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.