. City documents. Municipal register, mayor's address, annual reports, etc . 62t SCHOOL REPORT INDEX TO REPORT OF SECRETARY. Calendar, 1917 22 Description of schoolhouses 19 Financial Statement: Cost by departments 10-11-12 Receipts and expenditures 6-7 Statement of supplies 13 Table of expenditures 8-9 Per pupil: Cost by departments 10-11-12 Cost for books and supplies 14 Total cost 5 Graduates, number of 18 In Memoriam 31 Office of Superintendent of Schools 23 Statistics: Age and schooling certificates issued 16 Average ages in grades 15 Rates of tuition 20 Report of attendance officers 17 R


. City documents. Municipal register, mayor's address, annual reports, etc . 62t SCHOOL REPORT INDEX TO REPORT OF SECRETARY. Calendar, 1917 22 Description of schoolhouses 19 Financial Statement: Cost by departments 10-11-12 Receipts and expenditures 6-7 Statement of supplies 13 Table of expenditures 8-9 Per pupil: Cost by departments 10-11-12 Cost for books and supplies 14 Total cost 5 Graduates, number of 18 In Memoriam 31 Office of Superintendent of Schools 23 Statistics: Age and schooling certificates issued 16 Average ages in grades 15 Rates of tuition 20 Report of attendance officers 17 Reports of promotions 29-30 Salary schedule 20-21 School Board, Organization of 24 Table of children in grades 28 Teachers and janitors in service 25 Teachers-Appointments and resignations 26 27 SCHOOL REPORT 63t INDEX TO REPORT OF SUPERINTENDENTOF SCHOOLS. Report of Superintendent 32-38 Assistant Superintendent of Schools 39-42 Supervisor of Drawing 50-51 Music 52-55 Playgrounds 56-58 Principal of High School . . 43-47 Evening High School 48-49 it t( School Nurses 59-61. :. i I i, MHIU11 i 1 tii|[jv|ii iij. l|iii- ■■uiiiiiliiiiljiiyiiiliiili^HHiiiHyiiMii ANNUAL REPORT OF THEBOARD OF TRUSTEES OF THE NEW BEDFORDINDEPENDENT INDUSTRIAL SCHOOL FOR THE YEAR 1915 - 1916 NEW BEDFORD, MASS. A. E. COFFIN PRESS. Printers 1917 BOARD OF TRUSTEES Edgar B. Hammond, ChairmanAllen P. Keith, Secretary Term Expires February, 1917 Term Expires February, 1918 Dr. Anna W. Croacher Frank S. Tripp Robert L. Baylies Napoleon Beaulien Patrick Sweeney William S. Davenport Term Expires February, 1919Edgar B. HammondCalvin T. BosworthMrs. Caroline H. Wilson DEPARTMENT ADVISORS Machine DepartmentWilliam S. Davenport Frank S. Tripp Carpentry DepartmentZebina B. Davis George H. Sistare Power DepartmentLeonard Kleeb, Jr. Frank W. Hatch Electrical DepartmentDavid W. Beaman William P. Briggs General Vocational SubjectsGeorge H. Tripp Homemaking Department ]\[rs. Frederick E. xVllen Miss Susan Emmott ^Irs. Ja


Size: 1193px × 2095px
Photo credit: © Reading Room 2020 / Alamy / Afripics
License: Licensed
Model Released: No

Keywords: ., bookcentury1800, bookdecade1890, bookidcitydocument, bookyear1894