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

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 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.