Plainville, Massachusetts annual reports 1913-1921, Part 28

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 28


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


Representative in General Court for Tenth Norfolk Representative District.


County Commissioner for Norfolk County.


Register of Deeds for Norfolk County.


And for the Election of the following officers :


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


31


ANNUAL REPORT


Members of the Democratic Town Committee. Members of the Republican Town Committee. Delegates to the State Convention of Political Parties.


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


The poles will be open from 12:15 o'clock p. m. to 8 o'clock p. m.


And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by law.


Hereof fail not and make due returns of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this 13th day of September, A. D., 1917.


(seal) (signed) Fred W. Northup, Earl B. Thompson, William E. Blanchard, Selectmen of Plainville.


Officers Return on Warrant.


Plainville, Mass., Sept. 25, 1917


This certifies that I have posted the within warrant in 9 public places in said Plainville.


(signed) E. W. Sargent, Constable


COMMONWEALTH OF MASSACHUSETTS. Norfolk ss :-


Then personally appeared the above named E. W.


-


32


ANNUAL REPORT


. Sargent and made oath that the above statement by him subscribed is true, before me


THEODORE E. A. FULLER, Justice of the Peace.


PROCEEDINGS STATE PRIMARY.


Plainville, Mass .. Sept. 25, 1917.


The State Primary Election was held in the Town Hall on September 25, 1917.


The meeting was called to order at 12:15 o'clock. p. m., and the warrant and return thereon read by the Town Clerk.


The following election officers were sworn by the Town Clerk viz :-


Ballot Clerks: William J. Mahar, John McQuade,


Tellers: Perry M. Cook, Leon J. Jacques.


The following receipt was received by the Town Clerk :


Received of Theodore E. A. Fuller, Town Clerk, pack- age said to contain 420 official ballots.


(Signed) FRED W. NORTHUP. Chairman of the Selectmen.


The polls were opened at 12:30 o'clock P. M. and closed, by vote, at 8 o'clock P. M.


"There being 65 ballots cast, ballot box indicating 65 ballots cast therein, and 65 names were checked upon the voting lists used. There being 63 Republican and 2 ' Democratic ballots cast.


33


ANNUAL REPORT


The following was the result of the balloting, viz :


DEMOCRATIC TICKET


Governor: Frederick C. Mansfield. 2


Lieutenant Governor : Mathew Hale. 2


Secretary : Arthur B. Reed. 2


Treasurer : Humphrey O'Sullivan 2


Auditor : Elzear H. Choquette. 2


Attorney General: Josiah Quincy 2


REPUBLICAN TICKET GOVERNOR


Grafton D. Cushing 29


Samuel W. McCall 30


Blanks


4


LIEUTENANT GOVERNOR


Calvin Coolidge 56


Blanks


7


SECRETARY


Albert P. Langtry 56


Blanks


7


TREASURER


Charles L. Burrill 55


Blanks


8


AUDITOR


Charles Bruce 20


Alonzo B. Cook. 28


Blanks


15


3


34


ANNUAL REPORT


ATTORNEY-GENERAL


Henry C. Atwill 45


Comal W. Crooker 8


Blanks


10


COUNCILLOR, SECOND DISTRICT


Richard F. Andrews 48


Blanks 15


SENATOR, NORFOLK DISTRICT


Harold L. Perrin 54


Blanks


9


REPRESENTATIVE IN GENERAL. COURT, TENTH NORFOLK DISTRICT


Clarence A. Crooks 41


Carroll E. White 13


Blanks


9


COUNTY COMMISSIONER, NORFOLK COUNTY


John F. Merrill 50


Blanks


13


REGISTER OF DEEDS, NORFOLK COUNTY


Walter W. Chambers 56


Frank A. Tirrell 6


Blanks


1


STATE COMMITTEE, NORFOLK COUNTY


Harlie E. Thompson 51


Blanks


12


DELEGATE TO STATE CONVENTION, PLAINVILLE


Herbert E. Thompson 55


George F. Cheever 52


Blanks


18


35


ANNUAL REPORT


TOWN COMMITTEE


Joseph F. Breen


57 56


Hosmer F. Keeney


William H. Nash 55 Edward C. Barney 56 Charles C. Root 57 Franz J. Heilborn 53 Harlie E. Thompson. 53 Edwin W. Pink 54 Edward A. Coombs 5.5 55 Rupert P. Rhodes 56 55 August Collier 55 Daniel F. Crotty 56 55 Oswin C. Woodward 57 James F. Cheever 56 55 57


George F. Cheever


Cyrus King


Sylvester Smith


Joshua E. Bolton


Theodore E. A. Fuller


Charles F. Bagley 54


Blanks 153


The vote being publicly declared, it was voted to ad- journ at 9 :30 o'clock P. M.


THEODORE E. A. FULLER,


Town Clerk.


ELECTION MEMBER SCHOOL COMMITTEE


Plainville, Mass., October, 1917.


At a joint meeting of the Selectmen and School Com- mittee, as provided for by Section 429, Chapter 835, Acts of 1913, Oswin C. Woodward of South street was duly elected a member of the School Committee to fill vacancy caused by resignation of Charles C. Root.


THEODORE E. A. FULLER,


Town Clerk.


36


ANNUAL REPORT


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 6, 1917, at 5:45 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 of the Commonwealth.


For an Auditor of the Commonwealth.


For an Attorney-General of the Commonwealth.


For a Councillor for Second Councillor District.


For a Senator for Norfolk Senatorial District.


For one Representative to the General Court from the Tenth Norfolk Representative District.


For a County Commissioner for Norfolk County.


For a Register of Deeds for Norfolk County.


And also to vote "Yes" or "No" on the following ques- tions, all on one ballot :


ARTICLE OF AMENDMENT No. 1


The General Court shall have power to provide by-laws for voting by qualified voters of the Commonwealth who,


37


ANNUAL REPORT


at the time of an election, are absent from the city or town of which they are inhabitants, in the choice of any officer to be elected or upon any question submitted at such election.


ARTICLE OF AMENDMENT No. 2


Art. XVIII. Section 1. No law shall be passed prohib- iting the free exercise of religion.


Section 2. All moneys raised by taxation in the towns and cities for the support of public schools, and all moneys which may be appropriated by the Commonwealth for the sup- port of common schools shall be applied to, and expended in, no other schools than those which are conducted according to law, under the order and superintendence of the authorities of the town or city in which the money is expended; and no grant, appropriation or use of public money or property or loan of public credit shall be made or authorized by the Com- monwealth or any political division thereof for the purpose of founding, maintaining or aiding any school or institution of learning, whether under public control or otherwise, wherein any denominational doctrine is inculcated, or any other school, or any college, infirmary, hospital, institution, or educational, charitable or religious undertaking which is not publicly own- ed and under the exclusive control, order and superintendence of public officers or public agents authorized by the Common- wealth or federal authority or both, except that appropriations may be inade for the maintenance and support of the Soldiers' Home' in Massachusetts and for free public libraries in any city or town, and to cary out legal obligations, if any, already entered into; and no such grant, appropriation or use of pub- lic money or property or loan of public credit shall be made or authorized for the purpose of founding, maintaining or aiding any church, religious denomination or society.


Section 3. Nothing herein contained shall be construed to prevent the Commonwealth, or any political division there- of, from paying to privately controlled hospitals, infirmaries, or institutions for the deaf, dumb or blind not more than the ordinary and reasonable compensation for care or support ac- tually rendered or furnished by such hospitals, infirmaries or institutions to such persons as may be in whole or in part un- able to support or care for themselves.


38


ANNUAL REPORT


Section 4. Nothing herein contained shall be construed to deprive any inmate of a publicly controlled reformatory, penal or charitable institution of the opportunity of religious exercises therein of his own faith; but no inmate of such in- stitution shall be compelled to attend religious services or re- ceive religious instruction against his will, or, if a minor, with- out the consent of his parent or guardian.


Section 5. This amendment shall not take effect until the October first next succeeding its ratification and adoption by the people.


ARTICLE OF AMENDMENT No. 3


The maintenance and distribution at reasonable rates, during time of war, public exigency, emergency or distress, of a sufficient supply of food and other common necessaries of life and the providing of shelter, are public functions, and the Commonwealth and the cities and towns therein may take and may provide the same for their inhabitants in such manner as the general court shall determine.


The polls will be open at 6 o'clock A. M. and may be closed at 4 o'clock P. M., and you are directed to serve this warrant by posting attested copies thereof in at least seven public places in said town at least seven days be- fore said meeting.


Hereof fail not to 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 hands and the seal of the Town of Plainville this 25th day of October, 1917.


(Seal) (Signed) WILLIAM E. BLANCHARD, FRED W. NORTHUP, EARL B. THOMPSON, Selectmen of Plainville.


89


ANNUAL REPORT


OFFICER'S RETURN ON WARRANT


Plainville, Mass., November 5, 1917.


This certifies that I have posted the above warrant in nine public places within the Town of Plainville.


(Signed) E. W. SARGENT, Constable.


COMMONWEALTH OF MASSACHUSETTS.


Norfolk, ss.


Then personally appeared the above named E. W. Sar- gent and made oath that the above statement by him subscribed is true before me.


THEODORE E. A. FULLER, Notary Public and Town Clerk.


ANNUAL STATE ELECTION, NOV. 6, 1917


The annual State election was held in the Town Hall on Tuesday, Nov. 6, 1917. The meeting was called to order at 5:45 o'clock A. M. by the Town Clerk, reading the warrant and return thereon.


The following election officers were duly sworn by the Town Clerk.


Ballot Clerks: Perry M. Cook, Leon J. Jacques.


Tellers : William J. Mahar, John McQuade.


Election Officer : James L. Crotty.


The following receipt was taken for the ballots :


Plainville, Mass., Nov. 6, 1917.


Received of Theodore E. A. Fuller, Town Clerk, one package said to contain 450 official ballots.


(Signed) FRED W. NORTHUP, Chairman of the Selectmen.


40


ANNUAL REPORT


All the preliminaries required by law having been duly complied with, the polls were declared open at 6 o'clock A. M.


At 3 o'clock P. M., when the ballot box registered 162, the election officers, by vote, commenced to count the ballots. At 4 o'clock P. M., by vote, the polls were closed.


The ballot box register indicated 184 ballots cast there- in, 184 names were checked upon the voting lists used, and 184 ballots were cast.


The following was the result of the balloting, viz. :


GOVERNOR


James Hayes, Plymouth, Soc. Labor 3


Chester L. Lawrence, Boston, Prohibition 0


Frederick W. Mansfield, Boston, Democrat 18


Samuel W. McCall, Winchester, Republican 148


John McCarthy, Abington, Socialist 14


Blanks 1


LIEUTENANT GOVERNOR


Calvin Coolidge, Northampton, Republican 142


Matthew Hale, Boston, Dem., Pro., Prog. 22


Sylvester J. McBride, Watertown, Socialist 16


Fred E. Oelcher, Peabody, Soc. Labor 1 Blanks 3


SECRETARY


Herbert S. Brown, Greenfield, Prohibition 5


Albert P. Langtry, Springfield, Republican 137


Ingvar Paulsen, Boston, Soc. Labor. 4


Arthur B. Reed, Abington, Democrat. 17


Marion E. Sproule, Lowell, Socialist. 15 Blanks 4


41


ANNUAL REPORT


TREASURER


Charles L. Burrill, Boston, Republican. 143


Solon Lovett, Beverly, Prohibition. 0


Joseph A. Murphy, Lowell, Socialist. 13


Humphrey O'Sullivan, Lowell, Democrat 17


Mary E. Peterson, Somerville, Soc. L. 5


Blanks 6


AUDITOR ·


Elzear H. Choquette, New Bedford, Democrat. 16


Alonzo B. Cook, Boston, Republican 142


David Craig, Milford, Soc. Labor. 3


Walter S. Peck, Stockbridge, Socialist. 14


Henry G. Smith, Somerville, Prohibition. 2


Blanks 7


ATTORNEY-GENERAL


Henry C. Atwell, Lynn, Republican 140


Frank Auchter, Belmont, Prohibition 1


William R. Henry, Lynn, Socialist. 16


Thomas J. Mahar, Medford, Soc. Labor 4


Josiah Quincy, Boston, Democrat. 18


Blanks 5


COUNCILLOR, SECOND DISTRICT


Richard F. Andrews, Boston, Republican. 151


Blanks 33


SENATOR, NORFOLK DISTRICT


Harold L. Perrin, Wellesley, Republican 1.55


Blanks 29


REPRESENTATIVE IN GENERAL COURT, TENTH NORFOLK DISTRICT


Clarence A. Crooks, Bellingham, Republican. .. 122


42


ANNUAL REPORT


Carroll E. White, Bellingham, Ind. 39 Blanks 23


COUNTY COMMISSIONER, NORFOLK


John F. Merrill, Quincy, Republican 154 Blanks 30


REGISTER OF DEEDS, NORFOLK COUNTY


Walter W. Chambers, Dedham, Republican 153


Blanks 31


Shall the following Article of Amendment relative to absentee voting, submitted by the Constitutional Con- vention, be approved and ratified ?


Article of Amendment.


The General Court shall have the power to provide by law for voting by qualified voters of the Commonwealth who, at the time of an election, are absent from the city or town of which they are inhabitants in the choice of any officer to be elected or upon any question submitted at such election.


"Yes 129


"No" 14


Blanks 41


In place of Article 18 of the Articles of Amendment of the Constitution, shall the following Article of Amend- ment relative to appropriations for educational and benevolent purposes, submitted by the Constitutional Convention, be approved and ratified ?


Article of Amendment.


Article XVIII. Section 1. No law shall be passed pro- hibiting the free exercise of religion.


Section 2. All moneys raised by taxation in the towns and cities for the support of public schools, and all moneys which may be appropriated by the Commonwealth for the support of common schools shall be applied to, and expended in, no other


43


ANNUAL REPORT


schools than those which are conducted according to law, under the order and superintendence of the authorities of the town or city in which the money is expended; and no grant, appro- priation or use of public money or property or loan of public credit shall be made or authorized by the Commonwealth or any political division thereof for the purpose of founding, maintaining or aiding any school or institution of learning, whether under under public control or otherwise, wherein any denominational doctrine is inculcated, or any other school, or any college, infirmary, hospital, institution, or educational, charitable or religious undertaking which is not publicly owned and under the exclusive control, order and superintendence of public officers or public agents authorized by the Common- wealth or Federal authority, or both, except that appropria- tions may be made for the maintenance and support of the Soldiers' Home in Massachusetts and for free public libraries in any city or town, and to carry out legal obligations, if any, already entered into; and no such grant, appropriation or use of public money or property or loan of public credit shall be made or authorized for the purpose of founding, maintaining or aiding any church, religious denomination or society.


Section 3. Nothing herein contained shall be construed to prevent the Commonweath, or any political division thereof, from paying to privately controlled hospitals, infirmaries, or institutions for the deaf, dumb or blind not more than the or- dinary and reasonable compensation for care or support ac- tually rendered or furnished by such hospitals, infirmaries or institutions to such persons as may be in whole or in part unable to support or care for themselves.


Section 4. Nothing herein contained shall be construed to deprive any inmate of a publicly controlled reformatory, penal or charitable institution of the opportunity of religious exer- cises therein of his own faith; but no inmate of such institu- tion shall be compelled to attend religious services or receive religious instruction against his will, or, if a minor, without the consent of his parent or guardian.


Section 5. This amendment shall not take effect until the October first next succeeding its ratification and adoption by the people.


"Yes" 124


"NO" 35


Blanks 28


44


ANNUAL REPORT


Shall the following Article of Amendment relative to the taking and distribution by the Commonwealth and its municipalities of the common necessaries of life, sub- mitted by the Constitutional Convention, be approved and ratified ?


Article of Amendment.


The maintenance and distribution at reasonable rates, during time of war, public exigency, emergency or distress, of a sufficient. supply of food and other common necessaries of life and the providing of shelter, are public functions, and the Commonwealth and the cities and towns therein may take and may provide the same for their inhabitants in such manner as the general court shall determine.


"Yes" 135


"No" 13


Blanks 36


The vote being publicly declared, it was voted to ad- journ at 5 :45 o'clock P. M.


THEODORE E. A. FULLER,


Town Clerk.


TOWN CLERKS' MEETING


A record of the doings of the Clerks of the Towns of Wrentham, Franklin, Foxborough, Bellingham and Plainville, constituting the Tenth Norfolk Representa- tive District.


On the 16th day of November, 1917, the Clerks of the Towns above named, met at the Town House in Frank- lin and examined and compared transcripts of the record of the votes cast on the 6th day of November, in said towns, for Representative in the General Court for the Tenth District, in said County, and did ascertain that that Clarence A. Crooks was duly elected, and issued


45


ANNUAL REPORT


certificates of his elelection, one of which was sent to the Secretary of the Commonwealth at Boston, and one was delivered to a Constable of Bellingham to be served on the said Clarence A. Crooks.


TABULATION OF VOTES


Clarence A. Crooks


Bellingham


Carrol E. White


Bellingham


Blanks


Totals


Wrentham


118


56


13


187


Franklin


338


318


40


696


Foxboro


304


100


65


469


Bellingham


71


137


10


218


Plainville


122


39


23


184


Totals


953


650


149


1754


Witness, our hands, at Franklin, this 16th day of Novem- ber, 1917.


(Signed) . DAVID T. STONE, Town Clerk of Wrentham. MICHAEL J. COSTELLO, Town Clerk of Franklin. GEORGE R. ELLIS, Town Clerk of Foxboro. PERCY C. BURR, Town Clerk of Bellingham.


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


Town Clerk.


46


ANNUAL REPORT


LICENSES. ISSUED THROUGH CLERK'S OFFICE, 1917


Pool and Billiards : Amount.


Eli Terrien $2.50


Auctioneers :


Earl B. Thompson 2.00


Junk :


Jas. J. McInerney 40.00


Jitney :


Frank W. Averill 10.00


W. H. Chadbourne 10.00


Jesse Franklin 10.00


Jas. M. Corrigan 10.00


John W. Whittaker 10.00


Albert A. Cobb 10.00


Lyman H. Parmenter 10.00


$114.50


Paid Town Treasurer $114.50


THEODORE E. A. FULLER,


Town Clerk.


DOGS LICENSED IN PLAINVILLE, 1917.


Male Female


Anderson, Amos S.


1


Averill, Frank W.


1


Bagley, Chas. F.


1


Barney, E. C.


1


Barrows, T. V.


1 S


Bate, Wm.


1 S


Battersby, Chas. F. 1


Baxter, Edna A. 1


Benker, Wolfgang 1


1


Bens, John 1


47


ANNUAL REPORT


Male


Female


Bigelow, F. P.


1 S


Bird, Elijah H.


1


Blake, Imogene 2


Bliss, Henry W.


1


Bolton, Josie E.


1


Bolton, Joshua E.


1


Boyle, Thomas


1


Brunner, Chas. A.


1


Cheever, Nellie


1


Cheever, J. H.


1


Clifford, Orrin


1


Cobb, C. S.


1


1


Collier, August


1


Chagnon, Phileas


1


1


Crockett, Fred


1


Crotty, J. F.


1


Dillion, Chas.


1


Dietz, F. G.


1


Etter, Alfred L.


1


Etter, Frank W.


1


Ewen, Chas.


1


Fisler, J. H.


1 S


Fisher, Chester


1


1


Farm, Seven Elms


1


Foster, Florence


1


Fournier, Oliver


1


Franklin, John W.


1


French, Ralph E.


1


Fuller, Arthur M.


1


Gardner, Geo. A.


1


Graham, Geo. D.


1 S


Grant, N. C.


1


Goyette, Wilson 1


Glennon, Thomas 1


Garrity, Frank 1


48


ANNUAL REPORT


Male 1


Female


Garrity, Margaret


Greenlay, Geo. B.


1


Hamblin, Robert


1


.


Hall, Mrs. Ernest


1 S


Hartman, F. B.


1


Hartman, Elizabeth


1


Heckman, Mamie


1


Heilborn, Franz J.


6


3


Herring, Francis


1


Herring, Oscar


1


Hewes, Wink


1


Hollis, Frank E.


1


Jette, Joseph R.


1


King, Agnes


1


King Frank


1


King, John


1


King, Rufus


1


Kenerson, Mabel


1


Kenerson, John


2


Larson, John


1


Mahar, Mrs. Wm. J.


1


2


Marble, Chas. F.


1


Marble, Walter P.


1


Martin, Frank A.


1


Martin, Hattie


1 S


McAfee, Edw.


1


Maintien, F. T.


1


Metcalf, Wm. S.


1


Miller, Chas. A.


1


Miller, Leon C.


1


Moore, C. N.


1


Morrison, Fred


1


Munroe, Robert G. 1


King, Ovid


1 S


Laier, Carl C.


49


ANNUAL REPORT


Male


Female 1 S


Nolan, Edw.


Owen, Robert


1


Poirier, Louis


1


Randall, Chas. H.


1


Reynoldson, Frank


1


Rhodes, Arthur


1


Rhodes, Rupert P.


1


Root, Chas. C.


1


Rose, Mose A.


1


1


Rudolph, Emil C.


1


Sanford, Edw. A.


1


Sargent, E. W.


1


Sharpe, Joseph A.


1


Smith, Wm. J.


1


Soule, Fred T.


1


Sterlie, Alfred


1


Stewart, Chas. P.


1


Thomassen, Nels


1


Thompson, J. F.


1


Walden, O. L


1


Weeman, Francis


1


White, J. E.


1


Whitaker, J. W.


1


Wilhelm, Chas.


1


Wood, G. W.


LS


Wood, F. O.


2


Zaino, Tony


1


Zilch, Bernard 1


THEODORE E. A. FULLER.


Town Clerk.


Telephone 219-J.


Persons desiring license returned by mail will kindly enclose stamp.


-


50


ANNUAL REPORT


JURY LIST, TOWN OF PLAINVILLE, 1917. 1


Bagley, Charles F., Cross street, jeweler.


Bliss, Henry W., George street, farmer.


Burton, Albert E. School street, designer. Curtis, George E., Washington street, jeweler. Debeck, George A., Wetherel street, carpenter. Gardner, Frank W., Bacon street, jeweler.


Hancock, Lyman B., Bugbee street, jeweler. Marble, Walter P., High street, farmer. Northup, Fred W., South street, engraver. Parmenter, Lyman H., Lincoln avenue, painter. Schubert, Otto L., South street, jeweler. Sharpe, Joseph A., Grove street, machinist. Smith, Sylvester, Walnut street, farmer. Thompson, Earl B., School street, clerk. Thompson, John F., South street, carpenter. Young, Leslie G., South street, jeweler.


FRED W. NORTHUP, EARL B. THOMPSON, WILLIAM E. BLANCHARD, Selectmen of Plainville, Mass.


DIRIAS RECORDED IN PLAINVILLE, 1917


Date.


Name.


Father's Name. Mother's Maiden Name.


Jam. 3. Marian Elizabeth Jacques


Leon J. Jacques. .


Margaret Hartman


Jam. 23. Florence Cecilia Parenteau


Achille Parenteau Lucia Desautelle


Jan. 29. Earl Maynard Skinner .


Maynard W. Skinner ... Ruth Clark


Mar. 24. Clyde Burton Barney .


Frank E. Barney


Ethel C. Fuller


April 19. Howard French . .


Walter R. French.


Madeline Donley


April 20. Cecil Spring Dillion.


Charles Dillion


Laura Jones


April 24. Virginia May Housman.


James H. Housman.


Mary Hand


May 9. Marshall Estes Barton.


William H. Barton. Iva Estes


May 17. Lois Hayden Grant


Carleton H. Grant ... Annie Corkell


May 29. Clinton Judge Meyers.


George F. Meyers. Minnie Johus m


May 31. Stillborn


June 15. Florenc, Louise Snc !!


Ralph I. Snell.


Ruth Culworth


June 22. Charles Ernest Savage.


Ernest Savage Alice May Smile


June 26 Eveien Louise White. .


George M. White. Cy rila River


July 3 Lee Milton Bagley.


Charles F. Bagley


Carroim E. Baxter


Aug. Charles William Sempl


Wim. Earl Semple.


Irene Blirtle Ido


AM3 10 Ear! Mellen Cook. .


Perry M. Cook. .


Hattie Miller


Aug. 28. Mary Josephine Adams


Chester F. Adams.


Margaret M .D Moooit


Oct. 22. Edward Leo Dorset


Felix Dorset Ethel Wilson


Oct. 28. Ina Iola Allen. ..


Everett Allen


Myrtle Allen


Nov. 2. Edward Harvey Lebeau


Frank Lebeau Ella La Montagne


Dec. 7. Freddy Paul . .


Fred C. Paul


THEODORE E. A. FULLER. Town Clerk,


MARRIAGES RECORDED IN PLAINVILLE DURING 1917.


Date.


Name.


Residence.


Married By.


Feb. 6. George Fred Gardner ..


. Plainville


. Rev. A. J. Hutchins


Lillian Estelle Hancock. . Plainville


Feb. 17. William Thomas Paginton Eleanor Louise Brunner .. . Plainville


Attleboro, Mass. . . Rev. Edv. E. Wells


Feb. 19. Frank Calvin Woodbury Cumberland, R. I. . .. Rev. Wilbur T. Hale Fredora Louise Marlow . Plainville


April 27. Charles Henry Doyle . West Bridgewater, Mass. Rev. Wm. H. Allen . Plainville


Valma Mary Thibadeau.


· Plainville


Rev. J. W. McCarthy


April 28. Chester Herbert Davis Marion Elizabeth Rouhock


. . Wrentham, Mass.


May 24. Clifton L. Inman . Matilda E. Harvey .. Foxboro, Mass.


. Foxboro, Mass. . Rev. W. T. Hale


June 12. Lindred Chalmers Thurber Clementina Jennie Eger . . Plainville


.. Attleboro, Mass. Rev. Geo. E. Osgood


June 25. Pierre Joseph Poirier . North Attleboro, Mass .. Rev. Joseph N. Hamel Cora Mary Hall Plainville


. Plainville . Rev. Geo. E. Osgood June 30. Arthur Ray Merrifield Gretchen Elizabeth Austin .. No. Attleboro, Mass. July 30. Edward Joseph Levesque .. No. Attleboro, Mass. ... Rev. J. W. McCarthy


rah Emily Butler .. . . Plainville ... . . .


July 30. Leroy Edson Blanchard Gladys May Buckingham . Hartford, Conn.


. Hartford, Conn. .. Rev. A. J. Hutchins


Aug. 6. Adam Litzenberger


Plainville . Rev. Louis M. Flocker Julia Gabor .New York, N. Y.


Aug. 13. Arthur Desautells


Eva Poirier


. Plainville Rev. D. D. Vallandre . No. Attleboro, Mass. .


Sept. 18. Nelson Howard Guild · Plainville . . Rev. H. Edward Latham




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.