USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 54
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 22. Motion by Arthur W. Washburn and unani- mously voted to install 3 street lights on the easterly side of Washington Street between the residence of William Card and Fred Benker, the money to pay for same to be raised and appropriated under Section 19 of Article 7.
Article 23. Motion by Alpin Chisholm that the town not install water on E. Bacon Street Extension resulted in a tie vote, 45 to 45. The moderator then called a recess of ten minutes. Recalling the meeting to order motion by Frank O. Patton for reconsideration of this motion was carried. Motion by Grace Simmons that a standing vote be taken on this article was carried. The result of the standing vote was Yes, 57; No, 58.
Article 24. Motion by Arthur W. Washburn and unani- mously voted that no action be taken on this article. (Repair of E. Bacon Street after installation of water).
Article 25. Motion by Clarence F. Telford unanimously voted that we raise and appropriate the sum of $1,000.00 to lay a black top sidewalk on the southerly side of E. Bacon Street, from Grove easterly for 950 feet more or less, to about Hillcrest Drive.
Article 26. Motion by Arthur W. Washburn, Jr., and unanimously voted that the Town adopt the following by-law; "The Town Treasurer shall have the custody, management and sale of all lands for taxes after the title of the Town has be- come absolute by the foreclosure of the right of redemption according to law. And he is authorized and empowered with the approval of the Board of Selectmen, in the name and on behalf of the Town to sell and convey such lands and to execute acknowledge and deliver proper deeds for that purpose." (Approved by Attorney-General, May 17, 1950).
Article 27. Motion by Edward Henry and voted that the Town have placed in the Town Warrant for adoption at the
29
ANNUAL REPORT
next Town Meeting the Zoning and Building Code By-Laws as printed in the 1949 Town Report and recommended by the Zoning and Building Code Committee.
Article 28. Motion by Archie L. Walden, and unanimous- ly voted that this article be laid on the table. (Rebuild Taun- ton Street).
Article 29. Motion by Arthur W. Washburn, and unani- mously voted to transfer from available funds in the Treasury the sum of $1,000.00 to the Stabilization Fund, as provided for in Chap. 124, Acts of 1945. This amount to be added to the sum already in said fund and to be used for building and equipping a new public library building.
Article 30. Motion by Alpin Chisholm and unanimously voted to transfer from available funds in the Treasury the sum of $10,000.00 for the purchase of war bonds or other bonds that are legal investments for savings banks, in order to increase the Post-War Rehabilitation Fund, in accordance with the pro- visions of Chapter 5, Acts of 1943; this increase to be added to the amount already earmarked for the building and equipping of a new school building.
Article 31. Motion by Clinton E. Barton, and unanimous- ly voted to raise and appropriate the sum of $750.00 for grad- ing part of the front and sides of the Town Hall Building, complete with hard top surface.
Article 32. Motion by John M. Bowmar, and unanimously voted to create a special board, to be known as a Regional School District Planning Board, consisting of three members (one of which shall be a member of the School Committee), whose duty it shall be to study the advisability of establishing a Regional School District. That its organization, operation and control, and of constructing, maintaining and operating a school or schools to serve the needs of such district; to esti- mate the construction and operating costs thereof; to investi- gate the methods of financing such school or schools, and any other matter pertaining to the organization and operation of a regional school district; and to submit a report of its findings and recommendations to the Selectmen of the several towns. This board to be appointed by the Moderator. This is in accordance with Chap. 638, Sections 14 and 14A of the General Laws.
30
ANNUAL REPORT
Article 33. Motion by John M. Bowmar, and unanimously voted to raise and appropriate the sum of $200.00 for the ex- pense which may be incurred by a Regional School District Planning Board.
Article 34. Motion by Alpin Chisholm, and unanimously voted to raise and appropriate the sum of $500.00 for the use of the School Planning Committee in continuing its work.
Article 35. Motion by Arthur Washburn, Jr., and unani- mously voted that the Town sell for the Sum of $100.00, the following described portion of Plainville Park, so-called, to the John Edward McNeill Post American Legion Building Association, as authorized by the provision of Chapter 106, Acts of 1950; "The land in said Plainville situated on the west- erly side of South Street, and bounded and described as fol- lows: "Beginning at a point on the westerly side of said Street at the southeast corner of land now or formerly of McNeill; thence running westerly by said McNeill land 150 ft. thence running southerly in a line parallel to the westerly line of said street; 90 ft .; thence running easterly to said Street; thence running northerly by said Street, 90 ft. to the point of beginning." This land and buildings, if any, to re- vert back to the Town in case of disbandment of said Build- ing Association. And authorize the Board of Selectmen to execute, acknowledge, and deliver proper instruments of transfer and conveyance on behalf of the Town.
Article 36. Motion by Alpin Chisholm, and unanimously voted that the Town raise and appropriate the sum of $388.25 this being the amount apportioned to Plainville as its share of the cost of the Norfolk County Retirement System.
Article 37. The Committee appointed at the morning meeting to present names for the Finance or Advisory Com- mittee, presented the following: Ralph E. Crowell, Oliver P. Brown, Earle F. Barney, Alpin Chisholm, Charles F. Breen, Jr. In addition the names of Reginald B. Keyes, and George E. Peirce, Jr. were nominated from the floor. The Moderator ruled that this Committee be voted upon by standing vote for each nominee. The five (5) men receiving the higher number of votes would act as the Finance or Advisory Committee for the ensuing year. The vote was as follows: Ralph E. Crowell, 126; Alpin Chisholm, 103; Oliver P. Brown, 77;
31
ANNUAL REPORT
Reginald B. Keyes, 74; Charles F. Breen, Jr., 64; Earle F. Barney, 51; George E. Peirce, 46.
The Finance or Advisory Committee as duly elected are as follows: Ralph E. Crowell, Alpin Chisholm, Oliver P. Brown, Reginald B. Keyes, Charles F. Breen, Jr.
Town Planning Committee: Motion by Leroy B. Wilson, and unanimously voted that the Moderator appoint a Com- mittee of five to be known as the Town Planning Committee, to advise or aid the different departments of the Town in the carrying on of the various activities of the departments.
Water Planning Committee: Motion by Reginald B. Keyes that the Town make a survey of the water problems of the outlying districts, and to prepare a program to extend water facilities to all parts of Town; said committee to report at the next Town Meeting. This motion was amended by Harvey Morse that the Committee report at the next Annual Town Meeting. Amendment and motion carried unanimously.
Meeting adjourned by vote at 10:30 P. M.
Respectfully submitted,
ARTHUR W. WASHBURN
Town Clerk
May 31, 1950
Mr. A. W. Washburn
Town Clerk, Plainville, Mass.
Dear Sir:
This is to inform you that I have appointed the following committees as directed by the voters of the Town; Water Ex- tension Committee; Town Planning Committee and Regional School District Planning Board. These committees have met and organized as follows:
32
ANNUAL REPORT
Article 32. George E. Peirce, Jr., Chairman, Regional
School District; Roland O. Wolcott, Clerk, Planning Board; John M. Bowmar.
Article 37. Water Extension: Frank Grzenda, Chairman; Albert Gagne, Clerk; Eric Renner, Arthur Myers, Jr., Frank Henrich.
Article 37. Town Planning: Edward Henry, Chairman; Reginald B. Keyes, Clerk; A. W. Washburn, Jr., Harvey Morse, Leroy B. Wilson.
Very truly yours,
CHARLES O. PEASLEY, Moderator
Town of Plainville
A True Copy. Attest.
ARTHUR W. WASHBURN
Town Clerk
WARRANT FOR SPECIAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of Plainville,
Greetings:
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in Town Hall in said Plainville, on
MONDAY, APRIL 10, 1950
at eight o'clock in the evening, then and there to act on the following Articles, viz:
33
ANNUAL REPORT
Article 1. To see if the Town will vote to adopt the Zoning and Building Code By-Laws, as printed in the 1949 Town Report, or do or act in any manner relative thereto.
Article 2. To see if the Town will vote to raise and ap- propriate a sum of money for the purposes of constructing a school building, and for originally equipping and furnishing the said building; determine whether the money shall be pro- vided for by appropriation from available funds in the treasury, including the Post-War Rehabilitation Fund, by taxation, by borrowing under authority of Chapter 2 of the Acts of 1950 and Chapter 44 of the General Laws; or take any action in relation thereto.
Article 3. To choose any committee and to hear the report of any committee and act thereon.
And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town, seven (7) days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
Given under our hands this twenty-ninth day of March, in the year of our Lord one thousand nine hundred and fifty.
ARTHUR W, WASHBURN SYDNEY J. ANDREWS LeROY B. WILSON
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable
This 1st day of April, 1950.
3
34
ANNUAL REPORT
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Plainville, Mass., April 1, 1950
Norfolk, ss.
This is to certify that I have posted 7 copies of the written Warrant in 7 public places of the Town of Plainville 10 days before the time of said meeting.
HERBERT A. MORSE,
Police Officer of The Town of Plainville, Mass.
Subscribed and sworn to before me this 1st day of April, 1950.
ARTHUR W. WASHBURN
Town Clerk
MINUTES OF SPECIAL TOWN MEETING
A Special Town Meeting was held in Town Hall. Monday Evening April 10, 1950
The Moderator called the meeting to order at 8 o'clock P. M. The Town Clerk read the call of the meeting.
Article 1. Motion by Edward Henry, and unanimously voted to postpone action on Article 1 until the next Annual Town Meeting.
Article 2. Motion by Alpin Chisholm, and seconded by Sydney J. Andrews, that the sum of $365,000.00 be raised and appropriated for the purposes of constructing a school build-
35
ANNUAL REPORT
ing, and for originally equipping and furnishing the said building; and that, to meet the said appropriation, the sum of $5,000.00 by taxation, the sum of $50,000.00 be appropriated from the Post-War Rehabilitation Fund, and that the Treasurer, with the approval of the Selectmen, be and hereby is author- ized to borrow the sum of $50,000.00 under authority of Chapter 44 of the General Laws, and the sum of $260,000.00 under authority of Chapter 2 of the Acts of 1950, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of Chapter 44 of the General Laws and Chapter 2 of the Acts of 1950, so that the whole loan shall be paid in not more than 20 years from the date of issue of the first bond or note. And that the School Planning Committee appointed under Article 26 of the Warrant for the Annual Town Meeting held on March 4, 1946, be authorized to enter into all necessary contracts and agreements to carry out the work, and that this vote be by a standing vote.
The Moderator appointed Harold L. Anderson and Donald Breen as tellers. The result of the standing vote was: Yes, 161, No, 1.
Article 3. Motion by Arthur W. Washburn and unani- mously voted to take no action on this Article.
Adjourned 8:30 P. M.
ARTHUR W. WASHBURN,
Town Clerk
36
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 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, SEPTEMBER 19, 1950
at Nine 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:
Governer, Lieutenant Governor, Secretary of the Com- monwealth, Treasurer and Receiver-General, Auditor of the Commonwealth, Attorney General, Representative in Congress for the 14th Congressional District; Councillor for the Third Councillor District; Senator for the Middlesex and Norfolk Senatorial District; One Representative in General Court for the Ninth Norfolk Representative District; District Attorney for Norfolk District; County Commissioner for Norfolk County; Sheriff for Norfolk County; County Treasurer (To fill vacancy) for Norfolk County.
The polls will be open from 9 A. M. to 8 P. M.
Hereof fail not and make return of this warrant with your doing thereon at the time and place of said meeting.
Given under our hands this First day of September, A. D. 1950.
ARTHUR W. WASHBURN, SYDNEY J. ANDREWS, LeROY B. WILSON, Selectmen of Plainville
A true copy. Attest: HERBERT A. MORSE, Constable.
This 8th day of September, 1950.
37
ANNUAL REPORT
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Plainville, Mass., Sept. 8, 1950. Norfolk, ss.
This is to certify that I have posted 7 copies of the within Warrant in seven (7) Public Places in the Town of Plainville, 11 days before the time of said Meeting.
HERBERT A. MORSE,
Constable of the Town of Plainville
Subscribed and sworn to before me this 8th day of September, 1950.
ARTHUR W. WASHBURN,
Town Clerk
PROCEEDINGS OF STATE PRIMARY ELECTION
The Primary Election was held in the Town Hall, Tues- day, September 19, 1950.
Ballot Clerks: Harriet F. Washburn and Nellie P. King. Tellers: Frank King and Dacia Anderson. Ballot Box Officer and Police Officer: Courtland Fairbanks.
The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties by Town Clerk.
Warden and Election Officer: Arthur W. Washburn.
The Ballot Box was inspected, found empty and locked and key turned over to Police Officer.
The Town Clerk read the call of the meeting and at 9 A. M. the polls were declared open. The polls were closed at 8 P. M.
38
ANNUAL REPORT
The Ballot Box registered 403. Ballots cast, 403. Names checked on voting lists:
396 Republican Ballots 7 Democratic Ballots
The results of the Balloting was as follows, viz:
REPUBLICAN
Governor
Clarence A. Barnes
246
Arthur W. Coolidge
64
Louis E. Denfeld
24
Frankland W. L. Miles
22
Daniel Needham
10
Edward M. Rowe
2
Blanks
28
Lieutenant Governor
Laurence Curtis
204
Warren G. Harris
21
Daniel E. McLean
16
Harris S. Richardson
34
Robert H. W. Welch, Jr.
56
Blanks
65
Secretary
John Adams
91
William B. Bailey
31
Henry Clay
15
Douglas Lawson
20
Randall W. (Ranny) Weeks
78
Russell A. Wood
60
Ada F. York
6
Blanks
95
Treasurer
Fred J. Burrell
210
Roy C. Papalia
94
Blanks
92
39
ANNUAL REPORT
Auditor
William G. Andrew Warren A. Rodd Blanks
251
28
117
Attorney General
Frederick Ayer, Jr.
99
Edward Robert Butterworth
63
George Fingold 80
Edwin W. Hadley
36
Frank F. Walters
25
Blanks
93
Congressman-14th District
Joseph William Martin, Jr.
361
Blanks 35
Councillor-3rd District
Otis M. Whitney 305
Blanks
91
Senator-Middlesex and Norfolk District
Charles W. Olson
322
Blanks 74
Representative in General Court-Ninth Norfolk District
Clarence F. Telford
382
James F. Dooley
10
Blanks
4
District Attorney-Norfolk District
Edmund R. Dewing
309
Blanks
87
County Commissioner-Norfolk County
Frederick A. Leavitt
191
Frederick G. Cliff
30
Arthur J. Forrest
77
Charles J. Vaughn
8
Blanks
90
40
ANNUAL REPORT
Sheriff-Norfolk County
298
Samuel H. Wragg Blanks 98
County Treasurer-Norfolk County (To fill vacancy)
Thomas J. Hill, Jr.
165
Jerome F. Wadsworth
31
Raymond C. Warmington 114
Blanks 86
DEMOCRATIC
Governor
Paul A. Dever 4 Blanks 3
Lieutenant Governor
Charles F. Jeff Sullivan
1
William M. Bergan
2
G. Edward Bradley
0
John Francis Cahill
2
J. Frank Murphy
2
Secretary
Edward J. Cronin
2
Anthony L. Bruno
0
Stephen J. Carr
0
Martin Graham
1
Paul V. Shaughnessy
0
Alfred L. Smith
1
Alfred R. Vitale
0
John F. Welch
2
Blanks
1
Treasurer
John E. Hurley
7
Auditor
Thomas J. Buckley
7
ANNUAL REPORT
41
Attorney General
Francis E. Kelley Benjamin F. Chesky Eli Y. Krovitsky Isadore H. Y. Muchnick
4
0
1
1
Blanks
1
Congressman-14th District
Edward P. Grace
3
Patrick F. McCann
3
Cornelius E. Reddy
0
Blanks
1
Councillor-3rd District
Daniel T. Carey
1
John F. Curran
2
John A. Dolan
1
Donald B. Falvey, Jr.
1
Peter K. McHugh
1
Edward H. Sullivan
1
Robert Sullivan
0
Charles A. Whalen
O
Senator-Middlesex and Norfolk District
Charles W. Olson-Republican
1
John C. Acton-Democratic
3
V. Norman Mullen-Democratic
2
Blanks 1
Representative in General Court-9th Norfolk District
James F. Dooley-Democratic
5
Harry L. Sanborn-Unenrolled
1
Blanks 1
District Attorney-Norfolk District
George Philip Carney 3
Joseph F. X. Doherty
4
County Commissioner-Norfolk County
Robert S. Brown 2
John Francis Foley
5
42
ANNUAL REPORT
Sheriff-Norfolk County
Frederick O. Wilbee 5 Blanks 2
County Treasurer-Norfolk County (To fill vacancy)
Bertrand Remillard 7
ARTHUR W. WASHBURN,
Town Clerk
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 inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in Town Hall in said Plainville, on
MONDAY THE TWENTY-THIRD DAY OF OCTOBER, 1950
at eight o'clock in the evening, then and there to act on the following Article, viz:
Article 1. To see if the Town will vote to amend or otherwise change the vote adopted under Article 2 of the Spe- cial Town Meeting held Monday, April 10, 1950, which vote read as follows:
"VOTED: That the sum of $365,000.00 be raised and ap- propriated for the purposes of constructing a school build- ing, and for originally equipping and furnishing the said building; and that, to meet the said appropriation, the sum of $5,000.00 by taxation, the sum of $50,000.00 be appropriated from the Post-War Rehabilitation Fund, and that the Treasurer, with the approval of the Selectmen, be
43
ANNUAL REPORT
and hereby is authorized to borrow the sum of $50,000.00 under authority of Chapter 44 of the General Laws and the sum of $260,000.00 under authority of Chapter 2 of the Acts of 1950, and to issue bonds or notes of the town there- fore payable in accordance with the provisions of Chapter 44 of the General Laws and Chayter 2 of the Acts of 1950, so that the whole loan shall be paid in not more than 20 years from the date of issue of the first bond or note.
And that the school planning committee bonded under Article 26 of the Warrant for the annual town meeting held on March 4, 1946 be authorized to enter into all necessary contracts and agreements to carry out the work and that this vote be by a standing vote."
in order to increase the amount raised and appropriated by said vote to not exceeding $380,000.00 and to increase the amount authorized to be borrowed by said vote under Chapter 2 of the Acts of 1950 to not exceeding $275,000.00, or to act in any manner relative thereto.
And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town, seven (7) days at least before the time of holding said meeting.
Hereof fail not, and make due return of the Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
Given under our hand this Sixteenth day of October, in the year of our Lord one thousand nine hundred and fifty.
ARTHUR W. WASHBURN SYDNEY J. ANDREWS LeROY B. WILSON
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable
This 16th day of October, 1950.
44
ANNUAL REPORT
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Plainville, Mass., October 16, 1950
Norfolk, ss.
This is to certify that I have posted 7 copies of the within Warrant in 7 Public Places in the Town of Plainville, 7 days
before the time of said Meeting.
HERBERT A. MORSE,
Constable of the Town of Plainville
Subscribed and sworn to before me this sixteenth day of October, 1950.
ARTHUR W. WASHBURN,
Town Clerk
MINUTES OF SPECIAL TOWN MEETING
A special Town Meeting was held in Town Hall, Monday, October 23, 1950. The Moderator called the meeting to order at 8:00 P. M. The Town Clerk read the call of the meeting, and then Reverend John M. Bowmar was called upon for a short prayer.
The Moderator appointed as Tellers, Charles F. Breen, Jr., and Frank Grzenda.
Article 1. Motion by Alpin Chisholm, and seconded by Sydney J. Andrews, that the vote adopted under Article 2 of the Special Town Meeting held Monday, April 10, 1950, be amended by increasing the amount raised and appropriated by said vote from $365,000.00 to $380,000.00 and by increasing the amount authorized by said vote to be borrowed under the authority of Chapter 2 of the Acts of 1950 from $260,000.00 to $275,000.00, so that the said vote as amended will read as follows:
45
ANNUAL REPORT
"That the sum of $380,000.00 be raised and appropriated for the purposes of constructing a school building, and for originally equipping and furnishing the said building; and that, to meet the said appropriation, the sum of $5,000.00 be raised by taxation in the current year, the sum of $50,000.00 be appropriated from the Post-War Rehabilita- tion Fund, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $50,000.00 under authority of Chapter 44 of the General Laws and the sum of $275,000.00 under authority of Chapter 2 of the Acts of 1950, and to issue bonds or notes of the town therefor payable in accordance with the provisions of Chapter 44 of the General Laws and Chapter 2 of the Acts of 1950, as the case may be, so that the whole of each loan shall be paid in not more than 20 years from the date of issue of the first bond or note thereof;
And that the School Planning Committee bonded under Article 26 of the Warrant for the Annual Town Meeting held on March 4, 1946, be authorized to enter into all necessary contracts and agreements to carry out the work and that this vote be by a standing vote."
Result of the standing vote: Yes, 63; No, 0. Meeting adjourned at 8:14 P. M.
ARTHUR W. WASHBURN,
Town Clerk
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 required to notify and warn the legal voters of
46
ANNUAL REPORT
the Town of Plainville to meet in Town Hall in said Plain- ville, on
TUESDAY, NOVEMBER 7th, 1950
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 fol- lowing officers:
Governor, Lieutenant Governor, Secretary of the Com- monwealth, Treasurer and Receiver-General, Auditor of the Commonwealth, Attorney General, Representative in Congress, for the 14th Congressional District; Councillor, for the Third Councillor District; Senator, for the Middlesex and Norfolk Senatorial District; One Representative in General Court, for the Ninth Norfolk Representative District; District Attorney, for Norfolk District; County Commissioner, for Norfolk Coun- ty; Sheriff, for Norfolk County; County Treasurer (To fill vacancy), for Norfolk County.
And also to vote "YES" or "NO" on the following questions:
Question No. 1. Do you approve of the adoption of an amendment to the constitution summarized below which was approved by the General Court in a joint session of the two branches held June 9, 1947, receive 244 votes in the affirmative and 0 in the negative, and in a joint session of the two branches held June 8, 1949, received 242 votes in the affirmative and 7 in the negative?
Summary-This proposed amendment of the Constitution provides for the time when the respective terms of office of the governor, lieutenant-governor and councillors shall begin and the time when their respective terms shall end. It also makes provision relataive to the succession to the office of gov- ernor in the event of the death of the governor elect before qualification for the office of governor; and it further makes provision relative to the succession to the office of governor in the event of the death of both the governor elect and the lieutenant-governor elect before qualification for their re- spective offices.
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.