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 1960-1963 > Part 12
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
Voted: The salaries of the Board of Selectmen for the year 1961 be $1,900.00 to be paid as follows: Chairman, $800.00; Clerk, $600.00; Associate member, $500.00.
Voted: The salaries for the Board of Assessors for the year 1961 be $4,100.00 to be paid as follows: Chairman, $1,700.00; Clerk, $1,250.00; Associate member, $1,150.00.
Voted: The Salaries of the Board of Welfare to be $84.00 each.
19
Voted: The Salaries of the Board of Registrars to be $65.00 for each.
Voted: The sum of $4,730.00 be raised and appropriated for the expenses of the Police Department to include $85.00 for out of State Travel and $75.00 for Out of State Travel for Prisoners.
Voted: The sum of $6,795.00 be raised and appropriated for the Fire Department expense including $75.00 for Out of State Travel.
Voted: The sum of $79,309.00 be raised and appropriated for the expense of the School Department to include $450.00 for Out of State Travel.
Voted: The sum of $1,000.00 be raised and appropriated for the Salaries of the Water Commissioners to be taken from Water Revenue and to be paid $333.33 for two members and Chairman $333.34.
Voted: That the Water Department Salaries, Expenses, and labor be taken from Water Revenue.
Voted: That the sum of $4,000.00 be raised and appropriated for the Reserve Fund and transferred from Overlay Surplus.
Voted: That the sum of $22,455.00 be raised and appropri- ated for the Principal & Interest on the Water Loan and the sum be transferred from Water Revenue.
Article 8. Moved: That the sum of One Hundred Dollars ($100.00) be raised and appropriated for the use of Plymouth County Trustees for County Aid to Agriculture ( Plymouth County Extension Service) and that Clifford H. Carlson be appointed as Town Director as provided in Sections 41 and 42 of Revised Chap- ter 128, General Laws.
Upon vote motion carried.
Article 9. Moved: That the sum of Four Thousand, Four Hundred Dollars ($4,400.00) be raised and appropriated for Physi-
20
cal Training, Sports and Equipment, according to Chapter 638, Acts of 1950.
Upon vote motion carried.
Article 10. Moved: That the sum of One Hundred Sixty- two Dollars ($162.00) be raised and appropriated to pay the cost of installing new street lights and re-locating and increasing the size of present Street Lights as recommended by the Street Light- ing Committee.
Upon vote motion carried.
Article 11. Moved: That the sum of One Hundred Twenty- five ($125.00) be raised and appropriated to be expended under the supervision of the Board of Selectmen, for the services of a qualified Civil Engineer.
Upon vote motion carried.
Article 12. Moved: That the sum of Seven Thousand Dol- lars ($7,000.00) be raised and appropriated to install a Sprinkler System in the Sunset Avenue School with a direct fire alarm con- nection to the Fire Station, and that the Moderator and the Board of Selectmen appoint a Committee of three empowered to sign a contract or contracts for the performance of the work.
Upon show of hands of 91 Yes and 70 No motion carried.
Article 13. Moved: This article be passed without action. So voted.
Article 14. Moved: That the sum of ThreeThousand, Three Hundred Dollars be raised and appropriated, to be expended by the Board of Selectmen, to purchase a tractor with front end loader for the Highway Department, and authorize and empower the Board of Selectmen to trade in the old tractor toward the price of such new tractor.
Upon vote motion carried.
Article 15. Moved: That the sum of Two Thousand, Two
21
Hundred Sixty-five Dollars ($2,265.00) be raised and appropriated to be expended by the Tree Warden, to purchase and originally equip a new truck to be used by the Tree Warden's Department, and authorize and empower the Tree Warden to trade in the old truck toward the purchase price of such new truck.
Upon vote motion carried.
Article 16. Moved: That the sum of $200.00 be raised and appropriated to be expended by the War Memorial Committee, to erect a World War II Memorial Boulder at a location in War Memorial Park.
Upon vote motion carried.
Article 17. Moved: That the Moderator and the Board of Selectmen appoint a Committee of five to study the requirements of the Town Departments for office space, such Committee to report at a Special Town Meeting during 1961.
Upon vote motion lost.
Article 18. Moved: That the Town By-Laws be amended by striking out Article 1, Section 4, and substituting therefor the following section: "No vote shall be passed at a Town Meet- ing, appropriating more than One Thousand Dollars ($1,000.00) unless there shall be present at least 125 legal voters."
Motion made and seconded. Upon unanimous vote motion carried.
Article 19. Moved: That the sum of Eight Thousand Dol- lars ($8,000.00) be raised and appropriated, to be used by the Water Commissioners, for test well investigation for the purpose of locating an additional ground water source of supply, and to meet said appropriation, the sum of Eight Thousand Dollars ($8,000.00) be transferred from Surplus Revenue.
Upon vote motion carried.
Article 20. Moved: That the sum of Twenty Thousand Dollars ($20,000.00) be raised and appropriated, to be expended by the Water Commissioners, to replace 600 ft. of water main on
22
West Center Street with 8" pipe, and extend the water main on Pleasant Street with 250 ft. of 8" pipe, and extend the water sys- tem on West Street a distance of 1700 ft. with 12" pipe, and to meet said appropriation, the sum of Twenty Thousand Dollars ($20,000.00) be transferred from Surplus Funds.
Upon vote motion carried.
Article 21. Moved: That the Board of Assessors be author- zied to take the sum of Thirty-five Thousand Dollars ($35,000.00) from available funds in the Treasury, for the purpose of reducing the tax rate for the current year.
Upon vote motion carried.
Article 22. Moved: That the sum of Thirteen Thousand Dollars ($13,000.00) be transferred from available funds in the Treasury, to the Stabilization Fund.
Upon vote motion carried.
Article 23. To transact any other business that may legally come before the meeting.
Article 24. To elect the following Town Officers by Official Ballot: One Moderator for one year, One Assessor for three years, One Selectman and Member of the Board of Public Welfare for three years, One Town Clerk for three years, One Treasurer for three years, Two Trustees of the Public Library for three years, Two School Committee members for three years, One Water Com- missioner for three years, Two Constables for one year, One Plan- ning Board Member for five years, and One Board of Health mem- ber for three years.
Motion made to adjourn meeting to the Spring Street Ele- mentary School, Saturday, March 18 at 9 A.M. for the election of the above officials by ballot.
Meeting adjourned at 11:30 p.m.
A true copy,
Attest: ANNA E. BROWN Town Clerk
23
ANNUAL TOWN ELECTION MARCH 18, 1961
A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was held in the Spring Street Elementary School on Saturday, March 18, 1961 at 9 A.M. and the following is a record of the doings.
The meeting was called to order by the Warden, William W. Phillips, in the absence of the Moderator. Motion was made to dispense with the reading of the warrant and proceed with the voting. Polls were declared open for voting.
The ballot box was inspected by the Police Officer in charge and found to be empty. The ballot box register was set at zero. 2000 ballots were delivered by the Town Clerk to the Warden and receipt given for same.
The election officers were then sworn in by the Town Clerk to the faithful performance of their duties, and were: Eleanor Mahoney, Loretta Burque, Karolyn Boyd, Anna O'Shaughnessy. Counters and Observers: Helen Lydon, Lillian Cheyunski, Eutro- pya Sinkevich, Eleanor Brown, Adeline McGrath, Marjorie Soder- holm, Eleanor Anderson, Albert Wardwell, Emma Marzelli, Jennie Andrade, Agnes Miller, Mary Perry, Helen Ross, Dorothy Williams, Police Officer, Charles Anderson.
At 8:00 p.m. the polls were declared closed. 1516 ballots were cast-766 males checked and 750 females checked as having voted. The Town Clerk announced the following results at 12 midnight after the votes had been counted.
MODERATOR, 1 year
John C. Eldridge 1327
Blanks 189
John C. Eldridge declared elected.
SELECTMAN AND BOARD OF PUBLIC WELFARE, 3 years
Merton H. Ouderkirk 969
William E. Turner 535
Blanks 12
Merton H. Ouderkirk declared elected.
24
BOARD OF HEALTH, 3 years
John A. Howe 1338
Blanks 178
John A. Howe declared elected.
TOWN CLERK, 3 years
Anna E. Brown 1365
Blanks 151
Anna E. Brown declared elected.
TREASURER, 3 years
H. Roy Hartshorn 1297
Blanks 219
H. Roy Hartshorn declared elected.
TRUSTEES OF PUBLIC LIBRARY, 3 years
Stanley O. Carlson
1080
Anna Howe 1121
Edith M. Wolfsberg 492
Blanks 339
Stanley O. Carlson and Anna Howe declared elected.
ASSESSORS, 3 years
Herbert A. Holmes
781
Arthur C. Pagani
683
Blanks 52
Herbert A. Holmes declared elected.
SCHOOL COMMITTEE, 3 years
Thomas F. Kemp
1184
Erland W. Thayer
1072
Mary E. Slater 493
Blanks 283
Thomas F. Kemp and Erland W. Thayer declared elected.
WATER COMMISSIONER, 3 years
Edward G. Asack
959
Harold F. Colby, Jr. 518
Blanks 39
Edward G. Asack declared elected.
25
CONSTABLES, 1 year
Edwin T. Gibson 1333
Raymond L. Silva
1195
Blanks 504
Edwin T. Gibson and Raymond L. Silva declared elected.
PLANNING BOARD, 5 years
Frank S. Miller
822
Joseph A. Perry
500
Florence A. TaBois
87
Blanks 107
Frank S. Miller declared elected.
SPECIAL TOWN MEETING AUGUST 24, 1961
A lack of a quorum of 125 at 7:30 p.m. prevented the Moder- ator from calling the meeting to order. At 8:15 p.m. the Moderator called the meeting to order but still lacking a quorum the moder- ator declared the warrant void. Moderator announced that there were 85 present, 54 Male and 31 Female.
The meeting adjourned at 8:20 p.m.
ANNA E. BROWN Town Clerk
SPECIAL TOWN MEETING
SEPTEMBER 14, 1961
A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 8 p.m. by the Moderator, John Eldridge. Moderator announced that there were 85 Male and 55 Female voters present, a total of 140 present. The Town Clerk read the warrant.
The meeting proceeded as follows:
26
Article 1. Moved: That the sum of $18,000.00 be raised and appropriated to be combined with the $50,000.00 originally raised and appropriated for the purpose of construction, original equip- ment and furnishing of a Public Library Building; and to meet said appropriation, the sum of $18,000.00 be raised in the 1962 tax levy.
Upon vote motion carried.
Article 2. Passed without action. So voted.
Article 3. Moved: That the sum of $1,500.00 be raised and appropriated to be expended by the Town Counsel and to meet said appropriation, the sum of $1,500.00 be transferred from avail- able funds in the treasury.
Upon unanimous vote motion carried.
Article 4. Mrs. Marjorie MacDonald, Chairman of the Board of Selectmen announced that Thursday, September 21, would be named as Americanism Day in West Bridgewater.
Motion made to adjourn. So voted. Meeting adjourned at 8:20 p.m.
A true copy,
Attest:
ANNA E. BROWN
Town Clerk
VITAL STATISTICS
1960 Births Received Too Late for Insertion in 1960 Report
Date Name July
Parents
30 Patricia Ann Couite
Richard W. and Patricia Ann Snow
December
2 Karen Elizabeth Tufts
3 Michael Antone Sousa
Everett B., Jr. and Barbara A. Dean George R. and Joan L. Dahl
27
Date
Name
10 Holly Jane Place
12 Sandra Gale Baker
25 Jay William Rolfe 29 Glynn
31 Gregory Leo Lucini
Parents
Alton D. and Barbara A. Gummow
Robert E. and Gail L. Perry
Frank C. and Joan M. Soucy
Kenneth Locke and Lee Marie Searles
Augustino M. and Jacqueline M.
Gregoire
Births in West Bridgewater, 1961
December 25 Holly Carol Morse
Harold and Edna Fisher
Births Elsewhere to West Bridgewater Parents, 1961
January
6 Michael James McCaffrey
13 Carolyn Elaine Perry
13 Nancy Elaine Perry
13 Jo-Ann Jean Anderson
15 Stephen Joseph Puffer 16 Ronald Nelson Sherman
18 Susan Irene Belmore
19 Patti LaVerne Melendy
22 Elizabeth Bridge
25 Laureen Ann Prophett
26 Timothy Charles Merritt
30 Pamela Sue Drennon
February
5 Jill Ann Brenneman
5 Lynne Carol Anderson
9 Mark Jeffrey Laurin
11 William Curtis Carrigan, Jr.
11 Kenneth Ernest Gariepy 11 John Francis Giovanoni
13 Lawrence Joseph Knox Virginia Robin Beals
15
16 Kevin Allen Rose
16 Elizabeth Anne Gerald
18 Joan Frances Carey
21 Dale Joseph Perry
Francis and Hope M. Antaya Edward A. and Mary F. Sanborn Edward A. and Mary F. Sanborn Ronald W. and Barbara L. Smith Irving W., Jr. and Susan J. Decatur Nelson H. and Anna M. Small George A., Jr. and Cora Irene Damon Clyde J. and Arlene LaVerne Vinton Robert H. and Gertrude A. Cayer William R. and Elizabeth E. Noonan George O. and Janet Goodwin Kenneth D. and Kathryn Dineen
Frederick L. and Barbara A. Manning David B. and Marion E. Johnson David J. and Joanne Tucker William C. and Mildred H. Percy Joseph C. and Iris M. Hughes Joseph J., Sr. and Rita Cecilia Keane Sylvester J. and Mary H. Jeffrey Charles A. and Evelyn L. Almquist Joseph F., Jr. and Esther I. Sargent Francis H. and Elaine A. Howard Francis A. and Kathleen Anna Kent Albert J. and Alice Lou Coan
28
Date
Name
March
1 James Michael Souza
2 Marilyn Jean Harvey
4 Carol Louise Barreira
5 Deborah Lee Bratti
10 Lori Jean Savage
12 Diana Marie Marble
13 Thomas Edward Augenti
13 William Henry Augenti
14 Ronald Lee Campanini
14 James King Richmond
19 Bonnie Leigh Pureell
April
6 Mary Catherine Preston
6 Rebecca Jean Rossi
7 James Everett 'Taylor
13 Linda Jean Allen
15 Pamela Jean Larsen
20 Charleen Marie Lima
20 Robert Ernest White, Jr.
29 Peter Carl Farrar
29 Debora Louise Pagani
May 1 Stephen Philip Erbeck
4 Lauren Ruth Hadges
5 Sharon Margaret Kehoe
7 Robert Gerald Harper
7
Joanna May Cap
8 Kathleen Mary Sweeney
10 JoFrancine Manning
11 Richard Michael Casieri
15 Jane Ann Higgins
15 Jean Ann Higgins
21 Maureen Ann Carrozza
29 Mary Beth Adams
June 3 Laura Jean Seablom
4 Robert Jay Doherty
6 Paul Henry Couite
9 Alfred Amos Chaves
12 Tina Pauline Kahler
14 Harold Wayne Britton
26 Howard Roger Keith
29 Catherine Elizabeth Alger
Parents
Joseph and Lueille Barrasso
Robert Leo and Claire Mary Carbonara Urbino J. and Patricia A. Frankhouser Albert G., Jr. and Arline M. Sears Richard A. and Rita F. Malaney Lawrenee J. and Eleanor M. Hogan Henry E. and Priscilla A. Read Henry E. and Priseilla A. Read Robert J. and Gloria M. Rowe Howard and Irene J. Amato John C. and Arlene Gloria Hemenway
John F. and Carmella Oliva Chester J. and Rose K. Beaton Allan E. and Betty A. Sears Bruce Gordon and Geraldine M. Shores James L. and Margaret Ann Metcalf Louis, Jr. and Doreen Marie Connors Robert E. and Valere M. J. Berry Arthur L. and Marilyn Esther Munson Nando A. and Anne P. Neafsey
David P. and Mary P. Couture James E. and Winifred L. May Theodore E. and Janiee T. MacDonald Cecil E. and Nancy M. Hathaway Joseph and Carolyn M. Chamberlain Richard E. and Evelyn M. Vincent Francis J. and JoAnn O'Brien Sabino R. and Carol A. Libby John Sheridan and Lorraine Franzen John Sheridan and Lorraine Franzen Anthony B. and Geraldine B. Couite William D. and Barbara A. Zalatoris
Donald H. and Judith Ann Gour Robert W. and Jane Naney Smith Richard W. and Patricia A. Snow Alfred J. and Lillian B. Copeland Paul E. and Dorothy M. Leach Russell D. and Charlotte L. Smith Paul D. and Giovanna Zeuli Richard T. and Elizabeth Anne
Leighton
29
Date
Name
July 8
Michael Sam Keith
8 Jennifer Louise Yankowski
13 William Herbert Setterlund
17 Victoria Ann Sheehan
20 Paul David Hill
20 Gay Leonard
24 Richard Joseph Freitas
28 Gregory Joseph Wells
31 Lisa Annette Taber
August
1 Susan Kathleen Sears
4 Scott David Roulstone
7 Margaret Mary Utka
10
Christine Elaine Gummow
11 Edward Joseph Adams, Jr. Balboni
12
16 Denise Forest
16 Joanne Mary Merlino
23 Donald Hayes Johnson
26 Maura Ann Long
28 Dana Richard Noyes
29 Erik Joseph Carveth
30 David Michael MacDonald
Parents
Charles S. and Jeanne Pacheco
Chester E. and Dorothy M. Barrows Charles E. and Dorothy A. Holt David X. and Willa A. Tibbetts Ralph O. and Priscilla J. Knowles Robert and Barbara I. Bixby Richard B. and Jean F. Walker Leo W. and Caroline J. Albert Kent, Sr. and Jean M. Olsen
Lloyd A. and Mary E. A. O'Brien Thomas R. and Barbara M. Brides Joseph M. and Margaret M. Giovanoni John R., Jr. and Charlotte E. McTighe Edward J. and Phyllis J. Beals Florindo F. and Christine M. LaPrade Gerard M. and Ann M. Giglio Emilio and Priscilla M. Packard Arthur F. and Joan Chase Michael F. and Ann M. LeMoine John W., Sr. and Fay P. Alden Edwin L. and June A. Onulak Donald C. and Marilyn E. Place
September
7 Karen Elaine Handy
13 John Philip Spadea
14 Mark Francis Gianunzio
23 Teresa Ann Ohlson
28 Kelly June Burnham
October
6 Diane Marie Chisholm
9 Robert Christian Ashworth, Jr. Robert C. and Elsie L. Maclean
16 Patrick Joseph Stone
21 Mary Ellen Brennan
23 John Francis Keating 29 Lisa Ann Hunt
November
3 Elizabeth Jane Poole
3 Charles Sinclair Kennedy
8 Doris Muriel Freeman
15 Charlotte Irene McIntyre
16 Ronald Leslie Beck
William E., III and Judith A. Wood Joseph R., Sr. and Gladys J. Wheeler James and Claire L. Allen
Lance R. and Joan M. Luddy John E. and Phoebe J. Forger
Thomas M. and Hazel I. Benson
Norman R. and Rita Newell John E. and Marjorie P. Sheehan Robert L. and Barbara J. Doersam Thomas W. and Lois B. Sammons
Allan L. and Kathleen M. Smith Donald A. and Sophie N. Zervas Benjamin L. and Barbara L. Finch John Alonzo and Phyllis L. Allfrey Richard C. and Mary I. Hill
30
Date Name
Parents
December
2 Robert Horace Ohlson
8 Susan Marie Whynot
14 Robert Donald Sherman
14 Paul James Fahey
16 Scott Josef Floeck
18 Richard Roger Forest, Jr.
19 Tina Mary Bucci
26 Stephen Robert Nelson
28 Donna Marie Reynolds
29 Thomas James Reagan
Carl R. and Marjorie A. Gilbride
John H. and Jean L. Peters
Nelson H. and Anna M. Small
James Paul and Mary Rose O'Rourke Josef H. and Susan R. Nickerson Richard R., Sr. and Sheila A. Styles Leonard Peter and Artemis Victor John Stanley and Mary Alice Conley Robert William and Beverly Ann Kane Paul J. and Helen E. Brochu
Marriages Recorded in 1961
January
7 Richard E. Jensen of West Bridgewater and JoAnn Fuller- ton of No. Easton at West Bridgewater.
28 Henry C. Bradford, Jr., of West Bridgewater and Rose- mary H. Perry of West Bridgewater at West Bridgewater.
February
18 Richard J. Bettencourt of Brockton and Nancy M. Linds- kog of Brockton at West Bridgewater.
12 Roland C. Ashley of West Bridgewater and Zelia Souza Matias of Bridgewater at Bridgewater.
18 Lewis A. Waugh, Jr. of West Bridgewater and Nellie J. Niklason of Brockton at Brockton.
March
17 Robert H. Paulson of Brockton and Leslie J. Warren of West Bridgewater at North Falmouth, Mass.
25 Paul L. Ohman of West Bridgewater and Judith M. Brown of Brockton at Brockton, Mass.
30 David E. Marr of West Bridgewater and Patricia Houghton of Intervale, N. H., at Brockton, Mass.
April 1 Maurice D. Ostiguy, Jr. of Brockton and Joanne Howard of West Bridgewater at Boston, Mass.
31
8 Thomas E. Clark of Taunton and Gertrude M. Davenport of West Bridgewater at West Bridgewater.
9 Robert J. Derccher of Brockton and Arlene A. Chaves of West Bridgewater at West Bridgewater.
15 Paul R. Rogers of Plainville and Edith L. Thomas of So. Easton at West Bridgewater.
May 27 James F. Wolfsberg of West Bridgewater and Jean M. Handricken of Brockton at Brockton.
June
3 John D. Richardson of West Bridgewater and Gail A. Dun- ford of Brockton at Brockton.
13 Paul E. Lauffer of West Bridgewater and Shirley Newell of Bridgewater at Bridgewater.
15 John J. May of East Bridgewater and Hazel I. Trefry of Halifax at West Bridgewater.
17 Robert O. Cain of Brockton and Bonnie E. Strickler of Brockton at West Bridgewater.
24 Elmer E. Deming of Bridgewater and Joan E. Dearing of Brockton at West Bridgewater.
24 Steven Ray Wellington of Brockton and Kathleen J. Bur- ford of Brockton at West Bridgewater.
29 Donald B. Lawson of Quincy and Ellen Olivia Pearson of West Bridgewater at Brockton, Mass.
30 John B. Carriuolo, Jr. of Brockton and Maryanne Holm- gren of West Bridgewater at Brockton.
July 1 David B. Farnham of Brockton and Paula-Anne Bumpus of West Bridgewater at Bridgewater, Mass.
1 Neale D. Crosby, Jr. of West Bridgewater and Eleanor A. Teaque of Canton at Canton.
2 David Kingman Burrill of West Bridgewater and Jean Corey of No. Abington at No. Abington.
14 Albert Salvador of West Bridgewater and Evelyn I. Pressly of West Bridgewater at Rockland.
15 William Manning Jones, Jr. of Brockton and Donna May Smith of West Bridgewater at Barnstable, Mass.
-
32
15 Paul Louis Lamoureux of Attleboro and Marie Doris Burque of West Bridgewater at West Bridgewater.
16 Preston H. Pratt, Jr. of Brockton and Lorraine A. Bordeaux of West Bridgewater at West Bridgewater.
23 William D. Soell of West Bridgewater and Paula M. Jones of So. Easton at Brockton.
30 Richard Anthony Edlund of Dorchester and Lucia Millet of West Bridgewater at West Bridgewater, Mass.
August
12 George Edward Noonan, Jr. of West Bridgewater and Phyllis Ann Reddy of Needham at Needham, Mass.
19 Janice L. Wright of West Bridgewater and Bruce C. Soder- holm, Jr. of West Bridgewater at West Bridgewater.
26 Raymond F. Ayers, Jr. of Brockton and Doreen V. Carlson of West Bridgewater at Brockton.
September
1 Kenneth A. Nelson of Brockton and Sherrol A. Snell of West Bridgewater at West Bridgewater.
2 Albert F. Locketti of Brockton and Brenda M. Giovannini of West Bridgewater at West Bridgewater.
2 Edna L. Howard of West Bridgewater and Charles J. Albert, Jr. of West Bridgewater at West Bridgewater.
2 Marilyn J. Peterson of Brockton and Edward S. Moses of West Bridgewater at Brockton.
10 Joan Ann Burgess of West Bridgewater and Richard A. Marshall of California at Brockton.
14 Patricia A. Spadea of West Bridgewater and Robert Leon- ard of Buzzards Bay at Barnstable.
16 Donald C. Burgeson of Brockton and Irene R. Freiman of West Bridgewater at Cambridge.
23 Marie Ann Drude of Deep River, Connecticut and James C. Tingley, Jr. of Branford, Conn. at West Bridgewater 30 William S. Hubble of Brockton and Frances B. Skelton of West Bridgewater at Brockton.
October
1 Arthur E. Birmingham of So. Boston and Lillian M. Collins of Brockton at Brockton.
7 Donna E. Mazza of West Bridgewater and Paul H. Cour- noyer of Cumberland Hill, R.I., at Seekonk.
33
8 Dorothy M. Geary of Avon and John E. Reid of West Bridgewater at Avon.
8 Antoinette M. Coppolo of Rockland and Donald R. Gum- mow of West Bridgewater at Rockland.
15 Neil R. Manzer of West Bridgewater and Elizabeth A. Porrino of Brockton at Brockton, Mass.
November
11 George L. Perry, Jr. of West Bridgewater and Jane F. Mad- den of Lakeville at Lakeville, Mass.
24 Donald Leo Mondeau of East Bridgewater and Joan M. O'Connell of Brockton at West Bridgewater, Mass.
25 Harry J. Sawyer, Jr. of West Bridgewater and Jeanne Madden of Brockton at Middleboro, Mass.
December
2 Robert R. Bantick of Canton and Catherine J. Slapik of West Bridgewater at West Bridgewater, Mass.
2 Joseph H. DeSilva of Bridgewater and Elaine P. Morse of West Bridgewater at West Bridgewater, Mass.
3 Roger P. Zenavich of West Bridgewater and Evelyn F. Sweetman of Brockton at Brockton.
16 Clifford T. Soloman of Brockton and Sherry Diane Abbott of West Bridgewater at West Bridgewater.
30 Donald W. Bendell of West Bridgewater and Sylvia A. Laperle of West Bridgewater at West Bridgewater.
Deaths Recorded in West Bridgewater, 1961
Date
Name
YMD
Cause
January
15 Benjamin Clinton Baker
77
3
20 Clara Elizabeth Hoffman
62
7 18
23 Walter Wood
58
0 0
28 Caroline B. Phelps
75
- -
Infarction, myocardial, acute Arteriosclerotic coronary thrombosis
February
3 Mabel F. (Buckland) Reynolds
83
7
4 Cardiac Decompensation
S William J. Phillips
70
7 13
Coronary heart disease
12 Charles C. Golding
58
0 22
Carcinoma of sigmoid with metastasis
16 Laura May (Wilbur) Worthing
86
1 13 Cerebrovascular accident
24 Sybilla Elizabeth (Luddy) Leonard 84 3 17 Cereb. Vascular accident
March
2 Gladys M. (Cogswell) Hagglund
63
0
16
Coronary thrombosis
9 Almatia (Crowell) Whitman
88
0
8
Bronchial Pneumonia
14 Charles Chase Whitman
85
1 21
Primary Atypical Pneumonia
23 James J. Mello
1
15
Acute Pneumonia
April
2 Henry Balboni
83
-
14
4 Stanley Joseph Janulis
76
4 0
15 Earl R. Gummow
70
-
-
Carcinoma rectum
24 John Rizel
68
6 19
21 Prostatice Cancer Metastasis Acute Cardiac Failure
Coronary occlusion
34
Coronary Heart Disease Coronary Thrombosis
Asphyxiation from hanging while under psychiatric care
Date Name
YMD Cause
May
4 Albert L. Ferranti
71
0
0 Cerebral Hemorrhage
18 Elmer G. Harlow, Sr.
64
Carcinoma ascending colon
29 John McFarlan
65
Acute Pancreatitis
June
3 John Freeman Gardner
87
6
3
Pulmonary Edema
5 Elizabeth May Griffin
79
3
22
Coronary Occlusion Thrombosis
9
Alexander Henry Moore Wood
77
8
22
Cardiac Failure
19 Fred Howard Brooks
74
1 12
Coronary Thrombosis
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.