Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1942, Part 3

Author: Rockland (Mass.)
Publication date: 1942
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 224


USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1942 > 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


Article 44. Voted to raise and appropriate the sum of one hundred nine dollars and ninety-nine cents ($109.99) to defray excess cost of construction on West Water Street, the same to be used to repay in part temporary loan. Unanimous vote.


Article 45. Voted to raise and appropriate the sum of one hundred and eighty dollars ($180.00) to reimburse James McPartlen for extra services rendered in 1941. Unanimous vote.


Article 46. Voted to instruct all Department Heads to submit monthly budget of expenditures to the Finance Committee.


SENSE OF MEETING VOTES


Voted to return to Item No. 3, Health and Sanitation, in Article 2 and then voted to increase the salary for Cleaning Union Street from $1,200.00 to $1,320.00, and raise and appropriate the latter amount for this purpose.


A motion to return to Article 31 was not agreed to.


A motion to return to Article 2, Selectmen's Depart- ment, salaries items, was not agreed to.


A motion to adjourn was not agreed to.


Voted to take Article 9 from the table. (See Article 9 for action taken.)


Voted to adjourn.


A Subsequent Meeting, for the election of Town Officers, was held in the Rockland Opera House, Savings Bank Building, Monday, March 9, 1942. The Moderator, Magorisk L. Walls, formally opened the polls at 5:45


39


TOWN OF ROCKLAND


o'clock in the forenoon and they were closed at 4:00 o'clock in the afternoon as provided in the warrant for the meeting.


The following Ballot Clerks and Tellers were sworn to the faithful performance of their duties by the Town Clerk.


BALLOT CLERKS


Evelyn Whiting


Ursula French


Elizabeth Crane


Marion Tobin


E. Burton Ramsdell Patrick C. Ryan


TELLERS


John Paulin


Mabelle Osborne


Matthew O'Grady


Timothy White


Josephine Gammon Mary Tyler Francis Gammon John Winslow Angelina Ball


Lavinia Condon


Jeremiah Shea


Mary Sheldon


Mary Fihelly Jean Burns


Helen Morrissey Elsie Studley


Before the opening of the polls cards of instructions and cards containing abstracts of the laws imposing penalties upon voters and specimen ballots were posted as required by the laws of the Commonwealth relating to the "Conduct of Elections" and all other provisions there- of complied with.


At the opening of the polls the ballot boxes were pub- licly opened and shown to be empty; and they registered 0000.


The ballot boxes were opened and the ballots taken therefrom for counting before the close of the polls upon the order of the Moderator and the Town Clerk.


Upon the closing of the polls the ballot boxes registered : Ballot Box No. 1. 630


Ballot Box No. 2. 736


One thousand three hundred sixty-six 1,366


Olive Wheeler Myra Burke William O'Neil


Robert Parker


40


SIXTY-NINTH ANNUAL REPORT


The total number of names of voters checked on the voting lists was:


At Box No. 1 Men 355 Women 275 630


At Box No. 2 Men 405


Women 331 736


760 606 1,366


One thousand three hundred sixty-six.


The total number of ballots cast was:


At Ballot Box No. 1


630


At Ballot Box No. 2.


736


One thousand three hundred sixty-six 1,366 At 5:00 P. M. the Town Clerk publicly announced the result of the voting as follows:


Total number of Ballots cast 1,366


(Which included 6 Absentee Voting Ballots.)


MODERATOR-One Year


Magorisk L. Walls Blanks 447


TOWN CLERK-One Year


Ralph L. Belcher Blanks 274


TOWN TREASURER-One Year


Charles J. Higgins


1,040


Blanks 326


TAX COLLECTOR-One Year


James A. Donovan


1,069


Blanks 297


SELECTMEN, BOARD OF PUBLIC WELFARE AND FENCE VIEWERS-One Year


George E. Mansfield


902


Arthur H. Marks


1,033


H. Bernard Monahan


896


Raymond L. Rainsford 73


Donald F. Robbins


423


Blanks 771


919


1,092


41


TOWN OF ROCKLAND


HIGHWAY SURVEYOR-One Year


William Bell Blanks


1,058


308


ASSESSOR-Three Years


Margret D. O'Connor 1,038 Blanks 328


AUDITORS-One Year


Leo E. Downey


884


George A. Gallagher


945


Harold C. Smith


846


Blanks 1,413


SCHOOL COMMITTEE-Three Years


Marion Mansfield Donovan


962


Blanks 404


WATER COMMISSIONER-Three Years


James T. Shea


1,025


Blanks 341


BOARD OF HEALTH-Three Years


William F. McCraith


1,020


Blanks 346


BOARD OF HEALTH-Two Years (Unexpired Term)


Norbert F. Lough


982


Blanks 384


LIBRARY TRUSTEES-Three Years


Burton L. Cushing


867


John B. Fitzgerald 899 Blanks 966


PARK COMMISSIONER-Three Years


Patrick H. Mahoney


951


Blanks 415


SEWER COMMISSIONER-Three Years


Neal J. Lioy 875


Blanks 491


42


SIXTY-NINTH ANNUAL REPORT


PLANNING BOARD-Five Years


George H. Crawford


872


Blanks 494


TREE WARDEN-One Year


Alfred T. Metivier 967 Blanks 399


The Moderator declared the following persons duly elected to the offices named and the terms specified : Moderator, one year, Magorisk L. Walls; Town Clerk, one year, Ralph L. Belcher; Town Treasurer, one year, Charles J. Higgins; Tax Collector, one year, James A. Donovan; Selectmen, Board of Public Welfare and Fence Viewers, one year, George E. Mansfield, Arthur H. Marks and H. Bernard Monahan; Highway Surveyor, one year, William Bell; Assessor, three years, Margret D. O'Con- nor; Auditors, one year, Leo E. Downey, George A. Gal- lagher and Harold C. Smith; School Committee, three years, Marion Mansfield Donovan; Water Commissioner, three years, James T. Shea ; Board of Health, three years, William F. McCraith; Board of Health, two years (unex- pired term), Norbert F. Lough; Library Trustees, three years, Burton L. Cushing and John B. Fitzgerald; Park Commissioner, three years, Patrick H. Mahoney; Sewer Commissioner, three years, Neal J. Lioy ; Planning Board, five years, George H. Crawford; Tree Warden, one year, Alfred T. Metivier.


A true copy of the record, Attest:


RALPH C. BELCHER, Town Clerk.


AMOUNTS RAISED AND APPROPRIATED, ANNUAL TOWN MEETING, MARCH 2, 1942


GENERAL GOVERNMENT


Moderator Salary $50.00


43


TOWN OF ROCKLAND


Selectmen's Department


Salary-Chairman


2,200.00


Salary-Associate member


300.00


Salary-Clerk of Board


400.00


Legal Services


200.00


Sundry Expense


150.00


Auditors


Salary-Chairman


110.00


Salaries-Associate members (2)


200.00


Treasurer's Department


Salary-Treasurer


1,500.00


Clerical Assistance


468.00


Sundry Expense


450.00


Assessors' Department


Salary-Clerk of Board


1,584.40


Salaries-Associate members (2)


1,166.00


Chief Clerk


945.45


Clerical Assistance


100.00


Auto Expense


208.00


Sundry Expense


430.00


Collector's Department


Salary-Collector


1,800.00


Clerical Assistance


400.00


Sundry Expense


1,350.00


Town Clerk's Department


Salary-Town Clerk


800.00


Sundry Expense


350.00


Registrars' Department


Salaries-Registrars (4)


800.00


Clerical Assistance


150.00


Auto Expense


100.00


Sundry Expense


225.00


Town Offices


Salary-Janitor


648.00


Rent


1,800.00


Sundry Expense


520.00


Elections Expense


1,600.00


Town Reports and Poll Books


1,600.00


44


SIXTY-NINTH ANNUAL REPORT


Insurance Town Property Reserve Fund


1,900.00


5,000.00


PROTECTION OF PERSONS AND PROPERTY


Fire Department


Salary-Chief


$2,200.00


Salary-Deputy Chief


200.00


Salary-Regular Men (2)


4,118.40


Salary-Additional Regular Man


1,350.00


Salary-Superintendent of Fire Alarm


400.00


Use of Chief's Car


250.00


Compensation Insurance


330.00


Sundry Expense


7,000.00


Forest Fires


Call Men


1,000.00


Equipment


100.00


Police Department


Salary-Chief


2,200.00


Salaries-Patrolmen (5)


8,157.50


Use of Chief's Car


260.00


Criminal Cases


50.00


Sundry Expenses


1,625.00


Sealer of Weights and Measures


Salary-Sealer


500.00


Sundry Expense


115.00


Tree Warden


Sundry Expense and Labor


1,300.00


Moth Department


Sundry Expense and Labor


1,100.00


HEALTH AND SANITATION


Board of Health


Salary of Secretary


$100.00


Salaries-Associate members (2)


100.00


Salary-Dental Hygienist


1,100.00


Sundry Expense and Hospitals


4,700.00


Cleaning Union Street (Salary)


1,320.00


Inspector of Animals (Salary)


150.00


Visiting Nurse (Part Payment of Salary)


1,500.00


45


TOWN OF ROCKLAND


Clean Up Weeks (May and September)


250.00


Plymouth County Hospital, Maintenance HIGHWAY MAINTENANCE


4,915.80


Highways


Salary-Surveyor


$1,500.00


Use of Surveyor's Car


250.00


Sundry Expense


5,000.00


Catch Basins and Drains


750.00


Tarvia and Road Binder


5,000.00


Sidewalk Repairs


500.00


Street Lighting


9,580.00


Guide Boards and Signs


100.00


Beacons


350.00


Snow


5,000.00


CHARITIES, OLD AGE ASSISTANCE AND SOLDIERS' BENEFITS


Support of Poor and Infirmary


$30,000.00


Old Age Assistance


72,000.00


Old Age Assistance, Administration 300.00


State Aid


400.00


Soldiers' Relief


4,500.00


Mothers' Aid


10,000.00


Care of Town Cemetery


60.00


Care of Soldiers' Graves


150.00


Commodities Expense


500.00


SCHOOLS AND LIBRARIES


School Department $124,806.77


Massachusetts Industrial Schools 1,400.00


Memorial Library 5,000.00


(Also the proceeds of the Dog Fund the


amount of which is $408.50.)


INTEREST AND MATURING DEBT


Maturing Debt, Interest and Charges


$36,700.00


RECREATION AND UNCLASSIFIED


Park Department $3,625.00


American Legion Post No. 147, Rent 900.00


46


SIXTY-NINTH ANNUAL REPORT


Veterans Spanish American War, Rent


288.00


Observance Memorial Day 500.00


Observance Tri-Town Armistice Day


500.00


Compensation Insurance


1,300.00


Liability Insurance


200.00


Miscellaneous Unclassified


700.00


Article No. 4


Expense heating, lighting and casualty in- surance Junior-Senior High and Mckinley School buildings when used under provisions Chap. 71, Sec. 71, Gen. Laws


250.00


Article No. 5


Expense heating, lighting, janitor service, gas and removal of garbage in Mckinley School and other school buildings when buildings are used by W. P. A., National Defense, Civil Aeronautics and recreational projects or programs 500.00


Article No. 6


Improvements, Maintenance and Cost of Supervision at Reed's Pond 700.00


Article No. 10


Part payment administrative expense Sur- plus Commodities Division


393.26


Article No. 11


Expense foreclosing tax titles in Land Court, cost of sale lands of low values, preserva- tion, care and maintenance and insurance of town's interest in properties thus acquired Article No. 21


400.00


Install catch basin and drain on northerly side of East Water Street from corner of Union Street to Wainshilbaum Furniture Store, approximately 300 feet


300.00


Article No. 29


Purchase Tractor for use of Highway De- partment 2,000.00


Article No. 31 Garbage collection and disposal 1,800.00


47


TOWN OF ROCKLAND


Article No. 35


Cost of administration, material, bus hire and general expenses under the W. P. A. 8,000.00


Article No. 38 Civilian Defense purposes 5,000.00


Article No. 39


Placing caution signs near dangerous inter- sections 250.00


Article No. 40


Medical expense in connection with National Defense Program, granted to Weymouth Hospital 350.00


Article No. 42


To adjust pending accident claim for per- sonal injury and property damage 200.00


Article No. 44


To defray excess cost of West Water Street construction, this amount to be used to re- pay in part temporary loan 109.99


Article No. 45


To reimburse James McPartlen for extra services rendered in 1941 180.00


Total amount raised and appropriated


$418,189.57


APPROPRIATIONS FROM AVAILABLE FUNDS ANNUAL TOWN MEETING, MARCH 2, 1942


Appropriated from Water Revenue


Article No. 26. Salaries of Water Commis- sioners and Operation and Maintenance of Water Department Salaries $900.00


Operation and Maintenance 38,175.00


$39,075.00


48


SIXTY-NINTH ANNUAL REPORT


Appropriated from Water Reserve


Article No. 27. For Operation and Mainten- tenance of Water Department 3,000.00


Appropriated from Amount Raised, Article No. 2, Highways, Sundry Expense


Article No. 17. To construct roadway on Stan- ton Street Extension 300.00


Article No. 19. To construct roadway on Carey Street 300.00


Appropriated from Amount Raised, Article No. 2, Street Lighting


Article No. 15 To install street light on Flor- ence Street at corner of Lancaster Street 15.00


Article No. 23. To install street light on Taun- ton Avenue opposite Jr .- Sr. High School 15.00


Article No. 24. To install street light on Grove Street near Emerson Shoe Factory 15.00


Article No. 25. To install street light on Reed Street opposite No. 122 15.00


Appropriated from Amount Raised, Article No. 35, General W. P. A.


Article No. 22. For materials to install side- walk and curbing on southerly side of For- est Street from Union Street approximately 1,200 ft., labor by W. P. A. 200.00


Appropriated from Unexpended Balances, W. P. A. Projects


Article No. 36. Transfer to General W. P. A.


Fund from


W. P. A. Playground Supervisor Project $16.00


W. P. A. Vital Statistics Project 84.76


W. P. A. Mckinley School Sewerage Project 26.69


W. P. A. Myrtle Street Sidewalk


Project 20.63


49


TOWN OF ROCKLAND


W. P. A. Reed Street Project


20.54


W. P. A. Jr .- Sr. High Drive Project 59.87


W. P. A. Prospect Street Sidewalk Project


9.49


W. P. A. Engineers' Project


5.90


W. P. A. General Sidewalks Project


8.48


W. P. A. Webster Street Sidewalk Project


.03


252.39


Total Appropriations from Available Funds


$43,187.39


SPECIAL TOWN MEETING JULY 9, 1942


Pursuant to the warrant a meeting was held at the Mc- Kinley School Building on Thursday evening, July 9th, 1942, beginning at 7:30 P. M. and the following votes were passed and action taken.


The meeting was called to order at 7:30 P. M. by the Moderator Magorisk L. Walls.


The warrant with Constable's return of service thereof was read by the Town Clerk.


Article 1. Voted to appropriate from monies received from fire insurance on the grand stand in Memorial Park and on park equipment, the sum of $1,668.76 to be ex- pended by the Park Commissioners for two new power mowers and other equipment and for the erection of a cement block tool house at Memorial Park.


Then at 7:32 P. M. Voted to adjourn.


A true copy of the record, Attest:


RALPH L. BELCHER,


Town Clerk.


50


SIXTY-NINTH ANNUAL REPORT


STATE PRIMARY SEPTEMBER 15, 1942


Total number of ballots cast


379


Republican Ballots cast


Precinct One Men 80


Precinct Two Men 85


165


Precinct One Women 43


Precinct Two Women 64


107


123


149


272


Democratic Ballots cast


Precinct One Men 38


Precinct Two Men


32


70


Precinct One Women 19


Precinct Two Women 18


37


57


50


107


REPUBLICAN PARTY


Governor


P-1


P-2


Total


Leverett Saltonstall


111


127


238


Blanks


12


22


34


Lieutenant Governor


Horace T. Cahill


111


126


237


Blanks


12


23


35


Secretary


Frederick W. Cook


110


124


234


Blanks


13


25


38


Treasurer


Laurence Curtis


23


42


65


Edgar A. French


47


41


88


Sybil H. Holmes


30


38


68


Richard E. Johnston


2


0


2


Wallace E. Stearns


3


4


7


Blanks


18


24


42


Auditor


Russell A. Wood


107


- 116


223


Blanks


16


33


49


51


TOWN OF ROCKLAND


Attorney General


Robert T. Bushnell Blanks


12


28


40


Senator in Congress


Henry Cabot Lodge, Jr.


102


127


229


Courtney Crocker Blanks


8


10


18


13


12


25


Congressman, Ninth District


Charles L. Gifford


99


113


212


Blanks


24


36


60


Councillor, Second District


Clayton L. Havey


72


85


157


William Shaw McCallum


23


20


43


Rudolph B. Thornton


5


5


10


Blanks


23


39


62


Senator, Norfolk and Plymouth District


Newland H. Holmes


102


118


220


Blanks


21


31


52


Representative, Fourth Plymouth District


William A. Brown


101


124


225


Blanks


22


25


47


District Attorney, Southeastern District


Edmund R. Dewing


82


107


189


George W. Arbuckle


35


35


70


Blanks


6


7


13


Register of Probate, Plymouth County


Sumner A. Chapman


96


106


202


Edmund W. Nutter


8


14


22


Blanks


19


29


48


County Commissioner, Plymouth County


Orvis F. Kinney


9


11


20


Norman G. MacDonald


84


100


184


Leo F. Nourse


25


33


58


Blanks


5


5


10


County Treasurer, Plymouth County


Avis A. Ewell


103


120


223


Blanks


20


29


49


111


121


232


1


52


SIXTY-NINTH ANNUAL REPORT


DEMOCRATIC PARTY


Governor


Francis E. Kelly


14


9


23


Roger L. Putnam Blanks


41


40


81


2


1


3


Lieutenant Governor


John C. Carr


42


44


86


Blanks


15


6


21


Secretary


Joseph J. Buckley


27


20


47


Leo A. Gosselin


6


9


15


John D. O'Brien


8


13


21


Blanks


16


8


24


Treasurer


Thomas E. Barry


6


11


17


Francis X. Hurley


29


26


55


William F. Hurley


7


6


13


John F. Welch


5


1


6


Blanks


10


6


16


Auditor


Thomas J. Buckley


45


38


83


Leo D. Walsh


7


10


17


Blanks


5


2


7


Attorney General


James E. Agnew


37


37


74


Blanks


20


13


33


Senator in Congress


Joseph E. Casey


29


33


62


Daniel H. Coakley


0


0


0


John F. Fitzgerald


20


14


34


Joseph Lee


4


1


5


Helen Buckley


1


0


1


Blanks


3


2


5


Congressman, Ninth District


George F. Backus


38


30


68


Blanks


19


20


39


Councillor, Second District


Samuel George Thorner


31


- 28


59


Blanks


26


22


48


53


TOWN OF ROCKLAND


Senator, Norfolk and Plymouth District


Helen Buckley


15


10


25


Blanks


42


40


82


Representative, Fourth Plymouth District


Anthony Francis Gawronski


35


29


64


Blanks


22


21


43


District Attorney, Southeastern District


Daniel L. Kelleher Blanks


0


3


3


57


47


104


Register of Probate, Plymouth County Blanks


57


50


107


County Commissioner, Plymouth County Blanks


57


50


107


County Treasurer, Plymouth County


Blanks


57


50


107


A true copy, Attest :


RALPH L. BELCHER,


Town Clerk.


STATE ELECTION NOVEMBER 3, 1942


Pursuant to the warrant a meeting was held in the Rockland Opera House on Tuesday, November 3, 1942, for both precincts.


Polls opened at 8 A. M. and closed at 8 P. M. The following Election Officers presided: Precinct One Precinct Two Warden-Robert Parker Warden-John A. Winslow Clerk-Bliss Ranney Clerk-John Paulin


54


SIXTY-NINTH ANNUAL REPORT


Tellers


Tellers


Timothy White


Grace Torrey


Mabelle Osborne


Myra Burke


Ursula French


James P. Kane


Marion Derby


Elsie Studley


Helen Keane


Olive Wheeler


Evelyn Whiting


Angelina Ball


Gladys Jackson


Mary Sheldon


Lillian Rainsford


Francis Gammon


Jean Burns


Josephine Gammon


Bessie Crane


Margret O'Connor


Dorothy Estes


Ethel Weatherbee


Marion Tobin


Vincent Fitzgibbons


Mae Tyler


William O. Cushing


The results were declared as follows :


RETURN OF VOTES STATE ELECTION,


ROCKLAND, MASS.


We hereby certify that all ballots and returns of bal- lots cast for the candidates and measures at the STATE ELECTION held in Rockland, Mass., on the Third day of November, nineteen hundred and forty-two have been canvassed and the results determined in accordance with the provisions of law, and that the following is a true copy of the record of votes cast in said Town for each candidate and measure.


ARTHUR H. MARKS, H. B. MONAHAN, GEO. E. MANSFIELD, Selectmen of Rockland.


Attest: RALPH L. BELCHER, Town Clerk.


Number of Ballots cast Precinct One 1,148 (which includes 16 Absentee Ballots) Precinct Two 1,347 (which includes 15 Absentee Ballots)


-


2,495 31


55


TOWN OF ROCKLAND


Governor


P-1


P-2


Total


Roger L. Putnam, Democrat


530


554


1,084


Leverett Saltonstall, Republican


591


761


1,352


Henning A. Blomen, Socialist Labor


0


2


2


Otis A. Hood, Communist


2


1


3


Joseph Massidda, Socialist


2


7


9


Guy S. Williams, Prohibition


3


2


5


William H. McMasters


0


3


3


Blanks


20


17


37


Lieutenant Governor


Horace T. Cahill, Republican


641


778


1,419


John C. Carr, Democrat


465


505


970


Walter S. Hutchins, Socialist


2


8


10


George L. McGlynn, Socialist Labor


4


3


7


E. Frank Searle, Prohibition


2


5


7


Blanks


34


48


82


Secretary


Joseph J. Buckley, Democrat


554


538


1,092


Frederic W. Cook, Republican


521


727


1,248


Bernard G. Kelly, Socialist Labor


8


7


15


Abbie L. Tebbets, Prohibition


2


3


5


Peter Wartiainen, Jr., Socialist


2


8


10


Blanks


61


64


125


Treasurer


Laurence Curtis, Republican


500


658


1,158


Francis X. Hurley, Democrat


579


598


1,177


Martha E. Geer, Prohibition


2


3


5


Gote Elvel Palmquist, Socialist Labor


1


3


4


Anders H. Swenson, Socialist


3


8


11


Blanks


63


77


140


Auditor


Thomas J. Buckley, Democrat


618


633


1,251


Russell A. Wood, Republican


465


624


1,089


Herbert Crabtree, Socialist Labor


4


7


11


Ethel J. Prince, Prohibition


0


3


3


Blanks


61


80


141


Attorney General


James E. Agnew, Democrat


510


530


1,040


Robert T. Bushnell, Republican


548


728


1,276


56


SIXTY-NINTH ANNUAL REPORT


Charles F. Danforth, Prohibition


3


4


7


Fred E. Oelcher, Socialist Labor


5


0


5


2


8


10


Howard Penley, Socialist Blanks


80


77


157


Senator in Congress


Joseph E. Casey, Democrat


525


566


1,091


Henry Cabot Lodge, Jr., Republican 578


732


1,310


Horace I. Hillis, Socialist Labor


2


2


4


George L. Paine, Socialist


4


5


9


George L. Thompson, Prohibition


4


5


9


Blanks


35


37


72


Congressman, Ninth District


George F. Backus, Democrat


521


555


1,076


Charles L. Gifford, Republican Blanks


95


112


207


Councillor, Second District


Clayton L. Havey, Republican


537


690


1,227


Samuel George Thorner, Democrat 472


485


957


Blanks


139


172


311


Senator, Norfolk and Plymouth District


Helen L. Buckley, Democrat


564


566


1,130


Newland H. Holmes, Republican Blanks


497


683


1,180


87


98


185


Representative in General Court, Fourth Plymouth District


William A. Brown, Republican


646


831


1,477


Anthony Francis Gawronski, Democrat


412


405


817


Blanks


90


111


201


District Attorney, Southeastern District


Edmund R. Dewing, Republican


726


928


1,654


Alton Lyon


0


1


1


Blanks


422


418


840


Register of Probate and Insolvency, Plymouth County


Sumner A. Chapman, Republican Blanks


707


875


1,582


441


472


913


532


680


1,212


57


TOWN OF ROCKLAND


County Commissioner, Plymouth County


Leo F. Nourse, Republican Blanks


699


853


1,552


449


494


943


County Treasurer, Plymouth County


Avis A. Ewell, Republican


694


855


1,549


Blanks


454


492


946


Question No. 1. Medical Contraceptive Care


Yes


304


436


740


No


648


692


1,340


Blanks


196


219


415


Shall licenses be granted in this town


for the sale therein of all alco- holic beverages?


Yes


704


775


1,479


No


266


377


643


Blanks


178


195


373


Shall licenses be granted in this town for the sale therein of wines and malt beverages?


Yes


692


752


1,444


No


234


337


571


Blanks


222


258


480


Shall licenses be granted in this town for the sale therein of all alco-


holic beverages in packages, so called, not to be drunk on the premises?


Yes


711


801


1,512


No


211


288


499


Blanks


226


258


484


Shall the pari-mutuel system of bet- ting on licensed horse races be permitted in this county?


Yes


637


659


1,296


No


304


455


759


Blanks


207


233


440


58


SIXTY-NINTH ANNUAL REPORT


Shall the pari-mutuel system of bet-


ting on licensed dog racing be permitted in this county?


Yes


562


569


1,131


No


345


507


852


Blanks


241


271


512


FOURTH PLYMOUTH REPRESENTATIVE DISTRICT


At a meeting of the Town Clerks of the Fourth Plym- outh Representative District held in the Town Clerk's office, Rockland, Mass., on Friday, Nov. 13, 1942, at 12:00 o'clock noon, the records of votes cast in each precinct and town, for Representative in General Court, Fourth Plymouth District, were duly examined and William A. Brown, of Abington, appeared to be elected.


The following is a schedule of the votes cast in said District :


William A. Brown (R.), thirty-three hundred ten (3,310).


Anthony Francis Gawronski (D.), fourteen hundred ninety-three (1,493).


Blanks, three hundred nine (309).


Total number of ballots cast, fifty-one hundred twelve (5,112).


JOHN F. COUGHLAN, Town Clerk, Abington, WARREN T. HOWARD, Town Clerk, Hanson, RALPH L. BELCHER, Town Clerk, Rockland.


DETAIL OF VOTE BY TOWNS


Rock- land


Abing- Han-


son


Total


William A. Brown (R.)


1,477


ton 1,340


493


3,310


Anthony Francis Gawronski (D.) 817 Blanks 201


586


90


1,493


73


35


309


2,495


1,999


618


5,112


ANNUAL REPORT


of the


SCHOOL DEPARTMENT


of the


TOWN OF ROCKLAND


For the Year Ending December 31, 1942


60


SIXTY-NINTH ANNUAL REPORT


SCHOOL CALENDAR FOR YEAR 1942-1943


FALL TERM


Begins Wednesday, September 9, 1942, sixteen weeks; ends Wednesday, December 23, 1942, at noon.


WINTER TERM


Begins Monday, January 4, 1943, seven weeks; ends Friday, February 19, 1943.


SPRING TERM


Begins Monday, March 1, 1943, seven weeks; ends Friday, April 16, 1943.


SUMMER TERM


Begins Monday, April 26, 1943, nine weeks; ends Wednesday, June 23, 1943. Teachers return Thursday and Friday, June 24 and 25, for year-end duties and organiza- tion work.


HOLIDAYS


October 12, 1942, Columbus Day.


October 23, 1942, Teachers' Convention.


November 11, 1942, Armistice Day.


November 24, 1942, Schools close at noon for remainder of week, Thanksgiving Recess.


May 31, 1943, Observance of Memorial Day.


SIGNALS FOR NO SESSION OF SCHOOL


A. M.


7:30-22 repeated : No session of Junior-Senior High School. 8:00-22 repeated: grades. No forenoon session of first six P. M.


12:15-22 repeated : No afternoon session for first six grades.


61


TOWN OF ROCKLAND


Through the courtesy of Radio Broadcasting Stations WEEI and WNAC the no school signal is announced.


We wish each parent to use his or her best judgment as whether or not the weather is auspicious for sending their children to school. No penalty is inflicted upon any child for non-attendance on account of severe weather.


SCHOOL DIRECTORY 1942-1943


SCHOOL COMMITTEE


MISS M. AGNES KELLEHER, Chairman


297 Howard Street Tel. 1484-W. Term expires March, 1944


MAGORISK L. WALLS, Secretary 82 Webster Street Tel. 300. Term expires March, 1943


DANA S. COLLINS 420 Liberty Street Tel. 55. Term expires March, 1944


DR. WILLIAM A. LOUD 327 Salem Street Tel. 430. Term expires March, 1943


MRS. MARION MANSFIELD DONOVAN 46 Webster Street


Tel. 864-J. Term expires March, 1945


SUPERINTENDENT OF SCHOOLS


R. STEWART ESTEN 111 Payson Avenue Office Tel. 1540 Residence Tel. 1250


Office hours every school day from 8:30 to 9:00 A. M. and on Wednesday evenings from 7:00 to 8:00 o'clock.


62


SIXTY-NINTH ANNUAL REPORT


SCHOOL DEPARTMENT SECRETARY


HARRIET E. GELINAS


241 Myrtle Street


Office Tel. 1540 Residence Tel. 1244


PRINCIPAL OF HIGH SCHOOL


ROBERT C. HEALEY 151 Pond St., South Weymouth Office Tel. 1540 Weymouth 2086-R


Office hours every school day from 8 to 9 A. M., Mon- days and Thursdays from 3 to 4 P. M., and Wednesday evenings from 7 to 8 o'clock.




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.