Report of the city of Somerville 1955, Part 22

Author: Somerville (Mass.)
Publication date: 1955
Publisher:
Number of Pages: 368


USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1955 > Part 22


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


1923


4


Helen M. Merry, 119 College Avenue


1936


3


Gertrude O. Kohler, 24a Jackson Road


1931


3


Isabelle G. Porter, 36 College Avenue


1928


2


Mary M. Diskin, 5 Collings Circle, West Medford


1938


2


Abbie M. Brown, 36 College Avenue


1923


1


Doris F. Tomlinson, 6 Watson Street


1947


1


Helen B. Hesson, 64 Horne Road, Belmont


1930


Kdgn.


Louise Gartland, 7 Craigie Circle, Cambridge


1926


Asst.


Corinne A. Cremins, 228 Kelton Street, Allston


1950


S. NEWTON CUTLER SCHOOL Powder House Boulevard near Raymond Avenue


Edward L. Smith, Principal, 10 Francis Street


1930


6


Mary A. Ahern, 62 Curtis Street


1928


6


Mrs. Minnie E. Lougee, 75 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 Fellswey West, Medford


1951


5


Eugenia Carver, 119 College Avenue Evelyn J. Bucknam, 7 Stowecroft Road, Arlington


1922


4


° Mrs. Pauline O'Toole, 34 Leonard Street 4


1955


4 Mrs. Monira Blodgett, 8 Teele Avenue


1921


1


Eliza 1. Patter on, 59 Ossipee Road


1919


3


Mrs. Mary D. Manning, 16 Fairmount Avenue


1945


3


Eileen M. Dewire, 80 Kirkland Street, Cambridge


1950


3


E. Mildred Cook, 119 College Avenue


1920


2


Alice J. McNally, 52 Vinal Avenue


1942


2


Pauline Emery, 36 College Avenue


1925


2


Nora F. Keniry, 158 Powder House Boulevard


1941


2


Rose Santosuosso, 11 Ossipee Road


1953


1


Mrs. Nancy G. Higgins, 34 North Street


1950


1


Muriel P. King, 148 Powder House Blvd.


1931


1


° Mrs. Sarah Talbot, 15 Teele Avenue


1954


1


Mildred M. Lougee, Gingerbread Hill, Marblehead Barbara Lee, 916 Broadway


1951


1


Eleanor E. Waldron, 135 Powder House Boulevard


1919


Kdgn.


Catherine M. Hagan, 351 Washington Street


1943


Kdan.


Katherine R. Austin, 34 Ware Street


1945


Asst.


Mrs. Ada Mawhinney, 25 Walnut Street


1951


Asst.


Mrs. Alice B. Burkhart, 901 Broadway


1947


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. Flanagan, 38 Sherborn Street, Arlington


1945


3 Ruth Brooks, 441 Lowell Street, Lexington


1943


2


Elizabeth M. Sliney, 1 Waterhouse Street, Cambridge


1925


1 Selena G. Wilson, 30 Hall Avenue


1922


1 Helen J. Dervan, 12 Ware Street, Cambridge


1928


EVENING SCHOOL PRINCIPAL Thomas J. D. Horne, 357 Williams Street, Stoneham


1943


3 Alice W. Sullivan, 151 Beacon Street


1954


1928


1


Charlotte O'Brien, 61 Hall Avenue


1955


335


SCHOOL DEPARTMENT


TEACHERS IN SERVICE, DECEMBER 31, 1955-Continued


Name and Residence Began Service


SUPERVISORS AND SPECIAL TEACHERS SUPERVISOR OF ELEMENTARY GRADES William J. Crotty, 52 Highland Road 1926


REMEDIAL READING


A. Teresa Diotaiuti, Director 1942


MUSIC


Paul O. Kelley, Director, 585 Broadway Arthur J. Bizier, 143 Park Drive, Boston William Howard, 17 Chetwynd Road


1946


1953


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, 18 Cleveland Street 1948


MANUAL ARTS


Melvin T. Carver, Supervisor, 247 Winthrop Street, Winthrop 1936


ATHLETICS


Charles A. Dickerman, Director, 68 Nichols Road, Cohasset


1925


AUDIO - VISUAL AIDS


Edward J. Harrington, Supervisor, 15 Bowdoin Street


1950


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


Patricia Owens, Educational Tester, 36 Ash Avenue


1953


#Dorothy M. Leighton, 148 Lovell Road, Watertown


1936


°Eleanor J. Downey, 366 Broadway


1955


1949


Mrs. Muriel H. Albanese, 7 Avon Street Margaret Connors, 5 Sherborn Court


1935


1953


1936


1938


Susanne Lombardi, 8 Mount Pleasant Street


1946


Donald Jones, 25 Concord Street, Maynard


1948


Katherine E. Dooley, 18 Bagnel Street, Allston Ruth Buttery, 9 Sanborn Avenue


1950


1946


°Mrs. Louise Gordinier, 3 Union Street


1953


12-7


°Mrs. Dorothy Merrifield, 84 Bay State Avenue Mrs. Margaret E. Sullivan, 391 Broadway James Keefe, 16 Autumn Circle, Canton Wilson E. Whittaker, 135 Walnut Street Elena Alberghini, 18 White Street, Arlington


1949


1943


336


ANNUAL REPORTS


TEACHERS IN SERVICE, DECEMBER 31, 1955-Continued


Name and Residence


Service Began


SIGHT SAVING


Alice M. Hayes, 181 Central Street


1913


LIP READING


Marion C. Moran, 42 Montrose Street


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


Mrs. Madeleine Scammell, 216 Pleasant Street, Arlington 1951


AUDIOMETER


Helen A. Moran, 14 Ware Street, Cambridge 1919


SUPERINTENDENT AND SECRETARY


Everett W. Ireland, 18 Day Street


ASSISTANT SUPERINTENDENT


Leo C. Donahue, 108 Summer Street


CLERKS


Marion E. Marshall, 62 Highland Avenue Regina Truelson, 23 Blackrock Road, Melrose


Frances C. Geaton, 40 Highland Avenue


William E. Hogan, 12 Richardson Road, Newton Mrs. Julia De Franco, 544 Main Street, Medford


Claire F. McAnneny, 33 Pearson Road Mrs. Eileen M. Mahoney, 14 Madison Street Elizabeth E. Cassidy, 431a Broadway


SUPERVISOR OF SCHOOL CAFETERIAS


°Mrs. Ann M. Mccullough, 149 Easton Street, Lawrence Mrs. Mary McNamara, Clerk, 8 Bowers Avenue


SUPERVISOR OF ATTENDANCE


James G. Hourihan, 225 Powder House Boulevard


VISITING TEACHER


Estelle M. Walsh, 25 Adams Street, Arlington


CUSTODIAN SCHOOL COMMITTEE ROOMS


Leo J. Callahan, 9 Spring Hill Terrace


MATRON SCHOOL COMMITTEE ROOMS


Mrs. Margaret M. Manning, 22 Berkeley Street


337


SCHOOL DEPARTMENT


SCHOOL CUSTODIANS, DECEMBER, 1955


School


Name


Residence


High


George A. Sullivan


John Mullaney


High High


Robert Siggens


High


Leonard C. Mallette


27 Rogers Ave.


High


Andrew J. Curran


52 Montrose St.


High


Joseph Galbo


Joseph L. Kearns


81 Grant St. 80 Fremont St.


High, Central Heating Plant


Thomas Burns


248 Summer St.


High, Central Heating Plant


Dominick Benedetto


8 Parker Pl.


High, Central


Michael P. Harrington


John P. Driscoll


John J. Ronayne


37 Albion St.


Prescott


William J. Hickey


9 Aberdeen Rd.


Hanscom


Richard T. Sullivan


Bennett


Edwin C. Lamkin


Baxter


Harold F. Killam


5 Henry Ave.


Perry Southern Jr. High


Michael J. Reilly


Southern Jr. High


William G. Hitch


31 Thurston St. 8 Merriam St.


Southern Jr. High Glines


Elmer V. Santarlasci


229 School St.


Vocational


Francis Gormley


253 Broadway


Vocational


Edward Leahy


32 Radcliffe Rd.


Vocational


Harold MacCorkle


113 Heath St. 7 Avon St.


Northeastern Jr. High


18 Acadia Pk.


Northeastern Jr. High


John F. O'Connell


Thomas Conley


14 Cedar St.


Forster


Frank Regan


74 Avon St. 71 Park St.


Bingham


Walter W. Kennedy


508 Broadway


Carr


Joseph F. Kelley


86 Rogers Ave. 3 Franklin Street


Proctor


Thomas J. Driscoll


12 Pleasant Ave.


Durell


Joseph Binari


47 Lowell St.


Burns


Anthony Liberatore


40 Curtis St., Reading


Brown


William Anderson


36 Rhode Island Ave.


Cholerton


Emilio P. Buccelli


16 Grant St.


Hodgkins


Cornelius Collins


49 Woods Ave.


Western Jr. High


Carl Marcotti


5 Derby St.


Edward Buckley


27 Pearson Rd.


George E. Babin


33 Vernon St.


Western Jr. High


Harry Dangora


13 Cameron Ave.


Cutler


Thurston W. Buchan


22 Richdale Ave.


Cutler Lowe


Thomas Copithorne


23 Gordon St.


John Kiley


122 Heath St.


38 Magnus Ave.


SCHOOL MATRONS


Name Mrs. Margaret E. Burke Mrs. Marie Mahoney


Residence


High High


School


Antonio Severino


53 Sunset Rd.


Cummings Edgerly


John P. Lawn


7 Lee St. 44 Montrose St.


Heating Plant High, Central Heating Prescott


66 Gordon St. 17 Grand View Ave.


Knapp


Leo Antoncecchi George Kelley


30 Warwick St.


10 Nevada Ave.


Frank J. Boyle


36 Greenville St.


Grimmons


Austin Albanese Fred Secard James Gormley


178 Holland St. 40 Concord Ave.


Northeastern Jr. High


Northeastern Jr. High


Arthur F. Law


Forster Annex


Morse


Stanley Pabian


Western Jr. High


Western Jr. High


102 Perkins St. 12 Dickinson St.


275 Medford St. 11 Stone Ave. 126 Albion St.


High


338


ANNUAL REPORTS


REPORT OF THE SOMERVILLE HOUSING AUTHORITY


FOR THE YEAR ENDING DECEMBER 31, 1955


June 15, 1956


Mayor William J. Donovan Mayor's Office City Hall Somerville, Massachusetts


Dear Sir:


In accordance with Section 26U, Chapter 121 of the General Laws, enclosed is a copy of the Annual Report of the Somerville Housing Authority for the year ending December 31, 1955.


Very truly yours,


SOMERVILLE HOUSING AUTHORITY AMLETO M. DI GIUSTO, Executive Director


The Somerville Housing Authority held its Annual Meeting on January 12, 1955, and elected as officers for the year 1955, the following :-


MR. ALBERT F. FITZGERALD Chairman


MR. CHARLES P. MAMAKOS Vice-Chairman


MR. JOHN R. WISEMAN Treasurer


MR. CHARLES P. MAMAKOS Assistant Treasurer


Other members of the Board include Mr. Ernest E. Jennings, and Mr. Francis J. DiCiaccio.


Mr. Charles J. Murphy resigned as a Member of the Somerville Housing Authority in January of 1955, and on January 10, 1955, Mr. Charles P. Mamakos of 58 Boston Avenue, Somerville, Mass., was appointed to fill the unexpired term, which will end August 1, 1956.


339


SCHOOL DEPARTMENT


PERSONNEL


Several changes have been made in the Administrative Personnel. At the beginning of the year, Mr. George F. Hickey was the Executive Director of the Authority. However, in March, in accordance with a decree of the Massachusetts Supreme Judicial Court, Mr. Patrick C. Chessman was re- instated as Executive Director and Mr. Hickey's services were terminated. In February, Thomas P. Russell, Esq., was ap- pointed as Counsel to the Authority.


In April, due to the growing complexity of the operations of the Authority, including those of the Urban Redevelopment Section, Mr. H. Ralph Taylor was appointed as Administrator of the Somerville Housing Authority with full responsibility for the Development and Operation of all projects, and all phases of all operations of the Authority. However, in July Mr. Taylor resigned in order to take up a new position as Executive Director of the Redevelopment Agency for the City of New Haven, Connecticut.


On August 11th, Mr. William Houlihan, who had been functioning as Site Manager for the Urban Redevelopment Sec- tion was appointed the Acting Administrator of this Section.


Finally on December 19th, Mr. George E. Ryan was ap- pointed Administrator of the Urban Redevelopment Section, to take effect January 3, 1956, with Mr. Houlihan reverting to his former status as Site Manager.


STATE-AIDED OLD AGE HOUSING


In January approval was received for eight sites for the program and in April, Edward Sears Read and Associates were retained by the Authority as architects.


LINDEN AVENUE PROPERTIES


During the course of the year all of these properties were disposed of by sale to private buyers.


MAINTENANCE


Maintenance on the Federally-Aided Low-Cost Housing Project on Mystic Avenue continued at a very high quality level and was the subject of favorable comment by Federal Officials in their inspection report.


340


ANNUAL REPORTS


In the two state projects salary increases were granted to maintenance men. A full time painter was added to the staff of this project while one new man was hired as a general maintenance worker in the Federal Project.


Tenant co-operation in our two State-Aided Projects re- mained at a low ebb at the close of the year. Destruction of property by children continues, mostly at night, when our buildings are not covered by maintenance personnel. A firmer hand will be taken to place financial responsibility where it lies and to use evictions as a deterrent to future damage.


PROPOSED FEDERAL LOW-RENT PROJECT


On February 10, 1955, a Revised Development Program calling for a total development cost of $470,075.00 was adopted. In August, Abbott Associates submitted Intermediate Architect's Plans which the Authority approved for submission to the Public Housing Administration. On September 8th, an Order of Taking for the land on Highland Avenue next to the American Legion Post #19 was adopted by the Authority. At year's end the Architects were putting the finishing touches on their plans and specifications preparatory to the Authority's putting the work out for bid.


TENANT STATISTICS


In January of 1955, there were a total of 682 apartments under the supervision of the Somerville Housing Authority. This number includes the 240 apartments in the State-Aided Veterans Project on Memorial Road; the 216 apartments in the State-Aided Veterans' Project at Clarendon Hill; the five duplex Veterans' homes on Linden Avenue; and the 216 apartments in the Federal Low-Rent Housing Project on Mystic Avenue. However, as previously reported, the five duplex houses on Linden Avenue were disposed of by year's end re- ducing the number of apartments to 672.


In the two State-Aided Projects the number of move-ins and move-outs amounted to 25 per cent of the total occupancy. In our Mystic Avenue State-Aided Project the average rent was $50.50, while in our Clarendon Hill State-Aided Project the average rent was $57.08. In our Federal Low-Cost Project the move-ins and move-outs amounted to approximately 10 per. cent of total occupancy, while the average rent was $40.00.


341


SCHOOL DEPARTMENT


URBAN REDEVELOPMENT


Significant progress was made during the year in the re- development of the Linwood-Joy Project Area. On January 24, 1955, an Order of Taking was filed. Negotiations with former property owners began immediately and at year's end the Authority had acquired by deed 104 parcels out of a total of 153; demolition of 30 structures was completed; 151 fami- lies were relocated into decent, safe and sanitary accommoda- tions.


Preliminary advertising for the sale of project land was begun in August, which has generated notable interest in the area amongst industrial and commercial redevelopers.


RECREATION


On Saturday mornings throughout the Spring and Fall and all through the Summer months the Somerville Recreation Commission conducted an all-round playground for the chil- dren in our two Mystic Avenue Projects. The conduct of this program has been a source of satisfaction both to the Recrea- tion Commission and to the Authority.


MUNICIPAL RELATIONS


Our relations with His Honor Mayor Donovan and the City Government have been most satisfactory. Their co-operation has been of immeasureable help to us and we are most grate- ful. During 1955 we contributed to the City of Somerville the sum of $16,416.00 as payment in lieu of taxes.


Respectfully submitted,


SOMERVILLE HOUSING AUTHORITY Albert F. Fitzgerald, Chairman


342


ANNUAL REPORTS


SOMERVILLE HOUSING AUTHORITY REVOLVING FUND


BALANCE SHEET - DECEMBER 31, 1955


Assets


Cash in Bank Petty Cash


$11,830.96 100.00


11,930.96


Accounts Receivable-200-1


3,764.09


-200-2


4,278.63


1


31-1


3,695.22


31-2


86.73


11


-UR 8-1


1,080.37


- -Sundry


364.00


13,269.04


TOTAL ASSETS ..


$25,200.00


Liabilities


Accounts Payable-200-1


8,700.00


11


-200-2


8,000.00


11


11


31-1


5,000.00


"1


31-2


1,000.00


-UR 8-1


2,500.00


25,200.00


TOTAL LIABILITIES


$25,200.00


.. .


..


343


SCHOOL DEPARTMENT


SOMERVILLE HOUSING AUTHORITY SOMERVILLE' 200-1 MASS. 2


BALANCE SHEET - DECEMBER 31, 1955


Assets


Development Fund-First National-Boston .. $24,241.53


30,573.34


Administration Fund-Somerville National .. 11 " -Middlesex Federal Sav- ings


30,537.12


11 Central Co-op. Bank ..


14,258.22


Revolving Fund-Somerville National


8,700.00


Cash Over and Short


4.88


Tenants' Accounts Receivable


25,000.00


Investment - 21/2 % U.S. Bonds Due Aug./63 Plus-Accrued Interest


95.45


25,095.45


Accounts Receivable-Administration


122.00


Debt Service Fund


24,187.50


Investment-Debt Service Trust Fund


35,000.00


Debt Service Trust Fund


5,163.85


64,351.35


Prepaid Insurance


1,070.49


Development Costs


2,258,000.00


Less-Dev. Cost Liquidation


108,000.00


2,150,000.00


TOTAL ASSETS


$2,352,645.28


Liabilities


Accrued Insurance


4,579.07


Accounts Payable-Administration


3,771.09


Accounts Payable-Development


23,368.36


27,139.45


Tenants' Prepaid Rents


212.24


Tenants' Security Deposits


2,140.00


2,352.24


Bonds Authorized


2,258,000.00


Less-Bonds Retired


108,000.00


2,150,000.00


Matured Interest and Principal


43,187.50


Debt Service Reserve ..


23,301.00


Unamortized Bond Premium


40,163.85


Reduction of Annual Contribution


4,907.34


Operating Reserve


61,666.11


175,225.80


Net Income (See Operating Statement)


(6,651.28)


TOTAL LIABILITIES


$2,352,645.28


109,315.09 2,690.90


344


ANNUAL REPORTS


SOMERVILLE HOUSING AUTHORITY SOMERVILLE 200-2 MASS.


BALANCE SHEET - DECEMBER 31, 1955


Assets


Development Fund-National Shawmut


$73,851.73


Premium Fund-National Shawmut


4,593.00


Administration Fund-Somerville National


46,646.52


Administration Fund-Savings-Winter Hill S & L


31,537.12


Investments-U. S. Bills Due 8-15-56 @


100 3-64


165,000.00


Indeterminate Expenditures


102,173.02


Accounts Receivable-Administration


47,952.96


-Tenants'


3,847.54


"1


-Development


36.00


-Administration-


(Rev. Fund)


8,000.00


Cash Over and Short


9.72


162,019.24


Development Costs


2,930,521.24


Incompleted Contracts


1,923.29


Prepaid Insurance


1,602.13


TOTAL ASSETS


$3,417.694.27


Liabilities


Accounts Payable-Development "1


150,118.98


-Administration


4,278.63


Contract Retentions


28,308.29


182,705.90


Unearned Premium


95,241.37


Operating Reserve


17,194.71


Notes Authorized


3,070,000.00


Less-Notes Unissued


245,000.00


2,825,000.00


Interest Accrued


75,333.33


Tenants' Prepaid Rents


131.50


Tenants' Security Deposits


2,450.00


2,581.50


Contract Awards


1,923.29


Net Income


217,714.17


..


TOTAL LIABILITIES


$3,417,694.27


156,628.37


345


SCHOOL DEPARTMENT


SOMERVILLE HOUSING AUTHORITY ANNUAL CONTRIBUTIONS CONTRACT B-82 - MASS. 31-1


BALANCE SHEET - APRIL 30, 1956


Assets


General Fund


$91,137.05


Change Fund


50.00


Debt Service Fund


35,946.25


Advance Amortization Fund


983.91


128,117.21


Advances to Revolving Fund


Land, Structures and Equipment


5,000.00 2,809,132.55


Uncompleted Contracts


5,257.69


Accounts Receivable-Tenants'


2,254.08


Insurance Deposits


1,083.15


Prepaid Insurance


2,029.60


3,112.75


Accounts Receivable-PHA Annual Contri- bution


95,507.89


Prepaid Fuel Inventory


839.38


Cash Over and Short


16.00


Sundry Deferred Charges


280.50


TOTAL ASSETS


$3,049,518.05


Liabilities


Tenants' Prepaid Rents


155.30


Tenants' Security Deposits


2,160.00


Contract Retentions


45,000.00


Accounts Payable-Sundry


2,847.65


Accrued Interest Payable-Bonds


36,311.25


Bonds Issued


2,830,000.00


Less-Bonds Retired


102,000.00


2,728,000.00


Unamortized Bond Premium


15,566.42


Contract Awards


5,257.69


Unreserved Surplus


(162,690.39)


Surplus-P.H.A. Annual Contribution


276,330.89


Accured Insurance


919.64


Accrued Pilot


8,913.02


9,832.66


Allowance for Depreciation


86,626.99


Operating Reserve


4,964.20


Income


(844.61)


TOTAL LIABILITIES


$3,049,518.05


2,315.30


346


ANNUAL REPORTS ,


SOMERVILLE HOUSING AUTHORITY, ANNUAL CONTRIBUTIONS CONTRACT NO. B-82 MASS. 31-2


BALANCE SHEET - DECEMBER 31, 1955


A Assets


General Fund


$90,501.42


Change Fund


50.00


Debt Service Fund


36,002.53


Advance Amortization Fund


983.91


127,537.86


Advances to Revolving Fund


5,000.00


Land, Structures and Equipment


2,809,049.25 5,957.69


Accounts Receivable-Tenants'


2,018.91


Insurance Deposits


1,083.15


Prepaid Insurance


2,417.82


3,500.97


Accounts Receivable - P. H. A. Annual Con- tribution


102,919.01


Prepaid Fuel Inventory


1,121.41


Cash Over and Short


6.00


TOTAL ASSETS


$3,057,111.10


Liabilities


Accured Utilities


1,306.46


Tenants' Prepaid Rents


75.00


Tenants' Security Deposits


2,150.00


2,225.00


Contract Retentions


45,000.00


Accounts Payable-Sundry


3,695.22


Accrued Interest Payable-Bonds


46,850.70


Bonds Issued


2,830,000.00


Less-Bonds Retired


57,000.00


2,773,000.00


Unamortized Bond Premium


15,976.06


Contract Awards


5,957.69


Unreserved Surplus


(43,950.40)


Surplus-P.H.A. Annual Contribution


207,545.76


Accured Insurance


647.35


Accured Pilot


8,130.12


Allowance for Depreciation


17,277.75


Operating Reserve


4,964.20


Income


(31,514.81)


TOTAL LIABILITIES


$3,057,111.10


Uncompleted Contracts


347


INDEX


INDEX


Address, Mayor William J. Donovan 5


Appeal, Board of, Report of 123


Assessors, Board of, Report of


115


Estimated Receipts and Available Funds 116


City Auditor, Report of


15


Appropriations


23


Balance Sheet


16


Borrowing Capacity, Dec. 31, 1955


46


Cash Statement


20-22


Classified Debt Jan. 1, 1955


40


Commonwealth of Massachusetts


37


County of Middlesex


38


Detail of Estimated Receipts in 1955


34


Excess and Deficiency Account


49


Federal Grants in 1955


37


Funded Debt


40, Insert 44


Interest Requirements on Funded Debt 1956


43


Interest Requirements on Funded Debt (Six Years)


45


Interest Requirements on Present City Debt to Maturity


Insert 44 42


Maturities on Funded Debt 1956


44


Net Funded or Fixed Debt


18


Overlay Accounts


47


Receipts and Expenditures, Classification


50


Refunds


96


Schedule of Public Property and Miscl. Land


97-100


Statement of Appropriations (Revenue) 1955


23-32


Statement of Revenue and Expenses 1955


38


Statement of Appropriations (Non-Revenue)


33


Tailings


48


Taxes


41


Tax Possessions


49


Tax Titles


48


Temporary Loans 1955


39


Trust and Invested Funds


19


City Clerk, Report of


126


Births


129


..


Maturities on Funded Debt (Six Years)


1


348


INDEX


Deaths


129


Licenses and Permits


128


Marriages 128 . .


City Solicitor, Report of 258


Payments


128


Receipts 126


City Treasurer and Collector of Taxes, Report of 101


Bonds Due in 1956


107


Bond Interest-Due 1956 Insert 106


Bond Maturities with Interest, Yearly


105


Cash Statement 103


Commitment by Assessors


104


Funded Debt as of December 31, 1955


106


Motor Vehicle Excise


104


Loans, All Other


105-106


Temporary Loans


105


Dental Hygiene, Report of 224,225


Election Commissioners, Board of, Report of


246


City Election, November 8, 1955


255


Expenses


248


Jurors


247


List Registered Voters


252


Listing Board, Report of


248


Nomination Papers


247


Preliminary Election, October 11, 1955


254


Registration


246


Recounts


... . .


247


State Census, 1955


........ 251


Fire Department, Chief of, Report of


112


Alarms and Losses


112


Classification of Alarms


112


Manual Force


113


Recommendations


114


.....


Health, Board of, Report of


211


Dental Hygiene, Report of


224, 225


Diseases, Schools, list of


215


Funeral Directors


216


Health Nurses, Report of


219


Infant Hygiene, Clinics


217, 218


Inspection of Animals and Provisions, Report of


221


Inspection of Animals and Veterinarian, Report of


222


Inspection of Milk and Vinegar, Report of ....


223


Medical Inspection of Schools


214


Medical Inspection, Report of


218


Mortality Statistics


212


Permits and Licenses


211


Specimens and Supplies


... . . . .


214


.


.


.


.


...


. . ...


.


.


. ... ...


... .........


......


. .


INDEX 349


Housing Authority, Report of 338


Inspector of Milk and Vinegar, Report of 223


Law Department, Report of 258


Licensing Commission, Report of 242


Medical Inspection, Report of 218


Diphtheria Immunization 218


Tuberculosis 218


Planning Board 118


Police, Chief of, Report of


121


Arrests


121


In Memoriam


122


Public Library


131


Board of Trustees and Officers


131


Report of Librarian


135


Report of Trustees


134


Organization of Library and Staff Personnel


131


Statistics


140


Public Welfare, Department of 142


Aid to Dependent Children 159, 181, 187


City Physician, Report of


186


Disability Assistance 154, 182


General Relief


156


Medical Costs


165, 185


Members of Board, Committee, Officers, etc.


142


Old Age Assistance


151, 181, 187


Population and Gross Expenditures


189


Report of General Agent


143-180


Reimbursements 190


Public Works, Report of Department 226


Recreation Commission, Report of


192


Retirement System 109


Sanitary Department, Report of


259


Collection of Ashes and Paper


259


350


INDEX


School Department


261


Appendix, Contents of (Summary of Statistics) 261


Graduates-High School 311


Junior High Schools 317


324


Evening High Schools Vocational School


324


School Committees and Office Force 262, 263


Somerville Teachers' Club


309


Somerville High School Athletic Association 307 .........


Teachers in Service


.....


325


Sealer of Weights and Measures


239


Veterans' Services, Report of


108, Insert 108


Veterans' Grave Registration Department, Report of


125


352 569 1955


CSI1, REF. STACK





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.