Official reports of the town of Wayland 1919-1920, Part 10

Author: Wayland (Mass.)
Publication date: 1919
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 522


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1919-1920 > Part 10


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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20


Article 5. Voted to appropriate the money received from Dog Licenses, one half to the schools and one half to the library.


Article 6. Voted that the Town Treasurer with the approval of the Selectmen be and hereby is authorized to borrow money from time to time in anticipation of the rev- enue of the financial year beginning January 1st, 1920, to issue a note or notes therefor payable, within one year, any debt or debts incurred under this vote to be paid from the revenue of the said financial year.


26


Article 7. Voted to accept and adopt New By-Laws with certain amendments (See By-Laws as amended.)


Article 8. Voted that the valuation of estates made by the Board of Assessors shall be printed in full in the An- nual Town Report in 1921 and every third year thereafter until further action by the town.


Article 9. Voted to pass over the article.


Article 10. Voted that the town appropriate and assess the sum of $1300.00 and that the Treasurer be and hereby is authorized with the approval of the Selectmen, to borrow the sum of $4000.00 and issue notes therefor payable $1000.00 annually with interest, for the purpose of procuring motor equipment for the town fire departments and that the Select- men be authorized to purchase the same.


Vote, Yes 118, No 0.


Article 11. Voted that the Annual Town Meeting in which there is precinct voting, the matter of the election of town officers and the determination of such matters as by law are required to be elected or determined by official ballot shall be in order only on the first Monday in March in each year beginning in 1921, and all other business shall be in order only at a meeting held on the following Wednesday at 7.45 P. M. The time and place of holding such subsequent meeting shall be stated in the warrant for the annual election, and said election, subsequent meeting and its adjournments shall be regarded as parts of the annual town meeting.


Article 12. Voted to appropriate and assess the sum of $250.00 and elect a' director for demonstration work in agriculture and home economics, the money to be expended by, and the director to serve in co-operation with the County Trustees for Aid to Agriculture of the Middlesex County Bureau of Agriculture and Home Economics, under


27


the provisions of Chap. 273, Gen. Acts of 1918; it being un- derstood that one fourth of this amount shall be used to provide local paid supervision of boys' and girls club work.


Article 13. Voted to appropriate and assess $2500.00 for the purpose of continuing improvements on Main Street, Cochituate.


Article 14. Voted that the Treasurer be and hereby is authorized with the approval of the Selectmen, to borrow the sum of $5000.00 in anticipation of a re-imbursement from the County and State on account of improvements on Main Street, Cochituate and to issue a note or notes therefor pay- able one year from date with interest, Vote Yes 100, No 0.


Article 15. Voted to pass over the article.


Article 16. Voted to pass over the article.


Article 12. Voted to appropriate and assess $600.00 for the purpose of purchasing a piece of land in Cochituate adoining the Cochituate Playground on the east, containing .approximately three-quarters of an acre, the same to be an addition to the Playground.


Article '18, Voted to appropriate and assess $500.00 for the purpose of building granolithic walks, flagpole base, and regrading the lawn of the Cochituate Grammar School.


Article 19. Voted that the Town release any interest it may have acquired in real estate formerly of Cornelia J. Bent as conveyed to it by Willard B. Ward, Collector of Taxes, by a deed dated Oct. 26,1895 and recorded with Mid- dlesex South District Deeds Book ?418, page 570, and au- thorize and direct the Treasurer to execute and deliver a re- lease thereof in behalf of the town.


Article 20. Voted to appropriate and assess $1000.00 for the purpose of repairs on Tower Hill Road ordered by the County Commissioners.


28


Article 21. Voted to appopriate and assess $800.00 for the purpose of repairing Sheman Road Bridge.


Article 22, Voted to appropriate and assess $500.00 for the purpose of erecting a fence on the northwestern side of the North Cemetery.


Article 23. Voted to pay all town laborers $4.00 per day.


Article 24. Voted to pay $4.00 per day for a double team.


Article 25. Voted to appropiate and assess a sum not exceeding $1000.00 for reshaping and graveling the Old Con- necticut Path starting at Cochituate Road to work east.


Art. 26. Voted that the School Committee be and here- by are authorized and instructed to take by eminent domain the land of James H. Lee at the southwesterly corner of Main Street, sometimes called Cochituate Road and the State Road for the purpose of a Playground.


Article 27. Voted to appropriate and assess a sumi not exceeding $1:50.00 to cover the estimated expense of taking or purchasing the land of James H. Lee at the Southwesterly corner of the State Road and Main Street, sometimes called Cochituate Road, for park, playground or other municipal purpose.


Article 28. Voted that the School Committee be and hereby are authorized to exercise the powers and rights of the town as to public playgrounds.


Article 29. Voted that the Town appropriate and assess the sum of $250.00 to repair Glezen Road from Hazelbrook Lane to the Weston Line.


Article 30. Voted to pay election officers $6.00 per day. Article 31. Voted to appropriate and assess $500:00


20


to install a water supply in the Library Building, said sum to be expended by the Trustees of the Library.


Article 32. Voted to authoriz the Trustees of the Public Library to choose annually from its own number a Treasurer of Library Funds.


Article 33. Voted that the Selectmen be a committee to investigate the matter and report at a future town meeting.


Article 34. Voted to accept the following bequests :


$100.00 Received from Imogene A. Carter, to be known as 'Edward Carter Fund," income from which to be used for the perpetual careof Edward Carter Lot No. 168 in the North Cemetery.


$100.00 Received from Colon C. Ward, to be known as the "Ward Fund," income from which to be used for the perpetual care of the Colon C. Ward, Lot No. 35, and the Bleman Ward Lot No. 26, both in Section E, Lake View Cemetery.


Meeting dissolved at 11.10 P. M.


A true copy :


Attest :


WARREN L. BISHOP


Clerk of the Town of Wayland


50


SPECIAL TOWN MEETING


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 you are required to notify and warn the inhabitants of said Town qualified to vote in town affairs to meet at the Town Hall on


WEDNESDAY, THE ?6th DAY OF MAY 1920,


at 2.45 P. M. then and there to act on the following articles :


Article 1. To hear any reports of committees, boards, agents or officials and act thereon.


Article ?. To see what action the town will take in 'reference to "Russell's Bridge." so called, situated on State Road West. or do or act.


Article 3. To see if the Town will accept the following bequest :


"In memory of my sister, Ada H. Wellington, I hereby offer the Town of Wayland one Five Hundred Dollar U. S. Liberty Loan Bond as a gift, said bond or the proceeds there- of to constitute a fund, to be designated as the "Ada H. Well- ington Fund": said fund to be forever held for the benefit of the Wayland Free Public Library, the income to be ex- pended in the purchase of books, the books so purchased to


31


be inscribed as "Purchased from the Ada H. Wellington Fund."


Margaret B. Wellington


Article, 4. To see if the town will vote to accept Chap- ter 240 of the Acts of 1920. permitting Sunday Sports.


Article 5. To see if the town will apporpriate and as- sess the sum of ($100) One Hundred Dollars for an addition to Memorial Day Fund.


Article 6. To see if the Town will vote to pay five dollars per day to all Town Laborers or otherwise act.


Article ?. To see if the Town will vote to pay five dollars per day for a double team or otherwise act.


Article 8. To see if the Town will appropriate and raise a sum of money to settle the claim of James H. Lee on account of the taking of certain land at the southwesterly cor- ner of the State Road and Main Street.


Article 9. To see if the Town will accept the follow- ing bequest :- $100. Received from Est. of Andrew S. Morse, to be known as the "Andrew S. Morse Fund," income from which to be used for the perpetual care of the Andrew S. Morse Lot, in the North Cemetery.


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 at the Engine House in Cochituate seven days at least before the date of said meeting.


Hereof fail not and make return of this warrant with your doing thereon to the Town Clerk on or before the date of said meeting.


32


Given under our hands this 10th day of May 1920.


CHARLES A. BENSON NAPOLEON PERODEAU WILLIAM J. SCOTLAND


Selectmen of Wayland


May 1920


A true copy : Attest


Constable of the Town of Wayland


TOWN CLERK'S OFFICE


Wayland Massachusetts


May 26th, 1920


Pursuant to foregoing warrant the inhabitants of the Town of Wayland met this day and did the following busi- ness :


Article 1. Mr. Wells of the School Committee made a report relative to the taking of land of J. H. Lee. Voted to accept the report.


Article 2. Voted that the Selectmen act as a com- mittee to confer with the Highway Commission in regard to the taking over of the Russell Bridge so-called, the said Bridge situated on the State, Road West in the town of Way- land.


Voted that the Selectmen be requested to see that the town's interest's are cared for in connection with the bridge.


Article 3. Voted to accept the gift as printed in the article with thanks.


Article 4. Voted to accept Chapter 240, Acts of 1920, relating to Sunday Sports. Vote: Yes 46, No 24.


Article 5. Voted to appropriate and assess $100.00 for an addition to the Memorial Day Fund.


33


Article 6. Passed over.


Article


No action.


Article 8. Passed over.


Article 9. Voted to accept the ollowing bequest :


$100.00 Received from estate of Andrew S. Morse to be known as the "Andrew S. Morse Fund" income from which to be used for the perpetual care of the Andrew S. Morse Lot in the North Cemtery.


Meeting dissolved at 10.45 P. M.


A true copy


Attest,


WARREN L. BISHOP Town Clerk of Wayland


34


SPECIAL TOWN MEETING


COMMONWEALTH OF MASSACHUSETTS


Midddlesex, ss.


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


Greeting :


In the name of the Commonwealth you are required to notify and warn the inhabitants of said town qualified to vote in town affairs to meet at the Town Hall on


THURSDAY, THE 10th DAY OF JUNE, 1920 at 7.45 P. M. then and there to act on the following articles :


Article 1. To see if the Town will vote to pay five dollars per day to all Town Laborers or otherwise act.


Article 2. To see if the Town will vote to pay five dollars per day for a double team or otherwise act.


Article 3. To see if the Town will appropriate and raise a sum of money for the purpose of taking by entinent domain the property at the southwesterly corner of State Road and Main Street for playground purposes, said property being bounded and described as follows :--


Beginning at the southwesterly corner of Main Street and the State Road at a stone bound thence running north 78 degrees 6' west on said State Road seventy-two ( ?? ) feet to land of Sears : thence turning and running south 9 degrees 50' 30" west on land of said Sears ninety-eight (98) feet to


35


the center of Mill Brook ; thence turning and sunning north 73 degrees 11' east one hundred eight (108) feet to Main Street ; thence turning and running north 17 degrees 46' west on said Main Street fifty-three (53) feet to the point of begin- ning.


or take any other action in regard thereto.


Article 4. To see what action the Town will take, if any, in regard to the appropriation and assessment heretofore made to cover the estimated expense of taking the land of James H. Lee at the southwesterly corner of the State Road and Main Street, sometimes called Cochituate Road, for the purpose of a playground.


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 at the Engine House in Cochituate seven days at least before the date of said meeting.


Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk on or before the date of said meeting.


Given under our hands this 29th day of May, 1920.


CHARLES A. BENSON NAPOLEON PERODEAU WILLIAM J. SCOTLAND Selectmen of Wayland


May 1920


A true copy : Attest


Constable of Wayland


36


TOWN CLERK'S OFFICE


Wayland, Mass.


June 10th, 1920


Pursuant to town warrant, the inhabitants of Wayland met this day and did the following business.


Article 1. Voted to pay all town laborers $5.00 per day.


Article ?. Voted to pay $5.00 per day for a double team.


Article 3. Voted that there be appropriated the sum of ($4200.00) Forty Two hundred dollars for the purpose of acquiring by eminent domain the property for playground purposes, bounded and described as follows :-


Beginning at the southwesterly corner of Main Street and the State Road at a stone bound thence running north 78 degrees 6' west on said State road seventy two (12) feet to land of Sears ; thence turning and running south 9 degrees 50' 30" west on said land of Sears ninety-eight (98) feet to the center of Mill Brook; thence turning and running north 73 degrees 11' east one hundred eight (108) feet to Main Street ; thence turning and running north 17 degrees 46 ' west on said Main Street fifty three (53) feet to the point of be- ginning. And to meet said appropriation that there be raised in the current year's levy the sum of $1200.00 and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $3000.00 and to issue bonds or notes of the town therefor, said bonds or notes to be payable in accordance with the provisions of Section 14 of Chapter 719 of the Acts of 1913, so that the whole loan shall be paid in not more than ten years from the date of issue ut the first bond o rnote or at such earlier date as the treas- urer and selectmen may determine. Vote: Yes 50, No 0.


Article 4. Voted that the appropriation and assess-


37


ment of $1,750.00 made at the annual town meeting in Feb- ruary 1920 for the purpose of covering the estimated expense of taking the land of James H. Lee at the Southwesterly corner of the State Road and Main Street, sometimes called Cochituate Road for the purpose of a playground be and it hereby is rescinded.


Voted to dissolve meeting.


Meeting dissolved 9.15 P. M. A true copy of the record : Attest : WARREN L. BISHOP Clerk of the Town of Wayland


3S


SPECIAL TOWN MEETING


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 you are required to notify and warn the inhabitants of said town qualified to vote in town affairs to meet at the Town Hall on


FRIDAY, SEPTEMBER 10th, 1920


at 4.45 P. M .. there and then to act on the following articles :


Article 1 To hear the reports of town officers, agents, committees and act thereon.


Article 2. To see if the town will accept as a gift from Mr. and Mrs. Edmund H. Sears the lot of land known as the "Stable Lot" located on the State Road West in the Town of Wayland, or do or act.


Article 3. To see if the Town will vote to sell the property now owned by the town, known as the "Heard Property" located on the Old Sudbury Road adjacent to the property of Thomas L. Hynes, and to appoint an agent or agents to carry out this vote, or do or act.


Article 4. To see if the Town will vote to sell the property now owned by the town, known as the "Wyman Gift," located on the Old Sudbury Road, adjacent to the "Heard Property," and to appoint an agent or agents to


39


carry out this vote, 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 at 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 doing thereon to the Town Clerk on or before September 7th, 1920.


Given under our hands this 31st day of August, 1920.


CHARLES A. BENSON NAPOLEAN PERODEAU WILLIAM J. SCOTLAND Selectmen of Wayland


September 1920 A true copy, attest :


Constable of Wayland


TOWN CLERK'S OFFICE


Sept. 10, 1920


Pursuant to foregoing warrant the inhabitants of the town of Wayland met at Town Hall and did the following business :


Article 1. No action.


Article 2. Voted that the town gratefully accept as a gift from Mr. and Mrs. Edmund H. Sears the lot of land known as the "Stable Lot" located on the State Road West in the Town of Wayland, subject to such restrictions as the donors and the Selectmen may agree upon.


Article 3. Voted that the town sell at public auction the property now owned by the Town, known as the "Heard


40


Property" located on the Old Sudbury Road adjacent to the property of Thomas L. Hynes and that the Selectmen be and hereby are authorized to act as agents to carry out this vote and that the Town Treasurer be and hereby is authorized to execute a deed of same.


Article 4. Voted that the town sell at public auction ? the property now owned by the town, known as the "Wyman Gift" located on the Old Sudbury Road adjacent to the "Heard Property" and that the Selectmen be and hereby are authorize to act as agents to carry out this vote and that the Town Treasurer be and hereby is authorized to execute, acknowledge and deliver a deed of same.


Voted to adjourn,


Adjourned at 8.30 P. M.


A true copy attest ;


WARREN L. BISHOP


Clerk of the Town of Wayland


41


RESULTS OF TOWN ELECTION FEBRUARY 2, 1920


Moderator


Prec. 1 Prec.2 Total


*Edmund H. Sears, Nomination Papers 111 146 257


Town Clerk


*Warren L. Bishop, Nomination Papers Selectmen


102


146


248


*Charles A. Benson, Nomination Papers


120


137


257


82


157


239


*Napolean Perodeau, Nomination Papers George F. Poutasse, Nomination Papers


73


80


153


*William J. Scotland, Nomination Papers


82


94


176


Treasurer


*Frank E. Yeager, Nomination Papers


113


170


283


Collector of Taxes


*Lester R. Gerald, Nomination Papers


112


166


278


Auditor


*James H. Carroll, Nomination Papers


43


131


174


Ernest S. Draper, Nomination Papers


81


63


147


Treasurer of Library Funds


*Fancis Shaw, Nomination Papers


111


150


261


Overseer of Poor


*Thomas W. Frost, Nomination Papers


113


146


259


Assessor


*Nathaniel R. Gerald, Nomination Papers


112


158


270


School Committee


*Llewellyn Mills, Nomination Papers


100


139


239


Water Commissioner


*Henry G. Dudley, Nomination Papers


98


140


238


42


Trustees of Library


*Alfred W. Cutting, Nomination Papers


103


138


241


*Francis Shaw, Nomination Papers Board of Health


110


145


255


*Waldo L. Lawrence, Nomination Papers Surveyor of Highways


44


144


188


*Charles W. Fairbank, Nomination Papers Edmund H. Sears, Nomination Papers Cemetery Commissioner *Wallace S. Draper, Nomination Papers


86


54


140


Tree Warden


*Frank Ames, Nomination Papers


92


152


244


Constables


*Charles S. Dusseault, Nomination Papers


76


150


226


*Edward F. Dorsheimer, Nomination Papers


84


155


339


*Carl F. Lindbohm, Nominacon Papers


75


133


20č


*John E. Linnehan, Nomination Papers


96


136


252


*Harry W. Craig,


10


3.


4.


*William Morrisey,


9


34


43


*Thomas F. Maynard Scattering


13


22


35


22


"Shall Sections one to 14, inclusive, of Chapter 28 of the Revised Laws, authorizing cities and towns to lay out Public Parks within their limits be accpeted ?"


Yes


73


116


189


No


27


18


45


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


Yes


52


100


152


No


60


70


105


154


259


108


1-11


219


43


RESULTS OF PRESIDENTIAL PRIMARY APRIL 27, 1920


Republican


Delegates at Large


Henry Cabot Lodge. Nahant


35


36


21


Frederick H. Gillett, Springfield


27


26


53


W. Murray Crane, Dalton


29


26


55


Edward A. Thurston, Fall River


24


24


48


Louis A. Frothingham, Easton


21


18


39


Alvan T. Fuller, Malden


11


8


19


Thomas W. Lawson, Scituate


5


19


24


Samuel W. McCall, Winchester


8


19


27


Russell A. Wood. Cambridge


3


10


13


Alternate Delegates at Large


Butler Ames, Lowell


30


31


61


Chandler Bullock, Worcester


29


30


59


Gurdon W. Gordon, Springfield


29


30


59


Butler R. Wilson, Boston


28


29


57


District Delegates (Thirteenth District)


John H. Sherburne, Brookline


20


25


45


Thomas W. White, Newton


16


23


39


Frank H. Fales, Framingham


19


19


38


Wiillam F. Garcelon, Newton


22


16


38


James G. Wolff, Boston


3


2


5


Alternate District Delegates


William W. Ollendorff, Medway


22


29


51


Benjamin Loring Young, Weston


32


38


70


Howard A. Crossman, Needham


10


10


20


Democratic


Delegates at Large


David I. Walsh, Fitchburg


6


6


12


Richard H. Long


6


11


44


Joseph C. Pelletier, Boston


5 12


Daniel F. Doherty, Westfield


6


5


11


Joseph F. O'Connell, Boston


0


0


0


Winslow Warren


1


0


1


Jacob Deeves


1


0


1


Joseph B. Ely


1


0


1


Alternate Delegates at Large


Susan W. Fitzgerald, Boston


3


1


?


Mary A. Carson, Pittsfield


3


3


6


Mary Keegan Shuman,Boston


3


1


Helen G. Thayer, Worcester


3


3


6


William L. Gaston


1


0


1


Bailey


1


0


1


George W. Anderson


1


0


1


Smith


1


0


1


District Delegates (Thirteenth District)


Daniel H. Coakley, Boston


6


5


11


Martin T. Hall, Natick


5


4 9


Patrick J. Duane, Waltham


3


0


3


Warren L. Bishop,


1


0


1


Lester R. Gerald


1


0


1


Alternate District Delegates


Daniel J. Daley, Brookline


6


4


10


Frank P. O'Donnell, Marlborough


5


4 9


RESULT OF STATE PRIMARY SEPT. 7, 1920


Republican


Prec. 1 Prec. 2 Total


Governor


Channing H. Cox


66


47


113


Lieutenant Governor


Charles L. Burrill


23


13


36


.


45


Alvan T. Fuller


16


17


33


Albert P. Langtry


13


12


25


Joseph E. Warner


22


8


30


Secretary


James W. Bean


13


9


22


Frederick W. Cook


15


22


37


Samuel W. George


6


6


12


James G. Harris


6


13


Russell A. Wood


20


Treasurer


Fred J. Burrell


4


12


16


John Jackson


66


21


93


Auditor


Walter P. Babb


18


12


30


Alonzo B. Cook


48


36


84


Attorney General


J. Weston _Allen


67


16


113


Congressman (Thirteenth District)


Robert Luce


61


41


105


William H. Murphy, Jr.


3


1


4


Councillor (Sixth District)


Smith J. Adams


1


3


7


Edward W. Berry


1


3


4


Edward B. Eames


5


1


9


Fred O. Lewis


1


4


5


Charles Sumner Smith


51


33


84


Senator (Fifth Middlesex District)


John M. Gibbs


65


44


109


Representative (Thirteenth Middlesex District


Benjamin Loring Young


70


44


114


County Commissioners, (Middlesex County)


Arthur W. Colburn


18 13


31


46


Alfred L. Cutting


56


43


99


George A. Goodwin


1


6


7


Walter C. Wardwell


27


25


52


Sheriff (Middlesex County)


John R. Fairbain


65


47


112


State Committee


Raoul H. Beaudreau


58


41


99


Delegates to State Convention


Edmund H. Sears


14


3


17


Frank I. Cooper


14


0


14


Scattering


24


Town Committee


Chester B. Williams


5


4


9


George W. Bishop


0


5


5


Theo. H. Harrington


0


6


6


Clarence S. Williams


0


4


4


John Connelly


2


5


7


Edmund H. Sears


23


4


27


Alvin B. Neal


0


4


4


William S. Scotland


0


4


4


James I. Bryden


24


2


26


Mrs. Dorothy McGlone


0


2


Nellie E. Small


0


2


2


Ernest F. Sparks


0


1


1


Albert Bond


0


2


2


Henry G. Dudley


0


1


1


Edna F. Bishop


0


1


1


Gertrude D. Bishop


0


1


1


Frank I. Cooper


23


1


24


Arthur H. Dudley


0


1


1


Charles M. Mathew


0


1


1


Arthur E. Peck


0


1


1


Ralph Bond


0


1


1


Ernest S. Draper


1


0


1


47


Walter S. Bigwood


0


1


1


Warren L. Bishop


11


4


15


Isaac C. Damon


1


0


1


Llewellyn Mills


19


0


19


J. Sidney Stone


5


0


5


William S. Lovell


2


0


2


C. Mifflin Frothingham


2


0


2


Frank J. Bigwood


4


0


4


Edward B. Harrington


1


0


1


Edward M. Bennett


2


0


2


Richard Ames


1


0


1


George F. Congle


1


0


1


Perley R. Glass


1


0


1


Philip S. Ide


4


0


4


Alfred W. Cutting


1


0


1


Albert H. Beck


1


0


1


Ronard S. Campbell


1


0


1


Arthur H. Dudley


1


0


1


George F. Poutasse


1


0


1


John F. Cummings


1


0


1


Harry Moyse


1


0


1


RESULT OF STATE PRIMARY SEPT. 2, 1920


Democratic Governor


Prec. 1 Prec. 2 Total


2


3


5


6


6


12


Lieutenant Governor


Michael A. O'Leary


8


6


14


Secretary


Charles H. McGlue


4


11


James Jackson


1


0


.


1


Richard H. Long John J. Walsh


48


Treasurer


Patrick O'Hearn


6 13


Auditor


Alice E. Cram


3


5


8


Attorney General


Michael L. Sullivan


~


5


12


Congressman (Thirteenth District)


Edward F. Cauley


0


0


0


Charles F. McCarthy


6


8


14


Councillor (6th District )


Senator (Fifth Middlesex District)


Representative (Thirteenth Middlesex District)


County Commissioners, ( Middlesex County) Sheriff (Middlesex County) State Committee


Delegates to State Convention


Francis P. White


1


0


1


John E. Linnehan


2


0


2


Michael W. Hynes


1


0


1


Frank Haynes


1


0


1


Town Committee


William Morrisey


0


1


1


Joseph Perodeau


0


1


1


John O'Rourke


0


1


1


Edward F. Dorsheimer


0


1


1


Lester R. Gerald


0


1


.


1


Howard C. Haynes


1


0


1


James Linnehan


2


0


2


John E. Linnehan


3


0


3


Thomas L. Hynes


2


0


2


John E. Dolan


1


0


1


Joseph Zimmerman


1


0


1


49


RESULTS OF PRESIDENTIAL AND STATE ELEC- TION NOVEMBER 2, 1920


President and Vice President


Cox and Roosevelt, Democratic


112


1844


Cox and Gillhaus, Socialist Labor


1


8


9


Debs and Stedman, Socialist


3


9


12


Harding and Coolidge, Republican


259


306


565


Governor




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.