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 REPEAL AND AMENDMENT OF THE BY-LAWS -These by-laws may be altered, repealed, or amended, by a two- thirds vote at any Annual Town Meeting or at any other Town Meet- ing specially called for the purpose, an article, or articles for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and approval as required by law, and all the by-laws previously adopted by the Town of Plainville are hereby repealed upon the date of such publication or posting, acceptance and approval.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