Plainville, Massachusetts annual reports 1942-1950, Part 40

Author:
Publication date: 1942
Publisher:
Number of Pages: 1326


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.