Plainville, Massachusetts annual reports 1942-1950, Part 33

Author:
Publication date: 1942
Publisher:
Number of Pages: 1326


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.