USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1920 > Part 3
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
- Article 4. To see what sum of money the Town will raise and appropriate for the temporary quarters and leasing of land for school purposes, or take any action relative thereto.
Article 5. To see what sum of money the Town will raise and appropriate for salaries and general expenses of the school department, or take any action relative thereto.
Article 6. To see what sum of money the Town will raise and appropriate for alterations to the cesspool and drainage, construction or extension of drain from Liberty Street and grading of front lawn at Jonas Perkins School, or take any action relative thereto.
Article 7. To see what sum of money the Town will raise. and appropriate for repairs to school buildings, or take any action relative thereto.
28
Article 8. To see what sum of money the Town will raise and appropriate for the general repairs of highways and bridges and for the cleaning of streets and care of catch basins and drains.
Article 9. To see if the Town for the purpose of having service resumed on the South Braintree-Randolph line will enter into an agreement with the trustees of the Eastern Massa- chusetts Street Railway Company to contribute to the cost of service or pay such portion of the deficit as may be properly assessed against the Town as provided by Chapter 188 of the Special Acts of 1918 and any amendment thereto.
You are directed to serve this warrant by posting attested copies thereof in not less than nine public places in said Town of Braintree, seven days at least before said 28th day of June, 1920, and by publishing the same once in the Braintree Ob- server.
Hereof fail not, and make due return of this warrant with your doings thereon, to the Town Clerk before said meeting.
Given under our hands at Braintree, this 16th day of June, in the year of our Lord, one thousand nine hundred and twenty.
GEORGE H. HOLBROOK, BENJAMIN H. WOODSUM, EDWARD AVERY,
Selectmen of Braintree.
Braintree, June 28, 1920.
In accordance with the foregoing warrant the Town met at the time and place specified.
The meeting was called and the warrant read by the Town Clerk.
Article 1. By ballot Mr. W. F. Rogers was chosen Mod- erator and sworn by the Town Clerk.
Article 2. Taken up.
Article 9. Taken up in conjunction with Article 2. Under Article 9, Hon. A. E. Avery offered the following: Shall the Selectmen on behalf of the Town of Braintree for the purpose of avoiding the further discontinuance of service, be author- ized to enter into an agreement or agreements with the Trustees of the Eastern Massachusetts Street Railway Company, oper- ating the lines between South Braintree Square and Randolph, to pay any part or all of the sum of four thousand (4,000) dol- lars as the Town's contribution of any excess of the cost of such service, as defined in Section 14 of Chapter 188, Special Acts of 1918, above the amount of the receipts of such line
29
arising from the schedules of rates and fares in effect thereon during the period covered by such agreements.
No action to be taken under this authorization until such time as the Town of Randolph authorizes the expenditure of an equal amount and authorizes its Selectmen to enter into a similar agreement.
(The vote on the above question was taken by a "Yes" and "No" vote, and resulted as follows: 139 voting in the af- firmative and 75 in the negative. And it was declared to so authorize the Selectmen.
Articles 3, 4, 5, 6, 7. Laid on the table.
Article 8. Voted, to appropriate the sum of twelve thou- sand (12,000) dollars for general repairs of highways and bridges.
Voted to adjourn to Wednesday, July 7, 1920, at 7:45 o'clock P.M.
A true record. Attest :
H. A. MONK,
Town Clerk.
Braintree, July 7, 1920.
The Town met in accordance with adjournment from June 28th.
Meeting called at 7:50 P.M. by W. F. Rogers, Moderator. -
Article 2. Voted, on motion of Mr. Kelley, that the School Committee investigate ways and means, and the prob- able cost of meeting the requirements of the State Department of Public Safety as regards heating and ventilating the High School Building and report to the Appropriation Committee prior to the next Annual Town Meeting.
Article 3. Relating to purchasing and equipping portable school houses.
Voted, that there be appropriated the sum of fifteen thou- sand dollars ($15,000), twenty-five hundred dollars of which to be raised by taxation in the current year, and that the Treasurer of the Town with the approval of the Selectmen be and hereby is authorized to borrow the sum of twelve thousand five hundred dollars ($12,500) and to issue a note or notes of the Town therefor, said notes to be payable in accordance with the law and provisions of Chapter 719, Section 5 Sub- Division 11 of the Acts of 1913 and amendments thereto; so that the whole loan shall be paid in not more than five (5) years from the date of the first note or at such earlier dates as the Treasurer and Selectmen may determine; that the School Committee be authorized to use their own judgment, whether to repair an existing building or purchase a portable school- house in the Harbor Villa section.
Article 5. Salaries and General Expenses of School De-
30
partment. Voted to appropriate the sum of eight thousand three hundred thirty-eight dollars ($8,338). Yes, 62; No, 0.
Article 6. For alterations to cesspool, drainage, exten- 'sion of drain and grading front lawn Jonas Perkins School. Voted, to appropriate the sum of five hundred dollars ($500.) Yes 60, No 0.
At 10 o'clock P. M. meeting adjourned, sine die.
A true record. Attest : H. A. MONK, Town Clerk.
WARRANT FOR STATE PRIMARY
The Commonwealth of Massachusetts
Norfolk, ss. To either of the Constables of the Town of Braintree, Greeting :
In the name of the Commonwealth you are hereby re- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in-
Polling Place in Precinct No. 1, Town Hall.
Polling Place in Precinct No. 2, Hose House, Hollis Avenue.
Polling Place in Precinct No. 3, Hose House, Allen Street.
Tuesday, the seventh day of September, 1920, at 2 o'clock P.M., for the following purposes :
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the follow- ing offices :
Governor, Lieutenant-Governor, Secretary of the Com- monwealth, Treasurer and Receiver-General, Auditor of the Commonwealth, Attorney-General, Congressman for 14th Congressional District, Councillor for 2nd Councillor District, Senator for Norfolk Senatorial District, Representative in General Court for 6th Representative District, County. Com- missioners for Norfolk County, Sheriff for Norfolk County.
And for the Election of the following officers :
District Member of State Committee for each political party for the Norfolk Senatorial District, Members of the Democratic Town Committee, Members of the Republican Town Committee, Delegates to State Convention of the Demo- cratic Party, Delegates to State Convention of the Republican Party.
The polls will open from 2 to 8 P.M.
And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the Town.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
31
Given under our hands this sixteenth day of August, A. D., 1920.
GEORGE H. HOLBROOK, BENJAMIN H. WOODSUM, EDWARD AVERY, Selectmen of Braintree.
Braintree, September 7, 1920.
In accordance with the foregoing warrant the State Pri- mary was held by Precincts.
The polls were opened at 2 o'clock P.M. and closed at 8 o'clock P.M. The Election Officers serving, were as follows :
Precinct One-Edward Shay, Warden; F. R. Carmichael, Clerk ; F. F. Tupper, J. M. Cutting, A. F. Hollis, Dudley P. Howland, Andrew Nichols, Harry S. Snow, Courtney Atkin- son ; C. A. Hobart, Constable.
Precinct Two-Geo. E. Sampson, Warden ; John H. Kirby, Clerk; H. F. Stackhouse, John R. McGrath, C. F. Cavanagh, Newton H. McKane, S. F: Pratt, Geo. A. Arnold, Orrin W. Hollis ; C. R. Bestick, Constable.
Precinct Three-Chester Howe, Warden ; Clinton V. Scol- lard, Clerk; John A. Ryan, Wm. B. Morgan, Albert Hobart, Morrill Allen, Leo Starr, Wm. J. McCusker ; F. O. Whitmarsh, Constable. 1
At the close of the polls the ballots of each Political Party were counted separately, declared, sealed and recorded accord- ing to law.
The result of the ballot was as follows:
Precinct 1 D. ... 11 R .... 351 362
Precinct 2 D .... 8 R .... 484. 492
Precinct 3 D. .. . 19 R .... 547 566
Total. 1,420
NOMINATION OF CANDIDATES FOR GOVERNOR
Channing H. Cox .R. 1,047
Richard H. Long D. 25
John J. Walsh. D. 13
LIEUTENANT - GOVERNOR
Charles S. Burrill. .R. 328
Alvan T. Fuller
R.
347
Albert P. Langtry
R.
249.
Joseph E. Warner. R. 263
Michael A. O'Leary D 27
SECRETARY
James W. Bean. .
R.
328
1
Frederic W. Cook. R. 306
1
32
Samuel W. George. R. 96
James G. Harris. R. 105
Russell A. Wood. R. 205
Charles H. McGlue. D. 26
TREASURER
Fred J. Burrell
343
James Jackson.
R.
547
Patrick O'Hearn
D.
27
AUDITOR
Walter P. Babb
R.
304
Alonzo B. Cook.
R.
798
Alice E. Cram D 29
ATTORNEY - GENERAL
J. Weston Allen.
.R.
1,069
Michael L. Sullivan
27
CONGRESSMAN, 14TH DISTRICT
Louis A. Frothingham ... R.
1,031
George E. Mansfield. D 3
Richard Olney
D
17
.
John J. Whalen
D
6
.
COUNCILLOR; SECOND DISTRICT
Horace A. Carter.
R.
1,020
Augustus W. Perry. ... . D 22
SENATOR, NORFOLK DISTRICT Frank G. Allen. R. .1,048
REPRESENTATIVE IN GENERAL COURT SIXTH NORFOLK DISTRICT
Allen Lawson, R. 727
Henry N. Longley, R. 628
COUNTY COMMISSIONERS, NORFOLK
Frederick L. Fisher, R. 450
Harrison C. Humphrey, R. 460
John F. Merrill, R. 581
Evan F. Richardson, R.
372
Clyde W. Brownell, D.
1
Walter W. Packard, D.
1
SHERRIF, NORFOLK
Samuel H. Capen, R. 1029
Samuel H. Capen, D. 5
33
FOR THE ELECTION OF MEMBER OF THE STATE COMMITTEE, NORFOLK DISTRICT
Harlie E. Thompson, R. 974
DELEGATES TO STATE CONVENTION-Republican
Henry F. Arnold
1028
Lyman F. Garfield 1004
1014
Walter E. Thompson
985
Walter B. Skinner
1021
William P. Kelley
1007
George W. Stevens
1021
Benjamin H. Woodsum
1033
TOWN COMMITTEE-REPUBLICAN
Frank H. Gile
894
Allen Lawson
994
Benjamin H. Woodsum
911
William P. Kelley
909
John E. Arnold
903
Hartley L. White
890
Roger Lakin
879
Shelley A. Neal
912
Walter B. Skinner
904
Charles W. Matthews
884
Henry H. Storm
909
Frederic R. Carmichael
887
Justine W. Shroder
887
Howard B. Blewett
882
Henry N. Longley
921
Edward J. Ludden
910
Carl H. Bjorkman
903
Albert R. Qualey
889
William J. Stevenson
876
Franklin H. Merriam
887
Parker W. Richards
871
Michael D. Petrell
868
Harry C. Lake
876
Jonathan W. French
881
Joseph R. Smith
878
Walter S. Drake
903
Stillman F. Pratt
1
John C. Stever
.
1
Daniel E. McCue
1
Lester J. McCusker
1
Chester L. Howe
1
Stanley D. Lawrence
1
34
1
Otis B. Oakman
1
Robert W. Lonergan
No votes for Democratic Delegates or Town Commit- tee. A true record. Attest :
H. A. MONK, Town Clerk.
By a Corrected return of votes cast in Precinct Three filed with the Town Clerk on September 13, 1920, by the War- den and Clerk of said Precinct, the following names are added to the Republican Town Committee.
Harry S. Tarbox
John A. Ryan
Timothy E. Sullivan
Jerome L. Sullivan
William B. Morgan
Charles Goss
Lewis C. Nelson
Carl Kjillander
Victor B. Johnson
Niles H. Nordahl
William C. Herman
Wales H. Andrews
Cornelius Barkelow
C. Irving Bates John E. Maloney
William J. McCusker
Edward Avery
1
Charles O. Miller Edward A. Trudel
Lawrence McIntire
Thomas F. Croke
1
Edward E. Lawson Edward Smythe Attest :
H. A. MONK, Town Clerk. Braintree, Sept. 14, 1920.
On a petition duly signed and filed with the Town Clerk for a recount of the votes cast at the State Primary on Sept. 7, 1920, for Allen Lawson and Henry N. Longley, candidates for nomination for Representative in General Court.
Also a petition duly signed and filed with the Town Clerk for a recount of the votes cast at the State Primary on Sept. 7, 1920, for Frederick L. Fisher and Evan F. Richardson, can- didates for nominations as County Commissioners.
Notice was immediately given the Registrars of Voters.
Said Board, Ordered, That the recount should take place
1
35
on Tuesday, Sept. 14, 1920 at 6.30 o'clock P. M., at the Town House in said Braintree.
CERTIFICATE OF RECOUNT
This is to certify that under two separate petitions, one signed by J. Thomas Baldwin and thirteen others, and one signed by Lily B. Porter and nine others, all qualified voters of the Town of Braintree, and filed with the Town Clerk on the 9th and 10th days of September, respectively.
The Registrars of Voters appointed Tuesday, Sept. 14, 1920, at 6.30 o'clock P. M., at the Town House in said Brain- tree, as the time and place for making said recount.
The recount was made in accordance with the provisions of Section 332 of Chapter 835, Acts of 1913.
The votes recounted were those cast at the State Primary held on Sept. 7, 1920, for Allen Lawson and Henry N. Long- ley for Candidate for Republican Nominee for Representa- tive in General Court for Sixth Norfolk District, and for Frederick L. Fisher and Evan F. Richardson, Republican Can- didates for Nomination as County Commissioners for Nor- folk County.
ORIGINAL RETURNS FOR CANDIDATES FOR REPRESENTATIVES
Allen Lawson 727
Henry N. Longley 628
FOR COUNTY COMMISSIONER 450
Frederick L. Fisher
Evan F. Richardson
363
RESULT OF RECOUNT
FOR CANDIDATE FOR REPRESENTATIVE Allen Lawson
727
Henry N. Longley 628
FOR COUNTY COMMISSIONER
Frederick L. Fisher 461
Ecan F. Richardson 363
Certified by the undersigned, Sept. 14, 1920.
CHARLES B. CUMMINGS, WALTER N. MCKEAN, WILLIAM ALLEN, HENRY A. MONK, Registrars of Voters, Town of Braintree.
A true copy. Attest :
H. A. MONK, Town Clerk.
36
WARRANT FOR STATE ELECTION COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss. To either of the Constables of the Town of · Braintree. Greeting :
In the name of the Commonwealth of Massachusetts you are hereby directed to notify and warn the inhabitants of the Town of Braintree qualified to vote in elections therein, to meet at the polling places in their respective Precincts, to wit:
Polling Place in Precinct No. 1, Town Hall.
Polling Place in Precinct No: 2, Legion Building, corner of Washington Street and Hollis Avenue.
Polling Place in Precinct No. 3, Hose House, Allen Street.
On Tuesday, the second day of November, 1920, at five forty-five o'clock in the forenoon, then and there to bring in to the Wardens of their respective Precincts their votes on the official ballot for Presidential Electors ; Governor ; Lieutenant- Governor; Secretary; Treasurer; Auditor; Attorney-Gener- al; Congressman; Councillor; Senator; Representative in General Court; Two County Commissioners; Sheriff.
Also to vote on the following question on the same bal- lot :
Acceptance of act entitled "An Act to regulate the manu- facture and sale of beer, cider and light wines."
The polls will be closed at three o'clock in the afternoon.
You are directed to serve this warrant by posting attested copies thereof in not less than three public places in each Pre- cinct in said Town seven days at least before said second day of November, 1920, and by publishing the same once in the Braintree Observer. .
Hereof fail not and make due return of this warrant with your doings thereon to the Selectmen before the time of said election.
Given under our hands at Braintree this 18th day of October, in the year of our Lord, one thousand nine hundred and twenty.
GEORGE H. HOLBROOK, BENJAMIN H. WOODSUM, EDWARD AVERY, Selectmen of Braintree. Braintree, November 2, 1920.
In accordance with the foregoing warrant the voters as- sembled in the several Precincts to cast their ballots for Electors of President and Vice-President of the United States. Also for State and County Officers as enumerated in
37
the warrant and to vote Yes or No on the question of the man- ufacture and sale of beer, cider and light wines.
The Official Ballots were delivered to the Wardens of the several Precincts by the Town Clerk and receipted for.
The polls were opened in all Precincts at 5.45 o'clock A. M. and were closed at 3 o'clock P. M.
The following Election Officers served :
Precinct One-Edward Shay, Warden; Courtney Atkin- son, Clerk; J. M. Cutting, A. J. Nichols, F. R. Carmichael, H. P. Hobart, D. P. Howland, E. F. Porter, H. S. Snow, J. J. Drinkwater, Jr., C. S. Hannaford, G. D. Willis, Jr .; C. A. Hobart, Constable.
Precinct Two-Geo. H. Wetherbee, Jr., Warden; John H. Kirby, Clerk; Geo. E. Sampson, H. F. Stackhouse S. F. Pratt, Newton H. Mckean, O. W. Hollis, C. F. Cavanagh, Geo. A. Arnold ; C. R. Bestick, Constable.
Precinct Three-C. L. Howe, Warden; C. V. Scollard, Clerk ; John A. Ryan, H. R. Williams, Wm. McCusker. Wm. D. Levangie, T. F. Mulligan, Jr., Morrill Allen, L. F. Starr, A. R. Hobart ; F. O. Whitmarsh, Constable.
Thomas Marshall and Daniel McCue reported but did not serve.
The polls were closed at 3 o'clock P. M.
The ballots were counted, record made of the vote for each office and person and also the vote on the question of the manufacture and sale of beer, cider and light wines and the result declared in each Precinct.
The ballots, check lists, etc., were sealed, labeled accord- ing to law, the returns were forwarded to the Town Clerk's Office, where they were tabulated by the Board of Selectmen and Town Clerk, and the result of the total vote announced in open meeting.
The result of the ballot was as follows :
Whole number of ballots counted, 3290, and were for the following officers and persons.
FOR ELECTORS OF PRESIDENT AND VICE-PRESI- DENT OF THE UNITED STATES AT LARGE
Marcus A, Coolidge, D., of Fitchburg
513
Rose D. Forbes, D., of Milton
513
Peter O'Rourke, S. L., of Medford
9
Paul Schepis, S. L., of Boston
9
John J. McEttrick, S., of Boston
119
Thomas H. Fair, S., of Brockton
119
Charles Sumner Bird, R., of Walpole 2578
Elizabeth Putnam, R., of Manchester
2578
38
DISTRICT NO. 1
Ellen M. Boland, D., of Holyoke 513
Henry Noffke, S: L., of Holyoke 9
119
Dan McGahan, S., of Greenfield Frank H. Metcalf, R., of Holyoke DISTRICT NO. 2
2578
Mary E. Wooley, D., of So. Hadley 513
Oscar Kinsalas, S. L., Springfield
9
Walter P. J. Skahan, S., of Springfield
119
Henry P. Field, R., of Northampton DISTRICT NO. 3
2578
Joseph E. Venne, D., of Leominster 513
Herman Keopke, S. L., Pittsfield
9
Charles E. Fenner, S., of Worcester
119
Arthur H. Lowe, R., Fitchburg
2578
DISTRICT NO. 4
arthur Gordon Webster, D., of Worcester
513
Joseph Jiskra, S. L., of Milford
9
Adolph Wirkkula, S., of Maynard
119
Chandler Bullock, R., of Worcester
2578
DISTRICT NO. 5
Charles Francis Adams, D., of Concord
513
John McKinnon, S. L., of Lowell
9
Sylvester J. McBride, S., or Watertown
119
Alfred C. Gaut, R., of Methuen
2578
DISTRICT NO. 6
Annie T. Dodge, D., of Newburyport
513
Jeremiah P. McNally, S. L., of Salem
9
Parkman B. Flanders, S., of Haverhill
119
Elihu Thomson, R., Swampscott
2578
DISTRICT NO. 7
Abbie May Roland, D., of Nahant 513
9
Joseph Wallis, S., Beverly
119
Marion Cowan Burrows, R., of Lynn
2578
DISTRICT NO. 8
1
John W. Aiken, S. L., of Wakefield
9
George E. Roewer, Jr., S., of Belmont
119
William H. Lewis, R., of Cambridge DISTRICT NO. 9
2578
Thomas J. Boynton, D., of Everett
513
Leon Greenman, S. L., of Chelsea
9
Henry Erskine, S., of Revere
119
J. Edward L. McLean, R., Somerville
2578
39
1
Fred E. Oelcher, S. L., Peabody
Charles W. Elliot, D., of Cambridge
DISTRICT NO. 10
Mary F. Sullivan, D., of Boston 513
Felix Manevitz, S. L., of Boston 9
Joseph M. Meirovitz, S., of Boston 119 Emma Romano, R., of Boston 2578
DISTRICT NO. 11
William Gaston, D., of Boston 513
George Nelson, S. L., of Boston
9
Louis Marcus, S., of Boston
119
Charlotte H. J. Guild, R., of Boston DISTRICT NO. 12
2578
Mary Madden Jackson, D., of Boston 513
9
Samuel P. Levenberg, S., of Boston 119
Albert H. Curtis, R., of Boston · 2578
DISTRICT NO. 13
Dorothy Whipple Fry, D., of Brookline 513
Walter J. Hoar, S. L., of Boston
9
Samuel Zorn, S., of Boston 119
Ernest B. Dane, R., of Brookline
2578
DISTRICT NO. 14
Eugenia B. Frothingham, D., of Boston
513
Patrick H. Loftus, S. L., of Abington
9
N. Albion Jeppson, S., of Brockton 119
Harold C. Keith, R., of Brockton 2578
DISTRICT NO. 15
Harold E. Sweet, D., of Attleboro 513
Albert Barnes, S. L., of Fall River
9
Morris Rosen, S., of Brockton
119
Joseph W. Martin, Jr., R., N. Attleboro DISTRICT NO. 16
2578
Hannah Ashley, D., of New Bedford 513
James W. Holden, S. L., of New Bedford
9
Wilbur M. Austin, S., of N. Attleboro 119
Albert H. Washburn, R., of Middleboro FOR GOVERNOR
2578
Channing H. Cox, R., of Boston 2484
Walter S. Hutchins, S., of Greenfield
84
Patrick Mulligan, S. L., of Boston
18
John J. Walsh, D., of Boston 503 Blanks 201
LIEUTENANT GOVERNOR
Marcus A. Coolidge, D., of Fitchburg
473
David Craig, S. L., of Milford 14
Alvan T. Fuller, R., of Malden
1924
40
·
Henry C. Hess, S. L., of Boston
Thomas Nicholson, S., of Methuen
75
Robert M. Washburn, Ind., of Boston 530
Blanks
274
SECRETARY
Frederick W. Cook, R., of Somerville 2422
Edward E. Ginsburg, D., of Brookline 385
Anthony Houtenbrink, S., of Boston
19
Edith M. Williams, S., of Brookline Blanks 368
TREASURER
George H. Jackson, Citizen, of Lynn
55
James Jackson, R., of Westwood
2376
Louis Marcus, S., of Boston
88
Patrick O'Hearn, D., Boston
455
Albert L. Waterman, S. L., Boston
13
Blanks
303
AUDITOR
Alonzo B. Cook, R., of Boston
2366
Alice E. Cram, D., of Boston
454
Stephen J. Surridge, S. L., of Lynn
21
Herbert H. Thompson, S., of Haverhill
87
362
Blanks ATTORNEY-GENERAL
J. Weston Allen, R., of Newton
2403
Morris I. Becker, S. L., of Boston
12
John Weaver Sherman, S., of Boston
102
Michael L. Sullivan, D., Salem Scattering
1
Blanks
337
CONGRESSMAN-FOURTEENTH DISTRICT
Louis A. Frothingham, R., of Easton
2243
Richard Olney, D., of Dedham 1
857
Zoel Thibadeau, S., of Brockton 58
Blanks
132
COUNCILLOR-SECOND DISTRICT
Horace A. Carter, R., of Needham 2412
Augustus W. Perry, D., of Boston 425
Blanks -
453
SENATOR-NORFOLK DISTRICT
2611
Blanks
REPRESENTATIVE IN GENERAL COURT-SIXTH NORFOLK DISTRICT
Allen Lawson, R., of Braintree 2611
Blanks 679
41
1
Frank G. Allen, R., of Norwood 1 679
435
1
96
COUNTY COMMISSIONERS-NORFOLK COUNTY
Frederick L. Fisher, Ind., of Norwood 618
John F. Merrill, R., of Quincy 2082
Evan F. Richardson, R., of Millis 1370
2507 Blanks
SHERIFF-NORFOLK COUNTY
Samuel H. Capen, D. R., of Dedham 2274
Blanks 1016
Shall an act entitled "An Act to regulate the Manufacture and Sale of Beer, Cider and Light Wines," and in which it is provided that all beverages containing not less than one half of one per cent and not more than two and three fourths per cent of alcohol by weight at sixty degrees Fahrenheit shall be deemed not to be intoxicating liquor, which act passed the House of Representatives by a vote of 121 in favor and 67 against, and passed the Senate by a vote of 26 in favor and 6 against, and was thereafter vetoed by His Excellency the Governor, and failed of passage in the Senate over the said veto by a vote of 14 in favor and 22 against, be approved ? Yes 1172
No 1663
Blanks
455
At true record. Attest :
H. A. MONK, Town Clerk. Braintree, Nov. 12, 1920.
We, the undersigned Town Clerks of Braintree, Holbrook and Avon, comprising Representative District Number Six (6), in the County of Norfolk hereby certify that at an elec- tion held in the respective towns aforesaid, on the second day of November, 1920, to vote for one Representative in the General Court for said District, the following votes were given as per the returns of the Selectmen for the several towns : Braintree Holbrook Avon Total
Allen Lawson of Braintree 2801 779 386 3966
1 Scattering Blanks 489 324 252 1065
1
HENRY A. MONK,
Town Clerk of Braintree.
ZENAS A. FRENCH, Town Clerk of Holbrook. JOHN J. COLLINS, Town Clerk of Avon.
WARRANT FOR SPECIAL TOWN MEETING Commonwealth of Massachusetts
Norfolk, ss. To either of the Constables of the Town of Braintree. Greeting :
In the name of the Commonwealth of Massachusetts you
-
42
are hereby directed to notify and warn the inhabitants of the Town of Braintree, qualified to vote in Town affairs, to meet at the Town Hall in said Braintree, on Monday, the 8th day of November, 1920, at seven forty-five o'clock in the evening, to act on the following articles, namely :
Article 1. To choose a Moderator to preside at said meeting.
Article 2. To see what action the Town will take rela- tive to continuing or restoring service on the lines of the East- ern Massachusetts Street Railway Company or instructing the Selectmen relative to continuing or discontinuing transpor- tation by motor vehicles within the town.
You are to give notice of this meeting by posting true and attested copies of this warrant in not less than three public places in each Precinct in this town, seven days at least before the time of said meeting, and by publishing the same once in the Braintree Observer.
Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk before the time of said meeting.
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.