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

Author: West Bridgewater (Mass. : Town)
Publication date: 1940
Publisher: Town Officers and Committees
Number of Pages: 968


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.