USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1914 > 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 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38
3 4860 00739 3058 ROBBINS LIBRARY, ARLINGTON, MASSACHUSETTS
.
r
.
.
A
4
.
.
.
.
4
.
4
Property of
Robbins Library
Arlington, Mass.
Founded by DR. EBENEZER LEARNED, 1835 Endowed by
DR. TIMOTHY WELLINGTON, 1853 NATHAN PRATT, 1875 HENRY MOTT, 1889 ELBRIDGE FARMER, 1892
Building Created by
MARIA C. ROBBINS in memory of ELI ROBBINS, 1892
Arlington, 1 Bratman ...
108th ANNUAL REPORT
OF
TOWN OFFICERS
OF THE
TOWN OF ARLINGTON
AND
THE TOWN RECORDS
FOR THE
YEAR ENDING DECEMBER 31, 1914
ALSO A LIST OF THE
PERSONAL PROPERTY AND REAL ESTATE ASSESSED FOR THE YEAR 1914
CABRIOCE
NCORP. I
LINGTON
CERTATIS
ROPYCNATIO
HEREDITAS 7
ARLINGTON WALTER J. TAPLIN 1915
Basement Reference Collection
971 21 Arlington 22668 C2 TOWN OFFICERS, 1914 ELECTIVE.
Town Clerk. (Elected Annually.) Thomas J. Robinson.
Selectmen and Overseers of the Poor.
Frank V. Noyes.
Term expires 1915
Thomas J. Donnelly
Term expires 1915
Willis P. Howard. Term expires 1915
Assessors.
Leander D. Bradley Term expires 1915
Omar W. Whittemore
Term expires 1916
James M. Mead. Term expires 1917
Treasurer.
Collector of Taxes.
(Elected Annually.)
Myron Taylor.
Edward A. Bailey.
Auditor. (Elected Annually.) George McK. Richardson. School Committee.
Daniel Wyman.
Term expires 1915
Carl N. Quimby .
Term expires 1915
Alton F. Tupper
Term expires 1915
John A. Bishop.
Term expires 1916
Lindsey K. Foster
Term expires 1916
Charles C. Warren
Term expires 1913
Jacob Estabrook.
Term expires 1917
Othilie J. Lawson.
Term expires 1917
Florence C. Hicks
Term expires 1917
Board of Public Works. (Elected Annually.) Philip Eberhardt. Henry S. Adams.
Henry W. Hayes.
Park Commissioners.
Charles H. Higgins Term expires 1915
Charles H. Gannett Term expires 1916
William E. Lloyd. Term expires 1917
3
4
ARLINGTON TOWN REPORT
Board of Health.
Guy E. Sanger, M.D.
Term expires 1915
Laurence L. Peirce, M.D.V.
Term expires 1916
Alfred H. Knowles Term expires 1917
Commissioners of Sinking Fund.
Henry Hornblower Term expires 1915
Joseph C. Holmes
Term expires 1916
William G. Peck.
Term expires 1917
Trustees of Pratt Fund.
George Hill. Term expires 1915
Henry Hornblower.
Term expires 1916
William E. Wood.
Term expires 1917
William G. Peck.
Term expires 1918
James A. Bailey .
Term expires 1919
Myron Taylor, ex-officio.
Trustees of Robbins Library.
William A. Muller Term expires 1915
Cyrus E. Dallin.
Term expires 1915
James P. Parmenter
Term expires 1916
Arthur J. Wellington
Term expires 1916
Samuel C. Bushnell Term expires 1917
Charles A. Keegan .
Term expires 1917
Trustees of the Edwin S. Farmer Poor Widows' Fund and Trustees of the Edwin S. Farmer Fund for Needy Persons.
William G. Peck Term expires 1915
William E. Wood Term expires 1916
Henry Hornblower Term expires 1917
George Hill. Term expires 1918
James A. Bailey
Term expires 1919
Trustees of Elbridge Farmer Fund.
John Q. A. Brackett. William G. Peck. William E. Wood.
John H. Hardy. Henry Hornblower. Harry G. Porter.
5
TOWN OFFICERS
Cemetery Commissioners.
J. Edwin Kimball . Term expires 1915 George G. Allen Warren A. Peirce Term expires 1916 . Term expires 1917
Tree Warden. (Elected Annually.) Daniel M. Daley. Constables. (Elected Annually.)
John Duffy. Thomas O. D. Urquhart.
Andrew Irwin.
Fence Viewers. (Elected Annually.)
Charles F. Wyman.
Field Drivers.
Thomas O. D. Urquhart.
F. Joseph Cahalin.
Andrew Irwin.
Thomas F. Priest. Daniel M. Hooley. John Duffy.
- Edwin C. Jacobs. Measurers of Wood and Bark. (Elected Annually.)
Patrick F. Brosnahan. Edmund L. Curtis. Charles F. Donahue.
Fish Preserver. (Elected Annually.) Everett S. Chapman. APPOINTMENTS. APPOINTMENTS MADE BY THE SELECTMEN.
Term Expires
Thomas J. Robinson, Clerk and Agent of the Board. April 1, 1915
William Gratto, Inspector of Buildings. April 1, 1915
Charles A. Keegan, Town Physician. April 1, 1915
Laurence L. Peirce, Inspector of Animals. April 1, 1915
Charles F. Donahue, Sealer of Weights and Measures April 1, 1915
Charles F. Donahue, Superintendent of Town House. April 1, 1915
Alfred H. Knowles, Burial Agent. April 1, 1915
Warren A. Peirce, Weigher of Hay and Coal. April 1, 1915
B. Horace Peirce, Weigher of Hay and Coal April 1, 1915
William Coughlin, Weigher of Coal. April 1, 1915
David Lynch, Weigher of Coal April 1, 1915
Daniel M. Hooley. Thomas F. Priest. William T. Canniff.
James R. Mann.
:
6
ARLINGTON TOWN REPORT
Walter H. Peirce, Weigher of Hay and Coal April 1, 1915
Thomas O. D. Urquhart, Keeper of Lock-up April 1, 1915
Charles F. Donahue, Pound Keeper. . April 1, 1915
William M. Lloyd, Weigher of Hay and Coal. April 1, 1915
George H. Lloyd, Weigher of Hay and Coal. April 1, 1915
APPOINTMENT BY. THE TOWN CLERK.
Edna C. Pierce, Assistant Town Clerk. April 1, 1915
Registrars of Voters.
Eben F. Dewing
May 1, 1915
Edward N. Lacey
May 1, 1916
Daniel F. Ahern.
May 1, 1917
Thomas J. Robinson, ex-officio.
Police Department.
Thomas O. D. Urquhart, Chief
Andrew Irwin, Patrolman
Daniel M. Hooley, Lieutenant
Thomas F. Priest, Patrolman
John Duffy, Sergeant
F. Joseph Cahalin, Patrolman
Felix Lopez, Patrolman
T. Arthur Nolan, Patrolman
Albert F. Duffy, Patrolman
Theodore Belyea, Patrolman
Edwin C. Jacobs, Patrolman
Thomas M. Donovan, Patrolman
Special Police (without pay). (Term expires at pleasure of Selectmen.)
Michael E. Callahan, Matthew W. Callahan, Arthur T. White, Nathaniel E. Whittier, Timothy J. Donahue, Benjamin R. Cleary, George D. Higgins, Samuel N. Crosby, Philo Spencer, Everett S. Chapman, William T. Longmore, Rosoce C. Kimball, Major Bacon, Thomas K. Millett, William T. Canniff, George Hoffman, Robert H. White, William J. Gearin, Herbert W. Rawson, Richard Robbins, Patrick McCarthy, Reuben W. LeBaron, Charles Donahue, Benjamin B. Converse, Walter Barthelmeny.
Engineers of Fire Department. (As organized.)
Walter H. Peirce, Chief Engineer. April 1, 1915
Timothy J. Donahue, First Assistant Engineer April 1, 1915
Frank P. Winn, Second Assistant Engineer April 1, 1915
Roster. (Approved by Engineers.) Hose No. 1.
Permanent men - John F. Sweeney, Driver; John Barry.
Call men - Robert J. Murray, Captain; George N. White, Lieutenant; Richard O. Jenkins, Erwin V. Gay, Robert L. Austin.
7
TOWN OFFICERS
Combination A.
Permanent men - Daniel J. Sullivan, Captain; Daniel B. Tierney, Albert W. Jones, Chauffeurs.
Call men - John T. Finley, Lieutenant; John M. Tierney, Charles F. Donahue, William P. Dale.
Hook and Ladder Company No. 1.
Permanent man - William C. Mead, Driver.
Call men - James W. Kenney, Captain; George A. Finley, Lieutenant; Ernest H. Griffin, John J. Donahue, Daniel F. Hourty, William P. Slattery; James C. Cadagan.
Combination Auto B.
Permanent men - George W. Corbett, Chauffeur; Harry Scammond, Patrick O'Brien, assistant Chauffeurs.
Call men-F. W. Russell, Captain; Edward J. Crowe, Lieutenant; E. L. Smith, Clerk; W. W. Beers, Treasurer; W. P. Luddy, T. K. Millett, J. H. Harwood, James Underwood.
APPOINTMENTS MADE BY THE OVERSEERS OF THE POOR.
Thomas J. Robinson, Secretary April 1, 1915
APPOINTMENTS MADE BY THE JOINT BOARD OF SELECTMEN AND BOARD OF PUBLIC WORKS.
Thomas J. Robinson, Clerk. April 1, 1915
Philip A. Hendrick, Town Counsel April 1, 1915
George E. Ahern, Town Engineer April 1, 1915
Herbert C. Clark, Superintendent of Public Works. April 1, 1915
Reuben W. LeBaron, Superintendent of Wires April 1, 1915
APPOINTMENTS MADE BY THE BOARD OF PUBLIC WORKS. Robert W. Pond, Clerk. April 1, 1915
Harold N. Willis, Water Registrar. April 1, 1915
APPOINTMENTS MADE BY THE BOARD OF HEALTH.
John E. Robinson, Clerk April 1, 1915
George W. Day, Inspector of Plumbing . April 1, 1915
Dr. W. T. McCarty, Inspector of Markets and Slaughtering. .. April 1, 1915 Dr. Laurence L. Peirce, Inspector of Milk. April 1, 1915 William H. Bradley, Sanitary Inspector and Superintendent. . April 1, 1915 Charles T. Hartwell, Fumigator April 1, 1915
APPOINTMENTS MADE BY THE BOARD FOR SUPPRESSING MOTHS. Daniel M. Daley, Local Superintendent April 1, 1915 James F. Higgins, Clerk April 1. 1915
8
ARLINGTON TOWN REPORT
Undertakers (licensed).
J. Henry Hartwell & Son
April 30, 1915
Daniel W. Grannan. April 30, 1915
William D. Grannan. April 30, 1915
Cemetery Commissioners.
Thomas J. Robinson, Clerk.
April 1, 1915
Everett S. Chapman, Superintendent of Cemetery April 1, 1915
APPOINTMENTS MADE BY THE SCHOOL COMMITTEE. John F. Scully, Superintendent.
Name
Subject
Began Service in Arlington
Fred C. Mitchell, Principal
1909
George I. Cross, Sub-master
Commercial Subjects
1910
Frank V. Gordon, Sub-master
Science
1912
Spencer B. Roland, Sub-master
Commercial Subjects
1914
Sarah J. Bullock
Mathematics
1903
Evangeline Cheney
Stenography, Typewriting
1905
Ethel F. Littlefield
French
1914
Etta M. Richmond
English
1909
Helener G. Robertson
Latin
1906
Louise E. Flagg
History
1914
Lillian A. Randlett
French, German
1914
Ethel H. Wood
Latin and English
1911
Alice R. Porter
English
1912
Mary G. Magner
German
1912
Rebekah Wood
Mathematics
1912
Ida B. Jewett
Science
1
1914
Jennie B. Allyn
Mathematics and History
1913
Gladys Brock
English
1914
May Furdon
Typewriting
1914
RUSSELL SCHOOL.
Name
Grade
Began Service in Arlington
Earl C. Nelson
Principal
1914
Bessie A. Conway
IX
1905
Dorothy E. Connor
IX
1911
Bessie G. Hurlbutt
VIII
1913
Mary O. Smith
VII
1913
Lillian M. Reardon
VII
1914
Bertha J. Weare
VI
1912
Margaret D. Strout
VI
1914
Nellie A. Grimes
V
1894
Grace L. Seaver
IV
1912
Emma Baker
III
1914
Sarah L. Gifford
II
1893
Elizabeth A. Day
I
1894
HIGH SCHOOL
9
TOWN OFFICERS
CROSBY SCHOOL. Grade
Began Service in Arlington
Francis M. Morrissey
Principal
1914
Mary F. Scanlan, Prin. Assist.
VIII
1873
Gertrude R. Berry
IX
1913
Gertrude W. Woolner
VII and VIII
1908
Carrie L. Minott
VII
1902
Dorothy True
VI
1914
Jennie M. Cottle
VI
1903
Ursula B. Hanna
V
1904
Gertrude Trask
IV and V
1914
Laura F. Thrasher
IV
1913
Sara M. Henderson
III
1901
Helen Lyons
III
1913
Ethelyn Brown
II
1911
Rachel Harrison
II
1913
Annie W. Cobb
I
1903
Ellen E. Sweeney
I
1906
Helen M. Warren
I
1913
CUTTER SCHOOL. Grade
Began Service in Arlington
Jennie A. Chaplin
Principal
1884
Persis A. Lothrop
VIII
1913
Breta M. Haskell
VII
1913
Gertrude C. Abbott
VI
1914
Olive Stratton
V
1912
Anna M. Flagg
IV
1913
Florence R. Norton
III
1905
Laura Babcock
II and IV
1914
Antoinette L. Canfield
II
1897
Carrie Fletcher
I
1911
LOCKE SCHOOL.
Grade
Began Service in Arlington
Stephen G. Bean
Principal
1.14
Martha E. Randall
IX
1905
Sarah A. Hirst
IX
1914
Flora E. Fuller
VIII
1914
Edith M. Bradford
VIIIA
1914
Lillian C. Miniter
VII
1909
Anna R. Stevens
VII
1914
Elsa R. Anderson
VI
1914
M. Gilberta Marr
V and VI
1914
Mabel A. Ward
V
1913
Ethel A. Sargent
IV and V
1910
Bertha W: Richards
III and IV
1913
Lucy E. Evans
III
1889
Leda M. Hebb
II and III
1914
Clara M. Hartshorn
II
1913
Alice M. Bean
II
1895
Myrtle Davis
I
1907
Frances G. Chater
I
1914
Name
Name
Name
10
ARLINGTON TOWN REPORT
PARMENTER SCHOOL. Grade
Name
Began Service in Arlington
Pearl M. Pillsbury, Principal
IV and V
1912
Elizabeth L. Geer
III and IV
1884
Grace B. Tibbetts
II
1906
Helen M. Dow
I
1904
Supervisors.
Blanche E. Heard
Music
1893
Fannie E. Fish
Drawing
1908
Special Teachers.
Mary J. Copeland
Sewing
1892
Ethel P. Ober
Sewing
1911
Alfred C. Cobb
Manual Training
1894
William N. Goodridge
Mechanical Drawing
1914
Janitors.
Richard Robbins
High School
1908
Nathaniel E. Whittier
Russell School
1894
Henry Scannell
Crosby School
1914
Matthew W. Callahan
Cutter School
1901
Michael E. Callahan
Locke School
1900
Patrick McCarthy
Parmenter School
1906
ARLINGTON TOWN RECORDS FOR THE MUNICIPAL YEAR 1914
TOWN WARRANT.
COMMONWEALTH OF MASSACHUSETTS. MIDDLESEX, SS.
To either of the Constables of the Town of Arlington, in said County. GREETING :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Arlington, qualified as the Constitution requires, to vote in elections and town affairs, to assemble in the Town Hall, in said Town, Monday, the second day of February, 1914, at seven- thirty o'clock, P.M., then and there to act on the following articles, viz:
ARTICLE 1. To choose a Moderator to preside at said meeting.
ART. 2. To see if the Town will authorize and direct the Selectmen to call a meeting of the legal voters of the Town, for the purpose of ascertaining the choice of said voters, by a vote taken upon a printed ballot, as to the location of a new High School building, the Selectmen to be directed to re-submit by placing on the ballot for the annual meeting for further ex- pression of opinion as between the two locations having the greatest, number of votes, as shown by the first preferential vote, to ap- propriate money therefor, or take any action thereon.
ART. 3. To see what action the Town will take with reference to'the increase and improvement of present High. School accomn- modations, make an appropriation therefor, determine in what manner the money shall be raised, or take any other action thereon.
ART. 4. To see if the Town will vote to authorize and empower the Board of Selectmen, in the name and behalf of the Town, to acquire by purchase or otherwise, and by good and sufficient deeds conveying the same, a plot of land for school and municipal purposes, located on Massachusetts Avenue, and within the following named bounds: Massachusetts Avenue, Grove Street, Mill Street and the Boston and Maine Railroad, make an appro-
11
12
ARLINGTON TOWN REPORT
priation for the same, determine in what manner the money shall be raised, or take any action thereon.
ART. 5. To see if the Town will appoint a committee to obtain plans, estimates and specifications for a High School building, to be erected on the site selected by the Selectmen, under the authority given them by vote of the Town at this meeting, make an appropriation for the use of said Committee, or take any action thereon.
Hereof, fail not, and make due return of this Warrant, with your doings thereon, to the Selectmen, on or before said day and hour of meeting.
Given under our hands at said Arlington, this twenty-third day of January, in the year of our Lord one thousand nine hundred and fourteen.
FRANK V. NOYES, HERBERT W. RAWSON, JACOB BITZER, Selectmen of the Town of Arlington.
CONSTABLE'S RETURN.
Arlington, January 31, 1914.
MIDDLESEX COUNTY.
By virtue of this Warrant I have notified and warned the inhabitants of the Town of Arlington, qualified to vote in elec- tions and town affairs, to meet at the time and place and for the purposes herein named, by causing an attested copy of the same to be left at every dwelling house in the Town and also by posting an attested copy of said Warrant at the doors of the Town Hall in said Arlington, seven days at least before said day of meeting. A notice of the time and place of said meeting was published in the Arlington Advocate January 30, 1914.
WILLIAM T. CANNIFF, Constable of Arlington.
In pursuance of the foregoing Warrant, the inhabitants of the Town of Arlington, qualified as the Constitution requires to vote in elections and town affairs, met in the Town Hall in said Town, on Monday, the second day of February, in the year of our Lord one thousand nine hundred and fourteen, and were called to
13
TOWN RECORDS
order at thirty minutes after seven o'clock in the evening by the Town Clerk, who read the Warrant, calling the meeting and the return thereon of the Constable who served the same upon the inhabitants.
Article 1 taken up. (Choice of Moderator.)
John G. Brackett, having received all of the ballots cast, was declared the unanimous choice of the meeting for Moderator, and he was duly sworn to the faithful performance of his duties by the Town Clerk. On motion of Truman L. Quimby, Chairman of the Committee of Twenty-one, Article 3 was taken up.
Article 3 taken up. (High School accommodations.)
On motion of Arthur Birch, Article 3 was laid on the table. On motion of Mr. Birch, Article 4 was taken up.
Article 4 taken up. (Schouler Court Site.)
Mr. Birch speaking under Article 4, requested permission to have Mr. Howard B. S. Prescott present, by means of stereopticon views, the proposed site, as it now appears and how it would appear if the plans as proposed were carried out. This permission was given and Mr. Prescott presented numerous views of the site, the surrounding territory and of a building that might be erected on the site. Mr. Birch then offered the following motion:
"That the Board of Selectmen be and hereby are authorized and empowered, in the name of the Town, to purchase by good and sufficient deeds, conveying a good title to the same, or by making takings according to the Statutes provided, a certain lot of land with the buildings thereon, bounded by Massachusetts Avenue and Schouler Court, the Chrome Works land, the Boston and Maine Railroad and the property of Hall, containing fourteen (14) acres, more or less, and to pay therefor a sum not exceeding twenty-eight thousand (28,000) dollars. Three thousand (3000) dollars are hereby appropriated for this purpose, to be taken from: the tax levy of 1914, the balance of said sum to be borrowed, and' for this purpose twenty-five negotiable notes to be issued, each for the sum of one thousand (1000) dollars, two payable on January 1, 1915, and two payable January 1 of each succeeding year for six (6) years - or until January 1, 1920, inclusive, and then one payable January 1, of each year for the next succeeding thirteen (13) years, the whole to be paid within twenty (20) years from date; said notes to be designated on the face thereof
14
ARLINGTON TOWN REPORT
'Schouler Court Purchase of 1914'-to bear interest semi- annually at a rate not to exceed four and one-quarter per cent, and to be executed in accordance with the provisions of Chapter 616 of the Acts of 1910 and amendments thereto."
This motion was discussed by a number of citizens and, it ap- pearing that the business calling the meeting could not be finished on this date, it was
Voted: That when this meeting adjourns it adjourn to meet in this hall on Monday, February 16, 1914, at 7.30 o'clock.
Discussion of Mr. Birch's motion was then resumed and on the previous question being called for, the check list was used.
The Moderator appointed tellers to receive, sort and count the ballots and divided the list assigning the right of the hall to voters from "A" to "L" and the left of the hall to voters from "M" to "Z."
It was voted that the polls be kept open thirty (30) minutes and this time was later extended one-half hour or until ten forty- five o'clock (10.45), at which time the polls were declared closed.
As the motion called for an appropriation to be raised by bor- rowing, a two-thirds vote was necessary. The tellers canvassed the vote and reported that four hundred nineteen (419) ballots had been cast. Necessary to carry by two-thirds, two hundred eighty (280).
Voting in favor of the motion, two hundred eighty-one (281). Voting against the motion, one hundred thirty-eight (138).
The Moderator declared the motion carried as follows:
Voted, by a two-thirds vote: That the Board of Selectmen be 'and hereby are authorized and empowered in the name of the Town, to purchase by good and sufficient deeds, conveying a good title to the same, or by making takings according to the statutes provided, a certain lot of land with the buildings thereon, bounded by Massachusetts Avenue and Schouler Court, the Chrome Works land, the Boston and Maine Railroad and the property of Hall, containing fourteen (14) acres, more or less, and to pay therefor a sum not exceeding twenty-eight thousand (28,000) dollars. Three thousand (3000) dollars are hereby ap- propriated for this purpose to be taken from the tax levy of 1914, the balance 'of said sum to be borrowed, and for this purpose, twenty-five negotiable notes to be issued each for the sum of
1
15
TOWN RECORDS
one thousand (1000) dollars, two payable on January 1, 1915, and two payable January 1 of each succeeding year for six (6) years ,- or until January 1, 1920 inclusive - and then one pay- able on January 1 of each year for the succeeding thirteen (13) years, the whole to be paid within twenty (20) years from date; said notes to be designated on the face thereof "Schouler Court Purchase of 1914"- to bear interest semi-annually at a rate not to exceed four and one-quarter (414) per cent and to be exe- cuted in accordance with the provisions of Chapter 616 of the Acts of 1910 and the amendments thereto.
Number of voters attending the meeting was 459.
Meeting adjourned at 10.50 p.m.
A true record. Attest:
THOMAS J. ROBINSON, Town Clerk.
Arlington, February 16, 1914.
Pursuant to adjournment the citizens of Arlington, qualified to vote in elections and town affairs, met in the Town Hall, on Monday, the sixteenth day of February, 1914, and were called to order at thirty minutes after seven o'clock in the evening, by the Moderator, John G. Brackett.
Mr. O'Leary made a motion that the vote passed February 2, 1914, under Article 4 of the Warrant be reconsidered, Mr. O'Leary stating that he had voted with the majority at the meeting February 2, 1914, and that adjournment had taken place before the expiration of the time allowed to reconsider.
William G. Peck offered a motion that on account of the severe storm prevailing and the small number of citizens present, the meeting adjourn. This motion was declared lost by the Moderator.
While at the opening of the meeting only about two hundred citizens were present, at 8 o'clock more than four hundred were present.
The motion to reconsider was discussed by many citizens.
At the request of ten citizens the Moderator ordered the check list used. Previous to the vote being taken on the motion to reconsider a motion to allow slides of other sites to be thrown on the screen was declared not carried.
16
ARLINGTON TOWN REPORT
On the question of reconsideration, the Moderator declared the motion not carried, 65 having voted in the affirmative and 117 in the negative.
The Moderator then declared Article 4 disposed of. Mr. Birch then called for Article 5.
The Moderator ruled, that, as a petition, signed by fifty voters of the Town had been presented to the Selectmen, asking that the vote passed under Article 4 be submitted to the voters of the Town for ratification, no action could be taken under Article 5 at this time.
The business calling the meeting having also disposed of Articles 2 and 3 and it being impossible to take action under Article 5, it was
Voted: Thạt this meeting do now adjourn. The number of voters attending the meeting as determined by the Constables in charge of the turnstiles was 439.
Meeting adjourned ten minutes after ten o'clock.
A true record. Attest:
THOMAS J. ROBINSON, Town Clerk.
TOWN WARRANT.
COMMONWEALTH OF MASSACHUSETTS. MIDDLESEX, SS.
To either of the Constables of the Town of Arlington, in said County.
GREETING :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Arlington, qualified as the Constitution requires, to vote in elections and town affairs, to assemble in the Town Hall, in said Town, Monday, the second day of March 1914, at 6.00 A.M., then and there to act on the following articles, viz .:
ARTICLE I. To choose a Moderator to preside at said meeting.
ART. 2. To elect by ballot the following town officers: a Town Clerk, for one year; a Town Treasurer, for one year; a Town Collector, for one year; an Auditor, for one year; three Selectmen, for one year; three members of the Board of Public Works, for one year; one"Assessor, for three years; three members of the School Committee, for three years; one member of the Board
17
TOWN RECORDS
of Trustees of the Pratt Fund, for five years; one member of the Board of Commissioners of the Sinking Fund, for three years; two Trustees of the Robbins Library, for three years; one Trustee of the Robbins Library for one year; five Trustees of the Edwin S. Farmer Poor Widows Fund, one for the term of one year, one for the term of two years, one for the term of three years, one for the term of four years, and one for the term of five years; five Trustees of the Edwin S. Farmer Fund for Needy Persons, one for the term of one year; one for the term of two years, one for the term of three years, one for the term of four years, one for the term of five years; one Cemetery Commissioner, for three years; six Constables, for one year; one Park Commissioner, for three years; one member of the Board of Health, for three years; one Tree Warden, for one year. Also, to choose or appoint all the other usual town officers, in such manner as the Town may determine. Also, upon the same ballot to vote "yes" or "no" upon the question "Shall licenses be granted for the sale of in- toxicating liquors in this Town?" Also, upon the same ballot to vote "yes" or "no" upon the question "Shall Chapter 807 of the Acts of 1913, being an Act to provide for compensating laborers, workmen and mechanics for injuries sustained in public employment, and to exempt from legal liability counties and municipal corporations, which pay such compensation, be accepted by the inhabitants of the Town of Arlington?" Also, upon the same ballot to vote "yes" or "no" upon the question "Shall the Town, beginning at the March Election of 1915, elect the members of the Board of Selectmen and Board of Public Works, one for the term of one year, one for the term of two years, and one for the term of three years, and thereafter annually one for the term of three years?" For these purposes the polls will be open as soon as possible after the organization of the meeting and kept open until five o'clock P.M.
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.