Plainville, Massachusetts annual reports 1951-1959, Part 35

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


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.