USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 52
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
Woodward, Richard D. and Virginia F., 20 Huntington Ave. Plan 5, Par. 84, 9,025 sq. ft. $250. House, $2,250. 2,500
Worster, Frederick F. and Freda M., 4 Lynn Ave. Plat 8, Par. 43. 10,000 sq. ft. $250. House, $2,900. 3,150
Wrentham Sportsmen's Association, Wrentham, Mass. Plan 1, Par. 31 (Pond), Club house, $2,000; Plan 1, Par. 27, 5.58 ac. $1,000. House, $1,500. 4,500
Wright, Francis E. and Thelma F., 17 Ewald Ave. Plan 7, Par. 83, 14,730 sq. ft. $300. House, $2,800. 3,100
Wyatt, Leonard R. and Laura, Walnut St. Plan 12, Par. 47, 18,600 sq. ft. $300. House, $2,500. 2,800
Plan 12, Par. 47A, 24,541 sq. ft. $300. 300
Wyckoff, Donald E., 25-30 N. 28 Place, Poenix, Arizona. Plan 3, Par. 130, 18,120 sq. ft. $200. 200
Wyckoff, Francis B., Nampha, Idaho. Plan 3, Par. 163, 24,000 sq. ft. $300. 300
Wycoff, Gladys A., Foxboro, Mass. Plan 3, Par. 164, 24,000 sq. ft. $300. 300
282
TOWN OF PLAINVILLE
1964
Young, Philip and Nettie, Walnut St. Plan 12, Par. 51, 1 ac. $300. House, $2,300. 2,600
Zabukas, John and Mary, 244 Don Ave., Rumford 16, R.I. Plan 12, Par. 20, 38,400 sq. ft. $300. 300
Zilch, Jacqueline C., 1 Vernon Young Dr. Plan 11A, Par. 180, 10,494.6 sq. ft., $250. House and Garage, $4,000. 4,250
Zilch, John E. and Sylvia M., 26 Bugbee St. Plan 11A, Par. 58, 1.26 ac. $1,000. House, $3,000; Garage, $300; Shop, $200. 4,500
Zilch, Francis N., 18 Bugbee St. Plan 11A, Par. 56, 1.35 ac. $600. House, $2,900; Garage, $100; New garage, $500. 4,100
Armirotto, Peter, Jr., and Jeannette, 11 Cross St. Plan 8, Par. 34A. Garage, $300. 300
Hemmingsen, Clara L., 351 South St. Plan 8, Par. 117. 3,837 sq. ft. $100. 100
John and Lillian Sarakin, Washington St. RR. Plan 1, Par. 4, 2.25 ac. $400. 400
Walker, Beatrice C., 285 Willow St., Mansfield, Mass. Plan 8, Par. 175. 35,625 sq. ft. $200. 200
INDEX
Ambulance Report
111
Animal Inspector's Report 96
Assessor's Report 79
Board of Appeals
109
Building Inspector
107
Civil Defense Report
109
Conservation Commission
88
Control of Insects and Dutch Elm Disease
87
Fire Engineers' Report 111
Gas Inspector's Report
110
Highway Department 92
King Philip Regional School Committee Report.
135
Library Trustees
89
Milk and Dairies Inspector 108
Norfolk County Mosquito Control Project.
90
Park Department
91
Planning Board
87
Police Commission 102
Police Department Report
103
Sanitary Inspector
108
INDEX - Continued
School Building Committee 97
School Report-Plainville 119
Attendance Tables
132
List of Teachers
134
Membership by Age and Grade.
133
Money Available for Schools.
122
Money Received from State
123
School Calendar
121
School Committee
125
School Committee Budget
124
School Officials
120
School Physician
129
Statistics
131
Superintendent of Schools
126
Sealer of Weights and Measures 85
Selectmen's Report
171
Board of Health 177
Current and Incidentals 172
Welfare Categories
174
Slaughtering Inspector's Report 96
INDEX - Continued
-
Tax Collector's Report
114
Town Clerk's Report 10
Birth's Recorded in Plainville during 1964.
67
Deaths Recorded in Plainville during 1964.
75
Expenditures of Registrars
78
Expenditures of Town Clerk
78
Jury List
82
Licenses and License Fees Received by Town Clerk.
81
Marriages Recorded in Plainville during 1964
71
Warrants and Proceedings
10
Town Counsel
117
Town Forest Committee 86
Town Officers
4
Treasurer's Report
154
Tree Warden's Report
86
Valuation of Real Estate
187
Veterans' Agent
116
Warrant for Annual Town Meeting, 1965.
179
Water Commissioners' Report
98
Wiring Inspector's Report
107
PLAINVILLE FIRE ALARM C. E. SKINNER, JR., Chief
3 Emergency-Police Call
4 Forest Fire
5 Fire Station
6 Center of Town
7 South & Cottage Sts.
8 South & Maple Sts.
9 South St. & Bacon Square
12 South & Pleasant Sts.
13 Assembly Call
14 South & Bugbee Sts.
15 South & Everett Sts.
16 Spring & School Sts.
17 Spring & Broad Sts.
18 Pleasant & Cottage Sts.
19 Pleasant & East Bacon Sts.
21 Washington St., No. Attleboro Line
23 Washington & Bugbee Sts.
24 Washington & East Bacon Sts.
25 Washington & George Sts.
26 Washington & Shepard Sts.
27 Washington & Taunton Sts.
28 Washington & Belcher Sts.
29 Belcher & Madison Sts.
31 South & Fuller Sts.
32 South & Robbins Sts.
34 South & Cross Sts.
35 Lynn Ave. & Wades Road
36 Cross St. & Lynn Ave.
41 West Bacon St. & Bacon Square
42 West Bacon & Fletcher Sts.
43 West Bacon St. & Mathurin Road
45 West Bacon & Walnut Sts.
46 West Bacon & Warren Sts.
47 West Bacon & Zeller Ave.
48 West Bacon & Freemont Sts.
49 Sidney St. & Cooney Ave.
61 Plainville Stock Co. (Private)
62 A & J Tool Co.
63 Glines & Rhodes
64 Whiting & Davis Co.
65 Bugbee & Niles Co.
67 Plainville Coal Co.
68 Rogers Rest Home
71 Plainville Machine & Tool
72 George E. Clentimack Co.
112 Pleasant & Melcher Sts.
113 Out of Town
114 Grove & Brunner Sts.
115 Elementary School (Private)
116 Grove St. & Lincoln Ave.
117 Grove & School Sts.
118 Evergreen Road & School St.
119 Crestwood Ave. & School St.
121 Highland Ave. & East Bacon St.
122 Hillcrest Drive & East Bacon St. 135 High School
145 Methodist Church
151 Dominican Academy (Private)
155 Saint Martha's Church
211 James & East Bacon Sts.
212 Bergson Products
213 George & East Bacon Sts.
214 Ewald & James Sts.
215 George & Ewald Sts.
216 George & School Sts.
217 George & Wampum
218 Berry St., Wrentham Line
221 Wilkins' Four Corners (Rt. 106 & 152)
223 Taunton & Shepard Sts.
224 Taunton & Mirimichi Sts.
225 Taunton & Cowell Sts.
226 Taunton St., Wrentham Line
231 Messinger St. & Hillside Road
242 Mirimichi St., Treasure Island
243 Mirimichi St., Foxboro Line
311 South & Harvard Sts.
312 Grant St. & Park Ave.
313 Grant St. & Huntington Ave.
314 Garfield St. & Park Ave.
315 South & State Sts.
316 Pearl St. & Park Ave.
317 Pearl St. & Huntington Ave.
318 South & Berry Sts.
321 South St. & Monroe Drive
322 Monroe Drive & Walter St.
323 Laurel & June Sts.
325 South St. & Pineland Drive
331 South & Green Sts.
332 High & Green Sts.
334 High & Chestnut Sts.
335 High & Cross Sts.
411 Walnut & Fuller Sts.
412 Walnut & High Sts.
413 Hancock & High Sts.
414 Hancock & Bow Sts.
415 Hancock St., Wrentham Line
416 High & Rhodes Sts.
417 Rhodes & Bow Sts.
421 Warren & High Sts.
422 Hawkins & High Sts.
423 Hawkins St., Cumberland Line
424 Hawkins St., North Attleboro Line
431 Anox Corp.
432 Hilsinger Corp. (Evans Div.)
612 D. E. Makepeace Co.
613 Fernandes Market
2-RECALL IN CASE OF A FIRE OR AN EMERGENCY-DIAL MYrtle 9-2311
Chief C. E. Skinner, Jr., Tel. Home MYrtle 5-5762
FIRE STATION: For all calls other than fire or emergency Dial MYrtle 5-5252
NO SCHOOL SIGNALS
7:00 a.m. Three double blasts on Fire Alarm System signifies no school for all Regional School pupils for the day.
7:30 a.m. Same signal signifies no school for all Plainville Elementary pupils for the day.
11:45 a.m. Same signal signifies no school in the afternoon and all pupils will stay in school one hour longer than the usual morning session and then be dismissed for the day.
Annual Report
WREN THAM INFOS
PLAIN VILLE
OS
PLAINVILLE MASSACHUSETTS 1965
Town of Plainville
The area Loown as Piaioville was anfiled in 1661 and was a locality in ihr piwo of Wrentham unid ils incorporation in 1906. AL one liwe bir lown was known as the world's largest specially jewelry manufacturing conter. Originally the inhabitants of this Area were engaged in agri- cinture Manufaclumine began prior to 1949 with a grain mill, followed by n button minikactiver in 1942, and then jewelry manufacturing.
Incorporated De a two April 4, 1905.
Populatino : 19.50 1955 1960
1985
2,082 2,557 3,810 4.252
Lund arep: 30.09 square miles Dentify: 1950 190 persous per square mile
(5) 280 persuns per square mile
1090 940 persons per square mile 1065 389 bordone per square mile
Nurober of miles of road: Approximately 50 miles.
Total registraling af voters: 1965
Republicans - 875 Democra - 218 Independents - 700 Total - 1681
Seautor: in Couzresy:
Dover, Muss
Howorsblu Lowwret Saltonalall Honorable Edward M. Kennedy Boston, Mass
Congressman Tenth Congressional District: Honorable Joseph W. Martin, Jr. No. Altleboro, Mase.
Slate Sepolor, Sucond Nottols District: John M. Quinlan Dover, Mass
State Representative, Tenth Norfolk District: James G. Wheeler Westwood, Mans.
Councilor Second District: Margaret M. Heckler Wellesley, Mass,
Critoty Sept - Norfolk County, Dedham, Mass.
County Commissioners:
Toho Francie Murphy, Chairman Www. Hol T. Bues James J. Collins Jobo P. Concanoon, Clerk
Connky Trensore !: Raymond C. Warmington County Engineer: Wallace S. Carson
In Memoriam
HELEN R. COOK Member and Clerk, Plainville School Building Committee Died July 28, 1965
FRANCIS E. McGOWAN
Served The Town as a Police Commissioner Member of Plainville School Committee
Died October 12, 1965
GEORGE N. SNELL
Served The Town of Plainville in the Following Capacity: Moth Inspector Town Forest Committee Tree Warden Special Police Officer Measurer of Wood, Bark and Lumber Died October 19, 1965
PLAINVILLE PUBLIC LIDRARY
Sixty-first Annual Report
of the
TOWN OFFICERS of
PLAINVILLE, MASSACHUSETTS
PLAIN
MASS.
COLONY
NMOL
16
28
E. MASS.
WREN
Anglie
THAM
1673-1
- 166
.1905
PLAIN
VILLE
INCORP
19
05.
5
4 19
RATED
APRIL
For the Year Ending December 31st, 1965 1965
The North Attleborough Chronicle Company 1966
.LE
4
TOWN OF PLAINVILLE
1965
Plainville Town Officers For The Year 1965
ELECTED OFFICIALS
Board of Selectmen Board of Public Welfare Board of Health
LEROY B. WILSON MILES E. HOOKER RAYMOND V. MILLER
Term expires March 1968 Term expires March 1967 Term expires March 1966
Town Clerk
AUSTIN F. GRANT
Term expires March 1966
Moderator
CHARLES O. PEASLEY
Term expires March 1966
Board of Assessors
STANLEY G. COLE FRANCIS W. SIMMONS
ROBERT B. McALICE
Term expires March 1968 Term expires March 1967 Term expires March 1966
Town Treasurer
LAWRENCE H. CARPENTER
Term expires March 1968
Tax Collector
THEODORE A. WICKMAN
Term expires March 1968
Water Commissioners
BYRON J. SCHOFIELD MAIDA L. KING ALTON E. FRENCH
Term expires March 1968 Term expires March 1967 Term expires March 1966
5
ANNUAL REPORT
1965
School Committee
HARRY A. SCHOENING, JR. FRANCIS E. McGOWAN (Deceased) RAY P. FELIX (Appointed)
WILLIAM E. CLARKE
ROBERT W. ROOT
HELEN A. SMITH
Term expires March 1968 Term expires March 1968 Interim thru March 1966 Term expires March 1967 Term expires March 1967 Term expires March 1966
Regional School District Committee
JOHN L. HALEY ERICK SARGENT
Term expires March 1967 Term expires March 1966
Park Commissioners
JOHN J. RONAN THOMAS B. ARMITAGE DANIEL E. HUNT
Term expires March 1968 Term expires March 1967 Term expires March 1966
Auditor
ARTHUR H. GLEICHAUF, JR.
Term expires March 1966
Tree Warden
EVERETT W. SKINNER
Term expires March 1966
Trustees of Public Library
BARBARA P. FLUCK STANLEY MYERS RUBENA F. COLE
Term expires March 1968 Term expires March 1967 Term expires March 1966
Town Planning Board
BRUCE E. HASTINGS JOHN E. FARIA JESSE W. FRANKLIN, JR. WILLIAM E. CLARKE
EARL W. PECK
Term expires March 1970 Term expires March 1969 Term expires March 1968 Term expires March 1967 Term expires March 1966
Town Constables
DONALD J. PECK ROBERT R. FAILLE ALLEN S. BREEN
Term expires March 1966 Term expires March 1966 Term expires March 1966
6
TOWN OF PLAINVILLE
1965
Finance Committee
MARSHALL E. BROWN
RAYMOND E. CROWELL
DANIEL T. MALONE
H. BERTHA BROWNE
ALFRED G. BOLDUC
RICHARD V. FLYNN
ROBERT O. MALIN
Term expires March 1968
Term expires March 1968
Term expires March 1968
Term expires March 1967
Term expires March 1967
Term expires March 1966 Term expires March 1966
Plainville Housing Authority
CLINTON E. BARTON, SR.
Term expires March 1970
WALTER T. FINK
RICHARD V. FLYNN (State Appointed)
Term expires March 1968
MELVIN E. DWYER
Term expires March 1967
FRANCIS W. SIMMONS
Term expires March 1966
Measurers of Wood Bark and Lumber
ALEC H. FREDERICKSON
Term expires March 1966
FRANCIS W. SIMMONS
Term expires March 1966
EVERETT W. SKINNER
Term expires March 1966
GEORGE N. SNELL (Deceased)
Term expires March 1966
Fence Viewers and Field Drivers
DONALD J. PECK
ROBERT R. FAILLE
PHILIP R. MacKENZIE
Term expires March 1966 Term expires March 1966 Term expires March 1966
TOWN OFFICIALS APPOINTED BY THE BOARD OF SELECTMEN
Board of Registrars
JOHN A. MARTIN (Resigned)
ROBERT GUILLETTE (Appointed) RICHARD M. COBB
ROBERT THIBADEAU
AUSTIN F. GRANT
Term expires March 1968 Term expires March 1968 Term expires March 1967 Term expires March 1966 Town Clerk Registrar
Board of Appeals
ROBERT O. KENISTON MELVIN F. DWYER ROBERT W. HAYES
Term expires March 1968 Term expires March 1967 Term expires March 1966
Term expires March 1969
7
ANNUAL REPORT
1965
TOWN OFFICIALS - continued
BESSIE BARTON
RUTH R. FULTON
ADRIAN G. WHEELER
CHARLES R. MASON
RUSSELL E. SKINNER
DANIEL T. MALONE
DANIEL E. HUNT CLINTON E. BARTON, SR.
EARL J. LAVIN
CHARLES C. BAGLEY
HOMER J. SHEPARD
EVERETT W. SKINNER
EARL B. THOMPSON
EARL B. THOMPSON
EARL B. THOMPSON
PUTNAM STEELE (East Bridgewater)
HERBERT A. MORSE
Clerk of Selectmen Welfare Agent Sealer of Weights and Measures Town Counsel Town Burial Agent Director of Veterans' Services Director of Civil Defense Building Inspector Inspector of Wires Gas Inspector Inspector of Plumbing Moth Inspector Inspector of Milk and Dairies Inspector of Animals Inspector of Slaughtering Sanitation Inspector Dog Officer
Zoning Board of Appeals
ROBERT W. HAYES
ROBERT O. KENISTON
MELVIN F. DWYER
GEORGE W. PRAY (Associate Member)
RICHARD ESTEN (Associate Member)
Term expires March 1968 Term expires March 1967 Term expires March 1966
Term expires March 1966
Term expires March 1966
Town Conservation Commission
JOHN W. FLYNN
EVERETT W. SKINNER
ARTHUR W. WASHBURN, JR.
RAYMOND N. SMITH
STANLEY MYERS
ALEC H. FREDERICKSON
DOROTHY S. CHEVERS
ROBERT J. PROAL
Term expires March 1968 Term expires March 1968 Term expires March 1968 Term expires March 1967
Term expires March 1967 Term expires March 1966 Term expires March 1966 Member ex-offico
Town Forest Committee
ROBERT J. PROAL EVERETT W. SKINNER ALEC H. FREDERICKSON
Term expires March 1968 Term expires March 1967 Term expires March 1966
8
TOWN OF PLAINVILLE
1965
Elementary School Building Committee
PETER ARMIROTTO, JR. WILLIAM E. CLARKE
EARL W. PECK
HARRY A. SCHOENING, JR. ROBERT O. MALIN ROBERT W. HAYES
(Mrs.) HELEN R. COOK (Deceased)
Industrial Development Commission (Inactive in 1965)
Committee to Secure a Town Physician
ANTHONY G. NADEEM
JOHN J. RONAN
JOHN F. McDONNELL PAUL F. RIOUX
Garford Property Committee
EVERETT W. SKINNER LEROY B. WILSON
CLINTON E. BARTON, SR.
H. EUGENE THOMPSON
RAYMOND E. CROWELL BURTON V. MILLER
DANIEL T. HUNT PHILIP R. MacKENZIE (ex-officio) CLARENCE E. SKINNER, JR (ex-officio)
Board of Police Commissioners
(This Board was discontinued December 9, 1965) HARRY E. COOPER (Resigned) BURTON V. MILLER (Resigned) LUCIEN G. GAUDREAU (Resigned)
Acting Chief of Police
PHILIP R. MacKENZIE (Resigned) DONALD J. PECK (Appointed)
Regular Police Officers
ROBERT R. FAILLE (Sergeant) THOMAS LAMOTHE ARTHUR H. MacDONALD
MARIO P. BLAZIC (Resigned)
Special Police Officers
WAYNE G. CHENEY EDWARD MARCOUX HARRY PAYNE
RAYMOND MUIR ALVA PAULUS WILLIAM SALAMONE
JAMES E. JOHNSON JOHN H. SPEER EDGAR PEAVEY THEODORE A. WICKMAN WALTER VINE LYMAN H. PARMENTER, JR.
9
ANNUAL REPORT
1965
RUTH R. FULTON (Matron) EVERETT W. SKINNER (Supt. of Streets) HERBERT A. MORSE (Dog Officer) CHIEF WALTER HOBBS (Wrentham) CHIEF STANLEY LYKUS (North Attleboro)
North Attleboro Officers
Lt. JAMES N. WATTERS Sgt. ROBERT L. MORSE Sgt. HENRY BIBBY
LEO E. DESAUTEL
JOHN T. CONNOLLY
JOHN D. COYLE, JR.
WILLIAM F. NOONAN
ELLIOT H. ADAMS
WILLIAM F. MOON
JAMES DAVIS (3rd)
Special Police in Plainville
Lt. JOHN J. MCCARTHY Sgt. DANIEL J. BRADLEY Sgt. GEORGE C. ELLIOTT WILLIAM A. UHLIG JOHN O. JOHNSON GEORGE R. UHLIG LEON J. CAMPBELL FRANCIS M. GOOKIN ANTONIO J. CASALE ROBERT BRAY
Restricted Assignment - Special Police Officers in Plainville
LUCIEN GAUDREAU (Plainville Drive-In Only ) HENRY NEVEUX (Plainville Drive-In Only) ARTHUR J. PARISEAU (Plainville Drive-In Only ) ELMER C. PEASE (Plainville Drive-In Only) ARTHUR P. MOSKOS (Fernandes Property Only) JOHN LEE (Fernandes Property Only) WILLIAM F. SHEA (D. E. Makepeace Property Only) JOHN F. DREW (D. E. Makepeace Property Only ) HOWARD G. WHEELER (Wrentham Sportsman's Club Only) JOHN ANDRADE (Wrentham Sportsman's Club Only ) LAWRENCE H. CLARKE (Plainville Beagle Club Only) EVERETT W. SKINNER - Superintendent of Streets CLARENCE E. SKINNER, JR. - Forest Warden
Board of Fire Engineers
WALTER E. COLEMAN H. EUGENE THOMPSON
FREEMAN P. ROGERS
Term expires March 1966 Term expires March 1966 Term expires March 1966
Appointed by the Fire Engineers
CLARENCE E. SKINNER, JR. HOWARD A. BANKERT RAYMOND L. CLONTZ
Chief of the Fire Department Permanent Fire Fighter Permanent Fire Fighter
10
TOWN OF PLAINVILLE
1965
Plainville Fire Department - Call Men
THOMAS ARMITAGE - Deputy Chief DANIEL HUNT - Lieutenant SHERMAN JOST - Lieutenant DAVID LOMASNEY - Lieutenant ROBERT RAMMEL - Lieutenant
RICHARD COBB RICHARD COOPER RAYMOND FELIX
EDWARD FOUNTAIN
JOSEPH FOUNTAIN
THOMAS KEEGAN
RICHARD KELLEY
NORMAN LUMNAH
DONALD McALPINE STANLEY MYERS ALDEN RAMMEL ALLEN REED ALBERT SCHICKLES RUSSELL SKINNER W. RYDER SMITH OTTO WOLF
A. R. A. (AREA REDEVELOPMENT ASSOCIATION) COMMITTEE
ROBERT C. KENISTON, Chairman
CHARLES F. BREEN, JR.
H. BERTHA BROWNE
DONALD G. COLLEY
MELVIN F. DWYER
FRED FLUCK
HENNING FREDERIKSEN
LOUIS J. GUILLETTE
RUTH R. FULTON
OTTO W. WOLF
ELSE JENSEN MARION E. MALONE FRANCIS MCCABE
BENEDICT V. MCGRATH, JR. CHARLES O. PEASLEY EARL B. THOMPSON MILDRED E. THORBURN PRESTON I. TITUS
Personnel Planning Committee
LUCIEN R. LAFERRIERE, Chaiman JAY L. UNDERHILL, Clerk ROBERT S. ADAMS ROBERT A. FIRTH RICHARD N. SPAULDING '
Nominations for Plainville Rationing Board
WARREN B. ALLEN WALTER T. FINK EUGENE E. HAWKINS ARTHUR W. WASHBURN, JR. CHARLES SEMPLE
Annual Report
of the
TOWN CLERK
of
PLAINVILLE, MASSACHUSETTS
ANY
MMOL WREN
COLONY
PLAINE 19
INC
THAM E-1905 VILL OS SOSI
MPOR
TID APRIL
For the Year Ending December 31, 1965
OFFICE OF TOWN CLERK
Town of Plainville, Massachusetts
August 24, 1965
To: Bessie Barton of said Plainville,
Dear Madam:
By virtue of the authority in me vested, with full power of revocation,
I do hereby appoint you Assistant Town Clerk of said Plainville, with all powers, duties and authority appertaining to said office.
AUSTIN F. GRANT,
13
ANNUAL REPORT
1965
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 Elemen- tary School Auditorium in said Plainville on
MONDAY, JANUARY 25, 1965
at 7:30 o'clock p.m., then and there to act on the following article, viz:
Article 1. To see if the Town will vote to accept the Zoning By-Laws and Map as proposed and published by the Planning Board, copies of which are filed with the Town Clerk entitled "Proposed Zoning By-Law for the Town of Plainville, prepared November 1964" and revised De- cember 1964, or do or act in any manner relative thereto. (2/3 vote re- quired)
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-five.
MILES E. HOOKER LEROY B. WILSON RAYMOND V. MILLER Selectmen of Plainville
14
TOWN OF PLAINVILLE
1965
A true copy. Attest:
DONALD J. PECK Constable
January 18th, 1965
I hereby certify that I have posted five copies of the within Warrant in five public places in the Town of Plainville.
Attest:
AUSTIN F. GRANT, Town Clerk
MINUTES OF SPECIAL TOWN MEETING
January 25, 1965
A special town meeting was held Monday, January 25, 1965 at 7:30 P.M. in the auditorium of the Plainville Elementary School, South Street, Plainville, Mass. The meeting was called to order by the Moderator, Charles O. Peasley, the voters having been checked into the hall by the voting list by Robert Keniston (R) and Marion McCabe (D), showing a total of 119 voters present, 73 men and 46 women.
The call to the meeting was read by Austin F. Grant, Town Clerk.
The following tellers were appointed by Moderator Charles O. Peas- ley. Right side of the hall; Robert Fawcett and Bruce Hastings. Left side of the hall: John Haley and William Simpson. Austin F. Grant, Town Clerk, was appointed ballot box officer in the event of a ballot vote. The Moderator stated the bounds of the hall to be the seats on the floor of the auditorium. Anyone sitting in the bleachers would not be entitled to vote.
ARTICLE 1. Motion by Earl Peck and seconded by LeRoy Wilson that the town accept the Zoning By-Laws and Map as proposed by the Planning Board, copies of which are filed with the Town Clerk entitled "Proposed Zoning By-Law for the Town of Plainville, prepared Novem- ber 1964" and revised December 1964.
15
ANNUAL REPORT
1965
A motion was made by Donald Colley and seconded by Joseph Gaulin that a secret ballot be taken. A voice vote was taken and this motion was defeated.
Upon motion by Earl Peck and seconded by Miles Hooker Section 1.2 was amended to read "any Agents appointed by them; and any refer- ence in this By-Law to Selectmen means the Selectmen or the appointed agents as the context admits or permits. Upon a standing vote the amend- ment was accepted 101 Yes 1 No.
Upon motion by Earl Peck and seconded by Raymond Miller sec- tion 1.3 was amended to read "no building shall be built, erected, razed, altered or moved" adding the word razed to the article. A standing vote was taken. Results of voting; Yes 98. Opposed 0.
The result of the final vote to accept the Zoning By-Law as amended was Yes 109, No 0.
At 8:17 P.M. the Moderator declared the meeting adjourned.
AUSTIN F. GRANT, Town Clerk
TOWN OF PLAINVILLE
COMMONWEALTH OF MASSACHUSETTS
ZONING BY-LAW
PLAIN
VIL
o
MASS 16 28
COLONY
NMOL
WREN.
THAM
1673
1664 -1905
PLAIN
VILLE
INCOR
19
05.
9.1905.
CORPORATE
APRIL
ADOPTED JANUARY 25, 1965
Approved by Attorney General EDWARD W. BROOKE
APRIL 8, 1965
2
.. MASS.
18
TOWN OF PLAINVILLE
1965
ARTICLE I
ADMINISTRATION AND PROCEDURE
1. 1 Purpose - The purpose of this By-Law is to provide for the Town of Plainville protection authorized by the General Laws of the Commonwealth of Massachusetts, Chapter 40A and any amendments thereof.
1. 2 Enforcement - This By-Law shall be enforced by the Selectmen or any agents appointed by them; and any reference in this By-Law to Selectmen means the Selectmen or the appointed agents as the context admits or permits.
1. 3 Permits Required - No building shall be built, erected, razed, altered or moved and no use of land or a building shall be made, begun or changed without a permit having been issued by the Selectmen or Designated Agent. No building shall be occupied until a Certificate of Occupancy has been issued by the Selectmen. Application for a permit shall be accompanied by a plan showing the lot, lot area, the proposed location of the building on said lot, front, side and rear yard distances, the use proposed and such other pertinent information as required on the application form.
1. 4 Penalty - Any person violating any of the provisions of this By-law may be fined not more than twenty dollars for each offense. Each day that such violation continues shall constitute a separate offense.
1. 5 Board of Appeals - There is hereby established a Board of Appeals of three members and two associate members to be appointed by the Selectmen, as provided in Chapter 40A of the General Laws, which shall act on all matters within its jurisdiction under this By-Law in the manner prescribed in Chapter 40A of the General Laws. The Board of Appeals shall have the following powers.
1. 5. 1 Appeals - To hear and decide appeals taken by any person aggrieved by reason of his inability to obtain a permit from any adminis- trative official under the provisions of Chapter 40A, General Laws, or by any officer or board of the town, or by any person aggrieved by any order or decision of the inspector of buildings or person or persons acting in that capacity, or other administrative official in violation of any provi- sions of Chapter 40A, General Laws, or of this By-Law.
19
ANNUAL REPORT
1965
1. 5. 2 Special Permits: - To hear and decide applications for ex- ceptions as provided by this By-Law, and subject to appropriate condi- tions or safeguards imposed by the Board.
1. 5. 3 Variances: - To authorize upon appeal, or upon petition in cases where a particular use is sought for which no permit is required, with respect to a particular parcel of land or to an existing building thereon a variance from the terms of this By-Law where, owing to con- ditions especially affecting such parcel or such building but not affecting generally the zoning district in which it is located, a literal enforcement of the provisions of this By-Law would involve substantial hardship, financial or otherwise, to the appellant, and where desirable relief may be granted without substantial detriment to the public good and without nullifying or substantially derogating from the intent or purpose of this By-Law, but not otherwise.
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.