan)
66
8
23 Coronary Thrombosis
19 Frank P. Burque
62
6
4 Coronary Thrombosis
26 Anna Myrtle Morris
65
6
9 Subarachnoidal Hemorrhage
February
1 Felix J. Glinski
39
4 20 Electrocution while working on Elec- tric power switchboard
1 Minnie B. Austin (Curtis) 77
6 13
Organic Heart Disease
2 Georgie Andrews (Morrill) 77
9
10 Coronary Thrombosis
17 Harold F. Height 1
3
5
Broncho-Pneumonia
March
14 Robert M. McCourt
53
4 11
Not Given
May
9 George Elmer Horton
80
1
25
Broncho-Pneumonia
13 John Augusta Sylvia
75
6
19
24 Jaqueline Carnello
3
9
7
Organic Heart Disease Asphyxiation by Immersion in water, (drowning)
29 Stillborn
30 Emelia Rosen (Peterson)
68
4 17 Hypostatic Pneumonia
June
7 Christopher Read _
76
0
27
Coronary Thrombosis
15 Margaret Reehill (Hennessey)
80
0
0
Hypertensive Heart Disease
July
19 Evelyn B. Shader (Alger)
69
3 17
Hypostatic Pneumonia
20 Margaret A. Mannigan (O'Connor)
74
4
20 Cerebral Hemorrhage
25 Wilbur S. Austin
80
0
5 Organic Heart Disease Hemorrhage of the Brain (accidental)
25 Wilfred Grant
35
26 George A. MacCurrach
62
11 15 Cardiac Failure
31 Tessie Leighton (McIntyre) 56 0
6 Cerebral Thrombosis
19 Stillborn
44
Date
Age Y. M. D.
Cause
August
1 Hazel E. Covezoli
29
6 20 Congestive Heart failure
9 Andrew John Johnson
77
2
10
Senility
26 Oscar S. Johnson
54 3 29
Sudden death Probable coronary occlu- sion
September
2 Stillborn
25 Mary H. Pratt.(Pope)
78
10 1 Coronary Thrombosis
25 Stillborn
October
2 Titus Burba
61
3 17
Carcinoma of lower lip
2 Alfred Eustace Howard
82
5 26
Heart Block
18 Emma Lydia Kent (Warren) 90
2 17 Senility
24 Eddy P. Dunbar
84 6
22 Arteriosclerosis-Myocarditis
28 Theresa Gummow
84
3 28
Cerebral Embolus
November
22 Edward I. Chase
61
11 7 Coronary Thrombosis
December
6 Abner Ellis
64
3
25 Coronary Thrombosis
9 Ralph H. Dunbar
66
3 17
Uremia
10 Mary A. Boss
87
1
9 Hypostatic Pneumonia Myocardial Failure
15 William E. Gouin
84
15 Aaron Anderson
76
Myocardial Failure
24 Clarence H. Thompson 78
Fractured Skull
H. E. BRYANT,
Town Clerk
45
Marriages Recorded in 1945
January
26 James Louis Finch of West Bridgewater and Elsie May Bates of Brockton at Brockton, by Albert S. Kellie, Minister.
February
11 George Arthur Knox of West Bridgewater, and Beatrice L. Seymore of Brockton, at Brockton by Leonard J. Burke, Priest.
March
1 John Clayton Bemis of West Bridgewater and Alena Marie MacQuarrie of Newton, at West Bridgewater by Albert Q. Perry, Clergyman.
9 Charles S. Ellis of West Bridgewater, and Lorna Southworth of Eastondale, at Boston, by George M. Marshall, Clergyman.
9 Edward H. Bradbury of West Somerville, and Doris A. Morse of West Bridgewater at Brockton by Karl Gott- schling, Minister.
30 George A. Holyoke of West Bridgewater and Caroline Cox of Canada at West Bridgewater, by Thomas F. Devlin, Priest.
April 19 John M. Jordon of Pembroke, and Constance L. Carlin of West Bridgewater, at Brockton, by Edwin H. Gibson, Minister.
May 19 William E. Sweeney of Brockton and Mary T. Guinea of West Bridgewater at West Bridgewater by Thomas F. Devlin, Priest.
46
June
1 Frank E. Parker of West Bridgewater and Evelyn D. Four- nier of Brockton at Brockton, by Joseph W. Kenney, Priest.
2 Roy F. Van Vleet of New York and Cora E. Porter of West Bridgewater at West Bridgewater by Edward McClurg, Clergyman.
10
Robert A. Woodward of West Bridgewater and Beverly Wheeler of Rockland, at West Bridgewater by James F. Grimes, Priest.
15
Robert W. McFarlan of West Bridgewater and Dorothy E. Broderick of Whitman, at Whitman by Harold S. Capron, Minister.
16
Clifford M. Hutchins of Brockton and Clare Noonan of West Bridgewater at West Bridgewater by Thomas F. Devlin, Priest.
24 William E. Gibson, Jr. of West Bridgewater and Marion L. Alger of East Bridgewater at West Bridgewater, by Ernest A. Thorsell, Clergyman.
16 Harold T. Cleverly of Middleboro and Doris M. Harlow of Plymouth at West Bridgewater, by Frank Fellows, Clergy- man.
29 Charles G. Alden of West Bridgewater and Dorothy H. Fay of Brockton, at Brockton, by Francis L. Cooper, Minister.
July 15 Edward J. Johnston of Bridgewater, and Blanch Morrill of West Bridgewater, at Bridgewater by Benjamin Lockhart, Clergyman.
22 Howard M. Hayward of West Bridgewater and Mary C. Harris of Stoughton at Stoughton, by A. Avery Gates, Clergyman.
25 Walter D. Fountain of Brockton and Lorraine A. Kohl of West Bridgewater at Brockton, by Bryan F. Archibald, Clergyman.
47
August
18 William M. Mahoney of West Bridgewater and Ruth A. Anderson of West Bridgewater at West Bridgewater by Oscar B. Anderson, Minister. 1
24 Gard L. Rowe of Whitman and Astrid V. Johnson of West Bridgewater at West Bridgewater by Linwood Rowe, Clergyman.
25 Raymond J. Burke of Brockton and Arlene F. Keith of West Bridgewater at West Bridgewater, by Nolan J. McClurg, Clergyman.
September
1 Harold J. Morse of East Bridgewater and Edna Mary Fisher of West Bridgewater at East Bridgewater by Alex Porteus, Minister.
1 James E. Green of East Bridgewater and Antoinette H. Dost of East Bridgewater at West Bridgewater, by Frank F. Fellows, Clergyman.
7 Arthur T. Tucker of Brockton, and Alice M. Perry of West Bridgewater at West Bridgewater by Thomas F. Devlin, Priest.
26 Alphonse M. Braga of West Bridgewater and Mildred J. O'Connor of Taunton at Taunton by William A. O'Brien, Priest.
29 Edward J. Mahoney of Readville, and Eleanor M. Crowley of West Bridgewater at West Bridgewater by James T. Cotter, Priest.
October
7 Adam Meskinis of Bridgewater and Eleanor I. Farnum of West Bridgewater at Bridgewater by George Keirstead, Clergyman.
7 Walter W. Salvador of West Bridgewater, and Esther M. Cruz of Bridgewater at Bridgewater by James F. Grimes, Priest.
18 Edward A. Amaral of Bridgewater and Rose A. Lupien of
48
West Bridgewater at West Bridgewater by Thomas F. Devlin, Priest.
27
Bernard E. Gaffney of West Bridgewater and Robina M. Smith of Brockton at Brockton, by Francis L. Cooper, Minister.
28 Anthony DaSilva of West Bridgewater and Gloria Lucier of Brockton at Brockton, by A. Paul Gallivan, Priest.
November
3 Roger Ransitt of West Bridgewater and Virginia Barclay of West Bridgewater at Brockton, by Franklin F. Ellis, Clergyman.
4 Thomas Rogers of West Bridgewater and June Marie Teixeria of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.
10 Manuel J. Cabral of West Bridgewater and Florence E. Bentcourt of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.
12 James A. Pope of Brockton and Eva E. Hawes of West Bridgewater at West Bridgewater by Arthur M. Clarke, Minister.
18 Samuel L. Luizzi of Brockton and Irene G. Ferrini of West Bridgewater at West Bridgewater, by Thomas F. Devlin, Priest.
25 Romeo J. Wedge of West Bridgewater and Florence C. Waite of West Bridgewater at West Bridgewater by Thomas F. Devlin, Priest.
December
9 Herbert C. Rainey of Bridgewater and Grace A. Gummow of West Bridgewater at West Bridgewater by Frank F. Fel- lows, Clergyman.
15 Albert E. Hodgson of West Bridgewater and Barbara E. Waite of Brockton at Brockton, by Francis L. Cooper, Minister.
H. E. BRYANT, Town Clerk
49
DOG LICENSES ISSUED IN 1945
Males
282
@ $ 2.00
$ 564.00
Spayed Females
114
@
2.00
228.00
Females
72
@
5.00
360.00
Kennels
3
@
25.00
75.00
Kennels
2
@
10.00
20.00
473
1,247.00
Less Clerk's Fees
473
@
.20
94.60
$1,152.40
Delinquent payments of 1944 Licenses
Kennel
1
@
25.00
25.00
Male
7
@
2.00
14.00
Spayed Female
2
@
2.00
4.00
Female
2
@
5.00
10.00
53.00
Less Clerk's Fees
12 @
.20
2.40
50.80
Military FREE
22
Whole Number Issued 505
Paid During year to County Treasurer
1,203.20
H. E. BRYANT, Town Clerk
50
FISH AND GAME LICENSES ISSUED IN 1945
Resident Fishing Licenses
51
@ $ 2.00
$ 102.00
Resident Hunting Licenses
67
@
2.00
134.00
Resident Sporting Licenses
58
@
3.25
188.50
Resident Female or Minor
Fishing Licenses
17
@
1.25
21.25
Resident Minor Trapping Licenses
8
@
2.25
18.00
Resident Citizen Trapping Licenses
8
@
5.25
42.00
209
507.25
Less Clerk's Fees
209
@
.25
52.25
455.00
Resident Sporting Licenses
12
FREE
Resident Military or Naval Sporting Licenses
6
FREE
Duplicate Licenses
3
@
.50
1.50
Whole Number Issued
230
Paid to Fish and Game Division
456.50
HERBERT E. BRYANT,
Town Clerk
-
51
LIST OF JURORS
Name
Address
Alden, Charles G., 616 North Elm Anderson, Howard, 201 Howard
Arvidson, Albert E., 431 North Elm Baker, Frederick W., 136 Copeland Baxter, Walter I., 21 Commonwealth Bergstrom, Eric P., 690 North Main Brown, Dexter E., 36 Brooks Pl.
Carrigan, Curtis W., 26 Cyr Comlin, Chester E., 59 Maolis
Correia, Gill, 97 Copeland Craddock, Edwin R., 519 Manley Curtis, William F., 44 West Center Dalton, George M., 110 Prospect DiGiano, Frank, 228 Matfield Edson, Leon, 280 North Elm Ellis, Abner, 48 South Frazier, John L., 119 South Elm Freeman, Stanley L., 419 Spring Gaffney, Horace I., 11 Roosevelt Gibson, William E., Jr., 22 River Giovanoni, Joseph D., 27 Glenmere Guertin, Joseph H., 3 Prospect Guinea, Thomas F., 535 West Center Harvey, John E., 12 River Hayward, John L., 151 East Center Helgeson, Elmer, 495 West Center Hill, Everett G., 601 East Center Lawson, Oliver A., 433 Spring Leonard, Charles, 19 Merritt
Occupation
Discharged Serviceman Farmer Shoeworker Poultry Man Salesman
Contractor Manager Shoecutter Bus Driver Cabinet Maker Salesman
Investment Sales Reporter Farmer Glazier Printer Police Guard Dairy Service Shoeworker Dairy Farmer Salesman Salesman Shoeworker Shoeworker
Farmer Printer
Defense Worker
Bank Clerk Farmer
52
MacTighe, Charles, 19 Merritt Martin, John F., 146 South Main McCarthy, Jeremiah J., 10 Beacon Miner, Charles E., 37 North Main Noyes, William W., 455 Spring Peterson, James P., 57 North Main Purdy, Leonard, 121 East Center Ryder, Arthur F., 15 Charles Savage, Raymond, 202 West Center Sullivan, Patrick H., 287 South Main Trohon, William H., 70 North Main
Chauffeur Chauffeur Retired Machinist Oil Salesman Retired Farmer Clerk Carpenter Assistant Poultry Man Defense Worker
LIST OF JURORS DRAWN FOR JURY DUTY, 1945
Harold E. Allen
Louis O. Belmore
William F. Curtis
Robert G. Dean
Alton Eaton
Phillip Erbeck Harry D. Green Frederick Hodgson Joseph D. Giovanoni John F. Martin
53
BY LAWS
ADOPTED MARCH 10, 1945
Boston, Mass., January 17, 1946 1
The following by-laws are hereby approved.
Clarence A. Barnes, Attorney General
ARTICLE I
Town Meeting
Sec. 1 Notice of every town meeting shall be given by posting attested copies of the warrant for the meeting in not less than' seven days before the day on which the meeting is to be held.
Sec. 2
a. The Annual Business Meeting of the Town shall be held on the Second Monday in March at 7:30 o'clock in the evening, to transact any business that may legally come before it.
b. The Annual Election of Officers by Ballot, for the en- suing year, will be held on the succeeding Saturday in March from 9:00 o'clock A.M. to 8:00 P.M.
Sec. 3 Check lists at the entrance shall be used to determine the Legal voters. Non-voters shall be admitted to Town Meeting only after all voters have been admitted. Citi- zen non-voters may be admitted and seated only as directed by the Moderator.
Sec. 4 No vote shall be passed at a town meeting, appropria- ting more than one thousand dollars, unless there shall be present, at least fifty legal voters of the town.
54
ARTICLE II
Procedure at Town Meetings
Sec. 1 All articles in the warrant shall be acted upon in the order of their arrangement, unless the meeting by vote otherwise determines. .
Sec. 2 Any report, resolution or motion shall be reduced to writing, if the moderator so directs.
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.