Report of the city of Somerville 1944, Part 25

Author: Somerville (Mass.)
Publication date: 1944
Publisher:
Number of Pages: 492


USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1944 > Part 25


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


Myrtle street


Mystic avenue


Mystic street (Wd. 2)


Warren street Mystic turnpike or road Myrtle street


Newton street ....


Way by Bullard's bridge Road to Cambridgeport Brick Yard lane


Proprietor's way


North street


Cook's lane Third rangeway


North Union street


Canal street


Norwood avenue


Magoun street


Oakland avenue


Oakman avenue Broom street


Oxford street


...


L High street (westerly end) Trull street


Park street


§ Baldwin street Snowhill street


Paulina street


James street


Pearson avenue


Orient street


Perkins street


Proprietor's way (part)


Perry street


North Wyatt street


Pitman street


Walnut street


Poplar street Walnut street (Linwood street to Joy st.) Powder House boulevard Barnett street (North street easterly )


Prentiss street


Preston road


Pritchard avenue


Prospect Hill avenue ...


Prospect street


Harris street Preston street


Orient street Cross street


( Road from Cambridgeport to Charlestown ) Pine street


Oliver Street


Former Names by Which Street Has Been Known Meacham street Brooks street


Road from Medford to Lechmere point Road from Canal bridge to Medford New rd. from Medford to Cambridge bridge


York terrace (easterly end) Chestnut street


384


ANNUAL REPORTS


Present Name of Street


Former Names by Which Street Has Been Known S Veazie street


Radcliffe road


¿ Hawes avenue


Richardson street


Sacramento street


Appleton street (Lowell street westerly) Union street Mills street (Walnut street to angle)


Sartwell avenue


( Chestnut street Maple street


Sawyer avenue


Sawyer street


School street


S Fourth rangeway Ireland's lane (Somerville ave. northerly) Stiles street Heath street


Shawmut street


§ Three Pole lane Second rangeway


Somerville avenue


Charlestown lane (Union sq. westerly) Milk Row road (Union sq. westerly) Milk row (Union square westerly) Kent's street (Union square westerly) Road from West Camb. to Charlestown County road


Bridge street


Milk street


Spring court


Spring Hill court


Spring street


Spring Hill street


St. James avenue


Melburn place


Sycamore street


Lyceum street


Sycamore terrace


Chapel court


Teele avenue


Teele street


Temple street


Derby lane or street


Thorpe street


Thorpe place


Vernon street


Taylor street Euston street Eglantine avenue Third rangeway


Virginia street


Walnut street


Warner street


Warwick street


Highway to Newtowne L


Road from Cambridge to Charlestown


Road to old Cambridge


Washington street


Road from the colleges to Charlestown Charlestown road Milk row (Charlestown to Union square) Kirkland street (Union sq. to Cambridge) Cambridge st. (Union sq. to Charlestown)


Water street Webster avenue


Willow street Medford street


Webster street


Sullivan street


Wesley park


Hawkins park Prince street


Wesley street


Walnut street


Wheatland street


New Walnut street


Hazeltine's lane Elm street Angle northerly Warwick place


( Lime street


Sargent avenue


Seven Pines avenue Sewall street


385


LIST OF STREETS


Present Name of Street Former Names by Which Street Has Been Known


Whipple street


Dynamo street Howard street


White street


Cottage street Maple street Cottage court


Willow avenue


Rangeway Eighth rangeway Irving street Willow street Charles street


Winchester street


Windsor road


Minot street Willow Dale street


Wyatt street


Wyatt's lane Albro street


Yorktown street Ball square


Central square


Prescott square


Concord square


Cutter square


Davis square


Russell square Clarendon square § Metropolitan square Post Office square


Gerrior square


Gilman square


Homer square


Magoun square


Powder House square


Pollard square Tufts square Russell square


Teele square


Union square


Wesley square


Wilson square


Oak square :


White-street place


386


ANNUAL REPORTS


REPORT OF LICENSING COMMISSON


To the Honorable, the Mayor and the Board of Aldermen of the City of Somerville


Gentlemen :


The following factual information is respectfully submitted as the Annual Report of the Licensing Commission for the year ending December 31, 1944.


David Y. Ross was elected as Chairman of the Commission for 1944. John C. Harrington was appointed by the Mayor, ap- proved by the Board of Aldermen and sworn in on May 25, 1944 for a term of three years, beginning June 1, 1944.


The following table will show the number of licenses per- missable by law as compared with the number of licenses that have been granted and are now in effect.


All Forms All Forms Beer & Wine


Pkg. Resta. Resta. or Pkg. Clubs Druggists


Allowed by Law


21


82


21


13 unlimited


Issued by Commission


21


69


7


7


6


Balance to issue


0


13


14


6 unlimited


During the year the Commission received thirteen applica- tions for liquor licenses. The following were granted :


One All Forms Club License for-1944


One Beer & Wine Club License for-1944


One All Forms Restaurant License for-1944


One transfer from Beer & Wine Club Lcinse to All Forms License for-1944


One Beer & Wine Package Goods Store License for-1945


The established policy of the Commission relative to rou- tine matters of office procedure has not materially changed. The Commission after inspection and consideration decided to continue their policy of restricting, so called, entertainment in


387


LICENSING COMMISSION


all restaurants. Only the radio and the music box will be al- lowed for the duration of the War, with the exception of Coyne's Sportsmen's Grill, Inc., which establishment is in a secluded section of the City and adequately equipped with facilities necessary for a complete entertainment license.


A general inspection of all restaurants brought out the fact that all establishments are now equipped with adequate toilet and washing facilities. All licensees with a few exceptions have co-operated with the Commission most satisfactorily during the year conforming to the following regulations :


1. No Alcoholic Beverages served to minors.


2. No Alcoholic Beverages served to intoxicated patrons.


3. No excessive serving of Alcoholic Beverages to those in the uniform of the Armed Forces.


4. No gambling of any kind on any of the licensed premises.


5. No serving of Alcoholic Beverages before or after hours.


6. Hot water to be available at all times for the washing of dishes and glasses.


During the year the Commission in considering fees for various forms of licenses decided to increase the All Forms, Section 30-A License to Druggist from $200.00 to $300.00 for the year of 1945.


We acknowledge the splendid co-operation and whole- hearted support given our Commission by our inspectors, Capr tain Augustus Sharry of the Police Department and Henry T. Murray, Sr., of the Board of Health Department. We also wish to acknowledge the efficient and faithful service of our clerk Mary I. Kenney.


An itemized report of fees received during the year ending December 31, 1944 is as follows :


REPORT OF THE LICENSING COMMISSION FOR THE YEAR-1944


Licenses Granted and Fees Received :


1 New License (1944) All Forms Restaurant License @ $800.00 $800.00


69 Renewals (1945) All Forms Restaurant License @ $800.00 55,200.00


3 Renewals (1945) Beer & Wine Restaurant License $400.00 1,200.00


21 Renewals (1945) All Forms Pkg. Goods Store a $700.00 14,700.00


388


ANNUAL REPORTS


4 Renewals (1945) Beer & Wine Pkg. Goods Store @ $300.00


1,200.00


6 Renewals (1945) Druggist-Section 30-A @ $300.00 1,800.00


2 New Licenses (1944) Club License @ $150.00 300.00


7 Renewals (1945) Club License @ $150.00


1 Renewal (1945) Dance License @ $5.00


1 New License (1944) Entertainment License @ $5.00.


71 Renewals (1945) Entertainment License @ $5.00


355.00


1 Renewal (1945) Entertainment License @ $1.00


1.00


1 New Owner (1944) Innholder License @ $5.00 5.00


1 Renewal (1945) Innholder License @ $5.00


5.00


185 Common Victualler's License @ $5.00


925.00


194 Lord's Day License @ $5.00


970.00


58 Special Alcoholic License @ $1.00


58.00


TOTAL RECEIPT'S


$78,579.00


Expenses


2,959.02


NET TOTAL REVENUE OF THE DEPARTMENT FOR 1944


$75,619.98


Respectfully submitted,


DAVID Y. Ross, Chairman JOSEPU. D. LONERGAN, JOHN C. HARRINGTON,


Commissioners


Attest :


MARY I. KENNEY, Clerk


1,050.00


5.00


5.00


389


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 1944 is respectfully submitted herewith :


COLLECTION OF ASHES AND REFUSE


Loads


Yards


Tons


January


2400


15,600


5400


February


2150


13,975


4838


March


2100


13,650


4725


April


2060


13,390


4635


May


2100


13,650


4725


June


1980


12,870


4455


July


1800


11,700


4050


August


1760


11,440


3960


September


1640


10,660


3960


October


2280


14,820


5130


November


2420


15,730


5445


December


2460


15,990


5535


TOTALS


25,150


163,475


56,588


COLLECTION OF PAPER


Yards


Tons


January


4650


620


February


4725


630


March


4275


570


April


4050


540


May


4350


580


June


4575


610


July


4050


540


August


4125


550


September


4125


550


October


4350


580


November


4575


610


December


4725


630


TOTALS


52,575


7,010


390


ANNUAL REPORTS


The above figures are approximate and are based on the gen- eral 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 collections to be same as previously - two collections a week throughout the year from private dwellings and three times a week from res- taurants, 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,


Superintendent Sanitary Department


391


BOARD OF APPEAL


REPORT OF BOARD OF APPEAL


January 31, 1945.


To the Honorable the Mayor and Board of Aldermen of the City of Somerville.


Gentlemen :


The Board of Appeal of the City of Somerville respectfully submits the following report of its activities during the year ending December 31, 1944.


In the past year the Board of Appeal has held hearings on appeals submitted by twenty appellants, three of such appeals being later reconsidered and re-hearings given. All of these appeals have been taken from decisions of the Commissioner of Public Buildings refusing to grant permits in Zoning, Building and Fire District Ordinance matters.


The Board has endeavored to consider and decide the many petitions which have come before it conscientiously, without bias and in a practical manner, and trusts that it has been in some measure successful. In all cases it has tried to extend to both appellant and opponent the courtesy and time to which they are entitled as property owners in the city of Somerville.


It has been impossible to grant relief in all cases of appeal. The evidence however has been carefully considered and the members of the Board have made personal views of the premises in most cases before arriving at a decision. Disposition of ap- peals has been made as follows : 15 granted, 3 refused and 2 carried over to 1945.


The powers of the Board of Appeal are regulated by statute and favorable decisions may only be made by a unanimous vote of the board when in its judgment there is practical difficulty and unnecessary hardship. It is therefore incumbent upon the


392


ANNUAL REPORTS


individual members of the Board to become thoroughly familiar with the facts in every case. This we have endeavored to do before forming our opinions and giving decisions. After favor- able decisions have been rendered it is then the duty of the Building Department to enforce the conditions as stated and it is a pleasure to report that the fullest co-operation has been received from the Commissioner of Public Buildings in this re- gard.


Respectfully submitted, (Signed)


GEORGE C. MULLIN, Chairman DR. S. G. ZAHAROOLIS, Secretary GEORGE T. LOWDEN JOHN V. MOTTA ANTHONY C. ROSSELLI


393


PLANNING BOARD


REPORT OF PLANNING BOARD


March 14, 1945.


To the Honorable, the Mayor and the Board of Aldermen


Gentlemen :


The Planning Board of the City of Somerville respectfully submits its annual report for the year ending December 31, 1944.


The Board organized for the year by electing David B. Nis- senbaum, Chairman, and Francis Stanford, Secretary, the other members of the Board being Anthony Scolles, Martin Kinsella, and Patrick J. Logan.


There were two petitions presented to the Board seeking a change in the Building Zone Map of the City of Somerville, and public hearings, after due notice, were held by the Board on these petitions. The Board met on several occasions to take action on these petitions and other business of the Board.


All fees received in connection with these petitions were forwarded to the City Treasurer and are incorporated in his report.


Respectfully submitted, DAVID B. NISSENBAUM Chairman


394


ANNUAL REPORTS


REPORT OF CITY CLERK


Office of the City Clerk January 1, 1945


To the Honorable the Mayor and the Board of Aldermen


Gentlemen :


The following is respectfully submitted as the seventy-third Annual Report of the City Clerk of the City of Somerville, and is for the year ending December 31, 1944.


The receipts and payments were as follows : For dog licenses issued in 1944:


1701 males at $2.00


$3,402.00


303 females at $5.00


1,515.00


574 spayed at $2.00


1,148.00


1 kennel at $25.00


25.00


$6,090.00


For hunting and fishing licenses issued in 1944 :


359 fishing at $2.00


$718.00


285 hunting at $2.00


570.00


131 sporting at $3.25


425.75


65 minor fishing at $1.25


81.25


2 trapping at $5.25


10.50


9 duplicates at $.50


4.50


1,810.00


Recording mortgages, assignments, etc.


$1,618.49


Certificates of marriage intentions, including postage


2,410.95


Furnishing copies of records 772.80


Licenses :


Auctioneers, 11 at $2.00


22.00


Billiard, pool tables and bowling alleys, 110


395


CITY CELRK


licenses for 52 tables and 58 alleys at $3.00


330.00


Cut meat and sausage, 3 at $50.00


150.00


Drain layers, 3 at $1.00


3.00


Drivers, 63 at $1.00


63.00


Electric motors, 20 at $1.00


20.00


Garages, 1 at $5.00 1 at $10.00


15.00


Hackney carriages, 26 at $1.00.


26.00


Garage renewals


825.00


Intelligence offices, 2 at $2.00


4.00


$6,260.24


$7,900.00


Junk and second hand licenses:


Collect junk, 9 at $10.00


90.00


Junk shops, 17 at $25.00


425.00


Lodging houses, 32 at $2.00


64.00


Open air parking, 1 at $10.00


10.00


Second hand auto dealers:


7 at $50.00


28 at $25.00


1,050.00


Slaughtering, 11 at $1.00


11.00


Street musicians, 3 at $.50


1.50


Storage of explosives:


3 at $1.00


3 at $10.00


5 at $20.00


1 at $500.00


633.00


Storage of explosive renewals


4,310.00


Storage of rags, 1 at $25.00


25.00


Wagon licenses, 5 at $1.00


5.00


Wagon stand licenses, 26 at $1.00


26.00


Permits for projections over the sidewalk for:


5 awnings


5 electric signs


5 neon signs


2 shelves


5 licenses at $1.00


12 licenses at $5.00


65.00


Badges


.75


Registration of physicians, optometrists and chiropodists


3.50


Copies of ordinances


12.35


Fees for notices of hearings


9.92


Advertising fees


70.00


Duplicate of dog licenses tags


3.20


Transfer of dog license


.25


Reporting congenital births


1.00


Reimbursement for postage for mailing dog


44.11


13,120.82


tags


021,020.82


396


ANNUAL REPORTS


PAYMENTS


To City Treasurer for dog licenses in 1944:


1701 males at $2.00


$3,402.00


303 females at $5.00


1,515.00


574 spayed at $2.00


1,148.00


1 kennel at $25.00


25.00


$6,090.00


Less City Clerk's fees, 2579 at $.20


515.80


$5,574.20


To Commissioners Fisheries and Game for hunting licenses, etc. in 1944 :


359 fishing at $2.00


$718.00


285 hunting at $2.00


570.00


131 sporting at $3.25


425.75


65 minor fishing at $1.25


81.25


2 trapping at $5.25


10.50


9 duplicates at $.50


4.50


$1,810.00


Less City Clerk's fees, 842 at $.25 ......


210.50


1,599.50


To City Treasurer monthly :


All the receipts above specified except for hunting licenses and dog licenses


13,120.82


$20,294.52


LICENSES AND PERMITS


Besides the licenses mentioned in the foregoing list of re- ceipts, licenses and permits have been granted by the Board of Aldermen, without charge, as follows :


To parade with music in streets 4


Newspaper licenses


2


BIRTHS


Number of births reported by physicians and midwives for 1944: Males 651


Females 570


1222


1943


Number of births-exclusive of still-births in Somerville in 1943:


Registered


1392


Males


680


Females


712


1392


Born of American parents


1007


Born of Foreign parents


126


397


CITY CELRK


Born of American father and foreign mother


103


Born of Foreign father and American mother 139


Born of American mother and father unknown Nationality 14


Born of Foreign mother and father unknown Nationality


2


Unknown


1


Number of still-births in Somerville in 1943 registered


40


Number cf births in other places in 1943 registered


1112


Number of cases of twins 14


MARRIAGES 1944


Number of intentions issued in 1944


1185


Less than previous year


51


Marriages registered


1238


More than previous year


4


Both parties American


1001


Both parties foreign


51


American groom and foreign bride


72


Foreign groom and American bride


114


1238


First marriage


2074


Second marriage


369


Third marriage


31


Fourth marriage


1


Fifth marriage


1


2476


DEATHS


Number of deaths recorded in Somerville in 1944


1317


Died in City


924


Stillbirths in City


35


889


Died out of City


393


Males


699


Females


618


1317


Under ten years


121


10 and under 20 years of age


18


20 and under 30 years of age


37


30 and under 40 years of age


50


40 and under 50 years of age


106


50 and under 60 years of age


173


60 and under 70 years of age


305


70 and under 80 years of age


302


80 and under 90 years of age


173


90 and over


32


Age of the oldest person who died in Somer- ville in 1944, 100 years, 10 months, 12 days. Born in Somerville


188


Born in other places in United States


574


Of Foreign birth


550


Of unknown nationality


5


1317


1317


398


ANNUAL REPORTS


CITY GOVERNMENT AND OFFICERS FOR 1944


MAYOR G. EDWARD BRADLEY, 29 Cambria Street


BOARD OF ALDERMEN


President, BURTON F. FAULKNER Vice-President, JOSEPH F. MCEVOY, JR.


ALDERMEN-AT-LARGE


EDWARD F. MOYNIHAN, 905 Broadway MARGARET R. STACKPOLE, 36 Lowden Avenue HENRY T. MURRAY, JR., 20 Morrison Avenue *CHARLES J. SULLIVAN, 90 Putnam Road


ALDERMEN


WARD ONE


WESLEY A. MORAN 6 Wheeler Street


WARD TWO


JAMES F HALL 15 Parkdale Street


WARD THREE


*WILLIAM J. MELLEY 17 Cleveland Street $EDWARD J. LISTON 14 Washington Terrace


WARD FOUR


EDITH L. HURD 125 Central Street


BURTON F. FAULKNER


WARD FIVE 71 Alpine Street


RAYMOND I. REYNOLDS


WARD SIX 32 Walker Street


WARD SEVEN


JOSEPH F. MCEVOY, JR. 210 Powder House Boulevard


* Elected January 3, 1944, by Board of Aldermen in place of Harold Palmer who did not serve.


/ Resigned February 24, 1944.


# Elected February 24, 1944.


City Clerk, NORMAN E. CORWIN Assistant City Clerk, WILLIAM C. ARBUCKLE City Messenger, DANIEL A. DOWNEY Assistant City Messenger, RICHARD A. KEYES


-


399


CITY CELRK


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 Murray, Stackpole, Hurd.


FINANCE-Chairman Faulkner, McEvoy, Moran, Hall, Reynolds, Mur- ray, Liston.


LEGISLATIVE MATTERS AND PUBLIC SAFETY-Chairman Mc- Evoy, Hurd, Moynihan, Sullivan, Liston.


LICENSES AND PERMITS-Chairman Moran, Liston, Stackpole, Hall, McEvoy.


PUBLIC PROPERTY AND PUBLIC WORKS-Chairman Hall, Sulli- van, Hurd, Reynolds, Moynihan.


VETERANS' AID AND PENSIONS-Chairman Moynihan, Faulkner, Moran.


SCHOOL COMMITTEE


Chairman-WILLIAM J. SHEA Vice-Chairman-FRANCIS H. BROWN HON. G. EDWARD BRADLEY Mayor, ex-officio-BURTON F. FAULKNER President of the Board of Aldermen, ex-officio


WARD ONE


FREDERICK J. RYAN 33 New Hampshire Avenue


WARD TWO


FRANCIS H. BROWN 34 Bow Street


WARD THREE


ARTHUR P. FITZGERALD 60 Atherton Street MRS. ELIZABETH M. FITZGERALD 60 Atherton Street (Military substitute)


WARD FOUR


WILLIAM B. BAILEY 222 School Street


WILLIAM J. SHEA


WARD FIVE 10 Aberdeen Road


WARD SIX


NELSON W. IRVING 24 Cutter Avenue


WARD SEVEN


THOMAS J. BURKE 149 Powder House Boulevard Superintendent and Secretary-EVERETT W. IRELAND Assistant Superintendent-LEO C. DONAHUE


400


ANNUAL REPORTS


Regular meetings last Monday of each month, except July and August.


ASSESSORS


CHARLES R. BRUNELLE, Chairman, term expires 1947.


MAURICE F. AHEARN, term expires 1945.


AMLETO M. DiGIUSTO, term expires 1945.


JOHN B. CARR, Military substitute for Amleto M. DiGiusto, term ex- pires 1945.


FRANCIS MacDONALD, term expires 1946.


WINFIELD S. PATTERSON, term expires 1947.


BOARD OF APPEALS


GEORGE C. MULLIN, chairman, term expires 1945


SOTER G. ZAHAROOLIS, Secretary, term expires 1945.


GEORGE T. LOWDEN, term expires 1946.


JOHN V. MOTTA, term expires 1946.


ANTHONY ROSSELLI, term expires 1947.


Associate Members


GEORGE FULGINITI, term expires 1944. JOSEPH SOUZA, term expires 1945.


BOARD OF HEALTH


DR. WALTER E. WHITTAKER, Chairman, term expires 1945. DR. JOSEPH H. McSWEENEY, term expires 1946.


ANTHONY F. COTA, term expires 1945.


Medical Inspector-WILFRED C. MACDONALD, M. D. Veterinarian-E. WILLIAM JOHANSEN, D. V. M.


BERTRAM S. KILLIAN, D. V. M. (Military substitute) Inspector 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


MRS. ALICE I. McNAMARA, Chairman, term expires 1947 PERRY F. NANGLE, term expires 1945. JOSEPH P. McCARRON, term expires 1946


Agent-CHARLES J. WILLWERTH.


Warden City Home-GEORGE GOODRICH


Matron City Home-ELIZABETH GOODRICH.


LICENSING COMMISSION


DAVID Y. ROSS, Chairman, term expires June, 1945. JOSEPH D. LONERGAN, term expires June, 1946. JOHN C. HARRINGTON, term expires June, 1947.


401


CITY CELRK


PLANNING BOARD


DAVID H. NISSENBAUM, Chairman, term expires 1947. ANTHONY SCOLLES, term expires 1949. MARTIN KINSELLA, term expires 1945. PATRICK J. LOGAN, term expires 1948. FRANCIS STANFORD, term expires 1946.


PUBLIC LIBRARY TRUSTEES


J. HELEN CLOUGH, President, term expires 1943. JOHN F. McGANN, term expires 1944.


LOUIS B. CONNELLY, term expires 1942. REV. ANTHONY J. FLAHERTY, term expires 1942. JOHN J. GRIFFIN, term expires 1944. KATHRYN HUEBER, term expires 1942.


WILLIAM H. McKENNA, term expires 1943. REV. DAVID FRASER, term expires 1943. Librarian and Secretary-JOHN D. KELLEY


SOMERVILLE RECREATION COMMISSION


E. STUART ROGERS, Chairman, term expires 1946. MRS. ARTHUR W. HURLBURT, term expires 1946. EUGENE W. DRISCOLL, term expires 1946. JOSEPH D. FILADORO, term expires 1946. REV. NAZARENO PROPERZI, term expires 1946. WALLACE A. BLAIR, term expires 1945. MRS. ROSE GLENDON, term expires 1945. MRS. LILLIAN KEEFE, term expires 1945. MRS. CLARA MOORE, term expires 1945. HARRY STANCHFIELD, term expires 1945.


BOARD OF ELECTION COMMISSIONERS


GEORGE J. MORAN, Chairman, term expires April, 1947. WARREN S. JOHNSTON, Secretary, term expires April, 1944. WARREN C. DAGGETT, term expires April, 1945. LEO. B. HAVICAN, term expires April, 1946.


RETIREMENT BOARD


M. DAVID BINGHAM, Chairman, term expires 1943. JOHN J. GRIFFIN, term expires 1947. FREDERICK W. HALE, City Auditor.


1


402


ANNUAL REPORTS


SOMERVILLE HOUSING AUTHORITY


DAVID LOONEY, chairman, term expires 1941. WILLIAM J. EGAN, 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


ASSISTANT CITY CLERK WILLIAM C. ARBUCKLE


CITY TREASURER AND COLLECTOR OF TAXES


HAROLD A. PALMER


CITY MESSENGER DANIEL A. DOWNEY


ASSISTANT CITY MESSENGER RICHARD A. KEYES


MAYOR'S SECRETARY TIMOTHY J. KANE


CITY AUDITOR FREDERICK W. HALE


CITY SOLICITOR ANTHONY W. DiCECCA


ASSISTANT CITY SOLICITOR


ASHELEN P. SENOPOULOS


CITY ENGINEER WILLIAM J. SULLIVAN


403


CITY CELRK


COMMISSIONER OF STREETS A. JOSEPH GOGUEN


SUPERINTENDENT OF MOTHS A. JOSEPH GOGUEN


COMMISSIONER OF PUBLIC BUILDINGS AND INSPECTOR OF BUILDINGS JOHN F. KENNEDY


WATER COMMISSIONER HENRY F. O'CONNELL


SUPERINTENDENT OF SANITARY DEPARTMENT JOHN F. MESKELL


CLERK OF COMMITTEES WALTER J. MORAN, resigned JOHN M. MANSFIELD, JR., appointed temporary and acting Clerk of Committees


ASSISTANT CLERK OF COMMITTEES JOHN M. MANSFIELD, JR.


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


JAMES J. CUDDIHY


404


ANNUAL REPORTS


CITY PHYSICIAN CIRO GIOBBE, M. D.


COMMISSIONER OF VETERANS' AID AND PENSIONS THOMAS F. MCGRATH


SEALER OF WEIGHTS AND MEASURES JOHN F. CASEY


CONSTABLES


CHARLES M. AUSTIN


PHILIP J. BEYER, JR.


DANIEL A. DOWNEY


MAURICE GILBERT


WILLIAM R. JUDSON




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.