Plainville, Massachusetts annual reports 1922-1933, Part 2

Author:
Publication date: 1922
Publisher:
Number of Pages: 1690


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 2


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 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75


TUESDAY, NOVEMBER 7th, 1922


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 Common- wealth.


For a SECRETARY for this Commonwealth.


For a TREASURER and RECEIVER-GENERAL for this Commonwealth.


For an ATTORNEY-GENERAL for this Common- wealth.


For an AUDITOR for this Commonwealth.


For a SENATOR in Congress for this Commonwealth.


For a CONGRESSMAN for the 13th Congressional Dis- trict.


For a COUNCILLOR for the Second Councillor District. For a SENATOR for the Norfolk Senatorial District.


For one REPRESENTATIVE for the Tenth Norfolk Representative District.


For a COUNTY COMMISSIONER for Norfolk County. For two ASSOCIATE COUNTY COMMISSIONERS. For a DISTRICT-ATTORNEY for the Southeastern District.


For a CLERK OF COURTS for Norfolk County.


28


ANNUAL REPORT


For a REGISTER OF DEEDS for Norfolk County.


For a COUNT YCOMMISSIONER (to fill vacancy) for Norfolk County.


And also to vote YES or NO on the acceptance of the following


"PROPOSED AMENDMENT TO THE CONSTITUTION"


Article of Amendment


Article XLVIII. of the Amendments to the Constitu- tion is hereby amended by striking out the part entitled "Emergency Measures," under the heading "The Ref- erendum," the words "A separate vote shall be taken on the preamble by call of the Yeas and Nays, which shall be recorded, and unless the preamble is adopted by two- thirds of the members of each House voting thereon, the law shall not be an emergency law; but" and sub- stituting the following: "A separate vote, which shall be recorded, shall be taken on the preamble, and unless the preamble is adopted by two-thirds of the members of each House voting thereon, the law shall not be an emergency law. Upon the request of two members of the Senate or of five members of the House of Repre- sentatives, the vote on the preamble in such branch shall be taken by call of the Yeas and Nays. But"


"LAWS SUBMITTED UPON REFERENDUM AFTER PASSAGE"


Acceptance of Chapter 368, Acts of 1921, entitled "An Act providing for suits by and against certain voluntary associations."


Acceptance of Chapter 438, Acts of 1921, entitled "An Act relative to the examination and licensing of motion picture films to be publicly exhibited in this Common- wealth."


Acceptance of Chapter 427, Acts of 1922, entitled "An Act to carry into effect, so far as the Commonwealth of Massachusetts is concerned, the Eighteenth Amendment


29


ANNUAL REPORT


to the Constitution of the United States."


Acceptance of Chapter 459, Acts of 1922, entitled "An Act providing that District Attorneys shall be members of the bar."


The polls will be open at 6 o'clock a. m. and may be closed by vote at 4 o'clock p. m., and you are directed to serve this warrant by posting up attested copies thereof in at least six public places in said Town at least seven days before the time of said meeting.


Hereof fail not to 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 20th day of October, one thousand nine hundred and twenty-two.


[Seal] Signed EDWIN W. PINK WILLIAM H. BARTON WILLIAM E. BLANCHARD. Selectmen of Plainville.


OFFICER'S RETURN ON WARRANT


Plainville, Mass., Nov. 6, 1922.


? This certifies that I have posted the above warrant in six public places as therein directed.


PERRY W. COOK, Constable. [ Signed ]


COMMONWEALTH OF MASSACHUSETTS


Norfolk ss .:


Subscribed and sworn before me.


THEODORE E. A. FULLER, Notary Public.


30


ANNUAL REPORT


PROCEEDINGS AT STATE ELECTION, NOV. 7, 1922


The State Election was held in the Town Hall on Tuesday, Nov. 7, 1922. The meeting was called to order by the Town Clerk, who read the warrant and return thereon.


The following election officers were duly sworn to the faithful performance of their duties by the Town Clerk :


BALLOT CLERKS


George J. Davis Meta A. Schubert


TELLERS


John T. Goff Ann M. Brady


ELECTION OFFICER Perry M. Cook


The polls were duly declared open at 6 o'clock a. m. At 1:55 p. m., when the ballot box indicated 286 ballots cast, the election officers commenced the canvass of the ballots cast.


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


GOVERNOR


Channing H. Cox, of Boston, Republican 330


John F. Fitzgerald, of Boston, Democratic 44


Henry Hess, of Boston, Soc. Labor. 3


Walter S. Hutchins, of Greenfield, Socialist. 11


John B. Lewis, of Reading, Prohibition 8 Blanks 8


LIEUTENANT GOVERNOR


John F. Doherty, of Boston, Democratic. 45


Alvan T. Fuller, of Malden, Republican. 330


Oscar Kinsalis. of Springfield, Soc. Labor 2 Thomas Nicholson, of Methuen, Socialist. 9 Blanks 18


31


ANNUAL REPORT


SECRETARY


Frederic W. Cook, of Somerville, Republican. 325


Albert Sprague Coolidge, of Pittsfield, Socialist. 12


James Hayes, of Plymouth, Soc. Labor 2


Charles H. McGlue, of Lynn, Democratic 35


Blanks


29


TREASURER


James Jackson, of Westwood, Republican 325


Patrick H. Loftus, of Abington, Soc. Labor 4


Dennis F. Reagan, of Brockton, Socialist 11


Joseph E. Venne, of Leominster, Democratic 32


Blanks


32


AUDITOR


John Aiken, of Everett, Soc. Labor 5


Alonzo B. Cook, of Boston, Republican 296


Alice E. Cram, of Boston, Democratic 41


Edith M. Williams, of Brookline, Socialist 12


Blanks


49


ATTORNEY GENERAL


Joseph Bearak, of Boston, Socialist 11


Jay R. Benton, of Belmont, Republican 310


David Craig, of Milford, Soc. Labor 6


John E. Swift, of Milford, Democratic 39


Blanks


38


SENATOR IN CONGRESS


Washington Cook, of Sharon, Independent 7


William A. Gaston, of Boston, Democratic 59


Henry Cabot Lodge, of Nahant, Republican 274


John A. Nicholls, of Boston, Prohibition Prog 35


John Weaver Sherman, of Boston, Socialist 8


William E. Weeks, of Everett, Progressive 4 Blanks 17


CONGRESSMAN-Thirteenth District Robert Luce, of Waltham, Republican 311


Blanks 93


32


ANNUAL REPORT COUNCILLOR-Second District


William W. Ollendorff, of Medway, Republican .... 304 Augustus W. Perry, of Boston, Democratic 39 Blanks 61


SENATOR-Norfolk District


Frank G. Allen, of Norwood, Republican 314


Charles F. Riordan, of Sharon, Democratic 41


Blanks 49


· REPRESENTATIVE IN GENERAL COURT Tenth Norfolk District


Percy C. Burr, of Bellingham, Democratic 44


Harlie E. Thompson, of Plainville, Republican 338


Blanks 22


COUNTY COMMISSIONER-Norfolk County


Everett M. Bowker, of Brookline, Republican. 311


Blanks 93


ASSOCIATE COMMISSIONERS-Norfolk County


Fred L. Fisher, Norwood 1


Blanks


807


DISTRICT ATTORNEY-Southeastern District


James J. Lynch, of Brookline, Democratic 40


· Harold P. Williams, of Brookline, Repuglican


298


Blanks


66


CLERK OF COURTS-Norfolk County


Rogert B. Worthington, of Dedham, Republican. ... 313 Blanks . 91


REGISTER OF DEEDS-Norfolk County


Walter W. Chambers, of Dedham, Republican 304


Leo P. Noonan, of Quincy, Democratic 30


Blanks 70


33


ANNUAL REPORT


COUNTY COMMISSIONER-Norfolk County (To Fill Vacancy)


Edward W. Hunt, of Weymouth, Republican. 310 Blanks


94


REFERENDUM QUESTION NO. 1 Amendment to Constitution


Shall an amendment to the constitution relative to roll calls in the General Court on the adoption of pre- ambles of emergency laws, which received in a joint session of the two Houses held May 27, 1920, 169 votes in the affirmative and 15 in the negative, and at a joint session of the two Houses held May 24, 1921, received 261 votes in the affirmative and 1 in the negative, be approved ?


YES 134


NO 59


Blanks 211


REFERENDUM QUESTION NO. 2


Shall a law (Chapter 368 of the Acts of 1921) which provides that any voluntary association composed of five or more persons, and not subject to the first eleven sec- tions of Chapter 182 of the General Laws, may sue or be sued in its common name, that in any suit against such association service may be made upon certain desig- nated officers thereof, and that the separate property of any member thereof shall be exempt from attachment or execution in any such suit, which law was passed in the House of Representatives by a vote of 124 in the affirmative to 84 in the negative, and in the Senate by a majority not recorded, and was approved by His Ex- cellency, the Governor, be approved ?


134


YES


66


NO


Blanks 204


3


34


ANNUAL REPORT


REFERENDUM QUESTION NO. 3


Shall a law (Chapter 438 of the Acts of 1921) which . provides that it shall be unlawful for any person to exhibit or display publicly in this Commonwealth any motion picture film unless such film has been submitted to and approved by the Commissioner of Public Safety, who may, subject to the appeal given by the act, dis- approve any film or part thereof which is obscene, in- decent, immoral, inhuman or tends to debase or cor- rupt morals or incite to crime, and may, subject to the approval of the Governor and Council, make rules and regulations for the enforcement of the act, which law was passed in the House of Representatives by a ma- jority not recorded, and in the Senate by 21 votes in the affirmative to 16 votes in the negative, and was ap- proved by His Excellency the Governor, be approved ?


YES 87


NO 201


Blanks 116


REFERENDUM QUESTION NO. 4


Shall a law (Chapter 427 of the Acts of 1922) enacted to enforce in Massachusetts the Eighteenth Amend- ment to the Constitution of the United States, which provides that except as authorized by the act, the manu- facture, sale, barter. transportation, importation, ex- portation, delivery, furnishing or possession of any in- toxicating liquor, as defined in the act, shall be a crimi- nal offence and be punished in the manner prescribed by the act, which law was passed in the House of Repre- sentatives by a majority of 134 in the affirmative to 68 in the negative, and in the Senate by a majority of 28 in the affirmative to 9 in the negative, and was approved by His Excellency the Governor, be approved ?


YES 149


NO 140


Blanks 115


35


ANNUAL REPORT


REFERENDUM QUESTION NO. 5


Shall a law (Chapter 459 of the Acts of 1922) which provides that a District Attorney shall be a member of the Bar of the Commonwealth, passed in the House of Representatives by a majority not recorded, and in the Senate by a majority not recorded, and approved by His Excellency the Governor, be approved ?


YES


157


NO


70


Blanks 177


The vote being publicly announced, it was voted to adjourn at 7:55 o'clock p. m.


THEODORE E. A. FULLER,


Town Clerk.


36


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 inhabi- tants of the Town of Plainville, qualified to vote in town affairs, to meet in Town Hall, in said Plainville,' on Monday, the 13th day of November, 1922, 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. Water Department.


Article 3. Petition: To see if the town will allow the School Committee to use a sum of money, not to exceed one hundred ($100.00) dollars, from the surplus in the teachers' wages account to anticipate small over- draws in other departments.


Article 4. To see if the town will vote to extend the water mains on Lincoln avenue and to appropriate money for the same.


Article 5. Petition: To see if the town will vote to install one electric street light at the Witherell place.


Article 6. Petition : To see what action the town will take in regards to making repairs to the following streets : namely, Warren street, High street, Walnut street and Hawkins street, situated in that part of the town known as the Blake's Hill district.


87


ANNUAL REPORT


Article 7. To choose any committee, or hear the re- port 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- formity with public statutes, at or before the time of said meeting.


Given under our hands and the seal of the Town of Plainville this second day of November in the year nineteen hundred and twenty-two.


(Signed) EDWIN W. PINK, WILLIAM H. BARTON, (Seal) WILLIAM E. BLANCHARD, Selectmen of Plainville.


OFFICER'S RETURN ON WARRANT


Plainville, Mass., Nov. 6, 1922.


This is to certify that I have posted the above war- rant in eight (8) public places in Plainville.


(Signed) PERRY M. COOK, Constable.


COMMONWEALTH OF MASSACHUSETTS NORFOLK, ss .:


Subscribed and sworn to before me.


THEODORE E. A. FULLER, Town Clerk.


Synopsis of Proceedings, Special Town Meeting, Nov. 13, 1922


Town Hall, Plainville, Mass., Nov. 13, 1922.


A special Town Meeting was held in the Town Hall, Nov. 13, 1922.


A


38


ANNUAL REPORT


The meeting was called to order at 8 o'clock p. m. by the Town Clerk reading the warrant and return thereon.


Article 1. Election of Moderator. Hosmer F. Keeney unanimously elected Moderator.


Article 2. Section 1. Current and incidental. Finance Committee recommended $750. Unanimously voted $750 additional be raised for current and incidental ac- count of the Selectmen.


Section 2. Water Department. Finance Committee recommended $500. Unanimously voted to raise $500 additional for the Water Department.


Article 3. Unanimously voted the School Committee be so authorized.


Article 4. Water extension, Lincoln avenue. Finance Committee recommended that the matter of extending the water main on Lincoln avenue be left until the an- nual Town Meeting and the Water Commissioners be instructed to make an investigation of costs, etc., of lay- ing pipes the whole length of the street. Unanimously voted the recommendation of Finance Committee be adopted.


Article 5. Electric light, Witherell place. Finance Committee recommended this article be laid on the table. Unanimously voted recommendation of commit- tee be adopted.


Article 6. Repair of streets. Voted that the matter of repairing the streets in Blake's Hill district be re- ferred to the Road Commissioners.


Article 7. Voted a committee of three be appointed to obtain prices on all kinds of stone crushers, to obtain information as to cost of operation and also to inves- tigate material and where to be found in Plainville.


39


ANNUAL REPORT


This committee to report its findings at next annual Town Meeting. Committee on Crusher: William E. Blanchard, Joseph A. Sharpe, Millard M. Rines.


Unanimously voted a committee be appointed to look into costs, etc., of installing electric lights in that part of Plainville known as Shepardsville, from junction of Taunton and Messenger streets, and to report at the next annual Town Meeting, also to insert an article in warrant in regards to the same. Committee: Edwin WV. Pink, Elmer H. Bartlett, Thomas F. W. Boyd.


Voted to adjourn at 8:40 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, Foxborough, Bellingham and Plainville, constituting the Tenth Norfolk Representative District.


On the 17th day of November, 1922, the Clerks of the towns above named met at the Town House in Frank- lin and examined and compared transcripts of the rec- ord of the votes case on the second day of November, in said towns, for Representative in the General Court for the Tenth District, in said county, and did ascertain that Harlie E. Thompson was duly elected, and issued certificates of his election, one of which was sent to the Secretary of the Commonwealth at Boston, and one was delivered to a constable of Plainville, to be served on the said Harlie E. Thompson.


40


ANNUAL REPORT Tabulation of Votes


Harlie E. Thompson


Percy C. Burr


Blank


Total


Wrentham


257


71


22


350


Franklin


671


667


112


1450


Foxborough


591


177


88


856


Bellingham


62


350


31


443


Plainville


338


44


21


406


Totals


1919


1309


374


3503


Witness, our hands, at Franklin, this 17th day of November, 1922.


CASPER T. BLAISDELL, 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.


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


41


ANNUAL REPORT


DOGS LICENSED IN PLAINVILLE, 1922.


Male


Female


Anderson, Amos S.


1


Atwood, Walter B.


1


1


Averill, Frank W.


1


Bacheller, Milton H.


1


Bagley, Chas. F.


1


Barney, Edw. C. .


1


Barrows, Mrs. T. V.


1


Bate, Wm. 1


1


Benker, Wolfgang


1


Bens, John H.


1


Bisbee, John A.


1


Boerger, Henry A.


1


Boyd, Thomas F. W.


1


Boyle, Thomas J.


1


Brunner, Charles H.


1


Bolton, Joshua E.


2


Bryer, James A.


1


Card, William


1


1


Clarke, George


1


Cheever, Fred


1S


Cheever, J. Horace


1


Corbin, Frank O.


1


Clifford, Orin W.


2


Crotty, James F.


1


Crowley, A. L.


1


Daige, Armand


1


Day, Myron A.


1


Domeky, Herman


Eiden, John J. 1


1


Campbell, Wilfred


1


Chagnon, Phileas L.


1


Cobb, Charles S.


2


Cudworth, George


1


Battersby, Chas.


1


Bird, Elijah H.


42


ANNUAL REPORT


Falk, George P. 1


Fisher, Chester E.


Fisler, Nettie


1 1S


Feid, John


1


French, Ralph


1


Franklin, John W.


1


1


Gardner, Frank W.


1


Goyette, Bertha


1S


Goyette, Wilson


1


Grant, Austin


1


Green, W. R.


2


Gaskin, Thomas


1


Goldsmith, Earl


1


Graham, George


1S


Greenlay, George B.


2


Greenhalgh, Mrs. Florence


1


Gryzenda, Adolph


1


Hartman, Elizabeth


1


Harris, Frank D.


1


Heckman, Mamie


1


Herring, Francis E.


2


Hinkle, Frank


1


Hatch, Clarence M.


1


Herring, Oscar E.


1


Henrich, Christian F.


1


Jacques, F. A.


1S


Jakubajtis, F.


1


Jette, Joseph


1


Kenerson, Alice B.


1S


Kenyon, Asiel B.


1


King, Arthur H.


3


King, Frank


1


King, Ovide


1


King, John


1S


Kopeolchop, Alex


1


Laier, Fred


2


Lindner, Charles


1


Loiselle, A. 1


.


43


ANNUAL REPORT


Mahar, Matilda


3


Maintien, Frank T.


15


Marble, Walter P.


1


Marble, Charles F.


1


Martin, Arthur L. 1


1S


Martin, John E.


1


Morse, Harry


1


McAfee, Edward


1


Morse, Mrs. William


1


Mulligan, William W.


1S 1


Meyer, George


1


Norlund, John 1


1


Payson, Sarah E.


1


Peck, Ellis J.


1


Quinn, Frank


1


Reynoldson, Frank


1


Rhodes, Arthur D.


1


Rines, Millard M.


1


Robbins, Mrs. J. H.


1


Roberts, Frank C.


1


Rogers, Norman P.


1S


Rose, Moses A.


1


Root, Charles C.


1S


Russell, Edward


1


Sargent, E. Wright


1


Schubert, Oscar M. 1


3


Sharron, Arthur


1


Shattuck, Frank . H.


2


Smith, Sylvester


1


Smith, J. W.


2S


Smith, William 1


1


Moore, Mrs. A. C.


Nash, John A.


2S


Orris, William


1


Proal, Harry O.


Sharpe, Joseph A.


1


Seduski, Peter


Major, Charles


44


ANNUAL REPORT


Snell, George H. 1


Stewart, Augusta G. 1


Stewart, C. Frank 1


Thomasen, Raymond N.


1S


Thompson, Earl B.


1S


Thompson, Harley E. 1


Thompson, Robert H. 2


Washburn, A. W.


1


Wardyga, D. 1


Wheeler, Adrian G. 1S


Whittaker, John W.


1


/White, William


1


Wilkins, George C.


1


Wilhelm, Charles


1


1


Wolf, Nels E.


1


Wood, Edwin I.


3


Wood, George W. 1S


Woolen, Charles 1


Woodward, Oswin C.


1S


Woodworth, Theresa 1


Young, Leslie G.


1


Owners desiring licenses mailed will kindly enclose stamp.


THEODORE E. A. FULLER, Telephone North Attleboro 309-X Town Clerk.


45


ANNUAL REPORT


BIRTHS RECORDED IN PLAINVILLE DURING 1922


Date


Name


Name of Parents


Thomas L. and Alexina


Jan. 5-Harvey LeBlanc


Jan. 15-Francis Wesley Simmons Wesley S. and Alice E. Jan. 25-Russell Ervin Skinner, Clarence E. and Grace E. Jan. 31-Eileen Gertrude Monaghan, Thomas and Gertrude


Feb. 9-Barbara Estelle Meyer George F. and Minnie E


April 6-Charles Leon Pease Elmer C. and Alice M. April 18-George Robert Fink Julius T. and Annie- April 26-Arthur Bowen Sharon Arthur J. and Ida H. May 22-Elizabeth Day Minchew Joseph W. and Mildred


May 28-Ruth Mae Thompson Harlie E. and Mabel June 13-James Charles Fawcett


James and Elizabeth M.


June 16 Koplcylk, Alexander and Catherine Aug. 26-Betty Irene Bigelow Frank and Mabel Aug. 28 Wollean, Kasirnir and Marzella Sept. 23-Still born


Sept. 30-Norton Harold Sutton, Walter and Bertha N. Dec. 2-Joseph Francis Joseph and Lillian F. Dec. 3-Gladys Miriam Cook Perry M. and Hattie Dec. 22-Ruth Edna Skinner, Maynard W. and Ruth E. A true copy, attest :


THEODORE E. A. FULLER, Town Clerk.


MARRIAGES RECORDED IN PLAINVILLE DURING 1922


Date


Name


Married by


Jan. 9. Joseph Emil Poirier. Marie Antoinette Robertine McDonald


Rev. Louis E. Prevost


Feb. 22. Dexter Lansing Otis.


Theodore E. A. Fuller


Lillian A. Clarke ..


April 19. Thomas Francis Carr Bertha Elizabeth Norlund


May


27. Charles Frank Stewart.


Rev. L. H. Dequoy


Flora Marie Lambert.


Rev. H. Edward Latham


Amy Louise Cook.


June 24. Edgar Hartwell Redding. Alice Mae Glidden.


Rev. Lewis Malvern


June 26. Lawrence Franklin Blackwell Ruth Caroline King. .


Rev. Melville A. Shafer


July 26. James Harold Waldron. Mildred Madeline Miller


Rep. David F. Sheedy


July 27. Edward Armeda Marlow Laura Etta Matteson ...


Rev. Charles H. Pennoyer


July 28. Lewis Richard Whiting. Dorothy Geneva Staples.


¡Rev. George E. Provost


Aug. 16. Frank Edward Culhane. Julia Lilla Gay. .


Rev. Thomas W. Harwood


Oct. 2. Charles Richmond Chace. Margaret Emily Engelbert.


Rev. W. B. Van Valkenburgh


Oct. 12. Victor Joseph Zilch .. Margaret Pauline Howard.


Rev. Daniel P. Seamwell


Oct. 22. Nelson Irving Riley .


Rev. Amos M. Bruce


Ruperta Ethel Berry Dec. 24. Arthur 'Henry King .. Nellie Pierce


Rev. William M. MacNair


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


Rev. Thomas F. McNulty


June 14. Herbert Cameron Allen.


DEATHS RECORDED IN PLAINVILLE DURING 1922


Date


Name


Y


Age M D


Cause of Death


Jan. 23.


Howard Windsor Rice.


48


9


Acute dilatation of heart; bronchiectasis.


Feb. 1. Mary Marble


83


1


12 Cerebral hemorrhage.


Feb. 12. John Henry


Fisler


73


9


23 Acute dilatation of heart; kicked by horse.


Mar. 19. Thomas Glennon


59


7


18 Infection of bowels; cancer of stomach.


Mar. 21. Annie Kenerson


70


5


1


Cancer of gall bladder.


May 20. Steve Luvark


28


6


215 Gunshot wound in head; suicide.


May 20.


Barbara Byryez H. Luvark.


26


5


27 Gunshot wounds in head and chest; homicide. Cerebral apoplexy; arterio sclerosis.


June 20.


Anna Josephine Guild .


67


July 14. Rosalie King


63


9


7 Cerebral hemorrhage; myocarditis.


July 23. Marianna Frances Herring.


67


5


3 Vential hernia.


Oct. 30. Elizabeth Carter Curtis. 75


7


18


Cerebral hemorrhage; arterio sclerosis.


Nov. 9. Mary Alice Burton ..


86


1


4


Cerebral hemorrhage; chr. valv. heart disease.


Nov. 19. George Francis Meyer


40


3 22 Lobar pneumonia.


Nov. 20. Harold K. Meyer ...


6


18 Lobar pneumonia.


Dec. 11. Joseph Franklin Breen.


64


8


12


Valvular disease of heart.


Dec. 21.


John Thomas Goff ... 65


9


12


Meningitis.


A true copy. Attest :


THEODORE E. A. FULLER, Town Clerk.


47


ANNUAL REPORT


June 18.


Margaret Hanson


79


10


29 Arterio sclerosis; pneumonia; hypostitis.


Sept. 23.


Still-born.


48


ANNUAL REPORT


JURY LIST, TOWN OF PLAINVILLE, 1922-1923


Barden, Walter E., South St., merchant.


Bolton, Joshua E., Pleasant St., retired.


Brown, Oliver P., School St., jeweler.


Day, Myron A., Grove St., clerk.


Gardiner, Frank W., E. Bacon St., jeweler. Gardiner, George A., South St., retired.


Hartman, Christian A., E. Bacon St., jeweler.


Heilborn, Franz J., South St., retired.


Henrich, Frank V., Bacon Sq., carpenter.


McNeill, James E., South St., laundryman.


Morse, Walter A., Broad St., automobile mechanic.


Northup, Fred W., South St., engraver.


Russell, Edward T., South St., retired.


Woodward, Oswin C., South St., designer.


Zilch, Francis N., Bugbee St., tool maker.


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


ANNUAL REPORT


OF THE


School Committee


Town of Plainville


Massachusetts


PLAINVI


E


JO NMOL


MASS


COLONY


16


28


WREN


THAM.


Angle Trung -164=


-1905.


PLAIN


VILLE


05.


19


Nov JUN


APRIL


FOR


Year ending December 31, 1922


4


MASS.


1673-


INCORP


9.1905.


TED


51


ANNUAL REPORT


SCHOOL OFFICIALS


-


SCHOOL COMMITTEE


FRANK O. CORBIN, Chairman. Term expires 1925


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 Nurse GINA F. WHITEHOUSE. R. N.


SCHOOL CALENDAR FOR 1923


Winter term of all schools begins January 2, 1923. Winter term of all schools closes March 23, 1923. Spring term of all schools begins April 2, 1923. Spring term of grade schools closes June 15, 1923. Spring term of High School closes June 22, 1923. High School graduation, June 22, 1923. Fall term of all schools begins September 4, 1923. Fall term of grade schools closes December 14, 1923. Fall term of High School closes December 21, 1923. Winter term of all schools begins January 7, 1924.


52


ANNUAL REPORT


HOLIDAYS


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


SCHOOL SESSIONS


High 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 no session for the day.


Two double blasts, 2-2, of the fire alarm 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.


53


ANNUAL REPORT




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.