Plainville, Massachusetts annual reports 1951-1959, Part 23

Author:
Publication date: 1951
Publisher:
Number of Pages: 1716


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.