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

Author: West Bridgewater (Mass. : Town)
Publication date: 1955
Publisher: Town Officers and Committees
Number of Pages: 1110


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.