Town annual report of Middleborough, Massachusetts 1960, Part 14

Author: Middleboro (Mass.)
Publication date: 1960
Publisher: s.n.
Number of Pages: 222


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1960 > Part 14


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


466.09


Special Class Reimbursement


7,077.28


Athletic Fund


8,393.23


Evening School


362.00


Lunch and Milk Program


79,917.32


Rental of School Facilities


295.00


Library Fines


46.49


Military Leave Reimbursement


159.64


National Defense Education Act, P.L. 85-864


4,813.84


Telephone Commissions


26.49


$255,164.15


Disbursements


Expenses of Instruction:


Salaries


$521,255.90


Textbooks


15,694.67


Music Program


1,449.99


Physical Education Program


2,300.00


Battis Field


1,125.00


ANNUAL REPORT 205


Athletics Supplies and Other Expenses


11,954.54 15,719.51


569,499.61


Expenses of Operation of School Plant:


Salaries Fuel Other Expenses


$34,296.16


20,149.96


17,132.13


71,578.25


Expenses of Maintenance of School Plant:


Salaries


$3,830.50


Replacement and Upkeep


10,832.84


Repairs (Town Manager)


2,328.03


Outlay


5,038,76


22,030.13


Expenses of Auxiliary Agencies:


Salaries, Promotion of Health


$5,400.00


Expenses of Promotion of Health


85.84


Libraries


606.35


Transportation


49,047.62


Tuition


857.84


Other Expenses


555.39


56,553.04


Expenses of General Control:


Salaries


$15,556.94


Expenses of Administration


882.79


16,439.73


Expenses of Vocational Education:


Tuition and Transportation Adult Education


1,708.50


16,266.46


Lunch and Milk Program Evening School


77,092.59


206,85


National Defense Education Act, P.L. 85-864


4,425.38


$834,092.04


$14,557.96


206


ANNUAL REPORT


SCHOOL CENSUS October, 1960


5 years or


7 years or


over and over and


under 7


under 16


Distribution of Minors, October 1, 1960


(a) In the registration of minors (ages as of October 1, 1960):


The registration of minors should include all persons of the specified ages who re- side in the town (city) whether they at- tend school or not. Pupils attending private schools should be recorded in the town where such pupils have their resi- dence.


Boys: Girls:


256


1053


272


906


Totals


528


1959


(b) Distribution of the above minors, October 1, 1960:


In public school membership


268


1905


In continuation school membership


0


0


In vocational school membership


0


3


In private school membership


3


42


In State and County Institutions and schools for defectives and delinquents


0


5


Not enrolled in any day school


257


4


Totals


528


1959


STATISTICS FOR THE SCHOOL YEAR 1959 - 1960


GRADES


I II III IV


V VI VII VIII IX


X XI


XII EPA JPA


No. pupils


Yearly Per


Attendance


Non-resident Pupils


Enrolled


No. of


Teachers


Memorial High


Junior High School


128


218 192


14


552


95.28


3 21


Mayflower


29


27


64


65


93


63


14


355


93.04


1 13


School Street


92


58


66


220


91.89


8.5


Union Street


115


105


195


96.81


7.5


West Side


26


28


24


31


58


28


45


92.92


2


Flora M. Clark


28


17


22


91.38


1


Plymouth Street


22


20


89.98


1


Pratt Free School


18


20


56


92.66


1


2


South Middleboro


27


28


55


93.84


2


Special Subject Teachers


4


TOTALS


249


224


225


202


217 219


218


192


173


184


132


116


14 14


2379 93.64


48 102.5


207


ANNUAL REPORT


43


31


173


184


132


116


605


96.08


2


Rock School


29


27


38


95.47


Pleasant Street


20


94.29


7.5


216


Enrolled


Cent of


MIDDLEBOROUGH PUBLIC SCHOOLS Middleborough, Massachusetts 1960 School Department Directory


Year Ten- App. ure


Name


Degree


Position


Superintendent of Schools


1942


Constance M. Souza


Secretary to the Superintendent


1960 Barbara J. Vachon


Secretary to the Superintendent


1952 Stuart A. Silliker


M.D.


School Physician


1958 1949


Mary H. Edgerly


R.N.


School Nurse


Maintenance of Buildings


1955


William L. Enos John Rebell


Supervisor of Attendance


1958 Richard E. Nelson


Teacher of Instrumental Music


1959


Eunice M. Sherman


Teacher of Vocal Music


1925


*


Sylvia G. Matheson


Diploma


Supervisor of Art


1929


* Leah M. Boutin


B.S. Ed., M. Ed.


Remedial Reading


Address


61 Sproat Street 91/2 Pearl Street 33 Acorn Street 29 Oak Street North Street Highland Street Everett Street E. Braintree Lakeville 91 Oak Street 60 Everett Street


Memorial High School


1960


Charles L. Manos


B.S., M. Ed.


1953


Joseph L. King


B.S., Ed., M. Ed.


B.S.


Director of Athletics, Industrial Arts


1928


Walter G. Hicks


B.S. Ed.


Head Business Education Dept., Mathematics Guidance, Dean of Boys, Social Studies


Dean of Girls, Guidance


1928


Lillian M. O'Neil


Certificate


Business Education


1936


Evelyn F. Whitty


B.S. Ed.


Science


1944


Dorothy L. Wetherell


A.B., M.A.


English


1946 Esther L. Moore


Diploma


Business Education


1947


Mary Anacki


B.S., M. Ed.


1948 Harold E. Card


B.S., M. Ed.


English Industrial Arts, Driver Education, Mathematics


5 Mitchell Street 99 Pearl Street 21 Pearl Street 11 Everett Street 80 South Main Street 52 Fairview Street 4 Maple Avenue


13 W. Grove Street


208


ANNUAL REPORT


Taunton Street 1281 Wareham Street 66 School Street Lakeville


1937


Alfred E. Farley


B.S., M. Ed.


1947


Helen A. Pardey


A.B., M.A.


Principal Assistant Principal, Head Science Dept.


1933 Henry E. Battis


B.S. B. Mus.


1959


Stanley Kruszyna


B.S., M. Ed.


1950 * Margaret H. Ryder


A.B.


Librarian


1952


Joseph A. Masi


A.B., M.S.


Social Studies


1954


Joyce M. Jenness


A.B., M.A. B.S., M. Ed.


Social Studies Mathematics


1955


* Albert F. Soule, Jr.


1956


Franklin E. James


B. S. Ed., M. Ed.


Social Studies


1957


Joseph S. Antone, Jr.


A.B.


Mathematics


1957


* Robert F. Brady * Lois W. Buck


B.F.A. A.B.


Mathematics, Science


1957 1957 1957


* Helen S. Millet


A.B., M.A.


English, Reading


A.B., M. Ed.


Social Studies


1958


Elizabeth M. Roht Phyllis A. Dupee


A.B., M. Ed.


Science


1958


Angelo P. Medici


B.S.


English, Mathematics, Mech. Drawing


English


1960


Janette B. Batchelder Lilija M. Keturakis Robert G. Brown


B.S.


English


1958


B.S.


Physical Education


1960


Vera B. Underhill


B.S.


Homemaking


1959


John C. Walton


A.B.


English, Latin, Drama


1959


Carolyn E. Gravelin


B.S.


Physical Education


1960


Norma W. Woodburn Bessie M. Veazie


Secretary to Principal


1945


Elizabeth F. Kraus


Secretary to Principal Custodian


Custodian


Custodian, part time


Middleborough Junior High School


1921


* Henry B. Burkland


1956 * Harry I. Pickering


Frieda H. Churchill


1942 1946 George Borges


*


E. Fen Carpenter


B.S. Ed., M. Ed. B.S.


Principal, English, Literature Asst. Principal, Industrial Arts Mathematics Mathematics Physical Education, Science Science


50 School Street 89 Peirce Street Lakeville Dighton No. Falmouth No. Easton


209


ANNUAL REPORT


1942


Norman L. Flood


1960


A. Edmund Delory


1958


Joseph Oliver


A.B.


Science, English, part time


1931


* Marion B. Thomas


B.S., M.A.


French


1958


1958


A.B.


Art


Lakeville 24 Rock Street 16 Rock Street 89 School Street 17 Coombs Street Brockton Rockland 62 Pearl Street W. Bridgewater 38 Peirce Street 19 Pearl Street 17 North Street Scituate 10 Myrtle Street Brockton 11 Archer Court Rochester Taunton Lakeville Pleasant Street 26 Smith Street 260 North Main Street 33 Webster Street Cor. Arch & Everett Sts. Precinct Street


1946 1947 William H. Tufts


B.S. Ed., M. Ed. B.S. Ed. Diploma B.S., Ed., M. Ed.


1951


1952 1960


Myra A. Shaw Rose A. Sweeney Karyl A. Benson


Certificate B.S. Ed. B.S.


Mathematics English Homemaking Music Physical Education


Social Studies English-French Junior Practical Arts, French Literature


M. Ed. A.B


1958


W. Robert Thomas


1959


Carolyn A. Holmes


1959


John E. Barry


B.S., M. Ed.


Social Studies


1959


Harold M. Gay


A.B. B.S., A.A.


Science, English


Social Studies


Custodian Custodian


Custodian


School Street School


1950


* Robert W. Gross


B.S. Ed., M. Ed.


Principal, Grade V


B.S.R. Ed.


Grade V, Part-time


Diploma


Grade III


B.S. Ed.


Grade IV


B.S. Ed.


Grade V


1956 1957


* Barbara F. Churbuck


B.S. Ed., M. Ed.


Grade III


1957


** Marilynn F. Dutra Alice Harlow


B.S. Ed.


Grade IV


1958


B.S.


Grade III


Custodian


61 South Main Street Bridgewater Plympton Street Bridgewater 85 Oak Street 59 Smith Street Bridgewater Abington Taunton


Summer Street Bridgewater Brockton 80 North Street Raynham Courtland Street


63 School Street 16 North Street Wareham Street


119 Sproat Street Lakeville 51 North Street Mattapoisett 249 North Main Street Bridgewater Bridgewater 20 Peirce Street Marion Rd.


1960 Irving H. Murphy


A.B.


B.S. Ed.


1957


1957 1957 1958


* Edwin Denton Marcel D. Richard Eleanor G. Sanborn Margaret J. Rourke John E. Sullivan


A.B. A.B., M.A.


A.B., B.F.A.


Reading Art


B.S. Ed.


Social Studies


1960


Dominick De Leo


1960


Laurence C. Osborne, Temporary Warren Jefferson Edward Lowe


1927


1957


1950


George Rogers


1953


* Alice G. Austin


1953


* Ethel H. Manwaring


1954


* Virginia C. Smith


Helen D. Robbins


ANNUAL REPORT


210


1957


Berline B. Casselberry


B.S. Ed.


1958


A.B., M.A.


211


ANNUAL REPORT


7 Benton Street 41 Lane Street 60 Everett Street 514 Center Street 230 North Main Street Bridgewater 55 Everett Street Bridgewater Taunton 25 Webster Street


1944


Edward W. Sawicki


B.S Ed., M. Ed.


1931


Elsie A. Cahoon


Diploma Diploma


Principal Grade V Grade III


1952


* Carol A. Chaplain


B.S. Ed.


Elementary Practical Arts


1954


Elizabeth D. Tate


Diploma


Grade II


1956


Harriet B. Blanchard


B.S. Ed., M. Ed.


Grade I


1956


B.S. Ed.


Grade V


1959


* Lillian G. Standish Pauline M. Cleary Karen E. Kyrouz


B.S. Ed.


Grade III


1959


B.S.


Grade VI


1957


B.S. Ed.


Grade VI


1960


A.B.


Grade VI


1960


A.B.


Grade IV


1960


William T. Shillue


A.B., M. Ed.


Grade IV


1960


Louise R. Paun


Clerk, part-time


1957


Ernest H. Bigelow


Custodian


1957


Edward J. Medas


Custodian, part-time


Union Street School


1919


Alice R. Begley


Diploma


Principal, Grade II


1924


Marjorie M. Hanson


Diploma


Grade II


1930


Amelia L. Boutin


Diploma


Grade I


1947


* Elsie L. McCarthy


Diploma


Grade I


1952


Evelyn Elliott Diploma


Grade II


1956


* Valdis W. Talbot


A.B.


Grade I


1958


Helen F. Hoye


B.S.


Grade II, part-time


1959


Mary F. O'Connell


B.S. Ed.


Grade I


1959


Cornelia E. Coyle


B.S. Ed.


Grade II


1951


Raymond W. Chapman


Custodian


547 Center Street 712 Rock Street Lakeville 16 North Street 13 Webster Street Bridgewater 100 Pearl Street Taunton Lakeville 35 Sachem Street 81 Peirce 265 Plymouth Street 121 Bedford Street North Street 97 Pearl Street Old Center Street


1946 *


Anne L. Washburn


*


* Florence Caldera Leo McGuirk Dorothy Davis


West Side School


1947


Louis J. Rando


A.B., M.A.


Principal, Grade VI


1927


Sara E. Matheson


Diploma


Grade I


1951 Florence K. Churbuck


B.S. Ed., M. Ed.


Grade II


1955


Doris P. Orr


B.S. Ed.


Grade IV


1957


Ernestine B. Wood


Diploma


Grade V


1957


* Myrtle A. Marden


B.S. Ed.


Grade V


1960


Renee R. Gaudette


B.S.


Grade III


1960


Margaret G. Hydorn


A.B.


Grade VI, part-time


1955


Samuel Whitehead


Custodian


Flora M. Clark School


1926


1958


1955


* Raye F. Guidoboni Edith E. Matthews Samuel Whitehead


Diploma B.S. Ed.


Principal, Grade II Grade I Custodian, Part-time


8 Corinne Parkway Locust Street 39 Forest Street


Rock - South Middleborough District Edward W. Sawicki, Principal


1951


* 1953


Mabel I. Forniciari A. Margaret Mitchell


Diploma


Diploma


1953


1960


* Veronica L. Hawkins Millicent L. Morgan Edward Grishey


B.S. Ed. B.S.


Grade II, Rock Grade III, South Middleboro Grade IV, South Middleboro


Grade I, Rock Custodian, Rock School, part-time Custodian, So. Middleboro School, part-time


Brockton 49 Everett Street Bridgewater 15 Washburn Street 99 So. Main Street 3 Howland Court 12 Center Avenue 90 Plympton Street 39 Forest Street


ANNUAL REPORT


212


32 North Street 8 Taunton Street South Bridgewater Long Point Road Walnut Street Locust Street


1948 1947 Harold Williams


North Middleborough District


1945


Marjorie C. Huntley Lawrence Holmes


1959 1956 1955 1959 1960


*


Margaret J. Walsh Gladys Baker William J. Browne, Jr. M. Helen Hyvonen


B.S.


Diploma


1956 Irene Cabral


1954


Bertha I. Dunham


1957 1958


Estelle Wheeler


Edythe M. Dunlea Rita Kettle


1960


1953 Arlene P. Stevens


1959


Ellen E. Shaw


1956


Madeline Dill


1957 1957


Angelina Jardullo Barbara M. Quindley Jeanne E. Roberts


1957 Joanne N. Cabral


1959


Ethel M. Morrison


1958


Minnie V. Wills


1959


Elizabeth K. Kinsman


Grade I, Plymouth Street School Custodian, Plymouth Street School, part-time Grade II, Pleasant Street School Custodian, Pleasant Street School, part-time Grade IV, Pratt Free School


Grade III, Pratt Free School Custodian, Pratt Free School, part-time


Plymouth Street Pleasant Street Bridgewater Pleasant Street W. Bridgewater Bridgewater Bedford Street


Cafeterias


Head Cook, Memorial High School Assistant Cook, Memorial High School Assistant Cook, Memorial High School Assistant Cook, Memorial High School, part-time Head Cook, Junior High School Assistant Cook, Junior High School


Assistant Cook, Baker, Junior High School Assistant Cook, Junior High School, part-time Head Cook, Mayflower School Assistant Cook, Mayflower School Assistant Cook, Mayflower School Assistant Cook, Mayflower School, part-time Assistant Cook, Union Street, part-time Assistant Cook, Union Street, part-time


Spring Street Center Street Forest Street Myrtle Street Archer Court Old Center Street Wareham Street Center Street Plymouth Street Pearl Court Pleasant Street Wood Street Oak Street Corinne Parkway


ANNUAL REPORT


213


B.S. Ed.


Diploma


1960


INDEX


Assessors


97


Board of Appeal


115


Board of Health


109


Business and Industrial Commission


116


Civil Defense Director


137


Dog Officer


115


Election Officers


68


Fire Department


134


Gas and Electric Department


147


Balance Sheet


155


Construction and Depreciation Drafts, 1960


157


Statement of Accounts


157


Summary of 1960 Receipts and Expenditures


158


General Information


3


Housing Authority


117


Inspector of Milk, Animals and Slaughtering


112


Inspector of Wires


136


Jury List


65


Librarian, Public Library


121


Park Department


125


Peirce Trustees


128


Plumbing Inspector


112


Plymouth County Aid to Agriculture


143


Plymouth County Mosquito Control Project


145


Police


130


Public Officials


5


Registrars' Report


68


School Committee


162


Sealer of Weights and Measures


138


Town Accountant


76


Town Clerk


12


Town Manager


9


Town Treasurer and Collector


69


Tree Warden


127


Veterans' Services


140


Vital Statistics:


Births


47


Deaths


60


Marriages


55


Warrant for State Election


40


Water Department


102


Welfare Department


141


Where to Call for Service


4





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.