Plainville, Massachusetts annual reports 1951-1959, Part 43

Author:
Publication date: 1951
Publisher:
Number of Pages: 1716


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.