Town annual report of Braintree, Massachusetts for the year 1953, Part 1

Author:
Publication date: 1953
Publisher: The town
Number of Pages: 184


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.