Plainville, Massachusetts annual reports 1934-1941, Part 49

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


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.