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 1955-1959 > Part 38
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 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63
Upon vote motion amended by striking out the words "in fee simple."
Upon vote second amendment to original motion, to add "to be taken from available funds in the Treasury."
Upon vote motion with both amendments carried unan- imously.
Article 5. Moved: That the Town Moderator and the Board of Selectmen appoint a committee of five to investigate school housing needs and make a report and recommendation at the next annual Town Meeting.
Motion carried.
Motion made to adjourn meeting. Meeting adjourned at 9:15 p.m.
A true copy,
Attest: ANNA E. BROWN
Town Clerk
32
STATE PRIMARY
September 9, 1958
The polls were opened at 10 a.m. by the Warden, William W. Phillips. The Election officers were sworn to the faithful per- formance of their duties. Checkers were Lillian Kundzicz, Anna O'Shaughnessy, Beulah Alger, Anna L. Peterson; Gate Keeper, Robert Lyons.
The ballot box was inspected by the Police Officer, Edward Andrews, Jr., and found to be empty. The register was set at 00000. 2325 Republican and 666 Democratic ballots were turned over to the Warden and receipt given for same.
At 8 p.m. the polls were closed by the Warden. There were 854 Ballots cast as shown on the register of the ballot box - 784 Republican and 70 Democratic.
The following results were announced by the Town Clerk:
REPUBLICAN BALLOT
Senator in Congress:
Vincent J. Celeste
586
Blanks
198
Governor:
George Fingold
69
Charles Gibbons
602
Blanks
113
Lt. Governor:
Elmer C. Nelson
693
Blanks
91
Secretary:
Marion Curran Boch
681
Blanks 103
Treasurer:
John E. Yerxa
680
Blanks 104
Auditor:
Thomas H. Adams
672
Blanks
112
33
Attorney General:
Christian A. Herter, Jr.
708
Blanks
76
Congressman:
G. Leo Bessette
3
Charles J. Gabriel
45
Hastings Keith
695
Nathaniel Tilden
33
Blanks
8
Councillor:
William E. Hall
242
Frankland W. L. Miles
448
Blanks
94
Senator:
Warren S. Keith
567
C. Trafton Mendall
175
Blanks
42
Representative in General Court:
Malcolm B. Boynton
554
Walter J. O'Hara
162
Blanks
68
District Attorney:
John R. Wheatley
485
Charles F. Marsland, Jr.
271
Blanks
28
Clerk of Courts:
George C. P. Olsson
702
Blanks
82
Registrar of Deeds:
Richard W. Holm
690
Blanks
94
County Commissioners:
Leo F. Nourse 696
Blanks
88
DEMOCRATIC BALLOT
Senator in Congress:
John F. Kennedy
60
Blanks 10
34
Governor:
Foster Furcolo
58
Blanks
12
Lt. Governor
Robert F. Murphy
64
Blanks
6
Secretary:
Edward F. Cronin
62
Blanks
8
Treasurer:
William G. Shaughnessy
19
John F. Kennedy
47
Blanks
4
Auditor:
Thomas J. Buckley
64
Blanks
6
Attorney General:
Edward J. McCormack, Jr.
46
Endicott Peabody
21
Blanks
3
Congressman:
John Almeida, Jr.
11
George Correa
5
William McAuliffe
10
James F. O'Neill
35
Blanks
9
Councillor:
Joseph P. Dupont
7
Arthur R. Bellao
25
Francis W. Harrington
0
Richard C. Hayes
8
Leo P. Soares
0
Ernest C. Stasiun
16
Kenneth P. Sullivan
8
Blanks
6
Senator:
John E. Flynn
56
Domenico Piscitelli
3
Robert F. Triggs
6
Blanks
5
35
Representative in General Court:
Richard J. Bradley
62
Blanks
8
District Attorney:
Henry C. Gill
65
Blanks
5
Clerk of Courts:
John J. Daley
63
Blanks
7
Registrar of Deeds:
John R. Buckley
63
Blanks
7
County Commissioner:
Albert Bergman
29
Paul J. Gillis
33
Blanks 8
STATE ELECTION
November 4, 1958
Polls were opened at 9 a.m. The Election Officers were sworn in by the Town Clerk to the faithful performance of their duties and were Checkers: Anna L. Peterson, Alberta Wardwell, Loretta Burque, Anna O'Shaughnessy; William R. Brown, Gate Tender; William W. Phillips, Warden.
The Ballot box was inspected by the Police Officer, William Johnson and Warden Phillips and found to be empty. The register was set at 0000. 2811 Ballots were given to the Warden by the Town Clerk and receipt given for same.
At 8 p.m. polls were closed by the Warden. There were 1989 ballots cast. Of these, there were 1 State War Ballot of registered voter and 20 Absentee Ballots. There were 1008 women checked and 981 Men checked as having voted.
Counters and observers were as follows: Eleanor Mahoney, Lillian Kundzicz, Robert Lyons, Mary Perry, Marjorie Soderholm, Adeline MacGrath, Karolyn Boyd, Ellen Murphy, Emma Marzelli, Blanche Carrigan, Emma Pagani, Ernest Pratt. Folding Ballots
36
were Helen Lydon and Dorothy Fongeallaz. Total Tally clerks, Dorothy Williams and Helen Ross.
Town Clerk announced the following results:
Senator in Congress:
John F. Kennedy
909
Vincent J. Celeste
1036
Lawrence Gilfedder
6
Mark R. Shaw
6
Blanks
32
Governor:
Foster Furcolo
565
Charles Gibbons
1382
Henning A. Blomen
6
Guy S. Williams
12
Blanks
24
Lt. Governor:
Robert F. Murphy
629
Elmer C. Nelson
1302
Harold E. Bassett
8
Francis A. Votano
5
Blanks
45
Secretary:
Edward J. Cronin
670
Marion Curran Boch
1248
Fred M. Ingersoll
7
Julia P. Kohler Blanks
56
Treasurer:
John F. Kennedy
689
John E. Yerxa
1240
Warren C. Carberg
8
John Erlandson
4
Blanks
48
Auditor:
Thomas J. Buckley
692
Thomas H. Adams
1234
John B. Lauder
4
Arne A. Sartell
3
Blanks 56
8
37
Attorney General:
Christian A. Herter, Jr.
1419
Edward J. McCormick
527
Charles A. Couper
5
2
Gustaf B. Nisson Blanks
36
Congressman:
John Almeida, Jr.
356
Hastings Keith
1612
Blanks
21
Councillor:
Frankland W. L. Miles
1396
Ernest C. Stasiun
529
Blanks
64
Senator:
Warren S. Keith
1346
John E. Flynn
601
Blanks
42
Representative in General Court:
Malcolm B. Boynton
1257
Richard Bradley
682
Blanks
50
Clerk of Courts:
George C. P. Olsson
1356
John J. Daley
589
Blanks
44
Registrar of Deeds:
Richard W. Holm
1328
John R. Buckley
600
Blanks
61
County Commissioner:
Leo F. Nourse
1443
Paul J. Gillis
485
Blanks
61
Question #1. Pension Petition:
Yes
1260
No
399
Blanks 330
38
Question #2. Liquor
A. All Alchoholic Beverages
Yes
1194
No
621
Blanks
174
B. Wines and Malts
Yes
1142
No
565
Blanks
282
C. Package Store
Yes
1198
No
485
Blanks
306
Question #3. Pari-Mutuel Betting:
A. Horse Racing
Yes
926
No
887
Blanks
176
B. Dog Racing
Yes
872
No
896
Blanks
221
VITAL STATISTICS Births Elsewhere to West Bridgewater Parents, 1958
Date Name
Parents
January
1 David Everell Earle
7 Dana Russell Willis
18 John Edward Beinoras Stephen J. and Alvina F. Pingree
20 Charleen Ann Shave -
Warren S. and Edna L. Eaton
29 Stephen Henry Dors
Henry F. and Eleanor M. Willis
February
6 John Phillip Nolan, Jr.
9 Ira Louis Gorin
George A. and Muriel L. Pillsbury
Stanley W. and Margaret I. Ross
John P. and Virginia A. Hurley Melvin and Arlene G. Yaffe
39
Date
Name
16 David Paul Gummow
17 Gary Stuart Keith
19 Joyce Linda Dillon
28 Lynne Frances Murdoch
March
3 Robin Mary Lewis
3 Ronald Joseph Larsen
4 Diane Louise Thompson
10 Donna Marie Callahan
12 Lori Valentine Packard
13 Pamela Sue Anderson
15 Elaine Ruth Beals
18 James Elwood Hall
19 Joseph John Giovanoni, Jr.
21 Allison Leslie Jones
22 Christina Eileen Chisholm
24 Edward Allan Bowden
24 Peter Douglas Bowden
31 Marjorie Elizabeth Chisholm
31 David Everett Tufts
April 2
Kathleen Mary Lonergan Terry Lee Swartz
4
5 Brenda Lee Packard
9 Eleanor Assunta Harris
18 Jerri Maureen Forest
24 Nancy Jean Andre
25 Carol Lois Gummow
27 Susan Barbara Baker
29 Cynthia Joyce Coelho
May
1
Claire Barbara Rose
7 Laurence James Bird
12 Gaynol Gary Waugh
15 Kathleen Ann Moneghan
16 Donna Marie Ferron
17 Robert David Anderson
20 Jeffery James Asack
23 Joanne Patricia Packard
28 Dennis Robert Ohlson
June 11 Terri Ann Davenport
13 Bradford Alan Willis
16 Richard Peter Olson
Parents
Earl R., Jr. and Emily L. Ingle Stuart M. and Janet S. Lendh Thurman E. and Minnie B. Pratt Bruce O. and Virginia C. Clark
Donald T. and Roberta H. Sousa James L. and Margaret A. Metcalf Charles D., Jr. and Arlene L. Wattrich John T. and Betty Ann Sears Lorine V. and Corol Ann Simmons Howard R. and Susan Ames Charles A. and Evelyn L. Almquist Elwood R. and Beverly A. Creed Joseph J. and Rita C. Keane William C. and Marcia Lafean Robert V. and Louise E. McLean Freeman V. and Priscilla A. Heath Freeman V. and Priscilla A. Heath Thomas M. and Hazel I. Benson Everett B., Jr. and Barbara A. Dean
James E. and Ruth E. Sousa Ralph R. and Mary M. Helms Harold O. and Joanne M. Forrester Richard B. and Florence Perrotta Gerard M. and Ann M. Giglio Elwood J. and Constance T. Rebello John R., Jr. and Charlotte E. MacTighe Charles E. and Clara B. Moore Richard A. and Joyce L. Johnson
Raymond R. and Barbara V. Roclevitch Walter B. and Katherine A. Reardon Lewis A. and Ecla W. Getchell Lawrence T. and Katherine E. Mackinaw Joseph R. and Edith M. Madan Robert W. and Patricia L. Leighton James G. and Phebe E. Taylor Charles H. and Evelyn M. Provost Lance R. and Joan M. Luddy
David L. and Meredith A. Fortin Harold H., Jr. and Beverly M. Goodwin Walter R. and Eleanor J. Swanson
40
Date Name
19
Patricia Anne Gingras
20
Richard Andrew Haskins
22 Susan Jane Carrozza
24 Deborah-Lee Howe
27 Denise Marie Savage
28 Peter John Mahoney
July
6 Kristine Marie Cheyunski
8 Edward Michael Cruz
8 Melanie Ann Lowell
12
Joseph Allen Stewart
17
Deborah Joy Kinney
17 Mary Tamara Gummow
21
Brenda Christine Sidlauskas
Parents
Russell A. and Anne B. Foye Richard E. and Barbara A. McIntire Anthony B. and Geraldine B. Couite Ralph B. and Thelma P. Canty Richard A. and Rita F. Malaney Peter C. and Barbara E. Hill
Adolph J. and Lillian J. Waitt Edward F. and Mary A. Hennessey John S. and Julia B. Bassett John and Mary Ann Martin George W. and Judith A. Ladd Frederick A. and Catherine J. Rogers Gedeminas J. and Gertrude D. Montrose
August
7 Lawrence James Weldon
9 Karen Ingrid Eckstrom
9 Steven Matthew Perkins
10 Gregory Raymond Cook
13 Ralph Wayne Swanson
13 Debra Ann Oswell
17 Patricia Ann Keith
18 Michael Edward Fillion
19 David Scott Hathaway
21 Kathleen Rose Pistone
24 Scott Philip Murray
John T. and Elizabeth F. Gaffey Kenneth D. and Constance E. Wetzell James C. and Margaret A. Clough Arnold C. and Barbara L. Blackwell Ronald A. and Eleanor R. Turner Richard E. and Margaret S. Gregory Lloyd D. and Carol A. LeRoy Joseph H. L. E. and Arlene M. Sears Harold M. and Mary Ermalinda Oliver John M. and Agnes C. Maher Thomas J. and Beverley C. Erbeck
September
1 Dennis Anthony Baptiste
5 Karen Jean Hammond
8 Jeffrey Vincent Silva
9 Maria Jean Nicolosi
11 Stillborn
11 ReneƩ Marie Perry
11 Douglas Packard Currie
October 20 Christine Jane Swanson
23 Donna Louise Buckman
26 Daniel Anthony St. George
November 10 Karen Lee Goucher
11 Shaun Ralph Crimmins
11 Linda Lee Waugh
13 Kathleen Ann Brown
Edwin L. and Mary D. Norman Kenneth E. and Lillian J. Perkins Vincent, Sr. and Anna M. Perry Vincent J. and Claire B. deLathquwer
Francis L. and Antoinette M. Mazza William G. and Mary F. Daniels
Raymond and Greeta O. Chase Donald F. and Louise M. Heaphy Joseph F. and Margaret J. Barros
Chester L. and Muriel B. Ryder Robert H. and Ann T. McGonnigle Richard G. and Eldona S. Stukas George J. and Eleanor R. Dunn
41
Date
Name
13
Maureen Ann Sweeney
24 Charles Elliot Setterlund, Jr.
29 David Scott Lewis
30 Patricia Anne Pagani
Parents
Richard E. and Evelyn M. Vincent Charles E. and Dorothy A. Holt
Walter J. and Marion R. Washburn
Nando A. and Anne P. Neafsey
December
1 Susan Marie Doiron
4 Julie Sheryl Bianchi
5 Cathleen Marie Connell
5 Robert Louis Murphy
6 Thea Suzanne Pickering
11 John Phillip Chaves
12 Jane Alice Gammon
14 John Charles Purcell, III
18 Patricia Ann Noyes
18 William Arthur Stone
19 Charles Anthony Barros
20 Penny Marie Buckland
28
Holly Ann Howe
Francis C. and Jane E. Winslow Adelmo J. and Virginia E. Abbott John J. and Irene G. Porter Louis F. and Ada W. Babcock Charles A., Jr. and Dorothy C. Bourget Amos E. and Rosemary Brunelle Robert G. and Marjorie J. Hooker John C., Jr. and Arlene G. Hemenway Lester H. and Barbara A. Lindquist Norman R. and Rita M. Newell Charles R. and Lois E. Jolie Arthur G. and Peggy J. Grigsby Kenneth J. and Pauline M. Patterson
Marriages Recorded in 1958
January
5 William Allen of Brockton and Sally Willett of W. Bridge- water at W. Bridgewater.
10 George W. Kinney of West Bridgewater and Judith A. Ladd of Brockton at W. Bridgewater.
11 Anthony Silva of Taunton and Harriet Pauline Grant of W. Bridgewater at Norton.
March
1 Robert E. Baker of W. Bridgewater and Gail L. Perry of W. Bridgewater at W. Bridgewater, Mass.
16 Robert A. Coelho of W. Bridgewater and Elizabeth A. Allen of Stoughton at Stoughton, Mass.
22 George M. Finch of W. Bridgewater and Andrea R. For- rester of W. Bridgewater at W. Bridgewater, Mass.
30 Robert O. Waite of E. Bridgewater and Roberta E. Gum- mow of W. Bridgewater at E. Bridgewater.
42
April
5 Eugene F. N. Gingras of W. Bridgewater and Barbara L. Spinney of West Bridgewater at W. Bridgewater.
5 Joseph L. McMorrow of W. Bridgewater and Donna J. Hartshorn of W. Bridgewater at Brockton.
6 Frank C. Sandstrum of Whitman and Constance M. Souza of West Bridgewater at W. Bridgewater.
13 William R. Prophett of Bridgewater and Elizabeth E. Noonan of W. Bridgewater at W. Bridgewater.
26 Julius M. Lopes of W. Bridgewater and Catherine M. Earley of Stoughton at Stoughton, Mass.
May
11 Clyde D. Jopling of Brockton and Dolores M. Connolly of West Bridgewater at W. Bridgewater, Mass.
11 Samuel M. Keith of W. Bridgewater and Jane M. Salta- macchia of Scituate at Jamaica Plain, Mass.
31 Louis C. Kliewe of Pearl River, N. Y. and Janice E. Kyhn of W. Bridgewater at W. Bridgewater, Mass.
June
1 Robert L. Kellie of Brockton and Judith E. Nelson of W. Bridgewater at Brockton, Mass.
21 Steven C. Shirosky of W. Bridgewater and Elaine Fruzzetti of Brockton at Brockton, Mass.
29 Edward M. Creedon of Brockton and Pauline A. Marble of West Bridgewater at W. Bridgewater, Mass.
29 Richard R. Forest of W. Bridgewater and Sheila A. Styles of W. Bridgewater at W. Bridgewater, Mass.
July 1 Joseph J. Moniz of Brockton and Donna J. Williams of West Bridgewater at W. Bridgewater, Mass.
12 Arthur F. Johnson of Brockton and Joan Chase of West Bridgewater at Brockton, Mass.
26 Alfred R. Ryan of Brockton and Shirley A. Ely of W. Bridgewater at Townsend, Mass.
August
2 Lester P. Slater, Jr. of W. Bridgewater and Janice L. Moore of Dorchester at Dorchester, Mass.
9 Carl M. McLoughlin of New London, Conn. and Lucille
43
28
F. Burtchell of Brockton, Mass. at West Bridgewater, Mass. Leo T. McFadden of W. Bridgewater and Theresa Caper- izzo of Canton at Sharon, Mass.
31 Richard E. Norris of West Bridgewater and Augustine O. P. Wright of East Bridgewater at Norton, Mass.
September
6 Richard B. Freitas of W. Bridgewater and Jean F. Walker of Brockton at Brockton, Mass.
21 Robert S. Lothrop of W. Bridgewater and Clydette J. Manchester of W. Bridgewater at Easton, Mass.
22 Earl M. Hilton of Lakeville, Mass. and Ellen L. Hartshorn of West Bridgewater at Middleboro, Mass.
25 Donald W. Miller of Brockton and Arlene R. Lima of Brockton at W. Bridgewater, Mass.
27 James D. Thomas of W. Bridgewater and Joan Flint of East Bridgewater at East Bridgewater.
28 Henry E. Augenti of Brockton and Priscilla A. Read of W. Bridgewater at Bridgewater.
October
3 Robert L. Deltano of Sharon and Dorothy A. Stankus of West Bridgewater at Nashua, N. Hampshire.
4 Kenneth R. Jensen of W. Bridgewater and Marilyn J. Adell of Arlington at Cambridge, Mass.
10 Frank E. Marceau of East Bridgewater and Nina I. Koverter of West Bridgewater at Rockland.
11 Ralph G. Packard of W. Bridgewater and Ann McGaughey of Bridgewater at Bridgewater.
11 Joseph J. Twomey of West Bridgewater and Phyllis J. Correia of Providence at Providence, R. I.
18 Charles S. Grippen, Jr. of West Bridgewater and Martha L. Perkins of East Bridgewater at East Bridgewater.
November
9 Joseph A. Riviere of W. Bridgewater and Moira S. Roe of W. Bridgewater at W. Bridgewater.
15 Theodore A. MacHardy of W. Bridgewater and Lois M. Markella of Brockton at W. Bridgewater.
23 James E. McKenna of Halifax and Gwendolyn A. Noyes of W. Bridgewater at W. Bridgewater.
44
29 Leo A. Moreira of W. Bridgewater and Jean A. MacInnis of Brockton at Brockton.
29 Nelson R. Kraemer of Brookline, N. Y. and Doris C. John- son of W. Bridgewater at W. Bridgewater.
December
19 Russell C. Lindskog of East Bridgewater and Sandra R. Steele of Brockton at W. Bridgewater
27 Chester D. Tsika of W. Bridgewater and Mildred T. Till- son of Brockton at Brockton.
28 John T. Manchester of S. Easton and Lorena A. Douglas of West Bridgewater at W. Bridgewater.
Deaths Recorded in West Bridgewater, 1958
Date
Name
Y M D
Cause
January
14 Una Elena Browne
67
-
21 Carcinoma of Breast with Metastasis
19 C. Gordon Gill
72
11
6 Coronary Occlusion
23 (Eva) Pearl Briggs
80
- 26 Acute Myocarditis
24 John A. Niles
85
3
4 Heart Disease presumably Coronary Thrombosis Carcinoma of Prostate Metastasis
31 Elsie Jane Ryder
58
8
8 Increased intracranial pressure
February
10 Fannie Gertrude (Spear)
Hambly 82
3
1 Broncho Pneumonia Pyelonephritis
11 Henry Joseph Lincky
84
-
-
27 Agnes Helena (Mitchell)
Stetson 87
6
2 Arteriosclerotic Heart Disease
March
6 Leila A. Clark
94
4 13 Bronchopneumonia
11 Hilma M. (Johanson)
Peterson 85
6 18 Haemorrhage of the Brain Natural Cause
12 Louis D. H. Fuller
79
4
23 Heart Disease presumably Coronary Thrombosis Acute Myocardial insufficiency
17 Anna A. Smith
79
-
17 Exilia (Desgrosseilliers)
Alexandre 67 1 10 Acute Coronary thrombosis
24 John A. Martin
84
-
45
Date
Name
Y M D Cause
20 Owen Schofield
67
2
3
Acute Monocytic Leukemia
27 Charles H. Browne
88
9 10 Coronary thrombosis
April
8 Laverne Marie Silva
-
5
Gastro enteritis
14 William Elliot Higley
88
7
11 Arteriosclerotic Ht. Disease
17 Harry Diamond
61
10
25
Heart Disease presumably Coronary thrombosis
20 Oscar Swanson
84
6
29 Mesenteric infarction of the superior mesenteric artery
24 Robert E. MacDonald
56
3 12 Fractured cervical spine
May
7 Arthur Scudder Moore
70
6
13 Anterior Myocardial Infarction - Adenocarcinoma of Pancreas
10 Chester L. Hayward
81
6
20 Edith Augusta (Johnson)
Tuck
76
9
9 Chronic Glomerulo-Nephritis with uremia
23 Jeffrey James Asack
-
3 Congenital Heart disease
26 John L. Butler
50
8
29 Ventricular Fibrillation with acute pulmonary edema
31 Lucy Elizabeth Bisemore
(Barrows)
83
1 13 Uremia cystitis
June
4 Herbert F. Marine
82
9.
10 Starratt O. Vaughn
61
8
20
12 James J. Toomey
80
21 Emma Jane Whiting
(Higley)
94
8
14 Nephrosclerosis
July
3 Benjamin Kline
83 - -
Coronary Thrombosis
4 Margaret Cowan (Shiels)
Mein 85
3
11
Cerebral Hemorrhage
6 Walter Willis
16
10
19 Sudden death from puncture of heart by fractured left 4th rib
13 Katherine P. (Maskell)
Contin 66
-
Cerebral Hemorrhage
22 Mabel Etta (Tarbox)
Melendy 68 9 21 Cardiac decompensation with left sided failure
24 Bertha (Whiting) Holmes
85
6 28 Aneuria
August 2 Frank Souza
72
7 Sudden death, presumably coronary thrombosis
2 Helen F. Chadwick
88
11
12 Malnutrition
-
-
9 Complete Heart Block Myocardial Infarction Coronary thrombosis
46
Date Name
7 George Newell Davis
84 10
20 Myocardial Infarction
17 Cerebral Hemorrhage
24 Cerebral Embolism
15 Lucia Alger
94 7
4 Generalized Pneumonia due to Generalized Heart Disease with Hypertension
September
2 Laurestine Hardenbrook
3 Francis Howe
63
86
9 21
11 Charles Hiram Rogers
65
1 27 Bronchopneumonia
11 Stillborn
11 Minnie Urquhart
85
9
17 Dissecting aneurysm of aorta
6 Pneumothorax and congestive heart failure complicating frac- tured ribs
18 James C. Perkins, Jr.
1
2 26 Asphyxiation from hanging accidental
19 Mary Evelyn (Sundell)
Washburn
58
11 18 Cerebral Embolus
24 Harold Edgar Smith
76
8
2 Coronary thrombosis
October
3 Arthur Louis Mather
72
9
-
3 Arteriosclerotic Heart Disease Suddenly presumably of coronary thrombosis
November
9 Dennis W. Yankowski
11 Joseph Rossi
62
- Heart Disease presumably Coronary thrombosis
17 William N. Ames
72
7
5 Exsanguination
29 Lynda Pearl Noyes
4
2 13 Encephalitis
December
1 August H. Wigren
69
5 15 Coronary Thrombosis
11 Marguerite (Munroe)
Grover 64
Pulmonary Embolus following fracture neck of left femur
14 Frank Weston Nickerson
78
8
Coronary Thrombosis
19 Grace Mabel Bryant
85
2
Arteriosclerotic Heart Disease
23 George J. Samson
64
- Coronary Thrombosis
Cor. Pulmonale
25 John Abner Silva
69
23 Cerebral Hemorrhage
- 8
Congestive Heart Failure
2 Melanoma of left anticubital space with metastasis Cerebral Thrombosis
6 William Emery Norris
12 Neil A. Black
79
11
Y M D Cause
8 Tilda (Lawson) Berglund
88
4
9 Harrison Albert Brown
61
2
25 James Kenneth MacGowan 62
-
1 Broncho Pneumonia- Pulmonary Edema
19 Percy Orrin Godsoe
61
19
90
47
Fish and Game Licenses Issued, 1958
Res. Citizen Fishing Lic.
139
@$3.25
$451.75
Res. Citizen Hunting Lic.
197
@ 3.25
640.25
Res. Citizen Sporting Lic.
65
@ 5.25
341.25
Res. Citizen Minor Fishing Lic.
24
@ 1.25
30.00
Res. Citizen Female Fishing Lic.
31
@ 2.25
69.75
Res. Citizen Minor Trapping Lic.
4
@ 2.25
9.00
Res. Citizen Trapping Lic.
4
@ 7.75
31.00
Special Non-Resident Fishing Lic.
5
@ 2.75
13.75
Alien Fishing License
1
@ 7.75
7.75
470
$1,594.50
Less Clerk's Fees
470
@
.25
117.50
$1,477.00
Duplicates
2
@ .50
1.00
Number Issued
472
Paid to Fish and Game Department
$1,478.00
Resident Citizen Sporting Lic. (Free)
25
ANNA E. BROWN
Town Clerk
48
Dog Licenses Issued in 1958
Males
323
@$ 2.00
$646.00
Females
60
@
5.00
300.00
S. Females
173
@ 2.00
346.00
Kennel
20
@ 10.00
200.00
Kennel
2
@ 25.00
50.00
578
$1,542.00
Less Clerk's Fees
578
.25
144.50
Paid to Treasurer
$1,397.50
ANNA E. BROWN
Town Clerk
LIST OF JURORS 1958-1959
Name
Anderson, David B.
Residence 2 Lincoln St.
Business or Occupation and Address of Employer or Business 'Truckdriver-Producers Dairy Co., 735 Belmont St., Brockton, Mass.
Anderson, B. Eleanor
38 Prospect St.
Husband-Truckdriver, Intercity Trans. Co., Brock- ton, Mass.
Bordeaux, Clyde 220 Copeland St.
Foreman-C. S. Pierce Co., Brockton, Mass.
Boucher, Roger E.
246 Matfield St.
Equip. Installer-N. E. Tel. & Tel., Brockton
Buckley, Vincent V.
13 Merritt St.
Capolupo, Pasquale
142 N. Main St.
Vamper Stitching, Strathmore Shoe Co., Brockton
Celia, James S. 14 Ellis St.
Curley, Francis V.
54 Pincrest St.
Brockton
Husband-Laborer (Unemployed)
Piping Draftsman-Stone & Webster Engineering Corp., Boston
Dufault, Frank M.
547 Manley St.
Emery, Lloyd A.
548 N. Elm St.
Farnum, Lyle J.
66 Pleasant St.
Gillis, Anne
494 E. Center St.
Ilusband-Foreman-New England Transportation Co., Boston
Ginn, Edward Gummow, Irma H.
Arch St.
25 Bryant St.
Radio Repair-Ed's Radio Service, W. Bridgewater Husband-Dairyman, Earle Gummow, W. Bridgewater
Motion Picture Op., Capitol Theatre, Bridgewater
Shoeworker, James Kassoas, 66 Main St., Brockton Salesman-Stetson Window Corp., 796 N. Main St., 49
D'Ambrosio, Lena Davock, Richard E.
24 Plain St. 524 N. Elm St.
Laborer-II. F. Johnson & Sons, Brockton, Mass. Auto Salesman
Retired
Name Residence
Hall, Elwood R.
4 Oliver St.
Haskins,
Malcolm H., Sr. 481 Manley St.
Hollertz, George V., Jr. 216 Matfield St.
Jones, Esther S. 237 Matfield St.
Krebs, Edith M.
24 Maolis Ave.
Business or Occupation and Address of. Employer or Business Garageman-Brockton Edison Co., Brockton, Mass.
Sales Supervisor-Brockton Edison Co., Brockton Brockton Machine Co., Inc., 55 First St., Brockton Husband-Program Mgr., W.B.E.T., Brockton, Mass. Husband-Draftsman-Sylvania Electric Prod., 100 First St., Waltham
Lindquist, George J. 30 C'wealth Ave. Driver Salesman-Intercity Trans. Co., Brockton 22 Woodland Rd. Salesman, William C. Nye, 106 Main St., Brockton,
Littlefield, George H. Lothrop, Sadie A. 62 Sunset Ave .
MacGibbon, Donald
Manzer, Winifred
660 N. Main St. 129 Turnpike St.
North, Lucille
67 Ash St.
Oakley, Robert F.
50 Pinecrest Rd.
Sales & Service, Metropolitan Life Ins. Co., 196 Main St., Brockton
Peterson, George W. 25 E. Center St. Phillips, William W. 402 W. Center St. Pomeroy, Joseph L. 25 Oliver St.
Pratt, Ernest T. 15 Crescent St.
45 River St.
Soderholm, Bruce C.
Rockwell, Milton E. Smith, Barbara C. 242 East St. 451 N. Main St.
Dairy Farmer-Self Employed
Assessor-Town of West Bridgewater Salesman-Consolidated Cigar Co.
Clerk-United Shoe Machine, Boston, Mass.
Construction Wkr .- Hiram Smith, W. Bridgewater Husband-Gen. Contractor, W. Bridgewater, Mass. General Mgr .- Hillcrest Dairy, W. Bridgewater
Husband-Printer, Brockton Enterprise, Brockton, Carpenter, S. & M. Construction Co., Providence, R. I. Secretary-E. C. Young Co., Randolph, Mass. Carpenter-Self Employed
50
Name
Residence
Spadea, Joseph H.
Steptoe, Arthur
586 Manlcy St. 24 Oliver St.
Business or Occupation and Address of Employer or Business Self Employed-General Contractor and Builder Safety Engineer-Liberty Mutual, 196 Main St., Brock- ton IIusband-Shocworker, Commonwealth Shoe Co., Whitman, Mass.
Sullivan, Marion L.
140 South St.
Thomas, Francis E.
138 N. Elm St.
Wright, Fred L., Jr.
384 E. Center St.
Accountant-Brockton. Edison Co., Brockton Greenhouse Foreman, Self Employed
JURORS DRAWN FOR 1958
51
Elmer L. Anderson
Grand Jury
Lora D. Beaulieu
Civil Session
Nellie K. Farrar
Civil Session
Marjorie J. Gammon
Criminal Session
Irma M. Gummow
Civil Session
Edward F. McCarthy
Criminal Session
George J. Lindquist
Criminal Session
Ralph J. Miles
Criminal Session
Carl R. Ohlson, Jr.
Civil Session
Gerald L. Wilbur
Criminal Session
ANNUAL REPORT
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.