Town annual report of Swampscott 1914, Part 9

Author: Swampscott, Massachusetts
Publication date: 1914
Publisher: The Town
Number of Pages: 268


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1914 > Part 9


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


6


70


TOWN DOCUMENTS.


[Dec. 31


capitalization, it would seem to your Committee that this proposition should be given serious thought by the voters in passing upon this question.


In making our findings we have taken into consideration the amount of the Town debt, the present valuation of the Town, and the fact that the tax rate will be $16.80, which is more than it ever was in the history of the Town.


We are advised that the Bay State Street Railway Company is willing to do all the work within the double track location and bear all the expense that is usually called upon to bear in other towns or cities, and the people of the lower end of the Town and all along the line of the road will have the convenience of seven and one-half minute cars from Lynn to Roberts' turnout, which is twice the number they now have. There would be no delay at the car shed or at the Monument as at the present time.


We recommend that the sum of $15,000 be appropriated to construct the approaches, with the proviso that the Commonwealth of Massachusetts pay for all the paving and that the Bay State Street Railway Co., pay for all the work within the location to be granted them, including subgrading, and that the money be raised by bonds or notes of the Town.


We recommend, that the following be fixed as the particulars of the bonds to be issued by the Town for the purpose set forth in the above report.


There shall be issued 10 notes or bonds of the Town for $2,000 each. They shall be dated during the current year. The first note or bond shall be payable in not more than one year from the date thereof and one note or bond shall be payable annually thereafter, so that the entire loan shall be extinguished in not more than 10 years from the date of the first note issued therefor. Said notes shall bear the Town Seal, shall be signed by the Town Treasurer and countersigned by a majority of the Selectmen, shall bear interest at a rate not exceeding four and one-half per centum (43%) per annum, payable semi-annually, and shall be certified by the Director of the Massachusetts Bureau of Statistics. The principal and interest shall be payable at the office of the Town Treasurer or at such Bank or Trust Company as the Town Treasurer and the Board of Selectmen may determine. Said notes shall bear upon their face the words, " Humphrey street widening additional loan of 1914," and shall be sold under the direction of the Town Treasurer and the Board of Selectmen.


All other particulars as to form, issuance and sale of said notes shall be determined by the Town Treasurer and the Board of Selectmen, but said notes shall not be sold for less than par and interest.


Respectfully submitted,


CLARENCE B. HUMPHREY,


ELIAS G. HODGKINS, AMOS R. LITTLE, WESTON K. LEWIS.


Mr. Elgar H. Townsend declined to serve with your Committee because of press of business and personal considerations, Mr. Fred Collins declined to serve, and Mr. James F. Caton being away has not attended any of the meetings.


A Summary of the Statistical Information Collected by the Committee is as follows :


Municipal Town debt, excluding sewerage and water indebted-


$271,200


Valuation for 1914


$14,029,361 $16.80


Tax rate for 1914


Humphrey street, under construction :


Length


2,358 feet


Width of street


70 feet


Width between curbs


52 feet


Cost to Town, including water


$55,000


Cost to Commonwealth


.


$27,300


Cost to County of Essex


.


$90,130


ness .


.


71


TOWN CLERK'S RECORDS.


1914]


Humphrey street, west approach :


Length


Square yards of surfacing at present, exclusive of track,


1,427 feet 5,000


Square yards of surfacing at present, exclusive of double track


3,500


Square yards if widened, exclusive of double track


6,600


Cost to Town if widened .


$15,000


Cost to Commonwealth


$20,000


Humphrey street, east approach :


Length


1,300 feet


Width of street .


50 feet


Width between curbs .


35 feet


Square yards, exclusive of single track .


· 4,000 sq. yd.


Square yards, exclusive of double track


. 2,400 sq. yd.


Cost to Commonwealth


$7,200.00


Total cost of street with both approaches :


Commonwealth of Massachusetts


$ 54,500


County of Essex


100,000


Bay State Street Railway Company .


.


77,300


Lynn Gas and Electric Company


31,200


New England Telephone and Telegraph Co.


30,600


Town of Swampscott, including water pipes


70,000


Total cost of Humphrey street :


Improvement, including approaches · $363,600 A motion was made to accept the report and reject the recommendations. Voted. To divide the question.


Voted. To accept the report of the Ways and Means Committee as read.


A motion to reject the recommendations of the Ways and Means Com- mittee was lost.


Voted, Article 24. To adopt the recommendations of the Ways and Means Committee appropriating the sum of fifteen thousand dollars ($15,000) to construct the approaches in accordance with the plan sub- mitted by the Highway Commissioners to the Selectmen, the amount to be raised by notes or bonds of the Town and that the Selectmen be instructed to obtain formal assurance from the Highway Commissioners, the County Commissioners, the Metropolitan Park Commissioners and the Bay State Railway Company of the work each will do, as outlined in the report of the Special Committee, before the bonds or notes are issued, also to appropriate the sum of five thousand dollars ($5,000) to be raised by bonds or notes of the Town to cover the additional amount required for the Humphrey street widening.


Voted. That the following be fixed as the particulars of the notes or bonds to be issued by the Town for the purposes set forth in the report of the Ways and Means Committee upon Article 24.


There shall be issued ten notes or bonds of the Town for two thousand dollars ($2,000) each. They shall be dated during the current year. The first note or bond shall be payable in not more than one year from the date thereof, and one note or bond shall be payable annually thereafter, so that the entire loan shall be extinguished in not more than ten years from the date of the first note issued therefor. Said notes shall bear the Town Seal, shall be signed by the Town Treasurer and countersigned by a majority of the Selectmen, shall bear interest at a rate not exceeding four and one- half per centum per annum, payable semi-annually, and shall be certified by the Director of the Massachusetts Bureau of Statistics. The principal and interest shall be payable at the office of the Town Treasurer or at such Bank or Trust Company as the Town Treasurer and the Board of Select- men may determine. Said notes shall bear upon their face the words "Humphrey Street Widening Additional Loan of 1914" and shall be sold under the direction of the Town Treasurer and Board of Selectmen.


All other particulars as to form, issuance and sale of said notes or bonds,


.


·


72


TOWN DOCUMENTS.


[Dec. 31


shall be determined by the Town Treasurer and the Board of Selectmen, but said notes or bonds shall not be sold for less than par and interest. (Unanimous.)


Voted. To dissolve at 9.55 P. M.


Attest : GEORGE T. TILL, Town Clerk.


THE COMMONWEALTH OF MASSACHUSETTS. Town Warrant Tuesday, September 22, 1914.


ESSEX, SS.


To either of the Constables of the Town of Swampscott in said County, GREETING :


In the name of the Commonweath you are hereby required to notify and warn the inhabitants of said Town who are qualified to vote in prima- ries to meet in the Town Hall, in said Swampscott, on Tuesday, the twenty-second day of September, 1914, at I o'clock P. M., for the follow- ing purposes :


To bring in their votes to the primary offices 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 Commonwealth.


Treasurer and Receiver General for this Commonwealth.


Auditor of the Commonwealth for this Commonwealth.


Attorney-General for this Commonwealth.


Representative in Congress for Sixth Congressional District.


Councillor for Fifth Councillor District.


Senator for First Senatorial District.


Two Representatives in General Court for Second Representative District.


County Commissioner for Essex County.


And for the Election of the Following Officers:


District Member of State Committee for each Political Party for the First Senatorial District.


Seven Members of the Democratic Town Committee.


Seven Members of the Republican Town Committee.


Sixteen Members of the Progressive Party Town Committee.


Delegates to State Conventions of Political Parties.


All the above candidates and officers are to be voted for upon one ballot. The polls will be open from I 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 due return of this Warrant, with your doings thereon, at the time and place of said meeting.


Given under our hands this fourth day of September, A. D. 1914.


CLARENCE B. HUMPHREY, ELIAS G. HODGKINS, JAMES F. CATON,


Selectmen of Swampscott.


A true copy. Attest :


FRANK H. BRADFORD, Constable.


Return on the Warrant.


Pursuant to the within Warrant to me directed, I have notified the legal voters of Swampscott, by posting attested copies of said Warrant at the Town Hall, Post Offices, Depots,and three other public and conspicuous places in Swampscott on Tuesday, September 15, 1914, the posting of said notices being at least seven days before the time of said meeting.


FRANK H. BRADFORD, Constable.


73


TOWN CLERK'S RECORDS.


1914]


State Primaries September 22, 1914.


In accordance with the foregoing Warrant the voters of the Town assembled at the Town Hall and were called to order at I o'clock, P. M. September 22, 1914, by Clarence B. Humphrey, Selectman, and Presiding Election Officer.


The Warrant calling the meeting and return thereon was read by Town Clerk, George T. Till.


The following Primary Officers were appointed by the Selectmen : Bal- lot Clerks, John A. Cullen, (Dem.); William R. Patten; (Rep.) ; Harold C. Snow, (Prog.); Deputy Ballot Clerks, William P. Norcross, (Rep.) ; Abram G. Stone, (Dem.); Clarence W. Horton, (Prog.); Republican Tellers, Fred A. Oliver, George D. R. Durkee, John J. Mehegan, Joseph G. Reed, Thomas E. Berry, Arthur C. Eaton; Democratic Tellers, Andrew Olsen, John B. Cahoon, Frank G. Melvin, John A. Ryan, George H. Stone, Robert Leslie.


All of the appointed officers were qualified for their duties by the Town Clerk. The Deputy Ballot Clerk qualified but did not serve.


The packages containing 1,400 Republican ballots, 600 Progressive bal- lots and 600 Democratic ballots were delivered to the Ballot Clerks, who receipted therefor.


On motion it was voted to keep the polls open until 9 o'clock.


The polls were closed at 9 o'clock and there had been 50 Progressive ballots, 23 Democratic ballots and 482 Republican ballots cast, the checks on voting lists agreeing. The register on ballot box was 584.


The result of the balloting for the different candidates was announced as follows :


Progressive Ballots, 50.


Governor.


Joseph Walker, of Brookline


.


.


.


· 41


Blanks


.


.


. 9


Lieutenant Governor.


James P. Magenis, of Boston


.


.


.


·


38


Blanks


.


.


.


.


·


Secretary.


Russell A. Wood, of Cambridge


.


.


.


. 39


Blanks


.


.


.


Treasurer.


Daniel J. Murphy, of Lawrence .


Blanks


.


.


.


14


Auditor.


Frederick P. Glazier, of Hudson


· 40


Blanks


. IO


Attorney General.


John Hildreth, of Holyoke


37


Blanks


13


Congressman-Sixth District.


A. Piatt Andrew, of Gloucester


5


Nelson B. Clark, of Beverly


.


.


36


Blanks


.


.


·


9


Councillor-Fifth District.


Nathan K. Atkins, of Swampscott


.


. 12


Blanks


.


.


.


.


38


.


.


· . 36


.


.


12


74


TOWN DOCUMENTS.


[Dec. 31


Senator-First Essex District.


Abner S. McLaud, of Lynn


31 Blanks


19


Representatives in General Court-Twelfth Essex District.


John D. Cooper, of Lynn


4


Thomas B. P. Curtis, of Swampscott .


.


.


22


Willard Page Jackson, of Swampscott


·


.


.


38


Martin Lewis Quinn, of Swampscott


.


.


23


Frank I. Wright, of Lynn


5


Blanks


County Commissioner-Essex.


Scattering


Blanks


49


State Committee-First Essex District.


No votes


Delegates to State Convention.


William F. Poole, of Swampscott


.


.


· 40


Frederick G. Littlefield, of Swampscott .


39


Fred M. Wardwell, of Swampscott .


.


.


. 41


Thomas B. P. Curtis, of Swampscott


.


.


.


42


Blanks


.


38


Town Committee.


Leon L. Dennis, of Swampscott


. 37


Frederick G. Littlefield, of Swampscott Horace W. Wardwell, of Swampscott


37


Fred M. Wardwell, of Swampscott .


38


Joseph F. Crowell, of Swampscott


38


39


36


38


37


38


38


38


2


. 147


Democratic Ballots, 23.


Governor.


David I. Walsh, of Fitchburg


.


. 22


Blanks


I


Lieutenant-Governor.


Edward P. Barry, of Boston


. 22


Blanks


.


.


.


Secretary.


Frank J. Donahue, of Boston


. 20


Blanks


3


Treasurer.


Frederick W. Mansfield. of Boston ·


21


Blanks


.


.


2


Auditor. -


Frank H. Pope, of Leominster


20


Blanks


.


.


3


Attorney General.


Thomas J. Boynton, of Everett .


19


Blanks


.


.


.


4


.


.


.


.


.


·


Thomas B. P. Curtis, of Swampscott William F. Poole, of Swampscott Willard P. Jackson, of Swampscott Benjamin F. Poole, of Swampscott Walter A. Davis, of Swampscott Wilbur G. Stone, of Swampscott J. Henry Welch, of Swampscott Nathan K. Atkins, of Swampscott Blanks


.


I


.


.


·


.


8


.


.


.


.


39


·


75


TOWN CLERK'S RECORDS.


1914]


Congressman - Sixth District.


James F. Donovan, of Salem


9


George A Schofield of Ipswich . 9


Scattering .


.


I


Blanks


4


Councillor- Fifth District.


Charles D. Smith, of Gloucester


17


Blanks


.


Senator- First Essex District.


Abner S. McLaud, of Lynn


18


Blanks .


5


Representatives in General Court-Twelfth Essex District.


Thomas B. P. Curtis, of Swampscott


2


Willard Page Jackson, of Swampscott .


.


.


.


.


Amos R. Little, of Swampscott .


.


.


.


.


Martin L. Quinn, of Swampscott ·


.


.


.


.


Blanks . .


40


County Commissioner-Essex.


Edgar M. Earley, of Andover


· 17


Blanks


. 6


State Committee-First Essex District.


Austin T. Cusack, of Lynn


19


Blanks


4


Delegate to State Convention.


James T. Lyons, of Swampscott


5


Martin L. Quinn, of Swampscott


I


Blanks


.


.


17


Town Committee.


James T. Lyons .


6


Michael J. Ryan


·


.


3


Abram G. Stone


·


.


.


·


2


John A. Finnegan


2


Frank D. Thurston


2


Scattering


.


.


7


Blanks


· 139


Republican Ballots, 482. Governor.


Samuel W. McCall, of Winchester


365


Blanks


. II7


Lieutenant Governor.


. 229


August H. Goetting, of Springfield


106


Elmer A. Stevens, of Somerville


60


Blanks .


.


.


.


.


Secretary.


Frank L. Brier, of Boston .


85


William S. Kinney, of Boston


50


Albert P. Langtry, of Springfield


. 242


Blanks


. 105


Treasurer.


Charles L. Burrill, of Boston


.


266


Frederick E. Pierce, of Greenfield


. 106


Blanks


.


.


. IIO


.


.


.


·


.


Grafton D. Cushing, of Boston


.


.


87


.


.


·


.


.


·


2


I


I


.


.


.


.


6


.


76


TOWN DOCUMENTS.


[ Dec. 31


Auditor.


Alonzo B. Cook


.


.


.


· 289


Joseph Monette . . .


. 72


Blanks


. 121


Attorney-General.


Henry C. Attwill, of Lynn .


· 335


John H. Curtin, of Brookline


.


.


23


James M. Hallowell, of Newton .


.


24


John J. Higgins, of Somerville


22


James A. Stiles, of Gardner


16


Blanks


62


Congressman.


A. Piatt Andrew, of Gloucester


. 44


Augustus P. Gardner, of Hamilton .


377


Blanks


61


Councillor-Fifth District.


Edward G. Frothingham, of Haverhill


. 139


Francis Hurtubis, Jr., of Swampscott


.


.


197


Frederick H. Tarr, of Rockport


.


.


. 83


Nathan K. Atkins, of Swampscott .


.


.


9


Blanks .


54


Senator-First Essex District.


George H. Jackson, of Lynn


IS5


Michael S. Keenan, of Lynn


51


Thomas E. P. Wilson, of Lynn


.


.


.


2II


Blanks


.


.


.


.


35


Representatives in General Court-Twelfth Essex District.


Peter L. Agnew, of Lynn .


66


Charles H. Annis, of Lynn


114


Alfred B. Jones, of Swampscott


96


Amos R. Little, of Swampscott


228


George H. Lucey, of Lynn


79


Martin Lewis Quinn, of Swampscott


187


Harry E. Wing, of Lynn .


9


Willard Page Jackson, of Swampscott


51


Scattering . .


2


Blanks


.


.


.


.


132


County Commissioner-Essex.


Moody Kimball, of Newburyport .


. 354


Blanks


. 128


State Committee-First Essex District.


Joshua Mills, of Lynn


· 328


Scattering ·


.


I


Blanks


.


153


Delegates to State Convention.


Oscar G. Poor, of Swampscott .


. 387


James D. Bentley, of Swampscott


373


Alfred F. Frazier, of Swampscott


347


Edward A. Maxfield, of Swampscott .


369


348


358


.


.


4


.


.


707


.


.


.


.


.


.


.


·


.


.


.


.


.


.


·


.


Arthur T. Tapper, of Swampscott Horace R. Parker, of Swampscott Scattering Blanks .


.


.


.


.


77


TOWN CLERK'S RECORDS.


1914]


Town Committee.


James D. Bentley, of Swampscott


351


Alfred F. Frazier, of Swampscott


,


322


Joseph McBrien, of Swampscott


317


Charles F. Hathaway


329


Charles E. Hodgdon


336


Harry E. Cahoon


12


James F. Caton


II


Scattering


14


Blanks


·


·


1,682


Voted. At 12.30 A. M., to dissolve.


Attest : GEORGE T. TILL,


Town Clerk.


SWAMPSCOTT, September 25, 1914.


A petition for a recount of Republican ballots cast for Representative was received in due form at 7 o'clock P. M. The ballots were again gone over, a few minor changes made. The result was the same as before.


State Election, November 3, 1914.


ESSEX, SS.


To either of the Constables of the Town of Swampscott in said County, GREETING:


In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swampscott, qualified to vote in elections, to assemble in the Town Hall, in said Swampscott, on Tuesday, the third day of November, next, it being the Tuesday next after the first Monday in said November, at six o'clock in the forenoon, then and there to bring in their votes to the Selectmen on one ballot, for


Governor, Lieutenant-Governor, Secretary, Treasurer, Auditor, Attorney-General, Councillor, Congressman, Senator, two Representa- tives in General Court, County Commissioner.


To vote Yes or No upon the question.


Acceptance of Chapter 688, Acts of 1914, an Act to make Saturday a half holiday for laborers, etc., employed by the Commonwealth.


To vote Yes or No upon the question.


Acceptance of Chapter 790, Acts of 1914, an Act to abolish party enroll- ment.


To see if the Town will accept Chapter 217, Acts of 1914, an Act rela- tive to vacations of laborers employed by cities and towns.


The Polls to be kept open until 4.30 P. M.


And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depots, Post Offices and three other public and conspicuous places in the Town, seven days at least before the time of holding said meeting.


HEREOF FAIL NOT, and make due return of this Warrant, with your doings thereon, to the Town Clerk at the time and place of meeting as aforesaid.


Given under our hands this twenty-third day of October, A. D., 1914. CLARENCE B. HUMPHREY, ELIAS G. HODGKINS, JAMES F. CATON, Selectmen of Swampscott.


A true copy. Attest :


FRANK H. BRADFORD, Constable.


1


,


.


78


TOWN DOCUMENTS.


[Dec 31


Return on the Warrant.


Pursuant to the within Warrant to me directed, I have notified the legal voters of Swampscott by posting attested copies of said Warrant at the Town Hall, Post Office, Depots and three other public and conspicuous places in Swampscott, on Monday, October 26, 1914, the posting of said notices being at least seven days before the time of said meeting.


FRANK H. BRADFORD,


Constable.


State Election, November 3, 1914.


In accordance with the foregoing Warrant the voters of the Town assembled at the Town Hall and were called to order at six o'clock A. M., Tuesday, November 3, 1914, by Chairman of Selectmen, Clarence B. Humphrey as presiding election officer.


The Warrant calling the meeting and the return thereon was read by the Town Clerk.


John A. Cullen, (Dem.); William R. Patten, (Rep.); and Harold C. Snow, (Prog.); were qualified as Ballot Clerks, John A. Cullen to serve at the Ballot Box. The ballots were then delivered to the clerks, they receipting therefor.


At 6.03 o'clock A. M. the polls were declared open, remaining open until 4.30 o'clock P. M., 1,066 ballots being cast, the check list and the register on Ballot Box agreeing.


The following were qualified by the Town Clerk as Tellers : Republicans, Arthur C. Eaton, Thomas E. Berry, George D. R. Durkee, Fred A. Oliver, John J. Mehegan, Joseph G. Reed. Democrats, Robert Leslie, James H. Ryan, Frank G. Melvin, John B. Cahoon, George H. Stone, and Andrew Olsen.


At 8.50 o'clock the following result of balloting was announced :


For Governor.


Alfred H. Evans, of Hadley


9


Samuel W. McCall, of Winchester


.


.


.


.


.


707


Arthur E. Reimer, of Boston


6


Samuel C. Roberts, of Springfield


.


.


9


Joseph Walker, of Brookline


III


David I. Walsh, of Fitchburg


213


Blanks


II


For Lieutenant Governor.


Edward P. Barry, of Boston


193


Grafton D. Cushing, of Boston


758


Arthur Howard, of Salem


9


James P. Magenis, of Boston


69


Sylvester J. McBride, of Watertown .


9


Patrick Mulligan, of Boston


5


Blanks


23


For Secretary.


Percy B. Ball, of North Attleboro


IO


Frank J. Donahue, of Boston


178


James W. Holden, of New Bedford


8


Albert P. Langtry, of Springfield


709


William G. Merrill, of Malden


9


Russell A. Wood, of Cambridge Blanks


.


.


42


For Treasurer.


Charles L. Burrill, of Boston


737


Joseph M. Coldwell, of Milford .


12


86


Frederick Fosdick, of Fitchburg Thomas A. Frissell, of Hinsdale Karl Linstrand, of Lynn . Frederick W. Mansfield, of Boston Blanks


6.


.


12


.


176


37


.


.


.


.


·


.


.


.


IIO


.


.


.


.


.


79


TOWN CLERK'S RECORDS.


1914]


For Auditor.


Alonzo B. Cook, of Boston


· 707


Daniel R. Donovan, of Springfield


14


John Drysdale, of North Adams


7


Frederick P. Glazier, of Hudson


89


Fred E. Oelcher, of Peabody


4


Frank H. Pope, of Leominster


187


Blanks


58


For Attorney General.


Henry C. Attwill, of Lynn


. 776


Thomas J. Boynton, of Everett .


.


.


160


John Hildreth, of Holyoke


73


Howard B. Rand, of Haverhill .


.


.


.


4


John Weaver Sherman, of Boston


II


William Taylor, of Worcester .


.


.


4


Blanks .


.


.


38


For Congressman-Sixth District.


Augustus P. Gardner, of Hamilton


·


.


· 867


George A. Schofield, of Ipswich


. 144


Joseph A. Wallis, 2d, of Beverly ·


.


.


. 19


Blanks


.


.


36


For Councillor-Fifth District.


Nathan K. Atkins, of Swampscott


196


Edward G. Frothingham, of Haverhill


683


George H. Leonard, of Beverly


15


Charles D. Smith, of Gloucester .


132


Blanks .


.


For Senator-First Essex District.


George H. Jackson, of Lynn


· 797


Abner S. McLaud, of Lynn


.


John E. VanSciver, of Lynn .


.


.


·


. 15


Blanks


46


For Representatives in General Court-Twelfth Essex District.


Charles H. Annis of Lynn


. 645


Willard Page Jackson, of Swampscott


.


.


428


Martin Lewis Quinn, of Swampscott .


. 495


. . 564 Blanks . . .


For County Commissioner.


Edgar M. Earley, of Andover .


. 132


Thomas A. Eastman, of Beverly ·


.


.


.


. 104


Edward J. Hoar, of Swampscott .


.


.


.


. 59


Moody Kimball, of Newburyport .


.


.


711


Blanks


.


.


.


Shall an act passed by the General Court in the year 1914, entitled "An act relative to vacations of laborers employed by cities and towns be accepted ? "


Yes


· 445


No


· 382


Blanks


· 239


Shall an act passed by the General Court in the year 1914 to make Saturday a half holiday without loss of pay, for laborers, workmen and mechanics employed by or on behalf of the Commonwealth and otherwise to regulate their employment, be accepted ?


Yes


. 562


No


.


.


.


. 308


Blanks


.


.


. 196


.


.


·


.


.


.


40


.


. 208


.


.


·


.


.


.


.


·


.


.


.


.


60


.


.


.


.


80


TOWN DOCUMENTS.


[Dec. 31


Shall the act passed by the General Court in the year 1914, providing for the abolition of party enrolment at Primary Elections, be accepted ?


Yes No .


.


.


Voted.


Blanks . To dissolve at 9 P. M.


· 562


. 233


. 271


Attest : GEORGE T. TILL,


Town Clerk.


81


TOWN CLERK'S STATISTICS.


1914]


Town Clerk's Statistics.


Marriages Recorded, 70. 1


Jan. 7. Gustavus O. Stanley, Swampscott, and Josephine R. Andrews, Lynn, by Donald H. Gerrish, Clergyman, Lynn.


Jan. 18.


Jan. 10. Irving T. Chesley and Maud G. Thompson (Gardner) of Concord, N. H., by John Vannevar, Pastor, of Swampscott. Horace Bennett DeLue of Swampscott, and Mildred Ada Reynolds, Manchester, N. H., by Raymond A. Withey, Minister, Swampscott.


Jan. 29. Mario Bellomo, Rome, Italy, and Mabel E. Lowry, Swamp- scott, by Robert M. McLeish, Justice of the Peace, Boston.


Feb. 7. Edmund R. Alley, Lynn, and Maud E. Keough, Swampscott, by Patrick Colman, Priest, Swampscott.


Feb. 19. Frank T. Dannemiller, Canton, O., and Josephine F. McCarty, Lynn, by Patrick Colman, Priest, Swampscott.


Feb. 22. James W. Turnbull, Lynn, and Sarah M. Sargent, Swampscott, by Harry G. Butler, Minister, Lynn.


Mar.


6. Wilbur W. Fowler, Jr., Lynn, and Elizabeth A. Maitland, Swampscott, by Edward Tillotson, Clergyman, Swampscott.


Mar. IO. John O. Lancaster, Lynn, and Evelyn Crozman, Swampscott, by W. A. Kinzie, Clergyman, Lynn.


Mar. 21. Charles Sanford Doughty, Swampscott, and Annie Mae Thornton, Lynn, by Frederic W. Perkins, Clergyman, Lynn.


April 12. Chauncy A. Mitchell, Swampscott, and Helen B. Buckland, Lynn, by J. L. Smith, Minister, Hampton, N. H.


April 14. Joseph Towne, Lynn, and Blanche W. Edwards (Wilson,) Swampscott, by Frederic W. Perkins, Clergyman, Lynn.


April 15. Kenneth Harold Berry, Lynn, and Clara May Hudson, Swamp- scott, by Donald H. Gerrish, Clergyman, Lynn.


April 19. John J. McCarthy, Cambridge, and Katie Conroy, Swampscott, by Patrick Colman, Priest, Swampscott.




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.