USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 15
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
5-Rosemary Roccia (No. 2 twin)
6-Linda Lee Blazic Mario Paul, Jr .- Carol Ann Roberts
46
TOWN OF PLAINVILLE
1961
6-Allen Fuller Cornell, Jr. 9-David Edward Johnson 9-Tamara Ellen Sargent 13- Wegiel
15-Frank Kenneth Halstead 17-Jane Elizabeth Smith
20-Michael Albert Thibault
22-Alison Thresher
24-Gary Thomas Roy
27-Dianne Leary
26 -- Mylod
Allen Fuller-Mary Ann Dubulis James Edward-Lillian Katherine Poirier Erick-Mary Alice Strassburg John Wegiel-Adela Nellie Babiec Tracy Lee-Elizabeth Eileen Hoar Elmer Harrison-Rita Marion Fletcher Leo Raymond-Lorraine Rose Renaud Donald Lindley-Arline Anderson Donnelly Melvin Thomas-Audrey Marie Cross Daniel Joseph-Joanne Frances Lukow Kenneth Gordon-Lillian Sophie Grover
October
20-Thomas Earl Rose Edward Fryer-Grenith Mary Rood 25-Rebecca Ann Cornell Charles Everett-Lorraine Rosella Mousseau
November
5-David Alan Worster Frederick Franklin-Frieda Mae Johnston
11-Diana Lynn Rignanese Jimmy-Eleanora Marie Cisternelli
13-John Franklin Wood, Jr. John Franklin-Diane Louise Thompson 15-Judith Ann Bishop William Alexander-Judith Elaine MacNeill 19-Constance Anne Parenteau
Gerald Albert-Claire Theresa Deschanes 25-Philip George LaFontaine
Gerald Armand, Jr .- Emilie Rita Ringuette 30-Donna Marie Sizemore Joseph Orville-Susan Martin Reynolds
December
1-Thomas Ronald LaMothe
Thomas Ronald-Katherine Elizabeth Dohring
1-Valerie Ann Wessman Robert Arthur-Shirley Louise Stewart
7-Kenneth Andrew Fisher Louis Andrew-Lorraine Jeanne Haire 11-Roy Joseph Lapierre Leo Omar, Jr .- Florence Marie Jarvis 13-Baby Girl Giacomino John-Elizabeth Campanlli 13-Lynda Joy Armstrong William Russell, Jr .- Beverly Anne Johnson 29-Joseph Albert Mckay William Francis-Constance Adelaide Nelson
47
ANNUAL REPORT
1961
MARRIAGES RECORDED IN PLAINVILLE DURING 1961
Date
Name
Married by
1961
January
2-George L. Poirier, Plainville, Mass. Carol A. Cowdell, Cumberland, R. I.
Edmond L. Dickson, Priest
14-Dennis Anthony Pesce, Plainville, Mass. Beatrice Mary Metivier, Pawtucket, R. I.
Robert E. Brown, Priest
21-Warren Henry Moses, Attleboro, Mass. Ruth E. (Madden) Mandeville, Attleboro
John M. Bowmar, Clergyman
28-Russell Francis Mulligan, Plainville Jean Ann Skinner, Plainville
John M. Bowmar, Clergyman
March
2-Richard Coutu, Norfolk, Mass. Penelope Antoine, North Attleboro, Mass.
John M. Bowmar, Clergyman
April
3-Peter John Tremblay, Plainville, Mass. Irene Frances Cook, North Attleboro, Mass.
Fabian J. Sammon, Priest
15-Paul R. Rogers, Plainville, Mass. Edith L. Thomas, South Easton, Mass.
Robert C. Wilson, Clergyman
May
6-Prescott E. Mason, Plainville, Mass. Edith I. Hager, Plymouth, Mass.
Edwin T. Anthony, Minister
June
3-Henry Cabral Aguiar, Attleboro, Mass. Mary Margaret White, Plainville, Mass.
John F. Laughlin, Priest
48
TOWN OF PLAINVILLE
1961
18-David W. R. Wyatt, Plainville, Mass. Janice M. Dion, North Attleboro, Mass.
Rev. George E. Sinkinson, Rector
24-Ernest L. Carreiro, Jr., Provincetown, Mass. Judith A. Frost, Plainville, Mass.
James F. McCarthy, Priest
24-Ernest J. Sulham, Plainville, Mass. Corrine Estelle Collins, Taunton, Mass.
Thomas L. Crum, Priest
24-Richard O. Landry, North Attleboro, Mass. Gail M. Robichaud, Plainville, Mass.
Fabian J. Sammon, Priest
24-Alfred Louis Felici, Plainville, Mass. Jean Marie Rollins, Cranston, R. I.
Rev. John C. McAlear, Priest
30-Stanley J. Steliga, Jr., Plainville, Mass. Elaine J. Mclellan, North Attleboro, Mass.
Rev. Frank H. Knight, Jr., Clergyman
July
1-Leonard P. DiProfio, Westboro, Mass. Carol Ann Titus, Plainville, Mass.
Harold V. Stockman, Priset
1-Richard Clair Chaney, North Attleboro, Mass. Helen Maureen McGowan, Plainville, Mass. Fabian J. Sammon, Priest 2-Richard Delphis Plante, Jr., Plainville, Mass. Nancy Ann Hopkins, Plainville, Mass.
Fabian J. Sammon, Priest
15-Jonathan C. Stephens III, Plainville, Mass. Sandra L. Cate, Plainville, Mass.
John M. Bowmar, Clergyman
15-Donald Albert Charron, North Attleboro, Mass. Sheila Diane Forrest, Plainville, Mass. Fabian J. Sammon, Priest
15-Roy Nathaniel Mattke, Seguin, Texas Mary Lee Turner, Plainville, Mass.
George W. Cook, Clergyman
12-Raymond King Parmenter, Jr., Attleboro, Mass.
Carol Ann Bennett, Plainville, Mass.
Frank W. Peyser, Jr., Justice of the Peace
49
ANNUAL REPORT
1961
August
5-Marshall M. Renn, Prince George, Va. Sandra Ann Cappucci, Wrenthaam, Mass. John M. Bowmar, Clergyman
13-Daniel Joseph Casey, U. S. N., N. Y. Sarah Genevieve Ennis, Plainville, Mass. Fabian J. Sammon, Priest
19-Jarold D. Looker, Garion, Ohio Christine S. Lovely, Plainville, Mass.
John M. Bowmar, Clergyman
19-Richard Joseph Achin, North Attleboro, Mass.
Eleanor May Pierce, Plainville, Mass.
Fabian J. Sammon, Priest
September
2-Stephen M. Issler, North Attleboro, Mass. Betty J. Davis, Plainville, Mass. Fabian J. Sammon, Priest
23-Raymond Joseph Morriseau, Plainville, Mass. Mary M. James, North Attleboro, Mass.
Fabian J. Sammon, Priest
23-Willis Newton Allen, Norwood, Mass. Ethel Marion Nerney, Plainville, Mass.
John M. Bowmar, Clergyman
October
21-William Vincent Powers, Plainville, Mass. Dorothy Elizabeth (Drew) Steeves, Plainville, Mass. George S. Perry, Justice of the Peace
28-Weldon Reuben, Plainville, Mass.
Ann Jane Cherry, Walpole, Mass.
Albert D. Stiefel, Minister of the Gospel
December
2-Arnold Brouwer, Franklin, Mass. Eleonore Josephine DuMosch, Plainville, Mass. Rev. Alden C. Hebard, Minister
22-Lawrence Joseph Beaupre, Attleboro
Jean Ann Hart (French), Plainville
Samuel Warren Livingstone, Clergyman
4
50
TOWN OF PLAINVILLE
1961
30-David Allen Krowel, Alameda, Calif. Sheila Mary Rowe, Plainville
30-Ronald William Darling, Plainville Marilyn Joyce Ippolito, Plainville
Fabian J. Sammon, Priest
George A. King, Priest
30-Russell Paul Hoernlein, Baltimore, Md. Lois Arline Wickman, Plainville
John M. Bowmar, Clergyman
30-Norman Joseph Feid, Plainville Phebe Jean Earle, North Attleboro
Robert H. Simonton, Clergyman
A true copy-
Attest:
AUSTIN F. GRANT,
Town Clerk
51
ANNUAL REPORT
1961
DEATHS RECORDED IN PLAINVILLE DURING 1961
Date
Name
Yr. Mo. Day
Non-Resident:
1961
January
24-Edith (Tucker) Smith
83
29-Margaret (Sullivan) Sekowski
65
2 19
February
3-Jessie (Field) Hardison
74
4-Mary Ahearn
94
4
8
6-Amy White
86
2
11-Mary Emma (Paul) Rushton
78
12-Harriet L. (Richardson) Demmons
94
3
11
March
1-Edwin W. Smith
69
7
2
21-Jennie Everett Adlington
72
9
2
23-Nettie Florence (Blake) Young
93
27
April
8-William E. West
77
11
1
18-Hugh McLaren
75
20-Joseph H. Lanthier
91
9
19
May
1-Laura May Brown
72
0
3
June
4-Julia Brothers
96
July
2-Margaret E. Carley 30-Alfred Irving Cooper
78
4
89
1
2
52
TOWN OF PLAINVILLE
1961
October
13-John P. McAteer
68
November
10-Barbara E. (Growden) Fownes
85
11
25
10-Elosia Dupuis
81
27-Valentine Mulkern
85
7
2
20-Joseph Baptiste
55
0
23
1960
November
19-Helen (Marra) Powers
43
10
7
1961
January
14-Dorothy Cassandra
6
6
13-Hannah M. (Callahan) Fish
70
28-Irene Walden
69
February
8-Josephine Rose Greene (Lavery)
70
7
22
11-Isabella M. (Powers) Fountain
66
6-Jack Rodrigues
35
March
10-Peter Armirotto, Sr.
80
0
6
11-Eunice (Howland) Gaffney
44
8
19
21-Peter Brunner
98
3
17
23-Ruth Higgins
69
6
10
April
8-Laura (Rhinholt) Benker
93
7
12
12-Clement. Joseph Hebert
73
11
17
24-Clarence Roland Keith
82
8
21
May
28-Donald R. French
37
11 7
53
ANNUAL REPORT
1961
June
2-Eden M. (Brug) Sharp
80
6
6
6-Albert Francis Kettell
63
3
11
12-Hittie Denison
82
7
20-Carlene Marie Diede
3
6
30-Alice Ribero
80
6
July
2-Jean Marie (Fouhy) Weaver
28
2-Marion H. Rogers
78
4
10
27-Harry Eddleston
35
5
16
September
5-Harry Howard Morse
76
5
26
9-Rena Louise Anderson (nee Brady)
60
6
28
11-Lawrence Earle Power
78
6
14
13- Wegeil
1
September
15-Warren Fletcher Snell
72
23-Stillborn
October
14-Eugene Herbert Wahlstedt
74
4
7
26-May E. King (Stevens)
83
2
10
26-Arthur W. Washburn
76
3
2
November
1-Rupert Percy Rhodes
87
2
10-Romeo Paulus
78
December
1-George L. Smithlin
79
1 21
20-Thomas F. Coberry
61
26-Jennie Dodge
89
54
TOWN OF PLAINVILLE
1961
REPORT OF TOWN CLERK'S EXPENSES
Appropriation
Appropriation
Expended
Salaries
$500.00
$500.00
Dues
9.50
9.50
Postage
30.00
28.00
Association Meetings
50.00
16.00
Typing
40.00
40.00
Vital Statistics
225.00
222.00
Office Supplies
80.00
57.96
Miscellaneous Expenses
15.50
Total Appropriation
975.00
873.46
Total Expended
873.46
,
Balance
$101.54
REPORT OF BOARD OF REGISTRARS EXPENSES
Appropriation
$1,200.00
Salaries
$ 800.00
Office Supplies
43.02
Census (Street Listing)
247.50
Typing
31.50
$1,122.02
Total Expenditures
1,122.02
Balance
$ 77.98
1961
ASSESSORS REPORT FOR 1961
To the Honorable Board of Selectmen:
Gentlemen:
The following is a report of the Assessors for the year ending 1961. Value of assessed personal estate:
Stock in trade
$304.576.00
Machinery Live stock
49,625.00
5,368.00
Total
359,569.00 $
Value of Assessed Real Estate:
Land, exclusive of buildings
572,275.00
Buildings, exclusive of land
3,434,975.00
Total
$4,007,250.00
Total Valuation of Assessed Estate
$4,336,,819.00
Tax Rate-$83.00
Taxes for State, County and Town purposes,
including Overlay:
On Personal Estate
$29,844.23
On Real Estate
332,601.75
On Polls
1,826.00
Total Taxes Assessed
$364,271.98
Number of Dwelling Houses 1,015
Number of Acres Assessed 6,306
Excise Tax 1961-$66.00
Number of Cars Assessed
2,185
Commissioner's value
1,187,860.00
Excise committed on Cars Assessed 68,384.55
The Assessors wish to thank the people of Plainville for their cooperation in getting our map system in order. These maps are now complete, and we know they will be an asset to the Town.
There is a full size map of the entire Town, which is hung on the wall of the office, and is there for the public to examine. We also
PLAINVILLE PUBLIC LIBRARY
55
ANNUAL REPORT
56
TOWN OF PLAINVILLE
1961
have a complete set of plats which take in all sections of the Town, and anyone wishing to get information on this property is welcome to come in.
We would like to take this opportunity to thank all persons who assisted Mr. Arthur N. Parmenter with pertinent data, deeds, etc.
ASSESSORS
Appropriation
$2,950.00
State and County, dues
$12.00
Mary Nixon, tax cards
8.00
Norfolk County Registry of Deeds and Land Court
60.32
Banker & Tradesman, subscription
28.00
N. E. Stationery Company, supplies
9.73
Baldwin Office Supply Co., supplies
11.20
North Attleboro Chronicle Co., forms
20.75
Franklin Hardware Co., clock, etc.
12.83
Smith Corona Co., typewriter
60.00
A. R. Brais, Map Case
38.00
Hobbs & Warren, Inc., forms
103.76
Clerical
232.38
$596.97
Salaries:
Francis W. Simmons
$700.00
Expenses
70.00
Frank V. Henrich
700.00
Expenses
70.00
Stanley G. Cole
700.00
Expenses
70.00
2,310.00
2,906.97
Balance
$ 43.03
Respectfully submitted,
FRANCIS W. SIMMONS FRANK V. HENRICH STANLEY G. COLE
57
ANNUAL REPORT
1961
LICENSE FEES RECEIVED BY TOWN CLERK
Number of dog licenses: 392
$792.00
10 Kennel licenses at $10.00 100.00
4 Kennel licenses at $25.00 100.00
$992.00
Resident Citizen Sporting
25
Fishing
84
Hunting
70
Female Fishing
12
Resident Minor
15
Resident Trapping
0
Minor Trapping
0
Non-Resident Fishing Special
3
Non-Resident Fishing
1
Non-Resident Hunting
2
Resident Cit. Sporting (Free)
16
Duplicates
3
Archery Deer Stamp
1
232
AUSTIN F. GRANT
Town Clerk
58
TOWN OF PLAINVILLE
1961
JURY LIST Town of Plainville, Massachusetts July 1961-1962
Name Address Occupation
MEN
Harold J. Bennett, 94 W. Bacon Street George P. Bucklin, Jr., Berry Street Richard N. Ellis, 5 Fletcher Street Robert A. Gardner, Taunton Street Bernard E. Greene, 28 Zeller Avenue Edward A. Henry, 6 Potter Avenue Raymond E. Hill, Vernon Young Drive Miles E. Hooker, High Street
Sherman F. Jost, 34 E. Bacon Street Donald E. McAlpine, 42 E. Bacon Street Francis E. McGowan, 419 South Street Robert O. Malin, 43 Spring Street Raymond V. Miller, 62 School Street Francis N. McCabe, 4 Grant Street Frederick E. Negus, 75 E. Bacon Street Robert H. Raymond, 18 Walnut Street Harry F. Rice, Jr., Hancock Street William S. Scholtes, 7 Hillcrest Drive Ralph T. Spence, 4 Highland Avenue Frederick I. Stuart, 21 E. Bacon Street Marshall O. Shepardson, 74 E. Bacon Street George B. Thomas, 6 Ivor Avenue John W. Walker, Hancock Street
Chief Inspector Machine Operator Advertising Salesman
Architectural Draftsman
Office Manager X-Ray Engineer
Retired (Insurance Agent) Foreman
Office Manager Bookkeeper Senior Process Engineer Sales Engineer
Foreman and Set-up Man Accountant Die Cutter (retired) Sales Engineer Supervisor
Assembler
Assembler
Technician
Machinist
Controller
WOMEN
Mary C. Adams, Hancock Street
Grace M. Gleichauf, 203 South Street Margaret C. Nealy, 430 South Street
Executive Secretary
Telephone Operator Buyer
59
ANNUAL REPORT
1961
REPORT OF INSPECTOR OF SLAUGHTERING
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit my report as Inspector of Slaughtering for the year ending December 31, 1961.
The required monthly reports were sent to its Department of Health.
Twenty carcases have been inspected and stamped.
Respectfully submitted,
EARL B. THOMPSON,
Inspector of Slaughtering
REPORT OF INSPECTOR OF ANIMALS
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit my report as Inspector of Animals for the year ending December 31, 1961.
All cattle brought in from out of State were identified by ear tag and released.
The fall inspection asked for by the State was completed and the report sent to the State.
Respectfully submitted,
EARL B. THOMPSON,
Inspector of Animals
60
TOWN OF PLAINVILLE
1961
REPORT OF THE SEALER OF WEIGHTS AND MEASURES
To the Honorable Board of Selectmen
Gentlemen:
I herewith submit to you my report as Sealer of Weights and Measures for the year ending December 31, 1961.
Scales Tested
100 - 5,000 lbs. 8
Under 100 lbs.
12
Weights
Avoirdupois
29
Apothecary
6
Meter Pumps
Gasoline
20
Adjusted
3
Vehicle Tank Meters
5
Adjusted
2
Grease Measures
8
Liquid Measures
3
Reweighings
90
Inspections
35
Cash paid to Town Treasurer
$63.30
Appropriation:
$165.00
Salary and Expenses
153.33
Unexpended Balance
$11.67
Respectfully submitted,
ADRIAN G. WHEELER,
Sealer of Weights and Measures
61
ANNUAL REPORT
1961
REPORT OF THE TOWN FOREST COMMITTEE
To the Honorable Board of Selectmen
Gentlemen:
We herewith submit our report for the Town Forest Committee for the year ending December 31, 1961.
Appropriation
$75.00
Labor
73.55
Balance
$ 1.45
Respectfully submitted,
ALEC FREDRICKSON
EVERETT W. SKINNER
ROBERT J. PROAL Town Forest Committee
REPORT OF THE TREE WARDEN
To the Honorable Board of Selectmen
Gentlemen:
I herewith submit my report as Tree Warden for the Town of Plainville for the year ending December 31, 1961.
Appropriation
$300.00
Expended: Labor, Materials and Equipment 240.75
Balance
$ 59.25
Respectfully submitted,
ALEC FREDERICKSON,
Tree Warden
62
TOWN OF PLAINVILLE
1961
REPORT OF THE BUILDING INSPECTOR
To the Honorable Board of Selectmen
Gentlemen:
I herewith submit my report as Building Inspector for the Town of Plainville for the year ending December 31, 1961.
A total of seventy-eight permits were issued and fees in the amount of $454.25 turned over to the Town Treasurer.
22 new dwelling permits $210,200.00
39 additions or alterations 41,827.00
12 business establishments 133,425.00
3 apartment buildings 47,000.00
2 trailers 3,000.00
78
Total $435,452.00
Two inspections were made of restaurants and permits renewed for same.
I wish to thank the contractors and the townspeople and Town Officials for their cooperation and courtesy.
In making my inspections to the various building programs, it is my opinion that there is an urgent need for a plumbing code and inspector. This, I feel sure, could be established with a minimum expense to the town.
Special inspections should be also made of cesspools, septic tanks and their drainage areas. Trouble could result if the proper precau- tions are not taken, as some of our new buildings have been erected on filled land.
Respectfully submitted,
CLINTON E. BARTON, SR.,
Building Inspector
63
ANNUAL REPORT
1961
REPORT OF THE INSPECTOR OF WIRES
To the Honorable Board of Selectmen
Gentlemen:
I herewith submit my report as Inspector of Wires from June to December 31, 1961. Thirty-seven permits were issued and $37.00 turn- ed over to the Town Treasurer.
I would like to express my appreciation for the cooperation given me by the Board of Selectmen, Town Departments, Contractors, and the townspeople.
Respectfully submitted,
EARL J. LAVIN,
Inspector of Wires
REPORT OF THE PLANNING BOARD
To the Honorable Board of Selectmen
Town of Plainville
Gentlemen:
The Planning Board wishes to report, that in the past year, we have held a meeting every Monday evening at 7:30.
In addition to signing all plans not falling under the Sub-division Control Law, we have had five Sub-divisions submitted to our board that did come under the Sub-division Control Law. Two Definitive Plans were rejected, one allowed and two Preliminary Plans are pending.
The Board has also been active on a Master Plan and zoning for the town. As a group, we interviewed two professional Municipal Plan- ning consultants and we intend to hold public hearings on Master Planning and zoning in the near future.
Respectfully submitted,
EARL W. PECK,
Chairman Plainville Planning Board
64
TOWN OF PLAINVILLE
1961
REPORT OF THE PLAINVILLE POLICE DEPARTMENT
To the Honorable Board of Selectmen:
Gentlemen:
I hereby present our annual report of the Police Department for the year ending December 31, 1961.
During the year 23 arrests were made.
Crime against public order 15; crime against property 3; crime against persons 5.
Papers served for our department and for out of town depart- ments: Summons 41; Subpoena 1; Capais 1.
Motor Vehicle accidents for year 128. Persons injured 76.
During the year there were 218 doors and windows left open. During the year 104 homes were checked.
During the year we incorporated registering bikes; 326 plates were issued. No. 1 plate was turned over to the Elementary school for the boy or girl winning the safety award for the year.
Appropriation:
$20,302.00
Appropriation for Cruiser
1,000.00
Refund for Cruiser Insurance
374.94
Refund for Cruiser Windshield Insurance
104.00
Refund for New York Trip
76.65
Finance Committee Transfer
For Copying Machine
224.00
Reimbursements for Photo Copies
(Insurance Companies)
22.00
Reimbursement for Doctor's bill (Insurance)
5.00
$22,108.59
Expenditures:
21,433.57
Expended for Cruiser
995.00
Total expended:
22,428.57
Overdraft:
319.98
Transfer voted from Finance Committee
329.48
The cruiser has travelled 52,640.9 miles during 1961.
We had 25 hospital calls before the town ambulance was pressed into service. Sturdy Hospital, 21; Foxboro State Hospital, 4.
65
ANNUAL REPORT
1961
A short time ago the Board of Selectmen appointed three police commissioners; namely, George Prance, Francis McGowan and Jack Beyersdorfer. We believe this Commission will be a welcome addition to the town.
We greatly appreciate the assistance that the North Attleboro Police Department has given us in relaying messages.
The Mutual Aid between the two towns is something to be proud of as it is very helpful in more ways than can be expressed on paper.
We also appreciate the aid of the Attleboro Police Department in our emergency runs to the Sturdy Hospital.
Respectfully submitted,
ERNEST J. LaPORTE,
Chief of Police
ANNUAL REPORT OF THE LIBRARY TRUSTEES-1961
To the Honorable Board of Selectmen:
Gentlemen:
In 1961 our library was fortunate to be qualified to receive a grant-in-aid from the Commonwealth. Our share of this fund amounted to approximately $800. The trustees gave careful thought to the expenditure of this money which by law may be spent for any library purpose. It was decided to strengthen our reference collection. At our request, Miss Marie Sullivan, consultant on public libraries for the Mass. Division of Library Extension, visited the library in July and made specific recommendations of titles to be purchased. The addition of these books to our collection has made possible vastly improved reference service-particularly to the students in town. As a further result of Miss Sullivan's visit, a weeding workshop was scheduled by the state and held in the Plainville library in December. The work done in one day was worth far more money than could normally be allotted for this purpose in several years. The resultant upgrading of the book collection will be of far reaching value. The balance of the state aid money has been used to replace worn classics
5
66
TOWN OF PLAINVILLE
1961
and to improve the general non-fiction collection, both adult and juvenile. Lastly a vertical file cabinet has been purchased for pamphlet material.
In our regular maintenance program the building was painted this year and new curtains made for some of the rooms. Several boy scouts have donated their service by doing individual projects of minor repairs. Senior girl scouts have continued to assist the librarians on a regular basis with members of Troop 940 doing volunteer work on a definite schedule. In December Troop 922 conducted a very popular series of story hours. If funds are available to open the library on Saturdays, the trustees would like to plan for a program of story hours. A very successful summer reading club was held with over 30 youngsters completing the prescribed books. Our librarian, Mrs. Rich- ard Cobb, has continued to do professional quality work. She has been ably assisted by Mrs. James Finley.
It is the desire of all who are connected with the library to add to our collection of information about Plainville and its history. Anyone having data to report or material to contribute should leave it at the library or contact Mrs. Fluck of the trustees who is in charge of the project.
If state aid is forthcoming in 1962, the trustees hope to provide new shelving for at least one room, improve the catalog, and increase the rate of librarians' pay to $1.25 per hour. Of course, our continuing objective is to increase and improve our book collection.
Statistics for the Year
Library Hours: Monday-Friday 2:30 to 5:00 p.m.
Monday and Wednesday 7:00 to 9:00 p.m.
Circulation:
Juvenile Fiction
4518
Juvenile Non-Fiction
1249
Adult Fiction
1998
Adult Non-Fiction
1389
Magazines
472
Total 9626
1961
ANNUAL REPORT
67
Appropriation (including state aid):
$3,734.00
Expenditures:
Salaries
$1,411.00
Operating costs 923.00
(includes supplies, dues, heat, electricity, parts, maintenance, water, paint job)
Books and magazines 600.00
State Aid (as detailed in text) 800.00
Total
$3,734.00
Balance
000.00
Respectfully submitted, RUBENA F. COLE BARBARA P. FLUCK
STANLEY MYERS
Trustees of the Public Library
REPORT OF THE PLAINVILLE PARK DEPARTMENT
To the Honorable Board of Selectmen:
Gentlemen:
The town park has this past year completed another successful season from the standpoint of attendance and overall activity. Under the guidance of competent supervisors, the summer schedule of events and activities was completed with the swimming pool again being the center of the most interest.
Certificates were issued to many children who completed the pre- scribed courses. It is hoped that this year the work will be accom- plished on the ball field. An addition to the play area was a new swing set and a jungle gym set.
68
TOWN OF PLAINVILLE
1961
As always, the town park is dependent upon many people and our special thanks again go to all those who have helped make 1961 a good year for the children of Plainville.
Respectfully submitted,
DANIEL H. HUNT THOMAS B. ARMITAGE ROBERT J. FAWCETT
Park Commissioners
Appropriation
$3,600.00
Expended:
Supervision and Labor
$1,800.00
Supplies and Maintenance
800.00
Capital Equipment
989.00
Total Expended
$3,589.00
Balance
$11.00
REPORT OF THE COLLECTOR OF TAXES
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit to you my report as Collector of Taxes for the year ending December 31, 1961.
1958 Account
Uncollected
Tax
Uncollected Jan. 1, 1962
Real Estate
Jan. 1, 1961 $328.00
Collected $256.00
Abated
Titles
$72.00
1959 Account
Personal
$1,744.21
$1,053.92
$16.10
$674.19
Real Estate
4,747.40
3,596.25
$949.90
201.25
Water
51.48
51.48
.I.
Excise
1,373.51
382.12
991.44
Over .05c
69
ANNUAL REPORT
1961
1960 Account
Poll
$ 46.00
$ 16.00
$ 30.00
Personal
2,821.63
426.53
2,395.10
Real Estate
21,411.90
14,818.65
258.00
1,014.80
5,320.45
Water
107.64
62.12
45.52
Excise
$10,886.64 Uncollected
14,596.94 Warrants in 1961
25,483.58
19,743.17
3,401.28
2,339.09
Short .04c
1961 Account
Warrants
Collected
Abated
Tax Title
Uncollected Jan. 1, 1962 $ 126.00
Poll
$1,826.00 $1,698.00
$ 2.00
Personal and Farm 29,906.82
26,787.50
116.20
3,003.12
Real Estate
332,709.57 303,085.90
10,524.40
1,697.35
Water
633.78
346.73
287.05
Excise
68,384.55
49,789.42
3,407.82
15,187.31
1958
1959
1960
1961
Interest Paid Treasurer
$33.52
$430.35
$609.87
$104.74
Charges Paid Treasurer
8.00
43.00
251.80
216.90
Appropriation
Appropriation
$1,800.00
Salary
$1,000.00
J. F. Brennan, Postmaster,
Stamps and Envelops
248.00
North Attleboro Chronicle, Printing
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.