USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1953 > 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 | Part 11 | Part 12
BRAINTREE BRANCH
WATSON PARK BRANCH
. BRA
MOJ
NTREE
..
..
1640.
SS
TTS.
ANNUAL
REPORT - of -
THE TOWN OF
BRAINTREE
Massachusetts
For The Year 1953
-
ANNUAL REPORT of
THE TOWN OF BRAINTREE
MASSACHUSETTS
BRA
até
MOI
REE
.1640.
FTS
For The Year 1953
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, Section 49.
"The head of each Town department, and every com- mittee 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
Special Town Meeting, March 1953 30
Special Town Meeting, June 29
31
Special Town Meeting, Nov. 23 32
Board of Selectmen 82 1 1
Board of Public Welfare 84
80
Jury List
55
Town Accountant 141
Town Treasurer 137
Tax Collector 120
Board of Assessors 122
Planning Board
103
PROTECTION OF PERSONS AND PROPERTY
Civil Defense Agency 79
Fire Department 71
Police Department 67
Building Inspector
76
Zoning Board of Appeal
106
Tree Warden
98
Sealer of Weights and Measures
HEALTH AND SANITATION
Board of Health 60
Sewer Department
63
Mosquito Control 100
PUBLIC WORKS
Highway Department 107
Moth Department 110
Electric Light Commissioners 110
Water Commissioners 116
Engineering Department 78
Braintree Housing Authority
76
Harbor Master's Report 75
Park Department 80
Wire Inspector 65
SCHOOLS AND LIBRARIES
School Committee 124
Thayer Public Library
88
105
Department of Veterans' Services
Town Officers, 1953
Moderator E. Curtis Mower, Jr., 1954
Town Clerk Ernest C. Woodsum, 1954
Town Treasurer John W. Harding, 1954
Selectmen Herbert B. Hollis, Chairman, 1954 John W. Mahar, Clerk, 1956 Fred A. Tenney, 1955
Board of Public Welfare Fred A. Tenney, Chairman, 1955
Herbert B. Hollis, Clerk, 1954 Harrison T. Smiley, 1956
Assessors Norris H. Pinault, Chairman, 1955 Chester W. Nelson, Clerk, 1954 'Arthur E. Boynton, 1956
Water Commissioners Thomas E. Sears, Chairman, 1955 Willard P. Sheppard, 1956 Joseph Landers, 1954
School Committee Gordon W. Bryant, Chairman, 1955, Resigned Archie T. Morrison, Chairman, 1954, Appointed Archie T. Morrison, Secretary, 1954, Resigned Almeda Walker Cain, Secretary, 1955, Appointed
Ovidio D. Chiesa, 1956 Roger W. Arnold, 1954
James L. Jordan, 1956
Municipal Lighting Board Norton P. Potter, Chairman, 1956
Frank P. Lord, Secretary, 1955 Shelly 'A. Neal, 1954
Board of Parks and Playgrounds Commissioners
Edgar L. Copp, Chairman, 1954
Elmer E. Raymond 1954 Harry F. Vinton, Jr. 1954
Geonge F. Leban 1955 Edward J. Rose 1954
George H. Sndyer, Jr. 1954 Earl C. Hollis 1956
Sewer Commissioners Bernard R. Andrews, Chairman, 1954
Charles C. Temple, 1955 Earl D. Gilliatt, 1956
Board of Health B. Joseph Rizzo, Chairman, 1955
Harrison T. Smiley, Clerk, 1954 John J. Atkinson, 1956
Collector of Taxes George H. Gerrior, Jr., 1954
Tree Warden John F. Leetch, 1954
5
Planning Board Joseph M. Magaldi, Chairman, 1954 John J. Drinkwater, Town Engineer, Ex-officio Ralph M. Soule, Clerk 1955 Edward J. Rose 1957
Mitchell W. Gawlowicz 1956 William G. Dyer 1958
Braintree Housing Authority
Ernest J. Janssen, Chairman, 1958 William H. Gustafson, Vice Chairman, 1956 John E. Maloney, Treasurer, 1956 Appointed by State Housing Board Matthew W. Hanscom, Asst. Treasurer, 1954 Paul P. Foley, 1954 George 'A. Hitchcock, Secretary Ex-officio-Deceased Harold C. Pearl, Secretary Ex-officio-Appointed
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
Otis B. Oakman, Jr., Clerk, 1955
Charles G. Jordan 1955
Louis J. Trojano 1955 Carroll D. Welch 1955
Robert P. Gray 1955 Harry S. Williams 1955
Contributory Retirement Board Ralph W. Maglathlin, Chairman
Albert E. Wynot, Clerk Jonathan W. French
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 John F. Kennedy
United States House of Representatives Congressman Richard B. Wigglesworth
Massachusetts Legislature
Senator Charles W. Hedzes Representative Chester W. Nelson Representative John L. Gallant Representative Herbert B. Hollis
Governor's Council Councillor Charles J. Gabriel
Norfolk County Commissioner Frederick A. Leavitt, Chairman, 1955 Russell T. Bates, 1957 Clayton W. Nash, 1957
6
Town Meeting Members
Precinct 1
Almeda Walker Cain
1954
Earl R. Grant
1955
William H. Colligan
1954
Knute Ingmanson
1955
Kenneth G. Dyer
1954
John F. Leetch 1955
Joseph F. Hall
1954
Earl 'A. Prario
1955
Walter Hennessey
1954
Merton L. Pratt
1955
Ernest J. Janssen
1954
Harry T. Sears 1955
Carl R. Johnson, Jr.
1954
J. Dudley Gannon 1956
Carl W. R. Johnson
1954
Robert G. Hobart
1956
Albert R. Klay
1954
Donald J. Laing
1956
Joseph M. Magaldi
1954
Henry C. Lake
1956
Nahum R. Pillsbury
1951
Walter H. Loud, Jr. 1956
Ernest S. Reynolds
1954
Arthur H. McGibbon
1956
Robert White
1954
George L. Novelline 1956
Roland H. Whitman
1954
John F. O'Rourke
1956
John Alden
1955
Donald Prouty (Resigned)
1956
Frank Basile
1955
H. Winthrop S. Roberts, Jr. '56
George H. Cain
1955
Cornelius L. Sullivan
1956
H. Irving Charnock
1955
Elizabeth White 1956
Joseph F. Connolly
1955
Ira R. Young
1956
Elmer G. Derby
1955
Precinct 2
Felix H. Atkinson
1954
Stanley T. Plumer (Resigned)
Carroll P. Daiute
1954
1955
A. Wendall Drollett, Jr.
1954
Waldo E. Niles
1955
William D. Ewing
1954
Harrison T. Smiley
1955
Donald M. Jordan
1954
Stacey B. Southworth
1955
Arthur F. Lucas
1954
Gordon O. Thayer
1955
Robert W. Matthews
1954
John Q. Wentworth
1955
N. Eric Nelson
1954
George T. Woodsum
1955
Norton P. Potter
1954
Harvey J. 'Annis
1956
Russell B. Rae
1954
Robert J. Barrett
1956
B. Joseph Rizzo
1954
Warren K. Boylton
1956
John I. Ryan
1954
Walter M. Brock
1956
James V. Tedesco
1954
Raymond V. Gopens
1956
Robert A. Tenney
1954
Chester W. Daily
1956
J. Paul Benson
1955
Mathias A. Gorham
1956
John R. Dallinger
1955
William Gray (Deceased)
1956
Arthur L. Hale
1955
Nelson A. Haviland
1956
Leo J. Hart, Jr.
1955
Earl C. Hollis
1956
Frank E. Hull
1955
Frederick J. Klay
1956
Joseph Landers
1955
Edward P. Long
1956
Joseph C. Landrey
1955
Richard L. McMaster
1956
Archie T. Morrison
1956
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. Buckman
1955
Samuel H. Ripley
1954
Charles M. Copeland
1955
Ruth C. Scott
1954
Mary T. Ellis
1955
George E. Warren
1954
William J. Hayden
1955
Albert E. Wynot
1954
7
Richard A. Hunt
1955
Marjorie Bates 1956
William F. Lammers
1955
William B. Belcher
1956
Arthur W. Moffatt
1955
William G. Brooks
1956
Otis B. Oakman, Jr.
1955
Gordon W. Bryant
1956
Hugh B. Snow
1955
Joseph A. Carson
1956
Howard C. White
1955
Edgar L. Copp
1956
Austin E. Wynot
1955
Charles D. Curtis, Jr.
1956
A. William Albert
1954
Edwin L. Emerson
1956
Chester A. Belyea
1954
Leo J. Hart
1956
Sophie G. Blunt
1954
Geonge 'A. Hitchcock
William J. Connell
1954
(Deceased)
1956
Helen M. Ellsworth
1954
James L. Jordan
1956
Henry G. Galebach
1954
Charles W. Mann
1956
Kenneth N. Gould
1954
Will R. Minchin
1956
Lucius A. Qualey
1956
Precinct 4
George R. Allen
1955
Matthew W. Hanscom
1954
Arthur E. Boylton
1955
James H. Jenkins
1954
Francis S. Carter
1955
Robert R. Ladd
Ovidio D. Chiesa
1955
(Resigned)
1954
Richard W. Farnsworth
1955
Minnie C. Lawley
1954
William H. Gustafson
1955
Frank T. Maguire
1954
E. Harrison Keith
1955
Charles C. Parker
1954
John W. Mahar
1955
Seward W. Taber
1954
J. Stanley McLaughlin
1955
'Arthur R. Benson
1956
Walter E. Morrison
1955
J. Frank Dings
1956
Harold F. Robinson
1955
Margaret M. Duffee
1956
Hiram C. Towne
1955
Allen C. Emery, Jr.
1956
Calvin E. Young
1955
F. Howard Hallett
1956
Roger W. Arnold
1954
Thomas R. Huleatt
1956
Ernest G. Becker
1954
Frank J. Kenna
1956
A. Winston Caird
1954
Roger J. Leonard
1956
Harold W. Cairns
1954
William H. Low
1956
Lee Cisneros
1954
Thomas H. Matthews
1956
Alva M. Dow
1954
William J. Stevenson
1956
Herbert J. Eno
1954
Laurence A. Trainor
1956
:
Gordon F. Trask
1956
Precinct 5
Herbert J. Albee
1955
Robert B. Hill
1954
Raymond E. Bean
1955
G. Vinton Jones
1954
Everett A. Buker, Jr.
1955
Edward O. Long
-
William J. Burns
1955
(Deceased)
1954
Harold R. Graham
1955
Frank P. Lord
1954
Robert M. Hutton
1955
Daniel A. Maloney
1954
E. Theodore Nokes
1955
William F. McRae
1954
William A. Reed
1955
Edward D. Cahill
1956
Albert L. Rice
1955
Henry A. Cohoon
1956
Percy T. Richards
1955
Joseph P. Cassidy
1956
Simon B. Rideout
1955
Philip S. Dexter, Jr.
1956
W. Edwin Skinner
1955
George W. Garland
1956
William B. Taylor
1955
Jerome V. Johnson
1956
Charles F. 'Abell
1954
Charles G. Jordan
1956
Carl H. Bjorkman
1954
George W. Lund
1956
Kathleen A. Bjorkman
1954
Paul E. Maxham
1956
8
Robert J. Stalker
1955
Chester O. Ellis
1956
Everett A. Buker
1954
John L. McDonnell
1956
Joseph W. Cuff John T. Davis Joseph A. Haley
1954
Raymon A. Nagle
1956
1954
Richard W. Troup
1956
1954
Harold R. Walsh
1956
Precinct 6
William R. Cline
1955
Reuben H. Frogel
1954
Richard 'A. Hirtle
1955
Emilio Libertine
1954
Thomas A. Littlejohn
1955
John A. Libertine
1954
George A. Lydon
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
1956
Robert F. Thompson
1955
Paul F. Bailey (moved)
1956
Charles E. Timmons
1955
John J. Barron (moved)
1956
Ernest M. Wells
1955
Howard R. Beaver
1956
E. Chester Wright
1955
R. Alden Elliott
1956
Russell H. Wright
1955
Christopher M. Garland
1956
Jack R. Ainsleigh
1954
John F. Harkin
1956
Charles W. Baldwin
1954
William J. Irwin
1956
Jahn E. Cannon
1954
Ruby Keigan
1956
George F. Creehan
1954
Margaret C. Palmer
1956
Walter E. Delorey
1954
Natalie H. Stovold
1956
Frank. H. Dickmeyer
1954
Elwin F. Tirrell
1956
-
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
Albert R. Klay, Lieutenant
Francis T. Maguire, Lieutenant
Everett A. Buker, Sergeant
John W. Illingworth, Sergeant. John V. Polio, Sergeant
Earle A. Prario, 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, 1956
Lillian M. Drinkwater, 1954 Ernest C. Woodsum, Clerk, Ex-officio
Field Drivers
Walter J. Mattie Mansfield A. Belyea Felice Zampine
Fence Viewers
Joseph F. Connolly W. Homer Melville Edwin L. Emerson
Inspectors 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
Board of Appeal Under Building Code
Ovidio D. Chiesa Joseph M. Duffy Ralph H. Marstin.
Airport Commission
William G. Brooks, Chairman, 1956
John W. Murphy 1955 Thomas C. Currier 1956
George T. Woodsum 1955 William Stewart 1954
TOWN ACCOUNTANT
BURIAL AGENT
George A. Shortle
John C. Pafford
DEPUTY BUILDING INSPECTOR
Daniel A. Maloney
WIRE INSPECTOR
Arthur F. Lucas
DIRECTOR OF VETERANS' SERVICES
George 'A. Shortle
WELFARE AGENT
TOWN COUNSEL TOWN ENGINEER
SUPT. OF FIRE ALARM SYSTEM
SUPT. OF INFIRMARY
Patrick T. Donahue
SUPT. OF STREETS
SUPT. OF ELECTRIC LIGHT DEPT.
Ralph W. Maglathlin
BUILDING INSPECTOR
Henry J. Gaffney Richard A. Hunt John J. Drinkwater Harry T. Sears
John Q. Wentworth Ernest T. Fulton
10
SUPT. OF WATER DEPT.
SUPT. OF SEWER DEPT.
SUPT. OF PLAIN STREET CEMETERY
SEALER OF WEIGHTS & MEASURES HEALTH AGENT
INSPECTOR OF ANIMALS
INSPECTOR OF MEATS & PROVISIONS
MOTH SUPERINTENDENT
FOREST WARDEN
Harry T. Sears
MILK INSPECTOR
Deane R. Walker
DOG OFFICER
Cornelius L. Sullivan
James F. Mattie
HARBOR MASTER
Seward W. Taber
ASSISTANT HARBOR MASTER
Earl T. Connors
Town Forest Committee Donald C. Wilder Jeanette Mohnkern
Finance Committee Arthur E. Stenberg, Chairman, 1955 J. Paul Benson, Vice Chairman, 1956 E. Harrison Keith, Secretary, 1954 1955 Alton L. Pike 1954
Maurice A. Berry
Allan F. Bruen
1955
Charles D. Curtiss, Jr. 1956
Ralph A. Hayward 1955
Earl R. Kellogg 1956
Charles W. Baldwin
1954
Charles H. Mundt
1956
Gilbert L. Bean
1954
Robert W. Sullivan
1956
Carl W. R. Johnson
1954
J. Clark Settles, Ex-officio
James P. McCue
1954
George N. Watson
George F. Brousseau
Albert A. Drollett
Calvin E. Young
Deane R. Walker
James F. Mattie
James F. Mattie
John Q. Wentworth
SLAUGHTERING INSPECTOR
Harry C. Lake
1]
Town Clerk Ernest C. Woodsum-Town Clerk
Vital Statistics
1952
1953
Births
460
483
Marriages
260
272
Deaths
294
290
Town Election Number of Votes Cast
Precinct1A
495
Precinct 1B
373
Precinct 2
1108
Precinct 3
1066
Precinct 4
1117
Precinct 5
743
Precinct 6
. .
638
5540
For Moderator
1A
1B 2 1008
947
985
629
516
4799
Blanks
56
98
100
119
132
114
122
741
E. Curtiss Mower, Jr. elected and sworn by Town Clerk
For Town Clerk
Ernest C. Woodsum
465
304
1004
975
1010
659
539
4947
Blanks
39
69
104
91
107
84
99
593
Ernest C. Woodsum elected and sworn by Benjamin H. Woodsum,
Notary Public For Town Treasurer
John W. Harding
448
291
978
946
968
643
525
4799
Rlanks
47
82
130
120
149
100
113
741
John W. Harding elected and sworn by Town Clerk
For Selectman (For Three Years)
John W. Donovan
40
71
132
53
35
59
71
461
William H. Gustafson
111
49
210
413
341
116
103
1343
John W. Mahar
164
119
364
215
368
213
171
1614
Edward E. Odell
22
23
65
59
65
73
51
358
Farrison T. Smiley
146
102
009
307
287
264
216
1613
Blanks
12
9
28
19
21
18
26
133
3
4
5
6 Total
E. Curtiss Mower, Jr. 439
275
Harrison T. Smiley elected and sworn by Town Clerk
12
For Board of Public Welfare (For Three Years)
John W. Donovan
39 71
141
71
53 335
73
85
533
William H. Gustafson
108
47
209
411
196
342
210
168
1523
Edward E. Odell
30
27
64
57
75
67
52
372
Harrison T. Smiley
151
101
309
300
284
252
206
1603
Blanks
20
15
37
31
28
31
20
182
Harrison T. Smiley elected and sworn by Town Clerk
Assessor (For Three Years)
Arthur E. Boynton
262
157
598
586
562
393 356
2914
Edward W. Jennings
221
203
486
454
502
341
257
2464
Blanks 12
13
24
26
53
9
25
162
Arthur E. Boynton elected and sworn by Town Clerk
Water Commissioner (For Three Years)
Willard P. Sheppard 435 Blanks
60
100
130
114
148 110
114 776
Willard P. Sheppard elected and sworn by Town Clerk
School Committee (For Three Years)
Charles W. Baldwin
154
79
219
187
234
336 265
1474
Ovidio D. Chiesa
254
206
554
581
650
339
300
2884
James L. Jordan
281
236
695
619
529
382
305
3047
Ruth W. Shuster
148
73
295
450
391
180
135
1672
Blanks
153
152
453
295
430
249
271
2003
Ovidio D. Chiesa and James L. Jordan elected and sworn by Town Clerk
Board Of Health (For Three Years)
John J. Atkinson
440
273
9.83
941
952
618
518
4725
Blanks
55
100
125
125
165
125
120
815
John J. Atkinson elected and sworn by Town Clerk
Sewer Commissioner (For Three Years)
Earl D. Gilliatt
427
262
972
924
956
602 498
4641
Blanks
68
111
136
142
161
141
140
899
Earl D. Gilliatt elected and sworn by Town Clerk
Municipal Lighting Board (For Three Years)
Norton P. Potter
428
263
967
952
919
598 499 4626
Blanks
67
110
141
114
198
145 139
914
Norton P. Potter elected and sworn by Town Clerk
Park Commissioner (For Three Years)
Earl C. Hollis
434
283
978
935
933
595 505
4663
Blanks
61
90
130
131
184
148 133
877
Earl C. Hollis elected and sworn by Town Clerk
Park Commissioner For Two Years (To Fill Vacancy)
George F. Leben
185
158
461
409
472
296
259 2240
Russell S. Murch
196
108
325
389
393
368
264
2043
Blanks
114
107
322
268
252
79
115 1257
273
978
952
969
633
524
4764
John W. Mahar
147
112
348
1327
110
107
George F. Leben elected and sworn by Town Clerk
13
Collector of Taxes
George H. Gerrior, Jr. 431 281 966 946
987
622
523
4756
Blanks 64
92 142
120
130
121
115
784
George H. Gerrior, Jr. elected and sworn by Town Clerk
Tree Warden
John F. Leetch
428
284
957
951
908
622
490
4640
Bianks
67
89
151
115
209
121
148
900
John F. Leetch elected and sworn by Town Clerk
Planning Board (For Five Years)
Joseph F. Connolly
300
158
411
183
309
154
76
1591
William G. Dyer
124
111
406
547
326
235
103
1892
George A. Lydon
33
52
118
197
184
236
412
1232
Blanks
38
52
173
139
298
118
47
865
William G. Dyer elected and sworn by Town Clerk
Braintree Housing Authority (For Five Years)
Ernest J. Janssen
399
270
966
885
909
574
476
4479
Blanks
96
103
142
111
208
169
162
1061
Ernest J. Janssen elected and sworn by Town Clerk
Precinct 1
13 Town Meeting Members (For Three Years)
Joseph Aiello
344
*John F. O'Rourke 464
Angelo M. Carlino
352
Earle C. Prario
331
Rocco R. Carlino
319
*Donald Prouty 407
*John D. Gannon
419
Walter Hennessey
362
*H. Winthrop S. Roberts, Jr. 389 322 Vincent Sorgi Francis L. Stewart
*Robert G. Hobart 519
343
*Donald J. Laing
422
*Cornelius L. Sullivan
452
*Henry C. Lake
460
*Elizabeth White
406
*Walter H. Loud, Jr.
388
Whitney Withington
363
* Arthur H. McGibbon
420
*Ira R. Young
510
*George L. Novelline
374
Scattering
1
1 Town Meeting Member (For Two Years)
* Frank Basile * Elected
679
4 Town Meeting Members (For One Year)
* Alemeda Walker Cain
651 *Ernest S. Reynolds 518
*William H. Colligan 426 William A. Saxe 406
* Albert R. Klay
487
* Elected
Precinct 2
14 Town Meeting Members (For Three Years)
*Harvey J. Annis
546 *Frederick J. Klay 541
*Robert J. Barrett 576
*Edward P. Long 564
*Warren K. Boynton 500
Donald B. MacMillan 366
*Walter M. Brock
451
R. Stanley McConnell 291
*Raymond V. Coppens
472
John E. McCosker 280
14
* Elected
*Chester W. Daily 571
Nicholas J. DelVecchio 341
* Archie T. Morrison 487
*Mathias A. Gorham 372 Edward J. Morrissey 312
* William Gray 551
Edward N. Sharon
355
Milton B. Hallett
370
Carl R. Vitagliano
278
** Nelson A. Haviland 561
Scattering 41
1 Town Meeting Member (For Two Years)
*Frank E. Hull
76 Scattering 48
Martin 61
* Elected
6 Town Meeting Members (For One Year)
*Carroll P. Daiute
676 *Robert W. Matthews 543
John W. Hadley
503 *N. Eric Nelson 525
John J. Hart, Jr.
442 *B. Joseph Rizzo 553
*Donald M. Jordan 528
Scattering
9
*Arthur F. Lucas
545
* Elected
Precinct 3
14 Town Meeting Members (For Three Years)
*Marjorie Bates
663
*Leo J. Hart 592
*William B. Belcher
643
*George A. Hitchcock 571
*William G. Brooks
645
John O. Holden 357
*Gordon W. Bryant
680
*James L. Jordan
665
James G. Buckley
285 Charles W. Mann
557
*Joseph A. Carson
555
*Will R. Minchin Hugh L. Opie
538
323
*Lucius A. Qualey
630
*Charles D. Curtiss, Jr. William G. Dyer
438
Harold G. Wynot
544
*Edwin L. Emerson
605
* Elected
Precinct 4
14 Town Meeting Members (For Three Years)
* Arthur R. Benson
714 *Roger J. Leonard 611
*J. Frank Dings
726
*William H. Low 708
*Margaret E. Duffee 670
*Thomas H. Matthews 693
*Chester O. Ellis 637 Lawrence L. McCarthy John T. Shea
591
* Allan C. Emery, Jr. 703
532
*F. Howard Hallett John G. Hedman
594
*Lawrence A. Trainor
730
*Thomas R. Huleatt
689
*Gordon E. Trask
737
*Frank J. Kenna
618
* Elected
1 Town Meeting Member (For Two Years)
George H. Faustini
299 *John W. Mahar 455
Paul P. Foley 204
* Elected
415
Frederick Richardson
627
717
*Edgar L. Copp Charles R. Cummings
569
676 *William J. Stevenson
738
* Earl C. Hollis 676 * Elected
* Richard L. McMaster 653
15
1 Town Meeting Member (For One Year) *Lee Cisneros
819 Elected
Precinct 5
13 Town Meeting Members (For Three Years)
*Edward D. Cahill
532 Joseph W. Kirrane 320
* Henry A. Cohoon 485
*George W. Lunn 405
*Joseph P. Cassidy 488 *Paul E. Maxham 453
*Philip S. Dexter, Jr.
429 *John L. McDonnell 408
*George W. Garland 464 Robert F. Meichsner
330
Dorothy .M. Hennebury
381 *Ramon A. Nagle
408
*Jerome V. Johnson
451 * Richard W. Troup
411
*Charles G. Jordan
541 *Harold R. Walsh
436
Elected
1 Town Meeting Member (For Two Years)
*Herbert J. Albee 353 George F. Leben 291
* Elected
2 Town Meeting Members (For One Year)
*Charles F. Abell
558 *William F. McRae 440
* Elected
Precinct 6
12 Town Meeting Members (For Three Years) -
*Carl P. Andre 401
*Paul F. Bailey
386
Harriet B. W. Kimball 280
*John J. Barron 375 Frederick R. Maitland 253
*Howard R. Beaver John J. Canavan
273
*Margaret C. Palmer
337
*R. Alden Elliot
344
*Natalie H. Stovold 291
*Christopher M. Garland 285
*Elwin F. Tirrell 285
Robert O. Grondin 263 Alfred J. Tombari
280
*John F. Harkin 407 Scattering 1
* Elected
1 Town Meeting Member (For Two Years)
*Richard A. Hirtle
463 * Elected
1 Town Meeting Member (For One Year)
*Charles W. Baldwin
144 Thomas J. Moore, Jr. 104
D. Francis Ferranti 120 Albert L. Morris 92
James C. Gorham 103
Elected
Order For Recount
March 9, 1953
Petitions having been received by the Town Clerk for a Recount of the votes cast at the Annual Town Election held March 2, 1953 on the office of the Selectmen and Board of Public Welfare, were filed
16
*Ruby Keigan 420
422 James P. McCue 230
in due time and found to be in proper order with the necessary num- ber of signatures of registered voters in each precinct checked by the Board of Registrars.
The date, time and place for the Recount was set by the Board of Registrars as for Wednesday March 18, 1953 at 9 A.M. at the Town Hall.
Recount
Braintree, Mass., March 18, 1953
In accordance with the foregoing mentioned Petitions, the Recount was held at 9 A. M. at the Town Hall by the Board of Registrars in accordance with the provisions of Chapter 54, Section 135 General Laws.
Total number of ballots cast
Original
5540
Recount
5541
Precinct Officers Returns
Selectmen
1A
1B
2
3
4
5
6
Total
Donovan
40
71
132
53
35
59
71
461
Gustafson
111
49
210
413
341
116
101
1343
Mahar
164
119
364
215
368
213
171
1614
Odell
22
23
65
59
65
73
51
358
Smiley
146
102
309
307
287
264
216
1631
Blanks
12
9
28
19
21
18
26
133
Board of Public Welfare
Donovan
39
71
141
71
53
73
85
533
Gustafson
108
47
209
411
335
110
107
1327
Mahar
147
112
348
196
342
210
168
1523
Odell
30
27
64
57
75
67
52
372
Smiley
151
101
309
300
284
252
206
1603
Blanks
20
15
37
31
28
31
20
182
Recount by Board of Registrars
Selectman
Donovan
39
71
130
50
38
57
80
465
Gustafson
111
48
210
409
339
117
101
1335
Mahar
166
115
370
217
374
219
170
1631
Odell
22
25
72
59
65
72
51
366
Smiley
146
104
303
308
273
262
212
1608
Blanks
11
10
24
23
28
16
24
136
Board of Public Welfare
Donovan
37
71
143
72
53
72
85
533
Gustafson
107
49
198
407
332
110
104
1307
Mahar
149
101
339
196
352
210
167
1514
Odell
29
31
68
56
72
67
51
374
Smiley
150
105
317
303
282
255
201
1613
Blanks
23
16
44
32
26
29
30
200
17
Annual Town Meeting
ARTICLE 1. To choose all Town Officers, except those elected by ballot.
Voted: The election of Florence K. Weston, Matthew McCusker and George A. Williams as (Measurers of Wood and Weighers of Hay.
Voted: The election of John C. Pafford, Shelley A. Neal and Daniel A. Maloney as Measurers of Lumber.
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.
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 begin- ning January 1, 1953, and to issue a note or notes therefor payable withing 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 .- 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, 1954, 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 .- Unanimously carried.
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.