USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 16
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 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91
Article 39. Motion by Alpin Chisholm, and unanimously voted to raise and appropriate the sum of $100.00 for the treatment of the tuberculosis patients having a legal settle- ment in this Town, as provided for by Chapter 270, Acts of 1952, repealing Chapter 562 Acts of 1951.
Article 40. Motion by Alpin Chisholm, and unanimously voted to authorize the Town Forest Committee, with the ap- proval of the Selectmen, to sell a certain piece of land or any part thereof, and further authorize said Town Forest Committee and the Board of Selectmen to sign, acknowledge and deliver any instruments of transfer, on behalf of the Town. This land has a frontage on Route #1, of about 665', and a depth of about 300 to 400 feet, and formerly known as 'Bishop Farm.'
Article 41. Motion by Alpin Chisholm and unanimously voted to sell a certain piece of land to the John Edward McNeill Post #217, American Legion Building Association, and authorize the Board of Selectmen to sign, acknowledge and deliver any instruments of transfer on behalf of the Town. This piece of land is about 250 feet long by 150 feet wide, and is situated off West Bacon Street, in the rear of the Whiting & Davis field.
Article 42. Motion by Alpin Chisholm, and unanimously voted to authorize the Board of Selectmen to sell a certain piece of land between Taunton Street and Bartlett Road, and
28
ANNUAL REPORT
also authorize said Board of Selectmen to sign, acknowledge and deliver any instruments of transfer on behalf of the Town.
Article 43. Motion by Alpin Chisholm, and unanimously voted to transfer the sum of $10,000.00 from available funds in the Treasury, for the purchase of War Bonds or other Bonds, that are legal investments for savings banks, and to be placed in a fund known as the "Post-War Rehabilitation Fund," in accordance with the provisions of Chapter 5 Acts of 1943; this money to be ear-marked for the building and equipping of an addition to the new Elementary School Building.
Article 44. The Committee appointed at the last Annual Town Meeting to bring in a report regarding the selling and demolishing of the old High School Building made its report, and on motion by David Lomasney, and unanimously voted that the Town reject all bids for the demolishing of the Old High School Building, and that the Selectmen be authorized to ask for new bids to sell, demolish and remove old High School building, and that they award the contract to the bidder whose bid is most advantageous for the Town.
Article 45. Motion by Alpin Chisholm, and unanimously voted to use the sum of $616.98 representing the proceeds of a reimbursement from the Traveler's Insurance Company, to cover a loss sustained through burglary by the Plainville School Department to cover the following purposes: Replace- ment of office safe $250.00; repairs to building and equipment $356.98; replacement of money stolen $10.00.
Article 46. Motion by Alpin Chisholm, and unanimously voted to accept the provisions of Chapter 537, Acts of 1951, of the General Laws. Be it enacted, etc., as follows: "Chapter 31 of the General Laws is hereby amended by inserting after Sec. 47D, inserted by Sec. 1 of Chapter 402 of the Acts of 1941, the following section:"
Section 47E. Persons holding positions referred to in Section 47C shall be given an annual step-rate increase, to be set forth in the compensation plan established under Sec. 47D, on the first day of July following the anniversary of the date of their receiving the minimum salary for the position which they hold, but such increase shall not entitle such persons to any change of rating or increased authority. Such increase
29
ANNUAL REPORT
shall be fixed by the board referred to in Sec. 47D and shall be paid annually until the maximum salary set forth in the com- pensation plan established under Sec. 47D for the position so held has been reached. The Superior Court, upon suit by the attorney-general or petition of one or more taxable inhabit- ants of a city or town in which it is alleged that the provisions of this section or sections 47C and 47D are not enforced, may, in law, or equity, enforce said sections. This section shall be- come effective in a town by a majority vote at an annual town meeting."
Article 47. Motion by Alpin Chisholm, and unanimously voted that we transfer from the Surplus Revenue Account, the sum of $9,900.00, to be used by the Assessors for the reduction of the tax rate.
Article 48. The Committee appointed by the Moderator consisting of Arthur Myers, Henry Poirier and Howard White, presented the following list of names to act as Finance or Ad- visory Committee for the ensuing year: Ralph E. Crowell, Oliver P. Brown, Reginald B. Keyes, Charles F. Breen, Jr., and Alpin Chisholm, and they were duly elected.
a. Motion by Edward H. Hemmingsen, and unanimously voted that if this Regional School District Planning Commit- tee is to be continued for another year, that this committee should hold a public meeting for the express purpose of bring- ing to the interested voters of Plainville all possible informa- tion pertaining to Regional High Schools. That, from this meeting will come an expression of sentiment that will pro- vide this committee with a better understanding of voter interest and thus aid the committee in furthering its work as a Study Group.
b. Motion by Alpin Chisholm, and unanimously voted that a committee of five (5), consisting of the Selectmen, the Chairman of the Water Commissioners and the Superintendent of Streets, be chosen to investigate and locate a suitable place for the storing of supplies and equipment of the Water and Street Departments. This Committee to report with the esti- mates for this project not later than the next Annual Town Meeting.
c. Motion by Alpin Chisholm and unanimously voted that all Town Departments be instructed to submit detailed
30
ANNUAL REPORT
budgets to the Finance Committee, at least three (3) weeks before the next Annual Town Meeting, and that this be done each and every year hereafter.
d. Motion by Alpin Chisholm that the Plainville School Planning Committee, be discharged with thanks. This motion was announced as carried by the Moderator. Vote doubted. Moderator called for a standing vote, and result of the stand- ing vote Yes, 55; No, 25.
Motion by Arthur W. Washburn that a new committee of five (5) be appointed as Plainville School Planning Com- mittee by the Moderator. Motion carried. The Moderator appointed S. John Andrews, Clinton E. Barton, Alpin Chis- holm, Harvey C. Morse and LeRoy B. Wilson to this Committee.
e. Motion by Arthur W. Washburn, and unanimously voted that the Moderator appoint a Committee of three (3) to look into the advisability of having the Town draw up By- Laws, or Town Ordinances, to control the installation of water mains and new streets in any new housing developments that may take place in the Town.
That the cost of digging, laying pipe, and the filling of the trench of said water mains shall be paid by the owner or owners of said development.
That the cost of laying out, constructing, and hard sur- facing of any new streets or extension of streets shall be paid for by the owner or owners of said development.
The installing, etc., of the above mentioned water mains shall be under the supervision of the Water Commissioners of the Town, and all such new installations shall be approved by them.
The laying out, constructing, etc., of new streets shall be under the supervision of the Selectmen and Highway Super- intendent, and all such new construction shall be approved by them.
The Committee shall consist of one (1) member from each of the following Departments: Water Commissioners, Finance Committee, and the Selectmen, and said Committee shall report at the next Town Meeting. The Moderator ap- pointed the following Committee: Ralph E. Crowell, Gordon S. Proal and LeRoy B. Wilson.
The following Report of the Regional School District Planning Committee, as of March, 1953, was read and accepted.
31
ANNUAL REPORT
"The Committee has attended two joint meetings with representatives present from the four towns of Wrentham, Millis, Norfolk, and Plainville. It is most apparent that the Wrentham Regional School District Planning Committee inter- prets their towns high school organizational problems far more immediate than do the committee members of the other communities represented.
Your committee feels that until there is a more accurate expression of sentiment on the question of a Regional High School by the voters of Plainville, the committee is not in a position to truly represent the interests of Plainville in the current study and planning.
It is this need for an expression of sentiment that this Committee submits the following recommendation:
. that if this Regional School District Planning Com- mittee is to be continued for another year, that this commit- tee should hold a public meeting for the express purpose of bringing to the interested voters of Plainville all possible information pertaining to Regional High Schools. That from this meeting will come an expression of sentiment that will provide this committee with a better understanding of voter interest and thus aid the committee in furthering its work as a Study Group."
The Wrentham Committee has prepared a very informa- tive booklet explaining the legal aspects of a Regional High School. Copies of this are available in limited quantities and may be secured from any member of this committee."
Respectfully submitted,
ROLAND A. WOLCOTT EDWARD H. HEMMINGSEN LEROY B. WILSON
The following report of the Old High School Building Disposal Committee, was read and accepted:
"The School Disposal Committee has explored three pos- sible measures in regard to the old high school building:
1. Keep the building for future school use.
2. Tear down the existing building and make the base- ment into a Town Garage.
3. Complete removal of the building.
32
ANNUAL REPORT
As to keeping the building as is for future school use, we find, in our judgment, that this would be highly impractical as the Building Inspector's report will indicate. Boarding up the building and putting it in standby condition would cost approximately $1,500.
We have two estimates in regard to our second proposal; that is, tearing down the present building to the top of the brick work, and using the old part of the building foundation for a town garage by roofing over the foundation and provid- ing three doors, new floor, wiring, heat, plumbing, etc. We have one estimate of $10,000 and a second of $8,800. In our judgment these figures at present represent a prohibitive price. In addition, we feel that this is not the proper place for a town garage.
As to our third proposal, we feel that this is the most practical course of action for the town to follow. We asked for seven (7) bids for demolition and received four (4) replies. The bids range from a cost to the Town of $4,500, to a payment to the town of $150. It is, however, the opinion of the com- mittee that none of these bids offer the town the best value, and we therefore recommend that if the town votes to dispose of the building by demolition that the Selectmen be authorized to advertise for new bids for the sale, demolition and complete removal of the building, and award the contract to that bidder which makes the most advantageous offer.
NORMAN A. McGILL OLIVER P. BROWN CLINTON E. BARTON ROBERT W. ROOT DAVID B. LOMASNEY
School Building Disposal Committee
Voters present 68 women, 96 men-total 164.
Adjourned 10:30 P.M.
ARTHUR W. WASHBURN,
Town Clerk
33
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1953
Date Name
Parents
1952
December
20-Dianne Evelyn Blais John Leo-Alice Cecile Faucher
1953
January
2-Erin Anne O'Brien Jeremiah William-Mary Frances Deegan 3-Thomas Herve LeBlanc
Herve Joseph-Bernadette Cecile Paul 6-Timothy Neil Finley
James Andrew-Olive Althea Cleveland 10-Lauren Jean Rammel Robert Henry-Natalie Estelle Grant 11-George Walter Hayden, Jr.
George Walter-Priscilla Buttrey
17-Daniel Edwin Clark Edwin Paul-Dorothy May Humes 19-Patricia Claire Murphy
Thomas Richard-Dorothea Virginia Lynch 25-Jacquelyne Alice Reybrock Nicholas William-Marie Jacqueline Keenan
February
11-Baby Campbell Bernard-Betty Goff
16-Gary Lee Broadhead
Paul Franklyn-Jeanie Paula Littlefield 21-Mary Susan Hastings
Merrill George-Pauline Louise Goulet 22-Sandra Ann Mobriant John Power-Shirley Thomasen
March
16-Steven Allen Skinner Russell Erwin-Lucille Mary Gomes 29-Thomas Edward Pimental John-Norma Jean Russell
3
34
ANNUAL REPORT
April
11-Jean Louise Christensen Roswell Siegfried-Rita Johanna Renner
11-Cynthia Lea Peck Donald Jon-Mildred Arleta Franklin
15-James Archibald Arno, Jr. James Archie-Grace Proulx 19-Robert Arnold Kettell Arnold Milton-Marion Grace Ralph 28-Roberta Dorothy Hill
Richard Edward-Dorothy Ruth Porter
May
4-Virginia Lee Hamilton Carroll Austin-Marilyn Thomasen
11-Baby Boy Franklin Elton Ira-Barbara Elizabeth Hale
11-Carol Ann Chamillard
Robert Brander-Harriet Gladys Coverly
18-Robert Ernest Neef Rudolph Karl-Lillian Guinard
25-John Henry Chisholm Alpin-Margaret Mary Precourt
27-James Joseph Glennon, Jr. James Joseph-Evelyn Virginia Anderson
June
7-Gary Michael Lomberto Albert Guido-Mary Rita Padula
11-Norma Jean Riley Norman Edward-Bernadette Dargis 24-Karen Elizabeth Dittrich William Paul-Elizabeth Jensen
July
17-John Beyersdorfer Albert John-Elizabeth Gladys Gaskin 17-Dwight David Keeler Walter Barrett-Jacqueline Alma Johnson 25-Peter John Trahan Lucien Joseph-Marie Homerine Langlais
28-Vickey Lee Crosta Joseph Phillip-Joan Lee Sherman
August
8-Gary James Schofield
Byron James-Norma Louise Sweeting 17-Bruce Edward Thompson
Harlie Eugene-Beverly Agnes Boyles 18-Earl Stanley Brown Clarence Edward-Jennie May Dorothy 25-Cenneth Bern Grimm Clinton Berne-Phyllis Lowe 29-Jan Henrich Irving Christian-Jean Washburn
35
ANNUAL REPORT
September
5-William John Clegg Edward-Rita Emilda Audette
6-David Kenneth Norton Everett Steve-Edith May Phinney John William-Rita Margaret Barr
15-Patricia Ann Lund
15-Candice Joan Sprague
Stillman Madore-Marilyn Ann Proal
22-Edward Donald Kettell Edward Walter-Dorothea Jane Perreault
October
4-Donald Edward Woodbury
Lawrence Eugene-Agnes Slowey
19-Frederick White, Jr. Frederick-Doris Mae Paul
27-Sally Jean Chabot Alfred-Ann Jean O'Neil
29-Charlene Louise Roe Arden Earl-Patricia Louise Pasquantonio
November
7-Janice Lee Fortier
Raymond Nelson-Mildred Elsie Henrich
16-Christine Estelle Kenerson Robert Burton-Doris Brown
20-William Brian Gundlach Carl, Jr .- Barbara Jean Snell
22-Daniel Everett Harris Robert-Lois Boss
24-Shirley Ann Wolowicz Anthony-Elwyn Jaques
29-Joyce Elaine Carpenter
Lawrence Howard-Ruth Mae Thompson
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
36
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1953
Date
Name
Married by
1952
May
31-George J. Parenteau, Plainville, Mass. Shirley H. Paquin, Norton, Mass. Lester M. Johnson, Justice of the Peace
1953
February
7-Russell Stone, Attleboro, Mass. Clementine Theresa (Leard) Cronin, Attleboro, Mass. John M. Bowmar, Clergyman
April
5-Walter H. Morse, Stoughton, Mass. Mildred L. Cenedella, Plainville, Mass.
James H. Coffey, Priest
May
4-Chester Clarence Everton, Plainville, Mass. Claire Marie Acheson, Pawtucket, R. I. Elbert M. Parkhurst, Clergyman
20-Donald A. Childs, Plainville, Mass. Paula A. Precourt, North Attleboro, Mass. Edmund L. Dickinson, Priest
June
6-Norman James Rowell, Wrentham, Mass. Evelyn Gladys Power, Plainville, Mass. Lionel A. Whisten, Minister
20-Clarence W. Janes, Jr., North Attleboro, Mass. Joan M. Perreault, Plainville, Mass.
Thomas P. Fallon, Priest
37
ANNUAL REPORT
July
4-Frederick Louis Morriseau, Plainville, Mass. Olive Celia Ludwig, Mansfield, Mass.
James H. Coffey, Priest
5-Russell Babbit, Plainville, Mass.
Shirley J. Perreault, Plainville, Mass.
James H. Coffey, Priest
11-Leon Henry Rousseau, North Attleboro, Mass. Alice Minerva Sharron, Plainville, Mass. Edmund L. Dickinson, Priest
18-Robert Herman Cooke, North Attleboro, Mass. Janet Gay Culhane, Plainville, Mass.
Lionel A. Whiston, Minister
19-Robert Carl Hall, North Attleboro, Mass.
Barbara Margaret Stoddard, Norton, Mass. John M. Bowmar, Clergyman
August
1-Gordon R. Anderson, Plainville, Mass. Patricia M. Gookin, North Attleboro, Mass. Arthur G. Considine, Priest
22-William Robert Tholke, Covington, Ky.
Dorothy Anne Rogers, Plainville, Mass.
Lionel A. Whiston, Minister
22-Robert Lloyd Strand, West Groton, Mass. Grace Belle White, Plainville, Mass.
Lionel A. Whiston, Minister
29-Ulric Gordon Brock, Jr., Baltimore, Md. Joan Lea Russell, Baltimore, Md. John M. Bowmar, Clergyman
29-Donald A. Amadio, Attleboro, Mass. Aldina Carvalho, Plainville, Mass.
Richard F. Norton, Priest
September
4-Edward Leroy Marien, Attleboro, Mass. Annie Helen Kolenda (Ankevitz)
John M. Bowmar, Clergyman
38
ANNUAL REPORT
October
4-Joseph R. Ferland, North Attleboro, Mass. Patricia M. Heintz, Plainville, Mass.
Richard F. Norton, Priest
6-Robert Gundlach, Plainville, Mass. Sheila Joan McGroary, Franklin, Mass.
Walter R. Orme, Justice, 2nd District Court
10-Herbert Francis Fielding, Plainville, Mass. Muriel Violet Valley, North Attleboro, Mass. Francis J. Maloney, Priest
17-Paul Tennyson Cooper, Plainville, Mass. Elizabeth Laura Armitage, Plainville, Mass. John M. Bowmar, Clergyman
25-Raymond C. Ward, Whiteville, N. C. Nancy Marie Randall, Plainville, Mass.
Richard F. Norton, Priest
November
28-Robert Thomas Watterson, Attleboro, Mass. Priscilla Marie Theriault, Plainville, Mass. Richard F. Norton, Priest
28-Norman Wilfred Fontaine, Attleboro, Mass. Carolyn May Easterbrooks, Plainville, Mass. S. J. Goyette, R. C. Priest
December
19-Ralph A. Hastings, Plainville, Mass. Celia A. Cinelli, (Arvisato), Old Forge, Pa. John W. Lind, Chaplain
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
39
ANNUAL REPORT
DEATHS RECORDED IN PLAINVILLE DURING 1953
Date
Name
Yr. Mo. Day
Non-Resident
Mar. 30-Florence Boots (Bates)
79
2
12
April 13-Frederick M. Murphy
51
10
-
May 1-Mary Darling Whiting
78
2
13
Sept. 2-Hattie May Watkins (Wilmarth)
94
9
9
Sept. 8-Harriot L. Tourtellot (Thompson)
75
5
18
Sept. 14-Hattie Maria Treen (Lane)
86
6
29
Sept. 25-Harriet Aurelia Jackson (Rogers)
67
10
22
Sept. 26-James Bonner
76
Oct.
23-James W. McGuire
72
10
11
Nov. 26-Vernon Smith
71
9
Dec.
6-Sarah E. Vance (Matthias)
91
1
14
Resident
Jan. 7-Sylvester Smith
84
2
6
Feb. 23-Annie E. Bell (Holt)
80
2
7
Apr. 11-Nellie Stephens (Wilkins)
64
3
27
Apr. 13-Adelard B. Cote
62
2
22
May 11-Baby Boy Franklin
2 hrs. 12 min.
June 12-Elizabeth L. Densmore
71
9
14
July 22-Hermenegilde Desjardins
73
11
7
July 22-Elmer Holmes Bartlett
86
10
1
July 30-Wilfred L. Gagne
65
Aug. 27-Alice Maude Fairbanks (McLoughlin)
74
2
5
Oct. 24-Grace M. Wheeler
54
9
20
Nov. 25-John Henry Gaskin
72
1
8
Dec. 7-Mae Major (Morey)
67
8
19
Dec. 14-Carl Maurice Pease
63
7
16
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
Causes of Death
Uremia
1 Asphyxiation
1
Cerebral Thrombosis
4 Pneumonia
1
Carcinomatosis
1 Auto Accident
1
Diverticulosis
1 Arterio sclerosis
2
Congenital hiatus
1 Cerebral hemorrhage
5
Myocarditis
3 Chronic endocarditis
1
Carcinoma
3 Coronary occlusion
1
Cardiac decomposition 2
95
1
19
Sept. 4-Rufus King
Dec. 23-Mark Arnold Keegan
3
-
40
ANNUAL REPORT
LICENSE FEES RECEIVED BY TOWN CLERK
Number of Dog Licenses: 284
$647.00
6 Kennel Licenses
1
$10.00
60.00
2 Kennel Licenses
25.00
50.00
1 Kennel License @
50.00
50.00
$807.00
Less fees:
57.20
9 Common Victuallers
1
$ 3.00
$27.00
7 Lord's Day
@
3.00
21.00
11 Sale of Gasoline
@
1.00
11.00
1 Special Amusement
@
1.00
1.00
2 Week Day Amusement
1
1.00
2.00
1 Motor Vehicle Junk III
@
25.00
25.00
1 Auctioneer
1
2.00
2.00
1 Junk
@
25.00
25.00
1 Dynamite
2.00
2.00
1 Manicure
1.00
1.00
8 Wood Alcohol
1.00
8.00
5 Overnight Cabins
.50
2.50
2 Piggeries
@
1.00
2.00
2 Garbage
1.00
2.00
2 Mfg. Frozen Dessert
5.00
10.00
1 Drive-In Theater
1
40.00
40.00
1 Rooming House
@
1.00
1.00
1 Mfg. Sausage
@
3.00
3.00
2 Sale of Firearms
5.00
10.00
2 Storage of Gasoline
1
1.00
2.00
21 One Day Beer
@
1.00
21.00
1 Sunday Permit to Work
€
3.00
3.00
1 Sunday Permit to Work 2 Days
@
1.00
1.00
4 Filing Business Certificates @
1.00
4.00
2 Kindergarten Permits @ 1.00
2.00
$749.80
ANNUAL REPORT
41
1 Antique
@
1.00
1.00
1 Taxi-Cab
@
5.00
5.00
234.50
1 All Alcoholic Package
Store
@
$250.00
$250.00
2 Club Licenses
@
500.00
1,000.00
1,250.00
1954 Licenses Paid in 1953:
7 Common Victuallers
@
$3.00
$21.00
7 Amusements
@
1.00
7.00
1 Beer and Wine Package Store e
100.00
100.00
1 Beer and Wine Restaurant
@
200.00
200.00
3 All Alcoholic Restaurant
@
500.00
1,500.00
5 All Alcoholic Club
@
500.00
2,500.00
1 Inn Holders a
5.00
5.00
4,333.00
Paid to Town Treasurer:
$6,567.30
Fishing
437
Hunting
253
Sporting
153
Minor Fishing
58
Female Fishing
98
Minor Trapping
1
Citizen Trapping
2
Special Non Resident Fishing
2
Non Resident Fishing
14
Non Resident Hunting
7
Duplicate
5
Non Resident Military and Naval Sporting
5
Non Resident Trapping
19
Resident Sporting Free
22
Resident Military and Naval Sporting, Free
40
Resident Old Age, Free
5
1,121
ARTHUR W. WASHBURN, Town Clerk
42
ANNUAL REPORT
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, Mass. March 4, 1952
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 ap- pertaining to said office.
ARTHUR W. WASHBURN,
Town Clerk
REPORT OF TOWN CLERK'S EXPENSES
For Year Ending December 31, 1953
Arthur W. Washburn Vital Statistics
$132.00
Arthur W. Washburn, Salary
300.00
Books
16.40
Typing
3.50
Postage
15.00
Envelopes
27.71
Miscellaneous Supplies
16.66
$511.27
Appropriation
$525.00
Expended
511.27
$13.73
ARTHUR W. WASHBURN
Town Clerk
43
ANNUAL REPORT
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
Typing Street List Supplies
10.72
Forms
10.10
$638.32
Appropriation
$650.00
Expended
638.32
Balance
$11.68
ARTHUR W. WASHBURN
Clerk of Board
REPORT OF TREE WARDEN
To the Honorable Board of Selectmen,
Gentlemen:
I submit herewith my report as Tree Warden for the year ending December 31, 1953.
Appropriation
$300.00
State Tree Experts: removing Elm Trees
$243.50
Labor, E. Theriault
8.00
Wrentham Nurseries, maple trees
48.00
$299.50
Balance
$.50
Respectfully submitted,
ALEC FREDRICKSON,
Tree Warden
17.50
44
1
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts
July 1953-July 1954
Name Address Occupation
MEN
Arnold, Clifton W., South Street
Salesman
Barney, L. Kenneth, Cottage Street
Salesman
Bigelow, Howard B., South Street Mechanic
Bucklin, George P. Jr., Berry Street Mechanic
Fawcett, Robert J., Broad Street
Instrument Worker
Salesman
Jeweler
Insurance Salesman
Toolmaker
Clerk
Heating Engineer
Office Clerk
Carpenter
Toolmaker
Thomas, George B., Ivor Avenue
Machinist
WOMEN
Clarke, Viola, South Street
Jeweler
King, Maida L., South Street
Clerk
Malone, Marion E., Pleasant Street Secretary
ARTHUR W. WASHBURN,
Town Clerk
Grocut, William S. Jr., Hillcrest Drive Henrich, Frank V., Bacon Square Hooker, Miles E., High Street Keith, Clarence F., Brunner Street Laier, Fred W., Washington Street Parker, Clarence P. Jr., South Street Reynolds, Frederick C., South Street Simmons, Francis W., South Street Sweeting, Fred, Witherell Place
45
ANNUAL REPORT
REPORT OF THE MOTH DEPARTMENT
To the Honorable Board of Selectmen,
Gentlemen:
I submit herewith my report of the Moth Department for the year ending December 31, 1953.
Appropriation
$800.00
State Tree Experts:
Spraying
$598.50
Treemen
123.00
$721.50
Bancroft Austin, surveying
$40.00
Labor, E. Sharron
27.00
Alec Fredrickson, truck hire
11.50
$800.00
Respectfully submitted,
ALEC FREDRICKSON,
Moth Department
REPORT OF DUTCH ELM CONTROL
To the Honorable Board of Selectmen,
Gentlemen:
I submit herewith my report on Dutch Elm Disease Con- trol for the year ending December 31, 1953.
Appropriation
$400.00
State Tree Experts:
Dormant
$200.00
Spraying
200.00
$400.00
Respectfully submitted,
ALEC FREDRICKSON,
Dutch Elm Control
46
ANNUAL REPORT
REPORT OF INSPECTOR OF ANIMALS
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit my report as Inspector of Animals for the year ending December 31, 1953.
All cattle brought in from out of State were identified by ear tag and released.
The fall inspection asked for by the State has been com- pleted and report sent to the State.
Respectfully submitted,
EARL B. THOMPSON,
Inspector of Animals
REPORT OF INSPECTOR OF SLAUGHTERING
To the Honorable Board of Selectmen,
Gentlemen:
I herewith submit my report as Inspector of Slaughtering for the year ending December 31, 1953.
Of the eighteen (18 carcasses inspected, there were eight (8) cattle, two (2) sheep and eight (8) calves, which were in- spected and stamped, and the required monthly reports sent to the State Department of Health.
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.