USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 49
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
The Town Clerk read the call of the meeting and at 6 o'clock A. M. the polls were declared open.
The polls were closed at 8 P. M., 897 balots cast including 11 absentee ballots. The Ballot Box registered 897 ballots and the check lists showed 897 persons as having voted.
The results of the balloting was as follows, viz:
Electors of President and Vice President
Aiken and Orange, Socialist Labor Party 1
Babson and Moorman, Prohibition 1
Browder and Ford, Community Party 1
Roosevelt and Wallace, Democratic 220
Thomas and Kreuger, Socialist Party
2
Willkie and McNary, Republican 664 Blanks 8
46
ANNUAL REPORT
Governor
Henning A. Blomen, Cambridge, Socalist Labor Party 3
Jeffrey W. Campbell, Boston, Socialist Party 4
Paul A. Dever, Cambridge, Democratic 172
Otis Archer Hood, Boston, Communist Party 1
E. Tallmadge Root, Somerville, Prohibition 1
Leverett Saltonstall, Newton, Republican 688
Blanks 28
Lieutenant Governor
Horace T. Cahill, Braintree, Republican 681
Hugo DeGregory, Springfield, Communist Party 3
Owen A. Gallagher, Boston, Democratic 141
Walter S. Hutchins, Greenfield, Socialist Party 5
George L. McGlynn, Springfield, Socialist Labor Party 3
Guy S. Williams, Worcester, Prohibition 5
Blanks 59
Secretary
Frederic W. Cook, Somerville, Republican 711
Katherine A. Foley, Lawrence, Democratic 116
Thomas F. P. O'Dea, Boston, Communist Party 1
Modestino Torra, Boston, Socialist Labor Party 1 Peter Wartiainen, Jr., Fitchburg, Socialist Party 2
Blanks 66
Treasurer
John J. Donahue, Somerville, Democratic 114
Henry Grossman, Worcester, Communist Party 2
Thomas Hamilton, Lynn, Prohibition 6
William E. Hurley, Boston, Republican
692
Malcolm T. Rowe, Lynn, Socialist Labor Party
3
Andrew Swenson, Greenfield, Socialist Party 3
Blanks 77
Auditor
Arthur R. Buckley, Boston, Communist Party 4
Thomas J. Buckley, Boston, Democratic 138
Charles H. Daniels, North Adams, Socialist Party 4
Bernard G. Kelly, Springfield, Socialist Labor Party 2
Harry W. Kimball, Needham, Prohibition
5
Russell A. Wood, Cambridge, Republican 669
Blanks 75
47
ANNUAL REPORT
Attorney General
James Henry Brennan, Boston, Democratic 142
Robert T. Bushnell, Newton, Republican 673
Joseph C. Figueiredo, New Bedford, Communist Party 3
Austin H. Fittz, Natick, Prohibition 2
Charles R. Hill, Brookline, Socialist Party 4 Fred E. Oelcher, Peabody, Socialist Labor Party 1
Blanks 72
Senator in Congress
Philip Frankfeld, Boston, Communist Party 1
Horace I. Hillis, Saugus, Socialist Labor Party 2
George Lyman Paine, Cambridge, Socialist Party 2
Henry Parkman, Jr., Boston, Republican 637
George L. Thompson, Randolph, Prohibition 3
David I. Walsh, Fitchburg, Democratic 195
Blanks 57
Congressman, 14th District
Harold E. Cole, Taunton, Democratic 153 Joseph William Martin, Jr., N. Attleborough, Republican 720
Blanks
24
Councillor, 1st District
Joseph P. Clark, Jr., Fall River, Democratic 148
Edgar S. Lindsay, Brockton, Republican 640
Blanks
109
Senator, 1st Bristol District
Edmund F. Gregg, Taunton, Democratic 114
Jarvis Hunt, North Attleborough, Republican 720
Blanks
63
Representative in General Court, 9th Norfolk District
William N. Connolly, Franklin, Democratic 73
Robert E. Hill, Franklin, Progressive 17
Clarence F. Telford, Plainville, Republican 785
Blanks 22
48
ANNUAL REPORT
Clerk of Courts, Norfolk County
Romeo Assetta, Franklin, Democratic 102
Robert B. Worthington, Dedham, Republican 693
Blanks 102
Register of Deeds, Norfolk County
Walter W. Chambers, Dedham, Republican 665
John Torrey Kenney, Needham, Democratic 130
Blanks 102
County Commissioners, Norfolk County
Russell T. Bates, Quincy, Republican 663
Edward W. Hunt, Weymouth, Republican 562
Blanks 569
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 addition 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.
49
ANNUAL REPORT
(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 ilcenses 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 424
No
251
Blanks 222
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 402
No
225
Blanks
270
3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?
Yes 416
No
215
Blanks
266
Question of Public Policy
"Shall the Senator from this district be instructed to vote for legislation providing for ten dollar weekly payments to each recipient of old age assistance?"
Yes 486
No
95
Blanks 316
50
ANNUAL REPORT
Question of Public Policy
"Shall the Senator from this district be instructed to vote for the establishment of a lottery to be conducted by the Com- monwealth, the net proceeds of which shall provide additional revenue for the Old Age Assistance Fund?"
Yes 362
No
203
Blanks
332
ARTHUR W. WASHBURN,
Town Clerk
MEETING OF THE TOWN CLERKS OF THE NINTH NORFOLK DISTRICT
A record of the doings of the Clerks of the 9th Norfolk Representative District of the Towns of Foxboro, Franklin, Norfolk, Plainville, and Wrentham.
On the 15th of November 1940, the Clerks of the Towns above mentioned met in the Town of Wrentham and examined and composed transcripts of the record of votes cast on the 5th day of November in said Towns, for Representative in the General Court for 9th Norfolk Representative District in said County and did ascertain that Clarence F. Telford was duly elected and issued certificates of his election, one of which was sent to the secretary of the Commonwealth, at Boston, and one was delivered to a constable of the Town of Plainville to be served on said Clarence F. Telford.
51
ANNUAL REPORT
Tabulation of Votes
Wm. N. Robert Clarence
Connolly
Hill
Telford
Blanks
Total
Franklin
1986
107
1180
151
3424
Foxboro
777
34
1628
158
2597
Norfolk
203
32
430
40
705
Wrentham
363
41
852
72
1328
Plainville
73
17
785
22
897
Totals
3402
231
4875
443
8951
Witness our hands at Wrentham, this 15th day of Novem- ber 1940.
GEORGE F. CAMPBELL, Town Clerk of Norfolk
FRANKLIN A. DUNLAP, Town Clerk of Wrentham
ROBERT H. DOE, Town Clerk of Franklin
PERCY B. RICHMOND, Town Clerk of Foxboro
ARTHUR W. WASHBURN, Town Clerk of Plainville
A true copy.
Attest:
ARTHUR W. WASHBURN,
Town Clerk
52
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 the Town Hall, in said Plainville on
FRIDAY, NOVEMBER 22nd, 1940
at 7:00 o'clock P. M., then and there to act on the following Articles, viz:
Article 1. To see if the Town will vote to raise and appropriate a sum of money for Old Age Assistance for the balance of the calendar year, or do or act in any manner relative thereto.
Article 2. To see if the Town will vote to raise and appropriate a sum of money for Soldiers' Relief for the balance of the calendar year, or do or act in any manner relative thereto.
Article 3. To see if the Town will vote to raise and appropriate a sum of money for Board of Health for the balance of the calendar year, or do or act in any manner relative thereto.
Article 4. To see if the Town will vote to raise and appropriate a sum of money for Forest Fires for the calendar year, or do or act in any manner relative thereto.
Article 5. To see if the Town will vote to raise and appropriate a sum of money for the Treasurer's office on account of Tax Titles foreclosed, or do or act in any manner relative thereto.
53
ANNUAL REPORT
Article 6. To see if the Town will vote to raise and appropriate a sum of money for the purchase of a Snow Plow, or do or act in any manner relative thereto.
Article 7. To see if the Town will vote to raise and appropriate a sum of money for the payment of interest on notes, or do or act in any manner relative thereto.
Article 8. To see if the Town will vote to raise and appropriate a sum of money for the purpose of reimbursing the Western Norfolk District Court for an amount overpaid to the Town on July 17, 1937, or do or act in any manner relative thereto.
Given under our hand and the seal of the Town of Plainville, this twelfth day of November, in the year of our Lord, One Thousand Nine Hundred and Forty.
(Seal)
ARTHUR L. CROWLEY, ALPIN CHISHOLM, EARLE F. BARNEY,
Selectmen of Plainville
A true copy. Attest :
HERBERT A. MORSE, Constable of the Town of Plainville
This 15th day of November 1940.
54
ANNUAL REPORT
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
Plainville, Mass., November 15, 1940
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 of the Town of Plainville
Subscribed and sworn to before me this 20th day of November 1940.
ARTHUR W. WASHBURN,
Town Clerk
PROCEEDINGS OF SPECIAL TOWN MEETING
A Special Town Meeting was held in the Town of Plain- ville Friday evening, November 22, 1940. The Town Clerk read the call of the meeting and at 7:00 P. M. the Moderator, William H. Nash, called the meeting to order. Twenty voters present.
Article 1. On motion by Alpin Chisholm voted "That the sum of $700.00 be raised and appropriated for Old Age Assist- ance and that this amount be transferred from the Overlay Surplus Account."
Article 2. On motion by Alpin Chisholm voted "That the sum of $200.00 be raised and appropriated for Soldiers' Relief and that this amount be transferred from the Overlay Surplus Account."
55
ANNUAL REPORT
Article 3. On motion by Alpin Chisholm voted "That the sum of $260.00 be raised and appropriated for the Board of Health and that this amount be transferred from the Overlay Surplus Account."
Article 4. On motion by Alpin Chisholm voted "That the sum of $105.25 be raised and appropriated for Forest Fires and this amount be transferred from the Overlay Surplus Account."
Article 5. On motion by Edward Osterholm voted "That no action be taken on this article as the Finance Committee has already recommended a transfer from the Extraordinary Reserve of $227.40 which will take care of this item."
Article 6. On motion by Alpin Chisholm voted "That the sum of $545.00 be raised and appropriated for the purchase of a new snow plow and that this amount be transferred from the Surplus Revenue Account."
Article 7. On motion by Edward Osterholm voted "That the sum of $24.17 be raised and appropriated for the Payment of Interest and that this amount be transferred from the Overlay Surplus Account."
Article 8. On motion by Edward Osterholm voted "That no action be taken on this article as the Finance Committee has already recommended that this amount be transferred from the Extraordinary Account to take care of this item."
Voted to adjourn at 7:10 P. M.
ARTHUR W. WASHBURN,
Town Clerk
56
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1940
Date, 1940 Name
Parents
Feb. 25-Sandra Lee Hobert
Stephen F. and Thelma H. Chesley A. and Marjorie O.
Mar. 5-Richard Owen Norman
Mar. 10-Barbara Ann White Harland S. and Mary L. Clyde M. and Barbara W. Edward H. and Arlene E.
Mar. 19-Roger Fuller Barney Mar. 26-Nancy Ellen Hemmingsen Apr. 22- Judith Helen Stolworthy July 10-John Berry Myers
Frank H. and Gertrude H.
Arthur W. and Elizabeth B.
Sept. 4-Frank Paul Rubyck Sept. 19-Barbara Mae Fulton
Frank P. and Diana L. Raymond R. and Ruth K.
Oct. 18-Walter Delmont Burlingame, III,
Walter D., Jr. and Dorothy S.
Nov. 5-Raymond Joseph Morrison Fred and Eva D.
Nov. 19-Audrey Joan Allen
Joseph and Florence K.
Nov. 29-Stillborn
A true copy. Attest :
ARTHUR W. WASHBURN,
Town Clerk
57
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1940
Date Name, Address Married By
Jan. 20-Robert James Proal, Plainville Ruth Mildred Hunter, Attleboro
Rev. Raymond W. Hibbard
Jan. 31-Norman Noyes Robert, Attleboro Marion Edith Risdon, Attleboro
Rev. J. Melbourne Bowmar
Feb. 1-William Shield Rayfield, Jersey City, N. J. Irene Cynthia Kemler, Jersey City, N. J. Rev. J. Melbourne Bowmar
Feb. 17-Everett Willard Skinner, Plainville Ruth Wheeler Gardner, Plainville
Rev. J. B. H. Teagarden
Feb. 22-Clarence Eugene Skinner, Plainville Arleta Franklin, Plainville
Rev. J. Melbourne Bowmar
Mar. 10-Lewis Irving Willard, Wrentham Hope Rogers, Plainville
Rev. J. Melbourne Bowmar
Apr. 6-August Byron Hunicke, Jr., Arlington, N. J. Priscilla Washburn, Brooklyn, N. Y. Rev. J. Melbourne Bowmar
Apr. 19-Chester A. Anderson, Plainville Elizabeth Staples, North Attleboro
Rev. Eber Eldon Craig
Apr. 27-Edward August Marinetti, East Providence, R. I. Helen Marie Sundstrom, East Providence, R. I. Rev. J. Melbourne Bowmar
May 4-Ralph Watson Skinner, Plainville Rhea May Maurer, Berkley, R. I.
Rev. J. Melbourne Bowmar
58
ANNUAL REPORT
May 11-Albert Harvey Morse, Plainville Mary Baumann Webster, Dover
Rev. William B. Rice
May 19-Everett Gordon Morris, North Attleboro Mildred Eunice Peckham, Plainville
Rev. J. Melbourne Bowmar
June 22-George B. Thomas, North Attleboro Marion Agnes Bialas, Plainville
Rev. Walter J. Mitchell
June 26-Edward Copeland Merrill, Wellesley Mertice Alwilda Fisher (Phipps), W. Barrington, R. I. Rev. J. Melbourne Bowmar
June 30-Lloyd Allen Danforth, Foxboro Leona Meline Boerger, Plainville
Rev. J. Melbourne Bowmar
July 9-William A. Joy, South Berwick, Maine Constance A. Michaud, Sanford, Maine Rev. J. Melbourne Bowmar
Aug. 9-Harold Curtis Parker, Attleboro Irene May Brockway, Plainville
Rev. J. Melbourne Bowmar
Aug. 17-Harold Francis Skinner, Plainville Jeanette Marie Valcourt, Plainville
Rev. Harry Gemier
Aug. 29-Edward Cherry, Fall River Dorothy Eleanor Henrich, Plainville
Rev. J. Melbourne Bowmar
Sept. 8-Donald Eger Breen, Plainville Gladys Bessom Cliff, Attleboro
Rev. George M. Bailey
Sept. 14-Clarence Frederic Keith, Plainville Arline Margaret Gainer, Sharon
Rev. Frederick G. Hicks
Sept. 15-Harold Earl Snell, Plainville Evelyn Lydia Coleman (Ross), Plainville Rev. J. Melbourne Bowmar
Sept. 21-Alexander Douglas Heath, Plainville Elizabeth Cushman Patton, Plainville Rev. J. Melbourne Bowmar
59
ANNUAL REPORT
Sept. 28-Raymond Delmont Clarke, Plainville Edith May Sargent, Wrentham
Rev. J. Melbourne Bowmar
Oct. 4-George McClellan Schlagel, Plainville Minnie Frances Tootill (Cook), Plainville
Rev. Benjamin Minifie
Oct. 4-Frank Rufus Outhouse, Morrisville, Penn. Violet Marjorie Bell, Plainville
Rev. Gardner D. Cottle
Oct. 5-Stewart Sabin Foster, North Attleboro Beryl Annette Kenerson, Plainville Rev. J. Melbourne Bowmar
Oct. 12-Silvio DeMarzi, Franklin, Anna Jozukiervis, Norwood
Rev. J. Melbourne Bowmar
Nov. 9-Joseph Thomas Russell, Plainville Pauline Frances Harrington, Roslindale
Rev. Charles E. Riley
Nov. 27-Wallace H. Peckham, Jr., Plainville Barbara Sweet Gardner, North Attleboro Rev. Gilbert A. Potter
Nov. 28-Albert Francis Rose, Plainville Margaret Hannah McGivney, North Attleboro Rt. Rev. P. E. McGee
Dec. 1-Robert John Fawcett, Plainville Elna Barnum Falk, Plainville
Rev. J. Melbourne Bowmar
Dec. 11-Charles Wesley Wilmarth, Attleboro Barbara Dean Kenerson, Plainville
Rev. J. Melbourne Bowmar Dec. 21-Philip Walter Raymond, Jr., Bridgeport, Conn. Mary Fulton Morris, Bridgeport, Conn.
Rev. J. Melbourne Bowmar Dec. 25-George Maynard Grant, Plainville Dorothy Carol Parkhurst, Blackstone, Mass. Rev. J. Melbourne Bowmar
A true copy. Attest: ARTHUR W. WASHBURN,
Town Clerk
DEATHS RECORDED IN PLAINVILLE DURING 1940
Date
Name
Yr. Mo. Day
Cause of Death
Jan. 12-Norman Parish Rogers
67
2
29
. . Coronary Thrombosis
Jan. 14-Emily Holden
79
11
15
. Cerebral Hemorrhage
Jan. 27-Jesse W. Franklin, Sr.
67
10
19
.. Heart Disease
Jan. 31-Sanford Simmons
78
4
20
. Cerebral Hemorrhage
Feb. 1-John Loeffler
80
11
6
. Cerebral Hemorrhage
Feb. 14-Ernest Sherwood
75
4
10
. Coronary Thrombosis
Feb. 24-Nathan Austin Barrow
63
0
9
. Pneumococcus Meningitis
Mar. 16-Horace Eugene Coombs
93
1 15
.. Broncho Pneumonia
Mar. 26-Lavinia Williams
57
5
24
. . Diabetes Mellitus
May 20-Mary Hartman
78
1 9
. Coronary Thrombosis
June 15-Edwin Battistello
19
6
4
. Drowning Accident
June 27-Joseph Ovide Perreault
79
11
10
. Cerebral Hemorrhage
July 18-William Orris
81
7 3
. . Myocarditis
July 21-Eugenie Cote
89
2
28
. Chronic Myocarditis
July 26-Mabel M. Gaskin
58
.. Drowning Accident
Aug. 29-Mary A. Heilborn
76
8 19
. .. Cerebral Hemorrhage
Sept. 12-Edward Lincoln Shaw
54
3
1
. Coronary Occlusion . Cerebral Hemorrhage
Sept. 16-Yensine Thomasen
81
8
4
Oct. 2-Eleanor Barre
80
5 24 . Auto Accident, Fracture of Legs . Cerebral Thrombosis
Oct. 21-Emma Jane Breen
80
9 17
. Broncho Pneumonia
Nov. 17-George Henry Adams
83
11
28
. . Coronary Sclerosis
Nov. 22-Anna Ando
56
0
4
. Auto Accident, Fractured Skull
Nov. 22-Carmilo Ando
58
3
13
. . Auto Accident, Fractured Skull ยท .
Nov. 22-Joseph Ando
22
6
3
. Auto Accident, Fractured Skull
Nov. 22-George Mitchell
24
11
26
. Auto Accident, 3rd Degree Burns Entire Body
Nov. 22-Theodore Mitchell
17
8
8
. . Auto Accident, 2d-3d deg. Burns, Entire Body
Nov. 22-Thomas Edward Buckman
18
4 28
. . Auto Accident, 2d-3d deg. Burns, Entire Body
A true copy, Attest :
ARTHUR W. WASHBURN, Town Clerk
Oct. 9-Sarah Poirier LeBlanc 49
62
ANNUAL REPORT
LICENSES AND LICENSE FEES RECEIVED BY THE TOWN CLERK FOR YEAR ENDING DECEMBER 31, 1940
Number of Dogs Licensed, 226 $560.00
2 Breeder's Licenses, @ $25.00 50.00
2 Breeder's Licenses, @ $50.00 100.00
Less fees
46.00
$ 664.00
15 Common Victuallers @ $ 3.00
45.00
1 Beer and Wine @ 200.00
200.00
5 Beer and Wine a
5.00 (1 day licenses) 25.00
1 Beer and Wine @
1.00 (1 day license ) 1.00
3 Alcoholic Beverages @
500.00
1,500.00
14 Lord's Day
@
3.00
42.00
12 Gasoline
@
1.00
12.00
6 Amusement
@ 1.00
6.00
8 Alcohol
@ 1.00
8.00
2 Inn Holders a
5.00 (1 part year)
7.50
1 Package Store a 100.00
100.00
4 Overnight Cabins a
.50
2.00
1 Dynamite @
2.00
2.00
1 Auctioneer
@
2.00
2.00
Amount turned over to Town Treasurer $2,616.50
Fishing Licenses 233
Hunting Licenses
107
Sporting Licenses
79
Female and Minor Fishing
60
Res. Citizen Trapping
16
Special Non-Res. Fishing
6
Non-Res. Minor Fishing
1
Non-Res. Citizen Fishing
2
Res. Minor Trapping
4
Non-Res. Sporting
1
Duplicate
2
Sporting Licenses Free
12
Total 523
ARTHUR W. WASHBURN,
Town Clerk
$710.00
63
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1940
To Whom Payable
Amount
Total
Arthur W. Washburn, Salary
$150.00
Arthur W. Washburn, Vital Statistics
61.50
211.50
Clerical
2.00
Miscellaneous
5.39
Jury Lists
2.75
Postage
13.00
23.14
Robinson Seal Co., Inc., Binding Town
Reports
24.00
Votometer
6.14
30.14
$264.78
Appropriation
.$270.00
Expended
264.78
Balance
$5.22
ARTHUR W. WASHBURN,
Town Clerk
REPORT OF BOARD OF REGISTRARS' EXPENSES For Year Ending December 31, 1940
To Whom Payable
Amount
Total
Typing
$ 15.60
Miscellaneous 1.50
N. A. Chronicle Co., Voting Lists 25.00
64
ANNUAL REPORT
Harold Anderson, Salary 50.00
Fred W. Northup, Salary 50.00
Frank King, Salary 50.00
Arthur W. Washburn, Salary
50.00
$242.10
Appropriation
$260.00
Expended
242.10
Balance
$17.90
BOARD OF REGISTRARS,
By Arthur W. Washburn,
Clerk of Board
JURY LIST
Town of Plainville, Massachusetts, July 1940 - July 1941
Name Address
Occupation
Anderson, Harold-South Street Jeweler
Barney, Frank E .- Spring Street Jeweler
Cobb, Raymond A .- East Bacon Street Mechanic
Crotty, Clifford D .- Washington Street Gasoline Dealer Harris, Charles W .- Spring Street Jeweler
Henrich, Christian F .- Spring Street Merchant
Horton, Osmond E .- Melcher Street Refiner
King, Frank-South Street Farmer
McAfee, Edward-West Bacon Street Jeweler
McQuade, Joseph F .- Cottage Street Chauffeur
Morse, Harvey C .- Maple Street . Architectural Draftsman
Nerney, Raymond N .- East Bacon Street Jeweler
Peasley, Charles O .- South Street Teacher
Rhodes, R. Percy-Bugbee Street Jeweler
Smith, Leon E .- South Street Meat Cutter
Telford, Clarence F .- Pleasant Street Toolmaker
65
ANNUAL REPORT
REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF PLAINVILLE
For the Period From November 23, 1936 to September 28, 1940
Made in Accordance with the Provisions of Chapter 44, General Laws
NOVEMBER 29, 1940
THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation Division of Accounts STATE HOUSE, BOSTON
Henry F. Long, Commissioner Theodore N. Waddell, Director of Accounts
November 29, 1940
To the Board of Selectmen Mr. Arthur L. Crowley, Chairman Plainville, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the accounts of the town of Plainville for the period from November 23, 1936 to September 28, 1940, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
Very truly yours,
THEODORE N. WADDELL
Director of Accounts
66
ANNUAL REPORT
Mr. Theodore N. Waddell Director of Accounts Department of Corporations and Taxation State House, Boston
Sir:
As directed by you, I have made an audit of the books and accounts of the town of Plainville for the period from November 23, 1936, the date of the previous audit, to September 28, 1940, and report thereon as follows:
The financial transactions, as recorded on the books of the several departments receiving or expending money for the town, were examined and verified by a comparison with the reports and the records of the treasurer and the accounting officer.
The accounting officer's ledger accounts were analyzed for the period covered by the audit and the appropriations and trans- fers as recorded were checked with the town clerk's record of town meetings and with the records of the finance committee. The necessary correcting and adjusting entries resulting from the audit were made, a trial balance was taken off, and a balance sheet, which is apened to this report, was prepared showing the financial condition of the town on September 28, 1940.
The books and accounts of the town treasurer were examined and checked. The cash book additions were verified and the recorded receipts were analyzed and compared with the account- ing officer's ledger and the records of the departments making payments to the treasurer. The disbursements were checked with the selectmen's warrants authorizing the treasurer to pay out town funds, and the cash balance as of September 28, 1940 was proved by a reconciliation of the bank balance with a statement furnished by the bank of deposit.
The savings bank book representing the investment of the school fund in custody of the treasurer was examined. The income was proved and the payments were verified.
The payments on account of maturing debt and interest were verified by a comparison with the amounts falling due and with the canceled securities and coupons on file.
The records of tax titles held by the town were examined and checked with the deeds on file. The amounts added to the tax title account were compared with the collector's records, the
67
ANNUAL REPORT
recorded exemptions were checked with the receipts as shown on the treasurer's cash book, and the tax titles held on the audit date were listed, proved, and checked with the records in the Registry of Deeds.
The books and accounts of the tax collector were examined and checked. The accounts outstanding at the time of the previous examination were audited and all subseuent commitments were analyzed and compared with the assessors' warrants for their collection. The payments to the treasurer by the collector were checked to the treasurer's and the accounting officer's books, the abatements as recorded were compared with the assessors' record of abatements granted, and the outstanding accounts were listed and reconciled with the accounting officer's ledger accounts.
Verification notices were mailed to a number of persons whose names appeared on the books as owing money to the town and from the replies received, it appears that the accounts, as listed, are correct.
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.