USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 38
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | 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
Section 12. Voted, Memorial Day and George H. Maintien Post, 133, G. A. R., $100, this sum to be placed in the hands of the Quartermaster of Post 133, G. A. R.
Section 14. Fire Department. Chief E. W. Pink ex- plained the need of additional fire truck to take care of hose at fires in the centre when the present truck is away at forest fires. Voted for Fire Departmen, $1,300.
Article 10. Voted, to instruct the Selectmen to install a light at the bridge on Bacon square.
Article 5, Section 15, Lighting Streets. Voted, the sum of $1,300 be appropriated.
Section 16, Water Department. Voted the sum of $1,000, plus receipts, be appropriated for incidentals and $1,000 for pumping.
Section 17, Sidewalks. Voted, the sum of $500 be ap- propriated.
Section 18, Board of Health. Voted, the sum of $200 be appropriated.
Article 6. Voted, the requests as printed in the war- rant be granted.
14
ANNUAL REPORT
Article 7. Voted, the salary of the Tax Collector be fixed at $125 the current year, and the Selectmen be in- structed to furnish postage, this sum to be paid from the current and incidental account ; 75 per cent. of salary to be paid when 90 per cent. of the yearly taxes are col- lected.
Article 8. Voted, the surety of the Collector of Taxes and other Town officers be placed with a fidelity com- pary, the expense of same to be paid from the current and incidental account.
Article 9. Unanimously voted that the Town Trees ure: with the approval of the Selectmen, be and hei is a thorized to borrow money from time to time, in: tic ยท tion of the revenue of the financial year begin: #1 Ja try 1, 1919, and to issue a note or notes there pry tole within one year, any debt or debts incurred und r this vote to be paid from the revenue of said financial y ....
Article 11. Millard M. Rines explained the situation at the old cemetery on West Bacon street, as to condition of valls, falling stones and as being used as thorough- farr, etc., also that directors of old cemetery would be very glad to have the Town assume care of same. Voted to authorize the Selectmen to make investigation and ta!" whatever steps are necessary for the Town to as- str: control of the old burying ground on West Bacon st: eet, an dthat the sum of $100 be appropriated for im- provements, this to be expended at the discretion of the Selectmen.
Article 12. Welcome Home of Soldiers. Millard M. Rines explained that a committee had been appointed by the Selectmen and Public Safety Committee to make plans and preparations for the welcoming home of the boys of Plainville who had been in the service of the
0
15
ANNUAL REPORT
United States. The ocmmittee had also been soliciting funds. Voted, the sum of $200 be appropriated by the Town for the purpose of welcoming home our boys in the United States service, this sum to be placed in the hands of the "Welcome Home Committee to be used if neces- sary.
Article 13. Voted that the Selectmen lay out Lincoln avenue, from South street to Pleasant street, to report at the next town meeting and to have an Article inserted in the warrant for next town meeting for the acceptance of same.
Article 14. Unanimously voted that there be appro- priated the sum of $1,763.20 to pay the town's share of the Norfolk County Tuberculosis Hospital, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $1,500 and to issue notes of the Town therefor, said notes to be paid $500 annually, so that the whole loan shall be paid in not more than three years from the date of issue of first notes. The balance of said sum appropriated shall be raised in the levy of the current year.
Article 3. Voted that the report of the Town Officers be accepted as printed.
Article 15. William H. Nash, reporting for the water committee, explained various steps taken in regards to the obtaining of water from the Town of North Attle- boro. A bill had been introduced in the Legislature al- lowing the Town of North Attleboro to sell water to the Town of Plainville. The committee expected to be able to report at a meeting in the near future. Committee continued.
The committee on nominations for Advisory or Finan- cial reported and the following were elected to serve as Advisory or Financial Committee for the current year :
16
ANNUAL REPORT
Chairman of Selectmen, Town Treasurer, Rufus King, Joseph F. Breen, Edwin W. Pink, George B. Greenlay, Sylvester Smith.
Committee on stone crusher made verbal report. Voted report be accepted and committee discharged.
Voted to adjourn at 9:15 o'clock P. M.
THEODORE E. A. FULLER, Town Clerk.
-
17
ANNUAL REPORT
WARRANT FOR SPECIAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of Plainville, Greeting :
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabit- ants of the Town of Plainville, qualified to vote in Town affairs, to meet in the Town Hall, in said Plainville, on Monday, the seventh day of July, A. D. 1919, at 8 o'clock in the evening, then and there to act on the following Articles, viz. :
Article 1. To see if the Town will instruct the Water Commissioners to sign a contract with the North Attle- boro Water Commissioners to furnish water to the Town of Plainville for a term of years as provided in an agree- ment drawn by Mr. W. D. Turner, advisor to the Water Commissioners.
Article 2. To see if the Town will raise and appro- priate the sum of $1,600 to purchase a meter, pipe, etc., and make necessary connections between the two towns and to disconnect at the factory.
Article 3. To see if the Town will appropriate the sum of $250 to finish the work on Broad street.
Article 4. To see if the Town will appropriate the sum of $200 for a partition fence between the estaate of H. E. Thompson and the school property, same running from South street through to Spring street.
Article 5. To hear the report of any committee and act thereon.
Hereof fail not to make due return of this warrant, with your doings thereon, to the Town Clerk, in con-
2
18
ANNUAL REPORT
formity with public statutes, at or before the time of said meeting.
Given under our hands and seal of the Town of Plain- ville this twenty-sixth doy of June, in the year of our Lord one thousand nine hundred and nineteen.
(Signed) EARL B. THOMPSON, OSWIN C. WOODWARD, MILLARD M. RINES, Selectemn of Plainville.
PROCEEDINGS OF THE SPECIAL TOWN MEETING July 7, 1919
Pursuant to the foregoing warrant, a Special Town Meeting was held in the Town Hall, Monday evening, July 7, 1919.
Unanimously voted that William H. Nash cast one ballot bearing the names of Rufus King for Moderator. Harry B. Thompson, acting as teller, the ballot was cast and Mr. King declared elected Moderator.
Article 1. William H. Nash reporting for the Water Commissioners and then reading Chapter 110, Acts of 1919, an act empowering the Town of North Attleboro to sell water to the Town of Plainville; also reading an agreement between the Plainville and North Attleboro Water Commissioners.
On motion of William H. Nash it was unanimously voted that the Town of Plainville ratifies and confirms the agreements dated June 2, 1919, made between the Water Commissioners of Plainville and the Water Com- missioners of North Attleboro with reference to supply- ing water to the inhabitants of Plainville, and with ref- erence to indemnifying the Town of North Attleboro.
19
ANNUAL REPORT
Article 2. Motion of William H. Nash that the sum 1 of $16,000 be raised and appropriated to purchase meter, pipe, etc., and make necessary connections between the two towns and to disconnect the factory.
Amendment offered by W. M. Fuller that $2,000 be raised to do the necessary work, etc., and also to thor- oughly clean and paint the tank or standpipe on Bacon street.
Unanimously voted as amended, that the Town raise and appropriate the sum of $2000 to purchase meter, pipe, etc., make necessary connections between the two towns, disconnect at the factory and to clean and paint the tank.
Article 3. On motion of William H. Nash it was unanimously voted to raise and appropriate the sum of $150 to finish work on water system on Broad street.
Article 4. On motion of William M. Fuller it was unanimously voted to raise and appropriate the sum of $200 to construct partition fence as per article in warrant.
Article 5. Millard M. Rines reported for the Selectmen on the Lincoln avenue acceptance that all but one of the abuttors had been interviewed, but the committee was not in a position at present to report.
Voted that the committee be continued until the next town meeting.
Voted to adjourn at 9:05 o'clock P. M.
THEODORE E. A. FULLER, Town Clerk.
20
ANNUAL REPORT
STATE PRIMARY ELECTION
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
To 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 inhabti- ants of said Town, who are qualified to vote in Primaries, to meet in Plainville Town Hall, Tuesday, the twenty- third day of September, 1919, at eleven o'clock A. M., for the following purposes :
To bring in their votes to the Primary Officers for the nomination of candidates of political parties for the fol- lowing offices :
Governor for this Commonwealth.
Lieutenant-Governor for this Commonwealth.
Secretary for this Commonwealth.
Treasurer and Receiver General for this Common- wealth.
Auditor for this Commonwealth.
Attorney-General for this Commonwealth.
Councillor for Second Councillor District.
Senator for Norfolk Senatorial District.
One Representative in General Court for Tenth Repre- sentative District.
County Commissioner for Norfolk County.
Two Associate County Commissionerh for Norfolk County.
District Attorney for Southeastern District.
County Treasurer to fill vacancy 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.
21
ANNUAL REPORT
Members of the Democratic Town Committee. Ten members of the Republican Town Committee.
All the above candidates and officers are to be voted for upon one ballot.
The polls will be open from 11:15 A. M. until 8 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 vote of the Town.
Hereof fail not, and make return of this warrant, with your doings thereon, at the time and place of said meet- ing.
Given under our hands and seal of the Town this eleventh day of September, A. D. 1919.
(Signed) EARL B. THOMPSON, MILLARD M. RINES, OSWIN C. WOODWARD, Selectmen of Plainville.
OFFICER'S RETURN ON WARRANT
Plainville, Mass., Sept. 16, 1919.
This certifies that I have posted ten (10) attested copies of the warrant for the State Primary in as many places in said Town of Plainville.
(Signed) JAMES F. CROTTY, Constable.
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
Personally appeared the above James F. Crotty and made oath that the above statement by him subscribed is true, before me.
THEODORE E. A. FULLER,
Notary Public.
22
ANNUAL REPORT PROCEEDINGS OF STATE PRIMARY
Plainville, Mass., Sept. 23, 1919.
The State Primary was held in the Town Hall on Tues- day, Sept. 23, 1919.
The meeting was called to order at 11 o'clock A. M., and the warrant and return read thereon by the Town Clerk. The following election officers were duly sworn by the Town Clerk before the polls were opened :
Ballot Clerks : Frank V. Henrich, Fred W. Northup. Tellrs: John McQuade, Joseph F. Breen.
The polls were opened at 11:15 o'clock A. M. and closed by vote at 8:05 o'clock P. M.
There were 106 ballots cast, ballot box indicating 106 ballots cast therein, and 106 names were checked upon the voting lists used.
There were three Democratic and 103 Republican votes cast.
The following was the result of the balloting :
DEMOCRATIC
Governor
Frederick S. Deitrick, Cambridge. 0
Eugene N. Foss, Boston. 0
Richard H. Long, Framingham 3
George F. Monaham, Boston 0
Lieutenant-Governor
John F. J. Herbert, Worcester
2
Blank 1
Secretary
Charles H. McGlue, Lynn
2
Blank 1
23
ANNUAL REPORT
Treasurer
Chandler M. Wood, Winchester 2
Blank 1
Auditor
Arthur J. B. Cartier, Fall River 2
Blank 1
Attorey-General
Joseph A. Conry, Boston 2
Blank
1
Councillor
Edw. P. Hassen. 2
Blank
1
Senator, Norfolk District
John W. Leonard 2
Blank
1
Representative in General Court, 10th Norfolk District
WV. S. Cruickshank
2
Blank
1
County Treasurer, Norfolk
Frederick C. Cobb, Dedham 2
Blanks
1
REPUBLICAN
Governor
Calvin Coolidge, Northampton 100
Blanks
3
Lieutenant-Governor
Channing H. Cox, Boston 99
Blanks
4
:
24
ANNUAL REPORT
Secretary
Albert P. Langtry, Springfield. 94
Blanks 9
Treasurer
Fred J. Burrell, Medford 35
Charles L. Gifford, Barnstable.
32
Fred P. Greenwood, Everett. 20
Frederick N. Kerr, Winchester
1
Frank N. Perkins, Salem. 7
Frederick E. Pierce, Greenfield
2
Blanks
6
Attorney-General
J. Weston Allen, Newton. 62
Robert J. Bottomley, Boston. 5
James Mott Hallowell, Newton 4
William H. Hitchcock, Dedham
15
Clarence W. Rowley, Boston. 0
David Stoneham, Boston 8
Auditor
Alonzo B. Cook, Boston
93
Blanks
10
Councillor, Second District
Horace A. Carter, Needham
97
Blanks
6
Senator, Norfolk District
Frank G. Allen, Norwood. 97
Josiah Babcock, Jr., Milton 5
Blanks 1
25
ANNUAL REPORT
Representative in General Court, Tenth Norfolk District
George R. Ellis, Foxboro. 97
Blank-
6
County Commissioner Norfolk County Everett M. Bowker, Brookline 95
Blanks
Associate County Commissioner, Norfolk County F. E. Fales 1
P. R. Allen. 7
H. E. Thompson
1
Blanks
196
District Attorney, Southeastern District
Frederick G. Katemann, Walpole. 96
Blanks 7
County Treasurer, Norfolk County
Frederick C. Cobb, Dedham. 69
Clark P. Harding, Medway 18
G. Frank Kemp, Milton
6
Blanks
10
State Committee, Norfolk District
Harlie E. Thompson, Plainville. 91
Blanks 12
Delegates to State Convention, Plainville
Joseph F. Breen, 52 Bacon Street. 93
William H. Nash, 39 Spring Street. 86
Blanks
27
Town Committee
Joseph F. Breen, 52 Bacon street 94
George F. Cheever, South street. 92
Hosmer F. Keeney, Bacon street. . 90
Theodore E. A. Fuller, South street. 95
William H. Nash, Spring street. 90
Harlie E. Thompson, Grove street 93
1
26
ANNUAL REPORT (4.
Daniel F. Crotty, Bugbee street. : 93
james H. Cheeve South street. 92
Edward WW. Pink, Bacon street 9++ Sylvester Smith, Walnut street 91
Blanks 606
The vote being pubilcly announced, it was voted to ad- journ.
THEODORE E. A. FULLER,
Town Clerk.
27
ANNUAL REPORT
WARRANT FOR ANNUAL STATE ELECTION
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss .:
To James F. Crotty 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 Town Hall, in said Plainville, on Tuesday, November 4, 1919, 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 for this Commonwealth.
For a Lieutenant-Governor for this Commonwealth.
For a Secretary for this Commonwealth.'
For a Treasurer for this Commonwealth.
For an Auditor for this Commonwealth.
For an Attorney-General for this Commonwealth.
For a Councillor, Second Councillor District.
For a Senator, 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 County Treasurer for Norfolk County.
And also to vote "Yes" or "No" to the following ques- tions, all on one ballot :
Acceptance of the rearrangement of the Constitution of the Commonwealth, submitted by the Constitutional Convention.
Acceptance of Chapter 311, General Acts of 1919, entitled "An Act relative to the establishment and mainte- nance of continuation schools and courses of instruc- tion for employed minors."
28
ANNUAL REPORT
Acceptance of Chapter 116, General Acts of 1919, en- titled "An Act to authorize savings banks and institu- tions for savings, and trust companies having savings department, to place deposits on interest monthly." (Referendum.)
The polls will be open at six o'clock in the forenoon and may be closed at four o'clock in the afternoon.
And you are hereby directed to serve this warrant by posting attested copies thereof in at least seven 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 be- fore the time of said meeting.
Given under our hands and the seal of the Town of Plainville this twenty-third day of October, 1919.
(Signed) EARL B. THOMPSON, MILLARD M. RINES, OSWIN C. WOODWARD, Selectmen of Plainville.
OFFICER'S RETURN ON WARRANT
Plainville, Mass., Oct. 28, 1919.
This is to certify that I have served the foregoing war- rant by posting ten attested copies in ten public places within said Town of Plainville.
JAMES F. CROTTY,
(Signed) Constable.
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
Subscribed and sworn before me.
THEODORE E. A. FULLER,
Justice of the Peace.
29
ANNUAL REPORT
PROCEEDINGS OF ANNUAL STATE ELECTION
Plainville, Mass., Nov. 4, 1919.
Pursuant to the foregoing warrant the Annual State Election was held in the Town Hall on Tuesday, Nov. 4, 1919. The meeting was called to order at 5:45 o'clock A. M. by the Town Clerk, who read the warrant and re- turn thereon.
The following election officers were duly sworn to the faithful performance of their duties by the Town Clerk :
Ballot Clerks : Joseph F. Breen, Fred W. Northup.
T'ellers : John McQuade, Frank V. Henrich.
All legal requirements having been duly complied with, the polls were declared open at 6 o'clock A. M.
At 2:30 o'clock P. M. the election officers, by vote, commenced to canvas the ballots cast.
At 4:05 P. M. the polls were closed, by vote, the ballot box indicating 249 ballots cast therein. Upon count, 249 ballots were cast and 249 names were checked upon the voting lists used.
The following was the result of balloting, viz .:
Governor
Calvin Coolidge of Northampton, Republican 222
Charles B. Ernst of Worcester, Prohibition 0
William A. King of Springfield, Socialist. 2
Richard H. Long of Framingham, Democratic. 22
Ingvar Paulsen of Boston, Socialist Labor 0
Blanks 2
Lieutenant-Governor
Charles J. Brandt of Brockton, Socialist. 7 Channing H. Cox of Boston, Republican. 216
30
ANNUAL REPORT
H. Edward Gordon of Boston, Prohibition 0
John F. J. Herbert of Worcester, Democratic 17
Patrick Mulligan of Boston, Socialist Labor 0
9
Blanks
Secretary
Party W. Bowman of Boston, Prohibition 3
James Hayes of Plymouth, Socialist Labor 4
Albert P. Langtry of Springfield, Republican 208
Cl:ailes H. McGlue of Lynn, Democratic. 16
He bert H. Thompson of Haverhill, Socialist. 3
15
Blanks
Treasurer
Fred J. Burrell of Medford, Republican.
198
David Craig of Milford, Socialist Labor 3
Charles D. Fletcher of Somerville, Prohibition. 1
3
Louis Marcus of Boston, Socialist.
Chandler M. Wood of Winchester, Democratic. 32
12
Blanks
Auditor
Arthur J. B. Cartier of Fall River, Democratic. 18
211
Alonzo B. Cook of Boston, Republican:
Oscar Kinsalas of Springfield, Socialist Labor 3
Walter P. J. Skahan of Springfield, Socialist. 2
0
Henry J. D. Small of Boston, Prohibition
Blanks 15
Attorney-General
J. Weston Allen of Newton, Republican. 212
Morris I. Becker of Chelsea, Socialist Labor 1
Joseph A. Conry of Boston, Democratic. . 16
Conrad W. Crooker of Melrose, Pro., Ind. Prog 3
William R. Henry of Lynn, Socialist. 3
Bianks 14
31
ANNUAL REPORT
Councillor, Second District
Horace A. Carter of Needham, Republican. 210
Blanks 39
Senator, Norfolk District
Frank G. Allen of Norwood, Republican 213
Blanks 36
Representative in General Court, Tenth Norfolk District
George R. Ellis of Foxborough, Republican
208
William S. Cruickshank
2
Blanks
39
County Commissioner, Norfolk County
Everett M. Bowker of Brookline, Republican. 213
Blanks
36
Associate Commissioners, Norfolk County
H. E. Thompson
1
B. S. Gardiner
1
P. R. Allen
1
Fred E. Fisher
1
Blank's
494
District Attorney, Southeastern District
Frederick G. Katzmann of Walpole, Republican .. . 205
Blanks 44 >
County Treasurer, Norfolk County
(To. fill vacancy)
Frederic C. Cobb of Dedham, Dem., Rep 192
Blanks 57
"Shall the Rearrangement of the Constitution of the Commonwealth, submitted by the Constitutional Conven- tion, be approved and ratified?"
Yes, 101; No, 24; Blanks, 124.
32
ANNUAL REPORT
Shall an act passed by the General Court in the year nineteen hundred and nineteen, entitled "An Act relative to the establishment and maintenance of continuation schools and courses of instruction for employed minors," be accepted ?
Yes, 122 ; No, 20; Blanks, 107.
Shall Chapter 116, General Acts of 1919, approved by the General Court without division, which provides that de sits in savings banks and savings departments of tr". companies may be placed on interest once a month a .l .lot oftener ; that dividends on such deposits may be de' .red semi-annually and not oftener, and that interest sh: " lot be paid on any such deposits withdrawn between dividend days, be approved ?
Yes, 90; No, 53; Blanks, 106.
The vote being public declared, it was voted to ad- journ at 5:30 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 Plain- ville, constituting the Tenth Norfolk Representative Dis- trict.
On the fourteenth day of November, 1919, the Clerks of the towns above named met at the Town House in Franklin and examined and compared transcripts of the record of votes cast on the fourth day of November, in said towns, for Representative in the General Court for the Tenth District, in said County, and did ascertain that George R. Ellis was duly elected, and issued certificates
33
ANNUAL REPORT
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 George R. Ellis.
TABULATION OF VOTES
Geo. R. Ellis
Wm. S. Cruickshank Blanks
Total
Wrentham
255
2
50
307
Franklin
659
55
258
972
Foxboro
449
112
76
637
Bellingham
114
28
78
220
Plainville
208
8
39
249
Totals
1685
205
501
2385
1
Witness, our hands, at Franklin, this fourteenth day of November, 1919.
DAVID J. STONE, Town Clerk of Wrentham. MICHAEL J. COSTELLO, Town Clerk of Franklin. GEORGE R. ELLIS, Town Clerk of Foxborough. PERCY C. BURR, Town Clerk of Bellingham.
THEODORE E. A. FULLER, Town Clerk of Plainville.
1
3
34
ANNUAL REPORT
BOUNDARIES BETWEEN WRENTHAM AND PLAINVILLE
The Selectmen of Wrentham and Plainville met, agree- ably to previous notice, on the twenty-fourth day of No- vember, 1919, and perambulated the line, and renewed the marks between said towns as follows, viz. :
Beginning at a Stone Monument, marked W. P. and F., at a corner of Wrentham, Plainville and Foxborough, on the west side of Thurston street, about three-quarters mile south of the residence of Hormidas Proteau.
Thence westerly to a Stone Monument, marked W. and P., on the west side of Madison street, opposite the residence of Herman Carlson.
Thence westerly to a Stone Monument, marked W. and P., on the north side of Washington street, about 400 feet south of the residence of George O. Hawes.
Thence westerly to a Stone Monument, marked W. and P., on the west side of Taunton street, about three- quarters mile south of the junction of Taunton and George streets.
Thence westerly to a Stone Monument, marked W. and P., on the north side of George street, about 1200 feet east of the junction of Wampum and George streets.
Thence westerly to a Stone Monument, marked W. and P., on the west side of Wampum street, about 1,000 feet south of the junction of Wampum and Berry streets.
Thence westerly to a Stone Monument, marked W. and P., on the south side of Berry street, opposite the residence of Thomas S. Guild.
Thence westerly to a Stone Monument, marked W.
35
ANNUAL REPORT
and P., on the south side of South street, about 200 feet east of the junction of South and Green streets.
Thence westerly to a Stone Monument, marked W. and P., on the west side of Green street, near the rail- road bridge.
Thence westerly to a Stone Monument, marked W. and P., on the south side of High street, near junction of High and Green streets.
Thence westerly to a Stone Monument, marked W. and P., on the west side of Hancock street, near the resi- dence of Charles Meyer.
Thence westerly to a Stone Monument, marked Mass. and R. I., it being the corner bound between the Com- monwealth of Massachusetts and State of Rhode Island ; it also being the corner bound of Wrentham, Plainville and Cumberland, R. I., situated about 1,200 feet east of the residence of Walter Ballou.
The above described Monuments are hereby acknowl- edged to be the true boundaries between the towns of Wrentham and Plainville.
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.