USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 40
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
8-Walter McKechnie, Plainville
Beverley Ann Adams, North Attleboro Arthur G. Considine, Priest
June
26-William H. Barton, Plainville Mabel S. Gray (Brown) Foxboro
John M. Bowmar, Clergyman
26-William Clinton Stigall, North Attleboro
Marjorie Rose Anderson, Plainville
Andrew F. O'Brien,Priest
52
ANNUAL REPORT
26-Eric F. Renner, Plainville
Mary E. Baker, North Attleboro
Arthur G. Considine, Priest
26-Thomas J. Sarakin, Plainville
Evelyn L. Willis, Walpole, Mass. Frederick G. Flewelling, Minister of the Gospel
July
2-William I. Elliott, Pawtucket, R. I. Mary Theresa Gervais, Plainville
Rev. Charles X. Leahy, Priest
3-Joseph A. Robertshaw, Howard, R. I. Mabel Ann Davies, Plainville
John M. Bowmar, Clergyman
3-Harry Elmer Blake, Plainville
Annie Mae Easton (Bird), Attleboro John E. Wood, Clergyman
24-Robert Leslie McLacklan, Jr., Plainville Ruth Elaine Everett, Plainville
John M. Bowmar, Clergyman
September
25-George Albert Schauerte, Dedham, Mass. Mildred Yvonne Voyer, Plainville
Rev. Charles X. Leahy, Priest
25-Arnold White, Plainville
Alice Lorraine Caron, North Attleboro Arthur G. Considine, Priest
October
2-Gordon Stuart Proal, Plainville Clare T. Begley, Lakeville, Mass. John W. Morrissey, Priest
19-Paul Hugh Graves, North Attleboro
Vilma Faith Kettell, Plainville
Albert J. Hallington, Clergyman
November
27-Leland O. Welsh, Worcester, Mass.
Gloria Rita Peck, Plainville
John M. Bowmar, Clergyman
December
8-Harry W. Peace, Attleboro, Mass. Victoria S. Peck (Greenwood), Plainville John M. Bowmar, Clergyman
DEATHS RECORDED IN PLAINVILLE DURING 1948
Date
Name
Yrs.
Mo.
Day
Cause of Death
Oct. 1, 1947-Annie S. Shepardson (Fales)
101
7
11
Chronic Myocarditis
Dec. 17, 1947-Christian Hartman
87
11
17
Arteriosclerotic Heart Disease
Jan. 15, 1948-Leslie G. Young
62
19
Coronary Thrombosis
Feb. 27, 1948-Mary E. Munro (Brislin)
66
Cerebral Hemorrhage
Mar. 21, 1948-Richard H. Berkley
63
3
21
Prostatic Obstruction
May 16, 1948-Mary M. Phillips (Kempton)
78
4
29
Cerebral Embolism
May 19, 1948-Henry Taylor
74
1
23
Chronic Myocarditis
June 11, 1948-Walter H. Beetlestone
52
4
13
Coronary Thrombosis Erythema-blastosis
June 27, 1948-Harry W. Cooper
71
Coronary Heart Disease
July 5, 1948-Frank A. Currier
59
4
29
Carcinoma of the stomach
July 15, 1948-Ruby Una Whent (Stephen)
42
9
7
Metastatic cancer of the liver
Aug. 3, 1948-Mabel E. Hunt (Enches)
77
11
17
Coronary Heart Disease
Aug. 11, 1948-Francis Otis Corbin
74
2
8
Coronary Thrombosis
Aug. 27, 1948-Baby Girl Fortier
1
Asphyxia Meonatorum Chronic Mastoditis
Sept. 8, 1948-Herbert Barrows
69
Heart Failure-Cirrhosis of Liver
Oct. 12, 1948-Mary Knox McIntosh
82
7
0
Cerebral Hemorrhage
Nov. 10, 1948-L. Agnes Peachy (Butler)
88
2
8
Cancer of Large Intestines
Nov. 14, 1948-Florence M. Hutchinson
(Pherson)
71
6
9
Cerebral Hemorrhage
Sept. 6, 1948-Eleanor Ruth Easterbrooks 10
11
22
June 11, 1948-Baby Girl Plattner (15 minutes)
Nov. 20, 1948-Thomas Benson Armitage
41
9
18
Nov. 23, 1948-Anna Mae Goyette (Muller)
75
4
9
Nov. 27, 1948-Sidney Arthur Maddocks
50
11
28
Dec. 5, 1948-Irene Paul
37
Dec. 20, 1948-Alfred Felici
61
7
15
Portal cirrhosis of liver
Dec. 22, 1948-Elmer D. Fish
55
Acute Intestinal Obstruction
Dec. 28, 1948-Robert G. Munroe
81
11
27
Collapsed left lung (auto accident Coronary Occlusion Cerebral Thrombosis Agranulocytosis
Mesentery Embolism of Cardiac Renal Disease
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
55
ANNUAL REPORT
LICENSE FEES RECEIVED BY TOWN CLERK FOR YEAR 1948
Number of Dogs licensed 248
$589.00
1 Breeders' License
@ $50.00
50.00
7 Breeders' Licenses @ 10.00
70.00
$ 709.00
Less fees
51.20
$ 657.80
8 Common Victuallers'
@ $
3.00
$ 24.00
5 Lord's Day
@
3.00
15.00
14 Sale of Gasoline
@
1.00
14.00
4 Amusement
@
1.00
4.00
3 Sunday Amusement
3.00
9.00
2 Used Car License No. 2
15.00
30.00
1 Used Car License No. 3
@
15.00
15.00
2 Auctioneers'
2.00
4.00
1 Junk
25.00
25.00
1 Manicuring
1.00
1.00
1 Storage of Dynamite
@
2.00
2.00
9 Denatured Alcohol
1.00
9.00
1 Alcoholic Beverage (part year)
250.00
250.00
1 Pasteurization
10.00
10.00
3 Overnight Cabins
@
.50
1.50
1 Overnight Cabin Applica.
@
3.00
3.00
1 Manufac. Ice Cream Mix
®
5.00
5.00
4 Lodging House
a
1.00
4.00
1 Slaughtering
@
1.00
1.00
1 Manufacture Sausage Meat
3.00
3.00
17 One-Day Beer and Wine
1.00
17.00
1 Package Store (part year)
@
5.00
5.00
1 Package Store (Alcoholic)
@
250.00
250.00
1 Firearms
@
5.00
5.00
5 Storage of Gasoline
1.00
5.00
1949 Licenses Received in 1948:
2 Club Licenses; All Alcoholic @
500.00
1,000.00
1 Innholder "
@
500.00
500.00
1 Restaurant " "
@ 500.00
500.00
1 Restaurant, Beer & Wine @ 200.00
200.00
711.50
56
ANNUAL REPORT
2 Pkg. Stores, Beer & Wine
100.00
200.00
4 Common Victuallers
a 3.00
12.00
1 Innholder
5.00
5.00
4 Amusement a 1.00
4.00
2,421.00
Amount turned over to Town Treasurer: $ 3,790.30
Fishing Licenses 440
Hunting Licenses
88
Sporting Licenses
182
Fishing, Female and Minor
91
Trapping Licenses
15
Trapping Licenses, Minor
5
Fishing Licenses, Special
7
Fishing, Non-Resident
32
Hunting Licenses, Non-Resident 5
Sporting Licenses, Resident Free
20
Sporting Licenses, Resident, Military and Naval Free 3
Duplicate 2
Sporting Licenses, Non-Resident, Mili-
tary and Naval 2
Total
892
ARTHUR W. WASHBURN, Town Clerk
APPOINTMENT OF ASSISTANT TOWN CLERK
Plainville, Mass.,
March 2, 1948
To Charles S. Cobb of said Plainville-
Sir:
By virtue of the authority in me vested, with full power of revocation, I do hereby appoint you Assistant Town Clerk of said Plainville, with all powers, duties and authority ap- pertaining to said office.
ARTHUR W. WASHBURN,
Town Clerk
57
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1948
Date of Voucher To Whom Payable
Amount
Jan. 21-Curtis, 1000, Inc., (Envelopes)
21.72
Feb. 26-Arthur W. Washburn (Vital Statistics)
101.00
Apr. 12-Mass. Town Clerk's Ass'n (Dues)
3.00
July 28-Robinson Seal Co., Inc. (Certificates) 6.12 The Valentine Company (Billheads) 1.00
Postage 5.00
12.12
Aug. 17-The Valentine Co. (Books & Supplies)
6.95
Sept. 9-The Valentine Co. (Supplies)
4.00
Oct. 11-Typing
5.00
Postage
5.00
10.00
Dec. 10-The Chronicle Company
9.00
Postage
10.00
19.00
Dec. 20-Arthur W. Washburn (Salary)
300.00
$ 477.79
Appropriation
$500.00
Expended
477.79
Balance
$ 22.21
ARTHUR W. WASHBURN,
Town Clerk.
58
ANNUAL REPORT
SELECTIVE SERVICE REGISTRATION
On August 30, 1948, the Registration for Selective Service started in Plainville.
The number of young men registered to date is 109, of which 77 are residents of Plainville, and 32 non-residents.
I wish at this time to express the appreciation of myself and the Town of Plainville to the following women who so ably assisted me in this registration:
Nellie C. Smith
Grace C. Falk
Louise H. Peasley
Dacia A. Anderson Mary E. Oldham Ruth R. Fulton
Harriet F. Washburn
ARTHUR W. WASHBURN,
Chief Registrar
REPORT OF BOARD OF REGISTRAR'S EXPENSES
For Year Ending December 31, 1948
Date of Voucher
To Whom Payable
Amount
Feb. 26-Ruth R. Fulton (Typing Street Lists)
$15.00
Dec. 7-Hobbs & Warren (Listing Materials) 31.73 Salaries:
Frank King
$ 75.00
Harold L. Anderson
75.00
Arthur W. Washburn
75.00
Dacia A. Anderson
62.50
Edward T. Brady
12.50
300.00
$ 346.73
Appropriation
$ 350.00
Expended
346.73
Balance
$ 3.27
59
ANNUAL REPORT
REPORT OF COLLECTOR OF TAXES
To the Honorable Board of Selectmen of Plainville:
Gentlemen:
I herewith submit to you my report as Collector of Taxes for the year ending December 31, 1948.
1947 Account
Uncollected Jan. 1, 1948
Collected
Uncollected Abated Jan. 1, 1949
Personal
$ 672.75
$586.92
13.30
$72.53
Real Estate
5,473.16
5,324.20
56.05
92.91
Motor Vehicle
Excise
297.64
M. V. Ex. Jan.
Warrant
29.70
327.34
272.51
54.83
1948 Account
Assessors' Warrants
Total
Collected
Abated Uncollected
Personal
10,634.85
10,634.85
9,654.49
152.62
827.74
Poll
$1,236.00
$1,236.00
$1,188.00
$48.00
Real Estate
55,374.74
55,405.14
49,684.74
523.72
5,196.68
Recapitulation
67,275.99
67,275.99
60,527.23
724.34
6,024.42
M. V. Excise
8,191.30
8,191.30
7,723.09
235.20
233.01
1947
1948
Interest collected and paid Treasurer
$137.78
$4.53
Charges collected and Paid Treasurer
30.80
44.45
Collector's Expense Account
Appropriation
$200.00
Expended
195.29
Unexpended balance
$ 4.71
Respectfully submitted,
T. A. WICKMAN,
Collector of Taxes
Dec. Warrant
30.40
60
ANNUAL REPORT
REPORT OF THE SEALER OF WEIGHTS AND MEASURES
FOR THE YEAR ENDING DECEMBER 31, 1948
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, 1948.
Not Adjd. Sealed Sealed Fee
Sealing
Scales
Platform, 100-5,000 lbs.
2
5
$.50
Total $2.50
Counter under 100 lbs.
3
.10
.90
Spring under 100 lbs.
2
9
.10
.90
Computing under 100 1bs.
1
3
5
.10
.50
Personal Weighing
2
.50
1.00
Weights: Avoirdupois
5
31
.03
.93
Capacity Measures:
Liquid under 1 gal.
9
.03
.27
Automatic Measuring Devices:
Gasoline Meters
2
20
.50
10.00
Tank Truck Meters
2
3
1.00
3.00
Oil Measuring Pumps
1
.10
.10
Grease Measuring Pumps
13
.10
1.30
Totals
14
3
101
20.80
Reweighing of Commodities Put Up For Sale
Beans 8; Bread 12; Lard 5; Flour 5; Potatoes 7; Butter 6; Grain 5; Coal 1.
Cash Paid to Town Treasurer $20.80
Appropriation
$75.00
Salary $50.00
Transportation and
Supplies
25.00
75.00
Respectfully submitted,
ADRIAN G. WHEELER,
Sealer
-
ANNUAL REPORT
61
TREASURER'S REPORT
January 18, 1949
To the Honorable Board of Selectmen-
Gentlemen:
The Treasurer's Report for the Town of Plainville is submitted herewith for the accounting or financial period beginning January 1, 1948 and ending December 31, 1948.
Respectfully submitted,
EDWARD OSTERHOLM,
Treasurer
Receipts
Tax levy of 1947
$ 5,911.12
Tax levy of 1948
60,527.23
Refunds, departmental
140.85
State and County Aid to Highways
8,192.58
Highway, machinery reserve
1,783.00
Dog tax collections
657.80
Federal Grants:
Old Age Assistance
9,708.96
Aid to Dependent Children
170.79
Anticipation of revenue note
10,000.00
Estimated receipts (see schedule) Total Receipts
53,940.49
151,032.82
Cash balance January 1, 1948
38,135.89
189,168.71
Disbursements
Poll tax refund $ 2.00
Federal Grant, Old Age Asistance
9,199.82
Federal Grant, Old Age Assistance Adm. 248.42
Federal Grant, Aid to Dependent Children
184.30
Federal Grant, Dependent Children Adm.
18.00
Motor Vehicle excise tax refunds
22.28
Cash abatements 125.40
Dog tax to County
659.60
62
ANNUAL REPORT
Anticipation of revenue note
10,000.00
Post War Rehabilitation, bonds
10,000.00
Appropriation payments (see schedule)
139,825.60
Accounts payable, 1947 accounts
2,207.63
Total Disbursements
172,493.05
Add: cash balance Dec. 31, 1948
16,675.66
189,168.71
December 31, 1948
Schedule of Estimated Receipts
From State of Massachusetts:
Supt. of small towns
$1,538.29
Income tax, general
9,927.19
Income tax, corporation and business
8,553.86
Income tax, school fund
4,005.53
High School tuition
1,250.00
Old Age Assistance
9,635.91
Meal taxes
552.80
Department of Agriculture
30.00
Aid to Dependent Children
137.38
Veterans Service
109.45
Re-imbursement of taxes
10.13
Public Health
104.29
Vocational Education
76.00
Tuition
234.00
Public Service
39.69
Total from State of Massachusetts 36,204.52
Other Receipts:
Charges, collectors
$ 73.53
Interest, collectors
140.79
Excise taxes levy of 1947
272.51
Excise taxes levy of 1948
7,723.09
Tax Title redemptions
175.00
Tax Possessions sales
40.00
Water rates and supplies
4,980.79
District Court fines
15.00
Dog fund from County
537.49
Tuition-Wrentham
129.47
ANNUAL REPORT
63
Re-imbursement, Old Age Assistance
79.36
Lease
400.00
Insurance refunds
71.91
Rents-Town hall
131.00
Bridge repair, N. Y., N. H. & H. R. R.
782.58
Milk licenses
17.50
Sale of wood-highway
20.00
Sealer of Weights and Measures
20.80
Town Clerk, licenses
2,122.50
Cash sales, school
2.65
Total other receipts
17,735.97
Total of Estimated Receipts
$53,940.49
RECAPITULATION OF APPROPRIATION ACCOUNTS - DECEMBER 31, 1948
Accounts
Appro- priations
Refunds and Transfers
Payments and Charges
Balances
Library
$ 550.00
$ .. . .
550.00
Selectmen's account
2,000.00
1,998.21
1.79
Treasurer's account
800.00
776.44
23.56
Town Clerk
500.00
477.79
22.21
Assessors
1,100.00
1,007.72
92.28
Collector of Taxes
800.00
795.29
4.71
Registrars
350.00
346.73
3.27
Town Auditor
75.00
75.00
. . . .
Sealer of Weights and Measures
75.00
75.00
Insurance
1,900.00
1,842.93
57.07
Welfare
1,300.00
180.67
1,480.67
Aid Dependent Children
300.00
238.00
62.00
Old Age Assistance
15,500.00
106.05
15,606.05
. . . .
Veterans Benefits
200.00
223.10
423.10
Highways, center of town
2,000.00
1,503.00
3,502.35
.65
Memorial Day Observance
150.00
148.00
2.00
Interest payments
200.00
102.79
97.21
Fire Department
2,700.00
2,667.07
32.93
Street Lights
4,650.00
4,597.35
52.65
Water Department
4,300.00
4,300.00
Board of Health
1,900.00
1,510.25
389.75
Police Department
2,700.00
2,698.60
1.40
Tree Warden
300.00
297.24
2.76
·
5
Removal of Snow Park Commissioners
8,000.00
447.18
8,447.18
·
.
671.83
328.17
Support of Schools
46,191.00
11.60
46,196.53
6.07
Town Forest
75.00
71.17
3.83
Town Office Building
850.00
849.97
.03
Maturing Debt
2,000.00
2,000.00
. .
.
Welfare Agent
430.00
430.00
.
Officials Bonds
155.00
155.00
Moth Department
1,000.00
907.25
92.75
County Hospital Maintenance
945.27
945.27
Highway, Chapter 90
500.00
997.76
1,496.63
1.13
Highway, Chapter 81
4,300.00
7,393.07
11,646.17
46.90
Foreclosing Tax Titles
321.44
40.61
280.83
Water, Walnut Street
3,745.40
3,743.95
1.45
Fire Equipment Purchase
12,000.00
12,000.00
Platting of Town
50.00
50.00
Town Library Committee
100.00
100.00
School Building Committee
281.80
281.80
State and County Taxes
2,657.92
2,827.41
R 169.49
Water, Potter Avenue
262.16
262.00
.16
Town Dump
200.00
194.28
5.72
Edward Roy, refund
20.00
20.00
. .
Painting Fire Station
350.00
325.00
25.00
Norfolk County Retirement
278.77
278.77
Repairs Town Hall
800.00
800.00
Totals
$111,445.04
30,281.15
139,825.60
1,900.59
.
R-Underestimate
1,000.00
TREASURER'S REPORT - DECEMBER 31, 1948 Statement of Condition
Assets
Liabilities and Reserves
Cash, general account
$16,675.66
Federal Grants:
$353.60
Accounts Receivable:
Old Age Assistance Adm.
52.45
Tax levy 1947
165.44
Aid Dependent Children 60.88
Tax levy 1948
6,024.42
Aid Dependent Children Adm.
.05
Motor Vehicle Excise: Levy 1948
233.01
Motor Vehicle Excise
$233.01
Tax Title and Possessions:
Tax Titles
74.69
Tax Titles
74.69
Water Rates and Supplies
1,315.51
Tax Possessions
609.28
State and County Aid-Highways
8,390.83
Departmental:
Water Rates and Supplies
1,315.51
Abatements 1947 tax levy
165.44
Highway, Chapter 81
7,393.07
Highway, Chapter 90
997.76
Abatements 1948 tax levy
1,444.52
Revenue Account:
Overlay Surplus
915.03
Road Machinery Reserve
1,799.25
Special Town Meeting
4,000.00
345.85
Appropriation Balances Surplus Revenue
21,728.45
$37,488.84
$37,488.84
Overlay Reserved-Abatements:
Tax Possession
609.28
Revenue Reserved Until Collected:
Old Age Assistance
TRUST AND INVESTMENT ACCOUNTS
Net Funded or Fixed Debt
$4,000.00 Municipal Building Loan $4,000.00
DEBT . ACCOUNT
Trust Fund, cash Post War Rehabilitation Income
$ 727.30
School Fund
$ 727.30
764.16
Post War Rehabilitation
30,764.16
Post War Rehabilitation Bonds Library Fund, cash
30,000.00
Stabilization Fund
4,093.23
4,093.23
$35,584.69
$35,584.69
EDWARD OSTERHOLM, Treasurer
68
ANNUAL REPORT
JURY LIST
Town of Plainville, Massachusetts
July 1948 - July 1949
Name
Address
Occupation
Bacheller, Milton H., Warren Street
Barton, William H., W. Bacon Street Berkley, Richard G., Maple Street Bliven, Harold, Hancock Street Cate, Clayton E., Pleasant Street Clarke, Raymond D., W. Bacon Street Cole, Stanley G., South Street Dittrich, William F., The Island Gardner, George F., South Street
Hemmingsen, Ralph H., South Street Henry, Edward A., Potter Avenue
Lomasney, David B., Potter Avenue Myers, Stanley, E. Bacon Street Nowick, Valentine L., Spring Street Patton, Dwight M., South Street Pierce, George E., Jr., High Street Roessler, Albert C., Elm Avenue Tremblay, John F., South Street
Toolmaker
Shipper
Machinist
Architect
Sign Painter
Jeweler
Service Man
Coppersmith
Purchasing Agent
Jeweler
Service Manager
Dry Cleaner
Timekeeper
Engraver
Clerk
Insurance Agent
Store Clerk
Jeweler
ANNUAL REPORT
of the
School Committee of
PLAINVILLE, MASSACHUSETTS
PLAIN
· NMOL
MASS
COLONY
169
28
MASS.
WREN·
THAM
1673-
-1905
PLAIN
VILLE
INCOF
19
os. 'S061
APRIL
For Year Ending December 31, 1948
FRANK O. CORBIN Died 1948
Graduated in the first class of Plainville High School 1890.
Member of the School Committee from 1920 to 1925 and from 1937 to 1941.
71
ANNUAL REPORT
SCHOOL OFFICIALS
School Committee
HARVEY C. MORSE, Chairman Term expires1950 Telephone North Attleboro 294-W
CLINTON E. BARTON, Secretary
Term expires 1949
Telephone North Attleboro 214-W
REV. JOHN M. BOWMAR Term expires 1951 Telephone North Attleboro 1116-W
Meeting of the School Committee is held in the office, Town Hall Building, on the first Tuesday of each month.
Union Superintendent of School, 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
ROLAND L. WOLCOTT Telephone, North Attleboro 385-R
School Physician DR. JOHN T. COTTER Telephone, North Attleboro 204
School Nurse MRS. JANET W. CLAUDY Telephone, North Attleboro 678-M
Attendance Officer
ELMER C. PEASE
72
ANNUAL REPORT
SCHOOL CALENDAR-1948-1949
Elementary and High Schools:
First term opens September 8, 1948 First term closes December 22, 1948 Second term opens January 3, 1949 Second term closes February 18, 1949 Third term opens February 28, 1949 Third term closes April 22, 1949 Fourth term opens May 2, 1949 Fourth term closes
Elementary Schools June 17, 1949
High Schools June 24, 1949
Holidays for all Schools:
October 12
October 29
November 11
November 24 (12 day)
November 25, 26
December 22 (12 day)
April 19
April 15, 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 pri- mary pupils.
11:30 A. M .- Same signal signifies no school in the afternoon and Primary pupils will stay in school until 2:00 P. M.
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.
73
ANNUAL REPORT
REPORT OF THE SCHOOL COMMITTEE
To the Citizens of Plainville:
The past year has again added to our school enrollment and from a recent school survey, we can anticipate a much larger enrollment year by year. We have been fortunate in having all experienced Primary teachers remaining with us to cope with our oversized Elementary classes.
Mr. F. Sumner Turner, who has served for seven years as principal of our Junior-Senior High School, was deserv- ingly awarded the Superintendency of the Northfield Schools.
The committee, after considering twenty-one candidates for principal, selected Mr. Roland L. Wolcott, of Cabot, Ver- mont, whom, we feel, will prove a valuable asset to our schools.
The need for a new Junior-Senior High School, of which we have reported for several years, is now urgent, and we hope the townspeople will take an active part in this expand- ing project.
We do not advocate any major repairs to our present Junior-Senior High School building because of the anticipa- tion of a new building in the near future.
Last year, at the request of the Finance Committee, we postponed painting the Town Hall building, but for its preser- vation and appearance, we feel, it is essential this year.
The condition of the school yard has been carefully con- sidered by this committee, and there is a definite need for having the front, sides, and rear of the Town Hall building graded and covered with a hard surface.
Under present conditions the increased costs of mainten- ance of the school plant and salaries of school personnel, the financial problem of the schools is a major consideration. Itemized school budget follows later in this report. We urge its careful consideration.
74
ANNUAL REPORT
During the past year the town of Plainville and the Plain- ville Schools have lost two outstanding citizens and active supporters of its school program.
Mr. Frank O. Corbin was a graduate of the first class of the Plainville High School. As a member of the Plainville High School Alumni Association and a school committee mem- ber he has long been an outstanding leader in school activities and wholeheartedly devoted to the welfare of the schools.
Mr. Sidney A. Maddocks has been a faithful member of the school committee and other official town committees. He was active in the more recent extension of many of the school programs, particularly the development of the Junior High School. The loss of these men is recorded by the Plainville School Committee with sorrow and we wish to express, in behalf of the many young people who have been influenced by their faithful efforts, a word of sincere appreciation.
To our Superintendent, Mr. Laurence G. Nourse, who is completing his twenty-fifth year with us, we extend our sin- cere appreciation for his untiring efforts in our behalf; we have enjoyed his cooperation and willingness to work with us.
Also wish to thank the teaching staff and extend our ap- preciation for their cooperation during this past year.
We urge your careful study of the following reports.
Respectfully submitted,
HARVEY C. MORSE, Chairman CLINTON E. BARTON, Secretary JOHN M. BOWMAR
75
ANNUAL REPORT
MONEY AVAILABLE FOR SCHOOLS IN 1948
Appropriation
$46,191.00
Special Town Hall Appropriation
800.00
Interest on Town School Fund
11.60
47,002.60
Expenses
General Expenses:
School Committee
120.00
Superintendent's Salary
1,934.05
School Union
200.04
Clerk and Miscellaneous
467.97
Expenses of Instruction
Salaries, High and Elementary
28,045.66
Books and Supplies
2,378.38
Operation of School Plant
Janitor
2,090.75
Fuel
2,708.72
Miscellaneous
1,318.67
Maintenance
1,378.42
Health
546.11
Transportation
3,186.67
Tuition
184.62
New Equipment
814.03
Town Hall
822.44
Town Hall, Special Appropriation
800.00
Total
$46,996.53
Balance
6.07
The Town Received on account of Schools:
1947
1948
General School Funds, Part I
1,845.00
2,232.50
General School Funds, Part II
3,472.24
4,005.53
For Superintendent
772.09
766.20
For High School
1,250.00
1,250.00
For School Bus Transportation
1,545.00
1,741.11
8,884.33
$9,995.34
76
ANNUAL REPORT
1947
1948
From Tuition: Jewelry School Pupils
$41.84
76.00
From Tuition: Wrentham
125.56
From Tuition: State
234.00
$9,051.73
$10,305.34
Total Expenditure
41,848.38
46,996.53
Receipts from outside sources
9,051.73
10,305.34
Expenditure by Town of Plainville $32,796.65 $36,691.19
Collections on Town Hall Account turned over to the Town Treasurer:
April 20, 1948
$56.00
December 21, 1948
75.00
$131.00
This amount goes into the Town Treasury and is not availa- ble for use on Town Hall or School accounts.
In the School Account above the Town Hall Expenditure is given as $822.44. The distribution of this is as follows:
Janitor
$120.00
Fuel
209.76
Plastering
192.35
New Oil Burner
275.00
Miscellaneous repairs
25.33
$822.44
ANNUAL REPORT
PLAINVILLE SCHOOL COMMITTEE BUDGET 1949
Budget 1949
Expended 1948
Expended 1947
Expended 1946
School Committee
$ 120.00
$ 120.00
$ 120.00
$ 120.00
Superintendent:
Salary
2,000.00
1,934.05
1,899.96
1,658.28
School Union Travel
200.00
200.04
200.04
200.04
Clerk and Miscellaneous
375.00
467.97
436.56
295.68
Teachers' Salaries
32,750.00
28,045.66
27,135.14
23,693.13
Books and Supplies
2,310.00
2,378.38
1,976.03
1,776.60
Operation of School Plant:
Janitor
2,592.00
2,090.75
2,150.20
1,915.75
Fuel
2,733.00
2,708.72
1,981.49
2,080.03
Miscellaneous
1,130.00
1,318.67
1,183.47
789.90
Maintenance
1,345.00
1,378.42
928.73
811.77
Health
620.00
546.11
520.63
492.31
Transportation
3,200.00
3,186.67
2,947.48
2,755.00
Tuition
360.00
184.62
104.15
156.26
New Equipment
330.00
814.03
264.50
284.15
Town Hall
520.00
822.44
Town Hall, Special Appropriation
800.00
$50,585.00
$46,996.53
$41.848.38
$37,028.90
77
78
ANNUAL REPORT
REPORT OF THE SUPERINTENDENT OF SCHOOLS
To the Plainville School Committee:
I have the honor of submitting to you my twenty-fifth annual report and the forty-second in the series of reports. The twenty-fifth report justifies some special summation of our educational undertakings.
Twenty-fifth Report
1. Educational Aims:
The aims and objectives of education are today more clearly understood and are being more definitely sought after than in the past. The growth of these objectives from a sim- ple statement of the three "R's" or the conventional subjects of the classical secondary school curriculum has been the out- standing development of the past twenty-five years. Locally, I believe, our schools have grown and progressed with this development. The basic accomplishments of both elementary and secondary education have not been changed and presum- ably never will be, but they have come to be looked upon not as the ends in themselves, but as a means for a greater growth of the individual. Our forefathers in setting up our plan of government recognized that it was based upon an educated and enlightened people. Therefore, the importance of the school was clearly recognized. Today, with dangers both at home and abroad to our way of life, we realize that the schools must teach more than the conventional civics and the form of our government. It must inculcate in the youth which will shortly be the generation determining the policies and status of our society, an interest in and a devotion to our democracy and the American way of life. The fact that these basic prin- ciples were once won and established does not guarantee their perpetuation. Each generation must win them for itself. The chief agency for this is the American public school system. Locally I have seen this process and these objectives taking a stronger and more prominent place in the minds and activities of teachers and pupils. Concrete examples of these general principles will be seen in many of the topics discussed in this 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.