USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 35
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 10. Motion by David Lomasney that we raise and appropriate the sum of $1,200 for the use of the Water Department for maintenance and general repairs to water system.
Article 11. Motion by Sheldon Smith that this article be accepted as read. Amended by Leroy B. Wilson to insert the word 'Annual', so the article now reads "The Moderator shall appoint a committee of five (5) to investigate the advis- ability of combining the Highway and Water Departments into a single department, to be known as a Department of Public Works. Said committee to report at the next Annual Town Meeting." So voted.
Article 12. Motion by Alpin Chisholm and voted that no action be taken on this article. (Appropriation $500 for Civilian Defense)
Article 13. Motion by Alpin Chisholm to lay this article on the table was lost. Mr. Parmenter then made a motion that we raise and appropriate the sum of $780 for a full-time day patrolman. After some discussion, Mr. Parmenter with- drew his motion. Mr. LeRoy Wilson then made the following motion 'that the Town authorize the Board of Selectmen to hire a full-time qualified day patrolman, and the sum of $780 be transferred from Surplus Revenue Account to pay salary for balance of year. Mr. Wilson's motion was then voted.
Article 14. Motion by Alpin Chisholm to lay this article on the table was lost. Mr. Franklin made a motion that this article be accepted as read, with the exception of the word 'Ford', which should be deleted. Gordon Proal amended this motion that the amount to be appropriated, or transferred, shall include the registration and insurance on this cruiser for the balance of the year. The article and the amendment was then voted to read as follows: "That the Town transfer from Surplus Revenue Account, the sum of $2,550 for the purchase of a station wagon type cruiser, two door, 8 cylinder, equipped with standard heater and all necessary identification for police cruiser, the above figure to include insurance and registration for the balance of the year.
44
ANNUAL REPORT
Mr. Edward Osterholm, Treasurer of the Town, doubted that the Meeting had the right to delete the word 'Ford' from articles numbered 3 and 14, because of the fact that the word 'Ford' appeared on all posted warrants for this meeting.
Article 15. Motion by Charles Mason that the Town transfer the sum of $750 from the Surplus Revenue Account, to equip and install the police cruiser with a two-way radio and an alternator. After some discussion Mr. Mason amended this motion that the words 'that' and an alternator' be stricken from the motion. Motion and amendment was then carried to read as follows: 'That the Town vote to transfer from Surplus Revenue Account, the sum of $750 to equip and install the police cruiser with a two-way radio.'
Article 16. Report of Committee appointed at the Annual Town Meeting held March 7, 1955, to report on the advisability and cost of hiring a full-time day patrolman; to equip the police department with a patrol car, and to equip patrol car with radio, is as follows:
To the Board of Selectmen, Plainville, Massachusetts:
We, the committee, recommend that a full-time quali- fied patrolman be hired for immediate service. We also recommend that a station wagon type vehicle to be used as a police cruiser be purchased and equipped with a two- way radio communications unit to improve and expand the public safety requirements of the Town of Plainville.
After careful consideration given to several station wagon types available, it is the opinion of this committee that a 1956 Ford two-door V8 Ranch Wagon is the most practical for our purposes. It is further understood that this proposed purchase will be let out for bids and that the prices quoted in this report are list prices, and the prices on the final bids will be lower. A 1956 two-door V8 Ranch Wagon has a basic list price of $2,475.00 and includes standard transmission, oil filter, oil bath air cleaner, positive action wiper, directional signals, and brown Western vinyl upholstery covering. A standard heater will cost $75 extra - for a total of $2,550. The Ford people recommend also that if this proposed police cruiser is to require a two-way radio system they can
45
ANNUAL REPORT
supply and install for approximately $300.00 the alterna- tor, rectifier, volt regulator (12 volt system), and am- meter. They do not supply the radio.
It is further recommended that this police cruiser be equipped with a two-way radio and alternator, and other necessary equipment to cost approximately $750.00. Officials in North Attleboro have been approached and have promised full assistance in helping us to set up cruiser communications between the two towns as well as making available their equipment in a cooperative effort.
Finally, we, the committee, deem it a privilege to have had the opportunity to serve the town in making this study.
MELVIN V. CHEVERS DAVID B. LOMASNEY GEORGE LEMIRE
September 12, 1955.
Meeting adjourned 10:50 P.M.
ARTHUR W. WASHBURN
Town Clerk
46
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1955
Date Name
Parents
1954
December
29-Deborah Anne Anisewski
30-Cindy Lee Beyersdorfer
Matthew-Melanie Blogref Albert John-Elizabeth Gaskin
1955
January
2-Brian Cooper
6-Gail Wilkyn Keegan
6-Russell Albert LeBlanc
John Paul-Arlene Avery Frank-Edith McCormick
Albert Alphonse-Helen Rose Gaboury
12-Sara Ann Long
Paul E .- Barbara A. Johnson
13-Jill Morris Everett Gordon-Mildren Eunice Peckham
15-Carla Ruth Knight George Roger-Jean McGregor
17-Guilford Bruce Kettell
Chester Miller-Priscilla Lowell Hopkins
24-Deborah Ann Ashworth
Charles Richard-Catherine McCabe
February
2-Michael Guy Hill
Raymond Eugene, Jr .- Dolores T. VanBreemen
8-Gerald Florent Baker Florent Emile-Rosemarie Caron 8-Karen Jean Chamillard
Robert Brander-Harriet G. Coverly 19-Michele Diane Henry Edward Allen-Florence Louise Gallagher 20-Sandra Ann Hearn Richard James-Lillian Lena Ouellette 22-Geneva Edwardene Pease
Charles Leon-Marie Elvera Walker 26-Debra Sue Norton Everett Steve-Edith Mae Phinney
March
4-Laurie Jean Baker Hollis Clement, Jr .- Ruth E. Helms
6-Daniel Joseph Cobb Vincent Ambrose-Helen LaPerche
47
ANNUAL REPORT
17-Patricia Ann Fountain
Edward Jesse-Esther Frances Antinarelli
19-John McAlice Leo Francis-Barbara Ann Cooper
22-Donald Edward Harris Robert-Lois Boss
22-Grant Philip Colley Donald G .- Dorothy F. Hotz
April
1-Robert Leo Blais John Leo-Alice Cecile Faucher
7-James Martin Vine Walter Vincent-Joan Burke
11-Lawrence Preston Rosinski
George Joseph-Alice Hazel Morse
18-John Edward Guy John Davis-Helen Jean Botting
20-Patricia Ann Wilkinson Robert A .- Alice Aubut
29-Judith Ellen Pray George W .- Jeannette T. Hagerty
30-Marie Monica Trahan
Robert Louis-Dorothy Monica St. Pierre
May
4-Kevin Charles Willoughby Joseph-Elizabeth Rema Lang 5-Gregory Barney Barton Marshall Estes-Jeannette Irene Monast 11-Linda Jayne Rammel Robert Henry-Natalie Estelle Grant
June
3-Shirley Mildred Cossaboom Henry Holmes-Sarah Ruth Murray
5-Linda Ann Mucciarone Raymond Paul-Margaret Elizabeth Diette 11-Cheryle Ann Bergevine Homer Reginald-Ann Marie LaMothe
12-Gail Ann Beauregard Leo Alfred-Noella Marie Souliere
28-Catherine Ann Wild Irving-Muriel Annie Knight
28-Michael Andrew Kelley
Richard Thomas-Joan Carol Whitney
July
2-Patricia Ann Thompson Harlie Eugene-Beverly Boyles
3-Pamela Joan Wessman Robert A .- Shirley L. Stewart 14-Linda Ann Lockhart James Edward-Patricia H. McNally 17-William Joseph Dorothy, Jr.
William Joseph-Edna May Capodanno
48
ANNUAL REPORT
26-Phyllis Louise Brodeur
Leroy Frank, Sr .- Aldora Bernadette Ferland 27-Roxanne Bielaska Charles Joseph-Isabel Lachowicz
August
17-Michael Dennis Robitaille Wilfred Emile-Doris Therese Ferland
21-Wayne Donald Yankee Donald Edward-Phyllis Bernice Masse 30-Crystal Woodward Richard Alden-Geraldine DesJardins
September
2-Joanne Beth Barrett George H .- Dorothy Alice Reynolds 12-Michele Marie Parenteau
George Joseph-Shirley Helen Paquin
19-Stephen Thomas Brehio Charles J., Jr .- Ruth F. Gardner
19-Deborah Ann Robitaille Maurice R .- Elizabeth Amodi
25-Roland Anthony Garrant Roland Michael-Lucy Florence McFarland
October
2-Maryann Simmons Francis Wesley-Grace M. Etter
2-Bernard Joseph Doyle, III Bernard Joseph, Jr .- Olive E. Anderson 16-Peter David O'Donnell Richard Paul-Gertrude Frances Osborne 16-Victoria Lee Tatro Donald Charles-Kathleen A. Mercurio 30-Mark Andrew Dittrich William Paul-Elizabeth Jensen
November
3-Marcia Elizabeth Cooper Robert George-Elizabeth Ann Rowe
10-Christine Jane Wegiel John-Adela Babiec
18-Frank Douglas Sprague Frank Edward, Jr .- Eleanor A. Vanasse 23-Donna Elaine Easterbrooks William Edward-Estelle Rainville
25-Wayne Frank Johnson Frank H .- Doris V. Sargent 27-David Robert Snell Robert-Mary Jaron
A true Copy. Attest:
ARTHUR W. WASHBURN
Town Clerk
49
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1955
Date Name
Married by
1955
January
7-Lawrence Marc Alexander Dell'Aquila, Mansfield, Mass. Eleanor Catherine Bruce, Mansfield, Mass. John M. Bowmar, Clergyman
22-Jan Wegiel, Cumberland, R. I. Adela Babiec, Plainville, Mass.
Francis A. Mclaughlin, Priest
29-Lester A. French, Plainville, Mass. June M. Rose, No. Attleboro, Mass.
Rev. Edwin J. Loew, Priest
April
25-Richard F. Grant, Plainville, Mass.
Roberta A. Logan, Plainville, Mass. John M. Bowmar, Clergyman
29-James W. Hopkins, East Providence, R. I. Ruth E. Wilkins, Plainville, Mass.
Rev. Charles L. Berkey, Clergyman
30-Donald A. Marshall, Attleboro, Mass. Jeanette Ann Malo, Plainville, Mass. Francis A. Mclaughlin, Priest
May
7-Martin R. Barboza, Hartford, Conn. Norma L. Bouchard, (Janes), Plainville, Mass. Ralph H. Long, Minister of the Gospel
June
18-Harvey W. Gay, Jr., North Attleboro, Mass.
Sandra F. Jillson, Plainville, Mass.
John M. Bowmar, Clergyman
4
50
ANNUAL REPORT
18-Frank Edward Sprague, Plainville, Mass. Eleanor Aurore Vanasse, Fall River, Mass.
Marc M. Dogenais O. P., Priest
25-Ralph Whittle Arnold, Plainville, Mass. Eleanor Louise Gardner, Lincoln, R. I.
Philip Kierstead, Clergyman
July
2-Leslie E. Patterson, Attleboro, Mass. Helen M. Sears, Plainville, Mass.
Rev. Charles L. Berkey, Clergyman
2-Joseph P. Santoro, No. Attleboro, Mass. Geraldine A. Caron, Plainville, Mass.
Francis A. Mclaughlin, Priest
9-Donald Doane Bassett, North Attleboro, Mass. Carolyn Janet Cooper, North Attleboro, Mass. John M. Bowmar, Clergyman
19-Harry Solon Sulham, Jr., Plainville, Mass. Isabel Bouchard, New Bedford, Mass. C. Neal Hutchinson, Minister of the Gospel
23-Raymond R. Fulton II, Plainville, Mass. Marilyn Louise Wagner, Mansfield, Mass. William R. Jordan, Priest
September ..
2-Henry William Meyers, Attleboro, Mass. Marjorie Gray Root, Plainville, Mass. Edward G. Spradling, Clergyman
3-William R. Whitehead, Kalamazoo, Michigan Sandra LeBlanc, Plainville, Mass. Francis A. Mclaughlin, Priest
October
1-Charles B. Spencer, Franklin, Mass. Elaine Betsey Beauregard, Plainville, Mass. John J. Glynn, Priest
1-Ralph Easterbrooks, Jr., Plainville, Mass. Rena M. Parenteau, Plainville, Mass.
James H. Coffey, Priest
51
ANNUAL REPORT
5-Walter G. Cotton, Laconia, N. H. Mabel Louise Works, (Belcher), Plainville, Mass. Francis A. McLaughlin, Priest
15-Lawrence Melvin Kiff, Plainville, Mass. Suzanne Louise Power, Plainville, Mass.
Ralph L. Power, Clergyman
November
14-Edmund Paul LaValley, Plainville, Mass. Evelyn Vivian Marshall, (Rice), Plainville, Mass. Kenneth R. Dunlap, Justice of the Peace
A true copy. Attest ARTHUR W. WASHBURN,
Town Clerk
52
ANNUAL REPORT
DEATHS RECORDED IN PLAINVILLE DURING 1955
Date Name
Yr. Mo. Day
Non-Resident
1955
Jan. 5-Eliza C. Hartman
, 65
.29
Jan. 10-Abbe (Doherty) Jobin
76
Jan. 19-Ella Augusta (Hunt) Richardson
88
9
-
Jan. 25-Nellie J. (Claxton) Cartledge
88
4
23
Jan. 30-Harry P. Olney
85
7
28
Jan. 30-Eddie Callegaro
33
10
23
Jan. 30-Eddie Callegaro, Jr.
5
1
13
Jan. 31-Jennie M. Henshaw
82
1
5
Feb. 7-Elizabeth B. (Thompson) Flint
86
9
29
Feb. 9-Catherine (McAuliffe) Gilbert
84
Feb. 11-Henry C. Waterman
95
9
22
Mar. 22-Viola Abby (Ross) Goding
77
2
4
Apr. 1-Katherine (Collins) Austin
84
3
7
Apr. 8-Wilfred Joseph St. Amant
60
9
1
April 12-Herbert L. Thurber
88
7
18
May 4-Martha Bird Bliss
83
8
6
May 12-Henry G. Todd
79
11
8
May 24-Melvina (Gaboury) Ballou
89
6
10
May 27-Lillian Orilla (Whitehead) Miner
84
3
17
May 30-Albert Gray
81
June 12-William Feeney
67
4
27
June 12-Mrs. Carrie Almira (Haskell) Robinson
85
2
22
June 28-Frederica (Maier) Cobb
83
10
6
July 18-Susie (Carter) Drake
79
7
9
July 31-George White
83
4
22
Aug. 2-Edward N. Fisher
78
7
7
Aug. 21-Helen (Tully) Aspin
65
4
11
Sept. 19-Lizzie E. (Ladd) Chamberlain
85
11
23
Sept. 29-Florence Margaret (Flory) Cline
72
5
-
-
-
-
-
53
ANNUAL REPORT
Oct. 11-Carolina (Mangiarotti) Garland
83
6
19
Oct. 13-James O. Cheney
69
5
-
Oct. 28-James Martin Donnelly
83
17
Nóv. 11-Helen Malloy
51
8
17
Nov. 22-James Archie Forrester
77
14
Dec. 2-Nils Truedson
80
10
29
Dec. 26-Ariadna Durfee Marble.
91
Dec. 31-Donald LeStage
79
-
6
Resident
1954 ... .
Dec. 24-Wallace MacRobie Wing
31
1 18
1955
Jan. 3-Clarence F. Telford
63
3
9
Feb. 1-Emma J. (Collier) Boerger 1. Feb. 20-Thomas E. Skinner
81
10
Mar. 2-Bertha B. (Bestor) Brunner
84
4
5
Mar. 26-Eusebe Desjardins
96
4
25
Apr. 22-Maynard Watson Skinner
57
2
9
Apr. 24-Charles F. Bagley
77
8
28
Apr. 25-Henry A. Rhodes
67
3
15
May 3-Ruah M. (Fengar) Berry May 15-Stella (Morse) Meyer
73
11
20
June 4-Henry C. Hopkins
76
7
9
June 9-Charles William Allen
3
2
21
July 3-Albert E. Savage
75
9
27
July 21-Mary Elizabeth Dunn (Singer)
74
11
30
July 25-Charles E. Russell
65
5
20
Aug. 9-Lyman B. Hancock
89
10
3
Aug. 15-Blanche Coldwell
65
6
1
Sept. 12-Minnie E. Whiting
78
11
1
Sept. 15-Felix Dorset
84
7
28
Sept. 17-Evelyn Bennett
39
6
-
-
-
-
Oct. 13-Elizabeth B. (Sinclair) Court
77
11
23
-
-
-
22
June 3-Eva M. (Ervin) Paton
63
11
25
59
89
1 20
-
Oct. 2-Maryann Simmons
54
ANNUAL REPORT
Oct. 22-Lyman H. Parmenter
77
6
4
Nov. 6-Lottie E. (Kimball) Sargent
79
8
-
Nov. 25-Edgar F. Berry
73
2
8
Dec. 10-Orin Earl Kettell
52
8
29
Causes of Death
Carcinoma of Uterus 1 Carcinoma of Stomach 1
Nephritis
1 Metastasis
2
Pneumonia
5 Accident
2
Cerebral Hemorrhage
11
Coronary Occlusion
1
Arterio Sclerosis
15 Nieman Pick's Disease
1
Asphyxiation, drowning
2 Asphyxia
1
Myocarditis
4
Chronic Lumphatic
Heart disease 3 Leukemia 1
Cerebral thrombosis
6 Pulmonary Oedema
1
Coronary Sclerosis
2 Carcinoma of Prostate
1
Duodenal Ulcer
1 Carcinomatosis
1
Coronary Infarct
1
Prematurity
1
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
55
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES Year Ending December 31, 1955
Salary
$500.00
Vital Statistics returned to
Secretary of Commonwealth
118.00
Postage
25.00
Typing
10.50
R. L. Polk (Directory)
30.00
Hobbs & Warren Supplies
6.09
The Carnegie Company Supplies
12.37
Town Clerks' Association Dues
7.50
Appropriations
$725.00
Expenses
709.46
$ 15.54
ARTHUR W. WASHBURN,
Town Clerk
REPORT OF THE BOARD OF REGISTRARS' EXPENSES
Year Ending December 31, 1955
Harold Anderson, Salary
$200.00
Dacia Anderson, Salary
200.00
Richard Cobb, Salary
200.00
Arthur W. Washburn, Salary
200.00
Typing Street Lists
20.00
Mimeograph Paper (Abbot Office Eq.)
6.00
Sec'y. of Commonwealth (Books)
10.50
Hobbs & Warren Supplies
10.30
Appropriations
$850.00
Expenses
846.80
$
3.20
$846.80
ARTHUR W. WASHBURN,
Clerk of Board
$709.46
56
ANNUAL REPORT
LICENSE FEES RECEIVED BY TOWN CLERK
Number of Dogs Licensed: 288
$660.00
6 Kennel Licenses
@
$10.00
60.00
3 Kennel Licenses @
25.00
75.00
$795.00
Less fees
59.40
1 Common Victuallers
@
$ 3.00
$ 3.00
1 Week Day Amusement
1.00
1.00
1 All Alcoholic Restaurant @ 500.00
500.00
9 Common Victuallers
@
$ 3.00
27.00
1 Lord's Day (Part Year)
@
1.00
1.00
13 Lord's Day
@
3.00
39.00
8 Sale of Gas
@
1.00
8.00
40 Sunday Amusements
@
1.00
40.00
1 Sunday Amusement Jute Box yearly
@
25.00
25.00
1 Week Day Amusement
@
1.00
1.00
1 Motor Vehicle Junk Class III
@
25.00
25.00
1 Used Car Dealer Class II
@
25.00
25.00
1 Auctioneer
@
2.00
2.00
1 Junk License (part year)
@
12.50
12.50
1 Junk License full year
@
25.00
25.00
1 Beer & Wine Restaurant (Part year)
@
100.00
100.00
2 Manicuring & Beauty Culture
@
1.00
2.00
2 Advertising
@
1.00
2.00
9 Wood Alcohol
@
1.00
9.00
1 All Alcoholic Package Store (Part year)
@
187.50
187.50
1 Package Store, Beer & Wine
@
100.00
100.00
-
$735.60
$504.00
57
ANNUAL REPORT
6 Overnight Cabins
@
.50
3.00
1 Piggery
@
1.00
1.00
1 Garbage
@
1.00
1.00
2 Mfg. Frozen Dessert
5.00
10.00
1 Drive-In Theater
@
40.00
40.00
1 Rooming House
@
1.00
1.00
1 Pony Track
@
3.00
3.00
1 Mfg. Sausage
3.00
3.00
2 Firearms
5.00
10.00
1 Gasoline Storage (Application)
@
1.00
1.00
17 Renewal Gas Storage
@
.50
8.50
1 Antiques
@
1.00
1.00
1 Taxi Cab
@
5.00
5.00
1 Lord's Day (4 days)
@
1.00
1.00
15 One-day Beer
@
1.00
15.00
8 Business Certificates
@
1.00
8.00
$742.50
$1,982.10
1956 Licenses Paid in 1955
Brought forward
$1,982.10
2 All Alcoholic Pkg. Store
@
$500.00
$1,000.00
5 Club License
@
500.00
2,500.00
2 All Alcoholic Restaurant
e
500.00
1,000.00
2 Beer & Wine Pkg. Store
@
100.00
200.00
1 Druggist All Alcoholic
150.00
150.00
2 Yearly Amusement
@
25.00
50.00
7 Week Day Amusement
@
1.00
7.00
1 Inn Holder
@
5.00
5.00
7 Common Victualler
@
3.00
21.00
$4,933.00
Paid to Town Treasurer $6,915.10
58
ANNUAL REPORT
Hunting Licenses
292
Fishing Licenses
487
Sporting Licenses 209
Minor Fishing Licenses
52
Female Fishing Licenses
90
Resident Minor Trapping
4
Resident Citizen Trapping
9
Special Fishing 6
Non-Resident Minor Fishing
5
Non-Resident Citizen Fishing
19
Non-Resident Citizen Hunting
19
Duplicate
13
Resident Citizen Sporting (free)
31
Resident Citizen Fishing to Blind
or Old Age Asst. (Free)
1
1,237
ARTHUR W. WASHBURN,
Town Clerk
REPORT OF INSPECTOR OF MILK AND DAIRIES
December 9, 1955
To the Board of Health:
Gentlemen:
I herewith submit my report as Inspector of milk and dairies for the Town of Plainville for the year ending Decem- ber 31, 1955.
Milk Licenses issued 37 @ $1.00 $37.00
Cash Paid Town Treasurer $37.00
The Oleomargarine Law was repealed, therefore no license is necessary.
Respectfully submitted,
EARL B. THOMPSON, Milk Inspector
59
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts July 1955-July 1956
Name Address Occupation
MEN Allen, Warren B., Mirimichi Street Retail Fuel Dealer Ashman, Robert G., Taunton Street Metallurgist Barton, Clinton E., 67 South Street Bouchard, John J., 167 South Street Printer
Carpenter
Breen, Donald F., 93 Grove Street Toolmaker
Clarke, Raymond D., 91 W. Bacon Street Foreman, Spray Rm. Darling, Ronald C., 114 E. Bacon Street Toolmaker
Davis, Everett C., 7 Lincoln Avenue Inspector
Fawcett, Robert J., 14 Broad Street Wood Finisher
Felix, Ray P., 8 Potter Avenue
Mgr. Retail Furniture
Franklin, Elton I., Jr., 5 Highland Avenue Accountant
Jillson, Edward J., 8 Huntington Avenue Foreman, Polishing MacNeill, Robert J., 148 South Street Electrician
Martin, James C., 14 Spring Street Clerk, Pkg. Store
Nowick, Charles C., 37 School Street Ringmaker, Jewelry
WOMEN
Hamant, Lucy E., 20 Bugbee Paper Box Maker, (folder) King, Maida L., 360 South Street Head Repair Dept. Mfg.
Patton, Violette C., 95 Grove Street Secretary
ARTHUR W. WASHBURN,
Town Clerk
60
ANNUAL REPORT
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, 1955.
No carcasses have been inspected or stamped.
The required monthly reports were sent to the State Department of Health.
There is no slaughtering house in town at the present time.
Respectfully submitted,
EARL B. THOMPSON, Inspector of Slaughtering
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, 1955.
All cattle brought in from out of state were identified by ear tag and released.
The fall inspection asked for by the State was completed and report sent to the State.
Respectfully submitted,
EARL B. THOMPSON, Inspector of Animals
61
ANNUAL REPORT
REPORT OF THE SEALER OF WEIGHTS AND MEASURES
FOR THE YEAR ENDING DECEMBER 31, 1955
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit to you my report as Sealer of Weights and Measures for the year ending December 31, 1955.
Scales
Adjusted Sealed
Fee $1.00
Total
Scales 100-5000 lbs.
1
6
$ 6.00
Scales under 100 1bs
3
20
.50
10.00
Weights:
Avoirdupois
1 35
.10
3.50
Liquid Measures:
1 Gallon or under
4
.10
.40
Automatic Liquid Measuring Devices:
Not over 1 inch
2
18
1.00
18.00
Inlet over 1 inch
7
3.00
21.00
Oil and Grease
5
.25
1.25
Total
7
95
$60.15
Reweighing of Commodities Put Up For Sale
Bread, 12; Butter, 8; Flour, 4; Lard, 5; Potatoes, 10; Onions, 4; Cookies, 6; Frozen Foods, 12.
Cash paid to Town Treasurer $60.15
Appropriation $110.00
Salary $75.00
Town of North Attleboro 10.00
Transportation and
Supplies
25.00
$110.00
ADRIAN G. WHEELER,
Sealer
62
ANNUAL REPORT
REPORT OF THE POLICE DEPARTMENT
To the Honorable Board of Selectmen:
Gentlemen:
I hereby present our annual report of the Police Depart- ment for the year ending December 31, 1955:
During the year 27 arrests were made. Crime against public order 19. Crime against Property, 4. Crime against Person, 4.
Complaints and investigations, 314.
Papers served for out of town departments - Summons
50, Warrants 1, and Capias 1.
Motor vehicle accidents for the year, 63. Persons injured, 36, and Death, 1. Appropriation $6,550.00
Day Patrolman
780.00
$7,330.00
Chief Elmer C. Pease
$3,416.50
Sgt. Herbert A. Morse
175.50
Sgt. Clarence P. Avery
261.25
Night Patrol, Ernest J. LaPorte
852.00
Special Police
1,913.61
Supplies
351.25
Telephones
292.42
Expended
$7,262.53
Balance
$ 67.47
Appropriation for Cruiser
$2,550.00
Cruiser
$1,994.95
Equipment
431.71
Expended
$2,426.66
Balance
$ 123.34
Appropriation
$750.00
63
ANNUAL REPORT
Mobile Radio
$400.00
Out-Side Speaker
20.00
Service for year
60.00
$480.00
Balance
$270.00
The Town purchased and equipped a new Police Cruiser of the ranch wagon type to be used for patrolling and emer- gency ambulance work.
The equipment comprising of a First Aid Kit, Stretcher, Blankets, Fire Extinguisher, Interceptor Engine, Heavy Duty Generator, Two Manual Control Spot Lights, Siren with a Flashing Blue Light, Flashing Blue Dome Light on Roof, Out- side Speaker, Two way Radio & Transmitter that is tied in with North Attleboro, Attleboro, and Norton Police, North Attleboro Police will receive and relay our calls.
The new cruiser was put to a test when a bad accident occurred on Route 106 which caused severe injury to the occupants, necessitating speedy removal to the Hospital.
In conclusion, I wish to thank the members of this depart- ment, the members of the Board of Selectmen, and the various Town Officials for their fine cooperation and assistance dur- ing the past year of 1955.
Respectfully submitted,,
ELMER C. PEASE,
Chief of Police
64
ANNUAL REPORT
BOARD OF PUBLIC WELFARE
Appropriation: Refunds OAA Refund General Welfare
$16,500.00
436.56
17.30
Balance
$16,953.86
OLD AGE ASSISTANCE
Cash Payments
$15,293.44
Town of Wrentham
117.36
Town of North Attleboro
159.51
- $15,570.31
AID DEPENDENT CHILDREN
Cash Payments
$546.80
DISABILITY ASSISTANCE
Cash Payments
$180.00
GENERAL WELFARE
Cash Payments $ 689.05
Rogers Nursing Home
1,536.64
Sturdy Memorial Hospital
726.60
Joseph Casey, Ambulance
16.00
Drugs
208.74
Food Orders
95.00
$ 3,272.03
Social Service Index
$10.00
Hobbs & Warren, forms 9.18
Postage 9.00
$
28.18
Total Payments
$19,598.12
Overdrawn
$ 2,644.26
ANNUAL REPORT
of the
School Committee
of
PLAINVILLE, MASSACHUSETTS
COLONY
16/5/20
MASS.
WREN.
THAM
1673-
.1905
PLAIN
VILLE
INCO
19
OS.
APRIL
D
For Year Ending December 31, 1955
5
66
ANNUAL REPORT
SCHOOL OFFICIALS
CHARLES O. PEASLEY, Chairman Term Expires 1956 Telephone Myrtle 9-8240
MRS. HELEN A. SMITH, Secretary Term Expires 1957 Telephone Myrtle 5-9593
MELVIN V. CHEVERS Term Expires 1958 Telephone Myrtle 5-5167
MRS. MARY V. PROAL Term Expires 1958 Telephone Myrtle 5-6874
ROBERT W. ROOT Term Expires 1956 Telephone Myrtle 5-5975
Meeting of the School Committee is held in the Super- intendent's office of the Plainville Elementary School on the first Monday of each month.
Union Superintendent of Schools, Norton and Plainville
LAURENCE G. NOURSE Residence Telephone, Norton 5-7952 School (Plainville Elementary) Myrtle 5-6571
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
KENNETH L. SHARP, Principal Telephone Myrtle 9-4091 or 5-6571
School Physician DR. JOHN T. COTTER Telephone Myrtle 5-6342
School Nurse , MRS. JANET CLAUDY Telephone Myrtle 5-6788
Attendance Officer ELMER PEASE
67
ANNUAL REPORT
SCHOOL CALENDAR 1955-56
Elementary and High Schools:
First term opens September 22, 1955 First term closes December 23, 1955 Second term opens January 3, 1956 Second term closes February 21, 1956 Third term opens February 27, 1956 Third term closes April 17, 1956 Fourth term opens April 23, 1956 Fourth term closes: Elementary School, June 19, 1956 High School, June 22, 1956
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.