Plainville, Massachusetts annual reports 1960-1965, Part 15

Author:
Publication date: 1960
Publisher:
Number of Pages: 1304


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.