Plainville, Massachusetts annual reports 1942-1950, Part 55

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


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.