USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 23
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
Clarence F. Telford
493
Ellis F. Brown
7
Blanks
3
District Attorney-Norfolk District
Sturtevant Burr
152
George Philip Carney
22
Myron N. Lane 217
Blanks 112
Register of Probate and Insolvency-Norfolk County
Alfred E. Henderson
391
Blanks 112
County Commissioner-Norfolk County
Everett M. Bowker
245
Ralph H. Hutchinson
105
Charles J. Vaughan
34
Blanks
119
County Treasurer-Norfolk County
Raymond C. Warmington
398
Blanks 105
DEMOCRATIC
Governor
Robert F. Murphy
6
Francis E. Kelley
1
Blanks
1
Lt. Governor
James A. Burke
6
Blanks
2
40
ANNUAL REPORT
Edward J. Cronin Blanks
Secretary
6
2
Treasurer
Clement A. Riley
4
William F. Carr
1
John F. Kennedy
2
Blanks
1
Auditor
Thomas J. Buckley Blanks
2
Attorney General
6
Blanks
2
Foster Furcolo
4
John I. Fitzgerald
0
Joseph L. Murphy
3
Blanks
1
Congressman-Fourteenth District
Charles Autin Burrows
5
Edward F. Doolan
2
Blanks
1
Councillor-Third District
Joseph P. Duca
0
Orlando P. Harris
1
Endicott Peabody
2
Thomas C. Quinn
2
Blanks
3
Senator-Middlesex and Norfolk District
Francis C. McKenna
6
Blanks 2
Representative in General Court-Ninth Norfolk District Blanks
8
District Attorney-Norfolk District
Joseph F. X. Doherty 6
Blanks 2
6
John F. Collins
Senator in Congress
41
ANNUAL REPORT
Register of Probate and Insolvency-Norfolk County Blanks 8
County Commissioner-Norfolk County Wilfred E. Arcand 6
Blanks 2
County Treasurer-Norfolk County
Blanks 8
ARTHUR W. WASHBURN,
Town Clerk
WARRANT FOR STATE ELECTION
COMMONWEALTH OF MASSACHUSETTS
NORFOLK, ss.
To either of the Constables of the Town of Plainville, Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the legal voters of the Town of Plainville to meet in High School Building in said Plainville, on
TUESDAY, NOVEMBER 2nd, 1954
at 6 o'clock A. M., it being the Tuesday after the first Monday in said month, then and there to give their votes for the following officers:
GOVERNOR for this Commonwealth.
LIEUTENANT GOVERNOR for this Commonwealth.
SECRETARY OF THE COMMONWEALTH for this Commonwealth.
TREASURER AND RECEIVER-GENERAL for this Commonwealth.
42
ANNUAL REPORT
AUDITOR OF THE COMMONWEALTH for this Com- monwealth.
ATTORNEY GENERAL for this Commonwealth.
SENATOR IN CONGRESS for this Commonwealth.
REPRESENTATIVE IN CONGRESS for the 14th Con- gressional District.
COUNCILLOR for 3rd Councillor District.
SENATOR for Middlesex & Norfolk Senatorial District.
ONE REPRESENTATIVE IN GENERAL COURT for 9th Norfolk Representative District.
DISTRICT ATTORNEY for Norfolk District.
REGISTER OF PROBATE AND INSOLVENCY for Norfolk County.
ONE COUNTY COMMISSIONER for Norfolk County.
COUNTY TREASURER for Norfolk County. And also vote "YES" or "NO" on the following questions:
QUESTION NO. 1
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 bever- ages)? YES. NO.
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)? YES. NO.
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? YES. NO.
QUESTION NO. 2
A. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county? YES. NO.
B. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county? YES. NO.
43
ANNUAL REPORT
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 Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
Given under our hands this twentieth day of October, in the year of our Lord one thousand nine hundred and fifty-four.
ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR.
Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable
This 23rd day of October, 1954.
Plainville, Massachusetts October 23, 1954
Commonwealth of Massachusetts
Norfolk, ss.
This is to certify that I have posted seven (7) of the Warrants in seven (7) Public Places ten (10) days before the said Town Meeting, in the Town of Plainville, Mass.
HERBERT A. MORSE Police Officer Plainville, Mass.
Subscribed and sworn to before me this 23rd day of October, 1954.
ARTHUR W. WASHBURN
Town Clerk
44
ANNUAL REPORT
PROCEEDINGS OF STATE ELECTION
The State Election was held in the High School building, Plainville, Tuesday, November 2, 1954.
Ballot Clerks: Helen Proal, Bessie Barton, Nellie King.
Tellers: Dacia Anderson, Harold Anderson, Harriet Wash- burn.
Ballot Box 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.
Police Officer: Earl Rose.
Election Officer and Warden: Arthur W. Washburn.
The Ballot Box was inspected, found empty, and dial set at zero. Box locked and key turned over to police officer.
The Town Clerk read the call of the Meeting and at 6 a.m. the polls were declared open.
At 7:20 A.M. the Election Officials voted to take ballots from Ballot Box and start counting. Box registered 78 Ballots.
At 8 P.M. the Polls were declared closed.
The number of Ballots cast was 932 and 932 names were checked on Voting Lists, and the Ballot Box registered 932.
Regular Ballots 926; Absentee Ballots 5; War Ballot 1, Total 932.
The Election Officials while counting and recording the vote of Charles E. Russell, as candidate for Representative in the General Court, Ninth Norfolk District, consider his stickers entirely illegal; signed: Arthur W. Washburn, Dacia A. Ander- son, Nellie King, Harold L. Anderson, Bessie Barton, Helen L. Proal, Harriet F. Washburn.
-
45
ANNUAL REPORT
The results of the balloting was as follows:
Governor
Christian A. Herter, Republican 772
Robert F. Murphy, Democratic 144
Lawrence Gilfedder, Socialist Labor
6
Guy S. Williams, Prohibition
0
Blanks 10
Lieutenant Governor
Sumner G. Whittier, Republican
764
James A. Burke, Democratic 145
Donald E. Babcock, Prohibition
2
Francis A. Votano, Socialist Labor
3
Blanks
18
Secretary
Edward J. Cronin, Democratic
186
Michael J. McCarthy, Republican
699
Fred M. Ingersoll, Socialist Labor
6
William D. Ross, Prohibition
4
Blanks 37
Treasurer
John F. Kennedy, Democratic
194
Augustus G. Means, Republican
696
Henning A. Blomen, Socialist Labor
4
Isaac Goddard, Prohibition 0 Blanks 38
Auditor
Thomas J. Buckley, Democratic
197
William P. Constantino, Republican
677
John B. Lauder, Prohibition
2
Anthony Martin, Socialist Labor
4
Blanks 52
Attorney General
George Fingold, Republican
740
John F. Collins, Democratic
151
Howard B. Rand, Prohibition
3
Malcolm T. Rowe, Socialist Labor
2
Blanks
36
46
ANNUAL REPORT
Senator in Congress
Leverett Saltonstall, Republican
764
Foster Furcolo, Democratic 146
Thelma Ingersoll, Socialist Labor
1
Harold J. Ireland, Prohibition 0
Blanks 21
Congressman-Fourteenth District
Joseph William Martin, Jr., Republican
796
Edward F. Doolan, Democratic 125
Blanks 11
Councillor-Third District
Endicott Peabody, Democratic 165
David B. Williams, Republican
703
Emma J. Nally, Prohibition 4
Blanks 60
Senator-Middlesex and Norfolk District
Charles W. Olson, Republican 742
Francis C. McKenna, Democratic 138
Blanks 52
Representative in General Court-Ninth Norfolk District
Clarence F. Telford, Republican 848
Charles E. Russell, Democratic 45
Blanks 39
District Attorney-Norfolk District
Joseph F. X. Doherty, Democratic 168
Myron N. Lane, Republican 714
Blanks 50
Register of Probate and Insolvency-Norfolk County
Anna E. Hirsch, Republican
788
Blanks 144
County Commissioner-Norfolk County
Wilfred E. Arcand, Democratic 165
Everett M. Bowker, Republican 700
Blanks 67
ANNUAL REPORT
47
County Treasurer-Norfolk County
787
Raymond C. Warmington, Republican Blanks
144
Charles E. Russell, Democratic
1
Question No. 1
A. All Alcoholic
Yes
634
Blanks
118
B. Wines and Malts
Yes
628
No
160
Blanks
144
C. Package Stores
Yes
646
No
147
Blanks
139
Question No. 2
A. Horse Racing
Yes
598
Blanks
143
B. Dog Racing
Yes
578
No
201
153
ARTHUR W. WASHBURN,
Town Clerk
WARRANT FOR SPECIAL TOWN MEETING
THE COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS.
To either of the Contables of Town of Plainville, in the County of Norfolk,
Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of said
No
191
Blanks
No
180
48
ANNUAL REPORT
Town, qualified to vote in elections and in Town affairs, to meet at the Elementary School Building in said Town on
THE FIFTEENTH DAY OF NOVEMBER, 1954
at 7:30 o'clock in the evening, then and there to act on the following articles :-
Article 1. To see whether the Town shall accept the provisions of Section 16-16 I, inclusive of Chapter 71 of the General Laws providing for the establishment of a regional school district together with the towns of Norfolk and Wren- tham, and the construction, maintenance and operation of a regional school by the said District in accordance with the provisions of a proposed agreement filed with the selectmen, or do or act in any manner relative thereto. (This Article will require a Ballot Vote.)
Article 2. To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, the sum of $3,529.50, for the Regional District School Com- mittee to prepare preliminary plans and specifications for a Regional Junior & Senior High School, or do or act in any manner relative thereto.
Article 3. To see if the Town will raise and appropriate the sum of $3,100. for the installation of water on George Street, and $200. for the repair of said Street after the water installation. Said installation to be from Rt. #106 in a North- westerly direction for about 1000 feet, more or less, or do or act in any manner relative thereto.
And you are directed to serve this Warrant, by posting up seven (7) attested copies thereof at Seven (7) Public Places in said Town, seven days at least before the time of holding said meeting.
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 Third day of November, in the year of our Lord one thousand nine hundred and fifty-four.
ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR. Selectmen of Plainville
ANNUAL REPORT
49
A true copy. Attest:
HERBERT A. MORSE, Constable
This 6th day of November, 1954.
November 6, 1954 Plainville, Massachusetts
Commonwealth of Massachusetts
Norfolk, ss:
This is to certify that I have posted 7 of the within War- rants in 7 Public Places, 9 days before the said Town Meeting in the Town of Plainville, Masachusetts.
HERBERT A. MORSE
Police Officer
Plainville, Mass.
Subscribed and sworn to before me this 6th day of November, 1954.
ARTHUR W. WASHBURN
Town Clerk
MINUTES OF SPECIAL TOWN MEETING
Elementary School, Plainville Mass., November 15, 1954
The Moderator called the meeting to order at 7:30 p.m., and called upon Mr. Bowmar for a short prayer.
The Town Clerk read the call of the meeting. The Mod- erator appointed Harold Anderson and Richard Cobb as Tell- ers, and Arthur W. Washburn, Jr. and Freeman Rogers as Ballots Clerk.
4
50
ANNUAL REPORT
Article 1. Motion by LeRoy B. Wilson and seconded by Edward Hemmingsen, that the Town accept the provisions of Sections 16-16 I, inclusive of Chapter 71 of the General Laws providing for the establishment of a regional school district together with the towns of Norfolk and Wrentham, and the construction, maintenance and operation of a regional school by the said District in accordance with the provisions of a pro- posed agreement filed with the selectmen.
(This article required a Ballot Vote). The meeting then proceeded to ballot, the number of ballots cast; 308. 158 women, 150 men. 308 names checked on voting lists. After the ballot- ing the Moderator declared a short recess for the counting of ballots. He again called the meeting to order and announced the results of the balloting. Yes, 280; No. 28. Motion carried.
Article 2. On motion by Edward Hemmingsen, and sec- onded by Arthur W. Washburn, Jr., it was unanimously voted that we transfer the sum of $3,529.50 from the Post-War Re- habilitation Fund, for the use of the Regional District School Committee to prepare preliminary plans and specifications for a Regional Junior and Senior High School.
Article 3. On motion by Lyman H. Parmenter, Jr. and seconded by Clarence Skinner, Jr., it was voted that the town raise and appropriate the sum of $3,100. for the installation of water on George Street, and $200. for the repair of said Street after the water installation. Said installation to be from Rt. #106 in a Northwesterly direction for about 1000 feet, more or less.
A standing vote was called for by the Moderator, and the results were: Yes,181; No. 31.
Meeting adjourned 8:32 P. M.
ARTHUR W. WASHBURN
Town Clerk
51
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1954
Date Name
Parents
1938
March
24-Ernest Arnold Rosa Ernest William-Ruth H. Fisler
1953
December
1-Lawrence Louis Brassard
Francis Norman-Eleana Joan Malandruccolo
3-Robert Alan Field Robert Allisson-Louise Choiniere 4-Lynn Marie Plante George Cyripien-Georgette Mary Boelker 16-Virginia Lee Manley Charles Edward, Jr .- Pauline R. Sarakin
1954
January
2-Carolyn Rice Grocut William-Elizabeth Maddocks 7-Robin Lee Rammel Robert Henry-Natalie Estelle Grant 15-Daniel Ernest Lumnah
Norman Henry-R. A. Lauretta Degrenia
23-Lois Ann Morriseau Frederick Louis-Olive Celia Ludwig 26-Theodore Charles Long Paul Ellsworth-Barbara A. Johnson
28-Michael Richard LeBlanc Herve Joseph-Bernadette Cecile Paul
February
4-Anita Ann Fontaine Henry Omer-Olivia Pimental 5-Jo Anne Fontaine Joseph Vincent-Dorothy Louise Legare 5-Joanne Lee Hastings Merrill G. Pauline L. Goulet 13-Deborah Lynne Austin
Warren Erwood-Georgiana Carvalho 18-Audrey Elizabeth Patton
Richard Oakman-Alice Lucette Cooper
52
ANNUAL REPORT
21-Joan Elizabeth Zilch Howard-Jacqueline Greve 24-Leo Henry Beaugrand, Jr. Leo Henry-Kathleen Derham 24-Lorraine Frances Beaupre Richard Gerald-Mary Jane Devine 27-David Ralph Easterbrooks William Edward-Estelle Rainville
March
22-Harold Fickett Crowell
Raymond Everett-Eleanor Doreen Fickett
22-Patricia Bryant Robert Richard-Alice Marie McMahon
April
5-Gunnar Paul Gustafson Gunnar Joseph-Dorothy Evelyn Carlson 15-Sandra Anne Thibeault Joseph Paul-Sophie Agnes Miller 19-David Wallace Snow Chesley Livingstone-Ethel Marion Dodge 20-Carol Lee Rice Harry F. Jr .- Sara McGowan
22-Debra Lee Parenteau George Joseph-Shirley Helen Paquin 25-
26-Susan Ann Fuery
John Joseph, Jr .- Elizabeth M. Havey 30-Karl Henry Hemmingsen Ralph Henry, Jr., Alice Bette Chabot
May
4-Thomas Benson Armitage, Jr Thomas Benson-Joan Lois Babbitt
9-Stephen Joseph Plante Richard Delphis-Lea R. Allard 13-Robert Schaefer William Clarence-Jean Drysdale Shallis 27-Jeffrey Stewart Freitas Daniel Charles-Jacqueline Desjardins
June
3-Susan Roberts Greene Robert Joseph-Muriel Shaw Raymond
14-Thomas Michael Carvalho Daniel-Claire Chabot
19-Donna Lee Lockhart James Edward-Patricia Helen McNally 21-Donna Jean Peck
Donald Jon-Mildred Arleta Franklin
53
ANNUAL REPORT
July
11-Cassandra Ann Dorothy William Joseph-Edna May Capadanno
17-Hugh Calvin Thomas Perry Hugh William-Joan Simoneau
21-Carol Ann Watterson Robert Thomas-Priscilla Marie Theriault
August
31-Lynne Ann MacDonald George-Lorraine Clair Buchanio
September
9-Barry White Arnold-Alice L. Caron
10-Jonathan Parker Chisholm Roderick-Eleanor Parker
13-Linda Ann Poirier Leo Joseph-Yvonne Marie Poirier
23-Beth Ann Lomasney David Barnet-Miriam Beck
28-Randall David Proal Gordon Stuart-Clare T. Begley
30-Richard Proal Shepardson
Marshall Otis-Verna Lillian Proal
October
13-Diana Lorraine Cornell
Charles Everet-Lorraine Rosella Mousseau
18-Douglas Henry Ruest Joseph Henry-Helen Benker
19-Nancy Lee Bouchard John Joseph-Barbara Martin
25-Kathleen Elizabeth Larsen
Ernest Elton-Anne Elizabeth Wheeler
November
3-Stephen Lee Beggs Louis Coldwell-Emily Maxine
5-Suzanne Chisholm Alpin-Margaret M. Precourt
9-Marian Frances Bradley William Edward-Margarita Josephine O'Brien
21-Deborah Jean Fontaine Roger Louis-Doris U. Daigle 23-Betsy Washburn
Arthur Wendell, Jr .- Dorothea Elsa Dittrich
26-Elizabeth Franklin Elton Ira-Barbara Hale
December
25-James Power Mobriant John-Shirley Thomasen
A true copy. Attest:
ARTHUR W. WASHBURN Town Clerk
54
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1954
Date Name
Married by
1954
January
10-George Henry Kettell, Plainville, Mass. Elizabeth Ellen McGill Greenwood, Lonsdale, R.I. Charles W. Tompson, Justice of the Peace
March
13-Kenneth R. Clark, Riverside, R. I.
Elizabeth V. Warren, North Attleboro, Mass.
John M. Bowmar, Clergyman
29-Frank Isaia, North Attleboro, Mass. Betty Jane Isaia Mucciarone, (Savage), Plainville, Mass. Eber Eldon Craig, Minister of the Gospel
May
1-Stephen Earl Sommers, Milwaukee, Wis. Betty Helene Vigeant, North Attleboro, Mass. John M. Bowmar, Clergyman
1-Barnard Alexander Rose, Plainville, Mass. Nancy Ann Wier, Attleboro, Mass. John M. Bowmar, Clergyman
29-Henry Charette, North Attleboro, Mass. Virginia Ruth Lyle, Plainville, Mass. Lester M. Johnson, Justice of the Peace
June
19-Arthur Bowen Sharron, Plainville, Mass. Jennie Florence Poulin, Pawtucket, R. I. Thomas W. Bowmar, Clergyman
July
3-Carlton D. Carr, Southborough, Mass. Vera Louise Muise, Southborough, Mass. John M. Bowmar, Clergyman
17-Boydia L. Blanton, San Diego, Calif. Dolores Barrett, Plainville, Mass.
E. D. Romig, Clergyman
55
ANNUAL REPORT
24-Charles C. Bagley, Plainville, Mass.
Charlotte M. Ramsdell (Sprague), Norwood, Mass. John M. Bowmar, Clergyman
28-Christopher Edward Poulos, Seekonk, Mass. Marie Jeanne Baker, Plainville, Mass. Francis A. Mclaughlin, Priest
September
4-Clifford Harland White, Plainville, Mass. Clara Marie Lohne, Roslindale, Mass. William Hamilton, Clergyman
25-Francis Joseph McGowan, Plainville, Mass. Doris Mae Roach, North Attleboro, Mass. Francis J. Mahoney, Priest
October
9-Ralph E. Crosta, North Attleboro, Mass. June Eileen Crotty, Plainville, Mass.
Howard A. Waldron, Priest
17-James Russell Rowe, Plainville, Mass. Shirley A. Holmes, Foxboro, Mass. Garrett F. Keegan, Priest
9-Waldo James Barrett, Plainville, Mass. Mildred Edith Higginbotham (Thomson), Pawtucket, R.I. Arthur Preston Colbourn, Clergyman
A true copy. Attest:
ARTHUR W. WASHBURN
Town Clerk
56
ANNUAL REPORT
DEATHS RECORDED IN PLAINVILLE DURING 1954
Date Name
Yr. Mo. Day
Non-Resident
Jan. 1-Annie M. Ford
76
2
20
Jan. 10-Minnie E. Flynn (Doering)
70
7
3
Jan. -Louis Abbrezzese
43
5
-
Feb. 27-Cornelius Crosson
87
6
17
Mar. 3-Francis J. Hamelin
59
Apr. 16-Hector Caron
69
7
May 7-Louis Irving Holbrook
76
4
17
May 23-Winifield M. Gehman
73
10
2
June 22-Charles Groome
56
18
July 1-Florence Anna Lynds
87
8
23
Aug. 31-Douglas E. White
61
8
12
Sep. 1-Walter F. Glodzik
35
7
12
Oct. 23-Sarah Genthner (Mclaughlin)
78
8
8
Nov. 8-Mabel E. Farrell (Hawkins)
84
3
17
Nov. 17-Arthur F. Lynch
79
3
3
Dec. 4-Peter N. Christensen
74
5
12
Dec. 17-George H. L'Esperance
73
4
17
Dec. 21-Herbert A. Gibson
89
5
10
Dec. 31-Anna E. Chester (Murray)
84
2
29
Resident
1953
Dec. 26-Theon G. Adams
52
1
5
1954
Jan. 1-Harold Oldham
64
30
Jan. 12-Robin Lee Rammell
-
-
5
Feb. 13-Martin M. Valvo
44
5
Feb. 21-Francis Emmett Fanning
69
-
Mar. 24-Harding P. Hamant
56
11
-
Apr. 7-Emma E. Ainsworth (Barber)
94
10
1
Apr. 26-Edward Thomas Brady
79
-
May 5-Marie F. Hall (Felix)
80
10
15
May 27-Baby Freitas
-
1
-
-
57
ANNUAL REPORT
Jun. 13-Grace Plimpton Martin (Barney)
78
9
13
Jun. 23-Helen Potel
63
5
1
July 6-Henry McGill
73
4
14
July 17-Christian F. Henrich
61
11
26
Aug. 13-John J. Boyle
56
Sep. 19-Joseph A. Robertshaw
73
2
22
Oct.
2-Josephine Castagnzcci Giocomino
71
6
14
Oct.
18-Bertha I. Browning (Kenyon)
60
6
13
Oct. 30-Agnes C. Starck (Whiting)
62
10
13
Oct. 31-Stella G. Maintien
80
10
29
Nov. 5-Lawrence Passler
17
7
-
Nov. 24-Priscilla Bloom (Lacey)
75
11
12
Nov. 26-Lina Stierli (Obrist)
79
3
18
Dec. 16-Henry J. Johnson
75
2
8
Causes of Death
Accidental drowning
1 Coronary Thrombosis
6
Myocarditis
2
Coronary Occulusion
1
Arteriosclerosis
6
Asphyxiation by strangulation
1
Broncho pneumonia
5
Cerebral Thrombosis
1
Metastatic carcinoma of breast
2
Abscess of right kidney
1
Adenocarcinoma of liver
1 Coronary Sclerosis
1
Osteosarcoma of left tibia
1 Rheumatic Heart Disease
1
Mitral Stenosis
1 Acute Appendicitis
1
Prematurity
2 Cardiac Dyspnea
1
Leukemia
1
A true copy. Attest:
ARTHUR W. WASHBURN
Town Clerk
-
Diabetes Mellitus
2
Cerebral Hemorrhage
5
58
ANNUAL REPORT
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, Mass.
March 8, 1954
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
Year Ending December 31, 1954
Typing
$ 7.50
Dues
7.50
Postage
20.00
Binding Records, Chronicle Co.
20.00
Hobbs & Warren, Supplies
28.55
The Carnegie Co., Supplies
34.51
Merrimack Valley Wood Products Co. Voting Booths
90.87
Arthur W. Washburn, Salary
300.00
Arthur W. Washburn, Vital Statistics
106.00
Appropriations
$615.00
Expenses
614.93
$ .07
$614.93
ARTHUR W. WASHBURN,
Town Clerk
59
ANNUAL REPORT
REPORT OF THE BOARD OF REGISTRARS' EXPENSES
Year Ending December 31, 1954
Typing
$ 26.00
Hobbs & Warren, Supplies
19.90
Carnegie Co., Supplies
2.40
Frank King, Salary (Part yr.)
37.50
Richard Cobb, Salary (part yr.)
112.50
Dacia Anderson, Salary
150.00
Harold Anderson, Salary
150.00
Arthur W. Washburn, Salary
150.00
State Census
200.00
$848.30
Appropriations
$850.00
Expended
848.30
$
1.70
ARTHUR W. WASHBURN, Clerk of Board
LICENSE FEES RECEIVED BY TOWN CLERK
Number of Dogs Licensed: 280
$662.00
6 Kennel Licenses
@
$10.00
60.00
2 Kennel Licenses
@
25.00
50.00
1 Kennel License
@
50.00
50.00
$822.00
Less fees:
57.80
$764.20
12 Common Victuallers
@
$ 3.00
$36.00
11 Lord's Day
@
3.00
33.00
11 Sale of Gasoline
@
1.00
11.00
2 Yearly Juke Box License
@
25.00
50.00
30 Sunday Amusement
@
1.00
30.00
3 Week Day Amusement
@
1.00
3.00
1 Motor Vehicle Junk Class 3 @
25.00
25.00
60
ANNUAL REPORT
1 Used Car Dealer
@
25.00
25.00
1 Auctioneer
@
2.00
2.00
1 Junk
@
25.00
25.00
1 Dynamite
a
1.00
1.00
1 Manicuring
a
1.00
1.00
2 Signs
a
1.00
2.00
9 Wood Alcohol
a
1.00
9.00
5 Overnight Cabins
a
.50
2.50
1 Piggery
a
1.00
1.00
1 Garbage Collector
@
1.00
1.00
2 Mfg. Frozen Desert
a
5.00
10.00
1 Drive-In Theater
a
40.00
40.00
1 Rooming House
a
1.00
1.00
1 Pony Track
a
3.00
3.00
1 Mfg. of Sausage
@
3.00
3.00
2 Sale of Firearms
@
5.00
10.00
1 Storage of Gasoline
@
1.00
1.00
25 One Day Beer
@
1.00
25.00
5 Sunday Permits to Work
@
1.00
5.00
9 Filing business certificate
@
1.00
9.00
1 Rubbish Collector
@
1.00
1.00
1 Antique Dealer
@
1.00
1.00
1 Package Store (All Alcoholic)
@
250.00
250.00
1 Package Store (Beer & Wine) part of year
75.00
1955 Licenses Paid in 1954
7 Common Victuallers
@
3.00
21.00
7 Amusement
@
1.00
7.00
2 All Alcoholic Restaurant
@
500.00
1,000.00
1 Package Store (All Alcoholic)
@
250.00
250.00
1 Package Store (Beer & Wine)
@
100.00
100.00
1 Drug Store Package License
@
150.00
150.00
Paid to Town Treasurer
4,033.00 $5,488.70
355.50
336.00
1 Inn Holders
5.00
5.00
5 Club Licenses
@
500.00
2,500.00
61
ANNUAL REPORT
Fishing Licenses
458
Hunting Licenses
262
Sporting Licenses
192
Minor Fishing
55
Female Fishing
85
Minor Trapping
1
Citizens' Trapping
9
Special Non-Resident Fishing
6
Non-Resident Minor Fishing
1
Non-Resident Citizen Fishing
23
Non-Resident Citizens Hunting
22
Non-Resident Citizens Sporting
4
Duplicate
19
Non-Resident Military & Naval Sporting
2
Resident Citizen Sporting (Free)
29
Resident Military & Naval
Sporting (Free)
28
Resident Citizen Fishing to Blind or
Old Age Asst. (Free)
2
1,198
ARTHUR W. WASHBURN, Town Clerk
62
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts
July 1954-July 1955
Name
Address
Occupation
MEN
Allen, Warren B., Mirimichi Street Ashman, Robert G., Taunton Street Bigelow, Howard B., South Street Bliss, Wayne F., Branch Avenue Breen, Donald E., Grove Street Bucklin, George P. Jr., Berry Street Darling, Ronald C., East Bacon Street Davis, Everett C., Lincoln Avenue Dittrich, William P., Fletcher Street Fawcett, Robert J., Broad Street Grocut, William S. Jr., Hillcrest Drive Laier, Fred W., Washington Street MacNeill, Robert J., South Street Martin, James C., Spring Street Reynolds, Frederick C., South Street
Salesman
Metallurgist Mechanic
Plater
Toolmaker
Mechanic
Toolmaker
Inspector Machine Designer
Instrument Worker Salesman Clerk
Electrician
Clerk
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.