Plainville, Massachusetts annual reports 1942-1950, Part 1

Author:
Publication date: 1942
Publisher:
Number of Pages: 1326


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 1


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.


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



Digitized by the Internet Archive in 2017 with funding from Boston Public Library


https://archive.org/details/plainvillemassac1942unse


Thirty-eighth Annual Report OF THE


Town Officers


OF


PLAINVILLE, MASSACHUSETTS


PLAINVI


.E


MASS


COLONY


NMOL


16 100)28


MASS.


WREN-


THAM


1673. 1- 1664 =


-1905


PLAIN


VILLE


INCOR


19


0.5.


9 190


R


APRIL


For Year Ending December 31st 1942


Thirty-eighth Annual Report


of the


TOWN OFFICERS


of


Plainville, Massachusetts


PLAINVI


MASS. 16 28 COLONY


NMOL WREN


THAM


Angle True


-1664


-1905


PLAIN


VILLE


19


05.


Nev MM


4 1905.


CORPORATED


APRIL


FOR


Year Ending December 31, 1942


-


THE CHRONICLE PRESS, North Attleboro


1943


E. MASS.


1673


CAPTAIN ARTHUR L. CROWLEY


Resolution


Upon the death of the late CAPTAIN ARTHUR L. CROWLEY, member of the Board of Selectmen of Plainville for the years 1928 to 1935, 1938 to 1943.


WHEREAS the la .. \'APTAIN ARTHUR L. CROWLEY as a member of the Plainville Board of Selectmen and Department of Public Welfare during the years 1928 to 1935 and 1938 to 1943, and as a citizen interested in the welfare of the Town of Plainville, was an honored and beloved member of the com- munity and an outstanding leader in town affairs; therefore, be it


RESOLVED that his colleagues on the Board of Selectmen desire to place on record in the Town Report their sense of the great loss sustained by the Town of Plainville and Common- wealth of Massachusetts in his death, which occurred on the seventh day of January, 1943; be it further


RESOLVED that his colleagues on the Board of Selectmen offer their sympathy to his family and direct that the Clerk of the Board transmit to them a copy of these resolutions.


. PLAIN


AS


16


28


WREN.


THAM


1673-1905


..


PLAIN


VILLE


INCORP


19


05


190


ORPORATED APRIL


January 20, 1943


EDWIN W. PINK


HERBERT M. THOMPSON


Members of the Board of Selectmen


NMOL


COLONY


E. MASS.


CAPTAIN FRED WELLS NORTHUP


Born: Plainville, Mass., December 2, 1863 Died: Plainville, Mass., October 7, 1942 Served the Town in the following offices:


One of the first Tellers of first Town Meeting held in M. E. Church, April 12, 1905. Treasurer of Fire Department for 36 years, 1906- 1942, and was charter member of same. One of the first Public Library Trustees, 1907-1942. Selectman for four years, 1913-1917. Board of Registrars for 17 years, 1925-1942. Burial Agent, 1935-1942.


Through his influence the present Post of The American Legion was formed.


TOWN OFFICERS


MODERATOR-One Year


WILLIAM H. NASH


TOWN CLERK-One Year ARTHUR W. WASHBURN CHARLES S. COBB, Assistant Clerk


TOWN TREASURER-One Year


EDWARD E. OSTERHOLM


SELECTMEN, WELFARE BOARD and BOARD OF HEALTH


ALPIN CHISHOLM


Term expires 1943


HERBERT M. THOMPSON, Acting Selectman, Term expires 1943 ARTHUR L. CROWLEY


Term expires 1944


EDWIN W. PINK


Term expires 1945


ASSESSORS


CHARLES J. QUIRK


Term expires 1943


FRANK O. PATTON


FRANK V. HENRICH


Term expires 1944 Term expires 1945


SCHOOL COMMITTEE


HENRY S. TAMBLYN


Term expires 1943


HARVEY C. MORSE


Term expires 1944


SIDNEY A. MADDOCKS


Term expires 1945


WATER COMMISSIONERS


RICHARD F. BERKLEY


Term expires 1943


HARRY B. THOMPSON


Term expires 1944


FRANK V. HENRICH


Term expires 1945


TRUSTEES OF PUBLIC LIBRARY


ARTHUR W. WASHBURN ALICE PEASE BERTHA H. AVERILL


Term expires 1943 Term expires 1944 Term expires 1945


TAX COLLECTOR-One Year


OLIVER P. BROWN


2


6


ANNUAL REPORT


PARK COMMISSIONERS


META A. SCHUBERT CHARLES G. HAYES CLARENCE F. TELFORD


Term expires 1943 Term expires 1944 Term expires 1945


AUDITOR-One Year ALICE E. RIBERO


CONSTABLES-One Year CHESTER A. MEYER


HERBERT A. MORSE


ELMER C. PEASE


TREE WARDEN-One Year


GEORGE H. SNELL


FENCE VIEWERS and FIELD DRIVERS-One Year


CHESTER A. MEYER


HERBERT A. MORSE


ELMER C. PEASE


MEASURERS OF WOOD, BARK and LUMBER


GEORGE B. GREENLAY HARRY O. PROAL ERNEST E. MUNROE


HENRY I. RILEY


CHIEF OF FIRE DEPARTMENT


CHRISTIAN F. HENRICH


ACTING CHIEF OF POLICE


CHESTER A. MEYER


APPOINTED BY SELECTMEN


Superintendent of Streets HARRY O. PROAL


Milk Inspector EARL B. THOMPSON


7


ANNUAL REPORT


Fire Engineers CHRISTIAN F. HENRICH


CHESTER A. MEYER


ALTON FRENCH


Forest Warden CHRISTIAN F. HENRICH


Official Weigher ADRIAN WHEELER


Town Burial Agent JAMES H. McNEILL


Special Police


EUGENE BRODEUR CLINTON BARTON ARCHIE L. WALDEN


GEORGE H. SNELL


CLARENCE AVERY GEORGE B. GREENLAY CHARLES J. QUIRK ARTHUR L. CROWLEY


Fire Police CHARLES J. QUIRK


JESSE W. FRANKLIN, JR. GEORGE CLARK


Inspector of Animals MERRILL N. FALK


Dog Officer HERBERT A. MORSE


Moth Inspector GEORGE H. SNELL


Sealer of Weights and Measures ADRIAN WHEELER


Registrars of Voters


FRANK KING HAROLD ANDERSON EDWARD J. BRADY


Term expires 1943 Term expires 1944 Term expires 1945


ARTHUR W. WASHBURN


8


ANNUAL REPORT


Night Patrolman ELMER C. PEASE


Welfare Agent BESSIE BARTON


Town Forest Committee


OSWIN C. WOODWARD


GEORGE B. GREENLAY


GEORGE H. SNELL


Term expires 1943 Term expires 1944 Term expires 1945


APPOINTED BY THE SCHOOL COMMITTEE


Superintendent


LAURENCE G. NOURSE


Principal of High School F. SUMNER TURNER


School Physician DR. JOHN T. COTTER


School Nurse RUAH M. HARRIS


APPOINTED AT ANNUAL TOWN MEETING


Advisory or Financial Committee


LESLIE G. YOUNG GERALD RILEY SIDNEY J. ANDREWS


LEE R. HIGGINS RUFUS KING ARTHUR L. CROWLEY


EDWARD E. OSTERHOLM


9


ANNUAL REPORT


Town Clerk's Report


WARRANT FOR ANNUAL 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 inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in the Town Hall, in said Plainville, on


MONDAY, THE SECOND DAY OF MARCH 1942, A. D.


at nine o'clock in the forenoon, then and there to act on the following Articles, viz:


Article 1. To choose all the necessary Town Officers.


Article 2. The following to be chosen by ballot, viz: One Treasurer, one Town Clerk, one Auditor, one Collector of Taxes, one Tree Warden, and one Moderator, for one year. One Select- man and one Overseer of Public Welfare, one Trustee of Public Library, one Water Commissioner, one member of School Committee, one Assessor and one Park Commissioner for three years, three Constables for one year.


All officers, except the above named, are to be chosen for one year.


Polls will be open at six o'clock A. M. and may be closed by vote at three o'clock P. M.


Article 3. To consider and act on the reports of the Select- men, Treasurer, and other Town Officers.


Article 4. To see if the Town will vote to postpone action on all other articles to an adjourned meeting to be held Monday evening, March 2, 1942 at 7:30 P. M. in the Town Hall.


10


ANNUAL REPORT


Article 5. To see if the Town will vote to accept the provisions of Chapter 81 of the General Laws.


Article 6. To appropriate and raise by borrowing or other- wise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1942 and expressly for the following purposes to wit:


1. For the support of the Public Library.


2. For the Selectmen's current expenses and salaries.


3. For the Treasurer's current expenses and salary.


4. For the Town Clerk's current expenses and salary.


5. For the Assessors' current expenses and salaries.


6. For the Tax Collector's current expenses and salary.


7. For the Board of Registrars' current expenses and salaries.


8. For the salary of Town Auditor.


9. For Sealer of Weights and Measures' current expenses and salary.


10. For the payment of Insurance.


11. For Welfare.


12. Aid Dependent Children.


13. For Old Age Assistance.


14. For Soldiers' Relief.


15. For Highways and Bridges, including Chapter 81.


16. For Highways and Bridges, center of Town.


17. For Memorial Day.


18. For Interest on Temporary Loans and Maturing Debt.


19. For Fire Department for current expenses and salaries.


20. For Street Lights.


21. For Water Department incidentals, pumping and sal- aries.


11


ANNUAL REPORT


22. For Board of Health current expenses and salaries.


23. For Police Department including Street Patrol.


24. For Forest Fires.


25. For Tree Warden.


26. For Removal of Snow.


27. For Town Hall.


28. For Park Commissioners.


29. For Support of Schools and salaries of School Com- mittee.


30. Town Forest Committee.


31. For State and Military Aid.


32. For heating and maintenance of Fire Station and Town Office Building.


33. For maturing debt.


Article 7. To see if the Town will vote to have the surety of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk, and Sacretary of the Water Commissioners bond place with a fidelity or guarantee company, and appropriate a sum of money to pay for the same.


Article 8. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943 and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


Article 9. To see if the Town will vote to raise and appro- priate the sum of $800.00, or any other sum for the carrying on of the Moth work for the coming year.


Article 10. To see if the Town will vote to raise and appropriate a sum of money for a Reserve Fund to provide for extraordinary unforeseen expenses, as authorized by Section 6, Chapter 40, General Laws, or do or act in any manner relative t.herto.


12


ANNUAL REPORT


Article 11. To see if the Town will grant the use of the Town Hall at a minimum charge of five dollars ($5.00) per day to :-


1. Parent-Teacher Association, two evenings.


2. Plainville Fire Department, six evenings.


3. Alumni Association, two evenings.


4. Plainville Grange, three days and 12 evenings.


5. Plainville M. E. Church, two days and eight evenings.


6. John Edward McNeil Post 217, ten evenings.


7. Camp Fire Girls, three evenings.


8. Athletic Association, one evening each week during basketball season.


9. Boy Scouts, two evenings.


10. Board of Trade, two days and two evenings.


11. Plainville Homing Club, one afternoon and one evening.


12. Church basketball team, six evenings.


13. Garden Club, two days and one evening.


Article 12. (Petition) To see if the Town of Plainville will vote to appropriate a certain sum of money to install and maintain one street light on Grove Street between East Bacon Street and School Street.


Article 13. To see if the Town will vote to appropriate the sum of $568.66, the amount apportioned to Plainville for repairs and maintenances of the Norfolk County Hospital.


Article 14. (Petition) To see if the Town will vote to accept the conveyance of a certain tract of land from James A. Munroe of North Attleboro, Massachusetts, to be used for the construction of a street with water-main extending westerly from South Street, to be known as Pleasant Street Extension, according to a lay-out and plan on file in the office of the Town Clerk, and to raise and appropriate a sum of money for said construction and installation, said money to be raised by taxation, by transfer of available funds in the Treasury, or by borrowing under the provisions of Chapter 44, Section 7, of the General Laws, or do or act in any manner relative thereto.


13


ANNUAL REPORT


Article 15. To see if the Town will vote to raise and appropriate the sum of $500.00 for the purpose of hiring an assistant to act as clerk and agent for the Board of Welfare, for the current year, or do or act in any manner relative thereto.


Article 16. To see if the Town will vote to raise and appropriate a sum of money for the operation of Road Machinery or do or act in any manner relative thereto.


Article 17. To see if the Town will vote to raise and appropriate the sum of $500.00 to be used in conjunction with the W. P. A. or do or act in any manner relative thereto.


Article 18. To see if the Town will vote to raise and appropriate the sum of $50.00 for the planting of public shade trees as recommended by the tree planting committee of 1940, or do or act in any manner relative thereto.


Article 19. To see if the Town will authorize the Water Commissioners to make a written contract with the Water Com- missioners of North Attleboro, for a period of not more than ten years, to furnish the inhabitants of the Town of Plainville with water.


Article 20. To see if the Town will vote to raise and appropriate a sum of money for Civilian Defense, including the State Guard Reserve, or do or act in any manner relative thereto.


Article 21. To see if the Town will vote to raise and appropriate the sum of $1,000.00 for the improvement of East Bacon Street; said sum, or any portion thereof, to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose.


Article 22. To see if the Town will vote to raise and appropriate the sum of $650.00 or any other amount for the purchase of a Town Truck or do or act in any manner relative thereto.


Article 23. To see if the Town will vote to accept the provisions of Chapter 90 of the General Laws and raise and appropriate $500.00 for maintenance of Chapter 90 roads or do or act in any manner relative thereto.


Article 24. To see if the Town will vote to accept Chapter 710 of the General Laws and act relative to the registration and operation of certain bicycles, or do or act in any manner relative thereto.


14


ANNUAL REPORT


Article 25. To choose any committee and to hear the report of any committee and act thereon.


Hereof fail not to make due returns of this Warrant and your doings thereon to the Town Clerk in conformity with the Public Statutes at or before the time of said meeting.


Given under our hand and the seal of the Town of Plainville, this eleventh day of February, in the year of our Lord, One Thousand Nine Hundred and Forty-two.


(Seal)


ARTHUR L. CROWLEY, ALPIN CHISHOLM, EARLE F. BARNEY,


Selectmen of Plainville


A true copy. Attest:


HERBERT A. MORSE, Constable of the Town of Plainville


This 18th day of February, 1942.


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., February 18, 1942


This is to certify that I have posted 10 copies of the within Warrant in 10 public places in the Town of Plainville 12 days before the time of said meeting.


HERBERT A. MORSE,


Constable of the Town of Plainville


Subscribed and sworn to before me this 19th day of February, 1942.


ARTHUR W. WASHBURN,


Town Clerk


15


ANNUAL REPORT


PROCEEDINGS OF THE THIRTY-EIGHTH ANNUAL TOWN MEETING


Town Hall, Plainville, Massachusetts, March 2, 1942


Pursuant to the foregoing warrant, the 38th Annual Town Meeting was held in the Town Hall, it being the first Monday in March, 1942.


The Ballot Box was inspected, found empty, and locked by Town Clerk and key turned over to Police Officer.


Ballot Clerks. Ann M. Brady and Florence A. Durfee


Tellers Frank King and Elizabeth A. Nowick


Ballot Box and Police Officer James E. McNeill


The above having been appointed by the Selectmen, were duly sworn to the faithful performance of their respective duties by the Town Clerk.


Warden and Election Officer Arthur W. Washburn


The Town Clerk read the call of the meeting and at 6:00 o'clock A. M. the polls were declared open and voting was in order.


At 9:00 o'clock A. M. the meeting was called to order by Moderator William H. Nash, not having a quorum present and on motion by Clarence F. Telford it was unanimously voted to adjourn the meeting until 7:30 o'clock P. M., March 2, 1942 at Town Hall.


By unanimous vote the polls were declared closed at 3:00 P. M., 85 Ballots cast, 85 names checked on the voting lists and Ballot Box registered 85 Ballots.


Town Hall, March 2, 1942


The Moderator called the meeting to order at 7:30 P. M.


Article 1. Motion by George H. Snell and unanimously voted that the following named act as Fence Viewers and Field Drivers for the ensuing year: Chester A. Meyer, Herbert A. Morse and Elmer C. Pease.


16


ANNUAL REPORT


Motion by George H. Snell and unanimously voted that the following named act as Measurers of Wood, Bark and Lumber for the ensuing year: George B. Greenlay, Harry O. Proal, Henry I. Riley and Arthur W. Washburn.


Article 2. The results of the balloting was as follows, viz:


Moderator for One Year


William H. Nash 73


Blanks 12


Town Clerk for One Year


Arthur W. Washburn 79


Blanks 6


Town Treasurer for One Year


Edward E. Osterholm 78


Blanks 7


Selectmen and Welfare Board for Three Years


Edwin W. Pink


73


Blanks


12


School Committee for Three Years


Sidney A. Maddocks 78


Blanks


7


Assessor for Three Years


Frank V. Henrich 75


Blanks


10


Water Commissioner for Three Years


Frank V. Henrich 77


Blanks


8


Trustee of Public Library for Three Years


Bertha B. Averill 74


Blanks


11


Tax Collector for One Year


Oliver P. Brown 80


Blanks


5


17


ANNUAL REPORT


Auditor for One Year


Alice E. Ribero 78


Blanks 7


Park Commissioner for Three Years


Clarence F. Telford 80


Blanks 5


Constables for One Year


Chester A. Meyer 83


Herbert A. Morse 76


Elmer C. Pease 75


Blanks


21


Tree Warden for One Year


George H. Snell 77


Blanks 8


Article 3. Motion by Arthur W. Washburn and unanimously voted that we accept the reports of the Selectmen, Treasurer, and other Town Officers as printed in the Town Report with the exception of any typographical errors.


Article 5. Motion by Alpin Chisholm and unanimously voted that we accept the provisions of Chapter 81 of the General Laws.


Article 6. Unanimously voted that the following amounts of money be raised and appropriated for the following purposes.


Section Motion by Appropriated for Amount


1. Arthur W. Washburn, Support of Public Library .. $568.56


2. Alpin Chisholm, Selectmen's Salaries $425.00; Selectmen's Expenses $975.00 1,400.00


3. Alpin Chisholm, Treasurer's Salary $250.00; Treas- urer's Expenses $125.00 375.00


4. Edwin W. Pink, Town Clerk's Salary $150.00; Town Clerk's Expenses $150.00 300.00


18


ANNUAL REPORT


Section Motion by Appropriated for Amount


5. Edwin W. Pink, Assessors' Salaries $550.00; Asses- sor's Expenses $100.00 650.00


6. Edwin W. Pink, Tax Collector's Salary $400.00; Tax Collector's Expenses $160.00 560.00


7. Alpin Chisholm, Board of Registrars' Salaries $200.00; Board of Registrars' Expenses $60.00 . 260.00


8. Alpin Chisholm, Town Auditor's Salary 50.00


9. Arthur L. Crowley, Sealer of Weights and Measures Salary $50.00; Expenses $25.00 75.00


10. Alpin Chisholm, Payment of Insurance 2,000.00


11. Arthur L. Crowley, Welfare and Mother's Aid 2,400.00


12. Alpin Chisholm, Aid Dependent Children 350.00


13. Alpin Chisholm, Old Age Assistance 10,000.00


14. Alpin Chisholm, Soldiers' Relief 500.00


15. Arthur L. Crowley, Highways and Bridges including Chapter 81 4,000.00


16. Alpin Chisholm, Highways and Bridges, Center of Town 1,500.00


17. Edwin W. Pink, Memorial Day 100.00


18. Edward E. Osterholm, Interest on Temporary Loans and Maturing Debt 370.00


19. C. F. Henrich, Fire Department 2,648.00


20. Alpin Chisholm, Street Lights 4,400.00


21. Frank V. Henrich, Water Dept. Salaries $200.00; Expenses and Pumping $3,800.00 4,000.00


22. Arthur L. Crowley, Board of Health Salaries $140.00; Expenses $510.00 650.00


23. Chester A. Meyer, Police Dept. including Police Patrol 2,300.00


19


ANNUAL REPORT


Section Motion by Appropriated for Amount


24. Motion by Edward E. Osterholm and unanimously voted that no appropriation be made but what- ever amounts necessary be transferred from time to time by the Finance Committee from the Extra-Ordinary Reserve Account.


25. George H. Snell, Tree Warden 125.00


26. Alpin Chisholm, Removal of Snow 1,000.00


27. Arthur L. Crowley, Town Hall 350.00


28. Clarence F. Telford, Park Commissioners 500.00


29. Edwin W. Pink, Support of Schools $28,140.00; Salaries of School Committee $120.00 28,260.00


30. Motion by George B. Greenlay and unanimously voted that the sum of $125.00 be raised and appropriated for the use of the Town Forest Committee.


31. Alpin Chisholm, State and Military Aid 500.00


32. Arthur L. Crowley, Heating and Maintenance of Fire Station and Town Office Building 600.00


33. Edward E. Osterholm, Maturing Debt 2,000.00


Article 7. Motion by Arthur L. Crowley and unanimously voted that we have the surety of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk, and Secretary of the Water Commissioners bond placed with a fidelity or guarantee company, and raise and appropriate the sum of $163.00.


Article 8. Motion by Edward E. Osterholm and unanimously voted to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943 and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, Gen- eral Laws.


Article 9. Motion by George H. Snell and unanimously voted that we raise and appropriate the sum of $800.00 for the carrying on of the moth work for the coming year.


20


ANNUAL REPORT


Article 10. Motion by Edward Osterholm and unanimously voted that the sum of $2,572.33 be raised and appropriated for a Reserve Fund for extra-ordinary and unforeseen expenses, as authorized by Section 6, Chapter 44, General Laws and that $1,072.33 of the above amount be transferred from the Overlay Surplus Account.


Article 11. Motion by Arthur W. Washburn and unanimously voted to grant the use of the Town Hall at a minimum charge of $5.00 per day to :-


1. Parent-Teacher Association, two evenings.


2. Plainville Fire Department, six evenings.


3. Alumni Association, two evenings.


4. Plainville Grange, three days and 12 evenings.


5. Plainville M. E. Church, two days and eight evenings.


6. John Edward McNeil Post 217, ten evenings.


7. Camp Fire Girls, three evenings.


8. Athletic Association, one evening each week during basketball season.


9. Boy Scouts, two evenings.


10. Board of Trade, two days and two evenings.


11. Plainville Homing Club, one afternoon and one evening.


12. Church basketball team, six evenings.


13. Garden Club, two days and one evening.


Article 12. Motion by Alpin Chisholm and unanimously voted to raise and appropriate a sum of money to install and maintain one street light on Grove Street between East Bacon and School Streets, and the amount of money needed for this article to be included in the amount appropriated under Section 20 of Article 6.


Article 13. Motion by Alpin Chisholm and unanimously voted to raise and appropriate the sum of $568.66, the amount appor- tioned to Plainville for repairs and maintenance of the Norfolk County Hospital.


21


ANNUAL REPORT


Article 14. Motion by Fred Sweeting and unanimously voted to accept the conveyance of a certain tract of land from James A. Munroe of North Attleboro, Massachusetts, to be used for the construction of a street with water main extending westerly from South Street, to be known as Pleasant Street Extension, accord- ing to a lay-out and plan on file in the office of the Town Clerk, and to raise and appropriate the sum of $1900.00 for said construc- tion and installation.


Article 15. Motion by Alpin Chisholm and unanimously voted to raise and appropriate the sum of $500.00 for the purpose of hiring an assistant to act as clerk and agent for the Board of Welfare for the current year.


Article 16. Motion by Edward E. Osterholm and unanimously voted to raise and appropriate the sum of $532.88 for the operation of Road Machinery, this amount to be transferred from Machinery Reserve Account.


Article 17. Motion by Edward E. Osterholm and unanimously voted to raise and appropriate a sum of not over $500.00 to be used in conjunction with the W. P. A., this amount to be transferred from Extra-Ordinary Reserve Account.


Article 18. Motion by George H. Snell and unanimously voted to raise and appropriate the sum of $50.00 for the planting of shade trees.


Article 19. Motion by Edwin W. Pink and unanimously voted to authorize the Water Commissioners to make a written contract with the Water Commissioners of North Attleboro, for a period of not more than ten years, to furnish the inhabitants of the Town of Planiville with water.


Article 20. Motion by Alpin Chisholm and unanimously voted to raise and appropriate the sum of $500.00 for Civilian Defense, including the State Guard Reserve.


Article 21. Motion by Arthur L. Crowley and unanimously voted to lay this article on table.


Article 22. Motion by Edward E. Osterholm and unanimously voted to raise and appropriate the sum of $650.00 for the purchase of a new Town Truck, this amount to be transferred from Machinery Reserve Account.


3


22


ANNUAL REPORT


Article 23. Motion by Alpin Chisholm and unanimously voted to accept the provisions of Chapter 90 of the General Laws and raise and appropriate $500.00 for maintenance of Chapter 90 roads.


Article 24. Motion by George Snell and unanimously voted to lay this article on the table.


Article 25. The Moderator appointed the following named to bring in a list of names of candidates to act as Finance or Advisory Committee for the ensuing year: Clarence F. Telford, John A. Kenerson, Henry S. Tamblyn, Frank King and Oliver P. Brown.




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.