USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936 > Part 3
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
Committee appointed: Abram Lelyveld, Chairman; Joseph Lelyveld, John Dillon, Herbert G. Perry, Joseph B. Estes.
Article 73. Voted to pass over the erection of two (2) Neon signs to direct traffic to the Rockland shopping area, one to be placed at the junction of Market and Union Street on Route 123, the other at the junction of Union and Liberty Street and the raising and appropriating of a sum of money for the purchase and lighting of these signs.
Article 74. Voted to raise and appropriate the sum of five hundred dollars ($500.00) for an Assessors' Map.
40
SIXTY-THIRD ANNUAL REPORT
Article 75. Voted to raise and appropriate the sum of one hundred dollars ($100.00) to prosecute Criminal Cases in Court.
Article 76. Voted to pass over the separating of the of- fice of Selectmen and the Board of Public Welfare, and to provide for the election of a Board of Public Welfare of three members, and at the annual town meeting of 1937 that one member be elected for three years and two members for on year each; at the 1938 town meeting that one member be elected for three years and one member for one year, and thereafter at each annual meeting to elect one member of the Board of Public Welfare for three years.
Article 77. Voted to pass over the electing of the Select- men to serve for terms of three years in the following man- ner : At the 1937 town meeting to elect one Selectman for a term of three years and two Selectmen for terms of one year each; at the 1938 town meeting to elect one Selectman for a term of three years and one Selectman for a term of one year, and thereafter at each town meeting to elect one Selectman for a term of three years.
Article 78. Voted to pass over the raising and appro- priating of a sum of money to be spent under the direc- tion of the Park Commissioners for the complete construc- tion of six tennis courts and their equipment in Memorial Park, the labor from W. P. A.
Article 79. Voted to pass over the raising and appro- priating of a sum of money to be spent under the direction of the Park Commissioners for the construction of walks in Memorial Park, the labor from the W. P. A.
Article 80. Voted to raised and appropriate the sum of forty-five dollars ($45.00) for the installation of three street lights on Pond Street and Wilson Street.
Article 81. Voted to repair the sidewalk on the south
41
TOWN OF ROCKLAND
side of Church Street from Blanchard Street to Franklin Avenue the cost of the same to be taken out of the regular sidewalk appropriation.
Voted to pay Moderator, clerks, and tellers the usual fees.
A motion to return to Article No. 27 not agreed to.
Voted that the Finance Committee be extended a vote of thanks of the meeting for their untiring efforts in inves- tigating the matters to be brought before the town meeting and the able manner in which the information was placed before the meeting.
Unanimous vote.
Article 82. A Subsequent Meeting for the Election of Town Officers was held in the Rockland Opera House, Sav- ings Bank Building, on Monday, March 9th, 1936. The polls opened at 5:45 A. M. and closed at 4:00 P. M. The result was as follows:
Total number of ballots cast 3693
TOWN CLERK-ONE YEAR
Ralph L. Belcher 3016
Blanks 677
TOWN TREASURER-ONE YEAR
Charles J. Higgins 2975
Blanks 718
TAX COLLECTOR-ONE YEAR
James A. Donovan 2952
Blanks 741
42
SIXTY-THIRD ANNUAL REPORT
SELECTMEN, BOARD OF PUBLIC WELFARE AND FENCE VIEWERS-ONE YEAR
John J. Bowler
1788
Elmer C. Cobb 1726
William A. Lannin 1316
Harry S. Torrey
1741
Norman S. Whiting
1779
Arthur S. Wyman
430
Blanks
2299
(see recount March 14, 1936)
HIGHWAY SURVEYOR-ONE YEAR
John J. Dwyer
31
William H. Friary
1451
Toiva Jarvinen
1935
Curtis C. Toothaker
164
Blanks
35
ASSESSOR-THREE YEARS
Dennis L. O'Connor
376
James F. O'Connor
856
Charles C. Pinson
308
Blanks
AUDITORS-ONE YEAR
C. Elmer Asklund
2181
Leo E. Downey
2279
Harold C. Smith
2183
Curtis C. Toothaker
1
Blanks
4435
SCHOOL COMMITTEE-THREE YEARS
Helen M. Hayden
2068
77
Roderick Mackenzie
2153
43
TOWN OF ROCKLAND
Nellie K. Lonergan
1259
Blanks 366
WATER COMMISSIONER-THREE YEARS
Ralph Fucillo 1722
John J. McCarthy
1717
Blanks 254
(see recount March 14, 1936)
BOARD OF HEALTH-THREE YEARS
James M. Feeney
941
Michael J. Fitzgibbons
2093
Blanks 659
LIBRARY TRUSTEES-THREE YEARS
Burton L. Cushing
2331
John B. Fitzgerald
2343
Blanks 2712
PARK COMMISSIONER-THREE YEARS
Patrick H. Mahoney
2507
Blanks 1186
SEWER COMMISSIONER-THREE YEARS
Frederic Hall
2332
Blanks
1361
TREE WARDEN-ONE YEAR
William W. Brown
291
Stanley P. Cushing 211
Edward B. Farrar 83
Charles L. Hunt
861
Alfred T. Metivier
1867
Blanks
380
44
SIXTY-THIRD ANNUAL REPORT
CONSTABLES-ONE YEAR
Austin Beale
719
Norman S. Crosby
767
Robert J. Drake
2617
Adolph L. W. Johnson
2823
Cornelius J. McHugh
2494
John H. Murphy
2605
George J. Popp Blanks
3900
A true copy. Attest :
RALPH L. BELCHER,
Town Clerk
AMOUNTS RAISED AND APPROPRIATED ANNUAL MEETING, MARCH 1936
School Department
$102 673 00
State Aid
900 00
Soldiers' Relief
8 000 00
Military Aid
50 00
Care of Soldiers' Graves
150 00
Burial Indigent Soldiers
100 00
Soldiers' Memorial Library & Dog Fund
3 832 68
Street Lighting
8 810 00
Highway Surveyor
1 350 00
Tarvia & Road Binder
6 000 00
Highway Repair
7 .000 00
Sidewalks
1 000 00
Cleaning Union Street
1 100 00
Clean Up Week
100 00
Guide Boards and Signs
100 00
Fire Department
10 400 00
Police Department
8 846 00
2540
45
TOWN OF ROCKLAND
Forest Fires
700 00
Board of Health
6 000 00
Inspecting Animals and Stables
100. 00
Parks
1 851 00
Old Age Assistance
25 000 00
Moth
300 00
Tree Warden
500.00
Office Rent
1 160 00
Town Officers
6 600.00
Sealer Weights & Measures
400 00
Elections
1 500 00
Compensation Insurance
2 250 00
Mass Hospital School
800 00
Mass Industrial School
1 600 00
Town Report & Poll Book
700 00
Support Outside Poor & Infirmary
50.000 00
Mothers' Aid
6.000 00
Town Notes and Interest
26.000 00
Assessors
2 500 00
Snow Removal
23 500 00
Reserve Fund
1 000 00
Miscellaneous Assessors
850 00
Miscellaneous Treasurer
500 00
Miscellaneous Clerk
350 00
Miscellaneous Selectmen
120 00
Miscellaneous Collector
1 275 00
Miscellaneous Registrars
200 00
Miscellaneous Sealer
105 00
Miscellaneous Unclassified
1 150 00
Overlays
18 710 66
Part Payment Visiting Nurse
1 000 00
Quarters Veterans Spanish-American War
288 00
Observance Memorial Day
400 00
Care Town Cemetery
60 00
Quarters American Legion
900 00
County Aid to Agriculture
150 00
Maintenance Plymouth County Hospital
3 806 13
Traffic Beacons & Signals
600 00
46
SIXTY-THIRD ANNUAL REPORT
Heating, Light & Casualty Ins. Jr .- Sr. High & Mckinley School 100 00
Insurance for Firemen 292 50
** Financing construction of Water Tank and Laying Pipe 70 000 00
Land damages East Water Street 936 55
Completion Athletic Field Memorial Park 5 737 00
Cost of Material & General Expense W. P. A.
750 00
Purchase furnishings & equipment for Town Office 500 00 Tri-Town observance Armistice Day 300 00
Re-tube two boilers Mckinley School
1 300 00
All Night service street lights 222 36
Repair bridge Old Market Street
100 00
Rebuild East Water Street
5 000 00
Two street lights Forest Street
30 00
Purchase new cruising automobile with Radio for Police department 550 00
Build sidewalk and curb west side of Liberty St From Mrs. Boyle's store to Webster St. 200 00
Retop with asphalt sidewalk south side Rice Ave. 100 00
Install electric light on Market St.
15 00
Assessors Map
500 00
Criminal cases in court
100 00
Three electric lights on Pond & Wilson Sts.
45 00
$436 115 88
Appropriation from Water Revenue
32 000 00
* Provided Federal grant is received. Authorized borrowing $40,000.00 (Bonds or notes issued expected to be amortized from Water Revenue.)
A true copy. Attest :
RALPH L. BELCHER,
Town Clerk
47
TOWN OF ROCKLAND
SPECIAL TOWN MEETING, MARCH 9, 1936
Pursuant to £ the warrant , a meeting was held held March 9, 1936 at the Rockland Opera House, begin- ning at 7:00 P. M., and the following votes were passed and action taken.
Article 1. Magorisk L. Walls was chosen Moderator and sworn to the faithful discharge of his duties.
Article 2. Voted, to instruct the Selectmen to petition the P. W. A. to amend the application on Project Number Mass. 1143 for the widening and rebuilding of Union Street and laying sewer pipes therein, by eliminating the laying of sewer pipes and to approve the use of the pro- ceeds of the loan for street purposes.
Under Article 2. The Moderator read a communica- tion from the J. R. Worcester & Co., Engineers, for the town on the above project relative to elimination of sewer pipe and the advisability of changing the type of roadway surface.
Then at 7:25 P. M. voted to adjourn.
A true copy. Attest : RALPH L. BELCHER,
Town Clerk
RECOUNT Rockland, Mass., March 14, 1936
This is to certify that :
Upon petition of William J. O'Hayre and others recount of the ballots cast at the Town Election held March 9, 1936
48
SIXTY-THIRD ANNUAL REPORT
for the office of Selectmen, Board of Public Welfare and Fence Viewers was made at the Rockland Opera House, Saturday, March 14, 1936, beginning at 9:00 A. M.
The result was as follows:
John J. Bowler
1786
Elmer C. Cobb
1726
William A. Lannin
1310
Harry S. Torrey
1745
Norman S. Whiting
1779
438
Arthur S. Wyman Blanks 2295
JOHN D. CARNEY, OLIVE H .CRAWFORD, THOMAS MORRISSEY, RALPH L. BELCHER,
Registrars of Voters
RECOUNT Rockland, Mass., March 14, 1936
This is to certify that :
Upon petition of James F. O'Connor and others a re- count of the ballots cast at the Town Election held March 9, 1936 for the office of Water Commissioner for three years was made at the Rockland Opera House, Saturday, March 14, 1936 beginning at 9:00 A. M.
The result was as follows :
Ralph Fucillo 1722
49
TOWN OF ROCKLAND
John J. McCarthy Blanks
1719 252
JOHN D. CARNEY, OLIVE H. CRAWFORD, THOMAS MORRISSEY, RALPH L. BELCHER, Registrars of Voters
Total Vote, Rockland PARTY PRIMARY, APRIL 28, 1936
Total number ballots cast
601
Precinct 1 Democratic Ballots Cast
Precinct 2
Total
Men
137
Men
125
262
Women
72
Women
62
134
209
187
396
Republican Ballots cast
Men
52
Men
84
136
Women
25
Women
44
69
77
128
205
DEMOCRATIC PARTY TOTALS
Delegates at Large to National Convention Eight to be elected Group
P-1
P-2
Total
David I. Walsh
131
93
224
Marcus A. Coolidge
98
70
168
James M. Curley
130
92
222
50
SIXTY-THIRD ANNUAL REPORT
William J. Granfield
96
65
161
Joseph McGrath
100
67
167
Margaret M. O'Riordan
104
67
171
Elizabeth L. McNamara
96
66
162
Grace Hartley Howe
93
65
158
Not grouped
Timothy E. Carroll
8
5
13
Alexander F. Sullivan
14
10
24
Blanks
802
896
1698
Alternate Delegates at Large to National Convention
Eight to be elected
Group
Clementina Langone
97
69
166
Mary Maliotis
93
66
159
Golda R. Walters
94
63
157
Sadie H. Mulrone
96
65
161
Louise B. Clark
99
67
166
H. Oscar Rocheleau
91
65
156
Stanley W. Wisnioski
91
64
155
Julian D. Rainey
93
65
158
Blanks
918
972
1890
District Delegates to National Convention, 15th Dist.
Two to be elected
Group
Helen L. Buckley
138
92
230
Lawrence W. Caton
86
74
160
Not grouped
Frank Tigue
14
9
23
Blanks
180
199
379
Alternate District Delegates to National Convention
15th, Dist., Two to be elected
Group
George Helford
90
69
159
Charles C. Paine
87
74
161
Blanks
241
231
472
51
TOWN OF ROCKLAND
Presidential Preference
Franklin D. Roosevelt
54
48
102
Rev. C. E. Coughlin
4
1
5
Alfred E. Smith Paul Dever
1
1
Landon
4
4
Blanks
149
134
283
State Committee, Norfolk and Plymouth District
One to be elected
Thomas H. Buckley
134
96
230
Clyde Green
1
1
Blanks
75
90
125
Delegate To State Convention, Rockland
One to be elected
James M. Feeney
91
70
161
Neal J. Lioy
44
41
85
James F. Shanahan
63
72
135
Blanks
11
4
15
Town Committee, Rockland
Twenty-five to be elected
William H. Friary
124
90
214
Hugh Walls
96
75
171
Margorisk L. Walls
113
96
209
James T. Shea
113
71
184
Neal Lioy
106
70
176
Dennis L. O'Connor
102
78
180
Thomas Morrissey
100
69
169
Robert W. Norris
80
59
139
Elizabeth Casey
92
60
152
Elizabeth A. Walsh
105
65
170
Annie G. Garrity
107
69
176
James F. Shanahan
118
84
202
J. Edward Kane
105
65
170
Robert N. Parker
102
70
172
Daniel DeC. Donovan
104
79
183
1
1
52
SIXTY-THIRD ANNUAL REPORT
Arthur S. Wyman
91
73
164
Alfred T. Metivier
86
64
150
Charles L. Callanan
92
66
158
Norman J. Beal
83
70
153
Marguerite M. Parker
99
73
172
M. Agnes Kelleher
100
77
177
Leo E. Downey
91
67
158
George E. Mansfield
95
79
174
Frank D. Orvitt
109
77
186
Francis P. Rubino
83
56
139
Blanks
2729
2873
5602
REPUBLICAN PARTY TOTALS
Delegates At Large to National Convention
Four to be elected
Group
Charles F. Adams
50
102
152
George F. Booth
50
100
150
Joseph W. Martin
51
101
152
Allen T. Treadway
51
99
150
Blanks
106
110
216
Alternate Delegates at Large to National Convention
Four to be elected
Group
Mary Phillips Bailey
52
98
150
Florence H. LeFevre
53
98
151
Wallace Stearns
52
97
149
Anna C. M. Tillinghast
52
99
151
Blanks
99
120
219
District Delegates to National Convention, 15th District, Two to be elected Group
John W. Beal
60
113
173
Joseph F. Francis
42
89
131
53
TOWN OF ROCKLAND
Not Grouped Charles M. Carroll Donald W. Nicholson Blanks
3
8
11
5
6
11
44
40
84
Alternate Dist. Delegates to National Convention
15th District, Two to be elected Group
Isabel K. Winsper
48
91
139
Carrie L. Wade
53
100
153
Blanks
53
65
118
Presidential Preference
Landon
37
86
123
Borah
3
5
8
Vandenberg
3
3
Hoover
1
3
4
Alfred E. Smith
1
1
Blanks
33
33
66
State Committee, Norfolk and Plymouth District
One to be elected
Vernon W. Marr
52
93
145
Blanks
25
35
60
Delegate to State Convention, Rockland
One to be elected
Frank S. Alger
26
25
51
Norman S. Whiting
40
93
133
Blanks
11
10
21
Town Committee, Rockland Twenty to be elected
Lawrence E. Blanchard
53
87
140
Matthew F. O'Grady
53
80
133
Joseph B. Estes
52
95
147
Norman S. Whiting
57
99
156
Dana S. Collins
52
97
149
54
SIXTY-THIRD ANNUAL REPORT
Olive H. Crawford
48
89
137
Jessie B. MacConney
47
88
135
Elsie B. Studley
46
85
131
Harold C. Poole
53
87
140
Charles E. Orr
49
84
133
Harry S. Torrey
50
95
145
Esther H. Rawson
51
81
132
Archie F. Minnis
51
85
136
Paul F. O'Donnell
47
75
122
Frank S. Alger
49
80
129
J. Thomas Condon
49
81
130
Bliss M. Ranney
48
85
133
Charles P. Howland
47
85
132
E. Curtis Brewster
52
90
142
M. Warren Wright
49
83
132
Richard K. Morton
1
1
Ray Purnelle
1
1
Blanks
537
827
1364
SPECIAL TOWN MEETING
Pursuant to the warrant a meeting was held Meeting was held in the Rockland Opera House on Wed- nesday, June 3, 1936 beginning at 7:30 P. M. and the fol- lowing votes were passed and action taken.
Article 1. Magorisk L. Walls was chosen Moderator and sworn to the faithful discharge of his duties.
Article 2. Voted to instruct the Selectmen to petition the P. W. A. to extend the scope of the Project Number Mass. 1143-R for the widening and rebuilding of Union Street from North Avenue to Union Square to include the rebuilding, and laying drainage pipes, and alteration of side- walks, and improving of Union Square, and the replacing of water services where needed, from the end of present pro-
55
TOWN OF ROCKLAND
ject to Market Street and authorize the Selectmen and High- way Surveyor to construct said project and contract with respect thereto; and to authorize and instruct the treasurer to pay the town's proportion of the expense thereof from the sale of bonds as authorized at the meeting of October 23rd, 1935.
At 7:40 P. M. the following were appointed tellers for the meeting, Abram Lelyveld, James Shea, and Ralph Fu- cillo and a count of the voters present was made. There were 286 voters present.
The Moderator ruled that as there was not 300 voters present no action could be taken on articles asking for an appropriation of money.
Voted to lay articles number 3, 4, 5, 6, 8, 9, 10, 11 and 12 on the table until articles 7 and 13 were disposed of.
Article 7. Voted to rescind the vote passed at the Town Meeting of March 7, 1927 where it was :
"Voted that whenever a limited and determinable area desires the extension of a water main other than of gener- al advantage to the community the Board of Water Com- missioners are authorized in so far as funds will permit to furnish and lay the water mains, gates and hydrants, pro- vided the person or persons receiving such benefit or ad- vantage shall do the excavating and filling of the trench for said mains satisfactory to the Water Commissioners."
Article 13. Voted not to reduce the salary of the Tax Collector by the amount of the fees collected by him or in- struct said tax collector to turn all fees collected by him over to the town treasurer.
At 8:00 o'clock P. M. the Moderator ruled that it be- ing evident that more than 300 voters were present at the
56
SIXTY-THIRD ANNUAL REPORT
meeting action could be taken on the articles calling for appropriation of money.
Article 3. Voted to raise and appropriate the sum of Six thousand five hundred dollars ($6500.00) to defray ex- penses of W. P. A. work.
Article 4. Voted to raise and appropriate the sum of three hundred eighty-one dollars ($381.00) to reimburse Edward J. Rourke the balance due for the use of his roller used for the rebuilding of North Avenue in 1934.
Article 5. Voted to appropriate one hundred forty- three dollars ($143.00) to be paid out of the appropriation made for Parks under article 3 at the Annual Town Meet- ing of March 2nd, 1936, to pay E. F. Benson Inc., for the use of steam shovel.
Article 6. Voted to pass over the raising and appropri- ating of a sum of money to be spent under the direction of the Park commissioners to pay for materials and services on W. P. A. projects in Memorial Park.
Article 8. Voted to pass over the raising and appro- priating of the sum of Four hundred dollars ($400.00) to be used for Highway Repairs in addition to the amount raised at the March meeting.
Article 9. Voted to pass over the raising and appropri- ating of the sum of one hundred fifty dollars ($150.00) for striping streets and putting up caution signs.
Article 10. Voted to instruct the Water Department to lay a pipe on Pleasant Street, west, and to raise and appro- priate the sum of two hundred fify dollars ($250.00) and that an additional two hundred fifty dollars ($250.00) be appropriated from Water Revenue to pay for the cost of same and provided further that no Welfare or W. P. A. labor be used on this job.
57
TOWN OF ROCKLAND
Article 11. Voted to raise and appropriate a sum of four hundred twenty-five dollars ($425.00) for an Assess- ors map.
Article 12. Voted to raise and appropriate the sum of two thousand dollars ($2000.00) for work at Reed's Pond, the labor to be furnished by the Works Progress Admin- istration provided an easment is secured from the Trustees of the Spring Lake Cemetery to allow the use of their land which borders on said pond, and when proposed project is open to public bathing that the local Board of Health make weekly tests as to the purity of the water for bathing pur- poses.
Voted to pay the Moderator ten dollars for his services.
Voted to adjourn.
A true copy. Attest :
RALPH L. BELCHER, Town Clerk
AMOUNTS RAISED AND APPROPRIATED, SPECIAL TOWN MEETING, JUNE 3rd, 1936
Raised and appropriated
Defray Expenses of W. P. A. work $ 6 500 00
Reimburse Edward J. Rourke, bal due from 1934 381 00
Laying water pipe on Pleasant St., west 250 00
Assessors' Map 425 00
For work at Reed's Pond (providing easment
to land is secured from Trustees of Spring Lake Cemtery) 2 000 00
$ 9 556 00
58
SIXTY-THIRD ANNUAL REPORT
Appropriated
From amount raised under Article No. 3
Town Meeting of March 2, 1936, For Parks, to pay E. F. Benson Inc., for use of steam shovel $ 143 00
From Water Revenue, as additional amount for laying of water pipe on Pleasant St., west $ 250 00
A true copy. Attest :
RALPH L. BELCHER Town Clerk
SPECIAL TOWN MEETING, SEPTEMBER 10, 1936
Pursuant to a warrant a Special Town Meeting was held in the Rockland Opera House, Thursday, September 10, 1936, beginning at 7:30 P. M. and the following votes were passed and action taken.
Article 1. Magorisk L. Walls was chosen Moderator and sworn to the faithful discharge of his duties.
Article 2. Voted to PASS OVER the instructing of the Board of Water Commissioners and Selectmen to locate the water tank in Rice Park a distance of 1200 feet or more from the nearest dwelling house.
Article 3. Voted to PASS OVER the instructing of the Board of Water Commissioners to locate the water tank in Rice Park, so called, a distance of 1200 feet or more from the nearest dwelling house on Rice Avenue, and the raising and appropriating of an additional sum of money to construct a water tank with necessary pipe connections.
59
TOWN OF ROCKLAND
Article 4. Voted that the town approve of a location for the water tank at a distance of 486 feet from the near- est dwelling on Rice Avenue.
A motion to return to Article No. 3 was not agreed to.
Voted to adjourn.
A true copy. Attest :
RALPH L. BELCHER,
Town Clerk
Total Vote, Rockland STATE PRIMARY, SEPT. 15, 1936
P-1
P-2
Total
Republican ballots cast
422
454
876
Democratic ballots cast
202
205
407
624
659
1283
Total number ballots cast
1283
REPUBLICAN PARTY
GOVERNOR
John W. Haigis
298
340
638
Blanks
124
114
238
LIEUTENENT GOVERNOR
Leverett Saltonstall
291
331
622
Blanks
131
123
254
SECRETARY
Frederick W. Cook
289
331
620
Blanks
133
123
256
60
SIXTY-THIRD ANNUAL REPORT
TREASURER William E. Hurley William G. Andrew Fred Jefferson Burrell Blanks
246
249
495
12
25
37
59
80
139
105
100
205
AUDITOR
Richard Darby
101
90
191
Russell A. Wood
147
175
322
Blanks
174
189
363
. ATTORNEY GENERAL
Felix Forte
272
288
560
Blanks
150
166
316
SENATOR IN CONGRESS
Henry Cabot Lodge, Jr.
252
288
540
Alonzo B. Cook
31
23
54
Guy M. Gray
5
9
14
Thomas C. O'Brien Blanks
79
79
158
CONGRESSMAN-15th District
Charles L. Gifford
186
238
424
John Henry McNeece
178
146
324
Blanks
58
70
128
COUNCILLOR-2nd District
Harrison H. Atwood
69
74
143
Joseph B. Grossman
90
145
235
137
112
249
Clayton L. Havey Blanks
126
123
249
SENATOR, Norfolk and Plymouth Dist.
Newland H. Holmes
105
137
242
Warren B. Woodward
250
251
501
Thomas C. O'Brien
9
9
Blanks
67
57
124
55
55
110
61
TOWN OF ROCKLAND
REPRESENTATIVE IN GENERAL COURT 4th Plymouth District
Frederick M. Barnicoat
189
239
428
Archie F. Minnis
207
181
388
Blanks
26
34
60
REGISTER OF PROBATE AND INSOLVENCY-Plymouth County
Sumner A. Chapman
225
270
495
Dexter Winfield Wilbar
63
47
110
Blanks
134
137
271
COUNTY COMMISSIONERS, Plymouth County
Frederic T. Bailey
244
284
528
Harold D. Bent
227
235
462
James A. White
81
77
158
Blanks
292
312
604
COUNTY TREASURER
Avis A. Ewell
228
255
483
Francis T. Kane
106
99
205
Blanks
88
100
188
ASSOCIATE COUNTY COMMISSIONER
Plymouth County
Frank L. Sinnott
276
296
572
Blanks
146
158
304
DEMOCRATIC PARTY
GOVERNOR
Charles F. Hurley
168
171
339
Blanks
34
34
68
LIEUTENENT GOVERNOR
Philip J. Philbin
66
77
143
Thomas F. Galvin
15
28
43
62
SIXTY-THIRD ANNUAL REPORT
Francis E. Kelly Blanks
78
51
129
43
49
92
SECRETARY
Joseph Santosuosso
75
76
151
William J. Ahearne
12
17
29
John J. Buckley
16
22
38
John D. O'Brien
21
15
36
Edward W. O'Hearn
21
20
41
William F. Sullivan
11
9
20
Blanks
46
46
92
TREASURER
James C. Scanlan
71
81
152
90
80
170
James M. Hurley Blanks
41
44
85
AUDITOR
Thomas H. Buckley
155
160
315
Leo D. Walsh
28
22
50
Blanks
19
23
42
ATTORNEY GENERAL
Paul A. Dever
143
149
292
Blanks
59
56
115
SENATOR IN CONGRESS
James M. Curley
99
95
194
Robert E. Greenwood
34
50
84
Thomas C. O'Brien
48
36
84
Blanks
21
24
45
CONGRESSMAN-15th District
John D. W. Bodfish
88
100
188
Albert Crossley
6
7
13
Edward C. Peirce
6
6
12
James M. Quinn
49
38
87
Blanks
53
54
107
63
TOWN OF ROCKLAND
COUNCILLOR-2nd District
John Joseph Cheever
28
26
54
Charles J. Fitzgerald
29
30
59
Thomas F. Galvin
16
18
34
John J. Gillis
10
12
22
James F. Hickey
8
5
13
William H. McDonald
24
21
45
Thomas P. O'Donnell
19
7
26
Blanks
68
86
154
SENATOR, Norfolk and Plymouth Dist.
William M. Bergan
131
111
242
Thomas C. O'Brien
1
1
Blanks
71
93
164
REPRESENTATIVE IN GENERAL COURT 4th Plymouth District
Daniel DeC. Donovan
163
158
321
Arthur S. Wyman
1
1
Archie Minnis
1
1
Blanks
38
46
84
REGISTER OF PROBATE AND INSOLVENCY-Plymouth County
Alfred G. Malagodi
130
114
244
Blanks
72
91
163
COUNTY COMMISSIONERS, Plymouth County
Louis A. Reardon
141
140
281
William B. Carey
1
1
Albert M. Heath
2
2
Arthur Wyman
1
1
Blanks
259
270
529
COUNTY TREASURER Plymouth County
James P. Fitzgerald
140
137
277
Blanks
62
68
130
64
SIXTY-THIRD ANNUAL REPORT
ASSOCIATE COUNTY COMMISSIONER Plymouth County James Campbell 1 Leo Downey Blanks 201
1
1
1
204 405
SPECIAL TOWN MEETING
Pursuant to the warrant a meeting was held in the Rockland Opera House, Monday, October 26, 1936 beginning at 7:30 P. M. and the following votes were pass- ed and action taken :
Article 1. Magorisk L. Walls was chosen Moderator and sworn to the faithful discharge of his duties.
Voted to recess until 8:00 o'clock P. M. it being evident that a quorum was not present.
At 8:00 o'clock P. M. the Moderator ruled that it being evident that there were not three hundred (300) voters present as provided by By-Law of the town no action could be taken under articles two and three of the warrant which called for appropriations of money.
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.