USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 43
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91
2. It will be expandable if the needs require in future years without need to reinvest new funds for basic facilities.
3. This type of construction can be maintained at the lowest cost for upkeep.
4. In appearance, permanence, and usefulness a building such as here proposed will serve as a fitting Veterans' Memor- ial as was intended in the original establishment of a Library Building Committee and Library Building Fund at an attain- able cost.
In the light of these conclusions the Library Building Committee recommends that the Town of Plainville give con- sideration to the construction of a new library building in the near future.
Respectfully submitted,
HARLIE E. THOMPSON, Chairman ALICE G. SMITH, Secretary RALPH E. CROWELL
RALPH L. POWER STANLEY MYERS
ARTHUR W. WASHBURN,
Town Clerk
32
TOWN OF PLAINVILLE
1956
WARRANT FOR SPECIAL TOWN MEETING
THE COMMONWEALTH OF MASSACHUSETTS
NORFOLK, ss.
To either of the Constables of the Town of Plainville in the County of Norfolk,
Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of said Town, qualified to vote in elections and in Town affairs, to meet at the Elementary School Auditorium in said Plainville on
TUESDAY, THE 17th DAY OF APRIL NEXT,
at 7:30 P.M. o'clock in the evening, then and there to act on the following articles :-
Article 1. To see if the Town will vote to raise and ap- propriate, or transfer, the sum of $5,300, or any other sum, for Snow Removal Emergency, or do or act in any manner rela- tive thereto.
Article 2. To see if the Town will vote to raise and ap- propriate, or transfer, a sum of money to complete the instal- lation of water on Walnut Street that was voted under Article 28 at the Annual Town Meeting held March, 1955, or do or 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 this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting, as aforesaid.
Given under our hands this 5th day of April in the year of our Lord one thousand nine hundred and fifty-six.
ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR.
Selectmen of Plainville
A true copy. Attest: ELMER C. PEASE, Constable
33
ANNUAL REPORT
1956
April 6, 1956
Norfolk, ss.
Pursuant to the within Warrant, I have notified and warn- ed the inhabitants of the Town of Plainville by posting up attested copies of the same at seven public places in the Town of Plainville, seven days before the date hereof, as within directed.
ELMER C. PEASE Constable of Plainville April 6, 1956
Subscribed and sworn to before me this 6th day of April, 1956.
ARTHUR W. WASHBURN Town Clerk
PROCEEDINGS OF SPECIAL TOWN MEETING
A Special Town Meeting was held in the Elementary School at 7:30 P.M., April 17, 1956.
The Moderator called the meeting to order at 7:35 P.M. Present were: 31 men and 13 women.
Article 1. Motion by Ralph Crowell, and unanimously voted to raise and appropriate the sum of $5,600 for Snow Removal Emergency.
Article 2. Motion by Lyman H. Parmenter, Jr., that no action be taken on this article. So voted (Walnut Street Water)
Adjourned 8 P.M.
ARTHUR W. WASHBURN
Town Clerk
3
34
TOWN OF PLAINVILLE
1956
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 ro- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in Elementary School Auditorium, in said Plainville, on
TUESDAY, THE TWENTY-FOURTH DAY OF APRIL, 1956 at 8:00 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:
10 DELEGATES AT LARGE to the National Convention of the Republican Party.
10 ALTERNATE DELEGATES AT LARGE to the Nation- al Convention of the Republican Party.
24 DELEGATES AT LARGE to the National Convention of the Democratic Party.
24 ALTERNATE DELEGATES AT LARGE to the Na- tional Convention of the Democratic Party.
2 DISTRICT DELEGATES to the National Convention of the Republican Party, 14th Congressional Dist.
2 ALTERNATE DISTRICT DELEGATES to the National Convention of the Republican Party, 14th Congressional Dist.
4 DISTRICT DELEGATES to the National Convention of the Democratic Party, 14th Congressional Dist.
2 ALTERNATE DISTRICT DELEGATES to the National Convention of the Democratic Party, 14th Congressional Dist.
DISTRICT MEMBERS OF STATE COMMITTEE - (One Man and One Woman) for each political party for the Middle- sex Norfolk Senatorial District.
35
ANNUAL REPORT
1956
20 MEMBERS OF THE REPUBLICAN TOWN COMMIT- TEE.
- MEMBERS OF THE DEMOCRATIC TOWN COMMIT- TEE.
Presidential Preference.
The polls will be open from 8:00 A.M. to 8:00 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 fourth day of April, A.D., 1956.
ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR.
Selectmen of Plainville
A true copy. Attest: ELMER C. PEASE, Constable
This 16th day of April, 1956.
April 16, 1956
Norfolk, ss.
Pursuant to the within warrant, I have notified and warned the inhabitants of the Town of Plainville, by posting up attested copies of the same at seven public places in the Town of Plainville seven days before the date hereof, as within directed.
ELMER C. PEASE Constable of Plainville
Subscribed and sworn to before me this 16th day of April, 1956.
ARTHUR W. WASHBURN
Town Clerk
36
TOWN OF PLAINVILLE
1956
PROCEEDINGS OF PRESIDENTIAL PRIMARY
The Presidential Primary was held in the Elementary School building, April 24, 1956.
Ballot Clerks: Helen Proal, Harriet Washburn, Harold Anderson.
Tellers: Dacia Anderson and Richard Cobb.
Ballot Box Officer and Police Officer: Courtland Fair- banks.
The above having been appointed by the Selectmen, were 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 the dial was set at zero, and key turned over to Police Officer.
The Town Clerk read the call of the meeting and at 8 o'clock A.M. the polls were declared open. At 8 P.M. the polls were closed; total number of Ballots cast: 195, consisting of 190 Republican ballots and 5 Democratic ballots, and 195 names were checked on the voting lists, and the ballot box registered 195 ballots.
The results of the Balloting was as follows:
REPUBLICAN PARTY
Delegates at Large and Alternate Delegates at Large to National Convention
Chirstian A. Herter
168
Leverett Saltonstall
160
Joseph W. Martin, Jr. 169
Henry Cabot Lodge, Jr.
15
Sinclair Weeks
145
Elmer C. Nelson
137
Ralph H. Bonnell 138
1956
ANNUAL REPORT
37
Esther W. Wheeler Robert F. Bradford Thomas Pappas Blanks
140
145
141
399
Alternate Delegates
Basil Brewer
136
Bruce Crane
136
Katherine G. Howard
138
Charles J. Innes
136
Daniel J. Lynch
135
Maxwell M. Rabb
136
Richard F. Treadway
135
John A. Volpe
139
William W. White
136
Sumner G. Whittier
146
Blanks
527
14th District-Group One
Delegates
George L. Sargent
15
Edward H. Bowen
13
Blanks
352
Alternate Delegates
Richard Saltonstall
16
John S. Ames, Jr.
15
Blanks
349
Group Two
Delegates
Gerald E. Riley
109
Florence G. Claussen
99
Blanks
172
Alternate Delegates
Harold T. Darling Ernest C. Ladeira Blanks 202
90
88
38
TOWN OF PLAINVILLE
1956
State Committee-Vote for One Man
Addison C. Armstrong
135
Blanks 55
State Committee-Vote for One Woman
Ann C. Gannett 120
Blanks 70
Town Committee
Sydney J. Andrews
159
Donald E. Breen
152
Roland C. Campbell
145
Elizabeth M. Grocut
136
William S. Grocut, Jr.
138
Jean W. Henrich
159
George R. Knight, Jr.
144
Allie B. C. McAlpine
160
Harry H. Morse
152
Ethel M. Nerney
153
Lyman H. Parmenter, Jr.
133
Charles O. Peasley
155
Henry Poirier
142
Gordon S. Proal
153
Helen L. Proal
148
Charles J. Quirk
154
Edna B. Telford
164
Arthur W. Washburn, Jr.
163
Arthur W. Washburn
166
Harlie E. Thompson
152
Blanks
772
Presidential Preference
To express your individual preference for the person to be nominated as the Republican candidate for president of the United States, insert the name of such person in the blank space below.
My preference for Republican candidate for president of the United States is
Eisenhower
108
Warren
1
Stevenson
1
39
ANNUAL REPORT
1956
DEMOCRATIC PARTY
Delegates at Large and Alternate Delegates at Large to National Convention
Delegates
John F. Kennedy
3
Paul A. Dever
4
John W. McCormack
4
John B. Hynes
3
William H. Burke, Jr.
4
Margaret M. O'Riordan
3
James M. Curley
3
Thomas J. Buckley
4
Edward J. Cronin
3
John E. Powers
4
Michael F. Skerry
3
Albert S. Previte, Jr.
3
John A. Callahan
4
J. William Belanger
4
Daniel Rudsten
4
Ida R. Lyons
3
Garrett H. Byrne
4
Daniel B. Brunton
4
James D. O'Brien
4
John F. Kane
3
Howard W. Fitzpatrick
4
John S. Begley
3
James J. Corbett
4
Jackson J. Holtz
3
Blanks
35
Alternate Delegates
Joseph A. DeGuglielmo
4
J. Henry Goguen
3
Chester A. Dolan, Jr.
3
Michael LoPresti
3
Peter J. Rzeznikiewicz
3
Francis E. Lavigne
4
Salvatore Camileo
4
Leonard J. Warner
3
Silas F. Taylor
3
Mary A. Tomasello
4
Hugh J. Mclaughlin
4
40
TOWN OF PLAINVILLE
1956
Doris M. Racicot
3
Anna Sullivan
4
Mary DePasquale Murray
3
Charles N. Collatos
3
Anthony M. Scibelli
3
Matthew L. McGrath, Jr.
3
Joseph Garczynski, Jr.
3
Edward Krock
3
James R. Carter
4
Thomas J. Hannon
3
Harry L. Silva
3
Jean S. LeCompte
4
John F. Cahill
4
Blanks
39
District Delegates and Alternate District Delegates to National Convention - 14th District
Group One
Delegates
Edward F. Doolan
1
Manuel J. Duarte
1
David D. Talbot
0
Paul V. McDonough
0
Alternate Delegates
Matthew J. Kuss
0
Joseph E. Hanify, Jr.
0
Blanks
28
Group Two
William P. Grant
2
Antone Perreira
2
Joseph P. Clark, Jr.
2
Francis W. Harrington
2
Alternate Delegates
Edmund J. Brennan
3
Charles A. McCloskey
3
Blanks 16
41
ANNUAL REPORT
1956
State Committee-Vote for One Man
Walter T. Burke
2
Donald M. Johnson
0
Francis C. McKenna
0
Daniel L. Murphy
3
State Committee-Vote for One Woman
Constance L. Acton
5
Blanks 15
Presidential Preference - Democratic
Stevenson
3
McCormack
1
Blanks
1
ARTHUR W. WASHBURN
Town Clerk
WARRANT FOR STATE PRIMARY
COMMONWEALTH OF MASSACHUSETTS
NORFOLK, ss.
To either of the Constables of the Town of Plainville, Greetings:
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 Elementary School Building, Plainville, on
TUESDAY, SEPTEMBER 18, 1956
at SEVEN 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:
42
TOWN OF PLAINVILLE
1956
GOVERNOR for this Commonwealth.
LIEUTENANT GOVERNOR for this Commonwealth.
SECRETARY OF THE COMMONWEALTH for Commonwealth.
this
TREASURER AND RECEIVER-GENERAL for this Commonwealth.
AUDITOR OF THE COMMONWEALTH for this Com- monwealth.
ATTORNEY GENERAL for this Commonwealth.
REPRESENTATIVE IN CONGRESS for the 14th Con- gressional District.
COUNCILLOR for the Third Councillor District.
SENATOR for Middlesex and Norfolk Senatorial District.
ONE REPRESENTATIVE IN GENERAL COURT for the Ninth Norfolk Representative District.
TWO COUNTY COMMISSIONERS for Norfolk County. SHERIFF for Norfolk County.
The Polls will be open from 7 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 Fifth day of September, A.D. 1956.
ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR.
Selectmen of Plainville
A true copy. Attest:
ELMER C. PEASE, Constable
This 10th day of September, 1956.
43
ANNUAL REPORT
1956
Plainville, Massachusetts September 10, 1956
Norfolk, ss.
This is to certify that I have posted seven (7) copies of the within Warrant in seven (7) Public Places, seven (7) days before the time of said meeting.
ELMER C. PEASE Constable of Plainville
September 10, 1956
Subscribed and sworn to before me this 10th day of September, 1956.
ARTHUR W. WASHBURN Town Clerk
PROCEEDINGS OF STATE PRIMARY
The Primary Election was held in the Elementary School Building, Tuesday, September 18, 1954.
Ballot Clerks: Helen Proal, Harriet Washburn, Dacia Anderson.
Tellers: Richard Cobb, Harold Anderson.
Ballot Box Officer: Courtland Fairbanks.
The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respec- tive duties by Town Clerk.
Warden and Election Officer: Arthur W. Washburn.
The Ballot Box was inspected, found empty, dial was set at zero, box was then locked and key turned over to Police Officer.
44
TOWN OF PLAINVILLE
1956
The Town Clerk read the call of the meeting and at 7 o'clock a.m., the polls were declared open. The Polls were declared closed at 8:00 o'clock p.m.
The Ballot Box registered 542 ballots cast and check list showed 542 as having voted.
Republican Ballots cast: 517
Democratic Ballots cast: 25
Total Ballots: 542
The results of the balloting was as follows:
REPUBLICAN PARTY
Governor
Sumner G. Whittier
472
Blanks 45
Lieutenant Governor
Charles Gibbons 455
Blanks 62
Secrtary
Richard I. Furbush
450
Blanks 67
Treasurer
Robert H. Beaudreau
446
Blanks 71
Auditor
Joseph A. Nobile
448
Blanks 69
Attorney General
George Fingold
458
Blanks 59
45
ANNUAL REPORT
1956
Congressman-Fourteenth District
Joseph William Martin, Jr.
483
Blanks 34
Councillor-Third District
Christian A. Herter, Jr.
415
Harris A. Reynolds
65
Blanks 37
Senator-Middlesex and Norfolk District
Charles W. Olson
443
Blanks 74
Representative in General Court-Ninth Norfolk District
Edna B. Telford
470
Ellis F. Brown
42
Blanks
5
County Commissioners-Norfolk County
Russell T. Bates
412
Clayton W. Nash
351
Blanks
271
Sheriff-Norfolk County
Samuel H. Wragg
335
John H. Brownell
99
Blanks
83
DEMOCRATIC
Governor
Foster Furcolo
18
Thomas H. Buckley
7
Lt. Governor
Robert F. Murphy
19
James A. Burke
2
3
George A. Wells Blanks
1
46
TOWN OF PLAINVILLE
1956
Secretary
Edward J. Cronin
22
Robert Emmet Dinsmore
1
Blanks
2
Treasurer
Clement A. Riley
8
John F. Kennedy
14
John F. Buckley
1
Henry Joseph Hurley
1
John M. Kennedy
1
Auditor
Thomas J. Buckley
23
Blanks
2
Attorney General
Joseph D. Ward
18
Edward J. McCormack
6
Blanks
1
Congressman - Fourteenth District
Edward F. Doolan
24
Blanks
1
Councillor - Third District
Peter James Coulouras
3
Frederick M. Donovan
18
Anthony Russo
2
Blanks
2
Senator - Middlesex and Norfolk District
Alfred M. Cote
19
John T. Dias
3
Blanks
3
Representative in General Court - Ninth Norfolk District
Neil R. Bearce 8
Charles A. Burrows 4
1956
ANNUAL REPORT
47
William N. Connolly Edna B. Telford Blanks
10
1
2
County Commissioners - Norfolk County
John J. McKenna
19
Howard Haines Murphy
20
Blanks
11
Sheriff - Norfolk County
Peter M. McCormack 23
Blanks 2
ARTHUR W. WASHBURN
Town Clerk
WARRANT FOR STATE ELECTION
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 direct- ed to notify and warn the legal voters of the Town of Plain- ville to meet in Elementary School Building, in said Plain- ville, on
TUESDAY, NOVEMBER 6, 1956
at 7 o'clock A. M., it being the Tuesday after the first Mon- day in said month, then and there to give their votes for the following officers:
FOR PRESIDENTIAL ELECTORS
GOVERNOR for this Commonwealth.
LIEUTENANT GOVERNOR for this Commonwealth.
48
TOWN OF PLAINVILLE
1956
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.
REPRESENTATIVE IN CONGRESS for the 14th Congressional District.
COUNCILLOR for 3rd Councillor District.
SENATOR for Middlesex and Norfolk Senatorial District.
ONE REPRESENTATIVE IN GENERAL COURT for 9th Norfolk Representative District.
TWO COUNTY COMMISSIONERS for Norfolk County.
SHERIFF for Norfolk County.
And also vote "YES" or "NO" on the following questions:
QUESTION NO. 1
A. 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)? YES. NO.
B. 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)? YES. NO.
C. Shall licenses be granted in this Town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises? YES. NO.
The Polls will be open from 7 o'clock A. M. to 8 o'clock P. M.
And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town,
49
ANNUAL REPORT
1956
seven (7) days at least before the time of holding said meet- ing.
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 tenth day of October, in the year of our Lord one thousand nine hundred and fifty-six.
ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR.
Selectmen of Plainville
A true copy. Attest:
ELMER C. PEASE, Constable
This 29th day of October, 1956.
Plainville, Massachusetts October 29, 1956
Norfolk, ss.
This is to certify that I have posted seven (7) copies of this Warrant in seven (7) public places in the Town of Plain- ville at least seven (7) days before the time of said meeting.
ELMER C. PEASE Constable, Town of Plainville
Subscribed and sworn to before me this 29th day of October, 1956.
ARTHUR W. WASHBURN Town Clerk
4
50
TOWN OF PLAINVILLE
1956
PROCEEDINGS OF STATE ELECTION
The State Election was held in the Elementary School, Plainville, November 6, 1956, it being the first Tuesday after the First Monday.
Ballot Clerks: Helen Proal and Clayton Cate.
Tellers: Nellie King, Theodore Wickman.
Counters: Harold Anderson, Richard Cobb, Dacia Ander- son and Harriet Washburn.
Ballot Box Officer: Courtland Fairbanks.
The above having been appointed by the Selectmen were duly sworn to their respective duties by the 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 7 o'clock A.M. the Polls were declared open. Polls closed at 8 P.M.
At 7:20 A.M. it was voted by Election Officers to start removing ballots from box in blocks of 50.
Number of Ballots Cast: 1412
Number of War Ballots Cast:
3
Number of Absentee Ballots Cast: 32
TOTAL: 1447
Ballots spoiled:
3
Rejected: 2
At 8 o'clock the polls were closed, the Ballot Box register- ed 1447 as having voted and check list showed 1447 names as being checked.
The results of the balloting was as follows:
51
ANNUAL REPORT
1956
Electors of President and Vice President
Eisenhower and Nixon, Republican 1176 Hass and Cozzini, Socialist Labor 2 Holtwick and Cooper, Prohibition 0 Stevenson and Kefauver, Democratic 255 Blanks 14
Governor
Foster Furcolo, Democratic
356
Sumner G. Whittier, Republican
1064
Henning A. Blomen, Socialist Labor
2
Mark R. Shaw, Prohibition
2
Blanks 23
Lieutenant Governor
Charles Gibbons, Republican
1052
Robert F. Murphy, Democratic
346
Harold E. Bassett, Prohibition
5
Francis A. Votano, Socialist Labor
5
Blanks 39
Secretary
Edward J. Cronin, Democratic
375
Richard I. Furbush, Republican
1018
Earl F. Dodge, Prohibition
6
Lawrence Gilfedder, Socialist Labor
6
Blanks
42
Treasurer
John F. Kennedy, Democratic
421
Robert H. Beaudreau, Republican
973
Isaac Goddard, Prohibition
3
Willy N. Hogseth, Socialist Labor Blanks
5
45
Auditor
Thomas J. Buckley, Democratic
398
Joseph A. Nobile, Republican
978
John B. Lauder, Prohibition
5
8 Anthony Martin, Socialist Labor Blanks 58
52
TOWN OF PLAINVILLE 1956
Attorney General
George Fingold, Republican 1068
Edward J. McCormack, Jr., Democratic 335
Fred M. Ingersoll, Socialist Labor 6
Howard B. Rand, Prohibition 3 Blanks 35
Congressman - Fourteenth District
Joseph William Martin, Jr., Republican
1181
Edward F. Doolan, Democratic 250
Blanks 16
Councillor - Third District
Frederick M. Donovan, Democratic
311
Christian A. Herter, Jr., Republican 1094
Blanks 42
Senator - Middlesex and Norfolk District
Charles W. Olson, Republican 1095
John T. Dias, Democratic 294
Blanks 58
Representative in General Court - Ninth Norfolk District
Edna B. Telford, Republican 1227
William N. Connolly, Democratic 201
Blanks 19
County Commissioners - Norfolk County
Russell T. Bates, Republican 1018
Clayton W. Nash, Republican 941
John J. McKenna, Democratic 277
Howard Haines Murphy, Democratic 326
Blanks 332
Sheriff - Norfolk County
Samuel H. Wragg, Republican 1054
Peter M. McCormack, Democratic 321
Blanks 72
53
ANNUAL REPORT
1956
Question No. 1
A. Sale of All Alcoholic Beverages: Malt Beverages, Wines
Yes
1020
No
270
Blanks
157
B. Sale of Wines & Malt Beverages
Yes
1012
No
229
Blanks
206
C. All Alcoholic Package Stores:
Yes
1058
No
207
Blanks
182
ARTHUR W. WASHBURN
Town Clerk
WARRANT FOR SPECIAL TOWN MEETING
THE COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of Town of Plainville in this county of Norfolk Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of said Town, qualified to vote in elections and in Town affairs, to meet at the Elementary School Auditorium in said Plainville on Monday,
THE NINETEENTH DAY OF NOVEMBER NEXT,
at seven thirty o'clock in the afternoon, then and there to act on the following articles :-
Article 1. "To see if the Town will vote to raise and appropriate a sum of money for the purpose of constructing an addition to the elementary school building and for origin-
54
TOWN OF PLAINVILLE
1956
ally equipping and furnishing said building; and to deter- mine whether the money shall be provided for by taxation, by appropriation from available funds in the treasury, in- cluding the Post-War Rehabilitation Fund, and by borrowing under authority of Chapter 44 of the General Laws, and/or Chapter 645 of the Acts of 1948, as amended, or take any action in relation thereto." (Two-third vote)
Article 2. "To see if the town will vote that LeRoy B. Wilson, Frederick M. Sherman, Mary V. Proal, Elton I. Frank- lin, Jr., and Roland C. Campbell, the present school planning board be designated a school building committee with full authority to enter into all contracts and agreements necessary to construct, equip, and furnish a new addition to the elemen- tary school building and/or the remodeling and extraordinary repairs to present high school (formerly town hall)."
Article 3. "To see if the Town will vote to raise and ap- propriate a sum of money for the purpose of remodeling, re- constructing or making extraordinary repairs to the present High School and old town hall building, and determine whether the money shall be provided for by taxation, by ap- propriation from available funds in the treasury, including the Post-War Rehabilitation Fund, or by borrowing under authority of Chapter 275 of the Acts of 1948, or take any action in relation thereto." (Two-third vote)
Article 4. "To see if the Town will vote to install fifteen (15) street lights on the following streets in the Roelage Acres and Wade Acres Plats, so-called; Robin St., Wade St., Lynn Ave., Harvard St., Garfield St., State St., Pearl St., Park Ave., Huntington Ave., South St., and raise and appropriate a sum of money in 1957 tax levy to pay for said lights, or do or act in any manner relative thereto."
Article 5. "To see if the Town will vote to install three (3) street lights on the following streets in the Crestwood Park Plat so-called; Crestwood Ave., and Evergreen Rd., and raise and appropriate a sum of money in 1957 tax levy to pay for said lights, or do or act in any manner relative thereto."
Article 6. "To see if the Town will vote to install six (6) street lights on the following streets in the Greenwood Park Plat so-called; June St., and Ewald Ave. and raise and
55
ANNUAL REPORT
1956
appropriate a sum of money in 1957 tax levy to pay for said lights, or do or act in any manner relative thereto."
Article 7. "To see if the Town will vote to install five (5) street lights on the following streets in Windsor Manor Plat so-called; Munroe Drive, Walter St., June Ave., and South St., and raise and appropriate a sum of money in 1957 tax levy to pay for said lights, or do or act in any manner relative thereto."
Article 8. "To see if the Town will vote to install seven (7) street lights on East Bacon St. Extension, east from Route 1 to George St., and raise and appropriate a sum of money in 1957 tax levy to pay for said lights, or do or act in any man- ner relative thereto."
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.