USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1943 > Part 24
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 | Part 26
Indoor Relief
(FULL SUPPORT)
City Home (Male, 69; Female, 54) 123
State Infirmary (Tewksbury) 25
Westfield Sanitarium 1
(PARTIAL SUPPORT)
Local Hospitals (Central, Somerville, Sunnyside)
Cases Hospitalized 107
Out patient treatments 57
164
Cases aided to hospitalization in other Cities and Towns (chargeable to Somerville in 1943) 26
Cases aided in Convalescent Homes 13
Cases aided in all other institutions (not included above) 46
Number of Burials during 1943 15
1
364
ANNUAL REPORTS
Table No. 2
No. of cases aided January 1, 1943 507
No. of cases aided during 1943 575
No. of cases aided in other Cities and Towns (Chargeable to Somerville in 1943) 176
No. of cases aided December 31, 1943
203
Table No. 3
Children Boarded
In Private Families 7
Through Division of Child Guardianship
24
Table No. 4 RECAPITULATION Welfare Miscellaneous
Total expenditures, 1943
$195,794.28
Refunds and transfers
4,894.01
Net cost to Welfare Department
$190,900.27
Reimbursements
87,753.97
Net cost to City
$103,146.30
Reimbursements
Commonwealth of Massachusetts
$68,050.27
Cities and Towns
19,703.70
$87,753.97
Refunds
$4,843.46
Transfers
50.55
4,894.01
Total reimbursements, refunds, etc. ...... $92,647.98
Table No. 5 AID TO DEPENDENT CHILDREN
Number of cases, January 1, 1943
175
Number of cases, December 31, 1943
134
No. of (dependent) children aided during 1943.
592
Amount allowed each family from $8. mo. to $160 per month.
$126,446.70
Administrative expense
5,077.11
Miscellaneous
669.39
Gross expenditures
$132,193.20
365
WELFARE DEPARTMENT
Table No. 6 Reimbursements
U. S. Federal Grants
$38,228.91
Commonwealth of Massachusetts
75,908.40
Refunds
172.00
$114,309.31
Gross Expenditures
$132,193.20
Refunds and reimbursements
114,309.31
Net cost to City
$17,883.89
Table No. 7 OLD AGE ASSISTANCE
Number of cases, January 1, 1943
1,470
Number of cases, December 31, 1943
1,396
Gross expenditures, O. A. A. Bureau, 1943
$615,477.63
Grants, refunds and recoveries
275,528.74
Net cost to O. A. A. Bureau
$339,948.89
Reimbursement from State and Cities and Towns
240,629.58
Net cost to City
$99,319.31
Table No. 8 Reimbursements
U. S. Federal Grants
$272,161.35
Refunds and Recoveries
3,367.39
$275,528.74
Cities and Towns
2,774.93
Commonwealth of Massachusetts
237,854.65
Total reimbursements
240,629.58 $516,158.32
POPULATION AND GROSS EXPENDITURES, 1933 thru 1943
Misc.
Year
Population
Welfare
City Home
A. D. C.
O. A. A.
Totals
1933
104,000
594,108.10
13,643.51
.........
1934
104,000
747,993.71
13,499.64
761,493.35
1935
100,773
551,351.15
13,722.16
565,073.31
1936
100,773
897,986.79
15,238.88
1937
100,773
100,773
875,654.35
16,740.71
154,851.97
464,592.63
1,511,839.66
1939
100,773
842,163.70
16,590.48
158,930.39
524,758.50
1,542,443.07
1940
105,000
769,452.31
17,359.02
163,102.51
534,405.27
1,484,319.11
1941
105,000
446,195.74
16,927.91
171,358.23
541,864.00
1,176,345.88
1942
105,000
349,640.74
17,523.97
170,298.86
578,141.50
1,115,605.07
1943
105,000
195,794.28
19,671.71
132,193.20
615,477.63
963,136.82
...
$97,511.63
$397,203.74
1,435,975.26
1938
913,225.67
924,302.76
16,957.13
607,751.61
366
ANNUAL REPORTS
REPORT OF THE WARDEN OF THE CITY HOME
March 1, 1944.
Board of Public Welfare Somerville, Mass.
Gentlemen :
I submit the following as the report of the Warden of the City Home for the year ending, December 31, 1943.
Table No. 1
Number of weeks' board of inmates 2,566-5
Numuber of males admitted during 1943 39
Number of females admitted during 1943 31
Number of males discharged during 1943 44
Number of females discharged during 1943
34
Number of males supported during 1943
69
Number of females supported during 1943
54
Number of males died during 1943
4
Number of females died during 1943
6
Number of inmates in Home, December 31, 1943
45
Table No. 2 City Home Hospital
Number of weeks' board of inmates
739-4
Number of patients admitted during 1943
10
Number of patients in hospital, December 31, 1943
13
Table No. 3
Total expenditures and transfers, 1943
$19,671.71
Refunds and reimbursements 3,564.51
Net cost to city
$16,107.20
Reimbursements
Sale of Produce
$1,362.98
Reimbursement from Cities and Towns
1,360.39
Commonwealth of Massachusetts
473.14
Individuals
343.00
Refunds
25.00
Total reimbursements
$3,564.51
...
367
WELFARE DEPARTMENT
REPORT OF THE CITY PHYSICIAN
March 28, 1944
Board of Public Welfare Somerville. Mass.
Gentlemen :
I submit the following as the report of the City Physician for the year ending December 31, 1943 :
Patients treated at Clinic, January 1 thru Decem-
ber 31, 1943 8,552
Total house visits during, 1943 4,010
Visits to:
Old Age Assistance Patients 743
Soldiers Relief Patients 270
City Home Patients 509
Examinations :
City Employees (inc. Police and Fire Depts ... 550
Vaccinations 75
Miscellaneous
250
Respectfully submitted,
CIRO GIOBBE, M. D.,
City Physician
368
ANNUAL REPORTS
During the year 1943 our case load has again decreased and it is my belief that in General Relief, we have reached our minimum. The budgets in all categories have been increased to meet high living cost. Our City has accepted the State Budget and all Old Age Assistance cases are now receiving a standard budget. On Aid to Dependent Children all budgets were in- creased 15%.
Our rehabilitation program paid dividends during this year and we feel proud of the number of cases of physically handicapped persons we have placed in gainful employment. We are continuing our investigations for the four Selective Service Boards and are also assisting returning servicemen in procuring employment. Since the start of the war, fourteen members of our personnel have entered the Armed Services. Their places have not been filled except when absolutely ne- cessary.
The expenditures under the category of Miscellaneous Welfare for the year. 1942 were $346,292.42 and for the year, 1943, $190,900.27 a decrease of $155,392.15.
The Miscellaneous Welfare case load is as follows :
January
413
February
404
March
380
April
388
May
391
June
368
July
349
August
249
September
230
October
218
November
210
December
231
The expenditures under Aid to Dependent Children for the year 1942 were $169,885.34 and for 1943, $132,021.20, showing a decrease of $37,864.14.
The expenditures under Old Age Assistance for the year 1942 were $575,915.08 and for 1943, $612,110.24, an increase of $36,195.16.
While there has been a slight decrease in both the Aid to Dependent Children and Old Age Assistance case loads, the per capita cost has increased on account of increased aid.
369
WELFARE DEPARTMENT
During the year, the Federal Government has terminated the Food Stamp Plan and as a result, increased budgets in all categories became a necessity.
Our Employment Division was a big factor in 1943 in the reduction of our case load. Many of the people placed in posi- tions had not worked for years as they could not find the type of work they could do. The courteous consideration given these people by our Employment Division, is worthy of commenda- tion.
The change in Old Age Assistance to the State standard budget, was one of our big problems during 1943, but thanks to the wholehearted cooperation of the members of the per- sonnel, these budgets were prepared on time and all Old Age Assistance recipients received their checks without delay.
During this year we had many convalescent, aged, infirm and hopelessly invalided cases who could not be properly cared for in their own homes and who should have been institution- alized. On many occasions the necessary facilities were not available and I recommend to our Mayor and to our Board that additional space be provided in the infirmary part of our City Home in order that many such cases could be handled there thus eliminating lengthy periods of hospitalization, but also giving the recipient proper treatment and care.
During the year the members of our personnel have been re-classified under the Welfare Compensation Plan by the Divi- sion of Civil Service, Supervisors were appointed in the Gen- eral Relief and Old Age Assistance Divisions and other minor positions were established under the re-classification. Further personnel classifications are being considered.
We are making a new survey of our desertion and non- support cases and will continue our rehabilitation work. We shall continue in our effort to render service to the citizens of the city in as satisfactory a degree as we feel we have already given.
Respectfully submitted,
CHARLES J. WILLWERTH,
General Agent
370
ANNUAL REPORTS
REPORT OF THE POLICE DEPARTMENT
January 1, 1944.
To the Honorable, The Mayor and the
Board of Aldermen of the City of
Somerville, Massachusetts
Gentlemen :
I respectfully submit herewith the Annual Report of the Somerville Police Department for the year ending December 31, 1943.
ARRESTS
Whole number of arrests made
2140
2140
Summoned by the Court
530
On warrants
361
Without warrants
1249
2140
Held for trial
1918
Delivered to other departments
201
Released on waiver
21
2140
Males
1987
Females
153
2140
REPORTS
Cases investigated
12665
Value of property stolen
$65,495.60
Value of property recovered
$106,217.08
1
CHANGES IN THE DEPARTMENT Pensioned
Patrolman Thomas F. McNamara
Pensioned January 6, 1943
Patrolman August S. Cidado
Pensioned June 20, 1943
Patrolman Leo C. Reardon
Patrolman Francis P. Higgins
Patrolman John H. Baker
Pensioned December 19, 1943 Pensioned December 24, 1943 Pensioned December 29, 1943
371
POLICE DEPARTMENT
Appointment
Leo F. Kent*
Appointed July 9, 1943
Death of Retired Members
Patrolman Charles W. Allen
Captain Ernest Howard
Died February 19, 1943 Died January 8, 1943
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
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
Hawes, Albert C.
Patrolman
Jan. 13, 1910
Nov. 22, 1932
Burns, Samuel
Patrolman
Apr. 25, 1894
Dec. 31, 1932
Morrison, Alexander 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
May 14, 1908
Jan. 14, 1940
Hagerty, John J.
Patrolman
Feb. 14, 1929
June 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
McNamara, Thomas F.
Patrolman
May 8, 1902
Jan. 6, 1943
Cidado, August S.
Patrolman
Apr. 24, 1925
June 20, 1943
Reardon, Leo C.
Patrolman
Jan. 9, 1930
Dec. 19, 1943
Higgins, Francis P.
Patrolman
Apr. 27, 1911
Dec. 24, 1943
Baker, John H.
Patrolman
May 12, 1921
Dec. 29, 1943
During the year the following new Police Signal box was placed in service.
Box 242
Saxton C. Foss Park July 15, 1943
Apr. 14, 1934
Patrolman
Nov. 30, 1911
372
ANNUAL REPORTS
OFFICIAL ROSTER OF THE DEPARTMENT
Chief of Police
Thomas Damery
Deputy Chief of Police Charles J. Sharry
Fitzpatrick, Augustine J. Kenney, William G.
Sharry, Augustine F. Walsh, Thomas M
Lieutenants
O'Connell, Daniel M. Sharry, Thomas M.
Sergeants
Pierce, LeRoy V. Reed, Walter
Roche, Henry W. Small, Joseph F.
Allan, George R. Aucoin, Cornelius
Baird, William H.
Barrett, John K.
Begley, Cornelius T.
Berg, Edward L. 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.
Clark, John J.
Coffey, Harold L. Collins, Cornelius J.
Patrolmen
Corkery, Timothy J. Courtney, John J.
Cronin, John J.
Crosby, George W.
Crowley, Joseph G.
Cruise, John F.
Cullinan, Christopher C.
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.
Fulton, Charles J. Killourhy, John J .·
Cavanagh, Francis X.
Cunningham, Hugh R. Dwyer, Joseph A. Elliott, Earle W. Fitzpatrick, James A.
Captains
373 -
POLICE DEPARTMENT
Faulkner, Ernest C. Fedele, Joseph F. Fitzgerald, William J. Fitzpatrick, Augustine W. Flanagan, Thomas J. Fler in .; , Thomas J. For.istall, 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. 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. McQuilken, Clifford A.
Mehigan, Garrett F. J. Murphy, Daniel F. No. 1 Murphy, Daniel F. No. 2 Murphy, John W. 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.
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 Helen F. Kammerer
Assistant Matron
Susannah F. Bolt
374
ANNUAL REPORTS
The following named members of the Department are in the armed forces.
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 Garnet L. Reid, on January 4, 1943, 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 Patrolman Jeremiah G. Brennan, on March 23, 1943, United States Navy 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, on 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 C. C. Cullinan, on April 11, 1943, United States Army Patrolman Leo E. Kent, on July 8, 1943, United States Navy
IN GENERAL
I wish to take this opportunity to commend and thank the officers and members of our Auxiliary Police, who on many oc- casions during the year have rendered very valuable service and assistance at parades ; also during the 4th of July and Hal- lowe'en periods in protecting school buildings, fire alarm boxes and participating in various other police activities, giving free- ly of their time and efforts without compensation in a wonder- ful spirit of loyalty, patriotism and citizenship of such a type our City and they personally may well be proud of.
During the past year our department has operated at a handicap owing to the shortage of personnel. We find twenty- two members of our organization, including our Deputy Chief, have entered the armed services of our country. We have also lost five members on pensions. This situation calls for con- tinual readjustment and changes in an effort to furnish ade- quate supervision and police protection to our community.
375
POLICE DEPARTMENT
This year sees an easement of the restrictions on dim-out conditions and also a slackening of practice air raid alarms greatly relieving the tension on the entire public and furnish- ing more normal working conditions for the members of our de- partment.
IN CONCLUSION
I wish to thank our Honorable Mayor and members of our city government and the various heads of departments for their co-operation and valuable assistance throughout the year to me personally and to our department, such attitude on their part enabling the police to better handle their many problems to the benefit of our citizens.
I also wish to thank the superior officers and every member of the department for their valuable and continuous co-opera- tion with me, and their whole hearted efforts to serve the public through a very trying year.
Respectfully submitted,
THOMAS DAMERY,
Chief of Police
376
ANNUAL REPORTS
REPORT OF THE CITY CLERK
Office of the City Clerk, January 1, 1944.
To the Honorable the Mayor and the Board of Aldermen
Gentlemen :
The following is respectfully submitted as the seventy- second Annual Report of the City Clerk of the City of Somer- ville, and is for the year ending December 31, 1943.
The receipts and payments were as follows :
For dog licenses issued in 1.943 :
1681 males at $2.00 $3,362.00
331 females at $5.00 1,655.00
551 spayed at $2.00
1,102.00
1 kennel at $25.00 25.00
$6,144.00
For hunting and fishing licenses issued in 1943 :
320 fishing at $2.00
$640.00
237 hunting at $2.00 474.00
125 sporting at $3.25
406.25
54 minor fishing at $1.25
67.50
1 trapping at $5.25
5.25
2 minor trapping at $2.25
4.50
1 non-resident fishing at $1.50
1.50
7 duplicates at $.50
3.50
1,602.50
Recording mortgages, assignments, etc.
$1,451.75
Certificates of marriage intentions, (including postage)
2,496.61
Furnishing copies of records
1,209.50
Licenses :
Auctioneers, 11 at $2.00 22.00
Billiard, pool tables and bowling alleys, 91
licenses for 49 tables and 42 alleys, at $3.00
273.00
Brought forward
$5,452.86
$7,746.50
377
CITY CLERK
Carried forward
$5,452.86
$7,746.50
Cut meat and sausage, 4 at $50.00
200.00
Drain layers, 1 at $1.00
1.00
Drivers, 61 at $1.00
61.00
Electric motors, 3 at $1.00
3.00
Garages, 1 at $5:00 2 at $10.00
25.00
Hackney carriages, 25 at $1.00
25.00
Garage renewals
785.00
Intelligence offices, 2 at $2.00
4.00
Junk and second hand licenses:
Collect junk, 10 at $10.00
100.00
Junk shops, 15 at $25.00
375.00
Lodging houses, 36 at $2.00
72.00
Open air parking, 1 at $10.00
10.00
Second hand auto dealers:
3 at $50.00
25 at $25.00
775.00
Slaughtering, 11 at $1.00
11.00
Street musicians, 3 at $.50
1.50
Storage of explosives :
2 at $1.00
3 at $10.00
1 at $20.00
1 to $50.00
102.00
Storage of explosives renewals
4,141.00
Storage of rags, 1 at $25.00
25.00
Transient vendors, 1 at $25.00
25.00
Wagon licenses, 7 at $1.00 7.00
Wagon stand licenses, 26 at $1.00
26.00
Permits for projections over the sidewalk for:
2 awnings
3 electric signs
3 neon signs
1 coal chute
1 metal sign
2 swing arms
2 licenses at $1.00
10 licenses at $5.00
52.00
Badges
2.25
Registration of physicians, optometrists and chiropodists
1.50
Copies of ordinances
3.50
Fees for notices of hearings
10.00
Advertising fees
30.00
Duplicate of dog license tags
2.50
Transfers of dog licenses
.25
Reporting congenital births
2.50
$12,331.86
$20,078.36
378
ANNUAL REPORTS
PAYMENTS
To City Treasurer for dog licenses in 1943 :
1681 males at $2.00
$3,362.00
331 females at $5.00
1,655.00
551 spayed at $2.00
1,102.00
1 kennel at $25.00
25.00
6,144.00
Less City Clerk's fees, 2564 at $.20
512.80
$5,631.20
To Commissioners on Fisheries and Game for hunting licenses, etc. in 1943 :
320 fishing at $2.00
640.00
237 hunting at $2.00
474.00
125 sporting at $3.25
406.25
54 minor fishing at $1.25
67.50
1 trapping at $5.25
5.25
2 minor trapping at $2.25
4.50
1 non-resident fishing at $1.50
1.50
7 duplicates at $.50
3.50
1,602.50
Less City Clerk's fees, 740 at $.25 ...
185.00
1,417.50
To City Treasurer monthly :
All the receipts above specified except for hunting licenses and dog licenses
12,331.86
$19,380.56
LICENSES AND PERMITS
Besides the licenses mentioned in the foregoing list of receipts, licenses and permits have been granted by the Board of Aldermen, without charge, as follows:
To hold religious services in streets 1
To parade with music in streets 3 2
Newspaper licenses
BIRTHS 1943
Number of births reported for 1943 :
Males 692
Females 706
1398
379
CITY CLERK
1942
The following is a statement in full of the births for 1942:
Number of births (exclusive of still-births) in Somerville in 1942 registered
1381
Males
717
Females
664
1381
Born of American parents
1006
Born of Foreign parents
130
Born of American father and foreign mother ..
93
Born of foreign father and American mother ..
131
Born of American mother and father unknown nationality
18
Born of foreign mother and father unknown nationality
3
1381
Number of still-births in Somerville in 1942 registered
44
Number of births in other places in 1942 reg- istered
1005
Number of cases of twins
13
MARRIAGES 1943
Number of intentions issued in 1943
1236
Less than previous year
232
Marriages registered
1225
Less than previous year
318
Both parties American
985
Both parties Foreign
45
American groom and Foreign bride
102
Foreign groom and American bride
93
1225
First marriage
2146
Second marriage
283
Third marriage
21
2450
DEATHS
1943
Number of deaths recorded in Somerville in 1943
1424
Died in City
996
Stillbirths in City
43
953
Died out of City
428
428
Males
733
Females
691
1424
$80
ANNUAL REPORTS
Under ten years
177
10 and under 20 years of age
20
20 and under 30 years of age
32
30 and under 40 years of age
68
40 and under 50 years of age
106
50 and under 60 years of age
171
60 and under 70 years of age
300
70 and under 80 years of age
357
80 and under 90 years of age
164
90 and over
29
1424
Age of oldest person who died in Somerville in 1943, 102 years, 3 months.
Born in Somerville
229
Born in other places in the United States
603
Of Foreign birth
577
Of unknown nationality
15
1424
381
CITY CLERK
CITY GOVERNMENT AND OFFICERS FOR 1943
MAYOR JOHN M. LYNCH, 34 Browning Road (Entered U. S. Navy, Aug. 10. 1942)
ACTING MAYOR
HAROLD A. PALMER, 88 Ten Hills Road
BOARD OF ALDERMEN
President, HAROLD A. PALMER Vice-President, EDWARD F. MOYNIHAN
ALDERMEN-AT-LARGE
ALLAN ROY KINGSTON, 205 Morrison Avenue EDWARD F. MOYNIHAN, 905 Broadway MARGARET R. STACKPOLE, 36 Lowden Avenue HENRY T. MURRAY, JR., 20 Morrison Avenue
ALDERMEN
WARD ONE
WESLEY A. MORAN 6 Wheeler Street
WARD TWO
JÅMES F. HALL 15 Parkdale Street
WARD THREE
WILLIAM J. MELLEY 17 Cleveland Street
WARD FOUR
HAROLD A. PALMER 88 Ten Hills Road
WARD FIVE
BURTON F. FAULKNER 71 Alpine Street
WARD SIX 1
CHARLES G. PICKETT 88 Josephine Avenue
WARD SEVEN JOSEPH F. MCEVOY, JR. 210 Powder House Boulevard
382
ANNUAL REPORTS
City Clerk, NORMAN E. CORWIN Assistant City Clerk, WILLIAM C. ARBUCKLE City Messenger, DANIEL A. DOWNEY 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 preceding Tuesday evening.
STANDING COMMITTEES OF THE BOARD OF ALDERMEN
ELECTRIC LINES AND LIGHTS - Chairman Stackpole, Melley, Mc- Evoy.
FINANCE - Chairman Palmer, Moynihan, Stackpole, Hall, Faulkner, Pickett, Melley.
LEGISLATIVE MATTERS AND PUBLIC SAFETY - Chairman Melley, Kingston, Murray, Faulkner, Hall.
LICENSES AND PERMITS - Chairman Faulkner, Hall, Moran, Pick- ett, Murray.
PUBLIC PROPERTY AND PUBLIC WORKS - Chairman Moran, Stackpole, Murray, McEvoy, Hall.
SOLDIERS' RELIEF - Chairman Moynihan, Murray, McEvoy.
SCHOOL COMMITTEE
Chairman, FREDERICK J. RYAN Vice-Chairman, THOMAS J. BURKE
HON. JOHN M. LYNCH Mayor, ex-officio
HAROLD A. PALMER President of the Board of Aldermen, ex-officio
WARD ONE
FREDERICK J. RYAN 26 Austin Street
WARD TWO
FRANCIS H. BROWN 34 Bow Street
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.