USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 57
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
Article 33. To see if the Town will authorize and instruct the Selectmen to execute and deliver on behalf of the Town a deed to Frank P. Toner of North Attle- boro, of that portion of land lying in North Attleboro, being a part of the so-called Bishop property, which portion of land the Town of North Attleboro sold for non-payment of taxes and the record title to which now stands in the name of said Frank P. Toner of said North Attleboro.
Article 34. To choose any committee to hear the report of any committee and act thereon.
13
ANNUAL REPORT
Hereof fail not to make due returns 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 hand and the seal of the Town of Plainville, this Ninth day of February, in the year of our Lord One Thousand Nine Hundred and Thirty-one.
[Seal]
ARTHUR L. CROWLEY, MILLARD M. RINES, WILLIAM H. NASH.
Selectmen of Plainville.
A true copy. Attest :
JOSEPH S. CRAIK. Constable of the Town of Plainville.
This 17th day of February, 1931.
OFFICER'S RETURN ON WARRANT
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
Town of Plainville, Feb. 17th, 1931.
This is to certify that I have posted 7 copies of the within Warrant in 7 public places of the Town of Plain- ville seven days before the time of said meeting.
JOSEPH S. CRAIK, Constable of the Town of Plainville.
Subscribed and sworn to before me this 17th day of February, 1931.
ARTHUR W. WASHBURN, Town Clerk.
Published in newspaper February 17, 1931.
14
ANNUAL REPORT
PROCEEDINGS OF THE TWENTY-SEVENTH ANNUAL TOWN MEETING
Town Hall, Plainville, Massachusetts, March 2, 1931.
Pursuant to the foregoing Warrant the 27th Annual Town Meeting was held in the Town Hall, it being the first Monday of March, 1931.
The meeting was called to order by Town Clerk. Arthur W. Washburn.
On motion by John Kenerson, it was voted to dispense with the reading of the Warrant.
The Ballot Box was inspected and locked by Town Clerk.
Ballot Clerks: Charlotte Patton and Fred Norhup.
Tellers : Dacia Anderson and Frank King.
Ballot Box: John Franklin.
Election Officer : John Kenerson.
The above, having been appointed by the Selectmen, were duly sworn to the faithful performance of their respective duties.
At six o'clock A. M. polls were declared open and voting was in order.
At 9:00 A. M. the meeting was called to order by Town Clerk, owing to the absence of the Moderator.
The first business of the meeting being the election of a Moderator Pro Tem. the name of John Kenerson was placed in nomination and he was duly elected Moderator Pro Tem.
Article 1. On motion by Arthur W. Washburn. it was unanimously voted that the three constables elected today, act as Fence Viewers and Field Drivers for the ensuing year.
15
ANNUAL REPORT
Article 32. Motion by Millard Rines that we take up Article 32 at this time.
Motion by Francis Russell, and it was unanimously voted that we accept the relocation of George Street as specified by the layout and plans of the State High- way Commission.
Article 33. Motion by Earl Thompson and it was unanimously voted that we authorize and instruct the Selectmen to execute and deliver a deed on behalf of the Town, to Frank P. Toner as called for in this article.
Article 34. Voted that report of all Committees be laid over until tonight.
Motion by John Franklin, and unanimously voted that a committee of five be appointed by the Moderator to act as a nominating committee to bring in nominations for Advisory or Finance Committee, this evening.
Moderator then appointed the following committee : Earl Thompson, Arthur W. Washburn, Frank Corbin, Edward Bauman, and Frank King.
Article 4. Motion made by George Snell and it was unanimously voted that action on all articles in Warrant be postponed to an adjourned meeting to be held in Town Hall at 7:30 P. M. this evening, except Articles 1, 32, 33, and 34 which were acted upon this morning.
At 2:30 o'clock voted to close polls. 102 ballots were cast and 102 names checked from voting list.
The result of the vote, viz :-
MODERATOR, One Year
Frank O. Patton
97
Blanks
5
TOWN CLERK, One Year
Arthur W. Washburn
100
Blanks
2
16
ANNUAL REPORT
TREASURER, One Year
93
Edward E. Osterholm 9
Blanks
SELECTMEN, One Year
97
Arthur L. Crowley 5
Blanks
91
William H. Nash
11
Blanks
93
Millard M. Rines
9
Blanks
OVERSEERS OF PUBLIC WELFARE, One Year
Arthur L. Crowley 97
5
Blanks
91
William H. Nash 11
Blanks
92
Millard M. Rines
10
Blanks
SCHOOL COMMITTEE, Three Years
90
Frank O. Patton
12
Blanks
ASSESSOR, Three Years
95
Charles Quirk
7
Blanks
WATER COMMISSIONER, Three Years
82
Richard H. Berkley 20
Blanks
TRUSTEE PUBLIC LIBRARY, Three Years
92
Millard M. Rines
Blanks 10
17
ANNUAL REPORT
TAX COLLECTOR, One Year
Blanks
Oliver P. Brown 97
AUDITOR, One Year
Alice Simmons
93
Blanks
9
TREE WARDEN, One Year
George H. Snell
92
Blanks
10
CONSTABLES, One Year
Joseph S. Craik
89
Blanks
13
Chester A. Meyer
Blanks 93
9
Elmer Pease
93
Blanks
9
PARK COMMISSIONER, Three Years
Meta A. Schubert
93
Blanks
9
At 3:00 P. M. voted to adjourn until 7:30 P. M. this evening.
TOWN HALL, 7:30 P. M.
Article 1. Motion made that we again refer to this article which was taken up this morning.
Motion by John Franklin, and it was unanimously voted that George B. Greenlay, Harry O. Proal, Henry I. Riley, and Ernest E. Munroe be elected Measurers of Wood, Lumber and Bark for the ensuing year.
Article 2. Town Clerk read the results of the Ballot- ing.
2
5
18
ANNUAL REPORT
Article 3. Motion by J. Rex Shepler, and it was unanimously voted that the reports of the Selecmen. Treasurer, and other Town Officers be accepted.
Article 5. Motion made by M. M. Rines, and unan- imously voted that the Town accept the provisions of Chapter 81 of the General Laws and raise and appro- priate the sum of $4.300.00 therefor.
Article 6. Section 1. Motion by Charles H. Peasley. and unanimously voted that the sum of $27.100.00 be raised and appropriated for the support of the schools for the current year.
Section 2. Motion by Fred Northup and unanimously voted that the sum of $927.75 be raised and appropriated for the support of the Public Library for the current year. This amount includes the returns of dog taxes from the County amounting to $413.05. and fines paid library amounting to $14.70.
Section 3. Motion by M. M. Rines, and unanimously voted that the sum of $2,050.00 be raised and appro- priated to be paid as follows: Town Clerk, $150.00; Treasurer. $250.00; Tax Collector, $250.00: Selectmen. $125.00 each, plus $25.00 for the chairman: Assessors. $175.00 each, plus $25.00 for the clerk; School Commit- tee, $40.00 each : Water Commissioners, $25.00 each, plus $25.00 for the secretary; Registrars. $20.00 each ; Audi- tor, $50.00; Milk Inspector. $50.00; Sealer of Weights and Measures, $50.00.
Section 4. Motion by Arthur L. Crowley. and unan- imously voted that the sum of $3.000.00 be raised and appropriated for the Selectmen's Current and Incidental expenses for the current year.
Section 5. Motion by William H. Nash, and unan- imously voted that the sum of $4,000.00 be raised and appropriated to carry on the Welfare Work for the cur- rent year.
Section 6. Motion by M. M. Rines, and unanimously voted that he sum of $150.00 be raised and appropriated for Soldiers' Relief for the current year.
Section 7. Motion by Archie L. Walden, and unan- imously voted that the sum of $1.500.00 be raised and
19
ANNUAL REPORT
appropriated for Highways and Bridges in center of Town for the current year.
Section 8. No appropriation.
Section 9. Motion by William H. Nash, and unan- imously voted that the sum of $100.00 be raised and appropriated for the observance of Memorial Day.
Section 10. Motion by Edward E. Osterholm, and unanimously voted that we defer action on this section of Article 6 until Article 30 has been aced upon and then it was unanimously voted that the sum of $2,600.00 be raised and appropriated for interest on Temporary Loans and Maturing Debts for the current year.
Section 11. Motion by Richard Barton, and unan- imously voted that the sum of $2,285.00 be raised and appropriated for the expenses of the Fire Department for the current year.
Section 12. Motion by Mr. Rines and unanimously voted that before proceeding with this section of Article 6. we take up Articles eighteen (18) through twenty- four (24) inclusive.
Motion by Mr. Rines, and unanimously voted that the sum of $4,100.00 be raised and appropriated for street lights for the current year.
Section 13. Motion by Richard Berkley, and unan- imously voted that the sum of $4,250.00 be raised and appropriated for Water Pumping and Water Incidentals for the current year.
Section 14. Motion by Archie L. Walden, and unan- imously voted that the sum of $500.00 be raised and appropriated for general sidewalks for the current year.
Section 15. Motion by Arthur L. Crowley, and unan- imously voted that the sum of $1,500.00 be raised and appropriated for the use of the Board of Health for the current year.
Section 16. Motion by Archie L. Walden, and unan- imously voted that the sum of $2,550.00 be raised and appropriated for the Police Department for the current year, this to include street patrol.
20
ANNUAL REPORT
Section 17. Motion by Richard Barton, and unan- imously voted that the sum of $250.00 be rasied and appropriated for Forest Fires for the current year.
Section 18. Motion by Geo. Snell. and unanimously voted that the sum of $250.00 be raised and appropriated for the use of the Tree Warden for the current year. Amendment made by Mr. Bartlett, that the sum of $400.00 be raised and appropriated for the use of the Tree Warden, having been defeated, the original motion was voted.
Section 19. Motion by Archie L. Walden, and unan- imously voted that the sum of $350.00 be raised and appropriated for the removal of snow for the current year.
Section 20. Motion by Edward E. Osterholm, and unanimously voted that the sum of $1,400.00 be raised and appropriated for two water bonds of $700.00 each maturing September 1, 1931.
Section 21. Motion by J. Rex Shepler, and unan- imously voted that the sum of $1,000.00 be raised and appropriated for one Municipal Land note maturing on April 1, 1931.
Section 22. Motion by Charles H. Peasley, and unan- imously voted that the sum of $1,000.00 be raised and appropriated for one High School Addition note matur- ing July 15, 1931.
Section 23. Motion by C. F. Henrich, and unanimous- ly voted that the sum of $1,000.00 be raised and appro- priated for Maturing Fire Equipment Bonds.
Section 24. Motion by William H. Nash, and unan- imously voted that the sum of $500.00 be raised and appropriated for the Town Hall for the current year.
Section 25. Motion by Clarence Telford, and unan- imously voted that the sum of $850.00 be raised and appropriated for he use of Park Commissioners for the current year.
Article 7. Motion by Arthur L. Crowley, and unan- imously voted that the Town have the Collector of Taxes, Treasurer, Town Clerk, and Secretary of the Water Commissioners bonded with a fidelity Company
21
ANNUAL REPORT
and raise and appropriate the sum of $150.00 to pay for same.
Article 8. Motion by Edward E. Osterholm and unan- imously voted that the Town authorize the Treasurer with the approval of the Selectmen, to borrow money, and the following vote to be used: "That the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time, in anticipation of the revenue of the financial year beginning January 1st. 1932, and to issue a note or notes therefor payable within one year and debt or debts incurred under this vote to be paid from the revenue of said financial year."
Article 9. Motion by William H. Nash, and unan- imously voted that the sum of $250.00 be raised and appropriated to continue the Town Plat for the current year.
Article 10. Motion by Frank E. Whiting, and unan- imously, voted that the sum of $1,000.00 be raised and appropriated for permanent sidewalks, same to be built under the Betterment Act, and the location of same left in the hands of the Selectmen.
Article 11. Motion by Geo. H. Snell, and unanimously voted that the sum of $934.76 be raised and appropriated for the work of the Moth Department for the current year.
Article 12. Motion by Frank E. Whiting, and unani- mously voted that sum of $3,169.71 be appropriated to pay the following overdrafts, and that this amount be taken from the Surplus Account :
Forest Fire, authorized $2,867.81
Snow Removal 301.90
$3,169.71
Article 13. Motion by William H. Nash, and unan- imously voted that the sum of $1,757.79 be transferred from the surplus account to be used for a reserve fund
22
ANNUAL REPORT
to provide for extra-ordinary or unforeseen expenses as authorized by Section 6, Chapter 40. General Laws of Massachusetts.
Article 14. Motion by Francis Russell, and unan- imously voted that the Town grant the use of the Town Hall at a minimum charge of $5.00 per day to the organ- izations as listed below :
1. Parent-Teacher Association, two evenings.
2. Plainville Fire Department, six evenings.
3. Alumni Association, two evenings.
4. Plainville Grange. one day and three evenings.
5. Plainville M. E. Church. one day and three eve- nings.
6. John Edward McNeill Post 217. five evenings.
7. Girls Scouts, one evening.
8. Athletic Association, one evening each week dur- ing basketball season.
Article 15. Motion by William H. Nash, and unan- imously voted that the sum of $470.86 be raised and appropriated for the repairs and maintenance of the Norfolk County Hospital, the amount apportioned to Plainville.
Article 16. Motion by Mr. Rines, and unanimously voted that the sum of $500.00 be raised and appropriated for remodeling of the Public Library Building. Also unanimously voted that the money for above appropria- tion be left in the hands of the Trustees of the Library and Park Commissioners.
Article 17. Motion by Arthur L. Crowley, and unan- imously voted that the Town accept the provisions of Chapter 90 of the General Laws for the relocation and permanent improvement of Messenger Street. and raise and appropriate the sum of $5.000.00 for this purpose, same to be taken out of the tax levy of the ensuing year.
Article 18. 19, 20, 21. 22. 23, and 24. Motion by Francis Russell, and unanimously voted that we extend electric light system as called for in Articles 18. 19, 20. 21, 22. 23, and 24, and raise and appropriate sum of money
23
ANNUAL REPORT
therefor. This sum to be included in the amount as voted under Section 12 of Article 6.
Article 25. Motion by John Franklin, and unan- imously voted that this article be laid on the table.
Article 26. Motion by Edgar F. Berry, and unan- imously voted that this article be laid on the table.
Article 27. On motion by Mr. Rines, it was voted to reconsider Article 27. and it was unanimously voted that the sum of $500.00 be raised and appropriated to tar and roll Fletcher Street after being brought to grade and accepted by the Selectmen.
Article 28. Motion by William H. Nash, and unan-
imously voted that this article be laid on the table until next Town Meeting, and that a Committee be appointed to see if this can be done or not. The Committee ap- pointed by the Moderator, was as follows :
William H. Nash, Chairman,
Edgar F. Berry, George H. Snell.
Article 29. Motion by Mr. Greenlay, and unanimously voted that the sum of $300.00 be raised and appropriated for the use of the Town Forest Committee for the cur- rent year.
Article 30. Motion by Earl B. Thompson, and unan- imously voted that the sum of $10,000.00 be raised and appropriated for the extension of water main from the North AAttleboro Line along Washington Street in a northerly direction to the top of Hancock's Hill, and from he end of the present or proposed water main on Fast Bacon Street in an easterly direction to Washing- ton Street, and that the Treasurer be authorized to issue five notes of $1,600.00 each, one payable each year the first to become due in 1932. The balance of $2,000.00 to be raised by the 1931 Tax Levy, and this money to be expended under the supervision of the Water Commis- sioners.
Article 31. Motion by Richard Barton, and unan- imously voted that the sum of $914.00 be raised and appropriated for the purchase of a Portable Pump and Equipment to be used in fighting Forest Fires.
24
ANNUAL REPORT
Article 34. Arthur L. Crowley, for the Committee appointed to investigate the advisability of adopting any rules or regulations governing the erection and location of buildings and signboards, reported as follows: "That the Town, being obliged to adopt Zoning laws, it would not be advisable to make any rules and regulations gov- erning the erection and location of buildings. As to the rules and regulations governing signboards, these are in the hands of the State, and therefore. the Town has no jurisdiction in the matter."
Mr. Peasley, reported for the School Committee in regard to the estimated cost of installing new urinals in the two (2) Town buildings, as follows :
Battery of Six (6) urinals to flush by automatic tanks in each of the two (2) buildings would cost complete, the sum of $1,250.00 each build- ing.
Owing to the present fine care on the part of the janitor, we feel there is no real immediate need for any temporary action being taken by the Town, but we recommend that the Town make a complete change to a flush system when it is financially able to do so.
Nominating Committee appointed this morning, brought in the following names as suggestions for next year's Advisory and Finance Committee : Elmer Ralston, Edgar Berry, Phillip Sherman, Jacob Engelbert, and Christian F. Henrich. Unanimously voted that the recommendation of this committee be accepted as read.
Unanimously voted to adjourn at 10:00 P. M.
ARTHUR W. WASHBURN,
Town Clerk.
25
ANNUAL REPORT
LICENSES RECEIVED BY TOWN CLERK FOR YEAR 1931
Number of dogs licensed 222. Amount $592.00 Less fees 44.60
Amount turned over to County Treasurer $547.00
10 Common Victuallers at $ 3.00 each $ 30.00
1 Inn Holders
at 5.00 each 5.00
1 Antique
at 5.00. each 5.00
1 Auctioneers
at 2.00 each 2.00
1 Pool and Billiards at 5.00 each 5.00
8 Motor Bus
at 10.00 each
80.00
11Lords Day
at
3.00 each
33.00
12 Gasoline
at 1.00 each 12.00
1 Motor Vehicle Junk at
15.00 each
15.00
Received for 1 Town Report
.75
Amount turned over to Town Treasurer $187.75
ARTHUR W. WASHBURN,
Town Clerk.
26
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1931
Date Name
Parents
Feb. 10-Edward Fryer Rose
Earl A .- Elsie Fryer
Mar. 1-Stanley Robert Davis George E .- Esther Van Wormer Apr. 11-Arthur Ernest Malo Arthur-Emelda LeBlanc Apr. 25-Jean Elizabeth Proal Sumner T .- Mary V. Randall
May
4-Paul Armand Dion William-Leah Provencal
May 8-Joan Lee Sherman Willard A .- Marjorie Bennett June 2-
June 3-Alvin James McNeill Kenneth-Edith May Spaulding June 15-Howard Gardner Maxcy Ernest L .- Ruth J. Gardner
June 26-John Edward Rioux Howard E .- Dorothy E. DuPelle July 1-Stillborn July 10-Claire Marie DeGrenia William J .- Laura Beauchaine Aug. 2-Robert Lawrence Morriseau Frederick-Eva Dargis
Sept. 15-Elizabeth Ethel White Howard-Helen McGill Oct. 29-Rena Marie Parenteau Albert-Rita Porrier
Richard G .- Carolyn Elwell Nov. 6-Gilbert Hatley Berkley
Dec. 2-Nancy Jane Riley
Charles E .- Eleanor Rice A true copy. Attest :
ARTHUR W. WASHBURN, Town Clerk.
27
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1931
Date Name
Married by
Feb. 4. Edgar Hypolite Paradis Jane Ann Schofield
John L. Ryding
Apr. 5. Walter William Foote Lillian Mae Berkley
John Rex Shepler
Apr. 16. George E. Clifford Katherine Higgins
John Rex Shepler
Apr. 18. Daniel F. Lynch Irene F. Mullen Walter J. Mitchell
May 20. Charles F. Crockett Ada E. Hall George D. Riley
May 30. Clarence Henry Rushton Ida Lillian Adams
John Rex Shepler
June 13. Harold Turner Sawyer Virginia Mae Conroy
John Rex Shepler
July . 2. Howard Bearce Mary Elizabeth Kane
John Rex Shepler
July 4. Austin F. Grant Esther H. Forsberg
W. Adelbert Redfield
July 25. John Osborn Margaret Hopton
John Edward Blake
July 25. Earl Roy Bradshaw Ruth Marjorie Bacheller
William Patterson
July 31. George L. Smithlin, Jr. Marjorie Hope Pfeiffer
Charles I. Truby
Oct. 9. Russell R. Fowler Hazel M. Crandall Albert J. Chafe
Nov. 14. Stephen Ellsworth Stafford, Jr. James Lee Edith Adeline Kettel Mitchell
Nov. 28. Charles H. Cobb Stella Jakubajtis James Lee Mitchell
A true copy. Attest :
ARTHUR W. WASHBURN,
Town Clerk.
DEATHS RECORDED IN PLAINVILLE DURING 1931
DATE
NAME
Yr. Mo. Da.
CAUSE OF DEATH
Jan. 3.
Jan. 27. George Delano Hamant
59
16
. Arterio-Sclerosis
Feb. 12. Adelaide Louise Coombs
89
5
15
. Arterio-Sclerosis
Mar. 6. Ethel May Dorset .
49
8
10
. Lobar Pneumonia
Mar. 10. Charles E. Guild
46
11
15
. Asphyxiation by Suspension
Mar. 14. Elizabeth Wilhelm
87
. Carcinoma of Stomach
Mar. 15. Thomas Blair
60
2
21
. Chronic Parenchymatous
Mar. 18. Caspar Hartman
91
9
11
Apr. 17. John W. White
66
1 29
S Hypertrophied Prostate .
Periurethral Abscess Stricture
Apr. 29.
John Whitney Franklin
45
8
17
. Coronary Embolis
May 21.
Myron Oakman Patton
69
2
6
.. Chronic Heart Disease
July 2.
·
James T. McCool
71
7
27
. Cancer-Stomach
Sept. 7.
John William King
62
6
16
. Chronic Myocarditis
Oct. 1. Robert Glennon .
4
7
14
. Diarrheal Enteritis
Oct. 17. Arthur Darling Rhodes
59
11
25
. Carcinoma of Bladder
Nov. 2.
Katherine Cora Davis
6
11 12
. Pulmonary Oedema
Nov. 4. Edward Entwistle
85
9
Dec. 5. Anna Harriett Jackson
72
22
. Heart Disease
Dec. 18. Charles Card
89
11
22
·
. Cerebral Hemorrhage
Dec.
20. Martha Maria Guild
78
3
8
. Cerebral Hemorrhage
A true copy. Attest :
ARTHUR W. WASHBURN, Town Clerk.
. Stillborn
Aug. 13.
. (Accident) Fractured Skull
. Stillborn
Chronic Endocarditis
29
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts - 1931 - 1932
Name Address
Occupation
Anderson, Chester A., South St.
Machinist
.Averill, Frank W., South St.
Merchant
Barney, Frank E., Spring St.
Jeweler
Blanchard, William E., Walnut St.
Jeweler
Burton, Wesley. Broad St.
Draftsman
Coombs, Edward A., Coombs Place
Jeweler
Dodge, John W., Warren St.
Jeweler
Holt, Harry A., Spring St.
Retired
Loud, Harry W., Pleasant St.
Watchman
McKeil, Byram H., Spring St.
Truck Driver
McNeill, James E., Bacon Square
Laundryman
Nash, William H., Spring St.
Engraver
Rines, Millard M., South St.
Farmer
Washburn, Arthur W., George St.
Farmer
ARTHUR W. WASHBURN.
Town Clerk.
Bennett, Philip A., Broad St. Jeweler
IN MEMORIAM
Anna Ware Jackson
Born 1859 Died 1931
PLAINVILLE GRAMMAR SCHOOL
April 1885 - June 1929
ANNUAL REPORT
OF THE
School Committee
OF
Plainville, Massachusetts
.
PLAIN
V
LL
of
MASS
COLONY
28
MASS.
WREN
- IS64
-1905
1673
1:
VILLE
05.
19
4.1905.
CORPORATED
APRIL
FOR
Year ending December 31, 1931
NMOL
THAM.
PLAIN
33
ANNUAL REPORT
SCHOOL OFFICIALS
SCHOOL COMMITTEE
CHARLES H. PEASLEY, Chairman. Term expires 1933 Telephone North Attleboro, 121-W.
FRANK O. PATTON, Secretary. Term expires 1934 Telephone North Attleboro, 507-R-2.
RUFUS KING. Term expires 1932 Telephone North Attleboro, 392.
Meeting of the School Committee is held in the office, Town Hall Building, on Wednesday preceding the third Thursday of the month.
Union Superintendent of Schools, Norton and Plainville
LAURENCE G. NOURSE Residence Telephone, Norton, 66. School Telephone, North Attleboro, 385-R.
The superintendent may be reached at the office at the Town Hall Building every Thursday, and other days by appointment.
Authorized to Issue Work Certificates
CHARLES H. PEASLEY Telephone North Attleboro, 121-W.
School Physician DR. N. C. BULLARD Telephone North Attleboro, 337-J. School Nurse MRS. RUAH M. HARRIS Telephone North Attleboro, 1138-R.
Attendance Officer ELMER C. PEASE
3
34
ANNUAL REPORT
SCHOOL CALENDAR, 1931 - 1932
Elementary and High Schools
First term opens September 9, 1931 First term closes December 23, 1931 Second term opens January 4, 1932 Second term closes February 19, 1932 Third term opens February 29, 1932 Third term closes April 15, 1932 Fourth term opens April 25, 1932
Fourth term closes : Elementary Schools-June 17, 1932 High School-June 24, 1932
Holidays for all schools :
October 12 November 11
Thanksgiving Day and the day following
January 1 February 22 April 19 May 30
School Sessions :
High School: Regular session, 8 to 1:30; extra session 1:30 to 3:30. Grammar School: 9 to 12 and 1 to 3. Primary School : 9 to 11:45 and 1 to 3.
No School Signals :
7:15 A. M .- Three double blasts on fire alarm system signifies no school for all pupils for the day. 7:30 A. M .- Same signal signifies no school for elementary school pupils. 11 :45 A. M .- Same signal signifies no school in the afternoon and all pupils will stay in school one hour longer than usual and then be dismissed for the day.
35
ANNUAL REPORT
REPORT OF THE SCHOOL COMMITTEE
January 1, 1932.
To the Citizens of Plainville :
During the year we have had only one change in our entire teaching staff. Miss Forsberg left us to get mar- ried and we were able to secure Miss Allen from the Fall River system to take her place. This retention of the same teachers from year to year surely works for the advantage of the pupils and thus the town.
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.