USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 65
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 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75
Anna Zelenski, Woonsocket, R. I.
Rev. Vladimir Kaskiro
June 11, 1932-Paul D. Gorman, Brockton Marguerite E. Varnum, Brockton
Aug. 23, 1932-Ernest R. Paulus, Plainville
Rev. Laurence Somers
Rita Carpenter, Allston
Oct. 5, 1932-Garland N. Robbins, E. Prov., R. I. Rev. P. J. McDonough
Bertha G. Hawksley, E. Prov., R. I.
Rev. Henry G. Budd, Jr.
Nov. 24, 1932-William D. Morgan, Plainville
Ruth L. Haynes, North Attleboro
Rev. Will. B. Fowler
Nov. 24, 1932-Stanley G. Rogala, Plainville Ida Violet Stebenne, Central Falls, R. I.
Rev. E. St. Godard
A true copy. Attest :
ARTHUR W. WASHBURN, Town Clerk.
DEATHS RECORDED IN PLAINVILLE DURING 1932
DATE
NAME
Yr. Mo. Da.
CAUSE OF DEATH
Aug.
1928-Anson Bradford Brown
71
Presumably suicide by poisoning
Dec. 30, 1931-Stillborn
75
10
9
Broncho Pneumonia
Jan.
5, 1932-Frank Adelbert Maxcy
58
1
9
Chr. Brights Disease
Jan. 9, 1932-Ada L. Graham
55
1
13
Hemiplegia
Feb. 27, 1932-Marie Estelle Surprenant
1
1
Malnutrition
Mar. 8, 1932-Rachael Elizabeth Simmons
71
Arterio scerlosis
Mar. 27, 1932-Ida Belle Guild
62
10
2
Pernicious Anemia
Apr. 11, 1932-Charles Wilhelm
79
Chr. Myocarditis
May 4, 1932-Alice Minerva Whiting
72
11
16
May 29, 1932-Wright Sargent
63
7
11
June 8, 1932-Sadie E. Keeney
73
7
21
July 2, 1932-William Gilmor Washburn
81
1
6
July 28, 1932-James Harris Christie
90
8
18
Aug. 11, 1932-Margaret Ann Shattuck
62
5
14
Aug. 15, 1932-George S. Tuttle
69
11
2
Hemorrhage of Throat
Sept. 12, 1932-William Henry Greenhalgh
85
6
27
Carcinoma of Stomach
Sept. 29, 1932-Elvalino Fountain
75
1
20
Coronary Sclerosis
Oct. 3, 1932-William Mason Whiting
30
Asthenia
Oct. 22, 1932-Alphonsine Lemieux
54
6
Dyphnoe
Oct. 28, 1932-Rosaline Poirier
77
Arterio Scerlosis
Oct. 27, 1932-Edmund D. Horton
86
2
Coronary Sclerosis
Nov. 15, 1932-John Fred Thompson
74
7
2
Carcinoma of Bladder
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk.
Valvular Heart Disease
S Pulmonary embolism following
( gun shot wound of leg
Chr. Cholecystitis
Pernicious Anemia
Arterio scerlosis
Hypertrophy of the Liver
Feb. 5, 1932-Freda Gertrude Hemmingsen
63
ANNUAL REPORT
JURY LIST Town of Plainville, Massachusetts - 1932 - 1933
Name Address
Anderson, Chester A., South St.
Machinist
Averill, Frank W., South St.
Merchant
Barney, Frank E., Spring St. Bennett, Philip A., Broad St.
Jeweler
Bird, Elijah H., South St.
Jeweler
Blanchard, William E., Walnut St.
Jeweler
Dodge, John W., Warren St.
Jeweler
Franklin, Jesse W., Broad St.
Chauffeur
Holt, Harry A., Spring St.
Retired
Loud, Harry W., Pleasant St.
Watchman
McKeil, Byram H., Spring St.
Truck Driver
McNeill, James E., Bacon Square
Laundryman
Nash, William H., Spring St.
Engraver
Rines, Millard M., South St.
Farmer
Washburn, Arthur W., George St.
Farmer
ARTHUR W. WASHBURN, Town Clerk.
Occupation
Jeweler
64
ANNUAL REPORT
REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF PLAINVILLE For the Period From January 1, 1931, to September 7, 1932 Made in Accordance with the Provisions of Chapter 44, General Laws THE COMMONWELATH OF MASSACHUSETTS Department of Corporations and Taxation Division of Accounts State House, Boston
November 7, 1932.
To the Board of Selectmen
Mr. Arthur L. Crowley, Chairman Plainville, Massachusetts
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the Town of Plainville for the period from January 1, 1931, to September 7, 1932, made in accordance with the provisions of Chapter 44 of the General Laws. This is in the form of a report made to me by Mr. Edward H. Fenton, Chief Accountant of this Division,
Very truly yours, THEODORE N. WADDELL, Director of Accounts.
Mr. Theodore N. Waddell
Director of Accounts
Department of Corporations and Taxation State House, Boston.
Sir :
In accordance with your instructions, I have made an audit of the books and accounts of the Town of Plain-
65
ANNUAL REPORT
ville for the period from January 1, 1931, to September 7, 1932, and report thereon as follows :
The records of the financial transactions of the several departments receiving or disbursing money for the town were examined, checked, and verified by a comparison " with the reports and the records of the accounting officer.
The books and accounts of the accounting officer were examined. The ledger was analyzed, the appropriation accounts being checked to the town meeting records of appropriations voted. The necessary adjusting entries were made, a trial balance was taken off, proving the accounts to be in balance, and a balance sheet, showing the financial condition of the town on September 7, 1932, was prepared and is appended to this report.
The books and accounts of the town treasurer were examined and checked. The cash book was footed and proved, and the recorded receipts were analyzed and compared with the accounting officer's ledger and with the records of the departments making payments to the treasurer. The payments were compared with the selectmen's warrants authorizing the disbursement of town funds.
The payments of debt and interest were verified by a comparison with the cancelled notes, coupons, and checks on file.
The savings bank book representing the investment of the School Fund was examined and the income proved.
The treasurer's cash balance was proved by a recon- ciliation of a statement furnished by the bank deposit and by a count of the cash on hand in the treasurer's office.
The books and accounts of the tax collector were ex- amined and checked. The commitments were proved, the payments to the treasurer were checked to the treasures's and the accounting officer's books, the abate- ments were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and compared with the ledger accounts.
5
66
ANNUAL REPORT
Further verification of the outstanding taxes was made by sending notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received, it appears that the accounts, as listed, are correct.
The assessors should promptly notify the tax collec- tor and the accounting officers of all abatements grant- ed, as required by Sections 60 and 23-B, Chapter 59, General Laws.
The records of licenses issued by the selectmen and the town clerk were examined and checked, and the pay- ments to the State, the county, and the town were veri- fied.
The records of the sealer of weights and measures were examined and checked, and the payments to the treasurer were vrified. Attention is called to Section 34, Chapter 98, General Laws, which requires monthly payments to the town treasurer of all fees collected by the sealer of weights and measures.
The surety bonds of the town clerk, treasurer, and tax collector were examined and found to be in proper form. The bond of the water clerk for the year 1932 was not on file although the premium thereon had been paid.
Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treas- urer's cash, summaries of the tax, assessment, and de- partmental accounts, as well as a table showing the condition of the school trust fund.
For the co-operation received from the several town officials during the progress of the audit, I wish, on behalf of my assistant and for myself, to express appre- ciation.
Respectfully submitted,
EDW. H. FENTON,
Chief Accountant
67
ANNUAL REPORT
RECONCILIATION OF TREASURER'S CASH
Balance January 1, 1931
$ 3,353.31
Receipts 1931
150,424.65
Payments 1931
$141,495.68
Balance December 31, 1931
12,282.28
$153,777.96
Balance January 1, 1932
Receipts January 1 to September 7, 1932
76,275.53
Payments January 1 to September 7, 1932 $86,351.32 Balance September 7, 1932:
Cash in office, verified $ 917.26
Balance Manufacturers National
Bank September 7, 1932 1,289.23
2,206.49
$88,557.81
MANUFACTURERS NATIONAL BANK North Attleborough
Balance September 6, 1932, per statement
$5,865.70
Deposit September 6, 1932, credited
September 7, 1932
754.15
$6,619.85
Balance Sept. 7, 1932, per check book $1,289.23
Outstanding checks Sept. 7, 1932, per list 5,330.62
$6,619.85
RECONCILIATION OF COLLECTOR'S CASH
Due from collector :
Taxes 1930
$ 7.75
Taxes 1931
21.10
Taxes 1932
4.00
Old age assistance taxes 1931
2.00
Old age assistance taxes 1932
1.00
Motor vehicle excise taxes 1931
3.90
$153,777.96
$12,282.28
$88,557.81
68
ANNUAL REPORT
1.71
Motor vehicle excise taxes 1932
Moth assessments 1930 1.25
9.79
Interest-taxes 1930
.05
Interest-taxes 1932
1.40
Costs-taxes 1930
3.50
Costs-taxes 1932
$57.45 .03
Cash over $57.48
$57.48
Cash on hand September 7, 1932, verified
TAXES - 1929
$49,039.73
Commitment per warrant
21.45
Additional commitment
$49,061.18
Payments to treasurer:
$38,978.43
1929
8,451.77
1930
1,511.13
1931
$48,941.33
Abatements :
$33.00
1929
76.95
1931
109.95
9.90
Transfers to tax titles
$49,061.18
TAXES - 1930
$52,535.02
Commitment per warrant
78.00
Additional commitment
34.00
Abatement after payment, refunded
$52,647.02
Payments to treasurer:
$40,045.77
1930
7,066.22
1931
$47,111.99
69
ANNUAL REPORT
Taxes 1930 reported as motor vehicle excise taxes 1930
86.62
Abatements :
1930
$103.70
1931
185.50
Transfers to tax titles
7.65
Outstanding December 31, 1931
5,151.56
$52,647.02
Outstanding January 1, 1932
$5,151.56
Payments to treasurer January 1 to September 7, 1932
$3,667.67
Taxes 1930 reported as taxes 1931
232.62
Outstanding September 7, 1932, per list
$1,243.52
Cash balance September 7, 1932
7.75
1,251.27
$5,151.56
TAXES - 1931
Commitment per warrant
$59,019.07
Additional commitment
13.87
$59,032.94
Refund of overpayment
138.31
Payments to treasurer
$43,750.00
Abatements
152.39
Transfers to tax titles
18.06
Outstanding December 31, 1931
15,250.80
1
$59,171.25
Outstanding January 1, 1932
$15,250.80
Taxes 1930 reported as taxes 1931
232.62
$15,483.42
Payments to treasurer January 1 to September 7, 1932
$4,816.44
Abatements 1931 : not previously
reported
54.75
$59,171.25
289.20
70
ANNUAL REPORT
Outstanding September 7, 1932,
$10,591.13 per list
21.10
Cash balance September 7, 1932
10,612.23
$15,483.42
TAXES - 1932 (Polls)
$970.00
Commitment per warrant
Commitment
list
in excess
of
2.00
warrant
Old age assistance taxes 1932 re-
1.00
ported as poll taxes
$973.00
Payments to treasurer to Septem- ber 7, 1932
$785.00
Abatements to September 7, 1932 .
8.00
Outstanding September 7, 1932,
$176.00
per list
4.00
Cash balance September 7, 1932
. .
180.00
$973.00
OLD AGE ASSISTANCE TAXES - 1931
$467.00
Commitment per warrant
$448.00
Payments to treasurer
19.00
Outstanding December 31, 1931
$467.00
$19.00
Outstanding January 1, 1932
$17.00
Outstanding September 7, 1932, per list
2.00
Cash balance September 7, 1932
$19.00
OLD AGE ASSISTANCE TAXES - 1932
Commitment per warrant
$485.00
1.00
Commitment list in excess of warrant
$486.00
Payments to treasurer January 1 to September
7, 1932
$393.00
71
ANNUAL REPORT
Old age assistance taxes reported as poll taxes 1932
1.00
Outstanding September 7, 1932, per list . . $91.00 -
Cash balance September 7, 1932
1.00
92.00
$486.00
MOTOR VEHICLE EXCISE TAXES - 1929
Cash on hand July 19, 1929, per pre-
vious audit
$
29.35
Outstanding July 19, 1929, per pre-
vious audit
1,720.56
Commitments:
July 19 to December 31, 1929
$475.30
1930
33.71
509.01
$2,258.92
Payments to treasurer:
July 19 to December 31, 1929
$1,946.01
1930
155.73
Abatements:
July 19 to December 31, 1929
$112.12
1930
15.85
1931
29.21
157.18
$2,258.92
MOTOR VEHICLE EXCISE TAXES - 1930
Commitments per warrants
$3,600.70
Additional commitments, 1931
21.23
Taxes 1930 reported as motor vehicle excise taxes
86.62
Abatement after payment, refunded
2.30
$3,710.85
$1,749.91
$2,101.74
72
ANNUAL REPORT
Payments to treasurer:
$2,974.67
1930
475.21
1931
$3,449.88
Abatements :
$192.22
1930
68.75
1931
260.97
$3,710.85
MOTOR VEHICLE EXCISE TAXES - 1931
$3,346.06
Commitments per warrants
23.56
Abatements after payment, refunded
$3,369.62
$2,992.97
Payments to treasurer
136.07
Abatements
240.58
Outstanding December 31, 1931
$3,369.62
$240.58
Outstanding January 1, 1932
166.88
Additional commitment
$407.46
Payments to treasurer January 1 to September 7, 1932
$247.12
31.09
Abatements not previously reported
Outstanding September 7 1932 per list $125.35
Cash balance September 7 1932 3.90
129.25
$407.46
MOTOR VEHICLE EXCISE TAXES - 1932
$2,495.74
Commitments
Abatement after payment, refunded 5.18
$2,500.92
Payments to treasurer January 1 to September
7, 1932 $2,079.91
Abatements January 1 to September 7, 1932
90.87
73
ANNUAL REPORT
Outstanding September 7, 1932
$328.43
Cash balance September 7, 1932
1.71
330.14
$2,500.92
MOTH ASSESSMENTS - 1929
Commitment per warrant
$128.25
Payments to treasurer:
1929
$93.25
1930
30.75
1931
4.25
$128.25
MOTH ASSESSMENTS - 1930
Commitment per warrant
Payments to treasurer:
1930
$71.25
1931
23.50
Outstanding December 31, 1931
15.00
$109.75
Outstanding January 1, 1932
Payments to treasurer January 1 to
September 7, 1932
$12.00
Outstanding September 7, 1932 per list
$1.75
Cash balance September 7, 1932
1.25
3.00
$15.00
MOTH ASSESSMENTS - 1931
Commitment per warrant
$78.25
Payments to treasurer
$51.50
Outstanding December 31, 1931
26.75
$78.25
$109.75
$94.75
$15.00
74
ANNUAL REPORT
$26.75
Outstanding January 1, 1932
Payments to treasurer January 1 to September
$ 6.50
7, 1932
Outstanding September 7, 1932, per list
20.25
$26.75
SIDEWALK ASSESSMENTS - 1929
Commitment per warrant
$399.18
Payments to treasurer:
$280.97
1930
118.21
1931
$399.18
SIDEWALK ASSESSMENTS - 1930
$385.55
Commitment per warrant
$198.09
Payments to treasurer
187.46
Outstanding December 31, 1931
$385.55
$187.46
Outstanding January 1, 1932
Payments to treasurer January 1 to September
$187.46
7, 1932
SIDEWALK ASSESSMENTS - 1931 .
$384.79
Commitment per warrant
$384.79
Payments to treasurer 1931
INTEREST AND COSTS ON TAXES
Interest collections :
Levy of 1929
733.60
Levy of 1930
180.62
Levy of 1931
6.65
Levy of 1932
$1,488.92
Costs:
$96.20
Levy of 1929
65.80
Levy of 1930
$568.05
75
ANNUAL REPORT
Levy of 1931
73.35
Levy of 1932
29.40
264.75
Payments to treasurer :
Interest:
1929
$ 26.03
1930
402.07
1931
530.12
January 1 to September 7, 1932
520.86
$1,479.08
Costs:
1929
$57.35
1930
60.25
1931
93.70
January 1 to September 7, 1932
48.55
259.85
Cash balance September 7, 1932:
Interest:
Levy of 1930
$9.79
Levy of 1932
.05
Costs :
9.84
Levy of 1930
$1.40
Levy of 1932
3.50
4.90
$1,753.67
TAX TITLES
On hand July 19, 1929, per previous audit Transferred to tax titles :
$72.14
1929
$ 9.90
1930
7.65
1931
18.06
Interest added 35.61
4.33
$112.08
On hand December 31, 1931, and September 7, 1932, per list
$112.08
$1,753.67
76
ANNUAL REPORT
TOWN CLERK Dog Licenses
Licenses issued 1931:
$362.00
Males and spayed females 181 @ $ 2.00
41 @ 5.00 205.00
Females
25.00
Breeder's 1 @ 25.00
$592.00
Payments to county treasurer 1931
$547.40
Fees retained
$592.00
-
Licenses issued January 1 to September 7, 1932:
$340.00
Males and spayed females 170 @ $ 2.00
Females 40 @ 5.00 200.00
Breeder's 1 @ 25.00 25.00
$565.00
Payments to county treasurer January 1 to
$342.80
September 7, 1932
211 @ 20c
42.20
$565.00
TOWN CLERK Sporting Licenses
Licenses issued January 1 to September 7, 1932:
Resident citizen's sporting
77 @ $ 2.75
$211.75
10.25
Non-resident citizen's sporting 1 @ 10.25
3.25 9.75
Minor sporting
1 @
1.25
1.25
$233.00
Payments to Division of Fisheries and Game Jan-
$212.75
uary 1 to September 7, 1932
Fees retained January 1 to September 7, 1932 81 @ 25c 20.25 $233.00
180.00
Cash on hand September 7, 1932, verified
223 @ 20c 44.60
Fees retained January 1 to September 7, 1932,
Non-resident citizens' sporting 3 @
77
ANNUAL REPORT
TOWN CLERK Miscellaneous Licenses
Licenses issued 1931 :
Auctioneer's
1 @ $ 2.00
$ 2.00
Bus
8 @
10.00
80.00
Gasoline
12 @
1.00
12.00
Victuallers'
11 @
3.00
33.00
Lord's Day
12 @
3.00
36.00
Antique
1 @
5.00
5.00
Innholder's
1 @
5.00
5.00
Pool and billiards
1 @
5.00
5.00
Motor vehicle junk
1 @
15.00
15.00
Payments to treasurer 1931
$187.00
Outstanding December 31, 1931
6.00
$193.00
Outstanding January 1, 1932
$ 6.00
Gasoline
13 @ $ 1.00
13.00
Victuallers'
11 @
3.00
33.00
Innholders'
2 @
5.00
10.00
Pool and billiard
1 @
5.00
5.00
Motor vehicle junk
1 @
15.00
15.00
Lubricating oil
1 @
1.00
1.00
Lord's Day
14 @
3.00
42.00
$125.00
Cash on hand September 7, 1932, verified
$125.00
TOWN HALL RENTALS
Outstanding January 1, 1931
$ 10.00
Rentals
220.50
$230.50
Payments to treasurer
$201.25
Outstanding December 31, 1931
29.25
$230.50
$193.00
Licenses issued January 1 to September 7, 1932:
78
ANNUAL REPORT
Outstanding January 1, 1932
105.25
Rentals January 1 to September 7, 1932
Payments to treasurer January 1 to September
$104.50
7, 1932
Outstanding September 7, 1932, per list 15.00
15.00
Cash on hand September 7, 1932, verified
$134.50
SEALER OF WEIGHTS AND MEASURES
$37.43
Fees 1931
$37.43
Cash on hand December 31, 1931
$37.43
Cash on hand January 1, 1932
23.38
Fees January 1 to September 7, 1932
$60.81
Payments to treasurer January 1 to September
$37.43
7, 1932 23.38
Cash on hand September 7, 1932, verified
$60.81
LIBRARY
$14.80
Cash on hand January 1, 1931
21.10
Fines 1931 $35.90
$35.90
Payment to treasurer 1931
$11.05
Fines January 1 to September 7, 1932
$1.41
Expenditures January 1 to September 7, 1932
Cash on hand September 7, 1932, verified 9.64
$11.05
WATER RATES
$ 817.45
Outstanding January 1, 1931
4,545.26
Commitments $5,362.71
. $4,337.51
Payments to treasurer
Outstanding December 31, 1931
1,025.20
$5,362.71
$ 29.25
$134.50
79
ANNUAL REPORT
Outstanding January 1, 1932
Commitments January 1 to September 7, 1932
$1,025.20
2,277.20
Commitment not previously reported 131.91
Payments to treasurer January 1 to Septem- ber 7, 1932
Abatements January 1 to September 7, 1932
4.22
Outstanding September 7, 1932, per list $1,128.59
Cash on hand September 7, 1932, veri- fied
43.16
1,171.75
$3,434.31
WATER SERVICE SUPPLIES
Commitments 1931
$173.90
Payments to treasurer 1931
$173.90
Commitments January 1 to September 7, 1932
Payments to treasurer January 1 to September 7, 1932
$61.50
SCHOOL FUND
Savings Deposits
Total
On hand at beginning of year 1931
$727.30
$727.30
On hand at end of year 1931
$727.30
$727.30
On hand September 7, 1932
$743.66
$743.66
Receipts
Payments
1931
Income
$34.94 Transferred to town
$34.94
January 1 to September 7, 1932
Income
$16.36 Added to savings deposits $16.36
$3,434.31
$2,258.34
$61.50
TOWN OF PLAINVILLE - Balance Sheet - September 7, 1932
Assets
GENERAL ACCOUNTS Liabilities and Reserves
Cash: In Bank and Office
$ 2,206.49
Accounts Receivable :
Taxes :
Levy of 1930
$ 1,251.27
Levy of 1931
10,612.23
Levy of 1932, Polls
180.00
Unexpended Appropriation Balances 36,192.09
12,043.50
Old Age Assistance Taxes:
Levy of 1931
$19.00
Levy of 1932
92.00
Overlays-Reserved for Abatement of Taxes :
111.00
Motor Vehicle Excise Taxes :
Levy of 1930 388.95
Levy of 1931
$129.25
Levy of 1931
1,323.67
Levy of 1932
330.14
459.39
Special Assessments :
Revenue Reserved Until Collected : Motor Vehicle Excise Tax $ 459.39
Moth 1930
$ 3.00
Moth 1931
20.25
Special Assessment 23.25
Tax Title 112.08
Water
1,171.75
Water Rates
1,171.75
1,766.47
State Aid to Highways:
Chapter 81
$1,843.32
Surplus Revenue
12,103.66
Chapter 90
2,336.33
4,179.65
Temporary Loans : In Anticipation of Revenue 1932 $30,000.00
Advance Payments-Taxes 1932 5,928.14
Reserve Fund-Overlay Surplus
2,712.46
1,712.62
23.25
Tax titles
112.08
County Aid to Highways, Chap. 90 Overlay 1932
1,168.18 8.00
Revenue 1932
$80,390.42 Less Estimated Receipts Collected 11,458.27
68,932.15
$90,415.44
$90,415.44
DEBT ACCOUNTS
Net Funded or Fixed Debt:
General
$10,000.00
Departmental Equipment Loan
$3,000.00
High School Addition Loan
7,000.00
Water Supply Loan 1908
7,000.00
Water Main Extension Loan 1931
4,800.00
$21,800.00
$21,800.00
TRUST ACCOUNTS
Trust Funds, Cash and Securities
$743.66
School Fund
$743.66 .
Water
11,800.00
9
ANNUAL REPORT
OF THE
School Committee
OF
Plainville, Massachusetts
PLAINVILL
TOWN OF
MASS
16 ) 28
COLONY
WREN
THAM.
...
1673
-1664
-1905.
PLAIN
VILLE
INCOR
19
05
905
4.
OR
ED
APRIL
MASS.
FOR
Year ending December 31, 1932
84
ANNUAL REPORT
SCHOOL OFFICIALS
SCHOOL COMMITTEE
CHARLES H. PEASLEY, Chairman. Term expires 1933 Telephone North Attleboro, 121-W.
FRANK O. PATTON, Secretary. Term expires 1934 Telephone North Attleboro, 507-R-2.
ELMER G. RALSTON. Term expires 1935 Telephone North Attleboro, 1223.
Meeting of the School Committee is held in the office, Town Hall Building, on Wednesday preceding the third Thursday of the month.
Union Superintendent of Schools, Norton and Plainville
LAURENCE G. NOURSE Residence Telephone, Norton, 66. School Telephone, North Attleboro, 385-R.
The superintendent may be reached at the office at the Town Hall Building every Tuesday, and other days by appointment.
Authorized to Issue Work Certificates
HARRY L. DIXON Telephone North Attleboro, 830.
School Physician DR. WILLIS L. HALE Telephone North Attleboro, 339-W.
School Nurse MRS. RUAH M. HARRIS Telephone North Attleboro, 585-M. Attendance Officer ELMER C. PEASE
85
ANNUAL REPORT
SCHOOL CALENDAR, 1932 - 1933
Elementary and High Schools
First term opens September 7, 1932.
First term closes December 23, 1932.
Second term opens January 3, 1933.
Second term closes February 17, 1933. Third term opens February 27, 1933. Third term closes April 14, 1933.
Fourth term opens April 24, 1933.
Fourth term closes :
Elementary Schools-June 16, 1933.
High School-June 23, 1933.
Holidays for all Schools:
October 12. November 11.
Thanksgiving Day and the day following.
January 1. February 22.
April 19. May 30. .
School Sessions :
High School: Regular session, 8 to 1:30; extra session, 1:30 to 3:30.
Grammar School : 9 to 12 and 1 to 3.
Primary School : 9 to 11:45 and 1 to 3.
No School Signals:
7:15 A. M .- Three double blasts on fire alarm system signifies no school for all pupils for the day.
7:30 A. M .- Same signal signifies no school for elementary school pupils.
11:45 A. M .- Same signal signifies no school in the afternoon and all pupils will stay in school one hour longer than usual and then be dismissed for the day.
86
ANNUAL REPORT
REPORT OF THE SCHOOL COMMITTEE
To the Citizens of Plainville :
Towns as well as individuals have had many unusual problems during 1932. We have endeavored to meet these in the best interests of the education of our chil- dren. Necessary changes have been made but with as little detriment to the school welfare as possible and an effort to secure greater returns.
To our knowledge this is the first year there has been no change in any teaching position. The contin- uity of teaching service combined with the high calibre of the present staff is giving at the present time excep- tional results.
During the year it was decided to suspend the giving of instruction in cooking and sewing. We felt that this service could be dispensed with during the present emergency.
Repairs on the school buildings have been greatly reduced. The expenditure for the past year was less than half of that spent in 1931 and a third of the 1930 amount or the usual expenditure. If no unusual conditions arise, it will be possible to keep it at this amount for 1933.
Before Christmas the teachers, nurse, janitor, and superintendent gave a special contribution to the town welfare work. This amounted to $94.16. This action was appreciated.
We present below statistical data from reports of the State Department of Education concerning school finances.
Expenditure Per Pupil for Support of Schools for Ten Year Period
Year
From local Taxation
State Average Plainville Group III towns
$64.24
$53.80
1922
66.02
57.27
1923
87
ANNUAL REPORT
1924
64.56
68.78
1925
69.13
71.45
1926
74.75
74.76
1927
59.96
74.52
1928
63.54
76.53
1929
62.01
79.08
1930
63.07
79.58
1932
60.96
The figure for 1932 is our estimate based on probable average numbers of pupils for 1932-1933. The present curtailment produces a large drop in the net cost to the town for the education of each pupil. The comparison with the average of small towns our own size shows that for the year 1931, the last year for which state averages are available, that the Plainville net cost was $11.17 lower per pupil than the average.
The following table from the state report for 1932 (calendar year 1931) gives a comparison with surround- ing towns and cities and with Fall River on the net expenditure by the town for support of schools per pupil. The table clearly shows that Plainville has the lowest local cost.
1932 State Report
Expenditure Per Pupil from Local Taxation
Planiville
$66.54
Wrentham
80.11
North Attleboro
78.55
Foxboro
77.70
Mansfield
74.57
Attleboro
75.82
Fall River
78.46
State Average
Group III towns
77.71
1931
66.54
77.71
The following table gives the salaries of each teacher and the superintendent and the reimbursements re- ceived. State reimbursements for support of schools are returned to the town on account of teachers' salaries and certain regulations concerning them. An increase in these receipts by the town for 1933 is assured. An
88
ANNUAL REPORT
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.