Plainville, Massachusetts annual reports 1942-1950, Part 54

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


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.