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.