Official reports of the town of Wayland 1917-1918, Part 2

Author: Wayland (Mass.)
Publication date: 1917
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 406


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1917-1918 > Part 2


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 (link on the Part 1 page).


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


Article 22. Voted that the license fee for pedlers be $3.00.


Article 23. Voted not to change the date of the Election.


Article 24. Voted to defer action under this article until Article 30.


Article 25. Passed over.


Article 26. Voted to appropriate and assess a sum of money not exceeding $1,500.00 for the purpose of continuing the repairs on Cochituate Road, providing the County and State contribute a like amount.


28


Article 27. Voted that the Town Treasurer be authorized with the approval of the Selectmen to borrow, in anticipation of a reimbursement from the State and County, on account of repairs on Cochituate Road. a sum of money not exceeding $3,000.00 and to issue a note or notes therefor payable one year from date with interest. Voted unanimously.


Article 28. Voted to appropriate and assess the sum of $1,400.00 to pay the balance due on account of School House Improvement and equipment.


Article 29. Passed over.


Article 30. Voted to appropriate and assess a sum of money not exceeding $600. for the purpose of repairing Harri- son St. and continuing sidewalk on the southerly side of said street to German Hill, and that the money be taken from the general highway appropriation.


Meeting dissolved at 10.25.


A true copy, attest :


WARREN L. BISHOP,


Town Clerk of Wayland.


29


SPECIAL TOWN MEETING


MAY 7, 1917.


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


To either of the Constables of the Town of Wayland in said County.


Greeting :


In the name of the Commonwealth of Massachusetts you are required to notify and warn the inhabitants of the Town of Wayland, qualified to vote in town affairs, to meet at the Town Hall on Monday, the 7th day of May next at 7.45 p. m. there and then to act on the following articles, viz :


Article 1. To hear any reports of Town Officers, agents and committees and act thereon.


Article 2. To see if the Town will vote to pay all Town laborers three dollars per day or do or act.


Article 3. To see if the Town will vote to pay six dollars and fifty cents per day for a double team or do or act.


Article 4. To see if the Town will accept the following bequest :


$50.00 received from the Administrator of the estate of Mrs. Caroline E. Miller, to be known as the "Caroline E. Mil- ler Fund," income from which to be used annually for plants or flowers on Lots Nos. 54, 55, Section B, in Lake View Cem- etery, known as the Alfred Bryant and Curtis Dudley Lots.


30


Article 5. To see if the Town will appropriate and assess $100.00 to install eight electric lights on Rice Road, or other- wise act.


Article 6. To see if the Town will appropriate and assess $300.00 to repair Glezen Road from Junction of Glezen and Concord Roads to Junction of Glazen Road and Hazelbrook Lane or do or act.


Article 7. To see if the Town will abolish the so-called moon-light schedule in relation to the Electric Lights in town and to appropriate and assess $413.00 for said purpose, or do or act.


And you are required to serve this warrant by posting copies thereof attested by you at the Town Hall, at each Post Office in Town, and on the Engine House in Cochituate seven days at least before the time of holding said meeting.


Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk on or before the 5th day of May next.


Given under our hands this 25th day of April in the year of our Lord, one thousand nine hundred and seventeen.


CHARLES A. BENSON, JAMES FERGUSON, FRANK HAYNES, Selectmen of Wayland.


TOWN CLERK'S OFFICE


May 7th, 1917


And pursuant to said warrant, the inhabitants of Wayland qualified to vote in town affairs met and did the following busi- ness :


31


Article 1. Mr. J. Sidney Stone, Chairman of the Com- mittee on By-Laws, reported for the committee and presented the proposed By-Laws.


Voted that the Committee's report be accepted and the By-Laws be ordered printed in the next Annual Report to be considered at the next Annual Town Meeting.


Article 2. Voted that the Town pay all laborers $3.00 per day.


Article 3. Voted that the Town pay $6.50 per day for a double team.


Article 4. Voted to accept the following bequest :


$50.00 received from the Administrator of estate of Mrs. Caroline E. Miller, to be known as the "Caroline E. Miller Fund," income from which to be used annually for plants or flowers on Lots Nos. 54, 55, Section B, in Lake View Ceme- tery known as the Alfred Bryant and Curtis Dudley Lots.


Article 5. Voted to pass over the article.


Article 6. Voted that it is the sense of this meeting that the Highway Surveyor repair Glezen Road from Junction of Glezen and Concord Roads to Junction of Glezen Road and Hazelbrook Lane to the extent of $300.00.


Article 7. Voted to pass over article.


Meeting dissolved at 8.25 p. m.


A true copy, attest :


WARREN L. BISHOP, Town Clerk of Wayland.


32


PROPOSED BY LAWS FOR TOWN OF WAYLAND


ARTICLE I. TOWN MEETINGS AND NOTICE THEREOF.


Section 1. The annual town meeting shall be held on the first Monday of February in each year.


Section 2. All business of the annual town meeting ex- cept the election of officers and determination of such matters as by law are required to be placed on the official ballot shall be considered at an adjournment thereof to be held in the Town Hall not later than seven days after said first Monday of February.


Section 3. Service of the warrant for every town meet- ing shall be made by posting attested copies thereof at the Town Hall, at the voting place in Cochituate, and at each Post Office seven days at least before the time appointed for such meeting.


ARTICLE II. PROCEDURE AT TOWN MEETING.


Section 1. All reports of town officers, agents or Com- mittees which are to be considered at any Town Meeting, shall be reduced to writing and a copy thereof deposited with the Town Clerk before such report is presented for action.


Section ?. All motions shall be reduced to writing if so requested by the presiding officer or any legal voter.


Section 3. If a vote is doubted, a ballot shall be taken upon the request of one-third of the voters present.


Section 4. There can be no reconsideration of a vote once reconsidered or after a vote not to reconsider it. No article in the warrant shall again be taken into consideration after it has been disposed of by vote unless ordered by a vote of two- thirds of the voters present and voting.


ARTICLE III. DUTIES OF SELECTMEN.


Section 1. The Selectmen shall have full authority as


33


agents of the town to employ counsel to appear for and defend suits brought against the town, unless otherwise especially ordered by a vote of the town. They may settle any claims or suits against the town which in their opinion it is unwise to defend, acting upon the advice of counsel when the amount to be paid exceeds one thousand dollars.


Section 2. Regular meetings shall be held at such times as the Selectmen shall appoint. Special meetings shall be held at any time at the request of any Selectman. Notice of all special meetings shall be sent to all the Selectmen at least twenty-four hours before the time fixed for the meeting, but less than twenty-four hours' notice shall be sufficient if a rea- sonable opportunity to be present is given.


Section 3. The Selectmen shall notify the town clerk of all appointments and of all licenses and permits issued.


Section 4. The Selectmen shall cause a copy of the annual Town Report to be left at the residence of every registered voter not less than seven days before the annual town meeting.


ARTICLE IV. FINANCES.


Section 1. The Selectmen shall, not later than December 1st, appoint a Finance Committee of five members, none of whom shall hold any other town office, or hold any contract with the town. Every town department shall annually submit to the Finance Committee, not later than December 15th, an estimate of its requirements for the ensuing year, and the Finance Committee shall, not later than January 1st, give a public hearing thereon, and on requests for appropriation made in writing by any ten citizens of the town. Notices of said hearing shall be posted not less than seven days previously, in the same manner as the notices of town meetings. Said Committee shall, not later than January 10th, submit to the Selectmen a report with recommendations for appropriation,


34


grouped in harmony with the recommendation of the State Bureau of Statistics which shall be printed in the annual Town Report.


Section 2. The head of every department, board or com- mittee authorized to expend money shall, at the close of the fiscal year, furnish the Treasurer, for incorporation in his annual report, a list of all outstanding liabilities of such de- partment, board or committee, showing to whom the same are due, for what due, and the amounts thereof together with an inventory of all property in his possession belonging to the town.


Section 3. All bills against the town shall be made out in detail with the proper date for each item and shall be ap- proved by a majority of the board contracting said bill and shall be presented to the Auditor, and if approved by him shall be examinedl by the Selectmen. If approved by them they shall give an order to the Treasurer to pay the same, said order to specify from what appropriation the same is to be drawn. No bill shall be paid unless so approved, excepting school bills and such others as may be required by statute.


Section 4. No town officer and no salaried employee of the town or any agent of any such officer or employee shall sell materials or supplies to a board of which he is a member or receive any compensation or commission for work done by him for the town except his official salary and fees allowed by law without the permission of the Board of Selectmen ex- pressed in a vote which shall appear in their records with the reasons therefor


Section 5. The valuation of estates made by the Assessors shall be printed in full in the annual Town Report at least once in every three years.


ARTICLE V. RECORDS AND ACCOUNTS.


Section 1. All town officers, agents, boards or committees


35


of the town shall submit to the Selectmen, not later than Jan- uary 1st, written annual reports giving an account of the busi- ness transacted during the year, which the Selectmen shall prepare for publication in the annual Town Report.


Section 2. Departmental current receipts shall be credited to the department to which they apply and shall be available for the requirements of that department. All current receipts not applying to any department under the grouping of the Bureau of Statistics shall be credited to the Revenue Account and no money shall be drawn therefrom except by vote of the town. All balances of appropriations of the preceding year for purposes other than outlays, remaining unexpended June 1st each year, shall be carried to said account, except the unexpended balances of the poor account, schools, cemetery account and interest on taxes which shall remain to the credit of said account. The Selectmen shall be authorized to draw from the Revenue Account, as if especially appropriated, any sums that the town may be required by the State to spend, for which the town is to be reimbursed by the State. Interest on taxes shall be applied to reimbursement of town funds, in ac- cordance with the vote of the town to this effect, until said funds have been invested.


ARTICLE VI. WATER COMMISSIONERS.


The Water Commissioners shall appoint a superintendent, who shall not be a member of their body. The superintendent, under the direction of the Commissioners, shall have the gen- eral superintendence of the out-door work connected with the Water Works. The clerk shall keep the records of the Board under its direction, and shall keep a set of books in which he shall enter all receipts and expenditures of the Water Works. He shall collect all bills for the use of water and all other money due the Water Department, and shall make weekly pay- ments thereof to the Town Treasurer when the sum in his hands amounts to one hundred dollars or more.


36


ARTICLE VII. JUNK COLLECTORS.


Section 1. The Selectmen may license suitable persons as junk collectors to collect, by purchase or otherwise, junk, old metals and second-hand articles from place to place in the town, and may require that such collectors shall display badges upon their persons or upon their vehicles or upon both when engaged in such business and may prescribe the design thereof.


Section 2. The Selectmen may require that any place, vehicle or receptacle used for the collecting or keeping of said articles may be examined at any time by said Selectmen or their agent.


ARTICLE VIII. POLICE REGULATIONS.


Section 1. No person shall place or cause to be placed in any public way or square, without the written consent of the Selectmen, any dirt, wood, timber, or other material to obstruct or mar the appearance of said way or square.


Section 2. No person shall throw any stones, snow-balls, or other missiles in any public way, or obstruct in any manner travel upon such way.


Section 3. No person shall by rude, indecent, or disor- derly conduct or by the use of profane, indecent or insulting language in any public way or place, or near any building, or on or near any body of water owned or controlled by the town, annoy or disturb any person.


ARTICLE IX. PENALTIES.


Whoever violates any provision of any article of the Town By-Laws not otherwise provided for, shall be punish- able by a fine of not less than $2 nor more than $20.


ARTICLE X. REPEAL.


All by-laws existing prior to the adoption of these by-laws.


37


are hereby repealed.


Respectfully submitted, J. SIDNEY STONE, RICHARD AMES, WARREN L. BISHOP, Committee on By-Laws.


38


BIRTHS


-


REGISTERED IN WAYLAND FOR THE YEAR 1917


January


Date Name of Child


5 Francis A. Barrett


26 Bergin


Name of Parents Joseph, Melina. William J., Alice M.


February


11 Esther Marion Lawrence 25 Cameron


Warren F., Julia. Alexander, Grace.


March


5 James Arthur Roust 17 Ernest Chester Balcom


23 Lindbohm


Richard F., Agnes. Clifford H., Eva. Carl F., Ida L.


April


9 9 Edward Francis McGee June


Edward, Annie.


6 William Isaac White


William O., Esther J.


July


7 Lydia Martin Edwards


12 Ronald Elliott


29 Veronica Claire Gladu


Martin, Ethel E. Ernest J., Adelah. Leon, Cecelia.


August


3 Anne Palmer


Sanford D., Helma.


September


3 Edward Thomas Damon, Jr.


13 Francis Evlyn Davieau


Edward T., Elizabeth. Romeo J., Hazel.


39


October


4 Eunice Delma Peck


13 William Frederick Marston


23 Thelma Roberta Hersey


November


9 Mary Phillips Trumbull 10 Charles Edward Perodeau December 6 Herbert William Ames


Arthur, Arise. Arthur F, Edna Mae. Ralph A., Reba.


Franklin H., Miriam P. Louis H., Philomene.


Oliver E., Gladys A.


40


MARRIAGES


REGISTERED IN WAYLAND FOR THE YEAR 191%.


January


11 Tracy C. Binford, Mary E. Irving, at Wellesley by Rev. Frederick E. Heath.


25 Edmund Hamilton Sears, Sophia Whitney Bennett, at Wayland, by Rev. Samuel McClad Crothers.


February


12 Archibald Nelson Walker, Olive Bartlett Sloper, at Na- tick, by Rev. Arthur W. Ackerman.


March


14 Edwin Jefferson Decker, Marcia Sherman Buoncore, at Wayland, by Rev. William H. Brannigan.


April


James Riley Pebbles Bell, Frances Marian Hoyle, at Bellows Falls, Vermont, by Rev. John C. Prince.


May


2 Francis Leslie Ames, Edna Mildred Draper, at Way- land, by Rev. Albert A. Felch.


6 Joseph Arthur Chaisson, Margaret Josephine Mc- Manus, at Wayland, by Rev. R. A. Fortier.


June


2 Cornelius Leo Foley, Anna Theresa Shea, at Natick, by Rev. John W. Churchward.


3 John A. Patterson, Dorothy Hovey, at W. Medford, by Rev. Seth C. Beach.


41


9 William James Sullivan, Ethel Marion Dooling, at Way- land, by Warren L. Bishop, Town Clerk, Justice of the Peace.


17 Thomas Henry Ryan, Mary Albina Potvin, at Wayland, by Rev. Henry L. Scott.


26 Lester Edward Rogers, Rachael Moore Tatroe, at Way- land, by Rev. Albert A. Felch.


27 Royal Louis Bond, Pearl W. Wignot, at Wayland, by Rev. R. A. Fortier.


28 Ralph Brown Parlin, Hazel Walker, at Wayland, by Rev. Albert A. Felch.


July


1 Ernest Williams, Mary Carter, Natick, by Rev. Albert A. Felch.


August


7 James Joseph Bolton, Sadie Jane Levis, at Wayland, by Rev. R. A. Fortier.


September


5 Leland George Hollingworth, Helen Olive Felch, at Na- tick, by Rev. Albert A. Felch.


10 John Lawrence Corcoran, Anna Cecelia Hurley, at Marlboro, by Rev. Thomas B. Lovering.


12 William Harrison Gates, Annie May Atwell, at Fram- ingham, by Rev. Henry A. Barber.


24 Joseph Francis Saunders, Lula Erma Neale, at Natick, by Rev. John W. Churchward.


October


3 Charles Theadore Whitney, Alice Elizabeth Russell, at Worcester, by Rev. James B. King.


15 Arthur Napoleon Davieau, Marie Louise Dowd, at Na- tick, by Rev. John W. Churchward.


30 Harry Davenport Lee, Mary Elizabeth Walsh, at Wal- tham, by Rev. Frank G. Potter.


42


November


4 Harold Whitcomb Martin, Mildred Gwendolyn Ames, at Natick, by Rev. Albert A. Felch.


29 Henry Manuel DeFlumear, Edna Grace Belmore, at Wayland, by Rev. R. A. Fortier.


December


7 Paul Ferrin Terrill, Marguerite C. Beck, at Boston, by Rev. George R. Stair.


17 Neal McCrillis, Marion Bullard, at Wayland, by Rev. Frederic Gill.


43


DEATHS


REGISTERED IN WAYLAND FOR THE YEAR 1917.


Date Name


Age


y


m d


January


2 Edwin Augustus Dudley


85


4


14


8 Francis A. Barrett


0


0


3


17 Mary A. Kelton


57


11


1


24 Edward N. Jackman


73


0


0


26 Marcia Drury Cutting


87


10


0


February


2 Dexter Fairbanks


90


5


0


7 Henry Park Sherman


43


3


15


13 Lucy Pauline Dix


75


0


3


March


4 Ruth Bessie Lee


0


6


11


Mary Olive Haynes


29


1 0


15 Louis E. Dargneault


49


0


0


17 Louise Dodd Parmenter


1


5 10


May


1 Joseph Marshall Moore


85


3 22


9 Michael Rowan


91


0


0


21 Granville L. Loker


70


7 23


31 Harry Bond


54


July


31 Josiah White Parmenter


84


44


August


11 Agnes Mary Hines


0


0 23


27 Elizabeth W. Havener


65


28 Catherine Guilfoyle 88


October


20 Katherine H. Hayward 78


31 Annie Hart 56


November


11 Sarah Jane Glover 79


3 24


December


Edward Eldridge Hardy 17 10 22


DOGS LICENSED


FROM DEC. 1ST, 1916 TO DEC. 1ST, 1917


Males, 128 at $2.00


$256.00


Females, 26 at $5.00


130.00


Kennell, 2 at $25.00


50.00


Total


$436.00


45


VOTE OF TOWN ELECTION, FEB. 5th, 1917.


MODERATOR


Prec't 1 Prec't 2 Total


Edmund H. Sears, Nom. Papers


124


169


293


Alfred W. Cutting,


1


0


1


TOWN CLERK


Warren L. Bishop, Citizen's Party, Nomination Papers,


107


172


279


SELECTMEN


Richard Ames, Nomination Papers


81


94


175


Charles A. Benson, Citizen's Party


92


97


189


George W. Bishop, Nomination Papers


61


62


123


James E. Ferguson, Citizen's Party


37


144


181


Frank Haynes, Citizen's Party


92


126


218


William J. Scotland, Nomination Papers 39


100


139


TREASURER


Frank E. Yeager, Citizen's Party, Nomination Papers


129


187


316


COLLECTOR OF TAXES


Lester R. Gerald, Citizen's Party, Nomination Papers


125


188


313


AUDITOR


James H. Carroll, Citizen's Party


66


123


189


Harold H. Loker, Nomination Papers


71


103


174


TREASURER OF LIBRARY FUNDS


Francis Shaw, Citizen's Party,


Nomination Papers 126 181 307


46


OVERSEERS OF THE POOR


Thomas W. Frost, Citizen's Party, Nomination Papers 128 169


297


ASSESSOR


Nathaniel R. Gerald, Citizen's


Party, Nomination Papers


118


182


300


SCHOOL COMMITTEE


Llewellyn Mills, Citizen's Party 130


162


292


WATER COMMISSIONER


Henry G. Dudley, Nomination Papers 98


159


257


TRUSTEES OF PUBLIC LIBRARY


Alfred W. Cutting, Citizen's Party,


Nomination Papers 119


153


272


Francis Shaw, Citizen's Party,


Nomination Papers


121


173


294


SINKING FUND COMMISSIONER


Chester B. Williams, Nom. Papers


93


144


227


BOARD OF HEALTH


Waldo L. Lawrence, Citizen's Party 118


158


276


SURVEYOR OF HIGHWAYS


Charles W. Fairbank, Citizen's Party


53


152


205


William S. Lovell, Independent,


75


44


119


William C. Neale, Nom. Papers


15


32


47


CEMETERY COMMISSIONER


Wallace S. Draper, Nom. Papers


121


152


273


TREE WARDEN


Frank F. Ames, Nom. Papers


94


143


237


Walter L. Griffin, Citizen's Party


33


81


114


47


CONSTABLES


Oscar L. Ames, Nom. Papers


68


159


227


Alfred A. Carter, Nom. Papers


69


125


194


Charles F. Dusseault, Citizen's Party


63


138


201


Lewis S. Hanna, Citizen's Party


66


120


186


John E. Linnehan, Citizen's Party


75


126


201


Frank C. Moore, Nom. Papers


76


130


206


Edward R. Lewis


0


23


23


Scattering


19


4


23


Shall licenses be granted for the sale of Intoxicating liquors in this town?


Yes


45


63


108


No


80


134


214


48


CONSTITUTIONAL CONVENTION PRIMARY,


APRIL 3, 1917.


-


DELEGATES AT LARGE


Prec't 1 Prec't 2 Total


Charles Francis Adams


43


45


88


George W. Anderson


20


25


45


William G. Andrew


2


8


15


Albert S. Apsey


6


30


36


Charles J. Barton


16


30


46


John L. Bates


40


39


79


Addison P. Beardsley


9


2 .


11


William H. Brooks


21


28


49


Walter A. Buie


6


13


19


Harvey S. Chase


13


12


25


Charles F. Choate, Jr.


34


31


65


Charles W. Clifford


14


10


24


George W. Coleman


16


23


39


Louis A. Coolidge


29


36


65


John W. Cummings


23


42


65


Edwin U. Curtis


31


31


62


Samuel R. Cutler


2


9


11


Arthur W. DeGoosh


1


2


3


Daniel E. Denny


3


8


11


Daniel R. Donovan


5


8


13


George H. Doty


31


32


63


Hugh P. Drysdale


3


4


Frank E. Dunbar


15


33


48


Samuel J. Elder


26


¥36


62


Wilmot R. Evans, Jr.


20


23


43


Eugene N. Foss


6


18


24


Harry A. Garfield


11


10


21


49


Prec't 1 Prec't 2 Total


Ralph W. Gloag


0


0


0


Gurdon W. Gordon


1


6


7


Matthew Hale


17


32


49


Arthur D. Hill


16


20


36


Walter S. Hutchins


3


8


11


Patrick H. Jennings


20


27


Lewis J. Johnson


5


19


24


Abbott Lawrence Lowell


33


28


61


Nathan Matthews


30


30


60


James T. Moriarty


14


34


48


Joseph C. Pelletier


14


34


48


Josiah Quincy


22


42


64


Clarence W. Rowley


4


1


5


John Weaver Sherman


5


5


10


James A. Stiles


3


7


10


Moorfield Storey


22


14


36


Charles B. Strecker


5


15


20


Wendell Phillips Thore


2


6


8


Whitfield L. Tuck


1


4


5


Joseph Walker


22


23


45


David I. Walsh


18


37


55


Robert M. Washburn


6


10


16


Sherman L. Whipple


26


34


60


Lombard Williams


6


11


17


George H. Wrenn


10


22


32


THIRTEENTH CONGRESSIONAL DISTRICT


Frederick L. Anderson


8


20


28


Charles S. Bird, Jr.


21


40


61


George E. Brock


3


7


10


Courtenay Crocker


30


28


58


Daniel J. Daley


6


16


22


Henry S. Dennison


15


29


44


Frederick P. Fish


14


9


23


Nathaniel A. Francis


18


19


37


50


Prec't 1 Prec't 2 Total


Walton A. Green


22


13


35


Walter Hartstone


0


3


3


Robert Luce


28


21


49


Samuel L. Powers


19


17


36


CONSTITUTIONAL CONVENTION ELECTION,


MAY 1, 1917.


DELEGATES AT LARGE


Charles Francis Adams


88


52


140


George W. Anderson


60


67


127


Albert S. Apsey


52


39


91


Charles J. Barton


50


39


89


John L. Bates


68


48


116


William H. Brooks


47


36


83


Walter A. Buie


34


46


80


Charles F. Choate, Jr.


68


43


111


Charles W. Clifford


45


36


81


George W. Coleman


49


55


104


Louis A. Coolidge


61


48


109


John W. Cummings


69


72


141


Edwin U. Curtis


59


44


103


Daniel R. Donovan


36


48


84


Frank E. Dunbar


48


31


79


Samuel J. Elder


60


41


101


Wilmot R. Evans, Jr.


35


55


90


Eugene N. Foss


38


29


67


Matthew Hale


48


68


116


Arthur D. Hill


47


51


98


Patrick H. Jennings


38


46


84


Abbott Lawrence Lowell


69


46


84


Nathan Matthews


55


38


93


51


Prec't 1 Prec't 2 Total


James T. Moriarty


30


45


75


Joseph C. Pelletier


39


56


95


Josiah Quincy


52


57


109


Moorfield Storey


69


42


111


Charles B. Strecker


28


41


69


Joseph Walker


51


60


111


David I. Walsh


51


57


108


Sherman L. Whipple


70


65


135


George H. Wrenn


38


47


85


THIRTEENTH CONGRESSIONAL DISTRICT


Frederick L. Anderson


48


53


101


Charles S. Bird, Jr.


49


56


105


Daniel J. Daley


20


37


57


Henry S. Dennison


59


49


108


Frederick P. Fish


35


16


51


Walton A. Green


71


46


117


Robert Luce


62


54


116


'Samuel L. Powers


55


39


94


THIRTEENTH MIDDLESEX REPRESENTATIVE DISTRICT


Arthur T. Johnson


90


57


149


William Wheeler


30


31


61


VOTE AT STATE PRIMARY, SEPT. 25, 1917 REPUBLICAN PARTY


GOVERNOR


Grafton D. Cushing


3


3


6


Samuel W. McCall


21


29


50


52


Prec't 1 Prec't 2 Total


LIEUTENANT GOVERNOR


Calvin Coolidge


24


29


53


SECRETARY


Albert P. Langtry


23


27


50


TREASURER


Charles L. Burrill


23


27


50


AUDITOR


Charles Bruce


4


9


13


Alonzo B. Cook


19


23


42


ATTORNEY-GENERAL


Henry C. Attwill


23


26


49


Conrad W. Crooker


1


5


6


COUNCILLOR


James G. Harris


22


26


48


SENATOR


23


26


49


REPRESENTATIVE IN GENERAL COURT


Benjamin Loring Young


23


29


52


COUNTY COMMISSIONER


Walter C. Wardwell


23


25


48


STATE COMMITTEE


Adelbert B. Messer


23


26


49


DELEGATES TO STATE CONVENTION


C. B. Williams


1


1 2


William S. Lovell


3


0


3


Edmund H. Sears


1


1


2


John Connelly


0


3


3


Scattering


9


Charles S. Smith


53


Prec't 1 Prec't 2 Total


TOWN COMMITTEE


James J. Bryden


2


9


William S. Lovell


6


0


6


Edmund A. Sears


2


9


John Connelly


1


6


7


C. S. Williams


1


7


8


W. S. Bigwood


0


6


6


Alvin B. Neale


0


6


6


Theodore H. Harrington


0


6


6


Chester B. Williams


0


6


6


William Scotland


0


6


6


Scattering


36


DEMOCRATIC PARTY.


GOVERNOR


Frederick W. Mansfield


8


7 15


LIEUTENANT GOVERNOR


Matthew Hale


2


3


5


SECRETARY


Arthur Reed


0


3


3


TREASURER


Humphrey O'Sullivan


0


3


3


AUDITOR


Edgar Choquette


0


3


3


ATTORNEY-GENERAL


Josiah Quincy


0


3


3


54


Prec't 1 Prec't 2 Total


REPRESENTATIVE IN GENERAL COURT


'David G. Sheehan


6


4 10


STATE COMMITTEE


John F. Mitchell


5 12


DELEGATES TO STATE CONVENTION


Clement Bond


5


4


9


Howard C. Haynes


5


6


11


TOWN COMMITTEE


John F. Foley


5


6


11


Warren L. Bishop


5


6


11


Clement Bond


5


5


10


Adolphus W. Scott


5


5


10


Thomas F. Maynard


4


6


10


Howarl C. Haynes


5


6


11


George S. Scott


4


.6


10


Thomas L. Hynes


5


6


11


Frank Haynes


4


6


10


55


VOTE AT STATE ELECTION, NOV. 6, 1917




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.