Randolph town reports 1926-1931, Part 24

Author:
Publication date: 1926
Publisher: Town of Randolph
Number of Pages: 1418


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.