Town annual report of Weymouth 1928, Part 4

Author: Weymouth (Mass.)
Publication date: 1928
Publisher: The Town
Number of Pages: 362


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.