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