Plainville, Massachusetts annual reports 1934-1941, Part 60

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 60


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


9. Alpin Chisholm, Sealer of Weights and Meas- ures-Salary $50.00; Expenses $25.00 . 75.00


10. Alpin Chisholm, Payment of Insurance 1,350.00


11. Alpin Chisholm, Welfare Department 2,400.00


12. Alpin Chisholm, Aid to Dependent Children 350.00


13. Alpin Chisholm, Old Age Assistance 8,000.00


14. Alpin Chisholm, Soldiers' Relief 850.00


15. Alpin Chisholm, Highways and Bridges, includ- ing Chapter 81 4,000.00


16. Alpin Chisholm, Highways and Bridges, Center of Town 1,500.00


17. Alpin Chisholm, Memorial Day 100.00


18 Edward Osterholm, Interest on Temporary


Loans and Maturing Debt 370.00


19. Christian F. Henrich, Fire Department 2,250.00


20. Alpin Chisholm, Street Lights 4,242.72


21. Frank Henrich, Water Department-Salaries $200.00; Incidentals & Pumping $4,550.00 4,750.00


22. Alpin Chisholm, Board of Health-Salaries $140.00; Expenses $360.00 500.00


23. Chester Meyer, Police Department including Street Patrol 2,000.00


24. Edward Osterholm, Forest Fires 100.00


25. George Snell, Tree Warden 125.00


.


18


ANNUAL REPORT


Section Motion by Appropriated for Amount


26. Alpin Chisholm, Removal of Snow 1,000.00


27. Alpin Chisholm, Town Hall 350.00


28. Clarence Telford, Park Commissioners 500.00


29. Harry Tamblyn, Support of Schools $26,569.00; Salaries of School Committee $120.00 .. 26,689.00


30. George Snell, Town Forest Committee 125.00


31. Alpin Chisholm, State and Military Aid 500.00


Article 7. Motion by Alpin Chisholm, 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 $150.00 for the payment of same.


Article 8. Motion by Alpin Chisholm 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 January 1, 1942 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 George H. Snell, and unanimously voted that the sum of $800.00 be raised and appropriated for the Moth Work for the current year.


Article 10. Motion by Edward Osterholm and unani- mously voted that the sum of $2,500.00 be raised and appro- priated for a Reserve Fund for extraordinary and unforseen expenses, as authorized by Section 6, Chapter 44, General Laws, and that this amount be transferred from the Surplus Revenue Account.


19


ANNUAL REPORT


Article 11. Motion by Arthur L. Crowley, and unanimous- ly voted that the Town grant the use of the Town Hall at a minimum charge of five dollars ($5.00) per day to :-


1. Parent-Teacher Association, two evenings.


2. Plainville Fire Department, six evenings.


3. Alumni Association, two evenings.


4. Plainville Grange, three days and 12 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 Edward Osterholm and unanimous- ly voted that we use ballot prepared by Town Clerk to signify our intention of what kind of a building we would like. Check list to be used. Result of ballot vote:


A. type 51 Fire Station


B. type 142 Fire Station and Town Offices


C. type 3 Repair Present Station


Blanks 1


197


127 men voted and 70 women.


20


ANNUAL REPORT


Motion by Edward Osterholm and unanimously voted to raise and appropriate $20,000.00 for the construction and original equipment and furnishing of a combination fire house and Town office building, and to meet said appropriation that $2,000.00 be paid from Surplus Revenue, and the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow $18,000.00 in accordance with the provisions of Chapter 44 of the General Laws payable in not more than ten years.


Article 13. Motion by Alpin Chisholm and unanimously voted that the sum of $578.63 be raised and appropriated for repairs and maintenance of the Norfolk County Hospital.


1 Article 14. Motion by Alpin Chisholm and unanimously voted that the Town adopt the following By-law:


"The number of voters necessary to constitute a quorum at any Town Meeting shall be twenty-five (25), provided however that a number less than a quorum may from time to time adjourn the same.


"This section shall not apply to such parts of meetings as are devoted exclusively to the election of Town Officers."


Article 15. Motion by Alpin Chisholm and unanimously voted that the sum of $300.00 be raised and appropriated for the purpose of hiring an assistant to act as clerk and agent for the Board of Welfare for the current year.


Article 16. Motion by Alpin Chisholm and unanimously voted to raise and appropriate the sum of $600.00 for the operation of road machinery and that this amount be transferred from Reserve for Road Machinery Account.


Article 17. Motion by Alpin Chisholm and unanimously voted to raise and appropriate a sum not to exceed $500.00 for W. P. A. work and that the amount necessary be transferred from the Reserve Fund for extraordinary and unforseen expense account as and when needed.


21


ANNUAL REPORT


Article 18. Motion by George Snell and unanimously voted that the sum of $50.00 be raised and appropriated for planting of public shade trees.


Article 19. Motion by Edward Osterholm that a commit- tee of three be appointed to report at a next regular Town Meeting, to look into this matter, (Wetherell Place).


Amendment by Fred Sweeting and unanimously voted to instruct the Selectmen to look into the matter of acquiring the land, having it surveyed, and a plan drawn up, reporting at a later Special Town Meeting.


Article 20. Motion by Henry S. Tamblyn and unanimously voted to raise and appropriate the sum of $765.00 to be used by the School Committee for the installation of hot water and showers in the school toilets.


Article 21. Motion by Alpin Chisholm and unanimously voted to raise and appropriate the sum of $1,000.00 for the improvement of East Bacon Street; said sum to be used in conjunction with any money which may be allotted by the State or County or both.


Article 22. Motion by Frank Henrich and unonimously voted to raise and appropriate the sum of $2,100.00 to extend the six inch water main on South Street to the Colonial Inn and connect with four inch main, the houses on the West side of South Street.


Article 23. Motion by Leroy Wilson, and unanimously voted to raise and appropriate the sum of $59.96 to extend lights down as far as the residence of Mr. John Feid on High Street.


Article 24. Motion by Alpin Chisholm and unanimously voted to accept the provisions of Chapter 90 of the General Laws and raise and appropriate the sum of $500.00 for maintenance of Chapter 90 roads.


The Nominating Committee appointed this morning, pre- sented the following names to act as Finance and Advisory Committee for the ensuing year: Gerald Riley, Leslie Young, Edwin Pink, Lee R. Higgins, Rufus King, Edward Osterholm and Arthur L. Crowley.


22


ANNUAL REPORT


Motion by Arthur W. Washburn, and unanimously voted that a committee of three (3) be appointed to handle the con- struction of the new Fire Barn and Town Office building. Com- mittee to consist of: Chief of Fire Department, Chairman of Board of Selectmen, and Gerald Riley of the Finance Committee.


Motion by Edward Osterholm and unanimously voted to adjourn at 9:45 P. M.


Respectfully submitted,


ARTHUR W. WASHBURN,


Town Clerk


WARRANT FOR SPECIAL TOWN MEETING


COMMONWEALTH OF MASSACHUSETTS


Nordolk, 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


THURSDAY, APRIL 3rd, 1941


at 7:30 o'clock P. M., then and there to act on the following Articles, viz:


Article 1. To see if the Town will vote to authorize the erection of the Fire Station and Town Office Building on the Town Park land 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 the removal of Snow or do or act in any manner relative thereto.


23


ANNUAL REPORT


Hereof 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.


Given under our hand and the seal of the Town of Plain- ville, this twenty-fifth day of March, in the year of our Lord, One Thousand Nine Hundred and Forty-One.


(Seal)


ARTHUR L. CROWLEY, ALPIN CHISHOLM, EARLE F. BARNEY, Selectmen of Plainville


A true copy. Attest:


ELMER C. PEASE,


Constable of the Town of Plainville


This twenty-sixth day of March 1941.


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., March 26, 1941


This is to certify that I have posted 10 copies of the within Warrant in 10 public places in the Town of Plainville, Mass., 8 days before the time of said meeting.


ELMER C. PEASE,


Constable of Plainville


Subscribed and sworn to before me this 26th day of March, 1941.


ARTHUR W. WASHBURN,


Town Clerk


24


ANNUAL REPORT


PROCEEDINGS OF SPECIAL TOWN MEETING


A Special Town Meeting was held in the Town Hall, Thursday, April 3rd, 1941, at 7:30 P. M.


The Moderator called the meeting to order at 7:30 P. M., forty-one (41) present.


The Town Clerk read the call of the meeting.


Article 1. Motion by O. P. Brown, and unanimously voted that the Town authorize the building of a Fire Station and Town Office Building on the Town Park Property on whatever site the Building Committee select.


Article 2. Motion by Alpin Chisholm, and unanimously voted that we raise and appropriate the sum of $500.00 for removal of snow.


Meeting adjourned at 7:45 P. M.


ARTHUR W. WASHBURN,


Town Clerk


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


TUESDAY, MAY 27th, 1941


at 7:30 o'clock P. M., then and there to act on the following Article, viz:


25


ANNUAL REPORT


Article 1. To hear a report of the "Building Committee" on the proposed Fire Station and Town Office Building and to see if the Town will vote to raise and appropriate an additional sum of money for the erection and furnishing of this building or do or act in any manner relative thereto.


Hereof 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.


Given under our hand and the seal of the Town of Plain- ville, this nineteenth day of May in the year of our Lord, One Thousand Nine Hundred and Forty-One.


(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 20th day of May, 1941.


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., May 20, 1941


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 Plainville


Subscribed and sworn to before me this 20th day of May, 1941.


ARTHUR W. WASHBURN,


Town Clerk


26


ANNUAL REPORT


PROCEEDINGS OF SPECIAL TOWN MEETING


A Special Town Meeting was held in the Town Hall Tuesday, May 27, 1941 at 7:30 P. M.


The meeting was called to order by Moderator William H. Nash at 7:30 P. M. 44 present.


The Town Clerk read the call of the meeting.


Article 1. Chairman Henrich of the Building Committee reported that owing to State control of specifications, wages and sub-bidders the cost had been so increased that the Committee felt that they could not build a building that would be satisfac- tory to the Town for the amount of money that had been appropriated and that they were asking the Town to appropriate an additional $5,000.


Motion by Edward E. Osterholm and unanimously voted "That the sum of five thousand dollars ($5,000) be appropriated for the erection and furnishing of a Fire Station and Town Office Building, said sum to be in addition to the appropriation of twenty thousand dollars ($20,000) voted by the Town under Article 12 of the warrant for the annual meeting held March 3, 1941, and to be taken from Surplus Revenue."


Voted to adjourn at 7:40 P. M.


ARTHUR W. WASHBURN,


Town Clerk


27


ANNUAL REPORT


BIRTHS RECORDED IN PLAINVILLE DURING 1941


Date Name


Parents


Jan. 30, 1937-Jeannette Ann Malo


Arthur A. and Emelda C. LeBlanc


Oct. 29, 1940-Robert Nels Nelson Oscar N. and Marjorie L. Taylor


1941


Jan. 3-John Edward Grant


Jan. 17-Esther Gloria Crockett


Jan. 21-Paul Joseph Poirier Jan. 24-Jean Ann Skinner Feb. 28-Weldon Rueben Lovely Mar. 1-Linda Ann Paquin


Mar. 20-Kenneth Paul Straker


Austin F. and Esther Forsberg


Charles F. and Rebecca E. Robertson


Leo J. and Yvonne M. Poirier Everett W. and Ruth W. Gardner Weldon and Christine Crabiel George N. and Shirley Johnson Robert K. and


Elizabeth L. McHale


Apr. 11-John Joseph Thomas Apr. 22-Philip Scott Andrews Apr. 30-Mauran Capwell Snow


George B. and Marion A. Bialas Sydney J. and Dorothy I. Burt Everett A. and Margaret V. Capwell


Fred E. and Irene King


May 12-Eric Fred Lougee May 13-Jaunita May Ruest William S. and Virginia R. Heintz May 19-Sandra Ann Riley Ernest H. and Rhoda A. Coverly Charles C. and Evelyn Tupper


May 22-Audrey Ann Bagley


June 4-David Lawrence Ralston · Hance L. and Henrietta Pirie


June 5-Maxine Ruth MacDonald Howard D. and Irene P. Burt June 10-Frederick George Clentimack George E. and


Ethel M. Kendall


28


ANNUAL REPORT


June 13-Judith Anne Paulus Ernest R. and Rita V. Carpenter June 15-Grace Elizabeth Fawcett Robert J. and Elna B. Falk June 17-Linda Louise Morris Everett G. and Mildred E. Peckham June 29-Eleanor May Pierce James E. and Helen M. Fountain


July 18-Susanne Irene Paulus Alva I. and Irene Trahan


July 21-Sandra Ann Wilhelm Walter J. and Marguerite A. Charlebos


Aug. 10-Jo. Ann Falk Merrill N. 2nd and Beatrice Mowry Aug. 30-Sandra Lee Plante Richard D. and Lea R. Allard Sept. 1-Stephen Otis Shepardson Marshall O. and


Verna L. Proal


Sept. 1-Judith Arlene Sarazin Camille L. and Pearl May Mumford


Sept. 18-Patricia Ann Martin


James C. and Marion E. Jacques


Sept. 25-


Sept. 25-Gardner Fredric Keith


Clarence F. and


Arlene M. Gaines


Sept. 25-Gerald Francis Gross Oct. 4-Constance Ingrid Myers


Henry and Hazel F. Dunn


Stanley and Esther G. Peckham


Oct. 19-Ronald Francis Skinner Harold F. and


Jeanette M. Valcourt


Oct. 29-Sandra Lee Cate


Nov. 16-Joyce Ann Rosa


Clayton E. and Beatrice P. Falk Ernest W. and Ruth E. H. Fisler


Nov. 30-William Charles Schaefer William C. and


Jean D. Shallis


Dec. 17-Dorothy Elinor Peacock


Arthur O. and Elinor Stroud


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


29


ANNUAL REPORT


MARRIAGES RECORDED IN PLAINVILLE DURING 1941


Date Name and Address Married By


Jan. 24-Harry Edward Cooper, Plainville Helen Louise Skinner, Plainville


Rev. J. M. Bowmar


Apr. 17-Chester Herbert Davis, Jr., Plainville Jeanne Esther Plouffe, North Atleboro


Rt. Rev. P. E. McGee


June 1-Herbert Raymond Trahan, Attleboro Marjorie Virginia Smith, Attleboro


Rev. J. M. Bowmar


June 6-Clarence Edgar Snell, Jr., Plainville Dorothy Ann Westhaver, Mansfield


Rev. Andrew S. Bumstead


June 14-Daniel William McCarthy, Plainville Margaret Elsie Boyle, Plainville


Rev. James J. Fallon


June 14-Christopher Rae Bassett, North Attleboro Willa Maude Cheever, Plainville


Rev. Paul Q. Brooks


June 28-Clifford Charles Cooper, Plainville Ethel May Schofield, North Atleboro


Rev. J. M. Bowmar


June 30-Earl Mellon Cook, Plainville Helen Slater Thompson, Plainville


Rev. J. M. Bowmar


July 5-George Albert Crook, Plainville Mary Elsie Morin, Plainville


Carl S. Hopkins, J. P.


July £ 6-John Eugene Faria, Jr., Plainville Ruth Gardiner Sharon, Mansfield


Rev. Walter J. Mitchell


30


ANNUAL REPORT


July 12-James Aloysius Westgate, Plainville Alice Aurore Bonnier, Plainville


Rev. Joseph R. Zito


Aug. 2-John Paul Russell, Plainville Irene Mary McLaughlin, Woonsocket, R. I. Rev. Walter J. Mitchell


Aug. 16-Edward Alden Gardner, Jr., Plainville Ruth Clampitt, Plainville


Rev. Benjamin Minifie


Sept. 6-Alfred Max Franke, Plainville Anna Marie Canning, Plainville


Rev. J. M. Bowmar


Sept. 22-Hugh Leroy Meyer, Plainville Rena Doris Perreault, Plainville


Rev. Walter J. Mitchell


Sept. 27-Charles Terrance Bannister, Peacedale, R. I. Edna Louise Arnold, Wakefield, R. I.


Rev. J. M. Bowmar


Nov. 8-Melbourne Chandler Pfeiffer, Plainville Ruth Marie Wilson, Berkley, Mass.


Rev. John K. Robertson


Nov. 14-Roger Dowse Schaller, Wellesley, Mass. Marion Harding Thompson, Plainville


Rev. Guy H. Wayne


Dec. 13-Arthur Herbert Gleichauf, Jr., Norwood Grace Thelma Morse, Plainville


Rev. J. M. Bowmar


Dec. 14-Frederic Charles Russell, Wrentham Florence P. Hart, Plainville


Rev. J. M. Bowmar


Dec. 24-David Robert Feid, Plainville Kathleen Rose Marie Kelly, Pawtucket, R. I. Rev. Edward J. McManus


Dec. 25-Howard Moulton Morse, Plainville Elizabeth Martha Harris, Providence, R. I. Rev. Leonard C. Harris


31


ANNUAL REPORT


Dec. 31-Harry Clinton French, Plainville Louise Agnes Rose, North Attleboro Rev. W. H. Wakefield, Jr.


Aug. 22, 1937-Dwight Marshall Patton, Plainville Violette Estelle Gaskin, Plainville Rev. Anthony R. Parshley


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


DEATHS RECORDED IN PLAINVILLE DURING 1941


Date


Name


Yr. Mo. Day


Cause of Death


Dec. 31, 1940-Inez Maude Berry


59


2


4


Adeno carcinoma of cervix


Jan. 1-Louise Ellen McAlpine


81


4 22


Cerebral hemorrhage


Jan. 7-Frank Eugene Barney


62


9


18


Coronary sclerosis


Jan. 15-Amelia Ann Whyte


75


0


21


Chronic nephritis


Jan. 16-Arthur Chatman Mathewson


62


9


30


Coronary thrombosis


- Feb. 26-Martha Ann Smith


75


1


19


. Cerebral embolism


Feb. 26-Blanche Sutton


25


3


15


Pulmonary tuberculosis


Feb. 24-Florence Amelia Foster


67


7


7


Carcinoma of stomach


Mar. 23-Frank Dexter Harris


85


2


17


Cerebral hemorrhage


Mar. 30-Eliza Harding Brug


88


7


2


Chronic myocarditis


May 6-Isabel Staples Abercrombie


81


3


4


Cerebral hemorrhage


May 10-Alfred Stierli


62


3


20


Subdural hemorrhage


May 18-Ivar Henning Carlson


70


9


25


Coronary thrombosis


July 23-Susan Matilda Johnson


88


4


25


Cerebral hemorrhage


Aug. 9-Ethel May Snell


52


3


7


Carcinomatosis


Sept. 20-Thomas F. Darby


43


2


0


Homicide


Sept. 25-George A. DeBeck


74


1


25


Coronary thrombosis


Nov. 16-Lola Hamilton Darling


57


7


14


Carcinoma of colon


· Dec. 8-N. Lun Goon


51


0


0


Heart disease.


A true copy. Attest:


ARTHUR W. WASHBURN, Town Clerk


ANNUAL REPORT 33


LICENSES AND LICENSE FEES RECEIVED BY TOWN CLERK FOR YEAR 1941


Number of Dogs Licensed, 223


$552.00


1 Breeder's License, @ $25.00


25.00


3 Breeder's Licenses, @ $50.00


150.00


$727.00


Less fees


45.80


$ 681.20


12 Common Victuallers


@


$ 3.00


36.00


8 Lord's Day


@


3.00


24.00


11 Gasoline


a


1.00


11.00


5 Amusement


a


1.00


5.00


1 Motor Vehicle Junk


15.00


15.00


1 Auctioneers


a


2.00


2.00


1 Inn Holders


a


5.00


5.00


1 Beer and Wine


@


200.00


200.00


2 Beer and Wine (One Day)


a


1.00


2.00


1 Storage Dynamite


a


1.00


1.00


8 Denatured Alcohol


1.00


8.00


3 Alcoholic Beverage


500.00


1,500.00


1 Package Store


100.00


100.00


2 Pasteurization


a


10.00


20.00


4 Overnight Cabin


a


.50


2.00


1 Ice Cream Mix


5.00


5.00


Amount turned over to Town Treasurer


$2,617.20


Fishing Licenses


255


Hunting Licenses


173


Sporting Licenses


87.


Female and Minor Fishing


65


Minor Trapping


9


Citizen Trapping


14


Citizen Sporting (free)


11


Non-Resident Fishing


1


Non-Resident Hunting


1


Duplicate Licenses


5


Total


621


ARTHUR W. WASHBURN,


Town Clerk


3


34


ANNUAL REPORT


REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1941


To Whom Payable


Amount


Arthur W. Washburn, Salary


$150.00


Arthur W. Washburn, Vital Statistics


45.50


Typing


4.00


Ink


2.10


Jury Lists


2.75


Postage


20.00


Supplies


8.85


Curtis 1000 Inc. Envelopes


15.71


Binding Town Reports


10.00


$258.91


Appropriation


$270.00


Expended


258.91


Balance


$11.09


ARTHUR W. WASHBURN,


Town Clerk


REPORT OF BOARD OF REGISTRARS' EXPENSES


For Year Ending December 31, 1941


To Whom Payable


Amount


Typing


$ 6.40


Postage


2.00


North Attleboro Chronicle Co., Notices


3.00


Robinson Seal Co. Inc., Supplies


34.70


Fred W. Northup, Salary


50.00


35


ANNUAL REPORT


Harold L. Anderson, Salary


50.00


Frank King, Salary


50.00


Arthur W. Washburn, Salary


50.00


$246.10


Appropriation


$260.00


Expended


246.10


Balance


$13.90


BOARD OF REGISTRARS,


By Arthur W. Washburn,


Clerk of Board


JURY LIST


Town of Plainville, Massachusetts, July 1941 - July 1942


Name Address


Occupation


Anderson, Harold, South Street Jeweler


Cobb, Raymond A., East Bacon Street Mechanic


Crotty, Clifford D., Washington Street Gasoline Dealer


Day, Morey G., Grove Street Merchant


Falk, George P., Spring Street


Merchant


Harris, Charles W., Spring Street


Jeweler


Horton, Osmond E., Melcher Street


Refiner


King, Frank, South Street Farmer


McAfee, Edward, West Bacon Street


Jeweler


McNeill, James E., Bacon Square


Retired


McQuade, Joseph F., Cottage Street


Chauffeur


Morse, Harry, Lincoln Avenue Manager


Morse, Harvey C., Maple Street Architectural Draftsman


Rhodes, R. Percy, Bugbee Street Jeweler


Smith, Leon E., South Street


Meat Cutter


Snell, George H., Fletcher Street Forester


36


ANNUAL REPORT


REPORT OF INSPECTOR OF ANIMALS


Plainville, Mass., January 24, 1942


To the Honorable Board of Selectmen,


Plainville, Mass.


Gentlemen:


I submit herewith my report as Inspector of Animals for the year ending December 31, 1941.


On the annual inspection 60 calls were made and 45 barns inspected.


Three hundred twenty animals were inspected: 23 pure bred cows, 13 pure bred young stock, 4 pure bred bulls, 4 grade bulls, 177 grade cows, 51 grade young stock, 23 swine, and 25 goats. No oxen or sheep were found.


Cattle brought in from out-of-state were identified by ear tag and released.


Respectfully submitted,


MERRILL N. FALK, Inspector of Animals


REPORT OF INSPECTOR OF SLAUGHTERING


Plainville, Mass., January 24, 1942


To the Honorable Board of Health,


Plainville, Mass.


Gentlemen:


I herewith submit my report as Inspector of Slaughtering for the year ending December 31, 1941.


There were no carcasses reported to be inspected or stamped. - Respectfully submitted,


MERRILL N. FALK,


Inspector of Slaughtering


Annual Report


of the


SCHOOL COMMITTEE


of


Plainville, Massachusetts


PLAINVIL


L


TOWN


MASS. 16.


COLONY


E. MASS.


WREN


THAM


Angle Trang


1673-1-164


PLAIN


-1905 VILLE


INCORP


19


05. 9061 6


APRIL


TED


FOR


Year Ending December 31, 1941


38


ANNUAL REPORT


School Officials


SCHOOL COMMITTEE


HENRY S. TAMBLYN, Chairman Term expires 1943 Telephone North Attleboro 1112-W


HARVEY C. MORSE, Secretary Term expires 1944 Telephone North Attleboro 912-R


SIDNEY A. MADDOCKS Term expires 1942 Telephone North Attleboro 372 1


Meeting of the School Committee is held in the office, Town Hall Building, on the third Wednesday of each month.


Union Superintendent of Schools, Norton and Plainville


LAURENCE G. NOURSE Residence Telephone, Norton 66 School Telephone, North Attleboro 385-R


Superintendent may be reached at the office in the Town Hall Building every Tuesday, and other days by appointment.


Authorized to Issue Work Certificates


F. SUMNER TURNER Telephone North Attleboro 1546


School Physician DR. JOHN T. COTTER Telephone North Attleboro 204


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


Attendance Officer


ELMER C. PEASE


39


ANNUAL REPORT


SCHOOL CALENDAR 1941-1942


Elementary and High Schools:


First term opens September 4, 1941. First term closes December 19, 1941. Second term opens January 5, 1942. Second term closes February 20, 1942. Third term opens March 2, 1942. Third term closes April 24, 1942. Fourth term opens May 4, 1942.


Elementary Schools-June 19, 1942. High School-June 26, 1942.


Holidays for all Schools:


October 13, 1941.


October 31, 1941.


November 11, 1941. November 20 and 21, 1941. April 20, 1942.


School Sessions:


High School: Regular session, 8 to 1:30; extra session, 1:30 to 3:30. Grammar School: 9 to 12 and 1 to 3. Primary School: 9 to 11:45 and 1 to 3.


No School Signals:


7:30 A.M .- Three double blasts on fire alarm system signifies no school for all pupils for the day.


7:45 A.M .- Same signal signifies no school for primary school pupils.


40


ANNUAL REPORT


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




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.