USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1917 > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
ANNUAL REPORT
OF THE
TOWN OF CHELMSFORD
CHE
LET THE CHILDREN GUARD
WHAT THE
SIRES
HAVE WON.
MI
SIL
1655 CHU
S
Receipts and Expenditures
TOGETHER WITH THE
School Report and Report of the Trustees of the Adams Library
Year Ending December 31, 1917
BUCKLAND PRINTING CO.
TRADES LANEL SUNON COUNCIL
72-74 MIDDLE ST., LOWELL, MASS
Officers of the Town of Chelmsford
Town Clerk EDWARD J. ROBBINS
Selectmen and Overseers of the Poor JUSTIN L. MOORE (term expires 1920) A. HEADY PARK (term expires 1919) D. FRANK SMALL (term expires 1918)
Assessors
FRED L. FLETCHER (term expires 1920) HERBERT C. SWEETSER (term expires 1919) JAMES P. DUNIGAN (term expires 1918)
Town Treasurer and Collector of Taxes ERVIN W. SWEETSER
Auditors
HARLAN E. KNOWLTON ALBERT A. LUDWIG PRESTON L. PIGGOTT
Constable HUBERT H. RICHARDSON
School Committee ULYSSES J. LUPIEN (term expires 1920) STEWART MACKAY (term expires 1919) WILLIAM H. HALL (term expires 1918)
Trustees of the Adams Library
Frances Clark
Wilson Waters
(Terms expire 1920)
Edwin R. Clark
(Terms expire 1919)
A. Heady Park
Tree Warden and Superintendent of Moth Work Minot A. Bean (Resigned) Walter Shepard (Appointed)
Sinking Fund Commissioners
William J. Quigley (term expires 1920) Walter Perham (term expires 1919) William H. Shedd (term expires 1918)
Cemetery Commissioners
Bayard C. Dean (term expires 1920) James S. Byam (term expires 1919) Charles F. Scribner (term expires 1918)
Park Commissioners Patrick S. Ward (term expires 1920) Arthur M. Warren (term expires 1919) Fmed L. Fletcher (term expires 1918)
Otis P. Wheeler
Albert H. Davis
(Terms expire 1918)
James P. Daley
Fence Viewers John H. Cogger Leonard Spaulding
Appraisers of Personal Property at Town Farm
Emile E. Paignon, Jr. John F. Parker Walter Perham
Weighers of Hay
W. J. Golthwaite Fred Tangley
S. Waldo Parkhurst
Alvin H. Fletcher
Daniel A. Reardon
Frank E. Bickford
Myron A. Queen
John Marinel, Jr.
Melvin Walker
Francis O. Dutton
Jay B. Plummer
Geo. E. Symmes
J. F. Knight
Surveyors of Lumber
R. Wilson Dix Jay B. Plummer Melvin Walker J. F. Knight
Myron A. Queen
Herbert C. Sweetser
Stewart Mackay E. Hamlin Russell
Alvin H. Fletcher
Francis O. Dutton
George E. Symmes
Field Driver
R. Wilson Dix
Thomas Murphy
E. Hamlin Russell
APPOINTED BY THE SELECTMEN
Weighers of Coal
Emma L. Parkhurst Fred Tangley James P. Dunigan
Frank E. Bickford John B. Emerson Geo. X. Pope
Superintendent of Burials George F. Cutler Fred W. Edwards
Walter Perham
Surperintendent of Burials of Indigent Soldiers and Sailors Walter Perham
Agents of the Board of Health Arthur G. Scoboria (Precincts 1 and 4) Fred E. Varney ( Precincts 2 and 3)
Registrars of Voters
George H. Ripley (term expires 1920) James F. Leahey (term expires 1919) Patrick H. Haley (term expires 1920) Edward J. Robbins, clerk, ex-officio
1 Sealer of Weights and Measures Curtis A. Aiken
Superintendent of Town Farm Arthur Burnham
Superintendent of Moth Work Minot A. Bean (Resigned) Walter Shepard (Appointed)
Highway Surveyor David Higgins
Janitors of Public Buildings Patrick S. Ward Curtis A. Aiken
Weighers of Merchandise
James F. Leahey James Long James J. Hackett
George X. Pope
William Brown
Emma L. Parkhurst
Game Wardens
James Peck
Charles F. Morse
Town Counsel Frederick A. Fisher
Inspector of Animals Arnold C. Perham
Inspector of Slaughtering and Meats Arnold C. Perham
Engineer of Fire Department Arnold C. Perham
Special Police Officers
George C.Moore,Jr. Thomas Brown
William E. Belleville
Frank C. Byam Charles O. Robbins Thomas Jones
James Buchanan Curtis A. Aiken Henry Staveley
Owen Scollan James Long George O. Spaulding
Morton B. Wrigh: James R. Gookin George Small
Fred I. Vinal Patrick S. Ward Edward T. Brick
EDWARD J. ROBBINS, Town Clerk.
1
Annual Town Meeting
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs held pursuant to Warrant at the Town Hall, Centre Village, Monday, February 5, 1917, at 8 o'clock in the forenoon, the following business was transacted, to wit :
The meeting was called to order and the Warrant read by the Town Clerk, Edward J. Robbins.
Under Article 1, to choose a Moderator, Walter Perham was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.
Under Article 2, relating to the election of town officers by the official ballot, the following clerks and tellers previously appointed by the Selectmen was sworn by the Town Clerk.
Ballot Clerks : John H. Pratt, John P. Scoboria.
Tellers : George M. Nulty, James J. Savage, John F. Par- ker, James S. Byam.
The ballot box was examined and found to be empty, the register indicating zero. The ballots consisting of two pack- ages, one containing 1000 ballots for the use of male voters, and another package containing 300 ballots for the use of female voters, were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor.
The polls were opened at 8.15 A. M. and the balloting proceeded until 1.50 P. M., when the polls were closed. The ballots as counted were male 397, female 1. Total 398 and the check lists corresponding.
During the canvass of the ballots the following business was transacted.
9
Under Article 3, the following officers were chosen by nomination from the floor :
Fence Viewers : James P. Daley, John H. Cogger, Leonard Spaulding.
Appraisers of Personal Property at Town Farm : Emile E. Paignon, Jr., John F. Parker, Walter Perham.
Weighers of Hay : S. Waldo Parkhurst, Fred Tangley, Henry H. Emerson, Myron A. Queen, Frank E. Bickford, John B. Emerson, George X. Pope.
Measurers of Wood : S. Waldo Parkhurst, Fred Tangley, Alvin H. Fletcher, Daniel A. Reardon, Frank E. Bickford, Myron A. Queen, John Marinel, Jr., Melvin Walker, Francis O. Dutton, Jay B. Plummer.
Surveyors of Lumber : R. Wilson Dix, Myron A. Queen, Herbert C. Sweetser, Jay B. Plummer, Stewart Mackay, E. Hamlin Russell, Melvin Walker, Alvin H. Fletcher, Francis O. Dutton.
Field Drivers : R. Wilson Dix, Thomas Murphy, E. Ham- lin Russell.
It was voted under this article to discontinue the Com- mittee on Appropriations.
Under Article 4, to hear reports of Town Officers and Committees. The report of the Building Committee appointed to have charge of building the new High School at the Centre, was submitted and it was voted to accept the report as a report of progress. Voted to accept the report of the committee . appointed to investigate the matter of obtaining land for cemetery purposes at the North Village. The balance of the Town Report as printed with the correction of a few typogra- phical errors was accepted.
Under Article 5, the Committee on Annual Appropriations reported the sums necessary in their judgment which as amended it was voted to raise and appropriate as follows :
Teaching $21,700 00
Janitor Service 3,800 00
Fuel . . 3,250 00
10
Transportation. $ 3,100 00
Text Books and Supplies. 1,800 00
Superintendent. 1.700 00
Upkeep. 1,500 00
Medical Inspection
250 00
Miscellaneous
800 00
Highways
6,500 00
Support of Poor-Receipts of Town Farm.
3,500 00
Moth Department
1,832 45
Street Lighting
7,000 00
Indigent Soldiers and Sailors
400 00
Military Aid .
48 00
Industrial School (Lowell)
1,000 00
Repairs of Public Buildings
500 00
Tree Warden 250 00
Officers and Committees
5,000 00
Care and Improvement of Cemeteries.
800 00
Memorial Day
125 00
Insurance Fund
200 00
Adams Library.
1,200 00
North Chelmsford Library Association, provided the books are for the free use of all inhabitants of the Town.
800 00
Miscellaneous
3,000 00
Village Clock
30 00
Sealer of Weights and Measures
100 0C
Meat Inspection 600 00
Cattle Inspection .
150 00
For Transportation of Children in 1916 as voted at
700 00
the Special Town Meeting September 25, 1916 Public Parks
400 00
Under Article 6, voted that the Town authorize the Select- men to act as its agent in any suit or suits which may arise during the current year ; also in such other matters which may arise requiring in their judgment the action of such agent and to employ counsel therefor.
Under Article 7, voted that the Town Treasurer, with the
11
approval of the Selectmen, be and hereby is authorized to bor- row money from time to time in anticipation of the revenue of the financial year beginning January 1, 1917, and to issue a note or notes, payable within one year, any debt or debts in- curred under this vote to be paid from the revenue of said financial year.
Under Article 8, relating to raising and appropriating money to be paid the North Chelmsford Fire District for hy- rant service, the article was dismissed.
Under Article 9, voted that the Town raise and appropri- ate the sum of seven hundred and fifty dollars ($750) to be paid the Chelmsford Water District for hydrant service for the cur- rent year,
Under Article 10, voted that the Town raise and appropri- ate six hundred dollars ($600) with which to provide suitable fire escape to be placed on the rear of the Old School House at Chelmsford Centre,
Under Article 11, relating to raising and appropriating money with which to provide suitable sanitary conveniences at the Old School House at Chelmsford Centre, the article was dismissed.
Under Article 12, voted the Town raise and appropriate the sum of two thousand dollars ($2,000) with which to pay land damages under an order of the County Commissioners dated July 1, 1916, without any contribution thereto by the County or Commonwealth, for the alteration and repair of the Boston Road, so called, such settlement to be made by the Selectmen who are to have full power to deal in the premises with the land owners.
Under Article 13, relative to indemnifying the Common- wealth against land damage caused by alteration of the Boston Road, so called, the article was dismissed.
Under Article 14, relative to authorizing the Selectmen to enter into a contract for alteration of the Boston Road, so called, the article was dismissed.
12
Under Article 15, voted that Dr. F. E. Varney, Capt. John J. Monahan and C. George Armstrong be a committee to in- vestigate the matter of furnishing transportation for school children of the town, and report their conclusions and recom- mendations at the next Special Town Meeting to be held, if practicable, not later than June first of the current year.
Under Article 16, relative to appropriating a sum of money to build a garage for housing trucks in case of purchase under the preceding article, the article was dismissed.
Under Article 17, relating to appropriating a sum of money for driving and maintaining trucks owned by the Town, the article was dismissed.
Under Article 18, relative to the purchase of Wayne School Car, the article was dismissed.
Under Article 19, voted that commencing with the current year, the Town choose annually a Finance Committee of five members with the powers, duties, authority and obligations provided for in Article 19. The committee chosen was as follows: John J. Monahan, William E. Belleville, William H. Shedd, James P. Dunigan, Herbert E. Ellis. It was voted to discontinue the Committee on Appropriations and a rising vote of thanks was extended to the retiring committee.
Under Article 20, voted that the sum of two hundred fifty dollars ($250) be taken from money already in the treasury for the construction of a new walk in front of the Centre Town Hall.
Under Article 21, voted that the sum of four hundred dol- lars ($400) be taken from money already in the treasury for the building of a new sidewalk and curbing the same in front of the New High School at the Centre Village.
Under Article 22, relative to the purchase of motor fire apparatus and equipment, it was voted that a committee of three be appointed by the Moderator and to report at the next Town Meeting. The Moderator appointed to serve on this committee : Arnold C. Perham, Patrick S. Ward and Wilbur E. Lapham.
13
Under Article 23, voted to raise and appropriate the sum of fifteen hundred dollars ($1,500) to complete the work of printing and publishing the History of Chelmsford now being propared by Rev. Wilson Waters at the request of the Town, and that all matters relating thereto be continued in the hands of the Trustees of the Adams Library as voted by the Town in 1915.
Under Article 24, voted to raise and appropriate the sum of one hundred sixty-seven dollars ($167) to be paid to Her- man P. Grantz for loss of time caused by injury while in per- formance of duty as Police Officer.
Under Article 25, voted that the Town hereby accepts and allows the laying out of Shaw Road, situated at the North Village as described in the report of the Selectmen duly filed with the Town Clerk on January 16, 1917, and as shown on the plan therein referred to.
Under Article 26, voted that the Town hereby accepts and allows the laying out of Grosvenor Street, situated at the North Village as described in the report of the Selectmen duly filed with the Town Clerk on January 16, 1917, and as shown on the plan therein referred to.
Under Article 27, voted that the Town hereby accepts and allows the laying out of Carlton Avenue, situated at the East Village as described in the report of the Selectmen duly filed with the Town Clerk on January 16, 1917, and as shown on the plan therein referred to.
Under Article 28, voted that the Town hereby accepts and allows the laying out of Sprague Avenue, situated at the East Village as described in the report of the Selectmen duly filed with the Town Clerk on January 16, 1917, and as shown on the plan therein referred to.
Under Article 29, relative to what action the Town would take to provide for the lighting of the public streets, it was voted that Ulysses J. Lupien, John J. Monahan and Willian B. Northrop constitute a committee to make investigations and report at the next Special Town Meeting.
14
Under Article 30, voted that the Town accept the provi- sions of Chapter 423 of the Acts of 1909, entitled, An Act Re- lative to the Sale of Ice Cream, Confectionery, Soda Water and Fruit on the Lord's Day, as amended by Chapter 451 of the Acts of 1913.
Under Article 31. relative to raising and appropriating money for the purchase of a lot of land at North Chelmsford for cemetery purposes, it was voted to lay the article upon the table until the next Town Meeting and that the name of James W. Steeves be substituted for that of Fred B. Edwards upon the committee already appointed.
Under Article 32, voted that the Town authorize the use of the Lower Town Hall at North Chelmsford until further action of the Town, by the Boy Scouts for purposes of their organization, free of charge, subject to the supervision and control of the Selectmen.
Under Article 33, relative to raising and appropriating money to be paid the Lowell Electric Light Corp., for street lamps at West Chelmsford Park, the article was laid upon the table until the next Town Meeting.
Following the transaction of the foregoing business the result of the official ballot for town officers under Article 2 of this warrant was declared as follows :
FOR SELECTMEN FOR THREE YEARS
Justin L. Moore 233
Karl M. Perham 157
FOR OVERSEER OF THE POOR FOR THREE YEARS Justin L. Moore 224
Karl M. Perham 151
FOR TOWN TREASURER AND COLLECTOR OF TAXES
Ervin W. Sweetser 349
FOR ASSESSOR FOR THREE YEARS
Fred L. Fletcher 317
15
FOR THREE AUDITORS
Harlan E. Knowlton 295
Albert A. Ludwig . 293
Preston L. Piggott. 284
FOR ONE CONSTABLE
Hubert H. Richardson 321
FOR ONE MEMBER OF SCHOOL COMMITTEE FOR THREE YEARS . Ulysses J. Lupien 328
FOR TWO TRUSTEES OF ADAMS LIBRARY FOR THREE YEARS
Francis Clark 301
Wilson Waters.
297
FOR TREE WARDEN
Minot A. Bean.
315
FOR SINKING FUND COMMISSIONER FOR THREE YEARS William J. Quigley. 307
FOR CEMETERY COMMISSIONER FOR THREE YEARS
Bayard C. Dean.
296
FOR PARK COMMISSIONER FOR THREE YEARS
Patrick S. Ward 299
VOTE ON QUESTION OF LICENSING THE SALE OF LIQUORS Yes
48
No. 321
After a rising vote of thanks had been extended to the Moderator for his able conduct of the meeting, it was voted to dissolve the meeting at 5.18 P. M.
WALTER PERHAM,
EDWARD J. ROBBINS, Moderator.
Town Clerk.
16
Constitutional Convention ELECTION, MAY 1, 1917
At a legal meeting of the qualified votes of the Town of Chelmsford held at the four precincts May 1, 1917 in confor- mity with the provisions of Chapter 98, General Acts of 1916, the following candidates for election as delegates to the Cons- titutional Convention received the number of votes set against their respective names.
DELEGATES AT LARGE
Charles Francis Adams 246
George N. Anderson 102
Albert S. Apsey 175
Charles J. Burton
210
John L. Bates.
228
William H. Brooks
198
Walter A. Buie
69
Charles F. Choate, Jr.
207
Charles W. Clifford
188
George W. Coleman.
115
Louis A. Coolidge
211
John W. Cummings.
247
Edwin U. Curtis.
215
Daniel R. Donovan .
82
Frank E. Dunbar
236
Samuel J. Elder
219
Wilmot R. Evans, Jr.
179
Eugene N. Foss
85
Matthew Hale
121
Arthur D. Hill. 116
17
Patrick H. Jennings. . 81
Abbott Lawrence Lowell.
226
Nathan Matthews 200
James P. Moriarty
75
Joseph C. Pelletier
89
Josiah Quincy.
103
Moorfield Storey
179
Charles B. Strecker 65
Joseph Walker. 98
David I. Walsh ..
109
Sherman L. Whipple. 103
George H. Wrenn
84
FIFTH CONGRESSIONAL DISTRICT
Chester W. Clark of Wilmington 105
John N. Daley of Lowell. 92
Edward Fisher of Westfield 266
Hamlet S. Greenwood of Lowell 213
James Wilson Grimes of Reading
174
H. Harding Hale of Hudson. 212
William Odlin of Andover
80
ELEVENTH MIDDLESEX REPRESENTATIVE DISTRICT
Edward J. Robbins of Chelmsford
264
18
Special Town Meeting
At a legal meeting of the inhabitants of the Town of Chelms- ford qualified to vote in Town affairs held pursuant to Warrant at the Town Hall, Centre Village, Thursday, May 31, 1917, at eight o'clock in the evening, the following business was trans- acted to wit :
The meeting was called to order and the Warrant read by the Town Clerk.
Under Article 1, to choose a Moderator, Walter Perham, was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.
Under Article 2, voted to raise and appropriate the sum of five hundred dollars ($500) for a flag pole to be located on the common at the North Village.
Under Article 3, voted that the sum of two hundred and twenty dollars ($220) be raised and appropriated for the purpose of paying the Town Treasurer's Bond.
Under Article 4, the special committee chosen at the last annual meeting relative to transportation of school children made their report and the same was laid upon the table pend- ing action on Article 5 of the Warrant.
Under article 5, the Moderator appointed Arthur M. War- ren and James P. Dunigan to serve as Tellers and they were sworn by the Town Clerk. It was then voted that the Town raise and appropriate the sum of eleven hundred and forty six dollars ($1,146) being the total of twenty-five cents per $1,000 of the preceding year's valuation, and borrow the balance of the sum of seventy-six hundred dollars ($7,600), amounting to six thousand four hundred and fifty-four dollars upon the
19
promissory note or notes of the Town, which sum of $6,454 the Town Treasurer is hereby authorized and directed to bor- row with the approval of the Selectmen and to issue the note or notes of the Town therefor payable in four annual install- ments of sixteen hundred thirteen dollars and fifty cents ($1,613.50) each of which the first shall be payable in one year, the second in two years, the third in three years and the fourth in four years from the date thereof, with interest payable semi- annually at a rate not exceding five percent per annum, said total sum of seventy-six hundred dollars ($7,600) to be expend- ed by a committee consisting of John J. Monahan, C. George Armstrong and William E. Belleville, in the purchase of two automobile trucks for the transportation of school children as provided by law.
Under Article 6, relative to raising a sum of money to house transportation trucks, the article was referred to the next Annnal Town Meeting.
Under Article 7, voted that the Town raise and appropri- ate the sum of twenty-two hundred dollars ($2,200) to cover the balance of expense of transporting school children.
Under Article 8, voted that the Selectmen be and hereby are authorized and empowered to execute in duplicate in the name and behalf of the Town and under its corporate seal, an agree- ment with the Lowell Electric Light Corporation which has been read at this meeting for the lighting of public streets in the Town for a period of five years beginning not later than Nov. 1, 1917, it being expressly understood however that the existing contract between the said Electric Light Corporation and the Town dated September 22, 1911, is to continue in full force pending the going into effect of the proposed new con- tract.
Under Article 9, voted to raise and appropriate the sum of fifteen hundred dollars ($1,500) to raise the salary of the grade teachers.
Under Article 10, voted to raise and appropriate the sum of seventy-five dollars ($75) for the purpose of purchasing a new United States flag for the Centre Village.
20
Under Article 11, relative to the appropriation of money for the purchase of motor fire apparatus, the matter was re- committed to the existing committee to be reported at the next Aunual Town Meeting. It was suggested that the committee be increased to five members and C. Frank Butterfield and Frederick A. Snow were appointed from the floor.
Under Article 12, voted that the Town authorize the use of the Lower Town Hall at Chelmsford Centre by the Boy Scouts free of charge subject to the submission and control of the Selectmen.
Under Article 13, voted that the Town raise and appro- priate the sum of eight hundred dollars to be expended by the Committee appointed under Article 16 of the Warrant for the Annual Meeting for the current year consisting of Dr. F. E. Varney, James W. Stevens and Charles F. Scribner, for the purchase, in the name and behalf of the Town, for cemetery purposes, of a lot of land at North Chelmsford containing about fifteen acres, situated on the southerly side of the West Chelmsford Road, so called, provided they can procure such land at a price not exceeding the sum of eight hundred dollars ($800) and that the owners give the Town a title thereto satis- factory to the Committee.
Uuder Article 14, voted that the Town raise and appropri- ate the sum of two hundred dollars ($200) for the purpose of purchasing two safes, one for the School Committee and one for the Cemetery Commission.
Under Article 15, voted that the Town discontinue the highway leading from Robbin Hill Road, near the premises of Mrs. Ropert Penniman to Park Road.
Under Article 16, voted that the Town discontinne the highway leading from the Fred Park Road to the premises now or formerly owned by Mrs. Homer Thayer.
At 9.30 P. M., voted to dissolve the meeting.
WALTER PERHAM, Moderator.
EDWARD J. ROBBINS,
Town Clerk.
21
Joint Primary
At a legal meeting held September 25, 1917, at the four precincts of the Town of Chelmsford in conformity with the provisions of Chapter 550 of the Acts of 1911, the following candidates for nomination received the number of votes set against their respective names.
GOVERNOR
Grafton D. Cushing, Republican. 66
Samuel W. McCall, Republican 117
Frederick W. Mansfield, Democrat 28
LIEUTENANT-GOVERNOR
Calvin Coolidge, Republican 170
Matthew Hale, Democrat 10
SECRETARY
Albert P. Langtry, Republican 165
Arthur B. Reed, Democrat 10
TREASURER
Charles L. Burrill, Republican 166
Humphrey O'Sullivan, Democrat 10
AUDITOR
Charles Bruce, Republican 62
Alonzo B. Cook, Republican 109
Elzear H. Choquette, Democrat 10
ATTORNEY-GENERAL
Henry C. Attwill, Republican. 155
Conrad W. Crooker, Republican. 14
Josiah Quincy. Democrat. 10
22
COUNCILLOR
James G. Harris, Republican. . 153
SENATOR
Arthur W. Colburn, Republican.
165
Henry J. Draper, Democrat, 27
REPRESENTATIVE IN GENERAL COURT Walter Perham, Republican 163
COUNTY COMMISSIONER
Walter C. Wardwell, Republican
15€
MEMBER OF STATE COMMITTEE
Charles Nichols, Republican 1.58
DELEGATES TO STATE CONVENTION
Walter Perham. Republican. 162
William B. Northrop, Republican. 153
Charles Nichols, Republican 158
Herbert C. Sweetser, Republican.
3
D. Frank Small, Republican
1
Ralph P. Adams, Republican
1
Hosmer C. Sweetser, Republican
1
John P. Eaton, Republican
1
Fred L. Fletcher, Republican.
1
Arnold C. Perham, Republican. 1
MEMBERS OF POLITICAL TOWN COMMITTEE
D. Frank Small, Republican . 158
William B. Northrop, Republican 145
Fred L. Fletcher, Republican 155
Herbert C. Sweetser, Republican. 156
Franklin E. Johnson, Republican
147
Arnold C. Perham, Republican
156
Alfred A. Roy, Republican
150
Charles Nichols, Republican
151
John E. Harrigan, Democrat
27
Daniel E. Haleny, Democrat. 26
John H. Daley Democrat 26
EDWARD J. ROBBINS, Town Clerk
23
State Election
Number of ballots cast Precinct 1-350. Precinct 2-225. Precinct 3-44. Precinct 4-54. Total 673.
GOVERNOR
James Hayes, Soc. Labor 1
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.