USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1926-1931 > Part 24
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 (link on the Part 1 page).
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 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58
Article 18. VOTED that the Town accept Section 20 of Chapter 390 of the General Laws relative to the estab- lishing of precinct voting for Town Officers at the Annual Town Election. That in accordance with a vote passed at the Annual Town Meeting of a previous year the Selectmen be instructed to designate a date for the con-
24
TOWN OF RANDOLPH, MASS.
sideration of appropriations and matters other than the election of Town Officers which shall be prior to the date set for the election of Town Officers.
Article 19. Provided for under Article 5.
Article 20. VOTED that action under this Article be
postponed until the Town receives further information concerning the services rendered and the invoice sub- mitted.
Article 21. Provided for under Article 5.
Article 22. Under this article it was voted that the sum of $175 be raised and appropriated to cover the expense of the Finance Committee.
Article 23. It was Voted to indefinitely postpone.
Article 24. £ Provided for under Article 5.
Article 25. VOTED to refer action to Existing Light and Power Investigating Committee and the Selectmen.
Article 26. Voted that Section 6 of Chapter 148 of General Laws pertaining to the removal of Fire Menaces be accepted and adopted.
Article 27. VOTED that the sum of $16,000 be pro- vided and appropriated for said purpose as follows : $8,000 from the income of the Stetson School Fund to be contri- buted by the Trustees of the Stetson School Fund, the remaining $8,000 to be appropriated from the account classified by the Town Accountant as unexpended bal-
25
NINETY-THIRD ANNUAL REPORT
ances and deficiency, said repairs to be made under the direction of the Trustees of Stetson High School and Selectmen.
Article 28. Provided for under Article 5.
Article 29. Provided for under Article 5.
Article 30. Voted that the sum of $5,624 be raised and appropriated to pay Land Damages on Pond Street and that $16 be raised and appropriated to pay Land Damages on Centre Street.
Article 31. Under this article the following Committee was appointed. Helen M. Haney, Edgar B. Cole, Frank D. McCarthy, Orrin E. Reynolds and Robert A. Yates.
The meeting adjourned at 11:30 o'clock P. M. This meeting was adjourned until April 10, at 7:45 P. M.
True Copy :
JOHN B. McNEILL,
Attest:
Town Clerk
ANNUAL TOWN MEETING.
Randolph, Mass., April 10, 1928.
The Annual Town Meeting adjourned to this date was called to order at 8:00 o'clock P. M. and the following business transacted :
VOTED that the sum of $750 be raised and appropri- ated for the Town Accountant; $500 for salary and $250 for expenses.
26
TOWN OF RANDOLPH, MASS.
VOTED that the $5,000 appropriated for sidewalks be rescinded.
Article 32. VOTED unanimously that we rebuild Union Street from Crawford Square to the Randolph and Holbrook line, installing a bituminous macadam or other permanent roadway, provided the Massachusetts Depart- ment of Public Works and the Norfolk County Commis- sioners contribute two-thirds of the cost thereof, said road to be constructed according to specifications approved by and under the supervision of said Massachu- setts Department of Public Works and said County Com- missioners, and that the sum of $36,000.00 be appropri- ated, and provided for as follows:
Massachusetts Dept. of Public Works Norfolk County Commissioners $12,000.00
$12,000.00
Town of Randolph $12,000.00 of which the sum of $2,000.00 shall be raised by taxation in the year 1928 and the sum of $10,000.00 shall be raised by the issuance of notes of the Town of Randolph payable in accordance with provisions of the General Laws of the Common- wealth of such times and in such amounts as the Select- men and the Town Treasurer may determine, so that, however, the whole shall be paid in not more than five years from the date of issue, and that the Town Treasurer with the approval of the Selectmen be authorized and empowered to borrow said sum of $10,000.00 and issue notes of the Town therefor.
Article 33. VOTED unanimously that we rebuild Canton Street, installing a bituminous macadam or other permanent roadway, provided the Massachusetts Depart-
27
NINETY-THIRD ANNUAL REPORT
ment of Public Works and the Norfolk County Com- missioners contribute two-thirds of the cost thereof, said road to be constructed according to specifications ap- proved by and under the supervision of said Massachu- setts Department of Public Works and said County Com- missioners, and that the sum of $7,500.00 be appropriated and provided for as follows :
Massachusetts Dept. of Public Works $2,500.00
Norfolk County Commissioners $2,500.00
Town of Randolph $2,500.00 to be raised by direct taxation in the year 1928.
Article 36. Under this artcile it was Voted to refer this article to the Highway Surveyor for action.
Article 39. VOTED to refer this article to Highway Surveyor for action.
Article 43. VOTED that $800 be raised and appropri- ated to complete Road Construction on Centre Street between Union Street and Mill Street.
Article 45. Under this Article it was Voted to refer to the Annual Town Meeting of 1929.
Article 46. It was Voted that this article be indefi- nitely postponed.
Article 51. VOTED unanimously that the Water Com- missioners be instructed to install the Water Main 700 ft. on Vesey Road easterly from Main Street and that $2,100 be appropriated for the purpose, $1,100 of this amount to be raised by taxation this year and that $1,000
28
TOWN OF RANDOLPH, MASS.
be borrowed and that the Town Treasurer with the approval of the Selectmen be and hereby is authorized to issue a note or notes on the Town therefor in accordance with the provision of Chapter 44 of the General Laws.
Article 53. VOTED that the water main be extended on Mill Street, a distance of 700 feet, in a westerly direc- tion from the dead end at the residence of Mr. James Hurley, and raise and appropriate the sum of $2,100.00 therefor.
Article 56. VOTED unanimously that the Water Com- missioners be instructed to lay the Water Main along Abby Street 700 ft. in a southerly direction from West Street and that the sum of $2,000 be appropriated for that purpose, $1,000 to be raised by taxation this year and that $1,000 be borrowed and that the Town Treasurer with the approval of the Selectmen be and hereby is auhorized to issue a note or notes of the Town therefor in accordance with the provision of the Chapter 44 of the General Laws.
Article 57. VOTED that Pauline Street be accepted as laid out by the Selectmen, providing that all persons having any claims for land damage arising out of taking and construction of same waive their right of damage within three months from this date.
Article 58. Voted that Stacy Street, so called, be accepted as laid out by the Selectmen, providing that all persons having any claims for land damage arising out of taking and construction of same waive their right to damages within three months from date. VOTED that
29
NINETY-THIRD ANNUAL REPORT
the sum of $3,000.00 be raised and appropriated for the construction of Stacy Street. VOTED unanimously that the Water Commissioners be instructed to install the water mains along Stacy Street in a westerly direction from Main Street a distance of 1680 feet and that there be appropriated $5000 for that purpose and that said amount of $5000 be borrowed and that the Treasurer with the approval of the Selectmen be and hereby is authorized to issue a note or notes therefor ; all in accord- ance with Chapter 44 of the General Laws and amend- ments thereof, so that the whole loan shall be paid in not more than five years from the issue of the first note or at such earlier time as the Selectmen and the Treasurer may determine.
Article 59. VOTED that Abby Street be accepted as a town way as laid out by the Selectmen.
Article 60. VOTED that the Town accept Hall Street so called as laid out by the Selectmen providing that all persons having any claim for land damage arising out of taking and construction of same waive their right to damage within three months from this date.
Article 61. VOTED that the town accept Vesey Road so-called as laid out by the Selectmen, providing that all persons having any claim for land damage arising out of taking and construction of same waive their right to damage within three months from this date, and that the street shall be built by the petitioners.
Article 62. VOTED that the town accept Emeline Street so-called as laid out by the Selectmen, providing that all persons having any claim for land damage arising
30
TOWN OF RANDOLPH, MASS.
out of taking and construction of same waive their right to damage within three months from this date.
Article 65. VOTED that $16.50 be raised and appro- priated for one electric light on Centre Street between Union Street and Mill Street.
Article 14. VOTED that the Moderator appoint a com- mittee of three, one to be an engineer of the Fire Depart- ment, one an insurance man and the third a business man of the town, this committee to confer with the Board of Underwriters for the purpose of determining the need and requirements of the Randolph Fire Department for the proper protection of the Town. This committee to report at the next town meeting or at any special town meeting that may be called by the Board of Selectmen. Committee appointed: Joseph T. Leahy, Stanley W. Atherton, Harold L. Bailey.
Article 31. VOTED that a committee of five be ap- pointed by the Moderator to consider and recommend action on Building, Zoning, Planning, Board of Surveys and Bill Board laws to report at a future town meeting. Committee appointed: Helen M. Haney, Edgar B. Cole, Frank D. McCarthy, Orrin E. Reynolds, and Robert A. Yates.
Article 9. VOTED that action under this article be indefinitely postponed.
The moderator made the following statement:
I direct that the $50.00 salary of Moderator be returned to and held by the Town Treasurer and be known as the "Playground Fund," until by gift or addition it shall amount to $1,000.
31
NINETY-THIRD ANNUAL REPORT
The income annually derived from said principal sum thereafter shall be applied to the maintainence of chil- dren's playgrounds, or to the purchase of equipment therefor, in such places as the School Committee may direct as provided for under Chapter 45, Section 14 to 16 of the General Laws.
(Signed) JAMES F. KENNEDY,
Moderator
VOTED that this meeting be now dissolved.
Meeting dissolved at 10:10 o'clock P. M.
A True Record : JOHN B. McNEILL, Attest : Town Clerk
Randolph, April 13, 1928.
To the Town Clerk:
Under the By-law creating the Finance Committee approved by the Attorney General September 28, 1927, I appoint to the Finance Committee for 1928 for a term of three years: William J. O'Keefe, West St., Arthur L. Mann, Mt. Pleasant Square, James P. Duffy, Orchard Street.
(Signed) James F. KENNEDY, Moderator
PRESIDENTIAL PRIMARIES, 1928
Randolph, April 24, 1928.
Pursuant to a warrant issued by the Selectmen, dated April 9, 1928, duly posted by Patrick T. McDonnell, Constable, the Voters of Randolph assembled at Stetson Hall this twenty-fourth day of April, 1928.
32
TOWN OF RANDOLPH, MASS.
The Warrant and Return were read by Mr. James H. Hurley, Selectman. The following named persons acted as Election Officers, sworn by the Town Clerk: John A. Hoye, Helen T. Sullivan, Una C. Belcher, Daniel P. Lyons, Herman H. Smith, John E. Rudderham, Walter P. Stetson, Elizabeth J. Gould, Joseph H. McMahon, Olga C. Howard. The ballot box was opened at 5 P. M. registering 66
The ballot box was opened at 6:40 P. M. registering 109
The ballot box was opened at 7:30 P. M. registering 202
The ballot box was opened at 8 P. M. registering 263
At 8 o'clock the polls were declared closed; the ballots were sorted and counted with the following result:
Total number of votes cast
263
Ballot Box Register
263
Names checked on Voting Lists
263
Democratic 175; Republican 88; Total
263
Republican Delegates at Large
William M. Butler
Seventy-one 71
Fred H. Gillett
Sixty-nine 69
Channing H. Cox
Sixty-six 66
Eben S. Draper Sixty-eight 68
55
Minnie R. Dwight
Forty-seven
47
Grace H. Bagley
Forty-eight
48
Frederick L. Anderson Thirty-seven
37
Blanks
One hundred and fifty-five 155
Alternates Delegates at Large
Louis M. Williams
Sixty-one 61
Mary Pratt Potter
Fifty-nine 59
Eliot Wadsworth
Sixty-six 66
Frederick H. Prince
Sixty-four 64
33
.
Pauline R. Thayer Fifty-five
NINETY-THIRD ANNUAL REPORT
Butler Ames
Sixty-seven 67
Edwin F. Leonard
Fifty-seven 57
Raoul H. Beaudreau
Fifty-one 51
Blanks
One hundred and ninety-one 191
District Delegates, 14th District
Harold C. Keith
Seventy-one 71
Clarence R. Edwards
Sixty-eight
68
Blanks
Thirty-seven 37
Alternate District Delegates
Jesse B. Baxter
Sixty-four 64
Perley E. Barbour
Sixty
60
Blanks Fifty-two 52
Democratic Delegates at Large
David I. Walsh
One hundred and fifty-five 155
James M. Curley
One hundred and forty-seven 147
Andrew J. Peters
One hundred and nine 109
Charles H. Cole
One hundred and eleven 111
Joseph B. Ely
One hundred and three 103
Helen A. MacDonald
One hundred and fifteen 115
William J. Foley
One hundred and seventeen
117
Edward J. Kelley
One hundred and thirteen
113
Lawrence F. Quigley
Twenty-two
22
Blanks
Four hundred and eight 408
Alternates Delegates at Large
Charles H. McGlue
One hundred 100
Strabo V. Claggett
Eighty-nine 89
Joseph Santosuosso
Ninety-one
91
Bernard M. Wolf Ninety
90
Elizobeth C. McInerney
Ninety-three
93
Dorothy Whipple Fry Eighty-six
86
James A. Donovan
One hundred and six 106
Raymond V. McNamara
Ninety-eight 98
Blanks
Six hundred and forty-seven 647
34
TOWN OF RANDOLPH, MASS.
District Delegates, 14th District
George F. Aherne
Sixty
60
Elizabeth Gormley
Fifty-nine 59
Arthur A. Hendrick
One hundred and fifteen 115
Edward J. Megley
One hundred and seventeen 117
William H. Powers
Forty-nine
49
John J. Whalen
Thirty-two
32
Charles F. Riordan
Twenty-six
26
Kathleen E. Kiggen
Thirty
30
Blanks
Two hundred and twelve 212
Alternate District, Delegates 14th District
Thomas H. Buckley
Eighty-six 86
Francis X. Bruton
Thirty-one 31
William P. Nickerson
Twenty-three 23
John H. Moran
Forty-nine
49
John J. Hickey
Fifty
50
Joseph F. Golden
Thirty-eight
38
John J. Gallagher
Forty-nine
49
Helen M. Haney
One hundred and two
102
Blanks
Two hundred and seventy-two 272
Republican Presidential Preference
Herbert Hoover
Sixty-three 63
Calvin Coolidge
Eleven
11
James Reed
One
1
Charles Hughes
One
1
Democratic Presidential Preference
Gov. A. E. Smith
Forty 40
Alfred E. Smith
Ninety-eight 98
Ballots used and unused were sealed in open meet- ing.
Declaration of the result was made at nine-thirty o'clock P. M. Returns were made to the Secretary of
35
NINETY-THIRD ANNUAL REPORT
State and the meeting dissolved. Meeting dissolved at 9:35 P. M.
A true record, Attest :
JOHN B. McNEILL, Town Clerk.
Randolph, May 23, 1928.
To the Town Clerk:
As required by vote at the Annual Town Meeting 1928 to appoint a Committee of three "to confer with the Board of Underwriters for the purpose of determining the needs and requirements of the town for proper fire protection"; I appoint the following: Joseph T. Leahy, Stanley W. Atherton, Harold L. Bailey.
(Signed) JAMES F. KENNEDY,
Moderator
SPECIAL TOWN MEETING
Randolph, Mass., June 18, 1928.
Pursuant to the foregoing Warrant, the voters of Randolph assembled at Stetson Hall, this eighteenth day of June, 1928.
The meeting was called to order at 9 o'clock P. M. by James F. Kennedy, Moderator. The Moderator stated that apparently there was not a quorum present to do business, and it was Voted that this meeting adjourn to meet on Monday, July 2, 1928 at eight o'clock at the North Randolph Improvement Associa- tion Hall.
36
S
t
C
TOWN OF RANDOLPH, MASS.
Meeting adjourned 9.10 o'clock P. M. A True Record, Attest :
JOHN B. McNEILL, Town Clerk.
SPECIAL TOWN MEETING (ADJOURNED)
Randolph, Mass., July 2, 1928
Pursuant to an adjournment of the Special Town Meeting called for June the 18th, 1928 and adjourned to this date, the Voters of Randolph assembled this July 2nd at the North Randolph Improvement Asso- ciation Hall.
The meeting was called to order at 8.45 o'clock P. M. by the Moderator. The voting list was used ; each voter's name being checked off as they came into the hall.
Checkers: Alice V. Reilly and Alice B. Burchell.
At the opening of the meeting the checkers an- nounced 129 Voters present.
It was Voted that a recess be taken of fifteen minutes.
The meeting was called to order again at twenty- minutes past nine o'clock when 169 names had been checked. At 9.35 P. M., 173 names had been checked off the Voting List. The Moderator announced that there was very little prospect of a quorum being present and he awaited any motion that might be made.
It was Voted that this meeting adjourn to July the 18th, 1928 at 8.15 o'clock P. M., at Stetson High School.
37
NINETY-THIRD ANNUAL REPORT
The meeting adjourned at 9.40 o'clock P. M.
A True Record, Attest : John B. McNEILL, Town Clerk.
SPECIAL TOWN MEETING ADJOURNED
Randolph, July 18, 1928.
Pursuant to a special Town Meeting called for June 18, 1928 and adjourned to July 2 at North Ran- dolph Improvement Association Hall and further ad- journed to Stetson High Hall, was called to order this 18th day of July at eight thirty o'clock P. M., and the following business transacted.
The Moderator stated that it was evident there was not a quorum present and action could not be taken on any articles in the warrant.
VOTED that this meeting be dissolved.
Meeting dissolved at 8.31 o'clock P. M.
A True Record :
Attest :
JOHN B. McNEILL, Town Clerk.
STATE PRIMARY ELECTION, 1928
Randolph, September 18, 1928.
Pursuant to the foregoing warrant the voters of Randolph met in Stetson Hall, Precinct No. 1 and at the North Randolph Improvement Association, Pre- cinct No. 2. The ballot boxes and ballots and all the election paraphernalia were delivered to the Wardens
38
TOWN OF RANDOLPH, MASS.
of each Precinct by the Town Clerk and receipts taken for same. The ballot boxes and election parapher- nalia were returned to the Town Clerk, also the bal- lots used and unused, sealed up. The returns from both Precincts were delivered to the Town Clerk at 1.15 on the morning of Sept. 19th. The returns were tabulated and announcement was made of the result at 1.45 A. M. In Precinct No. 1 there were 884 votes cast, 648 Republican and 236 Democratic. In Pres- cinct No. 2 there were 189 votes cast, 127 Republican and 42 Democrats, making total vote in town 1,073.
GOVERNOR
P. No. 1 P. No. 2 Total
Frank G Allen
R.
388
58
446
Frank A. Goodwin
R.
224
62
286
Blanks
36
7
43
Charles H. Cole
D.
183
36
219
John J. Cummings
D.
33
15
48
Blanks
20
8
28
Frank A. Goodwin
D.
3
3
LIEUTENANT GOVERNOR
George A. Bacon
R.
14
6
20
Charles L. Burrill
R.
50
19
69
Pehr. G. Holmes
R.
27
4
31
John C. Hull
R.
157
15
172
Robert M. Leach
R
65
32
97
Wyecliffe C. Marshall
R
12
2
14
John H. Sherburne
R.
56
4
60
Willaim S. Youngman
R.
151
27
178
Blanks
116
18
134
John F. Malley
D.
128
38
166
39
NINETY-THIRD ANNUAL REPORT
Charles S. Murphy John C. Hull Charles L. Burill Blanks
D. D.
63
13
76
1
1
1
1
45
9
54
SECRETARY
Frederick W. Cook
R.
487
99
586
Blanks
161
28
189
Joseph Santosuosso
D.
147
46
193
Frederick Cook
1
1
Blanks
89
15
104
TREASURER
Fred J. Burrell
R.
215
58
273
John W. Haigis
R.
93
19
112
J. Ernest Kerr
R.
72
13
85
Russell A. Wood
R.
113
12
125
Blanks
155
25
180
James P. Bergin
D.
105
39
144
Daniel England
D.
43
7
50
Blanks
88
16
104
AUDITOR
Dwight L. Allison
R.
21
11
32
Julia B. Buxton
R.
18
3
21
Roland H. Choate
R.
170
34
204
Alonzo B. Cook
R.
228
48
276
Harvey F. Frost
R.
15
1
16
Roswell F. Phelps
R.
52
1
53
Blanks
144
29
173
Strabo V. Claggett
D.
62
13
75
Irving Lewis
D.
9
11
20
Francis J. O'Gorman
D.
102
26
128
40
TOWN OF RANDOLPH, MASS.
Alonzo B. Cook
D.
1
Blanks
63
1 11
74
ATTORNEY GENERAL
Clarence A. Barnes
R.
183
40
223
Joseph E. Warner
R.
333
68
401
Blanks
132
19
151
Edward P. Barry
D.
171
43
214
William R. Scharton
D.
24
5
29
Blanks
41
14
55
SENATOR IN CONGRESS
Butler Ames
R.
100
31
131
Eben S Draper
R.
234
52
286
Benjamin L. Young
R.
206
28
234
David I. Walsh
R.
1
1
Blanks
107
16
123
David I. Walsh
D.
218
55
273
Blanks
18
7
25
CONGRESSMAN
Richard B. Wigglesworth
R. 457
99
556
Joseph Sager
R.
1
1
Blanks
190
28
218
Christopher M. Clifford
D.
172
45
217
Wigglesworth
D.
1
Blanks
64
16
80
COUNCILLOR
Chester I. Campbell
R.
429
88
517
Blanks
219
39
258
James E. Foley
D.
1
1
Chester Campbell
D.
1
1
Blanks
235
61
296
41
NINETY-THIRD ANNUAL REPORT
SENATOR-NORFOLK DISTRICT
Henry L. Kincaide
R.
475
90
565
Blanks
173
37
210
Henry L. Kincaide
D.
1
1
Blanks
236
61
297
REPRESENTATIVE IN GENERAL COURT
Everett C. Crane
R.
425
76
501
Edwin C. Luna
R.
109
25
134
Blanks
114
26
140
Henry V. Morgan
D.
179
44
223
Timothy Clifford
D.
2
2
Edward Luna
D.
1
1
Blanks
54
18
72
COUNTY COMMISSIONERS-NORFOLK
Nathan Ames
R.
37
12
49
Russell T. Bates
R.
35
15
50
Wm. M. Edmonton
R.
36
3
39
George H. Eggleton
R.
14
9
23
Ernest H. Gilbert
R.
65
7
72
Edward W. Hunt
R.
100
18
118
George Peirce
R.
15
4
19
Lawrence F. Power
R.
9
2
11
Walter F. Stephens
R.
579
104
683
Arthur F. Young Blanks
375
74
449
Warren J. Sweet
D.
103
33
136
Walter F. Stephens 1
D.
41
20
61
James E. Foley
D.
1
1
Blanks
327
71
398
CLERK OF COURTS-NORFOLK
Robert B. Worthington R. 460
94
554
R.
31
6
37
42
TOWN OF RANDOLPH, MASS.
Blanks
188
33
221
Blanks
D.
236
62
298
REGISTER OF DEEDS-NORFOLK
Walter W. Chambers
R.
459
92
551
Blanks
189
35
224
Blanks
D.
236
62
298
ASSOCIATE COMMISSIONER-NORFOLK (to fill vacancy)
Arthur G. Chapman
R.
192
48
240
Frederick H. Lutz
R.
236
39
275
Harry B. Taplin
R.
30
6
36
Blanks
190
34
224
Blanks
D.
236
62
298
STATE COMMITTEE-NORFOLK DISTRICT
Walter F. Stephens
R.
394
83
477
Blanks
254
44
298
Timothy F. Desmond
D.
99
36
135
Blanks
137
26
163
DELEGATES TO STATE CONVENTION
Edgar B. Cole
R.
442
87
529
Arthur L. Mann
R.
438
88
526
Walter F. Stephens
R.
556
110
666
Frederick J. Driscoll
R.
433
84
517
Blanks
723
139
862
James E. Foley
D.
163
46
209
Daniel G. Donovan
D.
163
46
209
Edward T. Hand
D.
140
42
182
Wm. F. Cunningham
D.
164
43
207
David J. Good, Jr.
D.
148
45
193
Patrick J. Foley
D.
138
42
180
James H. Hurley
D.
154
50
204
43
NINETY-THIRD ANNUAL REPORT
John J. Madden
D.
133
48
181
Henry V. Morgan
D.
166
42
208
Michael J. McSweeney
D.
154
42
196
Blanks
837
174
1011
FOR TOWN COMMITTEE
Edgar B. Cole
R.
440
81
521
Arthur L. Mann
R.
440
80
520
Harold W. Macauley
R.
440
87
527
Benjamin P. Crowell
R.
394
74
468
William S. Condon
R.
379
86
465
F. J. Driscoll
R.
403
80
483
Henry J. Mann
R.
389
79
468
Waldo E. Niles
R.
375
75
450
Leon E. Clifford
R.
384
71
455
Roger T. Perkins
R.
399
74
473
Herman H. Smith
R.
383
84
467
Arthur C. Hayden
R.
400
75
475
S. William Swain
R.
405
78
483
John T. Trefry
R.
376
88
464
W. F. Stephens
R.
1
1
Harry Issac
R.
1
1
George Eddy
R.
1
1
Chas Dyer
R
1
1
Leslie Gould
R.
1
1
Allen Gould
R.
2
2
Frank Randall
R.
1
1
William Lowee
R.
1
1
T. Clifford
R.
1
1
Blanks
4,104
792
4,896
James E. Foley
D.
149
46
195
Daniel G. Donovan
D.
151
46
197
Edward T. Hand
D.
135
40
175
44
TOWN OF RANDOLPH, MASS.
Wm. F. Cunningham
D.
147
47
194
David J. Good, Jr.
D.
140
47
187
P. J. Foley
D.
1
1
James H. Hurley
D.
1
1
John J. Madden
D.
1
1
Blanks
1,638
394
2,032
The Election Officers were as follows:
Precinct No. 1-Warden, John B. McNeill, Dep- uty Warden, James E. Foley; Clerk, Olga C. Howard ; Deputy Clerk, Allan B. Gould; Check List, Helen Sul- livan, Julia Dolan, Una C. Belcher, Adeline Langley ; Gate, John A. Hoye; Ballot Box, John E. Rudderham; Tellers, Joseph H. McMahon, Frank J. Harkins, Ed- mund K. Belcher, Annie Pelessier, Alice B. Burchell, Mary Mccarthy, Elmer Burchell, Ethel Stetson, Daniel P. Lyons, Edward T. Hand.
Precinct No. 2-Warden, Robert A. Yates ; Deputy Warden, Herman Smith; Clerk, John J. Madden; Dep- uty Clerk, Albert C. Webber; Tellers, William C. Gable, Mildred Taber, John J. Dempsey, Dora L. Denniger.
True Copy-Attest :
JOHN B. McNEILL,
Town Clerk.
PRIMARY TO FILL VACANCY IN THE FOURTEENTH CONGRESSIONAL DISTRICT
Randolph, Mass., Oct. 23, 1928.
Pursuant to the foregoing warrant, the voters of Randolph met this 23rd day of October, 1928, in Stetson Hall for the Special Primary. The following acted as
45
NINETY-THIRD ANNUAL REPORT
election officers: John B. McNeill, Warden; James E. Foley, Deputy Warden; Olga C. Howard, Clerk; Edmund K. Belcher, Deputy Clerk. Poles were open from 4 to 8 o'clock P. M.
121 votes were cast, 6 Democratic, 115 Republicans. Christopher Clifford, Democrat 6 votes
Joseph E. Sager, Republican 45 votes
Richard B. Wigglesworth, Republican 70 votes
The ballots were sorted and counted and returns made to the Town Clerk at 8:30 P. M.
A True Record : (Signed) JOHN B. McNEILL,
Attest: Town Clerk.
Randolph, Mass., Oct. 31, 1928.
Mr. John B. McNeill, Town Clerk,
Randolph, Mass.
Dear Mr. McNeill :
At a meeting of the Finance Committee held last even- ing in the Town Hall, the following sums were trans- ferred from the Reserve Fund by a unanimous vote of the Committee with all members present:
School Department $125.00
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.