Plainville, Massachusetts annual reports 1913-1921, Part 43

Author:
Publication date: 1913
Publisher:
Number of Pages: 1392


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 43


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


(Signed) OSWIN C. WOODWARD, EARL B. THOMPSON, MILLARD M. RINES, Selectmen of Plainville. (Seal)


Proceedings of Sixteenth Annual Town Meeting.


Town Hall, Plainville, March 1, 1920.


Pursuant to the foregoing warrant, the inhabitants of the Town of Plainville, qualified to vote in Town affairs, assembled at the Town Hall, in said Town, on the first Monday of March, it being the first day of said month, A. D., 1920, at 9 o'clock A. M.


The meeting was called to order at the time and place mentioned in said warrant, by the Town Clerk, who read the warrant and return thereon.


Article 1, Election of Moderator. On motion of John J. Eiden it was unanimously voted that Rufus King cast one ballot containing the names of Hosmer F. Keeney for Moderator, John McQuade acting as Teller. The ballot was cast and Mr. Keeney declared elected.


Upon invitation of the Moderator, Oswin C. Wood- ward offered a brief prayer.


Voted to take up Article 4. Unanimously voted to postpone action on all articles carrying an appropriation to an adjourned meeting to be held this evening at 7:30 o'clock in this Hall.


10


ANNUAL REPORT


Article 2. Election of Officers.


Fence Viewers: Charles N. Moore, Henry Boerger, Jr.


Field Drivers : Charles Meyer, John Martin.


Measurers of Wood, Lumber and Bark: George B.


Greenlay, Earl B. Thompson, Millard M. Rines.


The above were unanimously elected.


Ballot Clerks : Fred W. Northup and John A. Kener- son.


Tellers : Frank V. Henrich and John McQuade.


Election Officer : James F. Crotty.


The following were elected by ballot :


Town Clerk, for one year : Theodore E. A. Fuller, 70 Grove St., Rep. 113; Blanks 10.


Town Treasurer for one year: Walter E. Barden, South St., Rep. 117; Blanks 6.


Selectmen for one year: William H. Nash, Spring St., Rep. 106; Edwin W. Pink, W. Bacon St., Rep. 107; Earl B. Thompson, School St., Rep. 99; blanks 54; scattering 3.


Overseers of the Poor for one year : William H. Nash, Spring St., Rep. 104; Edwin W. Pink, W. Bacon St., Rep. 107; Earl B. Thompson, School St., Rep. 97; blanks 58; scattering 3.


School committee for three years: William White, Grove St., Rep. 112; blanks 12.


Assessor for three years: John W. Franklin, Bacon St., Rep. 107; blanks 16.


Water Commissioner for three years: Harry B. Thompson, Lincoln Ave., Rep. 111; blanks 12.


Trustee of Public Library for three years : Theodore F. A. Fuller, 70 Grove St., Rep. 111 ; blanks 12.


Tax Collector for one year : Oliver P. Brown, School St., Rep. 114; blanks 9.


Auditor for one year : Byron S. Gardiner, Broad St., Rep. 113; blanks 10.


11


ANNUAL REPORT


Tree Warden for one year: Harlie E. Thompson, Grove St., Rep. 104; blanks 19.


Constable for one year: Perry M. Cook, South St., Rep. 112; James F. Crotty, Washington St., Rep. 108; Charles Meyer, Hancock St., Rep. 105; blanks 44.


"Shall license be granted for the sale of intoxicating liquors in this Town?" YES 67; NO 53; Blanks 3.


Article 12. Voted that Article 12 be laid on the table until 8:15 o'clock this evening at adjourned meeting.


Article 6. Unanimously voted that the use of the Town Hall be granted free of charge to George H. Maintient Post, 133, G. A. R., three days ; Fire Department, six eve- nings; Alumni Association, two evenings; Plainville Grange, one evening; Boy Scouts, one evening; M. E. Church, one day and one evening ; John E. McNeill Post, American Legion, two evenings, the current year.


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 ti time, in anti- cipation of the revenue of the financial year beginning January 1, 1920, and to issue a note or notes therefor, payable within one year, any debt or debts incurred under this vite to be paid from the revenue of said financial year.


Article 13. Voted, that a committee of five be ap- pointed to bring in nominations for Financial or Ad- visory Committee. Nominating committee : Millard M. Rines, Frank E. Whiting, Byron S. Gardiner, Rufus King and Joseph F. Breen.


Article 11. Voted, that the subject of this Article be referred back to the Selectmen and left in the hands of the Selectmen and their counsel.


At 3:15 P. M. the meeting adjourned until 7:30 o'clock this evening.


12


ANNUAL REPORT


Meeting called to order at 7:30 P. M.


The vote for Town Officers was publicly announced by the Town Clerk. -


Article 3. Voted to accept reports of all Town Offi- cers as printed.


-


Article 5, Section 1. Support of Schools. Committee recommended $14,082. Voted, $14,082 for support of schools. techers' wages, care and fuel.


Section 2. Books and supplies. Committee recom- inended $800. Voted $800.


Section 3. Incidentals. Committee recommended $800. Voted $800.


Section 4. Superintendent of Schools. Voted $250, plus receipts.


Section 5. School Physician. Committee recommended $50. Voted $50.


Section 6. Public Library. Committee recommended $400. Voted $200, plus receipts and plus the Dog Tax.


Section 7. Salaries. Committee recommended $1,375. Voted $1,450.


Section 8. Current and Incidental. Committee made no recommendation. Voted $3,000.


Section 9. Support of Poor and Soldiers' Relief. Com- mittee made no recommendation. Voted $2,000, plus re_ ceipts.


Section 10. Highways and Bridges. Voted $3.000. and the Selectmen be instructed to divide the money into three equal parts, one-third each for Blake's Hill, Centre and Shepardville sections ; also to appoint a man in each section to have charge of work in that section.


This being voted by standing vote of 81 in affirmative and 6 in negative.


Section 11. State and Military Aid. Committee rec- ommended $100. Voted $100.


Section 12. Memorial Day. Committee recommended


13


ANNUAL REPORT


$100. Voted $100, this sum to be paid to Quartermaster of George H. Maintien Post, 133, G. A. R.


Section 13. Payment of Interest. Voted $1,500, plus receipts.


Section 14. Fire Department. Committee recom- mended $2,000. Voted $2,000.


Section 15. Lighting the Streets ; $1,300 was voted.


Section 16. Water Department. Voted $1,200 for pumping, $650, plus receipts, for incidentals.


Section 17. Sidewalks. Voted $500, this sum to be expended under the Betterment Act.


Section 18. Board of Health. Voted $250.


Article 10. Voted, salary of Tax Collector be fixed at $125 for the current year, and the Selectmen be in- structed to furnish postage, this sum to be paid from the Current and Incidental account, 75 per cent. of salary to be paid when 90 per cent. of the yearly taxes are col- lected.


Article 8. Voted that the Selectmen be so authorized and payment of same to be taken form Cudrent and In- cidentals.


Article 12. Voted that the manufacturers of the town (although not voters) be given permission to address the meeting.


The following then spoke brieky concerning the needs of the town for better transportation facilities, and the difficulty of getting and keeping employees because of inadequate transportation : Messrs. Maurice Katz, Wood- bury Melcher and Charles A. Whiting.


Voted to refer to the Selectmen with instructions to see if arrangements can be made with the Interstate Street Railroad Company to give the transportation ser- vice the public requires, any arrangement made to be accepted and approved by the General Superintendent of


14


ANNUAL REPORT


the Railroad Company at Worcester. In case such ar- rangement can be made the Selectmen be instructed to revoke all the jitney licenses between North Attleboro and Plainville. This vote to be taken by ballot.


F. W. Northup, George F. Cheever and Edward T. Brady acting as tellers, the vote was taken, 125 voting yes, 24 voting no.


Article 13. Voted that the following constitute the Advisory Committee for the ensuing year: Chairman of Selectmen, Town Treasurer, George B. Greenlay, Joseph F. Breen, Sylvester Smith, Rufus King, Millard M. Rines.


Voted that a committee of three be appointed to look up matter of the purchaser of stone crusher prices, speci- fications, etc., and to report their findings at the Town Meeting.


Voted, to instruct the Selectmen to have an article in the Warrant of the next Town Meeting calling for the election of a Road Commissioner by ballot, this to be done in legal time before the next Annual Town Meeting.


Voted to adjourn at 10:40 o'clock P. M.


THEODORE E. A. FULLER, Town Clerk.


15


ANNUAL REPORT WARRANT FOR PRESIDENTIAL PRIMARY


THE COMMONWELATH OF MASSACHUSETTS Norfolk, ss. .


To either of the Constables of the Town of Plainville, Greeting :


In the name of the Commonwealth you are hereby re- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in Town Hall, Tuesday, the twenty-seventh day of April, 1920, at 12 o'clock noon, for the following purposes :


To bring in their votes to the Primary Officers for the Election of Candidates of Political Parties for the fol- lowing offices :


Four Delegates at Large to the National Convention of the Republican Party.


Four Alternate Delegates at Large t othe National Con- vention of the Republican Party.


Four Delegates at Large to the National Convention of the Democratic Party.


Four Alternate Delegates at Large to the National Con- vention of the Democratic Party.


Two District Delegates to the National Convention of the Republican Party, 1t3h Congressional District. Two Alternate District Delegates to the National Con- vention of the Republican Party, 13th Congressional District.


Two District Delegates to the National Convention of the Democratic Party, 13th Congressional District. Two Alternate District Delegates to the National Con- vention of the Democratic Party, 13th Congressional District.


The polls will be open from 12:15 to 8 P. M.


16


ANNUAL REPORT


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 to make return of this warrant with your doings thereon at the time and place of said meet- ing.


Given under our hands this 8th day of April, A. D. 1920.


EARL B. THOMPSON. WILLIAM H. NASH. EDWIN W. PINK, Selectmen of Plainville.


Plainville, Mass., April 27, 1920.


The Presidential Primary was held in the Town Hall on Tuesday, April 27, 1920.


Ballot Clerks: Fred W. Northup, Harold L. Ander- son.


Tellers: John McQuade, John T. Golf. Election Officer : James F. Crotty.


The Chairman of Selectmen and Town Clerk having charge of the election.


The following was the result of the balloting :


REPUBLICAN TICKET Delegates at Large


To the Republican National Convention to nominate didates for President and Vice-President of the United States. Group


Henry Cabot Lodge, Nahant.


41


17


ANNUAL REPORT


Frederick H. Gillett, 140 Chestnut St., Springfield .. 35 W. Murray Crane, Main street. Dalton. 30 Edward A. Thurston, 344 Highland Ave., Fall River 33


Not Grouped


Louis A. Frothingham, Elm street, Easton. 17


Alvan T. Fuller, 81 Appleton street, Malden. 13


Thomas W. Lawson, Scituate. 8 Samuel W. McCall, Myopia Road, Winchester 7


Russell A. Wood, 1200 Massachusetts avenue,


Cambridge 8


Blanks 28


District Delegates-Thirteenth District


To the Republican National Convention to nominate candidates for President and Vice President of the United States.


Group


John H. Sherburne, 92 High street, Brooklin ..... 27 Thomas W. White, 1173 Boylston street, Newton .. 26


Not Grouped


Frank H. Fales, 4 Frederick street, Framingham .. 16 William F. Garcelon, 35 Church street, Newton ... 16 James G. Wolff, 36 Bayard street, Boston. 2 Blanks 23


Alternate District Delegates-Thirteenth District


To the Republican National Convention to nominate candidates for President and Vice President of the United States.


Group


William W. Ollendorff, Main street, Medway ..... 26 Benjamin Loring Young, Newton street, Weston .. 31


2


18


ANNUAL REPORT Not Grouped


Howard A. Crossman, 859 Highland Avenue, Need-


ham 8


45


Blanks


Alternate Delegates at Large


To the Republican National Convention to nominate candidates for President and Vice President of the United States.


Group


Butler Ames, 282 Andover street, Lowell. 33


Chandler Bullock, 41 Sever street, Worcester. 33


Gurdon W. Gordon, 90 Dartmouth street, Springfield 32 Butler R. Wilson, 13 Rutland Square, Boston 32


90


Blanks


DEMOCRATIC TICKET


Delegates at Large


To the Democratic National Convention to nominate candidates for President, and Vice Presidnet of the United States.


Group


David I. Walsh, 520 Main street, Fitchburg. 2


Richard C. Long, Winter street, Framingham 2


Joseph C. Pelletier, 849 Beacon street, Boston. 1


Daniel F. Doherty, 92 Main street, Westfield. 1


Not Grouped


Joseph F. O'Connell, 332 Chestnut Hill Ave., Boston 1


Alternate Delegates at Large


To the Democratic National Convention to nominate candidates for President and Vice President of the United States.


19


ANNUAL REPORT


Group


Susan W. Fitzgerald, 7 Greenough Avenue, Boston 2 Mary A. Carson, 162 Woodlawn Avenue, Pittsfield. . 2 Mary Keegan Shunman, 397 Beacon street, Boston 2 Helen G. Thayer, 44 Harvard street, Worcester .. 2 .


District Delegates-Thirteenth District


To the Democratic National Convention to nominate candidates for President and Vice President of the United States.


Group


Daniel H. Coakley. 52 Parsons street, Boston. 2 Martin T. Hall, 103 West Central street, Natick. 2 1 Not Grouped


Patrick J. Duane, 15 Cushing street, Waltham. 1


Alternate District Delegates-Thirteenth District


To the Democratic National Convention to nominate candidates for President and Vice President of the


Group


Daniel J. Daley, 247 Walnut street, Brookline ...... 2 Frank P. O'Donnell, 146 Church street, Marlborough 1


Adjourned at 9 o'clock P. M.


THEODORE E. A. FULLER, Town Clerk.


20


ANNUAL REPORT WARRANT FOR SPECIAL TOWN MEETING


COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.


To either of the Constables of Plainville, Greeting :


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabit- ants of the Town of Plainville qualified to vote in Town affairs to meet in the Town Hall, in said Plainville, on Monday, the twenty-third day of August, 1920, at 8 P.M.


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


Article 2. To see if the Town will vote to accept the provisions of Section 341, Chapter 11, Revised Laws of Massachusetts.


Article 3. To see if the Town will appropriate the sum of $1,1000.00, or any other sum, to settle the Brunner and Doyle cases.


Article 4. To see if the Town will appropriate the sum of $2,500.00, or any other sum, for expense incurred in the removal of snow.


Article 5. To see if the Town will appropriate the sum of $600.00 additional on interest account.


Article 6. To see if the Town will authorize the Trus- tees of the Public Library to secure other quarters, and make an appropriation for the same.


Article 7. To see if the Town will appropriate the sum of $550.00, or any other sum, to build permanent steps and platform in front of the Town Hall building.


Article 8. To hear the report of any committee and act thereon.


21


ANNUAL REPORT


Hereof fail not to make due return of this warrant with your doings thereon to the Town Clerk, in con- formity with public statutes, at or before the time of said meeting.


Given under our hands and the seal of the Town of Plainville this twenty-ninth day of July, in the year nineteen hundred and twenty.


(Seal)


WILLIAM H. NASH, EDWIN W. PINK, EARL B. THOMPSON, Selectmen of Plainville, Mass.


SPECIAL TOWN MEETING


Plainville, August 23, 1920.


Meeting opened by Town Clerk.


Article 1. Hosmer F. Keeney elected Moderator.


Article 2. Unanimously voted that Section 341, Chap- ter 11, Revised Laws of Massachusetts, be accepted by the Town.


Section 341. A town may vote to elect three Road Commissioners in the following manner : It shall, at the annual meeting, when such vote is passed, or at the next annual meeting, elect one for the term of one year, one for the term of two years, and one for the term of three years; and at each annual meeting thereafter it shall elect one for the term of three years. A town which has voted to elect said officers as herein provided, may at an annual meeting rescind such action, and thereupon the offices of road commissioners shall be abolished.


Article 3. Settlement of Brunner and Doyle cases. Committee recommended $800. Voted $1,000.


22


ANNUAL REPORT


Article 5. Interest accoun additional. Committee rec- ommended $600. Voted $600.


Article 6. Library removal. Committee recommended $100. Voted $100, this sum to be placed in hands of Library Trustese., they also to be authorized to secure new quarters and make all necessary arrangements for the same.


Article 7. Steps and platform at entrance to Town Hall building. Voted $475.


Adjourned at 8:55 o'clock P. M.


THEODORE E. A. FULLER, Town Clerk.


WARRANT FOR STATE PRIMARY


THE COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Plinville,


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 Town Hall, Tuesday, the seventh day of September, 1920, at 12:15 o'clock P. M., for the following purposes :


To bring in their votes to the Primary Officers for the nomination of candidates of political parties for the following offices :


Governor for this Commonwealth.


Lieutenant-Governor for this Commonwealth.


Secretary of the Commonwealth for this Commonwealth


23


ANNUAL REPORT


Treasurer and Receiver-General for this Commonwealth. Auditor of the Commonwealth for this Commonwealth. Attorney-General for this Commonwealth.


Congressman for Thirteenth Congressional District. Councillor for Norfolk Councillor District.


Senator for Norfolk Senatorial District.


One Representative in General Court for Tenth Repre- sentative Distric.t


County Commissioners for Norfolk County. Sheriff for Norfolk County.


And for the election of the following officers :


District Member of the State Committee for each poli- tical party for the Norfolk Senatorial District. Members of the Democratic Town Committee. Eighteen Members of the Republican Town Committee. Delegates to State Convention of the Democratic Party. Two Delegates to State Convention of the Republican Party.


The polls will open from 12:15 to 8:00 P. M.


And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeeting 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 twenty-sixth day of August, A. D. 1920.


1


(Seal)


WILLIAM H. NASH, EDWIN W. PINK, EARL, B. THOMPSON, Selectmen of Plainville


24


ANNUAL REPORT PROCEEDINGS OF STATE PRIMARY


The State Primary election was held in Town Hall on September 7, 1920.


Meeting opened by Town Clerk at 12:15 P. M., Chair- man of Selectmen and Town Clerk having charge of the election.


Election Officer : Perry M. Cook.


Ballot Clerks : Harold L. Anderson, John A. Kenerson.


Tellers: George J. Davis, John T. Goff.


The following was the result of the balloting, viz .:


REPUBLICAN TICKET


Governor


Channing H. Cox of 90 Fenway, Boston. 72 Blanks 10


Lieutenant-Governor


Charles L. Burrill of 14 Somerset street, Boston ... 17


Alvan T. Fuller of 81 Appleton street, Malden. 10 Albert P. Langtry of 140 Chestnut street, Springfield 10 Joseph E. Warner of 52 Church Green, Taunton. 43 Blanks 2


Secretary


James W. Bean of 5 Ellsworth avenue, Cambridge. . 16


Frederick W. Cook of 75 Benton road, Somerville ... 24 Samuel W. George of 45 Highland evenue, Haverhill 19 James G. Harris of 90 Wyman street, Medford .... 4 Russell A. Wood of 1200 Mass. avenue, Cambridge .. 12 Blanks 7


Treasurer


Fred J. Burrell of 235 Salem street, Medford. 17


James Jackson, Westwood. 53 Blanks 12


25


ANNUAL REPORT


Auditor


Walter P. Babb of 35 Virginia Terrace, Lynn 16


Alonzo B. Cook of 27 Wales street, Boston 64 Blanks 2


Attorney-General


J. Weston Allen of 219 Lake avenue, Newton


81


Blanks 1


Congressman-Thirteenth District


Robert Luce of 33 Harris street, Waltham. 74


William H. Murphy, Jr., 84 University rd., Brookline


4


Blanks 4


Councillor-Second District


Horace A. Carter of 502 Highland avenue, Needham 75 Blanks 7


Senator-Norfolk District


Frank G. Allen of 289 Walpole street, Norwood .... 78 Blanks 4


Representative in General Court-Tenth Norfolk District


Jacob F. Geb of 49 Dean avenue, Franklin .. 40


Joseph G. Ray of West Central street, Franklin. . ..


13 Matthew J. Van Leenven, 361 W. Central, Franklin 23 Blanks 6


County Commissioners-Norfolk


Frederick L. Fisher of Neponset street, Norwood .. 34 Harrison C. Humphrey of 61 Vane street, Quincy ... 8 John F. Merrill of 11 Alleyne Terrace, Quincy 41 Evan F. Richardson of Curve street, Millis 51 Blanks 36


26


ANNUAL REPORT Sheriff-Norfolk


Samuel H. Capen of 41 Village avenue, Dedham. 76 Blanks 6


State Committee-Norfolk District


Harlie E. Thompson, of Grove street, Plainville. . . 75 Blanks 7


Delegates to State Convention, Plainville


Theodore E. A. Fuller of 70 Grove street. 74


George F. Cheever of 6 South street 66


E. W. Pink 2


Blanks 12


Town Committee


Erwin B. Sylvia of Lincoln avenue. 73


Joseph F. Breen of 52 East Bacon street. 76


James H. Cheever of Witherall Place. 72


Theodore E. A. Fuller of 70 Grove street 75


George F. Cheever of 6 South street. 73


Sylvester Smith of Walnut street. 74


Hosmer F. Keeney of 64 East Bacon street 74


Edwin W. Pink of West Bacon sreet.


74


William H. Nash of 39 Spring street.


75


Charles S. Cobb of South street 75


Byron S. Gardiner of Broad street. 71


Bertha M. Averill of Spring street 72


Elsie W. Rines of South street. 68


Mabel Thompson of Grove street 70


Eva L. Schubert of South street.


67


Daniel F. Crotty of 19 Washington street 71


Maria L. B. Noble. 2


Nellie Greenlay of Misimicki street


70


O. P. Brown 1


C. N. Moore 1


Blanks 230


27


ANNUAL REPORT DEMOCRAITIC TICKET


Governor


Richard H. Long of Winter street, Framingham ... 2 John J. Walsh of 322 Hyde Park avenue, Boston. . 0


Lieutenant-Governor


Michael A. O'Leary of 20 Marie ave., Cambridge .. 1 Blanks 1


Secretary


Charles H. McGlue of 45 Suffolk street, Lynn. 1


Blanks


1


Treasurer


Patrick O'Hearn of 126 Melville avenue, Boston .. . . Blanks


1


1


Auditor


Alice E. Cram, of 11 Robeson street, Boston. 1


Blanks


1


Attorney-General


Michael L. Sullivan, 284 Lafayette street, Salem 1


Blanks


1


Congressman-Thirteenth District


Edward L. Cauley of 75 Mapleton street, Boston .... 1


Chs. F. McCarthy, 64 Florence St., Marlborough .. 1


Councillor-Second District


Augustus W. Perry, 31 Rockwell street, Boston. 1


Blanks


1


Sheriff-Norfolk


Samuel H. Capen of 41 Village avenue, Dedham. . . 1


Blanks


1


Voted to adjourn at 10 o'clock P. M.


THEODORE E. A. FULLER,


Town Clerk.


28


ANNUAL REPORT WARRANT FOR ANNUAL ELECTION


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To Perry M. Cook, or either of the Constables of the Town of Plainville, Greeting :


In the name of the Commonwealth of Massachusetts you are hereby directed to notify and warn the legal voters of the Town of Plainville to meet in the Town Hall, in said Plainville, on Tuesday, November 20, 1920, being the Tuesday next after the first Monday in said month, then and there to give in their' votes


For 18 Presidential Electors, two at large, and one from each Congressional District.


For a Governor for this Commonwealth.


For a Lieutenant-Governor for this Commonwealth.


For a Secretary for this Commonwealth.


For a Treasurer and Receiver-General for this Common- wealth.


For an Attorney-General for this Commonwealth.


For an Auditor for this Commonwealth.


For a Congressman for the Thirteenth Congressional District.


For a Councillor for the Second Councillor District.


For a Senator for the Norfolk Senatorial District. For one Representative for the Tenth Norfolk District. For County Commissioners for Norfolk County. For a Sheriff for Norfolk County.


And also to vote Yes or No on the following question :


Acceptance of an Act entitled : "An Act to regulate the manufacture and sale of beer, cider and light wines."


The polls will be open at 6 o'clock A. M. and may be


29


ANNUAL REPORT


closed at 4 o'clock P. M., and you are directed to serv . this warrant by posting up attested copies thereof in at least six public places in said town at least seven days before the time of said meeting.


Hereof fail not, and make due return of this warrant with your doings theron to the Town Clerk at or before the time of said meeting.


Given under our hands and the seal of said Town of Plainville this twenty-first day of October, one thousand nine hundred and twenty.


(Seal)


WILLIAM H. NASH, EDWIN W. PINK, EARL B. THOMPSON, Selectmen of Plainville, Mass.


PROCEEDINGS OF ANNUAL STATE ELECTION


Plainville, Nov. 2, 1920.


The annual State Election was held in the Town Hall on Tuesday, Nov. 2, 1920.


Meeting called to order by the Town Clerk at 5:45 o'clock A. M.


Ballot Clerks : John T. Goff, Elsie W. Rines.


Tellers : Harold L. Anderson, George J. Davis, Meta A. Schubert.


Election Officer : Perry M. Cook.




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.