Tag

Annual Report

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Lawrence Public Schools

Created:
Author: Mary Pannos

LAWRENCE PUBLIC SCHOOL REPORTS 

Folder “Lawrence Up To Date, The Schools”, 1895. This folder contains an article outlining the history of the public school system in Lawrence and an update as to the status of the school system in its then current form (1895). The schools in use at that time were the John R. Rollins School, John K. Tarbox School, Storrow School, Prospect Street School, Walton School, Amesbury Street School, Hampshire Street School, Park Street School and Lawrence High School. Several teachers’ names and school officials’ names are cited. 

Folder Brochure. “1989-1990 Annual Report Lawrence Public Schools” (2015.007.021) 

Folder Booklet (3). “Dreams Coming True/Progress Report/January 1995” (1995.190.001a; 1995.190.001b; 1995.190.001c) 

Folder Outline. “Lawrence Public Schools at a Glance/July 1998-June 1999”, Dr. Mae E. Gaskins, Superintendent 

Folder Report. “Student Achievement Profile/Lawrence Public Schools”/School Year 2002-2003, Wilfredo T. Laboy, Superintendent (2022.052) 

Folder Report. “Reaching for Greater Heights, A Profile of Student Achievement in the Lawrence Public Schools”/October 2002, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Student Achievement Profile, Lawrence Public Schools/School Year 2004-2005, Wilfredo T. Laboy, Superintendent 

Folder Report. “Lawrence Public Schools Annual School Report Cards/2004-2005”, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Report. “Lawrence Public Schools Annual School Report Cards/Early Childhood Centers/2004-2005, Wilfredo T. Laboy, Superintendent (2019.053) 

Folder Proclamation. This folder contains a proclamation from the Massachusetts House of Representatives, recognizing Mitchell Harb for his “help in fostering a more positive atmosphere in the classrooms of the Lawrence Public Schools by encouraging a Moment of Silence, Reflection, and Personal Thought”. The proclamation is dated September 14, 1995. Included in this folder are accompanying documents pertaining to the LPS School Committees 1994 adoption of the “Moment of Silence” policy and Mr. Harb’s involvement in its adoption. (photocopies) 

Location
2nd Floor Stacks - Shelving

Central Catholic High School #1

Created:
Author: Amita Kiley

Folder Name Central Catholic High School - Emblem Annual Report (1998-99) (2004.043.004)
Folder Name Central Catholic High School - The Eagle-Tribune - "Nine Alumni Celebrate Mass" 1995
Folder Name Maryknoll: Father (1997) Joseph Hamel, M.M, of Lawrence from Central Catholic High School
Folder Name Central Catholic High School - "Honorable Mentions" (1997.16.01B)
Folder Name Central Catholic High School - 1999-2000 Emblem Annual Report
Folder Name Central Catholic High School - Emblem 2001
Folder Name Central Catholic High School - Magazine Visions Vol.2, Issue 2 Central (2006.033.046)
Folder Name Central Catholic High School - Emblem 2002
Folder Name Central Catholic High School - Emblem 2003 (2004.043.004)
Folder Name Central Catholic High School - Annual Report (2000-01) (2004.043.005)
Folder Name Central Catholic High School - Emblem 2003
Folder Name Central Catholic High School - Annual Report 03-04
Folder Name Central Catholic High School - Emblem 2004 (2004.043.004)
Folder Name Central Catholic High School - Emblem 2005
Folder Name Central Catholic High School - Annual Report (2005)
Folder Name Central Catholic High School - Emblem 2006 +
Folder Name Central Catholic High School - Program CCHS 67th Commencement 5/27/2005 (2006.033.047)
Folder Name Central Catholic High School - Emblem 2004 (2004.043.004)
Folder Name Central Catholic High School - Emblem 2005
Folder Name Central Catholic High School - Annual Report 2005
Folder Name Central Catholic High School - Emblem 2006+
Folder Name Central Catholic High School - Emblem 2007
Folder Name Central Catholic High School - Emblem 2008
Folder Name Central Catholic High School - Emblem 2005
Folder Name Central Catholic High School - Raider Review (4 Issues) (2006.033.048)
Folder Name Central Catholic High School - Annual Report of Philanthropy 2006
Folder Name Central Catholic High School - Emblem 2007
Folder Name Central Catholic High School - Honor Roll of Philanthropy 2007-2008, Annual report of Philanthropy 2007
Folder Name Central Catholic High School - Catwalk 4 Cancer 2010
Folder Name Central Catholic High School - Graduation 2010

People

Central Catholic High School #1

Created:
Author: Amita Kiley

Folder Name Central Catholic High School - Emblem Annual Report (1998-99) (2004.043.004)
Folder Name Central Catholic High School - The Eagle-Tribune - "Nine Alumni Celebrate Mass" 1995
Folder Name Maryknoll: Father (1997) Joseph Hamel, M.M, of Lawrence from Central Catholic High School
Folder Name Central Catholic High School - "Honorable Mentions" (1997.16.01B)
Folder Name Central Catholic High School - 1999-2000 Emblem Annual Report
Folder Name Central Catholic High School - Emblem 2001
Folder Name Central Catholic High School - Magazine Visions Vol.2, Issue 2 Central (2006.033.046)
Folder Name Central Catholic High School - Emblem 2002
Folder Name Central Catholic High School - Emblem 2003 (2004.043.004)
Folder Name Central Catholic High School - Annual Report (2000-01) (2004.043.005)
Folder Name Central Catholic High School - Emblem 2003
Folder Name Central Catholic High School - Annual Report 03-04
Folder Name Central Catholic High School - Emblem 2004 (2004.043.004)
Folder Name Central Catholic High School - Emblem 2005
Folder Name Central Catholic High School - Annual Report (2005)
Folder Name Central Catholic High School - Emblem 2006 +
Folder Name Central Catholic High School - Program CCHS 67th Commencement 5/27/2005 (2006.033.047)
Folder Name Central Catholic High School - Emblem 2004 (2004.043.004)
Folder Name Central Catholic High School - Emblem 2005
Folder Name Central Catholic High School - Annual Report 2005
Folder Name Central Catholic High School - Emblem 2006+
Folder Name Central Catholic High School - Emblem 2007
Folder Name Central Catholic High School - Emblem 2008
Folder Name Central Catholic High School - Emblem 2005
Folder Name Central Catholic High School - Raider Review (4 Issues) (2006.033.048)
Folder Name Central Catholic High School - Annual Report of Philanthropy 2006
Folder Name Central Catholic High School - Emblem 2007
Folder Name Central Catholic High School - Honor Roll of Philanthropy 2007-2008, Annual report of Philanthropy 2007
Folder Name Central Catholic High School - Catwalk 4 Cancer 2010
Folder Name Central Catholic High School - Graduation 2010

People