USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 33
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
The first meeting was held on March 28, 1946 at which time Alpin Chisholm was elected chairman. Mrs. Bessie Bar- ton was secured to act as secretary. It was voted to have an educational consultant present at the next meeting.
On April 22, Dr. Herbert Blair, School Building Consultant, met with the committee. He spent the afternoon examining the school building with Mr. Chisholm and Mr. Nourse and in the evening reported his findings to the entire committee. He stated that the Town Hall building is well planned for class
25
ANNUAL REPORT
rooms and with necessary repairs and renovating could be used as a school building for some time.
In regard to the Junior-Senior High School building how- ever, Dr. Blair stated that in his opinion the condition of the building is so poor that renovating expenses would prove prohibitive. The building is poorly situated and the class rooms are too small. He recommended that a new Junior-Senior High School building be considered and advised that it is im- perative for a committee to spend considerable time in the study of plans, locations and costs. Dr. Blair also exhibited plans for two school buildings on which he is working in Mansfield and West Bridgewater.
The committee later visited the new Junior-Senior High School in Medfield, which is considered to be one of the most modern in this locality. An afternoon was spent on a tour of inspection. The building consists of a gymnasium-auditorium with boys' and girls' shower rooms, combination assembly, study hall, and cafeteria, offices, workshop, laboratory, domestic science room and well equipped, ventilated and lighted class rooms. This inspection proved that the combination of rooms is very practical and effects great savings in construction costs.
On October 31, Mr. Gilbert Kimball of the R. D. Kimball Company, heating engineers, met with the committee and dis- cussed the possibility of a central heating plant. After inspect- ing the building Mr. Kimball advised that he thought this could be done successfully and agreed to make a survey and give an estimate as to the cost of this project.
The following is a copy of his letter and estimates:
"We are submitting herewith a brief description of the proposed heating and ventilating systems for the Town Build- ing and the Junior and Senior High School Building and also our estimates for the cost of the installation.
"We propose to install a central heating plant in the base- ment of the Town Building to supply steam at low pressure for both buildings. We are including in our estimate automatic oil burners for the two heating boilers. For this boiler plant, it will be necessary to build a new chimney since there is no
26
ANNUAL REPORT
suitable existing chimney in either building. The new boiler room should be approximately 20 feet square and should be completely fire-proofed.
"The proposed heating systems will be the two pipe vacuum heating type. Class rooms will be ventilated accord- ing to the requirements of the Massachusetts Department of Public Safety by means of standard class room ventilating units supplemented with direct radiators. An accelerating coil in each existing class room vent flue will provide exhaust ventilation as required by law.
"Heating and ventilation for the Assembly Hall in the Town Building will be provided by two auditorium type ven- tilating units installed near the ceiling of the two small rooms at either side of the platform.
"Existing radiators in the Town Building will remain and be connected to the new piping system.
"Automatic temperature control for all class rooms and the Assembly Hall should be included if possible. We are giving a separate price for this in our estimates so that it can be omitted if it is required to keep the overall costs down. We would recommend that it be included if possible as it will save considerable fuel and will also provide a more comfortable and healthier condition in the class rooms.
"The oil burners for the boilers may also be omitted if desired and coal used with hand firing. The burners included in the estimates are of the type designed to burn #5 oil.
"The estimates are as follows:
"Building construction in connection with boiler room and chimney $6,000.00
"Underground steam conduit line between the two buildings 1,700.00
"Heating and ventilating systems in the two build- ings (not including oil burners or automatic temperature control) 20,500.00
Total $28,200.00
27
ANNUAL REPORT
"Add for oil burners for boilers with 5,000 gallon underground storage tank 4,500.00
"Add for automatic temperature control system for class rooms and assembly hall 4,600.00
$37,300.00
"A proportionate share for engineering services has been included in each of the above items.
"In obtaining prices for various materials and equipment included in the estimates, we were, in several instances, given today's costs and also a guarantee cost for six months. We have used the guaranteed costs in the estimates and have made allowances throughout for anticipated price increases."
Yours very truly,
RICHARD D. KIMBALL COMPANY by G. W. Kimball
On January 20, 1947 a meeting was held to discuss Mr. Kimball's letter and the estimates for a central heating plant.
On January 21, Mr. Nourse, Mr. Chisholm and James Mun- roe, accompanied by the State Building Inspector, Fred W. Clarridge, made a thorough tour of inspection of the Town Hall Building and High School Building. Mr. Clarridge pointed out the work necessary to make the two buildings meet minimum State Building requirements. This included three smoke screens in the Town Hall Building and a fire escape on the North side of the High School Building and brick fire walls around all the furnaces in both buildings.
He further stated that the smoke screens and fire escape should be erected immediately, implying that the buildings would otherwise be condemned.
It was assumed by the Committee, from the cooperative attitude of Mr. Clarridge that the State Building authorities
23
ANNUAL REPORT
would be lenient in their immediate requirements if the Town showed a definite inclination to undertake a new building pro- gram.
SUMMARY
1. Your committee recommends that no new construction or major repair work be undertaken now.
Present building costs are excessive.
No preliminary financial planning has been done.
2. It is also recommended that no new central heating plant be installed at the present time.
The figures submitted by Mr. Kimball were investigated by the committee and found to be in line with prevailing costs.
We feel that the present heating plant, old and inadequate as it is, be continued if possible until a definite building plan is decided upon, thereby eliminating duplication of work and expense.
3. It is recommended that temporary repairs as requested by the School Committee be done.
The School Building Committee believes that the present condition of the buildings constitutes a hazard to the safety of the school children.
4. This committee recommends the eventual abandonment of the present High School Building and the construction of a new Junior-Senior High School in conjunction with the com- plete renovation of the present Primary building. This plan to be undertaken as soon as conditions warrant.
We further recommend that the new Junior-Senior High School be so planned as to allow for further expansion at a later date.
5. It would be inadvisable for the Town to undertake such a program without careful financial planning. We therefore
29
ANNUAL REPORT
advise that the townspeople give due consideration to Article #29 which provides for the transfer of funds from reserve to the Post-War Rehabilitation Fund.
We recommend that the sum of ten thousand dollars be so transferred, making a total of twenty thousand dollars in said fund, to be used specifically for the school building program.
We further recommend that the Town raise and appropri- ate each year hereafter a definite sum of money to be added to this fund until it shall be deemed proper to build, at which time the balance of the money necessary be raised by a bond issue.
We recommend that this Committee be continued as a School Planning Committee.
Motion and unanimously voted that we accept this report of the School Building Committee and continue said commit- tee in office.
William H. Nash informed the voters that this was the last year he would serve as Moderator. He said he had served the Town in various offices for the last forty years, and now feels that a younger man should take his place.
Adjourned 9:25 P. M.
ARTHUR W. WASHBURN,
Town Clerk
30
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1947
Date Name Parents
1946
January 30-Carol Lee Wain Harold Kenneth-Frances Iona Mason
June
24-Robert Henry Goodwin
William Earl-Thelma Elizabeth Black
September 23-Ronald Lester Allen Joseph Frank-Florence Ruth Dorothy November 7-James Edward Clentimack
George Ernest-Ethel Mae Kendall
December
13-Mary Louise Carvalho
William Francis-Louise Florence Phinney
17-Leonard Thomas Gucwa Eugene Frank-Sophie Agnes Prachniak 19-Donna Ellen Grant Donald Edward-Rita Frances McGrath 31-Beverly Patton Richard Oakman-Alice Lucette Cooper 1947
January
6-Arthur Wendell Washburn, III Arthur Wendell, Jr .- Dorothea Elsa Dittrich
8-Dennis Frederick Kinch Fred C .- Edna Riding
14-Richard Vincent Bassi Edward Dominick-Dorothy Lee Morse
February
10-Gerald Edward Nadeau Roland Arthur-Evelyn May Silvia
14-Stillborn
21-Barbara Irene Bishop James Raymond-Barbara Louise Mutch
22-Dale Helen Ashman Robert-Ruth Sampson
ANNUAL REPORT 31
23-Russell Erwin Skinner, Jr.
Russell Erwin-Lucille Mary Gomes
March
24-Mark Nowick Charles Gerard-Jeanette Madeline French 25-Gerald Henry Clarke Raymond Delmont-Edith May Sargent
28-Robert Michael Lieflander Leroy Clarence-Aloysia Veronica LaMothe
April
13-Nila Bouchard John Joseph-Barbara Elizabeth Martin 15-Edward Paul O'Neil Edward Joseph-Ruth Darling 18-George Robert Lyon Herbert Holmes-Mary Elizabeth Briggs 21-Gwendolyn Jean Lemire George Joseph-Thelma Eva Wheeler 23-William Philip Hamilton Carroll Austin - Marilyn Thomasen May 15-Paul Theodore Wickman Theodore A .- Eva Louise Miller 20-David Robert Hutchinson (1) Bruce Frederick Hutchinson (2) Robert William-Miriam Eunice MacNeill June 5-
6-Stillborn
12-Linda Lee Snell Herbert Raymond-Valore Florence Young 17-Frederick Conrad Reynolds, Jr.
Frederick C .- Violet Morris
19-Joan Marie Tremblay John Frank-Irene Mary Brodeur 25-Geraldine Anne Grant Malcolm Keith-Mae Elizabeth Jakubajtis July 10-Gilbert Wayne Schofield
Byron James-Norma Louise Sweeting
.
32
ANNUAL REPORT
10-Judith Ann Sargent
Harold Clifford, Jr .- Beatrice Marie Theriault
12-Susan Elizabeth Rogers
Freeman Preston-Althea Blanchard Ralph
20-Lois Elizabeth Evans Ernest R .- Mildred Irene Pollitt 21-Dennis Paul Vassalotti Joseph Rocco-Helen Leslie Griswold
August 10-Joyce Ellen MacNeill Clinton Rockwell-Mildred May Freeman
13-Rosalthie Louise Fawcett Robert John-Elna Barnum Falk October
9-Maureen Dorothy Gouchoe
Maurice Walter-Roberta Helen Parker 10-Katherine Frances Simmons Francis Wesley-Grace Etter 11-Debby-Sue Morse Richard Martin-Mildred May Hennessey 12-Carol Della Lightfoot William Henry-Alice Mary Fenton 19-Diane Marie LeBlanc Joseph Robert-Celina Perry
26-Martha Lee Peckham Wallace Herman, Jr .- Barbara Sweet Gardiner
November 8-William Carl Nelson Oscar-Marjorie Lois Taylor
14-Susan Jean Rosenthal Morris Hirsch-Doris Reiser
20-Jo-Ellen Myers Arthur Wilbur, Jr .- Elizabeth Stewart Berry
28-Robert James Hurkett William Nelson-Rachel Frances Tobyne
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
33
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1947
Date Name Married By
1947
January
18-Ralph Ivar Lindquist, Plainville Louise Margaret Ryan, Foxboro
James P. Dowling, Priest
25-Harold Irving Hemmingsen, Plainville Marionne Ruth Flower, North Easton
Axel Bergstedt, Minister of the Gospel
27-Eric Harold Rosene, Providence, R. I. Helen Gertrude Coombs, Plainville
F. L. Anderson, Clergyman
February
14-Henry L. Whalen, Dorchester, Mass. Ruth Edna Dorset, Plainville
Rev. A. F. O'Brien, Priest
14-Francis Wesley Simmons, Plainville Grace E. Preston (Etter), Plainville
John W. Bowmar, Clergyman
16-John Giacomini, Plainville
Elizabeth Campanale, Dorchester, Mass.
Patrick M. Crowley, Priest
April 5-Stuart E. Jencks, Woonsocket, R. I. Elizabeth H. Sweeting, Plainville
Albert F. Harkins, Clergyman
7-Joseph Robert LeBlanc, Plainville Celina Pierry, Millbury, Mass.
Philibert J. Therrien, Priest
14-Arthur W. French, Plainville Elsie M. Leary (King), North Attleboro
Robert S. Beecher, Rector
May
6-Earl M. Cook, Plainville Margaret Horton (Bates), North Attleboro
A. J. Nordlund, Clergyman
3
34
ANNUAL REPORT
June
7-John M. Miller, North Attleboro
Ruth Martha Beyersdorfer, Plainville
John M. Bowmar. Clergyman
10-John Henry Choquette. E. Providence, R. I. Shirley Read Avery, Plainville
John A. Rose, Justice of the Peace
14-Robert Peary Armitage, Plainville Janice Marie Goodrich. Westwood, Mass.
Richard D. Wolff, Minister of the Gospel
21-John J. Whitehouse, III, Boston, Mass.
Barbara Beetlestone, Boston, Mass.
Robert S. Beecher, Minister of the Gospel
28-Frank Harold Johnson. E. Foxboro, Mass. Doris Virginia Sargent, Plainville
John M. Bowmar, Clergyman
July
19-Albert Kenneth Welton. Plainville Virginia Mae Rosequist. Norton, Mass. Alexander Cooper, Clergyman
25-Harry Wilmarth, Plainville Irene M. Ribbe, Attleboro, Mass.
Frank W. Friberg, Minister of the Gospel
26-Stillman M. Sprague, North Attleboro, Mass. Marilyn Ann Proal, Plainville
John M. Bowmar, Clergyman
August
11-Bertram Edward Halliday, Attleboro, Mass. Dorothy Louise Fawcett, Foxborough, Mass. John M. Bowmar, Clergyman
23-Herbert Francis Briggs. Taunton, Mass. Jane Louise Patton, Plainville
John M. Bowmar, Clergyman
September 13-Florent E. Baker, Plainville Rosemarie Caron, Plainville
A. F. O'Brien, Priest
35
ANNUAL REPORT
27-George Horton Farnham, Jr., Norwood, Mass. Evelyn L. Skinner, Plainville
John M. Bowmar, Clergyman
October
1-George W. Sarakin, Plainville
Beatrice M. Cote, North Attleboro, Mass. Frederick G. Flewelling, Minister of the Gospel
18-Henry Edward Kapolchok, Plainville Helen Mary Babiec, Plainville
Peter J. Narewski, Priest
25-Howard Nelson Wilkins, Plainville Nina Marion Roguski, North Attleboro, Mass. Charles W. Graham, Minister of the Gospel
November
22-Paul Emile Baker, Plainville Agnes Cecile Ernestine Guimond, Central Falls, R. I.
Edward St. Godard, Priest
29-Frederick Lee, Pawtucket, R. I. Ivy Cox, Pawtucket, R. I.
John M. Bowmar, Clergyman
29-Edward C. Seymour, North Attleboro Marion Louise Davis, Plainville
A. F. O'Brien, Priest
December
20-George MacInnis Shepard, Wrentham, Mass. Dorothy May Mathewson, Plainville John M. Bowmar, Clergyman
27-Richard Alden Woodward, Plainville Geraldine DesJardins, Plainville
John M. Bowmar, Clergyman
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
DEATHS RECORDED IN PLAINVILLE DURING 1947
Date
Name
Years Mo.
Days
Cause of Death
Dec.
6, 1946-Alice M. C. Engelbert (Fisler)
71
10
10
Cerebral Hemorrhage
Jan. 5, 1947-Helen A. Sibley (Ryder)
86
9
11
Cerebral Hemorrhage
Jan. 17, 1947-Howard Ellis Peck
57
10
29
Coronary Thrombosis
Jan, 29, 1947-Arthur Hewitt
66
Cerebral Hemorrhage
Feb. 14, 1947-Stillborn
Feb. 24, 1947-Bertha P. Schmidt (Vielhauer)
80
1
Cerebral Hemorrhage
Mar. 12, 1947-Frank Livingstone Grant
78
7
14
Apr. 6, 1947-Adrienne Brodeur (Desmarais) 58
Apr. 26, 1947-Jacob Machay Boris
49
May 7, 1947-Theresa V. Barrows (Cobb)
88
5
Cerebral Hemorrhage
May 15, 1947-Edward Elmer Bauman
65
10
4
May 20, 1947-Bruce Frederick Hutchinson (2) (11 hrs.)
May 25, 1947-Albertine A. Young (Pherson) 61
10
June 6, 1947-Stillborn
June 25, 1947-Albert S. Welton
47
1
()
Cerebral Hemorrhage
July 31, 1947-Byron E. M. Gardner
55
8
1
Pulmonary Tuberculosis
Aug. 14, 1947-Mabel C. Darby (Jones)
69
5
10
Cerebral Hemorrhage
Sept. 21, 1947-Henry Irving Riley
52
11
29
Encephalitis Lethargica
Oct. 13, 1947-William E. Blanchard
79
2
1
Auto Accident, Fractured Skull
Nov. 14, 1947-James Crotty
65
7
8
Pleurisy with Effusion
Nov. 25, 1947-Albert John Eastwood
95
3
8
Chronic Myocarditis
6
Coronary Thrombosis Cerebral Hemorrhage Bronchopneumonia
Cerebral Hemorrhage Cerebral Anoxia Chronic Myocarditis
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
ANNUAL REPORT
37
LICENSE FEES RECEIVED BY TOWN CLERK FOR YEAR 1947
Number of dogs licensed, 238
$582.00
1 Breeders' License
@
$25.00
25.00
1 Breeders' License
@
50.00
50.00
5 Breeders' License
10.00
50.00
$707.00
Less fees
48.80
$658.20
1 Beer and Wine
@
$200.00
200.00
16 One Day Beer and Wine
a
1.00
16.00
1 Package Store
@
150.00
150.00
1 Pasteurization
@
10.00
10.00
1 Auctioneer
@
2.00
2.00
8 Common Victuallers'
@
3.00
24.00
1 Package Store Beer and Wine (half year)
@
50.00
50.00
2 Amusement
@
1.00
2.00
11 Wood Alcohol
@
1.00
11.00
15 Sale of Gasoline
@
1.00
15.00
6 Lord's Day
@
3.00
18.00
1 Lord's Day (part year)
1.00
1.00
4 Overnight Cabins
@
.50
2.00
3 Sunday Amusement
@
3.00
9.00
5 Storage of Gasoline
@
1.00
5.00
1 Junk License
@
25.00
25.00
1 Junk License (part year)
@
8.00
8.00
1 Slaughtering
@
1.00
1.00
1 Storage of Dynamite
@
1.00
1.00
1 Used Car Dealers
@
15.00
15.00
1 Fire Arms
@
5.00
5.00
1 Ice Cream Mix
@
5.00
5.00
2 Lodging House
@
1.00
2.00
1 Manufacturer of Sausage
@
3.00
3.00
1948 Licenses Received in 1947:
5 Common Victuallers
@
3.00
15.00
6 Amusement
@
1.00
6.00
1 Inn Holders
@
5.00
5.00
580.00
38
ANNUAL REPORT
4 Alcoholic Beverages
500.00
2,000.00
2 Beer and Wine
200.00
400.00
1 Package Store, Beer and Wine Only @ 100.00
100.00
2,526.00
Amount turned over to the Town Treasurer
$3,764.20
Fishing Licenses
359
Hunting Licenses
155
Sporting Licenses
189
Fishing, Female and Minor
130
Trapping Licenses
14
Trapping Licenses, Minor
5
Fishing Licenses, Special
3
Fishing, Non-Resident
14
Hunting Licenses, Non-Resident
3
Sporting Licenses, Resident Free
15
Sporting Licenses, Resident, Military and Naval Free
7
Duplicate
5
Total
899
ARTHUR W. WASHBURN, Town Clerk
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, Mass., March 4, 1947
To Charles S. Cobb of said Plainville:
Sir:
By virtue of the authority in me vested, with full power of revocation, I do hereby appoint you Assistant Town Clerk of said Plainville with all powers, duties and authority apper- taining to said office.
ARTHUR W. WASHBURN,
Town Clerk
39
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1947
Date of
Voucher To Whom Payable
Amount
Jan. 15-R. L. Polk Company, Directory
$13.00
Jan. 27-Arthur W. Washburn, Vital Statistics
58.00
Feb. 24-Postage
5.00
Apr. 21-Mass. Town Clerk's Ass'n, Dues
3.00
May 19-Postage
5.00
June 25-Hobbs & Warren, Office Supplies
7.44
Aug. 25-Postage
5.00
Dec. 10-Postage
10.00
Dec. 10-Arthur W. Washburn, Salary
300.00
$406.44
Appropriation
$450.00
Expended
406.44
Balance
$43.56
ARTHUR W. WASHBURN,
Town Clerk
REPORT OF BOARD OF REGISTRARS EXPENSES
For Year Ending December 31, 1947
Date of
Voucher To Whom Payable
Amount
Jan. 14-Robinson Seal Co., Inc., Listing Cards
$8.91
Feb. 24-Typing Street Lists 14.00
Feb. 10-Robinson Seal Co., Inc., Listing Sheets 10.17
40
ANNUAL REPORT
Dec. 10-Robinson Seal Co., Inc., Listing Cards
8.91
Dec. 10-Salaries: Frank King
75.00
Edward T. Brady
75.00
Harold L. Anderson 75.00
Arthur W. Washburn
75.00
$341.99
Appropriation
$350.00
Expended
341.99
Balance
$8.01
Board of Registrars
By: ARTHUR W. WASHBURN, Clerk of Board
JURY LIST Town of Plainville, Massachusetts July 1947- July 1948
Name
Address
Occupation
Barney, Clyde M., Broad Street
Cost Engineer
Cate, Clayton E .. Pleasant Street
Sign Painter Mechanic
Toolmaker
Salesman
Jeweler
Refiner
Jeweler
Machinist
Bookkeeper
Engraver
Laborer
Merchant
Rhodes, R. Percy, Bugbee Street
Jeweler
Jeweler
Tremblay, John F., South Street Wickman, Theodore A., School Street
Truckdriver
Cobb, Raymond A., East Bacon Street Fulton, Raymond R., South Street Greenway, Joseph H., Taunton Street Henrich, Frank V., Bacon Square Horton, Osmond E., Melcher Street Martin, Arthur L., Maple Street McQuade, Joseph F., Cottage Street Negus, F. Earl, East Bacon Street Nowick, Valentine L., Spring Street Peasley, Charles O., South Street Ralston, Elmer G., Melcher Street
41
ANNUAL REPORT
REPORT OF COLLECTOR OF TAXES
January 10, 1948
To the Honorable Board of Selectmen of Plainville:
Gentlemen:
I herewith submit to you my report as Collector of Taxes for the year ending December 31, 1947, with all taxes except those of the year 1947 collected or abated in full.
1946 Account
Uncollected
Personal
Real Estate
4,539.14
4,504.29
$34.85
Motor Vehicle Excise
167.69
M.V. Ex. Jan. Warrant
72.83
240.52
237.33
3.19
1947 Account
Assessors'
Warrants
Total
Collected
Abated Uncol'ed
Poll
$1,220.00 $1,224.00 4.00
$932.00
$292.00
Refund
Personal
10,701.22 10,711.67 10,000.54
38.38
$672.75
Dec. Warrant
10.45
Real Estate
53,498.30 53,741.50 48,008.23
280.11
5,473.16
Dec. Warrant
167.20
Overpaid
20.00
Refund
76.00
Motor Veh. Ex.
5,137.87
5,157.66
4,770.93
89.09
297.64
For 1946 For 1947
Interest collected and paid Treasurer
$115.27
$18.84
Charges collected and paid Treasurer
42.56
64.05
Collector's Expense Account
Appropriation
$185.00
Expended
170.31
Unexpended Balance
$14.69
Respectfully submitted,
O. P. BROWN, Collector of Taxes
Refund
19.79
Jan 1, 1947 Collected $465.97 $465.97
Abated
42
ANNUAL . REPORT
TREASURER'S REPORT
Plainville, Mass., January 24, 1948
To the Honorable Board of Selectmen:
Gentlemen:
The Treasurer's Report for the Town of Plainville is sub- mitted herewith for the accounting or financial period begin- ning January 1, 1947 and ending December 31, 1947.
Respectfully submitted,
EDWARD OSTERHOLM,
Treasurer
RECEIPTS
Tax levy, 1946 account
$4,968.56
Tax levy, 1947 account
58,835.70
Appropriation refunds
223.47
State Aid to Highways, State and County
6,429.88
Highway, Machinery reserve
1,498.50
Trust Fund income, school
10.94
Dog tax collections, county
658.20
Estimated receipts, see schedule
46,983.90
Federal Grant, Old Age Assistance
9,569.62
Federal Grant, Old Age Administration
318.99
Federal Grant, Aid Dependent Children
198.00
Federal Grant, A. D. C. Administration
8.24
Total receipts
$129,704.00
Cash, balance January 1, 1947
43,361.61
$173,065.61
DISBURSEMENTS
Poll tax refunds
$4.00
Federal Grant, Old Age Assistance
8,150.28
Federal Grant. Old Age Administration
297.04
Federal Grant, Aid Dependent Children
148.50
Federal Grant, A. D. C. Administration
9.00
43
ANNUAL REPORT
Tax Title refund
20.00
Abatements, 1947 tax levy
76.00
Motor Vehicle Excise tax refunds
19.79
Dog tax collection payments, county
656.40
Alice I. Cobb, transfer
2,000.00
Post War Rehabilitation, transfer
10,000.00
Post War Rehabilitation, income transfer
168.94
Library Stabilization Fund, transfer
2,000.00
Appropriation payments, see schedule
110,543.40
Withholding tax payments, 1946 account
836.37
Total payments and transfers
$134,929.72
Cash, balance December 31, 1947
38,135.89
$173,065.61
SCHEDULE OF ESTIMATED RECEIPTS
From State of Massachusetts:
Old Age Assistance
$7,307.37
Highway fund
2,690.56
Income, school fund
3,472.24
Income tax
9,786.62
Corporation tax, income
8,228.31
Meal tax
569.69
Department of Agriculture
30.00
Aid Dependent Children
110.00
Re-imbursement for tax loss
9.64
Public Health
114.29
Vocational Education
41.84
Veterans Aid
40.00
Total from Commonwealth of Mass.
$32,400.56
Other Receipts:
Motor Vehicle Excise Tax 1946 account
$348.18
Motor Vehicle Excise Tax 1947 account
4,660.08
Collection charges
101.51
Interest charges
133.89
Library fines
7.40
Dog Tax collections, refund
502.11
Rent, Town Hall
103.00
Town of North Attleboro, refunds
346.25
Highway, accounts receivable
67.65
44
ANNUAL REPORT
Tax Title and Possession sales
685.00
Tax deeds
6.00
Town Clerk, licenses
3,106.00
Sealer of Weights and Measures
22.43
Sales of wood
34.00
Milk licenses
17.50
Leases, Town Forest Committee
300.00
Auto damage, refund
25.00
Town of Wrentham, tuition
125.56
School refunds
10.27
District Court, fines
10.00
Highway, refunds
3.75
Insurance, refunds
19.75
Water rates and supplies
3,948.01
Total from Other Sources
$14,583.34
Total Receipts
$46,983.90
SCHEDULE OF APPROPRIATION PAYMENTS
Public Library
$506.21
Selectmen
1,750.00
Treasurer
588.26
Town Clerk
406.44
Assessors
1,051.13
Tax Collector
770.31
Board of Registrars
341.99
Town Auditor's Salary
75.00
Sealer of Weights and Measures
75.00
Insurance
2,600.00
Public Welfare
1,348.78
Aid Dependent Children
247.50
Old Age Assistance
11,481.09
War Veterans' Benefits
200.00
Highway, center of town
1,999.20
Memorial Day observance
126.81
Interest payments
105.55
Fire Department
2,670.13
Street Lights
4,560.27
Water Department
4,300.00
Board of Health
871.79
Police Department
2,656.81
Tree Warden
299.90
Snow removal
4,166.06
ANNUAL REPORT
45
Town Hall maintenance
294.31
Park Commission
581.57
Support of Schools
41,848.38
Smoke Screen, special
745.00
Town Forest committee
74.93
Town Office and Fire Station Building
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.