Plainville, Massachusetts annual reports 1960-1965, Part 37

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 37


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


PLAINVIL


O NMOL


MASS 161


COLONY


28


MASS.


WREN


THAM


:- 1664


1.1905


...


PLAIN


VILLE


INCORP


19


05.


9. 1905.


CORPORATED


For the Year Ending December 31st 1964


The North Attleborough Chronicle Company 1965


1673


-


4


TOWN OF PLAINVILLE


1964


TOWN OFFICERS


MODERATOR-One Year CHARLES O. PEASLEY


TOWN CLERK-One Year


AUSTIN F. GRANT


TOWN TREASURER-Three Years


WILLIAM R. ARMSTRONG, JR.


SELECTMEN, WELFARE BOARD and BOARD OF HEALTH


MILES E. HOOKER RAYMOND V. MILLER LeROY B. WILSON


Term expires 1967 Term expires 1966 Term expires 1965


ASSESSORS


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


Term expires 1967 Term expires 1966 Term expires 1965


SCHOOL COMMITTEE


WILLIAM E. CLARKE ROBERT W. ROOT HELEN A. SMITH


FRANCIS E. McGOWAN


HARRY A. SCHOENING, JR.


Term expires 1967 Term expires 1967


Term expires 1966


Term expires 1965 Term expires 1965


WATER COMMISSIONERS


MAIDA L. KING ALTON E. FRENCH BYRON J. SCHOFIELD


Term expires 1967 Term expires 1966 Term expires 1965


5


ANNUAL REPORT


1964


TRUSTEES OF PUBLIC LIBRARY


STANLEY MYERS RUBENA F. COLE . BARBARA P. FLUCK


Term expires 1967


Term expires 1966


Term expires 1965


TAX COLLECTOR-Three Years


THEODORE A. WICKMAN


Term expires 1965


REGIONAL SCHOOL DISTRICT COMMITTEE


JOHN L. HALEY ERICK SARGENT


Term expires 1967 Term expires 1966


PARK COMMISSIONERS


THOMAS ARMITAGE DANIEL E. HUNT RONALD FREDERICKSON


Term expires 1967


Term expires 1966


Term expires 1965


AUDITOR-One Year LAWRENCE H. CARPENTER PLANNING BOARD


JOHN E. FARIA JESSE W. FRANKLIN, JR.


Term expires 1969 Term expires 1968


WILLIAM E. CLARKE


Term expires 1967


EARL PECK GEORGIA S. GODDARD


Term expires 1966


Term expires 1965


CONSTABLES-One Year


CLARENCE P. AVERY (deceased) DONALD J. PECK


ERNEST J. LaPORTE (deceased)


FINANCE COMMITTEE


H. BERTHA BROWNE


Term expires 1967 Term expires 1967


CLIFTON C. DEMOTTE (resigned) ROBERT O. MALIN


Term expires 1966


RICHARD V. FLYNN


Term expires 1966


MARSHALL E. BROWN


Term expires 1965


DANIEL T. MALONE


RAYMOND E. CROWELL


ALFRED G. BOLDUC (appointed)


Term expires 1965 Term expires 1965


6


TOWN OF PLAINVILLE


1964


TREE WARDEN-One Year


EVERETT W. SKINNER Term expires 1964


MEASURERS OF WOOD BARK and LUMBER


ALEC H. FREDERICKSON


EVERETT W. SKINNER


FRANCIS W. SIMMONS


GEORGE N. SNELL


FENCE VIEWERS and FIELD DRIVERS


ERNEST J. LaPORTE (deceased) DONALD J. PECK


CLARENCE P. AVERY (deceased)


APPOINTED BY THE BOARD OF SELECTMEN Fire Engineers


WALTER COLEMAN FREEMAN P. ROGERS


HERBERT E. THOMPSON


HARRY E. COOPER LUCIEN G. GAUDREAU


Police Commissioners


BURTON V. MILLER


Superintendent of Streets


EVERETT W. SKINNER


Forest Warden CLARENCE E. SKINNER, JR.


Official Sealer of Weights and Measures ADRIAN G. WHEELER


APPOINTED BY THE FIRE ENGINEERS Chief of the Fire Department CLARENCE E. SKINNER, JR.


APPOINTED BY THE BOARD OF SELECTMEN


Town Burial Agent RUSSELL E. SKINNER


Director of Veterans' Services DANIEL T. MALONE


Director of Civil Defense RONALD FREDERICKSON Acting Chief of Police PHILLIP R. MacKENZIE


7


ANNUAL REPORT


1964


Patrolmen


ROBERT R. FAILLE


SGT. DONALD J. PECK


Special Police


PAUL BLAZIC WAYNE G. CHENEY RUTH R. FULTON


JAMES JOHNSON


THOMAS LaMOTHE


HERBERT MORSE (Dog Officer)


WILLIAM SALAMONE


WALTER VINE


EDWARD MARCOUX ARTHUR MacDONALD RAYMOND MUIR HARRY PAYNE


LYMAN H. PARMENTER, JR. EDGAR PEAVEY JOHN H. SPEER THEODORE A. WICKMAN


ARTHUR P. MOSKOS-Fernandes only JOHN LEE-Fernandes only


EVERETT C. DAVIS-Plainville Beagle Club only HOWARD G. WHEELER-Wrentham Sportsman's Club only HENRY NEVEUX-Plainville Drive-in only ARTHUR J. PARISEAU-Plainville Drive-in only JOHN F. DREW-D. E. Makepeace Co. only WILLIAM F. SHEA-D. E. Makepeace Co. only CHIEF WALTER HOBBS-Wrentham CHIEF CARL MacDONALD-North Attleboro


North Attleboro Officers-Special Police in Plainville


DANIEL BRADLEY HENRY BIBBY LEON CAMPBELL


ANTONIO CASALE


WILLIAM MOON


JAMES N. WATTERS


JOHN J. MCCARTHY GEORGE UHLIG WILLIAM UHLIG


ELLIOTT ADAMS JOHN O. JOHNSON STANLEY LYKUS JOHN CONNOLLY JOHN COYLE, JR. ROBERT MORSE JAMES DAVIS GEORGE ELLIOTT


Board of Appeals


ROBERT W. HAYES ROBERT O. KENISTON MELVIN F. DWYER


Term expires 1967 Term expires 1966 Term expires 1965


8


TOWN OF PLAINVILLE 1964


Inspector of Animals and Slaughtering Inspector of Milk and Dairies EARL B. THOMPSON Sanitation Inspector PUTNAM STEELE, East Bridgewater


Dog Officer HERBERT A. MORSE


Moth Inspector


EVERETT W. SKINNER


Inspector of Wires


EARL LAVIN


Building Inspector


CLINTON E. BARTON, SR.


Plumbing Inspector HOMER J. SHEPERD


Gas Inspector CLARENCE E. SKINNER, JR.


Registrars of Voters


ROBERT THIBADEAU RICHARD M. COBB JOHN A. MARTIN AUSTIN F. GRANT


Term expires 1966 Term expires 1965 Term expires 1964


Welfare Agent RUTH R. FULTON


Clerk of Selectmen BESSIE BARTON


Town Physician and Board of Health Physician WILLIAM GUILLETTE, M. D.


Town Forest Committee


ALEC H. FREDERICKSON ROBERT O. PROAL EVERETT W. SKINNER


Term expires 1966 Term expires 1965 Term expires 1964


9


ANNUAL REPORT


1964


Town Counsel CHARLES R. MASON


School Building Committee


PETER ARMIROTTO, JR. WILLIAM E. CLARKE ROBERT O. MALIN ROBERT W. HAYES


HARRY A. SCHOENING, JR.


EARL PECK MRS. DONALD COOK


Conservation Committee


RAYMOND SMITH STANLEY MYERS


CLIFTON DEMOTTE (resigned)


JOHN FLYNN


ALEC FREDERICKSON


DOROTHY CHEVERS


GRACE SIMMONS


EVERETT W. SKINNER


ROBERT PROAL


Term expires 1967 Term expires 1967 Term expires 1965 Term expires 1965 Term expires 1966 Term expires 1966 Term expires 1966 Member ex-officio Member ex-officio


Industrial Development Committee


S. ROBERT ADAMS


MELVIN DWYER WILLIAM P. COONEY CLARENCE J. GAUTHIER


RAYMOND V. MILLER ROBERT M. McALICE FREDERICK STUART FRANCIS W. SIMMONS


EARL PECK


Plainville Housing Authority


RICHARD FLYNN (State Appointed). CLINTON E. BARTON, SR. RUTH R. FULTON FRANCIS SIMMONS WALTER FINK


1967


Expires March 1965 Expires March 1965 Expires March 1965 Expires March 1965


10


TOWN OF PLAINVILLE


1964


WARRANT


FOR SPECIAL TOWN MEETING


THE COMMONWEALTH OF MASSACHUSETTS


Norfolk, SS.


To Either of the Constables of the Town of Plainville:


GREETINGS:


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in elections and Town affairs, to meet at the Elementary School Auditorium in said Plainville on


MONDAY, JANUARY 20, 1964


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 construct and originally equip and furnish a new Elementary School Building on the Northerly side of Messenger Street and to raise and appropriate a sum of money not to exceed $340,000.00 for the foregoing purposes and determine the manner in which the appropriation is to be raised, whether by taxation, by borrowing, by transfer of available funds or otherwise; and if by borrowing, to authorize the issuance of bonds and notes of the Town therefore; said appropriation to be expended under the direction of the School Building Committee appointed under Article 1 of the Special Town Meeting held on November 19, 1932; or do or act in any manner relative thereto. (2/3 vote required).


ARTICLE 2. To see if the Town will vote to raise and appropriate a sum of money for the purpose of securing final plans for a New Elementary School Building and/or architectural fees to be expended under Article 1 of the Special Town Meeting held on November 19, 1962, or do or act in any manner relative thereto.


ARTICLE 3. To see if the Town will vote to approve the vote of the Board of Selectmen and Park Commissioners that the Plainville Town Park be named "Clarence F. Telford Memorial Park" and that


11


ANNUAL REPORT


1964


a sum of money be raised and appropriated, to be expended by the Park Commissioners, for an appropriate marker and dedication cere- mony, 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 6th day of January in the year of Our Lord one thousand nine hundred and sixty-four.


MILES E. HOOKER LEROY B. WILSON RAYMOND V. MILLER


Selectmen of Plainville


A true copy.


Attest: ERNEST J. LaPORTE, Constable


January 13, 1964


January 13, 1964


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 of Plainville


Attest: AUSTIN F. GRANT, Town Clerk


MINUTES OF THE SPECIAL TOWN MEETING


January 20, 1964


A special Town Meeting was held in the auditorium of the Plainville Elementary School, Monday evening, January 20, 1964. The Moderator, Charles Peasley called the meeting to order at 7:42 P.M. and the call of the meeting was read by Town Clerk, Austin F. Grant.


12


TOWN OF PLAINVILLE


1964


The Moderator declared the bounds of the hall to be the seats on the floor of the auditorium, persons sitting in the bleachers would not be entitled to vote. The Moderator appointed the following as tellers: Neal Avery and Walter Fink, the right side of the hall; William Simpson and Raymond Fortier, the left side of the hall.


The voters were checked in by Registrars Richard Cobb and John Martin showing a total of ninety-one voters present; 32 women and 59 men.


ARTICLE 1. Motion by Peter Armirotto, Jr., and seconded by Robert O. Malin that the town construct and originally equip and furnish a new Elementary School Building on the Northerly side of Messenger Street; that the sum of $340,000. be appropriated for the foregoing purposes, said appropriation to be in addition to any sum or sums received from the Commonwealth as a matching stabilization fund grant pursuant to Section 9 of Chapter 645 of the Acts of 1948, as amended; that to meet said appropriation, the sum of $75,000. shall be transferred from the Stabilization Fund and the Treasurer, with the approval of the Selectmen be and he hereby is authorized to borrow the sum of $265,000. under and pursuant to Chapter 645 of the Massachusetts Acts of 1948 and to issue and sell bonds or notes of the Town therefor, each such issue to be payable over a term not to exceed twenty years from its date; and that said appropriation be expended under the direction of the School Building Committee appointed under Article 1 of the Special Town Meeting held on November 19, 1962. Unanimously voted.


ARTICLE 2. Motion by Robert O. Malin and seconded by Raymond V. Miller and unanimously voted that NO ACTION be taken on this article.


ARTICLE 3. Motion by Raymond V. Miller and seconded by Miles E. Hooker and unanimously voted that the Town approve the vote of the Board of Selectmen and Park Commissioners that the Plainville Town Park be named "Clarence F. Telford Memorial Park" and that the sum of $100. be raised and appropriated, to be expended by the Park Commissioners for an appropriate marker and dedication ceremony therefore.


Upon a motion by Robert O. Malin and second by Raymond V. Miller the Special Town Meeting was adjourned at 7:51 P.M. Unani- mously voted.


AUSTIN F. GRANT, Town Clerk


13


ANNUAL REPORT


1964


WARRANT


FOR ANNUAL TOWN MEETING


Monday, March 2, 1964


Norfolk, ss.


To Either of the Constables of Plainville:


Greetings:


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in the Elementary School Auditorium in said Plainville on


MONDAY, THE SECOND DAY OF MARCH 1964, A.D.


at eleven o'clock in the forenoon, then and there to act on the following articles, viz:


ARTICLE 1. The following Town Officers to be chosen by ballot viz: ONE TOWN CLERK, ONE AUDITOR, ONE MODERATOR, ONE TREE WARDEN, AND THREE CONSTABLES FOR ONE YEAR. ONE SELECTMAN, BOARD OF PUBLIC WELFARE, ONE ASSESSOR, ONE WATER COMMISSIONER, ONE TRUSTEE PUBLIC LIBRARY, ONE MEMBER REGIONAL SCHOOL DISTRICT COMMITTEE, TWO MEM- BERS OF THE SCHOOL COMMITTEE, TWO MEMBERS OF THE FINANCE COMMITTEE FOR THREE YEARS. TWO MEMBERS OF THE PARK COMMISSIONERS, ONE FOR ONE YEAR AND ONE FOR THREE YEARS. ONE MEMBER OF THE PLANNING BOARD FOR FIVE YEARS.


QUESTION NO. 1. "Shall an act passed by the General Court in the year 1963, entitled, 'An act providing for the establishment in the town of Plainville of a fire department having a minimum membership of three persons under the control of an officer to be known as the chief of the fire department,' be accepted?"


For this purpose the polls will be open at eleven o'clock in the fore- noon and shall be closed at eight p. m. in the evening.


14


TOWN OF PLAINVILLE


1964


For the consideration of all other Articles in this Warrant the Meet- ing shall stand adjourned to the Third Monday in March at 7:30 p. m. in the Auditorium of the Plainville Elementary School on South Street in said Town.


ARTICLE 2. To choose all other necessary Town Officers not named in Article 1, for a term of One Year.


ARTICLE 3. To consider and act on the Reports of the Selectmen, Treasurer, and other Town Officers.


ARTICLE 4. To see if the Town will vote to accept the provisions of Chapter 81 of the General Laws.


ARTICLE 5. To see if the Town will vote to fix the salary and com- pensation of all elective officers of the Town as provided by Section 108 of Chapter 41, General Laws, as amended, as follows:


Moderator


Town Clerk


$25.00 each Meeting 650.00 per year 1,500.00 per year


Town Treasurer


Selectmen, Chairman


Second member


Third member


Assessor, Chairman


Second member


Third member


700.00 per year 600.00 per year 600.00 per year 900.00 per year 900.00 per year 900.00 per year


Tax Collector


School Committee, Chairman


School Committee, each member


Water Commissioners, Chairman


Second member


Third member, Secretary


Auditor


200.00 per year 350.00 per year 250.00 per year


Constables


2.00 per hour 2.00 per hour


Tree Warden


or do or act in any manner relative thereto.


1,500.00 per year 75.00 per year 60.00 per year 200.00 per year


15


ANNUAL REPORT


1964


ARTICLE 6. To appropriate and raise by borrowing or otherwise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1964 and expressly for the following purposes to wit: the total sum of


1. For the Support of the Public Library.


2. For the Selectmen's current expenses and salaries.


3. For the Board of Health current expenses and salaries.


4. For the Wire Inspector, salary and expenses.


5. For the Building Inspector, salary and expenses.


6. For the Gas Inspector, salary and expenses.


7. For the payment of Insurance.


8. For Memorial Day.


9. For the support of the Town Ambulance.


10. For Heating and Maintenance of Fire Station and Town Office Building.


11. For Welfare Agent.


12. For Street Lights.


13. For Vocational Education.


14. For Dog Officer.


15. For Treasurer's curernt expenses and salary.


16. For Salary of Town Auditor.


17. For Interest on Temporary Loans and Maturing Debt.


18. For Tax Title.


19. For Maturing Debt.


20. For Town Clerk's current expenses and salary.


21. For the Assessor's current expenses and salaries.


22. For the Tax Collector's current expenses and salaries.


23. For the Sealer of Weights and Measures current expenses and salary.


24. For the Board of Registrars current expenses and salaries.


16


TOWN OF PLAINVILLE


1964


25. For the Fire Department current expenses and salaries.


26. For the Water Department for current expenses and salaries.


27. For support of the School and Salaries of the School Committee.


28. For Veterans' Benefits.


29. For Highways Exclusive of Chapters 81 and 90.


30. For the Removal of Snow.


31. For the Tree Warden.


32. For the Town Forest Committee.


33. For the Moth Department.


34. For the Police Department.


35. For the Park Commissioners.


36. For the Regional School District Committee.


37. For the Industrial Development Commission.


38. For the Planning Board.


39. For the Conservation Commission.


40. For Civil Defense.


41. For the Town's share of Norfolk County Retirement System.


ARTICLE 7. To see if the Town will vote to have the surety of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk, Secretary of the Water Department, and Clerk of the Selectmen's bond placed with a fidelity or guarantee company, and appropriate a sum of money to pay for same.


ARTICLE 8. To see if the Town will vote to authorize the Town 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, 1965 and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


ARTICLE 9. To see if the Town will vote to raise and appropriate a sum of money for a Reserve Fund to provide for the extra-ordinary un- forseen expenses, as authorized by Section 6, Chapter 40, General Laws, or do or act in any manner relative thereto.


17


ANNUAL REPORT


1964


ARTICLE 10. To see if the Town will vote to accept the provisions of Chapter 90 of the General Laws, and raise and appropriate or transfer from unappropriated available funds in the treasury, a sum of money for Chapter 90 Highway Maintenance, or do or act in any manner relative thereto.


ARTICLE 11. To see if the Town will vote to raise and appropriate Or transfer from unappropriated available funds in the treasury, a sum of money for Chapter 81 Highways, or do or act in any manner relative thereto.


ARTICLE 12. To see if the Town will vote to raise and appropriate or transfer from available funds in the treasury, a sum of money for Chapter 90 Highway Construction, to continue the laying out and con- struction of George Street from Route 1 to School Street, or do or act in any manner relative thereto.


ARTICLE 13. To see if the Town will vote to raise and appropriate or transfer from available funds in the treasury, a sum of money for permanent road construction for sections of Wampum Street, George Street and Cowell Street, or do or act in any manner relative thereto.


ARTICLE 14. To see if the Town will vote to transfer a sum of money from the Land Damages Account to pay for land damages on George Street, or do or act in any manner relative thereto.


ARTICLE 15. To see if the Town will vote to raise and appropriate or transfer, a sum of money for the purchase of a new truck for the High- way Department, or do or act in any manner relative thereto.


ARTICLE 16. To see if the Town will vote to accept the provisions of Chapter 40, Section 6H of the General Laws.


ARTICLE 17. To see if the Town will vote to accept the layout of Treasure Island Drive and Doreen Way, the plan for both said Drive and Way is to be filed with the Town Clerk and said Plan is recorded with Norfolk County Deeds as Plan No. 1407 of 1951, Plan Book 167; awarding the respective abutting owners nominal damages only, if any, or do or act in any manner relative thereto. (A petition.)


ARTICLE 18. To see if the Town will vote to install 2,200 feet, more or less, of water mains, not less than six inches but less than sixteen inches in diameter northerly on Taunton Street, Route 152, starting at Messinger Street, Route 106, to the D. E. Makepeace Company, on the


2


18


1964


TOWN OF PLAINVILLE


westerly side of Taunton Street, and to appropriate a sum not to exceed $20,000 to be expended by and under the direction of the Water Commis- sioners, and to determine how said appropriation shall be raised, whether by taxation, by appropriation of available funds, by borrowing or other- wise, and if by borrowing, to authorize the issuance and sale of bonds and notes of the Town thereof, or do or act in any manner relative thereto.


ARTICLE 19. To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, a sum of money for the Stabilization Fund, under authority of Chapter 40, Section 5B of the Gen- eral Laws, or do or act in any manner relative thereto.


ARTICLE 20. To see if the Town will vote to establish a Fire Alarm Replacement Fund and raise and appropriate or transfer, the sum of $2,500 or any other sum for such fund, or do or act in any manner rela- tive thereto.


ARTICLE 21. To see if the Town will vote to raise and appropriate, or transfer, the sum of $5,000 or any other sum to the Fire Department Apparatus Fund, or do or act in any manner relative thereto.


ARTICLE 22. To see if the Town will vote to raise and appropriate the sum of $1,300, or any other sum, for the control of insects and Dutch Elm Disease ($1,000 for Dutch Elm Disease and $300 for insect pest con- trol) as provided under Chapter 132 of the General Laws as amended by Chapter 657, Acts of 1956, and to be expended under the direction of the Moth Superintendent, or do or act in any manner relative thereto.


ARTICLE 23. To see if the Town will vote to raise and appropriate the sum of $20,000 for carrying on the different catagories of Welfare, or do or act in any manner relative thereto.


ARTICLE 24. To see if the Town will vote to install one new light on pole located in the parking lot in the rear of the Town Office Building, and to raise and appropriate a sum of money to pay for same, or do or act in any manner relative thereto.


ARTICLE 25. To see if the Town will vote to raise and appropriate the sum of $1,000 for the purpose of establishing a Conservation Fund, to be used by the Conservation Commission for Conservation purposes, in- cluding the purchase of land, or do or act in any manner relative thereto.


ARTICLE 26. To choose any committee and hear the report of any committee and act thereon.


19


ANNUAL REPORT


1964


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 seventeenth day of February in the year of our Lord one thousand nine hundred and sixty-four.


MILES E. HOOKER LeROY B. WILSON RAYMOND V. MILLER


Selectmen of Plainville


February 24, 1964


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 of Plainville


Attest: AUSTIN F. GRANT, Town Clerk


20


TOWN OF PLAINVILLE


1964


PROCEEDINGS OF THE FIFTY-NINTH ANNUAL TOWN MEETING


Plainville Elementary School


March 2, 1964


Pursuant to the foregoing Warrant, the Fifty-Ninth Annual Town Meeting was held in the Elementary School Auditorium.


The call of the meeting was read by Moderator Charles O. Peasley, and the polls were declared officialy opened at 11:02 A.M. The ballot box was inspected at 10:53 A.M. by Daniel Malone (R), Earl B. Thompson (R), Marion McCabe (D), Robert Faille (D). The ballot box was declared empty, set at zero and locked, and the key turned over to Ballot Box Officer Adrian Wheeler.


The following officials were sworn in by Town Clerk, Austin F. Grant, Earl B. Thompson (R), Election Warden; Daniel T. Malone (R), Deputy Warden, Robert Faille (D), Clerk, Winifred Legon (D), Deputy Clerk. Tellers: Jacqueline DiGiantommaso, (D), Marilyn Cox (R), Marion Cobb (R), Jean Henrich (R), Jane Flynn (D).


Richard Cobb (R) and Robert Thibodeau (D) were representatives for the Board of Registrars, for the Election.


The Polls were declared officially closed at 8:00 P.M. by Election Warden, Earl B. Thompson.


The ballot box was inspected, it registered 515 votes cast. The ballot box was inspected by Robert Faille (D), Winifred Legon (D), Earl B. Thompson (R) and Daniel Malone (R), and the voting list checked, showing 248 men and 267 women a total of 515 votes cast.


At 8:15 the following were sworn in by Town Clerk, Austin F. Grant as counters: William Simpson (D), Jesse Franklin (R), Violet Oster- holm (R), Charles Nowick (D), Gail Kelly (D), Stanley Cole (R), Frank McCabe (D) and Margaret Fredricksen (R). At 10:00 P.M. the results of the voting showed:


Moderator-For One Year


Charles O. Peasley Blanks


465


50


21


ANNUAL REPORT


1964


Town Clerk-For One Year


Austin F. Grant


436


Blanks


79


Selectman, Board of Welfare-Three Years


456


Blanks


59


Assessors-For Three Years


Francis W. Simmons 452


Blanks


63


School Committee-Three Years


William E. Clarke


420


Robert W. Root


424


Alfred G. Bolduc


13


Blanks


173


Regional School District Committee-Three Years


John L. Haley (I)


235


Alfred G. Bolduc


220


Arthur Jordan


4


Blanks


56


Water Commissioners-Three Years


Maida L. King


445


Blanks


70


Stanley Myers


458


Blanks


57


Park Commissioner-One Year


Ronald A. Fredrickson


462


Blanks


53


Park Commissioner-Three Years


448


Blanks


67


Lawrence H. Carpenter


459


Blanks


56


John E. Faria


444


Alfred G. Bolduc


1


Blanks


70


Finance Committee-Three Years


Clifton C. DeMotte


410


Hedwick B. Browne


429


Blanks 191


Trustees Public Library-Three Years


Thomas B. Armitage


Auditor-One Year


Planning Board-Five Years




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.