Official reports of the town of Wayland 1925-1926, Part 12

Author: Wayland (Mass.)
Publication date: 1925
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 462


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1925-1926 > Part 12


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


· Voted that the vote passed at the annual Town Meeting March 5, 1924, under Article 14 of the Warrant for that Meeting, which provided for the erection of a


27


memorial tablet under the direction of a committee to be appointed by the Moderator, be and it hereby is rescinded.


Vote Yes No


53 37


Article 9. To see if the Town will vote to purchase a strip of land 20 by 100 feet, more or less, on the corner of Main and Plain Streets, Cochituate, now owned by the American Legion, for a Memorial Park and authorize the transfer of $1250 appropriated for a Memorial tablet in 1924 and the war bonus fund, so called, of $1197.04, to pay for the same, or to take any action relative thereto.


Voted that the Town purchase a strip of land 20 by 100 feet, more or less, on the corner of Main and Plain Streets, Cochituate, now owned by the Charles H. Alward Post, 133, Inc., of the American Legion, for a Memorial Park. and that the Town hereby authorize the transfer of $1250 appropriated for a Memorial tablet in 1924 together with the sum of $1197.04, being the war bonus fund, so called, to pay for said land, and that the Board of Selectmen be and they hereby are authorized and directed to do all things necessary or proper to carry out the foregoing vote and the purposes thereof, includ- ing the payment of such amount not to exceed said sum of $2447.04 as they find necessary and proper.


Vote Yes No


141 16


Article 10. To see if the Town will vote to authorize the Board of Selectmen on behalf of the Town to nego- tiate for the purchase from the Town of Weston the conduits, pipes, mains and other works along the Plain Road, so called, at Tower Hill belonging to said Town of Weston, payment to be made therefor by the Trustee under the will of Jonathan M. Parmenter, or if purchase has not been made on or before October 15, 1926, to take said conduits, pipes, mains and other works by the right of taking provided by statute, or do or act.


Voted that the Selectmen of said Town of Wayland be and hereby are appointed and constituted a committee for and on behalf of said Town to negotiate for the pur- chase from said Town of Weston, of said conduits, pipes, mains and other works lying within the limits of the


28


Town of Wayland, the same to be transferred and con- veyed to the Town of Wayland under and by virtue of Section 2, Chapter 316, of the Acts of 1903, it being assumed and understood that the Trustee under the will of Jonathan M. Parmenter will pay the Town of Weston, on behalf of said Town of Wayland, therefor, upon re- quest of said Selectmen a sum not exceeding $3800, providing, however, that said purchase be completed -- proper authority therefor having been given at a meet- ing of the inhabitants of said Town of Weston-on or before October 15, 1926; and if said purchase has not been completed, with the authority aforesaid, on or be- fore said October 15, 1926, by reason of a failure to reach an agreement with the Town of Weston, or be- cause the Town of Weston does not have a town meeting at which said purchase by the Town of Wayland is authorized, on or before said date, or for any other reason, then it is alternatively


Voted :


2. That the Selectmen of the Town of Wayland be and are hereby empowered for and on behalf of said Town of Wayland to take said conduits, pipes, mains and other works of the Weston Water Works lying within the limits of the Town of Wayland for said Town of Way- land by the right of taking provided in said Section 2, Chapter 316, of the Acts of 1903, and it being assumed and understood that said Trustee u|w Jonathan M. Parmenter shall pay to said Town of Weston on behalf of said Town of Wayland for said purpose the sum of $3800 as liquidated damages and compensation for said taking; being the compensation provided for in and by said Section 2, Chapter 316, of the Acts of 1903;


AND ALSO VOTED:


3. That if it shall appear that additions and-or improvements to said works in said Wayland shall in fact have been made since June 1st, 1903, and the cost thereof is established to the satisfaction of the Select- men of Wayland, acting as the committee as aforesaid for said purchase or as Selectmen as aforesaid for the taking of said works, that said Selectmen in either capacity are hereby authorized to purchase said con- duits, pipes, mains and other works, or to take the same


29


upon the basis of the payment of said $3800 as herein- above provided, and in addition thereto upon the basis of the cost as so established of such additions and-or improvements, to be paid by the Trustee u|w Jonathan M. Parmenter as aforesaid, on behlf of said Town of Wayland.


Vote unanimous.


Article 11. To see if the Town will authorize the Water Commissioners to enter into an agreement on behalf of the Town with Paul M. Hamlin to extend water service from the existing service from Connecticut Path along Rice Road substantially as submitted to this meet- ing, or do or act.


Voted to pass the article.


Vote unanimous.


Article 12. To see if the Town will vote to extend the water supply system with 12 in. pipe on Main St. from Legion Hall Corner to Old Connecticut Path, or do or act.


Voted not to extend the water supply system on Main St. from Legion Hall Corner to Old Connecticut Path.


Vote Yes 21 77


No


Article 13. To see if the Town will vote to borrow a sum of money for the extension of the water system for a period not to exceed fifteen years and to authorize the issuance of notes therefor, or do or act.


Voted to pass over the article.


Article 14. To see if the Town will vote to pay for Hydrant service and appropriate and assess a sum of money therefor, or do or act.


Voted that the Town pay the sum of Twenty-five dollars ($25) per hydrant for not exceeding sixty hydrants in Precinct 1 and sixty hydrants in Precinct 2 as an annual rental. The same to be appropriated and assessed and paid to the Water Board.


Article 15. To see if the Town will authorize the Water Commissioners to buy water from the Town of Lincoln and supply inhabitants of the North portion of the Town of Wayland therewith and lay the necessary


30


pipes therefor and to borrow money therefor for not to exceed fifteen years, or do or act.


Voted that the Town hereby authorize the Water Commissioners to negotiate with the Town of Lincoln and to see if they can buy water to supply the inhabi- tants of the North portion of the Town therewith and report to the annual Town Meeting ..


Voted to dissolve the meetng at 11 P. M.


A true copy. Attest :


M. ALICE NEALE, Clerk of the Town of Wayland


31


BIRTHS


Registered in the Town of Wayland for Year 1926


Date Name of Child


January


3 James J. Boulton, Jr.


3 Martin Alexander Holmes


11 Ada Ward


11 David Ward


21 Weeks


Name of Parents


James J., Sarah J.


Martin A., Blanche


Thomas, Rena


Thomas, Rena


Harold E., Doris Cooper


February


1 Roland Kenneth Collins


2 Joseph Josselyn Lavash, Jr.


10 Raymond Leo Blaisdell


17 Marjorie Lucille Ames


18 Mae Louise Adams


24 Donald Herbert Parkhurst


Kenneth, Ethel Joseph J., Marie H.


Thomas H., Alma French


Oliver E., Gladys S. Frank T., Eva S.


Leroy H., Florence L.


March


3 Daniel Norman Place


5 Carlisle Douglas Scotland, Jr.


23 Sleeper


John, Blanche M. Carlisle D., Eleanor


Arthur M., Celia H.


April


1 Norman Elliot Moore


8 Susan Jane Decatur


Clifford S., Albyna M. Joseph, Agnes


May


11 Russo


19 Thomas Joseph Garvey


26 Edward Albert McManus


31 William Kevin Eagan


Thomas, Mary


Thomas J., Christie


Thomas F., Blanch G. William H., Marie


32


June


2 Robert Rodak


5 Constance Freeman


11 Marion Elizabeth Banforth Charles S., Ethel


17 James Harold Devereaux


William, Nellie J. Percy W., Catherine


James R., Julia


July


4 Ellen Frances Erickson


10 Winifred May Rafus


19 Pauline May Bryant


24 Richard Louis Haggen


31 Gloria Annette Beadle


John E., Teckla


William A., Jenette M.


Jesse H., Elizabeth


Simon L., Quo Vadis


Charles H., Ruth M.


August


McLellan


7 8 Furbush


19 Hazel Estelle Barry


30 James Byron Lockhart


September


8 Arthur Richard Bacon


11 Virginia McEnroy


22 William O'Connell


24 William Francis Robert Gladu


October


9 Emily Blair


13 Robert William Lupien


31 Edward Joseph Burke


November


1 Richard Philip Gelinas


5 Richard Biggins


7 Edward Henry Guyot


8 James Henderson Lee


22 Norman Herman Evers


Pierrepoint, Emily Alphonse, Helen Francis A., Marie B.


Fred, Dorothy


James A., Sarah M.


Alfred L., Susan H.


Harry, Minnie


Herman L .. Dorothy L.


December


2 Florence Irene Payson


6 Richard Sydney Birch


9 Donald Allison Rice


31 Earle Palmer Shay


Frank, Emily


Cecil G., Florence I.


Earl G., Eunice M.


James, Corrinne


Arthur W., Ann


Frank L., Clara E.


John R., Helen


Leon E., Cecelia


Linwood A., Mary Philip, Dorothy Earl A., Hilda Fred P., Marjorie V.


33


MARRIAGES


Registered in the Town of Wayland for Year 1926


January


6 Waldo H. Russell, Ruth A. Catton, at Medford, by Rev. Dwight W. Hadley.


16 William R. Mather, Mary Ellen Burke, at Wayland, by Rev. J. D. Binette.


February


2 Herman Lester Evers, Dorothea Lydia Carter, at Woonsocket, R. I., by Rev. W. A. Carrington.


23 Thorne Howard Dakin, Louise Lucia Campbell, at Weston, by Rev. William J. Kelly.


March


21 John Arthur King, Theresa Markel West, at Natick, by Rev. William D. Wilkie.


April


3 John Lumsden Duguid, Helen Grace Wallace, at Framingham, by Sanford H. Acorn, Justice of the Peace.


11 Reginald Thomas Carter, Marjorie Hazel Shackford, at Wayland, by Rev. Henry E. Leech.


May


29 Perley Edison Dunbar, Arline Emma Perry, at Way- land, by M. Alice Neale, Town Clerk and Justice of the Peace.


30 Ralph Ewing Crowell, Flora Isabel Pettigrew, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


June


4 Alphonse Lupien, Ellen Margaret McSweeney, at


34


Wayland, by M. Alice Neale, Town Clerk and Jus- tice of, the Peace.


5 Marcus J. Stevens, Emily E. Vaughan, at Melrose, by Rev. Walter E. Woodbury.


William Henry Dusseault, Helen Agnes Crowley, at Natick, by Rev. James T. Landrigan.


27 July


3 Arthur Thomas Branigan, Alice Gertrude Joy, at Wayland, by Rev. William H. Branigan.


3 George Elwood Bezanson, Berniece Harriet Salis- bury, at Wayland, by Rev. William H. Branigan. .


3 Arthur Herbert Gilson, Lena Hanington Pearson, at Wayland, by Rev. Raymond Lang.


15 James Llewellyn Banks, Rose Alberta Kelton, at Framingham, by Sanford H. Acorn, Justice of the Peace.


24 Forrest Bartlett Ewell, Ruth Whitney Powell, at Somerville, by Rev. Charles O. Farnham.


August


1 Thomas D. Anderson, Helen D. Neale, at Wayland, by Rev. Henry E. Leech.


9 Myron Kenneth Kinsman, Gladys Mary Thompson, at Boston, by John Weaver Sherman, Justice of the Peace


September


4 Glenford Howard Atkinson, Doris May Bourette, at Wayland, by Rev .. Henry E. Leech.


12 Arthur Amedee Perodeau, Anna Gertrude Dooley, at Boston, by Rev. William A. Ryan.


21 George Edward Johnson, Julia M. Boyd, at Nashua, N. H., by Rev. Frank Wade Smith.


October


1 Robert Bruce Magill, Dorothy Newcomb, at Fram- ingham, by Rev. James A. Thompson.


7 Arnold Reginald Hudson, Laura Myrtle Smith, at Waltham, by Rev. Charles J. McLean.


10 John Jacob Foley, Helen Frances Toohill, at Fram- ingham, by Rev. James H. Flannery.


12 Omer Henry Berube, Lillian Olivine Trudel, at Way- land, by Rev. J. D. Binette.


12 Thomas Andrew Magorty, Anna Gertrude Coughlin,


35


at Wellesley, by Rev. Edward J. Welch.


21 John Joseph Linnehan, Bridget Theresa Sullivan, at Wayland, by Rev. J. D. Binette.


24 Waldo Alexander Gregg, Katherine Marie Sharpe, at Wayland, by Rev. J. D. Binette.


27 Henry James Christie, Lillian Holmes Allen, at Wayland, by Rev. J. D. Binette.


November


25 George Francis Bowers, Jr., Dorothy Lillian Harr- ington, at Wayland, by Rev. J. D. Binette.


25 Frank Fielding Hargraves, Grace Harriett Tyrrell, at Natick, by Rev. Asa A. Morrison.


December


5 Charles Gordon Despeaux, Elsie Louise Lindbohm, Framingham, by Rev. S. Paul Jefferson.


9 Kenneth Cushman Dow, Kathryn Lane, at Wayland, by Rev. Harry W. Kimball.


25 Albert Thomas Thibodeau, Mary Yvonne Cournover, at Wayland, by Rev. J. D. Binette.


36


DEATHS


Registered in the Town of Wayland for the Year 1926


Date Name


Age


January


Y


M


D


1 Anna J. Zimmerman


40


8


5 Abbie A. Fiske


86


5


28 Helen Bigwood


47


February


28 David Ward


1 14


March


2 Henrietta Augusta Coolidge


87


2


12


8 John F. Cummings


68


8


30


20


Robert E. Ainslie


5


5


23 Sleeper


1h


25 Elizabeth Sarah Coakley


56


6


7


26 Edith G. Howe


76


2


7


April


5 Henry A. Bemis


83


8


5


7 Matthew Temple


79


10


27


12 Martin Holmes


3


9


24 Thomas A. Foley


25


6


May


9 Anna S. Hoye


72


18 Catherine L. Smith


79


9 26


June


13 Thomas Lynch


19


14 Marie Johnson


51


9


3


July


6 Andrew Ignatius Fitzpatrick


30


3 27


10 Mary E. Gorman


62


37


August


5 Eldon Roxborough


22


10


3


6 Frances Miller


20


11 26


23 Harriett Hooper


86


31 Adelaide B. Webber


83


6


14


September


8 Raymond L. Bleasdale


6


29


23 David Greene Haskins, Jr.


81


6


16


October


15 Myra F. Hunting


65


7 16


November


2 Grace C. Bond


65


10


28


12 Alan O. Coolidge


46


8


25


15 Walter Byron Henderson


60


1


25


16 Orlando P. Ewing


72


December


12 Harold E. Wilbur


16


6


20


16 Nancy Reed Gerald


75


3


4


19 John Carey


69


11


19


22 Channing Baxter


70


9


DOG LICENSES 1926


Males, 183 at $2.00


$366.00


Females, 69 at $5.00


345.00


Kennels, 5 at $25.00


125.00


Total 257


$836.00


Fees deducted, 257 at 20c


51.40


Paid County Treasurer


$784.60


38


RESULTS OF TOWN ELECTION


March 1, 1926


Moderator


Prec. 1 Prec. 2 Total


John Connelly,* Nom. Papers


224


328


552


Town Clerk


Charles R. Cole, Nom. Papers


137


35


172


John W. Leavitt, Nom. Papers


77


173


250


M. Alice Neale,* Nom. Papers


84


254


338


Selectmen


Richard Ames,* Nom. Papers


260


262


522


George G. Bogren,* Nom. Papers


96


394


480


Chester H. Hobbs, Nom. Papers


24


98


122


William S. Lovell,* Nom. Papers


281


147


428


Napoleon Perodeau, Nom. Papers


90


316


406


Treasurer


Frank G. Mackenna,* Nom. Papers


243


385


628


Collector of Taxes


Wilbur C. Gorman,* Nom. Papers


257


386


644


Auditor


Marie R. Hynes,* Nom. Papers Overseer of Poor


263


295


558


Thomas W. Frost, * Nom. Papers


262


329


591


Assessor


Edwin G. Brown, Nom. Papers


28


174


203


James H. Lee, Nom. Papers


177


34


211


William J. Moore, Nom. Papers


11


20


31


Clarence S. Williams,* Nom. Papers


68


174


242


Cecil L. Yeuell, Nom. Papers


4


51


55


.


39


School Committee


Llewellyn Mills,* Nom. Papers 245 314 559


Water Commissioner


Walter S. Bigwood,* Nom. Papers


170


146


316


Roscoe C. Dean, Nom. Papers


25


69


93


Walter C. Smith, Nom. Papers


73


235


308


Trustee of Library (to fill vacancy)


George G. Bogren,* Nom. Papers


226


370


596


Trustees of Library


Alfred W. Cutting,* Nom. Papers


256


253


509


J. Sidney Stone,* Nom. Papers


253


307


560


Board of Health


Waldo L. Lawrence,* Nom. Papers


254


333


587


Park Commissioner


William M. Pettigrew,* Nom. Papers


177


297


474


Surveyor of Highways


James Ferguson,* Nom. Papers


98


341


439


Edward F. Lee, Nom. Papers


207


148


355


Cemetery Commissioner


Charles Lyman Fullick, Nom. Papers


64


278


342


Emma D. Wellington,* Nom. Papers


225


133


358


Commissioner of Trust Funds


Albert F. Flint,* Nom. Papers


222


288


510


Planning Board (One Year)


Warren L. Bishop,* Nom. Papers


221


372


593


Gilbert Small,* Nom. Papers


202


254


456


Planning Board (Two Years)


Ronald S. Campbell,* Nom. Papers


222


313


535


Howard S. Russell,* Nom. Papers


220


259


479


Planning Board (Three Years)


Frank I. Gooper,* Nom. Papers ,


247


286


533


Alvin B. Neale,* Nom. Papers


192


311


503


Tree Warden


Frank F. Ames,* Nom. Papers


227


319


546


40


Constables


Charles W. Bemis,* Nom. Papers


147


243


390


Wilfred L. Celorier,* Nom. Papers


120


271


391


Harry W. Craig,* Nom. Papers


168


275


443


Edward F. Dorsheimer,* Nom. Papers


178


359


537


Charles F. Dusseault,* Nom. Papers


157


311


468


Oswald A. Garvey, Nom. Papers


131


245


376


John E. Linnehan,* Nom. Papers


213


237


450


Frank C. Moore,* Nom. Papers


211


229


440


* Elected


41


VOTE AT STATE PRIMARY


September 14, 1926


REPUBLICAN Governor


Alvan T. Fuller,


Prec. 1 Prec. 2 Total 57 49 106


Lieutenant Governor


Frank G. Allen


54


42


96


Frederic W. Cook


56


39


95


Treasurer


William S. Youngman


53


39


92


Alonzo B. Cook


38


36


74


Elijah Adlow


2


2


4


Alexander Lincoln


18


1


19


Arthur K. Reading


36


46


82


Senator in Congress (to fill vacancy)


William M. Butler


55


38


93


Congressman


John Bordman


22


16


38


Edith Nourse Rogers


35


29


64


Councillor


Esther M. Andrews


6


4


10


John C. Brimblecom


1


9


10


Charles Lawrence Burrill


14


10


24


Charles Sumner Smith


35


20


55


Secretary


Auditor


Attorney General


42


Senator


Abbott B. Rice


51 36


87


Representative in General Court


J. Sidney Stone County Commissioner


56


45


101


Erson B. Barlow


51


33


84


Associate Commissioners


Sidney L. Bishop


13


11


24


Sherman H. Fletcher


33


26


59


Daniel D. Gorman


4


2


6


Harry L. Haseltine


1


2


3


John M. Keyes


45


30


75


District Attorney


Robert T. Bushnell


51


45


96


Sheriff


John R. Fairbairn


52


41


93


County Commissioner


Nathaniel I. Bowditch


50


40


90


Daniel F. McBride


0


2


2


Harry F. Peck


2


2


4


Register of Probate and Insolvency


William G. Andrew


6


12


18


Loring P. Jordan


30


21


51


Russell A. Wood


17


9


26


State Committee


Edward E. Clark


0


36


36


Delegates to State Convention


James I. Bryden


54


40


94


Frank J. Bigwood


54


41


95


George W. Bishop


53


43


96


Town Committee


James I. Bryden*


0


14


14


Llewellyn Mills*


0


10


10


Frank I. Cooper*


10


1


11


Frank J. Bigwood*


8


2


10


John Connelly*


2


6


8


Wm. S. Lovell*


0


8


8


.


43


Clarence S. Williams* Wm. J. Scotland* J. Sidney Stone* Theodore H. Harrington


0


7


7


1


6


7


0


6


6


0


5


5


Phebe C. Raymond


5


0


5


Howard W. Parmenter


4


0


4


Edward M. Bennett


4


0


4


Dorothy C. Stone


2


1


3


M. Alice Neale


0


3


3


Albert F. Flint


2


0


2


Alexander J. Lizotte


0


2


2


F. Helen Norris


0


2


2


Ernest E. Sparks


1


1


2


Mabel T. S. Small


1


1


2


Alvin B. Neale


0


2


2


George W. Bishop


0


2


2


Wlter S. Bigwood


0


2


2


Warren L. Bishop


0


2


2


Willard C. Hunting


0


1


1


Arthur P. Brouillette


0


1


1


Joseph G. Hallenbrook


0


1


1


Lester R. Thompson


0


1


1


Edmund H. Sears


0


1


1


George G. Bogren


1


0


1


Richard Ames


1


0


1


George L. Ellsworth


1 0


1


Henry W. Patterson


1


0


1


Robert B. Davis


1


0


1


Francis Shaw


1


0


1


DEMOCRATIC Governor


William A. Gaston


8 12


Lieutenant Governor


2


1


3


Joseph B. Ely


1


6


7


Secretary


Frank W. Cavanaugh


4


8 12


* Elected


Prec. 1 Prec. 2 Total 4


Harry J. Dooley


44


Treasurer


Daniel England


4 8


12


Auditor


Strabo V. Claggett


2


7 9


Attorney General


John E. Swift


1


6


7


Harold Williams, Jr.


3


2


5


Senator in Congress (to fill vacancy)


David I. Walsh Congressman


5


8


13


James M. Hurley


3


7 10


Representative in General Court


Grover Roscoe Moran


3


4


7


District Attorney


Patrick J. Delaney


4


8


12


County Commissioner


Daniel F. McBride


3


5


8


Register of Probate and Insolvency


3


6


9


John P. Tierney


3


5


8


John J. Butler


State Committee


45


RESULTS OF STATE ELECTION November 2, 1926


Governor


Prec. 1 Prec. 2 Total


Alvan T. Fuller, Republican


238


294


532


William A. Gaston, Democratic


93


159


252


Walter S. Hutchins, Socialist Party


2


3


5


Samuel Leger, Socialist Labor Party


2


1


3


Lewis Marks, Workers Party


1


0


1


Lieutenant Governor


Frank G. Allen, Republican


240


293


533


Daniel T. Blessington, Socialist Labor


1


1


2


Albert Oddie, Workers


1


0


»


1


Dennis F. Reagan, Socialist


2


3


5


Edmond P. Talbot, Democratic


86


149


235


Secretary


Harry J. Canter, Workers


5


10


15


Frank W. Cavanaugh, Democratic


82


138


220


Frederic W. Cook, Republican


220


271


491


Stephen S. Surridge, Socialist Labor


2


2


4


Edith M. Williams, Socialist


6


4


10


Treasurer


Albert Sprague Coolidge, Socialist


7


9


16


Winfield A. Dwyer, Worker's


3


5


8


Daniel England, Democratic


77


129


206


Henry Hess, Socialist Labor


2


2


4


William S. Youngman, Republican


223


278


501


Auditor


Leon Arkin, Socialist


2


2


4


Strabo V. Claggett, Democratic


151


166


317


Alonzo B. Cook, Republican


145


246


391


46


Emma P. Hutchins, Workers


1


1 2


John R. Mackinnon, Socialist Labor


3


2


5


Attorney General


Isadore Harris, Socialist Labor


3


4


7


Max Lerner, Workers


3


6


9


Arthur K. Reading, Republican


230


294


524


John Weaver Sherman, Socialist


0


1


1


John E. Swift, Democratic


80


123


203


Senator in Congress (to fill vacancy)


John J. Ballam, Workers


2


0


2


William M. Butler, Republican


212


241


453


Washington Cook, Modification Volstead Act 1


2


3


Alfred Baker Lewis, Socialist


0


1


1


David I. Walsh, Democratic


117


214


331


Congressman


James M. Hurley, Democratic


89


149


238


Edith Nourse Rogers, Republican


219


265


484


Councillor


Charles Sumner Smith, Republican


239


304


543


Senator


Edward T. Simoneau, Republican


228


308


536


Representative in General Court


Grover Roscoe Moran, Democratic


65


134


199


J. Sidney Stone, Republican


256


285


541


County Commissioner


Erson B. Barlow, Republican


237


290


527


Associate Commissioners


Sherman H. Fletcher, Republican


186


248


434


John M. Keyes, Republican


203


242


445


District Attorney


Robert T. Bushnell, Republican


234


306


540


Patrick J. Delaney, Democratic


73


120


193


Sheriff


John R. Fairbairn, Republican


240


308


548


County Commissioner (to fill vacancy)


Nathaniel I. Bowditch, Republican


232


275


507


Daniel F. McBride, Democratic


74


117


191


47


Register of Probate and Insolvency (to fill vacancy)


John J .. Butler, Democratic 93 131 224 Loring P. Jordan, Republican 201 259 460


Referendum Question No. 1


Shall an amendment to the constitution which au- thorize the General Court to establish in any corporate town containing more than six thousand inhabitants a form of town government providing for town meetings limited to such inhabitants of the town as may be elected for the purpose, which received in a joint session of the two Houses held May 29, 1924, 189 votes in the affiirma- tive and 40 in the negative, and at a joint session of the two Houses held March 18, 1925, received 262 votes in the affirmative and 4 in the negative, be approved ?


Yes No


154 148 302


67 88 155


Question No. 2


Shall a law which amends existing law by striking out the provisions that veterans who pass Civil Service examinations shall be placed upon the eligible lists above all other applicants, that disabled veterans shall be placed ahead of all other veterans, and that disabled veterans shall be appointed and emplowed in preference to all other persons ; and by providing in place thereof, that five points shall be added to the mark of veterans who pass such examinations, and ten points to the mark of dis- abled veterans, which law was disapproved in the Senate by a vote of 0 in the affirmative and 34 in the negative, and in the House of Representatives by a vote of 11 in the affirmative and 181 in the negative, be approved ?


Yes No


148 126 271


106 195 301


Concord, Massachusetts


November 12, 1926


The clerks of the Towns compromising the 13th Mid- dlesex Representative District met this day at Concord, Massachusetts, and counted and tabulated the votes cast for representative in said District on November 2, 1926, as follows :


48


Concord


Sudbury


Lincoln


Weston


Wayland


Total Vote


Grover Roscoe Moran of Wayland, Dem.


555


30


81


116


199


981


J. Sidney Stone of Way- land, Rep.


1293


310


286


745


541 3175


James Nagle


1


Blanks


300


37


48


83


66


534


Total Vote


2149


377


415


944


806 4691


Mr. J. Sidney Stone was declared elected.


WILLIAM D. CROSS, Town Clerk of Concord FRANK F. GERRY, Town Clerk of Sudbury THOMAS L. GILLIS, Town Clerk of Lincoln BRENTON H. DICKSON, Town Clerk of Weston M. ALICE NEALE, Town Clerk of Wayland


Respectfully submitted,


M. ALICE NEALE


Town Clerk


49


REPORT OF STATE AUDITOR


The Commonwealth of Massachusetts


State House, Boston, June 18, 1926


To the Board of Selectmen,


Mr. William S. Lovell, Chairman, Wayland, Massachusetts.


Gentlemen :


I submit herewith my report of an audit of the ac- counts of the town of Wayland for the period from Au- gust 1, 1925, to April 3, 1926, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Examiner of this Division.


Very truly yours, THEODORE N. WADDELL Director of Accounts


Mr. Theodore N. Waddell, Director of Accounts, Department of Corporations and Taxation, State House, Boston.


Sir:


As directed by you, I have made an audit of the books and accounts of the town of Wayland for the per- iod from August 1, 1925, to April 3, 1926, have installed a system of account as petitioned for by vote of the town and in accordance with the provisions of Chapter 44, General Laws, and submit the following report theron :


The financial transactions of the town, as recorded on the books of the several departments receiving or disbursing money for the town or committing bills for collection, were examined for the period covered by the audit.


50


The books and accounts of the treasurer were ex- amined and checked in detail. The recorded receipts were verified by a comparison with the records in the several departments collecting money for the town and with the other sources from which money was paid into the town treasury; and the disbursements were checked with the warrants and original vouchers on file.


The cash book was footed throughout for the period covered by the audit and the cash balance was verified by a reconciliation of the bank accounts with statements furnished by the bank.


The savings bank books and securities representing the investments of the several trust funds belonging to the town were examined, the income was proved, and the funds were found to be as recorded on the books.




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.