Library Collections: Document: Full Text


Perkins Institution And Massachusetts School For The Blind, One Hundred And Fifteenth Annual Report, 1946

Creator: n/a
Date: 1946
Source: Perkins School for the Blind

Previous Page   Next Page   All Pages 


Page 4:

124  

SYNOPSIS OF THE PROCEEDINGS OF THE ANNUAL MEETING OF THE CORPORATION

125  

Watertown, November 4, 1946.

126  

The Annual Meeting of the Corporation, duly summoned, was held today at the Institution, and was called to order by the President, Mr. Robert H. Hallowell, at 3 p.m.

127  

The Proceedings of the last meeting were read and approved.

128  

The annual reports of the Trustees and the Director were accepted and ordered to be printed, with the addition of other matters of general interest to the work.

129  

The report of the Treasurer was presented, accepted and ordered to be printed, together with the certificate of the Certified Public Accountant.

130  

Voted, That acts and expenditures, made and authorized by the Board of Trustees, or by any committee appointed by said Board of Trustees, during the last corporate year, be and are hereby ratified and confirmed.

131  

On the nomination of the Finance Committee, the appointment by the Trustees of John Montgomery, Certified Public Accountant, as auditor of the accounts of the Institution was confirmed.

132  

As the President had previously requested that he be not renominated, he had appointed a Nominating Committee and at this time called upon the Committee to make its report. Before the report was made, Mr. Hallowell expressed his appreciation of the opportunity which he had had during the sixteen years of his presidency to serve the Institution and gave his thanks for the cooperation of the Trustees and Members of the Corporation. He spoke of his intimate relationships with the School and the interest that he has in it which he will always continue.

133  

Mr. Ralph Lowell, Chairman of the Nominating Committee which consisted of Mrs. Richard E. Danielson and Mr. G. Peabody Gardner in addition to the Chairman, presented the following nominations: President, Dr. Reginald Fitz; Vice-President, Ralph Lowell; Treasurer, John P. Chase; Secretary, Gabriel Farrell; Trustees, Dr. Reginald Fitz, Robert H. Hallowell, Mrs. Richard E. Danielson,Mrs. Homer Gage, Dr. Henry W. Holmes, Warren Motley, Richard Saltonstall, David Cheever, Jr. There being no further nominations, the persons above named were unanimously elected by ballot.

134  

Dr. Fitz, the newly elected President, took the chair and after expressing appreciation for the honor which had been bestowed upon him through his election as President, He recognized Mr. Lowell, who paid the following tribute to the retiring President:

135  

"Mr. Hallowell, this marks thirty-two years of service that you have given to the Perkins Institution for the. Blind, sixteen as Trustee and sixteen as President of the Board of Trustees.

136  

"It is given to few men to serve an institution of this standing for such a period an even fewer have given as much of their time and judgment to the task as you have. All the girls and boys who have graduated from Perkins in the past thirty-two years have taken with them something of your personality and wisdom. Yours is a heritage of service to your fellow man. You have enhanced this heritage -- you have kept the faith.

137  

"On behalf of those of us who have served with and under you I present you this token of our affection and esteem, with the hope that it will be a constant reminder of your service to Perkins."

138  

A beautiful antique silver cup was presented to Mr. Hallowell.

139  

The following were elected members of the Corporation: Mrs. Reginald Fitz, Mr. Tudor Richards.

140  

The Director expressed his deep appreciation of the leadership of Mr. Hallowell and the happy relationship with the President which has existed through his administration. He briefly reviewed the year which had closed, spoke of new staff members, and told especially of some of the devices that are being developed to aid the blind which have come out of the war and of the part that Perkins has had in these developments.

141  

The meeting was then dissolved.

142  

Respectfully submitted,
GABRIEL FARRELL, Secretary.

143  

REPORT OF THE TRUSTEES
November 4, 1946.

144  

ON BEHALF of the Board of Trustees I submit a brief report for the year 1946 and wish to emphasize certain financial aspects in connection with the operation of the School and the sources from which its income is obtained.

145  

We all know that the Perkins Institution is also the Massachusetts School for the Blind, there being no State school for the blind in Massachusetts. Since its founding the State has contributed generously towards the operating costs of Perkins, in varying amounts approximating from one-third to one-half of the per capita cost per student. The income from our endowment funds provides the balance.

146  

From 1869 to 1918 Perkins received an annual grant of $30,000 from Massachusetts, and for pupils from other States the charge was $300. In 1918 the annual grant was abolished and Massachusetts agreed to pay $300 per pupil. The charge for pupils from other States was increased to $350 for the Lower School and $400 for the Upper School. In 1919 the rate was raised to $400 for resident pupils from all States. This rate continued until 1932 when it was increased to $600 and has remained at that figure to the present time.

Previous Page   Next Page

Pages:  1  2  3  4  5  6  7  8  9  10  11  12  13  14  15  16  17  18  19  20  21  22  23  24  25  26  27  28  29  30  31  32    All Pages