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.