Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1932, Part 2

Author: Rockland (Mass.)
Publication date: 1932
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 246


USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1932 > Part 2


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


5


.... Mary Buiel


Myocarditis


April


14 .... Paul Grayson Baker


67


Cerebral Hemorrhage


Ireland


TOWN OF ROCKLAND


21


Poland


Myocarditis


DEATHS REGISTERED IN THE TOWN OF ROCK LAND FOR THE YEAR 1932


Date


Name


Age Yrs. Mos. Ds.


Cause of Death


Birthplace


May


5


.... Margaret F. Sullivan


67


11 -


Mitral Regurgitations


Ayer


May


6


.


.. Stillborn


2


6


28


Accidental Drowning


Brockton


May


6


.... David. W. McCraith


73


10


15


Endocarditis


Rockland


May


9


. John McCraith


83


- -


·


64


10


16


Myocarditis


Abington


May


18


.. . Vivien Ilene Loud


43


1


8.


Accidental Drowning


Rockland


May


19 ... Frederic A. Gammon


59


1


7 Carcinoma of Lung


Rockland


June


2


.... Helen Stadig


26


Broncho Pneumonia


Unknown


June


12


... Samuel Straugham


78


Carcinoma of Rectum


Virginia


June


12


... Harriette D. Lyons


76


9 14


Pernicious Anemia


Fitchburg


June


14


.... Mary Etta Vinal


73


1


17


Cerebral Hemorrhage


Weymouth


June


20


.... Emma J. Wheaton


81


9


15


Interstitial Nephritis


Reading


Juno


27


.... Anna Josephine Pratt


76


6 15


Septecemia


Rockland


June


27


.... Minetto Catherine Beal


75


26


Apoplexy


Rockland


July


2


.... Alma Wootton


71


1 28


Myocarditis


St. John's N. B.


July


3


.... Edward Abbott Curtis


51


11


6 Nephritis


Rockland


July


4


.... Ralph J. Roberts


46


-


Carcinoma of Liver


Canada


July


8 .... Alda Stringer


36


6


11


Brain Tumor (presumably) .


Rockland


July


9


.... George H. Crane .


35


4 22 Meningitis


Rockland


-


-


Accidental Drowning


Brewer, Me.


May


18 .... Louis Phillips


·


36


-


- Accidental Drowning


Rockland


May


21


.... Lewis Grason Mann


-


-


FIFTY-NINTH ANNUAL REPORT


--


-


May


6


... . Charlotte


Chames


·


Pyelo-nephritis


Rockland


May


16


... Catherine A. Hayes


37


-


22


DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1932


Date


Name


Age Yrs. Mos, Ds.


Cause of Death


Birthplace


July


10


.. Aaron E. Troy


11


10


28


Fractured Skull, auto accident ..


12


July


17


.... Rose Fisher


July


23


.... Clara A. Ames


Rockland


July


24


.... Nancy R. Wright


50


1 -


Angina Pectoris


No.


Brookfield


July


26


... Florence E. Beal


58


2


Carcinoma of liver


Rockland


July


29


.... Michael J. Moran


99


3


7


Cerebral hemorrhage


Rockland


August 2


.... Lucius, Alden Burrell


3 hrs.


Prematurity


Somerville


August


15


.... (Unnamed) Cooper


54


-


-


August


24 ... Amy Frances Torrey


70


9


13


Cerebral Hemorrhage


Abington


August


30


... William C. Heyer


89


4


6


Chronic Paranchymatous


September 1


.... Walter J. Holman


Nephritis


Charlestown


September 4


.. Mabel W. Poole


44


4


11


Cerebral Hemorrhage


Hingham


September 5 .... Susan W. Stetson


69


6


4


Cerebral Hemorrhage


Rockland


September 8 ... Martha Gately McDonald


7


7


Broncho Pneumonia


Rockland


September 16


... Gordon Vaughn


32


5


1


Chronic Endocarditis


Brockton


September 20


. . Stillborn


September 28


. Emily E. Poole


82


3 17


Myocarditis


Cohasset


September 28


.Daniel Collins


72


6


29 Accidental Asphyxia .


Galway, N. Y.


October


2


... Ida S. Pearson


85


10


7 Chronic Endocarditis


Sweden


23


TOWN OF ROCKLAND


-


Carcinoma of rectum


So. Boston


63


Rockland Ovarian Papillomatous Cyst Littleton, N. H. Volvulus with intestinal obstruction


87


7


66


-


Cerebral Hemorrhage


Germany


57


- 24


Coronary Occlusion


Rockland


August 21


... John J. Roche


.


DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1932


Date


Name


Age Yrs. Mos. Ds.


Cause of Death


Birthplace


October


7


.... John A. Gaffney


60


3


15


Myocarditis, sudden death Manchester, N. H.


October


8


... Carl F. Noren


61


3


21


Paralysis Agitans


Sweden


October


10


.... Thomas F. Ash


55


8


26


Asphyxia by suspension


Weymouth


October


23


... . Rosetta Doane


76


2


16


Chronic Endocarditis


Reading


October


23


... Fred G. Burrell


54


1


28 Chronic Nephritis


Weymouth


October


26


... Josephine R. Descenzo


1


3


16


Gastro-In.estinal Toxemia


Rockland


November


2


. Sharlie Ettie Foster


78


6


18


Aterio-sclerosis


Abington


November


2


.... Stillborn


10


Cogenital Heart Disease


Rockland


November 17


.... Herbert N. Pratt


76


6


23


Chronic Endocarditis


Braintree


November


20 ... Annie M. McNamara


54


10


4 Fractured Skull


Ireland


November


25


.... James J. Shea


77


4 - Multiple Injuries


Rockland


November 28


.... John F. Owen


75


-


-


Arterio-sclerosis Danbury, Vt.


December


5 .... Thomas G. O'Brien


54


4


14


Coronary Occlusion, sudden death Rockland Chronic Myocarditis ... Old Town, Me.


December 8


.... Jean Wade


27


2


9 Multiple Injuries, auto accident Rockland


December 12


.... George L. Morse


58


1 -


Chronic Arterio-sclerotic Nephritis


. . Hanover


December 21


.... Archie P. Whiting


59


1 13


General Paralysis


Rockland


December 24


.... Sarah H. Gray


78


8


29


Cancer of Stomach


Rockland


December 25


... Ann Eliza Baker


82


6


5 Myocarditis


Rockland


December 26


.... Edith F. Wheeler


74


10


2 Carcinoma of Cecum


Rockland


24


FIFTY-NINTH ANNUAL REPORT


-


December


8 .... Gowen F. Kendall


75


6 24


November 15


.... Mary Helen Gaudette


DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1932


Date


Name


Age Yrs. Mos. Ds.


Cause of Death


Birthplace


December


27 .... Ruth P. Taylor


34


11


11 Cerebral Hemorrhage


Hingham


December 29


.... James E. Carnrick


81


10


14


Arterio-sclerosis


Laurens, N. Y.


TOWN OF ROCKLAND


25


26


FIFTY-NINTH ANNUAL REPORT


THE REPORT OF RECORDS FOR YEAR 1932


A meeting was held March 7, 1932, and the following votes were passed and action taken.


Article 1. James H. Hunt was chosen moderator and sworn in.


Article 2. Voted to accept the reports of the various town officers and committees as published in town report.


Article 3. Voted to raise and appropriate the following amounts :


School Department


$110,000.00


State Aid


1,500.00


Soldiers' Relief


6,000.00


Military Aid


100.00


Care of Soldiers' Graves


200.00


Burial of Indigent Soldiers


100.00


Soldiers Memorial Library and Dog Fund


4,000.00


Street Lighting


8,776.00


Highway Surveyor


1,350.00


Tarvia and Road Binder


4,000.00


Highway Repairs


8,000.00


Sidewalks


1,000.00


Cleaning Union Street


1,000.00


Clean-Up Week


150.00


Signs and Guide Boards


100.00


Fire Department


10,300.00


Criminal Cases


100.00


Police Department


8,580.00


Forest Fires


1,000.00


Board of Health


6,000.00


Inspection of Animals and Stables


300.00


Parks


1,850.00


Old Age Assistance


10,000.00


27


TOWN OF ROCKLAND


Moth Department


600.00


Tree Warden


800.00


Office Rent


1,000.00


Town Officers


6,400.00


Sealer of Weights and Measures


400.00


Elections


1,500.00


Compensation Insurance


1,500.00


Massachusetts Hospital School


350.00


Industrial School


500.00


Town Reports and Poll Tax Book


1,100.00


Support Outside Poor and Infirmary


35,000.00


Mothers' Aid


6,000.00


Town Notes and Interest


35,000.00


Assessors


2,000.00


Snow Removal


2,000.00


Miscellaneous


3,800.00


Total amount of money raised under the above article $282,356.00


Article 4. Voted to authorize the 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, 1932, and to issue a note or notes therefor, payable within one year. Any debt incurred under this vote to be paid from the revenues of said muni- cipal year.


Article 5. Voted to raise and appropriate the sum of $1,000.00 to be spent under the direction of the Selectmen for the part payment of a Visiting Nurse.


Article 6. Voted to appropriate the sum of $29,400.00 to be taken from surplus as it accrues from Water Revenues.


Article 7. Voted to raise and appropriate the sum of $288.00 to be spent under the direction of the Selectmen


28


FIFTY-NINTH ANNUAL REPORT


for the purpose of renting quarters for the use of the Veterans of the Spanish-American war. (Chapter 122, Acts of 1923)


Article 8. Voted to raise and appropriate the sum of $500.00 to be spent under the direction of the Selectmen for the observance of Memorial Day.


Article 9. Voted to raise and appropriate the sum of $60.00 for the care of the Town Cemetery.


Article 10. Voted to raise and appropriate $810.00 to be spent under the direction of the Selectmen for the pur- pose of renting quarters for the use of the Rockland Post No. 147 of the American Legion. (Chapter 122, Acts of 1923.)


Article 11. Voted to raise and appropriate the sum of $150.00 for the use of the Plymouth County Trustees for County Aid to Agriculture and to choose Mr. James Ma- honey as town director.


Article 12. Voted to raise and appropriate the sum of $3,720.36 for the maintenance of the Plymouth County Hospital.


Article 13. Voted to raise and appropriate the sum of $16,137.88 to be paid into the town treasury on account of overlays in the following departments :- Sidewalks, 23 cents: Board of Health, $1,882.17: Fire Dept., $1,065.52: Old Age Assistance, $48.07: Board of Welfare and Mothers' Aid, $12,497.69: Soldiers' Relief, $644.20.


Article 14. Voted to raise and appropriate the sum of $800.00 for the maintenance of Traffic Beacons and Signals.


Article 15. Voted to raise and appropriate the sum of $1,500.00 for a reserve fund under Section 6, Chapter 40 of the General Laws.


29


TOWN OF ROCKLAND


Article 16. Voted to raise and appropriate the sum of $2,500.00 to be spent in conjunction with the State and County to rebuild Union Street from North Avenue to the Weymouth line.


Article 17. Voted to pass over appropriation of ($500.00) for a sidewalk and curb on the southerly side of Stanton Street from the residence of Misses Clancey to Liberty Street or take any other action thereon.


Article 18. Voted to raise and appropriate the sum of $400.00 for a sidewalk and curb on the westerly side of Liberty Street from E. T. Wright Co. factory to Liberty Square.


Article 19. Voted to pass over the appropriating of the sum of $1,000.00 to resurface the sidewalks on the southerly side of Exchange Street from Wall Street to Liberty Street and continuing southerly on Liberty Street a distance of 200 feet to the property of Miss Grace Cushing or take any other action thereon.


Article 20. Voted to pass over the appropriating of a sum of money for the purpose of building a macadam side- walk, with cement curb, on the westerly side of Wall Street between Exchange and Webster Streets,, or take any other action thereon.


Article 21. Voted to pass over the appropriating of $1,900.00 to be used by the School Committee to pay for the expense of repairing the slate roofs, sky lights, gutters and drains which will need immediate attention.


Article 22. Voted to raise and appropriate the sum of $225.00 to be used by the School Committee to pay for the expense of heating and lighting the Mckinley School building and the additional expense for janitor when the


30


FIFTY-NINTH ANNUAL REPORT


building is used by individuals and associations for educa- tional, recreational and like purposes, under provisions of Chapter 72, Section 71 of the General Laws.


Article 23. Voted to pass over the appropriating of a sum of money to install a street light on Payson Avenue, near the residence of Mrs. Chester L. Estes.


Article 24. Voted to pass over the appropriating of a sum of money to install a street light on Arlington Street near the residence of Edward Holbrook.


Article 25. Voted to pass over the appropriating of a sum of money to install a street light on Crescent Street near the residence of C. Elliot Torrey and Ralph Studley.


Article 26. Voted to raise and appropriate $450.00 for the construction of two catch basins and a drain on Crescent Street. One on the north side between the resi- dences of Mrs. George Woodward and James Studley; one on the south side between the residences of Louise Franks and Charles Lane, and to run a connecting drain to the town drain at the corner of George and Crescent Streets.


Article 27. Voted to raise and appropriate the sum of $2,500.00 to repair West Water Street from Munroe Street to the Abington line.


Article 28. Voted to pass over the appropriating of $950.00 to be used as follows: Three Hundred Fifty Dollars for the survey of buildings in the Town of Rockland subject to taxation to be made under the direction of the Assessors and Six Hundred Dollars for clerk hire in the Assessors office, or take any other action thereon.


Article 29. Voted to pass over report of committee appointed by the town to investigate the matter of an


31


TOWN OF ROCKLAND


Assessors map and to discharge committee.


Article 30. Voted to raise and appropriate $250.00 for a catch basin and drain on the east side of Arlington Street from West Water Street to Payson Avenue.


Article 31. Voted to pass over the appropriating of a sum of money to build a sidewalk on the westerly side of Concord Street from the North line of the property of William Cunningham to the south line of property owned by Edward Sargent, or take any other action thereon.


Article 32. Voted to resurface Spruce Street from Salem Street to the North Abington line, and raise and ap- propriate the sum of $1,900.00 therefor.


Article 33. Voted to pass over the appropriating of $1,700.00 to resurface with concrete and asphalt the center of Union Street from North Avenue to Union Square, or take any other action thereon.


Article 34. Voted to pass over the appropriating of a sum of money for the purchase and installing of a Fire Alarm Box on Centre Avenue near the residence of Frank White, or take any other atcion thereon.


Article 35. Voted to raise and appropriate the sum of $74.45 to reimburse Louis A. Reardon for labor at Memorial Park in August, 1928.


Article 36. Voted to increase the School Committee to five members.


Article 37. Voted to adopt the following by-law: At any special town meeting no appropriation shall be made unless three hundred (300) voters are present at said meet- ing.


32


FIFTY-NINTH ANNUAL REPORT


Article 38. Voted to pass over the appropriating of $375.00 to put an asphalt top on sidewalk on easterly side of Albion Street, or take any other action thereon.


Article 39. Voted to pass over the appropriating of $2,500.00 for a sidewalk and curb on the northerly side of North Avenue from the residence of Mr. Muti to the North Abington line, or take any other action thereon.


Article 40. Voted to pass over the appropriating of $500.00 for sidewalk and curb on the northerly side of Webster Street from the residence of Dr. Frame to Wall Street, a distance of about 400 ft., or take any other action thereon.


Article 41. Voted to pass over the appropriating of $15,000.00 to rebuild Beech Street from Summer Street to the Hanson line, a distance of 9670 feet; this to be gravel and tarvia construction, or take any other action thereon.


Article 42. Voted to pass over the appropriating of $1,000.00 to build a sidewalk with a cement curb on the westerly side of Hingham Street starting at Webster Street, or take any other action thereon.


Article 43. Voted to purchase from Socony Vacuum Corporation in consideration of one dollar ($1.00) the fol- lowing described parcel of land: A certain parcel of land situated westerly of the present Fire Station of the Town of Rockland, which is now located on the westerly side of Union Street in said Rockland.


Under Article 2. Voted that the Highway Surveyor be authorized to put in an expense account of $250.00 for the use of his car.


Voted that the deaths of Joshua Gray, Henry Fantom


83


TOWN OF ROCKLAND


and George H. Lapham be remembered in the records. Voted that the usual fees be paid to the tellers.


Article 44. Annual election of the town was held March 14, 1932, at the Rockland Opera House. The result was as follows:


TOWN CLERK-ONE YEAR


Ralph L. Belcher


1785


Hermon L. Studley


1037


Henry Whitmore


257


Blanks


86


TOWN TREASURER-ONE YEAR


Charles J. Higgins


2395


Blanks


774


TAX COLLECTOR-ONE YEAR


2394


James A. Donovan


Blanks 771


SELECTMEN, BOARD OF PUBLIC WELFARE AND FENCE VIEWERS-ONE YEAR


2011


John J. Bowler


1951


Archie F. Minnis


614


William F. O'Connor


1184


Charles C. Pinson


1844


Harry S. Torrey


1891


Blanks


HIGHWAY SURVEYOR-ONE YEAR


157


Michael J. Bowen


985


John J. Dwyer


1934


Roderick Mackenzie


Blanks


89


84


FIFTY-NINTH ANNUAL REPORT


ASSESSOR-THREE YEARS


Joseph B. Estes


1804


James F. O'Connor


1162


Blanks 199


AUDITORS ONE YEAR


C. Elmer Asklund 1763


Leo E. Downey


1891


Harold C. Smith


1808


Blanks


4033


SCHOOL COMMITTEE-THREE YEARS


Marguerita M. Broderick


1586


C. Burleigh Collins 1271


Blanks 308


WATER COMMISSIONER-THREE YEARS


Samuel W. Baker


2280


Blanks 885


BOARD OF HEALTH-THREE YEARS


Joseph Frame


2206


Blanks 959


LIBRARY TRUSTEES-THREE YEARS


Emily F. Crawford 2115


Annie E. McIlvene


1824


Blanks 2391


PARK COMMISSIONERS-THREE YEARS


Daniel H. Burke 2153


Blanks 1012


36


TOWN OF ROCKLAND


SEWER COMMISSIONER-THREE YEARS


Henry T. Fantom Wiliam Lawless James J. Shea


1424


13


Blanks


1726


TREE WARDEN ONE YEAR


Frank H. Shaw


1411


Timothy Twoomey


1430


Blanks


324


CONSTABLES ONE YEAR


Samuel J. Cannaway


712


Daniel Chenevert


223


Robert J .Drake


1790


Adolph L. Johnson


1547


Thomas F. Jones


724


Matthew J. Lioy


491


Cornelius J. McHugh


1767


Maurice A. Mullen


1277


John H. Murphy


1687


George J. Popp


1706


Frank I. Shaw


340


Blanks


3561


STATE ELECTION


A meeting was held at the Rockland Opera House TUESDAY, NOVEMBER 8, 1932. Polls opened at 8.00 a. m. and closed at 8.00 p. m. The result was as follows :- Total number of ballots cast


3673


ELECTORS OF PRESIDENT AND VICE PRESIDENT


Foster and Ford, Communist


3


Hoover and Curtis, Republican


1652


Reynolds and Aiken, Socialist Labor


7


Roosevelt and Garner, Democratic


1887


Thomas and Maurer, Socialist


65


Upshaw and Regan, Prohibition Blanks


2


57


2


36


1


FIFTY-NINTH ANNUAL REPORT


GOVERNOR


John J. Ballam, Communist


1


Joseph B. Ely, Democratic


61


Alfred Baker Lewis, Socialist Charles S .Oram, Socialist Labor


9


1532


William Sterling Youngman, Republican Blanks


97


LIEUTENANT GOVERNOR


Gasper G. Bacon, Republican


1612


Morris I. Becker, Socialist Labor


12


James W. Dawson, Communist


12


Walter S. Hutchins, Socialist


57


John E. Swift, Democratic


1791


Blanks


189


SECRETARY


John F. Buckley, Democratic


1793


Frederic W. Cook, Republican


1597


Albert S. Coolidge, Socialist


61


Max Lerner, Communist


5


Albert L. Waterman, Socialist Labor Blanks


208


TREASURER


Domenico A. DiGirolamo, Socialist Labor


10


Eva Hoffman, Communist


12


Charles F. Hurley, Democratic


1846


Francis Prescott, Republican


1491


Glen Trimble, Socialist


60


Blanks


254


AUDITOR


Jule Babbitt, Communist


6


Daniel T. Blessington, Socialist Labor


17


Alonzo B. Cook, Republican


1489


David A. Eisenberg, Socialist


51


Francis X. Hurley, Democratic Blanks


1817


293


1973


9


37


TOWN OF ROCKLAND


ATTORNEY GENERAL


John P. Buckley, Democratic


1696


Maria C. Correia, Communist 6


Fred E. Oelcher, Socialist Labor


14


George E. Roewer, Socialist


46


William R. Scharton, Independent


11


Joseph E. Warner, Republican


1646


Blanks


254


CONGRESSMAN-15th District


Thomas H. Buckley, Democratic


1871


Charles L. Gifford, Republican


1528


Jacob Minkin, Socialist


55


Blanks 219


COUNCILLOR-2nd District


Harrison H. Atwood, Independent


97


Joseph B. Grossman, Republican


1510


Leo J. Halloran, Democratic 1650 Blanks 416


SENATOR-Norfolk and Plymouth District


Edward H. Ewing, Democratic


1689


Newland H. Holmes, Republican Blanks 440


1544


REPRESENTATIVE IN GENERAL COURT Fourth Plymouth District


1927


Archie F. Minnis, Republican


1583


Emil Kellstrand


2


Blanks


161


COUNTY COMMISSIONERS Plymouth County


Frederic T. Bailey, Republican


1367


Harold D. Bent, Republican


1314


Louis A. Reardon, Democratic


1288


James F. Shanahan, Democratic


1446


Blanks


1931


William H. McCarthy, Democratic


38


FIFTY-NINTH ANNUAL REPORT


SHERIFF-Plymouth County


Daniel B. Daly, Democratic


1671


Charles H. Robbins, Republican


1574


Blanks


428


COUNTY TREASURER-Plymouth County


Theodore E. Anderson, Democratic


1483


Avis A. Ewell, Republican


1808


Blanks


382


QUESTION No. 1


Yes


650


No


1134


Blanks


1889


QUESTION No. 2


Yes


961


No


533


Blanks


2179


QUESTION No. 3


Yes


1607


No


226


Blanks


1840


RECOUNT


November 12, 1932


Upon petition of James A. Donovan and others in Precinct One and Thomas V. Mahon and others in Precinct Two, the Board of Registrars met at the Rockland Opera House, Saturday, November 12, 1932, at 8.00 a. m. and re- counted the votes, in both precincts, for Representative to the General Court, Fourth Plymouth District. The result was as follows :-


39


TOWN OF ROCKLAND


William H. McCarthy, of Rockland, Democrat Archie F. Minnis, of Rockland, Republican Emil Kellstrand, of Rockland Blanks


1932


1581


3


157


John D. Carney,


Thoms Morrissey,


Olive H. Crawford,


Ralph L. Belcher,


Board of Registrars.


FOURTH PLYMOUTH REPRESENTATIVE DISTRICT


The Town Clerks of said district met at the Town Clerk's office, Rockland, Mass., on Friday, November 18, 1932 at 12.00 o'clock noon. The record of votes in each precinct and town, for Representative in the General Court, Fourth Plymouth District, were duly examined and Archie F. Minnis, of Rockland, appeared to be elected.


The records examined were those as amended by re- count, in the district, for this office.


The following is a schedule of the votes in said district.


Rockland


Hanover


Hanson


Total


William H. McCarthy


1932


374


364


2670


Archie F. Minnis


1581


597


511


2689


Emil Kellstrand


3


0


0


3


Blanks


157


106


83


346


Ralph L. Belcher, Town Clerk, Rockland Bernard L. Stetson, Town Clerk, Hanover Ferdinand A. Bourne, Town Clerk, Hanson


40


FIFTY-NINTH ANNUAL REPORT


RECOUNT


December 10, 1932


Pursuant to an order received from the Secretary of the Commonwealth, dated Nov. 30, 1932, the Board of Registrars met at the Rockland Opera House, Saturday, Dec. 10, 1932, at 9.00 a. m. and recounted the ballots cast, at the State Election, Nov. 8, 1932, for Lieutenant Governor and Secretary of the Commonwealth. The result was as follows :-


LIEUTENANT GOVERNOR


Gasper G. Bacon, Republican


1610


Morris I. Becker, Socialist Labor


12


James W. Dawson, Communist


11


Walter S. Hutchins, Socialist


58


John E. Swift, Democrat


1789


Blanks 193


SECRETARY


John F. Buckley, Democrat


1792


Frederic W. Cook, Republican


1597


Albert S. Coolidge, Socialist


62


Max Lerner,Communist


4


Albert L. Waterman, Socialist Labor 9 Blanks 209


John D. Carney,


Thomas Morrissey,


Olive H. Crawford,


Ralph L. Belcher,


41


TOWN OF ROCKLAND


Board of Registrars. Respectfully submitted, RALPH L. BELCHER,


Town Clerk.


$


Joshua Stetson Gray Died Jan. 14, 1932


In Memorian


It is with profound sorrow that we record the passing of


Joshua Stetson Gray


our late Town Treasurer. Elected Treasurer in 1894, served as Treasurer and Collector from 1895 to 1908, and Treasurer from 1909 to 1928. This long record of public service bespeaks the high esteem in which he was held by the people.


His faithful devotion to his duties marked him as an outstanding official of our town.


The closing of his energetic and useful life deprives us of his friendship and dependable council. His memory will be cherished.


In Memoriam


George &. Lapham Died December 28, 1931


Served us for many years as Election Officer. Always faithful to his duties, the town loses a genial servant and an esteemed citizen.


In Memoriam


Henry O. Fantom Died March 12, 1932


Sewerage Commissioner from 1920 to 1931. We sorrow in the passing of this valued citizen of our com- munity.


The Fifty-Ninth Annual Report of the Selectmen


The summary of expenses of departments in detail are as follows :-


STATE AID


Paid under Chapter 19 Revised Laws and Amendments thereto:


Total amount of State Aid paid


$1342.00


Appropriation


Under


$1500.00 158.00


MILITARY AID


Expended Appropriation Under


$100.00


70.00


SOLDIERS' RELIEF


Expended Appropriation


$7131.51


$6000.00


Over


1131.51


CARE OF TOWN CEMETERY


Paid :- W. E. Vining, labor Appropriation Expended Under


$57.10


$60.00


57.10


2.90


$30.00


FIFTY-NINTH ANNUAL REPORT


MASS. INDUSTRIAL SCHOOL


Paid :- Weymouth Vocational School, tuition City of Worcester Vocational School, tuition Expended Appropriation $500.00 Under 47.66


$292.34


160.00


452.34


PLYMOUTH COUNTY EXTENSION SERVICE


Paid :-


Plymouth County Aid to Agriculture


$150.00


Appropriation $150.00


CRIMINAL CASES IN COURT


Appropriation Nothing Expended


$100.00


Under 100.00


HIGHWAY SURVEYOR


Roderick Mackenzie, salary


$1350.00


Appropriation


$1350.00


SPANISH WAR VETERANS


Paid :-


Hartsuff Post Asso. rent of quarters $288.00


Appropriation


$288.00


ASSESSORS


Paid :-


Andrew Shanahan, salary


$400.00


Norman J. Beal, salary


400.00


James F. O'Connor, salary


245.08


Joseph B. Estes


954.92


Expended


$2000.00 $2000.00


Appropriation


·


47


TOWN OF ROCKLAND


SEALER OF WEIGHTS AND MEASURES


Paid :- Harold J. Inkley, salary Appropriation


$400.00


TOWN REPORT AND POLL BOOK


Paid :-


A. J. Wilmot, delivery of books $9.00


Earl Harrington, delivery of books 9.00


Ernest L. Monk, delivery of books 9.00


Archie F. Minnis, auto and delivery South Shore Newspaper Co., 2500 copies of town report @ $3.12 per page


20.00


Rockland Independent, 750 copies of Poll Book @ $1.31 per page 288.44


711.36


$1046.80 Expended Appropriation $1100.00


Under


53.20


PLYMOUTH COUNTY HOSPITAL MAINTENANCE


Paid :-


Treasurer of Plymouth County maintenance $3720.36


Appropriation $3720.36


GUIDE BOARDS AND SIGNS


Paid :-


The Niles Company, signs


$6.00


M. J. Fitzgibbons, labor on signs


7.50


Hall & Torrey, supplies


3.20


National Color Type, stop signs


42.10


Expended


Appropriation


$100.00


Under 41.20


$400.00


$58.80


48


FIFTY-NINTH ANNUAL REPORT


WEST WATER STREET


Appropriation Nothing Expended


$2500.00


Under


$2500.00


LIBERTY STREET SIDEWALK


Appropriation


$400.00


Nothing Expended




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.