USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1952 > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10
WATSON PARK BRANCH
Annual Report 1952
-
--
town of BRAINTREE
ANNUAL REPORT of
THE TOWN OF
BRAINTREE
MASSACHUSETTS
F
NMOL
TREE
..
..
MA
1640.
SSA
For The Year 1952
Preface
"The selectmen, before the annual town meeting, shall at the expense of the town print the annual town report, for the use of the inhabitants, containing the re- port of the selectmen for the financial year preceding said meeting, the report of the school committee, and, except as otherwise provided by vote or by-law of the Town, of such other officers and boards as consider it expedient to make a report, the jury list as required by chapter two hundred thirty-four, and such other matters as the law, or the town by vote or by-law, requires, or as the selectmen consider expedient. If the selectmen neglect or refuse to make the annual town report, they shall severally forfeit fifty dollars." General Laws: Chapter 40, 49.
Sect: 1. "The head of each Town department and every committee or board appointed or elected shall on or before the 15th of January report in writing to the Selectmen on their doings during the preceding calendar year and their recommendations for action by the Town. These reports shall be in such form as the Selectmen shall prescribe.
Sect. 2. The Selectmen shall cause to be printed and distributed before the annual Town Meeting the reports of the various Town officers, boards and committees, and shall cause copies of said report to be distributed to each registered voter of the Town who shall apply therefor at the office of the selectmen."
Town By-Laws: Article V as amended.
Index
GENERAL GOVERNMENT
Town Officers
5
Town Clerk
12
Annual Town Meeting 18
Board of Selectmen 83
Board of Public Welfare 87
Department of Veterans' Services
121
Jury List
38
State Primary
33
State Election
35
Town Accountant
44
Town Treasurer
128
Tax Collector
132
Board of Assessors 143
98
Presidential Primary
31
PROTECTION OF PERSONS AND PROPERTY
Civil Defense Agency 142
Fire Department 105
Police Department 100
Building Inspector
95
Zoning Board of Appeal
97
Tree Warden 82
Sealer of Weights and Measures
93
HEALTH AND SANITATION
Board of Health
117
Sewer Department 152
PUBLIC WORKS
Highway Department 123
Moth Department 126
Electric Light Commissioners 135
Water Commissioners 109
Engineering Department 96
Braintree Housing Authority
139
Airport Commission 115
Harbor Master's Report
94
Park Department 127
SCHOOLS AND LIBRARIES
School Committee 157
Thayer Public Library
145
1
Planning Board
Town Officers 1952
Moderator E. Curtis Mower, Jr., 1953 Town Clerk Town Treasurer John W. Harding, 1953
Ernest C. Woodsum, 1953
Selectmen Albert E. Roberts, Chairman, 1953 Herbert B. Hollis, Clerk, 1954 Fred A. Tenney, 1955
Board of Public Welfare Herbert B. Hollis, Chairman, 1954
Albert E. Roberts, Clerk, 1953 Fred A. Tenney, 1955
Assessors Chester W. Nelson, Chairman, 1954
Norris H. Pinault, Clerk, 1955 Arthur E. Boynton, 1953
Water Commissioners Thomas E. Sears, Chairman, 1955 Willard P. Sheppard, 1953 Joseph Landers, 1954
School Committee Gordon W. Bryant, Chairman, 1955 Archie T. Morrison, Secretary, 1954 Ovidio D. Chiesa, 1953 Sophie G. Blunt, 1953
Almeda Walker Cain, 1955 Roger W. Arnold, 1954
Municipal Lighting Board Norton P. Potter, Chairman, 1953
Frank P. Lord, Secretary, 1955 Shelly A. Neal, 1954
Board of Parks and Playgrounds Commissioners Earl C. Hollis, Chairman, 1953
Charles F. Abell, 1955 (Resigned) Harry F. Vinton, Jr., 1954
Elmer E. Raymond, 1953 Edmond J. Rose, 1953
George F. Leban, 1953 (Elected) Edgar L. Copp, 1953
George H. Snyder, Jr., 1954
Sewer Commissioners Bernard R. Andrews, Chairman, 1954
Charles C. Temple, 1955 Earl D. Gilliatt, 1953
Board of Health
Harrison T. Smiley, Chairman, 1954
B. Joseph Rizzo, 1955 John J. Atkinson, Clerk, 1953
Collector of Taxes George H. Gerrior, Jr., 1953 Tree Warden John F. Leetch, 1953
5
Planning Board A. Winton Caird, Chairman, 1953 John J. Drinkwater, Town Engineer, Ex-officio Joseph M. Magaldi, Clerk, 1954 Ralph M. Soule, 1955
Mitchell W. Gawlowicz, 1956 Edward J. Rose, 1957
Braintree Housing Authority Frank L. Heaney, Chairman, 1954 Ernest J. Janssen, Vice-Chairman, 1953 George A. Hitchcock, Treasurer, 1955 John E. Maloney, Asst. Treas., 1956 Appointed by State Housing Board William H. Gustafson, 1956 F. Ernest Hanson, Secretary, Ex-officio
Trustees of Thayer Public Library Stacy B. Southworth, Chairman, Life Member Gordon W. Bryant, Life Member Ralph B. Woodsum, Life Member
Mabel S. Rogers, 1954 Clara G. Wetherbee, 1954
Trustees of School Fund H. Irving Charnock, Chairman, 1955
Joseph H. Bramble, Clerk, 1955 Charles G. Jordan, 1955
Robert P. Gray, 1955 Carroll D. Welch, 1955
Otis B. Oakman, Jr., 1955 Harry E. Williams, 1955
Contributory Retirement Board Ralph W. Maglathlin ,Chairman
Jonathan W. French, Clerk Joseph W. Cuff
Measurers of Wood and Weighers of Hay Florence K. Weston
Matthew McCusker
George A. Williams
Measurers of Lumber John C. Pafford
Shelly A. Neal
Daniel A. Maloney
OUR NATIONAL STATE AND COUNTY OFFICERS United States Senate
Senator Leverett Saltonstall Senator Henry Cabot Lodge, Jr.
United States House of Representatives Congressman Richard B. Wigglesworth
Massachusetts Legislature
Senator Charles W. Hedges Representative Raymond P. Palmer Representative John L. Gallant Representative Albert E. Roberts
Governor's Council Councillor Clayton L. Havey
Norfolk County Commissioners Frederick A. Leavitt, Chairman, 1955 Russell T. Bates, 1953 Clayton W. Nash, 1953
6
Town Meeting Members
Precinct 1
John Alden
1955
Alfred M. Legg
1954
George H. Cain
1955
Joseph M. Magaldi
1954
H. Irving Charnock
1955
Nahum R. Pillsbury
1954
Joseph F. Connolly
1955
B. Joseph Rizzo
1954
Elmer G. Derby
1955
Robert White
1954
Earl R. Grant
1955
Roland H. Whitman
1954
Lawrence W. Guild
1955
George E. Bowker
1953
Knute Ingmanson
1955
Raymond J. Brickley
1953
John F. Leetch
1955
J. Dudley Gannon
1953
Archie T. Morrison
1955
Robert G. Hobart
1953
Earl A. Prario
1955
Henry C. Lake
1953
Merton L. Pratt
1955
Arthur F. Lucas
1953
Harry T. Sears
1955
Arthur H. McGibbon
1953
Harvey J. Annis
1954
George L. Novelline
1953
Kenneth G. Dyer
1954
John F. O'Rourke
1953
Joseph F. Hall
1954
Margaretta E. Rizzo
1953
Milton B. Hallett
1954
H. Winthrop S. Roberts, Jr.
1953
Ernest J. Janssen
1954
Cornelius L. Sullivan
1953
Carl R. Johnson, Jr.
1954
Ira R. Young
1953
Carl W. R. Johnson
1954
Precinct 2
J. Paul Benson
1955
Otis B. Oakman
1954
John R. Dallinger
1955
Norton P. Potter
1954
Arthur L. Hale
1955
Russell B. Rae
1954
Leo J. Hart, Jr.
1955
John I. Ryan
1954
Joseph Landers
1955
James V. Tedesco
1954
Joseph C. Landrey
1955
Robert A. Tenney
1954
Waldo E. Niles
1955
William G. Brooks
1953
Stanley T. Plumer
1955
Gordon W. Bryant
1953
Harrison T. Smiley
1955
Clarence S. Cassidy
1953
Stacey B. Southworth
1955
Chester W. Daily
1953
Gordon O. Thayer
1955
Earl D. Gilliatt
1953
John Q. Wentworth
1955
William Gray
1953
Arthur L. Whitten
1955
Nelson A. Haviland
1953
George T. Woodsum
1955
John O. Holden
1953
Felix H. Atkinson
1954
Earl C. Hollis
1953
Charles R. Cummings
1954
Frederick J. Klay
1953
A. Wendall Drollett
1954
Edward P. Long
1953
William D. Ewing
1954
Richard L. McMaster
1953
Walter Hennessey
1954
James H. Starkey
1953
James L. Jordan
1954
Raymond L. Strangford
1953
Roger Lakin
1954
Precinct 3
Alfred W. Beck
1955
Herbert B. Hollis
1954
Gordon L. F. Belyea
1955
Shelley A. Neal
1954
Roland G. Belyea
1955
Mortimer N. Peck
1954
Earle S. Bucknam
1955
Samuel H. Ripley
1954
Charles M. Copeland
1955
Ruth C. Scott
1954
7
Mary T. Ellis
1955
George. E. Warren 1954
William J. Hayden
1955
Albert E. Wynot 1954
Richard A. Hunt
1955
Marjorie Bates
1953
William F. Lammers
1955
William B. Belcher
1953
Arthur W. Moffat
1955
Joseph A. Carson
1953
Otis B. Oakman, Jr.
1955
Charles D. Curtis, Jr.
1953
Hugh B. Snow
1955
Edwin L. Emerson
1953
Howard C. White
1955
Frank A. Ewart
1953
Austin E. Wynot
1955
Leo J. Hart
1953
A. William Albert
1954
George A. Hitchcock
1953
Chester A. Belyea
1954
Charles W. Mann
1953
Sophie G. Blunt
1954
John Marr
1953
William J. Connell
1954
Will R. Minchin
1953
Helen M. Ellsworth
1954
Hugh L. Opie
1953
Henry G. Galebach
1954
Lucius A. Qualey
1953
Kenneth N. Gould
1954
Albert E. Roberts
1953
Precinct 4
George R. Allen
1955
James H. Jenkins
1954
Arthur E. Boynton
1955
Robert B. Ladd
1954
Walter M. Brock
1955
Minnie C. Lawley
1954
Francis S. Carter
1955
Frank T. Maguire
1954
Ovidio D. Chiesa
1955
Charles C. Parker
1954
Richard W. Farnsworth
1955
Wm. F. Rogers (Deceased) 1954
1954
E. Harrison Keith
1955
Joseph P. Barrett
1953
J. Stanley McLaughlin
1955
J. Frank Dings
1953
Walter E. Morrison
1955
Margaret M. Duffee
1953
Harold F. Robinson 1
1955
Allen C. Emery, Jr.
1953
Robert J. Stalker
1955
F. Howard Hallett
1953
Hiram C. Towne
1955
Thomas R. Huleatt
1953
Calvin E. Young
1955
Frank J. Kenna
1953
Roger W. Arnold
1954
William H. Low
1953
Ernest G. Becker
1954
Thomas H. Matthews
1953
A. Winton Caird
1954
Lawrence L. McCarthy
1953
Harold W. Cairns
1954
Chester W. Nelson
1953
Alva M. Dow
1954
William J. Stevenson
1953
Herbert J. Eno
1954
Laurence A. Trainor 1953
Matthew W. Hanscom
1954
Gordon E. Trask
1953
Precinct 5
Raymond E. Bean
1955
G. Vinton Jones
1954
Everett A. Buker, Jr.
1955
Edward O. Long
1954
William J. Burns
1955
Daniel A. Maloney
1954
Harold R. Graham
1955
Frank P. Lord
1954
Robert M. Hutton
1955
George E. Pitts
1954
E. Theodore Nokes
1955
Harry E. Williams
1954
Olaf Olson
1955
Charles W. Baldwin
1953
William A. Reed
1955
Edward D. Cahill
1953
Albert L. Rice
1955
Henry A. Cahoon
1953
Percy T. Richards
1955
John J. Canavan
1953
Simon B. Rideout
1955
Joseph P. Cassidy
1953
W. Edwin Skinner
1955
Alice Davenport
1953
Willam B. Taylor
1955
George W. Garland
1953
Carl H. Bjorkman
1954
Jerome V. Johnson
1953
Kahleen A. Bjorkman
1954
Charles G. Jordan
1953
William H. Gustafson
1955
Seward W. Taber
8
Everett A. Buker
1954
Jessie Macgregor
1953
Joseph W. Cuff John T. Davis
1954
J. Arthur Stone
1953
1954
Henry H. Storm
1953
Joseph A. Haley
1954
Harold R. Walsh
1953
Robert B. Hill
1954
Precinct 6
William R. Cline
1955
Helen M. Harmon
1954
Thomas A. Littlejohn
1955
Emilio Libertine
1954
George A. Lydon
1955
John A. Libertine
1954
George W. Nelson
1955
Raymond P. Palmer
1954
Edward J. Rose
1955
John J. Roumeles
1954
Arthur E. Stenberg
1955
George H. Young
1954
Franklin B. Thompson
1955
Carl P. Andre
1953
Robert F. Thompson
1955
Paul F. Bailey
1953
Charles E. Timmons
1955
John J. Barron
1953
Ernest M. Wells
1955
Howard R. Beaver
1953
E. Chester Wright
1955
Joseph J. Carty
1953
Russell H. Wright
1955
R. Alden Elliott
1953
Jack R. Ainsleigh
1954
Christopher M. Garland
1953
John E. Cannon
1954
John F. Harkin
1953
George F. Creehan
1954
Ruby Keigan
1953
Walter E. Delorey
1954
Harriett B. W. Kimball
1953
Frank H. Dickmeyer
1954
Margaret C. Palmer
1953
Reuben H. Frogel
1954
John H. Stenberg
1953
9
Appointed Officers and Committees
Police Department Edward D. Cahill, Chief and Keeper of the Lock-up N. Eric Nelson, Deputy Chief
Leo J. Hart, Jr., Lieutenant John W. Illingworth, Sergeant
Albert R. Klay, Lieutenant
John V. Polio, Sergeant
Francis T. Maguire, Lieutenant Earle A. Prario, Sergeant
Everett A. Buker, Sergeant
John F. O'Rourke, Sergeant
Fire Department
Harry T. Sears, Chief Edward A. Hennebury, Deputy Chief Walter Hennessey, Deputy Chief Frank B. Thompson, Deputy Chief
Board of Registrars
James H. Dignan, Chairman
1955 Thomas F. Mulligan
1953
Lillian M. Drinkwater 1954 Ernest C. Woodsum, Clerk ex-officio
Walter J. Mattie
Field Drivers Mansfield A. Belyea Fence Viewers W. Homer Melville
Felice Zampine
John A. Rogers
Thomas H. Matthews
Inspector of Plumbing
Israel P. Weston
Arthur F. Sullivan
Board of Appeal Under Zoning By-Law
Herman J. Redman, Chairman Ralph B. Woodsum
Earl R. Grant, Clerk C. Frederick Tarbox, Alternate Frank A. Ewart, (Chairman) Resigned
Ovidio D. Chiesa
Board of Appeal Under Building Code Joseph M. Duffy Ralph H. Marstin
Airport Commission
William G. Brooks, Chairman, 1953
John W. Murphy
1955 Thomas C. Currier 1954
George T. Woodsum
1955 William Stewart 1953
TOWN ACCOUNTANT
BURIAL AGENT
Ralph W. Maglathlin George A. Shortle
BUILDING INSPECTOR
John C. Pafford
DEPUTY BUILDING INSPECTOR
Daniel A. Maloney
WIRE INSPECTOR DIRECTOR OF VETERANS' SERVICES WELFARE AGENT
Harry G. Barnes George A. Shortle Henry J. Gaffney
TOWN COUNSEL
TOWN ENGINEER SUPT. OF FIRE ALARM SYSTEM
Richard A. Hunt John J. Drinkwater Harry T. Sears
10
SUPT. OF INFIRMARY
SUPT, OF STREETS
SUPT. OF ELECTRIC LIGHT DEPT.
SUPT. OF WATER DEPT.
SUPT. OF SEWER DEPT.
SUPT. OF PLAIN STREET CEMETERY SEALER OF WEIGHTS & MEASURES HEALTH AGENT
Calvin E. Young
INSPECTOR OF ANIMALS
INSPECTOR OF MEATS & PROVISIONS
MOTH SUPERINTENDENT
John Q. Wentworth
FOREST WARDEN
Harry T. Sears
MILK INSPECTOR
Deane R. Walker
DOG OFFICER
Cornelius L. Sullivan
SLAUGHTERING INSPECTOR
James F. Mattie
HARBOR MASTER
Seward W. Taber
ASSISTANT HARBOR MASTER
Earl T. Connors
Finance Comittee J. Clark Settles, Chairman, 1953 Harry J. Aitken, Vice-Chairman, 1955 E. Harrison Keith, Secretary, 1954
Maurice A. Berry
1955
William F. Dugan 1954
Joseph D. Guertin
1955
Carl W. R. Johnson 1954
Arthur E. Stenberg
1955
Charles H. Mundt
1953
Harry E. Williams
1955
Roger C. Noyes
1953
George R. Allen
1954
Mortimer N. Peck
1953
Allan F. Bruen
1954
Wallace B. Strathdee
1953
Town Forest Committee
Harry C. Lake
Donald C. Wilder Jeanette Mohnkern
11
Patrick T. Donahue John Q. Wentworth Ernest T. Fulton
George N. Watson George F. Brousseau Albert A. Drollett
Deane R. Walker
James F. Mattie
James F. Mattie
Town Clerk
Ernest C. Woodsum-Town Clerk
Receipts Dog Licenses Sporting Licenses
1951
1952
$ 3,069.40
$ 3,102.00
1,973.00
2,830.00
Vital Statistics
1951
1952
Births
550
460
Marriages
269
260
Deaths
281
294
Town Election
Number of ballots cast-5260
Precinct 1A
420
Precinct 1B
741
Precinct 2
961
Precinct 3
946
Precinct 4
835
Precinct 5
774
Precinct 6
583
For Moderator
1'A
1B
2
3 835
4 676
5 644
6
Total
E. Curtis
Mower, Jr.
358
550
879
484
4426
Blanks
62
191
82
111
159
130
99
834
420
741
961
946
835
774
583
5260
E. Curtis Mower, Jr., elected and sworn by Town Clerk
For Town Clerk
Ernest C. Woodsum
385
615
863
861
692
680
517
4613
Blanks
35
126
98
85
143
94
66
647
420
741
961
946
835
774
583
5260
Ernest C. Woodsum elected and sworn by Otis B. Oakman, Notary Public
12
For Town Treasurer
John W. Harding
371
562
926
845
703
658
493
4558
Blanks
49
179
35
101
132
116
90
702
420
741
961
946
835
774
583
5260
John W. Harding elected and sworn by Town Clerk
For Selectmen (For Three Years)
Raymond P. Palmer
133
153
298
350
329
384
310
1957
Fred A. Tenney
282
570
644
582
495
376
265
3214
Scattering
1
1
Blanks
5
18
19
13
11
14
8
S8
420
741
961
946
835
774
583
5260
Fred A. Tenney elected and sworn by Town Clerk
For Board of Public Welfare (For Three Years)
Raymond P. Palmer
129
166
298
360
322
372
308
1955
Fred A. Tenney
1
285
556
644
569
501
383
266
3204
Scattering
1
1
Blanks
6
19
19
16
12
19
9
100
420
741
961
946
835
774
583 ยท 5260
Fred A. Tenney elected and sworn by Town Clerk
Assessor (For Three Years)
Norris H. Pinault
347
547
802
791
690
635
469
4281
Blanks
73
194
159
155
145
139
114
979
420
741
961
946
835
774
583
5260
Noris H. Pinault elected and sworn by Town Clerk
Water Commissioner (For Three Years)
Thomas E. Sears
360
547
799
812
703
633
479
4333
Blanks
60
194
162
134
132
141
104
927
420
741
961
946
835
774
583
5260
Thomas E. Sears elected and sworn by Town Clerk
For School Committee (For Three Years)
Charles W. Baldwin
47
82
87
119
148
349
213 64
665
Gordon W. Bryant
136
201
373
535
428
321
265
2259
Almeda W. Cain
267
237
374
400
328
226
144
1976
Paul P. Foley
136
344
338
146
199
215
196
1574
Stanley T. Plumer
1,00
268
322
284
218
165
134
1491
Blanks
119
302
336
206
205
192
150
1510
48
92
202
144
80
1045
William B. Belcher
35
840 1482 1922 1892 1670 1549 1166 10520 Gordon W. Bryant and Almeda Walker Cain elected and sworn by Town Clerk
13
Municipal Lighting Board (For Three Years)
Geo. W. Charlesworth
192
29.0
287
268
231
172
173
1613
Frank P. Lord
193
328
516
585
509
537
358
3026
Blanks
35
123
158
93
95
65
52
621
420
741
961
946
835
774
583
5260
Frank P. Lord elected and sworn by Town Clerk
Park Commissioner (For Three Years)
Charles F. Abell
361
579
797
810
708
648
482
4385
Blanks
59
162
164
136
127
126
101
875
420
741
961
946
835
774
583
5260,
Charles F. Abell elected and sworn by Town Clerk
Sewer Commissioner (For Three Years)
Charles C. Temple
349
522
811
784
663
628
476
4233
Blanks
71
219
150
162
172
146
107
1027
420
741
961
946
835
774
583
5260
Charles C. Temple elected and sworn by Town Clerk
Board of Health (For Three Years)
Uriel O. MacDonald
140
156
335
394
350
343
256
1974
B. Joseph Rizzo
267
564
585
502
437
386
292
3033
Blanks
13
21
41
50
48
45
35
253
420
741
961
946
835
774
583
5260
B. Joseph Rizzo elected and sworn by Town Clerk
Collector of Taxes
George H. Gerrior, Jr.
366
555
826
810
7.04
659
504
4424
Blanks
54
186
135
136
131
115
79
836
420
741
961
946
835
774
583
5260
George H. Gerrior, Jr., elected and sworn by Town Clerk
Tree Warden
John F. Leetch
360
5:58
809
802
682
636
477
4324
Blanks
60
183
152
144
153
138
106
936
420
741
961
946
835
774
583
5260
John F. Leetch elected and sworn by Town Clerk
Planning Board (For Five Years)
Edward J. Rose
349
498
779
786
665
611
457
4145
Blanks
71
243
182
160
170
163
126
1115
420
741
961
946
835
774
583
5260
Edward J. Rose elected and sworn by Town Clerk
14
Planning Board (For Two Years)
Hyman H. Borax
146
226
323
335
254
249
184
1717
Joseph M. Magaldi
225
433
495
487
467
404
312
2823
Blanks
49
82
143
124
114
121
87
720
420
741
961
946
835
774
583
5260
Joseph M. Magaldi elected and sworn by Town Clerk
Trustee Thayer Public Library (For Two Years)
Mabel S. Rogers
332
493
876
768
697
596
455
4217
Clara G. Wetherbee
330
474
880
744
704
565
436
4133
Blanks
178
515
166
380
269
387
275
2170
840 1482 1922 1892 1670 1548 1166 10520 Mabel S. Rogers and Clara G. Wetherbee elected and sworn by Town Clerk
Precinct 1
13 Town Meeting Members (For Three Years)
*John Alden
719
*Lawrence W. Guild 667
*George H. Cain
789
*Knute Ingmanson
711
*H. Irving Charnock
728
*John F. Leetch
780
*Joseph F. Connolly
757
* Archie T. Morrison
715
*Elmer G. Derby
720 *Earl A. Prario
710
Richard A. Golden
608
*Merton L. Pratt
693
*Earl R. Grant
725
*Harry T. Sears
811
*Elected
2 Town Meeting Members (For Two Years)
*Joseph F. Hall
356
Evelyn Legg 281
Gloria L. Hayden
206
Donald Prouty
293
*Carl R. Johnson, Jr.
349
Ernest S. Reynolds
338
*Elected
Precinct 2
14 Town Meeting Members (For Three Years)
*J. Paul Benson
637
*Stacy B. Southworth 654
*John R. Dallinger
643
*Gordon O. Thayer 649
*Arthur L. Hale
605
*John Q. Wentworth 657
*Leo J. Hart, Jr.
633
*George T. Woodsum
683
*Joseph Landers
639
*'Arthur Whitten
134
*Joseph C. Landry
639
*Waldo E. Niles Scattering
119
*Stanley T. Plumer 683
69
*Harrison T. Smiley
663
*Elected
1 Town Meeting Member (For Two Years)
*James V. Tedesco
363
Carl R. Vitagliano
218
Scattering 3
*Elected
15
.
Precinct 3
14 Town Meeting Members (For Three Years)
*Alfred W. Beck
632
*William F. Lammers 521
*Gordon L. F. Belyea
666
Uriel O. MacDonald
430
*Roland G. Belyea 586
*Arthur W. Moffatt 543
*Earle S. Bucknam 569
*Otis B. Oakman, Jr.
557
Clarence R. Bestick
416
*Hugh B. Snow Earle B. Terry
505.
*Charles M. Copeland
667
*Howard C. White
575
* Mary T. Ellis
569
* Austin E. Wynot
549
*William J. Hayden
558
Harold G. Wynot
399
*Richard A. Hunt
643
*Elected
1 Town Meeting Members (For One Year)
Walter H. 'Annis
140
*Charles W. Mann 365
James F. Burns
229
Scattering
4
Wendell N. Ford
67
*Elected
Precinct 4 14 Town Meeting Members (For Three Years)
*George R. Allen
544
*E. Harrison Keith 436
* Arthur E. Boynton
590
*J. Stanley McLaughlin
510
*Walter M. Brock
557
*Walter E. Morrison
507
*Francis S. Carter
501
*Harold F. Robinson
539
*Ovidio D. Chiesa
616
*Robert J. Stalker
508
*Richard W. Farnsworth
523
*Hiram C. Towne 514
Paul P. Foley
317
Frederick E. Wilkie
356
*William H. Gustafson
545
*Calvin E. Young Herbert Eno
473
George Hylen
410
*Elected
1 Town Meeting Member (For Two Years)
*Herbert H. Eno
33
Lillian Killam 4
Alice G. Lewis
5
Scattering
35
*Elected
Precinct 5 13 Town Meeting Members (For Three Years)
*Raymond E. Bean
517
*William 'A. Reed 545
*Everett A. Buker, Jr.
522
*Albert L. Rice
529
*William J. Burns 556
*Percy T. Richards
574
*Harold R. Graham
525
*Simon B. Rideout
562
* Robert M. Hutton 536 J. Clarke Settles
440
John L. McDonnell
409
*W. Edwin Skinner
559
*E. Theodore Nokes
447
*William B. Taylor
519
*Olof Olson
441
*Elected
1 Town Meeting Member (For One Year)
. * Jerome V. Johnson
353 George W. Lunn 247
*Elected
16
5
John G. Hedman
280
562
Hyman H. Borax
306
Precinct 6
12 Town Meeting Members (For Three Years)
*William R. Cline
433
*Russell H. Wright 430
*George A. Lydon
427
*Thomas 'A. Littlejohn 87
*George W. Nelson 425
*Robert F. Thompson
40
*Edward J. Rose
437
38
* Arthur E. Stenberg 446
*Franklin B. Thompson Frederick R. Maitland 37
*Charles E. Timmons 427
Robert E. West
21
*Ernest M. Wells
444
Scattering
26
*E. Chester Wright
446
*Elected
17
Annual Town Meeting
ARTICLE 1. To choose all Town Officers, except those elected by ballot.
Voted: To elect three measurers of Wood and Weighers of Hay: Florence K. Weston, Matthew McCusker, George A. Williams.
Voted: To elect three measurers of Lumber: John C. Pafford, Shelley A. Neal, Daniel A. Maloney.
Voted: To elect seven Trustees of Braintree School Fund for a term of three years: Joseph H. Bramble, H. Irving Charnock, Robert P. Gray, Charles G. Jordan, Otis B. Oakman, Jr., Carroll D. Welch and Harry E. Williams.
ARTICLE 2. To hear and act upon the reports of the several boards of Town Officers and Committees, and choose any committee the Town may think proper.
Voted: That Article 2 be taken up in conjunction with all other articles.
Mr. Herbert B. Hollis presented the following Resolution to the Town Meeting:
"The Board of Selectmen at their regular meeting of Tuesday, March 11, 1952, voted unanimously to request the adoption by the Town Meeting of the following resolution:
On Sunday, October 28, 1951, the citizens of the Town of Braintree were shocked when they learned of the death of John J. Foley.
For many years, Mr. Foley showed an intense interest in the affairs of our town, particularly at Town Meetings, usually champion- ing the cause of those in the minority. His judgment was sound and he was always fair. He fought for what he believed to be right and proper. No man can do more. He never sought public office, other than that of Town Meeting Member, to which office he was continu- ally reelected, but was content to do that which was necessary to accomplish the right by voicing his assent or dissent at regular meet- ings.
He was loyal to his home, to his town, to his state and to his country. During World War II, he and Mrs. Foley sent seven of their sons to serve in various branches of the Armed Services of our Country.
BE IT RESOLVED: That the Braintree 1952 Town Meeting, does hereby recognize the upright quality of character which Mr. Foley possessed; officially realizes the great loss to our town of one of its outstanding citizens; sincerely regrets to record his passing, and expresses to Mrs. Foley and to the several other members of his family the sincere sympathy of this Meeting and all of his other fellow citizens of the Town of Braintree.
It is hereby ordered that this communication be inserted in the records of the Town and further that the Town Clerk be instructed to send a copy of it by mail to Mrs. John J. Foley.
(Signed) ALBERT E. ROBERTS HERBERT B. HOLLIS FRED A. TENNEY"
Voted: Unanimous adoption of resolution.
18
ARTICLE 3. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year be- ginning January 1, 1952, and to issue a note or notes therefor pay- able within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with the provisions cf Section 17, Chapter 44, General Laws .- Unanimously carried.
ARTICLE 4, To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year be- ginning January 1, 1953, and to issue a note or notes therefor payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with the provisions of Section 17, Chapter 44, General Laws .- So voted.
ARTICLE 5. To see if the Town will vote to authorize the Treas- urer, with the approval of the Selectmen, to borrow money for general municipal purposes under the authority of and in accordance with the provisions of Chapter 49 of the Acts of 1933 as amended, or take any action relative thereto .- So voted.
ARTICLE 6. To see what action the Town will take to establish the salaries of the elective Town Officers.
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.