Plainville, Massachusetts annual reports 1951-1959, Part 68

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 68


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 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 REPEAL AND AMENDMENT OF THE BY-LAWS -These by-laws may be altered, repealed, or amended, by a two- thirds vote at any Annual Town Meeting or at any other Town Meet- ing specially called for the purpose, an article, or articles for such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acceptance and approval as required by law, and all the by-laws previously adopted by the Town of Plainville are hereby repealed upon the date of such publication or posting, acceptance and approval.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-


87


ANNUAL REPORT


1958


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.


Vote on Article 38 as amended and changed: Yes 39, No 4.


Article 39. To choose any committee and to hear the report of any committee and act thereon.


The Board of Selectmen brought in the following names for the Advisory or Finance Committee for the ensuing year. As there were nine names its was necessary to vote on ballots. The results of the balloting was as follows: Stanley G. Cole, 24; Donald Colley, 30; Robert Haseltine, 42; Miles Hooker, 22; Robert Malin, 16; Samuel Robison, 26; Frederick Stuart, 18; Frank Keegan, 28; Gordon Proal, 15.


The Moderator announced the following men were elected to the Finance Committee: Robert Haseltine, Donald Colley, Frank Keegan, Samuel Robison, Stanley G. Cole.


As there was no further business to come before this meeting, the Moderator declared the meeting closed at 11:00 p. m.


Attest: ARTHUR W. WASHBURN, Town Clerk.


This is a true copy.


Boston, Mass., June 16, 1958


The foregoing building By-Laws are hereby approved, with the exception of Sections 25, 27, 28, 29 and 30, which are hereby disapproved.


GEORGE FINGOLD, Attorney General


Plainville, ss.


I hereby certify that I have posted in five public places in the Town of Plainville, five copies of the By-Laws and five copies of the Build- ing Laws as passed at the Annual Town Meeting, held in the Town of Plainville, March 3, 1958.


The said By-Laws and Building Laws were approved by the Attorney General, June 16, 1958.


ELMER C. PEASE, Constable.


Subscribed and sworn to before me this 10th day of July, 1958.


ARTHUR W. WASHBURN, Town Clerk.


88


TOWN OF PLAINVILLE


1958


WARRANT FOR STATE PRIMARY THE COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Plainville, GREETINGS:


In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said Town who are qualified to vote in Primaries to meet in Elementary School Building, in said Plainville, on ---


TUESDAY, THE NINTH DAY OF SEPTEMBER, 1958


at 6:30 o'clock a. m. for the following purposes:


To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices:


SENATOR IN CONGRESS for this Commonwealth


GOVERNOR


for this Commonwealth


LIEUTENANT GOVERNOR for this Commonwtalth SECRETARY OF THE COMMONWEALTH .. . for this Commonwealth TREASURER AND RECEIVER-GENERAL for this Commonwealth AUDITOR OF THE COMMONWEALTH for this Commonwealth ATTORNEY GENERAL for this Commonwealth


REPRESENTATIVE IN CONGRESS


for the 14th Congressional District


COUNCILLOR for the Third Councillor District SENATOR for Middlesex and Norfolk Senatorial District


ONE REPRESENTATIVE IN GENERAL COURT


for the Ninth Norfolk Representative District


DISTRICT ATTORNEY for Norfolk District CLERK OF COURTS for Norfolk County


ONE COUNTY COMMISSIONER for Norfolk County


REGISTER OF DEEDS for Norfolk District The polls will be open from 6:30 a. m. to 8:00 p. m.


89


ANNUAL REPORT


1958


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this Fifteenth day of August, A. D. 1958.


LEROY B. WILSON LYMAN H. PARMENTER, JR. ROLAND C. CAMPBELL Selectmen of Plainville


A true copy.


Attest:


ELMER C. PEASE, Constable.


This 28th day of August, 1958.


August 28, 1958.


This is to certify that I have posted seven copies of the within Warrant in seven public places in the Town of Plainville at least seven days before the time of said meeting.


ELMER C. PEASE, Constable of Plainville.


Subscribed and sworn to before me this 29th day of August 1958. ARTHUR W. WASHBURN, Town Clerk.


PROCEEDINGS OF STATE PRIMARY


The Primary Election was held in the Elementary School Building, Tuesday, September 9, 1958.


Ballot Clerks: Harriet Washburn and Mary A. Wolfe.


Tellers: Bertha Thompson and Helen Cobb.


Ballot Box Officer: Courtland Fairbanks.


Counters: Harold Anderson, Richard Cobb and Bessie Barton.


The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties by the Town Clerk.


90


TOWN OF PLAINVILLE


1958


Warden and Election Officer: Arthur W. Washburn.


The Ballot Box was inspected, found empty, dial was set at zero, box was then locked and key turned over to the police officer.


The Town Clerk read the call of the meeting and at 6:30 a. m. the polls were declared open.


By vote of the election officials it was voted at 8:30 a. m. to take ballots from the box and start counting.


At 8:00 o'clock p. m. the polls were declared closed and the box showed 717 ballots cast and voting lists showed 717 voters as having voted.


Republican Ballots cast: 688


Democratic Ballots cast: 29


Total Ballots: 717


The results of the balloting was as follows:


REPUBLICAN PARTY


Senator in Congress


Vincent J. Celeste


483


Blanks 205


Governor


Charles Gibbons


521


John Volpe


3


George Fingold


53


Albert L. Martin


1


Joseph P. McKay


1


Blanks


109


Lieutenant Governor


Elmer C. Nelson


567


Blanks 121


Secretary


Marion Curran Boch


555


Blanks


133


Treasurer


John E. Yerxa


554


Blanks 134


91


ANNUAL REPORT


1958


Auditor


Thomas H. Adams Blanks 131


557


Attorney General


Christian A. Herter, Jr.


595


Blanks 93


Congressman-Fourteenth District


Joseph William Martin, Jr.


607


Blanks


81


Councillor-Third District


Rudolph F. King


382


Harris A. Reynolds


247


Blanks 59


Senator-Middlesex and Norfolk District


Charles W. Olson


504


Jerry T. Torti


83


Blanks


101


Representative in General Court-Ninth Norfolk District


Edna B. Telford


384


Ellis F. Brown


23


Lyman H. Parmenter, Jr.


278


Blanks


3


District Attorney-Norfolk District


Myron N. Lane


576


Blanks


112


Clerk of Courts-Norfolk County


Willis A. Neal


576


Blanks


112


Register of Deeds-Norfolk District


L. Thomas Shine 583


Blanks 105


92


TOWN OF PLAINVILLE 1958


County Commissioners-Norfolk County


Everett M. Bowker


570


Blanks 118


DEMOCRATIC


Senator in Congress


John F. Kennedy


25


Blanks


4


Governor


Foster Furcolo


25


Charles Gibbons


1


Blanks


3


Lieutenant Governor


Robert F. Murphy


25


Blanks


4


Secretary


Edward J. Cronin


22


Blanks


7


Treasurer


William G. Shaughnessy


9


John F. Kennedy


17


Blanks


3


Auditor


Thomas J. Buckley


25


Blanks


4


Attorney General


Edward J. McCormack, Jr.


17


Endicott Peabody


9


Blanks


3


Congressman-Fourteenth District


Edward F. Doolan


23


Blanks 6


1958


ANNUAL REPORT


93


Councillor-Third District


Joseph G. Bradley


9


Kenneth J. Brophy Edward J. Cronin


5


Frederick M. Donovan


12


·Blanks


3


Senator-Middlesex and Norfolk District


Thomas E. Barnicle


10


Thomas W. Callahan


14


Blanks


5


Representative-Ninth Norfolk District


Charles A. Burrows


9


Bernard F. McCahill


16


Blanks


4


District Attorney-Norfolk District


Francis X. Belloti


20


Blanks


9


Clerk of Courts-Norfolk County


No candidate


Register of Deeds-Norfolk District


No candidate


County Commissioner-Norfolk County


James L. Dunn John David Hughes Blanks


17


4


8


ARTHUR W. WASHBURN, Town Clerk.


0


94


TOWN OF PLAINVILLE


1958


WARRANT For State Election


THE COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Plainville, GREETINGS:


In the name of the Commonwealth you are hereby required to notify and warn the legal voters of the Town of Plainville to meet in Elementary School Building, in said Plainville, on


Tuesday, the Fourth Day of November, 1958


at 6:30 o'clock a. m. for the following purposes:


To bring in their votes for the following offices:


SENATOR IN CONGRESS


for this Commonwealth


for this Commonwealth GOVERNOR


LIEUTENANT GOVERNOR


for this Commonwealth


SECRETARY OF THE COMMONWEALTH.


for this Commonwealth


TREASURER AND RECEIVER-GENERAL for this Commonwealth AUDITOR OF THE COMMONWEALTH for this Commonwealth ATTORNEY GENERAL for this Commonwealth


REPRESENTATIVE IN CONGRESS


for the 14th Congressional District


COUNCILLOR for the Third Councillor District SENATOR for Middlesex and Norfolk Senatorial District ONE REPRESENTATIVE IN GENERAL COURT


for the Ninth Norfolk Representative District


DISTRICT ATTORNEY for Norfolk District CLERK OF COURTS for Norfolk County


ONE COUNTY COMMISSIONER for Norfolk County


REGISTER OF DEEDS for Norfolk District


And also vote "YES" or "NO" on the following questions:


95


ANNUAL REPORT


1958


QUESTION NO. 1


Law Proposed by Initiative Petition


Do you approve of a law summarized below which was disap- proved in the House of Representatives by a vote of 73 in the affirmative and 132 in the negative and was approved in the Senate by a vote of 21 in the affirmative and 17 in the negative?


Summary


The proposed measure provides that every former public employee, other than a judge, who is pensioned or retired for disability, shall report to his retirement authority, annually, his earnings from gainful occupation during the preceding year; and that, if such earnings, plus the pension, exceed the regular compensation of the position formerly held, the pensioner shall refund that portion of his pension equal to such excess or the entire pension if such excess is greater than the pension. A refund, if required, shall not include any part of a pension represented by salary deductions from or special purchase by the form- er employee. The requirement of a refund is not applicable to income received in or prior to 1958.


QUESTION NO. 2


A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages?)


B. Shall licences be granted in this city (or town) for the sale therein of wines and malt beverages, wines and beer, ale and all other malt beverages?)


C. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?


QUESTION NO. 3


A. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?


B. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?


The polls will be open from 6:30 a. m. to 8:00 p. m.


96


TOWN OF PLAINVILLE


1958


And you are directed to serve this Warrant by posting up attested copies of the Warrant in not less than seven public places in various sections of the town seven days at least before the day fixed for the meeting.


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this eighth day of October, A. D. 1958.


LEROY B. WILSON LYMAN H. PARMENTER, JR. ROLAND C. CAMPBELL


Selectmen of Plainville


A true copy.


Attest:


ELMER C. PEASE, Constable


This 27th day of October, 1958.


October 27, 1958


This is to certify that I have posted 7 copies of the within warrant in seven (7) public places in the Town at least seven (7) days before the time of said meeting.


ELMER C. PEASE, Constable


Subscribed and sworn to before me this 27th day of October, 1958.


ARTHUR W. WASHBURN, Town Clerk


PROCEEDINGS OF STATE ELECTION


The State Election was held in the Elementary School, Plainville, November 4, 1958, it being the first Tuesday after the first Monday.


Ballot Clerks: Mary Wolfe and Harriet Washburn.


Tellers: Helen Cobb, Bertha Thompson, Harold Anderson and Richard Cobb.


Ballot Box Officer: Courtland Fairbanks.


1958


ANNUAL REPORT


97


The above having been appointed by the Selectmen, were sworn to faithful performance of their respective duties by the Town Clerk.


Warden and Election Officer: Arthur W. Washburn.


The Ballot Box was inspected, found empty and locked and key turned over to Police Officer.


The Town Clerk read the call of the meeting and at 6:30 a. m. the polls were declared open.


At 7:40 a. m. by vote we started taking ballots from the box in lots of fifty (50) and started counting. Bessie Barton, Ruth Fulton and Nellie King were added to the counters in the afternoon and sworn in by the Town Clerk.


The polls were closed at 8:00 p. m.


Number of ballots cast-Regular 1196


Number of War Ballots cast


3


Number of Absentee Ballots cast


8


Total


1207


The ballot box registered 1207 cast and check list showed 1207 names as being checked.


The results of the balloting was as follows:


Senator in Congress


John F. Kennedy, Democratic


620


Vincent J. Celeste, Republican


549


Lawrence Gilfedder, Socialist Labor


6


Mark R. Shaw, Prohibition


4


Blanks 28


Governor


Foster Furcolo, Democratic


418


Charles Gibbons, Republican


770


Henning A. Blomen, Socialist Labor


2


Guy S. Williams, Prohibition


0


Blanks 17


Lieutenant Governor


Robert F. Murphy, Democratic


421


Elmer C. Nelson, Republican


743


Harold E. Bassett, Prohibition


2


Francis A. Votano, Socialist Labor


5


Blanks 36


7


98


TOWN OF PLAINVILLE


1958


Secretary


Edward J. Cronin, Democratic 450


Marion Curran Boch, Republican 710


2 Fred M. Ingersoll, Socialist Labor Julia B. Kohler, Prohibition 1 Blanks 44


Treasurer


John F. Kennedy, Democratic 482


John E. Yerxa, Republican


686


Warren C. Carberg, Prohibition


1


John Erlandsson, Socialist Labor 5 Blanks 33


Auditor


Thomas J. Buckley, Democratic


461


Thomas H. Adams, Republican


701


John B. Lauder, Prohibition


0


Arne A. Sortell, Socialist Labor


3


Blanks 42


Attorney General


Christian A. Herter, Jr., Republican


821


Edward J. McCormack, Jr., Democratic


350


Charles A. Couper, Socialist Labor


9


Gustaf B. Nissen, Prohibition Blanks 27


0


Congressman


Joseph William Martin, Jr., Republican


920


Edward F. Doolan, Democratic 266


Blanks 21


Councillor


Edward J. Cronin, Democratic


375


Rudolph F. King, Republican


788


Blanks 44


Senator


Charles W. Olson, Republican 822


Thomas E. Barnicle, Democratic


323


IBlanks 62


99


ANNUAL REPORT


1958


Representative in General Court


Edna B. Telford, Republican


945


Bernard F. McCahill, Democratic


226


Blanks 36


District Attorney


Myron N. Lane, Republican 800


362


Blanks 45


Clerk of Courts


Willis A. Neal, Republican


1011


Blanks 96


Register of Deeds


L. Thomas Shine, Republican 823


William F. Donoghue, Democratic


319


Blanks 65


County Commissioner


Everett M. Bowker, Republican


817


James L. Dunn, Demoratic


330


Blanks 60


Question No. 1


Pension Law-Yes 740


No 234


Blanks


233


Question No. 2


A. Sale of All Alcoholic Beverages-Yes 857, No. 220; Blanks 130.


B. Sale of Wines and Malt Beverages-Yes 804, No 190; Blanks 213.


C. All Alcoholic Package Stores-Yes 800, No 186; Blanks 221.


Question No. 3


A. Pari-mutuel system on Horse Racing-Yes 795, No 267; Blanks 145.


B. Pari-mutuel system on Dog Races-Yes 736, No 291; Blanks 180. Counting completed 1:15 a. m.


ARTHUR W. WASHBURN, Town Clerk.


Francis X. Bellotti, Democratic


100


TOWN OF PLAINVILLE


1958


APPOINTMENT OF ASSISTANT TOWN CLERK


March 7, 1958.


To Raymond A. Cobb of said Plainville-


Sir:


By virtue of the authority in me vested, with full power of revoca- tion, I do hereby appoint you Assistant Town Clerk of said Plainville, with all powers, duties and authority appertaining to said office.


ARTHUR W. WASHBURN, Town Clerk.


March 7, 1958.


In accordance with the requirements of General Laws, Chapter 41, Section 19a, (Acts of 1933, Chapter 70), I certify that Raymond A. Cobb was appointed to the office of Assistant Clerk of the Town of Plainville on March 7, 1958, for the term of office expiring on March 2, 1959, and that said clerk has qualified by taking the oath of office.


ARTHUR W. WASHBURN, Town Clerk.


March 7, 1958.


I hereby certify that I have entered upon the duties of Assistant Clerk of the Town of Plainville.


(Mr.) RAYMOND A. COBB.


101


ANNUAL REPORT


1958


BIRTHS RECORDED IN PLAINVILLE DURING 1958


Date Name


Parents


1957


August


20-Jeffrey Wallace Davis Richard Wallace-Pauline Fuller


November


6-Joanne Marie Robitaille


11-Kris Robin Barrett


17-Charles Michael Velino


Wilfred Emile-Doris Theresa Ferland George H .- Dorothy A. Reynolds


Hubert William, Sr .- Florence Eunice Everett 27-Stillborn


December


2-Josephine Giocomino John-Elizabeth Tallitci


17-Christopher Joseph Reybrock


Nicholas William-Marie Jacqueline Keenan


18-Donald Norman LaRochelle


24-Christine Mary Bergh 25-Michael Richard Roy


Paul Dorilas-Dolores Blanche Chamberlain George N., Jr .- Marie T. Santoro Melvin Thomas-Audrey Marie Cross


1958


January


1-Stephen Roy Maynard 5-Alan Stephen Marchand 7-Michael David Keegan 8-John Beck Lomasney


13-Alfred Mitchell Bregnard, III


14-Barbara Sarrazin


22-Brett Albert Beyersdorfer (Twin 1)


Albert John-Elizabeth Gladys Gaskin Scott Arthur Beyersdorfer (Twin 2)


22-Paula Jean Murphy


25-Richard Alan Ribak


28-Ted James Conroy


Robert Arthur-Dorothy Mildred Briggs Arsene Joseph, Jr .- Janet Ann Mobriant Frank-Edith McCormick


David Barnet-Miriam Bernice Beck


Alfred Mitchell, Jr .- Caroline June Manson Theodore Joseph-Dorothy Ann Finn


Albert John-Elizabeth Gladys Gaskin Kenneth-Claire Teresa Boudreau Morton-Beatrice Slabodnick Thomas Henry-Elizabeth MaryO'Sullivan


102


TOWN OF PLAINVILLE


1958


February


9-Laurie Dolores Field


Robert Allison-Louise Bernadette Choinere


17-Richard Armand Laliberte


Richard Andrew-Adele Germaine Lacasse


18-Leeann Marie Erickson


Alva, Jr .- Doris Louise Tero


23-Marcia Lee Bigelow Howard Ballou-Helen Sampson Linley Walter-Iona M. Read


24-James Adolph Lewicki


26-Robert Edmund Demkroski


28-Robert Howard Zilch


Edmand John-Carol Frances Lombardi Howard J .- Jacqueline Greve


March


1-John Joseph Drummey, Jr. Joseph-Catherine May Sanborn


3-Darlene Marie Cooper John Paul, Jr .- Elizabeth S. Perreault 5-Ann Marie Weaver Frank Vincent, Jr .- Jean Marie Fouhy 8-Brian Scott Hayes Bruce Alvin-Nancy Jillson


9-Scott Alexander Kenerson Robert Burton, Sr .- Doris Estelle Brown 16-Peter Flanagan George-Carolyn Carroll Clemmey


17-Laura Colleen Andrews Robert George-Beverly June Foster


24-Dorothy Louise Lee Howard Ellsworth-Mildred Louise Knight


26-Dolly Jean Norton Everett Steve, Sr .- Edith Mae Phinney


31-David Alan Paul Raymond Edward, Sr .- Jean Eunice McLacklan


April


1-Scott Richard Cooper 1-John Joseph Flynn 12-Jeffrey James Plante 13-Brian Jon O'Connell 21-Henry Edward Neveux, III 23-Barry Stewart Wessman 23-David Arthur Lumnah 23-Dale Michael Bergevine 23-William Allen Dean 24-Allan Kenneth Harris 26-Robert Ronald Haxton 29-Debra Lee Barney 29-Nancy May Ashworth


30-Stephen Mark LaFontaine


Richard Elmer-Caroline Hersom Bolton John Warren-Marilyn Elizabeth Peirce Richard Delphis-Lea Rita Allard Daniel Edward-Ruth Graham Henry Edward, Jr .- Claire M. Pariseau Robert Arthur-Shirley Louise Stewart Norman Henry-R. A. Lauretta Degrenia Homer Reginald-Anne Marie LaMothe Ellis Arthur-Mildred Cecile Svendsen Robert Orrin-Lois Printha Boss Donald Joseph-Kathleen Celia Ware Robert E .- Patricia M. Guinard Charles Richard-Catherine McCabe


Gerald Armond, Jr .- Emilie Rita Ringuette


103


ANNUAL REPORT


1958


May


1-Robert Alan Hayden


1-Kathy Elizabeth Jensen


7-Michael John Cokas


10-Cathy Louise Brehmer 12-James Spencer Brown


16-Deborah Lee Freitas


26-John Wallac Peloquin


30-Gary Thomas Schmidt


Robert Fiske-Alice Marie Boelker


Lloyd Andrew, Jr .- Nancy Elizabeth Perreault


Marshall Edward-Sally Ann Darling Warren Henry-Bernice E. Whitchurch John Earnest-Sonya Marie Guimond


Daniel G .- Jacqueline DesJardins


Robert James-Monica Wallace Charles Michael-Lucille Leona Clavette


June


6-Kathleen Mary Snell


17-Richard Louis Brodeur


23-John Joseph Wisniewski


23-Craig Paul Dittrich William Paul-Elizabeth Jensen


23-Thomas John Tatro Donald Charles-Kathleen Augusta Mercurio


July


2-Cheryl Lynn Yankee Donald Edward-Phyllis Bernice Masse 3-Lisa Ann Cacciapaglia Michael Anthony-Lorraine Exilda Arsenault 18-Claire Beatrice Easterbrooks


22-Christine Henrich


24-Nancy Jane Stevens


William Edward-Estelle Marie Rainville Irving Christian-Jean Washburn Robert-Claire Degrenia


August


2-Sean Russell Pray


10-Susan Riggs Rice


George William-Jeannette Theresa Hagerty Harry Franklin, Jr .- Sara Elizabeth McGowan Frank-Betty J. Savage


11-Gregory Joseph Isaia 22-Frank John Pesanello Frank-Helen Bagdon


22-Rae-Ann Gilmore Ralph Allen-Donna Marie DaGosta 31-Kathleen Ann Velletri Edward David-Elizabeth Ann DeMarco


September


10-William Russell Armstrong, 3rd


William Russell, Jr .- Beverly Ann Johnson Leo F., Jr .- Barbara Ann Cooper


13-David Peter McAlice


13-Paulette Marie Roy Leo Paul-Martha Jane Beauregard 22-Dennis Michael Watson Henry Robert, Sr .- Rita Catherine Fountain 22-Julie Amelia Patton Richard Oakman-Alice Lucette Cooper 23-James Dale Ellis James Henry, Jr .- Janet Claire McDonald


Robert-Mary E. Jaron


Leroy Frank-Aldora Bernadette Ferland John Joseph-Theresa Julia Briere


104


TOWN OF PLAINVILLE


1958


October


2-Michael Carey Woodbine Gerald Vincent-Virginia Gloria Costello


12-Denise Anne Peloquin David Pierre-Marjorie Ann Fletcher 15-Patricia Ann O'Connor John Thomas, Jr .- Dorothy Marie O'Neill 24-Steven Eugene Schulz Herbert Eugene-Judith Anderson Richard Louis-Joan Marie Miller


27-Maureen Moriarty


29-Lauretta Jacqueline Brassard


Francis Norman-Eleana Joan Malandruccolo


November


1-Karen Marie Christensen


2-Neal Frank Sharron


4-Todd William Long 9-Sylvia Jean Knight


17-David Edward Card 23-Ethel Marion Snow


29-Michael Allan King


Roswell S .- Rita Renner


Frank Martin-Ruth Elizabeth Mackenzie Paul E .- Barbara Anna Johnson Ernest Francis, Jr .- Edna Rita Lawrence Charles William-Sandra Jean Avery Chesley Livingstone-Ethel Marion Dodge Earl Ashford-Janice Harriett King


December


1-Michael James Aspinwall 2-Diane Elizabeth Manley 3-Brian Raymond Muir 6- Lefebvre


6-James Desper


7-Charles Lawrence Griffin


8-Valerie Ann DeMatteo 14- - Wild


James Austin-Rita Frances Caffrey Albert Keith-Marjorie Riley Raymond F., Jr .- Frances M. Desbiens Leo Joseph-Jean Allen Charles-Claire Elaine Lund


Lawrence Alexander-Jeannette Marie Couture Leonard Anthony-Dorothy Jean Long Irving-Muriel Annie Knight


A true copy-


Attest:


ARTHUR W. WASHBURN, Town Clerk


105


ANNUAL REPORT


1958


MARRIAGES RECORDED IN PLAINVILLE DURING 1958


Date


Name


Married by


1958


March


15-Robert Wiliam Handrahan, Watertown, Mass. Mary Louise Spinney, Brookline, Mass.


John M. Bowmar, Clergyman


29-David S. Kitson, Easthampton, Mass. Beverly J. Smith, Plainville, Mass.


John M. Bowmar, Clergyman


April


6-Joseph Donat Cloutier, North Attleboro, Mass. Philomena D. Chabot (Poirier), Plainville, Mass.


Fabian J. Sammon, Priest


12-Louis J. Montesi, Framingham, Mass. Maria B. Mazzoli, Plainville, Mass.


Fabian J. Sammon, Priest


19-Norman F. McEnaney, Jr., Plainville, Mass. Nancy F. Miramant, North Attleboro, Mass.


Edmond L. Dickinson, Priest


20-Frank Mielauskas, Plainville, Mass. Alice M. Kowalski, Brockton, Mass.


Rev. R. J. O'Donovan, Priest


26-Peter Ernest Masse, Plainville, Mass. Loretta Joy Ross, Wrentham, Mass.


Rev. Thomas P. Fallon, Priest


May


17-Karl F. Ericson, Glendale, N. Y. Jacqueline A. Ruest, Plainville, Mass.


17-James Desrochers, Plainville, Mass. Rita Brochu, Chartley, Mass.


Fabian J. Sammon, Priest


William O. Thomson, Priest


106


TOWN OF PLAINVILLE


1958


24-Charles William Card, Plainville, Mass. Sandra J. Avery, Plainville, Mass.


John M. Bowmar, Clergyman


30-Leo Joseph Lefebvre, Attleboro, Mass.


Jean Edith Ostrander (Allen), Attleboro, Mass.


John M. Bowmar, Clergyman


June


6-David Allen Adams, Plainville, Mass. Dorothy Beatrice Wyatt, Plainville, Mass.


John M. Bowmar, Clergyman


July


2-Abram Venable Martin, Plainville, Mass. Mary Elizabeth Riggs (Plume), Albuquerque, New Mexico John M. Bowmar, Clergyman


19-William C. Norris, Randolph, Mass.


Lillian L. Sarakin, Plainville, Mass.


George W. Sarakin, Minister of the Gospel


August


2-Paul M. Grenier, Millis, Mass. Dorothea (David) Cardy, Plainville, Mass.


John P. Leonard, Priest


4-Owen I. James, Plainville, Mass. Helen Christy Urquhart, Attleboro, Mass.


George E. Seale, Minister


5-John Horace Paton, Plainville, Mass. Corinne Beatrice Foulds (Fannin), North Attleboro, Mass. John M. Bowmar, Clergyman


16-Carlton Mason Briggs Jr., Endicott, N. Y.


Barbara Anne Cobb, Plainville, Mass.


Wesley A. Mallery, Minister


September


1-William Carl Mitchell, Attleboro, Mass. Edna Ellen Mitchell (Boswell), Attleboro, Mass.


John M. Bowmar, Clergyman


107


ANNUAL REPORT


1958


11-James Henry Birch Jr., Attleboro, Mass. Frances Ann Ippolito, Plainville, Mass.




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.