USA > Massachusetts > Plymouth County > Mattapoisett > Town annual report of the officers of Mattapoisett, Mass 1954 > 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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26
Unanimously voted.
Article 5. Voted that the Town transfer the sum of $28,490.10 from free cash in the Treasury for the purpose of reducing the tax rate.
Unanimously voted.
Article 6. Voted that the sum of $8,000.00 be transfered from Overlay Surplus for a Reserve Fund.
Unanimously voted.
Article 7. Voted that the Town raise and appropriate the sum of $1,656.69 for payment of outstanding accounts. Unanimously voted.
Article 8. Voted that the Town raise and appropriate the sum of $150.00 for the use of the Plymouth County Trustees for Aid to Agriculture and that Frank Sylvia be appointed the Town Director.
Unanimously voted.
141
Article 9. Voted the Selectmen be authorized to appoint Measurers of Wood and Bark.
Unanimously voted.
Article 10. Voted that the Selectmen be authorized to sell, after giving notice of the time and place of sale, by posting such notice of sale in some convenient and public place in the Town, fourteen days at least before the sale, property taken by the Town under tax title procedure, providing that the Selectmen, or whom- soever they may authorize to hold such public auction, and re- ject any bid which they deem inadequate, or take any action relative thereto.
Unanimously voted.
Article 11. Voted that the Town raise and appropriate the sum of $1,000.00 for Chapter 90, Highway Maintenance, said money to be used in conjunction with any money which may be allotted by the State or County or both, for this purpose. Unanimously voted.
Article 12. Voted that the Town raise and appropriate the sum of $3,000.00 for Chapter 90, Highway Construction, said money to be used in conjunction with any money to be allotted by the State or County, or both for this purpose.
Yes 138 No 2.
Article 13. Voted that $343.66 now in the Treasury re- ceived from Dog Licenses be used for the maintenance of the Public Library.
Unanimously voted.
Article 14. Voted that the Town raise and appropriate the sum of $250.00 for the support of the Dental Clinic under the direction of the Board of Health.
Unanimously voted.
142
Article 15. Voted that the Town raise and appropriate the sum of $150.00 for the use of the Harbor Master and that the Town instruct the Selectmen to appoint the Wharf Commissioner as Said Harbor Master.
Unanimously voted.
Article 16. Voted to lay on the table the article to change the Rules and Regulations covering the Wharf property. Unanimously voted.
Article 17. Voted to lay on the table the article to pay out- standing accounts, (Care of Veterans Graves).
Unanimously voted.
Article 18. Voted that the Town authorize the continuation for another year the Committee appointed under Article 23 (Memorial to Veterans of World War II and Korean War) of the Annual Town Meeting of March 1954 and that sum of $150.00 be appropriated for the use of said Committee.
Yes 69 No 9
Article 19. Voted that the Town authorize the continuation of the present committee appointed at the Annual Town Meeting March 1954 to locate a new Town Dump Disposal Area and that the sum of $100.00 be raised and appropriated for this purpose. Unanimously voted.
Article 20. Voted to lay on the table the article to continue the committee to study public Sewerage system.
So voted.
Article 21. Voted that the sum of $6,040.00 be taken from the Sale of Real Estate Fund, to be used in conjunction with any money that may be received through the State Hurricane Relief Board for the purpose of erecting new buildings destroyed by Hurricane Carol, namely the Town Bath House, Cabana, Comfort Station, Fishermen's Building, and that the Board of Selectmen
143
be authorized to advertise for bids and to proceed with said project.
Unanimously voted.
Article 22. Voted that the Town raise and appropriate the sum of $1,000.00 to resurface Pearl Street Extension, between Hammond Street and State Highway, Route 6.
Unanimously voted.
Article 23. Voted that the Town accept a deed from Lillian F. Perry Conveying to the Town the fee in Perry Avenue and Field Street as laid out by the Selectmen and shown on plan on file in the office of Town Clerk.
Unanimously voted.
Article 24. Voted to lay on the table the article to reim- burse Lillian F. Perry for the cost of 429 feet of six inch pipe installed on Perry Avenue.
Yes 80 No 31
Article 25. Voted to lay on the table the article to accept Ridge Hill Road.
Unanimously voted.
Article 26. Voted that the Town raise and appropriate the sum of $300.00 for the purpose of reimbursing Robert Raphael for damage to his 1946 Oldsmobile automobile incurred during Hurricane Carol on August 31, 1954 while he was warning people to leave at Crescent Beach.
Unanimously voted.
Article 27. Voted to lay on the table the article to purchase a Generator Set to be used as a standby in case of emergency at Town Hall twenty-four hour coverage system.
So voted.
Article 28. Voted that the repairs that may be made in the future on the Town clock be done at the expense of the School
144
Department budget.
Yes 75 No 23
Article 29. Voted that the Town raise and appropriate the sum of $1,000.00 for the purpose of a new automobile for the Police Department.
Yes 99 No 17
Article 30. Voted that the Town authorize the Board of Selectmen to trade or dispose of the present automobile used by the Police Department, in conjunction with the purchase of a new automobile.
Unanimously voted.
Article 31. Voted that the Moderator be instructed to appoint a committee of five to investigate the desirability of the Town creating a Town Forest within its limits as provided under the provisions of Chapter 45, Section 19-23 General Laws, and to report to the next Annual Town Meeting.
Unanimously voted.
Article 32. Voted that the Town authorize the Selectmen to instruct the Town Treasurer to withdraw $800.00 (Interest money) from the Lewis B. Bolles bequest to the Town for the maintenance of Shipyard Park.
Unanimously voted.
Article 33. Voted that the Town raise and appropriate the sum of $100.00 for the purchase of furniture to be used in the Town Hall.
Unanimously voted.
Article 34. Voted that the Town raise and appropriate the sum of $1,300.00 for a series of Aerial Sprays for Pest Control Work.
Unanimously voted.
Article 35. Voted that the Town raise and appropriate the
145
sum of $200.00 for labor and material on the Library and Monu- ment Lawns.
Unanimously voted.
Article 36. Voted that the Town raise and appropriate the sum of $1,600.00 to be used in conjunction with any money that may be provided by the State Department of Public Works or the Plymouth County Commissioners for pipe and labor to pipe the drain from State Highway, Route 6 to Hammond Street.
Yes 58 No 16
Article 37. Voted that the Town raise and appropriate the sum of $1,500.00 for pipe and labor to pipe the drain from Main Street (Town Hall to the Creek.)
Yes 68 No 36
Article 38. Voted that the Town raise and appropriate the sum of $259.26 to be used for the installation and operation of Street Lights at the following locations:
Point Connett near Byron Dunn Property, Pole No. 61329 Dexter Lane, Pole No. 62041
County Rd. Opposite residence of Lester Teixeira
State Highway, Weeks Service Station Pole No. 62037
Harbor Rd. Mattapoisett Neck, Pole No. 61186 State Highway Route 6, Pole No. 62152
Angelica Ave., Pole Nos. 60306, 60303, 60300, 60297, 60230.
Article 39. Voted that the Town raise and appropriate the sum of $500.00 for the purchase of new water meters. Lost, Yes 35 No 46
Article 40. Voted to lay on the table the article to continue the Water Main on Aucoot Road.
Unanimously voted.
Article 41. Voted to indefinitely postpone the article to
146
resurface Oliver Lane.
Yes 27 No 23
Article 42. To raise and appropriate the sum of $2,500.00 to resurface and widen Crystal Spring Road. Yes 28 No 61
Article 43. Voted that the Town raise and appropriate the sum of $2500.00 to install a Drain and four Catch Basins, using 10 inch pipe, along Pearl St. ext. from Pearl St. to the Baptist Street Brook.
Yes 78 No 24
Article 44. Voted that the Town raise and appropriate the sum of $900.00 to resurface the Acushnet Road starting at the Old Water Mill and continuing westerly to the Acushnet Town Line.
Yes 59 No 9
Article 45. Voted that the Town raise and appropriate the sum of $950 to build an addition to the Grader House for new Roller and Pickup Truck.
Unanimously voted.
Article 46. Voted to lay on the table the article to purchase a new sand spreader.
Yes 62 No 24
Article 47. Voted that the Town raise and appropriate the sum of $3,000.00 to resurface the Mattapoisett Neck Road start- ing from end of present work and continuing southerly.
Unanimously voted.
Article 48. Voted that the Town raise and appropriate the sum of $500.00 to prepare Assessor's Plans and Cards.
Unanimously voted.
147
Article 49. Voted to choose all necessary Officers for the year as follows :----
Town Clerk
Joseph H. Magilton
618
Blanks
30
Selectmen
Lester A. Crampton
580
Blanks 68
Assessor
Anthony J. Sylvia
559
Blanks 89
Treasurer and Tax Collector
William H. Winslow
574
Blanks
74
School Committee
William P. Suzan, Jr.
234
Nelson Floyd Tinkham Blanks
407
7
Highway Surveyor
Manuel R. Nunes, Jr.
563
Blanks 95
Trustee of Library
· James R. Maury
568
Blanks 80
Water Commissioner
Nelson F. Harriman
373
Francis C. Rowland 257
Blanks 18
148
Tree Warden
John F. Denham, Jr. 299 Joseph A. A. N. Farley 330 Blanks 19
Board of Health
Albert I. York
561
Blanks
87
Constables
Joseph A. Bauer, Jr.
469
Alfred E. Faria
530
Blanks 297
Wharf Commissioner
Winfield F. Jenney
565
Blanks
83
Moderator
Roscoe E. Barstow
580
Blanks
68
Auditor
Nelson F. Harriman
572
Blanks 76
Herring Inspector
Charles H. Dexter
582
Blanks 66
Planning Board, 2 years
Eleanor Lowell Correa
138
William F. Keane 115
Alan H. Perkins 346
Blanks 49
149
Planning Board, 5 years Donat R. Couet 439 George D. Mackenzie 160 Blanks 49
Housing Authority
Joseph Furtado, Sr.
559
Blanks 89
Resolved that the Moderator appoint a committee of five citizens, some of whom shall be sportsminded, to locate a tract of land large enough to be used as a public playground, with space for a baseball diamond, softball diamond, basketball court and tennis court.
So voted.
150
BIRTHS - 1955
Date Name of Child
Parents
Maiden Name of Mother
January
1 John McCue
John J. & Edna G.
Gunther
1 Paul McCue
John J. & Edna G.
Gunther
12 Katherine Hallin Buckley
Raymond A. & Alice V.
Peterson
12 Robert Stephen Ward
George M. & Mary P.
Lindgren
16 Giselle Denise Bessette
Roland P. P. & Dorothy E.
Borgess
19 Margaret Helen DeCosta
Edward W. & Helen L.
Lake
February
11 Peter Charles Scott
Carl A. & Carrie
Helliwell Shaw
27 Dorothy Anne Nunes
John W. & Dorothy M.
Calnen
March
3 Jane Deluno
Ralph L. & Norma J.
Pierce
11 Gayle Anne Silveira
Charles J. & Fay M.
Knight
13 Joseph Gidley Tripp
Joseph G. & Juliet K.
Doberck
20 Magilton
Joseph H. & Margaret V.
Johnson
20 Shirley Louise Magilton
Joseph H. & Margaret V.
Johnson
25 Kathryn Lavina Tuttle
Murray D. & Irene S.
Austin
April 4 Vicki Lisa Couet
7 Jeffrey Champlin Dunn
Charles B. & Edna M.
Simmons
10 Ralph Emerson Wordell
Ralph E. & Frances R.
Caswell
17 Jody Lynn Averill
Richard E. & Phyllis Y.
Charett
18 Carole Ann Costa
John F. & Ruth E. Pacheco
20 Jeffrey James Moreau
Oliver E. & Elsie
Costa
22 William Edward Mansfield
William E. & Irene K.
McCarthy
27 Raymond Joseph Silveira
Phillip A. & Dorothy A.
Furtado
May 4 Paul Thomas Sullivan
18 Christine Lynn Durant
George A. & Dolores V.
Souza
24 Carl Ernest Flanders
Robert N. & Mildred L.
Wheeler
June 1 John Frank Linhares
2 Chester Oneill Rusinoski
19 Alfred Neil Sylvia
24 Donna Bradford Johansen
28 Susanne Carol Norman
Maurice M. & Gail S. Jarvis
Chester & Gladys M. Oneill
Alfred N. & Marita L.
Dougall
Robert G. & Eleanor B. Luther
Richard H. & Carol A. Longmore
26 Cordelia Shaw Mazlish
Bruce & Constance C.
Donat R. & Dorothy M.
Averill
Paul T. & Carol J. LeClair
151
Date Name of Child
Parents
Maiden Name of Mother
July 1 Carol Lee Bertram
2 Thomas Christopher Larsen
3 Cheryl Ann Randall
5 David Brian Bennett
30 Sharon Carole Correia
31 Susan Sharron Berberian.
Nishan & Emma R.
Vieira
August
17 Michael Thomas Power
27 Curtis Alan Thompson
28 Betsy Jane Armbruster
28 Susan Elizabeth Mandeville
September
9 John Howland Doran
12 Robin Stanley
16 Kent Warren Hemingway
18 Charles Stephen Hutchings
18 Paul Robert Gingras
20 Kathleen Ann Shurtleff
20 Barbara Jen Botelho
26 Russell Vance Randle
Dean & Takayo
Tsubouchi
Ned A. & F. Elizabeth
Gamans
Kent W. & Natalie
Sylvia
Charles E. & Irene M.
South
Robert A. & Elizabeth
Beehan
Louis B. & Joan A.
Pollard
Manuel & Doris J. Allison
James P. & Jeanne E.
Flanigan
October
2 Linda Jean Monteiro
8 Joseph James Sullivan
14 Michael Gordon Saunders
17 David Alan Downing
23 Frederic Alan Riley 29 Mark Grant Faber
30 Dianne Theresa Gingras
Osmond A. & Theresa G.
Duval
November
1 Laurie Ann Wenstrom
7 Francis Joseph Tucker
24 Jean Elizabeth Turner
27 David Lawrence Young
December 7 Roy Eldridge
8 Julia Ann Nemeth
27 Ardith Joan Bell
31 Lynne Ann Goodwin
George B. & Isabel
Andrews
Joseph J. & Beryl M.
DeCosta
Milton G. & Lillian L. Briggs
Harry B. & Ellen F.
Heuberger
Frederic A. & Phyllis L. Verdi
Grant V. & Priscilla M.
Hathaway
Robert E. & Martha
Delano
Donald F. & Lois G. Howard
David H. & Ruth E.
Judson
Lawrence C. & Miriam R.
Jason
Frederick & Myrtle F.
Johnson
Edward L. & Doris M. Canha
Warren H. & Joan A. Nash
Albert C. & Evelyn E. Mayo
Dore
Samuel D. & Marjorie R.
Tom A. & Elizaberth H.
Belcher
George P. & Joan N. Lewis
Preston H. & Gladys M.
Vaughn
Manuel P. & Ruth G. Jolly
George R. & Joan C.
Harrison
Roger C. & Priscilla C. Winslow
Raymond S. & Jane
Balentine
Edward R. & Margaret E.
Fortuna
152
MARRIAGES - 1955
January
14 Robert Leonard, Mattapoisett Jacqueline F. Pieraccini, New Bedford
February
21 Paul F. Glennon, New Bedford Faith Dudgeon, Mattapoisett
April
16 Robert A. Gingras, Mattapoisett Elizabeth Beehan, New Bedford
June
4 Searl Lee Root, Mattapoisett Joan Ellen Taylor, Fairhaven
19 Gerald P. Hereld, Norwood, R. I. Lorraine A. MacLennan, Mattapoisett
25 Robert Francis Nugent, Belmont Teresa Mary McGinnis, Mattapoisett
July
2 George L. Silveira, Mattapoisett Adrienne Magnant, New Bedford
18 Arthur Joseph Kane, New Bedford Silvana Morgado, Mattapoisett
August
13 John M. Linhares, Mattapoisett Margaret E. Bennett, Marion
27 Harvey C. Rebello, Mattapoisett Jane C. Marshall, Mattapoisett
27 John Andrew Deery, Marblehead Joanella Gibbons, Mattapoisett
153
October
1 Frederick T. LeBaron, Mattapoisett Dorothea D. Magilton, Mattapoisett
November
19 William E. Sherman, Mattapoisett Dorothy C. Gonsalves, Fairhaven
December
3 Elton E. Knight, Rochester Ruth E. Faber (Snow), Rochester
17 Robert Bailey Walker, Mattapoisett Muriel Converse, Mattapoisett
17 David Antonio Leitao, New Bedford Irene Leitao (Tavares), New Bedford
26 Merrill Bradley Walker, Mattapoisett Mary Frances McBride, Des Moines, N. M.
26 Leonard Arthur Aime Contant, New Bedford Eleanor Jane Faria, Mattapoisett
31 Edwin J. Hoyle, Pawtucket, R. I. Angeline T. Costa, Mattapoisett
DEATHS - 1955
yrs.
mos. days
January
1 Paul McCue, Mattapoisett
- 7 hrs.
2 John McCue, Mattapoisett
-
1
March
11 Frank E. Obenson, Mattapoisett
64
8
12
22 Magilton, Mattapoisett
2
28 Ellis R. Bolles, Mattapoisett
88
17
April
2 Ida Gerish (Phillips) Noyes, Boston
81
-
154
6 Agnes M. Phelan (Dupre), Mattapoisett 68
25 Daisy D. Downing, Mattapoisett 83
2 16
May
16 Lydia H. Magilton, Mattapoisett
77
-
3
June
11 Clara A. Taylor, Mattapoisett
91
7
14
12 James H. Hinsdale, Mattapoisett
49
11
2
18 Earle E. Ferguson, Mattapoisett
62
8
25
July
2 Mary Pepper (Webster), Mattapoisett
80
3
8
4 Joseph H. Lewis, Jr., Mattapoisett
67
5
9 Howard L. West, Mattapoisett
47
1
25
20 Edgar Dexter, Mattapoisett
82
8
15
August
12 Dora M. Pierce, Mattapoisett
68
2
26
24 David Brownell, Mattapoisett
87
-
-
31 Almeda L. Jenney, Mattapoisett
82
7
19
31 Joseph C. Rielly, Mattapoisett
54
-
-
September
8 Manuel F. Pedro, Mattapoisett
61
6
28
13 Robin Stanley, Mattapoisett
2 hrs.
14 Grace LeBaron Cole, Mattapoisett
80
3
10
15 Marion H. Lowe, Mattapoisett
67
-
14
15 Jane F. Kilpatrick, Mattapoisett
67
2
22
23 Carrie L. Sharkey, Mattapoisett
76
October
21 Joseph V. Serpa, Mattapoisett
83
8
18
23 George M. McLane, Mattapoisett
87
1 27
December
11 Charles H. Smith, Mattapoisett
67
6
-
21 Mary J. Kelly McAndrews, Mattapoisett 81
2
24
- -
-
155
DOG LICENSES - 1955
162 Males @ $2.00
$324.00
22 Female @ $5.00
110.00
100 Spaded @ $2.00
200.00
3 Kennel @ $10.00
30.00
$664.00
287 Fees @ .20
57.40
Balance into Treasury
$606.60
Respectfully submitted
Joseph H. Magilton
Town Clerk
Report of Town Auditor
I hereby certify that I have examined the financial accounts of the following Town Officials and have found them to be correct:
Selectmen and Board of Public Welfare
Treasurer and Tax Collector
Highway Surveyor Water Commissioners
Wharf Commissioner
Tree Warden
School Committee
Public Library
Board of Health
Respectfully submitted,
N. FRANKLIN HARRIMAN, JR. Town Auditor
TOWN OF MATTAPOISETT SCHOOL REPORT 1955
School Committee
WALTER E. LONGMORE, Chairman Term expires 1956
MRS. RITA H. DUNN, Secretary Term expires 1957
NELSON F. TINKHAM, Agent Term expires 1958
SUPERINTENDENT OF SCHOOLS
FLAVEL M. GIFFORD
Office:
Fairhaven Town Hall, Telephone New Bedford 3-1241
Residence: 37 William Street, Fairhaven, Telephone
New Bedford 2-1355
School Calendar
1955-56
Weeks
Open
Close
Days
First Term
14
Mon., Sept.
19
Fri., Dec.
23
65
Second Term
7
Tues., Jan.
3
Fri., Feb. 17
34
Third Term
7
Mon., Feb.
27
Fri., Apr. 13
34
Fourth Term
9
Mon., Apr.
23
Wed., June 20
42
37
1.75
1956-57
Weeks
Open
Close
Days
First Term
16
Wed., Sept.
5
Fri., Dec. 21
73
Second Term
7
Wed., Jan.
2 Fri., Feb. 15
33
Third Term
7
Mon., Feb.
25
Fri., Apr. 12
35
Fourth Term
9
Mon., Apr.
22
Wed., June 19
42
39
183
There will be no school on the following days which occur during the scheduled terms of 1956:
Mar. 30-Good Friday
May 31-Memorial Day
Oct. 12-Columbus Day
Oct. 19-Teachers' Convention
Nov. 12-Veterans Day
Nov. 22-23-Thanksgiving Recess from noon Nov. 21
NO-SCHOOL SIGNAL
Two Long Blasts on Fire Siren.
7:30 A.M. - Indicates no school for all day
It is the policy of the School Committee to order the no- school signal only in the most severe weather conditions or when the transportation service is interrupted. When school is held in inclement weather, parents are expected to use their own judg- ment in sending children to school.
Report of the School Committee
To the Citizens of Mattapoisett:
The School Committee presents herewith its report for the year ending December 31, 1955.
The number of school children in the town has continued to increase but with the remarkably even distribution through the grades there has been no problem of classes that are too large or too small. While the official count of October 1 showed a slight decrease, this is not the trend. Before the close of 1955 the enroll- ment went over the 500 mark and seems likely to remain there for some years to come.
The change in teachers was greater than usual with the loss of the principal, eight full time teachers, and three part time teachers. In order to keep our teachers and to attract new ones when necessary the Committee has felt it necessary to increase salaries to what seems to be a conservative amount but not above the average.
The principal expenditures for maintenance this year were for painting, electrical work, and waterproofing. The south side of the old building except the tower was treated with the "scrub- coating" process which includes pointing and waterproofing.
The School Committee has assumed responsibility for the care of the clock located in the tower of the school. Arrangements have been made with John Figuerido for its care and an item has been included in the budget for the necessary expense.
A new baseball backstop has been erected on the school grounds,exterior lighting has been added at the Barstow Street entrance, and new furniture has been purchased for the library.
160
Your attention is called to the accompanying reports which are presented as a part of the report of the School Committee.
Respectfully submitted,
WALTER E. LONGMORE, Chairman RITA H. DUNN, Secretary NELSON F. TINKHAM, Agent School Committee
Report of the Superintendent of Schools
To the School Committee of Mattapoisett:
I submit herewith my seventeenth annual report as Super- intendent of Schools.
ATTENDANCE AND MEMBERSHIP
Item
1951-52
1952-53
1953-54
1954-55
Total Membership
433
463
527
518
Average Membership
399
436
487
476
Average Attendance
371
406
458
433
Percent Attendance
92.88
93.11
94.05
90.98
The number of pupils for whose education the Town was responsible on October 1 of this and previous years was as follows:
1952
1953
1954
1955
Center School
433
491
493
489
Fairhaven High School
62
72
76
90
Vocational School
3
7
14
17
Other
1
2
1
1
499
572
584
597
TEACHER CHANGES
Name
Began
Left
Memo
Antone C. Braga
Sept. 1950
Sept.
1955
To Westport
Janice M. Shurtleff
June 1951
Feb.
1955
Resigned
Jane Armbruster
Sept. 1951
June
1955
Resigned
Henning A. Sahlberg
March 1952
June
1955
To Brookline
Arthur F. Baker
Sept. 1952
Sept.
1955
Supt., Marion
Corinne J. Mollomo
Sept. 1953
June
1955
To Arlington
Clarence J. Silvia
Sept. 1953
June
1955
Paula D. Roche
Sept. 1954
June
1955
To Connecticut Resigned
Edward F. Trainor
Sept. 1954
June
1955
To Fairhaven
Wilma E. Baker
Sept. 1954
June
1955
To Fairhaven
Eilene R. Telles
Feb. 1955
June 1955
To New Bedford
Jo-Ann E. Mee
Sept. 1955
Dec.
1955
Resigned
162
This report indicates a change of about 50% of the teaching staff with the majority taking more advantageous positions else- where and the others taking up duties at home. We were parti- cularly fortunate in filling the vacancies, even though most of the new teachers are beginners. The entire staff is a hard working co-operative group of teachers who will succeed in their profess- ion and we hope that they can be induced to remain here.
Mr. Ralph C. Glidden, Jr. comes to us from a responsible · position in the Brockton school system and replaces the former principal, Mr. Arthur F. Baker, now Superintendent of Schools in Marion.
MISCELLANEOUS INFORMATION
Attendance
The attendance for the school year 1954-1955 was 90.98%, the lowest on record for at least 20 years. This was due to several epidemics of colds and children's diseases. The normal average is 94% .
Late Opening
School opened two weeks late in September 1955 because of the prevalence of polio in this part of the state. Eight days were lost on this account.
Gift to the School
The school library has been made more attractive by the kindness of Rev. John P. W. Peacock who has given us a collection of stuffed birds and animals.
Handicapped Children
We have sent teachers to the home of two physically handi- capped children unable temporarily to attend school. Teachers make two visits a week to each child and remain about one hour.
163
Lunchroom
The lunchroom has been providing about 300 hot lunches daily. Through the use of surplus commodities, government reimbursement, and careful management, it has increased its assets to a safe margin.
Repairs
The chief items of repair for the coming year should be further scrubcoating of the old building, rehabilitation of the bell and clock system, and continuation of the painting program.
CONCLUSION
This has been another busy year, full of changes, and the usual problems which have required our attention. I appreciate your continued interest and assistance.
Respectfully submitted,
FLAVEL M. GIFFORD
Superintendent of Schools
Report of the Principal
-
To the Superintendent of Schools:
I submit herewith my first annual report as principal of the Center School.
It is my firm opinion that nothing is more rewarding than working with children. With the future in their hands and good guidance by their sides, they can and will accomplish anything. After all, they are our most important and valuable product. With the co-operation of home and school the job that is ours must be a success.
GENERAL INFORMATION
PERSONNEL: The cooperation of experienced teachers in helping the new has been splendid. The general attitude of all personnel has been of the highest, resulting in an extremely har- monious situation. The resultant fine discipline and ever-improv- ing teaching methods will show in the future development of your child.
IMPROVEMENTS: Between September and the present, the following equipment has been added to the school. A very fine automatic record changer was donated by the PTC. New tables and chairs have been added to the library, and a committee has been organized by the PTC to collect good books to add to the library shelves. The front of the building facing on Church Street has been pointed and waterproofed, improving the appearance and adding to the life of the building. Basement hall, nurse's room, lower lavatories, music room and men's faculty room have been repainted. A good supply of scientific equipment was pur- chased and a laboratory science table has been arranged. In the athletic department, new volley ball standards and other equip- ment ranging from beanbags to baseball mitts are now available.
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.