USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 52
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
The above described land is subject to easements as set forth in
a deed given by Frances Jane Bishop to Francis B. Ray, et al dated April 7, 1877, duly recorded in Book 573, Page 113.
Said Parcel is noted on Certificate of Title #15213.
Article 2. To see if the Town will vote to authorize the Board of Selectmen to sell, on behalf of the Town, upon such terms and con- ditions as they may deem expedient, two parcels of land situate on the westerly side of South Street, and westerly of land of the Old Col- ony Railroad, and more particularly described in that certain deed from Robert A. Munroe to the Town of Plainville, dated April 6, 1955 and recorded with Norfolk County Registry of Deeds in Book 3362, Page 184, or do or act in any manner relative thereto.
Article 3. To see if the Town will authorize the Town Forest Committee, with the approval of the Selectmen, to sell two parcels of land or any part thereof, and further authorize said Town Forest Committee, and the Board of Selectmen, to sign, acknowledge and deliver, any instruments of transfer on behalf of the Town or do or act in any manner relative thereto.
30
TOWN OF PLAINVILLE
1957
Parcel A. land being of triangular shape, bounded by Messenger, George, and East Bacon Street, Extension.
Parcel B., land bounded by George Street, East Bacon Street Extension and Degrenia property.
This land to be used for industrial and business purposes.
Article 4. To see whether or not the Town will vote to amend the by-laws of the Town by striking out Section 1 and any amend- ments thereto of Article 1, and inserting the following new section :- "Section 1. The annual Town Meeting shall be held on the first Mon- day of March in each year, upon which day the Town Officers required to be elected by ballot shall be chosen. Upon the election of said officers and the counting of the votes and declaring the result thereof, the meeting shall stand adjourned until the third Monday of March at half past seven o'clock in the evening, for the transaction of all other business that may be properly brought before the meeting," or do or act in any manner relative thereto.
Article 5. To see whether or not the Town will vote to rescind the vote on Article 32 of the annual meeting held March 4, 1957, which article related to the laying of water mains in Taunton Street and Messenger Street, or do or act in any manner relative thereto.
Article 6. To see if the Town will vote to install a 12" water main from the water stand pipe on East Bacon Street, easterly in East Bacon Street to Messenger Street, and continuing easterly in Messen- ger Street to Taunton Street, a total distance of about 6500 feet, and to raise and appropriate a sum of money not to exceed $60,000.00 for this purpose, and to determine the manner in which said appropriation is to be raised, whether by taxation, by borrowing, by transfer of avail- able funds or otherwise, or do or act in any manner relative thereto.
Article 7. To see if the Town will vote to raise and appropriate the sum of $8,200.00 to be expended by the Water Commissioners for a survey of the Town water supply and engineering services, or do or act in any manner relative thereto.
Article 8. To see if the Town will vote to install a water main in South Street from its present terminus northerly to the Wrentham town line, a distance of about 300 feet, to connect wih the Wrentham water system, and to raise and appropriate the sum of $1,700.00 for this purpose, or do or act in any manner relative thereto.
31
ANNUAL REPORT
1957
Article 9. To see if the Town will vote to raise and appropriate a sum of money to be used to pay land damages incurred by the wid- ening of George Street, or do or act in any manner relative thereto.
Article 10. To see if the Town will vote to raise and appropriate the sum of $1,400 for additional expenses of the Water Department for the ensuing year, or do or act in any manner relative thereto.
Article 11. To see if the Town will vote to raise and appropriate a sum of money for forest fire payroll incurred in excess of amount already appropriated, or do or act in any manner relative thereto.
Article 12. To see if the Town will vote to raise and appropriate the sum of $15,000 for the purchase of a seven hundred and fifty (750) gallons per minute pumping engine, and originally equipping said engine, and to determine the way and manner in which the money shall be raised, or do or act in any manner relative thereto.
Article 13. To see if the Town will vote to raise and appropriate or transfer a sum of money for the purchase of a new supplementary fire truck or do or act in any manner relative thereto.
Article 14. To choose any committee, and to hear the report of any committee and act thereon.
And you are directed to serve this Warrant, by posting up Seven (7) attested copies thereof in said Town, Seven (7) days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting, as aforesaid.
Given under our hands this 12th day of June in the year of Our Lord one thousand nine hundred and fifty-seven.
LeROY B. WILSON LYMAN H. PARMENTER, JR. ROLAND C. CAMPBELL
Selectmen of Plainville
A true copy. Attest: ELMER C. PEASE, Constable
This fifteenth day of June, 1957
32
TOWN OF PLAINVILLE
1957
June 15, 1957
Norfolk, ss.
I hereby certify that I have posted seven copies of the within warrant, in seven public places in the seven days at least before the day of said meeting.
ELMER C. PEASE
Constable of Plainville June 15, 1957
Subscribed and sworn to before me this 15th day of June, 1957.
ARTHUR W. WASHBURN,
Town Clerk
MINUTES OF THE SPECIAL TOWN MEETING
A special town meeting was held in the Elementary School Audi- torium, Plainville, on Monday, June 24, 1957. The Town Clerk read the call of the meeting and at 7:35 P. M. the moderator gaveled the meeting to order. The voters were checked on to the floor and the check list showed 138 men and 56 women, total 194. The Moderator appointed as counters Clinton E. Barton, Francis Simmons, Bancroft Austin and Robert Littleton. Arthur W. Washburn, Jr. was appointed ballot box officer.
A motion was made and carried that the first article to be taken up by the meting be Article 7.
Motion by Jay Underhill that the Town vote to raise and appro- priate the sum of: $8,200 to be expended by the Water Commissioners for a survey of the Town Water supply and engineering services. This motion was amended by Mr. Robert Chamillard as follows: and that immediate action be negotiated for the survey by a commission con- sisting of the water commissioners and two other members to be ap- pointed by the Board of Selectmen and that no expenditures shall be made by the Water Dept. for the installation of new mains until com- pletion and acceptance or rejection of said survey. Vote: Yes 80, No 75.
33
ANNUAL REPORT
1957
Motion made by Robert Littleton that Articles 5 and 6 be taken up next. Article 5.
Motion by Roland C. Campbell and unanimously voted to rescind in its entirety the vote taken on Article 32 of the Warrant of the An- nual Town Meeting held March 4, 1957.
Article 6. Motion by Roland C. Campbell that this article be laid on the table. It was so voted.
Article 1. Motion by Lyman H. Parmenter, Jr. and unanimously voted (Article 1.) to authorize the Board of Selectmen to sell on behalf of the Town, upon such terms and conditions as they may see fit, the following described parcel of land, and to accept Chapter II of the Acts of 1957 of the General Court of the Commonwealth, which act is an act to authorize the Selectmen of the Town of Plainville to convey certain land now under the control of the Town Forest Com- mittee of said Town,
A cerain parcel of land situate in said Plainville, bounded :-
Southeasterly by the northwesterly line of Washington Street, 620.03 feet;
Southwesterly by land now or formerly of Charles W. Johnson, 523.81 feet;
Westerly by land now or formerly of Karl Weber, being the middle line of a brook;
Northwesterly by land now or formerly of Arthur L. Crowley, 472.53 feet;
Northerly by land now or formerly of Agnes E. Fowl, 331.82 feet; and
Easterly by land now or formerly of James E. Crotty, 936.04 feet. Said land is shown as Lot C on the hereinafter mentioned plan.
All of said boundaries, except the line of the brook, Lot C, are determined by the Court to be located as shown on a plan drawn by the Frank T. Westcott Co., Engineers, dated July 1930, as modified and approved by the Court, filed in the Land Registration Office, a copy of a portion of which is filed with the original certificate of title.
The above described land is subject to easements as set forth in a deed given by Frances Jane Bishop to Francis B. Ray, et al dated April 7, 1877, duly recorded in Book 573, Page 113.
Said Parcel is noted on Certificate of Title #15213.
Motion by David Lomasney that Article 12 be taken up next. It was so voted.
Article 12. Motion by Clarence Skinner, Jr. that the town vote
3
1957
TOWN OF PLAINVILLE
34
to purchase a new pumping engine, 750 gallons per minute for the fire department, and that we transfer from Post War Rehabilitation Fund, $9,000; Raise and appropriate by taxation, 6,000, and that this money be expended under the jurisdiction of the Board of Fire Engi- neers. It was so voted.
Motion by Clarence Skinner, Jr. that Article 11 to be taken up next. It was so voted.
Article 11. Motion by Clarence Skinner, Jr. that the town raise and appropriate $1,435.96 for the forest fire payroll to cover the period from January 1, 1957 to June 15, 1957. Unanimously voted.
Motion made by Daniel Hunt that Article 8 be taken up next. It was so voted.
Article 8. Motion by Melvin F. Dwyer that this article be laid on the table. Unanimously voted.
Article 3. Motion by LeRoy B. Wilson that the Town authorize the Town Forest Committee with the approval of the Selectmen, to sell two parcels of land, or any part thereof, and further authorize said Town Forest Committee, and the Board of Selectmen, to sign, acknowledge and deliver, any instrument of transfer on behalf of the Town.
Parcel A. land being of triangular shape, bounded by Messenger, George, and East Bacon Street, Extension.
Parcel B., land bounded by George Street, East Bacon Street Ex- tension and Degrenia property.
Motion made by Mr. Jay Clough that original motion be laid on the table. Motion defeated by vote Yes 37, No 83.
Then Mr. Clough made a motion that we amend the original motion by adding for residential and public purposes only. This amendment was defeated. The original motion was carried by a vote of Yes 87 and No 34.
Article 2. Motion by Lyman Parmenter, Jr. and unanimously voted that the Town authorize the Board of Selectmen to sell on behalf of the Town, upon such terms and conditions as they may deem expedient, two parcels of land situate on the westerly side of South Street, and westerly of land of the Old Colony Railroad, and more particularly described in that certain deed from Robert A. Munroe to the Town of Plainville, dated April 6, 1955 and recorded with the Norfolk County Registry of Deeds in Book 3362, Page 184.
Article 4. Motion made by Roland C. Campbell and declared unanimous by the Moderator to amend the by-laws of the Town by
35
ANNUAL REPORT
1957
striking out Section 1 and any amendments thereto of Article 1 and inserting the following new section :---
Section 1. The annual Town Meeting shall be held on the first Monday of March in each year, upon which day the Town Officers required to be elected by ballot shall be chosen. Upon the election of said officers and the counting of votes and declaring the results thereof, the meeting shall stand adjourned until the third Monday of March at half past seven o'clock in the evening, for the transaction of all other business that may be properly brought before the meeting. Approved by Attorney General July 29, 1957.
Article 9. Motion by LeRoy B. Wilson and unanimously voted that the sum of: $453.00 be raised and appropriated to be used to pay land damages incurred by the widening of George Street.
Article 10. Motion by Jay Underhill and unanimously voted that the sum of: $1,400.00 be raised and appropriated for additional expenses of the Water Department for the ensuing year.
Article 13. Motion by William Gill and unanimously voted that this article be laid upon the table until the next annual Town Meet- ing. (Purchase of new supplementary fire truck).
Article 14. No action taken.
Upon a motion by Mr. Jay Clough and unanimously voted the meeting adjourned at 10:45 P.M.
ARTHUR W. WASHBURN Town Clerk
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, March 5, 1957
To Raymond A. Cobb of said Plainville
Sir:
By virtue of the authority in me vested, with full power of re- vocation, I do hereby appoint you Assistant Town Clerk of said Plain- ville, with all powers, duties and authority appertaining to said office.
ARTHUR W. WASHBURN
Town Clerk
36
TOWN OF PLAINVILLE
1957
BIRTHS RECORDED IN PLAINVILLE DURING 1957
Date Name
Parents
1956
November
2-Freda Hemmingsen Ralph Henry, Jr .- Alice Bette Chabot
3-Peter Ralston Thompson Herbert Eugene-Carolyn Ralston
6-Gail Anne Hayes Robert William, Sr .- Phebe Elizabeth Thresher
14-Judith Marie Poirier Donald Joseph-Virginia Marie Walsh 17-Mark Nelson Roger Minard-Lois Carole Fawcett 21-Paula Louise Harrington John A .- Barbara Granfield
25-Michael Herbert Fish Edward Gerard-Darlene Dorothy Albright
26-Georgia Anne Reybrock Nicholas William-Marie Jacqueline Keenan
29-Deborah Ann Lockhart James Edward-Patricia Helen McNally
December
1-Carol Jean Weaver Francis Vincent, Jr .- Jean Marie Fouhy Ernest Raymond-Mildred Irene Pollitt
6-Baby Boy Evans
7-Joseph Dennis McManus, Jr. Joseph Dennis-Helen Louise Killett 9-Carolyn Ann Schultz
20-Charles Michael Laverty
Irving William Norman, Jr .- Ann Marie Hughes Thomas-Cecilia Murphy
20-Timothy Neil Tatro
20-Michael John Larsen
21-Janice Marie DiChiaro
23-Jeffrey Martin Conrad
25-Stillborn
26-James Jerome Rignanese, Jr.
James-Eleanora Cisternelli
Lucien Joseph-Marie Homerine Langlois Patricia Ellen Trahan (Twin 2) Lucien Joseph-Marie Homerine Langlois
1957
January
4-Beverly Elaine Harris
5-Debra Anne Pesce
20-Doreen Mary Blazic
31-Pamela Ann Trahan (Twin 1)
Donald Charles-Kathleen Mercurio Ernest Elton-Annie Elizabeth Wheeler Philip Anthony-June Dorothy Knight Robert Stephen-Joanne Marie Morris
Robert Orrin-Lois Printha Ross Robert Richard-Claire Audrey Kendall Mario Paul-Theresa Imelda McMahon
37
ANNUAL REPORT
1957
21-Kathleen Marie O'Connor 29-Steven Wayne Brant
John Thomas, Jr .- Dorothy M. O'Neill Clifton-Ann Marie Kosiba
February
5-John Henry DeMeo Henry-Roselle Ann Alcorn Donald Edward-Phyllis Bernice Masse
11-Susan Lee Yankee
13-Cynthia Lee Milne
14-Donna Lee Marchand
14-Linda Bernadette Thibodeau
20-Karen Ann Easterbrooks
20-David Philip Rushlow
21-Andrea Jean Kane
23-William John Vine
Armand Roger-Rita Bernadete Nantel Ralph, Jr .- Rena Marie Parenteau
Philip Franklin, Jr .- Helen Cherry Latta
Martin Joseph-Angelina Mary Agostini Walter Vincent-Joan Burke
March
8-Richard A. Paul (Twin 1)
David A. Paul (Twin 2)
20-Paul William Ouellette 20-Glenn Allen Caldwell
Raymond Edward-Jean Eunice McLacklan
Raymond Edward-Jean Eunice McLacklan Romeo Charles-Jacqueline Lavoie
Harry Willis, III-Joan Alice Savage
April
2-Nancy April Wolowicz
9-Gregory Edmond Deschenes
14-John Joseph Riley
14-John Francis DiChiaro Francis-Joyce Marie Anderson
18-Peter William Clarke
21-Donna Lynn Gagnon
22-Linda Lee Aspinwall
27-Cindy Marie Bergevine
27-Patricia Irene Thibedeau
30-George Lafayete Davis
Dean Walter-Jacqueline Claire Arnold Robert Joseph-Pauline M. Froment Anthony-Elwyn Jaques
William Edmund-Joan Frances McQuade Girard-Mary Powell
James Austin-Rita Frances Caffery
Homer Reginald-Anna Marie LaMothe
Robert Benjamin-Margaret Patricia Hennessey
George Lafayette-Helen Mary Notargiacomo
May
3-Kathleen Lewicki
7-Joann Elaine Dorothy
8-Helen Alice Smith
Stanley Frederick-Eleanor Moriarty William Joseph-Edna May Capodanno Edward Clare-Marion Ruth Thomson
Frederick William, Jr .- Mary Jeanette McNamee Arsene Joseph, Jr .- Janet Ann Mobriant
38
TOWN OF PLAINVILLE
1957
10-Diane Marie Donnelly
12-Stephen David Feid
16-Edward Roland Roy
21-Lynne Marie Wallace
23-Laura Lee Falcone
25-Debra Lee Grant
26-Dianne Marie Batchelder
30-Edward Francis Deighan
31-Rhonda Lee Carvalho
Henry Roland-Ruth Romoli Charles David-Claire Margaret LaCombe Lee Paul-Martha Jane Beauregard Joseph-Phyllis Ann Bombach Frank Vincent-Barbara Ann Fleet Richard Fuller-Roberta Logan Frank Loring-Adele Mary Feeley Edward Francis-Vera Reta Hovey Robert-Eleanor Gladys Carlstrom
June
3-Cynthia Lee Farley Francis Raymond-Doris Christine Jacobson 3-Roland Joseph Bombardier Roland J .- Carolyne Mary Bresnahan 3-Peter Solbo, Jr. Peter-Cheryl Jean Illingsworth 6-Robin Colleen Stuart Frederick Ivan-Patricia Loretta Crag 6-Timothy Francis Flanagan George H .- Carolyn Carroll Clemmey 7-Pamela Jeanne Rogers John Stanley-Jeanne Barbara Igoe
9-Robert Lane Schoening
12-Charles Desper, Jr.
17-Laurie Jean MacDonald 22-Patricia Eileen Kingsford
22-Robin Michele Gauthier
24-Howard White 26-Janice Ruth Ladd
July
4-Robert Edward England
5-Cindy Lee Cooper
10-Susan Gale Wellemeyer
16-Marie Margaret Carol Trahan
16-Edward Jesse Fountain, II
27-Denise Gail Cook 27-Debra Jeanne Fountain
Allan Richard-Shirley Ann Pitts John Paul-Arlene Avery Reibart-Christine Leaby
Robert Louis-Dorothy Monica St. Pierre
Edward Jesse-Ester Francis Antinarelli Robert Daniel-Lois Barbara Schofield Joseph Vincent-Dorothy Louise Legare
August
4-Donna Leigh Guy
5-Debra Lynn King
7-Douglas Gene Bonneau
14-David Frank Simmons
15-June Alice Miller
Harry August, Jr .- Martha Walker Davis Charles-Clare E. Lund
Arthur William-Rena Evelyn Anderson
Harle Giles-Muriel Evelyn Maddox
Clarence Joseph-Marcelline Frances Goyette Arnold-Alice L. Caron John S .- Jeanne E. Downie
John Davis-Helen Jean Botting Earl Ashford-Janice Harriett King Leo Eugene-Jean Theresa LaRosee Francis Wesley-Grace Etter Donald Edward-Shirley Ann Forbes
39
ANNUAL REPORT
1957
16-Timothy James McAlice (Twin 1)
Robert Barnaby-Jacqueline Corinne Precourt 16-Mary Elizabeth McAlice (Twin 2)
17-Mark Steven Gilmore 22-Susan Anne McNeill 28-John Henry Valade
Robert Barnaby-Jacqueline Corinne Precourt Ralph Allen-Donna Marie DeGosta Kenneth-Margaret May Bowen Gerald R .- Doris Johnson
September
2-Cheryl Ann Schmidt 5-Rosmarie Ann Hastings
George William-Gilda Mary Ferriera
Merrill George, Sr .- Pauline Louise Goulet 11-Elizabeth Mary Fuery John J., Jr .- Elizabeth M. Havey 17-Shawn Patrick Ryan Milton Anthony, Jr .- Ann Margaret Papineau 17-Cynthia Ann Pimental
17-Janis Marie Moffat 22-Shayne Anne Lumnah 27-Steven Allan Cobb 28-Wayne Lee Coleman 30-Deborah Lee Pease
Ferdinand Anthony-Rita Georgette Robitaille David Alan-Madelyn Ann Croteau Eugene Paul-Lucy H. Duarte George Allan, Jr .- Beverly Mae Mathews Walter Lee-Anne Verena Bishop Charles Leon-Marie Walker
October
3-Carl Eric Davis 7-Jill Ellen Gustafson 10-Gayle Joan Mason 13-Bruce Michael Boucher 14-Sharon Jane Long 26-Marcia Jo Wright 27-Carol Lynn Lapierre 30-Francis Eugene Florek 31-Peter Louis Guillette
Berkley Stanton-Patricia May Rood Gunnar Joseph-Dorothy Evelyn Carlson Charles Robert-Madeline Joan Testa Roland Eugene-Jo-Ann Beckett Paul Ellsworth-Barbara Anne Johnson John Linwood-Leonora Rhodes Sperry Armand Louis-Loretta Marie MacDougald Frank Eugene-Elinor Jenks William-Barbara Jean Cassidy
November
5-Anne Bergstrom 15-Joan Louise Rhilinger 20-Kimberly Ann Santis 22-Deborah Karen Corkum
George Francis-Barbara Bowditch James Edward-Margaret Estella Johnson Vincent A .- Louise St. Amand Richard Alden-Marilyn Louise Willey
December
25-Chris Ann Lazarovich A true copy. Attest:
Robert Louis-Mary Elizabeth McCarthy
ARTHUR W. WASHBURN,
Town Clerk
40
TOWN OF PLAINVILLE
1957
MARRIAGES RECORDED IN PLAINVILLE DURING 1957
Date Name
Married by
1956
December
29-Stanley Elwyn Andrews, Waltham, Mass. Mildred Louise Dearborn (Harrington), Plainville, Mass. Roger W. Palmquist, Clergyman
1957
January
5-Leonard J. Poirier, Jr., Plainville, Mass. Patricia M. Regele, Quincy, Mass.
Edward J. Tanglay, Priest
28-Charles David Feid, Plainville, Mass. Claire M. LaCombe, Plainville, Mass.
Lester M. Johnson, Justice of the Peace
Februray
2-Ralph A. Gilmore, North Attleboro, Mass. Donna M. Dagosta, Plainville, Mass.
9-David Piere Peloquin, Woonsocket, R. I. Fabian J. Sammon, Priest
Marjorie Ann McGrath (Fletcher), Plainville, Mass.
E. Roger Sherman, Justice of the Peace
March
6-Weldon C. Miller, North Attleboro, Mass. Ina P. Peck, Plainville, Mass. John M. Bowmar, Clergyman Cynthia Smith, Greenfield, Mass.
20-Harvey W. Austin, Plainville, Mass.
Rev. Roger Nichols, Clergyman
30-Everett Cahoon, West Dennis, Mass. Eunice A. McLacklan (Roberts), Plainville, Mass. John M. Bowmar, Clergyman
30-Melvin Ray, North Attleboro, Mass. Audrey M. Cross, Plainville, Mass.
John M. Bowmar, Clergyman
:
41
ANNUAL REPORT
1957
April
6-Gilbert Hatley Berkley, Plainville, Mass. Sara Lou Munroe, North Attleboro, Mass.
7-Rodger Harvey Morse, Plainville, Mass.
Raymond J. Baughan, Minister Margaret Elaine Weintz, Albany, N. Y. Charles L. Berkey, Clergyman Margaret R. Vincent, Pawtucket, R. I.
21-Donald E. Lyle, Plainville, Mass.
Walter R. Briggs, Justice of the Peace
May
4-Richard Louis Moriarty, Wrentham, Mass. Joan Marie Miller, Plainville, Mass. Fabian J. Sammon, Priest Adele Germaine Lacasse, North Attleboro, Mass. Edmond L. Dickinson, Priest
11-Richard Andrew Laliberte, Plainville, Mass.
25-Alfred Arthur Gariepy, North Attleboro, Mass. Marjorie Elsie Broman, Plainville, Mass.
Edwin J. Loew, Priest
30-Edmund Nathan Sulham, Plainville, Mass. Martha Lillian Collins, New Bedford, Mass. John M. Bowmar, Clergyman
30-Richard Edward Scully, Plainville, Mass. Charlotte Ann Wood, Plainville, Mass.
Fabian J. Sammon, Priest
June
1-Gerald R. Mailly, Plainville, Mass. Loretta Ann Cavaliere, North Attleboro, Mass.
Howard A. Waldron, Priest
1-John Pouliot, Plainville, Mass. Carolyn Hiltz, North Attleboro, Mass.
Edwin J. Loew, Priest
8-Donald Alvin Cobb, Plainville, Mass. Eleanor Hilda Rossi, Mansfield, Mass.
Edmund L. O'Brien, Priest
15-Lawrence E. Wheeler, Plainville, Mass. Margaret B. McLaren, Jamaica Plain, Mass.
Douglas M. MacIntosh, Clergyman
16-Peter E. Moore, Plainville, Mass. Barbara J. Kettell, North Attleboro, Mass.
Charles L. Berkey, Clergyman
42
TOWN OF PLAINVILLE
1957
22-Norman A. Ringuette, North Attleboro, Mass. Ruth P. LaMothe, Plainville, Mass.
22-Robert E. Barney, Plainville, Mass. Patricia M. Guinard, Franklin, Mass.
Fabian J. Sammon, Priest
Rudolph Marciarelli, Priest
July
1-Lee Holdsworth, Wrentham, Mass. Audrey A. Stoddard, Plainville, Mass. Walter H. Briggs, Justice of the Peace 5-Ralph R. Dion, Plainville, Mass. Norma Kavel (Leathers), Stoughton, Mass.
William A. DeWolfe, Minister
19-Roger Eskildson Adams, Jr., Plainville, Mass.
Beverly Ruth Brown, Mansfield, Mass. Gladys G. Downing, Justice of the Peace
August
10-George F. Cole, Plainville, Mass.
Joan L. Washburn, Easthampton, Mass. Roger Angus Barnett, Minister of Gospel
September
2-Richard Dorille Gaulin, Plainville, Mass. Madeline Ann O'Connor, East Providence, R. I. Richard W. Stone, Priest Louise Ruth Stevens, Wrentham, Mass.
13-Ronald Ernest LaPorte, Plainville, Mass.
George S. Perry, Justice of the Peace
14-William Leo Nowick, Plainville, Mass. Sheila Ann Murphy, North Attleboro, Mass. William F. Keegan, Priest 21-Joseph Edward Gaulin, North Attleboro, Mass. Lynn Ann Kahler, Plainville, Mass.
John M. Bowmar, Clergyman
26-Lloyd Andrew Jensen, Jr., Plainville, Mass.
Nancy Elizabeth Perreault, Plainville, Mass. Fabian J. Sammon, Priest Joan Ann Jillson, Plainville, Mass.
28-Walter Melvin White, North Attleboro, Mass.
John M. Bowmar, Clergyman
43
ANNUAL REPORT
1957
28-David Richard Landry, Franklin, Mass. June E. Lougee, Plainville, Mass.
Rudolph Masciarelli, Priest
October
5-Donald William Perreault, Plainville, Mass. Phyllis Ellen Peterson, Plainville, Mass.
Fabian J. Sammon, Priest
6-Earl Allen Swallow, Jr., Plainville, Mass. Margaret Mary Coyle (Pelletier), Attleboro, Mass.
Charles R. Berkey, Clergyman
12-James Wallace Dickenson, Plainville, Mass. Audrey Grace Peck, North Attleboro, Mass.
John M. Bowmar, Clergyman
12-Walter H. Sanborn, Plainville, Mass. Elizabeth M. Seavey, Plainville, Mass.
John M. Bowmar, Clergyman
12-Lewis Henry Pond, Seekonk, Mass. Edna Porter Haskell, Plainville, Mass.
R. J. Kirkland
26-William I. Young, Framingham, Mass. Elizabeth A. Mathewson, Plainville, Mass.
Charles L. Berkey, Clergyman
November
10-Daniel S. Miconi, Plainville, Mass. Mary Spadea, Brockton, Mass.
Francis J. Harkins, Priest
December
19-Robert Bruce Lightfoot, Plainville, Mass. Joyce Carpenter Jennings, Wrentham, Mass. John M. Bowmar, Clergyman
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
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.