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 21

Author: West Bridgewater (Mass. : Town)
Publication date: 1960
Publisher: Town Officers and Committees
Number of Pages: 828


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 21


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


The following results were announced:


REPUBLICAN BALLOT


SENATOR IN CONGRESS


George C. Lodge 443


Laurence Curtis


499


Blanks 15


GOVERNOR


John A. Volpe


896


Blanks


61


LIEUTENANT GOVERNOR


Francis W. Perry


881


Blanks 76


ATTORNEY GENERAL


Edward W. Brooke


641


Elliot L. Richardson


290


Blanks 26


SECRETARY


Harris A. Reynolds 875


Blanks 82


26


TREASURER


Joseph B. Grossman


603


Francis Andrew Walsh 272 Blanks 82


AUDITOR


Philip M. Walsh


855


Blanks 102


CONGRESSMAN


Hastings Keith


905


Blanks


52


COUNCILLOR


George M. Doyle


363


Margaret M. Heckler


381


Stanley S. Livenberg


154


Blanks


59


SENATOR


Francis P. Murphy


855


Blanks 102


REPRESENTATIVE IN GENERAL COURT


Edward P. Kirby


717


Harold I. Betzold, Jr.


209


Blanks


31


DISTRICT ATTORNEY


John R. Wheatley


878


Blanks 79


COUNTY COMMISSIONER


J. Carroll Boynton


131


Clinton G. Bradshaw


90


Sumner A. Chapman, Jr.


30


John Chuckran


136


Richard A. Heleen


38


Francis L. Hughes


14


John F. Prentice


31


George A. Ridder


443


Blanks 44


27


SHERIFF


Adnah H. Harlow


650


Howard F. Levings


285


Blanks 22


DEMOCRATIC BALLOT


SENATOR IN CONGRESS


Edward M. Kennedy


195


Edward J. McCormick


68


Blanks


0


GOVERNOR


Endicott Peabody


207


Clement A. Riley


48


Blanks


8


LIEUTENANT GOVERNOR


Francis X. Bellotti


166


Herbert L. Connolly


77


Blanks


20


ATTORNEY GENERAL


James R. Lawton


209


Francis E. Kelly


14


Thomas L. McCormack


1


Margaret F. McGovern


26


Matthew L. McGrath, Jr.


8


Blanks


5


SECRETARY


Kevin H. White


230


Blanks


33


TREASURER


John Thomas Driscoll


173


John F. Kennedy


64


John M. Kennedy


8


Blanks


18


AUDITOR


Thomas J. Buckley


233


Blanks


30


28


CONGRESSMAN


Alexander Byron


128


Frank J. McGee, Jr. Blanks


94 41


COUNCILLOR


Alvin C. Tamkin


77 39


John F. Burke, Jr.


34


Robert G. Connolly


12


Louise T. Falcone


6


James P. Hagan


15


Guido F. Imbaro


5


John F. Melia


2


William J. Quinn, Jr.


3


John K. Sykes


15


John A. White


14


Blanks


39


SENATOR


James F. Burke


199


John R. Buckley


58


Blanks


6


REPRESENTATIVE IN GENERAL COURT


Richard C. Hayes


219


Blanks 44


DISTRICT ATTORNEY


Henry C. Gill


220


Blanks


43


COUNTY COMMISSIONER


William H. Barrett


156


James F. Frazier


64


Blanks


43


SHERIFF


John J. Lyons


162


John Seggio Blanks 26


75


Edward J. Burke


29


SPECIAL TOWN MEETING OCTOBER 4, 1962


A meeting of which the inhabitants of West Bridgewater qual- ified to vote in election were duly warned, was called to order at 8 p.m. instead of 7:30 p.m. for lack of a quorum, by Moderator, John C. Eldridge. Meeting continued as follows, after the read- ing of the Warrant, by the Town Clerk.


Article 1. Voted: The sum of $3,200.00 be raised and appro- priated for constructing a sidewalk and installing granite curbing on the southerly side of East Center Street starting at the junction of East Center Street and South Main Street and continuing east- erly for a distance of 350 feet, more or less, and to meet said appropriation the sum of $3,200.00 be transferred from Surplus Revenue.


Article 2. Voted: The sum of $491.50 be raised and appro- priated to be expended by the Board of Health to pay a legal obligation to the City of Brockton incurred in 1961, and to meet said appropriation the sum of $491.50 be transferred from Surplus Revenue.


Article 3. Voted: The sum of $6,000.00 be raised and appro- priated to be expended by the Board of Selectmen to purchase a truck for the Fire Department to be used as an Emergency Truck, and that the Board of Selectmen be authorized and empowered to trade in the Old Emergency Truck toward the payment of the price for such new truck or authorize and empower the Board of Selectmen to otherwise dispose of the old Emergency Truck to the best advantage of the Town, and to meet said appropriation the sum of $5,994.60 be transferred from the Civil Defense Emer- gency Vehicle Account and the sum of $5.40 be transferred from Surplus Revenue.


Article 4. Pass this article without action.


Article 5. Voted: The Moderator and the Board of Select- men appoint a Committee of five to serve as a Permanent School Building Needs Committee. Voted: Amendment of one member of School Building Committee be a member of School Committee.


Article 6. Moved: That "By-Law No. 26 Zoning" entitled


30


"Protective (Zoning) By-Laws for the Town of West Bridge- water" be amended by striking out the words and numerals "eight- een thousand, seven hundred fifty (18,750)" on lines three (3) and four (4) of Section 7, and insert in place thereof the following words and numerals: "thirty thousand (30,000)," and by striking out the words and numerals "one hundred twenty-five (125)" on lines four (4) and five (5) of this section and insert in place there- of the following words and numerals: "one hundred fifty (150)."


so as to read:


Section 7. Only one dwelling and usual accessory buildings may be erected, placed, or maintained on a lot. No dwelling or similar structure shall be erected upon a lot having an area of less than thirty thousand (30,000) square feet and a frontage of one hundred fifty feet, except as herein otherwise provided.


Upon vote of 145 yes and 7 no, motion carried.


Article 7. Moved: The Town vote to amend the "Zoning By-Law" adopted at an adjourned Town Meeting on March 13, 1957, as amended, to wit:


By adding to Section 5, "Business Districts," as sub-sections L, M, N, O, P, and Q, and Section 6, "Industrial Districts" as printed in Town Report of 1961.


Upon unanimous vote motion carried.


Article 8. Voted: The sum of $150.00 be raised and appro- priated to meet future anticipated expenses of the Planning Board, and to meet said appropriation the sum of $150.00 be transferred from Surplus Revenue.


Article 9. Voted: The Moderator appoint a Committee of five to study the advisability of establishing a supervised recrea- tional program for the Children of the Town, said Committee to make a report at the next annual Town Meeting.


Article 10. Moved to Pass without action. Motion carried. Motion made to adjourn. Meeting adjourned at 10 P.M.


A true copy, Attest: ANNA E. BROWN Town Clerk


31


STATE ELECTION NOVEMBER 6, 1962


Polls were opened at 9:00 A.M. The Election Officers were sworn in by the Town Clerk to the faithful performance of their duties and were: Checkers: Anna O'Shaughnessy, Karolyn Boyd, Eleanor Mahoney, Beulah Alger; Gate Tender: William Johnson; Warden: Frank Miller; and Police Officer: Frank Dufault.


The Ballot box was inspected by the Police Officer and War- den and found to be empty. The register was set at 0000. 2973 Ballots were given to the Warden and receipt given for same.


At 8 P.M. polls were closed by the Warden. Absentee Ballots were cast by the Board of Registrars, 26 in all. The Register on Ballot Box showed that 2156 Ballots had been cast.


Counters and Observers were as follows: Marjorie Soderholm, Adeline McGrath, Mary Perry, Agnes Miller, Eutropya Sinkevich, Lillian Cheyunski, Helen Lydon, Emma Marzelli, Alberta Ward- well, Jennie Andrade, Eleanor Brown, Dorothy Holmgren, Irma Lothrop, Shirley Bowman, Joan Ohlson, Marie Steptoe, Louise Asack, Emma Pagani, Eleanor Coelho, Rena Pomeroy, Dorothy Snell, Elizabeth Zamaitis, Grace Hambly, Edith Colby, Elizabeth Hayward, Dorothy Williams.


Town Clerk announced the following results:


SENATOR IN CONGRESS


Edward M. Kennedy


717


George C. Lodge


1395


Lawrence Gilfedder


5


H. Stuart Hughes


23


Mark R. Shaw


0


Blanks


16


GOVERNOR


John A. Volpe


1499


Endicott Peabody


646


Henning A. Blomen


2


Guy S. Williams


3


Blanks


6


32


LIEUTENANT GOVERNOR


Francis X. Bellotti


580


Francis W. Perry


1525


Thomas Maratea


6


Francis A. Votano


3


Blanks


42


ATTORNEY GENERAL


Edward W. Brooke


1632


Francis E. Kelly


467


Edgar E. Gaudet


5


Howard B. Rand


7


Blanks


45


SECRETARY


Kevin H. White


765


Harris A. Reynolds


1315


John Erlandson


5


Julia B. Kohler


8


Blanks


63


TREASURER


John Thomas Driscoll


789


Joseph B. Grossman


1280


Isaac Goddard


10


Arne A. Sortell


9


Blanks


68


AUDITOR


Thomas J. Buckley


913


Philip M. Walsh


1174


Louise T. Metays


2


Ethelbert L. Nevens


6


Blanks


61


CONGRESSMAN


Hastings Keith


1810


Alexander Byron


315


Blanks


31


COUNCILLOR


Margaret M. Heckler


1566


Alvin C. Tamkin 520


33


Blanks


69


Scattered Votes


1


SENATOR


James F. Burke


741


Francis P. Murphy


1381


Blanks


34


REPRESENTATIVE IN GENERAL COURT


Edward P. Kirby


1564


Richard C. Hayes


539


Blanks


53


DISTRICT ATTORNEY


John R. Wheatley


1554


Henry C. Gill


552


Blanks


50


COUNTY COMMISSIONER


William H. Barrett


576


George A. Ridder


1529


Blanks


51


SHERIFF


Adnah H. Harlow


1515


John J. Lyons


598


Blanks


43


Question No. 1-Proposed Amendment to the Constitution


Yes


299


No


1571


Blanks


286


Question No. 2-Law Submitted Upon Referendum after Passage


Yes


274


No


1565


Blanks


317


Question No. 3-Liquor


All Alcoholic Beverages


Yes 1281


No


652


Blanks


223


34


Wines and Malt Beverages


Yes


1191


No


593


Blanks


372


Package Stores


Yes


1273


No


502


Blanks


381


Question No. 4-Parimutuel Betting


A. Horse Racing


Yes


886


No


1034


Blanks


236


B. Dog Racing


Yes


841


No


1025


Blanks


290


RECOUNT OF STATE ELECTION VOTES FOR GOVERNOR


NOVEMBER 27, 1962


A Recount was held at 8 P.M. in the Conference Room at the Town Hall by the Board of Registrars, for Governor. Represent- ing John A. Volpe were the following: Frank S. Miller, H. Roy Hartshorn, Herbert G. Gordon, Barbara Ouderkirk and Alvin J. Simms, Atty.


Representing Endicott Peabody were: Jean M. Prevost, Robert Crowley, Henry Pomeroy, Jr., Henry Pomeroy, Sr., Atty. Paul M. Murphy.


Counters were: John Seager, Richard Krugger, Francis J. Crowley, Anna E. Brown, Jennie Andrade and Dorothy Williams.


35


The following results were recorded:


Endicott Peabody


646


John A. Volpe


1498


Blanks 7


Guy Williams


3


Henning Blomen


2


3 Ballots were protested and placed in a sealed envelope.


ANNA E. BROWN


Town Clerk


VITAL STATISTICS Births Elsewhere to West Bridgewater Parents, 1962


Date Name


January 3 Mark Wayne Kent


6 Sharon Marie Sullivan


7 Laura Lee Hoyt


11 Frederick E. Gummow


14 Stephen Joseph Muise


20 David John Iannitelli


27 Patricia Ann Moreira


29 Dan Albert Lincoln


31 Peter Newland Hamilton


Parents


Terry W. and Judith M. Jones


Donald E. and Norma C. Taylor Francis M. and Shirley Perkins


Frederick A. and Catherine J. Rogers Francis J. and Ellen M. Abbott Alexander D. and Beverly A. Stubbs Eldon F. and Madeline M. Mulcahy Calvin E. and Myrtle G. Simmons John H., Jr. and Geraldine V. Desmond


February


I Mary Margaret Murphy


4 Steven Cameron Soderholm


20 Donna Jean Cranshaw


26 Scott Allen Boggs


26 Virginia Lynn Melendy


William J. and Dorothy M. Frasier Bruce C., Jr. and Janice L. Wright Brooks and Barbara Reardon James O. and Barbara L. LaChance Clyde J. and Arlene L. Vinton


March


1 Susan Ethel Belmore


2 John Francis Cruz


3 Thomas Everett Simmons


Lawrence O. and Ethel A. Chamberlin Edward F. and Mary A. Hennessey William Arthur and Eunice E.


Boardman


36


Date Name


11 John Francis Delgado


18 John Arthur Pagani


19 Lori Jeanne Nordgren


22 Lynne Ann Chaves


23 Eric Chad Purcell


April


6 Joseph Auther Caetano


9 Kevin Luke Noycs


9 Diane Claire Prevost


13


Robert Paul Bibby


Robert David Haskins


14 22 Denise Jeanne Thomas


23 Beth Ann Packard


24 Linda Marie Newman


28 Blanche Preston


30 Samuel James Read


May 8 Cheryl Marie Rubeski


9 Daniel George MacLellan


9 Lisa Beth Harvey


10 Debra Ann Phalen


12 Teriann Sanford


13 Tina Marie Finch


15 Nancy Jean Richardson


Kevin Edward Gasse


19 21 Kimberly Ann Patterson


28 Marie Ann Doiron


29 Timothy David Anderson


June 4


Zanellato


13


Michael Alan Baker


17


Mark Steven Piesco


18 Henry Chase Bradford, III Roulstone


18 19 Teresa Lynn Sullivan


25


Judith Karen Flaherty


27 28


Alan Jay Mullarkey


Joyce Carol Kehoe


July 7 Karen Lynne Millett


12 John Harold Sederberg


12 Edward Michael Creedon, Jr. Edward M. and Pauline A. Marble


13 Harold Leroy Dunn, 3rd


13


Allan Scott Johnson


Parents


John G., Jr. and Germaine S. Ventura Arthur C. and Ethel L. Peterson Ralph H., Jr. and Beverly J. Neal Amos E. and Rosemary Brunelle John C., Jr. and Arlene G. Hemenway


Frank G., Jr. and Geraldine L. Faria George Irving and Rena E. Luther Jean M. and Rolande Beaulieu George M., Jr. and Virginia M. Royce Richard E. and Barbara A. McIntire Joseph N. and Therese J. Vallee Richard M. and Phyllis A. Ensor Raymond L. and Marie R. Cabral John F. and Carmella Oliva Samuel A. and Joan A. Hager


Russell J. and Marine F. Talcott Daniel and Judith E. Gay David A. and Dolores M. Harris Robert F. and Rose M. Cyr Clyde D. and Elsie Theresa Domingos Alvin Clifton and Mildred R. Finch John D. and Gail A. Dunford Leo N. and Beatrice M. Leonard Ralph E. and Beverly A. Wilmot Francis C. and Jane E. Winslow Ronald W. and Barbara L. Smith


Luigi F. and Frances E. DeYoung Russell H. and Judith A. Hunt Hamlet and Marjorie A. Bolinder Henry C., Jr. and Rosemary H. Perry Thomas R. and Barbara M. Brides Robert J. and Eleanor M. Canzano Victor R. and Lis C. Pickard Charles L. and Roberta D. Goldstein Theodore E. and Janice T. MacDonald


Carlos G. and Sylvia J. LaBelle Warren A. and Mary E. Height


Harold L. and Phyllis A. Austin Robert A. and Margaret L. Mercer


37


Date Name


14 Gene Edward Britton


17 Brenda Ruth Scudder


18 Ricky Jay Wells


19 Stuart Hinckley Leavitt


22 Stephen David Ayers


24 Robin Lois Greene


25 Scott Ellis Herrick


26 Peter Edward Hill


Parents


Russell D). and Charlotte L. Smith


Herbert F. and Doris A. Pratt Leo W. and Caroline J. Albert


Stuart E. and Dale Hinckley


Raymond F., Jr. and Doreen V.


Carlson


Harry D. Greene, Jr. and Linda L. Austin


Bradford E. and Jean Ellis Ralph O. and Priscilla J. Knowles


August 1 Karen Elizabeth Mahoney Mark Richard Swann


3


6 Stephen Walter Keylor


19 Paul David Yuknis


23 Charles Leslie Goucher


29 Paul Douglas Adams


Peter C. and Barbara E. Hill Richard E. and Paula Cushman Frederick T. and Mary D. Roche Ward C. and Marilyn J. Annis Chester L. and Muriel B. Ryder William D. and Barabara A. Zalatoris


September 3 Margaret Louise Browne


7 William Joseph McCaffrey


7 Lisa Anne Silva


7 Fehrnstrom


7 Lisa Ingrid Pratt


10 Lisa Ann Kahler


13 Lyette Jeanne Kheary


13 Cheryl Ann Petronelli


15 Lynne Marie Bantick


16 Bryan Walter Rodriques


19 Philip Edwin Ferrone


28 Michael Charles Nolan


October 8 Brian Edgar Roscoe


12 Brian Robert Calef


13 John Thomas Dorgan


15 Lynne Marie Catrambone


17 Keith Francis Krajewski


Marianne Piver


18 20 Tracey Lynne Rolfe


21 Ann Maria St. George


21 ReneƩ Ann Dias


27 Robert Bradford Hill


29 Robert Allan Powers, Jr.


30 Lawrence James Marble


William J., Jr. and Louise V. Ruzgis Francis and Hope M. Antaya Vincent, Sr. and Anna M. Perry William H. and Dorothy Lane Bruce K. and Doris I. Broman Russell E. and Mary E. Madden Arnold W. and Shirley F. Crone Guido J. and Rosemarie J. Barrows Robert R. and Catherine J. Slapik Walter A. and Shirley E. Kellum Philip and Eleanor C. Piver John P. and Virginia A. Hurley


Norman W. and Jeanne C. Taylor Albert G. and Norma R. Sullivan John F., Jr. and Helen R. Hendrickson Richard J. and Ann E. Churchill Francis J. and Joan Bielski Roger S. and Anne T. Brady Frank C. and Joan M. Soucy Joseph F. and Margaret J. Barros Manuel J. and Rosanna M. Calhoun Raymond R. and Doris M. Paiva Robert A. and Gail J. Masaitis Lawrence J. and Eleanor M. Hogan


38


Date Name


November


2 Erin Margaret Long


2 Mark David Sandstrum


14 Patricia Lynne Teixeira


20 Rita Perry


21 Cynthia Jane Collins


27 Lynne Marie Hofmann


22 Cheryl Frances Murphy


Parents


Michael F. and Ann M. LeMoine Frank C. and Constance M. Souza John, Jr., and Theresa A. Seymour Francis L. and Antoinette M. Mazza Gilbert M., Jr. and Joan B. Osborne Robert C. and Jean E. LaFountain George F., Jr. and Barbara H. Keith


December


8 Lori Jean Gringas


10 Tamsin Johnson


11 Joseph Luis Merlino


12 Michael Patrick Fahey


21 Patricia Anne Perry


23 Andrew Michael Sheehan


27 Alan Scott Keith


28 Karoline Ruth Miles


Russell A. and Anne B. Foye Arthur F. and Joan Chase


Emilio A. and Priscilla M. Packard James P. and Mary R. O'Rourke Arthur A. and Joan Monica Joyce David X. and Willa A. Tibbetts Lloyd D. and Carol A. Leroy Howard G. and Ruth M. Hacker


Marriages Recorded in 1962


January


6 Francis E. Poole Jr. of West Bridgewater and Margaret S. Atkins of Norton at Norton, Mass.


11 George F. Murphy, Jr. of Brockton and Barbara H. Keith of West Bridgewater at Newport, R. I.


February


9 Manuel J. Dias of West Bridgewater and Rosanna M. Cal- houn, of East Braintree at Weymouth, Mass.


17 David Brooks of Braintree, Mass. and Carole Golbranson of West Bridgewater at Quincy, Mass.


24 William W. Finch of West Bridgewater and Sharon Gaskin of Middleboro at Middleboro, Mass.


24 Richard I. Child of West Bridgewater and Virginia A. Law- son of Campello at West Bridgewater, Mass.


April


13 Peter F. Cogswell of West Bridgewater and Mary Lou Mc- Carthy of North Easton at North Easton, Mass.


28 James Strigunas of South Boston and Vera Kerisza of West Bridgewater at Brockton, Mass.


39


May 5 Eugene R. Cummings of Dorchester and Alice J. Martin of West Bridgewater at West Bridgewater, Mass.


Richard A. Levangie of Bridgewater and Janice M. Chub- buck of West Bridgewater at Taunton, Mass.


11 12 David W. Peters of Eastondale and Barbara J. Hewlett of North Easton at West Bridgewater, Mass.


12 Edward M. Williams, III of West Bridgewater and Shirley R. MacNeill of Easton at Easton, Mass.


19 James H. McGowan of West Bridgewater and Sandra C. McGovern of Brockton at West Bridgewater, Mass.


20 James P. Barber of Brockton and Bonnie L. Haynes of East Bridgewater at West Bridgewater, Mass.


27 Jimmy C. Ames of West Bridgewater and Carolyn Keith of West Bridgewater at West Bridgewater, Mass.


June 2 J. Richard Becker of Rochester, N.Y. and Janice I. Taylor of West Bridgewater at Brockton, Mass.


3 Wayne D. Crosby of West Bridgewater and Donna M. Bethune of Holbrook at Braintree, Mass.


16 John E. Gingras of West Bridgewater and Sandra R. Nichols of Brockton at Brockton, Mass.


16 Robert D. Bevis of Bridgewater and Dorna Lee Edson of West Bridgewater at Bridgewater, Mass.


16 Robert C. Shaw of Middleboro and Andrea M. Giovannini of West Bridgewater at West Bridgewater, Mass.


23 F. Earle Caswell of West Bridgewater and Patricia A. Shaughnessy of Brockton at Brockton, Mass.


24 Duncan H. Sprague of Hanover, Mass. and Ann L. Swanson of West Bridgewater at Brockton, Mass.


24 James K. Wingren of Brockton and Virginia C. North of West Bridgewater at Brockton, Mass.


July 1 Edward B. Worcester of West Bridgewater and Marie A. Scolaro of Lexington at Lexington, Mass.


1 Christos Kotopoulos of Brockton and Janet E. Guarino of West Bridgewater at West Bridgewater, Mass.


11 Ralph B. Howe, Jr. of West Bridgewater and Caroline A. Skinner of Ellington, Conn. at Vernon, Conn.


40


16 Leo T. McFadden of West Bridgewater and Theresa Mc- Fadden of Norwood at Sharon, Mass.


21 Robert G. Demers of West Bridgewater and Ruth A. Cody of Avon at Avon, Mass.


26 Arvid Hagglund of West Bridgewater and Elsie E. Carnes of West Bridgewater at West Bridgewater, Mass.


29 Arthur F. Weir of Easton and Paulette M. Perry of West Bridgewater at Bridgewater, Mass.


August


4 Russell E. Johnson of West Bridgewater and Sheila A. Sinkevich of West Bridgewater at West Bridgewater, Mass.


5 Earl F. Haskell, Jr. of Bridgewater and Vera E. Benson of West Bridgewater at West Bridgewater, Mass.


25 Malcolm A. Carlson of West Bridgewater and Lorraine C. Swanson of Easton at North Easton, Mass.


September


1 Michael Villa of Brockton and Karen L. Swartz of West Bridgewater at West Bridgewater, Mass.


1 Ernest W. Bemis of Brockton and Edith E. Purdy of West Bridgewater at Harwich, Mass.


2 David W. Grippen of West Bridgewater and Joanne J. Tamulevicz of Bridgewater at Bridgewater, Mass.


2 David W. MacPherson, Jr. of Brockton and Mary E. Bor- deaux of West Bridgewater at West Bridgewater, Mass.


7 James W. Fratus of Hanson and Geraldine A. Easton of West Bridgewater at Hanson, Mass.


8 John R. Crowley, Jr. of West Bridgewater and Carol L. Cyr of West Bridgewater at West Bridgewater, Mass.


9 Bruno L. Migliorini of South Braintree and Judith Ames of West Bridgewater at West Bridgewater, Mass.


10 William A. Costa of Fairhaven and Linda E. Sampson of West Bridgewater at Dartmouth, Mass.


16 Jerry W. McGee of East Bridgewater and Linda H. Haynes of East Bridgewater at West Bridgewater, Mass.


21 Joseph Cistaro of Rockland and Elizabeth G. Higgins of West Bridgewater at Boston, Mass.


21 Edward J. Calcagni of West Bridgewater and Joanne M. Lenoci of Brockton at East Bridgewater, Mass.


41


22


Arnold F. Maynard of West Bridgewater and Grace N. Woodman Dewhurst of East Bridgewater at West Bridge- water, Mass.


29 Frederick W. Booth of West Bridgewater and Joyce Wilbur of West Bridgewater at West Bridgewater, Mass.


30 Daniel J. Shea of New Bedford, Mass. and Ellen L. Hilton of West Bridgewater at West Bridgewater, Mass.


October


5 Eugene D. Lopes of West Bridgewater and Wayne V. H. Wallace of Brockton at East Bridgewater, Mass.


7 Joseph F. Mullins of West Bridgewater and Jean Guarino of Brockton at Brockton, Mass.


14 Robert D. Leighton of West Bridgewater and Marjorie H. MaDan of Brockton at Brockton, Mass.


14 Robert Lee Grippen of West Bridgewater and Priscilla A. Penniman of Whitman at Whitman, Mass.


28 Toivo L. Maki of Pembroke and Barbara MacFadden of West Bridgewater at Brockton, Mass.


November


3 Richard K. Packard of Brockton and Ann C. Ahlborg of West Bridgewater at Brockton, Mass.


15 Edward H. Springhetti of West Bridgewater and Janice R. Brueggeman of Weymouth at Weymouth, Mass.


17 Richard E. Warmington of Brockton and Fayth E. Johnson of West Bridgewater at Easton, Mass.


17 David C. Perry of West Bridgewater and Barbara J. Demp- sey of Brockton at West Bridgewater, Mass.


18 Charles P. Burkhard of New Monmouth, New Jersey and Sandra J. Ryan of West Bridgewater, at West Bridgewater, Mass.


December


1 John E. Schleicher of South Easton and Ruth E. Gilfoy of East Bridgewater at West Bridgewater, Mass.


3 James E. Walker of West Bridgewater and Virginia Perry of East Bridgewater at East Bridgewater, Mass.


22 Clarence W. Dobson of Sealston, Virginia and Edna M. Hagerty of West Bridgewater at West Bridgewater, Mass.


Deaths Recorded in West Bridgewater, 1962


Date


Name


Y M D


Cause


January


2 Frederick T. Carty


79


9


4 Cerebral Thrombosis Adenocarcinoma of Rt. Kidney with metastasis to lungs


4 Charles I. Westgate


74


-


6 Bessie B. (May) Carty


75


2


8 Cerebral Hemorrhage


6


Agnes (Brien) O'Brien


87


11


6 Arteriosclerotic Heart disease


12 Ellen Ada (Patton) Davis


85


6 26 Fractured Rt. hip as the result of a fall


12


George M. Rourke


89


4 17 Congestive Heart failure


31 John Kerisza


79


4 0


Cerebral Hemorrhage


February


15 Matthias T. Naughton


77


Arteriosclerotic Heart Disease


March


10 Isabelle F. (Bryant) Nickerson


76


4 9 Arteriosclerotic Heart Disease


April


4 Thomas Green


76


-


-


Coronary Thrombosis Arteriosclerotic Heart Disease


13 George Daniel Singleton


87


6


17


13 Joseph J. Andre


64


3


-


Carcinoma of Esophagus, recurrent and with metastasis


14 Howard J. King


68


9


1 Carcinoma of Lung, Rt.


14 Ralph E. Sweinimer


72


6


4 Generalized Arteriosclerosis


21 Lorie Jeanne Nordgren 27 Gil Correia


62


-


2 Suddenly presumably of Acute respiratory embarrassment Bronchiooemic Carcinoma with metastasis


30 Jane E. Carey


83


9


3 Arteriosclerotic Heart Disease


42


- -


1


Date


Name


Y M D Cause


May 2 Robert Cecil Prime


32


9


7


Renal Failure Cerebral Hemorrhage


5 Elizabeth (Ward) Hanson


70


8 Cecil Nathan Andrews


84


11


19


Cardio renal vascular disease


8 Charles A. Johnson


89


9


Adeno Carcinoma


14 Carleton H. Brooks


71


8


16


22 Eugene Rogers Diman


62


7


13


Suddenly presumably of Coronary Thrombosis


29 Fred Holt Slaney


79


8 21


Carcinoma of Prostate with Metastasis


June


4


Curtis W. Carrigan


74


7


30 Arteriosclerotic heart disease with old myocardial infarctions and healing extension of one with severe congestive heart failure


9 Horace Royal Snell


69


5


4


Mesenteric Thrombosis


10 Irene M. Demers (Ellis)


58


9


30


Presumably Coronary sclerosis sudden death


11 Clarence Crocker Reed


72


9


11


Dissecting Aneurysm Aorta Atalectasis


23 George P. Asack


82


3 15


Acute pulmonary edema


July


1 Arthur Wilson Bryant, Sr.


76


4


9


Coronary Sclerosis and Fracture Rt. 9th rib. Accidental fall


2 Mary B. Silveira


75


3


8


Carcinoma of Intestines with Metastasis


21 Eleanor C. Alexander (Brown)


87


6


20


Cerebral Hemorrhage


30 Mary A. Caves (Braga)


56


11


15


Myocardial infarction


August


4 Joseph Howard Sweinimer, Sr.


78


1 12


Rheumatic Heart disease


6 George W. MacArthur


73


2 25


Coronary Thrombosis (Found Dead)


43


19 Infant Roulstone


9 hrs.


Pulmonary embolization, bilateral


Date Name


YMD


Cause


7 Virginia Prescott Warren (Emcry) 39


8


10


16 Norman Lawrence Cogswell


66


5


8


22 Harton A. Ross


46


1] 16


Septicemia


September


21 Fanny Roed Mello


82


7


26


Cerebral Vascular disease


23 Lloyd Appleton Emery


66


11


24


Bronchopneumonia


27 Elizabeth A. McGarry


51


5 18


Metastatic Carcinoma


October


3 James Llewellyn Erwin


79


6


12


Arteriosclerotie Ilt. Dis.


10 Josiah Curtis Tuck


83


5


9


Arteriosclerotic Heart disease


16 Charles A. Austin


75


1


8


Coronary thrombosis


19 J. Edward Hurley


64


7


10


Heart Disease presumably Coronary Thrombosis


44


23 Jennie Rainsford Richards


(Dunham)


78


2


4


Carcinoma of stomach


24 Hattic Eldora Goldic (Young)


59


4


9


Coronary Thrombosis


27 Hazel L. Higginson




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.