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.