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.