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.