Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936, Part 3

Author: Rockland (Mass.)
Publication date: 1936
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 1154


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.