USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 4
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
660
1026
5
4
43
Secretary
Edward W. Brooke, Republican
1063
Kevin H. White, Democratic
609
Fred M. Ingersoll, Socialist Labor
5
Julia B. Kohler, Prohibition Blanks
55
Attorney General
Edward J. McCormack, Jr., Democratic
733
George Michaels, Republican 955
5
William D. Ross, Prohibition Blanks
39
Treasurer
John Thomas Driscoll, Democratic
672
Walter J. Trybulski, Republican
982
Warren C. Carberg, Prohibition
4
Domenico A. DiGirolamo, Socialist Labor Blanks 74
Auditor
Thomas J. Buckley, Democratic
759
Gardner B. Wardwell, Republican
908
John B. Lauder, Prohibition
3
Arne A. Sortell, Socialist Labor
4
Blanks 64
Congressman-Fourteenth District
Joseph William Martin, Jr., Republican
1245
Edward F. Doolan, Democratic 464
Blanks 29
6
August O. Johnson, Socialist Labor
6
60
TOWN OF PLAINVILLE
1960
Councillor-Second District
Abraham H. Kahalas, Democratic
611
Carleton P. Merrill, Republican
1029
Blanks 98
Senator-Second Norfolk District
George L. Sargent, Republican 1031
George A. Sullivan, Jr., Democratic
665
Blanks 42
Representative in General Court-Ninth Norfolk District
Edna B. Telford, Republican 1214
Garrett H. Spillane, Jr., Democratic
493
Blanks 31
Register of Probate and Insolvency
Anna E. Hirsch, Republican 1047
624
Blanks 67
County Commissioners-Norfolk County
Russell T. Bates, Republican 1018
912
James J. Collins, Democratic
560
William C. Kendrick, Democratic
531
Blanks 455
County Treasurer-Norfolk County
Raymond C. Warmington, Republican
1045
William P. Browne, Democratic
614
Blanks 79
Sheriff-Norfolk County
Charles W. Hedges, Republican
1011
Peter M. McCormack, Democratic 662
Blanks 65
Francis R. Powers, Democratic
Clayton W. Nash, Republican
61
1960
ANNUAL REPORT
QUESTION NO. 1
A. Sale of All Alcoholic Beverages:
Wines and Malt Beverages
YES
1232
NO
316
Blanks
190
B. Sale of Wines and Malt
Beverages
YES
1211
NO
273
Blanks
254
C. All Alcoholic Package Stores
YES
1256
NO
252
Blanks
229
AUSTIN F. GRANT
Town Clerk
62
TOWN OF PLAINVILLE
1960
BIRTHS RECORDED IN PLAINVILLE IN 1960
Date Name
Parents
1959
September
12-David Vincent Cobb
21-Karen Louise Darling
Vincent A .- Helen LaPerche George R .- Norma L. Geyer
October
9-Catherine Jean Roy Melvin Thomas-Audrey Marie Cross
12-Jill Benker Frederick Herman, Jr .- Marilyn Ruth Bowmar
17-Peter Albert Dixon
20-Maurice Albert Robitaille
24-Timothy James LeBlanc
27-Sherry Widak
27-Allyson Mary Kashgarian
27-Kathleen Ellen Kenerson
Harold Albert-Barbara Louise Brown Wilfred Emile-Doris Theresa Ferland Albert Alphonse-Helen Rose Gaboury Stanley-Statia Lewicki
Avedis Stephen-Harriet Berberian Robert Burton, Sr .- Doris Estelle Brown
November
11-Heather Helen Colley
19-Nicole Elizabeth Neveux 21-Patricia Laurie Adams
21-Paula Jean Trahan
24-Gretchen Louise Fluck Frederick Palmeter-Barbara Elaine Prance 27-Cheryl Ann Langdon Charles Warren-Pauline Opal Harrison
December
10-Renee Louise Paulus
10-John Crowell Silvi
13-Nicholas Joseph Piantedosi
16-Richard John Lumnah
17-James Henry Birch III
Donald Grant-Dorothy F. Hotz
Henry Edward, Jr .- Claire May Pariseau David Allen-Dorothy Beatrice Wyatt Lucien J .- Marie H. Langlois
Richard Melvin-Louise Cecelia Ballou James Anthony-Jacqueline Ann Crowell Angelo J .- Claris Elizabeth Payne Norman H .- Rose Alma L. Degrenia James Henry, Jr .- Frances Ann Ippolito
63
ANNUAL REPORT
1960
17-Paul Edward Schmidt 23-Janice Adele Wood
30-Joseph Kenneth Halstead
Charles Michael-Lucille Leona Clavette John Franklin-Diane Louise Thompson Tracy Lee-Elizabeth Eileen Hoar
1960
January
-James Leo Boucher III 8-Kurt Douglas Dickinson
20-Bonneau
22-Bernadette Florek
24-McCabe
29-Terrance Wilfred Long
James Leo-Constance Boelker James Wallace-Audrey Grace Peck Oscar Joseph-Mary Evelyn McNeil Frank Eugene-Elinor Frances Jenks Francis Robert-Marion Coppoline Paul Ellsworth-Barbara Anne Johnson
February
4-Stillborn
6-Cheryl Ann Mylod
8-Paul Vincent Laliberte
17-Walker
18-Michael Joseph Poirier 19-Jacquelyn Jay Daniels 22-Mary-Ellen Miller 22-Donald Arthur Newell
26-Heather Lynn Richardson
Kenneth Gordon-Lillian Sophie Grover Richard Andrew-Adele Germaine Lacasse Louis Jerome Walker-Alice Louise Peterson Donald Joseph-Virginia Marie Walsh Ernest Harry-Priscilla Natalie Shepard Burton Victor-Shirley Grace Gilmore Alan Andrew-Jean Marie Maguire Robert J .- Marion J. Hill
March '
2-Heidi Jeanne Rioux 8-Wendy Grace Pidgeon 9-Gayle Ann Yankee 16-Albert Roland Cartier 16-Leslie Jo Davignon 19-Gary Walter Kettell 20-Donna Marie Theriault 23-Mark Stephen Currier 23-Michael Richard Black 24-Joanne Ruth Stevens 25-Julie Ellen Guy
Paul Francis-Jeanne Elaine Deschenes Earl Robert-Yvonne Ruth Barber Donald Esward-Phyllis Bernice Masse Roland Camille-Marie Ida Chauncey Camille-Josephine Evangeline Scholz Edward Walter-Dorothea Jane Perreault Maurice Donald-Helen Margaret Powers Edmund Louis-Elizabeth Jean McManus Richard Eugene-Jeanne Marie Godinho Robert-Claire Degrenia John Davis-Helen Jean Botting
64
TOWN OF PLAINVILLE
1960
April
11-Harold James Hemmingsen Harold Irving-Esther Marie Agostini 12-Kimberly Anne Armstrong
William Russell-Beverly Anne Johnson Carlton Delano-Marylyn Ann Foster
19-Susan Louise Pratt 25-Jody Ann Moriarty Richard Louis-Joan Marie Miller
25-Joan Catherine Fuery John James-Elizabeth Mary Havey 29-Donald William Perreault Donald William-Phyllis Ellen Peterson
May
2-Stephen Douglas Gifford 9-James Michael Dorothy 11-Michael · Desper
1-Shirley May Snow Chesley Livingstone-Ethel Marion Dodge Douglas Russell-Patricia Ann Robson William Joseph-Edna May Capodanno Charles-Claire Elaine Lund
14-Grafton William Bucklin William Grafton-Mona Gertrude Moran 23-Kathleen Helen Carr 23-Karen Marie Blazic James Edward, Jr .- Suzanne Theresa Martel Mario Paul, Jr .- Carol Ann Roberts 27-Mark Daniel Sizemore Joseph Orville-Susan Martin Reynolds 26-Richard George Clark Dean L .- Ruth Shirley Adams
June
3-Brooks Frederick Sherman
6-Janet Elaine Clarke 7-Lorrianne Marie Roy 9-Valerie Maria Mckay 11-Jean Marie Hackett 11-Jack Ivan Beyersdorfer 12-Kelly Jean Easterbrooks 14-Jeanne Irene Marcure 15-Richard Guy Gauthier 17-Gary Scott Barnes 17-Kimberly Jane Lapierre 18-David Richard Wallace 23-Dawn Helene Conroy 26-David Alan Ellis 28-Lisa Ann Kivlin
Frederick Milton-Barbara Frances Brooks William Edmund-Joan Frances McQuade Leo Paul-Martha Jane Beauregard William Francis-Constance Adelaide Nelson Raymond Francis-Dorothy Ann Baker Albert John-Elizabeth G. Gaskin Ralph, Jr .- Rena Marie Parenteau Conrad Arthur-Marie Cecile P. Gousie Robert Joseph-Althea Downing John Frank-Phyllis Manchester Leo Omer, Jr .- Florence Marie Jarvis Joseph-Phyllis Ann Bohmbach Thomas Henry-Elizabeth Mary O'Sullivan Loren Lloyd-Ruth Joyce Roby Ernest Leroy-Carmella Ann Nardelli
65
ANNUAL REPORT
1960
July
2-John Alexander Rose
4-Christin Pflumm
5-Joyce Ellis
10-John Joseph Leary
25-Richard Peter LaFontaine
28-Kathleen Anne Flynn
Edward Fryer-Grenith Mary Rood Heinz R .- Ilse I. Siegel
James Henry, Jr .- Janet Claire McDonald Daniel Joseph-Jeanne Frances Lukow
Gerald Armand, Jr .- Emilie Rita Ringuette Richard Vincent-Jane Ann Barron
August
2-Paul Allen Hebard
3-Lewicki
3-Maureen Frances Thayer
7-David Eugene Boucher
8-Pamela Anne Mailly
21-Kristi Lyn Grant
24-Gregg Normand Theriault
Normand Adrien Theriault-Roberta Anne Wilson 26-Stephen Michael Ringuette
28-Dale Martin Feid
Alfred Louis-Casilda Grace Rossi Stanley Frederick-Eleanor Jane Moriarty Eugene Francis-Catherine Mary Dooley Roland Eugene-Joann Beckett Gerald Romeo-Loretta Anne Cavalieri Richard Fuller-Roberta Ann Logan
Norman Adelard-Ruth Patricia LaMothe Charles David-Claire Margaret LaCombe
September
5-Dianne Marie Mikaelian
6-Michelle Frances Miller
16-Nicholas Allen Pesanello 19-Bradly J. Morse
19-Carmo
21-James Maurice Auclair
25-Michael Francis Drummey
13-Jeffrey Lee Burns
Harutune-Norma Ellen Higgins
Raymond Vincent-Marie Louise J. Martin Frank-Helen Lilia Bagdon Richard Martin-Mildred May Hennessey Joseph Francis-Dorothy Margaret Goss Gerard Maurice-Phyllis Marie Julius John Joseph-Catherine M. Sanborn James Lee-Janet Vivian O'Brien
October
6-Brian Keith Bagley 7-Mary Ann Haseltine
Gilbert Blanchard-Sandra Patricia Stuart Robert Clifton, Sr .- Ann Catherine Gray
66
TOWN OF PLAINVILLE
1960
11-Michael Robert Tardif 24-Mark Reid Scholtes
26-Charlene Linda Manley
26-Gary Michael Trahan
30-James Bernard McEnaney
Robert Normand-Janet R. Armirotto William Sutner-Helen Louise Hanlon
Charles Edward, Jr .- Pauline Ruth Sarakin Robert Louis-Dorothy Monica St. Pierre
27-Mary Virginia Lancaster James Vincent-Virginia Marie Spillane 28-Carlton Ellis Dean Ellis Arthur-Mildred Cecilie Svendsen
Norman Francis, Jr .- Nancy F. Miramant
November
14-Michael Ellsworth Beach Ellsworth Olin-Marie Anna Malello
19-Frances Ann Cole Frank Alexander-Arlene Eleanor Osterberg Allan Richard-Shirley Ann Pitts
9-James Allan England
10-Roderick Bartlett Tobey, Jr.
17-Robert Michael Merrill 25-Matthew William Nowick 30-Jane Farrell Guillette
Robert Bartlett-Dorothy Irene Metcalf Richard Frederick-Elizabeth Luise Cox William Leo-Sheila Ann Murphy William-Barbara Jean Cassidy
December
1-Powell 1-Jeanne Marie Snell
3-Karen Elizabeth O'Donnell
6-Sandra Jean Pelletier 14-John Francis Henrich 15-Sandra Lee Dargis 20-Robert Ernest Ringuette
24-David Michael Soule
Thomas Albert-Sarah Rose Killmain Frederick Alan-Carol Jeanne LeBouef John Joseph-Ada Estelle Morrissey Norman-Mary Evelyn Duckworth Lester Carley-Sarah Nancy DiFrancia Arthur Joseph-Gladys Mae Johnson George Adrien-Mary Elizabeth Sprague Donald Chadsey-Evelyn Frances Anderson
A true copy :-
Attest:
AUSTIN F. GRANT
Town Clerk
67
ANNUAL REPORT
1960
MARRIAGES RECORDED IN PLAINVILLE DURING 1960
Date
Name
Married by
1960
January
23-Gerauld E. Jillson, Plainville, Mass. Elsie M. Arno, Plainville, Mass.
Mark Grover, Minister
8-Arthur Joseph Smith, Cranston, R.I. Virginia Copeland Sparks, No. Attleboro, Mass.
John M. Bowmar, Clergyman
16-John William Morrison, Plainville Elizabeth Jane Wilson, Mendon, Mass.
Bernice Delaney, Justice of the Peace
30-Raymond Joseph Perry, Attleboro, Mass. Mary Elizabeth Velino, Plainville
Fabian J. Sammon, Priest
February
20-Louis L. Larson, Plainville Dorothea C. Metcalf, Wrentham
Lionel A. Whiston, Minister
March
12-Ronald Gerald Baker, Plainville, Mass. Stephanie Ellen Stafford, Plainville, Mass. Frank H. Knight, Jr., Clergyman
20-Kenneth A. Gowen, Jr., Medway, Mass.
Marilyn L. (Wagner) Fulton, Plainville, Mass. Fabian J. Sammon, Priest
April
16-James R. Card, Wrentham, Mass. Sonya Ann Daley, Norfolk, Mass.
John M. Bowmar, Clergyman
68
TOWN OF PLAINVILLE
1960
30-John Botka, Plainville, Mass. Sylvia Mae Power, Plainville, Mass.
Ralph L. Power, Minister
May
14-William Charles Schaefer, Plainville, Mass. Eleanor Rae Antoine, North Attleboro, Mass. John M. Bowmar, Clergyman
21-Normand A. Theriault, Plainville, Mass. Roberta A. Wilson, Plainville, Mass.
Fabian J. Sammon, Priest
21-Santo Robert Bevelacqua, North Attleboro, Mass. Rita N. Carroll, Plainville, Mass.
Amando Annunziato, Priest
June
18-Frank Wendell Putnam, III, Acton, Mass. Jane Sheldon Chevers, Plainville, Mass.
J. R. McWilliam, Clergyman
18-Victor John Gulino, Attleboro, Mass. Gail Frances Austin, Plainville, Mass.
James F. McCarthy, Priest
18-Paul Francis Bekkenhuis, Norfolk, Mass. Susanne Irene Paulus, Plainville, Mass.
Fabian J. Sammon, Priest
25-Nelson R. Landry, Franklin, Mass. Judith Ann Card, Plainville, Mass.
William C. Kendrick, Priest
July
2-Frederick Alan Snell, Plainville, Mass. Carol Jeanne LeBoeuf, Wrentham, Mass.
Henry P. Boivin, Priest
8-Richard Lee McLacklan, Plainville, Mass. Barbara Ann White, Plainville, Mass.
John M. Bowmar, Clergyman
69
ANNUAL REPORT
1960
August
6-Henry Jodoin, North Attleboro, Mass. Thursa Webb Bilsborough, Plainville, Mass.
Fabian J. Sammon, Priest
20-Bruce A. Potter, North Attleboro, Mass. Patricia E. Woodworth, Plainville, Mass.
Lionel A. Whiston, Minister
September
5-Ronald C. Felici, Plainville, Mass. Sandra Rose Baldini, Mansfield, Mass.
Edward L. O'Brien, Priest
17-Raymond L. Clontz, Struthers, Ohio Barbara M. Fulton, Plainville, Mass.
John M. Bowmar, Clergyman
17-Charles R. Johnson, Jr., Plainville, Mass. Carol A. Cooper, Plainville, Mass.
John M. Bowmar, Clergyman
October
1-Joseph W. Copeland, Boston, Mass. Marilee Flynn, Plainville, Mass.
John L. Crowley, Priest
1-Everett W. Jenckes, Plainville, Mass. Dorothy M. Grozier, Mansfield, Mass.
George H. Parker, Jr., Minister
1-Robert E. Watson, North Attleboro, Mass. Shirley A. Pimental, Plainville, Mass.
Fabian J. Sammon, Priest
15-Francis Henry Bussey, Jr., Plainville, Mass. Hazel Gay Johnson, Plainville, Mass.
Marvin L. Derby, Minister
15-Robert B. Pouliot, Plainville, Mass. Nancy L. Savage, Plainville, Mass.
Lester M. Johnson, Justice of the Peace
70
TOWN OF PLAINVILLE
1960
November
19-Robert J. Beaupre, Plainville, Mass. Joyce E. Fisher, Attleboro, Mass.
Frank H. Knight, Jr., Minister
17-Richard Joseph Mobriant, North Attleboro, Mass. Doris Pauline Chabot, Plainville, Mass.
Stephen J. Callender, Minister
27-Eugene Wilson Newman, Plainville, Mass. Janice Elaine Bissell, Norfolk, Mass.
Lionel A. Whiston, Minister
December
16-William Alexander Bishop, Plainville, Mass. Judith Elaine MacNeill, Plainville, Mass.
Fabian J. Sammon, Priest
1960
January
5-Roy Ernest Davis, Plainville, Mass. Jeannine Marie St. Pierre, Attleboro, Mass. Willard M. Blodgett, Justice of the Peace
A true copy :-
Attest:
AUSTIN F. GRANT
Town Clerk
71
ANNUAL REPORT
1960
DEATHS RECORDED IN PLAINVILLE DURING 1960
Date Name
Yr. Mo. Day
Non-Resident:
1960
February
7-Marian (Benson) Bromley
81
7 17
9-Josephine (Wright) Whitney
88
9
79
16
10-Ellen Moen (Bebby) 28-Ida Mary Hill (Winn)
86
5
26
March
13-Nora Hearn (Williams)
85
16-Alfred LaPierre
78
19-Bertha Curtis
76
2
21
31-Frigga Elvira (Larson) Lindell
88
6
23
April
27-Mamie Tatro Malandruccolo
66
5 12
May
21-Lester Covel Baker
73
9
15
24-Irene Marie (Levesque) Collins
43
-
June
7-Francis Arthur Wilmore
86
0
5
6-Conrad (W.) Pearson
41
1
1
July
2-Charles J. Aspeel
56
8 22
9-Charles W. Bennett
74
1
12
-
72
TOWN OF PLAINVILLE
1960
29-John W. Frey 31-Lettia Robinson
68
7
17
August
2-Etta L. Moore (Rhodes)
85
1 22
23-Mary Hicks
90
0
0
September
20-Cora Blanche Norwood
77
1 25
October
8-William Shaw
80
0 0
November
1-Eliza Couzzens (Handy) Perkins
92
10
6
Resident:
December
8-Emma Louise Williams
87
9
4
24-Mabel D. Robertshaw
71
-
23
1960
January
10-Jennie Crossman (Mary Jane)
77
8 5
13-Nathaniel Grant
83
3 19
20-(Baby Girl) Bonneau
1
24-(Baby Boy) McCabe
22 hrs.
31-Henry S. Rogers
84
9 19
85
7
-
73
ANNUAL REPORT
1960
February
2-Lucy Hamant
4-Stillborn
6-Anna (LaDuke) Cudworth
73
4
27
13-Donalda Magnan (Morois)
79
5
11
March
9-Mary Ellen Cooney
81
-
16-Mabel C. (Martin) Thompson
81
2
21
April
7-George W. Wheeler
67
10
27
18-George P. Bucklin, Sr.
82
20
26-Joseph Walter Coverly
86
20
28-Horace Jefferson Cheever
50
7
May
15-William B. Brown
81
10
10
24-Joseph Eccles
78
-
June
7-Amie Joseph Levesque
58
-
-
7-Edith Marion (Bly) Davis
72
11
26
9-Catherine (Savage) McGowan
84
11-Elijah H. Bird
91
1
July
11-Marjorie Lois (Taylor) Nelson
52
1
21
18-Lillian A. (Grant) DeBeck
86
6
10
29-Charles Edward Heard
50
4
12
August
6-Heinz R. Pflumm
32
10
3
8-Lucy Louise (Eaton) Lawrence
77
8
20
63
6
-
-
74
TOWN OF PLAINVILLE
1960
13-Mary E. (Stanley) Myers
82
9
4
13-Leola Battersby (Ellis)
77
7
4
21-William H. Delaney
71
7
16
October
1-Charlotte Mathurin 3-Mary E. (Simpson) LaDue
55
11
82
2
5
November
6-Adeline A. Doland
66
2
26
23-Donat S. Gamache
65
7
18
December
22-Annie (Kopolchok) Grzenda
77
. 10
20
25-Arnold Kettell
44
5
15
A true copy.
Attest: AUSTIN F. GRANT
Town Clerk
75
ANNUAL REPORT
1960
REPORT OF TOWN CLERK'S EXPENSES
Appropriation
$1,000.00
Salary
$500.00
Office Supplies
65.78
New Equipment
108.64
Postage
40.00
Typing
40.00
Directory
35.00
Dues
9.50
Vital Statistics
193.00
Total Expended
991.92
Balance
8.08
REPORT OF BOARD OF REGISTRARS EXPENSES
Appropriation
$1,250.00
Salaries
$ 800.00
Census
200.00
Voting Lists
125.00
Ruth Fulton, Clerical
34.50
Supplies
77.84
Total Expended
$1,237.34 $1,237.34
Balance
$ 12.66
-
76
TOWN OF PLAINVILLE
1960
LICENSE FEES RECEIVED BY TOWN CLERK
Number of dogs licensed: 313
$629.50
7 Kennel Licenses @ $10.00 70.00
2 Kennel Licenses @ $25.00 50.00
$749.50
Resident Citizen Sporting
42
Fishing
101
Hunting
91
Resident Minor
25
Female Fishing
21
Minor Trapping
0
Resident Trapping
1
Non-Resident Fishing Special
1
Non-Resident Fishing
3
Non-Resident Hunting
1
Duplicates
6
Resident Cit. Sporting (Free)
15
307
AUSTIN F. GRANT
Town Clerk
77
ANNUAL REPORT
1960
JURY LIST
Town of Plainville, Massachusetts July 1960 - 1961
Name Address
Occupation
MEN
Everett N. Begor, Sr., 14 Mathurin Road Harold J. Bennett, 94 W. Bacon Street George P. Bucklin, Jr., Berry Street Raymond Crowell, 7 Highland Avenue Richard N. Ellis, 5 Fletcher Street Bernard E. Greene, 28 Zeller Avenue Edward A. Henry, 6 Potter Avenue Raymond E. Hill, Vernon Young Drive Miles E. Hooker, High Street Sherman F. Jost, 34 E. Bacon Street George R. Knight, Jr., Walnut Street Robert F. Littleton, 17 E. Bacon Street
Machine Operator
Chief Inspector
Machine Operator
Refiner
Advertising
Architectural Draftsman
Office Manager
X-Ray Engineer
Retired (Insurance Agent)
Foreman
Vice President
Tow Motor Operator & Shipping Clerk
Robert O. Malin, 43 Spring Street
Daniel T. Malone, 78 Pleasant Street
George H. Massey, 64 E. Bacon Street Francis N. McCabe, 4 Grant Street
Frederick E. Negus, 75 E. Bacon Street
Senior Process Engineer Guard
Driver Salesman
Foreman & Set-up Man
Accountant
78
TOWN OF PLAINVILLE 1960
Robert H. Raymond, 18 Walnut Street
Die Cutter (retired)
William H. Rudder, 155 E. Bacon Street Welder William S. Scholtes, 7 Hillcrest Drive Supervisor Roy Stevens, 24 Brunner Street Toolmaker
Frederick I. Stuart, 21 E. Bacon Street
Marshall O. Shepardson, 74 E. Bacon Street
Technician
George B. Thomas, 6 Ivor Avenue
Machinist
John W. Walker, Hancock Street Controller
WOMEN
Mary C. Adams, Hancock Street
Executive Secretary
Grace M. Gleichauf, 203 South Street Telephone Operator Bertha B. Goyette, Chestnut Street Benchworker Margaret C. Nealy, 430 South Street Buyer
Mary V. Proal, 47 School Street Bookkeeper
A true copy.
Attest: AUSTIN F. GRANT
Town Clerk
Annual Report
of the
SCHOOL COMMITTEE
of
PLAINVILLE, MASSACHUSETTS
PLAINVI
MASS
COLONY
NMOL
WREN.
THAM
1673.
-1660
.1905
...
PLAIN
VILLE
INCOR
19
OS.
1005
4
TED
APRIL
רו
16 im
128
.. MASS.
For The Year Ending December 31, 1960
80
TOWN OF PLAINVILLE
1960
SCHOOL OFFICIALS
MRS. HELEN A. SMITH, Chairman
Term expires 1963 Telephone Myrtle 5-9593
RAY P. FELIX, Secretary Telephone Myrtle 9-2378
Term expires 1961
MRS. MARY V. PROAL Telephone Myrtle 5-6874
Term expires 1961
CHARLES W. SEMPLE
Term expires 1962
Telephone Myrtle 5-5638
HARRY SCHOENING Telephone Myrtle 5-5197
Term expires 1962
Meeting of the School Committee is held in the Plainville Ele- mentary School on the second Monday of each month.
Superintendent of Schools, Plainville CARL W. GREEN Residence-Telephone: Myrtle 9-2604 Elementary School-Telephone: Myrtle 5-6571
The Superintendent may be reached at the office in the Plainville Elementary School.
Authorized to Issue Work Certificates CARL W. GREEN, Supt.
School Physician DR. JOHN T. COTTER Telephone Myrtle 5-6342
School Nurse MRS. JANET CLAUDY Telephone Myrtle 5-6788
Attendance Officer ERNEST LaPORTE
81
ANNUAL REPORT
1960
SCHOOL CALENDAR 1960-1961
Elementary School:
First term opens September 7, 1960 First term closes December 21, 1960 Second term opens January 3, 1961 Second term closes February 17, 1961 Third term opens February 28, 1961 Third term closes April 14, 1961 Fourth term opens April 24, 1961 Fourth term closes June 23, 1961
Holidays:
Columbus Day, October 12, 1960 Teachers Convention, October 28, 1960
Veterans Day, November 11, 1960 Thanksgiving, November 24-25, 1960 Good Friday, March 31, 1961
School Sessions:
Elementary-Grades 1 through 6 8:30 to 2:15
Fire Alarm (No-School Signals)
3 double blasts of the Fire Alarm 7:30 A.M .- NO SCHOOL-ALL DAY-ALL Grades
NO SCHOOL news will be given over Radio Station WARA and WBZ
6
82
TOWN OF PLAINVILLE
1960
MONEY AVAILABLE FOR SCHOOLS IN 1960
Appropriation
$138,980.00
Interest on Town School Fund
25.44
$139,005.44
Expenses
General Expenses
School Committee
$ 370.85
Superintendent's Salary
7,022.28
Travel
240.00
Clerical
3,535.00
Miscellaneous Expenses
506.96
Special Education
none
Expenses of Instruction
Salaries
91,297.39
Books & Supplies
4,334.03
Operation of School Plant
Janitors
7,155.25
Fuel
2,364.53
Miscellaneous
4,353.19
Maintenance
3,348.82
Health
2,435.94
Transportation
7,084.23
New Equipment
96.00
Educational T.V.
115.50
$134,259.97
Balance
$ 4,745.47
83
ANNUAL REPORT
1960
TOWN RECEIVED FROM STATE ON ACCOUNT OF SCHOOLS
1957-58
1958-59
1959-60
1960-61
Chapter 70 State Aid
$26,192.96
$32,845.71
$48,467.75
$51,823.59
For Superintendent
3,442,17
4,342.93
4,337.71
3,333.33
For School Bus Trans.
7,254.72
4,555.50
4,203.04
4,332.60
From Tuition
State
64.20
60.50
60.50
$36,954.05
$41,804.64
$57,069.00
$59,489.52
Total Expenditures
117,532.74
110,566.32
121,593.92
134,259.97
Receipts from
Outside Sources
36,954.05
41,804.64
57,069.00
59,489.52
Expenditures by
Town of Plainville
$80,578.69
$68,761.68
$64,524.92
$74,770.45
1961 ESTIMATES IN ACCORDANCE WITH CHAPTER 70, 71 G. L.
Chapter 70, General Laws, State Aid
$45,063.99
15% additional as member of Regional District
6,759.60
For Local Superintendent G. L. C. 71 S. 59 A
3,333.33
For Transportation G. L. C. 71 S. 7 A
4,030.00
ADDITIONAL RECEIPTS 1960
1. Sale of old equipment
$74.00
2. Rentals
20.00
3. Interest
25.44
$99.44
84
TOWN OF PLAINVILLE
1960
PLAINVILLE SCHOOL COMMITTEE BUDGET
1961
Budget 1961
Expended 1960
Expended 1959
Expended 1958
School Committee
Expenses
$ 350.00
$ 370.85
$ 338.93
$ 315.00
Superintendent
Salary
7,855.00
7,022.28
6,740.45
6,163.47
Travel
240.00
240.00
240.00
240.00
Clerk
3,640.00
3,535.00
3,344.00
2,805.00
Miscellaneous
650.00
506.96
488.08
417.01
Special Education
100.00
99.32
89.59
Teachers' Salaries
103,400.00
91,297.39
77,832.29
68,318.77
Books & Supplies
6,000.00
4,334.03
5,134.74
5,444.78
Janitors
7,684.00
7,155.25
7,249.50
6,474.25
Fuel
2,700.00
2,364.53
2,705.71
3,271.20
Operation of School
Plant (Misc.)
4,600.00
4,353.19
4,413.38
4,846.40
Maintenance
4,000.00
3,348.82
3,482.66
2,934.15
Health
2,820.00
2,435.94
2,322.27
2,327.27
Transportation
7,300.00
7,084.23
6,943.84
6,521.24
New Equipment
500.00
96.00
150.00
398.19
Educational T.V.
135.00
115.50
108.75
Total
$151,974.00
$134,259.97
$121,593.92
$110,566.32
Total Reimbursements
Estimate
$ 59,489.52 $ 56,671.67 $ 57,069.00 $ 41,804.64
85
ANNUAL REPORT
1960
REPORT OF THE SCHOOL COMMITTEE
To the Citizens of Plainville:
The Plainville School Committee presents the following report for the year 1960.
Because of the competitive situation in the hiring of teachers, a new salary schedule has been set up to go into operation September 1961. This will operate from the state-set minimum of $4000 to a maximum of $6000 for a Bachelor's degree. It is designed with the hope of giving our children the best opportunity possible for ele- mentary education commensurate with the town's financial standing. The present enrollment is 11% above that of 1959 with all rooms in the school occupied.
Homogeneous grouping is at present carried out in all grades ex- cept the first. The committee feels that this is a step which strengthens the program, benefiting both the brilliant child and the one who needs more personalized attention.
The Educational T.V. program is continuing to be a successful part of our curriculum. French is taught to grades 4, 5 and 6. We gain also through the use of Science, Literature and Music offered through the "21 inch classroom."
Through the National Defense Education Act, supplementary money has been available for procuring teaching media for science. This allows the teaching of Elementary Science throughout the school.
In our maintenance schedule this year, five classrooms were painted as well as the auditorium walls and the library.
A shed built for the school at cost by King Philip Regional Voca- tional High School is an addition much needed for storage of power tools, etc.
Again this year we wish to thank other organizations, town of- ficials, town service departments and any others who have helped in any way with the functioning of the school.
86
TOWN OF PLAINVILLE
1960
We offer a budget which has not increased in comparison with the 11% enrollment increase. We feel that with this we can keep up the educational standard of the school while keeping in mind the interest of the taxpayer.
The committee hopes that you will study our budget and the reports of Superintendent Carl Green and Principal John Kent.
Respectfully submitted,
HELEN A. SMITH, Chairman RAY P. FELIX, Secretary MARY V. PROAL HARRY SCHOENING CHARLES W. SEMPLE
REPORT OF THE SUPERINTENDENT OF SCHOOLS
To the Plainville School Committee:
I consider it a privilege to submit to you my first annual report.
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.