USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1916 > Part 10
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
That pursuant to and for the purposes specified in Article 27, the Treasurer be authorized to borrow $900 and that a note of the town be issued therefor in accordance with the Provisions of 314 of the Acts of 1916 (unanimous).
Voted, To tender to the moderator a vote of thanks for the able and impartial manner used in conducting this meeting.
Voted, To dissolve at 10.05 P. M.
Attest : GEORGE T. TILL, Town Clerk.
State Election, November 7, 1916. THE WARRANT.
ESSEX, SS.
To either of the Constables of the Town of Swampscott in said County,
GREETING:
In the name of the Commonwealth of Massachusetts you are directed to notify the inhabitants of the town of Swampscott, Mass., qualified to vote in elections, to assemble in the Town Hall, in said Swampscott, on Tuesday, the seventh day of November next, it being the Tuesday next after the first Monday in said November, at 6 o'clock in the forenoon, then and there to bring in their votes to the Selectmen on one ballot for
Presidential Electors, Governor, Lieutenant Governor, Secretary, Treasurer, Auditor, Attorney-General, Senator in Congress, Congress- man, Councillor, Senator, Representative in General Court, County Commissioner, Two Associate County Commissioners, District Attorney, Clerk of Courts, Register of Deeds.
To vote Yes or No upon the questions :
Acceptance of Chapter 98, General Acts of 1916, entitled "An Act to ascertain and carry out the will of the people relative to the calling and holding of a constitutional convention."
Acceptance of Chapter 104, General Acts of 1916, entitled "An Act to make the first day of January, known as New Year's Day, a legal holiday."
80
TOWN DOCUMENTS.
[Dec. 31
Acceptance of Chapter 179, General Acts of 1916, entitled "An Act to prevent the voters of one political party from voting in the primaries of another political party."
Acceptance of Chapter 819, Acts of 1913, entitled "Shall the Represen- tative or Representatives from this district be instructed to support the adoption of an amendment to the Constitution of the Commonwealth, providing for some form of the initiative and referendum which shall give to the voters the power to accept or reject statutes and constitutional amendments proposed to the Legislature by petition of a substantial number of citizens but rejected by it, and also the power, upon such petition, to reject measures passed by the Legislature ?"
The polls to be kept open until 4.30 o'clock P. M.
And you are directed to serve this warrant, by posting attested copies thereof at the Town Hall, Depots, Post Offices and three other public and conspicuous places in the town, seven days at least before the time of holding said 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 as aforesaid.
Given under our hands this twenty-seventh day of October, A. D., 1916.
HENRY S. BALDWIN, CLARENCE B. HUMPHREY, WILLIAM E. CARTER, Selectmen of Swampscott. A true copy. Attest :
FRANK H. BRADFORD, Constable.
Return on the Warrant.
Pursuant to the within warrant to me directed, I have notified the legal voters of Swampscott by posting attested copies of said warrant at the Town Hall, Post Offices, depots and five other public and conspicuous places in Swampscott on Saturday, October 28, 1916, the posting of said notices being at least seven days before the time of said meeting.
FRANK H. BRADFORD, Constable.
Presidential and State Election, November 7, 1916.
In accordance with the foregoing warrant, the voters of the town assembled at the Town Hall and were called to order at 6 o'clock A. M. Tuesday, November 7, 1916, by the Chairman of the Board of Selectmen, Henry S. Baldwin, as presiding election officer.
The warrant calling the meeting and the return thereon was read by the Town Clerk.
John A. Cullen (Dem.) William R. Patten (Rep.) and Francis M. Ken- nedy (Dem.) were qualified as Ballot Clerks ; John A. Cullen to serve at the bollot box.
At 6.03 A. M. the polls were declared open for balloting and remained open until 4.30 P. M .; 1423 ballots were cast ; there were 1423 checks on the lists of voters ; the ballot box register was 1435.
The following were qualified by the Town Clerk as Tellers : Republi- cans, Harold C. Snow, Fred A. Oliver, Alfred F. Frazier, Arthur C. Eaton, Thomas E. Berry, E. Marshall Kehoe, Harald H. Bartol, Joseph G. Reed ; Democrats, James A. Hegarty, John B. Cahoon, Robert Leslie, Frank G. Melvin, George H. Stone, James H. Ryan, William P. Bergen, Peter J. Blaser.
At 9.40 o'clock the following result of balloting was announced :
For Election of President and Vice-President at Large and by Districts. Benson and Kirkpatrick, (Socalist). . Hanly and Landrith, (Prohibition) · IO
Hughes and Fairbanks, (Republican) Renner and Hanson, (Socialist Labor) Wilson and Marshall, (Democratic) Blanks
15
928
·
.
.
3
.
.
425
.
.
42
1916]
For Governor.
James Hayes, of Plymouth
8
Chester R. Lawrence, of Boston
19
Samuel W. McCall, of Winchester
994
Frederick W. Mansfield, of Boston
325
Dan A. White, of Brockton
20
Blanks .
57
For Lieutenant Governor.
Calvin Coolidge, of Northampton
1030
Arthur H. Evens, of Hadley
22
Sylvester J. McBride, of Watertown
24
Thomas J. Maher, of Medford
9
Thomas P. Riley, of Malden
234
Blanks
.
104
For Secretary.
Thomas F. Brennan, of Salem
36
Leon R. Eyges, of Brookline
197
Louise Adams Groat, of Boston
21
Albert P. Langtry, of Springfield
1029
Blanks
140
For Treasurer.
Charles L. Burrill, of Boston
1028
Frederick E. Oelcher, of Peabody
12
Elam K. Sheldon, of Greenfield
24
Henry M. Teague, of Williamstown
222
Blanks
.
137
For Auditor.
Joseph Bearak, of Boston
27
Frank Bohmbach, of Boston
12
Alonzo B. Cook, of Boston
1,010
John B. N. Soulliere, of Worcester
207
Blanks
167
For Attorney-General.
Henry C. Attwill, of Lynn
1,076
Joseph Joyce Donahue, of Medford
193
Joseph Jiskra, of Milford
5
John Weaver Sherman, of Boston
27
Blanks
122
For Senator in Congress.
John F. Fitzgerald, of Boston
312
Henry Cabot Lodge, of Nahant
1,017
William N. McDonald, of Northampton
34
Blanks
60
For Congressman-Sixth District.
Charles W. Fitzgerald, of Beverly
39
Augustus P. Gardner, of Hamilton
1:070
Arthur Howard, of Salem
194
Blanks
120
For Councillor-Fifth District.
Parkman B. Flanders, of Haverhill
65
Frederick H. Tarr, of Rockport
. 1,020
Blanks
338
For Senator-First Essex District.
George F. Hogan, of Lynn
37
George H. Jackson, of Lynn
987
Charles H. McGlue, of Lynn
242
John E. Van Sciver, of Lynn
24
Blanks
I33
·
.
81
TOWN CLERK'S RECORDS.
82
TOWN DOCUMENTS.
[Dec. 31
For Representative in General Court-Fifteenth Essex District. James D. Bentley, of Swampscott . 1181
Blanks
· 242
For County Commissioner-Essex County.
John M. Grosvenor, Jr., of Swampscott · 1091
George H. Leonard, of Beverly
. 99
Blanks
· 223
For Two Associate Commissioners-Essex County.
Charles Leighton, of Lynn 1,031
Horace M. Sargent, of Haverhill
847
Leonard W. Spalding, of Newburyport
59
Herbert H. Thompson, of Haverhill
61
Blanks
. 848
For District Attorney-Eastern District.
Louis S. Cox, of Lawrence
. 1,010
Maurice F. Cunningham, of Saugus
217
Philip K. White, of Newburyport
. 31
Blanks
165
For Clerk of Courts-Essex County.
Edward B. George, of Haverhill
· 1,042
Charles F. Norwood, of Gloucester
55
Blanks
· 326
For Register of Deeds-Essex South District.
William Chrisnall, of Newburyport .
65
Willard J. Hale, of Newburyport
.
· 1,O14
Blanks
· 344
Shall there be a convention to revise, alter or amend the constitution of the Commonwealth?
Yes, 508; No, 409 ; Blanks, 506.
Shall an act passed by the General Court in the year 1916, to make the first day of January, known as New Year's Day, a legal holiday, be approved and become law? Yes, 750; No, 376; Blanks, 297.
Shall an act passed by the General Court in the year 1916, entitled "An Act to prevent the voters of one political party from voting in the primaries of another political party " be approved and become law? Yes, 675; No, 297 ; Blanks, 451.
"Shall the Representative or Representatives from this district be instructed to support the adoption of an amendment to the Constitution of the Commonwealth, providing for some form of the initiative and referendum which shall give to the voters the power to accept or reject statutes and constitutional amendments proposed to the Legislature by petition of a substantial number of citizens but rejected by it, and also the power, upon such petition, to reject measures passed by the Legislature ?" Yes, 734; No, 224 ; Blanks, 465.
Voted. To dissolve at 10 P. M.
Attest : GEORGE T. TILL,
Town Clerk.
83
TOWN CLERK'S STATISTICS.
1916]
Town Clerk's Statistics.
Births Recorded, 200.
Males, 95 ; Females, 105.
In January, 20; February, 15 ; March, 13; April, 15; May, 18; June, 14 ; July, 15; August, 21 ; September, 23; October, 17; November, 9; Decem- ber, 20.
Marriages Recorded, 96.
In January, 7; February, 12; March, 7; April, 5; May, 5; June, 12; July, 5; August, 4 ; September, 9; October, 14 ; November, 8; December, 8.
Deaths Recorded, 101.
Males, 48; Females, 53.
In January, 10; February, 12; March, 12; April, 6; May, 6; June, 8; July, 6; August, 7 ; September, 11 ; October, 7; November, 9 ; December, 7.
Dogs Licensed, 225.
Males, 185; Females, 40.
Money paid to County Treasurer.
Gunners' Licenses.
One hundred fifty-four at $1. Money paid to the Commissioner on Fisheries and Game.
Licenses Issued.
3 Auctioneers .
$2 00
$6 00
2 Junk Dealers .
75 00
150 00
2 Pool Tables
2 00
4 00
I Bowling Alley
2 00
2 00
$162 00
Paid to Town Treasurer, $162.
GEORGE T. TILL,
December 31, 1916.
Town Clerk.
84
TOWN DOCUMENTS.
[Dec. 31
THE COMMONWEALTH OF MASSACHUSETTS. BUREAU OF STATISTICS. STATE HOUSE, BOSTON.
AUGUST 31, 1916.
To the Board of Selectmen. Mr. Henry S. Baldwin, Chairman, Swamp- scott, Massachusetts :
GENTLEMEN,- I submit herewith a report of a semi-annual audit of the accounts of the Town of Swampscott for the period from January 1 to June 30, 1916, made in accordance with the provisions of Chapter 598, of the Acts of 1910, as amended.
This report is in the form of a report to Mr. Charles F. Gettemy, Director, by Mr. Edward H. Fenton, Chief Accountant of this Bureau, who was placed in charge of the work.
Very truly yours,
WILLIAM G. GRUNDY, Deputy Director.
Mr. Charles F. Gettemy, Director, Bureau of Statistics, State House, Boston:
SIR :- In accordance with your instructions, I have made an audit of the accounts of the town of Swampscott for the period extending from January 1, 1916, to June 30, 1916, and submit the following report thereon :
The financial records of the several departments were examined and checked and comparison was made with the books and records in the accountant's office.
The books and accounts of the accountant were checked. The appro- priation accounts, as set up on the ledger, were compared with the Town Clerk's records of the town meetings. The cash book was footed and checked with the treasurer's books and with the selectmen's warrants.
Departmental accounts receivable, collections by departments and pay- ments to the treasurer were checked with the departmental books and with the reported receipts of the treasurer. The ledger accounts were footed, a trial balance taken off, and a balance sheet prepared which is appended to this report.
The records were found to be posted to date and a careful analysis kept of both receipts and payments in the book provided for that purpose.
The treasurer's cash book was footed, and receipts and payments were compared with the accountant's books and reconciled with the bank statements. All moneys received were deposited promptly and payments were made on properly approved warrants. Payments on account of interest and maturing debt were checked and compared with the amounts falling due. Balances carried in the First National Bank and the Com- monwealth Trust Company of Boston were checked with the bank state- ments.
85
BUREAU OF STATISTICS REPORT.
1916]
The cash on hand was verified July 8, 1916, and reconciled with the bank balances of June 30, 1916. The following is a summary of the finan- cial transactions for the period examined and a reconciliation of the treasurer's cash :
Cash balance, January 1, 1916
Receipts January I to June 30, 1916,
$30,808 78 206,851 06
$237,659 84
Payments January I to June 30, 1916,
$224,833 32
Cash balance June 30, 1916, per
treasurer's cash book . .
12,826 52
$237,659 84
Security Trust Co .- General Account.
Balance June 30, 1916, per statement, $8,141 19
June receipts deposited July 1, 1916, 48 50
$8,189 69
Less outstanding checks, per list,
6,039 04
$2,150 65
Security Trust Co .- Water Account.
Balance June 30, 1916, per statement,
$7,499 27
Less outstanding checks, . 46 18
7,453 09
Central National Bank.
Balance June 30, 1916, per statement,
$2,449 08
Less interest on deposits credited
in treasurer's July account, 19 34
2,429 74
Manufacturers' National Bank.
Balance June 30, 1916, per statement,
$2,805 41
Less outstanding checks, . $2,000 00
Interest on deposits credited
in treasurer's July account, . 12 37
2,012 37
793 04
$12,826 52
Treasurer's Deposit for Payment of Interest.
Balance, June 30, 1916, First National Bank $4,387 75
Outstanding coupons (not presented) $170 00
Deposits for July, 1916, coupons 4,217 75
$4,387 75
Balance June 30, 1916, Commonwealth Trust Co.
$210 00
Outstanding coupons (not presented)
$210 00
The books and accounts of the tax collector were examined and checked. The amount of collections as reported to the Treasurer and Accountant was checked against the Collector's records. The abatements were checked
7
86
TOWN DOCUMENTS.
[Dec. 31
and found to have been duly authorized. The uncollected accounts were listed and reconciled with the ledger accounts in the Accountant's office. Verification notices were sent to a large number of taxpayers whose names appeared on the books. No replies were received claiming to have paid other than as recorded. Bills were sent out on account of sewer assess- ments and substantial collections made during the period covered by the audit.
The following is a summary of the Collector's accounts :
Taxes, 1913.
Outstanding January 1, 1916, per accountant's
ledger ·
.
$56 22 . 52
Undetected difference .
$56 74
Outstanding June 30, 1916, per detailed list ·
$56 74
Taxes 1914.
Outstanding January 1, 1916, per accountant's
$7,636 99 ledger
Collections January I to June 30, 1916 ·
$7,198 39
Abatements January I to June 30, 1916 283 96
Uncollected June 30, 1916, per accountant's ledger
154 64
$7,636 99
Outstanding June 30, 1916
$154 64
Overpayment to treasurer
1 00
$155 64
Property taken for taxes reported to accountant in July . $8 40
Abatement No. 536 reported to accountant in July . . 23 52
Outstanding June 30, 1916, per detailed list 121 72
Cash on hand
2 00
$155 64
Taxes, 1915.
Outstanding January 1, 1916, per accountant's ledger,
$29,318 71
Collections January I to June 30, 1916, $12,963 40 . Abatements January I to June 30, 1916, 122 50
Outstanding June 30, 1916, per
accountant's ledger, 16,232 81
$29,318 71
Outstanding June 30, 1916,
$16,232 81
Moth assessment credited to taxes in error,
50
$16,233 31
Undetected difference, .
$ 1 00
Outstanding June 30, 1916, per detailed list, . 16,232 31
$16,233 31
.
1916]
BUREAU OF STATISTICS REPORT.
87
Moth Assessments, 1914.
Outstanding January 1, 1916, per accountant's
$86 25 ledger
Collections January I to June 30, 1916,
$79 50
Abatements January 1 to June 30, 1916, 2 75
Outstanding June 30, 1916, per detailed list, 4 00
$86 25
Moth Assessments, 1915.
Outstanding January 1, 1916, per accountant's ledger
$216 25
Collections January I to June 30, 1916,
$76 25
Outstanding June 30, 1916, per accountant's ledger,
140 00
$216 25
Outstanding June 30, 1916
$140 00
Moth assessment credited to taxes in error,
$ 50
Undetected difference,
1 00
Outstanding June 30, 1916, per detailed list,
138 50
$140 00
Unapportioned Sewer Assessments.
Outstanding January 1, 1916
$7,494 0I
Collections January 1 to June 30, 1916
$2,792 00
Apportioned January 1 to June 30, 1916
1,593 92
.
Outstanding June 30, 1916, per detailed list ·
3,108 09
$7,494 O.I
Apportioned Sewer Assessments, 1915. Outstanding January 1, 1916, per accountant's ledger
$84 98,
Collections January 1, to June 30, 1916
$23 47
Outstanding June 30, 1916, per detailed list .
61 51
$84 98
Sidewalk Assessments, 1914.
Outstanding January 1, 1916, per accountant's ledger
.
$99 76
Collections January 1 to June 30, 1916 .
$99 76
Sidewalk Assessments, 1915.
Outstanding January 1, 1916, per accountant's ledger
$690 68
Collections January I to June 30, 1916
$169 05
Apportioned ·
53 85
Outstanding June 30, 1916, per detailed list
467 78
$690 68
88
TOWN DOCUMENTS.
[Dec. 31
The books and accounts of the Water and Sewer Board were examined and checked. The sewer assessment register was examined and all collec- tions were found to be credited. The balances of uncollected accounts were checked with the detail list of amounts uncollected as taken from the Collector's records and compared with totals as shown by the Accountant's ledger.
The record of water receipts was examined and footings were verified. The amounts collected had been reported to the Accountant and paid to the Treasurer. The unpaid accounts, as shown on the water register, were listed and checked with the department books and with the Account- ant's ledger. Abatements were checked and compared with the notifica- tions to the Accountant.
The records were found to be kept up to date and have been co-ordinate with those in the Accountant's department.
In addition to the departments heretofore mentioned, the records of the Selectmen, Town Clerk, Janitor of the Town Hall, and the Police, Fire, Sealer of Weights [and Measures, Health, Highway, Poor, School, and Park Departments were examined and receipts and outstanding accounts checked with the Accountant's books and with the payments to the Treas- urer.
The securities of the Sinking Fund and Trust Funds were not examined at the time the audit was made, but will be reported upon in my audit at the end of the year.
The usual courtesy was extended by the several town officers, and I wish on behalf of myself and assistant to express to them my appreciation of the assistance rendered.
Respectfully submitted,
EDWARD H. FENTON, Chief Accountant.
90
TOWN DOCUMENTS.
[Dec. 31
TOWN OF SWAMPSCOTT.
Balance Sheet-June 30, 1916.
General Accounts.
ASSETS.
Cash :
In Banks
$12,826 52
Accounts Receivable :
Taxes,
Levy of 1913
$56 22
Levy of 1914
154 64
Levy of 1915
16,232 81
16,443 67
Special Assessments :
Moth, 1914
$4 00
Moth, 1915
140 00
144 00
Sidewalks, 1915
467 78
Unapportioned Sewer
$3,108 09
Apportioned Sewer, 1915
61 51
3,169 60
Water Rates, etc.
10,986 34
Tax Titles held by Town
89 90
Revenue, 1916, to be raised by Taxes and Receipts · $316,697 87 ·
Less Collections-Account estimated receipts, 4,549 30
312,148 57
Overdrawn Accounts :
Expense of issuing Notes
$38 40
Fire Department Horses
5 80
Forest Warden
15 78
59 98
Loans anthorized
49,250 00
.
$405,586 36
.
91
BUREAU OF STATISTICS REPORT.
1916]
TOWN OF SWAMPSCOTT.
Balance Sheet-June 30, 1916.
General Accounts.
LIABILITIES.
Temporary Loans :
Anticipation of Revenue, L916
$150,000 00
Accounts Payable :
C. S. Cunningham & Sons Construction Co., Sewer Assessments Overpaid, to be Refunded, 126 22 Tax Collector-Overpayment to Treasurer I 71
527 93
Sale of Cemetery Lots-to be Transferred to Perpetual Care Fund 326 25
Special Assessments Paid in Advance of Com- mitment
Sewers
205 48
Appropriation Balances :
General
· $107,819 83
Special
68,617 83
Interest
13,219 76
Debt
41,113 73
Water
7,453 09
238,224 24
Overlay Reserved for Abatements :
Levy of 1914 ,
$1,070 25
Levy of 1915 .
3,433 66
4,503 91
Water Revenue :
Reserved when Collected for Water Dept. .
10,986 34
Surplus Revenue :
Supplementary Taxes
$520 46
Excess and Deficiency
331 22
$851 68
Less Abatements in Excess of
Overlay, 1913, . · . $28 82 .
Less Abatements of Special
Assessments .
.
IO 65
39 47
812 21
$405,586 36
$400 00
92
TOWN DOCUMENTS.
[Dec. 31
TOWN OF SWAMPSCOTT.
Balance Sheet-June 30, 1916.
Deferred Revenue Accounts. ASSETS.
Apportioned assessments not yet due $2,508 70
$2,508 70
Debt Accounts.
. $73,948 63 Net Funded or Fixed Debt .
Water Loan Sinking Fund
.
·
716,751 37
$790,700 00
Trust and Investment Accounts.
Trust and Investment Funds (Securities) . ·
$14,706 95
$14,706 95
93
BUREAU OF STATISTICS REPORT.
1916]
TOWN OF SWAMPSCOTT.
Balance Sheet-June 30, 1916. Deferred Revenue Accounts. LIABILITIES.
Apportioned Sewer Assessments :
Due in 1916
$355 II
Due in 1917
327 51
Due in 1918
312 67
Due in 1919
294 61
Due in 1920
279 91
Due in 1921
168 09
Due in 1922
163 75
Due in 1923
160 07
Due in 1924
150 92
Due in 1925
142 21
$2,354 85
Apportioned Sidewalk Assessments :
Due in 1916
$43 46
Due in 1917
43 46
Due in 1918
43 46
Due in 1919
23 47
153 85
$2,508 70
$2,508 70
Debt Accounts.
Permanent Improvement Notes
. $341,900 00
Sewer Bonds (Serial) .
214,600 00
Water Bonds (Serial) .
.
·
84,200 00
Water Bonds (Sinking Fund)
.
· 150,000 00
$790,700 00
$790,700 00
Trust and Investment Accounts.
Phillips School Medal Fund
$1,647 02
Joanna Morse Library Fund
6,893 04
A. F. Nesbitt Cemetery Fund (Private )
219 08
A. F. Nesbitt Cemetery Fund (General)
246 18
Cemetery Lots Perpetual Care Fund .
5,701 63
$14,706 95
$14,706 95
.
.
94
TOWN DOCUMENTS.
[Dec. 31
SCHOOL COMMITTEE, 1916.
REV. EDWARD TILLOTSON, Chairman . . 60 Monument avenue
Telephone, 2481.
ARTHUR W. STUBBS, Secretary Telephone, 4344-R.
74 Paradise road
ROBERT F. KIMBALL
70 Atlantic avenue Telephone, 4950.
Regular meeting, first Tuesday of each month at 8 o'clock P. M.
Superintendent of Schools. WILLARD M. WHITMAN, 9 Fuller terrace ; Telephone, 1928.
Office of Superintendent of Schools, Hadley School; Telephone, 2067. The Superintendent's Office is open on school days from 8.30 to 11.30, and from 1.30 to 5.
The Superintendent's office hours on school days are from 3.30 to 4.30 every day except Wednesday.
Clerk to Superintendent : Florence M. Butterworth, 5 Crescent street.
School Calendar.
Winter Term closes on Wednesday, February 21, 1917. Spring Term begins on Monday, February 26, 1917. Spring Term closes on Wednesday, April 18, 1917. Summer Term begins on Monday, April 23, 1917. Summer Term closes on Friday, June 22, 1917. Fall Term begins on Monday, September 10, 1917.
Legal Holidays.
The words " legal holiday" shall include the twenty-second day of February, the nineteenth day of April, the thirtieth day of May, the fourth day of July, the first Monday of September, the twelfth day of October, Thanksgiving day and Christmas day, or the day following when any of the four days first mentioned, the twelfth day of October or Christmas day occurs on Sunday ; and the public offices shall be closed on all of said days .- Chapter 136, Acts of 1911.
95
SCHOOL COMMITTEE'S REPORT.
1916]
Observance of Flag Day.
Resolved, That the Governor shall annually set apart the fourteenth day of June as Flag Day, the date being the anniversary of the adoption of the national flag by the Continental Congress in the year seventeen hun- dred and twenty-seven ; and shall issue his proclamation recommending that the day be observed by the people of the Commonwealth in the dis- play of the flag and in such other ways as will be in harmony with the general character of the day .- Chapter 5, Resolves of 1911.
No School Signals.
Two double strokes of the fire alarm, 2-2.
7.20 A. M. No school in the High School and grades VII and VIII.
7.50 A. M. No morning session in grades I to VI inclusive.
12.50 P. M. No afternoon session in grades I to VI inclusive.
Important .- If the signal does not ring at 7.20 but rings at 7.50 sessions of school will be held in the High School and grades VII and VIII and no school in grades I to VI inclusive.
96
TOWN DOCUMENTS.
[Dec. 31
Report of the School Committee.
To the Citizens of the Town of Swampscott :
The year just passed has been notable in a general increase in all classes of material used in connection with the schools. Text books, supplies, coal and other material have advanced and appear to be still advancing. Your Committee, therefore, in conjunction with the Superintendent, has been obliged to exercise a most strict economical policy in order to emerge within its appropriation and at the same time maintain a degree of effi- ciency consonant with the standards of education it has striven to follow. The success it has attained in this direction appears in the financial reports, which show that the school department ended the year without the necessity of asking for more funds and with every bill on hand sent to the Town Accountant in the last week of the month of December.
Early in December your Committee began a consideration of the needs of the present year with a view of retrenchment wherever possible. It fully realized the necessity of lending its best efforts to any movement to prevent an increase in the tax rate. Faced with the proposition of an increase in school attendance and a general advance in costs of all kinds of material, it became a problem where to pare down expense and at the same time take care of the increasing numbers of students and advancing costs. Eighty per cent of the entire cost of the school department is in the salaries of teachers, principals and other employees who are also affected by the higher costs of necessities. Reduction of salaries was not a policy to be considered and the remaining 20 per cent of expenditure offered little opportunity for substantial reduction.
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.