Town annual reports of Medfield 1910-1919, Part 12

Author: Medfield (Mass.)
Publication date: 1910
Publisher: The Town
Number of Pages: 1042


USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1910-1919 > Part 12


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 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47


Feb.


22.


Albert Turner


Portland, Me.


In Medfield, by Rev. Hugh M. Smith.


Feb. 22


Peter J. Mckinnon


Medfield,


In Medfield, by Rev. Hugh M. Smith. In Medfield, by Rev. Albert E. Hylan.


Mar. 4.


Wilmer C. Wiggin


Walpole, Mass.


Millis, Mass,


Mar.


10.


Annie T. A. McManus


Medfield,


Mar. 12.


Annie C. Binkhourst


Medfield,


Mar. 22


Charles W. Browning Ethel C. Kelley


Medfield,


April 15.


Oliver J. Clark Susan M. Chase


Medfield,


In Marlboro, Mass., by Rev. Albert H. Wheelock.


April


16.


James A. Hartford


Londonderry, N. H. S Medfield,


In Medfield, by Rev. Hugh M. Smith.


April 17.


Elizabeth Ann Besaw


Medfield,


In Medfield, by Rev. Hugh M. Smith.


April 21.


Thomas J. Hinshon Mary A. McDonald


Medfield,


April 30.


Isaac L. Harris Nellie M. Keane Herbert W. Babcock Lalia M. Burrows


Medfield, Cambridge, Mass.


Medfield,


Medfield,


Medfield,


Somerville, Mass.


June


29.


Boston, Mass.


In Medfield, by Rev. Hugh M. Smith.


Aug. 7.


Avon, Mass.


Medfield,


Aug. 10. 5 George E. Wilkins ¿ Viola D. Grant


Medfield,


Aug. 14. Elmer R. Soper ¿ Jennie E. Travers


Medfield,


In Medfield, by Rev. John C. Hall.


Sept. 3 ) Francis J. Shannon 1 Mary McGown


Abington, Mass.


Medfield,


Medway, Mass.


Medfield,


Sept. 20. Benjamin F. Watts


Medfield,


Medfield, Noroton Heights, Conn. 1


Medfield,


Sept. 30.


Jaddus Burke Dena Melanson


Medfield, Medfield,


In Framingham, Mass., by Rev. Edward H. Newcomb. In Medfield, by Rev. Guy Wilber Miner. In Medfield, by Rev. Hugh M. Smith.


June


10. Willard W. Robbins Lou S. Connors 14. Sidney W. Stevens Susy A. Cutler Hugh McColgan Mary McLaughlin Ira C. Beals Mabel Lund Perry


Medfield,


Medfield,


June 7.


June


Margaret C. Miller Gerald F. Grow


Medfield,


Medfield,


In Medfield, by Rev. Hugh M. Smith. In Medfield, by Rev. Hugh M. Smith. In Medfield, by Rev. Albert E. Hylan. In Medfield, by Rev. Albert H. Spence, Jr. In Somerville, Mass., by Rev. Francis A. Gray.


Medfield,


In Quincy, Mass., by Napo- leon B. Furnald, J. P. In Medfield, by Rev. John C. Hall.


Medfield,


In Medfield, by Rev. Hugh M. Smith. In Sherborn, Mass., by Rev. Isaac F. Porter


Sept. 3 Arthur F. Smith Mary E. Hutson


1 Myrtle A. Messer


Sept. 20. Walter Dugdale 1 Maud E. Marshall


Angie B. Smith


Medfield,


Medfield,


Hilda St. Pierre


Medfield,


Winifred P. Fox


Medfield,


Evelyn F. Hurd


William H. Broadbent


Providence, R. I.


In Medfield, by Rev. Hugh M. Smith. In Medfield, by Stillman J. Spear, J. P.


Oscar F. Thurston


Medfield,


Medfield,


Medfield,


In Boston, by Rev. Frederick J. Walton.


Cora M. Williams


Medfield,


1 Annie J. Callow


Mary C. Minnichello


Medfield,


Medfield,


26


MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1911


DATE


NAMES


RESIDENCE


WHERE AND BY WHOM MARRIED


Sept.


30. S Nerry G. Richard


Medfield,


In Medfield, by Rev. Hugh M. Smith.


Oct.


4.


Carroll C. Garcelon


Somerville, Mass.


In Somerville, Mass., by Rev. Frank L. Massick.


Oct.


4.


Mary H. Mackinnon


Medfield,


In Medfield, by Rev. Hugh M. Smith.


Oct.


10.


Bertha M. Stratton


Medfield,


In Boston, Mass., by Rev. James A. Francis.


Oct. 13.


Gertrude H. Laverly


Medfield,


E. Hylan.


Oct.


18.


John E. Marley


Dracut, Mass.


In Medfield, by Rev. Hugh M. Smith.


Oct.


19. Lawton Kingsbury


Medfield,


In Medfield, by Rev. Albert E. Hylan.


Oct. 22.


Barlaanne Bravo


Medfield,


In Medfield, by Rev. Hugh M. Smith.


Oct.


24. George B. Thrasher


Millis, Mass.


In Medfield, by Albert H. Spence, Jr.


Nov.


26. 5 Joe Smith


Medfield,


In Medfield, by Rev. Hugh M. Smith. In Medfield, by Rev. Albert E. Hylan.


Nov. 30. 5 Hartwell A. Skinner


Mira E. A. Lowd


Newburyport, Mass.


Dec. 2. Louis A. Hall


Medfield,


In Mansfield, Mass., by Rev. H. B. Harrold.


Dec. 3. 5 Lugi Immarino


Medfield,


In Medfield, by Rev. Hugh M. Smith.


Dec.


26. 6 William F. Spaulding


Walpole, Mass.


In Boston, by Rev. Miner R. Deming.


Dec.


30.


Lorne McIntyre


Medfield,


In Cambridge, Mass., by Rev. Paul A. Elsesser.


Annie McEntee


Medfield,


Total number of marriages 42.


Married in town 29.


Married out of town 13. Residents of Medfield 64. Non-residents 20.


AN ACT RELATING TO THE NOTICE OF INTENTION OF MARRIAGE.


Section 16. Persons who intend to be joined in marriage in this com- monwealth shall, not less than five days before their marriage, cause notice of their intention to be entered in the office of the clerk or regis- trar of the city or town in which they respectively dwell, or, if they do not dwell within the commonwealth, in the office of the clerk or regis- trar of the city or town in which they propose to have the marriage sol- emnized.


Section 23. After the expiration of five days from the date of the entry of such intention the clerk or registrar shall deliver to the parties a certificate signed by him, specifying the time when notice of the inten- tion of marriage was entered with him and all facts relative to the mar- riage which are required by law to be ascertained and recorded, except those relative to the person by whom the marriage is to be solemnized. Such certificate shall be delivered to the minister or magistrate before whom the marriage is to be contracted, before he proceeds to solemnize the same.


Minnie J. Batchelder


Medfield,


George W. Brown


Natick, Mass.


5


William J. M. Lawrence Medfield,


Guy V. Scribner


Medfield,


In Medfield, by Rev. Albert


Bridget McGaffney


Medfield,


May L. Codding


Medfield,


Vittoria Brava


Medfield,


Menta L. Kennett


Medfield,


Sarah Hagan


Medfield,


Barre, Vt.


May F. Brutcher


Mansfield, Mass.


Dominic Cantelo


Medfield,


Etta F. Dow


Medfield,


Mary LeBlanc


Medfield,


27


DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1911.


DATE


NAME


AGE Yrs. Mos. Dys.


CAUSE OF DEATH


Jan. 1


Ada Jones


8


Disease of Heart.


Jan.


3


Margaret J. Crouthers


70


Pneumonia.


Jan.


7 Doris Evelyn Mitchell


16


11


4


Diphtheria of Larnyx.


Jan.


19


Samuel W. Simpson


1


9


4


Septeceimia.


Feb.


5 Rosa S. Allen


52


0


24


Phthisis Pulmonaris.


Mar.


18


Agnes Gill


51


Accident; fractured skull.


Mar.


8 Abbie A. Hanson


61


10


Cancer.


Apr.


7 Charlotte A. Wight


1


6


16


Pneumonia.


Apr.


8 Irving H. Crosby


37


2


5


Pneumonia.


Apr.


10 Margaret A. Caldicott


75


-_


Pneumonia.


Apr.


17 Sarah R. Lane


77


29


Apoplexy.


Apr.


19 Conrad H. Weiker


92


7 10


Chronic Nephritis.


Apr.


21 Lizzie Scott


50


-


Apoplexy.


Apr.


25 Elisha N. Child


53


8


25


Broncho Pneumonia.


Apr.


25 Elizabeth M. Guild


69


11


2


Apoplexy.


Apr.


24 Hugh Maginnis


32


11


14


Acute Alcoholism.


May


13 Caroline L. Wight


79


8


6


Apoplexy.


May


16


Mary H. Mason


75


Apoplexy.


July


8 Daniel F. Gill


58


Insolation.


July


15 Nathan F. Harding


67


8


12


Cancer of Bladder.


Aug.


12


Margaret Rafferty


33


Chronic Enteritis.


Sept.


13 Emma A. Eames


65


4


9


Paralysis.


Sept.


24 Georgianna D. C. Nelson


78


7


22


Angina Pectoris.


Oct.


4 Phebe Elizabeth Dailey


60


4


19


Pneumonia.


Dec.


2 George W. Fuller


58


11


10


Organic Heart Disease.


Total number of deaths 25.


Males 8.


Females 17.


Over 90 years of age


1


Between 70 and 90 years


6


Between 50 and 70 years


12


3


Between 20 and 50 years Under 20 years


3


BROUGHT TO MEDFIELD FOR BURIAL.


DATE OF DEATHI


NAME


AGE Yrs. Mos. Dys.


CAUSE OF DEATH


BROUGHT FROM


Jan.


1


Granville H. Ellis


70


-


Pneumonia


Franklin, Mass. Easton, Mass.


Jan.


16


Cyrus J. Cook


70


Myocarditis


Feb.


7


Manuella J. Harding


61


9


2 |Carcinoma


Newton, Mass.


Feb.


14


Ann M. Salisbury


83


Broncho Pneumonia


Westboro, Mass.


Feb.


19


Harriet L. Woodbine


34


ĮPneumonia


Hopedale, Mass.


Mar.


13


James Leonard Plimpton


82


11


--


|Epithelmia


Walpole, Mass. Enfield, N. H.


Apr.


6


Marinda M. Keniston Geo. T. Mills, Jr.


62


11


8


Influenza


May


2


Hyde Park, Mass.


Nov.


4


William Balch


63


-


-


[Heart Disease


Boston, Mass.


Nov.


4


Jerome S. Daniels


66


5


29 |Sclerosis of Spine


Marshfield, Mass.


Dec.


27


Hansene Sorrenson


16


1


27 |Diabetis Mellitus


Norwood, Mass.


DEATHS AT MEDFIELD ASYLUM DURING THE YEAR 1911.


Total 104.


Males 39.


Females 65.


STILLMAN J. SPEAR, Town Clerk.


-


-


28


---


25 |Fermentative Diarrhoea


1


ANNUAL MEETING. MARCH 6, 1911.


Pursuant to a warrant issued by the Selectmen, the inhabit- ants of the town of Medfield, duly warned and notified in the manner prescribed by law, met at the Town Hall on the sixth day of March, 1911, at six o'clock in the forenoon ; and the following action was taken upon the several articles in said warrant :-


ARTICLE 1. To choose a Moderator to preside at said meeting.


The annually elected Moderator being present, no action was necessary.


ARTICLE 2. To choose the following-named town officers under the pro- visions of Chapter 2 of the Revised Statutes of 1902, namely : one Town Clerk, one Moderator, one Treasurer, one Collector of Taxes, three Selectmen, three Overseers of the Poor, five Constables, one Tree Warden, one Sexton, one Audi- tor, all for one year ; one School Committee for three years ; two Trustees of the Public Library, for three years ; one Cemetery Commissioner, for three years ; one member of the Board of Health, for three years; one Assessor, for three years. Also to vote on the following question : "Shall license be granted to sell intoxicating liquors in the town for the ensuing year?" The vote to be "Yes" or "No." All the above to be voted for on one ballot. The polls to be opened at half-past six o'clock in the forenoon, and may close at two o'clock in the afternoon.


The ballot-box was examined and found in good order. The following-named persons, having been appointed by the Selectmen, were sworn and apportioned as follows :-


Isaac B. Codding and Frank J. Bell to distribute ballots.


James W. Coltman and Richard C. Lincoln to check names at ballot-box.


Edward II. Abell and Joseph M. Johnson to count votes. Geo. Washburn and Alex. Allan to supervise.


The polls were opened at half-past six o'clock in the fore- noon and were closed by vote of the town at half-past two o'clock in the afternoon. The total vote cast was 317, all of which were by male voters. The votes were counted in open


30


town meeting, and the following-named officers were declared elected :-


For Moderator, one year, J. Herbert Baker.


For Selectmen, one year, Albert C. Shumway, Edward M. Bent, Granville C. Mitchell.


For Town Clerk, one year, Stillman J. Spear.


For Overseers of the Poor, one year, Melvin R. Blood, George W. Kingsbury, Fred J. Wight.


For Treasurer, one year, Stillman J. Spear.


For Collector of Taxes, one year, William F. Abell.


For Assessor, three years, Allan A. Kingsbury.


For School Committee, three years, Allan A. Kingsbury.


For Constables, one year, Louis B. Fairbank, Albion C. Gilbert, David Meany, George B. Sims, Geo. H. Taylor.


For Trustees of Public Library, three years, J. Herbert Baker, Lewis K. Conant.


For Cemetery Commissioner, three years, Alonzo B. Parker.


For Board of Health, three years, Geo. L. L. Allen.


For Tree Warden, one year, George L. L. Allen.


For Auditor, one year, Thomas E. Schools.


For Sexton, one year, Joseph A. Roberts.


On the question, "Shall license be granted to sell intoxicat- ing liquors in the town for the ensuing year ?" the vote was : "Yes," 119; "No," 169; blanks, 29.


In accordance with the usual custom the meeting was then adjourned to Monday evening, March 13, at 7.30 o'clock.


ADJOURNED MEETING, MARCH 13, 1911.


ARTICLE 3. To choose Fence Viewers, Field Drivers, and Pound Keeper.


The following-named officers were elected by nomination :-


For Fence Viewers, Alphonso L. L. Allen, Alanson H. Clark, N. Frank Harding.


For Field Drivers, Granville C. Mitchell, Christopher A. Kingsbury, Archie L. Crawford.


For Pound Keeper, Lawton Kingsbury.


31


ARTICLE 4. To see if the town will accept the reports of the several Town Officers for the past year.


The reports of the several Town Officers were taken up sepa- rately, and all were accepted.


ARTICLE 5. To grant and appropriate such sums of money as may be necessary to defray the expenses of the town for the ensuing year.


It was voted that the following sums of money be granted and appropriated to defray the expenses of the ensuing year :


For support of schools


$6,600.00


Highways


3,000.00


Bridges 200.00


Removing snow


400.00


Fire Department


1,200.00


General expenses


1,000.00


Board of Health . 50.00


Support of poor at Almshouse


1,150.00


Support of poor out of Almshouse


200.00


Notes due


1,900.00


Interest on notes .


400.00


Interest on Trust Funds .


200.00


Library, dog tax, heat, light, and janitor's services


Cemetery .


800.00


Sewers


100.00


Insurance


100.00


Sidewalks and crosswalks


400.00


Tree Warden and Elm tree beetle


400.00


Town Officers


1,600.00


Moth work


900.00


Memorial Day


100.00


Street lighting


2,500.00


Suppression of illegal sale of liquor


300.00


Assessors department


350.00


Purchase of fire hose .


400.00


$24,250.00


32


For further appropriations see


Article 11. Night Watchman


780.00


Article 13.


Reservoir on Main St.


250.00


Article 14. Granite Fountain


300.00


Article 19.


Tarvia


1,000.00


$26,580.00


ARTICLE 6. To see if the town will authorize the Treasurer, with the ap- proval of the Selectmen, to borrow money from time to time in anticipation of the taxes of the present municipal year to an amount not exceeding in the aggregate six thousand dollars, and to issue a note or notes therefor payable within one year; any debt or debts incurred under this vote to be paid from the taxes of the present municipal year.


Voted, That the Treasurer be, and he is, authorized with the approval of the Selectmen to borrow money from time to time in anticipation of the taxes of the present municipal year to an amount not exceeding in the aggregate $6000.00, and to issue a note or notes therefor payable within one year; any debt or debts incurred under this vote to be paid from the taxes of the present municipal year.


ARTICLE 7. To determine in what manner the taxes shall be collected for the ensuing year, also determine what percentage shall be allowed the Col- lector for the ensuing year.


Voted, That interest at the rate of six per cent. per annum be charged on all taxes remaining unpaid after Nov. 1, 1910, and that the Collector shall receive for his services one and one-quarter per cent. on all taxes collected by him, and he shall pay in to the Treasurer all taxes committed to him for collec- tion, unless abated by the Assessors, on or before the thirty- first day of January, 1911; and the Collector shall receive no compensation for his services until all taxes committed to him have been paid in to the Treasurer.


ARTICLE 8. To see if the town will authorize the Collector to use all such means in the collection of taxes as the Treasurer might if elected to that office.


Voted, That the Collector may, and he shall, use the same means in the collection of taxes that the Treasurer might if elected to that office.


33


ARTICLE 9. To see what compensation the town will allow the Fire Depart- ment for the ensuing year, or do or act anything thereto.


Voted, That the members of the Fire Department be paid the sum of twelve dollars per year and poll tax, and that they be paid twenty-five cents per hour while at work at fires.


ARTICLE 10. To see how much per hour the town will allow for work on the highways for the year ensuing, or do or act anything relating thereto.


Voted, That it be left to the discretion of the Superintend- ent of Streets.


ARTICLE 11. To see if the town will employ a night watchman for the ensuing year, grant and appropriate money for the same, or do or act any- thing relating thereto.


Voted, That the Selectmen be, and they are, authorized and instructed to employ a watchman for all-night service, and that the sum of $780 be granted and appropriated for the compensation thereof.


ARTICLE 12. To see if the town will pay the sum of fifty dollars for two lots taken by the Cemetery Committee to make an entrance on Dale Street.


Voted, That the lots be paid for from the Cemetery appro- priation for the ensuing year, and that if the unused lot be sold at any time the money received therefrom shall be turned in to the appropriation.


ARTICLE 13. To see if the town will build a reservoir for fire protection to cover that part of the town on Main Street, east of Brook Street, or do or act anything relating thereto.


Voted, That the sum of $250.00 be granted and appro- priated for a reservoir on Main St., east of Brook St.


ARTICLE 14. To see what action the town will take in regard to putting a new fountain in the square.


Voted, That the sum of $300.00 be granted and appro- priated for a new granite fountain to be placed in the Square at the intersection of Main and North Streets.


34


ARTICLE 15. To see if the town will accept as a perpetual trust the sum of two hundred dollars given by Sarah F. Swarman, the interest thereof to be used for the care and maintenance of the "Moses Bullard" lot in Vine Lake Cemetery.


Voted, That the trust be accepted.


ARTICLE 16. To see if the town will accept as a perpetual trust the sum of fifty dollars, the interest thereof to be used for the care and maintenance of the "Frank E. Donlan" lot in Vine Lake Cemetery.


Voted, That the trust be accepted.


ARTICLE 17. To see if the town will accept as a perpetual trust the sum of two hundred dollars, the interest thereof to be used for the care and main- tenance of the "Francis E. Mason" lot in Vine Lake Cemetery.


Voted, That the trust be accepted.


ARTICLE 18. To see if the town will accept provisions of Section 22, Chap- ter 25, of the Revised Laws of Massachusetts of 1902. Also subsequent amendments of Chapter 452, Sections 1 and 2, of Acts of 1908, and Chapter 289, Section 1, of Acts of 1909, said Acts relating to tarvia.


Voted not to accept the provision of these acts.


ARTICLE 19. To see if the town will grant and appropriate money for tarvia on the highways, or do or act anything relating thereto.


Voted, to grant and appropriate the sum of one thousand dollars for Tarvia for the highways.


ARTICLE 20. To see if the town will appoint a committee to look into the matter of valuation, or do or act anything relating thereto.


Voted, That a committee of three be appointed by the Moderator to consult with the Board of Assessors with a view of making a more equitable valuation of the property in town. The committee appointed were: Granville C. Mitchell, Ed- ward M. Bent, Robert W. Williams.


ARTICLE 21. To see if the town will appoint a committee to consider the advisability of selling the Town Farm, or do or act anything relating thereto.


Voted, That a committee of three be appointed by the Moderator to report on this matter at the next Annual Meet- ing. The Board of Selectmen were appointed a committee for this purpose.


35


ARTICLE 22. To see if the town will authorize the Selectmen to connect the Town Hall with the present steam heating system.


Voted to dismiss the article.


ARTICLE 23. To hear and act on the reports of any committees appointed at last Annual Meeting.


Voted, That the report of the Committee on Fire Alarm, appointed at the last Annual Meeting, be accepted and the thanks of the town be extended to the Committee for their services.


ARTICLE 24. To see if the town will abolish the office of Sexton and. sell the town hearse, or do or act anything relating thereto.


Voted, That the office of Sexton be abolished and that the Selectmen dispose of the hearse to the best advantage.


ARTICLE 25. To see if the town will change the name of Short Street to Upham Road.


Voted, That the name of Short Street be changed to Upham Road.


ARTICLE 26. To see if the town will appoint a committee to look into the advisability of erecting a building for the storage of fire apparatus, or do or act anything relating thereto.


Voted, That a committee of three be appointed to report on this matter at some future meeting. The Board of En- gineers of the Fire Department were appointed a committee for this purpose.


After all the articles had been acted upon, the following resolution, presented by Albert A. Lovell, was unanimously adopted.


"Resolved that the inhabitants of Medfield, in Annual Town Meeting assembled, commend the Selectmen of the town for their action during the past year in endeavoring to sup- press the illegal sale of intoxicating liquor in the town and urge upon them to continue the prosecution of violators of the law in this respect, so that the former good name of Medfield may be re-established, and we pledge them our hearty support in this direction."


The meeting was then dissolved.


Attest :


STILLMAN J. SPEAR, Town Clerk.


SPECIAL MEETING.


JUNE 28, 1911.


At a meeting of the inhabitants of the town of Medfield duly notified and warned in the manner prescribed by law, the following action was taken on the several articles con- tained in the warrant for said meeting.


ARTICLE 1. To choose a Moderator to preside at said meeting.


Voted, The annually. elected Moderator being present, no action was necessary.


ARTICLE 2. To see if the town will grant and appropriate the sum of seven hundred dollars for needed repairs on the Town House, or do or act anything relating thereto.


Voted, That the sum of seven hundred dollars be granted and appropriated, and that this sum be included in the tax levy for the expenses of the current year.


ARTICLE 3. To see if the town will grant and appropriate money for the purchase of a playground, determine in what manner said money shall be raised, or do or act anything relating thereto.


Voted, That the sum of fifteen hundred dollars be granted and appropriated for the purchase and improvement of a suitable tract of land for a public playground and that the Treasurer, with the approval of the Selectmen, be authorized to borrow a sum not exceeding the amount of this appropria- tion, giving the notes of the town therefore, payable in three installments of five hundred dollars each, payable in one, two, and three years from the date of said loan. It was also voted that the Selectmen be authorized to purchase of Abbie Trow et al, a tract of land not less than eight nor more than fifteen acres, situated on the Southwesterly side of Pleasant Street.


37


ARTICLE 4. To see if the town will vote to straighten Elm Street near the "old Hanley place," so-called, as laid out by the Selectmen, grant and appro- priate money for the same or do or act anything relating thereto.


Voted, That the sum of five hundred dollars be granted and appropriated for the necessary changes in Elm Street, and that said sum be included in the tax levy for the expenses of the current year.


ARTICLE 5. To see if the town will accept as a perpetual trust the sum of two hundred dollars given from the estate of James Hewins, Esq., the in- come thereof, on so much as necessary, to be used for the care and main- tenance of the "James Hewins" and the "William P. Hewins" lots in Vine Lake Cemetery, and also the unoccupied lot now owned by the estate of James Hewins, provided said lot shall be used by family of said James Hewins.


Voted, That the trust be accepted.


ARTICLE 6. To see if the town will accept as a perpetual trust the sum of two hundred dollars given by the late Harriet H. Wight, the income thereof, or so much as may be necessary, to be used for care and maintenance of the "Orion Wight" lot in Vine Lake Cemetery.


Voted, That the trust be accepted.


All the articles having been acted upon, the meeting was dissolved.


STILLMAN J. SPEAR,


Town Clerk.


NOVEMBER ELECTION, 1911.


At the Annual Election of State and County Officers, held Nov. 7, 1911, the vote was as follows :-


Total vote cast 290


For Governor.


James F. Carey, of Haverhill (three) 3


Eugene N. Foss, of Boston, Democratic (fifty-nine) . 59 Eugene N. Foss, of Boston, Democratic progressive (eighteen) . 18


Louis A. Frothingham, of Boston (two hundred one) .


201


Dennis McGoff, of New Bedford (none) .


Frank N. Rand, of Haverhill (three) .


3


Blanks (six) 6


For Lieutenant Governor. 290


Walter S. Hutchins, of Greenfield (six) 6


Robert Luce, of Somerville (two hundred four) 204


William G. Merrill, of Malden (three) 3


Patrick Mulligan, of Boston (none)


David I. Walsh, of Fitchburg (sixty-four) 64


Blanks (thirteen) 13


For Secretary. 290


David Craig, of Milford (five) 5


Frank J. Donahue, of Boston (fifty-four)


54


Alfred H. Evans, of Northampton (five) .


5


Rose Fenner, of Worcester (two) .


2


Albert P. Langtry, of Springfield (one hundred ninety-seven) . 197


Blanks (twenty-seven) .


27


290


39


For Treasurer and Receiver General.


Joseph M. Coldwell, of Milford (four) 4


Jeremiah P. McNally, of Salem (one) 1


Charles E. Peakes, of Weston (two) 2


Elmer A. Stevens, of Somerville (one hundred ninety- six) 196


Augustus L. Thorndike, of Brewster (fifty-four) 54


Blanks (thirty-three) 33


For Auditor. 290


Karl Linstrand, of Lynn (three) . 3


Sylvester J. McBride, of Watertown (three) 3


William W. Nash, of Westborough (four) 4


Charles B. Strecker, of Brookline (fifty-six) . 56 John E. White, of Tisbury (one hundred eighty-eight 188


Blanks (thirty-six) 36


For Attorney General. 290


George W. Anderson, of Boston (fifty-nine) 59


Henry C. Hess, of Boston (five) 5


George E. Roewer, Jr., of Boston (three)


3


James M. Swift, of Fall River (one hundred eighty- eight) . 188


Blanks (thirty-five)


35


For Councillor. 290


J. Stearns Cushing, of Norwood (one hundred ninety- five) 195


Henry J. Dixon, of Boston (fifty-three) 53


Blanks (forty-two) 42


290


40


For Senator.


James M. Folan, of Norwood (seventy) 70




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.