USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1928 > Part 4
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 | Part 23 | Part 24 | Part 25 | Part 26
49
42
54
29
99
24
28 26
39 362
74
60
76
40
153
113
20
35 402
Pauline R. Thayer, Lancaster
54
39
61
60
50
41
43
385
43 396
518
Frederick H. Gillette, Springfield
37
2 District Delegates, 14th Dist.
Harold C. Keith, Brockton
59
52
66
37
131
37
28
59
469
Clarence R. Edwards, Westwood 56
46
66
34
123
34
29
57
445
2 Alternate District Delegates, 14th Dist.
Jessie B. Baxter, Milton
53
43
65
29
115
32
28
50
415
Perley E. Barbour, Quincy
60
43
71
29
113
29
29
50
424
PRESIDENTIAL PREFERENCE
Herbert Hoover
52
30
58
33
15
20
36
244
Hoover
22
26
136
18
2
24
228
Mr. Hoover
2
1
1
4
H. Hoover.
1
1
2
4
Herbert C. Hoover
3
1
4
Mr. H. Hoover
3
3
Herbert A. Hoover
2
Secretary Hoover
1
1
Hoofer
1
1
Calvin Coolidge
1
1
1
2
4
9
1
19
Coolidge
11
2
13
President Coolidge
1
1
Alvin T. Fuller
1
1
1
1
1
Fuller
3
3
Alvah T. Fuller
1
1
Alvin Fuller
1
1
Gov. Alvan T. Fuller
1
1
Dawes
2
2
1
1
6
Charles E. Dawes
3
2
5
Gov. Alfred E. Smith Smith
3
3
Louden
1
1
2
Hiram Johnson
1
1
Allan C. Emery
1
1
William Broah
1
1
DEMOCRATIC
8 Delegates at Large
1 2 3 4 5 6 7 8T'tl
Group
David I. Walsh, Fitchburg
9
9
25
4
9
11
8
6 81
James M. Curley, Boston
8
8
25
3
9
11
8
6
78
Andrew J. Peters, Boston
9
8
21 3
9
9
6
3 69
Charles H. Cole, Boston
8
9
20
3
9
9
6
5 69
Joseph B. Ely, Westfield
8
7
18
3
9
8
6
4 63
Helen A. MacDonald, Boston
8
8
19
3
8
7
6
4 63
William J. Foley, Boston
8
8
21
3
9
9
5
5 68
Edward J. Kelley, Worcester
9
8
20
3
9
9
7 4 69
Not grouped Lawrence F. Quigley, Chelsea
12
5 0 1 2 1 1 13
1
1
Al Smith
1
1
Andrew Mellon
1
1
2
38
8 Alternate Delegates at Large
Charles H. McGlue, Cambridge
6
8
17
2
8
9
6
8 64
5
7
16
2
8
8
4
6 46
6
7
16
2
8
9
4
6 58
Bernard M. Wolf, Boston
5
7
18
3
8
8
8
8
4
7 60
Dorothy Whipple Fry, Brookline
5
8
17
2
8
8
4
6 58
James A. Donovan, Lawrence
5
7
21
2
8
9
4
8
64
Raymond V. McNamara, Haverhill
5
8
20
2
8
8
5
7 63
4 District Delegates, 14th Dist. Group 1
George F. Aherne, Abington
2
4
18
2
4
7
6
6 49
Elizabeth Gormley, Brockton
3
1
16
1
4
7
5
6 42
Arthur A. Hendrick, Brockton
1
3
15
3
3
6
6
7 44
Edward J. Megley, Holbrook
2
4
16
2
3
8
5
7
47
Group 2
William H. Powers, Brockton
3
4
7
2
3
4
1
3 27
John J. Whalen, Hudson
2
4
9
2
3
2
0
3
25
Charles F. Reardon, Sharon
3
3
7
0
2
2
0
2
19
Kathleen E. Kiggen, Boston
1
2
5
0
1
2
1
3 15
4th Alternate District Delegates, 14th Dist. Group 1
Thomas H. Buckley, Abington
1
5
17
2
5
8
6
5 53
Francis X. Bruton, Quincy
6 1
14
3
5
7
5
6 47
William P. Nickerson, Norwood
4
2
12
2
5
7
5
6 44
John H. Moran, Weymouth | Group 2
6
5
17
1
4
6
5
6
50
John J. Hickey, Brockton
0
5
8
1
2
2
1
1 20
Joseph F. Golden, Stoughton
0
0
3
1
2
1
0
1
8
John J. Gallagher, Milton
2
4
11
1
2
3
0
3
26
Helen M. Haney, Randolph
1
3
8
1
2
2
1
1
19
PRESIDENTIAL PREFERENCE
Gov. Alfred Smith
1
1
3
1
4
Gov. A. E. Smith
22
22
1
1
10
3
15
Alfred E. Smith
3
3
3
3
12
Al Smith
4
2
6
Gov. Alfred E. Smith
3
1
4
Gov. Alfred E. Smith, N. Y.
3
3
Governor Alfred E. Smith
1
1
2
Alfred Smith
1
1
2
Albert Smith
1
1
Gov. Smith
1
1
Mr. Al Smith
1
1
Alfred G. Smith
1
1
Albert E. Smith
1
1
Hoover
1
1
1
J. T. Hefen
A true copy, Attest
1
1
CLAYTON B. MERCHANT, Town Clerk.
Strabo V. Claggett, Newton
Joseph Santosuosso, Boston
4 6 59
Elizabeth C. McInerney, Boston
6
7
18
2
Gov. Alfred E. Smith
Smith
39
Weymouth, May 30, 1928
The laying of the cornerstone of the new Municipal Town Office Building at the corner of Academy Avenue and Middle Street was held on the afternoon of Memorial Day, May 30, 1928. The various patriotic bodies assembled at the High School grounds and proceeded to a platform erected on the northeast corner of the proposed building where the cornerstone is located, upon the platform chairs were provided for the members of Reynolds Post, No. 58, Grand Army of the Repub- lic, under whose auspices the exercises were conducted.
Colonel Frederic Gilbert Bauer, chairman of the building com- mittee gave a few interesting remarks and turned the meeting over to Past Commander aldo Turner, acting as Commander of Rey- nolds Post, in place of Major Francis A. Bicknell, although present, but was not physically able to carry out the details of the exercises. H. Franklin Perry, chairman of the Selectmen of the Town of Wey- mouth was then called upon for a few remarks, and then the ritual of the G. A. R. for the laying of the cornerstone was read by the act- ing Commander, the flags of the various patriotic bodies being grouped upon the platform in back of the cornerstone. Major Francis A. Bicknell was then led to the stone and proceeded to spread the first trowel of mortar beneath the stone and he was followed by H. Frank- Perry, chairman of the Selectmen, Colonel Frederic Gilbert Bauer, chairman of the building commitee, Commander Oberlin Clark of the American Legion, Commander H. Harley Hartford of the Veterans of Foreign Wars Commander Luther S. Files of the Sons of Veterans, Arthur H. Pratt, Chief of Police of the Town of Weymouth. The stone was then placed in position upon the bed of mortar, spread by the above named persons and the acting Commander then declared the cornerstone placed in position as laid down under the ritual of the Grand Army of the Republic. A copper box was then placed in the aperture of the cornerstone by Past Commander Bradford Hawes, after which a slate slab was placed over the aperture and hermetically sealed to remain for perhaps generations to come.
The following is a true copy of a list of the contents of the box:
1. The Flag of the United States.
2. A certified copy of the Act of the General Court of Massa- chusetts, naming Weymouth, September 2, 1635.
3. Two stones from the shore of Weymouth, Dorset, England.
4. Affidavit of Percy Smallman, Esq., Town Clerk of Weymouth and Melcombe Regis, England, certifying the stones named above were picked up from the shores of Weymouth, England.
5. A copy of the History of Weymouth, Mass., printed in 1923, four volumes.
6. A copy of the Town Report of Weymouth, Mass., for the year of 1927.
7. A badge of the Grand Army of the Republic (made of captured Confederate cannon).
8. A list of the Officers, present members and Past Commanders of Reynolds Post, No. 58, Grand Army of the Republic.
9. United States coins for the year 1928.
10. Autographed list of Town Officers for the year 1928.
11. Autographed copy of the first report of the Building Committee.
40
12. A copy of the third report of the Building Committee.
13. A copy of the fourth report of the Building Committee.
14. A copy of the Weymouth Town Map of the year 1915.
15. A copy of the Weymouth Town Meeting Act, Chapter 61 of the Acts of 1921.
16. A copy of the Weymouth Gazette and Transcript of May 25, 1928.
17. A copy of the Weymouth Item of May 24, 1928.
18. A copy of two letters received from Percy Smallman, Esq., Town Clerk of Weymouth and Melcombe Regis, England.
19. A box containing earth from the graves of eight Weymouth boys who fought in the World War, whose bodies are now buried in France cemeteries, this earth was gathered by Vice-Commander Joseph Crehan, Fred Wright and Thomas Mccarthy of Post No. 79, American Legion, during a convention held in France, Septem- ber, 1927. Also a button of the American Legion. This box was endorsed on the outside by Oberlin S. Clark, Commander.
The following is a copy placed in the Box of a record of the General Court, with Attestation of Frederick W. Cook, Secretary of State of Massachusetts.
Court Records Vol. 1, page 159
Att the Genrall Court holden att New Towne Septr 2.1635
prsent The Govnr
Mr Tresur
Deputy Govnr Mr Nowell
Mr Winthrop Mr Hough
Mr Humfry
Mr Dumer
Mr Dudley
Mr Bradstreete
Deputyes
Mr Brenton Humfry Bradstreete
John Steele
Mr Alcooke Willm Bartholomewe
Mr Browne
Willm Parks Capt. Turner
Ensigne Jennison
Mr Beecher
Edw: Tomlyns
Mr Howe
Ezekiell Richardson
Tho. Stanley
Mr. Hutchinson
John Mousell Capt. Traske
Mr. Moody
Mr Duncan John Woodbery
Mr Colbran
Capt Mason
Jacob Barney
Willm Gallerd
Mr John Spencer
Joseph Metcalfe
Thomas Aplegate was licensed to keep a fferry betwixt Wessaguscus & Mount Wooliston, for which hee is to have jd for every pson, & 11 jd a horse.
The name of Barecove is changed, & hereafter to be called Hingham. The name of Wessaguscus is also changed & hereafter to be called Waymothe.
The Court is adiarned till 8 a clocke to morrow.
x x X XXXXX x X The Commonwealth of Massachusetts Office of the Secretary Boston, May 21, 1928 I certify the foregoing to be a true abstract from the Court Records
Mr Talcott
41
preserved in the Archives Division of the Commonwealth.
Witness the Great Seal of the Commonwealth
F. W. COOK
L.S.
Secretary
Attestation of Percy Smallman, Esq., Town Clerk of Weymouth, England of the stones taken from the shore of Weymouth, England. A list of the Officers, Present Members and Past Commanders of Reynolds Post, No. 58, G. A. R., of Weymouth.
After the box had been placed in position and sealed, Col. Frederic G. Bauer spoke and compared the laying of the cornerstone with that of Bunker Hill by Lafayette, who at that time referred to those veterans as the venerable gentlemen and he felt at liberty to call the members of the G. A. R. present as venerable gentlemen. He told of the hopes of the committee and said that it marked the culmination of the voters wish in having the building built.
Selections were rendered by the Weymouth High School Band, under the direction of James W. Calderwood, Supervisor of Music of Weymouth Schools. The exercises closed with the singing of the Star Spangled Banner by the audience, led by the Band.
CLAYTON B. MERCHANT, Town Clerk.
ATTESTATION OF PERCY SMALLMAN
I, Percy Smallman, Solicitor, Town Clerk of the Borough of Wey- mouth and Melcombe Regis in the County of Dorset, England, DO SOLEMNLY AND SINCERELY DECLARE that the stones now produced and marked "A", "B" and "C" respectively were taken from a place as near as possible to the place where the Colonists embarked when leaving Weymouth, England for Weymouth, Massachusetts, U. S. A.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisios of the Statutory De- claration Act, 1835.
PERCY SMALLMAN.
Declared at Weymouth, England this Twentieth Day of April, 1928, before me.
PERCY A'COURT.
Justice of the Peace for the Borough of Weymouth and Melcombe Regis.
42
GRAND ARMY OF THE REPUBLIC WEYMOUTH, MASS. MAY 30, 1928 REYNOLDS POST NO. 58
OFFICERS
Major Francis A. Bicknell Commander
Private Michael McGrath, Senior Vice Commander
Private George S. Hunt, Junior Vice Commander
1st Sergeant Waldo Turner, Adjutant
Private Bradford Hawes, Quartermaster and Chaplain
Private Patrick Slattery, Surgeon
Private David Dunbar, Officer of the Day
Private Rufus S. Turpel, Officer of the Guard
Private Maurice Cleary, Patriotic Instructor
MEMBERS
Francis A Bicknell, Co H. Mass. Infantry and 36th. Colored Troops
Andrew Culley, Co. G 4th Mass. Heavy Artillery
Maurice Cleary, Co. D 42nd Mass. Infantry
David Dunbar, Co. G 4th Mass. Heavy Artillery
T. John Evans, Co. H 4th Mass. Cavalry
Joseph P. Ford, 14th and 20th Unattached Infantry
Bradford Hawes, Co. K 1st and 4th Mass. Cavalry
Charles W. Howe, Co. L 10th R. I. Infantry and Battery H 1st R. I. Light Artillery
Stephen W. Hatch, Co. B 5th Maine Infantry
John F. Hollis, Co. G 4th Mass. Heavy Artillery
George S. Hunt, 3rd and 5th Mass. Light Batteries
William Litchfield, Co. K 7th Mass. Infantry
William E. Litchfield, 14th Mass. Light Artillery
William H. Moran, Co. E 3rd Mass. Heavy Artillery
Michael McGrath, Co. A 42nd Mass. Infantry
George Ruggles, Co. G 4th Mass. Heavy Artillery
Josiah Q. Spear, Co. H 35th Mass. Infantry
Patrick Slattery, Co. B 42nd Mass. Infantry Jeremiah Spencer, Co. K 18th Mass. Infantry Rufus S. Turpel, Co. B 1st Mass. Heavy Artillery
Waldo Turner, Co. H 35th Mass. Infantry
Henry B. Vogell, Co. G 4th Mass. Heavy Artillery
PAST COMMANDERS
1868-1869
Brevet Brig. Gen'l James L. Bates
1870
Capt. John H. Whelan
1870
Cant. John W. Hart
1871
Cant. Charles W. Hastings
1872-1876
Brevet Brig. Gen'l James L. Bates
1876-1890
Benjamin S. Lovell
1890
Brevet Major Francis A. Bicknell
1891
Charles W. L. Hayward
1892
Charles E. Bicknell
1893-1894
Capt. Charles W. Hastings
1895-1896
George L. Newton
43
George F. Maynard
1897
Thomas B. Nichols
1898
Charles R. Trott
1899
Charles Hawes
1900
Oliver Houghton
1901
John M. Whitcomb
1902
Capt. George P. Lyon
1903
Bradford Hawes
1904
Asa B. Pratt
1905
Benjamin F. Richards
1906
Waldo Turner
1907
Thomas B. Loud
1908
Willard J. Dunbar
1909
William A. Drake
1910
David Dunbar
1911
Nathaniel B. Peare (Resigned)
1912
Beniamin F. Loring
1912
Joseph P. Ford
1913
Andrew Culley
1914
Andrew Culley
1915
Leonard Cain
1916
James T. Pease
1917
William E. Mitchell
1918
Brevet Major Francis A. Bicknell
1919-1928
WARRANT FOR STATE PRIMARY
COMMONWEALTH OF MASSACHUSETTS
Norfolk ss.,
To either of the Constables of the Town of Weymouth
Greeting: In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of Wey- mouth aforesaid, qualified to vote in primaries, to meet at the polling places in their precincts, to wit: In precincts 1-3-5 and 6 in the halls of the Fire Engine Houses located in those precincts respectively; in precinct 2 at G. A. R. hall; in precinct 4 at the building of the Citizens' Association building on Front Street; in precinct 7 at the Lovell's Corner Improvement Association building on Washington Street; in precinct 8 at the Weymouth Heights Club building on North Street, Tuesday, the eighteenth day of September 1928 at two 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 following offices:
Governor, for this Commonwealth
Lieutenant Governor, for this Commonwealth
Secretary of the Commonwealth, for this Commonwealth
Treasurer and Receiver, for this Commonwealth
Auditor of the Commonwealth, for this Commonwealth Attorney-General, for this Commonwealth
- Senator in Congress, for this Commonwealth
Representative in Congress, 14th Congressional District Councillor, 2nd Councillr District
Senator, Norfolk and Plymouth Senatorial District
44
Representative, 5th Norfolk Representative District
2 County Commissioners, Norfolk County
1 Associate County Commissioner, Norfolk County, to fill vacany Register of Deeds, Norfolk County
Clerk of Courts, Norfolk County
District Members of State Committee of each political party for the Norfolk and Plymouth Senatorial District
Ten Members of the Republican Town Committee
Ten Members of the Democratic Town Committee
Eeleven Delegates to the State Convention of the Republican Party Ten Delegates to the State Convention of the Democratic Party
All of the above candidates are to be voted for upon one ballot. The polls will be open from 2 p. m. to 9 p. m.
And you are directed to serve this warrant by posting attested copies 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 of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk of said Town on or before the four- teenth day of September, 1928.
Given under our hands this fourth day of September, A. D. 1928 H. FRANKLIN PERRY WINSLOW M. TIRRELL FRED E. WAITE EDWIN R. SAMPSON WILLIAM B. CHALKE, Jr.
A true copy, Attest : Edward F. Butler
Constable of Weymouth
RETURN OF SERVICE Commonwealth of Massachusetts
Norfolk ss.
Weymouth, September 8, 1928
Pursuant to the within warrant I have this day notified the inhabi- tants of Weymouth, aforesaid to meet at the respective places and times for the purpose set forth in said warrant by posting true and attested copies of the same in each precinct as therein directed.
EDWARD F. BUTLER
Constable of Weymouth
REPUBLICAN
Prec. 1
2
3
4
5
6
7
8 Total
GOVERNOR Frank G. Allen, Norwood
284
207
316
129
450
241
116
133
1876
Frank A. Goodwin, Boston Blanks
219
253
289
115
424
206
120
88
1714
29
64
38
26
85
107
11
10
370
Total
532
524
643
270
959
554
247
231
3960
Selectmen of Weymouth
45
LIEUTENANT GOVERNOR
George A. Bacon Longmeadow Charles Lawrence Burrell, Boston
15
17
26
5
23
10
7
6
109
Pehr G. Holmes, Worcester
30
17
28
5
46
26
14
10
176
John C. Hull, Leominster
115
66
136
40
226
64
24
47
718
Robert M. Leach, Taunton
46
54
64
9
57
44
28
18
320
Wycliffe C. Marshall Watertown
2
3
3
3
6
5
1
4
27
John H. Sherburne Brookline
59
93
71
98
118
56
30
23
548
William Sterling Youngman, Boston Blanks
61
97
114
36
156
184
36
28
712
Total
532
524
643
270
959
554
247
231
3960
SECRETARY
Frederick W Cook,
436
344
465
218
722
274 280
54
50
1127
Total
532
524
643
270
959
554
247
231
3960
TREASURER
Fred J. Burrell, Medford 193 John W. Haigis, Greenfield
102
73
140
122
214
64
37
62
814
J. Ernest Kerr, Boston
58
37
68
16
109
38
26
23
375
Russell A. Wood, Cambridge
86
98
92
27
172
72
43
53
643
Blanks
93
165
166
44
210
245
55
40
1018
Total
532
524
643
270
959
554
247
231
3960
AUDITOR
Dwight L. Allison,
Watertown
24
22
23
8
29
25
14
10
155
Julia B. Buxton, Springfield
17
4
17
2
24
10
8
4
86
Roland H. Choate, Milton
119
93
163
29
207
104
51
61
827
Alonzo B. Cook Boston
245
197
230
98
356
138
100
72
1436
Harvey E. Frost, Somerville
17
16
14
71
30
15
6
13
182
Rosewell F. Phelps Dedham
24
23
40
10
77
16
11
26
227
Blanks
86
169
156
52
236
246
57
45
1047
Total
532
524
643
270
959
554
247
231
3960
48
32
55
18
74
39
24
16
181
2833
Somerville Blanks
96
180
178
52
237
254
135
86
53
1110
151
177
61
56
253
126
83
79
1044
156
145
146
193
306
46
ATTORNEY GENERAL
Clarence A. Barnes, Mansfield
161
140
147
64
232
133
81
85
1043
Joseph E. Warner,
280
232
331
152
488
181
118
97
1879
Taunton
91
152
165
54
239
240
48
49
1038
Total
532
524
643
270
959
554
247
231
3960
SENATOR IN CONGRESS
Butler Ames, Lowell
93
95
122
42
125
74
51
29
631
Eben S. Draper, Holyoke
218
144
214
132
336
127
78
76
1325
Benjamin Loring Young, Weston
140
149
168
51
300
129
72
92
1101
David I. Walsh,
1
Fitchburg Blanks
80
136
139
45
198
224
46
34
902
532
524
643
270
959
554
247
231
3960
Total
CONGRESSMAN, 14TH DIST.
Richard B. Wigglesworth,
Milton
402
311
417
198
684
262
170
173
2617
Blanks
130
213
226
72
275
292
77
58
1343
Total
532
524
643
270
959
554
247
231
3960
COUNCILLOR, 2ND DISTRICT
Chester I. Campbell,
Quincy
Blanks
117
203
213
79
311
300
78
61
1362
532
524
643
270
959
554
247
231
3960
Total
SENATOR, NORFOLK-PLYMOUTH DIST.
George A. Dennitt,
Sharon
96
68
115
41
144
69
39
54
626
David Perry Rice Rockland
52
56
71
30
234
54
57
17
571
Henry F. Ripley,
270
234
281
144
349
1.93
96
108
1675
Hingham
114
166
176
55
232
238
55
52
1088
Blanks
532
524
643
270
959
554
247
231
3960
Total
REPRESENTATIVE, 5TH NORFOLK
Joseph A. Fern, Weymouth
182
210
152
26
67
296
34
76
1043
Newland H. Holmes, Weymouth
259.
185
342
117
327
139
93
109
1571
Fred E. Waite,
79
121
126
117
541
112
114
38
1248
Weymouth Blanks
12
8
23
10
24
7
6
8
98
532
524
643
270
959
554
247
231
3960
Total
415
321
430
191
648
254
169
170
2598
1
Blanks
47
TWO COUNTY COMMISSIONERS, NORFOLK COUNTY
Nathan Ames, Quincy
Russell T. Bates,
Quincy
124
129
134
94
213
121
91
74
980
William M Edmondston, Quincy
114
28
121
21
101
49
18
29
481
George H. Eggleston, Braintree
20
35
48
20
78
22
16
6
245
Ernest H. Gilbert, Stoughton
8
8
12
10
45
4
9
14
110
George Pierce, Medfield
17
11
5
O
12
13
3
9
70
Lawrence F. Power, Dedham
9
15
12
12
30
14
7
5
104
Walter F. Stephens, Randolph
6
17
30
21
73
8
5
3
163
Arthur F. Young, Foxborough Blanks
23
31
22
11
59
24
8
10
188
231
365
306
132
601
508
1,25
116
2384
Total
1064 1048 1286
540 1918 1108
494
462
7920
CLERK OF COURTS, NORFOLK COUNTY
Robert B. Worthington Blanks
420
322
424
203
672
265
185
174
2664
112
202
219
67
287
289
63
57
1296
Total
532
524
643
270
959
554
247
231
3960
REGISTER OF DEEDS, NORFOLK COUNTY
Walter W. Chambers,
Dedham
407
311
412
201
654
256
183
160
2584
Blanks
125
213
231
60
305
298
64
71
1376
Total
532
524
643
270
959
554
247
231
3960
ASSOCIATE COUNTY COMMISSIONER, To Fill Vacancy
Arthur G. Chapman, Braintree
295
255
380
136
378
195
146
126
1911
Frederick H. Lutz, Holbrook
52
36
20
30
162
. 31
. 29
16
376
Harry B. Taplin, Wellesley Blanks
32
24
21
11
72
23
9
16
208
Total
532
524
643
270
959
554
247
231
3960
STATE COMMITTEE
Thomas V. Nash, Weymouth Blanks
368
311
428
185
652
260
176
147
2527
164
213
215
85
307
294
71
84
1433
Total
532
524
643
270
959
554
247
231
3960
134
66
41
19
86
55
30
34
465
Edward W. Hunt, Weymout
378
343
555
200
620
290
182
162
153
209
222
93
347
305
63
73
1465
2730
48
11 DELEGATES TO STATE CONVENTION
Harriet S. Ripley, Weymouth
387
291
421
173
618
237
161
155
2443
Bowdoin B. Smith, Weymouth
375
289
421
178
620
235
170
141 2429
J. Leonard Bicknell, Weymouth
382
306
421
182
668
241
177 147
2524
Clarance P. Whittle, Weymouth
374
290
421
180
616
245
161
152
2439
Gladys M. Rolfe, Weymouth
372
288
421
171
606
234
165
154
2411
William B. Dasha Weymouth
304
298
421
172
616
292
160
141
2494
Frederick L. Alden, Weymouth
381
298
421
174
611
252
158
148
2443
John P. Hunt, Weymouth
395
298
421
181
630
248
167 158
2498
Arthur R. Taylor, Weymouth
369
281
421
176
637
231
161
138
2414
Gertrude C. Andrews,
366
284
421
183
616
237
237
157
2401
Weymouth
Guy W. C. Hartt,
364
281
421
174
643
226
160 920
136
2405
Weymouth Blanks
1690 2560 2442 1026 3668 3416
934 16656
Total
5852 5764 7073 2970 10549 6094 2717 2541 43560
10 TOWN COMMITTEE MEMBERS
Charles W. Burgess,
Wyemouth
408
302
407
170
644
244
160
151
2486
Florence R. Saunders. Weymouth
371
285
407
169
605
330
158
141
2356
Arthur A. Cicchese, Weymouth
359
316
407
171
583
280
157
143
2416
Annie J. Libby Weymouth
371
307
407
175
609
260
157 153
2439
Alice P. Jewell, Weymouth
367
292
407
172
590
229
155 144
2323
John J. Norton, Weymouth
353
280
407
169
596
223
155 140
2323
Gertrude C. Andrews, Weymouth
359
281
407
180
603
220
155 140
2345
William B. Chalke, Jr., Weymouth
362
291
407
185
615
237
183
146
2426
Alice R. Wagner, Weymouth
351
281
407
174
616
223
156
140
2348
Prince H. Tirrell, Weymouth
377
303
407
188
677
254
173
150
2529
William B. Dasha, Weymouth Blanks
2
2
1640 2302 2360
947 3452 3150
864
854 15566
Total
5320 5240 6430 2700 9590 5540 2470 2310 39600
49
DEMOCRATIC
GOVERNOR
Prec. 1
2
3
4
5
6
7
8 Total
Charles H. Cole, Boston
28
44
63
6
29
45
18
12
245
John J. Cummings, Boston
9
14
11
3
4
15
7
4
67
Allen
Goodwin
Blanks
5
9
9
3
3
16
2
3
50
Total
42
67
83
12
38
76
27
19
364
LIEUTENANT GOVERNOR
John F. Malley,
Boston
23
27
45
8
23
39
9
7 181
Charles S. Murphy,
Worcester
9
24
21
1
6
19
12
8
100
Blanks
10
16
17
3
9
18
6
4
83
Total
42
67
83
12
38
76
27
19
364
SECRETARY
Joseph Santosuosso,
Boston Blanks
26
41
55
8
24
39
18
13
224
16
26
28
4
14
37
9
6
140
Total
42
67
63
12
38
76
27
19
364
TREASURER
James J. Bergin, Webster
20
30
43
7 19
27
12
9
167
Daniel England, Pittsfield
4
16
17
1
6
18
5
4
71
Blanks
18
21
23
4
13
31
10
6
126
Total
42
67
83
12
38
76
27
19
364
AUDITOR
Strabo V. Claggett,
Newton
12
22
20
3
13
16
9
4 99
Irving Lewis, Boston
5
3
6
0
2
4
1
0
21
Francis J. O'Gorman, Boston
14
25
37
5
11
25
10
7
134
Blanks
11
17
20
4
12
31
7
8
110
Total
42
67
63
12
38
76
27
19
364
ATTORNEY GENERAL
Edward P. Barry, Boston
24
47
56
8 25
50
23
13
246
William R. Scharton, Reading
10
5
7
0
6
4
0
2
34
Blanks
8
15
20
4
7
22
4
4
84
Total
42
67
83
12
38
76
27
19
364
1
1
1
1
50
SENATOR IN CONGRESS
David I. Walsh,
Fitchburg Blanks
4
8
6
1
3
10
1
4
37
Total
42
67
63
12
38
76
27
19
364
CONGRESSMAN 14TH DISTRICT
Christopher M. Clifford,
Brockton Blanks
28
43
52
8
29
43
16
11
230
14
24
31
4
9
33
11
8
134
Total
42
67
83
12
38
76
27
19
364
COUNCILLOR, 2ND DISTRICT
Blanks
42
67
83
12
38
76
27
19
364
SENATOR, NORFOLK-PLYMOUTH DISTRICT
John H. Moran,
Weymouth Blanks
24
39
56
8
25
45
14
14
225
18
28
27
4
13
31
13
5
139
Total
42
67
83
12
38
76
27
19
364
REPRESENTATIVE, 5TH NORFOLK .
Thomas J. Terry,
Weymouth
28
24
42
6
18
50
13
12
192
David J. Toomey, 23 Drew Ave.
8
30
17
1
10
15
8
2
91
James A. Pray, 232 Washington St.
1
Blanks
7
13
23
5
5
11
6
5
75
Total
42
67
83
12
38
76
27
19
364
1
TWO COUNTY COMMISSIONERS, NORFOLK COUNTY
Warren J. Sweet,. Canton
22
29
44
6
15
24
12
7 159
Edward W. Hunt,
2
Weymouth
1
1
Blanks
61
104
122
18
61
128
42
31
567
Total
84
134
166
24
76
152
54
38
728
CLERK OF COURTS, NORFOLK COUNTY
Blanks
42
67
83
12
38
76
27
19 364
REGISTER OF DEEDS, NORFOLK COUNTY
Blanks
42
67
83
12
38
76
27
19 364
ASSOCIATE COMMISSIONER, NORFOLK CO., To Fill Vacancy Blanks 42 83 12 38 76 27
19 364
STATE COMMITTEE, NORFOLK-PLYMOUTH DIST.
Thomas H. Buckley, Abington
25
38 47
7 23
35
15 9 199
38
59
77
11
35
66
26
15
327
67
1
51
Blanks
17
29
36
5
15
41
12
10
165
Total
42
67
83
12
38
76
27
19
364
10 DELEGATES TO STATE CONVENTION
John H. Moran,
Weymouth
29
41
58
9
26
45
17
12
237
James A. Knox, Weymouth
32
39
58
9
23
39
19
8
227
John B. Whelan, Weymouth
30
36
58
9
25
38
16
8
229
Thomas J. Terry, Weymouth
31
40
58
9
24
44
17
8
231
Arthur V. Harper, Weymouth
30
33
58
9
23
32
16
8
209
John F. Reardon, Weymouth
31
35
55
9
26
. 35
22
9
225
Leo F. Cote Weymouth
29
36
58
9
23
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.