USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1942 > 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 | Part 19
The meeting was called to order by Moderator John T. McLoughlin at 8 P.M.
A committee on resolutions for the late Edward Davoren was appointed by the Moderator comprised of Paul Raftery, Joseph Morcone, John J. Moloney, Michael Hannigan and Charles W. Gould.
One hundred and five being present there was not a quorum present therefore the meeting was adjourned until August 11th at 8 P.M.
A true record :
CATHERINE L. COYNE, Town Clerk.
A true copy of the record Attest :
CATHERINE L. COYNE, Town Clerk.
ADJOURNED TOWN MEETING, August 11, 1942
The meeting was called to order by John T. McLoughlin Moderator and only 92 being present there was not a quorum present and meeting was adjourned until August 18th at 8 P. M.
CATHERINE L. COYNE, Town Clerk.
A true copy of the records Attest :
CATHERINE L. COYNE, Town Clerk.
286
ADJOURNED TOWN MEETING, AUGUST 18, 1942
Worcester, ss.
Milford, August 18, 1942
The adjourned Town Meeting was called to order by John T. McLoughlin, Moderator and 121 present, a quo- rum was present and the business meeting was opened.
Article 1. Voted: That the Town authorize the School Committee to establish and maintain State-aided vocational education in accordance with the provisions of Chapter 74, General Laws, and Acts amendatory thereto, or dependent thereon; and that the Town vote to transfer Seven thousand ($7,000.00) dollars from the Salary Appropriation of the School Department to the General appropriation in the School Department for the purpose of establishing a Machine Trade School.
Voted: To pass over the remainder of the article.
Article 2. Voted: That the town vote to transfer Nine thousand ($9,000.00) dollars from available funds to the General Appropriation of the School Department for the purpose of establishing a Machine Trade School.
Voted: To pass over the remainder of the article.
Article 3. Voted: That the Town authorize the Selectmen to sell or otherwise dispose of a building known as the Park Portable School Building and remove same from premises.
Voted: To pass over the remainder of the article.
Article 4. Voted: That the Town transfer from available funds Fifteen hundred fifty ($1550.00) dollars for the purpose of meeting premium expenses of War Damages Insurance on Town Property.
Voted: To pass over the remainder of the article.
Article 5. Voted: That the Town transfer One thousand ($1,000.00) dollars from Resurfacing Appro- priation in the Highway Department and Seven hundred ($700.00) dollars from General Expenses in the Highway Department to the Salary and Wages Appropriation in the Highway Department.
287
Voted: To pass over the remainder of the article.
Article 6. Voted: That the Town transfer the sum of Four hundred ($400.00) dollars from the appropria- tion for Purchase of Tools, Materials and equipment and for Trucking and Team Hire and for Maintenance Ex- penses for WPA Projects, to the account for Salary and Wages therein, for the purpose of meeting expenses to be incurred for labor and maintenance of the new Ath- letic Field.
Voted: To pass over the remainder of the article.
Article 7. Voted: That the Town accept G. L. Chap. 85, Sec. 11A as last amended by Acts of 1941, Chap. 710, relative to the registration of bicycles.
Voted: To pass over the remainder of the article.
Warrant was dissolved at 10:15 P. M.
A true record.
Attest:
CATHERINE L. COYNE, Town Clerk.
A true copy of the records. Attest:
CATHERINE L. COYNE, Town Clerk.
STATE PRIMARY, SEPTEMBER 15, 1942
THE COMMONWEALTH OF MASSACHUSETTS Worcester, ss.
To either of the Constables of the Town of Milford, Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in State Armory, Pearl Street TUESDAY, the FIFTEENTH DAY of SEPTEMBER 1942 at 11 o'clock A. M., for the follow- ing purposes :
288
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices :
Governor for this Commonwealth.
Lieutenant Governor for this Commonwealth.
Secretary of the Commonwealth for this Common- wealth.
Treasurer and Receiver-General for this Common- wealth.
Auditor of the Commonwealth for this Common- wealth.
Attorney General for this Commonwealth.
Senator in Congress for this Commonwealth.
Representative in Congress for 3rd Congressional District.
Councillor for 7th Councillor District.
Senator for 4th Senatorial District.
2 Representatives in General Court for 10th Repre- sentative District.
District Attorney for Middle District.
Register of Probate and Insolvency for Worcester County.
County Commissioner (Except Nantucket and Suf- folk Counties) for Worcester County.
County Treasurer (Except Nantucket and Suffolk Counties) for Worcester County.
Vacancies
In Berkshire County :- A Clerk of Courts.
In County of Dukes County :- A Sheriff In Franklin County :- A Register of Deeds. In Norfolk County :- A Clerk of Courts.
289
The polls will be open from 11 A. M. to 8 P. M.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this 1st day of September, A.D. 1942.
PATRICK CARROLL, JOHN H. HENDERSON, ADAM F. DIORIO, Selectmen of Milford.
COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
Milford, Stepember 15, 1942.
Pursuant to the within warrant I have notified the inhabitants of the Town of Milford herein described, to meet at the time and places, and for the purposes within mentioned, by causing an attested copy of this Warrant to be published seven days before said meeting in the Milford Daily News, a newpaper published and having a general circulation in the Town of Milford, and I have likewise caused attested copies of this warrant to be posted seven days before said meeting, in five or more public places located in said Milford.
Attest:
JOHN J. MOLONEY, Constable of Milford.
A true copy of the warrant and the Officer's return thereon.
Attest :
CATHERINE L. COYNE, Town Clerk.
290
STATE PRIMARY, SEPTEMBER 15, 1942
Worcester, ss.
Milford, September 15, 1942.
Pursuant to a warrant signed by the Selectmen of Milford, the inhabitants of the Town of Milford qualified by law to vote in Primaries, met in the State Armory, in said Town on Tuesday, the fifteenth day of September, A.D. 1942 and were called to order by John H. Henderson, Selectman, Presiding Election Officer.
The Town Clerk read the warrant and the Officer's return thereon.
The polls were declared open at 11:02 A. M.
At 2:45 P. M. the Ballot Box was opened when it registered 517 ballots and at 3:20 P. M. when it regis- tered 604, also at 6:50 P. M., 1730 and 8 P. M., 2307.
The polls were declared closed at 8 P. M.
The result of the count was made in open meeting and recorded as follows :
Whole number of ballots cast 2,307
Whole number of Democratic ballots cast 990
Whole number of Republican ballots cast 1,317
The result of the Democratic ballot was announced at 9:50 P. M. and the result of the Republican ballot was announced at 10:00 P. M.
DEMOCRATIC PARTY
Governor
Francis E. Kelly of 1184 Morton St., Boston 495
Roger L. Putnam of 216 Central St., Springfield 336
Blanks 159
Lieutenant Governor
John C. Carr of 30 Burnside St., Medford 619 Blanks 371
291
Secretary Joseph J. Buckley of 76 South Huntington Ave., Boston 386
Leo A. Gosselin of Governor Ave., Bellingham 160
John D. O'Brien of 31 Pearl St., Boston 186
Blanks 258
Treasurer
Thomas E. Barry of 49 Bayswater St., Boston 200
Francis X. Hurley of 11 Prince St., Boston 365
William F. Hurley of 56 Mt. Pleasant Ave., Boston 86
John F. Welch of 63 Homer St., Boston 53
Blanks 286
Auditor
Thomas J. Buckley of 15 Pinckney St., Boston 566
Leo D. Walsh of 43 Savin Hill Ave., Boston 144
Blanks 280
Attorney General
589
James E. Agnew of 92 Wallingford Rd., Boston Blanks 401
Senator in Congress
Joseph E. Casey of 295 Church St., Clinton
499
Daniel H. Coakley of Parker House, 60 School St., Boston 31
John F. Fitzgerald of 21 Beacon St., Boston 212
Joseph Lee of 43 South Russell St., Boston 34
Blanks 214
Congressman, Third District
P. Eugene Casey of 30 Purchase St., Milford 732 Francis E. Cassidy of 790 School St., Webster 13
John S. Derham of 64 North Main St., Uxbridge 40
Paul G. Gearan of 253 Cedar St., Fitchburg 6 James P. McDonald of 65 Pearl St., Clinton 2
Philip J. Philbin of 23 Berlin St., Clinton
142
Edward A. Ryan of 34 Dayton St., Worcester
4
Roland D. Sawyer of District No. 9, Ware Blanks 51
0
292
Councillor, Seventh District
530
Edmund Burke of 491 Pleasant St., Worcester Blanks 460
Senator, Fourth Worcester District William A. Murray, Jr., of 70 School St., Milford, Democratic 793
Charles N. Turner of Main St., Oxford, Democratic 103
Blanks 94
Representatives in General Court, Tenth Worcester
James F. Catusi of 156 Congress St., Milford, Re- publican 32
Earl G. Crockett of Main St., Upton 26
John F. Curran of Highland St., Milford 18
Daniel F. Carney of 31 Purchase St., Milford 2
Raymond R. Murphy of 74 Main St., Milford 1
Blanks 1,901
District Attorney, Middle District
Henry E. Manning of 28 Haviland St., Worcester 548
Blanks 442
Register of Probate and Insolvency, Worcester County ยท F. Joseph Donahue of 722 Pleasant St., Worcester 563
Blanks 427
County Commissioner, Worcester County Cornelius W. Corbett of 36 Arlington St., Worces- ter, Democratic 252
Francis X. Powers of 444 Cambridge St., Worcester, Democratic 368
Blanks 370
County Treasurer, Worcester County Alexander G. Lajoie of 180 Stafford St., Worcester 524 Blanks 466
293
REPUBLICAN BALLOT
Governor
Leverett Saltonstall of 240 Chestnut Hill Rd., Newton 825 Blanks 492
Lieutenant Governor
Horace T. Cahill of 60 Arborway Dr., Braintree Blanks 495
822
Secretary
Frederic W. Cook of 75 Benton Rd., Somerville 779 Blanks 538
Treasurer
Laurence Curtis of 15 River St., Boston 374
Edgar A. French of Main St., Marshfield 99
Sybil H. Holmes of 68 Taylor Crossway, Brookline 177
Richard E. Johnston of 183 Huntington Ave., Boston 56 Wallace E. Stearns of 110 Gainsborough St., Boston. 57
Blanks 554
Auditor
Russell A. Wood of 11 Whittier St., Cambridge 708 Blanks 609
Attorney General
Robert T. Bushnell of 193 Fuller St., Newton 735 Blanks 582
Senator in Congress
Henry Cabot Lodge, Jr., of 275 Hale St., Beverly 760
Courtenay Crocker of 314 Marlboro St., Boston 134
Blanks 423
Congressman, Third District
Carroll H. Balcom of 85 Walnut St., Clinton 215
Walter A. Cheslak of 9 Spring Lane, Maynard 56
Charles C. Murdock of 63 Chestnut St., Marlborough 162
Alfred Woollacott of 19 Winter St., Fitchburg 280
Blanks 604
Councillor, Seventh District
Michael J. O'Hara of 553 Sunderland Rd., Worcester 612 Blanks 705
294
Senator, Fourth Worcester District
William A. Murray, Jr., of 70 School St., Milford Democratic 647
Everett W. Stone of 135 Central St., Auburn, Re- publican 388
Blanks 282
Representative in General Court, Tenth Worcester District
Earl G. Crockett of Main St., Upton, Republican 543
James F. Catusi of 156 Congress St., Milford, Re- publican 953
Nathan Rosenfeld of 40 Cedar St., Milford, Repub- lican 387
Blanks 751 1
District Attorney, Middle District
Owen A. Hoban of 7 Park St., Gardner 752
Blanks 565
Register of Probate and Insolvency, Worcester County Edward F. Simpson of 25 Monterey Rd., Worcester 656
Blanks 661
County Commissioner, Worcester County
George W. Jones of 35 Midland St., Worcester, Re- publican 482
George E. Nelson of 27 Whipple St., Worcester, Re- publican 327
Blanks 508
County Treasurer, Worcester County
John W. Fellows of Main St., Boylston 675
Blanks 642
The ballots cast and the lists of voters were sealed and certified to by the Election Officials and delivered to the Town Clerk as the law requires.
295
The unused ballots were sealed and certified to by the Election officers and delivered to the Town Clerk and the voting lists used were sealed and delivered to the Town Clerk as the law requires.
The warrant was then dissolved.
A true record.
Attest :
CATHERINE L. COYNE,
Town Clerk. -
A true copy of the records.
Attest :
. CATHERINE L. COYNE,
Town Clerk.
TOWN WARRANT COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
Milford, October 16, 1942.
To either Constable of the Town of of Milford in said County
Greeting :
In the name of the Commonwealth aforesaid, you are hereby required to notify and warn the inhabitants of the Town of Milford, qualified by law to vote in Town Affairs, to meet in the Town Hall, in said Town on Friday, Octo- ber 16th, 1942 A.D. at eight o'clock in the evening, then and there to act upon the following articles namely :
Article 1. To see if the Town will appropriate from available funds the sum of One thousand ($1,000.00) dollars to the account for World War II Allowance, or take any action in relation thereto.
-
296
Article 2. To see if the Town will vote to appropri- ate from available funds the sum of Three hundred ($300.00) dollars to the account for General Expenses for the Election, Registration and Town Meetings Depart- ment, or take any action in relation thereto.
Article 3. To see if the Town will vote to appropri- ate from available funds the sum of Four hundred ($400.00) dollars for use by the Board of Selectmen in meeting the expenses of the Rationing Board, or take any action in relation thereto.
Article 4. To see if the Town will vote to transfer the sum of Eighty ($80.00) dollars appropriated for Screens in the Sewer Department, to the General Expense Account in the Sewer Department, or take any action in relation thereto.
Article 5. To see if the Town will vote to appropri- ate the sum of Four hundred ($400.00) dollars from the General Appropriation in the Department of Public Wel- fare, for the purpose of purchasing a Motor Truck for use at the Town Infirmary, or take any action in relation thereto.
Article 6. To see if the Town will vote to appropri- ate from the Old Age Assistance Account in the Depart- ment of Public Welfare, the sum of Three hundred ($300.00) dollars, to the Old Age Assistance Administra- tion Account in said Department, or take any action in relation thereto.
Article 7. To see if the Town will vote to appropri- ate from available funds the sum of Two hundred ($200.00) dollars for use by the Tree Warden in cutting brush, or take any action in relation thereto.
Article 8. To see if the Town will vote to appropri- ate the sum of One hundred thirty ($130.00) dollars from the General Appropriation in the Library Expense Ac- count, to the Wages and Salary Appropriation in the Department, or take any action in relation thereto.
Article 9. To see if the Town will vote to instruct the Selectmen and the Sewer Commissioners to file a bill
297
with the next session of the General Court for an amend- ment to Statute 1908, Chap. 261, Sec. 4, so as to provide that liens for Sewer Assessments in the Town of Milford shall continue until an alienation of the estates effected, or take any action in relation thereto.
And you are hereby required to serve this Warrant by publishing at least seven days before said meeting an attested copy of this warrant in the Milford Daily News, a newspaper published and having a general circu- lation in the Town of Milford, and by posting at least seven days before said meeting attested copies of this Warrant in five or more public places located in said Mil- ford.
Hereof Fail Not, and make due return of this War- rant with your doings thereon to the Clerk of said Town at the time of said meeting.
Given under our hands at Milford this twenty-ninth day of September A. D. 1942.
PATRICK CARROLL JOHN H. HENDERSON ADAM F. DIORIO Selectmen of Milford
COMMONWEALTH OF MASSACHUSETTS Worcester, ss.
Milford, October 16, 1942.
Pursuant to the within Warrant I have notified the . inhabitants of the Town of Milford herein described, to meet at the time and place and for the purposes within mentioned, by causing an attested copy of this Warrant to be published seven days before said meeting in the Milford Daily News, a newspaper published and having a general circulation in the Town of Milford, and I have also caused attested copies of this Warrant to be posted seven days before said meeting in five or more public places located in said Milford.
Attest :
JOHN J. MOLONEY
Constable of Milford
298
SPECIAL TOWN MEETING October 16, 1942
Worcester, ss.
Milford, October 16, 1942
The special Town meeting was called to order by the Moderator and a check list taken of the present members. As there were only 75 present and a quorum not present the meeting was adjourned until October 20th at 8 P.M.
A true record :
Attest:
CATHERINE L. COYNE
Town Clerk
ADJOURNED TOWN MEETING, October 20, 1942 COMMONWEALTH OF MASSACHUSETTS
Worcester, ss.
Milford, October 20, 1942
The adjourned Town meeting was called to order by the Moderator and the check list was taken of members present. As there were only 85 present and a quorum not present the meeting was adjourned until October 20th at 8 P.M.
A true record
Attest :
CATHERINE L. COYNE
Town Clerk
ADJOURNED TOWN MEETING October 23, 1942 COMMONWEALTH OF MASSACHUSETTS Worcester, ss.
Milford, October 23, 1942.
The meeting was called to order by the Moderator and a check list taken of the members present. As there were one hundred twenty-two present, a sufficient number for a quorum, the Clerk read the Warrant.
299
The Moderator asked the Members to stand with heads bowed in memory of William J. Read, a Member at Large. The Moderator appointed the following commit- tee on Resolutions on the passing of Mr. Read: Charles W. Gould, B. J. Clancey, Catherine L. Coyne, John J. Moloney, John H. Henderson.
The Committee on Resolutions for Edward C. Davoren were asked to report as soon as possible.
Article 1. Voted : That the Town appropriate from Excess and Deficiency funds the sum of One thousand ($1,000.00) dollars to the account for World War Allow- ance.
Voted : To pass over the remainder of the article.
Article 2. Voted : That the Town appropriate from Excess and Deficiency funds the sum of Three hundred ($300.00) dollars to the account for General Expenses for the Election, Registration and Town Meetings De- partment.
Voted : To pass over the remainder of the article.
Article 3. Voted : That the Town appropriate from available funds the sum of Four hundred ($400.00) dol- lars for use by the Board of Selectmen in meeting the expenses of the Rationing Board.
Voted : To pass over the remainder of the article.
Article 4. Voted: That the Town vote to transfer the sum of Eighty ($80.00) dollars appropriated for Screens in the Sewer Department to the General Expense Account in the Sewer Department.
Voted : To pass over the remainder of the article.
Article 5. Voted: That the Town appropriate the sum of Four hundred ($400.00) dollars from the General Appropriation in the Department of Public Welfare, for the purpose of purchasing a Motor Truck for use at the Town Infirmary.
Voted : To pass over the remainder of the article.
300
Article 6. Voted : That the Town appropriate from the Old Age Assistance Account in the Department of Public Welfare, the sum of Three hundred ($300.00) dollars to the Old Age Assistance Administration Account in said Department.
Voted : To pass over the remainder of the article.
Article 7. Voted: That the Town appropriate from Excess and Deficiency Account the sum of Two hundred ($200.00) dollars for use by the Tree Warden in remov- ing brush.
Voted : To pass over the remainder of the article.
Article 8. Voted: That the Town appropriate the sum of One hundred thirty ($130.00) dollars from the General Appropriation in the Library Expense Account to the Wages and Salaries Appropriation in the Depart- ment.
Voted : To pass over the remainder of the article.
Article 9. Voted : That the Town instruct the Select- men and the Sewer Commissioners to file a bill with the next session of the General Court for an amendment to Statute 1908, Chapter 261, Sec. 4, so as to provide that liens for Sewer Assessments in the Town of Milford shall continue for two years and for such further time as a re- corded alienation of the estates affected occurs.
Voted : To pass over the remainder of the article.
A true record :
Attest :
CATHERINE L. COYNE
Town Clerk
A true copy of the record :
Attest :
CATHERINE L. COYNE
Town Clerk
301
STATE ELECTION, November 3, 1942
COMMONWEALTH OF MASSACHUSETTS
Worcester, ss
Milford, November 3, 1942
The Wardens and Clerks of all five precincts reported to the Town Clerk at 7 A. M. and received cards of in- struction, penalty cards, specimen ballots and measures to be submitted to the people received from the Town Clerk and the Warrant herein before recorded was given the Wardens.
The following Wardens' Clerks were in charge of their respective precincts :
Precinct 1.
Warden John F. Hennessey, Clerk,
Louis A. Marino.
Precinct 2. Warden Charles DiAntonio, Clerk
Charles W. Frascotti.
Precinct 3. Warden Karl A. Bright, Clerk Charles L. Coucher.
Precinct 4. Warden George F. Grayson, Clerk Charles Mullane.
Precinct 5. Warden William H. Cahill, Clerk Gor- don Shaw.
The Warrant was read by each Warden at each pre- cinct and all ballot boxes registered 0000. The sealed ballots received from the Town Clerk were delivered to the Ballot Clerks in each precinct, and the polls were opened at 8 A. M.
The polls were declared closed at 8 P.M. in each of the five precincts.
After the closing of the polls the Officers in charge of the voting lists audibly counted and announced the whole number of names checked on the voting lists.
302
Vote cast in each precinct was:
Precinct 1 .- 931 Precinct 2 .- 930 Precinct 3 .- 935 Precinct 4 .- 937 Precinct 5 .- 970
The following are the hours the precincts made re- turns of votes cast :
Precinct 1. reported at 10:15 P. M.
Precinct 2. reported at 10:09 P. M.
Precinct 3.
reported at 9:52 P. M.
Precinct 4.
reported at 11:18 P. M.
Precinct 5. reported at 11:36 P. M.
Total vote cast-4702
The following are the votes cast at each precinct and returned to the Town Clerk and Registrars in accordance with the Provisions of Chapter 54, Section 105 of the Gen- eral Laws.
GOVERNOR
Precincts
1
2
3
4
5
Total
Roger L. Putnam-
of Springfield
592
403
445
504
449
2393
Leverett Saltonstall
of Newton
297
430
440
396
491
2054
Henning A. Blomen
of Cambridge
4
10
3
3
5
25
Otis A. Hood
of Boston
4
6
1
2
1
14
Joseph Massidda
of Swampscott
4
10
19
2
6
41
Guy S. Williams
of Worcester
3
3
2
2
2
12
Blanks
26
68
25
28
16
163
LIEUTENANT GOVERNOR
Precincts Horace T. Cahill
1
2
3
4
5
Total
of Braintree
Republican
284
441
429
381
484
2019
John C. Carr
of Medford
Democratic
580
347
433
492
432
2284
-
303
Walter S. Hutchins of Greenfield Socialist
5
15
19
5
10
54
George L. McGlynn
of Springfield Socialist Labor
12
8
5
7
7
39
E. Frank Searle of Lawrence
1
2
3
1
3
10
Prohibition Blanks
48
117
46
51
34
296
SECRETARY
Precincts
1
2
3
4
5
Total
Joseph J. Buckley
of Boston
Democratic
570
390
451
523
459
2393
Frederic W. Cook
of Somerville
Republican
272
355
392
332
449
1800
Bernard G. Kelly
of Springfield
Socialist Labor
17
19
11
12
7
66
Abbie L. Tebbets
of Waltham
Prohibition
3
2
2
3
2
12
Peter Wartiainen, Jr.
of Westminster
Socialist
3
14
21
4
10
52
Blanks
65
150
58
63
43
379
TREASURER
Precincts
1
2
3
4
5
Total
Laurence Curtis
of Boston
Republican
224
347
353
290
419
1633
Francis X. Hurley
of Boston
Democratic
607
392
492
570
482
2543
Martha E. Geer
of Boston
Prohibition
4
4
2
5
15
Gote Elvel Palmquist
of Boston
Socialist Labor 15
10
4
4
3
36
Anders H. Swenson
of Greenfield Socialist
8
10
24
3
9
54
Blanks
76
167
58
68
52
421
304
AUDITOR
Precincts
1
2
3
4
5
Total
Thomas J. Buckley
of Boston
Democratic
609
413
498
558
501
2579
Russell A. Wood
of Cambridge
Republican
221
306
339
282
405
1553
Herbert Crabtree
of Holyoke
Social Labor
13
19
16
7
6
61
Ethel J. Prince
of Danvers
Prohibition
2
1
3
-
4
10
Blanks
85
191
79
90
54
499
ATTORNEY GENERAL
Precincts
1
2
3
4
5
Total
James E. Agnew
of Boston
Democratic
556
346
441
496
421
2260
Robert T. Bushnell
of Newton
Republican
279
383
404
353
470
1889
Charles F. Danforth
of Newton Prohibition
3
6
4
1
3
17
Fred E. Oelcher
of Peabody
Socialist Labor
9
11
3
3
6
32
Howard Penley
of Boston
Socialist
8
9
21
2
7
47
Blanks
75
175
62
82
63
457
SENATOR IN CONGRESS
Precincts
1
2
3
4
5
Total
Joseph E. Casey
of Clinton
Democratic
585
408
470
558
472
2493
Henry Cabot Lodge, Jr.
of Beverly
Republican
297
416
406
340
459
1918
Horace I. Hillis
of Saugus
Socialist Labor
10
10
1
2
5
28
George L. Paine
of Cambridge Socialist
1
5
18
4
6
34
1
305
George L. Thompson of Randolph Prohibition Blanks
1
2
1
4
38
90
38
33
27
226
CONGRESSMAN, THIRD DISTRICT
Precincts
1
2
3
4
5
Total
Philip J. Philbin
of Clinton
Democratic
669
508
538
594
520
2829
Alfred Woollacott
of Fitchburg
Republican
209
311
334
279
409
1542
Blanks
53
111
63
64
41
332
COUNCILLOR, SEVENTH DISTRICT
Precincts
1
2
3
4
5
Total
Edmund Burke
of Worcester
Democratic
566
371
465
527
466
2395
Michael J. O'Hara
of Worcester
Republican
236
316
367
304
401
1624
Blanks
128
243
103
106
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.