Plainville, Massachusetts annual reports 1913-1921, Part 51

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 51


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


Article 22. To choose any committee to hear the re- port of any committee and act thereon.


11


ANNUAL REPORT


Hereof fail not to make due return of this warrant with your doings thereon to the Town Clerk, in con- formity with the Public Statutes, at or before the time of said meeting.


Given under our hands and seal of the Town of Plain- ville this twelfth day of February, in the year of our Lord one thousand nine hundred and twenty-one.


EARL B. THOMPSON, WILLIAM H. NASH, EDWIN W. PINK, Selectmen of Plainville. [ Seal]


Proceedings of the Seventeenth Annual Town Meeting


Town Hall, Plainville, Mass., March 7, 1921.


Pursuant to the provisions of the foregoing warrant, the voters of Plainville, qualified by law to vote in Town affairs, assembled at the Town Hall, in said Plainville, on Monday, the seventh day of March, A. D. 1821, it being the first Monday of said month.


lule meeting was opened at 9 o'clock A. M. by the Town Clerk, who read the warrant and return thereon


Article 1. Election of Moderator. On motion of William H. Nash it was unanimously voted that Sylves- ter Smith cast one ballot containing the name of Hosmer ". Keeney for Moderator. Perry M. Cook, acting as teller, the ballot was cast and Mr. Keeney was declared elected.


Upon invitation from the Moderator, Rev. George G. Squires invoked divine blessing and guidance for those assembled.


Article 2. Election of Officers. The following offi- cers not required to be chosen by ballot were duly elected, viz. :


12


ANNUAL REPORT


Fence Viewers: Herbert E. Thompson, Sylvester Smith.


Field Drivers : Charles Meyer, John E. Martin.


Measurers of Wood, Lumber and Bark: Millard M. ines. George B. Greenlay, Charles Russell, Earl B. Thompson.


Public Weigher: Millard M. Rines.


At 9:30 o'clock A. M. it was voted to open the polls.


Tellers : John Goff, George J. Davis.


Ballot Clerks: Meta A. Schubert and Harold L. An- derson were duly sworn to the faithful performance of the duties before the opening of the polls.


The ballot box was examined by the Moderator and Town Clerk, was found to be empty, ehen locked, and the keys thereof given to Perry |M. Cook, election officer.


The voters assembled then commenced to cast their ballots.


Article 6. Voted, upon motion of W. E. Barden, that the Town grant use of Town Hall, free of charge, to:


George H. Maintien Post, No. 133, G. A. R., three days.


Fire Department, six evenings.


Alumni Association, two evenings.


Boys Scouts, one evening.


M. E. Church, one day and one evening.


John Edward McNeill Post, No. 217. American Legion, five evenings.


Article 4. Motion of W. E. Barden, voted to post- pone action on all Articles in warrant calling for appro- priitions to an adjourned meeting to be held in this hall at 7:30 o'clock this evening.


Motion by J. J. Eiden, that a recess be now taken until this evening. Vote being doubted, standing vote


13


ANNUAL REPORT


taken, resulting in eight voting in the affirmative and twenty-seven in the negative. Motion lost.


Motion by W. E. Barden, that the Town reconsider action on Article 6. Motion lost.


Article 9. Motion by W. E. Barden, unanimously voted that the Town Treasurer, with the approval of the Selectmen, be and is hereby authorized to borrow money from time to time, in anticipation of the revenue of the financial year beginning January 1st, 1921, and to issue a note or notes therefor, payable within one year, any debt or debts incurred under this vote, to be paid from the revenue of said financial year.


Article 3. On motion of W. E. Barden it was voted to accept the reports of the various Town Officers.


Article 12. On motion of William H. Nash it was unanimously voted "that the Water Commissioners of Plainville be authorized to make a written contract with the Water Commissioners of North Attleboro for a period of ten (10) years to furnish the inhabitants of the Town of Plainville with water."


Article 22. George B. Greenlay reported for the com- mittee on stone crusher. That committee, he stated, had been unable to get any price or figures that would hold for any length of time, and recommended that the Town do not purchase a crusher at this time. Motion by J. F. Breen, voted to accept report of committee and com- mittee be d scha ged.


On motion of W. E. Barden it was voted that a com- mittee of five be appointed to bring in nominations for Advisory or Financial Committee.


The following nominating committee was appointed : Walter E. Barden, John J. Eiden, Albert E. Burton, Millard M. Rines, William H. Nash.


Motion by William H. Nash, voted that a recess be now taken until 2 P. M.


14


ANNUAL REPORT


At 1:50 P. M. the tellers commenced to count the ballots. The ballot box indicated that 224 ballots had been cast therein.


At 2:25 o'clock P. M. the polls were closed by .ote. Check lists had 228 names checked thereon and 228 in . dicated on ballot box indicator, and 228 ballots had been cast.


At 4:30 o'clock P. M. the election officers finished counting the ballots, the facts thereof recorded by the Town Clerk and the result announced in open Town meeting.


The meeting was adjourned until 7:30 o'clock this eve- ning in this hall.


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


Town Clerk, one year-Theodore E. A. Fuller, Re- publican, 203 ; blanks, 25.


Treasurer, one year-Walter E. Barden, Republican, 196; blanks, 32.


Selectmen, one year-William H. Barton, Nom. Paper, 139; William E. Blanchard, Republican, 152; William H. Nash, Republican-Nom. Paper, 126; Edwin W. Pink. Republican, 169; blanks, 98.


Overseers of the Poor, one year-William H. Barton, Nom. Paper, 140; William E. Blanchard, Republican, 147 ; William H. Nash, Nom. Paper, 128; Edwin W. Pink, Republican, 168; blanks, 101.


School Committee, three years-Willis M. Fuller, Re- publican, 189 ; banks, 39.


Assessor, three years-Perry M. Cook, 190; James Crotty, 1; blanks, 37.


Water Commissioner, three years -- William H. Nash. Republican, 185; blanks, 43.


Trustee of Public Library, three years-Fred W. Northup, Republican, 186; banks, 42.


15


ANNUAL REPORT


Road Commissioner, two years-Millard M. Rines, Republican, 178; blanks, 50.


Road Commissioner, one year-George B. Greelay, Republican, 169; blanks, 59.


Tree Warden, one year-Harlie E. Thompson, Repub- lican, 178 George Snell, 1; blanks, 49.


Constables, one year-Perry M. Cook, Republican, 175; James F. Crotty, Nom. Paper, 99; Hermau S. J. Loud, 157; Charles Meyer, 148; blanks, 105.


"Shall licenses be granted for the sale of certain non- intoxicating beverages in this Town?"-Yes, 90; no, 110; blanks, 28.


Town Hall, 7:30 O'Clock P. M.


Adjourned meeting reopened at 7:30 o'clock P. M. Moderator announced Town Officers elected.


Recommendations of the Advisory Committee for appropriations to be acted upon at the Annual Town Meeting, Plainville, Mass., March 7, 1921.


Article 5.


No. 1. $17,985.00 No. 2. 900.00


No. 3. 900.00


No. 4. 200.00


No. 5. 50.00


No. 6. 300.00 and dog tax.


No. 7. 1,600.00


No. 8. 2,800.00 and receipts.


No. 9. 2,000.00 and receipts.


No. 10. 4,000.00


No. 11. 100.00 and receipts.


No. 12. 100.00


No. 13. 1,900.00


· No. 14. 1,200.00 and receipts.


16


ANNUAL REPORT


No. 15. 1,325.00


No. 16 900.00 Pumping and


450.00 Incidentals receipts


No. 17. 500.00 under Betterment Act.


No. 18.


200.00


Article 7. Two hundred dollars ($200.00) and Town to pay for necessary postage and stationery. All fees collected to be turned into town treasury.


Article 8. That Town Officers be bonded and the ex- pense paid from the current and incidental account.


Article 10. Three hundred dollars ($300.00).


Article 11. Indefinitely postponed.


Article 13. That this light be accepted and expense in- cluded in general lighting appropriation.


Article 14. Indefinitely postponed.


Article 15. Two hundred dollars ($200.00).


Article 16. Five hundred dollars ($500.00).


Article 17. Indefinitely postponed.


Article 18. That the Selectmen be authorized to put up this ceiling.


Article 19. That the Town vote to have these buildings painted.


Article 20. That this Article be left to the best judg- ment of the Selectmen.


Article 21. Indefinitely postponed.


WALTER E. BARDEN, WILLIAM H. NASH, GEORGE B. GREENLAY, RUFUS KING, SYLVESTER SMITH,


MILLARD M. RINES, JOHN J. EIDEN, Advisory Committee.


17


ANNUAL REPORT


Synopsis of Proceedings at Adjourned Meeting


Article 5, Section 1, Support of Schools. Voted, $17,985. Section 2. School books and supplies. Voted, $900.


Article 19. Painting Town Hall and School Build- ing. Voted, $300 be added to current and incidental ac- count.


Article 5, Section 3. Current and Incidental, Schools. Voted, $1,200, this including the $300 for painting.


Section 4. Employment of a School Superintendent. Voted, $200 plus receipts.


Section 5. Employment of a School Physician. Voted, $50.


Section 6. Public Library. Voted, $300. Voted, $300 plus receipts and dog tax.


Section 7. Salaries of Town Officers. Voted, $1,724.25.


Article 17. Shingling Roof of Town Hall. Voted. $400 be added to current and incidental of the Selectmen for the purpose of shingling roof of Town Hall.


Article 18. Steel Ceiling in Town Hall. Voted, $600 be added to current and incidental account of Selectmen for the purpose of placing a steel ceiling in the Town Hall and Selectmen authorized to contract to do same.


Article 5, Section 8. Current and Incidental. Voted, $3,800 plus receipts, $400 of this for roof of Town Hall and $600 for steel ceiling in said hall.


Section 9. Support of [Poor and Soldiers' Relief. Voted, $2,000 plus receipts.


Section 10. Highways and Bridges.


Voted, $4,000, this sum to be placed in the hands of the Road Commissioners to be used according to their best judgment.


2


18


ANNUAL REPORT


Section 11. State and Military Aid. Voted, $100 plus receipts.


Section 12. Memorial Day. Voted, $100, this sum to be turned over to the Quartermaster of George H. Main - tien Post, No. 133, G. A. R.


Section 14. Fire Department. Voted, $1,200 plus re- ceipts.


Article 11. Voted to indefinitely postpone.


Article 13. Voted to accept the light and expense of so doing be included in general lighting appropriation.


Article 21. Voted, $90 be added to lighting appropria- tion and necessary lights be placed between residence of Francis E. Herring and Barrows Farm on Washington street.


Article 5, Section 15. Street Lights. Voted, $1,415.


Article 16. Voted, $500 be added to Water Depart- ment current and incidental account for purpose of turning old suction main on West Bacon street, between South street and Bacon square, into a force main and placing theron a four-way hydrant, near the factory of Whiting & Davis Co.


Article 5, Section 16. Water Department. Voted, $900 for pumping, $950 plus receipts for current and in- cidental account.


Section 17. Sidewalks. Voted, $500, this sum to be expended under the Betterment Act.


Section 18. Board of Health. Voted, $200.


Article 7. Voted, salary of Tax Collector be $200, and Town to pay all necessary postage and stationery. All fees collected to be turned into Town Treasury, also to pay balance of salary unpaid the past two years.


Article 8. Voted.


19


ANNUAL REPORT


Article 10. Voted, $300 for purchase of spraying ma- chine.


Article 14. Voted, $100 to clean and repair culvert on East Bacon street, between residence of A. E. Bolton and G. D. Graham.


Article 15. Voted, $200 towards the erection of a permanent memorial to our World-War Veterans, this sum to be placed in the hands of the treasurer of the memorial committee, W. M. Fuller.


Article 20. Voted, matter of insurance on town build- ings be left to the best judgment of the Selectmen.


Article 22. Report of nominating committee for members of Advisory Committee : John J. Eiden, George Stolworthy, Charles C. Root, Nathaniel C. Grant, Francis E. Herring, Chairman of Selectmen, treasurer.


The above were unanimously elected.


Voted to adjourn at 9:45 o'clock P. M.


THEODORE E. A. FULLER, Town Clerk.


20


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 Tow nof Plainville, qualified to vote in Town affairs, to meet in Town Hall, in said Plainville, on


MONDAY, THE 19TH DAY OF DECEMBER, 1921 at 8 P. M.,


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


Article 2. To see how much additional money the Town will appropriate for :


Section 1. Current and Incidentals.


Section 2. Fire Department.


Section 3. Water Department.


Article 3. To see what action, if any, the Town will take in regards to accepting Lincoln avenue.


Article 4. To choose any committee or hear the re- port of any committee an dact thereon.


Hereof fail not to make due return of this warrant with your doings thereon to the Town Clerk, in con- formity with public statutes, at or before the time of said meeting.


Given under our hands and the seal of the Town of


21


ANNUAL REPORT


Plainville this ninth day of December, in the year nine- teen hundred and twenty-one.


EDWIN W. PINK, WM. H. BARTON, W. E. BLANCHARD, . Selectmen of Plainville.


A true copy. Attest :


CHARLES MEYER, Constable of Plainville.


This 12th day of December. 1921.


Synopsis of Proceedings, Special Town Meeting


Town Hall, Plainville, Mass., Dec. 19, 1921.


A special Town Meeting was held in the Town Hall, Monday evening, Dec. 19, 1921.


Meeting opened at 8 P. M. by Town Clerk.


Article 1. Election of Moderator.


Mr. Hosmer F. Keeney, unanimously elected.


Article 2, Section 1. Current and Incidental. Finance Committee recommended $650. Voted, $650 additional.


Section 2. Fire Department. Committee recommeds $450. Chief Barton explained that at the recent school house fire and at the test of the four-way hydrant sev- eral hundred feet of hose had burst and it had been nec- essary to purchase new hose. Voted $500 additional.


Section 3. Water Department. Water Commissioner H. B. Thompson explained that the commissioners de- sired authority to transfer money from one account to another. Unanimously voted to transfer the unex- pend, d balance from the four-way hydrant account. amounting to $178.80 and the balance of $36.40 from the current an dincidental account to the pumping account. So voted.


22


ANNUAL REPORT


Article 3. Unanimously voted that the Town accept Lincoln avenue as laid out by the Selectmen in 1)15.


Article 4. Unanimously voted that a committee of seven be appointed to obtain prices and look into the purchase of a piece of fire apparatus, also to look into the installation of a fire alarm system for the Town, and to report at the next annual Town Meeting; the committee to consist of four to be appointed by the Moderator and the three Engineers.


Committee : Rufus King, George B. Greenlay, John J. Eiden, R. Percy Rhodes, Richard F. Barto1, Frank V. Henrich, John W. Franklin.


Voted to adjourn at 9 o'clock P. M.


THEODORE E. A. FULLER. Town Clerk.


LICENSES ISSUED THROUGH CLERK'S OFFICE


Auctioneer, Herbert E. Thompson. $2.00


Slaughter house, Ovide M. King .. $$1.00


Pool and billiard, William K. Hewes .$5.00 Common victuallers-William N. W. Mulligan, Herman C. Domsky.


Inn holder-Philias L. Chagnon.


. $5.00 Used car-Francis N. Zilch. 1


23


ANNUAL REPORT


DOGS LICENSED IN PLAINVILLE, 1921


Male Female 1


Auty, George


Averill, Frank W. 1


Anderson, Amos W. 1


Bacheller, Milton H. 1


Bagley, Charles F.


1


Barney, Edward C.


1


Barrows, Mrs. T. V.


1


Bartlett, Elmer H.


1


Bates, William


1


Battersby, Charles F.


1


Bens, J. H.


1


Bisbee, John A.


1


Bird, E. H.


1


Benker, Wolfgang


1


Boerger, Henry


1


Bolton, Joshua


2


Boyd, T. F. W.


1


Boyle, Thomas


1


Brunner, Charles


1


Campbell, Wilfred


1


Cheever, Fred W.


1


Cheever, J. Horace


1


1


Chagnon, Phileas L.


1


Clifford, Orin W.


3


Clark, George


1


Cobb, Charles S.


1


Corbin, Frank O.


1


Crockett, C. Fred


1


· Crotty, James F.


1


Crowley, A. L.


1


Cudworth, George


1


Davis, Chester


1


Eiden, John J. 1


Etter, Frank 1


24


ANNUAL REPORT


Falk, George P.


1


Farrow, Charles


1


Feid, John


1


Fisler, J. H.


1


Fisher, Chester B.


1


Franklin, John W.


2


French, Ralph


1


Gardner, Frank W.


1


Goyette, Wilson


1


1


Glennon, Thomas


1


Graham, George D.


1


Greenlay, George B.


1


Gyenda, Adolph


1


Hall, Mrs. Marie


1


Hartman, Elizabeth


1


Heckman, Mamie


1


Hemmingsen, Henry


1


Henrich, Christian


1


Herring, Frank E.


1


Herring, Oscar


1


Jacques, F. A.


1


Jette, Joseph


1


Kenerson, John A.


1


Kenyon, Asiel B.


1


King, Arthur H.


2


1


King, Ovid


2


King, John


1


Laier, F. W.


2


Landrie, Paul


1


Lianovy, Peter


1


Lindner, Charles


1


Loiselle, Alex


1


Major, Charles


1


McAfee, Edward


1


Marble, Charles F.


1


Marble, Walter P.


1


Martin, Arthur L. 1


25


ANNUAL REPORT


Martin, Mrs. May


1


Maintien, Frank T. 1


Martin, John E.


1


McGovern, William 1


Mitchell, Helenus S.


1


Moore, Charles N.


1


Meyer, George


1


Meyer, Leroy


1


Morse, Walter H.


2


Morse, Harry H.


1


Nash, Charles


1


Nash, John A.


1


Norlund, John


1


Orris, William


1


Paul, Fred


1


Payson, Sarah E.


1


Peck, Ellis J.


1


Quinn, Frank


3


Ralyea, C. W.


1


Reynoldson, Frank


1


Rhodes, Arthur D.


1


Roberts, Frank C.


1


Rogers, Norman P.


1


Rines, Millard M.


1


Root, Charles C.


1


Rose, Moses A.


1


Russell, Edward


1


Sargent, E. Wright


1


Shanon, Arthur


1


Shattuck, Frank H.


1


Schubert, Mrs. Eva


1


Sharpe, Joe


2


Smith, Sylvester 1


Smith, J. C. 1


Smith, William


1


Sonez, Konstantz 2


26


ANNUAL REPORT


Smith, John W. 2


Stewart, C. Frank


1


Thomasen, Nels 1


Thomasen, Raymond N. 1


Thompson, Earl B.


1


Thompson, Harlie E.


1


Thompson, J. Fred 1


Wilhelm, Charles J.


1


Wheeler, Adrian G. 1


Whittaker, John W.


1


Wilkins, George C.


1


Wood, George W. 1


Wood, Edwin O.


1


Woodward, E. N.


1


Young, Leslie G. 1


Owners desiring licenses by mail will enclose stamp.


THEODORE E. A. FULLER.


Telephone North Attleboro 309-X.


27


ANNUAL REPORT


VITAL STATISTICS Births Recorded in Plainville During 1921


Date Name of Child Name of Parents Jan. 7-Archie Leon Walden, Jr .. Archie L. and Irene Jan. 12-Harold David Moore Harold C. and Helen M. Jan. 13-Cynthia Clampitt ...... . Charles and Helen Jan. 22-Gwendoline Crosby Main


Walter H. and Isabella W. Jan. 24-


Feb. 1-Harold Northup Anderson


Harold L. and Dacia A. March 12-Joseph Norman Desautels


Arthur and Eva M. March 13-Florence Eunice Everett Chester B. and Florence March 14-Joseph Arthur Card .... William and Lillian April 1-Frederick Alan Beauvais


Alphonse N. and Annie D. April 14-Marjorie E. Norlund, Chester and Marcia B. April 16-Amy Doren Wood. . William F. and Elsie V. April 20-Ruth Winifred Pink, Edwin W. and Marion S. May 5-Norman Joseph Feid. . John and Sarah May 21-Stillborn


May 21-Doris May Paul ..... Frederick and Mary R. May 29-Dorothy Francis. . Oliver M. and Lillian F. July 9-Alma Rita Enos. . Urbain J. and Valida Aug. 7-Elizabeth Dietz. . Harold A. and Ruth E. Aug. 23-Dorothy Annie Jakichaytis


Fabian and Stephane Sept. 9-Merylen Thomasen, Raymond C. and Vera R. Sept. 14-Richard Oakman Patton,


Frank A. and Charlotte Sept. 22-Gerald Edmund Rammel


Thomas H. and Laura S. Oct. 8-Marie Alice Anita Parenteau,


Joseph A. and Lucia


28


ANNUAL REPORT


Oct. 12-Phyllis Elliot Burton, Wesley H. and Loretta B. Oct. 13-Ralph Henry Hemmingsen, Ralph and Clara Nov. 27 -


Dec. 10-Edith May Sargent, Harold C. and Florence M.


Dec. 15- (-) Michael and Mary Savardo


A true copy : Attest :


THEODORE E. A. FULLER,


Town Clerk.


Marriages Recorded in Plainville During 1921


Feb. 5-Nishan Dandigian, Plainville, and Sara Zobeian, Fitchburg ; married by Rev. Atig Dzotsilvian.


Feb. 5-Leon Everett Smith, Foxboro, and Ellen Smiley Cheever, Plainville ; married by Rev. George E. Os- good.


Feb. 24-Robert Leod Murchie, Plainville, and Rachel Mabel Kenerson, Plainville ; married by Rev. George G. Squires.


June 25-Myron Almond Day, Plainville, and Rachel Naomi Morton, Taunton; married by Rev. Oscar J. Aldrich.


June 30-William S. Blanchard, Plainville, and Gertrude C. Legere, Boston; married by John Weaver Sher- man.


July 2-Charles E. Newell, Plainville, and Emma T. Thornton, Wrentham; married by Rev. George W Nead.


July 11-Earle Albert Rose, Plainville, and Pauline Bar- bara Dorzsenski, North Attleboro; married by Rev. Patrick E. McGee.


Aug. 13-Edward Joseph Whitehead, Chelsea, and Ger trude May Richard, Chelsea; married by Theodore E. A. Fuller.


29


ANNUAL REPORT


Aug. 27-Otis Leonard Welch, Plainville, and Alice Ger- trude Hammond, North Attleboro; married by Rev. George E. Osgood.


Sept. 14 --- Michael Henry Gannon, Plainville, and Mary Anna McMahon, Plainville; married by Rev. Una J. McCarthy.


Oct. 10-Michael F. O'Rourke, Plainville, and Mary Es- tella Maguire, North Attleboro; married by Rev. Patrick E. McGee.


Oct. 22-Henry Joseph Hilchey, Plainville, and Jaunette Brandon Ralyea, Plainville ; married by William L. Fernandez.


Nov.' 5-Christopher Bell Gardner, Cumberland, R. I .. · and Cynthia Bird, Cumberland, R. I .; married by Rev. Fred K. Gamble.


Nov. 23-Joseph Thomas Mckeon, North Attleboro, and Marie Louise King, Plainville ; married by Rev. Patrick E. McGee.


Nov. 23-Albert Carl Roessler, North Attleboro, and Helen Ernestine Strople, Plainville; married by Rev. Melville A. Shafer.


A true copy : Attest :


THEODORE E. A. FULLER,


Town Clerk.


DEATHS REGISTERED IN PLAINVILLE DURING 1921


Date


Name


Age


Cause of Death


Y. M. D.


Jan. 22-Thomas Arnold


74


2


28


Pseudo Cukemia.


Jan. 25-Adrianna A. Caswell


.75


6


16


Carcinoma of stomach.


Feb. 15-Emma Jane Nash


.66


4


14 Chronic nephritis, payelitis.


Feb. 16-Catherine L. Burns


. 49


2


5


Carcinoma of stomach.


Feb. 20-William Frederick Maintien


.57


1


20


Acute Bright's disease.


May 8-Delia T. Butler


55


7


2 Chr. nephritis, chr. uraemia.


May 20 Frederic Clayton Whiting


.71


1 29


Valvular disease of heart.


May 21-Stillborn.


June 27-Eva Norton Joyce 31


9 13 Drowning.


July 4-Evelyn Elizabeth Fawcett 1


9 7


Convulsions.


Aug. 11 -- Daniel Merrill Hancock . 82


7


15


Arterio-sclerosis, valv. heart disease.


Aug. 12-Thomas Joseph Boyle


44


11 12


Carcinoma of liver.


Aug. 25-Elizabeth Dietz


Pre-natal hectic infection, inanition. 18


Sept. 20-Zeolide Barney


.84


1 16 Entiro-colitic.


Oct. 5-Julie Racheville 78


11 18 Cancer of liver and gall bladder.


Oct. 27-Benjamin Sweet Grove .69


7 20 Chronic interstitial nephritis.


Oct. 29-Emma Cheever Faas .87


3 Cerebral hemorrhage.


Nov. 12-Lester S. Dore 21


2


3 Fractured skull, automobile accident.


Nov. 12-Maud Annie MacDonald . 18


8 28 Dislocation of 2nd cervical vertebra.


Nov. 15-Charles Newell Moore 75


11 30 Chr. valvular heart disease, mitral regurgitation.


Dec. 5-Gertrude Eugenie Ayer


45


2 15


Chr. interstitial nephritis, myocarditis.


A true copy. Attest, THEODORE E. A. FULLER, Town Clerk.


ANNUAL REPORT


OF THE


SCHOOL COMMITTEE


Town of Plainville


Massachusetts


PLAINV


10


MASS


COLONY


E. MASS.


WREN-


THAM


1673-


-1664


1905


...


PLAIN


VILLE


INCOR


19 wrentham Nov 29, 79c.


05.


4 190


ORATED


APRIL


FOR


Year ending December 31, 1921


LL


NMOL


16: ( de·)28


Anole Tree


33


ANNUAL REPORT


SCHOOL OFFICIALS


SCHOOL COMMITTEE


FRANK O. CORBIN, Chairman .... Term Expires 1922 WILLIAM WHITE, Secretary ... .. Term Expires 1923


WILLIS M. FULLER. Term Expires 1924 Meetings : Second and Fourth Wednesdays


Union Superintendent for Foxboro, Norton, Plainville : IRA A. JENKINS, A. M.


Authorized to Issue Work Certificates : WILLIS M. FULLER Telephone, North Attleboro 323-J.


School Physician : FREDERICK J. CARLEY, M. D. Telephone, North Attleboro 481.


SCHOOL CALENDAR FOR 1922


Winter term of all schools begins January 4, 1922. Winter term of all schools closes March 24, 1922. Spring term of all schools begins April 3, 1922. Spring term of grade schools closes June 15, 1922. Spring term of High School closes June 23, 1922. High School graduation, June 23, 1922. Fall term of all schools begins September 5, 1922. Fall term of all schools closes December 22, 1922. Winter term of all schools begins January 2, 1923.


HOLIDAYS


January 1, February 22, April 19, May 30, October 12, Thanksgiving Day and day following.


3


84


ANNUAL REPORT


SCHOOL SESSIONS


Hight School: 8 to 1.


Grammar School: 9 to 12 and 1:15 to 3:15.


Primary School: 9 to 11:45 and 1:15 to 3:15.


STORM SIGNALS


Three double blasts, 2-2-2, of the fire alarm at 7:15 a. m., signify n osession for the day.


Two double blasts, 2-2, of the fire alrm at 7:15 a. m., signify no session, with the exception of the High School.


Two double blasts, 2-2, of the fire alarm at 11:30 a. m., signify no afternoon session.


35


ANNUAL REPORT


Report of School Committee


To the Citizens of the Town of Plainville :


The following report is respectfully submitted by the School Committee for the year 1921.


What promised to be a year of ordinary activity for your committee was suddenly changed, when on Satur- day evening, Aug. 27th, a fire of unknown origin broke out in the Town Hall building, doing extensive damage to the main part of the building occupied by the lower school grades.


Immediately after the insurance adjustment was made, the matter of reconstruction was taken up, and the N. J. Magnan Co. of North Attleboro was given the contract to rebuild the damaged portion of the build- ing.


By placing a large force of men on; the work, the Magnan Company had all the grade rooms ready for occupancy in two weeks from the time of the regular school opening, Sept. 6th, and by Nov. 10th the build- ing was entirely completed, with a number of improve- ments that the old building did not have.




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.