USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 2
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
Section 5. Temporary Permits. When a certificate of approval is issued authorizing the connection and use of temporary work, such certificate shall be issued to expire at a time to be stated therein and shall be revocable by the Inspector for cause. A preliminary certifi- cate of approval may be issued authorizing the connection and use of certain specified portions of an incomplete installation; such certifi- cate shall be revocable at the discretion of the Inspector.
Section 6. Inspection and Certificates. Upon the completion of the work which has been authorized by the issuance of any permit except an annual permit, it shall be the duty of the person, firm or corporation installing the same to notify the Inspector, who shall in- spect the installation as soon as is practicable; and if it is found to be fully in compliance with this by-law he shall issue to such person, firm or corporation a final certificate of approval with duplicate for delivery to owner, authorizing connection to the source of supply, the turning on of the electricity and the use of the installation, and shall send written notice of such authorization to the public service corporation furnishing the electric service.
At least once in each calendar month the Inspector shall visit all premises where work may be done under annual permits and shall inspect all electric wiring, devices, appliances and equipment installed under such permit since the date of his last periodic inspection. The Inspector shall issue a certificate of approval for such work as is found in conformity with the provisions of the by-law after the fee required has been paid.
If upon inspection, installation is not found to be fully in compli- ance with this by-law, the Inspector shall at once forward to the person, firm or corporation installing the wire, a written notice stating the defects that have been found to exist.
22
TOWN OF PLAINVILLE
1960
Section 7. Concealment of Work. When any part of a wiring installation is to be hidden from view by the permanent placement of parts of the building, the person, firm or corporation installing the wiring shall notify the Inspector and such parts of the wiring installa- tion shall not be concealed until they have been inspected and ap- proved by the Inspector or until 24 hours, exclusive of Saturdays, Sundays and legal holidays, shall have elapsed from the time of such notification, providing that on large installations, where the conceal- ment of parts of the wiring proceeds continuously, the person, firm or corporation installing the wiring shall give the Inspector due notice and inspections shall be made periodically during the progress of work.
Section 8. Re-inspection. The Inspector shall make periodically a thorough re-inspection of the installations of all electric wiring, devices, appliances and equipment now installed or that may there- after be installed within the scope of this by-law. When the instal- lation of any such wiring, devices, appliances or equipment is found to be in a dangerous condition or unsafe condition, the person, firm, or corporation using or operating the same shall be notified in writing and shall make the necessary repairs or changes required to place such wiring, devices, appliances and equipment in safe condition and have such work completed within 15 days or any longer period specified by the Inspector in said notice. Re-inspections shall be made at least once in every year of all electric wiring, devices, appliances and equipment in all automobile service stations, garages, hotels, rooming houses, apartment buildings, hospitals, schools, churches, theatres, au- ditoriums, and all other places used for public gatherings and seating more than sixty persons, and when the electric installation in any such building is found to conform with the provisions of this by-law, the Inspector shall issue a certificate of approval of the installation and no fee shall be charged for such re-inspection or certificate. Such certificate shall be kept posted in a certificate of approval of the in- stallation and no fee shall be charged for such re-inspection or certifi- cate: Such shall be kept posted in a conspicuous place in or upon such premises.
Section 9. Connection to Installations. Except where work is done under an annual permit, it shall be unlawful for any person, firm or corporation to make connection from a source of energy to any electric wiring, devices, appliances or equipment for the installation of which a permit is required until a certificate of approval has been issued by the Inspector, authorizing such connection and the use of such wiring, devices, appliances or equipment.
23
ANNUAL REPORT
1960
It shall be unlawful for any person, firm or corporation to make connections from a source of electrical energy to any electric wiring, devices, appliances or equipment for the installation of which a permit is required until a certificate of approval has been issued by the In- spector, authorizing such connection and the use of such wiring, de- vices, appliances or equipment.
It shall be unlawful for any person, firm or corporation to make connections from a source of electrical energy to any electric wiring, devices, appliances or equipment which has been disconnected or ordered to be disconnected by the Inspector or the use of which has been ordered by the Inspector to be discontinued until a certificate of approval has been issued by him authorizing the reconnection and use of such wiring, devices, appliances and equipment.
Electric supply services which has been disconnected and from which meters have been removed by the public service corporation supplying service, shall not be re-connected until after certificate of approval has been issued by the Inspector.
Section 10. Installation Standards. All installations shall be in strict conformity with the provisions of this by-law, and the statutes of the Commonwealth of Massachusetts and the National Electric Code.
Section 11. Schedule of Fees for Electrical Work.
1. Annual Permits $15.00
2. Temporary Permits 2.50
3. New Construction-Alterations or Additions-Fees based on the rate of $1.50 per $100.00 cost of electrical work up to $7,000.00 cost of electrical work of fee of $105.00. Electrical work above $7,000 at the rate of $1.00 per $100.00 cost of electrical work. Minimum Fee- $2.00. Maximum Fee-$200.00.
Section 12. Liability to Damages. This by-law shall not be con- strued to relieve from or lessen the responsibility or liability of any party owing, operating, controlling, installing and wiring, devices, ap- pliances or equipment for damages to persons or property caused by any defect therein nor shall the Town be held as assuming any such liability by reason of the inspection authorized herein, or certificate of approval issued as herein provided.
24
TOWN OF PLAINVILLE
1960
PENALTIES
Section 13. Whoever violates any provisions of this By-Law shall be liable to a penalty not exceeding Twenty ($20.00) Dollars.
Section 14. These by-laws shall take effect upon their publica- tion or posting, acceptance and approval as required by law, and all the by-laws under Article XII previously adopted by the Town of Plainville are hereby repealed upon the date of such publication or posting, acceptance and approval.
Section 14a. SEPARABILITY CLAUSE.
If any provision herein, or application of such provision to any person or circumstance 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.
ARTICLE 38. To see if the Town will vote to raise and appro- priate, or transfer a sum of money to establish a Town Office Building Fund, or do or act in any manner relative thereto.
ARTICLE 39. To see if the Town will vote to raise and appro- priate, or transfer from available funds in the Treasury, the sum of $504.00 for the foreclosing of Tax Titles by the Treasurer as required by Chapter 185 of the Acts of 1946, or do or act in any manner relative thereto. (14 Tax Titles at $36.00.)
ARTICLE 40. To see if the Town will vote to raise and appro- priate, or transfer a sum of money to pay the following overdrafts. Snow Account $710.29, Selectmen's C. & I. $411.20, Board of Health $171.00, or do or act in any manner relative thereto.
ARTICLE 41. To choose any committee and to hear the report of any committee and act thereon.
And you are directed to serve this Warrant, by posting up attested copies thereof in seven (7) Public places in said town, seven (7) days at least before the time of holding said meeting.
25
ANNUAL REPORT
1960
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at or before the time and place of said meeting as aforesaid. Given under our hands this third day of February in the year of our Lord one thousand nine hundred and sixty.
LEROY B. WILSON LYMAN H. PARMENTER, JR. ROLAND C. CAMBELL
Selectmen of Plainville
Attest:
A true copy
Given under our hands this third day of February in the year of our Lord one thousand nine hundred and sixty.
A true copy
Attest: ERNEST J. LaPORTE, Constable.
This 29th day of February, 1960.
Plainville, Mass February 29, 1960
Norfolk, ss.
This is to certify that I have posted seven (7) copies of the within warrant in seven (7) public places in the Town of Plainville at least seven (7) days before the time of said meeting.
ERNEST J. LaPORTE Constable of Plainville
Subscribed and sworn to me before this 9th day of February 1960.
AUSTIN F. GRANT
Town Clerk
26
TOWN OF PLAINVILLE
1960
PROCEEDINGS OF THE 55TH ANNUAL TOWN MEETING
Elementary School Auditorium, March 7, 1960
Pursuant to the foregoing warrant, the 55th Annual Town Meeting was held in the Elementary School Building.
The meeting was called to order at 6:30 A.M. by Moderator Charles O. Peasley. The officials were sworn in by Town Clerk Austin F. Grant, the ballot box was opened, examined and found to be empty, by Election Warden Earl B. Thompson, Town Clerk, Austin F. Grant, witnessed by Ballot Box Officer George Prance, Police Officer James Johnson and Mary Wolfe. The box was locked, dial set at zero, and the key turned over to Police Officer James Johnson.
Ballot Box Officer-George Prance (R).
Tellers-Richard Cobb (R), Bessie Barton (R), William Dittrich, Sr. (R), James Finley (D).
Ballot Clerks-Nellie P. King (R), Mary Wolfe (D), Helen Cobb (R), Bertha Thompson (R).
Election Warden-Earl B. Thompson (R).
The above having been appointed by the Selectmen.
At 7:52 A.M. upon motion made by Richard Cobb and seconded by William Dittrich, Sr., it was voted to take ballots from the box and start counting. The box registered 117 ballots.
At 8:00 P.M., Moderator Charles O. Peasley officially closed the polls, ballot box registered 1207. 1207 names were checked on the voting lists and ballot box registered 1207 ballots. 617 women and 590 men.
The results of the ballots were as follows:
Moderator-For One Year
Charles O. Peasley 1084
Blanks 123
27
ANNUAL REPORT
1960
Town Clerk-For One Year
Austin F. Grant Blanks
1083 124
Selectmen, Board of Welfare-For Three Years
Roland C. Campbell
716
Henry G. Guillette
225
Frederick I. Stuart
221
Blanks
45
Assessors-For Three Years
Frank V. Henrich 1079
Blanks 128
School Committee For Three Years
Helen A. Smith
736
Francis V. Weaver
395
Blanks
75
Regional School District Committee-For One Year
Barbara P. Fluck
548
Gordon S. Proal
60€
Blanks
53
Regional School District Committee-For Three Years
Robert C. Haseltine
833
William E. Simpson
272
Blanks 102
Water Commissioners-For One Year
Maida L. King
694
Ronald E. LaPorte
457
Blanks 56
Water Commissioners-For Three Years
Alton E. French 1069
Blanks 128
28
TOWN OF PLAINVILLE
1960
Trustee of Public Library-For Three Years
Rubena F. Cole
1059
Blanks 148
Park Commissioner-For Three Years
Daniel H. Hunt 1034
Blanks 173
Auditor-For One Year
Lawrence H. Carpenter 1011 Blanks 196
Constables For One Year
Clarence P. Avery
815
Ernest J. LaPorte
982
Donald J. Peck 592
Edward A. Guillette
421
Leon M. Parmenter
453
Blanks
358
Tree Warden-For One Year
Alec H. Fredrickson 1114
Blanks 93
Planning Board-For Five Years
Richard D. Plante
1033
Blanks 174
Planning Board-For Four Years
Harry H. Morse
1047
Blanks 160
Finance Committee-For One Year
H. Bertha Browne 565
George H. Massey 476
Blanks 166
29
ANNUAL REPORT
1960
Finance Committee For Two Years
Daniel T. Malone
903
Blanks 304
Finance Committee-For Three Years
Robert O. Malin 830
Peter Armirotto, Jr. 797 Blanks 787
QUESTION NO. 1
Shall the approval by the Board of Selectmen of the land of Saida Abizaid, located on Washington Street, Route No. 1, Town of Plainville, County of Norfolk, Commonwealth of Massachusetts, for a Race Track for Horse Racing Meetings be ratified and confirmed?
Yes-257. No-922. Blanks-28.
QUESTION NO. 2
Shall the approval by the Board of Selectmen of the land of Saida Abizaid, located on Washington Street, Route No. 1, Town of Plainville, County of Norfolk, Commonwealth of Massachusetts, for a Race Track for Dog Racing meetings be ratified and confirmed?
Yes-295. No-896. Blanks-16.
Meeting adjourned until 7:30 P.M. March 21, 1960.
AUSTIN F. GRANT
Town Clerk
30
TOWN OF PLAINVILLE
1960
MINUTES OF THE ADJOURNED TOWN MEETING
MARCH 21, 1960
Elementary School Building, Plainville, Mass., at 7:30 P.M.
Meeting called to order by Moderator Charles O. Peasley. The voters were checked into the hall by voting lists. The list showed 145 men and 77 women, total 222.
The Moderator called the meeting to order at 7:30 P.M. and called upon Rev. John M. Bowman for a short prayer.
The Moderator stated that if there were no objections the minutes of the meeting of March 7, 1960, Election of Officers, would not be read. There were no objections.
The Moderator appointed the following as ballot clerks and counters:
Mr. Jay Clough and Mr. George H. Massey, right side of hall. Mr. Clifford Cooper and Mr. Boyd Cheney, left side of hall. These men would also serve as ballot clerks in the event of a ballot vote. Town Clerk Austin F. Grant was appointed ballot box officer.
Moderator Charles O. Peasley stated the bounds of the hall would be the seats in the center of the hall.
ARTICLE 2. Motion by Charles Mason and unanimously voted that the following be appointed to act as fence viewers and field driv- ers for the ensuing year: Ernest J. LaPorte, Clarence P. Avery and Donald J. Peck.
Motion by Charles Mason and unanimously voted that the fol- lowing be appointed to act as Measurers of Wood, Bark and Lumber for the ensuing year: George H. Snell, Francis W. Simmons, Alec H. Fredrickson and Everett W. Skinner.
ARTICLE 3. Motion by Charles Mason and unanimously voted to accept the reports of the Selectmen, Treasurer and other Town Officers as printed with the exception of any typographical errors.
31
ANNUAL REPORT
1960
ARTICLE 4. Motion by Everett W. Skinner and unanimously voted that the Town accept the provisions of Chapter 81 of the Gen- eral Laws.
ARTICLE 5. Motion by Samuel B. Robison and unanimously voted to fix the salary and compensation of all elective officers of the Town as provided by Section 108 of Chapter 41, General Laws, as amended, as follows:
Moderator
$ 15.00 ach meeting
15.00 each Special meeting
Town Clerk
500.00 per year
Town Treasurer
Selectmen, Chairman
Second member
Third member
1,000.00 per year 600.00 per year 500.00 per year 500.00 per year
Assessor, Chairman
700.00 per year
Second member
Assessor, third member
Tax Collector
School Committee, Chairman
School Committee, each member
Water Commissioners, Chairman
200.00 per year
Water Commissioner, second member
200.00 per year
Water Commissioner, secretary
350.00 per year
Auditor
200.00 per year
Constables
1.50 per hour
Tree Warden
1.50 per hour
700.00 per year 700.00 per year 1,000.00 per year 75.00 per year 60.00 per year
ARTICLE 6. To appropriate and raise by borrowing or otherwise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1960, and expressly for the following purposes, to wit:
32
TOWN OF PLAINVILLE
1960
Section 1. Motion by Daniel Malone and unanimously voted that the sum of: Salary $1,338, Expenses $623 Capi- tal $1,350 $ 3,311.00 be raised and appropriated for the support of the Public Li- brary, this amount to include the Dog Tax.
Section 2. Motion by Frank Keegan and unanimously voted that the sum of be raised and appropriated for Selectmen's Current and Incidentals; Salaries 4,450, Expenses 4,227, Capital 150. Mr. Charles Mason made a motion that the sum of $500, Town Counsel fee, be taken from this section and applied to Section 35, in accordance with Town By-Law pertaining to Town Counsel fee, and this section to read total of 8,327. Vote on amendment defeated. Vote on original motion carried.
8,827.00
Section 3. Motion by Stanley Cole that the amount of $1,000 Salary and Expenses $800 be raised and appropriated for Treasurer. Total 1,800.00
Section 4. Motion by Daniel Malone that the amount of $500 Salary, $400 Expenses, $100 Capital, Total 1,000.00
be raised and appropriated for Town Clerk Salary & Ex- penses.
Section 5. Motion by Samuel Robison that the amount of $2,100 Salaries, $707 Expenses, Total 2,807.00
be raised and appropriated for the Assessors' Salaries and Expenses.
Section 6. Motion by Daniel Malone that the sum of $1,200 Salaries, $575 expenses, be raised and appropriated for the Tax Collector's Current Expenses and Salary.
1,775.00
Section 7. Motion by Frank Keegan that the sum of be raised and appropriated for Board of Registrars Salaries and Expenses: $800 Salaries, $450 Expenses.
1,250.00
Section 8. Motion by Stanley Cole and unanimously voted that the sum of 200.00
be raised and appropriated for the Town Auditor's Salary.
1960
ANNUAL REPORT 33
Section 9. Motion by Robert Malin and unanimously voted that the sum of 155.00
be appropriated for the Sealer of Weights and Measures. $100 Salary, $55.00 Expenses.
Section 10. Motion by Samuel Robison and unani- mously voted that the sum of 5,304.66 be raised and appropriated for the Board of Health. $900 Salaries, $4,404.66 for Expenses.
Section 11. Motion by Daniel Malone that the sum of be raised and appropriated for the Wire Inspector. Salary $200, Expenses $50. Mr. Stillman Sprague made the mo- tion that Article 37 be taken up before Section 11, as it is in direct bearing with this section. Vote on amendment de- feated. Vote on original motion carried.
250.00
Section 12. Motion by Frank Keegan that the sum of be raised and appropriated for the Salary and Expenses of the Building Inspector. Unanimously voted.
350.00
Section 13. Motion by Stanley Cole and unanimously voted that the sum of 11,985.00
be raised and appropriated for the Fire Department. Salaries $3,900, Expenses $3,885, Capital $4,200.
Section 14. Motion by Robert Malin and unanimously voted that the sum of 18,050.00
be raised and appropriated for the Water Department. Salaries $750.00, Expenses $15,700, Capital $1,600.
Section 15. Motion by Samuel Robison and unani- mously voted that the sum of 138,980.00
be raised and appropriated for the School Department. Salaries $112,881, Expenses $25,324, Capital $775.
Section 16. Motion by Daniel Malone and unani- mously voted that the sum of 4,711.06
be raised and appropriated for the Insurance.
Section 17. Motion by Frank Keegan and unani- mously voted that the sum of 2,000.00
be raised and appropriated for Veterans' Benefits.
3
34
TOWN OF PLAINVILLE 1960
7,000.00
Section 18. Motion by Stanley Cole that the sum of be raised and appropriated for Highways-Center of Town. Salaries $2,000, Expenses $4,500, Capital $500. Unanimous- ly voted.
Section 19. Motion by Robert Malin and unanimously voted that the sum of 200.00
be raised and appropriated for Memorial Day.
Section 20. Motion by Samuel Robison and unani- mously voted that the sum of 10,375.00 be raised and appropriated for the Payment of Interest.
Section 21. Motion by Daniel Malone and unani- mously voted that the sum of 17,683.00
be raised and appropriated for the Fire Department ..
Salaries $14,757, Expenses $2,426, Capital $500.
Section 22. Motion by Frank Keegan and unani- mously voted that the sum of 300.00 be raised and appropriated for Tree Warden.
Section 23. Motion by Stanley Cole and unanimous- ly voted that the sum of 7,000.00
be raised and appropriated for Snow Removal.
Section 24. Motion by Robert Malin and unanimous- ly voted that the sum of 4,000.00
be raised and appropriated for Park Department. Salaries $1,700, Expenses $900, Capital $1,400.
Section 25. Motion by Everett Skinner and unani- mously voted that the sum of 75.00
be raised and appropriated for Town Forest Committee.
Section 26. Motion by Daniel Malone and unani- mously voted that the sum of 1,900.00
be raised and appropriated for the Town Office and Fire Station Building Maintenance. Salary $260, Expense $1,640.
Section 27. Motion by Frank Keegan and unanimous- ly voted that the sum of 30,000.00
be raised and appropriated for Maturing Debt.
35
ANNUAL REPORT
1960
Section 28. Motion by Stanley Cole and unanimous- ly voted that the sum of 1,100.00
be raised and appropriated for Welfare Agent.
Section 29. Motion by Robert Malin and unanimous- ly voted that the sum of 8,325.00
be raised and appropriated for Street Lights.
Section 30. Motion by Samuel Robison and unani- mously voted that No Action
be taken on the Moth Department.
Section 31. Motion by Frank Keegan and unani- mously voted that the sum of 1,100.00 be raised and appropriated for Vocational Education.
Section 32. Motion by Robert Malin and unanimous- ly voted that the sum of 168,687.85
-$138,127.45 Operating, $30,560.40-be raised and appro- priated for King Philip Regional School District.
Section 33. Motion by Daniel Malone and unanimous- ly voted that the sum of 100.00 be raised and appropriated for the Planning Board.
Section 34. Motion by Stanley Cole and unanimously voted that the sum of 120.00
be raised and appropriated for the Industrial Development Commission.
Section 35. Motion by Samuel Robison and unani- mously voted that No Action be taken on this section. Town Counsel. (This item is included in the Selectmen's C. & I.)
ARTICLE 7. Motion by Daniel Malone and unani- mously voted that No Action
be taken on this article. This item is included in the Pay- ment of Insurance Account.
ARTICLE 8. Motion by Samuel Robison and unani- mously voted that the town authorize the Town Treasurer with the approval of the Board of Selectmen, to borrow
36
TOWN OF PLAINVILLE
money from time to time in anticipation of the revenue of the financial year, beginning January 1, 1960, and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, of the General Laws.
ARTICLE 9. Motion by Frank Keegan and unani- mously voted that the sum of be transferred from the Overlay Surplus Reserve Fund, to provide a reserve fund for extraordinary unforeseen expenses.
ARTICLE 10. Motion by Everett Skinner and unani- mously voted that the Town accept the provisions of Chap- ter 90 of the General Laws, and raise and appropriate the. sum of
for the cost of the Town's share of Chapter 90 Highway Maintenance and that in addition the sum of $2,000 be transferred from unappropriated available funds in the Treasury to meet the State and County's share of the work, the reimbursement from the State and County to be restor- ed upon their receipt to unappropriated available funds in the Treasury.
ARTICLE 11. Motion by Everett Skinner and unani- mously voted that the town raise and appropriate the sum of to meet the Town's share of the cost of Chapter 81 High- ways, and that in addition the sum of $9,900 be transferred from unappropriated available funds in the Treasury to meet the State's share of the cost of the work. The reim- bursement from the State to be restored upon the receipt to unappropriated available funds in the Treasury.
ARTICLE 12. Motion by Everett Skinner and unani- mously voted that the sum of be raised and appropriated to continue the laying out and construction of Taunton Street from Route 1 to the Wren- tham line under Chapter 90 of the General Laws. The money to be raised as follows: The Town's share of $2,500 to be transferred from money received under Chapter 718 and the State and County's share of the cost of this work, $7,500, to be transferred from unappropriated available
1960
10,000.00
1,050.00
4,750.00
10,000.00
37
ANNUAL REPORT
1960
funds in the Treasury. The reimbursement from the State and County to be restored upon their receipt to unappro- priated available funds in the Treasury.
ARTICLE 13. Motion by Stanley Cole and voted that the sum of 575.00
be raised and appropriated to pay additional land dam- ages on George Street, awarded by the County Commis- sioners to Adoraz, Inc.
ARTICLE 14. Motion by Everett Skinner and unani- mously voted that the town raise and appropriate the sum of for the purchase of a new truck and snow for the High- way Department-$6,540 to be raised by taxation and $1,460 to be transferred from Road Machinery Account.
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.