Report of the city of Somerville 1942, Part 21

Author: Somerville (Mass.)
Publication date: 1942
Publisher:
Number of Pages: 430


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.