USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 31
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
Beginning at a point in the Northerly line of Messenger Street, at the Southeasterly corner of land now or formerly of Adelard Borque, et ux; thence N. 24° 40' 35" W. 551.70 feet by said land to a turn; thence N. 74° 30' 5" W. by said land 169.89 feet to land now or formerly of Fernandes Realty Corporation; thence N. 24° 40' 35" W. by said land and land now or formerly of Henry Peterson et ux 403.56 feet to land now or formerly of Pfeiffer; thence Easterly and Northeasterly by said land 360 feet, more or less to an iron pipe; thence by land now or formerly of Edna M. Pari- seau, N. 17° 37' 30" E. 154.85 feet to a stake; thence N. 30° 12' 30" E., 155.35 feet to a stake; thence N. 23° 32' 30" E. 86.20 feet to a stone bound thence by said Pariseau land southeasterly by an old fence to a fieldstone bound and Southeasterly thence to a concrete bound; a total of 585 feet more or less; thence S. 33° 47' 30" E. by said Pariseau land and land of Robert Therrien et ux, 1190.00 feet to an iron pipe in the Northerly side of Messenger Street; thence Westerly by Messenger Street 1179.26 feet to the point of beginning.
Being the premises shown on a plan entitled "Plan of Land in Plain- ville, Mass. drawn for Ralph Hall Realty Co., Oct. 1959 the W. T. Whalen Engineering Co." which plan is recorded with Norfolk County Registry of Deeds as #1331 of 1959, Plan Book 207.
And to raise and appropriate a sum of money for the foregoing pur- poses, and to determine the manner in which the appropriation is to be raised, whether by taxation, by borrowing, by transfer of available funds, or otherwise, or do or act in any manner relative thereto.
ARTICLE 7. To see whether the Town will vote to accept an Amend- ment to the King Philip Regional School District Agreement proposed by
38
TOWN OF PLAINVILLE
1963
the Regional School District Committee and entitled "Amendment Num- ber Three to Agreement for Regional School District School, Towns of Norfolk, Plainville, and Wrentham," so as to adopt a method to be used, beginning with the budget for the calendar year 1964, for apportioning all capital costs of the District, whenever incurred, to correspond to the method now in use for all capital costs incurred subsequent to April 1, 1962. (See Explanatory Note below.) 2/3 vote required.
(Explanatory Note to Article)
(Amendment Number One provides that capital costs incurred prior to April 1, 1962, including payment of interest on and principal of bonds, notes and other evidences of indebtedness of the District outstanding on that date, shall be apportioned according to the method contained in the original agreement, to wit, based on the equalized valuations of the mem- ber towns. Said Amendment Number One also provides that such capital costs incurred subsequent to April 1, 1962 shall be apportioned on the basis of the ratio each member town's pupil enrollment in the district schools bears to the total enrollment in the district schools.) Amendment Number three provides for striking out subsections IV (D) and IV (E) and substituing therefor the following subsection:
"(D) All operating and capital costs of the District, beginning with the budget for the calendar year 1964 and for every calendar year there- after, shall be apportioned annually in December for the ensuing year as follows: each member town's share for each calendar year shall be determined by computing the ratio which that town's pupil enrollment in the regional district schools on October 1 of the year next preceding the year for which the opportionment is determined bears to the total pupil enrollment from all the member towns in the regional district schools on the same date. In the event that enrollment in the regional district schools has not been accomplished by October 1 of any year, all operating and capital costs of the District shall be apportioned on the basis of enrollment in grades seven through twelve of pupils residing in each member town and receiving education at such town's expense on October 1 of that year."
A copy of the exact text of the proposed amendment is on file in the office of the Selectmen and Town Clerk. Said copies may be inspected in these offices during business hours.
ARTICLE 8. To see if the Town will vote to accept a Rescue Truck from the Firemen's Activity Association for the sum of $1.00, or do or act in any manner relative thereto.
39
ANNUAL REPORT
1953
And you are directed to serve this Warrant, by posting 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 6th day of November in the year of Our Lord one thousand nine hundred and sixty-three.
MILES E. HOOKER LEROY B. WILSON RAYMOND V. MILLER
Selectmen of Plainville
A true copy.
Attest: ERNEST J. LaPORTE, Constable
November 9, 1963
I have this day posted the within warrant in seven (7) different places at least seven (7) days before said meeting.
ERNEST J. LaPORTE, Constable
Town of Plainville, Mass.
Attest:
AUSTIN F. GRANT, Town Clerk
November 9, 1963
40
TOWN OF PLAINVILLE
1963
MINUTES OF THE SPECIAL TOWN MEETING NOVEMBER 18, 1963
A special town meeting was held in the auditorium of the Elementary School on Monday, November 18, 1963 at 7:30 o'clock P.M. The Modera- tor called the meeting to order at 7:42 P.M. and Town Clerk, Austin F. Grant read the call of the meeting.
The Moderator appointed the following as tellers: right side of the hall: George Lemire and Fred Fluck; left side of the hall: William Simp- son and George Pray. The bounds of the hall were declared to be the seats on the floor of the auditorium, persons sitting in the bleachers would not be entitled to vote.
The voters were checked into the hall by Registrars Richard Cobb and John Martin, and a total of 159 voters were present; 105 men and 54 women.
A motion was made by Raymond Smith and seconded by Bancroft Austin that the vote on Articles 1 and 2 be by ballot. Arthur W. Washburn, Jr., then requested that a summary of these two articles be given, in order to inform the voters, before voting. Both of these motions were defeated by a voiced "No" vote.
ARTICLE 1. Motion by Robert Firth and seconded by Raymond Miller that the town vote to authorize the Board of Selectmen under Chapter 40 Section 3 of the General Laws to lease a portion of the land now known as the Cowell property, and which is shown on the Assessors' maps of the Town on Sheet 4, Parcel 32, (which has been tentatively set aside for use by the Plainville Athletic League for recreational purposes) containing approximately 3.5 acres more or less, with 400 feet abutting George Street, and 380 feet abutting land presently or formerly of the Literary Society of Saint Catherine of Siena to the Plainville Athletic League Inc., (P.A.L.) or its successor for Recreational purposes. Said lease to be for $1.00 per year and to have a 90 day renewal option as long as said Plainville Athletic League, Inc., (P.A.L.) or its successor is operating within the Town. Be it further understood that if and when said organization, or its successor, shall become non-existent or that said organization or its successor shall fail to exercise the option within the stated period, that within 30 days thereafter and without further vote of the Town, this land shall be transferred by the Board of Selectmen, or the then governing body of the Town, with all improvements made thereon, to the Plainville Conservation Commission for Recreational purposes.
41
ANNUAL REPORT
1963
After considerable discussion the question was called and the results of the voting were-Yes, 134; No, 0. Unanimously voted.
ARTICLE 2. Motion by Raymond Smith and seconded by Arthur W. Washburn, Jr. that those parcels of land totaling approximately 196.5 acres on both sides of George Street, assessed for real estate taxes to Henry Cowell, 2 Market Street, San Francisco, California, and taken by the Town for non-payment of such taxes under G. L. Chapter 60, Section 79 and 80 be and hereby is transferred to the Conservation Commission of the Town of Plainville and to its custody and control for all purposes included in Chapter 40 Section 8-C and amendments thereto. Said land being more specifically described as follows:
Parcel #1. The land situated on both sides of George Street and being more particularly described in that deed from John Cowell to Henry Cowell dated February 25, 1884, and recorded with Norfolk County Registry of Deeds, in Book 554, Page 454, and to which reference may be had.
Parcel #2. The land situated on both sides of George Street and being more particularly bounded and described to Henry Cowell, dated March 10, 1884, and recorded with Norfolk County Registry of Deeds in Book 554, Page 602 and to which reference may be had.
Parcel #3. The land situated on both sides of George Street and more particularly described in that deed from Mr. John Cowell to Henry Cowell dated June 26, 1865 and recorded with Norfolk County Rgistry of Deeds in Book 333, Page 163 and to which reference may be had.
And the Officers of the Town are hereby authorized and directed to sign, execute and deliver any and all instruments necessary to carry out this vote.
This motion was amended by Mr. Raymond Miller and seconded by Walter Vine that: Except that portion of land containing approximately 3.5 acres more or less with 400 feet abutting George Street and 380 feet abutting the land presently or formerly of the Literary Society of Saint Catherine of Siena, which the Town voted this date to remain under Article One for lease by the Board of Selectmen to the Plainville Athletic League, Inc. (P.A.L.); be added after "may be had" after Parcel #3.
Motion by Raymond Miller and seconded by Walter Vine that vote on this article and amendment be by secret ballot. Motion defeated.
42
TOWN OF PLAINVILLE
1963
As a two-thirds vote was necessary a standing vote was called for; result of vote: 140 Yes; 0 No. Unanimously voted.
Mr. Gordon Proal at this time moved that Article 7 be taken up at this time due to the fact that it was getting late and people were leaving, and this article was of great importance to the Town. This motion was seconded by Mr. Miller and so voted.
ARTICLE 7. Mr. Gordon Proal, before presenting his motion ex- plained to the Town Meeting the need for a change in the agreement for apportioning all capital costs of the District, beginning with the calendar year 1964.
Motion by Gordon Proal and seconded by Raymond Miller that the proposed amendment to the Agreement for King Philip Regional School District Agreement entitled "Amendment Number Three to Agreement for Regional School District, Towns of Norfolk, Plainville and Wrentham" be and it is hereby accepted.
Motion by LeRoy Wilson and seconded by Robert Malin that this vote be by secret ballot. The voice vote on this motion was doubted. Standing vote result was 38 Yes, 77 No. Motion for secret ballot lost.
As a two-thirds vote was necessary, a standing vote was called: Result: 49 Yes; 70 No. Motion not carried.
ARTICLE 3. Motion by Daniel Malone and seconded by Raymond Smith that the sum of One Hundred ($100.00) Dollars be transferred from available surplus for the expenses of the Conservation Commission until the next town meeting.
ARTICLE 4. Motion by LeRoy Wilson and seconded by Miles Hooker that Article 4 be approved as read: No house trailer shall hereafter be placed or located, on wheels or on a foundation of any sort or kind, and utilized as a dwelling or for dwelling purposes on lands within the Town of Plainville, except:
1. Upon such lands as are duly licensed, registered and approved as a Trailer Coach park, or
2. Upon such other land in the Town of Plainville as the Board of Appeals upon application may by Special Permit approve and authorize for such use or uses as above stated.
43
ANNUAL REPORT
1963
A two-thirds vote is required on the change or addition to By-Laws. Vote as follows: Yes 93; No 5.
ARTICLE 5. Motion by Raymond Crowell and seconded by LeRoy Wilson that the Town vote to rescind the vote made at the Special Town Meeting of November 19, 1962 under Article III concerning the acquisition of land and property for School Uurposes; and to return a sum of $17,000.00 appropriated thereunder to revenue surplus. A two-thirds vote is required on this article also. Result of standing vote: 96 Yes; 0 No. Unanimous.
ARTICLE 6. Motion by Robert Malin and seconded by Daniel Malone that the Town vote to authorize the Board of 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 in Plainville, Norfolk County, Commonwealth of Massachusetts, situated on the northerly side of Messenger Street, with the buildings and improvements thereon as bounded and described in Article 6, and to raise and appropriate $25,000.00 therefore.
Mr. Armirotto, Chairman of the School Building Committee, answered questions and spoke relative to the purchase of this land.
After some discussion the question was called and it was voted to purchase this land. Vote not unanimous.
ARTICLE 8. Motion by Robert Malin and seconded by Raymond Miller that the Town vote to accept a Rescue Truck from the Firemen's Activity Association and that the sum of $1.00 be transferred from avail- able surplus for the purchase of same, and unanimously voted.
The Moderator thanked the counters for their fine work of the eve- ning and at 10:50 Arthur W. Washburn, Jr., made a motion that the meeting be adjourned, seconded by Daniel Malone.
AUSTIN F. GRANT, Town Clerk
44
TOWN OF PLAINVILLE
1963
BIRTHS RECORDED IN PLAINVILLE IN 1963
Date
Name
Parents
1962
August
22-Christine Mary Powers
John Vernon, Jr .- Anne Marie Halstead
October
5-Shelley Ann Jordan
Thomas Slysius-Marion J. Wischnowsky
December
15-Jeffrey Lee Ribak 17-Louise Marie DiRe 17-Michael Keith Morris 23-Robert James Mylod
Morton-Beatrice Slabodnick Anthony Jerry-Mary Mildred Delicata Paul Daniel-Mary Ethel Durning Kenneth Gordon-Lillian Sophie Glover
1963
January
1-Scott William Poirier 9-Timothy Michael Dagosta 11-Avedis Samuel Koshgarian 16-Kelly Jean Mulligan 20-Charline Edna Skinner
George Louis-Carol Ann Cowdell Michael Raymond-Susan Carol DeBriae Avedis Stephen-Harriet Berberian Russell Francis-Jean Ann Skinner Clarence Eugene-Arleta Franklin
February
8-Dawn Elizabeth Doherty 10-Rhonda Mary Carroll 17-Shaun William Kelly 28-Patricia Monty Alix
David Gardner-Mary Sue Smith Raymond Francis-Rita Angel A. Carosi David William-Gael Ellen Mortimer Ernest Emile, Jr .- Patricia Ann Glover
45
ANNUAL REPORT
1963
March
8 -- John Ward Alberto
11-Thomas Alan Holbrook 12-Eric Chris Soderquist 16-Deanna Lyn Johnson 16-Paul Clifford Nevins, Jr. 25-Robert Frank McConnell 28-Kristen Ann Johnson
30-Joyce Diane Wood
1-Nancy Elizabeth Edwards Walter Henry-Alice Eugenia Masson 4-Scott Bruce Powers William Vincent, Sr .- Dorothy Elizabeth Drew John C .- Natalie A. Wetherell Walter Emmett-Claire Edna Ouellette Walter Russell-Mildred Frances Metcalf Charles Rockhill, Jr .- Carol Ann Cooper Paul Clifford-Georgeanne Martha Samuel James Francis-Beatrice Yvonne Guilmette Alfred Harold-Elizabeth Diman McAlice John Franklin-Diane Louise Thompson
April
6-John Leo Roy
8-Lori Ann Pouliot
11-Paul Robert Rook
16-Stephanie Nettie Long
19-Pauline Susan Snow
30-Kathryn Ann Hunt
Melvin Thomas-Audrey Marie Cross Joseph Leo-Cynthia Patricia Anusevicius Leslie-Arlene Therese Picard
Paul Ellsworth-Barbara Anne Johnson Chesley Livingstone-Ethel Marion Dodge William Patrick, Jr .- Judith Bernice Kennedy
May
3-Wayne Mark Upham 5-Stacia Anne Bochard 6-Robert Edmund Antonitis, Jr. 7-Alexander Philip Ayer 9-Jay Francis Ronhock 24-Joseph John Plante 27-Fred Dennis Healey 30-Paula Lynne Robillard
Edgar Rhodes, Jr .- Ruth Elizabeth Ewald John Joseph-Barbara Elizabeth Martin Robert E .- Nancy Irene Katchpole Alexander Philip-Alison C. Gibson George Francis-Mary Theresa Diette Richard Delphis, Jr .- Nancy Ann Hopkins Fred-Rose Harriet Kersey
Norman John-Christine Karaberis
June
16-Kimbuerly Ann Burns 17-Chris Matthew Roulier 18-Coralee Ann Simmons 26-Mark Allan Cobb
26-Robin Jean Kettell 29-Denise Marie Ronhock
James Lee-Janet Vivian O'Brien David Leon-Constance Ingrid Myers Kenneth Lee-Florence Natalie Karz Donald Alvin-Eleanor Hilda Rossi Edward Walter-Dorothea Jane Perreult Robert Henry-Genevieve Eilene Goddard
46
TOWN OF PLAINVILLE
1963
July
3-Mary Jane DeLaiarro
4-Janet Neta O'Connell
5-Susan Marie French
6-Leon Hamilton Gale, III
7-Jay Edward Fenton
7-Douglas Richard Burlingame
8-Robert Owen Barnes
11-Stephen John Guillette
11-David James Moffat
12-Marie Denise French
17-Suzanne Ellen Baker
19-Alfred Anthony Fountain
29-John Francis Wegiel
:0-Thomas Weldon Roberts
31-Perry Michael Perreault
Walter Delmont-Sandra Los Plante Walter Fenton, Jr .- Cynthia Ann Wellman Leon Hamilton, Jr .- Judith Ann Berkley David Lloyd-Claire Marie Jacques Daniel Edward-Ruth Jessie Graham Paul James-Sophie Ann Florek
Edward Jese-Esther Frances Antinarelli Ronald Gerald-Stephanie Ellen Stafford Walter Frank-Rita Bertha Chabot David Alan-Madelyn Ann Cotreau William-Barbara Jean Cassidy John Frank-Phyllis Manchester
Donald William-Phyllis Ellen Peterson Chester Arthur, Jr .- Sara Ann Lovely John-Adela Nellie Babiec
August
2-James Alfred Carter
4-Dale Mark Worster
6-Lisa Ann Madden
10-Timothy James Peavey
13-Maryanne Mielauskas
14-Anne Elizabeth Ross
14-Jo Susan Daniels
15-Richard Arthur Miller, Jr.
25-Paul Russell Wharton, Jr.
29-William Normand Field
31-Christopher Jon Pothier
Frank Edward-Alice Margaret Kowalski Edgar Thomas-Patricia Ann Farrell Alan Eugene-Lois Barbara Grenon Frederick F .- Frieda M. Johnston Alfred-Esther Ann Conant
Ernest Harry-Priscilla Natalie Shepard Edward T .- Barbara A. Blouin
Richard-Sandra Claire Peachey
Ernest James-Shirley Pearl Patterson Robert Allisson-Louise Bernadette Choinere Paul Russell-Rita Victoria Burkett
September
2-Timothy Paul Riley
4-Paul Arnold Mckay
5-John Clifford Rost
7-Paul Robert Henrich
9-Stephen John Bezema
13-Sheri Anna Schaefer
14-Baby Boy Cooper
24-Melissa Rae Clow
28-John Arthur Giesselman
William Ernest-Harriet Elsie Greene
William Francis-Constance Adelaide Nelson
George Herman-Lorraine Camela Serra
Lester Carley-Sarah Nancy DiFrancia
John Frederick-Maude Anne VanDyke Dana Roy-Betty Joan McMicher John Albert-Diane Alice Girard William Charles-Eleanor Ruth Antoine John Walter-Arlene Joan Davis
47
ANNUAL REPORT
1963
October
2-Kevin Michael Jacques 5-Jerauldine Elsie Jillson 12-David Ronald Laliberte 13-Lisa Louise Rishton 16-Daniel Maurice Theriault 17-Jacqueline Marie Poirier 26-Robin Marie Landry
27-Wayne Richard Finnegan
Robert Charles-Betty Ann Kissell Jerauld Ellis-Elsie Mae Arno Richard Andrew-Adele Germaine Lacasse Gilbert Rishton, Jr .- Louise Ann Cataldo Maurice Ronald-Helen Margaret Powers Donald Joseph-Virginia Marie Walsh Richard Omer-Gail Marie Robichaud Neal Francis-Rose Marie Ann Eldracher
November
1-Maureen Elizabeth Flynn 8-Deborah Marrie Cragin 6-James Francis Antonitis 18-David Edward Wright 19-Ann Marie Ireland
23-Joanne Ellen Paul
Richard Vincent-Jane Anne Barrou Ralph Francis-Beverly Joan Klein Philip Jerome-Teresa Mary Ryan Francis Edmund-Thelma Frances Scharegge John Burt-Daisy Mae Aldridge Lawrence Leo-Janice Ellen Bears
December
3-John Eric Recane 3-Erin Marie Brennan 4-Donna Marie Howard 16-Mary Theresa Murphy 18-Michelle Barton 20-Diane Marie Achorn
29-Henry Arthur Boufard, Jr.
Earl Theodore-Billie Frances Davis James Stephen-Ann Priscilla Wright Walter Irving-Dianne Pierce Francis Gregory-Mary Louise Nolan Clinton Eugene, Jr .- Carol Ann Powers Charles Francis-Alma Lorraine Thayer Henry Arthur-Christine Joan Fitzgerald
48
TOWN OF PLAINVILLE
1963
MARRIAGES RECORDED IN PLAINVILLE DURING 1963
Date
Name
Married By
1933
January
12-Roderick K. Walsh, Hyannis, Mass. Janice Rhoda Eastman, Plainville, Mass. Armando Annunziato, Priest 12-Leon Hamilton Gale, Jr., North Attleboro, Mass. Judith Ann Berkley, Plainville, Mass.
Wayne G. Austin, Clergyman Sharon Rose Cassidy, Plainville, Mass.
13-Paul William Levesque, Jr., North Attleboro, Mass.
Fabian J. Sammon, Priest
19-Jan S. Yeaton, Wrentham, Mass. Nancy J. Piper, Plainville, Mass.
Mark Grover, Clergyman
19-William Edward Downes, Warwick, R. I. Virginia Heim Richardson, Plainville, Mass.
Edward F. Boland, Priest
26-Robert Jolly, Shrewsbury, Mass. Patricia Gay Moore, Oxford, Mass.
Wayne G. Austin, Clergyman
February
16-Edward P. Pariseau, Jr., Attleboro Falls, Mass. Marcia E. Grant, Plainville, Mass.
Catherine A. Kruger, J.P.
25-Gerald M. Bertone, Franklin, Mass. Patricia A. Blacklock, Plainville, Mass.
Fabian J. Sammon, Priest
April
20-Gerald Paul Campbell, North Attleboro, Mass. Marilou Cobb, Plainville, Mass.
Roger D. LeDuc, Priest
49
ANNUAL REPORT
1963
June
11-Leon B. Smith, Fruitland Park, Fla.
Amelia Momberger Watson, Plainville, Mass.
Wayne G. Austin, Clergyman Nola Dawn Sanborn, North Attleboro, Mass.
15-David Gene Hawkins, Plainville, Mass.
Ray I. Martin, Minister of Gospel
23-Murray William Heisler, Dorchester, Mass. Gail Ann Dumas, Plainville, Mass. Wayne G. Austin, Clergyman
28-Frederick George Clentimack, Plainville, Mass. Linda Corinne Hill, North Attleboro, Mass.
W. Gayle Wetzel, Clergyman
July
12-David Leonard Cornell, Plainville, Mass. Alice M. Miller, North Attleboro, Mass.
E. Roger Sherman, J.P.
20-Curtis H. White, Plainville, Mass. Gladys Louise (Mercier) Snay, Plainville, Mass.
E. Roger Sherman, J.P.
27-Albert W. Holland, Walpole, Mass. Shirley J. Bucklin, Plainville, Mass.
John M. Bowmar, Clergyman
August
1-Raymond Henry Poirier, Plainville, Mass. Roberta Farrel, Norfolk, Mass.
24-Henri Ronald Mazzoli, Plainville, Mass. Constance Mary Rizzo, Foxboro, Mass.
31-Norman Dana Rogers, Plainville, Mass. Kendra Jane Brown, North Attleboro, Mass.
John F. Fitzgerald, Priest
John J. Keahane, Priest
Daniel F. Moriarty, Priest
September
28-Roger T. Tremblay, Plainville, Mass. Carol Ann Smith, Plainville, Mass.
21-Robert E. Higgins, Plainville, Mass. Eleanor Fonseca, Attleboro, Mass.
Edward B. Booth, Priest
John F. Laughlin, Priest
4
50
TOWN OF PLAINVILLE
1963
October
9-Richard Eugene Magna, North Attleboro, Mass. Linda May Hopkins, Plainville, Mass.
Tony Bacchieri, J.P.
12-Vaughn Joseph Allen, Plainville, Mass. Catherine Ann Strang, Foxboro, Mass.
26-Maurice R. Rathbun, Shrewsbury, Mass. Janice A. Austin, Plainville, Mass.
Ernest L. Allan, Baptist
Wayne G. Austin, Clergyman
November
15-Donald F. Cardin, Plainville, Mass. Lynn Watson, North Attleboro, Mass.
22-George Philip Deslaurier, Central Falls, R. I.
Edmond L. Dickinson, Priest Judith Eileen Knowles, Plainville, Mass.
James R. McDonnell, Justice of the Peace
23-Donald A. Boudreau, Seekonk, Mass. Carol R. Carvalho, Plainville, Mass.
30-Charles R. Mooney, Cumberland, R. I. Barbara A. Chretien, Plainville, Mass.
Fabian P. Sammon, Priest
30-Gary B. Berkley, Plainville, Mass. Angelina T. (Varone) Russian, Pawtucket, R. I.
Rev. Wayne G. Austin, Clergyman
December
7-Steve Abner Kettell, Plainville, Mass. June Elaine Everett, Wrentham, Mass.
14-William V. Powers, Jr., Plainville, Mass William Bradford Perry, Minister Judith A. Drew, Plainville, Mass.
George S. Perry, Justice of the Peace Emiliene Bernadette D. Mowrey, Plainville, Mass.
24-George E. Brown, Plainville, Mass. -
George S. Perry, Justice of the Peace Frances A. Pettitt, Plainville, Mass.
28-Jeffrey Raymond Franklin, Plainville, Mass. William Bradford Perry, Minister Carolyn Hancock, Wrentham, Mass.
George S. Perry, Justice of the Peace
Fabian J. Sammon, Priest
14-Harry Francis Lilley, Plainville, Mass
51
ANNUAL REPORT
1963
DEATHS RECORDED IN PLAINVILLE DURING 1963
Date Name
Yr. Mo. Day
Non-Resident
1963
January
16-John J. McGilvray
90
1
10
19-Joseph L. Donnelly
78
0
0
21-Maurice Lester Mount
89
0
0
February
9-Effie (Coups) Warburton
80
8
21
15-Joseph Frank Coupe 26-Ellen (Jeanneau) Jenneau
89
6
20
78
0
9
May
2-Louise J. Corrigan
83
7 22
June
7-Nathaniel Staples
86
8
30
20-Nellie (Page) Craik
76
10
8
27-George F. Driesner
79
0
0
July
1-Noel Edward Steere
90
0
0
15-Andre G. Silvestre
28
5
10
26-Lillian (Urgos) Gray
69
0
0
September
12-Shirley Josephine (Callahan) Donlevy
52
0
0
14-Elwood Miller
75
4
7
30-William McIntyre
93
0
0
52
TOWN OF PLAINVILLE
1963
October
2-Lillie May (Keech) Gordon
86
2
6
21-Rose (Pimentel) Mello
54
9
20
November
5-Margaret L. (Dowling) Lynch
85
4
19
20-Arthur J. Martin
90
7
0
December
22-Marian (Thomasen) Larson
83
7
8
25-Minnie A. (Bouchard) Loftus
86
10
13
27-Catherine Belle (Rogers) Dyer
93
9
11
Resident
1963
January
6-Milton L. Carpenter
35
11
14
27-Albert W. Grosse
54
2
8
February
17-Lina (Kenyon) Kriegel
72
5
25
27-Maude (Procter) McNeill
87
0
0
March
3-Daniel Fidda
47
2
3
17-Helen (Campbell) Leckie
73
11
28
22-Gertrude R. (Dickneider) Savage
84
1
8
25-Anastazia Z. (Zdanowicz) Nozko
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.