USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1930 > Part 2
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7
Fall River Co-op. Bank
900
20.25
France, Mary
1,000
22.50
Fender, James & Ellen
200
4.50
34
ANNUAL REPORT
Name
Personal
Real
Total
G
Gonsalves, Joseph
100
2.25
Galligan, Andrew J.
435
9.79
Goff, Arthur H.
2,335
52.54
Godfrey, Mai F.
250
5.62
Greely, Mary P.
100
2.25
Grace, Isabelle
300
6.75
Gray, Arron
300
6.75
H
Heher, John E.
335
7.54
Holman, James E.
650
14.62
Holman, Frank
200
4.50
Harodite Finishing Co.
500
11.25
Horton, Adin et-al
100
2.25
Holding, Nellie
50
1.13
Hallock, Ruth H.
750
2,350
69.76
Henson, Estella F.
200
4.50
Horton, Frank H.
450
10.12
J
Jackson, Mary E. et-al
1,400
31.50
K
Kilmurray, James
80
1.80
L
Lewis, John A. et-al
150
3.37
LaRue, Henry et-al
100
650
16.87
Lane, George et-al
300
6.75
.
:
35
ANNUAL REPORT
Name
Personal
Real
Total
Lane, Milton
300
6.75
Levesque, Romeo
300
6.75
Lemaire, Joseph E.
600
13.50
Leach, Emily F. & Helen L. Wilson
850
19.12
Montaup Electric Light Co.
72,400
2,300
1,680.75
Magan, Annie Souza
100
2.25
Magan, Henry
150
250
9.00
Moshier, Addie M.
2,200
49.50
Melvin, Fannie L.
725
16.31
Bristol County Trust Co., Trustee Baptiste Society
1,650
37.12
Mazone Bros.
430
9.68
Madowsky, Anna
400
9.00
Mello, Manuel C.
200
4.50
Meade, Charlotte A.
6,600
148.50
N
Nicol, Ethel
3,350
79.88
New England Tel. & Tel Co.
26551
597.39
Nickerson, Alberta
800
18.00
Neville, Richard J.
400
9.00
C
Old Colony Railroad Co.
9,000
202.50
P
Poirier, William
1,175
26.44
Prosser, John H.
200
4.50
Pitts, Mrs. Joseph
1,800
40.50
Potter, J. L.
1,750
39.38
Pierce, Charles
1.000
22.50
36
ANNUAL REPORT
Name
Personal
Real
Total
Perry, Joseph
105
2.36
Parker, George F.
150
3.38
Peirce, Leslie C.
100
2.25
Peirce, Winfield
200
4.50
Perry, Ralph O.
150
3.38
Paul, Lena M.
750
16.88
Pelletier, Octave
450
10.12
Petine, James
350
7.88
Pring, John
200
4.50
Place, Josiah Estate
490
11.02
Q
Quirk, Thomas
225
5.06
R
Richter, Otto H.
200
4.50
Rankin, William
100
2.25
Reed, Charlotte
50
1.13
Rose, Nathaniel
60
1.35
Rose, Antone F.
550
12.37
Rogers, Michael J.
1,500
33.75
Reed, H. W.
500
11.25
Ricketson, Thedore
600
13.50
Rysley, Edwin D. & Mable B.
700
15.75
Reed, Mrs. E. B.
50
1.13
S
Seekell, Elizabeth F.
2,200
49.50
Smith, Samuel E.
1,700
38.25
Smith, Samuel S.
175
3.94
Sylvia, Mike Lopes
150
3.37
Swanson, John H.
.50
1.13
Storer, Elizabeth
150
3.37
Stirrup, John
2,650
59.63
Souza, Marion
150
3.37
·
37
ANNUAL REPORT
Name
Personal
Real
Total
Segreganset Country Club
2,000
45.00
Stevens, Mrs. Annie M.
400
9.00
Sylvester, Louis L.
60
1.35
Standish, John C.
100
2.35
Staples Coal Co.
2,000
45.00
Stafford, James Trustee
St. Paul's Parish, No. Dighton
700
15.75
Sherman, Helen S.
2,250
50.63
Shapiri, Myer
6,050
136.13
Sharps, Anna B. & Morgan Barney
1,800
40.50
Stiles & Hart Co.
12,215
274.84
Somerset Water Dept.
8,145
183.26
Standard Stove Lining Co.
5,000
112.50
Smart, Anna W. & Frederick H.
600
13.50
Small, Harry
200
4.50
Seekonk Electric Co.
600
13.50
T
Torres, Manuel
3,425
77.09
Taunton Gas Light Co.
13,650
307.12
Tatum, Anna O. B.
300
6.75
Talbot, Walter C.
400
9.00
Travers, Joseph
125
2.81
Turner, Andrew W.
400
9.00
W
Wade, John T.
1,350
30.38
Wade, Elmer J.
250
5.62
Wilbur, William I.
800
18.00
Williams, George F.
150
3.38
West, Frederick R. & Geo. W. Allen
550
12.38
Williams, Thomas P.
1,350
30.38
38
ANNUAL REPORT
Name
Personal
Real
Total
Wheeler, Ida E.
230
5.18
Wheeler, Henry
110
2.48
Westcott, Mary H.
400
9.00
West, Horace R.
575
12.94
Witherell, Thomas et-al
B. M. C. Durfee Bank Trustee
3,600
81.00
Williams, Archie
2,400
54.00
West, H. Evans
450
10.12
Waldron, Everett H.
200
4.50
Williams, Harry J.
300
6.75
Wholey, James
1,350
30.37
Waterman, Lester et-al
2,265
50.96
Western Union Tel. Co.
2,781
62.57
39
ANNUAL REPORT
TREASURER'S REPORT
RECEIPTS
Balance in Treasury Jan. 1st, 1930
$37,880.74
Dog Tax from County
557.62
Welfare Accounts
785.03
School Tuition
767.69
Licenses
93.50
Rent Town Hall
50.00
Water at Town Hall
5.00
Board of Health
383.10
Court Fines
181.36
Bureau of Standards
80.00
War Poll Tax Dividends
94.77
Sale of Co-op Bank shares War Poll Tax 1,200.00
Co-op Association Dividends
88.54
Insurance Rebate
36.10
Check returned for overpayment in 1929 4.38
Check returned for overpayment in 1930
1.89
Cement form sale
2.00
Taunton Light Plant rebate
.44
Sealer of Weights Receipts
59.34
Librarian receipts
41.95
Expense Town Hall Yard from Dighton Rock Grange 150.00
Edgar Essex Cemetery Fund
200.00
John H. Horton Cemetery Fund
100.00
Care of Cemeteries
212.75
Interest Town Farm Investment Fund 192.09
Commonwealth Income Tax Fund 17,571.80
40
ANNUAL REPORT
Commonwealth Corporation Tax Business 14,470.47
Commonwealth Corporation Tax Public Service
636.70
Commonwealth Education
4,240.00
Commonwealth Bank Tax
70.97
Commonwealth Trust Co. Tax
27.90
Commonwealth State Aid
168.00
Commonwealth Aid on Highways
14,577.26
Temporary Loans
60,000.00
Taxes received from year 1929
5,557.29
Taxes received from year 1930
82,687.39
Auto Tax from year 1929
728.37
Auto Tax from year 1930
6,414.76
Interest on Taxes
260.16
Interest on Bank Deposits
544.45
Total Receipts
$251,123.81
EXPENDITURES
Welfare Department
$11,012.90
School Department
63,355.77
Streets Department
16,004.98
Library Department
1,599.13
Police Department
2,877.94
Incidentals Department
3,886.52
Board of Health Department
2,740.50
Town Officers Department
4,495.82
State Aid & Soldiers Relief
298.00
Fire Department
1,907.88
Dighton & Berkley Bridge
841.54
Interest Charges
1,279.45
Forest Fires
773.58
Cemeteries
513.75
Wellington Street Macadam
30,515.69
Gypsy Moth extermination
· 786.88
Tercentenary Celebration
31.29
41
ANNUAL REPORT
Town Farm Interest paid to Taunton Savings Bank 192.09
War Poll Tax receipts paid to Taunton Savings Bank
1,294.77
Temporary Loans
60,000.00
School House loan
1,000.00
State Audit 841.62
Repairing Streets by Commonwealth
2,572.80
State Tax
4,760.00
Veterans Exemption
8.64
Snow Removal by State
488.81
Water at South School
726.47
County Tax.
5,974.72
Tuberculosis Hospital
3,112.25
Emergency Fund
1,204.69
Forestry
7.85
Memorial Day
125.00
Land Damage
300.00
Town Hall Monument
386.74
South School Grading
694.50
Main Street Sidewalk 531.80
Balance in Treasury Dec. 31, 1930 $23,979.44
$251,123.81 $1.00 due Town from Edgar Essex Cemetery Fund
INVESTED FUNDS
Jan. 1 In Taunton Savings Bank
Almshouse Fund $1,835.86
Interest received on this acct. 92.91
Balance Dec. 31, 1930
$1,928.77
Jan. 1 In Taunton Savings Bank War Poll Tax Fund 545.15
Sale of Co-op Bank Shares 1,200.00
Interest Received during year 94.77
Balance Dec. 31, 1930 $1,839.92
42
ANNUAL REPORT
In B. C. Savings Bank Almshouse Fund 1,959.29
Interest received 99.18
Balance Dec. 31, 1930 $2,058.47
43
ANNUAL REPORT
SUMMARY OF APPROPRIATIONS FOR 1930
PUBLIC WELFARE
Appropriation
$8,500.00
Transferred from Revenue
2,000.00
Transferred from Revenue
828.85
$11,328.85
Payments
$11,012.90
Transferred to Reserve
315.95
$11,328.85
SCHOOLS
Appropriation Dog Fund
$63,000.00
557.62
$63,557.62
Payments
63,355.77
Balance Jan. 1, 1931
$201.85 $201.85
STREETS
Appropriation Transferred from Reserve
$16,000.00 128.13
$16,128.13
1
44
ANNUAL REPORT
Payments
Transferred to Reserve
$16,004.98 100.00
$16,104.98
$16,104.98
Balance Jan. 1, 1931
$23.15 $23.15
PUBLIC LIBRARY
Appropriation
$1,600.00
Payments
1,599.13
Balance Jan. 1, 1931
$.87
$.87
POLICE
Appropriation
$3,000.00
Transferred from Reserve
200.00
Transferred from Reserve
100.00
$3,300.00
Payments
$2,877.94
Transferred to Reserve
400.00
$3,277.94
Balance Jan. 1, 1931
$22.06 $22.06
INCIDENTALS
Appropriation
$2,500.00
Transferred from Reserve
900.00
Transferred from Reserve
256.44
Transferred from Reserve
250.00
$3,906.44
Payments
3,886.52
Balance Jan. 1, 1931
$19.92
19.92
45
ANNUAL REPORT
BOARD OF HEALTH
Appropriation
$2,800.00
Transferred from School
1,000.00
Transferred from Reserve
180.00
$3,980.00
Payments
$2,740.50
For School Nurse
10,000.00
Transferred to Reserve
236.94
$3,977.44
Balance Jan. 1, 1931 2.56
2.56
TOWN OFFICERS
Appropriation
$4,600.00
Payments
4,495.82
Balance Jan. 1, 1931
$104.18 $104.18
STATE AID
Appropriation
$300.00
Payments
298.00
Balance Jan. 1, 1931 $2.00
$2.00
FIRE DEPARTMENT
Appropriation
$1,200.00
Transferred from Reserve
500.00
Transferred from Reserve
129.94
Transferred from Reserve
80.00
$1,909.94
Payments
1,907.88
Balance Jan. 1, 1931
$2.06 $2.06
46
ANNUAL REPORT
DIGHTON & BERKLEY BRIDGE
Appropriation
$1,000.00
Payments
$841.54
Transferred to Reserve
100.00
58.46
$1,000.00
FOREST FIRES
Appropriation
$200.00
Transferred from Reserve
662.14
$862.14
Payments
$773.58
Transferred to Reserve
88.56
$862.14
WELLINGTON ST. MACADAM
Appropriation
$1,800.00
From State of Mass.
14,577.26
$32,577.26
Payments
$30,515.69
Transferred to Reserve
1,000.00
Transferred to Reserve 125.00
$31,640.69
Balance Jan. 1, 1931
$936.57 $936.57
GYPSY MOTH
Appropriation $800.00
Payments
786.88
Balance Jan. 1, 1931 $13.12 $13.
47
ANNUAL REPORT
TERCENTENARY
Appropriation Payments Transferred to Reserve
$100.00
$31.29
68.71
$100.00
GRADING AT SO. SCHOOL
Appropriation
$1,000.00
Payments
$694.50
Transferred to Reserve
305.50
$1,000.00
MAIN ST. SIDEWALK
Appropriation
$700.00
Payments
531.80
Transferred to Reserve
168.20
$700.00
TOWN FOREST
Appropriation
$200.00
Payments
$7.85
Transferred to Reserve
192.15
$200.00
INTEREST
Appropriation
$1,100.00
Transferred from Reserve
213.95
$1,313.95
Payments
1,279.45
Balance Jan. 1, 1931
$34.50 $34.50
MEMORIAL DAY
Appropriation . Payments
$125.00 $125.00
48
ANNUAL REPORT
LAND DAMAGE, WINTHROP ST.
Transferred from Reserve $300.00 300.00
Payments
BRISTOL CO. SANATORIUM
Appropriation
$3,112.25
Payments
$3,112.25
SO. SCHOOL WELL
Appropriation
$625.00
Transferred from Reserve
125.00
$750.00
Payments
726.47
Balance Jan. 1, 1931 $23.53 $23.53
REVENUE RESERVE
Appropriation
$5,000.00
1929 bills paid 1930 $1,204.69
Dept. transferred to Reserve 835.66
Dept. transferred from Reserve 4,412.83
Dept. transferred to Reserve
1.636.94
Dept. transferred from Reserve 1,843.36
Dept. transferred from Reserve 735.00
Dept. transferred to Reserve
756.68
$8,195.88 $8,229.28
Balance
33.40
$33.40
$8,229.28
HOWARD C. BRIGGS,
Town Auditor.
49
ANNUAL REPORT
RECORD OF CEMETERY FUNDS
Amt. of
On Deposit
Int.
Paid for
Fund
Jan. 1, 1930 $153.31
$7.75
$4.00
Briggs Lot
125.00
205.17
10.38
3.00
Mary J. Briggs
100.00
115.67
5.83
1.00
Geo. E. Francis
100.00
127.75
6.43
4.00
Joseph Gooding
142.75
151.49
7.66
4.00
Truman N. Goff
100.00
117.54
5.93
3.50
Geo. H. Horton
100.00
142.88
7.20
2.00
Nelson Horton
100.00
136.64
6.90
3.50
Sylvanus Jones
100.00
164.65
8.10
4.00
Josiah R. Talbot
100.00
131.03
6.43
4.00
Dr. A. J. Smith
150.00
170.23
7.87
1.00
Martha L. Smith
50.00
52.63
2.42
1.00
Nathan Walker
100.00
137.53
6.93
15.00
William Walker
250.00
384.86
19.45
78.00
Williams Lot
100.00
144.99
7.30
4.00
Thomas B. Witherell
100.00
110.95
5.58
4.00
Benjamin F. Goff
100.00
117.12
5.92
3.50
David W. Francis
100.00
115.52
5.83
3.50
N. Allen Walker
150.00
222.70
11.25
Oliver P. Simmons
721.98
732.67
37.05
28.25
Francis J. Wheeler
100.00
110.43
5.58
3.50
William D. Goff
100.00
106.79
5.38
1.00
Robert S. Waterman
100.00
108.68
5.48
4.00
Josephine G. Thaxter
100.00
105.26
5.31
4.00
Submit Babbitt
50.00
52.23
2.63
1.00
Ebenezer Gay
50.00
52.23
2.63
1.00
Emerson W. Goff
100.00
110.63
5.58
3.50
Westcoat & McNally
200.00
212.82
9.82
7.00
Rec'd
care of
Sarah Babbitt
$100.00
50
ANNUAL REPORT
Shubel Wheeler
100.00
103.38
4.72
4.00
Wendell Weed
100.00
98.74
4.98
4.00
Emeline Williams
100.00
101.89
5.13
2.00
Zenas H. Goff
150.00
159.16
8.06
5.00
Job Paull
100.00
101.61
5.13
3.50
Albert G. Goff
50.00
50.00
2.29
2.00
Edgar Essex
200.00
John H. Horton
100.00
Respectfully submitted, DWIGHT F. LANE,
Town Treasurer.
51
ANNUAL REPORT
TAX COLLECTOR'S REPORT
Dighton, Massachusetts, Dec. 31, 1930.
Balance 1929 Tax due Jan. 1, 1930
$5,677.91
Plus Interest
224.44
$5,902.35
Credit
Paid Town Treasurer
Abatements
$5,781.73 104.70
$5,886.43
Due Jan. 1, 1931
$15.92
1930 Commitment Plus Interest
$90,167.33
13.51
$90,180.84
Credit
Paid Town Treasurer
$82,700.90 15.22
$82,716.12
Interest Adjustment
04
Due Jan. 1, 1931
$7.464.76
Abatements
$7,464.72
52
ANNUAL REPORT
MOTOR VEHICLE EXCISE TAX
Balance 1929 Tax due Jan. 1, 1930
$932.46
Plus Interest
15.12
$947.58
Credit
Paid Town Treasurer
$743.49
Abatements
112.77
$856.26
Due Jan. 1, 1931 $91.32
Of the above balance, $48.92 is uncollectable
and subject to abatement after two years from date of commitment.
1930 Commitment Plus Interest
$7,978.30
7.09
$7,985.39
Credit
Paid Town Treasurer
$6,421.85 350.07
Abatements
$6,771.92
Due Jan. 1, 1931 $1,213.47
Respectfully submitted,
DAVID A. BUFFINGTON,
Collector.
53
ANNUAL REPORT
TOWN CLERK'S REPORT
The regular Annual Meeting was held on March 3, 1930, Charles S. Chase was chosen Moderator by ballot.
The tellers appointed were Leroy J. Wade, Rose E. Palmer, Alma F. Briggs, Henry E. Williams, and Clara L. M. Wyeth, with Elizabeth Wade and Rose E. Bolger as Ballot Clerks.
Alma F. Briggs was elected Moderator Pro-tem to act in place of C. S. Chase during election of Officers.
The following list of Officers were elected :
Selectman for three years, Charles S. Chase.
Board of Public Welfare for three years, Charles S. Chase.
School Committee for three years, Leland F. Bullard, Roy F. Walker.
Treasurer for one year, Dwight F. Lane.
Assessor for three years, Walter Hampton.
Collector of Taxes for one year, David A. Buffington.
Auditor for one year, Howard C. Briggs.
Tree Warden for one year, LeRoy Latimer.
Trustee of Public Library for three years, Edward D. Greenlaw.
Constables for one year, Lewis L. Ballou, Albert N. Goff, Lyndon E. Hathaway, Raymond A. Horton, Charles A. Simmons, John E. Souza, John W. Synan, August P. White.
Fish Wardens for one year, Albert N. Goff, Henry E. Williams, D. Thurber Wood.
Oyster Wardens for one year, Albert N. Goff, Henry E. Williams, D. Thurber Wood.
54
ANNUAL REPORT
Appropriations were voted as follows: Schools
$63,000.00
Public Welfare
8,500.00
Public Library
1,600.00
Streets and Bridges
16,000.00
Police service
3,000.00
Incidentals
2,500.00
Fire Department
1,200.00
Board of Health
2,800.00
State Aid and Soldiers' Relief
300.00
B. C. Tuberculosis Hospital
3,112.25
Forest Fires
200.00
Dighton & Berkley Bridge
1,000.00
Interest Charges
1,100.00
Town Debt
1,000.00
Suppression of Gypsy Moth
800.00
Town Officers Salaries
4,600.00
Overdrafts in 1929
288.99
Town Forest
200.00
Observance of Memorial Day
125.00
So. Dighton School Well
625.00
Soldiers Monument
100.00
Grading at So. School
1,000.00
Main Street Sidewalk
700.00
Tercentenary celebration
100.00
Emergency Fund
5,000.00
Wellington Street Macadam providing the Commonwealth will pay one half of expense of same $18,000.00.
Voted that labor on highways, use of trucks, the price to be left to the discretion of the Selectmen and that $200.00 of the regular street appropriation be expended under the di- rection of the Selectmen in placing gravel on Millers Lane from the Carpenter House to the Swansea Town line.
Voted to accept the report of town officers as printed.
Voted that the Town Treasurer with the approval of the Selectmen, be and is hereby authorized to borrow money
55
ANNUAL REPORT
from time to time in anticipation of the revenue of the Town for the financial year beginning January 1, 1930 and to issue a note or notes therefor payable within one year. Any debt or debts incurred under this vote to be paid from revenue of said financial year.
Voted that the Town will indemnify the Commonwealth of Massachusetts against any and all claims for land, grade and drainage damages which may be caused by or result from the layout, alteration, construction or reconstruction of the State Highway known as Winthrop Street or any section or relocation thereof, and that theBoard of Selectmen be author- ized to sign any indemnify agreement therefor in behalf of the town indemnifying the Commonwealth as aforesaid.
Voted that the salaries of town officers be the same as last year except the auditor which shall be $350. per year.
Voted that the official bond of Treasurer and Collector of taxes be fifteen thousand dollars each to be paid for when approved by the Department of Corporation and Taxation.
Voted to instruct the Selectmen to appoint all minor town officers.
Voted that the Tax Collector have the same power in collection of taxes as possessed by the Town Treasurer.
At a special meeting held Sept. 16, 1930 Charles S. Chase was chosen Moderator by ballot.
Voted to authorize the Board of Selectmen acting in its behalf to take land by eminent domain or otherwise for the improvement of Wellington Street.
At a Special Meeting held Nov. 17, 1930 it was voted on recommendation of the Finance Committee that the following amounts be transferred to the Emergency Fund from the following Departments.
$168.20 from Main Street Sidewalk. $305.50 from South School Grading. $100.00 from Dighton and Berkley Bridge. $192.15 from Town Forest. $69.81 from South School Well.
56
ANNUAL REPORT
On recommendation of the Finance Committee it was then voted to transfer from Emergency fund as follows:
To interest account $213.95, to Public Welfare Account $2000.00, to Incidentals $900.00, to Fire Dept. $500.00, to Forest Fires $662.14, to Town Hall Grading $136.74, to Police Dept. $200.00.
At a special meeting held Dec. 31, 1930 it was voted to transfer on Recommendation of Finance Committee from Board of Health $236.94 from Police $400. from Wellington Street Macadam $1000. all to Emergency Fund and to appro- priate from Emergency Fund as follows: To pay overdrafts in Incidentals $4256.44. Fo Fire Department $129.94 to Streets $128.13. to pay for land Damage $300. to Public Welfare $828.85.
At the Primary held Sept. 16, 1930 the following Repub- lican votes were cast
For Governor Frank G. Allen 244 John D. Devir four. Lieut. Governor William Sterling Youngman 225.
Secretary of Commonwealth Frederick W. Cook 215. Treasurer James W. Bean 21. Fred Jefferson Burrill 38. Charles L. Burrill 65. Russell D. Chase 52. Ezra D. Whittaker 8. George B. Willard 9. John W. Withington 5. Russell A. Wood 17.
Auditor Joseph N. Carriere 43. Alonzo B. Cook 182. Attorney General Joseph E. Warner 226.
Senator in Congress William M. Butler 129. Eben S. Draper 101. Andrew J. Gillis 7.
Congressman Joseph W. Martin Jr. 226.
Councillor Edmond Cote 106. Albert A. Harrison 83. Frederick D. Soule 30.
Senator James G. Moran 190.
Representative Roger H. Conant 35. Lewis S. Gray 126. Benjamin O. Jones 85. George S. Mycock 33.
Dist. Attorney William C. Crossley 219.
Register of Probate Guilford C. Hathaway 212.
County Commissioner Frederick E. Babbitt 155. Fred- erick A. Bartlett 5. Arthur W. Reed 95.
57
ANNUAL REPORT
Asso. Commissioner Clinton E. Austin 132. Albert A. Kenworthy 85. Harry Riding 44. Norman L. Sivigny 10. County Treasurer Joseph F. Delehanty 36. Esther Kingman 183.
County Commissioner to fill vacancy James M. Hughes 111 Thomas W. Whitfield 90.
State Committee Frank J. Nerney 164.
Delegates to State Convention Charles S. Chase 218. Lyman E. Briggs 201. Alma F. Briggs 197
Town Committee Charles S. Chase 31. Howard C. Briggs 32. J. Willis Andrews 33. Henry W. Horton 32. Frank G. Dutra 31. Alma F. Briggs 33. Minna W. Glidden 33. Mary S. Perry 34. Rose E. Bolger 34. Bessie T. Milliken 33. Walter Hampton 1. Leroy J. Wade 1. Grace Simmons 1. Leland Bullard 1. Clara Wyeth 1. Trenor Goodell 1. Warren Ide 1. Ethel Brown 1. Wyman Hawkes 1. August P. White 1. Eliot F. Walker 1.
Democratic Ballots were as follows:
For Governor John J. Cummings 3. Joseph B. Ely 2. John F. Fitzgerald 2.
Lieut. Governor Strabo V. Claggett 3. Charles S. Murphy 1. Michael C. O'Neil 5.
Secretary of Commonwealth Arthur G. Flynn 3. Chester J. O'Brien 3.
Treasurer John H. Dorsey 1. Charles F. Hurley 3. Fred H. Rourke none.
Auditor Francis X. Hurley 3. Francis J. O'Gorman 3. Jerome J. Shea 1.
Atty. General Henry P. Fielding 1. William R. Sharton 1. Harold W. Sullivan 4.
Senator in Congress Marcus A. Coolidge 1. Eugene N. Foss 3. Thomas C. O'Brien 3. Joseph F. O'Connell 2.
Congressman William J. Murphy 5.
Senator James P. Lamont 5.
Representative William J. Hale 5.
Dist. Attorney William C. Crossley 5. 4 Register of Probate Terrance J. Lomax 3.
58
ANNUAL REPORT
County Commissioner Michael Cummings 6. Philip J. Russell 1.
County
County Commissioner to fill vacancy E. D. Letendre 2. Stephen D. Pierce 2.
Town Committee H. W. Horton 1. Frank Dutra 1. Rose Bolger 1.
At the Annual State Election held Nov. 4, 1930 the voting resulted as follows for Governor:
Precinct A
B C
Total
John W. Aiken
9
3
5
17
Frank G. Allen
229 143 150
522
Henry J. Canter
1
1 22
2
Joseph B. Ely
76
43
141
Alfred Baker Lewis
1
1
1
3
Lieutenant Governor
Strabo V. Claggett
70
28 36
128
Stephen J. Surridge
1
2
3
Edith M. Williams
1
1
2
4
William Sterling Youngman
233 134 148
515
Secretary of Commonwealth
Daniel T. Blessington
3
1
1
5
Frederick W. Cook
220 134 146
500
Albert S. Coolidge
5
2
6
13
James W. Dawson
1
1
Chester J. O'Brien
68
18
34
120
Treasurer
Fred Jefferson Burrell
194 111 131
436
Eva Hoffman
1
1
0
2
Charles F. Hurley
91
34
40
165
Walter S. Hutchins
5
1
2
8
Charles S. Oram
0
0
3
3
Auditor
Alonzo B. Cook
196 130 141
467
Harry Fieldman
2
0
4
6
59
ANNUAL REPORT
Francis X. Hurley Albert Oddie
91
22
30
143
1
0
0
1
Fred E. Oelcher
1
0
1
2
Attorney General
Morris I. Becker
2
3
1
6
John W. Janhonen
1
0
1
2
John Weaver Sherman
1
0
2
3
Harold W. Sullivan
56
17
26
99
Joseph E. Warner
243 135 160
538
Senator in Congress
William M. Butler
218 137 137
492
Marcus A. Coolidge
93
26
52
171
Oscar Kinsalas
1
1
Sylvester J. McBride
1
1
Congressman
Joseph William Martin Jr.
252 141 159
552
William J. Murphy
55
16
31
102
Councillor
Edmond Cote
213 131 159
533
Senator
James P. Lamont
76
21
37
134
James G. Moran
214 125 136
475
Representative
Lewis S. Gray
101
52
95
248
William J. Hale
34
9
16
59
George S. Mycock
159 108
74
341
District Attorney
236 119 150
505
William C. Crossley
Register of Probate and Insolvency
226 128 149
503
Terrence J. Lomax
55
15
23
93
County Commissioner
Wilfred L. Benoit
60
23
38
121
Arthur M. Reed
226 114 136
476
Associate Commissioner
194
92 107
393
Clinton E. Austin
Albert Kenworthy
185
73 115
373
Guilford C. Hathaway
60
ANNUAL REPORT
County Treasurer
250 132 148
530
Esther Kingman
Amendment to the Constitution no 1 relative to the appor- tionment of Senatorial, representative and councillor districts.
Yes
103 45
50
198
No
34 32
30 96
Amendment No. 2 relative to intoxicating liquor
Yes
142
44 49
235
No
102
75
86
263
Amendment No. 3 relative to Steel traps
Yes
96
49
66
211
No
149
70
72
291
Appointments made by the Selectmen :
Registrar of Voters, Francis W. Buckley.
Accident Compensation Agent, Howard C. Briggs.
Agent Board of Health, Dwight F. Lane.
Superintendent of Streets, Charles S. Chase.
Sealer of Weights and Measures, John R. Ingham.
Deputy Chief of Police, John W. Synan.
Fence Viewers, Walter Hampton, Leroy J. Wade, Frank R. O'Connell.
Field Drivers, Raymond T. Horton, William W. Macker. Public Weighers, Frank H. Boothby, Harry S. Bridgford, John H. Mather and Sylvester White.
Forest Fire Warden, Raymond A. Horton.
Superintendent Gypsy Moth Destruction, Geo. E. Hatha- way.
Constables, Leroy Latimer, Lyndon Hathaway, Howard C. Briggs, Joseph K. Milliken Jr., Arthur F. Sprague, Francis Philbin.
Inspector Animals and Provisions, Henry E. Williams and D. Thurber Wood.
Inspector of Slaughtering, Leroy J. Wade.
Inspector of Milk, Peter J. Connolly.
Sunday licenses granted, Frank Pine, Howel S. Carr, Peter Kossoi, William L. Burt, Mineon D. Watson, Clinton H. Babbitt.
61
ANNUAL REPORT
Common Victualers License, Mineon D. Watson, Isola Dussault, and William L. Burt.
License to Slaughter, Lyndon Hathaway.
Junk Licenses, Louis Sanders and James P. Collins.
Jurors Drawn : Walter Hampton, Lester M. Briggs, William H. Lee, Clinton T. Potter, Frank A. Albert, William W. Macker, Charles A. Reed, James Collins and W. Horace Varney.
62
ANNUAL REPORT
BIRTHS RECORDED IN 1930
Date
Name
Jan. 2 William Walter Bain
Jan. 5 Virginia Marie Crowninshield Ernest F. & Florence M. Crown- inshield
Jan. 9 Clara Elizabeth Hayes
Jan. 15 Eunice Chadwick
Jan. 17 Frank Crandell Westgate
Jan. 18 John C. Nunes
Jan. 20 Patricia Louise Greenhalge
Jan. 21 Joseph Anthony Dupont
Jan. 31 Donald Thomas Seekell
Feb. 12 Jeanne Frances Paull
Feb. 13 · Pauline Terres Feb. 14 Janet Chisholm
Feb. 18 Dennis Floyd Hawkes
Feb. 20 James Richard Dutra
Feb. 28 Beverly Jean Mason
Mar. 1 William Robert Marsden
Mar. 7 Leonard Santos
Mar. 8 Barbara Louise Robinson
Mar. 16 Doreen Alice Pemberton
Mar. 17 George Lopes Massa
Mar. 17 Joan M. Kenworthy
Mar. 19 Jean Ballou
Mar. 28 Therese Marie Scully
Apr. 3 James Leonard
Apr. 9 Elizabeth Gomes
Apr. 13 Shirley May O'Connell
Apr. 22 Alice Perry
Apr. 24 Francis Luis Rose
Apr. 24 Mary Elizabeth Simmons
Apr. 25 Betty Louise Mellor Apr. 30 Elizabeth Louise May
May 8 George Perry Silva
May 12 Shirley Francis Nelson May 12 Mary Ann Fricker
Names of Parents
William W. & Margaret E. Bain
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.