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 50

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 50


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


The election officers were then sworn in by the Town Clerk to the faithful performance of their duties, and were: Loretta Burque, Anna O'Shaughnessy, M. Lillian Kundzicz, Anna L. Peterson, William R. Brown, Frank Miller, Emma Marzelli, Eleanor Mahoney, Mary Perry, Karolyn Boyd, Gladys McGowen, Rose Douglas, Helen Lydon, Alberta Wardwell, Helen Ross, Dorothy Williams, Ervin G. Lothrop, Police Officer.


24


At 8:00 p.m. the polls were declared closed. 805 Ballots were cast. The Town Clerk announced the following results at the close of the Polls.


MODERATOR


John C. Eldridge 695


Blanks 109


Scattered vote


1


John C. Eldridge declared elected.


SELECTMEN AND BOARD OF PUBLIC WELFARE


Marjorie E. MacDonald


690


Blanks 115


Marjorie E. MacDonald declared elected.


BOARD OF HEALTH - ONE YEAR


Harold P. Hall


409


Margaret M. Wakeman


Blanks 66


Harold P. Hall declared elected.


BOARD OF HEALTH - TWO YEARS


John A. Howe 389


210


Bruce C. Soderholm 158


Blanks 58


John A. Howe was declared elected.


BOARD OF HEALTH - THREE YEARS


Richard T. Guidoboni


683


Blanks 122


Richard T. Guidoboni declared elected.


TRUSTEE OF PUBLIC LIBRARY - THREE YEARS


609


Kenneth L. Buker


537


Edith M. Wolfsberg 269


Blanks 195


Kenneth L. Buker and Jessie Anderson declared elected.


ASSESSORS - THREE YEARS


651


William W. Phillips


Blanks 154


William W. Phillips declared elected.


330


Ernest Littlefield


Jessie Anderson


25


SCHOOL COMMITTEE - THREE YEARS


Scovel M. Carlson


472


Roswell W. Homans


352


William C. Jones 92


189


George E. Noonan


379


Blanks 126


Scovel M. Carlson and George E. Noonan declared elected.


WATER COMMISSIONER - THREE YEARS


William E. Crowley


492


James C. Thomas, Jr. 290


Blanks 23


William E. Crowley declared elected.


TREE WARDEN - THREE YEARS


Thomas B. MacQuinn


731


Blanks 74


Thomas B. MacQuinn declared elected.


CONSTABLES - ONE YEAR


Edward G. Asack 708


Edwin T. Gibson


715


Blanks


186


Scattered vote


1


Edward G. Asack and Edwin T. Gibson declared elected.


PLANNING BOARD - FIVE YEARS


H. Edward Parry 667


Blanks 138


H. Edward Parry declared elected.


PLANNING BOARD - TWO YEARS


Everett W. Keeler 670


Blanks


135


Everett W. Keeler declared elected.


APPOINTMENTS BY SELECTMEN


Superintendent of Streets


Town Accountant


Chief of Fire Department


Richard Berglund Arthur E. Chaves Antone Sousa


Superintendent of Pest Control


Forest Fire Warden


Thomas B. MacQuinn Antone Sousa


Michael Manugian


26


Sealer of Weights and Measures Dog Officer


Veterans' Burial Agent


Welfare Agent


Burial Agent


Board of Health Physician


Registrars of Voters


Inspector of Wires


Town Forest Committee


John E. Seager Albert Greiner Antone Sousa,


Thomas MacQuinn, Elmer Hunt


Building Inspector & Plumbing Inspector Antone Sousa


Memorial Field Committee Charles Hill, William R. Brown, Carl R. Ohlson


Lockup Keeper Edwin T. Gibson, Ervin G. Lothrop


Assistant Building and Plumbing Inspector Frank E. Parker Board of Appeals Horace Snell, Expires 1962 H. Kingman Burrill, Expires 1960


Economic & Industrial Commissioner


Advisory Commissioner


Civil Defense Director


Deputy Civil Defense Director


Lawrence Moneghan, Expires 1964 Francis LeBaron, Expires 1964 Charles S. Millet Gordon Lovell


Town Officials Sworn


Moderator, John C. Eldridge


March 14, 1959


Selectmen and Board of Public Welfare


March 14, 1959


Board of Health, 1 year, Harold P. Hall


March 17, 1959


Board of Health, 2 years, John A. Howe Board of Health, 3 years, Richard T. Guidoboni Trustee of Public Library, Kenneth L. Buker Jessie Anderson


March 17, 1959


Assessors, William W. Phillips School Committee, Scovel M. Carlson George E. Noonan


March 17, 1959


March 23, 1959


March 14, 1959


Water Commissioner, William E. Crowley


March 17, 1959


Tree Warden, Thomas B. MacQuinn


March 17, 1959


March 14, 1959


Constables, Edward G. Asack Edwin T. Gibson


March 14, 1959


March 17, 1959


Planning Board, H. Edward Parry Everett Keeler


March 17, 1959


Warren Turner John L. Downs Roger Burrill Alice M. Dean Anna E. Brown


27


SPECIAL TOWN MEETING


November 23, 1959


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 7:40 p.m. The warrant was read by the Town Clerk, Anna E. Brown. The Board of Registrars announced that there were 50 Male voters and 24 Female voters checked in. The Moderator proceeded with the meeting.


Article 1. Moved: that the Town accept the sum of $5,000.00 bequeathed to it under the will of the late James C. Keith for the care and maintenance of the old cemetery on Matfield Street near Powder House corner, and the old cemetery on South Street where Reverend James Keith, the ancestor of the testator, is buried, said sum to be received, held, managed and expended for the purpose specified in said will; and that the Selectmen be, and they hereby are, authorized, empowered and directed to expend and disburse the annual income from said sum for said purpose beginning with the year 1960.


Upon unanimous vote motion carried.


Taken from Will of James C. Keith, Docket No. 77296, Date of Death, January 18, 1958.


Article 2. Moved: that the Town raise and appropriate the sum of $1048.27 to be expended for the payment of matured installments of principal and accrued interest on outstanding water bonds; and that to meet said appropriation said sum be transferred from the account denominated Water Revenue.


Upon unanimous vote motion carried.


Article 3. Moved: that the Town raise and appropriate the sum of $2,080.00 to be expended by the School Committee for expenses incidental to the maintenance and operation of the schools; and that to meet said appropriation said sum be trans- ferred from available funds in the Treasury.


Upon unanimous vote motion carried.


Article 4. Moved: that the Town vote to accept Shagbark


28


Road for a distance of 540 feet, more or less, beginning at North Main Street.


Upon unanimous vote motion carried.


Article 5. Moved: that a School Building Committee con- sisting of five citizens be appointed by the Moderator and the Selectmen for the purpose of obtaining preliminary plans for an addition to the Junior-Senior High School, and that the Town raise and appropriate the sum of five hundred dollars ($500.) to be expended by said Committee for said purpose.


Upon unanimous vote motion carried.


Article 6. Moved: That the sum of $2,200.00 be raised and appropriated, to be expended by the Board of Selectmen, for a Sand Spreader for the Highway Department, and that to meet said appropriation, the sum of $2,200.00 be transferred from available funds in the Treasury.


Upon unanimous vote motion carried.


Article 7. Moved: that the By-Law entitled "By-Law Regu- lating the Installation, Maintenance, and Use of House Trailers in the Town of West Ludgewater, 1957" be amended by adding thereto the following:


"Trailer Court Park Regulation"


By-Law Regulating the Installation, Maintenance and Use of Trailer Coach Parks in the Town of West Bridgewater in Con- formity with Chapter 140 of the General Laws, Section 32A to 32L inclusive, as amended," all as set forth in Article 7 of the warrant for this Town Meeting.


Motion to amend Section 9-D to read 2800 sq. ft. area with a 40' frontage. By voice and show of hands vote, results were Yes 50, No 23. This count of votes was protested. Request granted for recount. Results were Yes 40, No 27. Ballot vote was requested. Results were Yes 40, No 27. Amendment was not carried.


Motion to amend Section 10-Exceptions; to read 1250 sq. ft. and not less than 25 ft. frontage for transitory trailers. Upon ballot vote, Original section as proposed by the Planning Board of 2500 sq. ft. and not less than 25 ft. frontage was carried.


29


Original motion for adopting by-law as proposed by the planning board was voted on by ballot. Results were Yes 42, No 23. As 7/3 vote is required when adopting by-laws the motion was not carried.


Article 8. Motion was made that the Planning Board review and revise Trailer By-Law regulation and submit a new set of laws at a future Town Meeting for consideration. Motion carried.


Motion made to adjourn. Meeting adjourned at 10 p.m.


A true copy,


Attest: ANNA E. BROWN


Town Clerk


VITAL STATISTICS Births Elsewhere to West Bridgewater Parents, 1959


Date


Name


Parents


January


3 Gary Steven Dufault


4 Audrey Hope Lander


8 Peter Lee Finch


14 Donald Thomas Haskins


22 Mary Connolly


27 Brian Alfred Read


29 James Arthur Johnson


30 George Alvin Finch


February


2 Jonathan Vincent


6 Richard Earl Hilton


6 Patricia Ann Kendrew


8 Peter James Murphy


9 Melissa Jean MacDonald


11 Anita Louise Wells


13 Denise Elaine Adams


20 Sheryl Lee Hopwood


21 Lori Jean Anderson


John E. and Arlene G. Murphy


Albert H. and Doris A. Cummings Alvin and Mildred Kugis


Donald C. and Joan M. Martell Joseph P. and Sophie B. Burba Samuel A., Jr. and Joan A. Hager Arthur F. and Joan Chase George M. and Andrea R. Forrester


Raymond F. and Mary Miranda Pinto Earl M. and Ellen Lee Hartshorn Lawrence A. and Mary Louise Hanf William J. and Dorothy M. Fazier Donald C. and Marilyn E. Place Leo W. and Caroline J. Albert William D. and Barbara A. Zalatoris Robert and Shirley M. Hayes Howard R. and Susan Ames


30


Date Name


23


Richard Robert Balboni


26 Steven Paul Alden


28


James Robert Noyes


March


5 Richard Allan Webster


15


Daniel Edward Perry


17 Patricia Grace McCaffrey


18 Cynthia Louise Noonan


19 Elizabeth Rodman Prophett


21 Karen Louise Wood


22


Bertil Alfrid Benson, Jr.


22 Judith Eileen Erbeck


23 Michael Edward Burba


23 Jana Evelyn Asack


29 Cathi Lynne White


April 9 Cheryl Lee Anderson


9 Stephen Edward Rose


10 Karen Teresa Bousquet


14 Paula Jean Boucher


17 Gail Ellen Salhaney


18 Mary Catherine Pita


21 Susan Mary McIntyre


21 Christopher Jon Freyermuth


27 Pamela Swann


May 2 Donald Gregory MacHardy


9 Richard Albert McHugh


15 Michael Lynch


22 Sandra Jean Gasse


25 Billy Gerard Chilauskas


26 Jayne Mary Perry


26 Jill Marie Perry


27 John Henry Whynot, Jr.


29 Timothy Walter Johnson


31 Mary Ellen Barreira


June 2 Terri Ann Forest


3 Julia Ellen Beard


18 Patricia Marie Fernandes


19 Colleen Marie Smith


20 Susan Patricia Perkins


21 Cynthia Jean Adams


Parents


Robert E. and Mary A. Smith Wayne S. and Constance E. Littlefield John W. and Fay P. Alden


Paul C. and Lillian G. Earle Edward A. and Mary F. Sanborn Francis and Hope M. Antaya Leo T. and Elizabeth J. Hill William R. and Elizabeth E. Noonan James W. and Lois A. Berry Bertil A. and Maxine E. Seyfert David P. and Mary P. Couture Theodore T. and Regina M. Heina


George P., Jr. and Evelyn C. Seaverns Robert E. and Valere M. J. Berry


Ronald W. and Barbara L. Smith Raymond R. and Barbara V. Raclevitch Alfred F. and Evelyn T. Simono Roger E. and Alicia M. Andruk Joseph A. and Dorothea L. Reeves Edward F. and Laura H. Salvador Albert B. and Doris B. Sturgis Robert A. and Joanne N. Kendall Richard E. and Paula Cushman


Francis X. and Mary L. Staples Albert L. and Carmella L. Gervasio Francis J., II and Evelyn M. McCarthy Leo N. and Beatrice M. Leonard Algird and Edna A. Borowski David D. and Jean M. Kehoe David D. and Jean M. Kehoe John H. and Jean L. Peters Walter C. and Rhoda M. Brady Urbino J. and Patricia A. Frankhouser


Richard R. and Sheila A. Styles James M. and Hazel D. Deane Francis and Gloria L. Washburn Raymond L. and Betty L. Finch Merton H. and Doris J. LaGarde Edward J. and Phyllis J. Beals


31


Date Name


23 Timothy Joseph Cruz


25 Christopher John Wood


26 Victor Palmieri


Scott Edward Larsen


29 July


4 Renne Provost


8 Michele Forest


10 Lora Leigh Jerman


19 Shawn Robin Stuart


23 Edward Dennis Place


31 Linda Marie Pagani


Parents


Edward F. and Mary A. Hennessey Donald P. and Helen E. Gaab Matthew E. and Marie A. Pulsinelli James L. and Margaret A. Metcalf


Clyde A. and Marjorie R. Black Gerard M. and Ann M. Giglio Bruce C., Sr. and Shirley Joan Stuart Donald M. and Betsey M. Robbins Alton D. and Barbara A. Gummow Arthur C. and Lorraine E. Peterson


August


5 Glen Leonard Thomas


6 George Alan Lawson


18 Marty William Glynn


19 Martha Linden


25 John Charles Knox


26 James Edward McKenna, Jr.


29 Patricia Ann Augenti


Richard C. and Louise K. Reynolds Bruce E. and Joanne M. McCarthy Kenneth L. and Lee M. Searles George W., Sr. and Mary C. Keith Sylvester J. and Mary H. Jeffrey James E. and Gwendolyn A. Noyes Henry E. and Priscilla A. Read


September


8 Kevin Dean Crouch


8 William Richard Isenberg


9 Cynthia Mardet Farrar


10 Marcia Sue Miller


10 Deborah Jean Clerk


11 Lisa J. Gingras


12 Robert Earl Dillon


22 Janet Marie Cranshaw


22 David John Perkins


October


Karen Marion Kaminsky


2 William Edward Gibson, III


4 Robert Paul Wilson Jopling


5 Heather Ellen Monahan


Neil Scott Gorin


6 6 Richard Edward Barros


8 Diane Marie Mahoney


9 Cheryl Ann Benson


Pamela Ann Brown


9 14 Jeffrey Bradford Bird


16 Donna Lucia Nicolosi


16 Theresa Marie Roy


18 Gary Michael Anderson


Jerry D. and Gloria L. Swanson William R. and Pauline G. Connifey Richard M. and Edna A. Gingras Andrew, Jr. and Suzanne Gates Howard E., Jr. and Lois E. Glover Russell A. and Anne B. Foye Thurman E. and Minnie B. Pratt Brooks G. and Barbara J. Reardon David L. and Ruth C. Sawyer


Louis R. and Louise H. Moore William E., Jr. and Marion L. Alger Clyde D. and Dolores M. Forrester Herbert F. and Dorothy M. Garbitt Melvin and Arlene G. Yaffe Thomas S. and Nedra A. Staples Peter C. and Barbara E. Hill Sven E. and Leah A. Soell Richard K. and Agnes A. Grant Walter B. and Katherine A. Reardon Vincent J. and Claire B. deLathauwer Robert A. and Marie M. Boudreau


Malcolm O. and Frances L. Garland


32


Date


Name


18 Denise Lynne Pratt


30 John Francis Preston


November


1 Joseph Alfred Chaves


1 Cathy Jean Herrick


6 Alan David D'Ambrosio


7 Bruce John Petronelli


8 Christopher Daniel Iannitelli


11 Louise Janet Prevost


14 Susan Jean Kinney


26 Patricia Sue Rossi


December


9 Walter Thomas Stall, II


17 Mary Elizabeth Clooney


20 Mary Louise Nolan


24 Holly Jean Keith


29


John Peters


Parents


Charles B. and Marilyn C. Macleod John F. and Carmella Oliva


Alfred J. and Lillian B. Copeland Bradford E. and Jean Ellis


Bernardo and Ruth E. Rosenstock Guido J. and Rosemarie J. Barrows Alexander D. and Beverly A. Stubbs Jean M. and Rolande Beaulieu George W. and Judith A. Ladd Chester J. and Rose K. Beaton


Richard G., Jr. and Jean Moriarty Raymond F. and Catherine M. McElroy John P. and Virginia A. Hurley Stuart M. and Janet S. Lendh Herbert and Laura R. Ulianelli


Marriages Recorded in 1959


January


4 Frederick A. Badger of Hanson and P. Annie Penpraese of West Bridgewater at W. Bridgewater.


10 Forest W. Cousins of E. Bridgewater and Phyllis E. Pearson of West Bridgewater at Brockton.


18 William J. Kehoe of W. Bridgewater and Catherine J. Kehoe of Marshfield at Rockland.


28 Charles A. Wheeler of Brockton and Elaine P. Morse of West Bridgewater at Holbrook.


31 David W. Alden of West Bridgewater and Marie L. Carr of Framingham at Medfield.


February


1 Allan L. Poole of West Bridgewater and Kathleen M. Smith of Brockton at W. Bridgewater.


7 George J. Andruk of Bridgewater and Grace A. Gummow of West Bridgewater at Brockton.


7 Irwin E. Griffin of West Bridgewater and Marlene Tosetti of Bridgewater at Middleborough.


33


21 Andrew J. Wilkes of Norwood and Jeanette R. Pagani of W. Bridgewater at West Bridgewater.


21 Jerry D. Crouch of Washington, Indiana and Gloria L. Swanson of West Bridgewater at Brockton.


21 Alton Dennis Place of West Bridgewater and Barbara Ann Gummow of West Bridgewater at West Bridgewater.


22 William F. McGue of West Bridgewater and Adeline M. McGrath of West Bridgewater at West Bridgewater.


March


22 Norman E. Tibbetts of West Bridgewater and Nancy H. Greene of West Bridgewater at West Bridgewater.


April


4 Robert I. Burgess of E. Bridgewater and Barbara L. King- man of West Bridgewater at W. Bridgewater.


4 Richard E. Baker of W. Bridgewater and Donna M. Mac- Kenzie of Boston at W. Bridgewater.


6 Alvin Francis Hammond of Saunderstown, R. I. and Mary Elizabeth Maine of Wakefield, R. I. at West Bridge- water.


11 Joseph E. Cochran of W. Bridgewater and Margaret J. Thompson of Holbrook at Randolph.


May 2 Fred E. Seaquist, Jr. of W. Bridgewater and Beverly Jayne Bisbano of Abington at Norwell.


2 Leo J. Buckley of Whitman and Nancy A. Golder of W. Bridgewater at W. Bridgewater.


17 Eldon F. Moreira of W. Bridgewater and Madeline M. Mulcahy of North Easton at W. Bridgewater.


17 William F. Folsom of Whitman and Dorothy A. MacLean of W. Bridgewater at W. Bridgewater.


June 5 Walter Martin Long of Holbrook and Caroline Eastman Albert of W. Bridgewater at Hanson.


6 Philip Chandler Hastings, Jr. of Halifax and Meredith Lorraine Clark of W. Bridgewater at W. Bridgewater.


7 Robert L. Paquette of W. Bridgewater and Carol J. Soderholm of West Bridgewater at Brockton.


34


7 Bruce K. Pratt of Brockton and Doris Ingrid Broman of West Bridgewater at W. Bridgewater.


13 Clarence Eugenio of Taunton and Patricia G. Dillen- schneider of West Bridgewater at W. Bridgewater.


13 David C. Chubbuck of W. Bridgewater and Joanne F. Mariani of Brockton at Brockton.


20 Ronald Sweeney of W. Bridgewater and Anita L. Bouchard of Norton at Norton.


20 Benjamin Whittaker, Jr. of W. Danville, Vt. and Nancy Ruth Davis of Orford, N. H. at W. Bridgewater.


27 John F. Bergeron of Brockton and Shirley A. Perry of W. Bridgewater at W. Bridgewater.


27 Antone M. Peters of W. Bridgewater and Anna B. Reposa of Bridgewater at Bridgewater.


28 Joseph J. Braga, Jr. III of West Bridgewater and Joanne L. Perkins of Whalen, Mass. at W. Bridgewater.


28 Thomas F. Carr of W. Bridgewater and Mary L. Panza of Bridgewater at Bridgewater.


July 7 Ronald Leroy Titus of Mansfield and Judith Mae Zampi of Stoughton at W. Bridgewater.


12 Edwin Stewart Grover of W. Bridgewater and Hazel Isabella Farrell of Whitman at Whitman.


18 Charles Harold Buxton of Taunton and Myrtle Crane Estabrooks of Dighton at W. Bridgewater.


August


2 John William Overton of Brockton and Mary Elizabeth Skelton of W. Bridgewater at Brockton.


9 Leo E. Moroni of W. Bridgewater and Marie L. Purpura of Quincy at Quincy.


14 Kenneth Langdon Hardenbrook of W. Bridgewater and Violet Beaubieu of Brockton at W. Bridgewater.


15 Russell H. Wigren of W. Bridgewater and Anna Doris Moller of W. Roxbury at Boston.


22 Robert Charles Stankus of W. Bridgewater and Hazel Nanci Cottle of Brockton at W. Bridgewater.


22 Joseph M. Utka of Brockton and Margaret Mary Giovanoni of West Bridgewater at W. Bridgewater.


35


September


6 Paul J. Williams of Braintree and Brenda Bolling of W. Bridgewater at Brockton.


20 Alden R. Gilman of Whitman and Phoebe Ames of W. Bridgewater at W. Bridgewater.


26 Gerald V. Jacobson of W. Bridgewater and Janet E. Moberg of Brockton at Brockton.


October


3 George A. Nelson of W. Bridgewater and Evelyn R. Bissett of So. Easton at Easton.


3 William J. Angelos of Stoughton and Beverly A. Kaspar of W. Bridgewater at Stoughton.


10 Nicholas M. Perella of Boston and Kathryn T. Coffey of W. Bridgewater at W. Bridgewater.


10 Edward E. Silva of Raynham and Margaret D. Phillips of W. Bridgewater at W. Bridgewater.


11 Robert F. Phalen of Norwood and Rose M. Cyr of W. Bridgewater at W. Bridgewater.


23 William F. Henry of Sheldonville, Mass. and Ruth E. DeCost of W. Bridgewater at W. Bridgewater.


24 Keith L. Rollins of So. Deerfield, N. H. and Geraldine L. Lawler of W. Bridgewater at West Bridgewater.


25 Thomas J. Meaney of Lynn, Mass. and Merilyn L. Rich- ardson of W. Bridgewater at Lynn, Mass.


November


2 Arthur W. Finch of W. Bridgewater and Joanne L. Ryan of Brockton at Whitman.


10 Russell H. Baker of W. Bridgewater and Judith A. Hunt of Bridgewater at Middleboro.


18 Richard E. Davock of W. Bridgewater and Claire M. Brady of Brockton at Brockton.


20 Alden S. Keith of W. Bridgewater and Shirley D. Newsome of Petersburg, Kentucky at Bridgewater.


21 John E. D. Coffey, Jr. of New York and Denise L. Lyons of Brockton at West Bridgewater.


21 Paul F. Kaspar of W. Bridgewater and Joan E. Zumas of Stoughton at Stoughton.


26 David F. Smith of Brockton and Marjorie L. Smith of W. Bridgewater at Amesbury.


36


27 Donald W. Poole of W. Bridgewater and Jacqueline A. West of Brockton at Rockland.


28 Anthony Donatelli of Wallingford, Conn. and Cynthia E. North of W. Bridgewater at W. Bridgewater.


28 Albert W. Willis of W. Bridgewater and Nancy J. Boudreau of Brockton at Brockton.


December


12 Edward S. McFadden of W. Bridgewater and Eva Goodman of Brockton at Hanover.


12 William C. Day of Brunswick, Maine and Judith A. Nick- erson of W. Bridgewater at W. Bridgewater.


26 William A. Burnap of W. Bridgewater and Sandra A. Cantwell of So. Easton at W. Bridgewater.


31 LaForest W. Chadwick of W. Bridgewater and R. Lucille Lyseth of Brockton at Brockton.


Deaths Recorded in West Bridgewater, 1959


Date Name


Y MD


Cause


January


2 Antonia M. (Moura)


Salvador 87


Arteriosclerotic Heart Disease


3 Alice Eunice (Fletcher)


Cunningham 90 9 12 Duodenal obstruction Myocarditis


11 Thomas F. Davock 79


19 Ethel May (Hardy)


Madan 71 9 17 Coronary Thrombosis


21 Lorenzo John Madan


73 4 10 Coronary Thrombosis Cerebral Thrombosis


26 Madelena (Schwartz) Ellis 76 3


29 Ralph Wallace Fish 69 1


21 Osteogenic sarcoma of ischium


February


3 Warren Harding Robillard 37 10


3 Multiple Pulmonary Emboli


8 Jessie Belle (Chambers)


Livie 76 6 4 Cerebral Thrombosis


9 Annette B. (Baxter)


Chadwick 46 8 17 Myocardial Infarction


13 Doane C. McNamara 65 3 15 Acute Congestive Cardiac Failure


37


Date Name


Y M D


Cause


28 Catherine Margaret


(Brown) Howard 74


5 7 Coronary Thrombosis


March


6 Lawrence E. Allen


56 11 8 Cirrhosis of Liver


April


3 Jennie L. (Johnson) Riple 86 9 8 Broncho Pneumonia


8 Nellie (Mashidlausky)


Cheyunski 77


Cerebro Thrombosis


15 Florence (Ballum)


MacCurrach 75


3


6 Cerebral Thrombosis


19 Arthur York


68


5


1 Acute Myocarditis with Asphyxia


19 Florence Hattie (Janes)


Barclary


64


10 6 Pulmonary embolism


23 Herbert I. Williams


78 2


5 Acute coronary thrombosis


May


7 Child of James G. Asack


14 Anton F. G. Wingren


64


1


17


15 Robert H. Weatherill 70


19 Herbert Woodward


60


10


22 Eldon T. Fox


52


6


11 Uremia Acute myocardial infarction


June


22 William J. Fisher


71


Acute posterior myocardial infarction


29 Joseph H. McCartin


65


3


2 Electrician


July


1 Pearl (Watson) Jones


80


2 29


Inanition


3 Framus Dupuis


82


9 11 Cerebral Thrombosis


5 Anna May (Donnell)


Bettencourt 46


6 14


Heart Disease, Coronary thrombosis Carcinoma


6 Alice (Murphy) Kyhn


48


20 Child of Edward G.


Seablom 1 hr. 59 min.


Neonatal Death


31 Mabel (Houghton) Nelson


67 1 7 Coronary Thrombosis


August


3 Edward Frederick Vinton


32 1 2 Uremia


3 Merle Vivian Keith


65


4 24 Acute Pancreatitis


3 Pulmonary Atelectasis Pulmonary Embolus following Herniorrhaphy Suddenly, presumably of Heart disease


25 Carcinoma stomach with carcinomatosis


25 Anthony J. Perry


59


38


Date Name Y M D Cause


15 Ruth Lora (Alger) Black


65 9


4 Broncho Pneumonia


Holmes 78 7 10 Coronary Thrombosis


October


4 Lisa J. Gingras


27 Daniel Webster Pierce 55 7


23 Acute Fulminating Pneumonia Interstitial


4 Acute Oedema or Haemorrhage in Cervical Spinal Cord Tumor


November


8 Lawrence T. Moneghan


48


Carcinoma of testes


December


8 Charles Nordgren


80


9 7 Arteriosclerotic Heart Disease with acute failure Coronary Thrombosis


13 Gertrude Parker Verity


66


15 Mary Leonard Copeland


71


4


3 Carcinoma Pancreas


17 Eva S. Palmer Ward


81


5 19 Coronary Thrombosis


20 Evelyn M. (Henderson)


Swanson 50


17 Multiple Myeloma


30 Ellen J. (Birath) Swanson


76


8


6 Diabetes Mellitus


30 Lawrence Edward Trites 61 8 26 Left Subdural Haemorrhage |Fr. Skull


Dog Licenses Issued in 1959


Males


336


@ $2.00


$672.00


Females


55


@ 5.00


275.00


S. Females


185


2.00


370.00


Kennel


21


@ 10.00


210.00


Kennel


2


@ 25.00


50.00


599


$1,577.00


Less Clerk's Fees


599


.25


149.75


Paid to Treasurer


$1,427.25


ANNA E. BROWN


Town Clerk


27 Annie Melissa (Merrill)


LIST OF JURORS 1959-1960


Name Anderson, David B.


Residence 2 Lincoln St.


Business or Occupation and Address of Employer or Business Self Employed, Gift Shop, W. Center St., W. Bridge- water


Husband, Truckdriver, Intercity Trans. Co., Brockton


Brown, William R.


38 Prospect St. 178 S. Main St.


Salesman, J. H. Wyatt Co., Brockton


Bordeaux, Clyde


220 Copeland St. Foreman, C. S. Pierce Co., Brockton


Buckley, Vincent V.


13 Merritt St.


Capolupo, Pasquale


142 N. Main St.


Celia, James S. 14 Ellis Ave.


Cogswell, Helen A.


320 East St.


Curley, Francis V. 54 Pinecrest Rd. Salesman, Stetson Window Corp., 796 Main St., Brockton


Dufault, Frank M.


547 Manley St.


Laborer, H. F. Johnson & Sons, Brockton, Mass.


Emery, Lloyd A.


548 N. Elm St.


Auto Salesman


Farnum, Lyle J.


66 Pleasant St.


Retired


Gillis, Anne


Ginn, Edward


494 E. Center St. Arch St. 4 Oliver St.


Hall, Elwood H.


Haskins, Malcolm H., Sr. 481 Manley St.


Hollertz, George V., Jr. 216 Matfield St.


Jones, Esther S.


237 Matfield St.


Motion Picture Op., Capital Theatre, Bridgewater Vamper Stitching, Strathmore Shoe Co., Brockton Shoecutter, James Kossess, 66 Main St., Brockton Husband, Serviceman, McGillis Heating Service, Inc. Brockton, Mass. 39


Husband, Foreman, N. E. Trans. Co., Boston Radio Repair, Ed's Radio Service, W. Bridgewater Garageman, Brockton Edison Co., Brockton, Mass. Sales Supervisor, Brockton Edison Co., Brockton Brockton Machine Co. Inc., 55 First St., Brockton Husband, Program Manager., W.B.E.T., Brockton




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.