Town of Agawam, Massachusetts annual report 1941-1945, Part 9

Author: Agawam (Mass. : Town)
Publication date: 1941
Publisher: Agawam (Mass. : Town)
Number of Pages: 872


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.