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 3
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
Committee for the Library: Kenneth L. Buker, George V. Hollertz, Jr., Warren H. Anderson.
School Building Committee: E. Holger Ohman, Carl E. Lundin, Howard R. Anderson, Kenneth A. Almquist, Frank E. Parker.
Motion made to adjourn meeting. Meeting adjourned at 9:15 p.m.
A true copy,
Attest: ANNA E. BROWN
Town Clerk
43
VITAL STATISTICS 1959 Births Received Too Late for Insertion in 1959 Report
Date
Name
Parents
November
27 David Charles Chubbuck, Jr. David C. and JoAnn F. Mariani
December
9
Hoff
Paul L. and Barbara H. Keith
Births Elsewhere to West Bridgewater Parents, 1960
January
3 Steven Michael Coelho
10 Gary Steven Smart
15 Elaine Ann Fontinha
16 Thomas Edmund LaBlue
16 Joseph Anthony Riviere, Jr.
17 Jeffrey Mark Willis
19 Jeffrey Scott Higgins 21 Dianne Vicki Reynolds
24 Lisa Claire Ferrone
28 Sherry Lee Anderson
28 Ernest Francis Silva, Jr.
February
18 Wayne Merl Childers
21 Marjorie Ann Powers
22 Glenn Alan Creeden
23 Jonathan Scott Lowell
23 Brian Thomas Guidoboni 25 Francis John Muise, Jr. 28 Diane Ruth Walcott
March
4 Lisa Cassandra Bucci
5 Michael Anthony Moreira
6 Richard Harold Hall
8 Tina Marie Bullock
12 Kenneth Andrew Kennedy
15 Francis Edward Backlund
17 Patricia Gail Adams
28 Brian Alan Pomodoro
Robert A. and Elizabeth A. Allen
Francis A. and Merilda Marie Beaulieu
George S. and Helen M. Salvador
George C. and Dorothy A. Cunniff
Joseph A. and Mary S. Roe Harold H., Jr., and Beverly M. Goodwin Charles K. and Marjorie A. Lyman
Robert W. and Beverly A. Kane Philip and Eleanor C. Piver
Howard R. and Susan Ames
Ernest and Shirley J. Sweeney
Richard M. and Eileen J. Isabel Robert A. and Gail J. Masaitis Leonard J. and Patricia A. Petrell Ronald T. and Sally A. Churchill Richard T. and Janice Loring Francis J. and Helen M. Abbott Robert W. and Pearl R. Jarvis
Leonard P. and Artemis Victor Leo A. and Jean A. MacInnis Elwood R. and Beverly A. Creed Gerald F. and Diane M. Cadorette Donald A. and Sophie N. Zervas Roy L. and Nova M. Brown William D. and Barbara A. Zalatoris Joseph, Jr., and Gail F. Sampson
44
Date
Name
Parents
April 3 Joseph Joaquin Braga, IV
9 David Anthony Sillars
12 Jane Elizabeth Gummow
13 Tracey Diane Wells
14 Jeffrey Hibbard Packard
15 Susan Lee Erbeck
19 Brian Joseph Morse
26 Deanne Taylor Asack
27 Joseph James Moniz
28 Todd Mitchell Eaton
Joseph J. III and Joan L. Perkins John B. and Joan P. Lohncs John R., Jr., and Charlotte E. MacTighe
Leo W. and Caroline J. Albert Loring V. and Carol A. Simmons David P. and Mary P. Couture
Ralph T. and Joyce A. Parmenter
James G. and Phebe E. Taylor Joseph J. and Donna J. Williams Percy D., Jr., and Marjorie L.
MacTighe
May 3 Jeffrey John Mansfield
19 Timothy Jerome Reagan
21 Marsha Ann Haskins
25 Joan Marie Herlihy
28 William Joseph Murphy
30 Andrew Rogers James
Francis O. and Isabelle F. Dwyer Paul J. and Helen E. Brochu Richard E. and Barbara A. McIntire Robert J. and Charlotte A. Rovero William J. and Dorothy M. Frazier Wayne L. and Mary M. Rogers
June 1 Anne Frances Beinoras
1
Stillborn
3 Geoffrey Cushing Smith
6 Clifton E. Herrick
8 Elizabeth Alison Griffin
10 Janice Lynda Alden
13 Robert Van Sahakian
14 Leslie Mae Noyes
20 Deborah Jean Williams
22 Donna Marie Veronesi
28 Debbie Lynn Benson
28 Terrilyn Post
July 3 Lori Ann Freitas
4 Lucille Marie LaPerle
7 Deanne Moroni
9 Donna Jean Chaves
17 Elizabeth Anne Legge
17 Bonnie Lce Willis
23 Jeannine Gail Noyes
25 Richard Michacl Stone
30 Richard Joseph Ferron
31 Charles Taylor Roscoe
30 Edward Michael Bush
Stephen J. and Alvina F. Pingree
Robert L. and Shirley F. Cushing Earl L. and Gertrude M. Dunham Irwin E. and Marlene A. Denton
Wayne S. and Constance E. Littlefield Joseph S. and Juanita Scott Lester H. and Barbara A. Lindquist Paul J. and Brenda Bolling David J. and Sheila A. Steele
Bertil A. and Maxine A. Scyfert Robert E. and Nancy J. Bradford
Richard B. and Jean F. Walker Silva and Angelina H. Duford Leo F. and Marie L. Purpura Amos E., Jr., and Rosemary Brunelle Robert W. and Marilyn E. Thorburn Albert W. and Nancy J. Boudreau George I. and Rena E. Luther Norman R. and Rita Mary Newell Joseph R. and Edith M. Madan Norman W. and Jeanne C. Taylor Arthur H. and Margaret B. Murphy
45
Date Name
August
1
John Daniel Ricciuti
5 Thomas Christian Pickering
9 Kimberly Jean Forest
13 Robert Daniel Greene
15 Deborah Ann Gummow
15 Karen Elizabeth Sears
15 Andrca Ellen Miller
21 Roby Scott Thomas
23 Glenn Freeman Scudder
25 Joseph Palmieri
29 Shellie Ann Dors
September 1 Robert James Derochea
4 Marlene Anne Baker
10 Stephen James Lawson
11 Mark Brian Crouch
14 Donna Louise Gingras
16 Stephen Paul Hammond
16 Karen Patricia Brophy
19 John Douglas Pike
19 John Thomas Cochary
October
1 Christopher Edward Nelson 4 Denise Gail Pratt
7 Daniel Joseph McMahon
8 Donna Jcan Waite
8 Cheryl Lynn Cepurneek
9 Laurie Lynn Lowell
11 William David Cogswell
11 Joanne Perella
13 Cathy Mae Beard
28 Robert Vernon Chisholm, Jr. Robert V. and Louise E. McLean
31 Sandra Jean Lounge
Robert E. and Mildred R. Lawson
November 7 Wayne Frederick Holmes 13 Mark Edward Lindquist
14 Kimberlee Faith Rodrigues
19 Mark Lawrence Dwyer
20 Wayne Edward Simmons
22 Richard Edward Smith II 22 Jan Elizabeth Miller
24 Scott William Day
25 Steven Michael Pagani
Parents
John T. and Anita L. Fabrizio Charles A., Jr., and Dorothy C.
Bourget Richard R. and Sheila A. Styles Harry D. and Linda L. Austin Frederick A. and Catherine J. Rogers Lloyd A. and Mary E. O'Brien Andrew, Jr., and Suzanne Gates Richard C. and Louise K. Reynolds Herbert F. and Doris A. Pratt Matthew E. and Marie A. Pulsinelli Henry F. and Eleanor M. Willis
Ardello, Jr., and Shirley M. Avery Russell H. and Judith A. M. Hunt Bruce E. and Joanne M. McCarthy Jerry D. and Gloria L. Swanson Russell A. and Anne B. Foye Kenneth E. and Lillian J. Perkins Paul E. and Patricia A. Hickey Clement S. and Alice C. Gingras Thomas F. and Virginia D. Fay
John S. and Mary A. Conley Bruce K. and Doris I. Broman Paul F. and Catherine I. Nolan Robert O. and Roberta E. Gummow Ronald and Lillian Lewis John S. and Julia B. Bassett John N. and Barbara L. Bailey Nicholas M. and Kathryn T. Coffey James M., Sr., and Hazel D. Deane
Frederick H. and Catherine F. Atton George J. and Lorraine M. O'Brien Walter A. and Shirley E. Kellum Robert M. and Mary F. Neafsey William A., Jr., and Eunice E.
Boardman
Richard E. and Carol E. Leonard Gordon W. and Patricia L. Carmichael William C. and Judith A. Nickerson Arthur C. and Ethel L. Peterson
46
Date Name
Parents
December
24 Ronald Barry Roy
Robert A. and Rose M. M. Boudreau
Other 1960 December births were received too late for insertion.
1959 Marriages Received Too Late for Insertion in 1959 Report
September
23 Richard E. Benefit of Brockton and Beverly A. Choquet of Dedham at West Bridgewater.
December
5 Robert F. Moore of West Bridgewater and Sharon L. Mc- Elroy of West Bridgewater at West Bridgewater.
Marriages Recorded in 1960
January
2 Thomas N. Howard of West Bridgewater and Bettina P. Hall of East Bridgewater at East Bridgewater.
24 Oscar A. Colson of North Middleboro and Ruth H. Dahl of Bridgewater at West Bridgewater.
February
14 Robert H. Beals of Bridgewater and Barbara A. Scienzo of West Bridgewater at West Bridgewater.
March
26 Nelson H. Sherman of West Bridgewater and Anna M. Small of Rockland at Brockton.
26 Michael J. Corcoran of West Bridgewater and Sally E. Anderson of Brockton at Brockton.
26 Arthur A. M. Sousa of Waterford, Conn., and Lois F. Chester of Noank, Conn., at West Bridgewater.
27 Phillip W. Skillings of Bridgewater and Gail F. Alfieri of West Bridgewater at West Bridgewater.
47
31
Isador Rabinovitz of Swampscott and Bert Singer of West Bridgewater at Newton.
April 2 Donald E. Sullivan of West Bridgewater and Norma C. Taylor of Whitman at West Bridgewater.
16 Douglas I. Gingras of West Bridgewater and Zoe I. Smith of Hanson at West Bridgewater.
17 Willard A. Morse, Jr. of East Bridgewater and Dorothy A. Tingley of West Bridgewater at Brockton.
17 James P. Reynolds of West Bridgewater and Margaret E. Dobrowsky of Brockton at Brockton.
19 Edward Krachukoski of West Bridgewater and Catherine Zarkofski of Avon at Avon.
29 Kenneth D. Drennon of West Bridgewater and Kathryn Dineen of Bridgewater at Bridgewater.
May 6 Irving W. Puffer of Brockton and Susan D. Britton of West Bridgewater at Rockland.
14 David T. Therrien of So. Easton and Harriett Church Forget of So. Easton at West Bridgewater.
15 Bruce D. Small of Amsterdam, N.Y. and Sally M. Mather of West Bridgewater at West Bridgewater.
21 Joseph Francis Naughton of Norwood and Shirley Elaine Nelson of Brockton at West Bridgewater.
June 11 Robie Hubley of Waltham and Judith A. Pierce of West Bridgewater at West Bridgewater.
18 James Allen Luce of East Bridgewater and Carol Jean Riddell of West Bridgewater at So. Easton.
25 Robert A. Chadwick of West Bridgewater and Rose Marie McSweeney of Brockton at Plymouth.
25 Stephen Z. Turney of Boston and Carolyn Garney of Bridgewater at West Bridgewater.
26 Sabino Richard Casieri of Brockton and Carol Ann Libby of West Bridgewater at Brockton.
July 2 Dennis F. Gillen of Brockton and Joyce M. Chaves of West Bridgewater at West Bridgewater.
48
2 Charles R. Rector of Missouri and Elizabeth Champagne of West Bridgewater at Norton.
3 Gerald L. Collins of Brockton and Sandra Jean Perry of West Bridgewater at West Bridgewater.
5 Arthur C. Stinchfield of East Bridgewater and Catherine E. Marble of West Bridgewater at Rockland.
9 George F. Quinn, Jr. of Brockton and Dorothy A. Lyons of West Bridgewater at West Bridgewater.
11 Albert Gene Bratti, Jr. of Canton and Arlene May Fillion of West Bridgewater at Manchester, N.H.
15 Charles H. Zelck of West Bridgewater and Blanche E. Horton of Bridgewater at Whitman.
16 Fredric W. Nelson of West Bridgewater and Marjorie Elizabeth Hefler of Brockton at Brockton.
August
5 Lawrence James Marble of West Bridgewater and Eleanor Marie Hogan of Brockton at Brockton.
6 Charles H. Zelck, Jr. of West Bridgewater and Joyce M. Guerrin of Athol, Mass., at Bridgewater.
14 Josef H. Floeck of West Bridgewater and Susan R. Nicker- son of West Bridgewater at Brockton.
28 William Durr Calvert of Boston and Virginia Louise Reynolds of West Bridgewater at Brockton.
September
2 Thomas R. Andresen of West Bridgewater and Linda M. Castano of Brockton at Brockton.
3 Robert J. Doucette of Berlin, N.H. and Florence M. Cain of Brockton at West Bridgewater.
3 Richard B. Blackwell of East Bridgewater and Arlene G. Leonard of East Bridgewater at West Bridgewater.
4 John H. Boelsma of East Bridgewater and Margaret A. Murphy of West Bridgewater at Stoughton.
9 Fred Wilson Doyle of Pembroke and Lois Marilyn Gum- mow of West Bridgewater at Brockton.
10 Philip E. Ncely of East Bridgewater and Cynthia Ella Paskey of West Bridgewater at West Bridgewater.
14 Robert W. Almquist of West Bridgewater and Lulu Mitchell of Brockton at West Bridgewater.
49
17 Richard F. Martin of West Bridgewater and Authina R. Mullo of Brockton at Brockton.
17 Donald H. Seablom of West Bridgewater and Judith Anne Gour of West Bridgewater at West Bridgewater.
17 Edwin Leonard Carveth of Dedham and June Anna Onulak of West Bridgewater at Roxbury.
24 Roy Francis Jackson of Brockton and Jane Allen Foye of West Bridgewater at West Bridgewater.
October
1 Bernard D. Ruane of No. Easton and Kathryn E. Richard of West Bridgewater at West Bridgewater.
8 David E. Johnson of West Bridgewater and Beverly R. Valoze of Dighton at Dighton.
9 George A. Baker of West Bridgewater and Martha E. Joyce of Brockton at Brockton.
16 Aristaks Kachadourian of Binghamton, N.Y. and Adrienne M. Ensher of West Bridgewater at Cambridge.
November
11 Robert J. Cogswell of West Bridgewater and Ruth A. Ciampa of West Bridgewater at West Bridgewater.
19 Thomas R. Roulstone of West Bridgewater and Barbara M. Brides of Brockton at Brockton.
26 Ronald W. Thrasher of East Bridgewater and Joan M. Boyd of West Bridgewater at West Bridgewater.
December
4 David U. Forrester of West Bridgewater and Marilyn J. Moore of Brockton at Brockton.
31 John Beecher English of Brockton and Celia M. Vickers of Bridgewater at West Bridgewater.
1959 Deaths Received Too Late for Insertion in 1959 Report
Date
Name
YMD
Cause
July 8 Robert A. Anderson
14 1 1 Asphyxiation from inhalation of fresh water (pond)
Deaths Recorded in West Bridgewater, 1960
January
5 Florence (Peloquin) Goulart
57
2 15
7 Joseph Howell Bismore
67
0 13
8 Robert J. Daley
51
11 Mary (Fraga) Chaves
88
Arterio-sclerotic Heart Disease
19 Alba Dimeo
40
Acute Myocardial insufficiency
22 Fred G. Chisholm
58
Probable Acute infarction of myocardium duc to arterio- sclerotic coronary thrombosis
25 Joseph M. Cabral
78
9 28
Cerebral Hemorrhage
February
5 Joseph Alton Paine
77
10
16
Metastatic carcinoma of bone
11 Louise M. (Caron) Ness
82
11
14
Cancer of Stomach
11 Edwin Beer
65
9
18
Coronary thrombosis
22 Lilian Ethelyn (Clark) Leavitt
85
10
15
Coronary occlusion
26 Manuel Luz
85
2
1
Broncho Pneumonia
March
14 Lillian Mae (Barton) Vosmus
79
3
5 Myocardial insufficiency
21 Elsie (Burdick) Dalton
70
6
5
Myocardial Infarction
29 Andrew (Anders) Anderson
85
5 26
Carcinomatosis
Adenocarcinoma of Stomach Coronary Embolism Heart Failure
50
Date Name
Y M D
Cause
29 William J. Browne, Sr.
60
2
3
30 Lena (Morse) Lang
84
2
7
April
17 Elwyn W. Bates
76
11
22
Carcinomatosis
21 Norman A. Melendy
69
0
2
Acute pulmonary edema
23 Lena S. (Palmer) Nichols
94
3
21
Cerebral Accident
24 Floyd Earl Anderson
60
29
Congestive Heart Failure
28 Myrtle J. (Braley) O'Hara
72
2
6
Metastatic Carcinoma
May
1 Joseph Young
54
9
9
Hemorrhage of the brain
14 Sumner D. Keith
74
4
20
Suddenly, presumably of Heart Disease
25 William Mein
87
1
22
Coronary Thrombosis
28 . Lillian H. Peterson
67
9
21
Cerebral Hemorrhage
June
1 Stillborn
18 Leon Roger Higgins
64
3 23
Coronary Thrombosis
27 Lena Carleton Crake (Hamblett)
85
7
28
Cerebral Hemorrhage
30
Grace (Allen) Bates
76
7 25
Coronary Thrombosis
July
14 Elmer Helgeson
64
6
23
Coronary Thrombosis
21 Carrie A. (Moore) Holyoke
85
1
2
Hypostatic Pneumonia
24 Child of Linwood Thomas
2 hr., 30 min.
Premature Birth
25 Patrick Asack
41
Coronary heart disease
August
9
Ella Frances (Holman) Merrill
86
4 10
Acute pulmonary thrombosis
- -
Broncogenic Carcinoma with metastasis to liver Arteriosclerotic Heart Disease
51
Date Name
Y
M
D
Cause
22 Marcella M. (Bonnar) Nevins
63
6
2
23 Marie A. (Benoit) Dupuis
82
25 Andrew Johnson
68
-
5
31 Manuel DeMattos
82
-
Arteriosclerotic Heart Disease
31 Olga Emelia (Johnson) Anderson
90
3
26
Cardiac Decompensation
September
15 Joseph Merlino
1
11
15 Mary E. (Wilbur) Burroughs
72
2
27
19 Ethel Chandler (Bonney) Bates
76
2
12
28 James P. Peterson
83
- -
October
5 Leslie C. Carter
66
Coronary Thrombosis
7 Vira W. Murdock
86
Cerebral Hemorrhage
11 Jessamine (David) Scovell
77
1
17
Massive Gastro Intestinal Blecding
15 Florence (Whiting) Farrar
78
4
2
Bronchopneumonia
23 Deanne Asack
6 -
Meningitis
November
25 Scott William Day
14 hrs.
Atelectasis
29 Herbert William Conant
79
5
18
Carcinoma Colon Metastasis
30 Josephine R. (Roderiques) Perry
80
5
15
Arteriosclerosis
30 Joseph T. Johnson
82
8
15
Septicemia
December
4 Sarah Heman (Soper) Richards
94
1
3
Broncho-pneumonia
8 Cathy May Beard
1
25
Acute Broncho pneumonia
25 James Milton Drake
76
-
-
Arteriosclerotic Myocarditis
27 Napoleon Joseph Ensher
66
11
26
Mytral Stenosis
-
52
Acute Myocardial insufficiency Bronchopneumonia Acute Monocytic Leukemia
Acute Broncho Pneumonia (Virus Type) Acute Anterior Myocardial Infarction
Coronary Thrombosis Auricular Fibrillation
53
Fish and Game Licenses Issued, 1960
Res. Citizen Fishing Lic.
164
@$4.25
$697.00
Res. Citizen Hunting Lic.
220
4.25
935.00
Rcs. Citizen Sporting Lic.
56
7.25
406.00
Res. Citizen Minor Fishing Lic.
33
2.25
74.25
Res. Citizen Female Fishing Lic.
31
3.25
100.75
Res. Citizen Minor Trapping Lic.
2
2.25
4.50
Res. Citizen Trapping Lic.
3
7.75
23.25
Special Non-Resident Fishing
1
4.25
4.25
Non-Resident Fishing
1
8.75
8.75
511
$2,253.75
Less Clerk's Fees
511
.25
127.75
?
$2,126.00
Duplicates
4
.50
2.00
Number of Licenses issued
515
Paid to Fish and Game Department
$2,128.00
Resident Citizen Sporting Lic. (Free) 21
ANNA E. BROWN
Town Clerk
54
Dog Licenses Issued in 1960
Males
328
@$2.00
$656.00
Females
64
5.00
320.00
S. Females
184
2.00
368.00
Kennels
20
10.00
200.00
Kennels
3
25.00
75.00
599
$1,619.00
Less Clerk's Fees
599
.25
149.75
Paid to Treasurer
$1,469.25
ANNA E. BROWN Town Clerk
LIST OF JURORS 1960-1961
Name
Residence
Ahlborg, Arnold W.
70 Prospect St.
Almquist, Kenneth O.
8 Purchase St.
Anderson, David B.
2 Lincoln St.
Anderson, R. Eleanor Anglim, William J.
38 Prospect St. 9 Crescent St.
Barros, Arthur
15 Progressive Ave.
Bordeaux, Clyde
220 Copeland St.
Bishop, Henry A., Jr. Brown, William R.
273 Crescent St.
178 S. Main St. 13 Merritt St.
Buckley, Vincent V.
Capolupo, Pasquale
Celia, James S.
142 N. Main St. 14 Ellis Ave.
Cogswell, Helen A.
320 East St.
Colby, Harold F., Jr. Curley, Francis V. Emery, Lloyd A. Gillis, Robert C.
244 East St.
54 Pinecrest Rd. 548 N. Elm St.
494 E. Center St.
Ginn, Edward
114 West St.
Hollertz, George V., Jr.
216 Matfield St.
Business or Occupation and Address of Employer or Business Asst. Treas., Brockton Edison Co., Brockton Proj. Eng., N.E.T.&T. Co., Brockton Self Employed, Gift Shop, W. Center St., West Bridgewater
Husband, Truckdriver, Intercity Trans. Co., Brockton Off. Mgr., Nat'l Biscuit Co., N. Montello St., Brockton Shoeworker, Knapp Shoe Co., Brockton Foreman, C. S. Pierce Co., Brockton Mach. Op., Ind. Nail & Packing Co., Bridgewater City Carrier, P.O., West Bridgewater Motion Picture Op., Capital Theatre, Bridgewater Vamper Stitching, Strathmore Shoe Co., Brockton Shoecutter, James Kossess, 66 Main St., Brockton Husband, Serviceman, McGillis Heating Serv. Inc., Brockton
Lineman, N.E.T.&T. Co., Brockton Salesman, Stetson Window Corp., Brockton Auto Salesman
Foreman, N.E. Trans. Co., 402 Congress St., Boston Radio Rep., Ed's Radio Service, West Bridgewater Brockton Machine Co., Inc., 55 First St., Brockton
55
Name Horton, Earle L.
Lewis, Irving R.
Lendh, Helen C.
Residence
94 East St. 616 N. Elm St. 57 Francis Ave.
Keith, Richard E. Lyon, Harold S., Jr.
17 W. Center St. 187 Howard St.
MacDonald, John A.
26 Prospect St.
Manzer, Winifred
129 Turnpike St.
Mahoney, Peter C. Martelli, Reno Miller, Frank S.
113 Copeland St. 25 Sinnott St. 64 Spring St.
Nelson, Albert S.
135 N. Elm St.
Newman, Raymond L.
48 C'wealth Ave.
North, Lucille
67 Ash St.
Ohlson, Sumner H.
116 Prospect St.
Phillips, William W.
402 W. Center St.
Rohnstrom, Nina M. 266 Pleasant St.
242 East St.
Smith, Barbara C. Souza, Walter B.
88 N. Main St.
Spadea, Joseph R.
586 Manley St. 24 Oliver St.
Steptoe, Arthur
Sullivan, Marion L.
140 South St.
Business or Occupation and Address of Employer or Business
Stock Keeper, Brockton Edison Co., Brockton Cabinet Maker, Wood-Hu Kitchens, Inc., Brockton Bank Clerk, Bridgewater Savings Bank, West Bridge- water Branch, West Bridgewater Truck Driver, Mobil Oil Co., Inc., Quincy Ins. Und., Mass. Bonding & Inc. Co., Boston Retired
Secretary, E. C. Young Co., Randolph Electrician, The Gamewell Co., Newton Salesman, Producers Dairy Co., Brockton
Industrial Rep., Brockton-Taunton Gas Co., Brockton
56
Payroll Clerk, Brockton Edison Co., Brockton Asst. Foreman, Barbour Welting Co., Brockton Husband, Carpenter, Self Employed Lineman, Brockton Edison Co., Brockton Assessor, Town of West Bridgewater Husband, Electrician, U. S. Coast Guard Husband, Contractor, West Bridgewater Truck Driver, Turner Steel Co., West Bridgewater Self Employed, General Contractor and Builder Safcty Eng., Liberty Mutual, Brockton Husband, Shoeworker, C'wealth Shoe Co., Whitman
Name Thomas, Francis E.
Wardwell, Lawrence W.
Willis, Mildred I. Wright, Fred L., Jr.
Residence
138 N. Elm St. 395 Crescent St. 408 Crescent St. 384 E. Center St.
Accountant, Brockton Edison Co., Brockton Shoe Last Mkr., Woodard & Wright, East Bridgewater Foreman, Brockton Edison Co., Brockton Greenhouse Foreman, Self Employed
JURORS DRAWN FOR DUTY 1960
Cogswell, Helen A.
Civil Session
Gillis, Ann
Civil Session
Hall, Elwood H. Lewis, Irving
Grand Jury
Civil Session
Haskins, Malcolm A., Sr.
Civil Session
Lothrop, Sadie A.
Civil Session
Phillips, William W.
Civil Session
Business or Occupation and Address of Employer or Business
57
58
BOARD OF ASSESSORS
Total Appropriations at Annual Town Meeting, March 16, 1960
Other amounts to be raised
$849,506.18 49,500.00
Total Appropriations since 1959 Tax Rate was fixed: $899,006.18
Deficits due to Abatements in excess of Overlay of prior years
221.01
Old Colony Railroad
23.91
State Park & Reservations Tax
1,849.01
State Audit of Municipal Accounts
18.36
County Tax
21,756.47
Tuberculosis Hospital Assessment
9,005.91
Plymouth County Mosquito Project
1,992.33
Overlay
15,088.06
Total amount to be raised
$948,961.24
Less: Total Estimated Receipts
324,293.30
624,667.94
Less: Overestimate of Previous Year, State Parks & Reservations
206.70
624,461.24
Less: Amounts taken from Available Funds
84,500.00
Net Amount to be Raised by Taxes on Polls and Property
$539,961.24
TABLE OF AGGREGATES
Number of Persons, Partnerships, Corporations, etc.
assessed:
On Personal Estate only
26
On Real Estate only
1286
On both Personal and Real Estate
152
1464
Number of Polls assessed
1474
59
Value of Assessed Personal Estate:
Stock in Trade
$58,950.00
Machinery
81,350.00
Live Stock
7,540.00
All Other Tangible Personal Property
457,124.00
Total Value of Assessed Personal Estate
$604,964.00
Value of Assessed Real Estate:
Land
$1,108,017.00
Buildings
6,126,600.00
Total Value of Assessed Real Estate
7,234,617.00
Total Value of All Assessed Property
7,839,581.00
Tax Rate per $1000
68.50
Tax for all purposes spread as follows:
On Polls
2,948.00
On Personal Property
41,440.13
On Real Estate
495,573.11
Total Taxes Assessed
$539,961.24
Number of Acres of Land Assessed
8,544.50
Number of Dwelling Houses Assessed
1,322
Number of Horses Assessed
19
Number of Cows Assessed
21
Number of Fowl Assessed
2,105
Number of Sheep Assessed
16
Number of Goats Assessed
4
Number of Swine Assessed
63
Number of Donkeys Assessed
6
FARM ANIMAL EXCISE
Number of Horses Assessed
16
Number of Cows Assessed
772
Number of Yearlings, Bulls and Heifers Assessed
41
Number of Fowl Assessed
22,985
Number of Geese Assessed
29
Number of Swine Assessed
35
Number of Sheep Assessed
2
MOTOR VEHICLE EXCISE - 1960
Number of Cars Assessed
2,573
Total Value of Cars Assessed
1,213,710.00
60
Total Excise of Cars Assessed Average Value per Car Average Excise per Car
76,670.75 471.71
29.80
EXEMPTED PROPERTY Real Estate
Trustees of Howard Funds
167,850.00
Old Bridgewater Historical Society
15,500.00
Baptist Society
11,950.00
Methodist Society
13,800.00
Roman Catholic Archbishop of Boston
111,800.00
Unitarian Society
13,500.00
Cemeteries (Privately Owned)
6,240.00
Town Hall and Lot
15,500.00
Fire and Police Station
52,000.00
Highway Garage and Lot
9,500.00
Forestry Garage
2,000.00
Library
3,400.00
School Department (Land and Buildings)
734,900.00
Parks
8,800.00
Water Department
22,000.00
Cemeteries (Town Owned)
600.00
Various Lots owned by the Town
11,860.00
Property of the Commonwealth
4,798.00
Total Value of Exempted Real Estate
$1,205,948.00
Personal Property
Old Bridgewater Historical Society
8,000.00
Trustees of Howard Funds
5,000.00
Town of West Bridgewater:
Fire Department
30,000.00
Water Department
297,500.00
Library
8,000.00
School Department
Junior-Senior High School
12,000.00
All Other Schools
10,000.00
Highway Department
4,000.00
61
Town Hall and Offices
3,000.00
Moth Department
2,000.00
Police Department Sealer of Weights and Measures
1,500.00
250.00
Tree Warden
100.00
Total Value of all Exempted Personal Property $381,350.00
Total Value of All Exempted Property
$1,587,298.00
WILLIAM W. PHILLIPS, Chairman HERBERT L. HOLMES ELMER L. ANDERSON
Board of Assessors
BOARD OF APPEALS
This board met at various times when appeals for variances have been submitted, and during the year there have been seven scheduled hearings, one of which was to have been held the night of the Hurricane, which necessitated selecting a new date. Another was scheduled for the night of the big blizzard and is to be held January 16, 1961. These postponements necessitate going through the entire procedure of advertising and notifying the abuttors. Considering these petitions, one was withdrawn, one was denied, and the rest were granted on their merits.
The Planning Board has been very cooperative and has been represented at all our meetings or have indicated their opinions which have been most helpful to us in making decisions. The Board of Health has given us advice and valuable assistance when- ever needed.
We have sought legal advice from the Town Counsel, Willis Downs, in several instances, and at this time express our appreci- ation for his services.
62
We wish to express our appreciation to the Town Clerk for her valuable assistance in handling these appeals. There have been times when we have consulted the Selectmen and they have been most helpful to us. Antone Sousa, Building Inspector and Fire Chief, has assisted and advised the Board on numerous occasions and has been present at some of the hearings.
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.