USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1942 > Part 21
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
ACTING MAYOR HAROLD A. PALMER, 8S Ten Hills Road
BOARD OF ALDERMEN
President, HAROLD A. PALMER Vice-President, WILLIAM J. MELLEY
ALDERMEN-AT-LARGE
ALLAN ROY KINGSTON, 205 Morrison Avenue EDWARD F. MOYNIHAN, 905 Broadway IRVING L. STACKPOLE, 36 Lowden Avenue (Resigned September 10, 1942)
MARGARET R. STACKPOLE, 36 Lowden Avenue (Elected September 10, 1942)
HENRY T. MURRAY, JR., 20 Morrison Avenue
ALDERMEN
WARD ONE
WALTER J. MORAN 25 MacArthur Street
WARD TWO
WILLIAM J. MELLEY 23 Gibbens Street
WARD FOUR
HAROLD A. PALMER 8S Ten Hills Road
WARD FIVE
BURTON F. FAULKNER 71 Alpine Street
CHARLES G. PICKETT WARD SIX
61 Pearson Road
WARD SEVEN
JOHN W. MCEVOY 210 Powder House Boulevard (Resigned August 13, 1942)
JOSEPH F. MCEVOY. JR. 210 Powder House Boulevard (Elected August 13, 1942)
JAMES F. HALL 15 Parkdale Street
WARD THREE
330
ANNUAL REPORTS
City Clerk, NORMAN E. CORWIN Assistant City Clerk, WILLIAM C. ARBUCKLE City Messenger, DANIEL A. DOWNEY 1 Assistant City Messenger, RICHARD A. KEYES
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 preceeding Tuesday evening.
STANDING COMMITTEES OF THE BOARD OF ALDERMEN
ELECTRIC LINES AND LIGHTS-Chairman Murray, Kingston, McEvoy
FINANCE-Chairman Palmer, Moynihan, Stackpole, Hall, Faulkner, Pickett, McEvoy
LEGISLATIVE MATTERS AND PUBLIC SAFETY-Chairman Kings- ton, Melley, Hall, Murray, Faulkner.
LICENSES AND PERMITS-Chairman Moran, Faulkner, Hall, Pickett, Melley
PUBLIC PROPERTY AND PUBLIC WORKS-Chairman Melley, Kingston, Murray, Stackpole, McEvoy.
SOLDIERS' RELIEF-Chairman Moynihan, Moran, Palmer
SCHOOL COMMITTEE Chairman, WILLIAM J. KOEN
Vice-Chairman, FREDERICK J. RYAN HON. JOHN M. LYNCH Mayor, ex-officio HAROLD A. PALMER President of the Board of Aldermen, ex-officio
FREDERICK J. RYAN WARD ONE
26 Austin Street
CHARLES P. O'RIORDAN WARD TWO 20 Carlton Street (Resigned May 11, 1942)
FRANCIS H. BROWN 34 Bow Street (Elected May 11, 1942)
ARTHUR P. FITZGERALD WARD THREE 60 Atherton Street
331
CITY CLERK
WARD FOUR
WILLIAM B. BAILEY
222 School Street
WARD FIVE
WILLIAM J. KOEN 34 Lexington Avenue
WARD SIX
NELSON W. IRVING 24 Cutter Avenue
WARD SEVEN
WILLIAM F. CHISHOLM 5 Moore Street (Resigned February 16, 1942)
THOMAS J. BURKE 149 Powder House Boulevard (Elected February 16, 1942)
Superintendent and Secretary, EVERETT W. IRELAND Assistant Superintendent, LEO C. DONHAUE
Regular meetings last Monday of each month, except July and August.
ASSESSORS
MAURICE F. AHEARN, Chairman, term expires 1945 AMLETO DI GIUSTO, term expires 1945 FRANCIS J. TAGUE, term expires 1944 ALBERT A. WALSH, term expires 1944 FRANCIS MACDONALD, term expires 1943
BOARD OF APPEALS
ALBERT F. BYRNES, Chairman, term expires 1944 GEORGE W. LOWDEN, term expires 1943 GEORGE C. MULLIN, term expires 1945 DR. SOTER G. ZAHAROOLIS, term expires 1945 JOHN V. MOTTA, term expires 1943
Associate Members
GEORGE FULGINITI, term expires 1944 JOSEPH SOUZA, term expires 1945
BOARD OF HEALTH
DR. JOSEPH M. McSWEENEY, Chairman, term expires 1943 DR. HUGH J. GALLAGHER, term expires 1944 DR. WALTER E. WHITTAKER, term expires 1943
332
ANNUAL REPORTS
Agent, GEORGE I. CANFIELD, (Retired March 1, 1942) Medical Inspector, FRANK L. MORSE, M. D. (Retired February 14, 1942) Medical Inspector, WILFRED C. MACDONALD, M.D. (Appointed February 15, 1942) Veterinarian, E. WILLIAM JOHANSEN, D. V. M. BERTRAM S. KILLIAN, D. V. M. (Military substitute, appointed August 16, 1942) Inspectors of Animals and Provisions HENRY T. MURRAY, JAMES A. DWYER Inspector of Milk and Vinegar, WILLIAM H. WALLIS Supervisor of Dental Hygiene, DR. ANTHONY F. BIANCHI
BOARD OF PUBLIC WELFARE
EDWARD L. HAGAN, Chairman, termi expires 1944
PERRY F. NANGLE, term expires 1945
JOSEPH P. McCARRON, term expires 1943 . Agent, CHARLES J. WILLWERTH Warden City Home HERMAN M. REYNOLDS (Resigned August 15, 1942) GEORGE GOODRICH (Appointed August 1, 1942) Matron City Home MARY REYNOLDS (Resigned August 15, 1942) ELIZABETH GOODRICH (Appointed August 1, 1942)
LICENSING COMMISSION
JOHN F. McNAMARA, Chairman, term expires 1944 DAVID Y. ROSS, term expires 1945
JOSEPH D. LONERGAN, term expires 1943
PLANNING BOARD
JOHN J. HURLEY, Chairman (died June 25, 1942)
DAVID H. NISSENBAUM, Chairman, term expires 1947 (Temporary appointment )
HARRY McNUTT, term expires 1941
ANTHONY SCOLLES, term expires 1944, appointed November 24, 1942, as Military Subsitute for
JOHN P. SILK, term expires 1944
DR. VINCENT W .SENA, term expires 1946
HARRY J. COSTELLO, temporary appointment, term expires 1943
PUBLIC LIBRARY TRUSTEES
JOHN F. McGANN, President, term expires 1944 LOUIS B. CONNELLY, term expires 1942 J. HELEN CLOUGH, term expires 1943
333
CITY CLERK
REV. ANTHONY J. FLAHERTY, term expires 1942 KATHRYN HUEBER, term expires 1942 JOHN J. GRIFFIN, term expires 1944 KATHRYN HUEBER, term expires 1942 WILLIAM H. McKENNA, term expires 1943 FREDERICK J. WHITE, term expires 1944 REV. DAVID FRASER, term expires 1943 Librarian and Secretary, JOHN D. KELLEY
SOMERVILLE RECREATION COMMISSION
REV. NAZARENO PROPERZI, Chairman, term expires 1941 JOSEPHINE HAM,, Vice-Chairman, term expires 1940 MARY R. COUGHLIN, term expires 1941 WILLIAM F. HARKINS, term expires 1942 MRS. ARTHUR W. HURLBURT, term expires 1941 JAME J. MCCARTHY, term expires 1940 JOHN T. MACKEY, term expires 1941 ANNETTE MURPHY, term expires 1942 HOWARD M. STILES, term expires 1941 DR. ANTHONY TRANIELLO, term expires 1940
BOARD OF ELECTION COMMISSIONERS
WILLIAM F. BURNS, Chairman, term expires 1944 WARREN S. JOHNSTON, Secretary, term expires 1944 WARREN C. DAGGETT, term expires 1945 LEO B. HAVICAN, term expires 1943
RETIREMENT BOARD
MAURICE F. AHEARN, Chairman, term expires 1944 M. DAVID BINGHAM, term expires 1943 FREDERICK W. HALE, City Auditor
SOMERVILLE HOUSING AUTHORITY
DAVID LOONEY, Chairman, term expires 1941 WILLIAM J. EAGAN, Vice-Chairman, term expires 1943 MARY CARR, Secretary, term expires 1940 EUGENE B. HAMILTON, term expires 1942 RICHARD C. TIGHE, term expires 1939
CITY CLERK
NORMAN E. CORWIN
334
ANNUAL REPORTS
ASSISTANT CITY CLERK WILLIAM C. ARBUCKLE
CITY TREASURER AND COLLECTOR OF TAXES
JOHN J. DONAHUE
CITY MESSENGER DANIEL A. DOWNEY
ASSISTANT CITY MESSENGER RICHARD A. KEYES
MAYOR'S SECRETARY JAMES F. STYNES
CITY AUDITOR FREDERICK W. HALE
CITY SOLICITOR
ROBERT J. MULDOON
ASSISTANT CITY SOLICCITOR CHARLES L. DOHERTY
CITY ENGINEER THOMAS HEGARTY
COMMISSIONER OF STREETS JAMES J. CORBETT
SUPERINTENDENT OF MOTHS JAMES J. CORBETT
COMMISSIONER OF PUBLIC BUILDINGS AND
INSPECTOR OF BUILDINGS ALBERT PARKER
335
CITY CLERK
WATER COMMISSIONER JOHN T. FORD
SUPERINTENDENT OF SANITARY DEPARTMENT JOHN F. MESKELL
CLERK OF COMMITTEES JOHN P. CLAIR
ASSISTANT TO CLERK OF COMMITTEES FRANCIS L. McGONAGLE
CHIEF OF POLICE THOMAS DAMERY
CHIEF ENGINEER OF THE FIRE DEPARTMENT JOHN C. MCNALLY
FOREST WARDEN JOHN C. MCNALLY
/ COMMISSIONER OF ELECTRIC LINES AND LIGHTS ROBERT F. MAGUIRE
CITY PHYSICIAN CIRO GIOBBE, M. D.
ASSISTANT CITY PHYSICIAN JOHN M. TAVARES, M. D.
AGENT OF MILITARY AND STATE AID AND SOLDIERS' RELIEF AND BURIAL AGENT THOMAS F. MCGRATH
SEALER OF WEIGHTS AND MEASURES JOHN F. CASEY
336
Charles M. Austin Philip J. Beyer, Jr. Daniel A. Downey Maurice Gilbert Frank H. Gilmore
ANNUAL REPORTS
CONSTABLES
William R. Judson Bernard Levin Daniel J. O'Donoghue John F. Scannel John M. Smih Arthur W. White
1
SANITARY DEPARTMENT
REPORT OF THE SANITARY DEPARTMENT
To the Honorable, the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen :
The report of the Sanitary Department for the year 1942 is respectfully submitted herewith :
COLLECTION OF ASHES AND REFUSE
Loads
Yards
Tons
January
1920
12,480
4320
February
1850
12,025
4162
March
1940
12,610
4365
April
1890
12,285
4252
May
1980
12,870
4455
June
1840
11,960
4140
July
1700
11,050
3825
August
1660
10,790
3735
September
1540
10,010
3465
October
2100
13,650
4725
November
2200
14,300
4950
December
2240
14,560
5040
Totals
22,860
148,590
51,434
COLLECTION OF PAPER
Yards
Tons
January
4125
550
February
4050
540
March
3825
510
April
3975
530
May
4200
560
June
4275
570
July
3975
530
August
4200
560
September
4050
540
October
4425
590
November
4500
600
December
4875
650
Totals
50,475
6,730
...
337
-
338
ANNUAL REPORTS
The above figures are approximate and are based on the general average of amounts carried by the trucks.
The ashes and refuse are being collected with motor trucks on account of the distance to the Medford dumps, which are being used by this department subject to the rules and regula- tions of the Board of Health of the City of Medford.
There is a general increase in the amount of ashes being collected due to the fact so many householders converted their heaters from oil to coal. .
The total estimated collections of garbage amounted to 4.000 cords. On August 1, 1942 the city entered into a new garbage contract, the contractor agreeing to furnish Trucks and Chauffeurs, the City supplying the Laborers and collec- tions to be the same as previously-two collections a week. throughout the year from private dwellings and three times a week from restaurants, stores, etc.
The department as a whole is operating efficiently and with the citizens co-operation we shall continue to carry on in the usual manner.
I wish to thank His Honor the Mayor, the Board of Alder- men and the employees of my department for their co-operation extended during the year.
Respectfully submitted, JOHN F. MESKELL, Supt. Sanitary Department
SCHEDULE OF PAYMENTS MADE BY THE SOLDIERS' RELIEF DEPARTMENT FOR THE YEAR ENDING DECEMBER 31, 1942
Military Aid
State Aid
Soldiers' Relief
War Allowance
Total Relief
Cash
Medical
Recapitulation of Soldiers' Relief Fuel
Cases Groceries
Persons
January
$650.00
$520.00
$4,203.60
$5,373.60
$3,543.21
$246.32
$358.35
$55.72
139
362
February
773.05
530.00
3,635.16
4,938.21
3,083.46
161.59
329.10
61.01
137
340
March
693.45
510.00
3,636.63
148.00
4,988.08
2,989.26
311.42
331.75
4.20
140
340
580.00
500.00
3,453.84
70.00
4,603.84
3,052.46
331.51
59.55
10.32
130
300
April
555.00
480.00
3,013.79
450.00
4,498.79
2,708.51
282.50
4.28
18.50
136
30S
May
460.00
470.00
3,272.58
398.30
4,600.88
2,949.16
303.10
20.32
131
314
June
550.00
480.00
3,252.27
750.00
5,032.27
2,714.11
510.90
27.26
143
305
July
585.00
480.00
2,733.70
975.00
4,773.70
2,548.86
149.30
...
16.68
142
320
September
570.00
440.00
2,772.17
1,323.26
5,105.43
2,572.73
182.76
...
..... ...
October
440.00
415.00
3,312.34
1,646.00
5,813.34
2,393.61
668.84
161.75
88.14
153
357
November
440.00
330.00
2,518.80
1,431.54
4,720.34
2,084.21
217.39
168.75
48.45
138
324
December
185.00
425.00
3,005.70
2,220.00
5,835.70
2,459.46
328.25
160.30
57.69
151
341
Burials
...
.......
...
.......
......
...
$6,481.50
$5,580.00
$38,810.58
$9,412.10
$60,384.18
$33,099.04
$3,693.88
$1,573.83
$443.83
1,687
3,919
TOTAL RELIEF
INCLUDING ORDERS
AND MEDICAL CARE
$60,384.18
...
...
...
...
...
35.54
147
308
August
100.00
...
339
SOLDIERS' RELIEF DEPARTMENT
REPORT OF THE SOLDIERS' RELIEF DEPARTMENT
February 2, 1943.
To the Honorable, the Mayor and the
Board of Aldermen of the City of Somerville
Gentlemen :
I am submitting the annual report of the Soldiers' Relief Department in which is presented a tabulated statement show- ing the aid rendered to the veterans and their dependents of the Civil, Spanish, German, Mexican Border and World War II Wars for the year ending December 31, 1942.
The amounts spent for the different types of aid are as follows :
Military Aid
$6,481.50
State Aid
5,580.00
Soldiers' Relief
38,810.58
War Allowance
9,412.10
Burials
100.00
Total Expenditures $60,384.18
One thousand six hundred and eighty-seven cases with three thousand nine hundred and nineteen persons were aided dur- ing the year 1942.
You will note the addition of a new account this year, called "War Allowance", which takes care of dependents of men in World War II. We anticipate quite an increase in this type of aid. War Allowance is supplemented by Soldiers' Relief where need is required on Somerville Settled Cases.
The decrease in expenditures for 1942 under 1941 was main- ly due to the fact that private employment and defense work absorbed many of our relief cases.
Very truly yours, THOMAS F. MCGRATH, Commissioner
340
ANNUAL REPORTS
REPORT OF THE SEALER OF WEIGHTS AND MEASURES
OFFICE OF SEALER OF WEIGHTS AND MEASURES CITY HALL, MASSACHUSETTS
January 1, 1943.
To HIS HONOR, THE MAYOR, AND THE BOARD OF ALDERMEN :
The following report of the Sealer of Weights and Measures for the year 1942 is respectively submitted.
Work of Weights and Measures Department for .1942
Scales
Adjusted Sealed
Not Sealed
Con- demed
Platform over 10,000
0
31
2
0
Platform 5,000 lbs. to 10,000 ..
0
3
0
0
Platform 100 to 5,000 lbs.
5
222
6
5
Counter 100 lbs. to 5,000
4
7
0
0
Counter under 100 1bs.
5
226
1
12
Beam 100 lbs. to 5,000
0
1
0
0
Beam under 100 lbs.
0
0
0
0
Spring 100 lbs. to 5,000
0
76
0
1
Spring under 100 lbs.
0
166
0
1
Computing 100 lbs. to 5,000
0
0
0
0
Computing under 100 lbs.
0
187
3
6
Personal Weighing (Slot)
0
31
0
1
Prescription
0
55
0
1
Jewellers
0
4
0
0
Weights:
Avoidupois
12
887
0
7
Apothecary
0
648
0
22
Metric
0
134
0
1
Troy
0
55
0
0
.
Capacity Measure:
Vehicle Tanks
0
0
0
0
Liquid over 1 gallon
0
133
0
2
Liquid under 1 gallon
0
266
16
4
Oil Jars
0
44
0
1
Dry
0
4
0
0
Fuel Baskets
0
0
0
0
341
SEALER OF WEIGHTS AND MEASURES
Adjusted Sealed
Not Sealed
Con- demed
Automatic Measuring Devices:
Gasoline Pumps
0
0
1
1
Quantity Measure on Pumps
(ea.)
0
99
0
0
Gasoline Meter Systems
1
229
46
8
Oil Measuring Pumps
0
9
397
0
Tank Meter Systems
0
100
0
2
Bulk Meter Systems
0
15
5
0
Kerosene Pumps
0
1
0
0
Grease Measuring Devices
0
81
13
6
Grease Meters
0
28
6
0
Linear Measure:
Yard Sticks
0
27
0
1
Cloth Measuring Devices
0
0
0
0
Taxi Meters
0
21
0
0
Total
27
3840
495
82
Summary of Inspection made:
Clinical Thermometers
527
Coal Certificates
2
Ice Scales
8
Junk Scales
2
Marking of Bread
18
Marking of Food Packages
88
Metal Ice Cream Containers
0
Milk Jars
0
Oil Jars '
978
Paper or Fibre Cartons
0
Pedlers' License
14
Pedlers' Scales
1
Transient Vendors
0
Wholesale Milk Cans
0
Taxi Meters
0
Fuel Meters
0
Gas Pumps and Meters
0
Coal in Paper Bags
11
Kindling Wood in Paper Bags
14
Oil Measures (5 gallons)
17
Summary of Tests made:
Berry Baskets
0
Cartons (approved as measures)
0
Gasoline Devices (other than Sealings)
56
Ice Cream Cartons
0
Scales in Stores
50
Tax Meters (other than Sealing)
21
Fuel Meters (other than Sealing)
19
Beer Kegs
0
Applications inspected and signed for Special Licenses:
Special City Licenses
11
County
89
State
33.
342
ANNUAL REPORTS
Disabled Veterans
3
Transfers
2
Total
138
Gasoline Sation Tests:
Total number of calls
110
Number of different stations
95
Number of call-backs to stations previously insepcted
15
Number of Gallons drawn for tests
2630
Trial weighings and measurements of commodities sold or put up for sale:
Total No. Number
~Incorrect
·
Tested
Correct
Under
Over
Beans
64
44
8
12
Bread
18
13
1
4
Butter
39
33
3
3
Coal (in paper bags)
11
6
1
4
Coal (in transit)
2
0
1
1
Confectionery
0
0
0
0
Dry Commodities
161
118
9
34
Flour
19
7
1
11
Fruits and Vegetables
34
15
15
4
Ice
0
0
0
0
Lard
4
4
0
0
Meat and Provisions
15
15
0
0
Potatoes
5
1
1
3
Total
372
256
40
76
Miscellaneous :
Court Cases
2
Complaints investigated
4
In addition to our regular work, we have in the past year been called upon to assist the Office of Price Administration in making certain investigations regarding some rationed prod- ucts. We have been only too pleased to offer our facilities and personnel to this cause and we shall be pleased to continue to cooperate in this respect and in any other way which will ben- efit the war effort.
With the rationing of so many necessities of life it is im- perative that we be even more vigilante in our duties and shall ask your cooperation from time to time.
Respectfully submitted,
JOHN F. CASEY,
Sealer of Weights and Measures
343
POLICE DEPARTMENT
REPORT OF THE POLICE DEPARTMENT
January 1, 1943.
To the Honorable. the Mayor and the Board of Aldermen of the City of Somerville, Massachusetts.
Gentlemen :
I respectfully submit the Annual Report of the Somerville Police Department for the year ending December 31, 1942.
ARRESTS
Whole number of arrests made
2661
2661
Summoned by the Court
434
On warrants
391
Without warrents
1836
2661
Held for trial
2491
Delivered to other departments
161
Released on waiver
9
2661
Males
2471
Females
190
2661
Americans
2226
Foreigners
435
2661
Residents
1673
Non-residents
988
2661
REPORTS
Cases investigated
5703
Value of property stolen
$14,411.70
Value of property recovered
$153,848.13
CHANGES IN THE DEPARTMENT
Deaths
Patrolman Stephen D. McDonald
Died May 12, 1942
Patrolman Tmothy F. Donovan
Killed while on duty, Feb. 13, 1942
344
ANNUAL REPORTS
Appointments
Ulick M. Burke
Appointed Patrolman
Feb. 19, 1942
Walter R. Schwab
Feb. 19, 1942
Ernest C. Faulkner
Mar. 26, 1942
Edward W. Kelley
Mar. 26, 1942
Raymond J. Gleason
Appointed Patrolman
Mar. 26, 1942
John J. Meade
Appointed Patrolman
June 19, 1942
Clifford A. McQuilken
Appointed Patrolman Appointed Patrolman
June 19, 1942
Robert J. Brady
Appointed Patrolman
June 25, 1942
William J. Kelley
June 25, 1942
Fred A. Cammon
June 25, 1942
Nicholas A. Calandrella
Appointed Patrolman
June 25, 1942
John W. Murphy
Appointed Patrolman
June 25, 1942
Thomas L. Hall
Appointed Patrolman
June 25, 1942
John F. Donovan
Appointed Patrolman
June 25, 1942 June 30, 1942
James F. Ryan
Appointed Patrloman
Joseph R. Estee Appointed military substitute June 30, 1942
Christopher C. Cullinan
Appointed military substitute June 30, 1942
Cosmo DeVellis
Appointed military substitute June 30, 1942
Joseph R. Estee
Appointed Patrolman
Oct. 8 1942
Christopher C. Cullinna Appointed Patrolman
Oct. 8 1942
Cosmo De Vellis
Appointed Patrolman
Oct. 8 1942
Pensioned
Patrolman Bernard McCabe
March 23, 1942
Patrolman Edward A May
April 26, 1942
Patrolman George R. Strangman
June 7, 1942
Patrolman Edward J. Hopkins
September 23, 1942
Resigned
Patrolman James J. Higgins
September 11, 1942
Transferred to Fire Department
Patrolman Walter R. Schwab
May 3, 1942
Death of Retired Member
Hudson M. Howe
July 29, 1942
Members retired on half pay
Rank
Appointed
Retired
Carleton, George H.
Sergeant
Jan. 9, 1883
Mar. 27, 1914
Drew, Elmer E.
Patrolman
May 22, 1895
July 25, 1918
Allan, Charles W.
Patrolman
Mar. 22, 1900
Mar. 26, 1920
Jones, Frederick G.
Patrolman
Oct. 11, 1906
Feb. 9, 1923
Davies, Edward M.
Patrolman
May 22, 1905
Sept. 23, 1927
Heron, Theodore E.
Patrolman
Mar. 26, 1890
Sept. 28, 1927
Arnold, Louis F.
Patrolman
Sept. 16, 1902
Oct. 18, 1930
Rice, George L.
Patrolman
May 22, 1895
Apr. 11, 1931
Appointed Patrolman Appointed Patrolman
June 19, 1942
William J. Downey
Appointed Patrolman Appointed Patrolman Appointed Patrolman
345
POLICE DEPARTMENT
Hawes, Albert C.
Patrolman
Jan. 13, 1910
Nov. 22, 1932
Burns, Samuel
Patrolman
Apr. 25, 1894
Dec. 31, 1932
Morrison, Alexander
Patrolman
Nov. 30, 1911
Apr. 14, 1934
Lacey, Charles F.
Patrolman
May 22, 1919
Apr. 14, 1934
Begley, Francis R.
Patrolman
Apr. 24, 1924
Sept. 14, 1936
Kennedy, Michael T.
Captain
May 11, 1892
Oct. 1, 1936
Dadmun, John A.
Patrolman
May 22, 1895
Oct. 1, 1936
Downey, Denis
Patrolman
Apr. 5, 1905
Oct. 1, 1936
Lynch, James M.
Sergeant
Sept. 16, 1902
Jan. 11, 1937
Raymond, Elmer E. G.
Patrolman
Apr. 12, 1917
June 10, 1937
Carey, Alfred J.
Patrolman
May 2, 1928
June 2, 1938
Roche, Frank J.
Sergeant
July 26, 1917
July 15, 1938;
Crossman, Claude L.
Patrolman
Mar. 26, 1904
Dec. 1, 1938
Culliton, Edward F.
Patrolman
July 25, 1918
Sept. 18, 1939
Moore, Peter
Patrolman
My 14, 1908
Jan. 14, 1940.
Hagerty, John J.
Patrolman
Feb. 14. 1929
June 1, 1940
Howard, Ernest
Captain
Trine 11. 1903
Nov. 1, 1940
McCabe, Bernard
Patrolman
May 14, 1908
Mar. 22, 1942:
May, Edward A.
Patrolman
Jan. 9, 1930
Apr. 26, 1942:
Strangman, George R.
Patrolman
Jan. 24, 1929
June 7, 1942
Hopkins, Edward J.
Patrloman
May 10, 1906
Sept. 23, 1942
During the year the following new Police signal boxes were placed in service :
Box No. 444
Summer Street and School Street
March 5, 1942
Box No. 443
Lewis Street and Rose Street
June 9, 1942
OFFICIAL ROSTER OF THE DEPARTMENT.
Chief of Police Thomas Damery
Deputy Chief of Police Charles J. Sharry
Captains
Fitzpatrick, Augustine J. Kenney, William G.
. Sharry, Augustine F :. Walsh, Thomas M
Lieutenants
Fulton, Charles J.
Killourhy, John J.
O'Connell, Daniel M .. Sharry, Thomas M.
Sergeants
Cavanagh, Francis X. Cunningham, Hugh R. Dwyer, Joseph A. Elliott, Earle W. Fitzpatrick, James A.
Pier :. LeRoy V. Reec. Walter Rock. Henry W .. Sma 1, Joseph F.
346
ANNUAL REPORTS
Patrolmen
Faulkner, Ernest C.
Fedele, Joseph F.
Fitzgerald, William J
Fitzpatrick, Augustine W.
Flanagan, Thomas J.
Fleming, Thomas J.
Forristall, Edward G.
Gallagher, John J.
Gleason, Raymond J.
Gormley, Leo J.
Griffin, William H.
Gullage, George, Jr.
Hall, Thomas L.
Hallion, Howard F.
Heafey, John F.
Higgins, Francis E.
Higgins, Francis P.
Holmes, James F.
Hughes, James E.
Hughes, John E.
Johnson, William E.
Kearney, Dennis F.
Kelley, Arthur W.
Kelley, Edward W.
Kelley, William J.
Keniry, Jeremiah
Kiley, Edward J.
Kilmartin, James M.
Landry, Frederick A. Lord, Henry A. Lyons, Patrick J.
MacDonald, George D.
MacRae, Walter J.
Mahoney, Thomas F.
Mahood, John T. Meade, John J.
McAuliffe, Daniel F. McAvoy, Charles H.
McCauley, George W.
McFadden, Alfred J.
McGahan, Thomas L.
McGovern, Frederick W.
Mckenzie, John H. McNamara, Thomas F. McQuilken, Clifford A.
Mehigan, Garrett F. J.
Murphy, Daniel F. No. 1 Murphy, Daniel F. No. 2
Murphy, John W. -I
Allan, George R. Aucoin, Cornelius
Baird, William J.
Baker, John H.
Barrett, John K.
Begley, Cornelius T.
Berg, Edward L., Jr. Blake, Joseph P.
Blake, William F.
Brady, Robert J
Brennan, Jeremiah G.
Brosnahan. John J.
Buckley, Timothy
Burke, Ulick M.
Burlingame, John F.
Burns, Allan S. Butman, Edward G.
Calandrella, Nicholas A. Cameron, John L.
Cammon, Fred A.
Canavan, Cornelius P.
Canty, Eugene M.
Caswell, Lester A.
Cidado, August S.
Clark, John J.
Coffey, Harold L.
Collins, Cornelius J.
Corkery, Timothy J.
Courtney, John J.
Cronin, John J. Crosby, George W. .Crowley, Joseph G. Cruise, John F. Cullinan, Christopher
Cummings, John J.
Curran, Joseph F. Curtin, John J.
Davis, Preston C. DeVellis, Cosmo Dewar, Robert D.
Dillaway, John E. Donovan, Jeremiah F.
Donovan, John F.
Donovan, Thomas A. Donovan, William H.
Doolin, Patrick J. Dowd, Michael J. Downey, William J.
Dunleavey, John M. Dwyer. William E. Ellis, Charles W. Estee, George R., Jr. Estee, Joseph R. Y
34℃
POLICE DEPARTMENT
Nelson, Ludwig Nicholas, Glen B.
O'Brien, John H. O'Brien, Patrick F.
O'Brien, Thomas J.
O'Connell, Daniel J.
O'Connor, Jeremiah O'Keefe, John P. L. O'Loughlin, Michael J. Oesting, Walter C.
Phillips, George B., Jr. Powers, James M. Powers, John F.
Quinlan, William J.
Reardon, Leo C. Reid, Garnet L. Riley, Daniel J. Robitaille, Alfred E.
Rogers, Francis L. Rossi, Ricco J. Ryan, James F.
Scotti, James V.
Shay, John J.
Sheehan, Jeremiah G.
Shepherd, Charles W.
Silva, Frank A., Jr.
Skeffington, Richard H.
Smith, James L. Smith, John J.
Souza, James
Spiers, George
Stokes, Herbert H.
Sullivan, Timothy L.
Tanner, John J.
Warner, Chester F Wills, William F.
Young, Harry C.
Matron Ellen F. Kammerer
Assistant Matron Susannah F. Bolt
IN GENERAL
The following named members of the Department have entered the Armed Service of our Country :
Deputy Chief Charles J. Sharry on December 8, 1942, United States Navy
Patrolman Dennis F. Kearney, on September 20, 1942, United States Coast Guard
Patrolman Ludwig Nelson, on November 30, 1942, United States Coast Guard Patrolman William J. Fitzgerald, on October 22, 1942, United States Navy Patrolman John E. Dillaway, on September 14, 1942, United States Navy Patrolman, Thomas J. Fleming, on September 2, 1942, United States Navy
Patrolman Preston C. Davis, on March 20, 1942, United States Army Patrolman Henry A. Lord, on June 11, 1942, United States Navy Patrolman Leo C. Gormley, on May 1, 1942, United States Army Patrolman Ulick M. Burke, on July 27, 1942 United States Army Patrolman John J. Meade on June 19, 1942, United States Army Patrolman Clifford A McQuilken, 011 November 23, 1942, United States Coast Guard
Patrolman Robert J. Brady, on June 25, 1942, United States Army Patrolman Fred A. Cammon, on June 19, 1942, United States Coast Guard
Patrolman John F. Donovan, on September 20, 1942, United States Navy Patrolman John F. Ryan, on June 30, 1942, United States Navy
Patrolman Garnet L. Reid, on January 4, 1943, United States Coast. Guard
348
ANNUAL REPORTS
Our Auxiliary group now consist of about 330 members all of whom have been fully trained and instructed, and divided into ten platoons, each under the leadership of a Lieutenant and a Sergeant, each platoon covering a specified section of the City and I wish to take this opportunity of expressing to this group as a whole my sincere appreciation of their efforts and their wholehearted co-operation in giving of their time and con- sideration through a long period of training at such times that must have cost them great inconvenience and hardship in their loyal efforts to serve their community and our Country in its emergency.
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.