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.