USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 1
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.
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 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75
Digitized by the Internet Archive in 2017 with funding from Boston Public Library
https://archive.org/details/plainvillemassac1922unse
Eighteenth Annual Report
OF THE
TOWN OFFICERS
OF Plainville, Massachusetts
PL.
N
ULLE
10 NMOL
MASS.
COLONY
128
WREN-
THAM.
1673- -1864 -1905.
...
PLAIN
VILLE
INCOR
19
05.
APRIL
RATED
For Year Ending December 31, 1922
Eighteenth Annual Report OF THE
TOWN OFFICERS
OF
Plainville, Massachusetts
1
PLAIN
OF
MASS.
COLONY
16
MASS
WREN-
THAM.
1673-
-1664
-1905.
PLAIN
VILLE
INCO
19
OS.
9.1905
FOR
Year ending December 31, 1922
Chronicle Press, North Attleboro, Mass. 1923
28
NMOL
-
JOSEPH FRANKLIN BREEN
-
TOWN OFFICERS
TOWN CLERK Theodore E. A. Fuller
TOWN TREASURER Walter E. Barden
Selectmen, Overseers of the Poor and Board of Health
Edwin W. Pink William H. Barton William E. Blanchard
ASSESSORS
Joseph A. Sharpe Perry M. Cook John J. Eiden
Term expires 1923 Term expires 1924
Term expires 1925
SCHOOL COMMITTEE
William White
Term expires 1923
Willis M. Fuller
Term expires 1924
Frank O. Corbin
Term expires 1925
WATER COMMISSIONERS
Harry B. Thompson
Term expires 1923
Hermon S. J. Loud
Term expires 1924
Joseph E. Jette
Term expires 1925
ROAD COMMISSIONERS
Millard M. Rines
Term expires 1923
Sylvester Smith
Term expires 1924 Term expires 1925
George B. Greenlay
TRUSTEES OF PUBLIC LIBRARY
Theodore E. A. Fuller
Fred W. Northup
Millard M. Rines
Term expires 1923 Term expires 1924 Term expires 1925
TAX COLLECTOR Oliver P. Brown
6
ANNUAL REPORT AUDITOR Bertha B. Averill
CONSTABLES
Perry M. Cook Charles Meyer Archie L. Walder.
TREE WARDEN Harlie E. Thompson
FENCE VIEWERS
Robert J. McNeill *Herbert E. Thompson
FIELD DRIVERS
Charles Meyer John E. Martin
MEASURERS OF WOOD, LUMBER AND BARK
Millard M. Rines, George B. Greenlay, Charles Russell Earl B. Thompson
APPOINTED BY THE SELECTMEN
MILK INSPECTOR John J. Eiden
FIRE ENGINEERS Chief-Richard F. Barton 1st Asst .- Frank V. Henrich 2nd Asst .- John W. Franklin
Joseph Craik
FIRE POLICE William Card Lewis Martin
FIRE WARDEN
Frank V. Henrich
SPECIAL POLICE
Joseph Craik George B. Greenlay William Card
REGISTRARS OF VOTERS
Christian F. Henrich Hugh D. Kriegel
Norman P. Rogers Theodore E. A. Fuller
*Never qualified 1922.
7
ANNUAL REPORT DOG OFFICER Joseph Craik
MOTH INSPECTOR George H. Snell
SEALER OF WEIGHTS AND MEASURES James E. McNeill
WEIGHERS OF COAL Raymond N. Thomasen
Charles B. Wilson
PUBLIC WEIGHER Millard M. Rines
APPOINTED BY SCHOOL COMMITTEE SUPERINTENDENT OF SCHOOLS Ira A. Jenkins
SCHOOL PHYSICIAN Dr. F. J. Carley
TRUANT OFFICER Henry G. Ellis
APPOINTED AT TOWN MEETING ADVISORY OR FINANCIAL COMMITTEE
Edwin W. Pink
George C. Wilkins
Frank E. Whiting
Walter E. Barden George Stolworthy Fred W. Northup
John J. Eiden
8
ANNUAL REPORT
Town Clerk's Report
WARRANT FOR ANNUAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of Plainville. GreetingĀ®:
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabi- tants of the Town of Plainville, qualified to vote in Town affairs, to meet in the Town Hall, in said Plainville, on Monday, the sixth day of March, A. D. 1922, at nine o'clock in the forenoon, then and there to act on the following Articles, viz .:
Article 1. To choose a Moderator to preside at said meeting.
Article 2. To choose all necessary Town Officers. The following are to be chosen by ballot, viz .:
Three Selectmen, three Overseers of the Poor, one Treasurer, one Town Clerk, one Auditor, one Collector of Taxes, one Trustee of the Public Library for three years, one Water Commissioner for three years, one Water Commissioner for two years, one member of the School Committee for three years, one Road Commis- sioner for three years, one Assessor for three years, one Assessor for one year, one Tree Warden, three Con- stables, and also on the same ballot to vote upon the question : "Shall licenses be granted for the sale of cer- tain non-intoxicating beverages in this town?"
All officers except the above named are to be chosen for one year.
The polls will be open at 9:30 o'clock a. m. and may be closed by vote at 2 o'clock p. m.
-
9
ANNUAL REPORT
Article 3. To consider and act on the reports of the Selectmen, Treasurer and other Town Officers.
Article 4. To see if the Town will vote to postpone action on all articles calling for appropriations to an adjourned meeting to be held Monday evening, March 6, 1922.
Article 5. To see how much money the Town will vote to raise and appropriate for :
1. The support of schools the current year.
2. For school books and supplies.
3. For school incidentals.
4. For the employment of a Superintendent of Schools.
5. For the employment of a School Physician.
6. For the support of the Public Library.
7. For the payment of the salaries of the different Town Officers.
8. For current and incidental expenses the current year.
9. For the support of the Poor and Soldiers' Relief the current year.
10. For Highways and Bridges the current year and to determine how the same shall be expended.
11. For State and Military Aid the current year.
12. For Memorial Day and George H. Maintien Post, G. A. R., the current year.
14. For the Fire Department the current year.
15. For lighting the streets the current year.
16. For the Water Department, incidentals and pumping.
17. For Sidewalks.
18. For the Board of Health.
Article 6. To see if the Town will grant the use of the Town Hall, free of charge, to:
1. George H. Maintien Post, G. A. R., three days.
2. Plainville Fire Department, six evenings.
3. Alumni Association, two evenings.
-
10
ANNUAL REPORT
4. Plainville Grange, one evening.
5. Plainville M. E. Church, one day and one evening.
6. John Edward McNeill Post, No. 217, American Legion, five evenings.
Article 7. To see what action the Town will take in regard to the collection of taxes the current year, and fix the compensation of the Collector.
Article 8. To see if the Town will vote to have the surety of the Collector of Taxes or other Town Officers' bond placed with a fidelity or guaranty company and appropriate a sum of money to pay for the same.
Article 9. To see if the Town will authorize the Treasurer, with the approval of the Selectmen, to bor- row money after January 1, 1922, in anticipation of the revenue of 1922.
Article 10. To see if the Town will vote to accept Lincoln avenue, as laid out by the Road Commissioners and filed with the Town Clerk.
Article 11. To see how much money the Town will appropriate for the use of the Tree Warden to care for the shade trees of the town.
Article 12. To see if the Town will vote to employ a permanent man to act as traffic and police officer and to determine the compensation for same, or take any action relative thereto.
Article 13. To see if the Town will vote to raise and appropriate the sum of seven thousand five hundred dollars, or any other sum, for the purchase of additional fire apparatus and determine how the same shall be raised, or act in any manner relative thereto.
Article 14. To see if the Town will vote to extend the street lights on Walnut street as far as the residence of Sylvester Smith.
11
ANNUAL REPORT
Article 15. To choose any committee to hear the re- port of any committee and act thereon.
Hereof fail not to make due return of this warrant with your doings thereon to the Town Clerk, in con- formity with the Public Statutes, at or before the time of said meeting.
Given under our hands and the seal of the Town of Plainville, this eleventh day of February, in the year of Our Lord one thousand nine hundred and twenty-two.
[Seal]
WILLIAM E. BLANCHARD, EDWIN W. PINK, WILLIAM H. BARTON, 1 Selectmen of Plainville.
OFFICERS' RETURN ON WARRANT
This is to certify that I have posted ten copies of the above warrant in ten public places in said Plainville.
[Signed ]
-
PERRY. M. COOK, Constable.
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss : Subscribed and sworn before me.
THEODORE E. A. FULLER, Town Clerk.
Synopsis of proceedings, eighteenth annual Town Meeting :
Town Hall, Plainville, Mass., March 6, 1922.
Meeting opened by the Town Clerk at 9 o'clock a. m.
Article 1. Election of Moderator. Hosmer F. Keeney elected Moderator.
41
12
ANNUAL REPORT
Article 4. Unanimously voted that action on all art- icles in the warrant carrying an appropriation be de- ferred until this evening to an adjourned meeting to be held in the Town Hall at 8 o'clock p. m.
Article 2. Officers not required to be chosen by bal- lot were unanimously elected as follows, viz .:
FENCE VIEWERS
Robert J. McNeill Herbert E. Thompson
FIELD DRIVERS
Charles Meyer John E. Martin
MEASURERS OF WOOD, LUMBER AND BARK
Millard M. Rines, George B. Greenlay, Charles Russell Earl B. Thompson
Article 15. Nominating committee to bring in nom- inations for Advisory Committee : Walter E. Barden, Sylvester Smith, Robert J. McNeill, Frank E. Whiting, Charles Meyer.
Article 4. Free use of Town Hall unanimously grant- ed to :
George H. Maintien Post, No. 133, G.A.R. Three days.
Fire Department. Six evenings.
Alumni Association. Two evenings.
Plainville Grange, No. 328, P. of H. One evening. Plainville M. E. Church. One day and one evening.
John Edward McNeill Post, American Legion. Five evenings.
Article 9. Unanimously voted That the Town Treas- urer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in an- ticipation of the revenue of the financial year beginning Jan. 1, 1923, and to issue a note or notes therefor pay- able within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
13
ANNUAL REPORT
The polls were declared open at 9:30 o'clock p. m. Ballot Clerks-George J. Davis, Meta A. Schubert. Tel- lers-Ann M. Brady, John T. Goff. Election Officer- Perry M. Cook.
At 4:05 o'clock p. m. voted the polls be closed.
The following was the result of the balloting :
TOWN CLERK-One Year
Theodore E. A. Fuller, Grove St. (Rep.) . 230
Blank 43
TREASURER-One Year
Walter E. Barden, South St. (Nom. Paper) 158
William H. Nash, Spring St. (Rep.) 112
Blank
3
SELECTMEN-One Year
William H. Barton, W. Bacon St. (Rep.) 243
William E. Blanchard, Walnut St. (Rep.). 250
Edwin W. Pink, W. Bacon St. (Rep.). 233
Blank
9?
OVERSEERS OF THE POOR
William H. Barton, W. Bacon St .. (Rep.) 239
William E. Blanchard, Walnut St. (Rep.) 250
Edwin W. Pink, W. Bacon St. (Rep.). 234
Blank
96
SCHOOL COMMITTEE-Three Years
Frank O. Corbin, Broad St. (Rep.) 193
Lorenzo B. Sturtevant, South St
7
Blank
53
ASSESSOR-Three Years
John J. Eiden, Spring St. (Rep.) 230
Blank
43
ASSESSOR-One Year
Joseph A. Sharpe, Grove St. (Rep.) 237
Blank
36
14
ANNUAL REPORT WATER COMMISSIONER-Three Years
Joseph E. Jette, E. Bacon St. (Rep.) 236
Blank
37
WATER COMMISSIONER-Two Years
Hermon S. J. Loud, E. Bacon St. (Rep.) 227
Blank 46
ROAD COMMISSIONER-Three Years
George B. Greenlay, Mirimichi St. (Rep.). 166
James F. Crotty 89
Blank
17
TRUSTEE OF PUBLIC LIBRARY-Three Years
Millard M. Rines, South St. (Rep.) 220
James F. Crotty 1
Blank
52
TAX COLLECTOR-One Year
Oliver P. Brown, School St. (Rep.) 239
Blank
34
AUDITOR-One Year
Bertha B. Averill, Spring St. (Rep.). 231
Blank
42
TREE WARDEN-One Year
Harlie E. Thompson, Grove St. (Rep.) 221
1
George Snell
Willis M. Fuller 1
Blank
50
-
CONSTABLE-One Year
Perry M. Cook, South St. (Rep.) . 237
Charles Meyer, Hancock St. (Rep.) 222
Archie L. Walden, South St. (Rep.) 243
James F. Crotty 1
Blank
126
15
ANNUAL REPORT
"Shall licenses be granted for the sale of certain non- intoxicating beverages in this Town?"
98
Yes 123
No
Blank
54
At 5:10 o'clock p. m. it was voted to adjourn until 8 o'clock this evening in this hall.
Adjourned meeting called to order by Moderator at 8 o'clock p. m.
Rev. Fred K. Gamble, upon invitation of the Modera- tor, offered a brief prayer.
Article 3. Reports of Town Officers. Unanimously voted reports of various Town Officers be accepted.
Recommendations of the Advisory Committee for ap- propriations to be acted upon at the Annual Town Meet- ing, Plainville, March 6, 1922.
Article 5. To see how much money the Town will vote to raise and appropriate for :
No. 2. 900.00
No.
3. 900.00
No. 4. 200.00 and receipts.
No. 5. 425.00 Nurse and Dentist.
No. 6. 450.00 and Dog Tax and receipts.
No. 7. 1,635.00
No. 1. $18,000.00
No.
8. 2,500.00
No. 9. 2,000.00
No. 10. 5,800.00
No. 11.
100.00 and receipts.
No. 12. 100.00
No. 13 1,500.00
No.
14. 1,650.00
No. 15 1,550.00
No. 16 1,100.00 Pumping and
450.00 Incidentals and Receipts.
16
ANNUAL REPORT
No. 17. 1,000.00 under Betterment Act.
No. 18 200.00
Article
7.
200.00
Article 11.
Article 12.
150.00 Current and Incidental Account. Referred to meeting without recommendation.
Article 13. 7,500.00
Recommend to extend.
Article 14.
Advisory Committee.
WALTER E. BARDEN
EDWIN W. PINK
CHARLES C. ROOT
GEO. STOLWORTHY
N. C. GRANT
FRANCIS G. HERRING JOHN J. EIDEN
Article 5, Sec. 1. Support of schools. Unanimously voted $18,000 plus receipts for support of schools, teach- ers' wages, care and fuel for current year.
Article 5, Sec. 2. School books and supplies. Unani- mously voted $900.00.
Article 5, Sec. 3. School incidentals. Unanimously votedvoted $900.00 plus receipts.
Article 5, Sec. 4. Superintendent of schools. Unani- iously voted $200.00 plus receipts.
Article 5, Sec. 5. School physician. Unanimously vot- ed $425 be appropriated, $100 of this for physician, $300 for school nurse and $25 for school dentist.
Article 5, Sec. 6. Public library. Unanimously voted $450, plus dog tax, plus receipts.
Article 5, Sec. 7. Salaries of town officers. Unani- mously voted $1635, this to include increase for town clerk to $100 per year and milk inspector to $50.
Article 5, Sec. 8. Current and incidental. Unanimous- ly voted $2500 for current and incidental account.
17
ANNUAL REPORT
Article 5, Section 9. Support of Poor and Soldiers' Relief. Unanimously voted $2000 for support of poor and soldiers' relief.
Article 10. Acceptance of Lincoln Avenue. Voted to accept Lincoln Avenue as laid out by the Selectmen and plan filed with the Town Clerk.
Article 5, Sec. 10. Highways and bridges. Voted to appropriate the sum of $7800 for highways and bridges, this to be used: $2000 for Lincoln Avenue; $4000 for general repairs ; $1000 for permanent crushed rock road ; $800 for repair of bridge over Shepard Brook, so called.
Article 5, Sec. 11. State and Military Aid. Unani- mously voted $100 plus receipts.
Article 5, Sec. 12. Memorial Day. Unanimously voted $100, this to be paid to the Quartermaster of George H. Maintien Post, No. 133, G. A. R.
Article 5, Sec. 13. Payment of interest. Unanimously voted $1500 plus receipts.
Article 5, Sec. 14. Fire Department. Voted $1650 be appropriated, $1000 for current and incidental account and $650 for salaries of firemen.
Article 14. Unanimously voted to extend the street lights on Walnut Street as far as the residence of Syl- vester Smith by placing ten lights thereon.
Article 5, Sec. 15. Lighting the streets. Unanimously voted $1550.
Article 5, Sec. 16. Water Department. Unanimously voted $1100 for pumping and $450 plus receipts for cur- rent and incidental account.
Article 5, Sec. 17. Sidewalks. Unanimously voted $1000 under the Betterment Act.
Article 5, Sec. 18. Board of Health. Unanimously voted $200.
Article 7. Unanimously voted $200 be paid to the Col- lector of Taxes for salary, this sum to be paid from the Salary Account, and the Town to pay all necessary pos-
2
18
ANNUAL REPORT
tage and stationery, all fees received by the Collector to be paid over to the Treasurer.
Article 8. So voted, necessary amount needed be paid from the current and incidenatl account.
Article 11. Tree Warden. Voted $100 for use of the Tree Warden in caring for the shade trees of the town.
Article 12. Voted to lay on the table.
Article 15. Rufus King made verbal report for the committee on purchase of fire apparatus.
Article 13. Unanimously voted that the sum of $7500 be raised and appropriated for the purchase of a Maxim Fire Truck, $1500 of this to be raised by taxation this year, the balance by issuing three notes of $2000 each, one to be payable in 1923, one payable in 1924 and one payable in 1925.
Under Article 15 it was unanimously voted that the purchase of the new fire apparatus be referred back to the original committee appointed at the Special Town Meeting held Dec. 19, 1921, they to purchase same.
Advisory or financial committee unanimously elected as follows, viz .: Chairman of Selectmen, Town Treas- urer, George C. Wilkins, George Stolworthy, Frank E. Whiting, Fred W. Northup, John J. Eiden.
Voted to adjourn at 9:50 o'clock p. m.
THEODORE E. A. FULLER, Town Clerk.
19
ANNUAL REPORT
Warrant for State Primary
THE COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of the Town of Plainville : Greeting :
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in the Town Hall
TUESDAY, THE TWELFTH DAY OF SEPT., 1922 at 11:45 o'clock a. 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 Common- wealth.
Treasurer and Receiver General for this Commonwealth. Auditor of the Commonwealth for this Commonwealth. Attorney General for this Commonwealth.
Senator in Congress for this Commonwealth.
Representative in Congress for the 13th Congressional District.
Councillor for the Second Councillor District.
Senator for the Norfolk Senatorial District.
One Representative in General Court for the Tenth Rep- resentative District.
County Commissioner for Norfolk County.
Two Associate Commissioners for Norfolk County.
District Attorney for the Southeastern District.
Clerk of Courts for Norfolk County.
Register of Deeds for Norfolk County.
20
ANNUAL REPORT VACANCIES
In Norfolk County, County Commissioner (to fill va- cancy).
And for the Election of the following Officers :
District Member of the State Committee for each polit- ical party for the Norfolk Senatorial District.
Twenty Members of the Republican Town Committee. Members of the Democratic Town Committee.
Two Delegates to State Conventions of the Republican Party.
Delegates to the State Conventions of the Democratic Party.
All the above candidates and officers are to be voted for upon one ballot.
The polls will be open from 11:45 a. m. to 8 p. m.
And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meet- ing.
Given under our hands this 24th day of August, A. D. 1922.
EDWIN W. PINK WILLIAM E. BLANCHARD Selectmen of Plainville. [ Scal]
21
ANNUAL REPORT OFFICERS' RETURN ON WARRANT Plainville, Mass., Sept. 11, 1922.
This is to certify that I have posted the within war- rant in ten public places in Plainville.
[Signed] PERRY M. COOK, Constable.
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss .:
Subscribed and sworn to before me.
THEODORE E. A. FULLER, Justice of the Peace.
PROCEEDINGS AT STATE PRIMARY ELECTION Town Hall, Sept. 12, 1922.
The State Primary Election was held in the Town Hall on Sept. 12, 1922. The Meeting was opened by the Town Clerk at 11:45 o'clock a. m. The following offi- cers were duly sworn before the polls were opened :
BALLOT CLERKS
George J. Davis Meta A. Schubert
TELLERS
John T. Goff
Ann M. Brady
ELECTION OFFICER Perry M. Cook
The polls were closed by vote at 8:15 o'clock p. m., . there being 231 ballots cast, 231 names of votes checked on the voting lists used. There were eight Democratic and 223 Republican votes cast. The following was the result of the balloting :
22
ANNUAL REPORT REPUBLICAN TICKET
GOVERNOR
J. Weston Allen, 219 Lake Ave., Newton 183 Channing H. Cox, 90 Fenway, Boston 30
Blank 10
LIEUTENANT GOVERNOR
Alvan T. Fuller, 81 Appleton St., Malden 114
Joseph E. Warner, 52 Church Green, Taunton 81
Blank
28
SECRETARY
Frederic W. Cook, 75 Benton Road, Somerville .... 166
Blank 57
TREASURER
Fred J. Burrell, 235 Salem St., Medford 50
James Jackson, Grove St., Westwood 137
Blank
36
AUDITOR
J. Arthur Baker, 252 South St., Pittsfield. 74
Alonzo B. Cook, 27 Wales St., Boston. 109
Blank
40
ATTORNEY GENERAL
Jay R. Benton, 3 Pequossette Road, Belmont. 67
John D. Bodfish, Park St., Barnstbale. 6
James F. Cavanagh, 19 Gilmore St., Everett. 7
S. Howard Donnell, 10 Gardner St., Peabody 13
George P. Drury, 68 Lyman St., Waltham. 4
Harold D. Wilson, 10 Montrose St., Somerville ... 74
Blank
52
SENATOR IN CONGRESS
Henry Cabot Lodge, Nahant 162
Joseph Walker, 108 Upland Road, Brookline. 44
Blank
17
CONGRESSMAN-Thirteenth District
Robert Luce, 33 Harris St., Waltham 163
Blanks
60
23
ANNUAL REPORT
COUNCILLOR-Second District
Walter C. Abbott, 222 Brighton Ave., Boston .... 20
Frederic W. Bliss, 508 Washington St., Boston ... 5 Lewis S. Breed, 19 Primrose St., Boston 19
William W. Ollendorff, Main St., Medway 129
Frank W. Thayer, 122 Talbot Ave., Boston 7
Daniel Thompson, 16 Myrtle St., Boston. 8
Blank
35
SENATOR-Norfolk District
Frank G. Allen, 289 Walpole St., Norwood. 165
Blank 58
REPRESENTATIVE IN GENERAL COURT
Tenth Norfolk District
Sylvester Smith, Walnut St., Plainville.
59
Harlie E. Thompson, 55 Grove St., Plainville 153
Blank 11
COUNTY COMMISSIONER-Norfolk County
Everett M. Bowker, 322 Harvard St., Brookline ... 123 David B. Church, 3 Regent Circle, Brookline. 30
Blank 70
ASSOCIATE COMMISSIONERS-Norfolk County
Fred L. Fisher 2
M. M. Rines 2
Blank
442
DISTRICT ATTORNEY-Southeastern District
William F. Kane, 15 Newton St., Brockton ...... 71
William S. McCallum, 1870 Beacon St., Brookline 8
Harold P. Williams, 32 Winchester St., Brookline. 89
Blank 55
CLERK OF COURTS-Norfolk County
Robert B. Wortheington, 90 Maple Place, Dedham 163 Blank 60
24
ANNUAL REPORT
REGISTER OF DEEDS-Norfolk County
Walter W. Chambers, 154 Cedar St., Dedham. 148
Leo P. Noonan, 185 Manet Ave., Quincy . 10
Blank 65
COUNTY COMMISSIONER-Norfolk County
(To fill vacancy)
Harrison C. Humphrey, 61 Vane St., Quincy 37
Edward W. Hunt, 59 Front St., Weymouth. 107
Thomas Swithin, 909 Hancock St., Quincy 10
Blank 69
STATE COMMITTEE-Norfolk District
Walter F. Stephens, 1 North St., Randolph. 35
Harlie E. Thompson, Grove St., Plainville. 154
Blank 34
DELEGATES TO STATE CONVENTION
State Convention, Plainville
Edward E. Osterholm, 26 Broad St. 137
Erwin B. Sylvia, 24 Lincoln Ave. 128
Blank
180
TOWN COMMITTEE
Town Committee, Plainville
James H. Cheever, Witherall Place 158
Charles S. Cobb, South St. 159
Daniel F. Crotty, 19 Washington St. 152
Christian F. Henrich, Spring St. 158
Hosmer F. Keeney, 64 East Bacon St. 157
Edwin W. Pink, 94 West Bacon St. 155
Charles J. Quirk, 218 South St. 154
Sylvester Smith, Walnut St. 157
Erwin B. Sylvia, 24 Lincoln Ave. 150
Eva L. Schubert, 5 South St. 152
Elsie W. Rines, 62 South St. 156
Nellie Greenlay, Mirimichi St. 146
25
ANNUAL REPORT
Bertha B. Averill, 73 Spring St. 153
Clara H. Whiting, 111 West Bacon St. 148
Edward E. Osterholm, 26 Broad St. 151
Myron A. Day, Grove St. 158
Osmond E. Horton, East Bacon St. 154
Blanks
1842
DEMOCRATIC TICKET
GOVERNOR
Joseph B. Ely, 66 Broad St., Westfield 1
John F. Fitzgerald, 39 Welles Ave., Boston 3
Eugene N. Foss, 11 Revere St., Boston. 1 Peter F. Sullivan, 1 Alcott St., Worcester 1
Blank
2
LIEUTENANT GOVERNOR
John J. Cummings, 22 Inwood St., Boston 2
John F. Doherty, 4 Bulfinch Place, Boston. 2
Michael A. O'Leary, 1651 Beacon St., Brookline. 2
Blanks
2
SECRETARY
Charles H. McGlue, 45 Suffolk St., Lynn 6 Blank 2
TREASURER
Joseph E. Venne, 55 Pleasant St., Leominster. 6
Blank
2
AUDITOR
Alice E. Cram, 11 Robeson St., Boston. 6
Blank
2
ATTORNEY GENERAL
John E. Swift, 7 Parker Hill Ave., Milford. 6 Blank 2
26
ANNUAL REPORT SENATOR IN CONGRESS
William A. Gaston, 97 Bay State Road, Boston. 2
Dallas Lore Sharp, of Hingham 0 John Jackson Walsh, 322 Hyde Park Ave., Boston .. 2 Sherman L. Whipple, 447 Warren St., Brookline. 3 . Blank 1
COUNCILLOR-Second District
Augustus W. Perry, 31 Rockwell St., Boston 5 Blank 3
REPRESENTATIVE IN GENERAL COURT
Tenth Norfolk District
Percy C. Burr, South Main St., Bellingham 6 Blank 2
DISTRICT ATTORNEY-Southeastern District
James J. Lynch, 71 Toxteth St., Brookline 6
Blank 2
REGISTER OF DEEDS-Norfolk County
Leo P. Noonan, 185 Manet Ave., Quincy. 7
Blank 1
STATE COMMITTEE-Norfolk District
William P. Nickerson, Brook St., Norwood. 5 Blank 3
DELEGATE TO STATE CONVENTION
State Convention, Plainville
Mrs. Ann Brady 1
Blank 7
The vote being publicly announced, it was voted to adjourn at 11 :30 o'clock p. m.
THEODORE E. A. FULLER, Town Clerk.
27
ANNUAL REPORT
Warrant for State Election
COMMONWEALTH OF MASSACHUSETTS Norfolk ss.
To Perry M. Cook or either of the Constables of Plain- ville :
Greeting :
In the name of the Commonwealth of Massachusetts you are directed to notify and warn the legal voters of the Town of Plainville to meet in the Town Hall, in said Plainville, on
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.