Plainville, Massachusetts annual reports 1913-1921, Part 20

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 20


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


Officer's Return on Warrant.


Norfolk, ss. :


Plainville, Mass., Sept. 13, 1915.


This certifies that I have served the foregoing warrant by posting ten attested copies in as many public places in said Town of Plainville.


Signed, E. WRIGHT SARGENT, Constable of Plainville.


27


ANNUAL REPORT.


COMMONWEALTH OF MASSACHUSETTS.


Norfolk,ss .:


Sept. 21, 1915.


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


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


State Primary Election, Sept. 21, 1915.


The State Primary Election was held in the Town Hall on Sept. 21, 1915. The meeting was called to order at 12:15 o'clock P. M. and the warrant and return thereon read by the Town Clerk, T. E. A. Fuller, and the polls declared open.


The following officers were sworn in by the Town Clerk : Ballot Clerks, William J. Mahar, Perry M. Cook; Tellers, John McQuade and James H. Shannon. Fred W. Northup, Presiding Election Officer, who gave a re- ceipt to the Town Clerk for the ballots and election ap- paratus.


Polls were closed by vote at 8 P. M., there being 126 ballots cast, 126 names checked as having voted on the check lists used, and ballot box register indicating 126.


Ballots were sorted into separate piles, one for each political party, there being 116 Republican, 6 Democratic and 2 Progressive Party ballots, and 2 ballots were found defective by reason of being irregularly marked. These two were marked "Void"across the face and laid aside.


The following was the result of the balloting :


28


ANNUAL REPORT.


REPUBLICAN TICKET.


Governor.


Grafton D. Cushing, Boston 109


Eugene N. Foss, Boston. 1


Samuel W. McCall, Winchester 6


Lieutenant Governor.


Calvin Coolidge, Northampton 20


Guy Andrews Ham, Milton. 92


Blanks


4


Secretary.


Albert P. Langtry, Springfield 97


Blanks


18


Treasurer.


Charles L. Burrill, Boston 99


Blanks


17


Auditor.


Edward C. R. Bagley, Boston 51


Alonzo B. Cook, Boston 31


Samuel W. George. Haverhill 15


Blanks


19


Attorney General.


Henry C. Attwill, Lynn 88


Blanks


28


Councillor Second District.


Richard F. Andrews, Boston 24


Clarence A. Barnes, Mansfield 38


William O. Faxon, Stoughton 36


Blanks


18


Senator, Second Norfolk District.


Orrin T. Mason, Medway 100


29


ANNUAL REPORT.


Blanks


16


Representative in General Court, 12th Norfolk District.


Horace W. Hosie, Franklin. 73


Carroll E. White, Bellingham


30


Blanks


13


County Commissioner, Norfolk County.


Evan F. Richardson, Millis 100


Blanks. .


16


County Treasurer, Norfolk|


Henry D. Humphrey, Dedham 98


Blanks


18


Sheriff, Norfolk County.


Samuel H. Capen, Dedham 96


Blanks


20


State Committee, Second Norfolk District.


Harbie E. Thompson, Plainville 102


Blanks


14


Delegates to State Convention, Plainville.


Joseph F. Breen 95


Hosmer F. Keeney 106


George F. Cheever 92


Blanks


65


Town Committee.


Joseph F. Breen 91


Hosmer F. Keeney 88


William H. Nash 86


Edward C. Barney 88


Charles C. Root. 90


Franz J. Heilborn 86


30


ANNUAL REPORT.


Harlie E. Thompson 88


Edwin W. Pink 86


Edward A. Coombs


88 89


Rupert Percy Rhodes


90


Cyrus King


88


August Collier


Daniel F. Crotty


88 88 89 89


Sylvester Smith


Oswin C. Woodward


James Horace Cheever 89'


Joshua E. Bolton 89


Arthur Martin 3


Blanks 725


DEMOCRATIC.


Governor.


Frederick Deitrick, Cambridge 1


David I. Walsh, Fitchburg 5


Lieutenant Governor.


Edward P. Barry, Boston 6


Secretary.


Edwin A. Grosvenor, Amherst 5


Blanks


1


Treasurer.


Henry L. Bowles, Springfield


5


Blanks


1


Auditor.


4


Jacob C. Morse, Brookline


Blanks 2


Attorney-General.


Joseph Joyce Donahue, Medford 2


George F. Cheever


31


ANNUAL REPORT.


Harold Williams, Jr., Brookline 3


Blanks 1


Councillor, Second District.


Charles W. Guy, Quincy 3


William L. Murray, Boston 2


Blanks


1


Senator, Second Norfolk District.


Blanks 6


Representative in General Court 12, Norfolk District.


Blanks


6


County Commissioner, Norfolk.


6


County Treasurer, Norfolk.


Blanks


6


Sheriff, Norfolk County.


Samuel H. Capen


5


Blanks


1


State Committee, 2nd Norfolk District. Daniel L. Prendergast 4


Blanks


2


Delegates to State Convention, Plainville.


John McQuade 1


Blanks


5


Town Committee.


Blanks



PROGRESSIVE PARTY.


Governor.


Nelson B. Clark, Beverly 2


Blanks


2


Blanks


32


ANNUAL REPORT.


Vote being publicly declared as provided by the elec- tion laws, it was voted to adjourn at 11 o'clock P. M.


THEODORE E. A. FULLER,


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 :


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 2, 1915, at Five forty-five o'clock A. M., it being the Tues- day next after the first Monday in said month, then and there to give in their votes.


For a Governor of the Commonweath, for Lieutenant Govenor of the Commonwealth, for a Secretary of the Commonwealth, for a Treasurer and Receiver General of the Commonwealth, for an Auditor of the Common- wealth, for an Attorney-General of the Commonwealth, for a Councillor for the Second District, for a Senator from the Second Norfolk District, for a Representative in the General Court for the 12th Norfolk District, for an Associate County Commissioner to fill vacancy, for a County Commissioner for Norfolk County, for a Treas- urer for Norfolk County, for a sheriff for Norfolk Coun- ty, and for nine Commissioners to apportion Suffolk County into Representative Districts. And also to vote "Yes" or "No" on the following questions :


33


ANNUAL REPORT.


1. Shall the Town accept Chapter 129, Resolves of 1915, entitled "Resolve to provide for submitting to the people the article of amendment of the constitution, em- powering the general court to authorize the taking of land to relieve congestion of population and to provide homes for citizens."


2. Shall the Town accept Chapter 130, Resolves of 1915, entitled "Resolve to provide for submitting to the people the article of amendment of the constitution, striking the word 'male' from the qualification of vot- ers."


3. Shall the Town accept Chapter 225, General Acts of 1915, entitled "An Act to provide for the establish- ment and maintenance of an independent agricultural school in the county of Norfolk."


4. Shall the Town accept Chapter 140, Resolves of 1915, entitled "Resolve to provide for submitting to the people the Article of Amendment of the Constitution relative to the authority of the General Court to impose taxes."


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 directed to serve the 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 doing thereon to the Town Clerk at or before the time of said meeting.


Given under our hands, and the seal of said Town of Plainville this Fourteenth day of October, in the year


3


34


ANNUAL REPORT.


One Thousand Nine Hundred and Fifteen.


(Signed) FRED W. NORTHUP, SYLVESTER SMITH, EARL B. THOMPSON, Selectmen of Plainville. (Sea1)


OFFICER'S RETURN OF WARRANT.


Norfolk, Ss.


Plainville, October 23, 1915.


This certifies that I have served the above Warrant, by posting ten attested copies in ten public places in said Town of Plainville.


(Signed) E. WRIGHT SARGENT, Constable of Plainville.


COMMONWEALTH OF MASSACHUSETTS.


Norfolk, Ss.


Plainville, November 1, 1915.


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


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


ANNUAL STATE ELECTION, NOV. 2, 1915.


The Annual State Election was held in the Town Hall on Tuesday, November 2, 1915. The meeting was called to order at 5:45 o'clock A. M. by the Town Clerk, T. E. A. Fuller, and the Warrant and return thereon read.


35


ANNUAL REPORT.


Polls were opened at six o'clock A. M. by Fred W. Northup, presiding election officer. The following elec- tion officers were sworn in by the Town Clerk: Ballot Clerks, James H. Shannon and Frank W. Gardner ; Tell- ers, William J. Mahar and John McQuade; Election Of- ficer, James Crotty.


The following receipt was taken for the ballots:


Plainville, Mass., Nov. 2, 1915.


Received of T. E. A. Fuller, Town Clerk, 450 regular ballots, election apparatus and ballot box in good condi- tion.


(Signed) FRED W. NORTHUP.


At 2:30 o'clock P. M. when the ballot box registered 265, the election officers commenced to count the ballots.


At 4 o'clock P. M., by vote, the polls were declared closed.


The ballot box registered 278, 278 ballots had been cast, and 278 names were checked on check lists.


The following is the result of the balloting :


Governor.


Nelson B. Clark, Progressive Party 8


Walter S. Hutchins, Socialist 8


Samuel W. McCall, Republican 207


Peter O'Rourke, Socialist Labor 0


William Shaw, Prohibition 17


David I. Walsh, Democratic 35


Blanks 5


Lieutenant Governor.


Edward P. Barry, Democratic 33


Calvin Coolidge, Republican 213


Alfred H. Evans, Prohibition 9


36


ANNUAL REPORT.


James Hayes, Socialist Labor 0


Chester R. Lawrence, Progressive 6


Samuel P. Levenberg, Socialist 8


Blanks 9


Secretary.


Edwin A. Grosvenor, Democratic 29


Albert P. Langtry, Republican 215


Thomas J. Mahar, Socialist Labor 1


Marion E. Sproale, Socialist 7


Willard O. Wylie, Prohibition 5


Blanks


21


Treasurer.


Henry L. Bowles, Democratic 26


Charles L. Burrill, Republican 220


Charles E. Fenner, Socialist 9


William E. Marks, Prohibition 5


Jeremiah P. McNally, Socialist Labor 0


Blanks


18


Auditor.


Alonzo B. Cook, Republican 220


James W. Holden, Socialist Labor 2


Henry C. Iram, Socialist 8


Jacob C. Morse, Democratic


24


William G. Rogers, Prohibition 5


Blanks


19


Attorney-General.


Henry C. Atwell, Republican 220


Frank Anchter, Prohibition 8


Joseph Joyce Donahue, Democratic 24


John McCarthy, Socialist 8


William Taylor, Socialist Labor 1


Blanks


17


37


ANNUAL REPORT.


Councillor, Second District.


Richard F. Andrew, Republican 221


William L. Murray, Democratic 24


Blanks 33


Senator, Second Norfolk District.


Owen T. Mason, Republican 226


Blanks . 52


Representative in General Court, Twelfth Norfolk Dis- trict.


Horace W. Hosie, Republican 195


Carroll E. White, Republican, Cit. Nom. Papers 68


Blanks


15


County Commissioner, Norfolk County.


Evan F. Richardson, Republican 234


Blanks


44


County Treasurer, Norfolk County.


Henry D. Humphrey, Republican 231


Blanks


47


Sheriff, Norfolk County.


Samuel H. Capen, Dem., Rep. 214


Blanks 64


Associate County Commissioner, Norfolk County.


Hosie 1


Bullard 6


Harlie Thompson 1


James H. Shannon


2


Blanks


268


Shall the proposed amendment to the constitution, em- powering the general court to authorize the taking of land to relieve congestion of population and to provide homes for citizens be approved and ratified?


38


ANNUAL REPORT.


Yes 106


No 79


Blanks 93


Shall the following proposed amendment to the consti- tution, enabling women to vote, be approved, and rati- fied ?


Article of Amendment.


Article three of the articles of amendment to the con- stitution of the Commonwealth is hereby amended by striking out in the first line thereof the word "male"?


Yes. 76


No 168


Blanks 34


Shall the following proposed amendment to the con- stitution, relative to the taxation of incomes and the granting of reasonable exemption, be approved and rati- fied ?


Article of Amendment.


Full power and authority are hereby given and grant- ed to the general court to impose and levy a tax on in- come in the manner hereafter provided. Such tax may be at different rates upon income derived from different classes of property, but shall be levied at a uniform rate throughout the Commonwealth upon incomes derived from the same class of property. The general court may tax incomes not derived from property at a lower rate than incomes derived from property, and may grant rea- sonable exemptions and abatements. Any class of prop- erty the income of which is taxed under the provisions of this article may be exempted from the imposition and levying of proportional and reasonable assessments, rates and taxes as at present authorized by the constitution. This article shall not be construed to limit the power of


39


ANNUAL REPORT.


the general court to impose and levy reasonable duties and exiles.


Yes.


126


No. 56


Blanks 106


Shall the County of Norfolk authorize the County Commissioners to issue bonds of said County to an amount not exceeding seventy-five thousand dollars for the purpose of establishing an independent agricultural school?


Yes 120


No 89


Blanks 69


The vote being publicly announced, it was voted to adjourn at 6 o'clock P. M.


THEODORE E. A. FULLER,


Town Clerk.


TOWN CLERK'S MEETING.


A record of the doings of the Clerks of the towns of Wrentham, Fraklin, Foxborough, Bellingham and Plain- ville, constituting the 12th Norfolk Representative Dis- trict.


On the 2d day of November, 1915, 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 2d day of November in said towns for Representative in the General Court for the 12th District in said County and did ascertain that Horace W. Hosie 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 Franklin to be served on the said Horace W. Hosie.


40


ANNUAL REPORT.


TABULATION OF VOTES.


Horace W. Hosie


Franklin


Carrol E. White


Bellingham


Addison E. Bullard


Blanks


Totals


Wrentham


160


65


7


19


251


Franklin


707


155


1


51


914


Foxboro


275


160


24


105


564


Bellingham


35


145


0


29


209


Plainville


195


68


0


15


278


1372


593


32


219


2216


Witness our hands at Franklin this 2d day of Novem- ber, 1915.


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


MICHAEL J. COSTELLO, Town Clerk of Franklin. GEORGE R. ELLIS, Town Clerk of Foxboro. PERCY E. BURR, Town Clerk of Bellingham.


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


Amount received for licenses issued through the Town Clerk's Office.


Two Junk License at $40.00 each $80 00


Two Auctioneers Licenses at $2.00 each 4 00


41


ANNUAL REPORT.


Two Pool and Billiard Licenses 7 50


One Slaughter House License 1 00


Total $92 50


Paid Town Treasurer


$92 50


List of Owners of Dogs Licensed in Plainville During 1915


Male. Female.


Alix, Joseph


1


Anderson, A. S.


1s


Bagley, Charles F. 1


Bates, William 1s


Barney, E. C.


1


Barrows, Mrs. T. H.


1s


Battersby, Charles F.


1


Baxter, Edna


1


Bigelow, Frank P. 1s


Bird, Elijah H.


1


Blake, Imogene


1


1


Blanchard, William C. 1


Bliss, Henry W. 1


Bolton, Josie E.


1


Bolton, Joshua E.


1


Boyle, Thomas J.


1


Brunner, Charles A. 1


Cheever, Nellie


1


Cheever, J. Horace


1


Collier, August


1


Cote, Flora 1


Crockett, C. Fred 1s


Crotty, James F.


1


Demerest, George


1s


Diety, Fred G.


1


Emerson, Alexander 1


42


ANNUAL REPORT.


Male.


Female.


Etter, Alfred


1


Etter, Frank


1


Everett, Chester B.


1


Ewen, Agnes


1


Fisher, Chester


Fisler, Arthur


1


Foster, Mrs. Florence


1


Fuller, Arthur 1


1


Fuller, James A.


1


.


Gardner, George A.


1


Garrity, Frank


1


Garrity, Margaret


1


Gifford, C. E. M.


1


Glennon, Thomas


1


Graham, George D.


1s


Grant, Ed. G.


1


Grant, N. C.


1


Greene, Albert 1


Greenlay, George B. 1


Grove, Benjamin S.


1


Gunning, John F.


1


Hall, Mrs. E. N.


1s


Heckman, Mamie 1


Heilborn, Franz J.


6


3


Henrich, Frank V. 1


Herrick, Jason E. 1


Herring, Francis


1


Herring Oscar


1


Hofman, Edward F. 1


Hollis, F. E. 1


Jones, Fred C. 1


Keneison, L. H. 1


Keneison, C. Harry 1


King, Cyrus 1


2


Fuller, Fred H.


43


ANNUAL REPORT.


Male.


Female.


King, Arthur H.


1


King, Dan. E.


1


King, Jack


1s


King, Rufus


1


Laier, Carl C.


2


Langhill, Bedford


2


Larson, John


1


Mahar, Mrs. William


1


1


Maintein, F. T.


1


1 1s


Marble, Charles


1


Marble, David


1


Marble, Walter


1


Marlow, George


1


Metcalf, William S.


1


Miller, Leon C.


1


Moore, Charles N.


1


Mowry, Daniel C.


1


Munroe, R. G. 1


Nash, John


1


Nolan, Edward


Oullette, Alphonse


Owen, David


1


Pasquantonio, N.


1


Payson, Sarah E.


1


Proal, George U.


1


Rand, Ida J. 1


Randall, Charles H.


1


Reynoldson, Frank


1


Rhodes, Arthur D.


1


Rhodes, R. Percy


1


Root, Charles C.


1


Rose, Moses A.


2


Sargent, E. Wright 1


Sanford, Edward


1


Sharpe, Joseph 1


1s 1


44


ANNUAL REPORT.


Male.


Female.


Skinner, Maynard


1


Smith, Cato


1


Smith, Sylvester 1


Stearns, George B.


1


Sterlie, Alfred


1


Steward, Charles P.


1


Swallow, Mrs. H. G.


1


Teves, John


1


Thomasen, Nels


1


Thomasen, John


1s


Thompson, J. Fred


1


Walden, Oscar


1


Ware, Anna H.


1


White, William


1


Whittaker, John


1


Wood, Edwin O. 1


Wood, George W.


1s


Young, Elmer C.


1


Zaino, Tony


1


Zilch, Bernard


1


THEODORE E. A. FULLER,


Town Clerk.


Telephone, North 219-J.


45


ANNUAL REPORT.


JURY LIST, TOWN OF PLAINVILLE, 1915.


Bagley, Charles F.


Cross St.


Jeweler


Barney, Edward C.


South St.


Merchant


Blanchard, William E.


Walnut St.


Jeweler


Bliss, Henry W.


George St.


Farmer


Brady, Edward T. Breen, Joseph F.


Spring St.


Clerk


Burton, Albert E.


School St.


Designer


De Beck, George A.


Off South St. Carpenter


South St. Real Estate


Gardner, Frank W.


Bacon St.


Jeweler


Grove, Benamin S.


South St.


Retired


Marble, David J.


High St.


Jeweler


Pond, Albert B.


George St.


Painter


Shannon, James H.


Pleasant St.


Book-keeper


Sharpe, Joseph A.


Grove St.


Chauffeur


Smith, Sylvester


Walnut St.


Farmer


Bacon St.


Merchant


Foster, Edwin B.


F. W. NORTHUP, SYLVESTER SMITH, E. B. THOMPSON, Selectmen of Plainville, Mass.


MARRIAGES RECORDED IN PLAINVILLE DURING 1915.


Date


Name.


Residence.


Married by


Jan. 2.


Leroy Frances Meyer


.. Plainville .


Rev. James A. O'Rourke. ...


Stella Florine Morse.


. Wrentham, Mass.


Jan. 6. George Aaron Johnson


. North Attleboro, Mass.


„Rev. William H. Allen.


Louise Estelle King


. Plainville


June 2.


W. Clarence Wilkins


. Plainville


Rev. Frank A. Jenkins.


Ethel Grace Wheeler


. Plainville


June 4.


Robert Hugh Owen


. Plainville


. Rev. George E. Osgood.


Elsie B. Lairer . Plainville


June 30. Charles H. Peasley


. Plainville


. Rev. George E. Osgood.


Louise Harriet Guild


. Plainville


July 15. Charles Edward Blanchard . Plainville


. Rev. Eugene H. Thrasher.


Florence Ruth Foster .. . Plainville


July 31. Harold Linville Anderson


. Plainville


.. Rev. William A. Farren.


Dacia Angelia Northup


. Plainville


. Wrentham, Mass.


. Rev. Carl F. Henry.


Oct. 13. 'Theodore M. Demarest . Plainville


· Rev. George E. Osgood.


Mary F. Rubyck . Plainville


. Rev. William J. McCarthy.


Oct. 20. Alphonse Napoleon Beauvais .. Plainville Annie Dorothy Rubyck


Nov. 3 Archie L. Walden . Plainville


.. Rev. Patrick E. McGee.


.


Irene Joyce


. North Attleboro, Mass. .


Dec. 11. John A. Keneison Plainville


. Rev. James Lee Mitchell.


Alice B. Cobb . Attleboro, Mass.


Omitted in 1914 report.


July 25. Charles Harrison Keneison Plainville


. Rev. Eugene H. Thrasher.


Lillian Beryl Murchie Plainville


THEODORE E. A. FULLER,


Town Clerk.


.


.


.


.


.


.


.


.


.


.


.


. Plainville


Oct. 7. Charles Whiting Bennett Grace W. Knapp . Plainville


.


BIRTHS RECORDED IN PLAINVILLE IN 1915.


Date.


Name.


Father's Name.


Mother's Maiden Name.


Feb. 8. Male.


Mar. 12. Clarence Frederick Keith


. Clarence R. Keith


. M. Elizabeth Whiting.


Mar. 18. Dorothy Bernice Blaisdell


. Casper Blaisdell . Flora Devereaux.


Mar. 21. Raymond Eugene Jager . Harry A. Jager · Margaret Boyle


Mar. 29. Philip Church Barry


. Philip C. Barry


.Celeste Cing| Mars.


April 20. George Joseph Teves


. John Teves


.'Gazella Palmer.


May 3.


Marion Elsbeth King


Frank King


.May E. Stevens.


May 5. Hugh LeRoy Meyer


. LeRoy F. Meyer


. Stella Morse.


May 10. Dan Roger King


Dan. E. King .


. Dorothy Beam.


May 18. Nettie Louise Snell


Ralph I. Snell


. Ruth E. Cudworth.


May 22. Beryl Annette Keneison


. Charles H. Keneison


. Lillian B. Minchy.


May 24. Donald Eger Breen


. Charles F. Breen


. Louise A. Eger.


May 28.


Poirier


Henry Poirier


. Mary A. Bourque.


June 17. Earl Melvin Bagley


. Charles F. Bagley


. Caroline E. Baxter.


June 26. John Walter Zaino


. Tony Zaino


Justine Zaino.


June 26. Franklin Ethelbert Blanchard .. William C. Blanchard


. Irene H. Greenwood.


July 7. Marie Lena Parenteau


. Achille Parenteau


. Lucia Desautelle.


July 12.


Margaret


Boyle


. Thomas J. Boyle


. Delia Callahan.


July July 30.


Wolf


. Carl A. Wolf


. Ellen Nelson.


Aug. 16. Merrill Clifford Nash


. Harold I. Nash


. Mabel E. Towne.


Oct. 8. Margery Edna Balcom


Walter F. Balcom


Marion W. Blackwell.


Nov. 3. Barbara Jannette Woodward


.. . Oswin C. Woodward


. Marion J. King.


Dec. 10. Norma Elizabeth Proal


. Harry O. Proal


.


15.


Nettie Althea Whiting


.Frank E. Whiting


.(Clara M. Hamlin.


.Winifred L. Hadley.


THEODORE E. A. FULLER. Town Clerk.


DEATHS RECORDED IN PLAINVILLE DURING 1915.


Date.


Name.


Age. Y. M. D.


Cause of Death.


Jan. 2.


Mary Day Warren


67


7


Apoplexy, Bright's disease.


Jan.


15.


Harry Wilson Guild


40


14


Cerebral Hemorhage.


Jan 20.


Michael F. Edwards


65


9


18


Heart disease.


Feb. 6. George L. Treen


82


11


Intersusception, Broken Patella.


April 14.


Augusta Maria Cheever


71


8


Carcinoma Liver.


April 22. Male.


July 18.


Inez Elizabeth Proal


41


4 27


Exophthalmic Goitre, Thypostatic pneumonia.


Aug. 3.


George Demarest


82


16


Accidental, struck by an automobile.


Aug. 12.


Lillian May Fielding


11


4


20


Diptheria.


Nov. 12. George Heintz


71


11 25 Cerebral Hemorrhage.


Nov. 22. Fritz Carl Henrich


67


6 5


Arterio seleiosis. Chronic intestinal nephistis.


Dec. 9.


Florence Emily Minchen


29


9


Phthisis pulmonalis.


Dec. 11. Monique Gregoire


76


Influenza, Broncho pneumonia.


.


.


. .


. .


THEODORE E. A. FULLER, Town Clerk.


49


ANNUAL REPORT.


Assessors' Report 1915


Tax levy for State. $2,242 50


For State Highway. 211 08


For County


801 61


For Town


21,143 80


$24,398 99


Tax on Personal.


$ 5,458 58


Tax on Real


18,094 41


Tax on Polls


846 00


$24,398 99-$24,398 99


Moth Tax


$130 11


Excise Tax :


Interstate


89 63


A. M. W. 70 08


$289 82-


289 82


Total amount warrant.


$24,688 81


December Assessment :


Real, $2,550; Tax.


$56 87


Polls


4 00


$60 87- 60 87


Abatements


$24,749 68


17 05


$24,732 63


4


50


ANNUAL REPORT.


ABATEMENTS TAX OF 1915.


Fuller, John A., Jr., Real, $3.90; taxed in Wrentham. Dolloff, Delia, Real, $11.15; widow's exemption. Wait, John J., Poll, $2.00; account of age.


TABLE OF AGGREGATES.


Number of residents assessed on property :


Individuals


306


All others 37


Number of non-residents assessed on property :


Individuals


104


All others


38


Poll tax only


213


Total number persons assessed 698


Total number polls


423


Value of assessed personal estate


$244,780 00


Value of buildings


589,705 00


Value of land


221,675 00


Total valuation


$1,056,160 00


Number of horses


127


Number of cows


185


Number of sheep


7


Number of other neat cattle


62


Number of swine


53


Number of dwelling houses


332


Number of acres of land


6,220


Number of fowl 5,026


Rate per $1000 $22 30


51


ANNUAL REPORT.


Board of Selectmen


The Board of Selectmen hereby respectfully submit the following report of expenditures for the various town de- partments for the year 1915.


FRED W. NORTHUP,


SYLVESTER SMITH, EARLE B. THOMPSON, Selectmen of Plainville.


HIGHWAY DEPARTMENT.


Voucher No.


1. Sylvester Smith, labor


$1 00


9. E. C. Barney, labor


19 00


20. E. C. Barney 27 40


25. Sylvester Smith, labor


7 00


160. Sylvester Smith, labor


15 28


191. E. C. Barney, express


1 01


199. H. E. Thompson, tools


13 85


200. Sylvester Smith, labor


180 15


201. Wm. McGovern, repairs


9 10


202. Good Roads Mach. Co., repairs


3 10


208. Sylvester Smith, labor


218 28


209.


Sylvester Smith, labor


143 95


223.


Wm. McGovern, repairs


12 15


224.


Sylvester Smith, labor


172 45


248.


Sylvester Smith, labor


137 50


249. Sylvester Smith, labor


78 60


250. Henry F. Guild, repairs on bridge


14 80


272. Sylvester Smith, labor


70 25


273. Sylvester Smith, labor


21 00


289. Sylvester Smith, labor


8 25


52


ANNUAL REPORT.


Voucher No.


313. Sylvester Smith, labor 17 45


333. Wm. H. Stanley, repairs on scraper 6 75


334. Sylvester Smith, labor 12 00


358. Raymond Smith, labor


30 00


3.59. Wm. McGovern, repairs 1 25


$1,221 57


MOTH DEPARTMENT.


2. Merritt S. Northup, labor


$18 00


3. Clarence Chace, labor 35 00


4. Ralph Snell, labor 59 00


5. Elmer O. Walden, labor


50 00


6. H. E. Thompson, supplies


2 70


7. Elmer O. Walden, supplies


1 19


22. Elmer O. Walden, labor


11 00


21. Elmer O. Walden, supplies


89


28. Clarence Chace, labor


7 00


29 Ralph Snell, labor


4 00


47. Clarence Chace, labor


6 00


48. E. O. Walden, labor


10 00


69. Clarence Chace, labor


12 00


70. E. O. Walden, labor


18 00


71. E. O. Walden, supplies


79


72. James Crotty, horse hire


1 00


107. E. O. Walden, labor


18 00


108. Clarence Chace, labor


9 00


109.


W. E. Barrett Co., supplies


2 94


110.


James Crotty, horse hire


2 00


111. E. O. Walden, express


23


146. E. O. Walden, labor


8 00


147. John Smith, labor


4 00


149. Lunt Morse Co., supplies


3 07


148. N. Y., N. H. & H. R. R., freight


2 92


150. Hayes Pump Co., truck


16 67


53


ANNUAL REPORT.


Voucher No.


151. Wm. M. Hall, supplies


2 89


163. E. O. Walden, labor


15 00


164. John Smith, labor


7 00


167. H. E. Thompson, supplies


1 00


166. Wm. McGovern, repairs 3 60




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.