USA > Massachusetts > Middlesex County > Wakefield > Town annual report of the officers of Wakefield Massachusetts : including the vital statistics for the year 1962 > Part 1
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.
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
.
LUCIUS BEEBE MEMORIAL LIBRARY Wakefield, Mass.
LUCIUS GEEBE MEMORIAL LIBRARY Wakefield, Mass.
SOLDIERS' AND SAILORS' MONUMENT Gift of Mrs. Harriet N. Flint DEDICATED JUNE 17, 1902
Montrose Dravci
LUCIUS BEEBE MEMORIAL LIBRARY WAKEMELD, MASSACHUSETTS 151st
Annual Report 1962
Town of Wakefield Massachusetts
1812
-
1644"
1868
-
-
QU
WAKEFIELD.MAS. QUANNAPOWITT
-
1863 - CIVIL WAR CENTENNIAL -1963
Digitized by the Internet Archive in 2012 with funding from
Federally funded with LSTA funds through the Massachusetts Board of Library Commissioners
http://archive.org/details/annualreportofto 1962wake
183-343
151st Annual Report of the TOWN OFFICERS o f
WAKEFIELD, MASS.
Financial Year Ending December Thirty-first Nineteen Hundred and Sixty-two
1962
Also THE TOWN CLERK'S RECORD OF BIRTHS, MARRIAGES AND DEATHS During Year 1962
ITEM PRESS-WAKEFIELD
TOWN OF WAKEFIELD
1812
1644 -
1868
-
-
INNAPOWITT
AKEFIELD.MA
Population, 1960 Federal Census-24,276
Congressman, 8th District-Torbert H. Macdonald of Malden. Councillor, 6th District-Joseph Ray Crimmins of Somerville. Senator, 7th Middlesex District-James J. Long of Woburn. State Representatives, 22nd Middlesex District-Theodore J. Vaitses, Mel- rose; Gardner E. Campbell, Wakefield; Lloyd B. Conn of Melrose.
TOWN OFFICERS, 1962-1963
Selectmen John W. Moccia, Chairman, *1964
Lawrence J. Mccluskey, *1965
Hugh J. Morgan, Jr., *1965
Burton F. Whitcomb, *1963 Kenneth E. Morang, Jr., *1963
Town Clerk tCharles F. Young Assistant Town Clerk Georgette A. Clarke Moderator tRoger H. Wingate Treasurer Paul Lazzaro, *1965
Tax Collector Catherine E. Simpson, *1964
Town Accountant ** John J. McCarthy
Assessors
Leo F. Douglass, Secretary John J. McShane, Chairman Frank A. Tredinnick
Term Expires March 1963 Term Expires March 1964 Term Expires March 1965
Municipal Light Commissioners
James Boit Wiswall John Morley Jean H. Hartshorne, Chairman
Term Expires March 1963 Term Expires March 1964 Term Expires March 1965
Board of Public Works
Lewis Day Harry H. Denning Anthony Minichiello Albert V. Boland, Chairman Sabatino Benedetto
Term Expires March 1963 Term Expires March 1963 Term Expires March 1963 Term Expires March 1964 Term Expires March 1965
3
151ST ANNUAL REPORT
Board of Public Welfare
Virginia M. Jackson P. Elizabeth Kitchenman M. Leo Conway Harold C. Robinson
William D. Scott
Term Expires March 1963
Term Expires March 1963 Term Expires March 1964
Term Expires March 1965
Term Expires March 1965
School Committee
Lawrence J. Fitzgerald
Henry B. McConville, Treasurer
Gertrude M. Spaulding, Secretary
Lenora LeCours
Term Expires March 1964
Term Expires March 1964
Term Expires March 1965
Term Expires March 1965
Trustees Lucius Beebe Memorial Library
Rosaria Hodgdon
Term Expires March 1963
Edward Lynch
David E. Sparks
Philips C. Davis
Gladys Watkins, Secretary
Leslie J. Wilson
Moses M. Frankel
Term Expires March 1965
Thomas L. McManus
Term Expires March 1965
Frank A. Tredinnick, Jr.
Term Expires March 1965
Board of Health
Dr. Robert Dutton Norman S. Bosworth, Chairman
Evan Fairbanks
Term Expires March 1963 Term Expires March 1964 Term Expires March 1965
Town Planning Board
Burton C. Parker
Term Expires March 1963
Term Expires March 1964
Term Expires March 1965
Kenneth W. Thomson, Chairman
Term Expires March 1965
William R. Spaulding
Term Expires March 1966
¿Wakefield Housing Authority
Gardner C. Reed
Lucian Colucci, Chairman
George M. Livingstone, Secretary
Term Expires March 1966
Herbert Kenneth Noble
James J. Curley
Term Expires March 1967 Term Expires March 1968
Constables
Robert A. Wescott James T. Mckeon
Harold J. Maloney Harold R. Anderson
Charles S. Antetomaso
Term Expires March 1963
Term Expires March 1963
Term Expires March 1963
Harold E. Staunton, Chairman
William W. Allyn John P. Turner
Term Expires March 1963 Term Expires March 1963 Term Expires March 1964 Term Expires March 1964 Term Expires March 1964
Ruth M. Woodbury, Secretary-Treasurer Henry S. Brinkers
Term Expires March 1964 Term Expires March 1965
4
TOWN OF WAKEFIELD
¿Registrars of Voters
Edmund W. Sliney George E. Findlay, Chairman
Charles E. Climo
Term Expires March 1963 Term Expires March 1964 Term Expires March 1965
Charles F. Young, Clerk
¿Finance Committee
Bertram A. Hudson A. Robert Almeida
Term Expires March 1963
Lloyd North
Term Expires March 1964 Term Expires March 1965
Mario L. Simeola
Carl J. Caroselli
Term Expires March 1963
Willard P. Farwell, Jr., Vice Chairman
Wallace H. Hugel, Secretary
Paul Donovan Francis A. Johnson
Term Expires March 1964 Term Expires March 1964
William K. Lawrence
Fred A. Beyer, Chairman
Merle G. Jones
Herbert J. Kaiser, Jr.
Term Expires March 1965
Melvin J. Levine
Term Expires March 1964
Raymond L. Schofield
Term Expires March 1963
¿Board of Appeals
William C. McKie, Chairman Joseph L. McManamin James J. Curley
Term Expires March 1963 Term Expires March 1964 Term Expires March 1965
#Recreation Commission
David E. Sliney, Chairman Charles P. Greene Thomas Hennessy
Mary Ellen Hurton, Secretary J. Frank Anderson Earl G. Bonney
John B. Encarnacao
Surveyors of Lumber
+George Kerr +Ralph Morel tJames E. Hewes
+Hiram A. Tobey +Harry R. McIntosh tGeorge J. Gould
Field Drivers
tEverett E. Packard
+Walter J. Doyle
tRichard Baker
* Term Expires * Appointed Tenure + Elected Annual Basis
Term Expires March 1965
Term Expires March 1963 Term Expires March 1963
Term Expires March 1964 Term Expires March 1965 Term Expires March 1965
General
Government
Reports of
BOARD OF SELECTMEN BOARD OF ASSESSORS BOARD OF APPEALS PLANNING BOARD PERSONNEL BOARD
6
TOWN OF WAKEFIELD
Report of Selectmen
John W. Moccia, Jr., Chairman Burton F. Whitcomb, Secretary Kenneth E. Morang, Jr. Hugh J. Morgan, Jr. Lawrence J. Mccluskey John J. McCarthy, Executive Secretary
At the Board's organizational meeting, following the Annual Town Meeting in March, John W. Moccia, Jr. was elected Chairman, and Burton F. Whitcomb was elected Secretary. Other Board members are Kenneth E. Morang, Jr., Hugh J. Morgan, Jr., and Lawrence J. Mccluskey. John J. McCarthy continued in the office of Executive Secretary and Margaret M. Brady was appointed Clerk.
The diversity of powers, duties and responsibilities of the Board of Selectmen are best described by reference to the approximately seven hundred sections of law applying directly to Selectmen together with the hundreds of other sections of law that bear upon town problems in general.
The Board of Selectmen and the Executive Secretary have continued to represent the Town's interest before governmental officials, committees and commissions at the various levels of government for the purpose of presenting information and evidence on matters which are of critical importance to the Town of Wakefield.
Effective communication, budgetary control and co-ordination of activ- ities between departments are among the important advantages available through the office of an executive secretary who, also, serves as budget analyst and town accountant. This combination of functions provides for an effective consolidation of administrative effort. Inter-departmental co-operation was evidenced in the various departments' mutual correction of conditions required by the New England Fire Insurance Rating Asso- ciation in the continuing economical insurance of town properties under the Public and Institutional Property Plan of insurance. This form is provided for property classes principally supported by taxes and not oper- ated as commercial ventures for profit.
The improved program of pre-employment physical examinations for all town departments is expected to reduce the probability of Workmen's Compensation insurance claims and premature disability retirements.
The program of group insurance benefits for town employees, which was authorized by referendum action in March of the year 1958, was supple- mented by the acceptance of the provisions of Chapter 595 of the Acts of the Year 1959 in the provision of group insurance benefits to employees who retired after the original acceptance of the group insurance benefits by the town. The contract for group hospital, surgical-medical insurance was awarded to Blue Cross-Blue Shield and the contract for life insurance was awarded to the John Hancock Life Insurance Company for a period of one year. This program provides insurance coverage for five hundred and
7
151ST ANNUAL REPORT
fifty one (551) employees and thirty one (31) pensioners of the town in all departments at a total cost of $94,970.08, the town's share of which costs amounts to $48,436.61. This entire program is administered by the office of the Board of Selectmen. The town's dividend on the life insurance program amounted to $1,115. and the dividend on the health accident in- surance program amounted to $6,937.
The fire and casualty insurance program which extends to many depart- ments and provides for various types of coverage amounted to $34,754.94 for the year 1962.
Chapter 17 of the town by-laws prescribes that the Board of Selectmen shall supervise the conduct and election of an employee's representative to the Personnel Board. Mr. Arthur C. Harding was elected to succeed Mr. J. Henry Vik who resigned from employment with the town after he had succeeded Mr. Francis A. Reed as employee's representative on the Personnel Board. Mr. Harding's term of office will expire on March 31, 1964.
Messrs. Lewis Day and Anthony Minichiello were elected to fill vacancies caused by the resignations of Messrs. John S. Bethel and Walter E. Morton. The Board met in joint session with the Board of Public Works for the purpose of filling the vacancies on the Board of Public Works as is re- quired by Massachusetts General Law.
The Committee on Election Procedures was continued in its function of reviewing election procedures and provide liaison between the Board of Selectmen and precinct wardens. This Committee has enabled the Selectmen to remain in closer contact with the function of elections for which they are responsible.
The Board appointed members of the Recreation Commission in ac- cordance with the provisions of general laws Chapter 45, Section 14 as directed by vote of the Special Town Meeting of June 19, 1961, Article 5. The following members were appointed for a term of three years: J. Frank Anderson, John B. Encarnacao, Mary Ellen Hurton; for a term of two years Earl Bonney, Thomas Hennessey; for a term of one year Charles Greene, David Sliney.
The Board appointed election officers and tellers for service at the polls for the town election of March 5, 1962, the state primary of September 18, 1962 and the State election on November 6, 1962.
The Board approved a rate of 1.45% for an amount of $3,000 for a tem- porary loan in anticipation of re-imbursement from the state and county on account of Chapter 90 road maintenance and approved a rate of 1.228% for an amount of $500,000 for a temporary loan in anticipation of tax revenue.
Mr. Charles Climo, warden of Precinct 5, was appointed a member of the Board of Registrars to succeed to the unexpired term of Mr. Frederick G. Gorman. Mr. Gorman retired after giving many years of valuable service as a member of the Board of Registrars. Mr. William Climo was appointed Warden of Precinct 5. Mr. David Hodgdon was appointed warden of Precinct 4 to succeed Mr. Harold C. Robinson who retired as warden of Precinct 4. Mr. Robinson was elected to the Board of Public Welfare where he continues to render a valuable service to the town.
8
TOWN OF WAKEFIELD
The Board of Public Works was authorized to incur liabilities not in excess of $10,000 on account of an extreme emergency caused by the heavy rains and flooding from a storm initiating on October 6, 1962.
The Board observed with regret the deaths of the following retired and active employees :
Joseph De Foe
Ernest E. Johnson
Irving A. Wells George A. Bennett William Wenzel Lydia Mackenzie Melvin King
Margaret M. Landers
The Board continued to oppose the installation of automatic protective service equipment at the Boston & Maine Railroad crossings in the town and further appealed to the governor of the Commonwealth to provide for reasonable protective equipment at these crossings. However, the Depart- ment of Public Utilities on May 16, 1962 ordered that the manual protection be removed and that automatic protective service be installed at the Chest- nut and Albion Street crossings in the Town of Wakefield in contradiction to serious objection raised by the town citizens, elective boards and ap- pointed officials.
An emergency meeting of the Board was held on October 26, 1962 at which time a Civil Defense Advisory Council was appointed which would represent the essential areas of operation in the face of natural disaster or an enemy offensive. The following council members were appointed:
Director of Civil Defense, J. Hurton
Assistant Director of Civil Defense, F. Tredinnick
Chief of Administrative Service, J. J. McCarthy
Chief of Legal Service, F. McGrath Chief of Public Works Service, R. Boutiette Chief of Utilities Service, M. Collins Chief of Medical Service, Dr. Schwartz Chief of Police Service, Chief Wenzel Chief of Fire Service, Chief Hurton Chief of Public Health, N. Bosworth
Chief of Communication Service, J. Poges Service of Health and Education, J. Hendershot
It was explained that the local director, who is appointed by the Board of Selectmen, functions in behalf of and subject to the direction and control of the Board at all times. The council provided for the arrangement of potential field hospitals and other designated procedures as were in- dicated as necessary during the recent threat resulting from the Cuban communistic alliance.
The boundaries between the towns of Lynnfield and Wakefield were perambulated as is required by statute.
Fifty-five treasury warrants totalling $8,662,578.33 were approved by the Board in payment of salaries, wages, invoices and maturing debt.
9
151ST ANNUAL REPORT
Appointments made by the Board of Selectmen for 1962:
Clerk to Board of Selectmen, Margaret M. Brady
Veterans' Service Agent, Richard J. McGrail Building Inspector & Elevator Inspector, Frank A. Tredinnick Wire Inspector, John J. Curran Gas Inspector, Thomas J. Curley Fire Inspector, Chief William P. Hurton Lock-up Keeper, Chief J. Merritt Wenzel
Dog Officer-Animal Inspector, John W. Hopkins Fence Viewers, Frank D. Mackay, Gaston E. Loubris, Earl A. Turner Board of Appeals (3 Years), J. L. McManamin
Registrar of Voters, Frederick G. Gorman
Constables, Chief J. Merritt Wenzel, Charles S. Antetomaso, Harold H. Anderson
SWEETSER LECTURE COMMITTEE
Burton F. Whitcomb, Hugh J. Morgan, Jr., John W. Moccia, Jr., Kenneth E. Morang, Jr., Lawrence J. Mccluskey, Catherine E. Simpson, John B. Hendershot.
Considerable time and effort was spent by the Board on many miscel- laneous problems which would be too detailed to highlight in this report.
JOHN W. MOCCIA, JR., Chairman BURTON F. WHITCOMB, Secretary KENNETH E. MORANG, JR. HUGH J. MORGAN, JR. LAWRENCE J. MCCLUSKEY
10
TOWN OF WAKEFIELD
Report of Board of Assessors
COMPUTATION OF TAX RATE
Appropriation from Tax Levy
$4,956,553.00
Overlay deficit prior years
3,325.00
Overlay current year
82,039.00
State and County Assessments
382,453.00
Appropriation from available funds
135,966.00
Gross amount to be raised
$5,560,336.00
Income Tax
291,525.00
Corporation Tax
126,394.00
Motor Vehicle Tax
508,611.00
Water Revenue
476,792.00
Town Receipts
514,653.00
Transfers from available funds
273,135.00
Transfers from Municipal Light Department
90,000.00
Transfers from Excess and Deficiency
77,831.00
Overestimates of prior years' assessments
7,353.00
Total estimated receipts and available funds
$2,366,294.00
Net amount to be raised by Taxation
$3,194,042.00
Total Valuation
1962 Real Estate
$61,647,750.00
$3,082,387.50
1962 Personal Property
1,939,450.00
96,972.50
1962 Poll Tax-7,341
14,682.00
Total Taxes Levied on Polls and Property
$3,194,042.00
Rate of Taxation:
School Rate (49%)
$24.30
General Rate ((51%)
25.70
Tax rate per $1,000 of Valuation
$50.00
Number of Polls Assessed
7,341
Number of Motor Vehicles Assessed in 1962
15,047
Valuation of Motor Vehicles Assessed in 1962
$10,919,665.00
Motor Excise Tax levied in 1962
563,292.00
Number of dwelling houses assessed
5,820
Number of acres of land assessed
2,943
Respectfully submitted, BOARD OF ASSESSORS JOHN J. McSHANE, Chairman LEO F. DOUGLASS, Secretary FRANK A. TREDINNICK
11
151ST ANNUAL REPORT
Report of Board of Appeals
The Board of Appeals held twenty-three (23) hearings during the year ending December 31, 1962. There have been twenty-two (22) decisions rendered and one (1) withdrawal.
Respectfully,
WILLIAM C. McKIE JAMES J. CURLEY JOSEPH L. McMANAMIN
Report of Personnel Board
Regular scheduled monthly meetings of the Personnel Board were held each month during 1962. In addition to this, there were such additional executive meetings as necessary, and a number of meetings through the year with the Finance Committee and other town boards.
Despite hopes that the 1961 review of all departments would serve to stabilize the situation, problems continued to arise throughout the year. The existing inflationary forces continue to exert pressure on Wage and Salary scales. As a result, and in order to maintain a comparable position with respect to other towns, adjustments were recommended by the Board to be effective in 1963.
We are, naturally, concerned with the continued rising trend in gov- ernment costs, not only as its affects us in local government, but also at the State and Federal levels.
To the best of our ability, we have tried and will continue to try to act on the matters coming before the Personnel Board in a fair and equit- able manner to those concerned, the employees and the taxpayers.
In the ultimate end, the final judgment of our major decisions still rests with the voters.
PAUL TETZLAFF, Chairman CHARLES CURRAN ROBERT H. GARDNER JOSEPH R. WILSON ARTHUR E. HARDING
Report of Town Planning Board
During the year of 1962 the Master Plan, prepared by Technical Plan- ning Associates, Inc., of New Haven, Connecticut, was completed, adopted by the Town Planning Board, and presented to a representative group of Town officials and boards on June 20. Copies of the full Master Plan report were distributed to many Town agencies, and copies were placed in the main library of the Beebe Memorial Library and in the branches.
The Master Plan report belongs to the Town to be used as a guide and reference for its future development.
12
TOWN OF WAKEFIELD
As a part of the Master Plan study, the Planning Board reviewed parts of the Zoning Bylaws, and, after consultations with its professional con- sultants, is recommending several changes in the Bylaws, including a new Offstreet Parking Regulation, at the annual town meeting of 1963.
Working with the Board of Public Works and the Director, Richard C. Boutiette, the Rules and Regulations Governing the Subdivision of Land in Wakefield are in the process of revision.
The Zoning Map and Zoning Bylaws will be reprinted early in 1963.
Henry S. Brinkers was elected at the annual town election to fill the vacancy on the Board which occurred when Lawrence J. Mccluskey's term expired.
Only one new subdivision was approved in 1962. This was the extension of Indian Lane, for which permission to construct through Town of Wake- field land was granted by the town meeting of September 10, 1962, so that this street could connect with Vernon St. There are seven new lots in this subdivision.
During the year the Board has studied well over one hundred parcels of land located in every section of the Town, including four proposed sub- divisions and eight subdivisions under construction, four street layouts as Board of Survey, two street renamings, twelve zoning changes, and other land use problems in town development and problems of private land owners.
In October the Board toured the town with a representative of the Housing and Home Finance Agency in connection with proposals made in the Master Plan.
The Town Planning Board continued its active participation in the work of the Massachusetts Federation of Planning Boards. Burton C. Parker was re-elected president of the Federation, and the Board was present at the Region 5A meetings held in Saugus in June and Manchester in November. Members of the Board attended a Region 5B meeting in Andover in October. Joseph F. Casazza, Town Engineer, attended the regional meetings.
Mr. Casazza was present at the regular meetings and the public hear- ings held by the Board.
A total of 48 regular meetings, 9 special meetings with the professional consultants, and 10 public hearings were held in 1962.
TOWN PLANNING BOARD
Kenneth W. Thomson, Chairman Ruth A. Woodbury, Clerk Burton C. Parker William R. Spaulding Henry S. Brinkers
-
Protection of Persons and Property
Reports of
POLICE DEPARTMENT FIRE DEPARTMENT PLUMBING INSPECTOR BUILDING INSPECTOR
WIRE INSPECTOR SEALER OF WEIGHTS AND MEASURES ANIMAL INSPECTOR DOG OFFICER CIVIL DEFENSE
14
TOWN OF WAKEFIELD
Report of Chief of Police
Number of arrests
680
Number of arrests on warrants
44
Number of arrests w/o warrants
242
Number of arrests on capias
7
Number of arrests on default warrants
1
Number of summonses served
386
Males
603
Females
77
Residents
304
Non-Residents
376
AUTOMOBILE LAWS, VIOLATIONS OF:
Allowing improper person to operate
1
Causing personal injury to person
1
Causing property damage
4
Failing to stop on signal of officer
6
Improper plates
3
Motor running
1
One-way street, Violation of
6
Operating after revocation of license
6
Operating after suspension of license
5
Operating-failing to slow down at intersection
6
Operating-no registration
5
Operating so as to endanger
9
Operating-speeding
28
Operating under the influence
15
Operating with unnecessary noise
1
Operating without license
7
Operating without official inspection
10
Parking violations
211
Stop sign-not stopping
48
Uninsured car
1
Unregistered car
1
Using without authority
8
FOR THE FOLLOWING CRIMES:
Adultery
3
Arrested for other officers
43
Assault and battery
20
Assault with dangerous weapon
3
Being abroad in the nighttime
5
Breaking, entering and larceny in the nighttime
6
Burglar tools in possession
2
Child-Habitual school offender
1
Child-Non-support of
1
Child-Stubborn
1
Delinquency, Contributing to
1
Disturbing the Peace
4
Breaking, entering and larceny in the daytime
4
151ST ANNUAL REPORT
15
Drunkenness
96
Forgery
1
Fornication
1
Illegitimacy
3
Indecent assault
2
Insane
8
Larceny
25
Larceny, Attempt to commit
4
Lewdness
1
Loitering
3
Malicious injury to private property
2
Narcotic Drug Laws, Violation of
2
Non-payment of wages
1
Non-support
7
Obscene pictures in possession
1
Operating motorboat w/o registration
1
Operating motor vehicle on sidewalk
1
Passing motor vehicle on right
1
Probation, Violation of
4
Receiving stolen property
2
Robbery, Armed
3
Robbery, Attempt to commit
5
Safe-keeping
7
School bus violation
2
Threats of assault and battery
2
Trespass
2
Truancy
3
Unnatural Act
2
Using altered motor vehicle license
1
U-Turn violation
3
Uttering
1
Vagrancy
5
Wilfully and maliciously injuring town property
1
HOW DISPOSED OF:
Appealed
3
Continued
36
Custody of Probation Officer
10
Defaulted
15
Delivered to other officers
43
Discharged
16
Dismissed
65
Fines imposed
339
Grand Jury
14
House of Correction
24
Insane Hospital
9
Middlesex Training School
1
Placed on file
28
Probation
2
Released
50
State Farm
7
16
TOWN OF WAKEFIELD
Suspended sentence to House of Correction
13
Suspended sentence to Sherborn 1
Suspended sentence to Middlesex Training School
1
State Child Guardianship
1
Youth Service Board, Committed to
1
Youth Service Board, Suspended sentence to
1
AMOUNT OF FINES IMPOSED BY THE COURT:
1 @
$ 1.00
$ 1.00
89
2.00
178.00
42 @ 3.00
126.00
4 @
4.00
16.00
70
5.00
350.00
3 @
7.00
21.00
1 @
8.00
8.00
46
10.00
460.00
1 @
12.00
12.00
14 @
15.00
210.00
8 @ 20.00
160.00
16 @
25.00
400.00
1 @
35.00
35.00
23 @
50.00
1150.00
1 @
65.00
65.00
2 @
75.00
150.00
17 @
100.00
1700.00
TOTAL $5042.00
MISCELLANEOUS REPORT:
Accidents reported
348
Amount of lost property recovered
$ 4,746.76
Amount of property left outside stores & cared for
$ 944.55
Amount of stolen property recovered
$47,221.50
Bicycles found
7
Broken wires reported
14
Buildings found open and secured
925
Burglary (false alarm)
52
Complaints and cases investigated
2,666
Dead and stray cats reported
28
Dead dogs reported
3
Defects in gas pipes reported
2
Defects in hydrants reported
1
Defects in streets and sidewalks reported
125
Defects in water pipes reported
10
Details for public assemblages
1,344
Dog bites reported
72
Dogs killed
39
Fires discovered and alarm given
20
Hens killed by dogs cases
3
Lights found burning in buildings
29
Lost children cared for
22
17
151ST ANNUAL REPORT
Lost dogs found and returned to owners
61
Medical Examiner cases
18
Obstructions removed from the street
15
Officers at fires
256
Persons missing
35
Rescued from drowning
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.