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.