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 1930-1934 > 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 | 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
WEST BRIDGEWATER PUBLIC LIBRARY 3 1611 00143 0922
Digitized by the Internet Archive in 2014
https://archive.org/details/annualreportsofs1930west
WEST DRIDGEWATER PUBLIC LIBRARY
ANNUAL REPORT
OF THE
Town Officers
OF THE TOWN OF
West Bridgewater
1930
W
PER
IS
MASS.
1656
22
6 1822. - +
PULPIT ROCK
16
ORATED
FEB
4732 21 6
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE TOWN OF
WEST BRIDGEWATER
FOR THE YEAR 1930
AH.WILLIS PRINTER MABS
Town Officers for 1930
MODERATOR Howard B. Wilbur
TOWN CLERK Edward H. Crocker
TOWN ACCOUNTANT Arthur C. Peckham
SELECTMEN AND BOARD OF PUBLIC WELFARE John S. Barker
Term expires 1931
Walter C. Whiting
Term expires 1932
James A. Hemenway, Chairman
Term expires 1933
ASSESSORS
Robert G. Dean (filled vacancy on death of Joseph C. Howard)
Term expires 1931
Albert Manley, Chairman
Term expires 1932
Edwin H. Thayer
Term expires 1933
TREASURER AND TAX COLLECTOR Catherine M. Howard
4
WATER COMMISSIONERS
Warren P. Laughton Hervey Dunham
Term expires 1931
Term expires 1932
Faelton C. Perkins
Term expires 1933
SCHOOL COMMITTEE
Corelli C. Alger, Secretary
Term expires 1931
Walter C. Whiting
Term expires 1931
Edith M. Alger
Term expires 1932
Harold S. Lyon
Term expires 1932
Frank G. Chadwick
Term expires 1933
Edwin H. Thayer, Chairman
Term expires 1933
TRUSTEES OF PUBLIC LIBRARY
Louis P. Hayden
Term expires 1931
Martha B. Mason
Term expires 1931
Edith F. Howard
Term expires 1932
Daniel J. Lothrop
Term expires 1932
Lewis B. Codding (Deceased)
Ada M. Wood
Term expires 1933
TREE WARDEN Christopher Read
CONSTABLES
Ervin W. Lothrop Chester R. Ripley
SURVEYORS OF LUMBER, WOOD AND BARK
James A. Hemenway, Albert A. Howard, Chester R. Ripley, Edwin H. Thayer, Charles T. Cunningham.
FENCE VIEWERS
Albert A. Howard George F. Ryder Francis J. Fay
5
FIELD DRIVERS
Charles E. Kinney
Curtis W. Washburn
FINANCE COMMITTEE
Bert L. Carter, Mason W. Alger, John Olson, Alfred T. Wells, Ralph S. Frellick, B. Frank Hanscom, Kenneth L. Hardenbrook, Chester Thayer, A. Webster Butler, Nils P. Nillson, Gustaf A. Peterson, Emmons C. Porter, John M. Richards, Arthur E. Ryder, George N. Davis.
OFFICERS APPOINTED BY THE SELECTMEN
SUPERINTENDENT OF STREETS Daniel A. Penpraese
TOWN PHYSICIAN Adolor O. Belmore, M.D.
CHIEF OF POLICE Warren P. Laughton
POLICE OFFICERS
Ervin W. Lothrop Chester R. Ripley
SPECIAL OFFICERS
Daniel A. Penpraese Christopher Read
CHIEF OF FIRE DEPARTMENT Warren P. Laughton
6
REGISTRARS OF VOTERS Francis A. Mahoney Paul Revere John L. Sullivan
SUPERINTENDENT OF MOTH WORK Christopher Read
FOREST FIRE WARDEN Warren P. Laughton
SEALER OF WEIGHTS AND MEASURES Christopher Read
INSPECTOR OF SLAUGHTERING AND ANIMALS David Dailey
DOG OFFICER Ervin W. Lothrop
BURIAL AGENT
Edward H. Crocker
TOWN COUNSEL Harold S. Lyon
PUBLIC WEIGHERS
Arthur D. Todd Chester R. Ripley
DEPUTY FOREST WARDENS (Appointed by Forest Warden) Ervin W. Lothrop Albert Manley . Edward L. Bourne Gerald L. Wilbur William S. Irwin Levi T. Nute
Town Clerk's Report
CONDENSED REPORT OF TOWN MEETINGS OF THE TOWN OF WEST BRIDGEWATER DURING THE YEAR 1930
ANNUAL MEETING, MARCH 3, 1930
Business Meeting
Pursuant to the vote of the Town, the annual business meeting was held on Monday night, March 3, 1930, at 7.30 o'clock p. m. The Moderator, Howard B. Wilbur, presiding.
Chose James A. Hemenway, Albert A. Howard, Edwin H. Thayer, Chester R. Ripley and Charles T. Cunningham, Measurers of Wood and Bark and Surveyors of Lumber.
Chose George F. Ryder, Albert A. Howard, Francis J. Fay, Fence Viewers.
Chose Charles E. Kinney and Curtis W. Washburn, Field Drivers.
Bert L. Carter, Ralph S. Frellick, Emmons C. Porter, John M. Rickards and Alfred T. Wells were chosen as mem- bers of the Finance Committee for three (3) years and George N. Davis and John Olson were appointed for two years to fill vacancy caused by the resignation of Nathaniel G. Shaw and Charles E. Briggs.
10
The report of the Finance Committee which was read by the Secretary, Arthur E. Ryder, was accepted as read and it was also voted that further action under article 2 be post- poned for one week.
Article 3. Voted-That the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the rev- enue of the financial year beginning January 1st, 1930, and to issue a note or notes therefor, payable within one year ; and any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Article 4. Voted-To raise and appropriate the fol- lowing sums to defray Town charges for the year 1930 :
Moderator
$25.00
Selectmen
900.00
Town Accountant
725.00
Treasurer and Collector
1,600.00
Assessors
1,675.00
Other Finance Officers and Accounts
25.00
Town Clerk
650.00
Election and Registration
500.00
Law
75.00
Town Hall and Offices
3,000.00
Police
2,300.00
Dog Officer
30.00
Fire Department and Equipment
2,300.00
Hydrants
2,500.00
Sealer of Weights and Measures
150.00
Moth Extermination
2,800.00
Tree Warden
500.00
Board of Health
1,200.00
Inspection of Animals
100.00
Inspection of Slaughtering
400.00
Plymouth County Hospital (Maintenance)
978.72
Highways
9,000.00
What
$594.50
11
Snow Removal
1,000.00
Sidewalks
250.00
Street Signs and Bridges
1,000.00
Street Lights (old)
3,234.00
Public Welfare
5,500.00
State Aid
400.00
Soldiers' Relief
400.00
Military Aid
200.00
Public Library
850.00 #6 8.2
Care of Monument Grounds
60.00
Flags and Parks
150.00
Memorial Day Observance
100.00
Town Reports
554.25
Fire Insurance
600.00
Liability Insurance
450.00
Reserve Fund
2,000.00
Interest
2,800.00
Care of Cemeteries
100.00
School Appropriation
49,550.00
Finance Committee
10.00
Soldier's Burial
200.00
Article 5. Voted-To raise and appropriate $3,000.00 for the construction of a permanent road on Manley Street from Walnut Street to the Brockton line, provided the State will pay $3,000.00 and the County $3,000.00 toward the con- struction of the same.
Article 6. Voted-To raise and appropriate the sum of $1,500.00 for the completion of the permanent road on East Street, providing the State will pay $3,000.00 and the County $1,500.00 toward the construction of the same.
Article 10. Voted-To raise and appropriate the sum of $1,000.00 for a car load of calcium chloride.
Article 11. $1,000.00 was raised and appropriate for a black top sidewalk on the north side of West Centre Street, beginning at Howard Street and going westward as far as
12
the appropriation will go, and that the same be put out to bids.
Article 12. Voted-To raise and appropriate the sum of $2,000.00 for the continuation of the sidewalk on North Elm Street and that a black top walk be constructed.
Acting under articles 14, 15, 16, 17, 18, 19, 20, 21, 22, 23 and 24 it was voted to install twenty-four (24) street lights and $432.00 was raised and appropriated to pay for same.
Article 25. It was voted to postpone action on this article until the adjourned meeting on Monday night, March 10.
Article 26. Voted-To postpone action until the ad- journed meeting, March 10, and that the sum of $15.00 be raised and appropriated for the purpose of stencils and sup- plies to mimeograph the by-laws as submitted by the com- mittee, for distribution at the adjourned meeting.
Article 27. Voted-To leave the matter of letting the Town Hall in the hands of the Selectmen.
Article 28. Voted-To leave the matter of renting the Town Hall for the purpose of playing basketball, in the hands of the Selectmen.
Article 29. Voted-To raise and appropriate $100.00 for the use of the Plymouth County Trustees for County Aid to Agriculture; Mrs. George W. Alger was chosen as town Director as provided in the General Laws.
Article 30. Voted-To allow the Parent-Teacher Asso- ciation the use of the Town Hall free of charge for the pur- pose of holding one meeting a month for a period of at least one year.
Article 31. Voted to appropriate $8,700.00 from Water Revenue for the maintenance of the Water Department.
Article 34. Voted-To appropriate the sum of $7,494.00 from Water Revenue for the payment of Water Bonds and interests due in 1930.
Article 35. Voted-To raise and appropriate $300.00
13
for the maintenance of Visiting Nurse service in West Bridgewater.
Article 36. Voted-To raise and appropriate $1,600.00 for the purpose of applying two coats of tarvia gravel road treatment on South Street.
Article 38. Voted-To accept the provisions of Section 48 of Chapter 31 of the General Laws, placing the Police force under Civil Service.
Article 39. Voted-To accept the provisions of Section 49 of Chapter 31 of the General Laws placing the Chief of Police under Civil Service.
Article 40-Voted-To appropriate $279.04 from the Surplus Revenue to meet unpaid bills of 1929, viz: Soldiers' Burial $200.00; Highways $30.00; Collector and Treasurer $49.04.
ADJOURNED MEETING
In accordance with the provisions of the Town By-laws, the adjourned meeting for the election of officers was held on Monday, March 10, 1930, at 9 o'clock A. M., and was called to order by the Moderator, Howard B. Wilbur, and the follow- ing is a record of the doings of said meeting :
The balloting for Town Officers resulted as follows :
Whole number of ballots cast, one hundred thirty-two, 132.
Number of men voting, ninety-seven, 97.
Number of women voting, thirty-five, 35.
While the ballots were being counted it was voted to take up article 25 and under the article it was voted-That the Selectmen sell to the Baptist Church the parcel of land de-
14
scribed in article 25 of the Warrant, upon the condition that the Selectmen can obtain a satisfactory price therefor; and that the Selectmen be authorized to execute all necessary papers to transfer title thereto.
Acting under Article 26 it was voted to accept the report of the By-law Committee as submitted and to take up the proposed by-laws section by section.
Voted to adopt sections one and two of Article 1.
After some discussion it was voted to postpone further action on the By-laws at this meeting and that when the re- sult of the balloting for Town Officers had been announced that the meeting adjourn to Monday night, March 27, 1930, at 7.30 o'clock.
The ballots having been sorted, counted, recorded and declaration thereof made as is by law required, showed that they were for the following named persons, namely :
MODERATOR
Howard B. Wilbur had one hundred twenty-four votes and was elected.
TOWN CLERK
Edward H. Crocker had one hundred twenty-seven votes and was declared elected.
SELECTMAN For three years
James A. Hemenway had one hundred eighteen votes and Adolphus Eldridge had two votes, and James A. Hemenway was declared elected.
ASSESSOR
For three years
Edwin H. Thayer had one hundred twenty-three votes
15
and Calvin E. Godfrey had one and Edwin H. Thayer was declared elected.
TREASURER
Catherine M. Howard had one hundred seventeen votes, Mary Courtney, Kenneth L. Hardenbrook and Ervin W. Lothrop had one each and Catherine M. Howard was declared elected.
FOR BOARD OF PUBLIC WELFARE For three years
James A. Hemenway had one hundred twenty votes and Ervin W. Lothrop had one vote and James A. Hemenway was declared elected.
TAX COLLECTOR
Catherine M. Howard has one hundred twenty-one votes and Kenneth L. Hardenbrook had one vote and Catherine M. Howard was declared elected.
TREE WARDEN
Christopher Read had one hundred twenty-eight votes and Arthur C. Peckham had one vote and Christopher Read was declared elected.
WATER COMMISSIONER For three years
Faelton C. Perkins had one hundred twenty-six votes and Warren P. Laughton had one and Faelton C. Perkins was declared elected.
SCHOOL COMMITTEE
For three years
Frank G. Chadwick and Edwin H. Thayer had one hundred eight votes each and were declared elected.
16
TRUSTEES OF PUBLIC LIBRARY For three years
Lewis B. Codding had one hundred and fourteen votes and Ada M. Wood had one hundred and eighteen votes and they were declared elected.
CONSTABLES
Ervin W. Lothrop had one hundred twenty votes and Chester R. Ripley had one hundred sixteen and they were de- clared elected.
There being no further business it was voted to adjourn until Monday night, March 24, 1930, at 7.30 P. M.
ADJOURNED MEETING, MARCH 24, 1930
The adjourned meeting was called to order at 7.30 P. M. by the Moderator, Howard B. Wilbur.
Voted-To take up article 4. It was voted to add the sum of $50.00 to the appropriation for the Department of Public Welfare to be expended for the purpose of the Committee appointed by the Selectmen at the request of the Governor.
Voted-To take up article 26-Relative to By-laws.
Voted-To strike out section 2 of article 4, relative to the appointment of the members of the Finance Committee by the Selectmen.
Voted-To adopt sections 1, 3, 4, 5 of article 4.
Voted-To strike out the first three lines in section 3 of article 2.
Voted-To adopt sections 1 to 11 inclusive of article 2, subject to the change in section 3.
17
Article 5. Voted-To adopt sections 1 and 2.
Article 6. Voted-To adopt sections 1 to 3 inclusive.
Article 7. Voted-To adopt sections 1 to 6 inclusive.
Article 8. Voted-To adopt sections 1 to 5 inclusive.
Article 9. Voted-To adopt sections 1 to 3 inclusive.
Article 10. Voted-To adopt sections 1 to 3 inclusive.
Article 11. Voted-To adopt sections 1 and 2.
Article 12. Voted-To adopt section 1.
Article 13. Voted-To adopt sections 1 and 2.
Article 14. Voted-To adopt sections 1 and 2.
Article 15. "Contract by Town Officers";
Voted-To strike out the words "five hundred dollars" in the fourth line of section 4 and in the fourth line of section 6 and to insert therefor the words "one thousand dollars". Voted-To adopt sections 1 to 7 inclusive.
Article 16. Voted-To amend section 4 of article 16 by adding the words "or roller skates" after the word "roads" in the first line.
Voted-To adopt sections 1 to 9 inclusive of article 16 as amended, said article to be known hereafter as article 15.
Voted-To adopt sections 1 to 6 inclusive of article 17, said article to be known as article 16.
Voted-To adopt sections 1 to 3 inclusive of article 18, said article to be known as article 17.
Article 19. Voted-To add to article 19 another sec- tion to be known as section 3, which reads as follows : "Any person or Society making application for any of the priv- ileges set forth in sections 1 and 2 of this article may, upon refusal of the Chief of Police to grant permit for same, have the right of appeal from the refusal of the Chief of Police to the Board of Selectmen, who may grant such permit or refuse to grant same. Their decision being final."
Voted-To adopt sections 1 to 3 inclusive of article 19, the same to be known as article 18.
18
Article 20. Voted-To adopt section 1 of article 20, said article to be known as article 19.
Article 21. Voted-To adopt section 1 of article 21, said article to be known as article 20.
Voted-To rescind the motion whereby it was voted to adopt sections 1, 3, 4, 5 of article 4.
Voted-That each article beginning with article 5 be re- numbered in consecutive order.
Voted-To adopt sections 1 and 2 of article 22, said article to be known as article 21.
It was voted to rescind the vote whereby it was voted to adopt sections 1, 3, 4 and 5 of article 4. The original motion being put was lost. A motion to strike out article 4 was carried unanimously.
Voted-To reconsider the vote on article 15. It was voted to adopt sections 1, 2, 3 and 7 of said article, section 7 to be known as section 4.
Voted-To take up article 4. Voted to raise and appro- priate the sum of $200.00 for the purpose of having the By- laws published if approved by the Attorney General to adopt the By-laws as a whole, as amended.
Voted-To take up article 2. It was voted to accept the report of the Town Officers and Committees as printed in the Town Report.
19
STATE PRIMARIES, SEPTEMBER 16, 1930
Whole number of ballots cast
425
REPUBLICAN PARTY FOR GOVERNOR
Frank G. Allen
347
John D. Devis
11
Blanks
47
LIEUTENANT GOVERNOR
William S. Youngman
323
Mary Laughton
1
Blanks
81
SECRETARY
Frederic W. Cook
304
Blanks
101
TREASURER
James W. Bean
48
Fred J. Burrell
59
Charles L. Burrill
74
Russell D. Chase
34
Ezra D. Whitaker
8
George B. Willard
25
John B. Withington
14
Russell A. Wood
33
Blanks
110
AUDITOR
Joseph N. Carriere
76
Alonzo B. Cook
249
Blanks
80
ยท20
ATTORNEY GENERAL
Joseph E. Warner Blanks 89
316
SENATOR IN CONGRESS
William M. Butler
176
Eben S. Draper
172
Andrew J. Gillis
15
.Blanks
42
CONGRESSMAN
Richard B. Wigglesworth
342
Blanks 63
COUNCILLOR-FIRST DISTRICT
Edmond Cote
188
Albert A. Harrison
73
Frederick D. Soule
45
Blanks
99
SENATOR-PLYMOUTH DISTRICT
Roger Keith
284
Blanks 121
REPRESENTATIVE-SIXTH PLYMOUTH DISTRICT
William F. Churchill
58
Orvis F. Kinney
320
Jabez B. Thompson 20
Blanks
7
DISTRICT ATTORNEY-SOUTHEASTERN DISTRICT
Winfield M. Wilbar 330
Blanks 75
21
REGISTER OF PROBATE AND INSOLVENCY- PLYMOUTH COUNTY
295
Sumner A. Chapman Blanks 110
COUNTY COMMISSIONERS-PLYMOUTH COUNTY
George J. Anderson
25
Stanley B. Hall
69
Harry Stanley
50
George M. Webber 194
Blanks
67
ASSOCIATE COUNTY COMMISSIONERS- PLYMOUTH COUNTY
Frank E. Barrows 236
William L. Sprague
228
Blanks 346
COUNTY TREASURER-PLYMOUTH COUNTY
Herbert I. Macomber 298
Blanks 107
STATE COMMITTEE-PLYMOUTH DISTRICT
Fred D. Rowe 241
Blanks 164
DELEGATES TO STATE CONVENTION
Alice M. Dean 289
Daniel A. Penpraese
300
Mary H. Pratt
297
Edwin L. Pratt
288
James A. Hemenway
1
Blanks 445
22
TOWN COMMITTEE ELECTED
Albert C. Snow, Alice M. Dean, Jane T. Dunbar, Mary H. Pratt, Lulu B. Gardner, Sarah H. Richards, Orvis E. Kinney, Warren P. Laughton, James A. Hemenway, Howard B. Wilbur.
DEMOCRATIC PARTY
GOVERNOR
John J. Cummings
4
Joseph B. Ely
9
John F. Fitzgerald
7
Blanks
0
LIEUTENANT GOVERNOR
Strabo V. Claggett
10
John F. Malley
1
Charles F. Murphy
3
Michael C. O'Neil
4
Blanks
1
SECRETARY
Arthur G. Flynn
9
Chester J. O'Brien
6
Joseph Santosuosso
.
3
Blanks
2
TREASURER
John H. Dorsey
3
Charles F. Hurley
14
Fred H. Rourke
2
Blanks
1
23
AUDITOR
Francis X. Hurley Francis J. O'Gorman Jerome J. Shea Blanks
0
4
3
4
ATTORNEY GENERAL
Henry P. Fielding
0
William R. Scharton
5
Harold W. Sullivan
13
Blanks
2
SENATOR IN CONGRESS
Marcus A. Coolidge
12
Eugene N. Foss
0
Peter J. Joyce
1
Thomas C. O'Brien
1
Joseph F. O'Connell
5
Blanks
1
CONGRESSMAN-FOURTEENTH DISTRICT
Andrew T. Clancy
11
Edward G. Morris
7
Blanks
2
SENATOR-PLYMOUTH DISTRICT
Joseph LaFontaine
15
Blanks
5
REPRESENTATIVE IN GENERAL COURT
Orvis F. Kinney
3
Blanks 17
DISTRICT ATTORNEY-SOUTHEASTERN DISTRICT
Francis B. Mahoney
17
Blanks 3
24
ASSOCIATE COUNTY COMMISSIONERS- PLYMOUTH COUNTY
Louis A. Reardon James T. Shea Blanks
11
12
17
DELEGATES TO STATE CONVENTION ELECTED Daniel T. Sullivan Margaret M. Kent
DEMOCRATIC TOWN COMMITTEE ELECTED
Daniel T. Sullivan, Thomas Luddy, Jennie M. Sullivan, Walter D. Crowley, Margaret M. Kent, Grace G. Keenan, Dennis E. Drislane, Henry J. Pomeroy.
RECOUNT OF VOTES
A petition for a recount of the votes cast for Representa- tive in General Court from the Sixth Plymouth District was received and the Registrars of Voters set Wednesday, Sep- tember 24, 1930, at 7 o'clock, as date and time for said re- count. As a result of the recount the vote remained un- changed, William F. Churchill receiving 58 votes, Orvis F. Kinney receiving 320 votes and Jabez P. Thompson receiv- ing 20 votes.
25
STATE ELECTION, NOVEMBER 4, 1930
Whole number of ballots cast, 1,056. 582 Males; 474 Women.
FOR GOVERNOR
John W. Aiken (S.L.)
13
Frank G. Allen (R.)
767
Harry J. Canter (C.P.)
3
Joseph B. Ely (D.) 226
Alfred B. Lewis (S.)
8
FOR LIEUTENANT GOVERNOR
Strabo V. Claggett (D.)
193
Marcia C. Correia (C.P.)
11
Stephen J. Surridge (S.L.)
5
Edith M. Williams (S.)
1
William S. Youngman (R.)
767
FOR SECRETARY
Daniel T. Blessington (S.L.)
2
Frederic W. Cook (R.)
754
Alfred S. Coolidge (S.)
28
James W. Dawson (C.P.)
8
Chester J. O'Brien (D.)
180
Blanks
84
FOR TREASURER
Fred J. Burrell (R.)
705
Eva Hoffman (C.P.)
11
Charles F. Hurley (D.)
215
Walter S. Hutchins (S.)
9
Charles S. Oram (S.L.)
3
Charles L. Burrill
2
26
FOR AUDITOR
Alonzo B. Cook (R.)
746
Harry Fieldman (S.)
9
Francis X. Hurley (D.)
185
Alber Oddie (C.P.) Fred E. Oelcher (S.L.)
11
2
FOR ATTORNEY GENERAL
Morris I. Becker (S.L.)
3
John W. Janhonen (C.P.)
7
John Weaver Sherman (S.)
11
Harold W. Sullivan (D.)
179
Joseph E. Warner (R.)
758
Blanks 98
FOR SENATOR IN CONGRESS
William H. Butler (R.)
675
Marcus A. Coolidge (D.)
306
Oscar Kinsalas (S.L.)
3
Sylvester J. McBride (S.)
6
Max Lerner (C.P.)
4
Blanks 62
FOR CONGRESSMAN-14TH DISTRICT
Edward G. Norris (D.)
188
Richard B. Wigglesworth (R.)
808
Orvis F. Kinney
1
Blanks 59
FOR COUNCILLOR-FIRST DISTRICT
Edmond Cote (R.)
776
Orvis F. Kinney
3
Blanks 277
27
FOR SENATOR-PLYMOUTH DISTRICT
644
Roger Keith (R.) Joseph LaFontaine (D.) 300 Blanks 112
FOR REPRESENTATIVE-SIXTH PLYMOUTH DISTRICT
Jabez P. Thompson (R.)
191
Orvis F. Kinney
809
Blanks 56
FOR DISTRICT ATTORNEY-SOUTHEASTERN DISTRICT
Francis B. Mahoney (D.)
158
Winfield M. Wilbar (R.)
752
Blanks 146
REGISTER OF PROBATE AND INSOLVENCY- PLYMOUTH DISTRICT
Sumner A. Chapman (R.)
757
Orvis F. Kinney
1
Blanks 298
COUNTY TREASURER-PLYMOUTH COUNTY
Herbert I. Macomber (R.)
702
Orvis F. Kinney
1
Blanks 353
COUNTY COMMISSIONERS-PLYMOUTH COUNTY
George M. Webber (R.)
757
Orvis F. Kinney
5
Willard V .. Crosby
1
Blanks 293
28
ASSOCIATE COMMISSIONERS-PLYMOUTH COUNTY
Frank E. Barrows (R.)
614
Elmer F. Benson (R.)
571
Louis A. Reardon (D.)
130
James F. Shea (D.)
136
William L. Sprague
4
Blanks 657
QUESTION NO. 1
Proposed amendment to Constitution relative to the apportionment of Senators, Representatives and Councillor Districts.
Yes
307
No
146
Blanks
603
QUESTION NO. 2
Repeal Volsted Act
Yes 427
No
429
Blanks
200
QUESTION NO. 3
Use of Steel Traps
Yes 426
No 370
Blanks
260
29
TOWN CLERKS' MEETING, NOVEMBER 14, 1930
A meeting of the Town Clerks of Bridgewater, East Bridgewater, Halifax, Plympton and West Bridgewater, comprising the Sixth Plymouth Representative District, was held at noon in Bridgewater for the purpose of canvassing the votes cast of said District for Representative to the Gen- eral Court and the result of the canvass was as follows :
Thompson
Kinney 401
Blanks
Bridgewater
890
372
East Bridgewater
640
267
302
Halifax
222
29
10
Plympton
123
12
11
West Bridgewater
191
809
56
2,066
1,518
651
Number of votes cast, 3,584; total vote in District, 4,235.
SPECIAL TOWN MEETING, NOVEMBER 24, 1930
The meeting was called to order at 7.30 o'clock P. M. by Howard B. Wilbur, Moderator, and the call was read by the Town Clerk.
Article 1. Voted-That the sum of $800.00 be appro- priated from the Water Revenue for the maintenance of the Water Department.
Article 2. Voted-To ratify and approve the action of the Selectmen in appropriating the sum of $1,255.41 for For- est Fires under the emergency act ..
Article 3. Voted-To appropriate from Surplus Rev- enue the sum of $167.33 for unpaid bills of 1928-1929 as fol- lows : Schools, $46.00 and Public Welfare, $121.33.
30
Article 4. Voted-To pass.
Under article 7 it was voted that the Moderator appoint a committee of five to investigate the advisability of perma- nent, penetration or other forms of road building throughout the Town, and report the facts of their findings at the next annual Town meeting. The members of the said committee includes Arthur E. Ryder, Gustaf A. Peterson, Christopher Read, Mason W. Alger and Henry O. Davenport.
SPECIAL MEETING, DECEMBER 17, 1930
The meeting was called to order at 7.30 P. M. by the Moderator, Howard B. Wilbur, and the call was read by the Town Clerk.
Article 1. Voted-To appropriate from the Reserve Surplus the sum of $300.00 to be spent by the Moth Depart- ment for the unemployed only.
Article 2. Voted-To appropriate from the Reserve Surplus the sum of $999.00 to be spent by the Highway De- partment for the unemployed only.
Article 3. Voted-To appropriate from the Reserve Surplus the sum of $200.00 to be spent by the Selectmen in the Town Hall Department for the unemployed only.
EDWARD H. CROCKER,
Town Clerk.
31
DOG LICENSES, 1930
Licenses issued from January 1, 1930, to December 1, 1930 Male and spayed females, 322 at $2.00 $644.00 290.00
Females, 58 at $5.00
One Kennel License
25.00
$959.00
Less Clerk's Fees, 381 at 20 cents
$76.20
Paid County Treasurer
882.80
$959.00
NUMBER OF SPORTING AND TRAPPING LICENSES ISSUED DURING THE YEAR 1930
Number of Resident Sporting Licenses 104 at $2.25 $234.00 Number of Resident Trapping Licenses 17 at 2.25 38.25
Number of Minor Trapping Licenses . 25 at .75 18.75
Number of Duplicate Licenses issued
3 at .50 1.50
Whole number issued
149
$292.50
Less Clerk's Fees, 146 at 25 cents
36.50
Paid Division of Fisheries and Game
$256.00
EDWARD H. CROCKER, Town Clerk.
List of Jurors Appointed July 1, 1930
Name
Street
Occupation
Almquist, George O.
149 Copeland
Clerk
Alden, William O.
616 North Elm
Insurance
Atwood, Carlton I.
272 North Elm
Meat Cutter
Baker, Frederic W.
136 Copeland
Painter
Beless, James S.
40 Ash
Poultry Dealer
Bisbee, Fred E.
19 Thayer
Shoeworker
Bosworth, William F.
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.