USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1906-1912 > Part 38
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
ART. 3. To see if the Town will vote to appropriate five hundred dollars for Mirimichi Bridge.
ART. 4. To choose any Committee to hear the report of any Committee and act thereon.
Hereof fail not, and make due return of this warrant with
90
ANNUAL REPORT
your doings thereon to the Town Clerk, in conformity to the Public Statutes, at or before the time of said meeting.
Given under our hands and seal of the Town of Plainville this 28th day of September, in the year of our Lord one thousand nine hundred and eleven.
Signed :
RUFUS KING, N. C. GRANT, J. F. BREEN, Selectmen of Plainville. [SEAL ]
OFFICER'S RETURN ON WARRANT.
PLAINVILLE, MASS., Oct. 9, 1911.
This certifies that I have served the foregoing warrant as therein directed, by posting ten attested copies of the same in ten public places within the said Town of Plainville.
Signed : E. WRIGHT SARGENT, Constable.
COMMONWEALTH OF MASSACHUSETTS.
NORFOLK, ss.
October 9, 1911.
Then personally appeared E. Wright Sargent and made oath that the foregoing statement and return by him signed is true, before me.
JAMES H. SHANNON, Justice of the Peace, Town Clerk of Plainville, Mass.
Record of Proceedings of Special Town Meeting
A special Town Meeting was held at Town Hall, October 9, 1911, at 8:30 o'clock P. M., and opened by the reading of the warrant by Town Clerk J. H. Shannon.
ARTICLE 1. On motion of J. H. Greven it was unani- mously voted that J. F. Breen cast one ballot for H. F. Keeney for Moderator. The ballot was cast and Mr. Keeney was declared elected.
ART. 2. On motion of J. J. Eiden it was voted that the Selectmen be authorized to contract with the Foxboro Elec- tric Co. to light the streets of the town for three years. On motion of W. H. Nash, the matter of appropriation was left in the hands of the Selectmen.
ART. 3. On motion of C. A. Coombs, it was voted that the sum of five hundred dollars be appropriated for Miri- michi Bridge.
ART. 4. The Committee on By-Laws being called for. Town Clerk Shannon reported that copies of tthe same were here for distribution and could also be obtained later at the Clerk's Office, Friday evenings.
W. F. Maintien was given permission to address the voters as to the proposed rebuilding of the Plainville Fac- tory and what sums had been pledged in subscriptions to
92
ANNUAL REPORT
erect the building, and about how much more would be required to complete the sum necessary to build.
Mr. H. G. Philbrook, General Manager of the Foxboro Electric Company being present in the interests of the re- building, read from a letter addressed to him by C. D. Parker & Co., as to the extent of financial aid they would render in the way of taking stock in the proposed building. W. F. Maintien, George W. Wood, J. F. Breen, H. A. Cowell, C. T. Guild, H. F. Keeney and others spoke and in the matter of subscriptions, at this time about one thousand dollars was pledged in addition to several thousand dollars that had been previously pledged.
At 9 :30 P. M. it was voted to adjourn.
JAMES H. SHANNON, Town Clerk.
Warrant for Annual State Election
COMMONWEALTH OF MASSACHUSETTS.
NORFOLK, ss.
To E. Wright Sargent or either of the Constables of the Town of Plainville in said County:
GREETING :
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the legal voters of the said Town of Plainville to Meet in Town Hall, in said Plain- ville, on Tuesday, November 7th, 1911, at five forty-five o'clock A. M., it being the Tuesday next after the first Mon- day in said month, then and there to give in their votes :
For a Governor of the Commonwealth.
For a Lieutenant Governor of the Commonwealth.
For a Secretary of the Commonwealth.
For a Treasurer and Receiver General of the Common- wealth.
For an Auditor of the Commonwealth.
For an Attorney General.
For a Councillor for the Second District.
For a Senator from the Second Norfolk District.
For one Representative in the General Court for the Twelfth Norfolk District.
94
ANNUAL REPORT
For a Commissioner for Norfolk County.
For a Clerk of Courts for Norfolk County.
. For a Registrar of Deeds for Norfolk County.
And also to vote Yes or No on the following questions :
Shall an Amendment to the Constitution Authorizing the use of Voting Machines at all elections be approved and ratified. (Chapter 75, Resolves of 1911.)
Shall an Amendment to the Constitution Increasing the Power of the Legislature to Authorize the taking of Land and Property for Highways or Streets be approved and ratified. (Chapter 91, Resolves of 1911.)
Shall Chapter 634, Acts of 1911, entitled "An Act to authorize the counties of the Commonwealth to establish retirement systems for their employes be accepted."
All on One Ballot.
The Polls will be open at six o'clock A. M. and may be closed at four o'clock in the afternoon, and you are directed to serve this Warrant by posting up attested copies thereof in at least six public places in said town at least seven days before the time of said meeting.
Hereof fail not and make due return of this Warrant with your doings thereon to the Town Clerk at or before the time of said meeting.
Given under our hand and the seal of the said Town of Plainville this twenty-fourth day of October in the year One Thousand Nine Hundred and Eleven.
Signed :
RUFUS KING, N. C. GRANT, J. F. BREEN, Selectmen of Plainville.
[SEAL ]
95
ANNUAL REPORT
OFFICER'S RETURN ON WARRANT.
PLAINVILLE, MASS., Nov. 3, 1911. I have served the foregoing warrant as therein directed. Signed : E. WRIGHT SARGENT, Constable.
COMMONWEALTH OF MASSACHUSETTS.
NORFOLK, ss.
PLAINVILLE, MASS., Nov. 3, 1911.
Then personally appeared the above named E. Wright Sargent, Constable, and made oath that he served the fore- going warrant as therein directed, before me.
JAMES H. SHANNON, Justice of Peace, Town Clerk of Plainville, Mass.
Annual State Election
The Annual State Election was held at the Town Hall, Tuesday, November 7, 1911. At 5 :45 o'clock A. M. warrant was read by Clerk Shannon. The election apparatus was examined and found all right, ballots were furnished and the polls declared open at 6 A. M., Chairman of Selectmen Rufus King presiding. Counting of ballots was started at 10:30 A. M. The polls were closed at 4:06 P. M., a large vote having been cast.
Total number of ballots cast was two hundred and fifty- seven. Names checked as having voted were two hundred and fifty-seven and the number registered on ballot box was two hundred and fifty-seven. The result of the balloting was as follows :
Governor :
JAMES F. CAREY, Socialist 6
EUGENE N. FOSS, Democratic 22
EUGENE N. FOSS, Democratic Progressive 18
LOUIS A. FROTHINGHAM, Republican
204
FRANK N. RAND, Prohibition
2
2
EUGENE N. FOSS, N. D. BLANKS 3
Lieutenant Governor :
WALTER S. HUTCHINS, Socialist 6
ROBERT LUCE, Republican 206
WILLIAM G. MERRILL, Prohibition 4
97
ANNUAL REPORT
DAVID I. WALSH, Democratic Progressive, Democratic 29
BLANKS 12
Secretary :
DAVID CRAIG, Socialist Labor
4
FRANK J. DONAHUE, Democratic Progressive, Democratic 27
ALFRED H. EVANS, Prohibition 4
ROSE FENNER, Socialist 3
ALBERT P. LANGTRY 200
BLANKS 19
Treasurer :
JOSEPH M. COLDWELL, Socialist 5
JEREMIAH P. McNALLY, Socialist Labor 1
CHARLES E. PEAKES, Prohibition 3
ELMER A. STEVENS, Republican
202
AUGUSTUS L. THORNDIKE, Democratic, Democratic Progressive
24
BLANKS 22
Auditor :
KARL LINDSTRAND, Socialist Labor 2
SYLVESTER J. McBRIDE, Socialist 2
WILLIAM W. NASH, Prohibition CHARLES B. STRECKER, Democratic,
4
Democratic Progressive 23
JOHN E. WHITE, Republican 197
BLANKS 29
Attorney-General :
GEORGE W. ANDERSON, Democratic,
Democratic Progressive 27
GEORGE E. ROEWER, JR., Socialist 5
JAMES M. SWIFT, Republican 200
BLANKS 25
98
ANNUAL REPORT
Councillor, Second District :
J. STEARNS CUSHING, Republican 204
HENRY J. DIXON, Democratic 27
BLANKS 26
Senator, Second Norfolk District :
JAMES M. FOLAN, Democratic 31
CHARLES H. PEARSON, Republican 199
BLANKS 27
Representative in General Court,
Twelfth Norfolk District :
JAMES H. STAFFORD, Democratic 18
HERBERT E. THOMPSON, Republican 219
BLANKS 20
County Commissioner, Norfolk County :
RICHARD CUNNINGHAM, Democratic 25
JOSEPH Q. HAWES, Socialist 5
JOHN F. MERRILL, Republican, Democratic Progressive
196
BLANKS 31
Clerk of Courts, Norfolk County :
LOUIS A. COOK, Republican 211
CORNELIUS SULLIVAN, Socialist 9
BLANKS 37
Registrar of Deeds, Norfolk County :
JOHN H. BURDAKIN, Republican 211
BLANKS 46
Shall the proposed amendment to the Constitution author- izing the use of voting machines at all elections be approved and ratified ? YES
108
99
ANNUAL REPORT
NO 40
BLANKS 109
Shall the proposed amendment to the Constitution, in- creasing the power of the Legislature to authorize the taking of land and property for highways or streets, be approved and ratified ?
YES 106
NO
53
BLANKS
98
Shall an act passed by the general court in the year nine- teen hundred and eleven, entitled "An Act authorizing the counties of the Commonwealth to establish retirement sys- tems for their employes," be accepted ? YES
97
NO
62
BLANKS
98
O. C. WOODWARD, JOHN McQUADE, Ballot Clerks.
F. W. NORTHUP, O. P. BROWN, Tellers.
At 6 o'clock P. M., the vote having been declared and recorded and certificates of same having been made out and signed, it was voted to adjourn.
JAMES H. SHANNON,
Town Clerk.
100
ANNUAL REPORT
Record of Town Clerk's Meeting
Record of the doings of the Town Clerks of Bellingham, Foxboro, Franklin, Plainville and Wrentham, towns con- stituting the Twelfth Norfolk Representative District.
On the seventeenth day of November, 1911, the Clerks of the above named towns met at Franklin, Mass., in the Town House and examined and compared transcripts of the votes cast on the seventh day of November, 1911, in said towns, for Representative in the General Court, for the Twelfth Norfolk Representative District ; and did ascer- tann that Herbert Eugene Thompson of Plainville was duly elected ; and issued certificates of his election, one of which was sent to the Secretary of the Commonwealth, at Boston, and one was delivered to the Constable of Plainville to be served on the said Herbert Eugene Thompson.
101
ANNUAL REPORT
Tabulation of Votes
Jas. H. Stafford H. E. Thompson
of Franklin. of Plainville.
Blanks.
Totals.
Wrentham
31
187
19
237
Foxboro
167
344
61
572
Franklin
426
344
38
808
Plainville
18
219
20
25"
Bellingham
59
90
14
163
Totals
701
1184
152
2037
COMMONWEALTH OF MASSACHUSETTS.
NORFOLK, ss.
Witness our hands at Franklin, Mass., this seventeenth day of November in the year nineteen hundred and eleven. Signed :
HENRY A. WHITNEY, Town Clerk of Bellingham. HOWARD E. NEWTON, Town Clerk of Forboro. JAMES H. SHANNON, , Town Clerk of Plainville. EDWIN A. MASON, Town Clerk of Franklin.
DAVID T. STONE, Town Clerk of Wrentham.
James . Shannon . ou. Town Clerk
Births Recorded in Plainville in 1911
DATE.
NAME.
FATHER'S NAME. MOTHER'S MAIDEN NAME.
Jan. 24. Edith Eugenia Boyd
Thomas F. W. Boyd
Mary E. Morrison
Feb.
1. Myrtle Florence White
William White
Florina Fort
Feb. 7. Erwin Cyril Bartlett
Raymond O. Bartlett
Elsie P. Boerger
Mar. 14. Marjorie Converse Bemis
George M. Bemis
Fanny Niles Cole
Mar. 20. Hiram Warren Bates
Charles H. Bates
Anna C. Pearson
May 2. Alden Barber Young
Leslie G. Young
Albertina A. Pherson
May 6. Antonio Rogero Zaino
Antonio Zaino
Justina Zaino
May 8. Irene Gertrude Paul
Fred C. Paul
Mary R. Feid
June 19. Christine MacDonald
Angus MacDonald
Annie MacDonald
June 27. Marie Jeanne Desautels
Edward A. Desautels
Aurore Desautels
July 16. Edward Joseph Brady
Edward T. Brady
Annie M. Murphy
Aug. 21. Stillborn (female)
Charles Quirk
Laura Thompson
Sept. 18. Edwin Simms Pink
Edwin W. Pink
Marion S. Bartlett
Sept. 20. Adolph Grzenda
Adolph Grzenda
Annie Romesn Bertha B. Bestor
Oct. 2. Howard Adam Brunner
Peter Brunner
Oct. 19. Stillborn (male)
Oct. 21. Louis D. Morrison
Fred Morrison
Victoria Dufault
Edward G. Smith
Elizabeth J. Shepard
Wolff Benker
Laura Schmitt
Leon Strople
Helen Henrich
John Everett White
Ella M. Simmons Delia Callahan
Thomas Boyle
JAMES H. SHANNON,
Town Clerk.
Sept. 12. Madeline Louise Quirk
Oct. 22. Thurston Leroy Smith
Oct. 23. Helen Benker
Nov. 11. Frances Ella Strople Dec. 8. Miriam Margaret White Dec. 21. Raymond Boyle
Marriages Recorded in Plainville in 1911
BRIDE.
MARRIED.
GROOM.
1910.
Nov. 24. Harry Osborn 1911. Jan. 25. Howard A. Gardner
Jan. 25. George Prentiss Falk
Mar. 9. Hermon St. John Loud
May 2. Arthur E. Durgin
May 25. Barton W. Harris
June 1. Warren H. Durrell
July 5. Edward J. Nolan
Oct. 4. William Weston Knight
Oct. 9. Henry Desautelles
Oct. 25. Harry F. Batchelder Nov. 22. Herbert Stanley Woolford
Mar. 20. Frank Conroy
Emily Pennington
Marjorie G. Bishop
Grace Lillian Cudworth
Jennette Isabel Wilson
Janet L. Smith
Marion F. Knapp
Mabel Estelle Fiske
Catharine Lillian Adela Kriegel
Florence Estelle Duxbury
Marie Louise Philibert
Marion M. Crotty
Louise Thomas Bartlett
Margaret Thomasen
JAMES H. SHANNON,
Town Clerk
104
ANNUAL REPORT
Deaths Recorded in Plainville in 1911
DIED. NAME.
AGE. Y. M. D.
CAUSE OF DEATH.
January.
1. John August Bamberger,
44
7 Valvular heart
disease of
3. Hannah Schofield,
76
9 Bronchitis.
8. Albert Gould,
3
24
Marasmus acute indiges- tion.
31. Florence Evelyn Miller, February.
32
3
23
Pulmonary tuberculosis.
2. Henry F. Noonan,
39
3
2 Hematemesis.
5. Edward Livingston Grant,
77
11
4
7. Mary Frances Bailey,
72
5
29
Mitral insufficiency. La grippe and heart complications.
13. Ann Carter Cheever,
83
17
3
Bronchitis.
17. John William Blackwell,
54
7 27
22. Mary Glennon,
51
Gastric ulcer (pyloric). Pneumonia.
March.
1. Henry Carson Conant,
54
8
12 Bright's disease. Bronchitis.
28. Hiram Warren Bates, May.
6. Alden Barber Young,
4 Inanition.
10. Albert Lewis Cheever,
67
2
6 Chronic nephritis.
12. John Daly,
84
9 Cancer of tongue.
June.
27. Mary Jeanne Desautelle, August.
(4 hrs.)
Paetus immaturus.
15. Maria Olney Hawkins,
74 3 3
Chronic nephritis.
21. Female (stillborn).
5
10 Cholera infantum.
28. Mary Frances Parker,
74
6 9 Chronic bronchitis.
9. Lena Heckmann,
38
7
7 General peritonitis.
September.
1. Henry Allen Swallow,
51
5
1 Valvular heart disease. Organic heart disease.
October.
19. Male (stillborn).
24. Helen Benker,
24. Adelaide Victoria Hall,
70
3
25. Thomas Tierney, Sr.,
68
9 Valvular heart disease. Valvular disease of heart.
26. Abbie Eleanor Richards,
65
11
26
Diabetes.
December.
10. Alice Lucretia Gifford,
16
1 21 Acute nephritis. 6 Anemia enlarged spleen.
15. Nettie May Burton,
49
JAMES H. SHANNON,
Town Clerk.
11. Hannah Richards Foster,
85
6
8 Pneumonia.
7. Sarah R. Wilson,
82
1 Heart disease.
22. Vetta Arestine Gracon,
Plain ville, Mass. Annual Reports 1906-1912
أبى
المناجم
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.