Plainville, Massachusetts annual reports 1934-1941, Part 35

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 35


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


Norfolk, ss.


To either of the Constables of the Town of Plainville,


Greeting:


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the legal voters of the Town of Plainville to meet in Town Hall, in said Plainville, on


TUESDAY, NOVEMBER 8TH, 1938


at 6 o'clock A. M., it being the Tuesday after the first Monday in said month, then and there to give their votes for the following offices:


Governor for this Commonwealth.


Lieutenant Governor for this Commonwealth.


Secretary of the Commonwealth for this Commonwealth.


Treasurer and Receiver-General for this Commonwealth.


Auditor of the Commonwealth for this Commonwealth.


Attorney General for this Commonwealth.


Representative in Congress for the 14th Congressional District.


Councillor for the 7th Councillor District.


Senator for the 4th Worcester Senatorial District.


Representative in General Court for the 11th Norfolk Representative District.


District Attorney for Sontheastern District.


County Commissioner for Norfolk County.


Sheriff for Norfolk County.


42


ANNUAL REPORT


And also to vote "yes" or "no" on the following questions:


No. 1. Proposed Amendment to the Constitution. Shall an amendment to the Constitution providing for biennial ses- sions of the General Court and for a biennial budget be approved ?


No. 2. Law Proposed by Initiative Petition. Shall the proposed measure which provides that in any city of town which accepts its terms, the licensing authorities shall esta)- lish free public taxicab stands for the use of all taxicabs and motor vehicles for hire whose owners are licensed within such city or town, and shall abolish all other forms of taxicab stands on any public highway within such city or town be approved ?


No. 3. To obtain a full expression of opinion, voters should vote on all three of the following questions:


1. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


2. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


3. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


No. 4.


1. Sliall the pari-mutuel system of betting on licensed horse races be permitted in this county?


2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county ?


The polls will be open from 6 A. M. to S P. M.


And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.


43


ANNUAL REPORT


Hereof fail not and make due return of this warrant with your doing thereon at the time and place of said meeting.


Given under our hands this 22nd day of October, A. D., 1938.


(Seal)


EARLE F. BARNEY, ARTHUR L. CROWLEY, HERBERT M. THOMPSON, Selectmen of Plainville


A true copy. Attest:


HERBERT A. MORSE, Constable of the Town of Plainville


This 31th day of October, 1938


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., Oct. 31, 1938


This is to certify that I have posted 10 copies of the within Warrant in 10 public places in the Town of Plainville 7 days before the time of said meeting.


HERBERT A. MORSE, Constable


Subscribed and sworn to before me this 31st day of October, 1938.


ARTHUR W. WASHBURN,


Town Clerk


44


ANNUAL REPORT


PROCEEDINGS OF STATE ELECTION


The State Election was held in the Town Hall, Plainville, Tuesday, November 8, 193S.


Ballot Clerks Alice Ribero, Helen Munroe


Tellers Dacia Anderson, Frank King


Ballot Box Officer Fred Northup


Police Officer


Roland Garrison


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


The ballot box was inspected, found empty and locked by Town Clerk and keys turned over to police officer.


The Town Clerk read the call of the meeting and at 6:00 A.M. the polls were declared open.


The polls were closed at 8:00 P.M., 750 ballots cast including five (5) absentee ballots. The Ballot Box registered 750 ballots and the check lists showed 750 persons as having voted.


The results of the balloting was as follows, viz:


GOVERNOR


Henning A. Blomen, Cambridge, Socialist Labor Party 3


Roland S. Bruneau, Cambridge, Independent 2


Jeffrey W. Campbell, Boston, Socialist


James M. Curley, Boston, Democratic 2


120


William A. Davenport, Greenfield, Independent-Tax Reform Otis Archer Hood, Worcester, Communist Party


0


Charles L. Manser, Boston, Sound, Sensible Government. . . 1


William H. McMasters, Cambridge, Townsend Recovery Plan


12


Leverett Saltonstall, Newton, Republican 599


George L. Thompson, Randolph, Prohibition 4


Blanks 6


1


45


ANNUAL REPORT


LIEUTENANT GOVERNOR


Manuel Blank, Boston, Communist Party 0


James Henry Brennan, Boston, Democratic 100


Horace T. Cahill, Braintree, Republican 607


Freeman W. Follett, Haverhill, Prohibition


8


Joseph F. Massidda, Swampscott, Socialist 5


George L. McGlynn, Springfield, Socialist Labor Party 5


Blanks 25


SECRETARY


Frederic W. Cook, Somerville, Republican 616


Hugo DeGregory, Springfield, Communist Party 2


Katherine A. Foley, Lawrence, Democratic 81


Eileen O'Connor Lane, Newton, Socialist 6


Malcolm T. Rowe, Lynn, Socialist Labor Party 6


Blanks 39


TREASURER


Frank L. Asher, Boston, Communist Party 3


Albert Sprague Coolidge, Cambridge, Socialist. 8


Owen Gallagher, Boston, Democratic 73


John J. Hurley, Revere, Independent 14


William E. Hurley, Boston, Republican 606


Ralph Pirone, Lynn, Socialist Labor Party 4


Blanks 42


AUDITOR


Thomas H. Buckley, Abington, Democratic. 104


Michael C. Flaherty, Boston, Socialist


7


Horace I. Hillis, Saugus, Socialist Labor Party 3


Michael Tuysuzian, Boston, Communist Party 0


Guy S. Williams, Worcester, Prohibition 9


Russell A. Wood, Cambridge, Republican 575


Blanks 52


ATTORNEY GENERAL


Clarence A. Barnes, Mansfield, Republican 575


Paul A. Dever, Cambridge, Democratic 119


Joseph C. Figueiredo, New Bedford, Communist Party. 1


George F. Hogan, Nahant, Prohibition 1


46


ANNUAL REPORT


Albert Baker Lewis, Cambridge, Socialist 7


Fred E. Oelcher, Peabody, Socialist Labor Party 4


Blanks 43


CONGRESSMAN, Fourteenth District


Lawrence J. Bresnahan, Medway, Democratic. 74


Joseph William Martin, Jr., North Attleborough, Republican 656 Mortimer A. Sullivan, Fall River, Progressive Labor Party 7


Blanks 13


COUNCILLOR, Seventh District


William A. Ahern, Worcester, Socialist 10


James J. Marshall, Worcester, Democratic. 96


George E. Nelson, Worcester, Republican 581


Blanks


63


SENATOR, Fourth Worcester District


Wilfred P. Bazinet, Webster, Republican 558


P. Eugene Casey, Milford, Democratic. 118


Blanks 74


REPRESENTATIVE IN GENERAL COURT Eleventh Norfolk District


Sydney G. Carpenter, Jr., Norfolk, Republican 541


John B. Cataldo, Franklin, Democratic. 135


Robert E. Hill, Franklin, Progressive 25


Blanks 49


DISTRICT ATTORNEY, Southeastern District


Edmund R. Dewing, Wellesley, Republican 598


Daniel L. Kelleher, Jr., Brockton, Democratic 99


Blanks


53


COUNTY COMMISSIONER, Norfolk County


Francis P. Kelley, Milton, Democratic 122


Frederick A. Leavitt, Brookline, Republican 576


Blanks 52


47


ANNUAL REPORT


SHERIFF, Norfolk County


Daniel J. Flood, Canton, Democratic 102


Samuel H. Wragg, Needham, Republican 594


Blanks 54


QUESTION NO. 1 PROPOSED AMENDMENT TO THE CONSTITUTION


Shall an amendment to the Constitution providing for biennial sessions of the General Court and for a biennial budget which is further described as follows :-


This amendment annuls all existing provisions of the Con- stitution and its prior amendments which require annual sessions of the General Court, commonly known as the Legislature, and provides for biennial sessions in their place. It also provides that the budget of all proposed expenditures of the Commonwealth shall be so prepared as to cover two fiscal years instead of only one as at present required,-which proposed amendment was approved by the General Court and in a joint session of the two branches held May 27, 1936, and received 141 votes in the affirma- tive and 117 in the negative, and in a joint session of the two branches held May 19, 1937, received 158 votes in the affirmative and 112 in the negative,-be approved?


Yes 259


No 194


Blanks


297


QUESTION NO. 2


LAW PROPOSED BY INITIATIVE PETITION


Shall the proposed mesaure which provides that in any city or town which accepts its terms, the licensing authorities shall establish free public taxicab stands for the use of all taxicabs and motor vehicles for hire whose owners are licensed within such city or town, and shall abolish all other forms of taxicab stands on any public highway within such city or town,-which was disapproved in the House of Representatives by a vote of 96 in the affirmative and 109 in the negative and in the Senate by a vote of 4 in the affirmative and 35 in the negative,-be approved?


Yes 206


No 238


Blanks 306


48


ANNUAL REPORT


EXPRESSION OF OPINION


To obtain a full expression of opinion, voters should vote on all three of the following questions :-


(a) If a voter desires to permit the sale in this city (or town) of any and all alcoholic beverages to be drunk on and off the premises where sold, he will vote "YES" on all three questions.


(b) If he desires to permit the sale herein of wines and malt beverages only to be drunk on and off the premises where sold, he will vote "NO" on question one, "YES" on question two and "NO" on question three.


(c) If he desires to permit the sale herein of all alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "NO" on questions one and two and "YES" on question three.


(d) If he desires to permit the sale herein of wines and malt beverages to be drunk on and off the premises where sold and in addtion other alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "NO" on question one and "YES" on questions two and three.


(e) If he desires to prohibit the sale herein of any and all alcoholic beverages whether to be drunk on or off the premises where sold, he will vote "NO" on all three questions.


1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


Yes 384


No


252


Blanks 114


2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes 398


No 226


Blanks 126


3. Shall licenses be granted in this city (or town) for the


49


ANNUAL REPORT


sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


Yes 405


No 233


Blanks


112


PARI-MUTUEL BETTING


1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?


Yes 291


No 299


Blanks 160


2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county ?


Yes 267


No 318


Blanks 165


ARTHUR W. WASHBURN,


Town Clerk


MEETING OF THE TOWN CLERKS OF THE ELEVENTH NORFOLK DISTRICT


A record of the doings of the Clerks of the 11th Norfolk Representative District of the Towns of Foxboro, Franklin, Norfolk, Plainville, and Wrentham.


On the 18th of November, 1938, the Clerks of the Towns above mentioned met in the Selectmen's Rooms at Franklin and examined and composed transcripts of the record of votes cast on the 8th day of November in said Towns, for Repre-


-


50


ANNUAL REPORT


sentative in the General Court for 11th Norfolk Representative District in said County and did ascertain that Sydney G. Carpenter, Jr. was duly elected and issued certificates of his election, one of which was sent to the secretary of the Com- monwealth, at Boston, and one was delivered to a constable of the Town of Norfolk to be served on said Sydney G. Carpenter, Jr.


Tabulation of Votes


Town


Total


Sydney G. John B. Robt. E. Blanks Carpenter, Cataldo Hill Jr.


Franklin


1506


1437


105


77


3125


Foxboro


1505


625


64


74


2268


Norfolk


488


160


12


17


677


Wrentham


805


333


29


27


1194


Plainville


541


135


25


49


750


Totals


4845


2690


235


244


8014


Witness our hands at Franklin, this 18th


day of November ,1938.


GEORGE F. CAMPBELL, Town Clerk of Norfolk.


FRANKLIN A. DUNLAP, Town Clerk of Wrentham.


ROBERT H. DOE, Town Clerk of Franklin.


BERNARD A. PETTEE, Town Clerk of Foxboro.


ARTHUR W. WASHBURN, Town Clerk of Plainville.


A true copy, Attest :


ARTHUR W. WASHBURN,


Town Clerk.


51


ANNUAL REPORT


LICENSES AND LICENSE FEES RECEIVED BY THE TOWN CLERK FOR YEAR ENDING DECEMBER 31, 1938


Number of Dogs Licensed, 217


$526.00


1 Breeder's License


50.00


1 Breeder's License 25.00


$601.00


Less Fees 43.40


557.60


14 Common Victuallers @


$3.00


42.00


11 Lord's Day


@


3.00


33.00


13 Gasoline


a 1.00


13.00


9 Alcohol


@ 1.00


9.00


4 Amusement


a


1.00


4.00


1 Inn Holders


a


5.00


5.00


1 Auctioneers


2.00


2.00


1 Pasteurization


10.00


10.00


2 Beer and Wine


@


200.00


400.00


2 Alcoholic Beverage @ 500.00


1,000.00


1 Package Store @ 100.00


100.00


Amount turned over to Town Treasurer $2,175.60


Fishing Licenses 166


Hunting Licenses


77


Sporting Licenses 59


Non-Resident Fishing


1


Female and Minor Fishing


33


Trapping License


6


Minor Trapping License


2


Duplicate License


2


Sporting License Free


12


Total 358


ARTHUR W. WASHBURN,


Town Clerk.


52


ANNUAL REPORT


BIRTHS RECORDED IN PLAINVILLE DURING 1938


Date, 1938 Name


Parents


Jan. 6-Beverly Anne Snell Herbert R. and Valore Y.


Feb. 22-Mildred Arlene Frederickson Alec and Elsie M.


Mar. 5-Katherine Ruth Roberts Walter and Wealthy T.


Mar. 5-Margaret Elizabeth White, Geo. H. and Margaret K.


Apr. 2-Ronald William Darling Ronald C. and Rita L.


Apr. 19-Robt. Howard Stolworthy, Frank H. and Gertrude L. May 14-Elizabeth Florence McQuade, Jos. F. and Gladys M. May 21-Phyllis Ann Dyer Raymond L. and Yvonne A.


June 1-June Edith Lougee


Fred E. and Irene K.


July 4-Audrey Grace Peck Howard and Victoria G.


July 22-Erdean Ruth Parmenter Lyman H. and Dorothy E. Aug. 10-Charles Bradford Crockett, Chas. F. and Rebecca E.


Aug. 15-Martha Isabel Bennett Ralph L. and Thelma E.


Sept. 30-Sheila Mary Rowe Leonard W. and Mary M.


Oct. 9-James Wallace Dickinson, James W. and Marian R.


Oct. 9-Marcia Louise Hayes Charles H. C. and Doris M.


Dec. 7-Davis Charles Schofield Wilbrum R. and Helen M.


ARTHUR W. WASHBURN,


Town Clerk.


53


ANNUAL REPORT


MARRIAGES RECORDED IN PLAINVILLE DURING 1938


Date


Name


Married By


Dec. 25, 1937-Henry Merril Stevens, Plainville, Mass. Gladys May Bolton, Plainville, Mass.


Rev. Albert H. Davis


Jan. 1, 1938-Alexander Adair, North Attleboro, Mass. Mildred Jeanette Feid, Plainville, Mass. Rev. Eben Eldon Craig


Mar. 5, 1938-Frederick Preston Ballou, Plainville, Mass. Frances Conolly, North Attleboro, Mass.


Rev. P. E. McGee


Apr. 9, 1938-Earle T. Stewart, Wrentham, Mass. Marjorie Estelle Gardner, Plainville, Mass. Rev. Melville A. Shafer


Apr. 25, 1938-Arthur Wilbur Myers, Jr., Plainville, Mass. Elizabeth Stewart Berry, Plainville, Mass. Rev. W. Henry Shillington


Apr. 29, 1938-Chester Elwin Simpson, No. Attleboro, Mass. Nettie Louise Snell, Plainville, Mass. Rev. W. Henry Shillington


May 7, 1938-Leo Paul LaPlante, Pawtucket, R. I. Germaine Anna Cote, Plainville, Mass. Rev. Joseph L. Reilly


May 7, 1938-Horace George Poirier, Plainville, Mass. Alice Alma Magnan, No. Attleboro, Mass. Rev. Victor O. Masse


May 28, 1938-Gerard Henry Poirier, Plainville, Mass. Kathleen Thompson Mckeon, No. Attle., Mass. Rev. James E. McMahon


June 8, 1938-Charles Nelson Card, Plainville, Mass. Alice Martha Smith, No. Attleboro, Mass. Rev. J. Melbourne Bowmar


54


ANNUAL REPORT


June 19, 1938-Stanley Myers, Plainville, Mass. Esther Gertrude Peckham, Plainville, Mass. Rev. W. Henry Shillington


June 25, 1938-Everett Weeden Jenckes, Plainville, Mass. June Elizabeth Greenhalgh, Plainville, Mass. Rev. Arthur C. Lambouise


July 9, 1938-Donald Edmund O'Reilly, Plainville, Mass. Edith Lillian Macomber, Mansfield, Mass. Rev. J. Melbourne Bowmar


July 9, 1938-Albert Edgar LaCombe, No. Attleboro, Mass. Julia Mary Ann Choiniere, Plainville, Mass. Rev. Victor O. Masse


Aug. 21, 1938-Richard Milton Cobb, Plainville, Mass. Helen Rose Rubyck, Plainville, Mass. Rev. J. Melbourne Bowmar


Aug. 27, 1938-Gordon Darling Wilmarth, Plainville, Mass. Marie Louise Lanoue, Warren, R. I.


Rev. J. F. Dumont


Aug. 27, 1938-Rheal Louis Dupuis, No. Attleboro, Mass. Loretta Judith Poirier, Plainville, Mass. Rev. Victor O. Masse


Sept. 4, 1938-Reginald Bassett Keyes, Plainville, Mass. Ruth Griswold Patton, Plainville, Mass. Rev. J. Melbourne Bowmar


Sept. 17, 1938-Edward Joseph Brady, Plainville, Mass. Ruth O'Hare, Attleboro, Mass.


Rev. Charles J. Carity


Sept. 17, 1938-Wallace Graham Bell, Plainville, Mass. Fern Elizabeth Rhodes, No. Attleboro, Mass. Rev. Eben Eldon Craig


Oct. 15, 1938-Joseplı Namiotka, Franklin, Mass. Dorothy Bernice Darling, Plainville, Mass. Rev. J. Kimball Robertson


Oct. 20, 1938-Ronald H. Campbell, Stoughton, Mass. Hazel E. Stoddard, Stoughton, Mass. Rev. J. Melborune Bowmar


55


ANNUAL, REPORT


Nov. 23, 1938-Albert Augustus Lumas, Plainville, Mass. Helen Winifred Smith, No. Attleboro, Mass. Rt. Rev. P. E. McGee


Nov. 26, 1938-Donald Edward Grant, Plainville, Mass. Rita Frances McGrath, No. Attleboro, Mass. Rev. James E. McMahon


Nev. 26, 1938-Harold Frederick Fuller, Wrentham, Mass. Charlotte Mary Hodgins, Plainville, Mass. Rev. Melville A. Shafer


Dec. 24, 1938-Joseph Troiraga, Plainville, Mass. Winifred Mae Davis, Plainville, Mass. Rev. Melville A. Shafer


A true copy, Attest:


ARTHUR W. WASHBURN, Town Clerk.


DEATHS RECORDED IN PLAINVILLE DURING 1938


Date


Name


Yr. Mo. Day


Cause of Death


January 25, 1938-Lyman Ulysses Cole.


76


11


29


. Cerebral Hemorrhage


February 1, 1938-Joseph A. Sharp


57


11


12


Cerebral Hemorrhage


April 21, 1938-Alice N. Wilkins


54


6


6


Acute Cholecystitis


May 9, 1938-Florence M. Abendroth


74


9


Cerebral Hemorrhage


June 22, 1938-Alice Giacomino


19


8


28


Septicemia


June 27, 1938-Minnie J. King.


65


4


13


Heart Disease


June 30, 1938-Frances C. Henrich


83


8


18


Cerebral Hemorrhage


July 26, 1938-Angie C. Cudworth


76


9


.


Arterio Sclerosis


August 2, 1938-Katherine J. Gendron


51


3


20


Carcinoma


August 4, 1938-Marie Ida Loeffler


79


1 29


. Coronary Thrombosis


August 6, 1938-Olivin Paulhus.


81


11


Chronic Myocarditis


August 8, 1938-George Bradley


82


Broncho Pneumonia


September 3, 1938-Donald Anderson.


2


9


5


Whooping Cough


October 26, 1938-Frank H. Shattuck


71


1


7


Coronary Sclerosis


November 1, 1938-John P. Zilch.


76


Apoplexy


November 16, 1938-George W. Mullen


65


Carcenoma of the Rectum


November 21, 1938-Mildred A. Bishop.


48


28


Heart Disease


December 13, 1938-Henrietta Merrill.


69


4


4


Peritonitis


December 23, 1938-Ruth J. Waterman.


21


9


4


. Valvular Heart Disease


. .


.


. .


A true copy, Attest:


ARTHUR W. WASHBURN, Town Clerk


57


ANNUAL REPORT


REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1938


Mar. 2-Arthur W. Washburn, Vital Statistics


$43.00


Apr. 7-Printing 3.00


Apr. 20-Printing 5.85


July 6-Filing Book 5.87


Arthur W. Washburn, One-half of Salary 75.00


Printing 2.25


Sept. 8-Typing


3.00


Oct. 6-Book 1.05


Nov. 3-R. L. Polk Co., Directory 6.00


Printing


4.25


Postage 3.00


Dec. 8-Arthur W. Washburn, Balance of Salary 75.00


Postage 10.00


Dec. 31-Supplies 30.05


$267.32


Appropriation


$270.00


Expended


267.32


Balance


$2.68


ARTHUR W. WASHBURN,


Town Clerk


REPORT OF BOARD OF REGISTRARS' EXPENSES For Year Ending December 31, 1938


Aug. 3-Postage $ 2.00


Oct. 6-Typing 2.00


Nov. 3-Typing and Postage 4.68


58


ANNUAL REPORT


Dec. 8-Frank King, Salary 20.00


Harold Anderson, Salary 20.00


20.00


Fred Northup, Salary Arthur W. Washburn, Salary


20.00


$88.68


Appropriation $90.00


Expended


88.68


Balance


$1.32


BOARD OF REGISTRARS


By Arthur W. Washburn,


Clerk of Board


JURY LIST


Town of Plainville, Massachusetts, July 1938-July 1939


Name Address Occupation


Anderson, Harold-South Street. Jeweler


Brown,Oliver P .- School Street Jeweler


Crotty, Clifford D .- Washington Street Gasoline Dealer


French, Ralph E .- Bugbee Street Jeweler


Henrich, Christian F .- Spring Street Merchant


Horton, Osmond E .- Melcher Street


Refiiner


King, Frank-South Street. Farmer


King, Rufus-South Street


Retired


McAfee, Edward-West Bacon Street


Jeweler


McNeill, James E .- Bacon Square


Retired


McQuade, Joseph F .- Cottage Street


Chauffeur


Morse, Harvey C .- Maple Street


Architectural Draftsman


Nerney, Raymond N .- East Bacon Street Jeweler


Rhodes, R. Percy-Bugbee Street . Jeweler


Telford, Clarence F .- Pleasant Street Toolmaker


Tootill, Ernest-East Bacon Street Clerk


ARTHUR W. WASHBURN,


Town Clerk


Annual Report


of the


SCHOOL COMMITTEE


of


Plainville, Massachusetts


PLAIN


VILL


O NMOL


MASS


COLONY


128


MASS.


WREN.


THAM


Angle Tray


-16645


-1905


...


PLAIN


VILLE


INCORP


19


05.


19


4


CORPORATED


APRIL


FOR Year Ending December 31, 1938


1673-


60


ANNUAL REPORT


School Officials


SCHOOL COMMITTEE


HENRY S. TAMBLYN, Chairman Term expires 1940 Telephone North Attleboro 1112-W


LeROY B. WILSON, Secretary Term expires 1939 Telephone North Attleboro 288


FRANK O. CORBIN Term expires 1941 Telephone North Attleboro 1146-W


Meeting of the School Committee is held in the office, Town Hall Building, on the third Wednesday of each 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 in the Town Hall Building every Tuesday, and other days by appointment.


Authorized to Issue Work Certificates


HARRY L. DIXON Telephone North Attleboro 830


School Physician DR. H. IRVING BIXBY Telephone North Attleboro 374


School Nurse MRS. RUAH M. HARRIS Telephone North Attleboro 1115-W


Attendance Officer


ELMER C. PEASE


61


ANNUAL REPORT


SCHOOL CALENDAR 1938-1939


Elementary and High Schools:


First term opens September 7, 1938. First term closes December 23, 1938. Second term opens January 3, 1939. Second term closes February 17, 1939. Third term opens February 27, 1939. Third term closes April 21, 1939. Fourth term opens May 1, 1939. Fourth term closes:


Elementary Schools-June 16, 1939. High School-June 23, 1939.


Graduation Dates :


Grammar School-June 15, 1939. High School-June 23, 1939.


Holidays for all Schools:


October 12, 1938. October 28, 1938. November 11, 1938. November 24 and 25, 1938. January 2, 1939. February 22, 1939. April 19, 1939. May 29 and 30, 1939.


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:


7:30 A.M .- Three double blasts on fire alarm systemi signifies no school for all pupils for the day. 7:45 A.M .- Same signal signifies no school for primary school pupils.


62


ANNUAL REPORT


11:45 A.M .- Same signal signifies no school in the afternoon and all pupils will stay in school one hour longer than the usual morning session and then be dismissed for the day.


Plainville NO SCHOOL signals are broadcast over the follow- ing radio stations:


WNAC-7:00 A.M. to 7:15 A.M. and 7:30 A.M. to 8:15 A.M. WEAN-7:00 A.M. to 7:30 A.M. and 7:45, and 8:15 A.M.


REPORT OF THE SCHOOL COMMITTEE


To the Citizens of the Town of Plainville:


During the past year we have been fortunate in keeping all the teachers in the Primary and Grammar Schools. We wish this were the case more frequently as there is no question that efficiency is increased and the standard of instruction is improved when it is possible to retain experienced teachers from year to year.


Two changes have been made in our High School staff. Miss Macy left us to go to Belmont, being replaced by Miss Isabel Grant, and Miss Reynolds went to Whitman, her place being taken by Miss Margaret Jackson. We are well pleased with the work of both these new members of the staff.


Practically nothing has been done for the past eight or ten years to keep the exteriors of the school buildings in good shape. It was hoped that the P. W. A. project planned would take care of the important matter of new toilet systems and also take care of the repairs to the outside of the buildings. It was found to be inadvisable to go through with this project and a new proposition will be submitted to the voters to take care of the toilet situation. We have been advised that this will not take care of other school repair work.


We are convinced that some outside repair work must be done at once to prevent much more expensive repairs later on and we are asking the voters for a sum of money to enable us to do at least part of this work.


63


ANNUAL REPORT


We ask you to study carefully the following financial state- ments and Superintendent's report.


Money available for Schools in 1938


Appropriation


$26,100.00


Interest on Town School Fund


18.29


Refund on Town Hall Lights


116.16


$26,234.45


Expenses


General Expenses :


School Committee


$ 120.00


Superintendent's Salary


1,599.96


Expenses


159.44


Expenses of Instruction :


Salaries, High and Elementary


15,025.26




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.