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


r€" 


cM-... 


*6357. I9E 


^ 


1944 


t 


3^ 


[Document  38  — 1944.] 

CITY   OF    BOSTON 

MUNICIPAL    REGISTER 
FOR  1944 

CONTAININQ 

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 

4ENT 

5 


PRINTING  DEPARTMENT  ^  / 


1944  _ 

3 


Boston 

MUNICIPAL    REGISTEE 

Foe   1944 


/jN ^\ 


^^>.      1(BS(D).       ^^^-^ 


SEAL  OF  THE  CITY 

OF 

BOSTON 


j:>.^. 


4/iA^  ^S 


-,'i^i 


THE     CITY     SEAL 
As    it    appeared    prior    to    1827 


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

The  seal  as  it  first  appeared  is  shown  above. 

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

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  ''that  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  publique  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  OF  BOSTON.  5 

when  "Mount  Woollaston"  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  pubHc  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  author- 
ized, 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  city  government;  the  expense 
of  said  register  and  organization  to  be  charged  to  the 
appropriation  for  City  Documents. 

In  City  Council  February  14,  1944.     Passed. 
Approved  by  the  Mayor  February  15,  1944. 

Attest : 

W.  J.  Doyle, 

City  Clerk. 


^OUMx/:Ji^ 


m:ayor.ok'  bostoint 


[DOCTTMENT  38  —  1944.] 

CITY    OF    BOSTON 

MUNICIPAL    REGISTEE 
FOE   1944 

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 

1944 


MUNICIPAL  REGISTER. 

Boston  City  Messencfer 
OCT     9  1944 

Contents.    . 


Page 

Introduction 9,  10 

The  City  Government,  1944 11,  12 

Officers  of  the  City  Coiincil 13 

Committees  of  the  City  Council 14 

Amended  City  Charter  of  1909  (with  changes  to  1944)          .        .  15-31 

Officials  in  charge  of  executive  departments,  term,  etc.          .        .  32-34 

Notes  on  executive  departments,  lists  of  officials,  term,  etc.         .  35-79 

Various  City,  County  and  State  officials,  term,  etc.        .       .       .  83-85 
Various  departments,  commissions,  courts,  etc.,  lists  of  officials, 

term,  etc 86-112 

Miscellaneous  Municipal  Activities 115-119 

Members  of  City  Government,  1909-1944        .       .       .        .       .  123-132 

Mayors  of  Boston,  1822-1944 133,  134 

Chairmen  of  the  Board  of  Aldermen,  1855-1909     ....  134,  135 

Presidents  of  the  Common  Council,  1822-1909       ....  135,  136 

Presidents  of  the  City  Council,  1910-1944 137 

Orators  of  Boston,  1771-1944 138,  139 

Index 141-147 


INTRODUCTION. 


INTEODUCTION. 


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 
since  that  year  have  been  indicated  by  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. 

Since  1925,  the  Register  has  been  gradually  reduced 
to  its  present  size;  primarily,  because  of  the  issuance 
of  the  Boston  Year  Book,  a  more  ambitious  publication, 
in  1925  and  1926,  and  secondly  for  the  purpose  of 
economy. 


J  shJnnon        Entrance 


Boston    City    Cou n|.il    Chamber,    1944 


PRESIDENX    BOSTON    CITY    CC:)UNCIL 


CITY   GOVERNMENT. 


11 


GOVERNMENT 


OF      THE 


CITY    OF    BOSTON, 
1944. 


MAURICE  J.  TOBIN,  Mayor. 

Residence, 
30  Hopkins  Road,  Jamaica  Plain. 


BOSTON   CITY   COUNCIL,    1944. 

[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,  479.] 

JOHN   E.   KERRIGAN,   President. 

Ward    1.     James  S.  Coffey,  451  Meridian  street. 
Ward    2.     Michael  Leo  Kinsella,  7  Belmont  street. 
Ward    3.     Joseph  Russo,  42A  Green  street. 
Ward    4.     Perlie     Dyar     Chase,    136     Huntington 

avenue. 
Ward    5.     James    C.    Bayley,    Jr.,    75    Marlborough 

street. 
Ward    6.     Joseph    M.    Scannell,    546    East    Fourth 

street. 
Ward    7.     John  E.  Kerrigan,  213  West  Eighth  street. 
Ward    8.     William  F.  Hurley,  74  Forest  street. 
Ward    9.     Daniel  F.  Sullivan,  9  Highland  street. 
Ward  10.     William  A.  Carey,  139  St.  Alphonsus  street. 
Ward  11.     Matthew  F.  Hanley,  308  Amory  street. 


12 


MUNICIPAL  REGISTER. 


Ward  12.  Charles  I.  Taylor,  186  Ruthven  street. 

Ward  13.  Thomas  J.  Hannon,  15  Hartford  street. 

Ward  14.  Isadore  H.  Y.  Muchnick,  9  Powellton  road. 

Ward  15.  John  B.  Kelly,  64  Homes  avenue. 

Ward  16.  Philip  Austin  Fish,  60  Beaumont  street. 

Ward  17.  William  Joseph  Keenan,  29  Pleasant  Hill 

avenue. 

Ward  18.  Michael  Paul  Feeney,  999  River  street. 

Ward  19.  Thomas  L.  McCormack,  30  Orchard  street. 

Ward  20.  Thomas  G.  J.  Shannon,  231  Willow  street. 

Ward  21,  William  F.  Dwyer,  9  Braemore  road. 

Ward  22.  Maurice  H.  Sullivan,  74  Antwerp  street. 

[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.] 

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


CITY    COUNCIL 


JAMES  S    COFFEY 


JAMES  C.  BAYLEY,  Jf. 


JOHN  E.  KERCIGAN 


CHARLES  I.  TAYlOe 


THOMAS  J.  HANNON,  JR. 


WILLIAM  J    I'EENAN 


CITY    COUNCIL 


JOSEPH  HJSSO 


WiaiAM  A.  CAREY 


ISADORE  H.  y.  MUCHNICK 


THOMAS  G.  J.  SHANNON 


MAURICE  H    SULLIVAN 


CITY  COUNCIL.  13 


OFFICERS   OF    THE    CITY   COUNCIL. 

CLERK. 

Wilfred  J.  Doyle. 

ASSISTANT   CLERK. 

John  B.  Hynes. 

CLERK   OF   COMMITTEES. 

Office,  City  Hall,  Room  56,  fourth  floor. 

Robert  E.  Green. 

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. 

STENOGRAPHER-CLERKS   TO   THE   CITY   COUNCIL. 

Francis  W.  Lea  vet.  Stanley  Wollaston. 

John  L.  Maloney.  Alfred  C.  Holland. 

CITY   MESSENGER. 

Office,  City  HaU,  Room  55,  fourth  floor. 

William   J.   O'Donnell 

The  City  Messenger  attends  all  meetings  of  the  City  Coimcil  and 
committees  thereof,  keeps  the  accounts  of  the  expenditures  from  the  city 
coimcU  appropriations,  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  flagstaffs,  the  display  of  flags  in  the  pubhc 
grounds,  and  the  roping  off  of  streets  and  squares  on  pubhc  occasions. 

ASSISTANT   CITY   MESSENGERS. 

Dennis  H.  Shillue. 
William  P.  Greeley.* 

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

DOCUMENT  MAN. 

Thomas  W.  McMahon. 

OFFICIAL   REPORTER   OF   PROCEEDINGS. 

Edward  W.  Harnden. 

*  In  Army  Service. 


14  MUNICIPAL   REGISTER. 

STANDING  COMMITTEES  OF  CITY 
COUNCIL. 

19  4  4. 


EXECUTIVE. 

All  the  members,  Councillor  Hanley,  Chairman. 


On  the  following  committees,  the  first-named  member  is  Chairman. 

Appropriations:  Councillors  Muchnick,  Hurley,  Keenan,  Coffey, 
Carey,  Russo,  Bayley. 

Claims:    Councillors  D.  Sullivan,  M.  Sullivan,  Kelly,  Hurley,  Fish. 

County  Accounts:  Councillors  Shannon,  Russo,  Scannell,  Carey, 
Bayley. 

Finance:  Councillors  Chase,  Scannell,  Hannon,  D.  Sullivan,  M.  Sulli- 
van, Kinsella,  Hurley. 

Inspection  of  Prisons:  Councillors  Taylor,  Hurley,  Coffey,  Chase,  M. 
Sullivan. 

Legislative  Matters:  Councillors  Hannon,  Feeney,  Chase,  Kinsella, 
Dwyer. 

Licenses:  Councillors  Coffey,  Russo,  D.  Sullivan,  Fish,  Shannon,  M. 
Sullivan,  Hurley. 

Ordinances:  Councillors  Russo,  Feeney,  Taylor,  Hanley,  Chase,  M. 
Sullivan,  Shannon. 

Parkman  Fund:  Councillors  Dwyer,  Feeney,  Carey,  Bayley,  McCor- 
mack. 

Printing:   Councillors  Fish,  Dwyer,  Scannell,  McCormack,  Kinsella. 

Public  Lands:  Councillors  M.  Sullivan,  Taylor,  Kelly,  D.  Sullivan, 
Hurley. 

Rules:   Councillors  Taylor,  Chase,  Hurley,  Hanley,  Shannon. 

Soldiers'  Relief:  Councillors  Scannell,  Keenan,  Dwyer,  Coffey, 
Carey. 


SPECIAL   COMMITTEES. 

On  the  following  committees,  the  first-named  member  is  Chairman. 

Building  Code:  Councillors  McCormack,  Kelly,  Kinsella,  Feeney, 
Keenan. 

Constables:   Councillors  Kelly,  Taylor,  Muchnick. 

Hospitals:  Councillors  Hurley,  Kelly,  Coffey,  Keenan,  D.  Sullivan,  M. 
Sullivan. 

Parks  and  Playgrounds:  Councillors  Bayley,  Russo,  McCormack, 
Hannon,  Feeney. 

Public  Safety:  Councillors  Kinsella,  Hannon,  Taylor,  Bayley,  Hanley. 

Public  Welfare:  Councillors  Keenan,  Fish,  Scannell,  D.  Sullivan, 
Coffey. 

Unclaimed  Baggage:   Councillors  M.  Sulhvan,  Muchnick,  Taylor. 

Voting  Machines:  Councillors  Feeney,  Hurley,  Dwyer,  Hannon, 
Taylor,  M.  Sullivan,  Hanley. 

Post- War  Planning:  Councillors  Carey,  Shannon,  D.  Sulhvan,  M. 
Sullivan,  Chase. 


CITY   CHARTER   WITH  AMENDMENTS.  15 


CITY     CHARTER     OF     1909     (ACTS     OF     1909, 

CHAPTER  486)  WITH  AMENDMENTS  TO 

APRIL   18,    1944,    INCORPORATED. 


The  Mayor  and  City  Council. 

Section  1.*  {The  terms  of  office  of  the  mayor  and  the  members  of  both 
branches  of  the  present  city  council  of  the  city  of  Boston  and  of  the  street 
commissioner  whose  term  would  expire  on  the  first  Monday  of  January, 
nineteen  hundred  and  ten,  are  hereby  extended  to  ten  o'clock  a.  m.  on  the  first 
Monday  of  February,  nineteen  hundred  and  ten,  and  at  that  time  the  said 
city  council  and  both  branches  thereof  and  the  positions  of  city  messenger, 
clerk  of  the  common  council,  clerk  of  committees,  assistant  clerk  of  committees, 
and  their  subordinates  shall  be  abolished.  The  officials  whose  terms  of  office 
are  hereby  extended  shall,  for  the  extended  term,  receive  a  compensation  equal 
to  one-twelfth  of  the  annual  salaries  now  paid  to  them  respectively.)  The 
mayor  and  city  council  elected  in  accordance  with  the  provisions  of  this 
act,  and  their  successors,  shall  thereafter  have  all  the  powers  and  privileges 
conferred,  and  be  subject  to  all  the  duties  and  obligations  imposed  by  law 
upon  the  city  council  or  the  board  of  aldermen,  acting  as  such  or  as  county 
commissioners  or  in  any  capacity,  except  as  herein  otherwise  provided. 
Wherever  in  this  act  the  phrase  "mayor  and  city  council"  appears,  it 
shall  be  understood  as  meaning  the  mayor  and  city  council  acting  on  and 
after  the  first  Monday  of  February,  nineteen  hundred  and  ten,  under  the 
provisions  of  this  and  the  three  following  sections.  The  city  council  may, 
subject  to  the  approval  of  the  mayor,  from  time  to  time  establish  such 
offices,  other  than  that  of  city  clerk,  as  it  may  deem  necessary  for  the  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  aU  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  earfier  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.  3.t  All  appropriations,  other  than  for  school  purposes,  to  be 
met  from  taxes,  revenue  or  any  source  other  than  loans,  shall  originate 
with  the  mayor,  who,  not  later  than  the  first  Monday  in  February  of  each 
year,  shall  submit  to  the  city  council  the  annual  budget  of  the  current 
expenses  of  the  city  and  county  for  the  current  fiscal  year,  and  may 
submit  thereafter  such  supplementary  appropriation  orders  as  he  may 
deem  necessary.     The  city  council  may  reduce  or  reject  any  item,  but, 

*  Sect.  2  as  amended  by  Chap.  113,  Acts  of  1933,  and  Chap.  220,  Acts  of 
1934.     Also  affected  by  Chap.  4,  Spec.  Session,  1942. 

t  Sect.  3  as  amended  by  Chap.  479,  Acts  of  1924,  and  Chap.  604,  Acts 
of  1941. 


CITY   CHARTER  WITH   AMENDMENTS.  17 

except  upon  the  recommendation  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.  Not  later  than  the  first  Monday  in  April  the  city 
council  shall  take  definite  action  on  the  annual  budget  by  adopting, 
reducing  or  rejecting  it,  and  in  the  event  of  their  failure  so  to  do  the 
items  and  the  appropriation  orders  in  the  budget  as  recommended  by  the 
mayor  shall  be  in  effect  as  if  formally  adopted  by  the  city  council  and 
approved  by  the  mayor.  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  expendi- 
tures of  the  department  or  office  under  their  charge,  which  estimates 
shall  be  transmitted  to  the  city  council. 

Sect.  3A.*  In  the  period  after  the  expiration  of  any  fiscal  year,  and 
before  the  regular  appropriations  have  been  made  by  the  city  council  and 
the  school  committee,  city  and  county  officers  who  are  authorized  to 
make  expenditures,  and  the  school  committee,  may  incur  liabilities  in 
carrying  on  the  work  of  the  several  departments  and  offices  entrusted  to 
them,  and  pa5nments  therefor  shall  be  made  from  the  treasury  from  any 
available  funds  therein  and  charged  against  the  next  annual  appropria- 
tion, or  special  appropriation,  if  any  is  made;  provided,  that  the  liabilities 
incurred  during  such  interval  for  regular  employees  do  not  exceed  in  any 
one  month  the  average  monthly  expenditure  of  the  last  three  months  of 
the  preceding  fiscal  year,  and  that  the  total  liabilities  incurred  during 
said  interval  do  not  exceed  in  any  one  month  the  sums  spent  for  similar 
purposes  during  any  one  month  of  the  preceding  fiscal  year;  and  provided, 
further,  that  said  officers  who  are  authorized  to  make  expenditures  may 
expend  in  any  one  month  for  any  new  officer  or  board  lawfully  created 
an  amount  not  exceeding  one  twelfth  of  the  estimated  cost  for  the  current 
fiscal  year;  and  provided,  further,  that  until  a  regular  or  special  appropri- 
ation has  been  made  for  snow  removal,  expenditures  may  be  made  for  that 
purpose  to  an  amount  not  exceeding  the  average  of  the  annual  expendi- 
tures for  snow  removal  in  the  five  preceding  fiscal  years. 

Sect.  3B.*  After  an  appropriation  of  money  has  been  duly  made  by 
the  city  of  Boston  for  any  specific  purpose,  or  for  the  needs  and  expendi- 
tures of  any  city  department  or  county  office,  no  transfer  of  any  part  of 
the  money  thus  appropriated  shall  be  made  except  in  accordance  with 
and  after  the  written  recommendation  of  the  mayor  to  the  city  council, 
approved  by  a  yea  and  nay  vote  of  two  thirds  of  all  the  members  of  the 
city  council;  provided,  that  the  city  auditor,  with  the  approval  in  each 
instance  of  the  mayor,  may  make  transfers,  other  than  for  personal  service, 
from  any  item  to  any  other  item  within  the  appropriations  for  a  depart- 
ment, division  of  a  department  or  county  office.  After  December  twentieth 
in  each  year  the  city  auditor  may,  with  the  approval  of  the  mayor,  apply 
any  income  and  taxes  not  disposed  of  and  make  transfers  from  any  appro-, 
priation  to  any  other  appropriation  for  the  purpose  only  of  closing  the 
accounts  of  the  fiscal  year. 

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 

*  Sect.  3A  and  SB  inserted  by  Chap.  604,  Acts  of  1941.  Sect.  SB  is 
affected  by  Chap.  4,  Spec.  Session,  1942. 


18  MUNICIPAL  REGISTER. 

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  shaU  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 
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.  Such  an  ordinance 
may  provide  that  all  of  the  employees  of  any  department  or  division 
thereof  thereby  abolished  who  are  subject  to  civil  service  shall  be  re- 
appointed to  similar  positions  with  similar  status  in  any  new  department 
or  division  thereof  thereby  established  or  in  any  other  department  or 
division  thereof,  without  civil  service  examination  or  registration  and 
that  such  employees  shall,  upon  reappointment  as  may  be  provided  in 
such  ordinance,  retain  all  rights  to  retirement  with  pension  that  shall 
have  accrued  or  would  thereafter  accrue  to  them,  and  that  their  services 
shall  be  deemed  to  have  been  continuous,  to  the  same  extent  as  if  such 
abolition  had  not  taken  place.  Nothing  in  this  act  shall  authorize  the 
abolition  or  the  taking  away  of  any  of  the  powers  or  duties  as  estabhshed 
by  law  of  the  school  committee,  the  board  of  commissioners  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  fighting  the  pubUc  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 

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

t  Sect.  5  as  amended  by  Chap.  222,  Sp.  Acts  of  1919;  Chap.  389,  Acts  of 
1928;  Chap.  227,  Acts  of  1934;  Chap.  152,  Acts  of  1936. 


CITY   CHARTER   WITH   AMENDMENTS.  19 

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  pubHcly 
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  citj'  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 
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  vahdity 
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 


20  MUNICIPAL  REGISTER. 

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 
affihation  or  to  residence  at  the  time  of  appointment  except  as  hereinafter 
provided. 

Sect.  10  and  Sect.  11,  concerning  approval  by  the  civil  service  commis- 
sion 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 
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  filing  a  written  statement 
with  the  city  clerk  setting  forth  in  detail  the  specific  reasons  for  such 
removal,  a  copy  of  which  shall  be  delivered  or  mailed  to  the  person  thus 
removed,  who  may  make  a  reply  in  writing,  which,  if  he  desires,  may  be 
filed  with  the  city  clerk;  but  such  reply  shall  not  afTect  the  action  taken 
unless  the  mayor  so  determines.  The  provisions  of  this  section  shall  not 
apply  to  the  school  committee  or  to  any  official  by  law  appointed  bj'  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  Finance  Commission. 

Sect.  17.     Within  sixty  days  after  the  passage  of  this  act  the  governor 
with  the  advice  and  consent  of  the  council  shall  appoint  a  finance  com- 


CITY   CHARTER  WITH   AMENDMENTS.  21 

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. 

Sect.  IS.  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  enumerated  in  chapter  five  hundred  and  sixty-two 
of  the  acts  of  the  year  nineteen  hundred  and  eight  and  therein  conferred 
upon  the  commission  designated  in  said  act;  but  counsel  for  any  witness  at 
any  public  hearing  may  ask  him  any  pertinent  question  and  may  offer 
pertinent  evidence  through  other  witnesses  subject  to  cross-examination 
by  the  commission  and  its  counsel. 

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 

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


22  MUNICIPAL  REGISTER. 

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 
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  shaU  be  perjury 
and  punishable  as  such.  The  auditor  may  disallow  and  refuse  to  pay,  in 
whole  or  in  part,  any  claim  on  the  ground  that  it  is  fraudulent  or  unlawful 
and  in  that  case  he  shall  file  a  written  statement  of  his  reasons  for  the 
refusal. 

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

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

Miscellaneous  Provisions. 

Sect.  26.*  All  loans  issued  by  the  city  after  the  passage  of  this  act 
shall  be  made  payable  in  annual  instalments  in  the  manner  authorized  by 
section  thirteen  of  chapter  twenty-seven  of  the  Revised  Laws  as  amended 
by  section  one  of  chapter  three  hundred  and  forty-one  of  the  acts  of  the 
year  nineteen  hundred  and  eight.  No  sinking  fund  shall  be  established 
for  said  loan.  All  bonds  shall  be  offered  for  sale  in  such  a  manner  that  the 
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 

*  Sect.  26  as  amended  by  Chap.  437,  Acts  of  1910,  and  Chap.  165,  Acts 
of  1911. 


CITY   CHARTER  WITH  AMENDMENTS.  23 

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. 
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  Commission,  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 
January,  in  the  year  nineteen  hundred  and  thirty-nine  and  on  or  before 
the  sixth  day  of  January  in  each  year  thereafter,  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  such  January; 
and  every  such  officer  and  board  shall,  on  or  before  the  sixth  day  of  June, 
in  each  of  the  years  nineteen  himdred  and  thirty-eight  to  nineteen  hun- 
dred and  forty-three,  inclusive,  prepare  and  furnish  to  the  city  auditor  a 
list  of  such  officials  and  employees  paid  by  the  city  or  coimty  on  the  first 
day  of  such  June.  Such  lists  shall  give  the  names,  residence  by  street 
and  ward,  designation,  compensation,  and  date  of  election  or  appoint- 
ment 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  to  prepare  and  publish  in  the  City 
Record,  in  the  year  nineteen  hundred  and  thirty-nine  and  annually  there- 
after, a  comparative  table  containing  the  number  of  such  officials  and 
employees  holding  office  or  employed  in  each  such  department  or  board 
and  paid  by  the  city  or  county  on  the  first  day  of  January  in  each  of  the 
ten  years  next  preceding  such  publication;  and,  in  addition,  in  each  of 
the  years  nineteen  himdred  and  thirty-eight  to  nineteen  hundred  and 
forty-three,  inclusive,  he  shall  prepare  and  publish  in  the  City  Record,  a 
comparative  table  showing  the  number  of  such  officials  and  employees 
holding  office  or  employed  in  each  such  department  or  board  and  paid 
by  the  city  or  county  on  the  first  day  of  June  in  each  of  the  ten  years 
next  preceding  such  publication.  Each  such  comparative  table  of  the 
number  of  such  officials  and  employees  paid  by  the  city  or  county  on  the 
first  day  of  January,  in  any  year,  shall  be  so  published  not  later  than 
during  the  first  week  in  the  month  of  March  next  following;  and  each 
such  comparative  table  of  the  number  of  such  officials  and  employees 
paid  by  the  city  or  county  on  the  first  day  of  Jime,  in  each  of  the  years 
nineteen  hundred  and  thirty-eight  to  nineteen  hundred  and  forty-three, 
inclusive,  shall  be  so  published  not  later  than  during  the  first  week  in  the 
month  of  August  next  following. 

Sect.  28.     The  jurisdiction  now  exercised  by  the  board  of  aldermen 
concerning  the  naming  of  streets,  the  planting  and  removal  of  trees  in  the 

*  Sect.  27  as  amended  by  Chap.  168,  Special  Acts  of  1919,  Chap.  133, 
Acts  of  1922,  and  Chap.  263,  Acts  of  1938. 


24  MUNICIPAL  REGISTER. 

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  pubhc  ways  shall  be 
issued. 

Sect.  29.*  Within  ninety  days  after  the  passage  of  this  act  and  there- 
after there  shall  be  published  at  least  once  a  week  and  distributed  and  sold 
under  the  direction  of  the  mayor  and  on  terms  to  be  fixed  by  the  city 
council  and  approved  by  the  mayor  a  paper  to  be  known  as  the  City 
Record.  All  advertising  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,  contracts  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 
published  in  the  City  Record.  Failure  to  pubhsh  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. f  Every  officer  or  board  in  charge  of  a  department  in  said 
city  and  every  officer,  board  or  official  of  the  county  of  Suffolk  having 
power  to  incur  obligations  on  behalf  of  said  county  in  cases  where  said 
obligations  are  to  be  paid  for  wholly  from  the  treasury  of  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 
conjunction  with  other  simOar  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  advertisements  in  the  City  Record.  Such  advertise- 
ments shall  state  the  time  and  place  for  opening  the  proposals  in  answer  to 
said  advertisement,  and  shall  reserve  the  right    to  the  officer,  board  or 

*  Sect.  29  as  amended  by  Chap.  185,  Acts  of  1934. 
t  Sect.  30  as  amended  by  Chap.  156,  Acts  of  1939. 


CITY   CHARTER  WITH   AMENDMENTS.  25 

official  to  reject  any  or  all  proposals.  No  authority  to  dispense  with 
advertising  shaU  be  given  by  the  mayor  unless  the  said  officer,  board  or 
official  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  pubhc  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  during  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  first  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  municipal  year 
shall  begin  on  the  first  Monday  in  January  and  shall  continue  until  the 
first  Monday  of  the  January  next  following.  At  the  biennial  municipal 
election  in  the  year  nineteen  hundred  and  twenty-five,  the  five  members 
of  the  school  committee  shall  be  elected.  The  two  candidates  receiving 
the  largest  number  of  votes  at  said  election  shall  hold  office  for  four  years, 
and  the  three  receiving  the  next  largest  number  of  votes  at  said  election, 
for  two  years.  At  every  biennial  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.  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. 


26  MUNICIPAL  REGISTER. 


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  quahfied. 

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  shaU  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,  inabiUty,  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 
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.  No  ballot 
shall  be  counted  upon  which  the  voter  has  made  a  cross  in  each  such  space. 

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


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

t  Sect.  45  as  amended  by  Chap.  94,  Special  Acts  of  1918;  Chap.  479, 
Acts  of  1924,  and  Chap.  300,  Acts  of  1938,  which  was  accepted  by  the 
voters  at  the  municipal  election  November  7,  1939. 

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


CITY  CHARTER  WITH  AMENDMENTS.       27 

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

*     *     *     *  Sections  10  to  12,  inclusive,  are  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. 


28  MUNICIPAL  REGISTER. 

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  eighth  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,  quahfied  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 


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 

*  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; 
Chap.  105,  Acts  of  1926;  and  Chap.  472,  Acts  of  1941. 


CITY   CHARTER  WITH   AMENDMENTS. 


29 


(names  of  a  committee  of  not  less  than  five  persons)  or  a  majority  thereof 
as  our  representatives  to  fill  the  vacancy  in  the  manner  prescribed  by  law. 


Signatures  of  Nom- 
inators. 
To  be  made  in  person. 


Residence 
January  1. 


Ward. 


Precinct. 


Present  Residence, 


ACCEPTANCE    OF   NOMINATION. 

I  accept  the  above  nomination. 


Signature  of  Nominee. 

I  (the  candidate  named  in  this  paper,  an  officer  of  his  political  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  of  Massachusetts. 
Suffolk,  ss.  Boston,  19 

Then  personally  appeared  who,   I  am  satisfied, 

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

Before  me, 


Notary  Public  or  Justice  of  the  Peace. 

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

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 

*  Sect.  54  as  amended  by  Chap.  730,  Sect.  5,  Acts  of  1914;  Chap.  340, 
Acts  of  1921;  Chap.  479,  Acts  of  1924;  Chap.  105,  Acts  of  1926;  and 
Chap.  472,  Acts  of  1941. 


30  MUNICIPAL   REGISTER. 

elected  thereto  and  no  more.  Nomination  papers  shall  be  issued  by  the 
board  of  election  commissioners  on  and  after  but  not  before  the  eleventh 
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  number,  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.*  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.  56.1  The  names  of  candidates  appearing  on  nomination  papers 
shall,  when  filed,  be  a  matter  of  public  record;  but  the  nomination  papers 
shall  not  be  open  to  public  inspection  until  after  certification.  After 
such  nomination  papers  have  been  filed,  the  election  commissioners  shall 
certify  thereon  the  number  of  signatures  which  are  the  names  of  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  thirty- 
fourth  day  preceding  the  city  election.  Such  certification  shall  not  pre- 
clude any  voter  from  filing  objections  as  to  the  validity  of  the  nomination. 
All  withdrawals  and  objections  to  such  nominations  shall  be  filed  with  the 
election  commissioners  on  or  before  five  o'clock  p.  m.  on  the  twenty-eighth 
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  twenty-seventh  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  munici- 
pal 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 

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

t  Sect.  56  as  amended  by  Chap.  730,  Acts  of  1914;  Chap.  288,  Acts  of 
1921;  Chap.  105,  Acts  of  1926;  and  Chap.  472,  Acts  of  1941. 


CITY   CHARTER   WITH   AMENDMENTS.  31 

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. f  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  munici- 
pal officers  in  the  city  of  Boston,  shall  so  far  as  they  may  be  applicable, 
govern  the  nomination  papers,  nominations  and  elections  provided  for  in 
this  act.  The  board  of  election  commissioners  shall  be  subject  to  the 
same  penalties  and  shall  have  the  same  powers  and  duties,  where  not 
inconsistent  with  the  provisions  of  this  act,  in  relation  to  nomination 
papers,  preparing  and  printing  ballots,  preparing  for  and  conducting  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  fiUed  at  such  elections  shall 
be  issued  by  the  election  commissioners  on  and  after  the  day  following  the 
calling  of  said  special  election.  Every  special  municipal  election  shall  be 
held  on  a  Tuesday  not  less  than  sixty  days  nor  more  than  ninety  days 
after  the  date  of  the  order  calling  such  special  election. 

Sect.  62.  All  acts  and  parts  of  acts,  so  far  as  inconsistent  with  this  act, 
are  hereby  repealed;  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,  1924. 

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

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


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


Appointed 

OR  Elected. 

Term. 

Officials. 

How 
Created. 

By  Whom. 

When. 

Begins. 

Length, 

Appeal,  Board  of  (Five) 

Statute. . . 

Mayor.  .  . 

Annually, 
one 

May  1... 

5  yrs. 

Art  Commission  (Five) 

u 

.( 

Annually, 
one 

"     1.. 

5    " 

Assessors  (Five) 

li 

It 

Annually, 
one 

April  1 . . 

5     " 

Auditor 

Ord 

a 

II 

* 

Quadren- 
nially .... 

* 
«     1.. 

* 

Budget  Commissioner, 

4     " 

Building  Commissioner, 
City  Clerk 

Statute. . . 

u 

Ord 

City 
Council.  . 

Mayor . . . 

Quadren- 
nially .... 

Triennially, 

Annually, 
two 

"     1.. 

1st  Mon. 
in  Jan.. 

May  1 .  . 

4     " 

City    Planning    Board 
(Nine) 

3     « 

5     " 

Collector 

Statute. . . 

11 

Quadren- 
nially   

"     1.. 

4     " 

Corporation  Counsel . . . 

Election  Commissioners 
(Four) 

Ord 

Statute. .  . 

"       ... 

Quadren- 
nially  

Annually, 
one 

Annually, 
one 

"     1.. 

April  1 . . 
May  1 .  . 

4     " 

Examiners,     Board    of 
(Three) 

4     " 

3     " 

*  Position  placed  under  Civil  Service  by  vote  of  electorate,  November  2,  1943. 


CHIEF  OFFICIALS  OF  EXECUTIVE   DEPARTMENTS.     33 


How 
Created. 

Appointed 

OR  Elected. 

Term. 

Officials. 

By  Whom. 

When. 

Begins. 

Length. 

Fire  Commissioner 

Statute. .  . 

Mayor . . . 

Quadren- 
nially .... 

May  1 .  . 

4yrs. 

Health  Commissioner. . . 

Ord 

a 

Quadren- 
nially .... 

"     1.. 

4     " 

Hospital    Trustees 
(Five) 

Statute. . . 

u 

Annually, 
one 

«     1.. 

5     " 

Institutions     Commis- 
sioner  

Ord 

it 

Quadren- 
nially ... 

"     1.. 

4     " 

Library  Trustees  (Five) 

u 

u 

Annually, 
one 

"     1.. 

5     « 

Park      Commissioners 
(Three) 

Statute. . . 

u 

Annually, 
one 

"     1.. 

3     " 

Penal  Institutions  Com- 
missioner  

Ord 

u 

Quadren- 
nially .... 

"     1.. 

4     " 

Printing,   SupA-intend- 
ent  of 

» 

u 

Quadren- 
nially   

"     1.. 

4     " 

Public      Buildings, 
Superintendent  of 

u 

a 

Quadren- 
nially .... 

"     1.. 

4     " 

Public   Welfare   Trus- 
tees (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     " 

Retirement    Board 
(Three) 

ii 

(1 

Sept.  1 . . 

4     « 

Sinking    Funds    Com- 
missioners (Six) 

u 

u 

Annually, 
two 

May  1 . . 

3     " 

34 


MUNICIPAL  REGISTER. 


Officials, 

Soldiers'    Relief   Com- 
missioner  

Statistics  Trustees 
(Five) 

Street     Commissioners 
(Three) 

Supplies,   Superintend- 
ent of 

Traffic    Commissioners 
(Five) 

Transit  Commissioners 
(Three) 

Treasurer 

Weights  and  Measures, 
Sealer  of 

Zoning  Adjustment, 
Board  of  (Twelve), . , . 


How 

Created. 


Appointed  or  Elected. 


By  Whom,  When 


Term. 


Begins.        Length 


Statute. 


Ord. 


Statute. 

Ord..... 

Statute. 

Ord.... 

Statute. 


Mayor . 


Mayor , 


Quadren- 
nially . . 


Annually, 
one 


Annually, 
one 


Quadren- 
nially . . 


May  1 


«     1. 


IstMon. 
in  Jan. . 


May  1 


Annually, 
one 


Quadren- 
nially . , . 


May  1. 


"     1. 


Annually, 
two .... 


May  1 . . 


4  yrs. 


5     « 


3     " 


4     « 


3  « 

4  « 


5     " 


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;  Stat.  1938,  Chap.  300.] 

MAURICE  J.  TOBIN,  Mayor. 
Thomas  P.  McCtjsker,  Chief  Secretary. 
Thomas  A.  Flaherty,  Federal  Relations  Officer. 
Angelo  V.  Berlandi,  Assistant  Secretary. 
Eileen  M.  Shea,  Assistant  Secretary. 
Joseph  L.  Breen,  Assistant  Secretary. 
Ellen  Shine,  Assistant  Secretary. 
J.  Murray  Page,  Assistant  Secretary. 
Frank  R.  Whelton,  Assistant  Secretary. 
William  A.  Moriarty,  Assistant  Secretary. 
Arthur  C.  Carey,  Chief  Clerk, 
Vincent  J.  Shanley,  Messenger. 
John  J.  Spencer,  Chief,  lAcensing  Division. 
Edward  J.  Noonan,  Clerh. 
Katherine  L.  Callahan,  Clerk. 
John  F.  Tirrell,  Constable. 
Veronica  Nagle,  Telephone  Operator, 
*Thomas  G.  Freeley,  Messenger, 

public  celebrations,  conventions,  and  distinguished  visitors.    - 
Bernard  J.  McCabe,  Acting  Director. 
Lawrence  B.  O'Connor,  Clerk. 

the  city  record. 

Office,  40  City  Hall. 

Joshua  H.  Jones,  Editor. 

P.  Nicholas  Petkocelli,  Associate  Editor. 

*  On  military  leave  of  absence. 


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. 
Daniel  Sargent,  Secretary. 

commissioners.  * 

George  H.  Edgell,  named  by  the  Boston  Society  of  Architects.     Term 
ends  in  1945. 

Daniel  Sargent,  named  by  the  Trustees  of  the  Public  Library.     Term 
ends  in  1946. 

Mary    Evangeline    Walker,   named    by    Boston    Art   Club.     Term 
ends  in  1947. 

William  Emerson,  named  by  Trustees  of  Museum  of  Fine  Arts.     Term 
ends  in  1948. 

Robert  P.  Bellows,  named  by  the  Massachusetts  Institute  of  Tech- 
nology.    Term  ends  in  1949. 

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  Pubhc  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  hsts  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;  G.  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;  Stat.  1938,  Chap.  257.] 

OFFICIALS. 

Edward  T.  Kelly,  Chairman. 
John  P.  Doherty,  Secretary. 

ASSESSORS. 

John  P.  O'Hearn.  Term  ends  March  31,  1945.    ^ 

Thomas  A.  Dowd.  Term  ends  March  31,  1946. 

Edward  T.  Kelly.  Term  ends  March  31,  1947. 

John  M.  Hayes.  Term  ends  March  31,  1948. 

John  J.  Walsh.  Term  ends  March  31,  1944. 

DEPUTY  assessors. 

Henry  T.  Hartmere.  Thomas  J.  Murphy. 

John  J.  O'Connor  *Francis  J.  McFarland. 

Paul  J.  Oswald. 
John  J.  Chapman,  Deputy  Assessor  (Military  Substitute). 

Jeremiah  A.  Coakley,  Chief  Clerk. 

W.  P.  A.  Maxwell,  Acting  Assistant  Chief  Clerk. 

"The  Mayor  of  the  City  shall  assign  five  assessors  to  hold  office  for 
terms  of  one,  two,  three,  four  and  five  years,  respectively,  from  the  first 
day  of  April,  1938.  As  the  term  of  each  assessor  expires,  the  Mayor,  in 
like  manner,  shall  appoint  his  successor  for  a  term  of  five  years  from  the 
1st  day  of  April  in  the  year  of  appointment."  .  .  . 
"The  Mayor  shall  designate  the  Chairman  of  the  Board." 
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. 

*  On  military  leave  of  absence. 


38  MUNICIPAL   REGISTER. 

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. 


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  Avdiior. 
Daniel  J.  Falvey,  Deputy  City  Auditor. 

The  office  of  Auditor  was  estabUshed  by  ordinance  on  August  2,  1824. 
Under  provisions  of  Chapter  414  of  the  Acts  of  1941,  the  office  of  City 
Auditor  was  placed  under  Civil  Service  on  November  2,  1943,  by  a  refer- 
endum vote  of  60,139  to  12,409. 

The  office  of  Deputy  City  Auditor  was  established  by  ordinance  on  July 
11, 1934. 

Regular  annual  reports  of  receipts  and  expenditures  have  been  pub- 
lished by  the  Auditor  since  1825.  Less  complete  reports  were  pub- 
lished by  finance  committees  from  1811  to  1824,  inclusive.  Since  June  1, 
1867,  the  Auditor  has  published  monthly  exhibits  of  aU  City,  School,  and 
County  expenditures. 

The  City  Auditor  is  also  Auditor  of  the  County  of  Suffolk,  Secretary  of 
the  Board  of  Commissioners  of  Sinking  Funds,  and  a  member  of  the  Board 
of  Trustees  of  the  George  Robert  White  Fund.  (Rev.  Ord.  1925,  Chaps. 
3,  6.)  

BOARD  OF  ZONING  ADJUSTMENT. 
Office,  43  City  Hall,  third  floor. 
[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; 
Stat.  1936,  Chap.  240;  Stat.  1941,  Chap.  373.] 


BOARD  OF  ZONING  ADJUSTMENT. 


39 


OFFICIALS. 

*  Frederic  H.  Fat,  Chairman. 
Eliot  N.  Jones,  Vice-Chairman. 
Elisabeth  M.  Herlihy,  Secretary. 


Members. 

Nominated  by 

Term  ends  in 

Frederic  H.  Fay,*  Chairman, 
Thomas  F  Kelly           

Appointed  by  Mayor 

Boston  Central  Labor  Union 

1944 

Clifford  N  Cann 

United  Improvement  Association 

Team  Owners'  Association 

1943 

.Tnhn  FT   Gilbodv 

1943 

TTerhert  G   Perrv       

Boston  Real  Estate  Exchange 

1947 

Elliot  N  Jones                     .  . 

Boston  Chamber  of  Commerce 

1946 

Master  Builders'  Association 

1946 

John  A.  Breen 

Massachusetts  Real  Estate  Exchange .... 
/Boston  Society  of  Architects \ 

1945 

Dana  Somes 

\Boston  Society  of  Landscape  Architects.../ 

Boston  Society  of  Civil  Engineers 

Associated  Industries  of  Massachusetts. . . 
City  Planning  Board 

1945 

1944 

Everett  F.  Gray 

1947 

WiUiam  Stanley  Parker 

Ex  officio 

The  Board  consists  of  twelve  members,  the  Chairman  of  the  City  Plan- 
ning Board,  ex  officio,  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.  AU  appointive  members  shall  be 
residents  of  or  engaged  in  business  in  Boston.  The  term  of  ofEce  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  affected,  change  the  boundaries  of  districts  by  changing 
the  zoning  map  on  file  at  the  state  secretary's  office,  to  meet  altered  needs 

*  Died  June  5,  1944. 
t  Died  May  13,  1944. 


40  MUNICIPAL  REGISTER, 

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  pubUc  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  Hall. 

[Stat.  1922,  Chap.  521;  Stat.  1923,  Chaps.  284,  381,  426;  Stat.  1924, 
Chaps.  89,  249,  250,  251;  Stat.  1925,  Chaps.  18,  90,  152;  Stat.  1926, 
Chap.  390;  Stat.  1933,  Chap.  243;  Stat.  1937,  Chap.  163;  Stat,  1939, 
Chap.  131;  Stat.  1943,  Chap.  204.] 

OFFICIALS. 

Wilfred  J.  Doyle,  Chairman. 
J.  George  Herlihy,  Secretary. 
Wm.  D.  Kenney,  Executive  Officer. 
George  E.  Willard,  Chief  Clerk. 

THE   BOARD. 

James  J.  McCarthy  (ex  officio). 

J.  George  Herlihy.     Term  ends  Sept.  1,  1945. 

Wilfred  J.  Doyle.     Term  ends  Sept.  1,  1944. 

The  Boston  Retirement  System  was  established  on  Feb.  1,  1923,  as 
provided  by  Chap.  521,  enacted  in  June,  1922,  and  accepted  by  Mayor  and 
City  Council  in  August,  1922.  It  is  administered  by  a  board  of  three  mem- 
bers, the  City  Treasurer,  ex  officio,  one  person  appointed  by  the  Mayor, 
and  the  third  member  chosen  by  the  other  two.  The  compensation  of  the 
members  is  $10  each  for  every  meeting  attended,  but  not  over  $500  in  any 
one  year.  After  the  original  appointments,  the  term  of  each  appointive 
member  is  four  years. 


BOSTON   TRAFFIC   COMMISSION.  41 

BOSTON   TRAFFIC   COMMISSION. 

Office,  134  North  Street. 

[Stat.  1929,  Chap.  263.] 

William  P.  Hickey,  Commissioner. 


OFFICIALS. 

William  P.   Hickey,   Chairman.     Term  ends  April  30,    1944. 

ASSOCIATE    commissioners.* 

Thomas  F.  Sullivan,  Police  Commissioner. 
George  G.  HyiiANd,  Commissioner  of  Public  Woi-ks. 
William  P.  Long,  Chairman,  Park  Commissioners. 
John  A.  Donoghtje,  Chairman,  Street  Commissioners. 

Marie  A.  Maher,  Secretary. 

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

The  Act  establishing  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  conxmission  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,  aU  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  contains  393  one-way 
streets  and  512  no-parking  streets.  The  commission  maintains  163 
traffic  signals,  including  two  (2)  interconnected  systems  in  down-town 
Boston,  9,000  traffic  signs  and  93  traffic  officers'  spotUghts.  One  hundred 
and  twenty  (120)  miles  of  white  lines  painted  in  the  roadway,  including 
crosswalks,  center  lines,  lane  lines  and  stop  lines,  are  maintained  by  the 
commission.  Eight  hundred  and  fifty  (850)  loading  zones,  requiring 
18,000  feet  of  painted  curb,  are  maintained.  Fees  amounting  to  $9,000 
are  collected  for  the  establishment  and  maintenance  of  these  loading 
zones. 

*  Ex  officiis. 


42  MUNICIPAL  REGISTER. 


BUDGET   DEPARTMENT, 

Offices,  70-72  City  Hall,  sixth  floor. 
[Ord.  1917,  Chap.  3;  Ord.  1921,  Chap.  4;  Old.  1927,  Chap.  3;  Stat.  1930, 
Chap.  400;  Stat.  1931,  Chap.  301;  Stat.  1941,  Chaps.  447,  604.] 
Herman  L.  Bush,  Budget  Commissioner.     Term  ends  April  30,  1946. 
Francis  X.  Lang,  Technical  Assistant. 

John  A.  Sullivan,  Executive  Clerk. 

The  Budget  Department  was  established  by  ordinance  in  1917.  It  was 
established  as  a  result  of  the  report  and  recommendations  of  a  commission 
which  had  been  appointed  "to  investigate  and  report  upon  '  the  expediency 
of  adopting  a  segregated  form  of  budget  for  the  departments  for  which 
the  city  makes  appropriations  from  taxes  or  revenues'  including  the 
departments  under  the  control  of  the  mayor,  the  school  committee  and  the 
schoolhouse  department,  the  county  departments,  and  the  departments 
in  charge  of  officials  appointed  by  the  governor."  That  commission  was 
appointed  pursuant  to  an  order  passed  by  the  City  Council  on  June  7, 
1915,  and  approved  by  the  Mayor  on  June  8,  1915.  Its  report  was  made 
under  date  of  October  1,  1915. 

When  the  Budget  Department  was  established  it  was  placed  in  charge 
of  the  Budget  Commissioner.  General  supervision  over  all  matters  relating 
or  incidental  to  the  appropriations  and  budgets  of  all  municipal  depart- 
ments, with  the  exception  of  a  very  few  departments  not  directly  under  the 
control  of  the  Mayor,  was  placed  in  the  jurisdiction  of  the  Budget  Com- 
missioner. 

The  Budget  Commissioner,  under  the  direction  of  the  Mayor,  prepares 
in  segregated  form  the  annual  and  all  supplementary  budgets  to  be  sub- 
mitted by  the  Mayor  to  the  City  Council.  The  Commissioner  also  pre- 
pares annually  forms  of  estimate  sheets  to  be  used  by  each  officer,  board, 
commission  and  department,  and  each  division  of  a  department,  for 
which  the  city  appropriates  money.  He  also  prepares  the  form  of  monthly 
report  of  such  officer,  board,  commission  and  department,  and  each 
division  thereof,  showing  expenditures  to  date  of  all  appropriations  by 
item.  The  Budget  Commissioner  also  reports  to  the  Mayor  on  all  sub- 
sequent revisions  of  the  items  in  the  budget. 

Each  department  head  annually  on  or  before  November  first  submits  to 
the  Budget  Commissioner  departmental  budget  estimates  on  sheets  fur- 
nished by  the  Budget  Department.  The  Budget  Commissioner  investi- 
gates and  considers  all  such  estimates  in  detail  and  confers  with  the  several 
department  heads  concerning  their  estimated  requirements.  The  Budget 
Commissioner  thereafter  estabhshes  tentative  budget  allowances  to  each 
department  and  submits  such  tentative  budget  allowances  to  the  Mayor, 
with  such  recommendations  as  the  Budget  Commissioner  deems  advisable. 
The  Mayor,  after  conference  with  the  Budget  Commissioner  and  the 
several  department  heads,  concerning  the  department  estimates,  the 
tentative  allowances,  and  the  recommendations  of  the  Budget  Commis- 
sioner, makes  final  decisions  on  all  budget  allowances.  The  entire  and 
formal  budget  is  prepared  by  the  Budget  Commissioner  in  accordance  with 


BUDGET   DEPARTMENT.  43 

those  decisions  of  the  Mayor.  The  budget  in  its  entirety  is  then  sub- 
mitted by  the  Mayor  to  the  City  Council  with  an  appropriate  explanatory 
message,  which  recommends  the  adoption  of  the  budget  by  that  body. 

The  City  Council  refers  the  budget  to  its  committee  on  appropriations. 
The  appropriations  committee  holds  public  hearings  on  the  individual 
items  of  each  department  budget.  It  hears  the  several  department  heads 
on  the  details  of  their  department  budgets.  The  Budget  Commissioner 
attends  the  hearings  of  the  appropriations  committee  prepared  to  furnish 
such  information  and  give  such  assistance  as  may  be  requested  by  the 
committee  or  the  department  heads. 

On  the  completion  of  the  hearings  of  the  appropriations  committee, 
that  committee  reports  to  the  entire  Coimcil  on  the  proposed  budget. 
Thereupon  the  City  Council  acts  on  that  report  and  the  recommendations 
of  its  committee  on  appropriations.  The  City  Coimcil  may  by  law 
decrease  any  item  in  the  budget  submitted  to  it  by  the  Mayor,  but  is 
without  power  to  increase  any  item  in  it.  Upon  the  adoption  of  the  budget 
by  the  City  Coimcil  and  its  approval  by  the  Mayor,  the  appropriations 
contained  in  the  budget  are  established  for  the  fiscal  year  ending  on  the 
December  thirty-first  next  following  its  adoption  and  approval,  which 
the  statutes  now  require  shall  be  not  later  than  the  first  Monday  in  April . 

On  occasions  it  becomes  necessary  during  the  fiscal  year  to  transfer 
funds  from  one  item  to  another  in  the  budgets  of  the  several  departments. 
When  such  a  transfer  is  deemed  advisable  or  necessary  by  a  department 
head,  the  department  head  makes  a  written  request  of  the  Budget  Com- 
missioner for  such  transfer.  After  consideration  of  such  requests,  the 
Budget  Commissioner  refers  them  to  the  Mayor  for  submission  to  the 
Council  for  its  action.  The  transfers  become  operative  only  when  they 
are  adopted  by  the  Council  and  approved  by  the  Mayor. 

In  compliance  with  the  provisions  of  Chapter  400  of  the  Acts  of  1930, 
"Compensation  and  Classification  Plans  for  the  Officers  and  Employees 
of  Suffolk  County"  were  adopted  by  the  City  Council  on  April  13,  1931, 
and  approved  by  the  Mayor  on  April  15,  1931.  By  virtue  of  that  statute 
and  those  "plans"  and  their  respective  amendments,  the  Budget  Com- 
missioner is  empowered  to  pass  upon  all  promotions,  transfers,  new  appoint- 
ments, and  the  compensation  of  the  personnel  of  Suffolk  County.  These 
"plans"  establish  the  Budget  Commissioner  as  the  Personnel  Director  of 
Suffolk  County.  The  records  required  to  comply  with  the  provisions  of 
these  plans  are  compiled  by  and  maintained  in  the  Budget  Department 
under  the  supervision  of  the  Budget  Commissioner.  These  records 
include,  among  others,  an  official  roster  of  each  officer  and  employee  in 
the  service  of  Suffolk  County,  their  classification  title,  rate  of  pay,  a  record 
of  each  change  of  their  status,  and  such  other  relevant  information  as  the 
Budget  Commissioner  deems  advisable  for  the  maintenance  of  a  proper 
record  of  the  personnel  of  Suffolk  County. 

In  addition  to  the  records  of  the  county  personnel,  there  is  also  kept 
in  the  Budget  Department  a  complete  alphabetical  index  of  the  permanent 
personnel  of  the  City  of  Boston,  likewise  compiled  and  maintained  under 
the  supervision  of  the  Budget  Commissioner. 


44  MUNICIPAL  REGISTER. 

BUILDING   DJ:PARTMENT. 
Offices  901-910  City  Hall  Annex,  ninth  floor. 

James  H.  Mooney,  Building  Commissioner. 

John  H.  Glover,  Clerk  of  Department. 

Dennis  J.  Keohane,  Supervisor  of  Construction. 

Edward  M.  O'Flaherty,  Supervisor  of  Construction. 

Thomas  L.  Flynn,  Chief,  Zoning  Division. 

Charles  B.  McMackin,  Chief,  Egress  Division. 

David  Hastie,  Chief,  Plan  Division. 

Edward  Lamphier,  Chief,  Elevator  Division. 

John  F.  Murphy,  Supervisor  of  Plumbing. 

Frank  J.  Riley,  Supervisor  of  Gasfitting. 

Henry  J.  Clayton,  Fire  Protection  Engineer. 
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.     (See  "Board  of  Appeal," 
pages  45,  46.) 

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  conduct  examina- 
tions and  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  all  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. 


BUILDING   CODE   FOR   THE   CITY   OF   BOSTON. 

Chapter  550,  Acts  of  the  year  1907,  as  amended,  ceased  to  exist  as  such 
on  May  15,  1943  (with  the  exception  of  Section  138,  "Powers  of  the 
Boston  Board  of  Health"). 

On  the  same  date.  May  15,  1943,  Chapter  479  of  the  year  1938,  as 
amended,  became  the  Building  Code  for  the  City  of  Boston.  This  Code 
is  now  subject  to  amendment  by  the  Boston  City  Council,  who  have 
exercised  this  new  prerogative  and  have  published  many  essential  changes. 


ZONING   REGULATIONS. 
Nineteen  sections  of  the  zoning  regulations  have  been  changed  in  whole 
or  in  part;  many  of  the  changes  have  increased  the  so-called  "protection" 
to  property  owners  in  several  of  the  residential  districts. 


BOARD  OF  APPEAL.  45 


THE   NEW  CODE. 

Six  different  types  of  construction  are  provided  for  in  the  new  code, 
classified  according  to  use  or  occupancy. 

Egress  and  fire  protection  are  given  special  attention. 

Chapters  544  and  546  of  the  Statutes  of  1943  amend  Chapter  143  of 
the  General  Laws;  this  has  caused  a  tremendous  increase  in  the  duties 
of  the  Egress  Division. 

A  study  of  the  number  of  examinations  and  inspections  made  by  the 
Egress  Division  indicates  that  there  will  probably  be  in  excess  of  7,500 
examinations  for  the  year  1944. 


BOARD  OF   EXAMINERS. 
Office,  909  City  Hall  Annex,  ninth  floor. 
[Stat.  1912,  Chap.  713;   Ord.  1912,  Chap.  9;   Rev.  Ord.  1914,  Chap.  8; 
Ord.  1920,  Chap.  10;  Ord.  1925,  Chap.  5;  Stat.  1938,  Chap.  479, 
as  amended  by  Ord.  1943.] 

OFFICIALS. 

John  Guarino,  Chairman. 

Mary  C.  Dowd,  Permanent  Secretary. 

THE   BOARD. 

John  T.  McMorrow.       Term  ends  in  1944. 
John  Guarino.  Term  ends  in  1945. 

J.  Frederick  McNeil.     Term  ends  in  1946. 

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  $1,200  is  to  be  paid  the  Chairman,  or 
more  than  $1,000  each  of  the  other  members. 

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. 
[Statute  1938,  Chap.  479,  §  117  as  amended  by  City  Ordinance  of  1943, 
§  42  (Building  Code);    Stat.  1924,  Chap.  488,  §  19  as  amended  by 
Stat.  1941,  Chap.  373,  §  18  (Zoning  Law).] 


46  MUNICIPAL  REGISTER. 


OFFICIALS. 

William  H.  Ellis,  Chairman. 
James  A.  McElaney,  Secretary. 

THE   BOARD. 

A.  Francis  O'Toole.     Term  ends  in  1944. 

Daniel  G.  Slattery.    Term  ends  in  1945. 

Merton  p.  Ellis.  Term  ends  in  1946. 

James  A.  McElaney.     Term  ends  in  1947. 

William  H.  Ellis.  Term  ends  in  1948. 
The  Board  consists  of  five  members  appointed  by  the  Mayor  in  the 
following  manner:  One  member  from  two  candidates,  one  to  be  nominated 
by  the  Boston  Real  Estate  Exchange  and  one  by  the  Massachusetts  Real 
Estate  Exchange;  one  member  from  two  candidates,  one  nominated  by 
the*  Boston  Society  of  Architects  and  one  by  the  Boston  Society  of  Civil 
Engineers;  one  member  from  three  candidates,  one  to  be  nominated  by 
the  Master  Builders'  Association,  one  by  the  Building  Trades  Employers' 
Association  and  one  by  the  Building  Contractors'  Association  of  Massa- 
chusetts, Inc. ;  one  member  from  two  candidates  nominated  by  the  Build- 
ing Trades  Coimcil  of  Boston  and  vicinity;  and  one  member  selected 
by  the  Mayor.  The  term  of  office  is  five  years.  Each  member  is  paid 
$10  per  diem  for  actual  service,  but  not  more  than  S1,000  in  any  one  year 
under  the  Act. 

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


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  1947. 
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. 


CITY   PLANNING  DEPARTMENT.  47 

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,  43  City  HaU,  third  floor. 
[Stat.  1913,  Chap.  494;  Ord.  1913,  Chap.  6;  Rev.  Ord.  1914,  Chap.  12; 
Ord.  1915,  Chap.  2;  Ord.  1923,  Chap.  5;  Rev.  Ord.  1925,  Chap.  12; 
Ord.  1940,  Chap.  2.] 

OFFICIALS. 

William  Stanley  Parker,  Chairman. 
Ernest  A.  Johnson,  Vice-Chairman. 
Frank  H.  Mallet,  Executive  Director. 
Mary  T.  Downey,  Secretary. 

THE  board. 

Thomas  J.  Turley.     Term  ends  in  1945. 

Mary  M.  Fitzgerald.     Term  ends  in  1946. 

Ernest  A,  Johnson.  Term  ends  in  1946. 

Joseph  A.  Mitceeell.     Term  ends  in  1947. 

Alfred  Beck,  Jr.     Term  ends  in  1947. 

Prof.  Emil  a.  Gramstorff.    Term  ends  in  1948, 

William  Stanley  Parker.    Term  ends  in  1948. 

Elisabeth  M.  Herlihy.     Term  ends  in  1949. 

Francis  X.  Lane.  Term  ends  in  1949. 
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. 

In  April,  1940,  an  amendment  to  the  above  ordinance  was  passed  by 
the  City  Council  enlarging  "The  City  Planning  Board"  from  five  to  nine 
members,  to  include  at  least  one  engineer,  one  architect  and  one  land- 
scape architect  or  city  planner  and  a  woman.  The  members  of  the  Board 
shall  serve  for  terms  of  five  years,  without  compensation. 


48  MUNICIPAL  REGISTER. 


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.] 

Merritt  Thompson,  City  Collector. 
The  Collector  collects  and  receives  all  taxes  and  other  assessments, 
betterments,  rates,  dues  and  moneys  payable  on  any  accoimt  to  the 
City  of  Boston  or  the  County  of  Suffolk.  He  has  the  custody  of  all  leases 
from  the  City.  Annual  reports  have  been  pubUshed  since  1876,  also 
monthly  statements.     The  Collector  is  also  Coimty  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;  Ord.  1938;  Stat.  1938,  Chap.  287; 
Stat.  1939,  Chap.  450;  Stat.  1941,  Chap.  472.] 

OFFICIALS. 

William  A.  Motley,  Jr.,  Chairman. 
Frederic  E.  Dowling,  Secretary. 

commissioners. 

P'rancis  B.  McKinney.       Term  ends  in  1944. 

Everett  R.  Prout.  Term  ends  in  1945. 

William  A.  Motley,  Jr.     Term  ends  in  1946. 

Frederic  E.  Dowling.        Term  ends  in  1947. 

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. 


FIRE   DEPARTMENT.  49 

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  395. 

POLICE   LISTING  BOABD. 

Chapter  287  of  the  Acts  of  1938  provides:  "In  Boston  there  shall  be  a 
listing  board  composed  of  the  police  commissioner  of  the  city  and  the  board 
of  election  commissioners.  In  case  of  disagreement  between  the  members 
of  the  listing  board,  the  chief  justice  of  the  municipal  court  of  the  city  of 
Boston,  or,  in  case  of  his  disability,  the  senior  justice  of  said  court  who  is 
not  disabled,  shall,  for  the  purpose  of  settling  such  disagreement,  be  a 
member  of  said  listing  board  and  shall  preside  and  cast  the  deciding  vote 
in  case  of  a  tie." 

The  duties  of  said  board  are  further  provided  for  in  Sections  8,  10,  11,  12, 
13,  14,  15,  16  of  Chapter  29  of  the  Acts  of  1917;  and  all  other  acts  in 
amendment  and  addition  thereto. 


FIRE  DEPARTMENT. 

Office,  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;  Ord.  1944,  Chap.  10.] 

William  Arthur  Reilly,  Fire  Commissioner.     Term  ends  in  1946. 

William  D.  Slattery,  Executive  Secretary  of  the  Department. 

Samuel  J.  Pope,  Chief  of  Department. 

Dennis  J.  Coughlin,  Deputy  Chief. 

John  F.  McDonough,  Deputy  Chief. 

William  F.  Quigley,  Deputy  Chief. 

Louis  C.  Stickel,  Deputy  Chief. 

Daniel  Martell,  Deputy  Chief. 

Napeen  Boutilier,  Deputy  Chief. 

Edward  N.  Montgomery,  Deputy  Chief. 

Albert  L.  O'Banion,  Superintendent,  Fire  Alarm  Branch. 

Bernard  B.  Whelan,  Superintendent,  Electrical  Inspection  Division. 

Walter  C.  Glynn,  Superintendent,  Maintenance  Division. 


50  MUNICIPAL   REGISTER. 

The  Boston  Fire  Department  was  organized  in  1837.  It  is  in  charge 
of  1  Conamissioner,  1  Executive  Secretary,  1  Chief  of  Department,  7 
Deputy  Chiefs,  29  District  Chiefs,  1  Chaplain,  1  Superintendent  of  Fire 
Alarm,  1  Superintendent  of  Maintenance,  1  Medical  Examiner,  1  Engineer 
of  Motor  Vehicles,  82  Captains,  124  Lieutenants,  1,216  Engineers,  Ap- 
paratus Operators,  Masters,  Aides,  Hosemen,  Laddermen,  and  Military 
Substitutes  for  Firemen,  32  Clerks,  24  Fire  Alarm  Operators,  and  144 
Mechanics,  Painters,  Linemen,  Repairers,  Electricians,  Workmen,  and 
other  employees. 

Total  officers,  engineers,  privates  and  employees  (including  Electrical 
Inspection  Division),  1,703,  of  whom  245  are  serving  in  the  armed  forces 
of  the  United  States. 

There  are  53  fire  stations,  a  fire  alarm  branch  with  62  employees,  oper- 
ating 1,801  signal  |boxes,  and  a  repair  shop  with  101  employees.  Annual 
reports  have  been  published  since  1838. 

Yearly  salaries  of  deputy  chiefs,  $4,500;  district  chiefs,  $4,000;  captains, 
$2,900;  lieutenants,  $2,700;  apparatus  operators,  $2,400;  first-year  pri- 
vates, $1,800,  with  annual  increase  of  $200  until  the  maximum  of  $2,300 
is  reached. 

In  1919  the  Wire  Department  became  the  Wire  Division  of  the  Fire 
Department.  On  May  2,  1944,  it  became  the  Electrical  Inspection 
Division.  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  Electrical  Inspection 
Division  is  in  charge  of  1  Superintendent,  1  Chief  Clerk,  6  Clerks,  1  Chief 
Inspector,  27  Inspectors,  1  Chauffeur.  A  total  of  37  employees  (included 
in  above  1,703). 

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. 

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,  phaps.  94,  111;  Stat.  1922, 
Chap.  61;  Ord.  1926,  Chap.  3;  Ord.  1931.  Chap.  2.] 


HOSPITAL  DEPARTMENT.  51 


OFFICIALS. 

G,  Lynde  Gatelt,  M.  D.,  Health  Commissioner.     Term  ends  in  1944. 
Joseph  A.  Cahalan,  Secretary  and  Chief  Clerk. 

DEPUTY   COMMISSIONERS. 

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

t  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. 
Joseph  W.  Monahan,  Vital  Statistics  Division. 
John  F.  Linehan,  Inspector  in  Charge,  Food  Division. 

OTHER  supervising   OFFICERS. 

Leonard  H.  Higgins,  Acting  Inspector,  In  charge.  Dairy  Division. 

Frank  E.  Mott,  Milk  Inspector. 

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  Jtme  1,  1915. 

On  March  31,  1927,  an  Ordinance  was  enacted  aboKshing  the  Boston 
Sanatorium  Department  and  placing  the  Tuberculosis  Hospital  at  Matta- 
pan  under  the  jurisdiction  of  the  Trustees  of  the  Boston  City  Hospital; 
all  other  powers  and  duties,  as  well  as  the  Out-Patient  Department,  were 
transferred  to  the  Health  Commissioner  by  Chap.  1  of  the  Ordinances 
of  1927,  as  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, 
§  1;  Stat.  1889,  Chap.  366;  Stat.  1890,  Chap.  418;  Stat.  1893, 
Chap.  91;  Stat.  1901,  Chap.  518;  Stat.  1906,  Chap.  189;  Stat.  1907, 
Chap.  248;  Stat.  1908,  Chap.  225;  Stat.  1908,  Chap.  627;  Stat.  1909, 
Chap.  486;  Stat.  1911,  Chap.  167;  Spec.  Stat.  1915,  Chap.  34;  Spec. 
Stat.  1915,  Chap.  190;  Stat.  1921,  Chap.  86;  Stat.  1922,  Chap.  521, 
§  18;  Stat.  1924,  Chap.  70;  Stat.  1924,  Chap.  352;  Rev.  Ord.,  1925, 
Chap.  17;  Ord.  1927,  Chap.  1;  C.  C,  Title  IV.,  Chap.  20;  Stat.  1928, 
Chap.  237;  Stat.  1930,  Chap.  167;  Stat.  1931,  Chap.  40;  Stat.  1932, 
Chap.  215.] 

*  On  military  leave  of  absence.  John  H.  Cauley,  M.  D.,  Acting  Deputy 
Commissioner. 

t  On  military  leave  of  absence.  Catherine  Atwood,  Bacteriologist,  in 
charge. 


52  MUNICIPAL   REGISTER. 

OFFICIALS. 

Carl  Dreyfus,  President. 

Martin  J.  English,  M.  D.,  Secretary. 

TRUSTEES.* 

George  A,  Parker.  Term  ends  in  1944. 

Carl  Dreyfus.  Term  ends  in  1945. 

Roger  T.  Doyle,  M.  D.  Term  ends  in  1946. 

Martin  J.  English,  M.  D.  Term  ends  in  1947. 

Stuart  C.  Rand.  Term  ends  in  1948. 

The  Boston  City  Hospital  was  opened  on  .Time  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),  and  East  Boston  ReHef  Station, 

Relief  Stations  were  closed  to  patients  on  March  15,  1938;  East  Boston 
Relief  Station  was  reopened  as  a  Day  Clinic  on  January  2,  1940. 

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. 
James  W.  Manary,  M.  D.  —  Superintendent  and  Medical  Director.     Resi- 
dence and  office  at  the  Hospital. 
Charles  H.  Pelton,  M.  D, —  Assistant  Superintendent. 

SOUTH   department. 

Medical  Director. —  James  W.  Manary,  M.  D. 
Physician-in-Chief. —  Edwin  H.  Place,  M,  D. 
Executives. —  Morris  Prizer,  M.  D.;   George  I,  Lythcott,  II,  M.  D, 

SANATORIUM   DIVISION. 

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

RESIDENT   medical   STAFF. 

Executive  Assistant. —  John  B.  Andosca,  M.  D. 
Resident  Medical  Officer,  First  Assistant. —  Charles  A.  Reese,  M.  D. 
Resident  Medical  Officer,  Second  Assistant. —  David  S.  Sherman,  M.  D. 
Resident  Medical  Officer,  Third  Assistant. —  Frederic  Beale,  M.  D. 
Resident  Medical  Officer,  Fourth  Assistant. —  Elva  R,  Perez-Medina,  M,  D. 
Resident  Surgeon. — 

*  The  Trustees  serve  without  compensation. 


LAW  DEPARTMENT.  53 


INSTITUTIONS  DEPARTMENT. 

Office,  808-811  City  Hall  Annex. 

[Special  Stat.  1919,  Chap.  222;  Ord.  1920,  Chap.  7;  Stat.  1922,  Chap.  231; 

Ord.  1924,  Chaps.  9,  10.] 

Hugh  J.  Campbell,  Commissioner.    Term  ends  in  1946. 

Helen  A.  Macdonald,  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,  1944,  there  were  1,002  in  the 
care  of  the  institution,  of  whom  473  were  in  the  hospital.  The  department 
controls  about  167  acres  and  buildings  on  Long  Island,  valued  at  about 
$3,540,000.  The  steamer  "Stephen  J.  O'Meara"  is  maintained  for  trans- 
portation 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,  1944,  the  division  had 
1,333  children  in  its  care,  was  using  16  different  institutions  for  medical 
care  or  special  training,  and  615  foster  homes. 

The  Registration  Division,  Room  5,  City  HaU,  receives  and  investigates 
appUcations  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;  Ord.  1925,  Chap.  19.] 
Frank  J.  Murray,  Corporation  Counsel. 
William  J.  Wallace,  First  Assistant  Corporation  Counsel. 

*  Lewis  H.  Weinstein,  Assistant  Corporation  Counsel. 
Samuel  S.  Dennis,  Assistant  Corporation  Counsel. 

*  Charles  S.  Sullivan,  Jr.,  Assistant  Corporation  Counsel. 
James  A.  Dorset,  Assistant  Corporation  Counsel. 

John  J.  Tobin,  Assistant  Corporation  Counsel. 

*  Rudolph  Robinson,  Assistant  Corporation  Counsel. 

*  Kevin  Hern,  Assistant  Corporation  Counsel. 

*  William  T.  Conlan,  Assistant  Corporation  Counsel. 
Robert  D.  Fielding,  Assistant  Corporation  Counsel. 
Hirsh  Freed,  Assistant  Corporation  Counsel. 
William  S.  Casey,  Assistant  Corporation  Counsel. 

*  David  M.  Owens,  Assistant  Corporation  Counsel. 

*  On  military  leave  of  absence. 


54  MUNICIPAL  REGISTER. 

John  J.  Mahoney,  Assistant  Corporation  Counsel. 
Herman  Carp,  Assistant  Corporation  Counsel. 

*  Joseph  P.  Graham,  Assistant  Corporation  Counsel. 
James  W.  Kelleher,  Assistant  Corporation  Counsel. 
George  A.  Verde,  Assistant  Corporation  Counsel. 

Harry  Kalus,  Assistant  Corporation  Counsel  and  Legislative  Counsel. 
John  J.  Grigaltjs,  Assistant  Corporation  Counsel. 

*  Edward  S.  Gerber,  Assistant  Corporation  Counsel. 
Edmund  J.  Donlan,  Assistant  Corporation  Counsel. 
Thomas  F.  Fitzpatrick,  Assistant  Corporation  Counsel. 

*  Frederick  W.  Roche,  Assistant  Corporation  Counsel. 

*  James  L.  Vallely,  Assistant  Corporation  Counsel. 

*  Nathan  Moger,  Assistant  Corporation  Counsel. 
Richard  Bisignani,  Assistant  Corporation  Counsel. 
Jerome  A.  Polcari,  Assistant  Corporation  Counsel. 
John  H.  Louden,  Assistant  Corporation  Counsel. 
William  A.  McDermott,  Assistant  Corporation  Counsel. 
Sidney  Rosenberg,  Assistant  Corporation  Counsel. 
Edmund  E.  Capodilupo,  Assistant  Corporation  Counsel. 
Zangwill  Sher,  Assistant  Corporation  Counsel. 
Margaret  G.  O'Neill,  Secretary. 

The  office  of  "Attorney  and  Solicitor"  was  established  in  1827;  the 
office  of  City  SoHcitor  in  1846  and  that  of  Corporation  Counsel  in  1881. 
The  office  of  City  SoHcitor  was  aboUshed  and  the  department  placed  under 
the  sole  charge  of  the  Corporation  Counsel  in  1904. 

The  Law  Department  consists  of  a  Corporation  Counsel,  thirty-three 
assistants  (eleven  of  whom  are  on  leave  of  absence  with  the  nation's  armed 
forces),  a  medical  supervisor  and  forty-two  other  employees  (five  of  whom 
are  on  leave  of  absence  with  the  nation's  armed  forces),  comprising  the 
investigating,  tax  title,  secretarial  and  clerical  staff. 

The  Law  Department  has  general  charge  of  the  legal  work  of  the  city, 
represents  the  city  in  all  Utigation  to  which  it  is  a  party,  prosecutes  certain 
criminal  proceedings,  does  the  conveyancing  work  for  the  various  munici- 
pal departments,  performs  the  legal  work  incidental  to  tax  title  fore- 
closures, prepares  and  approves  all  municipal  contracts  and  bonds,  fur- 
nishes legal  opinions  to  the  Mayor,  the  City  Council,  and  the  various 
department  heads  and  city  officials,  including  the  School  Committee,  on 
matters  relating  to  the  discharge  of  their  official  duties,  prepares  petitions 
for  and  drafts  of  legislation  in  which  the  city  has  an  interest,  and  appears 
and  represents  the  city  before  the  various  committees  of  the  legislature 
and  before  other  public  boards,  commissions  and  administrative  agencies, 
including  the  Interstate  Commerce  Commission,  and  other  Federal 
agencies,  and  the  Appellate  Tax  Board  and  Department  of  Pubhc  Utilities 
of  Massachusetts. 

*  On  military  leave  of  absence. 


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. 

Robert  H.  Lord,  President. 
Frank  W.  Buxton,   Vice-President. 
Elizabeth  B.  Brocktjnieb,   Clerk. 

TRUSTEES.* 

Frank  W.  Buxton.  Term  ends  in  1945. 

John  L.  Hall.  Term  ends  in  1946. 

Robert  H.  Lord.  Term  ends  in  1947. 

Ellert  Sedgwick.  Term  ends  in  1948. 

Abraham  E.  Pinanski.  Term  ends  in  1949. 

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  Septem- 
ber, 1858,  and  closed  finally  in  January,  1895.  The  Central  Library 
Building  in  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 ($1,277,011  in  1943)  $75,000  was  used  for  the  purchase  of  books 
and  periodicals.  The  Library  trust  funds  in  the  custody  of  the  City 
Treasurer  amounted  to  $4,118,776.77  on  January  1,  1944. 

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

LIBRARY   SYSTEM. 

The  Library  system  consists  of  the  Central  Library  in  Copley  square, 
the  Business  Branch  at  20  City  Hall  avenue,  the  School  Department  at 
126  Tyler  street,  and  thirty  branch  libraries  with  independent  collections 
of  books.  There  were  on  December  31,  1943,  in  the  entire  Library  system, 
including  mechanical  departments,  about  500  full-time  employees. 

In  addition  to  the  service  rendered  through  its  Central  Library  and 
Branch  Libraries,  the  Boston  Public  Library  sent  collections  of  books  to 
601  school  rooms  in  public  and  parochial  schools  and  to  103  institutions, 
playgrounds,  and  engine  houses  in  the  City  of  Boston. 

*  The  Trustees  serve  without  compensation. 


56  MUNICIPAL  REGISTER. 

For  reading  and  reference  the  Library  is  open  to  all  without  formality. 
On  December  31,  1943,  there  were  145,979  card  holders  having  the  right  to 
draw  books  for  home  use.  The  total  number  of  volumes  was  1,732,395, 
including  bound  newspapers  and  periodicals.  Books  issued  in  1943, 
for  home  use  and  for  use  through  schools  and  institutions,  numbered 
2,871,335. 

CENTRAL   LIBRARY,    COPLEY   SQUARE. 

Lending  and  reference,  1,205,023  volumes. 

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

Other  Activities.  The  Fine  Arts  Department  has  a  collection  of  50,071 
illustrated  books,  portfolios,  etc.,  a  collection  of  photographs  of  archi- 
tecture, sculpture  and  painting,  numbering  146,126,  and  24,134  lantern 
slides.  Free  lectures,  mostly  on  art  and  travel  topics,  and  concerts 
are  given  during  the  winter  season.  The  room  for  younger  readers  has 
over  11,000  volumes  on  open  shelves  for  reading  and  circulation.  A 
Teachers'  Room  is  maintained,  and  reference  books  are  reserved  for  use  in 
connection  with  University  Extension  courses.  Story  telling  for  children 
is  regularly  conducted  under  expert  direction  at  the  Central  Library  and 
many  branch  libraries.  On  the  ground  floor  of  the  Central  Library  near 
the  main  entrance  are  three  rooms  wherein  is  provided  on  open  shelves, 
a  classified  collection  of  general  literature  for  circulation,  consisting  of 
about  12,000  volumes.  The  Library  is  open  from  9  a.  m.  to  10  p-  m. 
daily;  closed  at  9  p.  m.  from  June  1  to  September  15;  open  Sundays  from 
2  p.  m.  to  9  p.  m. 

BUSINESS   LIBRARIES. 

The  Business  Branch,  in  the  Edward  Kirstein  Memorial  Library  build- 
ing at  20  City  Hall  avenue,  contains  a  carefully  selected  collection  of 
approximately  31,926  books  on  business  and  allied  subjects,  and  is  con- 
ducted with  a  view  to  serving  the  business  interests  of  Boston.  It  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.     It  is  closed  all  day  Saturday  during  July  and  August. 

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^ 
9  a.  m.  to  10  p.  m.  on  week  days;  2  to  10  p.  m.  on  Sundays. 

BRANCH   LIBRARIES. 

The  thirty  branch  libraries  are  open  from  9  a.  m.  to  9  p.  m.  from  Monday 
through  Thursday.  On  Friday,  the  branches  are  open  from  9  a.  m.  to 
6  p.  m.  On  Saturday,  the  branches  are  open  from  9  a.  m.  to  1  p.  m. 
There  is  a  variation  of  hours  in  summer. 


PARK  DEPARTMENT.  57 


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. 

Theodore  G.  Haffbnrbffer.*    Term  ends  in  1945. 
William  P.  Long.     Term  ends  in  1946. 
Frank  R.  Kellt.*     Term  ends  in  1947. 

OFFICIALS. 

William  P.  Long,  Chairman. 

Arthur  J.  O'Keefe,  Secretary  and  Chief  Clerk. 

John  J.  Murphy,  Deputy-Commissioner  and  Chief  Engineer. 

William  M.  Mullen,  Director  of  Recreation. 

Jambs  A.  Walsh,  Chief  Inspector,  Cemetery  Division. 

Daniel  J.  Harkins,  Curator  of  Zoo. 

William  J.  O'Brien,  Director  of  Aquarium. 

James  E.  Phelajst,  General  Foreman  of  Small  Parks  and  Squares. 

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

A  list  of  the  statues  was  published  in  the  1932  Mimicipal  Register. 

Parks,  Etc.,  with  Location,  Area  and  Year  Acquired, 
main  park  system. 

Acres. 
Arborway,  Prince  street  to  Frankhn  Park,  1892  .  .  .  .  36.00 
t Arnold  Arboretum  and  Bussey  Park,  South,  Centre  and  Walter 

streets,  1882,  1895 223.00 

Back  Bay  Fens,  Beacon  street  to  BrookUne  avenue,  1877  .  .  116.99 
Common,  Tremont  to  Charles  and  Beacon  to  Boylston  street, 

1634 t48.40 

Commonwealth  avenue,  Arlington  street  to  Newton  Une,  1894- 

1905 112.70 

Frankhn  Park  (1883-84)  and  Zoological  Garden  (1912),  Seaver 

to  Morton  street  and  Blue  Hill  avenue  to  Forest  Hills  street,     527 .  00 

*  Two  commissioners  serve  without  compensation. 
t  Of  this  park,  only  the  roads  and  walks  are  maintained  by  the  City. 
t  This  area  of  the  Common  is  exclusive  of  the  old  cemetery  on  Boylston 
street  side,  containing  1.40  acres. 


58  MUNICIPAL  REGISTER. 

Acres. 

Olmsted  Park,  Huntington  avenue  to  Prince  street,  1890    .       .  180.00 

t Avenue  Louis  Pasteur,  Longwood  avenue  to  the  Fenway,  1922,  3.19 
Public  Garden,  Charles  to  Arhngton  and  Beacon  to  Boylston 

street,  1823 24.25 

Riverway,  Brookline  avenue  to  Huntington  avenue,  1890   .       .  40.00 
West  Roxbury  Parkway,  from  Centre  and  Walter  streets,  near 
Arboretum,  to  Weld  street,   1894,  including  Joyce  KUmer 

Park,  Centre  street 75 .  47 

Total  Acres,  Main  Park  System 1,387.00 

MARINE   PARK   SYSTEM. 

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

Marine  Park  Gand  25.70;  flats  78.30),  1890       ....     104.00 
Columbia  road  TFranklin  Park  to  Marine  Park,  City  Point,!       __  __ 

Dorchester  way!     1892,1899 f      61.20 

Marine  Park  and  Aquarium,  Farragut  road.  City  Point  (land 

52.50;  flats  4.90),  1883.     (Aquarium,  1912.)      ....       57.40 
Strandway  and  Columbus  Park,  Columbia  road  railroad  bridge 
to  City  Point  Gand  133.80;  flats  131.50),  1890-1901        .       .     265.30 

Total  Acres,  Marine  Park  System 457.90 


MISCELLANEOUS   PARKS, 

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

streets,  Roslindale,  1919 0.78 

Berners   square,    Longwood   avenue,    Bellevue   and   Plymouth 

streets,  Roxbury,  1901 1.31 

Charlesbank,  Charles  street,  from  Cambridge  street  to  Leverett, 

1883 22.00 

xEnsign  John  J.  Doherty,  Jr.,  Bunker  Hill  and   Medford  streets 

(6.10),  Dewey  Beach  (4.30),  1891 10.40 

Chestnut  Hill  Park,  Beacon  street  and  Commonwealth  avenue, 

Brighton,  1898-1902 55.40 

JCopp's  Hill  terraces.  Commercial  and  Charter  streets,  North 

End,  1893 0.60 

*WiUiam  B.  Corbett  Park,  between  Washington  and  Claybourne 

streets,  Dorchester,  1917 0.94 

Cummings  Memorial  Park,  located  partially  in  Woburn  and 

Burlington,  Mass 234.00 

Dorchester  Park,  Dorchester  avenue  and  Richmond  street,  1891,       31 .47 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 

t  Acquired  by  Ordinance,  Chap.  7  of  1922. 

t  Children's  playgroimd. 

X  Named  for  U.  S.  serviceman  killed  in  World  War  No.  2. 


.      PARK   DEPARTMENT.  59 

Acres. 

Franklin  Field,  Blue  HUl  and  Talbot  avenues,  Dorchester  (park 

area),  1892 77.00 

Freeport  Street  (Malloch's)  Wharf  and  grounds,  Dorchester  (land 

1.15;  flats  2.54),  1912 3.69 

JMartin  Lomasney  Park,  Nashua  Street  extension,  1930  .  .  2.57 
North  End  Beach,  Commercial  and  Charter  streets  (land  3.70; 

flats  3),  1893 6.70 

*Stanley  A.  Ringer  Park,  Allston  street  and  Griggs  place,  1916  .  12.38 
Rogers  Park,  Lake  and  Foster  streets,  Brighton,  1899  .  .  8.20 
Savin  Hill  Park,  Grampian  way,  Dorchester,  1909  .  .  .  8.26 
Town  Meeting  Park,  Pleasant  and  Pond  streets,  Dorchester, 

1921 0.22 

Statler  Park,  Columbus  avenue,   Stuart  and  Church  streets, 

1925 0.25 

Trinity  Triangle,  Huntington  and  St.  James  avenues,  1885  .  0.12 
World  War  Memorial  Park  (formerly  Wood  Island),  East  Boston, 

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

Total  Acres,  Miscellaneous  Parks 687.29 

Playgrounds,  with  Location,  Aeea,  and  Year  Acquired. 

Almont  Street  Playgroimd,  Mattapan,  1924 17.81 

*William  J.  Barry,  Chelsea  street  and  Mystic  river,  Charles- 
town,  1897        5.27 

Billings  Field,  La  Grange  and  Bellevue  streets.  West  Roxbury, 

1896 10.83 

JRev.  Fr.  Buckley,  Bolton  and  West  Third  streets,  South  Boston, 

1925 0.65 

IBrookside  avenue  and  Cornwall  street,  Jamaica  Plain,  1925  .       .  1 .32 
Carroll  Pond,  Carroll  street.  West  Roxbury,  1921    .       .       .       .  0.47 
*WiUiam  E.  Carter,  Columbus  avenue  at  Camden  street,  1899       .  5 .02 
Ceylon  Street  Playground,  Ceylon  and  Intervale  streets,  Dor- 
chester, 1923 4.03 

xfEnsign  John  J.  Doherty,  Jr.,  Bunker  Hill  and  Medford  streets, 

Charlestown  Heights,  1891 1.00 

tCharlesbank,  Charles  street.  West  End,  1883  .  .  .  .  15.50 
xJohn  J.  Ryan,  Jr.,  Main  and  Alford  streets  (land,  13.66,  flats, 

3.7)  Charlestown,  1891 17.36 

tChestnut  Hill,  Beacon  street,  Brighton,  1898         .       .       .       .  4.00 

tColumbus  Park,  Strandway,  South  Boston 79.00 

fCommon,  Charles  street  side 3.50 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 

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

J  Children's  playground. 

X  Named  for  U.  S.  serviceman  killed  in  World  War  No.  2. 


60  MUNICIPAL   REGISTER. 

Acres. 

American  Legion,  Condor  and  Glendon  streets,  East  Boston,  1924,  3 .38 

*John  J.  Connolly,  Marcella  and  Highland  streets,  Roxbury,  1903,  5 .  10 
*James  L.  Cronin,  Brent  street,  near  Talbot  avenue,  Dorchester, 

1899 2.24 

*tVincent  Cutillo,  Morton  and  StiUman  streets,  North  End,  1917  .  0 .  48 

fDorchester  Park,  Dorchester  avenue  and  Richmond  street,  1891,  5.40 

*  John  A.  Doherty,  Dorchester  and  Geneva  avenues,  1897       .       .  1.47 
*|Frederick  D.  Emmons,  Rutherford  avenue,  Charlestown,  1912   .  1 .07 

William  Eustis,  Norfolk  avenue  and  Proctor  street,  Roxbury, 

1909 7.60 

Factory  HUl,  Town  and  Sunnyside  streets,  Hyde  Park,  1912   .       .  5 .  20 

*Fallon  Field,  South  and  Roberts  streets,  Roslindale,  1899      .  7 .  57 

tFens,  Back  Bay,  1877 5.00 

FrankHn  Field,  Blue  HOI  and  Talbot  avenues,  Dorchester,  1892,  60.00 

fFrankUn  Park,  1883-84      . 36.00 

*  William  H.  Garvey,  Neponset  avenue,  opposite  Chickatawbut 

street,  Dorchester,  1896 16.68 

Christopher  Gibson,  Dorchester  and  Geneva  avenues,  1897       .  4.34 

Paul  Gore  Street,  Jamaica  Plain,  1913 0.74 

*William  Amerena,  Gove,  Geneva,  Porter  and  Wellington  streets, 

East  Boston,  1926 4.06 

*  James  F.  Healey,  Washington  street  and  Firth  road,  Roslindale, 

1902 9.63 

Jefferson,  Heath,  Cranford  and  Floyd  streets,  Roxbury,  1924       .  7.51 

Mary  Hemenway,  Adams  and  Gustine  streets,  Dorchester,  1919,  4.41 

*t John  F.  Holland,  Mozart  and  Bolster  streets,  Roxbury,  1917      .  1 .  07 

Christopher  J.  Lee,  First  street  at  M  street,  South  Boston,  1897,  5.20 

*McConnell  Park  (formerly  Savin  Hill  Playground),  Springdale 

and  Denny  streets  Gand  9.78;  flats  50.55),  1899-1914     .       .  60.33 
*tArthur  F.  McLean,  Saratoga  and  Bennington  streets.  East 

Boston,  1917 0.43 

Mission  Hill,  Tremont  and  Smith  streets,  Roxbury,  1913  and 

1915 4.24 

*John  W.  Murphy,  Carolina  avenue,  Jamaica  Plain,  1912       .       ,  4.17 

fNorthEndBeach,  Commercial  street,  1893 3.00 

fOlmsted  Park,  Jamaicaway,  1890 3.00 

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

(land 5.24;  flats  3.07),  1909 8.31 

JParis  street.  East  Boston,  1912 1.27 

Parker  HiU,  Roxbury,  1912 11.54 

JFrancis  Parkman,  Wachusett  street,  Forest  Hills,  1924       .       .  2.06 

Portsmouth  street,  Brighton,  1912 4.29 

{Prince  Street,  North  Bennet  and  Prince  streets.  North  End,  1 897,  0 .  40 

*  Named  for  U  S.  serviceman  killed  in  World  War  No.  1. 
t  Playground  located  in  parks,  and  included  in  areas  of  parks. 
t  Children's  playground. 


PARK   DEPARTMENT.  61 

Acres. 

Readville,  Bullard,  Milton  and  Regent  streets,  Hyde  Park,  1924,  5.03 
tStanley  A.  Ringer,  Allston  street  and  Griggs  place,  Brighton,  1916,  2 .  32 
t  A  Ripley,  Ripley  road,  near  Harvard  street,  Dorchester,  1913       .  0 .  86 
fRogers  Park,  Lake  and  Foster  streets,  Brighton,  1899-1931  .        .  5 .00 
Ronan  (formerly  Mt.  Ida),  Bowdoin  and  Percival  streets,  Dor- 
chester, 1912     11.65 

*Lester  J.  Rotch,  Albany  and  Randolph  streets.  South  End,  1903  .  2 .  80 

JCherry  street  Playground,  South  End,  1922 0.55 

Smith'sPond,Brainard street,  Hyde  Park,  1914     .       .       .       .12.91 
*William  F.  Smith,  Western  avenue  and  North  Harvard  street, 

Brighton,  1894 14.00 

C  street  and  Broadway,  South  Boston,  1921         .       .       .        .  0.36 
*tJ.  M.  and  J.  J.  Sullivan,  Fellows  and  Hunneman  streets,  Rox- 

bury,  1897                0.85 

J*Matthew  J.  Sweeney,  West  Fifth  street,  South  Boston,  1909       .  0 .  47 

TeneanBeachandPlayground,  Neponset,  1915     .               .       .  20.01 

JTyler  Street,  South  End,  1912 0.26 

*George  H.  Walker,  Norfolk  street,  opposite  Evelyn,  Mattapan, 

1912 .  6.21 

JWest  Third  Street,  corner  of  B  street,  South  Boston,  1909     .        .  0 .  28 

John  Winthrop,  Dacia  and  Danube  streets,  Dorchester,   1911,  1.57 

Paul  Revere  Mall,  1925 0.76 

tWorld  War  Memorial  Park,  East  Boston,  1891     .       .       .       .  10.00 

Thomas  J.  Roberts,  Dunbar  avenue,  Dorchester,  1930                .  10 .  40 

McKinney,  Faneuil  street,  Brighton,  1930 5 .  94 

JFoster  Street  Playground,  Foster  street,  place  and  court,  North 

End,  1930 0.10 

Gertrude  Howes,   Winthrop,    Fairland  and   Moreland  streets, 

Roxbury,  1930 1.88 

Mary  Draper,   Washington  and  Stimson  streets.   West  Rox- 
bury, 1932 5.76 

JMartin  M.  Lomasney,   Nashua  Street  Extension,  West  End, 

1931-1933 2.57 

George  Wright  Golf  Course 158.48 

*Carl  Henry  Alsen,  Victory  road  and  Park  street,  Dorchester, 

1916-1935 10.35 

X Wesley  G.  Ross  Playground,  Hyde  Park,  1936     .        .               .  13.03 

tSnow  Hill  Street  Playground,  North  End,  1937     .        .       .       .  1 .  13 

Alice  E.  Gallagher  Memorial  Park,  Brighton,  1937      .       .       .  13.40 

Everett  and  Elm  streets,  Dorchester,  1939 1.16 

JLeo  F.  McCarthy    Playground,     Mead    and  Ludlow  streets, 

Charlestown,  1938 0.28 

Children's    Playground,    Charter    street    and    Greenough    lane, 

North  End,  1940 0.23 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 

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

X  Children's  playgroimd. 

A  Acquired  by  gift. 

X  Named  for  U.  S.  serviceman  killed  in  World  War  No.  2. 


62 


MUNICIPAL  REGISTER. 


Margaret  and  James  Tobin  Play  Area,  South  End,  1941 
Pitts  and  Hale  Streets  Play  Area,  West  End,  1942 
Troy  and  Rochester  Streets  Play  Area,  South  End,  1942 
London  and  Decatur  Streets  Play  Area,  East  Boston,  1942 
Howard  Avenue  Play  Area,  Dorchester,  1942 
HiU  and  Cook  Streets  Play  Area,  Charlestown,  1942 
PhiUips  Street  Play  Area,  West  End,  1942       . 
Beecher  Street  Play  Area,  West  Roxbury,  1942 

King  Street,  Roxbury,  1943        

John  Harvard  Mall,  Charlestown,  1943 

Henry  Ross  Estate,  Forest  Hills,  1943      


Acres. 
0.41 
0.11 
0.17 
0.13 
1.55 
0.10 
0.13 
0.18 
0.32 
0..85 
3..97 


Total  area  of  the  92  Playgrounds  and  Play  Areas  (Acres)     .     791 .  47 

Area  of  14  Playgrounds  in  Parks  (Acres) 173 .  57 

Area  of  the  78  Separate  Playgrounds  (Acres)  .        .       .        .617.90 

The  first  separate  playground  acquired  by  the  City  was  the  Charlestown 
Playground,  purchased  in  1891  for  $172,923.  With  that  included,  92 
playgrounds  (78  separate  and  14  located  in  parks)  have  been  established, 
most  of  them  equipped  with  first-class  shelter  and  sanitary  buildings 
containing  lockers,  also  drinking  fountains,  shower  baths,  etc. 

Public  Grounds,  Squares,  Etc.,  With  Locations  and  Areas. 
CITY  proper. 

Square  Feet. 

Braddock   Park,  between  Columbus  avenue  and  N.  Y.,  N.  H. 

&H.  R.  R 

Blackstone   Square,  Washington   street,  between  West  Brook- 
line  and  West  Newton  streets 

City  HaU  Grounds,  School  street 

Columbus  Square,  Columbus  and  Warren  avenues 

Concord  Square,  between  Tremont  street  and  Columbus  avenue  . 

Copley    Square,    between    Huntington    avenue,    Boylston    and 

Dartmouth  streets 28,399 

Fort  Hill  Square,  Oliver  and  High  streets 29,480 

Franklin    Square,  Washington   street,  between  East  Brookline 

and  East  Newton  streets 

Abraham    Lincoln    Square   (formerly  Park  Square),  Columbus 

avenue,  Eliot  street  and  Broadway 

Massachusetts    Avenue    Malls,  four  sections,  between  Albany 

street  and  Columbus  avenue  

Rutland  Square,  between  Tremont  street  and  Columbus  avenue, 
St.  Stephen  Square,  corner  St.  Stephen  and  Batavia  streets     . 
Union  Park,  between  Tremont  street  and  Shawmut  avenue 
Waltham  Square,  Harrison  avenue,  opposite  Union  Park  street 
Worcester  Square,  between  Washington  street    and    Harrison 

avenue 16,000 


3,800 

105,100 
7,700 
2,250 
5,000 


105,205 

2,867 

106,500 

7,400 

100 

16,000 

3,000 


Total 438,801 


PARK  DEPARTMENT.  63 


ROXBURY. 

Square  Feet. 

Bromley  Park,  Albert  to  Bickford  streets 20,975 

Cedar  Square,  Cedarstreet,  between  JuniperandThorntonstreets,  26,163 
Elm  HiU  Avenue,  between  Seaver  and  Schuyler  streets  (Tree 

Area) 2,650 

Elm  HiU  Park,  off  550  Warren  street 6,920 

*Francis  G.  Hanlon  Square,   junction  of  Huntington  avenue, 

Tremont  and  Francis  streets 1,662 

General  Heath  Square,  Old  Heath,   New  Heath  and  Parker 

streets 2,419 

Highland  Park,  Fort  avenue  and  Beech  Glen  street  .  .  .  158,421 
Horatio  Harris  Park,  Walnut  avenue,  from  Munroe  to  Townsend 

street 110,040 

Alvah  Kittredge  Park,  Highland  street  and  Highland  avenue       ,  5,600 

Linwood  Park,  Centre  and  Linwood  streets 3,625 

Longwood  Park,  Park  and  Austin  streets 21,000 

Madison  Park,  Sterling,  Marble,  Warwick  and    Westminster 

streets 122,191 

Orchard  Park,  Chadwick,  Orchard  Park  and  Yeoman  streets     .  104,492 

Public  Ground,  corner  Blue  HiU  avenue  and  Seaver  street         .  2,500 

Warren  Square,  Warren,  St.  James  and  Regent  streets        .        .  1,380 

Walnut  Park,  between  Washington  street  and  Walnut  avenue      .  5,736 

Washington  Park,  Dale  and  Bainbridge  streets  ....  396,125 
*Herbert  J.   Wolf   Square,   Crawford,   Abbotsford  and  Harold 

streets 966 

Total 992,865 

BRIGHTON. 

Brighton  Square,  Chestnut  HUl  avenue  and  Academy  Hill  road  .  25,035 
*Edward  M.   Cunningham   Square,   Cambridge,   Murdock  and 

Sparhawk  streets 7,449 

Fern  Square,  between  Franklin  and  Fern  streets  ....  1,900 
Jackson  Square,   Chestnut   Hill  avenue,   Union  and  Winship 

streets 4,300 

Oak  Square,  Washington  and  Faneuil  streets         ....  9,796 

Public  Ground,  Cambridge  and  Henshaw  streets  .        .        ;        .  1,434 

Total 49,914 

CHARLESTOWN. 

City  Square,  junction  of  Main  and  Park  streets    ....  8,739 

Essex  Square,  Essex  and  Lyndeboro'  streets  .       .       .       .       .  930 

Hayes  Square,  Bunker  Hill  and  Vine  streets 4,484 

Sullivan  Square,  Main,  Cambridge,  Sever  and  Gardner  streets  .  56,428 

Winthrop  Square,  Winthrop,  Common  and  Adams  streets  .        .  38,450 

Total 109,031 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 


64  MUNICIPAL  REGISTER. 


DOBCHESTER. 

Square  Feet. 

*Andrew  Henry  Square,  Adams  and  Granite  streets       .       .       .  2,068 

Algonquin  Square,  Algonquin  and  Bradlee  streets         .       .        .  1,728 

Centervale  Park,  Upland  avenue,  and  Bourneside  street     .       .  9,740 

*John  F.  Donovan  Park,  Meeting  House  Hill          ....  56,200 

Drohan  Square,  Edison  Green 10,241 

Eaton  Square,  Adams  and  Bowdoin  streets 13,280 

*Francis  G.  Kane  Square,  Bowdoin,  Winter  and  Hancock  streets,  1,600 

Mt.  Bowdoin  Green,  summit  of  Mt.  Bowdoin       ....  25,170 

Peabody  Square,  Ashmont  street  and  Dorchester  avenue    .       .  1,963 

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

streets 700 

Public  Ground,  Florida  street,  King  to  Ashmont  (7  sections)       .  24,193 

*Gordon  E.  Denton  Square,  Magnolia  street 3,605 

Richardson  Square,  between  Pond  and  Cottage  streets        .       .  46,035 
Spaulding  Square,  Junction  of  Freeport  street  and  Neponset 

avenue 6,263 

Tremlett  Square,  Tremlett  street,  between  Hooper  and  Waldeck 

streets 7,107 

Wellesley  Park,  Wellesley  Park  street 28,971 

Total 238,864 

EAST   BOSTON. 

Michael  J.  Brophy  Park,  Webster,  Sumner,  Lamson  and  Seaver 

streets 30,000 

Central  Square,  Meridian  and  Border  streets 40,310 

Maverick  Square,  Sumner  and  Maverick  streets   ....  4,396 

Prescott  Square,  Trenton,  Eagle  and  Prescott  streets          .       .  12,284 

Putnam  Square,  Putnam,  White  and  Trenton  streets  .       .        .  11,628 

Total 98,618 

HYDE   PARK. 

Camp  Meigs,  Readville 124,500 

*Horace  Campbell  Woodworth  Square,  Beacon  street  and  Metro- 
politan avenue 220 

*Lieut.  Parker  B.  Jones  Square,  Milton  avenue  and  Highland 

street 220 

Williams  Square,  Williams  avenue  and  Prospect  street  .       .       .  700 
Greenwood  Square,  junction  of  Greenwood  street  and  Central 

avenue 220 

Webster  Square,  junction  of  Webster  street  and  Central  avenue   .  220 

Wolcott  Square,  Hyde  Park  avenue,  Milton  and  Prescott  streets,  220 

Total 126,300 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 


PARK   DEPARTMENT.  65 


SOUTH  BOSTON. 

Square  Feet. 

Independence  Square,  Broadway,  Second,  M  and  N  streets  .  .  279,218 
Lincoln  Square,  Emerson,  Fourth  and  M  streets  ....  9,510 
Thomas  Park,  Telegraph  Hill 190,000 

Total 478,728 

WEST  ROXBtTRT. 

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

streets 750 

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

Oakview  Terrace,  off  Centre  street 5,287 

Soldiers'  Monument  Lot,  South  and   Centre  streets,  Jamaica 

Plain 5,870 

Arthur  Duffie  Square,  Clement  avenue,  West  Roxbury       .       .  2,200 

Total 17,307 

Total  area  of  Public  Grounds,  etc.,  2,550,428  Square  Feet,  or 
58.5  Acres. 

RECAPITULATION. 

Parks  and  Parkways:  Acres. 

Main  Park  System 1,387.00 

Marine  Park  System 457.90 

Miscellaneous  Parks 687.29 

Playgrounds  (separate) 617.90 

Public  Grounds,  Squares,  etc 58.55 

Grand  total  (acres)      .       .       .       .     ' 3,208 .  64 

Since  the  City's  park  development  began,  in  1877,  the  total  expenditure 
to  the  close  of  1943,  for  parks,  parkways  and  playgrounds  (exclusive  of 
the  annual  maintenance  appropriation)  has  been  $33,813,522.71  or 
$11,363,451.60  for  the  land  and  $22,450,071.21  for  construction. 

CEMETERY  DIVISION. 

The  burying  grounds,  cemeteries  and  tombs  which  are  owned  by  and  in 

charge  of  the  City  of  Boston  are  as  follows,  with  a  total  area  of  about 

7,040,708  square  feet: 

Square     Estab  - 
Feet.      lished- 

Bennington  Street,  East  Boston 157,500  1838 

Rainsford  Island 43,560 

Bunker  Hill,  Charlestown 48,202  1807 

Phipps  Street,  Charlestown 76,740  1630 

Copp's  Hill,  Hull  street.  City         .       .       .       ,       .  89,015  1659 

King's  Chapel,  Tremont  street,  City      ....  19,344  1630 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 


66 


MUNICIPAL  REGISTER. 


Granary,  Tremont  street,  City 

Central,  Common,  City 

South  End  South,  Washington  street.  City    . 
Hawes,  Emerson  street.  South  Boston  . 
Union,  East  Fifth  street.  South  Boston 
North,  Upham's  Corner,  Dorchester 
Eliot,  Eustis  street,  Roxbury  .... 
South,  Dorchester  avenue,  Dorchester  . 
Westerly,  Centre  street,  West  Roxbury 
Walter  Street,  West  Roxbury   .... 
Evergreen,  Commonwealth  avenue,  Brighton 

Market  Street,  Brighton 

Mount  Hope,  Walk  Hill  street,  125  acres  and  14,330 

square  feet 

Fairview,  Fairview  avenue,  Hyde  Park,  about  50  acres 


Square 
Feet. 

82,063 
60,693 
64,670 
11,232 
5,470 

142,587 
34,830 
95,462 
39,450 
35,100 

604,520 
18,072 


Estab- 
lished. 

1660 
1756 
1810 
1816 
1841 
1633 
1630 
1814 
1683 
1711 
1848 
1764 

1851 
1892 


City  Tombs. 
Twenty-five  in  the  South  Ground;  six  in  Phipps  Street  Ground,  Charles- 
town;  one  tomb  for  infants  in  South  Ground;  one  tomb  for  infants  and 
one  for  adults  in  Copp's  Hill  Ground;  one  for  adults  and  one  for  infants 
in  the  Granary  Ground;  one  for  infants  in  King's  Chapel  Ground;  one  for 
infants  in  the  Central  Groimd;  two  receiving  tombs  in  East  Boston; 
one  receiving  tomb  in  Dorchester  North;  one  receiving  tomb  in  Dor- 
chester South;  one  receiving  tomb  in  Evergreen  Cemetery,  Brighton; 
one  receiving  tomb  in  Mount  Hope  Cemetery,  and  one  receiving  tomb  in 
Fairview  Cemetery,  Hyde  Park. 


PENAL  INSTITUTIONS   DEPARTMENT. 

Oflace,  803  City  Hall  Annex. 

[Stat.  1895,  Chap.  449,  §  14;  Stat.  1896,  Chap.  536,  §  9;  Stat.  1897,  Chap. 

595,  §  5;  Ord.  1924,  Chap.  9.] 

Joseph  P.  Donahoe,  Commissioner.     Term  ends  April  30,  1944. 

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. 


HOUSE  OF  CORRECTION. 
John  Paul  Doyle,  Master. 
This  institution  dates  from  1895,  and  now  includes  land  and  buildings 
valued   at   $2,378,600,   land   appraised   at   S605,900,    and   buildings   at 
SI, 772,700. 


PUBLIC  BUILDINGS  DEPARTMENT.  67 


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.] 

John  J.  Twomet,  Superintendent  of  Printing. 

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 
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;  Ord. 
1935,  Chap.  3;  Stat.  1938,  Chap.  358;  Stat.  1943,  Chap.  78.] 
Leo  F.  Power,  Superintendent  of  Public  Buildings.     Term  ends  April 

30,  1946. 
Thomas  F.  Kennedy,  Deputy  Superintendent  and  Supervisor  of  Heating 

and  Ventilating. 
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. 

By  Act  of  the  Legislature  of  1943,  adopted  by  the  City  Council  and 
approved  by  the  Mayor,  the  Market  Department,  as  such,  was  abolished 


68  MUNICIPAL  REGISTER. 

and  placed  under  the  jurisdiction  of  the  Public  Buildings  Department. 
The  Superintendent  of  Markets  was  placed  imder  provisions  of  Civil 
Service. 

MARKET   DIVISION. 

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;  Chap.  40,  §§  29-34;   Stat.  1895,  Chap.  449, 
§26;  Ord.  1923,  Chap.  6;  Stat.  1943,  Chap.  78.] 
William  J.  Galvin,  Director  of  Markets. 
Edward  J.  McCokmack,  Assistant  Director  of  Markets. 
Faneuil  Hall  Market,  proposed  by  Mayor  Quincy  and  completed  during 
his  administration  in  1826,  was  under  the  charge  of  a  Clerk  of  the  Market 
until  an  ordinance  of  September  9,  1852,  established  the  office  of  Super- 
intendent.    Faneuil  Hall  Market  includes  the  lower  floor,  porches  and 
cellar  of  the  buildings  called  respectively  Faneuil  Hall  and  Quincy  Markets. 
The  Director  of  Markets  may  assign  stands  within  their  hmits;  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  are  imder  his  control. 

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  flagstaffs  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. 

June  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. 

OVERSEERS   OF  THE   PUBLIC   WELFARE. 

Office,  Charity  Btiilding,  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;  Stat.  1936,  Chaps.  413,  436.] 


PUBLIC  WORKS  DEPARTMENT.  69 


OFFICIALS. 

Margaret  J.  Gookin,  Chairman. 
Sophie  M.  Friedman,  Vice-Chairman. 
William  G.  O'Hare,  Secretary. 
Edward  H.  Willby,  Treasurer. 

OVERSEERS.* 

Terms  end  April  30,  1945. 
Joseph  H.  Sasserno.  John  J.  Kearney. 

Sophie  M.  Friedman.  John  J.  Walsh. 

Terms  end  April  30,  1946. 
Margaret  J.  Gookin.  Louis  P.  Leonard. 

Patrick  E.  Murray.  Philip  J.  Feinberg. 

Terms  end  April  30,  1947. 
Edward  H.  Willey.  Eva  Whiting  White. 

Frederick  J.  Celata.  Isabel  C.  Connelly. 

The  Overseers  of  the  Poor  in  the  Town  of  Boston,  a  corporation  estab- 
ished  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 
18  permanent  charity  funds  in  the  custody  of  the  Overseers  on  December 
31,  1942,  was  $805,598.90,  the  annual  income  from  which  ($28,125.72  in 
1942)  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. 

Commissioner's  Office,  509  City  Hall  Annex. 

[Ord.  1910,  Chaps.  9,  11,  12;  Ord.  1911,  Chaps.  1,  8,  10;  Rev.  Ord.  1914, 
Chap.  28;  Ord.  1916,  Chaps.  3,  4;  Ord.  1917,  Chap.  2;  Ord.  1921, 
Chap.  3;  Ord.  1922,  Chaps.  2,  10;  Rev,  Ord.  1925,  Chap.  27;  Ord. 
1929,  Chap.  16;  Ord.  1930,  Chaps.  3,  6;  Ord.  1938,  Chap.  1;  Ord. 
1941,  Chap.  6.] 

George  G.  Hyland,  Commissioner.    Term  ends  in  1946. 
John  J.  Connelly,  Executive  Secretary. 

*  The  Overseers  serve  without  compensation. 


70  MUNICIPAL  REGISTER. 

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,  each  in  charge  of  a  Division  Engineer. 

The  department  is  under  the  control  of  the  Commissioner  of  PubUc 
Works,  who  must  be  a  civil  engineer  of  recognized  standing  in  his  pro- 
fession. The  Commissioner  is  in  charge  of  the  following  activities:  Con- 
struction and  maintenance  of  all  streets,  sidewalks  and  sewers;  granting 
of  permits  to  open,  occupy,  obstruct  and  use  portions  of  the  streets  and 
sidewalks;  street  lighting,  both  gas  and  electric;  installation,  maintenance 
and  operation  of  aU  fixtures  and  apphances  held  by  the  City  for  its  water 
supply;  cleaning,  oiling,  and  watering  of  streets,  as  well  as  snow  removal 
from  streets;  collection  and  removal  of  ashes,  garbage  and  refuse;  installa- 
tion and  maintenance  of  street  signs,  and  assignment  of  street  numbers 
for  houses,  stores,  etc.;  construction,  maintenance  and  operation  of  the 
greater  number  of  the  bridges  used  as  highways;  and  maintenance  and 
operation  of  the  Sumner  Vehicular  Tunnel  and  of  the  ferries  connecting 
the  City  Proper  and  East  Boston. 


BRIDGE  AND  FERRY  DIVISION. 

Office,  602  City  Hall  Annex. 
,  Division  Engineer. 


The  Division  Engineer  has  charge  of  the  design,  construction,  operation 
and  maintenance  of  the  greater  number  of  the  highway  bridges  within  the 
limits  of  the  City,  the  care  and  management  of  the  municipal  ferries,  the 
abolishment  of  grade  crossings,  the  maintenance  and  operation  of  the 
Sumner  Tunnel,  also  the  special  engineering  work  for  other  City  depart- 
ments. 5,715,999  motor  vehicles  passed  through  the  Sumner  Tunnel 
during  the  year  1943. 


HIGHWAY  DIVISION. 

Office,  501  City  Hall  Annex. 

William  T.  Morrissey,  Division  Engineer. 

The  Division  Engineer  has  charge  of  the  construction  and  maintenance 
of  all  pubhc  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 
pubhc  streets,  alleys,  parks  and  pubhc  grounds,  and  the  numbering  of 
buildings  and  the  placing  of  all  street  signs. 


PUBLIC  WORKS  DEPARTMENT. 
STREET  LAMPS  IN  USE   DECEMBER  31,    1943. 


71 


Electric. 

Gas. 

Total. 

Magnetite  arc 

Mazda      

14,299 

14,299 

Double  mantle 

8,943 
219 

8,943 

Double  mantle  (fire  alarm) 

219 

Totals 

14,299 

9,162 

23,461 

SANITARY   DIVISION. 
Office,  507  City  Hall  Annex. 
Adolph  J.  Post,  Division  Engineer. 
The  Division  Engineer  lias  charge  of  the  collection  and  removal  of  ashes, 
garbage  and  refuse,  and  the  cleaning,  oiling  and  flushing  of  streets. 

Total  expenditure  for  the  year  1943  was  $2,755,684.73  for  collection  and 
disposal  of  the  City's  waste  materials  and  the  cleaning,  oUing  and  flushing 
of  streets. 

REMOVAL  OF   STORE   REFUSE. 

The  removal  of  refuse  from  shops,  stores  and  warehouses  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. 
Office,  701  City  Hall  Annex. 
Robert  P.  Shea,  Division  Engineer. 
The  Division  Engineer  has  charge  of  the  maintenance  and  constructiorr 
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,    Chap.    204;   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. 
The  assessment  upon  the  several  estates  for  a  new  sewer  is  limited  to  $4  per 
linear  foot,  and  it  is  a  Hen  upon  the  property.     An  Act  of  the  Legislature 
prohibits  the  assessment  in  similar  cases  of  the  cost  of  surface  drains. 
In  the  calendar  year  1943,  there  were  built  by  contractors  and  day 
labor  0.38  miles  of  sanitary  sewers  and  surface  drains,  and  17  catch-basins, 
making  on  January  1,  1944,  a  total  of  1,252.98  miles  of  common  and  inter- 
cepting sewers  and  22,539  catch-basins  in  charge  of  the  Sewer  Division. 


72  MUNICIPAL  REGISTER. 

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,  in  operation  since 
1884,  takes  care  of  the  sewage  from  City  Proper,  South  Boston,  and  parts 
of  Roxbury,  West  Roxbury  and  Dorchester. 

The  common  sewer  system  has  two  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. 

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. 

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  purpose  of  the  City's 
water  supply,  and  all  water  assessments  and  other  charges  necessary  for  the 
maintenance  of  the  Division. 

The  total  length  of  supply  and  distributing  water  main  on  December  31, 
1943,  was  999.945  miles;  number  of  fire  hydrants,  12,241,  including  505 
high  pressure,  387  private;  number  of  meters  now  in  service,  101,638. 

The  first  water  document  pubHshed  by  the  City  of  Boston  appeared 
in  1825.  In  addition  to  the  annual  reports  of  the  Cochituate  supply, 
from  1850,  and  of  the  Mystic  supply,  from  1866,  there  are  numerous  special 
reports.  By  Chapter  449,  Acts  of  1895,  the  Boston  Water  Board,  the 
Water  Income  Department  and  the  Water  Registrar  were  abolished  and 
the  Water  Department  created,  a  single  commissioner  being  entrusted 
with  all  the  powers  previously  exercised  by  the  Boston  Water  Board  and 
the  Boston  Water  Registrar. 

A  State  commission,  the  Metropohtan  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  Metro- 
pohtan system  on  January  1,  1944,  36,918,300,000  gallons,  of  which 
about   71.66   per   cent    (26,455,700,000  gallons)    was  in  the   Wachusett 


SINKING  FUNDS  DEPARTMENT.  73 

Reservoir  in  Clinton,  32  miles  west  of  Boston,  an  artificial  lake,  4,135 
acres  in  surface  and  area  and  added  to  the  system  in  1905.  There  are 
also  thirteen  distribution  reservoirs  with  capacity  of  2,500,000,000  gallons, 
six  pumping  stations  being  connected  with  these,  in  which  stations 
26,231,884,538  gallons  of  water  were  pumped  during  the  year  1943.  In 
the  existing  Metropolitan  Water  District  are  nine  cities  besides  Boston^ 
and  ten  towns.  Boston  takes  about  67  per  cent  of  the  entire  water  supply 
of  the  District. 

The  daily  average  amount  of  water  used  in  Boston  in  1943  was  106,046,300 
gallons,  or  137  gallons  per  capita. 

HIGH   PRESSUBE   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 
18.71  miles  of  pipe  with  505  hydrants.  Total  expenditure  for  installation 
of  system  to  December  31,  1942,  was  $2,599,379.45.  Two  pumping 
stations  are  now  in  use. 

REGISTRY   DEPARTMENT. 
Office,  1002  City  Hall  Annex,  tenth  floor. 
(Stat.  1892,  Chap.  314;  Stat.  1898,  Chap.  389;  General  Laws,  Chap.  46; 
Rev.  Ord.  1925,  Chap.  28;  C.  C,  Title  IV.,  Chap.  28.] 
Francis  J.  Fay,  City  Registrar.     Term  ends  in  1944. 
Charles  H.  Mackie,  Assistant  City  Registrar. 
Elizabeth  F.  Hurley,  Assistant  City  Registrar. 
The  City  Registrar  keeps  the  records  of  births,  deaths  and  marriages, 
issues  certificates  of  the  same  and  marriage  Ucenses,  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 
involved.    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  (estabhshed  July  6,  1875) 
were  aboUshed,  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.] 


74  MUNICIPAL  REGISTER. 

OFFICIALS. 

Guy  W.  Cox,  Chairman. 
John  E.  Hannigan,  Vice-Chairman. 
Charles  J.  Fox,  Secretary. 
James  J.  McCarthy,  Treasurer, 

commissioners.  * 
Michael  H.  Corcoran,  P.  A.  O'Connell.    Terms  end  in  1945. 
William  B.  Carolan,  Guy  W.  Cox.     Terms  end  in  1946. 
John  E.  Hannigan,  Arthur  J.  EIelly.    Terms  end  in  1947. 

The  Board  of  Commissioners  of  Sinking  Funds  for  the  payment  or 
redemption  of  the  City  debt  consists  of  six  members,  two  of  whom  are 
appointed  annually  by  the  Mayor  for  a  term  of  three  years  from  May  1. 
The  Board  has  published  annual  reports  since  1871.  The  amended  City 
Charter,  Section  26,  prohibits  the  further  establishing  of  sinking  funds, 
but  an  exception  was  afterwards  made  by  the  Legislature  regarding  loans 
for  Rapid  Transit  purposes.  It  also  prohibits  the  depositing  of  City  or 
County  money  in  any  bank  of  which  any  member  of  the  Board  of  Sinking 
Funds  Commissioners  is  an  officer,  director  or  agent. 


SOLDIERS'   RELIEF  DEPARTMENT. 
Office,  7  Beacon  street,  fourth  floor. 
[Stat.  1897,  Chap.  441;    Gen.  Laws,  Chap.  115  and  amendments;  Rev. 
Ord.  1925,  Chaps.  2,  3,  31;   Stat.  1942,  Chap.  11;   Stat.  1943,  Chap. 
211.] 
Thomas  A.  Fitzgerald,  Soldiers'  Relief  Commissioner.  Term  ends  in  1946. 
John  D.  Connors,  Deputy  Commissioner. 
Albert  L.  Fish,  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  imder  the  charge 
of  a  commissioner  appointed  by  the  Mayor,  He  exercises  all  powers  and 
duties  for  the  distribution  of  State  and  City  Relief  to  veterans  and  their 
eUgible  dependents  in  the  City  of  Boston,  such  as  were  formerly  vested 
in  the  Mayor  and  Board  of  Aldermen.  Under  his  direction  assistance 
is  rendered  to  worthy,  honorably  discharged  veterans  and  their  dependents 
of  the  CivU  War,  Indian  War,  Spanish  American  War,  Philippine  Insur- 
rection, China  Relief  Expedition,  Mexican  War  and  World  War  No.  1. 
Assistance  is  also  furnished  to  dependents  of  men  in  the  service  in  World 
War  No.  2  and  to  honorably  discharged  veterans  of  this  war  and  their 
dependents. 

*  The  Commissioners  serve  without  compensation. 


STATISTICS   DEPARTMENT.  75 

STATISTICS  DEPARTMENT. 

Office,  73-76  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;  Ord.  1938,  Chap.  1.] 

OFFICIALS. 

James  E.  King,  Chairman. 
Edward  F.  O'Dowd,  Secretary. 

TRUSTEES.* 

**  Cornelius  J.  Murpht.    Term  ends  April  30,  1945. 

James  E.  King.     Term  ends  April  30,  1946. 

Term  ends  April  30,  1947. 

Term  ends  April  30,  1948. 

Robert  Dysart.     Term  ends  April  30,  1949. 

This  department,  established  in  1897,  is  in  charge  of  a  board  of  five 
trustees,  whose  duty  it  is  to  coUect,  compile,  and  publish  such  statistics 
relating  to  the  City  of  Boston,  and  such  statistics  of  other  cities  for  purposes 
of  comparison,  as  they  may  deem  of  public  importance;  also  to  compile 
and  furnish  such  other  statistical  information  as  may  be  required  by  the 
Mayor  or  City  Council. 

As  defined  by  the  board  of  trustees,  the  routine  work  includes  informa- 
tion service  on  historical,  geographical,  political,  and  population  facts 
about  Boston  and  the  personnel  and  accomplishments  of  present  and  past 
mimicipal  administrations;  modern  foreign  language  translations;  exchange 
of  public  documents  with  municipal,  state,  federal,  and  foreign  govern- 
ments; and  a  newspaper  clipping  service  of  all  the  Boston  papers. 

The  Statistics  Department  has  published  annually  since  1898  the 
Boston  Municipal  Register.  Special  publications  have  ranged  from  the 
hand-book  of  Boston  Statistics  to  the  Boston  Year  Book  of  511  pages. 

The  City  Record,  "Official  Chronicle  of  Boston  Municipal  Affairs," 
is  published  weekly  by  the  board  of  trustees,  under  the  direction  of  the 
Mayor,  in  accordance  with  legislative  act  and  city  ordinance.  The  Editor 
and  Associate  Editor  are  appointed  by  the  Mayor. 

In  his  capacity  as  Business  Agent  of  the  City  Record,  the  Secretary  of 
the  Board  of  Trustees  of  the  Statistics  Department  has  charge  of  all 
business  details  of  the  City  Record. 

*  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. 

**  In  Naval  Service. 


76  MUNICIPAL   REGISTER. 

City  Record. 
Editorial  Office,  40  City  Hall,  third  floor. 
Business  Office,  73  City  HaU,  seventh  floor. 
[Ord.  1898,  Chap.  2;  Rev.  Ord.  1898,  Chap.  37,  Sect.  2;  Stat.  1909,  Chap. 
486,  Sects.  29,  30;  Rev.  Ord.  1914,  Chap.  33,  Sect.  2;  Ord.  1922,  Chap. 
9;  Rev.  Ord.  1925,  Chap.  32,  Sect.  2.] 

OFFICIALS. 

Joshua  H.  Jones,  Editor. 

P.  Nicholas  Petrocelli,  Associate  Editor. 

Edward  F.  O'Dowd,  Business  Agent. 


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;  Stat.  1936, 
Chap.  394.] 

BOARD   OF   STREET   COMMISSIONERS. 

John  A.  Donoghue,  Chairman.  Term  ends  in  1945. 

William  F.  Higgins.  Term  ends  in  1944. 

Edward  F.  McLaughlin.  Term  ends  in  1943. 

Cornelius  A.  Reardon,  Secretary. 

William  J.  Sullivan,  Chief  Engineer. 

Thomas  F.  McGovern,  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 
municipal  purposes;  the  levying  of  assessments  for  betterments  resulting 
from  the  construction  of  streets  or  sewers;  the  plotting  of  undeveloped 


STREET   LAYING-OUT  DEPARTMENT.  77 

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  issuance 
of  licenses  for  the  keeping  storage,  manufacture  and  sale  of  gasoline,  oil, 
and  other  inflammable  substances  or  explosive  compounds;  and  the  use 
of  pubhc  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  Alderman  concerning  the  naming  of  streets,  the  issue 
of  permits  or  licenses  for  coasting,  the  storage  of  gasoline,  oil  and  other  in- 
flammable 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 
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- 


78  MUNICIPAL  REGISTER. 

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  religious 
meetings,  political  meetings  or  rallies  in  public  ways.  That  Act  was, 
however,  repealed  by  Chapter  173  of  the  Acts  of  1931. 

Under  Chapter  148,  Section  56,  of  the  General  Laws  (Tercentenary 
Edition),  the  Board  of  Street  Commissioners  grants  licenses  for  open-air 
parking  spaces. 

SUPPLY  DEPARTMENT. 

Office,  1001  City  Hall  Annex,  tenth  floor. 

[Ord.  1908,  Chap.  6;  Rev.  Ord.  1914,  Chap.  35;  Ord.  1919,  Chap.  6.] 

Francis  X.  Lang,  Superintendent.     Term  ends  April  30,  1946. 

Charles  E.  Thornton,  Chief  Clerk. 

The  Supply  Department  purchases  aU  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,  and  the  Transit  Department. 


TRANSIT   DEPARTMENT. 

Office,  55  Tremont  street,  Room  408. 

[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;  Stat.  1930,  Chap.  394;  Ord,  1931,  Chap.  1; 
Stat.  1931,  Chaps.  30,  169,  333;  Stat.  1932,  Chaps.  23,  287;  Stat. 
1933,  Chap.  366;  Stat.  1935,  Chaps.  100,  455;  Stat.  1937,  Chaps. 
159,  173;  Stat.  1938,  Chaps.  340,  395,  398;  Stat.  1939,  Chap.  482; 
Stat.  1941,  Chaps.  140,  148.] 

COMMISSIONERS. 

William  L.  Baxter,  Acting  Chairman.    Term  ends  April  30,  1944. 
Timothy  F.  Tobin.  Term  ends  April  30,  1945. 

.  Term  ends  April  30,  1946. 

*  William  T.  Doyle,  Secretary. 

*  On  military  leave  of  absence.     Daniel  P.  McGillicuddy  Secretary  for 
duration. 


WEIGHTS  AND   MEASURES   DEPARTMENT.  79 

This  department  was  established  to  exercise  the  powers  and  perform 
the  duties  formerly  in  charge  of  the  Boston  Transit  Commission,  whose 
official  existence  terminated  July  1,  1918. 


TREASURY  DEPARTMENT. 

Office,  City  Hall,  Rooms  21  and  22,  first  floor. 
(Rev.  Ord.  1898,  Chap.  40;  Stat.  1908,  Chap.  210;  Ord.  1908,  Chap.  4; 
C.  C,  Title  IV.,  Chap.  9;  Stat.  1911,  Chap.  413;  Stat.  1913,  Chaps. 
367,  672,  788;  Rev.  Ord.  1914,  Chap.  36;  Stat.  1920,  Chap.  140; 
Ord.  1920,  Chap.  12;  Ord.  1921,  Chaps.  1  and  2;  Stat.  1922,  Chap. 
521;  Ord.  1925,  Chap.  2;  Ord.  1926,  Chap.  1;  Ord.  1930,  Chap.  7.] 

James  J.  McCaethy,  City  Treasurer.    Term  ends  in  1945. 

Walter  W.  Foley,  Cashier. 

Edmund  W.  Holmes,  Assistant  Cashier. 

The  City  Treasurer  has  the  care  and  custody  of  the  current  funds  of 
the  City,  of  aU  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, 
Custodian  of  the  Boston  Pubhc  School  Teachers'  Retirement  Fund  and 
Treasurer  of  the  George  Robert  White  Fund.  He  publishes  reports 
yearly,  also  monthly  statements. 


WEIGHTS  AND  MEASURES  DEPARTMENT. 

Office,  105  City  Hall  Annex,  first  floor. 
John  F.  McCarthy,  Sealer. 
Walter  L.  Finigan,  Chief  Clerk. 

The  department  was  organized  by  ordinance  in  1890. 

The  duties  of  the  department  are  set  forth  in  the  General  Laws,  Chap- 
ters 94,  98  and  101,  with  amendments  and  additions  thereto. 

The  Sealer  is  required  to  give  public  notice  annually  by  advertisement 
to  all  persons  having  places  of  business  in  the  city  and  using  weighing 
and  measuring  devices  for  the  purpose  of  buying  or  selling  of  goods,  wares 
or  merchandise,  to  bring  them  into  this  office  to  be  tested  and  sealed. 
After  giving  the  said  notice,  he  shall  visit  the  places  of  business  not  com- 
plying and  shall  test,  adjust,  seal  or  condemn  in  accordance  with  the 
resTilts  of  tests  made,  the  weighing  and  measuring  devices  of  said  persons. 
In  addition  the  department  is  charged  with  the  enforcement  of  all  laws 
relative  to  the  licensing  of  hawkers,  pedlers  and  transient  vendors,  the 
giving  of  false  or  insufficient  weight  or  measure,  the  reweighing  of  coal, 
the  examination  of  coal  for  quality  and  the  inspection  of  certain  con- 
tainers as  to  size,  shape  and  dimensions.  The  department  must  in- 
vestigate all  complaints  registered  with  the  department  and,  when  the 
evidence  warrants,  shall  prosecute  violations  of  the  law. 


Various  City,  County  and 
State  Departments 


(83) 


84 


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 

u 
(1 

II 

II 

Bequest 

Statute 

II 

II 

Elected . . . 
**♦ 

Governor  . 

City  elec- 
tion  

Annually 
one. 

IstMon. 
in  Jan'y 

4yrs. 
3yrs. 
7  yrs. 

Boston  Finance  Commission 
(five). 

Licensing  Board  (three) 

Governor  A 

Governor  A 

Supreme 
Court. 

Aimually 
one. 

Biennially 
one. 

B 

5  yrs. 

6  yrs. 

(twelve  Managers). 

George  Robert  White  Fund 
(five  Trustees). 

Boston      Port       Authority 
(seven). 

Boston  Housing  Authority 
(five). 

Boston  and  Cambridge 
Bridges  Commiss'n  (two). 

Mayor 

7  yrs. 

5  yrs. 

A  With  the  advice  and  consent  of  the  Executive  Coimcil. 

B  As  vacancies  occur. 

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

****  Four  members  appointed  by  the  Mayor  and  three  appointed  by  the 
Governor. 

*****Four  members  appointed  by  the  Mayor  and  City  Coimcil  and  one 
appointed  by  the  Massachusetts  State  Board  of  Housing. 


VARIOUS  OFFICIALS. 


85 


Officials. 

How 
Created. 

Appointed  or 
Elected. 

Term. 

By  Whom. 

When. 

Begins. 

Length. 

Suffolk  County  Courthouse 

Statute 

l( 
u 

*** 

Governor 

and 

Mayor. 

City  Coun- 
cil. 

(1 

Comnaission  (three). 

Boston    Metropolitan    Dis- 
trict (five). 

Old   South   Assoc'n    (three 
Managers). 

Loan  Comp'y,  Collateral 
(one  Director). 

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

County  of  Suffolk 

Annually 

u 

When 
elected. 

Jan 

Feb  ... . 

lyr. 
lyr. 
1  yr. 

***  Appointing  power  shared  by  the  Governor,  Mayor,  and  Chief  Justices  of 
Supreme,  Superior,  and  Boston  Municipal  Courts.     (See  Stat.  1935,  Chap.  474.) 


86  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.  1909, 
Chaps.  120,  388,  446,  537,  540;  Stat.  1910,  Chap.  617;  Stat.  1911, 
Chaps.  540,  708;  Stat.  1912,  Chaps.  195,  569,  711;  Stat.  1913,  Chaps. 
337,  363,  389,  615,  779;  Stat.  1914,  Chaps.  128,  331,  489,  730,  738; 
Gen.  Stat.  1915,  Chaps.  78,  81,  90,  and  Spec.  Stat.,  Chaps.  189,  300, 
304,  372;  Spec.  Stat.  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,  249;  Stat.  1920,  Chaps.  140,  524,  641;  Stat.  1921,  Chaps. 
169,  351;  Stat.  1922,  Chaps.  273,  286;  Stat.  1923,  Chaps.  284,  308, 
381,  460,  488;  Stat.  1924,  Chaps.  380,  479;  Stat.  1925,  Chaps.  309, 
327;  Stat.  1926,  Chaps.  153,  314;  Stat.  1928,  Chap.  382;  Stat.  1929, 
Chap.  256;  Stat.  1930,  Chaps.  283,  313;  Stat.  1931,  Chaps.  100,  155, 
229,  247,  250;  Stat.  1933,  Chap.  121;  Stat.  1934,  Chaps.  145,  228; 
Stat.  1935,  Chaps.  19,  284;  Stat.  1936,  Chap.  224;  Stat.  1937,  Chap. 
366;  Stat.  1939,  Chap.  142.] 

SCHOOL   COMMITTEE. 

Dr.  Patrick  J.  Foley.  Term  ends  January,  1946. 

Michael  J.  Ward.  Term  ends  January,  1946. 

Daniel  J.  McDevitt.  Term  ends  January,  1948. 

Clement  A.  Norton.  Term  ends  January,  1948. 

'  Joseph  C.  White.  Term  ends  January,  1948. 

officials. 
Dr.  Patrick  J.  Foley,  Chairman. 
Michael  J.  Ward,  Treasurer. 
Arthur  L.  Gould,  Su-perintendent. 
Louise  Kane,  Secretary. 
Alexander  M.  Sullivan,  Business  Manager. 
James  S.  Reardon,  Schoolhouse  Custodian. 

board  of  superintendents. 
Superintendent  Gould.  Chairman,  ex  o.1ficio. 


DEPARTMENT   OF  THE   SCHOOL  COMMITTEE.  87 

ASSISTANT   SUPERINTENDENTS, 

Michael  J.  Downey.  Frederick  J.  Gillis. 

Edward  J.  Muldoon.  Dennis  C.  Haley. 

Katherine  C.  McDonnell.  William  J.  Barry. 

THE   teachers   COLLEGE   OF  THE   CITY   OP   BOSTON,    LATIN   AND   DAT  HIGH 

SCHOOLS  (20). 

Teachers  College,  Public  Latin,  Girls'  Latin,  Brighton  High,  Charlestown 
High,  Dorchester  High  (Girls),  Dorchester  High  (Boys),  East  Boston 
High,  EngUsh  High  (Boys),  Girls'  High,  High  School  of  Commerce 
(Boys),  High  School  of  Practical  Arts  (Girls),  Hyde  Park  High, 
Jamaica  Plain  High,  Jeremiah  E.  Burke  High  (Girls),  Mechanic  Arts 
High  (Boys),  RosUndale  High,  Roxbury  Memorial  High  (Girls), 
Roxbury  Memorial  High  (Boys),  South  Boston  High. 

Clerical  School. —  Boston  Clerical  School. 

Brandeis  Vocational  High  School. 

Continuation  School. 

Trade  Schools. —  Boston  Trade  High  School,  Trade  School  for  Girls. 

DAY  intermediate  SCHOOL  DISTRICTS,  SCHOOL  DISTRICTS  WITH  INTER- 
MEDIATE   CLASSES,    AND    DAY    ELEMENTARY    SCHOOL    DISTRICTS    (83). 

East  Boston. —  f  Blackinton-John  Cheverus,  Chapman,  *  Donald  McKay 

Intermediate,    Emerson,    *  Joseph   H.    Barnes   Intermediate,    Samuel 

Adams,  Ulysses  S.  Grant. 
Charlestown. —  *  Clarence  R.  Edwards  Intermediate,  Harvard,  Warren. 
North  and  West  Ends. —  Eliot-Hancock,  *  Michelangelo  Intermediate , 

Wendell  Phillips,  *  William  Blackstone  Intermediate. 
City  Proper. —  *  Abraham  Lincoln,  f  Prince,  Quincy. 
South  End. —  f  Dwight,  t  Everett,  f  Franklin,  t  Rice. 
South  Boston. —  *  Bigelow,  f  Gaston-Oliver  Hazard  Perry,   f  Jo^m  A. . 

Andrew,  Norcross,  *  Patrick  F.  Gavin  Intermediate,  *  Thomas  N.  Hart. 
Roxbury. —  f  Dearborn,     Dillaway,     Dudley,     Henry     L.     Higginson, 

*  Horace    Mann    School    for    the    Deaf,     fHugh    O'Brien,     t  Hyde, 

*  James  P.  Timilty  Intermediate,  Jefferson,  Julia  Ward  Howe,  *  Lewis 
Intermediate,  f  Martin,  t  Sherwin,  *  Theodore  Roosevelt  Intermediate, 
WiUiam  Lloyd  Garrison. 

Brighton. —  Bennett,  James  A.  Garfield,  *  Thomas  A.  Edison  Inter- 
mediate, Thomas  Gardner,  Washington  Allston,  *  William  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,  Patrick  F.  Lyndon,  *  Robert  Gould  Shaw 
Intermediate. 

*  Includes  Grade  IX.  f  Includes  Grade  VIII. 


88  MUNICIPAL  REGISTER. 

Dorchester. —  Christopher  Gibson,  Edmund  P.  Tileston,  f  Edward 
Everett,  *  Frank  V.  Thompson  Intermediate,  GUbert  Stuart,  *  Grover 
Cleveland  Intermediate,  Henry  L.  Pierce,  John  Marshall,  John  Win- 
throp,  Mary  Hemenway,  f  Mather,  Minot,  *  Oliver  Wendell  Holmes 
Intermediate,  *  Patrick  T.  Campbell  Intermediate,  Phillips  Brooks, 
Robert  Treat  Paine,  Roger  Wolcott,  *  Solomon  Lewenberg  Intermediate, 
William  E.  Endicott,  f  William  E.  Russell,  *  Woodrow  Wilson  Inter- 
mediate. 

Hyde  Park. —  EUhu  Greenwood,  Henry  Grew,  James  J.  Chittick, 
*  WiUiam  Barton  Rogers  Intermediate. 

INDUSTRIAL  AND   SPECIAL  SCHOOLS. 

Industrial  Schools. —  Boston  Trade  High  School  (day),  with  evening 
classes  also;  Trade  School  for  Girls  (day);  Continuation  School  (day) 
for  employed  boys  and  girls. 

Brandeis  Vocational  High  School. 

Clerical  School. —  For  special  training  in  Stenography,  Bookkeeping, 
Typewriting,  English,  Office  Practice  and  Penmanship. 

M.  Gertrude  Godvin  School. —  For  truants  and  other  school  offenders. 

School  for  the  Deaf. —  Horace  Mann  School. 

Day  School  for  Immigrants. —  For  instruction  in  Enghsh  language. 

ADMINISTRATIVE    OFFICES. 

Administration  Building,  15  Beacon  street.  Headquarters  of  all  officials. 
Annex,  45  Myrtle  street. 

At  Administration  Building  Annex,  45  Myrtle  street,  educational  and 
employment  certificates  are  issued  daily  (except  Saturdays)  from  8.30 
A.  M.  to  4.30  P.  M.  Physical  examination  of  applicants  for  employment 
certificates  daily  from  8.30  to  10.00  A.  M. 

At  the  Brandeis  Vocational  High  School  Building,  25  Warrenton  street, 
minors'  licenses  {i.  e.,  minors  under  16  years  of  age)  to  act  as  newsboys, 
etc.,  are  issued  daily  except  Saturdays  between  the  hours  of  4  and  5  o'clock 
P.  M.     Licenses  are  not  issued  during  school  hours, 

BUREAU   OF  child   ACCOUNTING. 

Administration  Building,  45  Myrtle  street. 

The  Chief  of  the  Bureau  of  Child  Accounting  supervises  the  foUowing- 
named  departments:  Educational  Investigation  and  Measurement, 
Vocational  Guidance,  and  Attendance  (including  Certificating  Office); 
and  the  following  divisions:  Division  of  Employment;  Division  of  Statis- 
tics and  Publicity;  Teachers  of  Juvenile  Adjustment. 

SUPERVISORS   OF  ATTENDANCE. 

[Stat.  1931,  Chap.  394,  Sect.  146.] 

These  officers  are  appointed  by  the  School  Committee,  and  under  their 
direction  enforce  the  laws  relating  to  absentees  from  school.  There  are 
34  officers  besides  the  head  supervisor  and  they  may  be  seen  at  9  A.  M. 
and  3  P.  M.,  on  the  days  that  the  schools  are  in  session  at  the  school 
designated  by  the  head  supervisor. 

*  Includes  Grade  IX.  f  Includes  Grade  VIII. 


DEPARTMENT  OF  THE   SCHOOL  COMMITTEE.         89 

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  aU  schools  and  districts  there  is  1  Director  of  School  Hygiene  in 
charge  of  4  supervising  school  physicians,  1  medical  inspector,  1  school 
physician  assigned  to  the  certificating  office,  1  ophthalmologist,  1  otologist , 
44  school  physicians,  1  supervisor  of  nutrition  classes,  1  nutrition  class 
attendant,  1  assistant  nutrition  class  attendant,  19  matrons,  and  1  sanitary 
engineer. 

Chapter  357,  Acts  of  1907,  provided  for  the  appointment  by  the  School 
Committee  of  1  supervising  female  nurse  and  as  many  district  female 
nurses  as  are  deemed  necessary.  For  the  86  elementary  and  inter- 
mediate school  districts  there  is  1  supervising  nurse  in  charge  of  4 
assistant  supervising  nurses,  1  nurse  assigned  to  the  certificating  office, 
and  61  school  nurses. 

PHYSICAL   EDUCATION. 

In  1907,  the  School  Committee  was  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  School  Committee  appropriates,  out  of  the  tax  levy,  for  this  branch 
of  education  such  amount  as  it  deems  necessary.  The  Committee  has 
also  the  right  to  appropriate  the  unexpended  balance  of  the  previous  year, 
plus  the  estimated  income  for  the  current  year.  The  appropriation  for 
1944  is  $398,468.96.  The  cost  of  Military  Drill  is  not  charged  against  the 
appropriation  for  Physical  Education. 

The  Department  of  Physical  Education  comprises  1  director,  1 
associate  director,  1  supervisor-in-charge  of  playgrounds,  16  instructors 
of  military  drill,  2  armorers,  49  women  and  2  men  instructors  of  physical 
education,  15  teacher  coaches  of  athletics,  15  assistant  teacher  coaches,  and 
11  supervisors  of  playgrounds,  assisting  in  the  direction  of  approximately 
500  playground  teachers  assigned  for  different  seasons.  The  latter  have 
charge  of  games,  plays,  dances,  etc.,  in  the  110  schoolyard  play- 
groimds,  29  park  playgrounds  in  use,  and  14  special  play  areas. 

INDUSTRIAL   SCHOOLS   PARTLY   MAINTAINED   BY   STATE. 

By  Chapter  471,  Acts  of  1911,  and  Chapter  106,  Acts  of  1912,  the  State 
especially  encourages  the  establishing  of  Independent  Industrial  Schools, 
allowing  financial  aid  for  their  maintenance  proportionate  to  the  amount 
raised  by  local  taxation  and  expended  for  all  public  schools.  Under  this 
arrangement  the  School  Committee  is  reimbursed  by  the  State  to  the 
extent  of  one  half  the  net  maintenance  cost  of  such  industrial  schools 
established  in  Boston  thus  far  with  the  approval  of  the  State  Board  of 
Education.  By  Chapter  805,  Acts  of  1913,  Continuation  Schools,  for 
employed  children  between  fourteen  and  sixteen  years  of  age,  were  included 
under  the  same  plan  of  State  aid.  The  schools  thus  maintained  are  the 
Boston  Trade  High  School  (for  Boys),  day  and  evening  classes.  Trade 
School  for  Girls,  Compulsory  Continuation  School,  Brandeis  Vocational 
High  School,  High  School  of  Practical  Arts,  also  co-operative  courses  in 
Brighton,  Charlestown,  Dorchester  High  School  for  Boys,  East  Boston, 


90  MUNICIPAL  REGISTER. 

Hyde  Park,  Roxbury  Memorial  High  School  for  Boys  and  South  Boston 
High,  day  canning  classes  in  the  summer,  and  practical  arts  courses  in 
the  evening  elementary  schools. 

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

MANUAL  ARTS. 

The  Training  School  for  Teachers  of  Mechanic  Arts,  located  in  the 
Parkman  Schoolhouse,  Broadway,  South  Boston,  is  conducted  under  the 
direction  of  the  Department  of  Manual  Arts. 

There  are  eight  co-operative  courses  in  high  schools,  as  follows:  Brighton 
(auto  mechanics),  Charlestown  (electricity),  Dorchester  (woodwork), 
East  Boston  (machine  shop  practice),  Hyde  Park  (machine  shop  practice), 
Jamaica  Plain  (agriculture),  Roxbury  Memorial  High  School  for  Boys 
(printing),  and  South  Boston  (sheet  metal).  There  is  a  mechanic  arts 
course  in  shopwork  in  the  Roslindale  High  School. 

There  are  179  shops  in  elementary  and  intermediate  schools,  in  which 
the  following-named  subjects  are  taught:  Auto  mechanics,  agriculture, 
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  51,  and  school  gardening  in  20  elementary 
and  intermediate  districts. 

HOUSEHOLD   SCIENCE   AND   ARTS. 

The  Household  Science  and  Arts  Department  comprises  a  director, 
an  assistant  director,  and  207  teachers. 

There  are  twelve  high  schools  offering  courses  in  Household  Science 
and  Arts:  Brighton,  Charlestown,  Dorchester,  East  Boston,  Girls'  High, 
High  School  of  Practical  Arts,  Hyde  Park,  *  Jamaica  Plain,  Jeremiah  E. 
Burke,  Roslindale  High,  Roxbury  Memorial,  South  Boston. 

In  the  high  schools  of  Boston  there  are  30  regularly  appointed  teachers 
of  Dressmaking,  2  regularly  appointed  teachers  of  Millinery,  and  16 
regularly  appointed  teachers  of  Household  Science  (Foods  and  Household 
Management).  In  these  schools  there  are  33  standard  sewing  rooms,  15 
cookery  rooms,  and  7  home  practice  suites. 

In  the  elementary  and  intermediate  schools  there  are  100  teachers  of 
Sewing,  1  teacher  of  Millinery,  and  55  teachers  of  Cookery,  1  temporary 
teacher  of  Sewing,  1  temporary  teacher  of  Cookery,  and  1  temporary 
teacher  of  Bookbinding.  In  these  schools  there  are  68  rooms  equipped 
for  instruction  in  cooking,  21  of  these  cooking  rooms  having  adjoining 
suites,  and  112  classrooms  are  equipped  for  teaching  sewing. 

*  Jamaica  Plain. —  No  Household  Science.  (Foods  and  Household 
Management.) 


DEPARTMENT  OF  THE  SCHOOL  COMMITTEE.  91 


EVENING  HIGH,   ELEMENTARY  AND  TRADE   SCHOOLS. 

There  are  six  evening  high  schools:  Central  (English  High  Schoolhouse), 
Brighton,  Dorchester,  Roslindale  (branch  at  Hyde  Park),  Roxbury  (Boston 
Clerical  Schoolhouse),  and  South  Boston.  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  eleven  evening  elementary  schools,  and  two  branch  schools 
of  same,  in  session  on  Monday,  Tuesday  and  Thursday  evenings. 

Evening  trade  classes  for  persons  employed  in  the  trade  are  conducted 
in  the  Boston  Trade  School  and  four  branch  schools  held  in  the  Brighton, 
East  Boston,  Hyde  Park  and  South  Boston  High  Schoolhouses.  Evening 
classes  for  persons  not  employed  in  the  trade  are  conducted  at  the  Brandeis 
Vocational  High  School  Building,  25  Warrenton  street. 


DAT   SCHOOL  FOR   IMMIGRANTS. 

There  are  16  schools  for  immigrants  where  instruction  in  the  Enghsh 
language  is  provided,  classes  being  conducted  daily  (except  Saturday) 
for  two  hours  in  the  forenoon  and  the  same  in  the  afternoon. 

CONTINUATION   SCHOOL. 

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 
permit  are  compelled  by  law  to  attend  the  school  four  hours  per  week. 

USE    OP    SCHOOLHOUSES    FOR    EDUCATIONAL,    SOCIAL   AND    CIVIC    PURPOSES. 

In  1912,  the  School  Committee  was  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  75  school  buildings  are  also  used  by  Non-School  Center  groups. 

The  School  Committee  may  annually  appropriate  for  this  purpose  such 
amount  as  it  deems  necessary.  The  appropriation  for  1944  is  $91,321.83. 
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 


92  MUNICIPAL   REGISTER. 

such  other  members  as  are  incapacitated  for  further  efficient  service.  If 
the  teacher  retired  has  been  employed  in  the  public  day  schools  for  a 
period  of  thirty  years  or  more,  ten  years  of  which  have  been  in  the  Boston 
public  day  schools,  the  pension  paid  amounts  to  one-third  of  the  annual 
salary  received  at  time  of  retirement,  but  in  no  case  is  it  less  than  $312, 
nor  more  than  $600  annually.  If  the  period  of  service  is  less  than  thirty 
years,  the  pension  is  proportionally  less.  The  School  Committee  is 
authorized  to  provide  for  these  pensions  by  appropriating  annually  such 
amovmt  as  it  deems  necessary,  which  together  with  the  unexpended  balance 
of  the  previous  year  and  the  amoimt  of  reimbursement  from  the  Common- 
wealth, will  pay  pensions  for  the  year.  These  pensions  are  paid  to  teachers 
who  were  retired  before  the  establishment  of  the  Boston  Retirement 
System  or  who  have  not  become  members  of  such  system.  The  Permanent 
School  Pension  Fund  amounted  to  $1,541,481.05  on  January  1,  1944,  and 
328  retired  teachers  were  receiving  pensions  therefrom. 

The  Boston  Teachers'  Retirement  Fund  Association,  started  in  1900, 
is  paying  $120  per  year  to  494  annuitants,  the  total  amount  of  its  fund 
on  September  30,  1943,  being  $2,240,720.54  (Total  Investment)  or 
$3,382,123.16  (Market  Value  of  Investments).  At  that  date  3,310 
teachers  were  each  contributing  $18  per  year  to  this  fund. 


BOARD   OF  COMMISSIONERS  OF  SCHOOL  BUILDINGS. 
Department  op  School  Buildings. 
Offices  and  Warehouse,  26  Norman  Street. 
[Stat.  1929,  Chap.  351.] 

Andrew  J.  Dazzi,  Chairman,  appointed  by  Mayor.  Term  ends 
Dec.  1,  1944. 

Francis  C.  Gray,  appointed  by  Governor.     Term  ends  Dec.  1, 1945. 

Robert  A.  MacLellan,  appointed  by  School  Committee.  Term  ends 
Dec.  1,  1946. 

James  J.  Mahar,  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  imder  the  charge  of  a  superintendent  of  construction 
who  shall  be  elected  by  the  board  of  commissioners,  to  serve  at  the  pleasure 
of  the  board. 


POLICE   DEPARTMENT.  93 

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

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,  538;  Stat.  1911, 
Chap.  287;  Stat.  1913,  Chap.  236;  Gen.  Stat.  1915,  Chap.  91;  Gen. 
Stat.  1916,  Chap.  87;  Gen.  Stat.  1917,  Chap.  29;  Spec.  Stat.  1917, 
Chaps.  145,  307;  Gen.  Stat.  1919,  Chap.  259;  Spec.  Stat.  1919,  Chaps. 
23,  188;  Stat.  1920,  Chaps.  7,  8,  13,  211;  Stat.  1921,  Chap.  114; 
Stat.  1922,  Chap.  521,  §31;  Stat.  1923,  Chaps.  30,  242;  Stat.  1924, 
Chap.  311,  §2;  Stat.  1925,  Chap.  331;  Stat.  1926,  Chaps.  108,  247, 
379,  §  1,  395;  Stat.  1927,  Chap.  30;  Stat.  1929,  Chaps.  3,  263;  Stat. 
1930,  Chaps.  387,  392;  Stat.  1931,  Chap.  399;  Stat.  1932,  Chaps. 
156,  289;  Stat.  1933,  Chaps.  284,  §  21F,  324;  Stat.  1934,  Chaps.  86, 
254,  280;  Stat.  1935,  Chap.  378;  Stat.  1936,  Chaps.  209,  302,  326, 
340;  Stat.  1937,  Chap.  122;  Stat.  1938,  Chaps.  98,  122,  287,  377, 
508;  Stat.  1939,  Chap.  253;  Stat.  1941,  Chaps.  81,  710,  719;  Stat. 
1943,  Chap.  111.] 

Thomas  F.  Sullivan,  Police  Commissioner. 
Andrew  J.  Gorey,  Secretary. 
Grace  L.  C.  Russell,  Assistant  Secretary. 
Margaret  E.  O'Connor,  Assistant  Secretary. 
Thomas  S.  Gill,  Chief  Clerk. 
Edward  W.  Fallon,  Superintendent  of  Police. 
James  R.  Claflin,  Deputy  Superintendent. 
James  F.  Daley,  Deputy  Superintendent. 
Thomas  S.  J.  Kavanagh,  Deputy  Superintendent. 
James  J.  Hinchey,  Deputy  Superintendent. 
James  T.  Sheehan,  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  seventeen  Police  Divisions,  in  each  of  which 
is  a  station  house,  the  quarters  of  a  captain  and  a  force  of  men. 

The  Bureau  of  Criminal  Investigation,  a  central  detective  agency  of 
the  Department,  located  in  Headquarters  building,  and  consisting  of 
several  subdivisions,  is  operated  on  a  large  scale  and  in  an  efficient  manner. 
Members  of  this  Bureau  investigate  felonies  committed  within  the  juris- 
diction of  the  City  of  Boston.  In  addition  to  its  divisions  for  investi- 
gation of  reports  of  automobiles  stolen,  lost  and  stolen  property,  and 
homicides,  squads  are  assigned  to  cover  the  following  phases  of  police 
work  and  investigation:  Arson,  banking,  express  thieves,  general  investi- 
gation, hotels,  narcotics,  pawnbrokers,  including  junk-shop  keepers  and 
dealers  in  second-hand  articles,  pickpockets,  radical,  and  shopping  crimes. 
A  night  motor  patrol  squad  performs  duty  throughout  the  city,  to  prevent, 


94  MUNICIPAL   REGISTER. 

so  far  as  possible,  the  commission  of  crime,  and  if  acts  of  violence  or  other 
serious  crimes  have  been  committed,  to  arrest  and  prosecute  the 
offenders.  The  Bureau  also  handles  cases  of  fugitives  from  justice  and 
conducts  hundreds  of  investigations  during  the  course  of  a  year  for  various 
police  departments  throughout  the  United  States  and  foreign  countries. 
Further,  it  cooperates  in  every  possible  way  with  outside  police  depart- 
ments in  the  investigation  of  crime  and  prosecution  of  criminals.  Super- 
vision of  the  daily  line-up  of  all  prisoners  arrested  for  serious  offenses  is 
conducted  by  this  Bureau. 

The  Bureau  of  Records,  established  at  Headquarters,  includes  within 
its  activities  a  former  part  of  the  Bureau  of  Criminal  Investigation,  known 
as  the  Criminal  Identification  Division. 

The  unit  is  of  great  value  and  stands  in  favorable  comparison  with 
identification  units  of  the  most  advanced  departments. 

Advancements  and  changes  are  constantly  being  made  to  maintain 
the  efficiency  and  to  increase  its  worth.  To  bring  about  this  efliciency 
of  service,  equipment  of  the  Bureau  is  continually  being  augmented 
by  addition  of  modern  identification  apparatus. 

The  files  of  the  Bureau  of  Records  contain  records  of  all  assignments 
made  in  the  Bureau  of  Criminal  Investigation,  and  all  records  of  arrests 
made  throughout  the  Department.  On  file,  also,  are  reports  of  aU  felonies 
committed  within  the  city  and  aU  reports  of  the  investigation  of  these 
felonies. 

The  Bureau  of  Operations  supervises  the  development  and  maintenance 
of  the  system  of  operations  of  the  Department,  including  police  broad- 
casting station  "WQIP,"  located  at  Police  Headquarters,  and  police 
broadcasting  station  "WRAS,"  located  on  the  roof  of  the  new  Court- 
house Building,  Pemberton  square;  the  latter  station  being  operated  by 
remote  control  from  the  Bureau  of  Operations  at  Police  Headquarters. 

These  broadcasting  stations  insure  speedy  response  to  a  call  for  police 
assistance  and  render  possible  speedy  dissemination  of  information  and 
quick  concentration  of  necessary  police  power  at  a  point  where  needed. 

The  Boston  Police  Department  is  completely  equipped  with  modern 
two-way  radio.  There  are  79  police  cars,  4  police  boats,  and  15  com- 
bination patrol  wagons  and  ambulances,  fully  equipped  with  two-way 
radio  telephone.  Police  automobiles  with  two-way  radio  are  moving 
through  all  parts  of  the  city  day  and  night.  Any  part  of  the  city  may  be 
reached  by  a  police  radio  car  in  a  very  few  moments  after  receipt  of  a  radio 
message  from  either  the  broadcasting  station  at  Headquarters,  "WQIP," 
or  from  the  station  upon  top  of  the  new  Courthouse  Building,  "WRAS." 

The  radio  has  been  a  very  important  factor  in  the  prompt  apprehension 
of  law  violators  as  well  as  increasing  the  number  of  arrests.  In  many 
instances,  the  offenders  have  been  taken  into  custody  while  in  the  act 
of  committing  crime. 

The  Traffic  Division  is  located  in  the  Police  Building,  229  Milk  street. 
Its  commanding  officer  is  responsible  for  proper  regulation  of  traffic  con- 


BOSTON  FINANCE  COMMISSION.  95 

ditions  and  for  safety  of  the  public  using  the  highways  from  8  A.  M.  to 
12  o'clock  midnight,  within  the  in-town  and  Back  Bay  sections  of  the  city. 
On  Saturdays  such  duty  is  extended  to  1  o'clock  Simday  morning. 

The  Property  Clerk's  Office  is  charged  with  the  care  of  all  lost,  stolen 
and  abandoned  property,  money  or  other  property  alleged  to  have  been 
illegally  obtained,  and  all  articles  and  property  taken  from  persons  arrested 
for  any  cause.  In  its  custody  are  also  placed  aU  seized  liquor  and  gaming 
implements  which  come  into  possession  of  the  Department. 

All  orders  for  supplies,  building  maintenance,  repair  work,  plumbing, 
steamfitting,  etc.,  uniforms  and  equipment  are  issued  by  this  office. 

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  following  motor  launches  are  used  in  this  service:  the  "Michael 
H.  Crowley,"  a  60-foot  craft;  the  "WiUiam  H.  Pierce"  and  the  "WilUam 
H.  McShane,"  both  38-foot  crafts;  the  "Argus,"  a  28-foot  craft;  and 
a  22-foot  motor  speed  boat,  named  the  "Dispatch." 

By  Chapter  114,  Acts  of  1921,  as  amended,  the  annual  listing  of  resi- 
dents, includes  all  women  20  years  of  age  and  over,  in  addition  to  the  men. 

On  June  30,  1944,  the  police  force  numbered  2,316:  Consisting  of  1 
superintendent,  5  deputy  superintendents,  27  captains,  70  lieutenants, 
1  lieutenant-inspector,  180  sergeants,  1,938  patrolmen,  81  provisional 
temporary  patrolmen,  5  permanent  policewomen  and  8  provisional 
temporary  policewomen. 

There  are  19  men  assigned  to  the  signal  service,  whose  director  has 
charge  of  565  signal  boxes. 

Salaries:  Superintendent,  $7,000;  deputy  superintendents,  $4,500; 
captains,  $4,000;  lieutenants  and  lieutenant-inspector,  $2,900;  sergeants, 
$2,700;  patrolmen,  $1,800  first  year  and  $200  increase  after  each  of  the 
first  and  second  years,  and  $100  after  the  third  year,  until  $2,300  (maxi- 
mum) is  reached.  Two  hundred  dollars  additional  salary  annually  to 
officer  who  serves  as  aide  to  Police  Commissioner.  Uniforms  and  equip- 
ment are  free. 

An  annual  emergency  compensation  allotment  of  $200,  each,  in  addition 
to  yearly  salary,  allowed  to  the  Superintendent  of  Police,  Deputy 
Superintendents  and  Captains. 


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.] 

OFFICIALS. 

Alexander  Wheeler,  Chairman. 
Robert  E.  Cunniff,  Secretary. 


96  MUNICIPAL  REGISTER. 

COMMISSIONERS. 

Alexander  Wheeler.     Term  ends  in  1944. 
Edward  F.  Mullen.     Term  ends  in  1945. 
Frederick  Deane.     Term  ends  in  1946. 
John  F.  Cusick.     Term  ends  in  1947. 
Leo  J.  Dunn.     Term  ends  in  1948. 

The  Finance  Commission  is  constituted  imder  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,  accoimts  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  Coimcil,  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  themj 


LICENSING  BOARD. 

Office,  24  Province  Street,  Eighth  Floor. 

[Stat.  1906,  Chap.  291;  Stat.  1909,  Chap.  423;  Stat.  1918,  Chap.  259; 
Stat.  1921,  Chap.  59;  Stat.  1922,  Chaps.  392  and  485;  Stat.  1926, 
Chap.  299;  Stat.  1933,  Chaps.  97,  284  and  376;  (Chap.  376  is  now 
the  new  Chap.  138  of  the  General  Laws);  General  Laws,  Chap.  140, 
Sections  2  and  202.] 

[Note:  RoUer  skating  rinks,  merry-go-rounds,  etc.,  were  transferred 
to  the  Mayor's  Office  by  Chap.  169  of  the  Acts  of  1936.  The  licensing 
of  the  sale  of  denatured  alcohol  for  mechanical,  manufacturing,  and 
chemical  purposes,  under  Section  76  of  Chap.  138  of  the  General 
Laws,  was  eliminated  by  Section  43  of  Chap.  440  of  the  Acts  of  1935.] 

officials. 
Mary  E.  Driscoll,  Chairman. 
William  T.  Molloy,  Secretary. 

THE  BOARD. 

Walter  R.  Meins.     Term  ends  in  1946. 
Mary  E.  Driscoll.     Term  ends  in  1948. 
Frank  L.  Brier.     Term  ends  in  1950. 
The  Licensing  Board  for  the  City  of  Boston  was  established  by  Statutes 
of  1906,  Chapter  291.     It  consists  of  three  members  appointed  by  the 


LICENSING  BOARD.  97 

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  (now  called  alcoholic  beverages),  innholders,  common  victuallers, 
billiard  and  pool  tables,  sippio  tables,  bowUng  alleys,  intelhgence  offices, 
picnic  groves,  and  skating  rinks.  By  Chapter  169  of  the  Acts  of  1936 
skating  rinks  are  now  licensed  by  the  Licensing  Division  of  the  Mayor's 
office. 

The  fee  fixed  by  Section  202  of  Chapter  140  of  the  General  Laws  is 
not  less  than  $2  for  each  class  of  license,  with  the  exception  of  licenses 
for  common  victuallers  and  innholders.  The  fees  for  common  victualler 
and  innholder  licenses  were  fixed  by  Section  2,  Chapter  140,  of  the  General 
Laws,  at  not  more  than  $5  for  each  license.  By  statutory  authority  the 
City  Council  has  fixed  the  fee  of  $7.50  for  common  victuallers  and  $25 
for  innholders  without  alcoholic  beverages;  with  alcoholic  beverages, 
innholder's  fee  is  $5. 

By  Statutes  of  1909,  Chap.  423,  the  Board  was  given  the  right  to  issue 
licenses  to  "Sunday  dealers  in  ice  cream,  or  confectionery,  or  soda  water 
or  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  Council  established  the  fee  at  $2  in  1922. 

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  statutory  authority  the  City  Council  has  fixed  the  fee  of 
$2  for  such  license. 

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  buUet  can  be 
discharged,  and  of  which  the  length  of  barrel  not  including  any  revolving, 
detachable  or  magazine  breech  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  not  to  exceed  $5. 

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  six  days  of  week  but  not 
on  Sundays.  No  fee  was  to  be  charged  to  common  victuallers  and  inn- 
holders carrying  on  such  entertainment,  but  a  fee  of  $5  could  be  charged  to 
persons  selling  drinks  who  carried  on  an  entertainment.  Entertainments 
consist  of  dancing,  music,  cabaret,  or  amusements. 


98  MUNICIPAL  REGISTER. 

By  Chapter  284  of  the  Acts  of  1933,  the  Board  was  given  authority  to 
grant  victuallers'  licenses  to  clubs,  societies,  associations  or  other  organiza- 
tions which  dispense  food  and  beverages  on  their  premises,  to  their  stock- 
holders or  members  and  their  guests  and  to  none  others. 

By  Chapter  376  of  the  Acts  of  1933,  now  Chapter  138  of  the  General 
Laws,  the  Board  was  given  the  authority  to  issue  alcoholic  beverage 
licenses  to  common  victuallers,  innholders,  taverns,  clubs  and  retail 
package  stores,  and  to  suspend  or  revoke  the  same  after  a  hearing. 

Note:  Chapter  120  of  the  Acts  of  1933,  which  gave  the  Board  authority 
to  issue  non-alcohoUc  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  an  alcohoUc  beverage  license. 


FRANKLIN  FOUNDATION. 

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

C.  C,  Chap.  48,  §  5.] 

MEMBERS  OP  THE  CORPOKATION  AND  MANAGERS  OP  THE 
PRANKLESr  FUND. 

George  K.  Manson,  President. 
Robert  A.  Leeson,  Vice-President. 
Rev.  Charles  E.  Park,  Secretary. 
Charles  E.  Cotting,  Treasurer. 

MANAGERS.* 

Maurice  J.  Tobin,  Mayor  of  Boston,  ex  officio. 

Rev.  Charles  E.  Park  (Congregational  minister),  ex  officio. 

Rev.  William  H.  P.  Hatch  (Episcopalian  minister),  ex  officio. 

Rev.  George  Murray  (Presbyterian  minister),  ex  officio. 

Charles  E.  Cotting,  Carl  Dreypus,  Robert  A.  Leeson,  Alexander 
Macomber,  George  K.  Manson,  J.  Arthur  Moriabty,  Noel 
MoRSS,  Henry  B.  Sawyer.    Appointed  by  the  Supreme  Judicial  Court. 

Franklin  Technical  Institute,  Corner  Appleton  and  Berkeley  Streets. 
Brackett  K.  Thorogood,  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  Technical  Institute  as  an  inde- 
pendent technical  school  for  adults. 

The  Franklin  Fund  is  the  proceeds  of  a  bequest  of  one  thousand  poimds 
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 

*  The  Managers  serve  without  compensation. 


FRANKLIN  FOUNDATION.  99 

codicil  provided  that  the  fund  "if  accepted  by  the  inhabitants  of  the 
Town  of  Boston"  be  managed  "under  the  direction  of  the  Selectmen, 
united  with  the  Minister  of  the  oldest  Episcopalian,  Congregational,  and 
Presbyterian  Churches  in  that  Town,"  who  were  to  make  loans  on  certain 
conditions  to  "young  married  artificers  under  the  age  of  twenty-five 
years." 

Dr.  Franklin,  who  died  April  17,  1790,  calculated  that,  in  one  hundred 
years,  the  thousand  pounds  would  grow  to  £131,000,  "of  which,"  he  says, 
"I  would  have  the  managers  then  lay  out  at  their  discretion  £100,000 
in  Public  Works  which  may  be  judged  of  most  general  utility  to  the 
Inhabitants.  The  remaining  £31,000,  I  would  have  continued  to  be  let 
out  on  interest  for  another  hundred  years.  At  the  end  of  this  second 
term,  if  no  unfortunate  accident  has  prevented  the  operation,  the  sum 
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  (Hf  of  the  fund)  was  paid  to  the  City  Treasurer,  for  "the 
purchase  of  land  and  the  erection  thereon  of  the  Franklin  Technical  In- 
stitute and  for  the  equipment  of  the  same."  Owing  to  a  series  of  com- 
plications 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  Novem- 
ber 25,  1903  (184  Mass.  373,  page  43),  to  the  effect  that  the  three  ministers 
were  Managers  of  the  fund  under  Franldin's  will,  but  that  the  Aldermen 
did  not  succeed  the  "Selectmen"  as  Managers  and  had  no  powers  with 
reference  to  it.  The  Court,  under  its  general  power  to  care  for  public 
charitable  funds,  appointed,  on  March  16,  1904,  a  Board  of  Managers  to 
take  the  place  of  the  "Selectmen,"  and  provided  in  the  decree  of  the 
Court,  that  the  Mayor  of  Boston  should  be  one,  ex  officio. 

On  December  2,  1905,  the  City  Treasurer  received  from  Mr,  Andrew 
Carnegie  $408,396.48,  said  sum  being  equal  to  the  amovmt  of  the  Franklin 
Fund  in  August,  1904,  which  Mr,  Carnegie  agreed  to  dupUcate.  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  main- 
tenance of  Franklin  Technical  Institute. 

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  Technical  Institute  Building  was  erected  at  the  corner  of  Apple- 
ton  and  Berkeley  Streets.  It  was  opened  in  September,  1908,  as  a  Tech- 
nical Institute  to  train  young  men  and  women  for  positions  of  supervision 


100  MUNICIPAL  REGISTER. 

in  industry.  In  1941  the  name  was  legally  changed  to  Franklin  Technical 
Institute.  It  is  maintained  partly  by  tuition  fees  ($212,000  for  the  school 
year  1943-1944),  and  income  from  the  above  mentioned  Funds  (i.  e.,  the 
Andrew  Carnegie  Donation  and  the  Storrow  bequest).  The  building 
contains  11  classrooms,  5  draughting  rooms,  and  16  shops  and  laboratories, 
where  due  to  the  War  only  about  560  adult  students  received  instruction 
at  evening  sessions  and  25  in  day  courses  during  the  school  year  1943-1944. 
Besides  the  civilian  students,  training  is  being  given  to  large  numbers  of 
United  States  Army  Engineer  Enlisted  Specialists,  United  States  Coast 
Guardsmen,  and  men  from  the  United  States  Navy,  under  government 
contract.  There  is  alo  an  auditorium  with  a  seating  capacity  of  927. 
The  building,  with  equipment,  cost  $436,970.59.  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)  wiU  become  available  in  1991. 


GEORGE  ROBERT  WHITE  FUND. 

Office,  45  City  Hall. 
Trustees,  1944. 
Maurice  J.  Tobin,  Mayor,  Chairman. 
Henrt   J.  Nichols,  President  of  the  Boston  Chamber  of  Commerce, 

Vice-Chairman. 
Charles  J.  Fox,  City  Auditor,  Secretary. 
John  E.  Kerrigan,  President  of  the  City  Council. 

WiLLARD  B.  Luther,  President  of  the  Bar  Association  of  the  City  of 
Boston.  

James  J.  McCarthy,  Acting  Manager  of  the  Real  Estate. 
George  L.  Driscoll,  Clerk  and  Assistant  to  Manager. 

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  Council,  the  City  Auditor,  the  President  of  the  Boston  Chamber  of 
Commerce  and  the  President  of  the  Bar  Association  of  the  City  of  Boston. 

At  a  meeting  of  the  Trustees  held  on  Tuesday,  April  5,  1938,  it  was 
unanimously  voted  that  the  services  of  a  paid  Manager  be  engaged.  In 
accordance  with  this  vote  the  custody,  care,  control  and  management  of 
aU  real  estate  constituting  a  part  of  the  George  Robert  White  Fund  is 
now  in  the  hands  of  a  Manager ;  all  legal  matters  are  attended  to  by  the 
Corporation  Counsel;  all  financial  disbursements  and  investments  are 
in  the  hands  of  the  City  Treasurer;  all  collections  and  receipts  are  handled 
by  the  City  Collector;     and  the  examination  of  aU  bills  and  demands 


GEORGE  ROBERT   WHITE  FUND.  101 

rendered  against  the  Fund,  together  with  the  approval  of  all  expenditures 
and  the  auditing  of  all  accounts,  rests  with  the  City  Auditor. 

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  Uving  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.  In  1935,  the  Trustees  voted  to  change  the  name  of  the  Prado  to 
Paul  Revere  Mall. 

In  the  spring  of  1936  the  Trustees  voted  to  establish  a  wading  pool 
and  locker  building  in  the  yard  in  the  rear  of  the  Whittier  Street  Health 
Unit,  Roxbury.  The  wading  pool  and  locker  building  have  since  been  in 
full  operation  for  the  use  and  enjoyment  of  the  inhabitants  of  the  City. 

In  the  summer  of  1936  the  Trustees  voted  to  have  thirteen  memorial 
bronze  tablets  fabricated  and  placed  in  the  walls  of  the  Paul  Revere  Mall 
in  the  North  End.  The  inscriptions  to  be  placed  on  these  tablets  in- 
volved considerable  research  work  and  as  a  consequence  these  tablets 
were  not  completed  until  the  summer  of  1940.  This  was  done  as  an  im- 
provement to  the  Mall. 

On  January  27,  1940,  the  Trustees  voted  to  purchase  an  equestrian 
statue  of  Paul  Revere  —  made  by  Cjtus  E.  Dallin,  sculptor  —  to  be 
placed  in  the  Paul  Revere  Mall  in  the  North  End,  as  an  addition  and 
further  improvement  in  accordance  with  provision  of  the  will. 

On  September  22,  1940,  the  Trustees  dedicated  the  thirteen  bronze 
tablets  and  the  statue  of  Paul  Revere  at  the  Paul  Revere  Mall  in  the 
North  End. 

In  the  summer  of  1941  the  Trustees  voted  to  establish  a  number  of 
play  spaces,  fully  equipped,  in  various  sections  of  the  City  from  the 
Income  of  the  Fund,  for  the  use  and  enjoyment  of  children  under  12  years 
of  age.  It  was  voted  to  establish  the  first  four  play  spaces  at  the  following 
locations: 

Pitts  and  Hale  Streets,  in  the  West  End. 
London  and  Decatur  Streets,  in  East  Boston. 
Troy  and  Rochester  Streets,  in  the  South  End. 
King  and  Roxbury  Streets,  in  Roxbury. 

This  chain  of  play  spaces  consists  of  the  most  modern  architecture: 
Wading  pools,  play-yard  equipment,  concrete  seats,  concrete  sandboxes, 
etc.,  and  is  a  great  asset  to  the  City. 

On  December  6,  1941,  the  Trustees  voted  to  estabUsh  as  a  post-war 
project,  a  Bathhouse  and  Recreation  Center  on  certain  park  land  on  the 
Charlesbank  in  the  West  End. 


102  MUNICIPAL   REGISTER. 

In  January,  1944,  the  Trustees  voted  to  establish  as  a  post-war  project, 
a  War  Memorial  to  the  Veterans  of  all  wars,  in  the  Fens. 


BOSTON  PORT  AUTHORITY. 

Office,  Custom  House,  sixteenth  floor. 

[Stat.  1929,  Chap.  229;  Stat.  1938,  Chap.  453.] 

Appointed  by  the  Governor. 

Richard  Parkhurst,  Chairman.    Term  ends  in  1946. 

Thomas  A.  Pappas.  Term  ends  in  1946. 

Francis  J.  O'Donnell.  Term  ends  in  1947. 

Appointed  by  the  Mayor. 

James  L.  Truden.         Term  ends  in  1946. 

John  F.  Fitzgerald.    Term  ends  in  1946. 

David  H.  Howie.  Term  ends  in  1947. 

John  N.  Levins.  Term  ends  in  1947. 

The  Boston  Port  Authority  is  an  impaid  board  consisting  of  three  per- 
sons appointed  by  the  Governor  and  four  persons  appointed  by  the  Mayor 
of  the  City  of  Boston.  Upon  expiration  of  the  term  of  office  of  any  mem- 
ber, his  successor  shaU  be  appointed  for  a  term  of  seven  years  in  the  same 
manner  as  the  member  whose  term  expired. 

The  board  shall,  from  time  to  time,  investigate  any  and  all  matters 
relating  to  the  Port  of  Boston,  particularly  with  reference  to  the  unification 
of  overseas  terminals,  belt  line  connections,  rates,  rules,  grain  elevator 
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. 


BOSTON  HOUSING  AUTHORITY. 

Office,  10  Post  Office  Square. 

[Stat.  1935,  Chap.  449;  Stat.  1938,  Chap.  484.] 

Appointed  by  Mayor  and  City  Council. 
John  Carroll,  Chairman.  Term  ends  in  1947. 
Harold  Field  Kellogg,  Treasurer.  Term  ends  in  1945. 
Eva  Whiting  White,  Assistant  Treasurer.     Term  ends  in  1948. 
, Term  ends  in  1946. 

Appointed  by  the  Massachusetts  State  Board  of  Housing. 
Rev.  Thomas  R.  Reynolds,  Vice-Chairman.     Term  ends  in  1949. 


John  F.  Millerick,  Acting  Executive  Director  and  Secretary. 
The  Boston  Housing  Authority,  established  in  accordance  with  the 
Housing  Authority  Law  of  the  Commonwealth,  consists  of  five  unpaid 


BOSTON  AND  CAMBRIDGE  BRIDGES  COMMISSION.    103 

members.     As  the  terms  of  members  expire,  successors  are  appointed  by 
the  same  appointive  power  for  terms  of  five  years. 

The  Authority  is  charged  with  investigation  to  determine  the  unsanitary 
and  sub-standard  housing  conditions  existing  within  its  jurisdiction 
which  cannot  readily  be  remedied  by  private  enterprise,  and  the  clearance, 
replanning  and  reconstruction  of  such  areas  in  accordance  with  the  terms 
of  Chapter  449  of  the  Acts  of  1935,  as  amended  by  Chapter  484  of  the 
Acts  of  1938.  With  the  approval  of  the  State  Board  of  Housing  and  the 
Mayor,  it  is  empowered  to  enter  into  agreement  with  any  agency  of  the 
Federal  Government  for  assistance,  financial  or  otherwise,  to  remedy  such 
sub-standard  conditions. 

The  Authority  has  constructed  seven  projects  with  the  cooperation  of 
the  United  States  Housing  Authority,  now  the  Federal  Public  Housing 
Authority.  One  of  these  projects,  in  the  Bay  View  section  of  South 
Boston,  was  subsequently  sold  to  the  Federal  Government  to  house  war 
workers  under  the  management  of  the  local  Authority.  The  Old  Harbor 
Village  project  in  South  Boston  was  constructed  by  the  Federal  Govern- 
ment and  is  now  leased  to  the  Boston  Housing  Authority. 

The  eight  projects  in  the  City  are  now  operated  by  the  Authority. 
The  projects  in  the  Charlestown,  Mission  Hill  and  Lenox  Street  districts, 
together  with  Old  Harbor  Village,  are  primarily  for  the  housing  of  low- 
income  families.  The  projects  in  the  Bay  View  section  of  South  Boston, 
Orchard  Park  section  of  Roxbury,  Heath  Street,  Roxbury,  and  East 
Boston  are  operated  for  the  benefit  of  war  production  workers  and  famihes 
of  enhsted  persormel  of  the  armed  forces  of  the  United  States. 

Additional  areas  have  been  cleared  in  the  East  Brookline  Street  section 
of  the  South  End  and  the  D  Street  section  of  South  Boston  for  further 
construction. 


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.] 

George  G.  Htland,  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 


104  MUNICIPAL  REGISTER. 

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  PubUc  Works. 

BRIDGES  NOW  IN   CHARGE   OF  THE   COMMISSIONERS.* 

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


SUFFOLK   COUNTY  COURT  HOUSE   COMMISSION. 

Office,  Room  309,  New  Court  House. 

[Stat.  1939,  Chap.  383.] 

Arno  I.  Drew  (Appointed  by  the  Governor),  Chairman. 

Arthur  J.  Santrt  (Appointed  by  the  Chief  Justice  of  the  Supreme  Judicial 

Court), 
t  Frederick  R.  Sullivan,  Sheriff  of  Suffolk  County. 

The  Commission  chooses  its  own  Chairman  and  its  own  Secretary. 
Its  members  receive  no  compensation  for  their  services. 

The  Commission  was  established  by  Special  Act  of  the  Legislature, 
for  the  care,  custody  and  control  of  the  Suffolk  County  Court  House, 
and  is  required  to  appoint  a  Custodian  and  such  other  officers  as  it  may 
deem  necessary  for  the  proper  operation  of  the  building,  and  to  determine 
their  term  or  terms  of  service. 

The  Commission  succeeded  to  the  authority  given  to  the  Sheriff  of 
Suffolk  County  over  the  Suffolk  County  Court  House,  in  Chapter  525 
of  the  Acts  of  1922,  and  took  over  the  management  and  control  of  the 
Court  House  upon  its  completion  during  1939,  by  the  Special  Commis- 
sion created  under  Chapter  474  of  the  Acts  of  1935  for  providing  additional 
accommodations  and  facilities  for  the  Suffolk  County  Court  House. 

A  thirty  per  cent  contribution  by  the  Commonwealth  to  the  annual 
costs  and  charges  of  maintenance  and  operation  of  the  Court  House  began 
in  the  calendar  year  1939  when  the  additional  Court  House  enlargements 
and  improvements,  made  under  authority  of  Chapter  474  of  the  Acts  of 
1935,  were  "substantially  completed"  and  in  "actual  use,"  and  the  re- 
maining seventy  per  cent  is  paid  by  the  City  of  Boston.  While  the 
Commonwealth  now  pays  thirty  per  cent  of  the  operating  costs  of  the 
Court  House,  it  has  taken  no  part  in  its  operations,  other  than  the  exercise 
of  its  authority  in  the  make  up  of  the  Commission  in  charge. 

*  Longfellow  and  Cottage  Farm  Bridges  are  over  navigable  waters  for 
small  craft.    There  are  no  draws  in  these  bridges. 

t  On  military  leave  of  absence.  James  J.  Mellen,  Special  Sheriff, 
Acting  Commissioner. 


WORKINGMEN'S  LOAN  ASSOCIATION.  105 


BOSTON   METROPOLITAN   DISTRICT. 

20  Somerset  Street. 

[Stat.  1929,  Chap.  383.] 

Trustees  Appointed  by  the  Governor. 

RoscoE  Walsworth,  Chairman,  Revere,  1951. 
Aethur  J.  Kelly,  Boston,  1945. 
Harry  P.  Grages,  Boston,  1947. 
Joseph  Wiggin  (Treasurer),  Maiden,  1949. 
Trustee  Appointed  by  Mayor  of  Boston. 
Robert  J.  Bottomly  (Clerk),  Boston. 

Metropolitan  Transit  Council. 

Mayors  and  Chairmen  of  Boards  of  Selectmen  of  Arhngton,  Belmont, 
Boston,  BrookUne,  Cambridge,  Chelsea,  Everett,  Maiden,  Medford, 
Milton,  Newton,  Revere,  Somerville  and  Watertown. 

Chairman,  Maurice  J.  Tobin,  Mayor  of  Boston. 


OLD  SOUTH  ASSOCIATION   IN   BOSTON. 
[Stat.  1877,  Chap.  222,  §§  1,  2.] 
The  Mayor,  ex  officio,  Coimcillors  Joseph  M.  Scannell  and   Perlie 
Dyar  Chase,  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  mimicipal  year,  and  the  others  are 
chosen  as  provided  by  statute. 


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.  Dxnsnsr,  Director.    Appointed  by  the  Mayor. 


106  MUNICIPAL  REGISTER. 


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. —  Chaeles  J.  Fox. 
County  Treasurer. —  James  J.  McCarthy. 

DISTRICT  ATTORNEY. 

Room  627,  New  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  1942 
for  term  of  four  years  ending  January,  1947. 

Assistant. —  Frederick  T.  Doyle. 

Assistant. —  Garrett  H.  BjTne. 

Assistant. —  Joseph  A.  SuUivan. 

Assistant. —  Edward  M.  Sullivan. 

Assistant. —  Frank  J.  Hickey. 

Assistant. —  Antonino  F.  lovino. 

Assistant. —  John  F.  McAuliffe. 

Assistant. —  James  T.  Cassidy. 

Assistant. —  William  I.  Hennessey. 

Assistant. —  Hyman  F.  Goldman. 

Assistant. —  Ralph  S.  Bernard. 

Assistant. —  George  E.  McGunigle. 

Assistant. —  John  J.  Sullivan. 

land  court. 
Room  408,  Old  Court  House. 
Judge. —  John  E.  Fenton.     Appointed  by  the  Governor. 
Associate  Judge. —  Joseph  R.  Cotton.     Appointed  by  the  Governor. 
Associate  Judge. —  Patrick  J.  Courtney.    Appointed  by  the  Governor. 
Recorder. —  Robert  E.  French.     Appointed  by  the  Governor  for  term 
of  five  years  ending  January  31,  1948. 

INDEX  COMMISSIONERS. 

Commissioners. —  Edward  W.  Bancroft,   Chairman,  term  ends  in   1946. 

Albert  L.  Partridge,  term  ends  in  1947.     Moses  S.  Lourie,  term  ends 

in  1945. 
Superintendent. —  Frederick  W.  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. 


COUNTY  OF  SUFFOLK.  107 

The  Superintendent  is  appointed  by  the  Commissioners.    His  address 
is  73  Tremont  street. 

REGISTER   OF  DEEDS. 

5th  Floor,  Old  Court  House. 
[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  1940. 

Term  ends  in  January,  1947.     The  Register  is  ex  officio  Assistant 

Recorder  of  the  Land  Court. 
First  Assistant  Register. —  John  J.  Attridge.     Appointed  by  the  Register. 
Second  Assistant  Register. —  Francis  P.  Butler.     Appointed  by  the  Register ; 

SHERIFF   AND   DEPUTY   SHERIFFS. 

Room  102,  New  Court  House. 

[Gen.  Laws,  Chap.  37;  Stat.  1910,  Chap.  373;  Gen.  Stat.  1919,  Chap.  269; 
Stat.  1922,  Chap.  525.] 

Sheriff. —  *  Frederick  R.  Sullivan.  Term  ends  first  Wednesday  in  January, 
1945.    As  jailer  he  receives  additional  compensation. 

Deputy  Sheriff  and  Deputy  Jailer. —  Raymond  G.  Greene. 

Deputy  Sheriffs  for  Service  of  Writs. —  Daniel  A.  Whelton ,  John  J.  Horgan, 
John  J.  Casey,  **  Harry  I.  Timilty,  Thomas  J.  Hynes,  Peter  J.  Fitz- 
gerald, William  J.  McMorrow.     Paid  by  fees. 

Deputy  Sheriffs  for  Court  Duty. —  Edward  P.  Ryan,  Chief  Deputy  Sheriff, 
John  J.  McHugh,  WiUiam  A.  McDevitt,  Richard  J.  Murray  (of  the 
Supreme  Judicial),  Andrew  J.  Crotty,  Eugene  J.  Lakemarsin,  WilMam 
J.  Grimes,  Joseph  P.  Kilday,  Michael  W.  Griffin,  Redmond  S.  Fitz- 
gerald (of  the  Supreme  Judicial),  **  Richard  G.  Finnegan,  James  A. 
Brickley,  John  J.  Dow,  Patrick  J.  Hartigan,  Hugh  H.  Garrity, 
Henry  J.  Murphy,  Joseph  T.  McMann,  **  Henry  DeFrancesco, 
Matthew  C.  Sweeney,  John  J.  Whalen,  John  J.  Collins,  John  J. 
Gallagher,  Martin  J.  Coughlin,  Joseph  Ciccolo,  Robert  E.  Prendible, 
James  A.  McNulty,  Edward  W.  Shay,  Frank  C.  Pierce. 

COURTS  AND   COURT  OFFICIALS. 

Ofiices  in  New  Court  House,  Pemberton  square,  except  as  otherwise 
specified. 

SUPREME   JUDICIAL    COURT. 

Chief  Justice.—  Fred  T.  Field. 

Associate  Justices. —  Henry  T.  Lummus,  Stanley  E.  Qua,  Arthur  W.  Dolan, 

James  J.  Ronan,  Raymond  S.  Wilkins,  John  V.  Spalding. 
Clerk  for  the  Commonwealth. —  Walter  F.  Frederick.     Appointed  by  the 

Court. 
Clerk  for  the  County  of  Suffolk. —  Charles  S.  O'Connor.     Elected  by  the 

people  in  1940.     Term  ends  first  Wednesday  in  January,  1947. 
First  Assistant  Clerk. —  John  H.  Flynn. 

*  On  military  leave  of  absence.     Special  Sheriff,  James  J.  MeUen. 
**  On  military  leave  of  absence. 


108  MUNICIPAL  REGISTER. 

Second  Assistant  Clerk. —  Frederick  L.  Quinlan. 

Reporter  of  Decisions, —  Ethelbert  V.  Grabill.     Appointed  by  the  Court. 

SUPERIOR  COURT. 

Chief  Justice. —  John  P.  Higgins. 

Associate  Justices. —  Nelson  P.  Brown,  William  A.  Burns,  Joseph  Walsh, 
Edward  T.  Broadhurst,  Frederic  B.  Greenhalge,  David  F.  Dillon, 
Harold  P.  WiUiams,  Walter  L.  Collins,  Daniel  T.  O'Connell,  Thomas 
J.  Hammond,  Raoul  H.  Beaudreau,  Edward  F.  Hanify,  Abraham 
E.  Pinanski,  James  C.  Donnelly,  Frank  J.  Donahue,  Lewis  Goldberg, 
John  E.  Swift,  Vincent  Brogna,  George  F.  Leary,  Thomas  H.  Dowd, 
J.  Arthur  Baker,  Joseph  L.  Hurley,  Francis  J.  Good,  Jesse  W.  Morton, 
William  C.  Giles,  Paul  G.  Kirk,  AUan  G.  Buttrick,  Felix  Forte, 
Joseph  E.  Warner,  Charles  C.  Cabot,  John  V.  SuUivan. 

For  Civil  Biisiness. 

Clerk. —  Thomas  Dorgan.  Elected  by  the  people  in  1940.  Term  ends 
first  Wednesday  in  January,  1947. 

Assistant  Clerks. —  John  L.  Maccubbin,  First  Assistant,  Charles  J.  Hart, 
Frank  H.  Hallett,  D.  Pulsifer  Colville,  Francis  P.  Murphy,  Clesson  S. 
Curtice,  Leo  A.  Reed,  Joseph  R.  Cleary,  Harry  F.  Kiley,  John  P. 
Manning,  Richard  A.  McLaughlin,  Edward  U.  Lee,  Thomas  F.  Stan- 
ton, Joseph  E.  Sullivan. 

For  Criminal  Business. 
Clerk. —  William  M.  Prendible.     Elected  by  the  people  in  1940.     Term 
ends  first  Wednesday  in  January,  1947. 

Assistant  Clerks. —  John  H.  Casey,  Edward  V.  Keating,  Albert  H.  Hines, 
**John  P.  Swift,  Thomas  P.  McDavitt,  James  B.  Gibbons,  Martin 
J.  Lee,  *John  J.  Barnwell,  Edward  P.  Bacigalupo. 

COURT   OF   PROBATE   AJSTO   INSOLVENCY. 

2nd  Floor,  Old  Court  House. 
[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.] 
Judges. —  Frederick    J.    DiUon,    John  V.    Mahoney,    Robert    Gardiner 

Wilson,  Jr. 

Register. —  Arthur  W.  Sullivan. 

Assistant  Register. —  John  R.  Nichols. 

Second  Assistant  Register. —  Frederick  J.  Finnegan. 

Third  Assistant  Register. —  Gertrude  M.  Smith. 

Fourth  Assistant  Register. —  John  A.  Griffin. 

The  judges  of  Probate  are  appointed  by  the  Governor.     They  and  the 
five  other  officials  of  this  Court  are  paid  by  the  State. 

*0n  military  leave  of  absence.     Joseph  E.  Mellen,  Acting  Assistant 
Clerk. 

**  On  mihtary  leave  of  absence. 


COUNTY  OF  SUFFOLK.  109 

MITNICIPAL  COURT  OF  THE   CITY   OF  BOSTON. 

[Gen.  Laws,  Chap.  218;  Stat.  1907,  Chap.  179;  Stat.  1908,  Chap.  191; 
Stat.  1909,  Chaps.  386,  434;  Stat.  1911,  Chaps.  231,  469,  §  5;  Stat. 
1912,  Chaps.  648,  649,  660,  672;  Stat.  1913,  Chaps.  289,  430,  612, 
716,  748;  Stat.  1914,  Chaps.  35,  409;  Gen.  Stat.  1915,  Chap.  166; 
Gen.  Stat.  1916,  Chaps.  69,  71,  109,  195,  261,  263;  Gen.  Stat.  1917, 
Chaps.  262,  330;  Gen,  Stat.  1918,  Chap.  250;  Stat.  1920,  Chaps.  553> 
614;  Stat.  1921,  Chap.  284;  Stat.  1922,  Chaps.  309,  399,  532.] 

Chief  Justice. —  Davis  B.  Keniston. 

Associate  Justices. —  Joseph  T.  Zottoli,  Charles  L.  Carr,  Elijah  Adlow, 

Daniel  J.  Gillen,  Joseph  Riley,  Frank  W.  Tomasello,  Jennie  Loit- 

man  Barron,  Joseph  E.  Donovan. 
Special  Justices. —  John  G.  Brackett,   Leo  P.   Doherty,   Jacob  Spiegel, 

Abraham  B.  Casson,  Elias  F.  Shamon. 
All  judges  are  appointed  by  the  Governor,  subject  to  confirmation  by 
the  Executive  Council. 

For  Civil  Business. 
Room  376,  Old  Court  House. 
Clerh. —  Edmond  J.  Hoy.    Appointed  by  the  Governor. 
Assistant  Clerks. —  Volney  D.   Caldwell,   Louis  B.   Torrey,  William  F. 

Blakeman,  Joseph  L.  Pierce,  George  F.  Devine,  Charles  F.  Gardella, 

Edward  H.  Barry,  Roger  W.  Brown,  George  A,  Rochford,  Joseph  M. 

Lee,  Simon  Queen,  John  S.  Feeney.     Appointed  by  the  Clerk  of  the 

Court  with  the  approval  of  the  Justices. 

For  Criminal  Business. 
Room  411,  New  Court  House. 
Clerk. —  Daniel  J.  Lynch.     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  Justice. —  Harry  C.  Fabyan. 

Clerk. —  Daniel  F.  Cimningham.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Mary  C.  Daly. 
Second  Assistant  Clerk. —  Margaret  A.  Daly. 

MUNICIPAL  COURT,    CHARLESTOWN   DISTRICT. 

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

Special  Justices. —  John  F.  Gilmore  and . 

Clerk. —  James  J.  Mullen.     Appointed  by  the  Governor. 


110  MUNICIPAL  REGISTER. 

Assistant  Clerk. —  George  E,  Irving. 
Second  Assistant  Clerk. —  Peter  J.  Flaherty. 

MUNICIPAL  COUBT,   DORCHESTER  DISTRICT. 

Washington  street  and  Melville  avenue. 
Justice. —  Richard  M.  Walsh. 

Special  Justices. —  Sadie  L.  Shulman  and  David  A.  Rose. 
Clerk. —  Anthony  A.  McNulty.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Frederick  E.  Simmons. 
Second  Assistant  Clerk. —  Jenny  S.  Thurlow. 

EAST   BOSTON  DISTRICT  COURT. 

Meridian  and  Paris  streets. 
Justice. —  Charles  J.  Brown. 

Special  Justices. —  Anthony  A.  Centracchio  and  Augustus  Loschi. 
Clerk. —  William  H.  Barker.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Carl  V.  Boman. 
Second  Assistant  Clerk. —  Grace  M.  Dalton. 

MUNICIPAL   COURT,    BOXBURT   DISTRICT. 

Roxbury  street. 
Justice. —  Frankland  W.  L.  Miles. 

Special  Justices. —  Samuel  Eisenstadt  and  James  A.  Delay. 
Clerk. —  Theodore  A.  Glynn.     Appointed  by  the  Governor. 
First  Assistant  Clerk. —  Henry  F.  Ryder. 
Second  Assistant  Clerk. —  Charles  A.  Moore. 
Third  Assistant  Clerk. —  Thomas  J.  Spring. 
Fourth  Assistant  Clerk. —  John  I.  Sullivan. 

MUNICIPAL   COURT,    SOUTH   BOSTON  DISTRICT. 

New  Municipal  Building,  East  Broadway. 
Justice. —  Leo  H.  Leary. 

Special  Justices. —  WiUiam  J.  Day  and  David  G.  Nagle. 
Clerk. —  WiUiam  G.  Lynch.     Appointed  by  the  Governor. 
Assistant  Clerk. —  Harry  W.  Park. 

MUNICIPAL     COURT,     WEST     ROXBURY     DISTRICT,     INCLUDING     HYDE     PARK. 

Morton  street,  Forest  HiUs. 
Justice. —  Daniel  W.  Casey. 
Special  Justices. —  Bert  E.  Holland,  Frank  S.  Deland  and  Andrew  J . 

Macdonnell. 
Clerk. —  George  B.  Stebbins.     Appointed  by  the  Governor. 

Assistant  Clerk. 

Second  Assistant  Clerk. —  Caroline  M.  Adams. 


COUNTY  OF   SUFFOLK.  HI 


BOSTON   JUVENILE   COURT. 

Room  168,  Old  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;  Stat.  1936,  Chap.  360.] 

These  officers  are  appointed  by  the  judges  of  the  respective  criminal 
courts  to  ascertain  aU  facts  relating  to  the  offenders  brought  before  the 
courts.  In  the  performance  of  their  official  duties  they  have  aU  the  powers 
of  police  officers. 

MUNICIPAL   COURT   OF  THE   CITY   OF   BOSTON. 

Chief  Probation  Officer. —  Joseph  W.  Crockwell. 

Medical  Director. —  C.  Edouard  Sandoz,  M.  D. 

Associate  Medical  Director. —  Anna  E.  Parker,  M.  D. 

First  Assistant  Chief  Probation  Officer. —  Thomas  G.  Davis. 

Second  Assistant  Chief  Probation  Officer. —  Mary  L.  Brinn. 

Probation  Officers. —  Arthur  A.  Capone,  Eugene  J.  CaUanan,  Edward  F. 
Coughhn,  Frank  L.  Warren,  John  P.  Bogan,  George  J.  McDonnell, 
Oswald  J.  McCourt,  Francis  L.  Colpoys,  Albert  L.  Hoskins,  Bruce 
A.  Stevens,  EUzabeth  A.  Lee,  Alice  D.  Keating,  Eleanor  F.  Holland, 
Mary  A.  Hall,  Mary  E.  Craven,  James  E.  Flavin,  Samuel  J.  CoUis, 
John  J.  Collins,  Hyman  Manevitch,  Frederick  W.  Hall,  Florence  G. 
Rice,  Helen  V.  McTighe,  Maurice  A.  Sullivan,  Robert  Hughes. 

Boston  Juvenile  Court. —  Chief  Probation  Officer,  Edward  J.  O'Mara; 
John  J.  Connolly,  C.  EUott  Sands,  Margaret  V.  SulHvan. 


112  MUNICIPAL  REGISTER. 

MUNICIPAL   DISTRICT   COURTS. 

Brighton. —  WiUiam  F.  Maloney.  Charlestown. —  Joseph  H.  Burns, 
William  E.  Carney,  Mrs.  EUena  M.  Foley.  Dorchester. —  Reginald  H. 
Mair,  Rosalind  M.  Fitzgerald,  Matthew  T.  ConnoUy.  East  Boston. — 
Dennis  J.  KeUeher,  Frederick  L.  O'Brien.  Roxbury. —  Thomas  F.  Teehan,. 
Donald  B.  Ekerstrom,  John  M.  Teehan,  Edward  A.  Fallon,  Randolph 
Glover,  Kathryn  M.  Quealey,  William  H.  Murray,  Thomas  M.  Gemelli, 
Ehzabeth  D.  Kingston,  Arthur  Dauphin.  South  Boston. —  Patrick  J. 
Hurley,  Elsie  H.  Wall,  Joseph  J.  Galligan,  Evelyn  G.  Byrne.  West 
Roxbury. —  Clifford  E.  Smith,  Edward  P,  Hayes. 

SUPERIOR   COURT. 

Chief  Probation  Officer. —  Henry  C.  McKenna. 

John  J.  Barter,  Joseph  A.  McManus,  William  A.  Maloney,  Edward  A. 
Griffin,  James  E.  Donovan,  Ralph  L.  Countie,  John  J.  Moriarty,  Charles 
H.  Sullivan,  John  J.  O'Connor,  Alice  B.  Monks,  Alice  P.  Aigen,  Mary  E. 
Power,  Emma  L.  Crowley. 

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  Brookline  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  District,  William  J.  Brickley,  M.  D.,  274 
Boylston  street,  Boston.    Term  ends  in  1949.     Southern  District, 
Timothy  Leary,  M.  D.,  44  Burroughs  street,  Jamaica  Plain.    Term 
ends  in  1945. 
Associate  Medical  Examiners. —  William  H.  Watters,  M.  D.,  270  Com- 
monwealth avenue,   Boston.     Term  ends  in   1949.     Alan  Richard 
Moritz,  M.  D.     Term'  ends  in  1949. 
Each  is  appointed  by  the  Governor  for  a  term  of  seven  years. 
Northern  District  Mortuary  is  located  at  18  North  Grove  street. 
Southern  District  Mortuary  is  located  on  City  Hospital  grounds. 


Miscellaneous  Muisicipal 
Activities 


(115) 


116  MUNICIPAL  REGISTER, 

AMERICANIZATION,   BUREAU. 
Office,  1104  City  Hall  Annex. 

Frank  Flanagan  ,  Director. 

Leo  D.  Walsh,  Assistant  Director. 

Susan  K.  Donovan,  Assistant  Director. 

To  foster  a  spirit  of  active  and  alert  Americanism  throughout  the  city 
has  been  the  aim  of  this  bureau.  To  place  squarely  before  all  men  the 
doctrines  of  democracy,  a  determined  effort  has  been  launched  to  suppress 
anti-American  activities,  to  expose  un-American  tenets  and  tendencies, 
to  check  unpatriotic  impulses,  and  to  construct  a  broad  program  of 
education,  to  the  end  that  the  people  of  Boston  may  see  clearly  the  neces- 
sity of  eternal  vigilance,  united  endeavor,  and  good  example,  if  American 
institutions  are  to  endure  and  the  blessings  of  Uberty  enjoyed  by  ourselves 
and  our  posterity. 

MUNICIPAL  EMPLOYMENT   BUREAU. 
•  25  Church  Street. 

Samuel  W.  Warren,  Acting  Director. 

FREE  SERVICE  TO  ALL.  SkUled  and  unskilled  help,  both  male 
and  female,  provided  at  short  notice,  for  office,  factory,  mechanical, 
domestic,  hotel,  restaurant,  and  hospital  work. 

MUNICIPAL    SURVEY    COMMITTEE. 
Office,  44  City  Hall. 

OFFICIALS. 

Francis  X.  Lang,  Acting  Director. 

The  Municipal  Survey  Committee  was  formed  by  His  Honor  Maurice 
J.  Tobin,  February  14, 1938,  and  reports  directly  to  his  office.  The  Com- 
mittee is  charged  with  the  responsibihty  of  contacting  every  department 
of  the  city  in  a  common  effort  to  assist  them  in  effecting  soimd  economies, 
increasing  revenues,  and  coordinating  their  particular  functions  with 
those  of  other  departments  for  the  purpose  of  effecting  maximum  service 
to  the  public.  Some  of  the  activities  of  this  Committee  arise  from  studies 
and  recommendations  made  in  various  departments,  while  others  are  the 
result  of  requests  for  assistance  or  advice  from  the  department  heads. 

It  is  also  the  function  of  this  Committee  to  consoUdate  the  ground 
gained  in  administrative  practices  and  the  economies  effected  by  con- 
ducting constant  check-ups  in  the  departnjents  concerned  so  that  the 
long-range  program  for  improvements  will  be  adhered  to. 

Another  function  of  the  Committee  is  to  carry  forward  certain  studies 
of  a  special  nature  for  his  Honor  the  Mayor. 

VETERANS'   GRAVES  REGISTRATION. 

Office,  42  City  Hall. 

Fay  W.  Foss,  Supervisor. 

The  General  Laws,  Chapter  115,  section  22,  require  all  cities  and  towns 
in  the  Commonwealth  of  Massachusetts  to  have  a  veterans'  graves 
registration  officer;  among  his  duties  is  the  supervision  of  the  grave  of 
every  honorably  discharged  veteran,  in  order  that  it  may  be  suitably 
maintained  and  cared  for. 


WAR  EMERGENCY  COMMITTEE.  117 


WAR  EMERGENCY  COMMITTEE. 


CITY  OF   BOSTON    COMMITTEE  ON   PUBLIC   SAFETY. 

Offices,  55  Tremont  Street. 
[Ord.  1941,  Chap.  5.] 

Executive  Depaetment. 
Maurice  J.  Tobin,  Mayor,  Chairman. 
John  J.  Walsh,  Executive  Director. 
Joseph  L.  Malone,  Executive  Secretary. 
Frank  J.  Murray,  Counsel. 
James  J.  McCarthy,  Finance  Officer. 

THE    committee. 

Mayor  Maurice  J.  Tobin.  George  G.  Hyland. 
Carl  Dreyfus.                                .    John  C.  Nicodemus. 

Ernest  A.  Johnson.  Joseph  L.  Malone. 

John  E.  Kerrigan.  William  Stanley  Parker. 

Joseph  C.  White.  Andrew  J.  Dazzi. 

Daniel  J.  McDevitt.  William  Arthur  Reilly. 

Philip  Kramer.  Joseph  Salerno. 

Michael  T.  Kelleher.  Mrs.  Joseph  E.  Scanlon. 

John  E.  Lee.  John  J.  Walsh. 

Thomas  F.  Sullivan.  Dr.  Charles  F.  Wilinsky. 
Thomas  Black. 


Under  Chapter  5  of  the  Ordinances  of  1941  there  was  estabUshed  the 
City  of  Boston  Committee  on  Public  Safety,  which  shall  have  charge  of 
civilian  defense  of  lives  and  property  in  Boston.  The  ordinance  directs 
that  the  committee  shall  be  composed  of  the  mayor,  as  chairman,  and  of 
such  department  heads  and  other  persons,  not  exceeding  twenty  in  num- 
ber, as  the  mayor  may  appoint  from  time  to  time.  From  the  members 
so  appointed  the  mayor  shall  designate  an  executive  director  who  shall 
receive  such  compensation  as  the  mayor  may  determine.  Each  member 
of  the  committee  shall  serve  at  the  pleasure  of  the  mayor  or  until  the 
repeal  of  this  ordinance.  The  committee  may  appoint  and  compensate 
an  executive  secretary  and  other  technical  and  staff  personnel  necessary 
to  the  performance  of  its  functions. 

In  the  discharge  of  its  functions,  the  committee  shall  cooperate  with 
federal,  state,  and  municipal  authorities.  To  the  extent  permitted  by 
law,  the  committee  shall  act  for  the  City  of  Boston  in  carrying  out  the 
provisions  of  Chapter  719  of  the  Acts  of  1941,  including,  without  impUed 
limitation,  the  conduct  of  blackouts,  air  raid  warnings,  and  other  defense 
activities  and  the  appointment,  training  and  equipping  of  volunteer, 
unpaid  protection  units. 


118  MUNICIPAL  REGISTER. 

The  committee  may  expend  for  the  purposes  herein  stated  such  funds 
as  may  be  appropriated  or  as  may  be  otherwise  made  available. 

The  poUce  commissioner  may  furnish,  on  such  occasions  and  to  such 
an  extent  as  he  may  deem  advisable,  the  assistance  of  the  poUce  depart- 
ment to  another  city  or  town  in  the  suppression  of  riots  or  other  forms  of 
violence  therein,  in  accordance  with  the  provisions  of  section  5  (b)  of 
Chapter  719  of  the  Acts  of  1941. 

This  ordinance  shaU  remain  in  force  during  the  effective  period  of 
Chapter  719  of  the  Acts  of  1941,  or  any  act  in  substitution  therefor  or 
continuation  thereof.  

REAL  ESTATE   COMMISSION. 
Office,  47  City  Hall,  third  floor. 
[Stat.  1938,  Chap.  358;  Stat.  1939,  Chap.  123;  Stat.  1941,  Chap.  296; 
Stat.  1943,  Chap.  434.] 

Appointed  by  the  Mayor. 
Commissioners. 
Daniel  M.  Dkiscoll,  Chairmxin.      Term  ends  April  30,  1946. 
Philip  E.  Bennett.  Term  ends  April  30,  1945. 

William  F.  Keesler.  Term  ends  April  30,  1947. 

James  J.  McCarthy  (City  Treasurer),  ex  officio. 
William  Stanley  Parker  (Chairman,  City  Planning  Board),  ex  officio. 

Appointed  by  the  Mayor. 
Committee  on  Foreclosed  Real  Estate. 
Daniel  M.  Driscoll,  Chairman. 
William  F.  Keesler. 
Philip  E.  Bennett. 

The  Board  of  Real  Estate  Commissioners  was  established  in  accordance 
with  Chapter  434  of  the  Acts  of  1943.  It  consists  of  five  members,  three 
of  whom  are  appointed  by  the  Mayor,  and  the  fourth  and  fifth  are  the 
City  Treasurer  and  the  Chairman  of  the  City  Planning  Board  who  serve 
ex  officio.  The  Chairman  is  designated  by  the  Mayor  and  is  the  only 
member  who  receives  a  salary. 

The  Chairman,  subject  to  the  regulations  of  the  board  vidth  respect  to 
his  procedure,  shall  have  the  care,  custody,  management,  and  control  of 
aU  property  acquired  by  the  City  by  foreclosure  of  tax  titles,  or  acquired 
under  Section  80  of  Chapter  60  of  the  General  Laws,  whether  acquired 
before  or  after  the  effective  date  of  Chapter  434  of  the  Acts  of  1943. 

The  Chairman,  subject  to  the  unanimous  approval  of  the  Committee  on 
Foreclosed  Real  Estate,  or  by  a  vote,  approved  by  the  Mayor,  of  a  majority 
of  the  board,  may  let,  lease,  or  sell  real  estate  under  his  control,  or  any 
portion  thereof,  subject  to  the  regulations  as  set  forth  in  Section  4  of 
Chapter  434. 


BOSTON  VETERANS'  INFORMATION.       119 

BOSTON  VETERANS'  INFORMATION  AND  RECEPTION 

CENTER. 

Office,  7  Beacon  Street,  fourth  floor. 

John  L.  Delay,  Director. 

This  activity  has  been  established  by  the  City  of  Boston  to  give  service 
to  the  veteran  and  his  family  with  the  least  confusion  and  delay;  to  help 
him  in  the  filing  of  his  claims  and  the  procurement  of  the  benefits  that  he 
has  well  earned. 

For  that  purpose  representatives  of  the  veterans  organizations;  the 
United  States  Army;  the  veterans'  representative  of  the  United  States 
Employment  Service;  The  American  Red  Cross;  the  Vocational  Guidance 
and  Job  Testing  section  of  the  Community  Council;  the  legal  and  medical 
professions;  the  Soldiers'  Relief  Department;  all  are  co-operating  to 
extend  the  assistance  necessary  to  return  the  veteran  to  civil  life,  proud 
of  the  service  he  has  given  his  country  and  his  community. 


members  of 
City  Government. 

1909-I944. 


MAYOES  AND  CERTAIN  OTHER  OFFICIALS  SINCE  1822. 


ORATORS  APPOINTED  BY  THE  CITY  SINCE  1771. 


(123) 


124 


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  S. 
Joseph  H.  Pendergast, 
Dennis  A.  O'Neil, 
Michael  J.  Brophy. 

Ward  S. 
James  J.  Brennan, 
Joseph  A.  Dart, 
William  J.  Murray. 

Ward  4. 
Francis  M.  Ducey, 
Patrick  B.  Carr, 
James  I.  Green. 

Ward  5. 
John  J.  Buckley, 
WUliam  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. 


I  909. 

Mayor. 
GEORGE  A.   HIBBARD.i 

Aldeemen. 
Fbbderick  J.  Brand,  Chairman. 

James  P.  Timilty, 
J.  Frank  O'Hare, 
John  J.  Attridge, 
Charles  L.  Carr, 
Thomas  J.  Giblin, 
Matthew  Hale. 

John  T.  Priest,  City  Clerk. 


COUNCILMEN. 

George  C.  McCabe,  President 
Ward  10. 
J.  Henderson  Allston, 
Channing  H.  Cox, 
William  S.  Kinney. 

Ward  11. 
Courtenay  Crocker, 
Theodore  Hoague, 
Charles  H.  Moore. 

Ward  IS. 
Seth  Fenelon  Arnold, 
Alfred  G.  Davis, 
Francis  J.  H.  Jones. 

Ward  IS. 
Leo  F.  McCullough,' 
Stephen  A.  Welch, 
Coleman  E.  Kelly. 

Ward  14. 
CorneUus  J.  Fitzgerald, 
Thomas  J.  Casey, 
Joseph  L.  CoUins. 

Ward  IS. 
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  18. 
Daniel  F.  Cronin, 
Michael  F.  O'Brien, 
George  Kenney. 

Ward  19. 
Peter  A.  Hoban, 
William  J.  Kohler, 
John  J.  Donovan. 

Ward  SO. 
Charles  T.  Harding, 
Harry  R.  Gumming, 
William  Smith,  jr. 

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

Ward  SS. 
William  H.  Morgan, 
George  Penshorn, 
Bemhard  G.  Krug. 

Ward  23. 
George  W.  Carruth, 
George  W.  Smith, 
Ward  D.  Prescott. 

Ward  S4. 
Frank  B,  Crane, 
James  A.  Hart, 
Clifford  C.  Best. 

Ward  S5. 
Edward  C.  Webster, 
George  C.  McCabe, 
Charles  H.  Warren. 


1  Elected  for  two  years.  «  Died  June  23,  1909; 

»  Resigned  June  3,  1909. 


CITY   GOVERNMENT. 


125 


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


1910. 

Matoe. 
JOHN  F.   FITZGERALD. 

CiTT  Council. 
Walteb  Ballanttne  ,  President 
Term  Ends  in  1912. 
James  M.  Cnrley, 
Walter  Ballantyne, 
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. 


Matob. 
JOHN  F.   FITZGERALD. 

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


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


Term  Ends  in  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 


19  12. 

Matob. 
JOHN  F.   FITZGERALD. 
City  Council. 
John  J.  Attbidgb,  President. 
Term  Ends  in  1914. 
Daniel  J.  McDonald, 
Timothy  J.  Buckley, 
Earnest  E.  Smith. 

19  13. 


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


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. 


Matob. 
JOHN   F.   FITZGERALD. 
City  Council. 
Thomas  J.  Kennt,  President. 
Term  Ends  in  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 

19  14. 

JAMES   M.   CURLEY,  Matob. 

CrrT  Council. 
Daniel  J.  McDonald,  President. 
Term  Ends  in  1916. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  A.  Watson. 


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


Term  Ends  in  1915. 
Walter  Ballantyne, 
Thomas  J.  Kenny, 
John  A.  Coulthurst. 


Note. —  The  Board  of  Aldermen  and  Common  Council  were  abolished  by  the  amended 
City  Charter  of  1909  and  the  City  Council  was  established,  consisting  of  nine  members. 


126 


MUNICIPAL  REGISTER. 


Term  Ends  in  1918. 
Walter  Ballantjme, 
John  A.  CoulthuTBt, 
Henry  E.  Hagan. 


19  15. 

JAMES   M,   CURLEY,  Matob. 

Cnrr  Council. 
Gbobge  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,   Matoh. 
CrrT  Council. 
He  NET  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  Geoffrey  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. 


1917. 

JAMES   M.   CURLEY,  Matob. 
CriT  Council. 
James  J.  Stoekow,  President. 
Term  Ends  in  1919. 
John  J.  Attridge, 
Walter  L.  Collins, 
James  J.  Storrow. 


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


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


19  18. 

ANDREW  J.  PETERS,   Mator. 
CiTT  Council. 
Walter  L.  Collins,  President. 
Term  Ends  in  1920, 
Francis  J.  W.  Ford, 
Daniel  J.  McDonald, 
James  A.  Watson. 


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


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


1919. 

ANDREW   J.   PETERS.   Mator. 
CiTT  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. 


127 


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


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


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


1920. 

ANDREW  J.   PETERS,   Matob. 
City  CotrNCiL. 
James  T.  Moriabtt,  President. 
Term  Ends  in  1922. 
Walter  L.  CoUins, 
John  A.  Donoghue, 
Edward  F.  McLaughlin. 


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


192  1. 

ANDREW  J.   PETERS,   Mayor. 
City  Council. 

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

1  922. 

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


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


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


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


1923. 

JAMES   M.   CURLEY,   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  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, 

1  925. 

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. 


128 


MUNICIPAL  REGISTER. 


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


1  926. 

MALCOLM   E.    NICHOLS,   Mator. 

City  Council. 


Charles  G.  Keene,   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,  j^i 
Walter  E.  Wragg, 
Horace  Guild, 
Frederic  E.  Dowling, 
John  J.  HeSernan. 


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


1  927. 

MALCOLM   E.   NICHOLS,   Mayor. 
City  Council. 


John  J.  Hepfernan,   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. 


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


1  928. 

MALCOLM   E.    NICHOLS,   Mayor. 
City  Council. 


Thomas  H.  Green, 
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. 


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


1929. 

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. 


129 


1930. 


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. 

William  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. 


1931. 


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.  Power, 
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. 

.TAMES   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. 


WUHam  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  Biirke, 
Clement  A.  Norton, 
Peter  A.  Murray, 
Joseph  P.  Cox, 
James  Hein,  a 
Edward  M.  Gallagher. 


130 


MUNICIPAL   REGISTER. 


1  934. 

FREDERICK   W.    MANSFIELD,    Mayor. 
City  Council. 
John  F.  Dowd,  President. 
Henry  Selvitella,  Richard  D.  Gleason, 

Thomas  H.  Green,  John  J.  Doherty, 

John  I.  Fitzgerald,  Edward  L.  Englert, 

George  W.  Roberts,  David  M.  Brackman, 

Henry  L.  Shattuck,  Joseph  McGrath, 

George  P.  Donovan,  Maurice  M.  Goldman, 

John  E.  Kerrigan,  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. 


Henry  SelviteUa, 
Thomas  H.  Green, 
George  W.  Roberts, 
Henry  L.  Shattuck, 
George  P.  Donovan, 
John  E.  Kerrigan, 
John  F.  Dowd, 


1935. 

FREDERICK   W.    MANSFIELD,    Mayor. 
City  Council. 
John  I.  Fitzgerald,  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. 


1936. 

FREDERICK  W.  MANSFIELD,  Mayor. 
City  Council. 
John  I.  Fitzgerald,  President. 
Henry  Selvitella,  Richard  D.  Gleason, 

James  J.  MeUen,  John  J.  Doherty, 

George  W.  Roberts,  James  J.  Kilroy, 

Henry  L.  Shattuck,  David  M.  Brackman, 

George  A.  Murray,  Peter  J.  Fitzgerald, 

John  E.  Kerrigan,  Sidney  Rosenberg, 

John  F.  Dowd,  Martin  H.  Tobin, 


John  J.  McGrath, 
Robert  Gardiner  Wilson,  jr., 
Clement  A.  Norton, 
Peter  A.  Murray, 
James  F.  Finley, 
James  E.  Agnew, 
Edward  M.  Gallagher. 


Henry  SelviteUa, 
James  J.  MeUen, 
George  W.  Roberts, 
Henry  L.  Shattuck, 
George  A.  Murray, 
John  E.  Kei^igan, 
John  F.  Dowd, 


1937. 

FREDERICK  W.  MANSFIELD,  Mayor. 


City  Council. 
John  I.  Fitzgerald,  President. 
Mildred  M.  Harris, 
John  J.  Doherty, 
James  J.  Kilroy, 
David  M.  Brackman, 
Peter  J.  Fitzgerald, 
Sidney  Rosenberg, 
Martin  H.  Tobin, 


John  J.  McGrath, 
Robert  Gardiner  Wilson,  jr., 
Clement  A.  Norton, 
Peter  A.  Murray, 
James  F.  Finley, 
James  E.  Agnew, 
Edward  M.  Gallagher. 


CITY   GOVERNMENT. 


131 


Francis  W.  Irwin, 
William  J.  Galvin, 
John  I.  Fitzgerald, 
Perlie  Dyar  Chase, 
Henry  L.  Shattuck, 
George  A.  Murray, 
John  F.  Dowd, 


1938. 

MAURICE   J.   TOBIN,  Match. 
City  Council. 
John  E.  Keeeiqan,  President. 
Mildred  M.  Harris, 
William  A.  Carey, 
Edward  L.  Englert, 
Charles  I.  Taylor, 
Edward  A.  Hutchinson,  jr., 
Sidney  Rosenberg, 
John  B.  Kelly, 


Philip  Austin  Fish, 
Robert  Gardiner  Wilson,  jr., 
Clement  A.  Norton, 
Peter  A.  Murray, 
Theodore  F.  Lyons, 
James  E.  Agnew, 
Maurice  H.  Sullivan. 


1939 


Francis  W.  Irwin, 
William  J.  Galvin, 
John  I.  Fitzgerald, 
Perlie  Dyar  Chase, 
Henry  L.  Shattuck, 
John  E.  Kerrigan, 
George  F.  McMahon, 


MAURICE  J.  TOBIN,  Mayor. 
City  Council. 
George  A.  Murray,  President 
Mildred  M.  Harris, 
William  A.  Carey, 
Edward  L.  Englert, 
Charles  I.  Taylor, 
Edward  A.  Hutchinson,  jr., 
Sidney  Rosenberg, 
John  B.  Kelly, 


Philip  Austin  Fish, 
Robert  Gardiner  Wilson,  jr., 
Clement  A.  Norton, 
James  M.  Langan, 
Theodore  F.  Lyons, 
James  E.  Agnew, 
Maurice  H.  Sullivan. 


James  S.  Coffey, 
Joseph  Russo, 
Perlie  Dyar  Chase, 
Henry  L.  Shattuck, 
Joseph  M.  Scannell, 
Thomas  E.  Linehan, 
,  William  F.  Hurley, 


I  940. 

MAURICE   J.    TOBIN,  Mayor. 


City  Council. 
William  J.  Galvin,  President. 
Daniel  F.  Sullivan, 
William  A.  Carey, 
Edward  L.  Englert, 
Charles  I.  Taylor, 
Edward  A.  Hutchinson,  jr., 
Joseph  J.  Gottlieb, 
John  B,  Kelly, 


Philip  Austin  Fish, 
John  C.  Wickes, 
James  J.  Goode,  jr., 
James  M.  Langan, 
Theodore  F.  Lyons, 
Michael  J.  Ward, 
Maurice  H.  SuUivan. 


194  1. 


James  S.  Coffey, 
Joseph  Russo, 
Perlie  Dyar  Chase, 
Henry  L.  Shattuck, 
Joseph  M.  Scannell, 
Thomas  E.  Linehan, 
William  F.  Hurley, 


MAURICE  J.  TOBIN,  Mayor. 

City  Council. 
William  J.  Galvin,  President. 

Daniel  F.  Sullivan, 

William  A.  Carey, 

Edward  L.  Englert, 

Charles  I.  Taylor, 

Edward  A.  Hutchinson,  jr., 

Joseph  J.  Gottlieb, 

John  B.  Kelly, 


Philip  Austin  Fish, 
John  C.  Wickes, 
James  J.  Goode,  jr., 
James  M.  Langan, 
Theodore  F.  Lyons, 
Michael  J.  Ward, 
Maurice  H.  Sullivan. 


132 


MUNICIPAL  REGISTER. 


James  S.  Coffey, 
Michael  L.  Kinsella, 
Joseph  Russo, 
Perlie  Dyar  Chase, 
A.  Frank  Foster,    ' 
Joseph  M.  Scannell, 
William  F.  Hurley, 


1942. 

MAURICE   J.  TOBIN,  Match. 

City  Council. 
Thomas  E.  Linbhan,  President. 

Daniel  F.  Sullivan, 

William  A.  Carey, 

Matthew  F.  Hanley, 

Charles  I.  Taylor, 

Thomas  J.  Hannon,  jr., 

Joseph  J.  Gottlieb, 

John  B.  KeUy, 


Philip  Austin  Fish, 
John  C.  Wickes, 
James  J.  Goode,  jr., 
James  M.  Langan, 
Theodore  F.  Lyons, 
William  F.  Dwyer, 
Maurice  H.  Sullivan. 


James  S.  Coffey, 
Michael  L.  Kinsella, 
Joseph  Russo, 
Perlie  Dyar  Chase, 
A.  Frank  Foster, 
Joseph  M.  Scannell, 
Thomas  E.  Linehan, 


1943. 

MAURICE     J.  TOBIN,  Mayor. 
City  Council. 
Thomas  J.  Hannon,  President. 
William  F.  Hurley, 
Daniel  F.  Siillivan, 
William  A.  Carey, 
Matthew  F.  Hanley, 
Charles  I.  Taylor, 
Isadore  H.  Y.  Muchnick, 
John  B.  Kelly. 


Philip  Austin  Fish, 
John  C.  Wickes, 
James  J.  Goode,  jr., 
James  M.  Langan, 
Theodore  F.  Lyons, 
William  F.  Dwyer, 
Maurice  H.  Sullivan. 


James  S.  Coffey, 
Michael  Leo  Kinsella, 
Joseph  Russo, 
Perlie  Dyar  Chase, 
James  C.  Bayley,  Jr., 
Joseph  M.  Scannell, 
William  F.  Hurley, 


1944. 

MAURICE   J.    TOBIN,  Mayor. 
City  Council. 
John  E.  Kerrigan,  President. 
Daniel  F.  SuUivan, 
WUliam  A.  Carey, 
Matthew  F.  Hanley, 
Charles  I.  Taylor, 
Thomas  J.  Hannon, 
Isadore  H.  Y.  Muchnick 
John  B.  Kelly, 


Philip  Austin  Fish, 
WiUiam  Joseph  Keenan, 
Michael  Paul  Feeney, 
Thomas  L.  McCormack, 
Thomas  G.  J.  Shannon, 
William  F.  Dwyer, 
Maurice  H.  SuUivan. 


MAYORS   OF   THE   CITY  OF   BOSTON. 


133 


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  WeUs 

*  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.  Shurtleff.. 

*  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.  CoUins 

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

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

1[  James  M.  Curley 

*1f  Andrew  J.  Peters 

1[  James  M.  Curley 

1  Malcolm  E.  Nichols. . . 

1  James  M.  Curley 

H  Frederick  W.  Mansfield 
1[  Maurice  J.  Tobin 


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,  1825 

(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 

Boston May  22,  1901 


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,  1856 
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 


June  26,  1938 


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 
1873,10mo. 
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. 3 J 
1905~3imo. 
1906-07.. 2 
1908-09.. 2 
1910-13.. 4 
1914-17. .4 
1918-21.. 4 
1922-25.. 4 
1926-29.. 4 
1930-33.. 4 
1934-37.. 4 
1938 


*  Deceased.  J  Twice  elected  for  two  years. 

t  Elected  for  two  years:  if  Elected  for  four  years. 

Note. —  Andrew  J.  Peters  was  the  first  Mayor  not  eligible  to  succeed  himself. 
Special  Acts,  1918,  Chapter  94.     See  also  Acts,  1938,  Chapter  300. 


See 


134 


MUNICIPAL  REGISTER. 


Note. —  From  January  6,  1845,  to  February  27,  1845,  or  from  the  close  of  Mayor 
Brimmer's  term  of  oflBce  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  H,  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.  AUen,  Chairman  of  the  Board  of  Aldermen. 

In  1873  Mayor  Pierce  resigned  his  oflBce  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  Actmg  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  Milner  Wightman, 

Silas  Peirce 

Otis  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 

WiUiam  Power  Wilson. . . , 
Herbert  Schaw  Carruth  . . 

John  Henry  Lee 

Alpheus  Sanf  ord 

John  Henry  Lee 


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 ,  1 825 
Sanbornton,N.H.,Sept.l9, 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 
Date  unknown 
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 


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   COUNCli.  135 


CHAIKMEN   OP  THE   BOARD   OF  ALDERMEN. Concluded. 


Name. 

Place  and  Date  of  Birth. 

Died. 

Years  of 
Service. 

*  Perlie  Appleton  Dyar . . . 

*  Joseph  Aloysius  Conry. . 
David  Franklin  Barry. . . 
Michael  Joseph  O'Brien, 
James  Henry  Doyle 

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 

May  15,  1930 

1897-98 
1898 

July  23,  1911 
April   5,  1903 

1899 
1900 
1901-04 

1905 

t  Charles  Martin  Draper. . 
t  Edward  L.  Cauley 

William  Berwin 

Louis  M.  Clark 

Frederick  J.  Brand 

Jan  25,  1943 
April  19, 1928 
July  9,  1935 
Mar.  15,  1914 
Mar.  16,  1912 

1906 
1906 
1907 
1908 
1909 

Presidents  of  the  Common  Council, 


Name. 

Place  and  Date  of  Birth. 

Died. 

Years  of 
Service. 

William  Presoott 

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  Johormot  Oliver .  . 

1824-25 

John  Richardson  Adan  . .  . 

Boston 

.July     8,  1793 

July    4,  1849 

1826-28 

Eliphalet  Williams 

Taunton 

.Mar.    7,  1778 

June  12,  1855 

1829 

Benj.  Toppan  Piokman. . . 

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 

Mar.  22,  1869 

1837-40 

Edward  Blake 

Boston Sept.  28,  1805 

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

Sept.   4,  1873 
May  28,  1889 

1841-43 

Peleg  Whitman  Chandler, 

1844-45 

George  Stillman  Hillard . . 

Machias,  Me.  . 

.Sept.  22,  1808 

Jan.  21,  1879 

1846-471 

Benjamin  Seaver 

.April  12,  1795 

Feb.  14,  1856 

18472-49 

Boston 

Dorchester 

.Nov.  10,  1800 
.June  14,  1818 

June  14,  1889 
July  19,  1892 

1850-51 

Henry  Joseph  Gardner  . . . 

1852-53 

Alex.  Hamilton  Rice 

Newton 

.Aug.  30,  1818 

July  22,  1895 

1854 

Marblehead Nov.  11,  1822 

Andover June  22,  1825 

Portsmouth,  N.  H.,  Oct.  24,  '28 

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

1855 

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 

1  To  July  1.  2  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. 

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


136  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  Boardman, 

John  Q.  A.  Brackett 

Benjamin  Pope 

William  H.  Whitmore . . . . 
Harvey  Newton  Shepard. . 
Andrew  Jackson  Bailey. . . 
Charles  Edward  Pratt. . . . 

James  Joseph  Flynn 

Godfrey  Morse 


John  Henry  Lee 

Edward  John  Jenkins  . . . . 

David  Franklin  Barry . . . . 

Horace  Gwynne  Allen 

David  Franklin  Barry 

Christopher        Francis 
O'Brien 


Joseph  Aloysius  Conry  . . . 

Timothy  Lawrence  Con- 
nolly   


Daniel  Joseph  Kiley 

Arthur  Walter  Dolan.  .  . . 
William  John  Barrett.  . . . 

Leo  F.  McCullough 

George  Cheney  McCabe. 


(See  above) 

Hingham April  14,  1834 

Boston June  14, 1828 

Revere May  15,  1828 

Harrison,  Me. .  .Sept.    6, 1842 
Truro June    8,1820 

Amherst Jan.    16,  1840 

Hampton,  N.  H.,  Nov.  25, 1835 

Norwich,  Vt May  19,  1834 

Bradford,  N.  H.,  June    8,  1842 

Waterford,  Ire...Jan.    13,1829 

Dorchester Sept.    6,  1836 

Boston July     8,1850 

Charlestown July   18, 1840 

Vassalboro,  Me.,  Mar.  13, 1845 

St.  John,  N.  B 1835 

Wachenheim,  Germany, 

May  17,  1846 

Boston April  26, 1846 

London,  Eng.. .  .Dec.   20, 1854 

Boston Feb.  29,  1852 

Jamaica  Plain. . .  JiJy  27,,  1855 

(See  above) 


Boston Feb.    17,1869 

Brookline Sept.  12,  1868 

Boston Oct.      5,1871 

Boston July  27,  1874 

Boston Sept.  22,  1876 

Boston June  24,  1872 

Boston July     1,1882 

Carmel,  N.  Y...July     5,1873 


(See  above) . . , 
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 
April  14, 1936 
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) . . . 

AprU  25,  1899 


Dec.    5,  1928 
Nov.  12, 1935 


May  29,  1933 
Dec.  27,1917 


1866 
1867 
1868 
1869 
1870 
1871 

1872 

1873-74 

1875 

1876 

1877-78 

1879 

1880 

1881* 

18812-82 

1883  3 

1883  4 

1884 

1885-86 

1887-88 

1889-90 

1891-93 

1894-95 
1896-97 

1898 

1899-1901 

1902-05 

1906-07 

1908 

1909 


1  To  October  27. 


» From  October  27. 


3  To  June  11. 


*  From  June  14. 


PRESIDENTS  OF  THE  CITY  COUNCIL. 


137 


Presidents  of  the  City  Counci 

1.* 

Name. 

Place  and  Date  of  Birth. 

Died. 

Year  of 
Service. 

Walter  Ballantyne 

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 

Sept.  30,  1932 

1910 
1911 

John  Joseph  Attridge 

Thomas  Joseph  Kenny .... 
Daniel  Joseph  McDonald . . 

1912 

May  17,  1926 
June  28,  1937 

1913 
1914 
1915 

May  18,  1933 
Mar.  13,  1926 

1916 

1917 

1918 

Francis  J.  W.  Ford 

Boston 

Amesbury 

Boston 

Boston 

Boston 

Boston 

.Dec.  23,  1882 
.Sept.  22,  1876 
.June  24.  1870 
.Mar.  14,  1889 
.Dec.   11,  1872 
.Aug.  12,  1885 

1919 

1920 

Dec.  5,  1941 

1921 

1922 

1923 

John  A.  Donoghue 

1924 

1925 

Charles  G.  Keene 

Gardiner,  Me. .  . . 

Boston 

Boston 

Boston 

Boston 

Boston 

Charlestown. . .  . 

.Aug.     6,  1880 
.Jan.    27,  1893 
.May  11,  1883 
.Aug.  21,  1889 
.Oct.    20,  1892 
.Dec.  20,  1890 
.Jan.    25,  1877 

1926 

Aug.  25,  1927 

1927 

Thomas  H.  Green 

1928 

Timothy  F.  Donovan 

William  G.  Lynch 

April  21,  1933 

1929 
1930 

Joseph  McGrath 

1931 

Edward  M.  Gallagher 

1932 

Joseph  McGrath 

1933 

John  F.  Dowd 

Boston 

Boston 

.Nov.  28,  1895 
.July   18,  1882 

1934 

John  I.  Fitzgerald 

1935 

John  I.  Fitzgerald 

1936 

John  I.  Fitzgerald 

1937 

John  E.  Kerrigan 

Boston 

Boston 

Boston 

(See  above) 

.Oct.      1,  1907 
.Sept.    1,  1905 
.Jan.   31,  1904 

1938 

George  A.  Murray 

1939 

William  J.  Galvin 

1940 

Wilham  J.  Galvin 

1941 

Thomas  E.  Linehan 

Boston 

Boston 

Boston 

.June  28,  1904 
..Dec.    9,  1900 
..Oct.    1,  1907 

1942 

Thomas  J.  Hannnon 

1943 

John  E.  Kerrigan 

1944 

■  Single  chamber,  established  in  1910  (see  Chap.  486,  Acts  of  1909,  Sects.  48-51). 


138 


MUNICIPAL  REGISTER. 


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  National 

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. 

1800  Joseph  Hall. 

1801  Charles  Paine. 

1802  Rev.  William  Emerson. 

1803  William  Sullivan. 

1804  Dr.  Thomas  Danforth. 

1805  Warren  Dutton. 

1806  Francis  Dana  Charming. 

1807  Peter  O.  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. 

1817  Edward  T.  Channing. 

1818  Francis  C.  Gray. 

1819  Franklin  Dexter. 

1820  Theodore  Lyman,  jr. 

1821  Charles  G.  Loring. 

1822  John  C.  Gray. 

1823  Charles  Pelham  Curtis. 

1824  Francis  Bassett. 

1825  Charles  Sprague. 

1826  Josiah  Quincy,  Mayor. 


1778  Jonathan  Williams  Austin. 

1779  William  Tudor. 

1780  Jonathan  Mason,  jr. 

1781  Thomas  Dawes,  jr. 

1782  George  Richards  Minot. 

1783  Dr.  Thomas  Welsh. 


Independence,  July  4,  1776. 

1827  William  Powell  Mason. 

1828  Bradford  Sumner. 

1829  James  T.  Austin. 

1830  Alexander  H.  Everett. 

1831  Rev.  John  G.  Palfrey. 

1832  Josiah  Quincy,  jr. 

1833  Edward  G.  Prescott. 

1834  Richard  S.  Fay. 

1835  George  S.  Hillard. 

1836  Henry  W.  Kinsman. 

1837  Jonathan  Chapman. 

1838  Rev.  Hubbard  Winslow. 

1839  Ivers  James  Austin. 

1840  Thomas  Power. 

1841  George  Ticknor  Curtis. 

1842  Horace  Mann. 

1843  Charles  Francis  Adams. 

1844  Peleg  W.  Chandler. 

1845  Charles  Sumner. 

1846  Fletcher  Webster. 

1847  Thomas  G.  Carey.     ' 

1848  Joel  Giles. 

1849  William  W.  Greenough. 

1850  Edwin  P.  Whipple. 

1851  Charles  Theodore  Russell. 

1852  Rev.  Thomas  Starr  King. 

1853  Timothy  Bigelow. 

1854  Rev.  A.  L.  Stone. 

1855  Rev.  A.  A.  Miner. 

1856  Edward  Griffin  Parker. 

1857  Rev.  William  R.  Alger. 

1858  John  S.  Holmes. 

1859  George  Sumner. 

1860  Edward  Everett. 

1861  Theophilus  Parsons. 

1862  George  Ticknor  Curtis. 

1863  Oliver  Wendell  Holmes. 

1864  Thomas  Russell. 

1865  Rev.  Jacob  M.  Manning. 

1866  Rev.  S.  K.  Lothrop. 

1867  Rev.  George  H.  Hepworth, 

1868  Samuel  Eliot. 

1869  Ellis  W.  Morton. 

1870  William  Everett. 


ORATORS  OF  BOSTON. 


139 


ORATORS  OP  BOSTON. —  Concluded. 


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  WUIiam  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  Edith  Nourse  Rogers. 

1929  Robert  Luce. 

1930  Herbert  Parker. 

1931  David  I.  Walsh. 

1932  Robert  E.  Rogers. 

1933  Joseph  A.  Tomasello. 

1934  His  Eminence  William  Car- 

dinal O'Connell. 

1935  Albert  Bushnell  Hart. 

1936  Faris  S.  Malouf . 

1937  Louis  J.  A.  Mercier. 

1938  David  I.  Walsh. 

1939  Stephen  F.  Chadwick.. 

1940  John  P.  Sum  van. 

1941  Daniel  L.  Marsh. 

1942  Gerald  F.  Coughlin. 

1943  John  W.  McCormack. 

1944  Francis  Maloney. 


INDEX. 

A. 

Page 

Aldermen,  Chairmen  of  the  Board  of,  1855  to  1909  .        .         134, 135 

Amended  City  Charter  of  1909  (with  amendments  to  1944)   .       .  15-31 

Americanization  Bxireau 116 

Appeal,  Board  of 45,  46 

Art  Department 36 

Assessing  Department 37, 38 

Attendance,  Supervisors  of  (School  Committee)        .       .       .       .  88 

Auditing  Department 38 

B. 

Births,  Registrar  of 73 

Boards  and  Commissions  serving  without  pay : 

Art  Commission 36 

Boston  and  Cambridge  Bridges  Commission      ....  103, 104 
Boston  Housing  Authority     .        .        .        .        .        .        .        .  102,  103 

Boston  Port  Authority 102 

City  of  Boston  Committee  on  Public  Safety     .        .        .        .117,118 

City  Hospital  Trustees 52 

City  Planning  Department 47 

Finance  Commission  (the  four  members  other  than  Chair- 
man)    96 

Franklin  Foundation  Managers 98 

Library  Trustees 55 

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

Public  Welfare  Overseers 69 

Real  Estate  Commission  (the  four  members  other  than  Chair- 
man)                 i       ,       .       .       .  118 

School  Buildings 92 

School  Committee 86 

Sinking  Funds  Commission 74 

Statistics  Trustees  (the  four  members  other  than  Chairman),  75 

White  Fund  Trustees 100 

Zoning  Adjustment 39 

Boston  City  Record  (official  weekly  of  City)       .       .      18, 23, 24,  35,  75,  76 

Boston  Housing  Authority 102,  103 

Boston  Metropolitan  District 105 

Boston,  origin  and  growth  of 4,  5 

Boston  Port  Authority 102 

Boston  Traffic  Commission 41 

Boston  Veterans'  Information  and  Reception  Center       .        .        .  119 

Bridge  and  Ferry  Division,  PubUc  Works  Dept 70 

Brighton  (Wards  21  and  22) : 

Municipal  Court  of 109 

Public  Schools  in 87 

Budget  Department 42, 43 

Building  Code  .        .        . .       .44,45 

Building  Department 44, 45 

Board  of  Examiners 45 

(141) 


142 


MUNICIPAL  REGISTER. 


C. 

Page 
Charlestovm  (Ward  2) : 

Municipal  Court  of         ........        109,  110 

Public  Schools  in 87 

City  Charter            15-31 

City  Clerk  Department 46,  47 

City  Council  of  1944 11,  12,  132 

Committees  of 14 

Officers  of 13 

President  of 11 

City  Council,  Presidents  of,  1910-1944 137 

City  Government,  1944 11,12 

City  Governments,  1909  to  1944 124-132 

City  Hospital 51,  52 

City  Messenger 13 

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

City,  origin  and  growth  of 4,  5 

City  of  Boston  Committee  on  Public  Safety      ....        117,  118 

City  Planning  Department 47 

City  Record  (Boston  City  Record) .  76 

City  Seal,  origin  of  and  present  form 2,  3 

City  Solicitor,  office  of,  abolished 54 

Clerk  of  Committees  (City  Council) 13 

Collateral  Loan  Company 105 

Collecting  Department 48 

Common  Council : 

Presidents  of,  1822-1909        .......         135, 136 

Conveyancers,  City  (Law  Dept.)          .......  54 

Corporation  Counsel  (Law  Dept.) 53 

County  of  Suffolk: 

Auditor 106 

Commissioners 106 

Court  House  Commission 104 

District  Attorney 106 

Index  Commissioners 106 

Treasurer 106 

Courts  and  Officers  of: 

Land  Court 106 

Register  of  Deeds 107 

Sheriff 107 

D. 

Deaths,  Registrar  of 73 

Deeds,  Register  of  (Suffolk  County) '      .       .  107 

Departments  and  Commissions  of  the  City  (alphabetical  list): 

Art 36 

Assessing 37,38 


INDEX  — D.  143 


Page 

Departments  and  Commissions  of  the  City  (alphabetical  list). —  Concl. 

Auditing           38 

Boston  and  Cambridge  Bridges  Commission      .       .       .         103,  104 

Budget 42,43 

Building 44, 45 

City  Clerk 46,47 

City  Planning 47 

Collecting .  48 

Election 48,49 

Finance  Commission 95,  96 

Fire 49,50 

Franklin  Foundation 98-100 

Health 50,51 

Hospital 51,52 

Institutions 53 

Law       .           .       " 53,54 

Library 55,  56 

Licensing  Board 96-98 

Mayor 35 

Park 57-66 

Penal  Institutions 66 

PoUce 93-95 

Printing 67 

Public  Buildings 67, 68 

Pubhc  Welfare 68,  69 

Public  Works 69-73 

Registry 73 

Retirement  Board 40 

School  Buildings 92, 93 

School  Committee 86-92 

Sinking  Funds 73, 74 

Soldiers'  Relief 74 

Statistics 75, 76 

Street  Laying-Out 76-78 

Supply 78 

Traffic 41 

Transit 78,  79 

Treasury 79 

Weights  and  Measures   ...._....,  79 

District  Attorney  (Suffolk  County) 106 

Assistants 106 

Dorchester  (Wards  13-17) : 

Mxmicipal  Court  of 110 

School  districts  in 88 


144  MUNICIPAL  REGISTER. 


E. 

Page 
East  Boston  (Ward  1): 

District  Court  of 110 

School  districts  in 87 

Election  Department 48, 49 

Employment  Bureau .        .  116 

Examiners,  Board  of  (Building  Dept.) 45 

Executive  Departments  of  City    .       . 32-34 

Executive  OflBcers,  with  term,  etc 32-34 


F. 

Ferries  owned  by  City    . 70 

Finance  Commission 95, 96 

Fire  Department,  with  officials,  etc 49,  50 

Firemen's  Relief  Fund 50 

Flag  Days 68 

Fourth  of  July  Orators  appointed  by  City  Government      .       .         1 38, 1 39 

Franklin  Foundation 98-100 

Franklin  Fund,  Managers  of 98 

Franklin  Technical  Institute  (Franklin  Union)          .       .  98-100 

Q. 

Government  of  Boston,  1944 11,12 

Government  of  Boston,  Members  of,  1909-1944       .       .       .         124-132 

H. 

Health  Department 50, 51 

Highway  Division,  Public  Works  Dept 70,  71 

Hospital  Department  (City  Hospital) 51,52 

Sanatorium  Division .  52 

South  Department 52 

House  of  Correction,  Deer  Island 66 

Housing  Authority,  Boston 102, 103 

Hyde  Park  (Ward  18,  part): 

Municipal  Court  of  (with  W.  Roxbury) 110 

Public  Schools  in 88 

I. 

Index  Commissioners  (Suffolk  County) 106,  107 

Insolvency  and  Probate,  Court  of 108 

Institutions  Department: 

Commissioner  of 53 

Long  Island  Hospital 53 


INDEX  —  J-L-M-0 .  145 

J. 

Paqb 

Jailer  and  Sheriff  (Suffolk  County) 107 

Jamaica  Plain  (Ward  19) : 

School  Districts  in 87 

July  Fourth,  Orators  appointed  by  the  City      .  .        .         138,  139 

Justices  of  Municipal  Courts 109, 110 

Juvenile  Court .       .       .        .         Ill 

L. 

Land  Court  (Suffolk  County) 106 

Law  Department     .       , 53, 54 

Library  Department 55, 56 

Central  and  Branch  libraries  of 55,  56 

Officials  and  Trustees  of 55 

Trust  funds,  appropriation,  etc 55 

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

Board  of  Examiners  (Building  Dept.)         .....  45 

Public  Works  Dept 71 

Licensing  Board 96-98 

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

Loan  Association,  Workingmen's 105 

Loan  Company,  Collateral 105 

M. 

Market  Division  (Public  Buildings  Dept.)         .....  68 

Faneuil  Hall  and  Quincy  Markets 68 

Marriage  Certificates,  Licenses  (Registry  Dept.)      ....  73 

Mayor: 

Department  of 35 

Americanization  Bureau 116 

City  Record  (Editorial  Office) 35,  75,  76 

Municipal  Employment  Bureau 116 

Municipal  Survey  Committee 116 

Office  staff  of 35 

Public  Celebrations,  etc .  35 

Mayors  of  Boston,  1822  to  1944    .       .       .       .       .      • .       .        133,  134 

Medical  Examiners  (Suffolk  County)  .       .       .       .       .       .         112 

Mortuaries  (Suffolk  County) 112 

Municipal  Court: 

Boston  Proper,  Brighton,  Charlestown       ....         109,  110 
Dorchester,      East      Boston,      Roxbury,      South      Boston, 

West  Roxbury 110 

Justices  of  (regular  and  special) 109,110 

Probation  officers  of 111,112 

Municipal  Survey  Committee       .        .       -. 116 

O. 

Old  South  Association 105 

Orators  of  Boston  since  1771 138, 139 

Overseers  of  Public  Welfare 69 

Temporary  Home  and  Wayfarers'  Lodge  in  charge  of      .       .  69 


146  MUNICIPAL   REGISTER. 

P. 

Paqh 

Park  Department 57-66 

Commissioners  and  chief  officials  of 57 

Penal  Institutions  Department 66 

Pensions  for  retired  teachers 91,  92 

Planning  Department,  City 47 

Police  Department 93-95 

Commissioner  and  chief  officials  of 93 

Printing  Department 67 

Probate  and  Insolvency,  Court  of 108 

Probation  officers  (Suffolk  County) HI,  112 

Public  Buildings  Department 67,  68 

Superintendent  and  Chief  Officials  of 67,  68 

PubUc  Library.     (Library  Dept.) 55,  56 

Public  Safety  Committee 117,  118 

Public  Works  Department 69-73 

Bridge  and  Ferry  Division  of        ......        .  70 

Highway  Division  of 70,  71 

Lamps,  street,  number  and  varieties  maintained  by         .       .  71 

Sanitary  Division  of 71 

Sewer  Division  of .       .       .  71, 72 

Water  Division  of .72,73 

R. 

Real  Estate  Commission 118 

Refuse,  removal  of          . 71 

Register  of  Deeds  (Suffolk  County) 107 

Registry  Department 73 

City  Registrar  of  births,  marriages  and  deaths         ...  73 

Retirement  Board 40 

Roslindale  (Wards  20  and  21) : 

School  Districts  in 87 

Roxbury  (Wards  8-12) : 

Mimicipal  Court  of 110 

Public  Schools  in 87 

S. 

Safety  Committee 117,  118 

Sanitary  Division  (Public  Works  Dept.) 71 

School  Committee 86-92 

Department  of,  with  officials 86,  87 

Elementary  and  Intermediate  School  districts  .       .       .       .  87, 88 

High  and  Latin  Schools 87 

Industrial  and  special  schools 88 

Pensions  and  retirement  funds  for  teachers        .       .       .       .  91, 92 


INDEX  —  T-V-W-Z.  147 

Page 
School  Committee. —  Concluded. 

School  Physicians  and  School  Nurses 89 

Special  departments 88-91 

The  Teachers  College  of  the  City  of  Boston      ....  87 

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

Sewer  Division  (Public  Works  Dept.) 71,  72 

Sheriff  of  Suffolk  County       . 107 

Sinking  Funds  Department  .       .       .       .       .       .       .       .       .  73, 74 

Soldiers'  Relief  Department 74 

South  Boston  (Wards  6  and  7) : 

Mimicipal  Court  of .        .        .  110 

Public  Schools  in 87 

Statistics  Department    . 75, 76 

City  Record 75,  76 

Street  Commissioners  (Street  Laying-Out  Dept.)     ....  76 

Suffolk  County  (County  of  Suffolk) 104,106-112 

Superior  Court,  justices  and  clerks  of 108 

Supply  Department 78 

Supreme  Judicial  Court,  justices  and  clerks  of  .       .       .       .        107,  108 

Survey  Committee 116 

T. 

Traffic  Commission 41 

Transit  Department 78,  79 

Treasury  Department     .       .       .       .       .       .  - .  .       .       ...  79 

V. 

Veterans'  Graves  Registration 116 

Veterans'  Information  and  Reception  Center 119 

W. 

Water  Division  (Public  Works  Dept.) 72,  73 

Water  used  in  1943,  average  gallons  daily 73 

Weights  and  Measures  Department 79 

West  Roxbury  (Wards  19  and  20): 

Municipal  Court  of 110 

Public  Schools  in      ... 87 

White  Fund,  George  Robert 100-102 

Workingmen's  Loan  Association  . 105 

Z. 

Zoning  Adjustment,  Board  of 38-40 

Members  of 39 

Zoning  Regulations 40 


CITT  OP  BOSTON    °i^^^   PRINTING  DEPARTMENT