USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 55
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
Question No. 2. Do you approve of the adoption of an amendment to the constitution summarized below which was
47
ANNUAL REPORT
approved by the General Court in a joint session of the two branches held June 4, 1948, received 154 votes in the affirma- tive and 44 in the negative, and in a joint session of the two branches held June 8, 1940, received 160 votes in the affirma- tive and 93 in the negative?
Summary-This proposed amendment to the Constitution provides for an increase in the number of signatures of quali- fied voters required upon an initiative or upon a referendum petition, and it further makes provision for changes in legis- lative procedures thereon with reference to dates upon, or within which, acts shall be done in the various stages necessary to be taken upon such petitions.
Question No. 3. Do you approve of a law summarized below on which the House of Representatives did not vote and on which the Senate did not vote?
Summary-This measure provides for minimum payments of seventy-five dollars per month, or eighty-five dollars per month if blind, as assistance to deserving aged persons who have reached the age of sixty-three years or over and are in need of relief and support.
Question No. 4. Do you approve of a law summarized below on which the House of Representatives did not vote and on which the Senate did not vote?
Summary-This measure provides for the creation of a Massachusetts commission for the purpose of conducting once every month a lottery drawing to raise additional funds by means of tickets sold to the public, within the Commonwealth, the net proceeds to be divided as follows: 50 per cent to the winners as prizes, 35 per cent for assistance to needy aged persons, 71/2 per cent for assistance to needy blind persons, 71/2 per cent for assistance to dependent children.
Question No. 5. Do you approve of a law summarized below which was disapproved in the House of Representatives by a vote of 77 in the affirmative and 139 in the negative and in the Senate by a vote of 13 in the affirmative and 25 in the negative?
Summary-The proposed measure strikes out the first sentence of section 113B of chapter 175 of the General Laws (Tercentenary Edition) as most recently amended by section
48
ANNUAL REPORT
4 of chapter 459 of the acts of 1935, and inserts in place there- of a sentence which provides that the Commissioner of In- surance shall annually, on or before September fifteenth, after due hearing and investigation, fix and establish fair and rea- sonable classifications of risks and adequate, just, reasonable and non-discriminatory premium charges to be used and charged by insurance companies in connection with the issue or execution of motor vehicle liability policies or bonds, as defined in section 34A of chapter 90 of the General Laws, for the ensuing calendar year or any part thereof, but said classi- fications and premium charges shall be uniform throughout the Commonwealth and shall not be fixed or established according to districts or zones.
Question No. 6. A. Shall the pari-mutuel system of bet- ting; on licensed horse races be permitted in this county?
B. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?
Question No. 7. A. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic bev- erages)?
B. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?
C. 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. 8. (a) If a voter desires that this town shall declare by popular referendum that a shortage of rental housing accommodations exists which requires the continuance of federal rent control in this town after December thirty-first, nineteen hundred and fifty, and until the close of June thirtieth, nineteen hundred and fifty-one, in accordance with the pro- visions of the Housing and Rent Act of 1950, he will vote "YES" on said question. (b) If he desires that federal rent control shall cease to be in effect in this town at the close of December thirty-first, nineteen hundred and fifty, he will vote "NO" on said question. If a majority of the votes cast im any such city or town in answer to said question is in the affirmative, such city or town shall be deemed to have declared
49
ANNUAL REPORT
by popular referendum, pursuant to the Housing and Rent Act of 1950, that a shortage of rental accommodations exists which requires the continuance of federal rent control in such city or town after December thirty-first, nineteen hundred and fifty, and until the close of June thirtieth, nineteen hundred and fifty-one, in accordance with the provisions of said act. If a majority of the votes cast in any such city or town in an- swer to said question is not in the affirmative, such city or town shall be deemed not to have declared by popular referen- dum, pursuant to the Housing and Rent Act of 1950, that a shortage of rental accommodations exists which requires the continuance of federal rent control in such city or town after December thirty-first nineteen hundred and fifty.
Shall a declaration be made by popular referendum, pur- suant to the Housing and Rent Act of 1950, that a shortage of rental housing, accommodations exists which requires the continuance of federal rent control in this town after December thirty-first, nineteen hundred and fifty and until the close of June thirtieth, nineteen hundred and fifty-one, in accordance with the provisions of said Act?
The Polls will be open from 6 o'clock A. M. to 8 o'clock P. M.
And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town, seven (7) days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
Given under our hands this sixteenth day of October, in the year of our Lord one thousand nine hundred and fifty.
ARTHUR W. WASHBURN SYDNEY J. ANDREWS LeROY B. WILSON
Selectmen of Plainville
A true Copy. Attest:
HERBERT A. MORSE,
Constable
This 27th day of October, 1950.
4
50
ANNUAL REPORT
OFFICER'S RETURN OF WARRANT
COMMONWEALTH OF MASSACHUSETTS
Plainville, Massachusetts, October 27, 1950 Norfolk, ss.
This is to certify that I have posted seven (7) copies of the within Warrant in seven (7) Public Places in the Town of Plainville, ten (10) days before the time of said meeting.
HERBERT A. MORSE, Police Officer.
Town of Plainville, Mass.
Subscribed and sworn to before me this 27th day of October, 1950.
ARTHUR W. WASHBURN, Town Clerk.
PROCEEDINGS OF THE STATE ELECTION
The State Election was held in the Town Hall November 7, 1950, it being the Tuesday after the first Monday.
The Ballot Box was inspected, found empty and locked by Town Clerk, and key turned over to Police Officer.
The Polls were declared open at 6 A. M. The following named having been appointed by the Selectmen were duly sworn to their respective duties by Town Clerk.
Ballot Clerks: Nellie King and Bessie Barton. Tellers: Frank King, Dacia Anderson, Harriet Washburn, Harold An- derson, Ruth Fulton. Ballot Box Officer: Courtland Fairbanks. Police Officer: Ralph French. Warden and Election Officer: Arthur W. Washburn.
The Polls were closed at 8 P. M. 916 Ballots cast, including 2 Absentee Ballots. 1 War Ballot. The Ballot Box registered 916 ballots and 916 names were checked on voting lists.
51
ANNUAL REPORT
The result of the balloting was as follows:
GOVERNOR
Paul A. Dever, Democratic
265
Arthur W. Coolidge, Republican
634
Horace I. Hillis, Socialist Labor
5
Mark R. Shaw, Prohibition
2
Blanks 10
LIEUTENANT GOVERNOR
Charles F. Jeff Sullivan, Democratic
201
Laurence Curtis, Republican
677
Lawrence Gilfedder, Socialist Labor 6 Blanks 32
SECRETARY
Edward J. Cronin, Democratic
190
Russell A. Wood, Republican
669
Ellsworth J. M. Dickson, Prohibition
2
Fred M. Ingersoll, Socialist Labor
5
Blanks 50
TREASURER
John E. Hurley, Democratic
215
Fred J. Burrell, Republican
636
Henning A. Blomen, Socialist Labor
6
Harold J. Ireland, Prohibition
1
Blanks 58
AUDITOR
Thomas J. Buckley, Democratic
206
William G. Andrew, Republican
632
Robert A. Simmons, Prohibition
2
Francis A. Votano, Socialist Labor
4
Blanks
72
ATTORNEY GENERAL
Francis E. Kelly, Democratic
225
Frederick Ayer, Jr., Republican
646
Anthony Martin, Socialist Labor
5
Howard B. Rand, Prohibition
1
Blanks 39
52
ANNUAL REPORT
CONGRESSMAN-Fourteenth District
Joseph William Martin, Jr., Republican 794
Edward P. Grace, Democratic 98
Paul D. Campbell, Prohibition 3
Blanks 21
COUNCILLOR-Third District
Otis M. Whitney, Republican 673
John A. Dolan, Democratic
159
Blanks 84
SENATOR-Middlesex and Norfolk District
Charles W. Olson, Republican 699
V. Norman Mullen, Democratic 140
Blanks 77
REPRESENTATIVE IN GENERAL COURT Ninth Norfolk District
Clarence F. Telford, Republican 834
64
James F. Dooley, Democratic
Blanks 18
DISTRICT ATTORNEY-Norfolk District
Edmund R. Dewing, Republican 710
George Philip Carney, Democratic 136
Blanks 70
COUNTY COMMISSIONER-Norfolk County
Frederick A. Leavitt, Republican 658
John Francis Foley, Democratic 171
Blanks 87
SHERIFF-Norfolk County
Samuel H. Wragg, Republican 655
Frederick O. Wilbee, Democratic
180
Blanks 81
COUNTY TREASURER Norfolk County (to fill vacancy )
Betrand Remillard, Democratic 211
Raymond C. Warmington, Republican
609
Blanks 96
53
ANNUAL REPORT
QUESTION NO. 1 Term of and succession to office of Governor, etc.
Yes 509
No Blanks
118
289
QUESTION NO. 2 Number of signatures-Referendum
Yes 431
No
172
Blanks
313
QUESTION NO. 3 Old Age Assistance
Yes 413
No
295
Blanks
208
QUESTION NO. 4 Lottery
Yes 272
No
455
Blanks
189
QUESTION NO. 5 Flat Rate Insurance
Yes
17
No
859
Blanks
40
QUESTION NO. 6
A. Parimutuel: Horse races
Yes 557
No
232
Blanks
127
B. Parimutuel: Dog races
Yes 480
No
242
Blanks
194
54
ANNUAL REPORT
QUESTION NO. 7
A. All Alcoholic
Yes
609
No
212
Blanks
95
B. Beer and Wine
Yes 595
No
184
Blanks
137
C. Package Stores
Yes 606
No
185
Blanks
125
QUESTION NO. 8
Rent Control
Yes 391
No
244
Blanks
281
Respectfully submitted,
ARTHUR W. WASHBURN,
Town Clerk
55
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1950
Date NAME
Parents
1949
November
1-Rae Ellen McKechnie Walter-Beverly Ann Adams 16-David Henry Grzenda Frank Henry-Violet Horton 25-William Sumner Proal Gordon Stuart-Clare Theresa Bigley 28-Karla Larrabee Wolcott Roland Larrabee-Gertrude Elizabeth Atkins
December
5-Judith Elaine Lougee Fred Everett-Irene King
5-David Paul Christiansen
Roswell Seigfried-Rita Johanna Renner 5-Susan Rae Fortier
Raymond Nelson-Mildred Elsie Henrich
7-James Lyman Parmenter
Lyman Hunt, Jr .- Christine Ethel Arnold 18 Marcia Elizabeth Reid Howard Marvin-Hildred Jean Bagshaw
1950
January
1-Glenn Arnold Sutton, Jr. Glenn Arnold-Frankie M. Chambers
14-Brian Franklin Jesse William-Frances Agnes Wallak
21-Dana Paul Cooper John Paul-Arlene Avery
24-Maryelayna Irene Reybrock Nicholas William-Marie Jacquelyne Keenan
February
2-John William Keithan
Norman Anthony-Sadie Mary Sprague
10-Kathleen Caron George Hector-Janet Skawinski
21-Jean Cameron Keegan Frank-Edith McCormick
25-Douglas Wheeler Lemire
George Joseph-Thelma Eva Wheeler
56
ANNUAL REPORT
March
26-David Vernon Meunier
William Joseph-Vernal Eva Leduc
April
12-Robert Glens Ashman, III Robert Glens, Jr .- Ruth Sampson 29-Robert Edward Seymour Edward Clement-Marion Louise Davis
May
8-Baby Grant Lester Vernon-Helen Amelia James 10-Cynthia May Cooper Frederick-Doris Elizabeth Cleveland 25-Gregory Paul Grant Malcolm Keith-Mae Elizabeth Jakubajtis
June
1-Scott Raymond Briggs Herbert Francis-Jane Louise Patton 2-Raymond Everett Knowles William Everett-Esther Field Whitcomb
14-Edward Francis Reilly, Jr. Edward Francis-Elizabeth Ann Laub
14-Patricia Mary O'Brien Jeremiah William-Mary Frances Deegan
17-Marie Suzanne Louise Ruel Joseph Gideon-Dora Beatrice Cote 22-Robert George Fink Walter-Jeanne Fontaine
24-Miles Stewart Woodward Richard Alden-Geraldine DesJardins
July
12-Leslie Gene Gucwa Eugene Frank-Sophie Agnes Prachniak 28-Paula Christine Broadhead Paul Franklyn-Jeanie Paula Littlefield 29-Laine Catherine Grocut William-Elizabeth Maddocks
August
1-Robert Arlyn Mercer, Jr.
Robert Arlyn-Helen Mathewson
57
ANNUAL REPORT
4-Peter Bruce Hastings Bruce Edward-Madeline Mary Goulet
6-Carol Ann LeBlanc Robert Joseph-Celina Perry 17-Maureen Ann Bolger William Carter-Margaret Mary Perrault
September
1-Mark Daniel Mooney James Leo Mooney-Agnes Carr 8-Gary Clifford Sargent Harold Clifford, Jr .- Beatrice Marie Theriault 13-Patricia Ann Callahan
James Austin-Helen Emily McEndy
13-Alan White
Arnold-Alice L. Caron
27-John Stevens Hutchinson
Walter Phillip-Irene Lillian Sheldon 30-Nancy Edith Kettell Edward Walter-Dorothea Jane Perreault
October
8-Kathleen Candice Plante Richard Delphis-Lea Rita Allard
8-Michael Richard Skinner Russell Erwin-Lucille Mary Gomes
November
18-Roderick Milton Chisholm Roderick-Eleanor Parker
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
58
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1950
Date Name
Married By
1950 January
15-Ralph William Johnson, East Foxboro Barbara Ann Cress, Canton
21-Robert E. Denison, Foxboro
John M. Bowmar, Clergyman Beatrice Marian Cobb, Plainville John M. Bowmar, Clergyman
21-William Easterbrook, Plainville Estelle M. Rainville, North Attleboro
Edward L. Dickinson, Priest
February
11-William J. Bloomer, Cumberland, R. I. Jean Hazel Allen, Pawtucket, R. I. John M. Bowmar, Clergyman
March
11-Gerald E. Rammel, Plainville Ruth Langford Hay, Woonsocket, R. I.
John N. Mclaughlin, Clergyman
25-Edward E. Osterholm, Plainville Violet R. Cheney, North Attleboro Kenenth C. Hawkes, Clergyman
April
15-Daniel Carvalho, Plainville Claire H. Chabot, Plainville Andrew F. O'Brien, Priest
May
5-Thomas Logan, Jr., Pawtucket, R. I. Elizabeth Day Munroe (Minchew)
George L. Thurber, Clergyman
6-Paul S. Welsh, Cambridge
Marjorie Joan Lovely, Plainville
13-William C. Bolger, North Dighton John M. Bowmar, Clergyman Margaret Mary Perreault, Plainville Andrew F. O'Brien, Priest
19-Kenneth O. Bryant, Wrentham
Hope Iris Beyersdorfer, Plainville
Lionel A. Whiston, Minister
20-Alpin Chisholm, Plainville Margaret Mary Precourt, North Attleboro Arthur G. Considine, Priest
27-Warren E. Austin, Newport, R. I. Georgiana Carvalho, Plainville John M. Bowmar, Clergyman
June
3-Forrest Barton Marty, Jr., Woonscoket, R. I. Barbara Holly Oldham, Plainville John M. Bowmar, Clergyman
14-Joseph Walter Coverly, Plainville
Lydia R. Lawson (Rogers), Plainville
Lionel A. Whiston, Minister
59
ANNUAL REPORT
17-Joseph Vincent Fountain, Plainville Dorothy Louise Legare, Pawtucket, R. I. J. W. Struck, Priest
17-Alfred Mucciarone, Franklin Betty Jane Isaia (Savage), Plainville John M. Bowmar, Clergyman
July
1-Thomas Anthony Clavette, North Attleboro
Marie L. Obelene Blais, Plainville Joseph Larue, Priest 8-Earl F. Pendleton, Plainville Louise E. Fontaine, Plainville
Lester M. Johnson, Justice of the Peace 11-Charles H. Scherer, Mansfield
Eda M. Randall (Beekman), Plainville Arthur J. Snow, Minister of the Gospel
August
27-Edward Fryer Rose, Plainville Grenith Mary Rood, Plainville
E. Gage Hotaling, Clergyman
September
9-Albert Babbitt, Plainvile Beverly Lorraine Riley, Plainville
Charles Graham, Minister of the Gospel
9-Harlie Eugene Thompson, Plainville Beverly Agnes Boyles, Plainville
Andrew F. O'Brien, Priest
16-Robert W. Root, Plainville Marjorie E. Moore (Denison) Lionel A. Whiston, Minister 30-Raymond A. Everton, Plainville June E. Shaw, North Attleboro Eber Eldon Craig, Minister of the Gospel
October
8-Frederick William Quilitzsch, Jr., Attleboro Ruth Mary McNally, Plainville Andrew F. O'Brien Priest 26-Eugene Ernest Godin, Plainville
Lucille Dagmar Holst, Pawtucket, R. I., J. C. Slatter, Priest
November
4-Carl Richard Erickson, Plainville Helen Eva Lavesque, Central Falls, R. I.
Adrien Menard, Priest
4-Frank D. Harris, Plainville
Pearl H. Easterbrooks, Plainville
John M. Bowmar, Clergyman 18-Louis Johnston, Providence, R. I. Ruth Horton, Plainville Robert S. Beecher, Rector 23-Herve Joseph LeBlanc, Plainville Bernadette Cecile Paul, Pawtucket, R. I. Alfred U. Jette, Priest
December
2-Melvin L. Hart, North Attleboro Jean Ann French, Plainville John M. Bowmar ,Clergyman A true copy. Attest: ARTHUR W. WASHBURN,
Town Clerk
DEATHS RECORDED IN PLAINVILLE DURING 1950
Date
Name
Yrs.
Mo.
Day
Cause of Death
Dec. 25, 1949-Gerard Philibert
28
6
25
Meningitis
1950
Jan. 15,.1950-Baby Franklin
1
Premature Birth
Jan. 21, 1950-Marian S. Pink (Bartlett)
60
4
3
Coronary Thrombosis
Feb. 5, 1950-Laura A. Dorset (Pelley)
67
2
22
Cerebro Vascular Hemorrhage
Mar. 6, 1950-Carl A. P. Wolf
79
5
5
Arteriosclerotic Heart Disease Cerbral Hemorrhage
Mar. 17, 1950-Elizabeth Jones (Parker)
74
Apr. 23, 1950-Annie J. Staples
88
2
17
Arteriosclerosis
May 10, 1950-Erwin B. Sylvia
68
19
Carcinoma of Colon
June 6, 1950-Albert E. Bolton
77
6
26
Carcinomatosis
July 19, 1950-Jennie A. Gardner (Nash)
61
4
10
Arteriosclerosis
July 26, 1950-Lucy J. Simmons (Wright)
79
11
4
Hypostatic Pneumonia
Aug. 9, 1950-Annie M. Green (Jolly)
82
2
2
Myocarditis
Aug. 9, 1950-Maude O. Hawkins (Telter)
86
23
Cachexia Carcinomatosis
Aug. 17, 1950-Bertha Bennett Crotty
75
5
Cerbral Hemorrhage
Sept. 3, 1950-Cora L. Davis (Reed)
80
8
26
Portal Cirrhosis
Sept. 18, 1950-Karl Schmidt
87
18
Cerebral Hemorrhage
Sept. 26, 1950-Bertie F. M. Fisler
65
8
21
Cerebral Hemorrhage
-
-
Sept. 30, 1950-Jennie G. Canning (Borden) 84
Sept. 30, 1950-Alice O. Nash (Blake)
84
1
28
Oct. 14, 1950-Arthur L. Martin
74
1
Nov. 19, 1950-Ernest P. LaMothe
20
9
-
1 Cerebral Hemorrhage Arteriosclerosis Coronary Heart Disease 3 Pulmonary Tuberculosis
Nov. 30, 1950-Dorothy Cristina Rossi (Hewitt)
35
11
12
Dec. 4, 1950-Charles J. Wilhelm
74
Dec. 27, 1950-Nellie Padula (Marks)
62
7
26
Uremia
-
Accident. Trailer caught fire, Third Degree Burns. Arteriosclerotic Heart Disease
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
62
ANNUAL REPORT
LICENSE FEES RECEIVED BY TOWN CLERK FOR YEAR, 1950
Number of Dogs Licensed, 264
$624.00
2 Kennel Licenses
@
$50.00
100.00
1 Kennel License
@
25.00
25.00
5 Kennel License @
10.00
50.00
Less Fees
54.40
10 Common Victualler
@
$ 3.00
30.00
8 Lord's Day
@
3.00
24.00
4 Amusement
@
1.00
4.00
1 Used Car Dealer
a
15.00
15.00
for part of year
@
5.00
5.00
2 Auctioneers
@
2.00
4.00
2 Auctioneers
for part of year
@
1.00
2.00
1 Junk License
a
25.00
25.00
9 Sunday Amusement
@
3.00
27.00
1 Manicuring
@
1.00
1.00
1 Dynamite Storage
@
2.00
2.00
10 Denatured Alcohol
@
1.00
10.00
1 Advertising Sign
@
1.00
1.00
2 Alcoholic Beverage, Restaurant
@
500.00
1,000.00
1 Pasteurization
10.00
10.00
6 Overnight Cabins
&
.50
3.00
3 Piggeries
@
1.00
3.00
3 Garbage
@
1.00
3.00
1 Frozen Dessert
@
5.00
5.00
1 Rooming House
@
1.00
1.00
1 Slaughtering
@
1.00
1.00
1 Manufacture of Sausage Meat
@
3.00
3.00
2 Drive-In Theaters
@
40.00
80.00
1 Beer & Wine Restaurant Part of Year
@
100.00
100.00
19 One-Day Beer
@
1.00
19.00
1 Package Store, All Alcoholic
@
250.00
250.00
$744.60
1 Used Car Dealer
$799.00
ANNUAL REPORT
63
1 Firearms
@
5.00
5.00
15 Sale of Gasoline
@
1.00
15.00
4 Storage of Gasoline
@
1.00
4.00
$1,652.00
1951 Licenses Paid in 1950:
2 Beer & Wine, Package Store @ $100.00
$200.00
3 All Alcoholic, Restaurant
@
500.00
1500.00
2 Beer & Wine, Restaurant
@
200.00
400.00
2 All Alcoholic (Club)
@
500.00
1000.00
6 Common Victualler
@
3.00
18.00
6 Amusement
@
1.00
6.00
1 Inn Holder
@
5.00
5.00
$3,129.00
Paid to Town Treasurer:
$5,525.60
Fishing Licenses
414
Hunting Licenses
228
Sporting Licenses
203
Fishing, Female and Minor
119
Resident Citizen Trapping
11
Special Fishing, 3-day
6
Non-Resident Fishing
28
Non-Resident Hunting
6
Duplicate Licenses
8
Resident Citizens' Sporting, Free
28
Resident Citizens' Military or Naval
Sporting, Free
4
1055
ARTHUR W. WASHBURN,
Town Clerk
64
ANNUAL REPORT
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, Mass.
March 7, 1950 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
REPORT OF TOWN CLERK'S EXPENSES
For Year Ending December 31, 1950
Arthur W. Washburn, Vital Statistics
$82.00
North Attleboro Chronicle, Binding Records
14.75
Mass. Town Clerk's Ass'n, Dues
5.00
Supplies
34.85
Postage
27.76
Salary
300.00
$464.36
Appropriation
$475.00
Expended
464.36
Balance
$10.64
ARTHUR W. WASHBURN,
Town Clerk
ANNUAL REPORT
65
REPORT OF BOARD OF REGISTRARS EXPENSES
Frank King, Salary
$150.00
Harold Anderson, Salary
150.00
Dacia Anderson, Salary
150.00
Arthur W. Washburn, Salary
150.00
Printing Voting Lists
87.75
Typing Supplies
23.00
39.20
$749.95
Appropriation
$775.00
Expended
749.95
Balance
$25.05
ARTHUR W. WASHBURN,
Clerk of Board
5
STATE AUDIT
BALANCE SHEET-APRIL 8, 1950 General Accounts
Assets
Liabilities and Reserves
Cash,
$3,848.38
Road Machinery Fund
$304.75
10,000.00
Post-War Rehabilitation Fund Stabilization Fund
1,000.00
Proceeds Dog Licenses-Due County
200.00
Levy of 1948:
Federal Grants:
Aid to Dependent Children: Aid
$192.94
Administration 8.91
Levy of 1949:
Personal
Old Age Assistance:
Property
$849.24
Assistance
1,347.34
Real Estate
6,279.03
Administration
317.99
Levy of 1950: Poll 444.00
Unexpended Appropriation Balances
115,302.46
Reserve Fund-Overlay Surplus
1,049.27
Motor Vehicle and Trailer Excise:
Levy of 1949
$94.67
Levy of 1950
464.98
Levy of 1948
$387.65 2,431.94
Tax Titles
48.78
Tax Possessions
609.28
Departmental:
Health
$37.86
Motor Vehicle and Trailer Excise
$559.65
Aid to Dependent Children
312.56
Tax Title
48.78
Veterans' Benefits
29.00
Tax Possession
609.28
Water Rates and Supplies
1,135.51
Water
1,135.51
Aid to Highways
10,475.00
Aid to Highways: Chapter 81: State
$9,075.00
$13,207.64
Accounts Receivable: Taxes:
Personal Property Real Estate
$229.76 332.64
$562.40
7,128.27
$1,867.18
8,134.67
Overlays Reserve for Abatement of Taxes:
$559.65
Levy of 1949
$2,819.59
Revenue Reserved Until Collected:
379.42
Departmental 379.42
Chapter 90: State County
700.00
700.00
10,475.00
Revenue 1950:
Appropriations to be Provided for: 1949 $5,000.00
1950 156,199.00
Underestimates 1949:
State Assessment 62.07
County Tax 318.28
County Hospital
Assessment
581.86
County Hospital Assess-
ment 1950 paid 1,586.26
Deduct: -$163,747.47
Appropriations from Available Funds $22,475.00
Poll Taxes 1950 Committed 1,196.00
Estimated Receipts
Collected to Date 4,887.98
28,558.98
135,188.49
$160,379.18
$160,379.18
Net Funded or Fixed Debt
DEBT ACCOUNTS $2,000.00 Municipal Building Loan
$2,000.00
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds Cash and Securities
School Fund Stabilization Fund
$727.30
$46,812.10
4,175.48
Post-War Rehabilitation Fund
41,909.32
$46,812.10
$46,812.10
Surplus Revenue 14,628.29
68
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts
July 1950 - July 1951
Name Address Occupation
Bacheller, Milton H., Warren Street
Toolmaker
Barton, William H., W. Bacon Street
Shipper
Berkley, Richard G., Maple Street Machinist Carpenter, Lawrence H., Lincoln Avenue Accountant Cole, Stanley G., South Street Service Man
Gardner, George F., South Street
Purchasing Agent
Jeweler
Hemmingsen, Ralph H., South Street Henry, Edward A., Potter Avenue
Service Manager
Insurance Salesman
Hooker, Miles E., High Street Keegan, Frank C., Jr., Potter Avenue
Mfg. Jeweler
Keyes, Reginald B., Taunton Street Postal Clerk Lomasney, David B., Potter Avenue Dry Cleaner Malone, Daniel T., Pleasant Street Salesman Moody, Arthur F., School Street Assistant Superintendent Myers, Stanley, E. Bacon Street Timekeeper
Parker, Clarence P., Jr., South Street
Heating Engineer
Patton, Dwight M., Grove Street Clerk
Pierce, George E., Jr., High Street
Insurance Agent
ANNUAL REPORT
of the
SCHOOL COMMITTEE
of
PLAINVILLE, MASSACHUSETTS
PLAINVI
MASS
COLONY
NMOL
WREN
THAM
1673
-1905
...
PLAIN
VILLE
INCOR
19
OS.
5061 6
APRIL
ED
For Year Ending December 31, 1950
28
LASS
70
ANNUAL REPORT
SCHOOL OFFICIALS
School Committee
CLINTON E. BARTON, Chairman Term Expires 1952 Telephone North Attleboro 8-0214-W
REV. JOHN M. BOWMAR, Secretary Term Expires 1951 Telephone North Attleboro 8-1112-W
EDWARD H. HEMMINGSEN Term Expires 1953 Telephone North Attleboro 8-1391-R
Meeting of the School Committee is held in the office, Town Hall Building, on the third Monday of each month.
Union Superintendent of Schools, Norton and Plainville LAURENCE G. NOURSE Residence Telephone, Norton 66 School Telephone, North Attleboro 8-0146
Superintendent may be reached at the office in the Town Hall Building every Tuesday, and other days by appointment.
AUTHORIZED TO ISSUE WORK CERTIFICATES
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.