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


rt: 


^ 


<^^  3^7n 


"^ 


{'f^'f 


Given  By 
Boston  City  Messenger 


^ 


Digitized  by  the  Internet  Archive 

in  2010  with  funding  from 

Boston  Public  Library 


http://www.archive.org/details/municipalregiste1934bost 


BOSTON 

MUNICIPAL    EEGISTER 

For   1934 


SEAL   OF  THE  CITY 

OF 

BOSTON. 


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  4, 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  'Sicut  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. 


MUNICIPAL  REGISTER. 

ORIGIN  AND  GEOWTH  OF  BOSTON. 


The  Royal  Patent  incorporating  the  Governor  and 
Company  of  Massachusetts  Bay  in  New  England  passed 
the  seals  March  *  4,  1628-29.  At  a  General  Court,  or 
Meeting  of  the  Company,  on  August  *  29  of  that  year  it 
was  voted  'Hhat  the  Government  and  patent  should  be 
settled  in  New  England."  To  that  end  Governor  Win- 
throp  led  the  Puritan  Exodus  in  1630.  Soon  after  his 
arrival  at  Salem  on  June  *  12,  1630,  he  proceeded  with  a 
large  following  to  Charlestown,  where  a  plantation  had 
been  established  the  summer  before.  The  Assistants 
held  three  Courts  at  Charlestown  in  the  interval,  August 
*  23  to  September  *  28,  inclusive.  At  their  meeting 
on  September  *  7,  they  '' ordered  that  Trimountaine 
shall  be  called  Boston;  Mattapan,  Dorchester;  and  the 
towne  upon  Charles  River,  Waterton."  Thus  Shawmut 
of  the  Indians  was  named  Boston,  probably  out  of  grati- 
tude to  the  Merchants  of  Boston  in  Lincolnshire,  who 
had  subscribed  generously  to  the  stock  of  the  Company. 

In  the  latter  part  of  August,  Governor  Winthrop 
with  the  patent  chose  Boston  as  his  abiding  place. 
The  first  " Court "  held  in  Boston  was  a  "General  Court " 
on  October  *  19,  "for  establishing  of  the  government." 
On  October  *  3,  1632,  Boston  was  formally  declared 
to  be  "the  fittest  place  for  pubhque  meetings  of  any 
place  in  the  Bay." 

Boston  was  the  first  town  in  Massachusetts  to  become 
a  city.  It  was  incorporated  February  23,  1822,  by 
St.  1821,  c.  110,  adopted  by  the  voters  March  4,  1822. 
This  act  was  revised  by  St.  1854,  c.  448;  amended  by 
St.  1885,  c.  266  and  again  by  St.  1909,  c.  486. 

The  neck  of  land  called  Boston,  still  called  Boston 
Proper,  contained  perhaps  700  acres  of  land,  judging 
from  the  783  acres  shown  by  the  official  survey  of  1794. 
(In  the  interval  1630-37,  Boston  acquired  jurisdiction 
over  most  of  the  territory  now  included  in  Chelsea, 
Winthrop,  Revere,  East  Boston,  Brookline,  Quincy, 
Braintree,  Randolph  and  Holbrook,  besides  certain 
islands  in  the  harbor.)     From  1637  till  May  13,  1640, 

*  Old  Style. 


ORIGIN  AND   GROWTH   01'   BOSTON.  5 

when  ''Mount  WooUaston"  was  set  off  as  Braintree, 
Boston  exercised  jurisdiction  over  a  territory  of  at  least 
40,000  acres.  Within  its  present  limits  there  are  30,598 
acres,  including  flats  and  water. 

Since  1640,  grants  of  land  have  been  made  to  Boston 
by  the  General  Court  as  follows:  (1)  October  *  16,  1660, 
1,000  acres  "for  the  use  of  a  free  schoole,  layd  out  in 
the  wildernesse  or  North  of  the  Merimake  River"  (in 
Haverhill),  in  1664.  (2)  June  *  27,  1735,  in  abatement 
of  Province  Tax,  three  townships,  each  six  miles  square, 
or  69,120  acres  in  all.  These  townships  later  became 
the  Towns  of  Charlemont,  Colrain,  and  Pittsfield. 
Boston  sold  its  interest  in  them  on  June  *  30,  1737,  for 
£3,660.  (3)  June  26,  1794,  a  township  of  land  in 
Maine  (23,040  acres)  "to  build  a  public  hospital."  This 
tract  was  sold  by  the  City  April  6,  1833,  for  $4,200. 

Muddy  River  was  set  off  as  the  Town  of  Brookline 
on  November  *  13,  1705,  and  Rumney  Marsh  was  set 
off  as  the  Town  of  Chelsea  January  *  8,  1739. 
•  The  principal  annexations  of  territory  included  within 
the  present  limits  of  the  City  of  Boston  have  been  made 
as  follows: 

(1)  Noddle's  Island,  by  order  of  Court  of  Assistants,  March 
*  9,  1636-37.  (2)  South  Boston  set  off  from  Dorchester  March 
6,  1804,  by  St.  1803,  c.  111.  (3)  Washington  Village  set  off 
from  Dorchester  May  21,  1855,  by  St.  1855,  c.  468.  (4)  Rox- 
bury  January  6,  1868,  by  St.  1867,  c.  359,  accepted  September 
9,  1867.  Roxbury  received  its  name  by  order  of  the  Court  of 
Assistants  October  *  8,  1630.  It  was  incorporated  as  a  city 
March  12,  1846,  by  St.  1846,  c.  95,  accepted  March  25,  1846. 
(5)  Dorchester  January  3,  1870,  by  St.  1869,  c.  349,  accepted 
June  22,  1869.  It  received  its  name  September  *  7,  1630,  by 
order  of  the  Court  of  Assistants.  (6)  Brighton  January  5,  1874, 
by  St.  1873,  c.  303,  accepted  October  7,  1873.  Set  off  from 
Cambridge  as  the  Town  of  Brighton  February  24,  1807,  by  St. 
1806,  c.  65.  (7)  Charlestown  January  5,  1874,  by  St.  1873,  c. 
286,  accepted  October  7,  1873.  Settled  July  *  4,  1629.  It  was 
incorporated  a  City  February  22,  1847,  by  St.  1847,  c.  29. 
accepted  March  10,  1847.  (8)  West  Roxbury  January  5,  1874, 
by  St.  1873,  c.  314,  accepted  October  7,  1873.  It  was  set  off 
from  Roxbury  and  incorporated  a  Town  May  24,  1851,  by  St. 
1851,  c.  250.  (9)  Hyde  Park  January  1,  1912,  by  St.  1911,  c. 
469,  and  583,  accepted  November  7,  1911.  Incorporated  a 
Town  April  22,  1868. 

*  Old  Style. 


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;  and  that  the  Clerk 
of  Committees  be  authorized  to  prepare  and  have 
printed  a  pocket  edition  of  the  organization  of  the  citjr 
government;  the  expense  of  said  register  and  organiza- 
tion to  be  charged  to  the  appropriation  for  City  Docu- 
ments. 

In  City  Council  January  22,  1934.     Passed. 
Approved  by  the  Mayor  January  27,  1934. 
Attest : 

W.  J.  Doyle, 

City  Clerk. 


MlJ^YOR    OTT   BOSTOlSr 


[Document  38  —  1934.] 

CITY    OF    BOSTON 

MUNICIPAL    REGISTER 
FOR   1984 

CONTAINING 

A  REGISTER  OF  THE   CITY   GOVERNMENT, 
AMENDED   CITY  CHARTER  OF   1909, 
INCLUDING  SUBSEQUENT  CHANGES, 

WITH 

LISTS     OF     EXECUTIVE     AND     OTHER     PUBLIC     OFFICERS, 

AND 

MEMBERSHIP   OF   FORMER   CITY   GOVERNMENTS. 


COMPILED  AND  EDITED  BY   THE  STATISTICS 
DEPARTMENT. 


CITY   OF   BOSTON 

PRINTING   DEPARTMENT 

1934 


MUNICIPAL  REGISTER. 


Contents. 


Introduction   .        .        .        .        .        .        . 

The  City  Government,  1934 

Officials  of  the  City  Council 

Committees  of  the  City  Council 

Amended  City  Charter  of  1909  (with  changes  to  1934)  . 

Officials  in  charge  of  executive  departments,  term,  etc. 

Notes  on  executive  departments,  lists  of  officials,  term,  etc 

Various  City,  County  and  State  officials,  term,  etc. 

Various  departments,  commissions,  courts,  etc.,  lists  of  officials, 

term,  etc 

Members  of  City  Government,  1909-1934 
Mayors  of  Boston,  1822-1934     .... 
Chairmen  of  the  Board  of  Aldermen,  1855-1909 
Presidents  of  the  Common  Council,  1822-1909 
Presidents  of  the  City  Council,  1910-1934 
Orators  of  Boston,  1771-1934      .... 


Page 

9,  10 

11 

13 

14 

15,31 

32,34 

35,71 

73,75 

76,97 

100,  106 

107 

108,  109 

109,  110 
111 

111, 112 


7  Ou 


/ '/  5  iT 


INTRODUCTION. 


INTKODUCTION. 


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  docu- 
ment 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  The  Municipal  Register  was  adopted  in 

1841  when  the  publication  became  more  ambitious, 
incorporating  in  its  pages  the  Rules  and  Orders  of  the 
Common  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  committees  and  departments  (consisting  at  that 
time  of  the  treasury,  law,  police,  health,  public  land 
and  buildings,  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 


10  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. 


^ 

a 

3 

m 

— !? — 

c 
o 

7. 

H 

m 

> 

z 

o 

ni 

g 

3 

"0 

> 
o 

H 

-1 

' ft—' 

3 

3 

3 

s^^  PRESIDENT  BOSTON  CITY  COUNCIL 


CITY   GOVERNMENT. 


11 


GOVERNMENT 


OF      THE 


CITY    OF    BOSTON, 
1934. 


FREDERICK  W.    MANSFIELD,    Mayor. 

Residence, 
15  Elm  Hill  Avenue,  Roxbury. 


BOSTON   CITY   COUNCIL,    1934. 

[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.] 


Ward 
Ward 
Ward 
Ward 
Ward 
Ward  6. 
Ward  7. 
Ward  8. 
Ward  9. 
Ward  10. 
Ward  11. 
Ward  12. 
Ward  13. 


JOHN   F.    DOWD,  President. 
Henry  Selvitella,  80  Orient  avenue. 
Thomas  H.  Green,  117  Baldwin  street. 
John  I.   Fitzgerald,  7  Allen  street. 
George  W.  Roberts,  20  Hemenway  street. 
Henry  L.  Shattuck,  15  River  street. 
George  P.  Donovan,  508  East  Broadway. 
John  E.  Kerrigan,  213  West  Eighth  street. 
John  F.  Dowd,  22  Greenville  street. 
Richard  D.  Gleason,  66  Highland  street. 
John  J.  Doherty,  67^  Wyman  street. 

EdwArd  L.  Englert,  18  Iffley  road. 
DaviD  M.  Brackman,  89  Waumbeck  street. 
Joseph  McGrath,  9  Castle  Rock  street. 


12  MUNICIPAL   REGISTER. 

Ward  14.  Maurice  M.  Goldman,  116  Hazleton  street. 

Ward  15.  Martin  H.  Tobin,  70  Westville  street. 

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

Ward  17.  Robert  Gardiner  Wilson,  Jr.,  57  Codman 

Hill  avenue. 

Ward  18.  Clement  A.  Norton,  8  Austin  street. 

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

Ward  20.  James  F.  Finley,  231  Cornell  street. 

Ward  21.  James  E.  Agnew,  22  Wallingford  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;  Rev.  Ord.  1925, 
Chap.  11.] 

Clerk. 
Wilfred  J.  Doyle,  81  Wellington  Hill  street. 

Assistant  Clerk. 
John  B.  Hynes,  16  Allendale  avenue. 

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


CITY  COUNCIL.  13 


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  flagstalTs,  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. 

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. 

William  J.  Walsh. 
Robert  E.  Green. 

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  OP  PROCEEDINGS. 

Edward  W.  Harnden. 


14  MUNICIPAL  REGISTER. 


STANDING  COMMITTEES  OF  THE  CITY 
COUNCIL 

1934. 


EXECUTIVE. 
All  the  members,  Councilor  Wilson,  Chairman. 


On  the  following  committees  the  first-named  member  is  Chairman. 
Apphopkiations. —  Coun.  Norton,  Shattuck,  Agnew,  Roberts,  Gallagher, 

Tobin,  Selvitella. 
Claims. —  Coun.  Brackman,  Selvitella,  Agnew,  Roberts,  Goldman. 
County  Accounts. — ^  Coun.  Fitzgerald,  Green,  Fish,  Norton,  Tobin. 
Finance. — ■  Coun.    Green,    Shattuck,    Fitzgerald,    Wilson,     Brackman, 

McGrath,  Kerrigan. 
Inspection  of  Prisons. —  Coun.  Gleason,  Donovan,  Doherty,  Murray, 

Finley. 
Jitneys. —  Coun.  Roberts,  Selvitella,  Murray,  Fish,  Kerrigan. 
Legislative  Matters. —  Coun.   Shattuck,   Fitzgerald,   Green,   Gleason, 

Tobin. 
Ordinances. —  Coun.  Fish,  Gleason,  Donovan,  Englert,  Finley,  Tobin, 

Selvitella. 
Parkman     Fund. — ■  Coun.     Gallagher,     Murray,     Doherty,     Goldman, 

Shattuck. 
Printing. —  Coun.  Englert,  Finley,  Murray,  Kerrigan,  Selvitella. 
Public  Lands. —  Coun.  Donovan,  Englert,  Agnew,  Brackman,  McGrath. 
Rules. —  Coun.  Wilson,  Gallagher,  Roberts,  Green,  McGrath. 
Soldiers'     Relief. —  Coun.     Kerrigan,     Norton,     Donovan,     Gleason, 

Doherty. 


SPECIAL   COMMITTEES. 

Constables. —  Coun.  Goldman,  Agnew,  Roberts. 

Hospitals. —  Coun.  Doherty,  Murray,  Fish,  Kerrigan,  Finley. 

Municipal  Lighting. —  Coun.  McGrath,  Norton,  Brackman,  Gallagher, 

Wilson. 
Parks  and  Playgrounds.—  Coim.  Finley,  Tobin,  Goldman,  Kerrigan, 

Englert. 
Public  Safety. —  Coun.  Agnew,  Selvitella,  Green,  Fitzgerald,  Donovan, 

Englert,  Brackman. 
Unclaimed  Baggage. —  Coun.  Fitzgerald,  Wilson,  McGrath. 


CITY  CHARTER   WITH   AMENDMENTS.  15 


CITY  CHARTER  OF  1909  (CHAPTER  486)  WITH 
AMENDMENTS  TO  JULY  1,  1934,  INCOR- 
PORATED.   

The  Mayoe  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  committees,  assistant  clerk  of  committees, 
and  their  subordinates  shall  be  abolished.  The  officials  lohose  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  obUgations  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  con- 
duct of  its  affairs  and  at  such  salaries  as  it  may  determine,  and  abolish 
such  officers  or  alter  such  salaries;  and  without  such  approval  may  fill  the 
offices  thus  established  and  remove  the  incumbents  at  pleasure. 

Section  1.  (Chap.  479,  Acts  of  1924.—)  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,  nineteen  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 

*  The  portion  of  this  section  in  italics  was  superseded  by  Section  1  of 
Chap.  479,  Acts  of  1924,  which  is  printed  as  the  next  section. 


16  MUNICIPAL   REGISTER. 

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  termi- 
nation 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  con- 
tinues to  serve  during  the  period  of  such  extension. 

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  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 
withdrawn.  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,  except  that  in  the  case  of  loan  orders  for  temporary  loans  in  antici- 
pation of  taxes  the  second  of  said  readings  and  votes  may  be  had  not  less 
than  twenty-four  hours  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.  If  a  petition  signed  by  six  members  of  the  council  requesting 
that  action  be  taken  forthwith  upon  a  loan  order  presented  by  the  mayor 
is  filed  in  the  office  of  the  city  clerk  not  earlier  than  fourteen  days  after  its 
presentation,  action  shall  be  taken  by  the  yeas  and  nays  on  the  question 
of  the  adoption  of  such  loan  order  at  the  next  meeting  of  the  council,  or, 
if  one  vote  has  already  been  taken  thereon,  at  the  next  meeting  after 
the  expiration  of  the  required  interval  after  such  vote;  provided,  that  such 
action  thereon  has  not  sooner  been  taken  or  such  loan  order  has  not  been 
withdrawn  by  the  mayor. 

Sect.  S.f  All  appropriations,  other  than  for  school  purposes,  to  be 
met  from  taxes,  revenue,  or  any  source  other  than  loans  shall  originate 

*  Sect  2  as  amended  by  Chap.  113,  Acts  of  1933,  and  Chap.  220,  Acts  of 
1934. 
t  Sect.  3  as  amended  by  Chap.  479,  Acts  of  1924. 


CITY   CHARTER  WITH   AMENDMENTS.  17 

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  supplementary 
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  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  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  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.  4A.  *  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. 

Sect.  5.  t  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 

*  Sect.  4A  inserted  by  Chap.  479,  Acts  of  1924. 

t  Sect.  5  amended  by  Chap.  222,  Sp.  Acts  of  1918;  Chap.  389,  Acts  of 
1928;  Chap.  227,  Acts  of  1934. 


18  MUNICIPAL  REGISTER. 

abolish,  in  whole  or  in  part,  departments  whether  created  on  or  before  or 
subsequent  to  the  first  Monday  of  February  in  the  year  nineteen  hundred 
and  ten,  including  the  transit  department;  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  school  committee,  the  board  of  com- 
missioners of  school  buildings,  the  department  of  school  buildings,  the 
election  department  or  any  department  in  charge  of  an  official  or  officials 
appointed  by  the  governor. 

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  attending  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  Suffolk  take  part  in 
the  employment  of  labor,  the  making  of  contracts,  the  purchase  of  materials, 
supplies  or  real  estate;  nor  in  the  construction,  alteration,  or  repair  of  any 
public  works,  buildings,  or  other  property;  nor  in  the  care,  custody,  and 
management  of  the  same;  nor  in  the  conduct  of  the  executive  or  administra- 
tive 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  provisions  of  this  section  shall  not  affect 
the  powers  or  duties  of  the  city  council  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  council 
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 


CITY   CHARTER   WITH   AMENDMENTS.  19 

such  contract,  unless  such  mayor,  member  of  the  city  council,  officer,  or 
employee  or  member  of  the  finance  commission  immediately  upon  learn- 
ing of  the  existence  of  such  contract  or  that  such  contract  is  proposed,  shall 
notify  in  writing  the  mayor,  city  council,  and  finance  commission  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  con- 
tractor 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  impris- 
onment 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  without 
confirmation  by  the  city  council.  They  shall  be  recognized  experts  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  subject  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  and  Sect.  11,  concerning  approval  by  the  civil  service  com- 
mission of  appointments  by  the  mayor,  repealed  by  chapter  167,  Acts  of 
1930. 

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  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 


20  MUNICIPAL  REGISTER. 

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  mem- 
ber of  a  board  (other  than  the  election  commissioners,  who  shall  remain 
subject  to  the  provisions  of  existing  laws)  by  fiUng  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 
vmless  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  ap- 
pointees 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  emergency 
involving  the  health  or  safety  of  the  people  or  their  property,  shall  expend 
intentionally  in  any  fiscal  year  any  sum  in  excess  of  the  appropriations 
duly  made  in  accordance  with  law,  nor  involve  the  city  in  any  contract 
for  the  future  payment  of  money  in  excess  of  such  appropriation,  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  FiNAJsrcE  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  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  suffi- 
cient. The  chairman  shall  be  designated  by  the  governor.  His  annual 
salary  shall  be  five  thousand  dollars,  which  shall  be  paid  in  monthly  install- 
ments by  the  city  of  Boston.     The  other  members  shall  serve  without  pay. 


CITY   CHARTER  WITH  AMENDMENTS.  21 

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  commission, 
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  requisition 
by  the  commission,  not  exceeding  in  the  aggregate  in  any  year  the  sum 
of  forty-five  thousand  dollars,  or  such  additional  sums  as  may  be  appro- 
priated for  the  purpose  by  the  city  council  and  approved  by  the  mayor. 
A  sum  sufficient  to  cover  the  salary  of  the  chairman  of  the  commission  and 
the  further  sum  of  at  least  forty-five  thousand  dollars  to  meet  the  expenses 
as  aforesaid  each  year  shall  be  appropriated  by  said  city.  The  commission 
shall  have  the  same  right  to  incur  expenses  in  anticipation  of  its  appro- 
priation 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  commission  shall  have 
all  the  powers  and  duties  enmnerated  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. 

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  qualified.  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 

*  Sect.  20  as  amended  by  Chap.  81,  Acts  of  1921,  and  Chap.  369,  Acts 
of  1924. 


22  MUNICIPAL  REGISTER. 

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  presenting 
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  ofl&cer. 
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  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  estabhshed 
for  said  loan.  All  bonds  shall  be  offered  for  sale  in  such  a  manner  that  the 
premiums,  if  any  are  received,  shall  be  applied  in  accordance  with  the 
provisions  of  chapter  three  hundred  and  seventy-nine  of  the  acts  of  the 
year  nineteen  hundred  and  ten.  No  city  or  county  money  shall  be  de- 
posited 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.  26  as  amended  by  Chap.  437,  Acts  of  1910,  and  Chap.  165,  Acts 
of  1911. 


CITY  CHARTER  WITH  AMENDMENTS.  23 

Nothing  herein  shall  apply  to  transit  bonds  of  the  city  of  Boston  issued 
under  the  provisions  of  the  several  acts  authorizing  the  construction  of 
tunnels  and  subways  in  said  city  by  the  Boston  Transit  Commisssion,  and 
said  bonds  may  be  issued  as  heretofore  and  secured  by  sinking  fund. 

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  sixth  day  of 
June  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  first  day  of  June  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 
to  keep  a  copy  of  said  lists  open  for  public  inspection;  and  when  verified 
the  said  lists  shall  be  printed  by  the  superintendent  of  printing  as  a  city 
document  in  the  year  1923  and  every  two  years  thereafter. 

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  compounds 
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  commissioners,  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  inflammable  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. f  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  with  reference  to  the  sale  of  property  for  nonpay- 
ment of  taxes  shall  appear  exclusively  in  the  City  Record.  All  other  adver- 
tising, whether  required  by  law  or  not,  with  reference  to  the  purchase  or 
taking  of  land,  contract?  for  work,  materials  or  supplies,  and  the  sale  of 
bonds,  shall  appear  in  said  paper,  and  in  such  newspaper  or  newspapers  as 
the  mayor,  in  his  discretion,  may  order;  a  list  of  all  contracts  of  one 
thousand  dollars  or  more,  as  awarded,  with  the  names  of  bidders,  and  the 
amount  of  the  bids;  appointments  by  the  mayor;  and  changes  in  the 
number  and  compensation  of  employees  in  each  department,  shall  be 

*  Sect  27  as  amended  by  Chap.  168,  Special  Acts  of  1919,  and  Chap.  133, 
Acts  of  1922. 

t  Sect.  29  as  amended  by  Chap.  185,  Acts  of  1934. 


24  MUNICIPAL  REGISTER. 

published  in  the  City  Record.  Failure  to  publish  in  such  newspaper  or 
newspapers  as  the  mayor  may  order  shall  not  invalidate  any  purchase, 
contract  or  sale  made  or  action  taken  by  the  city.  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  exceeding  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 
conjvmction  with  other  similar  work  or  purchase  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  advertise- 
ment 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  any  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  diuing  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  highways  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  appropria- 
tion, 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.*  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  fiirst  Monday  in  November. 

Sect.  33. f  The  fiscal  year  in  said  city  shall  begin  on  January  first  and 
shall  end  on  December  thirty-first  next  following;  and  the  mimicipal  year 
shall  begin  on  the  first  Monday  in  January  and  shall  continue  until  the 

*  Sect.  32  as  amended  by  Chap.  730,  Sect.  1,  Acts  of  1914;  Chap.  288, 
Acts  of  1921,  and  Chap.  479,  Acts  of  1924. 

t  Sect.  33  as  amended  by  Chap.  479,  Acts  of  1924. 


CITY   CHARTER  WITH  AMENDMENTS.  25 

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  municipal  election  thereafter,  all  mem- 
bers 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  follow- 
ing their  election. 

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

primaries. 

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

Sect.  45. f  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. 

Sect.  46.  Providing  for  recall  of  mayor  repealed  by  Special  Acts  1918, 
Chap.  94. 

Sect.  47. t  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  which 
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  per- 
form 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  mem- 
ber 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 

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

t  Sect.  45  as  amended  by  Chap.  94,  Special  Acts  of  1918,  and  Chap. 
479,  Acts  of  1924. 

J  Sect.  47  as  amended  by  Chap.  730,  Acts  of  1914,  Sects.  2  and  3,  and 
Chap.  479,  Acts  of  1924. 


26  MUNICIPAL  REGISTER. 

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  per- 
manent appointments  except  on  the  decease  of  the  mayor. 

Sections  8,  9,  and  13  of  Chap.  479,  Acts  of  1924. 

Sect.  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.  Mo  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  hereto- 
fore, except  that  the  name  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  hereto- 
fore, except  that  the  names  of  one  hundred  voters  only  shall 
be  required  to  nominate  each  member. 


Sect.  9.  If  a  majority  of  the  votes  cast  under  the  provisions  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. 

Sect.  13. t  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. 

Sect.  48.  J  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  ward  one 
councillor  to  serve  for  two  years  from  the  first  Monday  in  January  follow- 
ing his  election  and  until  his  successor  is  elected  and  qualified. 

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

Sect.  50.  ||     The  city  council    shall  be  the  judge  of  the  election  and 

*     *     *     *  Sections  10  to  12,  inclusive,  omitted  because  inoperative. 

t  Plan  No.  2  was  accepted  by  the  voters  at  the  State  Election,  November 
4,  1924. 

X  Sect.  48  as  amended  by  Chap.  479,  Acts  of  1924. 

§  Sect.  49  as  amended  by  Chap.  348,  Acts  of  1930,  which  was  accepted 
by  the  voters  at  the  State  Election,  November  4,  1930. 

II  Sect.  50  as  amended  by  Chap.  479,  Acts  of  1924. 


CITY   CHARTER  WITH  AMENDMENTS.  27 

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 
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. 

Sect.  51.  AU  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 
elections  and  caucuses  for  such  offices  in  said  city  are  hereby  repealed. 

Sect.  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  nomi- 
nation 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  sixth  Tuesday  prior  to  such  election  nomi- 
nation papers  prepared  and  issued  by  the  election  commissioners,  signed 
in  person  for  the  nomination  for  mayor  by  at  least  three  thousand  regis- 
tered 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  candi- 
date at  said  election,  and  signed  in  person  for  the  nomination  for  city  coun- 
cillor by  at  least  three  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  nomination  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 

*  Sect.  53  as  amended  by  Chap.  730,  Sect.  4,  Acts  of  1914;  Chap.  37, 
Special  Acts  of  1918;  Chap.  479,  Acts  of  1924;  Chap.  136,  Acts  of  1925; 
and  Chap.  105,  Acts  of  1926. 


28 


MUNICIPAL  REGISTER. 


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  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  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,  and  officer  of  his  political  com- 
mittee 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 
nominators  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. 


CITY  CHARTER  WITH  AMENDMENTS.  29 

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

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.  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  ninth 
Tuesday  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  candidates,  and  their 
residences,  with  street  and  munber,  if  any.  Forthwith  the  election  com- 
missioners shall  print  or  insert  on  such  nomination  papers  the  names  of 
the  candidates,  the  offices  for  which  they  are  nominated  and  their  resi- 
dences, 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.  No  nomination  papers  except  those  issued  in  accordance 
with  the  provisions  of  this  section  shall  be  received  or  be  valid. 

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

Sect.  56. J  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  ffied,  the  election  commissioners  shall 
certify  thereon  the  number  of  signatures  which  are  the  names  of  registered 
voters  in  the  city  qualified  to  sign  the  same.  They  shall  not  certify  a 
greater  number  of  names  than  are  required  to  make  a  nomination,  with 
one-tenth  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  commissioners  shall 
complete  such  certification  on  or  before  five  o'clock  p.  m.  on  the  twentieth 
day  preceding  the  city  election.  Such  certification  shall  not  preclude 
any  voter  from  filing  objections  as  to  the  validity  of  the  nominations.     All 

*  Sect  54  as  amended  by  Chap.  730,  Sect.  5,  Acts  of  1914;  Chap.  340, 
Acts  of  1926;  Chap.  479,  Acts  of  1924;  and  Chap.  105,  Acts  of  1926. 

t  Sect.  55  as  amended  by  Chap.  65,  Acts  of  1921. 

J  Sect.  56  as  amended  by  Chap.  730,  Acts  of  1914;  Chap.  288,  Acts  of 
1921;  and  Chap.  105,  Acts  of  1926. 


30  MUNICIPAL  REGISTER. 

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  thirteenth  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  for 
which  he  is  a  candidate  shall  be  printed  on  the  official  ballots  at  the  munic- 
ipal 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  biennial  or  special  municipal  election 
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. t  On  ballots  to  be  used  at  biennial  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  munic- 
ipal 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  elec- 
tions and  counting,  tabulating  and  determining  the  votes  cast  under  the 
provisions  of  this  act,  as  they  have  now  in  relation  to  municipal  elections 
in  said  city. 

Sect.  61.  The  provisions  of  this  act  shall  apply  to  any  special  municipal 
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, 

*  Sect.  58  as  amended  by  Chap.  479,  Acts  of  1924. 
t  Sect.  59  as  amended  by  Chap.  479,  Acts  of  1924. 


CITY  CHARTER  WITH  AMENDMENTS.       31 

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. 

The  provisions  of  the  amended  charter  went  into  full  effect  February  7, 
1910.  Sections  45  to  61  inclusive  were  accepted  by  the  voters  at  the  state 
election,  November  2,  1909. 

Plan  No  2,  set  forth  in  section  8  of  Chap.  479,  Acts  of  1924,  for  a  city 
council  of  one  member  from  each  ward,  was  accepted  by  the  voters  at  the 
state  election  November  4,  1925. 

The  provisions  of  Chap.  479  of  the  Acts  of  1924  went  into  full  effect 
-January  4,  1926. 


32 


MUNICIPAL  REGISTER. 


Officials 

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. 
(See  Acts  of  1930,  Chap.  167.) 


How 

Created. 

Appointed  or  Elected. 

Term. 

By  Whom. 

When. 

Begins. 

Length. 

Art  Commission  (Five), 

Statute . . . 

Mayor .  .  . 

Annually, 
one 

May  1 .  . 

5yrs. 

Assessors  (Three) 

u 

ti 

Annually, 
one 

April  1 . . 

3     " 

Auditor 

Ord 

u 

Quadren- 
nially .... 

May  1 .  . 

4     " 

Budget  Commissioner, 

a 

u 

Quadren- 
nially .... 

«     1.. 

4     " 

Building  Commissioner, 
City  Clerk 

Statute. . . 

a 

Ord 

a 

City 
Council.  . 

Mayor . . . 

Quadren- 
nially .... 

Triennially, 

Annually, 
one 

«     1.. 

1st  Mon. 
in  Jan . . 

May  1 .  . 

4     " 

City    Planning    Board 
(Five) 

3     " 

5     « 

Collector 

Statute. . . 

u 

Quadren- 
nially  

"     1.. 

4     " 

Corporation  Counsel . .  . 

Election  Commissioners 
(Four) 

Ord 

Statute. . . 

It 
u 

Quadren- 
nially. .  .  . 

Annually, 
one 

«     1.. 

April  1 . . 

4     « 

4     " 

CHIEF  OFFICIALS  OF  EXECUTIVE   DEPARTMENTS.     33 


How 
Created. 

Appointed 

OR  Elected. 

Term. 

By  Whom. 

When. 

Begins. 

Length. 

Fire  Commissioner 

Statute. .  . 

Mayor .  .  . 

Quadren- 
nially .... 

May  1 .  . 

4  yrs. 

Health  Commissioner. . . 

Ord 

» 

Quadren- 
nially .... 

"     1.. 

4     " 

Hospital    Trustees 
(Five) 

Statute. . . 

" 

Annually, 
one 

"     1.. 

5     " 

Institutions     Commis- 
sioner  

Ord 

11 

Quadren- 
nially .... 

"     1.. 

4     " 

Library  Trustees  (Five) 

u 

ii 

Annually, 
one 

"     1.. 

5     " 

Markets,    Superintend- 
ent of. 

u 

u 

Quadren- 
nially .... 

"     1.. 

4     " 

Park       Commissioners 
(Three) 

Statute. .  . 

u 

Annually, 
one 

"     1.. 

3     " 

Penal  Institutions  Com- 
missioner  

Ord 

tl 

Quadren- 
nially .... 

Quadren- 
nially .... 

"     1. . 

4     " 

Printing,    Superintend- 
ent of 

u 

u 

"       1  •  • 

4     " 

Public    Buildings,    Su- 
perintendent of 

u 

u 

Quadren- 
nially .... 

"       1.. 

4     " 

Public  Welfare  Depart- 
ment (Twelve) 

Statute. .  . 

u 

Annually, 
four 

"     1.. 

3^" 

Public     Works,     Com- 
missioner of 

Ord 

u 

Quadren- 
nially .... 

"     1.. 

4     « 

Registrar,  City 

Statute. . . 

u 

Quadren- 
nially .... 

"     1.. 

4     " 

Sinking    Funds    Com- 
missioners (Six) 

u 

(I 

Annually, 
two 

"     1.. 

3     " 

34 


MrXICIPAL   REGISTER. 


How 

Appointed  os  Elected. 

Term. 

Officl^l*.                  I       Created. 

By  Whom. 

When. 

Begins. 

Length. 

Soldiers'    Relief    Com- 
missinnpr 

Statute..        \  r.q  vnr 

Quadren- 
nially .... 

Annually, 
one 

Annualh-, 
one 

Quadren- 
nially .... 

May  1 .  . 

"     1.. 

1st  Mon. 
in  Jan. . 

May  1 .  . 

Statistics  Trustees 
(Five) 

Ord 

Statute. . . 

Ord 

Statute. .  . 

tt 
a 

4:JVS. 

Street     Commissioners 
(Three) 

5     " 

Supplies,    Superintend- 
ent of 

Traffic  Commissioners . . 

3  " 

4  " 

(Five) 

Transit  Commissioners 
(Three : 

Treasurer 

Ord 

Statute.. . 

Maj-or .  . . 

a 

a 

Triermially 

Quadren- 
nially .... 

May  1 .  . 
"     1.. 

3     " 

Weights  and  Measures, 
Sealer  of 

4     " 

DEPARTMENT  OF   THE   MAYOR.  35 


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,  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,  479;  Stat.  1930,  Chap.  167.] 

FREDERICK  W.   MANSFIELD,   Mayor. 
Joseph  F.  Mellyn,  Secretary. 
William  C.  S.  Healet,  Assistant  Secretary. 
Cyril  G.  Ctjmmings,  Assistant  Secretary. 
John  F.  Gilmore,  Jr.,  Assistant  Secretary  and  Chief  Clerk. 
Edward  U.  Lee,  Assistant  Secretary. 
Bernard  J.  Dunn,  Assistant  Secretary. 
Thomas  E.  Cimeno,  Assistant  Secretary. 
Mary  L.  Thompson,  Assistarit  Secretary. 
Herbert  L.  McNary,  Chief,  Licensing  Division. 
Joseph  Mikolajewski,  Assistant,  Licensing  Division. 
Martin  J.  Coneoy,  Messenger. 

PUBLIC    celebrations,    CONVENTIONS,    AND    DISTINGUISHED    VISITORS. 

Arthur  J.  O'Keefe,  Assistant  Secretary,  Director. 

THE   CITY   RECORD. 

Office,  73  City  HaU. 

Frank  H.  Cushman,  Editor. 
Joshua  H.  Jones,  Associate  Editor. 

MUNICIPAL   employment   BUREAU. 

25  Chvirch  Street. 
Samuel  W.  Warren,  Director. 


36  MUNICIPAL  REGISTER. 


ART  DEPARTMENT. 

Office,  Faneuil  Hall. 

[Stat.  1898,  Chap.  410;  Rev.  Ord.  1898,  Chap.  4;  C.  C,  Title  IV.,  Chap.  11; 

Spec.  Stat.  1919,  Chap.  87.] 

Officials. 
Robert  P.  Bellows,  Chairman. 
Abthur  a.  Shurcliff,  Secretary. 

COMMISSIONERS.* 

Robert  P.  Bellows,  named  by  the  Massachusetts  Institute  of  Tech- 
nology.    Term  ends  in  1939. 

William  Emerson,  named  by  Trustees  of  Museum  of  Fine  Arts.  Term 
ends  in  1938. 

Arthur  A.  Shurcliff,  named  by  Boston  Art  Club.     Terms  ends  in  1937. 

William  T.  Aldrich,  named  by  the  Trustees  of  the  Public  Library. 
Term  ends  in  1936. 

George  H.  Edgell,  named  by  the  Boston  Society  of  Architects.  Term 
ends  in  1935. 

The  Art  Department,  established  in  1898,  is  in  charge  of  five  commis- 
sioners, who  are  appointed  by  the  Mayor.  Each  year  one  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.  Moreover,  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.  37 


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. 
Timothy  W.  Murphy,  Secretary. 

ASSESSORS. 

Timothy  W.  Murphy.     Term  ends  March  31,  1937. 
Edward  T.  Kelly.  Term  ends  March  31,  1936. 

Michael  J.  Brophy.       Term  ends  March  31,  1935. 

deputy  assessors. 
Fred  E.  Bolton.  John  M.  Hayes. 

William  H.  Cuddy.  Francis  J.  McFarland. 

William  F.  Morrissey. 
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  pubhshed  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. 


38  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.  1921,  Chap.  1;  Stat.  1922,  Chap.  133;  Stat. 
1924,  Chap.  479;  Ord.  1925,  Chap.  6;  Ord.  1934,  Chap.  6.] 

Charles  J.  Fox,  City  Auditor.     Term  ends  in  1938. 
Daniel  J.  Falvey,  Deputy  City  Auditor. 

The  office  of  Auditor  was  established  by  ordinance  on  August  2,  1824. 
The  office  of  Deputy  City  Auditor  was  established  by  ordinance  on  July  11, 
1934.  Regular  annual  reports  of  receipts  and  expenditures  have  been 
published  by  the  Auditor  since  1825.  These  reports  now  contain  in  addi- 
tion various  financial  tables  relating  to  appropriations,  debt,  etc.,  and  a 
full  account  of  the  trust  funds,  also  lists  of  City  property,  by  departments. 
Less  complete  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  Secre- 
tary of  the  Board  of  Commissioners  of  Sinking  Funds.  (Rev.  Ord.  1925, 
Chaps.  3,  6.) 


BOARD  OF  ZONING  ADJUSTMENT. 

[Stat.  1924,  Chap.  488,  Section  20;    Stat.  1925,  Chap.  219;    Stat.  1926, 

Chap.  350;  Stat.  1927,  Chap.  220;  Stat.  1928,  Chaps.  70,  137;  Stat. 

1929,  Chap.  88;    Stat.  1930,  Chap.  347;   Stat.  1931,  Chaps.  16,  180; 

Stat.  1932,  Chap,  143;  Stat.  1933,  Chap.  204;  Stat.  1934,  Chap.  210.] 

OFFICIALS. 

Frederic  H.  Fay,  Chairman. 
Frank  Brewster,  Vice-Chairman. 
H.  Murray  Pakulski,  Secretary. 
Elisabeth  M.  Herlihy,  Clerk. 


BOARD   OF  ZONING  ADJUSTMENT. 


39 


Members. 
Nominated  by 

Term  ends  in 

Frederic  H.  Fay,  Chairman, 

City  Planning  Board 

Ex  officio 

Alfred  Ellis,  Jr 

Boston  Central  Labor  Union 

1939 

Clifford  N.  Cann 

United  Improvement  Association 

Team  Owners'  Association 

1938 

JohnH.  Gilbody 

1938 

Frank  Brewster 

Boston  Real  Estate  Exchange 

1937 

Eliot  N.  Jones 

Boston  Chamber  of  Commerce 

1936 

James  R.  Gibson 

Master  Builders'  Association 

1936 

George  W.  Judkins 

Dana  Somes 

Massachusetts  Real  Estate  Exchange 

f  Boston  Society  of  Architects. 

\  Boston  Society  of  Landscape  Architects . . 

Boston  Society  of  Civil  Engineers 

Associated  Industries  of  Massachusetts . . . 

Appointed  by  the  Mayor 

1935 
1935 

Frank  0.  Whitney 

1934 

Everett  F.  Gray 

1932 

H,  Murray  Pakulski 

The  Board  consists  of  twelve  members,  the  Chairman  of  the  City  Plan- 
ning Board,  ex  oflcio,  and  eleven  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.  Any  petition 
for  changing  the  zoning  map  must  be  accompanied  by  a  fee  of  twenty- 
five  doUars  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  follow- 
ing advertisement  and  due  notice  to  the  owners  of  all  property  deemed  by 
the  Board  to  be  effected,  change  the  boundaries  of  districts  by  changing 


40  MUNICIPAL  REGISTER. 

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  ade- 
quate light  and  air,  to  lessen  congestion  in  streets,  to  secure  safety  from  fire, 
panic  and  other  dangers,  to  facilitate  the  adequate  provision  of  transporta- 
tion, water,  sewerage,  and  other  public  requirements  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. 


BOSTON  RETIREMENT  BOARD. 

Office,  65  City  HaU. 
[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. 
George  E.  Willard,  Chief  Clerk. 

THE  board. 
John  H.  Dorsey  (ex  officio). 
J.  George   Herlihy,     Term  ends  Sept.  1,  1937. 
Wilfred  J.  Doyle.     Term  ends  Sept.  1,  1936. 

The  Boston  Retirement  System  was  estabUshed  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. 


BOSTON  TRAFFIC   COMMISSION.  41 

BOSTON   TRAFFIC   COMMISSION. 

Office,  134  North  Street. 

[Stat.  1929,  Chap.  263.] 

William  P.  Hickey,  Commissioner.     Term  ends  in  1938. 


OFFICIALS. 

William  P.  Hickey,  Chairman. 

associate  commissionees.* 
Eugene  C.  Hultman,  Police  Commissioner. 
Christopher  J.  Carven,  Commissioner  of  Public  Works. 
William  P.  Long,  Chairman,  Park  Commissioners. 
Owen  A.  Gallagher,  Chairman,  Street  Commissioners. 

Marie  A.  Maker,  Secretary. 

engineering  division. 
John  F.  Hurley,  Traffic  Engineer. 
Philip  T.  Desmond,  Assistant  Traffic  Engineer. 
Timothy  J.   O'Connor,   Assistant   Traffic  Engineer. 

The  act  estabUshing  the  commission  became  effective  April  30,  1929 , 
after  approval  by  the  Governor  and  acceptance  by  the  Mayor  and  City 
Council.  The  commissioner  is  appointed  by  the  Mayor,  to  serve  four 
years  and  until  the  qualification  of  his  successor,  receives  compensation 
established  by  the  Mayor  and  City  Council,  and  may  be  removed  by  the 
Mayor.     The  associate  commissioners  receive  no  compensation. 

The  commissioners  may  employ,  subject  to  the  approval  of  the  Mayor 
and  to  chapter  thirty-one  of  the  General  Laws,  engineers,  experts,  assist- 
ants and  other  officers  and  employees.  The  commission  has  exclusive 
authority  to  adopt,  amend,  alter  and  repeal  rules  and  regulations  relative 
to  vehicular  street  traffic,  and  to  the  movement,  stopping  or  standing  of 
vehicles  on,  and  their  exclusion  from,  all  or  any  streets,  ways,  highways, 
roads  and  parkways,  under  the  control  of  the  city.  The  commission  has 
the  power  to  erect,  make  and  maintain,  or  cause  to  be  erected,  made  and 
maintained,  traffic  signs,  signals,  markings  and  other  devices  for  the  control 
of  such  traffic  in  the  city  and  for  informing  and  warning  the  public  as  to  the 
rules  and  regulations  adopted  by  the  commission. 

The  latest  revision  of  the  Traffic  Regulations,  effective  April  10,  1933, 
contains  220  one-way  streets  and  229  no-parking  streets.  The  Commission 
maintains  129  traffic  signals,  including  two  (2)  interconnected  systems  in 
down-town  Boston,  4,500  traffic  signs,  98  flashing  beacons  and  143  traffic 
officer's  spotlights.  Thirty-five  miles  of  white  lines  painted  in  the  road- 
way, including  crosswalks,  center  lines,  lane  lines  and  stop  lines,  are  main- 
tained by  the  Commission. 

*  Ex  officiis. 


42  MUNICIPAL   REGISTER. 


BUDGET  DEPARTMENT. 

Office,  47  City  HaU,  third  floor. 

[Ord.  1917,  Chap.  3;  Ord.  1921,  Chap.  4;  Ord.  1927,  Chap.  3.] 

Charles  J.  Fox,  Acting  Budget  Commissioner. 

John  A.  Sullivan,  Executive  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  city  and  county  departments.  These  are  submitted  at  the  beginning  of 
the  financial  year  to  the  Mayor,  who,  after  30  days'  consideration,  sub- 
mits them  to  the  City  Council  with  his  recommendations.  The  Com- 
missioner of  the  Budget  Department  also  prepares  the  form  of  depart- 
mental monthly  reports  of  expenditures  of  all  appropriations  by  items. 

Under  the  provisions  of  chapter  400  of  the  Acts  of  1930,  the  Budget 
Commissioner  is  directed  to  prepare  "classification  and  compensation 
plans"  embracing  every  office  and  position  in  Suffolk  County,  the  salary 
of  which  "is  wholly  payable"  from  the  County  Treasury.  In  effect,  this 
Act  establishes  the  Budget  Commissioner  as  Personnel  Officer  of  Suffolk 
County. 

BUILDING   D;EPARTMENT. 

Offices  901-906  City  Hall  Annex,  ninth  floor. 
[Stat.  1907,  Chap.  550  (i.  e.,  Boston  Building  Law)  as  amended;  Stat. 
1910,  Chaps.  284,  571,  631;  Stat.  1911,  Chaps.  76,  129,  342;  Stat. 

1912,  Chaps.  259,  364,  369,  370,  713;  Ord.  1912,  Chaps.  3,  9;  Stat. 

1913,  Chaps.  50,  280,  577,  586,  680,  704,  714,  729;  Ord.  1913,  Chap. 
4;  Rev.  Ord.  1914,  Chaps.  8,  41,  §  31;  Ord.  1914,  Chap.  4;  Stat.  1914, 
Chaps.  205,  248,  287,  595,  628,  782,  786;  Spec.  Stat.  1915,  Chaps.  254, 
306,  333,  346,  352;  Gen.  Stat.  1916,  Chap.  118;  Spec.  Stat.  1916, 
Chaps.  86,  248,  277;  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,  156,  163;  Stat.  1920,  Chaps.  91, 
266,  440,  455,  645;  Ord.  1920,  Chap.  10;  Ord.  1921,  Chaps.  1,  5; 
Stat.  1921,  Chaps.  60,  109,  137,  280,  289,  476;  Stat.  1922,  Chaps. 
61,  126,  174,  316;  Stat.  1923,  Chaps.  27,  108,  278,  462;  Stat.  1924, 
Chaps.  136,  332,  335,  412,  414,  488;  Rev.  Ord.  1925,  Chaps.  10, 
40;  Stat.  1925,  Chaps.  130,  219,  335;  Stat.  1926,  Chaps.  182,  350; 
Ord.  1927,  Chap.  2;  Stat.  1927,  Chaps.  42,  45,  82,  220,  246,  342; 
Stat.  1928,  Chaps.  70,  76,  137,  260,  320,  325;  Stat.  1929,  Chaps. 
88,  338;  Stat.  1930,  Chaps.  62,  146,  347,  399;  Stat.  1931,  Chaps. 
16,  171,  180,  200,  213,  250;  Stat.  1932,  Chaps.  22,  143,  283;  Stat. 
1933,  Chap.  204;  Stat.  1934,  Chaps.  210,  271.] 


BUILDING   DEPARTMENT.  43 

Edward  W.  Roemer,  Building  Commissioner.     Term  ends  in  1934. 
John  H.  Glover,  Acting  Clerk  of  Department. 
Wilfred  H.  Smith,  Chief  of  Office  Division.     (Plans.) 
Frank  M.  Curley,  Supervisor  of  Field  Division.     (Construction.) 
William  A.  Wheater,  Supervisor  of  Mechanical  Equipment. 

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. 

It  is  the  duty  of  the  Building  Commissioner  to  issue  permits  for  and 
inspect  the  erection  and  alteration  of  buildings  (including  schoolhouses) 
in  the  City,  and  the  setting  of  boilers,  engines  and  furnaces;  to  keep  a 
register  of  all  persons  licensed  to  take  charge  of  constructing,  altering, 
removing  or  tearing  down  buildings;  to  keep  a  register  of  the  names  of 
all  persons  carrying  on  the  business  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  issue  licenses  for  operators  of 
elevators;  to  inspect  at  least  monthly  all  theaters  and  moving-picture 
houses,  and  semi-annually  aU  halls  or  places  for  public  assembly;  to 
inspect  existing  tenement  houses;  to  report  on  all  fires  in,  and  accidents 
in  or  to,  buildings,  to  approve  plans  of  new  buildings  and  alterations, 
and  to  pass  upon  all  questions  of  zoning. 


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.] 

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, 
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 


44  MUNICIPAL   REGISTER. 

it  provision  for  damages  and  is  one  of  the  few  instances  in  the  city  of 
Boston  of  the  Umitation  of  building  heights  through  the  exercise  of  eminent 
domain.  For  the  most  part  restrictions  are  adopted  under  the  pohce 
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  was  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  was  used  for  residential  purposes,  restricted  in  height  to  80  feet. 

The  boundaries  of  the  A  and  B  Districts  as  thus  estabhshed  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 
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  pre- 
pared 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  buildings,  the  area  of  yards  and  other  open  spaces  and  the  percentage  of 
lot  occupancy.  Flexibility  in  the  administration  of  the  Zoning  Plan  is 
assured  through  the  Board  of  Appeal,  which  is  authorized  to  vary  the 
provisions  of  the  Law,  and  through  the  Board  of  Zoning  Adjustment  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. 


BUILDING   DEPARTMENT.  45 

Chapter  137,  Acts  of  1928,  permits  the  erection  of  "  pyramidical"  build- 
ings, so  called.  A  good  example  is  the  United  Shoe  Machinery  building 
located  at  the  corner  of  Federal  and  High  Streets. 

CHAPTER  137,  ACTS  OF  1928. 
An  Act  Relative  to  the  Height  of  Buildings  in  the  City  of  Boston. 
Be  it  enacted,  etc.,  as  follows: 

Section  1.  Section  eighteen  of  chapter  five  hundred  and  fifty  of  the 
acts  of  nineteen  hundred  and  seven,  as  amended  by  section  eleven  of 
chapter  four  hundred  and  sixty-two  of  the  acts  of  nineteen  hundred  and 
twenty-three,  is  hereby  further  amended  by  adding  at  the  end  thereof  the 
following  new  paragraph: 

Notwithstanding  those  provisions  of  this  section  which  relate  to  a 
maximum  height  limit  of  one  hundred  and  fifty-five  feet,  on  a  lot  on  which 
a  building  one  hundred  and  fifty-five  feet  in  height  is  permitted,  part  of  a 
building  or  structure  may  exceed  such  height  provided  the  volume  of  such 
building  or  structure  does  not  exceed  the  number  of  square  feet  of  buildable 
area  of  the  lot  multiplied  by  one  hundred  and  fifty-five  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  exceed- 
ing one  hundred  and  twenty-five  feet  shall  set  back  from  every  street 
and  lot  line  one  foot  for  each  two  and  a  half  feet  of  additional  height. 

Section  2.  Section  fifteen  of  chapter  four  hundred  and  eighty-eight 
of  the  acts  of  nineteen  hundred  and  twenty-four  is  hereby  amended  by 
striking  out  the  second  paragraph  of  said  section,  entitled  "Height,"  and 
inserting  in  place  thereof  the  following  new  paragraph: 

Height:  No  building  shall  exceed  the  height  limit  established  by  sec- 
tion eighteen  of  chapter  five  hundred  and  fifty  of  the  acts  of  nineteen 
hundred  and  seven,  as  amended.  Approved  March  19,  1928. 

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  Avenue,  between  Chapman  Street  and  the 
Mystic  River  tracks  of  the  Boston  and  Maine  Railroad;  Washington 
Street,  Lovering  Place,  Harrison  Avenue  and  Asylum  Street;  and  the 
property  occupied  by  the  Mechanic  Arts  High  School  on  Dalton,  Belvi- 
dere  and  Scotia  Streets.  So  far  as  these  special  restrictions  are  concerned, 
the  Zoning  Law  particularly  specifies  that  it  shall  not  interfere  with, 
abrogate,  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. 


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. 


46  MUNICIPAL  REGISTER. 


OFFICIALS. 

John  F.  Hickey,  Chairman. 

Mart  C.  Dowd,  Permanent  Secretary. 

THE    BOARD, 

Harry  J.  Greenblatt.  Term  ends  in  1936. 
Thomas  K.  Reynolds.  Term  ends  in  1935. 
John  F.  Hickey.     Term  ends  in  1934. 

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  qualifications 
of  persons  taking  charge  or  control  of  the  construction,  alteration,  removal 
or  tearing  down  of  buildings;  to  register  and  classify  those  who  are  com- 
petent according  to  fitness,  and  certify  such  to  the  Building  Commissioner. 
Each  examiner  is  to  receive  ten  dollars  for  every  day  or  part  thereof  of 
actual  service,  but  not  more  than  $900  for  the  Chairman,  or  more  than 
$800  for  the  other  members,  in  the  year  1934. 

The  fees  to  be  paid  to  the  Board  are:  for  new  license,  $5;  for  each 
annual  renewal,  $2;  for  special  license,  $1. 


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;  Stat.   1929,  Chap.  88; 
Stat.  1930,  Chap.  347;    Stat.  1931,  Chaps.  116,  180.] 

officials. 
Joseph  A.  Tomasello,  Chairman. 
James  A.  McElaney,  Secretary. 

THE   board. 

John  C.  MacDonald.     Term  ends  in  1939. 
Joseph  A.  Tomasello.     Term  ends  in  1938. 
James  A.  McElaney.     Term  ends  in  1937. 
F.  Warren  Clark.     Term  ends  in  1936. 
Daniel  G.  Slattery.     Term  ends  in  1935. 

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 


CITY  PLANNING   DEPARTMENT.  47 

the  Mayor's  own  selection.  The  term  of  ofBce  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  m  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. 


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.] 

Wilfred  J.  Doyle,  City  Clerk.     Term  ends  in  1935. 
John  B.  Hynes,  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 
and  of  all  city  records,  documents,  maps,  plans  and  papers,  except  those 
otherwise  provided  for.  He  also  records  chattel  mortgages,  assignments  of 
wages,  and  other  instruments,  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,  respectively.  Clerk  and 
Assistant  Clerk  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. 

William  Stanley  Parker,  Vice-Chairman. 

Elisabeth  M.  Herlihy,  Secretary. 

the  board. 
Frederic  H.  Fay.     Term  ends  in  1939. 
William  Stanley  Parker.     Term  ends  in  1938. 


48  MUNICIPAL   REGISTER. 

Sidney  S.  Conrad.     Term  ends  in  1937. 
Mary  A.  Barr.     Term  ends  in  1936. 
Nathan  Sidd.     Term  ends  in  1935. 

Chapter  41  of  the  General  Laws,  Sections  70,  71  and  72,  provides  that 
every  city  and  every  town  in  the  state  having  a  population  of  more  than 
10,000  shall,  and  towns  having  a  population  of  less  than  10,000  may, 
create  a  planning  board  which  shall  make  careful  studies  of  the  resources, 
possibilities  and  needs  of  the  town,  particularly  with  respect  to  conditions 
injurious  to  the  public  health  or  otherwise  in  and  about  rented  dwellings? 
and  make  plans  for  the  development  of  the  municipality,  with  special 
reference  to  proper  housing  of  its  inhabitants. 

In  January,  1914,  an  ordinance  was  passed  by  the  Boston  City  Council 
establishing  "The  City  Planning  Board"  consisting  of  five  members,  one 
of  whom  shall  be  a  woman,  for  a  term  of  five  years,  all  to  serve  without 
compensation. 


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.] 

John  F.  Doherty,  City  Collector.     Term  ends  in  1938. 

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  Suifolk.  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  Coxmty  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.  1918,  Chap.  74;  Stat.  1920,  Chaps. 
129,  142;  Stat.  1921,  Chaps.  65.  93,  114,  209,  288,  340,  387;  Ord.  1921, 
Chap.  7;  Stat.  1924,  Chaps.  311,  410,  453,  479;  Stat.  1925,  Chaps. 
39,  136;  Stat.  1926,  Chap.  105.] 


FIRE   DEPARTMENT.  49 

OFFICIALS. 

David  B.  Shaw,  Chairman. 
Charles  T.  Harding,  Secretary. 

commissioners. 
David  B.  Shaw.     Term  ends  in  1938. 
Daniel  H.  Rose.     Term  ends  in  1937. 
Peter  F.  Tague.     Term  ends  in  1936. 
Charles  T.  Harding.     Term  ends  in  1935. 

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. 

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  wards  number  367. 

POLICE    listing   board. 

Chapter  835,  Section  69,  of  the  Acts  of  1913,  provides  that:  "In  Boston 
there  shall  be  a  listing  board  composed  of  the  Police  Commissioner  of 
said  city  and  one  member  of  the  board  of  election  commissioners,  who 
shall  annually  be  appointed  by  the  mayor,  for  the  term  of  one  year,  and 
who  shall  belong  to  that  one  of  the  two  leading  political  parties  of  which 
said  police  commissioner  is  not  a  member." 

The  duties  of  said  board  are  provided  for  in  Sections  69,  70,  71,  72,  73, 
74  and  75  of  Chapter  835  of  the  Acts  of  1913;  and  all  other  acts  in  amend- 
ment and  addition  thereto. 

The  Board  consists  of  Eugene  C.  Hultman,  Police  Commissioner,  and 
Peter  F.  Tague,  Election  Commissioner. 


FIRE  DEPARTMENT. 
Ofiice,  City  Building,  Bristol  street. 
[Stat.  1850,  Chap.  262;  Stat.  1895,  Chap.  449,  §§9-11;  Rev.  Ord.  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.] 


50  MUNICIPAL  REGISTER. 

Edwaed  F.  McLaughlin,  Fire  Commissioner .    Term  ends  in  1938. 

Hekbert  J.  HicKEY,  Executive  Secretary  of  the  Department. 

Henry  A.  Fox,   Chiej  of  Department. 

Thomas  H.  Downey,  Deputy  Chief. 

John  J.  Kenney,  Deputy  Chief. 

Walter  M.  McLean,  Deputy  Chief. 

Samuel  J.  Pope,  Deputy  Chief. 

William  F.  Quigley,  Deputy  Chief. 

Louis  C.  Stickel,  Deputy  Chief. 

Frank  A.  Sweeney,  Deputy  Chief. 

George  L.  Fickett,  Superintendent,  Fire  Alarm  Branch. 

Peter  F.  Dolan,  Superintendent,  Wire  Division. 

Edward  E.  Williamson,  Superintendent  of  Maintenance  Division. 

The  Boston  Fire  Department  was  organized  in  1837.  It  is  in  charge  of 
1  Commissioner,  1  Executive  Secretary,  1  Chief  of  Department,  7  Deputy 
Chiefs,  30  District  Chiefs,  1  Superintendent  of  Fire  Alarm,  1  Superin- 
tendent of  Maintenance,  1  Medical  Examiner,  1  Supervisor  of  High 
Pressure  and  Marine  Service,  1  Engineer  of  Motor  Vehicles,  89  Captains* 
130  Lieutenants,  1,280  Engineers,  Assistant  Engineers,  Apparatus  Opera- 
tors, Masters,  Aides,  Hosemen  and  Laddermen,  19  Clerks,  18  Fire  Alarm 
Operators,  and  115  Mechanics,  Painters,  Linemen,  Repairers,  Electricians? 
Workmen  and  other  employees. 

Total  officers,  engineers,  privates  and  employees  (including  Wire  Divis- 
ion), 1,738. 

There  are  65  fire  stations,  a  fire  alarm  branch  with  55  employees,  operat- 
ing 1,652  signal  boxes,  and  a  repair  shop  with  115  employees.  Annual 
reports  have  been  published  since  1838. 

Yearly  salaries  of  deputy  chiefs,  $4,500;  districts  chiefs,  $4,000;  captains, 
$2,700;  lieutenants,  $2,500;  apparatus  operators,  $2,200;  first-year  privates, 
$1,600,  with  annual  increase  of  $100  until  the  maximum  of  $2,100  is 
reached. 

In  1919  the  Wire  Department  became  the  Wire  Division  of  the  Fire 
Department.  It  was  established  in  1894  for  the  purpose  of  supervising  and 
inspecting  all  electrical  wires,  cables  and  conductors,  and  substituting 
underground  for  overhead  transmission.  The  Wire  Division  is  in  charge  of 
1  Superintendent,  1  Chief  Clerk,  6  Clerks,  1  Chief  Inspector,  31  Inspectors, 
1  Telephone  Operator,  1  Chauffeur.  A  total  of  42  employees  (included  in 
above  1,738). 

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 
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.  51 

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.     Ord.  1931,  Chap.  2.] 

OFFICIALS. 

Francis  X.  Mahoney,  M.  D.,  Health  Commissioner.     Term  ends  in  1934. 
Joseph  A.  Cahalan,  Secretary  and  Chief  Clerk. 

DEPUTY   commissioners. 

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

Frederick  J.  Bailey,  M.  D.,  Communicable  Diseases  Division. 

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

George  T.  O'Donnell,  M.  D.,  Tuberculosis  Division. 

Charles  F.  Wilinsky,  M.  D.,  Child   Hygiene  Division  and  Director  of 

Health  Units. 
M.  Victor  Safford,  M.  D.,  Acting  Deputy  Commissioner,  Sanitary  Divi- 
sion. 
Patrick  H.  Mullowney,  M.  D.  V.,  Food  Division. 
Joseph  W.  Monahan,  Vital  Statistics  Division. 

other  supervising  officers. 
Robert  E.  Dyer,  D.  V.  S.,  Veterinarian  in  charge  of  Dairy  Division, 
Frank  E.  Mott,  Milk  Inspector. 

Alexander  R.  Burr,  M.  D.  V.,  Veterinarian  in  charge  of  Abattoir  Division. 
Hazel  Wedgwood,  R.  N.,  Director,  Nursing  Service. 

The  first  Board  of  Health  in  Boston  was  established  in  1799,  under  the 
special  statute  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  of  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  Department  when  the 
property  was  leased  to  the  United  States,  in  effect  June  1,  1915. 


52  MUNICIPAL   REGISTER. 

On  Oct.  26,  1926,  the  Conservation  Bureau  of  the  City  of  Boston  (Rev. 
Ord.  1925,  Chap.  18,  Sect.  5)  was  abolished,  and  instead  there  was  created 
a  Conservation  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. 
Chap.  1  of  Ordinance  of  1927  amended  Feb.  16, 1931. 


HOSPITAL  DEPARTMENT. 
Office  at  the  Boston  City  Hospital,  818  Harrison  avenue. 
[Stat.  1858,  Chap.  113;  Stat.  1880,  Chap.  174;  Stat.  1885,  Chap.  266; 
Stat.  1893,  Chap.  91;  Stat.  1909,  Chap.  486;  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;  Stat.  1930,  Chap.  167.] 

OFFICIALS. 

Joseph  P.  Manning,  President. 
George  G.  Sears,  M.  D.,  Secretary. 

TRUSTEES.  * 

George  G.  Sears,  M.  D.     Term  ends  in  1938. 
Martin  J.  English,  M.  D.     Term  ends  in  1937. 
Joseph  P.  Manning.     Term  ends  in  1936. 
Carl  Dreyfus.     Term  ends  in  1935. 
Karl  Adams.     Term  ends  in  1934. 

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,  Mattapan 
(for  tuberculous  patients),  the  Haymarket  Square  Relief  Station,  the  East 
Boston  Relief  Station,  and  the  West  Department,  West  Roxbury  (this 
latter  department  not  being  in  operation). 

The  Convalescent  Home  in  Dorchester  was  closed  in  March,  1932. 

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

hospital  officers. 

John  J.  Dowling,  M.  D. —  Superintenderd  and  Medical  Director.  Resi- 
dence and  office  at  the  Hospital. 

Charles  H.  Pelton,  M.  D. —  Assistant  Superintendent. 

James  W.  Manart,  M.  D. —  Executive  Director  of  Out-Patient  Depart- 
ment. 

*  The  Trustees  serve  without  compensation. 


INSTITUTIONS   DEPARTMENT.  53 

SOUTH   DEPARTMENT. 

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

Assistant  Physicians. —  Morris  Prizer,  M.  D.,  Joseph  H.  Doll,  M.  D., 
Joseph  Lipshutz,  M.  D. 

SANATORIUM   DIVISION. 

Assistant  Superintendent. —  Frederick  L.  Bogan,  M.  D. 

RESIDENT   MEDICAL   STAFF. 

Resident  Medical  Officer. —  Frank  H.  Hunt,  M.  D. 

Resident  Medical  Officer,  First  Assistant. —  Ralph  Volk,  M.  D. 

Resident  Medical  Officer,  Second  Assistant. —  John  J.  Ahern,  M.  D. 

Resident  Medical  Officer,  Third  Assistant. —  Lee  Koehler,  M.  D. 

Resident  Medical  Officer,  Fourth  Assistant. —  Edward  C.  Classey,  M.  D. 

(Substitute). 
Resident  Surgeon. —  Olin  C.  Hendrix,  M.  D. 

HAYMARKET   SQUARE   RELIEF   STATION. 

Resident  Surgeons. —  Bernard  F.  Devine,  M.  D.,  Samuel  Sidell,  M.  D. 

EAST   BOSTON   RELIEF   STATION. 

Resident  Surgeons. —  Arthur  G.  Holland,  M.  D.,  James  V.  Sacchetti,  M.  D. 


INSTITUTIONS   DEPARTMENT. 

Office,  808-811  City  HaU  Annex. 
[Special  Stat.  1919,  Chap.  222;  Ord.  1920,  Chap.  7;  Stat.  1921,  Chap.  173; 

Stat.  1922,  Chap.  231;  Ord.  1924,  Chaps.  9,  10.] 
Frederic  A.  Washburn,   M.  D.,   Commissioner.     Term  ends  in   1938. 

Walter  V.  McCarthy,  Deputy  Commissioner. 

The  department  has  charge  of  the  Long  Island  Hospital,  the  Child 
Welfare  and  the  Registration  Divisions. 

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.  January  1,  1934,  there  were  1,345  in  the 
care  of  the  institution,  of  whom  431  were  in  the  hospital.  The  department 
controls  about  167  acres  and  buildings  on  Long  Island,  valued  at  nearly 
$4,000,000.  The  steamers  "Stephen  J.  O'Meara"  and  "George  A. 
Hibbard"  are  maintained  for  transportation  service. 

The  Child  Welfare  Division,  808  City  Hall  Annex,  has  charge  of  de- 
pendent 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,  1934,  the  division  had 
1,362  children  in  its  care,  was  using  11  different  institutions  for  medical 
care  or  special  training,  and  652  foster  homes. 


54  MUNICIPAL  REGISTER. 

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. 


LAW   DEPARTMENT. 

Office,  11  Beacon  Street. 
Ord.  1904,  Chap.  23;  Rev.  Ord.  1925,  Chap.  19. 
Henry  E.  Foley,  Corporation  Counsel. 
Joseph  T.  Brennan,  Assistant  Corporation  Counsel. 
Gerald  J.  Culhane,  Assistant  Corporation  Counsel. 
Samuel  S.  Dennis,  Assistant  Corporation  Counsel. 
James  A.  Dorsey,  Assistant  Corporation  Counsel. 
Daniel  W.  Flynn,  Assistant  Corporation  Counsel. 
Walter  F.  Henneberry,  Assistant  Corporation  Counsel. 
Charles  E.  Leonardi,  Assistant  Corporation  Counsel. 
Frederick  W.  Miller,  Jr.,  Assistant  Corporation  Counsel. 
H.  Murray  Pakulski,  Assistant  Corporation  Counsel. 
Joseph  A.  Scolponeti,  Assistant  Corporation  Counsel. 
Charles  S.  Sullivan,  Jr.,  Assistant  Corporation  Counsel. 
J.  Burke  Sullivan,  Assistant  Corporation  Counsel. 
Lewis  H.  Weinstein,  Assistant  Corporation  Counsel. 
Walter  J.  O'Malley,  City  Conveyancer. 
John  A.  Brennan,  City  Conveyancer. 
Isidore  H.  Fox,  Special  Legislative  Counsel. 
John  J.  Concannon,  Special  Legislative  Counsel. 
Daniel  B.  Carmody,  Clerk. 
Margaret  G.  O'Neil,  Secretary. 

The  office  of  "Attorney  and  Solicitor"  was  established  in  1827;  the 
office  of  Solicitor  in  1879  and  that  of  Corporation  Counsel  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 
Coimsel  and  fifteen  assistants,  two  of  whom  are  detailed  to  do  the  con- 
veyancing work  of  the  department.  There  are  also  two  legislative  coimsel. 
The  department,  in  addition  to  representing  the  City  in  all  litigation  to 
which  it  is  a  party,  prosecutes  in  the  Municipal  and  District  Courts,  at 
the  request  of  department  heads,  certain  criminal  proceedings,  and  also 
does  the  conveyancing  work  for  the  various  municipal  departments.  All 
city  contracts  are  approved  by  this  department. 

Legal  opinions  are  furnished  to  the  various  department  heads  and  city 
officials,  including  the  School  Committee,  on  matters  relating  to  the 
discharge  of  their  official  duties.  This  department  also  appears  and 
represents  the  city  before  the  various  committees  of  the  Legislature  and 
before  other  pubhc  boards  and  commissions. 


LIBRARY   DEPARTMENT.  55 


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;  Spec. 
Stat.  1931,  Chap.  50.] 

OFFICIALS. 

William  Cardinal  O'Connell,   President. 
Frank  W.  Buxton,  Vice-President. 
Milton  E.  Lord,  Director. 

TRUSTEES.* 

Louis  E.  Kirstein.     Term  ends  in  1939. 

Ellery  Sedgwick.     Term  ends  in  1938. 

William  Cardinal  O'Connell.     Term  ends  in  1937. 

John  L.  Hall.    Term  ends  in  1936. 

Frank  W.  Buxton.     Term  ends  in  1935. 

The  Trustees  of  the  Public  Library  of  the  City  of  Boston,  five  in  num- 
ber, are  appointed  by  the  Mayor,  one  each  year,  for  a  term  of  five  years. 
They  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  and  to  $20,000,000  in  1931. 
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  $2,756,384,  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  appro- 
priation ($1,004,750  in  1933)  $84,904.92  was  used  for  the  purchase  of  books 
and  periodicals.  The  Library  trust  funds  in  the  custody  of  the  City 
Treasurer  amounted  to  $787,122.28  on  January  1,  1934. 

The  annual  reports,  the  first  of  which  appeared  in  1852,  have  been  con- 
tinued without  interruption. 

LIBRARY   system. 

The  Library  system  consists  of  the  Central  Library  in  Copley  square, 
the  Business  Branch  at  20  City  Hall  avenue,  and  thirty-three  branch 
libraries  with  independent  collections  of  books.  There  were,  on  January  1, 
1934,  in  the  entire  Library  system,  including  mechanical  departments, 
about  600  employees. 

Besides  the  daily  delivery  of  books  called  for  at  the  various  branches, 
200  public  and  parochial  schools  and  institutions  and  40  fire-company 
houses  are  regularly  supplied. 

*  The  Trustees  serve  without  compensation. 


56  MUNICIPAL   REGISTER. 

For  reading  and  reference  the  Library  is  open  to  all  without  formality. 
On  December  31,  1933,  there  were  197,458  cardholders  having  the  right  to 
draw  books  for  home  use.  The  total  number  of  volumes  was  1,654,017, 
including  newspapers  and  periodicals.  Books  issued  in  1933,  for  home 
use  and  for  use  through  schools  and  institutions,  numbered  5,548,283. 

CENTR.\L   LIBRARY,    COPLEY   SQUARE. 

Lending  and  reference,  1,139,967  volumes. 

Periodical  reading-rooms,  1,544  periodicals. 

Newspaper  reading-room,  188  current  newspapers. 

Patent  Department,  2,584  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  127,154  (including  process  pictures),  besides 
illustrated  books,  portfolios,  etc.,  and  17,274  lantern  slides.  Special 
assistance  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  yoimger  readers  has  about  10,000  volmnes  on  open  shelves  for 
reading  and  circulation.  A  Teachers'  Reference  Room  is  maintained,  and 
reference  books  are  reserved  for  use  in  connection  with  University  Exten- 
sion courses.  Story  telling  for  children  is  regularly  conducted  under 
expert  direction  at  the  Central  Library  and  principal  branches.  On 
the  ground  floor  of  the  Central  Library  near  the  main  entrance  are  three 
rooms,  wherein  is  provided  a  commimity  and  general  information  service, 
and  on  open  shelves,  a  classified  collection  of  general  literature  for  cir- 
culation, consisting  of  about  2,500  volimies.  The  Library  is  open  from 
9  a.  m.  to  10  p.  m.;  Sundays,  from  2  to  9  p.  m.;  closed  at  9  p.  m.  from 
June  15  to  September  15. 

BUSINESS    LIBRARIES. 

The  Business  Branch  in  the  Kirstein  Memorial  Library  at  20  City  Hall 
avenue  contains  a  carefully  selected  collection  of  13,631  books  on  business 
and  allied  subjects,  and  is  conducted  with  a  view  to  serving  the  business 
interests  of  Boston.  The  Business  Branch  is  open  on  week  days  from 
9  a.  m.  to  5.30  p.  m.,  and  on  Saturdays  from  9  a.  m.  to  1  p.  m. 

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  Library's 
collection  of  business  material,  including  the  collection  of  the  Business 
Historical  Association,  is  freely  open  to  the  public  for  reference.  Hours, 
8.30  a.  m.  to  10  p.  m.  on  week  days;  1  to  10  p.  m.  on  Sundays. 

BRANCH    LIBRARIES. 

The  33  branch  libraries  are  open  on  week  days  from  9  a.  m.  to  9  p.  m 
with  some  variation  of  hours  in  summer. 


PARK  DEPARTMENT.  57 

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,  §§    9-34;   Stat.  1895,  Chap.  449, 
§  26;  Ord.  1923,  Chap.  6.] 

Frank  J.  Kiernan,   Superintendent  oj   Markets.     Term  ends  in   1938. 

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  I'aneuil  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. 


PARK  DEPARTMENT. 

Offices,  33  Beacon  Street. 
[Stat.  1875,  Chap.  185;  Rev.  Ord.  1898,  Chap.  28;  C.  C,  Title  IV.,  Chap. 
24;  Stat.  1911,  Chaps.  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  1937. 

Theodore  G.  Haffenreffer.*    Term  ends  in  1936. 

John  J.  Martin.*     Term  ends  in  1935. 

OFFICIALS. 

William  P.  Long,  Chairman. 

Daniel  J.  Byrne,  Secretary  and  Chief  Clerk. 

Charles  A.  Hogan,  Deputy  Commissioner. 

Richard  J.  Hayden,  Superintendent  oj  Parks  and  Cemeteries. 

James  E.  O'Reilly,  Superintendent  of  Baths. 

John  J.  Murphy,  Chief  Engineer. 

Albert  L.  Edson,  Airport  Superintendent. 

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  Groimds,  Bath  and  Music  Departments,  under  the  name  of  Park 

*  Two  commissioners  serve  without  compensation. 


58  MUNICIPAL  REGISTER. 

and  Recreation  Department.  In  1920  the  Cemetery  Department  was 
merged  with  the  Park  Department,  the  latter  title  being  substituted  for 
Park  and  Recreation  Department. 

A  list  of  the  parks,  public  grounds,  and  statues  was  published  in  the 
1932  Municipal  Register. 


PENAL  INSTITUTIONS   DEPARTMENT. 

Office,  805  City  Hall  Annex. 

[Stat.  1895,  Chap.  449,  §  14;    Stat.  1896,  Chap.  536,   §  9;    Stat.    1897, 
Chap.  595,  §  5;  Ord.  1924,  Chap.  9.] 
William  G.  O'Hare,  Commissioner.     Term  ends  in  1934. 
Peter  L.  Lambert,  Deputy  Commissioner. 
The  Penal  Institutions  Commissioner  is  the  executive  and  administrative 
head  of  the  Penal  Institutions  Department,  and  he  is  also  charged  with 
paroling  power  from  Charles  Street  Jail,  according  as  deemed  necesary 
for  its  proper  conduct. 

HOUSE  OF  CORRECTION. 
George  F.  A.  Mulcahy,  Master. 
This  institution  dates  from  1895,  and  now  includes  land  and  buildings 
valued   at   $2,146,900,   land   appraised   at   $605,900,   and   buildings   at 
$1,541,000. 

PRINTING  DEPARTMENT. 

Office  and  Printing  Plant.  174  North  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.] 
William  J.  Casey,  Superintendent  of  Printing.    Term  ends  April  30,  1938. 

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

The  plant  is  located  at  the  corner  of  North  and  Richmond  streets  in  a 
city-owned  building  for  the  exclusive  use  of  the  department.  It  is  organ- 
ized and  equipped  especially  for  the  city's  printing  requirements  and 
consists  of  modern  type-setting  machinery,  presses  and  accessories.  The 
building  and  plant  is  appraised  at  approximately  $600,000. 

Chapter  24,  Section  1,  of  the  Revised  Ordinances  provides  that  the 
Superintendent  of  Printing  "shall  have  charge  of  the  printing  plant  and  of 
all  the  printing  of  the  city,  shall  supply  all  printing,  binding,  stationery 
and  other  office  supplies,  except  furniture,  used  by  any  board,  commis- 
sion or  department  for  which  the  City  of  Boston  is  required  by  law  to 


PUBLIC  WELFARE   DEPARTMENT.  59 

furnish  such  supplies,  and  shall,  wherever  practicable,  standardize  all  such 
printing,  binding,  stationery  and  other  office  supplies." 

In  addition  to  the  above,  the  Superintendent  purchases  all  postage  used 
by  the  City  of  Boston. 

PUBLIC  BUILDINGS  DEPARTMENT. 

Office,  1005  City  Hall  Annex,  tenth  floor. 

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

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

RoswELL  G.  Hall,  Superintendent  of  Public  Buildings.     Term  ends 

April  30,  1938. 
Thomas  A.  Callahan,  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 
Superintendents  since  1851.  He  has  the  supervision  of  the  care,  repair 
and  furnishing  of  all  buildings  belonging  to  or  hired  by  the  City. 

A  list  of  the  city  buildings  in  charge  of  this  department  was  published 
in  the  Municipal  Register  for  1932. 

FLAG  days. 

By  order  of  the  City  Council  it  is  the  duty  of  the  City  Messenger  to  have 
the  national  colors  displayed  upon  the  public  fiagstaffs  on  the  following 
days: 

January  17,  Franklin's  Birthday. 

February  12,  Lincoln's  Birthday. 

February  22,  Washington's  Birthday. 

March  17,  Evacuation  Day. 

April  19,  Patriots'  Day. 

April  27,  Grant's  Birthday. 

May  30,  Memorial  Day. 

Jime  14,  Anniversary  of  Adoption  of  National  Colors. 

June  17,  Bunker  Hill  Day. 

July  4,  Independence  Day. 

September,  first  Monday,  Labor  Day. 

September  17,  Anniversary  of  Founding  of  Boston. 

October  12,  Columbus  Day. 

November  11,  Armistice  Day. 


PUBLIC  WELFARE   DEPARTMENT. 

(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;  Rev.  Ord.  1925,  Chap.  26;  Stat. 
1930,  Chap.  402.] 


60  MUNICIPAL  REGISTER. 

OFFICIALS. 

James  A.  McMurry,  Chairman. 

John  C.  L.  Dowling,  Secretary  and  Executive  Director. 

Edward  H.  Willey,  Treasurer. 

overseers.* 
Terms  expire  April  30,  1937. 
Margaret  J.  Gookin.  Frances  G.  Curtis. 

William  J.  Finn.  Felix  Vorenberg. 

Terms  expire  April  30,  1936. 
James  A,  McMurry.  Laurence  M.  Lombard. 

Sophie  M.  Friedman.  Clifford  P.  Warren. 

Terms  expire  April  30,  1935. 
Edward  H.  Willey.  Cornelia  G.  McMahon. 

Frank  M.  Leonardi.  Mrs.  Eva  W.  White. 

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,"  con- 
sisting 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. 

The  Overseers  of  the  Poor  are  also  incorporated  as  a  Board  of  Trustees 
of  John  Boylston's  and  other  charitable  funds.  The  total  amount  of  the 
19  permanent  charity  funds  in  the  custody  of  the  Overseers  on  January  1, 
1934,  was  $776,113.85,  the  annual  income  from  which  (about  $28,807.06) 
is  distributed  in  accordance  with  the  terms  of  the  donations. 

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  temporarily  destitute  women 
and  children,  opened  in  1870. 


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;  Ord.  1925,  Chap.  27;  Ord.  1929,  Chap. 
16.] 

Christopher  J.  Carven,  Commissioner.     Term  ends  in  1937. 
John  J.  Connelly,  Executive  Secretary. 

*  The  Overseers  serve  without  compensation. 


PUBLIC   WORKS   DEPARTMENT.  61 

The  Public  Works  Department  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  divisions  have  been  created,  viz..  Bridge  and  Ferry, 
Highway,  Sewer,  Sanitary,  Water,  and  Water  Income  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;  of  the  Sumner 
Vehicular  Tunnel  connecting  Boston  Proper  and  East  Boston;  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. 

BRIDGE,  FERRY  AND  TUNNEL  DIVISION. 
Office,  602  City  Hall  Annex,  sixth  floor. 

Leo  B.  Reillt,  Division  Engineer. 
Rudolph  J.  Thanisch,  Engineer  of  Construction. 
John  de  Meulenaer,  Designing  Engineer. 
Thomas  H.  Sexton,  Supervisor. 

The  Division  Engineer  has  charge  of  the  design,  construction  and 
maintenance  of  the  greater  part  of  the  highway  bridges  within  the  limits 
of  the  City,  the  care  and  management  of  the  municipal  ferries,  the  abolish- 
ment of  grade  crossings,  the  maintenance  and  operation  of  the  Sumner 
Tunnel,  also  the  special  engineering  work  for  other  City  departments. 
All  drawtenders  are  appointed  by  and  subject  to  the  control  of  the  Com- 
missioner of  Public  Works. 

HIGHWAY   DIVISION. 
Main  Office,  501  City  Hall  Annex,  fifth  floor. 

Joshua  Atwood,  Division  Engineer. 
William  T.  Morrissey,  Chief  Engineer. 
Richard  N.  Power,  Lighting  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  nimibering  of  buildings  and  the 
placing  of  all  street  signs. 


62 


MUNICIPAL  REGISTER. 


STREET  LAMPS  IN  USE  JANUARY  1,  1934. 


Electric. 


Gas. 


Total. 


Magnetite  arc 

Tungsten  incandescent . . . 

Single  mantle 

Single  mantle  (fire  alarm) 


3,664 
9,790 


9,392 
218 


3,664 

9,790 

9,392 

218 


Totals. 


13,454 


9,610 


23,064 


SANITARY   DIVISION. 
Main  Office,  507  City  Hall  Annex. 
Adolph  J.  Post,  Division  Engineer. 
Peter  F.  Gerrity,  Supervisor. 

The  Division  Engineer  has  charge  of  the  collection  and  removal  of  ashes, 
garbage  and  refuse,  and  the  cleaning,  oiling  and  flushing  of  streets. 

Total  expenditure  for  year  1933,  $2,503,351.91  for  collection  and  disposal 
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  11  cents  a  barrel  or  bundle  (not  larger  than  a  flour  barrel).  No  removals 
are  made  except  on  delivery  of  tickets  obtainable  at  507  City  Hall  Annex, 
or  from  authorized  agents. 

SEWER   DIVISION. 
Main  Office,  701  City  Hall  Annex. 
George  W.  Dakin,  Division  Engineer. 
George  S.  Coleman,  Carl    S.    Drake,    Francis    J.    Gately,    District 

Engineers. 
William  V.  P.  Hoar,  Maintenance  and  Records  Engineer. 

The  Division  Engineer  has  supervision  of  all  property  and  personnel  of 
the  Sewer  Division,  and  the  maintenance  and  construction  of  all  sewerage 
works. 

The  work  of  the  Sewer  Division  is  carried  on  by  the  following  authority : 

Stat.  1897,  Chap.  426;  Stat.  1899,  Chap.  450;  Stat.  1903,  Chaps.  268,  383; 

Stat.  1907,  Chaps.  464,  550;  Stat.  1908,  Chaps.  204,  514;  Special 

Stat.  1918,  Chap.  74;  Rev.  Ord.  1925,  Chaps.  27,  39;  Stat.  1930, 

Chaps.  178,  304;  Stat.  1932.  Chap.  224. 

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. 


PUBLIC  WORKS   DEPARTMENT.  63 

The  assessment  upon  an  estate  for  a  new  sewer  is  limited  to  $4  per  linear 
foot,  and  it  is  a  lien  upon  the  property.  An  Act  of  the  Legislature  pro- 
hibits the  assessment  in  similar  cases  of  the  cost  of  surface  drains. 

In  the  calendar  year  1933,  there  were  built  by  contractors,  day  labor  and 
private  parties,  17.88  miles  of  sanitary  sewers  and  surface  drains,  and  527 
catch-basins,  making  on  January  1,  1934,  a  total  of  1,189.29  miles  of  com- 
mon and  intercepting  sewers  and  20,831  catch-basins  in  charge  of  the  sewer 
Division. 

The  Boston  Main  Drainage  System,  comprising  24.12  miles  of  inter- 
cepting sewers,  with  a  pumping  station  at  Old  Harbor  Point,  and  storage 
reservoirs  and  outlet  into  the  harbor  at  Moon  Island,  takes  care  of  the 
sewage  from  City  Proper,  South  Boston,  and  parts  of  Roxbury,  West 
Roxbury  and  Dorchester. 

The  common  sewer  system  has  three  electrically  operated  automatic 
pumping  stations.  The  station  at  Union  Park  and  Albany  streets  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  street,  opposite  E  street,  was  built  in  1913,  and 
takes  care  of  the  sewage  from  the  Commonwealth  Pier  district,  and  the 
Army  and  Navy  Bases. 

The  ejector  station  at  Milton  street  was  built  in  1914  to  serve  temporarily 
a  small  district,  too  low  to  flow  by  gravity  into  the  present  system. 

Charlestown  and  East  Boston  sewage  discharges  into  the  main  North 
Metropolitan  System  of  the  State,  which  discharges  into  the  harbor  waters 
just  south  of  Deer  Island. 

Sewage  from  all  of  Brighton,  a  portion  of  the  Back  Bay  and  a  small 
part  of  Roxbury,  discharges  into  the  South  Metropolitan  System,  is 
lifted  by  pumping  at  the  Ward  street  pumping  station,  then  flows  through 
the  main  sewer,  which  also  drains  by  gravity,  portions  of  West  Roxbury 
and  Dorchester  and  all  of  Hyde  Park,  finally  outletting  into  Quincy  Bay 
at  Nut  Island. 

WATER   DIVISION. 

Main  Office,  607  City  Hall  Annex. 

Daniel  M.  Sullivan,  Division  Engineer. 

Under  the  control  of  the  Division  Engineer  are  the  care  and  maintenance 
of  all  pipes  and  other  fixtures  and  appliances  for  the  purposes  of  the  City's 
water  supply. 

The  total  length  of  supply  and  distributing  water  main  on  December  31, 
1933,  was  963.69  miles;  number  of  fire  hydrants,  11,150  public,  381  private, 
December  31,  1933. 

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 


64  MUNICIPAL  REGISTER. 

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,  of  all  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  available  quantity  of  water  in  the  nine  storage  reservoirs 
of  the  Metropolitan  system  on  January  1,  1933,  62,585,300,000  gallons, 
of  which  about  83  per  cent  (51,812,600  gallons)  was  in  the  Wachusett  Reser- 
voir in  Clinton,  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  pump- 
ing stations  being  connected  with  these,  in  which  stations  26,244,000,000 
gallons  of  water  were  pumped  during  the  year  1932.  In  the  existing 
Metropolitan  Water  District  are  nine  cities,  besides  Boston,  and  ten  towns. 
Boston  takes  about  65  per  cent  of  the  entire  water  supply  of  the  District. 

The  daily  average  amount  of  water  used  in  Boston  in  1933  was  82,999,100 
gallons,  or  106  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  18.45 
miles  of  pipe  with  503  hydrants.  Total  expenditure  for  installation  of 
system  to  December  31,  1933,  was  $2,587,455.65.  Two  pumping  stations 
are  now  in  use. 

WATER  INCOME   DIVISION. 

Main  Office,  604  City  Hall  Annex. 
Meter  Shops,  710  Albany  Atreet. 
James  A.  McMurry,  Division  Engineer. 

The  Division  Engineer  makes  all  water  assessments  and  other  charges 
necessary  for  the  maintenance  of  the  Water  Divisions. 

All  applications  for  service  pipes  and  main  pipe  extensions  are  received 
and  the  cost  of  same  determined  by  the  Water  Income  Division.  The 
installation  of  meters  and  the  maintenance  of  the  101,338  meters  now  in 
service  come  under  this  Division. 

The  filing  of  liens  for  unpaid  water  bills  is  an  important  function  of  the 
Water  Income  Division. 


SINKING   FUNDS   DEPARTMENT.  65 


REGISTRY   DEPARTMENT. 
Office,  1002  City  Hall  Annex,  tenth  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.] 
Hilda  Hedstrom  Quirk,  City  Registrar.     Term  ends  in  1938. 
Margaret  M.  Foley,  Assistant  Registrar. 
Charles  H.  Mackie,  Assistant  Registrar. 

The  City  Registrar  keeps  the  records  of  births,  deaths  and  marriages, 
issues  certificates  of  the  same  and  marriage  licenses,  receives  and  records 
affidavits  of  additions  to  and  amendments  and  corrections  of  said  records, 
and  forwards  copies  of  all  records  to  the  office  of  the  Secretary  of  the 
Commonwealth  and  to  outside  cities  and  towns  when  nonresidents  are  in- 
volved. 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,  including  the 
publication  of  documents  relating  to  the  early  history  of  Boston  were 
transferred  to  the  City  Registrar. 


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. 
Charles  J.  Fox,  Secretary. 
John  H.  Dorset,  Treasurer. 

Commissioners.* 
Eliot  Wadsworth.     Term  ends  in  1937. 

Michael  H.  Corcoran,  William  Spottiswoode.     Terms  end  in  1936. 
George  Y.  Berry,  Samuel  Kalesky.     Terms  end  in  1935. 

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 

*  The  Commissioners  serve  without  compensation. 


66  MUISICIPAL  REGISTER. 

Charter,  Section  26,  prohibits  the  further  estabUshing  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  oflficer,  director  or  agent. 


SOLDIERS'  RELIEF  DEPARTMENT. 

Office,  60  City  Hall,  fifth  floor. 
[Gen.  Laws,  Chap.  115  and  amendments;    Rev.  Ord.  1925,  Chaps.  2,  3 

and  31.] 
Charles  H.  Carey,  Soldiers'  Relief  Commissioner.     Term  ends  in  1938. 
John  D.  Connors,  Deputy  Commissioner. 

The  Soldiers'  Relief  Department  was  created  as  a  department  of  the 
City  of  Boston  by  Chapter  441  of  the  Acts  of  1897,  and  is  under  the  charge 
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  Alder- 
men. 


STATISTICS  DEPARTMENT. 
Office,  76  City  Hall,  seventh  floor. 
[Ord.  1897,  Chap.  2;  Rev.  Ord.  1898,  Chap.  37;  Rev.  Ord.  1914,  Chap.  33; 
Ord.  1922,  Chaps.  6  and  9;   Ord.  1923,  Chap.  11;    Rev.  Ord.  1925, 
Chap.  32;  Ord.  1929,  Chap.  4.] 

OFFICIALS. 

Charles  J.  Fox,  Acting  Chairman. 
Edward  F.  O'Dowd,  Secretary. 

TRUSTEES.* 

Daniel  T.  O'Connell.     Term  ends  in  1938. 
Charles  J.  Fox.     Term  ends  in  1936. 
Robert  Dysart.     Term  ends  in  1934. 

This  department,  established  in  1897,  is  in  charge  of  a  board  of  five 
trustees,  whose  duty  it  is  to  collect,  compile  and  publish  such  statistics 
relating  to  the  City  of  Boston  and  such  other  statistics,  for  purposes  of 
comparison,  as  they  may  deem  of  public  importance,  as  well  as  to  provide 
information  to  the  Mayor,  City  Council,  municipal  departments,  and 
the  public  on  request. 

*  The  Trustees  are  appointed  by  the  Mayor,  the  Chairman  is  designated 
by  him,  and  all,  with  the  exception  of  the  Chairman,  serve  without  com- 
pensation. 


STREET  LAYING-OUT   DEPARTMENT.  67 

The  Municipal  Register  has  been  compiled  and  edited  annually  by  the 
department  since  1898.  Boston  Statistics,  including  memorable  sites  and 
buildings  in  Boston,  a  pocket  size  compendium  of  detailed  information 
and  statistics,  has  been  compiled  annually  since  1915,  -and  issued  widely 
to  1930,  when  its  printing  was  discontinued.  Much  of  this  material  has 
been  incorporated  in  "Organization  of  the  City  Government,"  an  annual 
City  Council  Manual.  The  Boston  Year  Book,  a  much  more  ambitious 
and  comprehensive  work  of  approximately  500  pages,  which  elicited 
national  approval  as  the  first  of  its  kind  in  the  United  States,  was  issued 
in  1924  and  1925. 

City  Record. 

Office,  73  City  Hall,  seventh  floor. 
[Ord.  1898,  Chap.  2;  Rev.  Ord.  1898,  Chap.  37,  Sect.  2;  Stat.  1909,  Chap. 
486,  Sect.  29,  30;    Rev.  Ord.  1914,    Chap.  33,  Sect.  2;    Ord.  1922, 
Chap.  9;  Rev.  Ord.  1925,  Chap.  32,  Sect.  2.] 

OFFICIALS. 

Frank  H.  Cushman,  Editor. 

Joshua  H.  Jones,  Jr.,  Associate  Editor. 

Edward  F.  O'Dowd,  Business  Agent. 

In  accordance  with  the  amended  City  Charter  of  1909,  the  official 
weekly  chronicle  of  Boston  municipal  affairs,  with  the  title.  City  Record, 
was  re-established  in  that  year,  after  a  lapse  of  nine  years.  It  was  issued 
originally  in  1898  under  the  management  of  the  Statistics  Department. 

The  publication  is  now  issued  under  the  direction  of  the  Mayor,  who 
appoints  the  Editor  and  Associate  Editor,  while  the  business  management 
s  in  charge  of  the  Secretary  of  the  Statistics  Department. 


STREET   LAYING-OUT  DEPARTMENT. 

Main  Office,  401  City  Hall  Annex,  fourth  floor. 
[Stat.  1870,  Chap.  337;  Stat.  1895,  Chap.  449,  Sect.  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;  Cons.  Stats.  1908,  Chap.  51;  Stat.  1909,  Chaps.  209,  486,  Sects. 
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;  Spec.  Stat.  1915,  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;  Gen.  Laws,  Chaps.  79,  80,  82,  83;  Stat.  1922,  Chap.  316;  Stat. 
1923,  Chap.  489;  Ord.  1924,  Chap.  7;  Stat.  1925,  Chaps.  323,  325,  333; 
Stat.  1929,  Chap.  187;  Stat.  1930,  Chap.  399;  Stat.  1931,  Chaps.  173, 
297;  Gen.  Laws  (Ter.  Ed.  1932),  Chaps.  79,  80,  82,  83.] 


68  MUNICIPAL  REGISTER. 

Board  op  Street  Commissioners. 
Owen  A.  Gallagher,  Chairman.     Term  ends  in  1936. 
Walter  A.  Murray.     Term  ends  in  1935. 
Thomas  A.  Fitzgerald.     Term  ends  in  1937. 

Cornelius  A.  Reardon,  Secretary. 
William  J.  Sullivan,  Chief  Engineer . 
Arthur  N.  Colman,  Assistant  Chief  Engineer. 

The  Board  of  Street  Commissioners  consists  of  three  members,  one  of 
whom  is  elected  by  them  to  be  Chairman.  One  member  is  appointed  by 
the  Mayor  each  year  to  serve  for  three  years  from  the  first  Monday  in 
January.  The  Board  has  jurisdiction  over  the  laying-out,  widening,  relo- 
cation and  discontinuance  of  highways;  the  taking  of  real  property  for 
mimicipal  purposes;  the  levying  of  assessments  for  betterments  resulting 
from  the  construction  of  streets  or  sewers;  the  plotting  of  undeveloped 
areas  for  streets  and  the  opening  of  private  ways;  the  granting  of  licenses 
for  the  storage  or  sale  of  merchandise  in  public  streets;  the  making  of 
specific  repairs  in  public  streets;  the  naming  of  public  streets;  the  planting 
and  removal  of  trees  in  public  ways;  the  issuance  of  licenses  for  the  keeping, 
storage,  manufacture  and  sale  of  gasoline,  oil,  and  other  inflammable 
substances  or  explosive  compounds;  and  the  use  of  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;  signs,  marquees,  bay 
windows,  coal-holes  and  vaults.  Incidental  to  its  powers  to  take  lands 
and  construct  streets,  it  has  authority  to  award  compensation  to  land 
owners  for  damages  resulting  from  such  taking  and  construction.  In 
certain  instances  its  awards  and  its  grants  of  licenses  or  permits  must 
bear  the  approval  of  the  Mayor. 

In  1895  the  duties  of  the  Board  of  Survey  were  transferred  to  the  Board 
of  Street  Commissioners.  In  1907  the  Board  of  Street  Commissioners 
was  charged  with  the  licensing  of  street  stands  for  the  storage  or  sale  of 
merchandise.  In  1909,  by  Section  28  of  the  City  Charter  (Acts  of  1909, 
Chapter  486  and  amendments  thereto)  the  jurisdiction  previously  exer- 
cised by  the  Board  of  Aldermen  concerning  the  naming  of  streets,  the 
planting  and  removal  of  trees  in  public  ways,  the  issue  of  permits  or 
licenses  for  coasting,  the  storage  of  gasoline,  oil  and  other  inflammable 
substances  or  explosive  compounds  and  the  use  of  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,  was  vested  in  the 
Board  of  Street  Commissioners,  to  be  exercised  with  the  approval  in 
writing  by  the  Mayor,  and  the  Mayor  and  City  Council  were  given 
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  inflammable  substances  or  explosive  compounds  and  the  construction 


SUPPLY   DEPARTMENT.  69 

or  use  of  coal-holes,  vaults,  bay  windows,  signs  and  marquees,  in,  under, 
or  over  the  public  ways  shall  be  issued.  The  fees  for  licenses  or  permits 
to  sell  or  store  inflammables  or  explosives  are  collected  by  the  Board  of 
Street  Commissioners  upon  their  original  issuance  of  such  licenses.  There- 
after, an  annual  renewal  fee  for  such  licenses,  which  is  one  half  of  the  original 
fee,  is  collected  by  the  Fire  Department.  The  fees  for  licenses  or  permits 
to  maintain  obstructions  or  projections  in,  under  or  over  the  streets  are 
collected  by  the  Board  of  Street  Commissioners. 

In  1913  the  Board  of  Street  Commissioners  was  granted  authority  to 
issue  permits  for  the  erection  of  garages. 

By  virtue  of  Section  1  of  Chapter  33  of  the  Revised  Ordinances  of  1925, 
the  Board  of  Street  Commissioners  is  charged  with  the  care  and  main- 
tenance of  all  land  and  buildings  belonging  to  the  city  and  not  used  for 
specific  purposes. 

In  1927,  by  authority  of,  and  in  conformity  with.  Section  8  of  Chapter  85 
of  the  General  Laws  (1921),  the  Board  of  Street  Commissioners  adopted 
"Rules  and  Regulations  Relating  to  Projections  in,  on  or  over  Public 
Highways,"  amending  and  revising  all  its  pre-existing  rules  and  regula- 
tions concerning  such  projections.  The  penalty  for  violation  of  these 
Regulations  is  a  fine  not  exceeding  five  dollars  for  each  day  that  the  viola- 
tion continues,  after  five  days'  notice  given  by  the  Board  of  Street  Com- 
missioners to  the  violator. 

In  1930  (by  Chapter  399  of  the  Acts  of  1930)  the  jurisdiction  of  the 
Board  of  Street  Commissioners  as  to  the  storage  and  sale  of  gasoline,  oil, 
and  other  inflammables  or  explosives  was  amplified  and  its  jurisdiction 
extended  to  include  the  licensing  and  regulation  of  open-air  parking  spaces. 
In  1908  the  Board  of  Street  Commissioners  was  charged  with  the  regu- 
lation of  pedestrian  and  vehicular  traffic.  In  1929  (by  Chapter  263  of  the 
Acts  of  1929)  jurisdiction  over  the  regulation  of  traffic  was  transferred 
from  the  Board  of  Street  Commissioners  to  the  Boston  Traffic  Commission. 
In  1929,  also,  the  Board  of  Street  Commissioners  was  granted  authority 
(by  Chapter  187  of  the  Acts  of  1929)  to  license  the  holding  of  rehgious 
meetings,  political  meetings  or  rallies  in  public  ways.  That  Act  was, 
however,  repealed  by  Chapter  173  of  the  Acts  of  1931. 


SUPPLY  DEPARTMENT. 
Office,  801  City  Hall  Annex,  eighth  floor. 
[Ord.  1908,  Chap.  6;   Rev.  Ord.  1914,  Chap.  35;   Ord.  1919,  Chap.  6.] 
Warken  W.  Loomis,  Superintendent.     Term  ends  in  1938. 
Charles  E.  Thornton,  Chief  Clerk. 

The  Supply  Department  purchases  all  materials,  apparatus  and  supplies, 
except  printing,  stationery  and  furniture  for  all  departments  of  the  City, 
with  the  exception  of  the  School  Department,  Schoolhouse  Department, 
Police  Department,  Library  Department,  and  the  Transit  Department. 


70  MUNICIPAL  REGISTER. 

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,  206,  321,  341;    Stat.  1929,  Chaps.  297, 
383;   Ord.  1929,  Chap.  9;   Ord.  1931,  Chap.  1.] 

COMMISSIONERS. 

Thomas  F.  Sullivan,  Chairman.     Term  ends  in  1934. 
John  F.  McDonald.     Term  ends  in  1935. 
Arthur  V.  Sullivan.     Term  ends  in  1936. 

This  department  was  estabHshed  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;    Ord.  1926,  Chap.  1;    Ord.  1930,  Chap.  7.] 
John  H.  Dorset,  City  Treasurer.     Term  ends  in  1938. 
Arthur  F.  Swan,  Assistant  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,  Treasurer  of  the  Sinking 
Funds  Department,  Member  and  Treasurer  of  Boston  Retirement  Board, 
and  Custodian  of  the  Boston  Public  School  Teachers'  Retirement  Fund. 
He  pubhshes  reports  yearly,  also  monthly  statements. 


WEIGHTS  AND  MEASURES  DEPARTMENT. 

Office,  106  City  Hall  Annex,  first  floor. 
[Gen.  Laws,  Chap.  98,  §§  34-56;  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.] 


WEIGHTS  AND  MEASURES  DEPARTMENT.  71 

James  A.  Sweeney,  Sealer. 
Walter  L.  Finigan,  Chief  Clerk. 

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.  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. 


Various  City,  County  and 
State  Departments. 


(73) 


74 


MUNICIPAL  REGISTER. 


VARIOUS   CITY,   COUNTY  AND   STATE 
OFFICIALS. 


The  following  table  shows  the  manner  in  which  public  officials,  other  than  the 
regular  City  department  heads,  are  appointed  or  elected,  as  prescribed  by  statute 
ordinance,  or  regulation,  the  time  of  appointment  or  election,  and  the  term  of 
office. 


Officials. 

How 
Created. 

Appointed  or 
Elected. 

Term. 

By  Whom. 

When. 

Begins. 

Length. 

School  Committee  (five) 

Board  of  Commissioners  of 
School  Buildings  (three). 

Police  Commissioner 

Statute 

(1 
(( 
u 
u 
u 

Bequest 
Statute 

u 
u 

Elected . . . 

*** 

Governor  . 

GovernorA 

GovernorA 

Supreme 
Court. 

City  elec- 
tion   

Annually 
one. 

IstMon. 
in  Jan'y 

1st  Mon. 
in  June 

4yrs.. 
3yrs. . 

5  yrs. 

5  yrs.. 

6  yrs. 

Boston  Finance  Commission 
(five). 

Licensing  Board  (three) 

Franklin     Foundation 

Annually 
one. 

Biennially 
one. 

B 

(twelve  Managers). 

George  Robert  White  Fund 
(five  Trustees). 

Boston  Port  Authority  (five), 

Boston  and  Cambridge 
Bridges  Commiss'n  (two). 

Boston    Metropolitan    Dis- 
trict (five). 

**** 
Mayor. . . . 

5  yrs. 

Governor 

and 

Mayor. 

A  With  the  advice  and  consent  of  the  Executive  Council. 

B  As  vacancies  occur. 

***  Appointing  power  shared  by  the  Mayor,  School  Commitee  and 
Board  Members.     (See  Stat.  1929,  Chap.  351.) 

****  Three  members  appointed  by  the  Mayor  and  two  appointed 
by  the  Governor. 


VARIOUS  OFFICIALS. 


75 


Officials. 

How 
Created. 

Appointed  or 
Elected. 

Term. 

By  Whom. 

When. 

Begins. 

Length. 

Old    South    Assoc'n    (three 
Managers). 

Loan  Comp'y,  Chattel 
(one  Director) . 

Loan  Comp'y,  Collateral 
(one  Director). 

Loan  Assoc'n,  Workingmen's 
(one  Director). 

County  of  Suffolk 

Statute 

u 

(C 

u 

City  Coun- 
cil. 

Mayor  .  .  . 

a 
u 

Annually  . 
Annually  . 

When 
elected. 

lyr. 
1  yr. 

lyr. 
lyr. 

u 

Jan 

Feb  ... . 

76  MUNICIPAL  REGISTER. 


VARIOUS   CITY,   COUNTY  AND   STATE 
OFFICIALS,    DEPARTMENTS,    COMMIS- 
SIONS,  COURTS,   ETC. 


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.  249 
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.  19fl9 
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.  1917,  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;  Stat.  1929,  Chap.  256;  Stat.  1930,  Chap.  283,  313 
Stat.  1931,  Chaps.  100,  111,  155,  229,  247,  250.] 

SCHOOL   COMMITTEE. 

Maurice  J.  Tobin.     Term  ends  January,  1936. 
Joseph  J.  Hukley.     Term  ends  January,  1936. 
Charles  E.  Mackey,  M.  D.     Term  ends  January,  1936. 
Joseph  V.  Lyons,  D.  M.  D.     Term  ends  January,  1938. 
Frederick  R.  Sullivan.     Term  ends  January,  1938. 

officials. 
Maurice  J.  Tobin,  Chairman. 
Frederick  R.  Sullivan,  Treasurer. 
Patrick  T.  Campbell,  Superintendent. 
Ellen  M.  Cronin,  Secretary. 
Alexander  M.  Sullivan,  Business  Manager. 
Mark  B.  Mulvey,  Schoolhouse  Custodian. 

BOARD    OF   superintendents. 

Superintendent  Campbell,  Chairman,  ex  officio. 

assistant  superintendents. 
Mary  C.  Mellyn,  John  C.  Brodhead. 

Arthur  L.  Gould.  William  B.  Snow. 

Michael  J.  Downey.  Edward  J.  Muldoon. 


DEPARTMENT   OF   THE   SCHOOL   COMMITTEE.  77 


THE   TEACHERS    COLLEGE    OP   THE    CITY    OF   BOSTON,    LATIN   AND   DAT    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  (Boys),  Roxbury  Memorial 
High  (Girls),    Roxbury  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  (84). 

East  boston. —  f  Blackinton,  Chapman,  *  Donald  McKay  Intermediate, 
Emerson,  f  John  Cheverus,  *  Joseph  H.  Barnes  Intermediate,  Samuel 
Adams,  Theodore  Lyman,  Ulysses  S.  Grant. 

Charlestown. —  *  Clarence  R.  Edwards  Intermediate,  Harvard,  Warren. 

North  and  West  Ends. —  Eliot,  Hancock,  *  Michelangelo  Intermediate, 
*  Washington  Intermediate,  Wells,  Wendell  Phillips. 

City  Proper. —  *  Abraham  Lincoln,  t  Prince,  Quincy. 

South  End. —  f  Dwight,  t  Everett,  t  Franklin,  f  Rice,  *  South  End  Inter- 
mediate. 

South  Boston. —  *  Bigelow,  *  Gaston,  f  John  A.  Andrew,  *  Norcross, 
t  Ohver  Hazard  Perry,  *  Shurtleff,  *  Thomas  N.  Hart, 

Roxbury. —  f  Dearborn,  f  Dillaway,  t  Dudley,  Henry  L.  Higginson, 
t  Horace  Mann  School  for  the  Deaf,  f  Hugh  O'Brien,  t  Hyde,  t  Jefferson, 
Julia  Ward  Howe,  *  Lewis  Intermediate,  t  Martin,  t  Sherwin,  *  Theodore 
Roosevelt  Intermediate,  William  Lloyd  Garrison. 

Brighton. —  Bennett,  *  Thomas  A.  Edison  Intermediate,  Thomas  Gard- 
ner, Washington  AUston,  *  WiUiam  Howard  Taft  Intermediate. 

Jamaica  Plain. —  Agassiz,  f  Francis  Parkman,  Lowell,  *  Mary  E.  Curley 
Intermediate. 

Roslindale. —  Charles  Sumner,  Longfellow,  *  Washington  Irving  Inter- 
mediate. 

West  Roxbury. —  Beethoven,   *  Robert  Gould  Shaw. 

Dorchester. —  f  Christopher  Gibson,  Edmund  P.  Tileston,  f  Edward 
Everett,  *  Frank  V.  Thompson  Intermediate,  Gilbert  Stuart,  *  Grover 
Cleveland  Intermediate,  Henry  L.  Pierce,  John  Marshall,  *  John 
Winthrop,  Mary  Hemenway,  t  Mather,  Minot,  *  Oliver  Wendell 
Holmes  Intermediate,  f  Phillips  Brooks,  Robert  Treat  Paine,  Roger 
Wolcott,  *  Solomon  Lewenberg  Intermediate,  WiUiam  E.  Endicott, 
t  William  E.  Russell,  *  Woodrow  Wilson  Intermediate. 

Hyde  Park. —  Elihu  Greenwood,  Henry  Grew,  *  William  Barton  Rogers 
Intermediate, 

*  Includes  Grade  IX.  f  Includes  Grade  VIII. 


78  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 School  (day)  for  employed  boys  and  girls. 

Clerical  School. —  For  special  training  in  Stenography,  Bookkeeping, 
Typewriting,  English,  office  practice  and  penmanship. 

Disciplinary  Day  School. —  For  truants  and  other  school  offenders. 

School  for  the  Deaf. —  Horace  Mann  School. 

Day  School  for  Immigrants. — •  For  instruction  in  English  language. 

administrative  offices. 

Administration  Building,  15  Beacon  St.     Headquarters  of  all  officials. 

At  Continuation  School,  25  Warrenton  St.,  educational  and  employ- 
ment certificates  are  issued  daily  (except  Saturdays),  from  8.30  A.  M.  to 
3.30  P.  M.,  and  on  Saturdays  from  9  A.  M.  to  12  noon.  Physical  examina- 
tion of  applicants  for  employment  certificates  daily  from  8.30  to  3.30  P.  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  12  noon.     Licenses  are  not  issued  during  school  hours. 

supervisors  of  attendance. 
[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 
head  supervisor  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  seven  supervising  school  physicians,  one  school  physician  assigned 
to  the  certificating  office,  one  otologist,  one  ophthalmologist,  58  school 
physicians,  one  supervisor  of  nutrition  classes,  22  nutrition  class  attend- 
ants, 19  assistant  nutrition  class  attendants,  22  matrons,  one  sanitary 
inspector,  and  one  supervisor  of  health  education. 

Chapter  357,  Acts  of  1907,  provided  for  the  appointment  by  the  School 
Committee  of  one  supervising  female  nurse  and  as  many  district  female 
nurses  as  are  deemed  necessary.  The  sum  available  for  the  employment 
of  school  physicians  and  school  nurses  is  12  cents  on  each  one  thousand 
of  the  City's  assessed  valuation,  which  in  1934,  amounted  to  $221,249.39. 
In  addition  any  balance  unexpended  the  previous  year  is  available.  In 
accordance  with  the  policy  of  the  Committee  this  year  to  restrict  appro- 


DEPARTMENT   OF   THE  SCHOOL   COMMITTEE,         79 

priations,  the  sum  of  $198,469.66  was  appropriated.  For  the  eighty-four 
elementary  and  intermediate  school  districts  there  is  one  supervising 
nurse  in  charge  of  four  assistant  supervising  nurses,  one  nurse  assigned  to 
the  certificating  office,  and  60  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  1934  will  amount  to 
$276,561 .73.  In  addition,  the  income  from  games  and  contests  is  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  supervisor-in-charge  of  playgrounds,  13  instructors 
of  military  drUl,  two  armorers,  39  women  instructors  of  physical  educa- 
tion, 13  teacher  coaches  of  athletics  and  six  supervisors  of  playgrounds 
assisting  in  the  direction  of  approximately  seven  hundred  playground 
teachers  assigned  for  different  seasons.  The  latter  have  charge  of  games, 
plays,  dances,  etc.,  in  the  one  hundred  schoolyard  playgrounds  and  seventy- 
five  park  playgrounds  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 
xaised  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  Brighton, 
Charlestown,  Dorchester,  East  Boston,  Hyde  Park,  Roxbury  Memorial 
High  School  for  Boys  and  South  Boston  High,  and  practical  arts  courses 
in  the  evening  elementary  schools. 

For  the  agricultural  course  in  the  Jamaica  Plain  School,  the  School 
Committee  is  reimbursed  to  the  extent  of  two-thirds  of  the  cost  of 
instruction. 


80  MUNICIPAL  REGISTER. 

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  eight  co-operative  courses  in  high  schools,  as  follows :  Brighton 
(auto  mechanics),  Charlestown  (electricity),  Dorchester  (woodwork), 
East  Boston  (machine  shop  pratice),  Hyde  Park  (machine  shop  practice) 
Jamaica  Plain  (agriculture),  Roxbury  Memorial  High  School  for  Boys 
(Printing),  and  South  Boston  (sheet  metal). 

There  are  161  shops  in  elementary  and  intermediate  schools,  in  which 
the  following-named  subjects  are  taught:  Auto  mechanics,  bookbinding, 
drafting,  electricity,  interior  decoration,  machine  shop  practice,  printing, 
sheet  metal,  woodwork,  and  diversified  shop  subjects. 

Modeling  is  taught  in  fifth  grades  in  all  boys'  schools,  by  a  special 
teacher.  Cardboard  construction  and  bookbinding  in  the  fourth  and. 
fifth  grades  are  supervised  by  the  department. 

Gardening  is  conducted  by  the  department  as  an  after-school  and 
summer  activity;  home  gardening  in  fifty-seven  and  school  gardening; 
in  thirty-one  elementary  and  intermediate  districts. 

HOUSEHOLD   SCIENCE   AND   ARTS. 

There  are  ten  high  schools  offering  courses  in  household  science  and  arts, 
Brighton,  Charlestown,*  Dorchester,  East  Boston,  Girls'  High  School  of 
Practical  Arts,  Hyde  Park,  Jamaica  Plain,  f  Roxbury  Memorial,  South 
Boston,  with  14  cookery  rooms,  25  sewing  rooms,  5  millinery  rooms  and 
7  home  practice  suites;  71  rooms  in  elementary  and  intermediate  schools 
equipped  for  instruction  in  cookery,  90  sewing  rooms,  5  millinery  rooms  and 
17  home  suites. 

A  director,  two  assistant  directors,  76  teachers  of  cookery,  144  teachers^ 
of  sewing,  and  5  teachers  of  milUnery  are  assigned  to  the  Department  of 
Household  Science  and  Arts. 

EVENING   HIGH,  ELEMENTARY   AND   TRADE   SCHOOLS. 

There  are  ten  evening  high  schools.  Central  (English  High  School- 
house),  Brighton,  Charlestown,  Dorchester,  East  Boston,  Girls',  Hyde 
Park,  Roxbury  (Boston  Clerical  Schoolhouse),  South  Boston  and  West 
Roxbury  (Washington  Irving  Schoolhouse).  These  schools,  the  sessions- 
of  which  are  held  on  Monday,  Tuesday  and  Thursday  evenings,  from  7.30 
to  9.30,  are  conducted  in  the  several  high  schoolhouses  of  the  districts 
named.     All  but  the  Central  High  are  commercial  schools. 

There  are  sixteen  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. 

*  No  sewing.  f  No  cookery. 


DEPARTMENT  OF  SCHOOL  COMMITTEE.  81 

DAY   SCHOOL   FOR   IMMIGRANTS. 

There  are  seventeen  schools  for  immigrants  where  instruction  in  the 
EngUsh  language  is  provided,  classes  being  conducted  daily  (except 
Saturday)  for  two  hours  in  the  forenoon  and  the  same  in  the  afternoon. 

SUMMER   REVIEW   AND    VACATION   SCHOOLS. 

These  supplementary  summer  review  schools,  two  high,  two  inter- 
mediate, and  eleven  elementary,  for  pupils  who  have  been  retarded  in 
their  studies,  were  started  in  1914.  The  term  is  thirty-four  days,  and  the 
number  of  pupils  in  1933  was  10,561. 

CONTINUATION    SCHOOL    (dAY). 

Classes  for  boys  are  held  in  the  Continuation  School,  25  Warrenton 
street;  classes  for  girls,  at  10  Common  street. 

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. 

USE    OF    SCHOOLHOUSES    FOR    EDUCATIONAL,    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  educational,  recreative,  social,  civic,  philanthropic 
and  similar  purposes  at  times  when  the  schools  were  not  in  session.  Under 
this  arrangement  there  are  now  fourteen  School  Centers,  each  having  a 
manager  and  largely  attended  on  two  evenings  and  one  afternoon  a  week. 
More  than  78  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  1934  will  amount  to  $73,749.80.  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  schoolhouses 
are  used  by  the  Election  Department  as  polling  places,  lighting  and  janitor 
service  being  paid  for  by  the  Election  Department. 

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 


82  MUNICIPAL  REGISTER. 

years,  the  pension  is  proportionally  less.  The  School  Committee  is 
authorized  to  provide  for  these  pensions  by  appropriating  annually,  if 
necessary,  an  amount  equal  to  five  cents  on  each  $1,000  of  the  City's 
assessed  valuation.  The  Permanent  School  Pension  Fund  amounted  to 
$1,109,386.51  on  January  1,  1934,  and  263  retired  teachers  were  receiving 
pensions  therefrom. 

The  Boston  Teachers'  Retirement  Fund  Association,  started  in  1900,  is 
paying  $120  per  year  to  366  annuitants,  the  total  amount  of  its  fund  on 
October  1,  1933,  being  $1,504,999.09.  At  that  date  3,848  teachers  were 
each  contributing  $18  per  year  to  this  fund. 


BOARD  OF  COMMISSIONERS  OF  SCHOOL  BUILDINGS. 

Department  op  School  Buildings. 
Office,  11  Beacon  Street. 
[Stat.  1929,  Chap.  351.] 

Richard  J.  Lane,  Chairman,  appointed  by  School  Committee.     Term 
ends  Dec.  1,  1934. 
James  T.  Moriarty,  appointed  by  Mayor.     Term  ends  Dec.  1,  1935. 
Francis  R.  Bangs,  choice  of  other  two.     Term  ends  Dec.  1,  1936. 
Wm.  W.  Drummey,  Superintendent  of  Construction. 

At  the  City  Election  held  November  5,  1929,  on  the  referendum  — 
Shall  chapter  351,  of  the  Acts  of  1929,  entitled  "An  Act  to  establish  a 
board  of  commissioners  of  school  buildings  and  a  department  of  school 
buildings  in  the  city  of  Boston"  be  accepted?  there  were  110,453  votes 
in  favor,  57,276  against,  and  50,632  blanks. 

By  the  provisions  of  the  Act,  the  board  "shall  consist  of  three  citizens 
of  Boston  who  otherwise  are  neither  officials  nor  employees  of  said  city, 
one  of  whom  shall  be  appointed  by  the  mayor  .  .  .  without  approval 
by  the  civil  service  commissioners,  one  by  the  school  committee,  and  one 
shall  be  chosen  by  the  two  so  appointed,  or  shall  be  appointed  by  the 
governor  if  the  appointees  of  the  mayor  and  school  committee  fail  to 
choose  a  commissioner  as  aforesaid  within  thirty  days  after  a  second 
of  such  appointees  has  been  appointed." 

According  to  section  2  of  the  Act,  the  Department  of  School  Buildings 
is  established,  to  be  under  the  charge  of  a  superintendent  of  construction 
who  shall  be  elected  by  the  board  of  commissioners,  to  serve  at  the  pleasure 
of  the  board. 

Upon  the  election  of  a  superintendent  of  construction,  the  board  of 
schoolhouse  conmmissioners  of  the  schoolhouse  department  and  said 
department  shall  be  abolished. 


POLICE   DEPARTMENT.  83 


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,  Chaps.  311,  §  2,  371,  410;  Stat. 
1925,  Chaps.  284,  331;  Stat.  1926,  Chaps.  108,  247,  379,  §1,395; 
Stat.  1927,  Chaps.  30,  157,  163,  326;  Stat.1929,  Chaps.  3,  263;  Stat. 
1930,  Chaps.  241,  387,  392;  Stat.  1931,  Chap.  399;  Stat.  1932,  Chaps. 
156,  289;  Stat.  1933,  Chap.  284,  §  21F;  Stat.  1934,  Chaps,  86,  254.] 

Eugene  C.  Hultman,  Police  Commissioner. 
Augustine  J.  Gill,  Secretary. 
Leo  Schwartz,  Legal  Adviser. 
Thomas  S.  Gill,  Chief  Clerk. 
Martin  H.  King,  Superintendent  of  Police. 
James  McDevitt,  Deputy  Superintendent. 
John  M.  Anderson,  Deputy  Superintendent. 
William  W.  Livingston,  Deputy  Superintendent. 

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  fifteen  Police  Divisions,  in  each  of  which  is  a 
station  house,  the  quarters  of  a  captain  and  force  of  men. 

The  city,  for  police  purposes,  is  divided  into  three  major  inspectional 
districts,  namely,  Districts  A,  B  and  C,  and  each  district  placed  under 
the  inspectional  supervision  of  a  Deputy  Superintendent  of  Police. 

The  Headquarters  of  the  Department  is  located  at  154  Berkeley  street, 
corner  of  Stuart  street. 

The  Commissioner  appoints  a  Harbor  Master  and  assistants  from  the 
police  force,  and  they  receive  pay  in  accordance  with  their  rank  in  the 
force.  The  steam  launch  "Watchman,"  the  gasolene  boats  "E.  U.  Curtis" 
and  "Argus,"  and  two  speed  boats  are  employed  in  this  service. 

By  Chapter  114,  Acts  of  1921,  the  annual  listing  of  residents  now  in- 
cludes all  women  20  years  of  age  and  over,  in  addition  to  the  men. 

On  August  2,  1934,  the  police  force  numbered  2,193,  including  1  super- 
intendent, 3  deputy  superintendents,  17  captains,  11  lieutenant-inspectors, 
58  lieutenants,  174  sergeants,  1924  patrolmen,  and  5  policewomen. 

There  were  17  men  and  one  male  and  two  female  telephone  operators 
assigned  to  the  signal  service,  whose  director  has  charge  of  544  signal 
boxes. 


84  MUNICIPAL   REGISTER. 

Salaries  (basic):  Superintendent,  $7,000;  deputy  superintendents, 
S4,500;  captains,  $4,000;  lieutenant-inspectors  and  lieutenants,  $2,700;  ser- 
geants, $2,500;  patrolmen,  $1,600  1st  year  and  $100  increase  each  year 
until  $2,100  (maximum)  is  reached.  Two  himdred  dollars  additional 
salary  annually  to  officer  who  serves  as  "aide  to  Police  Commissioner." 
Uniforms  and  equipment  are  free. 


BOSTON  FINANCE  COMMISSION. 

Office,  24  School  Street. 

[Stat.  1909,  Chap.  486,  §§  17-21;  Stat.  1921,  Chap.  81;  Stat.  1923,  Chap. 

489;  Stat.  1924,  Chap.  369;  Stat.  1925.] 

OFFICIALS. 

Joseph  J.  Leonard,  Chairman. 
Robert  E.  Cunnifp,  Secretary. 

COMMISSIONERS. 

Joseph  A.  Sheehan.  Term  ends  in  1938. 

Charles  M.  Storey.  Term  ends  in  1937. 

Joseph  J.  Donahue.  Term  ends  in  1936. 

Joseph  J.  Leonard.  Term  ends  in  1935. 

Frank  A.  Goodwin.  Term  ends  in  1934. 

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  Covmcil,  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. 


LICENSING  BOARD. 
Office,  1  Beacon  Street,  Eighth  Floor. 
[Stat.  1906,  Chap.  291;  Stat.  1907,  Chap.  214;  Stat.  1909,  Chaps.  221, 
387,  423;  Special  Stat.  1915,  Chap.  313;  Stat.  1917,  Chap.  145;  Stat. 
1918,  Chap.  259;  General  Laws,  Chaps.  136,  138,  140;  Stat.  1920, 
Chap.  47;  Stat.  1921,  Chap.  59;  Stat.  1922,  Chaps.  392,  485;  Stat. 
1925,  Chap.  284;  Stat.  1926,  Chaps.  299,  395;  Stat.  1927,  Chap.  326; 
Stat.  1933,  Chaps.  284,  376.] 


LICENSING  BOARD.  85 

OFFICIALS. 

David  T.  Montague,  Chairman. 
Louis  Epple,  Secretary. 

THE   BOARD. 

David  T.  Montague.  Term  ends  in  1938. 
Mary  E.  Driscoll.  Term  ends  in  1936. 
The  Licensing  Board  for  the  City  of  Boston  was  established  by  Statutes 
of  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  pre- 
ceding the  date  of  their  appointment.  The  two  principal  parties  must  be 
represented  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.  (Sect.  202,  Chap.  140 
General  Laws.)  Liquor  license  fees  are  fixed  by  Sect.  19,  Chap,  138, 
General  Laws.  Innholders'  and  common  victuallers'  fees  are  fixed  at  not 
more  than  $5  for  each  license.     (Sect.  2,  Chap.  140,  General  Laws.) 

By  Statutes  of  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. 

By  Statutes  of  1918,  Chap.  259,  the  Board  was  granted  the  right  to  issue 
licenses  to  lodging  houses.  No  fee  was  to  be  charged.  By  Statutes  of 
1921,  Chap.  59,  a  fee  of  not  more  than  $2  was  allowed  if  established  by 
the  City  Council.     The  Coimcil  established  the  fee  at  $2  in  1922. 

By  Statutes  of  1920,  Chap.  47,  the  Legislature  transferred  the  issuing 
of  licenses  for  roller  skating,  carousels,  inclined  railways,  ferris  wheels 
and  outdoor  exhibitions  of  fire  fighting  to  this  Board.  (Chap.  140,  General 
Laws,  Sect.  186.)  The  fee  not  to  be  less  than  $2  for  each  license.  (Sect. 
202.) 

By  Statutes  of  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. 

By  Statutes  of  1922,  Chap.  485,  the  "firearm"  law  was  amended  giving 
the  licensing  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  dis- 
charged, and  of  which  the  length  of  barrel  not  including  any  revolving, 
detachable  or  magazine  breach  does  not  exceed  twelve  inches,  and  a  machine 
gun  irrespective  of  the  length  of  the  barrel.  It  does  not  include  antique 
firearms  incapable  of  use,  nor  sales  of  firearms  at  wholesale.  The  fee 
for  such  license  to  be  fixed  by  the  Board. 


86  MUNICIPAL   REGISTER. 

By  Statutes  of  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  enter- 
tainment, 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. 

By  Chapter  376  of  the  Acts  of  1933,  the  Board  was  given  the  authority 
to  issue  alcoholic  beverage  licenses  to  common  victuallers,  innholders, 
taverns,  clubs  and  retail  bottle  stores,  and  to  suspend  or  revoke  the  same 
after  a  hearing. 

By  Chapter  284  of  the  Acts  of  1933,  the  Board  was  given  authority  to 
grant  victuallers'  licenses  to  clubs  who  dispense  food  and  beverages  on 
their  premises,  to  their  stockholders  or  members  and  their  guests  and  to 
none  others. 

Note:  Chapter  120  of  the  Acts  of  1933,  which  gave  the  Board  authority 
to  issue  non-alcoholic  beverage  licenses  containing  not  more  than  3.2  per 
cent  of  alcohol,  was  repealed  when  the  new  alcoholic  law  (Chap.  376)  was 
enacted.  Any  3.2  licensee  could  carry  on  his  business  until  May  1,  1934, 
or  could  surrender  his  license  and  get  a  refund,  or  a  credit  on  the  fee  paid 
for  on  alcoholic  beverage  license. 

This  new  Chapter  376,  Acts  1933,  becomes  part  of  the  new  Chapter  138 
of  the  General  Laws. 


FRANKLIN  FOUNDATION. 

[Stat.  1905,  Chap.  488;    Stat.  1908,  Chap.  569;    Stat.  1927,  Chap.  40; 

C.  C,  Chap.  48,  §5.] 

MEMBERS  OP  THE   CORPORATION  AND   MANAGERS  OP  THE 
FRANKLIN  FUND. 

James  J.  Phelan,  President. 
Henry   B.    Sawyer,    Vice-President, 
Rev.  Charles  E.  Park,  Secretary. 
Charles  E.  Cotting,  Treasurer. 

managers.* 
Frederick  W.  Mansfield,  Mayor  of  Boston,  ex-officio. 
Rev.  Charles  E.  Park  (Congregational  minister),  ex-officio. 
Rev.  Francis  E.  Webster  (Episcopalian  minister),  ex-officio. 
Rev.  Donald  W.  MacLeod  (Presbyterian  minister),  ex-officio. 
Charles  E.  Cotting,  Louis  Curtis,  Charles  R.  Gow,  Francis  C. 

Gray,   J.   Arthur   Moriarty,   Noel   Morss.   James   J.   Phelan, 

Henry  B.  Sawyer. 

Appointed  by  the  Supreme  Judicial  Court. 

*  The  Managers  serve  without  compensation. 


FRANKLIN   FOUNDATION.  87 


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  imder  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 
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  (H?^  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. 


88  MUNICIPAL   REGISTER. 

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  oi  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  Berkeley 
streets.  It  was  opened  for  the  use  of  Franklin  Union  in  September,  1908. 
This  is  maintained  partly  by  tuition  fees,  rents,  etc.,  $56,146.21  total  in 
year  1934,  including  the  income  from  the  above  mentioned  Franklin 
Fund  {i.  e.,  the  Andrew  Carnegie  Donation).  The  building  contains 
24  classrooms,  6  draughting  rooms,  and  9  shops  and  laboratories,  where 
777  adult  students  received  instruction  at  evening  sessions  and  67  in  day 
courses  during  the  year  1934.  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  (Second  Part)  will  become  available  in  1991. 


GEORGE  ROBERT  WHITE  FUND. 

Edward  L.  Logan",  Manager. 

Office,  45  City  HaU. 

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- 
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  founcil,  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,  at  Paris  and  Emmons  Streets,  East  Boston, 
at  Dorchester  and  West  Fourth  Streets,  South  Boston,  at  Blue  Hill  Avenue 
and  Savin  Street,  Roxbury,  at  High  and  Elm  Streets,  Charlestown,  at 
Blossom  and  Parkman  Streets,  West  End,  and  at  Whittier  and  Hampshire 
Streets,  Roxbury,  in  the  hope  of  being  able,  by  proper  instruction,  to 
better  the  living  and  health  conditions  of  the  communities  in  the  congested 
districts. 

A  Prado  has  been  established  at  Hanover  and  Unity  Streets  in  the 
North  End,  to  provide  an  open  air  space  for  the  residents  of  the  North 
End. 


BOSTON   AND   CAMBRIDGE   BRIDGES   COMMISSION.     89 


BOSTON   PORT   AUTHORITY. 

Office,  Custom  House,  16th  floor. 
[Chap.  229,  Acts  1929.] 

The  Boston  Port  Authority  is  an  unpaid  board  consisting  of  two  persons 
appointed  by  the  Governor  and  three  persons  appointed  by  the  Mayor 
of  the  City  of  Boston  for  a  term  of  five  years  each. 

The  board  shall,  from  time  to  time,  investigate  any  and  all  matters 
relating  to  the  Port  of  Boston,  particularly  with  reference  to  the  unifica- 
tion of  overseas  terminals,  belt  line  connections,  rates,  rules,  grain  ele- 
vator and  warehouse  facilities,  and  other  conditions  affecting  the  Port, 
and  may  initiate  or  participate  in  any  rate  proceedings  or  investigations 
concerning  the  Port  of  Boston. 

APPOINTED   BY   THE   MAYOR. 

Louis  E.  Kirstein,  Chairman.     Term  ends  in  1939. 
John  F.  Fitzgerald.     Term  ends  in  1939. 
Frank  S.  Davis.     Term  ends  in  1935. 

appointed  by  the  governor. 
Richard  Park  hurst,  Vice  Chairman  and  Secretary.     Term  ends  in  1939. 
Charles  E.  Ware,  Jr.     Term  ends  in  1939. 

executive  secretary. 
George  P.  Tilton. 


BOSTON  AND  CAMBRIDGE   BRIDGES  COMMISSION. 
Office,  602  City  Hall  Annex,  sixth  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.] 

Christopher  J.  Carven,  Commissioner  for  Boston. 
William  R.  McMenimen,  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. 


90  MUNICIPAL   REGISTER. 


BKIDGES   IN    CHARGE    OF   THE    COMMISSIONERS. 

Longfellow,  from  Boston  to  Cambridge. 
Prison  Point,  from  Charlestown  to  Cambridge. 
Cottage  Farm  Bridge,  from  Boston  to  Cambridge. 


BOSTON    METROPOLITAN    DISTRICT. 
[Acts  of  1929,  Chap.  383.] 
Trustees  Appointed  by  the  Governor. 
Edward  L.  Logan,  Chairman,  Boston,  1937. 
Henry  T.  Harriman,  Newton,  1939. 
RoscoE  Walsworth,  Revere,  1935. 
Joseph  Wiggin,  Maiden,  1933. 

Trustee  Appointed  by  Mayor  of  Boston. 
Robert  J.  Bottomly  (clerk),  Boston,  1933. 

Metropolitan  Transit  Council. 
Mayors  and  Chairmen  of  Boards  of  Selectmen  of  Arlington,  Belmont, 

Boston,  Brookline,  Cambridge,   Chelsea,  Everett,   Maiden,   Milton, 

Newton,  Revere,  Somerville  and  Watertown. 
Chairman,  Frederick  W.  Mansfield,  Mayor  of  Boston. 
Secretary,  Andrew   A.  Casassa,  Mayor  of  Revere. 


OLD  SOUTH  ASSOCIATION  IN  BOSTON. 

[Stat.  1877,  Chap.  222,  §§  1,  2.] 

The  Mayor,  ex  officio,  Councilors  Henry  L.  Shattuck  and  George  P. 
Donovan,  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. 


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. 

*  Longfellow  and  Cottage  Farm  Bridges  are  over  navigable  waters. 


COUNTY   OF   SUFFOLK.  91 

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  January, 
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  February,  one  appointed  by  the  Governor  and  one 
appointed  by  the  Mayor. 

Leo  J.  Dunn,  Director.     Appointed  by  the  Mayor. 


COUNTY   OF   SUFFOLK. 

All  debts  and  expenses  of  the  County  of  Suffolk  are  borne  by  the  City  of 
Boston,  unless  otherwise  specified. 

County  Commissioners  for  the  County  of  Suffolk.  — The  Mayor  and  City 
Council  of  Boston. 

County  Auditor. —  Charles  J.  Fox. 
County  Treasurer. —  John  H.  Dorsey. 

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  1930 

for  term  of  four  years  ending  January,  1935. 
Assistant. —  Frank  J.  Hickey. 
Assistant. —  Daniel  J.  Gillen. 
Assistant. —  Frederick  T.  Doyle. 
Assistant. —  William  M.  Gaddis. 
Assistant. —  Joseph  A.  Sullivan. 
Assistant. —  David  Lasker. 
Assistant. —  William  J.  Sullivan. 
Assistant. —  Paul  Rowen. 
Assistant. —  Antonio  lovino. 
Assistant. —  Hugh  J.  Campbell. 
Assistant. —  Garrett  A.  Byrne. 


92  MUNICIPAL  REGISTER. 


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  January  1,  1935. 

INDEX    COMMISSIONERS. 

Commissioners. —  Ralph  W.  E.  Hopper,  term  ends  in  1936.     Edward  W. 
Bancroft,  term  ends  in    1937.     Albert   L.  Partridge,  term  ends  in 
1935. 
Superintendent. —  William  J.  Kurth. 

The  Commissioners  are  appointed  in  March,  one  each  year,  by  a  majority 
of  the  Justices  of  the  Superior  Court,  for  a  term  of  three  years  beginning 
April  1,  and  serve  without  pay. 

The  Superintendent  is  appointed  by  the  Commissioners. 

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  1928. 

Term  ends  in  January,  1935.     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,  1932. 
Term  ends  in  January,  1939.  As  jailer  he  receives  additional 
compensation. 

Deputy  Sheriffs  for  Service  of  Writs. —  Daniel  A.  Whelton  (Special  Sheriff), 
Henry  G.  Gallagher,  Richard  F.  Sweeney,  John  J.  Horgan,  John  J. 
Casey,  James  P.  Keliher,  Thomas  F.  Donovan.     Paid  by  fees. 

Deputy  Sheriffs  for  Court  Duty. — William  J.  Leonard,  Chief  Deputy  Sheriff, 
John  J.  McHugh,  William  A.  McDevitt,  Richard  J.  Murray  (of  the 
Superior  Judicial),  Oscar  L.  Strout,  Andrew  J.  Crotty,  Frank  C. 
Pierce,  Eugene  J.  Lakemarsin,  John  A.  Finley,  Thomas  F.  Lally, 
James  Haliburton,  Patrick  Daley,  William  J.  Grimes,  John  Murray, 
Joseph  P.  Kilday,  Edward  T.  Curley,  Harry  S.  Fairfield  (of  the 
Supreme  Judicial),  Edward  P.  Ryan. 


COUNTY   OF   SUFFOLK.  93 

COURTS  AND  COURT   OFFICIALS. 

Offices  in  Court  House,  Pemberton  square,  except  as  otherwise  specified. 
SUPREME   JUDICIAL   COURT, 

Chief  Justice. —  Arthur  P.  Rugg. 

Associate  Justices. —  Fred  T.  Field,  John  C.  Crosby,  Edward  P.  Pierce, 

Charles  H.  Donahue,  William  C.  Wait,  Henry  T.  Lummus. 
Clerk  for  the  Commonwealth. —  Walter  F.  Frederick.     Appointed  by  the 

Court. 
Clerk  for  the  County  of  Suffolk. —  Joseph  Riley.     Appointed  for  unexpired 

term.     Term  ends  in  January,  1935. 
Assistant  Clerks. —  John  H.  Flynn,  Frederick  L.  Quinlan. 
Reporter  of  Decisions. — ■  Ethelbert  V.  Grabill.     Appointed  by  the  Governor. 

SUPERIOR   COURT. 

Chief  Justice.    Walter  Perley  Hall. 

Associate  Justices. —  Marcus  Morton,  Patrick  M.  Keating,  James  H, 
Sisk,  Franklin  T.  Hammond,  Nelson  P.  Brown,  Louis  S.  Cox,  Fred- 
erick W.  Fosdick,  Elias  B.  Bishop,  William  A.  Burns,  Stanley  E.  Qua, 
Alonzo  R.  Weed,  Frederick  J.  MacLeod,  Joseph  Walsh,  Winfred  H. 
Whiting,  Edward  T.  Broadhurst,  Frederic  B.  Greenhalge,  Wilford  D. 
Gray,  David  F.  Dillon,  Harold  P.  Williams,  Walter  L.  Collins,  Daniel 
T.  O'Connell,  Thomas  J.  Hammond,  John  M.  Gibbs,  Raoul  H. 
Beaudreau,  Edward  F.  Hanify,  Abraham  E.  Pinanski,  James  C. 
Donnelly,  John  J.  Burns,  Frank  J.  Donahue,  Lewis  Goldberg,  John 
E.  Swift. 

FOR   CIVIL.  BUSINESS. 

Clerk. —  Francis  A.  Campbell.  Elected  by  the  people  in  1928.  Term 
ends  in  January,  1935. 

Assistant  Clerk  in  Equity. —  James  F.  McDermott. 

Assistant  Clerks. —  John  L.  Maccubbin,  First  Assistant,  George  E.  Kimball, 
Flourence  J.  Mahoney,  Charles  J.  Hart,  Frank  H.  Hallett,  Michael  E, 
Leen,  Albert  E.  Macdonald,  D.  Pulsifer  Colville,  George  A.  Scheele, 
Francis  P.  Murphy,  Clesson  S.  Curtice,  Michael  F.  Hart,  Leo  A.  Reed. 

FOR   CRIMINAL   BUSINESS. 

Clerk. —  William  M.  Prendible.    Elected  by  the  people  in  1932.     Term 

ends  in  January,  1935. 
First  Assistant  Clerk. —  Julian  Seriack. 
Assistant  Clerks. —  John  H.  Casey,  Edward  V.  Keating,  John  P.  Connolly, 

Albert  H.  Hines,  John  P.  Swift. 

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. —  William  M.  Prest. 
Judge. —  Arthur  W.  Dolan. 


94  MUNICIPAL  REGISTER. 

Register. —  Arthur  W.  Sullivan. 
First  Assistant  Register. —  John  R.  Nichols. 
Second  Assistant  Register. —  Frederick  J.  Finnegan. 
Third  Assistant  Register. — •  Gertrude  M.  Smith. 

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   THE    CITY   OP   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. —  Michael  J.  Murray,  John  Duff,  Thomas  H.  Dowd, 

Joseph  T.  Zottoli,  James  H.  Devlin,  Charles  L.  Carr,  Elijah  Adlow, 

Francis  J.  Good. 
Special   Justices. —  John   A.    Bennett,    Abraham   K.   Cohen,   Joseph   A. 

Sheehan,  John  G.  Brackett,  Joseph  E.  Donovan,  S.  Delano  Putnam. 
All  judges  appointed  by  the  Governor,  subject  to  confirmation  by  the 
Executive  Council. 

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. —  Volney  D.  Caldwell,  James  F.  Tobin,  Louis  B.  Torrey> 

Arthur  W.  Ashenden,  Joseph  L.  Pierce,  George  F.  Devine,  William 

F.  Blakeman,  Charles  F.  Gardella,  Edward  H.  Barry,  Roger  W. 

Brown,  Joseph  M.  Levy,  Jr.     Appointed  by  the  Clerk  of  the  Court 

with  the  approval  of  the  Justices. 
For  Criminal  Business. —  Every  day  in  the  week  (Sundays  and  legal 
holidays  excepted)  at  9  A.  M.,  for  the  trial  of  criminal  causes. 
Clerk. —  William  D.  Collins.     Appointed  by  the  Governor. 
Assistant  Clerks. —  Harvey  B.  Hudson,  Charles  T.  Willock,  James  G. 

Milward,  George  A.  Savage,  Paul  W.  Carey,  James  F.  Hardy,  Edwin 

A.  Chalmers,  George  W.  Herman.     Appointed  by  the  Clerk  of  the 

Court  with  the  approval  of  the  Justices. 

MUNICIPAL   COURT,    BRIGHTON   DISTRICT. 

Chestnut  Hill  avenue. 
Justice. —  Thomas  H.  Connelly. 

Special  Justices. —  Robert  W.  Frost  and  Harry  C.  Fabyan. 
Clerk. — ■  Daniel  F.  Cunningham.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Mary  C.  Daly. 


COUNTY   OF   SUFFOLK.  95 

MUNICIPAL   COURT,    CHARLESTOWN   DISTRICT. 

New  Municipal  Building,  City  square. 
Justice. —  Charles  S.  Sullivan. 

Special  Justices. —  Willis  W.  Stover  and  William  H.  McDonnell. 
Clerk. —  James  J.  Mullen.     Appointed  by  the  Governor. 
Assistant  Clerk.—  George  E.  Irving. 
Second  Assistant  Clerk. —  Maurice  M.  Hurley. 

MUNICIPAL   COURT,    DORCHESTER   DISTRICT. 

Washington  street  and  Melville  avenue. 
Justice. —  Richard  M.  Walsh. 
Special  Justices. —  Michael  H.  Sullivan,  Jacob  J.  Kaplan  and  Sadie  L. 

Shulman. 
Clerk. —  Alpheus  Sanford.     Appointed  by  the  Governor. 
Assistant  Clerk.- —  Frederick  E.  Simmons. 
Second  Assistant  Clerk. —  Jenny  S.  Thurlow. 

EAST   BOSTON   DISTRICT   COURT. 

Meridian  and  Paris  streets. 
Justice. —  Joseph  H.  Barnes. 

Special  Justices. —  Charles  J.  Brown  and  Patrick  J.  Lane. 
Clerk. —  John  S.  C.  Nicholls.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Augustus  C.  Loschi. 
Second  Assistant  Clerk. —  Grace  M.  Dalton. 

MUNICIPAL   COURT,    ROXBURY   DISTRICT. 

Roxbury  street. 
Justice. —  Albert  F.  Hayden. 
Special  Justices. —  Joseph  'N.  Palmer,  Timothy  J.  Ahern  and  Frankland 

W.  L.  Miles. 
Clerk. —  Fred  E.  Cruff.     Appointed  by  the  Governor. 
First  Assistant  Clerk. —  Henry  F.  Ryder. 
Second  Assistant  Clerk. —  Charles  A.  Moore. 
Third  Assistant  Clerk. — •  Thomas  J.  Spring. 

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. 

MUNICIPAL   COURT,   WEST   ROXBURY   DISTRICT,   INCLUDING  HYDE    PARK. 

Morton  street.  Forest  Hills. 
Justice. —  John  Perrins. 

Special  Justices. — ■  Frank  S.  Deland,  Bert  E.  Holland  and  Daniel  W.  Casey. 
Clerk. —  George  B.  Stebbins.     Appointed  by  the  Governor. 


96  MUNICIPAL  REGISTER. 

Assistant  Clerk. —  Sidney  T.  Knott. 

Second  Assistant  Clerk. —  Caroline  M.  Adams. 

BOSTON   JUVENILE    COTIKT. 

Room  127,  Court  House. 
[Chap.  334,  Acts  of  1903;  Chap.  489,  Acts  of  1906;  Gen.  Stat.  1919,  Chap. 

255;  Stat.  1922,  Chap.  399.] 
Justice. —  John  F.  Perkins. 

Special  Justices. —  Frank  Leveroni,  Philip  Rubenstein. 
Clerk. —  John  T.  Lane. 

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  juris- 
dictions, 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. 

MUNICIPAL   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  H.  Davis,  Arthur  A. 
Capone,  Frank  E.  Hawkes,  James  H.  Knight,  Eugene  J.  Callanan, 
Edward  F.  Coughlin,  Frank  L.  Warren,  William  J.  Joyce,  John  P. 
Bogan,  George  J.  McDonnell,  Thomas  G.  Davis,  Oswald  J.  McCourt, 
Joseph  W.  Crockwell,  Addison  T.  Ridlon,  Francis  L.  Colpoys,  Albert 
L.  Hoskins,  Bruce  A.  Stevens,  Mary  L.  Brinn,  Elizabeth  A.  Lee, 
Margaret  H.  Markham,  Alfretta  P.  McClure,  Theresa  C.  Dowling, 
Annie  M.  Kennedy,  Alice  D.  Keating,  Eleanor  F.  Holland,  Bessie  G. 
Kaufman,  Betsey  P.  Jaques,  Mary  A.  Hall. 

Boston  Juvenile  Court. —  John  Connolly,  Edward  J.  O'Mara,  Galena 
Philadelpheus,  C.  Eliott  Sands. 

municipal  DISTRICT   COURTS. 

Brighton. —  Edward  J.  Drummond.  Charlestown. —  James  D.  Coady, 
Mrs.  Ellena  M.  Foley,  William  E.  Carney.     Dorchester. —  Reginald  H. 


MEDICAL  EXAMINERS   FOR  SUFFOLK   COUNTY.       97 

Mair,  Scott  H.  Rose.  East  Boston. —  Dennis  J.  Kelleher,  Frederick  L. 
O'Brien.  Roxbury. —  Thomas  F.  Teehan,  Ulysses  G.  Varney,  Edward  A. 
Fallon,  Matthew  M.  Leary,  Randolph  Glover,  Thomas  Grieve,  Kathryn  M. 
Quealey,  William  H.  Murray,  Thomas  M.Gimenilli,  Elizabeth  D.Kingston. 
South  Boston. —  Lillian  A.  Heyer,  Patrick  J.  Hurley,  Edward  L.  Byrne. 
West  Roxbury. —  Clifford  E.  Smith,  Thomas  H.  Staples. 

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,  Ralph  L.  Countie,  John 
J.  Moriarty,  Ellen  L.  Cvmniff,  Mary  A.  Robinson,  Alice  B.  Monks,  Alice  P. 
Mayers,  Mary  E.  Power. 


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  Southern, 
by  a  line  beginning  at  the  junction  of  the  Brookiine  line  with  Huntington 
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,  Dor- 
chester avenue,  Dorchester  street.  East  Fourth  and  G  streets  to  the  harbor. 
Medical  Examiners. —  Northern  Division,  George  B.  Magrath,  M.  D.,  274 
Boylston  street.     Term  ends  in  1936.     Southern  Division,  Timothy 
Leary,  M .  D.,  44  Burroughs  street,  Jamaica  Plain.     Term  ends  in  1938. 
Associate  Medical  Examiners. —  William  J.  Brickley,  M.  D.,  524  Common- 
wealth avenue,  for  Northern  Division.     Term  ends  in  1934.     William 
H.  Waters,  M.  D.,  109  Mt.  Vernon  street,  for  Southern  Division. 
Term  ends  in  1938. 
All  are  appointed  by  the  Governor  for  a  term  of  seven  years. 
Location  of  Northern  District  Mortuary,  18  North  Grove  street;  South- 
ern District  Mortuary,  on  City  Hospital  grounds. 


members  of 
City  Government. 

1909-I934, 


MAYOES  AND  CEETAIN  OTHER  OFFICIALS  SINCE  1822. 


OEATORS  APPOINTED  BY  THE  CITY  SINCE  1771. 


(99) 


100 


MUNICIPAL  REGISTER. 


James  M.  Curley, 
Daniel  A.  Whelton, 
Daniel  J.  Donnelly, ^ 
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  3. 
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.  McKeagney. 


I909. 

Mayor. 
GEORGE  A.   HIBBARD.i 

Aldermen. 
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  AUston, 
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  H. 
Cornelius  J.  Fitzgerald, 
Thomas  J.  Casey, 
Joseph  L.  CoUins. 

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. 

Joseph  O'Kane,  Clerk. 


Ward  IS. 
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.  Cumming, 
William  Smith,  jr. 

Ward  21. 
William  N.  Hackett, 
John  Ballantyne, 
Walter  R.  Meins. 

Ward  22. 
WilUam  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  2  Died  June  23,xl909. 

3  Resigned  June  3,  1909. 


CITY   GOVERNMENT. 


101 


Term  Ends  in  1913. 
John  J.  Attridge, 
Matthew  Hale, 
Walter  L.  Collins. 


19  10. 

Mayor. 
JOHN   F.    FITZGERALD. 
City  Council. 
Walter  Ballantyne  ,  President. 
Term  Ends  in  1912. 
James  M.  Curley, 
Walter  Ballantyne, 
1     Thomas  J.  Kenny. 

19  11. 


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. 


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. 


Mayor. 
JOHN   F.    FITZGERALD. 

City  Council. 
Walter  L.  Collins,  President 
Term  Ends  in  1913. 
John  J.  Attridge, 
Matthew  Hale, 
1    Walter  L.  Collins. 

19  12. 

Mayor. 
JOHN   F.   FITZGERALD. 

City  Council. 
John  J.  Attridge,  President. 
Term  Ends  in  1914. 
Daniel  J.  McDonald, 
Timothy  J.  Buckley, 
Earnest  E.  Smith. 

19  13. 

Mayor. 
JOHN  F.   FITZGERALD. 

City  Council. 
Thomas  J.  Kenny,  President. 
Term  Ends  m  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 


Term  Ends  in  1912. 
James  M.  Curley, 
Walter  Ballantyne, 
Thomas  J.  Kenny. 


Term  Ends  in  1913. 
John  J.  Attridge, 
Matthew  Hale, 
Walter  L.  Collins. 


Term  Ends  in  1914. 
Daniel  J.  McDonald, 
Timothy  J.  Buckley, 
Earnest  E-  Smith. 


19  14. 

JAMES   M.    CURLEY,  Mayor. 

City  Council. 
Daniel  J.  McDonald,  President. 
Term  Ends  in  1916.  I 

John  J.  Attridge, 
Walter  L.  ColUns, 
James  A.  Watson. 


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  mne  members. 


102 


MUNICIPAL  REGISTER. 


Term  Ends  in  1918. 
Walter  Ballantyne, 
John  A.  Coulthurst, 
Henry  E.  Hagan. 


19  15. 

JAMES   M.    CURLEY,  Mayob. 

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. 

19  16. 


JAMES   M.   CURLEY,   Mayor. 
City  Council. 
Henky  E.  Hagan,  President. 
Term  Ends  in  1918. 
Walter  Ballantyne, 
John  A.  Coulthurst.* 
Henry  E.  Hagan. 


Term  Ends  in  1919. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  J.  Storrow. 


Term  Ends  in  1917. 
Daniel  J.  McDonald, 
George  W.  Coleman, 
Thomas  J.  Kenny. 


*  Councilor  Coulthurst  died  June  30,  1916,  and  the  City  Council  elected  Geoflfrey^B. 
Lehy,  October  17,  to  serve  in  his  place  for  the  remainder  of  the  municipal  year. 


Term  Ends  in  1920. 
Francis  J.  W.  Ford, 
Daniel  J.  McDonald, 
James  A.  Watson. 


19  17. 

JAMES   M.    CURLEY,  Mayor. 
City  Council. 
James  J.  Storrow,  President. 
Term  Ends  in  1919. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  J.  Storrow. 


Term  Ends  in  1918. 
Walter  BaUantyne, 
Henry  E.  Hagan, 
Alfred  E.  Wellington. 


Term  Ends  in  1921. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


19  18. 

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.  CoUins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 


19  19. 

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. 


103 


Term  Ends  in  1923. 
David  J.  Bricldey, 
Francis  J.  W.  Ford, 
James  A.  Watson. 


1  920. 

ANDREW   J.   PETERS,   Mayor. 
City  Council. 
James  T.  Moriarty,  President. 
Term  Ends  in  1922. 
Walter  L.  Collins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 

1921. 


Term  Ends  in  1921. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


Term  Ends  in  1924. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 


ANDREW   J.    PETERS,    Mayor. 
City  Council. 
James  A.  Watson,   President. 
Term  Ends  in  1923. 
David  J.  Brickley, 
Francis  J.  W.  Ford, 
James  A.  Watson. 

1922. 


Term  Ends  in  1922. 
Walter  L.  Collins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 


Term  Ends  in  1925. 
John  A.  Donoghue, 
George  F.  Gilbody, 
WiUiam  J.  Walsh. 


Term  Ends  in  1926. 
David  J.  Brickley, 
WiUiam  C.  S.  Healey, 
James  A.  Watson. 


JAMES   M.   CURLEY.   Mayor 
City  Council. 
David  J.  Brickley,   President. 
Term  Ends  in  1924. 
Henry  E.  Hagan, 
Daniel  W.  Lane, 
James  T.  Moriarty. 

1  923  . 

JAMES   M.    CtFRLEY,   Mayor, 

City  Council. 

Daniel  W.  Lane,  President. 

Term  Ends  in  1925. 
John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 

1  924. 


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. 


Daniel  W.  Lane, 
James  T.  Moriarty, 
James  T.  Purcell, 


Daniel  W.  Lane, 
James  T.  Moriarty, 
James  T.  Purcell, 


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, 


John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 


John  A.  Donoghue, 
George  F.  Gilbody, 
William  J.  Walsh. 


104 


MUNICIPAL   REGISTER. 


Timothy  F.  Donovan, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
Seth  F.  Arnold, 
Michael  J.  Mahoney, 
Henry  Parkman,  jr., 
William  G.  Lynch, 


1926, 

MALCOLM   E.    NICHOLS,    Mayor. 
City  Council. 
Charles  G.  Keenb,    President. 
John  F.  Dowd, 
Michael  J.  Ward, 
Walter  J.  Freeley, 
Edward  L.  Englert, 
Herman  L.  Bush, 
Joseph  McGrath, 
Israel  Ruby, 


Thomas  W.  McMahon, 
George  F.  Gilbody, 
Robert  Gardiner  Wilson,  jr. 
Walter  E.  Wragg, 
Horace  Guild, 
Frederic  E.  Dowling, 
John  J.  Heffernan. 


1927 


Timothy  F.  Donovan, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
Seth  F.  Arnold, 
Michael  J.  Mahoney, 
Henry  Parkman,  jr., 
William  G.  Lynch, 


MALCOLM   E.    NICHOLS,    Mayor. 
City  Council. 
John  J.  Heffernan,    President. 
John  F.  Dowd, 
Michael  J.  Ward, 
Walter  J.  Freeley, 
Edward  L.  Englert, 
Herman  L.  Bush, 
Joseph  McGrath, 
Israel  Ruby, 


Thomas  W.  McMahon, 
George  F.  Gilbody, 
Robert  Gardiner  Wilson,  jr., 
Walter  E.  Wragg, 
Horace  Guild, 
Charles  G.  Keene, 
Frederic  E.  Dowling. 


1928 


Timothy  F.  Donovan, 
John  I.  Fitzgerald, 
Seth  F.  Arnold, 
Henry  Parkman,  jr., 
Michael  J.  Mahoney, 
William  G.  Lynch, 
John  F.  Dowd, 


MALCOLM    E.    NICHOLS,    Mayor. 
City  Council. 


Thomas  H.  Green,    President. 
Michael  J.  Ward, 
Roger  E.  Deveney, 
William  A.  Motley,  jr., 
Herman  L.  Bush, 
Frank  E.  Sullivan, 
Israel  Ruby, 
Thomas  W.  McMahon, 


Albert  I.  Fish, 

Robert  Gardiner  Wilson,  jr., 

Peter  J.  Murphy, 

Peter  A.  Murray, 

Charles  G.  Keene, 

Frederic  E.  Dowling, 

Edward  M.  Gallagher. 


Thomas  H.  Green, 
John  I.  Fitzgerald, 
Seth  F.  Arnold, 
Henry  Parkman,  jr., 
Michael  J.  Mahoney, 
William  G.  Lynch, 
John  F.  Dowd, 


1  929. 

MALCOLM   E.    NICHOLS,   Mayor. 
City  Council. 
Timothy  F.  Donovan,    President. 


Michael  J.  Ward, 
Roger  E.  Deveney, 
William  A.  Motley,  jr., 
Herman  L.  Bush, 
Frank  E.  Sullivan, 
Israel  Ruby, 
Thomas  W.  McMahon, 


Albert  L.  Fish, 

Robert  Gardiner  Wilson,  jr., 

Peter  J.  Murphy, 

Peter  A.  Murray, 

Charles  G.  Keene, 

Frederic  E.  Dowling, 

Edward  M.  Gallagher. 


CITY   GOVERNMENT. 


105 


1  930 


Timothy  F.  Donovan, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
Seth  F.  Arnold, 
Laurence  Curtis,  2d. 
Michael  J.  Mahoney, 
John  F.  Dowd. 


JAMES   M.    CURLEY,    Mayor. 
City  Council. 
WiiiLiAM  G.  Lynch,  President. 
Richard  D.  Gleason, 
Leo  F.  Power, 
Edward  L.  Englert, 
Herman  L.  Bush, 
Joseph  McGrath, 
Israel  Ruby, 
Francis  E.  Kelly, 


Albert  L.  Fish, 

Robert  Gardiner  Wilson,  jr., 

Clement  A.  Norton, 

Peter  A.  Murray, 

Joseph  P.  Cox, 

James  Hein, 

Edward  M.  Gallagher. 


1  93  1 


Timothy  F.  Donovan, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
Seth  F.  Arnold, 
Laurence  Curtis,  2d, 
Michael  J.  Mahoney, 
William  G.  Lynch, 


JAMES   M.    CURLEY,    Mayor 
City  Council. 
Joseph    McGrath,    President. 
John  F.  Dowd, 
Richard  D.  Gleason, 
Leo  F.  Powers, 
Edward  L.  Englert, 
Herman  L.  Bush, 
Israel  Ruby, 
Francis  E.  Kelly, 


Albert  L.  Fish, 

Robert  Gardiner  Wilson,  jr., 

Clement  A.  Norton, 

Peter  A.  Murray, 

Joseph  P.  Cox, 

James  Hein, 

Edward  M.  Gallagher. 


William  H.  Barker, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
George  W.  Roberts, 
Laurence  Curtis,  2d, 
George  P.  Donovan, 
William   G.  Lynch, 


1932. 

JAMES   M.   CURLEY,   Mayor. 
City  Council. 
Edward  M.  Gallagher,    President 
John  F.  Dowd, 
Richard  D.  Gleason, 
Leo  F.  Power, 
Edward  L.  Englert, 
David  M.  Brackman, 
Joseph  McGrath, 
Israel  Ruby, 


.Albert  L.  Fish, 
Francis  E.  Kelly, 
Thomas  Burke, 
Clement  A.  Norton, 
Peter  A.  Murray, 
Joseph  P.  Cox, 
James  Hein. 


William  H.  Barker, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
George  W.  Roberts, 
Laurence  Curtis,  2d, 
George  P.  Donovan, 
William  G.  Lynch, 


1  933  . 

JAMES    M.    CURLEY,    Mayor 
City  Council. 
Joseph  McGrath,  President. 
John  F.  Dowd, 
Richard  D.  Gleason, 
Leo  F.  Power, 
Edward  L.  Englert, 
David  M.  Brackman, 
Israel  Ruby, 
Francis  E.  Kelly, 


Albert  L.  Fish, 
Thomas  Burke, 
Clement  A.  Norton, 
Peter  A.  Murray, 
Joseph  P.  Cox, 
James  Hein, 
Edward  M.  GaUagherJ 


106 


MUNICIPAL  REGISTER. 


1  934 


FREDERICK   W.    MANSFIELD,    Mayor. 


Henry  Selvitella, 
Thomas  H.  Green, 
John  I.  Fitzgerald, 
George  W.  Roberts, 
Henry  L.  Shattuck, 
George  P.  Donovan, 
John  E.  Kerrigan, 


CiTT  Council. 
John  F.     Dowd,  President. 
Richard  D.  Gleason, 
John  J.  Doherty, 
Edward  L.  Englert, 
David  M.  Brackman, 
Joseph  McGrath, 
Maurice  M.  Goldman, 
Martin  H.  Tobin, 


Albert  L.  Fish, 

Robert  Gardiner  Wilson,  jr., 

Clement  A.  Norton, 

Peter  A.  Murray, 

James  F.  Finley, 

James  E.  Agnew, 

Edward  M.  Gallagher. 


MAYORS    OF   THE   CITY    OF   BOSTON. 


107 


Mayors  of  the  City  of  Boston. 

From  1822  to  the  Present  Time. 


Name. 


Place  and  Date  of  Birth. 


Died. 


Years  of 
Service. 


*  John  Phillips 

*  Josiah  Quincy 

*  Harrison  Gray  Otis.  .  .  . 

*  Charles  Wells 

*  Theodore  Lyman,  jr .  .  . 

*  Samuel  T.  Armstrong .  . 

*  Samuel  A.  Eliot 

*  Jonathan  Chapman .... 

*  Martin  Brimmer 

*  Thomas  A.  Davis 

*  Josiah  Quincy,  jr 

*  John  P.  Bigelow 

*  Benjamin  Seaver 

*  Jerome  V.  C.  Smith. .  .  . 

*  Alexander  H.  Rice  .... 

*  Frederic  W.  Lincoln,  jr. 

*  Joseph  M.  Wightman.  . 

*  Frederic  W.  Lincoln,  jr. 

*  Otis  Norcross 

*  Nathaniel  B.  ShurtlefT. . 

*  William  Gaston 

*  Henry  L.  Pierce 

Leonard  R.  Cutter 

*  Samuel  C.  Cobb 

*  Frederick  O.  Prince .... 

*  Henry  L.  Pierce 

*  Frederick  O.  Prince .... 

*  Samuel  A.  Green 

*  Albert  Palmer 

*  Augustus  P.  Martin .... 

*  Hugh  O'Brien 

*  Thomas  N.  Hart 

*  Nathan  Matthews,  jr  .  . 

*  Edwin  U.  Curtis 

*  t  Josiah  Quincy 

*t  Thomas  N.  Hart 

*t  Patrick  A.  Collins...  . 

Daniel  A.  Whelton .... 
t  John  F.  Fitzgerald 

*  t  George  A.  Hibbard. . . 
If  John  F.  Fitzgerald  .... 

If  James  M.  Curley 

If  Andrew  J.  Peters 

f  James  M.  Curley 

If  Malcolm  E.  Nichols.  .  . 

If  James  M.  Curley 

Tf  Frederick  W.  Mansfield 


Boston Nov.  26,  1770 

Boston Feb.     4,1772 

Boston Oct.      8,  1765 

Boston Dec.  30,  1786 

Boston Feb.    19,  1792 

Dorchester April  29,  1784 

Boston Mar.     5,1798 

Boston Jan.    23,1807 

Roxbury June     8,1793 

Brookline Dec.    11,  1798 

Boston Jan.    17,  1802 

Groton Aug.  25,  1797 

Roxbury April  12,  1795 

Conway,  N.  H..July     20,  1800 

Newton Aug.  30,  1818 

Boston Feb.    27,  1817 

Boston Oct.    19,  1812 

(See  above) 

Boston Nov.    2,  1811 

Boston June  29,  1810 

Killingly,  Conn.,  Oct.     3,  1820 

Stoughton Aug.  23,U825 

(See  under  Chairmen  of  Alder- 
men.) 

Taunton May  22,  1826 

Boston Jan.    18,1818 

(See  above) 

(See  above) 

Groton Mar.  16,  1830 

Candia,  N.  H. .  .Jan.    17,  1831 

Abbot,  Me Nov.  23,  1835 

Ireland July    13,1827 

North  Reading.. Jan.    20,  1829 

Boston Mar.  28,  1854 

Roxbury Mar.  26,  1861 

Quincy Oct.    15,  1859 

(See  above) 

Fermoy,  Ireland,  Mar.  12,  1844 

Boston Jan.    21,1872 

Boston Feb.    11,1863 

Boston Oct.    27,  1864 

(See  above) 

Boston Nov.  20,  1874 

Jamaica  Plain  .  .April    3, 1872 

(See  above) 

Portland,  Me. .  .May  8,  1876 

(See  above) 

Boston Mar.  26,  1877 


May  29,  1823 
July  1,  1864 
Oct.  28,  1848 
June  3,  1866 
July  17,  1849 
Mar.  26,  1850 
Jan.  29,  1862 
May  25,  1848 
April  25,  1847 
Nov.  22,  1845 
Nov.  2,  1882 
July  4,  1872 
Feb.  14,  18.56 
Aug.  20,  1879 
July  22,  1895 
Sept.  13, 1898 
Jan.  25,  1885 
(See  above) . . . 
Sept.  5,  1882 
Oct.  17,  1874 
Jan.  19,  1894 
Dec.  17,  1896 


Feb.  18,  1891 
June  6,  1899 
(See  above) . . . 
(See  above) . . . 
Dec.  5,  1918 
May  21,1887 
Mar.  13,  1902 
Aug.  1,1895 
Oct.  4,  1927 
Dec.  11,  1927 
Mar.  28,  1922 
Sept.  8, 1919 
(See  above) . . . 
Sept.  14,  1905 


May  29,  1910 


1822 1 

1823-28.. 6 
1829-31. .3 
1832-33.. 2 
1834-35. .2 

1836 1 

1837-39.. 3 
1840-42.. 3 
1843-44..  2 

1845 1 

1846-48. .3 
1849-51.. 3 
1852-53. .2 
1854-55.. 2 
1856-57. .2 
1858-60. .3 
1861-62.. 2 
1863-66.. 4 

1867 1 

1868-70.. 3 
1871-72.. 2 
1873,  lOmo. 
1873,  2  mo. 

1874-76.. 3 

1877 1 

1878....  1 
1879-81.. 3 

1882 1 

1883 1 

1884 1 

1885-88.. 4 
1889-90.. 2 
1891-94.. 4 

1895 1 

1896-99. .4 
1900-01.. 2 
1902-05.31 
1905-3|mo. 
1906-07.. 2 
1908-09.. 2 
1910-13.. 4 
1914-17.. 4 
1918-21.. 4 
1922-25.. 4 
1926-29.. 4 
1930-33.. 4 
1934 


*  Deceased. 

t  Elected  for  two  years. 


X  Twice  elected  for  two  years. 
II  Elected  for  four  years. 


108 


MUNICIPAL  REGISTER. 


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,  1854.  In  the  meantime  the  duties  of  Mayor  were  performed  by 
Benjamin  L.  Allen,  Chairman  of  the  Board  of  Aldermen. 

In  1873  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  acted  as  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. 


*  William  Washburn 

*  Pelham  Bonney 

*  Joseph  MilnerWightman 

*  Silas  Peirce 

*Oti8  Clapp 

*  Silas  Peirce 

*  Thomas  Phillips  Rich  .  .  . 

*  Thomas  Coffin  Amory,  jr 

*  Otis  Norcross 

*  George  W.  Messinger . . . . 

*  Charles  Wesley  Slack . . .  . 

*  George  W.  Messinger. . .  . 

*  Benjamin  James 

*  Newton  Talbot 

*  Charles  Edward  Jenkins, 

*  Samuel  Little 

*  Leonard  R.  Cutter 

*  John  Taylor  Clark 

*  Solomon  Bliss  Stebbins. . 

*  Hugh  O'Brien 

*  Solomon  Bliss  Stebbins. . 

*  Hugh  O'Brien 

*  Charles  Varney  Whitten, 

*  Charles  Hastings  Allen. . 

*  Patrick  John  Donovan .  . 

*  Charles  Hastings  Allen  . . 

*  Homer  Rogers 

William  Power  Wilson. .  . 

*  Herbert  Schaw  Carruth . . 

*  John  Henry  Lee 

Alpheus  Sanf  ord 

*  John  Henry  jLee 


Lyme,  N.  H Oct.      7,1808 

Pembroke Feb.   21,  1802 

Boston Oct.    19,  1812 

Scituate Feb.   15,  1793 

Westhampton. .  .Mar.    3,  1806 

(See  above) 

Lynn Mar.  31,  1803 

Boston Aug.  16,  1812 

Boston Nov.    2,  1811 

Boston Feb.     5,  1813 

Boston Feb.  21,  1825 

(See  above) 

Scituate Aug.  22,  1814 

Stoughton Mar.  10,  1815 

Scituate July  29,  1817 

Hingham Aug.  15,  1827 

Jaffrey,  N.  H. . .  .July     1,  1825 
Sanbornton.N.H.,  Sep.  19,  1825 

Warren Jan.    18,1830 

Ireland July   13,  1827 

(See  above) 

(See  above) 

Vassalboro,  Me.,  May  10,  1829 

Boston June  14,  1828 

Charlestown April    9,  1848 

(See  above) 

Sudbury Oct.    11,  1840 

Baltimore,  Md.  .Nov.  15,  1852 

Dorchester Feb.   15,  1855 

Boston April  26,  1846 

North  Attleboro,  July     5,1856 
(See  above) 


Oct.  30,  1890 
April  29,  1861 
Jan.  25,  1885 
Aug.  27,  1879 
Sept.  18,  1886 
(See  above) . . . 
Dec.  11,  1875 
Oct.  10,  1899 
Sept.  5,  1882 
April  27,  1870 
April  11,  1885 
(See  above) . . . 
April  13,  1901 
Feb.  3,  1904 
Aug.  1,  1882 
Dec.  21,  1906 
July  13,  1894 
Oct.  29,  1880 
June  8,  1910 
Aug.  1,  1895 
(See  above)  . . . 
(See  above) . . . 
Mar.  18,  1891 
Mar.  31,  1907 
Sept.  18,  1912 
(See  above) . . . 
Nov.  10,  1907 


Dec.  27,  1917 
Sept.  12,  1923 


(See  above) . . . 


1855 

1856-57 

1858 

1859 

1860 

1861 

1862 

1863 

1864 

1865-66 

1867 

1868 

1869 

1870 

1871 

1872 

1873 

1874-77 

1878 

1879-81 

1882 

1883 

1884-85 

1886 

1887 

1888 

1889 

1890 

1891 

1892-93 

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. 


PRESIDENTS    OF   THE   COMMON   COUNCIL.  109 

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  .... 

X  Charles  Martin  Draper . 

*  X  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 


April  19,  1928 


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 

Pepperell 

.Aug.   19,  1762 

Dec.    8,  1844 

1822 

*  John  Welles 

Boston 

Boston 

.Oct.    14,  1764 
.Oct.    10,  1777 

Sept.  26,  1855 
Aug.  21,  1858 

1823 

*  Francis  Johonnot  Oliver, 

1824-25 

*  John  Richardson  Adan.  . 

Boston 

.July     8,  1793 

July     4,  1849 

1826-28 

*  Eliphalet  WiUiams 

Taunton 

.Mar.    7,  1778 

June  12,  1855 

1829 

*  Benj.  Toppan  Pickman.. 

Salem 

.Sept.  17,  1790 

Mar.  22,  1835 

1830-31 

*  John  Prescott  Bigelow  .  . 

Groton 

.Aug.  25,  1797 

July     4,  1872 

1832-33 

*  Josiah  Quincy,  jr 

Boston 

.Jan.    17,  1802 

Nov.    2,  1882 

1834-36 

*  Philip  Marett ...    . 

Boston Sept.  25,  1792 

Boston Sept.  28,  1805 

N.  Gloucester,  Me.,  Apr.  12,  '16 

Mar.  22,  1869 
Sept.   4,  1873 
May  28,  1889 

1837-40 

*  Edward  Blake 

1841-43 

*  Peleg Whitman  Chandler, 

1844-45 

*  George  Stillman  Hillard, 

Machias,  Me.  . 

.Sept.  22,  1808 

Jan.   21,  1879 

1846-471 

*  Benjamin  Seaver 

Roxbury 

.April  12,  1795 

Feb.  14,  1856 

18472^9 

*  Francis  Brinley 

Boston 

.Nov.  10,  1800 

June  14,  1889 

1850-51 

*  Henry  Joseph  Gardner.  . 

Dorchester .... 

.June  14,   1818 

July  19,  1892 

1852-53 

*  Alex.  Hamilton  Rice .... 

Newton 

.Aug.  30,  1818 

July  22,  1895 

1854 

*  Joseph  Story 

Marblehead .  .  . 

Andover 

Portsmouth,  N. 

.Nov.  11,  1822 
.June  22,  1825 
H.,  Oct.  24,  '28 

June  22,  1905 
Aug.  23,  1905 
Aug.  24,  1882 

1855 

*  Oliver  Stevens 

1856-57 

*  Samuel  W.  Waldron,  jr.  . 

1858 

*  Josiah  Putnam  Bradlee .  . 

Boston 

.June  10,  1817 

Feb.     2,  1887 

1859-60 

*  Joseph  Hildreth  Bradley, 

Haverhill 

.Mar.    5,  1822 

Oct.     5,  1882 

1861 

*  Joshua  Dorsey  Ball 

Baltimore   Md 

.July   11,  1828 

Dec.  18,  1892 

1862 

*  George  Silsbee  Hale 

Keene,  N.  H. . . 

.Sept.  24,  1825 

July  27,  1897 

1863-64 

*  Wm.  Bentley  Fowle,  jr. . 

Boston 

.July    27,  1826 

Jan.   21,  1902 

1865 

*  Deceased.  i  To  July  1.  -  From  July  1. 

+  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. 

X  Charles  M.  Draper  from  February  28,  1906,  to  September  10,  1906.  Edward  L. 
Cauley  from  September  10,  1906,  to  end  of  year. 


110  MUNICIPAL   REGISTER. 

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  Boa^dman 

*  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. . . . 

Leo  F.  McCullough 

*  George  Cheney  McCabe 


(See  above) 

Hingham April  14, 

Boston June  14, 

Revere May  15, 

Harrison,  Me. .  .Sept.  6, 
Truro June      8, 

Amherst Jan.    16, 

Hampton,  N.  H.,  Nov.  25, 
Norwich,  Vt. .  .  .May  19, 
Bradford,  N.  H.,  June  8, 
Waterford,  Ire. .  .Jan     13, 

Dorchester Sept.    6, 

Boston July     8, 

Charlestown. .  .  .  July  18, 
Vassalboro,  Me.,  Mar.  13, 
St.  John,  N.  B 


Wachenheim,  Germany, 
May  17, 

Boston April  26, 

London,  Eng.. .  .Dec.    20, 

Boston Feb.   29, 

Jamaica  Plain. .  .July  27,, 

(See  above) 


1834 
1828 
1828 
1842 
1820 

1840 
1835 
1834 
1842 
1829 
1836 
1850 
1840 
1845 
1835 

1846 
1846 
1854 
1852 
1855 


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) . . . 
April  6,  1893 
Mar.  31,  1907 
Oct.  29,  1897 
July  11,  1914 
Dec.  13,  1914 

Sept.  18,  1915 
April  27,  1903 
Jan.  15,  1900 
April  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) . . . 

April  25,  1899 


Dec.     5,  1928 


Dec.  27,1917 


1866 
1867 
1868 
1869 
1870 
1871   • 

1872 

1873-74 

1875 

1876 

1877-78 

1879 

1880 

1881  1 

18812-82 

1883' 

1883* 

1884 

1885-86 

1887-88 

1889-90 

1891-93 

1894-95 
1896-97 

1898 

1899-1901 

1902-05 

1906-07 

1908 

1909 


*  Deceased.     '  To  October  27.     2  From  October  27.      'To  June  11.       <  From  June  14. 


ORATORS   OF   BOSTON. 


Ill 


Presidents  of  the  City  Council.'* 


Name. 


Place  and  Date  of  Birth. 


Died. 


Year  of 
Service. 


Walter  Ballantvne 

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 

Timothy  F.  Donovan. .  .  . 

William  G.  Lynch 

Joseph  McGrath 

Edward  M.  Gallagher.  .  . 

Joseph  McGrath 

John  F.  Dowd 


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 

Boston Aug.  21,  1889 

Boston Oct.    20,  1892 

Boston Dec.   20,  1890 

Charlestown. .  .  .Jan.    25,  1877 

(See  above) 

Boston No  v.  28, 1895 


May  17,  1926 
Mar.'i3,'i926 


Aug.   25,1927 


1910 
1911 
1912 
1913 
1914 
1915 
1916 
1917 
1918 
1919 
1920 
1921 
1922 
1923 
1924 
1925 
1926 
1927 
1928 
1929 
1930 
1931 
1932 
1933 
1934 


*  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  Quincy  Adams. 

1794  John  Phillips. 

1795  George  Blake. 

1796  John  Lathrop,  jr. 

1797  John  Callender. 

1798  Josiah  Quincy. 

1799  John  Lowell,  jr. 


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. 

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  0.  Thacher. 

1808  Andrew  Ritchie,  jr. 

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. 


112 


MUNICIPAL  REGISTER. 


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  Basse tt. 

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  I  vers  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.  Conry. 

1903  Edwin  D.  Mead. 

1904  John  A.  Sullivan. 

1905  LeBaron  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. 

1929  Hon.  Robert  Luce. 

1930  Hon.  Herbert  Parker. 

1931  Hon.  David  I.  Walsh. 

1932  Prof.  Robert  E.  Rogers. 

1933  Joseph  A.  Tomasello. 

1934  His  Eminence  William  Cardi- 

nal O'Connell. 


Index. 


A. 

Page 

Aldermen,  Chairmen  of  the  Board  of,  1855  to  1909  .        .  108,  109 

Amended  City  Charter  of  1909  (with  amendments  to  1934)    .        .  15-31 

Appeal,  Board  of 46,  47 

Art  Department 36 

Assessing  Department .        .  37 

Attendance  officers  (School  Committee) 78 

Auditing  Department 38 

B. 

Births,  Registrar  of 65 

Boards  and  Commissions  serving  without  pay: 

Art  Commission 36 

Boston  and  Cambridge  Bridges  Commission      ....  89 

Boston  Sanatorium  (Hospital  Dept.) 53 

City  Hospital  Trustees 52 

City  Planning  Department 47,  48 

Finance  Commission  (the  four  members  other  than  Chair- 
man)    84 

Franklin  Foundation  Managers 86 

Library  Trustees 55 

Park  Commissioners  (the  two  members  other  than  Chair- 
man)    57 

Public  Welfare  Overseers 60 

School  Buildings 82 

School  Committee 76 

Sinking  Funds  Commission 65 

Statistics  Trustees  (the  four  members  other  than  Chairman),  66 

Boston  City  Record  (official  weekly  of  City)       .        .         18,  23,  24,  35,  67 

Boston,  Origin  and  growth  of 4,  5 

Boston  Metropolitan  District        ........  90 

Boston  Port  Authority 89 

Boston  Traffic  Commission 41 

Bridge,  Ferry  and  Tunnel  Division,  Public  Works  Dept.         .        .  61 
Brighton  (Wards  21  and  22) : 

Municipal  Court  of 94 

Public  Schools  in 77 

Budget  Department 42 

Building  Department •     .        .        .  42, 43 

Board  of  Examiners 46 

Building  Heights,  regulation* of 43-45 

(113) 


114  MUNICIPAL  REGISTER. 


C. 

Page 
Charlestown  (Ward  2) : 

Municipal  Court  of 94 

Public  Schools  in 77 

Chattel  Loan  Company 90 

City  Clerk  Department 47 

City  Council  of  1934 11,  12 

President  of 11 

Committees  of 14 

Officials  of 13 

Presidents  of,  1910-1934 '.       .       .        .  Ill 

City  Government,  1934 11,  12 

City  Governments,  1909  to  1934 99 

City  Hospital 52 

City  Messenger 13 

City  officials  in  charge  of  executive  departments      '.       .        .       .  32-34 

City,  Origin  and  growth  of    . 4,  5 

City  Planning  Department 47,  48 

City  Record  (Boston  City  Record.) 

City  Seal,  origin  of  and  present  form  . 2,  3 

City  Solicitor,  office  of,  abolished 54 

Clerk  of  Committees  (City  Coimcil) 13 

Collateral  Loan  Company 91 

Collecting  Department 48 

Common  Council: 

Presidents  of,  since  1822 109,110 

Conveyancers,  City  (Law  Dept.) 54 

Corporation  Counsel  (Law  Dept.) 54 

County  of  Suffolk: 

Auditor          .        .        .        .       91           Land  Court       ...  92 

Commissioners     .        .        .       91          Register  of  Deeds    .  92 

District  Attorney        .        .       91          Sheriff        ....  92 

Index  Commissioners  .        .       92           Treasurer  ....  91 

Courts  and  Officers  of 93-97 

D. 

Deaths,  Registrar  of 65 

Deeds,  Register  of  (Suffolk  County) 92 

Departments  and  Commissions  of  the  City  (alphabetical  list) : 

Art 36          City  Clerk        ...  47 

Assessing       ....       37          City  Planning  ...  47 

Auditing        ....       38          Collecting         ...  48 

Boston       and       Cambridge                  Election     ....  48 

Bridges  Commission    .       89          Finance  Commission  84 

Budget 42          Fire 49 

Building         ....       42           Franklin  Foundation       .  86 


INDEX  —  E-F-G. 


115 


Departments  and  Commissions  of  the 

Health 51 

Hospital        ....  52 

Institutions  ....  53 

Law 54 

Library  ....  55 

Licensing  Board  ...  84 

Market 57 

Mayor 35 

Park 57 

Penal  Institutions        .        .  58 

Police 83 

Printing         ....  58 

Public  Buildings  ...  59 

Public  Welfare     ...  59 

District  Attorney  (Suffolk  County) 
Assistants 

Dorchester  (Wards  13-17) : 

Municipal  Court  of         .  .        , 
School  districts  in    . 


City  (alphabetical  lists) 

Public  Works 

Registry 

Retirement  Board 

School  Buildings 

School  Committee 

Sinking  Funds 

Soldiers'  Relief     . 

Statistics 

Street  Laying-Out 

Supply 

Traffic    . 

Transit  . 

Treasury 

Weights  and  Measures 


Page 

Concl. 
60 
65 
40 
82 
76 
65 
66 
66 
67 
69 
41 
70 
70 
70 
91 
91 

95 

77 


East  Boston  (Ward  1): 

District  Court  of     .        .       . 

Relief  station  (hospital)  in     . 

School  districts  in    . 
Election  Department      .        .        . 
Examiners,  Board  of  (Building  Dept. 
Executive  Departments  of  City    . 
Executive  Officers,  with  term,  etc. 


95 
52 
77 
48 
46 
35 
32 


F. 

Ferries  (North  and  South)  owned  by  City 

Finance  Commission 

Fire  Department,  with  officials,  fire-districts,  etc. 

Firemen's  Relief  Fund 

Flag  Days 

Fourth  of  July  Orators  appointed  by  City  Government 
Franklin  Foundation 

Franklin  Fund,  Managers  of         .... 

Franklin  Union  (Trade  School)     .... 


Q. 


Government  of  Boston,  1934 
Members  of,  1909-1934 


61 
84 
49 
50 
59 
111 
86 
86 
87 


11-12 
99 


116  MUNICIPAL  REGISTER. 

H. 

Page 

Haymarket  Square  Relief  Station  (Hospital  Dept.)          ...  S3 

Health  Department 51 

Heights,  Building,  regulation  of 45 

Highway  Division,  Public  Works  Dept 61 

Hospital  Department  (City  Hospital) 52 

Medical  and  Surgical  Staff 52 

Relief  Stations 53 

South  Department 53 

House  of  Correction,  Deer  Island 58 

Hyde  Park  (Ward  18,  part) : 

Municipal  Court  of  (with  W.  Roxbury)      .....  95 

Public  Schools  in .  77 

I. 

Index  Commissioners  (Suffolk  County) 92 

Insolvency  and  Probate,  Court  of 93 

Institutions  Department : 

Commissioner  and  Deputy  Commissioner  of      ...        .  53 

Superintendent  of  Long  Island  Almshouse  and  Hospital    .        .  53 

J. 

Jailer  and  Sheriff  (Suffolk  County) 92 

July  Fourth,  Orators  appointed  by  the  City Ill 

Justices  of  Municipal  Courts 94 

Juvenile  Court 96 

L. 

Land  Court  (Suffolk  County) 92 

Law  Department 54 

Library  Department 55 

Central  and  Branch  libraries  of 55 

Officials  and  Trustees  of 55 

Trust  fvmds,  appropriation,  etc 55 

Volumes,  number  belonging  and  circulated        ....  56 
License  and  Permit  Fees: 

Board  of  Examiners  (Building  Dept.) 46 

Public  Works  Dept 62 

Licensing  Board .  84 

Licensing  Division,  Mayor's  Office  (Amusement  licenses)        .        .  35 

Loan  Association,  Workingmen's 91 

Loan  Company,  Chattel 90 

Loan  Company,  Collateral 91 

M. 

Market  Department 57 

Faneuil  Hall  and  Quincy  Markets 57 

Marriage  Certificates  (Registry  Dept.) 65 


INDEX  — 0-P-R.  117 

Page 
Mayor: 

Department  of 35 

Municipal  Employment  Bureau 35 

Office  staff  of 35 

Public  Celebrations,  etc 35 

Mayors  of  Boston,  1822  to  1934 107 

Medical  Examiners  (Suffolk  County)           ......  97 

Mortuaries  (Suffolk  County) 97 

Municipal  Court: 

Boston  Proper,  Brighton,  Charlestown,  Dorchester  .        .        .94,  95 

East  Boston,  Roxbury,  South  Boston,  W.  Roxbury         .        .  95 

Justices  of  (regular  and  special) 94 

Probation  officers  of        ...        * 96 

O. 

Old  South  Association 90 

Orators  of  Boston  since  1771 Ill 

Overseers  of  Public  Welfare 59 

Temporary  Home  and  Wayfarers'  Lodge  in  charge  of      .       .  60 

P. 

Park  Department 57 

Commissioners  and  chief  officials  of 57 

Penal  Institutions  Department 58 

Pensions  for  retired  teachers         .        . 81 

Planning  Department,  City 47 

Police  Department 83 

Commissioner  and  chief  officials  of 83 

Printing  Department 58 

Prison,  City  (Police  Dept.) 83 

Probate  and  Insolvency,  Court  of 93 

Probation  officers  (Suffolk  County) 96 

Public  Buildings  Department 59 

Superintendent  and  Chief  Clerk  of 59 

Public  Library.     (Library  Dept.) 

Public  Works  Department 60 

Bridge,  Ferry  and  Tunnel  Division  of 61 

Highway  Division  of 61 

Lamps,  street,  number  and  varieties  maintained  by         .        .  62 

Sanitary  Division  of 62 

Sewer  Division  of 62 

Water  Division  of 63 

Water  Income  Division  of     . 64 

R. 

Refuse,  removal  of .  62 

Register  of  Deeds  (Suffolk  County) 92 


118  MUNICIPAL  REGISTER. 

Page 

Registry  Department 65 

City  Registrar  of  births,  marriages  and  deaths          ...  65 

Retirement  Board 40 

Retirement  System  in  effect  Feb.  1,  1923   .......  40 

Roxbury  (Wards  8-12) : 

Municipal  Court  of 95 

Public  Schools  in 77 

S. 

Sanitary  Division  (Public  Works  Dept.) 62 

Sanitary  Service  (Public  Works  Dept.),  supervisor  of      .        .        .  62 

School  Committee 76 

Department  of,  with  officials 76 

Elementary  and  Intermediate  School  districts   ....  77 

High,  Latin  and  Normal  Schools 77 

Industrial  and  special  schools 78 

Pensions  and  retirement  funds  for  teachers        ....  81 

Special  departments,  with  directors 79 

School  Physicians  and  School  Nurses 78 

Seal  of  the  City,  origin  of  and  present  form 2,  3 

Sewer  Division  (Public  Works  Dept.) 62 

Sheriff  of  Suffolk  County 92 

Sinking  Funds  Department ,       .        .        .  65 

Soldiers'  Relief  Department 66 

South  Boston  (Wards  6  and  7)  : 

Municipal  Court  of 95 

Public  Schools  in 77 

Statistics  Department 66 

Boston  Statistics 67 

Boston  Year  Book 67 

City  Record 67 

Street  Commissioners  (Street  Laying-Out  Dept.)      .        .        .        .  67 
Suffolk  County.     (County  of  Suffolk.) 

Supply  Department 69 

Supreme  Judicial  Court,  clerks  of 93 

Superior  Court,  clerks  of ,  93 

T. 

Traffic  Department 41 

Transit  Department 70 

Treasury  Department 70 

W. 

Water  Division  (Public  Works  Dept.) 63 

Water  Income  Division  (Public  Works  Dept.) 64 


INDEX  — Z.  119 

Page 

Water  used  in  1933,  average  gallons  daily 64 

Weights  and  Measures  Department 70 

West  Roxbury  (Wards  19  and  20) : 

Public  Schools  in 77 

White  Fund,  George  Robert 88 

Workingmen's  Loan  Association 91 

Z. 

Zoning  Adjustment,  Board  of .  38 

Members  of 38