USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 3
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
at eight o'clock in the evening, then and there to act on the following Articles, viz:
Article 1. To see if the Town will vote to authorize the Town Forest Committee, with the approval of the Division of Forestry of the Commonwealth and the Board of Select- men, to sell a certain parcel of land containing approximately one acre located on the Easterly side of Washington Street approximately 1,000 feet Southerly from Shepherd Street, having a frontage of approximately 300 feet and extending Easterly to the present high water mark of Turnpike Pond, so- called, and to authorize said Town Forest Committee and the Board of Selectmen to execute, acknowledge and deliver proper instruments of transfer on behalf of the Town, or do or act in any manner relative thereto.
34
ANNUAL REPORT
Article 2. To see if the Town will vote to renovate the Town Hall Building and to raise and appropriate or transfer from available funds in the treasury, a sum of money for said purpose or do or act in any manner relative thereto.
Article 3. To see if the Town will vote to raise and appropriate or transfer from available funds in the treasury, an additional sum of money for the purpose of grading, originally equipping and furnishing the new elementary school building or do or act in any manner relative thereto.
And you are directed to serve this Warrant, by posting up attested copies thereof in the Post Office, and at six (6) other 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 or before the time and place of said meeting as aforesaid.
Given under our hands this twenty-third day of May in the year of our Lord one thousand nine hundred and fifty-one.
ARTHUR W. WASHBURN LeROY B. WILSON NORMAN A. McGILL Selectmen of Plainville
A True Copy. Attest:
HERBERT A. MORSE, Constable
This 26th day of May, 1951.
Plainville, Mass., May 26, 1951
Norfolk, s.s.
This is to certify that I have posted one copy of the within warrant in the Post Office, and six (6) other copies in six (6) public places in the Town of Plainville, ten days before the time of said meeting.
HERBERT A. MORSE, Constable of Plainville, Mass.
Subscribed and sworn to before me this 26th day of May, 1951.
ARTHUR W. WASHBURN, Town Clerk
35
ANNUAL REPORT
PROCEEDINGS OF SPECIAL TOWN MEETING
A Special Town Meeting was held in the Town Hall, Plainville, Monday, June 4, 1951.
The Moderator called the meeting to order at 8 o'clock P. M. The Town Clerk read the call of the meeting. 34 present.
Article 1. Motion by LeRoy B. Wilson, and seconded by Reginald B. Keyes, and unanimously voted that the Town authorize the Town Forest Committee, with the approval of the Division of Forestery of the Commonwealth and the Board of Selectmen, to sell a certain parcel of land containing approximately one acre located on the Easterly side of Wash- ington Street, approximately 1,000 feet Southerly from Shep- herd Street, having a frontage of approximately 300 feet and extending Easterly to the present high water mark of Turnpike Pond, so-called, and to authorize said Town Forest Committee and the Board of Selectmen to execute, acknowledge and deliver proper instruments of transfer on behalf of the Town. Approved by Division of Forestry, June 12, 1951.
Article 2. Motion by Alpin Chisholm, and seconded by Reginald B. Keyes, and unanimously voted that the sum of $6,500 be transferred from surplus revenue account for the purpose of renovating the Town Hall Building and that the School Planning Committee appointed under Article 26 of the Annual Town Meeting held March 4, 1946 be authorized to enter in to all necessary contracts and agreements to carry out the work.
Article 3. Motion by Alpin Chisholm, and seconded by Sydney J. Andrews, and unanimously voted that the sum of $15,000 be raised and appropriated for the purpose of grading, originally equipping and furnishing the new Elementary School Building and that of this sum, $1,132.42 be transferred from Post War Rehabilitation Fund Income and $13,867.58 be raised by taxation.
Meeting adjourned 8:13 P. M.
ARTHUR W. WASHBURN,
Town Clerk
-
36
ANNUAL REPORT
WARRANT FOR SPECIAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of Plainville, Greeting:
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in Town Hall in said Plainville, on
MONDAY, SEPTEMBER 10, 1951
at eight o'clock in the evening, then and there to act on the following Article, viz:
Atricle 1. To see if the Town will vote to raise and appro- priate a sum of money for the carrying on of General Welfare Aid for the balance of the year, or do or act in any manner relative thereto.
And you are directed to serve this Wararnt, by posting up attested copies thereof at six (6) 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 or before the time and place of said meeting as aforesaid.
Given under our hands this twenty-ninth day of August in the year of our Lord one thousand nine hundred and fifty- one.
ARTHUR W. WASHBURN LeROY B. WILSON NORMAN A. McGILL Selectmen of Plainville
A true copy. Attest:
HERBERT A. MORSE, Constable
This 1st day of September, 1951
37
ANNUAL REPORT
September 1, 1951 Plainville, Massachusetts
Commonwealth of Massachusetts
Norfolk, ss.
This is to certify that I have posted six (6) copies of the within Warrant in six (6) Public Places in the Town of Plain- ville, Mass., 10 days before the said Town Meeting.
HERBERT A. MORSE, Police Officer.
Subscribed and sworn to before me this 1st day of September, 1951.
ARTHUR W. WASHBURN,
Town Clerk
MINUTES OF SPECIAL TOWN MEETING
A Special Town Meeting was held in the Town Hall, Monday evening, September 10, 1951, at 8 o'clock P. M. 25 present.
Moderator Charles Peasley called the meeting to order at 8:07 p.m. The Town Clerk read the call of the meeting.
Article 1. Motion by Alpin Chisholm, and unanimously voted to raise and appropriate the sum of $1,000.00, for the carrying on of General Welfare Aid for the balance of the year.
Meeting adjourned 8:10 P. M.
ARTHUR W. WASHBURN,
Town Clerk
38
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1951
Date Name
Parents
1950
November
6-Arthur Gregory Plante Emile Arthur-Catherine Iaconis 15-Barry Williams Peasley
Charles Oliver-Judith Madeline Williams
16-Ronald David Lomberto Albert Guido-Mary Rita Padula 16-Joyce Ellen Allen Joseph Frank-Florence Ruth Dorothy 19-Otto William Wolf, Jr. Otto William-Elizabeth Astrid Quist 20-Ralph Everett Crowell, II
Raymond Everett-Eleanor Doreen Fickett
December
5-Joan Susan Lomasney David Barnet-Miriam Bernice Beck
9-Carol Jean Zilch Howard-Jacqueline Greve
13-Stevan Allen Stoddard Norman Odell-Florence Barbara White
18-Charlotte Iva Julienne Warren John Emery-Charlotte Currier
1951
January
9-James Eugene Tremblay John Frank-Irene Mary Brodeur 15-Mary Chabot Alfred Louis-Ann Jean O'Neil
19-Susan Lord Carnes Norman Reid-Marcia Hayes 20-Dale Everett Hatt Everett Alden-Eva Christine Maglott 23-Patricia Andrea Wright Noel J .- Augustine O. Pechey 28-Ann Marie Marsland Thomas-Cecelia Medeiros
February
8-Myna Jean Proal Gordon Stuart-Clare Theresa Begley 10-Nancy Ellen Clarke Raymond Delmont-Edith May Sargent 20-Susan Elizabeth Logan Thomas-Elizabeth Day Minchew 20-Lawrence Eugene Woodbury, Jr.
Lawrence Eugene-Agnes W. Slowey
39
ANNUAL REPORT
March
7-Elaine Mildred Evans (1) Ernest Raymond Evans, Jr. (2)
Ernest Raymond-Mildred I. Pollitt
9-Margaret Ann Parmenter Leon Miller-Margaret Mary Bishop
14-Bruce Marty Barton Marshall Estes-Irene Jeanette Monast
17-George Roger Knight George Roger Knight, Jr .- Jean McGregor 27-Robert Keith Manley Albert Keith-Marjorie Riley
April
9-Robert William Lund John William-Rita Margaret Barr 28-Cheryl Lee Smith Warren Ryder-Margaret Elizabeth Keeler
May
8-Elaine Elizabeth Bedard Robert Gerald-Christine Frances Mooney 30-Daniel Carvalho, Jr. Daniel-Claire Helen Chabot
June
8-Edward Charles Ventham George-Mary McLean 22-Paula June Vaillancourt
Jernand-Adelaide Mary Bussaglia 25-Robert John Fawcett, Jr. Robert John-Elna Barnum Falk 25-Geoffrey Clarke Whitehouse John Joseph III-Barbara Beetlestone
29-Anthony John Reybrock Nicholas William-Marie Jacquelyne Keenan 30-Stillborn
July
8-Ernest John Blais John Leo-Alice Cecile Faucher 22-James Charles Szymanski Stanley John-Ruth May Robinson
August
22-John Anthony Boillard
John Francis-Ann Catherine Gagne
40
ANNUAL REPORT
25-Sharon Jane Kinch (1) Kathleen Fairbrother Kinch (2)
Frederick Cecil-Edna Riding
30-Denise Leona Baker Florent Emile-Rosemarie Caron
September
15-Charles Horton III Charles, Jr .- Alice Issitta Kinney
21-John Melbourne Kenerson Robert Burton-Doris Brown 27-Robert Warren Benker, Jr. Robert Warren-Doris Ruperta Riley 27-Michelle Lorraine de Marques Edwin Ferdinand-Edna Laura Gordon
October
4-Patricia Anne Hurkett 20-Kathleen Ann Grenier
1-Paul David Wilkinson Robert A .- Alice Aubut William Nelson-Rachel Tobyne Arthur L .- Barbara M. Splaine
November
6-Dennise Anne Poirier (1) Dennis Michael Poirier (2)
Gerard Henry-Kathleen Mckeon 10-Bradford Martin Thompson Harlie Eugene-Beverly Agnes Boyles 10-Catherine Anne LeBlanc Herve Joseph-Bernadette Cecile Paul
13-Alan George Hatt Everett Alden-Eva Christine Maglott
December
10- Ruel Joseph Gideon-Dora Beatrice Cote
10-John Michael Poirier Leo J .- Yvonne Poirier 15-Dianne Mae Carpenter Lawrence Howard-Ruth Mae Thompson 22-David Charles Hemmingsen
Frederick Charles-Josephine Camilla Hall 24-Cheryl Emily Skinner Clarence Eugene-Arleta Franklin A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
41
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1951
Date
Name
Married by
1951
January
10-David Wyman Cooper, Pawtucket, R. I. Ida Mary Armitage (Peary), Plainville Thomas W. Bowmar, Clergyman
13-John Francis Boillard, North Attleboro, Mass. Ann Catherine Gagne, Plainville Andrew F. O'Brien, Priest
13-Richard S. H. Kapolchok, Plainville Rita A. Chabot, North Attleboro, Mass. Edmund L. Dickinson, Priest
27-Edward Haygarth, Wrentham, Mass. Ruth Peck (Lougee), Wrentham, Mass.
John M. Bowmar, Clergyman
20-Ronald E. Gardner, Plainville, Dawn G. Harris, North Attleboro, Mass. Eber Elden Craig, Minister of the Gospel
February
17-Robert Gene Hemmingsen, Plainville Nancy Louise Siegmund, Norwood, Mass. Franklyn H. Boardman, Clergyman
17-Tony Joseph Precopio, Plainville Marjorie Jean Savage, Plainville E. Roger Sherman, Justice of the Peace
March
3-Earl R. Robinson, North Attleboro, Mass. Leona Elsie Savage, Plainville John M. Bowmar, Clergyman
4-Charles Horton, Jr., Plainville Alice Issitta Kinney, Attleboro, Mass. Russell B. Richardson, Clergyman
10-Robert B. Cooper, Plainville Shirley J. Liberty, Norton, Mass. John M. Bowmar, Clergyman
April
7-Gerald Albert Parenteau, Plainville Claire Theresa Deschenes, North Attleboro, Mass.
Edmund L. Dickinson, Priest
42
ANNUAL REPORT
14-Harvey Lawrence Hansen, Foxboro, Mass. Lillian Mae Power, Plainville
Lionel A. Whiston, Minister
14-Robert Irving Snell, Plainville Mary Amelia Jaron, Pawtucket, R. I. Peter Dobek, Priest
28-George Cyprien Plante, North Attleboro, Mass. Georgette Mary Boelker, Plainville Francis J. Maloney, Priest
May
28-Leroy A. Metcalf, North Attleboro, Mass. Evangeline Wolfe Davis (Wolfe) John M. Bowmar, Clergyman
June
2-Oliver Parker Brown, Plainville Bessie Louise Goff (Rhynard), North Attleboro, Mass. John M. Bowmar, Clergyman
10-John Albert Foster, Plainville
Bestty Louise Regan, Wrentham, Mass.
Harry L. Meyer, Minister
16-Omer Reginald Bergevine, Attleboro, Mass. Ann Marie LaMothe, Plainville Francis J. Maloney, Priest
23-Wilfred Wesley Thomson, Attleboro, Mass. Virginia Elaine O'Brien, Plainville Walter Frederick Pearson, Clergyman
25-Leo A. Glennon, Plainville Janet Mary Mowry, North Attleboro, Mass. Francis J. Maloney, Priest
30-Reeves P. Relyea, Ayer, Mass. Elizabeth Ethel White, Plainville John M. Bowmar, Clergyman
30-Walter L. Coleman, Plainville Anne V. Bishop, Plainville John D. MacEachern, Priest
July
7-Dennis J. Saulnier, North Attleboro, Mass. Dorothy M. Works, Plainville William F. Glynn, Priest
21-Donald Jon Peck, Plainville Mildred Arleta Franklin, Plainville
John M. Bowmar, Clergyman
43
ANNUAL REPORT
August
11-John P. Mobriant, North Attleboro, Mass. Shirley Thomasen, Plainville John M. Bowmar, Clergyman
12-Edwin Simms Pink, Plainville
Mary Agnes Boulter, Norfolk, Mass. John Arthur Samuelson, Clergyman
25-George Wilfred Charron, South Attleboro, Mass. Muriel Rita Theriault, Plainville
William F. Glynn, Priest
November
10-William J. Carlin, Plainville Lillian L. Erickson, (Talbot) Plainville
E. Roger Sherman, Justice of the Peace
17-Felix Dorset, Plainville
Elsie L. Rhodes, Plainville Rev. Edward J. Smiley, Clergyman
21-Robert B. Chamillard, Attleboro, Mass. Harriet G. Coverly, Plainville John M. Bowmar, Clergyman
December
25-Harry O. Proal, Plainville Helen Louise Staples, Milford, Mass. William Kilpatrick, Clergyman
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
DEATHS RECORDED IN PLAINVILLE DURING 1951
Date
Name
Yrs.
Mo.
Day
Cause of Death
Dec. 29, 1950-Ella Vanier
92
9
1
Heart Disease
1951
Jan. 4, 1951-Earle Fuller Barney
48
3
17
Cebral Hemorrhage
Jan. 7, 1951-Anne M. Brady (Murphy)
74
11
20
Coronory Heart Disease
Jan. 19, 1951-Mary B. Smith
76
5
30
Meningitis
Jan. 25, 1951-Charles K. Shepardson
82
6
9
Cerebral Hemorrhage
Mar. 2, 1951-Albert H. Whittaker
71
3
26
Cerebral Hemorrhage
May 5, 1951-Harriet Higgins (Bowker)
89
5
24
Peritonitis
May 30, 1951-Charles E. Nash
83
11
3
Cerebral Hemorrhage
June 13, 1951-Eugenia M. Cain (Frigally)
82
4
15
Carcinoma of Colon
June 30, 1951-Stillborn
July 26, 1951-Lawrence Vincent Farmer
20
6
4
Sudden Death-Auto Accident
Sept. 14, 1951-Osmond E. Horton
70
11
9
Peritonitis
Sept. 16, 1951-Elizabeth M. Barrett (Abbott)
96
9
Cerebral Hemorrhage
Oct. 4, 1951-Phil C. Young
63
7
6
Cerebral Apoplexy
Nov. 12, 1951-Arthur P. Poirier
38
1
Aspiration Pneumonia
Nov. 12, 1951-Ida L. Munroe (Dennis)
72
10
12
Coronory Thrombosis
-
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
45
ANNUAL REPORT
LICENSE FEES RECEIVED BY TOWN CLERK
Number of Dogs Licensed, 269
$623.00
5 Kennel Licenses
@
$10.00
50.00
1 Kennel License
@
25.00
25.00
1 Kennel License @
50.00
50.00
$748.00
Less fees
55.00
$693.00
1 Package Store All Alcoholic @ 250.00
250.00
1952 Licenses Paid in 1951
5 Common Victuallers @
3.00
$15.00
5 Amusement
@
1.00
5.00
1 Club Alcoholic
@
500.00
500.00
2 All Alcoholic
a
500.00
1,000.00
2 Beer & Wine (Restaurant)
@
200.00
400.00
2 Beer & Wine
Package Store
@
100.00
200.00
8 Common Victuallers
@
3.00
$24.00
1 Common Victualler (part of yr.)
@
2.00
2.00
7 Lord's Day
@
3.00
21.00
10 Sale of Gasoline
@
1.00
10.00
3 Sunday Amusement
@
3.00
9.00
1 Week Day Amusement
W
1.00
1.00
1 Motor Vehicle Junk (part yr.)
1 Auctioneer
@
2.00
2.00
Junk
a
25.00
25.00
1 Manicuring
W
1.00
1.00
9 Wood Alcohol
a
1.00
9.00
1 Pasteurization
a
10.00
10.00
6 Overnight Cabins
a
.50
3.00
1 Overnight Cabin Application
@
3.00
3.00
2 Piggeries
@
1.00
2.00
2 Garbage
@
1.00
2.00
$2,120.00
6.00
46
ANNUAL REPORT
1 Manufacture of
Frozen Dessert
@
5.00
5.00
1 Rooming House
@
1.00
1.00
1 Drive-In Theater
@
40.00
40.00
1 Slaughtering
@
1.00
1.00
1 Manufacture of
Sausage Meat
@
3.00
3.00
1 Fire Arms
@
5.00
5.00
2 Storage of Gasoline
@
1.00
2.00
1 Dressing & Killing Poultry (part of year)
@
2.50
22 1-Day Beer Licenses
@
1.00
22.00
4 Sunday Permits
@
1.00
4.00
5 Business Certificates
@
1.00
5.00
1 Kindergarten
@
1.00
1.00
1 Dynamite Storage
a
1.00
1.00
$222.50 $3,285.50
Paid to Town Treasurer:
Fishing Licenses
515
Hunting Licenses
268
Sporting Licenses
238
Fishing, Female and Minor
161
Resident Citizen Trapping
13
Special Non-Resident Fishing
8
Non-Resident Minor Fishing
1
Non-Resident Citizen Fishing
29
Non-Resident Citizen Hunting
26
Duplicate
2
Non-Resident Military & Naval Sporting
1
Resident Citizens Sporting, Free
20
Resident Citizens Military & Naval Sporting, Free
20
Resident Citizen Fishing
(Old Age, free)
1
1,303
ARTHUR W. WASHBURN,
Town Clerk
47
ANNUAL REPORT
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, Mass. March 7, 1951
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 THE LIBRARY BUILDING COMMITEE
Owing to the high costs of material and labor, your Build- ing Committee is still postponing any building operations.
We wish at this time to express our sincere thanks to Mrs. Phil Young of Walnut Street for her contribution of $65.00 toward the building fund. This money has been turned over to the Town Treasurer to be added to funds already in his hands.
PLAINVILLE LIBRARY BUILDING COMMITTEE
By ARTHUR W. WASHBURN,
Chairman
48
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES
For Year Ending December 31, 1951
Arthur W. Washburn, Vital Statistics
$103.00
Mass. Town Clerk's Association Dues
5.00
Typing
8.50
Supplies
24.90
Directory
20.00
Salary
300.00
Postage
10.00
$471.40
Appropriation
$475.00
Expended
471.40
Balance
$3.60
ARTHUR W. WASHBURN,
Town Clerk
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
17.50
Supplies
8.38
Listing Cards
17.55
$643.43
Appropriation
$650.00
Expended
643.43
Balance
6.57
ARTHUR W. WASHBURN,
Clerk of Board
49
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts July 1951 - July 1952
Name Address Occupation
MEN
Carpenter, Lawrence H., Lincoln Avenue Accountant Callahan, James A., Hillcrest Drive Office Manager Coles, Chester E., Warren Street Toolmaker Fanning, Frank W., School Street Machinist Grocut, William S., Jr., Hillcrest Drive Salesman Hooker, Miles E., High Street Insurance Salesman Jensen, Lloyd A., Washington Street Cabin Proprietor McKechnie, John, Everett Street Electrician O'Neil, Edward J., East Bacon Street Accountant Parker, Clarence P., Jr., South Street Heating Engineer Paul, Fred, Jr., Washington Street Office Manager Renner, Eric F., Berry Street Polisher Reynolds, Frederick C., South Street Office Clerk Root, Robert W., Taunton Street Private Secretary Sweeting, Fred, Witherell Place Toolmaker
WOMEN
Bauman, Emily W., East Bacon Street
Office Worker
Clarke, Viola L., South Street Jeweler King, Maida L., South Street Clerk
ARTHUR W. WASHBURN, Town Clerk
STATE AUDIT
BALANCE SHEET-APRIL 26, 1951 General Accounts
Assets
Liabilities and Reserves
Cash,
$174,599.06
State Assessments 1951: Parks and Reservations Audit of Municipal Accounts 509.25
$270.58
Accounts Receivable: Taxes:
Levy of 1948: Real Estate
County Tax 1951
$779.83 3,513.20
Levy of 1949:
Overestimate 1951: County Hospital Assessment
607.20
Proceeds Dog Licenses-Due County 361.60
Real Estate 481.90
632.84
Levy of 1950:
Personal Property
$995.32
Real Estate 4,933.98
5,929.30
Levy of 1951:
Poll $234.00
Personal
Property
15,362.83
Real Estate
91,328.38
106,925.21
113,491.15
Motor Vehicle and Trailer Excise:
Levy of 1949 Levy of 1950
$.19
29.91
Levy of 1951
4,788.77
4,818.87
Overlays Reserved for Abatement of Taxes: Levy of 1948 Levy of 1949
$3.80 632.84
290,408.32 919.05
Reserve Fund-Overlay Surplus
270.97 2,789.84 185.96
School Athletic Program
Unexpended Appropriation Balances: General $139,289.66
School Construction 151,118.66
350.79
Assistance 2,251.69
School Lunch Program
191.83
Old Age Assistance: Administration
$5.53
Federal Grants: Aid to Dependent Children: Administration Aid
Personal Property $150.94
$3.80
Tax Titles Tax Possessions
129.64 609.28 Levy of 1951
3,116.14 3,759.03
Departmental: Aid to Dependent Children Old Age Assistance
$43.83 1,658.60
Revenue Reserved Until Collected: Motor Vehicle and Trailer Excise
$4,818.87
Tax Title
129.64
Tax Possession
609.28
Departmental
1,702.43
Water
3,252.44
Aid to Highways
10,475.00
Chapter 90:
20,987.66
State
700.00
County
700.00
10,475.00
Prior Years
20,669.09
Overdrawn Accounts:
Road Machinery
56.25
Snow Removal
179.51
235.76
Estimated Receipts to be Collected
40,917.90
$350,231.53
$350,231.53
Debt Account
Net Funded or Fixed Debt
$325,000.000 School Loan
$325,000.00
Trust and Investment Accounts
Trust and Investment Funds: Savings Deposits
$7,107.90
School Fund, Stabilization Fund Post-War Rehabilitation Fund
$727.30
5,259.39
1,121.21
$7,107.90
$7,107.90
7,511.81
1,702.43
Water Rates and Supplies
3,252.44
Aid to Highways Chapter 81: State
9,075.00
Surplus Revenue: Current Year
$1,217.00
21,886.09
Levy of 1950
52
ANNUAL REPORT
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, 1951.
I have removed four (4) decayed Maple trees, and have also done extensive tree trimming.
Appropriation
$300.00
Expended
290.43
Balance
$9.57
Respectfully submitted,
ALEC FREDERICKSON,
Tree Warden
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, 1951.
The roadside woodland was sprayed two times, and a considerable amount of dead and decaying trees have been removed.
Appropriation
$800.00
Expended
753.80
Balance
$46.20
Respectfully submitted,
ALEC FREDERICKSON,
Moth Superintendent
ANNUAL REPORT
of the
SCHOOL COMMITTEE
of
PLAINVILLE, MASSACHUSETTS
PLAIN
L
MASS
COLONY
16
28
NMOL
WREN
THAM
1673-1
ยท1905
PLAIN
VILLE
Co
19
05.
9 1905.
APRIL
TED
For Year Ending December 31, 1951
MASS
OR
54
ANNUAL REPORT
SCHOOL OFFICIALS
School Committee
CLINTON E. BARTON, Chairman Term Expires 1952 Telephone North Attleboro 8-0214-W
MRS. RAYMOND SMITH Term Expires 1954 Telephone North Attleboro 8-0653
EDWARD H. HEMMINGSEN Term Expires 1953 Telephone North Attleboro 8-1391-R
Meeting of the School Committee is held in the Library of the Plainville Elementary School on the third Tuesday of each month.
Union Superintendent of Schools, Norton and Plainville
LAURENCE G. NOURSE Residence Telephone, Norton 66 School Telephone, North Attleboro 8-1166
Superintendent may be reached at the office in the Plain- ville Elementary School every Tuesday, and other days by appointment.
AUTHORIZED TO ISSUE WORK CERTIFICATES
ROLAND L. WOLCOTT Telephone, North Attleboro 8-0146 or 8-1166
School Physician DR. JOHN T. COTTER Telephone, North Attleboro 8-0204
School Nurse MRS. JANET W. CLAUDY Telephone, North Attleboro 8-0678-M
Attendance Officer
ELMER C. PEASE
55
ANNUAL REPORT SCHOOL CALENDAR-1951-1952
Elementary and High Schools:
First term opens, High School, September 5, 1951 First term opens, Elementary School, September 24, 1951
First term closes December 21, 1951
Second term opens January 2, 1952
Second term closes February 15, 1952 Third term opens February 25, 1952 Third term closes April 10, 1952 Fourth term opens April 21, 1952 Fourth term closes:
Elementary School June 18, 1952 High School June 22, 1952
Holidays for all Schools:
October 12, Columbus Day
October 26, County Convention
November 12, Armistice Day November 21, 1/2 Day Elem. November 22-23, Thanksgiving December 20 (1/2 day)
April 11, Good Friday
May 30, Memorial Day
School Sessions:
High School: Regular session 8:30 to 2:30 Elementary School: 8:45 to 2:45
No School Signals
7:30 A. M .- Three double blasts on fire alarm system signifies no school for all pupils for the day.
7:45 A. M .- Same signal signifies no school for Elementary pupils.
11:30 A. M .- Same signal signifies no school in the afternoon and Elementary pupils will stay in school until 1 P. M.
Plainville NO SCHOOL signals are broadcast over radio station WARA 7:00 A. M., 7:30 A. M., 8:00 A. M. and 8:30 A. M.
56
ANNUAL REPORT
REPORT OF THE SCHOOL COMMITTEE
To the Citizens of Plainville:
At the end of this year we have realized our highest goal in that we are now occupying our new Elementary School. We feel that this is one of the most outstanding achievements in the history of the Plainville schools. This new school and auditorium, although it places a tax burden upon the towns- people, cannot help but be a benefit to every citizen of Plain- ville.
Another advancement in our system is the renovating of the Town Hall Building to house the Senior High School and Assembly Hall. The teachers and student body were well pleased with these changes and it should serve the town for a number of years.
We feel that the election of Roland L. Wolcott to the Prin- cipalship of both Elementary and High Schools has been an- other step in bettering the education of the pupils of the Plainville schools.
We were most fortunate in that we lost only one member of our teaching staff in June. Mr. David Parfitt was secured to fill the vacancy left by Mrs. June L. Millett. Mr. Thomas Green was elected to teach the eighth grade in the new Elementary School.
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.