USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1937 > Part 8
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
PARENT-TEACHERS' ASSOCIATION
Braintree Highlands School
President, Mr. John L. Waite, Liberty Street, South Braintree
Vice-President, Miss Elinor Stimson, 45 Hobart Avenue South Braintree
Secretary, Mrs. M. E. Burpee, Jefferson Road, South Braintree
Treasurer, Miss Flora I. Donald, 275 Pleasant Street, Milton
168
Noah Torrey School
President, Mrs. Elizabeth Porter, Columbus Avenue, South Braintree
Vice-President, Mr. Michael De Francesco, Pond Street, South Braintree
Secretary, Miss Constance A. Church, 1431 Washing- ton Street, South Braintree
Treasurer, Mrs. Lawson Twitchell, Pond Street, South Braintree
Monatiquot School
President, Mr. C. E. Weingartner, 80 Brow Avenue, Braintree
Vice-President, Mrs. Fred Trapp, 1 Brow Avenue, Braintree
Secretary, Mrs. Joseph Kelly, 279 Franklin Street, South Braintree
Treasurer, Mr. Harold Hamilton, 91 Weston Avenue, Braintree
Hollis School
President, Dr. Ray O. Worthen, 103 Hollis Avenue, Braintree
Vice-President, Mrs. Loren Harter, Faulkner Place, Braintree
Recording Secretary, Miss Mary B. Arnold, 240 Middle Street, Braintree
169
Corresponding Secretary, Mrs. Roger C. Noyes, 107 Colby Road, Braintree
Treasurer, Mrs. Fred Shaylor, 168 Hollis Avenue, Braintree
Penniman School
President, Mr. Earl I. Moulton, 14 Putnam Avenue, Braintree
Vice-President, Mr. Robert G. Wade, 83 Cabot Avenue, Braintree
Recording Secretary, Miss Mary E. Mills, 102 Park Street, Braintree
Treasurer, Mrs. Arthur I. Knowles, 21 Hawthorne Road, Braintree
Jonas Perkins School
President, Mr. Edwin R. Richardson, 391 Middle, Street, Braintree
Vice-President, William A. Reed, 21 Elm Knoll Road, East Braintree
Secretary, Mrs. Agnes L. Storm, 364 Commercial Street, East Braintree
Treasurer, Mrs. Oswald Silver, 30 Thayer Street, East Braintree
Thomas A. Watson School
President, Mr. James P. McCue, 7 Wainwright Street, East Braintree
Vice-President, Mrs. Thomas Fitzpatrick, 5 Wain- wright Street, East Braintree
170
Secretary, Mrs. Nancy Pilmore, Englewood Road, East Braintree
Treasurer, Mrs. Rita Morgan, 34 Glenrose Avenue, East Braintree
Abraham Lincoln School
President, Mr. Frank Campbell, 30 Harbor Villa Ave- nue, East Braintree
Vice-President, Mrs. Paul E. Cressler, 5 Nelson Street, East Braintree
Secretary, Miss Henriettaf E. Byam, 53 Burroughs Rd., Braintree
Treasurer, Mrs. Norbert Bowie, 28 May Street, East Braintree
.
{ : : :
171
BRAINTREE HIGH SCHOOL
October 1, 1937
Department
Membership
Name
Education
Experience
Service Began
Principal
Total 1007
James L. Jordan
Bates College
29 years
Sept. 1918
Secretary
Post-Grad 41
Kathleen L. Welch
Braintree High
8 years
· Oct. 1929
Cadet
Seniors 189
Edward R. Oakman
Boston University
None
Sept. 1937
Sub-Master, Science
Juniors 224
Samuel E. Lawrence
R. I. State College
21 years
Sept. 1921
Science
Sophomores 278
Paul V. Toolin
University of N. H.
9 years
Sept. 1930
Science
Freshmen 275
Almeda M. Walker
Mass. State College Norwich University
12 years
Sept. 1927
Science, Mathematics
Walter J. Kane
7 years
Sept. 1934
Science, Civics
James M. Dysart
Bowdoin College
8 years
Sept. 1932
Mathematics
Katherine K. Waldron
Boston University
28 years
Sept. 1924
Mathematics
Alton C. Perry
University of Maine
12 years
Sept. 1928
Civics
William H. Erwin
St. Mary's College
3 years
Sept. 1936
History, Guidance
G. Vinton Jones
Colby College
.10 years
· Sept. 1929
History
Albert J. Murphy
Bridgewater State T. Col.
Boston University
9 years
Sept. 1931
History
Eula I. Hutchins
Boston University
12 years
Sept. 1932
172
October 1, 1937 Department
Membership
Name
Education
Experience
Began
English
Constance F. Stecher
Boston University
11 years
Sept. 1928
English
Charles W. Brooks
Bridgewater State T. Col.
22 years
Jan. 1916
English
Rufus M. Grindle
Colby College University of Maine
13 years
Sept. 1934
English
Marion L. Billings
Smith College
16 years
Sept. 1924
English
Gladys E. Maxfield
University of Maine
16 years
Sept. 1926
English, Drawing
Katherine D. Hearn
Trinity College
8 years
Sept. 1933
173
English, Latin
Bernadine McCusker
Boston University
7 years
Sept. 1931
Drawing
Aldo C. Chiesa
Mass. School of Art
101/2 years
April 1929
Latin
Ida Wilsker
Boston University
15 years
Sept. 1924
French, Latin
Hazel M. Summerville
University of N. H.
12 years
Sept. 1926
French
Josephine A. Keany
Boston University
16 years
Sept. 1924
German, Spanish
U. Chester Ullman
St. John's College
4 years
Sept. 1936
Household Arts
Ruth J. Bennett
Framingham State T. Col. Fairmount Normal
22 years
Sept. 1919
Household Arts
Bertha C. Emerson
26 years
Sept. 1927
Librarian
Ruth P. Strout
Boston University
10 years
Sept. 1929
Commercial
Raymond L. Strangford
Northeastern Univ.
20 years -::
Sept .- 1922
:
Service
October 1, 1937
Service
Department
Membership
Name
Education
Experience
Began
Commercial
Edna M. Parker
Boston University
7 years
Sept. 1935
Commercial
Richard W. Johnson
Fitchburg State T. Col.
17 years
Sept. 1922
Commercial
Mildred B. Ahlgren
Salem State T. College
18 years
Sept. 1923
Commercial
Viola P. Evans
Salem State T. College
12 years
Sept. 1928
Commercial
Lillie A. Kleinberg
Boston University
University of Berlin
5 years
Mar. 1936
Commercial .
Margaret C. Kirby
Salem State T. College
23 years
Sept. 1923
174
Commercial
Ruth W. Thrasher
Boston University
16 years
Sept. 1924
Commercial
Anna M. Tilley
Boston University
11 years
Sept. 1928
Commercial
Marion J. Simpson
Salem State T. Col.
3 years
Sept. 1936
Vocal Music
Carol E. Flint
Oberlin Cons. of Music
11 years
Nov. 1936
SOUTH DISTRICT
District Principal
Charles G. Lord
Boston University
18 years
Sept. 1927
HIGHLANDS SCHOOL
Cadet
218
George A. Jones
Bridgewater State T. Col.
1 year
Sept. 1936
Grade VIII
21 Loretta M. McGinty
Bridgewater State T. C. 10 years
Sept. 1930
October 1, 1937 Department
Membership
Name
Education
Experience
Service Began
Grade VII
26
Albert Avitabile
Bridgewater State T. Col. Boston University : Lowell State T. Col. Gorham Normal
21/2 years
Feb. 1935
Grade VI
23
Flora I. Donald
9 1/2 years
Sept. 1933
Grade V
26
Elinor Stimson
Boston University
8 years
Sept. 1933
Grade IV
29
Eunice M. Brown
N. Adams State T. Col.
9 years
Sept. 1930
Grade III
30
Doris M. Varney
Keene Normal
11 years
Sept. 1929
Grade II
23
Josephine M. Foster
Braintree High School
34.1/2 years
Sept. 1905
Grade I
28
Mary Reardon
Hyanis State T. Col. 4 years
Sept. 1933
Kindergarten
12
Gladys M. Ryan
Bridgewater State T. Col.
4 years
Sept. 1933
NOAH TORREY SCHOOL
Cadet
470
John F. Barrows
1 year
Sept. 1936
Cadet
Doris G. Perkins
Bridgewater State T. Col. N. Adams State T. College Boston State T. College Boston University
None
Oct. 1937
Grade VIII
29
Blanche Hinds
25 years
Dec. 1924
Grade VIII
30 Frances E. Gray
2 years
Dec. 1935
Grade VII
25
Clara B. Ferguson
Lowell State T. College
25 years
Sept. 1929
Grade VII
27 Marguerite V. Murphy
Bridgewater St. T. C.
21 years
Sept. 1930
175
Department
October 1, 1937 Membership
Name
Education
Experience
Service Began
Grade VI
36
Helen H. Darroch
Gorham Normal
10 years
Sept. 1933
Grade VI
36
Margaret L. Reardon
Bridgewater St. T. Col.
4 years
Sept. 1933
Grade V
31
Clara W. Bickford
Gorham Normal
21 years
Feb. 1926
Grade V
33
Gertrude H. Falt
Gorham Normal
14 years
Sept 1926
Grade IV
41
Margaret E. Perkins
Colby College
18 years
. Sept. 1922
Grade IV
40
Esther F. Drake
Bridgewater State T. Col.
12 years
Sept. 1928
Grade III
31
Constance A. Church
Bridgewater St. T. Col.
4 years
Sept. 1933
176
Grade III
32
Mary F. Flaherty
Bridgewater State T. Col.
6 years
Sept. 1936
Grade II
32
Mildred S. Parsons
Perry Normal
7 years
Sept. 1932
Grade II
33
Ida E. Stratton
Newburyport Training
26 years
Apr. 1926
Special Class
14
Shirley E. Makemson
Bridgewater St. T. Col.
8 years
Sept. 1932
POND SCHOOL
73
Grade I
18
Leta M. Weston
Brookfield High School
26 years
Sept. 1918
Grade I
18
May Burns
Bridgewater State T. College 4 years
Sept. 1933
Kindergarten
42 Lucy Gage
Wheelock
13 years
Sept. 1933
October 1, 1937 Department Membership
Service
Name
Education
Experience
Began
SOUTHWEST SCHOOL
35
Grade I
23 Clara N. M. Holbrook
Thayer Academy
28 years
Sept. 1909
Kindergarten
12
Etthella M. Nichols
Perry Normal 21 years
Sept. 1916
NORTH DISTRICT
District Principal
Chester T. Ray
Bridgewater State T. Col.
8 years
Sept. 1936
MONATIQUOT SCHOOL
Cadet
324
Abia E. Brown
Framingham State T. Col.
6 years
Sept. 1937
Grade VIII
43
Mary C. Halloran
Boston University
Bridgewater State T. College
8 years
Sept. 1931
Grade VII
41
Mabelle E. Steele
Plymouth Normal
27 years
Jan. 1933
Grade VI
42
E. Aldana Coleman
Castine Normal
27 years
Sept. 1926
Grade V
41
Elizabeth G. Rogers
39 years
Sept. 1915
Grade IV
37
Mabel I. Priestman
Framingham State T. C. Farmington Normal Hyannis State T. Col.
10 years
Sept. 1929
Grade III
33
E. A. Maude Craig
23 years
Sept. 1929
Grade II
32
Cora M. Coffill
North Adams State T. Col.
24 years
Sept. 1918
Grade I
28 Helen A. Hadden
Bridgewater State T. Col.
7 years
Sept. 1931
177
October 1, 1937
Department
Membership
Name
Education
Experience
Service Began
Kindergarten
27 Eleanor M. Gannon
Bridgewater St. T. Col.
4 years
Sept. 1933
Perry Normal
HOLLIS SCHOOL
Cadet
335 Marcia B. White
Oswego Normal, N. Y.
5 years
Sept. 1937
Grade VIII
23
Minnie M. Tibbetts
Castine Normal
17 years
Sept. 1927
Grade VII
45
Mary B. Arnold
Tufts College
13 years
Sept. 1927
Grade VI
33 Ruth G. Munroe
Hyannis State T. College
3 years
Sept. 1931
Grade V
30
Dorothy Russell
Fitchburg State T. Col.
11 years
Sept. 1929
178
Grades IV and V
30
Katherine D. Branley
Bridgewater St. T. Col.
1 year
Sept. 1936
Grade IV
28
Julia F. Young
Gorham Normal
11 years
Oct. 1928
Grade III
37
Rosalie S. Bayley
Thayer Academy
38 years
Sept. 1890
Grade II
33
Grace C. Church
Boston State T. Col.
19 years
Sept. 1933
Grade I
35
Rena E. Hemenway
Salem State T. College
19 years
Sept. 1922
Kindergarten
32
Bessie M. Scott
Aroostook Normal 13 years
Dec. 1930
Special Class
9
Bertha L. Jennings
Bridgewater State T. Col.
29 years
Sept. 1925
PENNIMAN SCHOOL
Cadet
394
Lillian M. Cleary
Bridgewater State T. Col. None Sept. 1937
Service
Membership
Name
Education
Experience
Began
Grade VIII
45
Eleanor G. Brown
Bridgewater State T. Col.
161/2 years
Sept. 1922
Grade VII
21
Florence M. Jeffers
Westfield State T. Col.
10 1/2 years
Sept. 1931
Grade VII
21
Mary G. Leahy
Keene Normal
16 years
Sept. 1928
Grade VI
25 Ruth E. Arbuckle
Keene Normal
81/2 years
Sept. 1932
Grade VI
21
Louise W. Hough
Lesley Normal
Bridgewater State T. College
3 years
Sept. 1934
Grade V
39
Marie G. Sward
Atlantic Union
12 years
Sept. 1931
179
Grade IV
37
Mary E. Mills
Catine Normal
27 years
Sept. 1926
Grade III
31
Mildred A. Hazeltine
Plymouth Normal
12 years
Dec. 1930
Grades II and III
30
Frances E. Ryan
Bridgewater State T. Col.
4 years
Sept. 1933
Grade II
34
Ilo L. Sullard
Willimantic Normal
12 years
Dec. 1930
Grade I
27
Mary E. Rand
Bridgewater State T. Col.
6 years
Sept. 1932
Grade I
20
Cornella A. Sullivan
Bridgewater St. T. Col.
1 year
Sept. 1936
Kindergarten
43
Cecilia C. Whelan
Wheelock
21 years
Sept. 1916
EAST DISTRICT
District Principal
I. Raymond Libby
Boston University Farmington Normal 13 years
Sept. 1929
October 1, 1937 Department
October 1, 1937 Department Membership
Service
Name
Education
Experience
Began
JONAS PERKINS SCHOOL --
Cadet
278
C. Newton Blair
Bridgewater State T. Col.
1 year
Sept. 1936
Grade VIII
31
Bertha E. Hinchcliffe
Salem State T. Col.
22 years
Sept. 1924
Grade VII
40
Ena M. Bell
Aroostook Normal
14 years
Sept. 1929
Grade VI
30
Catherine T. Tobin
Bridgewater State T. Col.
8 years
Sept. 1931
Grade V
25
Eleanor C. Tarbox
Bridgewater State T. Col.
6 years
Nov. 1936
Grade IV
31
M. Irma Killian
Bridgewater State T. College
23 years
Sept. 1916
Grade III
25
Helen C. Dignan
Bridgewater State T. Col.
19 years
Sept. 1921
Grade II
41 Helen F. Moore
Bridgewater State T. Col.
8 years
Sept. 1930
Grade I
27
Marguerite L. Sumner
Page Kindergarten
41 years
Sept. 1904
Kindergarten
28
Evelyn C. McNamara
Wheelock
21/2 years
Feb .1935
THOMAS A. WATSON SCHOOL
Cadet
355
Ruth G. Cleverly
Salem State T. College
1 year
Sept 1936
Grade VIII
35
A. Eugenia Wilbas
Bridgewater State T. Col. North Adams State T. Col.
17 years
Sept. 1922
Grade VII
39
Ruth I. Clark
14 years
Sept. 1925
Grdae VI
37
Dorothy King
Bridgewater State T. Col.
6 years
Sept. 1933
Grade V
15 Mary T. Madden
Bridgewater State T. Col.
18 years
Sept. 1923
180
October 1, 1937 Department Membership
Service
Name
Education
Experience
Began
Grade IV
41
Gladys M. Pierce
Castine Normal
17 years
Sept. 1927
Grade III
45
Georgianna B. Barrows
R. I. College of Ed.
10 years
Sept. 1930
Grade II
31
Ruth Lonergan
Bridgewater State T. Col.
4 years
Sept. 1933
Grades I and II
20
Rena M. Ryan
Bridgewater State T. Col.
21/2 years
Feb. 1935
Grade I
33
Florence E. Quinn
Wheelock
21/2 yeras
Feb. 1935
Kindergarten
29 Mary B. Warren
U. Lincoln School Lesley Normal
15 years
Sept: 1929
181
ABRAHAM LINCOLN SCHOOL
Cadet
330
Margaret L. Fleck
Wheelock
1 year
Sept. 1936
Grade VIII
35
Mary E. Gordon
Framingham State T. Col.
9 years
- Sept. 1933
(·rade VII
29
Donald E. Ross
Bridgewater State T. Col.
2 years
Sept. 1935
Grade VI
32
Anna V. Galligan
Bridgewater State T. Col. Gorham Normal
29 years
Sept. 1916
Grade V
44
Anna F. Clark
8 years
Jan. 1930
Grade IV
35
Emily A. Landry
Bridgewater State T. Col.
21 years
Sept. 1918
Grade III
35
Laura M. Snow
Gorham Normal
101/2 years
Jan. 1930
Grade II
42 Martha V. Scully
Plymouth Normal
13 years
Sept. 1930
1
Department
Membership
Name
Education
Experience
Service Began
Grade I
34
Henrietta F. E. Byam Bridgewater St. T. Col.
33 1/2 years
Sept. 1933
Kindergarten
33
Florence M. Ladrigan
Perry Kindergarten
14 years
Sept. 1927
Special Class
11
Alice Crocker
Bridgewater State T. College
29 years
Sept. 1925
SUNDRY PERSONS
Instrumental Music
Arthur P. Hauck
N. E. Conservatory Ithaca College N. E. Conservatory Mas. School of Art Aurora College
112 years
Jan. 1936
182
Vocal Music
Ingrid E. Ekman
27 years
Sept. 1919
Drawing
Ruth H. Johnson
13 years
Sept. 1927
Physical Education
Ellsworth R. Thwing
10 years
Sept. 1929
Physical Education
Alice E. Daughraty
10 years
Sept. 1929
Nurse !
Mary E. Collins
35 years
Sept. 1929
Superintendent
C. Edward Fisher
Posse Nissen School Malden Hospital St. Lawrence University Brown University Braintree High School Pierce Secretarial School
37 years
Oct. 1921
Secretary
Edna E. Woodsum
:
Jan. 1936
Frances L. Walker
Sept. 1934
Supervisor of Attendance
--
1
Service
Department
Membership
Name
Education
Experience
Began
June 1922
Repair Man
Edward O. Long
Physician
Dr. Cornelia A. Sullivan
Physician Dr. Robert E. Ross
Physician
Dr. Reuben H. Frogel
183
JANITORS
William G. Benham, 10 May Ave., Braintree. George W. Jennings, 317 Washington St., Braintree. Harlan S. Demerritt, 27 Sampson Ave., Braintree. Lottabell A. Demerritt, 27 Sampson Ave., Braintree. Howard Harrington, 160 Liberty St., South Braintree. George T. Atkinson, 46 Academy St., South Braintree. Nelson E. Hayden, 305 Pond St., South Braintree. Marion C. Gillette, 21 Hancock St., South Braintree. Frank T. Lindsay, 26 Frederick Rd., South Braintree Joseph E. Hayden, 49 Faulkner Pl., Braintree. Omer W. Hollis, 282 Union St., Braintree.
Edward C. Holyoke, 24 Liberty St., East Braintree. Joseph M. McRae, 53 Arborway Dr., East Braintree. James L. Parker, 66 Hillcrest Rd., East Braintree.
FINANCIAL STATEMENT
:
Teachers' Salaries $223,185.29
Superintendent's Salary
4,331.25
Secretary's Salary
1,158.73
Supervisor of Attendance
Salary
673.75
Telephone, Postage, Printing, etc.
1,164.47
Nurse, School Physicians and Health Supplies
2,764.81
Janitors' Salaries 16,411.36
Fuel
9,386.73
Light, Water & Miscellaneous
Operating Supplies
4,294.35
Text Books and Supplies
16,023.80
Transportation
8,605.20
Tuition
4,083.69
Repairs
17,675.71
1
184
1
Outlay 1,110.87
Miscellaneous
2,545.49
Total
$313,415.50
RECEIPTS OF THE TOWN ON ACCOUNT OF THE SCHOOL DEPARTMENT
Massachusetts School Fund . . 28,621.00
State Reimbursement (On tui- tion Paid) 1,595.28
Tuition (State Wards and Other) 284.49
Miscellaneous 169.34
Total
$30,670.11
Net Cost to Town for Support of Schools $282,745.39
185
ANNUAL REPORT
OF THE
Fire Department
OF THE
TOWN OF BRAINTREE
FROM
December 31, 1936 to December 31, 1437
BR
R.
NMOL
REE
:
MAS
1640
SSAC
MISE
Printed by Order of the Town
REPORT OF THE FIRE DEPARTMENT
To the Honorable Board of Selectmen:
Gentlemen :
1
I respectfully submit to you the annual report of the Fire Department of the fiscal year ending Decem- ber 31, 1937.
Total number of calls during the year-538 divided as follows:
Box Alarms
Month
Still Alarms
7
January 15
9
February 49
10
March 92
11
April
66
8
May
49
8
June
9
10
July
47
3
August
September
10
7
October 43
5
November
31
4
December 26
19 0.
82
Total 456
188
TOTAL CALLS IN EACH PRECINCT
Precinct Precinct Precinct Out-of
One
Two
Three Town
January
3
10
9
February
21
20
17
March
34
34
34
April
26
23
28
May
28
10
18
1
June
3
5
9
July
13
17
26
1
August
2
10
10
September
4
1
5
October
14
19
17
November
15
12
9
December
8
8
14
Total
171
169
196
2
189
TOTAL CALLS THAT EACH PIECE ANSWERED
Month
Chief's Eng. Eng. Lad. Car No. 1 No. 3 No. 1
Sq. A
Sq. B
January
20
8
1
12
14
18
February
49
6
7
11
33 . 49
March
96
12
13
19
46
88
April
68
8
7
14
41
64
May
46
5
9
10
21
46
June
16
7
4
12
14
17
July
49
11
10
21
37
38
August
20
3
2
7
13
14
September
10
0
2
3
4
4
October
45
6
8
11
26
37
November
33
5
8
13
17
32
December
28
7
1
9
14
15
Total
480
78
72
142
280
422
.
190
(21/2)
Hose Laid
(Feet)
(11/2) Hose Laid
Chemcals Used
(Gals.)
Booster Used
(Gais.)
Ladders Used
(Feet)
(Hrs.)
(Mins.)
Month
Jan.
950
900
185
1
20
Feb.
1050
3
4050
40
6
Mar.
5100
1900
12
8800
240
17
45
Apr.
1550
3600
7225
130
9
10
May
2850
2000
5020
15
7
40
June
500
50
3
1075
67
1
20
July
4250
3070
145
4
or
Aug.
50
600
905
1 20
Sept.
350
3
50
60
5
Oct.
850
2190
30
2 55
Nov.
600
2100
180
3
30
Dec.
1900
675
175
2
25
Total
20,000
8150
21
36,060
1267
57
35
Engines Pumped Water
191
Month
Valuation of Buildings
Insurance on
Buildings
Damage to
Buildings
Ins. Paid on
Buildings
Jan. $ 38,500.00 $ 30,000.00 $ 3,182.60 $ 3,182.60
Feb. $ 11,400.00 $ 9,800.00 $ 275.00 $
150.00 Mar $ 41,000.00 $ 37,200.00 $ 4,104.10 $ 4,104.10 Apr. $ 44,100.00 $ 35,000.00 $ 1,765.00 $ 1,740.00
May $ 29,500.00 $ 23,500.00 $ 876.60 $. 871.60
June $ 11,100.00 $ 8,800.00 $ 962.00 $ 927.00
July $125,500.00 $111,500.00 $ 1,668.20 $ 1,628.20 Aug. $ 12,050.00 $ 10,500.00 $ 35.00 $
35.00
Sept. $ 11,000.00 $ 10,000.00 $
167.00 $ 167.00
Oct. $ 22,950.00 $ 19,350.00 $
640.00 $ 555.00
Nov. $ 45,700.00 $ 31,100.00 $ 2,286.00 $ 2,286.00 Dec. $ 50,100.00 $ 21,000.00 $ 2,145.00 $ 2,095.00
Tot. $442,900.00 $347,750.00 $18,106.50 $17,741.50
192
Month
Valuation of Contents
Insurance on
Contents
Damage to
Contents
Ins. Paid on
Contents
Jan. $ 11,000.00 $ 2,000.00 $ 1,250.00 $
Feb. $ 1,025.00 $.
$ 10.00 $
Mar. $ 28,725.00 $ 19,600.00 $
370.00 $
70.00
Apr. $ 16,500.00 $ 12,000.00 $
452.00 $
117.00
May $ 8,500.00 $
4,000.00 $
292.00 $
292.00
June $ 5,000.00 $
3,500.00 $
380.00 $
330.00
July $197,600.00 $190,100.00 $
100.00 $ 100.00
Aug. $ 4,000.00 $ 3,000.00 $
120.00 $
120.00
Sept. $ 20,200.00 $ 20,200.00 $
150.00 $
150.00
Oct. $ 5,050.00 $
3,500.00 $
55.00 $
30.00
Nov. $ 12,500.00 $
7,000.00 $
384.50 $
374.50
Dec. $ 9,000.00 $
7,000.00 $
529.00 $
529.00
Tot.
$319,100.00 $271,900.00 $ 4,092.50 $ 2,112.50
193
Locked in out of house
Buildings
Grass and Woods
Poles and Trees
Dumps and Bonfires
Automobiles
Call for Inhalator
Automobile Accidents
Call for boat
Out-of-town
Call for drowning
Ammonia leak
Month
January
3
2
11
3
3
0 0 0 0 0 0 0 0
22
February
0
1
7
4.4
2
1
1 2 0 0 0 0 0
58
March
2
0
11
80
1
4 3 0 1 0 0 0 0
102
April
2
3
7
62
0 2 1 0 0 0 0 0 0
77
May
1
0
8
37
0
31011 00 5
57
June
6
0
7
3 0 1 0 0 ,0 0 0 0 0
17
July
2
1
21
6
0 21
11 0 1 0 0 3
57
August
2
0
8
3 0 3
5 000010
22
September
0
2
4
00201000 0 1
10
October
3
2
10
18
0 15
2 0 0 0 0 0
50
November
2
0
8
23
00 1 0 2 0 0 0 0
36
December
3
2
8
10
03100 2 0 0 1
30
26 13 110 289 6 57 20 5 4 3 2 1
2
538
194
False Alarms
PERMITS GRANTED DURING THE YEAR
Inspected and granted for range oil burners . . 171 Inspected and granted for heating apparatus burners 125
Inspected and granted for fireworks 15
Granted to set fires in open air 326
Total
637
RULES AND REGULATIONS GOVERNING THE STORAGE OF LIGHT FUEL OIL FOR RANGE BURNERS IN THE TOWN OF BRAINTREE
1-Not more than 10 gallons of light fuel oil shall be stored in any building or structure, unless, in a 16 gauge wrought iron or galvanized steel tank, labeled and approved.
2-Storage tanks for light fuel oil which are not directly connected to an oil burner shall be equipped with an approved lock faucet or pump.
3-Tanks within building or other structure for the storage and keeping of light fuel oil in excess of 10 gallons shall be installed on or below the lowest floor of the building or structure.
4-No storage tank shall be nearer than 7 feet from any open fire or flame.
5-All necessary support for tanks shall be of substantial masonery or metal construction.
6-No light fuel oil tank shall be equipped with a glass guage or any guage, the breaking of which shall allow the oil to escape from the tank.
195
7-A bucket of sand and a scoop shall be kept with each light fuel oil burner located in a position accessible for use.
8-In excess of 10 gallons an application for a permit must be filed and a permit must be obtained from the Chief of the Fire Department for the keep- ing and storage of light fuel oil in any building or structure.
STATE LAW
A State Law was enacted regulating the passage of Fire Apparatus responding to fires. The law re- quires the driver of a vehicle to drive to the right hand curb and stop until the apparatus has passed. To remain at a distance of (300) feet behind apparatus and restricting the parking of a vehicle within (600) feet of a fire.
The City Service ladder truck now in service in the Braintree Fire Department was purchased in the year of 1923. The truck in general has given consid- erable trouble in the last 3 years and the ladders are unsafe for fire and rescue work, therefore: I recom- mend the purchase of a 65-foot Service Aerial ladder truck to replace the City Service ladder truck now in service.
In conclusion : I wish to extend my thanks to the Honorable Board of Selectmen, to the members of the Finance Committee, and to the Police Department for their co-operation and interest in the welfare of the Department.
196
To all others that have volunteered their services or assisted the Department in any manner.
The officers and members of the Department have my commendation and sincere thanks for the efficient and faithful manner in which they have performed their duties.
Respectfully submitted,
FRED A. TENNEY,
Chief of Fire Department.
197
REPORT OF THE FIRE ALARM DEPARTMENT
To the Honorable Board of Selectmen :
Gentlemen :
I respectfully submit to you the annual report of the Fire Alarm System for the year 1937.
The Fire Department has the supervision of the in- stallation, repairs, equipment and maintenance of the Fire Alarm Signal System.
WORK DONE DURING THE YEAR
Painted all fire alarm boxes and bands.
Replaced all poor bands on poles.
Put new backboards on fire alarm boxes where needed.
Checked all circuits and cleared the same of all grounds.
Inspected and tested all fire alarm boxes monthly and after every severe storm.
Weekly box test at noon on Saturday.
Removed 3 box coils and 3 gong coils.
Renewed 141 cross arms.
Installed 12 six-inch gongs.
Installed 1 ten-inch gong in South Braintree Square.
Installed 1 six-inch tapper.
Replaced 4 old fire alarm boxes with new ones.
198
Installed a master box (No. 321) at the Penniman School.
Renewed 8,000 feet of line wire.
There were 4 open circuits during the year caused by falling trees, poles and lightning.
During the year we have had considerable trouble with the old Sector-Pull Interfering type boxes. These boxes have been in service for over 35 years. Two alarms sent in from two boxes of this type at the same time would not be received at Fire Headquarters; therefore; I recommend that the 9 old Sector-Pull In- terfering type boxes now in service be replaced with the new Positive Non-Interfering Succession type boxes.
In concusion : I wish to extend my sincere thanks to our Tree Warden for the valuable assistance ren- dered in allowing us to trim trees through which Fire Alarm wires pass, to the New England Telephone & Telegraph Company and to the Braintree Electric Light Department for their co-operation and assistance rendered.
Respectfully submitted,
FRED A. TENNEY,
Superintendent of Fire Alarm.
199
REPORT OF THE PARK COMMISSIONERS
To the Honorable Board of Selectmen.
Dear Sirs :
ORGANIZED PLAY
Organized play had another successful season un- der WPA instructors and three teachers hired by the Park Board. On account of WPA help being cut down Hollingsworth Park was opened up this year with an instructor. The instructor also kept the grounds in good condition.
Baseball, Volley Ball, Horseshoes and soft ball were strongly supported on the different parks. The final play-offs for the championship was won by French's Common for which they won the Horace T. Cahill cup. At the end of the season the youngsters were taken to Boston to see a big league game. The attend- ance is growing larger each year.
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.