Plainville, Massachusetts annual reports 1960-1965, Part 4

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


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.