Town annual report of Weymouth 1921, Part 3

Author: Weymouth (Mass.)
Publication date: 1921
Publisher: The Town
Number of Pages: 306


USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1921 > 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 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19


Article 71. Voted, That the Selectmen be and hereby are authorized to sell any real estate of which the town is possessed and for which it has no further use, to be sold at public auction.


Article 72. Voted, To raise and appropriate the sum of $300, for the purpose of erecting bound stones on accepted streets.


Article 73. Voted, That the town accept the report of the Selectmen upon the laying out of the relocation of parts of Bridge and Sea streets at Bicknell Square. (See records of Roads page 199)


Article 74. Voted, To raise and appropriate the sum of $400, for the purpose of working the relocation of Sea and Bridge streets at Bicknell Square, North Weymouth.


Voted, To reconsider the vote under article 37.


Voted, To raise and appropriate the sum of $5,000, in accord- ance with the provisions of Chapter 44, Section 7, Clause 8 of the General Laws, to be expended for macadum pavement or other road material, under specifications approved by the Mass- achusetts Highway Department, provided an equal amount is ob- tained from the Highway Department of the State of Massachu- setts and an eqaul amount obtained from the County of Nor- folk; and further to appropriate from any money in the treasury not otherwise appropriated the sum of $10,000., said sum to be expended upon Union Street, South Weymouth.


This vote was unanimous and a legal quorum being present.


The Moderator appointed C. Edgar Stiles, William C. Earle, Joseph Kelley, Charles A. Vinal, Jacob S. Wichert as members of the Appropriation Committee for 3 years.


27


Voted That, the Tax Collector for 1921 be requested to have h's office for the collection of taxes, in the Town Offices.


The Moderator appointed Sidney G. Dunbar, Russell G. Wors- ter, Winslow M. Tirrell, Matthew O'Dowd, Walter W. Pratt as members of the Electric Light Committee.


Voted. That the thanks of the town be extended to Hon. George L. Barnes for the able and efficient manner in which he had conducted the business at this annual meeting, also a vote of thanks be extended to Bradford Hawes for the efficient services he had rendered the town as Selectman who after 30 years as Selcetman retires from office.


Voted, To adjourn


CLAYTON B. MERCHANT Town Clerk.


A true copy: attest


28


ANNUAL TOWN ELECTION


A meeting of the Board of Registrars was held at the town office, East Weymouth, Monday evening, March 14, 1921 at 7 o'clock for the purpose of examining the records of votes cast in the several precincts for town officers, and found that the following persons having received the largest number of votes cast, were duly elected to their respective offices, to wit:


Town Clerk Clayton B. Merchant Town Treasurer John H. Stetson


Selectmen and Overseers of the Poor


William H. Cowing Theron L. Tirrell Frederick Humphrey Alfred W. Hastings William B. Dasha


Collector of Taxes Henry O. Tutty


Assessors for Three Years Clayton B. Merchant


Assessor to fill vacancy, resignation of Theron L. Tirrell in 1919 Richard Halloran


Park Commissioner for Three Years Joseph Kelley School Committee for one year to fill vacancy, resignation of Frederick D. Nichols in 1919


John P. Hunt Auditors


Wallace H. Whittle Frank E. Loud Marshall P. Tirrell


Water Commissioner for Three Years Frank H. Torrey


Trustees of Tufts Library for three years


Kenneth L. Nash John B. Holland William F. Hathaway


Board of Health for Three Years John S. Williams


29


Commissioner of Ward 2 Schoolhouse Sinking Fund for 3 Years


George W. Perry Tree Warden Charles L. Merritt Constables


Edward F. Butler


Bertie T. Hobart


Charles W. Baker Arthur H. Pratt


James L. Brennan


Willie F. Tirrell


George W. Conant


Thomas Fitzgerald George W. Nash


On the question, Shall an Act passed by the General Court in the year 1921 entitled, "An Act to provide for precinct voting, representative town meeting members, a referendum and an annual moderator in the Town of Weymouth be accepted by this Town? Yes 449 No 128


On the question, Shall Licenses be granted for the sale of certain non-intoxicating beverages in this Town? Yes 267 No 369


A true copy : attest


CLAYTON B. MERCHANT


Town Clerk


The result of the Annual Election


Precincts


Town Clerk


1


2


3


4


6 Total


Clayton B. Merchant


113


91


107


60


5 109


71


551


Blanks


23


28


30


24


27


26


158


Total


136


119


137


84


136


97


709


Town Treasurer


John H. Stetson


121


99


109


58


113


66


556


Blanks


15


20


28


26


23


31


143


Total


136


119


137


84


136


97


709


Selectmen


William H. Cowing


121


96


124


60


109


69


579


William B. Dasha


119


94


107


58


109


61


548


Alfred W. Hastings


117


92


103


61


114


61


548


Frederick Humphrey


120


103


99


56


108


76


562


Theron L. Tirrell


119


90


110


75


118


61


573


James W. Colgan


3


0


0


0


0


0


3


Allan C. Emery


1


0


0


0


0


0


1


Blanks


80


120


142


110


122


157


731


Total


680


595


685


420


680


485 3545


Fred H. Smith


30


Overseers of the Poor


William H. Cowing


114


91


118


60


107


64


554


William B. Dasha


114


93


101


57


107


55


527


Alfred W. Hastings


112


90


97


61


110


57


527


Frederick Humphrey


114


99


93


55


105


68


534


Theron L. Tirrell


114


90


104


74


103


61


546


James W. Colgan


2


0


0


0


0


0


2


Allan C. Emery


1


0


0


0


0


0


1


Blanks


109


132


172


113


148


180


854


Blanks


680


595


685


420


680


485 3545


Collector of Taxes


Henry O. Tutty


111


90


109


59


101


65


535


Winslow M. Tirrell


0


0


0


0


0


6


6


W. O. Collyer


1


0


0


0


0


0


1


F. B. Cushing


1


0


0


0


0


0


1


H. Bearce


1


0


0


0


0


0


1


Blanks


22


29


28


25


35


26


165


Total


136


119


137


84


136


97


709


Assessor 3 Years


Clayton B. Merchant


119


93


110


62


106


73


563


Blanks


17


26


2.7


22


30


24


146


Total


136


119


137


84


136


97


709


Assessor 2 Years, to Fill Vacancy


Richard


Halloran


106


85


103


70


100


62


526


Blanks


30


34


34


14


36


35


183


Total


136


119


137


84


136


97


709


Park Commissioner Three Years


Joseph Kelley


112


93


108


62


95


74


544


Blanks


24


26


29


22


41


23


165


Total


136


119


137


84


136


97


709


Water Commissioner Three Years


Frank H. Torrey


116


93


103


50


96


63


521


Blanks


20


26


34


34


50


34


188


Total


136.


119


137


84


136


97


709


School Committee Three Years


Francis W. Rea


116


93


97


59


104


63


532


Prince H. Tirrell


117


88


103


59


111


63


541


Blanks


39


57


74


50


57


68


345


Total


272


238


274


168


272


194 1418


31


School Committee One Year


John P. Hunt


114


90


113


51


102


58


528


Blanks


22


29


24


33


34


39


181


Total


136


119


137


84


136


97


709


Auditors


Wallace L. Whipple


110


87


108


53


101


54


513


Frank E. Loud .


110


89


100


52


102


56


509


Marshall T. Tirrell


109


88


98


52


101


57


505


B ... nks


79


93


105


95


:04


L24


600


Total


408


357


411


252


408


291 2127


Trustees Tufts Library Three Years


William F. Hathaway


109


85


108


51


101


58


512


John B. Holland


111


82


114


59


100


65


531


Kenneth L. Nash


112


86


108


62


102


62


532


Blanks


76


104


81


80


105


106


552


Total


408


357


411


252


408


291


2127


Board of Health Three Years


John S. Williams


108


87


97


51


96


58


497


Blanks


28


32


40


33


40


39


212


Total


136


119


137


84


136


97


709


Commissioner Ward Two Schoolhouse Sinking Fund ThreeYears


George W. Perry


108


90


99


53


90


60


500


Blanks


28


29


38


31


46


37


209


Total


136


119


137


84


136


97


709


Tree Warden


Charles L. Merritt


106


90


91


57


94


59


497


Blanks


30


29


46


27


42


28


212


Total


136


119


137


84


136


97


709


Constables


Charles B. Baker


109


88


102


56


99


57


511


Edward F. Butler


109


91


94


57


96


71


518


James L. Brennan


106


82


87


54


101


56


486


George W. Conant


107


84


85


50


98


56 480


Thomas Fitzgerald


106


81


86


56


95


55


479


Bertie T. Hobart


105


87


109


56


90


63


510


Arthur H. Pratt


112


93


88


51


89


62


495


George W. Nash


77


71


82


47


92


51


420


Fred H. Smith


108


81


86


50


91


54


470


Willie F. Tirrell


108


83


87


58


95


55


486


Charles H. Phillips


0


0


0


.


0


0


1


1


John Wolfe


2


0


0


0


0


0


2


Blorks


311


101


345


414


389 2232


Total


1350 1190 1370


840 1360


970 7090


32


1. Acceptance of Act, precinct voting, Representative town meetings, town meeting members, a referendum, annual moderator. Yes


90


72


88


47


96


56


449


No


23


23


30


16


10


26


128


Blanks


23


24


19


21


30


15


132


Total


136


119


137


84


136


97


709


2. Shall licenses be granted for the sale on Non-intoxicating beverages.


Yes.


36


50


56


36


44


45


267


No


82


59


65


37


80


46


369


Blanks


18


10


16


11


12


6


73


Total


136


119


137


84


136


97


709


A true record


CLAYTON B. MERCHANT


Town Clerk


USSET 1622


WESS


LABORARE


VINCERE


MASSACHUSETTS


35


.1535.


WARRANT FOR SPECIAL TOWN MEETING


COMMONWEALTH OF MASSACHUSETTS


NORFOLK, SS. To the Constables of the Town of Weymouth in said County. GREETING :


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of Weymouth aforesaid qualified to vote in elections therein, to meet at the polling places of their respective precincts, to wit: In Precincts One, Three, Five and Six, in the halls of the Fire Engine Houses located in those precincts respectively, in Precinct Two, at the Odd Fellows Opera House, and in precinct Four, at the Hose House at Nash's Corner, on


Monday, the Second Day of May, 1921,


at five o'clock and forty-five minutes in the forenoon, then and there to bring in to the Wardens of their several precincts their votes on one ballot for the following named public officers, to wit: A Moderator; also for the election in Precinct One of nine town meeting members for one year, nine town meeting members for two years, nine town meeting members for three years; in Pre- cinct Two, eight town meeting members for one year, eight town meeting members for two years, eight town meeting members for three years; in Precinct Three, ten town meeting members for one year, ten town meeting members for two years, ten town meeting mebers for three years; in Precinct Four six town meeting mem- bers for one year, six town meeting members for two years, six town meeting members for three years; in Precinct Five, ten town meeting members for one year, ten town meeting members for two years, ten town meeting members for three years; in Precinct Six, eight town meeting members for one year, eight town meeting members for two years and eight town meeting members for three years.


The polls will be closed at four o'clock in the afternoon.


And you are directed to serve this warrant by posting a copy thereof, attested by you in writing, in each of two public places in each voting precinct in said town, seven days at least before the time for holding said meeting.


Hereof fail not to make due return of this warrant with your


34


doings thereon to the Town Clerk of said Town, at or before the time for holding said meeting.


Given under our hands at Weymouth, this eleventh day of April, in the year of our Lord nineteen hundred and tweenty-one.


WILLIAM H. COWING ALFRED W. HASTINGS WILLIAM B. DASHA FREDERICK HUMPHREY THERON L. TIRRELL Selectmen of Weymouth


A true copy; Attest : ARTHUR H. PRATT Constable of Weymouth


Commonwealth of Massachusetts Weymouth, Mass., April 25, 1921


Norfolk, ss :


I have this day served the within warrant by posting a copy thereof attested by me in writing in each of two public places in each voting precinct in said town of Weymouth seven days be- fore the time of holding 'said meeting.


ARTHUR H. PRATT Constable of Weymouth


THE RESULT OF THE SPECIAL ELECTION


Precinct One Moderator


George L. Barnes


89


Blanks


89


Total


178


Town Meeting Members One Year


Harry A. Bailey


120


Charles T. Bailey


104


George W. Beane


131


Edward C. Culley


114


Nathan Q. Cushing


104


Wallace H. Drake


144


Edgar F. Hayden


79


Clarence L. Pratt


68


John J. O. Pope


57


Edgar J. Rauch


89


Lottie F. Sampson


123


Fred H. Smith


135


Lewis C. Strang


109


Blanks


227


Total


1602


.


. . .


.


.


. . . .


. .


...


.


.


35


Town Meeting Members Two Years


George Ames


30


Rufus Bates


135


Francis A. Bicknell.


120


Matthew J. Coleman


.96


William A. Drake


134


Soloman Ford


102


Mercy M. Hunt


70


James B. Jones


78


Miles P. Keene


78


Preston Lewis


82


James A. Melville


122


Edward G. McGill


44


Herbert Rosetter


53


Margarette Terry


25


Stanley T. Torrey


130


Henry O. Tutty


99


Blanks


204


Blanks


1602


Town Meeting Members Three Years


Ernest M. Alexanderson


101


Abbie E. Beals


128


Cornelius J. Burke


43


Henry A. Day


132


Patrick J. Derrig


120


Allan C. Emery


132


Frank M. Farren


69


J. Herbert Libbey


142


Thomas F. McCue


72


Hiram Nadell


87


Caroline B. Nash


85


Parker T. Pearson


129


Walter J. Sladen


132


Blanks


230


Total


1602


Precinct Two


Moderator


George L. Barnes


94


Blanks


93


Total


187


Town Meeting Members One Year


George H. Bass


99


Harry E. Bearce


109


Benjamin N. Ells


99


George F. Farrar


113


George A. Lincoln


109


George A. McGowan


97


Robert S. Mills


. . . 110


.


.


.


.


.


.


.


.


.


. .


.


.


.


.


.


.


-


.


.


.


.


.


.


.


.


.


.


.


. .


.


.


.


.


.


.


.


. .


36


Arthur H. Pratt


117


Olive D. Sylvester


77


Blanks


566


Total


1496


Town Meeting Members Two Years


Arthur A. Cicchese 75


Jeremiah Coffey


80


Charles R. Denbroeder 106


Marion M. French


65


Harold S. Gardner


73


William J. Gaughen


55


Ralph S. Haskins


89


Thomas S. Howley


63


Bessie K. Hunt


67


Irving P. Loud


86


Jerome V. McDonald


57


Herbert W. Rockwood


79


David L. Sterling


48


Frank H. Sylvester


103


John H. Thompson


63


Thomas J. White


54


Blanks


333


Total


1496


Town Meeting Members Three Years


James D. Bosworth


81


Melzar S. Burrell


87


Charles B. Cushing


105


Herbert K. Cushing


82


Peter F. Hughes


97


John Q. Hunt


82


Joseph W. McDonald


92


Charles H. Pratt


90


Ida W. Sylvester


64


Benjamin B. Sylvester


101


Silas B. Totman


99


Douglas E. Tower


30


Blanks


486


Blanks


1496


Precinct Three Moderator


George L. Barnes


40


Blanks


32


Total


72


Town Meeting Members One Year


Charles W. Baker 57


Wallace H. Bicknell ,57


Russell G. Hunt 57


37


Alice Pierce Jewell


52


Burton F. Johnson


60


George A. Mayer


47


William E. Pray


60


Frank W. Stewart


47


Kate Pierce Thayer


51


John S. Williams


51


Blanks


181


Total 720


Town Meeting Members Two Years


Charles Y. Berry 65


Frank M. Drown


59


George E. Bicknell


53


Patrick Casey


53


Russell E. Dexheimer


60


Charles Guertin


45


Dennis McCarthy


55


Walter A. Phillips


54


Arthur S. Pratt


53


John B. Whelan


58


Blanks


164


Total 720


Town Meeting Members Three Years


C. Lincoln Abbott 56


Michael W. Coyle


51


Thomas Fitzgerald


58


Frederick H. Hall


54


Newland H. Holmes


58


Edward W. Hunt


64


John P. Hunt


59


Joseph Kelley


56


Frank A. Pray


55


Russell B. Worster


51


Blanks


158


Total


720


Precinct Four Moderator


George L. Barnes


62


Blanks


69


Total


131


Town Meeting Members One Year


Joseph E. Gardner 83


Richard Halloran


70


Bradford Hawes


79


Mary E. Holbrook


74


Julius W. Windblow


. . .


.


.


. .


.


32


.


.


38


Merton L. Loud


71


John F. Reardon 42


Irwin B. H. Hawes


64


Charles Q. Tirrell


45


Wilfred L. Stowell


78


Blanks


148


Total


786


Town Meeting Members Two Years


Alfred Banks 51


Arthur E. Brackett


71


Sanford W. Hollis 72


Edward I. Loud


75


James A. Monroe


41


Blanche L. Price


53


Alston A. Shaw


60


Bowdoin B. Smith


58


Alfred S. Tirrell


.73


John B. White


49


Blanks


183


Total 786


Town Meeting Members Three Years


Darwin C. Adams


41


Gertrude C. Andrews


66


Clarence W. Fearing


78


Samuel S. French


80


John J. Gourley


40


Jane E. Loud


63


Walter W. Pratt


61


John F. Robinson


68


James C. Stever


37


Ernest E. Thayer


81


Blanks


171


Total


786


Precinct Five


Moderator


George L. Barnes


108


Blanks


50


Total


158


Town Meeting Members One Year


Grace C. Andrews 53


Ernest A. Bowker


120


George A. Conant


128


Bertha A. Crooker


46


Harry I. Granger


110


Frank W. Holbrook


126


Daniel Iliffe


97


39


George L. Johnson


104


Walter V. Reed


115


Arthur R. Taylor


129


Frank C. Torrey


123


Benjamin V. Heffernan


1


Blanks


. . ..


Total


1580


Town Meeting Members Two Years


Frederick V. Bauer 108


James E. Burke


62


Nelville F. Cate


95


Jacob B. Denbroeder


78


Arthur C. Gerstley


115


Howard H. Joy


112


Matthew O'Dowd


97


Oswald Ralph


129


Josiah B. Reed


120


Chandler W. Smith


95


Bates Torrey


107


Burton W. Wright


110


.


Blanks


352


Total


1580


Town Meeting Members Three Years


Albert E. Barnes


125


W. Carleton Barnes


107


Charles S. Bicknell


101


Walter R. Field


124


Fletcher W. Howe


96


Frank E. Loud


109


Junie B. Morrill


100


William L. Swan


118


Joe Taylor


118


Thomas P. Vaille


99


Gordon Willis


128


Blanks


355


Total


1580


Precinct Six Moderator


George L. Barnes


90


Joseph A. Fern


1


John F. Dwyer


1


Blanks


232


Total


324


Town Meeting Members One Year


Arthur C. Blanchard 102


Adeline M. Canterbury


117


Ida M. Cronin


204


.


.


. . .


.


428


. . .


40


L. Henry Godin


209


David F. Kearns


193


Frank McCarthy


207


Carmine Petze


141


William F. Reamy


117


Burgess H. Spinney


106


Henry A. Taber


83


Ejijah Whiton


103


Blanks


1010


.


Total


2592


Town Meeting Members Two Years


M Lewis Denbroeder


96


Henry F. Dobson


34


James Ford


105


Nicolas Garofalo


156


Henry E. Hanley


196


Frank H. Holmes


113


Albert Humphrey


103


Efwin E. Merchant


95


John E. Mulligan


176


George W. Perry


146


Pasquale Santracroce


170


Thomas B. C. Wade


110


Blanks


1024


Total


2592


Town Meeting Members Three Years


George E. Cuniff


187


Burton E. Durgin


57


Edward H. Fisher, Jr.


64


Minot P. Garey


71


Arthur V. Harper


94


William A. Hodges


107


Thomas J. Kelley


182


Cornelius J. Lynch


200


Ruth M. Reidy


169


Michael Sheehy


166


Alfonzo Straino


121


Winslow M. Tirrell


143


Lewis S. Whitcomb


101


Blanks


.. 910


Total


2592


.


.


A meeting of the Board of Registrars was held at the Town Office, East Weymouth, Monday evening, May 2, 1921 at 7:30 o'clock, for the purpose of examining the records of votes cast in the several precincts for Annual Moderator and Town Meeting Members for the several precincts and found that the following persons received the largest number of votes were duly elected, to wit:


41


Annual Moderator Hon. George L. Barnes


Town Meeting Members Precinct One


One year .- Wallace H. Drake, Fred H. Smith, George W. Beane, Lottie F. Sampson, Harry A. Bailey, Edward C. Culley, Lewis C. Strang, Nathan Q. Cushing, Charles T. Bailey.


Two years .- Rufus Bates, William A. Drake, Stanley T. Tor- rey, James A. Melville, Francis A. Bicknell, Solomon Ford, Henry O. Tutty, Matthew J. Coleman, Preston Lewis.


Three years .- J. Herbert Libbey, Henry A. Day, Allan C. Emery, Walter J. Sladen, Parker T. Pearson, Abbie E. Beals, Pat- rick J. Derrig, Ernst M. Alexanderson, Hiram Nadell.


Town Meeting Members Precinct Two


One year .- Arthur H. Pratt, George F. Farrar, Robert S. Mills, Harry E. Bearce, George A. Lincoln, George H. Bass, Ben- jamin N. Ells, George A. McGowan.


Two years .- Charles R. Denbroeder, Frank H. Sylvester, Ralph H. Haskins, Irving P. Loud, Jeremiah Coffey, Herbert W. Rockwood, Arthur A. Cicchese, Harold S. Gardner.


Three years .- Charles B. Cushing, Benjamin B. Sylvester, Silas B. Totman, Peter F. Hughes, Joseph W. McDonald, Charles H. Pratt, Melzar S. Burrell. *


*A tie vote was recorded for the eighth member for three years.


Town Meeting Members Precinct Three


One year .- Burton F. Johnson, William E. Pray, Charles W. Baker, Wallace H. Bicknell, Russell G. Hunt, Alice Pierce Jewell, Kate Pierce Thayer, John S. Williams, George A. Mayer, Frank W. Stewart.


Two years .- Charles Y. Berry, Russell E. Dexheimer, Frank M. Drown, John B. Whelan, Dennis McCarthy, Walter A. Phillips, George E. Bicknell, Patrick Casey, Arthur E. Pratt, Charles Guer- tin.


Three years .- Edward W. Hunt, John P. Hunt, Thomas Fitz- gerald, Newland H. Holmes, C. Lincoln Abbott, Joseph Kelly, Frank A. Pray; Frederick H. Hall, Michael C. Coyle, Russell B. Worster.


Town Meeting Members Precinct Four


One year .- Joseph E. Gardner, Bradford Hawes, Wilfred L. Stowell, Mary E. Holbrook, Merton L. Loud, Richard Halloran. Two years .- Edward I. Loud, Alfred S. Tirrell, Sanford W. Hollis, Arthur E. Brackett, Alston A. Shaw, Bowdoin B. Smith.


Three years .- Ernest E. Thayer, Samuel S. French, Clarence W. Fearing, John F. Robinson, Gertrude C. Andrews, Jane E. Loud.


Town Meeting Members Precinct Five


One year .- Arthur R. Taylor, George W. Conant, Frank W. Holbrook, Frank C. Torrey, Ernest A. Bowker, Walter V. Reed, Harry I. Granger, George L. Johnson, Daniel Iliffe, Grace C. Andrews.


42


Two years .- Oswald Ralph, Josiah B. Reed, Arthur C. Gerst- ley, Howard H. Joy, Burton B. Wright, Frederick C. Bauer, Bates Torrey, Matthew, O'Dowd, Melville F. Cate, Chandler W. Smith.


Three years .- Gordon Willis, Albert E. Barnes, Walter R. Field, William L. Swan, Joe Taylor, Frank E. Loud, W. Carleton Barnes, Charles S. Bicknell, Junie B. Morrill, Thomas P. Vaille.


Town Meeting Members Precinct Six


One year .- L. Henry Godin, Frank McCarthy, Ida M. Cronin, David F. Kearns, Carmine Petze, Adeline M. Canterbury, William M. Reamy, Burgess H. Spinney.


Two years .- Henry E. Hanley, John E. Mulligan, Pasquale Santacroce, Nocholas Garofalo, George W. Perry, Frank H. Holmes, Thomas B. C. Wade, James Ford.


Three years .- Cornelius J. Lynch, George E. Cuniff, Thomas J. Kelley, Ruth M. Reidy, Michael Sheehy, Winslow M. Tirrell, Al- fonzo Striano, William A. Hodges.


A true copy.


CLAYTON B. MERCHANT, Town Clerk.


East Weymouth, May 3, 1921. To the Town Clerk:


We the undersigned registered voters of Weymouth represent that we have reason to believe and do believe that the returns of Precinct 2 Election Officers of Weymouth of the votes cast at the Precinct 2 election on May 2nd, 1921 for Town Meeting Members of the candidates of the three year term are erroneous in this re- spect, "That the tabulating of the votes cast were not legally ac- credited to the proper candidates by the election officers.".


We therefore ask that the votes cast for the three year term be recounted.


Melzar S. Burrell, 833 Commercial Street. James D. Bosworth, 678 Broad Street.


Herbert K. Cushing, 12 Hill Street.


Charles B. Cushing, 70 Madison Street. Silas B. Totman, 70 High Street. Charles H. Pratt, 105 Grant Street. Benjamin B. Sylvester, 841 Commercial Street.


Douglas E. Tower, 815 Commercial Street. John Q. Hunt, 49 Lafayette Avenue. Ida W. Sylvester, 15 Cottage Street. William C. Earle, 60 High Street.


Then personally appeared William C. Earle of the above sub- scribers and made oath that the above statement by him sub- scribed is true to the best of his knowledge and belief.


MINOT P. GAREY, Notary Public. Com. Expires Oct. 27, 1922. May 4, 1921. Received May 5, 1921, 8.30 a. m.


CLAYTON B. MERCHANT, Town Clerk.


43


The following letter was sent to all the candidates for Town Meeting Members of Precinct 2.


East Weymouth, May 7, 1921.


A petition duly signed by eleven registered voters of Precinct 2 and legally sworn to by one of the petitioners praying for a re- count of the votes cast at the special election held on May 2, 1921 for the three year term candidates of Precinct 2 for the office of Town Meeting Members, has been received by the Registrars of Voters.


I hereby inform you that a recount of the votes will be held at the Town Office on Monday evening May 9th, 1921 at 7 o'clock, at which you may be present in person or by one having authority holding a certificate duly signed by you.


Yours very truly,


CLAYTON B. MERCHANT, Town Clerk.


East Weymouth, May 9, 1921.


The Board of Registrars of Voters met at the Town Office on May 9, 1921, at 7 o'clock in the evening and proceeded to recount the votes cast for the three year term Town Meeting Members of Precinct 2, and the following was the result:


James D. Bosworth 81


Melzar S. Burrell 85


Charles B. Cushing 105


Herbert K. Cushing 79


Peter F. Hughes


98


John Q. Hunt 81


Joseph W. McDonald 92


Charles H. Pratt


89


Ida W. Sylvester 65


Benjamin B. Sylvester 100


Silas B. Totman


98


Douglas E. Tower 29


The Board of Registrars declared the following elected : Charles B. Cushing, Benjamin B. Sylvester, Peter F. Hughes, Silas B. Totman, Joseph W. McDonald, Charles H. Pratt, Melzar S. Bur- rell.


A tie vote was recorded for the eighth member.


East Weymouth, Mass., May 13, 1921.


We the undersigned elected Town Meeting Members of Pre- cinct 2 hereby petition for a special meeting of the Town Meeting Members of Precinct 2 for the purpose of filling a vacancy caused by a tie vote at the election of said Town Meeting Members, May 9, 1921, as provided by Section 7, Chapter 61, Acts of 1921.


44


HARRY E. BEARCE IRVING P. LOUD BENJAMIN B. SYLVESTER PETER F. HUGHES CHARLES R. DENBROEDER HERBERT W. ROCKWOOD GEORGE F. FARRAR


ROBERT S. MILLS GEORGE H. BASS


FRANK H. SYLVESTER.


The following letter was sent to the Town Meeting Members of Precinct 2:


East Weymouth, May 14, 1921.


Upon a petition signed by ten Town Meeting Members of Pre- cinct 2, a special meeting of the Town Meeting Members of said Precinct will be held at the Town Office on Friday evening, May 20th, 1921, at 7.30 o'clock for the purpose of electing a member of said Precinct to fill a vacancy of the full quota of members caused by a tie vote, at the recount of votes held by the Registrars of Voters on Monday evening, May 9, 1921.


This meeting is called under the provisions of Section 7, Chap- ter 61 of the Acts of 1921, entitled: An Act to provide for precinct voting, representative town meetings, town meeting members, a referendum and an annual moderator in the Town of Weymouth.


Yours very truly, CLAYTON B. MERCHANT, Town Clerk.


East Weymouth, May 20, 1921.


A meeting of the Town Meeting Members of Precinct 2 was held at the Town Office on Friday evening May 20, 1921 at 7 o'clock, the meeting was called to order by the Town Clerk. Ben- jamin B. Sylvester was elected chairman and Charles R. Den- broeder was elected secretary. Voted to proceed to the election of a town meeting member to fill a vacancy.


Mr. James D. Bosworth, 678 Broad Street, was elected to fill the vacancy caused by a tie vote in the recount of the votes held on May 9, 1921.




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.