USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 27
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
Article 26. Section A. Motion by Edward E. Otserholm of the Finance Committee and unanimously voted that the
21
ANNUAL REPORT
sum of $2,500.00 be transferred from Surplus Revenue Account for the use of the Assessors for the reduction of the tax rate.
Section B. The following is the report of the Committee appointed at the Annual Town Meeting in March 1945 to in- vestigate the School system and the advisability of a new school building. "After several meetings and carefully check- ing the school buildings, we find that our present buildings are in dire need of some extensive changes.
"We propose that a Committee be appointed, two by the School Committee, two by the Selectmen, and one by the Finance Committee. This committee be authoirzed to secure the services of an educational consultant and architect to draw up plans and specifications, from which the committee shall ob- tain estimates on the following projects:
"1. Complete repairs to both school buildings, with one new central heating system to care for both buildings.
"2. A new Senior-Junior high school building with a cen- tral heating plant installed to heat Town Hall building.
"3. Demolishing both present buildings, and constructing one new building capable of caring for all our school needs.
"This committee feels that should any of these proposals be accepted it would show a definite saving in our school maintenance.
"The appointed committee shall report their findings at a special or at the latest, the next regular Town Meeting.
"We recommend that the Town raise and appropriate the sum of $500.00 for the use of this committee.
"We also feel, that at a special Town Meeting, a substan- tial amount of money should be transferred from the Surplus Revenue Account, to be used, if and when, the Town votes to accept any of the projects outlined by this committee."
Motion by Henry S. Tamblyn and unanimously voted that the Town accept the report of the Committee as read and ap-
22
ANNUAL REPORT
point a new Committee of five (5) as requested in the report, and raise and appropriate the sum of $500.00 for the use of said committee.
Committee as appointed: By the Finance Committee, Alpin Chisholm; by School Committee, Harvey C. Morse and LeRoy B. Wilson; by the Selectmen, Sydney J. Andrews and Henry S. Tamblyn.
Section C. Motion by Edwin W. Pink and unanimously voted that the following named act as the Finance or Advisory Committee for the ensuing year: Earl F. Barney, Charles F. Breen, Jr., Alpin Chisholm, Leslie G. Young and George H. Johnson.
Adjourned 8:55 P. M.
ARTHUR W. WASHBURN,
Town Clerk
23
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 you are hereby re- quired to notify and warn the inhabitants of said Town who are qualified to vote in Town affairs to meet in Town Hall Building,
MONDAY, JUNE 24, 1946
at 8:00 o'clock P. M., then and there to act on the folowing Articles, viz:
Article 1. To see if the Town will vote to amend Article III, Section 6, of its By-Laws by striking out the second word in the first line and inserting in its place the words, "School Committee," so as to read:
"The School Committee shall have the care, custody and superintendence of the Town Hall. They may let the hall for lectures, concerts, and exhibitions, and for such other purposes as they in their discretion may deem proper. No charge, how- ever, for the use of the hall shall be made to any political party that may wish to hold political meetings or caucuses therein, or for school purposes, or whenever the Town by vote grants the free use to any organization," or do or act in any manner relative thereto.
Article 2. To see if the Town will vote to raise and appro- priate the sum of $30.00 or any other sum for the printing of new voting lists by the Board of Registrars, or do or act in any manner relative thereto.
Article 3. To see if the Town will vote to accept as a Public Highway, a private way now designated and known as Hillcrest Drive, provided such way shall first be put in a condi-
24
ANNUAL REPORT
tion satisfactory to the Board of Selectmen, or do or act in any manner relative thereto.
Article 4. To see if the Town will vote to accept as a Public Highway, a private way now designated and known as Potter Avenue, provided such way shall first be put in a condi- tion satisfactory to the Board of Selectmen, or do or act in any manner relative thereto.
Article 5. To see if the Town will vote to accept as a Public Highway, a private way now designated and known as Mathurin Road, provided such way shall first be put in a condi- tion satisfactory to the Board of Selectmen, or do or act in any manner relative thereto.
Article 6. To see if the Town will vote to install water mains on Hillcrest Drive, and appropriate a sufficient sum of money necessary for such installation, or do or act in any manner relative thereto.
Article 7. To see if the Town will vote to install water mains on Potter Avenue, and appropriate a sufficient sum of money necessary for such installation, or do or act in any manner relative thereto.
Article 8. To see if the Town will vote to install water mains on Mathurin Road, and appropriate a sufficient sum of money necessary for such installation, or do or act in any man- ner relative thereto.
Article 9. To see if the Town will vote to install water mains on Walnut Street from the residence of William Blanch- ard to the residence of Michael Onorr, and appropriate a suf- ficient sum of money necessary for such installation, or do or act in any manner relative thereto.
Article 10. To see if the Town will vote to install a street light on Washington Street opposite Sandy's Dairy Bar, 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.
25
ANNUAL REPORT
Given under our hands this seventeenth day of June, A. D. 1946.
[SEAL]
EDWIN W. PINK, SYDNEY J. ANDREWS, RALPH E. CROWELL,
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable of the Town of Plainville
This 17th Day of June, 1946.
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
Plainville, Mass., June 17, 1946
This is to certify that I have posted 7 copies of the within Warrants 7 days before said Town Meeting.
HERBERT A. MORSE,
Police Officer, Plainville, Mass.
Subscribed and sworn to before me this 17th day of June 1946.
ARTHUR W. WASHBURN,
Town Clerk
26
ANNUAL REPORT
PROCEEDINGS FOR SPECIAL TOWN MEETING
Town Hall, Plainville, Mass., June 24, 1946
A Special Town Meeting was held in the Town Hall June 24, 1946.
Moderator William H. Nash called the meeting to order at 8 P. M., 46 present.
The Town Clerk read the call of the meeting. Rev. J. M. Bowmar was called upon for prayer.
Article 1. Motion by Arthur W. Washburn and unani- mously voted that we amend Article 3, Section 6 of the Town By-Laws by striking out the second word in the first line and inserting in its place the words, "School Committee," so as to read: "The School Committee shall have the care, custody and superintendence of the Town Hall. They may let the hall for lectures, concerts, and exhibitions, and for such other purposes as they in their discretion may deem proper. No charge, how- ever, for the use of the hall shall be made to any political party that may wish to hold political meetings or caucuses therein, for school purposes, or whenever the Town by vote grants the free use to any organizations." (Approved by the Attorney-General on April 12 ,1946).
Article 2. Motion by Edwin W. Pink and unanimously voted that we raise and appropriate the sum of $30.00 for the printing of new voting lists for the Board of Registrars; this amount to be taken from the Surplus Revenue Account.
Article 3. Motion by Edwin W. Pink and unanimously voted that the Town accept as a Public Highway, a private way now designated and known as Hillcrest Drive, provided such way shall first be put in a condition satisfactory to the Board of Selectmen.
Article 4. Motion by Oliver P. Brown and unanimously voted that the Town accept as a Public Highway, a private way now designated and known as Potter Avenue, provided such way shall first be put in a condition satisfactory to the Board of Selectmen.
27
ANNUAL REPORT
Article 5. Motion by Sydney J. Andrews and unanimous- ly voted that the Town accept as a Public Highway, a private way now designated as Mathurin Road, provided such way shall first be put in a condition satisfactory to the Board of Selectmen.
Article 6. Motion by Leslie G. Young and unanimously voted that we vote on Articles 6, 7 and 8 together.
Articles 6, 7 and 8. Motion by Frank V. Henrich and unanimously voted that we raise and appropriate the sum of $3,500 for the installation of water on Hillcrest Drive, Potter Avenue and Mathurin Road. This amount to be transferred from the Surplus Revenue Account, subject to the approval of the State Tax Commissioner.
Article 9. Motion by Edwin W. Pink and unanimously voted that we postpone action on this Article to the next Annual Town Meeting.
Article 10. Motion by Sydney J. Andrews and unani- mously voted that we install one (1) street light on Washing- ton Street opposite Sandy's Dairy Bar. No appropriation nec- essary as there are sufficient funds in the Electric Light Ac- count for payment of same.
Adjourned 8:25 P. M.
ARTHUR W. WASHBURN,
Town Clerk
28
ANNUAL REPORT
WARRANT FOR STATE PRIMARY
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of the Town of Plainville, Greeting:
In the name of the Commonwealth you are hereby re- quired to notify and warn the inhabitants of said Town who are qualified to vote in Primaries to meet in Town Hall Building
TUESDAY, JUNE 18, 1946
at 12 o'clock noon, for the following purposes:
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the follow- ing offices:
Governor for this Commonwealth.
Lieutenant Governor for this Commonwealth.
Secretary of the Commonwealth for this Commonwealth.
Treasurer and Receiver-General for this Commonwealth. Auditor of the Commonwealth for this Commonwealth.
Attorney General for this Commonwealth.
Senator in Congress for this Commonwealth.
Representative in Congress for the 14th Congressional District.
Councillor for the 1st Councillor District.
Senator for the 1st Bristol Senatorial District.
One Representative in General Court for 9th Norfolk Representative District.
District Attorney for the Southeastern District .
Clerk of Courts for Norfolk County.
29
ANNUAL REPORT
Register of Deeds for Norfolk District.
County Commissioner, One for Norfolk County. The polls will be open from 12 noon to 8 P. M.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this first day of June, A. D. 1946.
[SEAL]
EDWIN W. PINK, SYDNEY J. ANDREWS, RALPH E. CROWELL, Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable of the Town of Plainville
This 11th day of June, 1946.
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
Plainville, Mass., June 11, 1946
This is to certify that I have posted 10 copies of the within Warrant in 10 public places 7 days before said Town Meeting.
HERBERT A. MORSE, Police Officer, Town of Plainville
June 12, 1946
Subscribed and sworn to before me this 12th day of June, 1946.
ARTHUR W. WASHBURN, Town Clerk
30
ANNUAL REPORT
PROCEEDINGS OF THE STATE PRIMARY ELECTION
The primary election was held in the Town Hall Building Tuesday, June 18, 1946.
Tellers:
Frank King, Dacia Anderson
Ballot Clerks: Alice Ribero, Elizabeth Nowick
Ballot Box and Police Officer: James E. McNeill
The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties by Town Clerk.
Warden and Election Officer: Arthur W. Washburn
The Town Clerk read the Warrant and at 12M the polls were declared open.
The polls were closed at 8 P. M., 294 ballots were cast: 283 Republican and 11 Democratic.
The Ballot Box registered 294 ballots. The list of names checked on the voting lists totaled 294.
The results of the balloting was as follows:
REPUBLICAN
Governor
Robert F. Bradford 258
Blanks 25
Lieutenant Governor
Albert Cole 92
Arthur W. Coolidge 130
Blanks 61
Secretary
Frederic W. Cook 259
Blanks 24
31
ANNUAL REPORT
Treasurer
Fred J. Burrell Laurence Curtis Blanks
55
194
34
Auditor
Wallace E. Stearns
63
Russell A. Wood
146
Blanks
74
Attorney General
Clarence A. Barnes
249
Blanks 34
Senator in Congress
Henry Cabot Lodge, Jr.
263
Blanks 20
Congressman
Joseph William Martin, Jr.
251
Blanks 32
Councillor
John S. Ames, Jr.
168
Henry E. France
42
Blanks 73
Senator
Willard A. Ormsbee 208
35
Blanks
40
Representative in General Court
Clarence F. Telford
274
Thomas Guy Johnson Blanks
8
1
Merrill D. Aldrich
32
ANNUAL REPORT
District Attorney
Edmund R. Dewing Blanks 44
239
Clerk of Courts
Willard E. Everett
231
Blanks 52
Register of Deeds
Donald P. Crane
57
L. Thomas Shine
191
Blanks 35
County Commissioners
Frederick A. Leavitt 237
Blanks 46
DEMOCRATIC
Governor
Maurice J. Tobin
8
Francis D. Harrigan
3
Blanks
0
Lieutenant Governor
John B. Carr
0
Paul A. Dever
6
Daniel J. O'Connell
3
Roger L. Putnam
2
Blanks
0
Secretary
John J. Concannon
1
Benedict F. FitzGerald, Jr. Leo Moran
0
Paul H. Snow
4
Blanks
5
1
ANNUAL REPORT
33
Treasurer
John E. Hurley Thomas Khoury Blanks
11
0
0
Auditor
Thomas J. Buckley Blanks
11
0
Attorney General
Harry E. Casey
3
Michael F. Hourihan
1
Edward A. Hutchinson
1
Francis E. Kelly
3
Joseph M. McDonough
3
Blanks
0
Senator in Congress
David I. Walsh
10
Blanks
1
Congressman
Oscar Herbert Peterson
4
Martha Sharp
5
Blanks
2
Councillor
7
Joseph P. Clark, Jr. J. Dolan Hathaway John L. Shea
1
1
Blanks
2
Senator
Merrill D. Aldrich
5
Francis J. O'Boy
5
Blanks
1
Representative in General Court
Thomas Guy Jackson
10
1
Clarence F. Telford Blanks
0
3
34
ANNUAL REPORT
District Attorney
Alfred DeQuoy Blanks
10
1
Clerk of Courts
Blanks
11
Register of Deeds
Blanks
11
County Commissioners
Blanks 11
ARTHUR W. WASHBURN,
Town Clerk
35
ANNUAL REPORT
WARRANT FOR STATE ELECTION
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 directed to notify and warn the legal voters of the Town of Plainville to meet in Town Hall in said Plainville, on
TUESDAY, NOVEMBER 5TH, 1946
at 8 o'clock A. M., it being the Tuesday after the first Monday in said month, then and there to give their votes for the following offices:
Governor for this Commonwealth.
Lieutenant Governor for this Commonwealth.
Secretary of the Commonwealth for this Commonwealth.
Treasurer and Receiver-General for this Commonwealth.
Auditor of the Commonwealth for this Commonwealth.
Attorney General for this Commonwealth.
Senator in Congress for this Commonwealth.
Representative in Congress for the 14th Congressional District.
Councilor for the First Councillor District.
Senator for the First Bristol Senatorial District.
One Representative in General Court for 9th Norfolk Rep- resentative District.
District Attorney for the Southeastern District.
Clerk of Courts for Norfolk County.
Register of Deeds for Norfolk District.
One County Commissioner for Norfolk County.
And also to vote "yes" or "no" on the following questions:
36
ANNUAL REPORT
QUESTION No. 1:
An act repealing the Old Age Assistance Law and substi- tuting therefor an Old Age Pension Law to be administered by the Commonwealth.
QUESTION No. 2:
An act to provide that Labor Unions shall file certain statements and reports with the Commissioner of labor and in- dustries.
QUESTION No. 3:
To obtain a full expression of opinion, voters should vote on all three of the following questions:
1. Shall license be granted in this Town for the sale of all alcoholic beverages (Whisky, gin, rum)?
2. Shall licenses be granted in this Town for the sale therein of wines and beer, and all other malt bev- erages?
3. Shall licenses be granted in this Town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?
QUESTION No. 4:
1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this County?
2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this County?
QUESTION No. 5:
Shall the General Court enact legislation requiring jury service by Women, with such reservations as it may prescribe.
QUESTION No. 6:
Shall Sections 1 to 28 inclusive of Chapter 32 of the Gen- eral Laws, authorizing any city or town to establish a contribu- tory retirement system for its employees, be accepted by this town as applicable to all of its employees except teachers who are eligible for membership in the teachers' retirement system?
37
ANNUAL REPORT
The polls will be open from 8 o'clock A. M. to 8 o'clock P. M.
And you are directed to serve this Warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by the vote of the Town.
Hereof fail not and make due return of this Warrant with your doings thereon at the time and place of said meeting.
Given under our hand this fourteenth day of October A. D., 1946.
[SEAL]
EDWIN W. PINK, SYDNEY J. ANDREWS, RALPH E. CROWELL,
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable of the Town of Plainville
This 28th day of October, 1946.
-
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
Plainville, Mass., Oct. 28, 1946
This is to certify that I have posted 7 Warrants of the within copies in 7 public places in the Town of Plainville, Mass.
HERBERT A. MORSE, Police Office, Town of Plainville
Subscribed and sworn to before me this 28th day of October, 1946.
ARTHUR W. WASHBURN,
Town Clerk
38
ANNUAL REPORT
PROCEEDINGS OF THE STATE ELECTION
The State Eelction was held in the Town Hall, Plainville, Tuesday, November 5, 1946. ,
Ballot Clerks: Florence Durfee, Theodore Wickman Tellers: Dacia Anderson, Agnes Russell, Alice Ribero and Frank King
Ballot Box Officer: Edward T. Brady
The above having been appointed by the Selectmen were duly sworn to their respective duties by the Town Clerk.
Warden and Election Officer:
Arthur W. Washburn
The ballot box was inspected, found empty and locked by the Town Clerk and key turned over to the Police Officer.
The Town Clerk read the call of the meeting and at 8 A. M. the polls were declared open.
The polls were closed at 8 P. M., 785 ballots cast, including 10 Absentee Ballots; 785 names checked on voting list and ballot box registered 785 ballots.
The results of the balloting was as follows:
Governor
Robert F. Bradford, Rep. 637
Maurice J. Tobin, Dem. 134
Horace I. Hillis, Soc. Labor
4
Guy S. Williams, Prohibition
2
Blanks 8
Lieutenant Governor
Arthur W. Coolidge, Rep.
637
Paul A. Dever, Dem. 131
3
Alfred Erickson, Prohibition
Francis A. Votano, Soc. Labor 5
Blanks 9
39
ANNUAL REPORT
Secretary
Frederic W. Cook, Rep.
658
Benedict F. FitzGerald, Jr., Dem.
98
6
Malcolm T. Rowe, Soc. Labor Blanks
23
Treasurer
Laurence Curtis, Rep.
635
John E. Hurley, Dem.
116
Lawrence Gilfedder, Soc. Labor
9
Charles E. Vaughan, Prohibition Blanks
23
Auditor
Thomas J. Buckley, Dem.
146
Russell A. Wood, Rep.
600
Pearl J. McGlynn, Soc. Labor
6
Robert A. Simmons, Prohibition
2
Blanks
31
Attorney General
Clarence A. Barnes, Rep.
629
Francis E. Kelly, Dem.
123
William F. Oro, Soc. Labor
6
Howard B. Rand, Prohibition
4
Blanks
23
Senator in Congress
Henry Cabot Lodge, Rep.
646
David I. Walsh, Dem.
128
Henning A. Blomen, Soc. Labor
2
Mark R. Shaw, Prohibiiton
0
Blanks
9
Congressman
Joseph William Martin, Jr. Rep. 644 Martha Sharp, Dem. 131 Blanks 10
2
40
ANNUAL . REPORT
Councillor
John S. Ames, Jr., Rep. 639
Joseph P. Clark, Jr., Dem.
107
Blanks 39
Senator
Francis J. O'Boy, Dem. 114
Willard A. Ormsbee, Rep.
620
Blanks 51
Representative in General Court
Thomas Guy Jackson, Dem. 56
713
Blanks 16
District Attorney
Alfred DeQuoy, Dem. 105
Edmund R. Dewing, Rep.
632
Blanks 48
Clerk of Courts
Willard E. Everett, Rep.
Blanks 99
Register of Deeds
L. Thomas Shine, Rep. 682
Blanks 103
County Commissioner
686
Frederick A. Leavitt, Rep.
Blanks 99
Question No. 1-Old Age Pensions
Yes
211
No
274
Blanks
300
Question No. 2-Labor Unions
Yes 373
No
120
Blanks
292
686
Clarence F. Telford, Rep.
ANNUAL REPORT
Question No. 3-Alcoholic Beverages Section 1
451
Yes No
194
Blanks
140
Section 2-Beer and Wine
Yes
418
No
177
Blanks
190
Section 3-Package Stores
Yes
417
No
163
Blanks
205
Question No. 4-Pari-Mutuel
Section 1-Horse
Yes
414
No
217
Blanks
154
Section 2-Dog
Yes
365
No
215
Blanks
205
Question No. 5-Women Jurors
Yes
371
No
175
Blanks
239
Question No. 6-Retirement System
Yes
353
No
133
Blanks
299
ARTHUR W. WASHBURN,
Town Clerk
41
42
ANNUAL REPORT
RECOUNT OF VOTES
The Board of Registrars met December 5, 1946 at 7:30 P. M., at the Town Office for the purpose of recounting the votes cast at the State Election for the Lieutenant Governor and State Auditor.
Clarence F. Telford presented his credentials authorizing him to represent Arthur W. Coolidge and Russell A. Wood, Republicans.
Harold L. Anderson presented his credentials to represent Thomas A. Buckley, Democrat.
The results of the recount was as follows:
LIEUTENANT GOVERNOR
Original Recount Loss
Gain
Arthur W. Coolidge
637
635
2
0
Paul A. Dever
131
132
1
Alfred Erickson
3
2
1
Francis A. Votano
5
5
Blanks
9
11
2
Total
785
785
3
3
STATE AUDITOR
Original Recount Loss Gain
Thomas J. Buckley
146
146
Russell A. Wood
600
600
Pearl J. McGlynn
6
7
1
Robert A. Simmons
2
2
Blanks
31
30
1
-
Total
785
785
1
1
Adjourned 10 P. M.
Board of Registrars,
By ARTHUR W. WASHBURN,
Clerk of Board
-
-
43
ANNUAL REPORT
LICENSE FEES RECEIVED BY TOWN CLERK FOR YEAR 1946
Number of dogs licensed, 237
$564.00
1 Breeders' License
@
$25.00
25.00
1 Breeders' License
@
50.00
50.00
3 Breeders' License @
10.00
30.00
$669.00
Less fees
48.40
$620.60
3 Alcoholic Beverage
@
$500.00
$1,500.00
3 Beer and Wine
@
200.00
600.00
7 One Day Beer and Wine
@
1.00
7.00
1 Package Store
@
150.00
150.00
1 Club (part year)
75.00
12 Common Victualler
@
3.00
36.00
7 Amusement
@
1.00
7.00
I Innholder
@
5.00
5.00
10 Wood Alcohol
@
1.00
10.00
14 Gasoline
@
1.00
14.00
5 Lord's Day
@
3.00
15.00
4 Overnight Cabins
@
.50
2.00
3 Lodging Houses
@
1.00
3.00
2 Pasteurization
@
10.00
20.00
2 Slaughtering
a
1.00
2.00
1 Sausage Manufacturer (part year)
1.50
1 Auctioneers'
@
2.00
2.00
1 Ice Cream Mix
@
5.00
5.00
2,454.50
Amount turned over to Town Treasurer
$3,075.10
1947 Licenses received in 1946:
Balance brought forward
$3,075.10
1 Club License
@
$500.00
$500.00
3 Alcoholic Beverage
@
500.00
1,500.00
1 Beer and Wine
@ 200.00
200.00
1 Innholder
@ 5.00
5.00
44
ANNUAL REPORT
4 Common Victualler
@ 3.00
12.00
5 Amusement @
1.00
5.00
.
Amount turned over to Town Treasurer 2,222.00
Total receipts
$5,297.10
Fishing Licenses
346
Hunting Licenses
146
Sporting Licenses
176
Fishing, Female and Minor
112
Trapping Licenses
23
Trapping Licenses, Minor
9
Fishing License, Special
5
Fishing License, Non-Resident
10
Sporting License, Resident Free
23
Sporting Licenses,
Resident, Military and Naval Free
11
Hunting, Non-Resident
7
Duplicate License
11
Total
879
ARTHUR W. WASHBURN,
Town Clerk
45
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1946
Date
Name
Parents
1946
February
2-Bradford Lee Smith Herbert Alden-Myrtle F. White
3-Judith Marie Arns £ Otto Herman-Haroldine Morton Chace 10-Diane Edith Kettell
Ralph Russell-Anne Rose Pasquantonio
22-Eleanor Drake Ashman Robert G .- Ruth E. Sampson
24-David Oakman Patton
Richard Oakman-Alice Lucette Cooper
March
13-Edith Ann Clarke Raymond Delmont-Edith May Sargent 27-Robert Stanley Shepardson
Marshall Otis-Verna Lillian Proal
30-Janith Lee Stephens Roy-Veronica Theresa Smith
April
19-Kenneth George Holbrook
Kenneth Elmer-Mildred Louise Pierce
19-Martha Ventham George-Mary Agnes McLean
20-James David Saart
William Herman-Norma Elizabeth Proal 30-Coline Michelle Morse Thomas Ansley-Ruth Helen MacLean
May
1-Arnold Knowles White George Howard-Margaret Knowles Shattuck 2-Dale Elizabeth Walden Archie Leon, Jr .- Theresa Florence Vigorito
16-Theresa Fontaine Wilfred Frederick-Blanche Delia Clairemont
June
12-Bruce Leslie McAlpine Donald E .- Albie C. Lankford 30-Janice Elaine Hamilton Morris Reaford-Adeleve Andrews Hamant July
3-Cheryl Elaine Cate Clayton Eugene-Beatrice Peachey Falk
12-Richard Paul Sargent Harold Clifford, Jr .- Beatrice Marie Theriault
46
ANNUAL REPORT
19-Susan Doris Skinner
Everett Willard, Sr .- Ruth Wheeler Gardner 22-William Henry Barton II Marshall Estes-Irene Jeanette Monast 27-Glenn Edward Jillson Edward Jesse-Myrtis Irene Card
August
11-Charles Jeffrey Kenerson
Robert Burton-Doris Brown
September
3-Mark Fiske Peckham Wallace Herman, Jr .- Barbara Sweet Gardiner
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.