USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 44
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
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
Given under our hands this first day of February in the year of our Lord one thousand, nine hundred and forty-nine.
RALPH E. CROWELL, SYDNEY J. ANDREWS, ARTHUR W. WASHBURN,
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE,
Constable of the Town of Plainville
This 26th day of February, 1949.
15
ANNUAL REPORT
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Plainville, Mass., Feb. 26, 1949
Norfolk, ss.
This is to certify that I have posted 7 copies of the within Warrant in seven public places in the Town of Plainville, Mass., seven days before the said Town Meeting.
HERBERT MORSE,
Police Officer
Subscribed and sworn to before me this 26th day of February, 1949.
ARTHUR W. WASHBURN,
Town Clerk
PROCEEDINGS OF THE FORTY-FIFTH ANNUAL
TOWN MEETING
Town Hall, Plainville - March 7, 1949
Pursuant to the foregoing Warrant, the 45th Annual Town Meeting was held in the Town Hall, it being the first Monday in March, 1949.
The Ballot Box was inspected, found empty and locked by Town Clerk and key turned over to Police Officer.
Ballot Clerks: Nellie P. King, Mary E. Oldham. Tellers: Dacia Anderson, Frank King. Ballot Box and Police Officer: Courtland Fairbanks.
The above having been appointed by the Selectmen, were duly sworn to the faithful performance of their respective duties by Town Clerk.
16
ANNUAL REPORT
Warden and Election Officer: Arthur W. Washburn.
The Town Clerk read the call of the meeting, and at 7 A. M. the polls were declared open. By unanimous vote the polls were declared closed at 4 P. M., 68 names checked on voting lists, and the Ballot Box registered 68 ballots cast.
At 9:00 A. M., the meeting was called to order by Moder- ator Clarence F. Telford. He appointed the following Com- mittee to bring in nominations for an Advisory or Finance Committee for the ensuing year: Herbert M. Thompson, Ralph E. Crowell, Eugene Brodeur, Courtland Fairbanks and Frank King. Not having a quorum present the Moderator adjourned the meeting until 7:30 P. M., at the Town Hall.
Town Hall, March 7, 1949
The Moderator elect, Charles O. Peasley called the meet- ing to order at 7:30 P. M .. about 200 present. Reverend John M. Bowmar was called upon for a short prayer.
Article 1. Motion by Herbert Thompson and unanimous- ly voted that the following named act as Measures of Wood. Bark. and Lumber for ensuing year: Harry O. Proal, George H. Snell. Arthur W. Washburn and Jesse W. Franklin.
Motion by Herbert Thompson and unanimously voted that the following named act as Fence Viewers and Field Drivers for the ensuing year: Chester A. Meyer, Herbert A. Morse and Elmer C. Pease.
Article 2. The results of the balloting was as follows:
Moderator-For One Year
Charles O. Peasley 64
Blanks
4
Town Clerk-For One Year
Arthur W. Washburn 64
Blanks 4
17
ANNUAL REPORT
Selectmen and Welfare Board-For Three Years
Sydney J. Andrews 59
Blanks 9
School Committee-For Three Years
Clinton E. Barton 61
Blanks 7
Assessor-For Three Years
Charles J. Quirk 60
Blanks 8
Water Commissioner-For Three Years
Alton E. French 61
Blanks
7
Trustee of Public Library-For Three Years
Arthur W. Washburn 64
Blanks
4
Auditor-For One Year
Lawrence H. Carpenter
60
Blanks 8
Park Commissioner-For Three Years
Edward H. Hemmingsen
56
Blanks 12
Constables-For One Year
Chester A. Meyer
62
Herbert A. Morse
57
Elmer C. Pease
58
Blanks
27
Tree Warden-For One Year
Alec H. Fredrickson 64
Blanks 4
18
ANNUAL REPORT
Article 3. Motion by Arthur W. Washburn and unani- mously voted that we accept the reports of the Selectmen, Treasurer, and other Town Officers as printed in the Town Report with the exception of any typographical errors.
Article 4. No action.
Article 5. Motion by Herbert M. Thompson and unani- mously voted that we accept the provisions of Chapter 81 of the General Laws.
Article 6. Motion by Clarence F. Telford and unani- mously voted to fix the salary and compensation of all elective officers of the Town, as provided by Section 108 of Chapter 41, General Laws, as amended, as follows.
Moderator $20.00 each Annual Meeting 10.00 each Special Meeting
Town Clerk
$300.00 per year
Town Treasurer
600.00 per year
Selectmen, chairman
300.00 per year
Second member 200.00 per year
Third member
200.00 per year
Assessor, chairman
300.00 per year
Second member
300.00 per year
Third member
300.00 per year
Collector of Taxes
600.00 per year
School Committee, each member
40.00 per year
Water Commissioners:
Chairman and Superintendent
150.00 per year
Second member
25.00 per year
Third member
25.00 per year
Auditor
75:00 per year
Constables
.85 per hour
Tree Warden
1.00 per hour
19
ANNUAL REPORT
Article 7. It was unanimously voted to appropriate or raise by borrowing or otherwise, such sums of money as may be required to defray Town charges for the financial year end- ing December 31, 1949, and expressly for the following pur- poses:
Section Motion by Appropriated for Amount
1. Arthur W. Washburn, Public Library $ 600.00
2. Ralph E. Crowell, Selectmen's Expenses $1,050.00; Selectmen's Salaries $700.00 1,750.00
3. Christian Henrich, Treasurer's Expenses $200.00; Treasurer's Salary $600.00 800.00
4. Sydney J. Andrews, Town Clerk's Expenses $150.00; Town Clerk's Salary $300.00 450.00
5. Ralph E. Crowell, Assessor's Expenses $200.00; Assessor's Salaries $900.00 1,100.00
6. Sydney J. Andrews, Tax Collector's Expense $200.00; Tax Collector's Salary $600.00
800.00
7. Harold
Anderson, Board of Registrar's Expenses $50.00; Board of Registrar's Salary $300.00 350.00
8. Herbert M. Thompson, Town Auditor's Salary 75.00
9. Sydney J. Andrews, Sealer of Weights and Measurer's Salary $50.00; Expense $25.00 75.00
10. Ralph E. Crowell, Payment of Insurance 2,050.00
11. Sydney J. Andrews, General Welfare 1,300.00
12 Herbert Thompson, Aid to Dependent Children 300.00
13. Ralph E. Crowell, Old Age Assistance 15,500.00
14. Sydney J. Andrews, Veteran's Benefits 500.00
15. Harry O. Proal, Highways & Bridges, Center of Town 2,000.00
20
ANNUAL REPORT
Section Motion by Appropriated for Amount
16. Harold Anderson, Memorial Day 150.00
17. Herbert Thompson, Interest on Temporary Loans and Maturing Debt 200.00
18. Christian Henrich, Fire Dept. Expenses $2.150.00: Salaries $1,425.00; Alarm Box 300.00 3,875:00
19. Herbert Thompson, Street Lights 4,800.00
20 Alton E. French, Water Dept., Incidentals and Pumping, $4,600.00; Salaries $200.00 4,800.00
21. Sydney J. Andrews. Board of Health 1,700.00
22 Chester A. Meyer, Police Dept., including Street Patrol 3,700.00
23. Ralph E. Crowell, Tree Warden 300.00
24. Harry O. Proal, Snow Removal 1,500.00
25. Clarence Telford, Park Commissioners 900.00
26. Harvey A. Morse. Support of Schools and Maintenance of Town Hall, $50,465.00 Salaries, $120.00 50,585.00
27. Ralph E. Crowell. Town Forest Committee 75.00
28. Sydney J. Andrews. Heat and Maintenance of Fire Station and Town Office Building 925.00
29. Herbert Thompson, Maturing Debt 2,000.00
30. Ralph E. Crowell, Welfare Agent 750.00
Article 8. Motion by Christian F. Henrich and unanim- ously voted to have the surety of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk and Sec- retary of the Water Commissioners bonds placed with a fidelity or guarantee company, and appropriate the sum of $163.50 to pay for same.
Article 9. Motion by Edward E. Osterholm, and unanim- ously voted to authorize the Town Treasurer, with the approval
21
ANNUAL REPORT
of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1950 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 10. Motion by Herbert Thompson, and unani- mously voted to raise and appropriate the sum of $1,000.00 for the carrying on of the Moth work for the ensuing year.
Article 11. Motion by Ralph E. Crowell, and unanimously voted that the sum of $915.03 be raised and appropriated for a Reserve Fund for extra-ordinary unforseen expenses, this amount to be transferred from the Overlay Surplus Account.
Article 12. Motion by Sydney J. Andrews and unani- mously voted to raise and appropriate the sum of $1,684.58 for repairs and maintenance of the Norfolk County Hospital.
Article 13. Motion by Harry O. Proal, and unanimously voted that we transfer $1,500.00 from Road Machinery Reserve Account, to the Highways and Bridges, Center of the Town Account, for operation of Road Machinery.
Article 14. Motion by Arthur W. Washburn, and unani- mously voted that the Town accept the provisions of Chapter 90 of the General Laws, and raise and appropriate the sum of $500.00 to meet the Town's share of the cost of Chapter 90 Highway Maintenance, and that in addition to sum of $1,000.00 be transferred from unappropriated available funds in the Treasury to meet the States' and County's shares of the cost of the work, the reimbursement from the State and County to be restored, upon their receipt, to unappropriated available funds in the Treasury.
Article 15. Motion by Arthur W. Washburn, and unani- mously voted that the Town raise and appropriate the sum of $4,300.00 to meet the Town's share of the cost of Chapter 81 Highways, and that in addition, the sum of $7,200.00 be transferred from unappropriated available funds in the treas- ury to meet the State's share of the cost of the work, the reimbursement from the State to be restored upon their receipt, to unappropriated available funds in the Treasury.
22
ANNUAL REPORT
Article 16. Motion by Harry O. Proal, and unanimously voted to raise and appropriate the sum of $125.00 for the care and maintenance of the Town Dump.
Article 17. Motion by Arthur W. Washburn, and unani- mously voted to install 2 Street Lights on Hillcrest Drive, the amount of money to pay for same to be included in the amount to be raised under Section 19 of Article 7.
Article 18. Motion by Harvey A. Morse, and unani- mously voted to install 1 Street Light on Maple Street, the amount of money to pay for same to be included in the amount to be raised under Section 19 of Article 7.
Article 19. Motion by Sydney J. Andrews and unani- mously voted to raise and appropriate the sum of $200.00 for the continuation of the eradication of Poison Ivy in the Town.
Article 20. Motion by Harry O. Proal, and unanimously voted to name the two short stretches of Taunton Street as Bartlett Road and Peterson Road. These two stretches were by-passed when they laid out the present Taunton Street.
Article 21. Motion by Herbert Thompson and unani- mously voted that the Collector of Taxes shall act as Town Collector, and collect all accounts due the Town as provided for in Section 38A, Chapter 41, of General Laws, as amended by Chapter 197, Acts of 1948.
Article 22. Motion by Harry O. Proal, and unanimously voted that the Town accept as a public way, a private way now designated and known as Highland Avenue, running from School Street to East Bacon Street, provided such way shall first be put in condition and brought up to grade satisfactory to the Board of Selectmen, and a plan of same be filed with the Board.
Article 23. Motion by Herbert Thompson, and unani- mously voted that the Town accept as a public way, a private way now designated and known as Vernon Young Drive, starting from East Bacon Street, provided such way shall first be put in condition and brought up to grade satisfactory to the Board of Selectmen, and a plan of same be filed with the Board.
23
ANNUAL REPORT
Article 24. Motion by Harry O. Proal, and unanimously voted to install Town Water on Highland Avenue, a distance of about 500 feet, when in the opinion of the Selectmen suffi- cient building construction has started to warrant such instal- lation, and raise and appropriate the sum of $1,300.00 to pay for same.
Article 25. Motion by Arthur W. Washburn, and unani- mously voted to install Town Water on Vernon Young Drive, a distance of about 500 feet, when in the opinion of the Selectmen, sufficient building construction has started to warrant such installation, and raise and appropriate the sum of $1,300.00 to pay for same.
Article 26. Motion by Everett Skinner, and unanimously voted to install a new water main on Cottage Street from Spring to Pleasant Street, and raise and appropriate the sum of $1,300.00 to pay for same.
Article 27. Motion by Everett Skinner and unanimously voted to install Town Water on Pleasant Street from Cottage to School Street, and raise and appropriate the sum of $1,300.00 to pay for same.
Article 28. Motion by Alton E. French, and voted to install Town Water on School Street, easterly from Pleasant Street about 2,000 feet, and raise and appropriate the sum of $5,200.00 to pay for same.
Article 29. Motion by Clinton E. Barton, and unani- mously voted to raise and appropriate the sum of $1,600.00 to paint Town Hall Building two (2) coats outside.
Article 30. No action.
Article 31. Motion by Sydney J. Andrews, and unani- mously voted that we raise and appropriate the sum of $309.84, this being the amount apportioned to Plainville as its' share of the cost of the Norfolk County Retirement System.
Article 32. Motion by Ralph E. Crowell, and voted to raise and appropriate the sum of $3,000.00 to continue the drainage program.
24
ANNUAL REPORT
Article 33. Motion by Harry O. Proal, and unanimously voted to raise and appropriate the sum of $835.07 to pay an overdraft for the Operation of Road Machinery, Center of the Town, incurred during the year 1948.
Article 34. Motion by William Saart, and unanimously voted to authorize the Selectmen to sell a certain parcel of land on Route 1 in the rear of the Shepardsville Chapel, and issue a deed for same.
Article 35. Motion by Sydney J. Andrews, and unani- mously voted that the Town transfer from the Surplus Revenue Account, the sum of $10,000.00 for the purchase of war bonds or other bonds that are legal investments for savings banks, in order to increase the Post-War Rehabilitation Fund, in accordance with the provisions of Chapter 5, Acts of 1943; this increase to be added to the amount already earmarked for the building and equipping of a new school building.
Article 36. (Petition) Motion by Alden H. Smith, and voted not to lay a black top sidewalk on the southerly side of East Bacon Street from Grove Street easterly for about 950 feet to Hillcrest Drive and raise and appropriate the sum of $1.000.00 to pay for same. This construction to be done under the Betterment Act, according to Sections 25 and 26 of Chapter 83, General Laws.
On motion by Clarence F. Telford it was unanimously voted to reconsider this article, and to postpone any further action until the next Town Meeting.
Article 37. (Petition) On motion by George White it was unanimously voted to extend the drainage system easterly from the residence of Earl Swallow along Brunner Street, to the corner of Brunner and Grove Street, a distance of about 400 feet, and raise and appropriate the sum of $575.00 to pay for same.
Article 38. (Petition) Motion by Ryder Smith and unanimously voted to install a water main on Fletcher Street, from West Bacon Street, for a distance of about 900 feet, and raise and appropriate a sum of $2,500.00 to pay for same.
25
ANNUAL REPORT
Article 39. The Committee appointed at the morning meeting nominated the following: Earl Barney, Charles Breen, Jr., Alpin Chrisholm, George Johnson and Oliver P. Brown to act as an Advisory or Finance Committee for the ensuing year, and they were duly elected.
REPORT OF THE LIBRARY BUILDING COMMITTEE
Owing to the continued high prices, the Library Building Committee feels that the Town should still postpone building until the conditions of the labor and material markets are more favorable. We ask that this Committee be continued.
Respectfully submitted,
ARTHUR W. WASHBURN, Chairman
On motion by Christian F. Henrich it was unanimously voted to accept this report and continue the Committee in office.
REPORT OF COMMITTEE APPOINTED FOR PURPOSE OF LOOKING INTO BUILDING CODE AND ZONING LAWS
Your Committee has investigated building code and zoning laws required by this Town, and they should not be burden- some to administer, nor equally should they be burdensome directly to those erecting buildings. The code suggested to this Committee by the State seems to be complicated, as were those of other towns which we looked into. Investigation showed, however, that it may be possible to add to the town by-laws sufficient regulations to protect the town and the Towns' people from indiscriminate building, and it is with this purpose in mind that we ask that the continuance of this committee be granted for another year, with a report to be made at the next Annual Town Meeting.
EDAWRD A. HENRY,
Clerk of the Committee
On motion by Herbert Thompson, it was unanimously voted to accept the report as read, and continue the Committee in office.
26
ANNUAL REPORT
REPORT OF THE SCHOOL PLANNING COMMITTEE
FOR THE YEAR 1948
The Plainville School Planning Committee has met regu- larly during the past year and since November has been meet- ing weekly. The Board of Selectmen, Members of the School Committee, and Superintendent Laurence G. Nourse and Representative Clarence F. Telford have met with the com- mittee at various times and discussed many phases of the problem.
The Committee has also met with architects. engineers, consultants and the Director of Accounts in the State House.
Because of the scope of the project and the fact that the necessary information has not all been collected, the com- mittee has deemed it advisable to call a special Town Meeting to be held in about six weeks time.
An extensive report is being prepared to be presented at this special Town Meeting.
Respectfully submitted,
ALPIN CHISHOLM, Chairman
Plainville School Planning Committee
On motion by John M. Bowmar it was unanimously voted to accept the report of the School Planning Committee as read, and the Committee to be continued in office.
Adjourned 9:45 P. M.
ARTHUR W. WASHBURN,
Town Clerk
27
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 on Monday, the 18th day of July 1949 A. D., at 8:00 o'clock P. M., then and there to act on the following articles, viz .:
Article 1. To see if the Town will vote to raise and ap- propriate the sum of $1,000.00, or any other sum, for the car- rying on of the aid to Dependent Children payments for the balance of the year, or do or act in any manner relative thereto.
Article 2. To see if the Town will vote to raise and ap- propriate the sum of $1,000.00, or any other sum, for the carry- ing on of the General Welfare payments for the balance of the year, or do or act in any manner relative thereto.
Article 3. To see if the Town will vote to raise and ap- propriate the sum of $1,000.00, or any other sum for the use of the Water Department, or do or act in any manner relative thereto.
Article 4. To see if the Town will vote to raise and ap- propriate the sum of $2,000.00, or any other sum, for the use of the Highway Department, or do or act in any manner rela- tive thereto.
Article 5. To see if the Town will vote to lay a black top sidewalk on the southerly side of East Bacon Street, from Grove Street easterly for about 950 feet to Hillcrest Drive, and raise and appropriate a sufficient sum of money to pay for same, or do or act in any manner relative thereto.
28
ANNUAL REPORT
Article 6. To see if the Town will vote to authorize the Selectmen to sell a certain parcel of land known as the Blake's Hill School Lot and issue and sign a deed for same, or do or act in any manner relative thereto.
Hereof fail not to make due return of the 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 hands this 6th day of July, A. D. 1949.
RALPH E. CROWELL, SYDNEY J. ANDREWS, ARTHUR W. WASHBURN,
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable
This 8th day of July, 1949.
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
This is to certify that I have posted 7 copies of the with- in warrant in 7 public places 10 days before the said Town Meeting in the Town of Plainville, Mass.
HERBERT A. MORSE, Constable
Subscribed and sworn to before me this 8th day of July, 1949.
ARTHUR W. WASHBURN,
Town Clerk
29
ANNUAL REPORT
MINUTES OF SPECIAL TOWN MEETING
A Special Town Meeting, with 34 present, was held in the Town Hall.
Monday Evening, July 19, 1949
The Moderator, Charles O. Peasley called the meeting to order at 8:00 o'clock P. M. The Town Clerk read the call of the meeting.
Article 1. Motion by Ralph E. Crowell, and unanimously voted that the Town raise and appropriate the sum of $1,000.00, for the carrying on of the Aid to Dependent Children payments for the balance of the year.
Article 2. Motion by Ralph E. Crowell, and unanimously voted that the Town raise and appropriate the sum of $1,000.00, for the carrying on of the General Welfare payments for the balance of the year.
Article 3. Motion by Sydney J. Andrews, and unani- mously voted that the Town raise and appropriate the sum of $1,000.00, for the use of the Water Department.
Article 4. Motion by Edward E. Osterholm, and unani- mously voted that the Town raise and appropriate the sum of $2,000.00, for the use of the Highway Department.
Article 5. Motion by Harry O. Proal, and unanimously voted to postpone action on Article 5; East Bacon Street side- walk, until the next Annual Town Meeting.
Article 6. Motion by Edward E. Osterholm, and unani- mously voted to authorize the Selectmen to sell the Blake's Hill School Lot, and issue and sign a deed for same.
Adjourned at 8:15 P. M.
ARTHUR W. WASHBURN,
Town Clerk
30
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1949
Date NAME
Parents
1948
August
15-James Nelson Keegan
Frank-Edith McComick
September
7-Richard Allen Lamberto
Albert-Mary Padula
December
11-Rudolph Karl Neef, Jr. Rudolph Karl-Lillian T. Guinard 28-Patricia Anne Velino Hubert William, Sr .- Florence Eunice Everett
1949
January
5-John Joseph Whitehouse, IV
John Joseph, III-Barbara Beetlestone
11-Clifton Paul Fisler
Clifton Bert Newton-Gwendolyn Marie McAvoy 27-Michael Edward Plante Richard Delphis-Lea Rita Allard 30-Guy Arthur Wickman Theodore A .- Eva Louise Miller February
8-Elizabeth Anne Grant
Donald Edward-Rita Frances McGrath
26-Michael Whalen Henry Leo-Ruth Edna Dorset
28-Karol Jean Sprague (a) Twins
28-Karen Lee Sprague (b) Stillman Madore-Marilyn Ann Proal
March
1-David Edward Nelson Oscar N .- Marjorie L. Taylor
15-Richard William Washburn
Arthur Wendell, Jr .- Dorothea Elsa Dittrich
26-Ruth Helen Grant Lester Vernon-Helen Amelia James
April
28-Warren Carleton Smith
Warren Ryder-Margaret Elizabeth Keeler
May
11 Susan Jane Peckham Wallace Herman, Jr .- Barbara Sweet Gardiner 20-Larry Henry Simpson William Charles-Helen Louise Page
31
ANNUAL REPORT
24-David Kimbill Parker
Clarence Perkins, Jr .- Edna Marie Riley
25-Walter Stephan Lewicki Walter-Iona Mae Lucretia Read 25-Marcia Ann Evans Alson C .- Barbara A. Sanford
June
5-Charles Albert Schaefer Charles Wilfred-Geneva Emma Boerger 12-Paul Curtis Schofield Byron James-Norma Louise Sweeting 15-Dennis Charles Pease Charles Leon-Marie Walker 30-Dale Francis Racicot Maurice Laurent-Dorothy Pauline St. John 30-Alexandra Bliven Fritz Rizzardi-Helene Copeland Dietz
July 12-Barbara Ann Roy Edward Wilfred-Agnes Eva Sequin
August
14-Janet Mary Smith John Howard-Rose Hannah Larkin
17-Laure Ann Lumnah Norman Henry-Lauretta Rose Alma Degrenia
September
17-Janice Marie Chabot Alfred Louis, Jr .- Anne Jeane O'Neil
October
6-Patricia Ann Morse Richard Martin-Mildred May Hennessey 6-Stuart Wayne Allen Joseph Frank-Florence Ruth Dorothy 10-Mark Irving Bigelow
Howard Ballou-Helen Sampson Linley 14-Gail Marie Sousa Richard Thomas-Beatrice Theresa Wambolt 31-Ross Ewen MacDonald Ross Ewen-Marjorie Jean Larsen
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
32
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1949
Date Name
Married By
1949
January
29-Albert J. Reynolds, Pawtucket, R. I.
Gertrude Carr, Plainville Andrew F. O'Brien, Priest
February
26-Howard Marvin Reid, Plainville Hildred Jean Bagshaw, Attleboro
Robert S. Beecher, Rector
April
29-Edward Francis Deighan, Plainville Bertha Irene Paine, Attleboro
Edward F. Smiley, Clergyman
May
5-Albert Edward Tongue, Plainville Barbara Ann Mason, North Attleboro
Robert S. Beecher, Rector
7-Normand Joseph Durand, Pawtucket, R. I. Pauline T. Lambert, Woonsocket, R. I.
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.