Skip to main content

Full text of "Municipal register : containing rules and orders of the City Council, the city charter and recent ordinances, and a list of the officers of the City of Boston, for .."

See other formats


BOSTON  PUBLIC  LIBRARY 


3  9999  06583  088  5 


j;:  C>  S  T  O  W  J •-&- 


~%r 


^ 


t 


i9  b  3  6  n . » 


* 


A 


,v 


i 


BOSTON 
MUNICIPAL  REGISTEE 

FOR    1928. 


THE      CITY      SEAL 


As    it    appeared    prior    to    1827. 


The  City  Seal  was  adopted  by  "An  Ordinance  to 
Establish  the  City  Seal,"  passed  January  2,  1823,  which 
provides  "That  the  design  hereto  annexed,  as  sketched 
by  John  R.  Penniman,  giving  a  view  of  the  City,  be  the 
device  of  the  City  Seal;  that  the  motto  be  as  follows, 
to  wit:  'Sicut  patribus  sit  Deus  nobis';  and  that  the 
inscription  be  as  follows:  —  'Bostonia  condita,  A.D. 
1630.  Civitatis  regimine  donata,  A.D.  1822.'"  The 
motto  is  taken  from  1  Kings,  viii.,  57:  "God  be  with 
us  as  He  was  with  our  fathers." 

The  seal  as  it  first  appeared  is  shown  above. 

The  seal  as  it  was  afterwards  changed,  and  has  ever 
since  continued  to  be  used,  was  first  shown  On  page  221 
of  the  volume  of  laws  and  ordinances,  commonly  known 
as  the  "First  Revision,"  published  in  1827,  and  is 
established  as  the  City  Seal  at  the  present  time  by 
Revised  Ordinances  of  1914,  Chapter  1,  Section  5, 
which  provides  that  "The  seal  of  the  City  shall  be 
circular  in  form;  shall  bear  a  view  of  the  City;  the 
motto  'Sictjt  Patribus  Sit  Deus  Nobis,'  and  the 
inscription,  'Bostonia  Condita,  A.D.  1630.  Civitatis 
Regimine  Donata,  A.D.  1822,'  as  herewith  set  forth." 

The  seal  as  changed  in  1827  is  shown  on  the  opposite 
page. 


SEAL   OF   THE   CITY 

OF 

BOSTON. 


CITY  OF   BOSTON 
IN  CITY   COUNCIL 

ORDERED:  That  the  Statistics  Department  be  authorized, 
under  the  direction  of  the  committee  on  rules,  to  prepare  and 
have  printed  the  municipal  register  for  the  current  year,  in- 
cluding therein  a  map  of  the  city  with  ward  lines,  and  that  the 
Clerk  of  Committees  be  authorized  to  prepare  and  have  printed  a 
pocket  edition  of  the  organization  of  the  clty  government,  the 
expense  of  said  register  and  organization  to  be  charged  to  the 
appropriation  for  clty  documents. 

In  City  Council,  October  8,  1928.     Passed. 

Approved  by  the  Mayor,  October  9,  1928. 

Attest: 

W.  J.  DOYLE, 

Assistcmt  City  Clerk. 


Digitized  by  the  Internet  Archive 

in  2010  with  funding  from 

Boston  Public  Library 


http://www.archive.org/details/municipalregiste1928bost 


2^  /V/ul^-x^-^^ 


MAYOR    OF    BOSTON 


[Document  36  —  1928.] 

CITY    OF    BOSTON 

MUNICIPAL    EEGISTEK 
FOE  1928 


CONTAINING 


A   REGISTER   OF  THE   CITY   GOVERNMENT, 

RULES   OF  THE   CITY  COUNCIL, 

AMENDED   CITY  CHARTER  OF  1909, 

WITH  CHANGES  SINCE, 

INCLUDING    THE 

IMPORTANT  AMENDMENTS  OF   1924, 
NOTES   ON  THE   CITY   DEPARTMENTS, 

WITH 

LISTS   OF   EXECUTIVE   AND   OTHER   PUBLIC   OFFICERS, 

ALSO 

THE   WARD   BOUNDARIES, 

AND 

MEMBERSHIP  OF  FORMER  CITY  GOVERNMENTS. 


COMPILED   AND  EDITED   BY   THE  STATISTICS 
DEPARTMENT. 


(THE    DATA    GIVEN   IN   THIS   ISSUE   IS    AS    OP   JULY    1,    1928.) 


CITY   OF   BOSTON 

PRINTING-  DEPARTMENT 

1923 


I , 


MUNICIPAL  REGISTER. 


Contents. 


Introduction 

The  City  Government,  1926 

Officials  of  the  Citjr  Council 

Committees  of  the  City  Council 

Rules  of  the  City  Council    . 

Amended  City  Charter  of  1909  (with  changes  to  1922)    . 

Amendments  of  City  Charter  in  1924        .... 

Officers  in  charge  of  executive  departments,  with  term,  etc., 

Notes  on  the  executive  departments,  lists  of  their  officials,  with 

term  of  each 

Various  City,  County  and  State  officers,  with  term,  etc 

Various  departments,  commissions,  courts,  etc.,  with  officials  and 

assistants     .... 

City  Ordinances,  1925-1926 135 

Regulation  of  Building  Heights 

Valuation  of  Boston 

Gain  and  Loss       .        . 

Boundaries  of  the  22  wards  (new) 

Members  of  City  Government  by  years,  1909-1925 
Mayors  of  Boston,  1822  to  1926         .        .       .... 

Chairmen  of  the  Board  of  Aldermen,  1855  to  1909 
Presidents  of  the  Common  Council,  1822  to  1909   . 
Presidents  of  the  City  Council,  1909  to  1926   . 
Orators  of  Boston,  annually  appointed,  1771  to  1926     . 
Boston  members  of  1928  State  Legislature       .... 

Members  of  69th  Congress  from  Massachusetts,  with  Boston 

Congressional  districts 

Foreign  Consuls  in  Boston 


Page 

7,8 

9 

10 

,11 

12 

13 

-18 

IS 

-33 

34 

-43 

44 

-46 

47- 

108 

110, 

114 

118- 

134 

137, 

142 

138, 

139 

142 

143 

146- 

-159 

162- 

-165 

166 

167, 

168 

168, 

169 

170 

170 

171 

172 

173, 

174 

175, 

176 

INTRODUCTION. 


INTRODUCTION. 


As  a  public  document  The  Municipal  Register  is 
as  old  as  the  City  of  Boston  itself,  the  first  volume 
having  been  published  in  1821,  a  year  before  the  govern- 
ment of  Boston  changed  from  Town  to  City.  Up  to 
1840  the  title  of  the  volume  was:  The  Rules  and  Orders 
of  the  Common  Council.  From  1821  to  1829  the 
document  contained  merely  a  register  of  the  City 
Council  and  a  list  of  the  -officers. 

In  1829  the  City  Charter  was  published  as  a  part  of 
the  volume,  and  in  1830  the  Acts  relating  to  Boston, 
also  the  ordinances  were  added.  In  1832  the  size  of 
the  volume  was  increased  by  the  addition  of  an  index 
to  the  contents.  The  volume  published  in  1822  con- 
tained fifteen  pages  and  for  the  year  1840  there  were 
eighty-eight  pages,  including  three  pages  of  index. 

The  title  Municipal  Register  was  adopted  in  1841 
when  the  publication  became  more  ambitious,  incor- 
porating in  its  pages,  the  Rules  and  Orders  of  the  Com- 
mon Council,  joint  rules,  ordinances  of  the  City,  statutes 
of  the  Commonwealth  relating  to  the  City,  a  list  of  the 
public  schools,  the  City  Government  of  1841,  the  com- 
mittees and  departments  (consisting  at  that  time  of 
the  treasury,  law,  police,  health,  public  land  and  build- 
ings, lamps  and  bridges,  fire,  and  public  charitable 
institutions),  and  a  list  of  the  ward  officers. 

From  1842  to  1864  it  also  contained  a  list  of  the 
members  of  preceding  City  Governments,  a  necrological 
record  of  those  members,  the  latest  ordinances  and  the 
special  statutes  relating  to  the  City.  In  1851  a  list  of 
the  annual  orators  was  added,  and  in  1853  a  map  of 


8  MUNICIPAL  REGISTER 

the  City  and  the  Rules  of  the  Board  of  Aldermen.  In 
1876  statistics  of  registration  and  voting  were  included, 
carried  from  1879  to  1924  in  tabulated  form. 

From  1889  to  1896,  inclusive,  The  Municipal 
Register  also  contained  a  compilation  of  the  Charter 
with  the  revision  of  1854  and  the  amendments  of  1885 
and  thereafter.  The  Amended  Charter  of  1909  (15 
pages)  was  added  in  1910,  and  the  various  changes  in 
same  since  that  year  have  been  stated  in  footnotes. 

In  1924  the  important  amendments  to  the  Charter 
enacted  in  that  year  (10  pages)  were  included. 

The  1925  volume  contained,  as  the  latest  addition, 
descriptions  of  the  ward  boundaries  as  fixed  for  the  22 
new  wards  (formerly  26)  in  December,  1924. 

Beginning  in  1924,  The  Boston  Year  Book,  the  most 
comprehensive  municipal  publication  yet  undertaken, 
was  issued.  It  treats  extensively  of  municipal  activi- 
ties as  well  as  community  conditions  and  interests, 
containing  illustrations  and  diagrams.  This  publica- 
tion, covering  a  different  and  much  broader  field  than 
The  Municipal  Register,  now  87  years  old  and  hav- 
ing a  reputation  to  live  up  to,  is  not  intended  to  absorb 
that  annual  document,  but  the  statistical  tables  (52 
pages)  heretofore  contained  in  the  latter  will  be  con- 
tinued in  the  Year  Book,  thus-  permitting  for  The 
Municipal  Register  a  desirable  reduction  in  size  and 
an  earlier  issuance. 


JAMES    DiNOVAN 


P  c 


itHOMAS  H 

Presh 


:derick  J.  Glenn    ff     ^\ 

Assistant                 [(  Jj 

Jitv  Messenger  » U 


TIMOTHY    F.    DO|NOVAN 


u 


JOHN    tt.    FITZGERALD 


iETH    #.    ARNOLD 


HENR 


EdWAf> 

Harn 

OFnc 

Stenoch 


Entr, 


Boston    City    Counc 


a  Q) 


IAS  H.    QREE 

PftSIDCNT 


<Q 


W,  J 

Assis 
City  C 


OYLE 

•*NT 


Edward  J.   lcary 

ClTV    MESSENGER 


o 


IoWARd    W 

Hknden 

OinciAL 


VI.    GALLAGHER 


IC   t.  dqwling 


CHAHLES    G.    KEENE 


Entrance 


ER    A.     MURRAY 


PHY 


S7-fr£-£T  JL*y/NG  Our  Oert.  /T/ysj.  D/v. 


Entrance 


jncil    Chamber      1928 


aHHIHIHWlHHIlKllllHUinilllllllinilllllllltllWHllHllHHHIIHtllllHHHHIg 


PRESIDENT    BOSTON    CITY    COUNCIL 


CITY   GOVERNMENT. 


GOVERNMENT 

OF   THE 

CITY    OF    BOSTON, 
1928. 


MALCOLM   E.   NICHOLS,   Mayor. 

Residence, 
796  Centre  Street,  Jamaica  Plain. 


BOSTON   CITY   COUNCIL,    1928. 

Stat.  1909,  Chap.  486;  Stat.  1912,  Chap.  574:  Stat.  1914,  Chaps.  630,  730; 

Spec.  Stat.  1916,  Chap.  269;  Spec.  Stat.  1917,  Chap.  196;  Stat.  1924, 

Chaps.  328  and  479.] 

THOMAS   H.   GREEN,  President. 
Ward  1.     Timothy  F.  Donovan,  148  Lexington  street. 
Ward  2.     Thomas  H.  Green,  117  Baldwin  street. 
Ward  3.     John  I.  Fitzgerald,  7  Allen  street. 
Ward  4.     Seth  F.   Arnold,  92  Huntington  avenue. 
Ward  5.     Henry  Parkman,  Jr.,  182  Beacon  street. 
Ward  6.     Michael  J.  Mahoney,  270  West  Third  street 
Ward  7.     William  G.  Lynch,  670  Columbia  road. 
Ward  8.     John  F.  Dowd,  24  Clarence  street. 
Ward  9.     Michael  J.  Ward,  20A  Auburn  street. 
Ward  10.  Roger  E.  Deveney,  36  Walden  street. 


10  MUNICIPAL  REGISTER. 

Ward  11.  William  A.  Motley,  Jr.,  24  Thwing  street. 

Ward  12.  Herman  L.  Bush,  112  Homestead  street. 

Ward  13.  Frank  E.  Sullivan,  15  Robin  Hood  street. 

Ward  14.  Israel  Ruby,  102  Talbot  avenue. 

Ward  15.  Thomas  W.  McMahon,  164  Westville  street. 

Ward  16.  Albert  L.  Fish,  12  Rowena  street. 

Ward  17.  Robert  Gardiner  Wilson,  Jr.,  44  Ken- 
wood street. 

Ward  18.  Peter  J.  Murphy,  48  Woods  avenue. 

Ward  19.  Peter  A.  Murray,  7  St.  John  street. 

Ward  20.  Charles  G.  Keene,  156  Belevue  street, 
West  Roxbury. 

Ward  21.  Frederic  E.  Dowling,  4  Imrie  road. 

Ward  22.  Edward  M.  Gallagher,  21  Oak  Square 
avenue. 

[Stat,    1854,    Chap.  448,  §30;    Stat.    1885,    Chap.    266,    §2;    Stat,    1901, 
Chap.  332;    Rev.  Ord.    1898,  Chap.    11:    C.  C,  Title    IV.,    Chap.  8; 
Stat,  1909,  Chap.  486;  Rev.  Ord.  1914,  Chap.  11.]. 

Clerk,  ex  officio. 
James  Donovan,  71  Emerald  Street. 

Assistant  Clerk,  ex  officio. 

Wilfred    J.    Doyle,    81    Wellington   Hill    Street, 

Dorchester. 

Regular  meetings  in  Council  Chamber,  City  Hall,  fourth 
floor,  Mondays  at  2  P.  M. 


CITY   COUNCIL.  11 


OFFICIALS   OF   THE   CITY   COUNCIL. 

CITY   MESSENGER. 

Office,  City  Hall,  Room  55,  fourth  floor. 

Edward  J.  Leary. 

The  City  Messenger  attends  all  meetings  of  the  City  Council  and 
committees  thereof,  and  has  the  care  and  distribution  of  all  documents 
printed  for  the  use  of  the  City  Council,  also  the  regular  department  reports. 
He  has  charge  of  the  City  flagstaff's,  the  display  of  flags  in  the  public 
grounds,  and  the  roping  off  of  streets  and  squares  on  public  occasions. 

CLERK   OF   COMMITTEES. 

Office,  City  Hall,  Room  56,  fourth  floor. 

John  E.  Baldwin. 

The  Clerk  of  Committees  acts  as  the  clerk  of  all  committees  of  the  City 
Council,  keeps  the  records  of  their  meetings,  and  has  charge  of  the  City 
Hall  Reference  Library. 

ASSISTANT    CLERK    OF    COMMITTEES, 

Chester  M.  Macomber. 

SECRETARY   OF   THE    CITY   COUNCIL. 

William  J.  J.  O'Neil. 

The  Secretary  of  the  City  Council  is  also  Assistant  Clerk  of  Committees 
and  performs  the  duties  of  the  Clerk  in  the  latter's  absence  or  in  case  of 
vacancy  of  his  position. 

ASSISTANT   CITY   MESSENGERS. 

City  Hall,  Room  55, 

Frederick  J.  Glenn. 
William  J.  Walsh. 

The  Assistant  City  Messengers  perform  the  duties  of  the  City  Messenger 
in  the  latter's  absence  or  in  case  of  vacancy  of  his  position. 

OFFICIAL   REPORTER   OF   PROCEEDINGS. 

Edward  W.  Harnden. 


12  MUNICIPAL    REGISTER. 


STANDING   COMMITTEES   OF   THE   CITY 
COUNCIL. 

19  2  8. 


STANDING  COMMITTEE. 

Executive. — ■  All  the  members,  Councillor  Keene,  Chairman. 


On  the  following  committees  the  first-named  member  is  Chairman. 
Appropriations. —  Fitzgerald,  Donovan,  Bush,  Ruby,  Murphy,  Fish. 

Gallagher. 
Claims. —  Ruby,  McMahon,  Murray,  Fish,  Lynch. 
County  Accounts. — ■  Fitzgerald,  Arnold,  Wilson,  Donovan,  Fish. 
Finance. —  Bush,  Murray,  Sullivan,  McMahon,  Dowd,  Wilson,  Deveney, 
Inspection  of  Prisons. —  McMahon,  Ruby,  Murphy,  Lynch,  Mahoney. 
Jitney  Licenses. —  Dowd,  Donovan,  Keene,  Arnold,  Murphy. 
Legislative  Matters. — ■  Wilson,  Arnold,  Parkman,  Murphy,  Deveney. 
Ordinances. —  Sullivan,  Arnold,  Wilson,  Fitzgerald,  Keene,  Ward,  Fish. 
Parkman  Fund. — ■  Parkman,  Ruby,  Arnold,  Dowd,  McMahon. 
Printing. —  Murray,  Deveney,  Mahoney,  Dowling,  Ward. 
Public  Lands. — ■  Donovan,  Keene,  Fitzgerald,  Motley,  Deveney. 
Rules. —  Arnold,  Keene,  Fitzgerald,  McMahon,  Gallagher. 
Soldiers'  Relief. —  Motley,  Bush,  Ward,  Dowling,  Parkman. 


SPECIAL  COMMITTEES. 
Branch  Libraries. — ■  Deveney,  Sullivan,  Bush,  Motley,  Mahoney. 
Greater    Boston. —  Murphy,     Bush,     Mahoney,     Sullivan,     Wilson, 

Dowling,  Ward. 
Parks  and  Playgrounds. —  Gallagher,  Sullivan,  Fish,  Dowd,  Lynch. 
Port  of  Boston. —  Fish,  Donovan,  Motley,  Lynch,  Dowling. 
Public   Safety. —  Mahoney,    Murray,    Motley,    Parkman,    Gallagher, 

Ruby,  Murphy. 
Unclaimed  Baggage. — ■  Murray,  Keene,  Donovan. 


RULES  OF   THE   CITY   COUNCIL.  13 


RULES   OF   THE   CITY   COUNCIL. 


Day  of  Meeting. 
Rule  1.     Unless   otherwise   ordered  from   time   to   time   the  regular 
meeting  of  the  city  council  shall  be  held  on  every  Monday  at  two  o'clock 
p.  m.     Special  meetings  may  be  called  by  the  president  at  his  discretion, 
and  by  the  city  clerk  for  the  purpose  only  of  drawing  jurors. 

President. 

Rule  2.  The  president  of  the  council  shall  take  the  chair  at  the  hour 
to  which  the  council  shall  have  adjourned  and  shall  call  the  members  to 
order,  and  a  quorum  being  present,  shall  proceed  with  the  regular  order 
of  business.  In  the  absence  of  the  president  the  senior  member  by  age 
present  shall  preside  as  temporary  president  or  until  a  presiding  officer  is 
chosen. 

Rule  3.  The  president  shall  preserve  decorum  and  order,  may  speak 
to  points  of  order  in  preference  to  other  members  and  shall  decide  all 
questions  of  order,  subject  to  an  appeal.  Any  member  may  appeal  from 
the  decision  of  the  chair,  and,  when  properly  seconded,  no  other  business, 
except  a  motion  to  adjourn  or  to  lay  on  the  table,  shall  be  in  order  until  the 
question  on  appeal  has  been  decided.     The  question  shall  be  put  as  follows: 

"Shall  the  decision  of  the  chair  stand  as  the  judgment  of  the  council?"  The 
vote  shall  be  by  a  roll  call,  and  it  shall  be  decided  in  the  affirmative  unless 
a  majority  of  the  votes  are  to  the  contrary. 

Rule  4.  The  president  shall  propound  all  motions  in  the  order  in 
which  they  are  moved,  unless  the  subsequent  motion  shall  be  previous  in 
its  nature,  except  that,  in  naming  sums  and  fixing  times,  the  largest  sum 
and  the  longest  time  shall  be  put  first. 

Rule  5.  The  president  shall,  at  the  request  of  any  member,  make  a 
division  of  a  question  when  the  sense  will  admit  of  it. 

Rule  6.  The  president  shall,  without  debate,  decide  all  questions 
relating  to  priority  of  business  to  be  acted  upon. 

Rule  7.  The  president  shall  declare  all  votes;  but  if  any  member 
doubts  a  vote,  the  president  shall  cause  a  rising  vote  to  be  taken,  and 
when  any  member  so  lequests,  shall  cause  the  vote  to  be  taken  or  verified 
by  yeas  and  nays. 

Rule  8.  The  president  shall  appoint  all  committees,  fill  all  vacancies 
therein,  and  designate  the  rank  of  the  members  thereof. 

Rule  9.  When  the  president  of  the  council  or  the  president  pro  tempore 
shall  desire  to  vacate  the  chair  he  may  call  any  member  to  it;  but  such 
substitution  shall  not  continue  beyond  an  adjournment. 


14  MUNICIPAL  REGISTER. 

Motions. 

Rule  10.  Every  motion  shall  be  reduced  to  writing  if  the  president 
shall  so  direct. 

Rule  11.  A  motion  to  strike  out  and  insert  shall  be  deemed  indivisible ; 
but  a  motion  to  strike  out  being  lost  shall  not  preclude  amendment,  or  a 
motion  to  strike  out  and  insert. 

Rule  12.  No  motion  or  proposition  of  a  subject  different  from  that 
under  consideration  shall  be  admitted  under  color  of  amendment. 

Rule  13.  When  an  order  or  resolution  relates  to  a  subject  which  may 
properly  be  examined  and  reported  upon  by  an  existing  committee  of  the 
city  council,  such  order  or  resolution  shall,  upon  presentation,  be  referred 
to  such  committee.  When  a  motion  is  made  to  refer  any  subject,  and 
different  committees  are  proposed,  the  motions  shall  be  put  in  the  following 
order : 

1.  To  a  standing  committee  of  the  council. 

2.  To  a  special  committee  of  the  council. 

Any  member  offering  a  motion,  order  or  resolution,  which  is  referred 
to  a  committee,  shall  be  given  a  hearing  on  the  same  by  the  committee, 
before  a  report  is  made  thereon,  provided  he  so  requests  at  the  time  of 
offering  the  order  or  before  final  action  by  the  committee. 

Rule  14.  After  a  motion  has  been  put  by  the  president  it  shall  not 
be  withdrawn  except  by  unanimous  consent. 

Rule  15.  When  a  question  is  under  debate  the  following  motions 
only  shall  be  entertained,  and  shall  have  precedence  in  the  order  in  which 
they  stand  arranged. 

1.  To  adjourn. 

2.  To  lay  on  the  table. 

3.  The  previous  question. 

4.  To  close  debate  at  a  specified  time. 

5.  To  postpone  to  a  day  certain. 

6.  To  commit. 

7.  To  amend. 

8.  To  postpone  indefinitely. 

Rule  16.  A  motion  to  adjourn  shall  be  in  order  at  any  time,  except 
on  an  immediate  repetition,  or  pending  a  Verification  of  a  vote;  and  that 
motion,  the  motion  to  lay  on  the  table,  the  motion  to  take  from  the  table, 
and  the  motion  for  the  previous  questions,  shall  be  decided  without  debate. 

Readings. 
Rule  17.  Every  ordinance,  order  and  resolution  shall,  unless  rejected, 
have  two  several  readings,  both  of  which  may  take  place  at  the  same 
session  unless  objection  is  made,  provided,  however,  that  all  orders  for  the 
expenditure  of  moneys,  unless  reported  upon  by  a  committee  of  the  coun- 
cil, shall  lie  over  for  one  week  before   final   action   thereon.     Whenever 


RULES  OF  THE  CITY   COUNCIL.  15 

the  second  reading  immediately  follows  the  first  reading,  the  document 
may  be  read  by  its  title  only;  'provided,  that  all  orders  releasing  rights  or 
easements  in  or  restrictions  on  land,  all  orders  for  the  sale  of  land  other 
than  school  lands,  all  appropriations  for  the  purchase  of  land  other  than 
for  school  purposes,  and  all  loans  voted  by  the  city  council  shall  require 
a  vote  of  two-thirds  of  all  the  members  of  the  city  council,  and  shall  be 
passed  only  after  two  separate  readings  and  by  two  separate  votes,  the 
second  of  said  readings  and  votes  to  be  had  not  less  than  fourteen  days 
after  the  first. 

Reconsideration. 

Rule  18.  When  a  vote  has  been  passed  any  member  may  move  a 
reconsideration  thereof  at  the  same  meeting,  or  he  may  give  notice  in 
writing  to  the  clerk  of  his  intention  to  move  a  reconsideration  at  the 
next  regular  meeting;  in  which  case  the  clerk  shall  retain  possession  of  the 
papers  until  the  next  regular  meeting.  No  member  shall  speak  for  more 
than  ten  minutes  on  a  motion  to  reconsider. 

Rule  19.  When  a  motion  to  reconsider  has  been  decided,  that  decision 
shall  not  be  reconsidered,  and  no  question  shall  be  twice  reconsidered 
unless  it  has  been  amended  after  the  reconsideration;  nor  shall  any  recon- 
sideration be  had  upon  the  following  motions: 

To  adjourn. 

The  previous  question. 

To  lay  on  the  table. 

To  take  from  the  table. 

To  close  debate  at  a  specified  time. 

A  motion  to  reconsider  may  be  laid  on  the  table  or  postponed  indefinitely 
and  the  effect  of  such  action  in  either  case  shall  be  to  defeat  the  motion 
to  reconsider. 

Conduct  of  Members. 

Rule  20.  Every  member  when  about  to  speak  shall  rise,  address  the 
chair,  and  wait  until  he  is  recognized,  and,  in  speaking,  shall  refrain  from 
mentioning  any  other  member  by  name,  shall  confine  himself  to  the 
question  and  avoid  personalities.  Any  member  who,  in  debate  or  other- 
wise, indulges  in  personalities  or  makes  charges  reflecting  upon  the  char- 
acter of  another  member,  shall  make  an  apology  in  open  session  at  the 
meeting  at  which  the  offence  is  committed  or  at  the  next  succeeding 
regular  meeting,  and,  failing  to  do  so,  shall  be  named  by  the  president 
or  held  in  contempt  and  suspended  from  further  participation  in  debate 
until  said  apology  is  made. 

Rule  21.  No  member  shall  speak  more  than  once  on  a  question 
when  another  member  who  has  not  spoken  claims  the  floor,  and  no  mem- 
ber speaking  shall,  without  his  consent,  be  interrupted  by  another,  except 
upon  a  point  of  order. 


16  MUNICIPAL  REGISTER. 

Rule  22.  No  member  shall  be  permitted  to  vote  on  any  question, 
or  to  serve  on  any  committee,  where  his  private  right  is  immediately 
concerned,  distinct  from  the  public  interest. 

Rule  23.  Every  member  who  shall  be  present  when  a  question  is 
put,  unless  he  is  excluded  by  interest,  shall  give  his  vote,  unless  the  coun- 
cil for  special  reason  shall  excuse  him.  Application  to  be  so  excused  on 
any  question  must  be  made  before  the  council  is  divided,  or  before  the 
calling  of  the  yeas  and  naj's;  and  such  application  shall  be  accompanied 
by  a  brief  statement  of  the  reasons,  and  shall  be  decided  without  debate. 

Standing  Committees. 

Rtjle  24.  The  following  standing  committees  of  the  council,  and  all 
other  committees,  unless  specially  directed  by  the  council,  shall  be  ap- 
pointed by  the  president: 

l.A  committee,  to  be  known  as  the  Executive  Committee,  to  consist 
of  all  the  members  of  the  council. 

2.  A  committee  on  Appropriations,  to  consist  of  se\en  members  of 
the  council,  to  whom  shall  be  referred  such  appropriation  orders  as  may  be 
submitted  to  the  council  from  time  to  time. 

3.  A  committee  on  Claims,  to  consist  of  five  members  of  the  council, 
to  whom  shall  be  referred  all  claims  against  the  city  arising  from  the  act  or 
neglect  of  any  cf  its  departments.  They  shall  report  annually  an  account 
of  the  claims  awarded  or  approved  by  them,  and  the  amount  of  money 
awarded  or  paid  in  settlement  thereof. 

4.  A  committee  on  County  Accounts,  to  consist  of  five  members  of  the 
council. 

5.  A  committee  on  Finance,  to  consist  of  seven  members  of  the  council, 
to  whom  shall  be  referred  all  applications  for  expenditure  which  involves  a 
loan. 

6.  A  committee  on  Inspection  of  Prisons,  to  consist  of  five  members  of 
the  council. 

7.  A  committee  on  Jitney  Licenses,  to  consist  of  five  members  of  council. 

8.  A  committee  on  Legislature  Matters,  to  consist  of  five  members  of 
the  council,  who  shall,  unless  otherwise  ordered,  appear  before  the 
committees  of  the  General  Court  and  represent  the  interest  of  the  city; 
provided,  said  committee  shall  not  appear  unless  authorized  by  vote  of  the 
city  council,  and  shall  not,  unless  directed  so  to  do  by  the  city  council, 
oppose  any  legislation  petitioned  for  by  the  preceding  city  council. 

9.  A  committee  on  Ordinances,  to  consist  of  seven  members  of  the 
council,  to  whom  shall  be  referred  all  ordinances  or  orders  concerning 
ordinances. 

10.  A  committee  en  Parkman  Fund,  to  consist  of  five  members  of  the 
council,  to  whom  shall  be  referred  all  matters  concerning  the  Parkman 
property,  or  the  expenditure  of  the  income  from  the  Parkman  Fund. 

11.  A  committee  on  Printing,  to  consist  of  five  members  of  the  council, 
who  shall  have  the  charge  of  all  printing,  advertising  or  publishing  ordered 


RULES  OF  THE   CITY   COUNCIL.  17 

by  the  city  council  as  one  of  its  contigent  or  incidental  expenses,  and  the 
supply  of  all  stationery  or  binding  for  the  same  purpose.  The  committee 
shall  fix  the  number  of  copies  to  be  printed  of  any  document  printed  as 
above,  the  minimum,  however,  tc  be  four  hundred;  and  they  shall  have 
the  right  to  make  rules  and  regulations  for  the  care,  custody  and  distribu- 
tion of  all  documents,  books,  pamphlets  and  maps  by  the  city  messenger. 

12.  A  committee  on  Public  Lands,  to  consist  of  five  members  of  the 
council,  to  whom  shall  be  referred  all  matters  relating  to  public  lands. 

13.  A  committee  on  Rules,  to  consist  of  five  members  of  the  council, 
to  consider  all  matters  concerning  the  rules,  and  to  whom  shall  be  referred 
all  resolutions  expressing  opinions,  principles,  facts  or  purposes. 

14.  A  committee  on  Soldiers'  Relief,  to  consist  of  five  members  of  the 
council,  who  shall  determine  the  amount  of  aid  to  be  allowed  to  soldiers 
and  sailors  and  their  families  and  submit  a  schedule  of  the  same  to  the 
city  council  monthly. 

Order  of  Business. 
Rule  25.     At  every  regular  meeting  of  the  council  the  order  of  busi- 
ness shall  be  as  follows: 

1.  Communications  from  his  Honor  the  Mayor. 

2.  Presentation  of  petitions,  memorials  and  remonstrances. 

3.  Reports  of  city  officers,  etc. 

4.  Unfinished  business  of  preceding  meetings. 

5.  Reports  of  committees. 

6.  Motions,  orders  and  resolutions. 

Spectators. 

Rule  26.  No  person,  except  a  member  of  the  council,  shall  be  permitted 
to  occupy  the  seat  of  any  member  while  the  council  is  in  session. 

Rule  27.  No  person,  excepting  heads  of  departments,  officials  con- 
nected with  the  city  council,  and  reporters,  shall  be  allowed  in  the  ante- 
rooms or  upon  the  floor  of  the  council  chamber  while  the  council  is  in 
session.  Spectators  will  be  allowed  in  the  gallery  of  the  council  chamber 
when  the  council  is  in  session,  and  no  one  will  be  admitted  to  said  gallery 
after  the  seats  are  occupied.     The  city  messenger  shall  enforce  this  rule. 

Burial  Grounds. 
Rule  28.     No  permission  for  the  use  of  land  for  the  purpose  of  burial 
shall  be  granted  until  a  public  hearing  shall  have  been  given  by  the  execu- 
tive committee  of  the  city  council  on  the  application  for  such  permission, 
after  due  notice  has  been  served  upon  abuttors. 

Smoking  in  the  Council  Chamber. 
Rule  29.     No  smoking  shall  be  allowed  in  the  council  chamber  when 
the  council  is  in  session. 


18  MUNICIPAL  REGISTER. 


Committee  Meetings. 
Rule  30.  No  meeting  of  any  committee  shall,  without  the  consent  of 
all  the  members  thereof,  be  called  upon  less  notice  than  twenty-four  hours 
from  the  time  the  clerk  shall  have  mailed  the  notices  or  dispatched  them 
by  special  messenger,  provided,  however,  that  meetings  of  the  executive 
committee  may  be  held  in  the  recess  period  of  any  meeting  of  the  council 
without  such  consent  or  notice.  No  committee,  unless  authorized  by  an 
order  of  the  city  council,  shall  incur  any  expense.  No  committee  meetings 
shall  be  called  later  than  one  hour  immediately  preceding  the  time  set  for 
any  regular  meeting  of  the  city  council,  nor  shall  any  committee  remain  in 
session  later  than  the  hour  named  for  any  such  regular  meeting. 

Form  of  Votes. 
Rule  31.     In  all  votes  the  form  of  expression  shall  be  "Ordered"  for 
everything  by  way  of  command,  and  the  form  shall  be   "Resolved"  for 
everything  expressing  opinions,  principles,  facts  or  purposes. 

Transfers. 
Rule  32.     Every  application  for  an  appropriation  to  be  provided  for  by 
transfer  shall  be  referred  to  the  executive  committee  unless  otherwise 
ordered,  and  no  such  appropriation  shall  be  made  until  the  said  committee 
has  reported  thereon. 

Amendment  and  Suspension. 
Rule  33.     The  foregoing  rules  shall  not  be  altered,  amended,  suspended 
or  repealed  at  any  time,  except  by  the  votes  of  two-thirds  of  the  members 
of  the  city  council  present  and  voting  thereon. 


AMENDED   CITY   CHARTER.  19 


AMENDED    CITY    CHARTER   OF    1909. 

[With  footnotes  as  to  Amendments  in  1910,  1912,  1914,  1918,  1919,  1921 

and  1922.1 


The  Mayor  and  City  Council. 

Section  1.  The  terms  of  office  of  the  mayor  and  the  members  of  both 
branches  of  the  present  city  council  of  the  city  of  Boston  and  of  the 
street  commissioner  whose  term  would  expire  on  the  first  Monday  of 
January,  nineteen  hundred  and  ten,  are  hereby  extended  to  ten  o'clock 
a.m.  on  the  first  Monday  of  February,  nineteen  hundred  and  ten,  and 
at  that  time  the  said  city  council  and  both  branches  thereof  and  the 
positions  of  city  messenger,  clerk  of  the  common  council,  clerk  of  com- 
mittees, assistant  clerk  of  committees,  and  their  subordinates  shall  be 
abolished.  The  officials  whose  terms  of  office  are  hereby  extended  shall, 
for  the  extended  term,  receive  a  compensation  equal  to  one-twelfth  of  the 
annual  salaries  now  paid  to  them  respectively.  The  mayor  and  city 
council  elected  in  accordance  with  the  provisions  of  this  act,  and  their 
successors,  shall  thereafter  have  all  the  powers  and  privileges  conferred, 
and  be  subject  to  all  the  duties  and  obligations  imposed  by  law  upon 
the  city  council  or  the  board  of  aldermen,  acting  as  such  or  as  county 
commissioners  or  in  any  capacity,  except  as  herein  otherwise  provided. 
Wherever  in  this  act  the  phrase  "mayor  and  city  council"  appears,  it 
shall  be  understood  as  meaning  the  mayor  and  city  council  acting  on  and 
after  the  first  Monday  of  February,  nineteen  hundred  and  ten,  under  the 
provisions  of  this  and  the  three  following  sections.  The  city  council  may, 
subject  to  the  approval  of  the  mayor,  from  time  to  time  establish  such 
offices,  other  than  that  of  city  clerk,  as  it  may  deem  necessary  for  the 
conduct  of  its  affairs  and  at  such  salaries  as  it  may  determine,  and  abolish 
such  offices  or  alter  such  salaries;  and  without  such  approval  may  fill 
the  offices  thus  established  and  remove  the  incumbents  at  pleasure. 

Sect.  2.  The  mayor  from  time  to  time  may  make  to  the  city  council 
in  the  form  of  an  ordinance  or  loan  order  filed  with  the  city  clerk  such 
recommendations  other  than  for  school  purposes  as  he  may  deem  to  be  for 
the  welfare  of  the  city.  The  city  council  shall  consider  each  ordinance  or 
loan  order  presented  by  the  mayor  and  shall  either  adopt  or  reject  the 
same  within  sixty  days  after  the  date  when  it  is  filed  as  aforesaid.  If  the 
said  ordinance  or  loan  order  is  not  rejected  within  said  sixty  days  it  shall 

Note. —  The  Amended  City  Charter  is  contained  in  Chap.  486,  Acts  of 
1909,  consisting  of  63  sections.  Sees.  35  to  44,  inclusive,  are  omitted, 
as  these  concern  the  alternative  amendments  which  became  inoperative 
on  the  adoption  of  Plan  2  by  the  voters  in  the  State  election,  November  2, 
1909. 


20  MUNICIPAL  REGISTER. 

be  in  force  as  if  adopted  by  the  city  council  unless  previously  withdrawn 
by  the  mayor.  Nothing  herein  shall  prevent  the  mayor  from  again 
presenting  an  ordinance  or  loan  order  which  has  been  rejected  or  with- 
drawn. The  city  council  may  originate  an  ordinance  or  loan  order  and 
may  reduce  or  reject  any  item  in  any  loan  and,  subject  to  the  approval 
of  the  mayor,  may  amend  an  ordinance.  All  sales  of  land  other  than 
school  lands,  all  appropriations  for  the  purchase  of  land  other  than  for 
school  purposes,  and  all  loans  voted  by  the  city  council  shall  require  a 
vote  of  two  thirds  of  all  the  members  of  the  city  council;  and  shall  be 
passed  only  after  two  separate  readings  and  by  two  separate  votes,  the 
second  of  said  readings  and  votes  to  be  had  not  less  than  fourteen  days 
after  the  first.  No  amendment  increasing  the  amount  of  land  to  be  sold 
or  the  amount  to  be  paid  for  the  purchase  of  land,  or  the  amount  of  loans, 
or  altering  the  disposition  of  purchase  money  or  of  the  proceeds  of  loans 
shall  be  made  at  the  time  of  the  second  reading  and  vote. 

Sect.  3.  All  appropriations,  other  than  for  school  purposes,  to  be 
met  from  taxes,  revenue,  or  any  source  other  than  loans  shall  originate 
with  the  mayor,  who  within  thirty  days  after  the  beginning  of  the 
fiscal  year  shall  submit  to  the  city  council  the  annual  budget  of  the  current 
expenses  of  the  city  and  county,  and  may  submit  thereafter  supplemen- 
tary budgets  until  such  time  as  the  tax  rate  for  the  year  shall  have  been 
fixed.  The  city  council  may  reduce  or  reject  any  item,  but  without  the 
approval  of  the  mayor  shall  not  increase  any  item  in,  nor  the  total  of  a 
budget,  nor  add  any  item  thereto,  nor  shall  it  originate  a  budget.  It 
shall  be  the  duty  of  the  city  and  county  officials,  when  requested  by  the 
mayor,  to  submit  forthwith  in  such  detail  as  he  may  require  estimates 
for  the  next  fiscal  year  of  the  expenditures  of  the  department  or  office 
under  their  charge,  which  estimates  shall  be  transmitted  to  the  city  council. 

The  city  auditor  may,  with  the  approval  in  each  instance  of  the  mayor, 
at  any  time  make  transfers  from  the  appropriation  for  current  expenses 
of  one  division  of  a  department  to  the  appropriation  for  current  expenses 
of  any  other  division  of  the  same  department,  and  from  the  reserve  fund 
to  any  appropriation  for  the  current  expenses  of  a  department;  and  may 
also,  with  the  approval  of  the  mayor,  at  any  time  between  December  first 
and  February  first,  make  transfers  from  any  appropriation  to  any  other 
appropriation:  provided,  however,  that  no  money  raised  by  loan  shall  be 
transferred  to  any  appropriation  from  income  or  taxes.  He  may  also 
with  such  approval  apply  any  of  the  income  and  taxes  not  disposed  of 
in  closing  the  accounts  for  the  financial  year  in  such  manner  as  he  may 
determine. 

Sect.  4.  Every  appropriation,  ordinance,  order,  resolution  and  vote 
of  the  city  council,  except  votes  relating  to  its  own  internal  affairs,  shall  be 
presented  to  the  mayor,  who  shall  make  or  cause  to  be  made  a  written 
record  of  the  time  and  place  of  presentation,  and  it  shall  be  in  force  if 
he  approves  the  same  within  fifteen  days  after  it  shall  have  been  presented 
to  him,  or  if  the  same  is  not  returned  by  him  with  his  objections  thereto 


AMENDED   CITY   CHARTER.  21 

in  writing  within  said  period  of  fifteen  days.  If  within  said  period  said 
appropriation,  ordinance,  order,  resolution,  or  vote  is  returned  by  the 
mayor  to  the  city  council  by  filing  the  same  with  the  city  clerk  with  his 
objections  thereto  the  same  shall  be  void.  If  the  same  involves  the  expen- 
diture of  money,  the  mayor  may  approve  some  of  the  items  in  whole  or 
in  part  and  disapprove  other  of  the  items  in  whole  or  in  part;  and  such 
items  or  parts  of  items  as  he  approves  shall  be  in  force,  and  such  items  or 
parts  of  items  as  he  disapproves  shall  be  void. 

Sect.  5.  Except  as  otherwise  provided  in  this  act,  the  organization, 
powers,  and  duties  of  the  executive  departments  of  the  city  shall  remain 
as  constituted  at  the  time  when  this  section  takes  effect;  but  the  mayor 
and  city  council  at  any  time  may  by  ordinance  reorganize,  consolidate, 
or  abolish  departments  in  whole  or  in  part;  transfer  the  duties,  powers, 
and  appropriations  of  one  department  to  another  in  whole  or  in  part; 
and  establish  new  departments;  and  may  increase,  reduce,  establish  or 
abolish  salaries  of  heads  of  departments,  or  members  of  boards.  Nothing 
in  this  act  shall  authorize  the  abolition  or  the  taking  away  of  any  of 
the  powers  or  duties  as  established  by  law  of  the  assessing  department, 
building  department,  board  of  appeal,  children's  institutions  department, 
election  department,  fire  department,  Franklin  Foundation,  hospital 
department,  library  department,  overseers  of  the  poor,  schoolhouse 
department,  school  committee,  or  any  department  in  charge  of  an  official 
or  officials  appointed  by  the  governor,  nor  the  abolition  of  the  health 
department. 

Sect.  6.  No  contract  for  lighting  the  public  streets,  parks,  or  alleys, 
or  for  the  collection,  removal,  or  disposal  of  refuse,  extending  over  a 
period  of  more  than  one  year  from  the  date  thereof,  shall  be  valid  without 
the  approval  of  the  mayor  and  the  city  council  after  a  public  hearing 
held  by  the  city  council,  of  which  at  least  seven  days'  notice  shall  have 
been  given  in  the  City  Record. 

Sect.  7.  The  city  council  at  any  time  may  request  from  the  mayor 
specific  information  on  any  municipal  matter  within  its  jurisdiction, 
and  may  request  his  presence  to  answer  written  questions  relating  thereto 
at  a  meeting  to  be  held  not  earlier  than  one  week  from  the  date  of  the 
receipt  of  said  questions,  in  which  case  the  mayor  shall  personally,  or 
through  a  head  of  a  department  or  a  member  of  a  board,  attend  such 
meeting  and  publicly  answer  all  such  questions.  The  person  so  attend- 
ing shall  not  be  obliged  to  answer  questions  relating  to  any  other  matter. 
The  mayor  at  any  time  may  attend  and  address  the  city  council  in  person 
or  through  the  head  of  a  department,  or  a  member  of  a  board,  upon  such 
subject  as  he  may  desire. 

Sect.  8.  Neither  the  city  council,  nor  any  member  or  committee, 
officer,  or  employee  thereof  shall,  except  as  otherwise  provided  in  this 
act,  directly  or  indirectly  on  behalf  of  the  city  or  of  the  county  of  Suf- 
folk take  part  in  the  employment  of  labor,  the  making  of  contracts, 
the  purchase  of  materials,  supplies  or  real  estate;    nor  in  the  construe- 


22  MUNICIPAL  REGISTER. 

tion,  alteration,  or  repair  of  any  public  works,  buildings,  or  other  prop- 
erty; nor  in  the  care,  custody,  and  management  of  the  same;  nor  in  the 
conduct  of  the  executive  or  administrative  business  of  the  city  or  county ; 
nor  in  the  appointment  or  removal  of  any  municipal  or  county  employee; 
nor  in  the  expenditure  of  public  money  except  such  as  may  be  necessary 
for  the  contingent  and  incidental  expenses  of  the  city  council.  The  pro- 
visions of  this  section  shall  not  affect  the  powers  or  duties  of  the  city  coun- 
cil as  the  successor  of  the  present  board  of  aldermen  relative  to  state 
or  military  aid  and  soldiers'  relief. 

It  shall  be  unlawful  for  the  mayor  or  for  a  member  of  the  city  coun- 
cil or  for  any  officer  or  employee  of  the  city  or  of  the  county  of  Suffolk 
or  for  a  member  of  the  finance  commission  directly  or  indirectly  to  make 
a  contract  with  the  city  or  with  the  county  of  Suffolk,  or  to  receive  any 
commission,  discount,  bonus,  gift,  contribution  or  reward  from  or  any 
share  in  the  profits  of  any  person  or  corporation  making  or  performing 
such  contract,  unless  such  mayor,  member  of  the  city  council,  officer, 
or  employee  or  member  of  the  finance  commission  immediately  upon 
learning  of  the  existence  of  such  contract  or  that  such  contract  is  pro- 
posed, shall  notify  in  writing  the  mayor,  city  council,  and  finance  com- 
mission of  such  contract  and  of  the  nature  of  his  interest  in  such  contract 
and  shall  abstain  from  doing  any  official  act  on  behalf  of  the  city  in  reference 
thereto.  In  case  of  such  interest  on  the  part  of  an  officer  whose  duty  it 
is  to  make  such  contract  on  behalf  of  the  city,  the  contract  may  be  made 
by  any  other  officer  of  the  city  duly  authorized  thereto  by  the  mayor, 
or  if  the  mayor  has  such  interest  by  the  city  clerk:  -provided,  however, 
that  when  a  contractor  with  the  city  or  county  is  a  corporation  or  voluntary 
association,  the  ownership  of  less  than  five  per  cent  of  the  stock  or  shares 
actually  issued  shall  not  be  considered  as  being  an  interest  in  the  contract 
within  the  meaning  of  this  act,  and  such  ownership  shall  not  affect  the 
validity  of  the  contract,  unless  the  owner  of  such  stock  or  shares  is  also 
an  officer  or  agent  of  the  corporation  or  association,  or  solicits  or  takes 
part  in  the  making  of  the  contract. 

A  violation  of  any  provision  of  this  section  shall  render  the  contract 
in  respect  to  which  such  violation  occurs  voidable  at  the  option  of  the 
city  or  county.  Any  person  violating  the  provisions  of  this  section  shall 
be  punished  by  a  fine  of  not  more  than  one  thousand  dollars,  or  by 
imprisonment  for  not  more  than  one  year,  or  both.  Chapter  five  hundred 
and  twenty-two  of  the  acts  of  the  year  nineteen  hundred  and  eight  is 
hereby  repealed. 

The  Executive  Department. 
Sect.  9.  All  heads  of  departments  and  members  of  municipal  boards, 
including  the  board  of  street  commissioners,  as  their  present  terms  of 
office  expire  (but  excluding  the  school  committee  and  those  officials  by 
law  appointed  by  the  governor),  shall  be  appointed  by  the  mayor  with- 
out confirmation  by  the  city  council.     They  shall  be  recognized  experts 


AMENDED   CITY   CHARTER.  23 

in  such  work  as  may  devolve  upon  the  incumbents  of  said  offices,  or 
persons  specially  fitted  by  education,  training  or  experience  to  perform 
the  same,  and  (except  the  election  commissioners,  who  shall  remain  sub- 
ject to  the  provisions  of  existing  laws)  shall  be  appointed  without  regard 
to  party  affiliation  or  to  residence  at  the  time  of  appointment  except  as 
hereinafter  provided. 

Sect.  10.*  In  making  such  appointments  the  mayor  shall  sign  a 
certificate  in  the  following  form: 

CERTIFICATE  OF  APPOINTMENT. 
I  appoint  (Name  of  Appointee)  to  the  position  of  (Name  of  Office)  and  I  certify  that 
in  my  opinion  he  is  a  recognized  expert  in  the  work  which  will  devolve  upon  him,  and 
that  I  make  the  appointment  solely  in  the  interest  of  the  city.  Mayor. 

Or  in  the  following  form,  as  the  case  may  be: 

CERTIFICATE  OF  APPOINTMENT. 
I  appoint  (Name  of  Appointee)  to  the  position  of  (Name  of  Office)  and  I  certify  that 
in  my  opinion  he  is  a  person  specially  fitted  by  education,  training,  or  experience  to  perform 
the  duties  of  said  office,  and  that  I  make  the  appointment  solely  in  the  interest  of  the  city. 

Mayor. 

The  certificate  shall  be  filed  with  the  city  clerk,  who  shall  thereupon 
forward  a  certified  copy  to  the  civil  service  commission.  The  commis- 
sion shall  immediately  make  a  careful  inquiry  into  the  qualifications 
of  the  nominee  under  such  rules  as  they  may,  with  the  consent  of  the 
governor  and  council,  establish,  and,  if  they  conclude  that  he  is  a  com- 
petent person  with  the  requisite  qualifications,  they  shall  file  with  the 
city  clerk  a  certificate  signed  by  at  least  a  majority  of  the  commission 
that  they  have  made  a  careful  inquiry  into  the  qualifications  of  the 
appointee,  and  that  in  their  opinion  he  is  a  recognized  expert,  or  that 
he  is  qualified  by  education,  training  or  experience  for  said  office,  as 
the  case  may  be,  and  that  they  approve  the  appointment.  Upon  the 
fifing  of  this  certificate  the  appointment  shall  become  operative,  subject 
however  to  all  provisions  of  law  or  ordinance  in  regard  to  acceptance 
of  office,  oath  of  office,  and  the  filing  of  bonds.  If  the  commission  does 
not  within  thirty  days  after  the  receipt  of  such  notice  file  said  certificate 
with  the  city  clerk  the  appointment  shall  be  void. 

Sect.  11.  The  civil  service  commission  is  authorized  to  incur  in 
carrying  out  the  foregoing  provisions  such  reasonable  expense  as  may  be 
approved  by  the  governor  and  council;  the  same  to  be  paid  by  the 
commonwealth,  which  upon  demand  shall  be  reimbursed  by  the  city  of 
Boston. 

Sect.  12.  A  vacancy  in  any  office  to  which  the  provisions  of  section 
nine  of  this  act  apply,  shall  be  filled  by  the  mayor  under  the  provisions 

*  Sect.  10,  amended  by  Chap.  550,  Acts  of  1912,  now  provides  that  if 
an  appointee  is  accused  of  a  crime,  misdemeanor  or  act  of  dishonesty,  he 
has  a  right  to  a  hearing,  where  full  opportunity  shall  be  given  to  explain 
or  refute  the  charge. 


24  MUNICIPAL  REGISTER. 

of  said  section  and  pending  a  permanent  appointment  he  shall  designate 
some  other  head  of  a  department  or  member  of  a  board  to  discharge 
the  duties  of  the  office  temporarily. 

Sect.  13.  Members  of  boards  shall  be  appointed  for  the  terms  estab- 
lished by  law  or  by  ordinance.  Heads  of  departments  shall  be  .appointed 
for  terms  of  four  years  beginning  with  the  first  day  of  May  of  the  year 
in  which  they  are  appointed  and  shall  continue  thereafter  to  hold  office 
during  the  pleasure  of  the  mayor. 

Sect.  14.  The  mayor  may  remove  any  head  of  a  department  or 
member  of  a  board  (other  than  the  election  commissioners,  who  shall 
remain  subject  to  the  provisions  of  existing  laws)  by  filing  a  written 
statement  with  the  city  clerk  setting  forth  in  detail  the  specific  reasons 
for  such  removal,  a  copy  of  which  shall  be  delivered  or  mailed  to  the 
person  thus  removed,  who  may  make  a  reply  in  writing,  which,  if  he 
desires,  may  be  filed  with  the  city  clerk;  but  such  reply  shall  not  affect 
the  action  taken  unless  the  mayor  so  determines.  The  provisions  of  this 
section  shall  not  apply  to  the  school  committee  or  to  any  official  by  law 
appointed  by  the  governor. 

Sect.  15.  The  positions  of  assistants  and  secretary  authorized  by 
section  twenty  of  chapter  four  hundred  and  forty-nine  of  the  acts  of  the 
year  eighteen  hundred  and  ninety-five  except  those  in  the  election  depart- 
ment are  hereby  abolished,  and  except  as  aforesaid  the  said  section  is 
hereby  repealed. 

The  civil  service  laws  shall  not  apply  to  the  appointment  of  the  mayor's 
secretaries,  nor  of  the  stenographers,  clerks,  telephone  operators  and 
messengers  connected  with  his  office,  and  the  mayor  may  remove  such 
appointees  without  a  hearing  and  without  making  a  statement  of  the 
cause  for  their  removal. 

Sect.  16.  No  official  of  said  city,  except  in  case  of  extreme  emer- 
gency involving  the  health  or  safety  of  the  people  or  their  property,  shall 
expend  intentionally  in  any  fiscal  year  any  sum  in  excess  of  the  appro- 
priations duly  made  in  accordance  with  law,  nor  involve  the  city  in  any 
contract  for  the  future  payment  of  money  in  excess  of  such  appropria- 
tion, except  as  provided  in  section  six  of  this  act.  Any  official  who  shall 
violate  the  provisions  of  this  section  shall  be  punished  by  imprisonment 
for  not  more  than  one  year,  or  by  a  fine  of  not  more  than  one  thousand 
dollars,  or  both. 

The  Finance  Commission. 

Sect.  17.  Within  sixty  days  after  the  passage  of  this  act  the  governor 
with  the  advice  and  consent  of  the  council  shall  appoint  a  finance  com- 
mission to  consist  of  five  persons,  inhabitants  of  and  qualified  voters  in 
the  city  of  Boston,  who  shall  have  been  such  for  at  least  three  years 
prior  to  the  date  of  their  appointment,  one  for  the  term  of  five  years, 
one  for  four  years,  one  for  three  years,  one  for  two  years,  and  one  for 
one  year,  and  thereafter  as  the  terms  of  office  expire  in  each  year  one 
member  for  a  term  of  five  years.    Vacancies  in  the  commission  shall  be 


AMENDED   CITY   CHARTER.  25 

filled  for  the  unexpired  term  by  the  governor  with  the  advice  and  consent 
of  the  council.  The  members  of  said  commission  may  be  removed  by 
the  governor  with  the  advice  and  consent  of  the  council  for  such  cause 
as  he  shall  deem  sufficient.  The  chairman  shall  be  designated  by  the 
governor.  His  annual  salary  shall  be  five  thousand  dollars,  which  shall 
be  paid  in  monthly  installments  by  the  city  of  Boston.  The  other  members 
shall  serve  without  pay. 

Sect.  18.  It  shall  be  the  duty  of  the  finance  commission  from  time 
to  time  to  investigate  any  and  all  matters  relating  to  appropriations, 
loans,  expenditures,  accounts,  and  methods  of  administration  affecting 
the  city  of  Boston  or  the  county  of  Suffolk,  or  any  department  thereof, 
that  may  appear  to  the  commission  to  require  investigation,  and 
to  report  thereon  from  time  to  time  to  the  mayor,  the  city  council,  the 
governor,  or  the  general  court.  The  commission  shall  make  an 
annual  report  in  January  of  each  year  to  the  general  court. 

Sect.  19.  Whenever  any  pay  roll,  bill,  or  other  claim  against  the 
city  is  presented  to  the  mayor,  city  auditor,  or  the  city  treasurer,  he  shall, 
if  the  same  seems  to  him  to  be  of  doubtful  validity,  excessive  in  amount, 
or  otherwise  contrary  to  the  city's  interest,  refer  it  to  the  finance  com- 
mission, which  shall  immediately  investigate  the  facts  and  report  thereon; 
and  pending  said  report  payment  shall  be  withheld. 

Sect.  20.*  The  said  commission  is  authorized  to  employ  such  experts, 
counsel,  and  other  assistants,  and  to  incur  such  other  expenses  as  it  may 
deem  necessary,  and  the  same  shall  be  paid  by  said  city  upon  requisi- 
tion by  the  commission,  not  exceeding  in  the  aggregate  in  any  year  the 
sum  of  twenty-five  thousand  dollars,  or  such  additional  sums  as  may  be 
appropriated  for  the  purpose  by  the  city  council,  and  approved  by  the 
mayor.  A  sum  sufficient  to  cover  the  salary  of  the  chairman  of  the  com- 
mission and  the  further  sum  of  at  least  twenty-five  thousand  dollars  to 
meet  the  expenses  as  aforesaid  shall  be  appropriated  each  year  by  said 
city.  The  commission  shall  have  the  same  right  to  incur  expenses  in 
anticipation  of  its  appropriation  as  if  it  were  a  regular  department  of 
said  city. 

Sect.  21.  For  the  purpose  of  enabling  the  said  commission  to  perform 
the  duties  and  carry  out  the  objects  herein  contemplated,  and  to  enable 
the  mayor,  the  city  council,  the  governor  or  the  general  court  to  receive 
the  reports  and  findings  of  said  commission  as  a  basis  for  such  laws, 
ordinances,  or  administrative  orders  as  may  be  deemed  meet,  the  com- 
mission shall  have  all  the  powers  and  duties  enumerated  in  chapter  five 
hundred  and  sixty-two  of  the  acts  of  the  year  nineteen  hundred  and  eight 
and  therein  conferred  upon  the  commission  designated  in  said  act;  but 
counsel  for  any  witness  at  any  public  hearing  may  ask  him  any  pertinent 
question  and  may  offer  pertinent  evidence  through  other  witnesses  subject 
to  cross-examination  by  the  commission  and  its  counsel. 

*  Sect.  20,  amended  by  Chap.  81,  Acts  of  1921,  now  allows  for  Finance 
Commission's  annual  expenses  $35,000  instead  of  $25,000. 


26  MUNICIPAL  REGISTER. 

The  City  Clerk. 
Sect.  22.  The  present  city  clerk  shall  hold  office  for  the  term  for  which 
he  has  been  elected,  and  thereafter  until  his  successor  is  chosen  and  quali- 
fied. In  the  year  nineteen  hundred  and  eleven,  and  every  third  year 
thereafter,  a  city  clerk  shall  be  elected  by  a  majority  of  the  members  of 
the  city  council,  to  hold  office  until  the  first  Monday  in  February  in  the 
third  year  following  his  election,  and  thereafter  until  his  successor  has  been 
duly  chosen  and  qualified,  unless  sooner  removed  by  due  process  of  law. 
The  city  clerk  shall  act  as  clerk  of  the  city  council  established  by  this  act. 

The  City  Auditor. 

Sect.  23.  All  accounts  rendered  to  or  kept  in  the  departments  of  the 
city  of  Boston  or  county  of  Suffolk  shall  be  subject  to  the  inspection 
and  revision  of  the  city  auditor,  and  shall  be  rendered  and  kept  in  such 
form  as  he  shall  prescribe.  The  auditor  may  require  any  person  pre- 
senting for  settlement  an  account  or  claim  against  the  city  or  county 
to  make  oath  before  him  in  such  form  as  he  may  prescribe  as  to  the  accuracy 
of  such  account  or  claim.  The  wilful  making  of  a  false  oath  shall  be 
perjury  and  punishable  as  such.  The  auditor  may  disallow  and  refuse 
to  pay,  in  whole  or  in  part,  any  claim  on  the  ground  that  it  is  fraudulent 
or  unlawful  and  in  that  case  he  shall  file  a  written  statement  of  his  reasons 
for  the  refusal. 

Sect.  24.  Whenever,  in  response  to  an  advertisement  by  any  officer  or 
board  of  the  city  or  county,  a  bid  for  a  contract  to  do  work  or  furnish 
materials  is  sent  or  delivered  to  said  officer  or  board,  a  duplicate  of  the 
same  shall  be  furnished  by  the  bidder  to  the  auditor,  to  be  kept  by  him 
and  not  opened  until  after  the  original  bids  are  opened.  After  the  original 
bids  are  opened,  the  auditor  shall  open  and  examine  the  bids  submitted 
to  him,  and  shall  compare  the  same  with  the  original  bids.  In  case  any 
of  the  bids  submitted  to  the  auditor  differ  from  the  corresponding  original 
bids,  those  submitted  to  the  auditor  shall  be  treated  as  the  original  bids. 
The  contract  shall  not  be  awarded  until  after  both  sets  of  bids  are  opened. 

Sect.  25.  The  auditor  shall  furnish  monthly  to  each  head  of  depart- 
ment a  statement  of  the  unexpended  balance  of  the  appropriation  for  that 
department,  and  he  shall  furnish  to  the  mayor  and  city  council  a  state- 
ment of  the  unexpended  balances  of  all  the  departments.  He  shall 
furnish  quarterly  to  the  city  council  an  itemized  statement  showing 
the  amount  of  money  expended  by  the  mayor  and  the  city  council  for 
contingent  expenses. 

Miscellaneous  Provisions. 
Sect.  26.*     All  loans  issued  by  the  city  after  the  passage  of  this  act 
shall  be  made  payable  in  annual  instalments  in  the  manner  authorized 
by  section  thirteen  of  chapter  twenty-seven  of  the  Revised  Laws   as 

*  Sect.  26  amended  by  Chap.  437,  Acts  of  1910,  which  exempts  all  loans 
issued  for  rapid  transit  construction  from  the  prohibition  as  to  sinking 
funds. 


AMENDED   CITY   CHARTER.  27 

amended  by  section  one  of  chapter  three  hundred  and  forty-one  of  the 
acts  of  the  year  nineteen  hundred  and  eight.  No  sinking  fund  shall  be 
established  for  said  loan.  All  bonds  shall  be  offered  for  sale  in  such 
a  manner  that  the  effect  of  the  premiums,  if  any,  shall  be  to  reduce 
the  total  amount  of  bonds  issued.  No  city  or  county  money  shall  be 
deposited  in  any  bank  or  trust  company  of  which  any  member  of  the  board 
of  sinking  fund  commissioners  of  said  city  is  an  officer,  director,  or  agent. 

Sect.  27.*  Every  officer  and  board  in  charge  of  a  department  of  the 
city  of  Boston  or  county  of  Suffolk  shall  on  or  before  the  fifth  day  of 
May  in  each  year  prepare  and  furnish  to  the  city  auditor  a  list  of  the 
officials  and  employees  under  said  officer  or  board  and  paid  by  the  city 
or  county  on  the  thirtieth  day  of  April  preceding.  Such  lists  shall  give 
the  names,  residence  by  street  and  ward,  designation,  compensation, 
and  date  of  election  or  appointment  of  each  of  said  officials  and  employees 
and  the  date  when  each  first  entered  the  employ  of  the  city  or  county. 
It  shall  be  the  duty  of  the  city  auditor  to  verify  said  lists  by  the  pay  rolls ; 
and  when  verified  the  said  lists  shall  be  printed  by  the  superintendent 
of  printing  as  a  city  document. 

Sect.  28.  The  jurisdiction  now  exercised  by  the  board  of  aldermen 
concerning  the  naming  of  streets,  the  planting  and  removal  of  trees  in 
the  public  ways,  the  issue  of  permits  or  licenses  for  coasting,  the  storage 
of  gasoline,  oil,  and  other  inflammable  substances  or  explosive  com- 
pounds and  the  use  of  the  public  ways  for  any  permanent  or  temporary 
obstruction  or  projection  in,  under,  or  over  the  same,  including  the  location 
of  conduits,  poles,  and  posts  for  telephone,  telegraph,  street  railway,  or 
illuminating  purposes,  is  hereby  vested  in  the  board  of  street  commis- 
sioners, to  be  exercised  by  said  board  with  the  approval  in  writing  of  the 
mayor;  and  the  mayor  and  city  council  shall  have  authority  to  fix  by 
ordinance  the  terms  by  way  of  cash  payment,  rent,  or  otherwise,  upon 
which  permits  or  licenses  for  the  storage  of  gasoline  or  oil,  or  other  inflam- 
mable substances  or  explosive  compounds,  and  the  construction  or  use 
of  coal  holes,  vaults,  bay  windows,  and  marquises,  in,  under,  or  over  the 
public  ways  shall  be  issued. 

Sect.  29.  Within  ninety  days  after  the  passage  of  this  act  and  there- 
after there  shall  be  published  at  least  once  a  week  and  distributed  and 
sold  under  the  direction  of  the  mayor  and  on  terms  to  be  fixed  by  the 
city  council  and  approved  by  the  mayor  a  paper  to  be  known  as  the  City 
Record.  All  advertising,  whether  required  by  law  or  not,  with  reference 
to  the  purchase  or  taking  of  land,  contracts  for  work,  materials,  or  supplies, 
the  sale  of  bonds,  or  the  sale  of  property  for  non-payment  of  taxes  shall 
appear  exclusively  in  said  paper;  a  list  of  all  contracts  of  one  thousand 
dollars  or  more,  as  awarded,  with  the  names  of  bidders,  and  the  amount  of 

*  Sect.  27  amended  by  Chap.  168,  Spec.  Acts  of  1919,  changing  the 
date  from  April  30  to  June  1  for  the  annual  listing  of  officials  and  employees, 
also  by  Chap.  133,  Acts  of  1922,  directing  the  City  auditor  to  keep  a  copy 
of  said  list  open  for  public  inspection,  and  that  it  be  printed  as  a  public 
document  in  1923  and  every  two  years  thereafter. 


28  MUNICIPAL  REGISTER. 

the  bids;  appointments  by  the  mayor;  and  changes  in  the  number  and 
compensation  of  employees  in  each  department,  shall  be  published  in  the 
City  Record.  The  proceedings  of  the  city  council  and  school  committee 
together  with  all  communications  from  the  mayor,  shall  be  published  in 
the  City  Record. 

Sect.  30.  Every  officer  or  board  in  charge  of  a  department  in  said 
city,  when  authorized  to  erect  a  new  building  or  to  make  structural 
changes  in  an  existing  building,  shall  make  contracts  therefor,  not  exceed- 
ing five,  each  contract  to  be  subject  to  the  approval  of  the  mayor;  and 
when  about  to  do  any  work  or  to  make  any  purchase,  the  estimated 
cost  of  which  alone,  or  in  conjunction  with  other  similar  work  or  pur- 
chase which  might  properly  be  included  in  the  same  contract,  amounts 
to  or  exceeds  one  thousand  dollars,  shall,  unless  the  mayor  gives  written 
authority  to  do  otherwise,  invite  proposals  therefor  by  advertisement  in 
the  City  Record.  Such  advertisement  shall  state  the  time  and  place  for 
opening  the  proposals  in  answer  to  said  advertisement,  and  shall  reserve 
the  right  to  the  officer  or  board  to  reject  any  or  all  proposals.  No  authority 
to  dispense  with  advertising  shall  be  given  by  the  mayor  unless  the  said 
officer  or  board  furnishes  him  with  a  signed  statement  which  shall  be 
published  in  the  City  Record  giving  in  detail  the  reasons  for  not  inviting 
bids  by  advertisement. 

Sect.  31.  At  the  request  of  any  department,  and  with  the  approval 
of  the  mayor  the  board  of  street  commissioners,  in  the  name  of  the  city, 
may  take  in  fee  for  any  municipal  purpose  &ny  land  within  the  limits  of 
the  city,  not  already  appropriated  to  public  use.  Whenever  the  price 
proposed  to  be  paid  for  a  lot  of  land  for  any  municipal  purpose  is  more 
than  twenty-five  per  cent  higher  than  its  average  assessed  valuation  dur- 
ing the  previous  three  years,  said  land  shall  not  be  taken  by  purchase 
but  shall  be  taken  by  right  of  eminent  domain  and  paid  for  in  the  manner 
provided  for  the  taking  of  and  the  payment  of  damages  for  land  for  high- 
ways in  said  city.  No  land  shall  be  taken  until  an  appropriation  by  loan 
or  otherwise  for  the  general  purpose  for  which  land  is  needed  shall  have 
been  made  by  the  mayor  and  city  council  by  a  two  thirds  vote  of  all  its 
members;  or  in  case  of  land  for  school  purposes  by  the  school  committee 
and  schoolhouse  department  in  accordance  with  law;  nor  shall  a  price 
be  paid  in  excess  of  the  appropriation,  unless  a  larger  sum  is  awarded 
by  a  court  of  competent  jurisdiction.  All  proceedings  in  the  taking  of 
land  shall  be  under  the  advice  of  the  law  department,  and  a  record  thereof 
shall  be  kept  by  said  department. 

Sect.  32.*  The  first  municipal  election  under  this  act  shall  take 
place  on  the  first  Tuesday  after  the  second  Monday  in  January  in  the 
year  nineteen  hundred  and  ten,  and  thereafter   the   regular  municipal 

*  Sect.  32  amended  by  Chap.  730,  §  1,  Acts  of  1914,  fixing  date  of  annual 
municipal  election  on  the  sixth  Tuesday  after  the  state  election.  Sect.  32 
again  amended  (by  Chap.  288,  Acts  of  1921)  fixing  date  of  municipal 
election  on  the  first  Tuesday  after  the  second  Monday  in  December. 


AMENDED   CITY   CHARTER.  29 

elections  in  each  year  in  said  city  shall  be  held  on  the  first  Tuesday  after 
the  second  Monday  in  January. 

Sect.  33.  The  fiscal  year  in  said  city  shall  begin  on  February  first 
and  shall  end  on  the  thirty-first  day  of  January  next  following;  and  the 
municipal  year  shall  hereafter  begin  on  the  first  Monday  in  February  and 
shall  continue  until  the  first  Monday  of  the  February  next  following. 
The  present  terms  of  office  of  members  of  the  school  committee  are  hereby 
extended  to  the  first  Monday  of  February  in  the  years  in  which  their 
terms  respectively  expire,  and  hereafter  the  terms  of  office  of  members 
of  the  school  committee  shall  begin  with  the  first  Monday  of  February 
following  their  election.  The  members  of  the  school  committee  hereafter 
shall  meet  and  organize  annually  on  the  first  Monday  of  February. 

Sect.  34.  In  Boston  beginning  with  the  current  year  political  committees 
shall  be  elected  at  the  state  primaries  instead  of  at  the  municipal  primaries. 


The  Mayor. 

Sect.  45.*  The  mayor  of  the  city  of  Boston  shall  be  elected  at  large 
to  hold  office  for  the  term  of  four  years  from  the  first  Monday  in  February 
following  his  election  and  until  his  successor  is  chosen  and  qualified, 
except  as  hereinafter  provided. 

Sect.  46.  (Repealed  by  Chap.  94,  Special  Acts  of  1918.  This  section 
provided  for  the  recall  of  the  Mayor.) 

Sect.  47.  If  a  vacancy  occurs  in  the  office  of  mayor  within  two  months 
prior  to  a  regular  municipal  election  other  than  an  election  for  mayor, 
or  within  four  months  after  any  regular  municipal  election,  the  city  council 
shall  forthwith  order  a  special  election  for  a  mayor  to  serve  for  the  unex- 
pired term,  subject  if  the  vacancy  occurs  in  the  first  or  second  year  of  the 
mayor's  term  to  recall  under  the  provisions  of  the  preceding  section.  If 
such  vacancy  occurs  at  any  other  time  there  shall  be  an  election  for  mayor 
at  the  municipal  election  held  in  Januaryf  next  following,  for  the  term 
of  four  years,  subject  to  recall  as  aforesaid.  In  the  case  of  the  decease, 
inability,  absence  or  resignation  of  the  mayor,  and  whenever  there  is  a 
vacancy  in  the  office  from  any  cause,  the  president  of  the  city  council 
while  said  cause  continues  or  until  a  mayor  is  elected  shall  perform  the 
duties  of  mayor.  If  he  is  also  absent  or  unable  from  any  cause  to  perform 
such  duties  they  shall  be  performed  until  the  mayor  or  president  of  the 
city  council  returns  or  is  able  to  attend  to  said  duties  by  such  member  of 
the  city  council  as  that  body  may  elect,  and  until  such  election  by  the  city 
clerk.  The  person  upon  whom  such  duties  shall  devolve  shall  be  called 
"acting  mayor"  and  he  shall  possess  the  powers  of  mayor  only  in  matters 

*  *  *  Sections  35  to  44,  inclusive,  are  omitted  because  now  in- 
operative. 

*  Sect.  45  amended  by  Chap.  94,  Special  Acts  of  1918,  providing  that 
the  mayor  shall  not  be  eligible  for  election  for  the  succeeding  term. 

t  January  changed  to  December  by  Chap.  730,  Acts  of  1914,  §§  2  and  3. 


30  MUNICIPAL  REGISTER. 

not  admitting  of  delay,  but  shall  have  no  power  to  make  permanent 
appointments  except  on  the  decease  of  the  mayor. 

The  City  Council. 

Sect.  48.  There  shall  be  elected  at  large  in  said  city  a  city  council 
consisting  of  nine  members.  At  the  first  election  under  this  act  there  shall 
be  elected  nine  members  of  said  city  council.  No  voter  shall  vote  for  more 
than  nine.  The  three  candidates  receiving  the  largest  number  of  votes 
at  said  election  shall  hold  office  for  three  years,  the  three  receiving  the  next 
largest  number  of  votes  shall  hold  office  for  two  years,  the  three  receiving 
the  next  largest  number  of  votes  shall  hold  office  for  one  year.  In  case 
two  or  more  persons  elected  should  receive  an  equal  number  of  votes  those 
who  are  the  seniors  by  age  shall  for  the  division  into  classes  hereby  required 
be  classified  as  if  they  had  received  the  larger  number  of  votes  in  the  order 
of  ages.  Thereafter  at  each  annual  municipal  election  there  shall  be  chosen 
at  large  three  members  of  the  city  council  to  hold  office  for  a  term  of  three 
years.  No  voter  shall  vote  for  more  than  three.  All  said  terms  shall  begin 
with  the  first  Monday  of  February  following  the  election. 

Sect.  49.  Each  member  of  the  city  council  shall  be  paid  an  annual 
salary  of  fifteen  hundred  dollars;  and  no  other  sum  shall  be  paid  from  the 
city  treasury  for  or  on  account  of  any  personal  expenses  directly  or 
indirectly  incurred  by  or  in  behalf  of  any  member  of  said  council. 

Sect.  50.  The  city  council  shall  be  the  judge  of  the  election  and 
qualifications  of  its  members;  shall  elect  from  its  members  by  vote  of  a 
majority  of  all  the  members  a  president  who  when  present  shall  preside 
at  the  meetings  thereof;  shall  from  time  to  time  establish  rules  for  its 
proceedings,  and  shall,  when  a  vacancy  occurs  in  the  office  of  any  member, 
elect  by  vote  of  a  majority  of  all  the  members  a  registered  voter  of  said 
city  to  fill  the  vacancy  for  the  remainder  of  the  municipal  year.  The 
vacancy  for  the  remainder  of  the  unexpired  term  shall  be  filled  at  the  next 
annual  municipal  election,  unless  the  vacancy  occurs  within  two  months 
prior  to  such  municipal  election,  in  which  event  the  city  council  shall 
forthwith  order  a  special  election  to  fill  the  vacancy  for  the  unexpired 
term.  The  member  eldest  in  years  shall  preside  until  the  president  is 
chosen,  and  in  case  of  the  absence  of  the  president,  until  a  presiding 
officer  is  chosen. 

Sect.  51.  All  elections  by  the  city  council  under  any  provision  of  law 
shall  be  made  by  a  viva  voce  vote,  each  member  who  is  present  answering 
to  his  name  when  it  is  called  by  the  clerk  or  other  proper  officer,  and  stating 
the  name  of  the  person  for  whom  he  votes,  or  declining  to  vote  as  the  case 
may  be;  and  the  clerk  or  other  proper  officer  shall  record  every  such  vote. 
No  such  election  shall  be  valid  unless  it  is  made  as  aforesaid. 

Sect.  52.  No  primary  election  or  caucus  for  municipal  offices  shall  be 
held  hereafter  in  the  city  of  Boston,  and  all  laws  relating  to  primary  elec- 
tions and  caucuses  for  such  offices  in  said  city  are  hereby  repealed. 


AMENDED   CITY   CHARTER. 


31 


Sect.  53.*  Any  male  qualified  registered  voter  in  said  city  may  be 
nominated  for  any  municipal  elective  office  in  said  city,  and  his  name  as 
such  candidate  shall  be  printed  on  the  official  ballot  to  be  used  at  the 
municipal  election:  'provided,  that  at  or  before  five  o'clock  p.m.  of  the 
twenty-fifth*  day  prior  to  such  election  nomination  papers  prepared  and 
issued  by  the  election  commissioners,  signed  in  person  by  at  least  five 
thousand  registered  voters  in  said  city  qualified  to  vote  for  such  candi- 
date at  said  election,  shall  be  filed  with  said  election  commissioners,  and 
the  signatures  on  the  same  to  the  number  required  to  make  a  nomination 
are  subsequently  certified  by  the  election  commissioners  as  hereinafter 
provided.  Said  nomination  papers  shall  be  in  substantially  the  following 
form : 

COMMONWEALTH   OF   MASSACHUSETTS. 
CITY   OF   BOSTON 
NOMINATION   PAPER. 
The  undersigned,  registered  voters  of  the  City  of  Boston  qualified  to  vote  for  a  candidate 
for  the  office  named  below,  in  accordance  with  law,  make  the  following  nomination  of 
candidates  to  be  voted  for  at  the  election  to  be  held  in  the  City  of  Boston  on  December 
19     . 


NAME  OF  CANDIDATE. 
(Give  first  or  middle  name  in  full.) 


OFFICE  FOR  WHICH 
NOMINATED. 


RESIDENCE. 
Street  and  number,  if  any. 


SIGNATURES  AND  RESIDENCES  OF  NOMINATORS. 
We  certify  that  we  have  not  subscribed  to  more  nominations  of  candidates  for  this 
office  than  there  are  persons  to  be  elected  thereto.  In  case  of  the  death,  withdrawal, 
or  incapacity  of  any  of  the  above  nominees,  after  written  acceptance  filed  with  the  board 
of  election  commissioners,  we  authorize  (names  of  a  committee  of  not  less  than  five  persons) 
or  a  majority  thereof  as  our  representatives  to  fill  the  vacancy  in  the  manner  prescribed 
by  law. 


SIGNATURES 

OF  NOMINATORS. 

To  be  made  in  person. 

RESIDENCE  MAY  1, 
or,  as  the  case  may  be,  April  1. 

WARD. 

PREC. 

PRESENT 
RESIDENCE. 

ACCEPTANCE   OF   NOMINATION. 
We  accept  the  above  nominations. 

(Signature  of  Nominees.) 

*  Sect.  53  amended  by  Chap.  730,  §  4,  Acts  of  1914  (accepted  by  the 
voters,  November  3,  1914),  so  as  to  require  but  3,000  certified  signatures 
for  nomination  of  mayor  and  2,000  for  nomination  of  city  council  or  school 
committee  member.  Also,  the  twenty-fifth  day  "prior  to  such  election" 
changed  to  the  twenty-first  day. 

Note. —  The  last  clause  of  Sect.  53,  containing  the  jurat,  annulled  in 
1918  by  Chap.  37,  Special  Acts. 


32  MUNICIPAL  REGISTER. 

Sect.  54.*  If  a  candidate  nominated  as  aforesaid  dies  before  the  day 
of  election,  or  withdraws  his  name  from  nomination,  or  is  found  to  be 
ineligible,  the  vacancy  may  be  filled  by  a  committee  of  not  less  than  five 
persons,  or  a  majority  thereof,  if  such  committee  be  named,  and  so  author- 
ized in  the  nomination  papers.  Nomination  papers  shall  not  include 
candidates  for  more  than  one  office  except  that  not  more  than  three  or 
nine,  as  the  case  may  be,  candidates  for  city  council  may  be  included 
in  one  nomination  paper,  and  not  more  than  two  candidates  for  school 
committee  may  be  included  in  one  nomination  paper.  Every  voter  may 
sign  as  many  nomination  papers  for  each  office  to  be  filled  as  there  are 
persons  to  be  elected  thereto  and  no  more.  Nomination  papers  in  each 
year  shall  be  issued  by  the  board  of  election  commissioners  on  and  after 
but  not  before  the  day  next  following  the  state  election. 

Sect.  55.**  Women  who  are  qualified  to  vote  for  a  member  of  the 
school  committee  may  be  nominated  as  and  sign  nomination  papers  for 
candidates  for  that  office  in  the  manner  and  under  the  same  provisions  of 
law  as  men. 

Sect.  56.  The  names  of  candidates  appearing  on  nomination  papers 
shall  when  filed  be  a  matter  of  public  record;  but  the  nomination  papers 
shall  not  be  open  to  public  inspection  until  after  certification.  After 
such  nomination  papers  have  been  filed,  the  election  commissioners  shall 
certify  thereon  the  number  of  signatures  which  are  the  names  of  regis- 
tered voters  in  the  city  qualified  to  sign  the  same.  They  need  not  certify 
a  greater  number  of  names  than  are  required  to  make  a  nomination, 
with  one-fifth  f  of  such  number  added  thereto.  All  such  papers  found 
not  to  contain  a  number  of  names  so  certified  equivalent  to  the  number 
required  to  make  a  nomination  shall  be  invalid.  The  election  commis- 
sioners shall  complete  such  certification  on  or  before  five  o'clock  p.m. 
on  the  sixteenth  J  day  preceding  the  city  election.  Such  certification 
shall  not  preclude  any  voter  from  filing  objections  as  to  the  validity  of 
the  nomination.  All  withdrawals  and  objections  to  such  nominations 
shall  be  filed  with  the  election  commissioners  on  or  before  five  o'clock 
p.m.  on  the  fourteenth  §  day  preceding  the  city  election.  All  substitutions 
to  fill  vacancies  caused  by  withdrawal  or  ineligibility  shall  be  filed  with 
the  election  commissioners  on  or  before  five  o'clock  p.m.  on  the  twelfth 
day  preceding  the  city  election. 

Sect.  57.  The  name  of  each  person  who  is  nominated  in  compliance 
with  law,  together  with  his  residence  and  the  title  and  term  of  the  office 

*  Sect.  54  amended  by  Chap.  730,  §  5,  Acts  of  1914,  so  as  to  limit  the 
number  of  nomination  papers  issued  to  any  candidate  for  mayor  to  300, 
and  to  any  candidate  for  city  council  or  school  committee  to  200. 

f  Changed  to  one-tenth  by  Chap.  730. 

X  Changed  to  fifteenth.  §  Changed  to  thirteenth. 

Sect.  54  again  amended  (by  Chap.  340,  Acts  of  1921)  so  as  to  fix  the 
time  for  issuing  municipal  nomination  papers  on  and  after  the  Wednesday 
following  the  first  Monday  in  November. 

**  Sect.  55,  amended  by  Chap.  65,  Acts  of  1921,  leaving  women  voters 
as  unrestricted  as  men  voters. 


AMENDED   CITY   CHARTER.  33 

for  which  he  is  a  candidate  shall  be  printed  on  the  official  ballots  at  the 
municipal  election,  and  the  names  of  no  other  candidates  shall  be  printed 
thereon.  The  names  of  candidates  for  the  same  office  shall  be  printed 
upon  the  official  ballot  in  the  order  in  which  they  may  be  drawn  by  the 
board  of  election  commissioners,  whose  duty  it  shall  be  to  make  such 
drawing  and  to  give  each  candidate  an  opportunity  to  be  present  thereat 
personally  or  by  one  representative. 

Sect.  58.  No  ballots  used  at  any  annual  or  special  municipal  elec- 
tion shall  have  printed  thereon  any  party  or  political  designation  or  mark, 
and  there  shall  not  be  appended  to  the  name  of  any  candidate  any  such 
party  or  political  designation  or  mark,  or  anything  showing  how  he  was 
nominated  or  indicating  his  views  or  opinions. 

Sect.  59.  On  ballots  to  be  used  at  annual  or  special  municipal  elec- 
tions blank  spaces  shall  be  left  at  the  end  of  each  list  of  candidates  for 
the  different  offices,  equal  to  the  number  to  be  elected  thereto,  in  which 
the  voter  may  insert  the  name  of  any  person  not  printed  on  the  ballot 
for  whom  he  desires  to  vote  for  such  office. 

Sect.  60.  All  laws  not  inconsistent  with  the  provisions  of  this  act, 
governing  nomination  papers  and  nominations  for,  and  elections  of  munici- 
pal officers  in  the  city  of  Boston,  shall  so  far  as  they  may  be  applicable 
govern  the  nomination  papers,  nominations  and  elections  provided  for 
in  this  act.  The  board  of  election  commissioners  shall  be  subject  to 
the  same  penalties  and  shall  have  the  same  powers  and  duties,  where 
not  inconsistent  with  the  provisions  of  this  act,  in  relation  to  nomination 
papers,  preparing  and  printing  ballots,  preparing  for  and  conducting 
elections  and  counting,  tabulating  and  determining  the  votes  cast  under 
the  provisions  of  this  act,  as  they  have  now  in  relation  to  municipal  elec- 
tions in  said  city. 

Sect.  61.  The  provisions  of  this  act  shall  apply  to  any  special  munici- 
pal election  held  after  the  year  nineteen  hundred  and  nine  in  the  city  of 
Boston,  except  that  nomination  papers  for  offices  to  be  filled  at  such 
elections  shall  be  issued  by  the  election  commissioners  on  and  after  the 
day  following  the  calling  of  said  special  election.  Every  special  municipal 
election  shall  be  held  on  a  Tuesday  not  less  than  sixty  days  nor  more 
than  ninety  days  after  the  date  of  the  order  calling  such  special  election. 

Sect.  62.  All  acts  and  parts  of  acts  so  far  as  inconsistent  with  this 
act  are  hereby  repealed;  all  ordinances  and  parts  of  ordinances  so  far  as 
inconsistent  with  this  act  are  hereby  annulled;  and  all  acts  and  parts  of 
acts  affecting  the  city  of  Boston  not  inconsistent  with  the  provisions 
of  this  act  are  continued  in  force:  provided,  however,  that  the  provisions 
of  chapter  four  hundred  and  forty  of  the  acts  of  the  year  nineteen  hundred 
and  nine  shall  not  apply  to  any  election  held  hereunder  prior  to  the  first 

day  of  April  in  the  year  nineteen  hundred  and  ten. 

************  * 

[Approved  June  11,  1909.] 

Note. —  Section  63  (the  final  section)  omitted,  as  it  merely  states  when 
the  different  sections  went  into  effect. 


34  MUNICIPAL  REGISTER. 


AMENDMENTS  OF  CITY  CHARTER  IN  1924. 


[Acts  of  1924,  Chapter  479.] 
Providing  for  biennial  elections  in  the  city  of  boston  and  for 
borough  or  ward  representation  in  the  city  council  thereof, 
and  making  certain  other  changes  in  and  additions  to  the  charter 
of  said  city. 

Section  1.  The  terms  of  office  of  the  mayor  of  the  city  of  Boston, 
of  members  of  the  city  council  and  school  committee  of  said  city  which 
would  expire  under  existing  law  on  the  first  Monday  of  February,  nine- 
teen hundred  and  twenty-six,  and  of  members  of  the  city  council  and 
school  committee  of  said  city  which  would  expire  under  existing  law  on 
the  first  Monday  of  February,  nineteen  hundred  and  twenty-seven,  shall 
terminate  at  ten  o'clock  in  the  forenoon  on  the  first  Monday  of  January, 
nineteen  hundred  and  twenty-six.  There  shall  be  no  municipal  election 
in  said  city  in  the  year  nineteen  hundred  and  twenty-four,  and  the  terms 
of  office  of  members  of  the  city  council  and  school  committee  of  said  city 
which  would  expire  under  existing  law  on  the  first  Monday  of  February, 
nineteen  hundred  and  twenty-five,  are  hereby  extended  to  ten  o'clock 
in  the  forenoon  on  the  first  Monday  of  January,  nineteen  hundred  and 
twenty-six.  The  salary  of  any  official  whose  term  of  office  is  terminated 
as  aforesaid  shall  cease  at  the  time  of  such  termination  and  the  salary 
of  any  official  whose  term  of  office  is  extended  as  aforesaid  shall  continue 
at  the  same  rate  as  theretofore  so  long  as  he  continues  to  serve  during 
the  period  of  such  extension. 

Section  2.  Section  three  of  chapter  four  hundred  and  eighty-six 
of  the  acts  of  nineteen  hundred  and  nine  is  hereby  amended  by  striking 
out,  in  the  twenty-fifth  fine,  the  words  "December  first"  and  inserting 
in  place  thereof  the  words :  —  November  fifteenth, —  and  by  striking  out, 
in  the  twenty-sixth  fine,  the  word  "February"  and  inserting  in  place 
thereof  the  word: —  January, —  so  that  the  second  paragraph  will  read 
as  follows : —  The  city  auditor  may,  with  the  approval  in  each  instance 
of  the  mayor,  at  any  time  make  transfers  from  the  appropriation  for 
current  expenses  of  one  division  of  a  department  to  the  appropriation 
for  current  expenses  of  any  other  division  of  the  same  department,  and 
from  the  reserve  fund  to  any  appropriation  for  the  current  expenses  of 
a  department;  and  may  also,  with  the  approval  of  the  mayor,  at  any 
time  between  November  fifteenth  and  January  first,  make  transfers  from 
any  appropriation  to  any  other  appropriation :  provided,  however,  that  no 
money  raised  by  loan  shall  be  transferred  to  any  appropriation  from  in- 
come or  taxes.  He  may  also  with  such  approval  apply  any  of  the  income 
and  taxes  not  disposed  of  in  closing  the  accounts  for  the  financial  year 
in  such  manner  as  he  may  determine. 


CITY   CHARTER  AMENDMENTS   IN   1924.  35 

Section  3.  Said  chapter  four  hundred  and  eighty-six  is  hereby  fur- 
ther amended  by  inserting  after  section  four  the  following  new  section  :— 
Section  4  A.  The  mayor  may  designate  one  clerical  assistant  for  whose 
acts  he  shall  be  responsible  to  sign  his  name  in  approval  of  all  vouchers 
of  less  than  five  hundred  dollars  each. 

Section  4.  Said  chapter  four  hundred  and  eighty-six,  as  amended  in 
section  thirty-two  by  section  one  of  chapter  seven  hundred  and  thirty 
of  the  acts  of  nineteen  hundred  and  fourteen  and  by  section  one  of  chapter 
two  hundred  and  eighty-eight  of  the  acts  of  nineteen  hundred  and  twenty- 
one,  is  hereby  further  amended  by  striking  out  said  section  thirty-two 
and  inserting  in  place  thereof  the  following: — Section  32.  Beginning  in 
the  year  nineteen  hundred  and  twenty-five,  the  municipal  election  in 
said  city  shall  take  place  biennially  in  every  odd  numbered  year  on  the 
Tuesday  after  the  first  Monday  in  November. 

Section  5.  Said  chapter  four  hundred  and  eighty-six  is  hereby  fur- 
ther amended  by  striking  out  section  thirty-three  and  inserting  in  place 
thereof  the  following: — Section  33.  The  fiscal  year  in  said  city  shall 
begin  on  January  first  and  shall  end  on  December  thirty-first  next  follow- 
ing; and  the  municipal  year  shall  begin  on  the  first  Monday  in  January 
and  shall  continue  until  the  first  Monday  of  the  January  next  following. 
At  the  biennial  municipal  election  in  the  year  nineteen  hundred  and 
twenty-five,  the  five  members  of  the  school  committee  shall  be  elected. 
The  two  candidates  receiving  the  largest  number  of  votes  at  said  election 
shall  hold  office  for  four  years,  and  the  three  receiving  the  next  largest 
number  of  votes  at  said  election,  for  two  years.  At  every  biennial  munici- 
pal election  thereafter,  all  members  of  the  school  committee  to  be  elected 
shall  be  chosen  for  terms  of  four  years  each.  The  terms  of  all  members 
of  the  school  committee  shall  begin  with  the  first  Monday  of  January 
following  their  election  and  continue  until  their  successors  are  chosen  and 
qualified.  The  members  of  the  school  committee  shall  meet  and  organize 
on  the  first  Monday  of  January  following  their  election. 

Section  6.  Said  chapter  four  hundred  and  eighty-six,  as  amended  in 
section  forty-five  by  section  one  of  chapter  ninety-four  of  the  Special 
Acts  of  nineteen  hundred  and  eighteen,  is  hereby  further  amended  by 
striking  out  said  section  forty-five  and  inserting  in  place  thereof  the 
following: — Section  Jfi.  Beginning  with  the  biennial  municipal  election 
in  the  year  nineteen  hundred  and  twenty-five,  the  mayor  of  the  city  of 
Boston  shall  be  elected  at  large  to  hold  office  for  the  term  of  four  years 
from  the  first  Monday  in  January  following  his  election  and  until  his 
successor  is  chosen  and  qualified  and  shall  not  be  eligible  for  election  for 
the  succeeding  term. 

Section  7.  Section  forty-seven  of  said  chapter  four  hundred  and 
eighty-six,  as  amended  by  section  three  of  chapter  seven  hundred  and 
thirty  of  the  acts  of  nineteen  hundred  and  fourteen,  is  hereby  further 
amended  by  striking  out  the  first  two  sentences  and  inserting  in  place 
thereof  the  following: —  If  a  vacancy  occurs  in  the  "office  of  mayor,  with- 
in two  months  prior  to  a  regular  municipal  election  other  than  an  election 


36  MUNICIPAL  REGISTER. 

for  mayor,  or  within  sixteen  months  after  any  regular  municipal  election 
the  city  council  shall  forthwith  order  a  special  election  of  mayor  to  serve 
for  the  unexpired  term,  and  if  such  vacancy  occurs  at  any  other  time  there 
shall  be  an  election  for  mayor  at  the  next  regular  municipal  election  for 
the  term  of  four  j^ears;  provided,  that  the  foregoing  provisions  shall  not 
apply  if  such  vacancy  occurs  between  the  date  of  an  election  at  which  a 
new  mayor  is  elected  and  the  date  he  takes  office, —  so  as  to  read  as  fol- 
lows:—  Section  47.  If  a  vacancy  occurs  in  the  office  of  mayor  within 
two  months  prior  to  a  regular  municipal  election  other  than  an  election 
for  mayor,  or  within  sixteen  months  after  any  regular  municipal  election, 
the  city  council  shall  forthwith  order  a  special  election  of  mayor  to  serve 
for  the  unexpired  term,  and  if  such  vacancy  occurs  at  any  other  time 
there  shall  be  an  election  for  mayor  at  the  next  regular  municipal  election 
for  the  term  of  four  years;  provided,  that  the  foregoing  provisions  shall 
not  apply  if  such  vacancy  occurs  between  the  date  of  an  election  at  whicn 
a  new  mayor  is  elected  and  the  date  he  takes  office.  In  the  case  of  the 
decease,  inability,  absence  or  resignation  of  the  mayor,  and  whenever 
there  is  a  vacancy  in  the  office  from  any  cause,  the  president  of  the 
city  council  while  said  cause  continues  or  until  a  mayor  is  elected  shall 
perform  the  duties  of  mayor.  If  he  is  also  absent  or  unable  from  any 
cause  to  perform  such  duties  they  shall  be  performed  until  the  mayor  or 
president  of  the  city  council  returns  or  is  able  to  attend  to  said  duties 
by  such  member  of  the  city  council  as  that  body  may  elect,  and  until 
such  election  by  the  city  clerk.  The  person  upon  whom  such  duties 
shall  devolve  shall  be  called  "acting  mayor"  and  he  shall  possess  the 
powers  of  mayor  only  in  matters  not  admitting  of  delay,  but  shall  have  no 
power  to  make  permanent  appointments  except  on  the  decease  of  the  mayor. 

Section  8.  At  the  biennial  state  election  in  nineteen  hundred  and 
twenty-four,  the  registered  voters  of  the  city  of  Boston  shall  be  entitled 
to  vote  upon  the  following  plans  of  city  council,  which  shall  be  printed 
upon  the  official  ballot  in  the  following  form.  Each  voter  shall  make  a 
cross  in  the  space  at  the  right  of  the  plan  which  he  desires  to  have  adopted. 
No  ballot  shall  be  counted  upon  which  the  voter  has  made  a  cross  in  each 
such  space. 

Plan  No.  1.  A  city  council  of  fifteen  members  to  consist  of  three 
members  to  be  elected  for  two-year  terms  by  and  from  the  voters  of  each 
of  five  boroughs  (each  comprising  certain  specified  wards),  at 
a  salary  of  fifteen  hundred  dollars  each,  nominated  as  here- 
tofore, except  that  the  names  of  five  hundred  voters  only  shall 
be  required  to  nominate  each  member. 


*  Plan  No.  2.  A  city  council  to  consist  of  one  member  to  be  elected 
for  a  two-year  term  by  and  from  the  voters  of  each  ward  at  a  salary  of 
fifteen  hundred  dollars  each,  nominated  as  heretofore,  except 
that  the  names  of  one  hundred  voters  only  shall  be  required 
to  nominate  each  member. 

#  Adopted,  Nov.  4,  1924. 


CITY   CHARTER   AMENDMENTS   IN   1924.  37 

Section  9.  If  a  majority  of  the  votes  cast  under  the  pro- 
visions of  the  preceding  section  are  in  favor  of  the  first  plan,  then  sections 
ten  to  twelve,  inclusive,  shall  take  effect  subject  to  section  twenty-one,  and 
sections  fourteen  to  sixteen,  inclusive,  shall  be  inoperative. 

Section  10.  Said  chapter  four  hundred  and  eighty-six  is  hereby 
further  amended  by  striking  out  section  forty-eight  and  inserting  in  place 
thereof  the  following: — Section  48.  For  the  purpose  of  electing  city 
councillors,  the  city  of  Boston  is  hereby  divided  into  the  five  following 
boroughs,  each  comprising  the  territory  within  the  wards  as  constituted 
on  January  first,  nineteen  hundred  and  twenty-four,  which  are  hereinafter 
assigned  to  it : 

First  borough,  Wards  one,  two,  three,  four,  five,  nine  and  ten. 

Second  borough,  Wards  six,  seven,  eight,  twenty-five  and  twenty-six. 

Third  borough,  Wards  eleven,  twelve,  thirteen,  fourteen  and  seventeen. 

Fourth  borough,  Wards  eighteen,  nineteen,  twenty,  twenty-one  and 
twenty-four. 

Fifth  borough,  Wards  fifteen,  sixteen,  twenty-two  and  twenty-three. 

Beginning  with  the  biennial  municipal  election  in  the  year  nineteen 
hundred  and  twenty-five,  there  shall  be  elected  at  each  regular  municipal 
election  by  and  from  the  registered  voters  of  each  borough  three  councillors 
to  serve  for  two  years  from  the  first  Monday  in  January  following  their 
election  and  until  their  successors  are  elected  and  qualified. 

Section  11.  Section  fifty  of  said  chapter  four  hundred  and  eighty-six 
is  hereby  amended  by  striking  out  all  after  the  word  "member"  in  the 
seventh  line  down  to  and  including  the  word  "term"  in  the  fourteenth 
line,  and  inserting  in  place  thereof  the  following : — •  during  the  first  eighteen 
months  of  his  term,  order  a  special  election  in  his  borough  to  fill  such 
vacancy  for  the  unexpired  term, — ■  so  as  to  read  as  follows: — ■  Section  50. 
The  city  council  shall  be  the  judge  of  the  election  and  qualifications  of 
its  members;  shall  elect  from  its  members  by  a  vote  of  a  majority  of  all 
the  members  a  president  who  when  present  shall  preside  at  the  meetings 
thereof;  shall  from  time  to  time  establish  rules  for  its  proceedings,  and 
shall,  when  a  vacancy  occurs  in  the  office  of  any  member  during  the  first 
eighteen  months  of  his  term,  order  a  special  election  in  his  borough  to  fill 
such  vacancy  for  the  unexpired  term.  The  member  eldest  in  years  shall 
preside  until  the  president  is  chosen,  and  in  case  of  the  absence  of  the 
president,  until  a  presiding  officer  is  chosen. 

Section  12.  Said  chapter  four  hundred  and  eighty-six,  as  amended 
in  section  fifty-three  by  section  four  of  chapter  seven  hundred  and  thirty 
of  the  acts  of  nineteen  hundred  and  fourteen  and  by  chapter  thirty-seven 
of  the  Special  Acts  of  nineteen  hundred  and  eighteen,  is  hereby  further 
amended  by  striking  out  said  section  fifty-three  and  inserting  in  place 
thereof  the  following : —  Section  53.  Any  registered  voter  who  is  qualified 
to  vote  for  a  candidate  for  any  municipal  elective  office  in  such  city  may 
be  a  candidate  for  nomination  thereto,  and  his  name  as  such  candidate 
shall  be  printed  on  the  official  ballot  to  be  used  at  the  municipal  election; 


38 


MUNICIPAL  REGISTER. 


provided,  that  at  or  before  five  o'clock  p.m.  of  the  twenty-first  day  prior  to 
such  election  nomination  papers  prepared  and  issued  by  the  election 
commissioners,  signed  in  person  for  the  nomination  for  mayor  by  at  least 
three  thousand  registered  voters  in  said  city  qualified  to  vote  for  such 
candidate  at  said  election,  signed  in  person  for  the  nomination  for  school 
committee  by  at  least  two  thousand  registered  voters  in  said  city  qualified 
to  vote  for  such  candidate  at  said  election  and  signed  in  person  for  the 
nomination  for  city  councillor  by  at  least  five  hundred  registered  voters 
in  the  borough,  for  which  said  nomination  is  sought,  qualified  to  vote  for 
such  candidate  at  said  election  shall  be  filed  with  said  election  commissioners 
and  the  signatures  on  the  same  to  the  number  required  to  make  the  nomina- 
tion subsequently  certified  by  the  election  commissioners  as  hereinafter 
provided.  Said  nomination  papers  shall  be  in  substantially  the  following 
form: 

COMMONWEALTH   OF   MASSACHUSETTS. 

CITY   OF   BOSTON. 

NOMINATION   PAPER. 

The  undersigned,  registered  voters  of  the  City  of  Boston,  qualified  to 
vote  for  a  candidate  for  the  office  named  below,  in  accordance  with  law, 
make  the  following  nomination  of  a  candidate  to  be  voted  for  at  the  election 
to  be  held  in  the  City  of  Boston  on  November  19 


Name  or  Candidate. 
(Give  first  or  middle  name  in  full.) 


Office  for  which 
nominated. 


Residence. 
Street  and  number  if  any. 


SIGNATURES   AND    RESIDENCE    OF   NOMINATORS. 

We  certify  that  we  have  not  subscribed  to  more  nominations  of  candi- 
dates for  this  office  than  there  are  persons  to  be  elected  thereto.  In  case 
of  the  death,  withdrawal  or  incapacity  of  the  above  nominee,  after  written 
acceptance  filed  with  the  board  of  election  commissioners,  we  authorize 
(names  of  a  committee  of  not  less  than  five  persons)  or  a  majority  thereof 
as  our  representatives  to  fill  the  vacancy  in  the  manner  prescribed  by  law. 


Signatures  op 
Nominators 
(To  be  made  in  Person.) 


Residence, 
April  1. 


Borough. 


Ward. 


Precinct. 


Present 
Residence 


CITY   CHARTER   AMENDMENTS   IN   1924.  39 

ACCEPTANCE    OF   NOMINATION. 

I  accept  the  above  nomination. 

Signature  of  Nominee. 

I  (the  candidate  named  in  this  paper,  an  officer  of  his  political  committee 
or  the  person  who  circulated  this  paper,  as  the  case  may  be)  do  hereby 
make  oath  that  the  persons  whose  names  appear  on  this  paper  as  nomi- 
nators signed  the  same  in  person. 


(Voter's  Residence.) 

commonwealth  op  massachusetts. 
Suffolk,  ss.  Boston,  19     . 

Then  personally  appeared  who,  I  am  satisfied,  is  (the 

candidate  named  in  this  paper,  an  officer  of  his  political  committee,  or 
the  person  who  circulated  this  paper,  as  the  case  may  be)  and  made  oath 
that  the  foregoing  statement  by  him  subscribed  is  true,  and  that  his  voting 
residence  is 

Before  me, 


Notary  Public  or  Justice  of  the  Peace. 


The  affidavit  above  set  forth  shall  be  sworn  to  before  any  officer 
qualified  to  administer  oaths. 

Section  13.  If  a  majority  of  the  votes  cast  under  the  provisions  of 
section  eight  are  in  favor  of  the  second  or  alternative  plan,  then  sections 
fourteen  to  sixteen,  inclusive,  shall  take  effect  subject  to  section  twenty-one 
and  sections  ten  to  twelve,  inclusive,  shall  be  inoperative. 

Section  14.  Said  chapter  four  hundred  and  eighty-six  is  hereby  further 
amended  by  striking  out  section  forty-eight  and  inserting  in  place  thereof 
the  following :  — ■  Section  48.  Beginning  with  the  biennial  municipal  elec- 
tion in  the  year  nineteen  hundred  and  twenty-five,  there  shall  be  elected 
at  each  regular  municipal  election  by  and  from  the  registered  voters  of 
each  ward  one  councillor  to  serve  for  two  years  from  the  first  Monday  in 
January  following  his  election  and  until  his  successor  is  elected  and  qualified. 

Section  15.  Section  fifty  of  said  chapter  four  hundred  and  eighty-six 
is  hereby  amended  by  striking  out  all  after  the  word  "member"  in  the 
seventh  line  down  to  and  including  the  word  "term"  in  the  fourteenth 
line  and  inserting  in  place  thereof  the  following :  —  during  the  first  eighteen 
months  of  his  term,  order  a  special  election  in  his  ward  to  fill  such  vacancy 
for  the  unexpired  term, —  so  as  to  read  as  follows:  —  Section  50.  The  city 
council  shall  be  the  judge  of  the  election  and  qualifications  of  its  members; 
shall  elect  from  its  members  by  a  vote  of  a  majority  of  all  the  members  a 
president  who  when  present  shall  preside  at  the  meetings  thereof;    shall 


40 


MUNICIPAL  REGISTER. 


from  time  to  time  establish  rules  for  its  proceedings,  and  shall,  when  a 
vacancy  occurs  in  the  office  of  any  member  during  the  first  eighteen  months 
of  his  term,  order  a  special  election  in  his  ward  to  fill  such  vacancy  for  the 
unexpired  term.  The  member  eldest  in  years  shall  preside  until  the 
president  is  chosen,  and  in  case  of  the  absence  of  the  president,  until  a 
presiding  officer  is  chosen. 

Section  16.  Said  chapter  four  hundred  and  eighty-six,  as  amended  in 
section  fifty-three  by  section  four  of  chapter  seven  hundred  and  thirty  of 
the  acts  of  nineteen  hundred  and  fourteen  and  by  chapter  thirty-seven  of 
the  Special  Acts  of  nineteen  hundred  and  eighteen,  is  hereby  further 
amended  by  striking  out  said  section  fifty-three  and  inserting  in  place 
thereof  the  following :  —  Section  53.  Any  registered  voter  who  is  qualified 
to  vote  for  a  candidate  for  any  municipal  elective  office  in  such  city  may 
be  a  candidate  for  nomination  thereto,  and  his  name  as  such  candidate 
shall  be  printed  on  the  official  ballot  to  be  used  at  the  municipal  election; 
provided,  that  at  or  before  five  o'clock  p.m.  of  the  twenty-first  day  prior 
to  such  election  nomination  papers  prepared  and  issued  by  the  election 
commissioners,  signed  in  person  for  the  nomination  for  mayor  by  at  least 
three  thousand  registered  voters  in  said  city  qualified  to  vote  for  such 
candidate  at  said  election,  signed  in  person  for  the  nomination  for  school 
committee  by  at  least  two  thousand  registered  voters  in  said  city  qualified 
to  vote  for  such  candidate  at  said  election  and  signed  in  person  for  the 
nomination  for  city  councillor  by  at  least  one  hundred  registered  voters 
in  the  ward,  for  which  said  nomination  is  sought,  qualified  to  vote  for  such 
candidate  at  said  election  shall  be  filed  with  said  election  commissioners 
and  the  signatures  on  the  same  to  the  number  required  to  make  the  nomi- 
nation subsequently  certified  by  the  election  commissioners  as  hereinafter 
provided.  Said  nomination  papers  shall  be  in  substantially  the  following 
form: 

COMMONWEALTH   OF   MASSACHUSETTS 
CITY   OP   BOSTON 
NOMINATION    PAPER. 

The  undersigned,  registered  voters  of  the  City  of  Boston,  qualified  to 
vote  for  a  candidate  for  the  office  named  below,  in  accordance  with  law, 
make  the  following  nomination  of  a  candidate  to  be  voted  for  at  the 
election  to  be  held  in  the  City  of  Boston  on  November  19     . 


Name  of  Candidate. 
(Give  first  or  middle  name  in  full.) 


Office  for  which 
nominated. 


Residence. 

Street  and  Number 

if  any. 


CITY   CHARTER   AMENDMENTS   IN   1924. 


41 


SIGNATURES    AND   RESIDENCES   OF   NOMINATORS. 

We  certify  that  we  have  not  subscribed  to  more  nominations  of  candidates 
for  this  office  than  there  are  persons  to  be  elected  thereto.  In  case  of  the 
death,  withdrawal  or  incapacity  of  the  above  nominee,  after  written 
acceptance  filed  with  the  board  of  election  commissioners,  we  authorize 
(names  of  a  committee  of  not  less  than  five  persons)  or  a  majority  thereof 
as  our  representatives  to  fill  the  vacancy  in  the  manner  prescribed  by  law. 


SIGNATURES    OP    NOM- 
INATORS. 

To  be  made  in  person. 

Residence 
April  1. 

Ward. 

Precinct. 

Present  Residence 

ACCEPTANCE    OF   NOMINATION. 

I  accept  the  above  nomination. 


Signature  of  Nominee. 
I  (the  candidate  named  in  this  paper,  an  officer  of  his  political  committee 
or  the  person  who  circulated  this  paper,  as  the  case  may  be)  do  hereby 
make  oath  that  the  persons  whose  names  appear  on  this  paper  as  nomi- 
nators signed  the  same  in  person. 


(Voter's  Residence.) 

commonwealth  of  massachusetts. 
Suffolk,  ss.  Boston,  19     . 

Then  personally   appeared  who,    I   am   satisfied,    is    (the 

candidate  named  in  this  paper,  an  officer  of  his  political  committee,  or  the 
person  who  circulated  this  paper,  as  the  case  may  be)  and  made  oath  that 
the  foregoing  statement  by  him  subscribed  is  true,  and  that  his  voting 
residence  is 

Before  me, 


Notary  Public  or  Justice  of  the  Peace. 


The  affidavit  above  set  forth  shall  be  sworn  to  before  any  officer  qualified 
to  administer  oaths. 

Section  17.  Section  fifty-four  of  said  chapter  four  hundred  and  eighty- 
six,  as  amended  by  section  five  of  chapter  seven  hundred  and  thirty  of  the 
acts  of  nineteen  hundred  and  fourteen  and  by  chapter  three  hundred  and 
forty  of  the  acts  of  nineteen  hundred  and  twenty-one,  is  hereby  further 
amended  by  striking  out,  in  the  tenth  and  eleventh  lines,  the  words  "in 


42  MUNICIPAL  REGISTER. 

each  year,"  by  striking  out,  in  the  twelfth  and  thirteenth  lines,  the  words 
"Wednesday  after  the  first  Monday  in  November,"  and  inserting  in  place 
thereof  the  words: — 'fifth  Wednesday  preceding  the  regular  municipal 
election, —  by  striking  out,  in  the  twenty-fourth  and  twenty-fifth  lines, 
the  words  "for  the  city  council  or,"  and  by  inserting  after  the  word  "com- 
mittee" in  the  twenty-fifth  line  the  following: — ■  and  to  any  candidate  for 
the  city  council  there  shall  be  issued  not  more  than  ten  such  nomination 
papers  for  a  ward  or  not  more  than  sixty  such  nomination  papers  for  a 
borough, —  so  as  to  read  as  follows: — Section  54-  If  a  candidate  nomi- 
nated as  aforesaid  dies  before  the  day  of  election,  or  withdraws  his  name 
from  nomination,  or  is  found  to  be  ineligible,  the  vacancy  may  be  filled  by 
a  committee  of  not  less  than  five  persons,  or  a  majority  thereof,  if  such 
committee  be  named,  and  so  authorized  in  the  nomination  papers.  Nomi- 
nation papers  shall  not  include  candidates  for  more  than  one  office.  Every 
voter  may  sign  as  many  nomination  papers  for  each  office  to  be  filled  as 
there  are  persons  to  be  elected  thereto  and  no  more.  Nomination  papers 
shall  be  issued  by  the  board  of  election  commissioners  on  and  after  but  not 
before  the  fifth  Wednesday  preceding  the  regular  municipal  election. 
Such  papers  shall  be  issued  only  to  candidates  who  shall  file  with  the 
election  commissioners  requests  therefor  in  writing,  containing  their  names 
with  the  first  or  middle  name  in  full,  the  offices  for  which  they  are  candi- 
dates, and  their  residences,  with  street  and  number,  if  any.  Forth- 
with the  election  commissioners  shall  print  or  insert  on  such  nomination 
papers  the  names  of  the  candidates,  the  offices  for  which  they  are  nomi- 
nated and  their  residences,  with  street  and  number,  if  any.  Not  more  than 
three  hundred  such  nomination  papers  shall  be  issued  to  any  candidate 
for  mayor,  and  not  more  than  two  hundred  such  nomination  papers  shall 
be  issued  to  any  candidate  for  the  school  committee  and  to  any  candidate 
for  the  city  council  there  shall  be  issued  not  more  than  ten  such  nomination 
papers  for  a  ward  or  not  more  than  sixty  such  nomination  papers  for  a 
borough.  No  nomination  papers  except  those  issued  in  accordance  with 
the  provisions  of  this  section  shall  be  received  or  be  valid. 

Section  18.  Section  fifty-eight  of  said  chapter  four  hundred  and 
eighty-six  is  hereby  amended  by  striking  out,  in  the  first  line,  the  word 
"annual"  and  inserting  in  place  thereof  the  word: —  biennial,  — •  so  as  to 
read  as  follows : —  Section  58.  No  ballot  used  at  any  biennial  or  special 
municipal  election  shall  have  printed  thereon  any  party  or  political  designa- 
tion or  mark,  and  there  shall  not  be  appended  to  the  name  of  any  candidate 
any  such  party  or  political  designation  or  mark,  or  anything  showing  how 
he  was  nominated  or  indicating  his  views  or  opinions. 

Section  19.  Section  fifty-nine  of  said  chapter  four  hundred  and  eighty- 
six  is  hereby  amended  by  striking  out,  in  the  first  fine,  the  word  "annual" 
and  inserting  in  place  thereof  the  word : —  biennial, —  so  as  to  read  as 
follows : —  Section  59.  On  ballots  to  be  used  at  biennial  or  special  municipal 
elections  blank  spaces  shall  be  left  at  the  end  of  each  list  of  candidates  for 
the  different  offices,  equal  to  the  number  to  be  elected  thereto,  in  which  the 


CITY   CHARTER  AMENDMENTS   IN   1924.  43 

voter  may  insert  the  name  of  any  person  not  printed  on  the  ballot  for  whom 
he  desires  to  vote  for  such  office. 

Section  20.  All  acts  and  parts  of  acts,  so  far  as  inconsistent  with  this 
act,  are  hereby  repealed ;  and  all  ordinances  and  parts  of  ordinances,  so  far 
as  inconsistent  with  this  act,  are  hereby  annulled.  All  acts  and  parts  of 
acts  affecting  the  city  of  Boston,  not  inconsistent  with  the  provisions  of 
this  act,  are  hereby  continued  in  force. 

Section  21.  The  provisions  of  section  five  relative  to  the  fiscal  year 
shall  take  effect  on  January  first,  nineteen  hundred  and  twenty-six.  The 
provisions  of  section  one  abolishing  the  municipal  election  in  said  city  in 
the  year  nineteen  hundred  and  twenty-four  and  extending  the  terms  of 
office  of  members  of  the  city  council  and  school  committee  of  said  city 
which  would  expire  under  existing  law  on  the  first  Monday  of  February, 
nineteen  hundred  and  twenty-five,  shall  take  effect  after  the  Tuesday 
following  the  first  Monday  in  November,  nineteen  hundred  and  twenty- 
four.  The  provisions  of  this  act  relative  to  changes  in  the  date  of  the 
regular  municipal  election  in  said  city  in  the  year  nineteen  hundred  and 
twenty-five,  in  the  terms  of  office  for  which  elective  municipal  officers  are 
to  be  elected  and  in  the  manner  of  nominating  and  electing  members  of  the 
city  council  shall,  except  as  herein  otherwise  provided,  take  effect  in  season 
to  be  availed  of  at  the  regular  municipal  election  of  said  city  in  the  year 
nineteen  hundred  and  twenty-five.  Except  as  otherwise  provided  in  this 
act,  all  other  provisions  thereof  shall  take  effect  on  the  first  Monday  of 
January,  nineteen  hundred  and  twenty-six. 

[Approved  by  Governor  June  4,  1924. 


44 


MUNICIPAL  REGISTER. 


Officers 

IN    CHARGE    OF    THE 

EXECUTIVE   DEPARTMENTS. 


The  following  table  shows  the  manner  in  which  the  administrative  heads 
of  the  Executive  departments  are  appointed  or  elected,  the  time  of  appointment 
or  election  and  the  term  of  office  as  prescribed  by  statute,  ordinance,  or  both 
by  each.  Heads  of  departments  and  members  of  municipal  boards  appointed 
by  the  Mayor  are  subject  to  approval  by  the  Massachusetts  Civil  Service  Com- 
mission.    (See  Acts  of  1909,  Chap.  486,  Sects.  9-13;  Acts  of  1912,  Chap.  550.) 


Appointed 

ob  Elected. 

Teem. 

How 
Created. 

Officers. 

By  Whom. 

When. 

Begins. 

Length. 

Art  Commission  (Five), 

Statute. .  . 

Mayor.  .  . 

Annually, 
one 

May  1 .  . 

5  yrs. 

Assessors  (Three)   

« 

a 

Annually, 
one 

April  1 .  . 

3     " 

Auditor 

Ord 

a 

Quadren- 
nially  

May  1 .  . 

4     " 

Budget  Commissioner, 

u 

u 

Quadren- 
nially  

"     1.. 

4     " 

Building  Commissioner, 
City  Clerk 

Statute. . . 

a 

a 

City 
Council. 

Quadren- 
nially  

Triennially, 

"     1.. 

1st  Mon. 
in  Jan . . 

4     " 

3     " 

City    Planning    Board 
(Five) 

Ord 

Mayor.  . . 

Annually, 
one 

May  1 . . 

5     " 

Collector 

Statute. . . 

a 

Quadren- 
nially  

"     1.. 

4     " 

Corporation  Counsel.. . . 

Election  Commissioners 
(Four) 

Ord 
Statute. . . 

Mayor...  . 

a 

Quadren- 
nially  

Annually, 
one 

May  1 . . 
April  1 .  . 

4     " 

4     " 

CHIEF  OFFICERS  OF  EXECUTIVE  DEPARTMENTS.      45 


How 
Created. 

Appointed 

ob  Elected. 

Tebm. 

By  Whom. 

When. 

Begins. 

Length. 

Fire  Commissioner 

Statute. .  . 

Mayor.  . . 

Quadren- 
nially  

May  1 .  . 

4yrs. 

Health  Commissioner. . . 

Ord 

tt 

Quadren- 
nially  

it       1 

4     " 

Hospital  Trustees 
(Five) 

Statute. .  . 

a 

Annually, 
one 

it       1 

5     " 

Institutions-     Commis- 
sioner  

Orel 

ti 

Quadren- 
nially  

"    1.. 

4     " 

Library  Trustees  (Five) 

a 

it 

Annually, 
one 

tt       -1 

5     " 

Markets,    Superintend- 
ent of 

it 

"    ... 

Quadren- 
nially  

a       I 

4     " 

Overseers  of  the  Pub- 
lic Welfare  (Twelve), 

Statute. .  . 

it 

Annually, 
four 

"       1 

3     " 

Park       Commissioners 
(Three) 

it 

ti 

Annually, 
one 

a       i 

3     " 

Penal  Commissioner. . .  . 

Ord 

tl 

Quadren- 
nially  

it       I 

4     " 

Printing,    Superintend- 
ent of 

a 

ti 

Quadren- 
nially  

tt       1 

4     " 

Public    Buildings,    Su- 
perintendent of 

a 

tt 

Quadren- 
nially  

ti       i 

4     " 

Public      Works,     Com- 
missioner of 

a 

«    ... 

Quadren- 
nially  

tt       I 

4     " 

Registrar,  City 

Statute. .  . 

Mayor.  .  . 

Quadren- 
nially  

ti       -I 

4,  " 

Schoolhouse     Commis- 
sioners (Three) 

« 

tt 

Annually, 
one 

June  1 .  . 

3     " 

46 


MUNICIPAL  REGISTER. 


Appointed 

ok  Elected. 

Term. 

How 
Created. 

Officers. 

By  Whom. 

When. 

Begins. 

Length. 

Sinking     Funds     Com- 
missioners (Six) 

Statute. . . 

Mayor.  . . 

Annually, 
two 

May  1 . . 

3  yrs. 

Solidiers'   Relief    Com- 
missioner  

a 

a 

Quadren- 
nially, . 

"     1.. 

4     " 

Statistics  Trustees 
(Five) 

Ord 

■         ... 

Annually, 
one 

"     1.. 

5     " 

Street    Commissioners 
(Three) 

Statute. .  . 

a 

Annually, 
one 

1st  Mon. 
in  Jan... 

3     " 

Supplies,    Superintend- 
ent of 

Ord 

tt 

Quadren- 
nially,. 

May  1 . . 

4     " 

Transit  Commissioners 
(Three) 

a 

it 

Annually. . 

"     1.. 

1     " 

Treasurer 

Statute. . . 

tt 

Quadren- 
nially  

"     1.. 

4     " 

Vessels,  Weighers  of. .  .  . 

a 

tt 

Annually, 
two 

"     1.. 

1     " 

Weights  and  Measures, 
Sealer  of . . 

it 

it 

DEPARTMENT  OF  THE  MAYOR.  47 


EXECUTIVE   DEPARTMENTS. 


DEPARTMENT  OF  THE  MAYOR. 
Office,  27  City  Hall,  second  floor. 
[Stat.  1885,  Chap.  266;  Stat.  1895,  Chap.  449;  Rev.  Ord.  1898,  Chap.  2; 
Stat.  1904,  Chap.  450;  Stat.  1905,  Chap.  341;  Stat.  1906,  Chap.  259; 
Stat.  1907,  Chaps.  274,  463;  C.  C.  Title  II.,  Chap.  3;  Stat.  1908, 
Chaps.  292,  494;  Stat.  1909,  Chap.  486;  Stat.  1910,  Chap.  373; 
Stat.  1911,  Chap.  413;  Stat.  1912,  Chap.  550;  Stat.  1913,  Chaps. 
280,  367,  788;  Stat.  1914,  Chaps.  274  and  730;  Rev.  Ord.  1914, 
Chap.  2;  Spec.  Stat.  1915,  Chaps.  184,  348;  Spec.  Stat.  1918,  Chap.  94; 
Gen.  Stat.  1919,  Chap.  75;  Stat.  1920,  Chaps.  6,  312,  613;  Stat.  1921, 
Chaps.  169,  407,  497;  Stat.  1922,  Chaps.  35,  399,  521;  Stat.  1924, 
Chaps.  453  and  479.] 

MALCOLM   E.   NICHOLS,  Mayor. 
Edward  F.  Condon,  Secretary. 
William  A.  Fisher,  Assistant  Secretary. 
George  T.  Reid,  Assistant  Secretary. 
Ida  Hibbard,  Assistant  Secretary. 
John  M.  Casey,  Chief  Licensing  Division. 
Joseph  Mikolajewski,  Assistant. 

THE   CITY   RECORD. 
Office,  73  City  Hall. 

Frank  H.  Cushman,  Editor. 

Joshua  H.  Jones,  Jr.,  Associate  Editor. 

Edward  F.  O'Dowd,  Business  Agent. 

MUNICIPAL    EMPLOYMENT    BUREAU. 

(Men.) 

187a  Blackstone  Street. 

Augustus  Seaver,  Assistant  Secretary. 

(Women.) 
Room  109,  City  Hall  Annex. 
Augustus  Seaver,  Assistant  Secretary. 


48  MUNICIPAL  REGISTER. 

ART  DEPARTMENT. 
Office,  1001  City  Hall  Annex. 

[Stat.  1898,  Chap.  410;  Rev.  Ord.  1898,  Chap.  4;  C.  C.  Title  IV.,  Chap.  IV, 
Spec.  Stat.  1919,  Chap.  87.] 

OFFICIALS. 

John  Harleston  Parker,  Chairman. 
Henry  Forbes  Bigelow,  Secretary. 

commissioners.  * 

George  H.  Eogell,  named  by  the  Boston  Society  of  Architects.  Term 
ends  in  1930. 

Charles  D.  Maginnis,  named  by  the  Massachusetts  Institute  of  Tech- 
nology.    Term  ends  in  1929. 

Philip  S.  Sears,  named  by  Trustees  of  Museum  of  Fine  Arts.  Term 
ends  in  1928. 

Henry  Forbes  Bigelow,  named  by  the  Boston  Art  Club.  Term  ends  in 
1927. 

John  Harleston  Parker,  named  by  the  Trustees  of  the  Public  Library. 
Term  ends  in  1931. 

The  Art  Department,  established  in  1898,  is  in  charge  of  five  commis- 
sioners, who  are  appointed  by  the  Mayor.  Each  of  the  following-named 
bodies,  namely,  the  Trustees  of  the  Museum  of  Fine  Arts,  the  Trustees  of 
the  Boston  Public  Library,  the  Trustees  of  the  Massachusetts  Institute 
of  Technology,  the  Boston  Art  Club,  and  the  Boston  Society  of  Architects, 
submits  a  list  of  three  persons  to  the  Mayor;  and  the  Mayor  appoints 
one  person  as  Art  Commissioner  from  each  of  the  lists  so  submitted. 
Whenever  the  term  of  a  member  of  the  Board  expires,  the  Mayor  appoints 
his  successor  from  a  list  selected  by  the  body  which  made  the  original 
selection,  as  aforesaid. 

No  work  of  art  can  become  the  property  of  the  City  of  Boston  without 
the  approval  of  the  Art  Department,  which  may  also  be  requested  by  the 
Mayor  or  the  City  Council  to  pass  upon  the  design  of  any  municipal 
building,  bridge,  approach,  lamp,  ornamental  gate  or  fence,  or  other 
structure  to  be  erected  upon  land  belonging  to  the  City.  No  work  of  art, 
the  property  of  the  City  of  Boston,  shall  be  removed  except  by  order  of 
the  Art  Commissioners  and  with  the  approval  of  the  Mayor.  More- 
over, all  contracts  or  orders  for  the  execution  of  any  painting,  monument, 
statue,  bust,  bas-relief,  or  other  sculpture  for  the  City  shall  be  made  by 
said  Board,  acting  by  a  majority  of  its  members,  subject  to  the  approval 
of  the  Mayor.  By  Chap.  87,  Special  Acts  of  1919,  all  works  of  art  owned 
by  the  City  were  placed  in  the  custody  and  care  of  the  art  Commissioners. 

*  The  Commissioners  serve  without  compensation. 


ASSESSING   DEPARTMENT.  49 


ASSESSING  DEPARTMENT. 
Office,  301  City  Hall  Annex,  third  floor. 
[Stat.  1854,  Chap.  448,  §  37;  Stat.  1884,  Chap.  123;  Stat.  1903,  Chap. 
279;  Rev.  Ord.  1898,  Chap.  5;  Ord.  1900,  Chap.  5;  Ord.  1901,  Chap.  8; 
C.  C.  Title  IV.,  Chap.  12;  Ord.  1910,  Chap.  1;  Stat.  1911,  Chap.  89; 
Stat.  1913,  Chaps.  155,  484;  Stat.  1914,  Chap.  198;  Rev.  Ord.  1914, 
Chap.  5;  Gen.  Stat.  1915,  Chap.  91;  Gen.  Stat.  1916,  Chaps.  87, 
173,  294;  Spec.  Stat.  1918,  Chap.  93;  Stat.  1920,  Chaps.  93,  96,  183, 
552;  Stat.  1921,  Chaps.  283,  399;  Stat.  1922,  Chap.  6;  Stat.  1924. 
Chap.  410.] 

OFFICIALS. 

Edward  T.  Kelly,  Chairman. 
Neal  J.  Holland,  Secretary. 

ASSESSORS. 

Edward  T.  Kelly.  Term  ends  April  1,  1930. 
Neal  J.  Holland.  Term  ends  April  1,  1931. 
Horace  B.  Mann.      Term  ends  June  15,  1929. 

DEPUTY  assessors. 
Fred  E.  Bolton.  William  H.  Cuddy. 

James  H.  Phelan.  John  M.  Hayes. 

Christopher  I.  Fitzgerald. 


Daniel  F.  Ryan,  Chief  Clerk. 

One  Assessor  is  appointed  each  year  by  the  Mayor  for  a  term  of  three 
years,  from  April  1,  the  Chairman  of  the  Board  of  three  members  being 
designated  by  the  Mayor. 

The  Assessors  published  annual  tax  lists  from  1822  to  1866.  Since 
1866  the  records  of  the  department  are  almost  entirely  in  manuscript. 
Annual  reports  have  been  made  since  1890. 

ASSISTANT  assessors. 
[Stat.  1885,  Chap.  266,  §  2;  Stat.  1894,  Chap.  276;  Stat.  1901,  Chap.  400; 
Rev.  Ord.  1898,  Chap.  5,  §  1;  Ord.  1901,  Chap.  6;  C.  C,  Title  IV., 
Chap.  12,  §2;  Stat.  1913,  Chap.  484;  Spec.  Stat.  1918,  Chap.  93; 
Stat  1920,  Chap.  96;  Ord.  1920,  Chap.  1;  Ord.  1923,  Chap.  7;  Ord. 
1925,  Chap.  3;  Stat.  1925,  Chap.  39.] 

The  Assistant  Assessors  are  appointed  from  the  Civil  Service  list  by  the 
Board  of  Assessors  for  an  indeterminate  period,  subject  to  the  approval 
of  the  Mayor,  one  for  each  assessment  district  or  two  when  required. 
The  redivision  of  the  City  into  22  wards  (see  Chap.  410,  Acts  of  1924)  by 


50  MUNICIPAL  REGISTER. 

a  special  legislative  commission  in  December,  1924,  made  new  assessment 
districts  necessary.  By  the  original  Act  the  change  was  not  ordered  to 
go  into  effect  in  1925,  but  an  amendment  was  made  later  whereby  the  new 
districts  first  applied  to  the  1925  assessments. 

Assistant  Assessors  for  1928. 
Ward  1. —  First  Part.—  Michael  J.  Toumey,  379  Charles  street. 
Ward  1. —  Second  Part. —  Francis  J.   Turcotte,    169  Bennington  street, 

East  Boston. 
Ward  2. —  First  Part.- — ■  Francis  J.  Ryan,  11  Burwell  road,  West  Roxbury. 
Ward  2. —  Second   Part. — -John   F.    Fitzpatrick,   345   Neponset   avenue, 

Dorchester. 
Ward  3. —  First  Part. — •  Daniel  A.  Downey,  92  Sheridan  street,  Jamaica 

Plain. 
Ward  3. —  Second  Part. —  Jacob  Rosenberg,  37  Allen  street. 
Ward  3. —  Third  Part. —  Henry  T.  Hartmere,  59  Centre  street,  Dorchester. 
Ward  3. —  Fourth  Part. —  Timothy  W.  Murphy,  11  Zamora  street,  Jamaica 

Plain. 
Ward  3. —  Fifth  Part. —  Harry  C.  Byrne,  2371  Washington  street,  Roxbury. 
Ward  3. —  Sixth  Part. —  Michael  J.  Brophy,  18  Tremont  street. 
Ward  3.- — ■  Seventh  Part. —  Arthur  L.  Curry,  266  Arborway,  Jamaica  Plain. 
Ward  3. — ■  Eighth  Part.—  Fred  W.  Burleigh,  Peabody  square,  Dorchester. 
Ward  3. —  Ninth  Part. — ■  Alexander  P.  Brown,  17  Alpha  road,  Dorchester. 
Ward  3. —  Tenth  Part.—  Henry  J.  Ireland,  20  Folsom  street,  Dorchester. 
Ward  3. —  Eleventh  Part. — ■  Lucian  J.  Priest,   59  High  street,  Charlestown. 

Ward  4- — First  Part. —  Edward  L.  Hopkins,  87  Farragut  road,  South 
Boston. 

Ward  4- —  Second  Part. —  Charles  A.  Murphy,  74  Moseley  street,  Dor- 
chester. 

Ward  5. —  First  Part. —  Augustus  D.  McLennan,  86  Ruthven  street, 
Roxbury. 

Ward  5. —  Second  Part. —  Warren  F.  Freeman,  Jr.,  31  Milk  street. 

Ward  5.—  Third  Part.—  Edmund  G.  White,  192  Faneuil  street,  Brighton. 

Ward  6. —  First  Part. —  Matthew  H.  Doyle,  6  Beacon  street. 

Ward  6. —  Second  Part. —  Arthur  W.  Smith,  105  Warren  street,  Roxbury. 

Ward  7. —  Maurice  J.  Power,  10  Tremont  street. 

Ward  8. —  William  F.  Morrissey,  1636  Columbia  road,  South  Boston. 

Ward  9.—  Frederick  F.  Smith,  51  Cornhill. 

Ward  10. —  Philip  E.  Conroy,  50  Ceylon  street,  Dorchester. 

Ward  11. —  John  J.  Chapman,  837  East  Third  street,  South  Boston 

Ward  12. —  First  Part. —  William  A.  Creney,  114  Greenbrier  street,  Dor- 
chester. 


ASSESSING   DEPARTMENT.  51 

Ward  12. — ■  Second  Part. —  Arthur  C.  Quincy,  73  Tremont  street. 
Ward  13. —  Edward  E.  McGrath,  559  Ashmont  street,  Dorchester. 
Ward  14- — First  Part. —  John  M.  Machugh,  15  Royce  road,  Allston. 
Ward  14- —  Second  Part. —  G.  Fred  Pierce,  827  Adams  street,  Dorchester. 
Ward  15. —  Thomas  H.  Dacey,  159  Devonshire  street. 
Ward  16. —  First  Part. —  John  J.  Dailey,   218  Adams  street,   Dorchester. 
Ward  16. —  Second  Part. —  Charles  H.  Warren,    14  Wheatland  avenue, 

Dorchester. 
Ward  17. —  Albert  F.  Hennessey,  34  Pond  street,  Dorchester. 
Ward  18.— First  Part. —  Joseph  P.   Dempsey,   97  Pierce  avenue,   Dor- 
chester. 
Ward   18. —  Second   Part. —  Frederick   A.    Robinson,    641    South   street, 

Roslindale. 
Ward  18. —  Third  Part. —  Leopold  F.  Quinn,  25  Garnet  road,  West  Rox- 

bury. 
Ward    19. — ■  First    Part. —  Richard    F.    Pierce,    58    Hunnewell    avenue, 

Brighton. 
Ward  19. —  Second  Part. —  John  J.  Butler,  69  Penfield  street,  Roslindale. 
Ward  20. —  First  Part. —  Joseph  A.  McMorrow,  45  Englewood  avenue, 

Brighton. 
Ward  20. —  Second  Part. —  Paul  J.  Oswald,  100  Tyndale  street,  Roslindale. 
Ward  20. —  Third  Part. — ■  Adolph  H.  Brauneis,  11  Zamora  street,  Jamaica 

Plain. 
Ward  21. —  First  Part. —  John  J.  O'Connor,  557  East  Broadway,  South 

Boston; 
Ward  21. —  Second  Pari. —  John  H.  Hout,  21  Saxton  street,  Dorchester. 
Ward  22. —  George  F.  O'Callaghan,  159  Devonshire  street. 

Second  Assistant  Assessors. 
Philip  J.  Camerlengo,  113  Eutaw  street,  East  Boston. 
Hugh  J.  Casey,  11A  Bayard  street,  Allston. 
Ida  M.  Craig,  53  Wren  street,  West  Roxbury. 
Oliver  F.  Davenport,  15  Moultrie  street. 
Albert  J.  A.  Gleason,  4  Athol  street,  Allston. 
Simon  Goldberg,  80  Hutchings  street. 
Otto  Kramer,  14  Meredith  street,  West  Roxbury. 
Charlotte  Mahoney,  157  Adams  street. 
Joseph  B.  Mclellan,  24  Boylston  street,  Jamaica  Plain. 
Julia  F.  Mullen,  15  Bailey  street,  Dorchester. 
Cesare  L.  Paraboschi,  3825  Washington  street,  Roslindale. 
John  A.  Reagan,  10  Roach  street,  Dorchester. 
Hilda  G.  Smith,  38  Westland  avenue. 
Albert  Soosman,  75  Allen  street. 
Charles  H.  Stevens,  326 A  Bunker  Hill  street. 
Elizabeth  R.  White,  53  Clearway  street. 
George  0.  Wood,  504  Ashmont  street,  Dorchester. 


52  MUNICIPAL    REGISTER. 


AUDITING  DEPARTMENT. 
Office,  20  City  Hall,  first  floor. 
[Rev.  Ord.  1898,  Chap.  6;  Ord.  1901,  Chap.  10;  Stat.  1909,  Chap.  486, 
§§3,  23,  24,  25;  Stat.  1911,  Chap.  413;  Stat.  1913,  Chaps.  367,  788; 
Rev.  Ord.  1914,  Chap.  6;  Spec.  Stat.  1917,  Chap.  Ill;  Spec.  Stat. 
1919,  Chap.  168;  Ord.  192],  Chap.  1;  Stat.  1922,  Chap.  133;  Stat. 
1924,  Chap.  479;  Ord.  1925,  Chap.  6.] 

Rupert  S.  Carven,  City  Auditor.     Term  ends  1930. 
Henry  E.  Keenan,  Assistant  City  Auditor. 

The  office  of  Auditor  was  established  by  ordinance  on  August  2,  1824. 
Regular  annual  reports  of  receipts  and  expenditures  have  been  published 
by  the  Auditor  since  1825.  These  reports  now  contain  in  addition  various 
financial  tables  relating  to  appropriations,  debt,  etc.,  and  a  full  account  of 
the  trust  funds,  also  lists  of  City  property,  by  departments.  Less  com- 
plete reports  were  published  by  finance  committees  from  1811  to  1824, 
inclusive.  Since  June  1,  1867,  the  Auditor  has  published  monthly  exhibits 
of  all  City  and  County  expenditures. 

The  City  Auditor  is  also  Auditor  of  the  County  of  Suffolk  and  Secretary 
of  the  Board  of  Commissioners  of  Sinking  Funds.  (Rev.  Ord.  1925,  Chap. 
3  and  Chap.  6.)  

BUDGET  DEPARTMENT. 

Office,  47  City  Hall,  third  floor. 
[Ord.  1917,  Chap.  3;  Ord.  1921,  Chap.  4.] 

Charles  J.  Fox,  Budget  Commissioner.     Term  ends  in  1930. 
John  B.  Htnes,  Clerk. 

The  adoption  in  1916  of  a  segregated  budget  recommended  by  the 
Budget  Commission  of  1915  was  followed  by  the  establishing  of  an  inde- 
pendent department  in  1917,  to  have  the  supervision  of  all  details  of 
method  pertaining  to  the  preparation  of  the  annual  appropriation 
schedules  of  the  departments.  These  are  submitted  at  the  beginning  of 
the  financial  year  to  the  Mayor,  who,  after  30  days'  consideration,  submits 
them  to  the  City  Council  with  his  recommendations.  The  Commissioner 
of  the  Budget  Department  also  prepares  the  form  of  departmental  monthly 
reports  of  expenditures  of  all  appropriations  by  items. 


BUILDING   DEPARTMENT. 
Offices  901-906  City  Hall  Annex,  ninth  floor. 
Stat.  1907,  Chap.  550  {%.  e.,  Boston  Building  Law)  as  amended;  Stat. 
1910,  Chaps.  284,  571,  631;    Stat.  1911,  Chaps.  76,  129,  342;    Stat. 
1912,  Chaps.  259,  713;  Ord.  1912,  Chaps.  3,  9;  Stat.  1913,  Chaps.  50, 


BUILDING   DEPARTMENT.  53 

577,  280,  680,  704,  714,  729;  Ord.  1913,  Chap.  4;  Rev.  Ord.  1914, 
Chap.  8  and  Chap.  41,  §31;  Ord.  1914,  Chap.  4;  Stat.  1914,  Chaps. 
205,  248,  595,  782,  786;  Spec.  Stat.  1915,  Chaps.  254,  306,  333,  352; 
Gen.  Stat.  1916,  Chap.  118  and  Spec.  Stat.  Chaps.  248,  277;  Spec. 
Stat.  Chap.  86;  Spec.  Stat.  1917,  Chap.  221;  Spec.  Stat,  1918,  Chaps. 
104,  115,  179  (i.  e.,  Building  Law  amended  and  codified);  Spec.  Stat, 
1919,  Chaps.  32,  155,  158,  163;  Stat.  1920,  Chaps.  91,  266,  268,  455, 
645,  440;  Ord.  1920,  Chap.  10;  Ord.  1921,  Chaps.  1,  5;  Stat.  1921, 
Chaps.  60, 109, 137,  280,  298,  476;  Stat.  1922,  Chaps.  61,  126, 174,  316; 
Stat.  1923,  Chaps.  108,  278,  462;  Stat.  1924,  Chaps.  332,  335,  412  and 
488;  R.  O.  1925,  68,  415;  Stat.  1925,  Chaps.  219  and  335;  Stat.  1926, 
Chaps.  182  and  350;  Stat,  1927,  Chaps.  42,  45,  82,  220,  246  and  342.] 

Louis  K.  Rourke,  Building  Commissioner.     Term  ends  in  1930. 

Charles  S.  Damrell,  Clerk  of  Department  and  Executive  Secretary. 

Edward  W.  Roemer,  Supervisor  of  Construction. 

John  J.  Dxjnigan,  Construction  —  Chief  of  Zoning  Division. 

Edwin  H.  Oliver,  Chief  of  Egress  Division. 

Wilfred  H.  Smith,  Chief,  Plan  Division  A. 

Joseph  E.  Cahill,  Chief,  Plan  Division  B. 

Timothy  J.  Farrell,  Supervisor  of  Elevators. 

William  A.  Wheater,  Supervisor  of  Plumbing. 

James  W.  Flynn,  Supervisor  of  Gasfitiing. 

It  is  the  duty  of  the  Building  Commissioner  to  issue  permits  for  and 
inspect  the  erection  and  alteration  of  buildings  in  the  City,  and  the  set- 
ting of  boilers,  engines  and  furnaces;  to  keep  a  register  of  all  persons  licensed 
to  take  charge  of  constructing,  altering,  removing  or  tearing  down  build- 
ings; to  keep  a  register  of  the  names  of  all  persons  carrying  on  the  busi- 
ness of  plumbing  and  gasfitting,  and  of  all  persons  working  at  the  business 
of  gasfitting,  and  to  issue  licenses  to  master  and  journeymen  gasfitters; 
to  issue  permits  for  and  inspect  the  plumbing  and  gasfitting  in  buildings; 
to  inspect  elevators  in  buildings  and  report  upon  elevator  accidents;  to 
inspect  at  least  monthly  all  theaters  and  moving-picture  houses,  and 
semi-annually  all  halls  or  places  for  public  assembly;  to  inspect  existing 
tenement  houses;  to  report  on  all  fires  in,  and  accidents  in  or  to,  build- 
ings, and  to  approve  plans  of  new  buildings  and  alterations. 

The  Board  of  Appeal  (i.  e.,  appeal  from  the  decisions  of  the  Building 
Commissioner)  although  appointed  by  the  Mayor,  is  nominated  by  the 
leading  real  estate  and  builders'  organizations. 

building  limits. 
Stat.  1907,  Chap.  550,  §  9;  Rev.  Ord.  1925,  Chap.  40,  §  1. 

Board  of  Examiners. 
Ord.  1912,  Chap.  9;  Rev.  Ord.  1914,  Chap.  8;  Ord.  1920,  Chap.  10; 
Ord.  1925,  Chap.  5/ 

Office,  907  City  Hall  Annex,  ninth  floor. 


54  MUNICIPAL  REGISTER. 

OFFICIALS. 

John  F.  Hickey,  Chairman. 

Mary  C.  Dowd,  Permanent  Secretary. 

THE   BOARD. 

John  F.  Hickey.     Term  ends  in  1928. 
Thomas  K.  Reynolds.     Term  ends  in  1926. 
Albert  J.  Carpenter.     Term  ends  in  1930. 

The  Board  of  Examiners  was  established  in  1912  as  an  adjunct  of  the 
Building  Department,  to  consist  of  three  members,  appointed  by  the 
Mayor.  The  duties  of  these  examiners  are  to  determine  the  qualifica- 
tions of  persons  taking  charge  or  control  of  the  construction,  alteration, 
removal  or  tearing  down  of  buildings;  to  register  and  classify  those  who 
are  competent  according  to  fitness  and  certify  such  to  the  Building  Com- 
missioner. Each  examiner  is  to  receive  ten  dollars  for  every  day  or  part 
thereof  of  actual  service,  but  not  more  than  $1,000  in  any  one  year. 
(Chairman  $1,200.) 

The  fees  to  be  paid  to  the  Board  are:  for  new  license,  $5.00,  and  each 
annual  renewal,  $2.00;  special  license,  $1.00. 


BOARD   OF  APPEAL. 
Office,  907  City  Hall  Annex,  ninth  floor. 
Stat.   1907,    Chap.    550,    §§    6,    7;   C.  C,    Title    IV.,    Chap.   13,   §  6; 
Stat.  1910,  Chap.  631;  Stat.  1920,  Chap.  440;   Stat.  1923,  Chap.  108; 
Stat.  1924,  Chap.  488;  Stat.  1925,  Chap.  219.] 

OFFICIALS. 

Walter  S.  Gerry,  Chairman. 
Hubert  G.  Ripley,  Secretary. 

the  board. 
W.  Franklin  Burnham.     Term  ends  in  1930. 
James  H.  Fitzpatrick.     Term  ends  in  1929. 
Hubert  G.  Ripley.     Term  ends  in  1928. 
John  D.  Marks.     Term  ends  in  1932. 
Walter  S.  Gerry.     Term  ends  in  1931. 

The  Board  consists  of  five  members,  one  appointed  each  year  by  the 
Mayor  one  member  from  two  candidates  nominated  in  successive  years, 
by  the  following  organizations  respectively:  Real  Estate  Exchange  and 
Auction  Board  and  Massachusetts  Real  Estate  Exchange;  Boston  Society 
of  Architects  and  Boston  Society  of  Civil  Engineers;  Master  Builders' 
Association  and  Contractors'  and  Builders'  Association;  and  Building 
Trades  Council  of  the  Boston  Central  Labor  Union;  also  one  member  of 


BOARD  OF   ZONING  ADJUSTMENT. 


55 


the  Mayor's  own  selection.  The  term  of  office  is  five  years.  Each  mem- 
ber is  paid  $10  per  day  for  actual  service,  but  not  more  than  $1,000  in 
any  one  year. 

Any  applicant  for  a  permit  from  the  Building  Commissioner  whose 
application  has  been  refused  in  re  building  law  or  in  re  zoning  law,  may 
appeal  therefrom  within  ninety  days,  and  a  person  who  has  been  ordered 
by  the  Commissioner  to  incur  any  expense  may,  within  thirty  days  after 
receiving  such  order,  appeal  to  the  Board  of  Appeal  by  giving  notice  in 
writing  to  the  Commissioner.  All  cases  of  appeal  are  settled  by  this 
Board,  after  a  hearing. 

Appeal  may  also  be  made  to  this  Board  from  certain  requirements  of 
the  Commissioner  of  Wires. 


BOARD   OF  ZONING  ADJUSTMENT. 

[Chap.  488,  Acts  1924,  Section  20,  amended  by  Chap.  219,  Acts  of  1925, 

Chap.  350,  Acts  of  1926,  and  Chap.  220,  Acts  of  1927.] 

OFFICIALS. 

Frederic  H.  Fay,  Chairman. 
Leo  Schwartz,  Secretary. 


Members. 
Nominated  by 

Term  ends  in 

Frederic  H.  Fay,  Chairman .  .  . 

William  H.  Say  ward 

Eliot  N.  Jones 

City  Planning  Board 

Ex-officio. 

Master  Builders'  Association 

1931 

Boston  Chamber  of  Commerce 

1931 

Dana  Somes 

(Boston  Society  of  Architects. 

\Boston  Society  of  Landscape  Architects. 

1930 

W.  Franklin  Burnham 

Massachusetts  Real  Estate  Exchange .... 

1930 

Patrick  H.  Jennings 

Frank  O.  Whitney 

Boston  Central  Labor  Union 

1929 

Boston  Society  of  Civil  Engineers 

1929 

Frank  W.  Merrick 

United  Improvement  Association 

1928 

Frank  Brewster 

Boston  Real  Estate  Exchange 

1927 

Leo  Schwartz 

Appointed  by  the  Mayor. 

56  MUNICIPAL  REGISTER. 

The  board  consists  of  twelve  members  appointed  by  the  Mayor  in 
the  following  manner;  one  member  from  two  candidates  to  be  nominated 
by  each  of  the  following  organizations:  Associated  Industries  of  Massa- 
chusetts, Boston  Central  Labor  Union,  Boston  Chamber  of  Commerce, 
Boston  Real  Estate  Exchange,  Massachusetts  Real  Estate  Exchange, 
Boston  Society  of  Architects  and  the  Boston  Society  of  Landscape  Archi- 
tects, Boston  Society  of  Civil  Engineers,  Master  Builders'  Association, 
Team  Owners'  Association,  United  Improvement  Association  and  one 
member  to  be  selected  by  the  Mayor.  All  appointive  members  shall  be 
residents  of  or  engaged  in  business  in  Boston.  The  term  of  office  is  five 
years. 

The  members  of  the  Board  serve  without  compensation,  but  any  peti- 
tion for  changing  the  zoning  map  must  be  accompanied  by  a  fee  of  ten 
dollars  before  being  considered  by  the  Board. 

Either  upon  petition  or  otherwise,  the  board  may,  by  a  decision  of  not 
less  than  four-fifths  of  its  members,  rendered  after  a  public  hearing  and 
due  notice  to  the  owners  of  all  property  affected,  change  the  boundaries 
of  districts  by  changing  the  zoning  map  on  file  at  the  state  secretary's 
office  to  meet  altered  needs  of  a  locality,  to  avoid  undue  concentration  of 
population,  to  provide  adequate  light  and  air,  to  lessen  congestion  in  streets, 
to  secure  safety  from  fire,  panic  and  other  dangers,  to  facilitate  the  ade- 
quate provision  of  transportation,  water,  sewerage  and  other  public  require- 
ments and  to  promote  the  health,  safety,  convenience  and  welfare  of  the 
inhabitants  of  the  city  of  Boston. 

No  decision  of  the  Board  of  Appeal  permitting  the  erection  or  altera- 
tion of  a  building  to  an  extreme  height  greater  than  that  otherwise  author- 
ized under  the  provisions  of  the  zoning  law  for  the  lot  or  building  in  ques- 
tion is  effective  until  and  unless  confirmed  by  the  decision  of  not  less  than 
two-thirds  of  the  members  of  the  Board  of  Zoning  Adjustment. 

If  a  change  in  the  boundaries  of  districts  is  favorably  decided  upon  or  if 
a  decision  of  the  Board  of  Appeal  is  confirmed,  any  person  aggrieved  or 
any  municipal  officer  or  Board,  may  within  fifteen  days  after  the  entry 
of  such  decision,  bring  a  petition  in  the  Supreme  Judicial  Court  for  the 
County  of  Suffolk  for  a  writ  of  certiorari  setting  forth  that  such  decision 
is  in  whole  or  part  not  in  accordance  with  the  duties  and  powers  of  the 
board.  

CITY   CLERK   DEPARTMENT. 
Office,  31  City  Hall,  second  floor. 
[Stat.  1854,  Chap.  448,  §  30;  Stat.  1885,  Chap.  266,  §  2;  Rev.  Ord.  1898, 
Chap.  11;  G.  L.,  Chap.  41,  §§  12-19;  C.  C,  Title  IV.,  Chap.  8;   Stat. 
1909,  Chap.  486,  §  22;  Rev.  Ord.  1925,  Chap.  11.] 

James  Donovan,  City  Clerk.     Term  ends  in  1929. 
Wilfred  J.  Doyle,  Assistant  City  Clerk. 

The  City  Clerk  is  elected  by  the  City  Council  for  the  term  of  three 
years.     He  has  the  care  and  custody  of  the  records  of  the  City  Council 


COLLECTING   DEPARTMENT.  57 

and  of  all  city  records,  documents,  maps,  plans  and  papers,  except  those 
otherwise  provided  for.  He  also  records  chattel  mortgages,  assignments 
of  wages,  liens  upon  vessels,  issues  licenses  and  badges  to  minors  when  so 
directed  by  the  City  Council,  and  performs  other  duties  imposed  by  statute. 

The  City  Clerk  and  Assistant  City  Clerk  are,  ex  officio,  Clerk  and  Assistant 
Clerk,  respectively,  of  the  City  Council. 

The  Assistant  City  Clerk  is  appointed  by  the  City  Clerk,  subject  to  the 
approval  of  the  Mayor.  By  Gen.  Laws,  Chap.  41,  §18,  the  certificate  or 
attestation  of  the  Assistant  City  Clerk  has  equal  effect  with  that  of  the 
City  Clerk. 

CITY   PLANNING   DEPARTMENT. 
Office,  30  City  Hall,  second  floor. 

[Stat.  1913,  Chap.  494;  Ord.  1913,  Chap.  6;  Rev.  Ord.  1914,  Chap.  12; 
Ord.  1915,  Chap.  2;  Ord.  1923,  Chap.  5;  Stat.  1924,  Chap.  488;  Stat. 
1925,  Chap.  333.] 

OFFICIALS. 

Frederic  H.  Fay,  Chairman. 

Miss  Elisabeth  M.  Herlihy,  Secretary. 

THE   BOARD. 

Frederic  H.  Fay.     Term  ends  in  1929. 
Ernest  A.  Johnson.     Term  ends  in  1930. 
William  Stanley  Parker.     Term  ends  in  1928. 
Sidney  S.  Conrad.     Term  ends  in  1932. 
Mrs.  Francis  E.  Slattery.     Term  ends  in  1931. 

Every  city  and  town  in  the  State  having  a  population  of  more  than 
10,000  is  authorized  and  directed  to  create  a  board  to  be  known  as  the 
Planning  Board,  whose  duty  it  shall  be  to  make  careful  studies  of  the  re- 
sources, possibilities  and  needs  of  the  city  or  town,  and  to  make  plans  for 
the  development  of  the  municipality  with  special  reference  to  the  proper 
housing  of  the  people.  In  January,  1914,  an  ordinance  was  passed  estab- 
lishing "The  City  Planning  Board,"  consisting  of  five  members,  one  of 
whom  shall  be  a  woman,  all  to  serve  without  compensation  for  a  term  of 
five  years. 

COLLECTING   DEPARTMENT. 
Office,  201  City  Hall  Annex,  second  floor. 

[Stat.  1875,  Chap.  176;    Stat.  1885,  Chap.  266;    Stat.  1888,  Chap.  390; 

Stat.  1890,  Chap.  418;  Rev.  Ord.  1898,  Chap.  14;  Ord.  1908,  Chap. 

1;   C.  C,  Title  IV.,  Chap.  10;   Stat.  1909,  Chap.  486;   Stat.  1913, 

Chap.  672;  Rev.  Ord.  1914,  Chap.  13;  Ord.  1914,  2d  Series,  Chap.  2; 

Spec.  Stat.  1916,  Chap.  291;  Ord.  1921,  Chap.  1;  Stat,  1922,  Chap. 

390;  Ord.  1925,  Chap.  1.] 
George  H.  Johnson,  City  Collector.     Term  ends  in  1930. 


58  MUNICIPAL   REGISTER. 

The  Collector  collects  and  receives  all  taxes  and  other  assessments, 
betterments,  rates,  dues  and  moneys  payable  on  any  account  to  the 
City  of  Boston  or  the  County  of  Suffolk.  He  has  the  custody  of  all  leases 
from,  and  of  all  tax  deeds  of  land  held  by,  the  City.  Annual  reports 
have  been  published  since  1876,  also  monthly  statements.  The  Collector 
is  also  County  Collector. 


ELECTION    DEPARTMENT. 

Office,  111  City  Hall  Annex,  first  floor. 

[Stat.  1906,  Chap.  311;  Stat.  1907,  Chap.  560,  §78;  Rev.  Ord.  1898, 
Chap.  15;  C.  C,  Title  IV.,  Chap.  16;  Stat.  1909,  Chap.  486,  §§  53-61; 
Stat.  1910,  Chap.  520;  Stat.  1911,  Chaps.  304,  469,  517,  550,  735; 
Stat.  1912,  Chaps.  275,  471,  483,  641;  Stat.  1913,  Chaps.  286,  835; 
Stat.  1914,  Chap.  730;  Rev.  Ord.  1914,  Chap.  15;  Gen.  Stat.  1915, 
Chaps.  48,  91;  Gen.  Stat.  1916,  Chaps.  16,  43,  81,  87,  179;  Gen. 
Stat.  1917,  Chap.  29;  Gen.  Stat.  191S,  Chap.  74;  Stat.  1920,  Chaps. 
129,  142;  Stat.  1921,  Chaps.  65,  93,  114,  209,  288,  340,  387;  Ord.  1921, 
Chap.  7;  Stat.  1924,  Chaps.  410.  453,  479:  Stat.  1925.  Chaps.  39, 
136  and  311.] 

OFFICIALS. 

Frank  Seiberlich,  Chairman. 
Patrick  H.  O'Connor,  Secretary 

COMMISSIONERS. 

Frank  Seiberlich.     Term  ends  in  1929. 
Patrick  H.  O'Connor.     Term  ends  in  1930. 
James  F.  Eagan.     Term  ends  in  1928. 
Nina  M.  Gevalt.     Term  ends  in  1931. 

One  Election  Commissioner  is  appointed  by  the  Mayor  each  year,  term 
beginning  April  1.  The  two  leading  political  parties  must  be  equally 
represented  on  the  Board  and  the  Chairman  is  designated  annually  by  the 
Mayor. 

The  Board  of  Registrars  of  Voters  was  appointed  in  May,  1874,  and 
was  succeeded  July  1, 1895,  by  the  Board  of  Election  Commissioners. 

This  department  exercises  all  the  powers  and  duties  formerly  conferred 
upon  the  Board  of  Registrars  of  Voters  (including  the  preparation  of  the 
jury  list),  except  the  power  and  duty  of  giving  notice  of  elections  and 
fixing  the  days  and  hours  for  holding  the  same.  Chapter  311,  1924,  now 
requires  the  personal  appearance  of  all  applicants  for  jury  duty  before  the 
board  for  examination. 

The  Board  also  exercises  all  the  powers  and  duties  formerly  conferred 
upon  the  City  Clerk  and  other  officers  by  chapter  504  of  the  Acts  of  1894. 
The  voting  precincts  in  the  22  new  wards  now  number  339  instead  of  254. 


FIRE  DEPARTMENT.  59 


FIRE  DEPARTMENT. 
Office,  City,  Building  Bristol  street. 
[Stat.  1850,  Chap.  262;  Stat.  1895,  Chap.  449,  §§9-11;  Rev.  Orel  1898, 
Chap.  17;  Stat.  1909,  Chap.  308;  Stat.  1912,  Chap.  574;  Ord.  1912, 
Chaps.  4,  6;  Ord.  1913,  Chap.  1;  Stat.  1913,  Chap.  800;  Stat.  1914, 
Chaps.  519,  795;  Rev.  Ord.  1914,  Chap.  16;  Ord.  1917,  Chap.  4; 
Ord.  1919,  Chap.  2;  Stat.  1920,  Chaps.  60,  68;  Stat.  1921,  Chap. 
196;  Stat.  1923,  Chap.  309.] 

Eugene  C.  Hultman,  Fire  Commissioner.     Term  ends  May  1, 

1931. 
Herbert  J.  Hickey,  Executive  Secretary  of  the  Department. 
Daniel  F.  Sennott,  Chief  of  Department. 
Henry  A.  Fox,  Assistant  Chief. 
Walter  M.  McLean,  Deputy  Chief. 
John  J.  Kelley,  Deputy  Chief. 
Albert  J.  Caulfield,  Deputy  Chief. 
Thomas  H.  Downey,  Deputy  Chief. 
Frank  A.  Sweeney,  Deputy  Chief. 
Henry  J.  Power,  Deputy  Chief. 

George  L.  Fickett,  Superintendent,  Fire  Alarm  Branch. 
Walter  J.  Burke,  Superintendent,  Wire  Division. 
Edward  E.  Williamson,  Superintendent  of  Maintenance  Diirision. 
James  P.  Maloney,  Chief  Clerk. 

The  Boston  Fire  Department  was  organized  in  1837.  It  is  in  charge 
of  1  Commissioner,  1  Executive  Secretary,  1  Chief  of  Department,  1 
Assistant  Chief  of  Department,  6  Deputy  Chiefs,  30  District  Chiefs,  1 
Superintendent  of  Fire  Alarm,  1  Superintendent  of  Maintenance,  1  Medical 
Examiner,  1  Supervisor  of  High  Pressure,  Steam  and  Marine  Service,  1 
Engineer  of  Motor  Apparatus,  76  Captains,  111  Lieutenants,  1,243  En- 
gineers, Assistant  Engineers,  Apparatus  Operators,  Assistant  Apparatus 
Operators,  Masters,  Aides,  Hosemen  and  Laddermen,  18  Clerks,  16  Fire 
Alarm  Operators,  122  Mechanics,  painters,  carpenters,  linemen,  repairers, 
electricians  and  workmen. 

Total  officers,  engineers,  privates  and  employees  (including  Wire 
Division)  1678. 

There  are  62  fire  stations,  a  fire  alarm  branch  with  55  employees, 
operating  1,412  signal  boxes,  and  a  repair  shop  with  119  employees. 
Annual  reports  have  been  published  since  1838. 

Yearly  salaries  of  district  chiefs,  $3,500;  captains,  $2,500;  lieutenants, 
$2,300;  engineers,  $2,100;  ass't  engineers,  $2,000;  first  year  privates, 
$1,600,  with  annual  increase  of  $100  until  the  maximum  of  $2,000  is 
reached. 

In  1919  the  Wire  Department  became  the  Wire  Division  of  the  Fire  Dept. 
It  was  established  in  1894  for  the  purpose  of  supervising  and  inspecting 


60  MUNICIPAL  REGISTER. 

all  electrical  wires,  cables  and  conductors  and  substituting  underground 
for  overhead  transmission.     The  Wire  Division  is  in  charge  of  1  Super- 
intendent,  1  Chief  Inspector,   1  Chief  Clerk,   7  Clerks,    1  Engineer,  33 
Inspectors,  1  Telephone  Operator,  1  Stenciller,  1  Chauffeur. 
A  total  of  47  men  (included  in  above  1,678.) 

CHIEF,    ASSISTANT   CHIEF   AND   DEPUTY   CHIEFS. 

Chief,  Daniel  F.  Sennott.     Headquarters,  Bristol  Street. 

Assistant  Chief,  Henry  A.  Fox.    Headquarters,  Ladder  4,  Dudley  Street. 

First  Division.  In  charge  [of  Deputy  Chiefs  Henry  J.  Power  and 
John  J.  Kelley.  Headquarters,  Ladder  House  8,  Fort  Hill  sq.  Dis- 
tricts 1  to  5  inch 

Second  Division.  In  charge  of  Deputy  Chiefs  Albert  J.  Caulfield  and 
Thomas  H.  Downey.  Headquarters,  Engine  22,  Warren  ave.  Dis- 
tricts 6,  7,  8,  11. 

Third  Division.  In  charge  of  Deputy  Chiefs  Walter  M.  McLean  and 
Frank  A.  Sweeney.  Headquarters,  Ladder  House  23,  Grove  Hall. 
Districts  9,  10,  12,  13,  14,  15. 

Maintenance  Division.    Edward  E.  Williamson. 

first  division  ■ —  districts,  district  chiefs  and  apparatus. 

District  1  (East  Boston).  Henry  Krake  and  Thomas  E.  Conroy, 
Dist.  Chiefs.  Headquarters,  Engine  House  5,  Marion  st.  Apparatus  — 
Engines,  Nos.  5,  9,  11,  40,  47  (fireboat);   Ladders,  2,  21;   Ladder,  31. 

Dist.  2  (Charlestown).  Philip  A.  Tague  and  Hamilton  A.  McClay, 
Dist.  Chiefs.  Headquarters,  Engine  House  50,  Winthrop  st.  Appara- 
tus—Engines, Nos.  27,  32,  36,  50;   Ladders,  9,  22. 

Dist.  3  (Boston  Proper  and  South  Boston).  Michael  F.  Silva  and 
John  J.  Kenney,  Dist.  Chiefs.  Headquarters,  Ladder  House  18,  Pitts- 
burgh st.  Apparatus  —  Engines,  Nos.  25,  38,  39,  44  (fireboat);  Ladders, 
8,  18;  Water  Tower,  1  and  3. 

Dist.  4  (North  End).  Avery  B.  Howard  and  John  F.  McDonough, 
Dist.  Chiefs.  Headquarters,  Engine  House  4,  Bulfinch  st.  Apparatus 
—  Engines,  Nos.  4,  6,  8;   fireboat,  31;   Ladders,  1,  24. 

Dist.  5  (Boston  Proper).  Louis  C.  Stickel  and  John  F.  Watson, 
Dist.  Chiefs.  Headquarters,  Engine  House  7,  East  st.  Apparatus  — 
Engines,  Nos.  7,  10,  26,  35;  Ladder,  17;  Rescue,  1. 

SECOND  DIVISION DISTRICTS,  DISTRICT  CHIEFS  AND  APPARATUS. 

Dist.  6  (South  Boston).  H.  M.  Hebard  and  Michael  J.  Teehan, 
Dist.  Chiefs.  Headquarters,  Engine  House  1,  Dorchester  st.  Appara- 
tus —  Engines,  Nos.  1,  2,  15,  43;   Ladders,  5,  19,  20. 

Dist.  7  (Back  Bay  and  South  End).  Napeen  Boutilier  and  William  F. 
Quigley,  Dist.  Chiefs.  Headquarters,  Engine  House  22,  Warren  ave. 
Apparatus  —  Engines,  Nos.  3,  22,  33;  Ladders,  3,  13,  15;  Water 
Tower,  2. 


FIRE   DEPARTMENT. 


61 


Dist.  8  (Roxbury).     Frank  J.  Sheeran  and  Victor  H.  Richer,  Dist. 

Chiefs.     Headquarters,  Ladder  House  12,  Tremont  st.     Apparatus  — 

Engines,  Nos.  13,  14,  37;   Ladders,  12,  26. 
Dist.  11  (Brighton).    Cornelius  J.  O'Brien  and  Thomas  H.  Andreoli, 

Dist.  Chiefs.    Headquarters,  Engine  House  41,  Harvard  ave.    Apparatus 

—  Engines,  Nos.  29,  34,  41,  51;  Ladders,  11,  14. 


THIRD  DIVISION  — ■  DISTRICTS,  DISTRICT  CHIEFS  AND  APPARATUS. 

Dist.  9  (Dorchester  North  and  Roxbury  East).  William  H.  McCorkle 
and  Patrick  J.  V.  Kelley,  Dist.  Chiefs.  Headquarters,  Engine  House 
12,  Dudley  st.  Apparatus  —  Engines,  Nos.  12,  21,  23,  24;  Ladder,  4; 
Rescue,  2. 

Dist.  10  (Dorchester  Centre).  Francis  J.  Jordan  and  Chas.  H.  Long, 
Dist.  Chiefs.  Headquarters,  Engine  House  17,  Meeting  House  Hill. 
Apparatus  —  Engines,  Nos.  17,  18,  52;  Ladders,  7,  29. 

Dist.  12  (Jamaica  Plain).  John  N.  Lally  and  Dennis  Driscoll,  Dist. 
Chiefs.  Headquarters,  Engine  House  28,  Centre  st.  Apparatus  — 
Engines,  Nos.  28,  42;  Ladders,  10,  23,  30. 

Dist.  13  (Roslindale  and  West  Roxbury).  Michael  J.  Kennedy  and 
Charles  A.  Donahoe,  Dist.  Chiefs.  Headquarters,  Engine  House  45, 
corner  Washington  and  Poplar  sts.,  Roslindale.  Apparatus  — Engines, 
Nos.  30,  45,  53;  Ladders,  16,  25. 

Dist.  14  (Ashmont,  Neponset  and  Lower  Mills).  James  Mahoney  and 
James  F.  Ryan,  Dist.  Chiefs.  Headquarters,  Engine  House  46,  Peabody 
sq.    Apparatus  —  Engines,  Nos.  16,  20,  46;    Ladders,  6,  27. 

Dist.  15  (Hyde  Park).  John  P.  Murray  and  John  F.  Murphy,  Dist. 
Chiefs.  Headquarters,  Engine  House  48;  corner  Harvard  ave.  and 
Winthrop  st.,  Hyde  Park.  Apparatus — Engines,  Nos.  19,  48,  49; 
Ladder,  28. 

fire-engines. 


Number,  Etc. 

Location. 

Chief  Officer. 

1   (Auto  combination) 

Dorchester  st.,  cor.  Fourth, 

South  Boston. 
Fourth  st.,  cor.  O,  S.  Boston, 

Wm.  F.  Field,  Capt. 

E.  Conners,  Capt. 

3  (Auto  combination) 

Harrison   ave.,   cor.  Bristol 

St. 

Daniel  Martell,  Capt. 

E.  G.  Chamberlain,  Capt. 

5  (Auto  combination) 

Marion  street,  E.  Boston. . . 

Thomas  F.  Ryan,  Capt. 

Salem  street 

Hugh  J.  Goodfellow,  Capt. 

Note. —  The  "Auto  combination"  is  a  gasolene  pumping  engine,  and 
hose  reel  combined  in  one  automobile.  Five  engines  include  a  chemical 
tank,  making  a  triple  combination. 


62 


MUNICIPAL  REGISTER. 

fire  engines. —  Continued. 


Ntjmbeh,  Etc. 

Location. 

Chief  Officer. 

9  (Auto  combination) 

Paris  street,  East  Boston. . . 

T.  J.  Flynn,  Capt. 

10  (Auto  combination) 

Mt.  Vernon  st.,  cor.  River. . 

D.  J.  O'Brien,  Capt. 

12  (Auto  combination) 

Cor.    Saratoga   and    Byron 

streets,  East  Boston. 
Dudley  street,  Roxbury.  . . . 

J.  W.  Dwyer,  Capt. 
Wm.  B.  Jennings,  Capt. 

Cabot  street,  Roxbury 

Dennis  J.  Bailey,  Capt. 

Charles  H.  McDonnell,  Capt. 

16  (Auto  combination) 

Cor.    Broadway    and  Dor- 
chester avenue. 
River  street,  Dorchester. . . . 

Michael  D.  Sullivan,  Capt. 
James  F.  O'Connell,  Capt. 

17   (Auto  combination) 

Meeting  House  Hill,  Dor. . . 

Martin  F.  Mulligan,  Capt. 

Harvard  street,  Dorchester. 

Wm.  Levis,  Capt. 

Norfolk  street,  Dorchester. . 

D.  M.  Shaughnessey,  Capt. 

Walnut  street,  Dorchester.  . 

F.  I.  Adams,  Capt. 

21   (Auto  combination) 

Columbia  road,  Dorchester, 

F.  G.  Avery,  Capt. 

PatrickF.McDonough.Capt. 

24  (Auto  combination) 

Cor.  Warren  and  Quincy  sts. 

Chas.  A.  Thompson,  Capt. 

25   (Auto  combination) 

Fort  Hill  square 

Wm.  F.  Donovan,  Capt. 

26  (Auto  combination) 

Bulfinch  st.  (Temp.) 

Jos.  F.  Humphrey,  Capt. 

27  (Auto  combination) 

Elm  street,  Charlestown 

T.  F.  Roach,  Capt. 

28   (Auto  combination) 

Centre  st.,  Jamaica  Plain.  . 

M.  F.  Conley,  Capt. 

29  (Auto  combination) 

Chestnut  Hill  ave.,  Brighton, 

Jos.  H.  Ferreira,  Capt. 

Centre  st.,  West  Roxbury.  . 

W.  F.  Heldt,  Capt. 

31  (Fireboat) 

E.  N.  Montgomery,  Capt. 

32  (Auto  combination) 

Bunker Hillst.,  Charlestown, 

F.  J.  Sullivan,  Capt. 

33  (Auto  combination) 

Boylston  and  Hereford  sts., 

J.  P.  Hanton,  Capt. 

34  (Auto  combination) 

Western  avenue,  Brighton. . 

Chas.  A.  Wolfe,  Capt. 

(See  Eng.  26  above.) 

36  (Auto  combination) 

Monument  St.,  Charlestown, 

G.  E.  Darragh,  Capt. 

Longwood    and    Brookline 

Florence  Donohue,  Capt. 

38    and   39    (Auto   combina- 
tion). 

avenues. 
Congress  st.,  South  Boston.. 

Sumner  St.,  East  Boston. . . 

E.  B.  Chittick,  Capt. 
Patrick  J.  Ryan,  Capt. 

41   (Auto  combination) 

Harvard  avenue,  Brighton. . 

J.  W.  Shea,  Capt. 

M.  F.  Minehan,  Capt. 

Andrew  sq.,  South  Boston, 

D.  J.  Coughlin,  Capt. 

44  (Fireboat) 

FIRE   DEPARTMENT. 

fire  engines. —  Concluded. 


63 


Number,  Etc. 

Location. 

Chief  Officers. 

45  (Auto  combination) 

Poplar  street,  Roslindale.  .  . 

E.  0.  Haines,  Capt. 

Dorchester  ave.,  Ashmont.  . 

Wm.  Hart,  Capt. 

47  (Fireboat) 

J.  P.  Walsh,  Capt. 

50  (Auto  combination) 

Harvard  ave.  and  Winthrop 

street,  Hyde  Park. 
Milton  and  Hamilton  streets, 

Readville. 
Winthrop   St.,   Charlestown, 

C.  A.  Fernakl,  and 

Edward  J.  Locke,  Capts. 
George  P.  Smith,  Lieut. 

J.  H.  Laughlin,  Capt. 

Oak  square,  Brighton 

J.  E.  Redman,  Capt. 

52  (Auto  combination) 

Callender  and   Lyons   sts., 

Dorchester. 
Walk  Hill  and  Wenham  sts., 

Forest  Hills. 

L.  D.  Merrill,  Capt. 
A.  J.  Burns,  Capt. 

LADDER    TRUCKS. 


Number,  Etc. 

Location. 

Chief  Officer. 

Friend  St.,  Warren  square  .  . 

P.  J.  Laffey,  Capt. 

Paris  street,  East  Boston.  .  . 

Edward  F.  McCarthy,  Capt. 

3  (Motor  aerial  truck) 

Harrison  ave.,   cor.   Bristol 

St. 

Dudley   st.,    cor.   Winslow, 

F.  F.  Leary,  Capt. 

C.  T.  Farren,  Capt. 

Rox. 

Fourth  st.,  near  Dorchester 

St. 

River  St.,  cor.  Temple,  Dor., 

J.  J.  Lunny,  Capt. 

6  (Motor  truck) 

7  (Motor  truck) 

Patrick  J.  Craig,  Lieut. 
Daniel  F.  Crowley,  Capt. 

Jas.  J.  Harrington,  Capt. 

9  (Aerial  with  tractor) 

331  Main  st.,  Charlestown. . 

M.  L.  Galvin,  Capt. 

10  (Motor  truck) 

659  Centre  St.,  Jamaica  PL, 
Chestnut  Hill  ave., Brighton, 
1046  Tremont  st.,  Rox 

W.  M.  Phelan,  Lieut. 

11  (Motor  aerial  truck) 

12  (Motor  aerial  truck) 

Wm.  E.  Thompson,  Lieut. 
T.  P.  Lohan,  Lieut. 
John  L.  Cranlisk,  Lieut. 
J.  H.  Leary,  Capt. 

13  (Motor  aerial  truck) 

Wm.  J.  Shepard,  Capt. 

Harvard  ave.,  Allston 

F.  R.  Brophy,  Capt. 

15  (Motor  aerial  truck) 

Boylston  st.,  cor.  Hereford.  . 

G.  F.  Doyle,  Capt. 

16  (Motor  truck) 

S.  A.  Dwight,  Capt. 

T.  F.  Donovan,  Capt. 

19  (Motor  truck) 

E.  Fourth  st.,  near  K,  S.  B.. 
Andrew  sq.,  S.  Boston 

John  McCarthy,  Capt. 

20  (Motor  aerial  truck) 

J.  F.  Curley,  Lieut. 
John  J.  Devine,  Capt. 

64 


MUNICIPAL   REGISTER. 

ladder  trucks. —  Concluded. 


Number,  Etc. 


Location. 


Chief  Officer. 


21  (Motor  truck) 

22  (Motor  truck) 

23  (Motor  aerial  truck) 

24  (Motor  truck) 

25  (Motor  truck) 

26  (Aerial,  with  tractor) 

27  (Motor  truck) 

28  (Motor  truck) 

29  (Motor  truck  witb  chem- 

ical.) 

30  (Motor  aerial  truck   with 

chemical). 

31  (Motor  truck) 


Saratoga  and  Byron  sts., 
E.  B. 

44  Monument  st.,  Charles- 
town. 

Grove  Hall,  Dor 

North  Grove  st 

Centre    st.,    near    Bellevue, 

West  Roxbury. 
Longwood     and     Brookline 

avenues. 
Walnut  street,  Dor 

Harvard  ave.  and  Winthrop 

St.,  H.  P. 
Callender   and    Lyons   sts., 

Dor. 
Egleston  square,  Rox 

Saratoga  st.,  cor.  Prescott 
st.,  East  Boston. 


P.  F.  McLeavey,  Lieut. 

Chas.  Ingersoll,  Capt. 

Thos.  E.  Flanagan,  Capt. 

Thos.  F.  McGowan,  Capt. 

C.  F.  Driscoll,  Lieut. 
J.  H.  Johnson,  Lieut. 
P.  H.  Kenney,  Lieut. 
C.  B.  Lynch,  Lieut. 
James  H.  Stout,  Capt. 

John  Hogan,  Lieut. 
Edward  McNamara,  Lieut. 
F.  B.  Sanborn,  Lieut. 
Richard  A.  Dinin,  Lieut. 
W.  A.  J.  Drinan,  Capt. 

John  J.  Blakeley,  Lieut. 
Walter  C.  Glynn,  Lieut. 


WATER   TOWERS. 


Numbee,  Etc. 

Location. 

Chief  Officer. 

WATER    TOWERS,    ETC. 

1  (With  tractor; 

2  (With  tractor) 

Egbert  R.  Murphy,  Lieut. 

3  (With  tractor) 

George  L.  Evanson,  Lieut. 

James  J.  Crowley,  Lieut. 
D.  J.  Hurley,  Capt. 

TOTAL    EQUIPMENT    IN    USE    AND    IN    RESERVE. 

In  Use:  Auto  combination  gasolene  engines,  45  triple  combination 
gasolene  engines,  5;  marine  pumpers  or  flreboats,  3;  total  engines,  53; 
combination  chemical  and.  hose  cars,  47;  auto  ladder  trucks,  31  (18  aerial); 
auto  water  towers,  3;  officers'  cars,  31;  auto  delivery  trucks,  12;  two 
rescue  companies  with  pulmotors,  etc.,  one  auto  wrecker,  total  automo- 
biles, 180,  of  which  136  are  apparatus;  salt  wagons,  14,  hose  and  other 
pungs,  65.     Leading  hose  and  suction  hose,  about  184,000  feet. 

In  Reserve:  Auto  gasoline  engines,  8;  tractor  drawn  steamers,  3; 
auto  chemical  and  hose  cars,  7;  auto  ladder  trucks,  7  (3  aerial);  one 
auto  water  tower,  8  officers'  cars. 

.     BOSTON   FIREMEN'S   RELIEF   FUND. 

By  Chapter  308,  Acts  of  1909,  amended  by  Chapter  134,  Acts  of  1911, 
the  Fire  Commissioner  and  12  members  of  the  Fire  Department,  to  be 


HEALTH   DEPARTMENT.  65 

elected  annually  by  all  the  members,  are  constituted  a  corporate  body  for 
the  purpose  of  holding  and  administering  the  Firemen's  Relief  Fund. 


HEALTH   DEPARTMENT. 

Main  office,  1108,  City  Hall  Annex,  eleventh  floor. 
[Stat.  1854,  Chap.  448,  §  40;  Stat.  1895,  Chap.  449,  §  19;  Rev.  Ord. 
1898,  Chap.  18;  C.  C.  Title  IV.,  Chap.  19;  Stat.  1902,  Chaps.  206, 
213;  Stat.  1906,  Chap.  225;  Stat.  1907,  Chaps.  386,  445,  480;  Stat. 
1908,  Chaps.  329,  411;  Stat.  1909,  Chap.  380;  Stat,  1910,  Chaps. 
269,  640;  Stat.  1911,  Chap.  287;  Stat.  1912,  Chaps.  448,  486;  Stat. 
1913;  Chap.  586;  Stat.  1914,  Chaps.  627,  628;  Rev.  Ord.  1914,  Chaps. 
17,  40;  Ord.  1914,  2d  Series,  Chap.  1;  Ord.  1915,  Chap.  1;  Spec.  Stat. 
1915,  Chap.  346;  Ord.  1915,  Chaps.  3  and  4;  Spec.  Stat.  1919,  Chap. 
163;  Stat.  1920,  Chap.  100;  Stat.  1921,  Chaps.  94,  111;  Stat.  1922, 
Chap.  61;  Ord.  1926,  Chap.  3.] 

OFFICIALS. 

Francis  X.  Mahoney,  M.D.,  Health  Commissioner. 

Term  ends  in  1930. 
Stephen  L.  Malonet,  Secretary  and  Chief  Clerk. 

DEPUTY   COMMISSIONERS. 

M.  Victor  Safford,  M.D.,  Medical  Division. 

Charles  F.  Wilinsky,  M.D.,  Child  Hygiene  and  Director  Health  Units. 

P.  H.  Mullowney,  M.D.V.,  Division  of  Food  Inspection. 

Karl  R.  Bailey,  M.D.,  Laboratory  Division. 

Thomas  J.  Donnellon,  Division  of  Sanitary  Inspection. 

Frederick  J.  Bailey,  M.D.,  in  charge  of  Communicable  Diseases. 

George  T.  O'Donnell,  M.D.,  in  charge  cf  Tuberculosis. 

chief  division  assistants. 
G.  Alexander  Burr,  M.D.V.,  Veterinarian  in  charge  of  Abattoir  Inspection. 
Robert  E.  Dyer,  D.V.S.,  Veterinarian  in  charge  of  Dairy  Inspection. 
Frank  E.  Mott,  Inspector  of  Milk. 

The  first  Board  of  Health  in  Boston  was  established  in  1799,  under 
the  special  statue  of  February  13,  1799.  It  was  abolished  by  the  first 
City  Charter,  and  from  1822  to  1873  its  functions  were  exercised  through 
the  City  Council.  The  last  Board  cf  Health  was  established  by  an  ordi- 
nance of  December  2,  1872.  It  published  annual  reports,  beginning 
with  1873.  By  Chap.  1,  Ord.  1914,  2d  Series,  the  department  was  placed 
in  charge  of  one  executive,  the  Health  Commissioner,  who  appoints  the 
deputy  commissioners.  Chap.  1,  Ord.  1915,  provided  that  the  quarantine 
service  should  pass  from  the  control  of  the  Health  Dept,  when  the  property 
was  leased  to  the  United  States,  in  effect  June  1,  1915. 


66  MUNICIPAL  REGISTER. 

On  Oct.  26,  1926,  the  Conservation  Bureau  of  the  City  of  Boston  (Sec. 
5,  Chap.  18,  1926)  was  abolished,  and  instead  there  was  created  a  Con- 
servation Division  within  the  Health  Department.  March  31,  1927, 
Ordinance  enacted  abolishing  the  Boston  Sanatorium  Department  and 
placing  the  tuberculosis  Hospital  at  Mattapan  under  the  jurisdiction  of 
the  Trustees  of  the  Boston  City  Hospital;  all  other  powers  and  duties  and 
the  Out-patient  Department  were  transferred  to  the  Health  Commissioner. 


HOSPITAL  DEPARTMENT. 

Office  at  the  Boston  City  Hospital,  818  Harrison  avenue. 

[Stat.  1880,  Chap.  174;   Stat.  1893,  Chap.  91;  Rev.  Ord.  1914,  chap.  18; 

C.  C,  Title  IV.,  Chap.  20;  Spec.  Stat.  1915,  Chap.  34;  Stat.  1922, 

Chap.  521,  §§18,  19:  Stat.  1924,  Chap.  70.] 

OFFICIALS. 

Joseph  P.  Manning,  President. 
Alexander  Whiteside,  Secretary. 

TRUSTEES.* 

Joseph  P.  Manning,  Term  ends  in  1931. 
Carl  Dreyfus,  Term  ends  in  1930. 
George  G.  Sears,  M.D.,  Term  ends  in  1928. 
Henry  S.  Rowen,  M.D.,  Term  ends  in  1932. 

The  Boston  City  Hospital  was  opened  on  June  1,  1864.  Besides  the 
Main  Hospital,  the  Trustees  have  charge  of  the  South  Department  for 
contagious  diseases,  the  Sanatorium  Division  at  249  River  street,  Matta- 
pan, for  tuberculous  patients,  the  Convalescent  Home  at  2150  Dor- 
chester avenue,  Dorchester,  the  Haymarket  Square  Relief  Station,  the 
East  Boston  Relief  Station,  and  the  West  Department,  West  Roxbury 
(at  present  leased  and  occupied  by  United  States  Government). 

The  Trustees  are  incorporated  and  authorized  to  receive  and  hold 
real  and  personal  estate  bequeathed  or  devised  to  said  hospital  corpora- 
tion to  an  amount  not  exceeding  $1,000,000. 

HOSPITAL  OFFICERS. 

John  J.  Dowling,  M.D. — Superintendent  and  Medical  Director.  Residence 
and  office  at  the  Hospital. 

Edmund  W.  Wilson,  M.D. —  Assistant  Superintendent. 

James  W.  Manary,  M.D. —  First  Executive  Assistant  and  Executive  Direc- 
tor of  Out-Patient  Department. 

Francis  S.  Brodrick,  M.D. —  Second  Executive  Assistant. 

M.  Winthrop  O'Connell,  M.D. — ■  Third  Executive  Assistant. 

Donald  S.  McKinnon,  M.D. —  Fourth  Executive  Assistant. 

*  The  Trustees  serve  without  compensation. 


HOSPITAL   DEPARTMENT.  67 

Panos  Dukakis,  M.D. —  Night  Executive  Assistant. 

Alexander  J.  A.  Campbell,  M.D. —  Resident  Surgeon. 

Herbert  G.  Dunphy,  M.D. —  Assistant  Resident  Surgeon. 

F.  B.  Mallort,  M.D.—  Pathologist. 

George  R.  Minot,  M.D. —  Director  of  Thorndike  Laboratory. 

Joseph  T.  Wearn,  M.D. —  Associate  Director  of  Thorndike  Laboratory. 

P.  F.  Butler,  M.D. —  Roentgenologist-in-Chief. 

MEDICAL  AND  SURGICAL  STAFF. 

Consulting  Physicians  and  Surgeons. — 'Vincent  Y.  Bowditch,  M.D., 
Abner  Post,  M.D.,  Hay  ward  W.  Cushing,  M.D.,  Francis  S.  Watson,  M.D., 
George  H.  Monks,  M.D.,  Morton  Prince,  M.D.,  Elliott  P.  Joslin,  M.D., 
Henry  Jackson,  M.D.,  George  G.  Sears,  M.D.,  John  Bapst  Blake,  M.D., 
Paul  Thorndike,  M.D.,  John  L.  Ames,  M.D.,  Fred  B.  Lund,  M.D.,  How- 
ard A.  Lothrop,  M.D. 

Consulting  Pathologists. —  William  T.  Councilman,  M.D.,  Frank  B. 
Mallory,  M.D. 

Consultant  in  Tropical  Diseases. —  Richard  P.  Strong,  M.D. 

Consultant  in  Ophthalmology. —  Allen  Greenwood,  M.D. 

Consulting  Aural  Surgeon. —  Rockwell  A.  Coffin,  M.D. 

Consulting   Physicians  in   Neurology. —  Arthur   W.    Fairbanks,    M.D., 
John  J.  Thomas,  M.D. 

Curator  of  the  Hospital  Museum. —  Townsend  W.  Thorndike,  M.D. 

Senior  Physician.—  Francis  H.  Williams,  M.D. 

Visiting  Physicians.—  William  H.  Robey,  M.D.,  Ralph  C.  Larrabee, 
M.D.,  Franklin  W.  White,  M.D.,  Edwin  A.  Locke,  M.D.,  Edward  N. 
Libby,  M.D.,  George  R.  Minot,  M.D.,  Francis  W.  Palfrey,  M.D.,  Cadis 
Phipps,  M.D. 

Assistant  Visiting  Physicians. —  Harold  W.  Dana,  M.D.,  Thomas  J. 
O'Brien,  M.D.,  William  R.  Ohler,  M.D.,  Edmund  F.  Walsh,  M.D. 

Junior  Visiting  Physicians. —  Burton  E.  Hamilton,  M.D.,  Joseph  M. 
Lynch,  M.D.,  Joseph  E.  Hallisey,  M.D.,  John  A.  Foley,  M.D.,  George  O. 
Shattuck,  M.D.,  Louis  J.  Ullian,  M.D.,  Dwight  O'Hara,  M.D.,  Henry 
Jackson,  Jr.,  M.D.,  Frank  S.  Cruickshank,  M.D.,  Daniel  J.  Hogan,  M.D., 
Louis  F.  Curran,  M.D.,  Joseph  T.  Wearn,  M.D.,  Maurice  Fremont- 
Smith,  M.D.,  Percy  B.  Davidson,  M.D.,  Henry  Baker,  M.D. 

Senior  Surgeon. —  George  W.  Gay,  M.D. 
.  Surgeons-in-Chief. —  Frederic   J.   Cotton,    M.D.,   Joshua  C.    Hubbard, 
M.D.,  David  D.  Scannell,  M.D.,  Horace  Binney,  M.D.,  Halsey  B.  Loder, 
M.D. 

Visiting  Surgeons. —  Irving  J.  Walker,  M.D.,  Arthur  R.  Kimpton,  M.D., 
Robert  C.  Cochrane,  M.D.,  Otto  J.  Hermann,  M.D.,  Somers  Fraser,  M.D. 

Assistant  Visiting  Stirgeons. —  Francis  F.  Henderson,  M.D.,  Herbert  H. 
Howard,  M.D.,  James  J.  Hepburn,  M.D.,  Donald  Munro,  M.D.,  Joseph 
H.  Shortell,  M.D.,  Augustus  Riley,  M.D. 


68  MUNICIPAL  REGISTER. 

Junior  Visiting  Surgeons. —  William  R.  Morrison,  M.D.,  Edward  Hard- 
ing, M.D.,  Thomas  K.  Richards,  M.D.,  Thomas  W.  Wickham,  M.D., 
George  W.  Papen,  M.D. 

Assistants  to  Visiting  Surgeons. —  Charles  C.  Lund,  M.D.,  Joseph  H. 
Burnett,  M.D.,  E.  Everett  O'Neil,  M.D.,  William  F.  Cotting,  M.D., 
John  J.  Lucy,  M.D.,  Howard  A.  Bouve,  M.D.,  Gerald  L.  Doherty,  M.D., 
John  A.  Seth,  M.D.,  Richard  I.  Smith,  M.D. 

Senior  Surgeon  for  Gynecology  and  Obstetrics. —  Charles  M.  Green,  M.D. 

Surgeon-in-Chief  for  Gynecology  and  Obstetrics. —  Nathaniel  R.  Mason, 
M.D. 

Visiting  Surgeon  for  Gynecology  and  Obstetrics. —  Robert  M.  Green,  M.D. 

Assistant  Visiting  Surgeons  for  Gynecology  and  Obstetrics. —  John  T. 
Williams,  M.D.,  Frederick  L.  Good,  M.D.,  Joseph  P.  Cohen,  M.D. 

Junior  Visiting  Surgeons  for  Gynecology  and  Obstetrics. —  Harold  V. 
Hyde,  M.D.,  Frederick  J.  Lynch,  M.D. 

Assistants  to  Visiting  Surgeons  for  Gynecology  and  Obstetrics. —  Reginald 
D.  Margeson,  M.D.,  Pierce  J.  Dunphy,  M.D.,  Abraham  S.  Troupin,  M.D., 
Carmi  R.  Alden,  M.D. 

Ophthalmic  Surgeon-in-Chief . —  Jeremiah  J.  Corbett,  M.D. 

Visiting  Ophthalmic  Surgeons. —  L.  Colby  Rood,  M.D.,  Leon  W.  Jessa- 
man,  M.D.,  Samuel  H.  Wilkins,  M.D. 

Assistant  Visiting  Ophthalmic  Surgeons. —  Harry  Schwartzman,  M.D., 
Thomas  J.  Hagan,  M.D.,  Paul  G.  Haire,  M.D.,  Robert  W.  French,  M.D. 

Surgeon-in-Chief  for  Diseases  of  Ear  and  Throat. —  Harry  P.  Cahill,  M.D. 

Visiting  Surgeon  for  Diseases  for  Ear  and  Throat. —  Louis  M.  Fresd- 
man,  M.D. 

Visiting  Surgeon  for  Oral  and  Plastic  Surgery. — ■  Varaztad  H.  Kazanjian, 
M.D. 

Assistant  Visiting  Surgeons  for  Diseases  of  Ear  and  Throat. —  William  T. 
Haley,  M.D.,  Edward  J.  Monahan,  M.D. 

Junior  Visiting  Surgeons  for  Diseases  of  Ear  and  Throat. —  Philip  E.  A. 
Sheridan,  M.D.,  William  F.  Regan,  M.D.,  Edmund  J.  Butler,  M.D., 
Philip  R.  Dwyer,  M.D.,  Chester  R.  Mills,  M.D.,  Francis  G.  Miniter,  M.D. 

Oral  Surgeon-in-Chief.—  Stephen  P.  Mallett,  D.M.D. 

Visiting  Oral  Surgeons. —  William  H.  Canavan,  D.M.D.,  Thomas 
Hennessey,  D.M.D. 

Assistant  Visiting  Oral  Surgeons. —  Douglass  M.  Baker,  D.M.D.,  George 
F.  Winchester,  D.M.D.,  Austin  T.  Williams,  D.M.D. 

Visiting  Anesthetists. —  Frank  L.  Richardson,  M.D.,  Nathaniel  N. 
Morse,  M.D. 

Assistant  Visiting  Anesthetists. —  William  A.  Noonan,  M.D.,  Sidney  C. 
Wiggin,  M.D. 

Visiting  Physician  for  Neurology. —  Stanley  Cobb,  M.D.,  Abraham 
Myerson,  M.D. 

Assistant  Visiting  Physician  for  Neurology. —  Miner  H.  A.  Evans,  M.D. 

Junior  Visiting  Physicians  for  Neurology. —  Maxwell  E.  MacDonald, 
M.D.,  William  G.  Lennox,  M.D.,  Frank  Fremont-Smith,  M.D. 


HOSPITAL   DEPARTMENT.  69 

Physician-in-Chief  for  Physical  Therapeutics.—  Frank  P.  Granger,  M.D. 

Assistant  Visiting  Physicians  for  Physical  Therapeutics. —  Joseph  Res- 
nik,  M.D.,  Edmund  B.  Burke,  M.D. 

Physician-in-Chief  for  Diseases  of  the  Skin. —  Townsend  W.  Thorn- 
dike,  M.D. 

Visiting  Physician  for  Diseases  of  the  Skin. —  William  P.  Boardman, 
M.D. 

Assistant  Visiting  Physicians  for  Diseases  of  the  Skin. —  Walter  T.  Gar- 
field, M.D.,  John  G.  Downing,  M.D. 

Junior  Visiting  Physicians  for  Diseases  of  the  Skin. —  Bernard  Appel, 
M.D.,  Francis  P.  McCarthy,  M.D. 

Physician-in-Chief  for  Contagious  Diseases. —  Edwin  H.  Place,  M.D. 

Rozntgenologist-in- Chief . —  P.  F.  Butler,  M.D. 

Visiting  Roentgenologists. —  Max  Ritvo,  M.D.,  Frederick  W.  O'Brien, 
M.D. 

Physician-in-Chief  for  Immunology. —  George  P.  Sanborn,  M.D. 

Assistant  Visiting  Physicians  for  Immunology. —  Edmund  F.  Walsh, 
M.D.,  Leroy  A.  Luce,  M.D. 

Pediatrician-in-Chief. —  Martin  J.  English,  M.D. 

Visiting  Pediatricians.—  Augustine  W.  McGarry,  M.D.,  Eli  Friedman, 
M.D. 

Assistant  Visiting  Pediatrician. —  John  J.  Dunphy,  M.D. 

Junior  Visiting  Pediatricians. —  George  Kahn,  M.D.,  John  P.  Treanor, 
Jr.,  M.D. 

SOUTH  DEPARTMENT. 

Medical  Director  —  John  J.  Dowling,  M.D. 
Physician-in-Chief. — ■  Edwin  H.  Place,  M.D. 

Assistant  Physicians.—  Morris  Prizer,  M.D.,  Fred  Heimlich,  M.D., 
Charles  T.  Hinshaw,  M.D. 

SANATORIUM  DIVISION. 

Assistant  Superintendent. —  Arthur  J.  White,  M.D. 

VISITING  MEDICAL  STAFF. 

Chief  of  Staff.—  Edwin  A.  Locke,  M.D. 
First  Assistant  Physician. —  Timothy  J.  Murphy,  M.D. 
Surgical  Assistant. —  Albert  Ehrenfried,  M.D. 
Larynologist. —  Charles  E.  Shay,  M.D. 
Roentgenologist. — ■  Frederick  W.  O'Brien,  M.D. 
Visiting  Dental  Surgeon. —  Frederick  A.  Keyes,  D.M.D. 

RESIDENT  MEDICAL  STAFF. 

Resident  Medical  Officer. —  Frank  H.  Hunt,  M.D. 
Assistant  Resident  Medical  Officer. —  Samuel  Brown,  M.D. 
Assistant  Resident  Medical  Officer. —  Emory  W.  DeKay,  M.D. 
Assistant  Resident  Medical  Officer. —  Benjamin  F.  Sieve,  M.D. 


70  MUNICIPAL  REGISTER. 


HAYMAEKET  SQUARE  RELIEF  STATION. 

Resident  Surgeons. —  Bernard  F.  Devine,  M.D.,  George  Robbins,  M.D. 

EAST  BOSTON  RELIEF  STATION. 

Resident  Surgeons. —  Arthur  G.  Holland,  M.D.,  James  A.  Dumas,  M.D. 

PHYSICIANS  TO  THE  CONVALESCENT  HOME. 

John  P.  Treanor,  M.D.  Henry  F.  R.  Watts,  M.D. 

Joseph  J.  O'Brien,  M.D. 

Out-Patient  Department. 
The  new  Out-Patient  Building  was  opened  to  patients  in  October, 
1924.  It  contains  300  rooms  and  is  equipped  with  every  known  device  for 
the  treatment  of  patients,  also  a  centralized  system  of  records.  About 
seventy  members  of  the  Visiting  Staff  are  here  engaged  in  the  treatment  of 
patients  and  the  teaching  of  Medical  Students.  There  are  also  twenty 
nurses  and  six  attendants,  eight  social  workers,  many  clerks  and  tech- 
nicians. The  out-patients  treated  in  this  building,  together  with  those  at 
the  Relief  Stations,  number  over  80,000  annually,  with  over  300,000 
visits  of  out-patients. 

The  Thorndikb  Memorial. 
The  Thorndike  Memorial  was  opened  on  November  15,  1923,  as  the 
research  department  of  the  Hospital.  The  two  upper  floors  of  this  building 
consist  of  laboratories  devoted  to  special  investigation.  One  floor  con- 
tains twenty  beds  for  cases  to  be  studied  intensely.  The  first  floor 
and  basement  house  the  X-Ray  Department.  All  equipment  is  of  the 
latest  and  best  known  to  medical  science.  The  Staff  of  the  Thorndike 
Laboratory  research  service  consists  of  George  R.  Minot,  M.D.,  Director, 
Joseph  T.  Wearn,  M.D.,  Associate  Director,  six  Assistant  Physicians, 
three  Resident  Physicians  and  four  Volunteer  Assistants. 

New  Gynecological  and  Obstetrical  Building. 

The  new  Gynecological  and  Obstetrical  Building  was  first  opened  to 
patients  on  March  28,  1927,  with  a  capacity  of  151  beds  and  78  bassinettes. 

This  new  building  contains  six  floors  above  the  basement,  the  first 
two  for  gynecological  cases,  the  third,  fourth  and  fifth  for  obstetrical  cases, 
while  the  operating  and  delivery  rooms  are  on  the  sixth  floor.  Each 
ward  is  divided  into  cubicles  with  part  plaster  and  part  glass  partitions. 
'Each  cubicle  is  supplied  with  every  comfort,  even  to  a  radio  outlet  at  the 
head  of  the  bed.  Each  obstetrical  ward  contains  a  nursery  divided  by 
glass  partitions  into  three  units  of  ten  cribs  each.  The  partitions  open 
so  that  the  three  units  can  be  thrown  into  one  room.  On  each  obstetrical 
floor  there  is  a  five-bed  ward  for  isolation  and  a  five-bed  ward  for 
prematures. 


LAW   DEPARTMENT.  71 


INSTITUTIONS   DEPARTMENT. 
Office,  808-811  City  Hall  Annex. 
[Special  Stat.  1919,  Chap.  222;  Ord.  1920,  Chap.  7;  Stat.  1921,  Chap.  173; 
Stat.  1922,  Chap.  231;  Ord.  1924,  Chaps.  9,  10.] 

William  S.  Kinney,  Commissioner.     Term  ends  1930. 
Mary  Alma  Cotter,  Deputy  Commissioner. 
John  J.  Ryan,  Supt.  of  Long  Island  Hospital. 

The  Department  has  charge  of  the  Long  Island  Hospital,  the  Child 
Welfare  and  the  Registration  Division. 

The  Long  Island  Hospital  furnishes  full  support  to  poor  persons  having 
a  legal  settlement  in  Boston,  also  hospital  care  and  treatment  for  those 
afflicted  with  chronic  illness.  In  1927  a  total  of  2,037  persons  received 
aid.  The  Department  controls  about  167  acres  and  buildings  on  Long 
Island  valued  at  upwards  of  $2,000,000.00.  The  steamer  "George  A. 
Hibbard"  and  launch  "James  J.  Minot"  are  maintained  for  transporta- 
tion service. 

The  Child  Welfare  Division,  808  City  Hall  Annex,  has  charge  of 
dependent  children  and  those  committed  through  the  Court  as  neglected. 
They  are  placed  under  careful  supervision  in  foster  homes  within  the 
Commonwealth  of  Massachusetts.  January  1,  1928,  the  division  had  840 
children  in  its  care,  was  using  12  different  institutions  for  medical  care  or 
special  training  and  400  foster  homes. 

The  Registration  Division,  Room  5,  City  Hall,  receives  and  investigates 
applications  for  care  of  dependents,  determines  legal  settlements,  and 
supervises  the  commitment  of  the  insane. 

The  Department  has  under  its  control  Rainsford  Island,  comprising 
about  11  acres  with  buildings  thereon  formerly  occupied  by  Suffolk  School 
for  Boys,  and  approximately  697,149  square  feet  of  land  and  buildings 
on  Parker  Hill  purchased  in  1923-1926  as  a  site  for  a  chronic  hospital. 


LAW   DEPARTMENT. 
Office,  11  Beacon  Street. 
[Ord.  1904,  Chap.  23;  Rev.  Ord.  1925;  Chap.  19;  Chap.  20.] 
Frank  S.  Deland,  Corporation  Counsel.     Term  ends  May,  1930. 
Joseph  P.  Lyons,  Assistant  Corporation  Counsel. 
Joseph  A.  Campbell,  Assistant  Corporation  Counsel. 
Samuel  Silverman,  Assistant  Corporation  Counsel. 
Andrew  J.  Casey,  Assistant  Corporation  Counsel. 
H.  Murray  Pakulski,  Assistant  Corporation  Counsel. 
Leo  Schwartz,  Assistant  Corporation  Counsel. 
Vittorio  Orlandini,  Assistant  Corporation  Counsel. 
Charles  J.  Innes,  Assistant  Corporation  Counsel. 


72  MUNICIPAL  REGISTER. 

Edwin  D.  Gallagher,  Assistant  Corporation  Counsel. 
Sadie  Lipner  Shulman,  Assistant  Corporation  Counsel. 
Walter  J.  O'M alley,  City  Conveyancer.     , 
Ernest  D.  Cooke,  City  Conveyancer. 
Daniel  B.  Carmody,  Messenger  and  Docket  Clerk. 
Joseph  J.  Sarjeant,  Special  Investigator. 

The  office  of  "Attorney  and  Solicitor"  was  established  in  1827;  the 
office  of  Corporation  Counsel  and  that  of  City  Solicitor  in  1881.  The 
office  of  City  Solicitor  was  abolished  and  the  department  placed  under  the 
sole  charge  of  the  Corporation  Counsel  in  1904. 

As  now  organized  the  Law  Department  consists  of  a  Corporation  Counsel 
and  twelve  assistants,  two  of  whom  are  detailed  to  do  the  conveyancing 
work  of  the  department.  One  member  of  the  department  acts  as  advisor 
to  the  Transit  Department  and  one  member  as  advisor  to  the  Building 
Department.  The  department,  in  addition  to  prosecuting  and  defending 
all  law  suits  and  causes  for  and  against  the  City  and  County,  does  all  the 
conveyancing  work  for  the  various  municipal  departments. 

Legal  opinions  are  furnished  to  the  various  department  heads  and  city 
officials,  including  the  School  Committee,  on  matters  relating  to  the  dis- 
charge of  their  official  duties.  This  department  appears  and  represents 
the  City  and  County  before  the  various  committees  of  the  Legislature  and 
other  public  boards  and  commissions. 


LIBRARY   DEPARTMENT. 

Office,  Central  Library  Building,  Copley  square. 

[Stat.  1878,  Chap.  114;  Rev.  Ord.  1898,  Chap.  24;  C.  C,  Title  IV.,  Chap. 

23;  Rev.  Ord.  1914,  Chap.  21;   Spec.  Stat.  1919,  Chap.  116.] 

OFFICIALS. 

Louis  E.  Kirstein,  President. 
Gordon  Abbott,  Vice-President. 
Charles  F.  D.  Belden,  Director. 
Frank  H.  Chase,  Reference  Librarian. 

TRUSTEES.* 

Arthur  T.  Connolly.     Term  ends  in  1932. 
Gordon  Abbott.     Term  ends  in  1931. 
Clifton  H.  Dwinnell.     Term  ends  in  1930. 
Louis  E.  Kirstein.     Term  ends  in  1929. 
Guy  W.  Currier.     Term  ends  in  1928. 

The  Trustees  of  the  Public  Library  of  the  City  of  Boston,  five  in  number, 
are  appointed  by  the  Mayor,  one  each  year,  for  a  term  of  five  years.     They 

*  The  Trustees  serve  without  compensation. 


LIBRARY   DEPARTMENT.  73 

were  incorporated  in  1878,  and  authorized  to  receive  and  hold  real  and 
personal  estate  to  an  amount  not  exceeding  $1,000,000.  This  amount 
was  changed  to  $10,000,000  in  1919.  The  first  Trustees  were  appointed 
under  an  ordinance  of  October  14,  1852.  The  old  Library  Building  on 
Boylston  street  was  opened  to  the  public  in  September,  1858,  and  closed 
finally  in  January,  1895.  The  Central  Library  Building  on  Copley  square, 
costing  $2,758,384,  was  first  opened  on  March  11,  1895.  The  Library 
is  maintained  by  an  annual  appropriation  included  in  the  regular  budget 
of  the  City  Government.  Of  this  appropriation  ($1,104,569  in  1927) 
$125,000  was  used  for  the  purchase  of  books  and  periodicals.  The  Library 
trust  funds  in  the  custody  of  the  City  Treasurer  amounted  to  $755,082 
on  January  1,  1928. 

The  annual  reports,  the  first  of  which  appeared  in  1852,  ha^e  been 
continued  without  interruption. 

LIBRARY   SYSTEM. 

The  Library  system  consists  of  the  Central  Library  in  Copley  square; 
seventeen  major  branch  libraries  with  independent  collections  of  books 
and  fourteen  minor  branches.  There  were,  on  January  1,  1928,  in  the 
Central  Library  (including  mechanical  departments),  and  branch  libraries, 
about  600  employees. 

Besides  the  daily  delivery  of  books  called  for  at  the  various  branches, 
232  public  and  parochial  schools,  38  institutions  and  56  fire-company 
houses  are  regularly  supplied. 

For  reading  and  reference  the  Library  is  open  to  all  without  formality 
On  January  1,  1928,  there  were  141,401  cardholders  having  the  right  to 
draw  books  for  home  use.  The  total  number  of  volumes  was  1,418,489, 
including  newspapers  and  periodicals.  Books  issued  in  1927,  for  home 
use  and  for  use  through  schools  and  institutions,  numbered  3,705,657. 

CENTRAL   LIBRARY,    COPLEY  SQUARE. 

Lending  and  reference,  1,027,364  volumes. 

Periodical  reading-rooms,  1,569  periodicals. 

Newspaper  reading-room,  268  current  newspapers. 

Patent  Library,  19,899  volumes. 

Bates  Hall  for  reading  and  reference.  About  10,000  volumes  are  on 
open  shelves. 

Other  Activities.  The  Fine  Arts  Department  has  facilities  for  copying 
and  photographing,  a  collection  of  photographs  of  architecture,  sculpture 
and  painting,  numbering  74,000  (including  process  pictures),  besides 
illustrated  books,  portfolios,  etc.,  and  12,500  lantern  slides.  Special  assist- 
ance is  offered  to  classes,  travel  clubs,  etc.  Free  lectures  mostly  on  art  and 
travel  topics,  and  concerts,  are  given  during  the  winter  season.  The  room 
for  younger  readers  has  about  10,000  volumes  on  open  shelves  for  reading 
and  circulation.  A  Teachers'  Reference  Room  is  maintained,  and  reference 
books  are  reserved  for  use  in  connection  with  University  Extension  courses. 
Story  telling  for  children  is  regularly  conducted  under  expert  direction  at 


74  MUNICIPAL  REGISTER. 

the  Central  Library  and  principal  branches.  On  the  ground  floor  of  the 
Central  Library  near  the  main  entrance  are  three  rooms,  wherein  is  pro- 
vided a  community  and  general  information  service.  In  one  room  is 
maintained  a  classified  collection  of  some  3,000  current  Federal  documents, 
including  congressional,  department  and  miscellaneous  publications. 
Current  Massachusetts  documents  are  also  to  be  found  in  this  room. 
Another  room  contains  on  open  shelves  a  classified  collection  of  general 
literature  for  circulation,  consisting  of  about  2,500  volumes.  The  Library 
is  open  from  9  A.  M.  to  10  P.  M.;  Sundays  from  12  M.  to  10  P.  M.;  closed 
at  9  P.  M.  from  June  15  to  September  15. 

BUSINESS   LIBRARY. 

Through  an  agreement  with  Harvard  University,  the  Baker  Library 
of  the  Harvard  Graduate  School  of  Business  Administration  has  been 
made  a  Branch  of  the  Boston  Public  Library  system.  This  great  library 
of  books  on  business  and  allied  subjects,  including  the  collections  of  the 
Business  Historical  Association,  is  freely  open  to  the  public  for  reference, 
and  the  closest  connection  is  maintained  between  it  and  the  Central 
Library  in  Copley  square.  Hours:  8.30  a.  m.  to  10  p.  m.  on  weekdays; 
1  to  10  p.  m.  on  Sundays. 

BRANCH   LIBRARIES. 

The  17  major  branch  libraries  are  open  on  week  days  from  9  A.  M.  to 
9  P.  M.,  with  some  variation  of  hours  in  summer.  Most  of  them  are  open 
on  Sundays,  from  2  to  9  P.  M.,  November  to  April. 

Brighton  Branch,  19,086  volumes.  Reading-room,  60  periodicals. 
Holton  Library  Building,  Academy  Hill  road. 

Charlestowtst  Branch,  15,133  volumes.  Reading-room,  56  periodi- 
cals.    43  Monument  square,  corner  Monument  avenue. 

Codman  Square  Branch,  12,328  volumes.  Reading-room,  63  periodi- 
cals.    Washington,  corner  Norfolk  street. 

Dorchester  Branch,  12,957  volumes.  Reading-room,  61  periodicals. 
Arcadia,  corner  Adams  street. 

East  Boston  Branch,  21,378  volumes.  Reading-room,  66  periodicals. 
276-282  Meridian  street. 

Fellow's  Athenaeum  Branch,  37,043  volumes.  Reading-room,  66 
periodicals.     46  Millmont  street. 

Hyde  Park  Branch,  35,898  volumes.  Reading-room,  58  periodicals. 
Harvard  avenue,  corner  Winthrop  street. 

Jamaica  Plain  Branch,  17,555  volumes.  Reading-room,  59  periodi- 
cals.    Sedgwick,  corner  South  street. 

Memorial  Branch,  12,961  volumes;  59  periodicals.  Corner  Warren 
and  Townsend  streets. 

Mt.  Bowdoin  Branch,  10,090  volumes,  44  periodicals.  202  Wash- 
ington, corner  Eldon  street. 

North  End  Branch,  11,959  volumes.  Reading-room,  51  periodicals. 
3 A  North  Bennet  street, 

Roslindale  Branch,  12,182  volumes;  55  periodicals.  Washington, 
corner  Ashland  street. 


OVERSEERS   OF   THE   PUBLIC   WELFARE.  75 

South  Boston  Branch,  20,589  volumes.  Reading-room,  67  periodicals. 
372  Broadway. 

South  End  Branch,  14,678  volumes.  Reading-room,  51  periodicals. 
West  Brookline  street,  corner  Shawmut  avenue. 

Upham's  Corner  Branch,  12,846  volumes.  Reading-room,  58  peri- 
odicals.    500  Columbia  road,  corner  Bird  street. 

West  End  Branch,  22,061  volumes.  Reading-room,  73  periodicals. 
131  Cambridge  street,  corner  Lynde  street. 

West  Roxbury  Branch,  17,273  volumes.  Reading-room,  58  periodi- 
cals.    1961  Centre  street. 


MARKET   DEPARTMENT. 

Office  in  Rotunda  of  Faneuil  Hall  Market. 

[Rev.  Ord.  1898  (now  Rev.  Ord.  1914),  Chap.  1,  §  4,  tenth  to  twelfth;  Rev. 
Ord.  1914,  Chap.  22  and  Chap.  40,  §§  29-34;  Stat.  1895,  Chap.  449, 
§  26;  Ord.  1923,  Chap.  6.] 

Daniel  H.  Rose,  Superintendent  of  Markets.     Term  ends  in  1930. 
Peter  J.  Connolly,  Clerk  and  Deputy  Superintendent. 

Faneuil  Hall  Market,  proposed  by  Mayor  Quincy  and  completed  during 
his  administration  in  1826,  was  under  the  charge  of  a  Clerk  of  the  Market, 
until  an  ordinance  of  September  9,  1852,  established  the  office  of  Super- 
intendent. Faneuil  Hall  Market  includes  the  lower  floor,  porches  and 
cellar  of  the  buildings  called  respectively  Faneuil  Hall  and  Quincy  Market. 

The  Superintendent  of  Markets  may  assign  stands  within  their  limits; 
and  it  is  his  duty,  from  time  to  time,  to  lease  the  stalls  in  the  markets  at 
rents  not  less  than  those  established  by  the  City  Council.  The  market 
police  are  appointed  by  the  Police  Commissioner  and  under  his  control. 

As  a  municipal  enterprise  both  Faneuil  Hall  and  Quincy  markets  have 
been  steadily  profitable,  the  latter  yielding  a  total  of  $117,529.64,  during 
the  year  1926. 

The  income  from  Faneuil  Hall  Market  was  $29,929.20,  during  the  year 
1926. 

Public  markets,  outside  stands,  and  coin  locks  yield  an  additional 
revenue,  making  a  total  income  from  the  Market  Department  of  $149,994.57, 
for  the  year  1927. 


OVERSEERS   OF   THE  PUBLIC   WELFARE. 

[Formerly  Overseers  of  the  Poor.] 
Office,  Charity  Building,  43  Hawkins  street. 
[Stat.  1864,  Chap.  128;  Rev.  Ord.  1898,  Chap.  27;  C.C.,  Title  IV.,  Chap. 
27;   Stat.  1909,  Chap.  538;   Stat.  1913,  Chap.  763;  Rev.  Ord.  1914, 
Chap.  23;  Stat.  1921,  Chap.  146.] 


76  MUNICIPAL  REGISTER. 

OFFICIALS. 

Nathan  A.  Heller,  Acting  Chairman. 
Walter  V.  McCarthy,  Secretary. 
Franklin  P.  Daly,  Treasurer. 

OVERSEERS.* 

Terms  expire  May  1,  1928. 
Thomas  T.  Ratigan.  Mrs.  Margaret  J.  Gookin. 

Mrs.  Jeremiah  J.  Hurley.  Joseph  T.  Zottoli. 

Terms  expire  May  1,  1929. 
Tilton  S.  Bell.  Edward  H.  Willey. 

Mrs.  Eva  W.  White.  Nathan  A.  Heller,  Acting. 

Terms  expire  May  1,  1930. 
Morris  Bronstein.  Sophie  M.  Friedman. 

James  J.  Moynihan.  George  H.  Johnson. 

The  Overseers  of  the  Poor  in  the  Town  of  Boston,  a  corporation  estab- 
lished in  1772  by  act  of  the  Legislature,  were  succeeded  in  1864  by  the 
corporation  called  "Overseers  of  the  Poor  in  the  City  of  Boston,"  consist- 
ing of  twelve  residents  of  Boston,  four  of  whom  are  appointed  annually 
to  serve  for  the  term  of  three  years  from  the  first  day  of  May.  The  Board 
has  issued  annual  reports  since  1865. 

The  Overseers  of  the  Poor  are  also  incorporated  as  a  Board  of  Trus- 
tees of  John  Boylston's  and  other  charitable  funds. 

In  charge  of  the  Overseers  are  the  Wayfarers'  Lodge  on  Hawkins  street, 
opened  in  1878,  which  gives  free  lodging  to  homeless  men  who  are  out  of 
employment,  but  exacts  work  in  its  woodyard  for  meals  furnished;  and 
the  Temporary  Home  on  Chardon  street  for  destitute  women  and  children, 
opened  in  1870.  The  total  amount  of  the  17  permanent  charity  funds  in 
the  custody  of  the  Overseers  on  Feb.  1,  1925,  was  $1,015,063,  the  annual 
income  from  which  (about  $37,000)  is  distributed  to  pensioners  according 
to  the  intentions  of  the  donors  of  the  funds. 


PARK  DEPARTMENT. 
Offices,  33  Beacon  Street. 
[Stat.  1875,  Chap.  185;  Rev.  Ord.  1898,  Chap.  28;  C.C.,  Title  IV.,  Chap. 
24;  Stat.  1911,  Chap.  435,  540;  Ord.  1912,  Chap.  10;  Ord.  1913, 
Chap.  5;  Ord.  1914,  Chap.  3;  Rev.  Ord.  1914,  Chap.  24;  Ord.  1920, 
Chap.  13;  Ord.  1922,  Chaps.  5,  7;  Stat.  1923,  Chap.  309;  Ord.  1923, 
Chaps.  8,  12.] 

commissioners. 

William  P.  Long.     Term  ends  in  1928. 

Charles  P.  Norton.!     Acting.     Term  ends  in  1929. 

Charles  H.  Innes.I     Term  ends  in  1930. 

*  The  Overseers  serve  without  compensation. 

t  Two  commissioners  serve  without  compensation. 


PARK   DEPARTMENT.  77 

OFFICIALS. 

William  P.  Long,  Chairman. 

Daniel  J.  Bykne,  Secretary  and  Chief  Clerk. 

Charles  A.  Hogan,  Superintendent  of  Parks. 

Patrick  J.  Donoghue,  Superintendent  of  Cemeteries. 

James  E.  O'Reilly,  Superintender  t  of  Baths. 

John  J.  Murphy,  Engineer. 
The  first  Board  of  Park  Commissioners  was  appointed  on  July  8,  1875. 
The  Board  consisted  of  three  members  who  served  without  compensation. 
As  thus  constituted,  the  department  continued  up  to  1913,  when,  by  the 
provisions  of  Chapter  10,  Ordinances  of  1912,  it  was  merged  with  the 
Public  Grounds,  Bath  and  Music  Departments,  under  the  name  of  Park 
and  Recreation  Department.  In  1920  the  Cemetery  Department  was 
merged  with  the  Parte  Department,  the  latter  title  being  substituted  for 
Park  and  Recreation  Dept. 

Parks,  Etc.,  with  Location,  Area  and  Year  Acquired. 

MAIN   PARK   SYSTEM.  Acres. 

Arborway,  Prince  st.  to  Franklin  Park,  1892 36.00 

X  Arnold  Arboretum  and  Bussey  Park,  South,  Centre  and  Walter 

sts.,  1882,  1895       .        . 223.00 

Back  Bay  Fens,  Beacon  st.  to  Brookline  ave.,  1877        .        .        .  116.99 

Common,  Tremont  to  Charles  and  Beacon  to  Boylston  st.,  1634.  f  48.40 

Commonwealth  ave.,  Arlington  st.  to  Newton  line,  1894-1905  .  112 .70 
Franklin  Park  (1883-84)  and  Zoological  Garden  (1912),  Seaver  to 

Morton  st.  and  Blue  Hill  ave.  to  Forest  Hills  st.     .        .        .  527.00 

Olmsted  Park,  Huntington  ave.  to  Prince  St.,  1890         .        .        .  180.00 

*  Avenue  Louis  Pasteur,  Longwood  ave.  to  the  Fenway,  1922,  3.19 
Public  Garden,  Charles  to  Arlington  and  Beacon  to  Boylston 

St.,  1823 24.25 

Riverway,  Brookline  ave.  to  Huntington  ave.,  1890  .  .  .  40.00 
§  West  Roxbury  Parkway,  from  Centre  and  Walter  sts.,  near 

Arboretum,  to  Washington  st.,  Bellevue  hill,  1894          .        .  77.87 

Total  Acres,  Main  Park  System 1,389.40 

MARINE   PARK   SYSTEM. 

Castle  Island  (formerly),  now  joined  to  mainland  and  a  part  of 

Marine  Park  (land  25.70;  flats  7S.30),  1890    ....      104.00 

Columbia  road    J  Franklin  Park  to  Marine  Park,  City  Point,  £ 
Dorchester  way  )      1892,1899.        .        .        .        .        .        .        \ 

Marine  Park  and  Aquarium,  Farragut  road,  Citv  Point  (land 

52.50;  flats  4.90),  1883.     (Aquarium,  1912.)    "...       57.40 
Strandway  and  Columbus  Park,  Columbia  road  railroad  bridge 

to  City  Point  (land  133.80;  flats  131.50),  1890-1901      .        .     265.30 
Total  Acres,  Marine  Park  System  ....     457.90 

*  Acquired  by  Ordinance,  Chap.  7  of  1922. 

f  This  area  of  the  Common  is  exclusive  of  the  old  cemetery  on  Boylston 
st.  side,  containing  1.40  acres. 

X  Of  this  park,  only  the  roads  and  walks  are  maintained  by  the  City. 

§  The  construction  and  care  of  that  part  of  the  parkway  extending  from 
Weld  st.  to  Washington  st.  was  transferred  to  the  Metropolitan  Park 
Commission  by  Chap.  270,  Acts  of  1915. 


78  MUNICIPAL  REGISTER. 


MISCELLANEOUS   PARKS. 

Acres. 

*  Irving  W.  Adams  Park,  Junction  of  Washington  and  South  sts., 

Roslindale,  1919 0.08 

Berners  Sq.,  Longwood  ave.,  Bellevue  and  Plymouth  sts.,  Rox- 

bury,  1901 1.31 

Charlesbank,  Charles  st.,  from  Cambridge  st.  to  Leverett,  1883  .  10.00 
Charlestown  Heights,  Bunker  Hill  and  Medford  sts.  (6.10),  Dewey 

Beach  (4.30),  1891 10.40 

Chestnut  Hill  Park,  Beacon  st.  and  Commonwealth  ave.,  Brighton, 

1898-1902 55.40 

Copp's    Hill    terraces,    Commercial    and    Charter   sts.,    North 

End,  1893 0.60 

*  William  B.  Corbett  Park,  between  Washington  and  Claybourne 

sts.,  Dorchester,  1917 0.94 

Dorchester  Park,  Dorchester  ave.  and  Richmond  st.,  1891  .  .  30.40 
Franklin  Field,  Blue  Hill  and  Talbot  aves.,  Dorchester  (park 

area),  1892.  (See  under  Playgrounds  for  larger  area)  .  .  17.00 
Freeport  St.  (Malloch's)  Wharf  and  grounds,  Dorchester  (land 

1.15;  flats,  2.54),  1912 3.69 

North  End  Beach,    Commercial  and   Charter  sts.    (land  3.70; 

flats  3),  1893 6.70 

*  Stanley  A.  Ringer  Park,  Allston  st.  and  Griggs  place,  1916  .  12 .  12 
Rogers  Park,  Lake  and  Foster  sts.,  Brighton,  1899  .  .  .  6.90 
Savin  Hill  Park,  Grampian  way,  Dorchester,  1909  .  .  .  8.26 
Park,  East  Cottage,  Pleasant  and  Pond  sts.,  Dorchester,  1921  .  0.22 
Statler  Park,  Columbus  ave.,  Stuart  and  Church  sts.,  1925  .  0.25 
Trinity  Triangle,  Huntington  and  St.  James  aves.,  1885  .  .  0 .  12 
World  War  Memorial  Park,  (formerly  Wood  Island),  East  Boston, 

on  eastern  waterfront  (land  55.60;  flats  155.40),  1882,  1891    .    211 .00 


Total  Acres,  Miscellaneous  Parks 375 .  39 

Playgrounds,  with  Location,  Area  and  Year  Acquired. 

Acres. 

Almont  st.,  Mattapan,  1924 17.81 

William  J.  Barry,  Chelsea  st.  and  Mystic  River,  Cha'st'wn,  1897,  5 .  27 

Billings  Field,  La  Grange  and  Bellevue  sts.,  W.  Roxbury,  1896       .  10.83 
Rev.  Fr.  Buckley,  Bolton  and  West  Third  sts.,  South  Boston, 

1925 0.65 

Brookside  ave.  and  Cornwall  st.,  Jamaica  Plain,  1925      .        .        .  1.32 

Carroll  Pond,  CarroU  st,,  W.  Roxbury,  1921 0.47 

*  William  E.  Carter,  Columbus  ave.  at  Camden  st.,  1899         .        .  5 .  02 

Ceylon  and  Intervale  sts.,  Dorchester,  1923 4.03 

*  Named  for  soldier  killed  in  World  War. 


PARK   DEPARTMENT. 


79 


*  Charlesbank,  Charles  st.,  1883 

Charlestown,  Main  and  Alford  sts.  (land  14;  flats  3.7),  1891 

*  Charlestown  Heights,  Bunker  Hill  and  Medford  sts.,  1891 

*  Chestnut  Hill,  Brighton,  1898 

*  Columbus  Park,  Strandway  (15  acres  improved)  . 

*  Common,  Charles  st.  side 

American  Legion,  Condor  and  Glendon  sts.,  East  Boston,  1924 
t  John  J.  Connolly,  Marcella  and  Highland  sts.,  Roxbury,  1903 
t  James  L.  Cronin,  Brent  st.,  near  Talbot  ave.,  Dorchester,  1899 
f  Vincent  Cutillo,  Morton  and  Stillman  sts.,  North  End,  1917 

*  Dorchester  Park,  Dorchester  ave.  and  Richmond  st.,  1891  . 
t  John  A.  Doherty,  Dorchester  and  Geneva  aves.,  1897 
f  Frederick  D.  Emmons,  Rutherford  ave.,  Charlestown,  1912 
William  Eustis,  Norfolk  ave.  and  Proctor  st.,  Roxbury,  1909  . 
Factory  Hill,  Town  st.,  Hyde  Park,  1912  .... 
t  Fallon  Field,  South  and  Robert  sts.,  Roslindale,  1899    . 

*  Fens,  Back  Bay,  1877 

Franklin  Field,  Blue  Hill  and  Talbot  aves.,  Dorchester,  1892 

*  Franklin  Park,  1883-84     , 

f  William  H.  Garvey,  Neponset  ave.,  opposite  Chickatawbut  st. 

Dorchester,  1896 

Christopher  Gibson,  Dorchester  and  Geneva  aves.,  1897. 

Paul  Gore  st.,  Jamaica  Plain,  1913 

Gove,  Geneva,  Porter  and  Wellington  sts.,  E.  B.,  1925  . 

f  James  F.  Healy,   Washington  st.   and  Firth  road,  Ros.,  1902 

Heath,  Cranford  and  Floyd  sts.,  Roxbury,  1924 

Mary  Hemenway,  Adams  and  Gustine  sts.,  Dorchester,  1919 

j  John  F.  Holland,  Mozart  and  Bolster  sts.,  Roxbury,  1917 

Christopher  J.  Lee,  First  st.  at  M  st.,  South  Boston,  1897 

t  McConnell  Park  (formerly  Savin  Hill),  Springdale  and  Denny 

sts.  (land,  9.78;  flats,  50.55) 

t  Arthur  F.  McLean,  Saratoga  and  Bennington  sts.,  E.  B.,  1917 
Mission  Hill,  Tiemont  and  Smith  sts.,  Roxbury,  1913  and  1915 
t  John  W.  Murphy,  Carolina  ave.,  Jamaica  Plain,  1912    . 

*  North  End  Beach,  Commercial  st.,  1893         .... 

*  Olmsted  Park,  Jamaicaway,  1S90 

John  H.  L.  Noyes,  Saratoga  and  Boardman    sts.,    East    Boston 

(land  5.24;  flats  3.07),  1909 

t  Paris  st.,  East  Boston,  1912 

Francis  Parkman,  Wachusett  st.,  Forest  Hills,  1924 

Portsmouth  st.,  Brighton,  1912 

X  Prince  st.,  North  Bennet  and  Prince  sts.,  North  End,  1897  . 
Readville,  Bullard,  Milton  and  Regent  sts.,  Hyde  Park,  1924 


Acres. 

3.50 

17.73 

1.00 

4.00 

79.00 

3.50 

3.38 

5.10 

2.24 

0.48 

5.40 

1.47 

1.07 

7.60 

5.20 

3.87 

5.00 

60.00 

36.00 

16.68 
4.34 
0.74 
4.06 
9.63 
7.51 
4.41 
1.07 
5.20 

60.33 
0.43 
4.24 
4.17 
3.00 
3.00 

S.31 
1.27 
2.06 
4.29 
0.40 
5.01 


*  Playgrounds  located  in  parks,  and  included  in  areas  of  paries, 
t  Named  for  soldier  killed  in  World  War. 
%  Children's  Playground. 


80 


MUNICIPAL  REGISTER. 


t  *  Stanley  A.  Ringer,  Allston  st.  and  Griggs  place.  Brighton,  1916, 
A  Ripley,  Ripley  road,  near  Harvard  st.,  Dorchester,  1913    . 

*  Rogers  Park,  Lake  and  Foster  sts.,  Brighton,  1899 

Ronan  (formerly  Mt.  Ida),  Bowdoin  and  Percival  sts.,  Dor.,  1912, 
t  Lester  J.  Rotch,  Albany  and  Randolph  sts.,  South  End,  1903 
Shawmutave.  and  Cherry  st.,  South  End,  1922         . 

Smith's  Pond,  Brainard  st.,  Hyde  Park,  1914 

f  William  F.  Smith,  Western  ave.  and  N.  Harvard  st.,  Bri.,  1894, 
t  J  J.  M.  and  J.  J.  Sullivan,  Fellows  and  Hunneman  sts.,  Rox.,  1897, 
j  t  Matthew  J.  Sweeney,  West  Fifth  st.,  South  Boston,  1909 

Tenean  Beach,  Neponset,  1915 

t  Tyler  St.,  South  End,  1912 

f  George  H.  Walker,  Norfolk  st.,  opp.  Evelyn,  Mattapan, 
t  West  Third  st.,  corner  B  st.,  South  Boston,  1909    . 
t  John  Winthrop,  Dacia  and  Danube  sts.,  Dorchester,  1911 
Webster  ave.,  North  End  1925 

*  World  War  Memorial  Park,  East  Boston,  1891    . 

Total  area  of  the  65  Playgrounds  (Acres) 
Area  of  13  Playgrounds  in  Parks  (Acres) 

Area  of  the  52  Separate  Playgrounds  (Acres) 


1912 


Acres. 

2.00 

0.86 

4.00 

11.65 

2.80 

0.55 

14.51 

14.00 

0.85 

0.41 

8.70 

0.25 

6.21 

0.28 

1.57 

0.30 

10.00 

520.03 
159.40 

360.63 


The  first  separate  playground  acquired  by  the  City  was  the  Charlestown 
Playground,  purchased  in  1891  for  $172,923.  With  that  included,  65  play- 
grounds (52  separate  and  13  located  in  parks)  have  been  established,  most 
of  them  equipped  with  first-class  shelter  and  sanitary  buildings  containing 
lockers,  also  drinking  fountains,  shower  baths,  etc. 


Public  Grounds,  Squares,  Etc.,  with  Locations  and  Areas. 

city  PROPER. 

Square  Feet. 

Berwick  Park,  between  Columbus  ave.  and  N.  Y.,  N.  H.  &  H.  R.R.  3,800 
Blackstone  Square,  Washington  st.,  between  West  Brookline  and 

West  Newton  sts 105,100 

City  Hall  Grounds,  School  st 7,700 

Columbus  Square,  Columbus  and  Warren  aves 2,250 

Concord  Square,  between  Tremont  st.  and  Columbus  ave.    .        .  5.000 
Copley  Square,  between  Huntington  ave.,  Boylston  and  Dart- 
mouth sts 28,399 

Fort  Hill  Square,  Oliver  and  High  sts 29,480 

Franklin  Square,  Washington  st.,  between  East  Brookline  and 

East  Newton  sts.   .        . 105,205 

*  Playgrounds  located  in  parks,  and  included  in  areas  of  parks. 

f  Named  for  soldier  killed  in  World  War. 

a  Acquired  bjr  gift.  J  Children's  playground. 


PARK   DEPARTMENT. 


81 


Square  Feet. 

Columbus 


Abraham  Lincoln    Square   (formerly   Park  Square), 

ave.,  Eliot  st.  and  Broadway 

Massachusetts  Ave.  Malls,  four  sections,  between  Albany  st.  and 
Columbus  ave 

Rutland  Square,  between  Tremont  st.  and  Columbus  ave 

St.  Stephen  Square,  corner  St.  Stephen  and  Batavia  sts. 

Union  Park,  between  Tremont  st.  and  Shawmut  ave.   . 

Waltham  Square,  Harrison  ave.,  opposite  Union  Park  st. 

Worcester  Square,  between  Washington  st.  and  Harrison  ave. 

ROXBURT. 

Bromley  Park,  Albert  to  Bickford  sts 

Cedar  Square,  Cedar  st.,  between  Juniper  and  Thornton  sts. 
Elm  Hill  Ave.,  between  Seaver  and  Schuyler  sts.  (Tree  Area) 
Elm  Hill  Park,  off  550  Warren  st 

*  Francis  G.  Hanlon  Square,  junction  of  Huntington  ave.,  Tre 

mont  and  Francis  sts.   . 

General  Heath  Square,  Old  Heath,  New  Heath  and  Parker  sts 

Highland  Park,  Fort  ave.  and  Beech  Glen  st 

Horatio  Harris  Park,  Walnut  ave.,  from  Munroe  to  Townsend  st 

Alvah  Kittredge  Park,  Highland  st.  and  Highland  ave 

Linwood  Park,  Centre  and  Linwood  sts.  . 

Longwood  Park,  Park  and  Austin  sts. 

Madison  Park,  Sterling,  Marble,  Warwick  and  Westminster  sts., 

Orchard  Park,  Chadwick,  Orchard  Park  and  Yeoman  st. 

Public  Ground,  corner  Blue  Hill  ave.  and  Seaver  st. 

Warren  Square,  Warren,  St.  James  and  Regent  sts. 

Walnut  Park,  between  Washington  st.  and  Walnut  ave. 

Washington  Park,  Dale  and  Bainbridge  sts.     . 

*  Herbert  J.  Wolf  Square,  Crawford,  Abbotsford  and  Harold  sts 

BRIGHTON 

Brighton  Square,  Chestnut  Hill  ave.  and  Academy  Hill  rd. 

*  Edward  M.  Cunningham  Square,   Cambridge,   Murdock  and 

Sparhawk  sts 

Fern  Square,  between  Franklin  and  Fern  sts 

Jackson  Square,  Chestnut  Hill  ave.,  Union  and  Winship  sts 

Oak  Square,  Washington  and  Faneuil  sts 

Public  Ground,  Cambridge  and  Henshaw  sts. 

CHARLESTOWN. 

City  Square,  junction  of  Main  and  Park  sts.    . 

Essex  Square,  Essex  and  Lyndeboro'  sts 

Hayes  Square,  Bunker  Hill  and  Vine  sts.  .... 

Sullivan  Square,  Main,  Cambridge,  Sever  and  Gardner  sts. 
Winthrop  Square,  Winthrop,  Common  and  Adams  sts. 


2,867 

106,500 

7,400 

100 

16,000 

3,000 

16,000 

20,975 

26,163 

2,650 

6,920 

1,662 

2,419 

158,421 

110,040 

5,600 

3,625 

21,000 

122,191 

104,492 

2,500 

1,380 

5,736 

396,125 

966 

25,035 

7,449 
1,900 
4,300 
9,796 

1,434 

8,739 
930 

4,484 
56,428 
3S,450 


*  Named  for  soldier  killed  in  World  War. 


82 


MUNICIPAL  REGISTER. 


DOKCHESTER. 

*  Andrew  Henry  Square,  Adams  and  Granite  sts. 
Algonquin  Square,  Algonquin  and  Bradlee  sts 
Centervale  Park,  Upland  ave.  and  Bourneside  st 

*  John  F.  Donovan  Park,  Meeting  House  Hill 
Drohan  Square,  Edison  Green  .... 
Eaton  Square,  Adams  and  Bowdoin  sts.    . 

*  Francis  G.  Kane  Square,  Bowdoin,  Winter  and  Hancock  sts. 
Mt.  Bowdoin  Green,  summit  of  Mt.  Bowdoin 

Peabody  Square,  Ashmont  st.  and  Dorchester  ave. 

*Fred  C.  W.  Olson  Square,  junction  of  Adams  and  Codman 

Public  Ground,  Florida  st.,  King  to  Ashmont  (7  sections) 

*  Gordon  E.  Denton  Square,  Magnolia  st.         .... 
Public  Ground,  between  Victory  Road  and  Park  st. 
Richardson  Square,  between  Pond  and  Cottage  sts. 
Spaulding  Square,  junction  of  Freeport  st.  and  Neponset  ave. 
Tremlett  Square,  Tremlett  st.,  between  Hooper  and  Waldeck 
Wellesley  Park,  Wellesley  Park  st 


sts 


sts 


Square  Feet. 

2,068 
1,728 
9,740 

56,200 

10,241 

13,280 
1,600 

25,170 

1,963 

700 

24,193 

3,605 

450,846 

46,035 
6,263 
7,107 

28,971 


EAST  BOSTON. 

Belmont  Square,  Webster,  Sumner,  Lamson  and  Seaver  sts. 
Central  Square,  Meridian  and  Border  sts.        . 

Maverick  Square,  Sumner  and  Maverick  sts 

Prescott  Square,  Trenton,  Eagle  and  Prescott  sts. 
Putnam  Square,  Putnam,  White  and  Trenton  sts. 


30,000 
40,310 
4,396 
12,284 
11,628 


HYDE   PARK. 

Camp  Meigs,  Readville 124,500 

*  Horace  Campbell  Woodworth  Square,  Beacon  st.  and  Metro- 

politan ave 220 

*  Lieut.  Parker  B.  Jones  Square,  Milton  ave.  and  Highland  st.   .  220 

Williams  Square,  Wilhams  ave.  and  Prospect  st 700 

Greenwood  Square,  junction  of  Greenwood  st.  and  Central  ave.  220 

Webster  Square,  junction  of  Webster  st.  and  Central  ave.     .        .  220 

Wolcott  Square,  Hyde  Park  ave.,  Milton  and  Prescott  sts.    .        .  220 


SOUTH   BOSTON. 


Independence  Square,  Broadway,  Second,  M  and  N  sts. 
Lincoln  Square,  Emerson,  Fourth  and  M  sts.   . 
Thomas  Park,  Telegraph  Hill 


279,218 

9,510 

190,000 


WEST  ROXBURT. 

*  Gustav  Emmet  Square,  S.  Conway,  S.  Fairview  and  Robert  sts.  750 

*  Cornelius  J.  Mahoney  Square,  Centre  and  Perkins  sts.       .        .        3,200 

*  Named  for  soldier  killed  in  World  War. 


PARK   DEPARTMENT. 


83 


Square  Feet. 

Oakview  Terrace,  off  Centre  st. 5,287 

Soldiers'  Monument  Lot,  South  and  Centre  sts.,  Jamaica  Plain  .        5,870 
Total  area  of  Public  Grounds,  etc.,  3,005,745  square  feet,  or  69  acres. 


RECAPITULATION. 

Parks  and  Parkways : 

Main  Park  System    . 

Marine  Park  System 

Miscellaneous  Parks 
Playgrounds  (separate) 
Public  Grounds,  Squares,  etc. 

Grand  total  (Acres) 


Acres. 

1,389.40 

457.90 

375.39 

360.63 

68.99 


2,652.31 


Bridges  Located  in  Parks  and  Parkways, 
public  garden. 
Foot—bridge,  over  pond. 

THE   FENS. 

Agassiz,  carrying  Agassiz  road  over  the  Fens  water. 

Boylston,  over  outlet  of  the  Fens. 

Charlesgate,  over  Boston  &  Albany  Railroad  and  Ipswich  street. 

Commonwealth  avenue,  over  outlet  of  the  Fens. 

Fens,  over  outlet  of  Muddy  river. 

commonwealth  avenue. 
Cottage  Farm,  over  Boston  &  Albany  Railroad. 

RIVERWAY. 

Audubon,  over  Newton  circuit  of  Boston  &  Albany  Railroad. 

*  Bellevue,  over  Muddy  river  from  Bellevue  street. 

Bridle  Path,  carrying  the  ride  over  Muddy  river,  near  Audubon  road. 

*  Brookline  avenue,  over  Muddy  river. 

*  Berners  street  foot-bridge,  over  Muddy  river. 

*  Huntington  avenue,  over  outlet  of  Leverett  pond. 

*  Longwood,  carrying  Longwood  avenue  over  Muddy  river. 

OLMSTED    PARK. 

Foot— bridges  at  Leverett  pond  and  over  outlets  of  Willow  pond  and 
Ward's  pond. 

FRANKLIN   PARK. 

Ellicott  arch,  carrying  Circuit  drive  over  walk  at  Ellicottdale. 

Forest  Hills,  carrying  entrance  to  Franklin  Park  over  traffic  road. 

Overlook  arch,  over  entrance  to  Overlook  Shelter. 

Scarboro',  carrying  Circuit  drive  over  Scarboro'  pond. 

Scarboro'  pond  foot-bridge,  carrying  the  walk  over  Scarboro'  pond. 

*  The  Park  Dept.  maintains  such  parts  of  these  bridges  as  are  within  City 
limits. 


84 


MUNICIPAL  REGISTER 


COLUMBIA   ROAD. 

Columbia  road,  over  Old  Colony  avenue  and  Plymouth  division  of  New 

York,  New  Haven  &  Hartford  Railroad. 
Columbia  road,  over  Shoreham  street. 

WORLD    WAR   MEMORIAL   PARK. 

Neptune,  carrying  Neptune  rd.  over  Boston,  Revere  B.  &  Lynn  R.R. 
Foot-bridge,  from  Prescott  st.  over  Boston,  Revere  B.  &  Lynn  R.R. 


Statues  Belonging  to  City,  Located  in  Parks  and  Public  Grounds. 


Name. 

Location. 

Year 
Erected. 

Artist. 

Samuel  Adams 

Adams  Square 

1880 

Anne  Whitney. 

Robert  Burns 

Back  Bay  Fens 

1919 

Henry  H.  Kitson. 

Colonel  Thomas  Cass .... 

Public  Garden 

1899 

Richard  E.  Brooks. 

Leif  Ericsson 

Commonwealth  Ave .  . 

1886 

Anne  Whitney. 

Edward  Everett 

Edward   Everett  Sq., 
Dorchester 

1867 

William  W.  Story. 

Admiral  David  G.  Farra- 
gut. 

Marine  Park,  S.  Bos- 
ton. 

1893 

Henry  H.  Kitson. 

Benjamin  Franklin 

City  Hall  Grounds. .  . . 

1856 

Richard  S.  Greenough. 

William  Lloyd  Garrison . . 

Commonwealth  Ave .  . 

1886 

Olin  L.  Warner. 

General  John  Glover 

Commonwealth  Ave .  . 

1875 

Martin  Milmore. 

Edward  Everett  Hale .... 

Public  Garden 

1913 

Bela  L.  Pratt. 

Alexander  Hamilton 

Commonwealth  Ave .  . 

1865 

William  Rimmer. 

Wendell  Phillips 

Public  Garden 

1915 

Daniel  C.  French. 

Josiah  Quincy 

City  Hall  Grounds. .  .  . 

1879 

Thomas  Ball. 

Charles  Sumner 

Public  Garden 

Warren  Sq.,  Roxbury, 

1878 
1904 

Thomas  Ball. 

General  Joseph  Warren.  . 

Paul  W.  Bartlett. 

George  Washington  * .  .  .  . 

Public  Garden 

1869 

Thomas  Ball. 

John  Winthrop 

First  Church  Grounds, 

1880 

Richard  S.  Greenough. 

Equestrian  statue. 


PARK  DEPARTMENT.  85 

Monuments  and  Memorials  Belonging  to  City,  Located  on  Public  Grounds. 


Name  or  Designation. 

Location. 

Year 
Erected. 

Artist  or  Architect. 

Blackstone         Memorial 
Tablet 

Boston  Common 

1914 

R.  Clipston  Sturgis. 
Robert  Kraus. 

Crispus  Attucks  and  Other 
Patriots  of  1770 

Boston  Common 

1888 

William  Ellery  Channing, 

Public  Garden 

1903 

Herbert  Adams. 

Patrick   A.    Collins   Me- 
morial   

Commonwealth  Ave. . . 

1908  j 

Henry  H.  Kitson. 

T.  Alice  Kitson. 

Declaration  of  Independ- 
ence Tablet 

Boston  Common 

1925 

John  F.  Paramino. 

Dorchester  Heights  (Rev- 
olutionary)   

Telegraph  Hill, 

South  Boston . . . 

1902 

Peabody  &  Stearns. 
John  Q.  A.  Ward. 

Cram  &  Ferguson. 
Mrs.  T.  A.  R.  Kitson. 

Ether  Memorial 

Public  Garden 

1867 

Curtis    Guild    Memorial 
Entrance 

Boston  Common 

1917 

Kosciuszko    Tablet 

Public  Garden 

1927 

Lafayette  Tablet 

Boston  Common 

1924 

John  F.  Paramino. 

Abraham     Lincoln     and 
Emancipation 

Abraham  Lincoln  Sq. . 

1879 

Thomas  Ball. 

John  Boyle  O'Reilly 

1896 

Daniel  C.  French. 

Francis     Parkman     Me- 
morial   

Olmsted  Park,  J.  P.  . . 
Boston  Common 

1906 
1912 

Daniel  C.  French. 

George  F.   Parkman  Me- 
morial Bandstand. 

Robinson  &  Shepard. 

Football  Tablet 

1925 

Colonel     Robert     Gould 
Shaw  and  54th  Mass. 
Reg. 

>  Boston  Common .... 

1897  j 

Augustus  Saint  Gaudens. 
McKim,  Mead  &  White. 

Soldiers'      and      Sailors' 
Monument 

Boston  Common 

Winthrop  Square 

1877 
1872 

Martin  Milmore. 

Soldiers'           Monument, 

Martin  Milmore. 

Soldiers'          Monument, 
Dorchester 

Meeting  House  Hill . . . 

Centre  and  South  sts.. . 

1S67 

B.  F.  Dwight. 

Soldiers'          Monument, 
Jamaica  Plain 

1871 
1924 

W.  W.  Lummis. 

George  Robert  White  Me- 
morial .  .  . 

Daniel  C.  French. 

86  MUNICIPAL  REGISTER. 

Fountains  Belonging  to  City,  Located  on  Public  Grounds. 
Brewer  Fountain,  Boston  Common;  Coppenhagen  Memorial  Fountain, 
Edward  Everett  Square;  Johnson  Memorial  Fountain  and  Gateway, 
entrance  to  Back  Bay  Park,  Westland  Avenue;  "Maid  of  the  Mist" 
and  three  other  fountains,  Public  Garden;  one  fountain  each  on 
Blackstone,  Franklin,  Central,  Independence  and  Sullivan  Squares, 
Meeting  House  Hill,  Thomas  Park,  Madison  Park,  Union  Park  and 
Massachusetts  Avenue;  Lyman  Fountain,  Eaton  Square;  Taft 
Memorial  Fountain,  Chestnut  Hill  Park. 

Since  the  City's  park  development  began,  in  1877,  the  total  expenditure, 
to  the  close  of  1927,  for  parks,  parkways  and  playgrounds  (exclusive  of 
the  annual  maintenance  appropriation)  is  $27,506,275.79  or  $10,733,- 
308.49  for  the  land  and  $16,772,967.30  for  construction. 

The  Arnold  Arboretum  (the  "tree  museum"  of  Harvard  University), 
containing  originally  122.6  acres,  was  added  with  other  lands,  in  1882, 
to  the  City's  park  system,  under  a  special  contract  with  Harvard  Uni- 
versity, and  in  1895  another  tract  of  75  acres  (Peter's  Hill),  also  belonging 
to  the  University,  was  included,  the  name  Bussey  Park  being  added  to  the 
title.  All  the  land  in  these  tracts  (not  required  for  driveways  and  walks, 
a  quarry  reservation  and  traffic  road)  is  used,  under  the  trusts  created  bj' 
the  wills  of  Benjamin  Bussey  and  James  Arnold,  for  Harvard's  extensive 
collection  of  specimens  of  such  trees  and  shrubs  as  will  live  in  this  climate. 
The  City  maintains  the  roads  and  walks,  also  attends  to  policing  the 
grounds.  The  Arboretum  is  open  to  visitors  daily  from  7  A.  M.  until 
sunset. 

The  Franklin  Park  Zoological  Garden  on  the  northern  side  of  the  park, 
begun  in  1911,  now  occupies  about  eighty  acres.  Up  to  December  31,  1927, 
the  amount  expended  for  construction,  etc.,  was  $577,078 .63.  In  the  sum- 
mer of  1912,  the  group  of  bear  dens,  the  aquatic  flying  cage,  etc.,  were 
finished  and  put  on  exhibition,  in  1913  the  bird  house  with  other  attrac- 
tions, in  1914  the  elephant  house  and  in  1920  the  Hon  house,  were  added. 
One  of  the  latest  improvements  is  the  "Greeting"  or  main  entrance  and 
concourse  leading  from  Blue  Hill  avenue,  with  massive  stone  gateway, 
ornamental  fence,  etc.,  completing  the  original  artistic  design. 

The  Marine  Park  Aquarium,  costing  $144,530,  was  opened  to  the  public 
on  November  28,  1912.  The  entire  outlay  for  both  was  appropriated 
from  the  George  F.  Parkman  Fund  income. 

GEORGE    F.    PARKMAN    FUND. 

By  the  will  of  the  late  George  F.  Parkman,  various  real  estate  properties 
worth  between  $5,000,000  and  $6,000,000  were  left  to  the  City,  the  income 
therefrom  to  be  expended  for  the  maintenance  and  improvement  of  the 
Common  and  such  parks  as  were  in  existence  January  12,  1887,  and  no 
part  of  it  to  be  used  for  the  purchase  of  additional  land  for  park  purposes. 
The  bequest  was  accepted  by  the  City  Council,  March  9,  1909,  since  which 


PARK   DEPARTMENT.  87 

date  most  of  the  realty  has  been  sold  and  the  proceeds  invested  in  bonds. 
On  December  31,  1927,  the  principal  of  the  fund  in  the  custody  of  the  City 
Treasurer,  amounted  to  $5,462,259.58.  In  the  fiscal  year  1927,  the  income 
from  the  fund  was  $216,544.62. 

Public  Baths  and  Gymnasia, 
main  bath  houses,  open  all  the  year. 

Cabot  Street. —  203  Cabot  street,  Roxbury.  Brick  building,  con- 
taining 45  shower  baths,  a  swimming  pool,  75  by  25  feet,  and  a  gymnasium. 
Opened  to  the  public  in  September,  1905.     Total  cost  of  building,  $108,690. 

Charlestown. —  Corner  Bunker  Hill  and  Lexington  streets.  Brick 
building  (old  City  building  remodeled),  containing  28  shower  baths  and 
a  gymnasium.  Opened  to  the  public  in  March,  1913.  Total  cost,  $49,000, 
approximately. 

Dover  Street. —  249  Dover  street.  Brick  building,  containing  30 
shower  baths  for  men  and  11  for  women,  also  tub  baths.  No  gymnasium. 
It  includes  a  laundry  where  all  the  towels  and  part  of  the  bathing  suits 
used  in  the  department  are  laundered.  Opened  to  the  public  in  October, 
1898.     Total  cost  (including  $14,154  for  land),  $88,267. 

North   Bennet   Street. —  North   End.     Brick   building,    containing 
65  shower  baths,  400  lockers  and  a  gymnasium.     Opened  to  the  public 
in  April,  1909.     Total  cost  (including  $36,800  for  land),  $136,186. 
baths  and  gymnasia  in  other  city  buildings,  open  all  the  year. 

Charlesbank. —  Charles  street,  West  End,  two  houses  (*.  e.,  for  men 
and  women),  12  shower  baths  in  each;  outdoor  gymnasium. 

Copley  School. —  Bartlett  street,  Charlestown,  12  showers  for  men,  10 
showers  for  women. 

East  Boston  Gymnasium.* —  116  Paris  street,  74  shower  baths. 

Municipal  Building. — ■  Corner  Columbia  road  and  Bird  street, 
Dorchester,  26  shower  baths  and  a  swimming  pool. 

Municipal  Building. — ■  South  street,  near  Sedgwick  street,  Jamaica 
Plain,  19  shower  baths  and  a  swimming  pool,  75  by  24  feet. 

Municipal  Building. —  Broadway,  South  Boston,  65  shower  baths, 
i.  e.,  40  for  men's  section,  23  for  women's,  and  two  extension  showers  for 
boys. 

Municipal  Building. — ■  Tyler  street,  South  End,  40  shower  baths. 

Municipal  Building. —  Vine  and  Dudley  streets,  Roxbury,  28  shower 
baths  for  men's  section,  28  for  women's  and  6  in  gymnasium. 

Municipal  Building. —  Shawmut  avenue  and  W.  Brookline  street, 
South  End,  115  shower  baths. 

*  On  the  site  of  the  new  East  Boston  Gymnasium  was  located  the  first 
indoor  municipal  gymnasium  in  the  United  States,  so  far  as  known.  It 
was  opened  to  the  public  in  1897. 


88  MUNICIPAL  REGISTER. 

Municipal  Building. —  Washington  street,  near  Ashland,  Roslindale, 
18  shower  baths. 
Municipal  Building. —  River  street,  Hyde  Park,  25  shower  baths. 

BEACH   BATHS. 

Columbus  Park. —  South  Boston,  single  house,  for  men,  women  and 
children. 

Dewey. —  Medford  street,  Charlestown,  single  house,  for  men,  women 
and  children. 

Freeport  Street. — ■  Dorchester,  one  house,  for  men  and  women. 

K  Street. — ■  South  Boston,  for  women. 

L  Street.* —  South  Boston,  for  men  and  boys. 

Marine  Park. — ■  Dressing  closets,  lockers  and  showers,  for  men  and 
women. 

North  End  Park. —  Commercial  street,  two  houses,  for  men  and 
women.  A  laundry  connected  with  these  bath  houses  launders  part  of 
the  bathing  suits  used  in  the  department  during  the  summer  bathing 
season. 

Savin  Hill. —  Dorchester,  single  house,  for  men,  women  and  children. 

Tenean. — ■  Neponset,  single  house,  for  men,  women  and  children. 

World  War  Memorial  Park. —  East  Boston,  two  houses,  for  men  and 
women,  and  one  house  for  boys. 

Cemetery  Division. 
When  in  November,  1920,  the  Cemetery  Department  was  consolidated 
with  the  Park  Department,  the  five  trustees  of  the  former  were  superseded 
by  the  Park  Commissioners,  who  reorganized  it  as  the  Cemetery  Division 
of  the  Park  Department,  thereupon  taking  charge  of  Mount  Hope 
Cemetery  and  all  the  burying  grounds  owned  by  the  City.  Mount  Hope 
Cemetery  (the  largest  of  all)  was  bought  by  the  City  in  1857  for  $35,000 
and  additional  land  has  been  purchased  since.  It  is  bounded  by  Walk  Hill, 
Harvard,  Canterbury  and  Paine  streets,  Ward  18.  The  Board  of  Cemetery 
Trustees  was  first  appointed  under  the  ordinances  of  December  21,  1857, 
and  annual  reports  have  been  published  since  1859. 

All  the  cemeteries  formerly  under  control  of  the  said  Board  but  now  in 
charge  of  the  Park  Department,  are  as  follows,  with  area: 

Bennington  street,  East  Boston,  157,500  square  feet. 
Bunker  Hill,  Charlestown,  48,202  square  feet. 
Central,  Boston  Common,  60,693  square  feet. 
Copp's  Hill,  Charter  and  Hull  streets,  89,015  square  feet. 


*  The  L  street  seaside  bath,  opened  in  1866,  was  the  first  municipal  bath 
established  in  the  United  States,  so  far  as  known. 


PRINTING   DEPARTMENT.  89 

Dorchester  North,  Upham's  Corner,  142,587  square  feet. 
Dorchester  South,  Dorchester  avenue,  95,462  square  feet. 
Eliot,  Washington  and  Eustis  streets,  34,830  square  feet. 
Evergreen,  Commonwealth  avenue,  Brighton,  604,520  square  feet. 
Fairview,  Hyde  Park,  50  acres. 

Granary,  Tremont  street,  opposite  Bromfield  street,  82,063  square  feet. 
Hawes,  Emerson  street,  near  L  street,  11,232  square  feet. 
King's  Chapel,  Tremont  street,  near  School  street,  19,344  square  feet. 
Market  Street,  Market  street,  Brighton,  18,072  square  feet. 
Mount  Hope,  Walk  Hill  street,  117  acres  and  36,536  square  feet. 
Phipps  Street,  Charlestown,  76,740  square  feet. 
Rainsford  Island,  43,560  square  feet. 

South  End,  Washington  and  East  Concord  streets,  64,570  square  feet. 
Walter  Street,  Walter  street,  Roslindale,  35,100  square  feet. 
Warren,  Kearsarge  avenue,  Roxbury,  54,500  square  feet. 
Westerly,  Centre  street,  West  Roxbury,  39,450  square  feet. 
Total  area  of  the  20  cemeteries,  206  acres. 


PENAL  INSTITUTIONS   DEPARTMENT. 
Office  804,  805,  806  City  Hall  Annex. 
(Stat.  1895,  Chap.  449,  §  14;  Stat.  1896,  Chap.  536,  §  9;  Stat.  1897,  Chap. 
595,  §  5;  Ord.  1924,  Chap.  9.] 

Philip  A.  Chapman,  Commissioner.     Term  ends  in  1929. 
The  Penal  institutions  Commissioner  is  the  executive  and  administra- 
tive head  of  the  Penal  Institutions  Department  and  is  also  charged  with 
paroling  power  from  Charles  Street  Jail,  according  as  deemed  necessary 
for  its  proper  conduct. 

CHIEF  PENAL  OFFICER. 

George  F.  A.  Mulcahy,  Master  of  House  of  Correction,  Deer  Island. 

This  institution  dates  from  1895  and  now  includes  a  group  of  buildings 
valued  at  $1,467,600,  the  value  of  the  land  has  been  appraised  at  $605,900, 
a  total  of  $2,073,500.  The  persons  confined  there  in  1926,  numbered 
3,554,  all  men,  who  were  kept  busy  at  farming  or  in  making  shoes,  clothes, 
and  granite  edgestones.  Number  discharged  in  year,  3,645;  average 
daily  population,  597,  in  month  of  December,  1926. 

The  Department  Steamboat  "Michael  J.  Perkins"  is  maintained  for 
Deer  Island  and  Long  Island  transportation  service. 


PRINTING   DEPARTMENT. 

Office  and  Printing  Plant,  286  Congress  street. 

[Rev.  Ord.  1898,  Chap.  31;  Ord.  1911,  Chap.  2;  Ord.  1914,  Chap.  6;  Rev. 
Ord.  1914,  Chap.  26;  Ord.  1920,  Chap.  9;  Rev.  Ord.  1925,  Chap.  24.] 


90 


MUNICIPAL  REGISTER. 


William  J.  Casey,  Superintendent  of  Printing.  Term  ends  May  1,  1930. 
Salary,  $6,000. 

The  Superintendent  of  Printing  has  charge  of  all  the  printing,  binding 
and  stationery  for  the  city  departments.  He  also  purchases  the  postage 
used  by  the  city. 

The  printing  plant  was  established  in  March,  1897,  for  the  express 
purpose  of  executing  the  printing  required  by  all  city  and  county  depart- 
ments. It  was  originally  operated  partly  from  an  appropriation  and 
partly  from  revenue.  Since  1910  it  has  been  entirely  self-supporting, 
and  no  appropriation  of  any  kind  has  been  made.  The  entire  expense 
of  maintenance,  including  pay  roll,  has  been  met  from  the  revenue. 

The  plant  is  organized  and  equipped  especially  for  the  city's  printing 
requirements  and  consists  of  modern  type-setting  machinery,  presses  and 
material,  and  is  appraised  at  approximately  $200,000. 


PUBLIC  BUILDINGS  DEPARTMENT. 

Office,  802  City  Hall  Annex,  eighth  floor. 

[Stat.   1895,  Chap.  449,   §  22;  Rev.  Ord.   1898,  Chap.  32;  Stat.   1913, 

Chap.  263;  Rev.  Ord.  1914,  Chap.  27;  Ord.  1921,  Chap.  1.] 

John  P.  Englert,  Superintendent  of  Public  Buildings.     Term  ends  May  1, 
1928. 

Frederick  C.  Ward,  Chief  Clerk. 

The  office  of  the  Superintendent  of  Public  Buildings  was  established 
by  ordinance  on  July  1,  1850,  and  annual  reports  have  been  published 
by  the  Superintendent  since  1851.  He  has  the  supervision  of  the  care, 
repair  and  furnishing  of  all  buildings  belonging  to  or  hired  by  the  City. 

CITY  BUILDINGS  IN  CHARGE  OF  THIS  DEPARTMENT. 


Building  and  Location. 


Occupied  by,  etc. 


Ambulance   Station,    National   st.,    So. 
Boston. 

Municipal  Building,  City  sq.,  Charles- 
town. 

City  Building,   Norfolk  and  Washing- 
ton sts.,  Dor. 

City  Building,  Richmond  and  Washing- 
ton sts.,  Dor. 

City  Hall,  School  st 


On  leased  land. 


Charlestown  Municipal  Court 
and  Police  Sta.,  15th  Div. 

Public  Library  Br.  and  Wd.  17 
wardroom. 

Public  Library  Br.,  veterans' 
headquarters. 

Mayor's  office,  City  Council 
chamber  and  City  depart- 
ments or  divisions  of  same. 


PUBLIC   BUILDINGS   DEPAKTMENT.  91 

City  Buildings  in  Charge  of  this  Department. —  Continued. 


Building  and  Location. 


Occupied  by,  etc. 


City  Hall  Annex,  Court  st. 


East  Boston  Court  House  and  Police 
Station,  Meridian  and  Paris  sts. 

Faneuil  Hall,  Faneuil  Hall  square 


Faneuil  Hall  Market  House,  N.  and  S. 
Market  sts. 

Jamaica  Plain  Library,  South  and  Sedg- 
wick sts. 

Municipal     Building,    Jamaica     Plain, 
South,  st. 

Municipal  Building,  Dorchester,  Colum- 
bia rd. 


Municipal   Building,    River   st.,   Hyde 
Park. 

Municipal  Building,  Roslindale,  Wash- 
ington st.,  opposite  South. 


Municipal    Building,    So.    Boston,    E. 
Broadway. 

Municipal  Building,  Wd.   3,   Oak  and 
Tyler  sts. 


Municipal  Building,  Wd.  9,  Shawmut 
ave.  and  W.  Brookline  st. 


Municipal  Building,  Wd.  8,  Vine  and 
Dudley  sts. 


Old  Chemical  Engine  House,  Eustis  st., 
Roxbury. 

Old  Ladder  House  No.  5,  Fourth  st., 
So.  Boston. 


City  Departments. 

Dist.  Court  and  Police  Sta.,  7th 
Div. 

Faneuil  Hall,  Armory  of  Ancient 
and  Honorable  Artillery  Com- 
pany, market  stalls,  under  hall. 

Quincy  Hall  and  Produce  Exch. 
Public  Library  Br. 


Curtis  Hall,  baby  clinic,  baths 
and  gymnasium. 

Pub.  Library  Br.,  wardroom, 
baths  and  gymnasium,  veteran 
organization  headquarters. 

Auditorium,  wardroom,  gym- 
nasium, baby  clinic  and  baths. 

Auditorium,  Pub.  Library  Br., 
wardroom,  baby  clinic,  gym- 
nasium and  baths. 

Municipal  Court,  Pub.  Library 
Br.,  auditorium  and  baths. 

Pub.  Library  Br.,  baths,  baby 
clinic,  municipal  employment 
bureau,  gymnasium  and 
wardroom. 

Auditorium,  Pub.  Library  Br., 
gymnasium,  baby  clinic  and 
baths. 

Pub.  Library  Br.,  baths,  gym- 
nasium, baby  clinic  and  ward- 
room. 

Leased. 


Upper  part,  Post  32,  G.  A.  R. 


92  MUNICIPAL  REGISTER. 

City  Buildings  in  Charge  of  this  Deparment. — Concluded. 


Building  and  Location. 


Occupied  by,  etc. 


Old  Police  Sta.  7,  Meridian  street,  E. 
Boston. 

Old  Provincial  State  House,  Washington 
and  State  sts. 

Old  Franklin  Schoolhouse,  1151  Wash- 
ington st. 

Old    Cross   St.  Schoolhouse,  Cross  st., 
Charlestown. 

Old  Winthrop  Schoolhouse,  Bunker  Hill 
st.,  Charlestown. 


Smith  Schoolhouse,  Joy  st 

Elm  wood  Street  Gymnasium 

Old  Ward  Room  on  Mather  School  lot, 

Thomas  St.  Schoolhouse 


Old  Police  Sta.  8,  Commercial  street 

Old  Dorchester   Court  House,   Adams 
and  Arcadia  sts. 


Leased  to  L.  S.  W.  V. 

Leased  to  Bostonian  Soc. 

Leased  as  veteran  headquarters. 

Leased  to  Col.  F.  B.  Bogan 
Camp,  No.  14,  L.  S.  W.  V. 

Reconstructed,  with  gymna- 
sium, baths,  baby  clinic  and 
wardroom. 

Leased  to  Post  134,  G.  A.  R. 

Leased  to  Roxbury  Post,V.  F.  W. 

Leased  to  Francis  Kane  Post, 
A.  L. 

Leased  to  Boston  Post  200, 
G.  A.  R. 

Not  in  use. 

Part  occupied  by  Police  Sta., 
11th  Div.,  Public  Library  Br. 


County  Buildings. 


Building  and  Location. 


Occupied  bt,  etc. 


Court  House,  Pemberton  sq 

Mortuary,  Northern  Dist.,18  N.  Grove  st. 

Municipal  Court  House,  Brighton, 
Chestnut  Hill  ave.  and  Academy  Hill 
Road. 

Roxbury  Court  House,  Roxbury  st 


New  Courthouse,  Dor.,  Melville  ave. 
and  Washington  st. 

Municipal  Court,  W.  Rox.,  Morton  st., 
Forest  Hills. 


County  offices  and  court  rooms. 


Municipal  Court. 


Municipal  Court,  South'n  Dist., 
veteran  organizations. 


Municipal  Court,  W.  Rox.  and 
Hyde  Park. 


PUBLIC   BUILDINGS   DEPARTMENT. 


93 


WARDROOMS   IN    CITY   BUILDINGS,   ETC. 


District. 

New 
Wds. 

Buildings. 

Location. 

East  Boston 

1 

Old  Armory  Building 

Maverick  st. 

Charlestown 

2 

Charlestown  Gymnasium 
Building. 

Bunker  Hill  and  Lex- 
ington sts. 

Boston  Proper . .  . 

3 

Municipal  Building 

Oak  and  Tyler  sts. 

South  Boston .... 

6 

Municipal  Building 

Broadway. 

Roxbury 

8 

Municipal  Building 

Municipal  Building 

Vine  and  Dudley  sts. 

Shawmut   ave.,  West 
Brookline  st. 

Boston  Proper.  .  . 

9 

Dorchester 

13 

Municipal  Building 

Columbia    road    and 
Bird  st. 

17 

City  Building 

Washington  and  Nor- 
folk sts. 

Jamaica  Plain  .  .  . 

11 

19 

Minton  Hall* 

Forest  Hills  sq. 

Washington  st.  oppo- 
site South. 

Roslindale 

Municipal  Building 

Hyde  Park 

18 

Municipal  Building 

River     st.   and   Cen- 
tral ave. 

Brighton 

22 

Old  Town  Hall 

Washington  st. 

*  Hired  for  $600  per  year. 

The  two  buildings  used  as  armories  are  Engine  House  No.  4,  Bulfinch 
st.,  belonging  to  the  City,  and  No.  130  Columbus  ave.,  the  latter  occupied 
by  four  companies  of  Cadets,  annual  rent  paid,  $4,800.  At  11  Beacon 
st.,  10th  floor,  hired  for  Law  Department  at  annual  rent  of  $12,840,  and 
at  274  Boylston  st.,  three  rooms  for  Medical  Examiner  of  Northern  Dis- 
trict at  $1,800  per  year. 

In  charge  of  this  department  also  are  the  following  City  scales:  North 
scales,  Haymarket  square. 


94  MUNICIPAL  REGISTER. 


PUBLIC  WORKS  DEPARTMENT. 
General  offices,  entire  fifth,  sixth  and  seventh  floors,  City  Hall  Annex. 
[Ord.  1910,  Chap.  9;  Stat.  1910,  Chaps.  553  and  571;  Stat.  1911,  Chap. 
312;  Ord.  1911,  Chaps.  1  and  10;  Stat.  1912,  Chap.  348;  Rev.  Ord. 
1914,  Chap.  28;  Stat.  1914,  Chap.  324;  Ord.  1916,  Chap.  3;  Ord.  1917, 
Chap.  2;  Ord.  1921,  Chap.  3.] 

James  H.  Sullivan,  Commissioner.     Term  ends  in  1930. 
Bernard  C.  Kelley,  Secretary  and  Chief  Clerk. 

The  Department  of  Public  Works  was  established  in  1911,  consisting  of 
the  Street,  Water  and  Engineering  Departments  combined  under  a  single 
executive  head,  the  Commissioner  of  Public  Works,  the  latter  authorized 
to  create  the  necessary  divisions  of  the  department  according  to  his  judg- 
ment. The  following  five  divisions  have  been  created,  viz.,  Bridge  and 
Ferrjr,  Highway,  Sewer,  Sanitary  and  Water,  each  in  charge  of  a  Division 
Engineer. 

The  Commissioner  of  Public  Works,  who  must  be  a  civil  engineer  of 
recognized  standing  in  his  profession,  has  control  over  the  construction 
of  all  streets  and  sewers;  the  care  and  management  of  all  bridges  used  as 
highways;  of  the  ferries  owned  and  operated  by  the  City,  and  of  the  street 
lamps  maintained  by  the  City;  the  cleaning,  repairing  and  sprinkling  of 
streets  and  the  removal  of  house  offal  and  refuse;  the  maintenance  and 
operation  of  all  fixtures  and  appliances  held  by  the  City  for  purposes  of 
water  supply;  and  over  the  granting  of  permits  to  open,  occupy,  obstruct 
and  use  portions  of  streets. 

By  authority  of  Chapter  571,  Acts  of  1910,  the  Commissioner  of  Public 
Works  charges  for  permits  issued,  as  per  the  following  revised  schedule  in 
effect  from  April  1,  1920: 

1.  Openings  in  streets  or  sidewalks,  50  cents  each.  Limited  to  100  linear  feet  on  one 
permit. 

2.  Emergency  permits,  Class  A  (for  the  above  purpose),  50  cents  each. 

3.  Advertising  by  man  wearing  hat  and  coat  lettered  (annual  permit),  So  (or  $1  per 
month). 

4.  Cleaning  snow  from  roofs  (occupation  of  sidewalk  and  street  while  so  doing),  annual 
permit,  $1  each. 

5.  Driving  cattle  through  the  streets  (annual  permit  to  driver),  So. 

6.  Erecting  and  repairing  awnings  (annual  permit),  $1  each. 

7.  Moving  buildings  in  streets,  So  per  day;    minimum  charge,  S10. 

8.  Erecting,  altering  or  repairing  buildings  (occupation  of  street  or  sidewalk),  5  cents 
per  square  foot  per  month  in  the  City  Proper,  bounded  on  the  south  by  and  including  Berke- 
ley and  Dover  streets;  3  cents  per  square  foot  per  month  in  that  part  of  the  City  south 
of  limits  above  stated  to  and  including  Massachusetts  ave.;  and  2  cents  per  square  foot 
per  month  in  all  other  localities. 

9.  Painting  or  minor  repairs,  $1  each. 

10.  Feeding  horses  on  streets  (annual  permit),  $1  each. 

11.  Placing  and  removing  signs  flat  on  buildings,  SI  each, 

12.  Projecting  signs  or  lamps  from  buildings,  SI  each. 


PUBLIC   WORKS   DEPARTMENT.  95 

13.  Raising  or  lowering  safes,  machinery,  etc.,  SI  each. 

14.  Emergency  permits.  Class  B,  SI  each. 

15.  Special  permits  for  periods  and  rates  other  than  those  in  the  preceding  classes 
according  to  the  discretion  of  the  Commissioner. 

Bridge  and  Ferry  Division. 
Office,  602  City  Hall  Annex,  sixth  floor. 
John  E.  Carty,  Division  Engineer. 
L.  B.  Reilly,  Engineer  of  Construction. 
R.  D.  Gardner,  Designing  Engineer. 
Thomas  H.  Sexton,  Supervisor  of  Bridges. 
John  F.  Sullivan,  General  Foreman  of  Ferries. 

The  Division  Engineer  has  charge  of  the  design,  construction  and  main- 
tenance of  the  greater  part  of  the  highway  bridges  within  the  limits  of  the 
City,  the  care  and  management  of  the  municipal  ferries,  the  abolishment 
of  grade  crossings,  also  the  special  engineering  work  for  other  City  depart- 
ments. All  drawtenders  are  appointed  by  and  subject  to  the  control  of 
the  Commissioner  of  Public  Works. 

summary  of  highway  bridges,  etc. 

I.     Number  maintained  wholly  by  Boston 66 

II.     Number  of  which  Boston  maintains  the  part  within  its  limits    .  6 

III.  Number  of  those  whose  cost  of  maintenance  is  partly  paid 

by  Boston 46 

IV.  Number  maintained  by  railroad  corporations : 

1.  Boston  &  Albany 4 

2.  Boston  &  Maine  and  Boston  &  Albany   ....  1 

3.  Boston  &  Maine,  Eastern  Division 1 

4.  Boston,  Revere  Beach  &  Lynn          1 

5.  New  York,  N.  H.  &  H.,  Midland  Div 13 

6.  New  York,  N.  H.  &  H.,  Old  Colony  Div.       ...  1 

7.  New  York,  N.  H.  &  EL,  Providence  Div.        ...  16 

V.     Number  maintained  by  Metropolitan  District  Commission,  S 

VI.     Number  maintained  by  Transit  Department    .        .        .        .  12 

Total  number 175 

Municipal  Ferries. 
anTTTH  \  Boston  Proper. —  Head-house,  end  of  Eastern  ave. 
(  East  Boston. —  Head-house,  end  of  Lewis  st. 

(  Boston  Proper. —  Head-house,  end  of  Battery  st. 
|  East  Boston. —  Head-house,  end  of  Border  st. 


96 


MUNICIPAL   REGISTER. 


The  following  steam  ferryboats  are  in  commission: 

Name.  When  Bcilt.         Type.  Length. 

General  Sumner 1900    Propeller.     164  ft.  3  in. 

John  H.  Sullivan 1912  "  172  "   3  " 

Lieut.  Flaherty 1921  "  174  " 

Ralph  J.  Palumbo 1921  "  174" 

Noddle  Island (rebuilt)  1921  "  174  "  5  in. 

Charles  C.  Donoghue 1926  "  174  "  4  " 

Daniel  A.  MacCormack 1926  "  174  "  4  " 

Note. —  For  bridges  in  parks  see  Park  Department. 


Gross 
Tonnage . 

450 

527 
727 
755 
564 
757 
757 


HIGHWAY   DIVISION. 
Main  Office,  501  City  HaU  Annex,  fifth  floor. 
Joshua  Atwood,  Division  Engineer. 
Benjamin  F.  Bates,  Chief  Engineer,  Paving  Service. 

The  Division  Engineer  has  charge  of  the  construction  and  maintenance 
of  all  public  streets,  the  issuing  of  permits  to  open,  occupy  and  obstruct 
portions  of  streets,  the  care  and  upkeep  of  the  electric  and  gas  lamps  in  the 
public  streets,  alleys,  parks  and  public  grounds,  and  the  placing  of  glass 
street  signs  and  numbers  therein,  the  numbering  of  buildings  and  the 
placing  of  all  street  signs. 


STREET  LAMPS  IN  USE  JANUARY  1,  1928. 


Electric. 

Gas. 

Total. 

Magnetite  arc 

6,093 
5,532 

6,093 
5,532 
9,873 

Tungsten  incandescent 

Single  mantle 

9,873 
165 

Open-flame  (fire  alarm) 

165 

Totals .... 

11,625 

10,038 

21,663 

PUBLIC   WORKS   DEPARTMENT. 


97 


OT3 


o 


CO        CO        lO        GO 


o 


O  rH  ,-H 


PQ 


CI 

CO 

CD 

o 

O 

o 

(M 

on 

<N 

o 

CD        OS 
r-i  O 


O    o 

J^pq 


i-H  CO 

d      d 


03,0 


oj   0 

^  Si 

00  H 


T^  H  T-H 


OJ-O 
-fl  D, 
CO  <» 


^H 


u 


pq 


pq 


« 


03 

-a 
O 


H     eg     tf     ^     Q 


pq 


Ph 


•3       U 


Eh       Ph 


98  MUNICIPAL  REGISTER. 


SANITARY   DIVISION. 
Main  Office,  510  City  Hall  Annex. 
Edward  F.  Murphy,  Division  Engineer. 
Daniel  J.  Lynch,  Assistant  Engineer. 
Daniel  H.  Gillespie,  Supervisor  of  Sanitary,  Street  Cleaning  and  Oiling 

Service. 
Peter  Gerrity,  Deputy  Supervisor. 

The  Division  Engineer  has  charge  of  the  cleaning  and  oiling  of  streets, 
also  the  removal  of  house  offal  and  refuse  in  the  various  districts  of  the 
City. 

Total  expenditure  for  year  1927,  $3,202,528.52  for  collection  and  dis- 
posal of  the  City's  waste  materials  and  the  cleaning,  oiling  and  flushing 
of  streets. 

REMOVAL  OF  STORE  REFUSE. 

The  removal  of  refuse  from  shops,  stores  and  warehouses,  involving 
much  extra  labor,  is  attended  to  by  the  Sanitary  Division  and  charged  for 
at  15  cents  a  barrel  or  bundle  (not  larger  than  a  flour  barrel).  No  re- 
movals are  made  except  on  delivery  of  tickets  obtainable  at  504  City  Hall 
Annex. 

SEWER  DIVISION. 
Main  Office,  701  City  Hall  Annex. 
Thomas  F.  Bowes,  Division  Engineer. 
John  M.  Shea,  Office  Engineer. 

George  W.  Daejn,  John  E.  L.  Monaghan,  William  A.  Johnson,  District 
Engineers. 

On  January  1,  1927,  the  Sewer  and  Sanitary  Division  was  divided,  and 
the  Sewer  Service  was  made  the  Sewer  Division,  separate  from  the  Sanitary 
Division. 

The  Division  Engineer  has  charge  of  the  construction  and  maintenance 
of  all  sewerage  works,  pumping  stations,  investigation  of  complaints,  the 
granting  of  premits  for  sewer  construction,  and  rebuilding  or  repairing  of 
old  house  drains,  the  preparation  of  plans  for  the  assessment  of  the  cost 
of  sewer  construction,  and  the  examination  of  plans  and  approval  of 
underground  locations  for  public  sen  ice  and  other  corporations. 

The  work  of  the  Sewer  Division  is  carried  on  by  the  following  authority: 

Revised  Ordinances  of  1925,  chapter  27  and  39. 

Acts  of  1897,  chapter  426,  as  amended  by  Acts  of  1899,  chap.  450, 
and  Acts  of  1903,  chap.  268. 

Acts  of  1903,  chap.  383,  as  amended  by  Acts  of  1907,  chap.  464. 

Acts  of  1907,  chap.  550. 

Acts  of  1908,  chaps.  204  and  514. 

Special  Acts  of  1918,  chap.  74. 


PUBLIC    WORKS   DEPARTMENT.  99 

Assessments  upon  estates  benefited  by  new  sewers  are  not  levied  by 
the  Public  Works  Department,  but  by  the  Board  of  Street  Commissioners, 
who  also  award  damages  for  land-takings  made  for  sewer  construction. 
Plans  from  which  areas  to  be  assessed  are  determined  are  furnished  by 
the  Sewer  Division.  The  assessment  upon  an  estate  for  a  new  sewer  is 
limited  to  $4.00  per  linear  foot,  and  it  is  a  lien  upon  the  property.  An 
Act  of  the  Legislature  prohibits  the  assessment  in  similar  cases  of  the 
cost  of  surface  drains. 

In  the  calendar  year  1927,  there  were  built  by  contractors,  day  labor  and 
private  parties,  18.73  miles  of  sanitary  sewers  and  surface  drains,  and 
682  catch  basins,  making  on  Jan.  1.  1928,  a  total  of  1,059.52  miles  of 
common  and  intercepting  sewers  and  17,989  catch  basins  in  charge  of  the 
Sewer  Division. 

The  Boston  Main  Drainage  Works,  a  comprehensive  system  of  sewage 
disposal  works,  were  authorized  under  chapter  136  of  the  Acts  of  1876. 
The  works  comprise  24.12  miles  of  main  and  intercepting  sewers,  located 
generally  along  tidal  margins  of  the  City  and  lying  mainly  below  the 
level  of  low  tide,  a  pumping  station  at  Old  Harbor  Point,  where  sewage 
is  lifted  about  35  feet  through  force  mains  into  twin  deposit  sewers,  in 
which  heavy  matter  settles  before  the  sewage  reaches  a  tunnel  crossing 
under  Dorchester  Bay,  and  an  outfall  sewer  and  storage  reservoirs  at 
Moon  Island,  where  the  sewage  is  stored  until  its  discharge  into  the  harbor 
on  the  outgoing  tide.     These  works  have  been  in  operation  since  1884. 

The  common  sewer  system  has  three  electrically  operated  automatic 
pumping  stations.  The  station  at  Union  Park  and  Albany  sts.  was  built 
in  1915  to  relieve  floodings  in  the  South  End  District  of  Boston  by  pumping 
and  discharging  the  surplus  storm  water  flow  into  the  South  Bay.  The 
station  at  Summer  st.,  opposite  E  st.,  was  built  in  1913,  to  take  care  of 
the  sewage  temporarily  from  the  Commonwealth  Pier  district.  The 
ejector  station  at  Milton  st.  was  built  in  1914  to  serve  temporarily  a  small 
district,  too  low  to  flow  by  gravity  into  the  present  system. 

In  1889,  as  provided  by  chapter  439  of  the  Acts,  the  Metropolitan 
Sewerage  Commission  of  three  members  undertook  the  construction  of 
the  North  Metropolitan  and  Charles  River  Systems  of  trunk  and  inter- 
cepting sewers,  the  former  to  discharge  into  the  sea  at  Deer  Island,  and 
the  latter  temporarily  through  the  Main  Drainage  System  of  the  City  of 
Boston,  outletting  at  Moon  Island.  The  City  of  Boston  had  already 
constructed  pumping  works  and  a  trunk  sewer  from  Huntington  ave.  and 
Gainsboro  st.  to  Moon  Island.  The  Charles  River  System  with  its  8.10 
miles  of  sewers  was  completed  and  put  into  operation  in  1892,  the 
State  paying  the  City  for  pumping  and  discharging  the  sewege  received 
from  the  territory  west  of  Huntington  ave.  The  North  Metropolitan 
System,  with  four  pumping  plants  and  41  miles  of  sewers,  went  into 
operation  in  1896.  A  third  system,  the  Neponset  Valley,  with  a  total 
length  of  11.3  miles,  also  draining  temporarily  into  the  Boston  Main 
Drainage  System,  was  completed  in  1898.     In  1906  the  high  level  sewer 


100  MUNICIPAL  REGISTER. 

was  completed  and  into  its  17  miles  of  tunnel,  extending  from  Roxbury 
to  Quincy,  thence  to  outlets  off  Nut  Island,  nearly  all  the  sewage  of  the 
Charles  and  Neponset  River  Systems  and  the  City  of  Quincy  was  diverted. 
Certain  high  areas  in  Dorchester,  Roxbury  and  West  Roxbury  are  also 
tributary  to  this  system,  which  is  now  called  the  South  Metropolitan 
Sewerage  System. 

The  North  Metropolitan  Sewerage  System  has  a  contributary  area  of 
100.32  square  miles  from  18  cities  and  towns  and  a  total  of  71.84  miles 
of  sewer.  The  portions  in  Boston,  namely,  Deer  Island,  East  Boston  and 
Charlestown,  contain  3.45  square  miles  of  drainage  area  and  10.41  miles 
of  Metropolitan  sewer. 

The  South  Metropolitan  Sewerage  System  has  a  contributary  area  of 
123.26  square  miles  from  10  cities  and  towns  and  a  total  of  51.86  miles 
of  sewer.  The  portions  in  Boston,  namely,  Back  Bay,  Brighton,  Dor- 
chester, Hyde  Park,  Roxbury  and  West  Roxbury,  contain  24.96  square 
miles  of  drainage  area  and  23.98  miles  of  Metropolitan  sewer. 

Tributary  to  the  two  Metropolitan  Systems  there  are  1,722.97  miles  of 
local  sewers  in  the  27  cities  and  towns  belonging. 

WATER   DIVISION. 
Main  Office,  607  City  Hall  Annex. 
Christopher  J.  Carven,  Division  Engineer. 

James  A.  McMurky,  Engineer  in  Charge,  Income  and  Meter  Branch. 
George  H.  Finneran,  Superintendent,  Distribution  Branch. 

Under  the  control  of  the  Division  Engineer  are  the  care  and  mainte- 
nance of  aU  pipes  and  other  fixtures  and  appliances  for  the  purposes  of  the 
City's  water  supply,  also  the  assessing  of  water  rates  and  issuing  of  the 
bills  therefor. 

The  total  length  of  supply  and  distributing  water  main  on  December  31, 
1927,  was  935.12  miles;  number  of  services  actually  in  use,  91,594,  were 
metered;  number  of  public  fire  hydrants,  10,602,  December  31,  1927. 

The  first  water  document  published  by  the  City  of  Boston  appeared 
in  1825.  In  addition  to  the  annual  reports  on  the  Cochituate  supply, 
from  1850,  and  of  the  Mystic  supply,  from  1866,  there  are  numerous  special 
reports.  By  chapter  449,  Acts  of  1895,  the  Boston  Water  Board,  the 
Water  Income  Department  and  the  Water  Registrar  were  abolished  and 
the  Water  Department  created,  a  single  commissioner  being  entrusted 
with  all  the  powers  previously  exercised  by  the  Boston  Water  Board  and 
the  Boston  Water  Registrar. 

A  State  commission,  the  Metropolitan  Water  Board  took  possession, 
in  1898,  all  of  that  part  of  the  Boston  water  system  lying  westward  of 
Chestnut  Hill  Reservoir,  also  the  pumping  station  there,  with  adjacent 
lands.  The  sum  paid  to  the  City  was  $12,531,000:  Payments  to  the 
State  by  the  City  for  its  supply  of  water  have  been  regularly  made  since 
1898.  Total  quantity  of  water  in  the  ten  storage  reservoirs  of  the  Metro- 
politan system  on  January  1,  1927,  66,693,600,000  gallons,  of  which  78.8 


RETIREMENT  BOARD.  101 

per  cent  (52,617,600,000  gallons),  was  in  the  Wachusett  Reservoir  in  Clin- 
ton, 32  miles  west  of  Boston,  an  artificial  lake  4,135  acres  in  surface  area 
and  added  to  the  system  in  1905.  There  are  also  twelve  distribution 
reservoirs  with  capacity  of  2,400,680,000  gallons,  five  pumping-stations 
being  connected  with  these,  in  which  stations  25,087,000,000  gallons  of 
water  were  pumped  during  the  year  1926.  In  the  existing  Metropolitan 
Water  District  are  nine  cities,  besides  Boston,  and  ten  towns.  Boston 
takes  about  70  per  cent  of  the  entire  water  supply  of  the  District. 

The  daily  average  amount  of  water  used  in  Boston  in  1927  was  92,751,500 
gallons,  or  116  gallons  per  capita. 

HIGH  PRESSURE  FIRE  SERVICE. 

By  the  provisions  of  Chapter  312,  Acts  of  1911,  the  Commissioner  of 
Public  Works  was  authorized  to  install  an  efficient  system  of  high  pressure 
fire  service  for  the  business  center  of  the  City.  The  work  completed, 
including  the  old  salt-water  fireboat  line  installed  in  1898,  comprises 
17.8  miles  of  pipe  with  451  hydrants.  Total  expenditure  for  installation 
of  system  to  Dec.  31,  1927,  was  $2,166,212.23.  Two  pumping  stations 
are  now  in  use. 

REGISTRY   DEPARTMENT. 

Office,  103  City  Hall  Annex,  first  floor. 

[Stat.  1892,  Chap.  314;  Rev.  Ord.  1898,  Chap.  34;  C.  C,  Title  IV.' 
Chap.  28;  Rev.  Ord.  1914,  Chap.  29;  Ord.  1924,  Chap.  1;  Ord.  1924, 
Chap.  1.] 

Edward  W.  McGlenen,  City  Registrar.     Term  ends  in  1930. 
Jeremiah  J.  Leary,  Assistant  Registrar. 
Margaret  M.  Foley,  Assistant  Registrar. 

The  City  Registrar  keeps  the  records  of  births,  deaths  and  marriages, 
and  issues  certificates  of  all  intentions  of  marriage.  Annual  reports  have 
been  published  since  1849,  except  in  1860  and  1861. 

By  Ordinance,  approved  July  12,  1892,  the  Department  of  Ancient 
Records  and  the  office  of  Record  Commissioners  (established  July  6, 
1875)  were  abolished,  and  the  duties  of  the  Record  Commissioners,  includ- 
ing the  publication  of  documents  relating  to  the  early  history  of  Boston, 
were  transferred  to  the  City  Registrar. 


RETIREMENT  BOARD. 

Office,  22  City  Hall. 

[Stat.  1922,  Chap.  521;  Stat.  1923,  Chaps.  284,  381,  426;  Stat.  1924, 
Chaps.  89,  249,  250,  251;  Stat.  1925,  Chaps.  18,  90,  152;  Stat.  1926, 
Chap.  390.] 

OFFICIALS. 

Wilfred  J.  Doyle,  Chairman. 
J.  George  Herlihy,  Secretary. 
Wm.  D.  Kenney,  Executive  Officer. 


102  MUNICIPAL  REGISTER. 


THE  BOARD. 

Wilfred  J.  Doyle.     Term  ends  Sept.  1,  1928. 

Frank  L.  Brier  (ex  officio). 

J.  George  Herlihy.     Term  ends  Sept.  1,  1929. 

The  Boston  Retirement  System  was  established  on  Feb.  1,  1923,  as 
provided  by  Chap.  521  enacted  in  June,  1922,  and  accepted  by  Mayor  and 
City  Council  in  August,  1922.  It  is  administered  by  a  board  of  three  mem- 
bers, the  City  Treasurer,  ex  officio,  one  person  appointed  by  the  Mayor, 
and  the  third  member  chosen  by  the  other  two.  The  compensation  of  the 
members  is  $10  each  for  every  meeting  attended,  but  not  over  $500  in  any 
one  year.  After  the  original  appointments,  the  term  of  each  appointive 
member  is  four  years. 


SCHOOLHOUSE  DEPARTMENT. 
Office,  1007  City  Hall  Annex,  tenth  floor. 
[Stat.  1901,  Chap.  473;  Stat.  1902;  Chap.  386;  Stat.  1903,  Chap.  170; 
Stat.  1904,  Chap.  376,  §  14;  Stat.  1905,  Chap.  392;  Stat.  1906,  Chaps. 
205,  259;  Stat.  1907,  Chap.  450;  Stat.  1908,  Chap.  524;  Stat.  1909, 
Chaps.  388,  446;  Stat.  1911,  Chap.  540;  Stat.  1913,  Chaps.  337, 
363,  615;  Stat.  1914,  Chaps.  128,  331,  738;  Spec.  Stat.  1915,  Chaps. 
300,  372;  Spec.  Stat.  1916,  Chap.  267;  Spec.  Stat.  1918,  Chap.  132; 
Spec.  Stat.  1919,  Chaps.  199,  206;  Stat.  1920,  Chap.  524;  Stat.  1921, 
Chap.  169;  Stat.  1924,  Chap.  380;  Stat.  1925,  Chap.  327;  Stat.  1926, 
Chaps.  153,  314.] 

OFFICIALS. 

Francis  E.  Slattery,  Chairman. 
Charles  P.  Norton,  Secretary. 
Henry  M.  Curry,  Chief  Clerk. 

COMMISSIONERS. 

Francis  E.  Slattery.     Term  ends  in  1931. 
Charles  P.  Norton.     Term  ends  in  1927. 
James  W.  H.  Myrick.     Term  ends  in  1929. 

This  department  is  in  charge  of  a  board  of  three  commissioners,  ap- 
pointed by  the  Mayor.  One  commissioner  is  appointed  in  each  year  for  a 
term  of  three  years,  beginning  with  June  1.  The  salaries  of  the  commis- 
sioners and  the  ordinary  expenses  of  the  department  are  met  by  appro- 
priations of  the  School  Committee. 

The  authority  and  duties  of  the  Board  are  those  formerly  conferred  and 
imposed  upon  the  City  Council  and  the  School  Committee  in  relation  to 
selecting  lands  for  school  purposes,  providing  temporary  school  accommo- 
dations, making,  altering  and  approving  designs  and  plans  for  school  pur- 
poses; erecting,  completing,  altering,  repairing,  furnishing,  and  preparing 
yards  for  school  buildings,  and  making  contracts  and  selecting  architects. 


SOLDIERS'   RELIEF   DEPARTMENT.  103 

Annual  reports  to  the  Mayor  have  been  made  since  1901,  an  interesting 
feature  of  which  is  the  "Descriptive  Schedule  of  Permanent  School  Build- 
ings," a  large  tabular  insert  showing,  under  14  headings,  building  statistics 
of  270  or  more  schoolhouses. 


SINKING  FUNDS   DEPARTMENT. 

Office,  20  City  Hall. 

[R.  L.,  Chap.  27,  §  14;  Rev.  Ord.  1898,  Chap.  35;  C.  C,  Title  IV., 
Chap.  9,  §  5;  Stat.  1909,  Chap.  486,  §  26;  Stat.  1910,  Chap.  437; 
Stat.  1911,  Chap.  165;  Rev.  Ord.  1914,  Chap.  31;  Stat.  1914,  Chap. 
324;  Spec.  Stat.  1915,  Chap.  184;  Ord.  1916,  Chap.  7;  Ord.  1925, 
Chaps.  2  and  30. 

Officials. 

Eliot  Wadsworth,  Chairman. 
Rupert  S.  Carven,  Secretary. 
Frank  L.  Brier,  Treasurer. 

COMMISSIONERS.* 

Eliot  Wadsworth,  Abraham  E.  Pinanskt.  Terms  end  in  1929. 
Clarence  W.  Barron,  Frederick  J.  Crosby.  Terms  end  in  1928. 
Ralph  Hornblower,  George  H.  Lyman.     Terms  end  in  1930. 

The  Board  of  Commissioners  of  Sinking  Funds  for  the  payment  or 
redemption  of  the  City  debt  consists  of  six  members,  two  of  whom  are 
appointed  annually  by  the  Mayor  for  a  term  of  three  years  from  May  1. 
The  Board  has  published  annual  reports  since  1871.  The  amended  City 
Charter,  Section  26,  prohibits  the  further  establishing  of  sinking  funds, 
but  an  exception  was  afterwards  made  by  the  Legislature  regarding  loans 
for  Rapid  Transit  purposes.  It  also  prohibits  the  depositing  of  City  or 
County  money  in  any  bank  of  which  any  member  of  the  Board  of  Sinking 
Funds  Commissioners  is  an  officer,  director  or  agent. 


SOLDIERS'   RELIEF  DEPARTMENT. 
Office,  65  City  Hall,  fifth  floor. 
[Gen.  Laws,  Chap.  115  and  amendments;  Rev.  Ord.  1925,  Chaps.  2,  3 

and  31.] 
John  Joseph  Murphy,  Soldiers'  Relief  Commissioner.     Term  ends  May  1, 

1930. 
Frederick  W.  Watkeys,  M.  D.,  Deputy  Commissioner. 
Timothy  W.  Kelly,  Deputy  Commissioner. 

The  Soldiers'  Relief  Department  was  created  as  a  department  of  the 
City  of  Boston  by  Chapter  441  of  the  Acts  of  1S97,  and  is  under  the  charge 

*  The  Commissioners  serve  without  compensation. 


104  MUNICIPAL  REGISTER. 

of  a  commissioner  appointed  by  the  Mayor.  He  exercises  all  powers  and 
duties  for  the  distribution  of  State  and  City  aid  to  soldiers  in  the  City 
of  Boston,  such  as  were  formerly  vested  in  the  Mayor  and  Board  of 
Aldermen. 


STATISTICS   DEPARTMENT. 
Office,  73  City  Hall,  seventh  floor. 
[Rev.  Ord.  1898,  Chap.  37;  Rev.  Ord.  1914,  Chap.  33;  Ord.  1922,  Chaps.  6 
and  9;  Ord.  1923,  Chap.  11.] 

OFFICIALS. 

James  P.  Balfe,  Chairman. 
Edward  F.  O'Dowd,  Secretary. 

TRUSTEES.* 

Frederic  W.  Rugg.     Term  ends  in  1930. 
Daniel  F.  O'Connell.     Term  ends  in  1928. 
Robert  Dysart.     Term  ends  in  1929. 
James  P.  Balfe.     Term  ends  in  1931. 
Edward  G.  Graves.     Term  ends  in  1932. 
This  department  is  in  charge  of  a  board  of  five  members,  whose  duty 
it  is  to  collect,  compile  and  publish  such  statistics  relating  to  the  City 
of  Boston  and  such  statistics  of  other  cities,  for  purposes  of  comparison, 
as  they  may  deem  of  public  importance,  also  to  furnish  statistical  informa- 
tion to  the  City  departments  and  to  the  public  on  request. 

The  Municipal  Register  has  been  compiled  and  edited  annually  by 
the  department  since  1898.  The  new  and  more  comprehensive  work, 
Boston  Yearbook,  was  issued  for  the  first  time  in  1924.  For  the  past 
fourteen  years  the  annual  City  Council  manual,  "Organization  of  the 
City  Government,"  has  contained  a  large  collection  of  the  latest  statistics 
contributed  by  the  department.  The  same  collection  has  also  been 
separately  issued  in  a  more  elaborate  form  with  title  "Boston  Statistics" 
and  distributed  widely. 

City  Record. 
[Stat.  1909,  Chap.  486,  §§  29,  30;  Ord.  1922,  Chap.  9.] 
In  accordance  with  the  amended  City  Charter  of  1909,  the  official  weekly 
publication  of  the  City,  with  the  title,  City  Record,  was  re-established  in 
that  year,  the  size  of  the  page,  typography,  etc.,  being  similar  to  the  form 
adopted  by  the  Statistics  Department,  under  whose  management  the  first 
City  Record  was  issued  during  the  years  1898,  1899  and  to  May  8,  1900, 
at  which  time  it  was  discontinued. 

The  paper  is  now  issued  under  the  direction  of  the  Mayor,  who  appoints 
the  editor,  while  the  business  details  are  in  charge  of  the  Secretary  of  the 
Statistics  Department  who  is  Business  Agent. 

*  The  Trustees  other  than  the  chairman  serve  without  compensation. 


STREET  LAYING-OUT  DEPARTMENT.  105 


STREET  LAYING-OUT  DEPARTMENT. 
Main  Office,  401  City  Hall  Annex,  fourth  floor. 

[Gen.  Laws,  Chaps.  79,  80,  82,  83;  Stat.  1870,  Chap.  337;  Stat.  1895,  Chap. 
449,  §  23;  Stat.  1897,  Chap.  426;  Rev.  Ord.  1898,  Chap.  39;  Stat. 
1899,  Chap.  450;  Stat.  1906,  Chaps.  258,  393;  Stat.  1907,  Chaps. 
403,  584;  Stat.  1908,  Chaps.  447,  519;  C.  C.  Chap.  51;  Stat.  1909; 
Chaps.  209,  486,  §§  28,  31;  Stat.  1911,  Chaps.  169,  415,  453,  591; 
Stat.  1912,  Chaps.  338,  339,  371,  558,  661;  Stat.  1913,  Chaps.  263, 
432,  536,  554,  577,  680,  799;  Stat.  1914,  Chaps.  119,  128,  569,  641; 
Rev.  Ord.  1914,  Chap.  34;  Gen.  Stat.  1915,  Chap.  176  and  Spec. 
Stat.,  Chap.  91;  Spec.  Stat.  1917,  Chaps.  318,  329;  Spec.  Stat,  1918, 
Chap.  155;  Spec.  Stat.  1919,  Chap.  224;  Stat.  1920,  Chaps.  74,  312, 
465;  Stat.  1921,  Chaps.  191,  407;  Stat.  1922,  Chap.  316;  Stat.  1923, 
Chap.  489;  Ord.  1924,  Chap.  7;  Stat.  1925,  Chaps.  323,  325,  333.] 

OFFICIALS. 

Thomas  J.  Hurley,  Chairman. 
Joseph  F.  Sullivan,  Secretary. 

BOARD    OF   STREET   COMMISSIONERS. 

Thomas  J.  Hurley.     Term  ends  in  1930. 
Charles  T.  Harding.     Term  ends  in  1929. 
John  J.  O'Callaghan.     Term  ends  in  1931. 

ENGINEERING   DIVISION. 

William  J.  Sullivan,  Chief  Engineer. 
Arthur  N.  Colman,  Assistant  Chief  Engineer. 

A  member  of  the  Board  of  Street  Commissioners  is  appointed  each 
year  by  the  Mayor  to  serve  for  three  years  from  the  first  Monday  in 
January.  The  Board  has  power  to  lay  out,  relocate,  alter  or  discontinue 
highways  in  the  City,  to  order  specific  repairs,  also,  with  the  approval  of 
the  Mayor,  the  construction  of  sewers  and  to  take  for  the  City  lands  for 
all  municipal  purposes.  It  levies  tne  betterment  assessments  on  estates 
benefited  by  the  construction  of  new  sewers  and  new  or  improved  high- 
ways, also  awards  damages  for  takings  of  land,  and  grants  to  landowners 
permission  to  open  private  streets.  In  1895  the  duties  of  the  Board  of 
Survey  were  transferred  to  the  Street  Commissioners;  in  1907  they  were 
charged  with  the  licensing  of  street  stands  for  the  sale  of  merchandise, 
in  1908  with  the  regulation  of  street  traffic,  and  in  1913  with  the  authority 
to  grant  or  withhold  permits  for  the  erection  of  automobile  garages.  The 
fees  for  these  permits  are:  For  erecting  a  public  garage,  $100;  for  a  busi- 
ness garage  for  trucks,  $100;  repair  shop,  isolated,  $5.00;  unit  group, 
$1.00  each  unit;  private  garage  for  one  or  two  cars,  $1.00,  and  if  in  excess 
of  two  cars,  $1.00  more  for  each  such  excess.    There  is  no  annual  garage  fee. 


106  MUNICIPAL  REGISTER. 

By  the  Amended  City  Charter  of  1909  the  jurisdiction  previously 
exercised  by  the  Board  of  Aldermen  is  vested  in  the  Street  Commissioners, 
with  the  written  approval  of  the  Mayor,  as  to  the  naming  of  streets,  as 
to  trees  in  the  streets,  as  to  permits  or  licenses  for  special  use  of  same, 
including  the  construction  of  coal  holes,  vaults,  bay  windows  and  mar- 
quees, in,  under,  or  over  the  streets,  also  for  the  location  of  conduits,  poles 
and  posts,  and  the  storage  of  inflammables  and  explosives.  They  collect 
the  original  license  of  $1.00  for  selling  and  keeping  gasoline.  Renewals  of 
fees  collected  by  Fire  Department. 

As  authorized  by  Chapter  680,  Acts  of  1913,  the  Street  Commissioners 
issued  on  April  9,  1914,  their  "Rules  and  Regulations  Relating  to  Projec- 
tions on  or  over  Public  Highways."  These  rules  were  amended  in  1915, 
as  authorized  by  Chapter  176,  General  Acts  of  that  year,  the  changes 
taking  effect  July  20.  The  penalty  for  disregard  of  said  rules  is  a  fine  not 
exceeding  five  dollars  for  each  day  of  negligence  after  five  days'  notice. 

Fees  for  permits  and  each  annual  renewal  thereof  are  fixed  as  follows: 

Illuminated  signs SI  00 

Two-foot  projecting  signs  (not  illuminated) 50 

Other  projecting  signs  (not  illuminated) 25 

Lettering  on  awnings 25 

Lamps,  unlettered 25 

Marquees,  or  awnings 1  00 

Lettering  or  signs  on  marquees 1  00 

Hoisting  devices 1  00 

Clocks 1  00 

Lettering  in  sidewalks 1  00 

Other  structures 1  00 

Temporary  signs  on  buildings  for  purposes  of  public  interest No  fee 

Awnings  above  the  first  story,  not  used  for  advertising No  fee 

Traffic  Rules. 
As  provided  by  Chapter  447,  Acts  of  1908,  the  Street  Commissioners 
were  authorized  to   make  traffic  rules.      The  latest   revision  of  same  to 
May  2,  1928,  shows  119  one-way  streets.     The  rules  are  enforced  by 
the  Police  Commissioner,  having  in  charge  a  traffic  squad  of  290  men. 


SUPPLY   DEPARTMENT. 

Office,  801  City  Hall  Annex,  eighth  floor. 
[Ord.  1908,  Chap.  6;  Rev.  Ord.  1914,  Chap.  35;  Ord.  1919,  Chap.  6.] 

Herbert  S.  Frost,  Superintendent.     Term  ends  in  1930. 
Charles  E.  Thornton,  Chief  Clerk. 

The  Superintendent  of  Supplies  furnishes  all  the  material,  apparatus 
and  other  supplies  required  for  the  special  use  of  the  Public  Works  Depart- 
ment, and  such  material  for  other  departments  of  the  City  as  may  be 
asked  for  by  requisition  signed  by  the  head  of  such  department,  except 
furniture  and  stationery. 


WEIGHTS  AND   MEASURES   DEPARTMENT.  107 

TRANSIT   DEPARTMENT. 
Office,  1  Beacon  street,  seventh  floor. 
[Spec.  Stat.  1918,  Chap.  185;  Ord.  1918,  Chap.  3;  Ord.  1922,  Chap.  1; 
Stat.  1923,  Chaps.  399,  405,  480;   Stat.  1924,  Chaps.  120,  403,  444; 
Stat.  1925,  Chaps.  52,  193,  341.] 

COMMISSIONERS. 

Thomas  F.  Sullivan. 
James  B.  Notes. 
Nathan  A.  Heller. 
Terms  all  end  in  1928. 

OFFICIALS. 

Thomas  F.  Sullivan,  Chairman. 

Andrew  Adair,  Acting  Secretary. 

Ernest  R.  Springer,  Chief  Engineer. 
This  department  was  established  to  exercise  the  powers  and  perform 
the  duties  formerly  in  charge  of  the  Boston  Transit  Commission,  whose 
official  existence  terminated  July  1,  1918. 


TREASURY   DEPARTMENT. 
Office,  City  Hall,  Rooms  21  and  22,  first  floor. 
[Rev.  Ord.  1898,  Chap.  40;  Stat.  1908,  Chap.  210;  Ord.  1908,  Chap.  4; 
C.  C.  Title  IV.,  Chap.  9;  Stat.  1911,  Chap.  413;  Stat.  1913,  Chaps. 
367,  672,  788;  Rev.  Ord.  1914,  Chap.  36;  Stat.  1920,  Chap.  140;  Ord. 
1920,  Chap.  12;  Ord.  1921,  Chaps.  1  and  2;  Stat.  1922,  Chap.  521; 
Ord.  1925,  Chap.  2.] 
Frank  L.  Brier,  City  Treasurer.     Term  ends  in  1930. 
Edward  F.  McAdams,  Cashier  and  Acting  Treasurer  in  the  absence  of  the 

Treasurer. 
Walter  W.  Foley,  Assistant  Cashier. 

The  City  Treasurer  has  the  care  and  custody  of  the  current  funds  of 
the  City,  of  all  moneys,  properties  and  securities  placed  in  his  charge 
by  any  statute  or  ordinance,  or  by  any  gift,  devise,  bequest,  or  deposit, 
and  pays  all  bills  and  demands  against  the  City. 

The  City  Treasurer  is  also  County  Treasurer  and  Treasurer  of  the 
Sinking  Funds  Dept.    He  publishes  reports  yearly,  also  monthly  statements. 


WEIGHTS  AND  MEASURES  DEPARTMENT. 
Office,  106  City  Hall  Annex,  first  floor. 
[Gen.  Laws,  Chap.  98,  §§  34-55;  Stat.  1882,  Chap.  42;  Rev.  Ord.  1898, 
Chap.  43;  Stat.  1909,  Chap.  382;  Stat.  1910,  Chap.  209;  Stat.  1913, 
Chap.  503;  Stat.  1914,  Chaps.  346,  379, 452;  Rev.  Ord.  1914,  Chap.  37; 
Gen.  Stat.  1915,  Chap.  253;  Gen.  Stat.  1916,  Chap.  120;  Gen.  Stat. 
1919,  Chaps.  91,  128;  Ord.  1919,  Chap.  1;  Stat.  1920,  Chaps.  259, 369, 
Ord.  1923,  Chap.  4.] 


108  MUNICIPAL   REGISTER. 

James  A.  Sweeney,  Sealer. 

Walter  L.  Finigan,  Chief  Clerk. 

Deputy  Sealers. —  Charles  E.  Walsh,  Louis  Hertgen,  Benjamin 
Lebowitz,  Thomas  A.  Kelley,  Fred  A.  Thissell,  John  A.  Gargan, 
Chief  Deputy,  John  J.  Martin,  William  D.  Fay,  Martin  J.  Travers, 
Edward  J.  McManus,  Francis  A.  Trayers  and  Lawrence  J. 
Lewis.  Philip  F.  Leonard,  Mechanician.  Robert  E.  Sexton, 
Coal  Inspector. 

This  department  is  in  charge  of  the  Sealer. 

The  standards  in  use  are  supplied  by  the  Commonwealth  and  a  stand- 
ardization is  made  every  five  years  by  the  Division  of  Standards,  Com- 
monwealth of  Massachusetts.  The  office  was  authorized  by  ordinance 
in  1890.  Ways  and  means  were  devised  for  service  of  this  character  to  the 
Town  of  Boston  as  early  as  1800.  Annual  reports  have  been  published 
beginning  in  1864.  By  Chapter  382,  Acts  of  1909,  all  principal  and 
assistant  sealers  are  included  within  the  classified  civil  service. 


Nonexecutive  Departments. 


110 


MUNICIPAL  REGISTER. 


VARIOUS   CITY,   COUNTY  AND   STATE 
OFFICERS. 


The  following  table  shows  the  manner  in  which  public  officers,  other  than  the 
regular  City  department  heads,  are  appointed  or  elected  as  prescribed  by  statute, 
ordinance,  or  regulation,  the  time  of  appointment  or  election,  the  term  of  office, 
of  each  officer.  Appointments  by  the  Mayor  marked  with  a  *  are  subject  to 
approval  by  the  State  Civil  Service  Commission;  those  marked  with  a  f  are 
confirmed  by  the  City  Council : 


How 
Created. 

Appointed  or 
Elected. 

Teem. 

By  Whom. 

When. 

Begins. 

Length. 

Boston      and       Cambridge 

Statute 

Mayor.  .  . 

Bridges  Commiss'n  (two). 

Finance   Commission    (five), 

Governor  a 

Annually 
one. 

5  yrs. 

Franklin  Foi inflation 

Supreme 
Court, 

B 

(twelve  Managers). 

Licensing  Board  (three) .... 

Governor  a 

Biennally 
one. 

6  yrs. 

Loan     Assoc'n,     Working- 
men's,  one  Director. 

Mayor .  .  . 

Annually. . 

3d  Thu. 
in  Apr. 

1  yr. 

Loan      Comp'y,       Chattel, 
one  Director. 

a 

a 

1  " 

Loan     Comp'y     Collateral, 
one  Director. 

a 

a 

3d  Wed. 
in  Dec. 

1  " 

Old    South    Assoc'n    (three 
Managers). 

City  Coun- 
cil. 

"       .... 

When 
elected. 

1  " 

Medical  Examiners  (two) .  .  . 

Governor  * 

7  yrs. 

Police  Commissioner.  .  .  . 

a 

1st  Mon. 
in  June 

5  " 

a  With  the  advice  and  consent  of  the  Exec.  Council. 

b  As  vacancies  occur. 

*  With  the  advice  and  consent  of  the  Executive  Council. 


VARIOUS    OFFICERS. 


Ill 


How 

Created. 

Appointed  or 
Elected. 

Term. 

By  Whom. 

When. 

Begins. 

Length. 

School  Committee   (five) .  . . 

Statute 

Elected... 

City  elec- 
ton 

IstMon. 
in  Jan'y 

4  yrs. 

Undertakers 

u 

Health 
Dept. 

Mayor. . .  . 

Annually 

May  1.. 

1  yr. 

Officers  Paid  by  Fees  :* 

Constables 

1    " 

Fence-viewersf 

« 

u 

«     1.. 

1    u 

Inspectors  of  hay  and  straw, 
lime,  petroleum,  etc. 

1     " 

Gaugers  of  liquid  measures. 

it 

« 

"     1.. 

1     " 

Measurers   of  grain,   upper 
leather,  wool  and  bark. 

" 

"        .... 

a       i 

1     a 

Superintendents      of      hay 
scales. 

" 

a 

"       1.  . 

1     a 

Weighers     of     boilers     and 
heavy  machinery,  coal. 

" 

"       .... 

"       1 

1     " 

*  Confirmed  by  City  Council. 

f  Two  inspectors  in  the  Building  Dept.  act  as  Fence-viewers. 


112  MUNICIPAL  REGISTER. 


VARIOUS   CITY,    COUNTY   AND   STATE 
OFFICERS,    DEPARTMENTS,   COMMIS- 
SIONS,  COURTS,   ETC. 


BOSTON   AND   CAMBRIDGE  BRIDGES   COMMISSION. 

Office,  602  City  Hall  Annex,  fifth  floor. 

[Stat.  1870,  Chaps.  300,  302;  Stat.  1898,  Chap.  467,  §  14;  Ord.  1906, 
Chap.  1;  C.  C,  Chap.  35,  §§  2,  4,  and  5;  Stat.  1912,  Chap.  92; 
Stat.  1921,  Chap.  497. 

James  H.  Sullivan,  Commissioner  for  Boston. 
Francis  J.  Smith,  Commissioner  for  Cambridge. 
John  J.  O'Neil,  Secretary. 

This  Commission  was  established  in  1870,  to  have  charge  of  the  mainte- 
nance of  the  West  Boston,  Canal  or  Craigie's,  and  the  Prison  Point  bridges. 
In  1892  the  Harvard  bridge  was  placed  in  their  charge.  The  powers  of 
the  Commission  were  greatly  enlarged  in  1898  when  all  bridges  and  draws 
between  the  two  cities  were  placed  in  their  charge.  The  expense  of 
maintenance  is  borne  equally  by  the  City  of  Boston  and  the  City  of  Cam- 
bridge. The  two  Commissioners  are  appointed  by  the  Mayors  of  Boston 
and  Cambridge  respectively.  The  Commissioner  for  Boston,  who  serves 
without  pay,  is  the  Commissioner  of  Public  Works. 

BRIDGES   IN    CHARGE   OF   THE    COMMISSIONERS  * 

Anderson  Bridge,  from  Brighton  to  Cambridge. 

Cambridge,  from  Boston  to  Cambridge. 

Cambridge  street-River  street,  from  Brighton  to  Cambridge. 

Prison  Point,  from  Charlestown  to  Cambridge. 

Western  avenue,  from  Brighton  to  Cambridge. 


BOSTON  FINANCE  COMMISSION. 

Office,  11  Beacon  Street. 

[Stat.  1909,  Chap.  486,  §§  17-21;  Stat.  1921,  Chap.  81;  Stat.  1923,  Chap. 
489;  Stat.  1924,  Chap.  369;  Stat.  1925.] 

*  All  of  the  bridges  named  in  this  list  are  over  navigable  waters. 


COUNTY  OF    SUFFOLK.  113 


OFFICIALS. 

Charles  L.  Carr,  Chairman. 

Guy  C.  Emerson,  Consulting  Engineer. 

John  C.  L.  Dowling,  Counsel  and  Acting  Secretary. 

COMMISSIONERS. 

Charles  L.  Carr.     Term  ends  in  1930. 
William  J.  Drew.     Term  ends  in  1929. 
Joseph  A.  Sheehan.     Term  ends  in  1928. 
Courtenay  Guild.     Term  ends  in  1932. 
John  F.  Moors.     Term  ends  in  1931. 

The  Finance  Commission  is  constituted  under  the  Amended  Charter  of 
1909.  It  consists  of  five  commissioners  appointed  by  the  Governor  and 
confirmed  by  the  Executive  Council,  the  term  of  each  being  five  years. 
The  chairman  of  the  Commission  is  named  by  the  Governor.  The  members 
of  the  Commission,  other  than  the  chairman,  serve  without  pay. 

It  is  the  duty  of  the  Commission  to  investigate,  at  its  discretion,  all 
matters  relating  to  appropriations,  loans,  expenditures,  accounts  and 
methods  of  administration  affecting  the  City  of  Boston  or  the  County 
of  Suffolk,  or  any  of  their  departments,  and  to  report  upon  its  investi- 
gations from  time  to  time  to  the  Mayor,  the  City  Council,  the  Governor 
or  the  General  Court. 

The  Commission  is  required  to  make  an  annual  report,  in  January,  to 
the  General  Court.  It  is  also  the  duty  of  the  Commission  to  report  to 
the  Mayor,  the  City  Auditor  or  the  City  Treasurer  as  to  the  validity  or 
proper  amount  of  any  doubtful  pay-roll,  bill  or  claim  referred  to  it  by  them. 


COUNTY   OF   SUFFOLK. 

County  Commissioners  for  the  County  of  Suffolk. — •  The  Mayor  and  City 
Council  of  Boston. 

County  Auditor. —  Rupert  S.  Carven. 
County  Treasurer. —  Frank  L.  Brier. 

DISTRICT   ATTORNEY. 

Room  218,  Court  House. 
[Gen.  Laws,  Chap.  12,  sec.  12,  etc.;   Stat.  1910,  Chaps.  373,  439;   Stat. 

1912,  Chap.  576;  Stat.  1913,  Chap.  602;  Gen.  Stat.  1919,  Chap.  269; 

Stat.  1920,  Chap.  451;  Stat.  1922,  Chap.  277;  Stat.  1923,  Chaps.  398, 

485.] 
District  Attorney.—  William  J.  Foley.     Elected  by  the  people  in  1926 

for  term  of  four  years  ending  January,  1931. 
Assistant. —  Frederick  M.  J.  Sheenan. 
Assistant. —  William  H.  McDonnell. 


114  MUNICIPAL  REGISTER. 

Assistant. —  Daniel  J.  Lyne. 
Assistant. —  Daniel  J.  Gillen. 
Assistant. —  Frederick  T.  Doyle. 
Assistant. —  William  M.  Caddis. 
Assistant. —  Robert  E.  McGuire. 
Assistant. —  William  I.  Schell. 
Assistant. —  William  J.  Sullivan. 
Assistant. —  William  J.  McDonough. 
Assistant. —  Joseph  A.  Scolponeti. 

LAND   COURT. 

Room  408,  Court  House. 
Judge. — ■  Charles  Thornton  Davis.     Appointed  by  the  Governor. 
Associate  Judge. —  Joseph  J.  Corbett.     Appointed  by  the  Governor. 
Associate  Judge. —  Clarence  C.  Smith.     Appointed  by  the  Governor. 
Recorder. —  Charles   A.   Southworth.     Appointed  by   the   Governor  for 
term  of  five  years  ending  in  1928. 

INDEX  COMMISSIONERS. 

Commissioners. — ■  Samuel  T.  Harris,  term  ends  in  1929.     Ralph  W.  E. 
Hopper,  term  ends  in  1930.     Edward  W.  Bancroft,  term  ends  in  1931. 
Clerk.—  William  J.  Kurth. 

Appointed  in  March,  one  each  year,  by  a  majority  of  the  Justices  of 
the  Superior  Court  for  the  County  of  Suffolk  for  a  term  of  three  years 
beginning  April  1,  and  serve  without  pay. 

REGISTER   OF   DEEDS. 

[Gen.  Laws,  Chap.  36;  Stat.  1895,  Chap.  493;  Stat.  1904,  Chap.  452;  Stat. 

1910,  Chap.  373;  Stat.  1913,  Chap.  737;  Gen.  Stat.  1919,  Chap.  269; 

Stat.  1920,  Chap.  495.] 
Register  of  Deeds. —  W.  T.  A.  Fitzgerald.     Elected  by  the  people  in  1922. 

Term  ends  in  January,   1929.     The  Register  is  ex  officio  Assistant 

Recorder  of  the  Land  Court. 
First  Assistant  Register. — •  John  J.  Attridge.     Appointed  by  the  Register. 
Second  Assistant  Register. —  John  W.  Johnson.     Appointed  by  the  Register. 

SHERIFF  AND  DEPUTY  SHERIFFS. 

[Gen.  Laws,  Chap.  37;  Stat.  1910,  Chap.  373;  Gen.  Stat.  1919,  Chap.  269; 
Stat.  1922,  Chap.  525.] 

Sheriff. — ■  John  A.  Keliher.     Elected  by  the  people,  November  9,  1926. 

Term  ends  in  January,  1933.  As  Jailer  he  receives  additional  com- 
pensation. 

Deputy  Sheriffs  for  Service  of  Writs. —  Daniel  A.  Whelton  (Special  Sheriff), 
Henry  G.  Gallagher,  Richard  F.  Sweeney,  Edmund  P.  Kelly,  John  J. 
Casey,  James  P.  Keliher,  Thomas  J.  Wilson,  Thomas  F.  Donovan. 
Paid  by  fees. 


COURT  OFFICERS,   ETC.  115 

Deputy  Sheriffs  for  Court  Duty. —  William  J.  Leonard,  Chief  Deputy  Sheriff, 

William  T.  McDermott,  William  A.  McDevitt,  Richard  J.  Murray, 

Oscar  L.  Strout,  Andrew  J.  Crotty,  Frank  C.  Pierce,  Jeremiah  J. 

McCarthy,  John  A.  Finley,  John  F.  Glynn,  Thomas  F.  Lally. 

All  debts  and  expenses  of  the  County  of  Suffolk  are  borne  by  the  City  of 

Boston,  unless  otherwise  specified. 

COURT   OFFICERS  AND  ASSISTANTS. 

Offioes  in  Court  House,  Pemberton  square,  except  as  otherwise  specified. 
SUPREME   JUDICIAL   COURT. 

Chief  Justice. —  Arthur  P.  Rugg. 

Associate  Justices. —  Henry  K.  Braley,  John  C.  Crosby,  Edward  P.  Pierce, 

James  B.  Carroll,  William  C.  Wait,  George  A.  Sanderson. 
Clerk  for  the  Commonwealth. —  Walter  F.  Frederick.     Appointed  by  the 

Court. 
Clerk  for  the  County  of  Suffolk. —  John  F.  Cronin.     Elected  by  the  people 

in  1922.     Term  ends  in  January,  1929. 
Assistant  Clerks. —  John  H.  Flynn,  Joseph  Riley. 
Reporter  of  Decisions. —  Ethelbert  V.  Grabill.     Appointed  by  Governor. 

SUPERIOR  COURT. 

Chief  Justice. —  Walter  P.  Hall. 

Associate  Justices. —  Robert  F.  Raymond,  Marcus  Morton,  Franklin  T. 
Hammond,  Joseph  F.  Quinn,  John  D.  McLaughlin,  Alonzo  R.  Weed, 
Hugh  A.  Dubuque,  Patrick  M.  Keating,  Frederick  W.  Fosdick, 
Richard  W.  Irwin,  Christopher  T.  Callahan,  James  H.  Sisk,  Philip 
J.  O'Connell,  Webster  Thayer,  Louis  S.  Cox,  Nelson  P.  Brown, 
Elias  B.  Bishop,  George  A.  Flynn,  Henry  T.  Lummus,  William  A. 
Burns,  Stanley  E.  Qua,  Joseph  Walsh,  Frederick  J.  Macleod,  Win- 
fred  H.  Whiting,  Edward  T.  Broadhurst,  Frederic  B.  Greenhalge, 
Charles  H.  Donahue,  David  A.  Lourie,  Wilfred  D.  Gray,  David  F. 
Dillon,  Harold  P.  Williams. 

FOR   CIVIL  BUSINESS. 

Clerk. —  Francis  A.  Campbell.  Elected  by  the  people  in  1922.  Term 
ends  in  January,  1929. 

Assistant  Clerk  in  Equity. —  James  F.  McDermott. 

Assistant  Clerks. —  John  L.  MacCubbin,  First  Assistant,  George  E.  Kimball, 
Flourence  J.  Mahoney,  Charles  J.  Hart,  Francis  P.  Ewing,  Frank 
H.  Hallett,  Michael  E.  Leen,  Albert  E.  MacDonald,  D.  Pulsifer 
Colville,  George  A.  Scheele,  Francis  P.  Murphy,  Clesson  S.  Curtice, 
Michael  F.  Hart,  James  F.  McDermott. 

FOR   CRIMINAL   BUSINESS. 

Clerk. —  John  R.  Campbell.     Appointed  by  Justices. 

Assistant  Clerks. —  William  M.  Prendible,  Julian  Seriack,  John  P.  Man- 
ning, and  Walter  A.  Murray. 


116  MUNICIPAL  REGISTER. 


COURT   OF   PROBATE    AND    INSOLVENCY. 

[Gen.  Laws,  Chap.  217;  Stat.  1904,  Chap.  455;  Stat.  1910,  Chap.  374; 
Stat.  1912,  Chap.  585;  Stat.  1913,  Chap.  791;  Gen.  Stat.  1919, 
Chap.  269;   Stat.  1921,  Chaps.  486,  487;   Stat.  1922,  Chap.  532.] 

Judge. —  Arthur  W.  Dolan. 

Judge. — -William  M.  Prest. 

Register. —  Arthur  W.  Sullivan. 

First  Assistant  Register. —  John  R.  Nichols. 

Second  Assistant  Register. —  Clara  L.  Power. 

Third  Assista?d  Register. —  Frederick  J.  Finnegan. 
The  Judges  of  Probate  are  appointed  by  the  Governor.    They  and  the 

three  other  officials  of  this  Court  are  paid  by  the  State. 

MUNICIPAL   COURT   OF   BOSTON. 

Gen.  Laws,  Chap.  218;    Stat.  1907,  Chap.  179;    Stat.  1908,  Chap.  191; 

Stat,  1909,  Chaps.  386,  434;   Stat.  1911,  Chaps.  231,  469,  §  5;   Stat. 

1912,  Chaps.  648,  649,  660,  672;    Stat.  1913,  Chaps.  289,  430,  612, 

716,  748;    Stat.  1914,  Chaps.  35,  409;    Gen.  Stat.  1915,  Chap.  166; 

Gen.  Stat.  1916,  Chaps.  69,  71,  109,  195,  261,  263;   Gen.  Stat.  1917, 

Chaps.  262,  330;  Gen.  Stat,  1918,  Chap.  250;  Stat.  1920,  Chaps.  553, 

614;  Stat,  1921,  Chap.  284;  Stat.  1922,  Chaps.  309,  399,  532.] 
Chief  Justice. —  Wilfred  Bolster. 
Associate  Justices. — ■  James  P.  Parmenter,  Michael  J.  Murray,  John  Duff, 

Michael  J.  Creed,  Thomas  H.  Dowd,  Joseph  T.  Zottoli,  James  H. 

Devlin. 
All  judges  appointed  by  the  Governor,  subject  to  confirmation  by  the 
Executive  Council. 
Special  Justices. —  John  A.  Bennett,  Abraham  K.  Cohen,  John  G.  Brackett, 

Joseph  A.  Sheehan. 

Terms  of  the  Court. 
For  Civil  Business. —  Every  Saturday  at  9  A.  M.,  for  trial  of  civil 
causes  not  exceeding  $5,000. 

Clerk. —  William  F.  Donovan.     Appointed  by  the  Governor. 
Assistant  Clerks. — ■  Warren  C.  Travis,  Volney  D.  Caldwell,  Arthur  W. 

Ashenden,  James  F.  Tobin,  Louis  B.  Torrey,  William  F.  Blakeman, 

Charles  F.  Gardella,  Frederick  J.  Dillon,  Joseph  L.  Pierce,  George  F. 

Devine. 
For  Criminal  Business. —  Every  day  in  the  week  (Sundays  and  legal 

holidays  excepted)  at  9  A.  M.,  for  the  trial  of  criminal  causes. 
Clerk. —  Edward  J.  Lord.     Appointed  by  the  Governor. 
Assistant   Clerks. —  Harvey  B.   Hudson,   Charles  T.   Willock,   James  G. 

Milward,  George  A.  Savage,  Paul  W.  Carey,  James  F.  Hardy,  Edward 

A.  Chalmers,  George  W.  Herman.     Appointed  by  the  Clerk  of  the 

Court  with  the  approval  of  the  Justices. 


COURT  OFFICERS,   ETC.  117 


MUNICIPAL   COURT,    BRIGHTON   DISTRICT. 

Cambridge  street,  corner  of  Henshaw  street. 
Justice. —  Thomas  H.  Connelly. 

Special  Justices. —  Robert  W.  Frost  and  Harry  C.  Fabyan. 
Clerk. —  Daniel  F.  Cunningham.     Appointed  by  the  Governor. 

MUNICIPAL   COURT,    CHARLESTOWN   DISTRICT. 

New  Municipal  Building,  City  square. 
Justice. —  Charles  S.  Sullivan. 

Special  Justices. —  Willis  W.  Stover  and  Joseph  E.  Donovan. 
Clerk. —  Mark  E.  Smith.     Appointed  by  the  Governor. 
Assistant  Clerk. —  James  J.  Mullen,  Jr. 
Second  Assistant  Clerk. —  George  E.  Irving. 

MUNICIPAL   COURT,    DORCHESTER   DISTRICT. 

Washington  street  and  Melville  avenue. 
Justice. —  Joseph  R.  Churchill. 

Special  Justices. —  Michael  H.  Sullivan  and  Jacob  J.  Kaplan. 
Clerk. —  Alpheus  Sanford.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Frederick  E.  Simmons. 

EAST   BOSTON   DISTRICT   COURT. 

Court  House,  corner  of  Meridian  and  Paris  streets,  East  Boston. 

Justice. —  Joseph  H.  Barnes. 

Special  Justices. —  Charles  J.  Brown  and  Patrick  J.  Lane. 

Clerk. —  John  S.  C.  Nicholls.     Appointed  by  the  Governor. 

Assistant  Clerk. —  Carl  V.  Bowman. 

Second  Assistant  Clerk. —  Grace  M.  Dalton. 

MUNICIPAL   COURT,    ROXBURT   DISTRICT. 

Court  House,  Roxbury  street. 
Justice. —  Albert  F.  Hayden. 

Special  Justices. —  Joseph  N.  Palmer  and  Timothy  J.  Ahem. 
Clerk. —  Maurice  J.  O'Connell.     Appointed  by  the  Governor. 
First  Assistant  Clerk. —  Fred  E.  Cruff. 
Second  Assistant  Clerk. —  Henry  F.  Ryder. 
Third  Assistant  Clerk. —  Charles  A.  Moore. 

MUNICIPAL   COURT,    SOUTH   BOSTON   DISTRICT. 

New  Municipal  Building,  East  Broadway. 

Justice. —  Edward  L.  Logan. 

Special  Justices. —  Josiah  S.  Dean,  William  J.  Day. 
Clerk. —  Adrian  B.  Smith.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Harry  W.  Park. 


118  MUNICIPAL  REGISTER. 

MUNICIPAL   COURT,    WEST   ROXBURY  DISTRICT,    INCL.    HYDE    PARK. 

Court  House  (new),  Morton  street,  Forest  Hills. 
Justice. —  John  Perrins. 

Special  Justices. —  J.  Albert  Brackett,  Bert  E.  Holland. 
Clerk. —  George  B.  Stebbins.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Sidney  T.  Knott. 
Second  Assistant  Clerk. —  Caroline  M.  Adams. 

BOSTON   JUVENILE    COURT. 

Room  127,  Court  House. 
[Chap.  334,  Acts  of  1903;  Chap.  489,  Acts  of  1906;  Gen.  Stat.  1919,  Chap. 

255;  Stat.  1922,  Chap.  399.] 
Justice. —  Frederick  P.  Cabot. 

Special  Justices. —  Frank  Leveroni,  Philip  Rubenstein. 
Clerk.—  Charles  W.  M.  Williams. 

Chapter  489  of  the  Acts  of  1906,  establishing  a  court  to  be  known  as 
the  Boston  Juvenile  Court  for  the  "Care,  Custody  and  Discipline  of  Juvenile 
Offenders,"  provides  for  the  transfer  to  said  court  of  the  jurisdictions, 
authority  and  powers  hitherto  vested  in  the  Municipal  Court  of  Boston, 
under  Chapter  334  of  the  Acts  of  1903.  The  act  took  effect  September  1, 
1906. 

The  Justice,  Special  Justices  and  Clerk  of  this  Court  are  appointed  by 
the  Governor.  The  Justice  of  the  court  is  empowered  to  appoint  two 
probation  officers,  and  so  many  assistant  probation  officers  as  he  may  deem 
necessary. 

Probation  Officers. 
[Stat.  1891,  Chap.  356;  Stat.  1892,  Chaps.  242,  276;  Stat.  1897,  Chap.  266; 
Stat.  1910,  Chap.  332;  Stat.  1913,  Chap.  612;  Stat.  1914,  Chap.  491; 
Gen.  Stat.  1917,  Chap.  135.] 
These  officers  are  appointed  by  the  judges  of  the  respective  criminal 
courts  to  ascertain  all  facts  relating  to  the  offenders  brought  before  the 
courts.     In  the  performance  of  their  official  duties  they  have  all  the  powers 
of  police  officers. 

MUNICIAPL   COURT   OF   THE    CITY   OF   BOSTON. 

Chief  Probation  Officer. —  Albert  J.  Sargent. 

Medical  Director. —  C.  Edouard  Sandoz,  M.  D. 

Assistant  Medical  Director. —  Anna  E.  Parker,  M.  D. 

Probation  officers. —  Francis  A.  Dudley,  Albert  J.  Fowle,  Francis  A. 
McCarthy,  Frank  E.  Hawkes,  James  H.  Knight,  Eugene  J.  Callanan, 
Edward  F.  Coughlin,  Frank  L.  Warren,  William  J.  Joyce,  Edward  J. 
Bromberg,  John  P.  Bogan,  Jr.,  George  J.  McDonnell,  Thomas  G. 
Davis,  Thomas  F.  Teehan,  Oswald  J.  McCourt,  Mary  L.  Brinn, 
Elizabeth  A.  Lee,  Margaret  H.  Markham,  Alfretta  P.  McClure, 
Theresa  C.  Dowling,  Ethel  Wood,  Annie  M.  Kennedy,  Alice  D. 
Keating,  Eleanor  F.  Holland,  Bessie  G.  Kaufman,  John  F.  Mulvee, 
Joseph  W.  Crockwell,  Addison  T.  Ridlon. 


MEDICAL  EXAMINERS  FOR  SUFFOLK  COUNTY.      119 

\ 

Boston  Juvenile  Court. —  John  B.  O'Hare,  Walter  C.  Bell,  Edward  J. 
O'Mara,  May  A.  Burke,  Hans  Weiss. 

BRANCH  MUNICIPAL  COURTS  AND  EAST  BOSTON  DISTRICT  COURTS. 

Brighton. —  Edward  J.  Drummond.  Charlestown. —  James  D.  Coady, 
Mrs.  Ellena  M.  Foley,  William  E.  Carney.  Dorchester. —  Reginald  H. 
Mair,  Scott  H.  Rose.  East  Boston. — ■  Dennis  J.  Kelleher,  Frederick  L. 
O'Brien.  Roxbury. —  Joseph  H.  Keen,  Ulysses  G.  Varney,  Edward  A. 
Fallon,  Matthew  M.  Leary,  John  L.  Letzing,  Thomas  Grieve,  Kathryn  M. 
Quealey.  South  Boston.—  Clayton  H.  Parmelee,  Ellen  McGurty,  James  F. 
Gleason.  West  Roxbury. —  Frank  B.  Skelton,  Thomas  H.  Staples  (for 
children) . 

SUPERIOR   COURT. 

Chief  Probation  Officer.—  Henry  C.  McKenna. 

John  J.  Barter,  Joseph  A.  McManus,  Arthur  R.  Towle,  William  A. 
Maloney,  Edward  A.  Griffin,  James  E.  Donovan,  Harry  Keenan,  Alice 
M.  Power,  Ellen  L.  Cunniff,  Mary  A.  Robinson,  Mary  F.  McManus, 
Ralph  L.  Countie,  Alice  P.  Mayers,  John  J.  Moriarty. 


MEDICAL  EXAMINERS  FOR  SUFFOLK   COUNTY. 

[Gen.  Laws,  Chap.  38;  Stat.  1908,  Chap.  424;  Stat.  1909,  Chap.  273;  Stat. 
1911,  Chaps.  252,  274;  Stat.  1912,  Chaps.  466,  631;  Gen.  Stat.  1916, 
Chap.  114;  Gen.  Stat.  1919,  Chap.  216;  Stat.  1920,  Chap.  188.] 

The  County  is  divided  into  two  medical  districts,  Northern  and  South- 
ern, by  a  line  beginning  at  the  junction  of  the  Brookline  line  with  Hunt- 
ington avenue;  thence  through  Huntington  avenue  and  Fencourt;  thence 
through  middle  of  Fens,  through  Boylston,  Berkeley  and  Providence 
streets,  Park  square,  Boylston  and  Essex  streets,  Atlantic  avenue  and 
Summer  street  to  Fort  Point  Channel;  thence  through  said  channel, 
Dover  street,  Dorchester  avenue,  Dorchester  street,  East  Fourth  and  G 
streets  to  the  harbor. 

Medical  Examiners. —  Northern  District,  George  B.  Magrath,  M.  D.,  274 
Boylston  street.  Term  ends  in  1929.  Southern  District,  Timothy 
Leary,  M.  D.,  44  Burroughs  street,  Jamaica  Plain.  Term  ends  in 
1931. 

Associate  Medical  Examiners. —  William  H.  Watters,  M.  D.,  109  Mt. 
Vernon  street,  for  Southern  District.  Term  ends  in  1931.  William 
J.  Brickley,  M.  D.,  496  Commonwealth  avenue,  for  Northern  Dis- 
trict.    Term  ends  in  1934. 

All  are  appointed  by  the  Governor  for  a  term  of  seven  years. 
Location   of   Northern   District   Mortuary,    18   North    Grove   street; 
Southern  District,  on  City  Hospital  grounds. 


120  MUNICIPAL  REGISTER. 

FRANKLIN  FOUNDATION. 
[Stat.   1905,   Chap.   488;  Stat.    1908,  Chap.   569;  Stat.  1926,  Chap.   40; 
C.  C,  Chap.  48,  §  5.] 

MEMBERS  OF  THE  CORPORATION  AND  MANAGERS  OF  THE 
FRANKLIN  FUND. 

Everett  Morss,  President. 
James  J.  Phelan,  Vice  President. 
Rev.  C.  E.  Park,  Secretary. 
Charles  E.  Cotting,  Treasurer. 

managers.* 

Malcolm  E.  Nichols,  Mayor  of  Boston,  ex  officio* 

Rev.  Charles  E.  Park  (Congregational  minister),  ex  officio. 

Rev.  Ernest  J.  Dennen,  (Episcopalian  minister),  ex  officio. 

Rev.  Donald  W.  MacLeod,  (Presbyterian  minister),  ex  officio. 

Charles  E.  Cotting,  David  A.  Ellis,  Louis  K.  Rourke,  Charles  R. 

Gow,    Everett    Morss,    J.    Frank    O'Hare,   James    J.    Phelan. 

Appointed  by  the  Supreme  Judicial  Court. 

Franklin  Union,   corner  Appleton  and  Berkeley  streets. 
Walter  B.  Russell,  Director. 

The  Franklin  Foundation  is  incorporated  under  Chapter  569  of  the 
Acts  of  1908,  a  board  of  twelve  citizens  being  named  therein  as  Managers 
of  the  Franklin  Fund  and  having  the  standing  of  a  City  department  with 
the  object  of  maintaining  the  Franklin  Union  as  an  independent  industrial 
school  and  technical  institute  for  adults. 

The  Franklin  Fund  is  the  proceeds  of  a  bequest  of  one  thousand  pounds 
to  "the  Inhabitants  of  the  Town  of  Boston  in  Massachusetts"  made  by 
Benjamin  Franklin,  in  a  codicil  to  his  will  dated  June  23,  1789.  The 
codicil  provided  that  the  fund  "if  accepted  by  the  inhabitants  of  the 
Town  of  Boston"  be  managed  "under  the  direction  of  the  Selectmen, 
united  with  the  Minister  of  the  oldest  Episcopalian,  Congregational,  and 
Presbyterian  Churches  in  that  Town,"  who  were  to  make  loans  on  certain 
conditions  to  "young  married  artificers  under  the  age  of  twenty-five 
years." 

Dr.  Franklin,  who  died  April  17,  1790,  calculated  that,  in  one  hundred 
years,  the  thousand  pounds  would  grow  to  £131,000,  "of  which,"  he  says, 
"I  would  have  the  managers  then  lay  out  at  their  discretion  £100,000 
in  Public  Works  which  may  be  judged  of  most  general  utility  to  the 
Inhabitants.  The  remaining  £31,000,  I  would  have  continued  to  be  let 
out  on  interest  for  another  hundred  years.  At  the  end  of  this  second 
term,  if  no  unfortunate  accident  has  prevented  the  operation,  the  sum 

*  The  Managers  serve  without  compensation. 


FRANKLIN   FOUNDATION.  121 

will  be  £4,061,000,  of  which  I  leave  £1,061,000  to  the  Town  of  Boston, 
and  £3,000,000  to  the  disposition  of  the  Government  of  the  State,  not 
presuming  to  carry  my  views  farther."  The  Town  accepted  the  donation 
at  a  Town  Meeting  held  June  1,  1790. 

A  futile  suit  brought  by  the  Franklin  heirs  in  1891  prevented  the  division 
of  the  fund  at  the  expiration  of  one  hundred  years;  but  on  January  17, 
1894,  by  direction  of  the  three  ministers  and  the  Board  of  Aldermen  of 
the  City,  which  board  claimed  to  be  the  successors  of  the  "Selectmen," 
$329,300.48  (£££  of  the  fund)  was  paid  to  the  City  Treasurer,  for  "the 
purchase  of  land  and  the  erection  thereon  of  the  Franklin  Trades  School 
and  for  the  equipment  of  the  same."  Owing  to  a  series  of  complications 
the  money  remained  in  the  custody  of  the  Treasurer.  Mayor  Collins, 
in  1902,  caused  a  petition  of  the  City  to  be  filed  in  the  Supreme  Court, 
praying  for  instructions  as  to  the  authority  of  the  persons  then  acting  as 
Managers  of  the  fund.  The  Court  rendered  an  opinion  November  25, 
1903  (184  Mass.  373,  page  43),  to  the  effect  that  the  three  ministers  were 
Managers  of  the  fund  under  Franklin's  will,  but  that  the  Aldermen  did 
not  succeed  the  "Selectmen"  as  Managers  and  had  no  powers  with  refer- 
ence to  it.  The  Court,  under  its  general  power  to  care  for  public  chari- 
table funds,  appointed,  on  March  16,  1904,  a  Board  of  Managers  to  take 
the  place  of  the  "Selectmen,"  and  provided  in  the  decree  of  the  Court, 
that  the  Mayor  of  Boston  should  be  one,  ex  officio. 

On  December  2,  1905,  the  City  Treasurer  received  from  Mr.  Andrew 
Carnegie  $408,396.48,  said  sum  being  equal  to  the  amount  of  the  Franklin 
Fund  in  August,  1904,  which  Mr.  Carnegie  agreed  to  duplicate.  Only  the 
annual  income  from  this  fund  is  used. 

On  November  17,  1927  $100,000  was  received  by  the  Foundation  from 
the  estate  of  the  late  James  J.  Storrow,  the  income  to  be  used  for 
maintenance  of  Franklin  Union. 

On  January  31,  1907,  the  amount  of  the  "accumulated"  fund  available 
for  expenditure  by  the  Managers  was  $438,741.89,  and  in  that  year  the 
Franklin  Union  Building  was  erected  at  the  corner  of  Appleton  and  Berk- 
eley streets.  It  was  opened  for  the  use  of  Franklin  Union  in  September, 
1908.  This  is  maintained  partly  by  tuition  fees,  rents,  etc.,  $108,980.50 
total  in  year  1927,  including  the  income  from  the  above  mentioned  Frank- 
lin Fund  (i.  e..  the  Andrew  Carnegie  Donation),  which  fund  amounted  to 
$434,478  on  January  31,  1928.  The  building  contains  24  classrooms, 
6  draughting  rooms,  and  9  shops  and  laboratories,  where  1,987  adult 
students  received  instruction  at  evening  sessions  and  49  in  day  courses 
during  the  year  1927.  There  is  also  a  technical  and  scientific  library, 
and  a  large  hall  with  a  seating  capacity  of  1,000.  The  building  with 
equipment  cost  $430,045.69.  The  site,  containing  about  16,000  square  feet, 
was  purchased  in  1906  for  $100,000,  a  20-year  loan  being  issued  to  cover 
same. 

The  Franklin  Fund  will  become  available  in  1991. 


122  MUNICIPAL  REGISTER. 


LICENSING  BOARD. 

Office,  1  Beacon  Street,  Eighth  Floor. 
Acts  1906,  Chap.  291;  1907,  Chap.  214;  1909,  Chaps.  221,  387,  423; 
Special  Acts  1915,  Chap.  313;  1917,  Chap.  145;  1918,  Chap.  259; 
General  Laws,  Chap.  136,  138  &  140;  Acts  1920,  Chap.  47;  Acts 
1921,  Chap.  59;  1922,  Chaps.  392  &  485;  1925,  Chap.  284;  1926, 
Chaps.  299  &  395;  1927,  Chap.  326. 

OFFICIALS. 

David  T.   Montague,   Chairman. 
Louis  Epple,  Secretary. 

the  board. 
David  T.   Montague.     Term  ends  in   1932. 
Mary  E.  Driscoll.    Term  ends  in  1930. 
Arthur  J.  Selfridge.     Term  ends  in  1928. 

The  Licensing  Board  for  the  City  of  Boston  was  established  in  1906, 
chapter  291.  It  consists  of  three  members  appointed  by  the  governor, 
with  the  advice  and  consent  of  the  council.  They  must  be  citizens  of 
Boston  who  have  resided  in  Boston  for  at  least  two  years  preceding  the 
date  of  their  appointment.  The  two  principal  parties  must  be  repre- 
sented and  the  term  of  the  members  is  fixed  at  six  years  after  the  first 
appointment  which  was  for  six,  four  and  two  years.  The  board  was 
created  to  exercise  all  the  powers  and  perform  all  the  duties  conferred 
upon  the  Board  of  Police  of  the  City  of  Boston  relative  to  intoxicating 
liquors,  innholders,  common  victuallers,  billiard  and  pool  tables,  sippio 
tables,  bowling  alleys,  intelligence  offices,  picnic  groves  and  skating  rinks. 

The  fee  fixed  by  the  statute  on  all  but  liquor  licenses,  common  victuallers 
and  innholders  is  not  less  than  $2  for  each  license.  Sec.  202,  Chap.  140, 
General  Laws.  Liquor  license  fees  are  fixed  by  Sec.  19,  Chap.  138,  Gen- 
eral Laws.  Innholders  and  common  victuallers  fees  are  fixed  at  not 
more  than  $5  for  each  license.     Sec.  2,  Chap.  140,  General  Laws. 

In  1909,  Chap.  423,  the  board  was  given  the  right  to  issue  licenses  to 
"Sunday  dealers  in  ice  cream,  confectionery,  soda  water  and  fruit,"  the 
fee  for  such  licenses  not  to  exceed  $5. 

In  1918,  Chap.  259,  the  board  was  granted  the  right  to  issue  licenses 
to  lodging  houses.  No  fee  was  to  be  charged.  In  1921,  Chap.  59,  a  fee 
of  not  more  than  $2  was  allowed  if  established  by  the  city  council.  The 
council  established  the  fee  at  $2  in  1922. 

In  1920,  Chap.  47,  the  legislature  transferred  the  issuing  of  licenses  for 
roller  skating,  carrousels,  inclined  railways,  ferris  wheels  and  outdoor 
exhibitions  of  fire  fighting  to  this  board.  Now  Chap.  140,  General  Laws, 
Sec.  186.     The  fee  not  to  be  less  than  $2  for  each  license,  Sec.  202. 

In  1922,  Chap.  392,  the  board  was  given  the  right  to  license  "retail 
vendors  of  Soft  Drinks."     The  fee  for  such  license  was  not  to  exceed  $1. 


CONSTABLES.  123 

In  1922,  Chap.  485  the  "firearm"  law  was  amended  giving  the  licen- 
sing of  vendors  of  firearms  to  this  board.  The  law  relates  to  the  renting, 
selling  or  leasing  of  firearms  and  the  word  firearms  includes  a  pistol, 
revolver,  or  other  weapon  from  which  a  shot  or  bullet  can  be  discharged 
and  of  which  the  length  of  barrel  not  including  any  revolving,  detachable 
or  magazine  breach  does  not  exceed  twelve  inches.  It  does  not  include 
antique  firearms  incapable  of  use,  nor  to  sales  of  firearms  at  wholesale. 
The  fee  for  such  license  to  be  fixed  by  the  board. 

In  1926,  Chap.  299  the  board  was  given  the  right  to  grant  entertainment 
licenses  in  places  where  such  entertainment  was  carried  on  in  conjunction 
with  sale  for  cash  of  food  or  drink.  No  fee  was  to  be  charged  to  common 
victuallers  and  innholders  carrying  on  such  entertainment,  but  a  fee  of  $5 
could  be  charged  to  persons  selling  drinks  who  carried  on  an  entertainment. 
Entertainments  consist  of  dancing,  music,  cabaret,  or  amusements. 


CONSTABLES. 
As  of  Mat  1,  1928. 
Appointed  annually  by  Mayor,  subject  to  confirmation  by  the  City 

Council,  for  one  year  beginning  with  the  first  day  of  May,  and  paid  by 

fees  fixed  by  law. 

(Alphabetical  Lists.) 

Connected  with  Official  Positions,  and  to  Serve  Without  Bonds. — 
Philip  J.  Brennan,  William  W.  K.  Campbell,  John  D.  Carmody,  John 
M.  Casey,  John  B.  Cassidy,  Martin  F.  Cavanagh,  John  F.  Coffey, 
Andrew  B.  DeCourcy,  Joseph  W.  Ferris,  Joseph  Fucillo,  Daniel  F. 
Hines,  Joseph  W.  Hobbs,  William  A.  Kelley,  Lawrence  J.  Kelly,  Edward 
J.  Leary,  John  McLoughlin,  Emery  D.  Morgan,  Ernest  C.  Nickerson, 
Timothy  F.  Regan,  Charles  H.  Reinhart,  Edward  M.  Richardson, 
Frank  B.  Skelton,  Thomas  H.  Staples,  John  J.  Sullivan,  Rudolph  F. 
Watson. 

With  Animal  Rescue  League. —  Julian  Codman,  Frederick  O.  Houghton, 
Archibald  C.  McDonald,  Henry  C.  Merwin,  Frank  J.  Sullivan. 

With  Massachusetts  S.  P.  C.  T.  A. — ■  Harry  L.  Allen. 

Authorized  to  Serve  Civil  Process  upon  Filing  Bonds. —  John  S. 
Avramides,  Ralph  J.  Banks,  Daniel  J.  Barry,  John  J.  Bavis,  Ernest  M. 
Bellows,  David  Belson,  Joseph  W.  Bennett,  Antonio  Bentrovatz,  Aleck 
Berg,  Carl  Birger  Berg,  Theodore  R.  Bernson,  George  W.  Bloomberg, 
George  A.  Borofski,  John  H.  Brady,  Thomas  F.  Brett,  Charles  B. 
Broad,  George  W.  Brooker,  James  L.  Brooks,  Francis  E.  Brown,  Warren 
A.  Brown,  Louis  Budd,  John  H.  Burke,  Henry  P.  Burns,  Sherman  H. 
Calderwood,  Atlante  Campagna,  Daniel  B.  Carmody,  Thomas  C.  Carr, 
William  E.  Castaldo,  Matthew  W.  Chait,  Hyman  Charney,  William  K. 
Coburn,  William  F.  Cogan,  Louis  Cohen,  Denis  J.  Collins,  William  A. 
Collupy,   Arthur  E.   Connor,    William   S.   Cooper,    Albert  A.    Cosby, 


124  MUNICIPAL  REGISTER. 

James  G.  Curran,  James  B.  Cushing,  Joseph  P.  Cutter,  August  P. 
D'Arcy,  William  Davis,  Paul  V.  Dicicco,  George  G.  Drew,  Louis  L. 
Dubrow,  Charles  W.  Duran,  James  S.  Duval,  Louis  Ebb,  Thomas  Fee, 
Terence  F.  Feely,  Daniel  G.  Finnerty,  Peter  C.  Foy,  Harris  Friedberg, 
Paul  R.  Gast,  George  L.  Gilbert,  James  W.  Gilmore,  Arthur  Glass, 
Maurice  J.  Glick,  Louis  Goldberg,  Samuel  Goldkrand,  Samuel  Goldmeer, 
Samuel  Goldsmith,  Alexander  Goodman,  Edmund  C.  Grady,  John  S, 
Grady,  Joseph  Granara,  Sears  H.  Grant,  Salvatore  Grassa,  George  W. 
Green,  Harry  Greenbaum,  William  C.  Gregory,  Joseph  Guttentag. 
Joseph  S.  Halbert,  Charles  F.  Hale,  St.  Clair  E.  Hale,  John  F.  Halligan, 
John  D.  Hayes,  Walter  H.  Holland,  Albert  T.  Homsy,  John  H.  Howard, 
William  A.  Iannone,  Jacob  Isgur,  Walter  Isidor,  Charles  H.  Jackson, 
Max  Jacobs,  David  Kaplan,  James  Kaplan,  Da\id  Keller,  Francis  E. 
Kelly,  William  H.  Kenney,  Thomas  H.  King,  Clarence  H.  Knowlton, 
Bronis  Kontrim,  Mark  H.  Krafsur,  Abraham  Krinsky,  William  J. 
Lally,  Martin  J.  Leggett,  Barnet  Levenbaum,  John  J.  Levy,  Allen 
Libby,  Thomas  F.  Long,  Jr.,  Antonio  Longarini,  Caetano  Lopes,  Joseph 
G.  Luke,  Robert  E.  Lynch,  Salvatore  Maffei,  Bernard  H.  Magee, 
Jeremiah  J.  Mahoney,  Leslie  P.  Mann,  Isie  Martin,  John  C.  McCluskey. 
Anthony  D.  McMann,  John  A.  McMeniman,  William  P.  Miles,  John  J, 
Miller,  Patrick  J.  Monahan,  Andrew  W.  Murphy,  Elmer  S.  Nyman, 
Edward  Ober,  Michael  W.  Ober,  Daniel  W.  O'Brien,  James  E.  O'Brien, 
Michael  O'Donnell,  Jefferson  H.  Parker,  Phillip  S.  Phillips,  James  A. 
Quinn,  George  A.  Ramacorti,  Robert  Reid,  Julius  Richmond,  Bar- 
tholomew F.  Roach,  William  H.  Robinson,  Hyman  Rossman,  Joseph  H. 
Ryan,  Robert  E.  Scott,  Samuel  Semiansky,  Samuel  Shain,  Sidney  J. 
Sheinfeld,  Abraham  Singer,  Henry  J.  D.  Small,  George  C.  Souther, 
John  Sualich,  Arthur  J.  Sullivan,  Jerome  Suvalle,  Benjamin  J.  Tackeff, 
Francis  J.  Tobin,  Joseph  Todisco,  Joseph  M.  Torr,  Jeremiah  A.  Twomey, 
Aber  Uckerman,  Roman  J.  Vasil,  Sidney  A.  Vinton,  John  J.  Walsh, 
James  H.  Waugh,  Charles  F.  Weinberg,  Joseph  Weiner,  Abraham  I. 
Weiss,  John  F.  Welch,  Karl  H.  West,  Richard  W.  Whipple,  David  H. 
Wilkinson,  Philip  G.  Wolf,  Max  Wortsman,  John  A.  Wragg,  Maurice 
Zeeman,  Max  Zimmerman. 


OLD   SOUTH   ASSOCIATION   IN   BOSTON. 

[Stat.  1877,  Chap.  222,  §§  1,  2.] 

The  Mayor,  ex  officio,  Councilors  Henry  Parkman,  Jr.,  and  Michael 
J.  Mahoney,  Managers  on  the  part  of  the  City  of  Boston. 

The  association  is  managed  by  a  Board  of  Managers,  consisting  of  fifteen, 
of  whom  the  Mayor  of  the  City  of  Boston  is  one,  ex  officio,  two  are  elected 
annually  by  the  City  Council  for  the  municipal  year,  and  the  others  are 
chosen  as  provided  by  statute. 


POLICE    DEPARTMENT.  125 

CHATTEL  LOAN   COMPANY. 
[Stat.  1907,  Chap.  415;  Stat.  1908,  Chap.  236.] 
The  board  of  directors  of  the  Chattel  Loan  Company  must  include  one 
member  who  is  appointed  by  the  Governor  and  one  by  the  Mayor. 
Samuel  Bloom,  Director.     Appointed  by  the  Mayor. 


COLLATERAL  LOAN   COMPANY. 
[Stat.  1859,  Chap.  173,  §  6;  Stat.  1865,  Chap.  14;  Stat.  1876,  Chap.  11.] 
The  Collateral  Loan  Company  is  managed  by  seven  directors  selected 
annually,  five  chosen  by  the  corporators  at  the  annual  meeting  in  Decem- 
ber, one  appointed  by  the  Governor  and  one  by  the  Mayor. 

Peter  A.  Donovan,  Director.     Appointed  by  the  Mayor. 


WORKINGMEN'S  LOAN   ASSOCIATION. 

[Stat.  1888,  Chap.  108,  §  4]. 

The  Workingmen's  Loan  Association  is  managed  by  sixteen  directors 

selected  annually,  fourteen  chosen  by  corporators  at  the  annual  meeting 

on  the  third  Thursday  in  April,  one  appointed  by  the  Governor  and  one 

appointed  by  the  Mayor. 

Frederick  M.  J.  Sheenan,  Director.     Appointed  by  the  Mayor. 


POLICE   DEPARTMENT. 

Office,  154  Berkeley  Street. 
[Stat.  1878,  Chap.  244;  Stat.  1885,  Chap.  323;  Stat,  1895,  Chap.  449, 
§  26;  Stat.  1906,  Chap.  291;  Stat.  1907,  Chaps.  387,  513,  560;  Stat. 
1908,  Chaps.  480,  519;  C.  C,  Stat.  1909,  Chaps.  221,  311,  538;  Stat. 
1911,  Chap.  287;  Stat.  1913,  Chaps.  236,  263,  592;  Gen.  Stat.  1915, 
Chap.  91;  Gen.  Stat.  1916,  Chap.  87;  Gen.  Stat.  1917,  Chap.  29, 
and  Spec.  Stat.  1917,  Chaps.  145,  307;  Gen.  Stat.  1919,  Chap.  259; 
Spec.  Stat.  1919,  Chaps.  23,  93,  188;  Stat.  1920.  Chaps.  6,  7,  8,  13, 
68,  211;  Stat.  1921,  Chap.  114;  Stat.  1922,  Chap.  521,  §  31;  Stat. 
1923,  Chaps.  30,  242,  289;  Stat.  1924,  Chapter  311,  sect.  2;  Chaps. 
371;  410.  Stat,  1925,  Chaps.  284,  331.  Stat.  1926,  Chaps.  108; 
247;  379,  sect,  1;  Chap.  395.      Stat.  1927,  Chaps.  30;  163;  157:  326. 

Herbert  A.  Wilson,  Police  Commissioner. 

John  H.  Merrick,  Secretary. 

Captain  Joseph  Harriman,  Chief  Clerk. 

EXECUTIVE    STAFF. 

Michael  H.  Crowley,  Superintendent  of  Police. 
Thomas  C.  Evans,  Deputy  Superintendent. 


126  MUNICIPAL    REGISTER. 


-,  Deputy  Superintendent. 


Thomas  F.  Goode,  Deputy  Superintendent. 

,  Special  Service. 

Captain  William  W.  Livingston,  Inspector  of  Divisions. 

Captain  Charles  W.  Searles,  Property  Clerk. 

Captain  George  W.  Patterson,  Vice  Squad. 

Sergeant  Robert  Caverly,  Narcotic  Squad. 

Captain  John  W.  Pyne,  Superintendent's  Clerk. 

Captain  Louis  E.  Lorz,  Drill  Master. 

Lieutenant  Thomas  S.  J.  Kavanagh,  Assistant  Drill  Master. 

Frank  A.  Richardson,  Director  of  Signal  Service. 

BUREAU   OF   CRIMINAL  INVESTIGATION. 

Ainsley  C.  Armstrong,  Chief  Inspector. 
Gustaf  Gustafson,  Captain. 

James  F.  Concannon,  Edward  T.  Conway,  James  A.  Dennessy,  Timothy 
F.  Donovan,  John  A.  Dorsey,  George  J.  Farrell,  Stephen  J. 
Flaherty,  Thomas  F.  Gleavy,  Francis  P.  Haggerty,  John  W. 
Kilday,  Joseph  F.  Loughlin,  John  F.  McCarthy,  Michael  J. 
Morrissey,  Thomas  F.  Mulrey,  Henry  M.  Pierce,  John  F. 
Mitchell,  James  R.  Claflin,  Michael  J.  Burke,  James  H.  Egan, 
Thomas  M.  Towle,  Joseph  L.  A.  Cavagnaro,  Owen  Farley, 
William  A.  Sayward,  Timothy  J.  Sheehan,  Elkanah  W.  D. 
Le  Blanc,  William  R.  Connolly,  Michael  A.  Kelley,  Lieutenant 
Inspectors.  George  V.  Augusta,  Edward  C.  Blake,  Alfred 
Boucher,  Thomas  F.  Lyons,  Joseph  J.  Maguire,  Maurice  F. 
Murphy,  Cornelius  Ring,  Joseph  E.  Rollins,  William  N.  Taylor, 
Detectice  Sergeants. 

police  department. 
The  Board  of  Police  for  the  City  of  Boston,  established  in  1885,  was 
superseded  in  1906  by  a  single  executive,  the  Police  Commissioner. 

The  City  is  divided  into  nineteen  Police  Divisions,  in  each  of  which 
is  a  station  house,  the  headquarters  of  a  captain  and  force  of  men.  For 
traffic  purposes,  the  City  is  also  divided  into  two  traffic  divisions,  a  north- 
ern and  a  southern,  in  each  of  which  is  a  station  house,  the  headquarters 
of  a  captain  and  force  of  men.  The  Commissioner  appoints  a  Harbor 
Master  and  assistants  from  the  police  force,  and  they  receive  pay  in  accord- 
ance with  their  rank  in  the  force.  The  police  steamer  "Guardian,"  the 
steam  launch  "Watchman"  and  the  gasolene  boats  "E.  U.  Curtis"  and 
"Argus,"  are  employed  in  this  service. 

By  Chapter  114,  Acts  of  1921,  the  annual  listing  of  voters,  now  includes 
all  women  20  years  of  age  and  over,  in  addition  to  the  men. 

On  April  1,  1928,  the  police  force  numbered  2,292  members,  including 
27  captains,  28  lieutenant-inspectors,  41  lieutenants,  9  detective-sergeants, 
162  sergeants,  2,016  patrolmen,  and  5  patrolwomen,  of  which  304  were 
detailed  for  traffic  control. 


POLICE  DEPARTMENT.  127 

There  were  17  men  in  the  signal  service,  whose  director  has  charge  of 
528  signal  boxes. 

Salaries:  Captains,  $3,500  per  annum;  lieut.-inspectors  and  lieutenants, 
$2,500;  detective  sergeants  and  sergeants,  $2,300;  patrolmen,  $1,600 
1st  year  and  $100  increase  each  year  until  $2,000  (maximum)  is  reached. 
Uniform  and  equipment  are  free. 

POLICE    STATIONS. 

First  Division,  Hanover  street.     Arthur  B.  McConnell,  Captain. 

Second  Division,  229  Milk  street.     Perley  S.  Skillings,  Captain. 

Third  Division,  Joy  street.     James  McDevitt,  Captain. 

Fourth  Division,  La  Grange  street.     Herbert  W.  Goodwin,  Captain. 

Fifth  Division,  East  Dedham  street.     John  E.  Driscoll,  Captain. 

Sixth  Division,  cor?  er  D  and  Athens  streets,  South  Boston.     Daniel  G. 

Murphy,  Captain. . 
Seventh  Division,  corner  Emmons  and  Paris  streets,  East  Boston.     Archi- 
bald F.  Campbell,  Captain. 
Eighth  Division  (including  the  islands  in  the  harbor  and  the  harbor 
service),  521   Commercial  street.     Ross  A.  Perry,  Captain  and  Harbor 
Master.     lieutenant  William  H.  Rymes,  Sergeants  Ibri  W.  H.  Curtis, 
Lawrence  H.  Dunn,  Hugh  F.  Marston,  Charles  Carlson,  and  Timothy 
F.  Kellard,  Assistant  Harbor  Masters. 
Ninth  Division,  Mt.  Pleasant  avenue  and  Dudley  street.     Richard  Fitz- 
gerald, Captain. 
Tenth  Division,   Tremont  and  Roxbury  streets.     Jeremiah  F.  Gallivan, 

Captain. 
Eleventh   Division,    corner  Adams   and  Arcadia   streets.     Matthew  J. 

Dailey,  Captain. 
Twelfth  Division,  East  Fourth  street,  near  K  street,  South  Boston.     John 

J.  Rooney,  Captain. 
Thirteenth  Division,  Seaverns  avenue,   Jamaica   Plain.     Jeremiah  N, 

Mosher,  Captain.     Sub-station,  Franklin  Park,  Pierpont  road. 
Fourteenth    Division,    Washington    street,    junction    Cambridge    street. 

Brighton.     John  M.  Anderson,  Captain. 
Fifteenth  Division,  New  Municipal  Building,  City  Square,  Charlestown- 

Michael  J.  Goff,  Captain. 
Sixteenth    Division,    Boylstov    street,   near   Hereford   street.      John   M. 

Anderson,  Captain. 
Seventeenth  Division,  Centre  street,  corner  Hastings  street,  West  Roxbury 

James  P.  Smith,  Captain. 
Eighteenth  Division,  1249  Hyde  Park  avenue,  Hyde  Park.    Robert  E. 

Grant,  Captain. 
Nineteenth  Division,  872  Morton  street,  Dorchester.    James  J.  Walkins, 

Captain. 
Twentieth  Division   (Traffic),  229  Milk  street.    Bernard  J.  Hoppe, 
Captain. 


128  MUNICIPAL  REGISTER. 

Twenty-first   Division    (Traffic),    Boston    Arena    Building,    262   St. 

Botolph  street.     James  Laffey,  Captain. 
House   of  Detention.     [Stat.   1887,  Chap,   234.]     First  floor  of  Court 

House,    Somerset    street.     Mary    Kenney,    Chief    Matron.     Genevieve 

Baretta,  Assistant  Chief  Matron. 
City  Prison.     First  floor  of  Court  House,  Somerset  street.     Lieutenant 

Edward   H.    Mullen,    Keeper   of  the   Lock-up.     Sergeants   Charles   F. 

Bannister,  Denis  J.  Casey,  Dennis  F.  Desmond,  Assistant  Keepers. 


DEPARTMENT  OF  THE  SCHOOL  COMMITTEE. 
Administration  Building,  15  Beacon  street. 
[Stat.  1875,  Chap.  241,  Stat.  1898,  Chap.  400,  Stat.  1900,  Chap.  235 
Stat.  1901,  Chap.  448,  Stat.  1903,  Chap.  170,  Stat.  1905,  Chap.  349 
C.  C,  Chaps.  33  and  48,  Stat.  1906,  Chaps.  205,  231,  259,  318,  505 
Stat,  1907,  Chaps.  295,  357,  450,  Stat.  1908,  Chap.  589,  Stat.  1909 
Chaps.  120,  388,  446,  537,  540,  Stat.  1910,  Chap.  617,  Stat.  1911 
Chaps.  540,  708;  Stat.  1912,  Chaps.  195,  569,  711:  Stat.  1913,  Chaps 
337,  363,  389,  615,  779;  Stat.  1914,  Chaps.  128,  331,  489,  730,  738 
Gen.  Stat.  1915,  Chaps.  78,  81,  90,  and  Spec.  Stat.  Chaps.  189,  300 
304,  372;  Spec.  Stat.  1916,  Chaps.  86,  88,  213,  267,  289  and  Gen 
Stat.  Chap.  102,  Gen.  Stat.  1917,  Chaps.  84,  169  and  Spec.  Stat 
Chap.  146;  Spec.  Stat.  1918,  Chap.  132;  Spec.  Stat.  1919,  Chaps.  132 
199,  206;  Stat.  1920,  Chaps.  140,  524;  Stat.  1921,  Chaps.  169,  351 
Stat.  1922,  Chaps.  273,  286;  Stat.  1923,  Chaps.  284,  381,  460,  488 
Stat.  1924,  Chaps.  380,  479;  Stat.  1925,  Chaps.  309,  327;  Stat.  1926 
Chaps.  153,  314.] 

SCHOOL   COMMITTEE. 

Edward  M.  Sullivan.     Term  ends  January,  1930. 
Jennee  Loitman  Barron.     Term  ends  January,  1930. 
Francis  C.  Gray.     Term  ends  January,  1932. 
Joseph  J.  Hurley.     Term  ends  January,  1932. 
Joseph  V.  Lyons.     Term  ends  January,  1932. 

officials. 
Francis  C.  Gray,  Chairman. 
Jennte  Loitman  Barron,  Treasurer. 
Jeremiah  E.  Burke,  Superintendent. 
Ellen  M.  Cronin,  Secretary. 
Alexander  M.  Sullivan,  Business  Manager. 
Mark  B.  Mulvey,  Schoolhouse  Custodian. 

BOARD   OF   SUPERINTENDENTS. 

Superintendent  Burke,  Chairman  ex  officio. 


DEPARTMENT  OF  SCHOOL  COMMITTEE.      129 


ASSISTANT   SUPERINTENDENTS. 

Augustine  L.  Rafter.  John  C.  Brodhead. 

Mary  C.  Melltn.  Arthur  L.  Gould. 

William  B.  Snow.  Michael  J.  Downey. 

THE   TEACHERS   COLLEGE    OF   THE    CITY   OF   BOSTON,    LATIN   AND   DAY   HIGH 

SCHOOLS    (18). 

Teachers  College,  Public  Latin,  Girls'  Latin,  Brighton  High,  Charlestown 
High,  Dorchester  High  (Girls),  Dorchester  High  (Boys),  East  Boston 
High,  English  High  (Boys),  Girls'  High,  High  School  of  Commerce 
(Boys),  High  School  of  Practical  Arts  (Girls),  Hyde  Park  High,  Jamaica 
Plain  High,  Mechanic  Arts  High,  Memorial  High  (Girls),  Memorial 
High  (Boys),  South  Boston  High. 

Clerical  School. — ■  Boston  Clerical  School. 

Continuation  School. — 

Trade  Schools. —  Boston  Trade  School,  Trade  School  for  Girls. 

DAY    INTERMEDIATE     SCHOOL    DISTRICTS,    SCHOOL    DISTRICTS    WITH    INTER- 
MEDIATE CLASSES,  AND  DAY  ELEMENTARY  SCHOOL  DISTRICTS  (81). 

East  Boston. —  Blackinton,!  Chapman,  Donald  McKay  Intermediate,* 
Emerson,  John  Cheverus,!  Joseph  H.  Barnes  Intermediate,*  Samuel 
Adams,  Theodore  Lyman,  Ulysses  S.  Grant. 

Charlestown. —  Harvard-Frothingam,fPrescott,t  Warren-Bunker  Hill. f 

North  and  West  Ends. —  Bowdoin,  Eliot,  Hancock,  Michelangelo 
Intermediate,*  Washington  Intermediate,*  Wells,  Wendell  Phillips. 

City  Proper. —  Abraham  Lincoln,*  Horace  Mann,  Prince, f  Quincy.f 

South  End. —  Dwight,t  Everett,!  Franklin,t  Rice.! 

South  Boston. —  Bigelow,*  Frederic  W.  Lincoln,f  Gaston,*  John  A. 
Andrew,!  Lawrence, f  Norcross,*  Oliver  Hazard  Perry, f  Shurtleff,* 
Thomas  N.  Hart.f 

Roxbury. —  Dearborn,f  Dillaway,f  Dudley,!  Henry  L.  Higginson,  Hugh 
0'Brien,f  Hyde,!  Jefferson-Comins, f  Julia  Ward  Howe,  Lewis  Inter- 
mediate,* Martin,!  Sherwin,!  Theodore  Roosevelt  Intermediate,* 
William  Lloyd  Garrison. 

Brighton. —  Bennett,*  Thomas  Gardner,f  Washington  Allston.* 

Jamaica  Plain. —  Agassiz,f  Bowditch,f  Francis  Parkman,!  Lowell. f 

Roslindale. —  Charles  Sumner,  Longfellow,  Washington  Irving.* 

West  Roxbury. — ■  Robert  Gould  Shaw.* 

Dorchester. —  Christopher  Gibson,f  Edmund  P.  Tileston,!  Edward 
Everett,!  Emily  A.  Fifield,  Frank  V.  Thompson  Intermediate,*  Gilbert 
Stuart,|  Grover  Cleveland  Intermediate,*  Henry  L.  Pierce,*  John 
Marshall,  John  Winthrop,*  Mary  Hemenway,*  Mather,!  Minot,! 
Oliver  Wendell  Holmes  Intermediate,*  Phillips  Brooks,!  Robert  Treat 
Paine,  Roger  Wolcott,  William  E.  Endicott,  William  E.  Russell! 

Hyde  Park. —  Elihu  Greenwood,!  Henry  Grew-! 

*  Intermediate  Schools.  !  Intermediate  Classes. 


130  MUNICIPAL  REGISTER. 


INDUSTRIAL   AND    SPECIAL   SCHOOLS. 

Industrial  Schools. —  Boston  Trade  School  (day)  with  evening  classes 
also;  Trade  School  for  Girls  (day),  with  extension  classes  also;  Con- 
tinuation Schools  (day)  for  employed  boys  and  girls. 

Clerical  School. —  For  special  training  in  Stenography,  Bookkeeping, 
Typewriting,  English,  ffioce  practice  and  penmanship. 

Disciplinary  Day  School. —  For  truants  and  other  school  offenders. 

School  for  the  Deaf. —  Horace  Mann  School. 

Day  Schools  for  Immigrants. —  For  instruction  in  English  language. 

special  departments. 
Educational  Investigation  and  Measurement.     Arthur  W.  Kallom, 

Assistant  Director. 
Evening  and  Summer  Schools. — ■  Joseph  F.  Gould,  Director. 
Examinations.     Joel  Hatheway,  Chief  Examiner. 
Extended  Use  of  Public  Schools  (i.  e.,  School  Centers).    James  T. 

Mulroy,  Director. 
Household  Science  and  Arts.     Josephine  Morris,  Director. 
Kindergartens.     Caroline  D.  Aborn,  Director. 
Manual   Arts.     C.    Edward   Newell,    Director.     Edward   C.    Emerson, 

Associate  Director. 
Modern  Foreign  Languages.     Marie  A.  Solano,  Director. 
Music.     John    A.    O'Shea,    Director. 
Penmanship.     Bertha  A.  Connor,  Director. 
Physical    Education.     Nathaniel    J.    Young,    Director.     Frederick    J. 

O'Brien,  Associate  Director. 
Practice  and  Training  of  Teachers.     Katherine  L.  King,  Director. 
Salesmanship.     Edward  J.  Rowse,  Commercial  Co-ordinator. 
School  Hygiene.     John  A.  Ceconi,  M.  D.,  Director.  , 

Special  Classes.    Ada  M.  Fitts,  Director. 
Speech   Improvement  Classes.     Theresa  A.  Dacey,  Director. 
Vocational  Guidance.     Susan  J.  Ginn,  Director. 
Chief  Attendance  Officer.     Joseph  W.  Hobbs. 
Licensed  Minors.     Timothy  F.  Regan,  Supervisor. 

Administrative  Offices. 

Administration  Building,  15  Beacon  St.     Headquarters  of  all  officials. 

At  Continuation  School,  25  Warrenton  St.,  education  and  employment 
certificates  are  issued  daily  (except  Saturdays),  fron  8.30  A.  M.  to  3  P.  M., 
and  on  Saturdays  from  9  A.  M.  to  1  P.  M.,  but  during  July,  August  and 
September  to  12  noon.  Physical  examination  of  applicants  for  employ- 
ment certificates  daily  from  9  to  10.30  A.  M. 

Minors'  licenses  (i.  e.,  minors  under  16  years  of  age)  to  act  as  newsboys, 
etc.,  issued  daily,  except  Saturdays,  from  4  to  5  P.  M.,  and  on  Saturdays 
from  9  A.  M.  to  1  P.  M.,  but  during  July,  August  and  September  to  12 
noon.     Licenses  are  not  issued  during  school  hours. 


DEPARTMENT  OF   SCHOOL  COMMITTEE.  131 


ATTENDANCE    OFFICERS. 

[Stat.  1913,  Chap.  779,  §§  12,  13.] 
These  officers  are  appointed  by  the  School  Committee,  and  under  their 
direction  enforce  the  laws  relating  to  absentees  from  school.  They  are 
also  constables,  serving  without  bonds.  There  are  31  officers  besides  the 
chief  and  they  may  be  seen  from  9  to  9.30  A.  M.,  on  the  days  that  the 
schools  are  in  session  at  the  principal  schoolhouse  in  the  district  served. 

SCHOOL   PHYSICIANS   AND   SCHOOL   NURSES. 

Regular  medical  inspection  of  the  schools  was  maintained  from  1894  to 
1915,  under  the  supervision  of  the  Health  Department.  Beginning 
September  1,  1915,  the  School  Committee  took  charge  of  this  service. 
For  all  schools  and  districts  there  is  one  Director  of  School  Hygiene  in 
charge  of  sis  supervising  school  physicians,  57  school  physicians,  one 
oxologist,  one  medical  supervisor  of  nutrition  classes,  and  one  sanitary 
inspector. 

Chapter  357,  Acts  of  1907,  provided  for  the  appointment  by  the  School 
Committee  of  one  supervising  femaile  nurse  and  as  many  district  female 
nurses  as  are  deemed  necessary.  The  sum  available  for  the  employment 
of  school  physicians  and  school  nurses  is  11  cents  on  each  one  thousand  of 
the  City's  assessed  valuation,  which  in  1928  will  amount  to  $207,021.05. 
In  addition  any  balance  unexpended  the  previous  year  is  available.  For 
the  eighty-one  elementary  and  intermediate  school  districts  there  is  one 
supervising  nurse  in  charge  of  three  assistant  supervising  nurses  and  57 
school  nurses. 

PHYSICAL  EDUCATION. 

In  1907  the  School  Committee  were  authorized  to  provide  for  the 
extension  of  physical  education  and  recreation  of  pupils,  including  proper 
apparatus  and  facilities  in  the  buildings,  yards  and  playgrounds  under  their 
control. 

The  sum  available  for  this  branch  of  education  is  15  cents  on  each 
$1,000  of  the  City's  assessed  valuation,  which  in  1928  will  amount  to 
$282,301.43.  In  addition,  the  income  from  games  and  contests  and  any 
balance  unexpended  the  preceding  year  are  available.  The  cost  of  military 
drill  is  not  charged  against  the  appropriation  for  Physical  Education. 

The  Department  of  Physical  Education  comprises  one  director,  one 
associate  director,  one  assistant  director,  one  supervisor-in-charge  of 
playgrounds,  ten  instructors  of  military  drill,  two  armorers,  twenty-nine 
women  instructors  of  physical  education,  twelve  teacher  coaches  of  athletics 
and  fourteen  play  teachers  for  boys  of  high  schools,  fifteen  women  play 
teachers  for  girls  of  high  schools,  twenty  women  play  teachers  for  girls  of 
intermediate  schools,  ninety-five  men  play  teachers  for  boys  of  intermediate 
and  elementary  schools,  six  supervisors  of  playgrounds  assisting  in  the 
direction  of  approximately  six  hundred  playground  teachers  assigned  for 


132  MUNICIPAL  REGISTER. 

different  seasons.  The  latter  have  charge  of  games,  plays,  dances,  etc., 
in  the  fifty-five  schoolyard  playgrounds  and  seventy-five  park  play- 
grounds in  use. 

INDUSTRIAL  SCHOOLS  PARTLY  MAINTAINED  BY  STATE. 

By  Chapter  471,  Acts  of  1911,  and  Chapter  106,  Acts  of  1912,  the  State 
especially  encourages  the  establishing  of  Independent  Industrial  Schools, 
allowing  financial  aid  for  their  maintenance  proportionate  to  the  amount 
raised  by  local  taxation  and  expended  for  all  public  schools.  Under  this 
arrangement  the  School  Committee  is  reimbursed  by  the  State  to  the 
extent  of  one  half  the  net  maintenance  cost  of  such  industrial  schools 
established  in  Boston  thus  far  with  the  approval  of  the  State  Board  of 
Education.  By  Chapter  805,  Acts  of  1913,  Continuation  Schools,  for 
employed  children  between  fourteen  and  sixteen  years  of  age,  were  included 
under  the  same  plan  of  State  aid.  The  schools  thus  maintained  are  the 
Boston  Trade  School  (for  Boys),  day  and  evening  classes,  Trade  School 
for  Girls,  day  and  extension  classes,  Compulsory  Continuation  School, 
High  School  of  Practical  Arts,  also  co-operative  courses  in  Charlestown, 
Dorchester,  East  Boston,  Brighton,  Hyde  Park,  and  Jamaica  Plain  High, 
and  practical  arts  courses  in  the  evening  elementary  schools. 

For  the  agricultural  course  in  the  Jamaica  Plain  High  School,  the  School 
Committee  is  reimbursed  to  the  extent  of  two-thirds  of  the  cost  of 
instruction. 

MANUAL   ARTS. 

The  Training  School  for  Teachers  of  Mechanic  Arts,  located  in  the 
Parkman  Schoolhouse,  Broadway,  South  Boston,  is  conducted  under  the 
direction  of  the  Department  of  Manual  Arts. 

There  are  seven  co-operative  courses  in  high  schools,  as  follows :  Brighton 
(auto  mechanics),  Charlestown  (electricity),  Dorchester  (woodwork), 
East  Boston  (machine  shop  practice),  Hyde  Park  (machine  shop  practice), 
Jamaica  Plain  (agriculture),  and  South  Boston  (sheet  metal). 

There  are  149  shops  in  elementary  and  intermediate  schools,  in  which 
the  following-named  subjects  are  taught:  Auto  mechanics,  bookbinding, 
electricity,  interior  decoration,  machine  shop  practice,  mechanical  drawing 
(temporary),  clay  modeling,  printing,  sheet  metal,  woodwork,  and  diversi- 
fied subjects. 

Modeling  is  taught  in  fifth  grades  in  all  boys'  schools,  by  a  special 
teacher.  Cardboard  construction  and  bookbinding  in  the  fourth  and 
filth  grades  are  supervised  by  the  department. 

Home  and  school  gardening  is  conducted  by  the  department  as  an 
after-school  and  summer  activity  in  fifty-five  elementary  and  intermediate 
districts. 

Summer  recreational  handicraft  classes  are  conducted  in  six  centers. 

HOUSEHOLD   SCIENCE    AND   ARTS. 

There  are  ten  high  schools  offering  courses  in  household  science  and 
arts,  Brighton,  Charlestown,  Dorchester,  East  Boston,  Hyde  Park,  Girls' 


DEPARTMENT   OF  SCHOOL  COMMITTEE.  133 

High,  Jamaica  Plain,  Memorial,  also  South  Boston  and  High  School  of 
Practical  Arts,  and  69  rooms  in  elementary  and  intermediate  schools 
equipped  for  instruction  in  cookery,  67  sewing  rooms,  7  millinery  rooms 
and  14  home  suites. 

A  director,  two  assistant  directors,  69  teachers  of  cookery  and  117 
teachers  of  sewing,  also  9  teachers  of  millinery  are  assigned  to  the  De- 
partment of  Household  Science  and  Arts. 

EVENING   HIGH,   ELEMENTARY   AND   TRADE    SCHOOLS. 

There  are  eleven  evening  high  schools,  Central  (English  High  School- 
house),  Brighton,  Charlestown,  Dorchester,  East  Boston,  Girls',  Hyde 
Park,  Mechanic  Arts,  Roxbury  (Boston  Clerical  Schoolhouse),  South 
Boston,  and  West  Roxbury  (Washington  Irving  Schoolhouse).  These 
schools,  whose  sessions  are  on  Monday,  Tuesday  and  Thursday  evenings, 
from  7.30  to  9.30,  are  held  in  the  several  high  schoolhouses  of  the  districts 
named.  All  but  the  Central  High  and  Mechanic  Arts  High  are  commercial 
schools. 

There  are  twenty-two  evening  elementary  schools,  including  five  branch 
schools  of  same  in  session  on  Monday,  Tuesday  and  Thursday  evenings. 

Evening  trade  classes  are  conducted  in  the  Boston  Trade  School  and 
three  branch  schools  held  in  the  Brighton,  East  Boston  and  Hyde  Park 
High  Schoolhouses. 

DAY   SCHOOL   FOR   IMMIGRANTS. 

There  are  nineteen  schools  for  immigrants  where  instruction  in  the 
English  language  is  provided,  classes  being  conducted  daily  (except 
Saturday)  for  two  hours  in  the  forenoon  and  the  same  in  the  afternoon. 

DAY   PRACTICAL   ARTS   CLASSES. 

There  are  nine  schools  where  instruction  in  practical  arts  (dressmaking, 
home  decoration  and  millinery)  is  provided  to  persons  over  sixteen  years 
of  age,  classes  being  conducted  for  two  hours  on  either  two  mornings  or 
afternoons  each  week. 

SUMMER   REVIEW   AND   VACATION   SCHOOLS. 

These  supplementary  summer  review  schools,  one  high,  two  inter- 
mediate, and  ten  elementary,  for  pupils  who  have  been  retarded  in  their 
studies,  were  started  in  1914.  The  term  is  forty  days,  and  the  number  of 
pupils  in  1927  was  7,503.  There  are  also  five  vacation  schools.  The 
term  is  forty  days,  and  the  number  of  pupils  in  1927  was  8,278. 

CONTINUATION   SCHOOL    (DAY). 

Classes  for  Boys'  Division,  with  27  instructors,  are  held  in  the  Con- 
tinuation School,  25  Warrenton  street;  for  Girls'  Division,  with  22  in- 
structors, at  868  Washington  street  and  the  Pierpont  School. 

All  children  14  to  16  years  of  age  employed  under  an  employment 
certificate  are  compelled  by  law  to  attend  the  school  four  hours  per  week. 


134  MUNICIPAL  REGISTER. 


USE    OF   SCHOOLHOUSES   FOR   SOCIAL   AND    CIVIC   PURPOSES. 

In  1912  the  School  Committee  were  authorized  by  statute  to  allow  the 
use  of  buildings  under  their  control  by  associations  and  individuals  (other 
than  school  pupils)  for  social,  recreative  and  civic  purposes  at  times  when 
the  schools  were  not  in  session.  Under  this  arrangement  there  are  now 
twelve  School  Centers,  each  having  a  manager  and  largely  attended  on 
three  evenings  and  one  or  two  afternoons  a  week.  More  than  70  school 
buildings  are  also  used  by  Non-School  Center  groups. 

The  School  Committee  may  annually  appropriate  for  this  purpose  a 
sum  equal  to  four  cents  on  each  $1,000  of  the  City's  assessed  valuation, 
which  in  1928  will  amount  to  $75,280.38.  In  addition,  the  income  from 
rents  of  school  buildings  and  any  balance  unexpended  the  preceding  year 
are  available.  Besides  the  renting  of  school  halls  for  club  meetings, 
entertainments,  etc.,  basements  and  other  accommodations  in  school- 
houses  are  used  by  the  Election  Department  as  polling  places,  lighting  and 
janitor  service  being  paid  for. 

PENSION   AND   RETIREMENT   FUND   FOR   TEACHERS. 

The  School  Committee,  by  a  majority  vote  of  all  its  members,  may 
retire  with  a  pension  any  member  of  the  teaching  or  supervising  staff  of 
the  public  day  schools  who  has  reached  the  age  of  sixty-five  years,  also 
such  other  members  as  are  incapacitated  for  further  efficient  service.  If 
the  teacher  retired  has  been  employed  in  the  public  day  schools  for  a 
period  of  thirty  years  or  more,  ten  years  of  which  have  been  in  the  Boston 
public  day  schools,  the  pension  paid  amounts  to  one-third  of  the  annual 
salary  received  at  time  of  retirement,  but  in  no  case  is  it  less  than  $312 
nor  more  than  $600  annually.  If  the  period  of  service  is  less  than  thirty 
years,  the  pension  is  proportionally  less.  The  School  Committee  are 
authorized  to  provide  for  these  pensions  by  appropriating  annually  an 
amount  equal  to  seven  cents  on  each  $1,000  of  the  City's  assessed  valu- 
ation. The  Permanent  School  Pension  Fund  amounted  to  $852,648.64  on 
January  1,  1928,  and  302  retired  teachers  were  receiving  pensions  therefrom. 

The  Boston  Teachers'  Retirement  Fund  Association,  started  in  1900) 
is  paying  $120  per  year  to  324  annuitants,  the  total  amount  of  its  fund 
on  October  1,  1927,  being  $1,060,626.06.  At  that  date  3,870  teachers 
were  each  contributing  $18  per  year  to  this  fund. 


CITY  ORDINANCES.  135 


ORDINANCES  ENACTED  BY  THE 
CITY  COUNCIL. 


REVISED   ORDINANCES   OF   1925. 


14th  Revision  (Latest). 

In  pursuance  of  a  vote  of  the  City  Council  on  July  27,  1925,  the  work 
of  revising  and  consolidating  the  City  Ordinances  was  undertaken  by  the 
Assistant  City  Clerk.  On  December  21,  1925,  a  draft  of  the  completed 
revision  up  to  date  was  submitted  to  the  Committee  on  Ordinances,  who 
arranged  to  have  printed  an  appendix  thereto  showing  the  disposition  of 
the  Revised  Ordinances  of  1924  and  subsequent  ordinances,  also  where  the 
same  have  been  repealed  or  rendered  obsolete  by  statute. 

On  December  28,  1925,  the  City  Council,  by  unanimous  vote,  enacted 
the  Revised  Ordinances  of  1925*  consisting  of  40  chapters. 

Since  the  adoption  of  the  Revised  Ordinances  of  1925  up  to  the  time  of 
issuing  this  volume,  the  following  ordinances  have  been  enacted  by  the 
City  Council: 


ORDINANCES  OF   1926. 


CHAPTER   1. 

Concerning  Bonds  of  the  City  Collector  and  the  City  Treasurer. 
Chapter  three  of  the  Revised  Ordinances  of  1925  is  hereby  amended  in 
section  three,  by  striking  out  in  the  clause  establishing  the  bond  of  the  city 
collector  the  words  ^'seventy-five  thousand  dollars"  and  inserting  in  place 
thereof  the  words  "one  hundred  and  fifty  thousand  dollars";  and  by 
striking  out  in  the  clause  establishing  the  bond  of  the  city  treasurer  the 
words  "one  hundred  and  fifty  thousand  dollars"  and  inserting  in  place 
thereof  the  words  "three  hundred  thousand  dollars." 

[Approved  October  13,  1926. 


CHAPTER  2. 

Concerning  Meal  Periods  of  Members  of  the  Fire  Department. 

Section  three  of  chapter  fifteen  of  the  Revised  Ordinances  of  nineteen 

hundred  and  twenty-five  is  hereby  amended  by  adding  at  the  end  of  said 

section  the  following: — and  provided  further  that  each  member  of  the 

*  Copies  may  be  obtained  at  office  of  City  Messenger,  55  City  Hall,  50 
cents  each. 


136  MUNICIPAL  REGISTER. 

fire  department  while  on  a  twenty-four  hour  tour  of  duty  may  be  allowed 
one  meal  period  of  one  and  one  quarter  hours  while  on  such  tour  of  duty — 
so  that  section  three  as  amended  shall  read: 

Section  8.  The  hours  of  duty  of  the  day  force  shall  be  from  eight 
o'clock  ante  meridian  to  six  o'clock  post  meridian,  and  the  hours  of  duty 
of  the  night  force  shall  be  from  six  o'clock  post  meridian  to  eight  o'clock 
ante  meridiari;  provided,  that  on  every  third  day,  for  the  purpose  of  alter- 
nating the  day  force  with  the  night  force  and  vice  versa,  the  number  of 
hours  of  duty  herein  stated  may  be  exceeded,  but  one  force  shall  be  at 
liberty  at  all  times,  except  as  otherwise  provided  in  section  four  of  this 
ordinance,  and  provided  further  that  each  member  of  the  fire  department 
while  on  a  twenty-four  hour  tour  of  duty  may  be  allowed  one  meal  period 
of  one  and  one  quarter  hours  while  on  such  tour  of  duty. 

[Approved  October  13,  1926. 


CHAPTER  3. 

Concerning  the  Conservation  Bureau. 

Section  1.  The  conservation  bureau  created  pursuant  to  section  five, 
chapter  eighteen,  of  the  revised  ordinances  of  nineteen  hundred  and 
twenty-five  is  hereby  abolished. 

Sect.  2.  The  health  commissioner  shall  establish  in  addition  to  the 
other  divisions  of  the  health  department  a  conservation  division  for  the 
purpose  of  conserving  life  and  promoting  public  health.  The  scope  and 
character  of  the  work  to  be  done  by  the  conservation  division  shall  be  the 
study  of  conditions  and  problems  of  cancer  and  contagious  diseases. 
Temporary  and  permanent  employees  necessary  to  carry  on  the  work  of 
the  conservation  division  shall  be  appointed  and  their  compensation 
fixed  in  the  same  manner  as  other  employees  of  the  health  department 
and  their  compensation  and  other  expenses  of  the  conservation  division 
paid  from  appropriations  available  for  the  purpose  in  the  same  manner  as 
other  expenses  of  the  health  department. 

[Approved  October  26,  1926. 


CHAPTER  4. 
Concerning  the  Treasury  Department. 
The  treasurer  may  appoint  an  assistant  cashier  who  shall  furnish  a 
bond  in  the  penal  sum  of  ten  thousand  dollars  to  the  treasurer  as  obligee, 
with  sureties  satisfactory  to  the  mayor,  for  the  faithful  performance  of  his 
duties  and  for  the  safe  custody  of  money  and  other  property  entrusted 
to  him.  The  assistant  cashier  may  in  addition  to  such  other  duties  as 
the  treasurer  may  require  him  to  perform  sign,  in  the  name  and  behalf 
of  the  treasurer,  if  countersigned  by  said  assistant  cashier,  all  checks 
which  may  be  required  for  the  payment  of  the  pay  rolls  of  the  school 
committee. 

[Approved  October  26,  1926. 


CITY  ORDINANCES.  137 

ORDINANCES  OF   1927. 
CHAPTER   1. 

Concerning  the  Boston  Sanatorium  Department. 

Section  1.  The  powers  and  duties  of  the  trustees  of  the  Boston 
Sanatorium  department  exercised  and  performed  in  connection  with  the 
buildings  and  work  carried  on  in  the  Mattapan  district  are  hereby  trans- 
ferred to  the  trustees  of  the  hospital  department  who,  in  addition  to  their 
other  powers  and  duties,  shall  hereafter  exercise  said  powers  and  perform 
said  duties. 

Sect.  2.  All  other  powers  and  duties  of  the  trustees  of  the  Boston 
Sanatorium  department  and  more  especially  those  powers  and  duties  in 
connection  with  the  out-patient  division  are  hereby  transferred  to  the 
health  commissioner  who,  in  addition  to  his  other  powers  and  duties,  shall 
hereafter  exercise  and  perform  said  powers  and  duties. 

Sect.  3.  The  offices  of  the  trustees  of  the  Boston  Sanatorium  depart- 
ment are  hereby  abolished.  [Approved  March  81,  1927. 

CHAPTER   2. 

Concerning  the  Salary  of  the  Building  Commissioner. 
Section  five  of  chapter  three  of  the  Revised  Ordinances  of  1925  is  hereby 
amended  in  the  clause  establishing  the  salary  of  the  building  commissioner 
by  striking  out  the  words  "six  thousand"  and  inserting  in  place  thereof 
the  words  '  'seventy-five  hundred."  [Approved  April  1,  1927. 


CHAPTER   3. 

Concerning  the  Salary  of  the  Budget  Commissioner. 
Section  five  of  chapter  three  of  the  Revised  Ordinances  of  1925  is  hereby 
amended  in  the  clause  establishing  the  salary  of  the  budget  commissioner 
by  striking  out  the  words  "six  thousand"  and  inserting  in  place  thereof 
the  words  '  'sixtv-five  hundred."  [Approved  May  24,  1927. 


CHAPTER  4. 

Concerning  the  Salary  of  the  Superintendent  of  Supplies. 
Section  five  of  chapter  three  of  the  Revised  Ordinances  of    1925  is 
hereby  amended  in  the  clause  establishing  the  salary  of  the  superintendent 
of  supplies  by  striking  out  the  words  "six  thousand"  and  inserting  in 
place  thereof  the  words  ' '  seventy-five  hundred." 

[Approved  July  12,  1927. 


CHAPTER  5. 

Concerning  the  Salaries  of  the  Schoolhouse  Commissioners. 
Section  five  of  chapter  three  of  the  Revised  Ordinances  of  1925,  is 
hereby  amended  in  the  clause  establishing  the  salary  of  the  schoolhouse 


138  MUNICIPAL  REGISTER. 

commissioners  by  striking  out  the  words  "the  chairman  five  thousand 
dollars,  and  the  two  other  commissioners  each  four  thousand  dollars" 
and  inserting  in  place  thereof  the  words  '  'the  chairman  seventy-five  hun- 
dred dollars,  and  the  two  other  commissioners  each  five  thousand  dollars." 

[Approved  July  12,  1927. 


REGULATION   OF  BUILDING  HEIGHTS. 

[Stat,  1872,  Chap.  371;  Stat.  1892,  Chap.  419;  Stat.  1896,  Chap.  313 
Stat.  1898,  Chap.  452;  Stat.  1904,  Chap.  333;  Stat.  1905,  Chap.  383 
Stat.  1907,  Chap.  416;  Stat.  1914,  Chap.  786;  Stat.  1915,  Chap.  333 
Stat.  1923,  Chap.  462;  Stat.  1924,  Chap.  488;  Stat.  1928,  Chap.  137.J 

Following  the  Great  Fire  in  Boston  which  occurred  on  November 
9  and  10,  1872,  a  special  session  of  the  Legislature  was  called  to  consider 
questions  growing  out  of  the  calamity  and  to  enact  such  measures  as  were 
appropriate  for  the  protection  and  rebuilding  of  the  city.  This  resulted 
in  an  amendment  to  the  Building  Law  of  1871  establishing  a  maximum 
height  limit  of  75  feet,  which  was  amended  the  following  year  to  80  feet, 
providing  further  that  additional  height  might  be  added  if  the  same  were 
constructed  in  a  fireproof  manner. 

In  1892,  Chapter  419  provided  for  a  maximum  height  limit  of  125  feet 
in  height,  with  a  further  restriction  to  2\  times  the  width  of  the  widest 
street  or  square  on  which  such  building  stood. 

Authority  to  limit  building  heights  to  70  feet  within  25  feet  of  a  park- 
way, boulevard  or  public  way  bordering  on  a  park  was  granted  under  the 
provisions  of  a  General  Law,  Chapter  313  of  the  Acts  of  1896,  and  accepted 
by  the  city  of  Boston  in  May  of  the  same  year.  This  Law  carried  with 
it  provision  for  damages  and  is  one  of  the  few  instances  in  the  city  of 
Boston  of  the  limitation  of  building  heights  through  the  exercise  of  eminent 
domain.  For  the  most  part  restrictions  are  adopted  under  the  police 
power. 

Chapter  333  of  the  Acts  of  1904  provided  for  the  appointment  of  a 
Commission  authorized  to  divide  the  city  of  Boston  into  two  districts; 
A,  in  which  the  greater  part  of  the  buildings  situated  therein  were  used 
for  business  or  commercial  purposes,  restricted  to  a  height  of  not  more 
than  125  feet,  and  B,  in  which  the  greater  part  of  the  buildings  situated 
therein  were  used  for  residential  purposes,  restricted  in  height  to  80  feet. 

The  boundaries  of  the  A  and  B  Districts  as  thus  established  continued 
in  effect  until  the  appointment  of  a  similar  Commission  under  the  pro- 
visions of  Chapter  333  of  the  Acts  of  1915,  this  second  Commission  being 
authorized  to  revise  the  boundaries  but  not  to  increase  the  maximum 
height  limits.  The  result  was  that  the  boundaries  of  District  A  were 
considerably  enlarged. 

In  the  meantime  Chapter  383  of  the  Acts  of  1905  provided  that  buildings 
may  be  erected  in  the  80-foot  district  on  streets  exceeding  64  feet  in  width 


REGULATION   OF   BUILDING   HEIGHTS.  139 

to  a  height  equal  to  one  and  one-half  times  the  width  of  the  street  upon 
which  the  building  stands,  but  not  exceeding  100  feet  in  any  event,  a 
modification  which  remains  in  effect  at  the  present  time. 

Chapter  462  of  the  Acts  of  the  year  1923  amended  previous  legislation 
and  established  a  maximum  height  limit  of  155  feet  further  making  pro- 
vision for  the  erection  of  buildings  to  a  height  greater  than  two  and  one- 
half  times  the  width  of  the  street,  but  not  exceeding  155  feet  if  the  external 
wall  of  a  height  greater  than  two  and  one-half  times  the  width  of  the  street 
shall  be  set  back  from  the  vertical  face  of  the  building  in  the  ratio  of  one 
foot  horizontally  for  each  two  and  one-half  feet  vertically.  Further 
regulations  were  also  established  for  buildings  on  a  narrower  street  near  its 
intersection  with  a  wider  street. 

Chapter  488  of  the  Acts  of  the  year  1924  the  Boston  Zoning  Law, 
divides  the  city  into  35,  40,  65,  80,  and  155  foot  districts,  as  shown  on  a 
map  prepared  by  the  Boston  City  Planning  Board,  and  filed  in  the  office 
of  the  State  Secretary,  each  of  the  aforesaid  districts  carrying  with  them 
in  addition  to  height  limitations  certain  restrictions  with  regard  to  the 
bulk  of  builings,  the  area  of  yards  and  other  open  spaces  and  the  per- 
centage of  lot  occupancy.  Flexibility  in  the  administration  of  the  Zoning 
Plan  is  assured  through  the  Board  of  Appeals,  which  is  authorized  to 
vary  the  provisions  of  the  Law,  and  through  the  Board  of  Zoning  Adjust- 
ment which  is  authorized  to  change  the  boundary  lines  of  the  zoning 
districts,  under  certain  given  conditions. 

According  to  an  opinion  handed  down  by  the  Supreme  Judicial  Court 
on  March  2,  1926,  (Grenville  H.  Norcross  and  another,  Trustee  and  others, 
versus  the  Board  of  Appeal  of  the  city  of  Boston)  Districts  A  and  B  as 
territorial  divisions  regulating  height  of  buildings,  established  in  accordance 
with  earlier  statutes,  no  longer  exist  in  view  of  the  general  scope  and 
detailed  provisions  of  the  aforesaid  Zoning  law. 

Chapter  137  of  the  Acts  of  1928  provides  that  on  a  lot  on  which  a  build- 
ing 155  feet  in  height  is  permitted,  part  of  a  building  or  structure  may 
exceed  such  height  provided  the  volume  of  the  same  does  not  exceed  the 
buildable  area  of  the  lot  multiplied  by  155  feet,  and  provided  further 
that  every  part  of  such  building  or  structure  above  a  height  equal  to  two 
and  one-half  times  the  effective  width  of  the  street,  but  not  exceeding 
125  feet,  shall  set  back  from  every  street  and  lot  line  one  foot  for  each 
two  and  one-half  feet  of  additional  height. 

There  have  been,  in  addition,  a  number  of  laws  enacted  which  operated 
indirectly  as  to  height  limits  in  the  city  of  Boston,  including  special  re- 
strictions in  the  vicinity  of  Copley  Square  and  the  Public  Library;  the 
State  House;  Rutherford  Ave.  between  Chapman  Street  and  the  Mystic 
River  tracks  of  the  Boston  and  Maine  Railroad;  Washington  Street, 
Lovering  Place,  Harrison  Ave.  and  Asylum  Street;  and  the  property 
occupied  by  the  Mechanic  Arts  High  School  on  Dalton,  Belvidere  and 
Scotia  Streets.  So  far  as  these  special  restrictions  are  concerned,  the 
Zoning  Law  particularly  specifies  that  it  shall  not  interfere  with,  abrogate, 


140  MUNICIPAL  REGISTER. 

annul,  or  repeal  any  statute  previously  enacted  relating  to  the  use  of 
buildings  or  premises,  provided,  however,  that  where  the  zoning  act 
imposes  a  greater  restriction  upon  the  use  of  buildings  or  premises  or  upon 
the  height  of  buildings,  the  provisions  of  such  act  shall  control. 


PUBLIC   CELEBRATIONS  BUREAU. 
George  H.  Johnson,  Director  of  Public  Celebrations. 
Office,  25  City  Hall. 
The  Bureau  of  Public  Celebrations  was  organized  in  1912,  for  the  pur- 
pose of  observing,  under  the  direction  of  his  Honor  the  Mayor,  the  cele- 
bration of  historical  events,  the  observance  of  patriotic  holidays  and  other 
public  occasions,  in  a  manner  calculated  to  produce  constructive  results. 


COMMITTEE  FOR  AMERICANIZATION. 

Herbert  E.  Ellis,  Director. 
Office,  305  City  Hall  Annex. 

The  Bureau  of  the  Committee  for  Americanization  was  created  to  incul- 
cate the  spirit  of  active  and  alert  Americanism  throughout  the  City  of 
Boston  and  combat  the  circulation  of  malicious  propaganda. 

The  service  of  the  Bureau  has  aided  in  the  construction  of  a  well  at- 
tended policy  of  American  ideals  and  for  fostering  better  community 
conditions. 

Since  the  formation  of  the  Bureau  for  Americanization  a  vast  number  of 
aliens  have  received  instruction  in  matters  of  naturalization  and  future 
citizenship  and  literature  of  an  informative  nature  has  been  widely  dis- 
tributed. 


RENT  AND  HOUSING  COMMITTEE. 

E.  F.  Condon,  Secretary. 

Herbert  E.  Ellis,  Chief  Adjuster. 

Office,  305  City  Hall  Annex. 

The  Rent  and  Housing  Committee  was  appointed  by  his  Honor  the 

Mayor,  March  25,  1920.     The  purpose  of  the  Committee  has  been  to 

carefully  study  the  difficulties  arising  between  tenants  and  landlords  and 

to  endeavor  to  effect  settlements  of  the  most  delicate  social  and  economic 

problems  provided  in  hundreds  of  rented  homes. 


GEORGE  ROBERT  WHITE  FUND. 
•    George  E.  Phelan,  Manager. 
Office,  45  City  Hall. 
The  late  George  Robert  White,  who  died  in  Boston,  January  27,  1922, 
left  the  residue  of  his  estate  to  the  City  of  Boston  to  be  held  as  a  per- 


COMMERCIAL,  INDUSTRIAL  AND  PUBLICITY  BUREAU.   141 

manent  charitable  trust  fund,  "the  net  income  only  to  be  used  for  creating 
works  of  public  utility  and  beauty,  for  the  use  and  enjoyment  of  the 
inhabitants  of  the  City  of  Boston." 

The  control  and  management  of  the  fund  is  in  the  hands  of  a  board  of 
five  trustees,  consisting  of  the  Mayor  as  Chairman,  the  President  of  the 
City  Council,  the  City  Auditor,  the  President  of  the  Boston  Chamber  of 
Commerce  and  the  President  of  the  Bar  Association  of  the  City  of  Boston. 

Health  Units  have  been  provided  at  Baldwin  Place  and  North  Margin 
Street  in  the  North  End,  and  at  Paris  and  Emmons  Streets,  East  Boston, 
and  at  Dorchester  and  West  Fourth  Streets,  South  Boston,  in  the  hope  of 
being  able  by  proper  instruction,  to  better  the  living  and  health  conditions 
of  the  communities  in  the  congested  districts. 


COMMERCIAL,   INDUSTRIAL  AND   PUBLICITY  BUREAU. 
George  H.  Johnson,  Director. 
Office,  25  City  Hall. 
The  Commercial,  Industrial  and  Publicity  Bureau  was  organized  by  the 
Mayor  early  in  1921.     The  purpose  of  the  Bureau  is  to  foster  and  stimu- 
late the  creation  of  new  industries  in  Boston,   under  the   direction  of 
the  Mayor,  to  co-operate  with  commercial  and  trade  organizations  for 
this  purpose,  and  to  provide  for  suitable  public  statements  relative  to 
successful  business  accomplishments  in  Boston  from  time  to  time. 


142 


MUNICIPAL  REGISTER. 


hh^hhlISShIMZ  CM  ^MHC^NOOIH 
QOiOWN^^C-hC  rod"  X  HMhi-  lo_oo  c^  qio 

^O^"  CM"o"■-HCc£O~CM0d0dO0d"H70d00  0do"^-~0do"00" 


l-^  i-l  CN  i-l  i-l  r 


oooooooooooooooooooooo 

0000300 3333330000 30000 

cc  cc  io  el  -r  D.  io  --  x  re  co  it  D.  /:.";t,;^H.l^.9:c°H. 
i>C5  roiot^'O  to  ho  -f"  x  d  x  c.  i-e  t~  -#vn  o  o  o  t> 
?r-  -t  i^c  -^c-  r.  ^  ~  't  t-  r:  ~  ct^i-'^oi^^1 

t0HOCli000l0t^«Q0000JtCC  X  ~;XiOCl'OTfq 


i-  x  ei  i.o  one  ^hic  ci  ei  re  i:c~i^i-r  M  ce_  X  '-. 


ON^NHMXC/.'M^1"C-i-"^N'-OC3HO 
—   f   —  —  3  CO  ~  3  —  — '  3  ^-  i0  I-  ?!  i"  —  —  ^-  —  70  CO 


000000003 

333000003 
■*  io  co  t^  ci  -r  ei  c  d_ 

hTrH  lON  CD  COC 

x  X  i-e  cd  3  re  ■ 
cr  ci  ?i  to  re  n : 


3  3  3  o  3  o  : 

3  3  3  3  o  o  ; 

t^  i-H  co  w  re  ~  » 

;,_7,-rrTx"re  o ' 

)  r~  cc  h*<  oi  cd  r-  i 

J  I>  Cd  O  -*  O  GO  - 


-CO,  t-;  00  CD 


I  -**  -t  CO  -*  OI  CO  i-H  CO  1-0  h*  10  O  CC  O  CD  ' 


99       Oi-HCN 


:  —  ei  cc  ei  ce  co  ei  cm  co  oi  -p  oi  M  co  co  : 


i-<oicO'<t,io:Dt>ooa>Oi-<cNicoTt<ioot-~ooa:0^ei 


coi-<ccoior-.incDScccMr~r~cDr--  ho_ooonoo 

NO  «  W  O  OC^*OJH  CC  X  O  X  -tGC  Q0C»  HG0  C0OC0 
rtrtNrt         r-C  i-l  1-H        »-H  i-l  i-H 


3333  3' 33333: 

OOOOOOOOOOC 

MNG!CXCICi"-~0  X  OJ  I- 3_"-0_  I-Xqc}0_ri 
COONHOWNOlWNOC-lOO'.ciciONx'aiNH 

cc  D.  r-  c-  x  -c  i-  in  ci  c  cc  t-  c  r~  oi  -f  ci  cd o  t-  -#  ■* 

cc  ^  c  X  "-re  —  ic  xncioi  hio  cm  "*  ^.i-i^  tf -h^ 

^o  co  co  o"co  r^^t<"i-e7  ei -or^ie  o.  eiei  in  .—  Tfoi'i-Hco" 


Cc  —  i-0  CO  t~  CO  X  01  'D  i-t  N-  01  3  01  X  CD  X  *-*  CD  -cPlO  CO 

o"ioco^  cd  lo  dc  r-Tce  co"-?  cd'co  o  cocoodiOhhi 


id  CD  '0  >-0  3  h  CD  CO  -+  CO  t-  i-O  10  -f  O  01  i.O  CD  CO'  I~  "D  CO 
OiNCOCOXX  -cH^COOdlOi-HON-CC  CO  OI  GO  lO_  ccc-d^co 

oiof'Horo"coi-j'ocri-r   i-hi-hi-Ti-t   i-HCMofi-Hi-nocTi-H 


Tji  i-H  -c«co^h  DC  01  CI  3  X  CO  D  7  1  i.O  01  D-  DC  I-  -r  X  i.O  X 


•^NCDiOH^OHHXHHCI'C'COCCHDiOi-CD.D 

odr^o-*  oc-io  cof-t  i^"io"cD"-f  r-">-<  o  co~<xeioodo" 


lNra^iOOt-XOOHM»-)ii.'5cDt>cCO!OHCl 
^H,_l,_,,_lrti-H,-H,-Hi-<i-HCM010C| 


K  t.   h  M 


vP.ft— 


TT  C'J  (TJ  f(_i 

^  co  of  £ 
09999" 


cd  i1-1™ 
2^'o'ci 

<u  ...  ce 

■SO  O   a) 


H 


;e< 


S    o  flo 
g    ffl  Cactfi 

F<   t-^O^cc; 

r    nS^  = 

«  t§s  =  -" 

*  cc  i-o  C  or 
ojjccj    i  Jo 

•4-3     (f     4)     C   1— t 

^  "t^  'r  tR  L" 

R-^S^oi 

g-GQ   «So 

2  -"SHq 

43  Tji  qcd       on 
<CBCM  a  Ci£ 

■-00    <L>^    CD 
i.O  99  CD  .  -  O 

oo 


.  * 


K-    B    ..  q    03 


"CD  OC  CO  J^  t>; 

S  00  CO  i-H  >o 
fcnio_cogCN 
KnOiCO  -CO 
C00  00  ccc" 

."OOCO    <UOCi 

•S  _^r  -  ftco 
t>5  R— i-te 


coT^  go=g 

9%  cc!   o  O     - 

a)--,-:  i-H 

_  o  £  s»  «r 

C3  CO  -4^ 

CfieiH.S  {J 


.     1.PJ2  C   O 

m  cu^'-c;  cd  s 
K  a  cs  *-<  o  « 
o   o.-w  oHq< 

g  Ph  g-g  «^ 

«  ^>  0-ccd  c3° 
«  -qMqjHco 

B<      <p  —CO 

O  P  00  v -  cd  oo_ 

s  ^-*  -^^ 

H    S      e»t-  o 

^  C  +^00  .. 
O    w  &   «rt«5 

Eh    SOftJo 

H   1>  Q  a>  r3  oo 

p  ""I    p  ^L"°. 

o"  £      mm" 

O--^  C99 


«£ 


P  b 


S  I 


on    ufra 

2    CM-H-* 
l-1     («  fM 


*  C     ^-  i-H     ^h 

DC."  oj.ro 
i_0  co  c>  O 

C.-P3  Ph  W..S 
99  h  *^CO   >, 


99^-73  i 

M   ..3   B 
oiirjCO   G   0) 

^TfCNdO, 

t-  l-H  ^    o    X 
s»  lO  CO  S  HH 

.Sio-h  ofl 
7,990-5  coJ 

^S  gcO-H 

52  a^cocci 

fe"Q  §>"- 

oird  co 

S  °  oi^:9* 

99PL)    M    CU      - 

2n^-H 
-cdio      2  — 

SlSco- 

IN.3    OO 


0)   C    ^ 

«or2 


VALUATION   OF  BOSTON. 


143 


0£ 


a    s 


■gg  .   wi 


ra  «  g 


PL,  &  &  o 


5  «  cusr 

WOPt 


^£f 


.a 


3   O   03   03   § 


p-t  (-.  t- 
goo 


1-  ^-rH 
.O  JD   S 

O  O  n 
PhPS 


03-2  S  Ot° 

.01    OJ   V   V  ffi   MH    K.~     - 

..-e-e-e-e-ecs  ..  oec 

<D  'S    +3  A   p£ 


b    0J   <D   <D   <U   <P  f 
*   in    1-.   !-,    fc.   t, 


HINCOTtnOtCNODOOH        NM-*iOCDNOOOOHN 


rHi-H         rH  rH  rH  H  i-l  i-H  i-l  rH  CM  CM  CM 


G3c3c3o3cirir3ric:r;ci        cricicicSricclctJcSctSoi 
£££££fc£fc£££       £££££££££££ 


NOHO'tNtOmooO  O^COOlfflOlNNNHiO 
N"OOt>CX;N7.'J!  O1CO-H"-#c0i-hCOCOCMCMCN 
-Hi  CO  itf  rH  t>  O        COO  HHO        (NNIOHIO        iH 


OOOOOOOOOOO 

o  c  c  o  o  o  ~  o  o  o  o 

CD^CDCTTN'-NX-tt^         COCOC.  rHOOCOt^mcMTHO 


"*NH«C:KC/.nC-         CO  O  C  CO  JC  rH  01  t-  O  O  -* 

co  oi  t- oi  i~  oi  ro  r^  oi      co 


CNCOO         T(l  ■*  lO  rH  i-l 


IN  rH  Ol  rH  rH  rH  (M  rH 


OOOOOOOOOOO 
OOOOOOOOOOO 

-#  ejt-cNin  oiinomini-n 
o  o?  o  to  m"  t-T  oo  oo  in  en  cm" 

rHOOTHCnOrHOJtOO-lOm 

seriTfi  HtocooiHHHc: 
co      cm" 

CM   CM 


OOOOOOOOOOO 
OOOOOOOOOOO 
O  C0NC1  to  CD  n  NOl  CO  M 

oVMHrlnoVNoa 
Looiocico      ooi>oi>ci 


Orl  OrJ 


OfflOOOitJOOOHHtM        mtO01C0rft~O01i-H>0C| 


10  01OCNC0O01C1C1C0H/ 

"*onsNOio     itoo 

CM  m  tO  rH  00  CO  t>  CMrHrH 


lOt-CDNONCOtMNCOM 
NOON'HN'HMMOOOCN 


Ph 

i-h     m     m 
as 

a 

03 

n 

toflcflO        co  (3  to  C 

0  03  0^3        o  c3  o   c3 

h^Oi-lO     JOhO 

TH  if  CM  l>  ■*  lOONOl  rH  tO_ 
(N  iHcfofrtiHOlH 


ic»CO-t«K5cO^COOlO-i       tMCOTHintOf^OOCsOi-HCN 

rH  rH         i-H  rH  i-H  rH  rH  i-H  i-H  i-H  0 1  0 1  0 1 


tC    rH        m 


o  o 

o 

t~-  to 

o  o 

-- 

-*  t> 

t> 

t-     rH 

OO     rH 

o  oo 

Cl    CM 

-hi  m 

m  oo 

m 

CM    CM 

m  co 

■* 

9% 

■*    CM 

C5     GS 

eat 

s 

6 

Scz 

hH^ 
f_-C  . 

OiO            .                     .           .  H      <M 

■3           .            .  S.^< 

g  -  CSC 

a>  C  to 

Ph  '3        i>   CO        « 

_,  JS  <N    CM         O 

"O  U       ci  cj     h! 


x 


o 

a 

r> 

o 

- 

o 

c 

o 

- 

01 

o 

01 

:o 

m 

l^ 

to 

f 

in 

00 

m 

CM 

-# 

m 

t~ 

oo 

Ol 

t^ 

co 

CO 

f~ 

o 

to 

i  - 

r^ 

H 

a* 

rH     S         O 


BOUNDARIES 

OF   THE 

Twenty-Two  Wards 

AS  FIXED  IN  1924. 


146  MUNICIPAL  REGISTER. 


Ward  Boundaries. 

[According  to  the  Redivision  of  1924.] 


Acting  under  the  authority  of  Chapter  410,  Acts  of  1924,  a  special 
commission  of  eleven  members  of  the  State  Legislature,  all  citizens  of 
Boston,  redivided  the  territory  of  the  City,  establishing  on  Dec.  30,  1924, 
the  boundaries  of  22  wards  as  below. 

Throughout  the  following  descriptions  the  term  "intersection"  of 
streets,  railroad  locations,  bridges,  or  the  like,  shall  mean  the  intersection 
of  middle  lines  unless  otherwise  clearly  appearing;  the  phrase  "through" 
or  "to"  a  street,  bridge,  railroad  location,  or  the  like,  shall  mean  through 
or  to  middle  lines  unless  otherwise  clearly  appearing;  and  where  (if  at  all) 
lines  are  mentioned  as  meeting  or  intersecting  which  do  not  technically 
meet  or  intersect,  it  shall  be  intended  that  such  lines  shall  be  extended  for 
the  purposes  of  these  descriptions  until  they  do  so  meet  or  intersect. 

Where  the  phrase  "side"  or  "side-line"  is  used  with  reference  to  a 
bridge,  street,  railroad  location  or  the  like,  it  shall  be  intended  to  include 
any  adjacent  piers,  stages  or  other  auxiliary  structures,  yards,  or  the  like, 
causing  jogs  or  irregularities  in  such  lines. 

The  words  "shore  line"  or  "shore  line  of  Boston,"  or  the  like,  shall, 
unless  otherwise  clearly  appearing,  mean  the  line  beyond  which  building 
or  wharfing-out  may  for  the  time  being  be  legally  forbidden  when  such 
line  has  been  or  shall  hereafter  be  established,  and  otherwise  extreme  low 
water  mark;  or  if  on  a  stream  from  which  the  sea  does  not  ebb  then  the 
thread  of  the  stream  or  any  boundary  line  in  such  stream  between  Boston 
and  other  municipality. 

All  portions  of  the  City  of  Boston  lying  outside  the  shore  line  as  herein- 
above defined,  and  including  all  the  islands  in  Boston  Harbor  within  the 
limits  of  the  City  of  Boston,  are  included  in  Ward  One  unless  expressly 
included  in  the  description  of  some  other  ward. 

When  streets  or  ways  adopted  as  boundaries  are  private  ways  the  loca- 
tion intended  shall  be  taken  to  be  the  actual  location  on  the  last  day  of 
the  year  1924. 

WARD  ONE. 

(east  boston.) 
Beginning  at  the  intersection  of  the  shore  line  of  Boston  in  Chelsea 
creek  with  the  westerly  side  of  Meridian  Street  Bridge;  thence  by  said 
westerly  side  of  Meridian  Street  Bridge  to  its  intersection  with  the  bound- 
ary line  in  Chelsea  creek,  between  Boston  and  Chelsea;  thence  by  said 
boundary  line  between  Boston  and  Chelsea,  and  by  the  boundary  line 
between  Boston  and  Revere  in  said  Chelsea  creek  and  in  Belle  Isle  inlet, 


WARD   BOUNDARIES.  147 

and  by  the  boundary  line  in  Belle  Isle  inlet  between  Boston  and  Winthrop 
to  its  intersection  with  the  southerly  side  of  Saratoga  Street  Bridge; 
thence  by  the  southerly  side  of  Saratoga  Street  Bridge  to  its  intersection 
with  the  shore  line  on  the  easterly  and  southerly  sides  of  that  part  of  East 
Boston  called  Breed's  Island  and  thence  continuing  by  said  shore  line  on 
Boston  Harbor,  Charles  river  and  Mystic  river  to  the  point  of  beginning. 

WARD   TWO. 

(CHAELESTOWN.) 

Beginning  at  the  intersection  of  the  shore  line  on  the  northwesterly  side 
of  Charles  river  with  the  northeasterly  side  of  Washington  street  North; 
thence  by  said  side  of  Washington  street  North  to  its  intersection  with 
the  middle  line  of  Charles  river;  thence  by  said  middle  line  to  its  inter- 
section with  the  middle  line  of  Miller's  river;  thence  by  said  middle  line 
of  Miller's  river  to  its  intersection  with  the  boundary  line  between  Boston 
and  Cambridge  at  the  point  where  said  boundary  line  turns  an  acute 
angle;  thence  by  said  boundary  line  and  by  the  boundary  line  between 
Boston  and  Somerville  to  its  intersection  with  the  boundary  line  in  Mystic 
river  between  Boston  and  Everett;  thence  by  the  last  mentioned  boundary 
line  (making  an  irregular  jog  which  includes  the  site  of  the  old  Charlestown 
Almshouse  and  so  returning  to  the  middle  line  of  Mystic  river),  and  by  the 
boundary  line  between  Boston  and  Chelsea  to  its  intersection  with  the 
southeasterly  side  of  Chelsea  Bridge;  thence  by  the  southeasterly  side  of 
Chelsea  Bridge  to  its  intersection  with  the  shore  line;  thence  by  said  shore 
line  to  the  point  of  beginning. 

WARD   THREE. 

(boston  proper.) 
Beginning  at  the  intersection  of  Irving  street  and  Cambridge  street; 
thence  through  Cambridge  street  and  Cambridge  Bridge  to  its  intersection 
with  the  boundary  line  in  Charles  river  between  Boston  and  Cambridge; 
thence  by  said  boundary  line  to  the  point  where  it  turns  an  acute  angle  at 
the  middle  of  Miller's  river;  thence  by  the  middle  line  of  Miller's  river  to 
the  middle  line  of  Charles  river;  thence  by  the  middle  line  of  Charles  river 
to  its  intersection  with  the  northeasterly  side  of  Washington  street  North; 
thence  by  said  northeasterly  side  of  Washington  street  North  to  its  inter- 
section with  the  shore  line  of  Boston  on  the  southeasterly  side  of  Charles 
river;  thence  by  said  shore  line  to  its  intersection  with  the  northeasterly 
side  of  Northern  Avenue  Bridge;  thence  by  said  side  of  said  bridge  to  its 
intersection  with  the  shore  line  on  the  southeasterly  side  of  Fort  Point 
channel;  thence  by  said  shore  line  to  its  intersection  with  Broadway 
Bridge;  thence  through  said  bridge  and  through  Broadway  to  Lehigh 
street;  thence  through  Lehigh  street  to  Albany  street;  thence  through 
Albany  street  to  Union  Park  street;  thence  through  Union  Park  street  to 
Washington  street;  thence  through  Washington  street  to  Pelham  street; 
thence  through  Pelham  street  to  Shawmut  avenue;  thence  through  Shaw- 


148  MUNICIPAL  REGISTER. 

mut  avenue  to  Upton  street;  thence  through  Upton  street  to  Tremont 
street;  thence  through  Tremont  street  to  Dover  street;  thence  through 
Dover  street  to  Shawmut  avenue;  thence  through  Shawmut  ayenue  to 
Tremont  street;  thence  through  Tremont  street  to  Park  street;  thence 
through  Park  street  to  Beacon  street;  thence  through  Beacon  street  to 
Bowdoin  street;  thence  through  Bowdoin  street  to  Derne  street;  thence 
through  Derne  street  and  through  Myrtle  street  to  Irving  street;  thence 
through  Irving  street  to  the  point  of  beginning. 

WARD   FOUR. 

(BACK   BAT   SOUTH,    AND   FENWAY.) 

Beginning  at  the  intersection  of  Boylston  street  and  Berkeley  street; 
thence  through  Berkeley  street  to  Columbus  avenue;  thence  through 
Columbus  avenue  to  Clarendon  street;  thence  through  Clarendon  street 
to  Tremont  street;  thence  through  Tremont  street  to  West  Springfield 
street;  thence  through  West  Springfield  street  and  through  Wellington 
street  to  the  location  of  the  Providence  Division  of  the  New  York,  New 
Haven  &  Hartford  Railroad;  thence  through  said  location  to  Ward  street; 
thence  through  Ward  street  to  Huntington  avenue;  thence  through  Hunt- 
ington avenue  to  Francis  street ;  thence  through  Francis  street  to  Brookline 
avenue;  thence  through  Brookline  avenue  southerly  to  the  middle  line  of 
Muddy  river  in  the  Riverway,  said  middle  line  being  the  boundary  line 
between  Boston  and  Brookline;  thence  by  said  boundary  line  to  its  inter- 
section with  the  northeasterly  side  line  of  St.  Mary's  street  extended; 
thence  by  the  middle  line  of  Muddy  river  across  Brookline  avenue  near 
the  end  of  Boylston  street,  through  the  Back  Bay  Fens,  to  its  intersec- 
tion with  Boylston  street  near  Charlesgate  East  and  Charlesgate  West; 
thence  through  Boylston  street  to  the  point  of  beginning. 

WARD   FIVE. 

(back  bay.) 
Beginning  at  the  intersection  of  Cambridge  street  and  Irving  street; 
thence  through  Irving  street  to  Myrtle  street;  thence  through  Myrtle 
street  and  through  Derne  street  to  Bowdoin  street;  thence  through  Bow- 
doin street  to  Beacon  street;  thence  through  Beacon  street  to  Park  street; 
thence  through  Park  street  to  Tremont  street;  thence  through  Tremont 
street  to  Shawmut  avenue;  thence  through  Shawmut  avenue  to  Dover 
street;  thence  through  Dover  street  to  Tremont  street;  thence  through 
Tremont  street  to  Clarendon  street;  thence  through  Clarendon  street  to 
Columbus  avenue;  thence  through  Columbus  avenue  to  Berkeley  street; 
thence  through  Berkeley  street  to  Boylston  street ;  thence  through  Boylston 
street  to  the  middle  line  of  Muddy  river  in  the  Back  Bay  Fens  near  Charles- 
gate East  and  Charlesgate  West;  thence  by  said  line,  through  the  Back 
Bay  Fens,  to  its  intersection  with  the  middle  line  of  Kilmarnock  street 
extended;  thence  by  said  middle  line  extended  and  through  Kilmarnock 
street  to   Brookline  avenue;   thence  through   Brookline   avenue  to   the 


WARD   BOUNDARIES.  149 

location  of  the  Boston  &  Albany  Railroad;  thence  through  said  location, 
following  its  northerly  branch,  to  its  intersection  with  the  middle  line  of 
Blandford  street  extended;  thence  by  said  extended  middle  line  and  through 
Blandford  street  to  Commonwealth  avenue;  thence  through  Common- 
wealth avenue  to  Granby  street;  thence  through  Granby  street  and  the 
middle  line  thereof  extended  to  its  intersection  with  the  boundary  line  in 
Charles  river  between  Boston  and  Cambridge;  thence  by  said  boundary 
line  to  its  intersection  with  Cambridge  Bridge;  thence  through  said  bridge 
and  through  Cambridge  street  to  the  point  of  beginning. 

WARD  SIX. 
(south  boston  north.) 
Beginning  at  the  intersection  of  Broadway  Bridge  and  the  shore  line 
on  the  southeasterly  side  of  Fort  Point  channel;  thence  by  said  shore  line 
on  said  channel  and  on  Boston  Harbor,  and  including  Castle  Island,  to 
its  intersection  with  the  middle  line  of  Farragut  road  extended;  thence  by 
said  extended  line  to  its  intersection  with  the  middle  line  of  East  Seventh 
street  extended;  thence  by  said  extended  line  (crossing  the  Strand  way 
diagonally)  and  through  East  Seventh  street  to  L  street;  thence  through 
L  street  to  East  Sixth  street;  thence  through  East  Sixth  street  to  H  street; 
thence  through  H  street  to  East  Fourth  street ;  thence  through  East  Fourth 
street  and  through  West  Fourth  street  to  F  street;  thence  through  F  street 
to  West  Eighth  street;  thence  through  West  Eighth  street  to  D  street; 
thence  through  D  street  to  Old  Colony  avenue;  thence  through  Old  Colony 
avenue  to  Dorchester  avenue;  thence  through  Dorchester  avenue  to  the 
location  of  the  Midland  Division  of  the  New  York,  New  Haven  &  Hartford 
Railroad;  thence  through  said  location  to  the  shore  line  on  the  easterly 
side  of  South  Bay;  thence  by  said  shore  line  on  South  Bay  and  on  Fort 
Point  channel  to  the  point  of  beginning. 

WARD  SEVEN. 
(south  boston  south.) 
Beginning  at  the  intersection  of  F  street  and  West  Fourth  street;  thence 
through  West  Fourth  street  and  through  East  Fourth  street  to  H  street; 
thence  through  H  street  to  East  Sixth  street;  thence  through  East  Sixth 
street  to  L  street;  thence  through  L  street  to  East  Seventh  street;  thence 
through  East  Seventh  street  and  the  middle  line  thereof  extended  (cross- 
ing the  Strandway  diagonally)  to  the  middle  line  of  Farragut  road  ex- 
tended; thence  by  said  extended  line  of  Farragut  road  to  the  shore  line 
on  Boston  Harbor;  thence  by  said  shore  line  on  Boston  Harbor,  and  on 
"Old  Harbor"  so  called,  to  a  point  near  the  southeasterly  limits  of  Col- 
umbus Park  where  said  shore  line,  running  nearly  north  and  south,  turns  a 
slightly  obtuse  angle  and  runs  nearly  easterly;  thence  by  a  straight  line 
in  a  nearly  southwesterly  direction  to  the  intersection  of  Columbia  road 
with  the  location  of  the  Plymouth  Division  of  the  New  York,  New  Haven 
&  Hartford  Railroad;  thence  through  Columbia  road  to  Dorchester  avenue; 


150  MUNICIPAL  REGISTER. 

thence  through  Dorchester  avenue  to  Edison  Green  (northerly  fork); 
thence  through  said  northerly  fork  of  Edison  Green  to  Pond  street;  thence 
through  Pond  street  to  the  middle  line  of  Pleasant  street  extended  into 
Town  Meeting  square;  thence  through  said  square  in  said  extended  line 
to  the  middle  line  of  East  Cottage  street  extended  into  said  square;  thence 
by  said  extended  middle  line  and  through  East  Cottage  street  to  Chase 
street;  thence  through  Chase  street  to  Willis  street;  thence  through  Willis 
street  to  Sumner  street ;  thence  through  Sumner  street  to  Stoughton  street ; 
thence  through  Stoughton  street,  through  Columbia  square  and  through 
Dudley  street,  to  the  location  of  the  Midland  Division  of  the  New  York, 
New  Haven  &  Hartford  Railroad;  thence  through  said  location  to  Dor- 
chester avenue;  thence  through  Dorchester  avenue  to  Old  Colony  avenue; 
thence  through  Old  Colony  avenue  to  D  street;  thence  through  D  street 
to  West  Eighth  street;  thence  through  West  Eighth  street  to  F  street; 
thence  through  F  street  to  the  point  of  beginning. 

WARD  EIGHT. 

(south  end  and  eoxbukt  noeth.) 
Beginning  at  the  intersection  of  Washington  street  and  Union  Park 
street;  thence  through  Union  Park  street  to  Albany  street;  thence  through 
Albany  street  to  Lehigh  street;  thence  through  Lehigh  street  to  Broad- 
way; thence  through  Broadway  and  Broadway  Bridge  to  its  intersection 
with  the  shore  line  on  the  southeasterly  side  of  Fort  Point  channel;  thence 
by  said  shore  line  on  the  southeasterly  side  of  Fort  Point  channel  and  on 
the  easterly  side  of  South  Bay  to  the  point  where  said  line  makes  an 
obtuse  angle  nearly  opposite  Randolph  street;  thence  by  an  extension  of 
said  line  continuing  its  course  previous  to  making  said  angle  across  the 
easterly  side  of  South  Bay,  in  a  direct  line  till  it  intersects  the  location  of 
the  New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said 
location,  following  the  Midland  Division  thereof,  to  its  intersection  with 
Dudley  street;  thence  through  Dudley  street  to  West  Cottage  street; 
thence  through  West  Cottage  street  to  Blue  Hill  avenue;  thence  through 
Blue  Hill  avenue  to  Moreland  street;  thence  through  Moreland  street  to 
Fairland  street;  thence  through  Fairland  street  to  Winthrop  street;  thence 
through  Winthrop  street  to  Greenville  street;  thence  through  Greenville 
street  to  Dudley  street;  thence  through  Dudley  street  to  Warren  street; 
thence  through  Warren  street  to  Washington  street;  thence  through 
Washington  street  to  the  point  of  beginning. 

WARD  NINE. 
(eoxbtjry  centre.) 
Beginning  at  the  intersection  of  Pelham  street  and  Washington  street; 
thence  through  Washington  street  to  Warren  street;  thence  through  Warren 
street  to  Dudley  street;  thence  through  Dudley  street  to  Washington 
street;  thence  through  Washington  street  to  Circuit  street;  thence  through 
Circuit  street  to  Regent  street;  thence  through  Regent  street  to  Dale 


WARD  BOUNDARIES.  151 

street;  thence  through  Dale  street  to  Washington  street;  thence  through 
Washington  street  to  Oakland  street;  thence  through  Oakland  street  to 
Thornton  street;  thence  through  Thornton  street  to  Cedar  street;  thence 
through  Cedar  street  to  Lambert  avenue;  thence  through  Lambert  avenue 
to  Dorr  street;  thence  through  Dorr  street  to  Highland  street;  thence 
through  Highland  street  to  Lin  wood  street;  thence  through  Linwood 
street  to  Centre  street;  thence  through  Centre  street  to  Gardner  street; 
thence  through  Gardner  street  to  Roxbury  street;  thence  through  Rox- 
bury  street  to  Columbus  avenue;  thence  through  Columbus  avenue  to 
Tremont  street;  thence  through  Tremont  street  to  Parker  street;  thence 
through  Parker  street  to  Ward  street;  thence  through  Ward  street  to  its 
intersection  with  the  location  of  the  Providence  Division  of  the  New 
York,  New  Haven  &  Hartford  Railroad;  thence  through  said  location  to 
its  intersection  with  the  middle  line  of  Wellington  street  extended;  thence 
by  said  extended  line  and  through  Wellington  street,  across  Columbus 
avenue  and  through  West  Springfield  street,  to  Tremont  street;  thence 
through  Tremont  street  to  Upton  street;  thence  through  Upton  street  to 
Shawmut  avenue;  thence  through  Shawmut  avenue  to  Pelham  street; 
thence  through  Pelham  street  to  the  point  of  beginning. 

WARD  TEN. 

(roxbuey   west.) 

Beginning  at  the  intersection  of  the  boundary  line  between  Boston  and 
Brookline,  and  Brookline  avenue;  thence  through  Brookline  avenue  to 
Francis  street;  thence  through  Francis  street  to  Huntington  avenue; 
thence  through  Huntington  avenue  to  Ward  street;  thence  through  Ward 
street  to  Parker  street;  thence  through  Parker  street  to  Tremont  street; 
thence  through  Tremont  street  to  the  location  of  the  Providence  Division 
of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said 
location  to  Atherton  street;  thence  through  Atherton  street  and  through 
Mozart  street  to  Chestnut  avenue;  thence  through  Chestnut  avenue  to 
Forbes  street;  thence  through  Forbes  street  to  Centre  street;  thence  through 
Centre  street  to  Perkins  street;  thence  through  Perkins  street  to  Chestnut 
street;  thence  through  Chestnut  street  to  the  boundary  line  between 
Boston  and  Brookline;  thence  by  said  boundary  line  to  the  point  of 
beginning. 

WARD  ELEVEN. 
(roxbury   south,  also  forest  hills.) 

Beginning  at  the  intersection  of  the  location  of  the  Providence  Division 
of  the  New  York,  New  Haven  &  Hartford  Railroad  and  Tremont  street; 
thence  through  Tremont  street  to  Columbus  avenue;  thence  through 
Columbus  avenue  to  Roxbury  street;  thence  through  Roxbury  street  to 
Gardner  street;  thence  through  Gardner  street  to  Centre  street;  thence 
through  Centre  street  to  Linwood  street;  thence  through  Linwood  street 
to  Highland  street;  thence  through  Highland  street  to  Dorr  street;  thence 
through  Dorr  street  to  Lambert  avenue;  thence  through  Lambert  avenue 


152  MUNICIPAL  REGISTER. 

to  Cedar  street;  thence  through  Cedar  street  to  Thornton  street;  thence 
through  Thornton  street  to  Oakland  street;  thence  through  Oakland 
street  to  Washington  street;  thence  through  Washington  street  to  Dale 
street;  thence  through  Dale  street  to  Bainbridge  street;  thence  through 
Bainbridge  street  to  Kingsbury  street;  thence  through  Kingsbury  street 
to  Kensington  street;  thence  through  Kensington  street  to  Elmore  street; 
thence  through  Elmore  street  to  Walnut  avenue;  thence  through  Walnut 
avenue  to  Sigourney  street;  thence  through  Sigourney  street  to  its  inter- 
section with  a  northwesterly  running  boundary  line  of  Franklin  Park,  a 
little  southwest  of  Robeson  street;  thence  by  said  boundary  line  of  Frank- 
lin Park,  on  several  courses  as  the  same  is  legally  established  and  crossing 
Glen  road,  to  the  intersection  of  said  line  with  Forest  Hills  street;  thence 
through  Forest  Hills  street  to  Morton  road;  thence  through  Morton  road 
to  Morton  street;  thence  through  Morton  street  to  Forest  Hills  avenue  in 
Forest  Hills  Cemetery;  thence  through  Forest  Hills  avenue  to  Union  ter- 
race in  said  cemetery;  thence  through  Union  terrace  to  its  intersection 
with  the  northwesterly  boundary  line  of  Forest  Hills  Cemetery;  thence  by 
said  line  on  several  courses  as  the  same  is  legally  established  to  Weld  Hill 
street;  thence  through  Weld  Hill  street  to  Hyde  Park  avenue;  thence 
through  Hyde  Park  avenue  to  Washington  street;  thence  through  Wash- 
ington street  to  Asticou  road;  thence  through  Asticou  road  to  St.  Ann 
street;  thence  through  St.  Ann  street  across  South  street  to  the  Arborway; 
thence  through  the  Arborway  to  Custer  street;  thence  through  Custer 
street  to  South  street;  thence  through  South  street  to  Carolina  avenue; 
thence  through  Carolina  avenue,  and  through  Williams  street  to  its  inter- 
section with  the  location  of  the  Providence  Division  of  the  New  York, 
New  Haven  &  Hartford  Railroad ;  thence  through  said  location  to  the  point 
of  beginning. 

WARD  TWELVE. 
(koxbuey  east.) 
Beginning  at  the  intersection  of  Washington  street  and  Dudley  street; 
thence  through  Dudley  street  to  Greenville  street;  thence  through  Green- 
ville street  to  Winthrop  street;  thence  through  Winthrop  street  to  Fair- 
land  street;  thence  through  Fairland  street  to  Moreland  street;  thence 
through  Moreland  street  to  Blue  Hill  avenue;  thence  through  Blue  Hill 
avenue  to  Canterbury  street;  thence  through  Canterbury  street  to  Morton 
street;  thence  through  Morton  street  to  Morton  road;  thence  through 
Morton  road  to  Forest  Hills  street;  thence  through  Forest  Hills  street  to 
its  first  intersection  with  a  boundary  line  of  Franklin  Park  extended  which 
runs  about  east  and  west  about  midway  between  Williams  street  and 
Glen  road;  thence  by  said  boundary  line  of  Franklin  Park  by  several 
courses  as  the  same  is  legally  established,  in  a  general  northeasterly  direc- 
tion, and  crossing  Glen  road,  to  its  intersection  with  Sigourney  street; 
thence  through  Sigourney  street  to  Walnut  avenue;  thence  through  Walnut 
avenue  to  Elmore  street;  thence  through  Elmore  street  to  Kensington 
street;  thence  through  Kensington  street  to  Kingsbury  street;    thence 


WARD  BOUNDARIES.  153 

through  Kingsbury  street  to  Bainbridge  street;  thence  through  Bainbridge 
street  to  Dale  street;  thence  through  Dale  street  to  Regent  street;  thence 
through  Regent  street  to  Circuit  street;  thence  through  Circuit  street  to 
Washington  street;  thence  through  .Washington  street  to  the  point  of 
beginning. 

WARD   THIRTEEN. 

(dorchester  north.) 
Beginning  at  the  intersection  of  Fayston  street  and  Blue  Hill  avenue; 
through  Blue  Hill  avenue  to  West  Cottage  street;  thence  through  West 
Cottage  street  to  Dudley  street;  thence  through  Dudley  street,  across 
Columbia  road  and  through  Stoughton  street  to  Sumner  stieet;  thence 
through  Sumner  street  to  Willis  street;  thence  through  Willis  street  to 
Chase  street;  thence  through  Chase  street  to  East  Cottage  street;  thence 
through  East  Cottage  street  to  Pleasant  street;  thence  through  Pleasant 
street  and  its  middle  line  extended  into  Town  Meeting  square  to  Pond 
street;  thence  through  Pond  street  to  Edison  Green  (northerly  fork); 
thence  through  said  northerly  fork  of  Edison  Green  to  Dorchester  avenue; 
thence  through  Dorchester  avenue  to  Columbia  road;  thence  through 
Columbia  road  to  its  intersection  with  the  location  of  the  Plymouth  Divi- 
sion of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence  by  a 
direct  line  about  northeasterly  to  the  shore  line  of  Boston,  on  "Old  Har- 
bor" so  called,  at  a  point  where  said  line,  running  nearly  east  and  west, 
turns  a  slightly  obtuse  angle  near  the  southeasterly  limits  of  Columbus 
Park  and  runs  nearly  north  and  south;  thence  by  said  shore  line  on  said 
"Old  Harbor,"  on  Boston  Harbor  and  on  Dorchester  Bay,  to  a  point 
where  said  line,  running  nearly  north  and  south,  makes  a  slightly  obtuse 
angle  and  runs  nearly  east,  said  angle  being  that  nearest  to  the  intersec- 
tion of  Freeport  street  with  the  location  of  the  Plymouth  Division  of  the 
New  York,  New  Haven  &  Hartford  Railroad ;  thence  from  said  angle  by  a 
direct  line  nearly  southwesterly  to  the  intersection  of  the  location  of  said 
Plymouth  Division  of  the  New  York,  New  Haven  &  Hartford  Railroad 
and  Freeport  street;  thence  through  said  location  to  Bay  street;  thence 
through  Bay  street  to  Maryland  street;  thence  through  Maryland  street 
to  Savin  Hill  avenue;  thence  through  Savin  Hill  avenue  to  Pleasant 
street;  thence  through  Pleasant  street  to  Hancock  street;  thence  through 
Hancock  street  to  Bird  street;  thence  through  Bird  street  to  Cedar  place; 
thence  through  Cedar  place  to  the  location  of  the  Midland  Division  of  the 
New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said  loca- 
tion to  Quincy  street;  thence  through  Quiney  street  to  Mascoma  street; 
thence  through  Mascoma  street  to  Fayston  street;  thence  through  Fayston 
street  to  the  point  of  beginning. 

WARD  FOURTEEN. 

(DORCHESTER     WEST.) 

Beginning  at  the  intersection  of  Blue  Hill  avenue  and  Fayston  street; 
thence  through  Fayston  street  to  Mascoma  street ;  thence  through  Mascoma 


154  MUNICIPAL  REGISTER. 

street  to  Quincy  street;  thence  through  Quincy  street  to  its  intersection 
with  the  location  of  the  Midland  Division  of  the  New  York,  New  Haven 
&  Hartford  Railroad;  thence  through  said  location  to  its  intersection  with 
Wales  place;  thence  through  Wales  place  to  Rock  terrace;  thence  through 
Rock  terrace  to  Olney  street;  thence  through  Olney  street  to  Geneva 
avenue;  thence  through  Geneva  avenue  to  Bowdoin  street;  thence  through 
Bowdoin  street,  across  Washington  street  and  through  Harvard  street  to 
its  intersection  with  the  location  of  the  Midland  Division  of  the  New  York, 
New  Haven  &  Hartford  Railroad;  thence  through  said  location  to  its 
intersection  with  the  middle  line  of  Elizabeth  street  extended;  thence  by 
said  extended  line  and  through  Elizabeth  street  to  Norfolk  street;  thence 
through  Norfolk  street  to  Evelyn  street;  thence  through  Evelyn  street  to 
Blue  Hill  avenue;  thence  through  Blue  Hill  avenue  to  Walk  Hill  street; 
thence  through  Walk  Hill  street  to  Canterbury  street;  thence  through 
Canterbury  street  to  Blue  Hill  avenue;  thence  through  Blue  Hill  avenue 
to  the  point  of  beginning. 

WARD  FIFTEEN. 

(DORCHESTER     NORTH   CENTRAL.) 

Beginning  at  the  intersection  of  the  location  of  the  Midland  Division  of 
the  New  York,  New  Haven  &  Hartford  Railroad  and  Cedar  place;  thence 
through  Cedar  place  to  Bird  street ;  thence  through  Bird  street  to  Hancock 
street;  thence  through  Hancock  street  to  Pleasant  street;  thence  through 
Pleasant  street  to  Savin  Hill  avenue;  thence  through  Savin  Hill  avenue 
to  Maryland  street;  thence  through  Maryland  street  to  Bay  street;  thence 
through  Bay  street  to  its  intersection  with  the  location  of  the  Plymouth 
Division  of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence 
through  said  location  (following  the  Shawmut  Branch  where  said  location 
forks  near  Harrison  square)  to  Geneva  avenue;  thence  through  Geneva 
avenue  to  Dakota  street;  thence  through  Dakota  street  to  Claybourne 
street;  thence  through  Claybourne  street  to  Bowdoin  street;  thence 
through  Bowdoin  street  to  Geneva  avenue;  thence  through  Geneva  avenue 
to  Olney  street;  thence  through  Olney  street  to  Rock  terrace;  thence 
through  Rock  terrace  to  Wales  place;  thence  through  Wales  place  to  its 
intersection  with  the  location  of  the  Midland  Division  of  the  New  York, 
New  Haven  &  Hartford  Railroad;  thence  through  said  location  to  the 
point  of  beginning. 

WARD   SIXTEEN. 

(DORCHESTER     SOUTH.) 

Beginning  at  the  intersection  of  Talbot  avenue  and  Lithgow  street; 
thence  through  Lithgow  street  to  Wainwright  street;  thence  through 
Wainwright  street  to  Centre  street;  thence  through  Centre  street  to  Nixon 
street:  thence  through  Nixon  street  to  Mather  street;  thence  through 
Mather  street  to  Penhallow  street;  thence  through  Penhallow  street  to 
Melville  avenue;  thence  through  Melville  avenue  to  Bourneside  street; 


WARD   BOUNDARIES.  155 

thence  through  Bourneside  street  to  Centervale  park;  thence  through 
Centervale  park  to  Upland  avenue;  thence  through  Upland  avenue  to 
Park  street;  thence  through  Park  street  to  its  intersection  with  the  loca- 
tion of  the  Shawmut  Branch  of  the  Plymouth  Division  of  the  New  York, 
New  Haven  &  Hartford  Railroad;  thence  through  said  location  and  through 
the  location  of  the  main  line  of  said  division  where  said  branch  joins  it 
near  Harrison  square,  to  its  intersection  with  the  middle  line  of  Freeport 
street;  thence  in  a  direct  line  nearly  northeasterly  to  a  slightly  obtuse 
angle  in  the  shore  line  of  Boston  on  Dorchester  Bay,  being  the  nearest 
angle  in  said  line;  thence  by  said  shore  line  on  Dorchester  Bay  and  in  the 
Neponset  river  to  its  intersection  with  the  northeasterly  side  of  the  loca- 
tion of  the  Plymouth  Division  of  the  New  York,  New  Haven  &  Hartford 
Railroad;  thence  by  said  northeasterly  side  of  said  location  to  its  inter- 
section with  the  boundary  line  in  the  Neponset  river  between  Boston  and 
Quincy;  thence  by  said  boundary  line  in  the  Neponset  river  to  its  inter- 
section with  Granite  Bridge;  thence  through  said  bridge  to  its  intersection 
with  the  location  of  the  Milton  Branch  of  the  Plymouth  Division  of  the 
New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said  loca- 
tion to  its  intersection  with  the  middle  line  of  Mellish  road  extended; 
thence  by  said  extended  line  and  through  Mellish  road  to  Adams  street; 
thence  through  Adams  street  to  its  intersection  with  the  southerly  bound- 
ary line  of  Dorchester  park  extended,  said  line  running  nearly  northwest 
and  southeast;  thence  by  said  boundary  line  of  Dorchester  park  in  several 
courses  as  the  same  is  legally  established,  running  in  a  general  westerly 
direction  to  its  intersection  with  Dorchester  avenue;  thence  through  Dor- 
chester avenue  to  Talbot  avenue;  thence  through  Talbot  avenue  to  the 
point  of  beginning. 

WARD   SEVENTEEN. 

(DORCHESTER     CENTER.) 

Beginning  at  the  intersection  of  the  location  of  the  Midland  Division  of 
the  New  York,  New  Haven  &  Hartford  Railroad  and  Harvard  street; 
thence  through  Harvard  street  across  Washington  street  and  through 
Bowdoin  street  to  Claybourne  street;  thence  through  Claybourne  street 
to  Dakota  street;  thence  through  Dakota  street  to  Geneva  avenue;  thence 
through  Geneva  avenue  to  the  location  of  the  Shawmut  Branch  of  the 
New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said  loca- 
tion to  Park  street;  thence  through  Park  street  to  Upland  avenue;  thence 
through  Upland  avenue  to  Centervale  park;  thence  through  Centervale 
park  to  Bourneside  street;  thence  through  Bourneside  street  to  Melville 
avenue;  thence  through  Melville  avenue  to  Penhallow  street;  thence 
through  Penhallow  street  to  Mather  street;  thence  through  Mather  street 
to  Nixon  street;  thence  through  Nixon  street  to  Centre  street;  thence 
through  Centre  street  to  Wainwright  street;  thence  through  Wainwright 
street  to  Lithgow  street;  thence  through  Lithgow  street  to  Talbot  avenue; 
thence  through  Talbot  avenue  to  Dorchester  avenue;  thence  through  Dor- 


156  MUNICIPAL  REGISTER. 

Chester  avenue  to  its  intersection  with  the  southerly  boundary  line  of 
Dorchester  park  near  Bellows  place  and  St.  Gregory's  court;  thence  by 
said  line  on  several  courses  as  the  same  is  legally  established,  in  a  general 
easterly  direction  to  Adams  street;  thence  through  Adams  street  to  Mellish 
road;  thence  through  Mellish  road  and  by  the  middle  line  of  Mellish  road 
extended  to  its  intersection  with  the  location  of  the  Milton  Branch  of  the 
New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said  loca- 
tion to  its  intersection  with  Granite  Bridge;  thence  through  said  Granite 
Bridge  to  the  boundary  line  in  the  Neponset  river  between  Boston  and 
Quincy;  thence  by  said  boundary  line  and  by  the  boundary  line  in  Neponset 
river  between  Boston  and  Milton  to  its  intersection  with  the  middle  line  of 
Eagle  Mill  place  extended;  thence  by  said  extended  line  and  through 
Eagle  Mill  place  to  River  street;  thence  through  River  street  to  Groveland 
street;  thence  through  Groveland  street  and  by  its  middle  line  extended 
through  Board  of  Survey  street  No.  511  to  Morton  street;  thence  through 
Morton  street  to  its  intersection  with  the  location  of  the  Midland  Divi- 
sion of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence  through 
said  location  to  the  point  of  beginning. 

WARD   EIGHTEEN. 

(HYDE    PARK   AND   MATT AP AN.) 

Beginning  at  the  intersection  of  Washington  street  and  Poplar  street, 
thence  through  Poplar  street  to  Canterbury  street;  thence  through  Can- 
terbury street  to  its  intersection  with  the  location  of  the  Providence  Divi- 
sion of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence  through 
said  location  to  Blakemore  street;  thence  through  Blakemore  street  to 
Hyde  Park  avenue;  thence  through  Hyde  Park  avenue  to  Neponset 
avenue;  thence  through  Neponset  avenue  to  Canterbury  street;  thence 
through  Canterbury  street  to  Walk  Hill  street;  thence  through  Walk  Hill 
street  to  Blue  Hill  avenue;  thence  through  Blue  Hill  avenue  to  Evelyn 
street;  thence  through  Evelyn  street  to  Norfolk  street;  thence  through 
Norfolk  street  to  Elizabeth  street;  thence  through  Elizabeth  street  and 
the  middle  line  thereof  extended  to  the  location  of  the  Midland  Division 
of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence  through  said 
location  to  Morton  street;  thence  through  Morton  street  to  the  middle 
line  of  Groveland  street  extended  through  Board  of  Survey  street  No.  511; 
thence  by  said  extended  line  and  through  Groveland  street  to  River  street; 
thence  through  River  street  to  Eagle  Mill  place;  thence  through  Eagle 
Mill  place,  and  its  middle  line  extended  to  the  boundary  line  in  the  Nepon- 
set river  between  Boston  and  Milton;  thence  by  said  line  in  Neponset 
river  to  its  intersection  with  the  boundary  line  between  Boston  and  Ded- 
ham;  thence  by  said  boundary  line  between  Boston  and  Dedham  to  its 
intersection  with  the  boundary  line  formerly  existing  between  Boston  and 
Hyde  Park;  thence  by  said  former  boundary  line  to  its  intersection  with 
the  middle  line  of  Turtle  Pond  road  in  the  Stony  Brook  Reservation; 
thence  through  Turtle  Pond  road  to  Washington  street;  thence  through 
Washington  street  to  the  point  of  beginning. 


WARD   BOUNDARIES.  157 


WARD   NINETEEN. 

(JAMAICA    PLAIN   AND   ROSLINDALE     EAST.) 

Beginning  at  the  intersection  of  Centre  street  and  Perkins  street;  thence 
through  Perkins  street  to  Chestnut  street;  thence  through  Chestnut  street 
to  the  boundary  line  between  Boston  and  Brookline;  thence  by  said 
boundary  line  to  Allandale  street;  thence  through  Allandale  street  to 
Centre  street;  thence  through  Centre  street  to  Walter  street;  thence 
through  Walter  street  to  the  southwesterly  boundary  line  of  the  Arnold 
Arboretum;  thence  by  said  boundary  line  on  several  courses  as  the  same 
is  legally  established,  and  by  said  line  extended,  to  its  intersection  with  the 
location  of  the  West  Roxbury  Branch  of  the  New  York,  New  Haven  & 
Hartford  Railroad;  thence  through  said  location  to  its  intersection  with 
the  middle  line  of  Lee  Hill  road  extended;  thence  by  said  extended  line 
and  through  Lee  Hill  road  to  Washington  street;  thence  through  Washing- 
ton street  to  Poplar  street;  thence  through  Poplar  street  to  Canterbury 
street;  thence  through  Canterbury  street  to  the  location  of  the  Providence 
Division  of  the  New  York,  New  Haven  &  Hartford  Railroad;  thence 
through  said  location  to  Blakemore  street;  thence  through  Blakemore 
street  to  Hyde  Park  avenue ;  thence  through  Hyde  Park  avenue  to  Nepon- 
set  avenue;  thence  through  Neponset  avenue  to  Canterbury  street;  thence 
through  Canterbury  street  to  Morton  street;  thence  through  Morton  street 
to  Forest  Hills  avenue  in  Forest  Hills  Cemetery;  thence  through  Forest 
Hills  avenue  to  Union  terrace;  thence  through  Union  terrace  to  its  inter- 
section with  the  northwesterly  boundary  line  of  Forest  Hills  Cemetery; 
thence  by  said  line  on  several  courses  as  the  same  is  legally  established  to 
Weld  Hill  street;  thence  through  Weld  Hill  street  to  Hyde  Park  avenue; 
thence  through  Hyde  Park  avenue  to  Washington  street;  thence  through 
Washington  street  to  Asticou  road;  thence  through  Asticou  road  to  St. 
Ann  street;  thence  through  St.  Ann  street  across  South  street  to  the 
Arborway;  thence  through  the  Arborway  to  Custer  street;  thence  through 
Custer  street  to  South  street;  thence  through  South  street  to  Carolina 
avenue;  thence  through  Carolina  avenue  and  through  Williams  street  to 
its  intersection  with  the  location  of  the  Providence  Division  of  the  New 
York,  New  Haven  &  Hartford  Railroad;  thence  through  said  location  to 
Atherton  street;  thence  through  Atherton  street,  across  Lamartine  street 
and  through  Mozart  street  to  Chestnut  avenue;  thence  through  Chestnut 
avenue  to  Forbes  street;  thence  through  Forbes  street  to  Centre  street; 
thence  through  Centre  street  to  the  point  of  beginning. 

WARD   TWENTY. 

(WEST   ROXBURY   AND   ROSLINDALE     WEST.) 

Beginning  at  the  intersection  of  Allandale  street  and  the  boundary  line 
between  Boston  and  Brookline;  thence  through  Allandale  street  to  Centre 
street;  thence  through  Centre  street  to  Walter  street;  thence  through 
Walter  street  to  the  southwesterly  boundary  line  of  the  Arnold  Arboretum; 


158  MUNICIPAL   REGISTER. 

thence  by  said  boundary  line  on  several  courses  as  the  same  is  legally 
established,  and  by  said  line  extended,  to  its  intersection  with  the  location 
of  the  West  Roxbury  Branch  of  the  New  York,  New  Haven  &  Hartford 
Railroad;  thence  through  said  location  to  its  intersection  with  the  middle 
line  of  Lee  Hill  road  extended;  thence  by  said  extended  line  and  through 
Lee  Hill  road  to  Washington  street;  thence  through  Washington  street  to 
Turtle  Pond  road  in  the  Stony  Brook  Reservation;  thence  through  said 
Turtle  Pond  road  to  the  boundary  line  formerly  existing  between  Boston 
and  Hyde  Park;  thence  by  said  former  boundary  line  and  its  extension  as 
the  boundary  line  between  Boston  and  Dedham,  and  so  following  said  last 
named  boundary  line,  and  the  boundary  line  between  Boston  and  Needham 
and  the  boundary  line  between  Boston  and  Newton  and  the  boundary  line 
between  Boston  and  Brookline,  to  the  point  of  beginning. 

WARD   TWENTY-ONE. 

(BRIGHTON     SOUTH.) 

Beginning  at  the  intersection  of  North  Beacon  street  and  Cambridge 
street  at  Union  square;  thence  through  Cambridge  street  to  its  inter- 
section with  the  location  of  the  Boston  &  Albany  Railroad;  thence  through 
said  location  to  its  intersection  with  the  middle  line  of  an  old  creek  called 
Smelt  brook,  which  formerly  formed  a  part  of  the  boundary  line  between 
Brighton  and  Brookline;  thence  by  said  middle  line  of  Smelt  brook,  and 
the  same  extended,  to  its  intersection  with  the  boundary  line  in  Charles 
river  between  Boston  and  Cambridge;  thence  by  said  boundary  line  in 
Charles  river  to  its  intersection  with  the  middle  line  of  Granby  street 
extended;  thence  by  said  extended  middle  line,  and  through  Granby  street 
to  Commonwealth  avenue;  thence  through  Commonwealth  avenue  to 
Blandford  street;  thence  through  Blandford  street,  and  its  middle  line 
extended,  to  its  intersection  with  the  location  of  the  Boston  &  Albany 
Railroad;  thence  through  said  location  to  Brookline  avenue;  thence  through 
Brookline  avenue  to  Kilmarnock  street;  thence  through  Kilmarnock  street, 
and  by  its  middle  line  extended,  to  its  intersection  with  the  middle  line  of 
Muddy  river  in  the  Back  Bay  Fens;  thence  by  the  middle  line  of  said 
Muddy  river  in  the  Back  Bay  Fens  and  in  the  Riverway  to  its  intersec- 
tion with  the  boundary  line  between  Boston  and  Brookline  in  the  north- 
easterly line  of  St.  Mary's  street  extended;  thence  by  said  boundary  line 
along  the  northeasterly  side  of  St.  Mary's  street,  along  the  southerly  side 
of  Commonwealth  avenue,  and  so  continuing  on  various  courses  as  said 
boundary  line  is  legally  established  to  a  point  south  of  Chestnut  Hill 
Reservoir  where  it  meets  the  boundary  line  between  Boston  and  Newton; 
thence  by  said  boundary  line  between  Boston  and  Newton,  around  the 
southwesterly  end  of  Chestnut  Hill  Reservoir,  to  the  intersection  of  said 
line  with  Commonwealth  avenue;  thence  through  Commonwealth  avenue 
to  South  street;  thence  through  South  street  to  Chestnut  Hill  avenue; 
thence  through  Chestnut  Hill  avenue  to  William  Jackson  avenue;  thence 
through  William  Jackson  avenue  to  Academy  Hill  road;  thence  through 


WARD  BOUNDARIES.  159 

Academy  Hill  road  to  Chestnut  Hill  avenue;  thence  through  Chestnut 
Hill  avenue  to  Union  street;  thence  through  Union  street  to  Nantasket 
avenue;  thence  through  Nantasket  avenue  to  Washington  street;  thence 
through  Washington  street  to  Cambridge  street;  thence  through  Cam- 
bridge street  to  Dustin  street;  thence  through  Dustin  street  to  North 
Beacon  street;  thence  through  North  Beacon  street  to  the  point  of 
beginning. 

WARD   TWENTY-TWO. 

(BRIGHTON     NORTH.) 

Beginning  at  the  intersection  of  Cambridge  street  and  North  Beacon 
street  at  Union  square;  thence  through  North  Beacon  street  to  Dustin 
street;  thence  through  Dustin  street  to  Cambridge  street;  thence  through 
Cambridge  street  to  Washington  street;  thence  through  Washington 
street  to  Nantasket  avenue;  thence  through  Nantasket  avenue  to  Union 
street;  thence  through  Union  street  to  Chestnut  Hill  avenue;  thence  through 
Chestnut  Hill  avenue  to  Academy  Hill  road;  thence  through  Academy 
Hill  road  to  William  Jackson  avenue;  thence  through  William  Jackson 
avenue  to  Chestnut  Hill  avenue;  thence  through  Chestnut  Hill  avenue  to 
South  street;  thence  through  South  street  to  Commonwealth  avenue; 
thence  through  Commonwealth  avenue  to  its  intersection  with  the  bound- 
ary line  between  Boston  and  Newton;  thence  by  said  boundary  line  to  its 
intersection  with  the  boundary  line  in  Charles  river  between  Boston  and 
Watertown;  thence  by  said  boundary  line  in  Charles  river  and  by  the 
boundary  line  in  said  river  between  Boston  and  Cambridge  to  its  inter- 
section with  the  middle  line  extended  of  an  old  creek  called  Smelt  brook, 
which  formerly  formed  a  part  of  the  boundary  line  between  Brighton  and 
Brookline;  thence  by  said  extended  middle  line  and  the  middle  line  of 
Smelt  brook  to  its  intersection  with  the  location  of  the  Boston  &  Albany 
Railroad;  thence  through  said  location  to  Cambridge  street;  thence  through 
Cambridge  street  to  the  point  of  beginning. 

[For  present  boundaries  of  precincts  see  Document  77 — 1925.] 


MEMBERS  OF 
CITY  GOVERNMENT. 

1909-I92S. 


MAYORS  AND  CERTAIN  OTHER  OFFICIALS  SINCE  1822 


ORATORS  APPOINTED  BY  THE  CITY  SINCE  1771. 


MASSACHUSETTS  MEMBERS  OF  69th  CONGRESS 

AND 
BOSTON  MEMBERS  OF  LEGISLATURE.  1926-27. 


162 


MUNICIPAL   REGISTER. 


1909. 


James  M.  Curley, 
Daniel  A.  Whelton, 
Daniel  J.  Donnelly,2 
George  P.  Anderson, 
Walter  Ballantyne, 
Frederick  J.  Brand, 
W.  Dudley  Cotton,  jr., 


Ward  1 . 
Edward  C.  R.  Bagley, 
Frank  A.  Goodwin, 
Joseph  A.  Hoey. 

Ward  2. 
Joseph  H.  Pendergast, 
Dennis  A.  O'Neil, 
Michael  J.  Brophy. 

Ward  S. 
James  J.  Brennan, 
Joseph  A.  Dart, 
William  J.  Murray. 

Ward  4- 
Francis  M.  Ducey, 
Patrick  B.  Carr, 
James  I.  Green. 

Ward  5. 
John  J.  Buckley, 
William  E.  Carney, 
Edward  A.  Troy. 
Ward  6. 
Stephen  Gardella, 
Francis  D.  O'Donnell, 
Alfred  Scigliano. 

Ward  7. 
John  L.  Donovan, 
John  T.  Kennedy, 
Dominick  F.  Spellman. 

Ward  8. 
James  J.  Ryan, 
James  A.  Bragan, 
Adolphus  M.  Burroughs. 

Ward  9. 
Isaac  Gordon, 
Robert  J.  Howell, 
Thomas  B.  McKcagney. 


Mayor. 
GEORGE   A.   HIBBARD.i 

AlDBRMEN. 

Frederick  J.  Brand,  Chairman. 

James  P.  Timilty, 
J.  Frank  O'Hare, 
John  J.  Attridge, 
Charles  L.  Carr, 
Thomas  J.  Giblin, 
Matthew  Hale. 

John  T.  Priest,  City  Clerk. 

COUNCILMEN. 

George  C.  McCabe,  President. 
Ward  10. 
J.  Henderson  Allston, 
Channing  H.  Cox, 
William  S.  Kinney. 


Ward  11. 
Courtenay  Crocker, 
Theodore  Hoague, 
Charles  H.  Moore. 

Ward  12. 
Seth  Fenelon  Arnold, 
Alfred  G.  Davis, 
Francis  J.  H.  Jones. 

Ward  IS. 
Leo  F.  McCullough,3 
Stephen  A.  Welch, 
Coleman  E.  Kelly. 

Ward  14- 
Cornelius  J.  Fitzgerald, 
Thomas  J.  Casey, 
Joseph  L.  Collins. 

Ward  15. 
John  O'Hara, 
William  T.  Conway, 
Joseph  A.  O'Bryan. 

Ward  16. 
John  D.  McGivern, 
Hugh  M.  Garrity, 
William  D.  McCarthy. 

Ward  17. 
Thomas  M.  Joyce, 
Francis  J.  Brennan, 
John  D.  Connors. 
JoseDh  O'Kane,  Clerk 


Ward  18. 
Daniel  F.  Cronin, 
Michael  F.  O'Brien, 
George  Kenney. 

Ward  19. 
Peter  A.  Hoban, 
William  J.  Kohler, 
John  J.  Donovan. 

Ward  20. 
Charles  T.  Harding, 
Harry  R.  Gumming, 
William  Smith,  jr. 

Ward  21 . 
William  N.  Hackett, 
John  Ballantyne, 
Walter  R.  Meins. 

Ward  22. 
William  H.  Morgan, 
George  Penshorn, 
Bernhard  G.  Krug. 

Ward  23. 
George  W.  Carruth, 
George  W.  Smith, 
Ward  D.  Prescott. 

Ward  24- 
Frank  B.  Crane, 
James  A.  Hart, 
Clifford  C.  Best. 

Ward  25. 
Edward  C.  Webster, 
George  C.  McCabe, 
Charles  H.  Warren. 


i  Elected  for  two  years.    .  '     ;E?d  June  23>  19°9' 

3  Resigned  June  3,  1909. 


CITY   GOVERNMENT. 


163 


Term  Ends  in  1913. 
John  J.  Attridge, 
Matthew  Hale, 
Walter  L.  Collins. 


1910. 

Mayor. 
JOHN   F.   FITZGERALD. 
City  Council. 
Walter  Ballantyne,  President. 
Term  Ends  in  1912. 
James  M.  Curley, 
Walter  Ballantyne, 
Thomas  J.  Kenny. 


Term  Ends  in  1911. 
Frederick  J.  Brand, 
Daniel  J.  McDonald, 
Timothy  J.  Buckley. 


Term  Ends  in  1914. 
Daniel  J.  McDonald, 
Timothy  J.  Buckley, 
Earnest  E.  Smith. 


1911. 

__  • 

Mayor. 
JOHN   F.   FITZGERALD. 
City  CoaNCiL. 
Walter  L.  Collins,  President. 
Term  Ends  in  1913. 
John  J.  Attridge, 
Matthew  Hale, 
Walter  L.  Collins. 


Term  Ends  in  1912. 
James  M.  Curley, 
Walter  Ballantyne, 
Thomas  J.  Kenny. 


Term  Ends  in  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 


Term  Ends  in  1916. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  A.  Watson. 


Term  Ends  in  1917. 
Daniel  J.  McDonald, 
George  W.  Coleman, 
William  H.  Woods, 


1912. 

Mayor. 
JOHN   F.   FITZGERALD. 
City  Council. 
John  J.  Attridge,  President. 
Term  Ends  in  1914. 
Daniel  J.  McDonald, 
Timothy  J.  Buckley, 
Earnest  E.  Smith. 


Term  Ends  in  1913. 
John  J.  Attridge, 
Matthew  Hale, 
Walter  L.  Collins. 


1913. 

Mayor. 
JOHN    F.    FITZGERALD. 
City  Council. 
Thomas  J.  Kenny,  President. 
Term  Ends  in  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 

1914. 

JAMES   M.   CURLEY,  Mayor. 

City  Council. 
Daniel  J.  McDonald,  President. 
Term  Ends  in  1916. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  A.  Watson. 


Term  Ends  in  1914. 
Daniel  J.  McDonald, 
Timothy  J.  Buckley, 
Earnest  E.  Smith. 


Term  Ends  in  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 


Note.— The  Board  of  Aldermen  and  Common  Council  were  abolished  by  the  amended 
City  Charter  of  1909  and  the  City  Council  was  established,  consisting  of  nine  members. 


164 


MUNICIPAL    REGISTER. 


Term  Ends  in  1918. 
Walter  Ballantyne, 
John  A.  Coulthurst, 
Henry  E.  Hagan. 


1915. 

JAMES   M.   CURLEY,  Mayor. 

City  Council. 
George  W.  Coleman,  President. 
Term  Ends  in  1917. 
George  W.  Coleman, 
Daniel  J.  McDonald, 
William  H.  Woods  * 


Term  Ends  in  1916. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  A.  Watson. 


*  Councilor  Woods  died  May  3,  1915,  and  the  City  Council  elected  James  J.  Storrow 
May  24,  to  serve  in  his  place  for  the  remainder  of  the  municipal  year. 


Term  Ends  in  1919. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  J.  Storrow. 


1916. 

JAMES   M.   CURLEY,  Mayor. 
City  Council. 
Henry  E.  Hagan,  President. 
Term  Ends  in  1918. 
Walter  Ballantyne, 
John  A.  Coulthurst,* 
Henry  E.  Hagan. 


Term  Ends  in  1917. 
Daniel  J.  McDonald, 
George  W.  Coleman, 
Thomas  J.  Kenny. 


*  Councilor  Coulthurst  died  June  30,  1916,  and  the  City  Council  elected  Geoffrey  B. 
Lehy,  October  17,  to  serve  in  his  place  for  the  remainder  of  the  municipal  year. 

I9IT. 

JAMES  M.   CURLEY,  Mayor. 

City  Council. 

James  J.  Storrow,  President. 

Term  Ends  in  1919.  Term  Ends  in  1918. 

John  J.  Attridge,  Walter  Ballantyne, 

Walter  L.  Collins,  Henry  E.  Hagan, 

James  J.  Storrow.  Alfred  E.  Wellington 


Term  Ends  in  1920. 
Francis  J.  W.  Ford, 
Daniel  J.  McDonald, 
James  A.  Watson. 


Term  Ends  in  1921. 
Henry  E. Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


1918. 

ANDREW   J.   PETERS,  Mayor. 
City  Council. 
Walter  L.  Collins,  President. 
Term  Ends  in  1920. 
Francis  J.  W.  Ford, 
Daniel  J.  McDonald, 
James  A.  Watson. 


Term  Ends  in  1919. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  J.  Storrow. 


Term  Ends  in  1922. 
Walter  L.  Collins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 


1919. 

ANDREW   J.   PETERS  Mayor. 
City  Council. 
Francis  J.  W.  Ford,  President. 
Term  Ends  in  1921. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


Term  Ends  in  1920. 
Francis  J.  W.  Ford, 
Daniel  J.  McDonald, 
James  A.  Watson. 


CITY    GOVERNMENT. 


165 


Term  Ends  in  1923. 
David  J.  Brickley, 
Francis  J.  W.  Ford, 
James  A.  Watson. 


Term  Ends  in  1924. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


Term  Ends  in  1925. 
John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 


Term  Ends  in  1926. 
David  J.  Brickley, 
William  C.  S.  Healey, 
James  A.  Watson. 


Daniel  W.  Lane, 
James  T.  Moriarty, 
James  T.  Purcell, 


Daniel  W.  Lane, 
James  T.  Moriarty, 
James  T.  Purcell, 


1920. 

ANDREW   J.   PETERS,  Mayor. 
City  Council. 
James  T.  Moiuarty,  President. 

Term  Ends  in  1922. 
Walter  L.  Collins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 

1921. 

ANDREW  J.   PETERS,    Mayor 
City  Council. 
James  A.  Watson,  President. 
Term  Ends  in  1923. 
David  J.  Brickley, 
Francis  J.  W.  Ford, 
James  A.  Watson. 


Term  Ends  in  1921. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


Term  Ends  in  1922. 
Walter  L.  Collins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 


1922. 

JAMES   M.   CURLEY,  Mayor. 
City  Council. 
David  J.  Brickley,  President. 
Term  Ends  in  1924. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 

1923. 

JAMES   M.    CURLEY,  Mayor. 
City  Council. 
Daniel  W.  Lane,  President. 
Term  Ends  in  1925. 
John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 

1924.* 

JAMES   M.    CURLEY,  Mayor. 

City  Council. 
John  A.  Donoghue,  President. 
David  J.  Brickley, 
William  C.  S.  Healey, 
James  A.  Watson, 

1925. 

JAMES   M.    CURLEY,  Mayor. 

City  Council. 
James  T.  Moriarty,  President. 

David  J.  Brickley, 

William  C.  S.  Healey, 

James  A.  Watson, 


Term  Ends  in  1923. 
David  J.  Brickley, 
Francis  J.  W.  Ford, 
James  A.  Watson. 


Term  Ends  in  1924. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 


John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 


*  By  Chapter  479,  Acts  of  1924,  the  terms  of  all  members  of  the  City  Council  expire 
upon  the  first  Monday  in  January,  1926.  Upon  the  same  date  a  new  City  Council  of  22 
members,  one  from  each  ward,  assume  office. 


166 


MUNICIPAL   REGISTER. 


Mayors  of  the  City  of  Boston. 

From  1822  to  the  Present  Time. 


Name. 

Place  and  Date  of  Birth. 

Died. 

Years  of 
Service. 

*  John  Phillips 

Boston 

.Nov.  26,  1770 

1 
May  29,  1823 

.Feb.     4,  1772 

July      1,  1864 

1823-28.. 6 

*  Harrison  Gray  Otis 

Boston 

.Oct.     8,1765 

Oct.    28,  1848 

1829-31.. 3 

♦Charles  Wells 

Dec.  30,  1786 
.Feb.   19,  1792 

June    3,  1866 
July   17,  1849 

1832-33.. 2 

*  Theodore  Lyman,  jr.  .  .  . 

1834-35.. 2 

*  Samuel  T.  Armstrong. . . 

.April  29,  1784 

Mar.  26,  1850 

1836 1 

.Mar.    5,  1798 

Jan.   29,  1862 

1837-39.. 3 

.Jan.   23,  1807 

May  25,  1848 

1840-42.. 3 

*  Martin  Brimmer 

.June    8,1793 

April  25,  1847 

1843-44.. 2 

Brookline 

.Dec.  11,  1798 

Nov.  22,  1845 

1845 1 

.Jan.    17,  1802 

Nov.    2,  1882 

1846-48.. 3 

.Aug.  25,  1797 

July     4,  1872 

1849-51.. 3 

.April  12,  1795 

Feb.  14,  1856 

1852-53.. 2 

*  Jerome  V.  C.  Smith 

Conway,  N.  H. 

.July  20,  1800 

Aug.  20.  1879 

1854-55.. 2 

.Aug.  30,  1818 

July  22,  1895 

1856-57.. 2 

*  Frederic  W.  Lincoln,  jr. . 

Boston 

.Feb.   27,  1817 

Sept.  13,  1898 

1858-60.. 3 

*  Joseph  M.  Wightman.  .  . 

.Oct.    19,  1812 

Jan.    25,  1885 

186 1-62.. 2 

*  Frederic  W.  Lincoln,  jr. . 

(See  above) . . . 
Sept.    5,  1882 
Oct.    17,  1874 

1863-66.. 4 

Boston 

Nov.    2,  1811 
.June  29,  1810 

1867 1 

*  Nathaniel  B.  ShurtlefL. . 

1868-70.. 3 

Killingly,  Conn 

....Oct.  3,  1820 

Jan.    19,  1894 

1871-72.. 2 

.Aug.  23,  1825 

Dec.  17,  1896 

1873,10  mo. 

(See  under  Chairmen  of  Alder- 

1873, 2  mo. 

*  Samuel  C.  Cobb 

men) 
Taunton 

.May  22,  1826 

Feb.    18,  1891 

1874-76.. 3 

.Jan.    18,  1818 

June    6,  1899 

1877 1 

*  Frederick  O.  Prince 

(See  above) . . . 
(See  above) . . . 

1878 1 

1879-81.. 3 

Groton 

.Mar.  16,  1830 

Dec.    5,    1918 

1882 1 

*  Albert  Palmer 

Candia,  N.  H.. 
Abbot,  Me.  . .  . 

.Jan.   17,  1831 
.Nov.  23,  1835 

May  21,1887 
Mar.  13,  1902 

1883 1 

*  Augustus  P.  Martin  .... 

1884 1 

*Hugh  O'Brien 

.July   13,  1827 

Aug.     1,  1895 

1885-88.. 4 

*  Thomas  N.  Hart . 

North  Reading . 

.Jan.    20,1829 

Oct.      4,  1924 

1889-90.. 2 

*  Nathan  Matthews,  jr.  .  . 

.Mar.  28,  1854 

Dec.  11,  1927 

189 1-94.. 4 

*  Edwin  U.  Curtis 

Roxbury 

.Mar.  26,  1861 

Mar.  28,  1922 

1895 1 

*  t  Josiah   Quinc v 

Quincy 

.Oct.   15,1859 

Sept.    8,  1919 

1896-99.. 4 

t  Thomas  N.  Hart 

*  J  Patrick  A.  Collins 

1900-01.. 2 

Fermoy,  Irelanc 

,  Mar.  12,  1844 

Sept.  14,  1905 

1902-05,  32 

t  John  F.  Fitzgerald 

..Jan.  21,  1872 

1905, 3i  mo. 

.Feb.  11,  1863 

1906-07.. 2 

*  t  George  A.  Hibbard 

Boston 

.Oct.  27,1864 

May  29,  1910 

L908-O9..  2 

t  John  F.  Fitzgerald 

1910-13.. 4 

.Nov.  20,  1874 

1914-17.. 4 

.April    3, 1S72 

1918-21.. 4 

1922-25.. 4 

If  Malcolm  E.  Nichols.  .  .  . 

Portland,  Me .  . 

.May    8,  1876 

1926-29 

*  Deceased. 

§  Acting  Mayor. 


t  Elected  for  two  years. 


I  Twice  elected  for  two  years. 
1  Elected  for  four  years. 


CHAIRMEN   OF   THE   BOARD   OF   ALDERMEN. 


167 


Note. —  From  January  6,  1845,  to  February  27,  1845,  or  from  the  close  of  Mayor 
Brimmer's  term  of  office  till  the  election  of  his  successor,  Thomas  A.  Davis,  the  Chairman 
of  the  Board  of  Aldermen,  William  Parker,  performed  the  duties  of  Mayor. 

In  the  interim  between  the  death  of  Mayor  Davis,  on  November  22,  1845,  and  the 
election  on  December  11, 1845,  of  his  successor,  Josiah  Quincy,  jr.,  Benson  Leavitt,  Chair- 
man of  the  Board  of  Aldermen,  acted  as  Mayor. 

There  were  three  ballotings  for  the  election  of  Mayor  for  1854,  between  December  12, 
1853,  and  January  9,  1S54.  In  the  meantime  the  duties  of  Mayor  were  performed  by 
Benjamin  L.  Allen,  Chairman  of  the  Board  of  Aldermen. 

In  1S73  Mayor  Pierce  resigned  his  office  on  November  29,  on  his  election  to  the  Congress 
of  the  United  States.  During  the  remainder  of  the  municipal  year  Leonard  R.  Cutter, 
Chairman  of  the  Board  of  Aldermen,  served  ex  officio  as  Acting  Mayor. 

Mayor  Collins  died  on  September  14,  1905.  Daniel  A.  Whelton,  Chairman  of  the 
Board  of  Aldermen,  was  Acting  Mayor  for  the  remainder  of  the  municipal  year,  viz., 
September  15,  1905,  to  January  1,  1906. 

Chairmen  of  the  Board  of  Aldermen. 


Name. 

Place  and  Date  of  Birth. 

Died. 

Years  of 
Service. 

Lyme,  N.  H  .  .  . 

.Oct.     7,  1808 

Oct.  30,  1890 

1855 

.Feb.  21,1802 

April  29,  1861 

1856-57 

*  Joseph  Milner  Wightman 

.Oct.    19,1812 

Jan.   25,  1885 

1858 

*  Silas  Peirce 

.Feb.   15,  1793 

Aug.  27,  1879 

1859 

*Otis  Clapp 

Westhampton. . 

.Mar.    3,  1806 

Sept.  18,  1886 

1860 

1861 

*  Thomas  Phillips  Rich .  .  . 

.Mar.  31,  1803 

Dec.  11,  1875 

1862 

*  Thomas  Coffin  Amory,  jr. 

.Aug.  16,  1812 

Oct.   10,  1899 

1863 

Nov     2   1811 

Sept.    5,  1882 
April  27, 1870 

1864 

*  George  W.  Messinger.  .  . 

.Feb.     5,1813 

1865-66 

*  Charles  Wesley  Slack .  .  . 

Boston 

.Feb.  21,1825 

April  11,  1885 

1867 

*  George  W.  Messinger .  .  . 

(See  above) . . . 
April  13,  1901 

1868 

.Aug.  22,  1814 

1869 

*  Newton  Talbot 

.Mar.  10  1815 

Feb.     3,  1904 

1870 

*  Charles  Edward  Jenkins, 

.July  29,  1817 

Aug.     1,  1882 

1871 

Jafirey,  N.H... 

.Aug.  15,  1827 
..July  1,  1825 

Dec.  21,  1906 

1872 

*  Leonard  R.  Cutter 

July   13,1894 

1873 

*  John  Taylor  Clark 

Sanbornton,N.H.,Sep.  19,  1825 

Oct.   29,  1880 

1874-77 

*  Solomon  Bliss  Stebbins. . 

.Jan.    18,  1830 

June    8, 1910 

1878 

.July   13,  1827 

Aug.     1,  1895 

1879  81 

*  Solomon  Bliss  Stebbins.  . 

(See  above) .... 

(See  above) . . . 
(See  above) . . . 
Mar.  18,  1891 

1882 

1883 

*  Charles  Varney  Whitten 

Vassalboro,  Me. 

,  May  10,  1829 

1884-85 

*  Charles  Hastings  Allen .  . 

.June  14,  1828 

Mar.  31,  1907 

1886 

*  Patrick  John  Donovan .  . 

Charlestown .  . . 

.April    9,  1848 

Sept.  18,  1912 

1887 

*  Charles  Hastings  Allen.  . 

(See  above) .... 

(See  above) . . . 
Nov   10   1907 

1888 

Sudbury 

Baltimore,  Md. 
Dorchester.  .  . . 

Oct.   11   1S40 

18S9 

William  Power  Wilson. .  . 

.Nov.  15,  1852 
.Feb.  15,  1855 

1890 

*  Herbert  Schaw  Carruth.. 

Dec.  27,  1917 

1891 

.April  26,  1846 

Sept.  12,  1923 

1892-93 

North  Attleborc 

'.  .JulyS,  1856 

1894-95 

1896 

*  Deceased. 
Note. —  The  Mayor  was  ex  officio  Chairman  of  the  Board  of  Aldermen  from  the  incor- 
poration of  the  City  until  1855;  the  Board  elected  a  permanent  Chairman  from  1855. 


168  MUNICIPAL   REGISTER. 

CHAIRMEN    OF   THE    BOARD    OF   ALDERMEN. —  Concluded. 


Name. 


Place  and  Date  of  Birth. 


Died. 


Years  of 
Service. 


t  Perlie  Appleton  Dyar.  . 
t  Joseph  Aloysius  Conry . 

*  David  Franklin  Barry. . 

*  Michael  Joseph  O'Brien 

James  Henry  Doyle 

Daniel  A.  Whelton.  .  .  . 

J  Charles  Martin  Draper. 

%  Edward  L.  Cauley 

William  Berwin 

*  Louis  M.  Clark 

*  Frederick  J.  Brand 


Lynn Mar.  26,  1857 

Brookline Sept.  12,  1868 

Boston Feb.  29,  1852 

Ireland Feb.   11,  1855 

Boston June  17,  1867 

Boston Jan.   21,  1872 

Dedham Nov.    1,1869 

Charlestown Aug.     8,  1870 

New  Orleans,  La.,Dec.  16,  1858 

Dorchester Dec.  14,  1858 

Plainville,  Conn.,  Feb.  3,  1861 


July  23,  1911 
April    5,  1903 


Mar.  15,  1914 
Mar.  16,  1912 


1897-98 

1898 

1899 

1900 

1901-04 

1905 

1906 

1906 

1907 

1908 

1909 


Presidents  of  the  Common  Council. 


Name. 


Place  and  Date  of  Birth. 


Died. 


Years  of 
Service. 


*  William  Prescott 

*  John  Welles 

*  Francis  Johonnot  Oliver, 

*  John  Richardson  Adan .  . 

*  Eliphalet  Williams 

*  Benj.  Toppan  Pickman. . 

*  John  Prescott  Bigelow... 

*  Josiah  Quincy,  jr 

*  Philip  Marett 

*  Edward  Blake 

*  Peleg  Whitman  Chandler 

*  George  Stillman  Hillard, 

*  Benjamin  Seaver 

*  Francis  Brinley 

*  Henry  Joseph  Gardner .  . 

*  Alex.  Hamilton  Rice .... 

*  Joseph  Story 

*  Oliver  Stevens 

*  Samuel  W.  Waldron,  jr. . 

*  Josiah  Putnam  Bradlee. . 

*  Joseph  Hildreth  Bradley, 

*  Joshua  Dorsey  Ball 

*  George  Silsbee  Hale 

*  Wm.  Bentley  Fowle,  jr.  . 


Pepperell Aug.  19,  1762 

Boston Oct.    14,  1764 

Boston Oct.    10,1777 

Boston July     8,  1793 

Taunton Mar.    7,  1778 

Salem Sept.  17,  1790 

Groton Aug.  25,  1797 

Boston Jan.    17,1802 

Boston Sept.  25,  1792 

Boston Sept.  28,  1805 

N.  Gloucester,  Me.,  Apr.12,  '16 

Machias,  Me Sept.  22,  1808 

Roxbury April  12,  1795 

Boston Nov.  10,  1800 

Dorchester June  14,1818 

Newton Aug.  30,  1818 

Marblehead Nov.  11,1822 

Andover June  22,  1825 

Portsmouth,  N.  H.,  Oct.  24,  '28 

Boston June  10,  1817 

Haverhill Mar.    5,  1822 

Baltimore,  Md.  .July    11,  1828 

Keene,  N.  H Sept.  24,  1825 

Boston July  27,  1826 


Dec.  8, 
Sept.  26, 
Aug.  21, 
July  4, 
June  12, 
Mar.  22, 
July  4, 
Nov.  2, 
Mar.  22, 
Sept.  4, 
May  28, 
Jan.  21, 
Feb.  14, 
June  14, 
July  19, 
July  22, 
June  22, 
Aug.  23, 
Aug.  24, 
Feb.  2, 
Oct.  5, 
Dec.  18, 
July  27, 
Jan.   21, 


1844 
1855 
1858 
1849 
1855 
1835 
1872 
1882 
1869 
1873 
1889 
1879 
1856 
1889 
1892 
1895 
1905 
1905 
1882 
1887 
1S82 
1892 
1897 
1902 


1822 

1823 

1824-25 

1826-28 

1829 

1830-31 

1832-33 

1834-36 

1837-40 

1841-43 

1844-45 

1846-47 » 

18472-49 

1850-51 

1852-53 

1854 

1855 

1856-57 

1858 

1859-60 

1861 

1862 

1863-64 

1865 


*  Deceased.  '  To  July  1.  2  From  July  1. 

t  Perlie  A.  Dyar  from  January  25,  1898,  to  April  1,  1898,  and  October  1,  1898,  to  end 
of  year.     Joseph  A.  Conry  from  April  1,  1898,  to  October  1,  1898. 

J  Charles  M.  Draper  from  February  28,  1906,  to  September  10,  1906.  Edward  L. 
Cauley  from  September  10,  1906,  to  end  of  year. 


PRESIDENTS   OF  THE  COMMON   COUNCIL.  169 

presidents  of  the  common  council. —  Concluded. 


Name. 


Place  and  Date  of  Birth. 


Died. 


Years  of 

Service. 


*  Joseph  Story 

*  Weston  Lewis 

*  Charles  Hastings  Allen.  . 

*  William  Giles  Harris. .  .  . 

*  Melville  Ezra  Ingalls.. .  . 

*  Matthias  Rich 


*  Marquis  Fayette  Dickin- 
son, jr 


*  Edward  Olcott  Shepard.. 

*  Halsey  Joseph  Boardman 

*  John  Q.  A.  Brackett 

*  Benjamin  Pope 

*  William  H.  Whitmore. .  . 
Harvey  Newton  Shepard 

*  Andrew  Jackson  Bailey.  . 

*  Charles  Edward  Pratt. .  . 

*  James  Joseph  Flynn .... 

*  Godfrey  Morse 


*  John  Henry  Lee 

*  Edward  John  Jenkins .  .  . 

*  David  Franklin  Barry. .  . 

*  Horace  Gwynne  Allen. . . 

*  David  Franklin  Barry..  . 

*  Christopher  Francis 

O'Brien 


Joseph  Aloysius  Conry.. . . 

Timothy    Lawrence    Con- 
nolly  


Daniel  Joseph  Kiley 

Arthur  Walter  Dolan 

William  John  Barrett 

LeoF.  McCullough 

*  George  Cheney  McCabe 


(See  above) 

Hingham April  14,  1834 

Boston June  14,  1828 

Revere May  15,  1828 

Harrison,  Me.  .  .Sept.    6,  1842 
Truro June     8,  1820 

Amherst Jan.    16,  1840 

Hampton,  N.H.,  Nov.  25,  1835 

Norwich,  Vt .  . .  .May  19,  1834 

Bradford,  N.  H,  June    8,  1842 

Waterford,  Ire.  .Jan.    13,  1829 

Dorchester Sept.    6,  1836 

Boston July      8,  1850 

Charlestown July    18,  1840 

Vassalboro,  Me., Mar.  13,  1845 

St.  John,  N.  B 1835 

Wachenheim,  Germany, 

May  17,  1846 

Boston April  26,  1846 

London,  Eng.  .  .Dec.  20,  1854 

Boston Feb.  29,  1852 

Jamaica  Plain..  .July   27,1855 

(See  above) 


Boston Feb.    17,  1869 

Brookline Sept.  12,  1868 

Boston Oct.      5,1871 

Boston July  27,  1874 

Boston Sept.  22,  1876 

Boston June  24,  1872 

Boston July      1,  1882 

Carmel,  N.  Y. . .  July      5,  1873 


(See 

above) 

Apri 

1  6, 

1893 

Mar 

3), 

1907 

Oct. 

29, 

1897 

July 

11, 

1914 

Dec. 

13, 

1914 

Sept 

18, 

1915 

Apri 

27 

1903 

Jan. 

15, 

1900 

Apri 

1  6, 

1918 

Sept 

24 

1879 

June  14, 

1900 

Mar 

21, 

1927 

Aug. 

20, 

1898 

Mar.  26, 

1884 

June  20, 

1911 

Sept 

12, 

1923 

Oct. 

3, 

1918 

July  23, 

1911 

Feb. 

12, 

1919 

(See 

above) . . . 

Apri 

25, 

1899 

Dec. 

27, 

1917 

1866 
1867 
1868 
1869 
1870 
1871 

1872 

1873-74 

1875 

1876 

1877-78 

1879 

1880 

1881  i 

1881 2-82 

1883  3 

1883* 

1884 

1885-86 

1887-88 

1889-90 

1891-93 

1894-95 
1896-97 

1898 

1899-1901 

1902-05 

1906-07 

190S 

1909 


Deceased.     J  To  October  27.     2  From  October  27.     3  To  June  11.     4  From  June  14. 


170 


MUNICIPAL  REGISTER. 


Presidents  of  the  City  Council.* 


Name. 


Place  and  Date  of  Birth. 


Died. 


Year  of 

Service. 


Walter  Ballantyne 

Walter  Leo  Collins 

John  Joseph  Attridge. 
Thomas  Joseph  Kenny .  .  , 
Daniel  Joseph  McDonald 

George  W.  Coleman 

Henry  E. Hagan 

James  J.  Storrow 

Walter  Leo  Collins 

Francis  J.  W.  Ford 

James  T.  Moriarty 

James  A.  Watson 

David  J.  Brickley 

Daniel  W.  Lane 

John  A.  Donoghue 

James  T.  Moriarty 

Charles  G.  Keene 

John  J.  Heffernan 

Thomas  H.  Green 


Hawick,  Scotland,  Mar.  17, 1855 

Boston April    7,1878 

Boston Feb.     8,1878 

Boston Nov.  18,  1863 

Chelsea Aug.  14,  1873 

Boston June  16,  1867 

St.  John,  N.  B.  .Feb.  26,  1865 

Boston Jan.    21,  1864 

(See  above) 

Boston Dec.  23,  1882 

Amesbury Sept.  22,  1876 

Boston June  24,  1870 

Boston Mar.  14,  1889 

Boston Dec.  11,  1872 

Boston Aug.  12,  1885 

(See  above) 

Gardiner,  Me. .  .Aug.     6,  1880 

Boston Jan.     27,1893 

Boston May  11,  1883 


May  17,  1926 


Mar.  13,  1926 


Aug.  25,  1927 


1910 
1911 
1912 
1913 
1914 
1915 
1916 
1917 
1918 
1919 
1920 
1921 
1922 
1923 
1924 
1925 
1926 
1927 
192S 


*  Single  chamber,  established  in  1910  (see  Chap.  486,  Acts  of  1909,  Sects.  48-51). 

Orators  of  Boston. 

APPOINTED   BY   THE   PUBLIC    AUTHORITIES. 

For  the  Anniversary  of  the  Boston  Massacre,  March  5,  1770. 


1771  James  Lovell. 

1772  Dr.  Joseph  Warren. 

1773  Dr.  Benjamin  Church. 

1774  John  Hancock. 

1775  Dr.  Joseph  Warren. 

1776  Rev.  Peter  Thacher. 

1777  Benjamin  Hichborn. 

For  the  Anniversary  of 

1783  Dr.  John  Warren. 

1784  Benjamin  Hichborn. 

1785  John  Gardiner. 

1786  Jonathan  L.  Austin. 

1787  Thomas  Dawes,  jr. 

1788  Harrison  Gray  Otis. 

1789  Rev.  Samuel  Stillman. 

1790  Edward  Gray. 

1791  Thomas  Crafts,  jr. 

1792  Joseph  Blake,  jr. 

1793  John  Quincv  Adams. 

1794  John  Phillips. 

1795  George  Blake. 


1778  Jonathan  Williams  Austin. 

1779  William  Tudor. 

1780  Jonathan  Mason,  jr. 

1781  Thomas  Dawes,  jr. 

1782  George  Richards  Minot. 

1783  Dr.  Thomas  Welsh. 


National  Independence,  July  4,  1776. 

1796  John  Lathrop,  jr. 

1797  John  Callender. 

1798  Josiah  Quincy. 

1799  John  Lowell,  jr. 

1800  Joseph  Hall. 

1801  Charles  Paine. 

1802  Rev.  William  Emerson. 

1803  William  Sullivan. 

1804  Dr.  Thomas  Danforth. 

1805  Warren  Dutton. 

1806  Francis  Dana  Channing. 

1807  Peter  O.  Thacher. 

1808  Andrew  Ritchie,  jr. 


ORATORS   OF   BOSTON. 


171 


1809  William  Tudor,  jr. 

1810  Alexander  Townsend. 

1811  James  Savage. 

1812  Benjamin  Pollard. 

1813  Edward  St.  Loe  Livermore. 

1814  Benjamin  Whitwell. 

1815  Lemuel  Shaw. 

1816  George  Sullivan. 

1817  Edward  T.  Channing. 

1818  Francis  C.  Gray. 

1819  Franklin  Dexter. 

1820  Theodore  Lyman,  jr. 

1821  Charles  G.  Loring. 

1822  John  C.  Gray. 

1823  Charles  Pelham  Curtis. 

1824  Francis  Bassett. 

1825  Charles  Sprague. 

1826  Josiah  Quincy,  Mayor. 

1827  William  Powell  Mason. 

1828  Bradford  Sumner. 

1829  James  T.  Austin. 

1830  Alexander  H.  Everett. 

1831  Rev.  John  G.  Palfrey. 

1832  Josiah  Quincy,  jr. 

1833  Edward  G.  Prescott. 

1834  Richard  S.  Fay. 

1835  George  S.  Hillard. 

1836  Henry  W.  Kinsman. 

1837  Jonathan  Chapman. 

1838  Rev.  Hubbard  Winslow. 

1839  Ivers  James  Austin. 

1840  Thomas  Power. 

1841  George  Ticknor  Curtis. 

1842  Horace  Mann. 

1843  Charles  Francis  Adams. 

1844  Peleg  W.  Chandler. 

1845  Charles  Sumner. 

1846  Fletcher  Webster. 

1847  Thomas  G.  Carey. 

1848  Joel  Giles. 

1849  William  W.  Greenough. 

1850  Edwin  P.  Whipple. 

1851  Charles  Theodore  Russell. 

1852  Rev.  Thomas  Starr  King. 

1853  Timothy  Bigelow. 

1854  Rev.  A.  L.  Stone. 

1855  Rev.  A.  A.  Miner. 

1856  Edward  Griffin  Parker. 

1857  Rev.  William  R.  Alger. 

1858  John  S.  Holmes. 

1859  George  Sumner. 

1860  Edward  Everett. 

1861  Theophilus  Parsons. 

1862  George  Ticknor  Curtis. 

1863  Oliver  Wendell  Holmes. 

1864  Thomas  Russell. 

1865  Rev.  Jacob  M.  Manning. 

1866  Rev.  S.  K.  Lothrop. 

1867  Rev.  George  H.  Hepworth. 

1868  Samuel  Eliot. 


1869  Ellis  W.  Morton. 

1870  William  Everett. 

1871  Horace  Binney  Sargent. 

1872  Charles  Francis  Adams,  jr. 

1873  Rev.  John  F.  W.  Ware. 

1874  Richard  Frothingham. 

1875  Rev.  James  Freeman  Clarke. 

1876  Robert  C.  Winthrop. 

1877  William  Wirt  Warren. 

1878  Joseph  Healey. 

1879  Henry  Cabot  Lodge. 

1880  Robert  Dickson  Smith. 

1881  George  Washington  Warren. 

1882  John  Davis  Long. 

1883  Rev.  H.  Bernard  Carpenter. 

1884  Harvey  N.  Shepard. 

1885  Thomas  J.  Gargan. 

1886  George  Fred  Williams. 

1887  John  E.  Fitzgerald. 

1888  William  E.  L.  Dillaway. 

1889  John  L.  Swift. 

1890  Albert  E.  Pillsbury. 

1891  Josiah  Quincy. 

1892  John  R.  Murphy. 

1893  Henry  W.  Putnam. 

1894  Joseph  H.  O'Neil. 

1895  Rev.  Adolph  Augustus  Berle. 

1896  John  F.  Fitzgerald. 

1897  Rev.  Edward  Everett  Hale. 

1898  Rev.  Denis  O'Callaghan. 

1899  Nathan  Matthews,  jr. 

1900  Stephen  O'Meara. 

1901  Curtis  Guild,  jr. 

1902  Joseph  A.  Corny. 

1903  Edwin  D.  Mead. 

1904  John  A.  Sullivan. 

1905  Le  Baron  B.  Colt. 

1906  Timothy  W.  Coakley. 

1907  Rev.  Edward  A.  Horton. 

1908  Arthur  D.  Hill. 

1909  Arthur  L.  Spring. 

1910  James  H.  Wolff. 

1911  Charles  William  Eliot. 

1912  Joseph  C.  Pelletier. 

1913  Grenville  S.  MacFarland. 

1914  Rev.  James  A.  Supple. 

1915  Louis  D.  Brandeis. 

1916  Joe  Mitchell  Chappie. 

1917  Daniel  J.  Gallagher. 

1918  William  H.  P.  Faunce. 

1919  Charles  Ambrose  DeCourcy. 

1920  Jacob  L.  Wiseman. 

1921  Lemuel  H.  Murlin. 

1922  Jeremiah  E.  Burke. 

1923  Rev.  Charles  W.  Lyons. 

1924  Rev.  Dudley  H  Ferrell. 

1925  Thomas  H.  Dowd. 

1926  Andrew  J.  Peters. 

1927  William  McGinnis. 

1928  Hon.  Edith  Nourse  Rogers. 


172 


MUNICIPAL  REGISTER. 


MEMBERS    OF    THE    STATE    LEGISLATURE 
FROM  BOSTON  FOR  1928. 


SENATORS.     (8.) 

1st  Suffolk  Disteict Edward  J.  Cox,  R. 

2d  Suffolk  District John  B.  Cashman,  D. 

3d  Suffolk  District Wellington  Wells,  R. 

4th  Suffolk  District Robert  E.  Bignet,  D. 

5th  Suffolk  District James  J.  Mulvet,  D. 

6th  Suffolk  District Gaspar  G.  Bacon,  R. 

7th  Suffolk  District  : William  I.  Hennessey,  D. 

Sth  Suffolk  District  .  Thomas  H.  Bilodeau,  R. 


REPRESENTATIVES.     (48.) 


Ward 
1. 

fWiLLiAM  H.  Barker,  D. 
■j  Bernard  F.  Hanrahan,  D. 
(William  H.  Hearn,  D. 

Ward 

12. 

Ward 
13. 

(Abraham  B.  Casson,  R. 
\Carroll  L.  Meins,  R. 

(Peter  J.  Fitzgerald,   D. 
(Hugh  H.  Garrity,  D. 

Ward 
2. 

(John  P.  Buckley,  D. 

\ Charles  S.  Sullivan,  Jr.,  D. 

Ward 
14. 

(Isidore  H.  Fox,  R. 
(William  M.  Silvf.rman,  R. 

Ward 
3. 

(Martin  M.  Lomasney,  D. 
(John  J.  O'Leary,  D. 

Ward 
15. 

(Francis  X.  Coyne,  D.* 
\Lewis  R.  Sullivan,  D.f 

Ward 
4. 

(George  P.  Anderson,  R. 
(Richard  E.  Johnston,  R. 

Ward 
16. 

Ward 
17. 

(Joseph  Finnegan,  D. 
(Francis  J.  Hickey,  D. 

(Harrison  H.  Atwood,  R. 
(Owen  A.  Gallagher,  D. 

Ward 
5. 

(Henry  L.  Shattuck,  R. 
\Eliot  Wadsworth,  R. 

Ward 
18. 

(Joseph  A.  Logan,  D. 
[Patrick  J.  Welsh,  D. 

Ward 
6. 

Ward 

7. 

(William  P.  Hickey,  D. 
\James  J.  Twohig,  D. 

(Maurice  E.  'Foley,  D. 
(Edward  J.  Sullivan,  D. 

Ward 
19. 

Ward 
20. 

Ward 
21. 

(Horace  E.  Dunkle,  R. 
(George  Penshorn,  R. 

(Harold  R.  Duffie,  R. 
\George  A.  Gilman,  R. 

|  Martin  Hays,  R. 

Ward 

8. 

[Garrett  H.  Byrne,  D. 
\  Anthony  A.  McNulty,  D. 

Ward 
22. 

JI.eo  M.  Birmingham,  D. 

Ward 
9. 

(Patrick  E.  Murray,  D. 
\Bernard  John  O'Neil,  D. 

Chelsea 
Wards 
1,  2,  3. 

■j  Frank  D.  Crowley,  R.  D. 

Ward 
10. 

(Thomas  S.  Kennedy,  D. 
\Maurice  J.  Tobin,  D. 

Chelsea 
Wards 
4,  5. 

■j  John  E.  Beck,  R. 

1 

Ward 
11. 

(Thomas  H.  Carr,  D. 
\Timothy  J.  McDonough,  D. 

-n                 /Augustine  Airola,  R. 
Revere      (Conde  Brodbine,  R. 

Winthrop.     Edgar  F.  Power,  R. 

*  Resigned. 


t  Deceased. 


MEMBERS  OF  CONGRESS  AND   DISTRICTS.  173 


MEMBERS    OF    THE    SEVENTIETH   CONGRESS 
FROM     MASSACHUSETTS. 


SENATORS. 

Frederick  H.  Gillett,  R of  Springfield. 

David  I.  Walsh,  D of  Fitchburg. 

REPRESENTATIVES. 
District    1  —  Allen  T.  Treadway,  R.  .        .        .of  Stockbridge. 

2  —  Henry  L.  Bowles,  R.  .        .of  Springfield. 

3  —  Frank  H.  Foss,  R of  Fitchburg. 

4  —  George  R.  Stobbs,  R of  Worcester. 

5  — ■  Edith  Nourse  Rogers,  R.  .    .        .     of  Lowell. 

6  —  A.  Piatt  Andrew,  R of  Gloucester. 

7  —  William  P.  Connery,  Jr.,  D.  .     of  Lynn. 

8  —  Frederick  W.  Dallinger,  R.         .     of  Cambridge. 

9  —  Charles  L.  Underhill,  R.      .        .of  Somerville. 

10  —  John  J.  Douglass,  D of  Boston. 

11  —  George  Holden  Tinkham,  R.        .     of  Boston. 
*  12  —  James  A.  Gallivan,  D.     .        .        .of  Boston. 

13  —  Robert  Luce,  R of  Waltham. 

1 14  —  Louis  A.  Frothingham,  R.       .        .     of  Easton. 

15  —  Joseph  W.  Martin,  Jr.,  R.      .        .of  North  Attleboro. 

16  —  Charles  L.  Gifford,  R.  .        .        .of  Barnstable. 

Terms  end  March  4,  1929. 


CONGRESSIONAL   DISTRICTS. 

General  Laws,  Chapter  57,  Section  1. 

(As  amended  by  Acts  of  1926,  Chapter  372,  Section  1.) 

District  9. —  Suffolk  County:  Chelsea,  Wards  3,  4  and  5.  Revere; 
Winthrop.     Middlesex  County:  Everett,  Maiden  and  Somerville. 

District  10. —  Suffolk  County:  Chelsea,  Wards  1  and  2.  Boston, 
Wards  1,  2  and  3;  Ward  8,  Precincts  1,  2,  3,  4,  5,  6,  7,  8  and  14;  Ward  9, 
Precincts  10,  11,  12,  13,  14  and  15.  Middlesex  County:  Cambridge, 
Ward  1. 

*  Died  April  3,  1928.  1  Died  August  21,  192S. 


174  MUNICIPAL  REGISTER. 

District  11.— Suffolk  County:  Boston,  Wards  4,  5,  10,  11,  12,  19 
and  20;  Ward  9,  Precincts  1,  2,  3,  4,  5,  6,  7,  8  and  9. 

District  12  — Suffolk  County:  Boston,  Wards  6,  7,  13,  14,  15,  16  and 
17;  Ward  8,  Precincts  9,  10,  11,  12  and  13. 

District  13.— Suffolk  County:  Boston,  Wards  21  and  22.  Norfolk 
County:  Bellingham,  Brookline,  Dover,  Franklin,  Medfield,  Medway, 
Millis,  Needham,  Norfolk,  Plainville,  Walpole,  Wellesley  and  Wrentham. 
Middlesex  County:  Ashland,  Framingham,  Holliston,  Natick,  Newton, 
Sherborn,  Waltham  and  Weston.  Worcester  County:  Hopedale,  Milford 
and  Southborough. 

District  14. —  Suffolk  County:  Boston,  Ward  18.  Bristol  County: 
Easton.  Norfolk  County:  Avon,  Brain  tree,  Canton,  Dedham,  Foxbor- 
ough,  Holbrook,  Milton,  Norwood,  Quincy,  Randolph,  Sharon,  Stoughton, 
Westwood  and  Weymouth.  Plymouth  County:  Abington,  Brockton,  East 
Bridge  water,  West  Bridge  water  and  Whitman. 


FOREIGN  CONSULS   IN   BOSTON.  175 


FOREIGN   CONSULS   IN   BOSTON. 
1928. 


Albania  —  George  N.  Prifti,  6  Beacon  street,  room  202. 

Argentina —  Joseph  J.  McLean,  114  State  street,  room  201. 

Belgium  — ■  Thomas  H.  Robbins,  26  Central  street. 

Bolivia  —  Arthur  P.  Gushing,  101  Tremont  street,  room  805. 

Brazil  —  Jayme    Mackay    D'Almeida,    244    Washington    street ;     Pedro 

Mackay  D'Almeida,  244  Washington  street,  room  407,  Commercial 

Agent. 
Chile  —  Guillermo  Gazitua,  244  Washington  street,  room  407. 
Colombia  —  Enrique    Naranjo,  92   University  road,  Brookline;     Arthur 

P.  Cushing,  101   Tremont  street,  Vice-Consul,  room  805,  10   High 

street,  room  533. 
Costa  Rica  —  Mario  Sancho,  10  High  street,  room  333. 
Cuba  — ■  Jose  M.  Gonzales,  114  State  street,  room  60. 
Denmark  — ■  George  T.  Vedeler,  40  Broad  street,  room  803,  Vice-Consul . 
Dominican  Republic — 'Thomas  G.  Connolly,  40  Court  street,  Consul. 
Ecuador  — ■  Max  Otto  von  Klock,  143  Federal  street,  room  38,  Acting 

Consul. 
Finland  —  John  Alfred  Anderson,  101  Tremont  street,  room  706,  Vice- 

Consul. 
France  —  J.  C.  Joseph  Flamand,  161  Devonshire  street,  room  706. 
Germany  —  K.  von  Tippelskirch,  131  State  street,  room  322. 
Great   Britain  —  Edward   F.    Gray,    150   State   street,    Consul-General; 

James  A.  Brannen,  Vice-Consul. 
Greece —  George  Dracopoulos,  25  Huntington  avenue,  Consul. 
Guatemala  —  William  A.  Mosman,  92  Water  street,  room  62. 
Hayti  —  B.  Preston  Clark,  55  Kilby  street,  room  33. 
Honduras  —  William  A.  Mosman,  92  Water  street,  room  62. 
Italy  —  Marquis   Agostino   Ferrante   di   Ruffano,    142   Berkeley   street, 

room  307;  Silvio  Vitale,  142  Berkeley  street,  Vice-Consul. 
Latvia  —  Jacob  Sieberg,  10  Tremont  street,  room  27. 
Mexico  —  Raul  G.  Dominguez,  148  State  street,  room  601. 
Monaco  —  Charles  E.  Flamand,  161  Devonshire  street,  room  504. 
Netherlands  —  J.  H.  Reurs,  89  State  street,  room  2. 
Nicaragua  —  Jaime  M.  de  Almeida,  244  Washington  street,  room  407. 
Norway  —  George  T.  Vedeler,  40  Broad  street,  room  803,  Vice-Consul. 
Paraguay  — ■  Jerome  A.  Petitti,  40  Court  street,  room  822. 
Peru  —  Max  Otto  von  Klock,  143  Federal  street,  room  38,  Acting  Consul. 
Portugal  —  J.  M.  Bettencourt  Ferrerira,  220  Devonshire  street,  room  21A. 


176  MUNICIPAL    REGISTER. 

Russia  —  Joseph  A.  Conry,  1  Beacon  street,  room  905. 

Salvador — •  Ralph  Tirrell,  112  Beach  street. 

Spain  —  Pedro  Mackay  D'Almeida,  244  Washington  street,  room  407, 

Vic-Consul. 
Sweden  —  Carl  W.  Johansson,  18  Tremont  street,  Vice-Consul,  room  205. 
Switzerland  —  George  H.  Barrell,  88  Broad  street,  room  712,  Consular 

Agent. 
Uruguay  —  William  A.  Mosman,  92  Water  street,  room  62. 

For  countries  not  listed  above,  address  the  respective  Consulates  Gen- 
eral in  New  York  City. 


INDEX  — A-B.  177 


INDEX. 


A. 

Page 

Aldermen,  Chairmen  of  the  Board  of,  1855  to  1909        .        .        .  167,  168 

Members  of,  in  its  last  year  (1909) 168 

Americanization,  Committee  for 140 

Amended  City  Charter  of  1909  (with  amendments  to  1922)        .  19-33 

Amendments  to  City  Charter  in  1924 34-43 

Appeal,  Board  of 54 

Aquarium,  Marine  Park 86 

Arnold  Arboretum  (Park  Dept.) 86 

Art  Department 48 

Assessing  Department 49-51 

Attendance  officers  (School  Committee) 131 

Auditing  Department 52 

Automobile  fire  apparatus  (Fire  Dept.) 61,  64 

B. 

Back  Bay  assessment  districts 50,  51 

Back  Bay  wards 148 

Bath-houses,  list  of .        .        .  87, 88 

Beach  baths  (Park  Dept.) 88 

Biennial  elections    established    (City    Charter    amendments    of 

1924) 34 

Births,  Registrar  of       . 101 

Boards  and  Commissions  serving  without  pay : 

Art  Commission 48 

Boston  and  Cambridge  Bridges  Commission    ....  112 

City  Hospital  Trustees 66 

City  Planning  Board 57 

Finance  Commission  (the  four  members  other  than  Chair- 
man)           113 

Franklin  Foundation  Managers 120,  121 

Library  Trustees 72 

Park  Commissioners  (the  two  members  other  than  Chair- 
man)           76 

Public  Welfare  Overseers 75 

School  Committee .        .        .  128 

Sinking  Funds  Commission 103 

Statistics  Trustees  (the  four  members  other  than  Chairman),  104 


178  MUNICIPAL   REGISTER. 

Page 
Boroughs,  proposed  division  of  City  into  five  (Charter  amend- 
ments of  1924) 34 

Boston  and  Cambridge  Bridges  Commission 112 

Boston  Almhouse  and  Hospital 71 

Boston  City  Record  (official  weekly  of  City)     .        .      21,  27,  28,  47,  104 
Boston  Proper  (Wards  3-5) : 

Assessment  districts  of 50 

Municipal  Court  of 116 

Parks,  playgrounds,  etc.  in 83 

Public  Library  and  branches  in 73-74 

Public  Schools  in 129 

Representatives  of,  in  Legislature,  1928 172 

Streets  paved  in,  miles  of 97 

Wards  in,  boundaries  of  (new) 146,  159 

Boston  Sanatorium 69 

Boston  Year  Boole 8,  104 

Bridge  and  Ferry  Division,  Public  Works  Dept.     ....  95 

Bridges  (highway)  in  Boston 95,  112 

In  parks  and  parkways 83 

Brighton  (Wards  21  and  22): 

Assessment  districts  of 50,  51 

Municipal  Court  of 116 

Parks,  playgrounds,  etc.  in 81 

Public  Library  Branch  in 74 

Public  Schools  in 129 

Representatives  of,  in  Legislature,  for  1928      ....  172 

Streets  paved  in,  miles  of 97 

Wards,  boundaries  of  (new) 158,  159 

Budget  Department 52 

Building  Department 52-53 

Board  of  Examiners 53 

Building  Heights,  regulation  of 138-139 

Buildings  in  charge  of  Public  Buildings  Dept.          ....  91-93 

C. 

Cemetery  Division,  Park  Department 88 

Cemeteries  owned  by  City,  with  location  and  area          ...  88 
Charlestown  (Ward  2) : 

Assessment  districts  of 50 

City  buildings  in 92 

Municipal  Court  of 117 

Parks,  playgrounds,  etc.  in 78,  79 

Public  Library  Branch  in 74 

Public  Schools  in 129 


INDEX  — C. 


179 


Charlestown  (Ward  2). —  Concluded. 

Streets  paved  in,  miles  of 

Ward  2,  boundaries  of 

Chattel  Loan  Company 

City  and  County  Buildings 

City  Charter,  Amended  (1909),  with  amendments  to  1922,  inch 

City  Charter  Amendments  of  1924 

City  Clerk  Department 

City  Council,  membership  enlarged  (Charter  amendment  of  1924), 
City  Council  of  1928 

President  of 

Committees  of 

Officials  of  

Order  of,  for  Municipal  Register  of  1928 

Rules  of 

City  Council,  members  of,  in  years  1910-1925         .... 

Presidents  of,  1910-1928 

City  Government,  1928 

City  Governments,  1909  to  1925 

City  Hospital 

City  Messenger k 

City  officials  in  charge  of  executive  departments     .... 

City  Ordinances,  1925  to  1928 

City  Planning  Department 

City  Prison  (Police  Dept.) 

City  Record,  See  Boston  City  Record. 

City  Seal,  origin  of  and  present  form 

City  Solicitor,  office  of,  abolished 

Clerk  of  Committees  (City  Council) 

Collateral  Loan  Company 

Collecting  Department 

Collector's  bonds  increased 

Commercial,  Industrial  and  Publicity  Bureau         .... 

Commissioner: 

52  Penal  Institutions 

52  Police  . 

59  Public  Works 

65  Soldiers'  Relief   . 

71 


Budget 
Building 
Fire 
Health 
Institutions 
Commissioners 
Art       . 
Boston     and 
Bridges    . 
Boston  Finance 
Election 


Page 

97 

147 

125 

91,93 

19-33 

34-43 

56 

36 

9,  10 

9 

12 

10,  11 

4 

13-18 

163-165 

168 

9,  10 

162,  165 

66-70 

10,17 

44-46 

135, 138 

57 

128 

2,3 
72 
11 

125 
57 

135 

141 


125 

94 

103 


Cambridge 


48 

112 

112 

58 


Park     . 
Schoolhouse 
Sinking  Funds 
Street  . 


76 
102 
103 
105 


180 


MUNICIPAL  REGISTER. 


Page 
Commissions.     See  Boards  and  Commissions. 

Common  Council: 

Members  of,  1909  (final  year) 162 

Presidents  of,  since  1822 168,  170 

Congress  (69th)  Massachusetts  members  of 173 

Congressional  Districts  in  Boston 173 

Constables  appointed  by  Mayor,  1927 123,  124 

Consuls  of  foreign  countries  in  Boston 175 

Convalescent  Home  (Hospital  Dept.) 66 

Conveyancers,  City  (Law  Dept.) 72 

Corporation  Counsel  (Law  Dept.) 72 

County  of  Suffolk: 

Auditor       .       .       .        .       113          Land  Court     ...  114 

Commissioners   .       .       .       113          Register  of  Deeds  .        .  114 

District  Attorney       .       .       113          Sheriff.           ...  114 

Index  Commissioners         .       114          Treasurer        .        .        .  113 
Courts  and  Officers  of: 

Juvenile  Court   .        .        .        118           South  Boston  District    .  117 
Municipal  Court,   Boston                      West  Roxbury  District 

Proper         .       .        .       116              (incl.  Hyde  Park)      .  118 
Brighton  District  .        .        117   '  Probate    and   Insolvency, 

Charlestown  District     .        117          Judges  and  Register       .  116 

Dorchester  District       .        117      Probation  officers       .        .  118 

East  Boston  District     .        117      Superior  Court  .        .        .  115 

Roxbury  District  .        .        117      Supreme  Court  .        .        .  115 

Criminal  Investigation,  Bureau  of  (Police  Dept.)     ....  126 


D. 

Deaths,  registrar  of  ...  . 
Deeds,  Register  of  (Suffolk  County)  . 
Departments  and  Commissions  of  the 


Art  Dept.    . 

Assessing     . 

Auditing 

Boston     and     Cambridge 

Bridges  Commission 
Boston  Sanatorium 
Budget  Dept. 
Building 
City  Clerk  . 
City  Planning 
Collecting    . 
Election 


City  (alphabetical  list) : 

48  Finance  Commission 

49  Fire  Dept.  . 

52  Franklin  Foundation 

Health  Dept. 

112  Hospital      . 

69  Institutions 

52  Law 

52, 53  Library 

56  Licensing  Board 

57  Market  Dept. 

57  Mayor 

58  Park 


101 
114 

112 
59 

120 
65 
66 
71 
72 
73,  74 

122 
75 
47 
76 


INDEX  —  D-E. 


181 


Page 


Departments  and  Commissions  of  the  City. —  Concluded. 


Penal  Institutions 

89 

Schoolhouse  Dept. 

102 

Police 

125 

Sinking  Funds    . 

103 

Printing       .... 

89 

Soldiers'  Relief  . 

103 

Public  Buildings 

90 

Statistics 

104 

Public  Welfare,  Overseers 

Street  Laying-Out 

105 

of          .... 

75 

Supply 

106 

Public  Works  Dept.   . 

94 

Transit 

107 

Registry       .... 

101 

Treasury 

107 

Retirement  Board 

101 

Weights  and  Measures      .           107 

School  Committee 

132 

Detention,  House  of  (Police  Dept.) 

128 

District  Attorney  (Suffolk  County) 

113 

113,  114 

Districts : 

Assessment .... 

51 

Medical  (County) 

119 

Fire 60-61 

Municipal  Court 

.   116,  118 

Geographical,  with  wards,  146 

-159 

School 

.   129,  130 

Legislative  .... 

173 

Dorchester  (Wards  13-18) : 

Assessment  districts  of 

50-51 

City  Buildings  in  . 

.       72, 91 

Municipal  Court  of 

117 

Parks,  playgrounds,  etc.,  ir 

L   . 

.       79,  80 

School  districts  in  . 

129 

Streets  paved  in,  miles  of 

97 

Wards  in,  boundaries  of 

.    153-155 

East  Boston  (Wardl): 

Assessment  districts  of 

City  Buildings  in  .        .        . 

District  Court  of 

Parks,  playgrounds,  squares,  etc.  in 

Public  Library  Branch  in 

Relief  station  (hospital)  in 

School  districts  in 

Streets  paved  in,  miles  of 

Ward  1,  boundaries  of 

Election  Department 

Elections,  biennial,  established  (Charter  amendments  of  1924) 

Examiners,  Board  of  (Building  Dept.) 

Executive  Departments  of  City 

Executive  Officers,  with  term,  etc 

Fees  for  permits,  Public  Works  Dept 


50,51 

72,91 

119 

79,  82 

74 

66 

129 

97 

146 

58 

35 

53 

44-110 

44-46 

94,  95 


182 


MUNICIPAL   REGISTER. 


F. 

Page 

Fees  for  permits,  Street  Commissioners 106 

Ferries  (North  and  South)  owned  by  City 95 

Ferry.     See  Bridge  and  Ferry  Division. 

Finance  Commission 112 

Fire  Department,  with  officials,  fire-districts,  etc 59-65 

Firemen's  meal  periods  (Ordinances,  1926)      .        .        .        .  135 

Fire  apparatus,  companies  and  their  officers    ....       61-65 

Assignments  by  districts 60,  61 

Total  equipment  in  use  and  in  reserve 64 

Firemen's  Relief  Fund 64 

Fiscal  year,  change  of  (Charter  amendments  of  1924)  ...  35 

Foreign  Consuls  in  Boston 175,  176 

Fountains,  monuments,  statues,  etc. 34-36 

Fourth  of  July  Orators  appointed  by  City  Government        .        .  170,  171 

Franklin  Foundation 120 

Franklin  Fund,  Managers  of 120 

Franklin  Union  (Trade  School) .  121 

Franklin  Park 77, 79,  85 


Gain  and  loss,  real,  personal  and  polls,  by  wards 
Garage  permits,  fees  (Street  Commissioners) 
Government  of  Boston,  1928       .... 

Members  of,  1909-1925 
Gymnasia,  public  (Park  Dept.)  .... 


143 

105 

9,  10 

162-165 

87 


H. 

Harvard  University,  "tree  museum"  of 86 

Haymarket  Square  Relief  Station  (Hospital  Dept.)        ...  70 

Health  Department 65 

Chief  officials  of 65 

Heights,  Building,  regulation  of 138 

High  Pressure  Fire  Service 101 

Highway  Division,  Public  Works  Dept 96 

Hospital  Department  (City  Hospital) 66-70 

Convalescent  Home,  Dorchester 70 

Medical  and  Surgical  Staff 66-70 

66-70 

69 

89 

128 

51 

91 


Relief  Stations 

South  Department 
House  of  Correction,  Deer  Island 
House  of  Detention  (Police  Dept.) 
Hyde  Park  (Ward  18,  part): 

Assessment  districts  of 

Municipal  Building  in  . 


INDEX  — H-L.  183 

Page 

Hyde  Park  (Ward  18,  part) : 

Municipal  Court  of  (with  W.  Roxbury) 118 

Playgrounds,  parks,  etc.,  in 82 

Public  Library  Branch  in 94 

Public  Schools  in 129 

Streets  paved,  miles  in 97 

Ward  18,  boundaries  of 156 

I. 

Index  Commissioners  (Suffolk  County) 114 

Insolvency  and  Probate,  Court  of 116 

Inspectors: 

Health  Dept 65 

Police  Dept 126 

School  Dept.  (medical) 131 

Institutions  Department: 

Commissioner  and  Deputy  Commissioner  of    .        .        .        .  71 

Superintendent  of  Long  Island  Almshouse  and  Hospital       .  71 

J. 

Jailer  and  Sheriff  (Suffolk  County)     .......  114 

July  Fourth,  Orators  appointed  by  the  City 170,  171 

Justices  of  Municipal  Courts 116,  117 

Juvenile  Court 118 

L. 

Lamps,  street,  number  and  varieties  of 96 

Land  Court  (Suffolk  County) 114 

Law  Department 72 

Legislature  of  1928,  Boston  members  of 172 

Library  Department 72 

Central  and  Branch  libraries  of 73,  74 

Officials  and  Trustees  of                               72 

Reading-rooms  of 73 

Trust  funds,  appropriation,  etc. 72 

Volumes,  number  belonging  and  circulated       ....  74 
License  and  Permit  Fees : 

Board  of  Examiners  (Building  Dept.) 53 

Public  Works  Dept 94 

Street  Commissioners 105 

Licensing  Board 122 

Licensing  Division,  Mayor's  Office  (Amusement  licenses)    .        .  47 

Loan  Association,  Workingmen's 125 

Loan  Company,  Chattel 125 

Loan  Company,  Collateral 125 


184  MUNICIPAL   REGISTER. 


M. 

Page 

Market  Department 75 

Faneuil  Hall  and  Quincy  Markets      ......  75 

Marriage  Certificates  (Registry  Dept.) 101 

Massachusetts,  Members  of  69th  Congress  from     ....  173 
Mayor: 

Department  of 47 

Municipal  Employment  Bureau 47 

Office  staff  of 47 

Mayors  of  Boston,  1822  to  1926 166 

Medical  Examiners  (Suffolk  County) 119 

Monuments,  statues,  etc.,  belonging  to  City 84,  85 

Mortuaries  (Suffolk  County) 119 

Municipal  Court: 

Boston  Proper,  Brighton,  Charlestown,  Dorchester         .        .  116,  117 

East  Boston,  Roxbury,  South  Boston,  W.  Roxbury      .        .  117 

Justices  of  (regular  and  special)          .        .        .        .        .       .  115-116 

Probation  officers  of 118 

Municipal  Employment  Bureau 47 

Municipal  year,  change  of  (Charter  amendments  of  1924)     .        .  34 

O. 

Old  South  Association 124 

Orators  of  Boston  since  1771       .       .        .        .       .        .        .        .  170,  171 

Ordinances  enacted  by  the  City  Council 135,  137 

Overseers  of  Public  Welfare 75 

Temporary  Home  and  Wayfarers'  Lodge  in  charge  of    .  76 

P. 

Park  Department  . 76 

Bridges  located  in  parks  and  parkways 83,  84 

Cemetery  Division 88 

Commissioners  and  chief  officials  of 77 

Parks,  Playgrounds,  Squares,  etc 77-78 

Statues,  monuments,  etc 84,  85 

Parkman  Fund,  bequest  of  George  F.  Parkman      ....  86 

Penal  Institutions  Department 89 

Pensions  for  retired  teachers 134 

Permits,  fees  for: 

Public  Works  Dept 94,95 

Street  Commissioners 106 

Physicians  and  surgeons,  consulting  (City  Hospital)       ...  66,  70 

Planning  Department,  City 57 

Playgrounds  (Park  Dept.) 78,  80 


INDEX—  P-R.  185 

Page 

Police  Department 125 

Commissioner  and  chief  officials  of 125,  126,  127 

Criminal  Investigation,  Bureau  of 126 

Police  Commissioner  appointed  by  Governor,  term  and  salary,  1 1 0 

Police  force,  officers  and  patrolmen 126 

Stations  and  divisions  of  127,  128 

Printing  Department 89 

Prison,  City  (Police  Dept.) 128 

Probate  and  Insolvency,  Court  of 116 

Probation  officers  (Suffolk  County) 118 

Public  Baths  and  Gymnasia        .........  87 

Public  Buildings  Department     ........  90 

City  and  County  buildings  in  charge  of 90-93 

Superintendent  and  Chief  Clerk  of 90 

Ward-rooms,  hired  buildings,  etc 93 

Public  Celebrations,  Bureau  of 140 

Public  Library.     See  Library  Dept. 

Public  streets,  miles  of  paved,  by  districts,  1926     ....  97 

Public  Welfare,  Overseers  of 75 

Public  Works  Department 94 

Bridge  and  Ferry  Division  of 95 

Bridges,  number  of,  maintained  by  City,  etc 95 

Ferries,  municipal,  operated  by 95,  96 

Ferryboats 96 

Highway  Division  of 96 

Lamps,  street,  number  and  varieties  maintained  by  .        .        .  96 

Public  streets  in  charge  of,  by  districts  and  miles   ...  97 

Sanitary  Division  of 98 

Sanitary,  Street  Cleaning  and  Oiling  Service    ...  98 

Sewer  Division  of 98 

Water  Division  of 100 

R. 

Refuse,   removal  of 98 

Register  of  Deeds  (Suffolk  County) 114 

Registry  Department 101 

City  Registrar  of  births,  marriages  and  deaths        .        .        .  101 

Relief  stations  (City  Hospital) 70 

Rent  and  Housing  Committee 140 

Representatives  of  Boston  in  Legislature,  1928       ....  172 

Retirement  Board .  101 

Retirement  System  in  effect  Feb.  1,  1923 102 

Roxbury  (Wards  8-12) : 

Assessment  districts  of 50 

Municipal  Court  of 117 

Parks,  playgrounds,  etc.,  in SI 

Public  Library  Branch  in 74,  75 


186  MUNICIPAL  REGISTER. 

Page 

Roxbury  (Wards  8-12). — Concluded. 

Public  Schools  in 129,  130,  135 

Representatives  of,  in  Legislature,  1928 172 

Streets  paved  in,  miles  of 97 

Wards  in,  boundaries  of 150,  152 

Rules  of  the  City  Council .        .        .  13-18 

S. 

Sanitary  Service  (Public  Works  Dept.),  supervisor  of     ...  98 

School  Committee 129 

Department  of,  with  officials 128-129 

Election  and  term  of,  changed  (Charter  amendments  of  1924),  35 

Elementary  School  districts 129,  134 

High,  Latin  and  Normal  Schools 129 

Industrial  and  special  schools 130 

Pensions  and  retirement  funds  for  teachers      ....  134 

School  Centers .  134 

Special  departments,  with  directors 130 

Schoolhouse  Department 102 

School  Physicians  and  School  Nurses 131 

Seal  of  the  City,  origin  of  and  present  form 2,  3 

Senatorial  districts  in  Boston,  with  Senators  serving      .        .        .  172 

Senators  (U.  S.)  from  Mass 173 

Sanitary  Division  (Public  Works  Dept.) 98 

Sheriff  of  Suffolk  County 114 

Sinking  Funds  Department         . 103 

Soldiers'  Relief  Department 103 

South  Boston  (Wards  6  and  7) : 

Assessment  districts  of 50 

Municipal  Buildings  in 91 

Municipal  Court  of 117 

Parks,  playgrounds,  etc.,  in 78,  79,  82 

Public  Library  Branch  in 75 

Public  Schools  in 129,130 

Representatives  of,  in  Legislature,  1928 172 

Streets  paved  in,  miles  of 97 

Wards  in,  boundaries  of 149 

Statistics  Department 104 

Boston  Statistics 104 

Boston  Year  Book 104 

City  Record 104 

Statues,  monuments,  etc.,  belonging  to  City 84,  85 

Store  refuse,  removal  of 98 

Street  Commissioners  (Street  Laying-Out  Dept.)    ....  105 

Street  lamps,  number  and  varieties  of 96 


INDEX—  S-W. 


187 


Street  Laying-Out  Department 

Traffic  rules 

Streets,  public,  miles  of  paved,  by  districts,  1926 
Suffolk  County,  See  County  of  Suffolk. 


Superintendent  of: 

Almshouse  and  Hospital  . 

66 

Police  .       .        .        . 

City  Hospital 

66 

Printing 

Fire  Alarm  Branch    . 

59 

Public  Buildings 

Maintenance  (Fire  Dept.) 

59 

Schools 

Markets       .... 

75 

Supplies 

Parks   

77 

Wire  Div.,  Fire  Dept 

Supervisor  of : 

Bridges,  Public  Works  Dept 

Construction,  Building  Dept 

Elevators,  Building  Dept 

Gasfitting,  Building  Dept 

Plumbing,  Building  Dept 

Sanitary  and  Street  Cleaning  and  Oiling  Service 

Licensed  Minors  (School  Dept.) 

Supply  Department 

Supreme  Judicial  Court,  clerks  of       ...        . 
Superior  Court,  clerks  of 


Page 

105 
106 

97 


125 

90 

90 

128 

106 

59 

95 

53 

53 

53 

53 

98 

130 

106 

115 

115 


Transit  Department 

Treasury  Department 

Assistant  Cashier  (Ordinances,  1926) 

Treasurer's  bonds  increased 
Trustees  of: 

Hospital  Dept 

Library  Dept 

Statistics  Dept 


107 
107 
136 
136 

66 

72 
104 


Valuation  of  Boston      .... 
Various  City,  County  and  State  Officers 


142 
110,  111 


W. 

Wachusett  Reservoir 101 

Ward  boundaries  as  fixed  in  1924 146,  159 

Ward-rooms,  list  of  (Public  Buildings  Dept.) 93 

Water  Division  (Public  Works  Dept.) 100 

Water  used  in  1926,  average  gallons  daily 100 

Water  mains,  miles  of,  1926 100 


188  MUNICIPAL  REGISTER. 

Page 

Weights  and  Measures  Department  .        .        .        .        .        .        .  107 

West  Roxbury  (Wards  19  and  20) : 

Assessment  districts  in         . 50, 51 

Municipal  Buildings  (Jamaica  Plain  and  Roslindale)        .        .  91,92 

Municipal  Court  of .        .        .  116 

Parks,  playgrounds,  etc.,  in         .       .        ...        .   78,79-83,84 

Public  Library  Branches  in  Jamaica  Plain,  Roslindale,  and 

West  Roxbury  Center 75 

Public  Schools  in 129 

Representatives  of,  in  Legislature,  1928 172 

Streets  paved  in,  miles  of 97 

Wards  in,  boundaries  of 157,  158 

White  Fund,  George  Robert        .        .              140 

Workingmen's  Loan  Association         ......  125 

Z. 

Zoning  Adjustment,  Board  of 55 

Members  of 55 

Zoological  Garden,  Franklin  Park      .......  86 


5 


4ZP- 


j 


THE  PUBLIC  UBRARY 


CITY  OF  BOSTON 


|J!Iil!Iiillii|llIi!lill!lllllli 
iiilillilllillillllilliillliiJIliiiiJiiiilililliilllHliliiif 


-' mmm. 


■'.■.::,.:■:■:::,:■,;:'••■■.■ 


mm^m 


m