Letter addressed "To The Chief of the Fire Department."
From "Yours very truly, L.A. Vincent, General Manager."
Dated January 5, 1962.
The letter is requesting the fire department complete the annual questionnaire of the Committee on Statistics and Origin of Losses for the year 1961. The questionnaire was designed for the fire record established by the President's Conference on Fire Prevention. About 2,500 cities in 1960 filed reports which were published by the Committee on Statistics and Origin of Losses.
"National Board of Fire Underwriters - Report of the Committee on Statistics and Origin of Losses"
Addressed to "Mr. President and Gentlemen"
Dated "New York, May 25, 1961"
Headings of the report include "Fires in Cities," "Causes of Ignition & Materials Ignited," and "Factors Involved in Large Loss Fires." There are 8 tables and charts included. They are titled "Table 1: Annual Fire Loss in the United States for Eighty-Six Years - 1875-1960 Inclusive," "Table II: Incurred Monthly Fire Losses in the United States," "Table III: Estimated Number of Fires During 1960 in All United States Communities of 2,500 or more inhabitants classified by types of occupancy and Size of City. Estimates based on reports received from fire chiefs of 2,461 cities," "Table IV: Fires Resulting From Unknown Causes of Ignition," "Table V: Classification of Materials Ignited in Fires," "Table VI: Frequency of Occurrence of Outstanding Factors which contributed to the size of the loss of 629 fires of $100,000 and over during 1960 and 3227 fires for a seven year period 1954 to 1960 inclusive," "Chart 1: Estimated number of fires during 1959 in all United States Communities of 2,500 or more inhabitants in buildings and other than buildings, by years. Estimates for 1942 to 1946 based on reports from fire chiefs to the President's conference on fire prevention. Estimates for later years based on reports from fire chiefs submitted to the National Board of Fire Underwriters. Number of Cities Reporting - 2,461" and "Chart II: Number of Fires in the United States during 1960 per 1000 population by size of city."
Stapled stack of "No-Alarm Fire Call" reports.
Cards include information such as date, received by, location, type of property, origin of fire, truck used, material used, value of property, insurance, remarks, call handled by, etc.
"No Alarm Calls." Stack of cards labeled No. 1 - No. 25. Information includes "received by," location, owner of property, cause, remedy, results, type of call, property value, insurance coverage, "call handled by following," etc.
"Start 1959 Fire Call Report"
Date range: December 2, 1958 - November 27, 1959
Stack of cards stapled together, numbered 1-10. December 1958 - November 1959. Information including date, owner, address, cause, insurance coverage, etc.
Stack of Papers. 2 Papers, both labeled "No. 1"
Outside, City Property Call. Dated 6/17/59 and Oct. 17, 1959. Information includes date and time, location, type of call, cause, results, remarks, and "call handled by following."
Stack of Outside Fire Calls. Typed onto cards. Cards numbered 1-14. Information includes date, received by, location, owners, driver, cause, remedy, results, remarks, and which firemen handled the call. Handwritten notes on many of the cards.
2026.8.1.n includes items related to Freddie Mae Andrea (2026.8.n).
Items include her certificate of death, notes related to her estate, her will, checking account statements, correspondences from a nursing home, correspondences from a hospital, and information related to her funeral.
2026.7.1.n includes items related to Mary Catherine Andrea (2026.7.n).
Items include a handwritten list of "Westmoreland Silver" that Catherine had owned, other notes related to her estate, funeral correspondences, nursing home correspondences, letters between Catherine and the House of Representatives, her Social Security card, and kindergarten art.
Registration and information sheet that includes 20 key inquiries including basic information about the child, the father's occupation, any previous illnesses, any particular favorite toys, and more.
2026.6.1.n includes the nonaccessioned items related to Fred W. Andrea (2026.6.n).
Amongst the items is a surveyor's map of Andrea's property in Greer, bank checks, and titles to real estate.
Last Will and Testament of Mary Catherine Andrea, sealed on April 6th, 1960.
Item I: Bequeaths her entire estate to her mother, Mrs. Ida T. Andrea or, if she predeceases her, to her sister, Freddie Mae Andrea
Item II: Nominates her mother as Executrix of her will or, if she predeceases her, nominates her sister.
Certificate of Death for Mary Catherine Andrea
Date of birth: 13 May 1918
Father: Fred W. Andrea
Mother: Ida Mae Terry
Date of Death: 10 July 1969
Immediate Cause: Pneumonitis
Other Significant Conditions: Muscular Sclerosis
Burial Date: 12 July 1969
Date Signed: 23 July 1969
Memorandum of Purchase and Agreement form by The Wood Mortuary Inc. Lines of the printed form were filled out with typed information related to the costs of Mary Catherine Andrea's service. Executed on the 11th of July, 1969.
Handwritten note on the back relates to F. W. Andrea.
Receipt from The Wood Mortuary Inc. Funeral Directors to Fred W. Andrea for Mary Catherine Andrea's service. Total cost was listed as $1159.68 in the typed text. Written underneath the total is a deduction from a discount which is also seen in an attached discount notice at the bottom of the page.
Pamphlet made by the U.S. Department of Health, Education, and Welfare's Social Security Administration to outline the right to question the decision made on a claim and how to exercise that right.
Memorial bookmark by Permanent Records Co. Memphis Tennesee that celebrates the life of Catherine Andrea. The front print includes a passage from the bible in a colorful floral frame. "Rest In Peace" is written in large text near the top with a colorful background.
The back is titled Memorial Obituary and includes a newspaper clipping of "A tribute published in the pages of The Greenville News" on July 11th, 1969 about Catherine Andrea's passing on the 10th. The back also incudes a floral frame design in the print.
The paper of the bookmark is encased in a plastic covering.
Church news pamphlet from the First Baptist Church that was mailed to Mr, and Mrs. Fred W. Andrea Jr.
Volume 9, Number 29
The pages contain paragraphs from the pastor, the church calendar for the week. and other community news items.
A sympathy section includes the recent passing of Catherine Andrea on July 10th, 1969 and that she was survived by her brothers John Andrea and Fred Andrea Jr.
A printed receipt from M. & R. Granite Company "Manufacturers of Fine Memorials" to Fred W. Andrea Jr. for the purchase of a bronze vase, a masonic emblem, marble markers for Freddie Mae Andrea, Rex L. Andrea, and Mary Catherine Andrea.
Total listed as $254.80
Printed letter proposing wiring "for lights, receptacles, hot water heater and electric range, along with attic and kitchen fans". The submitted bid was $575.
P. E. Collins signature at the end of the letter.
This letter is the original version of the previously listed copy (2026.6.10).