USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1906-1912 > Part 2
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
2 00
WM. F. MAINTIEN, JOSEPH F. BREEN, J. FRED THOMPSON,
Assessors.
Plainville, Mass., Feb. 10, 1906.
35
ANNUAL REPORT.
Jury List.
As prepared by the Selectmen to be presented to the town of Plainville for acceptance at the annual meeting,
March 19, 1906.
Walter E. Barden
Merchant
Frank E. Barney
Jeweler
Joseph F. Breen
Merchant
Edmund M. Blake
Retired
Charles W. Chase
Jeweler
William H. Corbin
Jeweler
Arthur E. Fisher
Jeweler
James A. Fuller
Jeweler
· Lyman B. Hancock Fred W. Northup
Jeweler
HI. Eugene Thompson George B. Ware
Engineer
Gardner Warren
Jeweler
Eugene S. Whiting
Jeweler
George W. Wood
Jeweler
WILLIAM F. MAINTIEN, ) Selectmen of GEORGE F. CHEEVER, ١ Plainville.
Plainville, Mass., Feb. 13, 1906.
Jeweler
Merchant
REPORT
OF THE
TOWN CLERK.
39
ANNUAL REPORT.
Dividing the Town.
WRENTHAM TOWN RECORDS.
Relative to division of the town at Special Town meeting of Wrentham, June 25, 1904.
At a special Town meeting of the inhabitants of Wrentham. held at the Town Hall, June 25, 1904.
Article VIII. To see if the town will vote to choose a committee to investigate as to the advisibility of dividing the town, or take any other action relating to dividing the town and make any appropriation necessary in the premises.
Mr. Maintien moves that a committee of six be appointed by the Moderator to investigate into the advisibility of divid- ing the town ; that the Committee consist of three voters from the Plainvile end of the town, two from the centre and one from Sheldonville, that said Committee make a report on or before Nov. 15, 1904.
('arried in the affirmative.
Committee appointed : W. F. Maintien, Geo. F. Cheerer, Harlie Thompson, Edward F. McClennan, Daniel Brown, Lucius L. Whiting. .
Relative to division of the town at Special Town meeting of
Wrentham held at Plainville, Sept. 17, 1904.
40
ANNUAL REPORT.
At a special Town meeting of the inhabitants of Wrentham held at the Methodist Episcopal Church, Plainville, September 17, 1904, among the articles in the warrant to be acted on was the following.
Article VIII. To hear the report of the Committee ap- pointed to consider the advisibility of a division of the town and to act thereon.
Article VIII. Mr. Maintien moves that the report of the Committee be accepted and that the Committee be discharged.
Passed in the affirmative.
Relative to Plainville School Building and Building Committee at Special Town meeting of Wrentham, held Oct. 8, 1904.
At a special Town meeting of the inhabitants of Wrentham held at Town Hall Oct. 8, 1904, acting on an article providing for the erection of a school building at Plainville, the town ap- propriated 18,000 dollars and voted to issue its notes for the amount as School House Loan and a School Building Commit- tee, was appointed consisting of H. E. Thompson, Willis M. Fuller, Edward C. Barney and Rufus King together with the other two members of the School Committee.
The vote was passed affirmative 150, negative 10.
41
ANNUAL REPORT.
Petition to Legislature to set off Plainville.
To the Honorable Senate and House of Representatives of the Commonwealth of Massachusetts in General Court as- sembled.
The undersigned petitioners, citizens of Wrentham in the Commonwealth,respectfully represent that they are inhabitants of the village of Plainville in said town, that they are desirous of having the village of Plainville set off as a separate town under the name of Plainville, or such other name as the General Court may seem suitable and that the boundaries of such new town be fixed as follows : beginning at the northeast boundary stone of the state of Rhode Island, thence in a straight line to the Foxboro town line on the south side of Thurston street, and on all other sides by the town of Foxboro and North Attleboro and the state of Rhode Island.
Signers of Petition. W. S. Metcalf
Edward C. Barney
Herbert E. Thompson
Ernest L. Walden
Willis M. Fuller
O. L. Walden
Harland G. Bacon
D. H. Corey
E. P. Davis
Geo. Demarest
Harlie E. Thompson
A. W. Burton
Win. F. Maintien
Rufus King
Charles E. Reed John W. King
42
ANNUAL REPORT.
Henry F. Chase J. F. Breen
Wallace Adams
Walter E. Barden
H. E. Coombs
Edward F. Hofman
John H Greven
Francis A. Ward
Clinton E. Gay
Geo. H. Adams
Edward T. Brady
Moses A. Rose
Percy E. Fisher
Geo. L. Davis
George F. Cheerer
Thomas S. Guild
O. E. Horton
Albert B. Pond
Edw. H. Nelson
John Schroeder
John E. Miner
Arthur E. Fuller
George E. Prew
John Leffler
Harrie B. Thompson
George A. Starck
Frank E. Whiting
James H. Shannon
Frank T. Maintien
Hosmer F. Keeney
J. Engelbert Geo. N. Faas
Geo. M. Demarest A. L. Martin
Charles A. Metcalf
Frank A. Dunnell
James F. Holmes
E. N. Woodward
Sylvester Smith
Lewis Martin Jr.
Elton E. Whiting
John C. Marble
S. W. Olney
Harvey F. Sargent
F. E. Ward
William C. Schubert
J. E. Bolton
Walter C. Pond
A. A. Bennett
Virgil W. Maxcy
L. B. Brown
Edward A. Coombs
J. T. Bacon
E. Wright Sargent
W. E. Willis
Thomas Tierney JJr. J. A. Fuller
John W. Coombs
O. E. Herring
R. J. Peck A. A. Dunbar
Henry F. Guild
J. F. Thompson Arthur Rhodes
John A. Nash
Chauncey Lewis
43
ANNUAL REPORT.
Gardner Warren
Enos F. Marble
Charles N. Moore
W. A. Blake
F. E. Herring
Wm. H. Nash
Geo. W. Ide >
G. Cudworth F. Coggeshall
Thomas A. Hinton
William E. Pond
Harry E. Barden
Allen T. Metcalf
Clarence M. Hatch
George W. Wood
George A. Gardner
Leon E. Olney
John T. Goff
Fred W. Northup J. Henry Fisler F. A. Maxcy
Alfred H. Ward
G. W. Pond
Frank E. Barney
A. D. Stevens John N. Hall
Daniel Crotty John J. Eiden
Charles W. Bragg
Silas Schofield
Wallace E. Wood Owen D. Graham
E. W. Parker
W. H. Corbin
Cyrus King Jr.
J. Ralph Powers Franz J. Heilborn Willis J. Miller Theo. E. A. Fuller
Lyman H. Parmenter Willard. L. Whiting Frank E. Whiting
Frank O. Corbin Martin D. Cobb
Alexander Emerson
Samuel G. Rand Albert Patt (. F. Heckmann Chas. F. Battersby
Eugene S. Whiting O. P. Brown Chas. Meyer C. W. Chase John J. Wait
Fred Fuller
August Collier Joseph Brady Peter Brunner Wm. J. Austin J. H. Coggeshall W. J. Mahar
H. G. Tingley
Wm. E. Blanchard Maxcy W. Steere
Wm. G. Graham
Charles P. Kendall
44
ANNUAL REPORT.
Edwin C. Faas
Christian Hartmann
Albert H. Gardner
Robt. H. Conant
Geo. O. Hawes
Arthur Doyle
Harry W. Guild
Caspar Hartmann
Fred L. Cheerer
Noel E. Steere
Peter W. Kriegel
Samuel A. Bragg
H. H. Barrows
Frank Hoffman
L. H. Kenerson
August Schubert
J. W. Powers
Mendell G. Ide
W. E. Herring
Robert Scholz Jr.
Chas. H. Wood
Herbert Dunbar
Walter Entwistle
Arthur M. Fuller
Frank A. Brunner
Arthur E. Fisher
Adam Brunner
Martin Feid
Charles H. Coombs
I. F. Dunn
A. F. Hawkins
R. P. Rhodes
Walter F. Butler
J. A. Sharp
D. M. Hancock
Henry Hopkins
James Waterman
John P. Zilch
F. C. Reid
Louis F. Doll
F. C. Roberts
Joseph H. Semple
Henry T. Root Jr.
Robt. Scholz
Thomas Glennon
A true copy attest,
JAMES H. SHANNON,
Town Clerk.
H. P. Fisher Harry Nash
Arthur Brent
4.5
ANNUAL REPORT.
The Town Charter or Act of Incorporation, Mass. Acts, 1905.
(CHAP. 255.)
AN ACT TO INCORPORATE THE TOWN OF PLAINVILLE.
Be it enacted, etc., as follows :
SECTION 1. All the territory now within the town of Wren- tham which lies south of the following described line, to wit :- A straight line drawn from a stone monument in the boundary line between the town of Wrentham and the town of Cumberland in the state of Rhode Island, which monument is at the intersection of the lines forming the northeast corner of the state of Rhode Island to a point where the southerly line of Thurston street in the town of Wrentham intersects the boundary line between the town of Wrentham and the town of Foxborough, is hereby incorporated as a separate town by the name of Plainville, and the said town of Plainville is hereby vested with all the powers, privileges, rights and immunities, and shall be subject to all the duties and obligations conferred or imposed on towns by the con- stitution and laws of the Commonwealth.
SECTION 2. The inhabitants of and the estates within the town of Plainville and the owners of all such estates, shall be holden to pay all arrears of taxes which have legally been assessed upon them by the town of Wrentham, and all the taxes heretofore assessed and not collected shall be collected and paid to the treasurer of the town of Wrentham, and all moneys now in the treasury of the town of Wrentham, or that may hereafter be received from taxes now assessed, shall be applied to the purposes for which they were raised and assessed, in the same manner as if this act had not been passed; and until the next state valuation the town of Plainville shall annually, in the month of November,
46
ANNUAL REPORT.
pay to the town of. Wrentham its proportion of such state and county taxes as may be assessed upon the town of Wrentham, said proportion to be ascertained and determined by the last valuation of the town of Wrentham; and the assessors of the town of Wrentham, shall make return of said valuation and the proportions thereof in the towns of Wrentham and Plainville, respectively, to the secretary of the Commonwealth and to the county commissioners of the county of Norfolk.
SECTION 3. The towns of Wrentham and Plainville shall be liable, respectively, for the support of all persons now or here- after standing in need of relief as paupers, whose settlement was gained, either by original acquisition or by derivation, within their respective limits, and the town of Plainville shall pay annually to the town of Wrentham such proportion of all costs for the support or relief of those persons who now do or shall hereafter stand in need of relief or support as paupers, whose settlement, by original acquisition or by derivation, was gained by reason of military service as a part of the quota of the town of Wrentham, or who cannot be located on the site whence their settlement was derived or whereon it was acquired, as the val- uation of the town of Plainville shall bear to that of the town of Wrentham according to the last state valuation made prior of the giving of such relief or support.
SECTION 4. All suits and proceedings at law or in equity, where the cause of action in favor of or against the town of Wrentham arose before the passage of this act, shall be instituted and prosecuted or defended by the town of Wrentham with the same effect as if this act had not been passed, and the amount recovered in any such suit or proceeding by or against the town of Wrentham shall be received or paid, as the case may be, by the town of Wrentham, and, including costs, expenses, and counsel fees, shall be divided between the towns of Wrentham and Plainville in proportion to the last valuation made prior to the passage of this act.
SECTION 5. The corporate property of the town of Wren- tham both real and personal, in existence at the time of the passage of this act, and the town debts then existing, shall be divided between the towns of Wrentham and Plainville, according to the valuation of the property within their respective limits as
47
ANNUAL REPORT.
assessed the first day of May in the year nineteen hundred and four. The towns shall severally retain and hold all the real and personal property now within their respective limits, at a val- uation to be agreed upon by a committee consisting of six legal voters, three to be chosen by each town at a legal meeting to be called for the purpose; and the differences in valuation shall be equalized and balances adjusted by apportionment of the town debt. In case of a failure to agree upon a valuation and division of the assets and liabilities the same shall be determined by a board of three commissioners, none of whom shall be a resident of either of said towns, to be appointed by the superior court for the county of Norfolk, in term time or vacation, upon the petition of either town after notice to the other, whose award when accepted by the court shall be final, and the said court may issue any writ or make any order thereon necessary to carry their award into effect. The award may be set aside for fraud or manifest error, but for no other cause, and the matters to be determined as aforesaid may be recommitted to the same or other commissioners to be appointed for the purpose, with like powers and duties as aforesaid.
SECTION 6. The public library building situated on the northeasterly side of East street, between the cemetery and the lot on which Trinity church stands, in Wrentham Centre, and the library fund held by the trustees of the public library, and the proceeds thereof, shall not be included in the division of property provided for in section five of this act. but said proper- ties shall continue to be held by the town of Wrentham and the trustees, respectively, for the purposes and to the uses for which they were originally intended; and the provisions of this section shall not be taken by implication to include in section five any properties which otherwise would not so be included.
SECTION 7. The town of Plainville, until it is otherwise provided by law, shall continue to be a part of the judicial district of the district court of western Norfolk, of the twelfth congres- sional district, of the second councillor district, of the second Norfolk senatorial district and of the tenth representative district of Norfolk county, and the inhabitants of said town shall vote for member of congress, councillor, senator and representatives in said districts, respectively, in the town of Plainville. The select-
48
ANNUAL REPORT.
men and clerk of the town of Plainville in each of said cases shall make returns as if said town had existed at the time of the formation of said district. The town of Plainville shall continue as a part of the union of the towns of Wrentham and Norton for the support of a superintendent of schools.
SECTION 8. Any justice of the peace residing in the county of Norfolk may issue his warrant directed to any inhabitant of said town of Plainville, requiring him to notify and warn the inhabitants thereof, qualified to vote in town affairs, to meet at the time and place therein appointed, for the purpose of choosing all such officers as towns are by law authorized or required to choose at their annual meeting; and said warrant shall be served by posting copies thereof, attested by the person to whom the same is directed, in three or more public places in the town of Plainville, seven days at least before the time of the meeting. The said justice, or in his absence the inhabitant required to notify the meeting, shall preside until the choice of a moderator of said meeting. The registrars of voters of the town of Wren- tham shall before said meeting prepare a list of voters in the town of Plainville qualified to vote at the meeting, and shall deliver the same to the person presiding at the meeting before the choice of a moderator thereof.
SECTION 9. The selectmen of the town of Wrentham shall within thirty days call a special town meeting for the purpose of choosing town officers to fill vacancies caused by the passage of this act.
SECTION 10. All rights heretofore secured to existing cor- porations upon the territory hereby incorporated shall continue as though this act had not been passed. The powers and privi- leges reserved to the town of Wrentham and the selectmen thereof in any orders or decrees heretofore made by the selectmen of Wrentham relative to the construction, maintenance and oper- ation of a street railway by the Milford, Attleborough and Woonsocket Street Railway Company and the Interstate Con- solidated Street Railway Company in said town shall hereafter, so far as relates to the construction, maintenance and operation of said street railways in the territory hereby incorporated as the town of Plainville, enure to and be excercised by the town of Plainville and the selectmen thereof, respectively, as fully as if
49
ANNUAL REPORT.
said orders or decrees had originally been made by the selectmen of said Plainville.
SECTION 11. The town of Plainville shall bear the expense of making the necessary surveys and establishing the lines between it and the town of Wrentham.
SECTION 12. The town of Plainville shall receive from the town of Wrentham a proportional part of whatever amount may hereafter be paid by the Commonwealth or by the United States to reimburse the town of Wrentham for bounties to soldiers or for state aid heretofore paid to soldiers' families after deducting all reasonable expenses.
SECTION 13 .. This act shall take effect upon its passage. ( Approved April 4, 1905. )
50
ANNUAL REPORT.
First Annual Town Warrant.
In accordance with the foregoing Act of the Legislature, and by virtue of the provisions therein contained, authorizing the calling of a town meeting for the purpose as set forth in section eight of said act : James H. Shannon, a Justice of the Peace residing inPlainville, thus duly authorized issued the following Town Warrant :
COMMONWEALTH OF MASSACHUSETTS, NORFOLK SS. TOWN WARRANT.
To William F. Maintien, an inhabitant of the Town of Plain- ville in said county and commonwealth. 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 the Plainville M. E. Church on Wednesday the twelfth day of April, A. D., 1905, at nine o'clock in the foreneon, then and there to act on the following articles, viz :
Article 1. To choose by ballot a moderator to preside over said meeting.
Article 2. To determine the number of town officers to be chosen for any office where by statute more than one may be chosen.
Article 3. To choose all necessary town officers. The following to be chosen by ballot, viz: Selectmen, Overseers of Poor, Assessors, Town Clerk, Town Treasurer, Auditor. Collector of Taxes, Constables, Members of the School
51
ANNUAL REPORT.
Committee, one-third for one year, one-third for two years and one-third for three years, Surveyors of Highways, if the town shall so vote. And also on a separate ballot to vote upon the question, "Shall licenses be granted for the sale of intoxi- cating liquors in the town."
All officers, except as above named, are to be chosen for the term ending at the time of the annual meeting of 1906 or until their successors are elected and qualified, The polls will be open at 9:30 o'clock a. m. and may be closed at 1 o'clock p. m.
Article 4. To see how much money the town will grant / for support of schools, school books and school incidentals the ensuing year.
Article 5. To see how much money the town will grant for the employment of a Superintendent of Schools.
Article 6. To see how much money the town will grant for the support of poor, for current and incidental expenses , for Memorial Day, for the payment of interest, to pay State and Military Aid, the suppression of the sale of intoxicating liquors, the construction and repair of the sidewalks and for the maintenance of the Fire Department, for the ensuing year.
Article 7. To see how much money the town will grant for highways and bridges the ensuing year and determine how the same shall be expended.
Article 8. To see how much money the town will grant for temporary school accommodation.
· Article 9. To see if the town will vote to have the surety on the collectors, and other town officers' bonds placed with a surety company, and raise and appropriate a sufficient sum of money therefor.
Article 10. To see what action the town will take in reference to the collection of taxes the ensuing year and fix the compensation of the Collector of Taxes and determine the
52
ANNUAL REPORT.
rate of interest to be charged on taxes remaining unpaid after November 1st, 1905.
Article 11. To see if the town will authorize the Col- lector of Taxes to use all the means of collecting taxes which a town treasurer may use when appointed collector.
Article 12. To see if the town will authorize their Treasurer, with the approval of the Selectmen, to borrow temporarily in anticipation of the taxes of the present munici- pal year, such sums of money as may from time to time be required, and give negotiable note or notes of the town there- for, all such loans to be paid from said taxes.
Article 13. To see if the town will vote to raise and appropriate a sum of money not to exceed twenty one thousand dollars, to be expended in the erection of a new school building.
Article 14. To see if the town will vote to authorize a permanent loan to an amount not exceeding three per cent. on the valuation for assessment of taxes of the taxable property therein, the loan so authorized to be paid within 20 years. To issue the coupon notes of the town therefor, signed by the Treasurer and countersigned by a majority of the Selectmen, and instruct the treasurer to sell said notes at not less than par at public or private sale. The proceeds of said loan shall be applied in payment of the new school building.
Article 15. To see if the town will vote to ratify the action of the committee appointed by the town of Wrentham to erect a school building at Plainville, in making a contract for said building in the name of the town of Plainville.
Article 16. To see if the town will choose a committee to proceed with the erection of the new school building.
Article 17. To choose a committee of three to act with a similar committee to be chosen by the town of Wrentham in reference to a division of property of said towns, as prescribed
53
ANNUAL REPORT.
by the Act of the year 1905 incorporating the town of Plainville.
Article 18. To choose a committee on by-laws.
Hereof fail not to make due return of this warrant with your doings thereon to me, at or before the time of said meeting.
Given under my hand this fifth day of April, in the year of our Lord nineteen hundred and five.
[Signed] JAMES H. SHANNON,
Justice of the Peace.
54
ANNUAL REPORT.
COMMONWEALTH OF MASSACHUSETTS, NORFOLK SS.
APRIL 5, 1905.
By virtue of the within named, I this day notified the inhabitants of the Town of Plainville qualifed to vote in town affairs, to assemble at the time and place within specified then and there to act upon the articles of said warrant by posting attested copies of said warrant in three public places in said Town of Plainville, as within directed, seven days before said meeting.
[Signed] WILLIAM F. MAINTIEN.
The inhabitant of the Town of Plainville to whom said warrant is directed.
COMMONWEALTH OF MASSACHUSETTS, NORFOLK SS.
APRIL 8, 1905.
Then personally appeared the above named William F. Maintien and made oath that this return subscribed by him is true, before me.
[Signed] JAMES H. SHANNON.
Justice of the Peace.
55
ANNUAL REPORT.
First Town Meeting.
First annual town meeting held at Plainville Meth- odist Episcopal Church, Plainville, Mass., April 12, 1905. Wednesday.
The meeting was called to order at 9 o'clock a. m., by Justice of the Peace James H. Shannon. After the read- ing of the warrant, article 1 was taken up. The following were appointed and sworn as temporary tellers: Fred W. Northup, William H. Nash, Arthur E. Fisher and Edward ('. Barney. Balloting for moderator resulted as follows :
Totol number of votes cast 103
James H. Shannon received 71
Harry E. Barden 1×
Fred W. Northup 17
and James H. Shannon was declared elected moderator. Harry E. Barden was chosen clerk pro tem.
Article 2. It was voted that there be three Selectmen, the same to be Overseers of Poor and Board of Health: one member of the School Committee for three years, one member of the School Committee for two years and one member of the School Committee for one year, and three constables. The vote taken on the question of having three Highway Surveyors resulted, thirty-uine in the attir- mative and forty-one in the negative. It was then voted to have one Highway Surveyor.
56
ANNUAL REPORT.
Article 3. The tellers appointed were ratified as per- manent for the meeting. The balloting for the several town officers was begun at 10.12 o'clock a. m. Herbert E. Thompson casting the first ballot. The result of the bal- " loting was as follows :
Selectmen, Overseers of Poor and Board of Health :
William F. Maintien 160
Elected William S. Metcalf 165
George F. Cheever 161
Eugene S. Whiting 6
Town Clerk :
Elected ( James H. Shannon 167
Geo. A. Starck 1
Treasurer :
Elected & Walter E. Barden
166
Herbert E. Thompson
1
Assessors :
William F. Maintien 166
Elected 3 Joseph F. Breen 166 J. F. Thompson 166 HI. P. Fisher 2
Collector of Taxes :
Elected ( George W. Wood
166
Auditor :
Elected John J. Eiden 168
School Committee :
Elected - For three years, Rufus King 167
two years, Bentley W. Morse 167
one year, Gardner Warren 162
John W. Blackwell 1
George D. Graham 1
C. T. Root 1
57
ANNUAL REPORT.
II. F. Keeney Mrs. Linnie Noble 1 W. H. Nash 1
Constables :
John H. Greven 163
Elected Sylvester Smith
165
Daniel Crotty 164
Alvin L. Keyes
2
Highway Surveyor :
Elected Edward C. Barney 119
Charles N. Moore
1
Walter C. Pond 2
William F. Maintien
2
A. A. Dunbar 3
On the question of granting liquor licenses it was voted, total number of ballots cast
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.