USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1944 > Part 15
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 | Part 27 | Part 28
2200
1925
1
Mary T. Maguire, 432 Medford Street
2117.50
1929
1
Loretta M. Tansey, 108 Bromfield Road
2200
1928
K.dgn. Marguerite M. Driscoll, 20 Benton Road
2200
1921
Asst. Claire M. O'Brien, 59 Boston Street
1540
1941
MARTIN W. CARR SCHOOL Atherton Street
Michael B. Dewire, Master, 600 Washington Street,
Brookline
3750
1929
6
Eva S. Bent, 10 Steeves Circle
2365
1915
6
Dorothy L. Lundgren, 93 Lowden Avenue
2200
1915
5
Mrs. Hazel F. Quinn, 21 Hamilton Street, Wollaston
1925
1915
5
Margaret M. Brennan, 15 Waldo Street
2200
1917
5 §Mrs. Rita Collins, 366 Lowell Street
1750
1941
4:3 Helen Hession, 57 Alpine Street, Arlington Heights
2200
1924
4
Alice M. Cumming, 117 School Street
2200
1917
3
Bessie I. Berry, 11 Oak Terrace, Malden
2200
1915
2 Eleanor Rose, 149 Lowell Street
1400
1942
2 Mary E. FJanley, 4 Avon Street, Wakefield
2200
1915
1
Mildred L. Shanahan, 68 Avon Street
2117.50
1933
1
Margaret Morgan, 123 Highland Avenue
1870
1931
Kdgn. Mabel R. Ingham, 62 Central Street
2200
1912
Asst.
Elinor M. Sullivan, 345 Washington Street
1870
1936
...
...
H. Dunbar Davis, 15 Bay State Avenue
1938
........
230
ANNUAL REPORTS
Grade
Salary
Began Service
John W. Healey, Master, 214 Powder. House Boulevard
........
2
Eleanor M. Shanahan, 38 Benton Road
2355
1934
6
Eunice M. Lanigan, 161 Lowell Street
1875
1942
5
Mrs. Maybeth J. Folwell. 155 Summer Street
1860
1941
4
Helen T. Leddy, 162 Highland Avenue
1665
1941
4 Mary T. Crotty, 1712 Vinal Avenue
1870
1936
4 °Marion C. Drew, 22 Sewall Street
1000
1944
3 Agnes C. O'Brien, 16 Prescott Street
1875
1941
2
Isabel M. Leyden, 3 Langdon Street, Cambridge
2200
1933
1
§Mrs. Thelma B. Sheehan, 33 Gordon Street
1400
1944
1 Ruth G. Harrington, 1 Carver Street
2200
1930
Kdgn. Mildred D. Williston, 26 Warren Avenue
2195
1934
Asst. Margaret Walsh, 37 Oak Street
1200
1942
GEORGE O. PROCTOR SCHOOL Hudson Street
Joseph S. Hawthorne, Master, Lowell Road, Concord
1915
6
Winifred I. Macdonald, 308 Commonwealth Ave., Boston 2365
1917
5
Anne B. Mullin, 140 Medford Street, Arlington
2200
1930
4
Ruth E. Andrews, 123 Highland Avenue
2200
1917
3
Mary E. McCarthy, 101 Central Street
2200
1926
2
Cecilia A. Sheehan, 49 Avon Street
2035
1933
1
Mrs. Ethel M. Ziegel, 8 Foskett Street
2090
1934
GEORGE W. DURELL SCHOOL Beacon and Kent Streets
*John J. Collins, Master, 25 Hall Street
1930
Francis X. Rooney, Acting Master, 46 Browning Road
1929
4
Grace E. Packard, 14 Winslow Road, Belmont
2310
1912
3
Mary A. Dewire, 48 Central Street
2027.50
1939
2
Mary M. Sharry, Cadet, 27 Summit Avenue
1000
1944
1 Marjorie E. Kincaid, 86 Bromfield Road
1825
1942
MARK F. BURNS SCHOOL Cherry Street, near Highland Avenue
1931
3
John W. Healey, Master, 214 Powder House Boulevard Ethel F. Morang, 16 Curtis Avenue
2365
1920
4
°Mrs. Elinor B. Smith
1200
1944
4
M. Constance MacDonald, 74 Belmont Street
1665
1941
3:2
Mrs. Frances E. Savage, 303 Highland Avenue
2200
1908
2
Josephine Lacy, 64 Vinal Avenue
2200
1921
1
Marjorie E. Drew, 38 Linnaean Street, Cambridge
2200
1927
BENJAMIN G. BROWN SCHOOL Willow and Josephine Avenues
John W. Healey, Master, 214 Powder House Boulevard
3600
1931
6
Gertrude E. Macdonald, 50 Bromfield Road
2365
1926
6:5
Mrs. Gertrude T. McNamara, 108 Summer Street
1870
1940
5:4
Mrs. Clare M. Stanton, 754 Broadway
1870
1937
4
Anna N. Johnson, 391 Broadway
2200
1913
3
Helen M. Lawrence, 431 Broadway
2200
1923
3:2 Carol P. Mullaney, Cadet, 49 Vinal Avenue
1000
1944
....
Teachers in Service, December 31, 1944-Continued Name and Residence (ENOCH R.) MORSE SCHOOL Summer and Craigie Streets
1931
231
SCHOOL DEPARTMENT
Teachers in Service, December 31, 1944-Continued
Name and Residence
Began
Grade
Salary
Service
2 Anna L. McCarthy, 51 Liberty Avenue
2090
1930
1 Anne E. Waters, 243 Summer Street
1825
1940
1 Olivia H. Norcross, Wilmington
2200
1914
Kdgn. Elizabeth V. Colbert, 901 Broadway
2095
1933
Asst. Rita P. McNamara, 53 Dartmouth Street
1865
1937
HERBERT CHOLERTON SCHOOL Highland Avenue and Grove Street
Edward L. Smith, Master, 10 Francis Street
1930
6
Marion Allen, 74 Collins Street, Danvers
2035
1911
6
Margaret McLeod, 20 Grove Street
2200
1923
6
Grace M. Murphy, 114 Belmont Street
2200
1933
5
Anne M. Doherty, 49 Electric Avenue
2200
1933
5 Carolyn E. Crockett, 38 Day Street
2200
1923
Kdgn. Mrs. Dorothy C. Huddy, 16a Forest Street, Cambridge
2200
1921
Asst. Ruth Sproul, 155 Summer Street
1200
1943
(WILLIAM H.) HODGKINS SCHOOL Holland Street
4
§Olevia M. Woods, 13 Garrison Avenue
1456.92
1908
6
Grace A. McElhiney, 126 Oakley Road, Belmont
2200
1925
6:5 5
§Mrs. Eileen K. Hartwell, 101 Conwell Avenue
1900
1944
4
Helen M. Merry, 12 Summit Street
2197.50
1936
3
Gertrude O. Kohler, 24 Jackson Road
2200
1931
3
Isabelle G. Porter, 36 College Avenue
2090
1928
2
Mary M. Diskin, 33 Lexington Avenue
2117.50
1938
2
Abbie M. Brown, 154 Morrison Avenue
2200
1923
1
Mary C. Sweeney, 18 Alpine Street
2185
1938
1 ·Mrs. Dorothy P. Cullen, 163 Elm Street
1200
1944
Kdgn. §Mrs. Alice B. Seabrook, 351 Washington Street
2035
1933
Asst. Lucille K. Moseley. 42 Electric Avenue
1200
1942
S. NEWTON CUTLER SCHOOL Powder House Boulevard, near Raymond Avenue
Edward L. Smith, Master, 10 Francis Street
3750
1930
6
Bernice J. Andrews, 24 Hamilton Road
2365
1914
6
Mrs. Minnie E. Lougee, Moorland Road, Scituate
2200
1922
6
Gladys R. Clark, Lowell Road, Concord
2200
1926
5
Alice A. Libbey, 32 Paulina Street
2200
1919
5
Eugenia Carver, 119 College Avenue
2200
1922
5
Stella G. Bucknam, 35 Curtis Avenue
2200
1917
4
Mary R. Egan, 22 Aberdeen Road
2145
1933
4
Mildred H. Lunt, 119 College Avenue
2200
1926
4
Eliza I. Patterson, 55 Ossipee Rozd
2200
1919
3
§tMrs. Doris S. Purcell, 39 Eliot Road, Arlington
2145
1934
3
Alice E. Campbell, 6 Revere Street, Arlington
2200
1928
3
E. Mildred Milner. 119 College Avenue
2200
1920
2
Alice J. McNally, 52 Vinal Avenue
1590
1942
2
Evelyn G. Stern, 4 Billingham Street
2200
1928
2
Pauline Emery, 36 College Avenue
2200
1925
1
Muriel P. King, 77 Wheatland Street
2200
1931
1
Mildred M. Lougee, Mt. Pleasant Street, Marblehead Mildred Buinitsky, 54 Farragut Avenue
2200
1928
1
1 Eleanor E. Waldron, 135 Power House Boulevard
2200
1919
Kdgn. Mrs. Dorothea G. Lamb, 12 Conwell Avenue
2200
1921
Asst. Marion R. Pugh, 46 Glen Street
1540
1940
.....
1930
Edith M. Murchie, 3 Lincoln Street
2192.50
1937
Edward L. Smith, Master, 10 Francis Street
....
2017.50
1940
232
ANNUAL REPORTS
Teachers in Service, December 31, 1944 Continued MARTHA PERRY LOWE SCHOOL Morrison Avenue near Grove Street Name and Residence
Grade
John W. Healey, Master, 214 Powder House Boulevard
1931
2 Clara G. Hegan, 100 School Street
2365
1897
4 Marion A. Cannon, 16 James Street
2200
1928
3 Mrs. Katherine D. Millen, 108 Powder House Boulevard
2200
1920
3 Mrs. Helen M. Mason, 36 College Avenue
2165
1935
2 Ruth Brooks, 17 Cedar Street
1540
1943
1 Selena G. Wilson, 11 Irving Street
1870
1922
1 Octavia A. Stewart, 15 Kenwood Street
2007.50
1917
EVENING SCHOOL PRINCIPALS
John F. McMahon, High and Elementary Gertrude C. Dooley, Practical Arts for Women 6.00
CADETS
6 Conwell Street
Claire Gorman
32 Walker Street 49 Vinal Avenue
Mary Margaret Sharry
27 Summit Avenue
Dorothea T. Finn
52 Dover Street
Helen Crine
32 Russell Road
Julia M. Leddy
162 Highland Avenue
Mary Dalaklis
52 Linwood Street
Frances A. Welch
921 Broadway
Helen B. Busher
33 Bromfield Road
SUPERVISORS AND SPECIAL TEACHERS ELEMENTARY SUPERVISOR
William J. Crotty, 52 Highland Road
4050
1926
MUSIC
Bart E. Grady, 35 Sagamore Avenue, West Medford
3068.12
1935
12-7
James M. Clark, 60 Irving Street
2530
1929
6-1 Arthur F. Sullivan. 119 West Adams Street
2750
1934
ART
9-1 Mrs. Elsie M. Guthrie, 50 Bromfield Road
2640
1919
PENMANSHIP
6-1 Ruth L. Whitehouse, 123 Highland Avenue
2420
1915
SEWING
6-5 Mary Rhilinger, 48 Prince Street, Jamaica Plain
1952.50
1926
6-5 Pia M. Fortini, 274 Willow Avenue
2200
1930
6-5 Alice C. Sullivan, 74 Ossipee Road
1975
1930
MANUAL ARTS
Melvin T. Carver, Supervisor, 247 Winthrop Street,
Winthrop
440
1936
Salary
Began Service
Per Evening $7.50
*Robert Healey
Carol Mullaney
233
SCHOOL DEPARTMENT
Teachers in Service, December 31, 1944-Continued
Name and Residence
Grade
ATHLETICS
Charles A. Dickerman, Director, 163 Summer Street
3550
1925
PHYSICAL INSTRUCTION
9-1 John J. St. Angelo, 4 Dickson Street
3350
1928
ATYPICAL
Edward M. McCarty, Personnel, 48 Upland Road
2557.50
1939
Winifred M. Ford, Educational Tester, 83 Pearson Road
2310
1927
Nicoletta Grillo, 12 Minnesota Avenue
1900
1942
Irma DiGiusto, 19 Flint Street
2255
1934
Ursula H. Cairns, Main Street, South Hanson
2140
1934
Dorothy M. Leighton, 148 Lovell Road, Watertown
2255
1936
§Mrs. Margaret E. Sullivan, 22 Pennsylvania Avenue Margaret E. Connors, 138 Lowell Street
2252.50
1936
*James Keefe, 31a Trull Street
1938
Gasperina Messina, 49 Pennsylvania Avenue
1615
1942
*Marion E. Blanchard, 33 Gordon Street Mary F. Clifford, 125 Berkeley Street, Lawrence
1750
1942
A. Teresa Diotaiuti, 170 Lowell Street
1900
1942
[Amy F. Woodbury, 18 Westminster Street
1400
1943
SIGHT SAVING
Alice M. Hayes, 181 Central Street
2255
1913
LIP READING
Grace A. Foley, 2 Kenwood Street
2412.50
1937
THRIFT
E. Bella Weisman, 78 Gibbs Street, Brookline
2310
1921
Eva Palmer, Assistant, 24 Austin Street
1210
1930
FIELD MUSIC
Wesley A. Maynard, 75 Central Street
2420
1925
AMERICANIZATION
Mary A. Whitney, Supervisor, 10 Dow Street
2640
1916
PHYSICALLY HANDICAPPED
Mrs. Blanche G. Crowell, 82 Bromfield Road Mary E. Miller, 16 MacArthur Street
2200
1928
1952.50
1936
AUDIOMETER
Margaret Crowley, 39 High Street
2200
1933
...
1942
2255
1936
Salary
Began Service
234
ANNUAL REPORTS
OFFICERS, ETC., IN SERVICE DECEMBER 31, 1944
.
SUPERINTENDENT AND SECRETARY
Everett W. Ireland, 97 College Avenue $7120
ASSISTANT SUPERINTENDENT
Leo C. Donahue, 383 Broadway $4870
CLERKS
Mary A. Clark, 15 Pleasant Avenue $1929.40 1747.90
Marion E. Marshall. 30 Gilman Street
Regina Truelson. 38 Rogers Avenue
$30.25 per week 28.05 ,
Margaret R. O'Connor, 2 Adrian Street
Frances C. Geaton, 29 Tennyson Street
28.05
SUPERVISOR OF ATTENDANCE
James G. Hourihan, 225 Powder House Boulevard $2630
VISITING TEACHER
Estelle M. Walsh, 12 Wendell Street, Cambridge $2200
235
SCHOOL DEPARTMENT
SCHOOL CUSTODIANS, DECEMBER, 1944
School
Name
Residence
Weekly Salary
High
Frank Quirk
166 Broadway
$ 36.00
High
George A. Sullivan
275 Medford St.
34.00
High
John F. Mack
18 Loring St. 36.00
High
Andrew J. Curran
11 Pleasant Ave.
36.00
High
Edward J. Barbour
109 Pennsylvania Ave. 36.00
3 Harvard Place 42.00
High, Gymnasium
Jeremiah Sullivan
1091 Broadway
42.00
High, Central
Heating Plant
Martin J. Frazer
95 Heath St. 47.30
High, Central Heating Plant
Peter McNally
23 Everett Ave. 39.00
High, Central
Heating Plant
Michael J Reilly
7 Lee St. 39.00
Prescott
Jeremiah O'Connor
43 Pennsylvania Ave. 38.00
Prescott
Temporary !
Hanscom
Richard Sullivan
21 Caldwell Ave. 38.00
Bennett
Edwin C. Lamkin
17 Grand View Ave. 37.00
Baxter
George M. Caley
13 Fremont Ave. 41.50
Perry
George Kelley
10 Nevada Ave. 36.00
Pope
William W. Kennedy
508 Broadway 37.00
Southern Jr. High
Cornelius Collins
49 Woods Ave.
32.00
Southern Jr. High
Bartholomew Cronin
23 Summit Ave. 32.00
Southern Jr. High
John T. Donovan
9 Hillside Park 36.00
Southern Jr. High
James E. Dowd
66 Hudson St. 36.00
Cummings
William Prestley
21 Cambria St. 40.00
New Vocational
William J. Hickey
7 Aberdeen Rd.
36.50
New Vocational
John F. Fonseca
43 Garrison Ave.
36.00
New Vocational
Elmer Carleton John P. Driscoll
44 Montrose St.
40.00
Glines
¡Frances Gormley Earl B. March
121 Ten Hills Rd.
40.00
Northeastern Jr. High
131 Walnut St.
32.00
Northeastern Jr. High
*George W. McGray John F. O'Connell
13 Conwell Ave.
36.00
Northeastern Jr. High
George E. Babill
33 Vernon St.
39.00
Northeastern Jr. High
George T. Pickett
25 Fenwick St. 34.00
Northeastern Jr. High
¡Thomas J. Driscoll
89 School St. 32.00
32.00
Forster Annex
Arthur F. Law
71 Park St. 38.00
Bingham
Bernard J. Kelley
230 Broadway 42.00
32.00
Morse
Joseph Binari
48 Lowell St.
39.50
Proctor
Edmund Dardis
15 Waldo Ave.
34.00
Durell
Francis J. Donovan
3 Harvard Place
36.00
Burns
Anthony Liberatore
95 Jaques St. 36.00
Brown
Albert Sullivan
272 Medford St. 42.00
Cholerton
William McLane
25 Clark St. 39.00
41.00
Western Jr. High
Wilfred J. Secord
18 Acadia Park
42.00
Western Jr. High
Thomas Copithorne
23 Gordon St.
36.00
Western Jr. High
John J. Irving
10 Sterling St.
36.00
Western Jr. High
Charles J. Elkins
16 Cutter Ave.
36.00
Cutler
Thurston W. Buchan
22 Richdale Ave.
36.00
Cutler
*Thomas Murphy
52 Garrison Ave. 37.00
Cutler
¡Antonio Severino
53 Sunset Rd.
32.00
Lowe
Walter M. Burns
23 Avon St.
36.00
Military Substitute
Leave of Absence
192 Morrison Ave. 36.00
Knapp
Maurice T. Mullins
33 Paulina St. 40.00
Glines
32 Sewall St. 32.00
Grimmons
Forster
¡Hugh F. McQuaid
139 Walnut St
Carr
Joseph F. Kelley
84 Rogers Ave.
Hodgkins
Joseph Farrington
26 Packard Ave.
High
Patrick Delmore
236
ANNUAL REPORTS
REPORT OF VETERANS' AID AND PENSONS
March 9, 1945.
To the Honorable, the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen :
I am submitting the annual report of the Veterans' Aid and Pensions Department, in which is presented a tabulated state- ment showing the aid rendered to the Veterans and their de- pendents of the Civil, Spanish, German, Mexican Border, and World War II Wars, for the year ending December 31, 1944.
The amounts spent for the different types of aid are as fol- lows :
Military Aid
$ 4,905.95
State Aid .
3,955.00
Soldier's Relief
25,352.89
War Allowance
10,649.72
Burials
372.00
Total Expenditures $45,235.56
The department has moved to larger quarters at Highland Hall in the Knights of Columbus Building, where facilities are available for all types of service for, the veteran and his de- pendents. The staff includes a Liaison Officer who is familiar with the laws regarding pension, vocational training, education and other benefits for the veteran. An employment manager as- sists the returning veterans to obtain work and he advises them regarding opportunities in Civil Service. The department will also include a clinic which is now being completed. The matter of rehabilitating the veteran and assisting him in other ways will continue being an important part of the department pro- gram.
Very truly yours,
THOMAS F. MCGRATH,
Commissioner.
SCHEDULE OF PAYMENTS MADE BY THE VETERANS' AID AND PENSIONS DEPARTMENT FOR 1944
Month
War Allowance
Military Ald
State Aid
Soldiers' Relief
Total Relief
Medical
Fuel
Groceries
Cases
Persons
JANUARY
$1,026.50
$562.00
$300.00
$2,401.91
$4,290.41
Cash $2,089.75
$307.16
$5.00
129
254
FEBRUARY
839.65
661.95
310.00
2,127.09
3,938.69
1,974.25
142.84
10.00
132
279
MARCH
1,353.95
426.00
300.00
2,747.61
4,827.56
1,893.75
352.73
491.13
10.00
130
308
APRIL
1,152.50
413.00
310.00
1,979.35
3,854.85
1,543.80
429.25
6.30
131
267
MAY
1,220.35
350.00
350.00
2,587.80
4,508.15
1,967.63
243.11
377.06
122
258
JUNE
1,304.93
320.00
345.00
1,934.71
3,904.64
1,696.00
230.71
8.00
136
278
JULY
843.86
415.00
340.00
1,911.69
3,510.55
1,554.75
338.94
18.00
125
279
AUGUST
601.21
493.50
335.00
1,432.91
2,862.62
1,297.07
128.84
7.00
112
223
SEPTEMBER ...
611.57
367.00
335.00
1,712.90
3,026.47
1,536.50
159.40
17.00
110
229
OCTOBER
427.30
285.00
360.00
1,887.54
2,959.84
1,593.25
223.44
70.85
108
205
NOVEMBER
418.00
272.50
340.00
2,023.77
3,054.27
1,670.25
332.80
12.72
8.00
101
197
DECEMBER
849.90
340.00
330.00
2,605.60
4,125.51
1,520.95
896.80
173.36
14.50
101
197
1
-
$10,649.72
$4,905.95
$3,955.00
$25,352.89
$44,863.56
$20,337.95
$3,786.02
$1,131.42
$97.50
1,437
2,974
BURIALS
372.0v
...
.....
........
...
.....
.......
$45,235.56
-
.
237
ELECTION COMMISSIONERS
REPORT OF THE BOARD OF ELECTION COMMISSIONERS, 1944
March 5, 1945
To the Honorable, the Mayor and the Board of Aldermen of the City of Somerville.
Gentlemen :
The Board of Election Commissioners respectfully submits the following report for the year 1944.
REGISTRATION
Before the Presidential Primary, April 25, registration was held in the office at City Hall, from March 13 to April 5. The hours were from 8:30 A. M. To 4:30 P. M. except Saturdays, when the office closed at 12 Noon. Evening sessions were Mon- day April 3 and Tuesday, April 4, from 7:00 to 9:00 P. M. and Wednesday, April 5. from 8:30 A. M. to 10:00 P. M. One hundred twenty-one (121) names were added to the voting list.
Before the State Primary, July 11, registration was held in the office at the City Hall, beginning May 1, and continuing until Tuesday June 20, from 8:30 A. M. to 4:30 P. M. except Saturdays, when the hours were 8:30 A. M. to 12 Noon. Also, Monday, June 5, Tuesday, June 6, Monday, June 19. Tuesday, June 20, from 7:00 P. M. to 9:00 P. M. Also, Wednesday June 21, from 8:30 A. M. to 10:00 P. M.
Outside Sessions were as follows: 7:00 to 9:00 P. M.
Pope Schoolhouse, Washington and Boston Sts. Wednesday, June 7 John A. Dickerman Schoolhouse, Cross Street Wednesday, June 7 Burns Schoolhouse, Cherry Street Thursday, June 8
238
ANNUAL REPORTS
Western Junior High School, Holland Street
Carr Schoolhouse, Atherton Street
Perry Schoolhouse, Washington Street Bingham Schoolhouse, Lowell Street Glines Schoolhouse, Jaques Street Knapp Schoolhouse, Adrian Street Southworth Schoolhouse, Myrtle Street Brown Schoolhouse, Willow Ave.,
Cutler Schoolhouse, Powder House Blvd.
Thursday, June 8 Monday, June 12
Monday, June 12 Tuesday, June 13 Tuesday, June 13 Wednesday, June 14
Wednesday, June 14
Thursday, June 15 Thursday, June 15
Ten hundred thirty-four (1034) names were added to the vot- ing list. Among these were four hundred twenty-seven (427) names returned on notices, being missed in the original police listing.
After the State Primary, registration was held in the office at City Hall, beginning July 13, and continuing until Tuesday Oct. 17, from 8:30 A. M. to 4:30 P. M. except Saturdays, when the office closed at 12 Noon. Also, Monday, October 2, Tuesday, Oct. 3, Monday Oct. 16 and Tuesday Oct. 17, from 7:00 P. M. to 9:00 P. M. and Wednesday, Oct. 18, from 8:30 A. M. to 10:00 P. M.
Outside Sessions were as follows:
7:00 to 9:00 P. M.
Pope Schoolhouse, Washington and Boston Sts., John A. Dickerman Schoolhouse, Cross Street Burns Schoolhouse, Cherry Street Thursday, Oct 5
Western Junior High School, Holland Street Carr Schoolhouse, Atherton Stret Perry Schoolhouse, Washington Street Bingham Schoolhouse, Lowell Street Glines Schoolhouse, Jaques Street Knapp Schoolhouse, Adrian Street Southworth Schoolhouse, Myrtle Street Brown Schoolhouse, Willow Avenue Cutler Schoolhouse, Powder House Blvd.
Wednesday, Oct. 4 Wednesday, Oct 4
Thursday, Oct 5 Friday, Oct G
Friday, Oct 6 Monday, Oct 9 Monday, Oct. 9
Tuesday, Oct. 10
Tuesday, Oct. 13 Friday, Oct. 13
Friday, Oct. 13
Five thousand two hundred fifty-nine (5259) names were added to the voting list, bringing the total to forty-nine thous- and ninety-nine (49099) names. In addition to this, two thousand one hundred eighteen (2118) service men were regis- tered by kin and government cards, to whom ballots were sent. This made 51217 persons eligible to vote.
NOMINATION PAPARS-INITIATIVE PETITIONS ,
The Board of Election Commissioners received two hundred twenty-eight (228) nomination papers on which five thousand
239
ELECTION COMMISSION RS
seven hundred four (5704) names were certified. Also, were received Initiative Petitions and Referenda papers numbering thirty-four (34) on which eight hundred nineteen (819) names were certified, making a total of Two hundred sixty-two (262) papers and six thousand five hundred twenty-three (6523) names certified.
JURORS
In accordance with Chapter 234, of the General Laws, as amended by Chapter 211 of the Acts of 1924, the Election Com- missioners prepared a list of the inhabitants of Somerville, liable to serve as Jurors.
The Board has established a system, whereby, each person provisionally selected for jury service, fills out a questionnaire and appears before a member of the Board at the office and makes oath to the statements contained therein. This gives the Board an opportunity to meet each individual and note, if any, his physical defects or disability to render the county the ser- vice that would be required of him as a juror. These personal ex- aminations also, enable the Board to know the educational qualifications of each prospective juror.
The Jury List for 1944, prepared by the Board contains the names of eleven hundred thirty-four (1134) voters.
RECOUNTS
A recount was held for the purpose of recounting ballots cast in the State Primary, of July 11th for the Office of Senator in the 3rd Middlessex District ( Wards 1-2-3-4-5). The original figures and figures of the recount are on Page 315 of the Book of "Record of Election Primaries".
A State wide Recount was held for the office of Attorney General in the seven wards of the city. The original figures and the figures of the recount are on Page 177 of the book, "Record of -Elections".
RECOMMENDATIONS
The Board of Election Commissioners recommends, that the polling place of Ward one, Precinct three, be changed from
240
ANNUAL REPORTS
a room in the Vocational School on Tufts Street to the Garage on Tufts Street, and the polling place of Ward five, Precinct six, be changed from the polling both on Albion Street, near Lowell Street, to Fire Station, Engine No. 7, 265 Highland Avenue.
EXPENSES
The expenses for the Election Department for the year end- ing December 31, 1944, were as follows:
Board of Election Commissioners $20,175.93
Pay of Election Officers 4,409.00
Total Expenses 24,584.93
The Board of Election Commissioners has had the co- operation of His Honor, the Mayor and the Honorable mem- bers of the Board of Aldermen and the City Officials, for which it is deeply grateful.
Respectfully submitted,
GEORGE J. MORAN, Chairman WARREN C. DAGGETT WARREN S. JOHNSTON, Secretary LEO B. HAVICAN Board of Election Commissioners.
241
ELECTION COMMISSIONERS
March 5, 1945. i
To the Honorable, the Mayor and the Board of Aldermen of the City of Somerville.
Gentlemen :
The Listing Board of the City of Somerville respectfully submits the following report for the year 1944.
Listing of Males, twenty years of age and upwards for poll taxes and listing of all females, twenty years of age and up- wards.
GEORGE J. MORAN WARREN C. DAGGETT WARREN S. JOHNSTON LEO B. HAVICAN THOMAS DAMERY
Listing Board of the
City of Somerville
242
ANNUAL REPORTS
NUMBER OF PERSONS LISTED BY THE POLICE DEPARTMENT FOR THE YEAR 1944.
Ward
Pct.
Males 1110
Females
Totals
Males
Females Total
1
1
1098
2208
1
2
868
922
1790
1
3
822
859
1681
1
4
986
1014
2000
1
5
969
1013
1982
4755
4906
9661
2
1
1113
958
2071
2
2
913
924
1837
2
3
683
752
1435
2
4
1032
1098
2130
2
5
1009
1097
2106
2
6
948
983
1931
5698
5812
11510
3
1
895
1004
1899
3
2
872
1043
1915
3
3
913
1072
1985
3
4
814
1005
1819
3
5
699
960
1659
4193
5084
9277
4°
1
1075
1225
2300
4
2
766
825
1591
4
3
950
1217
2167
4
4
937
1184
2121
4
5
1090
1167
2257
4
6
712
718
1430
5530
6336
11866
5
1
760
866
1626
5
2
839
941
1780
5
3
861
927
1788
5
4
842
916
1758
5
5
832
887
1719
5
6
910
970
1880
5044
5507
10551
6
1
876
1078
1954
6
2
964
1163
2127
6
3
768
952
1720
6
4
700
917
1617
6
5
788
999
1787
4096
5109
9205
7
1
949
1122
2071
7
2
906
1076
1982
7
3
863
995
1858
7
4
903
984
1887
7
5
901
973
1874
4522
5150
9672
Toals
33838
37904
71742
33838
37904
71742
243
ELECTION COMMISSIONERS
REGISTERED VOTERS
Reg. Voters October 1943
Revised List June 1944
June
Added to Oct. 1944
Reg. Voters Votes Cast Nov. 7. October 1944 1944
Wd Pct.
Men
Women
Men
Women
Men Women
Men Women
1
1
623
575
541
503
65
85
606
588
1004
1
2
530
503
501
462
31
62
532
524
905
1
3
531
481
475
424
52
88
527
512
886
1
4
630
641
605
601
55
88
660
689
1166
1
5
636
635
597
585
131
91
728
676
1130
2
1
637
413
573
364
68
126
641
490
996
2
2
608
550
566
512
50
78
616
590
1004
2
3
447
446
405
414
34
70
439
484
752
2
4
641
613
597
571
72
97
669
668
1140
2
5
605
581
547
531
62
108
609
639
1046
2
6
520
443
463
407
68
83
531
490
860
3
1
649
651
592
599
59
132
651
731
1232
3
2
564
672
514
634
67
116
581
750
1156
3
3
611
690
574
644
94
104
668
748
1198
3
4
588
695
557
666
44
77
601
743
1166
3
5
470
623
440
594
40
58
480
672
1008
4
1
713
741
672
697
80
139
752
836
1409
4
2
533
468
504
444
26
90
530
534
927
4
3
610
726
553
667
92
151
645
818
1282
4
4
681
815
655
776
56
124
711
900
1431
4
5
726
688
670
628
69
118
739
746
1310
4
6
489
454
464
421
49
77
513
498
890
5
1
572
553
526
515
44
81
570
596
1014
5
2
597
576
565
538
45
99
610
637
1080
5
3
.606
596
576
553
52
90
628
643
1081
5
4
586
593
546
545
62
102
608
647
1137
5
5
556
530
515
497
39
90
554
587
967
5
6
640
593
603
563
62
118
665
681
1152
6
1
626
740
599
707
62
123
661
830
1353
6
2
667
729
633
699
63
113
696
812
1335
6
3
487
576
458
551
63
120
521
671
1061
6
4
560
697
530
662
61
82
591
744
1210
6
5
506
642
460
594
100
160
560
754
1200
7
1
667
727
625
681
72
73
697
754
1356
7
2
616
664
564
597
80
132
644
739
1260
7
3
639
684
613
647
60
116
673
763
1293
7
4
649
651
627
610
58
99
685
709
1228
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.