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 1940-1944 > 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
WEST BRIDGEWATER PUBLIC LIBRARY 3 1611 00143 0948
WEST DRIDCEWATER PUBLIC UPRARY
Digitized by the Internet Archive in 2014
https://archive.org/details/annualreportsofs1940west
ANNUAL REPORT
OF THE
Town Officers and Committees
OF THE TOWN OF
WEST BRIDGEWATER
ER
S
MASS
1656
1822. - +
PULPIT ROCK
16
ORATED
FER
For the Year Ending December 31,
1940
SANDERSON BROTHERS NORTH ABINGTON, MASSACHUSETTS
4732 2115
AME OF PERIODICAL
Deux Resorts
CHOOL OR LIBRARY W. Bridgewater Public Library
Constru st.
W. Budowwater, Mann. 02879
STAMPING
TYPE SIZE,
INCHES UP
TOWN REPORTS
240
24
23
W. BRIDGEWATER MASS
21 20
1940-44
V 0
TYPE OF BINDING
TRIM SIZE
9.0
CLOTH
6832/ WHITE
REMARKS
Leaue
Cours ou
* years
.
-
---
ERVIN WELLINGTON LOTHROP Died October 17, 1940 at age 64
Born in Bulwer, Province of Quebec, Canada, on April 10, 1876. Came to West Bridgewater in 1885, attending school, then later with a brief absence in Easton, returned and made his home here. Was a member of the Fire Department continuously. Under the late Chief Warren P. Laughton became a member of the Police Department as Patrolman, which position he held until he was promoted as Chief in 1936. When overtaken by illness in May, 1939 and when hope of recovery was uncertain, he resigned. He was of a quiet disposition, courageous in his duties and tactful in handling minor cases with sympathetic thought for those who may have violated the Law, and tempered his actions accordingly, choosing to advise and assist them rather than dim their self-respect with a court record.
A reliable Officer and a valuable Citizen who will long be remembered.
ANNUAL REPORT
OF THE
Town Officers and Committees
OF THE TOWN OF
WEST BRIDGEWATER
TER
EST
MASS.
31656
×
1822
PULPIT ROCK
PORATED
FEB. 16.
For the Year Ending December 31, 1940
SANDERSON BROTHERS NORTH ABINGTON, MASSACHUSETTS
TOWN OFFICERS FOR 1940
Moderator Howard B. Wilbur
Town Clerk Herbert E. Bryant
Town Accountant Alice M. Dean
Selectmen and Board of Public Welfare
Elected
Term Expires
Carl R. Pearson
1940
1943
James A. Hemenway
1939
1942
Joseph B. Porter
1938
1941
Assessors
Elected
Term Expires
Robert G. Dean
1940
1943
Edwin H. Thayer
1939
1942
William W. Phillips
1938
1941
Treasurer Orvis F. Kinney
Tax Collector
Elected
Walter C. Dunbar
1939
Term Expires 1942
Trustees of Public Library
Elected
Term Expires
Louis P. Hayden
1940
1943
Martha B. Mason
1940
1943
Ada M. Wood
1939
1942
Basil M. Soule
1939
1942
Edith F. Howard
1938
1941
Daniel J. Lothrop
1938
1941
4
School Committee
Elected
Term Expires
Henry F. Woodward
1940
1943
Clare E. Parker
1940
1943
Harvey A. Scranton
1939
1942
George W. Hennessey
1939
1942
Lloyd P. Tyrer
1938
1941
Sherman H. Perkins
1938
1941
Water Commissioners
Elected
Term Expires
Thomas B. Miles
1940
1943
George W. May
1939
1942
Hervey Dunham
1938
1941
Tree Warden Christopher Read
Constables
Edwin T. Gibson Chester R. Ripley
Surveyors of Lumber, Wood and Bark By Appointment-Town Meeting
Robert G. Dean Albert A. Howard Eben T. Wood
Chester R. Ripley James A. Hemenway
Field Drivers
Gordon K. Ross George F. Ryder
Clinton P. Howard
Fence Viewers
Albert A. Howard
Earl C. Gifford
Robert G. Dean
Finance Committee Appointive
District
Term Expires
Represented
John E. Howard
1943
At Large
William W. Noyes
1943
North End
John C. Eldridge
1941
At Large
Arthur E. Ryder
1942
West End
Walter D. Crowley
1942
South End
John M. Richards
1941
East End
Alfred T. Wells
1941
Center
5
OFFICERS APPOINTED BY SELECTMEN
Superintendent of Streets George G. Tucker
Chief of Fire Department Edward L. Bourne
Deputy Chief of Fire Department Alphonse M. Braga
Acting Chief of Police Chester R. Ripley
Chief of Police P. Douglas Eaton
Superintendent of Moth Work Christopher Read
Forest Fire Warden Edward L. Bourne
Sealer of Weights and Measures Christopher Read
Inspector of Animals and Slaughtering David Dailey
Dog Officer Chester R. Ripley
Burial Agent Herbert E. Bryant
6
Public Weighers
Chester R. Ripley
George L. Perry
Deputy Forest Fire Wardens Alphonse M. Braga
Ervin W. Lothrop Levi T. Nute
Gerald L. Wilbur Christopher Read
Registrars of Voters
Elected Term Expires
Francis A. Mahoney
1940
1943
Paul Revere
1939
1942
John L. Sullivan
1938
1941
Herbert E. Bryant, Clerk
Appointments for Special Police Duty
The requirements of the Civil Service Department of the State exact that when assigning men to special police duty, their names be forwarded to their depart- ment for approval.
Men assigned to duty and receiving such approval during the year on various occasions are as follows :
Walter G. Eckstrom
Carl L. Newman
Francis J. Luddy
Gerald L. Wilbur
Harry D. Green
Edward G. Asack
Thomas F. Guinea
George N. Davis
Curtis W. Carrigan
Albert C. Snow
Warren C. Bolinder
Raymond C. Keith
J. Russell Hemenway
Frank H. Keay
7
TOWN CLERK'S REPORT
ANNUAL MEETING, MARCH 4, 1940
A meeting duly warned of the inhabitants of West Bridgewater qualified to vote in election and Town affairs was held in the Town Hall at West Bridgewater, Monday, March 4, 1940, at nine o'clock in the forenoon, and the following is a record of the doings of said meeting:
The meeting was called to order by the' Moderator, Howard B. Wilbur, and after Article 1 of the Warrant had been read by the Town Clerk, that is to elect the following officers for the Town by ballot, the Moderator declared the meeting opened to elect the following: One Town Clerk for one year; one Moderator for one year; one Assessor for three years; one Selectman for, three years; one Member of the Board of Public Wel- fare for three years; one Treasurer for one year; one Water Commissioner for three years; two School Com- mittee Members for three years; two Trustees of Public Library for three years; one Tree Warden for one year; and two Constables for one year.
The Election Officers were duly sworn in by the Town Clerk to the faithful performance of their duties and were as follows: Grace Keenan, Mary Pratt, Lulu Gard- ner, Eunice Logue, Blanche Carrigan, Helen Ross, Dor- othy Eckstrom, Margaret Kent, Arthur Ryder, Joseph Porter, Albert Snow, Daniel Sullivan, John O'Shaugh- nessy and Edward Asack.
The ballot box was inspected by the police officer in charge and found to be empty. The register was then set at zero. One thousand two hundred and ten ballots were delivered to the Moderator by the Town Clerk and receipts given for same.
8
At nine o'clock a.m. the Moderator declared the polls open for casting ballots. At eight o'clock p.m. the Mod- erator declared the polls closed.
The Moderator with the police officer in charge counted the unused ballots and announced that the number of ballots cast, 755, tallied with the count of votes from the check list, also with the dial numbers shown on the ballot box.
The ballots having been counted, sorted, and com- puted, as is by law required, the Moderator then de- clared the vote.
For Moderator
Howard B. Wilbur 584
Scattered Votes
3
Blanks 168
Howard B. Wilbur was declared elected.
For Selectmen
Henry O. Davenport 226
Carl Raymond Pearson
519
Blanks 10
Carl Raymond Pearson was declared elected.
For Town Clock
Herbert E. Bryant 592
6
Blanks 157
Herbert E. Bryant was declared elected.
For Board of Public Welfare
221
Carl Raymond Pearson
515
Blanks 19
Carl Raymond Pearson was declared elected.
For Board of Assessors, 3 years
Robert G. Dean
620
Blanks 135
Robert G. Dean was declared elected.
Scattered Votes
Henry O. Davenport
9
For Treasurer
Orvis F. Kinney
659
Scattered Votes
3
Blanks 93
Orvis F. Kinney was declared elected.
For Trustees of Public Library, 3 years
Louis P. Hayden 589
Martha B. Mason
588
Scattered Votes
5
Blanks 328
Louis P. Hayden was declared elected.
Martha B. Mason was declared elected.
For Two Members of School Committee, 3 years
Walter E. Holyoke
245
Clare E. Parker
505
Henry F. Woodward 538
Scattered Votes
5
Blanks 217
Clare E. Parker was declared elected.
Henry F. Woodward was declared elected.
For Water Commissioner, 3 years
Thomas B. Miles
561
Joseph C. Piver
163
Blanks 31
Thomas B. Miles was declared elected.
For Tree Warden, 1 year
Christopher Read
644
Scattered Votes
1
Blanks 110
Christopher Read was declared elected.
-
10
For Constables, 1 year
Edwin T. Gibson 371
Ervin W. Lothrop
349
Chester R. Ripley 591
Scattered Votes 9
Blanks 190
Edwin T. Gibson was declared elected.
Chester R. Ripley was declared elected.
After the result of the election was announced the Moderator swore the Town Clerk, Herbert E. Bryant, to the faithful performance of his office, and declared the meeting adjourned until March 13, 1940.
Town Officers sworn into office:
Moderator, Howard B. Wilbur, March 4, 1940 by H. E. Bryant, Town Clerk.
Selectman, Carl Raymond Pearson, March 4, 1940 by H. E. Bryant, Town Clerk.
Board of Public Welfare, Carl Raymond Pearson, March 4, 1940 by H. E. Bryant, Town Clerk.
School Committee, Henry F. Woodward, March 4, 1940 by H. E. Bryant, Town Clerk. .
Constable, Edwin T. Gibson, March 5, 1940 by H. E. Bryant, Town Clerk.
Constable, Chester R. Ripley, March 5, 1940 by H. E. Bryant, Town Clerk.
Treasurer, Orvis F. Kinney, March 5, 1940 by H. E. Bryant, Town Clerk.
Assessor, Robert G. Dean, March 5, 1940 by H. E. Bryant, Town Clerk.
Water Commissioner, Thomas B. Miles, March 6, 1940 by H. E. Bryant, Town Clerk.
Chief of Fire Department, Edward L. Bourne, March 11, 1940 by H. E. Bryant, Town Clerk.
11
Forest Fire Warden, Edward L. Bourne, March 11, 1940 by H. E. Bryant, Town Clerk.
Sealer of Weights and Measures, Christopher Read, March 11, 1940 by H. E. Bryant, Town Clerk.
Tree Warden, Christopher Read, March 11, 1940 by H. E. Bryant, Town Clerk.
Moth Superintendent, Christopher Read, March 11, 1940 by H. E. Bryant, Town Clerk.
Superintendent of Streets, George G. Tucker, March 1940 by H. E. Bryant, Town Clerk.
Inspector of Animals and Slaughtering, David Dailey, March 18, 1940 by H. E. Bryant, Town Clerk.
Dog Officer, Chester R. Ripley, March 11, 1940 by H. E. Bryant, Town Clerk.
Town Accountant, Alice M. Dean, March 11, 1940 by H. E. Bryant, Town Clerk.
Trustee of Public Library, Louis P. Hayden, March 11, 1940 by H. E. Bryant, Town Clerk.
Trustee of Public Library, Martha B. Mason, March 11, 1940 by H. E. Bryant, Town Clerk.
School Committee, Clare E. Parker, March 11, 1940 by H. E. Bryant, Town Clerk.
Board of Registrars, Frank Mahoney, March 11, 1940 by H. E. Bryant, Town Clerk.
Public Weigher, Chester R. Ripley, March 11, 1940 by H. E. Bryant, Town Clerk.
Public Weigher, George Perry, March 11, 1940 by H. E. Bryant, Town Clerk.
ADJOURNED TOWN MEETING, MARCH 11, 1940
Following a vote taken at Annual Town Meeting held March 4, 1939, the adjourned meeting was called to order by the Moderator, Howard B. Wilbur. The read- ing of the articles in the warrant was upon vote waived.
12
Article 2.
Voted to choose Town Officers not elected on the of- ficial ballot.
The following named were by vote of meeting chosen :
Surveyors of Lumber, Wood and Bark-Robert G. Dean, Albert A. Howard, Chester R. Ripley, Eben T. Wood, James A. Hemenway.
Field Drivers-Clinton P. Howard, George F. Ryder, Gordon K. Ross.
Fence Viewers-Albert A. Howard, Robert G. Dean, Earl C. Gifford.
Article 3.
To hear the reports of all Town Officers and Com- mittees and act thereon.
Moved and carried that the reports be accepted.
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 beginning January 1, 1940, 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 Section 17, Chapter 44, General Laws.
On motion this article was carried.
Article 5.
To raise such sums of money as may be necessary to defray the Town charges for the ensuing year, and make appropriation for the same.
The following appropriations were upon motion and vote carried.
13
APPROPRIATIONS
Moderator
$25.00
Selectmen's Department
800.00
Accountant's Department
700.00
Treasurer's Department
1,300.00
Collector's Department
1,947.00
Assessors' Department
1,825.00
Other Finance Officers
25.00
Town Clerk's Department
620.00
Election and Registration
900.00
Law
25.00
Town Hall and Offices
2,800.00
Police Department
1,800.00
Dog Officer
35.00
Fire Department
2,500.00
Hydrants
1,240.00
Sealer of Weights and Measures
100.00
Moth Suppression
2,000.00
Tree Warden's Department
700.00
Health and Sanitation
1,500.00
Inspection of Animals
100.00
Inspection of Slaughtering
100.00
Plymouth County Hospital Maintenance
1,720.79
Highway Department
10,000.00
Road Machinery Account
1,600.00
Snow Removal
1,300.00
Street Lights
3,558.72
Public Welfare Administration
600.00
Public Welfare
13,000.00
Dependent Children Administration
45.00
Dependent Children
2,000.00
Old Age Assistance Administration
340.00
Old Age Assistance
13,000.00
State Aid
60.00
14
Soldiers' Relief
1,350.00
Military Aid
1,000.00
Soldiers' Burial
50.00
Library
1,240.00
School Department
50,000.00
Care of Monument Grounds, Flags and Parks
525.00
Memorial and Armistice Day Observance
200.00
Printing and Distributing Town Reports
340.70
Fire Insurance
538.10
Liability Insurance
704.50
Reserve Fund from Overlay Surplus
2,000.00
Interest
100.00
Care of Cemeteries
100.00
Plymouth County Aid to Agriculture
100.00
Visiting Nurse Service
300.00
Finance Committee
15.00
Preserving Records
50.00
Federal Projects Account
5,000.00
Water Department Maintenance 12,000.00
Water Department Bonds and Interest
3,911.61
Sanitary Equipment, Sunset Avenue School 600.00
Addition to Town Hall Building 3,000.00
Clinic, Diphtheria 50.00
Street Light, South and River Streets 18.00
Street Light, Howard Seminary on Howard Street 18.00
Street Light, North Elm Street 18.00
Street Light, South Elm and River Streets 18.00
Street Light, North Main Street
18.00
Extension of pipe on West Center Street (from Water Surplus Revenue) 1,550.00
Chapter 90, Highway Maintenance 1,500.00
15
The Finance Committee recommended $1,100.00 for the Treasurer's Department. Motion submitted by Wil- liam E. Slade that the sum of $1,300.00 be raised and appropriated for the Town Treasurer's Department. Upon voice vote, which was doubted, the Moderator called for vote by ballot. Upon same being taken the vote resulted in 168 Yes and 86 No. The Moderator declared the motion carried.
Moved: that the sum of Three Hundred Forty Dollars and Seventy Cents ($340.70) be raised and appropri- ated to pay for printing and distributing 1939 Town Reports and Finance Committee pamphlets. Upon vote, this was carried.
Article 6.
To see if the Town will vote to raise and appropriate a sum of money to be used in connection with Chapter 90, Highway Maintenance. Said appropriation to be used together with any sum that may be allotted thereto by State, County and Federal Government.
Moved: that the Town raise and appropriate the sum of $1,500 to be used in connection with Chapter 90, Highway Maintenance. Said appropriation to be used together with any sum that may be allotted thereto by State, County and Federal Government. Motion carried.
Article 7.
To see if the Town will vote to appropriate a sum of $50.00 for a clinic by the School Physician to immu- nize school children and pre-school children against diphtheria.
Moved: that the Town appropriate a sum of $50.00 for a clinic by the School physician to immunize school children and pre-school children against diphtheria. Motion carried.
16
Article 8.
To see if the Town will vote to install one Electric Light at the corner of South Street and River Street and raise and appropriate a sum of money for the same.
It was moved by Mr. Arthur Ryder that this article and the following articles 9, 10, and 11 be considered under the motion to install street lights.
Upon vote the previous motion was carried.
Article 9.
To see if the Town will vote to install one Electric Light in front of the entrance driveway of the Howard Seminary on Howard Street and raise and appropriate a sum of money for the same.
Article 10.
To see if the Town will vote to install one Electric Light on North Elm Street halfway between Spring Street and Crescent Street and raise and appropriate a sum of money for the same. By petition.
Article 11.
To see if the Town will vote to install one Electric Light on South Elm Street on the third pole south of River Street and raise and appropriate a sum of money for the same.
Moved: that the sum of $72.00 be raised and appro- priated to install street lights in the different locations as specified in the above articles. Motion was carried.
Article 12.
To see if the Town will vote to install one arc Electric Light on North Main Street opposite entrance to fire station and raise and appropriate a sum of money for the same.
17
After some discussion relative to type of light, the motion was made: to install a light same type as now in use at North line of Town Hall on North Main Street and raise and appropriate a sum of $18.00 for the in- stallation of same. Motion was carried.
Article 13.
To see what amount the Town will vote to raise and appropriate for the use of Plymouth County Trustees for County Aid to Agriculture (Plymouth County Ex- tension Service) and choose a Town Director as pro- vided in Sections 41 and 42 of Revised Chapter 128 of the General Laws and act thereon.
Moved: that the sum of One Hundred Dollars ($100.00) be raised and appropriated for the use of the Trustees for Plymouth County Aid to Agriculture, and Clifford H. Carlson be chosen Town Director. Motion was carried.
Article 14.
To see if the Town will raise and appropriate the sum of $1,720.79 for maintenance of Plymouth County Hospital, under provisions of Chapter 111, Section 85, of the General Laws.
Moved: That the sum of One Thousand Seven Hun- dred Twenty Dollars and Seventy-nine cents ($1,720.79) be raised and appropriated for maintenance of Ply- mouth County Hospital, under provisions of Chapter 111, Section 85 of the General Laws. Motion was carried.
Article 15.
To see if the Town will raise and appropriate the sum of $300.00 for maintenance of Visiting Nurse Serv- ice in West Bridgewater.
Moved: That the sum of $300.00 be raised and appro- priated for maintenance of Visiting Nurse Service in West Bridgewater. Motion was carried.
18
Article 16.
To see if the Town will vote to raise and appropriate a sum not exceeding $600.00 to install modern, ade- quate equipment in the Sunset Avenue School.
Moved: That a sum not exceeding Six Hundred Dol- lars ($600.00) be raised and appropriated for the in- stallation of modern, adequate sanitary equipment in the Sunset Avenue School Building. Motion was carried.
Article 17.
To see if the Town will vote to raise and appropriate a sum of $50.00 for the purpose of preserving the Town Records.
Moved: That a sum of $50.00 be raised and appro- priated for the purpose of preserving the Town Records. Motion was carried.
Article 18.
To see if the Town will vote to raise and appropriate the sum of $5,000.00 for Federal Project Expenses.
Moved: That the sum of $5,000.00 be raised and ap- propriated for Federal Project Expenses. Motion was carried.
Article 19.
To see if the Town will vote to raise and appropriate a sum of money to build two rooms for Offices. The same to be annexed to the Town Hall Building.
Moved: That the sum of Three Thousand Dollars ($3,000.00) be raised and appropriated to build an addi- tion to the Town Hall Building to provide two addi- tional offices. Motion was carried.
19
Article 20.
To see if the Town will vote to appropriate from Surplus Revenue a sum of money to install six inch water main on West Center Street and any other ex- tensions found necessary, to secure WPA labor.
Moved: That the sum of $1550.00 be appropriated from Surplus Revenue of the Water Department for the purchase and installation of 6-inch water mains and necessary connections on West Center Street from the junction of Prospect Street approximately 885 feet easterly.
An amendment was made to this motion, viz:
Moved: That the Town raise and appropriate $3,000.00 to install 6-inch water main on West Center Street and make other connections recommended by the Water Board.
Upon vote, the amendment was declared lost. The original motion was then voted upon and declared carried.
Article 21.
To see if the Town will vote to appropriate from available funds in the Treasury a sum of money to be used by the Assessors to reduce the tax rate for the current year.
Moved: That the Assessors be and hereby are author- ized and directed to use not more than Ten Thousand Dollars ($10,000.00) or a sum approved by the Commis- sioner of Corporations and Taxation, from "Free Cash" toward the reduction of the 1940 tax rate. Motion was carried.
20
Article 22.
To see if the Town will accept the Cemetery Trust Fund of $200.00 for the perpetual care of cemetery lot in Pleasant Hill Cemetery. Fund to be known as the Mary Elizabeth Wilson Trust Fund.
On vote this motion was carried.
Article 23.
To transact any other business that may legally come before the meeting.
Motion was made to adjourn. Motion was carried.
On April 26th, the following committee was chosen to appoint the Finance Committee: Frank Sanborn, Mason Alger, Edward L. Bourne, Clarence H. Thomp- son and Daniel Penpraese. The following were ap- pointed to the Finance Committee: John E. Howard, delegate at large 3 years, William W. Noyes and John Eldridge.
PRESIDENTIAL PRIMARIES, APRIL 30, 1940
The Polls were open at 4:00 P. M. by the reading of the Warrant and the declaration of the Warden, James A. Hemenway.
The Ballot Box was inspected by the Police Officer in charge and the register was set at 00000.
At 8:00 P. M. the Warden declared the Polls closed and the register in the Ballot Box showed that 85 bal- lots had been cast.
The result o fthe Ballots cast showed the following:
Democratic Party Delegates at Large
David I. Walsh 14
Paul A. Dever 13
John W. McCormack 14
21
Maurice J. Tobin
14
William H. Burke, Jr.
13
James M. Curley
14
Charles F. Hurley
13
Joseph B. Ely
14
Francis E. Kelly
13
Roger L. Putnam
13
William J. Foley
13
Alexander G. Lajoie
13
Blanks
19
Alternate Delegates at Large
Henry K. Cushing
13
Joseph A. Scolponeti
13
Elizabeth L. McNamara
13
Catherine E. Hanifin
13
Sadie H. Mulrone
13
Clementina Langone
14
Anna A. Sharry
13
Margaret M. O'Riordan
15
John Zielinski
13
Mary Maliotis
13
Michael J. Batal
13
Morris Kritzman
14
Blanks
20
District Delegates, Fifteenth District
Helen L. Buckley
14
August J. Cormier
13
Ralph Silva
13
Charles C. Paine
13
Blanks
7
22
Alternate District Delegates, Fifteenth District
Henry L. Murphy Amedee Gautreau Michael Zajac Timothy J. Manning Blanks
13
13
13
13
8
State Committee
Edward P. Neafsey
11
Anna Heath
7
Blanks
12
Town Committee
Edward G. Asack
12
Walter Crowley
11
John Freeman
13
Grace Keenan
13
Francis J. Luddy
13
Henry J. Pomeroy
13
Daniel T. Sullivan
12
Walter Crowley, Jr.
1
Blanks
0
Republican Party Delegates at Large, Group 1
William H. McMasters
19
Byron P. Hayden
16
Harry P. Gibbs
18
Selden G. Hill
16
Blanks
107
Alternate Delegates at Large, Group 1
Abbie L. Tebbets
17
Berton S. Evans
17
Annie L. Brown
16
Lucius K. Thayer
17
Blanks
143
23
Delegates at Large, Group 2
Leverett Saltonstall Henry Cabot Lodge, Jr. Joseph W. Martin, Jr. John W. Haigis Blanks
26
27
25
26
0
Alternate Delegates at Large, Group 2
Mary B. Besse
16
Orin S. Kenney
20
Mary Phillips Bailey
18
Irene Gowetz
16
Blanks
0
District Delegates, Group 1
George F. Cobb
27
Joseph B. Porter
27
Blanks
64
Alternate District Delegates, Group 1
Gertrude C. Rich
22
A. Florence Soule
22
Blanks
72
District Delegates, Group 2
Vernon W. Marr
12
John A. Stitt
9
Blanks
0
Alternate District Delegates, Group 2
Orrie C. Bumpus
14
Isabel K. Winsper
10
Blanks
0
District Delegates, Not Grouped
Alfred M. Bassett
1
John M. Cawley
0
Blanks 0
24
State Committee
Preston W. Howard
37
Leo F. Nourse
25
Louise A. Prince
24
29
Florence White Blanks
25
Town Committee
James A. Hemenway
56
Howard B. Wilbur
52
Orvis F. Kinney
63
William E. Slade
64
Albert C. Snow
63
Raleigh A. Holden
53
William Curtis, Jr.
59
Henry O. Davenport
53
Carl R. Pearson
61
Edith M. Blanchard
57
Lulu B. Gardner
59
Mary H. Pratt
51
Ethel M. Frellick
53
Jane Bartlett
51
Elizabeth C. Millet
52
Eunice M. Logue
63
Blanks
210
The motion was made and seconded to adjourn the meeting at 8 P. M.
ORGANIZATION OF REPUBLICAN TOWN COMMITTEE FOR 1940 - 1944
Chairman, Albert C. Snow-20 Forest Street
Vice Chairman, Ethel M. Frellick-294 East Street 3443J Secretary, Eunice M. Logue-455 West Center Street 571M2
Treasurer, Carl R. Pearson-148 West Street 7326M
25
Other Members:
Jane Bartlett-104 North Elm Street 1971W
Mary H. Pratt-311 East Street 7521W
Elizabeth C. Millet-143 Copeland Street 1753W
Lulu B. Gardner-448 West Center Street Edith M. Blanchard-76 South Elm Street 4091W
James A. Hemenway-35 Plain Street
2321M
Howard B. Wilbur-East Center Street Orvis F. Kinney-448 North Elm Street
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.