USA > Massachusetts > Essex County > Merrimac > Town Annual Report of the Officers of the Town of Merrimac 1963 > Part 5
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
The savings bank books and securities representing the investments of the several trust and investment funds in the custody of the town treasurer were examined and listed. The income was proved, and all transactions and balances were verified and checked with the books of the town accountant.
The records of tax titles and tax possessions held by the town were examined. The additions to the tax title account were checked with the tax collector's records, the redemptions were compared with the treasurer's cash book, the foreclosures and disclaimers were verified, and the tax titles and tax possessions on hand were listed, reconciled with the town accountant's ledger, and checked with the records at the Registry of Deeds.
The deductions from employees' salaries for Federal and State taxes were listed and reconciled with the a- mounts due and paid to the proper agencies.
The books and accounts of the tax collector were examined and checked in detail. The tax and excise ac- counts outstanding at the time of the previous examination, as well as all subsequent commitment lists, were audited and proved with the assessors' warrants authorizing their collection. The recorded collections were compared with the verified payments to the treasurer, the abatements
119
TOWN OF MERRIMAC
were checked with the assessors' records of abatements granted, the transfers to the tax title account were veri- fied, and the outstanding accounts were listed and proved with the accountant's controls.
The books and accounts. of the municipal light de- partment were examined and checked in detail. The commitments of light, power, and miscellaneous accounts receivable, as well as the consumers' deposit account, were examined and proved. The discounts were verified, the recorded payments to the treasurer were checked with the treasurer's records, and the outstanding accounts were listed and reconciled with the accountant's ledger.
The commitments of departmental and water accounts receivable were examined and checked. The recorded receipts were checked with the payments to the treasurer, the discounts and abatements were verified, and the outstanding accounts were listed and reconciled with the town accountant's ledger.
The outstanding tax, excise, departmental, light, and water accounts were futher verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the accounts, as listed, are correct.
The town clerk's records of dog, sporting, and miscel- laneous licenses were examined, the payments to the State being verified with the receipts on file, and the payments to the town treasurer being compared with the treasurer's cash book.
120
ANNUAL REPORT
The surety bonds furnished by the several town officials were examined and found to be in proper form.
The records of cash receipts of the selectmen and the sealer of weights and measures, as well as of the police, health, school, library, and cemetery departments, and of all other departments collecting money for the town, were examined, checked, and reconciled with the treasurer's and the accountant's books.
Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's cash, summaries of the tax, excise, municipal light, water, and departmental accounts, together with schedules show- ing the condition and transactions of the several trust and investment funds.
While engaged in making the audit cooperation was received from all officials of the town, for which, on be- half of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
WILLIAM SCHWARTZ
WS:mdg
Assistant Director of Accounts
TOWN OF MERRIMAC Balance Sheet - December 31, 1962 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
General,
$240,818.54
Guarantee Deposits: Municipal Light,
$
2,398.08
Special :
Municipal Light Depreciation,
66,702.63
Tailings:
Unclaimed Checks, Etc. ....
138.13
Advances for Petty :
Selectmen, .$
10.00
Tax Collector,
25.00
Municipal Light,
125.00
Harry J. Robinson
Special Cemetery,
28.05
Accounts Receivable:
-$ 91.66
Taxes:
Levy of 1959:
Personal Property,
.. $ 336.30
Levy of 1960:
Poll,
2.00
Personal Property,
1,888.59
Levy of 1961: Poll,
22.00
Assistance,
4,503.28
Personal Property,
2,049.28
Real Estate,
5,323.04
Levy of 1962: Poll,
94.00
Personal Property,
4,242.45
Real Estate,
48,774.33
-$ 62,731.99
Assistance,
59,531.58
121
TOWN OF
MERRIMAC
Aid to Dependent Children: Administration,
1,453.96
Aid,
14,800.09
Old Age Assistance: Administration, 5,862.18
$
6,500.00
...
-$
160.00
Trust Fund Income:
Kimball Park, $ 63.61
Recoveries: Old Age Assistance,
Federal Grants:
Disability Assistance: Administration, $ 586.54
STATE AUDITOR'S REPORT (Continued)
Motor Vehicle and Trailer Excise:
Levy of 1958,
$
9.04
Levy of 1959,
868.53
Levy of 1960,
1,321.00
Levy of 1961,
2,204.88
Levy of 1962,
20,581.42
$ 24,984.87
Farm Animal Excise:
Levy of 1961.
.
$ 38.37
Levy of 1962,
55.20
$ 93.57
Tax Titles and Possessions:
Tax Titles,
$ 15,212.50
Tax Possessions, 3,618,79
$ 18,831.29
Departmental:
General Relief,
218.50
Aid to Dependent Children, 1,231.76
Veterans' Services,
263.46 -$ 1,713.72
Municipal Light:
Rates,
$ 6,964.81
Miscellaneous,
139.09
$ 7,103.90
Water:
Rates,
$ 1,408.60
Services & Miscellaneous, ..
590.02
-$ 1,998.62
Medical Assistance for the Aged: Administration, 318.60
Assistance, 8,944.87
School
Public Law No. 81 - 874, 2,915.13
Public Law No. 85 - 864, 1,904.76
$100,820.99
Revolving Funds:
School Lunch,
$
3,436.06
School Athletics, 20.63
3,456.69
Appropriation Balances:
Revenue : General, .$ 21,894.97
Municipal Light:
Maintenance & Operation, 16,691.39
Depreciation, 66,702.63 Extension - Heath Road, 9.81
Water: Maintenance & Operation, 1,084.98
Non-Revenue : School Addition, 2,963.62
$109,347.40
Overestimates 1962: State Recreation Areas Assessment, $ 146.46
County Tax,
552.80
CA 699.26
122
ANNUAL
REPORT
Aid to Highways: State, .$ 16,075.00
County,
.. 3,250.00
-$ 19,325.00
Unprovided for or Overdrawn Accounts:
Rocks Bridge,
$
1,742.93
Sale of Cemetery Lots Fund, ..
$ 275.00 Receipts Reserved for Appropriation: Road Machinery, $ 1,317.53
Reserve Fund - Overlay Surplus, $ 17,032.73
Overlays Reserved for Abatements:
Levy of 1959, .$ 336.30
Levy of 1960, 1,427.37
Levy of 1961, 7,394.32
Levy of 1962,
4,217.82
$ 13,375.81
Revenue Reserved Until Collected: Motor Vehicle and Trailer Excise, $ 24,984,87
Farm Animal Excise, 93.57
Tax Title and Possession,
18,831.29
Departmental,
1,713.72
Municipal Light,
7,103.90
Water,
1,998.62
Aid to Highway,
19,325.00
$ 74,050.97
Reserve for Petty Cash Advances,
160.00
Surplus Revenue, $116,542.81
$446,207.06
$446,207.06
TOWN OF
MERRIMAC
123
DEBT ACCOUNTS
Net Funded or Fixed Debt:
Inside Debt Limit:
General,
$ 82,000.00
Outside Debt Limit:
General,
$ .... $135,000.00
Public Service Enterprise,
2,000.00
$137,000.00
Serial Loans:
Inside Debt Limit:
General:
School,
$ 82,000.00
Outside Debt Limit:
General:
School,
.$135,000.00
Public Service Enterprise:
Water,
2,000.00
$137,000.00
$219,000.00
$219,000.00
124
ANNUAL REPORT
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds: Cash and Securities: In Custody of Treasurer,
$103,125.55
In Custody of Treasurer:
School Funds: Building Renovation,
$
57.65
Library Funds: Willie Colby, $
200.00
Dr. Harry J. Cushing, ..
500.00
A. E. Goodwin, 200.00
Thomas H. Hoyt,
29,173.64
Nichols Memorial,
500.00
Laura Patten,
1,000.00
D. J. Poore,
500.00
James D. Whittier,
500:00
$ 32,573.64
Park Funds:
Judith Kimball,
$
1,308.80
Amos Weed,
2,167.79 -$
3,476.59
Cemetery Funds:
Perpetual Care, $ 64,271.87
Harry J. Robinson
Special Care, 1,500.00
$ 65,771.87
Investment Funds:
Post-War Rehabilitation,
$
810.57
Stabilization,
435.23 -$ 1,245.80
$103,125.55
$103,125.55
TOWN
OF MERRIMAC
125
126
ANNUAL REPORT
In Memoriam
JOHN K. SARGENT 1875 - 1963
Born West Amesbury, now Merrimac February 2, 1875 Graduate Merrimac High School 1893.
Occupation Farmer.
Moderator many years at Regular and Special Town Meetings before Moderator was elected annually.
Selectman 13 years, 1910 - 11 - 12 - 13 - 14 - 15 and 1927 - 28 - 29 - 30 - 31 - 32 - 33.
Also on Board of Public Welfare and Old Age Assistance. E. R. A. Administrator 1934 - December 27, 1935.
Chairman of Merrimac Finance Committee many years. Sealer of Weights and Measures a few years.
Died July 30, 1963 at Amesbury Hospital. Burial in East Haverhill, Mass.
HOWARD A. COLBY 1890 - 1963
Born Merrimac, Mass. 1890
Employed as polisher and buffer by the Regis Co., Merrimac until retirement.
Veteran World War I in the Rainbow Division, U. S. Army. Died February 1, 1963 in Chelsea Naval Hospital. Burial in Merrimac, Mass.
127
TOWN OF MERRIMAC
In Memoriam
J. ARTHUR OLLIS
1898 - 1963
Born Merrimac, Mass. November 29, 1898 Employed 38 years by Massachusetts Northeastern Transportation Co. at Merrimac. Vice President and General Manager since 1956.
Selectman of Merrimac 5 years, 1946 - 51.
Commissioner Light and Water and also on Board of Public Welfare.
On Board of Fire Engineers of Merrimac 17 years, 1924 - 1941.
Died at Merrimac, Mass. September 3, 1963.
Burial at Merrimac, Mass.
CHARLES D. POTTER 1875 - 1963
Born Norwell, Mass,
Former semi-professional baseball pitcher in the Cape Cod Baseball League.
Resident of Merrimac, Mass. 35 years.
Employed several years by former J. B. Judkins Co. in Merrimac, Mass.
School Custodian of former Merrimac Center and Merrimac High Schools 21 years.
Died March 11, 1963.
Burial at Norwell, Mass.
128
ANNUAL REPORT
In Memoriam
CHARLES E. BRIDGES 1898 - 1963
Born Merrimac, Mass. September 11, 1898
Life Resident.
Occupation, Upholsterer.
Member of Merrimac, Fire Department 21 years.
Fire Engineer several years.
Died September 20, 1963 at Amesbury Hospital.
Burial at Merrimac, Mass.
CLEMENT LOCK WOOD 1897 - 1963
Born Boston, Mass. July 26, 1897
Resident of Merrimac 23 years.
Operated a small department store in Merrimac several years.
On several Merrimac Committees a few years.
World War I Veteran
Died October 18, 1963 at Chelsea Naval Hospital.
129
TOWN OF MERRIMAC
WARRANT FOR ANNUAL TOWN ELECTION
Essex, ss.
To Alexander M. Sullivan, one of the Constables of the Town of Merrimac: Greetings :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the legal voters of the Town of Merrimac to meet in Sargent Hall in Merrimac on
MONDAY, MARCH 4, 1963
at 10 o'clock in the morning to act on the following articles, namely :
Article 1. To elect
Moderator for one year
Town Clerk for one year
One Selectman for three years Treasurer for one year
One Assessor for three years Three Members Board of Public Welfare for one year
Two School Committee members for three years One Trustee Cemetery for three years
Two Trustees for Public Library for three years One Trustee for Kimball Park for three years
One Commissioner Municipal Light for three years
One Commisssioner Water Department for three years One Commissioner Playground for five years
One Member Planning Board for five years
One Tree Warden for one year
Three Surveyors of Lumber and Measurers of Wood and Bark for one year
130
ANNUAL REPORT
And you are hereby required to serve this warrant by posting attested copies thereof in seven public places in said Town of Merrimac, at least seven days before said time of meeting.
Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this 18th day of February, 1963
RALPH L. BUZZELL GEORGE P. STEVENS JOHN E. FLYNN Selectmen of Merrimac
A true copy : Attest:
ALEXANDER M. SULLIVAN Constable
By virtue of the above warrant to me directed, I hereby notify and warn the legal voters of the Town of Merrimac to meet at the time and said place and for the purpose therein expressed.
ALEXANDER M. SULLIVAN
Constable
Merrimac, Mass.,
February 21, 1963
ANNUAL REPORT
OF THE
SCHOOL COMMITTEE
OF THE
TOWN OF MERRIMAC
For The Year Ending December 31, 1963
MERR
OF
AC
V
MOL
MASS
INC
1876
OR
3
TOWN OF MERRIMAC
SCHOOL REPORT
In accordance with custom and with the Acts of the General Court, 1859 Chapter 57, we herewith submit to you the 93rd annual printed school report.
CARL G. OLSON, Chairman RAYMOND E. EMMERT, Vice Chairman RICHARD E. SMITH, Secretary JUDITH A. SILVIA LOUIS A. CYR
SCHOOL OFFICERS
John C. Jakobek, Superintendent of Schools Office Address: Main Street, West Newbury, Mass. Telephone 363-2280
Dorothy M. Peirce, Secretary
Address: 2 Summer Street, Merrimac, Massachusetts
Kenneth E. Haskell, Supervisor of Attendance
Address: Bear Hill Road, Merrimac, Massachusetts A. Frances Davis, M. D., School Physician Address: 16 Main Street, Merrimac, Massachusetts
Annie L. Gleed, R. N., School Nurse
Address: West Main Street, Merrimac, Massachusetts Working Certificates:
Helen R. Donaghue, Merrimac Elementary School Kenneth E. Haskell, Merrimac Elementary School Office of the Superintendent, Pentucket Regional School
DIRECTORY OF SCHOOL STAFF - MERRIMAC ELEMENTARY SCHOOL
Position
Name
Training
Total Yrs. Experience
Yrs. in Merrimac
Principal INTERMEDIATE UNIT: Ass't. Principal,
Helen R. Donaghue
Bridgewater Normal 1929
25.5
17.8
Philip S. Yeaton
B. S. Univ. of N. H. 1951
6
6
David W. Shaw
B. S. Ed. Bridgewater Teachers College 1957
4
4
Genevieve Smithson
Posse School of Phys. Ed. 1938
10
4
John G. Andreucci
B. A. Boston University 1959
1
1
Rosalie M. Scher
B. S. Farmington Teachers College 1960
2
1
David L. Antczak
B. S. Ed. Salem State College 1961
2
2
Kathleen O'Keefe
B. S. Bridgewater State College 1962
1
1
Susan H. Phillips
A. B. Douglass College 1957
6
0
PRIMARY UNIT:
Charlotte R. Goltz
B. A. Wellesley College 1935
M. Ed. Boston University 1961
9
6
Michalina Bajek
B. S. Regis College 1949
M. Ed. Boston University 1955
10
3
Sheila A. O'Keefe
B. S. Bridgewater State College 1962
1
1
Marion F. Johnson
14
6
Florence L. Coe
B. S. University of N. H. 1949 Salem Teachers College 1933
15.4
8
Dorothy K. Edgerly
Salem Normal 1926
17.5
10
Rosalie C. Dixon
B. S. Tufts 1955
M. Ed. Salem Teachers College 1963
8
8
Marie J. English
B. A. Emmanuel M. Ed. Salem State College 1962
5
5
4
SCHOOL
REPORT
Margaret M. Moynihan Miriam M. Felch
B. S. Kutztown, Pa., State Teachers College 1936
15
15
B. F. A. Mass. College of Art 1960
2
2
B. Mu. Syracuse University 1961
1
Began 1/7/63
TOWN
MERRIMAC
5
Art Supervisor Music Supervisor
Patricia S. Starr Carol M. Foster
Lowell State Normal School 1922 20
3
6
ยท SCHOOL REPORT
REPORT OF THE MERRIMAC SCHOOL COMMITTEE 1963
To the Citizens of Merrimac :
Your School Committee submits the following report for the year 1963. As you know, your Committee super- vises the elementary grades within the town and three of its members serve on the Pentucket Regional School Committee. At the present time there are 484 pupils in grades 1 - 6 and 377 in grades 7 - 12 with 7 students at the Vocational Trade School in Haverhill, 1 in Haverhill Special Education class and 1 in the Massachusetts Hospital School.
PUPIL HOUSING
The need for additional educational facilities for the children of Merrimac is evident on both the elementary and secondary levels. In Merrimac every classroom has been used for over a year. With the expected sizable first grade in the fall of 1964 and only 63 pupils in the present sixth grade, we can expect a shortage of classrooms. Due to the uneven distribution of children in the grades, two classrooms will have to be set up in the all-purpose room. In view of the length of time used to plan, have accepted, and build new facilities, steps should be taken for new facilities immediately.
7
TOWN OF MERRIMAC
As you know, on the secondary level the efforts to secure additional pupil housing have failed twice. An alternate proposal is being prepared to present to the voters. The shortage of classrooms cannot be wished away. It will have to be faced over and over again until the dilemma is solved. Platooning, now in effect, is slowly eating away the slight educational advantage that many of you had provided for your children.
This Committee appreciates the assistance and en- couragement which many citizens have given to us toward the solution of our educational housing situation. We have been dismayed by our inability to convey the criticalness of the situation to others. Without hesitation we can say that in terms of cost-quality the best solutions have been presented to you after long hours of careful consideration.
EDUCATIONAL EXPENDITURES
Because your children are largely educated through property taxes, the burden seems almost too great. And yet as we visit our neighboring communities we find this oppressive feeling nearly everywhere. One solution which appears to give some hope to the homeowner is the pro-, posed State Aid to Education program. This program, if enacted, will greatly relieve the homeowner of some educational expenditures. From another viewpoint, how- ever, we know from experience and life that the economic
8
SCHOOL REPORT
salvation of our children lies in their education. Our sacrifices may give them some hope. We know that more of the uneducated are unemployed, more of the uneducat- ed are destitute, many of the uneducated are unemploy- able. The facts supporting sufficient educational oppor- tunities are around us on all sides if we just want to see them. The additional sacrifice we make for our children may not be appreciated by many now but this sacrifice will pay handsome rewards in the future.
ADDITIONAL REPORT ON EDUCATION
This Committee, the Pentucket Regional Committee, and the School Committees of Groveland and West New- bury are planning a comprehensive report on the schools of the three towns. Significant information bearing on many items of interest will be found in this publication. which many of you will want to review when it appears about Town Meeting time. We hope that, in this manner,. we can bring the schools closer to you and present more of the information about the schools for your consideration ..
MERRIMAC SCHOOL COMMITTEE .:
CARL G. OLSON, Chairman RICHARD E. SMITH LOUIS A. CYR RAYMOND EMMERT JUDITH SILVIA
9
TOWN OF MERRIMAC
1963 - 1964 SCHOOL CALENDAR MERRIMAC ELEMENTARY SCHOOL
1963
September 3, 4 September 5, Thursday
October 16, Wednesday
November 11, Monday
November 12, Tuesday
November 27, Wednesday
December 2, Monday December 20, Friday
Teachers' Workshop Schools Open Schools closed - Essex County Teachers' Convention
Schools closed - Observance of Veterans' Day Elementary - No School Parent-Teacher Conferences
Schools close at end of school day for Thanksgiving Schools open Schools close at end of school day for Christmas
1964
January 2, Thursday February 21, Friday March 2, Monday March 27, Friday
April 17, Friday April 27, Monday June 18, Thursday 182 days
Schools open Schools close for Winter vacation Schools open Schools closed - Good Friday Schools close for Spring vacation Schools open
Elementary School closes
10
SCHOOL REPORT
SCHOOL CENSUS as of October 1, 1963
Boys
Girls
Total
From 5 to 7
97
110
207
From 7 to 16
338
324
662
435
434
869
Comparative Totals for 6 Year Period
1958
1959
1960
1961
1962
1963
From 5 to 7
150
131
160
175
180
207
From 7 to 16
536
552
585
643
681
662
686
683
745
818
861
869
NO SCHOOL SIGNAL
NO SCHOOL announcements will be made over Stations WBZ and WHAV after 7 o'clock in the morning. 6:30 a. m. 11 - 11 - 11 No school, all grades.
11
TOWN OF MERRIMAC
1964 MERRIMAC SCHOOL DEPARTMENT BUDGET
-
GENERAL CONTROL:
1963
1963
1964
Appropriated
Expended
Requested
$
250.00 $
168.45
School Committee Expense
$ 250.00
2,333.00
2,333.00
Superintendent's Salary
2,333.00
200.00
200.00
Transportation & Expense
200.00
1,000.00
948.50
Secretary & Office Expense
1,100.00
200.00
200.00
Law Enforcement
200.00
COST OF INSTRUCTION:
112,920.00
110,779.77
Teachers' Salaries
125,767.00
3,300.00
1,266.35
Textbooks
3,300.00
4,100.00
5,503.91
Supplies
5,100.00
550.00
605.07
Special Class Tuition
1,500.00
COST OF OPERATION:
7,000.00
6,849.82
Janitors' Salaries
7,300.00
3,000.00
2,293.70
Fuel
2,700.00
900.00
952.26
Janitors' Supplies
900.00
1,500.00
3,318.60
Maintenance
3,000.00
Equipment
1,588.00
500.00
435.69
Libraries
750.00
1,950.00
1,927.43
Health
2,083.00
6,253.00
6,096.00
Transportation
7,368.00
275.00
214.45
Telephone & all other
275.00
$146,231.00
375.89
$146,606.89 $144,092.98
$ 6,128.00 $ 5,157.21
VOCATIONAL ACCOUNT
$165,714.00 $ 5,600.00
12
SCHOOL REPORT
REPORT of the PENTUCKET REGIONAL DISTRICT SCHOOL COMMITTEE For The Year Ending December 31, 1963
In accordance with Chapter 71, Section 16K, the Pentucket Regional District School Committee submits its tenth annual report to each of the member towns.
SCHOOL OFFICERS
John C. Jakobek, Superintendent of Schools
Office: Pentucket Regional School, West Newbury, Mass. Telephone: 363-2280
Dr. John Torosian, Supervising Principal Office: Pentucket Regional School, West Newbury, Mass.
William H. Whiting, Assistant Principal Address: 68 Main Street, Merrimac, Mass.
Dr. James E. Brackbill, Jr., School Physician Address : 12 Central Street, Georgetown, Mass ..
Mrs. Edith A. Conn, School Nurse
Address: Harriman Road, Merrimac, Mass.
Attendance Officers:
Kenneth E. Haskell, Bear Hill Road, Merrimac, Mass. James L. McCarville, 165 Main Street, West Newbury, Mass.
DIRECTORY OF SCHOOL STAFF PENTUCKET REGIONAL JUNIOR - SENIOR HIGH SCHOOL
Position
Name
Training
Total Yrs. Experience
Principal
John Torosian
B. A. W. Va. Wesleyan College M. A. Teachers College, Columbia Univ. Ed. D. Teachers College, Columbia Univ. M. Ed. Doston University 1956 B. A. Bowdoin College 1952 M. Ed. Northeastern University 1961
Resigned 6/30/63
7.5
Guidance
Maurice Feingold F. Geraldine Faraca
B. S. Ed. Framingham State College 1951 M. Ed. Boston University 1956 B. S. University of N. H. 1956
9
Group Guidance
Kenneth B. Wood
1
Girls' Phys. Ed. Susan F. Hatch
B. S. Springfield College 1960 B. S. Sargent College 1963
Resigned 6/30/63 Began 9/1/63 17
Girls' Phys. Ed.
Alta C. Herron
B. P. E. Posse-Nissen 1924
Boys' Phys. Ed.
Roger T. Bryant.
B. S. Springfield College 1950 M. Ed. Springfield College 1960
Boys' Phys. Ed.
Raymond F. Coombs
B. S. Springfield College 1955
Resigned 6/30/63 7 16
English, Dept. Head English, Dramatics
Ray E. Franklin Enid M. Burns
A. B. Notre Dame
B. S. Simmons College 1938 M. A. Breadloaf School of English 1939
Resigned 6/30/63
English
Sandra J. Turner
B. Ph. Sienna Heights College 1959 M. Ed Boston University 1962
4
English
Ronald L. Fenerty B. A. University of New Hampshire 1961
2
13
TOWN OF
MERRIMAC
6
Assistant Principal
Leland E. Giard William H. Whiting
B. S. Ed. Salem State College 1960
3
Guidance
Girls' Phys. Ed.
Mary T. Keating
Position
English
Cynthia H. Bunshaft Robert C. Gardner Mary K. Busalacchi Caroll G. Holt
B. A. Northeastern University 1957
English
B. S. Boston University B. S. Boston College 1963
English
English
English, Soc. Studies English
Nancy Burns Thomas J. Flaherty
B. A. Northeastern University 1960 M. A. T. Brown University 1961 B. A. Boston University B. S. Salem Teachers College 1960
23
English (Jr. H. S.)
Remedial Reading, English (Jr. H. S.)
English, Reading, Social Studies
Barbara G. Travis
B. S. Salem Teachers College 1962
A. B. Wheaton College B. A. University of Wisconsin 1962 M. A. Tufts University 1963 M. A. Sorbonne, Paris B. A. Wellesley College 1942 University of New Hampshire B. A. Syracuse University 1963 A. B. Morgan State College 1962 Cour Complementaire Commercial, Paris A. B. Boston University 1941 B. F. A. Boston University 1956 A. B. Emmanuel College 1963
Resigned 6/30/63 Resigned 6/30/63
Latin
Latin, French
Marguerita E. Powell Tim Reynolds
French French French
Monique Crochet Ellen H. Goll
French French & Spanish French
Robert R. Fournier James A. Robinson Robert B. Watts Simone Zalewski Hazel M. Owen
Spanish
German & Russian
Albert L. Rasmussen
German & Russian
Mary T. Butler
B. Ed. Keene Teachers' College 1959 B. A. Merrimack College 1963
6 Resigned 6/30/63 Began 9/1/63 4 Began 9/1/63 2 Began 9/1/63
14
SCHOOL
REPORT
Began 9/1/63 Resigned 6/30/63 Began 9/1/63 Resigned 6/30/63
Began 9/1/63 Resigned 6/30/63 Began 9/1/63 Began 9/1/63 Leave of Absence Began 9/1/63
Cornelia E. Wolfe Mary E. Parry
3
Total Yrs. Experience
Training
Name
Position
Name
Training
Total Yrs. Experience
Chemistry, Physics Dept. Head
Robert E. Knights
A. B. Brown University M. Ed. Harvard
16
Biology
Melvin H. Pollack
B. S. Boston University 1958
5
General Science Guidance
Joseph Derro, Jr.
B. S. North Carolina State College 1954
5
General Science
Richard Costello Richard G. Spinney
B. S. University of Massachusetts 1954
1
Science (Jr. H. S.)
Harry E. Ryerson
B. Ed. Defiance College 1952 M. Ed. State College at Boston 1962
Science
Robert E. Anton
B. S. University of Mass. 1957
Science (Jr. H. S.)
Susan E. Burns
B. S. Salem State College 1961 Ph. D. University of Vienna, Austria 1956
Social Studies, Dept. Head
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.