Plainville, Massachusetts annual reports 1951-1959, Part 44

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 44


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 9. "To see if the Town will vote to install one 3300 lumen light for Highway Garage on Town property off West Bacon St., the money to pay for same to be paid from the present light account, or do or act in any manner relative thereto."


Article 10. "To see if the Town will vote to accept an anonymous gift of one thousand dollars ($1,000) to be used for the construction and equipping of a tennis court and play area in the Town Park, said money to be spent, together with any accumulations of income therefrom, at the discretion and under the supervision of the Park Commissioners."


Article 11. "To see if the Town will vote to authorize the Selectmen to accept as Public Streets, the following pri- vate ways in the Wade Acre Development, now known as Robin Street, Wade Road and Lynn Avenue, when all regula- tions of the Town By-Laws pertaining to such streets have been carried out, or do or act in any manner relative thereto."


Article 12. "To see if the Town will vote to authorize the Selectmen to accept as Public Streets, the following pri- vate ways in the Windsor Manor Plat, now known as Munroe Drive; Walter Street, Laurel Avenue, June Street, when all regulations of the Town By-Laws pertaining to such streets have been carried out, or do or act in any manner relative thereto."


56


TOWN OF PLAINVILLE


1956


And you are directed to serve this Warrant, by posting up attested copies thereof at Seven 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 Thirty-first day of October in the year of our Lord one thousand nine hundred and fifty-six.


ARTHUR W. WASHBURN LEROY B. WILSON LYMAN H. PARMENTER, JR.


Selectmen of Plainville


A true copy. Attest:


ELMER C. PEASE, Constable


November 10, 1956.


Plainville, November 10, 1956


Norfolk, ss.


Pursuant to the within Warrant, I have notified and warn- ed the inhabitants of the Town of Plainville by posting up attested copies of the same at seven (7) public places seven days before the date hereof, as within directed.


ELMER C. PEASE Constable of Plainville


Subscribed and sworn to before me this 10th day of November, 1956.


ARTHUR W. WASHBURN


Town Clerk


57


ANNUAL REPORT


1956


MINUTES OF SPECIAL TOWN MEETING, November 19, 1956


A Special Town Meeting was held in the Elementary School Building, Plainville, Monday, November 19, 1956.


The Town Clerk read the call of the meeting, after which the Moderator called upon the Reverend John M. Bowmar for a short prayer.


At 7:40 P.M. the Moderator Charles O. Peasley called the meeting to order. There was a legal quorum present, the vot- ers being checked at the door on the voting lists. The number of voters present were:


96 Women


122 Men Total 218.


The Moderator appointed the following to act as counters; Harry Cooper, David Lomasney, Stanley Cole and William Hurkett.


Article 1. Mr. Ralph E. Crowell, Chairman of the Fi- nance Committee said the committee recommended the adop- tion of this article, and he then made the motion as follows, which was seconded: "I move that the Town raise and ap- propriate the sum of $228,000 for the purpose of constructing an addition to the Elementary School Building, and for origi- nally equipping and furnishing said building, the money to be raised as follows:


$18,000 by transfer from the Post-War Rehabilitation Fund.


$10,000 by 1957 Tax Levy.


$100,000 by issuance of Bonds under Chapter 44 of the General Laws.


$100,000 by issuance of Bonds under Chapter 645, Acts of 1948 as amended."


The Moderator called for a standing vote. The result of the standing vote was 198 for, and none against. The Modera- tor declared the motion carried by unanimous vote.


Article 2. Motion by Ralph E. Crowell, and unanimously voted that LeRoy B. Wilson, Frederick M. Sherman, Mary V. Proal, Elton I. Franklin, Jr., and Roland C. Campbell, the present School Planning Board be designated a School Build- ing Committee with full authority to enter into all contracts and agreements necessary to construct, equip, and furnish a


58


TOWN OF PLAINVILLE


1956


new addition to the Elementary School Building, and for the remodeling and extraordinary repairs to present High School (formerly Town Hall).


Article 3. Motion by Ralph E. Crowell, and unanimously voted that no action be taken on this article. (Remodeling present High School Building).


Article 4. Motion by Ralph E. Crowell, and unanimously voted to install fifteen (15) street lights on the following streets in the Roelrige Acres and Wade Acres Plats, so-called; Robin Street, Wade Road, Lynn Avenue, Harvard Street, Gar- field Street, State Street, Pearl Street, South Street, Park Avenue and Huntington Avenue, and raise and appropriate the sum of $270. in 1957 tax levy to pay for said lights.


Article 5. Motion by Ralph E. Crowell and unanimously voted to install three (3) street lights on the following streets in the Crestwood Park Plat so-called; Crestwood Avenue and Evergreen Road, and raise and appropriate the sum of $54.00 in 1957 tax levy to pay for said lights.


Article 6. Before taking up this Article, the Moderator called the attention of the meeting to an error in printing of the article 'June Street' should read 'James Street'.


Article 6. Motion by Ralph E. Crowell and unanimously voted to install six (6) lights on the following streets in the Greenwood Park Plat so-called: James Street and Ewald Avenue, and raise and appropriate the sum of $108 in 1957 tax levy to pay for said lights.


Article 7. Motion by Ralph E. Crowell, and unanimously voted to install five (5) street lights on the following streets in Windsor Manor Plat, so called: Munroe Drive, Walter Street, June Street, and South Street, and raise and appropri- ate the sum of $90 in 1957 tax levy to pay for said lights.


Article 8. Motion by Ralph E. Crowell and unanimously voted to install seven (7) street lights on East Bacon Street Extension, east from Route 1 to George Street, and raise and appropriate the sum of $126.00 in 1957 tax levy to pay for said lights.


Article 9. Motion by Ralph E. Crowell, and unanimously voted to install one 3300 lumen light for Highway Garage on Town property off West Bacon Street, the money to pay for same to be paid from the present light account.


59


ANNUAL REPORT


1956


Article 10. Motion by Ralph E. Crowell and unanimously voted to accept an anonymous gift of one thousand dollars ($1,000.) to be used for the construction and equipping of a tennis court and play area in the Town Park, said money to be spent, together with any accumulations of income there- from, at the discretion and under the supervision of the Park Commissioners.


Article 11. Motion by LeRoy B. Wilson and unanimously voted to authorize the Selectmen to accept as Public Streets, the following private ways in the Wade Acre Development, now known as Robin Street, Wade Road and Lynn Avenue, when all regulations of the Town By-Laws pertaining to such streets have been carried out.


Article 12. Motion by Lyman H. Parmenter, Jr. and unanimously voted to authorize the Selectmen to accept as Public Streets, the following private ways in the Windsor Manor Plat, now known as Munroe Drive, Walter Street, Laurel Avenue, June Street, when all regulations of the Town By-Laws pertaining to such streets have been carried out.


Meeting adjourned 8:00 o'clock P.M.


ARTHUR W. WASHBURN


Town Clerk


APPOINTMENT OF ASSISTANT TOWN CLERK


Plainville, March 7, 1956


To Raymond A. 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 ap- pertaining to said office.


ARTHUR W. WASHBURN


Town Clerk


60


TOWN OF PLAINVILLE


1956


BIRTHS RECORDED IN PLAINVILLE DURING 1956


Date Name


Parents


1955


August


30-William Henry Long


George F., Jr .- Louise G. Harrington


November


14-Robin Lee Grimm


Clinton Berne-Phyllis Lowe


December


10-Dale Ann Christensen Nathaniel Warren-Marie Virginia Achin 11-Bruce Allisson Field


Robert Allisson-Louise Bernadette Choiniere


17-Michael Lewicki Stanley Frederick-Eleanor Jane Moriarty 17-Linda June Merrill Ralph Herbert-June Clarisse Goddard 19-Kenneth Allan Kingsford


Harle Giles-Muriel Evelyn Maddox 22-Linda Caroline Bagley Charles Clinton-Charlotte Marie Sprague 22-Mark George Flanagan George Henry-Carolyn Carroll Frances Clemmey 31-Valery Mary Kapolchok Henry Edward-Helen Mary Babiec


1956


January


5-Scott Richard Morse Richard Martin-Mildred May Hennessey 9-Mack Raymond Priest Raymond Leslie-Ruth Harwood


11-Debra Ann Patterson Charles Roberts-Dolores Rose LaCivita 15-James Richard Bedard Robert Gerald-Christine Frances Mooney 30-Andrea Schoening Harry A .- Martha Davis


61


ANNUAL REPORT


1956


February


3-Joel Francis Ouellette


Albert Eugene-Helen Frances Pariseau


5-Steven Roland Boucher Roland Eugene-Jo Ann Beckett


6-David Bergstrom George Francis-Barbara Bowditch 12-Beverly Ann Fisher


Frank Harrison, Jr .- Helen Elizabeth Metcalf


24-Timothy Ernest Plante Richard Delphis-Lea Rita Allard 25-Stephen Bristol Rice


Harry Franklin, Jr .- Sara Elizabeth McGowan 26-Charlene Ann Davis


Robert Clinton, Jr .- Elinor Louise Young 27-Gregory Bruce Hatt Everett Alden-Eva Christine Maglott 29-Cynthia Jane McAlice Robert Barnaby-Jacqueline Corinne Precourt 29-Jeffrey Paul Bilodeau


Ralph Henry-Gertrude Ann Rushlow


March


6-Lisa Rose Pesanello Frank-Helen Bagdon


14-Pamela Dorothy Bregnard


Alfred Mitchell-Caroline June Manson


16-Jeffrey C. Baribeault Ovide-Yvone Loima Mediera


16-Wanda Sue Crowell Raymond Everett-Eleanor Fickett


19-Judith Ellen Cooney


William Parnell, Jr .- Ruth Evelyn Snow 20-Vicki Lee Holden


Robert James-Doris Myrtle Parker


21-Sheri Ann Rushlow


Philip Frank, Jr .- Helen Cherry Latta


24-Gary James McCabe Francis Robert-Marion Coppolino


April


2-Amy Lee Ellis Richard Norman-Geraldine Diane Smith


4-Elizabeth Hazel Jordan Thomas-Marion Wischnowsky


8-Kathleen May Norton


Everet Steve, Sr .- Edith Mae Phinney


9-Mark Philip Crosta Joseph Philip-Joan Lee Sherman 10-Ruth Ellen Cornell


Charles Everett-Lorraine Rosella Mousseau 13-Julia Diane Gardner Ronald Edmund-Dawn Gloyd Harris 16-William Thomas French £ Lester Arnold-June Marie Rose


62


TOWN OF PLAINVILLE


1956


18-James Henry Lumnah


Norman Henry-Loretta Rose Alma Degrenia 19-Thomas Peter Haseltine Robert Clifton, Sr .- Ann C. Gray 22-Wendy Jean Hall Robert Raymond-Hazel May Mckinnon


May


4-Nathan Earl Sulham Harry Salon, Jr .- Isabel Vera Bouchard 8-Deborah Ann Henry Joseph Albert-Margaret Teresa Falvey


9-Douglas Howard Albert Bankert Howard Albert-Gilda Rita Lomberto


10-Philip Howard Merkle David E .- Jane L. Mendler 15-John Howard Reid


Howard Marvin-Mildred Jean Bagshaw


15-Steven Gerard Pimental Ferdinand A .- Rita Robitaille 18-Michael Fred Brunelli


Ronald Ralph-Tina Frances Ranieri 19-Mark Alan Beyersdorfer Albert John-Elizabeth Gladys Gaskin


22-Gregory Lawrence Kiff Lawrence Melvyn-Suzanne Power


25-Corey Lynn Hayes Bruce Alvin-Nancy Jillson


31-Carmen Maria Teoli


Emery William-Doris Louise Beauvais


June


2-Robert Louis Trahan, Jr. Robert Louis-Dorothy Monica St. Pierre


6-Judith Ann Wright John Linwood-Leonora Sperry 8-Twins


(1) Robin Alice Bryant Robert Richard-Alice Marie McMahon


(2) Robert Richard Bryant, Jr.


Robert Richard-Alice Marie McMahon 8-William Sanford Guillette William-Barbara Jean Cassidy 15-Michael Chisholm Alpin-Margaret Mary Precourt 18-Christopher Russell Humphries Russell J .- Anne L. Smith


20-Jill Kathryn McAlice Leo Francis, Jr .- Barbara Ann Cooper 22-Michael Emilio DiGiantommaso


Pasquale-Frances Delmar Hammond


63


ANNUAL REPORT


1956


July


1-Michael Ralph Miconi Ralph James-Dorothy Grace Doyle 7-Robin Marie Watterson


Robert Thomas-Priscilla Marie Theriault 14-David Campbell Winn Robert Joseph-Norma Edna Campbell


17-Bryan Arthur Wessman


Robert Arthur-Shirley Louise Stewart


20-Robert John Andrews Robert George-Beverly June Foster 20-Denise Amy Drummey John Joseph-Catherine May Sanborn 21-Carol Ann Flanders Kenneth Charles-Vivian Marie Pottle


21-Tyler Ellsworth Long Paul-Barbara A. Johnson


24-Jean Marie Bergh George M .- Marie T. Santoro


25-Ruth Marjorie O'Connell Daniel Edward, Jr .- Ruth Jessie Graham


30-Charlene Ann Pease Charles Leon-Marie Walker


August


1-Joanne Marie Legon Frank Eugene-Winifred Jane Duval 3-Cynthia Mary Anisewski Matthew-Melanie Blogref 9-Michael Gerald Flynn John Warren-Marilyn Elizabeth Peirce 11-Wayne Francis Martitz Francis J .- Jeannette A. Caouette 13-Karen Lynn Roberts Harvey Anthony, Jr .- Marilyn Louise Turner


14-Peter Armand LaPierre Armand-Loretta MacDougald 19-Michael Edward Rose Edward Fryer-Grenith Mary Rood


September


9-Vicki Lynn French Milton Earle-Myrtle Marie Beaupre 10-Joseph Armand Corriveau Armand J .- Dorothy L. Hebert 14-Gail Susan Currier


Joseph Louis-Marie Cathrine Reynolds


15-Jeffery Scott Isaia


16-Doreen Elizabeth Nisil


Frank-Betty Jane Savage


19-Christine Dugan


Joseph Edward-Jean Lenore Austin Edward Joseph-June Marie Gardner


64


TOWN OF PLAINVILLE


1956


October


1-Jay Gordon Proal


2-Janet Love Logan


8-Michael Eric Guisti


10-Wendy Anne Fanjoy


Gordon Stuart-Clare Begley Thomas-Elizabeth Minchew Robert E .- Shirley Eklund


Allen Charles-Mary Elizabeth Begley 10-James Richard Fulton Raymond H., II-Marilyn Louise Wagner 16-Ann Marie Hutchinson


Walter Phillip-Irene Lillian Sheldon


24- Parenteau George Joseph-Shirley Helen Paquin 28-Wayne Curtis Campbell Roland Curtis-Evelyn Zimmerman 31-Ellen Christine Renner Eric Frederick-Mary Elizabeth Baker


November


26-Peter Sherman Grocut William S .- Elizabeth Maddocks


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


65


ANNUAL REPORT


1956


MARRIAGES RECORDED IN PLAINVILLE DURING 1956


Date


Name


Married by


1954


July


3-Richard J. Guillemette, Taunton, Mass.


Margaret R. Everton, North Attleboro, Mass. Francis A. Mclaughlin, Priest


1956


January


26-Reynold F. Sousa, Los Angeles, Cal. Barbara Easterbrooks, Plainville, Mass.


John F. Mendoza, Justice of the Peace


28-Robert L. Morriseau, Plainville, Mass.


Dorothy M. Everton, North Attleboro, Mass. Rev. Edwin J. Loew, Priest


February


4-Joseph E. Nisil, Plainville, Mass. Jean L. Austin, Franklin, Mass.


11-Albert H. Boerger, Plainville, Mass.


John J. Glynn, Priest Elizabeth Keane, Attleboro, Mass.


John M. Bowmar, Clergyman


14-Raymond Albert Payson, Manville, R. I.


Lois Marjorie Wilson, Plainville, Mass.


John M. Bowmar, Clergyman


18-Ivan Walter Foote, Plainville, Mass.


Roberta Gertrude Franklin, Franklin, Mass.


Arthur B. Clarke, Clergyman


March


21-John C. Bennett, Plainville, Mass. Gail L. Avery, Plainville, Mass.


John M. Bowmar, Clergyman


28-Robert F. Hayden, Plainville, Mass.


Alice M. Boelker, Plainville, Mass.


John M. Bowmar, Clergyman


5


66


TOWN OF PLAINVILLE


1956


April


7-Raymond Ernest Poirier, Plainville, Mass. Beverly Anne Snell, Plainville, Mass.


John M. Bowmar, Clergyman


7-Milton Earle French, Plainville, Mass.


Myrtle Marie Redding (Beaupre), Plainville, Mass. John M. Bowmar, Clergyman


21-James Anthony Silvi, Walpole, Mass. Jacqueline Ann Crowell, Plainville, Mass.


Fabian J. Sammon, Priest


May


19-Richard Raymond LeBlanc, Plainville, Mass. Barbara Ann Giacomino, Plainville, Mass. Fabian J. Sammon, Priest


June


2-Robert Bray, South Attleboro, Mass. Janice M. Lyle, Plainville, Mass.


Roger L. Gagne, Priest


3-Roy E. Davis, Plainville, Mass. Claudia A. Probert, Wrentham, Mass.


Lester M. Johnson, Justice of Peace


3-Robert B. Thompson, Plainville, Mass. Marian E. Keogh, Dedham, Mass.


Rev. Paul L. Toland, Priest Ruth M. Rowley, Methuen, Mass.


23-Vernon F. Sharron, Plainville, Mass.


Floyd G. Kinsley, Clergyman


30-Arthur J. Parenteau, Plainville, Mass.


Audrey A. Corrigan, North Attleboro, Mass. Rev. Edwin J. Loew, Priest


30-Adam J. Babiec, Plainville, Mass.


Nancy C. Demers, Attleboro, Mass.


Fabian J. Sammon, Priest


August


25-George A. Cobb, Plainville, Mass. Beverly Mathews, Mansfield, Mass.


Charles W. Stewart, Minister


25-Edward Roger Lacasse, North Attleboro, Mass. Sandra Jean Broman, Plainville, Mass.


Edmund L. Dickinson, Priest


67


ANNUAL REPORT


1956


September


1-John F. MacDonald, Plainville, Mass. Regine A. Eremita, Dedham, Mass.


William F. Kenneally, Priest


7-H. Miller Nichols, Plainville, Mass.


Ellen Electra Blinkhorn (Sackos), Arlington, Mass. Charles E. Pederson, Clergyman


22-Arthur Joseph Dargis, North Attleboro, Mass.


Gladys Mae Johnson, North Attleboro, Mass. John M. Bowmar, Clergyman


October


20-Sheldon E. Smith, Plainville, Mass. Joan T. Stacy, Seekonk, Mass.


Rev. James A. Dury, R. C. Priest


27-Chester A. Roberts, Jr., North Attleboro, Mass. Sara Ann Lovely, Plainville, Mass. Rev. R. J. Kirkland, Minister of the Gospel


November


17-Kenneth G. Mezzarano, Plainville, Mass. Elaine S. Rounds, Plainville, Mass. E. Roger Sherman, Justice of Peace


December


1-Francis J. Hudson, III, Providence, R. I. Mary F. Bean, Plainville, Mass.


Fabian J. Sammon, Priest


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


68


TOWN OF PLAINVILLE


1956


DEATHS RECORDED IN PLAINVILLE DURING 1956


Date Name


Yr. Mo. Day


Non-Resident


1956


Jan. 18-Lillian D. (Campbell) Scott


85


2


10


Jan. 18-Lucy M. (Scanlon) Gerecke


92


1 0


Jan. 23-Emma J. (McKay) Miller


82


9


20


Jan. 27-F. Howard Burr


70


1 10


Jan. 28-Mary J. (Mullen) Upton


86


4


15


Feb. 8-Clara Razee


88


5


1


Feb. 17-Rose Annathais (Harnois) Lambert


65


10


10


Feb. 28-Agnes Rocha


80


Mar. 8-Mary Ida Kent


96


10


2


Mar. 11-Honor (Houlihan) Brannigan


82


5


20


Apr. 11-Arthur S. Abells


86


6 15


May 8-Elizabeth McCarthy


96


9


25


May 25-Edward B. Lewis


90


4


29


June 18-Lucy (Brown) Steele


83


2


3


July 3-Madge Shaw


88


4


26


July 31-Charles A. Beatrice


65


1 18


Sept. 7-Herbert James Sutton


70


6


15


Sept. 17-Emile Louie Jacobs


69


9


3


Oct. 5-Sarah Pepper


73


4


20


Oct. 7-Carrie I. Kent


87


1


20


Oct. 10-Laurina (Vendenbogard) Verschoor


93


9


0


Oct. 28-Grace Alma (Rolfe) Brown


91


8


15


Nov. 6-Ella Bradford (Case) Stone


100


8


24


Nov. 16-Manuel G. Monteiro


81


8


10


Nov. 28-Leonidas Kingsley


88


7


3


Nov. 28-William G. Moore


78


0


19


Dec. 2-Leda (Marsan) Paradis


89


9


7


Dec. 9-Eva E. (Sprague) Bosworth


86


25


Dec. 20-Ray Thornton


62


3


23


Dec. 20-Felonise Cardin


74


2


13


Dec. 21-Joseph E. Nickerson


81


1


17


Dec. 26-Catherine McNally (McGowan)


83


0


5


July 28-John J. Connors


85


1


27


July 28-Anastacia M. Lamey


86


June 11-Jeremiah Angell Sheldon


66


Tuly 20-Oscar Moline


77


9


25


July 8-Charles Henry Wood


94


9


0


69


Resident


1956


Jan. 2-Peter D. Caron


56


3


16


Jan. 12-Henry Hendrick Hemmingsen


82


4


23


Jan. 22-Goldie O. Davis


60


Jan. 30-Harry C. Barber


77


10


23


Feb. 15-Charles Sanford Cobb


77


9


2


Mar. 4-Catherine (Richard) Poirier


85


11


4


Mar. 19-Clinton Borden Davis, Sr.


76


8


12


Mar. 25-Garry James McCabe


18 hours


Mar. 25-Mary Carter


76


7


16


Apr. 13-David Bergstrom


83


3


26


May 22-Thomas L. LeBlanc


77


4


5


July 2-William C. Card


72


6


7


July 2-F. Wayne Bliss


51


1


27


July 23-Walter Frederick Lawrence


83


3


24


July 26-Arthur T. O'Leary


54


1


3


Aug. 30-Charles O. Dahl


71


1


0


Sept. 9-Harry Beniah Thompson


77


0


11


Nov. 12-Irwin George Stewart


65


1


28


Nov. 17-William Henry Boyle


56


8


1


Nov. 31-Anna M. Laier (Willers)


90


4


22


Causes of Death


Coronary Sclerosis


3 Coronary Thrombosis


4


Heart Disease


14 Pulmonary Embolus


1


Hypostatic pneumonia


2 Carcinoma of Lungs


1


Carcinoma of Prostate


4 Arterio Sclerosis


1


Cerebral Hemorrhage


7 Chronic Endocarditis


4


Cerebral Thrombosis


2 Pulmonary Embolism


1


Carcinoma of Head


1 Auricular Fibullation


1


Cerebral Embolism


3 Asphyxia Meonatorum


1


Chronic Myocarditis


3 Asphyxia


1


Broncho pneumnia


3 Progressive Anemia


1


Carcinomatosis


1 Coronary Occlusion


1


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


3


Mar. 331-Edith D. (Cook) Kettell


78


4


2


7


May 7-Florence M. (Faas) Greenhalgh


73


9


19


Feb. 27-Charlotte (Root) Patton


ANNUAL REPORT


1956


70


TOWN OF PLAINVILLE


1956


REPORT OF TOWN CLERKS EXPENSES


Year Ending December 31, 1956


Salary


$500.00


Vital Statistics returned to


Secretary of Commonwealth


151.00


Postage


20.00


N. A. Chronicle Binding Records


24.00


Town Clerks' Association Dues


7.50


R. L. Polk (Directory)


30.00


Miscellaneous


29.44


Typing


23.00


$784.94


Appropriations


$800.00


Expenses


784.94


$ 15.06


ARTHUR W. WASHBURN,


Town Clerk


REPORT OF THE BOARD OF REGISTRARS' EXPENSES


Year Ending December 31, 1956


Harold Anderson, Salary


$200.00


Dacia Anderson, Salary


200.00


Richard Cobb, Salary


200.00


Arthur W. Washburn, Salary


200.00


Typing Street Lists


21.00


Hobbs & Warren Supplies


26.45


Typing


11.87


$859.32


Appropriations


$875.00


Expenses


859.32


$ 15.68


ARTHUR W. WASHBURN,


Clerk of Board


71


ANNUAL REPORT


1956


LICENSE FEES RECEIVED BY TOWN CLERK


Number of Dogs licensed: 341


$811.00


2 Kennel Licenses


@ $25.00


50.00


7 Kennel Licenses @ 10.00


70.00


$931.00


70.00


Less fees


$861.00


11 Common Victuallers


@


$ 3.00


$33.00


11 Lord's Day


@


3.00


33.00


3 Lord's Day for 3 days


@


1.00


3.00


8 Sale of Gasoline


@


1.00


8.00


34 One-day Sunday Amusement


@


1.00


34.00


3 Yearly Sunday Amusement @


25.00


75.00


1 Motor Vehicle Junk


Class III-1 year


@


25.00


25.00


1 Motor Vehicle Junk


Class III-(part year)


@


6.00


6.00


1 Used Car Sales Class II


@


25.00


25.00


1 Auctioneers


@


2.00


2.00


1 Junk


@


25.00


25.00


3 Manicuring &


Beauty Parlor


@


1.00


3.00


10 Wood Alcohol


@


1.00


10.00


5 Over Night Cabins & Motels


@


.50


2.50


1 Piggery


@


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 Sale of Firearms


@


5.00


10.00


17 Storage of Gasoline


@


.50


8.50


2 Applications for Storage of Gasoline


e


1.00


2.00


17 One-day Beer


@


1.00


17.00


5 Business certificates


@


1.00


5.00


3 Removing Rubbish


@


1.00


3.00


1 Antiques Sale


@


1.00


1.00


1 Taxi Cab


a


5.00


5.00


$394.00


72


TOWN OF PLAINVILLE


1956


1957 Licenses Paid in 1956


7 Common Victuallers


@


$ 3.00


$21.00


7 Week Day Amusement


@


1.00


7.00


1 Inn Holders


@


5.00


5.00


1 Beer & Wine Pkg. Store @


100.00


100.00


5 Club All Alcoholic


@


500.00


2,500.00


1 Club All Alcoholic


@


100.00


100.00


1 Druggist All Alcoholic


a


150.00


150.00


2 Package Store All Alcoholic


@


500.00


1,000.00


1 Inn Holder All Alcoholic


@


500.00


500.00


$4,383.00


Paid to Town Treasurer


$5,638.00


Hunting Licenses


281


Fishing Licenses


391


Sporting Licenses


179


Minor Fishing Licenses


66


Female Fishing Licenses


71


Minor Trapping Licenses


2


Citizen Trapping Licenses


9


Special Fishing Licenses


4


Non Resident Citizen Fishing Licenses 11


Non Resident Citizen Hunting Licenses 20


Non Resident Sporting License


1


Duplicate


8


Resident Citizen Sporting


License Free 29


Resident Citizen Sporting Old Age Free


7


1,079


ARTHUR W. WASHBURN,


Town Clerk


73


ANNUAL REPORT


1956


JURY LIST


Town of Plainville, Massachusetts July 1956-July 1957


Name Address Occupation


MEN


Allen, Warren B., Mirimichi St. Retail Fuel Dealer Andrews, Sidney J., 2 Maple St. Bank Official Metallurgist Ashman, Robert G., 209 Taunton St. Barton, Clinton E., 67 South St. Carpenter


Breen, Donald F., 93 Grove St. Breitenbach, Edwin R., Hancock St. Christensen, Roswell S., School St.


Toolmaker


Chemical Operator


Water Sander


Clarke, Raymond D., 91 West Bacon St. Cole, Stanley G., 61 South St.


Foreman


Refrigerator Mechanic


Franklin, Elton I., Jr., 5 Highland Ave. Accountant


Jillson, Edward J., 8 Huntington Ave. Polisher Foreman


Martin, James C., 14 Spring St. Clerk, Package Goods Store Passler, Herbert A., 393 South St. Mechanic


Roessler, Albert C., 28 Elm St. Bench Hand


Stafford, Stephen E., Cowell St. Toolmaker


Woodward, Richard A., 78 South Street Toolmaker


Zilch, John E., 26 Bugbee St. Tool Designer


WOMEN


King, Maida L., 360 South St. Head, Mesh Bag Repair Dept.


ARTHUR W. WASHBURN,


Town Clerk


74


TOWN OF PLAINVILLE


1956


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, 1956.


The required monthly reports were sent to the State De- partment of Health.


No carcasses have been inspected or stamped. There is no slaughter 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, 1956.


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


ANNUAL REPORT


of the


School Committee


of


PLAINVILLE, MASSACHUSETTS


PLAIN


VILL


MASS


COLONY


NMOL


WREN


THAM


1673-


- 16H


1905


...


PLAIN


VILLE


INCORE


19h


05.


1905.


OR


APRIL


16


28


E. MASS.


For Year Ending December 31, 1956


76


TOWN OF PLAINVILLE


1956


SCHOOL OFFICIALS


CHARLES O. PEASLEY, Chairman Term Expires 1959 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




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.