USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 21
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
(1) To amend Section IV (B) so as to expend the existing defini- tion of "capital costs" to include the cost of reconstructing and adding
19
ANNUAL REPORT
1962
to school buildings, and the cost of remodeling and making extraordin- ary repairs to a school building or buildings and to make clearer that plans, architects' and consultants' fees are also included as costs inci- dental to placing school buildings and additions in operating condition.
(2) To amend Section IV (D) so as (i) to confine the existing method of apportioning capital costs to the member towns under the Agreement to capital costs incurred prior to April 1, 1962, (including payment of interest on and principal of bonds, notes and other evi- dences of indebtedness of the District outstanding on that date) and (ii) to provide that capital costs incurred on or after April 1, 1962, shall be apportioned to the member towns proportionally on the basis that each member town's pupil enrollment in the regional district schools on October 1 of the year next preceding the year for which the appor- tionment is determined, bears to the total pupil enrollment from all member towns in the regional district schools on that date.
(3) To amend the first sentence in Section IV (F) so as to change from November 1 to November 15, the date on or before which the District Committee shall prepare a tentative budget and submitting copies thereof to the Finance Committees of the member Towns.
(4) To amend Section IX (A) so as to add the following two sentences to said subsection-namely:
"The withdrawing town's annual share of any future installment of principal of and interest on bonds, notes or other obligations outstanding on the effective date of its withdrawal shall be fixed at the percentage prevailing for such town at the last annual ap- portionment made next prior to such effective date. The remain- der of any such installment after subtracting the share of any towns which have withdrawn shall be apportioned to the remain- ing member towns in the manner provided in subsection IV (D)."
ARTICLE 36. To choose any committee and to hear the report of any committee and act thereon.
20
TOWN OF PLAINVILLE
1962
And you are directed to serve this Warrant, by posting copies thereof in seven (7) Public Places in said Town, seven (7) days at least before the time of holding said meeting.
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 unto our hands this seventh day of February in the year of our Lord one thousand nine hundred and sixty-two.
LE ROY B. WILSON ROLAND C. CAMPBELL MILES E. HOOKER
Selectmen of Plainville
Plainville, Mass. February 26, 1962
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 before me this 26th day of February, 1962.
AUSTIN F. GRANT,
Town Clerk
21
ANNUAL REPORT
1962
PROCEEDINGS OF THE 57th ANNUAL TOWN MEETING
Plainville Elementary School Auditorium
March 5, 1962
Pursuant to the foregoing warrant, the 57th Annual Town Meeting was held in the Elementary School Auditorium.
The meeting was called to order by the Moderator, Charles O. Peasley. The officials were sworn in by the Town Clerk, Austin F. Grant. The ballot box was opened, examined and found to be empty by Election Warden Earl B. Thompson, Bessie Barton, Lucien G. Gaud- reau and David M. Hastings, and witnessed by Ballot Box Officer, George W. Prance. The box was locked, dial set at zero and the key turned over to the Police Officer, Joseph Pelletier.
The following officials, having been appointed by the Selectmen were sworn in by the Town Clerk:
Ballot Box Officer - George W. Prance (R)
Election Warden - Earl B. Thompson (R)
Deputy Warden - Bessie Barton (R) Clerk - Lucien G. Gaudreau (D) Deputy Clerk-David M. Hastings (D)
Checkers: Bertha Thompson (R), Nellie R. King (R), Marion N. McCabe (D) and Mary E. Reilly (D).
Richard M. Cobb was appointed to represent the Board of Regis- trars during the hours of voting. At 8:00 a.m. Jean W. Washburn (R) and Dorothy M. Hastings (D) were sworn in by Election Warden Earl B. Thompson to act as alternates for the checkers. At 2:00 p.m. Ann M. Ryan (D) and Winifred Legon (D) were sworn in to replace Marion N. McCabe and Mary E. Reilley as checkers, also Richard V. Flynn (D), as an alternate.
At 8:00 p.m. the polls were declared officially closed by Election Warden Earl B. Thompson, and the following tellers were sworn in by the Town Clerk, Austin F. Grant. Richard M. Cobb as Chairman (R), Jean W. Henrich (R), Helen Cobb (R), Rosalie Bennett (R),
22
TOWN OF PLAINVILLE
1962
Eleanor A. Hooker (R), Edward J. O'Neill (D), James A. Finley (D), Pasquale DiGiantomasso (D), Frank R. McCabe (D).
The ballot box registered 1014 names. 1014 names were checked on the voting lists, 489 men and 525 women.
The results of the ballots were as follows:
Moderator-For One Year
Charles O. Peasley
929
Blanks 85
Town Clerk-For One Year
Austin F. Grant 909
Blanks 105
Selectmen, Board of Welfare-For Three Years
LeRoy B. Wilson (R) 613
Milton A. Ryan (D)
376
Blanks 25
Treasurer-For Three Years
William R. Armstrong, Jr. (R) 671
Edward C. Reilly (D)
315
Blanks 28
Tax Collector-For Three Years
Theodore A. Wickman (R)
719
Robert J. Gauthier (D)
278
Blanks 17
Assessor-For Three Years
Stanley G. Cole (R)
911
Blanks 103
School Committee-For Three Years
Harry A. Schoening, Jr. (R) 668
Charles W. Semple (R) 607
William E. Simpson (D) 289
1962
ANNUAL REPORT
23
Frederick I. Stuart (D) Blanks 135
329
Water Commissioner-For Three Years
Byron J. Schofield (R)
884
Blanks 130
Trustee of Public Library-For Three Years
Barbara P. Fluck (R)
882
Blanks 132
Park Commissioner-For Three Years
Lloyd A. Jensen, Jr. (R)
417
Eugene F. Thayer (D)
572
Blanks
25
Auditor-For One Year
Lawrence H. Carpenter (R) Blanks 100
914
Planning Board-For Five Years
William E. Clark (R) Blanks 123
891
Planning Board-For Three Years
Richard W. Esten (R)
859
Blanks 155
Planning Board-For Two Years
Sumner T. Proal (R)
889
Blanks 125
Finance Committee-Three for Three Years
Daniel T. Malone (R) 839
Marshall E. Brown (R)
817
Raymond V. Miller (R) 833
Blanks 553
24
TOWN OF PLAINVILLE
1962
Tree Warden-For One Year
Alec H. Fredrickson (R) 930 Blanks 84
Constables-Three for One Year
Clarence P. Avery (R) 885
Ernest J. LaPorte (R) 881
Donald J. Peck (R) 844
Blanks 432
Meeting adjourned until 7:30 P. M., March 19, 1962.
AUSTIN F. GRANT, Town Clerk EARL B. THOMPSON, Election Warden
MINUTES OF THE ADJOURNED TOWN MEETING
MARCH 19, 1962
Plainville School Auditorium, 7:30 P.M.
The adjourned Town Meeting was called to order at 7:30 P.M. by Moderator Charles O. Peasley. The voters were checked into the hall by Registrars Richard M. Cobb, James Finley and Edward O'Neill. The list of voters showed a total of 259 voters present.
The Moderator called upon Rev. John M. Bowmar for prayer.
The Moderator appointed the following as tellers: right side, Rich- ard Patton, Edward Fountain; left side of hall, Lloyd A. Jensen and Robert Keniston.
Austin F. Grant, Town Clerk, was appointed ballot box clerk in the event of a written ballot.
The bounds of the hall were determined to be the seats on the floor of the auditorium, non-registered voters were restricted to the bleachers.
25
ANNUAL REPORT
1962
The Moderator stated that if there were no objections, the minutes of the meeting of March 5, 1962, election of officers, would not be read. There were no objections.
ARTICLE 2. Motion by Miles E. Hooker and unanimously voted that Ernest J. LaPorte, Donald J. Peck and Clarence P. Avery be appointed to act as fence viewers and field' drivers for the ensuing year.
Motion by Miles E. Hooker and unanimously voted that George H. Snell, Francis W. Simmons, Alec H. Fredrickson and Everett W. Skinner be appointed to act as Measurers of Wood, Bark and Lumber for the ensuing year.
ARTICLE 3. Motion by Roland C. Campbell and unanimously voted to accept the reports of the Selectmen, Treasurer and other Town Officers as printed with the exception of any typographical errors.
ARTICLE 4. Motion by Everett Skinner and unanimously voted that the town accept the provision of Chapter 81 of the General Laws.
ARTICLE 5. Motion by Robert Malin and seconded by Miles E. Hooker that the town vote to fix the salaries and compensation of all elective officers of the Town of Plainville as provided by Section 108 of Chapter 41, General Laws, as amended, as follows, with the excep- tion of the Auditor's salary, which shall be $200. instead of $300. as written.
Theodore A. Wickman, Tax Collector also made a motion to amend this article by increasing the Tax Collector's salary to $1,500. an increase of $500. The vote on the amendment was defeated.
Mr. Wickman then explained the reason for this increase, quoting figures relative to the increase in collections and work involved and requested reconsideration of this amendment. His motion for recon- sideration was seconded by Henry Guillette. The first vote was doubted and a standing vote was called for. Results of standing vote: Yes 114, No 65. Vote on amendment carried, but not unanimously. The salaries and compensation of all elective officers of the town are as follows:
Moderator
$15.00 each meeting $15.00 each Special Meeting
Town Clerk
500.00 per year
26
TOWN OF PLAINVILLE
1962
Town Treasurer
Selectmen, Chairman
Second member Third member
Assessor, Chairman
Second member
Third member
Tax Collector
School Committee, Chairman
School Committee, Each member
Water Commissioners, Chairman
Second member
Third member, Secretary
Auditor
Constables
Tree Warden
ARTICLE 6. Motion by William Schoeltes and seconded by George Pray that Section 1. Sum of 3,634.00
be raised and appropriated for the support of the Public Library: Salaries $1,433, Expenses $651, Capital $600, State Aid $950.
Section 2. Motion by Mrs. H. Bertha Browne and seconded by Peter Armirotto and unanimously voted that the sum of $9,341.00
be raised and appropriated for Selectmen's Current Expenses and Salaries: Salaries $5,161, Expenses $3,880, Capital $300.
Section 3. Motion by Peter Armirotto, Jr. and sec- onded by William Schoeltes and unanimously voted that the sum of
be raised and appropriated for the Town Treasurer: Salary $1,500, Expenses $800.
1,500.00 per year 600.00 per year 500.00 per year 500.00 per year 700.00 per year 700.00 per year 700.00 per year 1,500.00 per year 75.00 per year 60.00 per year 200.00 per year 200.00 per year 350.00 per year 200.00 per year 1.50 per hour 1.50 per hour
$2,300.00
27
ANNUAL REPORT
1962
Section 4. Motion by Stanley G. Cole and seconded by Robert Malin that the sum of $1,125.00
be raised and appropriated for the Town Clerk. Unani- mously voted. Salary $500, Expenses $550, Capital $75.
Section 5. Motion by Raymond Miller and unani- mously voted that the sum of $3,150.00 be raised and appropriated for the Assessors: Salaries $2,100, Expenses $1,050.
Section 6. Motion by Robert Malin and seconded by William Schoeltes and unanimously voted that the sum of be raised and appropriated for the Tax Collector: Salary $1,500, Expenses $800.
$2,300.00
Section 7. Motion by William Schoeltes and second- ed by Roland Campbell and unanimously voted that the sum of 1,400.00
be raised and appropriated for the Board of Registrars: Salaries $800.00, Expenses $600.00.
Section 8. Motion by Mrs. H. Bertha Brown and un- animously voted that the sum of 200.00 be raised and appropriated for the Town Auditor.
Section 9. Motion by Peter Armirotto, Jr. and un- animously voted that the sum of 175.00
be raised and appropriated for the Sealer of Weights and Measures: Salary $120.00, Expenses $55.00.
Section 10. Motion by Stanley Cole and unanimously voted that the sum of 4,788.00
be raised and appropriated for the Board of Health: Sal- aries $1,100.00, Expenses $3,688.00.
Section 11. Motion by Raymond Miller and unani- mously voted that the sum of 250.00
be raised and appropriated for the Wire Inspector: Sal- ary $200.00, Expenses $50.00.
Section 12. Motion by Robert Malin and unanimous- ly voted that the sum of 350.00
be raised and appropriated for the Building Inspector: Salary $300.00, Expenses $50.00.
28
TOWN OF PLAINVILLE
1962
Mr. David Lomasney made a motion that Article 23 be considered at this time. Motion seconded by Arthur W. Washburn, Jr. As the voice vote was doubted, a stand- ing vote was called for. Results of standing vote: Yes 137, No. 2; motion carried.
Mr. Lomasney explained the reason for a Permanent Fire Department and made the motion that the sum of be raised and appropriated for a Permanent Fire Depart- ment, seconded by Arthur W. Washburn, Jr. After much discussion the question was called for and Mr. Bancroft Austin moved that this be a ballot vote, again as the voice was doubted a standing vote was called for. Results of standing vote: Yes 118, No. 88. Motion for ballot vote carried. Results of ballot vote: Yes 107, No 136, total votes cast 243. The motion for a permanent Fire Depart- ment was defeated.
Section 13. Motion by William Schoeltes and second- ed by Robert Malin that the sum of $9,210.00 be raised and appropriated for the Fire Department. This motion was amended by Arthur W. Washburn, Jr. to increase the total amount of the appropriation to
the increase of $2,000.00 to be used to purchase the Chief's car for the Department. This car being already fully equipped for the use of the Fire Department. Vote on the amendment was carried. Salaries $4,600.00, Expenses $3,435.00, Capital $3,175.00.
Section 14. Motion by Mrs. H. Bertha Brown and seconded by Peter Armirotto, Jr. and unanimously voted that the sum of
be raised and appropriated for the Water Department. Salaries $750.00, Expenses $22,754.00, Capital $1,600.00.
Section 15. Motion by Peter Armirotto Jr. and sec- onded by Stanley Cole and unanimously voted the sum of
be raised and appropriated for the School Committee: Salaries $132,700.00, Expenses $26,585.00, Capital $825.00.
Section 16. Motion by Stanley Cole and seconded by Roland Campbell and unanimously voted the sum of be raised and appropriated for the payment of Insur- ance.
6,035.00
11,210.00
25,104.00
160,110.00
5,000.00
29
ANNUAL REPORT
1962
Section 17. Motion by Raymond Miller and unan- imously voted that the sum of 3,200.00 be raised and appropriated for Veterans' Benefits.
Section 18. Motion by Robert Malin and seconded by Roland Campbell and unanimously voted that the sum of 8,300.00
be raised and appropriated for Highways Exclusive of Chapter 81 and 90. Salaries $2,000.00, Expenses $5,800.00 Capital $500.00
Section 19. Motion by William Schoeltes and sec- onded by Roland Campbell and unanimously voted that the sum of
200.00
be raised and appropriated for Memorial Day.
Section 20. Motion by Mrs. H. Bertha Brown and seconded by Stanley Cole and unanimously voted that the sum of
8,300.00
be raised and appropriated for Interest on Temporary Loans and Maturing Debt.
Section 21. Motion by Peter Armirotto, Jr. and sec- onded by Raymond Miller that the sum of $21,678.00 be raised and appropriated for the Police Department. Mr. George Prance amended this motion by adding that this amount be increased to
the additional $200.00 to be used to pay the expenses of officers attending court while off duty. Salaries $18,302.00, Expenses $3,326.00, Capital $250.00.
21,878.00
Unanimously voted and amendment carried.
Section 22. Motion by Stanley Cole and seconded by Raymond Miller that the sum of 200.00
be raised and appropriated for the Tree Warden, and unanimously voted.
Section 23. Motion by Raymond Miller and seconded by Roland Campbell that 9,000.00
be raised and appropriated for the removal of Snow. Unanimously voted.
30
TOWN OF PLAINVILLE
1962
Section 24. Motion by Robert Malin and unanimous- ly voted that the sum of 3,600.00
be raised and appropriated for the Park Department. Sal- aries $1,800.00, Expenses $750.00, Capital $1,050.00.
Section 25. Motion by William Schoeltes and unani- mously voted that the sum 75.00
be raised and appropriated for the Town Forest Commit- tee.
Section 26. Motion by Mrs. H. Bertha Browne and seconded by Roland Campbell and unanimously voted the sum of 2,186.00
be raised and appropriated for the Town Office Building and Fire Station Maintenance. Salary $286.00, Expenses $1,700.00, Capital $200.00
Section 27. Motion by Peter Armirotto and second- ed by Raymond Miller and unanimously voted that the sum of 25,000.00
be raised and appropriated for the Maturing Debt.
Section 28. Motion by Stanley Cole and unanimous- ly voted that the sum of 1,100.00
be raised and appropriated for the Town's share of the salary of the Welfare Agent.
Motion by Miles Hooker that Article 34 be taken up at this time and unanimously voted.
ARTICLE 34. Motion by Raymond Miller and sec- onded by Roland Campbell that 25.00
be raised and appropriated to install one street light on South Street opposite the garage of Joseph Jacuzzi, and it was so voted.
ARTICLE 6. Section 29. Motion by Raymond Mil- ler and seconded by Roland Campbell and unanimously voted that the sum of
be raised and appropriated for the operation of existing street lights.
8,779.00
31
ANNUAL REPORT
1962
Section 30. Motion by Robert Malin and unanimous- ly voted that No Action be taken on this article. (Moth Department).
Section 31. Motion by William Schoeltes and unan- imously voted that the sum 1,994.00
be raised and appropriated for Vocational Education.
Section 32. Motion by H. Bertha Browne and sec- onded by Roland Campbell and unanimously voted that the sum of 192,461.35
be raised and appropriated for the Town of Plainville's share of King Philip Regional School District; Operating $165,782.22, Capital $26,679.13.
Section 33. Motion by Peter Armirotto and second- ed by Raymond Miller and unanimously voted that the sum of 250.00
be raised and appropriated for the Planning Board.
Section 34. Motion by Stanley Cole and seconded by H. Bertha Browne that the sum 120.00
be raised and appropriated for the Industrial Develop- ment Commission. Unanimously voted.
Section 35. Motion by Raymond Miller that be taken on this section. (Town Counsel salary and ex- pense). A substitute motion was made by Charles Mason that $500.00 be raised and appropriated for the Town Counsel current expenses and salary. Vote on substitute motion, not carried. Vote on original motion carried.
ARTICLE 7. Motion by Robert Malin and second- ed by Raymond Miller and unanimously voted that be taken on this article, as it is included in the Insurance account. (Officials Bonds).
ARTICLE 8. Motion by William Schoeltes and un- animously voted that Town authorize the Treasurer with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1963, and to issue a note or notes therefor, payable within one year and to renew any note or notes therefor, as may be given for a period of less than one year in accordance with Section 17, Chap- ter 44, General Laws.
No Action
No Action
32
TOWN OF PLAINVILLE
1962
ARTICLE 9. Motion by Mrs. H. Bertha Browne and unanimously voted that the Town transfer from available surplus revenue the sum of
to the reserve account for extraordinary unforseen ex- penses. At this time, 11:05 P. M. a motion to adjourn was made by Gordon Proal, seconded by Reginald Keyes and unanimously voted, that meeting be adjourned until Mon- day evening, March 26, 1962 at 7:30 P. M.
10,000.00
MINUTES OF THE ADJOURNED TOWN MEETING
MARCH 26, 1962, 7:30 P. M.
The meeting was called to order by Moderator Charles O. Peasley at 7:30 P. M. the following tellers were appointed; Bruce Hastings and Thomas Armitage on the right side of the hall, Boyd Cheney and Clinton Bagley on the left side of the hall. Town Clerk, Austin F. Grant, appointed to be Ballot Box Clerk.
ARTICLE 10. Motion by Everett Skinner and sec- onded by LeRoy Wilson and unanimously voted that the Town accept the provisions of Chapter 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 $3,000.00 be transferred from unappropriated available funds in the treasury to meet the State and County's share of the cost of the work, the reimbursement from the State and County to be restored upon their receipt to unappropri- ated available funds in the Treasury.
1,550.00
ARTICLE 11. Motion by Everett Skinner and unan- imously 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 $9,000.00 be trans- ferred from unappropriated available funds in the Treas- ury to meet the State's share of the cost of the work. The reimbursement from the State to be restored upon the re- ceipt to unappropriated available funds in the Treasury.
4,750.00
33
ANNUAL REPORT
1962
ARTICLE 12. Motion by Everett Skinner and sec- onded by Robert Malin, and unanimously voted the sum of $12,050.00 be raised and appropriated to finish the lay- ing out and construction of Taunton Street from Route 1 to the Wrentham line; to start the laying out and con- struction of George Street, from Route 1 to School Street; or to reconstruct and widen Messenger Street from a point opposite the home of Eugene Gucwa eastward to junction of Route 106 under Chapter 90 of the General Laws. The money to be raised as follows:
the Town's share be raised and appropriated by taxa- tion, and the State and County's share of this work $9,000.00 to be transferred from unappropriated available funds in the Treasury. The reimbursement from the State and County to be restored upon their receipt to un- appropriated available funds in the Treasury.
ARTICLE 13. Motion by Everett Skinner and sec- onded by LeRoy Wilson that the Town transfer from the Road Machinery account the sum of
for the purchase of a Material Spreader for the Highway Department, and unanimously voted.
ARTICLE 14. Motion by Everett Skinner and sec- onded by Raymond Miller that the Town raise and ap- propriate the sum of
by taxation for the purchase of one Industrial Tractor with matched equipment, 5/8 cu. yard front end loader 12' backhoe, brush mower, cab and weight box. Unanimous- ly voted.
ARTICLE 15. Motion by Stanley Cole and seconded by Raymond Miller that the Town raise and appropriate the sum of
to continue the new sidewalk program. So voted.
ARTICLE 16. Motion by Raymond Miller and sec- onded by Robert Malin that the Town raise and appro- priate the sum of
to continue the drainage program and unanimously voted.
ARTICLE 17. Motion by Robert Malin and second- ed by Everett Skinner that the Town raise and appropri- ate the sum of 200.00
for the purchase and installation of street and traffic signs and unanimously voted.
3,050.00
1,600.00
10,500.00
2,000.00
4,000.00
3
34
TOWN OF PLAINVILLE
1962
ARTICLE 18. Motion by Robert Malin and seconded by Raymond Miller that the sum of 20,000.00
be transferred from available funds in the Treasury to the Water Main Reserve Account for future improvements to the water system, and unanimously voted.
ARTICLE 19. Motion by Mrs. H. Bertha Browne that
No Action
be taken on this article. (Gravel Packed Well). This ar- ticle was amended by Maida King, Water Commissioner by adding after "Notes of the Town therefor: provided, however, that no loan authorized under this article shall be issued and no money shall be expended until com- mercial or industrial building in the vicinity or junction of Messenger and Taunton Streets of not less than 25,000 square feet in area has been contracted for and a bond issued to the Town of Plainville guaranteeing that said commercial or industrial building be carried to comple- tion. Mr. Henry Haynes then asked if the Town could do anything on this land if there is no deed to the land, and a motion was made by Mr. Haynes that this matter be laid upon the table until this matter is clarified and the title of land received by the Town. Vote on amendment to Lay on the Table. Voice vote questioned and a standing vote was called for. Results of standing vote on amend- ment: Yes 64 and No 51. Motion carried to lay this article on the table.
ARTICLE 20. Motion by Peter Armirotto, Jr. and seconded by Robert Malin and voted that the Town au- thorize the Water Commissioners to make a written con- tract with the Water Commissioners of North Attle- borough for a period of not more than ten years, to fur- nish the inhabitants of the Town of Plainville with water.
ARTICLE 21. Motion by Stanley Cole and seconded by Raymond Miller and unanimously voted to raise and appropriated the sum of
to pay for the Fire Department overdraft.
ARTICLE 22. Motion by Raymond Miller and sec- onded by Peter Armirotto, Jr. and unanimously voted that the town transfer from available funds the sum of to the Fire Department Apparatus Reserve 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.