Plainville, Massachusetts annual reports 1913-1921, Part 14

Author:
Publication date: 1913
Publisher:
Number of Pages: 1392


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 14


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


18


ANNUAL REPORT.


ART. 13. The Committee on Nominations for Advisory or Financial Committee recommend the following for the current year : Chairman of the Selectmen, according to town by-law; Treasurer, W. E .Blanchard, Geo. B. Greenlay, John P. Zilch, Nathaniel C. Grant, and George W. Wood.


On motion of J. F. Breen, it was voted these men be accepted as Advisory or Financial Committee for the en- suing year. W. E. Barden moves that the Selectmen be instructed to insert an article in Warrant of next Town Meeting, whether Special or Annual, to amend Section 1, Article 1, of the By-Laws, authorizing the calling of the Annual Town Meeting on the First Monday in March. Voted. Moderator H. F. Keeney declaring that perhaps in the near future Mr. Zilch would be ineligible to serve on Advisory Committee, he would declare ineligible to serve now, and calling for nominations to fill vacancy, John J. Eiden was elected a member of Advisory Committee.


A recess was now taken until the ballots were counted.


The result of the vote for Town Officers was as follows :


Town Clerk for one year.


Theodore E. A. Fuller (nom. paper) 164


Blanks 5


Town Treasurer for one year.


Walter E. Barden (nom. paper) 159


Blanks 10


Selectmen for one year.


*Fred W. Northup (nom. paper) 131


*Eugene S. Whiting (nom. paper) 131


*Sylvester Smith (nom. paper) 118


Charles E. Holske 60


N. C. Grant 1 Blanks . 66 *Elected,


1


ANNUAL REPORT.


Overseer's of the Poor for one year.


*Fred W. Northup (nom. paper) 136


*Eugene S. Whiting (nom. paper) 132


*Sylvester Smith (nom. paper ) 120


Charles E. Holske 22


N. C. Grant 1


G. B. Greenlay


1


Blanks 95


School Committee for three years.


Rufus King (nom. paper) 158


Blanks 13


Assessor for three years.


John Fred Thompson (nom. paper) 151


W. E. Blanchard 1


Blanks 16


Water Commissioner for three years.


Harry B. Thompson (nom. paper) 136


Edward Foster . 3


Herman Loud 1


Blanks


29


Trustee Public Library for three years.


John T. Goff (nom. paper ) 144


Blanks 25


Tax Collector for one year.


Oliver P. Brown (nom. paper) 156


Blanks


13


Auditor for one year.


Frank E. Whiting (nom. paper) 148


Blanks 21


*Elected.


19


20


ANNUAL REPORT.


Tree Warden for one year.


Harlie E. Thompson (nom. paper) 139


C. Moore 1


Blanks 29


Constables for one year.


E. Wright Sargent (nom. paper) 139


James F. Crotty (nom. paper) 137


Perry M. Cook (nom. paper)


Saxey Metcalf 146


1


Joshua Bolton. 1


Blanks


83


"Shall licenses be granted for the sale of intoxicating liquors in this Town?


Yes . 42


No 115


Blanks


12


The ballot clerks were


JOHN McQUADE, FRANK V. HENRICH.


The tellers were :


GEORGE J. DAVIS, OSWIN C. WOODWARD.


The vote being publicly declared, it was voted to ad- journ.


Attest :


THEODORE E. A. FULLER,


Toren Clerk.


21


ANNUAL REPORT.


WARRANT SPECIAL TOWN MEETING.


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS.


To E. Wright Sargent or either of the Constables of the Town of Plainville :


GREETING :


In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in the Town Hall, in said Plainville, on


FRIDAY, the TENTH DAY OF JULY, A. D. 1914,


at 7:45 o'clock in the evening, then and there to act on the following articles, viz. :


ARTICLE 1. To choose a Moderator to preside at said meeting.


ART. 2. To see if the Town will vote to appropriate and raise the sum of one thousand dollars or any other .sum for current and incidental expenses for the balance of the financial year.


ART. 3. To see if the Town will vote to appropriate and raise the sum of five hundred dollars ($500) for the sup- port of the poor for the balance of the financial year.


ART. 4. To see if the Town will vote to appropriate and raise a sum not to exceed one hundred and fifty dollars ($150) for the purpose of repairing Bacon street bridge.


ART. 5. To see if the Town will vote to appropriate and raise the sum of five hundred dollars ($500) or any other sum for the purpose of installing a Fire Alarm and to de- termine how the same shall be expended.


ART. 6. To see if the Town will vote to change the date of the Annual Town Meeting to the first Monday in March.


ART. 7. To choose any committee, to hear the report of any committee, and act thereon.


22


ANNUAL REPORT.


Hereof fail not to make due return of this warrant with 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 the seal of the Town of Plain- ville, this twenty-ninth day of June, in the year of our Lord, one thousand, nine hundred and fourteen. -


EUGENE S. WHITING, FRED W. NORTHUP, SLVESTER SMITH,


Signed,


Seal.


Plainville, Mass., July 10, 1914.


I hereby certify that I have posted ten attested copies of the foregoing warrant in ten public places in said Plain- ville seven days before the date of said meeting.


E. WRIGHT SARGENT, Plainville.


COMMONWEALTH OF MASSACHUSETTS. NORFOLK, SS.


Plainville, July 10, 1914.


Then personally appeared the above named E. Wright Sargent and made oath that the foregoing statement by him subscribed is true, before me.


THEODORE E. A. FULLER, Town Clerk, Plainville.


23


ANNUAL REPORT.


, RECORD OF SPECIAL TOWN MEETING.


July 10, 1914.


A Special Town Meeting was held in Town Hall, July 10, 1914, at 7 :45 o'clock P. M., and was opened by the read- ing of the Warrant by Town Clerk Fuller.


ARTICLE 1. It was unanimously voted that James F. Crotty cast one ballot containing the name of Hosmer F. Keeney, for Moderator. The ballot was cast and Mr. Keeney declared elected.


ART. 2. The Finance Committee recommend $800. On motion of Sylvester Smith, one thousand dollars ($1,000) was voted to be raised and appropriated for current and incidental expenses for the balance of the financial year.


ART. 3. Finance Committee recommend $500. On mo- tion of E. Wright Sargent, it was voted to raise and appro- priate the sum of five hundred dollars ($500) for support of poor, balance of the current financial year.


ART. 4. Financial Committee recommend $150. On mo- tion of Sylvester Smith, one hundred and fifty dollars ($150) was voted to be raised and appropriated for the repair of Bacon street bridge.


ART. 5. Financial Committee recommend this matter be left in the hands of a committee of five, they to investigate, obtain prices, and to report at next Annual Town Meeting.


On motion of John Franklin, it was voted that the sum of five hundred dollars ($500) be raised and appropriated for a Fire Alarm System. This sum to be placed in the hands of the Fire Engineers, they to purchase and install the same.


ART. 6. On motion of Sylvester Smith, it was voted to amend Sec. 1, Art. 1 of the Town By-Laws so as to read as follows :


24


ANNUAL REPORT.


Sec. 1. The Annual Town Meeting for the election of town officers and for the transaction of other business per- tain to the prudential affairs of the town shall be held on the first Monday of March in each year.


At 8:40 o'clock P. M. it was voted to adjourn.


THEODORE E. A. FULLER, Town Clerk.


AMENDMENT TO TOWN BY-LAWS.


ARTICLE 1, Section 1. The Annual Town Meeting for the election of officers and for the transaction of other bus- iness pertaining to the prudential affairs of the town, shall be held on the first Monday of March in each year.


Boston, Mass., September 14, 1914. I approve the foregoing by-law.


Signed, THOMAS J. BOYNTON, Attorney-General.


!


-


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS.


To either of the Constables of the Town of Plainville : GREETING :


In the name of the Commonwealth you are hereby re- quired to notified and warn the inhabitants of said town who are qualified to vote in Primaries to meet in the Town Hall, Plainville,


TUESDAY, the TWENTY-SECOND DAY OF SEP- TEMBER, 1914


at12 o'clock M. for the following purposes :


In their votes to the Primary Officers for the nomination of candidates of political parties for the following offices :


25


ANNUAL REPORT.


Governor for this Commonwealth.


Lieutenant Governor for this Commonwealth.


Secretary of the Commonwealth.


Treasurer and Receiver General for this Commonwealth.


Auditor of this Commonwealth.


Attorney-General for this Commonwealth.


Representative in Congress for the 13th Congressional District.


Councillor for the 2nd. Councillor District.


Senator for the 2nd. Norfolk Senatorial District.


One Representative in General Court for the 12th Nor- folk Representative District.


County Commissioner for Norfolk County.


And for the election of the following officers :


District member of State Committee for each political party for the second Norfolk Senatorial District.


Members of the Democratic Town Committee.


Members of the Republican Town Committee.


Members of the Progressive Town Committee.


Delegates to the State Conventions of Political Parties.


All the above candidates and officers are to be voted for upon one ballot.


The polls will be open from 12 M. to 8 P. M., and you are directed to serae this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.


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 27th day of August, A. D. 1914.


Signed, EUGENE S. WHITING, FRED W. NORTHUP, SYLVESTER SMITH, Selectmen of Plainville. Plainville, Mass., September 22, 1914.


26


ANNUAL REPORT.


This certifies that I have posted eight attested copies of the foregoing warrant in eight public places within the Town of Plainville.


E. WRIGHT SARGENT,


Constable. 1


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS


Plainville,, September 22, 1914.


Then personally appeared the above named E. Wright Sargent and made oath that the foregoing statement by him subscribed is true, before me.


THEODORE E. A. FULLER, Justice of the Peace and Town Clerk.


STATE PRIMARY ELECTION OF SEPT. 22, 1914.


The Primary Election was held in the Town Hall, Sep- tember 22nd, 1914, Chairman of the Selectmen, Eugene S. Whiting, presiding.


The ballots, ballot-box and election apparatus being turned over to the presiding officer and receipt received for the same, the meeting was opened by the reading of the Primary Warrant by Town Clerk Fuller. The polls were opened at twelve o'clock, M.


The polls were closed by vote at 8 o'clock P. M., the ballot box registering 78. 78 names were checked on voting lists, and 78 votes were cast. There being 67 Republican, 7 Pro- gressive and 4 Demorentic votes cast.


Ballot Clerks : Perry M. Cook, George J. Davis.


Tellers : John McQuade, Frank V. Henrich.


The result of the vote was as follows :


27


ANNUAL REPORT.


REPUBLICAN.


Governor.


Samuel W. McCall, Winchester .57


10


Lieutenant-Governor.


Grafton D. Cushing, Boston 57


August H. Goetting, Springfield 4


Elmer A. Stevens, Somerville . 1


5


Secretary.


Frank L. Brice, Boston 50


William S. Kinney, Boston 3


5


Treasurer.


Charles L. Burrill, Boston 18


Frederick E. Pierce, Greenfield 41 9


Auditor.


Alonzo B. Cook, Boston 19


Joseph Monette, Lawrence


.42


6


Attorney-General.


Ilenry C. Allwill, Lynn 14


John A. Austin, Brookline . 34


James M. Hallowell, Newton 2


John J. Higgins, Somerville


4


James A. Stiles, Gardner 7


6


Congressman, 13th. District.


William H. Carter, Needham 56


Nathaniel A. Francis, Brookline 3


8


Councillor, 2nd. District.


William A. Bellany, Taunton


10


Guy Andrews Ham, Milton


49


8


Senator, Second Norfolk District.


Fred P. Chapman, Franklin 62


Louis La Croix, Milles 1


Orion T. Mason, Medway


2


2


Albert P. Langtry, Springfield 9


Blanks.


28


ANNUAL REPORT.


Representative in General Court, 12th. Norfolk District. Blanks. .


George R. Ellis, Foxboro 12


Orlando Mckenzie, Foxboro 44


Harold G. Sackett, Bellingham 1


Carroll E. White, Bellingham 4 6


County Commissioner, Norfolk County.


John F. Merrill, Quincy .55 12


State Committee, Second Norfolk County.


13


Payson Dana, Brookline . .54


Delegates to State Convention, Plainville.


Horace E. Coombs .


53


35


Herbert E. Thompson 46


Town Committee.


Joseph F. Breen . 49


Hosmer F. Keeney 51


William H. Nash . 50


Edward C. Barney 50


Charles C. Root .


Franz J. Heilborn 50


Harlie E. Thompson 49


Edwin W. Pink . 50


Edward A. Coombs 48


George F. Cheever 49


Rupert Percy Rhodes 49


Cyrus King 49


August Collier 49


Daniel F. Crotty 48


Sylvester Smith 51


PROGRESSIVES. Governor.


.6


1


Lieutenant Governor.


James P. Magenis, Boston 5


2


254


Joseph Walker, Brookline


49


29


ANNUAL REPORT.


Secretary.


Blanks.


Russell A. Wood, Cambridge 6 1


Treasurer.


Daniel J. Murphy, Lawrence 4 3


Auditor.


Frederick P. Glazier, Hudson 5


2


Attorney General. 2


John Hildreth, Holyoke . 5


Congressman, 13th. District.


John Fogg Twombley, Brookline 5


2


Councillor, 2nd. District.


Frederick H. Bishop, Quincy 3


Guy Andrews Ham, Milton 3 1


Senator, 2nd. Norfolk District.


C. Edson Abbott, Franklin


6 1


Representative in General Court, 12th. Norfolk District.


George R. Ellis, Foxboro 6 1


County Commissioner, Norfolk. 7


Blanks State Committee, 2nd. Norfolk District. 5


G. Waldo Crawley, Needham


2


Delegate to State Convention.


Maria L. B. Noble 5


George W. Wood 5


Leslie G. Young 5 6


Town Committee.


Charles S. Cobb 7


Nettie Crockett 6


Frederick G. Diety 7


Florence B. Fuller 6


Theodore E. A. Fuller 7


30


ANNUAL REPORT.


Charles N. Moore 6


Edward H. Nelson 6


William K. Hewes 6


Maria L. B. Noble 6


Elton E. Whiting 6


George W. Wood Oswin C. Woodward 7


6


Frank W. Gardner 6


Millard M. Rives 6


Leslie G. Young 6


Mary A. Eiden 6


DEMOCRATIC.


Governor. Blanks.


David I. Walsh, Fitchburg


4


Lieutenant Governor.


Edward P. Barry, Boston . 4


Secretary.


Frank J. Donahue, Boston Treasurer. 4


4


Frederick W. Mansfield, Boston Auditor. .


Frank H. Pope, Leominister 4


Attorney General. 4


Thomas J. Boynton, Everett


Congressman, 13th. District.


William H. McMasters, Boston 0


John J. Mitchell, Marlborough


4


Councillor, 2nd. District.


Charles W. Guy, Quincy 3


Thomas J. Halpin, Boston 0


William Louis Murray, Boston 1


12


31


ANNUAL REPORT.


Blanks.


John P. Rattigan, Boston 0


George W. Reed, Boston 0


Senator, 2nd. Norfolk District.


C. Edson Abbott, Franklin 4


Representative in General Court, 12th. Norfolk District. Michael F. Ryan, Bellingham 4


Blanks


County Commissioner, Norfolk. 4 State Committee, 2nd. Norfolk District.


Daniel F. Prendergast, Brookline 4


Delegate to State Convention.


John McQuade . 1


Town Committee.


John McQuade 1


P. E. Fisher 1 W. E. Blanchard 1 1


The vote being publicly declared, it was voted to adjourn at 9:15 o'clock P. M.


THEODORE E. A. FULLER, Town Clerk.


September 24, 1914.


At a joint meeting of the Selectmen and the Trustees of the Public Library, held this day, Theodore E. A. Fuller was duly elected as trustee to fill out the unexpired term of John T. Goff, resigned.


THEODORE E. A. FULLER,


Town Clerk,


32


ANNUAL REPORT .


WARRANT FOR ANNUAL STATE ELECTION.


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS.


To E. Wright Sargent, or cither 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 the Town Hall, in said Plainville, on


TUESDAY, NOVEMBER THIRD, 1914.


at five forty-five o'clock A. M., it being the Tuesday next after the first Monday 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 of the Commonwealth.


For a Councillor for the Second District.


For a Senator from the Second Norfolk District.


For a Reperesentative in the General Court from the Twelfth Norfolk District.


For a Congressman in the Thirteenth Congressional Dis- trict.


For a County Commisioner for Norfolk County.


And also to vote Yes or No on the following questions :


1. Shall the Town accept Chapter 217, Acts of 1914, en- titled : "An Act relative to vacations of laborers employed by cities and towns."


33


ANNUAL REPORT.


2. Shall the Town accept Chapter 688, Acts of 1914, en- titled : "An Act to make Saturday a half-holiday for labor- ers, workmen and mechanics employed by or on behalf of ยท the Commonwealth and otherwise to regulate their em- ployment ?"


3. Shall the Town accept Chapter 790, Acts of 1914, en- titled : "An Act to abolish the enrolment of members of political parties and to limit the membership of ward and town committees ?"


All on one ballot.


The polls will be open at six o'clock A. M., and may be closed at four o'clock P. M., and you are hereby 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 said Town of Plain- ville this twelfth day of October, in the year one thousand, nine hundred and fourteen.


Signed, EUGENE S. WHITING, FRED W. NORTHUP, SYLVESTER SMITH, Selectmen of Plainville.


Seal.


OFFICERS' RETURN ON WARRANT. NORFOLK, SS.


Plainville, November 2, 1914.


This certifies that I have served the foregoing warrant as therein directed by posting nine (9) attested copies in as many public places within said Town of Plainville.


Signed,


E. WRIGHT SARGENT,


Constable.


.


34


ANNUAL REPORT.


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS.


November 2, 1914.


Then personally appeared the above named E. Wright Sargent and made oath that the foregoing statement by him subscribed is true, before me.


THEODORE E. A. FULLER,


Justice of the Peace and Town Clerk.


PROCEEDINGS OF ANNUAL STATE ELECTION.


At a legal meeting of the inhabitants of the Town of Plainville, in the County of Norfolk, qualified to vote as required by the Constitution, for State Officers, holden at the Town Hall, in said town, in accordance with the fore- going warrant, on Tuesday next after the first Monday in November, being the third day of said month, for the pur- pose of giving in their votes. on one ballot for the Officers and questions stated in said foregoing warrant.


The meeting was called to order at five forty-five o'clock A. M., by Eugene S. Whiting, Chairman of the Board of Selectmen, and the warrant and return thereon were read by the Town Clerk.


The ballots furnished for said election, by the Secretary of the Commonwealth, were, before the opening of the polls, on said day, delivered by the Town Clerk, sealed, to the Chairman of the Selectmen, and his receipt taken for the same.


The ballot-box used at the election was publicly opened before the opening of the polls and shown to be empty, was examined by the Selectmen and Town Clerk and found to be empty and the register thereon set at 0000 and then locked and the key thereof given to Special Officer Hermon S. J. Loud.


35


ANNUAL REPORT.


The cards of instruction and specimen ballots were posted in the marking shelves and about the room outside the guard rail, as required by law.


The tellers, John McQuade and Frank V. Henrich, the ballot clerks, Perry MI. Cook and James H. Shannon, being sworn to the faithful performance of their duties, by the Town Clerk, the polls were declared open at six o'clock A. M.


At 2:20 o'clock, by unanimous consent of the election officers, the ballots were removed from said box for the purpose of counting, when the register on said ballot-box showed 299 ballots cast.


The polls were closed at 4 o'clock P. M. by unanimous vote, when the register on the ballot-box showed 313 ballots' cast therein, and upon a complete count of all the ballots cast therein, it was found that there were 313 cast into said box and cancelled thereby.


The names checked upon the voting-lists were counted and the two check lists used each showed 313 names checked thereon.


The ballots were canvassed according to law, and the results of said canvass were recorded on the blank forms provided for that purpose.


After the completion of the canvass of all the votes cast and the whole number duly counted and recorded, declara- tion thereof was made, as required by law in open town meeting as follows, viz. :


Governor.


Blanks.


Alfred H. Evans, Proh. 4


Samuel W. McCall, Rep. 226


Arthur E. Reimer, Soc. L. 0


Samuel C. Roberts, Soc. 9 Joseph Walker, Prog. 32


1


36


ANNUAL REPORT.


David I. Walsh, Dem. 40


Blanks. 2


Lieutenant Governor.


Edward P. Barry, Dem. 35


Grafton D. Cushing, Rep. 233


Arthur Howard, Proh. 3


James P. Magenis, Prog.


27


Sylvester J. McBride, Soc.


8


Patrick Mulligan, Soc. L. 0 7


Secretary.


Percy B. Ball, Soc. 11


Frank J. Donahue, Dem. 31


James W. Holden, Soc. L. 1


Albert P. Langtry, Rep. 221


William G. Merrill, Proh.


4


Russell A. Wood, Prog. 33 12


Treasurer.


Charles L. Burrill, Rep. 224


James M. Coldwell, Soc. 10


Frederick Fosdick, Prog. 28


Thomas A. Frisiel, Proh. 2


Karl Lindstrand, Soc. L.


0


Frederick W. Mansfield, Dem. 32 17


Auditor.


Alonzo B. Cook, Rep. 226


Daniel R. Donovan, Soc. 11


John Drysdale, Proh. 1


Frederick Glazier, Prog. 30


Fred E. Oelcher, Soc. L.


1


Frank H. Pope, Dem. 28 16


Attorney General.


Henry O. Attwell, Rep. 222


Thomas J. Boynton, Dem.


30


37


ANNUAL REPORT.


Blanks.


John Hildreth, Prog. 31 Howard B. Rand, Proh. 1


John Weaver Sherman, Soc. 9


William Taylor, Soc. L. 2


18


Congressman, 13th. District.


William H. Carter, Rep. 239


John J. Mitchell, Dem. 37


John Fogg Twombley, Prog. 27 10


Councillor, 2nd. District.


Frederick H. Bishop, Prog. 32


Charles W. Guy, Dem. 31


1


Guy Andrews Ham, Rep.


233


Senator, 2nd. Norfolk District.


C. Edson Abbott, Dem., Prog. 72


Orion T. Mason, Rep. 221 20


Representative in General Court, 12th. Norfolk District.


George R. Ellis, Prog. 47


Orlando Mckenzie, Rep


216


Michael F. Ryan, Dem. 31 19.


County Commissioner, Norfolk.


John F. Merrill, Rep. 252


William J. Sullivan, Dem. 29 32


Shall an Act, passed by the General Court in the year 1914, entitled : "An Act relative to vacations of laborers employed by cities and towns be accepted?"


Yes 106


No 100 00


38


ANNUAL REPORT.


Shall an act, passed by the General Court in the year 1914, to make Saturday a half-holiday, without loss of pay for laborers, workmen, and mechanics employed by or on behalf of the Commonwealth, and otherwise to regulate their em- ployment be accepted?"


Yes 138


No. 88 87


Shall an Act, passed by the General Court in the year 1914, providing for the abolition of party enrollment at primary elections, be accepted?"


Yes 154


No 54 105


Voted to adjourn at six fifty o'clock P. M.


THEODORE E. A. FULLER, Town Clerk.


MEETING OF THE TOWN CLERKS OF THE 12TH NORFOLK REPRESENTATIVE DISTRICT.


A record of the doings of the Clerks of the towns of Wrentham, Franklin, Foxborough, Bellingham, 'and Plain- ville, constituting the12th. Norfolk Representative District :


On the 13th day of November, 1914, the clerks of the towns above named, met at the Town House in Franklin and examined and compared transcripts of the record of the votes cast on the 3rd. day of November in said Town for Representative in General Court for the 12th. District in said County, and did ascertain that Orlando Mckenzie 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 a constable of Foxborough, to be served on the said Orlando Mckenzie.


39


ANNUAL REPORT.


TABULATION OF VOTES.


George R. Ellis


Foxboro


Orlando Mckenzie


Foxboro


Michael F. Ryan


Bellingham


Wrentham


55


153


41


12


261


Franklin


137


414 292


44


887


Foxborough


255


282


64


12


613


Bellingham


28


57 122


8


215


Plainville


47


216


31


19


313


Totals


522 1122 550 95 2289


Witness our hands at Franklin, this 13th. day of Novem- ber, 1914.


Signed, DAVID T. STONE, Town Clerk of Wrentham.


MICHAEL J. COSTELLO, Town Clerk of Franklin.


GEORGE R. ELLIS, Town Clerk of Foxborough.


HENRY A. WHITNEY, Town Clerk of Bellingham.


THEODORE E. A. FULLER, Town Clerk of Plainville.


THEODORE E. A. FULLER, Town Clerk.


40


ANNUAL REPORT.


JURY LIST, TOWN OF PLAINVILLE, 1914.


Barney, Edward C. South St.


Merchant Farmer


Bliss, Henry W.


George St.


Blanchard, William E.


Walnut St.


Jeweler


Breen, Joseph F.


Bacon St.


Merchant


Burton, Albert E.


School St.


Designer Jeweler


Cheever, George F.


South St.


DeBeck, George A.


Off South St.


Carpenter


Foster, Edwin B.


South St.


Real Estate


Fisher, Percy E.


Grove St.


Jeweler


Gardner, Frank W.


Bacon St.


Jeweler


Grove, Benjamin S.


South St.


Retired


Shannon, James H.


Pleasant St.


Book-keeper


Thompson, Herbert E.


Grove St.


Merchant


Tierney, Thomas


South St. Jeweler


Wilkins, W. Clarence


Messenger St.


Optometrist


Zilch, John P.


Bugbee St.


Postmaster


EUGENE S. WHITING,


FRED W. NORTHUP SYLVESTER SMITH,


Selectmen of Plainville, Mass.


MARRIAGES RECORDED IN PLAINVILLE IN 1914.


Date.


Name.


Residence.


Married by.


Jan. 21.


Walter N. White Mary Hetherington


No. Attleboro, Mass


Rev. Fr. James A. O'Rouke.


Plainville, Mass.


Feb. 11. Earl B. Thompson


Plainville, Mass.


Rev. Robert S. Moore.


Bertha M. Slater


No. Rehoboth, Mass.


Feb. 23. Frank E. Ware




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.