USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 27
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 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55
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 salaries of the different Town Officers.
8. For cement 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.
11. For state and military aid the current year.
12. For Memorial Day.
13. For the payment of interest the current year.
14. For Fire Department the current year.
15. For lighting the streets the current year.
16. For Water Department, incidentals and pump- ing.
17. For sidewalks.
18. For Board of Health.
Art. 5. To see if the Town will grant the use of the Town Hall, free of charge.
1. George H. Maintien Post 133, G. A. R., three days.
2. Plainville Fire Department, six evenings.
3. The Alumni Association, two evenings.
Art. 6. 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.
8
ANNUAL REPORT
Art. 7. To see if the Town will vote to have the surety of the Collector of Taxes or other Town Officers' bonds placed with a Fidelity or Guarantee company and appropriate a sufficient sum of money to pay for the same.
Art. 8. To see if the Town will authorize the Col- lector of Taxes to use all the means of collecting taxes which a Town Treasurer may use when appointed Col- lector.
Art. 9. To see if the Town will authorize the Treas- urer, with the approval of the Selectmen, to borrow money after January 1, 1918, in anticipation of the rev- enue of 1918.
Art. 10. To see if the Town will vote to appropriate and raise the sum of five hundred dollars ($500.00), or any other sum to curb and construct a permanent side- walk on South street beginning at the corner of South and East Bacon streets on the easterly side and proceed- ing north as far as possible for the sum appropriated, or do or act in any manner relative thereto. (Petition.)
Art. 11. To see if the Town will authorize the Se- lectmen to transfer to the Whiting & Davis Co. for prop- er recompense, a tract of land lying between said Whit- ing & Davis Company's land on the south, Plainville Pond on the east, the passageway at foot-bridge cross- ing stream flowing into Plainville Pond on the north and right of way of water mains on the west. (Petition.)
Art. 12. To see if the Town will vote to release the 5 per cent. water bonds after April 1, 1917.
Art. 13. To see if the Town will accept Chapter 293, General Acts of 1916, Jitney Act, so-called.
Art. 14. To see if the Town will vote to appropriate and raise the sum of five hundred dollars ($500.00) or
9
ANNUAL REPORT
any other sum to rebuild the Mirimichi Bridge (so-call- ed) over Shepard Brook, or do or act in any manner rel- ative thereto.
Art. 15. To choose any Committee, hear the report of any Committee and act thereon.
Art. 16. To see if the Town will vote to appropriate and raise the sum of seven hundred and fifty dollars ($750.00), or any other sum to purchase a motor truck for the Fire Department.
Hereof fail not and make due return of this Warrant with your doing thereon to the Town Clerk in conformi- ty to public statutes, at or before the time of said meet- ing. .
Given under our hands and the seal of the Town of Plainville, this eighth day of February in 'the year of our Lord one thousand nine hundred and seventeen.
(Seal) Signed)
EARL B. THOMPSON, FRED W. NORTHUP, WM. E. BLANCHARD. Selectmen of Plainville.
OFFICER'S RETURN ON WARRANT.
Plainville, Mass., March 3, 1917.
This certifies that I have posted the within Warrant in ten (10) public places in said Plainville.
(Signed) E. WRIGHT SARGENT, Constable.
COMMONWEALTH OF MASSACHUSETTS.
NORFOLK, ss .:
Then personally appeared the above named E. Wright
,
10
ANNUAL REPORT
Sargent and made oath that the above statement by him subscribed is true, before me.
THEODORE E. A. FULLER, Notary Public.
PROCEEDINGS AT TWELFTH ANNUAL TOWN MEETING.
Town Hall, Plainville, Mass., March 5, 1917.
Pursuant to the foregoing Warrant the inhabitants of the Town of Plainville. qualified by law to vote at elections and in Town affairs, assembled at the Town Hall, in said Town, on the first Monday of March, it be- ing the fifth day of said month, A. D. 1917, at 9:00 o'clock A. M. The meeting was called to order by the Town Clerk reading the Warrant and the Constable's return thereon.
Art. 1. On motion of R. King it was unanimously voted that Sylvester Smith cast one ballot containing the name of Hosmer F. Keeney for Moderator.
M. M. Rines acting as teller, the ballot was cast and Mr. Keeney declared elected.
On invitation of the Moderator, Rev. W. T. Hale of- fered a brief prayer.
Motion made "That, in view of the bad weather, all articles carrying appropriations in the Warrant, be act- ed upon at an adjourned meeting, to be held on Thurs- day evening, March 8, 1917, at 7:30 o'clock, P. M."
, Voted this motion be indefinitely postponed.
Art. 3. Polls were declared open at 9:30 o'clock, A. M. Tellers Richard F. Barton and Perry M. Cook, Ballot Clerks John McQuade and Wm. J. Mahar, were
11
ANNUAL REPORT
duly sworn, to the faithful performance of their duties, before the opening of the polls, by the Town Clerk, who received the following receipt :
Plainville, Mass., March 5, 1917.
Received of Theodore E. A. Fuller, Town Clerk, a package said to contain 420 official ballots and 60 special ballots for school committee only.
(Signed) HOSMER F. KEENEY, Moderator.
Before the opening of the polls the Town Clerk had posted cards of instruction in each of the eight marking shelves, provided by the Selectmen; also cards of in- structions and specimen ballots were posted outside the guard-rail as required by law. The ballot-box used at the election was publicly opened and was examined by the Moderator, Town Clerk and Constable J. F. Crotty, found to be empty, and then locked and the keys there- of given to said Constable J. F. Crotty. The Moderator and Town Clerk had charge of the election, also the bal- lot box and check lists used with the same were under their care. At 2:00 o'clock P. M. the polls were, by vote, declared closed, when the ballot box registered 71 bal- lots cast therein.
The names checked on each voting-list were counted by the election officers and the number checked on each list was found to be 71. The ballots were taken from the ballot box and counted and found to be 71. The ballots were divided into one block of fifty and one block of twenty-one. Each block was canvassed as required by law and the total result of said canvass was recorded on the blank form provided for that purpose.
After the completion of the canvass of all the votes
12
ANNUAL REPORT
cast and the whole number duly sorted, counted and re- corded, declaration thereof was made, according to law, in open town meeting, as follows, viz .:
FOR TOWN CLERK.
* Theodore E. A. Fuller, Nom. paper 67 Blanks .4
FOR TOWN TREASURER.
* Walter E. Barden, Nom. paper 65
Blanks .6
FOR SELECTMAN.
* William E. Blanchard, Nom. paper 66
* Fred W. Northup, Nom. paper .59
* Earl B. Thompson, Nom. paper 63
Blanks 25
FOR OVERSEER OF THE POOR.
* William E. Blanchard, Nom. paper 65
* Fred W. Northup, Nom. paper. .59
* Earl B. Thompson, Nom. paper .61
Blanks 28
FOR SCHOOL COMMITTEE, 3 years.
* John E. Eiden, Nom. paper .60
Blanks 11
FOR ASSESSOR, 3 years
* J. Fred Thompson, Nom. paper 63
Blanks 8
FOR WATER COMMISSIONER, 3 years
* Harry B. Thompson, Nom. paper. 63
Blanks 8
13
ANNUAL REPORT
FOR TRUSTEE OF PUBLIC LIBRARY, 3 years
*
Theodore E. A. Fuller, Nom. paper
67
Blanks
4
FOR TAX COLLECTOR.
Oliver P. Brown, Nom. paper
67
Blanks
4
FOR AUDITOR.
*
James H. Cheever, Nom. paper
66
Blanks
5
FOR TREE WARDEN.
* Harlie E. Thompson, Nom. paper 60
Blanks
11
FOR CONSTABLES.
* James F. Crotty, Nom. paper 65
* Perry M. Cook, Nom. paper.
66
* E. Wright Sargent, Nom. paper 50
Blanks
28
"Shall License be granted for the sale of intoxicating liquors in this Town?"
Yes 15
No 52
Blanks 4
Officers not required to be chosen by ballot were elected as follows, viz :
Fence Viewers, Henry Boerger, Jr., Chas. N. Moore.
Field Drivers : Rufus King, E. Wright Sargent.
Measurers of Wood, Bark and' Lumber: Edw. C. Barney, George B. Greenlay, Harry O. Proal.
14
ANNUAL REPORT
A committee was now appointed to bring in a list of nominations for Advisory Committee for the ensuing year.
Nominating Committee: Oswin C. Woodward, Willis M. Fuller and Eugene S. Whiting. They reported the following, viz :
Advisory Committee : Chairman of Selectmen, Treas- urer, John J. Eiden, Nathaniel C. Grant, Geo. B. Green- lay, Joseph F. Breen, Rufus King.
Voted these men be elected. 1
Article 4. John J. Eiden, Clerk of Advisory Commit- tee stated that the committee had held two meetings and had carefully considered all Articles carrying an appro- priation and would recommend as each Article was brought up.
Section 1. Support of Schools. Committee recom- mended $7,000, plus.
Voted ($7,000) seven thousand dollars, plus receipts from dog tax, be appropriated and raised for the sup- port of schools the current year.
Section 2. School books and supplies. Committee recommend $700.
Voted ($700) seven sundred dollars be appropriated for school books and supplies the current year.
Section 3. School incidentals. Committee recom- mend $800, including industrial department. .
Voted ($800) eight hundred dollars be appropriated for school incidentals, this to include the industrial de- partment.
Section 4. Employment of a Superintendent of Schools. Committee recommended $380 plus receipts.
15
ANNUAL REPORT
Voted ($250) two hundred and fifty dollars plus receipts be appropriated for the employment of a Superintendent of Schools the current year.
Section 5. School Physician. Committee recommend $50.
Voted ($50) fifty dollars be appropriated for the em- ployment of a School Physician the current year.
Section 6. Public Library. Committee recommend $400.
Voted ($400) four hundred dollars, plus receipts, be appropriated for the support of the Public Library the current year.
Section 7. Salaries. Committee recommend $1,275.
Voted ($1,275) twelve hundred and seventy-five dol- lars be appropriated for the payment of salaries of the various town officers the current year.
Section 8. Current and Incidental. Committee rec- ommend $1,600.
Voted ($1,600) sixteen hundred dollars, plus receipts, be appropriated for current and incidental expenses the current year.
Section 9. Support of Poor and Soldiers' Relief. Com- mittee recommend $1,000.
Voted ($1,000) one thousand dollars, plus receipts, be appropriated for the Support of the Poor and Soldiers' Relief the current year.
Section 10. Highways and Bridges. Committee réc- mend $2,000.
Voted ($2,000) two thousand dollars be appropriated for Highways and Bridges the current year, and this
16
ANNUAL REPORT
sum to be expended under the direction of the Select- men.
Section 11. State and Military Aid. Committee rec- mend $100.
Voted ($100) one hundred dollars, plus receipts, be appropriated for State and Military Aid the current year.
Section 12. Memorial Day. Committee recommend $75.
Voted ($75) seventy-five dollars be appropriated for Memorial Day, and this sum to be placed in the hands of the Quartermaster of Geo. H. Maintien Post, 133. G. A. R.
Section 13. Payment of Interest. Committee recom- mend $1,700.
Voted ($1,700) seventeen hundred dollars, plus re- ceipts, be appropriated for the payment of interest the current year.
Section 14. Fire Department. Committee recom- mend $450.
Voted ($450) four hundred and fifty dollars be ap- propriated for Fire Department the current year.
Section 15. Lighting the Streets. Committee recom- mend $1,404.
Voted ($1,404) fourteen hundred and four dollars be appropriated for lighting the streets the current year.
Section 16. Water Department. Committee recom- mend $900 for pumping.
Voted ($900) nine hundred dollars for pumping and ($400) four hundred dollars, plus receipts, for incidentals
17
ANNUAL REPORT
be appropriated for Water Department the current year.
Section 18. Board of Health. Committee recommend $100.
Voted ($100) one hundred dollars be appropriated for Board of Health the current year.
Section 17. Sidewalks. Committee recommend $500.
Unanimously voted that ($500) five hundred dollars be appropriated for sidewalks the current year, this sum to be expended under the Betterment Act. i. e., Sections 42 and 43 of Chapter 49 of Revised Laws.
Upon request, the Town Clerk read aloud Sections 42 and 43 of Chapter 49 of the Revised Laws.
Article 10. Voted that the Selectmen be instructed to curb and construct a permanent sidewalk on South street, beginning at the corner of South and Bacon streets on the easterly side, and proceeding north as far as possible.
Article 5. Voted the requests be granted.
Article 16 was taken up. Committee recommend $750. Chief Edw. W. Pink explained in detail various makes and types of fire apparatus.
Voted ($900) nine hundred dollars be appropriated for the purchase of a motor truck for the Fire Depart- ment.
Voted that the purchase of this fire apparatus be left with the Board of Fire Engineers.
No objection being made, Article 14 was now taken up. Committee recommend $500.
Voted to accept the report of special committee and to appropriate ($500) five hundred dollars to rebuild Mirimichi street bridge over Shepard's Brook (so-
2
18
ANNUAL REPORT
called), rebuilding the bridge to be left in the hands of the Selectmen.
REPORT OF SPECIAL COMMITTEE.
To the Honorable Board of Selectmen of Plainville :
In accordance with a vote at the last annual Town Meeting, relative to a bridge over Shepard's Brook (so- called), we beg to submit the following report :
We recommend that the present bridge be replaced by an iron and concrete bridge of a pattern and in ac- cordance with a plan and specifications furnished by F. T. Westcott, which accompany this report, with the exception that said bridge be set parallel with the natural channel of the stream.
We further recommend that the street be lowered at a point near the covered well sufficiently to drain the roadway above, and that the curve at the bridge be eliminated as much as practicable, the whole cost not to exceed five hundred dollars.
(Signed) · GEORGE B. GREENLAY, CHARLES N. MOORE, EUGENE S. WHITING, Committee.
Article 6. Voted ($125) one hundred and twenty-five dollars, plus postage, be appropriated for the salary of the Collector of Taxes the current year.
Article 7. So voted, and to be paid from Current and Incidental Account.
Article 8. So voted.
Article 9. Voted that the Town Treasurer, with the
19
ANNUAL REPORT
approval of the Selectmen, be and hereby is authorized to borrow money from time to time, in anticipation of the revenue of the financial year, beginning January 1, 1918, and to issue a note or notes therefor, payable with- in one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Article 12. Motion made that this Article be laid on the table. Upon the vote being doubted, standing vote was taken. Seven voted in the affirmative and ten nega- tive. Motion lost.
Motion made that the 5 per cent. guarantee on water bonds be released after April 1, 1917. The vote being doubted and standing vote taken, 12 voted in affirmative, 14 in negative. Motion declared lost.
Article 11. Motion made that the Selectmen and Water Commissioners be so instructed. Motion lost.
Article 12. Voted that the Town accept Chapter 293, General Acts of 1916 (Jitney Act, so-called).
Article 15. Voted a committee of three be appointed to ine tsvgiat. . ! fio,ETAOIN ETAOIN ETAOIN ETAO to investigate the cost, etc., of a stone crusher and re- port at the next annual Town Meeting.
Committee. William E. Blanchard, Walter E. Bar- den and Sylvester Smith.
Meeting adjourned at 1 o'clock P. M.
THEODORE E. A. FULLER, Town Clerk.
-
20
ANNUAL REPORT
ELECTION MEMBER TRUSTEES PUBLIC LIBRARY.
Plainville, Mass., March 22, 1917.
Ata ring me Ing of the Selectmen and Trustees of Op monte Limary, held this day, Millard M. Rines, Semin Aret, was duly elected Trustee of Public Llon, tool wwexpired term of James H. Shannon, de- Deistd.
THEODORE E. A. FULLER,
Town Clerk
21
ANNUAL REPORT
WARRANT CONSTITUTIONAL CONVENTION PRIMARY.
COMMONWEALTH OF MASSACHUSETTS.
Norfolk, s.s.
To either of the Constables of the Town of Plainville.
Greeting :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inbaby .- ants of said Town who are qualified to vote in l'immarics. to meet in Town Hall, in said Plainville, 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 for Delegates to the Constitu- tional Convention :
Eight Delegates from the 13th Congressional District. Thirty-two Delegates at Large.
Two Delegates from the 10th Norfolk Representative District.
All the above candidates are to be voted for upon one ballot.
Each voter may vote only for sixteen candidates at large, four candidates by Congressional Districts, and one by Representative Districts.
The polls will be open from 12 M. until 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 due return of this warrant,
22
ANNUAL REPORT
with your doings thereon, at the time and place of said meeting.
Given under our hands this twenty-second day of March, A. D. 1917.
(Seal) (Signed)
WILLIAM E. BLANCHARD, FRED W. NORTHUP, EARL B. THOMPSON, Selectmen of Plainville.
OFFICER'S RETURN OF WARRANT.
Plainville, Mass., April 2, 1917.
This certifies that I have posted the above warrant in ten public places within said town of Plainville.
(Signed) E. WRIGHT SARGENT, Constable.
COMMONWEALTH OF MASSACHUSETTS.
Norfolk, ss.
Then personally appeared the above named E. Wright Sargent and made oath that the above statment by him subscribed is true. Before me,
THEODORE E. A. FULLER, Justice of the Peace.
PROCEEDING, CONSTITUTIONAL CONVENTION PRIMARY.
Plainville, Mass., April 3, 1917.
The Constitutional Convention Primary was held in the Town Hall on April 3, 1917.
28
ANNUAL REPORT
The meeting was called to order at 11 :45 o'clock A. M. and the warrant and return thereon was read by Town Clerk Fuller.
The following Election Officers being sworn by the Town Clerk :
Ballot Clerks: Win. J. Mahar and Perry M. Cook.
Tellers : John McQuade and Leon Jacques.
The polls were declared open at 12 o'clock noon.
Fred W. Northup being presiding election officer, gave receipt to the Town Clerk for ballots.
The polls were declared closed, by vote, at 8 o'clock P. M., there being 160 ballots cast, viz :
DELEGATES AT LARGE
Charles Francis Adams 65
George W. Anderson 44
William G. Andrews 20
Albert S. Apsey 53
Charles J. Barton 48 John L. Bates Addison P. Beardsley 57 24 William H. Brooks 47 Walter A. Buie 29 21 52 Charles F. Choate, Jr Charles W. Clifford. 27 George W. Coleman 37 Louis A. Coolidge 53 54
Harvey S. Chase
John W. Cummings
Edwin U. Curtis. 48 14
Samuel R. Cutler
Arthur W. De Goash
4
Daniel E. Denny
Daniel R. Donovan 7
8
24
ANNUAL REPORT
George HI. Doty 30
Hugh P. Drysdale 4
Frank E. Dunbar 32
Samuel J. Elder
33
Wilmot R. Evans, Jr.
29
Eugene N. Foss
20
Harry A. Garfield
18
Ralph W. Gloag
2
Gurdon W. Gorden
6
Matthew Hale
31 36
Arthur D. Hill
Walter S. Hutchins
12 17
Lewis J. Johnson
Abbott Lawrence Lowell
Nathan Matthews
James T. Moriarty
Joseph C. Pelletier
Josiah Quincy
Clarence W. Rowley
John Weaver Sherman
James A. Stiles
11 10
Moorfield Storey
Charles B. Strecker
18
Wendell Phillips Thore
5 3
Joseph Walker
29
David I. Walsh
35
Robert M. Washburn
13
Sherman L. Whipple
35
Lombard Williams 11
George H. Wrenn 29
Blanks 1004
4 9
Whitfield L. Tuck
21 35 29 17 27 47
Patrick H. Jennings
25
ANNUAL REPORT
DELEGATES FROM 13TH CONGRESSIONAL DISTRICT.
Frederick L. Anderson 40
Charles S. Bird, Jr. 59
George F. Brock 11
Courtenay Crocker 24
Daniel J. Daly 12
Henry 'S. Dennison
24
Frederick P. Fish
14
Nathaniel A. Francis 17
Walton A. Green 16
Walter Hartstone
6
Robert Luce
37 .
Samuel L. Powers 47
Blanks
343
DELEGATES FROM 10TH NORFOLK REPRE-
SENTATIVE DISTRICT.
Orestes T. Doe 6
D. Francis Pendergast 10
Herbert E. Thompson 136
Blanks 8
The vote being publicly declared, it was voted to ad- journ.
THEODORE E. A. FULLER,
Town Clerk.
1
26
ANNUAL REPORT
WARRANT FOR SPECIAL ELECTION, MAY 1st. 1917
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 Plainville who are qualified to vote in State affairs, to meet in . Town Hall, in said town, Tuesday, the first day of May, at 5:45 o'clock in the forenoon, then and there to bring in their votes for the following purposes :
To elect sixteen members at large to the Constitu- tional Convention.
Four members from the 13th Congressional District.
One member from the 10th Norfolk Representative District.
The polls will be open at 6 o'clock A. M. and may be closed at 4 o'clock P. M., and you are directed to serve this warrant by posting attested copies thereof at least seven days before the time of said meeting.
Hereof fail not to make due return of this warrant and your doings thereon at the time and place of said meeting.
Given under our hands and the seal of the Town of Plainville this 21st day of April, A. D. 1917.
{Seal) (Signed) WILLIAM E. BLANCHARD, FRED W. NORTHUP, EARL B. THOMPSON, Selectmen of Plainville.
27
ANNUAL REPORT
OFFICER'S RETURN ON WARRANT.
Plainville, Mass., April 30, 1917.
This certifies that I have posted the foregoing warrant as required by law.
(Signed) E. WRIGHT SARGENT, Constable.
COMMONWEALTH OF MASSACHUSETTS.
Norfolk, ss.
Personally appeared the above named E. W. Sargent and made oath that the above statement by him is true, before me,
THEODORE E. A. FULLER, Justice of the Peace.
PROCEEDINGS SPECIAL ELECTION, CONSTITUTIONAL CONVENTION.
Plainville, Mass., May 1, 1917.
The Constitutional Convention Election was held in the Town Hall on May 1, 1917.
The meeting was called to order at 5:45 o'clock A. M. The warrant and return thereon were read by Town Clerk Fuller.
The following election officers were duly sworn by the Town Clerk :
Ballot Clerks: Wm. J. Mahar.
Tellers : John McQuade, Leon Jacques.
Fred W. Northup, Chairman of the Selectmen, gave a receipt to the Town Clerk for a package said to contain 450 official ballots.
28
ANNUAL REPORT
The polls were declared open at 6 o'clock A. M.
The polls were declared open at 6 o'clock A. M., and 1 were closed by vote at 4 o'clock P. M.
There were 201 ballots cast. 201 names checked upon the voting lists used, and ballot box indicated 201 bal- lots cast therein.
The following was the result of the balloting :
DELEGATES AT LARGE.
Charles Francis Adams 104
George W. Anderson 94
Albert S. Apsey 62
Charles J. Barton 66
John 1. Bates
William H. Brooks
Walter A. Buie
Charles F. Choate, Jr.
Charles W. Clifford
George W. Coleman
Louis A. Coolidge
John W. Cummings
Edwin N. Curtis
Daniel R. Donovan
Samuel J. Elder
Frank E. Dunbar
Wilmot R. Evans, Jr.
Eugene N. Foss
Matthew Hale
Arthur D. Hill
Patrick H. Jennings
Abbott Lawrence Lowell
Nathan Matthews
James T. Moriarty
Joseph C. Pelletier 57
95 76 68 97 77 79 87 100 82 55 55 71 68 54 87 66 49 74 49 44
29
ANNUAL REPORT
Josiah Quincy 84
Moorfield Storey 57
Charles B. Strecker 47
Joseph Walker 85
David I. Walsh 60
Sherman L. Whipple 77
George H. Wrenn 63
Blanks
927
DELEGATES FROM 13TH CONGRESSIONAL DISTRICT
Frederick L. Anderson 108
Charles S. Bird, Jr. 123
Daniel J. Daley 35
Henry S. Dennison
62
Frederick P. Fish
51
Walton A. Green
65
Robert Luce 79
Samuel L. Powers 99
Blanks
182
DELEGATE FROM 10TH NORFOLK REPRE- SENTATIVE DISTRICT.
Orestes T. Doe 30
Herbert E. Thompson
156
Blanks 15
The vote being publicly declared, it was voted to ad- journ at 6:30 o'clock A. M.
THEODORE E. A. FULLER,
Town Clerk.
30
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, in said Plainville, Tuesday, the twenty-fifth day of September, 1917, at 12 o'clock M., for the follow- ing purposes :
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the fol- lowing offices :
Governor for this Commonwealth.
Lieutenant Governor for this Commonwealth.
Secretary of the Commonwealth.
Treasurer and Receiver General for this Common- wealth.
Auditor of the Commonwealth.
Attorney-General for this Commonwealth.
Councillor for Second Councillor District.
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.