USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1948-1950 > Part 5
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 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35
Article 7. To see if the Town will vote to appropriate and assess a sum of money for repairs and maintenance work at the bathing beach at Baldwin's Pond and for the erection of a public lavatory at that location, all work to be done under the supervision of the Water Board, or do or act.
Voted unanimously that the Town appropriate and assess the sum of $1,150 for repairs and maintenance work at the bathing beach at Baldwin's Pond and for the erection of a public lavatory at that location, the wrok to be done under the super- vision of the Water Board.
Article 8. To see if the Town will vote to acquire for school purposes a parcel of land, with or without the buildings thereon, located on the northerly side of Shawmut Avenue, Cochituate, owned or said to be owned, by Ezra Webber, and having an area of about 27,650 square feet, now or formerly known as the Grange Hall property, and for such purpose appropriate and transfer from any available funds and/or bor- rowings heretofore authorized a sum of money therefor, or do or act.
Voted unanimously that the Town authorize and direct the Selectmen, with the approval of the Committee appointed in accordance with the vote under Article 19 of the Warrant for the 1947 Annual Town Meeting, to acquire by purchase, for school purposes under the control and direction of the School Committee, the parcel of land located on the northerly side of Shawmut Avenue, Cochituate, owned or said to be owned by Ezra Webber, having an area of about 27,650 square feet, and bounded by Shawmut Avenue, land now or formerly of Dudley, land formerly of Lyon, land of the Town of Wayland and Land of Yeager, without the buildings located thereon; that the cost
70
thereof, not exceeding $7,500 be paid from the appropriation for School building additions made under Article 10 in the Warrant for the 1948 Annual Town Meeting; and that the Selectmen, with the approval of said Committee be, and they hereby are authorized to enter into any contracts or agreements in connection therewith.
Article 9. To see if the Town will vote to acquire for school purposes, by exchange or otherwise, all or any portion of a parcel of land located on the northerly side of Shawmut Avenue, Cochituate, owned or said to be owned by Della M. Yeager, John F. Yeager and Minnie F. Yeager, and having an area of about 5,500 square feet ; bounded by Shawmut Avenue, the land referred to in the preceding article, land of the Town of Wayland and land of Della M. Yeager, and for such pur- pose authorize the exchange of a portion of the land referred to in the preceding article for the land so to be acquired, or appropriate and transfer from any available funds and/or bor- rowings heretofore authorized a sum of money therefor, or do or act.
Voted unanimously that the Town authorize and direct the Selectmen, with the approval of the Committee appointed in accordance with the vote under Article 19 of the Warrant for the 1947 Annual Town Meeting, to accept as a gift for school purposes under the control and direction of the School Com- mittee, a parcel of land located on the northerly side of Shaw- mut Avenue, Cochituate, owned or said to be owned by Della M. Yeager, John F. Yeager and Minnie F. Yeager, having an area of about 1,250 square feet, and bounded by land of Ezra Webber, land of the Town of Wayland and other land of said Yeagers.
A rising vote of thanks was given Della M. Yeager, John F. Yeager and Minnie F. Yeager for their gift to the Town of Wayland of a parcel of land as described in the article preced- ing
Article 10. To see if the Town will vote to appropriate and assess a sum of money for snow removal, or do or act.
Voted unanimously that the Town appropriate and assess the sum of $1,000 for snow removal.
Article 11. To see if the Town will vote to amend the Zoning By-laws by changing from a business zone to a roadside zone that portion of land on the northerly side of State Road East now zoned for business, extending from Plain Road, along
71
State Road East, in a westerly direction, approximately 900 feet and having a depth of 300 feet, or take any action relative to the zoning of said portion of land.
Voted unanimously to pass over the Article.
Article 12. To see if the Town will vote to amend the zoning ordinance as follows: to change from a residential to a roadside business district that portion of the land on the north- erly side of State Road East owned by Thomas F. McManus, bounded and described as follows: easterly by Rich Valley Road, westerly by property now or formerly of Charles B. and Ellen A. Enstrom, and to have a depth of 150 feet from said State Road, or take any other action substantially as above set forth.
Voted not to change the property owned by Thomas F. McManus on the northerly side of State Road East to a road- side business district.
Vote
Yes 18 No 98
Article 13. To see if the Town will vote to amend the zoning ordinance as follows: to change from a residential to a roadside business district that portion of the land on the south- erly side of State Road East and Old Connecticut Path owned by Helen L. Clifford, bounded and described as follows: east- erly by the Wayland-Weston town line, westerly by land of Mainstone Farm Trust and to have a depth of 300 feet from said highways, or do or act.
Voted to pass over the Article.
Vote Yes 56 No 54
A rising vote of appreciation was made for Mr. J. Sidney Stone's long service as Town Counsel.
The meeting dissolved at 10:50 P. M.
M. ALICE NEALE,
Town Clerk of the Town of Wayland.
A true copy, attest :
72
VOTES ENACTED AT THE SPECIAL TOWN MEETING, NOVEMBER 29, 1948
Town Clerk's Office, Wayland, Massachusetts, November 29, 1948.
Howard S. Russell, Moderator :
Pursuant to the following warrant the inhabitants of the Town of Wayland met this day and after the Moderator an- nounced that a quorum was present did the following business.
Article 1. To see if the Town will vote to appropriate a sum of money from available funds for the Welfare Depart- ment for General Relief and a sum for Aid to Dependent Children, or do or act.
Voted unanimously that $3800 be transferred from Excess and Deficiency Account for the Welfare Department for Gen- eral Relief and Aid to Dependent Children.
Article 2. To see if the Town will vote to raise and appro- priate an additional sum of money for the construction and original equipping and furnishing of additions to, or new struc- tures supplemental to, the Wayland High School building and the Grade School building in Cochituate and determine whether the necessary money shall be provided by taxes, by borrowing, by transfer from available funds in the Town Treasury or by transfer from the appropriation of $6,500 voted under Article 9, March 8, 1944 for "Center Elementary School Building Addition" and give the Committee, appointed in accordance with the vote under Article 19 of the Annual Town Meeting in March, 1947, additional authority to construct, equip and fur- nish additions to, or new structures supplemental to, the Way- land High School building and the Grade School building in Cochituate and to enter into the necessary contracts and agree- ments for the building, original equipment and furnishing of such buildings, or take any other action relative thereto.
Voted not to take the vote under this Article by ballot.
Voted to raise and appropriate the additional amount of
73
$146,500 for the purpose of constructing and originally equip- ping and furnishing an addition to the Wayland High School Building and an addition to the Grade School Building in Cochituate, said money to be used in conjunction with and in addition to an appropriation voted for said purposes at the annual town meeting held in March, 1948, and to meet said appropriation that $6,500 be transferred from the unexpended balance of the appropriation voted under Article IX of the war- rant for the town meeting held on March 8, 1944 and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow $140,000 and to issue bonds or notes of the town therefor payable in not more than 20 years in accordance with the provisions of Chapter 44 of the General Laws. The committee appointed in accordance with the vote under Article 19 of the warrant for the annual town meeting held in March, 1947 are hereby authorized and directed to enter into all contracts necessary for constructing, equipping and fur- nishing the said additions.
Vote Yes 256 No 100
A vote of appreciation was given the committee for the school additions.
The meeting dissolved at 9:50 P. M.
M. ALICE NEALE, Town Clerk of the Town of Wayland.
A true copy, attest :
74
RESULTS OF TOWN ELECTION March 1, 1948
Prec. 1 Prec. 2 Total
Moderator
Howard S. Russell, Nom. Papers
525
703
1228
Scattering
2
2
4
Town Clerk
M. Alice Neale, Nom. Papers
537
752
1289
Scattering
1
1
2
Selectman
B. Allen Benjamin, Nom. Papers
216
486
702
William A. Loker
385
419
804
Treasurer
Frank G. McKenna, Nom. Papers
529
725
1254
Scattering
1
0
1
Collector of Taxes
Theodore H. Harrington, Nom. Papers
543
758
1301
Scattering
0
2
2
Board of Public Welfare
Gustaf M. Blomgren, Nom. Papers
486
733
1219
Scattering
3
0
3
School Committee
483
725
1208
Cornelius J. Maguire, Nom. Papers Scattering
1
0
1
Assessor (Three Years)
Chester H. Hobbs, Nom. Papers
343
220
563
Willard C. Hunting, Nom. Papers
231
677
908
Assessor (One Year)
Walter S. Bigwood, Nom. Papers
30
190
220
Roger E. Ela, Nom. Papers
352
215
567
J. Fred Wheeler, Nom. Papers
211
457
668
Water Commissioner
Alfred C. Damon, Nom. Papers Scattering
518
736
1254
0
1
1
75
Prec. 1 Prec. 2 Total
Trustees of the Public Library
Hugh F. Colliton, Jr., Nom. Papers
485
532
1017
Arthur H. Dudley, Nom. Papers
436
686
1122
Scattering
2
0
2
Cemetery Commissioner
Warren D. Valentine, Nom. Papers
481
678
1159
Board of Health
John P. Butler, Nom. Papers
96
449
545
Thomas Francis Linnehan, Nom. Papers
477
410
887
Park Commissioner
Nathaniel Hamlen, Nom. Papers
449
388
837
Frederick Perry, Nom. Papers
89
436
525
Road Commissioner
Joseph H. Decatur, Nom. Papers
525
666
1191
Commissioner of Trust Funds
J. Reed Morss, Nom. Papers
489
616
1105
Planning Board
Gerald B. Liscombe, Nom. Papers
262
421
683
Frederick Perry, Nom. Papers
204
383
587
Tree Warden
Charles L. Fullick, Nom. Papers
475
697
1172
Constables
Clarence O. Baker, Nom. Papers
425
695
1120
John P. Butler, Nom. Papers
419
615
1034
George A. Celorier, Nom. Papers
352
586
938
Wilfred L. Celorier, Nom. Papers
327
531
858
Alfred C. Damon, Nom. Papers
434
650
1084
Ernest H. Damon, Nom. Papers
437
662
1099
Joseph H. LaFrance, Nom. Papers
111
225
336
Thomas Francis Linnehan, Nom. Papers
502
552
1054
Frederick H. Perry, Nom. Papers
185
469
654
Scattering
5
1
6
TOTAL NUMBER OF VOTES CAST
612
919
1531
76
RESULTS OF PRESIDENTIAL PRIMARY April 27, 1948
REPUBLICAN
Prec. 1 Prec. 2 Total
Delegates at Large
Robert F. Bradford, of Cambridge
34
25
59
Leverett Saltonstall, of Dover
35
27
62
Henry Cabot Lodge, of Beverly
34
24
58
Joseph Wm. Martin, Jr., of N. Attleborough 34
24
58
Clarence A. Barnes, of Mansfield
32
24
56
Katherine G. Howard, of Reading
31
22
53
Edwin L. Olander, of Northampton
32
22
54
Alternate Delegates at Large
Esther W. Wheeler, of Malden
33
22
55
Carroll L. Meins, of Boston
34
22
56
Clara F. Roberto, of Arlington
32
22
54
Richard V. Wigglesworth, of Milton
24
33
57
Florence G. Claussen, of Wellesley
32
22
54
Anne M. Zyfers, of Cambridge
32
22
54
Milton P. Higgins, of Worcester
32
23
55
District Delegates-Fourth District
Group 1
Philip M. Morgan, of Worcester
17
5
22
J. Alan Hodder, of Framingham Group 2
15
8
23
Eldridge E. Campbell, of Worcester
9
14
23
Wesley E. Mellquist, of Worcester
7
13
20
Alternate District Delegates-Fourth District
Group 1
Irene Gowetz, of Worcester
12
5
17
Janet R. Howe, of Sudbury
14
6
20
Group 2
Mabel R. Webster, of Worcester
18
13
31
Charles W. Olson, of Ashland
19
18
37
77
Prec. 1 Prec. 2 Total
State Committee (man)-Middlesex and Norfolk District Edward P. Wyeth, of Framingham 28 20 48
State Committee (woman)-Middlesex and Norfolk District
Ruth J. Leavitt, of Natick
25
22 47
Town Committee
Charles F. Moore, Jr.
32
24
56
Dorothy W. Grannis
32
23
55
J. Warren Olmsted
30
22
52
Elmer W. Bigwood
29
26
55
Chester H. Hobbs
32
23
55
Orpha E. Bradshaw
29
24
53
Edward T. Damon
32
26
58
Edith Thaver
31
24
55
Alvin B. Neale
32
26
58
Roger E. Ela
32
23
55
Dorothy Small Damon
31
24
55
George V. Deverell
31
23
54
William A. Loker
33
26
59
Frank H. Carter
25
24
49
George G. Bogren
33
25
58
John Connelly
28
23
51
William J. Scotland
30
25
55
Carlisle D. Scotland
29
23
52
Richard M. Francis
26
24
50
Rudolphina Metzger
24
22
46
Willard Hunting
26
25
51
Theodore H. Harrington
32
26
58
Carrie F. Harrington
29
24
53
Dorothy H. Bowers
32
22
54
Edward M. Bennett
24
23
47
John B. Holt
31
23
54
Robert M. Morgan
33
23
56
Hugh F. Colliton, Jr.
31
22
53
Ann C. Gannett
32
23
55
Lawrence C. Neale
31
25
56
TOTAL VOTES CAST
35
29
64
DEMOCRATIC
Delegates at Large Group 1 John W. McCormack, of Boston
0
1 1
78
Prec. 1 Prec. 2 Total
James M. Curley, of Boston
0
1
1
Thomas J. Buckley, of Boston
0
1
1
William J. Foley, of Boston
0
1
1
Chester A. Dolan, Jr., of Boston
0
1
1
Joseph E. Casey, of Clinton
0
1
1
Charles F. Jeff Sullivan, of Worcester
0
1
1
Daniel B. Brunton, of Springfield
0
1
1
Margaret M. O'Riordan, of Boston
0
1
1
Roger L. Putnam, of Springfield
1
1
2
Maxwell B. Grossman, of Boston
0
1
1
Francis E. Kelly, of Boston
0
1
1
John T. McMorrow, of Boston
0
1
1
David J. Brickley, of Boston
0
1
1
Joseph A. Scolponeti, of Boston
0
1
1
Edward P. Gilgun, of Woburn
0
1
1
Group 2
Thomas P. O'Neill, Jr., of Cambridge
1
1
2
John George Asiaf, of Brockton
1
1
2
Stanley Borsa, of Springfield
1
1
2
Gerald T. Bowler, of Holyoke
1
1
2
Jeremiah D. Crowey, of Boston
1
1
2
Joseph T. Conley, of Lawrence
1
1
2
C. Gerald Lucey, of Brockton
1
1
2
Francis V. Matera, of Boston
1
2
3
Harvey A. Pothier, of Haverhill
1
1
2
William H. J. Rowan, of Revere
1
1
2
Colin J. Cameron, of Amesbury
1
1
2
Charles J. Artesani, of Boston
1
1
2
Francis X. Casey, of Taunton
1
1
2
Daniel Rudsten, of Boston
0
1
1
John M. Shea, of Worcester
1
1
2
Not Grouped
James A. Bowles, of North Adams
0
0
0
Francis E. Cassidy, of Webster
0
0
0
Lawrence W. Caton, of New Bedford
0
0
0
Joseph H. Downey, of Brockton
0
0
0
Leo A. Gosselin, of Bellingham
0
0
0
Thomas A. Keating, of Chelsea
0
0
0
Mathias LaPierre, of Leominster
0
0
Leo F. McGrath, of Peabody
0
0
C
James Leo O'Connor, of Dover
0
0
0
1
1
2
Walter A. Cuffe, of Lynn
79
Prec. 1 Prec. 2 Total
James F. Reynolds, of Everett
0
0
0
George W. Stanton, of Fitchburg
0
0
0
Alice D. Sullivan, of Watertown
0
0 0
Alternate Delegates at Large Group 1
William R. Conley, of Chelsea
0
1
1
Frank T. Y. Goon, of Boston
0
1
1
Michael A. O'Leary, of Cambridge
0
1
1
Bernard J. Killion, of Boston
0
1
1
Clementina Langone, of Boston
0
1
1
Michael LoPresti, of Boston
0
1
1
Mary E. McDonald, of Boston
.
1
1
Charles H. McGlue, of Boston
0
1
1
Thomas F. Graham, of Great Barrington
0
1
1
Samuel Michelman, of Northampton
0
1
1
Rita M. Moylan, of Boston
0
1
1
Mary Higgins, of Boston
0
1
1
Charles Collatos, of Boston
0
1
1
Silas F. Taylor, of Boston
0
1
1
James T. Violette, of Fitchburg
0
1
1
Daniel F. Donovan, of Boston
0
1
1
Group 2
James A. Burke, of Boston
1
1
2
Joseph E. Duffy, of Boston
1
1
2
Howard B. Driscoll, of Holyoke
1
1
2
Gerald P. Lombard, of Fitchburg
1
1
2
John J. Toomey, of Cambridge
1
1
2
Robert G. Connolly, of Boston
1
1
2
Edward J. Mulligan, of Boston
1
1
2
James J. Twohig, Jr., of Boston
1
1
2
Anthony Parenzo, of Westfield
1
2
3
John G. Curley, of Springfield
1
1
2
Patrick Cronin, of Chelsea
1
1
2
Harold C. Nagle, of Fall River
1
1
2
Thomas F. Reilly, of Boston
1
1
2
John H. O'Connor, Jr., of Worcester
1
1
2
James E. Hannon, of Lee
1
1
2
Frank B. Oliveira, of Fall River
1
1
2
Not Grouped
Marie F. Akey, of Greenfield
0
0
0
Thomas B. Brennan, of Medford
0
0
0
80
Prec. 1 Prec. 2 Total
Joseph J. Buckley, of Boston John C. Carr, of Medford Lawrence E. Corcoran, of Arlington
0
0
0
0
0
0
0
0
0
Frederick M. Kelley, of Saugus Ida C. McDonough, of Boston
0
0
0
Edward Mclaughlin, of Boston
0
0
0
Wilfred J. Paquet, of Watertown
0
0
0
Luke Ryan, of Northampton
0
0
0
Anna A. Sharry, of Worcester
0
0
0
Jacob W. Shinberg, of Haverhill
0
0
Wanda Walczak, of Salem
0
0
0
District Delegates-Fourth District
James J. Marshall, of Worcester
1
1
2
George A. Weluls, of Worcester
1
1 2
Alternate District Delegates-Fourth District
Joseph A. Aspero, of Worcester
1
2
3
Stanislaus G. Wondolowski, of Worcester
1
1
2
State Committee (man)-Middlesex and Norfolk District George E. Dewey, of Marlborough 1 0 1
State Committee (woman)-Middlesex and Norfolk District
Town Committee
TOTAL VOTES CAST 1 3 4
81
0
0
0
RESULTS OF STATE PRIMARY September 14, 1948
REPUBLICAN
Prec. 1 Prec. 2 Total
Governor
Robert F. Bradford, of Cambridge
290
145
435
Edward M. Rowe, of Cambridge
46
55
101
Lieutenant Governor
Arthur W. Coolidge, of Reading
313
186
499
Secretary
Frederic W. Cook, of Somerville
307
184
491
Treasurer
Laurence Curtis, of Boston
303
178
481
Auditor
Douglas Lawson, of Boston
- 49
34
83
Edwin L. Olander, Jr., of Northampton
120
55
175
Wallace E. Stearns, of Boston
8
6
14
Russell A. Wood, of Cambridge
125
89
214
Attorney General
Clarence A. Barnes, of Mansfield
295
184
479
Senator in Congress
Leverett Saltonstall, of Dover
322
192
514
Congressman-Fourth District
Alonzo B. Cook, of Boston
170
103
273
John J. Maginnis, of Worcester
139
88
227
Councillor-Third District
Otis M. Whitney, of Concord
292
180
472
Walter H. McCarron, Sr., of Lowell
15
10
25
Senator-Middlesex and Norfolk District
Charles W. Olson, of Ashland
94
139
233
J. Robert Ayers, of Weston
275
68
293
82
Prec. 1 Prec. 2 Total
Representative in General Court-Tenth Middlesex District
Frank H. Carter, of Wayland
65
92
157
James DeNormandie, of Lincoln
49
18
67
Howard S. Russell, of Wayland
233
100
333
Register of Probate and Insolvency-Middlesex County
Loring P. Jordan, of Wakefield
228
142
370
John F. Lombard, of Belmont
56
40
96
County Commissioners-Middlesex County
William G. Andrew, of Cambridge
207
103
310
Edwin O. Childs, of Newton
222
129
351
Harland J. Barnes, of Lowell
62
56
118
Albert L. Sargent, of Melrose
39
23
62
County Treasurer-Middlesex County
Charles P. Howard, of Reading
290
137
427
Sheriff-Middlesex County (To fill vacancy)
Smith J. Adams, of Lowell
22
22
44
Paul J. Allen, of Medford
16
16
32
Louis E. Boutwell, of Malden
162
107
269
Francis J. Cook, of Newton
46
30
76
Frederick L. Galbraith, of Everett
13
6
19
Francis P. Shea, Jr., of Belmont
15
4
19
Horace H. Walker, of Medford
12
2
14
TOTAL VOTES CAST
348
214
562
DEMOCRATIC
Governor
Paul A. Dever, of Cambridge
17
18
35
Maurice J. Tobin, of Boston
8
6
14
Lieutenant Governor
Edward P. Barry, of Wellesley
6
7
13
Benedict F. FitzGerald, Jr., of Cambridge
9
3
12
Charles F. Jeff Sullivan, of Worcester
6
12
18
Secretary
Edward J. Cronin, of Chelsea
17
17
34
Jerome Patrick Troy, of Boston
3
4
7
Treasurer
John E. Hurley, of Boston
20
19
39
Auditor
Thomas J. Buckley, of Boston
22
21
43
83
Prec. 1 Prec. 2 Total
Attorney General
Enrico Cappucci, of Boston
3
7 10
John F. Kelley, of Cambridge
9
7
16
4
7
11
Francis E. Kelly, of Boston Patrick Gilbert Sullivan, of Boston
5
4
9
Senator in Congress
John I. Fitzgerald, of Boston
6
6
12
Francis D. Harrigan, of Boston
2
3
5
Joseph A. Langone, Jr., of Boston
0
4
4
John D. Lynch, of Cambridge
3
3
6
Richard M. Russell, of Boston
10
8
18
Congressman-Fourth District
Harold D. Donohue, of Worcester
21
22
43
Councillor-Third District
19
18
37
Senator-Middlesex and Norfolk District
Representative in General Court-Tenth Middlesex District Howard Russell 1 0
Register of Probate and Insolvency-Middlesex County
John J. Butler, of Wakefield 17 19 36
County Commissioners-Middlesex County
James A. Cullen, of Winchester
16
18
34
County Treasurer-Middlesex County
Sheriff-Middlesex County (To fill vacancy)
Patrick J. Brennan, of Cambridge
4
11
15
Roger Joseph Kane, of Lowell
2
3
5
John W. Kelleher, of Lowell
6
8
14
Horace H. Walker, of Medford
8
2
10
TOTAL VOTES CAST
25
25
50
Donald B. Falvey, Jr., of Belmont
1
84
RESULTS OF STATE ELECTION November 2, 1948
Prec. 1 Prec. 2 Total
Presidential Electors
Dewey and Warren, Republican
623
750
1373
Teichert and Emery, Socialist Labor
1
3
4
Truman and Barkley, Democratic
225
528
753
Wallace and Taylor, Progressive
28
11
39
Watson and Learn, Prohibition
0
0
0
Thomas and Smith
2
2
4
Governor
Robert F. Bradford, Republican
626
650
1276
Paul A. Dever, Democratic
255
654
909
Horace I. Hillis, Socialist Labor
1
2
3
Mark R. Shaw, Prohibition
0
1
1
Lieutenant Governor
Arthur W. Coolidge, Republican
645
698
1343
Charles F. Jeff Sullivan, Democratic
220
573
793
Lawrence Gilfedder, Socialist Labor
4
3
7
Guy S. Williams, Prohibition
2
6
8
Secretary
Frederic W. Cook, Republican
693
773
1466
Edward J. Cronin, Democratic
163
494
657
Gote E. Palmquist, Socialist Labor
1
4
5
Treasurer
Laurence Curtis, Republican
653
700
1353
John E. Hurley, Democratic
199
566
765
Harold J. Ireland, Prohibition
0
7
7
Malcolm T. Rowe, Socialist Labor
1
4
5
Auditor
Thomas J. Buckley, Democratic
278
623
901
Russell A. Wood, Republican
571
638
1209
Robert A. Simmons, Prohibition
2
2
4
Francis A. Votano, Socialist Labor
1
3
4
85
Prec. 1 Prec. 2 Total
Attorney General
Clarence A. Barnes, Republican
640
688
1328
Francis E. Kelly, Democratic
207
572
779
Anthony Martin, Socialist Labor
5
8
13
Senator in Congress
Leverett Saltonstall, Republican
693
799
1492
John I. Fitzgerald, Democratic
173
488
661
Henning A. Blomen, Socialist Labor
2
3
5
E. Tallmadge Root, Prohibition
0
2
2
Congressman-Fourth District
Harold D. Donohue, Democratic
312
601
913
John J. Maginnis, Republican
546
659
1205
Councillor-Third District
Otis M. Whitney, Republican
648
763
1411
Donald B. Falvey, Jr., Democratic
191
477
668
Senator-Middlesex and Norfolk District
Charles W. Olson, Republican
715
1001
1716
Representative in General Court-Tenth Middlesex District
Howard S. Russell, Republican
762
984
1746
Scattering
5
0
5
Register of Probate and Insolvency-Middlesex County
Loring P. Jordan, Republican
635
705
1340
John J. Butler, Democratic
172
506
678
County Commissioners-Middlesex County
William G. Andrew, Republican
587
664
1251
Edwin O. Childs, Republican
562
651
1213
James A. Cullen, Democratic
200
498
698
County Treasurer-Middlesex County
Charles P. Howard, Republican
737
931
1668
Sheriff-Middlesex County (To fill vacancy)
Louis E. Boutwell, Republican
636
735
1371
Patrick J. Brennan, Democratic
170
491
661
Question No. 1
Do you approve of the adoption of an amendment to the con- stitution summarized below :
Summary This proposed amendment to the Constitution adds to the
86
declaration of the rights of the inhabitants as now set forth in the Constitution the following: "The right of free speech shall not be abridged."
Prec. 1 Prec. 2 Total
675
868
1543
Yes No
63
151
214
Question No. 2
Do you approve of the adoption of an amendment to the con- stitution summarized below :
Summary
This proposed amendment to the Constitution provides that the use of revenue from fees, duties, excises or license taxes relating to the registration, operation or use of vehicles on public highways or to fuels used for propelling such vehicles, except revenue from any excise tax imposed for the privilege of regis- tering such vehicles in lieu of local property taxes, shall be for highway purposes only.
Yes No
663
876
1539
101
150
251
Question No. 3
Do you approve of the adoption of an amendment to the con- stitution summarized below :
Summary
This is an amendment of Article XVII of the Amendments to the Constitution. It provides that in case of a failure to elect the secretary, treasurer and receiver general, auditor or attorney general of the Commonwealth, or in case of the death of a per- son elected to any of such offices between the day of election and the third Wednesday of the following January, such an officer shall be chosen by a joint ballot of the senators and representatives from the people at large, instead of from the two persons who had the highest number of votes at the election as is now required. It also provides that if there is a vacancy in any of such offices during a session of the Legislature the vacancy shall be filled in like manner by choice from the people at large but if the vacancy occurs at any other time it shall be filled by appointment by the Governor, with the advice and con- sent of the Council.
Yes No
649
749
1398
62
168
230
87
Question No. 4
Do you approve of a law summarized below ?
Summary
This measure by amending General Laws (Ter. Ed.), Chapter 272 Section 21 provides that the provisions of Section 20 and 21 of said Chapter 272 which make it an offense to advertise or give information as to the procurement of means for the prevention of pregnancy or conception shall not apply to treatment or prescription given to married women by regis- tered physicians for protection of life or health.
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.