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.