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memorial tablet under the direction of a committee to be appointed by the Moderator, be and it hereby is rescinded.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