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.