Plainville, Massachusetts annual reports 1934-1941, Part 41

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 41


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


Article 17. To see if the Town will vote to raise and appropriate the sum of $600.00 to be used in conjunction with the W. P. A. or do or act in any manner relative thereto.


Article 18. (Petition). To see if the Town will vote to extend the water main on Fremont Street from West Bacon Street or do or act in any manner relative thereto.


Article 19. To see if the Town will vote to transfer the sum of $925.90 from the Water Extension Reserve account to be used for the new Water extension known as the Fremont Street Extension, or do or act in any manner relative thereto.


Article 20. To see if the Town will vote to transfer the sum of $223.31, the balance of Special Highway Fund, Chapter 500, to general highways appropriation, or do or act in any manner relative thereto.


Article 21. To see if the Town will vote to raise and appropriate the following sums of money to pay overdrafts made during the year of 1938:


For Snow Removal $173.04


Hurricane 740.51


Total


$913.55


or do or act in any manner relative thereto.


Article 22. To see if the Town will vote to raise and appropriate a sum of money for the purpose of improving or changing the sanitary condition of the schools, or do or act in any manner relative thereto.


Article 23. To choose any committee and to hear the report of any committee and act thereon.


Heerof 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.


12


ANNUAL REPORT


Given under our hand and seal of the Town of Plain- ville, this fifteenth day of February, in the year of our Lord One Thousand Nine Hundred and Thirty-Nine.


(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 24th day of February, 1939


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., February 24, 1939


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


HERBERT A. MORSE,


Constable of the Town of Plainville


Subscribed and sworn to before me this 24th day of February, 1939.


ARTHUR W. WASHBURN,


Town Clerk


13


ANNUAL REPORT


PROCEEDINGS OF THE THIRTY-FIFTH ANNUAL TOWN MEETING


Town Hall, Plainville, Massachusetts, March 6, 1939


Pursuant to the foregoing warrant, the 35th Annual Town Meeting was held in the Town Hall, it being the first Monday in March, 1939.


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


Ballot Clerks Elizabeth Nowick and Bertha Thompson


Tellers Frank King and Dacia Anderson


Ballot Box and Police Officer Edward Bennett


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.


Article 1. 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 3. Motion by Clarence Telford 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.


14


ANNUAL REPORT


Article 22. The Moderator appointed the following committee to bring in names as recommendations for the Finance Committee for the ensuing year: Edward Bennett, Clarence Telford, Herbert Thompson, Frank King, and Arthur Washburn.


Article 4. Motion by Clarence Telford and unanimously voted to postpone action on all articles to an adjourned meeting to be held Monday evening, March 6, 1939, at 7:30 P. M. in the Town Hall. Adjourned at 9:05 A. M.


By unanimous vote, the polls were declared closed at 4:00 P. M., 146 Ballots cast, 146 names checked on voting lists, and ballot box registered 146 Ballots.


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


MODERATOR -- One Year


William H. Nash 126


Blanks 20


TOWN CLERK-One Year


Arthur W. Washburn 133


Blanks


13


TOWN TREASURER-One Year


Edward E. Osterholm 132


Blanks


14


SELECTMEN and WELFARE BOARD-Three Years


Earle F. Barney 130


1


George Adams


Blanks


15


SCHOOL COMMITTEE-Three Years


Sidney A. Maddocks 126


Blanks


20


ASSESSOR-Three Years


William E. Blanchard 128


Blanks


18


15


ANNUAL REPORT


WATER COMMISSIONER-Three Years


Frank V. Henrich 135


Blanks 11


TRUSTEE of PUBLIC LIBRARY-Three Years


Fred W. Northup 124


Blanks 22


TAX COLLECTOR-One Year


Oliver P. Brown 137


Blanks 9


AUDITOR-One Year


Alice E. Ribero 127


Blanks 19


PARK COMMISSIONER-Three Years


Clarence F. Telford 129


Blanks 17


CONSTABLES-One Year


Chester A. Meyer 137


Herbert A. Morse 133


Elmer C. Pease 128


Joseph Craik


1


Blanks


39


TREE WARDEN-One Year


George H. Snell 131


Blanks 15


Article 5. Motion by Albert Morse, and unanimously voted that we accept the provisions of Chapter 81 of the General Laws.


Article 6. Albert Morse, of the Finance Committee, recom- mended and it was unanimously voted, "To appropriate and raise by borrowing or otherwise such sums of money as may be required


16


ANNUAL REPORT


to defray Town charges for the financial year ending December 31, 1939 and expressly for the following purposes, to wit:"


Section


1. Library, including Dog Tax $ 500.00


2. Selectmen's current expenses and salaries 1,500.00


3. Treasurer's current expenses and salaries 375.00


4. Town Clerk's current expenses and salary 270.00


5. Assessor's current expenses and salaries 650.00


6. Tax Collector's current expenses and salary 600.00


7. Board of Registrars' current expenses and salaries 230.00


8. Salary of Town Auditor 50.00


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


10. Payment of Insurance 1,500.00


11. Welfare and Mother's Aid 3,500.00


12. Old Age Assistance 5,250.00


13. Soldiers' Relief 750.00


14. Highways and Bridges, including Chapter 81 4,000.00


15. Highways and Bridges, Center of Town 1,500.00


16. Memorial Day 100.00


17 Interest on Temporary Loans and Maturing Debt 75.00


18. Fire Dept. for current expenses and salaries 2,250.00


19. Street Lights 4,071.00


20. Water Dept. incidentals, pumping, and salaries 4,000.00


21. Board of Health current expenses and salaries 400.00


22. Police Department, including Street Patrol 2,000.00


23: No appropriation, and any expense in cnnection with this section of article be transferred as needed


17


ANNUAL REPORT


from the Extraordinary Reserve and Unforeseen Expense Account.


24. Motion by Albert Morse that the sum of $100.00 be raised and appropriated for Tree Warden.


Amendment to this motion by George H. Snell that the sum of $450.00 be raised and appropriated for the Tree Warden's Department, and that a commit- tee of three (not holding town office) be appointed by the Moderator, to devise a definite shade tree planting program in replacing trees destroyed by the hurricane, and to report its findings, with recommendations, at the next Annual Town Meet- ing. Result of vote questioned: thirty-six (36) in the affirmative, and twenty-four (24) in the negative. Motion carried at


450.00


Committee appointed on this Section of Article 6 as follows: Harry Proal, Chairman; Morey Day, and George Hayes.


25. Removal of Snow 361.77


26. Maturing High School Addition Note 1,000.00


27. Town Hall 350.00


28. Park Commissioners 450.00


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


26,300.00


30. Town Forest Committee 125.00


31. State and Military Aid 300.00


Article 7. Motion by Albert Morse and unanimously voted that the Town 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 $170.00 to pay for same.


Article 8. Motion by Albert Morse and unanimously 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 financial year beginning


18


ANNUAL REPORT


January 1, 1940 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. Motion by Albert Morse and unanimously voted that the sum of $811.00 be raised and appropriated for the Moth Work for the current year.


Article 10. Motion by Albert Morse and unanimously voted that the sum of $1,287.21 be transferred from the Overlay Surplus Account to the Extraordinary Reserve and Unforeseen Expense Account to provide for extraordinary unforeseen expenses as authorized by Section 6, Chapter 40, General Laws.


Article 11. Motion by Albert Morse and unanimously 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 Dept., six evenings.


3. Alumni Association, two evenings.


4. Plainville Grange, three days and twelve evenings.


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


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. Motion by Albert Morse and unanimously voted that the sum of $375.00 be transferred from Road Machinery Reserve Account for the purchase of a truck.


19


ANNUAL REPORT


Article 13. Motion by Albert Morse and unanimously voted that the sum of $598.28 be raised and appropriated for repairs and maintenance of the Norfolk County Hospital.


Article 14. Motion by Albert Morse and unanimously voted that the balance of $5,150.00 whcih was voted at the Special Town Meeting held on September 23rd, 1938 for School Sanitation, known as Project No. 1568F, be transferred to the Surplus Revenue Account.


Article 15. Motion by Albert Morse and unanimously voted that the sum of $250.00 be raised and appropriated for the purpose of hiring an assistant to act as clerk and agent for the Welfare Board.


Article 16. Motion by Albert Morse and unanimously voted that a sum not to exceed $750.00 be transferred from Road Machinery Reserve Account to the Road Machinery Operating Account.


Article 17. Motion by Albert Morse and unanimously voted that a sum not to exceed $600.00 be transferred from the Extra- ordinary Reserve and Unforeseen Expense Account to be used in conjunction with W.P.A.


Article 18. Motion by Clarence Telford and unanimously voted that the Town extend the water main on Fremont Street from West Bacon Street.


Article 19. Motion by Albert Morse and unanimously voted that the sum of $925.90 be transferred from Water Extension Reserve Account to be used for the new Water extension known as the Fremont Street extension.


Article 20. Motion by Edward Osterholm and unanimously voted to transfer the sum of $223.31, the balance of Special High- way Fund, Chapter 500, to General Highways appropriation.


Article 21. Motion by Albert Morse and unanimously voted that the sum of $913.55 be raised and appropriated to pay over- drafts.


Article 22. Motion by Albert Morse and unanimously voted that $6,000.00 be transferred for the purpose of improving or changing the sanitary condition of the schools, this transfer to be made from the Surplus Revenue Account.


20


ANNUAL REPORT


Article 23. The Nominating Committee appointed this morn- ing presented the following names to act as Finance and Advisory Committee for the ensuring year: Lee R. Higgins, Albert Morse, Leslie Young, Arthur Mathewson, and Rufus King. Motion by Clarence Telford and unanimously voted that this Committee serve as Finance and Advisory Committee for the ensuing year.


Motion by Edward Osterholm and unanimously voted that we transfer the sum of $7,000.00 from the Surplus Revenue Account to be used by the Assessors to reduce the Tax Rate.


Motion by Earle F. Barney and unanimously voted that a committee of three (3) be appointed to carry out the work on the Sanitary Condition of the school consisting of one member of the Board of Selectmen, one member of the School Committee, and one member of the Finance Committee, the three members to be appointed by their respective Boards.


Motion by Fred Northup and unanimously voted that we rise and stand in silence a moment in respect to our late Ernest Tootill, Inspector of Animals and Slaughtering.


Motion by Herbert M. Thompson and unanimously voted that the meeting adjourn at 8:30 P. M.


ARTHUR W. WASHBURN,


Town Clerk


APPOINTMENT OF ASSISTANT TOWN CLERK


Plainville, Mass., March 7, 1939


To Charles S. Cobb of said Plainville:


Sir:


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 of revocation.


ARTHUR W. WASHBURN,


Town Clerk


21


ANNUAL REPORT


WARRANT FOR SPECIAL TOWN MEETING


COMMONWEALTH OF MASSACHUSETTS


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


TUESDAY, APRIL 11th, 1939


at seven-thirty o'clock in the afternoon, then and there to act on the following article, viz:


Article 1. To see if the Town will vote to raise and appropriate a sum of money for snow removal incurred during the month of March, or do or act in any manner relative thereto.


Given under our hand and seal of the Town of Plain- ville, this fourth day of April, in the year of our Lord One Thousand Nine Hundred and Thirty-Nine.


(Seal)


HERBERT M. THOMPSON, EARLE F. BARNEY, ARTHUR L. CROWLEY,


Selectmen of Plainville


A true copy. Attest:


HERBERT A. MORSE,


Constable of the Town of Plainville


This 4th day of April, 1939


22


ANNUAL REPORT


OFFICER'S RETURN ON WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., April 4, 1939


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


HERBERT A. MORSE,


Police Officer


Subscribed and sworn to before me this 4th day of April, 1939.


ARTHUR W. WASHBURN,


Town Clerk


PROCEEDINGS OF SPECIAL TOWN MEETING


Town Hall, Plainville, Massachusetts, April 11, 1939


A Special Town Meeting was held in Town Hall, Tuesday evening, April 11, 1939.


Meeting called to order by Moderator, William H. Nash, at 7:30 P. M.


Town Clerk read the call of the meeting.


Article 1. Motion by Herbert Thompson and unani- mously voted that the sum of $843.85 be raised and appropri- ated to pay for the removal of snow during the month of March, 1939.


Voted to adjourn at 7:35 P. M.


15 Present.


ARTHUR W. WASHBURN,


Town Clerk


23


ANNUAL REPORT


LICENSES AND LICENSE FEES RECEIVED BY THE TOWN CLERK FOR YEAR ENDING DECEMBER 31. 1939


Number of Dogs Licensed, 219 $528.00


2 Breeder's License, @ $25.00 50.00


1 Breeder's License 50.00


$628.00


Less Fees 44.40


$ 583.60


15 Common Victuallers @


$ 3.00


$ 45.00


1 Beer and Wine


@


200.00


200.00


3 Alcoholic Beverages


500.00


1,500.00


1 Package Store


a


100.00


100.00


11 Lord's Day


3.00


33.00


11 Gasoline


1.00


11.00


7 Alcohol


@ 1.00


7.00


4 Amusement


a 1.00


4.00


1 Inn Holder, Part Year @


2.00


2.00


4 Overnight Cabins


2.00


1 Auctioneer


2.00


1 Pasteurization 10.00


Amount turned over to Town Treasurer $2,499.60


Fishing Licenses 193


Hunting Licenses 130


Sporting Licenses 75


Female and Minor Fishing


48


Res. Citizen Trapping 12


Special NonRes. Fishing


3


Non-Res. Minor Fishing


1


Non-Res. Citizen Fishing


5


Duplicate


3


Sporting Licenses Free


10


Total 480


ARTHUR W. WASHBURN,


Town Clerk


24


ANNUAL REPORT


BIRTHS RECORDED IN PLAINVILLE DURING 1939


Date, 1939 Name


Parents


1938


Aug. 16-Clifford W. Woodward, Jr. Clifford W. and Ruby L. 1939


Jan. 17-Gail Frances Austin


Jan. 22-Barbara Frances Lincoln


Jan. 29-Allen Sanborn Breen


Feb. 22-Leon James Parmenter Mar. 15-Barbara Joan Kettell Mar. 25-Judith Ann White Mar. 26-Roberta Anne Wilson


May 1-Sandra Joan Avery


May 7-Susan James White


May 9-Sally Ann Clarke


May 13-Roland Xavier LeBlanc


May 16-Lloyd Andrew Jensen, Jr.


May 23-Carol Ida Armitage


May 25-Donald Emile LeBlanc


May 27-Elaine Marie Ventham June 10-Annette Theresa LaPlante June 15-Judith Andrea Negus Frederick E. and Ethelwyn T. June 23-Carol Ann Rogers July 9-Phillip Paul Paquin Freeman P. and Althea R. George N. and Shirley J. George M. and Barbara S. Chester H. and Mary R. Donald E. and Rita M.


July 13-Lisa Jane Williams


July 20-Roy Ernest Davis


Aug. 9-Donald Edward Grant, Jr.


Aug. 21-Nancy Perreault Donald R. and Mary S.


Aug. 24-Thomas Ovila Blais Hormidas and Genevieve W.


Aug. 28-Douglas Allen Cole


Stanley G. and Rubyna F.


Aug. 31-Joan Elizabeth Frederickson


Alec and Elsie G.


Dec. 16-Stillborn


A true copy.


ARTHUR W. WASHBURN,


Town Clerk


Ralph B. and Rose J. George F. and Dorothy E. Charles F. and Genevieve M. Leon M. and Margaret L. Arnold M. and Myrtle B. George H. and Margaret S. LeRoy B. and Eunice P. Clarence and Elsie R. Doliver S. and Muriel M. Gerald B. and Eleanor W. Ferdinand and Lillian C. Lloyd A. and Else M. Thomas and Ida P. Emile and Evelyn P. George and Mary M.


Leo P. and Germaine C.


25


ANNUAL REPORT


MARRIAGES RECORDED IN PLAINVILLE DURING 1939


Date Name


Married By


Jan. 1, 1939-Karl Francis Craigin, Bellows Falls, Vt. Ruth Alta Henrich, Plainville, Mass. Rev. J. Melbourne Bowmar


Jan. 6, 1939-Louis Arthur Plante, N. Attleboro, Mass. Doris Marcia Waterman, Plainville Rev. J. B. H. Tegarden


Jan. 17, 1939-Carroll A. Hamilton, Attleboro, Mass. Marilyn Thomasen, Plainville, Mass. Rev. Frank L. Briggs


Jan. 21, 1939-Henry Richard Mailhot, Plainville, Mass. Jeanette Joseph, Providence, R. I. Rev. Gilbert A. Potter


Feb. 8, 1939-Leon Miller Parmenter, Plainville, Mass. Margaret Mary Levesque, North Attleboro Rev. James E. McMahon


Feb. 25, 1939-Howard Leary, North Attleboro Rita Hug, North Attleboro


Rev. J. Melbourne Bowmar


Mar. 17, 1939-William C. Sanderson, Forrestdale, R. I. Virginia Heth Miles, Providence, R. I. Rev. J. Melbourne Bowmar


Mar. 31, 1939-Joseph Werner Minchew, Plainville Mary Louise Gay, North Attleboro Rev. Gilbert A. Potter


Apr. 9, 1939-Edward Harvey Hemmingsen, Plainville Arlene Clare Estabrook, Bangor, Maine Rev. J. Melbourne Bowmar


Apr. 15, 1939-Frank X. Tremblay, North Attleboro Marie Irene Brodeur, Plainville Rev. James J. Fallon


Apr. 22, 1939-Felix Dorset, Plainville Laura A. Wilson (Pelley) Plainville Rev. Edward D. Lupien


26


ANNUAL REPORT


Apr. 28, 1939-Clyde Merton Barney, Plainville Barbara Washburn, Plainville


Rev. J. Melbourne Bowmar


May 27, 1939-John Frederick Hemmingsen, Plainville Beatrice Marguerite Gingras, Attleboro, Mass. Rev. Albert J. Masse


June 3, 1939-William Herman Saart, North Attleboro Norma Elizabeth Proal, Plainville


Rev. James E. McMahon


June 7, 1939-Lewis Preston Beaumont, Plainville Gertrude Wood, (Westcott) Plainville Rev. Melville A. Shafer


June 14, 1939-Robert Ashley Skaife, Providence, R. I. Emma Mae Durken, (Stanley) Providence Rev. J. Melbourne Bowmar


June 17, 1939-George Hilmer Johnson, Attleboro Barbara Janette Woodward, Plainville Rev. J. Melbourne Bowmar


June 24, 1939-Lourier Joseph Morin, Pawtucket, R. I. Rita LeBlanc, Plainville


Rev. V. O. Masse


July 1, 1939-Joseph Romani, Framingham, Mass. Rita Laura Plante, Plainville, Mass. Rev. James J. Fallon


July 3. 1939-John Paul Cooper, Jr., Providence, R. I. Elizabeth Sarah Perreault, Plainxille Rev. Joseph L. Reilly


July 20, 1939-Herbert Clinton Parker, Jr., Attleboro Hazel Cleva Waterman, Attleboro Rev. J. Melbourne Bowmar


Aug. 26, 1939-James C. Martin, North Attleboro Marion E. Jacques, Plainville


Msgr. P. E. McGee


Sept. 2, 1939-Joseph Francis Mccluskey, Newark, N. J. Esther Mae Percy, Newark, N. J. Rev. J. Melbourne Bowmar


27


ANNUAL REPORT


Sept. 10, 1939-Joseph E. Jette, Plainville Minna Simpson, (Berthol) North Attleboro Rev. J. Melbourne Bowmar


Sept. 14, 1939-Norman Lewis Rosa, Providence, R. I. Margaret Amelia Tainsh, Providence, R. I. Rev. J. Melbourne Bowmar


Sept. 16, 1939-Thomas Barnes, Franklin, Mass. Mary Lois Kenerson, Plainville Rev. J. Melbourne Bowmar


Sept. 27, 1939-Harvey Heffernoa, Plainville Marion Louise Caron, Orlando, Fla. Rev. J. Melbourne Bowmar


Oct. 11, 1939-Charles Ernest Savage, Plainville Gertrude R. McDonald, W. Concord, Mass. Rev. Ernest A. Ford


Oct. 29, 1939-Clifton Bert Fisler, Plainville Gwendolyn Marie McAvoy, Wrentham


Curtis S. Miller


Nov. 10, 1939-David Joseph Fish, Providence, R. I. Vera Joan Winston, Howard, R. I. Rev. J. Melbourne Bowmar -


Nov. 11, 1939-Marshall Otis Shepardson, Mansfield Verna Lillian Proal, Plainville Rev. J. Melbourne Bowmar


Nov. 18, 1939-Roy Edward Martel, Saylesville, R. I. Agnes Teresa Healey, Plainville


Rev. Joseph L. Reilly


Nov. 25, 1939-Kenneth Hamilton Darling, Plainville Juliette Constance LaCasse, Attleboro Rev. Albert J. Masse


Nov. 30, 1939-Arthur E. Camp, Providence, R. I. Mary Frances Redmond, Providence, R. I. Rev. J. Melbourne Bowmar


Nov. 30, 1939-Harold Clifford Barrett, North Attleboro Caroline Fowler Sargent, Plainville Rev. Wesley Huber


28


ANNUAL REPORT


Dec. 13, 1939-Earl Baldwin Barrows, Plainville Ella Frances Sayles, Plainville


Rev. Eber Eldon Craig


Dec. 16, 1939-Floyd A. King, Jersey City, N. J. Barbara A. Metcalf, Wrentham Rev. J. Melbourne Bowmar


Dec. 23, 1939-Fred Paul, Jr., Plainville Vera Ruth Alford Woodbury, N. Attleboro Rev. Paul Q. Brooks


Dec. 26, 1939-Roland Peletier, Attleboro Marjorie Wilmarth, Plainville


M. J. Quinn


Dec. 28, 1939-Victor Moshkovitz, Attleboro Marjorie B. Sherman, (Bennett) Plainville Henry L. Galipeau


Dec. 30, 1939-Francis Joseph Bowes, Boston Alice Hazel Stolworthy, Plainville Rev. Benjamin Minifie


A true copy. Attest:


ARTHUR W. WASHBURN, Town Clerk


DEATHS RECORDED IN PLAINVILLE DURING 1939


Date


Name


Yr. Mo. Day


Cause of Death


January 31, 1939-Henry Herman Boerger


74


6


15


Broncho-pneumonia


February 22, 1939-Ernest Tootill


52


6


8


Coronary Sclerosis


March 7, 1939-Alfred Choiniere


95


7


21


Chronic Myocarditis


March 11, 1939-Henry F. Guild


84


26


Coronary Sclerosis


April 10, 1939-Johannes Thomasen


86


2


29


Broncho-pneumonia


April 25, 1939 -- Emma Eliza Waterman


52


8


2


Biliary Cirrhosis of the liver


May 22, 1939-William Sumner Metcalf


86


7


Carcinoma of Rectum


May 27, 1939-Charles Ray Gorton


58


2


3


Myocarditis Acute


June 24, 1939-Paul Richard Wolfe


53


8


10


Cerebral Hemorrhage


August 9, 1939-Donald Edward Grant, Jr.


3 hrs. 9 min.


Asphyxia Neonatorum


October 25, 1939-Mary T. Russell


74


3


14


Carcinoma of Breast


November 26, 1939-Ethylen E. Blake


69


5


Chronic Myocarditis


December 17, 1939-Stillborn


December 21, 1939-Frank Adam Brunner


57


6


15


Cerebral Hemorrhage


December 31, 1939-John Arthur Nash


82


10


21


Arterio Sclerosis


.


.


A true copy, Attest :


ARTHUR W. WASHBURN, Town Clerk


30


ANNUAL REPORT


REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1939


Date of


Voucher To Whom Payable


Amount


Total


Mar. 16-Arthur W. Washburn, Vital


Statistics


$39.50


Gladys McQuade, Town Meeting 2.00


41.50


June 8-Arthur W. Washburn, Salary on Account


75.00


Postage


3.00


78.00


June 22-Am. Writing Ink Co., Inc., Ink


1.30


1.30


Aug. 17-Eagle Press, Jury List


2.25


2.25


Dec. 7-Arthur W. Washburn, Salary


Balance


75.00


75.00


Arthur W. Washburn, Stamps


10.00


10.00


Dec. 21-Curtis 1000, Inc.


14.39


14.39


Dec. 30-Robinson Seal Co., Inc., Binding Vital Statistics


22.50


Robinson Seal Co., Inc., Regis- tration Posters


8.00


30.50


$252.94


Appropriation


$270.00


Expended


252.94


Balance


$17.06


ARTHUR W. WASHBURN,


Town Clerk


31


ANNUAL REPORT


REPORT OF BOARD OF REGISTRARS' EXPENSES For Year Ending December 31, 1939


Date of Voucher To Whom Payable Amount Total


Mar. 16-Typing and Supplies


$14.90


Dec. 7-Harold Anderson, Salary


50.00


Fred W. Northup, Salary 50.00


Frank King, Salary 50.00


Arthur W. Washburn, Salary


50.00


Dec. 30-Robinson Seal Co., Listing Cards and


Binder


12.63


$227.53


Appropriation $230.00


Expended


227.53


Balance


$2.47


BOARD OF REGISTRARS,


By Arthur W. Washburn,


Clerk of Board


JURY LIST


Town of Plainville, Massachusetts, July 1939-July 1940


Name Address


Occupation


Anderson, Harold-South Street Jeweler


Barney, Frank E .- Spring Street Jeweler


Bartlett, Elmer H .- Taunton Street Retired


Cobb, Raymond A .- East Bacon Street Mechanic


32


ANNUAL REPORT


Crotty, Clifford D .- Washington Street Gasoline Dealer




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.