USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 28
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
16-Lawrence Richard Velino Hubert William-Florence Eunice Everett 16-Michael James Martin James Curtis-Marion Elizabeth Jacques 20-Shirley Noreen Parker John David-Olive May Lemieux
October
11-Matthew Clark Couzens James Seccor-Mary Ann Toner
16-Claire Agnes Roy Edward Wilfred-Agnes Eva Sequin
November
9-Emily Wallis Cargill Robert Otis-Cynthia Emily White
22-Roy Walter Keyes Reginald B .- Ruth G. Patton
22-Nancy Evelyn Henry Edward A .- Florence Gallagher
24-Rosemarie Agnes Smith
John Howard-Rose Hannah Larkin
24-Dorothy August Schaefer
Charles Wilfred-Geneva Emma Boerger
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
MARRIAGES RECORDED IN PLAINVILLE DURING 1946
Date Name Married By
1946
January
26-William J. Glennon, Plainville Frances Lachowicz, South Attleboro
Rev. Paul H. Sweeney, Priest
47
ANNUAL REPORT
March
1-Charles Russell MacNeill, Plainville Anne Shirley Eastwood, Providence, R. I. Elbridge B. Welch, Clergyman
30-Brainard Hall MacNeill, Plainville Beatrice Verna Trulson, Norwood, Mass Harry Aronson, Minister of the Gospel
April
5-John M. Hazleton, Brockton, Mass. Margaret Jane Heteji, Plainfield, N. J.
John M. Bowmar, Chaplain U. S. Army
20-Allan Winthrop Adshead, North Attleboro Marguerite Mary Mitchell, Plainville Arvid J. Nordlund, Clergyman
27-Walter Frank French, Plainville Rita Bertha Chabot, North Attleboro
Rev. David O'Brien, Priest
May
18-Irving Christian Henrich, Plainville Jean Washburn, Plainville
John M. Bowmar, Clergyman
June
1-Lionel L. DeBlois, North Attleboro Mildred F. Boyle, Plainville
Timothy F. Carvan, Priest
1-Kenneth George Stewart, Plainville
Ruth Gloria McNamara, Wrentham
John M. Bowmar, Clergyman
8-Arthur Christian Ronhock, Plainville
Marie Antoinette Tessier, Mansfield, Mass. Rev. William R. Jordan, Priest
8-Edward Joseph O'Neil, North Attleboro Ruth Darling-Plainville
Rt. Rev. P. E. McGee, Priest
18-Marshall E. Barton, Plainville Irene Jeanette Monast, Plainville
John M. Bowmar, Clergyman
29-Charles Gerard Nowick, Plainville Janette Madeline French, Plainville
Rev. A. F. O'Brien, Priest
29-Seraphin Robert Sousa, Attleboro Irene Teresa Carvalho, Plainville
John J. Sullivan, Priest
48
ANNUAL REPORT
30-Roswell S. Christensen, West Roxbury, Mass.
Rita J. Renner, Plainville
Rev. L. Dale Lund, Pastor
July
10-Emil E. Stalder, Roslindale, Mass. Lorraine M. Dwyer, Plainville
Jessie D. Lunise, Justice of the Peace
13-Russell Erwin Skinner, Plainville Lucille Mary Gomes, Wrentham
Rev. A. F. O'Brien, Priest
13-Edward Shaw, North Attleboro Jeannine F. Meunier, Plainville
Rt. Rev. P. E. McGee, Priest
26-Albert Edward Topham, Jr., Wrentham Barbara Ruth Thurston, Foxboro John M. Bowmar, Clergyman
August
24-Donald Russell Friend, Contoocook, N. H. Esther Louise MacNeill, Plainville Rev. Donald O. Press, Clergyman
September
14-Joseph E. LaFratta, North Attleboro Therese R. LeBlanc, Plainville
Edmond L. Dickinson, Priest
22-James Francis Clark, Randolph, Mass. Alma Elizabeth Dailey (Clarke), Plainville George S. Perry, Justice of the Peace
October
12-Albert Raynor Atkinson, Attleboro Phyllis Elliott Burton, Plainville
John M. Bowmar, Clergyman
November
15-Malcolm K. Grant, Plainville Mae Elizabeth Jakubajtis, Plainville
John M. Bowmar, Clergyman
15-John H. Gaskin, Plainville
Glenna W. Bassett, North Attleboro
A. Elwyn Tingley, Minister
28-Leonel Wilfred Theriault, Plainville Rose Mary Rezza, Attleboro Falls
Rt. Rev. P. E. McGee, Priest
ANNUAL REPORT 49
30-Richard Martin Morse, Plainville Mildred May Hennessey, Attleboro
Robert S. Beecher, Rector
December
13-William F. Carvalho, Plainville Louise F. Phinney, North Attleboro
Raymond W. Hibbard, Clergyman
21-Robert S. Tamblyn, Plainville Sally Holt, Holden, Mass.
William R. Usher, Clergyman
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
JURY LIST
Town of Plainville, Massachusetts July 1946 - July 1947
Name
Address
Occupation
Brady, Edward T., Spring Street Brown, William B., South Street
Cobb, Raymond A., East Bacon Street Cobb, Richard M., West Bacon Street French, Ralph E., Bugbee Street Fulton, Raymond R., South Street Greenway, Joseph H., Taunton Street Henrich, Frank V., Bacon Square Jensen, Lloyd K., Washington Street King, Arthur H., West Bacon Street McQuade, Joseph F., Cottage Street Negus, F. Earl, East Bacon Street Ralston, Elmer G., Melcher Street Rhodes, R. Percy, Bugbee Street Tremblay, John F., South Street Wickman, Theodore A., School Street
Retired
Artist
Mechanic
Radio Repair Jeweler Toolmaker
Salesman Jeweler
Toolmaker
Carpenter
Machinist
Bookkeeper Merchant
Jeweler
Jeweler
Truckdriver
4
DEATHS RECORDED IN PLAINVILLE DURING 1946
Date
Name
Years.
Mo.
Day
Cause of Death
Jan.
6, 1946-Ethel Barney (Fuller)
67
18
Cerebral Hemorrhage
Jan.
6, 1946-Napoleon Landrie
56
4
17
Coronary Thrombosis
Jan.
9, 1946-Merrill Lloyd Vigeant
1
17
Under investigation
Feb. 17, 1946-Edna A. Baxter (Monty)
94
6
Cerebral Hemorrhage
Feb. 20, 1946-Henry F. Sonderegger
80
8
17
Bronchopneumonia
Mar. 20. 1946-Dewey Mckinley Tongue
47
2
Rheumatic Heart Disease
Apr. 1, 1946-George A. Starck
70
6
22
Coronary Occlusion
Apr. 3, 1946-Jessie M. Day (Spear)
63
6
Acute Myocarditis
Apr. 29, 1946-Frederick Joseph Degrenia
56
2
11
Coronary Thrombosis
May 29, 1946-Annie Cheever
70
Chronic Myocarditis
June 8, 1946-Harlan Morgan
79
3
24
Bronchopneumonia
June 25, 1946-Fabian Jakubajtis
66
5
5
Coronary Thrombosis
June 25, 1946-Baby Goodwin
14 hrs., 55 min.
Congenital Heart
June 27, 1946-Gordon William Stoltz
37
7
10
Auto Acicdent, Fracture Cervical Vertebra
Aug. 27, 1946-Maude M. Fairbanks (Simmons)
65
2
Sept. 28, 1946-Edmund Kurt Passler
57
6
26
Cerebral Hemorrhage
Nov. 10, 1946-Napoleon Mathurin
74
4
18
Arteriosclerotic Heart Disease
Dec. 11, 1946-Mary L. Corbin (Crockett)
72
1
9
Coronary Thrombosis
Dec. 29, 1946-Josephine Ethel Bolton (Ware) 73
1
19
Cerebral Hemorrhage
1
Pulmonary Embolism
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
51
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES
For Year Ending December 31, 1946
Date of
Voucher To Whom Payable
Amount
Jan. 30-Arthur W. Washburn (Vital Statistics)
$53.50
Feb. 6-Curtis 1000, Inc. (Envelopes) 9.93
Mar. 26-Arthur W. Washburn (Part of Salary) 75.00
June 19-Arthur W. Washburn (Part of Salary) and Postage 80.00
Aug. 7-C. H. Cochrane (Carbon Paper)
3.00
Aug. 28-Mass. Town Clerks' Association
3.00
Sept. 25-Arthur W. Washburn (Part of Salary)
75.00
Oct. 16-Herbert K. Bartlett (Divorce Laws) 1.00
Nov. 1-N. A. Chronicle Company (Printing and Postage) 39.50
Dec. 3-Arthur W. Washburn (Part of Salary)
75.00
Dec. 30-Robinson Seal, Inc. (Marriage Intention Book)
21.18
$436.11
Appropriation
$450.00
Expended
436.11
Balance
$13.89
ARTHUR W. WASHBURN,
Town Clerk
52
ANNUAL REPORT
REPORT OF BOARD OF REGISTRARS EXPENSES
For Year Ending December 31, 1946
Date of
Voucher To Whom Payable
Amount
1946
Mar. 28-Typing and Supplies
$28.25
Sept. 11-Typing
6.75
Nov. 1-North Attleboro Chronicle Co. (Voting Lists)
40.00
Dec. 3-Arthur W. Washburn, Salary $75.00
Frank King, Salary 75.00
Edward T. Brady, Salary
75.00
Harold L. Anderson, Salary
75.00
300.00
$375.00
Appropriation at Annual Town Meeting $350.00
Appropriation at Special Town Meeting 30.00
$380.00
Expended
375.00
Balance
$5.00
Board of Registrars,
By ARTHUR W. WASHBURN
Clerk of Board
53
ANNUAL REPORT
REPORT OF COLLECTOR OF TAXES
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit to you my report as Collector of Taxes for the year ending December 31, 1946, with all taxes except those of 1946 collected in full.
1945 Account
Uncollected Jan. 1, 1946
Collected
Abated
Personal Property
$311.04
$311.04
Real Estate
4,060.68
4,057.48
$3.20
Excise
18.00
18.00
Account Closed August 12, 1946
1946 Account
Assessors' Warrants
Collected
Abated Uncollected
Poll, plus $50 refund
$1,266.00
$928.00
$338.00
Real Estate
46,135.62
41,262.77
333.71 $4,539.14
Personal Property
9,389.85
8,923.88
465.97
M. V. Excise plus
15.25 refund
3,082.05
2,893.85
20.51
167.69
Other Collections Paid Treasurer in 1946
Interest
Charges
For 1945
$97.48
For 1945
$24.85
For 1946
20.36
For 1946
49.00
Collector's Expense Account
Appropriation
$185.00
Expended
182.15
Balance
$2.85
Respectfully submitted,
O. P. BROWN,
Collector of Taxes
54
ANNUAL REPORT
TREASURER'S REPORT
Plainville, Mass., January 10, 1947
To the Honorable Board of Selectmen:
Gentlemen:
The Treasurer's Report for the Town of Plainville is sub- mitted herewith for the accounting or financial period begin- ning January 1, 1946 and ending December 31, 1946.
Respectfully submitted,
EDWARD OSTERHOLM,
Treasurer
RECEIPTS DURING YEAR
Taxes withholding account, held from wages
$2,908.77
From Tax Levy, 1945 account
4,368.52
From Tax Levy, 1946 account
51,012.14
Post War Rehabilitation income
87.00
Appropriation refunds
18.00
State Aid to highways, State and County
1,800.40
Highway Department for Machinery Reserve
1,269.75
School Trust Fund interest
10.94
Dog Tax collections from licenses
620.60
Estimated Receipts, See Schedule
46,126.27
Federal Grant, Old Age Assistance
7,596.86
Federal Grant, Old Age Assistance Administration
255.26
Federal Grant, Aid Dependent Children
211.50
Federal Grant, A. D. C. Administration
12.94
Total receipts
$116,298.95
Cash balance, January 1, 1946
42.438.43
$158,737.38
55
ANNUAL REPORT
DISBURSEMENTS DURING YEAR
Poll Tax cash refunds
$50.00
Motor Vehicle Excise Tax refunds
5.25
Collector of Internal Revenue, withholding taxes
3,178.62
Norfolk County, Dog Tax collections
624.20
Appropriation payments, See Schedule
103,639.21
Federal Grant, Old Age Assistance
7,455.49
Federal Grant, Old Age Assistance administration
315.00
Federal Grant, Aid Dependent Children
99.00
Federal Grant, A. D. C. Administration
9.00
Total disbursements
$115,375.77
Cash balance, December 31, 1946
43,361.61
$158,737.38
SCHEDULE OF ESTIMATED RECEIPTS
From Commonwealth of Massachusetts:
High School tuition
$2,500.00
Old Age Assistance
6,605.30
Chapter 719, Gasoline tax
2,690.56
Income tax school fund
3,478.95
Superintendent of small towns
781.93
Income tax general account
8,694.00
Income tax corporations
5,342.35
Income tax business
1,545.85
Meal tax
622.40
Aid Dependent Children
188.00
Department of Agriculture
30.00
Reimbursement for loss of taxes
9.42
Vocational training
39.78
Department of Public Health
40.71
Total receipts from Commonwealth
$32,569.25
From Other Estimated Receipts:
Norfolk County dog tax
500.42
District Court fines
10.00
Lease of property, Town Forest
100.00
Licenses 1946 Account, Town Clerk
2,454.50
Licenses 1947 account, Town Clerk
2,222.00
56
ANNUAL REPORT
Insurance refunds
227.57
Sealer of Weights and Measures
28.12
Town Hall rent
45.00
Inspector of milk, licenses
17.50
Town of North Attleboro, G.R.
292.50
City of Attleboro, Welfare
38.95
City of Boston, schools
64.67
Motor Vehicle Excise taxes
2,911.85
Water rates and supplies
4,218.39
Tax Titles and Possessions
212.44
Collections charges, collector
73.85
Interest charges, collector
139.26
Total other receipts
13,557.02
Total of all estimated receipts
$46,126.27
SCHEDULE OF APPROPRIATION PAYMENTS
Support of Public Library
$499.07
Selectmen's expenses and salary
1,646.15
Treasurer's expenses and salary
488.07
Town Clerks' expenses and salary
436.11
Assessor's expenses and salary
1,199.48
Tax Collector's expenses and salary
732.15
Board of Registrars expenses and salary
375.00
Town Auditor's salary
75.00
Sealer of Weights and Measures
75.00
Payment of Insurance
1,276.14
Welfare
1,508.35
Aid Dependent Children
291.00
Old Age Assistance
9,954.72
Soldier's Relief
169.00
Highway, center of town
1,498.64
Special drainage
1,999.00
Memorial Day observance
100.00
Interest on maturing debt
135.00
Fire Department expenses and salary
2,588.59
Street lights
4,537.60
Water Department expenses and salary
3,500.00
Board of Health expenses
885.00
Police Department including street patrol
2,583.04
Tree Warden
124.60
Removal of snow
1,741.35
Town Hall
130.12
57
ANNUAL REPORT
Park Commissioners
623.35
Support of Schools
37,028.90
Town Forest committee
74.90
Fire and town office building
750.00
Maturing debt
2,000.00
Welfare agent
350.00
Town official's bond premiums
149.25
Moth suppression
799.74
Norfolk County Hospital maintenance
490.64
Road Machinery operation
1,000.00
Planting of shade trees
50.00
Highway, Chapter 90 maintenance
1,296.37
Highway, Chapter 81, maintenance
11,499.91
Platting of town, assessors
150.00
Highway truck purchase
2,080.10
Permanent sidewalks
500.00
State and County taxes
3,951.84
Installation of water mains
2,018.53
Forest fires
117.50
Fire damages to school building
160.00
Total appropriation payments
$103,639.21
RECAPITULATION OF APPROPRIATION ACCOUNTS-DECEMBER 31, 1946
Account
Appro- priation
Refunds Transfers
Payments
Balances
Library
500.42
$ ..... .
$499.07
$1.35
Selectmen
1,750.00
1,646.15
103.85
Treasurer
500.00
2.00
488.07
13.93
Town Clerk
450.00
436.11
13.89
Assessors
1,200.00
1,199.48
.52
Collector
835.00
732.15
102.85
Registrars
380.00
375.00
5.00
Auditor
75.00
75.00
Sealer of Weights
75.00
75.00
Insurance
1,300.00
1,276.14
23.86
Welfare
1,200.00
308.35
1,508.35
A.D.C.
300.00
291.00
9.00
O.A.A.
9,000.00
954.72
9,954.72
Soldier's Relief
200.00
169.00
31.00
Highway, Center
1,500.00
1,498.64
1.36
Drainage
2,000.00
1,999.00
1.00
Memorial Day
100.00
100.00
Interest
175.00
135.00
40.00
Fire Department
2,700.00
2,588.59
111.41
Street Lights
4,600.00
4,537.60
62.40
Water Department
3,500.00
3,500.00
Board of Health
900.00
885.00
15.00
Police Department
2,600.00
2,583.04
16.96
Tree Warden
125.00
124.60
40
Snow Removal
1,400.00
341.35
1,741.35
Town Hall
300.00
130.12
169.88
·
··
.
·
.
·
· ·
.
Park Commissioners Schools
625.00
623.35
1.65
37,021.00
10.94
37,028.90
3.04
Town Forest
75.00
74.90
Town Building
750.00
750.00
Maturing Debt
2,000.00
2,000.00
Welfare Agent
350.00
350.00
Surety Bonds
150.00
149.25
.75
Moth Department
800.00
799.74
.26
County Hospital
490.64
490.64
Machinery Operation
1,000.00
1,000.00
Shade Trees
50.00
50.00
Highway, Chapter 90
500.00
864.24
1,296.37
67.87
Highway Chapter 81
4,300.00
7,200.00
11,499.91
09
Town Platting
250.00
150.00
150.00
250.00
Truck Purchase
2,100.00
2,080.10
19.90
Sidewalks
500.00
500.00
State-County Taxes
3,951.84
3,951.84
Water Mains
3,500.00
2,018.53
1,481.47
Forest Fires
117.50
117.50
Fire Damages
165.00
160.00
5.00
Library Committee
100.00
100.00
School Bldg. Committee
500.00
500.00
Town Hall Repairs
500.00
500.00
$91,727.06
$15,565.94
$103,639.21
$3,653.79
. .
...
. . . . . ..
·
. .
·
. . .
.10
STATEMENT OF CONDITION AT DECEMBER 31, 1946 ASSETS
LIABILITIES & RESERVES
Cash General fund
Withholding tax payable $863.43
Cash withholding account
Revenues Reserved Until Collected: State & County receivables Departmental, State Aid
80.00
Departmental, Aid Dependent Children
448.75
Accounts Receivable:
Departmental, Board of Health
110.71
Tax Levy 1946 account
5,005.11
Motor Vehicle Excise taxes
167.69
Tax Titles
478.81
Tax Possessions
900.19
Water Rates and Supplies
1,656.79
Tax Levy 1946 account
167.69
Overlay Reserved: Abatements 1946 account
1,284.62
Tax Titles & Possessions:
Reserves Funds:
Tax Titles
478.81
Overlay Surplus
2,515.85
Tax Possessions
900.19
Road Machinery
1,017.75
Departmental:
Water Rates & Supplies
1,656.79
Federal Grant, A.D.C. Administration
7.64
State Aid
80.00
Aid Dependent Children
448.75
Platting of Town
250.00
Board of Health
110.71
Water Mains
1,481.47
Library Committee
100.00
Other Receivables:
School Building Committee
500.00
State Aid to Highways
6,509.66
Overdrafts prior years
13.51
Alice I. Cobb, Estate of
2,000.00
U. S. Federal Grant, O.A.A.
1,419.34
Surplus Revenue
39,054.13
$59,983.23
$59,983.23
Other Liabilities:
Federal Grant, Old Age Assistance
25.06
Federal Grant, Aid Dependent Children 30.68
Appropriation Balances:
Town Hall Repairs
500.00
Motor Vehicle Excise Tax:
$40.329.24 863.43 2,000.00
Cash, Alice I. Cobb estate
6,509.66
INVESTMENT AND TRUST FUNDS
Trust Fund, cash Post War Fund, cash Government Bonds
$727.30 168.94 10,000.00
Trust Fund, school
Post War Fund
$727.30 10,168.94
$10,896.24
$10,896.24
DEBT ACCOUNTS
Net Funded or Fixed Debt
$8,000.00
Municipal Building Loan $8,000.00
Respectfully submitted,
EDWARD OSTERHOLM, Treasurer
62
ANNUAL REPORT
REPORT OF THE SEALER OF WEIGHTS AND MEASURES For The Year Ending December 31, 1946
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, 1946.
Not Sealing
Scales
Adjd. Sealed Sealed Fee
Total $2.00
Platform over 10,000 lbs.
1
1
$2.00
Platform, 100-5,000 1bs.
7
.50
3.50
Counter under 100 lbs.
1
3
.10
.30
Spring over 100 1bs.
1
.50
.50
Spring under 100 lbs.
1
9
.10
.90
Computing under 100 lbs.
4
2
.10
.40
Personal Weighing
2
.50
1.00
Weights
Avoirdupois
14
47
.03
1.41
Capacity Measures
Liquid under 1 gal.
7
.03
.21
Automatic Measuring Devices
Gasoline Meters
22
1 .50
11.00
Tank Truck Meters
3
1.00
3.00
Bulk Station Meters
3
1.00
3.00
Oil Measuring Pumps
1
.10
.10
Grease Measuring Pumps
8
.10
.80
Totals
17
118
3
$28.12
Reweighing of Commodities Put Up For Sale
Bread 9, Butter 8, Lard 5, Flour 4, Potatoes 5, Rice 2, Peas 4.
Cash Paid to Town Treasurer $28.12
Appropriation
$75.00
Salary
$50.00
Transportation & Supplies 25.00 75.00
Respectfully submitted, ADRIAN G. WHEELER,
Sealer
63
ANNUAL REPORT
SCHOOL OFFICIALS
School Committee
HARVEY C. MORSE, Chairman Term expires 1947 Telephone North Attleboro 294-W
SIDNEY A. MADDOCKS Term expires 1948 Telephone North Attleboro 372
CLINTON E. BARTON, Secretary
Term expires 1949
Telephone North Attleboro 214-W
Meeting of the School Committee is held in the office, Town Hall Building, on the second Tuesday of each month.
Union Superintendent of Schools, Norton and Plainville LAURENCE G. NOURSE Residence Telephone, Norton 66 School Telephone, North Attleboro 385-R
Superintendent may be reached at the office in the Town Hall Building every Tuesday, and other days by appointment.
Authorized to Issue Work Certificates F. SUMNER TURNER Telephone North Attleboro 1546
School Physician DR. JOHN T. COTTER Telephone North Attleboro 204
School Nurse MRS. RUTH WIER Telephone North Attleboro 1048-R
Attendance Officer
ELMER C. PEASE
64
ANNUAL REPORT
SCHOOL CALENDAR, 1946-1947
Elementary and High Schools:
First term opens September 4, 1946 First term closes December 20, 1946 Second term opens January 6, 1947 Second term closes February 14, 1947 Third term opens February 24, 1947 Third term closes April 18, 1947
Fourth term opens April 28, 1947 Fourth term closes: Elementary Schools June 13, 1947
High Schools June 20, 1947
Holidays for all schools:
October 25 November 11
November 27 (1/2 day)
November 28, 29 Good Friday May 30
School Sessions:
Junior-Senior High School: Regular session 8:30 to 2:00.
Primary School 9:00 to 11:45 and 1:00 to 3:00.
No School Signals:
7:30 A.M .- Three double blasts on fire alarm system signifies no school for all pupils for the day.
7:45 A.M .- Same signal signifies no school for primary pupils.
11:45 A.M .- Same signal signifies no school in the afternoon and Primary pupils will stay in school one hour longer than the usual morning session and then be dismissed for the day.
Plainville NO SCHOOL signals are broadcast over radio stations WEAN 7:00 A.M. to 7:30 A.M. and 7:45, and 8:15 A.M. WBZ 7:00 A.M. to 8:00 A.M.
ANNUAL REPORT 65
REPORT OF THE SCHOOL COMMITTEE
To the Citizens of Plainville:
Due to the extreme shortage of teachers, we found ourselves with another large turnover of teachers this year. We feel that we were fortunate in securing very capable teachers to fill our vacancies.
The following teachers were placed during the year:
Plainville High School:
Mr. Maurice W. Gouchoe, History and Physical Education.
Miss Marie C. Volk-Mathematics, Science and Physical Education.
Miss Rosemond E. LaFleur-Latin and French.
Mrs. Patricia B. Langlin-Commercial Subjects.
Miss M. Virginia Crowe-Social Studies, Jr .- High School.
Primary School:
Mrs. Doris M. Donoghue-Grades 3 and 4.
Miss Priscilla M. Kelley-Grade 2.
Mrs. Austin F. Grant-Assistant in Grades 3, 4 and 5.
School Nurse:
Mrs. Ruth W. Wier.
The directory of teachers at the end of the school report gives further information on the preparation of the new teachers.
In the primary school, we again faced the handicap of having two double grades, but this year they were more of a problem as the enrollment was much greater. To relieve this condition, we hired Mrs. Austin F. Grant as a part time teacher and this proved to be very advantageous.
For the past five years, there has been large classes enter- ing the first grade and consequently our primary building of only four classrooms is proving inadequate. The present cen- sus of pupils for the first grade next September indicates there will be the largest class in our fifteen years-nearly forty children. This problem is a serious one.
5
66
ANNUAL REPORT
In regard to teacher's salaries, we feel that teachers have been underpaid for some time, more especially during this period of higher living costs. Therefore, we allowed an in- crease of $200 to $300, depending on length of service. Careful study, consideration, and comparison, prompted us to make this decision.
In regard to the physical conditions of our buildings, we make the following reports:
The roof over the Town Hall, that has been leaking badly, has been recovered. The first and second floor hallways in the primary building have been repainted. We feel that the School Building Committee has made some careful studies and we most certainly urge you to follow the recommendations of this Committee.
We wish to record our appreciation of the work of the school staff this past year. Superintendent Nourse has worked diligently in improving our schools and in securing teachers of high standards. Our principals and teachers have assumed their tasks in a pleasing and earnest manner. We have en- joyed working with them.
Through the efforts of Mr. Turner and Mrs. Cheever, we feel that Plainville can boast of one of the best lunch rooms in the state.
May we also extend our congratluations to the Plainville Parent-Teachers' Associatoin for the ardent manner in which they have sponsored our school activities.
Careful study of the two following pages of financial information in regard to the support of the Plainville schools Is urged.
Respectfully submitted,
HARVEY C. MORSE, Chairman CLINTON E. BARTON, Secretary SIDNEY A. MADDOCKS
67
ANNUAL REPORT
MONEY AVAILABLE FOR SCHOOLS IN 1947
Appropriation Interest on Town School Fund
$37,021.00
10.94
$37,031.94
Expenses
General Expenses:
School Committee
$120.00
Superintendent Salary
1,658.28
Union Expenses
200.04
Clerk & Miscellaneous
295.68
Expenses of Instruction:
Salaries, High and Elementary
23,693.13
Books & Supplies
1,776.60
Operation of School Plant:
Janitor
1,915.75
Fuel
2,080.03
Miscellaneous
789.90
Maintenance
811.77
Health
492.31
Transportation
2,755.00
Tuition
156.26
New Equipment
284.15
Total
$37,028.90
Balance
$3.04
The Town received from the State on Account of Schools:
1945
1946
General School Funds, Part I
$2,190.00
$2,240.00
General School Fund, Part II
3,354.21
3,478.95
For Superintendent
786.69
781.93
For High School
1,250.00
1,250.00
$7,580.90
$7,750.88
From Tuition:
Jewelry School Pupils
$21.82
$39.78
From Tuition: Wrentham
21.56
From Tuition: Boston
24.70
64.67
$7,668.98
$7,855.33
68
ANNUAL REPORT
Total Expenditure
$35,528.20 $37,028.90
Receipts from outside sources
7,668.98
7,855.33
Expenditure by the Town of Plainville $27,859.22 $29,173.57
TOWN HALL
Appropriation
$300.00
Expenditures:
Salaries
$120.00
Fuel
9.42
Repairs
160.00
Supplies
.70
290.12
Balance
$9.88
PLAINVILLE SCHOOL COMMITTEE BUDGET 1947
Budget 1947
1946 Expended
1945 Expended
1942 Expended
1937 Expended
School Committee
$120.00
$120.00
$120.00
$120.00
$120.00
School Union Travel
1,900.00
1,658.28
1,700.00
1,600.00
1,599.96
Clerk & Miscellaneous
375.00
295.68
352.82
265.70
196.74
Teachers' Salaries
26,720.00
23,693.13
22,813.25
15,980.25
15,395.05
Books & Supplies
1,900.00
1,776.60
1,713.53
1,834.61
1,724.17
Operation of School Plant:
Janitor
2,064.00
1,915.75
1,864.00
1,664.00
1,664.00
Fuel
2,071.00
2,080.03
1,560.72
1,584.99
1,184.51
Miscellaneous
981.00
789.90
1,185.94
696.98
554.90
Health
520.00
492.31
486.61
419.37
444.01
Transportation
3,100.00
2,755.00
2,700.00
2,685.00
2,675.00
Tuition
200.00
156.26
77.52
132.60
311.64
New Equipment
310.00
284.15
168.00
497.33
395.58
$41,346.00
$37,028.90
$35,636.00
$28,220.37
$26,936.70
TOWN HALL BUDGET 1947
Salaries
$120.00
Fuel
80.00
Repairs and supplies
100.00
$300.00
Maintenance
885.00
811.77
785.81
739.54
671.14
Superintendent's Salary
200.00
200.04
70
ANNUAL REPORT
REPORT OF THE SUPERINTENDENT OF SCHOOLS
To the Plainville School Committee:
I have the honor of submitting to you my twenty-third annual report as Superintendent of Schools and the fortieth in the series of reports.
EDUCATION AND THE PUBLIC
Public interest in education is at nearly an all time high. School graduation and the school budget at the Town Meeting have usually been the only times the school affairs and educa- tional problems have received public recognition. Now the acute problems of maintaining public education and the wide demands on education to help solve current problems make educational articles the foremost in popular magazines and newspapers. Some of outstanding value recently are:
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.