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

Author: West Bridgewater (Mass. : Town)
Publication date: 1930
Publisher: Town Officers and Committees
Number of Pages: 1020


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.