USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1915-1919 > 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 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30
When I was a boy in Palestine,
y910 B Bradt
y973-1 } Bruce y821-8 C Couch y924 D Demetrois y824 G Gould y608 H Hunting y915 K Kaleel
Bear family at home,
His big brother,
Young sharpshooter at Antietam,
109
Heroes of the American navy, Myths and legends of all nations, Chatterbox 1913-'14.
y359 P Parker y291 M Marshall
HATTIE E. CARY, Librarian.
Report of Fire Department, West Bridgewater, 1915.
In complance with the requirements I hereby submit the report of the West Bridgewater Fire Department for the year ending Dec. 31st, 1915, which will include the cost of main- taining, loss of property and cause of fires as near as could be ascertained.
Cost and maintenance, $4,570 62
Appropriation for new fire truck, $3,000 00
Appropriation for hydrants, 800 00
Appropriation for cost and maintenance, 500 00
Total appropriations, $4,300 00
Balance overdrawn, $270 62
LIST OF APPARATUS PURCHASED.
One Federal Automobile Combination. One Buick Automobile Fire Truck.
CALL FORCE.
This force consists of eighteen men, six Forest Fire Wardens and four Engineers.
III
APPARATUS.
One auto combination.
One auto hose truck. One single horse hose wagon. One forest fire wagon.
In performing its services the apparatus has traveled 425 miles.
The department has laid 11,700 feet of 21/2 in. hose and 2000 ft. of 1 in. chemical hose.
The department has used 515 chemicals. We have in service about 1800 feet of good hose.
The department has a good call system to all the fire- men's houses. All alarms sent out from Telephones Nos. 4137, 2463R and 2463W.
FIRES AS THEY OCCURRED.
Jan. 2. - Brush fire on land owned by Clinton Howard.
Jan. 9 .- Frame house owned by Daniel Green.
Jan. 10 .- Chimney fire; Wm. Corbett's.
Feb. 4. - Chimney fire; Mrs. Kinney's.
Feb. 23 .- Frame house owned by Bradford Wilbur.
Mar. 3 .- Brush fire, Spring St.
Mar. 4. -- Brush fire on land owned by Trustees of How- ard Fund.
Mar. 7 .- Fire on wood land owned by Bladeau.
Mar, 8 .- Woods fire on land owned by Bradford Wilbur. Mar. 11 .- Grass fire on land owned by Gus Peterson.
Mar. 12 .- Woods fire on land owned by Henry Daven- port.
Mar. 13 .- Brush fire on land owned by Leonard, South Main St.
II2
Mar, 14 .- Grass fire on land owned by Keenan and Sul- livan.
Mar. 15. - Bedford St., brush fire.
Mar. 16 .- Woods fire, West Meadow.
Mar. 16. - Wood land owned by Henry Bartlett and Ensher.
Mar. 18. - Brush fire off Keenan St.
Mar. 19 .- Brush fire on land owned by Kindall, South Main St.
Mar. 20 .- Woods fire on land owned by Bradford Wilbur.
Mar. 21 .- Wood land owned by Henry Davenport.
Mar. 23. - Brush fire, West Meadow.
Mar. 24. - Woods fire on land owned by Samuel Copeland.
Mar. 25. - Brush fire on land owned by Joseph Howard.
Mar. 26. - Woods fire on land owned by Joe Braga and James Young.
Mar. 27. - Grass fire on land owned by W. E. Waugh.
Mar. 27 .- Grass fire on land owned by Gus Peterson.
Mar. 27 .- Grass fire on land owned by Bradford Wilbur.
Mar. 27. - Grass fire on Depot Grounds.
Mar. 27. - Grass fire on land owned by Hambly.
Mar. 27. - Hedge and hen-houses owned by Gillespie.
Mar. 27 .- Grass fire on land owned by F. L. Howard.
Mar. 27 .- Grass fire on land owned by Mrs. Ames.
Mar. 28 .- Woods fire on land owned by Ward Richards.
Mar. 28 .- Fire at High Tension Bridge, Matfield.
Mar. 29. - Woods fire off Aldrich St.
Mar. 30. - Woods fire off Columbus Ave.
Apr. 2 .- False alarm, Crescent St.
Apr. 2. - Woods fire off Aldrich St.
Apr. 3 .- Woods fire off Crescent St.
Apr. 3 .- Woods fire near Fallon's.
Apr. 9 .- Grass fire on land owned by N. Wade.
Apr. 11. - Frame house owned by John Cashman.
II3
Apr. 12 .- Call to John Cashman's; fire started up from old hay.
Apr. 12. - Chimney fire in house owned by Mrs. Ring.
Apr. 13 .- Brush fire on land owned by May.
Apr. 13 .- Grass fire, side of electric road, North Elm St.
Apr. 14 .- Grass fire on land owned by Orvis Kinney.
Apr. 19 .- Woods fire on land owned by Green and Manley. Apr. 21. - Woods fire on land owned by Norman.
Apr. 21 .- Grass and wood land owned by Donahue.
Apr. 28 .- Grass land owned by Morse, Sand St.
Apr. 30 .- Brush fire on land owned by Richard Cotter.
May 7 .- Fire in public dump.
May 9 .- Woods fire back of O. Belmore's.
May 10. - Woods fire back of Penpraese's.
May 15 .- Brush fire side of road near Charles Fuller's.
May 19 .- Chimney fire, house owned by Joe Silva.
May 21 .- Charcoal mill, owned by Sydney Barr.
May 30. - Woods fire, land owned by Clinton Howard.
June 3 .- Brush fire, land owned by Denley.
June 10. -- Brush fire, off Bedford St.
June 11 .- Chimney fire, owned by Hatch, Plain St.
June 12 .- Shed, owned by Orvis Kinney.
June 29 .- Fire in stump fence, owned by Clinton Howard.
July 4 .- Fire in old mill, owned by Ames estate.
July 18 .- Fire in old saw mill, owned by Ames estate.
Aug. 16 .- Fire in old shingle mill, owned by Ames estate.
Aug. 17 .-- Called to old shingle mill; fire broke out in sawdust.
Oct. 23 .- Frame house, owned by Fratuis.
Oct. 25-Union street bridge.
Nov. 1. - Brush fire on land owned by Geo. Ryder. Nov. 2 .- Chimney fire, house owned by C. Worthington.
Nov. 3 .- Chimney fire, house owned by Wm. Ryder.
Dec. 8 .- Chimney fire, house owned by Mrs. Mason.
Dec. 19 .- Chimney fire, house owned by Wm. Shipman.
114
Dec. 26 .- Chimney fire, house owned by Mr. Finch.
In closing, I wish to thank the Selectmen and all who have in any way helped the Department. To the officers and members of the Department, I extend my hearty thanks for their co-operation.
Respectfully,
WARREN P. LAUGHTON, Chief.
Town Clerk's Report.
MARRIAGES RECORDED IN WEST BRIDGE- WATER IN 1915.
Jan. 6. Leon H. Merrill of Dorchester, N. H., and Irene Chamberlain of West Bridgewater.
24. John W. Sands of Brockton and Lottie E. Cheney of West Bridgewater.
25. George W. Gaskill and Betsey E. Turner both of West Bridgewater.
30. Fred J. Cowell of West Bridgewater and Bessie F. Brooks of Brockton.
Feb. 12. Arthur R. Dunbar of West Bridgewater and Jessie R. Mott of Waltham.
Mar. 20. Joseph C. Martins and Maria Andrade both of West Bridgewater.
24. John L. Hayward of West Bridgewater and Arora J. Lyon of East Bridgewater.
April 19. Warren C. Kinney of West Bridgewater and Helen
S. Alden of Brockton.
May 1. Antonio Sauza of West Bridgewater and Isabel Tavares of Bridgewater.
1. William S. Brainard and Aroline A. Fletcher both of Brockton.
I16
June 7. Alphonse Lavinge of Brockton and Delena Dublois of Brockton.
27. Maurice Sagarin and Gertrude Brest both of Brockton.
30. Fletcher B. Hysler of Bridgewater and Marian E. Doyle of West Bridgewater.
July
3. Manuel B. Paiva of West Bridgewater and Hilda Garcia of Cambridge.
3. Carl R. Ohlson and Lillie Hulten both of West Bridgewater.
8. Simon E. Johnson of West Bridgewater and Ruth C. Stetson of Brockton.
21. Walter C. Dunbar of West Bridgewater and Alice M. Fuller of Brockton.
Aug. 3. Alvah R. Cummings of West Bridgewater and Jennie B. West of Milton.
12. John J. Cassidy of Brockton and Edith J. Erick- son of West Bridgewater.
26. John T. Roberts and Bertha F. Hudson both of West Bridgewater.
28. Antonio T. Rego and Maria P. Chaves both of West Bridgewater.
Sept. 4. Joseph C. Litchfield and Ethel M. Sykes both of Brockton.
5. John G. Silva and Maria Rodrique both of West Bridgewater.
18. Albert A. Howard and Fannie C. Browne both of West Bridgewater.
Oct. 5. Joseph L. Silvia of Bridgewater and Lettie E. Austin of West Bridgewater.
II7
Nov. 24. Adelard E. Houde of Brockton and Florence E. Stiles of West Bridgewater.
Dec. 24. Sumner D. Keith, 2d, of West Bridgewater and Bernice E. Martin of Brockton.
25. Henry E. Andrews of West Bridgewater and Margaret C. McDonald of Brockton.
25. James Hudson of Hanson and Laura Bump of Carver.
Number of marriages recorded, 29.
Town Clerk's Report.
BIRTHS RECORDED IN WEST BRIDGEWATER IN 1915.
DATE.
FULL NAME OF CHILD.
NAME OF PARENTS.
1914.
Feb. 12 John Eliot Alden
Mar. 22 Joseph Biladeau
Oct. 1 John Andre
1915.
Jan. 4 Sarah Perry Braga
10 - Burque
19 Kenneth Luther Mackenzie
24 Edwin Arthur Gaskill
26 Everett Dennis Bisbee
26 Lillie Velia Bendinelli
Feb. 3 Ytalo Arthur Bendinelli 7 Margaret May Harrop 7 Holmes
14 Howard Wadsworth Bradbury 14 Clara Perry
17 Albert Tavares Ragio
17 Helena Theresa Nowell
18 Warren Preston Laughton, Jr.
20 Thelma Irene Macomber
24 David John Hebert
Mar.
18 Mary Andrade
19 Dorothy Adams Ryder
19 Lillian Wayne Cloudman 28 Gerald Robert Fleming
April 6 Presby
17 Jones
21 Herbert Allen Drew
23 John Howard Richards
27 Barbara Isabel Kenney 28 Robert Joseph Beal 6 Mary Louise Packard
May June 13 Mary Wedge
14 Barnaud 22 Clifford Emery Soule 24 Anna Louise Evans 24 Channing Hayward Morse
July
10 Lorine Edna Wilbur
A. Eugene and Nellie P. Whiting Corlis and Minnie Martineau Manuel J. and Mary R. Lauris
Joseph J. and Philemena Chaves Frank P. and Angelina Bisson Robert W. E. and Stella E. Turner George W. and Betsey E. Turner Fred E. and Florence E. Brown Alvaro and Velia Rigacci Arthur Y. and Geronna Mace Eleazar and Sarah A. Higson Francis B. and Marion L. Hall Francis R. and Clara D. Eaton Antoni F. and Josephine R. Sylvia Frank T. and Lena S. Rezendes Charles O. and Ellen C. Borjesson Warren P. and Mary E. McGarry William H. and Susan G. Hefler Gaudias J. and Agnes Sullivan Joseph and Maria J. Soares George F. and Grace M. Adams Lester N. and Sarah L. Pyne Francis S. and Ruth W. Daily George P. and Hattie L. Mathison Charles G. and Mary P. Packard Henry F. and Ida E. Packard Howard M. and Jennie R. Dunham Joseph P. and Grace J. Ryder William N. and Catherine A. Nolan Harold O. and Hazel F. Mosher Joseph and Mary Souza Ernest G. and Rose M. MacDonald Basil M. and Lena L. Wright Thomas J. and Mary A. Green Chester M. and Jennie E. Dunbar Howard B. and Bessie L. Bates
119
BIRTHS RECORDED IN WEST BRIDGEWATER IN 1915.
DATE.
FULL NAME OF CHILD.
NAME OF PARENTS.
July 12 Freites
21 Charles Curtis Berry
26 Elizabeth Cogan Blanchard
Aug. 14 Joseph Godfrey
20 Walter Orr Roberts
Charles W. and Ivanetta C. Wilbur William E. and Elizabeth C. Green Richard T. and Grace N. Howard E. Marion and Alice Orr
22 Mary Louise Hayes 26 Delia Bolus Asach 28 Ruth Arlene Sands
31 Nute
Sept. Oct.
21 Fern Wolschendorf
2 Albert T. Rego
4 Mary Elizabeth Johnson
8 Annie Gertrude Keenan
15 Walter Wesley Winberg
19 George Ainsworth Hayward
Nov.
1 Winora Gennice Wilcox
1 Peter Asach
3 Lester Edward Weatherbee 5 Crosby
10 Alice Kazarian
13 Beatrice Alice Emery
16 Warren Kenneth Broman
19 Albert Raymond Spillane
Dec.
3 Doris May Gour
16 Bolus George Asach
30 Ethel Courtney Pearl
Joseph and Mary Biras
John T. and Margaret E. Murphy Michael B. and Freida Moses John W. & Lottie Elizabeth Cheney Orin F. and Laura F. Hurrell Arthur F. and Emma W. Theinert Antonio T. and Antonia R. Chaves Howard F. and Mary H. Morse Bernard F. and Annie A. Nee George A. and Annie E. Risberg Edgar W. and Annie C. Hackett John G. and Amanda H. Hadley Michael J. and Sophia Thomas Charles E. and Ada E. Brown Frank E. and Nellie L. Burt George and Lucia Aroyan Stephen E. and Alice F. White Carl E. and Mattie A. Ohlson Stephen F. and Alice M. Murphy Adelor A. and Rose D. Beauregard George B. and Libby Moses Cordon E. and Daisy M. Hire
Number of Births recorded, §60.
120
DEATHS RECORDED IN WEST BRIDGEWATER IN 1916.
DATE.
NAME.
AGE YMD
CAUSE OF DEATH.
Jan. 12
- Burque
2
Purpura Hemoragica
Feb. 1
Frank Conlon
46 8 3
Cer. hem. oed. lungs
Mar.
6
Benjamin F. Phillips
76
6 2
Chronic nephritis
7
Nellie L. Browne
56 5 1
Diabetes mellitus
16
Mary P. Howland
84 10 18
Acute bronchitis
17
Grace E. Morgan
65 2-
Chron. endocarditis
26
James H. Leonard
74 4 18
Chron. Paren. Neph.
Apr.
4
George Fanton
70 9 4
Arterio Sclerosis
7
John E, Stewart
76 10 20
Anænia
8
Carrie L. King
64 1 17
Mitral regnesgitation
17
William G. Starrett
65
Organic heart disease
22
Bessie A. Lombard
63 - 3
Pulm. tuberculosis
May
7
Annie P. Howland
61 3 11
Measles
10
Milton E. Shaw
24 2 4
Gun shot wound of h'd
29
Ralph W. Small, Jr.
6 15
Tubercular meningitis
June 11
Josephine K. Chassey
22 10 25
Tuberculosis of blood
17
Jeremiah O'Leary
26 1 22
Spinal meningitis
20
Barnaud
6
Premature birth
20
Annie Jackson
26 -
Pulm. tuberculosis
24
Davis H. Dunbar
72 7 16
Broncho pneumonia
27
Charles Chevrette
71 6 19
Cancer of liver
July
19
Sarah E. Newton
73
6
Cerebral hemorrhage
Aug. 25
Lionel L. Gour
11
: -
Acute endocarditis
Sept. 21
Abbie M. Hall
58 -
Sub-Ac. En., ch. Myoc.
Oct.
5
Jason H. Smith
4 8 15
Cholera infantum
31
William H. McFadden
27 3 11
Comp. com. frac. skull
Nov. 2
Homer C. Wood
67
-
Organic brain disease
2
Libby Markell
88
Senility
4
Albert Tarves
- 1-
Acute indigestion
5
Martha K. Crosby
82 8 3
Senility
18
John McClintock
79
3 6 Carcinoma of liver
20
Irene S. Wood
76 8 - Chronic nephritis
Dec.
12
William N. Hallgren
70 1 24
Cardiac dilatition
18
Mary R. Picard
37 11 20
Hysterecomy.
Number of deaths recorded, 39.
EDWARD H. CROCKER,
Town Clerk.
19
Mary Fratis
22
Chron. Inter. Nephritis
24
Deliah H. Gamache
4
Vincent's angina
12
Helen E. Presby
Premature birth
6
18
I21
ABSTRACT FROM CHAPTER 99 OF THE REVISED LAWS OF MASSACHUSETTS.
Sec. 3. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred a notice stat- ing the date and place of the birth, giving the street number if any, color and the family name. They shall within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth occurred a report of the birth, stating the date and place, the name, if any, of the child, its sex and color, and the names, ages, places of birth, occupations and residences of the parents, giving the street number, if there be any, and the number of the ward in a city, the maiden name of the mother, if the full return is not made within the forty-eight hours.
The fee of the physician or midwife shall be twenty-five cents for each birth so reported. A physician or midwife who neglects to report each birth within forty-eight hours or fif- teen days thereafter, shall for each offence forfeit a sum not exceeding twenty-five dollars.
Sec. 6. Parents within forty days after the birth of a child, and every householder within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the city or town in which such child is born.
The facts required for record, as stated in section 3 shall so far as known or obtainable, be included in every notice given under the provision of this section.
Sec. 8. · A parent, or other pereons, who by section 6 is required to give, or cause to be given, notice of a birth or death, who neglects to do so for ten days after the time
I22
limited therefor, shall forfeit not more than five dollars for each offence.
Sec. 24. The Town Clerk will furnish blanks for re- turns of births to parents, householders, physicians and midwives who apply therefor.
Citizens' Caucus.
A Caucus for the nomination of Town Officers, required by law to be chosen by ballot, to be elected at the Annual Town Meeting in West Bridgewater, will be held at the Town Hall, Monday, Feb. 14, 1916, at 7.30 p. m. The meet- ing will be called to order by the Chairman of the Caucus Committee.
Town Meeting.
The Annual Town Meeting shall be held on the first Mon- day in March in each year for the election of such officers and the determination of such matters as by law are required to be elected or determined by ballot; and all other business shall be considered by adjournment to the second Monday in March at 7.30 p. m. (By-Laws: Art. I, Sec. 2.)
ELLIS S. LELACHEUR, HAROLD S. LYON, ORVIS F. KINNEY,
Selectmen.
REPORT
OF THE
SCHOOL COMMITTEE
AND
SUPERINTENDENT OF SCHOOLS
OF THE TOWN OF
WEST BRIDGEWATER
FOR THE YEAR 1915.
A. H. WILLIS, PRINTER, BRIDGEWATER, MASS. 1916.
Report of School Committee.
CALENDAR FOR 1916.
Winter Term. - January 3 to March 17. Eleven weeks. Vacation, -One week. Spring Term, -March 27 to June 16. Twelve weeks. Vacation, -Eleven weeks. Fall Term, -September 5 to December 15. Fifteen weeks. Vacation, -Two weeks. Winter Term,-January 1, 1917. Eleven weeks.
SCHOOL COMMITTEE.
Mrs. Corelli C. Alger, term expires 1916. Frank L. Howard, term expires 1916. Mrs. A. S. LeLacheur, term expires 1917. Clinton P. Howard, term expires 1917. L. Augustus Tower, term expires 1918. Herbert Holmes, term expires 1918.
ORGANIZATION.
Chairman, Mrs. A. S. LeLacheur. Secretary, Frank L. Howard. Supply Agent. Supt. E. H. Grout. Truant Officers, J. C. Howard, E. H. Grout, L. A. Tower and H. O. Davenport.
4
Superintendent of Schools, Edgar H. Grout. Office in High School Building, East Bridgewater. Office hours, Mondays and Thursdays, from 3.30 to 4.30 p. m.
ASSIGNMENT OF SCHOOLS.
Matfield to L. A. Tower.
South to C. P. Howard.
East to L. A. Tower.
Center to Mrs. LeLacheur.
Cochesett to F. L. Howard.
Jerusalem to C. C. Alger.
North and Sunset to Herbert Holmes.
5
FINANCIAL REPORT.
EXPENSES-COST OF CONDUCTING SCHOOL SYSTEM.
EXPENSES OF GENERAL CONTROL .- SCHOOL COMMITTEE SALARIES.
Paid L. A. Tower, $9 00
F. L. Howard,
10 50
H. Holmes,
13 50
C. C. Alger,
13 50
A. S. LeLacheur,
12 00
C. P. Howard,
10 50
$69 00
OTHER EXENSES.
Paid L. A. Tower, $ 60
F. L. Howard, Secretary, 10 00
A. S.LeLacheur, arranging bills and accounts, and report for school report, and telephone, 11 85
$22 45
SUPERINTENDENCE OF SCHOOLS AND EDUCATIONAL CON- TROL.
Salary: Paid E. H. Grout, $900 00
6
OTHER EXPENSES.
Paid E. H. Grout, postage, telephone and expenses, $24 93
J. C. Howard, truant officer, 12 50 Bessie Godfrey, taking census, 25 00
$62 43
EXPENSES OF INSTRUCTION.
Salaries of Teachers.
Paid Rose MacDonald, Principal, 34 weeks, $672 87
Ila D. Berry, 353 weeks, 507 05
Henrietta Townsend, 23 weeks, 253 00
Annie S. Gavitt, 15 weeks,
195 00
C. Louise Williams, 37§ weeks,
454 80
Nettie M. Woodbury, 38 weeks,
456 00
Ellen M. O'Neil, 38 weeks,
494 00
Emma A. Morrow, 36} weeks,
527 60
Elizabeth L. Holton, 38 weeks,
494 00
Edmund Ketchum, drawing teacher,
100 00
Minnie C. Cole, 37¿ weeks,
489 20
G. Lillian Curry, 373 weeks,
489 20
Mary A. Dewyer, 38 weeks,
532 00
Elizabeth A. Martin, 23 weeks,
297 00
Ida D. Runnels, 36 weeks,
459 00
Cecilia M. Beattie, 38 weeks,
433 00
Violet Peterson, music,
319 72
Grace E. Weston, 38 weeks,
433 00
Adah F. Jensen, 133 weeks,
151 00
Mrs. Mary T. Murray, 33 weeks,
67 80
Mary H. Jones, 14} weeks,
163 00
Mary F. McTighe, 2} weeks,
28 00
Ruth Littlefield, { week,
2 00
7
C. F. Randall, ₺ week, Zilpha Carville, ? week,
2 40
4 80
$8025 44
Text Books.
Paid J. L. Hammett, text books, $90 71
Ginn & Co., text books,
12 00
Atkinson, Mentzer & Co,, text books and maps,
5 76
Oliver Ditson, text books,
4 81
Edward E. Babb & Co., text books,
200 48
American Book Co., text books,
5 76
A. S. Barnes, text books and expressage,
10 80
D. C. Heath & Co., text books,
39 86
Underwood & Underwood, text books,
16 63
Houghton, Mifflin & Co., text books,
1 72
Milton, Bradley Co., text books,
9 39
Alger & Co., expressage,
10 65
Adams Express Co., expressage,
26
Bay State St. R'y Co., expressage,
4 12
$412 95
Stationery, Supplies and other Expenses of Instruction.
Paid Milton, Bradley Co., stationery and water colors,
$9 28
Houghton, Mifflin & Co., stationery,
2 50
Arthur H. Willis, attendance cards, envelopes, list of teachers and school reports, promotion cards, 15 75
Algers Express, expressage,
4 45
J. L. Hammett Co., stationery and supplies, 210 98
Edward M. Thompson, pencil pointers, 3 00
8
Perry, Mason Co., Youths Companion, 2 00
Thomas H. Perkins, Transcript, 6 75
Automatic Adding Machine Co., golden gem adding machine, 5 00
Ellen M. O'Neil, sundries,
90
R. L. MacDonald, graduating expenses and sundries, 9 50
William E. Gibson, stamps,
10 62
Carters' Ink Co., record ink,
1 25
$281 98
EXPENSES OF OPERATING SCHOOL PLANT.
Wages of Janitors and other Employees.
Paid S. B. Hetherington, janitor,
$460 00
Cecilia W. Beattie, wages and supplies,
19 40
Leo Miller, janitor and housing wood,
66 00
· Grace Weston, janitor,
21 75
Charles W. Pearl, janitor,
158 75
Rosa Silveria, janitor and cleaning,
23 25
Mary A. Maderois, janitor,
25 80
Mary A. Dewyer, janitor and extra work,
29 00
C. S. Johnson, cleaning Cochesett school,
9 50
L. A. Tower, janitor,
7 25
Mrs. M. O'Neil, janitor,
4 00
Albert Manley, cleaning vault,
50
$825 20
Fuel.
Paid George S. Drake, 3 tons of Lehigh stove coal, @ $7.60. $22 80
9
George S. Drake, 54 tons, 1,190 lbs. L. broken, @ $7.35, 400 80
George S. Drake, 20 tons, 1,750 lbs. L. broken,
@ $7.35, 152 74
G. F. Green Coal Co., coal,
32 10
G. S. Drake, coal, 14 70
Bradford Copeland, wood,
64 00
E. H. Thayer, wood,
40 25
E. T. Snell, wood,
20 00
E. E. Howard, wood,
71 31
C. P. Howard, wood,
7 00
Albert Manley, wood,
7 50
$833 20
Miscellaneous.
Paid W. B. Water Dept., water,
$244 41
Mass. Com. of the Blind, brooms, 5 88
S. B. Hetherington, janitors' supplies, 1 75
M. A. Dewyer, janitors' supplies,
85
George W. Alden Co., brushes, etc.,
3 05
J. L. Howard, broom,
45
George F. Logue, brushes, broom, etc.,
3 10
$259 49
EXPENSES OF MAINTAINING SCHOOL PLANT, REPAIRS, ETC.
Paid C. F. Jordan, repairs on furnaces, etc., $44 98
John B. Clough. repairs on furnace, 1 00
Stone & Underhill, furnace grate bars, 17 00
J. L. Hammett Co., black board material and repairs, 83 60
W. O. North, carpentry, 1 50
IO
W. J. Cairnes, carpentry, etc.,
102 14
Frank H. Redman, carpentry,
108 50
Old Colony Piano Co., tuning piano,
2 50
F. N. Pillsbury, painting,
2 00
Merton A. Gray, repairing clocks,
9 25
R. W. Alger, repairs, 4 20
Gaylord Bros., 6 security door jambs,
1 30
G. F. Green Coal Co., floor oil, glass, etc.,
1 61
L. A. Tower, repairs,
93
N. W. Bradford, paint and labor,
31 41
Chester Thayer, carpentry,
12 38
Charles H. Pearl, repairs,
1 01
George H. Stone, painting,
2 25
John Rosen, carpentry,
15 10
T. Prescott Snell, cleaning vault,
5 50
$448 16
TRANSPORTATION OF PUPILS.
Paid Bay State R. R. Co., strip tickets,
$595 00
Charles H. Fuller, transportation,
665 00
William S. Irwin, transportation,
268 50
Everett Clark, repairs on coach,
8 00
George A. Hurtle, repairs on coach.
2 50
F. Charles Qualins, repairs on coach,
59 00
Lizzie G. Reid, transportation (music teacher),
16 00
$1,614 00
MISCELLANEOUS EXPENSES.
Sundries.
Paid Lewis G. Lowe & Son, insurance,
$235 92
F. W. Martin Co., engraving diplomas,
8 60
$244 52
II
New Equipment.
Paid Howard Clark & Co., office chairs, $7 75
Howard Clark & Co., oak table, 10 35
T. Prescott Snell, building school fence, 27 68
Roland C. Bennett, cartage,
2 25
American Seating Co., desks and chairs,
187 40
H. J. Harwood Sons, furniture,
30 50
N. Y., N. H. & H. R. R. Co., freight,
9 60
G. S. Drake, wheel barrow,
3 75
J. Olson, fire extinguishers,
19 80
$299 08
FUNDS AVAILABLE.
Town grants, support of schools, $12,250 00
Mass. School fund, paid 1915,
1,178 82
Mass. School fund, balance of 1914,
317 10
State Treasurer, tuition, State wards,
121 50
State Treasurer, on account of Superintendent's salary, 625 00
$14,492 42
MASSACHUSETTS SCHOOL FUND.
Received from fund, 1915,
$1,178 82
Balance of fund, 1914, 317 10
$1,495 92
Paid for teachers' salaries,
$1,319 53
Edward E. Babb & Co., text books,
136 76
Amount unexpended, 39 63
$1,495 92
I2
INCOME, OTHER THAN FROM MASS. SCHOOL FUND.
Town grants,
$12,250 00
Other sources,
746 50
$12,996 50
Remaining expenditures:
$12,841 61
Amount unexpended,
154 89
$12,996 50
At the death of a former member, the school committee paid this tribute to her memory.
Whereas: Mrs. Martha K. Crosby was a member of the school board for many years, and remembering her unselfish devotion to the welfare of our public schools, the following resolutions were adopted at a recent meeting of the School Board.
Be it resolved :- That from early womanhood she was devoted to the advancement of education, striving always to stimulate good scholarship and earnest endeavor, and to ennoble those virtues that emanate from purity of thought and action.
Her generous support was freely given to all who aspired to make the best, the most of life, exerting an influence among all, at once uplifting and sustaining.
Be it resolved :- The sweetness and purity of her charac- ter appealed to all who knew her. Her life with us is passed. She now "sleeps that blessed sleep from which none ever wake to weep." May the memory of her daily life among us, her sincerity and integrity of purpose, her industry and perseverance be an inspiration to all who were associates.
The continuous growth of a town insures a corresponding increase in the number of pupils to attend the public schools,
I3
and calls for increased accommodations with needed equip- ment. To meet this condition this year a room has been rented in the high school building for the use of our ninth grade, and suitably furnished.
Miss Morrow, who taught for many years at our Cochesett school, has been forced by ill health to resign her position. She was a faithful, conscientious teacher whose pupils were always well prepared for promotion. That our schools con- tinue to maintain their high standard of excellence is most gratifying.
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.