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.