Plainville, Massachusetts annual reports 1960-1965, Part 23

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 23


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


at 7:30 o'clock p.m., then and there to act on the following articles, viz:


ARTICLE 1. To see if the Town will vote to authorize the Board of Selectmen to appoint a School Building Committee consisting of seven members, said committee to be authorized to select an architect, obtain test borings, print a brochure, obtain preliminary and final plans for the construction and originally furnishing and equipping of a new elementary school building, and to obtain estimates of cost and tech- nical assistance, or do or act in any manner relative thereto.


ARTICLE 2. To see if the Town will vote to raise and appro- priate or transfer from available funds the sum of $5,000 for the pur- pose of securing preliminary plans for a new elementary school building, obtaining test borings and printing of a brochure. Said appropriation to be expended under the direction of the School Build- ing Committee as outlined in Article 1 or do or act in any manner relative thereto.


ARTICLE 3. To see if the Town will vote to authorize the Board of Selectmen to acquire, on behalf of the Town, by purchase or by


55


ANNUAL REPORT


1962


eminent domain under Chapter 79 Massachusetts General Laws, (Ter. Ed.) or otherwise, for school purposes, the land and property situated in the Town, on the West side of South Street, being now or formerly the property of Vinceno Giacomino, containing fifteen (15) acres, more or less, and being shown as Lot No. 83 on Sheet No. 8, of the Assessors Maps of the Town, and to raise and appropriate a sum of money for the foregoing purpose, and to determine the manner in which the appro- priation is to be raised, whether by taxation, by borrowing, by trans- fer of available funds or otherwise, or do or act in any manner relative thereto.


And you are directed to serve this Warrant, by posting up seven (7) attested copies thereof in said Town seven (7) days at least before the time of holding said meeting.


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this 5th day of November in the year of Our Lord one thousand nine hundred and sixty-two.


MILES E. HOOKER LEROY B. WILSON


RAYMOND V. MILLER


Selectmen of Plainville


A true copy.


Attest: ERNEST J. LaPORTE, Constable November 12, 1962.


I have this day posted seven (7) copies of the within warrant in seven (7) public places in the Town of Plainville.


ERNEST J. LaPORTE, Constable


Subscribed and sworn to before me this 12th day of November 1962.


AUSTIN F. GRANT, Town Clerk


PLAINVILLE PUBLIC LIBRARY


56


TOWN OF PLAINVILLE


1962


MINUTES OF THE SPECIAL TOWN MEETING


NOVEMBER 19, 1962


A special town meeting was held in the auditorium of the Ele- mentary School on Monday, November 19, 1962. The meeting was called to order at 7:40 P.M. by the Moderator, Charles O. Peasley, with a total of 113 voters present. 75 men and 38 women.


The call of the meeting was read by Town Clerk, Austin F. Grant.


The Moderator appointed the following to act as counters; right side of hall, Raymond Smith and William Simpson; left side of hall, Arthur W. Washburn, Jr. and Clifton DeMotte. Austin F. Grant, Town Clerk, was appointed ballot box officer in the event of a ballot vote. The Moderator stated the bounds of the hall to be the seats on the floor of the auditorium. Anyone sitting in the bleachers would not be entitled to vote.


ARTICLE 1. Motion by Robert Malin that the Town authorize the Board of Selectmen to appoint a School Building Committee, con- sisting of seven members, said committee to be authorized to select an architect, obtain test borings, print a brochure, obtain preliminary plans and final plans for the construction and originally furnishing and equipping of a new elementary school building, and to obtain estimates of cost and technical assistance. Motion voted.


Article 2. Motion by Robert Malin and voted that the Town raise and appropriate the sum of $5,000.00


for the purpose of securing preliminary plans for a new elementary school building, obtain test borings and printing of a brochure. Said appropriation to be expended under the direction of the School Build- ing Committee as outlined in Article 1.


ARTICLE . Motion by Robert Malin and seconded by Raymond Miller that the Town vote to authorize the Selectmen to acquire, on behalf of the Town, by purchase or by eminent domain under Chapter 79 Massachusetts General Laws (Ter. Ed.) or otherwise, for school purposes, the land and property situated in the Town, on the West side of South Street, being now or formerly the property of Vinceno Gia- comino, containing fifteen (15) acres, more or less, and being shown as Lot No. 83 on Sheet No. 8 of the Assessors Maps of the Town, and to raise and appropriate the sum of $17,000.00


57


ANNUAL REPORT


1962


for the foregoing purpose. After much discussion the vote to limit debate was taken voice vote doubted and a standing vote taken. Result: Yes 31, No 61. Debate continued.


At 9:10 the Moderator called a five minute recess.


Meeting called to order and the question was called for. Voice vote doubted, standing vote result: Yes 61, No 31. Motion carried.


At 9:35 upon motion by Arthur M. Washburn, Jr. the meeting was adjourned.


AUSTIN F. GRANT, Town Clerk


RECOUNT FOR OFFICE OF GOVERNOR


NOVEMBER 29 1962


As a result of petitions filed with the State Secretary a recount of ballots cast at the election held November 6, 1962 for the Office of Governor of the Commonwealth was held in the auditorium of the Plainville Fire Station at 6:30 P.M. on November 29, 1962.


The official counters for this recount were Mrs. Jean Henrich (R), Mrs. Sally Brown (R), Jesse Franklin (R), Helen Cobb (R), Violet Osterholm (R), Robert Faille (D), Charles Nowick (D), William Simpson (D), Gilbert Gaudreau (D) and Marion E. Reilly (D).


The results of this recount showed a gain of one vote for John A. Volpe, and two votes for Endicott Peabody. Total votes cast 1537.


John A. Volpe


973


Endicott Peabody 553


Henning A. Blomen


3


Guy S. Williams 0


Blanks 8


AUSTIN F. GRANT, Town Clerk Board of Registrars


58


TOWN OF PLAINVILLE


1962


BIRTHS RECORDED IN PLAINVILLE IN 1962


Date Name


Parents


1961


November


30-William Keith Carlson


Gordon Keith-Nina Collins


December


20-Robert Andrew Horn Robert Wallace-Janet A. Center 24-Harold Arthur Thibedeau, Jr. Harold Arthur-Ruth Ann Sprague 29-Cynthia Lee Parenteau Arthur Joseph-Audrey A. Corrigan


1962


January


3-Judith Claire Knight


4-Susan Elizabeth Eddleston


7 -- Derek Steven Johnson


11-Charles Richard Plante


11-Lisa Marie Proal


14 O'Brien


18-Susan White


25-Richard Lewis


George R., Jr .- Jean McGregor Harry Griffith-Helen Frances Bailey Charles Rockhill, Jr .- Carol Ann Cooper Richard Dephis, Jr .- Nancy Ann Hopkins Gordon Stuart-Claire Begley J. William-Mary F. Deegan Arnold-Alice Lorraine Caron Warren-Patricia MacGregor


25-Charles Edward Simmons, Jr. Charles Edward-Grace Fawcett


February


1-Richard Lee McLacklan Richard Lee-Barbara A. White


5-Suzanne Therese Pelletier


Joseph Arthur-Lorraine Mary Jane Deschene


5-Dianne Mary Pelletier


Joseph Arthur-Lorraine Mary Jane Deschene


10-Gerald Michael Jacobs Jerry Jacobs-Doris V. Eveline


13-Dale Francis Ronhock Robert Henry-Genevieve Eilene Goddard


15-Theresa Marie Andrews Charles Joseph-Janet Marie Sears 28-William George Ringuette George Adrein-Mary Elizabeth Sprague


59


ANNUAL REPORT


1962


March


1-Timothy Glenn O'Connell 1-Mark Steven Madden 6-James Roland Keegan 10-Wayne Arthur Darling 10-Wendy Ann Darling 10-Robert Joseph Watson 10-Jody Francis Norton 14-Cindy Lee Cragin 15-Debra Jean Bitel 17-Colleen Marie O'Connor 19- Landry 20-Sharie Lynn Johnson 20-Jerome Adam Miller 21-Dennis Richard Marcure 22-Richard Anthony Black 28-Sharon Elizabeth Bagley


Daniel Edward-Ruth Jessie Graham Alan Eugene Madden, Sr .- Lois Grenon Thomas Joseph-Patricia Ann Saltonstall George R .- Norman L. Geyer George R .- Norma L. Geyer Robert Edward-Shirley Pimental Everett Steve, Sr .- Edith M. Phinney Ralph Francis-Beverly Joan Klein John Paul-Patricia Marie Mady John Thomas, Jr .- Dorothy M. O'Neill Richard Omer-Gail Marie Robichaud Howard Preston, Jr .- Audrey Marien Eugene Victor, Jr .- Shirley F. Ludwig Conrad Arthur-Pauline C. Gousie Richard Eugene-Jeanne Marie Godinho Gilbert Blanchard-Sandra P. Stuart


April


2-Debra Jean Newell 6-Daniel Norman McEnaney 6-Lisa Marie Rioux 10-Michael Richard Esten 16-Jeffrey George Guay 17-Denise Anne LeBlanc 17-Sharleen Harriet Fish 18-Thomas Albert Powell 18-Stephanie Lynn Sprague 22-Nancy-Jean Paul 22-Mary-Jane Paul 24-Peter James Mackenzie 26-Jacqueline Ann Gurn 30-Baby Girl-Mackenzie 30-Robert Alan Wallace


Alan Andrew-Jean Marie Maguire Norman Francis-Nancy E. Miramant Paul Francis-Jeanne Elaine Deschenes Richard Willis-Jane Elizabeth Heffron Edgar Omer-Pauline Irene Roy Herve Joseph-Bernadette Cecile Paul Edward Gerard-Darlene Dorothy Albright Thomas Albert-Sarah Rose Kilmain Frank Edward-Eleanor A. Vanasse Raymond Edward, Sr .- Jean E. McLacklan Raymond Edward, Sr .- Jean E. McLacklan Donald Frederic-Carol Roberts Robert August-Martha Emma Reynolds William Alan-Marjorie A. Smith Joseph-Phyllis Ann Bohmbach


May


4-William Ernest Burns 16-Gary Edward Velino 17-Trisha Lee Rammel 23-Karen Marie Morrison 30-Mary Lou Pass 30-Francis Clement LeDoux 3rd.


James Lee-Janet Vivian O'Brien Hubert William Sr .- Florence Everett Robert Henry-Natalie Estele Grant Lawrence Hugh-Barbara Ann Dulong Johny David-Anne Helen Ryder


Francis Clement LeDoux, 2nd .- Diane Lea Kane


60


TOWN OF PLAINVILLE


1962


June


3-Suzanne Laurinda Paul Lawrence Leo-Janice Ellen Bears Lucien Raymond-Georginna Assunta DeLollis


4-Carol Ann Laferriere


4-Helayne Harding Reybrock


5-Gregg Turner Roberts


7-Carol Ann Lavalley


7- Cooper 11-Ralph Easterbrooks, III 12- Lewicki 12-Russell John Miller 22-Richard Robert Roy


28


Wholer


29-William Edward Jillson


30-Susan Kathryn Wisniewski


Nicholas William-Marie J. Keenan Harvey Anthoney, Jr .- Marilyn Turner Jooseph Francis-Betty Louise Simpson Richard Elmer-Caroline Hersom Bolton Ralph, Jr .- Rena M. Parenteau Stanley Frederick-Eleanor Moriarty Raymond Vincent-Marie L. J. Martin Armand Wilfred-Elizabeth Viens David Henry-Mary Theresa Muir Jerauld Ellis-Elsie Mae Arno John Joseph-Theresa Julia Briere


July


3-Randall Keith Harris


8-James Alexander Sweeney, Jr.


8-Suzanne Lucchetti


14-Catherine Anne Estey


29-Kerry Evan Green


29-Barbara Louise Landry


Robert Orrin-Lois Printha Boss James A .- Helen J. Soule


George Joseph-Kathleen C. Hamm Earl Eugene, Jr .- Carol Langworthy Carl Westwood-Beatrice Mary Hyde Charles Joseph-Nancy Jean Benoit


August


2-Tammy Lou Morse 11-Frederick Samuel Cook, III


15-Marie Ann Laliberte 22-Ellen Marie Wilson 23-Diedre Ruth Bodmer 25-Martha Jean Bonneau 26- Houghton 22-Carol Ann Clark


Richard Martin-Mildred M. Hennessey Frederick Samuel, Jr .- Sandra Riley Richard Andrew-Adele G. Lacasse Warren Henry-Martha Lynn Griffith Edward Simeon, J .- Erdean R. Parmenter Leo Eugene-Jean Teresa Larosee Richard Wallace-Nellie Marie Howard Dean Lowell-Ruth Shirley Adams


September


1-Baby Boy Peavey 1-John Joseph O'Donnell 2-Michael Kevin Bemis 6-Gerald Robinson DeMarco


9-Katherine Elizabeth Grealish


14-Corine Elizabeth Poisson 19-Mary Ellen Donovan


Edgar Thomas-Patricia Farrell John Joseph-Ada Estelle Morrissey Walter Myron-Joyce Mary Jester Joseph-Virginia Alice Harvey Michael-Mary C. Cadogan Robert J .- Rosemarie Stanton John Gerard-Audrey H. Wylam


61


ANNUAL REPORT


1962


21-Matthew Wiliam Travers


28-Marianne Kiff


28-Sean Edmund Flynn


30-Wendy Catherine Tomeo


William John-Barbara J. Waugh


Bradford Jonathan-Noreen Juluis


Richard Vincent-Jane Anne Barron Philip Dominic-Ann Catherine Wright


October


1- Marcoux


2-Susan Lynn Reid


3-John Michael Bishop


9-Jonathan David Santsaver


10-John Timothy Botka


14-John Richard Larsen 14-Thomas James Sousa 18-Lawrence Joseph Barylak


19-Paul Francis Flynn 29-Russell James Gifford


29-Dawne Lisa Fontaine


Edward Joseph-Shirley Knight Howard Marvin-Hildred Jean Bagshaw William Alexander-Judith MacNeill


Jonathan David-Patricia G. Slade John-Sylvia Mae Power


Ernest E .- Annie E. Wheeler Frederick Roger-Goldie Mae Sheehan Stanley R .- Joan F. Tiazza Robert Charles-Joan Frances Lyons Douglas Russell-Patricia A. Robson Donald Ludger-Rozalind H. Hillman


November


1-Lee Alan Clontz 5-Ann-Marie Diede


9-Edward Alan Snell 14-Mary Ruth Maselbas 16-Sharon Lee Stephens 19-Barbara Lynn Ellis


19-Maureen Ellen Bouffard 20-Richard Kenneth LaMothe 21 Ney 24-Elizabeth Ann Pesce


26-Stephen Michael Floyd


28-Steven Martell Ellis


Raymond Leroy-Barbara Mae Fulton John Raymond-Marie Joan McKin Frederick Alan-Carol J. LeBoeuf Edwin-Ruth Alice Egan Joanthan Crossman,III-Sandra Lee Cate Loren Lloyd-Ruth Joyce Roby Henry Arthur-Christine J. Fitzgerald Thomas Ronald-Katherine E. Dohring Richard Kings-Marianne Zappulla Dennis Anthony-Beatrice Metivier Douglas Paul-Ella May Oxford Herbert Martell-Charlotte Rachel Bassett


December


7-Brian Arthur Armitage 10-Tracy Ann Gauthier 30-Raymond Basil Watters


Thomas Benson, Sr .- Joan Lois Babbitt Clifford Charles-Lorna Marie Salo Wayne Robert-Doris Audrey Cobb


62


TOWN OF PLAINVILLE


1962


MARRIAGES RECORDED IN PLAINVILLE DURING 1962


Date Name


Married By


1961


January


27-Edward Paul Brown, Foxboro, Mass. Mary Joyce Furtado, Plainville, Mass.


Fabian J. Sammon, Priest


February


4-Robert Merrill Gray Plainville, Mass. Birgitta Emy Naumann, Boston, Mass.


Ross H. Currier, Justice of the Peace


March


24-Michael Francis McCarthy, North Attleboro, Mass Diane Lois Fournier, Plainville, Mass.


Francis A. McCarthy, Priest


April


28-Donald Charles Payton, Pawtucket, R. I. Patricia Joan Steliga, Plainville, Mass.


Fabian J. Sammon, Priest


May


3-Leo Manoogian, Plainville, Mass. Grace E. Bell Travers, North Attleboro, Mass James R. McDonnell, Justice of the Peace


5-Oliver Parker Brown, North Attleboro, Mass. Nettie G. Schofield, North Attleboro, Mass.


John M. Bowmar Clergyman


6-Larry Rollins, Norfolk, Mass. Beverly Evelyn Nadeau, Plainville, Mass.


Floyd Hilliard, Clergyman


8-Harold Arthur Meyer, Plainville, Mass.


Wanda Christine Palmer, North Attleboro, Mass.


Edward B. Booth, Priest


63


ANNUAL REPORT


1962


19-Robert Howard Stolworthy, Plainville, Mass. Carol Esther England, North Attleboro, Mass.


Bruce E. Hanson, Priest


June


9-Paul Edward Burns, Wrentham, Mass. Mary Jean Fellini, Plainville, Mass. Fabian J. Sammon, Priest


13-Raymond Ernest Poirier, Plainville, Mass. Patricia Helen Patterson, North Attleboro, Mass.


Dr. Paul D. Warford


16-Albert J. Auty, North Attleboro, Mass. Marcia Lee Johnson, Plainville, Mass. Fabian J. Samon, Priest


27-Bradford Jonathan Kiff, Plainville, Mass. Noreen Theresa Julius, Foxboro, Mass.


Hugh E. West, Justice of the Peace 30-Stanley Syngay, Franklin, Mass. Jane E. McLacklan, Plainville, Mass.


Wayne G. Austin, Minister


July


21-William N. Hurkett, Jr., Plainville, Mass. Marcia Mae Jones, Wrentham, Mass.


William B. Perry, Minister


28-Frederick A. Bodge, Plainville, Mass. Rita M. Curley, Medway, Mass.


Francis E. Mara, Priest


August


4-James F. Skeffington, Providence, R. I. Joyce E. Kettell, Plainville, Mass.


Fabian J. Sammon, Priest


11-Charles Albert Julius, Foxboro, Mass. Irma Lee Kiff, Plainville, Mass.


Hugh E. West, Justice of the Peace


September


1-Robert A. Gurn, Adak, Alaska Martha E. Reynolds, Plainville, Mass.


Walter A. Briggs, Justice of the Peace


15-Dean B. Fawcett, Plainville, Mass.


Gloria J. Langton, Attleboro Falls, Mass.


Armando Annunziato, Priest


64


TOWN OF PLAINVILLE


1962


22-Allan Gerald Reed, Plainville, Mass. Carol Ann Schaefer, Plainville, Mass.


Wayne G. Austin, Clergyman


29-John F. McKearney, 3rd., Plainville, Mass. Barbara G. Pachan, Medford, Mass.


Jerome W. Doyle, Priest


29-Stewart J. Pickering, Cranston, R. I. Mary (Dias) Rodriques, Plainville, Mass.


Fabian J. Sammon, Priest


30-John B. Meyers, Plainville, Mass. June S. Woodworth, Plainville, Mass.


William Bradford Perry, Minister


October


6-Charles E. Cornell, Jr., Plainville, Mass. Rita Louise Bunavicz, Plainville, Mass.


13-Richard Guillette, Plainville, Mass. Patricia Ann Dooley, Providence, R. I.


20-Roy W. Nordberg, Jr., Plainville, Mass. Nancy E. Schnitzler, Attleboro, Mass.


Bruce E. Hanson, Priest


Fabian J. Sammon, Priest


Theodore Michael, Minister


November


24-George R. Beauregard Plainville Mass. Theresa Roy Beauregard, Plainville, Mass.


Wayne G. Austin, Clergyman


December


15-Ralph Raymond LeBlanc, North Attleboro, Mass. Madeline Leota Cheney, Plainville, Mass. Wayne G. Austin, Clergyman


22-Richard Dwight Smith, Sayville, L. I., New York Jaunita May Ruest, Plainville, Mass.


29-Herbert Raymond Snell, Plainville, Mass. Fabian J. Sammon, Priest Dorothy Elizabeth Swift, East Providence, R. I.


Timothy L. Gillen


A true Copy- Attest:


AUSTIN F. GRANT, Town Clerk


65


ANNUAL REPORT


1962


DEATHS RECORDED IN PLAINVILLE DURING 1962


Date Name


Yr. Mo. Day


Non-Resident


1962


January


22-Edith Ellen (Docker) Willmore


87


3 11


February


6-Ethel H. Brown


80


10


5


8-Mary Ann (MacDonald) Staples


76


8


13


22-Peter McIntyre


93


0


9


25-Mary Ann (Rice) Ames


85


6


19


27-Joseph C. Pearce


95


6


9


March


26-Bertha D. (Ernst) Schnitzler


80


1


26


April


24-Albert Henry Goff


90


3


6


May


14-Edward K. Craig


85


8


19


17-Henry P. Brennan


71


9


5


19-Catherine E. Doyle


78


0


0


June


13-Clara Goode


83


6


26


24-Anna (Larson) Wendell


92


0


16


29-Anna Stromberg


83


8


13


August


7-Leda (Beaulieu) Gervais


80


11


21


11-Alice Grant


86


0


21


18-Mary A. Hodge


85


1


5


23-Nellie (Norwood) Tenan


74


0


0


5


66


TOWN OF PLAINVILLE


1962


October


12-Anna V. (Fox) Kahofer


76


4


6


18-Stanley Wrona


57


8


11


23-George Henry Marland


87


5


21


November


7-Jerome Lindemuth


72


2


25


15-Elizabeth McDonald


85


5


15


22-Waldo W. Cornell


80


7


2


22-Albert H. Blinn


68


11


20


December


26-Mabel H. (Beety) Hammond


71


1 10


Resident


January


7-Edward Anthony Coombs


79


0


0


8-Ellen (Edwards) McKechnie


70


11


15


10-Edward E. Osterholm


70


7


8


25-Susie B. Southworth


92


6


26


February


10-Sarah Althea (Crowell) Bradbury


86


3


8


17-Myrtle Mae Jaques


89


8


2


March


28-John H. Paton


78


8


27


April


18-John Farnsworth Wallace


79


0


5


29-Alice Kenerson


75


0


0


May


1-Baby Boy Mackenzie


18 Hours


4-Flora (Cargill) Tourtellot


86


0


0


16-Irene E. (Crowell) Burlin


65


7 29


19-John Cote


88


4


15


22-Richard F. Grant, Jr.


3


1 27


30-Francois Thibeault


91


7 15


67


ANNUAL REPORT


1962


July


8-Susan Anne (Miller) Clentimack


82


3


13


15-Mary (Betts) Wahlstedt


70


0


12


21-Margery Moshkovitz


49


August


7-Amy Wilkinson


77


10


28


16-Dorothy C. Bartie


66


26-Myrtle I. Stewart


59


11


4


September


1-Baby Boy Peavey


15 Minutes


3-Madeline Poirier


64


7-Frank V. Henrich


72


8 2


October


1-Corinne B. (Fanion) Paton


77


6


10


1-Lillian Isabella Card nee Brown


77


8


5


20-Isabelle E. (Nickerson) Lilley


57


4


3


November


1-Albert C. Olsen


74


2


3


4-Joseph H. Semple


93


6


21


7-Mary E. (Whiting) Keith


89


9


18


15-Alfreda (Tetreault) Gamache


66


10


December


9-Esther Bradford Bennett nee Thomas


73


0


10


19-Herbert Anderson


39


4


10


26-Catherine (King) Murray


70


11


11


26-Alice M. Simpson


79


2


29


27-Herbert Greenhalgh


74


4


23


68


TOWN OF PLAINVILLE


1962


REPORT OF TOWN CLERK'S EXPENSES


Salary


Appropriation $500.00


Expended $500.00


Vital Statistics


225.00


206.00


Office Supplies


75.00


54.56


Incidental Expenses (Binding Vital Statistics)


35.50


100.00


Postage


30.00


30.00


Directory


35.00


35.00


Meeting Expenses


50.00


33.50


Dues


9.50


9.50


Clerical and Typing


90.00


50.00


New Equipment (Typewriter)


75.00


75.00


Total Appropriation


$1,125.00


$1,093.56


Total Expended


$1,093.56


Balance


$ 31.44


REPORT OF BOARD OF REGISTRARS EXPENSES


Salaries


Appropriation $800.00


Expended $783.34


Office Supplies


80.00


46.17


Postage


20.00


4.60


Printing & Typing


225.00


267.85


Census


275.00


277.70


Total Appropriation


$1,400.00


$1,379.66


Total Expended


1,379.66


Balance


$ 20.34


69


ANNUAL REPORT


1962


ASSESSORS REPORT FOR 1962


To the Honorable Board of Selectmen:


Gentlemen:


The following is a report of the Assessors for the year ending 1962. Value of assessed personal estate:


Stock in trade Machinery Live Stock


$363,663.75 52,500.00 5,184.00


Total


$ 421,347.75


Value of Assessed Real Estate:


Land, exclusive of buildings


$ 611,325.00


Buildings, exclusive of land 3,629,060.00


Total


$4,240,385.00


Total Valuation of Assessed Estate


$4,661,732.75


Tax Rate-$84.00


Taxes for State, County and Town purposes, including Overlay:


On Personal Estate


On Real Estate


On Polls


$ 35,393.21 356,192.34 1,828.00


Total Taxes Assessed


$393,413.55


Number of Dwelling Houses 1,020


Number of Acres Assessed 6,306


Excise Tax 1962-$66.00


Number of Cars Assessed 2,516


Commissioner's Value


$1,553,530.00


Excise on cars Assessed $ 82,379.92


70


TOWN OF PLAINVILLE


1962


This year new plat and lot numbers were assigned to every parcel of land and will appear as same on the 1963 tax bills. These new lot and plat numbers will coincide with the new maps of the town re- cently completed. We wish to inform the townspeople that these new numbers will have no bearing on the description of any present deeds of property owners.


Robert McAlice was appointed late this year to fill the vacancy on the Board of Assessors caused by the death of the late Frank V. Henrich.


The passing of Mr. Henrich was a loss, not only to the Board of Assessors which he served sincerely for over twenty years, but also to the town as Mr. Henrich was a most faithful town official.


Respectfully submitted,


FRANCIS W. SIMMONS STANLEY G. COLE ROBERT B. McALICE


Board of Assessors


ASSESSORS


Appropriation


$3,150.00


State and County, Dues


$ 12.00


Mary Nixon, tax cards


5.90


Norfolk County Registry of Deeds and Land Court


63.04


Banker & Tradesman, subscription


28.00


Hobbs & Warren, Inc., forms


48.59


Smith Corona Company typewriter


81.36


Baldwin Office Supply Co., adding machine and supplies


202.65


Postage


20.00


Clerical


310.87


$771.93


Salaries:


Francis W. Simmons


$700.00


Expenses


95.00


Stanley G. Cole


700.00


Expenses


70.00


Frank V. Henrich Expenses


525.00


70.00


Robert B. McAlice


175.00


2,335.00


3,106.93


Balance


$ 42.59


71


ANNUAL REPORT


1962


LICENSE FEES RECEIVED BY TOWN CLERK


Number of dog licenses: 370


744.00


8 Kennel licenses at $10.00


80.00


4 Kennel licenses at $25.00


100.00


$924.00


Resident Citizens Sporting


33


Fishing


80


Hunting


63


Female Fishing


10


Resident Minor


17


Resident Trapping


1


Minor Trapping


0


Non-Resident Fishing Special


2


Non-Resident Fishing


2


Non-Resident Hunting


1


Resident Sporting (Free)


15


Duplicates


2


Archery Deer Stamp


3


229


JURY LIST


Town of Plainville, Massachusetts July 1962 - 1963


Name Address


Occupation-Employer


American Air Lines


Samuel Robert Adams, Hancock Street American Air Lines, Providence, R. I.


Thomas B. Armitage, 19 Bugbee Street Webster Company, North Attleboro, Mass.


Foreman


Harold C. Barrett, 399 South Street Foxboro Company, Foxboro, Mass.


Machinist


Machinist


Raymond A. Bascombe, 208 South Street Watertown Arsenal, Watertown, Mass.


Richard G. Berkley, 11 Maple Street Whiting & Davis Co., Plainville, Mass.


Machinist


72


TOWN OF PLAINVILLE


1962


Everett G. Bowder, 20 South Street


Maintenance Foreman


Standard Metals Corp., North Attleboro


Foster H. Burlin, 68B High Street Foxboro Company, Foxboro


Machinist


Wesley H. Burton, 31 Broad Street Retired


Harold C. Capen, 149 South Street Foxboro Company, Foxboro


Inspector


Lawrence H. Carpenter, 45 Lincoln Avenue Bentley & Company, Boston


Accountant


Dean L. Clark, 71 Grove Street Swank, Inc., Attleboro


Designer


Walter L. Coleman, 9 Mathurin Road Anchor Freight, Framingham


Yard Foreman


Raymond J. Dagosta, 49 South Street Assistant Production Mgr.


L. G. Balfour Company, Attleboro, Mass.


Kenneth Darling, 120 East Bacon Street Foxboro Company, Foxboro


Toolmaker


William P. Dittrich, 14 Fletcher Street Foxboro Company, Foxboro


Mechanical Designer


Melvin F. Dwyer, 10 Highland Avenue Shawmut National Bank, Providence, R. I.


Bank Manager


Richard N. Ellis, 5 Fletcher Street Advertising


Lyons Advertising, Attleboro Falls, Mass.


Cecil Felici, 29 South Street Engelhard Industries, Attleboro, Mass.


Chief Inspector


Raymond R. Fulton, 360 South Street Swank, Inc., Attleboro


Toolmaker


Albert J. Gagne, 3 Sidney Street Whiting & Davis Company, Plainville


Jeweler


Robert E. Gay, Jr., 11 Elizabeth Street Webster Company, North Attleboro


Toolmaker


Robert A. Gardner, Taunton Street All Stainless, Inc., Allston, Mass.


Salesman


George W. Goddard, Shepard Street


Retired


1962


ANNUAL REPORT


73


William F. Goodman, 13 Berry Street Swank, Inc., Attleboro, Mass.


Toolmaker


Bernard E. Greene, 28 Zeller Avenue Foxboro Co., Foxboro


Architectural Draftsman


Edmond B. Kiff, 5 Grove Street


Semi-Retired


Donald E. McAlpine, 42 E. Bacon Street Whiting & Davis Co., Plainville


Office Manager


Francis E. McGowan, 419 South Street Foxboro Co., Foxboro


Office Worker


Raymond V. Miller, 62 School Street Continental Can Co., Cambridge, Mass.


Sales Engineer


Elmer G. Ralston, 8 Melcher Street W. H. Riley & Son, Inc., No. Attleboro


Fuel Dealer


Alden E. Rammel, 8 Broad Street Foxboro Co., Foxboro, Mass.


Assembler


Winslow H. Rogers, 41 School St. Whiting & Davis Co., Plainville


Foreman


William H. Rudder, 155 E. Bacon Street Cumberland Eng. Co., Providence, R. I.




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.