Plainville, Massachusetts annual reports 1934-1941, Part 2

Author:
Publication date: 1934
Publisher:
Number of Pages: 1454


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 2


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


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


Subscribed and sworn to before me this 15th day of March, 1934.


ARTHUR W. WASHBURN,


Town Clerk.


29


ANNUAL REPORT


PROCEEDINGS OF SPECIAL ELECTION MARCH 26, 1934


Town Hall, Plainville, Massachusetts, March 26, 1934.


Pursuant to the foregoing Warrant a special election was held in the Town Hall, Monday, March 26, 1934.


The ballot box was inspected, found empty and locked by Town Clerk and key turned over to Police Officer.


The Town Clerk read the warrant and returns there- on. At six A. M. the polls were declared open and voting was in order.


Ballot Clerks : Bertha Thompson and Fred Northup.


Tellers : Frank King and Dacia Anderson.


Ballot Box and Police Officer : Ralph Hemmingsen.


The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties by the Town Clerk.


The polls were declared closed by vote at 3 P. M. 508 ballots cast, 508 names checked on the voting list and ballot box showed 508 ballots cast.


The results of the balloting were as follows, viz :


SELECTMAN - One Year


William E. Blanchard 255


Lee R. Higgins 230


Frank J. Voyer 17


Blanks 6


30


ANNUAL REPORT


OVERSEER OF PUBLIC WELFARE - One Year


William E. Blanchard 237


Lee R. Higgins 232


Frank J. Voyer 22


Blanks 17


CONSTABLE - One Year


Clarence P. Avery 250


Herbert A. Morse 216


Elmer Pease 1


Blanks


41


ARTHUR W. WASHBURN,


Town Clerk.


31


ANNUAL REPORT


WARRANT FOR PARTY PRIMARY


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of Plainville, Mass. 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, Mass., TUESDAY, the TWENTY- FOURTH DAY of APRIL, 1934, 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 fol- lowing offices :


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


Members of the Democratic Town Committee.


14 Members of the Republican Town Committee.


1 Delegate to State Convention of the Democratic Party.


1 Delegate to State Convention of the Republican Party.


All the above candidates are to be voted for upon one ballot.


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


32


ANNUAL REPORT


And you are directed to serve this Warrant by post- ing attested copies thereof seven days at least before time of said meeting as directed by vote of the town.


Hereof fail not, and make due return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this fifth day of April, A. D. 1934.


[ Seal ]


WM. E. BLANCHARD, WESLEY H. BURTON, PERRY M. COOK, Selectmen of Plainville.


A true copy. Attest :


CLARENCE P. AVERY, Constable. This 14th day of April, 1934.


OFFICER'S RETURN ON WARRANT COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., April 14, 1934.


This certifies that I have posted nine copies of the within Warrant in nine public places in the Town of Plainville.


CLARENCE P. AVERY, Constable of the Town of Plainville.


Subscribed and sworn to before me this 18th day of April, 1934.


ARTHUR W. WASHBURN, Town Clerk.


33


ANNUAL REPORT


PROCEEDINGS OF THE PARTY PRIMARY ELECTION


The Party Primary Election was held in the Town Hall. Plainville, Tuesday, April 24, 1934. The Town Clerk read the Warrant and returns thereon. Ballot box inspected. found empty and locked.


Ballot Clerks : Fred Northup and Alice Ribero.


Tellers : Frank King and Dacia Anderson.


Ballot Box and Police Officer : Harry Batchelder.


The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties and at 6 A. M. the polls were declared open. The polls were declared closed at 2 P. M., 27 Ballots having been cast-23 Republican and 4 Deno- cratic. Twenty-seven names were checked on the voting list and the ballot-box registered 27 ballots cast.


The results of the balloting were as follows, viz :


DEMOCRATIC PARTY


State Committee 4th Worcester District


Francis E. Cassidy, 44 Elm Street, Webster -1


Blanks


0


Delegate to State Convention


Francis S. Russell, 227 South Street, Plainville 4 Blanks 0


3


34


ANNUAL REPORT


REPUBLICAN PARTY


State Committee 4th Worcester District


Joseph H. Doyle. 68 Congress Street. Milford 19


Blanks 4


Delegate to State Convention


Harry A. Holt, 55 Spring Street 19


Clarence F. Telford. 59 Pleasant Street 2


Arthur W. Washburn. George Street 1


Blanks


1


Town Committee


Harry A. Holt, 55 Spring Street 15


Osmond E. Horton, East Bacon Street 23


Clarence F. Telford, 59 Pleasant Street 20


Edward E. Bauman. 42 East Bacon Street 23


Arthur W. Washburn, George Street 22


Elmer G. Ralston, Melcher Street 23


Frank O. Patton. Taunton Street 22


Charles J. Quirk. 218 South Street 22


Fred Sweeting, 17 Witherill Place 21


Frank V. Henrich, 28 Bacon Square 20


Richard H. Berkley, 69 South Street 16


Charles S. Cobb. 162 South Street 22


Charles H. Peasley, 207 South Street 20


Sidney A. Maddocks, 61 East Bacon Street 21


Blanks


32


ARTHUR W. WASHBURN,


Town Clerk.


35


ANNUAL REPORT


WARRANT FOR STATE 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 re- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in Town Hall, THURSDAY, SEPTEMBER 20. 1934 at 6:00 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.


Senator in Congress for this Commonwealth.


36


ANNUAL REPORT


Representative in Congress for 14th Congressional District.


Councillor for 7th Councillor District.


Senator for 4th Worcester Senatorial District.


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


District Attorney for Norfolk District.


Clerk of Courts for Norfolk County.


Register of Deeds for Norfolk District.


County Commissioner for Norfolk County.


Associate County Commissioners (2) for Norfolk County.


Register of Probate and Insolvency (to fill vacancy) for Norfolk County.


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 meetings 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.


37


ANNUAL REPORT


Given under our hands this Tenth day of September, A. D. 1934.


| Seal [


WM. E. BLANCHARD, WESLEY H. BURTON. PERRY M. COOK. Selectmen of Plainville.


A true copy, Attest :


PERRY M. COOK, Police Officer.


This 13th day of September, 1934.


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Town of Plainville, September 14, 1934.


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 said meeting.


PERRY M. COOK, Police Officer.


Subscribed and sworn to before me this 14th day of September, 1934.


ARTHUR W. WASHBURN, Town Clerk.


38


ANNUAL REPORT


PROCEEDINGS OF STATE PRIMARY ELECTION SEPTEMBER 20, 1934


The Primary Election was held in the Town Hall, Plainville, Thursday, September 20, 1934.


Ballot Clerks : Alice Ribero and Fred Northup.


Tellers : Dacia Anderson and Frank King.


Ballot Box and Police Officer : Charles J. Quirk.


The above having been appointed, were duly sworn to the faithful performance of their respective duties. At 6:00 A. M. the polls were declared open and voting was in order. The Town Clerk read the Warrant and the returns thereon.


At 4:00 P. M. the polls were declared closed, the ballot box showing 176 ballots cast, 163 Republican ballots, and 13 Democratic ballots. The voting lists showed 176 names checked as having voted.


The results of the balloting were as follows, viz :


REPUBLICAN PARTY


Governor


Gaspar G. Bacon, Boston 126


Frank A. Goodwin, Boston 34


Blanks 3


Lieutenant Governor


John W. Haigis, Greenfield 158


Blanks 5


39


ANNUAL REPORT


Secretary


Frederick W. Cook, Somerville 156


Blanks


7


Treasurer


Oscar U. Dionne, New Bedford 12-


Thomas M. Vinson, Winchester 26


Blanks


13


Auditor


Elizabeth W. Pigeon, Boston 85


Elmer P. Atherton, Revere 8


Alonzo B. Cook, Boston 59


Irma Adelaide Rich, Boston


3


Blanks


8


Attorney General


Joseph E. Warner, Taunton 154


Blanks


9


Senator in Congress


Robert M. Washburn, Boston 152


Blanks 11


Congressman, 14th District


Joseph William Martin, Jr., North Attleborough .. 158


Blanks 5


Councillor, 7th District


Winfield A. Schuster, Douglas 145


Blanks 18


40


ANNUAL REPORT


Senator, 4th Worcester District


George W. Knowlton, Jr., Upton 154


Blanks 9


Representative in General Court, 11th Norfolk District


George L. Dodd, Wrentham 138


Frederick M. A. Litchard, Franklin 22


Blanks


3


District Attorney, Southeastern District


Edmund R. Dewing, Wellesley 141


Peter W. Pate, Brookline 13


B. . lanks


9


Clerk of Courts, Norfolk


Robert B. Worthington, Dedham 150


Blanks


13


Register of Deeds, Norfolk County


Walter W. Chambers, Dedham 146


Blanks


17


County Commissioner, Norfolk


Edward Avery, Braintree 60


William L. Elcock, Brookline 1


John A. Frederickson, Randolph 7


Frederick A. Leavitt, Brookline


80


Blanks 15


41


ANNUAL REPORT


Associate Commissioners, Norfolk County


Ernest H. Gilbert, Stoughton 127


Alexander B. Holden, Medway 86


Richard Clyde Wildes, Braintree 20


Blanks 93


Register of Probate and Insolvency, Norfolk County


Arthur G. Chapman, Braintree 88


Bennett V. McLaughlin, Holbrook 42


James F. Reynolds, Quincy 19


Blanks


44


ยท DEMOCRATIC PARTY


Governor


Charles H. Cole, Boston 5


James M. Curley, Boston 8


Frank .. A. Goodwin, Boston 0


Blanks


0


Lieutenant Governor


Joseph L. Hurley, Fall River 12


Francis E. Kelley, Boston 0


Blanks


1


Secretary


Joseph Santosuosso, Boston 6


James P. Blake, Boston 0


42


ANNUAL REPORT


John J. Buckley, Boston 1


James Joseph Dugan, Quincy 0


John D. O'Brien, Boston 0


Clement A. Riley, Norwood 3


William F. Sullivan, Boston 1


Blanks


2


Treasurer


Charles F. Hurley, Cambridge


11


Blanks


2


Auditor


Thomas H. Buckley, Abington 7


Leo D. Walsh, Boston 2


Blanks


4


Attorney General


Paul A. Dever, Cambridge 6


John Martin Boyle, Boston 0


Philip A. Chapman, Boston 3


Harold W. Sullivan, Boston 2


Blanks


2


Senator in Congress


David I. Walsh, Fitchburg 11


Edward P. Barry, Boston 1


William Donahoe, Boston 0


Blanks 1


43


ANNUAL REPORT


Congressman, 14th District


John T. McQuillan, Fall River 3


Arthur E. Seagrave, Fall River 6


John F. Trainor, Fall River 1.


Blanks


3


Councillor, 7th District


Charles J. O'Connor, Worcester 8


John J. Spillane, Worcester 2


Blanks


3


Senator, 4th Worcester District


P. Eugene Casey, Milford


8


Blanks 5


Representative in General Court, 11th Norfolk District


Martin W. Donahue, Franklin 10


Blanks


3


District Attorney, Southeastern District


Edmund R. Dewing, Wellesley


9


Blanks 4


Register of Probate and Insolvency, Norfolk County


Bennett V. McLaughlin, Holbrook 9


Blanks 4


ARTHUR W. WASHBURN,


Town Clerk.


44


ANNUAL REPORT


WARRANT FOR STATE ELECTION


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 directed to notify and warn the legal voters of the Town of Plainville, to meet in Town Hall, in said Plainville, on TUESDAY, NOVEMBER 6, 1934 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 for this Commonwealth.


Auditor for this Commonwealth.


Attorney General for this Commonwealth.


Senator in Congress for this Commonwealth.


Representative in Congress for the 14th Congressional District.


Councillor for the 7th Councillor District.


45


ANNUAL REPORT


Senator for the 4th Worcester Senatorial District.


One Representative in General Court for the 11th Norfolk Representative District.


District Attorney for Norfolk District.


Clerk of Courts for Norfolk County.


Register of Deeds for Norfolk District.


County Commissioner for Norfolk County.


Two Associate County Commissioners for Norfolk County.


Register of Probate and Insolvency (to fill vacancy) for Norfolk County.


And also to vote "yes" or "no .. to the following ref- erendum questions :


"Shall a law submitted upon referendum petition re- lating to the use of traps or other devices for capture of fur bearing animals be approved?"


"Shall licenses be granted in this town for the sale therein of all alcoholic beverages ?"


"Shall licenses be granted in this town for the sale therein of wines and malt beverages?"


"Shall the pari-mutuel system of betting on licensed horse races be permitted in this county ?"


"Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?"


46


ANNUAL REPORT


"Shall the Representative in General Court from the 11th Representative District for Norfolk County be in- structed to vote to request the President and the United States Senate to enter into full co-operation and mem- bership in the League of Nations, with the explanatory reservation that the United States shall not engage in war with any nation, except by vote of Congress, as pro- vided in the United States Constitution, and such other reservations as they deem wise ?"


The polls will open at six o'clock in the forenoon and may be closed at 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 .twenty-fourth day of October in the year one thousand nine hundred and thirty-four.


| Scal]


W/M. F. BLANCHARD. WESLEY H. BURTON, PERRY M. COOK. Selectmen of Plainville.


A true copy. Attest :


ELMER C. PEASE.


Constable of Plainville.


This 29th day of October, 1934.


47


ANNUAL REPORT


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Town of Plainville, October 29, 1934.


This is to certify that I have posted nine (9) copies of the within Warrant in nine (9) Public Places in the Town of Plainville seven days before the time of said meeting.


ELMER C. PEASE, Constable of the Town of Plainville.


Subscribed and sworn to before me this 31st day of October, 1934.


ARTHUR W. WASHBURN, Town Clerk.


48


ANNUAL REPORT


PROCEEDINGS OF STATE ELECTION


The State Election was held in the Town Hall. Plain- ville. November 6th. 1934, it being the first Tuesday after the first Monday in said month.


Ballot Clerks : Fred Northup and Alice Ribero.


Tellers : Frank King and Dacia Anderson.


Ballot Box and Police Officer, George W. Mullen.


The above named having been appointed by the Select- men were duly sworn to the faithful performance of their respective duties.


The Ballot Box was inspected, found empty, locked, and key turned over to police officer. The Town Clerk read the Warrant and at six A. M. the polls were declar- ed open and voting was in order. Polls declared closed at 5:30 P. M. by vote. Total number of ballots cast 601 including 5 absentee ballots. The ballot box and voting lists were checked and the result was 601.


The results of the balloting were as follows, viz :


Governor


John W. Aiken of Chelsea, Socialist Labor Party 4


Gaspar G. Bacon of Boston, Republican 386


James M. Curley of Boston, Democratic . . 126


Freeman W. Follett of Haverhill, Prohibition 1


Frank A. Goodwin of Boston, Equal Tax 68


Alfred Baker Lewis of Cambridge, Socialist Party .


6 Edward Stevens of Boston, Communist Party 1 Blanks 9


49


ANNUAL REPORT


Lieutenant Governor


Elizabeth Donovan of North Brookfield, Socialist Party 11


John W. Haigis of Greenfield, Republican 427


Horace I. Hillis of Saugus, Socialist Labor Party 5


Joseph L. Hurley of Fall River, Democratic 130


Florence L. Lawton of Worcester, Prohibition 3 Horace Riley of Boston, Communist Party 2


Blanks


23


Secretary


Walter Burke of New Bedford, Communist Party 4


Frederic W. Cook of Somerville, Republican 447


George L. McGlynn of Beverly, Socialist Labor


Party 4


Leslie A. Richards of South Hadley, Socialist Party 10


Joseph Santosuosso of Boston, Democratic 103


William B. Taylor of Plympton, Prohibition 2 Blanks 31


Treasurer


Oscar U. Dionne of New Bedford, Republican 402


William R. Ferry of Newton, Prohibition 12


Thomas Gilmartin of Brookline, Socialist Labor


Party 7


Charles F. Hurley of Cambridge, Democratic 136


Harry Maltzman of Boston, Socialist Party 7 Frederick S. Reynolds of Lynn, Communist Party 3 Blanks 34


4


50


ANNUAL REPORT


Auditor


Henning A. Blomen of Cambridge, Socialist Labor Party 7


Thomas H. Buckley of Abington, Democratic 117


Alonzo B. Cook of Boston, Republican 433


Walter S. Hutchins of Greenfield, Socialist Party 8 Paul Skers of Worcester, Communist Party 0


Blanks


36


Attorney General


Morris Berzon of Everett. Socialist Party 7


Paul A. Dever of Cambridge, Democratic 114


Charles A. Flaherty of Saugus, Communist Party .


0


George F. Hogan of Nahant, Prohibition 10


Fred E. Oelcher of Peabody, Socialist Labor Party .


6


Joseph E. Warner of Taunton, Republican 428


Blanks


36


Senator in Congress


Albert Sprague Coolidge of Pittsfield, Socialist Party 13


W. Barnard Smith of Brookline, Prohibition 4


David I. Walsh of Fitchburg, Democratic 183


Robert M. Washburn of Boston, Republican 364


Albert L. Waterman of Boston, Socialist Labor Party 4


Paul C. Wicks of Greenfield, Communist Party 1 Blanks 32


51


ANNUAL REPORT


Congressman, Fourteenth District


Joseph William Martin. Jr. of North Attleborough, Republican 494


Arthur E. Seagrave of Fall River. Democratic 87


Blanks


20


Councillor Seventh District


Charles J. O'Connor of Worcester, Democratic 108


Winfield A. Schuster of Douglas, Republican 417


Thomas E. Sheridan of Worcester, Socialist Party


15


Blanks


61


Senator, Fourth Worcester District


P. Eugene Casey of Milford, Democratic


105


George W. Knowlton, Jr. of Upton, Republican


442


Blanks


54


Representative in General Court, Eleventh Norfolk District


George L. Dodd of Wrentham, Republican 431


Martin W. Donahue of Franklin, Democratic


142


Blanks


28


District Attorney, Southeastern District


Edmund R. Dewing of Wellesley, Democratic, Re-


publican 470


Blanks


131


Clerk of Courts, Norfolk County


Robert B. Worthington of Dedham, Republican 484 Blanks 117


52


ANNUAL REPORT


Register of Deeds, Norfolk County


Walter W. Chambers of Dedham, Republican 479


Blanks 122


County Commissioner, Norfolk County


Joseph J. Hart of Randolph, Democratic 122


Frederick A. Leavitt of Brookline, Republican 419


Blanks 60


Associate Commissioners, Norfolk County


Ernest H. Gilbert of Stoughton, Republican 350


Alexander B. Holden of Medway, Republican 376


Blanks 476


Register of Probate and Insolvency, Norfolk County (To fill vacancy)


Bennett V. Mclaughlin of Holbrook, Democratic .. 115


James F. Reynolds of Quincy, Republican 418 Blanks 68


Question No. 1.


Law Submitted Upon Referendum After Passage


Shall a law described as follows :-


This law amends General Laws, chapter 131, as pre- viously amended, by repealing section 105A thereof and adding thereto three new sections, 105B, 105C, and 114A.


Section 105B provides that whoever uses any trap or other device for capture of fur bearing animals, which is not designed to kill such animal at once or to take it


53


ANNUAL REPORT


unhurt and which is likely to cause continued suffering to an animal caught therein, shall be fined fifty dollars, but traps or other devices for protection of property, set not more than fifty yards from any building, cultivated plot, or enclosures used for rearing poultry or game birds, to the use of which the presence of vermin may be detrimental, are excluded from the application of this section.


Section 105C provides for the submission to the voters at a municipal election in any city or town upon petition. of the question of whether the operation of section 105B shall be suspended or if it has been already suspended. of the question whether it shall again be operative in such city or town.


Section 114A provides that the Commissioner of Con- servation may suspend the operation of section 105B for a period not exceeding thirty days within any specified territory under the control of his department.


The law also provides for the submission, by the select- men to the voters at a special town meeting in the cur- rent year, upon petition, of the question as to whether the provisions of section 105B shall be suspended in any town; and which was approved by both branches of the General Court by vote not recorded, be approved ?


YES 259


No


111


Blanks 231


To obtain a full expression of opinion, voters should vote on both of the following questions :


(a) If a voter desires to permit the sale of any and all alcoholic beverages in this city (or town) he will vote "YES" on both questions.


(b) If he desires to permit the sale of wines and malt beverages only herein, he will vote "NO" on question 1 and "YES" on question 2.


54


ANNUAL REPORT


(c) If he desires to prohibit the sale of any and all alcoholic beverages herein, he will vote "NO" on both questions.


1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum. gin, malt beverages, wines and all other alcoholic bev- erages) ?


YES 256


NO


265


Blanks 80


2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


YES 249


NO


245


Blanks 107


1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county ?


YES


292


NO


202


Blanks 107


2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county ?


YES 160


NO


298


Blanks 143


Question of Public Policy


"Shall the Representative in the General Court from the Eleventh Representative District for Norfolk County


55


ANNUAL REPORT


be instructed to vote to request the President and the United States Senate to enter into full co-operation and membership in the League of Nations, with the explana- tory reservation that the United States shall not engage in war with any nation, except by vote of Congress, as provided in the United States Constitution, and such other reservations as they deem wise ?"


YES 215


NO


144


Blanks 242


ARTHUR W. WASHBURN.


Town Clerk.


56


ANNUAL REPORT


MEETING OF THE TOWN CLERKS OF THE ELEVENTH NORFOLK DISTRICT


A record of the doings of the Clerks of the 11th Nor- folk Representative District of the Towns of Foxboro. Franklin, Norfolk, Plainville and Wrentham.


On the 16th of November, 1934, the Clerks of the Towns above mentioned met in the Selectmen's Rooms at Franklin and examined and composed transcripts of the record of votes cast on the 6th day of November in said Towns, for Representative in the General Court for 11th Norfolk Representative District in said County and did ascertain that Martin W. Donahue was duly elected and issued certificates of his election, one of which was sent to the Secretary of the Commonwealth, at Boston, and one was delivered to a constable of the Town of Franklin to be served on said Martin W. Dona- hue.


Tabulation of Votes


Martin W. Donahue


George L. Dodd Blanks


Total


Franklin


1751


749


80


2580


Norfolk


335


228


15


578


Foxboro


555


1056


90


1701


Plainville


142


431


28


601


Wrentham


389


518


29


936


Totals


3172


2982


242


6396


57


ANNUAL REPORT


Witness our hands at Franklin, this 16th day of November 1934.


Michael J. Costello, Town Clerk of Franklin.


George F. Campbell. Town Clerk of Norfolk.


John W. Richardson, Town Clerk of Foxboro.


Arthur W. Washburn, Town Clerk of Plainville.


Franklin A. Dunlap, Town Clerk of Wrentham.


ARTHUR W. WASHBURN, Town Clerk.


ASSISTANT TOWN CLERK


Plainville, Mass., March 6, 1934.


To Charles S. Cobb of said Plainville :


Sir :


By virtue of the authority in me vested. I do hereby appoint you Assistant Town Clerk of said Plainville with all powers, duties and authority appertaining to said office with full power of revocation.


ARTHUR W. WASHBURN,


Town Clerk.


58


ANNUAL REPORT


LICENSES RECEIVED BY TOWN CLERK FOR YEAR 1934


Number of dogs licensed, 220 $557.00


1 Breeder's License 25.00


$582.00


Less Fees


44.20


$537.80


11 Common Victuallers @ $ 3.00 3 @ $2.00


39.00


17 Lord's Day


@


3.00


51.00


6 Beer and Wine @


100.00


600.00


1 Beauty Parlor @


1.00


1.00


4 Amusement


@


1.00


4.00


1 Auctioneers


@


2.00


2.00


4 Inn Holders @


5.00


1 @ 3.00


23.00


14 Gasoline a 1.00


14.00


$1,271.80


Less Service Charge by Bank


1.00




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.