USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1941-1945 > Part 9
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 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41
TEACHERS UNDER APPOINTMENT-(Continued)
Subject or Grade Education
Edith M. Yuill
Gertrude M. Belyea
Vocational Household Arts Shorthand and Type- writing French and Italian
Began Service in Agawam Framingham State College, B.S. Sept., 1941
Nasson Institute Sept., 1930
Boston University, B.S.
Boston University, M.A. Sept., 1941
Mt. Holyoke College, B.A. Sept., 1933
Ruth M. Griswold
Bookkeeping and Type- writing
American International College, Sept., 1941 B.S.
Allan M. Hadley Paul R. Langlois Eleanor B. Miller Raymond J. Montagna
Science
Clark University, B.A. Sept., 1927
English
University of Maine, B.A. Sept., 1936
Latin and Mathematics
Smith College, B.A. Sept., 1928
American International College, Sept., 1939 B.S.
Arthur B. Oulton
Fitchburg State College, B.S. Sept., 1937
Boston University, M.S.
Smith College, B.A. Sept., 1927
Middlebury College, B.S.
Jan., 1923
Mass. State College, M.S.
Eleanor H. Smith
Mathematics
Smith College, B.A. Sept., 1922
Columbia University, M.A.
Marjorie Ward History
Smith College, B.A. Sept., 1922
Columbia University, M.A.
Cora M. Barnes
History
Westfield State College
Sept., 1922
Theresa M. Benotti
Ruth E. Dickerman English
162
Commercial and Mathe- matics History and Geography
Katharine M. Phealan John M. Quirk
English Science
163
Edwin L. Frye
Daniel L. Holmes
Mae P. Lynch
Manual Training and Science History and Hygiene Mathematics
Fitchburg State College, B.S. Sept., 1941
Bridgewater State College, B.S. Sept., 1940 Westfield State College Sept., 1919
Boston University, B.S.
Emily M. McCormick
Mathematics English
Keene Normal School
Sept., 1925
Catherine T. Powers
Geography
Westfield State College
Sept., 1917
Boston University, M.S.
Fitchburg State College, B.S.
Sept., 1940
Providence Normal
Sept., 1929
Richard A. Wilkinson Science
Fitchburg State College, B.S.
Sept., 1937
Mass. State College, M.S.
Agawam Center School
Mary E. McDowell Principal and Grade VI
Eastern State Normal Westfield State College North Adams State College
Sept., 1926
Dorothy E. Hansen Grade VI
Nov., 1932
Marguerite C. Kramer Grade V
Sept., 1930
Nora M. Chandler Grade IV
Farmington Normal Fitchburg State College, B.S.
Sept., 1927
Bernadine M. Johnson Grade III
Sept., 1941
Merriam S. Weeks Grade III
Westfield State College
Sept., 1926
Cecily C. Pratt Grade II
Fitchburg State College
Marjorie Pattison
Grades I-II
Harriet A. O'Keefe
Grade I
Sept., 1937
North Agawam School
Katherine G. Danahy Principal and Grade VI Grade VI
Westfield State College Westfield State College
Sept., 1899 Sept., 1922
Kathryn M. Roache
Westfield State College
Sept., 1924
Viva M. Potter
William D. Purcell Mrs. Marion C. Smith
English
Special Class
Sept., 1928 Framingham State College, B.S. Sept., 1940 Westfield State College, B.S.
TEACHERS UNDER APPOINTMENT-(Continued) Subject or Grade Education
Began Service in Agawam
Alice B. Connolly
Grade V
Alice Mckeown
Grade IV
Julia R. Chriscolo
Grade III
Sept., 1934
Julia A. O'Connell
Grade II
April, 1927
Jennie M. Lucas Grade I
Sept., 1900
Elizabeth C. McCormick Special Class
Southington Training Westfield State College
Sept., 1927
Springfield St. School
Faolin M. Peirce
Principal and Grade II
Sept., 1909
Helen M. Gibson
Grade VI
Sept., 1940
Dorothy M. Emerson Grade V
Sept., 1925
Julia Mish
Grade IV
Ada I. Bready
Thelma E. Meadon
Grade III Grade I
Westfield State College Sept., 1941 Sept., 1941 Westfield State College, B.S.
Feeding Hills School
Mrs. Madrine W. Allen
Vivian I. Plouffe
Ruth M. Ripley
Margaret B. Millane
Principal and Grade VI Grades IV-V Grades II-III
Plymouth, N.H. Normal April, 1933 Westfield State College ,B.S. Sept., 1941
Castine Normal School Sept., 1925 Framingham State College, B.S. Sept., 1939
Grades I-II
Fitchburg State College Westfield State College Westfield State College Springfield Kindergarten
Dec., 1929 Sept., 1923
Springfield Normal Fitchburg State College, B.S. University of Vermont Train- ing Class North Adams State College, B.S. Sept., 1941
164
INDEX
Accounting Officer's Report
39
Articles in Warrant.
82
Assessor's Report. 62
Auditor's Report:
State.
84
Town
58
Births
22
County Aid to Agriculture.
72
Deaths.
32
Fire Engineers
61
Forestry Department .
74
Highway Department
65 36
Liabilities .
Library Trustees
75
Marriages .
25
Officers, Town
3
Old Age Assistance
59
Police Chief .
71
Public Welfare, Agent's Report.
60
School Department
Adult Civic Education Department 158
Agricultural Department 146
Art Department. 150
Attendance 138
Calendar 127
Committee's Report .
128
Domestic Science Department
153
Financial Statement .
132
High School Cafeteria 154
High School Principal 140
Industrial Arts Department 147
Music Department. 151
165
Organization 126
Physical Training, Boys 156
Physical Training, Girls. 157
School Health Department.
144
Superintendent. 134
Teachers' Appointments and Resignations
160
Visual Education Department.
148
Vocational Household Arts. 155
Sealer of Weights and Measures
77 37
Tax Collector's Report
Town Clerk's Report.
6
Election, Town, February 3, 1941.
6
Meeting, Annual, February 8, 1941
9
Meeting Special, May 8, 1941.
18
Meeting Special, October 15, 1941
20
Town Nurse. 79
Treasurer's Report . 34
W. P. A. Projects. 68
166
Administration Building, Agawam, Massachusetts
1
Annual Report of Town Officers of the
Town of Agawam Massachusetts
OF
IN
5.1855
COR
ORAT
D
1942
JOHN E. STEWART CO. PRINTING 367 WORTHINGTON ST. SPRINGFIELD, MASS.
Town Officers 1942
Selectmen and Board of Health
HERMAN A. CORDES GILES W. HALLADAY EDWARD W. TALMADGE
Town Clerk and Treasurer HENRY E. BODURTHA Collector RAYMOND F. FINNEGAN
School Committee
WARREN C. BODURTHA Term Expires 1943
GRACE B. REED.
Term Expires 1943
CLIFFORD M. GRANGER Term Expires 1944
PAUL J. ADAMS.
Term Expires 1944
EDSON A. FERRELL Term Expires 1945
SIDNEY F. ATWOOD Term Expires 1945
Auditor SIDNEY F. ATWOOD
Assessors
CHARLES W. HULL Term Expires 1943
ADOLPHUS PROVOST Term Expires 1944
FREDERICK A. RAISON Term Expires 1945
Library Trustees
ANNA H. RUDMAN Term Expires 1943
EVA S. KERR. Term Expires 1944
MARGARET FERRANTI. Term Expires 1945
Water Commissioner
DENNIS M. CROWLEY. Term Expires 1943
LOUIS MERCADANTE Term Expires 1944
DUDLEY K. BODURTHA. Term Expires 1945
Board of Public Welfare
JERRIE CAVANAUGH Term Expires 1943
OSCAR T. BARKER . Term Expires 1944
FRANK W. KELLOGG Term Expires 1945
3
Cemetery Commissioner
GEORGE H. REED .
Term Expires 1943
ARTHUR W. JOHNSON Term Expires 1944
ALVIN R. KELLOGG Term Expires 1945
Trustees of Whiting Street Fund
HOMER C. ALLEN Term Expires 1943
GEORGE A. TOUSSAINT Term Expires 1945
Tree Warden DANIEL DIDONATO
Constables
DUDLEY K. BODURTHA JASPER DEFORGE
FRANKIE H. CAMPBELL
ALVIN R. KELLOGG
DANIEL O. CESAN HORACE A. MAROTTE
JOHN CHRISCOLO GEORGE H. TALMADGE
DAVID E. CESAN CHARLES H. WYMAN
Finance Committee
WARREN E. JEWETT Term Expires 1943
JOSEPH L. ROY
Term Expires 1943
FRANK W. KELLOGG Term Expires 1944
HERMAN A. MUTTI
Term Expires 1944
JOSEPH P. McMAHON, JR. Term Expires 1945
GEORGE N. RILEY Term Expires 1945
Moderator GEORGE W. PORTER Surveyors of Lumber CHARLES W. HULL NELSON G. KING
Welfare Agent WALTER S. KERR Measurers of Wood
ARTHUR W. TAYLOR FREMONT H. KING
CHARLES W. HULL NELSON G. KING
Public Weighers
PRENTISS JENKS ALBERT JENKS FRANK WHITAKER Sealer of Weights and Measures FRANK DRAGHETTI
4
Chief of Police PERLEY J. HEWEY
Registrar of Voters
PHILIP D. BARRY PHILIP W. HASTINGS HOWARD W. POND HENRY E. BODURTHA
Inspector of Meats HERBERT G. TAYLOR
Animal Inspector ANDREW CHRISCOLO
Superintendent of Highways WILLIAM D. RISING
Fire Engineers
EDWARD J. GOSSELIN FRANK T. GOSS RILEY S. FARNSWORTH
Field Drivers
WILLIAM S. HALLADAY GEORGE H. REED
Fence Viewers
WILLIAM H. LESTER JAMES W. CESAN
Dog Officer PERLEY J. HEWEY
Burial Agent EDWIN B. SPRING
Plumbing Inspector EDWARD J. DESMARAIS
Town Counsel THOMAS H. KIRKLAND
Zoning Committee
FRANCIS F. CLEARY Term Expires 1943
JOSEPH J. BORGATTI Term Expires 1943
JEREMIAH J. CAVANAUGH Term Expires 1944
WARREN F. HOYE.
Term Expires 1944
ARTHUR W. TAYLOR. Term Expires 1945
ELMER F. BODURTHA Term Expires 1945
5
Town Clerk's Report
TOWN ELECTION, FEBRUARY 2, 1942 RESULT OF COUNT OF BALLOTS
Precincts
A
B
C
Total
Number of Ballots cast:
394
212
203
809
Town Clerk and Treasurer:
Henry E. Bodurtha.
292
180
184
656
Phillips V. Hembdt.
0
0
1
1
Blanks
102
32
18
152
Selectmen and Board of Health:
Herman A. Cordes.
229
154
165
548
Giles W. Halladay. .
234
190
168
592
Edward W. Talmadge .. .
289
167
167
623
Louis Woodbury
0
0
1
1
Edward J. Carroll
0
0
1
1
George Paro
1
0
0
1
Blanks.
429
125
107
661
Tax Collector :
Raymond F. Finnegan . .
342
144
137
623
Frederick A. Raison
0
2
0
2
Blanks .
52
66
66
184
Assessor :
Frederick A. Raison
222
165
168
555
Blanks .
172
47
35
254
School Committee:
Sidney F. Atwood .
141
170
168
479
Edson A. Ferrell
217
155
167
539
Leon Massa
201
37
30
268
Blanks
229
62
41
332
6
Board of Public Welfare:
Frank W. Kellogg
219
167
172
558
Blanks .
175
45
31
251
Auditor :
Sidney F. Atwood
208
159
169
536
Blanks
186
53
34
273
Library Trustee :
Margaret Ferranti
293
80
85
458
Esther A. Hauff
83
113
110
306
Blanks
18
19
8
45
Water Commissioner:
Dudley K. Bodurtha .. . .
238
168
183
589
Blanks
156
44
20
220
Trustees of Whiting Street Fund:
Leonard W. Bennett. . .
198
58
37
293
George A. Toussaint ....
105
126
155
386
Blanks
91
28
11
130
Tree Warden :
Daniel DiDonato
251
175
170
596
Blanks.
143
37
33
213
Cemetery Commissioner :
John J. Kane. .
204
40
58
302
Alvin R. Kellogg
120
160
132
412
Blanks.
70
12
13
95
Finance Committee:
Joseph P. McMahon, Jr.
110
115
148
373
George N. Riley.
162
156
147
465
Charles Scherpa
215
38
31
284
Blanks.
301
115
80
496
Moderator:
George W. Porter
208
151
157
516
Blanks.
186
61
46
293
7
Constables:
Dudley K. Bodurtha.
185
154
168
507
Frankie H. Campbell
176
139
150
465
Daniel O. Cesan.
157
137
143
437
David E. Cesan
148
138
134
420
John Chriscolo
169
133
144
446
Jasper J. DeForge
243
73
106
422
Alvin R. Kellogg .
146
153
143
442
Horace A. Marotte .
186
120
117
423
George H. Talmadge
196
150
129
475
Charles H. Wyman
140
153
126
419
John R. Daly
192
53
96
341
William DeForge.
215
59
76
350
Charles M. Robinson
125
119
121
365
Blanks
1662
539
377
2578
8
Annual Town Meeting
February 7, 1942
Annual Town meeting assembled in the Auditorium of the High School at one o'clock P. M. according to the call of the warrant, which was read by the Town Clerk, and under-
Article 1. To choose two or more Fence Viewers, and two or more Field Drivers.
William H. Lester and James W. Cesan were chosen as Fence Viewers.
William S. Halladay and George H. Reed were chosen as Field Drivers.
Article 2. To hear and act upon the Reports of the Town Officers.
Voted: To accept reports as printed, errors and omis- sions excepted.
Article 3. To see what method the Town will adopt for the support of Public Welfare for the ensuing year.
Voted: To leave Support of Public Welfare in the hands of the Board of Public Welfare.
Article 4. To see if the Town will appropriate a sum of money for the proper observance of Memorial Day, and provide its expenditure.
Voted: To appropriate the sum of $150.00 for Memorial Day, to be spent in the usual manner.
Article 5. To see if the Town will appropriate a sum of money for the payment of a proper charge of an Insurance Company for acting as surety on the official bond of its officers.
9
Voted: To appropriate the sum of $700.00 for a proper charge.
Article 6. To see if the Town will appropriate a sum of money for Liability Insurance for its employees.
Voted: To appropriate the sum of $750.00, for Liability Insurance.
Article 7. To see if the Town will appropriate a sum of money for employment of a District Nurse.
Voted: To appropriate the sum of $2,350.00 for the employment of a District Nurse.
Article 8. To see if the Town will appropriate a sum of money for the enforcement of the Dog Law.
Voted: To appropriate the sum of $200.00, for enforce- ment of the Dog Law.
Article 9. To see if the Town will appropriate the sum of $150.00 to be expended in the Town of Agawam by the Hampden County Trustees for Aid to Agriculture in accord- ance with the provisions of the laws of the Commonwealth.
Voted: To appropriate the sum of $150.00, to be ex- pended in Town by the Hampden County Trustees for aid to Agriculture.
Article 10. To see if the Town will vote to authorize the Town Treasurer with the approval of the Selectmen, to bor- row money from time to time, in anticipation of the revenue of the financial year beginning January 1, 1942 and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44 of the General Laws.
Voted: That the Town Treasurer with the approval of the selectmen, be and hereby is, authorized to borrow money from time to time, in anticipation of the revenue of the finan- cial year beginning January 1, 1942, and to issue a note or
10
notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44 of the General Laws.
Article 11. To see if the Town will reappropriate from the Town Treasury the following balances of 1941 appro- priations:
Sewer Land Takings $ 145.00 Tax Title Foreclosure 1,068.65
Voted: To reappropriate from the Town Treasury the following sums:
Sewer Land Takings $ 145.00 Tax Title Foreclosure 1,068.65
Article 12. To see if the Town will authorize the sale of a piece of property standing in the name of the Town, situated on the westerly corner of Letendre Ave. and North Streets, approximately 40 feet by 400 feet, and under what conditions.
Voted: That the Board of Selectmen be authorized to sell property described in Article 12. For such sum and under such conditions as may be favorable to the Town.
Article 13. To see if the Town will appropriate the sum of $500.00 as a Defense Fund.
Voted: To appropriate the sum of $500.00 for a De- fense Fund.
Article 14. To hear and act on any report which may be made by the Committee on Building By-Laws.
Voted: Unanimously to accept and adopt Building By- Laws as presented by the Committee and appropriate the sum of $500.00 for expense and salary of an inspector.
BUILDING BY-LAWS
Section A. There shall be in the Town of Agawam a department to be called the Building Department, which shall be under the charge of the Inspector of Buildings. The
11
Inspector of Buildings, who shall have experience as an architect or builder, shall be appointed annually by the Board of Selectmen of the Town, and shall be removable during his term of office by the Board of Selectmen for cause. He shall receive such compensation as shall be fixed by the Inhabitants of the Town, and perform such duties as are required by law and by the by-laws of the Town or by order of the Board of Selectmen.
The Inspector of Buildings shall cause to be kept a record of the business of the department, and shall submit to the Board of Selectmen a quarterly report of the previous quarter's business. The records of the department shall be open to public inspection.
The Inspector of Buildings shall grant permits for the construction, alteration, removal or tearing down of buildings or structures, and for gas fitting, and the setting and main- tenance of steam boilers and furnaces, when applications for the same are made and filed in conformity with law and with the by-laws of the Town of Agawam.
All permits issued by the Inspector of Buildings shall be on printed forms.
When the Inspector of Buildings finds that the terms of a permit are being violated, he shall, after notice in writing to the person to whom the permit was issued, order the whole or any part of the work which is being done under the permit, to be stopped, and such work shall not be resumed until the terms of the permit have been complied with.
All applications for permits under the provisions of the by-laws of the Town shall be in writing, on forms furnished by the department. The Inspector of Buildings may require the material facts set forth in the same to be verified under oath. The Inspector of Buildings shall require a scaled plan of the lot or lots on which a building is to be erected, to show location of building with respect to lot and street lines, said plan to be filed with the application and to conform in size with the same. Every application shall state the name and address of the owner, and shall be signed by him or by his duly authorized agent.
Section B-Permit Required. No wall structure, build- ing, or part thereof, shall hereafter be built, enlarged or al- tered, or excavation begun therefor, nor shall any building or structure be moved until an acceptable plan of the proposed work, together with adequate specifications, shall have been submitted to the Inspector of Buildings, who shall, if in
12
accordance with the provisions herein contained, issue a per- mit for the proposed construction.
Plans and specifications of any building erected, altered or repaired hereunder shall be filed with the Inspector of Buildings. The Inspector of Buildings may waive filing of plans and specifications for minor repairs. Plans and speci- fications of any building erected, altered or repaired hereunder, shall be kept upon the premises and open to the inspection of the Inspector of Buildings at all reasonable times, and no person shall make any changes in such plans, or in the struc- tural parts of such buildings, alterations or repairs, without the written consent of the Inspector of Buildings.
Section C. If it shall appear from said application and plans that the law and the by-laws of the Town are, and will be complied with, a permit shall be granted by the Inspector of Buildings, authorizing such erection, alteration, repair or moving. Such permit shall contain the name and address of the owner or owners of the building, the date of granting the permit, together with the estimated cost of said building, its character and use, dimensions, and location on the premises. No such permit shall be in force after the expiration of six (6) months from date when granted unless within that time the person to whom the permit was issued shall have com- menced the erection, alteration or repair authorized by said permit. A correct record shall be kept of all permits granted. The Inspector of Buildings shall revoke and cancel any permit or certificate of approval granted, in case the person to whom the same is issued fails to comply with the provisions of the law and of the by-laws of the Town.
Any building the erection of which was commenced in accordance with a permit granted by the Inspector of Build- ings prior to the passage of these by-laws may be completed if constructed in accordance with the requirements of the law and by-laws of the Town of Agawam in force at the time when such permit was granted.
Section D. The Inspector of Buildings shall make a final inspection of every building hereafter erected before the same is occupied and if such building is found to have been constructed in accordance with the provisions of the law and of these by-laws, the Inspector of Buildings shall issue, without charge to the owner, a certificate that said building is ready for occupancy, and it shall be unlawful to occupy such building before such certificate has been obtained. Said in-
13
spection shall be made, and said certificate issued, if the work is accepted, within two (2) working days after the Inspector of Buildings has been notified of the completion of the build- ing.
The Inspector of Buildings may issue a certificate for the occupancy of a portion of any building, if in his judgment the requirements for the health and safety of the occupants have been complied with. Said certificate shall state what portion of such building is to be so occupied.
Section E. The Inspector of Buildings shall examine at proper times every building in the course of construction or alteration, and shall make a record of any violation of law and of the by-laws of the Town and of all other matters relative thereto.
Section F. All building materials, and details of use shall be of standard quality and character so as to secure the preservation of life, health and the prevention of fire.
Section G-Walls. Except as hereinafter provided, all exterior or division walls of buildings erected, shall be of sufficient thickness to support the load to be carried, but in no case shall a brick, stone concrete or hollow block wall be less than eight (8) inches thick, except that veneer portions of any wall shall not be less than four (4) inches thick.
The foundation walls of all single dwellings shall be of brick, stone, poured concrete, hollow concrete blocks or hollow concrete tile and shall not be less than eight (8) inches thick. If walls are to support a brick veneer they shall not be less than twelve (12) inches thick. All foundation walls for dwell- ings shall have a footing of brick, stone, poured concrete, or solid tile not less than sixteen (16) inches wide and six (6) inches thick. The composition of any concrete for footings shall consist of a wet mixture of one part Portland cement to not more than eight (8) parts of aggregate (1-3-5).
Metal in foundations and all structural metal work underground, or in places exposed to wet or dampness, shall be protected from corrosion by concrete.
Stone walls shall be four (4) inches thicker than required for brick walls.
Frame buildings, not more than two (2) stories and attic in height with studding boarded on the outside, may be in- closed with a veneer of brick not less than four (4) inches in thickness. Brick veneer shall be secured or anchored to the
14
wooden frame every fifth (5th) course, and horizontally not more than four (4) feet apart, with fasteners of a type that will securely and permanently hold the brick veneer |in place; the foundation walls for such building shall not be less than twelve (12) inches thick.
Hollow walls constructed with standard solid well burned brick may be used above the foundation wall where eight (8) inch walls are permitted.
Masonry walls, other than concrete, less than twelve (12) inch thick shall be reinforced with buttresses not less than ten (10) feet apart, up to grade height.
Steel pipe filled with concrete, and having suitable caps and bases, may be used as columns in building construction. All Lally columns shall have footings of poured concrete (1-2-4) mixture, not less than eighteen (18) inches square and twelve (12) inches deep.
Section H .- Concrete Construction. Concrete for rein- forced concrete construction, shall consist of a wet mixture of one part Portland cement to not more than six (6) parts aggregate, fine and coarse, in such proportions as to produce the greatest density.
Section I .- Floor Timbers. Floor timbers in dwelling houses, shall be set sixteen (16) inches on centers, and shall be of the following sizes:
For a span not exceeding
Timber shall not be less than
12 feet
2" x 8''
15 feet
2" x 10"
18 feet
2'' x 12"
20 feet
3'' x 12"
22 feet
24 feet
3" x 12'' 3" x 14"
All floor timbers of eight (8) feet or more span shall be bridged at intervals not greater than six (6) feet apart with bridging at least one (1) by two (2) inches in size.
Girders shall be not less than six (6) by eight (8) inches under main partitions. Summers of floor timbers doubled, or their equivalent shall be used under all cross partitions in the first floor of all dwellings. Headers and trimmers of all openings more than four (4) feet square in the floors of dwellings shall be floor joists doubled or their equivalent. Beams under carrying partitions in first floor shall be supported on piers or cement filled iron posts, the latter not less than three
15
and one half (312) inches in diameter, or their equivalent, the same to be spaced not more than eight (8) feet apart on centers. In case structural steel or hard pine beams are used the spacing of the posts shall be such as to give a supporting strength equivalent to the above specifications for spruce. Attic floor timbers shall not be less than two (2) by six (6) inches for any attic whether finished or unfinished to which there is access by stairs.
Section J .- Roof Timbers. Any rafter over eighteen (18) feet shall be not less than two (2) inches by eight (8) inches and be spaced not more than twenty (20) inches on centers. No rafter shall be less than two (2) inches by six (6) inches.
Section K .- Fire Stops. At each floor level, in all build- ings hereafter erected, all stud walls, partitions, furrings and spaces between joists where they rest on division walls or partitions shall be fire-stopped with incombustible material in a manner to completely cut off communication by fire through concealed spaces. Such fire-stopping shall extend at least four (4) inches above each floor level. Stair carriages shall be fire-stopped at least once on the middle of each run.
Section L .- Chimneys and Fireplaces. Every chimney flue shall be carried to a height sufficient to protect adjoining buildings from fire, and, unless the roof is covered with in- combustible material, shall extend at least two (2)feet above the highest point of contact with the roof.
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.