USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1929 > Part 8
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 (link on the Part 1 page).
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 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25
Section 3. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offence.
Section 4. This ordinance shall take effect upon its passage.
Approved July 26, 1929.
ORDINANCE NO. 153
An Ordinance Establishing Browning Road as One Way Street
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. No person shall cause or allow a vehicle other than a vehicle propelled by hand to pass along any portion of Browning Road, between Central Street and Sycamore Street, except in a general south- easterly direction.
Section 2. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offence.
Section 3. This ordinance shall take effect upon its passage.
Approved July 26, 1929.
ORDINANCE NO. 154
An Ordinance Establishing Leland Street and Dane Avenue, As One Way Streets
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. No person shall cause or allow a vehicle other than a vehicle propelled by hand to pass along any portion of Leland Street, from Washington Street, northerly or along any portion of Dane Avenue, from Leland Street, westerly.
Section 2. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offence.
Section 3. This ordinance shall take effect upon its passage.
Approved July 26, 1929.
150
ANNUAL REPORTS
ORDINANCE NO. 155 An Ordinance Amending the Building Zone Ordinance
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. The tracts of land hereinafter described are hereby removed from "Residence A District" and shall hereafter be a "Busi- ness District."
(a) A certain tract of land comprising the estates numbered 379 and 387 Alewife Brook Parkway, being (lots A-B-106-107) on said Parkway, also adjoining lot No. 162 on Gordon Street, containing ap- proximately 19,903 square feet of land.
(b) A certain tract of land comprising the estate numbered 395 Alewife Brook Parkway, being (lots numbered 165, 166, 167, 168) on said parkway, containing approximately 20,000 square feet of land.
Section 2. This ordinance shall take effect upon its passage.
This ordinance returned by the Mayor with his objections thereto was passed in Board of Aldermen July 31, 1929, the objections of the Mayor notwithstanding, in the manner prescribed by the city charter, and thereby shall be in force.
ORDINANCE NO. 156 An Ordinance Amending the Building Zone Ordinance
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. The tract of land hereinafter described is hereby re- moved from Residence "B" district and shall hereafter be a Business district. A certain tract of land known as lot number 46 on Alpine Street, adjoining the estate numbered 147 Cedar Street containing ap- proximately 7695 square feet of land.
Section 2. This ordinance shall take effect upon its passage.
Approved September 19, 1929.
ORDINANCE NO. 157
An Ordinance Establishing Charles Street and Murray Street, as One Way Streets
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. No person shall cause or allow a vehicle other than a vehicle propelled by hand to pass along any portion of Charles Street except in a southerly direction; or along any portion of Murray Street except in a northerly direction.
Section 2. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offense.
Section 3. This ordinance shall take effect upon its passage.
Approved October 11, 1929.
151
CITY CLERK
ORDINANCE NO. 158 An Ordinance Prohibiting Parking on Wester Avenue for more than one half hour
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. No person shall cause or allow a vehicle to remain standing in Webster Avenue between Prospect Street and the Somer- ville-Cambridge line for more than one half hour.
Section 2. This ordinance shall not apply to vehicles left stand- ing while taking or leaving passengers or while receiving or delivering merchandise and other articles from and to the adjoining premises.
Section 3. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offense.
Section 4. This ordinance shall take effect upon its passage.
Approved October 11, 1929.
ORDINANCE NO. 159 An Ordinance Amending the Building Zone Ordinance
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. The tract of land hereinafter described is hereby re- moved from a "Residence B District" and shall hereafter be a "Busi- ness District." A certain tract of land comprising the parcel of vacant land on the westerly side of Myrtle Street, next lot north of Myrtle Place, containing approximately 14,020 square feet of land.
Section 2. This ordinance shall take effect upon its passage.
Approved December 6, 1929.
ORDINANCE NO. 160 An Ordinance Amending the Revised Ordinances of 1929
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. Section 2 of chapter 33 of the Revised Ordinances of 1929 is hereby amended by adding thereto the words "meats, butter and cheese" after the word "vegetables" so that said section shall read as follows: Section 2. No person except itinerant venders, wholesale or jobbers having a permanent place of business in this Commonwealth and selling to dealers only, and commercial agents or other persons selling at wholesale by sample, lists, catalogues or otherwise for future delivery, shall go from place to place in this city carrying for sale or barter fish, fruit, vegetables, meats, butter or cheese without a license therefor from the commission. This ordinance shall not apply to any person who peddles only fruit and vegetables or other farm products. raised or produced by himself or family.
152
ANNUAL REPORTS
Section 2. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offense.
Section 3. This ordinance shall take effect upon its passage.
Approved December 13, 1929.
ORDINANCE NO. 161
An Ordinance Establishing Congress Place and Poplar Street as One Way Streets
Be it ordained by the Board of Aldermen of the City of Somerville, as follows:
Section 1. No person shall cause or allow a vehicle other than a vehicle propelled by hand to pass along any portion of Congress Place except in a northerly direction; or along any portion of Poplar Street, between Linwood Street and Somerville Avenue, except in a southerly direction.
Section 2. Whoever violates any provision of this ordinance shall be liable to a penalty of not exceeding twenty dollars for each offense.
Section 3. This ordinance shall take effect upon its passage.
Approved December 13, 1929.
153
CITY CLERK
Liquor License Question
The following is a statement of the votes, during the sev- eral years of its submission to the people, on the question of granting licenses for the sale of intoxicating liquors (and cer- tain non-intoxicating beverages) in this city, together with the number of registered voters and the estimated population for each year :-
YEAR.
YES.
No.
BLANK.
REGISTERED VOTERS.
ESTIMATED POPULATION.
1881
979
1,222
3,678
26,000
1882
627
1,159
3,778
26,500
1883
767
1,343
4,407
27,000
1884
806
1,709
4,470
28,000
1885
428
1,604
3,969
$29,992
1886
214
1,321
4,089
32,000
1887
555
2,427
4,574
34.000
1888
744
2,456
5,399
36,000
1889
635
1,706
335
5,286
39,000
1890
999
2,282
409
5,556
*40,117
1891
1,054
2,598
279
5,938
43,000
1892
1,427
3,288
347
7,587
46,000
1893
1,547
2,654
218
- 943
48,000
1894
1,098
2,869
246
8,007
50,000
1895
1,854
4,708
459
8,410
*52,200
1896
1,466
3,680
332
9,379
54,000
1897
1,626
3,815
486
8,925
56,000
1898
1,595
3,501
486
8,657
57,500
1899
1,892
3,340
374
8,838
60,000
1900
1,660
3,427
321
9,620
*61,643
1901
1,579
3,295
374
9,499
63,500
1902
1,645
3,242
360
10,100
65,000
1903
2,248
4,410
550
11,346
67,000
1904
2,022
4,338
447
11,682
69,500
1905
2,483
4,660
531
11,340
*69,272
1906
2,193
5,204
582
11,571
70,000
1907
1,735
4,591
459
11,558
74,000
1908
1,780
4,760
491
12,777
75,500
1909
1,830
4,601
530
12,479
75,500
1910
1,544
3,968
365
12,522
*77,236
1911
2,193
4,841
492
13,226
80,000
1912
2,421
6,182
546
13,854
81,000
1913
2,348
6,431
550
13,417
82,000
1914
2,178
5,535
488
13,404
85,000
1915
1,705
5,262
379
13,805
*86,854
1916
1,100
4,158
271
14,500
88,000
1917
1,291
3,457
232
13,826
90,000
1918
690
1,935
161
13,477
90,500
1919
2,777
2,297
261
14,810
91,000
1920
27,307
*93,091
1921
5,143
8,751
2,992
27,545
95,000
1922
96,000
1923
7,266
9,822
4,382
28,149
97,000
1924
98,000
1925
34,434
*99,032
1926
33,210
101,000
1927
32,491
103,000
1928
42,766
104,000
1929
39,735
105,000
.Census.
-
154
ANNUAL REPORTS
CITY GOVERNMENT AND OFFICERS FOR 1929
MAYOR LEON M. CONWELL, 17 Monmouth Street
BOARD OF ALDERMEN President, DAVID Y. ROSS Vice-President, LOUIS C. GOBRON
WARD ONE
ELMER B. HAYES, Alderman at large JOHN J. CROWLEY
HAROLD G. KNAPP
18 Benedict Street 21 Cutter Street 10 Rhode Island Avenue
WARD TWO
GEORGE W. PRATT, Alderman at large ROBERT W. HOULEY
JAMES F. STYNES
35 Clark Street 39 Dane Avenue 29 Parkdale Street
WARD THREE
WILLIAM S. HOWE, Alderman at large ERNEST C. CARR
THOMAS F. MACKEY
15 Summit Avenue 79 Boston Street 58 Preston Road
WARD FOUR
CHARLES C. GRIMMONS, Alderman at large ARTHUR G. PEARSON
DAVID Y. ROSS
72 Thurston Street 369 Broadway 73 Sycamore Street
WARD FIVE
ENOCH B. ROBERTSON, Alderman at large
ARTHUR P. DIONNE
PATRICK HENRY RYAN
39 Highland Road 8 City Road 31 Richardson Street
WARD SIX
LEE C. KITSON, Alderman at large WALDO P. ELLIOTT
LOUIS C. GOBRON
11 Henry Avenue 205 College Avenue . 6 Liberty Avenue
WARD SEVEN
WARREN L. DALTON, Alderman at large ROBERT C. HARRIS
74 North Street 28 Paulina Street 21 Moore Street
PHILIP SHERMAN
155
CITY CLERK
City Clerk, JASON M. CARSON (died February 6, 1929) City Clerk, NORMAN E. CORWIN (elected February 11, 1929) Assistant City Clerk, WILLIAM C. ARBUCKLE (appointed February 28, 1929) City Messenger, FRED E. HANLEY
Regular meetings, second and fourth Thursday evenings of each month, at eight o'clock, except when such Thursday is a holiday, in which case the meeting is held on the preceding Tuesday evening.
STANDING COMMITTEES OF THE BOARD OF ALDERMEN ELECTRIC LINES AND LIGHTS - Aldermen Ryan, Pratt, Carr, Dalton and Hayes.
FINANCE - The President, Aldermen Grimmons, Robertson, Houley, Gobron, Sherman and Mackey.
LEGISLATIVE- Aldermen Sherman, Crowley, Elliott, Stynes and Pearson.
LICENSES AND PERMITS - Aldermen Hayes, Harris, Carr, Pratt, Crowley, Elliott, and Ryan.
PUBLIC PROPERTY - Aldermen Knapp, Howe, Dionne, Gobron and Houley.
PUBLIC SAFETY - Aldermen Robertson, Mackey, Grimmons, Kitson and Harris.
PUBLIC WORKS - Aldermen Kitson, Pearson, Stynes, Howe, Dionne, Dalton and Knapp.
SCHOOL COMMITTEE
Chairman, EDWIN A. SHAW Vice-Chairman, FRANCIS J. FITZPATRICK HON. LEON M. CONWELL, Mayor, Ex-officio 17 Monmouth Street
DAVID Y. ROSS, President of the Board of Aldermen, Ex-officio 73 Sycamore Street
WARD ONE
FRANCIS J. FITZPATRICK 2 Austin Street
WALTER ELTON WHITTAKER 135 Walnut Street
156
ANNUAL REPORTS
WARD TWO
ELIZABETH J. CAIRNES
WILLIAM F. DEWIRE
10 Mossland Street 284 Washington Street
WARD THREE
JOHN C. KELLEHER JAMES C. SCANLAN
8 Bigelow Street 36 Munroe Street
WARD FOUR
ALICE P. RUSSELL (resigned) 233 School Street A. MARION MERRILL (elected June 13, 1929) 2 Madison St. MINNIE S. TURNER 64 Hudson Street
WARD FIVE
FRANCIS J. DALEY EDMUND M. LANIGAN
107 Bartlett Street 136 Lowell Street
WARD SIX
HERBERT CHOLERTON EDWIN A. SHAW
94 College Avenue 63 College Avenue
WARD SEVEN
WILLIAM NEWBOLD 12 Curtis Avenue CRAWFORD K. SWEELEY 25 Curtis Avenue
Superintendent and Secretary EVERETT W. IRELAND
Regular meetings last Monday of each month, except July and August, when none are held.
ASSESSORS
FRED E. WARREN, Chairman (term expires 1932) HARRY VAN IDERSTINE (term expires 1932) J. ROBERT FENELON (term expires 1931) DAVID B. ARMSTRONG (term expires 1930) HORACE A. LEWIS (term expires 1930)
Assistant Assessor FRED B. CLAPP
BOARD OF HEALTH
JAMES A. KILEY (term expires 1931) JESSE S. NEWCOMB (term expires 1930) CHESLIE A. C. RICHARDSON, M.D., Chairman (term expires 1930)
157
CITY CLERK
Clerk, LAURENCE S. HOWARD Agent, GEORGE I. CANFIELD Medical Inspector, FRANK L. MORSE, M.D. Inspector of Animals and Provisions, CHARLES M. BERRY. Inspector of Milk and Vinegar, HERBERT E. BOWMAN.
BOARD OF APPEAL
FREDERICK J. WHITE, Chairman (term expires 1930) WALTER T. LITTLEFIELD, Secretary (term expires 1932) FREDERICK J. DREYER (term expires 1931) FREDERICK A. DUTTON (term expires 1931) EUGENE A. F. BURTNETT (term expires 1930)
Associate Members
HARRIS GORDON (term expires 1932) WARREN A. PERRY (term expires 1931) JOHN W. WHITNEY (term expires 1930)
LICENSING COMMISSION
WILLIAM J. SHANAHAN (term expires 1932) EUGENE M. CARMAN (term expires 1931) WILLIAM H. SMITH (term expires 1930)
DEPARTMENT OF PUBLIC WELFARE
FRED E. DURGIN, Chairman (term expires 1932) WILBUR F. LEWIS (term expires 1931) JAMES D. SHARKEY (term expires 1930) Agent, WILLIAM E. COPITHORNE
City Clerk JASON M. CARSON (died February 6, 1929) NORMAN E. CORWIN (elected February 11, 1929)
Assistant City Clerk WILLIAM C. ARBUCKLE (appointed February 28, 1929)
City Treasurer and Collector of Taxes JOSEPH S. PIKE
City Messenger FRED E. HANLEY
Mayor's Secretary CARL H. TOBEY
158
ANNUAL REPORTS
BOARD OF ELECTION COMMISSIONERS
WILLIAM F. BURNS, Chairman (term expires 1932) CHARLES LEO SHEA (term expires 1931) FRANCIS W. K. SMITH (term expires 1930) JASON M. CARSON, Secretary (died February 6, 1929) NORMAN E. CORWIN, Secretary (resigned April 11, 1929) ARTHUR G. BURTNETT, Secretary (term expires 1932) (appointed April 11, 1929)
PUBLIC LIBRARY TRUSTEES
THOMAS M. DURELL, Chairman (term expires 1931) J. FRANK WELLINGTON (term expires 1932) WILLIAM L. BARBER (term expires 1931) FRANK M. BARNARD (term expires 1932) GEORGE E. WHITAKER (term expires 1930) ARTHUR L. HASKELL (term expires 1931) WILLIAM H. DOLBEN (term expires 1930) WILLIAM J. ENNIS (term expires 1930) FRANK R. NICKERSON (term expires 1932)
SOMERVILLE RECREATION COMMISSION
CHARLES S. CLARK (term expires 1930) MARY M. McGANN (term expires 1930) WINNIFRED P. DAVIS (term expires 1931) GEORGE H. EVANS (term expires 1931) PEARL L. CALDWELL (term expires 1930) JENNIE E. STOWELL (term expires 1930) HERMAN D. BERLEW (term expires 1931) (resigned March 28, 1929) ERNEST W. DANFORTH (term expires 1931) JOSEPH J. PINCUS (term expires 1930) ARTHUR A. FORTE (term expires 1931) (appointed May 23, 1929) MRS. ARTHUR W. HURLBURT (term expires 1931)
Sealer of Weights and Measures BENJAMIN S. ABBOTT
Fence Viewers CHARLES M. BERRY JACOB WARD SKINNER
Agent of Military and State Aid and Soldiers' Relief and Burial Agent
BENJAMIN S. ABBOTT
City Solicitor FRANK W. KAAN
159
CITY CLERK
City Auditor HOWARD E. WEMYSS
City Engineer ERNEST W. DANFORTH
Commissioner of Streets ASA B. PRICHARD
Commissioner of Public Buildings and Inspector of Buildings GEORGE L. DUDLEY
Commissioner of Electric Lines and Lights WALTER I. FULLER
Water Commissioner FRANK E. MERRILL
Superintendent of Sanitary Department ELBRIDGE G. LAVENDER
Clerk of Committees RICHARD A. KEYES
Chief of Police
CHARLES A. KENDALL (retired December 12, 1929) THOMAS DAMERY (appointed December 26, 1929)
Chief Engineer of the Fire Department and Inspector of Petroleum SEWALL M. RICH (retired September 30, 1929) JOSEPH A. CRIBBY, Acting Chief
City Physician FRANK E. BATEMAN
160
ANNUAL REPORTS
Inspector of Plumbing DUNCAN C. GREENE
Inspector of Milk and Vinegar HERBERT E. BOWMAN
Inspector of Animals and Provisions CHARLES M. BERRY
PLANNING BOARD
FRANK H. BIGNOTTI (term expires 1932) WALDO D. PHELPS (term expires 1930) GEORGE J. RAUH (term expires 1933) MRS. P. EDMUND ROSE (term expires 1931) DAVID J. KELLEY, Secretary (term expires 1934)
CONSTABLES
CHARLES M. AUSTIN
JOHN W. BAIN
CHARLES W. F. BENNETT
PHILIP J. BEYER, JR.
FRANK B. KARCHER
ROBERT T. BLAIR
CHARLES A. KENDALL
MICHAEL P. CAHILL
MICHAEL T. KENNEDY
WILLIAM E. COPITHORNE
DANIEL F. COUGHLIN
THOMAS DAMERY
CHARLES T. KENNEY WILLIAM G. KENNEY ABRAHAM LANDA FRANCIS W. LEARY WILLIAM H. MOODY JOHN A. RAY
WILLIAM J. DiGUISEPPE
CHARLES L. ELLIS
THOMAS R. FINNIGAN
PHILIP FLAXMAN ACHILLE FORTE
JOHN F. SCANNELL
CHARLES J. SHARRY
THOMAS P. WALSH EDMOND WILLIAMS
ARTHUR L. GILMAN FRED E. HANLEY
JAMES M. HARMON ERNEST HOWARD
WARREN S. JOHNSTON
161.
WATCH DEPARTMENT
SOMERVILLE WATER WORKS
SOMERVILLE, MIDDLESEX CO., MASSACHUSETTS
Settled, when part of Charlestown, 1630 (Home of Colonial Governor John Winthrop) Incorporated a town, 1842 Etablished a city, 1872
Location: Somerville City Hall (near centre of the city), is 234 miles northerly from State House, in Boston. Greatest extent of the City north and south about 4.2 miles. Greatest extent of the City east and west about 2.1 miles. Elevation Highland avenue at City Hall 105 feet above mean low. water. Lowest building elevation in the city 13 feet Highest building elevation in the city 145 feet Area of City, including land and water, about 4 22 square miles : Land, 2,461.50 acres; water and marsh 238.50 acres Population, 1920 census, 93,033 Present population estimated 103,860 Entire population on line of pipe and supplied with water
Water works owned by City of Somerville Construction commenced in 1868 Source of supply : Metropolitan system, taking water of the Nashua . river at Clinton, Mass. Range of pressure on street mains: Low service 35 to 65 pounds High service 45 to 100 pounds
Mayor HON. LEON M. CONWELL
Water Commissioner FRANK E. MERRILL
Office of the Water Department City Hall, Highland Ave, corner School St.
Department Buildings and Yard Cedar Street, near Broadway
162
ANNUAL REPORTS
ADMINISTRATION OF WATER WORKS VESTED AS FOLLOWS
1868-1871 SOMERVILLE MYSTIC WATER COMMITTEE (5) Acts 1868; Chap. 202
1872-1890 SOMERVILLE MYSTIC WATER BOARD (5) Acts 1871; Chap. 182
1891-1897 SOMERVILLE MYSTIC WATER BOARD (3) Acts 1890; Chap. 218
1898-1899 BOARD OF WATER COMMISSIONERS (3) Acts 1898; Chap. 33
1900 -
WATER COMMISSIONER (1)
Acts 1899; Chap. 240
=
WATER DEPARTMENT
163
REPORT OF THE WATER COMMISSIONER
OFFICE OF THE WATER COMMISSIONER
January 3, 1930.
To His Honor, the Mayor, and the Board of Aldermen :-
I persent herewith my report for the year ending Decem- ber 31, 1929, this being the fifty-fifth annual report of the water department and my twenty-ninth as water commissioner:
Revenue and Expenditures
Water bills have been issued as follows :-
Metered : Quarterly Accounts $215,172 76
Monthly Accounts
153,118 87
Temporary
$368,291 63 2,372 57
$370,664 20
Amounts abated
457 85
Carried forward
903 12
1,360 97
Income from sale of water
$369,303 23
Receipts; water service assessments
$5,573 41
Receipts; labor and materials sold:
Misc. accounts charged 10,342 37
Adjustments $190 68
Carried forward ... 191 13 381 81
$9,960 56
15,533 97
Total income of water works This amount was used as follows :-
$384,837 20
Under Conrtol of the Water Commissioner
Water Works Maintenance
$95,824 95
Water Works Extension
30,351 11
Miscellaneous accounts :
Maintenance
15,533 97
$141,710 03
Not Under Control of the Water Commission
Metropolitan water assessment
$195,150 98
Maintenance water works buildings 1,605 15
196,756 13
338,466 16
Balance to city treasury
46,371 04
Total
$384,837 20
164
ANNUAL REPORTS
In addition to the appropriations from water income to other municipal purposes enumerated above, water has been furnished without charge to all the city departments that have required its use and it is paid for out of the income from sale of water.
Department Receipts and Disbursements
WATER MAINTENANCE ACCOUNT
Appropriations made by Board of Aldermen ....
$111,550 00
Department accounts; receipts
.,229 26
Water works extension accounts; receipts
15,208 97
Amount expended for labor and materials for
operation, maintenance, and renewal of the water works
$95,824 95
Amount expended for materials used in ex-
tension of the water works
15.203 97
Miscellaneous accounts 15,533 97
Labor and materials furnished municipal de- partments
1,229 26
Balance
191 08
$127,988 23
$127,988 23
WATER WORKS EXTENSION ACCOUNT
Appropriations made by Board of Aldermen. ... Department accounts; receipts
175 75
Service transfers from maintenance
1,886 14
Amount expended for labor and materials used in extension of the water works ..
$30,351 11
Labor and materials furnished municipal de- partments
175 75
Transferred to other accounts by Board of
10,500 00
Balance
1,035 03
$42,061 89
$42,061 89
Cost of Water Works
The total cost of water works on December 31, 1928, as represented by the expendi- tures from appropriations for water works extension was
Expended during the year 1929, on extension account
$1,381,060 42
30,351 11
Total expenditures, December 31, 1929
$1,411,411 53
Aldermen
$40,000 00
165
WATER DEPARTMENT
Water Works Income from 1898 and its Distribution
The water income and its distribution from 1898 to 1929, inclusive, is shown in the following table :-
Total water income $8,257,628 88
Distribution : -
Water Works Account
Water Works Construction, Renewal, Main-
tenance, Operation and Miscellaneous Ac-
counts
$2,474,429 81
Water bonds
274,000 00
Interest 86,575 00
Metropolitan Water Asessments 3,532,413 73
Maintenance Water Works Buildings
23,509 09
$6,390,927 63
Other Municipal Accounts
Various municipal departments through spe- cific appropriations and general revenue account
$1,866,701 25
$8,257,628 88
166
ANNUAL REPORTS
Water Distribution System-Construction
STREET MAINS
Approximate number of feet of street mains in the city, January 1, 1929, (including hydrant branches and blow-offs)
581,385
Feet of street mains laid in 1929
4,463
Feet of hydrant branches laid in 1929
157
Feet of blow-off branches laid in 1929
80
Total feet of pipe laid
4,700
Feet of pipe removed or replaced
1,569
Net increase in feet of pipe
3,131
Total approximate feet of pipe in the city
584,516
Total pipe mileage, approximately
110.70
The sizes and lengths laid and discontinued are as follows :
Size
Feet Laid
Feet Discontinued
1"
0
309
11/2"
0
0
2"
0
1,045
4"
310
17
6"
1,432
28
8"
85
12
10"
0
0
12"
866
118
14"
32
40
16"
1,975
0
.
167
WATER DEPARTMENT
The pipes constructed and replaced during the year are as follows :-
Size
Feet Laid
Feet Discontniued
Size
Bartlett Street
8"
8
8
6"
Beckwith Circle
4"
108
108
2"
Bradford Avenue
6"
170
170
2"
Broadway Terrace
8"
73
Broadway Terrace
6"
74
Cedar Street, H. S.
16"
1865
Cedar Street H. S.
14"
12
20
14"
Cedar Street, L. S.
12"
8
8
12"
Cedar Street, L. S
14"
20
20
14"
Cedar Street, L. S.
16"
110
110
12"
Cedar Street Place
4"
89
102
1"
Cedar Street Place
6"
13
Cottage Circle
4"
69
69
2"
Elm Court
6"
106
106
2"
Endicott Avenue
6"
4
Endicott Avenue
12"
270
Fairmount Avenue
4"
36
36
2"
Gibbens Street
6"
12
Hooker Avenue
12"
159
Hudson Street
8"
4
4
8"
Kensington Avenue
12"
415
Olive Square
6"
159
159
2"
Park Place
6"
357
$ 300
2"
Thorpe Street
6"
35
Victoria Street
12"
12
Victoria Street
6"
89
97
2"
Villa Avenue
6"
34
150
1"
Woodstock Street
12"
2
2
8"
4,,463
1,526
Hydrant Branch
157
6
8"
Hydrant Branch
20
6"
Hydrant Branch
7
4"
Blow-offs
4"
8
10
Blow-offs
6"
72
4,700
1,569
57
1"
Vine Court
6"
150
=
168
ANNUAL REPORTS
Hydrants, Gates, Etc.
Number of fire hydrants in city January 1 1929
1,280
Number set during the year
20
Number removed during the year
9
Net increase in number of hydrants
11
Total number of public fire hydrants ...
1,291
Number of private fire hydrants, January 1,1929
80
Total number of private fire hydrants receiving their supply from the city mains
80
Number of gates in the city January 1, 1929
2,343
Number set during the year for streets
16
Number of section gates set
8
Number set on hydrant branches
22
Number set on blow-off branches
6
52
Number of street gates removed
2
Number of section gates removed
0
Number of street sprinkled gates removed
0
Number of hydrant branch gates removed
1
Number of blow-off gates removed.
1
4
Net increase in number of gates
48
Total number of gates in city
2,391
Number of check-valves in city January 1, 1929
9
Number added during the year
0
Total number of check-valves
9
"Number of blow-offs in city January 1, 1929
199
"Number added during the year
5
Total number of blow-offs
204
Number of waterposts in city January 1,
1929
61
Number removed during the year
0
Total number of waterposts
61
Number of drinking fountains in city Janu- ary 1, 1929
8
Number added during the year
0
Number now in the city
8
Number of car-sprinkler connections Janu- ary 1, 1929
15
Number set during year .
0
Number now in the city
15
=
WATER DEPARTMENT
Water Service Connections
The number of services actually in use in the city on January 1, 1929, was The number of new service connections brought into use during the year was .... The number of old service connections re- stored to use
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.