Laserfiche WebLink
259 1 <br /> RECOUNT HELD DECEMBER 5, 1936 <br /> SELECTMEN'S ROOM, TOWN OFFICE BUILDING <br /> Per instructions received November 30, 1936 from Secretary of <br /> State a recount of votes cast November 3, 1936 for the office of <br /> Lieutenant Governor was held Saturday, December 5, 1936. <br /> Recount called to order by George H. Lowe, Chairman of Board of <br /> Registrars at 9 A.M. <br /> Credentials of representatives presented. <br /> The following tellers were sworn to the faithful performance of <br /> their duties by James J. Carroll, Town Clerk. <br /> Precinct 1. Charles J. Dailey D <br /> Richard E. Truesdell R <br /> Precinct 2. Eugene T. Buckley D <br /> Irving B. Pierce . R <br /> Precinct 3. Hiram W. Jackson R <br /> John McCormack D <br /> Precinct 4. Howard E. Custance R <br /> Frank J. Maguire D <br /> Figures of Recount as follows: <br /> Lt. Governor Pr. 1 Pr. 2 Pr. 3 Pr. 4 Totals <br /> Henning A. Blomen 10 2 2 2 16 <br /> Freeman W. Follett 2 1 2 3 8 <br /> Walter S. Hutchins 8 2 2 7 19 <br /> Francis E. Kelly 440 275 351 326 1392 <br /> Leverett Saltonstall 880 974 923 909 3686 <br /> Paul C. Wicks 6 1 2 1 10 <br /> Blanks 58 28 23 42 151 <br /> Totals 1404 1283 1305 1290 5282 <br /> The following changes were made by Precincts . <br /> Precinct 1. Kelly lost 3 - Saltonstall gained 3. <br /> Precinct 2. No change. <br /> Precinct 3. Saltonstall gained 1 - Blanks lost 1. <br /> Precinct 4. Kelly lost 2 - Saltonstall gained 2. <br /> The above changes announced and made public whereby George H. <br /> Lowe , Chairman of Board of Registrars, declared recount closed at <br /> one o'clock P.M. <br /> Attest : <br /> A true record: <br /> C1 irk, Board of/ Registrars <br /> j a d <br /> Town 61erk <br />