USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 64
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
SECTION 19. Structures not exceeding 10 feet in height not for human habitation, if built of wood, sheet metal, or similar light ma- terial may be set upon wooden posts or mud sills.
SECTION 20. No portion of any building of other than fire- resisting or slow-burning construction, except the eaves of a roof or a down-spout shall be hereafter constructed, erected or placed within 6 feet of the side line of a lot on which it stands unless the walls of the said building facing such adjoining sidelines is constructed of ma- sonry at least 8 inches thick, or the space between the studding filled in flush with brick and mortar or with similar incombustible material satisfactory to the Inspector of Buildings, from the sill to the plate or to the peak of the gable as may be the case.
SECTION 21. No portion of any building other than one of a fire-resistant or slow-burning construction, except the eaves of a roof
40
TOWN OF PLAINVILLE
1958
or a down spout, shall be hereafter constructed, erected or placed nearer than six feet to the rear line of any lot on which it is to stand, except that a private garage for not more than three cars may be placed no nearer than three feet thereto, unless the wall of said build- ing facing such rear line is constructed of masonry at least 8 inches thick, or placed between the studding filled in flush with brick and mortar or with other similar incombustible material satisfactory to the Inspector of Buildings, from the sill to the plate or to the peak of the gable as the case may be.
SECTION 22. No portion of any building other than one of a fire-resistant or slow-burning construction, except the eaves of a roof or a down spout shall be hereafter constructed, erected, or placed nearer than 6 feet from a building of fire-resisting or slow-burning construction situated on the same lot and within 15 feet of any portion of any other wooden building other than that of fire-resisting or slow- burning construction, except the eaves of the roof or down spout, on the same lot unless the wall of said building facing adjoining building is constructed of masonry at least 8 inches, or the space between the studding is filled in flush with brick and mortar or with other similar incombustible material satisfactory to the Inspector of Buildings, from the sill to the plate or to the peak of the gable as may be the case.
SECTION 23. The Building Inspector shall have power in his discretion to waive any or all requirements of these by-laws other than those required by any statute of the Commonwealth in the case of small dairy rooms, root cellars, poultry houses, farm and storage sheds; garage for not more than two automobiles, and other similar small structures, provided the same are so located on the owners' property as not to menace the property of another.
SECTION 24. Notwithstanding any of the preceding require- ments, private garage for not over two automobiles may be located beneath or in direct contact with the walls of any dwelling, provided however, that all walls and ceiling in said garage and dwelling area be of fire resisting material.
SECTION 25. No part of a garage unless contained within the body of a dwelling shall be built within 20 feet or a distance equal to 35% of the main depth of the lot, whichever is less, from the front line of the lot.
SECTION 26. No building of over two stories exclusive of the attic shall be built of wooden or frame construction.
SECTION 27. No portion of a dwelling except eaves, downspout and uncovered steps shall be built or erected within 20 feet from the
41
ANNUAL REPORT
1958
nearest exterior line of any public way or any private way shown on a plan approved by the Board of Selectment or its successors, or of a way open for public use.
SECTION 28. No portion of a building, except as provided for dwelling houses as set out in section 27 of these by-laws, and for garages as set out in Section 25, with the exception of eaves of a roof, downspouts, and covered steps, shall be built or erected nearer than 15 feet from the nearest exterior line of any public way or private way shown on a plan approved by the Board of Selectment or its suc- cessors, or of a way open for public use.
SECTION 29. No dwelling shall be hereafter built, erected or placed on lots less than 125 feet width, and 100 feet in depth, except as provided in the following section.
SECTION 30. The Board of Selectmen, after hearing, may direct the Inspector of Buildings to issue permits for the construction or placing of dwelling houses upon any lots less than 125 feet in width and 100 feet in depth, subject, however, to the other requirements of these by-laws and provided :-
Such lot on the effective date hereof and any time hereafter does not adjoin other land of the same owner available for use in connec- tion with said lot.
SECTION 31. No building shall be hereafter constructed or altered to be used for human habitation unless the same has two or more separate rooms, having a total area of 480 sq. ft. on the first floor, excepting the bath.
SECTION 32. All chimneys shall be built of brick, stone or re- enforced concrete or chimney blocks, the walls of which shall be not less than 3 and 3/4 inches and have terra-cotta flue lining. Chimneys shall extend at least 2 feet above the highest point at which they come in contact with the roof of the building. Chimneys shall be built upon concrete or solid masonry foundations. The footing for an exterior chimney shall start below the frost line.
SECTION 33. The back and sides of fireplaces hereafter erected shall be of approved masonry or re-enforced concrete of not less than 8 inches in thickness and shall have a lining of firebrick or other ap- proved material of not less than 4 inches in thickness. Wooden centers used in the construction of that part of the supporting arch below the hearth of the fireplace inside of the chimney breast, shall be removed when the construction of the arch is completed and before plastering on the underside.
42
TOWN OF PLAINVILLE
1958
SECTION 34. No building which has not been used for human habitation prior to March 1, 1957, shall be used for human habitation unless such building complies with the provision of these by-laws governing the construction and alteration of buildings to be used for human habitation.
SECTION 35. Smoke pipes shall enter chimneys through a fire, clay or metal thimble or flue ring of masonry. No smoke pipe shall pass through a floor nor through a roof unless such roof is of fire-proof construction or of semi-fireproof construction. Smoke pipes shall not pass through combustible partitions; provided that the smoke pipes from ordinary ranges and stoves may do so if they are guarded by double metal ventilating thimbles, two inches larger in diameter than the pipe or by steel tubes built in brickwork or other approved fire- proofing material extending not less than 8 inches beyond all sides of the tubes.
SECTION 36. Every building having a basement, cellar, crawl space or similar area below the first tier of floor beams shall have adequate means of access to such area directly from the exterior of such building.
SECTION 37. REPEAL AND AMENDMENT OF THE BY-LAWS -These by-laws may be altered, repealed, or amended, by a two- thirds vote at any Annual Town Meeting or at any other Town Meet- ing specially called for the purpose, an article, or articles for such purpose having been inserted in the warrant for such meeting.
SECTION 38. EFFECTIVE DATE OF BY-LAWS - These by- laws shall take effect upon their publication or posting, acceptance and approval as required by law, and all the by-laws previously adopted by the Town of Plainville are hereby repealed upon the date of such publication or posting, acceptance and approval.
SECTION 39. SEPARABILITY CLAUSE - If any provision herein, or the application of such provision to any person or circum- stance shall be held invalid, the validity of the remainder of this set of by-laws, and the applicability of such provision to other persons or circumstances shall not be affected thereby.
or do or act in any manner relative thereto. (2/3 vote.) (By-Law Committee.)
ARTICLE 39. To choose any commitee and to hear the report of any committee and act thereon.
And you are directed to serve this Warrant, by posting up attested copies thereof in seven (7) Public Places in said town, seven (7) days at least before the time of holding said meeting.
43
ANNUAL REPORT
1958
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at or before the time and place of said meeting as aforesaid.
Given under our hands this fifth day of February in the year of our Lord one thousand, nine hundred and fifty-eight.
LeROY B. WILSON LYMAN H. PARMENTER, JR. ROLAND C. CAMPBELL
Selectmen of Plainville
A true copy. Attest: Constable of the Town of Plainville
This 21st Day of February, 1958
Plainville, Mass. February 21, 1958.
Norfolk, ss.
This is to certify that I have posted seven (7) copies of the within warrant in seven (7) Public Places in the Town of Plainville at least seven (7) days before the time of said meeting.
ELMER C. PEASE, Constable of Plainville.
Subscribed and sworn to before me this 21st day of February 1958.
ARTHUR W. WASHBURN, Town Clerk.
44
TOWN OF PLAINVILLE
1958
PROCEEDINGS OF THE FIFTY-THIRD ANNUAL TOWN MEETING
Elementary School Auditorium, Plainville, March 3, 1958
Pursuant to the foregoing Warrant, the 53rd Annual Town Meet- ing was held in the Elementary School Building.
The Ballot Box was inspected by Town Clerk, found empty, the dials set at zero, then locked and key turned over to Police Officer.
Ballot Box Officer-Courtland Fairbanks.
Ballot Clerks-Harriet F. Washburn, Harold Anderson, Richard Cobb.
Tellers-Helen Proal, Dacia Anderson.
The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties.
Warden and Election Officer-Arthur W. Washburn.
The Town Clerk read the call of the meeting and at 6:30 a. m. the polls were declared open.
At 8:00 a. m. it was voted to take ballots from box and start counting. Box registered 124 ballots.
At 6:30 p. m. the polls were declared closed. The number of ballots cast were 1093 and 1093 names were checked on the voting lists and ballot box registered 1093 ballots.
The results of the balloting was as follows ::
Moderator-For One Year
Charles O. Peasley 971
Blanks 122
45
ANNUAL REPORT
1958
Town Clerk-For One Year
Arthur W. Washburn Blanks 140
953
Selectmen, Board of Welfare-For Three Years
Lyman H. Parmenter, Jr.
569
Dorothy S. Chevers Miles E. Hooker
500
Blanks
9
Assessors-Three Years
Francis S. Simmons
912
Charles J. Quirk
1
Blanks
180
School Committee-For Three Years
Melvin V. Chevers
411
Mary V. Proal
693
Ray P. Felix
793
Blanks
289
Water Commissioner-For Three Years
Fred Paul, Jr.
998
Blanks 95
Trustee of Public Library-For Three Years
Ralph L. Power 958 Blanks 135
Regional School Committee-For Three Years
Robert W. Root 965
Blanks 128
Park Commissioner-For Three Years
Austin F. Grant Blanks 101
992
15
46
TOWN OF PLAINVILLE
1958
Auditor-For One Year
Lawrence H. Carpenter Blanks
951
142
Constables-For One Year
Clarence P. Avery
950
Ernest J. LaPorte
929
Elmer C. Pease
977
Blanks
423
Planning Board
Joseph A. Willoughby-For One Year
890
Charles R. Mason -For One Year
1
Blanks
202
Richard D. Plante-For Two Years
902
Blanks
191
Charles G. Nowick-For Three Years
971
Blanks
122
Edward A. Henry
888
Blanks
205
Frederick M. Sherman
931
Blanks
162
Through an error the office of Tree Warden did not appear on the ballot. The Selectment appointed Alec H. Frederickson as Tree Warden until the next election.
Adjourned until 7:30 p. m., March 17, 1959.
ARTHUR W. WASHBURN,
Town Clerk.
47
ANNUAL REPORT
1958
MINUTES OF ADJOURNED MEETING HELD MARCH 17, 1958
In the Elementary School, Plainville, at 7:30 p. m.
The voters were checked into the hall by voting lists. The check list showed 117 women and 202 men.
The Moderator called the meeting to order at 7:35 and called upon Mr. Bowmar for a short prayer.
The Moderator appointed the following as ballot clerks and counters: Left, Everett Morris and Sherman Jost; Right, Burton Miller, Daniel Malone, Fred Stuart, Counters, and John Kenerson, Ballot Clerk.
The Moderator stated that if business is not sufficiently conducted by 10:45 p. m., the chair would entertain a motion to adjourn.
Article 2. Motion by Roland C. Campbell and unanimously voted that the following named act as Measurers of Wood, Bark and Lumber for the ensuing year: George Snell, Francis Simmons, Harry O. Proal and Everett Skinner.
Article 2. Motion by Roland C. Campbell and unanimously voted that the following named act as Fence Viewers and Field Drivers for the ensuing year: Clarence Avery, Ernest LaPorte and Elmer Pease.
Article 3. Motion by Lyman H. Parmenter, Jr. and unanimously voted that we accept the reports of the Selectmen, Treasurer, and other Town Officers as printed, with the exception of any typographi- cal errors.
Article 4. Motion by LeRoy B. Wilson and unanimously voted that we accept the provisions of Chapter 81 of the General Laws.
Article 5. Motion by Lyman H. Parmenter that this article be accepted as read. Mr. Haseltine, Finance Committee, recommended that the salary of the Secretary of the Water Commissioners be amend- ed to read $300. the same as last year. Article was voted as amended.
Vote on Article 5 was as follows: Voted to fix the salary and com- pensation of all elective officers of the Town, as provided for by Section
48
TOWN OF PLAINVILLE
1958
108, Chapter 41 of the General Laws, as amended, and these amounts be effective January 1, 1958.
Moderator $25.00 each Annual Town Meeting
Town Clerk
Town Treasurer
Selectmen, Chairman
Second Member
Third Member
400.00 per year 400.00 per year 600.00 per year
Second Member
Third Member
600.00 per year 600.00 per year 800.00 per year 150.00 per year
Tax Collector
Water Commissioners, Chairman
Second Member
150.00 per year
Third Member (Secretary)
300.00 per year
School Committee, Chairman
75.00 per year
School Committee, Each Member
60.00 per year
Auditor
200.00 per year
Constables
1.50 per hour
Tree Warden
1.50 per hour
Article 6. To appropriate and raise by borrowing or otherwise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1958 and expressly for the following purposes, to wit:
Section 1. Motion by Frank Keegan, that the sum of $1,901. be raised and appropriated for the Library this was amended by Mrs. Barbara Fluck, that the sum of $2,031.50 be raised and appropriated, this amount to include the dog tax. A standing vote was called, and the amendment was carried: Yes 141, No 27.
15.00 each Special Town Meeting $500.00 per year 800.00 per year 500.00 per year
Assessors, Chairman
49
ANNUAL REPORT
1958
Section 2. Motion by LeRoy B. Wilson- Selectmen's Salaries and Expenses $6,506.50
Section 3. Motion by David B. Lomasney- Treasurer's Current Expenses and Salary 1,600.00
Section 4. Motion by Robert Haseltine- Town Clerk's Salary and Expenses 875.00
Section 5. Motion by Frank Keegan- Assessor's Current Expenses and Salaries 2,500.00
Section 6. Motion by David B. Lomasney- Tax Collector's Current Expenses and Salary 1,300.00
Section 7. Motion by Robert Haseltine- Board of Registrars Current Expenses and Salaries 1,000.00
Section 8. Motion by Frank Keegan- Town Auditor's Salary 200.00
Section 9. Motion by David B. Lomasney-
Sealer of Weights and Measures Salary and Expenses 165.00
Section 10. Motion by Frank Keegan- Board of Health Expenses and Salaries 2,980.00
Section 11. Motion by Robert Haseltine- Wire Inspector Salary and Expenses 250.00
Section 12. Motion by Frank Keegan- Fire Department Salaries and Expenses 11,412.20
Section 13. Motion by David B. Lomasney- Water Department incidentals, pumping and salaries $13,605. and $651.89 to pay overdraft of 1957 14,256.89
Section 14. Motion by Robert Haseltine- Support of Schools and salaries of School Committee. This article was amended by Mrs. Smith to read $113,544.67. The amendment was defeated by a stand- ing vote of: No 157, Yes 53. Original motion and amount was carried 110,544.67
Section 15. Motion by David B. Lomasney- For payment of Insurance 3,671.82
Section 16. Motion by Robert Haseltine- For Veterans' benefits 2,000.00
4
50
TOWN OF PLAINVILLE
1958
Section 17. Motion by Frank Keegan-
Fof Highways and Bridges, Center of Town 6,200.00
Section 18. Motion by David B. Lomasney- For Memorial Day 200.00
Section 19. Motion by Frank Keegan- Interest on Temporary Loans and Maturing Debt. 12,000.00
Section 20. Motion by Robert Haseltine- For Police Department 12,764.50
Section 21. Motion by David B. Lomasney- For Tree Warden 600.00
Section 22. Motion by Frank Keegan- For Snow Removal 8,000.00
Section 23. Motion by Robert Haseltine- For Park Commissioners 3,050.00
Section 24. Motion by David B. Lomasney-
For Town Forest Committee, Finance Committee recommends no action. Everett Skinner amended the article by striking out the words "No Action", requested the Town raise and appropriate the sum of 75.00
A standing vote was called for and the amendment was carried by Yes 69, No 49.
Section 25. Motion by Frank Keegan-
For Maintenance of Town Office and Fire Station Building 1,615.00
Section 26. Motion by David B. Lomasney -- For Maturing Debt. 30,000.00
Section 27. Motion by Robert Haseltine- For Welfare Agent 1,050.00
Section 28. Motion by Frank Keegan- For Street Lights
7,216.00
Section 29. Motion by David B. Lomasney- For Moth Dept. No action.
Section 30. Motion by Robert Haseltine- For Vocational Education, finance committee recommends no action. This article was amended by Lyman H. Parmenter to strike out the words "No Action" and requested the town raise and appro- priate the sum of 500.00
Motion unanimously voted.
51
ANNUAL REPORT
1958
Article 29. Motion by David B. Lomasney that this Article be taken up at this time because of meeting a State deadline. Motion carried.
That the Town vote to raise and appropriate the sum of 2,175.10
To cover claims filed on the Town of Plainville for Assistance at Forest Fires of May 1 thru 12, 1957.
Motion by Roland C. Campbell and unanimously voted that the Town Meeting adjourn until March 24, 1958, at 7:30 p. m.
ARTHUR W. WASHBURN, Town Clerk.
The Second part of the adjourned meeting was held in the Elemen- tary School Building, Monday evening, March 24, 1958. The voters were checked into the hall by use of voting lists; the check showed 162 men and 79 women.
The Moderator called meeting to order at 7:30 p. m. and appointed the following counters: Everett Morris, Sherman Jost, Burton Miller, Daniel Malone, Fred Stuart, and ballot box officer, John Kenerson.
Motion made by Roland C. Campbell not to read the minutes of meeting of March 17, 1958. It was so voted.
Article 6, Section 31. Motion by Frank C. Keegan, for Regional School Committee, $145,414.22.
Section 32. David Lomasney, for Planning Committee, $100.00.
Section 33. Robert Haseltine, that the sum of $500 be raised and appropriated, this motion was withdrawn, and new motion made by David Lomasney that the sum of $245.00 be raised and appropriated for the Industrial Development Committee. So voted.
Article 7. Motion by Donald Colley and unanimously voted that the sum of $346.65 be raised and appropriated for the bonding of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk, Secretary of Water Commissioners and Clerk to the Board of Selectmen.
Article 8. Motion by LeRoy B. Wilson and unanimously voted that the Town authorize the Town Treasurer with the approval of the
52
TOWN OF PLAINVILLE
1958
Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1959 and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
Article 9. Motion by Lyman H. Parmenter that the sum of $2,000. be raised and appropriated for a Reserve Fund. This motion was amended by Edward E. Osterholm to transfer from the Overlay Surplus $2,000. Amendment was then voted unanimously.
Article 10. Motion by Lyman H. Parmenter and unanimously voted that no action be taken on this article. (Operation of Road Machinery.)
Article 11. Motion by Everett Skinner that the Town accept the provisions of Chapter 90 of the General Laws and raise and appro- priate the sum of $1,050.00 for the cost of the Town's share of Chapter 90 Highway Maintenance and that in addition the sum of $2,000.00 be transferred from unappropriated available funds in the Treasury to meet the State and County's share of the cost of the work, the reim- {bursement from the State and County to be restored upon their receipt to unappropriated available funds in the Treasury. So voted.
Article 12. Motion by Everett Skinner that the Town raise and appropriate the sum of $4,750.00 to meet the Town's share of the cost of Chapter 81 Highways, and that in addition the sum of $9,900.00 be transferred from unappropriated available funds in the Treasury to meet the State's share of the cost of the work. The reimbursement from the State to be restored upon the receipt to inappropriated available funds in the Treasury. So voted.
Article 13. Motion by Frank Keegan that the Town raise and appropriate the sum of $1,294.11 for the control of insects and Dutch Elm Disease ($794.11 for Dutch Elm and $500. for insect control) as provided for under Chapter 132 of the General Laws as amended by Chapter 657, Acts of 1956, and to be expended under the direction of the Moth Superintendent, and unanimously voted.
Article 14. Motion by David Lomasney and unanimously voted that the Town raise and appropriate the sum of $2,046.50, this being the amount apportioned to Plainville as its share of the cost of the Norfolk County Retirement System.
53
ANNUAL REPORT
1958
Article 15. Motion made by Mr. Robert Haseltine that no action be taken on this Article. Mrs. Helen Smith amended this Article to read that the Town raise and appropriate the sum of $200.00 for the use of the athletic department of the Elementary School. As vote was questioned a standing vote was called for, the results were: Yes 119 and No 3. Amendment carried.
Article 16. Motion by Donald Colley and unanimously voted that the Town raise and appropriate the sum of $22,000.00 for the carrying on of the different categories of Welfare, made up approximately as follows: General Welfare, $2,500.00; Aid Dependent Children, $1,000.00; Old Age Assistance, $15,000.00; and Disabled Persons, $3,500.00.
Article 17. Motion by Everett Skinner that the Town raise and appropriate the sum of $10,000.00 to finish laying out and construction of George Street, under Chapter 90 of the General Laws. The money to be raised as follows: the Town's share of $2,500.00 to be transferred from money received under Chapter 718 and the State and County's share of the cost of the work $7,500.00 to be transferred from unap- propriated available funds in the Treasury. The reimbursement from the State and County to be restored upon their receipt to unappropriated available funds in the Treasury. So voted.
Article 18. Motion by Lyman H. Parmenter that the Town accept from the Guisti Construction Company, lot No. 42 on "Roelridge Acres Platt", and unanimously voted to accept.
Article 19. Motion by Lyman H. Parmenter that the Town raise and appropriate the sum of $250.00 for additional lights at the junction of Routes 106 and 152, (Wilkins Four Corners) as the vote was doubt- ed a standing vote was called for; results: Yes 85, No 30.
Article 20. Motion by Frank Keegan and unanimously voted that the sum of $200.00 be raised and appropriated for the purchase and installation of street and traffic signs.
Article 21. Motion by David Lomasney and unanimously voted that No Action be taken on this Article. (Supplementary Fire Truck).
Article 22. Motion by Robert Haseltine that the sum of $1,080.00 be raised and appropriated for the treatment of tuberculosis patients having a legal settlement in this town as provided for by Chapter 270, Acts of 1952, repealing Chapter 562 of the Acts of 1951, and unani- mously voted.
Article 23. Motion by Donald Colley and unanimously voted that the Town raise and appropriate the sum of $295.00 for Civil Defense.
54
1958
TOWN OF PLAINVILLE
Article 24. Motion by Frank Keegan that the Town raise and appropriate the sum of $5,000.00 to purchase a new truck. He with- drew this motion and made a new motion that the Town purchase a new highway truck and snow plow, and the money ($5,000.00) to pay for same be transferred from the Road Machinery Reserve Account. It was unanimously voted.
Article 25. Motion by David Lomasney and unanimously voted that the Town raise and appropriate the sum of $2,123.00 for the purchase of an automatic sand spreader for the highway department.
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.