USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1913-1921 > Part 9
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
Blanks 19
Auditor.
Herbert S. Brown, Prohibition
3
David Craig, Socialist Labor 2
Octave A. La Rieviere, Progressive Party
91
Samuel P. Levenberg, Socialist
5
Frank H. Pope, Democratic 21
John E. White, Republican 125
Blanks 23
53
1
ANNUAL REPORT.
Attorney-General.
Thomas J. Boynton, Democratic 19
Freeman T. Crommett, Prohibition 3
John McCarty, Socialist 5
H. Huestis Newton, Progressive Party 92
Ingvar Paulsen, Socialist Labor
1
James M. Swift, Republican Blanks 20
Councillor, Second District.
Frederick H. Bishop, Progressive Party 94
Charles W. Guy, Democratic 18
Guy A. Ham, Republican 127
Blanks 31
Senator, Second Norfolk District.
Frederick E. Palmer, Progressive Party 115
Lombard Williams, Republican 116
Blanks 39
Representative in General Court, Twelfth Norfolk District.
Edward P. Bennett, Republican 178
D. Francis Pendergast, Democratic 16
Jarvis Williams, Progressive Party 58
Blanks 18
County Commissioner, Norfolk County.
Bancroft Abbott, Progressive Party 12
Everett M. Bowker, Republican 131
Jeremiah O'Leary, Democratic 24
Blanks 43
130
54
ANNUAL REPORT.
Associate Commissioners, Norfolk County.
Leo P. Noonan, Democratic Republican 61
William M. Quade, Progressive Party 100
Henry A. Whitney, Republican 110
Blanks 269
District Attorney, Southeastern District.
Albert F. Barker, Republican 119
William J. Good, Democratic 25
William F. Kane, Progressive Party 84
John Francis Mullen, Socialist 4
Blanks 38
Register of Probate and Insolvency, Norfolk County.
Alonzo B. Cook, Republican 146
J. Raphael McCoole, Progressive Democrat
Blanks 53
"Shall the proposed amendment to the Constitution mak- ing women eligible to appointment as notaries public, be approved and ratified ?"
Yes 80
No 105
Blanks 85
"Shall the proposed amendment to the Constitution, authorizng the referendum, be approved and ratified?"
Yes 101
No 61
Blanks 108
"Shall Chapter 80'. of the Acts of 1913, being an Act to provide for compensating laborers, workmen and mechanics for injuries sustained in public employment, and to exempt
55
ANNUAL REPORT.
from legal liability counties and municipal corporations which pay such compensation, be accepted by the inhabitants of this county ?"
Yes 124
No 38
Blanks
108
The presiding officer delivered all ballots cast, all voting lists, ballot box and all other election apparatus to the Town Clerk.
On motion, the meeting was dissolved at 6:30 o'clock P. M.
THEODORE E. A. FULLER,
Town Clerk.
TOWN CLERKS' MEETING,
Meeting of the Town Clerks of the Twelfth Norfolk Repre- resentative District.
A record of the doings of the Clerks of the Towns of Wrentham, Franklin, Foxboro, Bellingham, and Plainville. comprising the 12th Norfolk Representative District.
On the 14th day of November, 1913, the Clerks of the Towns above name met at the Town House in Franklin and examined and compared transcripts of the record of the votes cast on the 4th day of November in said towns for Representative in the General Court for the 12th Norfolk District and did ascertain that Edward P. Bennett, of the Town of Wrentham, 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 Wrentham to be served on the said Edward P. Bennett.
56
ANNUAL REPORT.
TABULATION OF VOTES.
Edward P. Bennett
Wrentham
Daniel F. Pendergast
Franklin
Jarvis Williams
Foxboro
Wrentham
193
27
54
10
284
Franklin
262
383
164
34
843
Foxborough
114
105
351
35
605
Bellingham
46
85
50
14
195
Plainville
178
16
58
18
270
Totals
793
616
677
111
2197
Witness our hands at Franklin this 14th day of Novem- ber, 1913.
(Signed)
DAVID T. STONE, Town Clerk of Wrentham. MICHAEL J. COSTELLO, 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.
JURY LIST, TOWN OF PLAINVILLE. For the Year 1913.
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. Foster, Edwin B., South street, real estate.
57
1
ANNUAL REPORT.
Fuller, Theodore E. A., South street, jeweler. Fisher, Percy E., Grove street, jeweler. Gardner, Frank W., Bacon street, jeweler. Grove, Benjamin S., South street, retired. Perry, Frank C., Warren street, poultry dealer. Shannon, James H., Pleasant street, book-keeper. Thompson, Herbert E., Grove street, merchant. Tierney, Thomas, South street, jeweler. Zilch, John P., Bugbee street, jeweler.
N. C. GRANT. E. S. WHITING, F. W. NORTHUP, Selectmen of Plainville, Mass.
MARRIAGES RECORDED IN PLAINVILLE DURING 1913.
Date.
Name.
Residence.
Married by.
Jan. 12. Edward Sumner Metcalf. Mary Adelaide Whitcher
Jan 15. Harold I. Nash .. Mabel E. Towne ..
Feb. 22. Ralph Irvine Snell. Ruth Edison Cudworth.
Apr. 2. Walter Livingston Rice. Marion Josephnie Whiting.
Apr. 7. Frank Davol Easterbrooks. Florence Josephine Whiting.
May 17. George W. Ide .. Clara E. Melvin.
May 22. Edgar Delbert Swallow Lillie Jennie Dywer.
June 18. George Clarence Ware. Lulu May Brander ..
June 25. Theodore E. A. Fuller Florence Blackburn .
June 28. Walter Franklin Balcom. Marion Ware Blackwell.
Plainville.
Rev. F. H. Decker.
Providence, R. I.
Plainville.
Rev. George E. Osgood.
Attleboro.
Plainville.
Plainville .
Plainville .
Rev. R. K. Marwin.
Franklin. .
Albany, N. Y.
Rev. Carl F. Henry.
Plainville . .
Plainville .
Rev. Robert S. Moore.
Attleboro
Plainville ..
Rev. James Lee Mitchell.
Attleboro.
Plainville.
Rev. James Lee Mitchell.
Attleboro ..
Plainville. .
Rev. William J. Kelly.
Barton, Vt.
North Attleboro Plainville.
Rev. William J. Kelly.
Rev. William A. Farren.
June 30.
Alfred Thomasen
Pomelia Adams
.
Plainville. North Attleboro.
Rev. Bert L. Story.
July 1. Charles Broadhurst Graham. Alice Wyman Bartlett.
Peabody, Mass. Plainville . .
Rev. George E. Osgood.
July 26. Lee R. Higgins. Ruth M. Bartlett ..
Plainville. Plainville .
Rev. George E. Osgood. Edwin F. Thayer.
Aug. 23. Louis Goldberg Svea Mathilda Carlson ..
Plainville.
Plainville.
Aug. 30. Frank Chester Hancock. Ellen Jane Kirby ..
Plainville .
Rev. William H. Allen.
North Attleboro.
Father Patrick E. McGee.
Nov. 27. August John Boerger Annie Gertrude Hall.
Plainville.
North Attleboro
THEODORE E. A. FULLER, Town Clerk.
BIRTHS RECORDED IN PLAINVILLE IN 1913.
Date.
Name.
Father's Name.
Mother's Maiden Name.
Jan. 7. Marjorie Bennet.
Edward P. Bennett, Jr. .
Esther B. Thomas.
Jan. 13.
Winifred May Davis.
George Jefferson Davis
May Agnes Ryan.
Jan. 20.
) lorence Euna Lowe.
Frank Lowe.
Frances C. Cyburn.
Feb. 4.
Joseph Paul Emil Landry.
Philips A. Landry.
Dora Pratt.
Feb. 10. Herbert Ellworth Holske.
Charles Holske.
Jennie L. Butler.
Mar. 12. Arleen Marjorie Smeltzer
Charles Willis Smeltzer.
Jessie Louise Gates.
Apr. 2. Helen May White ..
John E. White ..
Ella Simmons.
Apr. 6. Clarence Harrington Dyer
William Dyer
Annie M. Harrington.
Apr. 18.
Paul Wolf ..
Carl Wolf.
Ellen Nelson.
Apr. 19
Bertha Cecelia Gaucher
Wilfred Gaucher.
Rose Conway.
May 8. Muriel Elizabeth Pink
Edward W. Pink.
Marion Bartlett.
May 11. Helen Rubyck ....
John Rubyck ..
Sophie Barntych.
May 27. Margaret Knowles Shattuck ..
Frank Shattuck ..
Nettie Norwood.
June 27. Zano ..
Antonio Zano
Justina Zano.
July 4. Marion Harding Thompson.
Harry Beniah Thompson.
Grace Ella Burg.
July 5. Beatrice May Goodall.
John H. Goodall.
Melvina Hebert.
July 12. Leo Desautels ..
Adelard Desautels.
Amore Desautels.
Aug. 6. Ruth Avis Nash
Harold J. Nash.
Mabel E. Towne.
July 24. Wallace H. Peckham, Jr.
Wallace H. Peekham.
Gertrude May Andrews.
July 29. Grace Elizabeth Rhodes.
Arthur D. Rhodes
Emma Ayer.
Sept. 18. Gizella Tevis ..
John Tevis.
Gizella Palmer.
Sept. 22. Doris Davis.
Everett C. Davis.
Gertrude Paupart.
Oct. 17. Marie Jeanne Parenteau
Archille Parenteau.
Lucia Desautels.
Oct. 31. Ruth Eva Wilkins.
George C. Wilkins
Alice Nelson.
Nov. 15. Florence Louise Dorsett.
Felix Dorsett.
Ethel Wilson.
Nov. 21. Raymond Kenneth Snell.
Ralph Irvine Snell
Ruth E. Cudworth.
Dec. 31. Genevieve Esther Rioux.
Edmund Rioux.
Sadie Sulham.
1912.
Aug. 17. Charles William Reed.
Charles J. Reed.
Gertrude A. Nash.
THEODORE E. A. FULLER, Town Clerk.
Margaret Shattuck.
June 6. Raymond Emmanuel A. Robinson
Lewis C. Robinson.
DEATHS RECORDED IN PLAINVILLE DURING 1913.
Date.
Name.
Age. Y. M. D.
Cause of Death.
Jan. 30.
Mary Adelaide Kendall
67
4
8
Recurrent carciamona of the breast.
Feb. 21.
Nancy Powers Guild .
83
2
10 Artero-silinosis, cerebral hemorrhages.
Feb. 24.
Walter Herman Gibbs
15
30 'Tuberculosis of the lungs.
Fcb. 25.
William Hasenkamp
77
1
2 Cardiac exhaustion, broncho-pneumonia.
Mar.
8.
Robina Marion Jackson
43
8
Lobar pneumonia.
Mar. 30.
Paul Emile Laudry
1
25
Malnutrition, general tuberculosis.
Apr. 8.
Frank Earl King
13
Premature birth.
May 21.
William Hall Ide
71
10
21
Senile dementia.
May 23.
Mary Adelaide Metcalf
30
10
16 Tuberculosis pulmonary.
June 3.
Emily Maria Blackinton Fisler
64
7
13 Chronic valvular disease of the heart.
June 28.
Nelida Josephine Ward
34
9
25 Tuberculosis pulmonary.
July 1.
Rodney Davis
1
9
'lub. meningitis.
July 29. Mary Davis .
83
Senility, arterior-sclerosis.
July 30.
Harriet Gwendolyne Powers.
75
4
23
Carcinomia breast, metastasis.
Aug. 13.
Susan Elizabeth Swallow ..
76 9
29
Senile dementia.
Sept. 29.
Doris Davis
5 hours.
Premature birth.
Oct.
2.
William Edwin Herring
56 10 15
Cerebral gumma.
Oct. 18.
Mary Parentcau
16 hours.
Premature birth.
Nov. 6.
Bazel Malo
81
-
-
Progressive uracmia.
Nov. 9.
Lowe
2 days.
Premature birth.
Nov. 12.
Herbert C. Keith
33
7 20
Pulmonary tuberculosis.
Nov. 16.
Alice Susan Hazard ..
71
- -
Arterio-sclerosis, cerebral hemorrhages.
Dec. 17.
Dacie Anna Anderson.
69
6 20
Aortic and mitial insufficiency.
ยท
TEODORE E. A. FULLER, Town Clerk.
Board of the Selectmen
The Selectmen respectfully submit the following report of the Town Officers of the Town of Plainville.
APPROPRIATIONS FOR 1913-1914.
Support of schools dog tax and interest on
Town School Fund plus
$5,800 00
School books and supplies
500 00
School incidentals
850 00
School Superintendent
350 00
School Physician
50 00
Support of Public Library
400 00
Current and incidental, receipts from Town Hall plus 2,500 00
Support of Poor and Soldiers' Relief
700 00
State and military aid
150 00
Highways and bridges
2,000 00
Memorial Day
75 00
Payment of interest, receipts, excepting interest on School Fund note
2,100 00
Fire Department
500 00
Street lighting
1,404 00
Water Department-Construction
350 00
Pumping water
1,150 00
Incidentals, plus receipts
700 00
Suppression sale of intoxicating liquors
100 00
Apprehension of hen thieves
100 00
Deputy Fish and Game Warden
50 00
5
66
ANNUAL REPORT.
CURRENT AND INCIDENTALS.
VOUCHER NQ.
9. N. A. Gas Co. $5 32
10. Providence Telephone Co.
55
11. A. M. Sperry & Son 9 25
4 25
12. John J. Eiden
13. Charles J. Quirk
10 00
21. J. F. Breen
10 00
22. W. E. Barden
12 00
23. N. C. Grant
2 50
38. Theodore A. Fuller
2 22
41. E. Wright Sargent
35 03
61. Self Holding Pruner Co.
3 00
62 A. W. Brownell
3 25
67. Ralph Snell
1 10
76. Providence Telephone Co.
30
77. North Attleboro Chronicle Co.
193 50
78. North Attleboro Gas Co.
1 20
80. Auto List Publishing Co.
10 00
82. A. R. Block
66
98. A. M. Sperry & Son
14 50
99. J. P. Ballou
50
100. Ralph Snell
63 00
101.
George White
21 00
102 Russell Barder
13 00
103. Chester Meyers
13 00
104. George Snell
9 00
105. Walter White
8 00
118. E. Wright Sargent
4 14
119. E. W. Pond
17 95
130. North Attleboro Gas Co.
1 20
131. E. L. Burdakin
10 80
132. J. P. Ballou
2 00
133. A. W. Brownell
1 00
134. North Attleboro Chronicle Co. 4 00
67
ANNUAL REPORT.
135. Return of births 6 00
152. Edward E. King 40 00
168. L. H. Parmenter
2 50
169. Providence Telephone Co.
60
170. North Attleboro Chronicle Co.
7 25
171. North Attleboro Gas Co.
1 68
175.
E. Wright Sargent
9 00
176. Frank E. Barney
2 50
188. Ralph Snell
15 00
189. George Snell
3 00
190. Sylvester Smith
1 00
192. North Attleboro Gas Co.
1 92
199. Charles J. Quirk
2 50
200. Charles J. Quirk
21 00
201. Frank E. Westcott
14 95
208. Perry M. Cook
3 00
209. Horace C. Cheever
3 00
210. Charles P. Quirk
3 00
211. Frank W. Gardner
3 00
212. James Crotty
3 00
213. E. Wright Sargent
3 00
214. Frank T. Westcott
21 25
215. Hobbs & Warren
1 56
216. A. T. Parker
32 96
231. A. L. Keyes
3 00
232. Plainville Press
1 00
241. North Attleboro Gas Co.
1 76
247. Charles W. Pond
81 29
267.
A. W. Brownell
1 00
268.
North Attleboro Gas Co.
1 10
269. North Attleboro Chronicle Co.
4 00
277. Frank E. Whiting
3 47
279. State Board of Health
2 65
280. Hobbs & Warren
2 07
284. E. Wright Sargent
3 71
285. E. Wright Sargent
9 00
68
ANNUAL REPORT.
291. Theodore E. A. Fuller 3 84
296. North Attleboro Gas Co. 1 32
305. North Attleboro Chronicle Co. 8 00
306. North Attleboro Chronicle Co.
1 00
308. Massachusetts Agricultural Exp. Station
3 10
309. North Attleboro Gas Co.
1 10
323. Elmer O. Walden
22 00
324. Ralph Snell 18 00
325. Raymond Thomassen
6 00
326. Roy Meyers
12 00
327. Merritt Northup
4 00
328. H. E. Thompson
1 00
331. Roy S. Parker
28 20
332. C. N. Moore
4 00
335. A. M. Sperry & Son
34 50
336. A. M. Sperry & Son
3 25
342. North Attleboro Gas Co.
88
355. Hobbs & Warren
2 47
356. Return of births
6 00
345. Elmer O. Walden
16 00
346. Ralph Snell
16 00
347. Raymond Thomassen
16 00
348.
Merritt Northup
1 00
74. E. Wright Sargent
8 94
191. Providence Telephone Co.
25
253. Frank E. Barney
25 00
45. North Attleboro Gas Co.
2 88
55. Joseph Laduke
20 00
Salaries
1,284 80
Town Hall
153 78
Forest fires
69 85
$1,150 17
$2,658 60
69
ANNUAL REPORT.
SALARY ACCOUNT.
VOUCHER NO.
24. J. F. Breen $125 00
25. N. C. Grant 100 00
26. E. S. Whiting 100 00
27. Theodore E. A. Fuller 75 00
28. Walter E. Barden
100 00
29 Rufus King
40 00
30. Gardner Warren 40 00
31 Charles C. Root 40 00
32. J. F. Breen
50 00
33 William H. Nash
25 00
34. Charles N. Moore 25 00
35. H. B. Thompson
25 00
36. J. F. Thompson
25 00
37. J. F. Thompson
78 30
40. George B. Greenlay
52 50
46. Earle Thompson
4 00
47. John McQuade
4 00
48. P. M. Cook
4 00
49. John Kenerson
4 00
50. H. F. Keeney
5 00
51. William E. Blanchard
84 00
56. Theodore E. A. Fuller
20 00
57. P. E. Fisher
20 00
58. Frank E. Barney
20 00
59. Frank W. Gardner
20 00
60. C. N. Moore
60 00
106. John McQuade
8 00
107. Perry Cook
8 00
108. William Blanchard
8 00
109. Frank Henrick
4 00
110. George Davis
4 00
254. Perry Cook
4 00
255. Frank Henrich
4 00
70
ANNUAL REPORT.
256. George Davis 4 00
257. John McQuade 4 00
287. John McQuade 4 00
288. Frank Henrich
4 00
290. George Davis 4 00
358. O. P. Brown
75 00
289. Perry Cook
4 00
$1,284 80
TOWN HALL.
VOUCHER NO.
6. Union Light & Power Co. $4 05
7. Trowbridge Piano Co. 2 50
18. A. L. Keyes 7 00
43. Union Light & Power Co.
3 75
63. A. L. Keyes
7 00
81. Union Light & Power Co.
2 85
92. A. L. Keyes
7 00
124. F. E. Burden Co.
4 80
125. Union Light & Power Co.
2 70
154. A. L. Keyes
7 00
165. Union Light & Power Co.
1 00
181. A. L. Keyes
7 00
203. Union Light & Power Co.
5 45
204. A. L. Keyes
7 00
238. A. L. Keyes
7 00
248. Union Light & Power Co.
2 00
259. Herman S. Loud
7 00
- 270. Union Light & Power Co.
2 55
281. Herman S. Loud
7 00
301. Herman S. Loud
7 00
13. Union Light & Power Co.
8 23
322. Herman S. Loud 7 00
351. Herman S. Loud
8 00
71
ANNUAL REPORT.
330. Union Light & Power Co.
4 90
$129 78
359. Heating
24 00
$153 78
FOREST FIRES.
VOUCHER NO.
117. R. P. Rhodes
$30 45
147. George B. Greenlay
4 15
148. R. P. Rhodes
4 70
187. R. P. Rhodes
19 75
84. R. P. Rhodes
10 80
$69 85
HIGHWAY DEPARTMENT.
VOUCHER NO.
1. E. C. Barney
$10 50
2. Rocco Germaine 40 00
3. George B. Greenlay 13 73
4. J. F. Breen
7 00
71. E. C. Barney
53 00
72. E. C. Barney
89 94
73. . George B. Greenlay
124 08
75. E. C. Barney
83 10
83. E. C. Barney
54 80
111. E. C. Barney
56 00
112. E. C. Barney
42 95
113. E. C. Barney
16 00
72
ANNUAL REPORT.
114. George B. Greenlay
54 50
115. George B. Greenlay 91 65
116. George B. Greenlay 7 50
136. Sylvester Smith
36 60
137. E. C. Barney
70 10
138. Sylvester Smith
44 30
139. E. C. Barney
36 00
140.
Eugene S. Whiting
122 61
144. Charles H. Randall
2 00
145. H. E. Thompson
2 95
146. George B. Greenlay
27 30
158. E. C. Barney
63 75
159. Sylvester Smith
55 40
160. E. C. Barney
62 00
161. Sylvester Smith
39 80
162. Sylvester Smith
41 00
163. E. C. Barney
18 80
166.
Mrs. Thomas Bishop
4 50
167. Old Colony Broken Stone Co.
210 50
173.
Sylvester Smith
49 90
174.
Sylvester Smith
24 88
185. Sylvester Smith
29 13
1
186. Sylvester Smith
13 25
194. Good Roads Machine Co.
25 43
223. George B. Greenlay
22 00
224. Henry F. Guild
19 14
225. E. S. Whiting
67 63
237. J. A. Sharpe
5 90
251. Sylvester Smith
36 00
272. E. C. Barney
107 50
282. E. C. Barney
68 88
283. E. C. Barney
104 00
298. E. C. Barney
23 95
:15. Town of North Attleboro
80 89
334. C. N. Moore
8 63
341.
Mrs. Thomas Bishop
4 85
.
73
ANNUAL REPORT.
357. Sylvester Smith
10 90
340. George B. Greenlay
21 30
$2,306 55
Appropriation
2,000 00
Receipts
14 35
Transferred from excise account
292 22
$2,306 55
HIGHWAY
For labor on Streets in center of town. Year ending January 31, 1914.
No. Hrs. Price per hour
Amount
E. C. Barney and Men
1061
20
212 20
E. C. Barney, double teams
92312
30
277 05
E. C. Barney, single teams
99
1712
17 32
Jos. Gutro
34312
20
68 70
Thos. Glennon
364
20
72 80
M. Rose
52
20
10 40
Mike
162
20
32 40
Francis Ward
78
20
15 60
Station No. 1
284
20
56 80
2
546
20
109 20
3
237
20
47 40
66
4
65
20
13 00
66
5
35
20
7 00
6
35
20
7 00
Henry Guild, repairs
2 24
J. A. Sharp, repairs
1 90
H. G. Bacon, gravel
7 50
H. E. Thompson, tools
2 80
Total amount expended
961 31
74
ANNUAL REPORT.
Of this amount $288.15 was spent on the piece of road inacadamed on West Bacon Street, and $673.16, the bal- ance, on general work.
Respectfully submitted,
E. C. BARNEY.
STATE AID.
VOUCHER NO.
14.
$12 00
64.
12 00
87.
12 00
151.
12 00
184.
12 00
198.
16 00
340.
16 00
249.
16 00
273.
16 00
299.
16 00
320.
16 00
354.
16 00
$172 00
48 00
48 00
48 00
28 00
$172 00
Amount appropriated
150 00
Overdrawn
$22 00
All to be reimbursed by State.
75
ANNUAL REPORT.
OVERSEERS OF THE POOR.
VOUCHER NO.
15. Aid
$12 00
16. Aid 12 00
17. Town of Wrentham 369 95
65. Aid 12 00
66. Aid
12 00
88. George P. Francis
3 25
89. J. B. Gerould, M. D.
3 00
90. Aid
12 00
91. Aid
12 00
127. City of Boston
127 00
128. Burns & Co.
11 00
149. Aid
12 00
150. Aid
12 00
178. C. L. Payzant, M. D.
25 00
182. Aid
12 00
183. Aid
12 00
195. Barden Brothers Co.
12 00
196. Aid
12 00
197. Aid
12 00
277. C. L. Payzant, M. D.
86 50
239. Aid
12 00
150. Aid
12 00
274. Aid
12 00
300 .. Aid
12 00
321. Aid
12 00
352. City of Taunton
25 24
353. City of Taunton
12 00
$841 94
Appropriation
700 00
Overdrawn
$141 94
76
ANNUAL REPORT.
FIRE DEPARTMENT.
VOUCHER NO.
8. North Attleboro Gas Co. $5 28
79. North Attleboro Gas Co. 1 68
85. R. P. Rhodes 1 80
93. F. E. Burden & Co.
1 75
94. Schofield, Melcher & Schofield
70
44. North Attleboro Gas Co.
5 04
129. North Attleboro Gas Co.
96
155. E. C. Barney
4 00
156. Arthur King
2 20
157. Providence Telephone Co.
1 80
172. North Attleboro Gas Co.
1 44
177. C. Callahan Co.
310 00
193. North Attleboro Gas Co.
48
217. M. F. Edwards
55 30
218. R. P. Rhodes
1 75
219. J. A. Sharpe
4 40
220. C. N. Moore
2 00
221. C. Callahan Co.
10 00
222. North Attleboro Gas Co.
88
233. Plainville Press
1 25
234. Harold Nash
18 00
235. L. H. Parmenter
2 90
236. E. H. Nelson
2 00
242. North Attleboro Gas Co.
66
260. C. N. Moore
2 00
297. North Attleboro Gas Co.
66
302. R. P. Rhodes
10 00
303. E. H. Nelson
10 00
304. F. W. Northup
8 20
310. North Attleboro Gas Co.
22
311. R. P. Rhodes
1 50
312. Union Light & Power Co.
3 00
343. North Attleboro Gas Co. .
3 52
77
ANNUAL REPORT.
349. E. C. Barney
1 00
350. E. C. Barney
2 00
$478 37
Unexpended balance
26 63
$505 00
Appropriation
500 00
Receipts
5 00
$505 00
STREET LIGHTING.
VOUCHER NO.
5. Union Light & Power Co.
$117 00
42. Union Light & Power Co.
117 00
86. Union Light & Power Co.
117 00
126. Union Light & Power Co.
117 00
164. Union Light & Power Co.
117 00
202. Union Light & Power Co.
117 00
226. Union Light & Power Co.
117 00
243. Union Light & Power Co.
117 00
271. Union Light & Power Co.
117 00
295. Union Light & Power Co.
117 00
314. Union Light & Power Co.
117 00
329. Union Light & Power Co.
117 00
Appropriated
$1,404 00
WATER DEPARTMENT.
VOUCHER NO.
19. H. P. Olney $3 20
20. Plainville Press 4 75
$1,404 00
78
ANNUAL REPORT.
39. W. F. Butler
1 00
68. R. I. Roofing Co. 100 00
70. Rocco Germaine 6 00
69. William H. Nash
102 50
95 George E. Gilchrist Co.
63 72
96. Rocco Germaine
00
97. William H. Nash
3 99
120. William H. Nash
1 38
121. H. P. Olney
5 00
122. Walworth Mfg. Co.
45 21
123. National Meter Co.
7 00
142. Rocco Germaine
234 33
143. William H. Nash
2 00
179. William H. Nash 2 80
8 00
205. William H. Nash
2 00
206. Raussalaer Valve Co.
56 40
207. Rocco Germaine
13 15
228. Rocco Germaine
3 50
229. H. P. Olney
2 70
230. Plainville Factory Trust
760 52
244. Plainville Press
2 00
245. William H. Nash
4 10
246.
Renssalaer Valve Co.
1 50
262. William H. Nash
7 16
263. Rocco Germaine
69 19
264. Walworth Mfg. Co.
36 48
265. Builders Iron Foundry
54
275. C. N. Moore
7 50
276. Ida Rand
18 00
292. William H. Nash
15 52
293. H. P. Olney
14 77
261. H. P. Olney
10 85
294. Rocco Germaine
18 00
316. National Meter Co.
38 00
317. Rocco Germaine
23 75
180. Rocco Germaine
79
ANNUAL REPORT.
318. H. P. Olney
7 86
319. William H. Nash
5 06
333. C. N. Moore
3 00
337. William H. Nash
1 25
338. Plainville Press
1 00
339. National Meter Co.
15 20
344. Plainville Factory Trust
. 375 00
$2,111 88
Unexpended balance
290 78
$2,402 66
Appropriation
$2,200 00
Receipts
202 66
$2,402 66
APPREHENSION OF HEN THIEVES.
Amount appropriated $100 00
Unexpended
100 00
MEMORIAL DAY.
Amount appropriated $75 00
Paid William H. Wade, Q. M., George H. Main-
tien Post, G. A. R. 75 00
ENFORCEMENT OF LIQUOR LAW.
Amount appropriated $100 00
Unexpended balance 100 00
LOCAL FISH AND GAME WARDEN.
Amount appropriated, $50 00
Unexpended 50 00
Report of Water Commissioners
The past year has been in this department the same as preceding years, except that no extension of mains was made. The regular work has been performed and we have balances left over in each account, as we have tried not to expend a cent unless it was really necessary. We have gone without the services of a man-of-all-work and hired the jobs done by contractors, and think that we have saved by so doing. The water has been coming up to standard and showing improvement in the matter of iron. Ten new ser- vices have been added during the past year and 1 has been discontinued and we now have 197 services in use, as fol- lows:
191 services at $10.00 per year
5 services at 20.00 per year
1 service at 25.00 per year
197
The amount of water pumped has not been quite as large because the system is getting gradually settled and there has been less waste because there has been no new pipe to taint the water with its paint coating. The amount of water pumped is as follows :
February 836,100 gallons
March
911,025
April 1,179,450 66
874,350 66 May
6
82
ANNUAL REPORT.
June
956,325
66
July
1,267,800
August
1,210,125
September
864,075
66
October
713,325
November
640,950
December
788,175
January, 1914
711,600
66
Total
10,953,300 gallons
On October 3, Mr. J. F. Breen resigned from the Water Commission and on account of his sickness the resignation was accepted. The department lost the services of a very earnest and zealous worker, and one that was not afarid to put his shoulder to the wheel, whether or not it was clean or dirty, and help push. Night or day, rain or shine, if he was needed he was there, and a more willing worker will never hold office in this town than Mr. Breen. We earnestly hope that he will soon be restored to complete health and strength.
On October 9, at a joint session of the Selectmen and Water Commissioners, Mr. J. P. Zilch was elected to fill the unexpired term.
At the town meeting of 1913 in March, the Water Com- missioners were instructed to look up the cost of a pump- ing station and report to the town. A special town meet- ing having been called, the Board decided to report to that meeting, as they had gone as far as possible without an expenditure of money. The report will appear in this book in the Town Clerk's department. The town instructed the Board to continue their investigation and to expend any money necessary from the incidental account. We have gone into the matter very thoroughly and find that it will
83
ANNUAL REPORT.
be impossible to get any larger quantity of water to the present pump without a large expenditure of money and our engineer, Mr. W. S. Johnson, of Boston, tells us that we cannot get any more than what will flow of its own accord. Another expert has looked over the plant and made the suggestion of digging a cistern near the new shop that would hold thousands of gallons of water that would flow into it from our wells, but he says he is not sure that it would work after it was done. Even if it did, we cannot see how such a hole could be made water tight, as it must be to meet the requirements of the State Board of Health, without the outlay of thousands of dollars, and then it would be on property that belongs to other people.
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.