USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 48
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 | 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
Article 11. The Finance Committee recommended and it was unanimously voted that the sum of $734.76 be raised and appropriated to carry on the Moth work for the current year. This is the amount required by the Commonwealth. Motion by George H. Snell.
Article 12. The Finance Committee recommended and it was unanimously voted that the sum of $1,187.85 be appropriated to pay the following overdrafts, and that this amount be taken from the Surplus Account.
Moth Overdraft 1928 account $198.06
1929 account 176.34
Moth Overdraft
Payment of Interest 1929 account 54.76
364.45
Fire Department, Authorized
$1,187.85
Motion by Edward Osterholm.
Article 13. The Finance Committee recommended and it was unanimously voted that the sum of $2,000.00 be appropriated to be used as a reserve fund to provide for extra-ordinary or unforseen expenses, as authorized by Section 6, Chapter 40, General Laws, and that this is to be taken from Reserve Overlay. Motion by Ed- ward Osterholm.
Article 14. The Finance Committee recommended and it was unanimously voted that the Town grant the
21
ANNUAL REPORT
use of the Town Hall at a minimum charge of $5.00 per day to the organizations as listed below :
2.
1. Parent-Teacher Association, two evenings.
3. Plainville Fire Department, six evenings.
Alumni Association, two evenings.
4.
Plainville Grange, one day and three evenings.
5. Plainville M. E. Church, one day and three eve- nings.
6. John Edward McNeill Post 217, five evenings.
7. Girl Scouts, one evening.
8. Athletic Association, one evening each week dur- ing basketball season. Motion by John W. Franklin.
Article 15. Unanimously voted that the sum of $1,- 500.00 be raised and appropriated to extend the Water Main on East Bacon Street, from the residence of Mr. Beyersdorfer about four hundred ninety (490) feet more or less. Motion by Francis Russell.
Article 16. The Finance Committee recommended and it was unanimously voted that the Moderator ap- point a committee of three to investigate and report at the next Town Meeting, the advisability of adopting any rules or regulations governing the erection and location of buildings and signboards or do or act in any manner relative thereto. Moderator appointed three selectmen to serve on above Committee.
Article 17. The Finance Committee recommended and it was unanimously voted that the sum of $1,200.00 be raised and appropriated for the painting of the Town Hall and High School Buildings, and that the letting of the contract for said painting and supervision of the work be under the direction of the Selectmen. Motion by William H. Nash.
Article 18. The Finance Committee recommended and it was unanimously voted that the sum of $508.20 be raised and appropriated for the repairs and mainten- ance of the Norfolk County Hospital, the amount appor- tioned to Plainville. Motion by Arthur L. Crowley.
Article 19. Motion to indefinitely postpone Article 19 having been defeated, it was voted not to adopt the method of electing Selectmen as outlined in Article 19 as allowed by the General Laws of Massachusetts.
22
ANNUAL REPORT
Article 20. The Finance Committee recommended and it was unanimously voted that the Town install seven street lights on Belcher Street from Washington Street near the residence of F. W. Laier to Madison Street near the residence of C. F. Battersby, and the sum of $115.15 be raised and appropriated and that the Select- men are hereby authorized to enter into contract with the Union Light & Power Company to do this work. Motion by George B. Greenlay.
Article 21. The Finance Committee recommended and it was unanimously voted that the sum of $5,500.00 be raised and appropriated to purchase a Hook and Lad- der Truck, and that the Treasurer be authorized to issue five notes of $1,000.00 each, one payable each year the first to become due in 1931. The balance of $500.00 to be raised by the 1930 Tax Levy. The Finance Commit- tee further recommended and it was voted that a com- mittee of three be appointed by the Moderator to pur- chase said Hook and Ladder Truck and that at least one of that committee be a member of the Fire Engineers. The committee appointed was as follows: Chairman of the Board of Selectmen, Treasurer of the Town of Plainville, and the Chief of the Fire Department. Also voted that the above Committee be instructed to receive bids on the old apparatus. Motion by William H. Nash.
Article 22. The Finance Committee recommended and it was unanimously voted that the sum of $225.00 be raised and appropriated to repair the Fire Alarm System and to purchase the whistle now in use. Motion by Richard F. Barton.
Article 23. The Finance Committee recommended and it was unanimously voted that the sum of $1,000.00 be raised and appropriated for the use of the Park Com- missioners for the upkeep and park improvements. Motion by Meta A. Schubert.
Article 24. The Finance Committee recommended and it was voted to permit the Park Commissioners to have the old barn on the Park Property razed. Motion by Frank Etter.
Article 25. The Finance Committee recommended and it was unanimously voted that the sum of $200.00 be raised and appropriated to construct the proposed
23
ANNUAL REPORT
drain on Grove Street and the same to be under the supervision of the Highway Department. Motion by Archie L. Walden.
Article 26. The Finance Committee recommended and it was unanimously voted that the sum of $200.00 be raised and appropriated to construct the proposed drain across George Street and at the junction of George and School Streets, and the same to be under the super- vision of the Highway Department. Motion by Archie L. Walden.
Article 27. Unanimously voted that the sum of $350 .- 00 be raised and appropriated for the employment of a swimming and playground instructor for the Summer months, same to expended under the direction of the Park Commissioners. Motion by Clarence F. Telford.
Article 28. The Finance Committee recommended and it was voted that this article be laid on the table.
Article 29. Unanimously voted that the Town accept the provisions of Chapter 136 Section 21 to 28 of the General Laws covering the so-called Sunday Amateur Sports Bill. Motion by Clarence F. Telford.
Article 30. Unanimously voted to raise and appro- priate the sum of $800.00 to build a sidewalk on the West side of South Street from Fuller Street in a Northerly direction to the top of Wades Hill. Motion by Francis Russell.
Article 31. The Finance Committee recommended and it was voted that this article be laid on the table.
Article 32. Unanimously voted that the land trans- ferred from Francis Bishop on Washington, George, and Messenger Streets be placed in the hands of the Select- men, to clear the title of this property, and if necessary put through the Land Court. This property then to be placed under the Town Forest Act of the General Laws Chap. 132 Section 35 as amended by Chap. 24 of the Acts of 1924. This to be done as soon as possible with- out waiting for the next Annual Meeting. Motion by George B. Greenlay.
Article 33. Nominating Committee appointed this morning brought in the following names as suggestions
24
ANNUAL REPORT
for next year's Advisory and Finance Committee : Elmer Ralston, John Franklin, Walter Barden, Phillip Sherman, and Morey Day. Voted that the recommendation of this Committee be accepted and that these men serve as members of the Advisory and Finance Committee for the ensuing year.
Voted to adjourn at 10:10 o'clock P. M.
ARTHUR W. WASHBURN, Town Clerk.
25
ANNUAL REPORT
WARRANT FOR SPECIAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
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 inhabi- tants of the Town of Plainville, qualified to vote in Town affairs, to meet in the Town Hall in said Plainville, on
TUESDAY, the TWENTY-SECOND DAY of JULY, 1930
at 8 o'clock P. M. then and there to act on the following article, viz :
Article 1. To act on a report of the Board of Health in reference to a petition to them from a number of Citizens protesting against the Sanitary Conditions of the School buildings and also to appropriate a sum of money to remedy these conditions and decide how same shall be raised, or do or act in any manner relative thereto.
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 Twelfth day of July, 1930.
[Seal]
ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIAM H. NASH, Selectmen of Plainville.
A true copy. Attest :
CHESTER A. MEYER, Constable of the Town of Plainville.
This fourteenth day of July, 1930.
26
ANNUAL REPORT
OFFICER'S RETURN ON WARRANT COMMONWEALTH OF MASSACHUSETTS
July 14, 1930. Town of Plainville. Norfolk, ss.
Pursuant to the within Warrant I have notified the inhabitants of the Town of Plainville within described, to meet at the time and place and for the purpose with- in mentioned, by posting attested copies of this Warrant in ten public places in said Town ten days before the time of said meeting.
Signed : CHESTER A. MEYER, Constable of the Town of Plainville.
COMMONWEALTH OF MASSACHUSETTS
July 14, 1930.
Norfolk, ss.
Subscribed and sworn to before me,
ARTHUR W. WASHBURN, Town Clerk.
Published in newspaper July 15, 1930.
PROCEEDINGS OF SPECIAL TOWN MEETING
Pursuant to the foregoing Warrant a Special Town Meeting was held in the Town Hall July 22, 1930 at 8 P. M. o'clock. Meeting called to order by Moderator Frank O. Patton, prayer was offered by the Rev. J. Rex Shepler, Town Clerk read the Warrant and returns thereon.
Article 1. Petition to the Board of Health. Voted that the Town Clerk read said petition and the signa- tures thereon.
The Finance Committee reported no recommendation on the Article.
27
ANNUAL REPORT
Motion by William Nash that the report of the Board of Health be accepted and that the sum of $7,000.00 be appropriated to install new sanitary plumbing in the two school buildings, the sum to be raised from this year's tax levy. Moderator called for vote and the motion was defeated.
On motion by Edward Osterholm and amended by Walter Barden, voted that we defer action on this Arti- cle until the next Annual Town Meeting and that the School Committee be instructed to ascertain the cost of installing new urinals in the Town Building.
Voted to adjourn at 9 P. M. o'clock.
ARTHUR W. WASHBURN, Town Clerk.
€
28
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 Town Hall,
TUESDAY, the SIXTEENTH DAY of SEPTEMBER, 1930
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 Common- wealth.
Treasurer and Receiver-General for this Common- wealth.
Auditor of the Commonwealth for this Common- wealth.
Attorney General for this Commonwealth.
Senator in Congress for this Commonwealth.
Representative in Congress for 13th Congressional District.
Councillor for 7th Councillor District.
Senator for 4th Worcester Senatorial District.
1 Representative in General Court for 11th Norfolk Representative District.
District Attorney for Southeastern District.
Register of Probate and Insolvency for Norfolk County.
Associate County Commissioners (2) for Norfolk
29
ANNUAL REPORT
County.
County Treasurer for Norfolk County.
And for the Election of the following officers :
District Member of State Committee for each politi- cal party for the 4th Worcester Senatorial District.
14 Members of the Republican Town Committee.
Members of the Democratic Town Committee.
3 Delegates to State Conventions of the Republican Party.
Delegates to 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 12:15 P. 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 first day of September, A. D. 1930.
ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIAM H. NASH, Selectmen of Plainville.
A true copy. Attest :
CHESTER A. MEYER,
Constable.
September 5, 1930.
OFFICER'S RETURN ON WARRANT
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
Town of Plainville.
Pursuant to the within Warrant I have notified the
30
ANNUAL REPORT
inhabitants of the Town of Plainville within described, to meet at the time and place and for the purpose with- in mentioned, by posting attested copies of this Warrant in seven public places in said Town ten days before the time of said meeting.
CHESTER A. MEYER, Constable of the Town of Plainville.
COMMONWEALTH OF MASSACHUSETTS September 11, 1930.
Norfolk, ss.
Subscribed and sworn to before me,
ARTHUR W. WASHBURN, Town Clerk.
PROCEEDINGS OF THE STATE PRIMARY
The Primary Eelection was held in the Town Hall, Plainville, September 16th, 1930.
The meeting was colled to order by the Town Clerk, Arthur W. Washburn, reading the Warrant and return thereon at 12 o'clock noon.
Ballot Clerks : Charlotte Patton and Fred Northup.
Tellers : Frank King and Dacia Anderson.
Ballot Box Officer : John W. Franklin.
Police Officer : George Snell.
The above named were duly sworn to the faithful performance of their duties by the Town Clerk and the pools were declared open at 12:15 o'clock. There were 150 Ballots cast, 145 Republican and 5 Democratic.
The results of the balloting were as follows, viz :
GOVERNOR
Republican Party 142
Frank G. Allen, Norwood 2
John D. Devir, Malden 1
Blanks
31
ANNUAL REPORT
Democratic Party John J. Cummings, Boston Joseph B. Ely, Westfield
1
4
LIEUTENANT GOVERNOR
Republican Party William Sterling Youngman, Boston Blanks 136
9
Democratic Party
Strabo V. Claggett, Newton
Blanks
4
1
SECRETARY
Republican Party
Frederic W. Cook, Somerville Blanks
128
Democratic Party
Arthur G. Flynn, Revere
3
Joseph Santosuosso, Boston
1
TREASURER
Republican Party James William Bean, Cambridge 17
Fred Jefferson Burrell, Medford
33
Charles Lawrence Burrill, Boston
40
Ezra D. Whitaker, North Adams
3
John W. Withington, Dedham
7
Russell Abner Wood, Cambridge
3 Blanks 24
Democratic Party John H. Dorsey, Boston
Charles E. Hurley, Cambridge 1
Fred H. Rourke, Lowell
1
AUDITOR
Republican Party Joseph N. Carriere, Fitchburg Alonzo B. Cook, Boston
37
Blanks 92
16
17
Chester J. O'Brien, Boston
1
Russell D. Chase, Longmeadow 11
George B. Willard, Brookline
7
3
32
ANNUAL REPORT
Democratic Party 2
Francis X. Hurley, Cambridge 1
Francis J. O'Gorman, Boston 2
Jerome J. Shea, Greenfield
ATTORNEY GENERAL
Republican Party. 128
Joseph E. Warner, Taunton
Blanks 17
Democratic Party 1
Henry P. Fielding, Boston
4
Harold W. Sullivan, Boston
SENATOR IN CONGRESS
Republican Party 82
William M. Butler, Boston 42
Eben S. Draper, Hopedale 15
Andrew Joseph Gillis, Newburyport 6
Blanks
Democratic Party 3
Marcus A. Coolidge, Fitchburg
1
Eugene N. Foss, Boston
1
Joseph F. O'Connell, Boston
CONGRESSMAN
Republican Party 128
Robert Luce, Waltham
17
Blanks
Democratic Party 3
Donald M. Hill, Newton
2
Blanks
COUNCILLOR
Republican Party 122
Walter E. Schuster, Douglas
2.3
Blanks
Democratic Party
5
Blanks
SENATOR
Republican Party 109
Elbert M. Crockett, Milford . 20
Joseph A. Patenaude, Webster
ANNUAL REPORT
Blanks : 33
Democratic Party 16
Edwin F. Tuttle, Bellingham Blanks
4
1
REPRESENTATIVE IN GENERAL COURT
Republican Party Frank H. Alden, Foxborough
George A. Gaunt, Foxborough 19
Ray A. Wheeler, Foxborough 19
Ernest A. White, Foxborough 67 Blanks 5
Democratic Party Francis S. Russell, Plainville
5
DISTRICT ATTORNEY
Republican Party Winfield M. Wilbar, Brockton Blanks
123
22
Democratic Party
Francis B. Mahoney, Quincy
5
REGISTER OF PROBATE AND INSOLVENCY
Republican Party
Thomas V. Nash, Weymouth Blanks 25
120
Democratic Party
Thomas V. Nash, Weymouth
2
David L. Tuttle, Bellingham
3
COUNTY COMMISSIONER
Republican Party Frederick A. Leavitt, Brookline 113 Blanks 32
Democratic Party 4
Warren J. Swett, Canton Blanks
1
ASSOCIATE COMMISSIONERS
Republican Party Arthur G. Chapman, Braintree 105
Ernest H. Gilbert, Stoughton
92
3
35
34
ANNUAL REPORT
Blanks 93
Democratic Party 10
Blanks
COUNTY TREASURER
Republican Party 119
Frederic C. Cobb, Dedham
Blanks 26
Democratic Party 4
Frederic C. Cobb, Dedham
1
William P. Nickerson, Norwood
STATE COMMITTEE
Republican Party 62
John H. Doyle, Milford . 57
Gwendolyn B. Knowlton, Upton 32
Blanks
Democratic Party 5
Francis E. Cassidy, Webster
DELEGATES TO STATE CONVENTION
Republican Party 126
Arthur W. Washburn, Plainville
115
James E. McNeill, Plainville
Harry A. Holt, Plainville 115
Blanks 79
Democratic Party 1
Fred W. Northup, Plainville
1
Harold L. Anderson, Plainville
1
George J. Davis, Plainville
12
Blanks
TOWN COMMITTEE
Republican Party 109
James E. McNeill, Plainville
113
Osmond E. Horton, Plainville 105
Richard H. Berkley, Plainville
Fred Sweeting, Plainville 109
Arthur W. Washburn, Plainville 113
Charles J. Quirk, Plainville 107
108
Harry A. Holt, Plainville
Hosmer F. Keeney, Plainville 109
108
George L. Smithlin, Plainville
35
ANNUAL REPORT
Clarence F. Telford, Plainville
William White, Plainville
110
Frank V. Henrich, Plainville 111
Edward E. Bauman, Plainville 109
Edward H. McAfee, Plainville
107
Lee R. Higgins, Plainville
110
Jacob Engleburt, Plainville Blanks
1
Democratic Party 500
Fred W. Northup, Plainville
1
George J. Davis, Plainville Blanks
1
12
ARTHUR W. WASHBURN, Town Clerk.
1
Harold L. Anderson, Plainville
1
36
ANNUAL REPORT
WARRANT FOR STATE ELECTION
COMMONWEALTH OF MASSACHUSETTS
To either of the Constables of the Town of Plainville, Greeting : Norfolk, ss.
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 of said Plainville, on
TUESDAY, NOVEMBER 4, 1930
at 6:00 o'clock A. M., it being the Tuesday after the first Monday in said month, then and there to give in their votes 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 Common- wealth.
Attorney General for this Commonwealth.
Senator in Congress for this Commonwealth.
Representative in Congress for 13th Congressional District.
Councillor for 7th Councillor District.
Senator for 4th Worcester Senatorial District.
1 Representative in General Court for 11th Norfolk Representative District.
District Attorney for Southeastern District. Norfolk
Register of Probate and Insolvency for County.
County Commissioner for Norfolk County.
Associate County Commissioners (2) for Norfolk County.
County Treasurer for Norfolk County.
And also to vote "Yes" or "No" to the following referendum questions :
37
ANNUAL REPORT
Question No. 1 .- Shall the proposed amendment to the constitution relative to the apportionment of sena- torial, representative and councillor districts be ap- proved.
Question No. 2. Shall the proposed law for the re- peal of Section 2A of Chapter 138, of the General Laws, relative to the manufacture, transport, import and ex- port of spirituous or intoxicating liquor and certain non- intoxicating beverages be approved.
Question No. 3. Shall the proposed law which amends General Laws, Chapter 131, by inserting a new section relative to the use of traps for the capture of fur bearing animals be approved.
The polls will be open at six o'clock in the forenoon and will close at eight o'clock in the afternoon.
And you are hereby 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 twenty-fourth day of September, A. D. 1930.
[Seal]
ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIAM H. NASH, Selectmen of Plainville.
A true copy. Attest :
CHESTER A. MEYER, Constable of Plainville.
This twenty-fourth day of October, 1930.
COMMONWEALTH OF MASSACHUSETTS
October 24, 1930.
Norfolk, ss.
Plainville, Mass.
38
ANNUAL REPORT
This certifies that I have posted seven copies of the within Warrant in seven public places in the Town of Plainville.
CHESTER A. MEYER, Constable, Town of Plainville.
COMMONWEALTH OF MASSACHUSETTS
Subscribed and sworn to before me this 30th day of October, 1930,
ARTHUR W. WASHBURN, Town Clerk.
PROCEEDINGS OF THE STATE ELECTION
The State Election was held in the Town Hall, Plainville on Tuesday, November 4, 1930.
The meeting was called to order by Arthur W. Wash- burn, Town Clerk, who read the Warrant and return thereon.
Ballot Clerks: Fred Northup and Harriet F. Wash- burn.
Tellers : Dacia Anderson and Frank King.
Police Officer : George Snell.
The above named were duly sworn to the faithful performance of their duty by the Town Clerk. The Ballot Box was inspected and found to be in good work- ing order and empty. It was then locked and they key given into the hands of the police officer.
The polls were declared open at 6 A. M.
At 8 P. M. by vote of the election officers the polls were declared closed. The number of Ballots cast were 523 and 1 Absentee Ballot, total 524.
The result of the balloting was as follows, viz :
GOVERNOR
John W. Aiken, Socialist Labor Party 7 Frank G. Allen, Republican 428
39
ANNUAL REPORT
Harry J. Canter, Communist Party
Joseph B. Ely, Democratic 72
Alfred Baker, Lewis, Socialist Party 10
LIEUTENANT GOVERNOR
Strabo V. Claggett, Democratic
Maria C. Correia, Communist Party
59
Stephen J. Surridge, Socialist Labor Party 2
4
Edith M. Williams, Socialist Party .
10
Blanks
William Sterling Youngman, Republican 439
10
SECRETARY
Daniel T. Blessington, Socialist Labor Party 3
Frederic W. Cook, Republican 435
Albert Sprague Coolidge, Socialist Party 10
James W. Dawson, Communist Party 2
Chester J. O'Brien, Democratic 59
Charles S. Oram, Socialist Labor Party 3
10
Blanks
23
AUDITOR
Alonzo B. Cook, Republican 420
Harry Fieldman, Socialist Party
11
Albert Oddie, Communist Party
71
Fred E. Oelcher, Socialist Labor Party 4 Blanks 17
ATTORNEY GENERAL
Morris I. Becker, Socialist Labor Party 7
John W. Janhonen, Communist Party 2
John Weaver Sherman, Socialist Party
Harold W. Sullivan, Democratic 8
61
Blanks
Joseph E. Warner, Republican 429
17
Blanks
15
TREASURER
Fred Jefferson Burrell, Republican 408
Eva Hoffman, Communist Party®
3
Charles F. Hurley, Democratic
Walter S. Hutchins, Socialist Party
77
Francis X. Hurley, Democratic"
2
Blanks
5
40
ANNUAL REPORT
SENATOR IN CONGRESS
421
William M. Butler, Republican
79
Marcus A. Coolidge, Democratic 5
Oscar Kinsalas, Socialist Labor Party 1
Max Lerner, Communist Party 9
Sylvester J. McBride, Socialist Party 9
Blanks
CONGRESSMAN (Thirteenth District)
73
Donald M. Hill, Democratci
426
Robert Luce, Republican
Blanks 25
COUNCILLOR (Seventh District)
431
Walter E. Schuster, Republican
93
Blanks
SENATOR (Fourth Worcester District)
425
Elbert M. Crockett, Republican
67
Edwin F. Tuttle, Democratic 32
Blanks
REPRESENTATIVE IN GENERAL COURT (Eleventh Norfolk District)
117
Francis S. Russell, Democratic
390
Ernest A. White, Republican
Blanks
17
DISTRICT ATTORNEY (Southeastern District)
61
Francis B. Mahoney, Democratic
Winfield M. Wilbar, Republican 400
Blanks
63
REGISTER OF PROBATE AND INSOLVENCY (Norfolk County)
399
Thomas Nash, Democratic, Republican
Blanks
125
COUNTY COMMISSIONER (Norfolk County)
394
Frederick A. Leavitt, Republican
Warren J. Swett, Democratic 66
64 Blanks
41
ANNUAL REPORT
ASSOCIATE COMMISSIONERS (Norfolk County)
Arthur G. Chapman, Republican 350
Ernest H. Gilbert, Republican
Blanks 247
457
COUNTY TREASURER (Norfolk County)
Frederic C. Cobb, Democratic, Republican
Blanks
357
167
QUESTION NO. 1 Proposed Amendment To The Constitution
Shall an amendment to the constitution relative to the apportionment of senatorial, representative and councillor districts, further described as follows :
The proposed amendment of the Constitution provides for the annulment of Article XXI of the Articles of Amendment of the Constitution and the substitution therefor of a new Article XXI, and for the annulment of Article XXII of the Articles of Amendment of the Con- stitution and the substitution therefor of a new Article XXII. The proposed amendment embodies in substance the following changes in and additions to said Articles XXI and XXII :
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.