Report of the city of Somerville 1951, Part 15

Author: Somerville (Mass.)
Publication date: 1951
Publisher:
Number of Pages: 410


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.