Download as xls, pdf, or txt
Download as xls, pdf, or txt
You are on page 1of 4

CONNECTICUT 1928

CITY
Bethel
Bridgeport
Brookfield
Danbury
Darien
Easton
Fairfield
Greenwich
Monroe
New Canaan
New Fairfield
Newtown
Norwalk
Redding
Ridgefield
Shelton
Sherman
Stamford
Stratford
Trumbull
Weston
Westport
Wilton
FAIRFIELD CT
Avon
Berlin
Bloomfield
Bristol
Burlington
Canton
East Granby
East Hartford
East Windsor
Enfield
Farmington
Glastonbury
Granby
Hartford
Hartland
Manchester
Marlborough
New Britain
Newington
Plainville

County
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
F
H
H
H
H
H
H
H
H
H
H
H
H
H
H
H
H
H
H
H
H

HOOVER
Rep
1313
21019
313
5974
1681
282
3041
6413
362
1298
155
663
7865
488
955
1959
99
10014
4089
883
257
1628
659
71410
369
1032
683
5028
205
689
202
3506
757
1861
1008
1258
462
25351
108
5205
70
10116
879
1418

from Statement of the Vote Nov 6, 1928

SMITH THOMAS FOSTER REYNOLDS


Dem
S
Proh
SL
588
4
0
0
24448
372
85
82
104
0
0
0
4895
23
13
4
598
7
0
3
88
5
1
0
1698
30
4
4
3363
38
5
3
151
2
0
3
614
6
2
2
48
0
0
0
599
1
1
0
4867
38
15
41
218
0
0
0
341
2
2
0
1406
30
6
8
40
1
1
1
8106
71
50
20
1965
23
9
5
305
4
1
1
89
2
2
0
775
4
2
2
185
4
1
1
55491
667
200
180
172
5
1
1
521
2
4
2
404
18
8
7
3404
55
16
4
104
2
2
0
291
5
0
0
97
0
2
1
2725
13
6
8
452
13
2
0
2362
4
2
0
849
9
0
0
852
8
2
0
78
1
0
0
32102
280
117
101
23
0
1
0
2473
48
6
2
71
3
1
2
9703
222
20
35
262
11
1
1
581
7
2
3

Vote for President

Page 1

CONNECTICUT 1928
CITY
Rocky Hill
Simsbury
Southington
South Windsor
Suffield
West Hartford
Wethersfield
Windsor
Windsor Locks
HARTFORD CT
Barkhamsted
Bethlehem
Bridgewater
Canaan
Colebrook
Cornwall
Goshen
Harwinton
Kent
Litchfield
Morris
New Hartford
New Milford
Norfolk
North Canaan
Plymouth
Roxbury
Salisbury
Sharon
Thomaston
Torrington
Warren
Washington
Watertown
Winchester
Woodbury
LITCHFIELD CT
Chester
Clinton
Cromwell
Durham
East Haddam
East Hampton
Essex
Haddam

County
H
H
H
H
H
H
H
H
H
H
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
L
M
M
M
M
M
M
M
M

HOOVER
486
695
1611
459
1037
7090
2144
1873
395
75997
241
187
163
190
181
298
185
220
312
979
160
435
1441
461
644
981
180
841
503
1058
4433
86
640
1620
2128
590
19157
387
521
659
360
476
713
918
546

from Statement of the Vote Nov 6, 1928

SMITH THOMAS FOSTER REYNOLDS


216
5
0
0
450
1
1
2
1369
6
2
1
344
6
2
0
438
0
0
2
2721
30
6
3
649
11
1
0
978
12
5
0
1098
4
1
2
65789
781
211
177
66
1
0
0
46
0
0
0
56
1
0
0
65
0
0
0
65
0
0
0
91
3
0
0
37
1
0
0
67
1
1
0
146
0
0
0
514
6
1
2
73
0
0
0
304
1
0
0
659
8
3
1
340
0
0
0
264
0
1
2
654
7
3
0
98
1
1
0
339
5
0
2
137
3
2
0
599
6
0
0
3702
24
23
7
42
2
0
0
245
2
0
0
610
4
3
0
1439
3
1
3
108
1
2
0
10766
80
41
17
211
2
0
0
173
4
0
0
287
1
3
2
92
0
0
0
253
3
0
0
566
2
2
0
318
4
2
0
176
3
0
0

Vote for President

Page 2

CONNECTICUT 1928
CITY
Killingworth
Middlefield
Middletown
Old Saybrook
Portland
Saybrook
Westbrook
MIDDLESEX CT
Ansonia
Beacon Falls
Bethany
Branford
Cheshire
Derby
East Haven
Guilford
Hamden
Madison
Meriden
Middlebury
Milford
Naugatuck
New Haven
North Branford
North Haven
Orange
Oxford
Prospect
Seymour
Southbury
Wallingford
Waterbury
West Haven
Wolcott
Woodbridge
NEW HAVEN
Bozrah
Colchester
East Lyme
Franklin
Griswold
Groton
Lebanon
Ledyard
Lisbon

County
M
M
M
M
M
M
M
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NH
NL
NL
NL
NL
NL
NL
NL
NL
NL

HOOVER
99
231
3980
459
950
584
322
11205
3209
310
119
1826
941
1151
1506
886
4122
656
8204
366
3536
2459
24898
231
960
469
272
138
1433
358
2663
13846
5703
259
431
80952
169
373
617
142
603
2427
344
261
219

from Statement of the Vote Nov 6, 1928

SMITH THOMAS FOSTER REYNOLDS


53
1
0
0
70
0
1
0
3738
37
8
14
244
1
0
0
755
11
1
0
335
3
0
1
109
7
0
2
7380
79
17
19
3269
51
5
8
217
1
7
0
40
1
0
0
1001
6
5
1
310
0
0
0
2294
27
2
1
829
13
4
3
401
2
2
0
2163
55
3
8
264
1
0
0
7329
71
20
15
88
2
0
0
1618
48
6
6
2773
24
9
13
32531
490
103
58
122
0
0
1
265
8
1
0
88
0
0
0
98
1
0
0
48
1
0
0
606
3
2
1
127
0
1
0
2417
28
4
4
19363
163
30
29
4201
55
10
21
78
4
0
0
117
1
0
0
82657
1056
214
169
186
1
1
1
299
6
1
0
219
7
1
0
53
0
0
0
778
4
0
0
704
12
3
0
75
1
0
0
49
1
0
0
105
2
0
0

Vote for President

Page 3

CONNECTICUT 1928
CITY
Lyme
Montville
New London
North Stonington
Norwich
Old Lyme
Preston
Salem
Sprague
Stonington
Voluntown
Waterford
NEW LONDON CT
Andover
Bolton
Columbia
Coventry
Ellington
Hebron
Mansfield
Somers
Stafford
Tolland
Union
Vernon
Willington
TOLLAND CT
Ashford
Brooklyn
Canterbury
Chaplin
Eastford
Hampton
Killingly
Plainfield
Pomfret
Putnam
Scotland
Sterling
Thompson
Windham
Woodstock
WINDHAM CT

County
NL
NL
NL
NL
NL
NL
NL
NL
NL
NL
NL
NL
T
T
T
T
T
T
T
T
T
T
T
T
T
W
W
W
W
W
W
W
W
W
W
W
W
W
W
W

HOOVER
219
664
4668
320
5329
398
357
87
365
2565
98
1153
21378
126
121
149
465
473
193
696
422
1134
256
81
2053
333
6502
145
346
208
119
171
177
1557
1238
427
1289
128
330
716
2571
618
10040

from Statement of the Vote Nov 6, 1928

SMITH THOMAS FOSTER REYNOLDS


34
2
0
1
425
3
2
0
4309
53
8
6
79
3
1
0
5788
77
7
12
147
2
0
1
95
1
1
0
34
0
0
0
524
3
0
0
1876
28
7
7
115
1
2
0
405
20
2
1
16299
227
36
29
78
1
0
0
73
0
0
0
87
2
0
0
262
1
0
0
298
4
0
4
108
0
0
0
209
8
0
0
252
3
0
0
1060
13
2
6
173
3
0
2
25
0
0
0
1544
49
11
14
87
1
1
1
4256
85
14
27
120
2
0
0
352
1
0
0
92
4
1
0
36
2
1
0
35
0
0
0
44
0
0
2
1334
5
0
1
1659
11
1
1
256
0
0
1
1501
8
0
0
36
0
0
0
202
2
0
0
757
3
1
1
2921
15
0
1
102
1
1
0
9447
54
5
7

Vote for President

Page 4

You might also like