Plainville, Massachusetts annual reports 1960-1965, Part 52

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


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.