USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1951 > 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
1915
A. Teresa Diotaiuti, Rem, Read., 170 Lowell Street
1942
6
· Nerid Restani, 24 Miller Street
1951
5
Anne B. Mullin, 33 Allen Street, Arlington
1930
4
Ruth E. Andrews, 123 Highland Avenue
1917
3
Anne M. Clark, 25 Columbus Avenue
1942
2
Mary E. McCarthy, 101 Central Street
1926
1
Mrs. Ethel M. Ziegel, 8 Foskett Street
1934
Kgdn.
Claire M. O'Brien, 59 Boston Street
1941
GEORGE W. DURELL SCHOOL
Beacon and Kent Streets
John J. Collins, Principal, 5 Lindbergh Road, Greenwood
1932
3
Mary A. Dewire, 48 Central Street
1939
4
Mildred I. O'Meara, 272 Farrington Street, Wollaston
1946
2
Helen Volante, 391 Dedham Street, Newton Center
1950
1 Mrs. Marion Lemander, 14 Sheridan Avenue, Medford
948
MARK F. BURNS SCHOOL Cherry Street, near Highland Avenue
4
M. Constance MacDonald, 74 Belmont Street
1941
4
V. Maria DelTorto, 275 Highland Avenue 1943
3 Estelle Brennan, 38 Arborway, Jamaica Plain
1950
°Martha Stanton, 754 Broadway 1951
3:2 2 Josephine Lacy, 64 Vinal Avenue 1921
1 Elaine Cotter, Cadet, 11 Governor Winthrop Road
1950
1951
1 ° Helen Constant, 44 Mansfield Street
John W. Healey, Principal, 214 Powder House Boulevard 1931
227
SCHOOL DEPARTMENT
Teachers in Service, December 31, 1951-Continued BENJAMIN G. BROWN SCHOOL Willow and Josephine Avenue
Grade
John W. Healey, Principal, 214 Powder House Boulevard
1931
6
Gertrude E. Macdonald, 50 Bromfield Road
1926
5
Frederick E. Tirrell, 54 Woods Avenue
1949
4
Andrea Driscoll, 101 Glen Street
1944
4:3 Helen M. Lawrence, 433a Broadway
1923
3
Mrs. Gertrude T. MacNamara, 383 Broadway
1940
2 Alice C. Fitzpatrick, 54 Trull Street
1936
2
Andrea Driscoll, 101 Glen Street
1944
Anne E. Waters, 243 Summer Street
1940
1
Olivia H. Norcross, 11 Shawsheen Avenue, Wilmington
1914
Kdgn.
Elizabeth V. Colbert, 89 Ripley Road, Cohasset
1933
Asst. Anna M. Burke, 52 Mount Vernon Street, Arlington
1946
HERBERT CHOLERTON SCHOOL Highland Avenue and Grove Street
6
Marion Allen, 14 Billingham Street, Asst.
1911
6
Margaret McLeod, 20 Grove Street 1923
1948
5
Mary Ahern, 62 Curtis Street
1928
5
Anne M. Doherty, 49 Electric Avenue
1933
5 Raymond 1. Rigney, 35 Nathaniel Road, Winchester
1949
Kdgn.
Mrs. Dorothy C. Huddy, 16a Forest Street, Cambridge
1921
Asst. Mary De Gregrio, 2 Rogers Avenue
1951
(WILLIAM H.) HODGKINS SCHOOL Holland Street
4
Stella G. Bucknam, Asst., 35 Curtis Avenue
1917
6:5
Helen B. Busher, 33 Bromfield Road 1943
6
Edith H. Murchie, 3 Lincoln Street
1937
5
Carolyn E. Crockett, 38 Day Street
1923
5:4
Helen M. Merry, 12 Summit Street
1936
3
Gertrude O. Kohler, 24a Jackson Road
1931
3
Isabelle G. Porter, 36 College Avenue
1928
3
° Mary Battit, 56a Elm Street
1950
2
Mary M. Diskin, 33 Lexington Avenue
1938
2
Abbie M. Brown, 154 Morrison Avenue
1923
1
Doris F. Tomlinson, 9 Watson Street
1947
1
Helen B. Hesson, 64 Horne Road, Belmont
1932
Kdgn.
Louise Gartland, 7 Craigie Circle, Cambridge
1928
Asst.
Corinne A. Dillon, 57 Bromfield Road
1950
S. NEWTON CUTLER SCHOOL Powder House Boulevard near Raymond Avenue
Edward L. Smith, Principal, 10 Francis Street
1930
6
Bernice J. Andrews, 33 Main Street
1914
6
Mrs. Minnie E. Lougee, Moorland Road, Scituate
1922
6 Gladys R. Clark, Lowell Road, Concord
1926
5
Alice A. Libbey, 36 College Avenue
1919
5
Eugene J. Hayes, 581 Fellsway, West Medford Eugenia Carver, 119 College Avenue
1922
5
Frances Cronin, 24 Bow Street, Medford
1946
4
4 Evelyn J. Bucknam, 35 Curtis Avenue Mildred H. Lunt, 119 College Avenue
1945
4
Eliza I. Patterson, 59 Ossipee Road
1919
3 Mrs. Mary D. Manning, 15 Teele Avenue
1945
Edward L. Smith, Principal, 10 Francis Street
1930
6
Perry Yanow, 109 Highland Avenue
Edward L. Smith, Principal, 10 Francis Street
1930
1951
5
1926
Name and Residence
Began Service
228
ANNUAL REPORTS
Teachers in Service, December 31, 1951-Continued
Name and Residence
Began Service
3
Eileen M. Dewire, 80 Kirkland Street, Cambridge
1950 +
3
E. Mildred Milner, 119 College Avenue
1920
2
Alice J. McNally, 52 Vinal Avenue
1942
2
Pauline Emery, 36 College Avenue
1925,
2
Nora F. Keniry, 110 West Quincy Street
1941
1
Mrs. Nancy G. Higgins, 34 North Street
1950.
1
1928
1951.
Kdgn.
Catherine M. Hagan, 351 Washington Street
1943.
Kdgn.
Katherine R. Austin, 34 Ware Street
1945
Asst.
Mary E. Barrett, 61 Park Drive, Boston
1950 .
Asst.
° Mrs. Ada Mawhinney, 25 Walnut Street
1951.
MARTHA PERRY LOWE SCHOOL Morrison Avenue near Grove Street
John W. Healey, Principal, 214 Powder House Boulevard
1931
4
Marion A. Cannon, 6 Cherry Street, Lexington
1928
4
Mrs. Katherine D. Millen, 108 Powder House Boulevard
1920
3
Clare A. Stanton, 754 Broadway
1945
2
Ruth Brooks, 17 Cedar Street
1943
2
Elizabeth M. Sliney, 19 Garden Street, Cambridge
1925
1
Selena G. Wilson, 30 Hall Avenue
1922
1 Helen J. Dervan, 46 Bates Avenue, Winthrop
1928
EVENING SCHOOL PRINCIPAL
John F. McMahon, High and Junior High
CADETS
Term Exipres September 1, 1952
Louis Diegoli, 8 Walter Terrace
Paul Protopapas, 51 Upland Road
11
11
..
John Spadaro, 43 Michigan Avenue
Daniel N. Macero, 192 Washington Street
Elaine K. Cotter, 11 Governor Winthrop Road
John I. Murray, 21 Prospect Hill Avenue
11
James L. Sullivan, 21 Waldo Street
September 1, 1953 .
SUPERVISORS AND SPECIAL TEACHERS ELEMENTARY SUPERVISOR
William J. Crotty, 52 Highland Road
1926
MUSIC
12-7
James M. Clark, 60 Irving Street
1929
6-1 Arthur F. Sullivan, 219 Beacon Street
1934
ART
Mrs. Elsie M. Guthrie, Director, 50 Bromfield Road
1919
PENMANSHIP
6-1 Ruth L. Whitehouse, Supervisor, 123 Highland Avenue
1915
SEWING
6-5 Mary Rhilinger, 48 Prince Street, Jamaica Plain
1926
6-5 Pia M. Fortini, 274 Willow Avenue
1930
6-5 Cornelia Dalaklis, 52 Linwood Street
1948 :
"
Marie Spiers, 10 Lincoln Avenue
11
11
John M. Russell, 11 Cambria Street
Paul O. Kelley, Director, 585 Broadway
1946
1 * Muriel P. King, 148 Powder House Blvd. Mildred M. Lougee, Gingerbread Hill, Marblehead · Barbara Lee, 916 Broadway
1931
1 1 Eleanor E. Waldron, 135 Powder House Boulevard
1919.
229
SCHOOL DEPARTMENT
Teachers in Service, December 31, 1951- Continued Name and Residence
Service Began
MANUAL ARTS
Melvin T. Carver, Supervisor, 247 Winthrop Street, Winthrop 1936
ATHLETICS
Charles A. Dickerman, Director, 68 Nichols Road, Cohasset 1925
PHYSICAL INSTRUCTION
John St. Angelo, Director, 109 Highland Avenue 1928
ATYPICAL
Edward M. McCarty, Supervisor, 48 Upland Road
1939
Winifred M. Ford, Educational Tester, 83 Pearson Road 1927
Irma Di Giusto, 69 Marshall Street 1934
Dorothy M. Leighton, 148 Lovell Road, Watertown 1936
Muriel H. O'Brien, 18r Adrian Street 1949
1936
°Mrs. Margaret E. Sullivan, 22 Pennsylvania Avenue James Keefe, 108 Webster Street, Arlington Wilson E. Whittaker, 135 Walnut Street Gasperina Messina, 49 Pennsylvania Avenue Elena Alberghini, 18 White Street, Arlington Susanne Lombardi, 8 Mount Pleasant Street
1938
1949
1942
1943
Donald Jones, 12 Brown Street, Maynard
1948
° Katherine E. Dooley, 18 Bagnel Street, Allston
1950
°Ruth Buttery, 416r Washington Street
1946
°Joan N. Silverman, 66 Fenway, Boston
1951
SIGHT SAVING
Alice M. Hayes, 181 Central Street
1913
LIP READING
1929
THRIFT
E. Bella Weisman, 78 Gibbs Street, Brookline 1921 Eva Palmer, Assistant, 24 Austin Street 1930
FIELD MUSIC
Bart E. Grady, Jr., 123 Highland Avenue
1945
AMERICANIZATION
Mary A. Whitney, Supervisor, 10 Dow Street
1916
PHYSICALLY HANDICAPPED
Mrs. Blanche G. Crowell, 145 Highland Avenue
1928
Mary E. Miller, 16 MacArthur Street 1936
1951
° Mrs. Madeleine Scammell, 21 Greene Street
AUDIOMETER
Helen A. Moran, 315 Alewife Brook Parkway
1919
Marion C. Moran, 42 Montrose Street
1946
230
ANNUAL REPORTS
Teachers in Service, December 31, 1951-Continued SUPERINTENDENT AND SECRETARY
Name and Residence
Began Service
Everett W. Ireland, 18 Day Street
ASSISTANT SUPERINTENDENT
Leo C. Donahue, 108 Summer Street
CLERKS
Marion E. Marshall, 62 Highland Avenue Regina Truelson, 23 Black Rock Road, Melrose
Margaret R. O'Connor, 27 College Avenue
Frances C. Geaton, 104 Bartlett Street William E. Hogan, 12 Richardson Road, Newton
Mary P. Brady, 273 Washington Street
Anna M. Boyle, 49 Spring Street
Eileen M. Mahoney, 14 Madison Street
SUPERVISOR OF ATTENDANCE
James G. Hourihan, 225 Powder House Boulevard
VISITING TEACHER
Estelle M. Walsh, 369 Lowell Street, Lexington
CUSTODIAN SCHOOL COMMITTEE ROOMS
Leo J. Callahan, 9 Spring Hill Terrace
23 1.
SCHOOL DEPARTMENT
SCHOOL CUSTODIANS, DECEMBER, 1951
School
Name
Residence
High
Harold F. Killam
5 Henry Ave.
High High
John Mullaney
11 Stone Ave.
High
Robert Siggens
126 Albion St.
High
Leonard C. Mallette
27 Rogers Ave.
High
High, Gymnasium
Patrick Detmore
Thomas Burns
248 Summer St.
8 Parker Pl.
7 Lee St. 12 Delaware St. 9 Aberdeen Rd.
William J. Hickey
Richard Sullivan
Edwin C. Lamkin
George M. Caley
201 Morrison Ave.
23 Everett Ave.
Perry
George Kelley
10 Nevada Ave.
Southern Jr. High
Southern Jr. High
Bartholomew Cronin
23 Summit Ave.
Southern Jr. High
Southern Jr. High
Frank J. Boyle
Thomas Murphy
63 Endicott Ave.
New Vocational
Francis Gormley
253 Broadway
43 Garrison Ave.
New Vocational
New Vocational
Austin A. Albanese
162 Hudson St.
Grimmons
Earl R. March
121 Ten Hills Rd.
Northeastern Jr. High
Northeastern Jr. High
Northeastern Jr. High
John F. O'Connell
40 Concord Ave.
Northeastern Jr. High Forster
Frank Regan
74 Avon St.
Forster Annex
Arthur F. Law
71 Park St.
Bingham Bingham Carr
Joseph F. Kelley
Joseph Binari
47 Lowell St.
Proctor
Thomas J. Driscoll
20 Lincoln Parkway
Durell
Francis J. Donovan
3 Harvard Place
95 Jaques St.
Brown
Cholerton
Emilio P. Buccelli
16 Grant St.
Hodgkins
Cornelius Collins
49 Woods Ave.
Western Jr. High
Carl Marotti
5 Derby St.
Western Jr. High
Edward Perry
George E. Babin
Harry Dangora
Cutler
Thurston W. Buchan
22 Richdale Ave.
Cutler
Antonio Severino
53 Sunset Rd.
Lowe
Thomas Copithorne John Kiley
23 Gordon St.
Cummings
Dominick Benedetto
Michael P. Harrington
Jeremiah O'Connor
Prescott Hanscom Bennett
Baxter
Knapp
Peter McNally
Michael J. Reilly
52 Thurston St.
William G. Hitch
393 Somerville Ave. 36 Greenville St.
New Vocational
John F. Fonseca
Elmer Carleton
67 Electric Ave.
Hugh F. McQuaid
139 Walnut St.
Fred Sicard
18 Arcadia Pk.
Thomas Conley
14 Cedar St.
Bernard J. Kelley
98 School St.
Walter W. Kennedy
508 Broadway 86 Rogers Ave.
Morse
Burns
Anthony Liberatore William Anderson
36 Rhode Island Ave ..
Western Jr. High
Western Jr. High
143 Lowell St. 33 Vernon St. 5 Grove St.
122 Heath St.
George A. Sullivan
275 Medford St.
High, Central Heating Plant High, Central Heating Plant High, Central Heating Plant
Prescott
John P. Driscoll
44 Montrose St. 3 Harvard Place
66 Gordon St. 17 Grand View Ave ..
Glines
232
ANNUAL REPORTS
REPORT OF THE SEALER OF WEIGHTS AND MEASURES
January 1, 1952
To the Honorable the Mayor and the Board of Aldermen
The following report of the Sealer of Weights and Meas- ures for the year 1951 is respectfully submitted.
Work of Weights and Measures Department for 1951
Scales:
Adjusted
Sealed
Not Con- Sealed demed
Over 10,000
0
24
0
0
5,000 lbs. to 10,000
0
9
0
0
100 to 5,000 lbs.
5
361
0
1
Under 100 lbs.
3
956
0
2
Weights:
0
807
0
3
Capacity Measure:
Vehicle Tanks
0
0
0
0
Liquid over 1 gallon
0
7
0
0
Liquid under 1 gallon
0
227
0
0
Dry
0
3
0
0
Con- Sealed demed
Automatic Measuring Devices:
Less than one inch
Quantity Measure on Pumps
0
0
0
0
Gasoline Meters
7
278
12
1
Oil and Grease Meters
0
68
8
0
Over one inch
Tank Meter Systems
19
154
0
3
Bulk Meter Systems
4
29
0
0
Other
0
4
0
0
Grease Measuring Devices
1
84
268
0
Linear Measure:
Yard Sticks
0
117
1
0
Cloth Measuring Devices
0
7
0
0
Taxi Meters
12
38
3
0
Total
40
3173
303
10
Not
Adjusted Sealed
.
233
SEALER OF WEIGHTS AND MEASURES
Summary of Inspection made:
Clinical Thermometers
0
Coal Certificates
0
Ice Scales
0
Junk Scales
0
Marking of Bread
24
Marking of Food Packages
68
Milk Jars
0
Oil Jars
798
Paper or Fibre Cartons
0
Pedlers' License
6
Pedlers' Scales
5
Transient Vendors
0
Wholesale Milk Cans
0
Taxi Meters
0
Fuel Meters
23
Gas Pumps and Meters
2
Coal in Paper Bags
0
Kindling Wood in Paper Bags
O
Oil Measures (5 gallons)
0
"Summary of Tests made:
Berry Baskets
0
Cartons (approved as measures)
0
Gasoline Devices (other than Sealings)
16
Ice Cream Cartons
0
Scales in Stores
7
Taxi Meters (other than Sealing)
0
Fuel Meters (other than Sealing)
23
Applications inspected and signed for Special Licenses:
Special City Licenses
14
County
69
State
36
Disabled Veterans
17
Transfers
4
Total 140
Gasoline Station Tests:
Total number of calls
102
Number of different stations
100
Number of call-backs to stations previously inspected
2
Number of Gallons drawn for tests
3035
Total meters at stations
297
Total meters sealed
282
Total meters not sealed
15
"Trial weighings and measurements of commodities sold or put up for sale:
Total No. Tested
Number Correct
Incorrect Under
Over
Bread
24
9
6
9
Butter
0
0
0
0
Coal (in paper bags)
0
0
0
0
234
ANNUAL REPORTS
Coal (in transit)
0
0
0
0
Confectionery
0
0
0
Dry Commodities
30
23
0
7
Flour
22
12
3
7
Fruits and Vegetables
0
0
0
0
Ice
0
0
0
0
Lard
0
0
0
0
Meat and Provisions
16
14
0
2
Potatoes
0
0
0
0
Total
92
58
9
25
Miscellaneous:
Court Cases
0
Complaints investigated
5
Respectfully submitted,
JOHN F. CASEY,
Sealer of Weights and Measures
235
BOARD OF APPEAL
REPORT OF THE BOARD OF APPEAL
January 31, 1952
To the Honorable the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen:
The Board of Appeal for the City of Somerville respectfully submits the following report of its activities during the year ending December 31, 1951.
APPEALS FOR THE YEAR 1951 WERE AS FOLLOWS:
1003 Enrico Alesiani, 25 Hall St.
998
Granted Jan. 22/51 Marcus E. and/or Armide G. Cotter, 22 Madison St. (for re-hearing) Refused Jan. 22/51
1005
Archibald G. Barron, 5 Grove St. Refused Mar. 5/51
1005
First Church of Christ, Scientist, 80 College Ave. Granted Feb. 19/5} Weston Realty Corp'n., 37-39 Weston Ave. Carried to 1952
1007
1008
Richard E. Buss, 75 Ossipee Rd. Granted Mar. 12/51 Dominick and Angelina Scimone, 156 Powder House Blvd. Granted Mar. 5/51
1009 Edward F. and Julia Lawn, 12 Hawthorne St. Granted Mar. 5/51
1010 Francesco Lisitano, 30 Bailey Rd. Leave to withdraw at own
request Apr. 16/51
1011 Abdon Pizzotti, 17 Howe St. Granted Mar. 12/5!
1012 Pauline A. Taylor, 41 Belmont St. Leave to withdraw af own request Mar. 12/51
1013 Elizabeth G. Sousa, 34-36 Walker St.
Granted Apr. 16/51
1014 Henry A. and Emma S. Ryerson, 30-32 Pearson Ave. Granted Apr. 23/51
1015 Mrs. Erminia Naimo, 43a Franklin St. Granted Apr. 23/5%
1016 Samuel Pearlman, 21-27 Alston St. . Refused Apr. 16/51
1017 Mrs. Edith Eleanor Akerley, 92 P. H. Blvd. Granted Apr. 23/51
1018 Owen Burress, 19 Boston Ave. Granted Apr. 16/5l
1019 Francesco Di Perna, 10 Waldo St. Leave to withdraw at
own request May 28/51
1020 Mrs. Marion T. Simpson, 37 Gorham St. Refused Apr. 30/51
1021 John Costa, 185 Lowell St. Granted June 11/51
1022 Carmela and Francesco Lisitano, 30 Bailey Rd. Refused May 28/51
1024
1023 Nancy and Battista Giovannini, 27 Bond St. Granted May 28/51 Alfred J. Medaglia, Atty. for Rose Di Pirro and Carmine Ciaranaglia, 21 Waldo St. Granted June 11/51
1025 Anthony Lavelli, 47 Spring St. Granted June 11/54
1026 Philip Sherman, 1-3-5 Packard Ave. Granted June 18/51
1006
236
ANNUAL REPORTS
1027
George and Ethel Howse, 56 Putnam St.
Granted Aug. 13/51
1028 John R. Morgan, 21 Willow Ave. Granted Aug. 27/51
1029
Gustav A. Johnson, Jr., 31 Irving St. Refused Aug. 27/51
Pauline A. Taylor, 54-56 Hooker Ave. Refused Aug. 27/51
1030
William R. Douglas, 7 Rogers Ave. Granted Oct. 15/51
1031
John G. Mills, 1 Thurston St. Refused Oct. 15/51
1032
Ignazio A. Blunda, 63 Sycamore St. Granted Oct. 1/51
1033
1034 Earle W. Edwards, 216 Morrison Ave. Refused Oct. 29/51
Samuel Pino, 26-261/2 Putnam St. Granted Oct. 29/51
1035 1036
Guglielmina Ciccarelli, 63 Wheatland St. Granted Oct. 29/51
1037
Alphonso Corrado, 7 Houghton St. Carried to 1952
1038 Dorothy Blumsack, 74 Walnut St. Granted Nov. 23/51
1039 Paul Petersen, 138 Powder House Blvd. Granted Nov. 26/51
1040 Ames Safety Envelope Co., 21 Vine St. Carried to 1952
1041 Francesco Di Perna, 10 Waldo St. Granted Dec. 17/51
25 Granted
9 Refused
3 Leave to withdraw at own request
3 Carried over to 1952
The Board has endeavored to consider and decide the peti- tions which have come before it conscientiously, without bias and in a practical manner. In all cases it has tried to extend to both the appellant and opponent the courtesy and time to which they are entitled as property owners in the City of Som- erville.
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 prem- ises before arriving at a decision.
The Board wishes to express its sincere appreciation to all city officials for their assistance and co-operation whenever called upon during the year.
Respectfully submitted,
PATRICK D. LANGONE, Chairman GEORGE FULGINITI, Secretary MARY E. WHOLEY HOWARD TAYLOR JOHN J. MOLLOY, Associate Member
237
CITY ENGINEER
REPORT OF THE CITY ENGINEER
Office of the City Engineer, City Hall, Somerville, January 1952.
Honorable John M. Lynch, Mayor, and Members of the Board of Aldermen:
Gentlemen:
In accordance with the provisions of Chapter X, Section 5, of the Revised Ordinances of 1929 of the City of Somerville, I hereby submit the Seventy-ninth Annual Report of the En- gineering Department for the year ending December thirty- first, nineteen hundred and fifty-one.
This report summarizes the work performed and the ex- penditures of the following divisions:
First-Engineering Division Second-Sewer Division Third-Park Division and Playground Division
Respectfully submitted,
LAWRENCE A. BARUFFALDI,
City Engineer
238
ANNUAL REPORTS
GENERAL FINANCIAL STATEMENT
Account
City Engineer
$64,032.00
Expenditures $63,098.18 54,977.63
$933.82
Sewers Maintenance
56,205.71
1,228.08
Parks and Playgrounds
Maintenance
119,287.22
113,625.45
5,661.77
War Memorial
25,285.37
22,743.00
2,542.37
New Playground-Albion St.
38.60
32.28
6.32
World War II - Honor Roll
74.41
18.95
55.46
Sewers Construction
8,294.88
3,720.13
4,574.75
$273,218.19
$258,215.62
$15,002.57
ENGINEERING DIVISION
Credit
Appropriations and Credits
$64,032.00
Statement of Expenditures
Personal Services
$27,334.91
Ordinary Maintenance
1,786.25
Special Items
33,977.02
Total
63,098.18
BALANCE UNEXPENDED
$933.82
Nine assistants were employed on engineering work during the year. Three contracts for construction work and one con- tract for equipment were awarded. Studies, designs, plans and estimates were made for other City departments and other public and private agencies as requested.
A new War Memorial was constructed by W. C. Canniff and Sons, Inc. at the Somerville Veterans Memorial Cemetery. The memorial was selected by the Gold Star Mothers from the nine proposals submitted and the selection was approved by the Board of Aldermen. The names of the 405 Somerville men who gave their lives for their country in World War II were engraved on a bronze tablet attached to the rear of the parapet around the monument. The total cost of the project was $25,270.00. Appropriate ceremonies were held at the unveil- ing of the memorial on Sunday, November 25, 1951.
Two bridges on Lowell Street over the Boston and Maine Railroad tracks were completely rebuilt this year. Early in De- cember, 1950, the bridges were barricaded against vehicular traffic when the stringers and decking of the smaller bridge started to collapse. An inspection of the larger bridge by the
Appropriations and Credits
Balances
239
CITY ENGINEER
City and Boston and Maine Railroad inspectors showed the steel structure to be close to the danger point. The steel mem- bers of both bridges were restored to their original bearing capacities and all new timber members and decking were in- stalled. Painting the structures and installing new steel fences completed the contract which had been awarded to A. Orlando, Inc. of East Boston, the low bidder, for $33,061.16. The bridges were surfaced with bituminous concrete by the John P. Condon Corp. of Watertown, Mass. at a cost of $581.84. With proper maintenance these bridges should give many years of service before they will require repairs again.
Considerable work was done by this department to assist the federal, state and local defense agencies. Plans were sub- mitted showing fire susceptibility areas, lumber and contrac- tors' yards, water and sewer systems, public buildings, schools, colleges, police and fire stations, stadium, ball parks, play- grounds, theatres, churches, auditoriums, hotels, garages, pub- lic utility shops, main roads, railroads, waterways and bridges.
Reference is directed to the recommendations and sugges- tions made in reports of the City Engineer for many years past, which are important to the improvement of conditions in the city.
SEWER DIVISION SEWERS MAINTENANCE ACCOUNT 1951
Credit
Appropriations and Credits $56,205.71
Statement of Expenditures
Labor
$43,716.35
Ordinary Maintenance
9,857.03
Equipment
1,404.25
Total
54,977.63
BALANCED UNEXPENDED
$1,228.08
A force of fourteen men were employed on maintenance work in the sewer division during the year. A total of 1,027 complaints were received of which nearly all were the property owners' responsibility, but the City crews gave relief in all cases.
240
ANNUAL REPORTS
Twenty-six permits were issued for private drain connec- tions to sewers or storm drains, nine of these being for repairs, alterations or extensions. All work is done subject to inspection of this department. Only persons that are licensed by the City and who have given satisfactory bond are permitted to lay and repair private drains. Data concerning each drain connection with the public sewer is on file in this office. An active long- range program of extending the separate sewer and storm drain systems is recommended to accomplish the ultimate separation.
Reconstruction of the bar-type catch basins on Somerville Avenue and tributary streets was completed in 1951. On the streets which were surfaced with Chapter 90 funds, this de- partment rebuilt all the catch basins before the road work was installed. On Cross Street and Webster Avenue this work entailed major alterations in the structures.
After repeated requests by this department the flooding of Washington Street at the underpass under the Boston and Maine Railroad tracks was temporarily relieved by the con- struction of approximately four hundred feet of 60-inch re- inforced concrete culvert by the railroad. However, the remainder of the creek from the Somerville-Boston line to Millers River must be opened by the railroad and other owners before the flooding of the underpass will be eliminated.
It is recommended that all the tidegates on sewer over- flows and storm drain outlets into the Mystic River be repaired during 1952. Funds to do this work by contract will be re- quested again in the 1952 budget. Plans and specifications are on file in this office so that the work can be awarded as soon as the money is appropriated. It is also recommended that the storm drain in Mt. Vernon Avenue be completed in 1952 to eliminate the flooding of streets and cellars on the northerly side of Winter Hill.
A new Ford pickup truck was purchased during the year. A new 2-inch centrifugal pump and a new 2-inch diaphram pump, each a trailer type mounted on rubber tires, were also purchased. A new industrial-type engine was installed in the catch basin cleaning machine. Our equipment has been almost completely modernized during the past two years and we now have a large inventory of tools, supplies and equipment on hand to enable the division to operate efficiently.
24
CITY ENGINEER
PARKS AND PLAYGROUNDS DIVISION PARKS AND PLAYGROUNDS MAINTENANCE ACCOUNT 1951
Credit
Appropriations and Credits $119,287.22-
Statement of Expenditures
Labor
$84,388.38
Ordinary Maintenance
22,013.71
Special Items
7,223.36
Total
113,625.45
BALANCE UNEXPENDED
$5,661.77
A force of twenty-four men were employed on mainte- nance work on the twenty parcels of land laid out as parks and. playgrounds in Somerville.
A large area at Nathan Tufts Park was rebuilt with City labor. Adjacent to College Avenue the lawns were excavated, loamed, fertilized and seeded. New walks were constructed and hedges were planted to protect the new work. Extension of the restoration is planned for 1952.
New trees and shrubs were planted to beautify the area around the Civil War Monument on Central Hill. A bituminous concrete walk and hand rail were constructed from the rear of the monument to Medford Street to correct a bad erosion on that slope.
A play area at the Grimmons School was surfaced with bi- tuminous concrete by P. J. Joyce & Son of Cambridge, Mass., the low bidder, at a cost of $2,063.01. A basket-ball court, drainage and shower facilities were incorporated in the project.
The Dilboy Field stands were completely restored by this department with City labor when they were declared unsafe by the State Inspector of Public Buildings. A 200-foot section of high, wooden fence was rebuilt with City labor. A basket-ball court with bituminous concrete surfacing was built near the clubhouse.
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.