Plainville, Massachusetts annual reports 1934-1941, Part 27

Author:
Publication date: 1934
Publisher:
Number of Pages: 1454


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 27


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


Official Weigher Adrian Wheeler


Town Burial Agent Fred W. Northup


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 Richard F. Barton, Resigned


Charles J. Quirk Ralph Snell


Inspector of Animals Ernest E. Tootill


Dog Officer Herbert A. Morse


Moth Inspector George H. Snell


Sealer of Weights and Measures Adrian Wheeler


Registrars of Voters


Fred W. Northup Frank King Harold Anderson


Term Expires 1939 Term Expires 1940 Term Expires 1938


Arthur W. Washburn


8


ANNUAL REPORT


Town Forest Committee


George H. Snell Oswin C. Woodward George B. Greenlay


Term Expires 1939 Term Expires 1940 Term Expires 1938


APPOINTED BY SCHOOL COMMITTEE


Superintendent Laurence G. Nourse


Principal of High School Harry L. Dixon


School Physician Dr. Allen R. Howard


School Nurse Ruah M. Harris


APPOINTED AT ANNUAL TOWN MEETING


Advisory or Financial Committee


Arthur L. Crowley Leslie G. Young Albert Morse


Edgar F. Berry Rufus King Earle F. Barney


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 FIRST DAY OF MARCH, A. D., 1937 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 member of School Committee, one Tree War- den, and one Moderator, for one year. One Selectman 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 four o'clock P. M.


Article 3. To consider and act on the reports of the Selectmen, 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 1, 1937 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 and make an appropriation therefor ..


Article 6. To appropriate and raise by borrowing or otherwise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1937 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 ex- penses and salary.


10. For the payment of Insurance.


11. For Welfare Work and Mothers' Aid.


12. For Old Age Assistance.


13. For Soldiers' Relief.


14. For Highways and Bridges, excluding Chapter 81.


15. For State and Military Aid.


16 For Memorial Day.


17. For Interest on Temporary Loans and Maturing Debt.


18 For Fire Department for current expenses and sal- aries.


19. For Street Lights.


20 For Water Department incidentals, pumping, and salaries.


11


ANNUAL REPORT


21. For Sidewalks.


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 Maturing Water Bonds.


28. For Maturing High School Addition Note.


29 For Town Hall.


30. For Park Commissioners.


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


32 Town Forest Committee.


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 Secretary of the Water Commis- sioners bond placed 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 bor- row money from time to time in anticipation of the revenue of the financial year beginning January 1, 1938 and to issue a note or notes therefor, payable within one year and to re- new 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 appropriate the sum of $751.64, 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 unforseen expenses, as authorized by Sec- tion 6, Chapter 40, General Laws, or do or act in any man- ner relative thereto.


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 four evenings.


5. Plainville M. E. Church, three days and three even- ings.


6. John Edward McNeil Post 217, ten evenings.


7. Girl Scouts, one evening.


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. To see if the Town will vote to appropriate and raise the sum of $400.00 for the purchase of a truck or do or act in any manner relative thereto.


Article 13. To see if the Town will vote to appropriate the sum of $499.93, the amount apportioned to Plainville for repairs and maintenance of the Norfolk County Hospital.


Article 14. 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 15. To see if the Town will vote to raise and appropriate the sum of $600.00 for the purpose of hiring an assistant to act as clerk and agent for the Board of Wel- fare, for the current year, or do or act in any manner 'relative thereto.


13


ANNUAL REPORT


Article 16. To see if the Town will vote to raise and appropriate a sum of money for the operation of Road Ma- chinery 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 authorize the Town Forest Committee with the approval of the State Forestry Department, and of the Board of Selectmen, to sell a cer- tain parcel of land containing about 13 acres situated on southerly side of Messenger Street and bordering on the Plainville-North Attleboro Town Line, said parcel being a portion of the town forest so-called, and in connection with this sale to authorize the Treasurer to execute and deliver a proper and sufficient deed therefor. The proceeds of such sale to be held by the Treasurer for the use of the Town For- est Committee, who may with the approval of the Select- men, purchase other land adjoining said town forest and to become a portion thereof, or do or act in any manner rela- tive thereto.


Article 19. To see if the Town will vote to accept the manual of Parlimentary law as recommended by the Com- mittee or act in any manner relative thereto.


Article 20. To see if the Town will authorize the Se- lectmen to sell or dispose of the land on the Southerly side of East Bacon Street formerly occupied by the Parker Braid Building.


Article 21. 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 seal of the Town of Plainville, this fourth day of February, in the year of our Lord One Thousand Nine Hundred and Thirty-Seven.


(Seal)


EARLE F. BARNEY, CHARLES H. PEASLEY, HERBERT M. THOMPSON. Selectmen of Plainville


14


ANNUAL REPORT


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., February 20, 1937


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


HERBERT A. MORSE,


Police Officer


Subscribed and sworn to before me this 25th day of Feb- ruary, 1937.


ARTHUR W. WASHBURN, Town Clerk


15


ANNUAL REPORT


PROCEEDINGS OF THE THIRTY-THIRD ANNUAL TOWN MEETING


Town Hall, Plainville, Massachusetts, March 1, 1937


Pursuant to the foregoing Warrant, the 33rd Annual Town Meeting was held in the Town Hall, it being the first Monday in March, 1937.


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


Ballot Clerks: Fred W. Northup and Reginald B. Keyes


Tellers: Frank King and Dacia Anderson


Ballot Box and Police Officer: Charles W. Reed


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


The Town Clerk read the call of the meeting and at 6:00 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.


Article I. Voted that the following men serve as Fence Viewers and Field Drivers for the ensuing year: Chester A. Meyer, Herbert A. Morse, and Elmer C. Pease.


Voted that the following men serve as Measurers of Wood, Bark, and Lumber for the ensuing year: George B. Greenlay, Harry O. Proal, Henry I. Riley, and Ernest E. Munroe.


Article III. Motion by Arthur W. Washburn and unani- mously voted that we accept the reports of the Selectmen, Treasurer, and other Town Officers as printed in the Town report with the exceptions of any typographical errors.


16


ANNUAL REPORT


Article XXI. The Moderator appointed the following committee to bring in names as recommendations for the Finance Committee for the ensuing year: Clarence Telford, Charles Peasley, Sydney Maddocks, LeRoy Wilson, and Arthur W. Washburn.


Article IV. Voted to postpone action on all other arti- cles to an adjourned meeting to be held Monday evening, March 1, 1937 at 7:30 P. M. in the Town Hall.


By unanimous vote, the polls were declared closed at 4:00 P. M. 217 Ballots cast, 217 names checked on voting lists, and ballot box registered 217 ballots.


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


MODERATOR-ONE YEAR


William H. Nash 193


Blanks 24


TOWN CLERK-ONE YEAR


Arthur W. Washburn 206


Blanks


11


TOWN TREASURER-ONE YEAR


Edward E. Osterholm 197


Blanks 20


SELECTMEN AND WELFARE BOARD-THREE YEARS


Herbert M. Thompson 187


Perry Cook


2


Blanks


28


SCHOOL COMMITTEE-ONE YEAR


Frank O. Corbin 187


Blanks


30


SCHOOL COMMITTEE-THREE YEARS


Henry S. Tamblyn 195


Blanks


22


17


ANNUAL REPORT


ASSESSOR-THREE YEARS


Charles J. Quirk 191


Blanks 26


WATER COMMISSIONER-THREE YEARS


Richard H. Berkley 185


Blanks 32


TRUSTEE OF PUBLIC LIBRARY-THREE YEARS


Arthur W. Washburn 201


Blanks 16


TAX COLLECTOR-ONE YEAR


Oliver P. Brown 199


Blanks 18


AUDITOR-ONE YEAR


Alice E. Ribero 200


Blanks 17


PARK COMMISSIONER-THREE YEARS


Meta A. Schubert 190


Blanks 27


CONSTABLES-ONE YEAR


Chester A. Meyer 198


Herbert A. Morse 200


Elmer C. Pease 188


Blanks


65


TREE WARDEN-ONE YEAR


George H. Snell 187


Blanks 30


18


ANNUAL REPORT


TOWN HALL 7:30 P. M.


Meeting was called to order by Moderator William H. Nash.


Article XIX. Motion by William H. Nash, and unani- mously voted that Cushing's Manual of Parliamentary Prac- tice be the accepted authority for running of this and all future Town Meetings, this being the report of the committee appointed at the last Town Meeting of March, 1936.


Article V. Motion by Chester Anderson, and unani- mously voted that the Town accept the provisions of Chapter 81 of the General Laws and raise and appropriate the sum of $4000.00 therefor.


Article VI. On motion by Chester Anderson, Secretary of the Finance Committee, it was unanimously voted to raise and appropriate the following amounts to defray Town charges for the financial year ending December 31, 1937:


1. Support of Public Library, including Dog Tax $500.00


2. Selectmen's current expenses and salaries 1,900.00


3 . Treasurer's current expenses and salary 325.00


4. Town Clerk's current expenses and salary 270.00


5. Assessors' current expenses and salaries 615.00


6. Tax collector's current expenses and salary 400.00 An amendment to this motion was made by John Kener- son, and unanimously voted that the amount of $600.00 be raised and appropriated for Tax collector's current expenses and salary, $400.00 salary and $200.00 expenses.


7. Board of Registrars' current expenses and salaries 90.00


8. Salary of Town Auditor 50.00


9. Sealer of Weights and Measures' current expenses and salary 75.00


10. Payment of Insurance 1,850.00


11. Welfare work and Mothers' Aid 4,500.00


19


ANNUAL REPORT


12. Old Age Assistance 4,500.00


13. Soldiers' Relief 750.00


14. Highways and Bridges, excluding Chapter 81 1,500.00


15. State and Military Aid 120.00


16. Memorial Day 100.00


17. Interest on Temporary Loans and Maturing Debt. 300.00


18. Fire Dept. for current expenses and salaries 2,100.00


19. Street Lights 4,026.00


20. Water Department incidentals, pumping, and salaries 3,250.00


21. Sidewalks, no appropriation.


22. Board of Health current expenses and salaries 150.00


23. Police Department, including Street Patrol 2,000.00


24. Forest Fires 20.00


25. Tree Warden, $75.00. An amendment was made to this motion by George H. Snell, and voted that the sum of $100.00 be raised and appropriated for the Tree Warden.


26. Removal of Snow 86.00


27. Maturing Water Bonds 1,400.00


28. Maturing High School Addition Note 1,000.00


29. Town Hall 300.00


30. Park Commissioners 375.00


31. Support of School and salaries of School Com mittee, $25,300.00. Motion by Leslie G. Young that any action taken on Section 31 of article VI should be by yes and no ballots, using the check list. Yes 33, No, 43. Motion lost.


An amendment to the original motion was made by Henry Tamblyn and voted that the sum of 26,820.00 be raised and appropriated for Support of School and salaries of School Committee. Vote questioned, result: Yes 48, no 26.


20


ANNUAL REPORT


32. Town Forest Committee, no appropriation.


Article VII. Motion by Chester Anderson, and unani- mously voted that the Town have the Treasurer, Town Clerk, Secretary of the Water Commissioners, Collector of Taxes, and Deputy Collector of Taxes bond placed with a fidelity or guarantee company, and raise and appropriate the sum of $150.50 to pay for same.


Article VIII. Motion by Chester Anderson, and unani- mously voted "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 finan- cial year beginning January 1, 1938 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 IX. Motion by Chester Anderson and unani- mously voted that the sum of $662.00 be raised and appro- priated for the carrying on of the Moth work for the coming year.


Article X. Motion by Chester Anderson, and unani- mously voted that the sum of $500.00 be raised and appro- priated for a Reserve Fund to provide for extraordinary un- forseen expenses, as authorized by Section 6, Chapter 40, General Laws. A motion by Edward Osterholm to reconsider this article was voted. A Motion was made by Edward Oster- holm, and it was unanimously voted that the sum of $907.77 be transferred from the Overlay Surplus and added to the above $500.00 as appropriated, if allowed by Commissioner Long.


Article XI. Motion by Chester Anderson, and unani- mously voted that the Town grant the use of the Town Hall at a minimum charge of five (5) dollars 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 four evenings.


21


ANNUAL REPORT


5. Plainville M. E. Church, three days and three evenings.


6. John Edward McNeil Post 217, ten evenings.


7. Girl Scouts, one evening.


8. Athletic Association, one evening each week during bas- ketball 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 XII. Motion by Chester Anderson and unani- mously voted that the sum of $400.00 be transferred from the Road Machinery Reserve for the purchase of a truck.


Article XIII. Motion by Chester Anderson and unani- mously voted that the sum of $499.93 be raised and appro- priated for the repairs and maintenance of Norfolk County Hospital, the amount apportioned to Plainville.


Article XIV. Motion by Chester Anderson and unani- mously voted that the Town accept the provisions of Chapter 90 of the General Laws, and raise and appropriate the sum of $500.00 for maintenance of Chapter 90, roads.


Article XV. Motion by Chester Anderson and unani- mously voted that the sum of $600.00 be raised and appro- priated for the purpose of hiring an assistant to act as clerk and agent for the Board of Welfare for the current year.


Aticle XVI. Motion by Chester Anderson and unani- mously voted that the sum of $500.00 be transferred from Road Machinery Reserve to be used for the operation of Road Machinery.


22


ANNUAL REPORT


Article XVII. Motion by Chester Anderson and unani- mously voted that any monies needed for W. P. A. projects be transferred from the extra-ordinary and unforseen ex- pense account, this amount not to exceed the sum of $500.00.


Article XVIII. Motion by Chester Anderson and unani- mously voted that the Town authorize the Town Forest Com- mittee with the approval of the State Forestry Department, and of the Board of Selectmen, to sell a certain parcel of land containing about 13 acres situated on southerly side of Mes- senger Street and bordering on the Plainville-North Attle- boro Town Line, said parcel being a portion of the town forest so-called, and in connection with this sale to authorize the Treasurer to execute and deliver a proper and sufficient deed therefor. The proceeds of such sale to be held by the Treasurer for the use of the Town Forest Committee, who may with the approval of the Selectmen, purchase other land adjoining said town forest and to become a portion thereof.


Article XX. Motion by Chester Anderson and unani- mously voted that the Town authorize the Selectmen to sell or dispose of the land on the Southerly side of East Bacon Street formerly occupied by the Parker Braid Building.


Article XXI. The Nominating Committee appointed this morning to present names for the finance committee for the ensuing year, recommended, and so voted, the following persons: Arthur L. Crowley, Rufus King, Edgar Berry, Albert Morse, and Leslie Young, this committee to work in con- junction with the Chairman of the Board of Selectmen and the Town Treasurer.


Motion by Herbert M. Thompson and unanimously voted that one moment of silence be observed in respect to our late Town Treasurer, Walter E. Barden.


Motion by Fred Northup and unanimously voted that it be the sentiment of this meeting that the Finance Committee release their recommendations at least three days before the next annual Town Meeting.


Motion by Sylvester Smith, and unanimously voted that a committee consisting of the Chairman of the Board of Se-


23


ANNUAL REPORT


lectmen, Town Treasurer, Chairman of the incoming Finance Committee, and Chairman of the School Committee, be ap- pointed to look into the advisability of reorganizing insur- ance of all kinds which is held by the Town of Plainville.


Voted to adjourn at 9:30 P. M.


Respectfully submitted,


ARTHUR W. WASHBURN,


Town Clerk


24


ANNUAL REPORT


APPOINTMENT OF ASSISTANT TOWN CLERK


Plainville, Mass., March 1, 1937 Sir:


To Charles S. Cobb of said Plainville:


By virtue of the authority in me vested, I do hereby appoint you Assistant Town Clerk of said Plainville with all Powers, duties, and authority appertaining to said office with full power or revocation.


ARTHUR W. WASHBURN,


Town Clerk


25


ANNUAL REPORT


LICENSES AND LICENSE FEES RECEIVED BY TOWN CLERK FOR YEAR ENDING December 31, 1937


Number of Dogs Licensed, 209


$502.00


1 Breeder's License


50.00


1 Breeder's License


25.00


$577.00


Less Fees


42.20


$534.80


14 Common Victuallers


a


$3.00


42.00


10 Lord's Day


@


3.00


30.00


16 Gasoline


a 1.00


16.00


9 Denatured Alcohol


1.00


9.00


4 Amusement


a


1.00


4.00


1 Inn Holders


a


5.00


5.00


1 Junk License


a


25.00


25.00


1 Auctioneers


a


2.00


2.00


2 Beer and Wine


@


200.00


400.00


1 Package Store


a


100.00


100.00


2 Alcoholic Beverages


@


500.00


1,000.00


1 Alcoholic Beverages


a 250.00 2 months only 250.00


Amount turned over to Town Treasurer $2,417.80


Special Non-Resident Fishing Licenses


4


Special Non-Resident Hunting Licenses 1


Minor Trapping Licenses


2


Minor Fishing Licenses


22


Resident Fishing Licenses


130


Resident Hunting Licenses


88


Resident Trapping Licenses


7


Resident Sporting Licenses


54


Resident Sporting Licenses Free


11


Total 319


ARTHUR W. WASHBURN,


Town Clerk


26


ANNUAL REPORT


BIRTHS RECORDED IN PLAINVILLE DURING 1937


Date Name Parents


April 29, 1936-Robert Earle Barney Earle F .- Margaret M.


May 1, 1936-Leo Rainville Louis-Eva D.


July 2, 1936-Doris Mae Hayes Charles-Doris D.


Aug. 12, 1936-Janet Audrey Beaulieu


Leopold-Leontine C.


April 7, 1937-Jacqueline Ann Ruest


William S .- Virginia R. LeRoy B .- Eunice A.


April 22, 1937-Nancy Joan Wilson May 18, 1937-Joyce Ann LeBlanc J. Alfred-Lillian C. H. Alden-Myrtle W. Stanley G .- Rubena F.


May 19, 1937-Beverly Jean Smith May 24, 1937-Stanley Harvey Cole


June 3, 1937-Robert George Dion William-Leah F.


June 7, 1937-Charles Henri Rainville Louis P .- Eva D. Sept. 30-Robert Henry Ronhock Christian F .- Clara M. Oct. 1, 1937-George Edward Shillington


William H .- Emily C.


Oct. 17, 1937-Beverly Ann Armitage Tom S .- Ida P. Nov. 12, 1937-Clinton Eugene Barton, Jr.


Clinton E .- Bessie M. Nov. 23, 1937-Marcia Louise Williams


George M .- Barbara M.


Nov. 27, 1937-Geraldine Anne Caron Peter B .- Leona M. Dec. 22, 1937-Mowry Wilbert Falk Merrill N .- Beatrice Dec 31, 1937- Waechter Hary-Mary B.


A true copy, Attest:


ARTHUR W. WASHBURN,


Town Clerk


27


ANNUAL REPORT


MARRIAGES RECORDED IN PLAINVILLE DURING 1937


Date Name Married by


Jan. 1, 1937-Earl Francis George, Cumberland, R. I. Amy Louise Allen, Plainville, Mass. Rev. Gilbert A. Potter


Jan. 9, 1937-Warren Earl Kellogg, Attleboro, Mass. Miriam Fisher Ribero, Plainville, Mass. Rev. W. Henry Shillington


Jan. 16, 1937-Lionel Francis McAvoy, Plainville, Mass. Margaret Helen O'Brien, Attleboro, Mass. Geo. F. Treanor, Clerk of 10th Dist. Court


Feb. 6, 1937-Walter Francis Roberts, Plainville, Mass. Wealthy Taft, Franklin, Mass.


Judge M. Devlin, Justice of the 11th Judicial Dist. Court


May 23, 1937-Stephen Sadowski, Plainville, Mass. Stephany Roselie Hradink, Woonsocket, R. I. Rev. Vladimir V. Kaskiw


May 29,1937-Edward Martin Feid, Plainville, Mass. Alice Cecile Rice, Franklin, Mass. Rev. Philip J. Kearney


June 11, 1937-Freeman Preston Rogers, Plainville, Mass. Althea Blanchard Ralph, No. Attleboro, Mass Rev. Vernon H. Deming


June 12,1937-Alton E. French, Plainville Elsie S. Minchew, Plainville, Mass. Rev. Gilbert A. Potter


June 26, 1937-Harry Fritz Dunnebier, Franklin, Mass. Nettie Althea Whiting, Plainville, Mass. Rev. Homer W. Colby


June 26, 1937-Kenneth Marshall, Providence, R. I. Marie Marilyn Florena, Providence, R. I. Rev. W. Henry Shillington


28


ANNUAL REPORT


June 26, 1937-Ronald Carlton Darling, Plainville, Mass. Rita Lillian Smith, No. Attleboro, Mass. Rev. Patrick E. McGee


July 1, 1937-Arthur Thomas Cabral, East Providence, R. I. Helen Elizabeth Newell, Providence, R. I. Rev. W. Henry Shillington


July 3, 1937-Merrill Clifford Nash, Plainville, Mass. Doris Louise Bradshaw, Attleboro, Mass. Rev. Edmund M. Brown


July 10, 1937-George Vincent Magnan, New York City Anna Marie McGarry, Providence, R. I. Rev. James J. Fallon


July 27, 1937-Milton Irving Fuller, Pawtuxet, R. I. Hazel Elizabeth Olsen, Norwood, R. I. Rev. W. Henry Shillington




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.