USA > Massachusetts > Middlesex County > Somerville > Report of the city of Somerville 1956 > 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 | Part 25 | Part 26 | Part 27
1
Patients Admitted to Rutland State Sanatorium
2
Patients Admitted North Reading State Sanatorium ..
3
Clinics are held on the first and third Monday afternoon of each month, at the Old Police Station on Bow Street, for x-ray and examination of patients and contacts.
Total Attendance at These Clinics 350
Average Attendance 21
AGE AND SEX OF CASES REPORTED PULMONARY TUBERCULOSIS
Male
Female Total
Under Fifteen Years
1
2
3
Fifteen to Twenty Years
1
14
5
Twenty to Thirty Years
4
2
16
Thirty to Forty Years
1
2
3
Over Forty Years
15
8
23
-
Totals
22
18 40
1
224
ANNUAL REPORTS
OTHER FORMS OF TUBERCULOSIS
Female Total
Under Fifteen Years
1
.1
Twenty to Thirty Years
1
1
Over Forty Years
1
1
Totals
3
3
RECAPITULATION OF VISITS
Infant Hygiene
3647
Tuberculosis
1416
Contagious Diseases
152
Miscellaneous
124
Totals
5339
Respectfully submitted,
GRACE P. HIGHT, R.N.
MARY V. RYAN, R.N.
EILEEN A. DAILY, R.N.
225
BOARD OF HEALTH
REPORT OF INSPECTOR OF ANIMALS & VETERINARY
January 4, 1957
To the Board of Health Somerville, Mass.
Gentlemen:
Following is my report for the year ending December 31, 1956:
A total of 596 calls were made in connection with 298 dog bites reported during the year.
Respectfully submitted,
E. WILLIAM JOHANSEN, D.V.M. Inspector of Animals & Veterinary
226
ANNUAL REPORTS
REPORT OF THE INSPECTOR OF ANIMALS AND PROVISIONS
January 4, 1957
To the Board of Health Somerville, Mass.
Gentlemen:
Following is a report of the work of the Division of Inspec- tion of Animals and Provisions for the year ending December. 31, 1956:
Number of Establishments Visited
6418
Complaints Investigated
615
Notices Sent
180
CONDEMNATIONS
Bakery Products
5500 lbs.
Fruit
250 lbs.
Canned Goods
150 misc.
Poultry
80 lbs.
Fish
70 lbs.
Meat
176 lbs.
Cheese
10 lbs.
Butter
10 lbs.
Cookies
215 lbs.
Eggs
18 doz.
Candy
216 lbs.
Misc. Vegetables
750 lbs.
Respectfully submitted,
THOMAS J. HAGERTY,
Chief Health Inspector
227
BOARD OF HEALTH
REPORT OF INSPECTOR OF MILK AND VINEGAR CHEMICAL AND BACTERIOLOGICAL LABORATORY CITY HALL, SOMERVILLE, MASSACHUSETTS
January 4, 1957
To the Board of Health Somerville, Mass.
Gentlemen:
Three hundred and forty-three stores and restaurants are licensed to sell milk, fifty-three dealers are licensed to distrib- ute milk and two hundred seventeen stores are registered to sell oleomargarine. Four pasteurizing plants located in Somer- ville are licensed to operate and thirty-nine plants in cities and towns adjacent to Somerville are also under the jurisdiction of the department. Three hundred and forty-three restaurants, stores and distributors are licensed to sell and seventeen dealers are licensed to manufacture frozen desserts or ice cream mix.
An average of 45,000 quarts of milk and 1,000 quarts of cream are distributed daily in Somerville.
Revenue for the department for the year was $2,422.50 of which $1,337.50 was for license fees and the balance of $1,085.00 for analytical work.
Samples Collected
1193
Samples Submitted
364
Total
1557
Bacteriological Examinations
2931
Chemical Examinations
1575
Sediment Tests
1090
Phosphatase Tests
1510
Microscopical Examinations
1114
Total
8220
Respectfully submitted,
GEORGIA H. MORELAND, Ph.G., Ph.C.,
Bacteriologist and Milk Inspector
228
ANNUAL REPORTS
REPORT OF THE DIVISION OF DENTAL HYGIENE
January 4, 1957
To the Board of Health Somerville, Mass.
Gentlemen:
I submit the following statistics as the report of the Division of Dental Hygiene for the year ending December 31, 1956.
Respectfully submitted,
ANTHONY F. BIANCHI, D.M.D., Supervising School Dentist
1956
SCHOOL CLINIC PATIENTS
1956
-
OPERATIVE - CASES- 7
Number Examined
Old
Cases
New
Cases
Emergency
Special
Total
Fillings
Extractions
Cleanings
Treatments
Certificates
Granted
Patients
Extractions
January
411
80
53
3 551
410
183
67
798
58
5
8
February
453
147
66
A
676
538
162
103
970
83
6
19
6
March
326
91
32
1
465
342
126
88
601
64
2
8
2
April
427
117
63
C
612
443
114
95
779
74
5
17
5
May
663
175
72
-
918
654
275
156
1174
114
4
6
4
June
250
20
22
1
296
179
86
62
368
67
3
12
3
July
SCHOOL CLINICS CLOSED SCHOOL CLINICS CLOSED
August
EXAMINING
1400
October
9,904
EXAMINING
1550
10
29
10
November
392
225
33
- 664
474
248
74
784
19
13
29
13
December
358
150
56
8
575
315
200
97
697
39
W
5
3
9,904
3280
1005
396
19
4757
3355
1394
742
6171
3410
51
136
51
229
Ul Gas
BOARD OF HEALTH
September
230
ANNUAL REPORTS
REPORT OF THE BOARD OF APPEAL
January 31, 1957.
To the Honorable the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen:
The Board of Appeal of the City of Somerville respectfully submits the following report of its activities during the year ending December 31, 1956.
APPEALS WERE ACTED UPON, AS FOLLOWS:
1150 Central Hospital, Inc., 28 Central St.
Refused Jan. 23/56 L. to W. Mar. 5/56
1151 Edward Galaid, 45 Hudson St.
1152 Central Hospital, Inc., 28 Central St. Granted Feb. 13/56
1153 Joseph Puleo, 37 Boston St. Granted Apr. 23/56
1154 Timothy V. O'Connor, 88 Orchard St.
Refused Feb. 20/56
1155 Clifford E. Francis, 17 Summit St.
Granted Mar. 5/56
1156 John Spera, 27 Upland Rd.
Granted Mar. 26/56
1157 Frederick J. Collins, 34 Columbus Ave.
Granted Apr. 2/56
1158 David Fudge & Son, Inc., 100 Highland Ave.
1159 Reagan's Convalescent Home, 174 Morrison Ave. Refused Apr. 23/56
1160 Clarence A. Chapman, 22-24 Temple St.
Refused Apr. 23/56
1161 Peter and Esther Nicoli, 69 Victoria St.
Refused Apr. 23/56
1163 William H. Burton, 9 Pembroke St.
Granted May 7/56
1164 Champa Corp., 91 Washington St.
1165 Manuel M. Resendes, 322 Highland Ave.
L. to W. June 11/56
1166 Ralph Neilsen, 24 Cedar Ave.
L. to W. June 26/56 Granted July 9/56
1168 Joseph Bonin, 23 Appleton St.
Granted Oct. 22/56 Granted Sept. 10/56
1169 Arthur W. Kelley, 95 Oxford St.
1170 Donald F. Ward, 88 Bay State Ave.
Carried over to 1957
1171 Joseph and John Hurley, 16 Moreland St. Granted Sept. 24/56
1172 Mrs. Margaret M. Gentile, 35 Irving St.
Granted Oct. 29/56
1173 Edward F. Murphy, 79 Benton Rd. Granted Nov. 12/56
1174 Charles A. Corlin, 76 Highland Ave. Granted Dec. 3/56
1175 Denis J. Maher, 180 Powder House Blvd. Carried over to 1957
1176 Mr. and Mrs. Frank Reilly, 158 Morrison Ave. . .. Granted Dec. 17/56
16 Granted
6 Refused
3 Leave to withdraw
2 Carried over to 1957
Respectfully submitted,
(signed) ANTHONY P. PICCOSI, Chairman: THOMAS C. WALSH, Secretary JOSEPH E. ROGERS MICHAEL A. MANNING WILLIAM H. KELLEHER
Granted Mar. 26/56
1162 Ralph Neilsen, 24 Cedar Ave.
Refused May 7/56
Granted May 28/56
1167 Michael J. Simonelli, 278 Broadway
231
POLICE DEPARTMENT
REPORT OF THE POLICE DEPARTMENT
January 1, 1957.
To the Honorable the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen:
I respectfully submit herewith the Annual Report of the Police Department for the year ending December 31, 1956.
ARRESTS
Whole Number of Arrests
3316
On Summons
968
On Warrants
343
Without Warrants
2005
3316
Held for Trial
3080
Delivered to Other Departments
162
Released on Waiver
74
3316
Males
3091
Females
225
3316
Foreigners
239
3316
Residents
2139
Non-Residents
1177
3316
Minors
450
POLICE DEPARTMENT PERSONNEL
The personnel of the Police Department consists of one hundred and sixty-eight (168) permanent men and two Police Matrons. During the year two Patrolmen were pensioned - five Patrolmen resigned and one Patrolman died. Twelve new Patrolmen were appointed.
The Ranks in the Department are as follows
1 Chief
1 Deputy Chief
4 Captains
10 Lieutenants
11
Sergeants
141
Patrolmen
168 Total
Americans
3077
232
ANNUAL REPORTS " IN MEMORIAM "
PATROLMAN JOHN K. BARRETT Appointed April 25, 1930 Died June 26, 1956
IN CONCLUSION
I wish to thank his Honor the Mayor, members of the Board of Aldermen, heads of the various Departments and all members of the Police Department for their loyal support, co- operation and assistance during the past year.
Respectfully submitted,
AUGUSTINE F. SHARRY, Chief of Police
OFFICIAL ROSTER OF THE POLICE DEPARTMENT
December 31, 1956
Chief of Police
Augustine F. Sharry
Deputy Chief of Police Hugh R. Cunningham
Captains
Joseph F. Small Earle W. Elliott
LeRoy V. Pierce Henry W. Roche
Lieutenants
Francis X. Cavanagh Joseph G. Crowley John J. Smith Leo J. Gormley Thomas L. McGahan
Thomas J. O'Brien James M. Kilmartin Raymond J. Gleason John E. Hughes Dennis F. Kearney
2
John T. Mahood William F. Wills Cornelius J. Collins John F. Burlingame William F. Blake James L. Smith
Sergeants
Thomas F. Mahoney John W. Murphy John F. Powers Fred A. Cammon Thomas L. Hall
233
POLICE DEPARTMENT
Patrolmen
Alfred J. McFadden
James F. Holmes Patrick J. Lyons Edward G. Forristall James Souza Jeremiah F. Donovan John J. Brosnahan
William F. Lynch
Walter J. Willwerth John J. Donovan James F. Downing
Francis J. Keane
Allan L. Collins Allan S. Mosher
George R. Spiers
Charles P. Meehan
Charles W. Ellis
Joseph M. Desmond
Patrick F. O'Brien
James Keating
Jeremiah G. Sheehan
George L. Gordon
John J. Gallagher
James P. Ryan
George B. Phillips
Edward L. Fahey
Ricco J. Rossi
Thomas F. Doody
John M. Dunleavey
Carmine L. Perna
Harold L. Coffey
Albert E. Dempsey
Joseph F. Curran
George W. McCauley
Garrett F. J. Mehigan
William L. Bavin
Daniel J. O'Connell
John T. Canty # 1
Salvatore F. Salemme
Arthur W. Kelley Joseph F. Fedele
William E. Johnson
Harold A. MacDonald
George Gullage
William S. McDonough
Cornelius Aucoin
Charles T. McCarthy
William J. Fitzgerald
Frederick W. McGovern
George W. Crosby
Thomas J. Sullivan
Wallace E. Foskett
Leo J. Letendre
Walter C. Barletta
John H. O'Brien
Donald M. MacElree
Medardo A. Muzzioli
Vincent D. Hartnett
James C. Mearls
Andrew L. Dennehy
Alfred J. White
Vincent J. Izzi
Earl S. Hemenway, Jr.
John Cunha, Jr. Felix J. Manfra
Joseph L. Mearls
John T. Canty #2
Ernest A. DiNisco
Robert P. Ryan
Joseph A. Murphy
Samuel J. Boike
Vincent J. McDonough
David T. McKenna William B. White
John F. Burns Charles W. Moran John C. Delellis John J. Fitzgerald Benjamin J. Callahan, Jr.
Raymond F. Peck James J. Carroll Robert J. Lungo
Edward J. Kiley Lester A. Caswell Francis L. Rogers
Herbert H. Stokes
Daniel F. Murphy
John J. Clark Frederick A. Landry
Augustine W. Fitzpatrick Walter J. MacRae William J. Quinlan James Hughes John F. Heafey
Howard F. Hallion John J. Tanner Glen B. Nicholas
Ernest C. Faulkner
Edward W. Kelley Clifford McQuilken William J. Downey Robert J. Brady
William J. Kelley John F. Donovan James F. Ryan Joseph R. Estee Christopher C. Cullinan Cosmo DeVellis John J. Mahoney William J. Heafey Thomas W. McGovern
John R. Ambrogne Robert E. Doyle
James C. Baird
William A. Kinsley, Jr.
William J. Shine
234
ANNUAL REPORTS
John J. Fothergill
James F. DeFuria
Albert J. Daly
William B. Ward, Jr.
Gerald D. Bugden
Henry E. Ramsdell
Charles A. Cecere
John P. Dwyer
William C. Breen William A. Silk Charles B. Winn
John J. Zonghetti
Edward J. Lepore
Daniel P. Murphy
James J. Ryan, Jr.
James R. O'Leary
Thomas M. Hickey
William J. Duffy
James F. Tatosky
James J. Higgins
William E. Connolly
Joseph J. Hurley Nicholas J. Masiello Walter J. Donovan John J. Bacci
Matrons
Marcella D. Yates
Margaret M. Brussard
235
LICENSING COMMISSION
REPORT OF THE LICENSING COMMISSION
January 1, 1957.
To the Honorable the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen:
The following factual information is respectfully submitted as the Annual Report of the Licensing Commission for the year ending December 31, 1956.
Commissioner John Korn served as chairman of the Licens- ing Commission from January 1, 1956 to September 30, 1956 and Commissioner A. Ernest Zangrelli from October 1, 1956 to December 31, 1956.
A. Ernest Zangrelli was appointed by the Mayor, approved by the Board of Aldermen and sworn in on June 14, 1956 as a member of the Licensing Commission for a term of three years to take the place of Joseph D. Lonergan whose term had expired.
Thomas J. Hagerty, Board of Health Inspector, was as- signed to the Licensing Commission for the year of 1956.
The following Police Inspectors were assigned to the Li- censing Commission for the year of 1956 :-
Sergeant Fred Cammon Officer William Quinlan
The following table will show the number of licenses per- missable by law as compared with the number of licenses that have been granted and are now in effect :--
All Forms Pkg.
Beer & Wine Pkg.
Allowed by Law
22
22
Issued by Commission
22
22
88
Balance to Issue
0
0
6
All Forms Beer & Wine Restaurants & Clubs Druggist 94 Unlimited 6 Unlimited
236
ANNUAL REPORTS
The Somerville Licensing Commission received the follow- ing applications during 1956 :-
6-Applications for a transfer of location-They "GRANTED" two of these applications and same were "APPROVED" by the Alcoholic Beverages Control Commission. On three of these applications the Licensing Commission voted "LEAVE TO WITHDRAW" and one application was withdrawn by the applicant.
2-Applications for additional premises which they "GRANTED" and the Alcoholic Beverages Control Com- mission "APPROVED".
5-Applications for a transfer of license which they "GRANTED" and the Alcoholic Beverages Control Com- mission "APPROVED" as follows:
2-Transfers from an individual to a corporation.
1-Transfer from a partnership to a corporation.
2-Transfers from one corporation to another corporation.
15-Applications for a change of manager which were "AP- PROVED" by them and the Alcoholic Beverages Control Commission.
1-Application for a change of business name which was "APPROVED" by them and the Alcoholic Beverages Control Commission.
The established policy of the Somerville Licensing Com- mission relative to routine matters of office procedure has not materially changed. The Somerville Licensing Commission after inspection and consideration decided to continue their policy of restricting so-called entertainment in all restaurants. Only the radio and music box was allowed for the year with two exceptions :- Memory Lane, Inc., which was issued a full en- tertainment and dance license for 1956 and the 318 Lounge Inc., which was issued a full entertainment license on a monthly basis for 1956.
A general inspection of all restaurants brought out the fact that all establishments are now equipped with up-to-date facilities.
We wish to acknowledge the splendid co-operation and wholehearted support given our Commission by Police Inspec- tors, Sergeant Fred Cammon and Inspector William Quinlan and Board of Health Inspector Thomas J. Hagerty assigned to our department. We also wish to acknowledge the efficient and faithful service of our clerk Mary I. Kenney.
An itemized report of the fees received during the year ending December 31, 1956 is as follows :-
237
LICENSING COMMISSION
REPORT OF THE LICENSING COMMISSION FOR THE YEAR 1956
65-Renewals (1957) All forms Res-
taurant License 7-day
$1,000.00
$65,000.00
1-Renewal (1957) All Forms Restaurant License 7-day
100.00
100.00*
1-Renewal (1957) Beer & Wine Restau- rant License 7-day
400.00
400.00
15-Renewals (1957) All Forms Club Li- cense 7-day
150.00
2,250.00
22-Renewals (1957) All Forms Pkg.
Goods License
900.00
19,800.00
22-Renewals (1957) Beer & Wine Pkg. Goods License
300.00
6,600.00
6-Renewals (1957) Druggist, Section 30-A License
300.00
1,800.00
65-Renewals (1957) Entertainment License
5.00
325.00
1-Renewal (1957) Entertainment License
1.00
1.00
1-Renewal (1957) Entertainment License
.50
.50*
1-Renewal (1957) Dance License
5.00
5.00
28-Special Alcoholic Licenses
5.00
140.00
204-Common Victualler's Licenses
5.00
1,020.00
1-Common Victualler's License
.50
.50*
169-Lord's Day Licenses
5.00
845.00
1-Garage License
2.00
2.00
TOTAL
$98,294.00
Rebate on two All Forms Alcoholic Bever- ages 7-day Restaurant Licenses-under the provisions of Chapter 382, Acts of 1955
717.39
TOTAL RECEIPTS EXPENSES
$97,576.61
7,809.44
NET TOTAL REVENUE OF THE DEPARTMENT FOR 1956 ... .
$89,767.17
* This license was renewed under the provisions of Chapter 382, Acts of 1955, therefore only one tenth of license fee was paid.
Respectfully submitted,
LICENSING COMMISSION A. ERNEST ZANGRILLI, Chairman JOHN KORN, Commissioner THOMAS KENNY, Commissioner
ATTEST MARY I. KENNEY Clerk
5.00
5.00
1-Renewal (1957) Inn Holder License
238
ANNUAL REPORTS
REPORT OF THE SOMERVILLE HOUSING AUTHORITY
January 4, 1957
To the Honorable the Mayor and the Board of Aldermen of the City of Somerville
Gentlemen:
The Somerville Housing Authority held its Annual Meeting on January 11, 1956, and elected as officers for the year 1956 the following:
Chairman
ALBERT F. FITZGERALD
Vice-Chairman
CHARLES P. MAMAKOS
Treasurer JOHN R. WISEMAN
Asst. Treasurer
CHARLES P. MAMAKOS
PERSONNEL
On August 1, 1956, Mr. Charles P. Mamakos' term as State appointed member of the Authority expired. However, on September 19, 1956, Mr. Mamakos was reappointed to the Authority by Gov. Christian Herter for a five year term. Other- wise there were no changes in the Authority personnel during the year, the Authority membership consisting of the above- named officers, Mr. Francis J. DiCiaccio and Mr. Ernest E. Jennings.
However, there were a number of changes in the adminis- trative personnel. At the inception of the year Mr. Patrick C. Chessman was the Executive Director. On April 1, 1956 Mr. Chessman's contract with the Authority expired, thus termi- nating his services. On April 12, 1956, at a regular meeting of the Authority, Mr. Joseph D. Neylon, Administrative As- sistant was appointed Acting Executive Director.
At the special meeting on May 3, 1956 the Authority, being in receipt of the resignation of Joseph D. Neylon, Acting
239
HOUSING AUTHORITY
Executive Director, effective May 4, 1956, appointed William T. Deegan, who had been serving as Administrative Assistant since his appointment on March 8, 1956, Acting Executive Director, pro tem.
On May 16, 1956, in special meeting the Authority ap- pointed Amleto M. DiGiusto, Counsel to the Urban Redevelop- ment Section, Executive Director, effective May 21, 1956; Mr. Deegan reverting to his former status as Administrative As- sistant.
The Urban Redevelopment Section underwent a few per- sonnel changes during the year. In March Mr. John Coakley resigned from his position as Tenant Relocator and in May Mr. William Houlihan, Site Manager, resigned to accept a position as Executive Director of the Naugatuck, Connecticut Rede- velopment Authority.
On July 12th Thomas R. Walsh was appointed as Site Man- ager, Relocation Director and Bookkeeper-Clerk, on a tempo- rary basis, to serve until August 31st, during the absence on vacation of Mr. George Ryan, Director of the Urban Redevelop- ment Section.
At a regular meeting of the Authority on September 13th Mr. Francis McAuliffe was appointed to serve as Assistant Administrator of the Urban Redevelopment Section.
On September 19th Richard S. Kelley, Esq., was appointed to serve as Attorney to the Urban Redevelopment Section.
STATE-AIDED OLD AGE HOUSING
On invitation of Chairman Albert F. Fitzgerald, Represent- atives Harold A. Palmer and Joseph E. McEvoy attended the regular meeting of the Authority on May 10, 1956 for the purpose of discussing the progress of the State-Aided Old Age housing program. Also attending this meeting was Mr. G. B. Washburn of Edward Sears Read and Associates, Architects under contract to the Authority for the development of this program. As a result of this meeting it was agreed that Repre- sentatives Palmer and McEvoy would look into the possibilities of the Authority acquiring M.D.C. land along the Alewife Brook Parkway as potential sites for this program. At the year's end the Authority was still awaiting notification of progress from this approach.
240
ANNUAL REPORTS
At the same meeting of the Authority the Executive Di- rector, Mr. DiGiusto, reported that the Authority had received oral approval of five sites for the previously allocated seventy- six (76) units of old age housing. The sites are located as follows:
1. Myrtle Street
2. Perkins Street
3. North Street and Broadway
4. Between Summer and Avon Streets near School Street
5. Porter and Summer Streets
The first three sites are city-owned properties, while the other two are privately owned. The greatest hindrance to the progress of this program seems to stem from two sources (1) a backlog of work in the State Housing Board, which delays written approval from them for the various sites and (2) the difficulty experienced by the Authority in attempting to pro- cure options to purchase from private owners who seek to ob- tain a price far beyond the value of the properties involved.
It is the intention of the Authority to exhaust every pos- sible means to bring this program to fruition during the coming year.
PROPOSED FEDERAL LOW-RENT PROJECTS Highland Avenue (31-2)
After receipt of all proper authorizations had been received from Public Housing Administration Regional Office in New York this project was put out on bid. The low bidder was the Concrete Construction Company of Everett, Massachusetts, who bid $422,000.00. However, the Public Housing Admin- istration Development Budget set a maximum construction allowance of $348,000.00. Therefore, the bid exceeded the Public Housing Administration allowance by $74,000.00. It was decided that it would be necessary to rebid this project at some future date. In September the Authority was advised by the Public Housing Administration that this project may now be rebid under the present Housing Law, which provides for housing for the elderly and which provides for increased al- lowances for per room construction costs. Somerville will thus become the first city in the New England Regional Area to go out on bid for Federally-Aided Housing for the Aged.
At the end of the year the Authority had succeeded in having the vacant house, which was situated on the Highland Avenue site, demolished and the land filled and levelled.
241
HOUSING AUTHORITY
Here again, having in mind the urgent need for housing for the elderly in the City of Somerville, the Authority is re- solved to advance this program as speedily as possible.
Allocation of Additional 180 Units
In January the Authority received notification from Public Housing Administration of an award of 180 additional units of low-rent housing, with a Development Program to be completed by July 31, 1956. Due to a natural lack of available land in the City, and due to the unavailability for one reason or another of the various parcels which were considered, it was impossible to complete a Development Program before the Public Housing Administration deadline of July 31st.
However, this program is still active, and as recently as September Public Housing Administration expressed their in- terest therein, urging that the Authority continue to seek additional sites. The only site still under consideration at year's end was the Mt. Pleasant Street area.
MAINTENANCE
Federal Low-Rent Housing - Mystic Avenue
Ever since its inception two years ago this project has been maintained in a most excellent manner and, as in prior years, has drawn much praise from Public Housing Administration officials on the occasion of their annual inspection. The Au- thority is both cognizant and appreciative of the excellent work being done by John Mclaughlin, Maintenance Foreman and his staff.
Veterans' Projects - Clarendon Hill and Mystic Avenue
Noticeable improvement has been made over the past six months in the general maintenance of these two projects. However, much work remains to be done in improving the grounds of both projects and particularly at Clarendon Hill.
In the Mystic Avenue project extensive repairs have been made in the boiler room and new lock sets were installed in entrance doors of 80 units.
Waterproofing of the roofs at both Clarendon Hill and Mystic Avenue was completed and flashing on the penthouses at Clarendon Hill were repaired.
242
ANNUAL REPORTS
RECREATION
This year, as in the past, the Somerville Recreation Com- mission conducted a Summer Playground in the parking area of the Mystic Avenue Veterans Project. This year, with the approval of the Authority, the Recreation Commission erected swings and a sand box in the area adjacent to the parking lot. Permission had been granted for the installation of a perma- nent cement sand box. The playground has been a great suc- cess and has undoubtedly saved the Authority much expense by reason of keeping the children active in constructive play. The Authority is appreciative of the efforts of Mr. Charles C. Kelley, Secretary to the Commission and his staff of assistants.
In the Federal Low-Rent Project the wading pool was once again a great source of enjoyment to the small children of the project during the hot summer months.
TENANT STATISTICS
On January 1, 1956 there was a total of 672 units under the supervision of the Somerville Housing Authority, made up of the following:
Clarendon Hill Veterans Housing 216 Units
Mystic Avenue Low-Rent Housing 216 Units
Mystic Avenue Veterans Housing 240 Units
672 Units
In the Mystic Avenue Veterans Project the number of move-ins and move-outs amounted to 20% of the total occu- pancy. At the Clarendon Hill Veterans Project the number of move-ins and move-outs amounted to 26% of the total occu- pancy. At the Mystic Avenue Veterans Project the average rental per unit was $48.60 including heat and hot water, the tenants being required to pay their own electric bills. At Clarendon Hill the average rental per unit was $58.08, includ- ing electricity, gas, heat and hot water. It should be noted that the $9.48 discrepancy between the average rental at Mystic Avenue and that at Clarendon Hill is due to the fact that Clarendon Hill tenants receive their electricity, while the Mystic Avenue tenants are billed for electricity separately.
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.