Plainville, Massachusetts annual reports 1960-1965, Part 58

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


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1960-1965 > Part 58


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


Daisy O. Cheever, 18 Evergreen Rd. Secretary Franklin Sentinel, Franklin, Mass.


Georgia S. Goddard, Shepard St. Self Employed


Rosella M. Guillette, Washington St. Housewife


(Husband) Retired


Lois Y. Kaufman, 64 East Bacon St. Accounts Receivable Clerk Whiting & Davis Company, Plainville, Mass.


Eleanor J. McGrath, 58 School Street Housewife


(Husband) City Editor, Pawtucket Times, Pawtucket, R. I.


Mary V. Proal, School Street Housewife


(Husband) Retired


Annual Report


of the


VITAL STATISTICS


of


PLAINVILLE, MASSACHUSETTS


PLAINVI


MASS 1650


COLONY


TOWN


WREN.


THAM


1673.


-1664


1905


...


PLAIN


VILLE


c


19


05.


05


ORP


41


APRIL


D


For the Year Ending December 31, 1965


28


E. MASS.


...


92


TOWN OF PLAINVILLE


1965


BIRTHS RECORDED IN PLAINVILLE IN 1965


Date


Name


Parents


November-1963


12-Deborah Ann Stephens December


6-Nicholas Tocci 7-Jodi Ann Grant 25-Steven Gerard McCabe 31-Laurie Ann Cook


Terry Roy Stephens-Charlotte Landuyt


Louis S. Tocci-Nancy M. Hartwich Richard Grant-Roberta Ann Logan Francis McCabe-Marion Nancy Coppolino Frederick Cook-Sandra Ann Riley


December-1964


31-Richard Clifford Moreau


January-1965


5-Sharon Marie O'Connor 6-Patricia Maureen Ross 8- Norton 13-Cynthia Michelle Crowley 20-Heather-Ann Spinney 22-Carl Westwood Green, II 25-Andrew John Roulier 27-Michael Paul Blazic


Douglas Moreau-Judith Ellen Strang


John O'Connor-Dorothy Marie O'Neill Edward T. Ross-Barbara A. Blouin Everett S. Norton-Edith May Phinney John L. Crowley-Cynthia H. Delano Ralph Spinney, Jr .- Alma Jane Anderson Carl Westwood Green-Beatrice M. Hyde David Leon Roulier-Constance I. Myers Mario P. Blazic, Jr .- Carol Ann Roberts


February


1-Timothy John Auty 5-Todd Francis Bellavance 7-Michele Lisa LaCasse 9-Laura Johnson 9-Julie Ellis 10-Todd Michael Vinton 11-Patrick Joseph Flylnn 11-Glenn Emerson Moore 14-Diane Dee Babbitt 16-Jeffrey Lee DiTomassi 17-Robin Jane Kampen


Albert J. Auty-Marcia Lee Johnson John Bellavance-Ann Marie Cavaliere Robert L. LaCasse-Gloria J. Wojciechowski Aaron Johnson-Beverly Ann Scharegge James Ellis, Jr .- Janet Claire McDonald Edward A. Vinton-Carol Marian Brown Richard V. Flynn-Jane Ann Barren Peter E. Moors-Eleanor C. LaPlante Russell Babbitt-Shirley J. Perreault Vincent DiTomassi-Yvonne R. Dion Neil H. Kampen-Jane Metanis


93


ANNUAL REPORT


1965


March


1-Wade John Robinson 6-Amanda Kristine Hall


16-Lynn Mari Turinese


20-Kenneth Richard Stackpole


30-Michael Henry Keegan


Duane Lee Robinson-Gloria Nixon Richard A. Hall-Margaret Ann Gillette William M. Turinese-Veronica A. Mello Richard R. Stackpole-Jean M. Batchelder Thomas Joseph Keegan-Patricia Saltonstall


April


3-Gregg Duquette


9-Mark Stephen Nevins


12-Donald Jon Peck, II


26-Linda Marie Roy


30-Adam Mckenzie Breede


Edward J. Duquette-Elaine Follis Paul S. Nevins-Georganne Martha Samsel Donald Jon Peck-Mildred Arleta Franklin Melvin Thomas Roy-Audrey Marie Cross John R. Breede-Karen Christine Hiller


May


6-Cynthia Abbie Rounds


10-Charles Robert Bitel 10-Jeffrey Paul O'Donnell


Emory A. Rounds, Jr .- Alice Marie Ward John Paul Bitel-Patricia Marie Mady John Joseph O'Donnell-Ada Estelle Morrissey


Richard F. DiPlacido-Donna Jeanne Lukens


Michael G. Grealish-Mary C. Cadogan Maurice A. Pothier-Carole A. Losowski Charles Joseph Andrews-Janet Marie Sears George Everett Brown, Jr .- Frances Ann Bertone


Robert A. Field-Louise B. Choiniere Allan Gerald Reed-Carol Ann Schaefer


June


4-Pamela Jean Candage


5-Deborah Ann Poirier


8-Mark Allen Hathaway 10-Kimberley Ann Franklin


14-Sandra Adams Taber


15-James Joseph Peavey


Bert M. Candage, Jr .- Katherine Irene Howard Raymond Henry Poirier-Roberta Ruth Farrell Kenneth James Hathaway-Laura Ann Cook Jeffrey R. Franklin-Carolyn Hancock Fred Austin Taber-Charlotte Evelyn Adams Edgar Thomas Peavey-Patricia Ann Farrell


11-Richard Francis DiPlacido, Jr.


15-Thomas Joseph Grealish 17-Brian Mark Pothier 17-Mark Edward Andrews 21-Norma Weston Brown


22-Lisa Louise Field 26-Kevin Allan Reed


94


TOWN OF PLAINVILLE


1965


16-Zanig Jaroohe Koshgarian Avedis S. Koshgarian-Harriet Berberian 21-William Vincent Powers, III William V. Powers, Jr .- Judith Ann Drew 26-Maria Cecilia Reybrock Nicholas W. Reybrock-Marie J. Keenan


July


7-Nancy Lynne Morse 6-Donald William Hamm


7-Keteri Ann Martel 10-Christine Arlette Jost


16-Georgette Bergh


18- Forrest 18 -Forrest


Charles Morse-Jean McNamara Dennis D. Hamm-Mary Francis Peckham Normand A. Martel-Frances Lima Ernest M. Jost-Alice Wirth George N. Bergh-Marie Theresa Santore Robert W. Forrest-Betty Louise Olson Robert W. Forrest-Betty Louise Olson


August


8- - O'Neill 11-Gerald Romeo Mailly, Jr.


14-Andrew James Rioux 29-Paul Lloyd Johnson


William F. O'Neill-Mary Elizabeth Candage Gerald Romeo Mailly-Loretta Ann Cavalieri


Paul Francis Rioux-Jeanne E. Deschenes James E. Johnson-Patricia Anne Molloy


September


1-Virginia Lee Wallace 3-Peter Joseph Rezza 7-Richard Arthur Myers


23-Robert Joseph Sirois, Jr.


24-Jennifer Joan Wood 28-Kevin Joseph McKay


Joseph Wallace-Phyllis Ann Bohmbach Joseph P. Rezza-Joy Elizabeth Chase John Berry Myers-June Sandra Woodworth Robert Joseph Sirois-Doris Adele LaCombe John F. Wood, Sr .- Diane Louise Thompson 1


Raymond E. McKay-Idamae Louise Desper


October


5-Jason Matthew Conrad 6-Monique Ann Laferriere 17-Melissa Ann Esmeraldo 25-Robert Wayne DesLaurier 26-Eric Paul Sandberg


26- Wright


Robert S. Conrad-Joanne Marie Morris Lucien Laferriere-Georgianna A. DeLollis Manuel C. Esmeraldo-Carol Ann Rec George P. DesLaurier-Judith E. Knowles Paul G. Sandberg-Ann Hayes Farrell Francis Edmund Wright-Thelma F. Scharegge


95


ANNUAL REPORT


1965


November


9-Lisa Anne Lambert 19-Kathleen Debra Crowley 22-John Michael Adams 27-Ronald Paul Mouser 27-Rebecca Lewicki 28-Kathy Ann French


Robert John Lambert-Linda Marie Vandal John Leonard Crowley-Cynthia H. Delano John Richard Adams-Linda Elizabeth Roe Norman C. Mouser-Jeannette M. Vadnais Stanley F. Lewicki-Eleanor J. Moriarty Walter F. French-Rita Bertha Chabot


December


1-Yvonne Audrey Allen 10-Patrick Jay Payton 13-Matthew James Dion


Vaughn J. Allen-Catherine Ann Strang Donald C. Payton-Patricia Joan Steliga David Donald Dion-Joan Marilyn Flynn


96


TOWN OF PLAINVILLE


1965


MARRIAGES RECORDED IN PLAINVILLE DURING 1965


Date Name


Married By


1965


January


2-Gustav E. Nilsson, Jr., Pawtucket, R. I. Karen A. Outhouse, Plainville, Mass.


Bruce E. Hanson, Priest


16-Albert Burdell Newman, Plainville, Mass. Nancy Lee Cooper, Plainville, Mass.


Rev. Wayne G. Austin, Clergyman Pauline E. (Enright) Marsten, Plainville, Mass.


23-William Joseph Moran, Thomaston, Conn.


Fabian J. Sammon, R.C. Priest 30-Leroy Frank Brodeur, Jr., No. Attleboro, Mass.


Ann Eleanor Chambers, Plainville, Mass.


Fabian J. Sammon, R.C. Priest


February


6-Joseph C. Levesque, No. Attleboro, Mass. Diane E. Kettell, Plainville, Mass. Fabian J. Sammon, R.C. Priest Mary E. Candage, Plainville, Mass.


26-William F. O'Neill, Plainville, Mass.


Rev. Wayne G. Austin, Clergyman 27-Harry James White, Plainville, Mass. Bertina Elaine Taylor (Potvin) Plainville, Mass. Rev. Wayne G. Austin, Clergyman 27-Raymond F. Carroll, Jr., Plainville, Mass. Gail P. Spevak, No. Attleboro, Mass.


E. Roger Sherman, Justice of the Peace


March


19-Vincent T. Martin, Foxboro, Mass.


Jennie (Gilkenson) Poulin, Plainville, Mass.


James R. McDonnell, J. P.


97


ANNUAL REPORT


1965


29-Walter J. Packer, Jr., Otis Air Force Base, Mass.


Janet Marie Hopkins, Plainville, Mass.


Tony Bacchieri, J. P. and Town Clerk


April


3-Philip L. Sharp, Wrentham, Mass. Adrianne Hayden, Plainville, Mass.


Rev. William B. Perry, Minister Rita B. Clegg, Plainville, Mass.


24-Norman J. Fluette, S. Bellingham, Mass.


Fabian J. Sammon, R.C. Priest


24-Frederick M. Metters, Attleboro, Mass.


Pauline F. LaPerche, Plainville, Mass.


Fabian J. Sammon, R.C. Priest


25-Gardner Frederic Keith, Plainville, Mass. Kay Ingrid Pinkham, Foxboro, Mass.


Frank N. Johnston, Clergyman


May


8-John H. Nelson, Plainville, Mass. JoAnn Melchiorri, Mansfield, Mass.


9-Salvator Santucci, Mansfield, Mass. Joan A. Langille, Plainville, Mass.


15-David John Candage, Plainville, Mass. Jacqueline Wood, No. Attleboro, Mass.


22-John F. Gilroy, Plainville, Mass. Carole C. Carrozza, No. Attleboro, Mass.


John V. Magnani, R.C. Priest


June


1-Thomas Albert Dennison, Portsmouth, R. I. Valma Faith Graves (Kettell) Plainville, Mass.


Arthur A. Sherman


12-Michael D. Padula, Plainville, Mass.


Mary Anne Germaine, No. Attleboro, Mass.


E. Roger Sherman, J. P.


7


Edward L. O'Brien, Priest


Fabian J. Sammon, R.C. Priest


Edmond L. Dickinson, Priest


98


TOWN OF PLAINVILLE


1965


19-William R. Choromanski, Wallingford, Conn. Karen E. Hemmingsen, Plainville, Mass.


Rev. Carl H. Kruelle, Minister


19-Stephen Brooks Baker, Foxboro, Mass. Cheryl Elaine Cate, Plainville, Mass.


Herbert P. Clough, Minister


19-William A. White, Brockton, Mass. Marie Agnes LeClair, Plainville, Mass.


Fabian J. Sammon, R.C. Priest 26-Richard Ross Blackington, No. Attleboro, Mass. Bonita Mae Jillson, Plainville, Mass. Rev. Wayne G. Austin, Clergyman


July


3-Richard Joseph Fasulo, Pawtucket, R. I. Carol Lyn Hamilton, Plainville, Mass. Rev. Wayne G. Austin, Clergyman


10-Stephen Merritt Field, Wrentham, Mass. Sharon Kay Turner, Plainville, Mass.


John M. Bowmar, Clergyman


August


14-Thomas Leonard Parkinson, Amherst, Mass.


Donna Gail Titus, Plainville, Mass.


Rev. John A. King, Priest


September


11-Frank R. Mancini, Rehoboth, Mass. Mary Ellen O'Connell, Plainville, Mass. Rev. Wayne G. Austin, Clergyman 18-James Sumner Floyd, Jr., North Attleboro, Mass. - Elaine Marion Davis, Plainville, Mass.


25-Timothy J. Rockett, No. Attleboro, Mass. Rev. William B. Perry, Minister Theresa F. Rouille, Plainville, Mass.


Fabian P. Sammon, R.C. Priest


October


23-Arnold K. White, Plainville, Mass.


Carolyn Alice Jenness, Wrentham, Mass.


Rev. William B. Perry, Minister


99


ANNUAL REPORT


1965


November


6-James Manuel Andre, Jr., Lakeville, Mass. Sandra Lee Reynolds, Plainville, Mass.


E. Roger Sherman, J. P.


November


20-Arthur Prescott Lothrop, Jr., Plainville, Mass. Marjorie Mae Holland, Franklin, Mass.


27-Parker Robert Perreault, Plainville, Mass.


Rev. Clyde A. Leonard, Priest Alene A. Merigold, No. Attleboro, Mass.


E. Roger Sherman, Justice of the Peace


27-Samuel Manker Allen, Milford, Mass. Sandra Louise Evans, Plainville, Mass.


27-Denis G. O'Sullivan, Norwood, Mass.


Rev. Ray I. Martin, Clergyman Carol Ann LeGare, Plainville, Mass.


Fabian J. Sammon, Priest


27-Frederick Breitenbach, Plainville, Mass. Margaret Fournier, No. Attleboro, Mass. Robert F. Wade, Justice of the Peace


December


26-John P. Ippolito, Plainville, Mass. Betty Ellean Taffe, Sudbury, Mass.


Joseph F. Gough, Priest


100


TOWN OF PLAINVILLE


1965


DEATHS RECORDED IN PLAINVILLE DURING 1965


Date Name


Yr. Mo. Day


Non-Resident


1965


January


22-Henry W. Granger


73


0


0


25-Anna Esther Anderson (Lundgren)


85


9


25


27-Flora Mae (Foster) Lindquist


72


8


24


February


13-Theresa Block


86


2


6


14-John E. Larson 17-Rodolphe J. Tardif


83


3


25


79


10


16


March


5-Lena Burke Moran


72


7


0


6-Leo Morin


72


4


29


11-Katherine Bernadette (Gillis) Corbett


78


8


25


15-Abagail (Adlington) Coggshall


89


0


0


April


28-Ruth (Blanchard) Tingley


89


0


0


29-Lemuel G. Thompson


56


0


10


May


4-Orrill H. (Holmes) Mitchell


91


5


19


14-Annie (Thomasen) Black


79


9


25


27-Irene (Mongreau) Lacasse


61


6


7


June


5-Ethel (Pritchard) Schneider


74


0


0


5-Alice (Ray)


86


0


0


1965


ANNUAL REPORT


101


15-Lena Metrano (nee Capitello)


85


8


21


19-Marie Levesque


80


6


25


22-Alice (Smith) Viens


78


0


0


July


25-Nora (Maitlen) March


77


1


18


26-Thomas Brierley


80


5


8


October


10-Alice Ann (Wilkinson) Brown


83


7


3


12-Fannie F. (nee) Bent Miller


72


7


20


22-John Schreiner


89


9


0


December


10-Hilda M. (Cotton) Dow


73


1


29


18-Emery C. Acker


84


10


16


Resident


January


3-George Thomas Dunn


78


10


15


8-(Baby Boy) Norton


53 Min.


8-Bickford C. Horn


0


0


24


11-William W. Collins


86


2


0


12-Bert J. Prance


96


0


21


18-Joseph E. Mathurin


80


7


0


20-Raymond M. Flavin (on-or-about Jan. 20th)


69


0


0


February


4-Ronald Darling


50


8


14


4-Lydia F. (Norcross) Sylvia


83


2


21


9-Louella Kendrick Lee (Chace)


86


7


3


12-Adolph Grzenda


88


8


10


15-Frederick Renner


70


10


23


March


3-Annie Nickerson Nash


91


3


0


April


9-Anna Dussault Cote


88


0


0


19-Celina (DeGrenia) Brown


77


7


16


19-Wallace Densmore


44


0


0


102


TOWN OF PLAINVILLE


1965


May


23-Arthur Viewey


80


2


12


24-Mary Valerio Romikaitis


45


3


23


28-Ernest Savage


73


3


24


June


3-George Pentleton


82


5


3


July


16-Eleanor Frances (Sekowski) Joyce


76


9


13


18-Baby Girl Forrest


2 Hrs. 59 Min.


18-Baby Boy Forrest


3 Hrs. 11 Min.


28-Helen R. (Richardson) Cook


51


10


17


August


4-Fred DiGennaro


50


4


4


8-Baby Boy O'Neill


3 Min.


21-Willard C. Ayer


89


1


2


September


6-Caroline E. (Baxter) Bagley


81


4


6


9-Ella Regina (Hogan) Frost


56


0


0


October


12-Francis E. McGowan


65


5


21


19-George H. Snell


73


3


7


24-Harold F. Gaffney


50


11


13


29-Dona L. Desilets


80


11


9


November


6-Fannie E. (Taft) Clerc


63


9


5


9-George E. Curtis


95


5


29


14-Florence Theobald


90


0


4


15-Betty Louise (Olson) Forrest


27


3


7


December


10-Lempi (Sarri) Oja


75


0


0


25-James Madden


93


2


18


Annual Reports


of the


TOWN ELECTED


and


APPOINTED OFFICERS


PLA


NVIL


MASS


COLONY


E


NMOL


MASS.


WREN·


THAM


1673.


-1905


...


PLAIN


VILLE


INCOR


19


OS.


9 1905.


TED


APRI


TOWN OF PLAINVILLE MASSACHUSETTS


For the Year Ending December 31, 1965


16


28


104


TOWN OF PLAINVILLE


1965


ASSESSOR'S REPORT FOR 1965


To the Honorable Board of Selectmen


Gentlemen:


The following is a report of the Assessors for the year ending 1965. Value of Assessed Personal Estate:


Other personal property


$369,800.00


Stock in trade


20,500.00


Machinery


78,700.00


Live stock


2,870.00


Total


$471,870.00


Value of Assessed Real Estate:


Land, exclusive of buildings $ 743,125.00


Buildings, exclusive of land 4,062,785.00


Total


4,805,910.00


Total Valuation of Assessed Estate:


$5,277,780.00


Tax Rate - $110.00


Taxes for State, County and Town purposes, including Overlay:


On Personal Estate


$ 51,905.70


On Real Estate


528,650.10


Total Taxes Assessed


$ 580,555.80


Number of Dwelling Houses 1,067


Number of Acres Assessed 6,306


Number of Cars Assessed


2,421


Commissioner's Value $1,550,710.00


Excise on Cars Assessed 88,713.21


Excise Tax, 1965 - $66.00


1965


ANNUAL REPORT


105


Appropriation


$4,200.00


State and County Dues


$12.00


Mary Nixon, Tax Cards


11.55


Norfolk County Registry of Deeds and Land Court


66.90


Subscriptions


38.00


Hobbs & Warren, Inc., Forms and Binding


110.94


Baldwin Office Supply Co., Supplies


88.04


Frederick Sousa, Map System


80.10


Postage


15.00


Clerical


650.00


$1,072.53


Salaries :


Francis W. Simmons


$900.00


Expenses


78.00


Stanley G. Cole Expenses


900.00


50.00


Robert B. McAlice


900.00


Expenses


50.00


2,878.00


$3,950.53


Balance:


$ 249.47


106


TOWN OF PLAINVILLE


1965


Report of The Sealer of Weights and Measures


To the Honorable Board of Selectmen.


Gentlemen:


I herewith submit to you my report as Sealer of Weights and Measures for the year ending December 31, 1965.


Scales Tested


4 - 10,000 lbs. $80.00


2 - 5,000 to 10,000 lbs.


12.00


11 - 100 to 5,000 lbs. 21 - Under 100 lbs.


17.00


Weights


39 - Avoirdupois


3.90


2 - Metric .20


2 - Apothecary


.20


Meter Pumps


23 - Gasoline


46.00


6 - Truck


30.00


8 - Grease Pumps


2.00


Total


$230.00


Reweighings


187


Inspections


21


Appropriation


$166.00


Salary


$120.00


Transportation and Expenses


45.00


Total


$165.00


Balance


$ 1.00


Paid to Town Treasurer


$230.30


-


Respectfully sumbitted, ADRIAN G. WHEELER, Sealer of Weights and Measures


39.00


107


ANNUAL REPORT


1965


Report of the Town Forest Committtee


To the Honorable Board of Selectmen


Gentlemen:


We herewith submit our report for the Town Forest Committee for the year ending December 31, 1965.


Again this year the Town Forest was cleaned and trimmed. This was taken care of by the Boy Scouts as a Conservation project.


Appropriation $75.00


Expended for Labor 75.00


Respectfully submitted,


EVERETT W. SKINNER, SR. ALEC H. FREDERICKSON ROBERT J. PROAL


Town Forest Committee


Report of the Tree Warden


To the Honorable Board of Selectmen


Gentlemen:


I herewith submit my report as Tree Warden for the year ending December 31, 1965.


Expended for Labor, taking down trees and trimming $400.00


Appropriation $400.00


Received and turned over to Town Treasurer for Trimming $1,072.00


Respectfully submitted,


EVERETT W. SKINNER, Tree Warden


108


TOWN OF PLAINVILLE


1965


Control of Insects and Dutch Elm Disease


To the Honorable Board of Selectmen


Gentlemen:


I herewith submit my report for the year ending December 31, 1965.


Appropriation $300.00


Expended: Labor $240.00


Spraying 60.00


Respectfully submitted, EVERETT W. SKINNER, Moth Superintendent


Report of The Planning Board


To the Honorable Board of Selectmen


Gentlemen:


The Planning Board wishes to report on a very progressive year. After four long years of planning and research, the town now has an effective Master Plan and Zoning By-law. The Master Plan was in effect responsible for the purchase of the former Garford property to be used for a future police and fire department headquarters. The site now occupied by the new Anna Ware Jackson Elementary School was rec- ommended for a future school in the Plainville Comprehensive Plan.


In addition to the above mentioned projects, we have acted upon all subdivisions of land that have come before the Board. There are now five applications on record, one is inactive, one disapproved and three in progress.


Our budget for 1965 consisted of five hundred dollars ($500) appro- priated at the town meeting and three hundred and sixty dollars carried over from the 1964 budget for bills incurred in late 1964 but paid in early 1965. The total money expended this year was five hundred and twenty- three dollars.


Respectfully submitted,


WILLIAM E. CLARKE, Chairman EARL W. PECK, Clerk JESSE W. FRANKLIN, JR. JOHN E. FARIA BRUCE E. HASTINGS


109


ANNUAL REPORT


1965


Report of The Conservation Commission


To the Honorable Board of Selectmen


Gentlemen:


The Conservation Commission has met once a month throughout the year with special meetings called as necessary.


Efforts have been made, especially by Mr. Everett W. Skinner, to secure a small piece of land lying on the west side of George Street between the Conservation property and State Reservation land lying immediately to the north. To date, we can show no progress; however, Mr. Skinner's efforts on behalf of the Commission have been untiring and are deeply appreciated.


Several members of the Commission have attended different meet- ings from which much useful information has been accumulated for future use.


In May, a Conservation Field Day was held for Troop 132, Boy Scouts of America, Troop 46, B.S.A. and Troop , Cadettes Girl Scouts of America. The following program was carried out; Nature Trail, Arthur W. Washburn III; River Improvement, Willis Chase, retired Con- servation Officer; Wooded area for Wildlife, A. W. Washburn, Jr .; Tree Planting, 175 trees, Stan Myers; Ax and Saw, Scoutmasters; Home for Fish, Willis Chase; Fire Prevention, Plainville Fire Department; Soil Conservation, Henry Ritzer, Norfolk County Soil Conservation District. About 150 boys and girls took part in this Field Day.


Second growth of sprouts from stumps of trees removed from the area was sprayed with brush killer; about 2 acres were covered.


At the years' end we had 2 local young men who are studying Con- servation in a special thirteenth year program at the County Agricul- tural School work for three weeks to do some much needed clearing, thinning, pruning, trimming and general clean-up in the area between the field and the swamp from the northern boundary line south. Their attitude towards this project was commendable because they could have worked elsewhere for more money; but a sense of community responsi- bility led them to do this work.


110


TOWN OF PLAINVILLE


1965


Your Commission is aware that much still needs to be done with the Community's Conservation land and that only a very small amount of money is available for this purpose. We shall try to keep our requests small and do all that we can ourselves as time is available.


Inspection and use of the property by the townspeople is sincerely invited as are any constructive suggestions from whatever source. This is your property, for what purposes do you wish it used within the intent of the law establishing such properties?


Respectfully submitted,


RAYMOND M. SMITH


STANLEY MYERS


DOROTHY S. CHEVERS


ALEC FREDERICKSON


EVERETT SKINNER


JOHN FLYNN ARTHUR W. WASHBURN, JR. ROBERT PROAL


FINANCIAL STATEMENT


Appropriation 1965


$300.00


Expenses


8-9 Agway, Inc.


$ 8.35


12-29 Agway, Inc.


16.70


12-29 Labor, Clearing Brush


270.00


295.00


Balance $ 4.95


111


ANNUAL REPORT


1965


Report of Library Trustees


To the Honorable Board of Selectmen


Gentlemen:


Our main project this year has been the complete renovation of the Children's Room. A new section of shelving was also installed. Assistance was given by Mr. Titus and the vocational class of the King Philip Regional High School.


We are fortunate to have the services of Mrs. Richard Cobb and Mrs. Robert Keniston as Librarians.


Library hours are: Monday through Friday 2:30-5:00 P.M. - Monday and Wednesday 7:00 P.M .- 9:00 P.M.


Circulation :


Juvenile Fiction


6,660


Juvenile Non-fiction


1,536


Adult Fiction


2,521


Adult Non-fiction


1,284


Magazines


584


Appropriation including State Aid and Dog Tax


$4,103


Salaries


$1,842.88


Operating Expenses :


Library Supplies


133.41


Dues


11.00


Certification of Librarians


6.00


Electricity


59.24


Heat


291.33


Maintenance: including renovating Children's Room


605.56


Water


20.00


Books and Magazines


1,117.37


4,086.79


Balance


$ 16.21


Respectfully submitted, STANLEY MYERS BARBARA P. FLUCK RUBENA F. COLE


112


TOWN OF PLAINVILLE


1965


Norfolk County Mosquito Control Project


To the Citizens of Plainville:


Submitted herewith is the report of the Norfolk County Mosquito Control Project of its activities in the Town of Plainville for the year ending December 31, 1965.


Aerial Spray


250 acres


Ground Spray


575 acres


Ground Pre-hatch Dusting


166 acres


Drainage


3220 feet


Brushing


125 feet


Culverts Cleaned


9 culverts


Catch Basins Treated


275 basins


Respectfully submitted, J. C. KUSCHKE, Superintendent


Money expended as the Town of Plainville's share of the cost of this project, $2,450.73.


Report of Inspector of Slaughtering


To the Honorable Board of Selectmen


Gentlemen:


I herewith submit my report as Inspector of Slaughtering for the year ending December 31, 1965.


The monthly reports required were sent to the Department of Health.


No carcasses were inspected or stamped.


Appropriation under Board of Health:


Salary $100.00


Expended


100.00


Respectfully submitted,


EARL B. THOMPSON,


Inspector of Slaughtering


113


ANNUAL REPORT


1965


Report of the Park Department


To the Honorable Board of Selectmen


Gentlemen:


The Plainville Park Department have met consistently through the year on two programs of major importance to the town.


These programs were for the dedication of the town park in memory of the late Clarence Telford, Representative from this area.


The second and far reaching program was for the establishment of a swimming pool for the Town of Plainville.


As you are aware, the current town pool has not been usable for the last two years and current predictions are that this condition will con- tinue into the foreseeable future.


This program has moved ahead to where an article will be placed in the town meeting for 1966, requesting the assistance of the townspeople in obtaining the monies necessary for this project.


Our elected representatives in Washington and Boston have been contacted to see if we can obtain aid for the swimming pool in order to assist the town in keeping its tax rate at a minimum.


A playground area was established on George Street for the benefit of the children in that area of town. Further satellite playgrounds are planned for the future in the town.


The Park Commissioners would like to thank all individuals and groups who have given of their time and efforts in support of the needs of the town park.


Respectfully submitted,


THOMAS ARMITAGE JOHN J. RONAN DANIEL HUNT


Park Commissioners


8


114


TOWN OF PLAINVILLE


1965


PARK DEPARTMENT EXPENDITURES


Appropriation


$4,850.00


Expended :


Labor:


Supervision


$1,510.00


Purchased


452.50


Supplies :


Arts and Crafts


83.74


Printing


5.60


Gas and Parts


36.24


Equipment Rental


232.00


Capital Equipment


252.95


Installing lights to toilets


148.62


Pool Maintenance


59.44


Water Department


10.00


Park Dedication


439.09


Total Expended


3,230.18


Balance


$1,619.82


Report of Inspector of Animals


To the Honorable Board of Selectmen


Gentlemen:


I herewith submit my report as Inspector of Animals for the year ending December 31, 1965.


All cattle brought in from out of state were identified by ear tag and released.


The fall inspection asked for by the State was completed and the report sent to the State.


Appropriation under Board of Health:


Salary


$100.00


Expended


100.00


Respectfully submitted, EARL B. THOMPSON, Inspector of Animals


115


ANNUAL REPORT


1965


Report of the Highway Department


To the Honorable Board of Selectmen


Gentlemen:


The following streets were surface treated with one-quarter gallon per square yard of M. C. 4 asphalt with a sand cover:




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.