Plainville, Massachusetts annual reports 1922-1933, Part 63

Author:
Publication date: 1922
Publisher:
Number of Pages: 1690


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 63


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


19


ANNUAL REPORT


Section 16. Motion by Arthur L. Crowley, and unani- mously voted that the sum of $1,00.00 be raised and appropriated for the Board of Health for the current year.


Section 17. Motion by Archie Walden and unani- mously voted that the sum of $2,500.00 be raised and appropriated for the Police Department for the current year, this to include street patrol.


Section 18. Motion by C. F. Henrich, and unanimous- ly voted that the sum of $250.00 be raised and appro- priated for Forest Fires for the current year.


Section 19. Motion by Geo. H. Snell and unanimously voted that the sum of $250.00 be raised and appropriated for the Tree Warden for the current year.


Section 20. Motion by Archie Walden and unani- mously voted that the sum of $400.00 be raised and appropriated for the removal of snow for the current year.


Section 21. Motion by Oliver P. Brown, and unani- mously voted that the sum of $3,000.00 be raised and appropriated for Maturing Water Bonds.


Section 22. Motion by Frank E. Whiting and unani- mously voted that the sum of $1.000.00 be raised and appropriated for Maturing Municipal Land Loan Note.


Section 23. Motion by Walter Barden, and unani- mously voted that the sum of $1,000.00 be raised and appropriated for Maturing High School Addition note.


Section 24. Motion by Walter Barden, and unani- mously voted that the sum of $1,000.00 be raised and appropriated for Maturing Fire Equipment Bonds.


Section 25. Motion by Arthur L. Crowley, and unani- mously voted that the sum of $650.00 be raised and appropriated for the Town Hall for the current year. $500.00 for expenses and $150.00 for repairs.


Section 26. Motion by Clarence Telford, and unani- mously voted that the sum of $500.00 be raised and appropriated for Park Commissioners for the current year.


20


ANNUAL REPORT


Section 27. Motion by Charles H. Peasley, and unani- mously voted that the sum of $26,100.00 be raised and appropriated for the Support of Schools for the current year.


Section 28. Motion by George H. Snell, and unani- mously voted to take up Article 15 at this time.


Motion by Mr. Greenlay, and unanimously voted that the sum of $75.00 be raised and appropriated for the use of the Town Forest Committee for the current year.


Article 7. Motion by Edwin Pink, and unanimously voted that the Town have the Collector of Taxes, Treas- urer, Town Clerk, and Secretary of the Water Commis- sioners bonded with a fidelity or guarantee Company, and raise and appropriate the sum of $135.00 to pay for same.


Article 8. Motion by Raymond Smith, and unani- mously voted "That the Town Treasurer with the ap- proval of the Selectmen, be and is hereby authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1933, and to issue a note or notes therefor payable within one year and debt or debts incurred under this vote to be paid from the revenue of said financial year."


Article 9. Motion by Lyman Parmenter, and unani- mously voted that this article be laid on the table.


Article 10. Motion by George H. Snell, and unani- mously voted that the sum of $943.67 be raised and appropriated for the work of the Moth Department for the current year.


Article 11. Motion by Oliver P. Brown, and unani- mously voted that the sum of $1,173.40 be raised and appropriated to pay the following overdrafts :


Current and Incidentals (Insurance) Welfare 539.36


$634.04


$1,173.40


21


ANNUAL REPORT


Article 12. Motion by Arthur L. Crowley, and unani- mously voted that the sum of $1,000.00 be raised and appropriated for a reserve fund to provide for extra- ordinary or unforeseen expenses, as authorized by Sec- tion 6, Chapter 40, General Laws.


Article 13. Motion by Francis Russell, and unani- mously voted that the Town grant the use of the Town Hall at a minimum charge of $5.00 per day to the organ- izations as listed below :


1. Parent-Teacher Association, two evenings.


2. Plainville Fire Dept., six evenings.


3. 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, No. 217, ten evenings.


7. Girl Scouts, one evening.


8. Athletic Association, one evening each week dur- ing basketball season.


9. Boy Scouts, two evenings.


10. Board of Trade, two days and two evenings.


Article 14. Motion by Walter Barden, and unani- mously voted that the sum of $511.76 be raised and appropriated for the repairs and maintenance of Norfolk County Hospital, the amount apportioned to Plainville.


Article 15. On motion by Walter Barden, it was voted that we ballot on this article and use the check list. Motion by Frank E. Whiting, that the Town accept the provisions of Chapter 90 of the General Laws for the extension of Bacon Street from Washington Street to a point near the junction of Messenger and Taunton Streets, and raise and appropriate the sum of $2,000.00 therefor. Result of the ballot, Yes 54, No 52.


22


ANNUAL REPORT


Article 16. Motion by Edwin Pink and unanimously voted that the recommendation of the Finance Commit- tee, to lay this article on the table, be accepted.


Article 17 .- Motion by Francis Russell, and unani- mously voted, "That the Town Treasurer, with the approval of the Selectmen, be and is hereby authorized to renew any or all of the revenue loans of 1932, issued for a period of less than one year, in accordance with Section 17, Chapter 44, General Laws, the same to be paid from the revenue of 1932."


Article 18. Motion by Walter Barden, and unani- mously voted that the Town authorize the Board of Selectmen, to grant to Frank P. Toner, with the ap- proval of the Forest Committee, a right of way extend- ing from Messenger Street Southerly over land of the Town to the land which was conveyed to said Frank P. Toner by a vote at the annual meeting held in March, 1931.


Article 19. Motion by Harry Thompson, and unani- mously voted that the Town authorize the Water Com- missioners to make a written contract with the Water Commissioners of North Attleboro, for a period of not more than ten (10) years, to furnish the inhabitants of the Town of Plainville with water.


Article 20. Motion by Mr. Norris, and unanimously voted that the Town extend the Electric Lighting system from Taunton Street in a Westerly direction along Messenger Street to the North Attleboro Line. sum appropriated is included in Article 6, Section 13.


Article 21. Motion by Arthur L. Crowley, and unani- mously voted that this article be postponed to some future Town Meeting.


Article 22. The Nominating Committee appointed this morning, presented the following as an Advisory or Finance Committee for the ensuing year : C. F. Henrich, Edgar Berry, Jacob Englebert, Lee Higgins, Edward Bauman. These were duly elected to serve in conjunc- tion with the Chairman of the Board of Selectmen, and the Town Treasurer.


Voted to adjourn at 10:15 P. M.


ARTHUR W. WASHBURN, Town Clerk.


23


ANNUAL REPORT


WARRANT FOR PRESIDENTIAL PRIMARY


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, Plainville,


TUESDAY, the TWENTY-SIXTH DAY of APRIL, 1932,


at 6 o'clock A. M., for the following purposes :


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


4 Delegates At Large to the National Convention of the Republican Party.


4 Alternate Delegates At Large to the National Con- vention of the Republican Party.


12 Delegates At Large to the National Convention of the Democratic Party.


12 Alternate Delegates At Large to the National Con- vention of the Democratic Party.


2 District Delegates to the National Convention of the Republican Party 14th Congressional Dist.


2 Alternate District Delegates to the National Con- vention of the Republican Party 14th Congressional Dist.


2 District Delegates to the National Convention of the Democratic Party 14th Congressional Dist.


2 Alternate District Delegates to the National Con- vention of the Democratic Party 14th Congressional Dist.


24


ANNUAL REPORT


The polls will be open from 6 A. M. to 2 P. M.


And you are directed to serve this Warrant by post- ing 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 there on at the time and place of said meet- ing.


Given under our hands this eighth day of April, A. D. 1932.


[Seal]


ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIAM H. NASH, Selectmen of Plainville.


A true copy. Attest :


CHESTER A. MEYER, Constable. This 15th day of April, 1932.


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.


Plainville, Mass., April 15, 1932.


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.


Subscribed and sworn to before me this 20th day of April, 1932.


ARTHUR W. WASHBURN, Town Clerk.


ANNUAL REPORT


25


PROCEEDINGS OF THE PRESIDENTIAL PRIMARY, APRIL 26, 1932


The Presidential Primary was held in the Town Hall on the above date.


The Meeting was opened by Town Clerk reading the Warrant. Polls were declared open at 6:00 A. M. and voting was in order.


Ballot Clerks : Fred Northup and Alice Ribero.


Tellers : Dacia Anderson and Frank King.


Ballot Box : Harry Loud.


The above having been appointed by the Selectmen, were duly sworn before opening of polls by Town Clerk.


The Polls were closed at 2:00 o'clock P. M., there being 15 Republican and 5 Democratic ballots cast and 20 names of voters checked as having voted.


The results of the balloting was as follows, viz :-


.


REPUBLICAN PARTY


Delegates at Large (Hoover)


George F. Booth, Worcester 12


William M. Butler, Boston


13


Blanks


6


Alternate Delegates at Large (Hoover)


Frank G. Allen, Norwood


15


Gaspar G. Bacon, Boston


13


Louise M. Williams, Taunton


12


Blanks 13


7


District Delegates, Fourteenth District (Hoover)


Robert M. Leach, Taunton


14


Alvan T. Fuller, Malden


15


Leverett Saltonstall, Newton


Mary Pratt Potter, Greenfield 14


26


ANNUAL REPORT


Carl A. Terry, Fall River


2


Blanks


Alternate District Delegates, Fourteenth District (Hoover)


15


Maude F. Tweedy, North Attleborough


13


Horace W. Hosie, Franklin


2


Blanks


DEMOCRATIC PARTY


Delegates at Large, Group 1 (Pledged to Roosevelt)


4


James M. Curley, Boston


3


James Roosevelt, Cambridge


3


James H. Brennan, Boston


3


Thomas F. Cassidy, Cheshire


3


James T. Moriarty, Boston


3


Edward A. Mclaughlin, Newton


3


Prime Robichaud, Gardner


3


Joseph Santosuosso, Boston


3


Nellie L. Sullivan, Fall River


3


Joseph J. Hurley, Boston


3


Paul H. Hines, Boston


3


Joseph H. Hanken, Revere


11


Blanks


Delegates at Large, Group 2 (Pledged to Smith)


1


David I. Walsh, Fitchburg


1


Joseph B. Ely, Westfield .


1


Marcus A. Coolidge, Fitchburg


1


William J. Foley, Boston


1


William P. Connery, Jr., Lynn


1


John J. Douglass, Boston


1


William J. Granfield, Longmeadow


1


Mary L. Bacigalupo, Boston


1


Helen G. Rotch, Lakeville


1


Charles H. Cole, Boston


1


John F. Fitzgerald, Boston


Alternate Delegates at Large, Group 1 (Pledged to Roosevelt)


Helen C. Galvin, Boston 3


14


John W. McCormack, Boston


1


27


ANNUAL REPORT


Dorothy Whipple Fry, Brookline


Edward G. Morris, Quincy


3


Mabel R. Worthy, Boston 3


Agnes H. Parker, Boston 3


3


Eugene Wambaugh, Cambridge


3


Alice E. Cram, Boston


3


Arthur W. Heidke, Boston


3


Francis E. Zaletskas, Cambridge


3


Matthew P. Maney, Lawrence


3


Blanks


M. Grace Barry, Malden 3


12


Alternate Delegates at Large, Group 2 ( Pledged to Smith)


William G. Thompson, Newton


1


Edward P. Barry, Boston


1


1 Charles H. Slowey, Lowell


1


J. Henry Goguen, Leominster 1


1


Charles F. Riordan, Sharon


1


J. Leo Sullivan, Peabody


1


John P. Buckley, Boston


1


Leo M. Birmingham, Boston


1


Daniel F. O'Connell, Brookline


1


District Delegates, Fourteenth District, Group 1 (Pledged to Roosevelt)


Leo H. Coughlin, Taunton 3


Timothy P. Sullivan, Fall River


3


Blanks


2


District Delegates, Fourteenth District, Group 2 (Pledged to Smith)


Dominick F. Corrigan, Fall River 1 Miles J. Neff, Fall River 1


John C. Mahoney, Worcester


Mary H. Ward, Boston


Samuel Kalesky, Brookline


1


Francis J. W. Ford, Boston


3


28


ANNUAL REPORT


Alternate District Delegates, Fourteenth District,


Group 1 (Pledged to Roosevelt)


Thomas Morrissey, Rockland 3


3


George A. Sweeney, Attleboro


2


Blanks


Alternate District Delegates, Fourteenth District,


Group 2 (Pledged to Smith)


1


John L. Campos, Somerset


1


John E. Welch, Taunton


Voted to adjourn at 3:30 P. M.


ARTHUR W. WASHBURN, Town Clerk.


29


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 Massachuetts 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 SEVENTEENTH DAY of MAY,


A. D. 1932


at eight o'clock P. M., then and there to act on the fol- lowing Articles, viz :


Article 1. To see if the Town will vote to authorize the Town Forest Committee, with the approval of the Selectmen to lease for a period of years, a certain parcel of land, belonging to the Town of Plainville, on the easterly side of Washington Street, or do or act in any manner relative thereto.


Article 2. (Petition) To see if the Town will vote to accept Freemont Street as a town way, from West Bacon Street westerly to the property of George Stol- worthy, as laid out by the Selectmen, and appropriate a sum of money sufficient to grade and build said street, or do or act in any manner relative thereto.


Hereof fail not to make due reutrns 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.


30


ANNUAL REPORT


Given under our hand and the seal of the Town of Plainville, this Tenth day of May, in the year of our Lord One Thousand Nine Hundred and Thirty-two.


[Seal]


ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIAM H. NASH, Selectmen of Plainville.


A true copy. Attest :


JOSEPH S. CRAIK,


Constable of the Town of Plainville.


This 16th day of May, 1932.


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.


Plainville, May 16, 1932.


This is to certify that I have posted seven copies of the within Warrant in seven public places in the Town of Plainville at least seven days before the said Town Meeting.


Signed, JOSEPH S. CRAIK, Constable of the Town of Plainville.


Subscribed and sworn to before me this 16th day of May, 1932.


ARTHUR W. WASHBURN, Town Clerk.


31


ANNUAL REPORT


PROCEEDINGS OF SPECIAL TOWN MEETING May 17, 1932


Pursuant to the foregoing Warrant, a Special Town Meeting was held in the Town Hall on May 17, 1932.


Meeting called to order at 8:00 P. M. by Moderator William H. Nash.


Article 1. Motion by George B. Greenlay and unani- mously voted that the Town Forest Committee with the approval of the Selectmen, be authorized to lease for a period of years, a certain parcel of land, belonging to the Town of Plainville, on the Easterly side of Washing- ton Street.


Article 2. Motion by Henry Poirier that Freemont Street be accepted as a Town Way and the sum of five hundred dollars be appropriated therefor. The vote was as follows: Yes 14, No 23.


Voted to adjourn at 8:30 P. M.


ARTHUR W. WASHBURN,


Town Clerk.


32


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 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 TWENTY-NINTH DAY of AUGUST, A. D. 1932


at eight o'clock P. M., then and there to act on the following Articles, viz :


Article 1. To see if the Town will vote to reduce the appropriations made at the last Annual Town Meet- ing for the various departments for the current year as voluntarily agreed to by the officials of these depart- ments, as follows :-


Section 1. For the payment of Interest. Reduction $200.00


Section 2. For the Public Library. Reduction $50.00


Section 3. For Soldiers' Relief. Reduction $200.00


Section 4. For the Water Department. Reduction $300.00


Section 5. For the Fire Department. Reduction $200.00


Section 6. For the Town Hall. Reduction $50.00


Section 7. For the Board of Health. Reduction $300.00


Section 8. For Old Age Assistance. Reduction $700.00 Section 9. For Support of Schools. Reduction $650.00


Section 10. For the Police Department.


Reduction $100.00


33


ANNUAL REPORT


Article 2. To see if the Town will vote to appro- priate the sum of $4000.00 or any other sum for con- tinuance of the Welfare Work for the balance of the year or do or act in any manner relative thereto.


Hereof fail not, and 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 hand and the seal of the Town of Plainville, this Nineteenth day of August, in the year of our Lord One Thousand Nine Hundred and Thirty- two.


[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 19th day of August, 1932.


OFFICER'S RETURN ON WARRANT COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.


Town of Plainville, August 19, 1932.


This is to certify that I have posted seven copies of the within Warrant in seven public places of the Town of Plainville seven days before the time of said meeting.


CHESTER A. MEYER, Constable of the Town of Plainville.


Subscribed and sworn to before me this 19th day of August, 1932.


ARTHUR W. WASHBURN, Town Clerk.


3


34


ANNUAL REPORT


PROCEEDINGS OF SPECIAL TOWN MEETING August 29, 1932


Pursuant to the foregoing Warrant, a Special Town Meeting was held in the Town Hall on August 29, 1932 at 8:00 P. M.


Meeting was called to order by Moderator William H. Nash at 8:00 P. M.


Town Clerk read the Warrant.


Article 1. Motion by Arthur L. Crowley and unani- mously voted that Article 1, Section 1 to 10 inclusive, be adopted as printed in the Warrant.


Article 2. Motion by Millard M. Rines, and unani- mously voted that the sum of $4,000.00 be raised and appropriated for the continuance of the Welfare Work for the balance of the year.


Voted to adjourn at 8:15 P. M.


ARTHUR W. WASHBURN,


Town Clerk.


35


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 TWENTIETH DAY of SEPTEMBER, 1932


at 6 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 Common- wealth.


Auditor of the Commonwealth for this Common- wealth.


Attorney General for this Commonwealth.


Representative in Congress for 14th Congressional District.


Councillor for 7th Councillor District.


Senator for 4th Worcester Senatorial District.


1 Representative in General Court for 11th Norfolk Representative District.


36


ANNUAL REPORT


County Commissioners for Norfolk County.


Sheriff for Norfolk County.


VACANCY-In Norfolk County, County Treasurer (to fill vacancy).


And for the Election of the following officers :


District Member of State Committee for each political party for 4th Worcester Senatorial District.


14 Members of the Republican Town Committee.


Members of the Democratic Town Committee.


2 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 6 A. M. to 4 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 9th day of September, A. D. 1932.


[Seal]


ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIIAM H. NASH, Selectmen of Plainville.


A true copy. Attest :


CHESTER A. MEYER,


Constable.


September 10th, 1932.


37


ANNUAL REPORT


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., September 10, 1932.


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.


Subscribed and sworn to before me this 12th day of September, 1932.


ARTHUR W. WASHBURN, Town Clerk.


PROCEEDINGS OF THE STATE PRIMARY


September 20, 1932.


The Primary Election was held in the Town Hall, Plainville, Tuesday, September 20, 1932.


Ballot Clerks : Alice Ribero and Fred Northup.


Tellers : Dacia Anderson and Frank King.


Ballot Box : Fred Sweeting.


The above were duly sworn to the faithful perfor- mance of their duties by the Town Clerk. At 5:50 A. M. the Town Clerk read the Warrant and the returns there- on and at 6:00 A. M. the polls were declared open and voting was in order.


Polls were declared closed at 4:00 P. M., 281 Ballots having been cast and the corresponding number of names checked on the voting list. Republicans 266; Demo- cratic 15.


38


ANNUAL REPORT


The results of the balloting was as follows, viz :-


REPUBLICAN PARTY GOVERNOR


4


Walter E. Brownell, Boston


110


Frank A. Goodwin, Boston


4


E. Mark Sullivan, Boston


William Sterling Youngman, Brookline 146


2


Blanks


LIEUTENANT GOVERNOR


144


Gaspar G. Bacon, Boston


96


Chester I. Campbell, Quincy


26


Blanks


SECRETARY


233


Frederic W. Cook, Somerville


33


Blanks


TREASURER


162


Francis Prescott, Grafton


66


Max Ulin, Boston


38


Blanks


AUDITOR


83


147


Alonzo B. Cook, Boston


Blanks


36


ATTORNEY GENERAL


232


Joseph E. Warner, Taunton


34


Blanks


CONGRESSMAN


Joseph William Martin, Jr., North Attleborough . .


20


Blanks


COUNCILLOR-Seventh District


15


Michael J. O'Shea, Worcester


144


Winfield A. Schuster, Douglas


55


Matthew Percival Whittall, Worcester


52


Blanks


Emerson Johnson Coldwell, Weymouth


246


39


ANNUAL REPORT


SENATOR-Fourth Worcester District


George W. Knowlton, Jr., Upton 65


Joseph A. Patenaude, Webster 24


Louis A. Webster, Blackstone 152


Blanks


REPRESENTATIVE IN GENERAL COURT Eleventh Norfolk District


Edward S. Cook, Franklin


47


F. Irving Howe, Norfolk 18


Earle D. Sullivan, Foxborough 4


Ernest A. White, Foxborough 29


Blanks


12


COUNTY COMMISSIONERS-Norfolk


Charles M. Adams, Quincy


Russell T. Bates, Quincy 123


66


Arthur G. Chapman, Braintree 55


Edward W. Hunt, Weymouth 107


Blanks


181


SHERIFF-Norfolk


Louis K. Badger, Quincy


39


Samuel H. Capen, Dedham


201


Blanks


26


COUNTY TREASURER-Norfolk (To fill vacancy)


Frederick A. Holbrook, Quincy


68


Blanks 50


STATE COMMITTEE-Fourth Worcester District


Joseph H. Doyle, Milford 182


Blanks


84


DELEGATES TO STATE CONVENTION


Harry A. Holt 223


Arthur W. Washburn 245


Blanks


64


25


George L. Dodd, Wrentham


156


Ralph D. Pettingell, Dedham 148


40


ANNUAL REPORT


TOWN COMMITTEE


215


Harry A. Holt


218


Edward E. Bauman


218


Clarence F. Telford


222


James E. McNeill


215


George L. Smithlin


225


Arthur W. Washburn 217


Osmond E. Horton 219


219


Fred Sweeting


218


Hosmer F. Keeney 219


211


Richard H. Berkley


228


Elmer G. Ralston


217


Frank O. Patton


663


Blanks


DEMOCRATIC PARTY GOVERNOR


Joseph B. Ely, Westfield


2


Blanks


LIEUTENANT GOVERNOR


4


Edward P. Barry, Boston


1


David A. Brickley, Boston


0


Raymond A. Fitzgerald, Cambridge


1


William I. Hennessey, Boston


2


Francis E. Kelly, Boston


0


John F. Malley, Newton


0


Michael C. O'Neill, Everett


5


John E. Swift, Milford


2


Blanks


SECRETARY


10


John F. Buckley, Boston


0


J. Edward Callanan, Newton


0


John W. Cussen, Boston


0


Arthur G. Flynn, Boston


1


George F. Gilbody, Boston


0


George F. Grogan, Concord


2


Edward J. Gurry, Cambridge


0


John D. O'Brien, Boston


0


Joseph Santosuosso, Boston


13


Charles J. Quirk


Frank V. Henrich


ANNUAL REPORT


Ray H. Shattuck, Boston


Charles R. Sullivan, Boston


1


Henry J. Sullivan, Boston


0


Blanks


0


1


TREASURER


Charles F. Hurley, Cambridge


15


AUDITOR


John E. Buckley, Quincy


John J. Harrington, Boston


3


Francis X. Hurley, Cambridge


0


Alfred J. Moore, Boston 8


1


Blanks


1


2


ATTORNEY GENERAL


John P. Buckley, Boston


Harry E. Casey, Boston


7


Daniel J. Dempsey, Jr., Arlington


0


William R. Scharton, Reading


1


Harold W. Sullivan, Boston 2


2


Blanks


2


1


CONGRESSMAN-Fourteenth 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.