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.