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.