Annual Report of the Department of Education
Public Document No, 2 CA^y?^ tZTfie Commontoealtl) of i^a£(sac|)u^ett^ S. L. ANNUAL REPORT OF THE Department of Education Year ending November 30, 1940 Issued in Accordance with Section 2 of Chapteb 69 OF the General Laws Part I Publication op this DoctmzNT Afpboved by the Commission on Adminibtbation and Finance 1500—6-'41—6332. DEPARTMENT OF EDUCATION WALTER F. DOWNEY, Commissioner of Education Members of Advisory Board Ex officio The Commissioner of Education, Chairman Term Expires 1940. Alexander Brin, 55 Crosby Road, Newton 1940. Thomas H. Sullivan, Slater Building, Worcester 1941. Mrs. Anna M. Power, 15 Ashland Street, Worcester 1941. Kathryn a. Doyle, 99 Armour Street, New Bedford 1942. Mrs. Flora Lane, 27 Goldthwait Street, Worcester 1942. John J. Walsh, 15 Pond View Avenue, Jamaica Plain George H. Varney, Business Agent Division of Elementary and Secondary Education and State Teachers Colleges PATRICK J. SULLIVAN, Director Supervisors Alice B. Beal, Supervisor of Elementary Education A. Russell Mack, Supervisor of Secondary Education Raymond A. FitzGerald, Supervisor of Educational Research and Statistics and In- terpreter of School Law Thomas A. Phelan, Supervisor in Education of Teacher Placement Daniel J. Kelly, Supervisor of Physical Education Martina McDonald, Supervisor in Education Ralph H. Colson, Assistant Supervisor in Education Ina M. Curley, Supervisor in Education Philip G. Cashman, Supervisor in Education Presidents of State Teachers Colleges and the Massachusetts School of Art John J. Kelly, Bridgewater James Dugan, Lowell Charles M. Herlihy, Fitchburg Grover C. Bowman, North Adams Martin F. O'Connor, Framingham Edward A. Sullivan, Salem Annie C. Crowell (Acting), Hyannis Edward J.
[Show full text]