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 27

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 27


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


577


Russell A. Wood


964


Robert A. Simmons


4


Francis A. Votano


5


Blanks


76


Attorney General


Clarence A. Barnes


1083


Francis E. Kelly


464


Anthony Martin


11


Blanks


68


Senator In Congress


Leverett Saltonstall


1161


John I. Fitzgerald


395


Henning A. Blomen


6


Arthur W. Coolidge


3


35


E. Tallmadge Root Blanks 62


2


Congressman


Donald W. Nicholson


1149


Jacinto F. Diniz


382


Blanks


95


Councillor


John S. Ames, Jr.


1150


Joseph P. Clark, Jr.


384


Blanks


91


Senator


Charles G. Miles


1333


Blanks


293


Representative In General Court


Michael J. McCarthy


1338


Blanks


287


Scattered


1


Register of Probate and Insolvency


Walter H. Gilday


1309


Blanks


307


County Commissioners


Frederic T. Bailey


1157


Elva Bent


1081


Blanks


1014


County Treasurer


Avis A. Ewell


1280


Blanks


346


Referendum Question No. 1-Free Speech


Yes 1106


No


153


Blanks


367


36


Referendum Question No. 2-Automobile and Taxes


Yes


1116


No


157


Blanks


353


Referendum Question No. 3-Vacancies in Office


Yes


985


No


160


Blanks


481


Referendum Question No. 4-Birth Control


Yes


823


No


572


Blanks


231


Referendum Question No. 5-Union Restriction of Employment


Yes


558


No


791


Blanks


277


Referendum Question No. 6 Election of Offices in Labor Organization


Yes


748


No


607


Blanks


271


Referendum Question No. 7-Strikes by Labor Organization


Yes


733


No


634


Blanks


259


Referendum Question No. 8-Presidential Term


Yes 911


No


355


Blanks


360


37


Referendum Question No. 9-Liquor


Section A. All Alcoholic Beverages


Yes


873


No


648


Blanks


105


Section B. Wine and Malt Beverages


Yes


872


No


600


Blanks


154


Section C. Package Stores


Yes


975


No


522


Blanks


129


Election Officers, November 2, 1948


Carleton Payne, Gertrude Daley, Marjorie MacDonald, Anna L. Peterson, Helen Ross, Dorothy Williams, Eleanor Sullivan, Rose Douglas, Lulu Gardner, Anna O'Shaughnessey, Walter Crowley, Sr., Ernest Pratt, Gladys Wolfsberg, Mary Laughton, Madelena Ellis, P. Douglas Eaton, Edward Hackenson, Frank Grant.


H. E. BRYANT


Town Clerk


A Resignation


December 6, 1948


To The Town Clerk:


Please present to the Board of Selectmen my resignation as Town Clerk, to take effect during the period of November 30 and December 6, 1948.


Yours truly, H. E. BRYANT Town Clerk of W. Bridgewater


38


December 6, 1948


Received from the Committee to appoint Finance Member to fill vacancy the following:


Rowland Cole, 380 N. Elm Street to fill vacancy left by Leon Belden until March 1949-North End.


H. E. BRYANT Town Clerk


December 6, 1948, 4 p.m.


Then personally appeared before me Rowland Cole and duly sworn in to the faithful performance of his duties as member of Finance Committee.


H. E. BRYANT


Town Clerk


December 7, 1948


The Selectmen reported having appointed Herbert S. Gard- ner, 157 N. Elm Street as Town Clerk for the balance of this year. Then personally appeared before me Herbert S. Gardner and was duly sworn in to the faithful performance of his duties as Town Clerk, December 7, 1948, 9 A.M.


WALTER C. DUNBAR


Notary Public


MY RESIGNATION


To The Citizens of West Bridgewater:


Knowing of no other way to give expression of thanks to the People of West Bridgewater for their kindly support covering the 16 years that I had the pleasure of serving you as Town Clerk I take this opportunity of doing so, most heartily. I withdraw only because of declining health.


Sincerely, H. E. BRYANT


39


DOG LICENSES ISSUED IN 1948 (To December 1.)


Males


284


@ $ 2.00


$ 568.00


Spayed Females


129


@


2.00


258.00


Females


43


@


5.00


215.00


Kennel


7


@


10.00


70.00


Kennel


1


@


25.00


25.00


464


$1,136.00


Less Clerk's Fees


464


@


.20


92.80


$1,043.20


To correct 1947 error


15.00


Total paid to Treasurer to Dec. 1, 1948


$1,058.20


H. E. BRYANT Town Clerk


DOG LICENSES ISSUED From December 1, 1948 to December 31, 1948


Males


3 @


$ 2.00 5.00


$ 6.00


Female


1


@


5.00


4


$ 11.00


Less Clerk's Fees


4


@


.20


.80


Total Paid to Treasurer


10.20


H. S. GARDNER


Town Clerk


40


FISH AND GAME LICENSES ISSUED January to December 1, 1948


Resident Citizens Fishing Licenses


118 @ $2.00


$236.00


Resident Hunting Licenses


109 @ 2.00


218.00


Resident Citizens Sporting Licenses


75 @ 3.25


243.75


Resident Female or Minor Fishing Lic.


39 @


1.25


48.75


Resident Minor Trapping Licenses


4 @


2.25


9.00


Resident Trapping Licenses


15 @


5.25


78.75


Non-Resident Minor Fishing Licenses


1 @


2.25


2.25


361


$ 836.50


Less Clerk's Fees


361 @


.25


90.25


$ 746.25


Duplicates


3 @


.50


1.50


Number issued


364


Paid to Fish & Game


$ 747.75


Residents Citizens Sporting (Free)


9


H. E. BRYANT Town Clerk


FISH AND GAME LICENSES ISSUED December 1-31, 1948


Resident Citizens Hunting Licenses


3 @ $2.00 $ 6.00


Less Clerk's Fees


.25


.75


Number Issued


3


Paid to Fish and Game


$


5.25


H. S. GARDNER


Town Clerk


41


VITAL STATISTICS


Births in West Bridgewater, 1948


Date


Name


Parents


March 15 Gerald David Banks


John C., Jr., and Joan G. Pulsifer


April


29 Sandra Lee Holyoke


Walter E. and Florence L. Staples


October 2 Janet Marie Manzer


Ronald Albert and Lois Marie Warger


November 12 Elizabeth Armstrong Roma Howard C. and Dorothea J. Armstrong


CORRECTION OF BIRTH DATE


July, 1947 29 John Michael Martin


John F. and Edna M. Turley


Not Reported In Town Report


July, 1946 23 Lester Ellis Howard


Lester E. and Natalie Gillespie


Births Elsewhere to West Bridgewater Parents, 1948


Date Name


Parents


January 19 Herbert Jay Peters


20 Sandra Jeanne Poole


Herbert and Laura Rose Ulianelli Francis E. and Frances G. Hopgood


February 7 Jacqueline Marlene Finch


10 Susanne Emily Waugh


James L. and Elsie May Bates Richard G. and Eldona S. Stukas


42


Date


Name


11 Marie Poirier


15 Marie Teresa Ross


25 Donna Louise Bassett


28 Norene Ann Norris


March


1 Susan Boynton


3 John Craig Hayward


6 Linda Alice Holmes


13 Linda Lee Crowley


16 Arthur Edward Holyoke


17 Gretchen Vanson Fenstermaker Norman F. and Kathleen V.


19


Roy Earl Pierce


27 James Webster Faulkner, Jr.


April 3 Sally Lou Miles


5 Robert Stanley Anderson


8 Sharon Ann Tibbetts


11 Roy Howard Piver


22 Edward Arthur Rachins


28 Judith Ann Wood


28 Jamie Susan Leighton


29 Earnest Floyd Fleming


May 2 Dean Allen Scranton


3 Susan Lee McCarthy


William St. John


24 Stephen Charles Miner


25 Howard Edward Briggs


June 9 Susan Elizabeth Clark


10 Wendy Anne Young


12 Phillip Alexander Staszkowski


Steven Christopher Erbeck


17 20 Christine Holmes


23 Steven James Burroughs


Parents


Joseph Ronald and Doris Mary Owens Gordon K. and Helen Gertrude Grady Robert W. and Eleanor Louise Blomgren Joseph E. and Beatrice M. Stack


Clarence and Margaret H. Russell Ernest E. and Elvra B. Pettey Herbert A. and Alice Boklaga John Robert and Mary V. Chubbuck Edward C. and June Rose Kelley


Blennerhassett


Leslie W. and Louise Slayton Draper James W. and Patricia Morgan


Ralph James and Barbara Jean Towers Stanley A. and Shirley W. Hill Norman M. and Hope M. Leach Roy H. and Mary Regina LaFratta Morris and Gertrude L. Sigel Russell C. and Jennie Sergi James A. and Anna W. Cook Floyd and Evelyn Ross


Harvey A. Jr., and Alice Mabel Dean Frederick J. and Shirley M. Perry Joseph A. and Catherine F. Mason Charles E. and Shirley M. Ryder Howard E. and Dolores L. Wright


Daniel J. and Thelma Grace Bill Gardner V. and Avis Elena Helgeson Alexander G. and Esther A. Packard Andrew Phillip and Claire L. Wilbur Walter E. and Patricia A. VanDyke Donald E. and Josephine M. Freitas


43


Date 23 Virginia Ruth Berry


24 24 July 6


Patricia Ann Erbeck


James Thornton Brodrick


Clyde Frank Harrington DeSantis


6


William Louis Baker


Richard Place Anderson


10 Carole Ann Poor


16 Candice Jean Noyes


17 Steven Allan Spinney


27 Christina Margaret Harris


Parents


Robert A. and Margaret G. Austin Richard K. and Claire E. LaBaff Ronald F. and Elizabeth Wentworth


Ralph G. and Arlene C. Goddard


William L. and Shirley C. Ganley Howard A. and Jessie M. Place Walter P. and Helen M. Johnston William W. and June L. Goldie Elvin M. and Helen I. Margeson Richard B. and Florence F. Perrotta


August


1


Cynthia Marie Jacobs Helen Sonja Sherlaw


7


17 Margaret Ann Mahoney


2] Ruth Susan Couite


23 Rosemary Linda Champagne


28 Kevin George Brown


31 Elaine Ruth Hayward


31 Candace Ann Colby


September


2 Carol Ruth Peloquin


8 Bernice Doreen Robinson


14 Stillborn


19 Elizabeth Frances Bulman


21 Patricia Elaine Curley


21 Alan Frederick Hodgson


30 Anne Parker Howard


Lawrence C. and Esther Ruth Cox Earle F. and Phyllis E. Upton


George T. and Mary R. Crowley Francis V. and Margaret M. Scannell Albert E. and Barbara E. Waite Clinton P. and Erma M. Place


October


14 Robert Louis Fischer, Jr.


77 Arthur Howard Mckenzie


Robert L. and Charlotte Fantom Arthur H. and Maxine G. Sprague


November


15 David Morris Farr


21 Joyce Linden


23 William Scott Fisher


Howard S. and Nellie L. Stearns Gary W. and Mary C. Keith William W. and Dorothy A. Lothrop


Raymond B. and Doris E. Sears Donald R. and Doris Eloise Swanson Edward J. and Eleanor Crowley William A. and Ruth E. Schutz Louis E. and Betty Mae Grant George J. and Eleanor R. Dunn Howard M. and Mary C. Harris Harold F. and Edith M. Smith


Name


9


44


Date


Name


Parents


24


Anna Mae Child


Walter T. and Shirley M. Thomas


December


2 Patricia Louise Steffen


10 Joseph Thayer Chadwick


13 Donna Lee Churchill


20 Phillip John Schroeder


28 Priscilla Alta MacLean


30 Ronald Albert Krebs


31 Nancy Ann Cheyunski


Irving L. E., Jr., and Myrtle Reed Joseph T. and Selina G. Maxcy


Robert S. and Doris L. Jones


Herbert J. and Catherine E. Compton


Malcolm A. and Priscilla A. Carr


George A. and Edith M. Payne Francis and Frances E. Mockus


Marriages Recorded in 1948


January


17 Robert Warren Roscoe of Brockton and Dorothy Evelyn Reynolds of West Bridgewater at East Bridgewater by Harold Bodle, Justice of Peace.


30 Kenneth Frederick Harlow of West Bridgewater and Dorothy Pearl Byron of West Bridgewater at West Bridgewater by Leon C. Fay, Minister.


31 Norman A. Melendy of W. Bridgewater, and Florence C. Janson of West Bridgewater at Stoughton, by A. Avery Gates, Clergyman.


February


8 Irving L. E. Steffen, Jr., of West Bridgewater and Myrtle May Reed of East Bridgewater at East Bridgewater by Harold Bodle, Justice of Peace.


9 Fred Propas of Brockton and Julia Ann Silva of West Bridgewater at Seekonk by Charles W. Tompson, Justice of Peace.


13 Thomas Warren Bucchino of West Bridgewater and Dorris Marie Kehoe of Hull, Mass., at Brockton by J. Albert Sul-


45


livan, Justice of Peace.


14


Howard E. Estes of Hanson, and Evelyn N. Wise of West Bridgewater at Hanson by Allan H. Bissell, Clergyman.


14 Arthur Brooks Titcomb, Jr., of Amesbury, Mass., and Jennie Stuart Payne of West Bridgewater at West Bridgewater by Leon C. Fay, Minister.


March


6 William L. Baker of W. Bridgewater and Shirley C. Gan- ley of Brockton at Brockton, by Joseph W. Langley, Priest. Raymond S. Chase, Jr., of West Bridgewater and Barbara G. Lundgren of West Bridgewater at West Bridgewater, by Leon C. Fay, Minister.


19


21 Robert N. Maglathlin of Kingston and Eleanor A. Chad- wick of West Bridgewater at East Bridgewater, by Harold L. Henderson, Clergyman.


28 Joseph J. Sylvester of West Bridgewater and Esther M. Black of West Bridgewater at West Bridgewater by Clark J. Moushon, Clergyman.


April 3 Arthur E. Langley, Jr., of Brockton and Mary R. Hooper of West Bridgewater at Brockton, by Peter L. Cosman, Minister.


18 Alfred L. Atwood of Boston, and June G. Lupien of West Bridgewater at West Bridgewater, by John H. Scollan, Priest.


24 George S. Zahorsky of West Bridgewater and Florence A. Fitsgibbons of Bridgeport, Conn., at West Bridgewater by Leon C. Fay, Minister.


May 8 Vincent F. Silva of West Bridgewater and Anna May Perry of West Bridgewater at West Bridgewater by John J. Scol- lan, Priest.


46


16


Eugene Carl Galasso of Stoughton and Ann Lucile Noonan of West Bridgewater at West Bridgewater by John J. Scol- lan, Priest.


28


22 Peter N. Gezotis of West Bridgewater and Louise Marie Silva of Brockton at Brockton by John J. O'Connor, Priest. Kenneth E. McLeod of N. Easton and Geraldine A. Welch of West Bridgewater at Brockton by Rudolph L. Samuel- son, Clergyman.


28 Robert E. Lindgren of West Bridgewater and Mary Jane Pross of West Bridgewater at West Bridgewater by Leon C. Fay, Minister.


29 Charles W. Poole of Brockton and Dorothy L. Sylvia of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


June


3 William W. Fisher of Hartford, Conn., and Dorothy John- son of West Bridgewater at Thompson, Conn., by Armand A. Neveu, R. C. Clergyman.


5 George Abrams of Rockland and Ruth C. DeCoteau of West Bridgewater at Rockland by Ralph L. Belcher, Justice of Peace.


6 Jesse L. Morse, Jr., of West Bridgewater and Alice E. Colucci of Brockton at Brockton by Oscar B. Anderson, Minister.


11 Clarence A. Cobbett of West Bridgewater and Phyllis A. P. Pease of East Bridgewater at Brockton by Rudolph L. Samuelson, Clergyman.


16 John A. Cannon of West Bridgewater and Jane E. Bosquet of Brockton at Brockton by Jon W. Hosford, Clergyman. 18 Kenneth O. Almquist of West Bridgewater and Shirley Gummow of West Bridgewater at Bridgewater by M. Walker Coe, Minister.


23 Donald E. Clark of West Bridgewater and Gertrude E. H.


47


Bumpus of Brockton at Brockton by Ellery G. Dakin, Minister.


Aaron J. Kalaijian of West Bridgewater and Lucy Siroonian of East Weymouth at Boston by H. Toomayan, Priest. Richard Emerson Covell of West Bridgewater and Barbara Pauline Lanoue of Brockton at Brockton by George D. Hardman, Rector.


James W. Reid of West Bridgewater and Loraine D. Lincoln of Brockton at Brockton by James J. Daly, Priest. Joseph H. Martelli of West Bridgewater and Lorraine T. Brouthers of Brockton at Brockton by James F. Mahoney, Priest.


July 3 Charles W. Alpert of Bryantville and Marjorie Louise Jen- ness of West Bridgewater at Pembroke by Walter A. For- red, Minister.


10 John J. Condon of Brockton and Mabel Luella DeCosta of West Bridgewater at Hanson by Harold S. Winship, Minister.


11 William David Charleton of Brockton and Lena Mary Chaves of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


31 Franklin Davio of West Bridgewater and Marjorie E. Fish of East Braintree at Weymouth by W. D. Keenan, Priest.


August


14 Lloyd Everett Staples, Jr., of West Bridgewater and Margaret Bruce Young of Esmond, R. I., at Seekonk by Charles W. Thompson, Justice of Peace.


14 Stanley L. Freeman, Jr., of West Bridgewater and Madel- eine A. Richard of Suncook, N. H., at Lewistown, Me., by J. Wesley Ingles, Justice of Peace.


15 Richard A. Baxter of West Bridgewater and Patricia F.


27 27 29 29


48


22


Hilchie of Brockton at Brockton by Francis L. Cooper, Minister.


James L. Corbett of West Bridgewater and Theresa M. Gummow of West Bridgewater at West Bridgewater by Lloyde W. Lowe, Minister.


28 Richard M. Packard of West Bridgewater and Phyllis A. Ensor of Belmont at Belmont by John P. Fitzsimmons, Clergyman.


30 Irving O. Brown of West Bridgewater and Carolyn W. Greerwood of Sanford, Me., at Sanford, Me., by Dean W. Geary, Clergyman.


September


3 Howard S. Allen of W. Bridgewater and Elsie E. Melendy of West Bridgewater at Stoughton by A. Avery Gates, Clergyman.


3 John R. Gummow, Jr., of West Bridgewater and Charlotte E. MacTighe of West Bridgewater at West Bridgewater by Lloyde W. Lowe, Minister.


5 Raymond Gill Correia of West Bridgewater and Claire Louise Wetherby of Brockton at West Bridgewater by John J. Scollan, Priest.


8 A. Kendrick Boyce of West Bridgewater and Marie B. Sargent of West Bridgewater at Canton by James L. Dow- son, Clergyman.


11 David B. Anderson of West Bridgewater and Marion E. Johnson of West Bridgewater at West Bridgewater by Leon C. Fay, Minister.


12 Robert F. Oakely of East Bridgewater and Margaret C. Nelson of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


25 John Teixeira, Jr., of West Bridgewater and Theresa Arlene Seymore of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


49


26


Chester Warren Southworth of Fall River, and Florence Mary Maher of Brockton at West Bridgewater by John J. Scollan, Priest.


26 Joseph Leo Pomeroy of West Bridgewater and Rena P. Rossi of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


October


2 Carl Reinold Ohlson, Jr., of West Bridgewater and Marjorie Alice Gilbride of Abington at Abington by John J. Dewice, Priest.


2 James Edward Delaney of Brockton and Hazel Hunt Prit- chard of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


10 Dr. Louis Abdu of Brockton and Shirley Louise Owens of West Bridgewater at Brockton by Louis Zouain, Chor- Bishop Pastor.


16 Robert A. Sigren of West Bridgewater and Sonja E. Ander- son of Brockton at Brockton by O. Karl Olander, Minister.


17 Frank Chuilli of North Abington, Mass., and Norma Can- zano of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


23 Robert E. Post of West Bridgewater and Nancy J. Bradford of West Bridgewater at West Bridgewater by Lloyde W. Lowe, Minister.


November


6 Edward William Lipper of Brockton and Edna Thomas of West Bridgewater at Brockton by John T. Dunne, Priest. Ernest R. Peterson of West Bridgewater and Roberta E. Rogers of Middleboro at Brockton by O. Karl Olander, Minister.


10


13 John V. Buckley of West Bridgewater and June E. Wither- ell of Brockton at Brockton by Francis L. Cooper, Minister.


50


14 Donald Francis Kennedy of West Bridgewater and Yvonne Spencer Apt of Brockton at Brockton by Leonard C. Harris, Clergyman.


20 Harold F. Denley of West Bridgewater and Mary McLeod of South Braintree at Brockton by Edwin H. Gibson, Minister.


27 Howard G. Miles of West Bridgewater and Ruth May Hacker of East Bridgewater at East Bridgewater by Clark J. Moushon, Clergyman.


December


3 Melvin R. Iveson of Holbrook and Ellen Ann Coey of West Bridgewater at Holbrook by Joseph J. Russell, Minister.


11 Donald A. Davio of West Bridgewater, and Florence A. Murray of West Bridgewater at West Bridgewater by John J. Scollan, Priest.


18 Frank Souza of Brockton and Philomena P. Braga of West Bridgewater at Brockton by J. Albert Sullivan, Justice of Peace.


Deaths Recorded In West Bridgewater, 1948


Date ·Name


Y. M. D.


Cause


February


9 Pasqualina Luciano


76 - - Heart Failure


28 Ernest Ellsworth Tuttle


80


1 22 Bronchopneumonia


March


5 Emma May (Lawless)


65


Cerebral Hemorrhage


7 Sarah Churchil Clark (Glass)


82


26 Pulmonary Hema


9 Effie M. Snow (Coots)


64


- Coronary Thrombosis


13 Thomas Homer Bryant


71 2 17 Coronary embolus


27 Mabel King (Ellis)


69


10 11 Cerebral Hemorrhage


30 Joseph Martin Higgins 42


9 23 Uremia, Chronic Nephroclerosis


51


Date Name


Y. M. D.


Cause


April


13 Annie M. Tobin (Punch)


63


11


19 Congestive heart failure


24 John Irwin Griffin


67


7


5 Cerebral Thrombosis


24 James A. Leighton


40


3


6


Drowning (Accidental)


May


3 Alice Maude Macleod


66


5 16


Acute Heart Failure


10 Peter M. Shaughnessy


68


Coronary sclerosis


19 Thomas Boardman Miles, Jr. 18


11


19


Fr. Skull-Lacerated Brain, Multiple injuries, accidental.


22


Victor L. Swanson


61


Edema Lungs


23 Mary F. Dean


84


5 11


Arterio Sclerosis


June


6 Lilla M. Merriman (White) 84 1 27 Cerebral Hemorrhage


19 Mary Jane Watts (Reynolds) 82


6


4 Cerebral Hemorrhage


20 Jennie Palmer Brownell (Gifford) 80 8


23


Edwin Frances Moore


79


1 19


Coronary Thrombosis


26 Jennie W. Lothrop (McLeod) 76


3 - Cerebral Hemorrhage


30 Mabel Morse (Stinchfield) 71 5 26 Cardiac Decompensation


July


6 George H. DeLage


26


-


- Head Injuries, Accident


16 Charles Stankus


40


-


- Myocardial Infarction


19 Florence Pearl Keith (Steeves) 53


10


Cerebral Hemorrhage


29 Myrtle E. Healey


67


8


3 Carcinoma of Arteries


31 Leantha P. Sukeforth (Stover) 89 10 17 Cerebral Hemorrhage


August


3 Albert Holmes


72


10


18 Cerebral Hemorrhage


10 Mary Jane Atkinson


88


10


13


Cirrhosis of Liver


14 Dorris Evelyn Harkins (Browne )


50


1


7


Cerebral Hemorrhage


September


12 Carl P. Carlson


80


5


2 General arteriosclerosis


14 Frank A. Johnson


53


7 16 Hypertensive and arterio sclerotic heart disease.


14 Stillborn


16 Dennis Francis Murphy


68


9 6 Massive Cerebral hemorrhage


-


-


12 Cancer of Uterus


52


Date Name


Y. M. D. Cause


25 William B. Morck


71


6


8 Coronary Thrombosis


27 Antonia Costa Martin 74 4 - Coronary Thrombosis


November


8 Minnie L. Goodwin (Brusso) 75 - - Coronary Thrombosis


December


2 Patricia Louise Steffen


-30 Min- Anencephaly


18 Paul Revere 88 9 28 Arterosclerotic Heart disease


TOO LATE FOR 1947 TOWN REPORT


December 1947


15 Edna Frances Edwards


(Wilbur)


72


7


21


Anoxemia


LIST OF JURORS


For Town of West Bridgewater, Mass. 1948 - 1949


Name Address


Ahlborg, Arnold, 70 Prospect St.


Alexander, Paul, 190 River St.


Allen, Lawrence, 215 W. Center St. Anderson, Carl Y., 31 Vital Ave. Austin, George C., 516 N. Elm St. Babcock, Albert, 417 Matfield St. Beaulieu, Adrian A., 535 N. Elm St.


Bemis, Clayton A., 37 Ellis Ave.


Berry, Robert, 161 Matficld St. Bishop, Henry, Jr., 273 Crescent St. Bolling, George A., 449 Spring St.


Occupation Clerk Bus Driver Electrician General Maintenance Machinist Foreman Machine Operator Engineer Salesman Farmer Utility Man Electrician


53


Boyd, Luke M., 11 High St. Briand, Jules A., 234 W. Center St. Brooks, Carlton H., 107 N. Main St. Brown, William R., 178 S. Main St. Caouette, Alfred J., 77 Walnut St. Carnes, Thomas J., 92 N. Main St. DiGiano, Francis A., 228 Matfield St. Dunbar, Walter C., 26 Ellis Ave. Frummerin, Axel, 61 Belmont St. Gill, C. Gordon, 64 Plain St. Goldie, George W., 370 N. Elm St. Hambly, F. Eldon, 55 N. Elm St. Hanson, Bror A., 345 Matfield St. Higgins, Leon, 377 Spring St. Hinckley, Graham, 255 N. Elm St. Johnson, Martin W., 142 Turnpike St. Keith, George N., 21 Cross St. Lendh, Warren F., 51 Francis Ave. Lupien, Rudolph S., 63 Sunset St. Macleod, Ira M., 23 Pleasant St. Mather, Myron C., 272 N. Elm St. Noonan, Charles F., 544 N. Elm St. North, Wilfred, 67 Ash St.


Parker, Frank E., 458 Matfield St. Perry, George L., 223 Matfield St.


Perry, Quintino A., 539 N. Elm St. Snell, Royal, 358 Spring St.


Verity, Edward A., 630 N. Main St. Willis, Russell, 408 Crescent St.


Tool Maker Painter Contractor Machinist Salesman Agent Mill Worker Shoeworker Tax Collector Shoe Cutter Shoeworker Maintenance Man Foreman Gas Station Att. Photographer Asst. Treasurer Mechanic Shoeworker Foreman Shoeworker Truck Driver Mechanic Cable Foreman Sheet Metal Worker Farmer Truck Driver Machinist Salesman Shoeworker Truck Driver


LIST OF JURORS DRAWN


Robert Berry Luke M. Boyd


Myron W. Mather


Civil Session Civil Session


Civil Session


ANNUAL REPORT


OF THE


TOWN ACCOUNTANT OF


WEST BRIDGEWATER Massachusetts


For the Year Ending December 31 1948


56


To the Board of Selectmen:


I submit herewith my Annual Report in accordance with Sec- tion 61, Chapter 41, General Laws, for the year ending December 31, 1948, giving a statement of the receipts and expenditures of the Town, and showing the amount of each specific appropriation, with statements showing the Town debt and trust funds.


Respectfully submitted,


A. M. DEAN Town Accountant


1


GENERAL ACCOUNTS


FINANCIAL CONDITION


December 31, 1948


ASSETS


Cash:


General


174,369.15


Library-Petty


10.00


174,379.15 1


Accounts Receivable:


Taxes:


Levy of 1947:


Poll


2.00


Levy of 1948:


Poll


78.00


Personal Property


3,842.48


Real Estate


17,260.52


21,183.00


Motor Vehicle and Trailer Excise:


Levy of 1947


12.87


Levy of 1948


2,122.06


2,134.93


57


Tax Titles


1,942.52


Tax Possessions


1,020.60


Departmental:


Health


465.72


Temporary Aid


2,363.42


Aid to Dependent Children


483.73


Old Age Assistance:


State


3,510.07


Cities and Towns


388.81


Veterans' Benefits


1,174.31


11,349.18


Underestimated 1948:


County Tax


1,520.76


Plymouth County Hospital


1,799.66


State Parks and Reservations


37.69


3,358.11


Water Rates and Services


6,427.25


Water Liens added to 1948 Real Estate


166.75


218,998.37


LIABILITIES AND RESERVES


Special Accounts:


Westdale Improvement Society


174.76


Surplus War Bond Fund


540.32


Servicemen's Fund for Ball Field Improvement


1,846.62


Fire Loss Reimbursement


750.00


Salc of Real Estate Fund


2,307.00


Road Machinery Fund


920.86


Scholarship Trust Fund


125.00


Tailings


25.72


Retirement Deductions


127.53


Withholding Tax Deductions


744.25


Federal Grants:


Child Welfare Service


27.18


58


Aid to Dependent Children: Administration Aid


44.63


1,521.60


Old Age Assistance:


Administration


410.81


Assistance


3,190.95


5,195.17


Smith-Hughes & Geo. Deen Fund


Unexpended Balances


Reserve Fund-Overlay Surplus


9,806.12


Overlay Reserved for Abatement of Taxes: Lcvy of 1947 Lcvy of 1948


2.00


987.85


989.85


Revenue Reserved until Collected:


Tax Possessions


1,020.60


Tax Title


1,942.52


Motor Vehicle Excise


2,134.93


Departmental


8,386.06


Water


6,427.25


Water Liens


166.75


20,078.11


Bond Premiums and Accrucd Interest


2,295.06


Surplus Revenue:


General


59,537.26


Water


8,511.17


68,048.43


218,998.37


NET FUNDED OR FIXED DEBT


Nct Debt-Water Constr., 199,000.00 Water Loans


199,000.00


TRUST FUNDS AND INVESTMENT ACCOUNTS


Trust and Investment Funds:


William J. & Anna C. Howard


Cash and Securities 95,905.66


Scholarship Fund 5,065.13


Library Funds


21,502.94


Cemetery Perpetual Care Funds 8,118.06


Post War Rehab. Fund 56,157.03


Stabilization Fund 5,062.50


95,905.66


95,905.66


126.91 104,896.66


59


RECEIPTS AND PAYMENTS


RECEIPTS


GENERAL REVENUE


TAXES:


Current Year:


Real Estate


144,215.14


Personal


19,365.89


Poll


2,306.00


Previous Ycars:




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.