Plainville, Massachusetts annual reports 1942-1950, Part 14

Author:
Publication date: 1942
Publisher:
Number of Pages: 1326


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 14


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


Article 12. Motion by Edward E. Osterholm and unani- mously voted to transfer $1,000.00 from Road Machinery Reserve to Road Machinery Operating Account.


Article 13. Motion by George H. Snell and unanimously voted to raise and appropriate the sum of $50.00 for the planting of public shade trees as recommended by the tree planting committee of 1940.


Article 14. Motion by Edwin W. Pink and unanimously voted to accept the provisions of Chapter 90 of the General Laws and raise and appropriate $500.00 for maintenance of Chapter 90 roads.


Article 15. Motion by John A. Kenerson and unanimously voted to raise and appropriate the sum of $50.00 for the use of the Ration Board.


Article 16. Motion by Sydney J. Andrews and unanimous- ly voted to raise and appropriate the sum of $100.00 for Civilian Defense.


21


ANNUAL REPORT


Article 17. Motion by John A. Kenerson and unanimously voted to accept a deed from Helen S. Gerrett of Greenfield, Massachusetts, conveying a certain parcel of land situated off the southerly side of West Bacon Street in Plainville; said parcel being covered by water and known as "Witherell's Back Pond".


Article 18. Motion by John A. Kenerson and unanimously voted to raise and appropriate the sum of five hundred dollars, ($500.00) for the purpose of erecting a retaining wall along a portion of the so-called "Witherell's Back Pond", this money to be expended under the direction of the Selectmen.


Article 19. Motion by Edward E. Osterholm, and unani- mously voted to authorize the Treasurer with the approval of the Selectmen to apply a certain legacy of two thousand dollars ($2000.00) received from the Estate of Alice I. Cobb, late of Mansfield, for the purchase of War Bonds; said bonds to be held for the duration of the war, then to be sold and the proceeds used at the discretion of the Town at a future date.


Article 20. Motion by Edward E. Osterholm and unani- mously voted that the overdraft of the


Center of Town Highways $504.17


Board of Health 76.18


Police Department 11.74


be charged against respective appropriations for 1944. That the excess State and County Taxes be charged to Surplus Revenue. $201.29


Article 21. Motion by Edwin W. Pink and unanimously voted that no action be taken on this article.


Article 22. Motion by Sydney J. Andrews and unani- mously voted to raise and appropriate the sum of $350.00 to be used to continue the platting of the Town, such to be expended when time and labor are available.


Article 23. The committee appointed in the morning presented the following names as a Finance or Advisory


22


ANNUAL REPORT


Committee: Herbert M. Thompson, Rufus King, Gerald Riley, Earle F. Barney, Leslie G. Young, Edwin W. Pink and Edward E. Osterholm and were duly elected.


Meeting adjourned 8:30 P. M. ยท 40 present.


ARTHUR W. WASHBURN, Town Clerk.


WARRANT FOR PRESIDENTIAL 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 re- quired 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-FIFTH DAY OF APRIL, 1944


at 9 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:


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


7 Alternate Delegates at Large to the National Convention 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 District.


23


ANNUAL REPORT


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


4 District Delegates to the National Convention of the Democratic Party, 14th Congressional District.


4 Alternate District Delegates to the National Convention of the Democratic Party, 14th Congressional District.


District Members of State Committee-(one man and one woman) for each political party for the First Bristol Sena- torial District.


8 Members of the Republican Town Committee.


Members of the Democratic Town Committee.


The polls will be open from 9 A. M. to 4 P. M.


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


Given under our hands this First day of April, A. D. 1944. [SEAL]


EDWIN W. PINK SYDNEY J. ANDREWS RALPH E. CROWELL


Selectment of Plainville.


A true copy. Attest: HERBERT A. MORSE, Constable.


April 17, 1944.


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk ss.


Plainville, Mass., April 17, 1944.


This is to certify that I have posted 10 copies of the within Warrant in 10 public places in the Town of Plainville 7 days before the time of said meeting.


HERBERT A. MORSE, Constable.


Subscribed and sworn to before me this 18th day of April, 1944.


ARTHUR W. WASHBURN,


Town Clerk.


24


ANNUAL REPORT


PROCEEDINGS OF THE PRESIDENTIAL PRIMARY ELECTION


The Presidential Primary Election was held in the Town Hall, Plainville, Tuesday, April 25, 1944.


Ballot Clerks: Elizabeth Nowick and Edward T. Brady


Tellers: Dacia Anderson and Frank King


Ballot Box & Police Officer: James E. McNeill


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


Warden and Election Officer: Arthur W. Washburn


The Ballot Box was inspected; found empty, and locked by the Town Clerk and the key turned over to the Police Officer.


The Town Clerk read the Warrant and at 9:00 A. M. the polls were declared open. At 4:00 P. M. the polls were closed.


37 ballots cast. 33 Republican. 4 Democrat.


37 names checked on voting lists, and ballot box registered 37 names.


The results of the balloting was as follows:


Republican


DELEGATES AT LARGE:


Leverett Saltonstall


30


Joseph W. Martin


32


Sinclair Weeks 26 27


Louise M. Williams


George B. Rowell


26


Margaret A. Green


26


George F. Booth


26


Blanks 38


25


ANNUAL REPORT


ALTERNATE DELEGATES:


Katherine G. Howard


27


Laurence Curtis


27


Doris M. A. Kundig


26


Rosa M. Levis


26


Horace E. Handford


26


Carolyn L. Purcell


26


J. Edward Lajoie Blanks


47


14TH DISTRICT DELEGATES TO NAT'L CONVENTION:


Clarence A. Barnes 22


21


Edmund R. Dewing Blanks 23


14TH DISTRICT ALTERNATE DELEGATES TO NAT'L CONVENTION:


Beatrice Hancock Mullaney 23


26


Edmund M. Murray Blanks 17


DELEGATES:


Louis A. Sisca


3


Blanks 30


FIRST BRISTOL DISTRICT


STATE COMMITTEE: Man


Roswell D. H. Emerson


24


Blanks


9


Woman


Frances G. Tregoning Blanks 13


20


TOWN COMMITTEE:


Charles J. Quirk


31


Arthur W. Washburn


32


Clarence F. Telford


33


William H. Saart


29


26


26


ANNUAL REPORT


Morey G. Day


30


John A. Kenerson


31


Henry J. Poirier


29


Oliver P. Brown Blanks


32


17


Democratic Party


DELEGATES AT LARGE


TO NAT'L CONVENTION:


David I. Walsh


4


William J. Foley


4


Joseph E. Casey


4


James M. Curley


4


William H. Burke, Jr.


4


Frank W. Tomasello


4


John W. McCormack


4


Maurice J. Tobin


4


Joseph B. Ely


4


Margaret M. O'Riordan


4


Charles F. Hurley


4


Mathias LaPierre


4


Blanks


0


ALTERNATE DELEGATES AT LARGE TO NATIONAL CONVENTION:


Elizabeth L. McNamara


4


John Zielinski


4


Joseph K. Zemaitis


4


Joseph M. McDonough


4


Samuel Michelman


4


Charles Kaplan


4


Mary Maliotis


4


Paul V. McDonough


4


Clementina Langone


4


Silas F. Taylor


4


Bernard J. Killion


4


Catherine E. Hanifin


4


Blanks


0


14TH DISTRICT DELEGATES TO NATIONAL CONVENTION:


William P. Grant


4


John W. McIntyre


4


ANNUAL REPORT


27


Mary I. Murphy Edmond P. Talbot Blanks


4


4


0


14TH DISTRICT ALTERNATE DELEGATES TO NATIONAL CONVENTION:


Francis J. Carreiro


4


Clifford C. Hubbard


4


John S. McKowen


4


4


Leo H. Berube Blanks 0


FIRST BRISTOL DISTRICT


STATE COMMITTEE: Man


Bernard F. Cleary


2


Blanks


2


Woman


Mary I. Murphy 2


Blanks


2


TOWN COMMITTEE:


No votes.


ARTHUR W. WASHBURN,


Town Clerk.


28


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 the TOWN HALL


TUESDAY, JULY 11TH, 1944


at 8 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 follow- ing offices:


Governor for this Commonwealth.


Lieutenant Governor for this Commonwealth


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


Senator in Congress (to fill vacancy) for this Common- wealth.


Representative in Congress for the 14th Congressional District.


Councillor for the 1st Councillor District.


Senator for the 1st Bristol Senatorial District


1 Representative in General Court for the 9th Norfolk Representative District


County Commissioners (2) for Norfolk County


Sheriff for Norfolk County


29


ANNUAL REPORT


VACANCIES


In Norfolk County: A County Commissioner.


The polls will be open from 8 o'clock A. M. to 8 o'clock P. M.


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


Given under our hands this 30th day of June, A. D. 1944.


[SEAL]


EDWIN W. PINK RALPH E. CROWELL SYDNEY J. ANDREWS


Selectmen of Plainville.


A true copy: Attest: HERBERT A. MORSE, Constable. July 3, 1944.


OFFICERS' RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., July 3, 1944.


This is to certify that I have posted 10 copies of the within Warrant in 10 public places in the Town of Plainville 9 days before the time of said meeting.


HERBERT A. MORSE,


Constable and Police Officer of Town of Plainville, Mass.


Subscribed and sworn to before me this 3rd day of July 1944.


ARTHUR W. WASHBURN, Town Clerk.


30


ANNUAL REPORT


PROCEEDINGS OF STATE PRIMARY


The Primary Election was held in the Town Hall, Tues- day, July 11, 1944.


Ballot Clerks: Elizabeth Nowick and Eva Wickman


Tellers: Frank King, Dacia Anderson and Harriet Washburn


Ballot Box & Police Officer: James E. McNeill.


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


The Ballot Box was inspected, found empty and locked by the Town Clerk and the keys turned over to the Police Officer.


Warden and Election Officer: Arthur W. Washburn.


The Town Clerk read the call of the meeting and at 8:00 o'clock A. M., the polls were declared open. The polls were closed at 8:00 o'clock P. M.


The Ballot box showed 324 ballots cast; 324 names checked on voting lists; 321 Republican Ballots and 3 Democratic Bal- lots.


The results of the balloting was as follows; viz:


REPUBLICAN PARTY


Governor


Horace T. Cahill, 60 Arborway Drive, Braintree 242 Blanks 79


Lieutenant Governor


Robert F. Bradford, 106 Coolidge Hill, Cambridge 4


Jarvis Hunt, 51 High St., North Attleborough 307


Rudolph F. King, 163 Exchange St., Millis 8


Daniel E. McLean, 10 Congress St., Beverly 0


William H. McMasters, 4 Harvard Rd, Belmont 0


Blanks 2


31


ANNUAL REPORT


Secretary


Frederic W. Cook, 75 Benton Rd., Somerville Blanks 39


282


Treasurer


Fred J. Burrell, 41 Washington St., Medford 105


Laurence Curtis, 15 River St., Boston 168


Blanks 48


Auditor


Frank A. Goodwin, Nelson Ave., Fairhaven 182


Wallace E. Stearns, 110 Gainsborough St, Boston 21


Russell A. Wood, 11 Whittier St, Cambridge 75


Blanks 43


Attorney General


Clarence A. Barnes, 79 Rumford Ave., Mansfield 232


Charles Fairhurst, 572 Bernardston Rd., Greenfield 7


James E. Farley, 43 Gardner St., Peabody 30


Blanks 52


Senator in Congress (to fill vacancy)


Leverett Saltonstall, 240 Chestnut Hill Rd., Newton 297


Blanks 24


Congressman-Fourteenth District


Joseph William Martin Jr., 54 Grove St., North Attleborough


309


Blanks 12


Councillor-First District


Henry E. France, 318 Cypress St., Fall River 48


Roger Keith, 65 South St., Brockton 102


Arthur W. Slater, 979 Eastern Ave., Fall River 26


John M. Stone, Dennis 27


Eben G. Townes, 552 West Elm St., Brockton Blanks 101


17


32


ANNUAL REPORT


Senator-First Bristol District


Willard A. Ormsbee, 110 South Main St., Raynham, Re- publican 254


Blanks


67


Representative in General Court-Ninth Norfolk District


Clarence F. Telford, 54 Pleasant St., Plainville, Republican 311 Blanks 10


County Commissioners-Norfolk County


Russell T. Bates, 5 Shellton Rd., Quincy, Republican 173


Edward W. Hunt, 59 Front St, Weymouth, Republican 156


Edmund M. Murray, 39 Amherst Rd., Wellesley, Republican 102 Blanks 211


Sheriff-Norfolk County


Samuel H. Wragg, 74 High St., Needham


266


Blanks 55


County Commissioner-Norfolk County (To fill vacancy)


Frederick A. Leavitt, 166 Tappan St., Brookline, Re- publican 262


Blanks 59


DEMOCRATIC PARTY


Governor


Francis X. Hurley, 39 Pond St., Boston 0


Maurice J. Tobin, 30 Hopkins Rd, Boston 3


Lieutenant Governor


John B. Carr, 91 Prentiss St., Somerville 0


Alfred P. Farese, 42 Heath St., Everett 0


Alexander F. Sullivan, 92 Wordsworth St., Boston 2


John S .Sullivan, 62 June St., Worcester 1


Secretary


John M. Bresnahan, 185 North Common St., Lynn 2


Margaret M. O'Riordan, 4 Arberway, Boston 1


ANNUAL REPORT 33


Treasurer


John E. Hurley, 40 Glenrose Rd., Boston 2


Francis C. McKenna, 453 Village St., Medway 0


Michael A. O'Leary, 399 Broadway, Cambridge


1


John F. Welch, 63 Homer St., Boston


0


Auditor


Thomas J. Buckley, 15 Pinckney St., Boston 3


Attorney General


John H. Backus, 71 Bonney St., New Bedford 1


Francis D. Harrigan, 300 Bowdoin St., Boston


2


Francis E. Kelly, 1184 Morton St., Boston


0


Joseph M. McDonough, 106 Melville Ave., Boston


0


Senator in Congress-(To fill vacancy)


John H. Corcoran, 25 Garden St., Cambridge Joseph A. Langone, Jr., 190 North St, Boston Joseph Lee, 43 South Russell St., Boston


2


0


0


Richard M. Russell, 10 Charles River Square, Boston 1


Congressman-Fourteenth District


Edmond P. Talbot, 622 High St., Fall River


3


Councillor-First District


Joseph P. Clark, Jr., 1954 Highland Ave., Fall River 3


J. Dolan Hathaway, 266 Franklin St., Fall River 0


Senator-First Bristol District


0


Representative in General Court-Ninth Norfolk District


Bernard F. McCahill, 17 Lincoln St., Franklin, Democratic 3


County Commissioners-Norfolk County-


George D. Cassidy, Exchange St., Millis, Democratic Sheriff-Norfolk County


3


William N. Connolly, 643 East Central St., Franklin


3


County Commissioner-Norfolk County (To fill vacancy)


0


ARTHUR W. WASHBURN, Town Clerk.


3


34


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 7TH, 1944


at 6 o'clock A. M. it being the Tuesday after the first Monday in said month, then and there to give their votes for the following offices:


For Presidential Electors


Governor for this Commonwealth


Lieutenant Governor for this Commonwealth


Secretary for this Commonwealth


Treasurer for this Commonwealth


Auditor for this Commonwealth


Attorney General for this Commonwealth


Senator in Congress (To fill vacancy) for this Common- wealth


Representative in Congress for 14th Congressional Dis- trict


Councillor for 1st Councillor District


Senator for First Bristol Senatorial District


One Representative in General Court for the Ninth Nor- folk Representative District


Two County Commissioners for Norfolk County


County Commissioner (To fill vacancy) for Norfolk County Sheriff for Norfolk County


35


ANNUAL REPORT


And also to vote "Yes" or 'No" on the following questions:


No. 1. Proposal for a Legislative Amendment of the Constitution to provide for a fair, concise summary, instead of a description, of each proposed amendment to the Con- stitution, and each law submitted to the people, under the initiative and the referendum, and certain changes relative to the filing of initiative petitions.


No. 2. Proposal for a Legislative Amendment of the Constitution to provide that the General Court may prescribe the terms and conditions under which pardons of offences which are felonies may be granted.


No. 3. Proposal for a Legislative Amendment of the Constitution restoring annual sessions of the General Court and an annual budget.


No. 4. Proposal for a Legislative Amendment of the Con- stitution providing for absent voting by qualified voters who by reason of physical disability are unable to vote in person.


No. 5. An act repealing the provisions of law authorizing the licensing and conducting of the game commonly called Beano.


No. 6. And also to vote "Yes" and "No" on the following questions:


-


No. 1. Shall licenses be granted in this Town for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


No. 2. Shall licenses be granted in this Town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages)?


No. 3. Shall licenses be granted in this Town for the sale therein of all alcoholic beverages in pack- ages, so called, not to be drunk on the premises?


The Polls will be open from 6 A. M. to 8 P. M.


36


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 and make due return of this warrant with your doing thereon at the time and place of said meeting.


Given under our hand this Seventeenth day of October in the year one thousand nine hundred and forty-four.


EDWIN W. PINK SYDNEY J. ANDREWS RALPH E. CROWELL


Selectmen of Plainville.


A true copy. Attest:


HERBERT A. MORSE, Constable.


This 30th day of October 1944.


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., Oct. 30, 1944.


This is to certify that I have posted 10 copies of the within Warrant in 10 public places in the Town of Plainville 7 days before the time of said meeting.


HERBERT A. MORSE, Constable.


Oct. 31, 1944.


Subscribed and sworn to before me this 31st day of Octo- ber 1944.


ARTHUR W. WASHBURN, Town Clerk.


37


ANNUAL REPORT


PROCEEDINGS OF STATE ELECTION


The State Election was held in the Town Hall, Plainville, Tuesday, November 7, 1944.


Ballot Clerks: Florence Durfee and Eva Wickman.


Tellers: Frank King, Dacia Anderson, Elizabeth Nowick and Alice Ribero.


Ballot Box: James E. McNeill.


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


Warden and Election Officer: Arthur W. Washburn.


The Ballot Box was inspected, found empty and locked by the Town Clerk and key turned over to Police Officer.


The Town Clerk read the call of the meeting and at 6 A. M. the polls were declared open.


The polls were closed at 8 P. M. 904 ballots cast includ- ing 13 Absentee Ballots, 20 Absentee State War Ballots of registered voters; 11 Absentee State War Ballots and 1 Federal War Ballot of Unregistered Voters. Four (4) State War Ballots were rejected.


The results of the balloting was as follows, viz:


Electors of President and Vice President


Dewey and Bricker, Republican


661


Roosevelt and Truman, Democratic


223


Teichert and Albaugh, Socialist Labor Party


2


0


Watson and Johnson, Prohibition Party Thomas and Hoopes


1


Blanks


17


Governor


Horace T. Cahill, of Braintree, Republican 646


Maurice J. Tobin, of Boston, Democratic 235


38


ANNUAL REPORT


Henning A. Blomen, of Cambridge, Socialist Labor Party 4 Guy S. William, of Worcester, Prohibition 1


George L. Paine, of Cambridge. 1


Blanks 17


Lieutenant Governor


Robert F .Bradford, of Cambridge, Republican 690


John B. Carr, of Somerville, Democratic 161


Alfred Erickson, of Quincy, Prohibition 2


George Leo McGlynn, of Springfield, Socialist Labor Party 1


Blanks 50


Secretary


Frederic W. Cook, of Somerville, Republican 720


Margaret M. O'Riordan, of Boston, Democratic 126


Horace I. Hillis, of Saugus, Socialist Labor Party 4


Blanks 54


Treasurer


Fred J. Burrell, of Medford, Republican 641


John E. Hurley, of Boston, Democratic 203


Herbert Crabtree, of Holyoke, Socialist Labor Party 4


Earle L. Smith, of Wellesley, Prohibition 0


Blanks 56


Auditor


Thomas J. Buckley, of Boston, Democratic 184


Frank A. Goodwin, of Fairhaven, Republican 661


Gote Elvel Palmquist, of Boston, Socialist Labor Party 5


Charles E. Vaughan, of Brockton, Prohibition 4


Blanks 50


Attorney General


Clarence A. Barnes, of Mansfield, Republican 673


Francis E. Kelly, of Boston, Democratic 170


Fred E. Oelcher, of Peabody, Socialist Labor Party 5


Howard B. Rand, of Haverhill, Prohibition 2


Blanks 54


39


ANNUAL REPORT


Senator in Congress-(To fill vacancy)


John H. Corcoran, of Cambridge, Democratic 137


Leverett Saltonstall, of Newton, Republican 724


Bernard G. Kelly, of Springfield, Socialist Labor Party 4


E. Tallmadge Root, of Somerville, Prohibition 2


Blanks 37


Congressman-Fourteenth District


Joseph William Martin, Jr., of North Attleborough, Re-


publican 742


Edmond P. Talbot, of Fall River, Democratic 137


Blanks 25


Councillor-First District


Joseph P. Clark, Jr., of Fall River, Democratic 157


Roger Keith, of Brockton, Republican 657


Blanks 90


Senator-First Bristol District


Willard A. Ormsbee, of Raynham, Republican


717


Blanks 187


Representative in General Court-Ninth Norfolk District


Bernard F. McCahill, of Franklin, Democratic 63


Clarence F. Telford, of Plainville, Republican 809


Blanks 32


County Commissioners-Norfolk County


Russell T. Bates, of Quincy, Republican


596


George D. Cassidy of Millis, Democratic 147


Edward W. Hunt, of Weymouth, Republican 522


Blanks 543


Sheriff-Norfolk County


William N. Connolly, of Franklin, Democratic


191


Samuel H. Wragg, of Needham, Republican 630


Blanks 83


County Commissioner-Norfolk County (To fill vacancy)


Frederick A. Leavitt, of Brookline, Republican 741


Blanks 163


40


ANNUAL REPORT


Question No. 1


Proposed Amendment to the Constitution


Shall an amendment to the constitution to provide a Fair, Concise Summary, instead of a Description, of Each Proposed Amendment to the Constitution and Each Law submitted to the People, under the Initiative and the Referendum, and Cer- tain Changes relative to the Filing of Initiative Petitions which is further described as follows :-


This amendment amends Article XLVIII of the Amend- ments to the Constitution by striking out section three under the heading "The Iniative. II. Initiative Petitions" and inserting in place thereof a new section which provides, ---


That an initiative petition for a constitutional amendment or a law shall first be signed by ten qualified voters of the Commonwealth and shall be submitted to the Attorney General not later than the first Wednesday of the August before the assembling of the General Court into which it is to be intro- duced. It may be filed with the Secretary of the Common- wealth if the Attorney General shall certify that the measure and its title are in proper form and that it is not, affirma- tively or negatively, substantially the same as any measure which has been qualified for submission or submitted to the people at either of the two preceding biennial state elections, and that it contains only subjects not excluded from the popular initiative and which are related or which are mu- tually dependent.


The Secretary shall provide blanks for the use of subse- quent signers. He shall print at the top of each blank a fair, concise summary of the proposed measure, as determined by the Attorney General as it will appear upon the ballot, to- gether with the names and residence of the first ten signers. All such petitions, with the first ten signatures attached, shall be filed with the Secretary not earlier than the first Wednes- day of the September before the assembling of the Legisla- ture into which they are to be introduced, and the remainder of the required signatures shall be filed not later than the first Wednesday of the following December.


Section 3 of that part of said Article XLVIII under the heading "The Referendum. III. Referendum Petitions." is


41


ANNUAL REPORT


also amended by striking out the second sentence of such section and inserting in place thereof provisions that the Secretary shall provide blanks for the use of signers of a refer- endum petition on a law requesting that the operation of such law be suspended subsequent to the first ten signers and shall print at the top of each blank a fair, concise summary of the proposed law as determined by the Attorney General as it will appear upon the ballot, together with the names and resi- dences of the first ten signers.


Section 4 of that part of said Article XLVIII under the heading "The Referendum. III. Referendum Petitions.", is also amended by striking out the third sentence of such sec- tion and inserting in place thereof provisions that the Secre- tary shall provide blanks for the use of signers subsequent to the first ten signers of a referendum petition asking for the repeal of an emergency law or of a law which takes effect because the referendum petition does not contain a request for suspension, and shall print at the top of each blank a fair, concise summary of the proposed law as such summary will appear on the ballot together with the names and residences of the first ten signers.




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.