Loading...
HomeMy WebLinkAbout1944-12-07-SE-Recount-Results RECOUNT HELD DECEMBER 7, 1944 113 SELECTMEN'S ROOM, TOWN OFFICE BUILDING Per instructions received December 1, 1944 from Secretary of State a recount of votes case November 7, 1944 for the office of Attorney General was held Thursday, December 7, 1944. The recount was called to order by James J. Carroll, Clerk of the Board of Registrars at 7 o'clock P. M. Credentials of representatives presented. The following tellers were sworn to the faithful performance of their duties by James J. Carroll, Town Clerk. PRECINCT ONE PRECINCT TWO Charles J. Dailey Victor H. Harmon George E. Foster Madeline V. Peterson Mary A, Rowland Mary D. Oliver Linabel C . Pespisa Mary R. McDonough PRECINCT ThREE PRECINCT FOUR Sidney U. Robbins Howard E. Custance Charles E. Moloy, Jr. Mary J. Ferry Eugene T. Buckley Helena T. Maguire Gladys Watson Elizabeth R. Nourse Figures of Recount as follows: Attorney General Pr. 1 Pr, 2 Pr, 3 Pr. 4 , Totals Clarence A. Barnes 1185 1055 1197 1262 4699 Francis E. Kelly 437 259 276 353 1325 Fred E. Oelcher 6 1 4 8 19 Howard B, Rand 4 1 0 6 11 Blanks 89 68 54 68 279 Total 1721 1384 1531 1697 6533 The following changes 7ere made by precincts, Precinct 1, No changes, Precinct 2. Barnes gained one, Kelly lost three, Blanks gained two, Precinct 3. Barnes gained two, Kelly lost two, Precinct 4, Barnes gained one, Kelly gained one, Oelcher lost one, Blanks lost one. Final results: Barnes gained four, Kelly lost four, Oelcher lost one, Blanks gained one, The above changes announced and made public whereby Malcolm H. Clifford, Chairman of Board of Registrars, declared recount closed at eleven o'clock P. M, Attest: A true record: z.,---- --' , I- A Olerk, Bo, of Registrars Ilnd Town Clerk