Plainville, Massachusetts annual reports 1913-1921, Part 4

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 4


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


Max Mitchell 80


Cassius A. Ward


80


Russell A. Wood


80


Blanks 32


Two District Delegates, Twelfth District, to the National


Convention.


Group No. 1 .- Pledged to William Howard Taft


J. Stearns Cushing 52


George L. Barnes 52


Group No. 2 .- Pledged to Theodore Roosevelt


Frank A. Morrill 78


James W. French


Blanks 19


75


ANNUAL REPORT


Two Alternate District Delegates, Twelfth District.


Group No. 1 .- Pledged to William Howard Taft


Louis E. Flye 52


Wendell Williams 50


Group No. 2 .- Pledged to Theodore Roosevelt


C. Edson Abbott 73


Franklin T. Miller


72


Blanks 37


Preference for President of the United States.


Robert M. La Follette 0


Theodore Roosevelt 74


William Howard Taft


50


Blanks 15


Preference for Vice-President of the United States.


Theodore Roosevelt 4


Albert Beveridge 1


James W. Sherman 2


Robert D. Bass


2


Scattering


Blanks 123


DEMOCRATIC.


Eight Delegates at Large to National Convention. Group No. 1 .- Pledged to Preference of Democrats


Frank J. Donohue 2


Group No. 2 .-


E. Gerry Brown


Pledged to Eugene N. Foss 2


Group No. 3 .- Pledged to Eugene N. Foss


John W. Coughlin


3


John F. Fitzgerald 3


Wm. P. Hayes 3


Charles J. Martell 3


Humphrey O'Sullivan 3


Charles B. Stecker


3


David J. Walsh 1


76


ANNUAL REPORT


Groups No. 4, No. 5, No. 6, No. 7, No. 8, and No. 9, None.


Blanks 17


Eight Alternate Delegates at Large to the National


Convention.


Group No. 1 .- Pledged to Primary Preference James M. Falon 3


Group No. 2 .- Pledged to Candidate chosen by Primary Joseph J. Leonard 2


Group No. 3 .- Pledged to Eugene N. Foss


Andrew A. Badaracco 5


Charles F. Campbell 5


Peter J. Flaherty 4


James H. Maguire 5


James M. Folan 4


Luke J. Minahan 4


Daniel M. O'Brien


4


Joseph F. O'Connell 3


Group No. 4 .- John P. Kane 1


Two District Delegates, Twelfth District, to the National Convention.


Daniel J. Daley 5


Richard Olney, 2nd 5


Two Alternate Delegates, Twelfth District.


Harold Williams, Jr.


5


James S. Cannon 5


Preference for President of the United States.


Champ Clark 3


Woodrow Wilson 2


Preference for Vice-President of the United States. Eugene N. Foss 3


Blanks 2


77


ANNUAL REPORT


The result of the ballot was declared, and the meeting adjourned.


Ballot Clerks: Fred W. Northup, Oswin C. Woodward. Tellers : Charles H. Bacon, John McQuade.


THEODORE E. A. FULLER, Town Clerk.


Preambulation of North Attleboro-Plainville Town Bounds.


In accordance with the provisions of law provided there- for, the Selectmen of North Attleboro and Plainville met by appointment on Saturday, the fifteenth day of June, 1912, and preambulated the lines and examined the monuments between said Towns, as follows, to wit .:


Starting at a monument on the northerly side of "Cutting Plain," on a knoll, being the easterly corner of Plainville, the southerly corner of Foxborough, and the corner of Mansfield and North Attleboro. Then taking a course south sixty-two degrees and forty-six minutes west, true bearing, 4,684 feet to a monument on the easterly side of the New Boston road, thence same course 3,509 feet to a monument on the southerly side of Messenger street, thence same course 3,638 feet to a monument on westerly side of Wash- ington street, thence same course 1,038 feet to a monument on westerly side of South Street, thence 1,611 feet to a monument or road stone on the westerly side of Moran street, thence 2,229 feet to a monument on the westerly side of West Bacon street, thence 5,616 feet to a monument on westerly side of Peck road (so-called), thence 961 feet to the Angle Tree Stone. Thence changing our course to south eighty-nine degrees, three minutes west, true bearing, 2,242 feet to the Stoughton Stone, thence same course 554 feet to a monument on the westerly side of Fales street, thence same course 995 feet to a monument on the southerly side of the Arnold's Mills road, thence same course 836 feet to a monument marked "R. I., Mass., N. A., and W.," marking the corner of Massachusetts and Rhode Island.


78


ANNUAL REPORT


The Selectmen voted to put a new monument on Moran street, the two Towns to share the expense. With the ex- ception of South street bound, all new monuments were found with letter W, for Town of Wrentham. It was de- cided to cut out the W and insert letter P for Plainville side of monuments.


JOHN ROSE, JOHN DEVLIN, Selectmen for No. Attleboro.


J. F. BREEN, E. S. WHITING, Selectmen of Plainville. THEO. E. A. FULLER, Substitute for Selectman of Plainville.


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 inhabitants of the Town of Plainville, qualified to vote in Town affairs, to meet in the Town Hall in said Plainville, on Monday, August 19, 1912, at seven forty-five o'clock, p. m., then and there to act on the following articles, viz. :


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


ART. 2. Petition.


To see if the Town will vote to extend the water mains northerly on South street, from the end of the main to a point at or near the Wrentham Town line. To be laid sub- ject to the usual five per cent. guarantee, and appropriate money therefor, or do anything in regard to the same.


79


ANNUAL REPORT


ART. 3. To see if the Town will vote to appropriate the sum of $500.00 or any other sum for repairing highways.


ART. 4. To see if the Town will vote to install a light near the bridge on Bacon Square.


ART. 5. To see if the Town will vote to borrow four thousand ($4,000.00) dollars or any part therof and deter- mine how the same shall be paid.


Hereof fail not and make due return of this warrant with your doings thereon, to the Town Clerk, in conformity to Public statutes, at or before the time of said meeting.


Given under our hands and seal of the Town of Plain- ville this eighth day of August in the year of our Lord one thousand nine hundred and twelve.


(Signed) JOSEPH F. BREEN, N. C. GRANT, EUGENE S. WHITING, Selectmen of Plainville. OFFICER'S RETURN ON WARRANT.


This certifies that I have served the foregoing warrant as therein directed, by posting ten attested copies of the same in ten public places within the said Town of Plain- ville.


E. WRIGHT SARGENT, Constable of Plainville.


COMMONWEALTH OF MASSACHUSETTS. NORFOLK, SS.


AUGUST 16, 1912.


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


(Seal.)


THEODORE E. A. FULLER, Town Clerk


80


ANNUAL REPORT


RECORD OF PROCEEDINGS OF SPECIAL TOWN MEETING.


A special Town Meeting was held at Town Hall, August 19, 1912, at 7:45 o'clock p. m., and opened by the reading of the warrant by Town Clerk Fuller.


ARTICLE 1. On motion of W. E. Barden, it was unani- mously voted that J. P. Zilch cast one ballot containing the name of Mr. H. F. Keeney for Moderator. The ballot was cast and Hosmer F. Keeney was declared elected.


ART. 2. The Advisory Committee, through its Secretary, Charles C. Root, recommended "That the Town extend its water main northerly on South street to a point at the south end of the Gerould lot, situated on the east side of South street."


John P. Zilch moved that the recommendation of the Advisory Committee be accepted. Mr. Barden moved to amend the motion by inserting therein, "That $4,000 be ap- propriated for this extension." Voted as amended.


ART. 3. Advisory Committee recommended that appro- priation of $100 be made for highways.


J. P. Zilch moved that recommendation be accepted and adopted. Voted.


ART. 4. Advisory Committee recommended that the article be indefinitely postponed. On M. Barden's motion to postpone it was so voted. The vote being doubted, the chair called for rising vote which resulted in eleven voting in affirmative and nine in negative, therefore the article was indefinitely postponed.


ART. 5. Recommendation of Advisory Committee, "That the Town borrow four thonsand ($4,000) dollars. That the Town Treasurer be, and hereby is authorized to issue four notes of the Town of one thousand dollars each. The notes to be countersigned by the Selectmen or a majority of them.


81


ANNUAL REPORT


That one of these notes shall become due and pavable in 1913 and one each year for the succeeding three years."


On O. P. Brown's motion it was unanimously voted that the recommendation of the Advisory Committee be accept- ed and adopted.


Voted to adjourn at 8 o'clock p. m.


THEODORE E. A. FULLER, Town Clerk.


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS.


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


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of said Town who are qualified to vote in Primaries to meet in Plainville Town Hall, Tuesday, the twenty-fourth day of September, 1912, at twelve o'clock noon, for the following purposes :


To bring in their votes to the Primary Officers for the nomination of candidates of Political Parties for the follow- ing officers :


Governor for the Commonwealth.


Lieutenant Governor for the Commonwealth.


Secretary for the Commonwealth.


Treasurer and Receiver General for the Commonwealth.


Auditor for the Commonwealth.


Attorney-General for the Commonwealth.


Representative in Congress for the Thirteenth Congres- sional District.


Councillor for the Second Councillor District.


Senator for the Second Norfolk District.


6


82


ANNUAL REPORT


Representative in the General Court for the Twelfth Nor- folk District.


County Commissioner for Norfolk County.


County Treasurer for Norfolk County.


County Commissioners, to fill vacancy of term expiring nineteen hundred fourteen.


And for the election of the following officers :


Members of State Committee for the Second Norfolk District.


Members of Town Committee for this Town.


Delegates to State Conventions of Political Parties.


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


The polls will be open from twelve o'clock noon to seven thirty 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 this twelfth day of Sep- tember, A. D. 1912.


(Signed) JOSEPH F. BREEN, NATHANIEL C. GRANT, EUGENE S. WHITING, Selectmen of Plainville. (Seal)


PLAINVILLE, MASS., SEPT. 23, 1912


This certifies that I have served the foregoing warrant as therein directed, by posting ten attested copies of the


83


ANNUAL REPORT


same in ten public places within the said Town of Plain- ville.


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


COMMONWEALTH OF MASSACHUSETTS. NORFOLK, SS.


PLAINVILLE, MASS., SEPT. 24, 1913.


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


TEODORE E. A. FULLER,


Justice of the Peace and Town Clerk.


STATE PRIMARY ELECTION OF SEPTEMBER 24, 1912.


The Primary Election was held in Town Hall, Septem- ber 24, 1912. Chairman J. F. Breen presiding. The meet- ing was opened by reading of Primary call by Town Clerk, , polls were opened at 12 o'clock noon. The polls were closed by vote at 7:30 p. m. The total number of votes cast was 76. 71 Republican, 4 Democratic, 1 Socialist.


REPUBLICAN.


Governor.


Everett C. Benlon, Belmont 8


Joseph Walker, Brookline 60


Eugene N. Foss 1


Blanks 2


Lieutenant Governor.


Robert Luce, Somerville 65


Blanks 6


84


ANNUAL REPORT


Secretary.


Albert P. Langtry, Springfield 65


Blanks 6


Treasurer.


Elmer A. Stevens, Somerville 64


Blanks


Auditor.


John E. White, Tisbury 63


Blanks 8


Attorney-Genaral.


James M. Swift, Fall River 65


Blanks 6


Congressman, Thirteenth District.


Richard H. Long, Framingham 15


John W. Weeks, Newton 53


Blanks 3


Councillor, Second District.


Herbert W. Burr, Boston 10


Guy Andrews Ham, Boston 56


Blanks 5


Senator, Second Norfolk District.


Fred P. Chapman, Franklin 50


Henry E. Holbrook, Stoughton 8


Wm. G. Moseley, Needham 2


T. Raymond Pierce, Wellesley 2


Lombard Williams, Dedham 3


Blanks 5


Representative in General Court, Twelfth Norfolk District


Herbert E. Thompson, Plainville 66


Blanks 5


85


ANNUAL REPORT


County Commission, Norfolk County.


Fred L. Fisher, Norwood 13


Evan F. Richardson, Willis 53


Blanks 5


County Treasurer, Norfolk County.


Henry D. Humphrey, Dedham 64


Blanks ry


County Commissioner, to fill vacancy, Norfolk County.


Everett M. Bowker, Brookline 16


William Craig, Brookline 51


Blanks 4


State Committee, Second Norfolk District.


Payson Dana, Brookline 48


Wm. Otis Faxon, Stoughton 11


Blanks 12


Delegates ta State Convention, Second Norfolk District.


Hosmer F. Keeney, Plainville 64


Joseph F. Breen, Plainville 65


Blanks 13


Town Committee, Plainville.


Joseph F. Breen, Bacon street 65


Hosmer F. KeKeney, Bacon street 64


Edward C. Barney, South street 64


Harlie E. Thompson, Grove street 62


Wm. H. Nash, Spring street 58


George W. Wood, Spring street 60


Franz J. Heilborn, South street 64


Scattering 4


Blanks 57


DEMOCRATIC.


Governor.


Eugene N. Foss, Boston 4


Joseph C. Pelletier, Boston 0


86


ANNUAL RE ORI


Lieutenant Governor.


Edward P. Barry, Boston 3


David I. Walsh, Fitchburg 1


Secretary.


Frank J. Donahue, Boston 4


Treasurer.


Joseph L. P. St. Coeur, Cambridge 4


Auditor.


James T. Carens, Newburyport 4


Attorney General.


George W. Anderson, Boston 4


Congressman, Thirteenth District.


Daniel J. Daley, Brookline 3


John J. Mitchell, Marlborough 1 Councillor, Second District.


Henry J. Dixon, Boston 3


John P. Radigan, Boston 1


Senator, Second Norfolk District.


Joseph J. Driscoll, Brookline 4


Representative in General Court, Twelfth Norfolk District.


James H. Stafford, Franklin 4


County Commission, Norfolk 'County.


Blank


County Treasurer, Norfolk County. Blank


County Commissioner, To fill vacancy, Norfolk County.


Blank


State Committee, Second Norfolk District.


Daniel Q. Prendergast, Brookline 4


87


ANNUAL REPORT


Delegate to State Convention, Plainville. John McQuade 2 Blanks 2


Town Committee, Plainville.


Blank


SOCIALIST.


Governor.


Roland D. Sawyer, Ware


1


Lieutenant Governor.


Robert B, Martin. Boston Secretary.


1


Ellen M. Hayes, Wellesley 1


Treasurer.


Louis F. Weiss, Worcester Auditor. 1


Sylvester J. McBride, Watertown 1


Attorney General.


George E. Roener, Jr., Boston 1


Congressman, Thirteenth District. John McCarty 1


Councillor, Second District.


Howard P. Burke 1


Senator, Second Norfolk District.


Blank


Representative in General Court, Twelfth Norfolk District. Blank


A


-


88


ANNUAL REPORT


County Commissioner, Norfolk County. Albert Hess, Randolph 1


County Treasurer, Norfolk.


Alex E. Wright, Wellesley 1


County Commissioner, to fill vacancy, Norfolk. Blank


State Committee, Second Norfolk District.


Blank


Delegates to State Convention, Plainville.


Blank


THEODORE E. A. FULLER,


Town Clerk.


COMMONWEALTH OF MASSACHUSETTS.


NORFOLK, SS.


To E. Wright Sargent or either of the Constables in the Town of Plainville, in said County:


GREETING :


In the name of the Commonwealth of Massachusetts you are hereby required 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 5, 1912, 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 eighteen Presidential Electors, two at large, and one from each Congressional District.


For a President and Vice President of the United States.


For a Governor of the Commonwealth.


89


ANNUAL REPORT


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 Congressman for the Thirteenth Congressional District.


For a Councillor for the Second District.


For a Senator from the Second Norfolk District.


For one Representative in the General Court for the Twelfth Norfolk District.


For a Commissioner for Norfolk County, three years.


For a Commissioner for Norfolk County, to fill vacancy.


For a County Treasurer, Norfolk County.


Shall the proposed amendment to the constitution "Dis- qualifying from voting persons convicted of certain offenses be approved and ratified ?"


Yes. No.


Shall the proposed amendment to the constitution rela- tive to the Taxation of Wild or Forest Lands be approved and ratified ?


Yes.


No.


To see if the Town will vote to accept the provisions of Chapter 503, Acts of 1912, an act relative to pensioning laborers in the employ of cities and towns.


Yes. No.


All on one ballot.


90


ANNUAL REPORT


The polls will be open at 5:45 o'clock in the forenoon and may be closed at 4 o'clock in the afternoon.


And you are directed to serve this warrant by posting up attested copies in the Post-Office of this Town and in not less than five other public places at least seven days be- fore the time of said meeting.


Hereof fail not, and make due return of this warrant, with your doings thereon, to the Town Clerk at or before the time of said meeting.


Given under our hands and the seal of the Town of Plainville this twenty-fourth day of October, in the year one thousand nine hundred and twelve.


(Signed) J. F. BREEN, N. C. GRANT, E. S. WHITING,


Selectmen of Plainville. (Seal. )


PLAINVILLE, MASS., OCT. 28, 1912.


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


E. WRIGHT SARGENT, Constable of Plainville.


COMMONWEALTH OF MASSACHUSETTS. NORFOLK, SS.


PLAINVILLE, MASS., Nov. 1, 1912.


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


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


91


ANNUAL REPORT


The annual state election was held at Town Hall, Tues- day, November 5, 1912, at 5:45 o'clock a. m., and was opened by Town Clerk Fuller reading the warrant.


The elected officers were sworn in as follows :


Tellers, O. P. Brown, John McQuade.


Ballot Clerks, F. W. Northup, O. C. Woodward. 1


Presiding Officer, Joseph F. Breen.


Ballots and election apparatus were turned over to the officers. The ballot box and apparatus were examined and ยท found to be in proper condition, the polls were declared open at 5:45 o'clock a. m. and the qualified voters immediately proceeded to prepare and cast their ballots.


By unanimous consent of all the election officers the ballot box was opened at one o'clock p. m., when the box registered 265 ballots. The Tellers then proceeded to count the votes already cast.


The polls were closed at 4 o'clock p. m., the ballot box register indicating 305 as the total number of ballots cast, the number ballots was 305 and 305 names were checked on the lists.


The result of the vote was as follows :


Electors of President and Vice President.


Chafin and Walkins, Pro. 0


Debs and Seidel, Soc. 3


Reiner and Gilhans, Soc. Lab. 0


Roosevelt and Johnson, Prog. 128


Taft and Sherman, Rep. 126


Wilson and Marshall, Dem. 34


Blanks 15


Governor.


Charles S. Bird, Prog. 133


Eugene N. Foss, Dem. 37


Patrick Mulligan, Soc. Labor 0


92


ANNUAL REPORT


Frank N. Rand, Pro.


2


Roland D. Sawyer, Soc.


2


Joseph Walker. Rep. 114


Blanks 17


Lieutenant Governor.


Daniel Cosgrove, Prog. 102


Alfred H. Evans, Pro. 1


Robert Luce, Rep. 122


Robert B. Martin, Soc. 4


Dennis McGoff, Soc. Labor 1


David I. Walsh, Dem. 34


Blanks 41


Secretary.


Frank J. Donahue, Dem.


29


Ellen Hayes, Soc. 3


Albert P. Langtry, Rep. 127


Karl Lindstrand, Soc. Labor


1


William W. Nash, Pro. 2


Russell A. Wood, Prog. 98


Blanks 95


Treasurer.


Charles A. Chace, Pro.


1


David Craig, Soc. Labor 1


Eldon B. Keith, Prog.


93


Joseph L. P. St. Coeur, Dem. 23


Elmer A. Stevens, Rep.


131


Louis F. Weiss, Soc. 2


Blanks 54


Auditor.


James F. Carens, Dem. 25


Herbert B. Griffen, Pro. 1


Octave A. La Riviere, Prog. 92


Sylvester J. McBride, Soc. 0


Jeremiah P. McNally, Soc. Labor 0


John E. White, Rep. 133


Blanks 54


93


ANNUAL REPORT


Attorney General.


George W. Anderson, Dem. 24


Frank Bombach, Soc. Labor 0


Freeman T. Crommett, Pro. 1


H. Huestis Newton, Prog. 93


George E. Roewer, Jr., Soc. 2


James M. Swift, Rep. 138


Blanks 47


Congressman, Thirteenth District.


George A. Fiel, Prog. 82


John J. Mitchell, Dem. 27


John W. Weeks, Rep. 157


Blanks 33


Councillor, Second District.


Howard B. Burke, Soc. 4


Guy Andrews Ham, Rep. 178


John P. Rattigan, Dem. 27


Brooks Adams Quincy, Prog. 11


Blanks 85


Senator, Second Norfolk District.


John J. Driscoll, Dem. 23


George E. Harris, Soc. 3


George L. Perrin, Prog.


112


Lombard Williams, Rep. 127


Blanks 40


Representative in General Court. Twelfth Norfolk District.


Will S. Johnson, Prog. 64


James H. Stafford, Dem. 15


Herbert E. Thompson, Rep. 205


Blanks 21


County Commissioner, Norfolk County, 3 years.


Albert Hess, Soc. 4


Thomas D. Mullin, Dem. Prog. 20


Evan F. Richardson, Rep. 145


Elisha Nye Thayer, Prog. 85


Blanks 51


94


ANNUAL REPORT


County Commissioner, Norfolk County, to fill vacancy.


Everett M. Bowker, Rep. 139


Chas. M. Donahue, Dem., Prog., Nom. 14


David Smith, Soc. 2


Bernard Hutchinis Whitney, Prog. 98


Blanks 54


County Treasurer, Norfolk County.


Henry D. Humphrey, Rep. 126


Herbert McIntosh, Prog. 88


Alex E. Wright, Soc. 4


Blanks 87


Shall the proposed amendment to the constitution, dis- qualifying from voting persons convicted of certain of- fences, be approved and ratified ?


Yes 128


No 27


Blanks 160


Shall the proposed amendment to the constitution, rela- tive to the taxation of wild or forest land be approved and ratified ?


Yes 92


No


41


Blanks 172


Shall an act passed by the General Court in the year 1912, entitled "An Act relative to pensioning laborers in the em- ploy of cities and towns," be accepted ?


Yes 88


No 64


Blanks 153


At 7:30 o'clock P. M. the vote being declared and re- corded, certificates made out and signed, it was voted to adjourn.


THEODORE E. A. FULLER,


Town Clerk.


A record of the doings of the clerks of the Towns of Wrentham, Franklin, Foxboro, Bellingham and Plain- ville, constituting the 12th Norfolk Representative Dis- trict.


On the 15th day of November, 1912, the clerks of the towns above named met at the Town House in Franklin and examined and compared transcripts of the record of the


95


ANNUAL REPORT


votes cast on the 5th day of November in said Towns for Representative in the General Court for the 12th District in said County, and did ascertain that Herbert E. Thompson of Plainville was duly elected, and issued certificates of his election, one of which was sent to the Secretary of State at Boston and one was delivered to a Constable of Plain- ville to be served on the said Thompson.


TABULATION OF VOTES.


Wrentham


93


35


143


25


296


Franklin


268


312


287


80


945


Foxboro


254


135


187


82


658


Bellingham


15


26


62


23


236


Plainville


64


15


205


21


305


Totals


:54


573


884


231


2442


Witness our hands at Franklin this 15th day of Novem- ber, 1912.


DAVID T. STONE, Town Clerk of Wrentham.


ORESTES T. DOE, Town Clerk of Franklin.


HOWARD E. NEWTON, Town Clerk of Foxboro. HENRY A. WHITNEY, Town Clerk of Bellingham. THEO. E. A. FULLER, Town Clerk of Plainville. THEODORE E. A. FULLER, Town Clerk.


LICENSES ISSUED BY TOWN CLERK, 1912.


No. male dogs licensed, 128 at $2.00 each .. $256 00


No. female dogs licensed, 35 at $5.00 each 175 00


No. female dogs licensed, ? at $2.00 each .. 14 00


445 00


Junk Collector's License, 2 at $40.00 each


80 00


1 Auctioneer's License


2 00


1 Pool License


10 00


1 Pool License 5 00


$542 00


Paid County 'Treasurer


$411 00


Com. on Dog License


34 00


Paid Town Treaurer 97 00


$542 00


Since March 11, 1912, up to and including January 5, 1913, with one exception, I have been at Town Office, Mon- day and Friday evenings of each week. I found that one evening a week is more than sufficient.


96


ANNUAL REPORT


Hereafter, whilst I am Clerk. I will be at Town Office, High School Building, Thursday evening of each week. THEODORE E. A. FULLER,


Town Clerk.


JURY LIST, TOWN OF PLAINVILLE.


Barden, Walter E., South street, merchant.


Barney, Edward C,, South street, merchant.


Bliss, Henry W., George street, farmer.


Breen, Joseph F., Bacon street, merchant.


Brown, Oliver P., School street, jeweler.


Burton, Albert E., School street, designer.


Corbin, William H., South street, jeweler.


Foster, Edwin B .. South street, real estate.


Fuller, Theodore E. A., Walnut street, jeweler.


Fisher. Percy E .. Grove street, jeweler.


Gardner, Frank W .. Bacon street. jeweler. Rott, Charles C., Taunton street, farmer.


Shannon, James H., Pleasant street, bookkeeper.


Thompson. Herbert E., Grove street, merchant.


Tierney. Thomas, Hawkins street, jeweler.


Zilch, John P., Bugbee street, jeweler.


MARRIAGES RECORDED IN PLAINVILLE IN 1912.


Married. Groom.


Bride.


Jan. 26. Alpin Chrisholm Irma G. Gardner


April 6. John William Entwistle Jetta Jenks


April 16. William Godfrey Wemmel Cora Florence Maxcy


May 6. Samuel William Wershub Sadie Wolk


May 14. Charles Willis Smeltzer Jessie Louise Gates


May 27.


James Francis Crotty, Bertha Augusta (Bennett) West




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.