USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1933-1938 > Part 38
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
CYRIL L. BARKER, Constable of Tewksbury.
A true copy. Attest: HARRY C. DAWSON, Town Clerk.
27
ANNUAL TOWN MEETING, FEB. 2, 1938 Tewksbury, Mass., Feb. 2, 1938
ART. 1. At a meeting of the inhabitants of the Town of Tewksbury, qualified to vote in Town affairs, held this day at Town Hall, Tewks- bury, the following business was transacted :
Meeting called to order at 12 o'clock noon, by the Moderator, Melvin G. Rogers and under Article 1 the polls were opened with Percy L. Haines, Wallace Farewell, Duncan J. Cameron, John E. Streckwald, Thomas Sullivan, and Jerimiah Houlihan sworn in as tellers. Register showed 0000 at 8 o'clock the meeting called to order and Rev. Gordon E. Kenison offered prayer.
ART. 2. All reports of Town Officers and Committees accepted.
ART. 3. Voted to raise and appropriate the following sums:
Street Lighting
$ 5,600.00
Incidentals
1,000.00
Highways
16,000.00
Schools
57,550.00
Library Dog Tax and
1,250.00
Police
6,000.00
Stationery and Printing
1,000.00
Board of Health
1,200.00
Park Commission
200.00
Tree Warden
1,200.00
Department of Public Welfare
12,500.00
Aid to Dependent Children-Federal Grants and
2,500.00
Bureau of Old Age Assistance-Federal Grants and
8,500.00
Fire Department
5,000.00
Town Hall
4,300.00
Assessors
2,300.00
Vocational School
900.00
Inspection of Meats and Animals
600.00
Aid-State and Military
2,500.00
Interest on Loans
750.00
1,200.00
Collection of Taxes
1,500.00
Municipal Insurance
225.00
Sealer of Weights and Measures
28
Dog Officer
100.00
Maintenance, Legion Headquarters
125.00
Maintenance, Road Machinery Fund (See Art. 19) 1,000.00
Gypsy and Brown Tail Moths
1,000.00
Voted to raise the sum of $2,250.00 in the 1938 Tax Levy to meet balance of appropriation made in 1937, for Fire Station and Legion Hall under Article 28 of Annual Meeting held Feb. 3, 1937.
Voted to authorize and instruct the Board of Assessors to use $3,033.13 now in the Town Treasury, as part payment of note com- ing due in 1938 on High School Loan.
Salary Account
Auditor
$ 500.00
Town Clerk-All fees to go to the Town
500.00
Treasurer-All fees to go to the Town 700.00
Tax Collector-All fees to go to the Town
1,500.00
Selectmen-Total for Board of three
800.00
Road Commissioners
300.00
School Committee
225.00
Election Officers
90.00
Board of Registrars-Clerk and other three members to share equal amounts
150.00
ART. 4. Adopted.
ART. 5. Adopted. Vote to be as in the Warrant.
ART. 6. Voted that the rate of interest to be charged to taxes of 1938 unpaid after November 1st, 1938 be the lowest that State Law allows; and that the date from which such interest shall be charged, be the latest date that the State Law allows.
ART. 7. Voted to raise and appropriate the sum of $300.00 for the. proper observance of Memorial Day. The committee appointed to expend the same being Harry N. Wright, Asa Stickney, and John R. Smith, Jr.
ART. 8. Adopted.
ART. 9. Voted to raise and appropriate the sum of $1,697.63 for the purposes outlined in this article.
ART. 10. Adopted as per the article.
29
ART. 11. Voted to raise and appropriate the sum of $400.00 and adopt this article.
ART. 12. Voted that the present or any succeeding Town Treasurer, may during his term of office, with the approval of the Selectmen, assign any tax title held by the Town, whether redeemable or un- redeemable, for a sum not less than the consideration named in the tax deed plus interest thereon at the rate of eight percent (8%) per annum from the date of the deed to the date of the as- signment of the tax title, plus the cost of recording said deed, and plus a sum not less than the taxes of the two years succeeding the year in which the tax was assessed for which the tax sale was made. The Board of Selectmen shall keep a book exclusively for the records of such approvals by them of assignments of tax titles and the secretary of said Board, shall, upon any such approval by the Board of an assignment, give notice in writing immediately to the Town Auditor, stating the title which is being assigned, and consideration to be received therefor.
ART. 13. Voted to so authorize the Board of Public Welfare as re- quested in this article.
ART. 14. Voted to continue for another year the present committee (William B. Carter and Harold Smith) to represent the Town in Auto Insurance Rates, Fire Insurance Rates, Telephone Rates, etc., with the proper authority to attend hearings when necessary and also voted to appropriate the unexpended balance from the 1937 appropriation for use by said committee during 1938.
ART. 15. Voted to raise and appropriate the sum of $500.00 for the improvement of Pleasant Street, said money to be used in con- junction with any money which may be allotted by the State or County, or both, for this purpose.
ART. 16. Voted to raise and appropriate the sum of $2,500.00 for the improvement of North Street, said money to be used in conjunc- tion with any money which may be allotted by the State or County, or both, for this purpose.
ART. 17. Voted to raise and appropriate the sum of $2,500.00 for the Maintenance of Chapter 90, Highways: said money to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose.
30
ART. 18. Voted to adopt this article.
ART. 19. Voted that the Town appropriate the sum of $1,000.00 al- ready voted under article 3, together with all receipts for the use of road machinery from any source whatsoever, and that the High- way Commissioners be and hereby are authorized to purchase from such fund whatever new equipment or trucks the Highway De- partment may need and to pay whatever cost of repairs and maintenance that may be incurred in the usual operations of the Highway Department Machinery from said fund, provided that at the time of the above authorized purchases there be in the said Highway Maintenance Fund a sum large enough to pay for the article so purchased.
ART. 20. Voted to accept Washington Street as laid out by the Road Commissioners, with the boundaries and measurements as shown on the plan on file with the Town Clerk.
ART. 21. Voted to Indefinitely Postpone.
ART. 22. Voted to accept Cross Street from Franklin to Oak Streets as laid out by the Road Commissioners with measurements and boundaries as shown on plan on file with the Town Clerk.
ART. 23. Voted to accept Elm Street from Main Street to State Street as laid out by the Road Commissioners, with measurements and boundaries on plan on file with the Town Clerk.
ART. 24. Voted to accept Walnut Street from Main to State Streets as laid out by the Road Commissioners with measurements and boundaries on plan on file with Town Clerk.
ART. 25. Voted to accept Glenwood Road from Florence Avenue to Franklin Street as laid out by the Road Commissioners with meas: urements and boundaries on plan on file with the Town Clerk. Moved that Town make necessary taking of land by right of eminent domain to extend Glenwood Road to Franklin Street as laid out by the Road Commission on plan on file with the Town Clerk. Malcomb D. Buchanan and Karl Heidenreich sworn as Tellers. Standing vote taken with 116 in favor and 5 against.
ART. 26. Voted to adopt the following By-Law: The Town Clerk shall include a copy of the minutes of all meetings held during the cur- rent year in the annual Report of the Town Officers of the Town of Tewksbury.
31
ART. 27. Voted to Indefinitely Postpone.
ART. 28. Voted to Indefinitely Postpone.
ART. 29. Voted to Indefinitely Postpone.
ART. 30. Voted to Indefinitely Postpone.
ART. 31. Voted to Indefinitely Postpone.
ART. 32. Voted to raise and appropriate the sum of $1,500.00 for the Reserve Fund under Section 6 of Chapter 40, General Laws, Ter- centenary edition.
ART. 33. Voted to Indefinitely Postpone.
ART. 34. Voted to Indefinitely Postpone.
ART. 35. Voted to Indefinitely Postpone.
ART. 36. Voted that the Town Treasurer to be elected at this meet- ing be authorized to sign the deed in behalf of the Town, deeding to Louise McEvoy of Brown Street, a lot of land 10 feet wide and 191.09 feet long on the westerly side of McEvoy Avenue. This being a lot of land taken by the Town in 1936, and in excess of what was needed for street purposes.
ART. 37. Voted to authorize the Treasurer with the consent of the Selectmen to sign a deed to Dewey Coombs conveying a plot of land of approximately 2700 sq. feet located in the rear of the Town Hall in consideration of a price satisfactory to the Treas- urer and Selectmen, but not to be less than the assessed valu- ation.
ART. 38. Voted to raise and appropriate the sum of $500.00 to re- move ledge on Trull Road.
ART. 39. Voted to instruct the Selectmen to request the Division of Accounts to make an audit of the Town Acccounts every year.
ART. 40. Voted to raise and appropriate the sum of $350.00 to com- plete the remodeling of the Legion Quarters under the direction of the Selectmen as a committee to expend it.
ART. 41. Voted to authorize the Highway Department to move back to a suitable position the watering trough formerly located at the corner of Main and East Street, and to instruct the Park Com- missioners to take due care of it thereafter.
32
ART. 42. Voted to have the Moderator appoint a committee of six to be known as School Safety Patrol Committee, to establish a School Safety Patrol and to study and supervise School Patrol Work. Irving F. French, Chester Burgess, Donald Dunnan, Mark Roper, Franklin Spaulding, and Cyril L. Barker appointed as such Committee.
ART. 43. Voted to Indefinitely Postpone.
ART. 44. Voted to Indefinitely Postpone.
ART. 45. Voted to refer this article to the Board of Selectmen.
ART. 46. Voted to take no further action as Art. 3 already had been voted.
ART. 47. Voted to raise and appropriate the sum of $15,000.00 for W.P.A. works for 1938. Voted to have the chairman of the Board of Public Welfare act as sponsor's Agent.
ART. 48. Voted to adopt the By-Law as printed in the Warrant under Article 48
George K. James nominated, elected, and sworn as Surveyor of Lumber.
George K. James nominated, elected and sworn as Measurer of Wood.
Finance Committee appointed by the Moderator to serve three years, as follows: Elmer Olson, John H. Kelly and Winthrop S. Bean.
Polls closed at 8 o'clock P. M. with register showing 1215 which was 2 more than check list and ballots showed. Two ballots stuck in going thru. Correct number of votes cast 1213. Following is the result of the count:
Town Clerk for One Year
H. Louis Farmer, Jr. had
473 votes (elected)
Anna McCoy McPhillips had
185
Adolph B. Moore had
309
Kenneth A. Sunbury had
172
Blanks had 74
33
Selectmen for one Year
Irving F. French had
817
", (elected)
Bernard H. Greene had
6:24
"
Everett H. King had
801
Herbert L. Trull had
630
"
Mark Roper had
1
Franklin Spaulding had
1
Blanks had
765
Board of Public Welfare for One Year
Irving F. French had
813 votes (elected)
Bernard H. Greene had
614
Everett H. King had
810
",
Herbert L. Trull had
613
Mark Roper had
1
Franklin Spaulding had
1
Blanks had
787
Board of Health for One Year
Irving F. French had
807 votes (elected)
Bernard H. Greene had
615
Everett H. King had
798 "
Mark Roper had
1
Franklin Spaulding had
1
Herbert L. Trull had
612
"
Blanks had
805
Treasurer for One Year
George Abel Marshall had
636
(elected)
Gladys M. Haines had
246 votes
Archibald N. Toothaker had
245
Alice Pike had
1
Blanks had
85
Auditor for One Year
Robert E. Gay had
Blanks had
997 votes (elected) 216
Moderator for One Year
Melvin G. Rogers had
995 votes (elected)
Howard King had
1
"
John Beltar had
1
Blanks had
13 "
„
"
"
34
Tax Collector for One Year
Louis O. Berube had
321 votes 448
(elected)
Walter W. Lavell had
23
"
408
13
Tree Warden for One Year
Harris M. Briggs had
955 votes (elected)
Nelson Brown had
1
James Manley had
1
"
Mark Roper, Jr had
1
George Gale had
1
Blanks had
1
"
Trust Fund Commissioner for Three Years
Frederick M. Carter had
952 votes (elected)
Blanks had
261
Constable for One Year
James Bancroft had
809 votes (elected)
Cyril L. Barker had
848 "
Chester E. Burgess had
641 ,,
Lauchie McPhail had
672
Blanks had
669
Highway Commissioner for Three Years
Charles Perry Greene had
108 votes
Thomas P. Sawyer had
620
(elected)
Edward J. Walsh had
441
Blanks had
44
School Committee for Three Years
J. Harper Gale had
589 votes (elected)
Guy B. Gray had
479
Blanks had
145
Trustees Public Library for Three Years
Marion E. French had
924 votes (elected)
Harry Priestly had
843 „
George Gale had
1
Blanks had
658
"
35
Harry C. Dawson had
Alice A. Pike had Blanks had
Park Commissioner for Two Years
George Mercier had
7 votes (elected)
Ray Livingston had 3
Harry Dawson had
1
Joseph Quinn had
3
D. J. Cameron had
1
James Hamilton had
1
F. Brown had
1
H. Sunskis had
1
Marcille had
1
Thomas Sawyer had
2
Jesse French had
1
James Curley had
1
Harris Briggs, Jr. had
2
Mark Roper had
2
Allen Wilson had
4
William Carter had
1
George Gale had
2
Francis Corr had
1
Harris Briggs had
6
Gus Gath had
1
John Gale had
1
W. Roberts had
1
J. Bolton had
2
H. Patten had
3
F. Goodwin had
1
Phil Battles had
1
Charlotte Carter had
5
Edith Foristall had
1
Winthrop Jones had
1
E. Lyle had
1
T. McCausland had
2
"
E. J. Sullivan had
2
William Shanley had
4
1146 Blanks had
Park Commissioner for Three Years
Thomas C. McCausland had
902 votes
Henry Norris had
1
James Hamilton had
1
L. Smith had
1
Blanks had
308
"
"
36
Assessor for Three Years
Wilbur K. Foss had
986 votes George Gale had
Blanks had
1
226
Voted to adjourn at 12.25 A. M. February 3, 1938.
A true record Attest: Harry C. Dawson Town Clerk
A true copy. Attest : H. Louis Farmer, Jr. Town Clerk.
February 10, 1938.
We hereby certify that we recounted the ballots cast February 2, 1938 for Bernard H. Greene and Herbert L. Trull for Selectmen.
Bernard H. Greene had 625 votes
Herbert L. Trull had
629
Signed:
Herbert A. Fairbrother
Wm. H. Bennett
George J. McCoy H. Louis Farmer, Jr.
Board of Registrars
A true copy. Attest: H. Louis Farmer, Jr. Clerk.
February 10, 1938
We, hereby certify that we recounted the ballots cast February 2, 1938 for Bernard H. Greene and Herbert L. Trull for Board of Public Welfare.
Bernard H. Greene had 617 votes
Herbert L. Trull had 608
Signed: Herbert A. Fairbrother Wm. H. Bennett George J. McCoy H. Louis Farmer, Jr. Board of Registrars A true copy. Attest: H. Louis Farmer, Jr. Clerk
37
February 10, 1938
We, hereby, certify that we recounted the ballots cast February 2, 1938 for Bernard H. Greene and Herbert L. Trull for Board of Health.
Bernard H. Greene had 615 votes
Herbert L. Trull had
611
Signed :
Herbert A. Fairbrother George J. McCoy Wm. H. Bennett H. Louis Farmer, Jr. Board of Registrars
A true copy. Attest: H. Louis Farmer, Jr. Clerk
February 10, 1938
We, hereby, certify that we recounted the ballots cast February 2, 1938 for Louis O. Berube, Harry C. Dawson, Walter W. Lavell and Alice A. Pike for Tax Collector.
Louis O. Berube had
320 votes
Harry C. Dawson had
448 "
Walter W. Lavell had
23
Alice A. Pike had
406 "
Blanks had
16
Total
1213 „
Signed :
Herbert A. Fairbrother
George M. McCoy Wm. H. Bennett H. Louis Farmer, Jr. Board of Registrars.
A true copy Attest: H. Louis Farmer, Jr.
Town Clerk
38
WARRANT FOR SPECIAL TOWN MEETING
Middlesex ss:
To either of the Constables of the Town of Tewksbury in said County :
Greeting:
In the name of the Commonwealth of Massachusetts, you are here- by directed to notify and warn the inhabitants of the Town of Tewks- bury, qualified to vote in Town affairs, to meet and assemble at Town Hall in said Tewksbury.
On Wednesday, the seventh Day of September, 1938 at eight o'clock P. M., to act on the following articles:
ARTICLE 1. To see if the Town will vote to appropriate from Sur- plus Balances the sum of $1,200.00 to the Bureau of Old Age Assist- ance Account, or take any other action relative thereto.
ARTICLE 2. To see if the Town will vote to appropriate the sum of $1000.00 from Surplus Balances to the Aid to Dependent Children Account, or take any other action relative thereto.
ARTICLE 3. To see if the Town will vote to appropriate the sum of $4000.00 from Surplus Balances to the Board of Public Welfare Account, or take any other action relative thereto.
ARTICLE 4. To see if the Town will vote to appropriate the sum of $3000.00 from Surplus Balances to the Works Progress Adminis- tration Account, or take any other action relative thereto.
And you are directed to serve this warrant by posting up attested copies thereof. one at each of the Public Meeting Houses, one at the Town Hall, one at each of the Post Offices and leave one hundred copies for the use of the Citizens at the Post Offices in said Town, 8 days at least, and over two Sundays, before the time of holding said Meeting.
Hereof fail not and make due returns of this Warrant, with your doings thereon, to the Town Clerk at the time and place of Meeting as aforesaid :
Given under our hands this twenty-fourth day of August, A. D. 1938.
IRVING F. FRENCH, EVERETT H. KING, HERBERT L. TRULL, Selectmen of Tewksbury.
A true copy. Attest: Cyril L. Barker, Constable.
39
Commonwealth of Massachusetts
September 7, 1938.
Middlesex ss.
I have served the within Warrant by posting up attested copies thereof, one at each of the Public Meeting Houses, one at the Town Hall, one at each of the Post Offices, and by leaving 100 copies for the use of the Citizens at the Post Office at said Town, eight days at least and over two Sundays, before time of holding said meeting.
Cyril L. Barker, Constable of Tewksbury.
A true copy. Attest: H. Louis Farmer, Jr. Town Clerk.
Tewksbury, Massachusetts September 7, 1938
At a Special Meeting held this day by the inhabitants of the Town of Tewksbury qualified to vote in Town Affairs, the following business was transacted:
Meeting callled to order at 8 o'clock P. M. by the Town Clerk, due to the absence of the Moderator. Check List used and forty-three voters found to be present. Meeting postponed to 8.30 P. M. because of a lack of quorum. Meeting reopened at 8.30 P. M. Louis Berube and Walter Sawyer appointed as tellers. Sixty-seven voters found to be present. Motion made and carried to postpone Meeting for ten min- utes for lack of quorum. Meeting reopened at 8.40 P. M. Check List used and eighty-nine voters were counted as present.
Clerk instructed to cast one ballot for Louis O. Berube as Tem- porary Moderator. Mr. Berube was sworn in as Moderator. Moderator read the Warrant.
ARTICLE 1. Voted: to appropriate for the Surplus Balances the sum of $1200.00 to the Bureau of Old Age Assistance Account.
ARTICLE 2. Voted: to appropriate the sum of $1000.00 from the Surplus Balances to the Aid to Dependent Children Account.
ARTICLE 3. Voted: to appropriate the sum of $4000.00 from Surpius Balances to the Board of Public Welfare Account.
ARTICLE 4. Voted: to appropriate the sum of $3000.00 from Surplus Balances to the Works Progress Administration Account.
Meeting adjourned at 8.47 P. M.
A true record. Attest: H. Louis Farmer, Jr.
Town Clerk
40
WARRANT FOR STATE PRIMARY Tewksbury, Mass.
Commonwealth of Massachusetts
Middlesex ss.
To either of the Constables of the Town of Tewksbury.
Greetings:
In the name of the Commonwealth of Massachusetts, you are here- by directed to notify and warn the inhabitants of the Town of Tewks- bury, qualified to vote in Primaries to meet and assemble at Town Hall in said Tewksbury,
On Tuesday, the Twentieth Day of September, 1938
at twelve o'clock noon, for the following purposes:
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following Officers:
Governor for this Commonwealth,
Lieutenant Governor for this Commonwealth
Secretary of this Commonwealth, for this Commonwealth
Treasurer and Receiver-General, for this Commonwealth Auditor of the Commonwealth, for this Commonwealth
Attorney General for this Commonwealth
Representative in Congress, for Fifth Congressional District
Councillor for Fifth Councillor District
Senator for Seventh Senatorial District
Representative in General Court, for Seventeenth Representative District
District Attorney for Middlesex District
County Commissioner for Middlesex County
Sheriff for Middlesex County
Clerk of Courts to fill vacancy, for Middlesex County
And for the Election of the following officers:
Two Delegates to the state convention of the Democratic Party. Two Delegates to the state convention of the Republican Party.
41
The polls will open from 12 o'clock noon to 8 P. M.
Hereof fail not and make due returns of this Warrant, with your doings thereon, to the Town Clerk at the time and place of Meeting as aforesaid:
Given under our hands this sixth day of September A. D. 1938
IRVING F. FRENCH, EVERETT H. KING, HERBERT L. TRULL, Selectmen of Tewksbury
A true copy. Attest: Cyril L. Barker
Constable
Commonwealth of Massachusetts September 20, 1938 Middlesex, ss.
I have served the within warrant by posting up attested copies thereof, one at each of the Public Meeting Houses, one at the Town Hall, one at each of the Post Offices, and by leaving 100 copies for the use of the citizens at the Post Offices in said town.
Cyril L. Barker, Constable of Tewksbury
A true copy. Attest: Cyril L. Barker, Constable.
Commonwealth of Massachusetts September 20, 1938 Middlesex, ss.
I have served the within warrant by posting up attested copies thereof, one at each of the Public Meeting Houses, one at the Town Hall, one at each of the Post Offices, and by leaving 100 copies for the use of the citizens at the Post Offices in said Town.
Cyril L. Barker, Constable of Tewksbury.
A true copy. Attest: H. Louis Farmer, Jr., Town Clerk.
42
September 20, 1938
Tewksbury, Mass.
Middlesex, ss.
At a Meeting of the inhabitants of the Town of Tewksbury, qualified to vote in Primaries, held this day in the Town Hall, the following business was transacted. Polls opened at noon (12 o'clock) with Duncan J. Cameron, Thomas P. Sullivan, Jeremiah Houlihan, Wallace Farwell, Elmer J. Streckwald and Jesse French sworn in as tellers. Register showed 0000. Polls closed at 8.00 P. M. with register showing 0758 which checked with the voting list. Following is the result of the count.
REPUBLICAN PARTY
GOVERNOR
Votes
Frederick Butler of 159 Lowell Street Andover 38
William H. McMasters of 7 Rutland Street, Cambridge 79
Leverett Saltonstall of 240 Chestnut Hill Rd., Newton 375
Richard Whitcomb of 90 Park Drive, Springfield 24
Francis Kelly
2
Blanks
2
LIEUTENANT GOVERNOR
Dewey G. Archambault of 179 Pawtucket St., Lowell 225
Horace T. Cahill of 60 Arbor Drive, Braintree 74
J. Watson Flett of 184 Rutledge Road, Belmont 8
Charles P. Howard of 186 Summer Ave., Reading 168
Kenneth D. Johnson of 30 Brackett Street, Milton 28
Robert Gardiner Wilson, Jr. of 57 Codman Hill Ave., Boston 5 Blanks 33
SECRETARY
Frederic W. Cook of 75 Benton Road, Somerville
463
Blanks 78
TREASURER
William E. Hurley of 37 Carruth Street, Boston 237
Alonzo B. Cook of 4 Bulfinch Place, Boston 208
John J. Hurley of 86 Lynnway, Revere 27
Blanks 69
43
AUDITOR
Carl D. Goodwin of 170 Bayswater Street, Boston 185 Russell A. Wood of 9 Whittier Street, Cambridge 237 Blanks 119
ATTORNEY GENERAL
Howe Coolidge Amee of 285 Harvard Street, Cambridge 161
Clarence A. Barnes of 79 Rumford Ave., Mansfield 137
Frank F. Walters of 70 Chandler Street, Boston 88
Blanks
155
CONGRESSMAN 5TH DISTRICT
Edith Nourse Rogers of 444 Andover Street, Lowell 480
Blanks
61
COUNCILLOR 6TH DISTRICT
Eugene A. F. Burtnett of 39 Ware Street, Somerville 177
Joseph George Bates of 62 Mt. Vernon Street, Malden 58
Frederick E. Bean of 69 Playstead Road, Medford 62
Walter A. Raney of 430 Arlington Street, Dracut 104
Orvis H. Saxby of Eastview Terrace, Stoneham 15
Blanks
125
SENATOR 7TH MIDDLESEX DISTRICT
Joseph R. Cotton of 123 Marrett Road, Lexington 378
Joseph Lebelle of 97 Pleasant Street, Lowell 88
Blanks
75
REPRESENTATIVE IN GENERAL COURT 17TH MIDDLESEX DISTRICT Votes
Herbert L. Trull of Andover Street, Tewksbury 423
Arthur R. Hallenborg of 4 Boston Road, Billerica 13
Frederick J. MacQuaide of 404 Salem Street, Wilmington 24
Leo C. Roth of 16 Superior Avenue, Dracut 65
Blanks 16
DISTRICT ATTORNEY NORTHERN DISTRICT
Warren L. Bishop of 80 Main Street, Wayland 268
Robert F. Bradford of 106 Coolidge Hill, Cambridge 212
Blanks 61
44
COUNTY COMMISSIONER MIDDLESEX COUNTY
Smith J. Adams of 19 Columbus Avenue, Lowell 82
Thomas H. Braden of 320 Wilder Street, Lowell 251
Charles H. Brown of 520 High Street, Medford 30
Ernest J. Chesholm of 318 Winthrop Street, Medford 13
Byrle J. Osborn of North Mill Street, Hopkinton 2
George Wyman Pratt of 35 Clark Street, Somerville 15
Charles C. Warren of 15 Maple Street, Arlington 60
Blanks 88
SHERIFF MIDDLESEX COUNTY
Joseph M. McElroy of 50 Thorndike Street, Cambridge 444
Blanks 97
CLERK OF COURTS MIDDLESEX COUNTY (To Fill Vacancy)
Edward J. Hamilton of 466 Fletcher Street, Lowell 188
Frederic L. Putnam of 288 Main Street, Melrose 256
Blanks 97
DELEGATES TO STATE CONVENTION
Walter R. Ackles of South Street, Tewksbury 365
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.